Loading...
HomeMy WebLinkAboutMINUTES - 12091975 - R 75J IN 1 i 1975 DECEMBER i i TUESDAY i 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 9, 1975 IN ROOM 107, COUNTY ADMINISTRATION BUILDING, MARTINEZ, CALIFORNIA. PRESENT: Chaiman 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 Administrator and Public Works Director. 0000 JAME!=1`. KENNY. MCHMOUD CALENDAR FOR TiIE BOARD O.= SUPERVISORS WARREPI N. BOGGESS IST WbTe1C1 CHAIRMA?i AL!.'W'l 1•!.rIc ,1J.N rAaLo C('`�y''(�j)h COSTA CO�TjL TY JAMES # KENNY :N?24'•1 RIOT CONTRA j\ �J �j COUNTY� YICC CNAIRMAtt JAMES 1, MORIARTY.LAPAYE7TE .JAMES IT,OLSSON.COUNTY CLFRK ZISO I)MYRICT AND!OR Ana EZ 0/CICIO CLERK Of THE BOA-p SI-cCiAL_ Ui:�iA.%IC.Iy 13.7 Inc 134-01%no 4711 0151RICT CH/El CLERK EDMUND A. LINS,HEIR, r1T15btlR0 BOARD CHAMBERS. ROOM 107.ADliINMRATION BUILDING I? . .7H AISTRIC7 P-0. PDX 911 '�, MARTINEZ. CALIFORNIA 94553 We "Ove A New Tarp gone TUESDAY h�uMber 372-2371 DECEMBER 9, 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. 9:35 A.M. Consider "Items Submitted to the Board." 9:15 A.M. Consider recommendations and requests of Board members. 9:30 A.M. Consider recommendations of Board Committees including Intergovernmental Relations Committee (Supervisors J. P. Rens and E. A. Linscheid) on development of a county human services decision-making process. 9:45 A.M. Recess. 10:30 A.M. Hearing on administrative appeal of Mr. M. M. Levine from actions of Planning Department with respect to band Use Permit 1:o. 2010-75, Shell service Station, Stanley Boulevard, l fayette area. 10:45 A.M. Hearing on reports and amended assessments for the following Assessment Districts: 1959-3 Gast Richmond Heights); 1961-7 (San Ramon Heights); 1962-2 (Round Hill Estates Unit #2); 1964-3 (Amador Valley Water District); 1973-3 (Bishop Ranch, San Ramon); and 1973-4 (Danville Off-Street Parking). 11:00 A.M. Receive bids for construction of new euthanair room and kennel runs at Martinez Animal Control Center. 11:00 A.M. Hearing on appeal of Ips. Gordon Scrimgeour from certain conditions of approval of band Use Permit No. 2103-75 imposed by the Board of Appeals on application for renewal of prior use permit for mobile home for care- taker, Crockett area. 11:20 A.M. Hearing on recommendation of Planning Commission with respect to proposed Seismic Safety Element of the County General Plan. 11:45 A.M. ?searing or. Planning Co=ission recommendation (1951-RZ) with respect to proposed changes in zoning of certain land in the Diablo area from Single Family Residential District-20 (ii-20) to General Agricultural District (A-2) and Sirgle Family Residential District-40 (R-40). 2:00 P.rs. Hearing on aroposee reductions in certain Social Service programs. 00M F • � F Rc Board of Supervisors' Calendar, continued December 9, 1975 IT!__MS SUL41` TED TO SIFE BOARD Items 1 - 8: CONSENT 1. AUTHORIZE changes in the assessment roll as recommended by the County Auditor. 2. AUTHORIZE extension of time in which to file final map of Subdivision 4401, Oakley area. 3. FIX dates as indicated for hearings on the following planning matters: December 23, 1975 at 10:35 a.m. - Appeal of A. Burda et al from Board of Appeals approval with conditions of Minor Subdivision 73-75 (J. E. Amdahl et al, owners), E1 Sobrante area; January 13, 1976 at 10:50 a.m. - Recommendation of Planning Commission for changes in zoning in the Saranap area (Albert Kessler, owner); January 13, 1976 at 10:55 a.m. - Recommendation of Planning Commission for changes in zoning in the Walnut Creek area (E. H. Royball, owner); and January 20, 1976 at 10:30 a.m. - Appeal of A. G. Schwartz from conditions of approval of Land Use Permit No. 2047-75 to expand non-conforming use (trucking yard), Clayton area. 4. AUTHORIZE publication of the notice of intended sale of tax deeded properties by posting notice as provided by Revenue and Taxation Code, Section 3703, requested by,County Treasurer-Tax Collector. 5. INTRODUCE ordinance amending the Ordinance Code to provide for reimbursement of vacation credits for management employees, subject to certain conditions. 6. ADOPT ordinance (introduced December 2, 1975) providing for release of road encroachment bonds by the Public Works Director rather than the Board. 7. ADOPT the following ordinances (introduced December 2, 1975): No. 75-45 rezoning land in the San Ramon area to General Commercial District (C) zoning classification; Mr. Mathew W. Gonsalves, applicant (1928-RZ); No. 75-46 rezoning land in the West Pittsburg area to Single Family Residential District-6 (R-6) tonin classi- fication; Bryan & Murphy, Associates, applicant fl955-.RZ); and No. 75-47 rezoning land in the Danville area to Single Family Residential District-15 R962-RZ). -15) zoning classification; Planning Commission, applicant 8. DENY the following claims: Nicolai Joffe Corporation, $11,819.82; and Mr. and Firs. W. E. Bingman, $2,496.43. Items 9 - 21: DETERT41NATIOTT (Staff recommendation shown following the item. ) 9. LETTER from Supervisor P. F. Schabanim, Los Angeles County Board of Supervisors, enclosing copy of proposed legislation (AB 2169) which would permit Boards of Supervisors to consolidate the duties of 2.1arshal and Sheriff, and request- ing that comments thereon be submitted to Assemblyman John Knox. CONSIDER COUNTY POSITION 3 Board of Supervisors' Calendar, continued December 9, 1975 10. MEMORANDMiS from Director of Planning transmitting copies of letters from the Cities of Martinez and Brentwood recom- mending that Fir. Kenneth Dothee and Ms. Barbara Guise be appointed as Nartinez Cite representative and Brentwood City alternate representative on the Contra Costa County Community* Development Advisory Council. APPOINT AS RECOM Ia-DED 11. LETTER from Richmond City Clerk transmitting copy of resolu- tion adopted by the City Council giving notice of termination of fire protection services contract and automatic response agreement between the City of Richmond and the El Sobrante Fire Protection District. ACI3:0►sZEDGE RECEIPT 12. LETTER from -trice President, Century Communications Corporation, requesting that the Board approve the $6.95 rate instituted in September for Century Cable television subscribers inasmuch as said company has complied with conditions imposed pending review by a Board Committee of proposed CATV rate increases. REFER TO ADMINISTRATION AND FIkU,CE CO?1MITTEE 13. LETTER from Mr. R. 0. Gregory, Alamo, requesting Board assistance regarding connection of lines to provide cable television to his home. REFER TO ADMINISTRATION AMD FINANCE COMMITTEE 14. LETTER from Mr. E. R. Packman, Walnut Creek, contesting findings of the Director of Planning with respect to compli- ance by the developer of Countrywood Shopping Center with conditions of approval mor said Center and suggesting further review. REFER TO GOVER2ZM IT OPERATIO�►S =Z1,ITTEE 15. MEMORANDUM from Chairman, Emergency Medical Care Committee, stating that a problem exists in the western portion of the county with respect to emergency medical care rendered to individuals with marginal ability to pay and reco=ending procedures to correct said problem. REFER TO DIRECTOR, HUMAN RESOURCES AGENCY, AND COUNTY AII41NISTRATOR FOR REPORT 16. LETTER from Assistant Secretary for Employment and Training, U.S. Department of Labor, Washington, D.C., transmitting survey information with respect to the fiscal year 1976 funding situation of the public service employment program, and urging that manpower staffs carefully assess enrollment and expenditure levels and take necessary steps to insure continuation of the program- through June 30, 1976. P.E.»ER TO DIRECTOR OF PERSONNEL AND DIRECTOR, HUMAN RESOURCES AGENCY 17. LETTER from Attorney R. J. Breitwieser, on behalf of the Diablo Community Service District, stating that a condition of approval for Pacini Subdivision No. 4724 requires a contribution of S500 to the District Road Maintenance Fund for each lot ultimately approved, and requesting that final approval of the subdivision be withheld until payment has been received. REFER TO DIRECTOR OF PLAIOIING AND COUNTY COUNSEL FOR RE-PORT 18. LETTER from Right of .day Agent, Fast Bay Regional Park District, stating that the District is considering acquisition of property as an addition to George Miller Regional Shoreline and inouiring if the intended acquisition and use of said property conforms with the County General Plan for that area. ki�BR TO DlR EC'iOR OF .YIJUIVING u0R REPORT Q0M :r a;. Board of Supervisors' Calendar, continued December 9, 1975 19. LETTER from Program Manager, U.S. Department of Housing and Urban Development, San Francisco, advising that 52,344,000 has been estimated as the county target figure for the 1976 fiscal year entitlement grant under the Community Development Block Grant program; and LETTER from Program Manager, U.S. Department of Housing and Urban Development, San Francisco, enclosing data which establishes deadlines and general procedures for qualifying as an urban county for fiscal year 1976 Community Develop- ment Block Grant funds and requires that notification be sent to cities (by December 15, 1975) advising of their right not to be included in the urban county. REFER TO DIRECTOR OF PLAITING 20. LETTER from Mr. R. A. Hosking, Concord, transmitting copy of his letter to the Public Works Department offering to trade a 3-acre parcel of land for a 1.36-acre parcel of county property in the Walnut Creek area. REFER TO PUBLIC WORKS DIRECTOR AND COUNTY COUI:SEL 21. LETTER from Advertising Representative, "The Independent," Richmond, announcing that its annual progress edition, "Spirit of 76," will be published February 25, 1976 and soliciting advertising for sane. REFER TO CONTRA COSTA COUNTY DEVELOP'ENT ASSOCIATION Item 22: INFOPHATION (Copies of communication-listed as information item have been furnished to all interested parties. ) 22. LETTER from lair. J. T. Simonitch, Walnut Creek, commenting on proposal that a tax-shelter retirement fund be establisher) for county employees. Persons addressing the Board should complete the form provided on the rostrum and furnisht e Clerk with a written copy of their presentation. DEADLINE FOR AGMIDA ITEMS: WEDNESDAY, 5 P.M. 3 Q0w OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California �g 00005 OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California To: Board of Supervisors Subject: Recommended Actions December 9, 1975 From: Arthur G. till, County Administrator I. PERSONNEL ACTIONS 1. Adopt resolution fixing the compensation of the position of Family .Law Commissioner. II_ TRAVEL AUTHORIZATIONS None. III. APPROPRIATION ADJUSTMENTS 2. Marshal, Delta Judicial District. Add $4,800 for - temporary salaries to cover vacant permanent positions. 3. Internal Adjustments. Changes not affecting totals for the fGlloi:ing budget units: Social Service Department, Public [corks Department '(Road Construction, Equipment Operations, Sanitation District 7A, Storm Drainage District Zone 13, Flood Control Zone 3B, Building Maintenance-Operating Engineer Services) , Sheriff-Coroner, Auditor-Controller. IV. LIENS AND COLLECTIONS 4. Authorize County Auditor-Controller to initiate legal action in Small Claims Court against the following individuals to recover costs due the County: Dorothy Williams $251.17 Clifford L. Bemrose 115.00 Doyle W. Roten 85.87 Total $452.04 5. Authorize Chairman, Board of Supervisors, to execute Satisfaction of Lien taken to guarantee repayment of the cost of services rendered by the County to Sally Cottier, who has made repayment in full. 00006 r 1 ail To: Board of Supervisors From: County Administrator Re: Recommended Actions 12-9-75 Page: 2. V. BOARD AND CARE PLACEMENT/RATES 6. Authorize amendment of Resolution Number 75/523 to include the following institution, as recommended by the County Probation Officer: Institution Monthly Rate Robert and Celia Rucker Group Home/ $275 Boyes 'Springs VI. CONTRACTS AND GRANTS 7. Approve and authorize Chairman, Board of Supervisors, to execute agreements between County and agencies as follows: Agency Purpose Amount Period State of Extend Prepaid -- 12-1-75 California Health Plan to Department of contract 12-31-75 Health Rodney H. Training for $11000 12-3-75 Gardner staff and board (Federal to members of South- funds) 12-31-75 side Community Center (delegate agency) U.S. Customs Use of Marsh -- 12-9-75 Service Creek Rehabili- continuing Office of tation Center Investigations firing range by U.S. Customs Service personnel Los Medanos Continue meal $7,450 8-1-75 Community services for the (Federal to Hospital elderly funds) 1-31-76 District 0000 To: Board of Supervisors From: County Administrator Re: Recommended Actions 12-9-75 Page: 3. VI. CONTRACTS AND GRANTS 7. Approve and authorize Chairman, Board of Supervisors, to execute agreements between County and agencies as follows; Agency Purpose Amount Period Board of Amend lease with $8,375/mo. 10-1-75 Retirement options to (CSA LIB- purchase for 13) Thurman G. Casey Memorial Library to final total investment of $833,123.97 Office of Automated Court $60,478 1-1-76 . Criminal Calendaring ($57,454 to Justice System Project in Grant 12-31-76 Planning funds) Carquinez Community $80,000 12-9-75 Coalition, Inc. Development (Federal to Program funds) 6-30-76 8. Authorize Director, Human Resources Agency, to execute Novation Agreement terminating an existing agreement and to execute a new agreement with Phyllis C. Taylor, M.D. , for professional services for County Medical Services, effective November 1, 1975. 9. Authorize Chairman, Board of Supervisors, to execute revised application to the U.S. Department of Justice Law Enforcement Assistance Administration for grant funds in the amount of $135,000 to conduct a county- wide emergency communications system study. VII. LEGISLATION 10. Consider memorandum of the County Administrator sub- mitting items for inclusion in County Legislative Program for calendar year 1976. (Resubmittal of December 2 item.) 00008 To: Board of supervisors ` From: County Administrator Re: Recommended Actions 12-9-75 Page: 4. '%TTTT R"T ...e-TAT.. -fWPTny 1' Law i�ntorcement Assistance Administratio'"for grant�C funds in the amount of $135,000 to conduct a county- wide emergency communications system study. VII. LEGISLATION 10. Consider memorandum of the County Administrator sub- mitting items for inclusion in County Legislative Program for calendar year 1976. (Resubmittal of December 2 item.) 00008 C To: Board of Supervisors From: County Administrator Re: Recommended actions 12-9-75 Page: 4. VIII.REAL ESTATE ACTIONS None. IX. OTHER ACTIONS 11. Consider submittal of Letter of Intent to the State Department of Health indicating that the County intends to contract with the Richmond Welfare Rights Organization for distribution of food vouchers under the Women's, Infants and Children's Nutrition ' Program (WIC) . 12. Declare 1974 Plymouth Satellite patrol car (Unit #2904) surplus County property, and direct the County Purchasing Agent to sell said equipment to the Bethel Island Fire Department for $1,300, as recommended by the Public *.forks Department. 13. Acknowledge receipt of memorandum from County Administrator on report of County space needs in the Richmond-West. County area; referral to Board Administration and Finance Committee is suggested. 14. Consider report of County Administrator on adjustment of fees charged by County for public health licenses and services. 15. Acknowledge receipt of memorandum from the County Administrator transmitting report on the Upsprout/ Community Garden Project. NOTE Chairman to ask for any comments by interested citizens in attendance at the meeting subject to carrying forward any particular item to a later specified time if discussion by citizens becomes lengthy and interferes with consideration of other calendar items. DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 5:00 P14 00M9 CONTRA COSTA COUNTY' PUBLIC WORKS DEPARTMENT Martinez, California December 9, 1975 E X T R AB U S I N E S S Report A. IRRIGATION DISTRICT MODIFICATIONS - AWARD CONTRACT- Brentwood Area The Board of Supervisors, as ex officio the Board of Supervisors of the Cant-ra Costa County Flood Control and hater Conservation District, on Novereber 18, 1975 referred to the Public Works Director the bids received for the East Contra Costa Irrigation District Irrigation Modifications. It is recommended that the Board of Supervisors award the contract to E and K Trenching, El Sobrante, California, whose bid of $14,665.00 was the Lowest of 12 bias received. The project consists of the relocation of three-irri- gation lines in the Brentwood area to avoid conflicts with the proposed Lines E & E-1 channel construction project. The project is financed equally from the United States Department of Agriculture, Soil Conservation Service, and Flood Control Zone 1 -unds. (RE: Work order 8519) (FCD) SUPERVISORIAL DISTRICT II Item 1. SAN PABLO DAM ROAD - INCREASE CONTRACT CONTINGENCY FUND - E1 Sobrante area Additional funds are needed for the slide stabilization project on San Pablo .Dara Road at Station 250 to provide for installation of an undercrain pipe to connect the drainage wells. (Continued on next page) EXTRA BUSINESS Public Works De artment Page 1 or 3 December 9, 1973 00010 .w Item 1 Continued: that the Board of Supervisors} mmendeQ ", rnnf Yam reco � � +� It 1S t1A i V_%_U j SUPERVISORIAL DISTRICT II Item 1. SAN PABLO DAM ROAD, FUND - E1Sobr INCREASE CONTRACT CONTINGENCY ante tirea Additional funds are needed for the slide stabi j izaion Project on San. Pablo Dam 'load at Station 250 to protide for installat_On of an underdrain pipe tthe drainage wells. o connect EXTRA BUSINESS (Continued on next page) Page--l-0—f-3- Public Works Department December 9, w975 00010 Item l Continued: It is recommended that the Board of Supervisors approve an increase of $5,892.00 in the contact contingency fund to provide for this work and to maintain the contingency fund balance to allow for other unforeseen work. Sufficient funds for this increase are available in the slide repair item authorized by the Board in the current road budget. (RE: Project No. 0961-5836-76) (C) SUPERVISORVAL DISTPICT III Item 2. C.AMINO PABLO AT BROOKWOOD ROAD - FRONTAGE IDIPROVELVMT5 - Orinda Area It is recommended that the Board of Supervisors authorize the Public Forks Director to arrange for the issuance of a purchase order in the amount of $3,759.60 to Pacific Gas and Electric Company for the replacement of existing curb and modifications to drainage facilities along the northeast frontage of the Camino Pablo and Brookwood Road intersection. This wort will be performed under contract by the Pacific Gas and Electric Company in cooperation with landscaping of the intersection by the Orinda Associa- tion Trees Committee. (RE: Work Order 4258) (RD) SUPERVISORIAL DISTRICT V Item 3. ASSESSMENT DISTRICT 1973-4 - SET HEARING - Danville Area It is recommended that the Board of Supervisors adopt a Resolution amending the Resolution of Intention for Assessment District 1973-4 (Danville Parking Lot) , and set 7:45 p.m. on December 29, 1975 in Room 107 as the time and place for a further hearing thereon. (Continued on next pare) EXTRA BUSINESS Public [storks Department Page 2 of 3 December 9_ , 197� Item 3 Continued: This item is in response to the Board's November 24, 1975 referral of a petition for the establishment of a Danville Parking maintenance District. This procedure has been recommended by legal counsel for the Assessment District. (LD) EXTRA BUSINESS Public Works Department Page 3 of 3 December 9, 1Q75 00012 Corrected CO CONTRh COSTA C()U PUByZCWORKS DEPART" T wrtinez. californla December 9. 1975 -PXTRA B USIN£SS Page sof ,3 Pub.Lic Works BePar tment DecembEr q, r a; 0001,2 { Corrected Copy CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California December 9, 1975 A G E N D A REPORTS Report A. BUCHMAN FIELD - AIRCRAFT NOISE On October 27, 1975, the Board of Supervisors received a complaint concerning aircraft pollution from Mrs. Todd Simon of 2823 Hilltop Road, Concord. On November 4, 1975, the Board received a similar complaint from Mrs. Lillian Cook, 283 Euclid Avenue, Concord. Both of these letters were referred to the Public Works Director and the Aviation Liaison Committee_ Mrs. Cook's home is located approximately three miles from the Airport, and Mrs. Simon's home is approximately one-half mile from the touch-dadrn point of the north- south runways. Generally, aircraft fly over these two locations at at altitude ranging from 400 to 800 feet, with lower altilL;-,des at locations closer to the Airport. The letters suggest the discontinuation of flight instruc- tion schools as a means of noise abatement. Such a proposal is not currently feasible because under the County's Assurances of Federal Grant Agreements, the Airport is, to remain open to all types of aeronautical use and specific uses may be prohibited only if such action is necessary for the safe operation of the Airport, or necessar.1 to serve the civil aviation needs of the public. An alternate proposal of moving student and other practice flying activities to a less populated area of the County is consistent with the County Airport Site Selection Study, which is nearing completion. For the present, the Airport Manager will be enforcing rigid adherence to accepted noise abatement procedures, i.e., reducing poser consistent with safety after take-off and avoidance of turns below 500 feet. Cooperation and compliance by all pilots is being requested with the Control Tower continuing to monitor noise abatement procedures. No Board action required. (NOTE TO CLERK OF THE BOARD: Please send copies of this report to Mrs. Simon an Mrs. Cook.) (A) SUPERVISORIAL DISTRICT I No Items A G E N D A Public Works Department Page 1 of 9 December 9, 1975 00013 SUPERVISORIAL DISTRICT II Item 1. PACHECO BOULEVARD - ROAD DEDICATION - Pacheco Area It is recommended that the Board of Supervisors' approve the following: A. As ex officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District, convey to Contra Costa County for road purposes by Grant Deed a 10-foot strip over Grayson Creek channel adjacent to Pacheco Boulevard, and authorize the Board Chairman to execute the Deed. B. Accept said Deed on behalf of the County for Pacheco Boulevard right of way. C. By Resolution, dedicate for a public highway a portion of County-owned property lying between Pacheco Boule- vard and the Grayson.Creek channel, northerly of Center Avenue. (RE: Project No. 3951-4512-72) (RP) Item 2. CASTRO RANCH ROAD - TRAFFIC REGULATION - E1 Sobrante Area At the request of local citizens and upon the basis of an engineering and traffic study, it is recommended that Traffic Resolution No. 2160 be approved as follows: Pursuant to Section 21101(b) of the California Vehicle Code, the intersection of CASTRO RANCH ROAD (Road 11461) and OLINDA ROAD (Road #1664A) and HILLSIDE DRIVE (Road #16648) , El Sobrante, shall be declared a multi-way stop intersection and all vehicles shall stop before entering or _ crossing said intersection. Due to the vertical road alignment of Castro Ranch Road, the Public Works Department is concerned that the installa- tion of stop signs on it may generate a different type of accident problem. It is therefore recommended that. the installation of the additional stop signs .be authorized only for a six months trial period. After this trial period the Public Works Department will review the inter- section to determine the affects and public acceptance of the stop signs. (TO) Item 3. ALLEY "D" OFF PACHECO BOULEVARD - ABANDCNMENT - Pacheco Area James F. Conley, on behalf-of Andrew Pricco, has requested the abandonment of Alley "D" off Pacheco Boulevard. The applicant states that Air. Pricco owns the parcels surround- ing this alley and is requesting the abandonment to allow this land to be free of all encumbrances. It is recommended that the Board of Supervisors set a date for a public hearing on the proposed abandonment. (10:30 a.m. on February 3, 1976 is suggested.) (LD) A_ G E N D A- Public Works Department Page 2 o - 9 December 9, 1975 0xoM ` Item 4. IVANHOE AVENUE - ABANDONMENT - Pleasant Hill Area Gerald T. Bratcher, on behalf of Dr. Stephen Schuchman, has -requested the abandonment of a portion of Ivanhoe Avenue at its intersection with Highland Avenue. The applicant states that Dr. Schuchman owns the adjacent parcel of land and is requesting the abandonment. It is recommended that the Board of Supervisors set a date for a public hearing on the proposed abandonment. (10:30 a. m. on February 3, 1976 is suggested.) (LD) Item 5. SUBDIVISION MS 102-72 APPROVAL - Pleasant Hill Area It is recommended that the Board of Supervisors approve the Subdivision Agreement for Subdivision MS 102-72. Owner: Albert S. Bowler, 5337 Golden Gate Avenue, Berkeley, CA 94618 Location: Subdivision IS 102-72 is located on the south side of Gloria Terrace west of Taylor Boulevard. (LD) i Item 6. ROLPH PARR COURT - APPROVE DRAINAGE BETTERMENT - Crockett • Area '. It is recommended that the Board of Supervisors approve the construction of a grate-covered, concrete-lined ditch at the intersection of Rolph Park Court and Rolph Park Drive in the Crockett area. The work consists of constructing 50 lineal feet of xectangular, concrete-lined ditch with a grate cover across Rolph Park Court and curb outlet on Rolph Park Drive. This will supplement the existing inadequate drainage system at the end of Rolph Park Court and prevent flooding of several homes. The work will be done by County forces at an estimated cost of $5,800.00. This work is a Class 1 Categorical Exemption from Environ- mental Impact Report requirements- (RE: Work Order 6088) (M) SUPERVISORIAL DISTRICT III Item 7. JOINT EXERCISE OF POWERS AGREEMENT - ENGINEERING SERVICES - Town of Noraga It is recommended that the Board of Supervisors approve, and authorize the Chairman to execute, a Joint Exercise of Powers Agreement for Engineering Services for the Town of rioraga. The Agreement was requested by the Town of Moraga. It provides for engineering studies and recommendations by Public Works staff in the areas of land development, trans- portation planning, traffic, and flood control. It also (Continued on next page) i A G E N D A Public Works Department Page 3 of. 9 December 9, 1975 00015 t Item 7 Continued: provides the Town with field inspection of permits and subdivisions. The County will be reimbursed for all services provided. (ES&P) Item 8. NORTH GATE ROAD'- ACCEPT CONTRACT - Walnut Creek Area The work performed under the contract for the North Gate econstruction project immediately east of Oak Grove Road in the Walnut Creek area, was completed by the Contractor, Ora E. Elliott of Castro Valley, on November 25, 1975, in conformance with the approved plans, special provisions and standard specifications at a contract cost of approxi- mately $222,000. It is recommended that the Board of Supervisors accept the work as complete as of November 25, 1975. j The work was completed within the allotted contract time limit. (RE: Project No. 4461-4561-72) (C) Item 9. CAMINO PABLO - ACCEPT CONTRACT - Orinda Area The work performed under the contract for the construction of a retaining wall to control the slide on the west side of Camino Pablo between E1 Toyonal and Miner Road, in Orinda, was completed by the Contractor, Murdoch Engineer- ing and Construction Company of Orinda, on December 1, 1975, in conformance with the approved plans, special provisions and standard specifications at a contract cost of approxi- mately $6,500.00. It is recommended that the Board of Supervisors accept the York- as complete as of December 1, 1975. The work was completed within the allotted contract time limit. _ (RE: Project No. 0961-5837-76) (C) Item 10. SANS CRAINTE DRAINAGE AREA - ACCEPT CONTRACT - Walnut Creek Area It is recommended that the Board of Supervisors accept a Supplemental Right of Way Contract dated November 28, 1975, from Lorraine Caven and authorize the Public Works Director to sign this Contract on behalf of the County. j it is further recommended that the County Auditor be authorized to draw a warrant for $60.00 for additional landscaping payable to the above party. (Deliver warrant to Real Property Division) (RE: Work Order 8505) (RP) M1 V A G E N D A Public Works Department Page 4 of 9 December 9, 1975 00016 Item 11. RUSTIC WAY - ABANDONMENT - Rheem Area Keith A. Jacobsen has requested the abandonment of a portion of Rustic Way. The applicant states that he is the adjacent property owner and is requesting the abandon- ment to extend his garden and orchard onto this unused road right of way. It is recommended that the Board of Supervisors set a date for a public hearing on the proposed abandonment. (10:30 a.m. on February 3, 1976 is suggested.) (LD) Item 12. SUBDIVISION 4107 - ACTION AGAINST BOND - Walnut Creek Area The time limit for the correction of the one-year deficiencies for Subdivision 4107 expired on November 20, 1974. The j Developer was twice notified by letters dated December 6, 1974 and October 30, 1975, to complete the one--year deficiency repairs as required by the Subdivision Agreement. No further work has been accomplished since issuance of these notifi- cations. It is requested that the Board of Supervisors authorize the Public Works Director to perform the corrective work by contract or purchase order; to use the $500.00 cash bond as needed to defray the County's cost of doing the work; and authorize the County Counsel to recover any cost in excess of $500.00 from the Developer and/or United Pacific Insurance f Company, the bonding company which issued surety bond No. B-644807 in the amount of $36,640.00. The total cost of corrective work is presently estimated to be $1,000.00 plus the cost of preparing plans, specifications, solicitation of bids, and any cost involved in recovering monies from the surety. Subdivider: Morada Builders, 580 Center Street, Walnut Creek, CA 94596 Location: Subdivision 4107 is located at the southwest corner of the intersection of Walnut Avenue and Hutchison Road. (LD) Item 13. SUBDIVISION 4225 - REFUND DEPOSIT - Walnut Creek Area The one-year satisfactory performance period after acceptance of the streets for maintenance has been successfully completed. It is therefore recommended that the Board of Supervisors: 1. Declare that the street and drainage improvements have successfully completed the one-year satisfactory per- formance period and that all deficiencies developing during this period have been corrected. 2. Authorize the Public Works Director to refund to Hofman Company, 1035 Detroit Avenue South, Concord, CA 94522, the $500.00 cash deposit as surety under the Subdivision Agreement as evidenced by the Deposit Permit Detail Number 98445 dated April 12, 19741. (Continued on next page) -A G E N D A Public Works Department Page 5 0f 9 December 9, 1975 OW1 Item 13 Continued: Streets were accepted for maintenance on August 6, 1974. Subdivider: Hofman Company, 1035 Detroit Avenue South, Concord, CA 94522 Location: Subdivision 4225 is located on the north side of Treat Boulevard west of Bancroft Road. (LD) Item 14. SUBDIVISION 4506 - ACCEPT WORK AND REFUND DEPOSIT - Walnut Creek Area The drainage improvements required in Exhibit "A" of the Subdivision Agreement for Subdivision 4506 have been satisfactorily completed. The Bureau of Reclamation and the Contra Costa County Water District also accept the work as complete as required by the Agreement. It is recommended that the Board of Supervisors: 1. Issue an Order stating that the drainage improvements described in Exhibit "A" of the Subdivision Agreement are complete. 2. Authorize the Public Works Director to refund to MacKay Homes, 1030 Curtis Street, Menlo Park, CA 94025, the $16,500.00 cash deposit as surety under Exhibit "A" of the Subdivision Agreement as evidenced by Deposit Permit Detail Number 118020 dated June 21, 1974. Location: Subdivision 4506 is located on the south side of Treat Boulevard west of Candelero Drive. (LD) Item 15. SAN LEANDRO CREEK - SUBDIVISION 4432 - DRAINAGE RELOCATION - Town of Moraga The developer of Subdivision 4432 was required to install a storm drain into San Leandro Creek within East Bay Water District property as part of the required improvements of the Subdivision. After the completion of the installation it became apparent that because of the angle the system would discharge water into the channel. This could cause serious erosion of the opposite bank. After a thorough review, the Public Works Department recommended that the storm drain be realigned to discharge into the channel at a new location that would not cause erosion. The time deadline issued by the Water District precluded seeking preliminary Board approval. The Public Works Depart- ment arranged for the work using force account methods at a final cost of $9,500.00. The developer has contributed $1;500.00 as his share of the work. It is now recommended that the Board of Supervisors approve the action taken by the Public Works Department. (RE: Mork Order 6084) W A G E N D A Public Works Department Page7=6 of 9 December 9, 1975 00018 SUPERVISORIAL DISTRICT IV No Items - SUPERVISORIAL DISTRICT V Item 16. DANVILLE FIRE STATION - AUTHORIZE WORK - Danville Area In August, 1970, the Board of Adjustment approved a conditional use permit to Danville Fire Protection District to establish a new station on San Ramon Valley Boulevard, across from Podva Road. The conditions required construction of frontage improvements, including longitudinal drainage. In conjunction with the longitudinal drainage, a transverse storm drain, together with two inlets and a modified manhole, are required and, in accordance with the Board's policy on frontage improvements, are a financial responsibility of the County. The Fire District included the County portion of the drainage work in their contract and received good bids. It is recommended that the Board of Supervisors authorize the Danville Fire District to have the transverse storm drain and appurtenant structures installed at a cost of $3,523.44- (RE: Work Order 6085) (LD) . Item 17. LINES E ALM E-1 - DEED ACCEPTANCE - 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 slater Conservation District, accept the following listed Deeds and Right of Way Contracts, and authorize the Public works Director to sign the Contracts on behalf of the District, and authorize the County Auditor to draw warrants in the respective amounts shown below to be delivered to the County Real Property Agent for payment: Page and Instrument Grantor Date Escr�w Numoer Amount 1. Grant Deed & Joseph L. Nov. 20, Title Insurance $4,010.00 Right of Way Cunha, et ux. 1975 & Trust Company Contract #CD236658 2_ Grant Deed & Robert N. Dec. 2, Title Insurance $1,380.00 Right of Way Hanson, et ux. 1975 & Trust Company Contract #CD236662 3. Grant Deed & Thomas M. Dec. 2, Title Insurance $1,932.00 Right of Way Brandt, et ux. 1975 & Trust Company Contract ICD240915 (RE: Lines E & E-1, Work Order 8514) (RP) i A G E N D A Public Works Department Page 7 of 9 December 9, 1975 00019 i 1 a i I Item 18. RANDOLPH PLACE - ACCEPT WORK AND REFUND DEPOSIT - San Ramon Area and of Su ervisors, b Resolution 68/422, nn :r,.hP 15�, 1968, the Bo p . Y (RE: Lines E & E-1, Work Order 8514) (RP) i i A G E N D A Public Works Department Page 7 of 9 December 9, 1975 i 00019 i 1 r Item 18. RANDOLPH PLACE - ACCEPT WORK AND REFUND DEPOSIT - San Ramon Area On June 25, 1968, the Board of Supervisors, by Resolution 68/422, accepted a Road Restoration Agreement with the William Lyon Development Company, Inc. for restoring Randolph Place to an acceptable condition. This Agreement was accompanied by a $500.00 cash deposit. The restoration was completed some time ago and County forces have been maintaining Randolph Place. Subsequently, the William Lyon Development Company, Inc. was acquired by A-S Development, Inc. They have submitted proper documentation as to their acquisition of William Lyon Development Company, Inc. and County Counsel has verified their claim to the $500.00 cash deposit. It is recommended that the Board of Supervisors: 1. Issue an Order stating that the restoration is complete. 2. Accept as a County road Randolph Place, which is shown on the map of Subdivision 3373 filed August 17, 1965, in Book 106 of Haps at Page 27. This street was offered for dedication by separate instrument recorded on November 28, 1975, in Volume 7696 of Official Records on Page 106. 3. Authorize the Public Works Director to refund to A-S Development, Inc., P. O. Box BH, Irvine Branch, Newport Beach, CA 92664, the $500.00 cash deposit as surety under the Road Restoration Agreement, as evidenced by the Deposit Permit Detail Number 66803 dated June 21, 1968. Location: Randolph Place is located on the east side of Tareyton Avenue, north of Pine Valley Road. (LD) Item 19. SAN RAMON VALLEY BOULEVARD - REFUND DEPOSIT - San Ramon Area The one-year satisfactory performance period after acceptance of widening on San Ramon Valley Boulevard, near Alcosta. Boulevard, has been successfully completed. it is therefore recommended that the Board of Supervisors: , 1. Declare that the street and drainage improvements constructed under Land Use Permit 506-72 have successfully completed the one-year satisfactory performance period and that all deficiencies developing during this period have been corrected. 2. Authorize the Public Works Director to refund to Michael J. Majors, 2973 Cheyenne Avenue, San Ramon, CA 94583, the $500.00 cash deposit as surety under the Road Improvement Agreement, as evidenced by the Deposit Permit Detail Number 108446 dated May 31, 1973. The widening was accepted for maintenance on November 25, 1974. Developer: Rinker Company, Suite 500, 22300 Foothill Boulevard, Hayward, CA 94541 Location: Land Use Permit 506-72 is located on the northeast corner of Alcosta Boulevard and San Ramon Valley Boulevard. (LD) A G E N D A Public Works Department Page `$ of 9 December 9, 1975 00020 GENERAL Item 20. SHERATON INN-AIRPORT The Sheraton Inn-Airport has requested a 20-day extension to pay $7,452.35 percentage and rental for land lease due on December 1, 1975. It is recommended that the Lessee, Sasha Maloff, be granted an extension to December 20, 1975, to make the payment, subject to interest at the rate of 10% per annum. (A) Item 21_ BUCHANAN FIELD - APPROVE AMENDMENT NO. 3 TO GRANT AGREEMENT FOR PROJECT NO. 9-04-049-DB13 It is recommended that the Board of Supervisors approve Amendment No. 3 to the Grant Agreement for Federal Aid Project No. 9-04-049-D813 at- Buchanan Field_ The project for runway and taxiway construction has been completed, except for acquisition of avigation easements which have been made a special condition of subsequent agreements. The Amendment deletes the clear zone acquisition requirement from the Grant Agreement in order to close the project for final payment to the County by the Federal Aviation Administration. (RE: Work Order 5372) (A) Item 22. CONTRA COSTA COUNTY WATER AGENCY 1. The Delta Water Quality Report is submitted for the Board of Supervisors information and public distribution_ No action required. 2. It is requested that the Board of Supervisors consider the attached "Calendar of Water Meetings." No action required. (EC) CALENDAR OF WATER MEETINGS . TIME ATTENDANCE DATE= DAY SPONSOR PLACE RDtARKS Recommended Authorizatic_ _ Dec. S Fri. California 9:00 a.m. With Association of None Water San Diego California Water Commission Agencies Dec. 11 Thurs. Commonwealth 12:00 Noon Current Water Picture Staff Club San Francisco in California - W. R. Attwater, Chief Counsel, State Water Resources Control Board 0M In the Board o; Supervisors of Contra Costa County, State of California December 9 - , 19 L9. In the Matter of Ordinance(s) 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 16, I975 as the time for adoption of same: Adds Section 36-6.603 to provide vacation reimbursement for management employees subject to certain conditions. PASSED by the Board on December 9. I975 I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date oforesoid. Witness my Eland and the Seat of the Board of Supervisors ofnxed this 9th day of December . 19 75 J_ R. OLSSOM, Clerk By " z Deputy Clerk H 2: IW74 :Isw- Bonnie Boaz 00022 In the Board of Supervisors of Contra Costa County, State of California December 9 In the Matter of Ordinance(s) Adopted. This being the date nixed to adopt the ordinance(s) indicated, which an nd(s) the Ordinance Code of Contra Costa County and was (were) duly introduced and hearing(s) held; The Board ORDERS that said ordinances(s) is (are) adopted and the Clerk shall publish same as required by larv. Ordinance Number Subject Newspaver 75-51 Providing for release of CONTRA COSTA TIMES road encroachment bonds by the Public Forks Director instead of the Board of --' Supervisors. PASSED on December 9, 1975 by the following vote of the Board: Supervisors AYES NO ABSENT J. P. Kenny (x) ( ) A. Ii. Dias (x) ) ( ) j. r. Moriarty (x) ) ( ) N?. Boggess ( ) ( ) ( x) E. A. Linscheid (x) ( ) ( ) 1 hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors an the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 9th day of7)ecember , 19 J. R. OLSSON, Clerk By [- /`1 L�c.�f�F_ Deputy Clerk H :a 12174 - 15-M Helen C. Marshal 01023 i I BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Zoning Ordinances Passed Date: December 9, 1975 This beim�$$ the date fixed to consider adoption of the following ordinances) rezoning property as indicated, which was (were) duly introduced and hearing(s) held; The Board orders that this ' (these) ordinance(s) is (are) passed, and the Clerk shall have it (them) published as indicated below: Ordinance Application Number Applicant Number Area Newspaper 75-45 sir. Iathew W. 1928-RZ San Ramon Valley Pioneer Gonsalves 75-46 Bryan A ilurohy 1955 RZ - West Post Dispatch Associates Pittsburg 75-47 Pianninn Commission 1962-RZ Danville Valley Pioneer PASSED on December 9, 1975 by the following vote: AYES: Supervisors J. P. Kenny, A. 74. Dias , J. E_. Moriarty, E. Z. Linscheid, !t. `t. Boggess. NOES: 'lone. ABSENT: 'gone. I HEREBY 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, County Clark- and lerkand ea officio Clerk of t'ae Board: on Decenber 9, 1975 By: Deputy �e >err cc: County Administrator ��024 In the Board of Supervisors of Contra Costa County, State of California December 9 , 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 9, 1975• hereby certify that the fon"piuM 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 9th day of December , 19 75 J. R LSSON, Clerk By, . Deputy Clerk H 24 12R4 - 15au DorothyftaeMonald ���lll�cJ CONTRA COSTA C"'ff APPROF"ATIaI ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Delta Marshal # 265 RESERVED FOR AUDITOR•CONTROLLER•5 USE Cord Special Fund ACCOUNT 38JECT OF EX fE OR Fu�EOgSSET tT,f1!' Decrease Increase Code Q,ontit ) BudoetUnit Obiect b.Acct. t` �C/R�XIN 66) 01 )0 0 3 2(c 5-10 t 3 Temporary Salaries W$i9 E 01 i 003 990-9970 Reserved Contingencies x{80-0 _ 1 r r' tit_iit ;rte iQ COUnt i �.orsr ; Cue ._.• {rCEIV E Qilv--e Of ,Zaunty AdMinistral-Of PROOF Cornp.- K_P__ _VER.- 3. EXPLANATION OF REQUEST(If capitol outlay, list items and cost of each) TOTAL ENTRY A need for temporary help for vacation of 1 Clerk for Date Description 1 month and replacement of 1 Deputy Marshal who has been placed on disability. 1. Clerk 8-29-75 to 9-30-75 & is j 75- APPROVED- SIGNATURES DATE 2. Deputy Marshal 9-2-75 to AUDITOR- 7 CONTROLLER: COUNTY / � ADMINISTRATOR: / �(� Note: Cancel appropriation adjustment OQlt BOARD OF SUPERVISORS ORDER: YES: Wipmieor9 Kenny. Dian. !Moriarty, �. Linerlirld NO:.r 1C.'1 on 0Aq^ I. R. OLSSONMarshal 10-1-75 . CLERK by. a C%, !)Pe Si •e Title Dote Rondo)ynn Donald E.'errill,Marshal Approp.Adj. ( M 129 Rev. 2166) DePuty C)erk •See Instructions on Reverse Side Journal No. CONTRA COSTA cOtxrfir APPROPRIATION ADJUSTAiENT L DEPARTMENT OR BUDGET UNIT Social Service Department RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Increase Fund Decrease Code Quantity) $ud°etUnit Obicct Sub.Acct. (CR Y IN 66) Income Maintenance Bureau 01 1003 502-1013 Temporary Salaries $3,900 Rodeo Community Center 01 1003 504-1013 Temporary Salaries $3,900 PROOF _Camp, _ -K_P. _VER.� 3. EXPLANATION OF REQUEST(If capital outtax, list items and cost of each) TOTAL ENTRY To cover cost of a 20 Eligibility Worker I replacing 40 Date Description a Workman's Compensation absence and a Typist Clerk required because of clerical vacancies and illnesses. This covers the 20 Eligibility Worker through December 31, 1975. The Typist Clerk has already been terminated. APPROVED: S1 GNA;211ES DATE AUDITOR- JOV E S?5 CONTROLLER: COUNTY ADMINISTRATOR: �(r BOARD OF SUPERVISORS ORDER: YES: Supenrisora Kenn-, Dim. Mviriarty. im4ppimr. unsali-ltt- Aix`nc..: BoeL3ost4 0 E C :t }G 00027 No:. not ie. an J. R. OLSSON CLERK _ for R. E. Jorniin, 11/26/75 ',. ��, Ronda knn Shackle Sign#.,- ritl;Pireetor Dare Deputy Journal No. k M 124 Rev, 2,681 Clerk V • ti%,v hrstryctioxs un Ret rrsr Side CONTRA ApP Harr COSTA OUNTY RESERVED FOR OR AUDITOR.CONRO I- R Card Special TLLER'S USE DEPATXIENT OR BUDGET Code UNIT Pub 1 is Works Quandt I Fund ACCOUNT 8udaet Unrt%ect Suz, 2• OBJECT OF EXPENSE ENSE OR FIXED ASSET ITEM Decrease Increase 5 ECT � CONSM,,, rCR X IN 66J �.+. �. Eligibility Worke.' uu uuy►'„�:;..:....:.--�' 'This covers the been terminated. 1975. The Typist Clerk has already ES DATE APPROVED SIGN ov t s 15 AUDITOR— CONTROLLER: COUNTY .L ' AWINISTRATO R: BOARD OF SUPERVISORS ORDER" OcZ•`J YES.- 9uper%7WOrs Ken =W zca 1� rty. • DEC '� for R. E. Jornlin, 11/2_6/75 �1 Date irecto o �,�� r-t Appp. NO:. n.. CLERK 1l' ~' Sign tO J. . 0 Journal No. I y kle Ronda mn Shacfeet erSe -side Dep�y Clerk • 1<< prst"Cliuus on M 129 Rev. �'°� Mill 1 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Pub I is Works RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Increase Fund Decrease Code Quontit 1 BudaetUnrt Object $uL Acct. (CR X IN bbl SELECT ROAD CONSTRUCTION 01 1003 661-7600 306 1. Noraga Way 3500 % 573 3. San Racoon Vly Blvd 1390 236 4. Cummings Skyway 6300 987 4. Slide Repair 6300 995 3. Design Eng 1390 MINOR ROAD CONSTRUCTION 665 232 2. Tara Hills Dr Ext 1000 995 2. Design Eng 1000 i SELECT ROAD BETTERMENTS 1 662 381 1. Moraga May 3500 f!Y i •J ' PROOF _C_o_mp.__ _K.P: _E'ER.— 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL ENTRY 1 . W.O. 6087 Cover estimated cost to install two flashing- Date Descr.ption beacons near Lav i n i da. 2. M.O. 5261 Preliminary Engineering for feasibility study on extension through AT & SF RR crossing near Pinole. 3. W.O. 4528 To cover expenditures on completed work order. 4. M.O. 5838 Preliminary engineering for slide repair 1000' n/o Crockett Blvd. APPROVED: SIGN S DATE AUDI TO EC 3 75 CONTROLLE COUNTY ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: ­41Pes'►"vty fiel"y. Lrias 3!ot'iarty. Ott l..inscheld. tl�L't'�t: '5..�.p• �c�cySS 4 NO%no•>� D n � 19;5 a0028 J. R. OLSSON CLERK - Public Works D i rector 12/3/5 S. 5.9noture Title Dote Rondolynn Shackles Approp,Adj. �D�i i M 129 Rev. 2 Ob) Journal No. Deputy Clerk �rr Instructions on Ret rrsr Sade CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT ?u D1:c Works • Increase RESERVED FOR AUDITOR-CONTROLLER'S USE 2 OBJECT OF EXPENSE OR FIXED A55ET ITEM• Decrease I CR X IN bb)_ ACCOUNT Card Special Fund $udoet Uait Object Sub-Acct- Code Quantitvl r„fu1FS, _1 T OP..i.-TIONS near Pinole. "' •t .,r n,. txvss i ng 3. W.O. 4528 To cover expenditures on completed work order. ` � W.O. 5836 Preliminary engineering for slide repair APPROVED: SIGN S DAATE 10M' n/a Crockett Blvd. AUDI TOfor CONTROLLER* EC 3 75 COUNTY ADMINISTRATOR: i-2 !7 BOARD OF SUPERVISORS ORDER: YES: Super% ot's Renky. Dia,. S!atiaztt. Z�A Ltasch'ad, J. R. OLSSON CLERK Public Works Director Rondofynn Shackles S-gnaw.e t2/3f5 � M 129 Rev. ? 68) Title , Dore Deputy Clerk Jo raa. � ' tn"s me iOps on Re'erse Side Journal Na:No. f - CONTRA COSTA COUNTY APPROPRIATION ADjuSTMENT 1. DEPARTME4T OR BUDGET UNIT Public forks RESERVED FOR AUDITOR-CONTROLLER'S USE Card special ACCOUNT 2. DaJECT OF EXPENSE OR FIXED ASSET ITEM• Decrease Increase Code Quantity) Fund BudoetUnit Obiect Sob.Acct, (CR X IN 66) c,4UIP�R-liT OM-LATZOltts 01 1003 063_ 7753 708 Van 12 P $ $ 1 721 Truck 1T 38 725 Dump Truck 5xd 2,261 728 Flusher Unit 305 701 sedan Coxpact 2,605 2 I.,oc oo I r o5 Q, PROOF Comp._ K,P_ VER._ 3. EXPLANAT.ON OF REQUEST{If copitd outlay, Ii it irems and cost of each 3 TOTAL - ENTRY Date Description To cover 1974-75 Equipment Capital. repair Orders. APPROVED: SIGN RES DATE AUDI TOR- t E£ 3 75 fi& CONTROLLER: COUNT`.' ADMINISTRATOR: - i N�� BOARD OF SUPERVISORS ORDER: YES: supenl:.ora Ke=Y. Dias. A1uT16M, -awMeM, Lltutchel& 00029 0t9 Nt1:.�C1'1Q on J. R. Azz Public Works Director 12-2-75 /, S.�nartre Tale Date Pondafynn Shackles l� Aaprop.Adj. 1je-43 I M 129 Re,. 2 061 Deputy Cle(k >�_' Journal No. P lV ee lostrertions on Ret erre Side Y COMM COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Pub I is Works RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2_ OBJECT OF EXPENSE OR FIXED ASSET ITEM Decrease Increase Code Quant if ) Fund BudaetUnit Object Sub.Acct. (CR X IN 66) SANITATION DISTRICT 7A 01 2365 2365-7712 916 I. Sewer Reconstr fm 014 x300 014 1. Sewer Improve to 016 800 006 2. Sulfonator fm 001 22,000 001 2. Plant Expn to 006 22,000 STORM DRAINAGE DISTRICT ZONE 13 2593 2593-7700 002 3. RW Line C-1 fm 701 1,458 r j 7712 701 3. C-1 drain to 002 1,458 FLOOD CONTROL ZONE 38 2520 2523-7712 021 4. Misc betterments 940 S S 2282 4, Grounds maintenance 940 - r PROOF _Comp.__ _K_P: VER._ 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL ENTRY 1. W.O. 5426 to provide additional preliminary engineering Date Description funds for sanitary sewer reconstruction at Willow Pass Road - Alves Ln b Manor Drive. 2. W.O. 5456 to provide funds for construction and installation of flow metering, sulfonator, and chain link fence around Chlorine pond - ' Shore Acres treatment plant. APPROVED: ; SYINA 7 DfTE AUDITOR— /� t;? Y3�71 3. W.O. 8508 to provide right of way funds for i nsta 1 1 a- CONTROLLM' tion of storm drainage line C-I Danville Blvd. COUNTY' ADMINISTRATOR: 4, Cover expenditures on completed work orders, W.O. 8096, W.O. 8098. BOARD OF SUPERVISORS ORDER: YES: supervisaro I:enny, Dias. AtorLuty, mer. Limcheid. NO%tl09min VW or\� on J. R. OLSSON CLERKl ,Public Works Director 1213/75 by Ronclol nn Shackles Signature op Tide ` Date y �J Approp-Ad(. ( M 129 Rev. 2,68) / Journal No. qty Clw V ee Instructions on Ret erse Side CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR OiJDGET UNIT lafiirt`J E#7 (06e- �✓reS Increase RESERVED FOR AUDITOR-CONTROLLER'S USE OBJECT OF EXPENSE OR FIXED ASSET ITEM Decrease CR X IN 66) ACCOUNT Cord SPeC1°i Fund Code Quandt ) BudaetUnit Ob ect Sub_Acct. 33 1003 076-7758 005 Pocket pager 2• w.0. 5456 to provide funds for construction and installation of flow meterin gp and chain link fence around Chlorine npond�- APPROVED: ' SIGNA� D E Shore Acres treatment plant. AUDITOR- ;7 CONTROLLER:` _ / 7/7j 3. M•0. 8508 to provide right of way unds COUNTY' tion of storm drainageline C_f� installa- ADMINISTRATOR: 1 Danville Blvd. 4. Cover expenditures on completed work orders, W.O. 8096, BOARD OF SUPERVISORS ORDER: W.O. 8098. YES: supervisors I:enm•, Dias, %.jori-uty. pec. lAnscheid ti :5,, , !'x:�' 30z's NO:,11CUrje on 00030 J. R. OLS SON CLERK by 00030 Public Works Director Rondolynn Shackles Signature 12/3/75 ( M 129 Rev, 2,06) OF Title // Date dub ClerkApprop.Adi. • S ee Instructions on Rererse Side Journal No. z. CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT t1rIviGr �r�Ql/t�GILCC!/i 1, DEPARTMENT OR BUDGET UNIT �J RESERVED FOR AUDITOR-CONTROLLER'S USE olahyi E (` Per ..C'^/L?es Card Special Fund Decrease ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Increase Code Quantity) BudaetUnit Ob ect Sub.Act*. (CR X IN 66) 0 1003 076-7758 005 Pocket pager 33 Cl 1003 076-2281 Tran to 076-7758-005 33 PROOF Comp,__ _!C_P` _VER._ 3. EXPLANATION OF RECAJEST(if capital outlov. list items and cost of each) TOTAL ENTRY To cover increased cost of pocket Date Description pager charging unit APPROVED: SIGNATURES DATE AUDITOR-"�S�L'�f v 4 $'75 CONTROLLER: COUNTY - ' ADMINISTRATOR: l BOARD OF SUPERVISORS ORDER: YES: supervisors Kenny. Dtas. Moriarty. Lirtscheid. 00031 031 FI �Cnt : a'e ("So.ySe5 NO% flan e. Deputy Public Works Director J. R. OLSSON CLERK A.,,,,, Buildinqs & Grounds 11/26/75 Ronda nn Shackles Signature Title // Date )eputy Cleric Ap urnoi Na. J OlD O ( M 129 Rev, 66) • See Instructions an Rererse Side • Fi CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNITRESERVED FOR AUDITOR-CONTROLLER'S USE herr Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Increase Code Quontit ) Fund BudaetUnit Obiect Sub.Acct. Decrease (CR X IN bbl O1 ( I CO3 255-7758 054 Surveillance System 1,600 Q 1003 063-7753 041 Van Conversion 1,600 Contra Costa County RECEIVED UEG - d 1975 Office of County Administrator PROOF Comp,_ _ K_P_ _VER._ 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL ENTRY Date Description Both the surveillance system (tracking device) and the van conversion were requested in the 1975-76 budget. Rhe van conversion was not approved. Since our immediate priority lies with the van, we are requesting this adjustment. APPROVED: SIGNATi;�ES DATE AUDITOR— DEC CONTROLLER. t COUNTY C� ADMINISTRATOR: t �1 BOARD OF SUPERVISORS ORDER: YES: aupervlaom Kenny. I7tas N".t•'MV fir, lAnachelcl. 1lv�er,t�e �j,,,rp. f3o`3`�eSS . 09032 NO:.f1t=r7� _ c� 197 J. R. o so'rC CLERK by.�""�'�LC Randal n Shackles S at,re Title Date �AU Approp.Adj. M129 Rev, 2,6S) ry S Journal Na. ce Instructions (An fart ersr Site Approp.Adj. ( M 129 Rev. 2.,'68) �pUry Cleric Journal Na. ��lv • l er Instructions un het rrsr Side COMM COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Auditor-Controller RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Decrease Increase Code Quandt ) Fund BudoetUnit Object Sub.Acct. (CR X IN 66) 01 1003 589-8822 Human Resources Special Grant Project Cost Applied to Services 11,915 01 1003 540-2310 County Hospital Professional Services 11,915 PROOF 17771-07 _K_P_ _VER. 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL The appropriation of $23,830 for the Drug Abuse Board ENTRY was transferred from budget unit S89-2310 to 540-2310 Date Description between the Proposed and Final Budget (2nd Administration Finance Committee Report 1975-76 Budget). Half of the original appropriation in 589 was to be cost applied to Budget Unit 540. This adjustment eliminates the cost applied portion APPROVED: SIGNATURES DATE of the original appropriation and the offsetting 50% AUDITOR— (� duplication in the Hospital budget. , i�� CONTROLLER: " , 12/4/75 COUNTY 7vqS ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: Supervisors Kenny. Dw. MwAmity. Flo. LAnscheA �\4SenL- DSC I 01a OM NO:.nO 0C or. J. R. OLSSON CLERK Budget Analyst 114/75 Rondo Shackles S"4f°""e Title Oore prop'`dl' 5066 i Ni 129 Rev. 2 68) Dep, Gert: Journal No. ' %rr lu%tructiuus ox Rerersr Side i Tr"—, nn--+A rntflppv r,T TAnRuT n Budget Unit 540. This adjustment eliminates the cost applied portion APPROVED: SIGNA RES PATE of the original appropriation and the offsetting 50% duplication in the Hospital budget. AUDITOR- CONTROLLER: 12/4/75 COUNTY S ADMINISTRATOR: 13 BOARD OF SUPERVISORS ORDER: YES: Supervisors Kenny, Dtas. MaVIRM, moo. itaxtrel�. DEC I t�J033 NO:.V)O 0e on J. R. OLSSON CLERK LAOBudget Analyst ,1-2-/4/75 Signmure Ronda6n Shackles Title Dare APofOP-Adi- 5066 Joumo{Pto. M 129 Rev. 2 66 I Deputy Cletk • See Instructions on Reversr Side '! i v .,� ..... ^..^.^'w�'.+9.. n��++r�.+n':'est.-•- -.. ..._ �+rn BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Proposed Abandonment of ) RESOLUTION 210. 75/980 Ivanhoe Avenue at its inter— ) section with highland Avenue, ) Date: December 9, 1975 Road No. 3667H. Pleasant Hill ) Resolution & Notice of Intention Area. ) To Abandon County :toad (S.&H. Code 5§956.8, 958) The Board of Supervisors of Contra Costa County RESOLVES THAT: Pursuant to the Streets and Hi&days Code it declares its intention to abandon the hereinafter described County :toad. It fixes Tuesday, February 3, 1976 at 10:30 a.m. (or as continued) in its Chambers, Administration Building, 651 Pine Street, Martinez, California, as the time and place for hearing evidence offered by any interested party as to whether this road is unnecessary for present or prospective public use. This matter is referred to the Planning Commission for report before the :nearing. The County Clerk shall have notice of this matter (1) published in the Contra Costa Times, a newspaper of general circulation published In this County which is designated as the newspaper most likely to Give notice to persons interested in the proposed abandonment, for at least two successive wee'.:s before the hearing, and (2) posted conspicuously along the line of this road at least two weeks before the hearing. DESCRIPTIOJ: See Exhibit "A" attached 'hereto and incorporated herein by this reference. PASSED unanimously by Supervisors present. CERTIFIED COPY I certify that this is a full, tnt_* & correct copy of the orlginai document r'h.r'i 6, on file in my office, and that R wan P:Nsvd & a!0PtFd by the Basad of yzd:1/j SCpern lsors of Contra E10sta ('minty. California on the date shown. ATTEST: J. It. or,SSO.N. County Cie& & ex-officio Clerk of Bald hoard a.Supervisors, cc: Dr. Stephen Sehuehman by Deputy Clerk. Contra Costa Timesta�K �`�, QEC Contra Costa County Water District n ...� 1975 Stege Sanitary District of C.C.C. East Bay Municipal Utility District ' Oakley County dater R 30LUTIO:I :i0. 75/980 District San Pablo Sanitary District Draftsman Public :forks Director Planning Commission i ?urchasing 00034 r l ROAD ABAND05'�M Highland Avenue Road No. 3667H Portion of the parcel of land described in the deed to Contra Costa County, for the widening of Ivanhoe Avenue, recorded June 8, 1971 in Book 6400 of Official Records, at page 703, Records of Contra Costa County, California, described as follows: Beginning on the northwesterly line of Ivanhoe Avenue as said road is shown on the Parcel Asap filed May 19, 1971 in Book 16 of Parcel !Maps, at page 39, Records of said County, at the most southerly corner of said County Parcel (6400 OR 703); thence, from said point of beginning along the. southwesterly line of said County Parcel (6400 OR 703) North S70 22' 50" Nest, S.76 feet to a point from which a radial line of a non-tangent curve to the left, having a radius of 20.00 feet, bears North UP 57' 101, West, and along said curve through a central angle of 660 25' 4011, an arc distance of 23.19 feet to a point of cusp; thence, leaving said south- westerly line South 570 22' SO" East, 14.94 feet; thence, southeasterly along a tangent curve to the right, having a radius of 20.00 feet, through a central angle of 220 19' 1311, an arc distance of 7.79 feet to said northwesterly line of Ivanhoe Avenue; thence, non-tangent to said curve, along said northwesterly line, South 240 13' 1011 Kest, 10.61 feet to the point of beginning. P.SLIdLILl��� tnl • i . 4 S , ♦ i{ 1r f � 11 iI♦ } s t 01035 - i 3 a IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Fatter of Endorsing ) Plan of Central Contra Costa ) Sanitary District for ) RESOLUTION NO. 75/981 Conversion of Solid Waste ) into Energy. ) ) WHEREAS the Central Contra Costa Sanitary District has evolved a plan for the conversion of solid waste into energy for use at its expanded treatment and water reclamation facilities; and WHEREAS said plan will, among other things, provide a major solution to the solid waste problems of Contra Costa County; and WHEREAS the Central Contra Costa Sanitary District has made application for appropriate state and federal grants to aid in the financing of the construction of the facility necessary to accomplish these results; and WHEREAS the said Central Contra Costa Sanitary District plan and program has been endorsed and approved by the County Solid Waste Management Policy Committee; NOW, THEREFORE, BE IT RESOLVED that the Board of Super- visors of Contra Costa County does hereby approve and endorse the - program of Central Contra Costa Sanitary District to convert solid waste into energy for the dual purpose of providing fuel for the operation of its treatment and water reclamation facilities and to make beneficial use of the bulk of solid waste of the central Contra Costa County area now being deposited in land fills; and BE IT FURTHER RESOLVED that the Board recommends to the appropriate state and federal agencies that funding be provided for the solid waste conversion plan _promulgated by Central Contra Costa Sanitary District. PASSED by the Board on this 9th day of December, 1975. cc : Central Contra Costa Sanitary District c/o Public Works Public Works County Administrator 0 RESOLUTION NO. 75/981 utp BOARD OF SUmvISatS OF Cm?1TRA COSTA COUNTf, CALIFCR]j k Re: Approve Tax Collector's Sale of) 75/982 Tax-Deeded Prcperyy Y RE90LDTION H0. (Rev. & Tax. C. #3699 The Contra Costa County Board of Supervisors REESCILVES THAT: The County Treasurer-Tax Collector, Edward W. Leal, has filed with this Board his notice of intention to sell, pursuant to Revenue and Taxation. Code Sections 3591 ff, tax-deeded properties described therein at not less than the mininuta prices 'stated therein (see -attached Exhibit A). This Board now approves the proposed sale and notice of intended sale by posting pursuant to Section 3703, Revenue & Taxation Code. Passed on December 9, 19 7Sunanimously by the Supervisors present. RESOLuorION NO. 75/982 00t�7 OTIC:. Or L. -.:TIO:! TO SELL Tae PROPEM December,1, 1975 To the Board of Supervisors Contra Costa. County, State of Ca ifcrhia Notice is given that it is wy intention to sell at sealed bid the parcels of property described herein, which have been deeded to the State for the non- payment onpayment of delinquent taxes, for a sLua not less than the minimm price set forth following the description of said parcels. This property is located in the County of Contra Costa. :Yaps si:rding, the property are on file in the Tax Collector's Department, and are available for public inspection. Your Board's peraissioa is requested to make publication of the .tot-ice of Intended Sale by posting said notice as provided by Revenue Taxation Code, Section 3703. Sale being made without application. Your approval and direction by resolution to sell is respectfully requested. Treasurer-Tax Co?lector F I L ED DEC 1975 I R. OLSAN CLERK BOARD OF SUPERVGORS CONiR.1 jOSTA Co • i t } R. p„, P 25, r mnq "y R n 3si to Sfi.Rte"June '30 1959, for taxes of 1968- Sale .1o. 54. deeded to e asato Ji 3.,v 1 1974, ani re-w-rded in *lel. ?a?5, Tagee 575- par 06R-11,t_017, rare narticillarly. dpscrSt d asp The So�itEiorly 2g2' feet c+£ "the West rl,y 20 feet of Lot 2; as said Lot is dPsivnated on the sag entitled ',TxPwallas Tract, Contra. Costa (rimy, J•alifornil". which Pap was filed in the office of the Recorder of the I;ounty of Contra Costa, State: of t A!fO=ia, on J*nuary A, 1921!j it val"na 18 of It-gas, at n-1,s�.e 433- f _ Lasts kssessae: Laurence, Antonio No. 2 Solei to State Jitne 26, 1959, for taxes or 1958. Scale No. 98 `ne-eded to tIP State June 29, 1964, and r-corded in Vni. 46553' nq;^ 608. Parcel No. 312-14.3-028, more particularly described as: Haltbys .d&n, If 5 feet of;Lot 1, Block 1, more particularly descries as follows: 411 that real property in the City of Concord, County of Contra Costa, State of California, described as follows: The southwesterly 5.0 feet (Front and rear measurements) of Lot 1 in Block 1, as designated on the map entitled nNaltby's Addition-to the .`'Town" of.Todos Santos," which maw-was filed-in the-bUice"of the RecordP.r of the T ;County of Contra Costa, State W& Califor_+.ia, on June 21, 1906, in Voluw%. A of vans, at m,--e 34. ;Last Asfs+eessee: Maltby, A. W. - - ���/� "'11.��'1Wi.S V'. ....�r.....rr.........r..r.•...r.••r.r•..•.a.........r...r'� 24o.00 No. 3 Soli to State June 26, 196?, for vtxes of 1966_ Salfd� ho_ 305- needed to the State Ji1y 3, 19?2, and recorded in Vol. 6690_ ??6 ?.2►n.,.- - -' Paxcel Yn. Ilb-031-015, -vnv -articularly dc-scri�*'. ;s: Portion -)r the i ,tort- 'Ml -��+?,mss A-snrib i as *'tel l�w�_ Beginning on the northwesterly line of Larkspur Drive at the intersection thereof with the northeasterly- line of Lot 315 as said lot and drive are designated an the map entitled "Honte Gardens- Unit No. 8, Contra Costa County, California," which map was in the office of the Recorder of the County of Contra Costa, State of California, on June 13, 19S'11 in Volume 44 of maps, at page 23; thence from said point of beginning { Noeth 510 31' 50" Hest, along the northeasterly line of said Lot 315, above referred to, 120.00 feet to the most northerly corner thereof; thence Woeh 380 48' 10" vast, 30.00 feet to the most westerly corner of Lot 3162 as designated on the map of Monte Gardens - Unit No. 8; thence South 51° lit 50n East, along the southwesterly line of said Lot 316 above referred to 120.00 feet to the northeasterly line of said Larkspur Thrive; t.'rence South 380 431 IOR -tee, along said northeasterly line, 10.00 fee` to the point of beeinniag.. .aasTt& -As�sas�see: Dana Setates, inc. , 3»1'I:'Ii>�i Pi ' LCV...*so.•..r......t..r.Wes*•0060.0001%......0000.006.0.....004 20.00 do. 4 Sold to State June 26, 1967, for taxes of 1966. Sale No. 408. heeded to= the State July 3, 1972, and recorded in Vol. 6699, pages 274 & 277. Parcel Ro. 114-1014-001, more particularly described as: Unnumbered Lot as designated on the -sap entitled "Dana Estates - Unit No. 3 City of Concord, Contra Costa Countq, California," which reap was filed in the office of the Recorder of said County on June 5, 1953, in Volume 50 of daps, at page 37 said unnumbered lot is more particularly described as follows: Beginning on the southwesterly line of said Dana Estates - Unit Ub. 3 at the intersection thereof with the southeasterly line of Lot 54; thence from said point of beginning along the southwesterly and southeasterly lines of said subdivision above referred to as follows: South 45° h6T 48" East, 20.00 feet and north til:° 321 47" E=t, 120.00 feet to the southwesterly Lias of Landana Dr=ve as a=d Drive is shotra on the chap of Dana :states - Unit Uo. 3, above referred to; thence North 45 h6' 48" hest, along said southwesterly line of Landana Drive, 20.00 feet to the southeasterly line of said Lot 94, above referred to; thence South 440 321 47" Nest, along said last mentioned line, 120.00 feet to the point of be,gi_-%.-dng. Last Assessee: Dana :states Inc-. 2a.,?N7tM PRICE.s.ia.7..i0..10..mal.1.s.f•.♦.•.. 150.00 r�- _ .. �. .00,039 _ _ - I Page 2 Na. 5 . Sold to State June 28, 1965, for tares of 1565. S31e ::o. 3458. Seeded to the State Judy 1, 1971, and recorded in Vol. 6429, pws 90 & 91• Parcel No. M-220-033,, ire particularly described as: Portion of Lot 229, as shown on the nap entitled, OR. ti. Burgess Company's ap No. 2 o: ilalnut Lands, Contra Costa County, Call-Iforn+s,* rich map was filed in the office of the . County Recorder of said County on Harch 21, 1911, In book 4 of `maps at page 92, described as follows: Begi.•ming at point on the northwest line of the parcel of land described in the deed iron Willian Stowers, et ux, to Ralph *:. Hershey, at ux, recorded Saptamber 22, 19.:3, in nook 749 o: :;ffici.al Records at page 299, distant thereon north Mo 14' 16" east, 111.50 feet from the eastern line of Clayton i:ay; said point of beginning being also the most eastern corner of the parcel of land described as Parcel One in the deed from Millard Be Husg:ave, et ux, to Fkvder-'.ck D. Smith, dated December 6, 1962, and recorded December 31, 1952, in Book 4263 of Official Records at page 562; thence from said point of beginning north 450 45' 4!t" west, along the northeast line of said Ssdth Parcel (4263 OR 562) 85.08 feet to the most northern corner thereof; thence easterly along the arc of a nontanpat curve to the left having a radius of 95.00 feet through a central angle of 00 19' 05" an arc distance of 0.53 feet to a point fin which the center of said curve bears north 270 lh' 21" west; thence south 450 45' how east, parallel with the northeast line of said Smith Parcel (4263 03 562) 84.91 feet to the northwest lice of said Hershey Parcel (749 OR 299); thence south hLo ?h' 16" west, along said nort1west line 0.50 feet to the point of beginning. . Last Assessee: Dr;ttar_, Eugene =.. 1- Inar-jor ie illaTl:�!?:s PRzCa.......................................................... 140.00 No. 6 Sold to State June 30, 1969, for taxes of 1963. Sa:e No. 234. Deaded to the state Judy 1, 1974, and recorded ir. Vol. 7275, page 576. + Parcel No. 120-121-010, more particularly described as: That certain lot designated as Parc "Bn as showin on the rasp of Tract 26692 filed October 7, 1959, in :sap Book 75, page 8, Contra Costa County records. Last Assessee: Rettig, James Be ii=In PriCr..ee ego see see aa*so see........................ee.ee..eeowes$ 270.00 • No. 7 Sold to Sate June 23, 1963, for taxes of 1962. Sade No. 550. Deeded to the State July 1, 1935, and recorded in +ol. 5662, page 42. Parcel Iso. 320-•3.21-035, mare per?ec,iarly described as: Park 0, as designated an the slap entltled "VaL-mr Q.-It 3 T--= 2756, portion or ?rancho Rome Del Diablo, Conc ord, Contra Costa Coun+.yv Ca'if.," which nap was filed in the office of the Recorder of the County of Contra Cost% State of Califo ata on April 20, 19602 in Volune 77 of flaps, at page 22. Last Assessee: Britton, Engen A. & F-a-dorie 211 PRICE......................................................sees$ 440.00 No. 8 Sold to State .;une 20, 195?, for taxes of 1966. Sale ::o. 452. Deeded to the State July 3, 1972, and recorded in Vale 6699, pages 272 & 273. ��- Parcel No. 120-210-024, m re par icu1?.rlry described as: Por`.ion of the Band-no Hants del Diablo, described as follows: Beginning on the northe.asterly Line of the asreel of land described in the deed fron Corpor tion Of The Presiding Bishop Of Tae Church 0.+' Jesus Chi;st Of Latter-Day Saints to Cecil C. HYwal, et ux, recorded t:ovember 4, 196s2 in Volume 4736 of Official Records, at page 474, Contra Costo County records at the most northerly corner of Lot 42 as designated on the .Cap entitled "Tract 2757 Valmar bait 4" which map was filed in the office of the Recorder of said ;own:y of .^•ontra Cost-a on Apr it 13, 1960, in Volume 77 of Maps, page 18; thence fron said p-3int of beginning Dome 530 Olt 26n west, along the northeasterly line of said 'Efte7. parcel (4?36 OR 474) to the most easterly corner of the lot designated "Parka E' on the map entitled "Subdivision 33853 Clovis Estates," w:T.ich rap was flUd in the office of the Recorder of said County on June 23, 1965, in Tlolumr 105 of raps, at page 30; thence Smut:: 450 54' 02" ::est, along the southeasterlY 11ne of said "Pars B", above referred to, 130.563 feet to the intersection :•rith the northwesterly line of said Tract 2757, above referred to; thence Nortsa 550 15' 00" Ems.., along said amt =eat:=ed line to the pe=at of be ^g. L1st Asse3sea: '—: La 1, Caec•.1 C. 4- i. 3 Jil l X. i�I�'rTl"ic1 ��y••: ('- /x) 00040 _ ,__•�`••y�_ `�...�Y. .Y�f,.,a.I'ter�}�•1. '�`r..�. ,• •`.��i1.'�.�. ��::r;�T� r. '����.�... - ice=� v' :J.:;�T;i••��,. Y ?.+.�.� •'1" �}`�_r. .q •�• �..��! 1 �rti-ff. -y• 1 � •�.'r+.•.,` •f• � �!�+'�i.w' r' w��y''i.s. .ter....•••• . •. ... ... _. .. .. .. .. . . �..�..�� F M T T' Page 3 No. 1.0 Sold to State June 282 1%6, for tams Of 1%5• S01e S�e3863. Deeded to the State Ju1,y 1, 1971, and recorded in Tole 16429j, p� Parcel Doe 320-311-0122 yore part�.co wly descrIbed as: Porgy. of the Itauck0 :4onte dei. Diablo, described as fOUGW3: Beg aru4iag art the s0lttk line of YgnaCio Valley Road as said road, is described in the dead frost George it. Cardinet,Jr., at ux, to Contra :osta county recorded February 1, 1956, in Volme 2699 of Off3cia3, Records, at pale 528 at the vest line of Lot 597 as Gaid lot is des�- I,Vmted on the nos►p of Tract 3346 (cWton Va?le`J iM9'h =ds, IInit Ko. 63 which map was filed august 24, 1964, in book 100 of i;,ttvs, pae 31 in the office Of the county Recorder of Contra Costa QMMY; theme from said point of beginning South 200 501 32" East, along the west line of said Lot 597 above referred to, 113.91 feet to the north line of Sew Hanpddre Drive as said drive is shoran on the map of said Tract 3346, above referred tea; thence westerly along a nen-tangent CU'Z fe to the right, having, a radius of 1533-20 feet an are distance of 20.694 feet to the east line of Lot 593 of said Tmct 3346, above referred to; thence a..oag the said east line forth 20P 50' 32" wast,, 93.51 Peet to the Northeast corner thereof; t' en:e westerly, aid the north line of Lots 595 and 599, along the are of a curve to the right having a radius '0 1443.20 feet an arc distgnce of Ii8.6% feet to T he east lineof ma mus 3 tions* described in the arcel of land dead rma union 0;-. Inc. recorded July 24, 1%1, in Vo3nae 3%5 of Official Records, at peke 247; thence North 45o 48' 25° s along sa;d last mentioned line, 28 046 feet to the south line of Ygnacio Valley hold; thence easterly, alcing said south lime, whey tna arc of a carve to ;he left, hzvLrla. rasii.us of W3.20 feet, . an arc distance of 7413..352 Pae' to :he ;want Of begi.r» e Last Assessee: C-�raioet, �1ear;,� Jr. J Zarsa-,et 4o OE) HIb�!S'Jii PHIC30.........................«..............................;$ • 110. 11 Sind to State dune 28, 1565,for taxes of 1565. sae :to. 3467. Deeded -to the State July 1, 1971, and recorded in Vole E t:29, paid 92. Parcel No. 326-116-019, more partiwa=ly described as: Johnsons Addae, Lot Co List Assessee: dohrnson, „M�j{,nj palIMSOO.....M........i.i.....el.e.•i.il.l.ili.i...ee1.....i...$ 23.00 No. 12 Sold to State June 28, 1963, for taxes of 19671. Sale No. 256. Deeded to the State July 23 19733 and recorded in Vol. 6996, pages 655 & 656. Parcel So. 328-300-023, more particularly described as: Portion Of the Ranc%co Route*.-*I Diablo., described. as follows: Beginning at a point on the center line of a couatyr road :anowa as Virginia Lane said paint being the most southerly corner of the parcel of land described in the deed from Lloyd 0. Verna, at. al, to Albert F. Van Ogtrop, at ux, recorded July 31, 1%2, in Volume 4171 of Official Records, at page 22?; theme from said point of befng North 480 28.* East, along the southeasterly lice of said 'Van Ogtrop parcel {!sl?1 OR 227)5, 228.32 feet to the south-westerly line of the Parcel of land described in the deed .from Winford S. Wa'her, at ru, to Ralph F. Cacmbell, at ux, recorded April. 12, 19662 in Volume 5097 of Official Records, at page 376; thence South 350 26* moist, along said last referred to line, 25 feet to rhe northwesterly . line of the p3rce1 of land described in tete deed from Haran F. Coppock, at ux, to A. F. Van Ogtrop, at ux, recorded ed A gust, 22, 1963, in 'Voluz a 4435 of Official Recr;-3s, at nay�e Id0O% thence South 4$0 18' :test, aloe; said Inst referred to linea 228,12 feet to the center line of said TLr6inia L=e; thence .forth 350 2' �iest, 31,^n; said cent:r lima, irJ r:":v 'rJaint o" :� iittitlR ,. Mccoptinz; i erafroaz. "fire interest ccxtreyeid to the Count;: of Ccrt a Costa n:or use as a mijaUc Myer:.-Ar, in tate deed from Gzville C. Kubick, at al, recorded September 13, 195:., ir. b=k 1820 of Official Records- at page 1,57. Lust Assessee: Mms. ::il ton 0., at al ' HMAIM: PPaisw........a..s.o..aosea•.w......r.�.•r•w..e.yj 1w�}►00 No. 13 Sold to State Junta 23, 1953, :or `.axes of 1%,"76 sae Sae 35tt. needed to the State July 2, 1973, wad record in Vol. 6996, pekes 658 & 659. Parcel 'Na. 229-221-051, more p-wticalarly described an: Portion of Lot ?, as designated on the map entitled "91:31i.ams .'alamt *;avis=on, Contra. yosta Co., California," which man was Mad in the office of the 2ecorder of .he County of Contra yos a, State of Califb=- i.a, on June 21, 19131, in Volume 3 of maps, at page 572 der-,c_3.'oed as _o3 i ws: 3e6-i.anin; at t1he :mase easterly corner of Lot 89, as said Lot is designated and so delineated upon thuat certeLn Rap entitled Tract 2354, City of woncord, Contra Costs :w=tj, ;eli.fortia, srhic.161 nap was recorded r arab 22, 19562 ia ialu-= 63 of ::aps, at ;az_e 23 t:'troul0: 10"s aU-ice `r�'� .rY`i+-♦► �°~•,-,,�vrAK'4,� - _ 'w:•. - r . a..' �.. r tiy' •~�- ,:s1',/.. t...•- 3 f Pace 4 records of Contra Costa County; thence fron said point of beginning South 80 47, 4?" eas:, 5.24 feet; thence south 530 100 21" west, 60.69 feet; thence north 39 5' 40" west, 5.35 feet to the =st souther3y corner of said Lot 89; thence north 530 49' 46" east along the southeasterly line of said Lot 89, 63.00 feet to the point of beginning. Last Asses-,Cc: aicarlles -Iatric. _ Qrid.,rat :I;HII UM PSIs..........................................................:i 10.0: No. 14 Sold to State June 28, 1958 for taxes of 1967. SkIe 30. 352; Deeded to the State July 2, 1973s and recorded in Vol. 69%, pages 660 do 661. Parcel No. 132-240-7JQ,jfo--=er2y 132-240-0$0), -wre particularly described as: 131. oil, gas, casinghead gasoline and otherd-oche-bon and mineral substances In the following described land below a point 500 feet below tin surface of said land, together with the right to takes renwre, nine, dispose of all of said oil, gas, casin;head CasoLze and other hydrocarbon and mineral substances, but without any right whatsoaver to enter upon the =wfaee of said land or upon any part of said land within 500 feet of the surface thereof. Portion of Lot 25, as designated on the map entitles dap of the Undivided Lands in the Estate of ��.ncisco Galindo," which map was filed in the office of the Recorder of the County of Contra Coetas State of Californias on October l0s 19052 in Volume D of 'naps, at page T3, described as follows: Beginning on the southwest line of said Lot 25s being the center line of the County Rood known as Cordell - Road, at the northwest line of the parcel of land described in.the 'deed fron George Henr7 Leutsingrers at al, to Rrsord L. Stafford, at ux, recorded Murch 2s 1551, in Volume 1723 of Official Records, at pare 544; thence Prow: said point of beginning, north 490 5V 37 west, along said santbxest line, 428.35 feet to the westerly line of the present- existing road; thence 81049 said westerly line, no=tbs-aasteralong the are of a curve to the right with a radius of 593 feet, the center of which bears north 550 OJ, 05" east, as are distance of 56.08 feet and north 290 341 west, tangent to the last cm-Was 8.58 feet to the southwest line of the parcel of land described In the dead from Clinton Be Stevens to Contra Costa. Countys recorded November 4, 1926, in Volume 56 of Official Records, at page 287; thence along the exterior line of • said Contra Coe& County parcel (56 tk? 287) south 490 54' 30" east, 214.09 feet and northwesterly along the are of a curve to the right with a radius of 553 feet, tangent to the last avnti.oned course, an are distance of 13.37 feet to the southeast line of the parcel, of land described is the deed from Frederick U. Pattersans at a'-, to Joseph I. Miott, at ux, recorded February 11, 1957, in Vola:ae 2929 of Offli ci al ?,eco:ds, at pale 4055; theme north 330 25, 30" east, along said southeast line, 644 feet to the south line of Lot 22, as designated on the chap entitled "dago of the I3reenfleld Tracts Contra Costs County, California," which map was filed in the office of the Recorder of the County of Contra Costa, State of California, on July 2, 1915, in Vo?ume : 12 of ?laps, at page 2?6; thence sang said south line, north ?30 03' 30" east, 229.59 feet and south 36° 17' 30" east, 160.65 feet to the rorthwest line of said Staffo:d (17'3 CR 54Q; theme -auth 330 25' 30" west, along said' northwest line, 954.? feet p ; f Z^gip to t..e gent oA be Last ksscssse: 11c26dang, Archie Be ire r. iIIiv'nam ?R192.0........................................................$ 22.00 No. 35 Said to State Jump 26, 1567, for ta=s of 1966. Sale :Fo. 4529. Deeded to t}e State July 3s 1972, and recorded in Vol. 6699, pa„e 359. Parcel No. 131.-206.030, more partivilzrly described as: Portion of the ?.ancho San Miguel, described. as foliiius: Seg-naing at the most northerly corner of Lot 88, as said lot is designated om the sap entitled Subdivision 3218, recorded April S. 3964, in Volume 98 of Xgps, at pave 11, Contra Cosa, Couatf records; thence from said point of begLanings along the exterior Zincs of Lots 3$s 89, 90 and 91, as said lots are designated on said :aha of Subdivision 3218, as follows: South 390 38' 23" last, 13i.00 :'eat; 500 219 34" vast, 10.00 feet and 2 omh 390 381 26" :test, 131.0 met to tree sasL uestarly corner of said Lot ;i; thence South 9ve 21' 34" that, 10.00 feet to the point of beginning. •lam:i�•.J r •�.�.�i.i.•.0. ..1....... . ...........•.•...•..•.......l...........y 73-07 0.0042 _ ��.�. ..•� .•r• �i • _ .•w.�� '` •� .fir;• _ :''`�: •'•••.r�_ _ �. r• r ~./.••••a'.'. ..• ~ "ti' INEEMMENW— IL al Page 5 Of the Rancho 2E 19664 ±� fazes of 1%5• Sale iTo. 3686 . Deeded No. 16 Sold to State June had �a in Vol. 6429, pOVs 99 de �' to the SALte Jv3Y 1s�19n, :; �i•.r;v '+�"•t "e• portion a"'u Qua CS aa�d lot is desigtsted as the saa entst<11�C1 S• ' "`.�`., ori April $a 1964, in Volume 98 of V3 at _ ,, � tdzioa 3218, recorded thence fr= said ; a PAZ.; 112 Contr-a Costa County 9D and 91 post of begL ► slauv the ,.feria. records; . ' ``s s-dd -lots are deaf Iims of ,lots 382 $9a fal_ohasr South 390 381 2" asst, ate O�d nap of Subdivision 321$ f ; .:ar'r� 500 21 " ast ' as -feet and :,c:w� 39° 38� 2b" :.*�s 2 131.Q; t to Use mast ::as�..An cons�.6000 said ,Lot 5i; t`%=ce o south ; 2?• 34" 'Zes:. 10 O0 f �.:t.^at iSS.�.'ivM�: a1:i4::•?.�, t.�= ,. a feet rG the Point of beginning •L►ingy a0. • •'Mi+a+•�.a.� •�ry,i..s r.�rss..+.•.rr +..aa•a.srsrrr.•rrr..rr•.1rral.•r1r rl.rr.y ' 73rd=? 08 ,.,R,1�r1'' '«•?,l.•.�.:: h,,+►:..:w'. .i«�.e.r:y�•� .w,r'�:�•'��f .rS y+rte„ ` . . .' ,�.«r "• - - . Page 5 Na. 3j6 Sold to State June 282 1966, far taxes of 1965. Sale No. 3686. Deeded to the state July 1, 1971, and recorded in Vol. 64299 pat' s 99 6 IW- Parcel Rol 3.314-2060431, nore pa ticu3 WAY described as: Por an of the Rancho San Hi.guela described as follows: Beginning at the most northerly corner of Lot 930 as said Lot is spawn an the map entitled "Sabdiviaon 3218 (Melte Oaks- Unit No. 2), City of Concord, Contra Costa CouaW, California," filled April'8, 19644 in the office of the County Recorder of said County is book 98 of Haps, at page 111 thence fr m said point of be3i nafng, along the exteri= lines of said sabdivision, 3218 as follows: South 393 38. 26" East, 131.00 fdbt, N-ar th 500 21" 314" East, 10.00 feet, and North 393 38' 26" Woots 132.00 feet to the most westerly corner of Lot 96, as said Lot is sho= on the map of Subdivision 3218, above referred to, said point also beas's NOX-t i 50° 21* 34" East, 10.00 feet frau the gout of beginning; theacs South 5O° 211 34" West, 10.00 feet to the point of beg:=dn3. Lasa Assessae: Deuce: Building Co.. ii[iil-ittX PRICE 83a0O ....r...w.•...:..•....r.....rlrr.ar.a.rra.ar.rr.rrri..rraa.ry�i i No. 17 Sold to State June 28, 1966, for taxes of 1965. Sale No. 3687. Deeded to the State July is 1971, and recorded is Vol. 6129, pages 101 & 102. • Parcel No. 1314-206-0322 more particularly described as: Portion of the Rancho San Niguel, described as follows: Seg�audng at the aost'nar�err2y corner pf Lot 983 as said Lot is shown an the nap entitled "Subdivis%a 3218 (Mite Oaks- Unit No. 2)2 City of Concord, Contra Costa County2 California,* filed April S. 19642 in the orifice of the Couaty Recorder of said County in book 98 of Flaps, at page 11;thence Pram said point of be3�udng2 along the exterior limes of said Subdivision 3218 as follows: South 39° 0 26" East, 131.00 feet, North 500 21* 314" iast2 10.00 feet and Barth 39° 33* 26" 'Nest, 1�«r00 feet to the mast westerly corner of Lot 1052 as said Lot is shown, on the map of Sub- division 3218, above referred toa said point also bears North 50° 2111 349 East, 10.00 feet from t+hxe paint of beginning; thor+.ce ",South 530 21' 34" Nest, 30.00 A feet to the pont of beginning- Last • beginning. Lastt Assessf: 3�set Building Cor HIHnuAPi_10E..s.w.rrr.sr.r.wr..fr..ar....rr.a•r•r.rarr. IWOOMO , No. 18 Sold to State Jr.3e 281 1966s for taxes of 1965. Sale Fina 3688• Deeded to the State JuV Is 19712 and recorded in Fol. GO% papa 103 & 2014. Parcel oto. i34-2a2-624, ,hare partic-4im-3y described as: Portion of the rancho San Mgtuel, described as follows: 3eWr '—*m at the mst northerly corner of Lot 83, as said Lot is snahw-a oa the r-V entitled "Subdivision. 3218 (:lhite ORks- Mdt No. 2), City of Concord, Contra Costa Coun. a California,R filed April. 8, 19642 in the office of the County Recorder of said County is book 98 of Flaps, at page 11; theme from said point of beginning, aloe-1 the exterior lines of said Subdivision 3218 as follows: South 390 38' 26" West, 131.00 feet, North 500 2" 34" last, 10.00 feet and North. 393 38' 26" Zasts 13I.OD feet to the • roost westerly corner of Lot 86 as said Lot is shown On the asap of ScbdivisLm 3216, above referred to, said point also bears Uorth 50° 21' 310 v st, 10.00 feet from the posint of bsgz:.o=:;g; thence, South 500 21• 3LA fest, 10.00 feet to the point of bee-raicgr . Last Assessee: Dan3et Baild;ng, Co. In -M raJ.L6r.wMr....r0s0000000r.ra..0a.rrrl•.0 sarr.rrs.as..r.0000094 83aW Z!Tr OF Er CMbdTO NO. 19 Sold :o State June 26, 1567: for taxes of 1%6. Sale No. 720. Deeded to the State July 32 197'2 a and recorded in Fal. 6699, puSe 269. Parcel Na. 04-241-M, no_-re particularly described bed as: r4rthZ 13.70 feet of the South. 20.92 feet of the ::est 11.50 feet of Lot h Ia Block 9, as desiVmted an the map entitled "Certr3.t3 Pstisa Contra Costa County, California," which amp was r Ja1ed is the o fMce of the Recorder of the Coact, of t cntra los`..a, ft ate of = California. = August 5a 19C9, in 'ia'rwW+V 2 of Imps, at uayG• 37. Last As3as:.-3+= Anuaftr`be:f,, i,?bort ?r Gertru%k y �aJUMM rid.y:+.rr•.rr..r.•...r..•.rr..r.+.rrrr...sr.rrrrrrrarr.r•rrrra• 25.00 No. 20 Sold to State June 302 z}o9, flor axes of 1968• chs *:o. -2 . ::e ded to the State J•.:1' 1, lri h s ar+.: recorded in Vol. 7275, pace 582. Parcel Ho. 504-352--G?°, :zoa par-r—IcularV described as: Portion of Lot 19, as designated on the nap a•:ti.tl e3 "Fart ^r=t, 3. Cer:.it o, Contra osta Couav = Califon ia." which map was r;�ei in ;�a of'�i.ce of he .. larder of the yo=,,,, of Contra Costa. S:aate of +.aim or++ia oa ::V 12, 1939, is ?,'lame 23 of 11- not at ;. yy � +mow+,•: •�'w4y�tiyt'•"•� `s"� • �','��1,, .ti.: �' Ste• ;o�!'•':�AI,Crw'�..^c:.n,r i-✓ ti ....: •.•4.,1��;�.,f�w` „ t.. �.�.r ;T'rJ+w •�.'�"'_J►w�`i"'`�4.11��.�Tyi�jn�,`,1y►�-�••��+'^�0-�y,.,+.,��Y3+G�r �.r.1.,�-s",��-•:.1�i•J:."� n'�.r��4.-�* 's«..�.�.��a...!�'��'�.�Y.�.:: w s.'...e p. W...,:..e.. .. tA... . ,. Page 6 page 704 more particularly described as follows: Beginning at the southwest corner of said Lot 13; thence from said paint of beginning north 680 371 east along the south line thereof 5 feet; thence north 210 23' west, 5 feet; thence south. 680 37' west, 5 feet to the gest line of said Lot ln;. thence south 210 239 east, alcn- said west line, 5 feet, to Laze DoUtt o. beginning_ =� ber g, Albert &- Gertmde Last Assessee: ..a...� :I£iJlITA PRICE.......................................................:..$ 10.00 CITY OF W-11 1T:. ilo. 21 Sold to State June -30, 1969, for taxes of 1968. Sale No. 2681. Deeded to the State july 1, 1974, and recorded in Vol. 727$, page 6L.a. Parcel No. 231-111-009, more particularly described as: An that real property situated in the City of Lafayette, County of Contra Costa, State of California, described as follows: All that portion of Lot 8, =p of Subdivision 2984, filed April 23, 1955, Rap Book lo::, page 7, Contra Costa County records, lying south or a line cad ng on the •.Nest line o: said Lot 8 -and bearing :form 730 591 4511' East, 149.42 feet to the east IiLie of said Lot 8. Last Assessee: :t=-ncha Boca Cannan ;$i'.aTtV4. ?RiC3........:.................................................:p 20.00 No. 22 Solr' to State June 22, 15.8 for taxes of 1957. S.'.ie .o. 2579. Deeded to the State July 22 1573, and recorded in vol. 6996, pave 615. Parcel iIo. 233-211-016, more particularly described as: That portion of Lot 2T, as said lot is show on the nap of Tract 2685, filed June 22, 1560, in book 78 of Oficial Records, at page 13, Contra Costa County records lying northerly of a line beo n in; on the eastern line of said Lot 27 at the southerly line of a 20 foot nonexclusive easement within said Lot 27 and bearing South 660 039 30f1 west to a point on the easterly line of Regio Court, as said Court is desig- nated on the map of Tract 2685, above referred to. Last nssessee: Ee=an J. Tiisseling Const_rn. Co. Mr.-MMI Pr.ICS..........................................................w 260.00 No. 23 Sold to State June 25, 1967, =or taxes of 1$60. Sale No. 3942. Deeded to the Sate February 9, '_97:, Cyd recorded in Vol. 6861, pages 908 & 909. Parcel ilo. 237-104-020, more Particularly described as: Po=rtion of the itancno i Lagena De Los Palos Colorados, described as follows: Begin--Jing on the north line of the parcel of l.-ind described as Parcel Qha in the deed iron Marian Home Loan Corporation to David Owen Poe, et ux, recorded January 9, 15672 in volume 52:0 of Official Records at page 67, Contra Costa County records, at the most southern corner of the parcel of land described in the deed fron Amiss L. Johison, to Stanley F. Lattoz, et ux, recorded ::avenber 19, 1964, in book 471:6 of official Recor-s at page 338; thence fro: said point of be- girning, north 90 29' 281- cast, along the eastern line o, said Lattoz parcel (4746 C:? 338) 320 feet to ;.he southern line of .:i?dred L ana as shorn on the map of Tract 2046, tihich wap was Med in the office of the Recorder of the County of Contra Costa, State of California on August 26, 1554, in volume 55 of raps, at pea 21; thence south 800 30' 3211 east, along said .4ildreed Lane, 20 feet to the northwest line of the parcel of land described in the deed Isom Arl.iss L. Johnson to Charles A. Dallas, et ux, recorded January 12, 19652 in book 4786 of Official Records at page 691; thence south 90 29' 28t1 gest, along said northwest line (4786 of 691) 120 feet to the northern line of said Poe prrcel (5203 wa 67); thence north '300 30= 32t1 wast, 20 feat to the point of beginning . Last Assessee: JG'rzlson, Arliss _MUa PKIfIr..................................a.....................os..,$ 135.00 : .:o. 24 Sold to Sate JiLne 26, 1967.3. roe :axe:; of 1G io. srae :!0. 37It3. Deeded t0 the State J-.1 z, 19#2, .�.^.(1 r$COrd�.`� la: �Gj. �?.t3�jg, 7a-'es 1j A ?1 177 Parcel 'No. 23?220-006, ^..OrZ ^�.'"T. Ct:1.�.r�f d£.iC^i[:vd aS: ?Or�..I01 Of Lot 179 , as ^cesi^gn+a;.z13 c:1 the :�apCenti.flied "dap of Sact_onization of a p_-1rt of Rancho Laguna De Jos Pal oS Co oraa: •J�n V=a Costa County, "aliforr__a,11 t:L1ich map was 'fled in i th.e office of he Recorder of the Co=ty of Contra Gorta, State of California, on August 8, 10 6, in Volume 15 of :taps at page 309, described as follows: BeginningU, �t the SJ1th. 5�. L`O�'nc'r Or 4-he �'_.tee? of land descrkbed in .the deed from The i o:moa CoZpa^.y to Los ;L LeuOs Cour t1'; Club, dated ::.arch 1, 1926, and recorded hare; 12, 15'0, in Volu.^.e 25 of Official Reco: is at nage 220; thence Page 7 from said paint of beginning north aaon- the gest line of said Los Amegos Country Cluo Darcel, 20 feet; thence east, parallel with the south line of the said Los Anegos Countrj Club parcel. 20 feet; thence south, par211e1 with the nest line of said Los .-:segos Co retry 'Club, parcel, 20 feet Lo the south line thereof; taezce west, along said sour cline, 20 feet to the point of beeinning. Last ',ssessee: 3r adbary iliian S., et 31 MUMR_ E.......,... ............................................&w5 152-00 No. 25 Sold to State June 250, 1-965, for taxes of 1565. Sale Ho. 3031. 9eeded to .ne State July- 1, 1971, and recorded in Vol. 6.-29, pages 82 & 83. Parcel Ho. 238-162-012, lore particularly described as: Portion of the Rancho Laguna 'Zie Los Palos Colorados and a portion of Section 4, Towns,,Ap 1 South, Range 2 :;est, :count Diablo Lase and ser=dian described as follows: Beginning at the most southerly corner of Lot 89, as said Lot is designated and so delineated on the man entitled Tract 270, Contra Costa County, California, which map was recorded October 7, 19593 in Volume 75 of ;daps, page 15 records of Contra Costa County, said point beimg also an angle point on the exterior boundary line of said Tract 271x1; thence frog sa`c pout of beginning and along said atter for line ;:orth 600 00, East, 110..00 feet to the Northwesterly corner of the parcel of land described as Parcel Two in the deed from Herold C. 'Frazier, Inc. to P.ichard W. Pratt, et u:., recorded February 15, 1955, in Volume 4804 of Official Records, at page 953; ;.hence South 60 1:31 .test, alg fire westerly line of said Pratt parcel (4504 JR 953), 83_15 feet to an point which bears South 720 071 5311 Zast from the p-?int of begIUn-ning; thence ::ort_ 726*07' 53" Uest, to the point of beginning. Las'. t sse sz:ee: razold C. Frazier Til?\�iiJti: •..•.............e,-_>_-__•__._....._...........•3 138_00 1o, 26 Sold to State Jwe 27, 1951, for taxes of 1960. Sale 1110. 2988. Deeded to the State June 29, l5ai, and recorded in Vol. 5160, pales 25 & 26. Parcel ::a. 251-160-023, rare particularly described as: Ro dcalanes .00h Ac. All that real property in the City of Lafyette, County of Contra Costa, State of California, described as follows: Portion of the Acalanes Rancho described as fol?oY:s: Beginning at ; a southwesterly corner of that certain parcel of land described as Parcel Two in the deed fron Harvey B. Lyon and Meanor R. Lyon - to East Bay Runicipa Utilit-y District, recorded august 13, 1940, in Volume 563 of Official Records, pee 181, Records of Contra ^.asta County; thence easterly along the southerly line o: said parcel, '_:orth 690 1:0 r 30" Zest, 20.00 feet; thence leaving said line, South 00 231 East, 20.00 feet; thence South 850 401 30rr West, 20.00 feet to a point o: the best line of that certain parcel of land described in the deed from henry S. Croy, et ux, to Harvey B. Lyon et al, dated July k, 1939, recorded July* 7, 1939, is volume 510 of Official Records, page 139; thence northerly along said s:esterlf line, Porth 00 231 crest, 20.00 feet to the point of begin-iing. was rissea'5t!5: 'v''&-au asen, T�.3re t •� CITi OF H3RTIT:?rZ No. 27 Sold to State June 26, 1967, for tares of 1966. Sale Ro. 81:1. Deeded to the State July 3, 1972, and recorded is Vol. 6599, pages 252 & 253. Parcel No. 372-122-002, more particularly described as: Portion of Rancho EL Pinole, described as follows: Begi~ting on the souaw-asterly line of hillside Drive, as shots^ on the map of Rartinez Park Addition :1o. 1, filed ray 7, 1924, Boos 18 of : Page 8 Drive, above referred to; thence northerly along the easterly line of said Hillside Drive til th-- poi t of uegznairg. Last Asse'�sryrys^'{ee: Spittler, Le Martin F.; Ethel r. r iS3.td.ar,�. ;?SL:Vau.l.•r.l.la.r..esl.ala.+.•relarae.r.er.-a�'.r.7•.•rr.+.•••..ey7 1$x.00 ;:o. 28 Sold to State Juw Jure 28, 1956, for taws of 1955. Sale No. 314. Deeded to the State Ja e 29, 1961, and recorded in rola 39C6, page 137. Parcel. No. 37e:-CU-CU, (far:erly Assessne_^.t No. 66260) . tore partic%;l.e.- described as: ?iao or S;A,:Ii Heights., L ly par of Lot 18, Block 5. In that real property in the city of Martinez, county of Contra Costa, State of Cali fornia, described as follows: � - tat portion of Lot 18, in Block 5, as designated on the map entitled IMap of Shell Heights, Xartinez, Contra Costa Co., Coma ifornia," which map was filed in the office of the Recorder of the County of Contra Costa, State of California, October 20, 1915, in Volume 14 of :daps, at page 290 which lies southeasterly of a line cor,rencin, on, the southwesterly line of said Lot 18, above referred to, at tre line between Lots 7 and 8 and bearing northeasterly along the north- ., easter-;- extension of the Fine between Lots 7 and 8 to the northerlJ line of said Lot 18. Last. assessee: Lewis, ,`scuta �{� (� `iT:yy&IJA IID+VId`e.+.r sir..r.....••rr.rrrrr.rr.•r.wrsrrrr.w•r.r..r•..+r•... 625.00 3OFF •. Ci7i ?�qr:. No. 29 Sold to State June 30, 1969, for taxes of 1968. Sale Fto. 627. Deeded to the State July 1, 1974, and recorded in vol. 7275, page 589. Parcel Lro. 360-322-t 17, more particularly described as: The western 2 feet, right angle Measurements, of Lot 51, as designated on the map of Subdivision 3452, which map was filed in the office of the Recorder of the Count- of Contra Costa, State of California or. December 3.4, 1966, in Volume 113 of ;Naps, at page 47. Last zssessea: Silver Deva'-apnent Co. M,MIMN PRIICF........ ......r....r.r.... ............*$ 10.00 IaOo 30 Sold to State june 23, 1966, for ta»as of 1965. Sale to. 946. Deeded to the State Jsl;T I, 1971, rrd recorded in 7G?. 6429, pa;,es 21 &c 22. Parcel ,o. 2 03-051-022, more D rticular]4' describad as: ?ortio:t of Lot n3't as designated on the map entitled n2ap of tDohr._ann Zanch," which=ap tras filed in the office of the ?eccrder of the Zounty of Contra Costa, State of California, on December 213 1,895, in Volume of Maps, at pate 115, ccntain.i.ng 1.011 acres, more or less, described as follows: Commencing at the most westerly corner of said Lot "3"; thence from said point of cozzaence.-.eat along the exterior boundary lines of said Lot "Bn, South 750 561 22" Sa✓;t, 604.81 feet and South 60 561 33:2 Sast, 159.41 .feet to the act sal point of be rdmg of the herein dascribed parcel of land. thence from said poet of beginning continuing along the exterior boundary lines of said Lot "B" South 60 531 33t1 :East, 123.43 feet and Saute 670 301 Nast, 461.50 feet; thence :forth 660 451 39? :!c:;t, 514.97 feet to the point of beginning. L,,��s��st��A st(sessee: Or=, Roy 3. t• iiaW., E. et al' Room Mi"iii +i./♦'i �aii.`a:lw.s9s4�`.l.a.......sl.w..ew.r^es..rra•►•s•.ar wr..............„ 3(C„iom No. 31 Sold to State June 20, 1967, for taxes of 1966. Sale ilo. 1284. Deeded to the State July 3, 1972, Lnd recorded in Vol. 6099, pages 24.5 & 246. Parcel No. 0$5452-033, (foraarly Por. ?arcel ::o. 085-252-032), more particularly described ss: Portion of Block 101 and a portion of Santa Pe F•_venue, nap of a'mer+dc-e.^.t uo. 12 Official '!ap of UtM of P ittsbarg, .filed J--,nuavj 17, 1919, !gyp Book 17, pa.Se 357, Contra Costa County records, described as fbuot•;s: Be.-�Ln_ni.ng on the easterly lane of the parcel of land descri-ad in the deed frox C. .I. Iloopar ► Co. .:� 1iQl�ir1 L. Stauffer et ui., re:;orded iarCh 30, 1940, 1Xt 'lo�_uae 543 of of f=ciao Records, a. pate 332 at tate south :�!sterly corner of the parcel of lard described in the deed from _iorace S. Perrj, at ux, to Huston Jol neo t et ux s , recorded � ay 1:7, 1907, =.-: Volume 5370 of Of—cine Records, at pie 261; thw,ce from said point of ber-ening ;outs 160 !�jt :;es;,, cion, the c�;terlY tine of said. Stwaffer Marne! (543 il.. 352} tail the northerly Una os t $ 17.tChi:io32, iF3�pef.Y and Santa re Ra:.l:r:4y Com^cnyts prooerty; t a.ce _ �,n east.erl.• di"G t: .,C t2he northerly. line of said Atchison, Topeka -n! Santa a a? Fri `"" Co;tpaqy,z property to west 'line of ^:est. Street; tirce :o ri 160 451 mast, among I. es, •�est line of :•Ies4 Stlaet io the sa t:•:easterif corner of t:�e pa=•cal of 1� 3 deszribed Page 9 in the deed from Jack ri..• Cardin-1-1131.1 Jr., et ux, to Gerea Si.wpson, et UX, recorded Hatch 15, 19653 in Volume 4824 of Official Records, at page 90, said point also beii; on a lire which bears South 730 15' East frog the point of beginning; thence North 730 151 Hest, along said last szentioned line, to the point of bei nnn ng. Last• 7Tr}isssesSL'C: :v:S._-d4.na li; , jack ::. jr. G :i:I M- B. ��++ CO .......I...................r...•.....00...................'M' 15a. O Crlr OF PLB:.S.V_"r HILL 1L0. 32 Sold to State June 23, 1965, for taxes of 1955. Sale No. 2415. Deeded to the State July 1, 1971, and recorded in Vol. 6429, pages 55 & 56. Parcel 111o. 149020-002, more narticilarly described as: Portion of tot 29 as shorn on the map of Gra.:el�d Acres, filed Ji Book 8 of Haps, page 178, in the office of the Co•1.^_ty Recorder of Contra Costa County, described as follows: Beginning on the south z:re of ;olecau Court at the east line of Lot 13, as said lot and court are designated on the nap entitled, 11;4ap of Vita Tract, Contra Costa County, California," filed on march 4, 1953, in the office of the County Recorder of said county, in 3ook 49 of Haps, at pa;,e 36; thence from said point of beginning, along the east line of said Lot 13, South 00 501 271t Nest.,97.01 feet to the south line of said Lot 15, above referred to; thence :la-4h 890 30' Bast, along said south line, 5.00 feet to the southwest corner of the Darcel of la^_d described in the deed from Gordon V. LeAs to Carol E. Ledis recorded ku—gsst 2, 1956. under Recorder's rile ''No. 49074 Contra Costa County Records; thence i:arth 00 301 ::est, alti the hest lire of the last referred to Dar:.-e14 97.01 feet to the south line of Coleyn Court, above referred to; thence SOuth 690 301 :des;,. orlon said sout'r. line, 5.W feet to the ?cAnnt of beg omaing,. T_rASt kssassee: Beale, Ho-,;a`d L. t7•t3...�ctat R�Ll'i....►.s.s.a...+.............1.1....r..s•►...+.0,0-000-00.0000;> UwW 1.0. 33 Sold to State June 23, 1968, for taxes of 1967. Sale Uo. 2007. Deeded to the State July* 22 1973, and recorded in Vol. 6996, page 6344 Parcel _;o. 152-200-022, wore particularly des:aribed as: The westerly 5 feet, right angle weasurew^eat, of Lot 13 as designated on the map of Subdivision 3358, filed January 7, 1965, Hap Brook 102, at page 10, Contra, Costa County records. Last issessee: rr menu- b t ers 1,evelzoers •:;1Tj{. .e.fl...........+...*..................r.......... • d 14.00 ?,ro. 34 Sold to Stats Ju-ne ? , 196$, for tars of 1967. Sa�',s Ho. 2008: Deeded to the State July 2, 1973, and recorded in Vol. 6996, page 633, Parcel Ilo. 152-260--0241:, more particullarly described as: The westerly 5 feet, right angle measu-rement, of Lot 9, as designated on ;.fie MP of Subdivision 3358, filed Januar.- 7, '1965, IM-kr, Book 102, at page 10, Contra Costa county records. TLast L SSSSs: $: . . _�)aveloper s 1'1j11.a�iJ1S V.........*aq..p.s..*...a.0..e..s...*.w.*.....ser..r....•...•,$ 14.00 .io. 35 Sold .o Siete Jure ?;, '9!4' for tares of 1965. ; .r. No. 2325. Deeded to the State JAS- 1-2 1971, and recorded in :•oi. 64.29, pages a2 L 53. Parcel .:o+ 156-141-032, more particularly described as: Portion of Lot 1, as+ designated on the nan entitled "Bowler Subaivisio:i, Go. " Costa County, California,:' which ruap was filed in the office of the recorder of the County of Contra Costa, State of Cal,:jfor^ a, on Doce.bar 24, 19,43, in Vol=e 27 of Haps, at nage 5, described as follo::s: Beginningat a point are the westerly line of said Lot 1, said point being distant thereon soutf: 00 451 gest, 78 feet from the northwest corner thereof; thence from sn_i.d print of beginning, south 590 151 east ., 125 feet to Ine northerly p.rolonE:atioa of the Lester!l line of the parcel of land described in the deal- .:row Clarence J. cur-,_.::;, at UX, Lo Roland D. .c uivey, e;, tz, dated :.:rch ?0, 1950s and recorded na.rch 16, 1950, in V01=e 1523 of Official ;{ecorc:s, sr, page 331; thence south 00 45* ,L,,;- along Snid westerly line and its n:olonSation, a dilstra lice Toff 2.0:) feet f t:�ence" north � (390 15= :rest A?5 1C�'4 Lv �:1L: •i.�'�.�tLr-1 li=I.ate 4I said Lot 1; +4+411�:if� in ence 4'lon- said lot 11..=e x :"iCrth L0 145f ensu, 2.30 feet to the .'pains- of bezir^.Z_'._nu. i+r.St i�vSB$S?':_ u1Cri�ui., Z'.•�`:�Lw •.'i. t. :S.:a�.�-:. J. r :'1 INNIS .� :�1'.T l.^.o.'oro.os+a............. ..•.•r++........•.w... .l�'.�I+J •..•.7 a O r r r q•i 49477_ MEW_�� ynv~,ry t.`�:. •1-'sem'•'_ - � �_ ♦i_.. • _ .� .. ,... *'�•• 1�!'%:j�;:�r. Page 10 No. 36 Sold to State June 26, 1967, for taxas of 1966. Sale ,Ia. 2757. Deeded to the State July 3, 1972, and recorded in Vol. 6699, pages 218 & 219. Parcel Ido. 170-020-021, more particularly described as: Portion of the Rancho Las Juntas, described as follows: Beginning on the westerly line of the parcel of land described in the deed to i1orman A. Hantke and Alex ';!. Hantke, recorded clay- 27, 19.:11, in Volume 736 of Official :records, at page 79, Contra. Costa County records, at the southwest corner of the parcel of lard described in the deed to S. 11. %atk<ns, recorded :;oramber 10, 1S'-z?.r, in Volune 784 of Official. Records, at page 291, Contra Costa County records; thence South, along the :•festeriz line of said Ifantae parcel (7_36 OR 79) to ;.he north line of Lot lit, as' desig at-.d on the crap of Subdi.►iaion 3503, which na1-2 trans flied in the offices os the- 'Recorder of the Count_v of Contra Costa, State o f Cav f oroi 3., on Jar u: y !9, 1956, in 33ook I0; of 'daps at page 32; thence sant. along said nzrth 1irse of Lot 1h., 75.00 feet. to the northeast corner thereof said nort-:east corner also being on the .rest line of the parcel of i an d described as Parcel 4_ie is the deed to Alex W. EHantke, recorded October 16, 19.48, in Boor. 1307, Official Records, page 249; thence North, along the said last referred to west litre to the sout_aeasterly corner of said :iat:c_ns parcal (75h OR 291); thence Nest along the sout11 line of tie Last referred to n^xcel, 75.00 feet, to the pally of beyi tang. Last �� Assessee: Evoia, Vincent s ?ciores iIM PLl CS0....Oa......•.•••..•1.•••....•....f....•...s.......e►.../.y 140.01 No. 37 Sold to State .lune 25, 1957, for taxes of 1965. Sale Na. 2753. Deeded to the State July 3, 19?2, and recd •'_ed in Vol. 6699, page 217. Parcel No. 170-020-022, ,yore particularly described as follo:rs: Portion of the Rane-io Las Juntas, described as follows: Beginning on the northwesterly line of Rainbow Lane at he host easterly corner of Lot Ih, as said Lot and Lane are designated on the nap of Subdivision 3501, which map ::as filed in ::he office of the Recorder of Cont;a Costa County, State of California, on Jan-airy 19, 1966, in Book 109 of :laps, at page 32; thence from said point of begin►ino, along the northeasterly and easterly lines of said Lot as follows: iForth 490 l3 r 561, :ti'F'st, 77.35 feet and Horth 10 161 514" :oast, to a point which bears ::oath 4 0 271 56" 'nest fro= the point of be,-,i= "'g; the=e South ,So 271 5&1 East, to the . point of begia.-z' : Last ssessitee: Evol a) ,olo-eJ �TT}} T� '��'/i3 :13+;:.il'?2 .���W..a•.•...•...' .•sa1.•1•.•.•••..•.....•••..•.►••••....•.•ems 75-00 �itSY O a4(�a4�/✓ No. 33 Sold to State June 26, 1967, for taxes of 1966. Sale tio. 2266. Deeded to the State July 3, 1972, and recorded in 1151. 6699, pale 233. Parcel ;do. 3 09-05�:-03::, horn particularly described as: Portion of Lot 335 as shown on the rip of Parchester Village, Unit :Ia. 2, filed Harm 28, 1950, in book; 39 of ::was at page 3P:, Cant= Costa County Records, described as follows: Beginning at the southeasterly corner of said Lot 385; thence from said point of begs.-.niag South 85o 16, L•5" I-iest, along the southerly Zine of said Lot 385 62.50 feet; theme leaving said sautzerly line, ror`nvesterly to a point on the northe asterlj line of said Lot 385 which bears I orth 500 071 57" asst, 77.60 feet from the east line of said Lot 385; thence South 500 071 5711 :cast, 77.6.0 feet -o the east line of said Lot 335; t':ence Spatz ho 431 Iu" _ast, along said last referred to line, 37..00 feet to the point of be;;io-C_,ng. Last tissessee: liar 3n, Sir-on ?TTt�T'�» )T"•• 100e 00 1..11':U.i 2�:111+L...••..•.........aa.a...•..••..•....•..•..o.•............►J� .to. 39 Soil too Stat: Ju.^.e 30, 1459, for :.a:_es o: 196x. 26. rte--ind t0 the Stats July 1, 397!x, �zd rsCOr'�ed in Vol. 7275, p agos 605 y G36. J`c,v Parcel ::o. 2418-153-700 (for zerl; L-12-180-030), pore oartic�AarIsy described ars: . All that real proa_rty situated in the Cal--- o Rich:io::I, Cou.P.tsr of Csnt:a Costa,, 1 ' Page 11 State of California, described as fdUous: nn undi.•r ded oae-half interast in and to all minerals, oil, other hydrocarbons, gas %nd all associated suo••- stances existing in or on the following described parcel of land, together with the right W explore, drib for, extract, take from, remove and diose of one-half (I-0 of any or all said =inersls, oil, other hydrocarbons, gas and all associated substances from said parcel of land. Said parcel of land is more pz"ticularlr described as follows: That portion of Lot 123, as shorn on the :nap of San Pablo mac.o, filed :arah 1, j S Vz, in the office of the County Recorder of Contra Costa County, described as follows: Beginning at a point on the southern line of said Lot 123, distant thereon east 403.5 feet from the western line thereof; running thence along said southern line, west 403.5 feet to said western Line; thence alor.g the last named line, north 10 nest, 1200 feet, more or less, to the southueste.rn corner of the 20 acre parcel of land described in the deed from Sast Ricznond Land Company to Jose Souza Boni.ngos, dated November 7, 1910, recorded January 6, 1911, in Book 160 of Deeds, page 270, Contra Costa Co- my accords; thence fro►a said point of be Ln.taing, south 63° 13' east, along the so.::h line of said 20 acre Tract., 560.20 feet to tie southwest li.ae of the 3.604 acre Tact described as Parcel Two in t^e deed from Ida Beigum, et al, to the City of Richnond, recorded Jtme 15, 1962, in ooh 1485:0 °- Jf*"ficial records, pa,C,e 357; thence along the south.rest line of said 3.804 acre Tract and along the southwest line of the 6.5314 acre Tract described as Parcel One in said deed, 141.40 03 357, as follows: SaUt:: 390 364 09" east, 341.59 feet. south 130 4851 55" east, 155.13 feet, and thence south 344 3:31 3011 rest, 600 feet, :ore or less, to the point of beZiria zg. Last ser: �� �-.:,- L. sk Wilma L. ss?3 ':arm j, :�'_I.i LgLJ:de, R. H. r. .. .�tl.l:J.♦ ��•�.. .1.A0................1...0...0...1..............•O.?f•• • 00 No. .40 Sold to State June 30, 1569, for taxes of 1968. Sale :o. 13427. Deeded to the State July 1, 19714, and recorded in Vol. 7275, paves 607 & 608. Parcel No. 413-1850-701 (fornerlJ 416-130-081), mare particularly described as: All that real property situated in the City of Richmond, County of Contra Costa, State of California, described as follows: An undivided oze-half (2-!_s) interest in and to all rdner als, oil, other ivy drocarbons, gas and all associated substances edsting in or on the foll°'.iing described parcel of land, together :ri.th tae right to .�olora, drill for, extract, take from, renove and dispose of one-half of any or all said mrinerals, oil, other cydrocarhons, gas and all associated substances from said parcel of land. Said parcel of land is more particularly described as follows: That uortion of LoUs 122 and 123, as shot-in on the crap of San Pablo Rancho, filed Parch 1, 139h, in the office of the County recorder of Contra Costa County, described as foijoas: Beginning at a point on the southern line of said Lot 123, distant thereon east 403.5 feet fron the western lire thereof; rung thence --Ion; the southern and eastern boundary lines of the land described inthe deed to :;illian L. .3orey, et ux, recorded October 11, 1965, in Boo=: L•970 of Official Records, page 1:29, as follows: South 7?° 13= 37`4 east, 856.99 feet, north 60 031 58t1 :lest 62.69 feet north 160 354 14" gyres.. 56.C3 fee,., north 300 1;41 2011 gest, 393.25 feet, north 5.140 02t 22" west, 126.02 feet, north 160 161 13" west, 156.80 feet, and north 390 241 06" west, 97.35 feet to a line drawn fora. 331° 401 30" east, from the point of baginning, and thecce south 340 1401 30" :gest, 600 feet, =ore or less, to the point of beginning. Last Assessee: Car..;ron -Estates, et ai r Lr. ;.� P• 7Cr ............ l.i.\ .� ........a O ...................a................... 1O X0 :.o Stara *.u:e 3, 1965, for to_:;, of 156S. Sae _:o. 1371. Deeded to the State july 1, 197243 and recorded in Vol. 72":5, pages 502 Z 603. Parcel :No. 435-230-701 (formerly 41435-233-081), =ore parti--ularly described as: :.11 that real proaerty situated in the City of Rich-load, Co'.4nt; of Contra Costa, -`. State of California, described as _ollo::s: '� interest in a.-rI to all minerals, oil, ot^.er hy!:irica*bans, gas and all associated substances existing in or. On the real property, hereinafter described., ta;;etaar w: sh the right to expiate, dries• for, extract, take from, remove and dispose of aV and all said ntinerals, oil, other hydrocarbons, gas and ala assoc; ;ez sabst:3r_ces fro-- said real proper;.f, below a depth of five h n3.redfe$t (5031) froth the s,,='ace thereon by wells., equipment and means located on the surface of adja vent !and and eiC'.en real into sa`d real pr°party hereinafter described at a paint or p)rots be! - a �=aptrt of — --. . ,i V,. Page l2 five handre3 fee;. (500') from the surface of s--id real property. Said parcel of land is more pariicu?azly described as follows: Portion of Lot 25, as shown on the map of Ra�Cha a Sobraate, filen :larei0 3:0, 2910, in the office of the County Recorder of Contra Casta County, described as follows: Beginning on the exterior Zine o: the parcel of lana described in the deed from Alice T. Robinson to Lillian iienr, recorded :•lay 31, on:1962, in So4130 of Off3.ci,a1 Records, page }..29; at the southwest corner of Lot 30, as shown on the man of Tract 2124 (Greenridgee 3eigats Unit No. 1) riled June 12, 1957, in Boot, 67 of iIL aps, pages 33 34, in the office of the County Recorder -of Contra Costa County; thence frau said point of beginning, along the exterior line of said Hens-7 parcel (}1],30 OR 429) as follows: South 10 251 1.201 east, 426.32 feet; South 270 17' 52" east, 350.05 feet; South 660 361 10" east, 125 feet; North 230 231 4 ,12 east, 150 feet; northwesterly along., the arc of a nontangen t, curve to the right the center of 'r,"hich bears :forth 230 23' 2x411 est, 200 fee L., an arc dist-wace of 137.21 .feet; :tame. 270 171 52" :lest, 3!t.;42 feet; Nor to 620 421 081: east, 107-14-4 feet; North 10 251 1114" west, 132.70 feet; North 740 561 45:1 east, S:.•.75 feet azic north 55° 201 06'1 east, 233.90 feet; thence north 2tt° 571 0!0': east, 1$03.50 feet and north 3o 101 19" east, 22.42 feet to a point on the exterior line of said Tract 21225 (67 H 33); thence along the exterior line of said Tract 2324 (67 X 33) as follows: South 880 341 461 crest, 142.99 feet; south. 670 101 1511 west, 51.20 feet; south 880 3201 4611 west, 100 feet; north 10 251 3L" east, 5!t :-ea-'-; south 830 341 45" wrest, 100 feet; south 2 251 IIt" east, 2 .feet and sout11 Sao 3�»1 210" :vest, 10;1 feet, to toe point of beg nr ng. ��,ast� ssz�s ee: I1o1K:.d :?s_,a;,s lr_c. /dry =:,eft .ilf:. =L� t.•w...ieii....+ r.w.......•...oe.swr.aai.........0—.0....... 10.00 ;;o. !02 Sold to state June 28, 1965, for taxes of 1967. Sale ::°. 910. heeded to the State Ju]--y 212 1973, and recorded in Vol. 6996, page 666e. Parcel ;do. 53.3-025-025, more particularly described as: The eastern one foot (front and rear measurement) of Lot 23, in Block "i?", as designated on the map entitled, ":rap of Pullman Park Tract," which =ap was filed in the office of the Recorder of Vha County of Contra Costa, State of California on actober 14, 1910, in Volume 3 of Haps, at -age 67. Last Assessee: Luc;:ey, Sam::el i'. i Pe---1 F... :iT i::rile: p1iTV .e+awes..i...e+ra••.s..i.rri.ri....w..•s+.w..•.r...•...a..r� '-5.00 No. 43 Sold to S ta':s June 28, 1963, for taxes of 1967. Sale :a. 1330. Deeded to the State July' 2, 1973, and recorded in Vol. '0996, pales 699 Z 7001. Parcel iio. 550--27:.-005, nore rartMcu?arty described as: Portion of "Alley No. 111 in Block 2, as designated on the man entitled "Nap of Richmond Harbor Addition," which. map was filed in the office of the Recorder of the Count;/ of Contra Cos4a, State of California, on SeptAzber 7, 1911, in Volume 5 of gaps, at page 123; described as follows: Be_F;imaina on the northeasterly line of Hoffman Boulevard at the south line of t2he parcel of land described as ?arcel One in the deed. fro.-- L. C. Best to Bishop Ei .1ancho Properties, Inc., recorded September 2:, 1955, in Volume -IL-L-8 of Official Records, at page 30 thence from said point of beb raing soui.rasterly, along the northeasterly line of Hoffman. Boulevard, being along the are of a carve to the left, hati-ing a radius of 457.5 feet, to the easterly line of said Alley No. 1, above referred to; thence north along said !astreferred to easterly line, 12.18 feet to the south line of said Bishop El !'=echo Properties, ina. parcel (3448 JR 30); thence westerly., al:tng said last- referred to south lire, to the point of ber'Ur1ing. Last 1 Asrsessee: Best., L. C. :1ii " ll�l�ai ntirJO e.ii.r.ir.ra•r.e..........0.............w.s,.alR.w...... riy� 10.110 Ifo. !1?1 Sold tJ :3vaty .iu:ie 2L, 15sv, ;or taxes o. 196.'. :i.`�:e `far -3?9. Deeded to the State July 2^ 1973, -_id recordcd :n Vol- 69955, - Lz�e 5903. Parcel i.TO. 5S-:)-IW-W3, .»nom`e tea:t ictL.arly d acri-baf. as: "ebur '«gate, Cobh 155, Blk* J. :or:—, .y�.�.L a a i.r'♦...r• ................................i..................... .do. 2:5 Soar to St%t55 Jury 27 ?y5? for .a r{.: `" ?^�^ z,' , to Parcel 'No. ;~�i-'v!G-CI?� -'T'.-"'� f n::S S,a�t? L •• u ^';3� ty�}. � • .,ti ,:r tai. ..+JV s—1•_ t more p:ii i.--cul a icy daTractJ�. ��•}V .iJ � �u 4IOJ. For .GLL JaJ 1 00050 rFrF F ;e 13 s 3 _ 1 t�0.rl� f� _* car L�+i. 8 q` tiea"ing, Si to pt O^ S in Lot 8 lyly_.zo a= yn co. T. —I n bears ::S 179.C6 ft from `: cor Lot 3, =ore p3rti eul.L'Iy described as follows: All that re it property in the City of S:w Pablo, County of Contra Costa, State of California described as follows: Portion of Lot 8, as shower n the slap entitled "^ract 2108" filed September 15, ?97.7, in "at) 3oa,: 60, gage 39, Contra Costa County records, described as follows: 3egi:`.niag at a point on the north:,resteriy litre of said Lot 8 which is distant thereon North 120 18' cast, 88.92 fest from the most r:esterly corner thereof; thence frog: said point of beoitriing South 120 161 lest alanb said nortiiuesterly line, 88f�..�92 feet to the most :.esterly corner of said�L3t v; hence 3.orih 640 551 30=' East, along the southerly line of said Lot 8, 179.C6 feet.; thence northaeaterly in a direct line to the point of bees-nning. Lt' _stxssessce: JanZ, _ c:. :^ K v 2 •W 1T1ITI PPiCE................. e .......y 3a ,Jo. !to Sold to State June 30, 1969, for tastes of 1968• Sale No. 1685. Deeded to the State September 23, 1974, and rezorded in Vol. 7328, page 411. Portion Parcel -No. 413-212-016 (formerly 413-212-014), core particularly described as: All that real property situated in the City of San Pablo, County of Contra Costa, State of California, described as follows: All that portion of Lot 10, Bloc's 18, ?-.ended :Ian of livers Andrade Tract, filed November 13, 1512, Map Book 8, page 1952 Contra Costa County records, lying north of a line beginning on the northeasterly line of said Lot 10, above referred to, distant, `hereon south 730 321 east, 17 feet from the most no-rtherly cornar of said Lot 10 and bearing south 370 2551 wast, to -L a northwesterly line of said Lot 10, amore re:srred to. Last Asses=ee: :yriSht, Jack aalores M. MiNr:U?1 PRIG.......................................•--•................a 15.04 CI':f 0: :i-Wice C3SC 47 Sold to State Jane 3J, 1969, for ;.rtes of L954. Sale No. 2557. Deeded to the State July 1, 1974, and recorded in Vol. 7275, pages 615 & 616. Parcel -No. 139-180-700 (farwa_ly 139-130-080), sore particularly described as: All that certain real property situated in the City of Nalnut Creek, Cotmty of Contra Costa, State of Ca?i=o:nia, described as follows: tyre half (j) of all oil, gas, casinghead gas, asphaltum and other hydrocarbons and all chemical gas now or hereafter found, situated or located is all or any part or portions of the parcels of land herein escribed as Parcel One and Parcel Two, and mined, drilled, extracted or removed, but without any rig'st whatsoever to enter upon the surface of said parcels or to mine, drill, extract or renove in any way any such oil, gas, casinghead gas, asphaltum and chemical gas. PARCEL OIIS: Portion o' Rancho San, igue , containing 175.07 acres, core or less, described as follows: Commencing at the nose southern corner of Part C, as designated on the reap accompanying t1he final decree in partition entered ffovember 26, 13722 in book lr of Jud;emants at nave 109 of the 7istrict Court of the 15th Judicial District of the State of California, in and for Contra Costa County; thence from said point of co=encerent, north 720 091 east, along the south If of Part C (the searinj north 720 09' east, being taken as bearing of the line for purposes of this description), 435.6 feet to an iron pipe at the i-ntersection o: fences; thence leaving said south line along existing fence line, north 220 571 31" Nest, 2392.18 feet to a stake, north 230 361 Sin :rest, 1520.91 feet to an iron nip: and north 210 381 35" west, 105.III feet to an iron pipe; said pint ::ei^g _inial point or beginning of herein desc:bed tract; t':rence from said ovine, of 3evi nr.mg, north 230 321 5111 gest, along existing fence line, 3597.62 feet; t.ience s.)ut`: 74° 271 east, leaving said fence line, 17T1.85 feet to an iron Pipe at the intersection of fences; thence .south 630 211 52r' east, alone, a istin„ fence line, 2!:57.9 feet to an iron ?ipa; L.-tcnce south 260 5o 1 west, lea-vin.- said :crrce line, 2650.61 feet to aa iron pipe; thence north 630 101 08" ..eSt, 1429.12 feet to the paint of beginning. S-KC'PiIZZ :RM ?!tR:'r..� O..IE: P.e,--renin o at Lha most soutL ier ca:nee of Part C, and rt:w-in- thence along sou 1hern bou-r_aI- aline o sacci Part C. north 720 05' east, (tare ben..Ting north 720 09, east being- take.n. as he bearin, of t -Is lire for the purpose of ;" iS description) 435.60 feet t0 ^= iron pipe at :.rut i:rtersec.`.ion of fences; thence l eavind said southern n boundary line and r-.:.^ming- alang the ;toner al al i uam.e:t of existing fe.ce line, ^.._-. 223 571 31" .:est, 2392.15 feet a a stp-ke; »o rt 233 361 5?!1 Nest, 15-23.91 :ec-- to a. iron pia., no-i-%r 213 35* 35" ULst, 105.i3 feet to an :.r'Ji2 nine z:ad north 23+0 321 51" %rest, 35.95 feet to a sta%e said point being the ac Uy point of of Lhis de;;cription; ectc:rca iron _ said point of co— nceae t, r-,=nin— along t»e generall generaalif,i at of tate ey—i sting moi. . Page 14 fence line, north 230 32' 51" wea 3 257.13 feet; t::^•ante leaving said =enze line and running south 53° Oil east, -07 .22 feet; theace south 20 41 ' east, 77.10 feet; thence south 240 222 ues;, 73.85 fest to the point of commencement, containing 0.28 of an acre, more or less, mad being a portion of the Part C Plat of Parts A, B and C of the easterly part of Ignacio Sibriarn, Tract of Land, Rancho San Iliguel, on file with papers in suit of Simon Shim, et al, STs. C. C. Strain, Administrato- et al, Casa i:o. 871. Last Assessee: Speyacy, John Z. Louise C. MIiT:•:cTY PP•ICE...........e..............................................p 250.00 No. 3:8 Sold to State June 15 15x', for taxes of 1965. Sale i:o. 2013. Deeded to the State July 13 1971, and recorde3 in Vol. 6429, pave 36. Parcel No. 140-061-025, more particularly described as: A111 that portion of Lot 3.08, .'seeded ';iap of iracL Iia. 2129, Sa.. :ii�.rel 3ar:c:�o, filed Ma., 7, 1955, Map Book 58, page 20, Contra Cos:.3 County records, lying ;ou'heasterly of a line coaamen cine, at a point on the northeasterly line of said Lot 108, distant thereon North 520 32' 40*1 :lost, 4.35 feet from the cost easterly corner of said Lot 108 and bearing South 3L° 57' 53" West, 103.09 feet to the most southerly corner of said Lot lC8. Last yssess".: Tiernan, :tobert P. & .4arilyn I�I:all•�J1 PaSLJO•.....•..•....•....•.....................•........1.1..11 15-00 No. 49 Sold to State June 23, 1969, for taxes of 1557. Sale ZZo. 1663. Deeded to the State Jay 23 19733 and recorded in Vol. 6996, pages 642 & 643. Parcel Ido. 180-020-043, more particularly described as: Portion of Lot 5, Block 8, map of Nalnu:, Heights, sled recember 29, 1°13, Nsp Book 10, page 245,' Contra Costa County records, described as follous: 3eginaing on the line between Lots 5 and 6, as designated on said map, at the most easterly corner of Parcel "B"., as shown on the 'amended Record of Survey filed February 2, 1966, in Book 39 of Licensed Surveyor's .'--sps, at page 42, Contra Costa County records; thence from said point of begixning northerly a]. a cno the northeasterly line of Parcels "B" and "A" (39 L.S.M. U) being along the arc of a curve to the right with a radius of 325 feet to a paint on the southwesterly line of Oak Knoll Loop, as designated on the said =ap of Walrut heights (10 X 245); thence southeasterly, southerly, and southeasterly along said line of Oars Knoll Loop to a point on the line between said Lots 5 and 6, above referred to; thence South 670 48' 00'' :fest,. along said last referred to line, to the point of beginning. Last Assessee: :iJ:2Ld D., et al *11iiii" r n 30.00 No. 50 Sold to State June 30, 1965, for taxes of 1963. Sale f.o. 1552. Deeded to the State Jul,v 1, 19743 and recorded in Vol. 7275, pages 611 & 612. Parcel IIo. 180-330-700 (fo Overly 180-330-030), more parvicalarly described as: JL11 that real property situ:tcd in the City of '�.-lnut Creek, County of Contra Costa, State of California, described as follows: One half (2-„•) of all oil, gas, casinghead gas, asphaltum and other bydrocar ns and all chemical gas noir or hereafter foind, situated or located in all or any part or portions of the parcels of land herein described as Parcel Cne and Parcel uo, and Wined, drilled, extracted or removed, but without any runt whatsoever to enter upon the surface of said parcels or to mine, drill, extract or renoye in :ny tray any such oil, gas, casino read ,as, asphaltum and the .ical gas. PAzTCa. O iE: Lots 3 and 1&.,ire Block , as sho:,'r. on the map or Halnut Heights, filed August 16, 1921, in Book 5 of ;laps, page 119, in the office o: the ;*Ou my Reorder of Contra Costa County. P ARZ�ZL 7:110: Portion of Lot 5, in $LCiI'[ "J", 3:, s.:^.Oir:. On the aiaD Of Walnut IieiE;hts, filed August 16, 1511, in "ok 5 of Ylaps, at page 119, in the office of the County Recorder o: Contra Costa Caunty, described as follows: Be;inning at the intersectio: of the center line of :' Onu� 2.3ulevard r th the line between Lots 4 and 5, ire Uock ii, as s::o:rn cn the map above referred to, said )oint berg the wOst southerly cc,n er al" the 5.9!1 acre tract of land des- cribed 1n t..he deed fron Guy L. Put-im, et 'bili, t0 a:0:':.Z C. :itZr33triC:i, recorded Harch 14, 1927, in book, 73 of `'_ficial :?ecoids, at page 323; thence along the southeasterly line of said Lot 1, in 51ce k .. alcng the southeasterly line of said 5.9L, acre parcel north 25 6 0 30. 1,7r, aa:;� , : �: -. , ...a� feet; t.�•.e..ce noriz 61° 121 J 5t: ss;,, i f,j.61 feet; tf Lace soot 230 35 e '-9f res` :63.01 fee 1 to brie scu thT.estt:1d �1.ne of s�0 'Lolt- 7; E' 3 ;r ?1C. south al°•122 hc:'? e;a:iz, � :>.�i ret'. C t:.z �o_wL 0- ^.: :::' Last Assessee: �.ac , Je?:: :?. L r�iso �� _ . 'YT.Y f:Ji: Pad.:C •..•..•• • .. .•..........•.•........ ••.•a•r ••. •......•.• ^ ,J' I •� rt+~may=•..=�: `~� - .. _-� '- - ' . - - - .. - rIJJ�. �•. s., f ?age 15 Into. 541 Sold to State June A, 1959, for taxes of 1568. Sale No. 1553. Deeded to t,.e State Jul, 1, 1974, and recorded in Vol. 7275, nages 613 & 614. Parcel ?:o. 1W-340-70 (forzrly 1&)-3-1-0-030)., more particularly described as: All that certain real property situated in the City'o£ :ialnut Creek, County of Contra Costa, State of California, described as follows: One half (I-g) of all oil, gas, cas=.nghead els, as6ha,t.:.a and other !Wdrocarbons and all chemical gas noir or hereafter found, sit-sated, or located in all or any part or portions of the parcels of land herein described as Parcel One and Parcel Two, and mined, drilled, extracted or removed, but without any right whatsoever to enter upon the surface of said parcels or to nine, ga=ll, extract or remove in any way any such oil, gas, casinghead gas, asphaltum and chemical gas. P==- OFD;: Lots 1 and 2, Bleck .3, map of Walnut weights, filed August 16, 1911, :tap Book 5, page 119, Contra Costa County records. PIMPTING Ti02YRG.i: Portion of said Lot 1, described as £brows: Beginning at the southern corner of said Lot 1; thence along the southwest line of said Lot, north 610 47t 04" crest, 713.06 feet; thence north L-40 56' 0611 east, 473.31 feet to the northeastern line of said Lot 1; thence along said northeastern line, south 230 361 51" east, to the point of beginning, P.ARCrEL TWO: Portion of Rancho San :Miguel, containing 0.25 of an acre, more or less, described as follows: Commencing at the most southern corner of Fart C, as designated on the wap accompanying the final. decree in par- tition, entered "'ovember 263 1872, in book 4 of Judgments at page 109, of the District Court of the 15th Judicial District of the State of California, in and for Contra Costa County; thence from said point of commence t, north 720 09, east, along the south line of Part C (the bearing north 720 091 east, being taken as the beerirg of this lie for the puz%cose of this description) 435.6 feet to war: iron pipe at the intersection of fences; thence leaving said south laze, along existing fence line, north 220 571 31" crest, 2392.16 feet to a stake and north 230 36' 51" vest, 1520.91 feet to an iron pipe, said point being initial paint of beginning of the herein described tract; thence fron said point of beginning, along the existing fence line, north 210 38t 35" west, 105.18 feet to an iron pipe and north 230 32' 51" west, 35.95 feet to a stake; thence leaving said fence line, south 330 331 west, 189.01 feet to the north line of Block iy, as shos-n on the map of Walnut mei ghts, filed August 16, 1911, La book 5 of Haps at page 119, in the office of the County Recorder of Contra Costa Zountz; thence no^rt"r_ 801 21' east, along said north line, 159.87 feet to 2te -aoiz: . of be-in=ner. _T.ast AsSessee: SPellacY, Jo='--. R• ?• Louise C. sti:`TI:artTiZ ?tLTC ......................•................. ......... 20.40 .......... U. M?CORPGRVED BTR"_M7z'000 110. 52 Sold to State June 23, 1y68, for taxes of 1967. Sale Ito. 2056. Deeded to the State July 22 1973, and recorded in Vol. 6995, page 630. Parcel No. 010-060-.701 (_'o=eerly Parcel No. O1C-060-080), more particularly described as: One-half of all oil, gas and other hydrocarbon substances lying within and about Lot 76, ns shown on the map of Subdivision Ito. 2 of 13rent"wood _Irrigated Sarns, filed Decenber 30, 1913, in book 11 of r-ans, page 253., in the ofi'i.ce of the County Recorder of Contra Cost,-- ;our_ty. Last i ssessee: Becker, JerJae n. it I:"'.: n. 2•� ' fv"a ??.iCr 2 • 00 =�o. 53 Sola to State .;une 23, 1956, for taxes of 1965. 5,01-e 116. 2�:36. 71eeded to the State July 1, 1971, and recorded in Vol. 6U9, Pates 57 :: 58. arce_ .,o. 01---20-0-700 (ZOr^e•r y ?arse= No. 010-200-08o r ar described as: An ,� � ), =are p—articularly L..�i :i..ec ;...e-:elf;...e-:elf , of all oil, gas, casinghead gasoline and other hydrocarbons an.: ^.ori 1. substanuns, in, an and under the land described below or that may be recovered the �,roduce3 or shred from said land � tM2 right o_ e^•tzy on said procerty for the pu.--pposes o_ ecozorin. repo:ing, dispasiz "� .• oa taking, and &' ".u: , ::nc Operating n for oil, gas and other h;/drocarbons '- a ,.`..:real: Su7Stc:iCZS 8.^. all r2U�„1ts reasonable and incident, ?'C %+ Y !2; provided ;=�: ?ver ha.1 ,.0 . LrnQ.,e� _=L 4-2:.3�f: CO,^Ot3.^+S.�.LZOn iQr .'LPI;' c.Zd ^ ' car i:;e t0 =an.-, crops enc =.�:roti�.� ..4s :..lerecn trill be paid to grantees, ,..�li ::e=rs, successors and SSS=. S, In :.Pie e1'f.'^.', L�_-a Z' fir$ Csused by he a:e-cise .?r 2.^yj OA. LIB rights above d One,.::. :.'". r2 ^tS <: a:"s�� -aR i - fallOd2^ �as�r'..�d E,r• ' =aantioneG, 1r2 =2S 2:'=C _:i v?Ze an ^.e :_a~a_ S �,sy ..a:dei c ria:^ ?organ of riots ?3, '-;t lad 15, as =s O ::o. _ of Brentwood irrigated Far,-.z, filed Jecenber 30, 00VM 3 Page 16 1513, in Book i? of Saps, page 250, in the office of the County Recorder of Contra Costa County, described as follo-as: Beginning at a point on the northerly line of _Lot 13, as said lilt is sho•.rn on the map above referred to distant thereon ::ortc 890 55' East, 696.45 feet from the northwesterly corner thereof,- running thence fron said point of beginning, Borth 89° 55' East and along tine said northerly line of Lot 13, and along the northerly line of Lot 15 of said Brentwood Subdivision, for a ,distance of 1164.95 feet; running thence South 00 08' .-'est, 793.50 feet; running thence South 890 55' "' , ....st 1164.95 feet- run-ging thence north 0° 0S' East, 793.50 feet to the point of beginning. Subject to the January 1, 1950, time clause as referred to in the deed from Premo Squeri to aonalld 'Ne-run, et ux, recorded Decerber 31, 1964, in Volume 47*.7 S of Official Records, at page 705. Last ssessee: Sq::ari, Pramo ..IITa-A.;��..V.. ....... .. OoR:u ....................... ......................... $ . No. 54 Sold to State June 26, 3967, for taxes of 1966. Sale Ho. 3001. Deeded to the State July 3, 1972, and recorded in Vol. 6699, paves 208 & 209. Parcel No. 018-130-700 (for-merly 018-130-080), more particularly described as: An undivided 3� interest in and to all oil, gas, casinghead gasoline and other hydrocarbon and :mineral substances below a point 500 feet below the surface of the following described parcel of land together trim the right to take, remove, nine pass through and dispose of all said oil, gas, casinghead gasoline and other hydrocarbon and rine_ral substances, but without any right whatsoever to enter upon the surface of said land or upon any part of said land Frithin 500 feet thereof. Said parcel of land is more particularly described as follows: Par:.el IL. map of Parcel ?rap, filed April 20, 1971, Hook 16, Parcel :laps., page 18, Contra Costa County records. EXCEP72DIG THEREFFIMI: Any portion the=ear laming, t: t.in whe strip of land described in the deed to Lone Tree Irrigation District, recorded August 15, 1923, Book U -8, Deeds, pace 84. Last Assessee: PW k, E^.ra n. IUMEMP.4 PRICu....................................1....................$ 25.00 Ada. 55 Sold to State .i uze 26, 1566, :or taxes of 1965. Sale No. 2510. Deeded to the State July 1, 1971, and recorded in Vol. 6429, pages 59 &- 60. Parcel No. 018-150-013, more particularly described as: Portion of the Northeast Y of the Southeast o_ Section 1, Township 1 North, Range 2 cast, .fount Diablo Base and Meridian, described as follows: Beginning on the southern line of Lone Tree '.-lay distant thereon South 890 27' !lest 11.81 feet from the northwest corner of the 3 acre parcel or 1..md described in the deed from Mizabeth Ashe to A. '7% Bloyed, et ux, dated February 9, 1939, recorded :ebruavy 15, 1939, in book. 505 of Official Records, page 103; thence from said point of beginning South 0° 45' oast !:13.58 feet to the north line Of the parcel of land described in the deed fro- -I. C. 'iillianson to Vera Olson, et al, dated Cctober 20, 1922, recorded December 27, 1922, in book 428 of Deeds, Hage 344; thence North 850 291 EaSi., along said last mentioned line 6.4 feet to the western line of said 3 acre parcel; thence °dorth along said last mentioned line 433.6 feet to the point of beginning. EXC-171Ma i-i�::.R0!4: That portion thereof lying North of a line of the East Contra Costa. Irrigation District. EXCEP RIG ALL THE ABOVE: All oil, gas, minerals and other hydrocarbon substances belctr the depth of 500 feet from the surface thereof. Last- Assessee: Disney, Aruna it. — �fI:d�+!iTz PRICE..........................................................`r 20.00 BIRON NO. 55 Sold to State June 28, 1968, for taxes of 1967. Sate Fro. 2106. Deeded to the State July 2, 1973, and recorded in Vol. 6996, pages 624 Z 625. Parcel Fdo. 001-011-701 (fornerly Parcel Uo. 001-011-031), more particularly described as: An =divided interest in and to all oil, gas, casinghead gasoli re, and o*.er hfdrucaroon and �^.era'. substances below a point 500 feet below the surface of tie parcel of land described as Parcel Che,, below, together with the to tare, re»Ove, ..;ne, pass through 2I1d di said of all Or s =d Oi 1, gay, Ca5`_-2gSgasoline gaso ^e �-; otherahfdrocarbon and miner al substances, burr. .=t c��;. any rig t s�^==sae:er to enter upon the surface of said la-zd or un3npar;, of s--;d land with n 503 deet t'ze_r-e ,� . : of. ?:.�.0 r. Ct•i'^ Por-tion Of t2:s' i���••0:'..^.v Sv•i. Of :,he 1!0: he�as.y.�• O� SeCt�O.I 221 e 3 .i&SL, :iL�•.�.�aL .r-b o .�.c�_J8 an :Teri •a--, containing 26.6.7 acres � �1 , :z or less, described as �O� ,a S: :3.�U.,.+.rug at t ie nort!heastcorner of said Section OJG�� e Pave 17 22; thence from said point of beginning south a�-ono the est a of Section 22, 880 feet to the north line of the parcel of land described in the deed frost Andrew A. Jo:izt5an, t0 lanes GTMa , dated April 6, 1885, and recorded April 6, 1885, in Volume 47 of Deeds, at page 15L; thence Hest along said line, 1320 feet to the east line of the parcel of land described in the deed from Andrew A. Johnson to David Douglas, dated September 30, 1885, and recorded October 12, 1885, in Volur.e 45 of Deeds, at nage 2; thence north along said line 880 feet to the north line of Section 22; thence east along said line, 1320 feet to the point of beo nr_i.nj;- .}ZM 1 :. 1 Last Assessee: Sharp., � E. .:a~mere Y. 141- %I i? V:..••,......••....•.•.•...•.••..•..••.•.....•...s.....•.... 15.co No. 57 Sold to St=.te Jure 28, 1565, for taxes of 1965. Sale No. 2539. Deeded to the Stale July 1, 1971, and recorded in Vol. 6429, ?age 64. Parcel Ido. 001-021-703 (formerly P,sc�? No. 001-021-082), more particularly described as: All minerals, oil, gas and other hydrocarbon substances lying below a level plane located ,500 feet belor tae lowest point on the surface of the Northeast Quarter of Section Thirty-.four b4), Township One (1) South, Range Three (3) East, Hourt Diablo Base Meridian. accepting therefrom; the Northerly 50 feet of the herein described parcel of lard. In no event shall the owners, successors or assigns have the right to use, enter upon, or disturb either the Turface of the lands herein described, or any portion of said land which lies -above s ie:-el plane locate~ 50.0 feet below the lowest point or_ the surface of sa:.d lanes. Last ►ssessee: Black, Ch if., et al ....................:.....................................$ 120.00 a No. 56 Sold to State June 28, 1965, for tastes of 1965. Sale t:o. 2540. Deeded to the State July 1, 1971, and recorded in Yol. 6429, pages 65 & 66. Parcel No. 001-021-701, (forwerly Parce? No. 001-021-083), more particularly described as: rill minerals, oil, gas and other hydrocarbon stbstances lying . below a level plane located 5Q0 feet below the lowest point on the surface of the property described. belou, provided, however t'aat in no event shall the owners, successors or assigns have the right to use, enter upon, or dist.=b either the surface of the lands hereinafter described, or any portion of said i land which lies above a level pl n a located 500 feet belo,4 the lowest point on the surface of said ?ands. Said lands are described as follows: Portion of j the Southwest Quartet- (SJ .;) of Section Twenty--six (26), Township One (1) South, Range Three (3) East, N.D.?., described as follows: Beginning on the South ] line of the Southwest iuW~ter of Said Section 26 at the Southazest corner of the j parcel of land described in the deed from Alfred ' att. to John C. Perry Sr., et j al, recorded November 23, 19453 in Book 857 of Official Records, pace 153; thence from said port o_ beginning alone the South and :lest lines of the Southwest n_Uartar of said Section 20; :Ism 'beinZ the South and :Jest lines of the parcel of lad firstly described in the deed from ?American Trust Company, a coloration, to Alfred 'Vatit. recorded January 23, 1935, n pooh 381 of Official Records, pa;;e 367; i:orta 89° 58' :zest. 70.3 feet and North 00 26' :gest 2.092.4 feet to the ::est line of said ?arry pmt. al 057 C;c 153); thence along the nest li_-te of said Per=t parcel (857 03 153) as >'to4s: south 360 �a-' Bast 824.2 feet; South 50 10' .-est 7411 Ceet and South 250 55' ::est 765 feet to the point of bei nni.ng. Contair.2g an are of lae.,t .acres, more or less, of h?uczt 1.60 acres, more c- less, lie wets^.in B rrza :lot Springs Road. Last- ssessee: Maes, Gh arlez :1., et; all a I'1I-MiVa '33,lcz.............•....•....•..................••.....•..w.....$ 35.0o No* 59 S:.1d to State June 28, 3566, for taxes of 1-965. Sae ::o. 2531. Deeded to the State JuLy 1, IM, =---d record eu in Vol. 6429, page 61. Parcel ?do. 001-031-700' (formerly ?a.-cel No. 001--031-037), more particularly described as: ?1 mi.era's, oil, gas anc othwr afax-oc:r:.on substa►tces lying below a level plane lo;.ate:z 530 fee;, be?ou tee la-zest point on t'ne surface of the South : 01 tae 5o:utae st or Sectio 25, io asnlp 1 Soul , large 3 ✓ate, S _, 1 ,..},� j. 3Y�i1at Diae3o Lase and ;Ier2C3 .Z, provided, ha%ever, that in no event shall 1iZei owners, successors or assigns of s,..3d mineral rxi' hmss �-.--nt_ioned Bove have the right to use, nt-er � r S'r' - e � 0- :._st•.�b e ne use .��a:.e o �:z lard herein granted, or a^y p3::;cn o: s7did lad a^iah lies wore a level :)!=C- located 500 feet below the .'�.7::G$t. :.:J_.... on t.-e surf. or said Last'. 1,���• :...•.......•.......•....•. ...••......••..•.•...••..•.•...$ 21540 ,l 00055 Page 18 No. 60 Sold to State June 28, 1966, for taxes of 1965. Sale No. 2532_ Deeded to the State July 1, 1971, and recorded in Vol. 61:29, paves 62 .? 63. Parcel No- 001-041-701 (formerly Parcel 30. 001-01:1-081), more particularly - 1 .-In ^-tr,-i--•nr • l,jin, Last ssessee: 313ck, Charles :J., et 3; No. 59 S:.1d to State June 28, 1565, for taxes o 1965. Sale *..'a.*..'a. 2531. Deeded to the State July 1, 1971, ,w^ recorded in Vol. 6429, pa4e 61. Parcel 11o. 001-031-705) (:o mer_y Parcel No. 001-031-(287), more partier arly described as: All mi::erals, oil, gas and other h;drocar:,on substances lying below a level plane located 503 fest below the lo�zest poi^.t on the surface of the SOL'`h of the Sbati:e=st .y of Section 26, to:ship 1 South, Range 3 a-.., 17ouat Diablo %ase and ;Ieridi;_.n, provided, ho-:erer, that ,n no event shall the owners, 512CC£:SSOY S Or 2SSis of S�.=d rdnera.l riZ :.s :wentiGned above have the right to use, r neer upon or ;:U st---b a t»er t;:e surface o: the land herein granted, or any par-.=an of s-.=:: land si:ich Les above a level plane ?Ocated 500 feet below the o--est- on S.:_-.ace of Said Last .ssessee: 3:..,._:, ::t--al et a? ............................... . .................... ......$ 215.00 i 00055 Page 18 ::o. 60 Sold to State June 28, 1956, for taxes of 1965. Sale to. 2532. Deeded to the State July 1, 1971, and recorded in Vol. 6!:29, pages 62 & 63. Parcel No. 001-041-701 (formerly Parcel No. 001-01:1-081), more particularly described as: All minerals, oil, 6-as anct other hydrocarbon substances lying below a level plane located 500 feet below the lowest point on the surface of those portions of the Northwest Quarter (Mi =-) of Section Twenty Five .(25), Township One (1) South, Range Three (3) -East, ;ou.t. Diablo Base and Ileridian described as Parcels A, C and D below, provided, ho•..•ever, that in no event shall the owners, successors or assigns of said mmineral ets have the right to use, enter upon, or disturb either the surface of the lands herein described or any portion of said land c ch lies above a level plane located 500 feet below the lowest point on the surface of said lands. PARCEL A: Beginning at a =' 115 inch: iron_ pipe with brass cap maeked GA 8 fro: which the Northeast corner of said Northwest Quarter bears Uorth 680 35. 57" East 1,974.48 feet, said point of beginning having Coordinates t=483,169.58 and C=1,652,CO3.05; thence fron said point of beginni,.; :North 420 47' 49" vast 1,000.00 feet to a point on the North line of said Section 25; thence along said :•forth line S•.iuth 890 20' 341, vast 522.53 feet to s poi.t on the Scat westerly line of the lands now or formerly owned by Southera Pacific Company; thence leaving said Worth line and along said S3utiraester3y line South 510 151 02" East 779.38 feet; thence leaving said Soutlwesterly line South 300 05' 15" :,'est 1.,169.04 feet to a lj-!:- ? inch iron pipe with brass cap marked CA. 7 from which the above mentioned iron pipe ieLth brass can marked CA 8 bears Xortn 570 45' 51" West 1,447.11 feet; thence continuing Souta 300 05' 15" .:est 1,300.00 feet to : point on the ;outs line of the iiorthwast C,=-ter of said Section 25; the.^.ce aloa .,"d Souti: lzne I 890 11' 49" ::est 1,407.74• feet to the Sout iwest career o: said :;orth•�est Quarter; thence along the ::est line of s.-3 Section 25 Rorty 000 49' 38" fast 990. feet; thence leaving said West line Horth 420 47' 49" 2-ast 1,208.38 feet to the point of beginning. Containing an area of 96.95 acres, more or less. PARC, C: Beginning at the 1'. inch icon pipe with brass cap marked CA 8 described in Parcel. A above; thence from said point of begit.ming along the Yortzaesterly line of said Parcel A South !120 47' 49" Nest 1,208.38 feet to a point on the West line of said Sectio: 25; thence leaving said Northwesterly line and along said Ives;. lire North 000 49' 38" East 1,637.•54 feet to the Northwest corner of said Section 25; thence lea iiag said i:or`hwest corner and along the Norta line of said Section 25 South 890 20' 3A" sast. 1,476.83 feet to a point oa the Vortiwvesterly dine of said ?a:cal A; thence leaving said t.'ortn line and along said Northwesterly line South 420 47' 49" ..est 1,GM.00 .eat to the point of beginning. Containing an WrEL of 27.?6 arras, .ore or less. P' GM D: Beginning at The V%-- inch iron pipe with brass can m-rked C; 7 described in Parcel A above; thence from said point of beg—Inning along the Southeasterly Zine of said Parcel A North 300 05' 15" East 1,169..04 feet to a pont on the Southerly line of the lands now or formerly owned by Southern Pacific f onpany, thence leati-ing said Southeasterly lire and among sa?d SO-a-therly lire Soct:-I 510 15' 02" East 27.06 feet to the Northerly r..ost corner of the lands nos or formerly owned by Joe G. Rodgers, at ux; thence leaving said Southerly line and along the Westerly line of last names lams South 330 49' 07" West 2,136.86 feet to the Southeast corner of the Nortaaest Quarter of said Section 25; thence leaving said Southeast corner and along the South line of said Ivor th-jest quarter North 890 11' 49" :lest 1,228.49 feet to a paint on the Southeasterly line of said Parcel A; thence leaving said South line and along said Southeasterly line Ronin 301 05' 15" bast 1,3M.03 feet. CoatKa=in-,, an area of 30.39 acres, more or less. Last AssesTsnee: Henry., A. ... ciIK.WUR PLauf...........................................wr......./....//c" 375.G3 No. 61 Sold #a State June 26, l 9-j7, for tax-as of 19056. Sale :So. 3040. Deeded to the State July 3, 1972, and recon led in Vol. 6a99, pages 206 & 207 ?=---el ::o. 011-130-7.03 (for: erly 'Parcel ::o. 011-330-033), more particuinriy described as: An undiv-1de3 2'3 int res:, in and to all oil, gas, casinghead gasoline, and o Cher 'ryzLrocarbo. and cainera1 substances, belaw a cointfa-:) feet b`low the surface of the falIx-ring describe! parcel o: ;and, together with the: right to tyk e, remove, nixie, pass t_irouLih aad diapose of all of said oil, t Las, casin'zhandd gasoline wid ather nydracarboa aand mineral substa ces, 'tea;. to the point of beeinun_ng. Containing an area or Y►.y, acres, MO­; vi- lz�­. PARR-M C: Beginning at the 3j inch iron pine with brass cap marked U 8 described in Parcel A above; thence from said. noir_ of begi.nni.ng along the Nortahw'esterly line of said Parcel A South 4?0 47' 49" Best 1,203,.38 feet to a point on the Wiest "line of said Sectio: 25; hence leaving said Northuesterl�t Line and alo. said Nest line North 000 .49' 38" Sas* 1,637.-54 feet to the i:orthwest corner of said Section 25i thence lea:ri g said Northwest corner and along the Nor said Section 25 South 390 20' 3.n a.st 1,476.83 feet to a point on tee i.orthzvesterly line of said ?2 cal A; t:^_enee leatrizzg said North li�ze and along said Northwesterly line South 420 '.t;' 1:9°' :.est 1,C.,W.00 feet to the paint of beginning. Containing, an ."'.rea of 27.?0' acres, rare or less. ?" rM D: Be:- runin, at The 11.: inch iron pipe with brass can ma»ked C` 7 described in Parcel A above; thence from said point of 'aeginning along the Southeasterly line of said ?arcel A North 300 05' 15" Zast, 1,169.04 feet to a no at on the Soutaer3Y line of the lands now or fornerly owned by Southern Pacific Cornpauny; thence leaf ina said South asterl;y lire and along, said So`u:nerly lire South 510 15' 02:: Nast 27.06 ree to the Northerly mast corner of t?ne lands now o:- �ar:nerl;t oc�-ned by Joe G. Rodgers, et ux; thence leaving said Southerly line and along the Westerly line of last nan~s lan.s South 300 L:9' 07" Nest 2,136.86 feet to the Southeast corner of the ;Noe.:x,;est Quarter of said Section 25; thence leaving said Southcszsz, comer and a"'ong ;he South line of said t:or thwest quarter Borth 890 lit 49" :lest 1,223.49 feet to a point on the Southeasterly lira of said Parcel A; thence leaving said Soutt:h line unci. along said Sautheaster"iy line Vortu 300 05' 15" .ast 1,;x+.03 feet. Containing an area of 30.39 acres, ;yore or less. ., Last isSSi:SSC E: fir- ';;, 1. :a. !{r� al INi. t .", piticis«................................0..........w..�.......r.w...� 3�5.W 110. 61 So_(i to State 1%ip.e 26, 19'j7, for tax.-as of 196S. Sale ::o. 3040. Deeded to tate State July 3, 19?2, and recor'=ed in '.ol. 6a99, pages 206 207. ?arcel ::o. 011-131 ~ 03 (for:aaeu-ly Parce" ::o. 01' lsi0-c? 3), more p.Yrticularly described as: kn undivided 2-'3 int:res: in and to all oil., ;ss, casingghead gaW.Une, aad other hyd..rocarba n -and aicneral substances, a point 50X) feet below the surface of the t.ze..s=ri3ice,."l pn"Cel of land. together vil th the right to t".-:0'2 remove, nine, pass vi_'a?ufn ?3.^.s dispose Of 2�� of S 2� �'�l, oras, Qa_s':3S,j0';+...^. O'asa in a wr Dyne r hydrocarbon and mineral. subs-a ces, z--;- 1 Page 19 without any right whatsoever to enter upon the surface of said lard or upon any part of said land within 500 feet thereof. Said parcel of land is described as follows: Portion of the Southeast 1< of Section 27, Township 1 north, Lange 3 East, .fount Diablo Base and Meridian, containing 1C acres, more or less, des- cribed as forloa;s: raegi-0'i nB on tine cast line of said Section 27, at the north line of the parcel of land described as Parcel One in the deed to rrnest L. c,;,lson, recorded .day 22, 156, Book, 2771, Officio? ilecords, pa a 574, sed point of beginning also being north 337 feet froa the southeast corner of said Section 27; thence from said paint of beginning, north along said east line, 610 feet to the north line of the parcel of land describes: as Parcel ohne in the deed to James 3. Cooper, et tax, recorded .larch 6, 1953, Book 2082, Official Records, page 191; thence west aloe; said north "ane, 714.10 feet to the east line of the parcel of land described as Parcel One in the deed to lgnatius I,illiam Heyer-:11an_*:, et ux, recorded December 5, 2.955, Hook 2664, Of ficial itecords, page 432; the.-nce south along said east line, S30 feet to the north line of said 'iilson parce?: thence east along said north line, 71E- 10 feet to the point of beginninu. clC FT_nN' FR,,Xi ?:SBC: C.TS: The Interest con-,reyed to Cotuity of contra Costa, by iced recorded October 15, 1936, took 3 :11, Deeds, page 200, over the east 20 feet of the premises. Last Assessee: Wilson, Dulcie L. �iIP1I:�t3:i i'DICE.......................................................... 15.00 No. cit Sold to State June 26, 1967, for ;.a:,.es of 1965. S-al.e 11o. 301:5. TJeeded to the Stat: Jul; 3, 1972, and recorded in Vol. 5599, pages 202 & 203. Parcel Na. 011--231-701 Pa_rcei -No. 311-230-081), more parrtictl;:rly described as: An undivided aae-h:2..f {Ls-} interest in anal to all- oil, gas, cas-_nghead ;asoLne, and other hydrocarbon and mineral substances below a,poiat 500 feet below the surface of the fol?oaing described parcel of land, together with the right to take, remove, mine, pass throe*: and •iispose of all said oil., gas, casinghead gasoline and other hydrocarbon and mi.znero? substances, but without any right t4ha'soever to enter upon the surface of said land or upon any part of said land Within 500 feet thereof. Said parcel of land is described as follows: portion of the Southeast Of Section 23, :ewas:nip 1 north, :tanQe 3 Sast, Aount Diablo Base and eridian, canter:.:-n0' 1:1.93 acres, more or less, described as follows: Beti r"-ia5 at a poiat or. the south l i ne of said Southeast ",, distant thereon so`atin390 02.' 30" east 850 feet Irom the :est line of said Southeast =i; thence from said peLnt of beSinaing sou".11. 890 O2.' 3011 east along said south Ii:ne 953.85 feet to the west line of wee parcel of land fonurthly described, in the deed to Point of Timber Landin, Company, recorded Dece:^ber 1, 1903, Book 1014 Deeds, page 321; thence along; the .rest line of said fourthly described parcel as follows: 11orth 00 35' east. 536.71 fees.; north 150 11' east 457.38 feet; north 40 01' west 201: feet; nortin 3?° 56' west lull feet; and nag tit 330 13` east 223.70' feet to the s3ut;a liae of the 24.13 acre parcel of land described in the deed to 5nl fwar Gut r;4 1:rrestme.it ;ompany, recorded AuXast 10, 2.932, Boom 186 Deeds, page 33; thence along the south ;.in-- of uai.d 24-13 acre parcel north 890.00' west 203.50 fest, and north 640 05' wee. 1016.36 feet to a point �� ,, �o t �.- at, . i` n- tTt which bears north 0? east iron he paint o_ baginn:. ; whence south^. ?° 00' Wilson, recorded Ray 22, 1956, Book 2771, Official 3ecords, Daze 5ik, said point of beginning also being north 1370 feet fron the southeast corner of said Section 27; thence friaa said paint of beginning, north along said east line, 610 feet to the north line of the parcel of iand describes: as Parcel Une in the s r n recorded ..sash 6 193 Book 2082, Official deed to James �. Cooper, et ux, , , Records, page 191; thence west along said north dine, 71.4.10 feet to the east line of the parcel of laid described as Parcel One in the deed to Ignatias William Heyern3n^, et ux, recorded December- 5, 1955, Book 2664, Official Records, page 432; thence south along said east line, Sha feet to the north line of said lAlson parcel: thence east along said nort'r. line, 7124.10 feet to the point of beginning. P.:(Cr.�'I::: FR-XI ?:SRC.� a The intearest conreyed to County of Lantra Costa, by deed recorded October 15, 190-5, Book 11t1, Deeds, page 200, over the east 20 feet of the premises. Last 4ssessee: Wilson, Du cie L. MINnUMPRICg•....a.00.0......0...................e... 15.00 No. 62 Sold to State June 26, 1967, for to es o_' 1965. Sale No. 3045. Deeded to the State J:u;- 3, 1972, and recorded in Vol. &699, pages 202 & 203. Parcel No. 011-230-701 (fo lady Paxx-cei No. 011-230-08-0, more particularly described 3s: An undivided ane-half (-) -_zterest in ani to all oil, gas, caeLnghead gasoline, and other• hydrocarbon and mineral substances belo:3 a paint 500 feet below the w--face of the following described parcel of land, together with the right to take, remove, mine, pass throw: and -Uspose of all said oil, gas, casinghead gaWllne and other hydrocarbon and mineral snubstances, but without any right whatsoever to enter upon the surface of said land or upon any past of said land within 50.0 feet thereof. Said parcel of land is described as follows: Portion of the Southeazt =i of Section 23, Tow-aship 1 North, Range 3 Rost, Rount Diablo Base and iridian, cant:�i ni ng 41.93 acres, more or less, described as follows: Beo r^gib at a poiat on the south line of said Southeast =;, distant thereon south fi90 Ol' 37 east 850 feat troy the west line of said Southeast =;; thence iron said po=int of beSinning sa&.h 890 Oil 30" east along said south line 951.86 feet to the west line of `-he parcel of land fourthly described in the deed to Point of Timber Landing „ompan 1, recorded Decenber 1, 1903, Book 101, Deeds, page 321; t:once along the west line of said fourthly described parcel as follows: North 00 15' east 536.71 feet; north 150 11' east 3457.38 feat; north 240 Ol' west 2041- feet; north 110 56= :rest 264 feet; and north 330 13' east 223.76 feet to the south line of the 2:4.13 acre parcel of land described in the deed to Balfour Guthrie investment, -30.—Z Y, recorded August 10, 1912, Boom 186 Deeds, page 35; whence along the south "Una of uai.d 224.13 acre parcel north 890-031 gest 203.50 feet, and north 6140 05' wee. 1016.36 feet to a point which bears north 10 00' east from the paint or begi.nn n;;; thence south 10 00' west 2048.02 feat to the point of beg'i-r.1ing. Last Assessce: Sar=Ja, �n;aia :ITi:2i:LTii ......a...n......e......e.....e............s............►•y 0.00 No. 63 Sold t0 Stell9 June 251 196;, for t,-X-2:; of 1.555. .!o. 3046. -i_Mled to the State July 3, 1972, and recorded in Vol. 6699, pates 200 201. Parcel No. 011.-230-702, (formerly Parcel No. G11-230-582), nore particularly described as: An undivided one-:&a1£ (17�) interest in and to all cit, gas, casinghead gasoline and other hydrocaThon and mineral ct:bsvances below a point 500 feet beiz= the :surface of the foU;wi deserf-bei rme and Tuo-q toyezher telt the riSht to L;Lke, renxie, nine, pass .►ar out h and dispose of all said oil, y3J, casing.-aea0 gasoline and ozher hydrocarbon and ..-.neral .%.:atances, but without any right whatsoever t.0 ether upon the surface of said I=d or aeon ary part of said land within 50.0 feet ?AUtCM -'tits: Fortio:4 of he -�. Southeast =; of Section 23, T"Tas.'2i? 1 _or t^a, _Ian_;e 3 '.3JY, :fount Uablo lase and -eritdiwan, containing 42.V`22 acres, none or leets, described as fol-lows: reginn .n,�, oil i.!2� s:.uti: lino Of �ui7 SOu:.:7t�':3v , aL the ::a Si`. 'line of ;.he =cel of land described as 'arcel C e in the deed to ?star .e. 3a_zberta, et '.vc, recorded ::arzh 3, 1965, Boo-r: 4315, Offic:? .:Zcord3, pad? 121; ttiance fr oft said point of beg_:.,---;,, north 890 01 30• :.•..s.., alo.^<;os:i.d south line 8.53L _aet o the west line of said soutne.as-.. ':; thence north 1 f=ast, arca- saidt Zine t0 00057 ....... ......_ _._�.�... _....r.......«....._•_•___... . Page 20 i a po3at which, bears south 1° vast, 208.71 fest frog the south lfae of the 24.13 = sora parcel of land deseel bad in the dead to Balfour Guthrie Investment Cotes recorded AaWnt 30, 1912s Book 1ffi, Deeds* page 38; throe south... 640 05' east, 230.3,5 feat; theme aortic to east, 208.71 fest to the sea-h line of safe 21:.13 acre parcel; thence scut h 640 C69 east, slong ,raid math lines 707.09 feet to the vest lfna of said Gaabetta parcel; thmes 200th to :tests alln said wrest line 2048.02 lest to the point of begLuniag. PA3M TW9 Portion of the South- east 4 of Section 23, Touaship 1 Borth, Stands 3 Bast, Mount Diablo Baso end Harldian, �"airing one acre, sore or Issas described as fonmas' Beginning .on the vest line of said southeast ;.s at the south fins of the 24.13 acre parcel. of land described in the load to Balfour Gatuls Investment Coapany, recorded August 302 193+2, Book IMa +tea ids 33: thence friss said point of beginaixag, 2crtth 6V 05' east, alon=g said satth live, 230.15 Peet; thence santh 101 vest, 208.71 fact; thane north 640 05' west, 230.15 feet to the wrest line of said southoast r; thence aorth to east, atoms said vest line 208.71 feet to the point of bagLaning. Last Assesses: Ssr33a, , HOMEUncze.."Soso.....n.�awe a........w....r.r...rr.r.r.rr......r.r....r$ 53.MO ClME No. 64 Sold to State, June 33, 1969, fbr to a of 1.968. Salo 80. 1900. Deaded to the Stats July 1, 13742 and recorded in Vaal. 72752 page 629. ' Parcal No. 25'x..0904006, -e particularly dzscribed as: All that real groperer situated in the County o? Contra Costa, State of Calffosxtias described as fonmes: on: Portiof the 3orthast ua ar (IMig of Section 23, T=M;hfp 1 Scuth, Rw 3 Best, Nount Diablo Base and ilwLdlan acre particalarli described as`that certain lot desipated as ■Rase•vors as shin on the wap of •Korags 8ad:ro3d. Bsi&ts i 8=ten,airtas No. 1•s w, ;ch map was fl"ad in the office of the C ouaty Recorder of the Couaty of Contra Costa, State of CoUtbrata, on Augpst 25, 1921, in Book I7 of saps, at page 332. Last Asseesee: VMa Sites Kral p a: Co. • s NM65.00 No. 65 Sold to State June 30, 1969, for taxes of 196$. Sale No. 2023. Deeded to the State July 1, 1974, and recorded in Vol. 7275s pages 630 11; 631. ' Par"I 5o. 355-090-017, sort: pa-rticee3sr'_y descrtbad as: All that rest propertT situated in the rorty of Contra Costa, State of Call f riders described as f+t lbws: Portion of tate Raccho Conten del !mere, writers, Parts described as 3blUM: Comreiag an the North line of tate paroal of haud described fa the dead of trust made by A. He Be.'Ahardt, at uz, recorded Febsaary 9s 19bgs in Book 1349 of Official Recozds, at page 478, ata, Costa County records, at the east line of the parcel of lead described as Parcel tie in the deed from ` Sdvard G. Rogk, at as, to ' lea Sayers, at ux, reeorded Juana L7 if, 1963s in Folnete 503 of Official. Records, at page 138, Contra Costa County s�eco.cls• . theme Scuth 5° 5511 300 test, alms the east line of said Silvera parcel 5538 M 3.381, 93.11 .feet to the true poftt of bastua:ng of the herein described parcel of land; thaws fron said true point of begun. gs a].aa; the extarlor line of ' said last refen-Ted to parcel as fbllovs: Socth 780 31e' 20" lasts 20.07 feats South 60.55' 30" Best, 43.93 feet and 'fasts 20.15 feet, to a paint that bears South 60 551 304 Seat fraa ;,he pa#.nt of beeming; thence South 60 55' 30" hest, ' 48.05 fest to the point of bee onf„ng. Last Assessed: %bgk, r`tard : Rccd L. NXEM M f5 /D r Lo. 66 Sald to, Stat,- J;L-IL. 26s 19320 for Laces of 1961, -.'ee He. 2.0-4. Deeded to tate Stagy .:•.:as 27, 15672 mad reeor+03 in ?ol. 5,-:13a s" a•� 50. ft—n .Ls�oj}�. . 3 y- -L:Cu Lf'oraerrly Asseswi-- t Ia. %f=�lY-1ja t.M of Id W is b f :;r;'_n+a St L-f 1d of S BYfa.:•:d2S ..�+s Wi:;f 1<: .�f ' Forno 0.031 Ac LasL &sseza Pe. unk3,x.n w -2i..woos see.rs.www..........r.....•r.............r....r.u.W 35•00 •.. �ir64vr, -� ~ .j.►w~.y`a• .+$r .......�yw..r.,�:s .F i►• - .s...4' •� r.f'.s'..• �` _ `;x�� •. •r _�1. .:�/+� `•+\ .�1'r...;�v+.�.».+ i,.-.�, �' vsa+-•�, .�'►A �y :'. .f'.' mow.. • ''y .^.. h'.r 'i-• "I"��.,�J'L'4, d►s L�A�':: .. •«: • �. �y,- ,.•.� .�G'.'`"'•`. . . , 'w ". . . !•I�MI�`���w•�w7+..�n.,� PoV 21 �liiiillfi•i..�ll. Ito. 6? Sold to State Jame 30, 1969, for taxes of 1903. Salve go. 2170. Deeded 1 South 60 55= 30" 7-ast fro: the point of beogirnirg: thence .forth o 551 JV-1 118.05 feet to the point of Le`�,in.'13nQ. Last Assessee: roti, Ed:-, rd : Rox,a L. .. 65.00 Ko. 65 Said :.o Sta-a J;La2 2a, 1532, fo.- fates o_ i9' :ta. 25'-tt. eeded o State :uae 27. 1957, and recac -_4 in 7o1• Parcel ria. 1��-122-::i: ;fcrnsirli =sses4- ':c. ':C3t,f:;_j more partici._._i; ..L.� •. tr of id b: .. Jam: ter' !:'_? C�, b-. Id of park- 'S =.;? ror::0 Ci.0�0 .�� »v � sL�.�.`� .!'. � s: amt .G i.. r o Last 'asses"✓"°: U:»:: MI:$i!."3 :?Tr. ......................................... v :w ' E G Page 21 Ito. 67 Sold to State June 30, 1969, for taxes of 1963. Salle Ito. 21170. Deeded to the State July 1, 1974, and recorded in vol. 7275, pages 6112 & 61:3. Parcel i;o. 015-210-7010 (formerly 015-213-030), mare particularly described as: 4..l that regi property situated in thAro-an1 of Contra Costa, State os California, described as follows: An undivided one-half interest in and to all oil, gas, casinghead gasoline and owner hydrocarbon and mineral substances below a point 500 feet below the surface of the parcel of land herein described, together with the right to take, remove, mi.^.e, pass throu& and dispose of oil, gas, casinghead gasoline and other hydrocarbon and mineral substances, but without any right except as is hereinafter reserved to eater uocn the surface of said land or upon any part of said land 'ral':.in the upper 500 feet of the sub-sarface of said land. Said parcel of land is described as follows: Portion of Sections 18 and 19, Township 1 North, Range 4 Sas,., ".cunt Diablo Base :and :ieridian, described as follows: Beginning on the northern line of the parcel of land described in the deed from Lee A. Phillips, Inc., a corporation to Dal-ton :arras, Inc., recorded December 10, 19471 in book 1156 of Official Records, page 426, at a point which bears north 890 41' 2+011 gest, along said northern line, 4130.6 feet fro:: the northeastern corner thereof, said point o: be?inning also being at the inter- section of the center line of the main drainage caul running east and :ies'w through the 0--wood Tract it:: the center line of a ditch running north and south; thence from said point of bedina:ing, north 800 Irl' 2011 •nest, alor.- the northern line of said Dalton rams, Ine., parcel, !?56 OR 420, a disicance of 3110.2 feet to the northwestern corner of said nalton 7-r3ls, Inc., parcel 1156 03 1126; thence south 00 00' 20" west, along the western lini of said Dalton Farms, Inc., parcel 1156 OR 4206, said western line also being the castern lines of the parcels of land described in the deeds Fran Lee A. Phillips, Inc., to S. Gurskf, et ux, . dated September 30, 19117, recorded Harch 16, 1948, in book 1182 of Official Records, page 367 and dated Xarch 8, 154:8, recorded Harch 16, 19U, in book 1182 of Official Records, pa,:,,,,,e 375, a distance of 3944.9 feet to the southern line of said Dalton -ceras, Ir.c. parcel, 1156 OR 426: the.^.ce along said southern line as follows: South 570 east, 253 feet south 810 50' east 122 feet; north 880 1151 east, 608 feet; north 820 43' east, 505.7 feet; north cit° 301 east, 323 feet; north 740 451 east, 303 feet; south 710 10' east 454 feet; south Elco 05• east, 302 feet, *nd south 1133 10' east, 1:35.9 feet to the southerly extension of the center line of said ditch rar:.niny north rind sauth throuo^ the point of beginaaing; thence north 00 43' 20" east, alonS the southerly e--.tension of the center line of said ditch, and the center line of said ditch /1396.1: feet to the point of beginning. Subject to all easements, rig'3ts of tray, restrictions and covenants of record. SiCrPTING '_•?is?..FI: UV p� OCortioa o: the abore described pranises lying uithi the bad of Old Rizer as same existed in its natural state. Last Assassppaa: Dalton F.--=S i^.c. :IliVl� ?R7 .V=n••_.sea.••.e•a..••.•..•s.......e•..••s....s.so•......s...•� 2,37.00 M. a«• .=^ Ido. 68 Sold to State June 26, 1967, for tames of 1966. Sale No. 3933. Deeded to the State July 3, 1972, and recorded in Vol. 6699, panes 1711 &_ 175. Parcel No. 230-050-006, more particularly described as: Portion of Lot 10, as designated on t:•le :nap entitled "'Plat of the Subd=vision of a part of the Southern portion or the Rancho Canada Del Haazbre f Las Bolsa✓, s aeyed April 10, 1809", :ahicz :yap w ss filed in the of rice of the Recorder- o: t.`1e Cauntf of Contra Costa, State of California, on April 15, ln6q, in folu=- 17 of Deeds, at page 7, described as follows: Begizriing on the s3ut2•lwesterly line of iieliez. V a11ey Road at the southeasterly line of the parcel of land desar.ibed in the deed Proal Peter J. Iiia to dick H. Schell-, et =, recorded :'.arzh 4, 1970, in Vo'lwte 6077 of Official Records, at page 497, Contra Costa Cajr.ty rec°rvs; 'thence from said puiz:t of ber.:ziz;; Soa:.i: 5$° 465 ;:est, rlong tzne :autaczster2y line of said Schell parcel (6077 . L•97) and the ex L. rasion aouti 5S° 45' U -st thereof, 458.13 ;ea%. thence SJL'Lh 3 O ��� ''.5t, Uo tale nos, es4eriy cor ea of the parte Of # land described in the deed fro:: '.tobzrt T. Cressuell, et uc, t3 ::ugea- A. Corgi, et t:x, reco:•dea: m est 2, 1951, under Recorders �:le ntr!ber 3573?, Contra Costa I,OLAty :^c?COrf:S; :.be.^.t^.e lHarth )v° 481 .:aSt, a:LO.n' i.^a3 noL'LC:':ZCSt lI:IL' of said Corr parcel (File ' o. 35 :.'73?) athe e_;.,_als:on north_ 580 1:8= :st tI-.ereo to the southwest rine OZ said „eiiez :'nal e'y ioaad; a`.T:QnC= "ort:rt ?JO 33• :IC3t, a °aa- said �'...�...K J.Y .. ... \..i .. a A�� _1. - .I.��•�J'•� '- .�' � .. fc' Page 22 -,�� ' beginning- Last ei rain . SD:lt�li.•eSterly Lne, to tithe v��t o� ,,i g L,fTa2stt i?ssesseez Sanaa:d, 11 -- :i. ?_ heather 130.00 1mrjy.m P.a.ICS'+.....eses.................we e....w.......e.sw..r..a...•s.s mL is 69 Sald to Sta:e June 23, 1956, for taxes of 1965. Sale No. 3189. heeded to the State, July 1, 19.71, and recorded in Vol. 6U29, Pages 86 & 8 Parcel 111d. 376-031-006, wore particulzrly described as: Portion of the 12ancho Las Juntas described as follaus: Beginning at a point uhich bears Forth 120 feet and North 890 15' ::est, 20 feet frog the northeast corner of Lot 3 in Block 1, map of Le.r_s Tract, Unit 2, filed January 8, 1943, Map Book 26, page 913 said poinalso be , on the west line of the -^ csz of land described as t being, Parcel Oae in the deed fron Jesse L. Willians, et ux, to Kenneth R. Clark, et ux, recorded December 7, 19'60, in Vo2=,-A 3758 of Official Records, at page 319; thence frog said point of beginning .torts 890 15' :Kest, 20 feet to the east line of the parcel of land described i=: the deed from C. H. Cornwell, et im, to Leon=des :. iaach et ux, recorded November 3, 1957, in '1olumPe 5483 of Official Records, at Pao 5 '•; thence North, alo r-, said east line, 250.90 fee to the northeastern corner thereof; thence South 530 31' ?fast, to the northwesterly corner of said Clark parcel (37258 OR 319); thence South alono, tee tiest line of said last aeationed oarcel tD the point of begiming. Lrr�a'st''►►�iA�ssDe+z.5ee: A lu-s, ;,hr-pies H. 10 00 aT1.�i.i'fiJ PRIC.r•.OOO....w..e....0's�..e...O.s...DOw..Do.D...o.•..Do.D.0000$ i`,O.tJV No. 70- Sold :o State June 30, 19.55, for taxes of 2953. Sale No. 2807. Deeded io the Stat=e July 1, 197L, and recorded in tlol. 7275, Wages 653 ac 654. Parcel 31"o. 377--181-016, ire particularly described as: All tlmt certain real property situated in the Cjun.ty of Contra Costa, State of .^,ali'ornia, described as follows: Portion of Lot 1, map of Subdivision 3174, filed ebrur_rf 26, 1964, :dap Book 97, We 32, Contra Costa County records, described as follows: Beginning at the most Southerly corner of said Lot 1; thence from said point of beginning north 490 07' 22" Crest, along the southuest line of Lot 1, 170 feet to the southeast line of "'orell o Heigats Drive, as designated on said wrap; thence sough 550 00' 22" east, 1>;.l; =eet to Ur a East line of said Lot 1; thence south 00 29' 33" ::est, alcn g said east lire, 21.15 feet to the point Of beginning. Last r.m t�A�ssesse e: Rumzrh, ?:al.�ir. ::_ ?: Helen L. Moo ill:�{ ?�. vt..........ww.s.....•.......••..•.•....e.....•......•....... o ,s !I. fnt .�s 2:o. 71 Sold to State June 262 1537, for taxes o: 1$66. Sale No. 4151. Deeded to the State 3.;; 3, 1912, and record in Vol. 6699, pages 170 &: 171. Parcel 1To. 257-352-001, roze prrticuiarly described as: Portion of the Rancho Laguna De Los Palos Colorados, described as fbi ows: Beginning on the northuesterll line o, Rimer give at the host southerly corner of Lot Itl, as said Lot and Drive are delineated on the zmp entitled 3be-:%vision 3310 which neap was filed on Amy 13, 1965, is book 104 o: ffaps at page 26, Contra Ccsta County records; thence from said Point of begi.nming :;orth 670 03' 0811 ;:est, along the sauthweszarly line of said Lot ?:l, 110.00 feet to the most westerly corner thereof; thence South 220 56' 52" 25.00 feet to the most northerly corner of Lot 421 as delineated on tine rap above referred .o; thence Sour 670 03' 03" East, along the northeasterly line of said Lo:. 1:2, 110.00 feet to i the northwesterly lire of said River rive; t'rer_ce i:o th 220 55' 52" Sum, along said r_Drt:t.asterly line of .izpr Drive, 25_03 feet to Mite -;zAat of sa;Innirg. Last Assessee: &itarprises tia. ......... 350.00 DII L3 F 72 Solei :.o Srate June 23, 1966, rat taxes of 1`355. ale No. 3662. Deeded to the State at`,:/l�};� 1, 1971, a::d recorded =n Vol. Z24;29, /Z24;2�9/,� pages 97 4 95. Parcel �o. t3J"i-�i+:0-7J� �3'Jr.''.::��� •�a."a.?1 Iib. VJv^U�.V�V i2) a' "j r ., ore ?� tic:.lar2y described as: Aj- undivided =.; i.:terast in and to all oil, gas, casinghead gasoline and other kydr©carb3n and ni.reral sifost r12ce: be?et4 a point :'= feet" belcw the S:_'_: ce or tie described Darce1 of 2.. r.d, tojether4. .Z:Li1 the right to t-ske, re:t?✓e, n2ma and +y..ri^.Owe Dl 4�..� Or .^.aid on, .zoaS, gasoline and other :y,14rocarban ,md ,Uncral mbstanaeS, Lut. 'ithout any I i�;,qt :-ihat-soever to enter upon the s.:rf ace or said 1._:d o: upm an, ph.- o' said latad wi-t-hin 50D feet thereof. Said Parcel of land is described as follows: A11. that V. n Page 23 portion of the Southwest of Section L, To-=-ship l Scut , Range 1 Fast, :loon* Diablo Base and serdian, lying trwst of'the center line of the existing road ?sown as Curry Canyon Road extending southwesterly from the north line to the south line of said sauthwest ':,. SXCrPiFdG T rF�+S RM: 1-'that portion thereof ly-ing within the parcel of land described in the deed to John :.. Yi.lson, et ux, recorded October 4, 19-46, Hook 956, Official Records, pa,-,e 119. 2-Those portions thereof lyin; Idthin the pr.-cels of laaa' described ir_ ,6-he deed. to Je::.n t.:. Milson, et ux, recorded 163 19»5, Soak_ 1222, Official iecords, pa;;e 363. Last Assessee: Le is, C. .r'.. L- Hazzel S. r!jNj !IXM PRICE..................................................__....... 42.00 No. 73 Solei to State June 23, 19682 for t;-yes o:: 1967. Sale Ho. 2997. Seeded 4.0 he State July 2, 1 973, wd recorded in Voll. 0'9V,), pastes S2.0 & 611. Parcel No. 097-26G-Gi7, more particularly described as: Portion of the ::orthrwest Quarter of Section 14., Township 2 North, Ranige 1 i:est, :ou=t Diablo Base and iieridi an, described as follows: Beginning. on the south line of the parcel of land described as Parcel Cwe in the dead from Mario Lucido, et uz, to housing authority of the County of Contra Costa recorded March lit, 1966, in Volume 5076 of Official Records, a- page 89, Contra Costa. County Records, at the northwestern corner of the parcel of lard described as Parcel One in the deed from Eugene D. Sellers, et all, to Lsyruean Keu ll., recorded October 8, 1951, under R,ecorderrs Serial 1.0. 47977, records Of said county; thence from said point of beginning South 690 16' 2211 Est, aion- 'the sough line of said Housing 4uthority parcel (5076 03 89) to the west Line of the parcel of land described in- the deed iron . George De Le w,et ux, to Anne loos, et:.-i---, recorded October 28, 1965, i n Volizzle 4982 of Official Records, at page 492; ::hence Sout'tn 00 42• East, 10 feet to the north line of the parcel of land described in the deed frog Laymen Uewell to Walter L. Po_k, et ux, recorded October 61 1954, in Volume 2394 of Official Records, at page 133 thence South 890 53' West., along said last referred to lizaP and the north line of the parcel of land described in the deed front Elmer Slaughter, et ux, to Dan Slaughter, et ux, recorded June 29, 1965, in Volume 4899 of Official Records, at pave 62, to the west line of said Newell parcel (File No. 47977); thence Forth 08 30= East, along said last referred to line, 10 fee- to the point of begirnirg. L'a'sTT`t ?sse``sssee: Neater, L�nLh 1a1MI� M.J7-0004a........q.....tr..i......i...01p.' O.T�►.A•.._.Or�✓ ++'"^�. 00, .%o. 74 Salo to S:.ate Ju.-:e 30, 1969, .:or taxes of 1965. Sale ::o. .30$7. iJseded to the State July 1, 1974, and recorded in Val. 7275, pa;,es 657 Z: 658. Parcel No. 136-140-700 (forner?y Parcel No. 136-140.081), more particularly. described as: All haat real property situated in the Cotmty of Contra Costa, State of California, described as follows: All o'l, gas, casinghead gasoline and other hydrocarbon ah.3 r ineral substa-:ces in the follo:d"ng described Parcel of land, below a paint 500 feet below: the surface of said land, together with the rig3.t to take, remove., mine, dispose of all of said oil, gas, casinghead gasoline and other hydrocarbon and mineral substances, but ..-i.thout any right whatsoever to eater upon the surface of said land or upon any part of said land. within 500 feet of the sarface thereof. Sasd parcel of land is described as follows: Lot 22, as designated on the map entitled. "R. s . Burgess Company*s ;sap I Ayers Ranch Subdivision, contra Costa Count, California'', which Zap was filed in the office of the Recorder of the County of Contra Costa, State of C..?i fornia, on. July 2, 19'.2, in Volume 7 of ?-raps, at p zea 1.70. ?-M—EP's`.lNIC T+:""Rr:F� W.o. 1. The interest conveyed to Contra Costa County by deed frost A. Sil V ey, et a!, to Contra ^osta Z;ounty, dated .:cute 2�;, 1940, and recorded November 32, 194.0, in Volume 569 of Official Records, at page 235, 'for use as a public over that portion *hereof lying :rithIn (Plive Drive. 2. That Parcel of !aad described in t:ie deed from Darwaith Conuany to 'Iillian Patrick ily'l ie, e;, ux, recorded r arch 21, ?5'�2, in ��ol me 40 i0 of Uficial. Records, a. pare j2, described as follc,.s: Regi:rnint- an the northeast line: of G1ive Street as sao.rn on said :pap of Ayers Ranch I-ablivisio:: (7 :laps 170 :end 171) distant hereon South 460 091 23" :.ssL, 70 feet from i.:ne northu st line of said Lot 22 ;i 1^ lea) thence a f �2 - s ;7 n r „"n 9t 3rt a (? Haps _ 0 and ; henc ran said :dant of �e�,nnin� ,.o_t' f,b 0 2 mast, r or+� he northea it lice of =Id �liY2 ,vivre-'»�. (7 :Saps 170 2'ir� 171) 54.21 ':eet; hinnce easterly along an arc or a curre to the left ralsrir_,g : radu=s of 20 feet an are distance o3. 31.:;2 feet; thence .;ort:: 43P 501 37" Cast, 95.8+9 feet; thence "ort.: h6o 091 23-1 :@SL, 95-.85 feet Lo a. poi-rill.; '.With bears .a;tit I—st, it.ny s,.:.�e point of us,ann:Lnr; thence aura 31O 22l do!t !ues+3lo ? t 001 L_ ti 00001 y� x, Page 24 115.69 feet to the point of bee nnirg. Last Assessee: Darsrzith Co::p any Iii'1':�tr� Pili,E........Oa.....ew..•ew.•••.,we.eas0•we,sw.•a..••a..spwOw►.�J 10.00 too. 75 Sold to State June 28, 19.6$, for taxes a: 19-67. Sale No. 3055. Deeded to the State July 2, 1973, wad recorded in "fol. 6596, pages 603 ix 6G9. Parcel ao. 125-3.93-034, more ?articularly described as: A portion of that parcel of land described as P RCM iiLE.3 in the Deed to the State of California recorded May 11, 1951, in nook 3365 at Page 231, of Official Records of Cantra Costa County, described as follows: C0:£0- iCi}:u at t^.e most easterly comer of Lot 16 as said lot is sho= on the Z:ap entitled rBeckett Acres Unit Ho. 1,n filed December 28, _' :d 1953, in Book 52 of at Pages ::5 and 406, in the office of the County Recorder of Contra Costa Colrity; "thence alor_C the northeasterly prolonga- tion of the southeasterly line of said lat Ii. 360 I:09 32'x S. 2.16 feet to the northerly tine cf said P.I aCEL 1?.Z:�,; thence along,, last said line S. 360 459 05te W., 9.35 feet to the westerly comer of said parcel; thence atom; the general northerly line of said lot iia a tangent that bears N. 860 L-51 05" E., along a curve to the right- with a radius 19.99 *feet, through an angle of 230 239 13'x, an are length of 8.19 feet to the point. of co=mencement. CO::'fAI'L:'..�IG ? square feet, more or less. Tadek er u-1t;: underlying fee interest, if any, appurtenant Lo the above-described property in and to Vine Hill :lay. Excepting therefrom all minerals, of , gases Blid oLher hyd.`ocazebo s by w1hatzoe v f r name f=o n that may be wit:hin or under t.^.L' ?nar c£ Of "and, herein-above de-scrib^d :S?,thout, however, t!a ri&4it to drill, d_g, or :. r.e through the -surface thereof. Last- z_s.sesseez Herron, 1-ner L. -a i.yra L. l�lTT�tt1V�RJM PRICE...e.•..e...••...w••w.eoa.•e..•..••..•w•s.......•.•.0000•.0$ 9.00 ;Jo. 76 Sold to State .lune 23, 1966, for `..axes of 1965. Sale No. 3527. deeded to the State July 1, 1971, and recorded in Vol. 6429, pages 93 &- 94. Parcel It'o. 125-271-003 (for~er?yParcel No. 1514-162-003), more particularly described as: Portion of Lot 132 map of Rancho Las Juntas, recorded in Book 1 of Minutes of Proceedings of t`^.e Probate Court of the Count; of Contra Costa, pages 143 and 'l', described as follows: Beginning on the center line of a County Roar? 50 fee:, in idti:, txa-an as UgiL Street at the north line of the parcel of land from Tnonas .. Rousey to Willian CA. Spears, et ux, recorded August 30, 1965, ir. Volune 1-942 of i.:ficial Records, at page 63h; tnence from, said point of beelnring Horth 00 059 East, along said center line 5.8 feet to the south lire of the parcel of !and from Paul Kyles, et ux, to Willi.an R. i rluharV, et ua, recorded July 12, 1567, in Volume 4907 of Official Records, at page 586; t.nence Nort:►t 350 541 *-:est, aloha; said last mentioned south line 195 feet to the sout'rtsesterly corer thereof; thence South 00 069 West, 5.8 � t feet to tae northu--asterly corner of said Spears unreel (4942 JR 634); thence 51,1Sout:: 850 , ' -East, along the north ]-i-Ze of said last :::.at=oned parcel 295 feet to the point of begi:taing. : tt, }L�Tast}�AT*sSsessee: Beale, i?owa*r 1, /�J� MIN" .find P=iCOL...................Oewweee O.ww Oeww•w0..l OO.O Ow00w01►.wwww.7 55.00 :zo. 77 Sold to State June 26, 1967, for taxes of 1966. &Ile go. 4►. tc the State Jull;, 3, 3.972, :.^d recorded in 1161. 6599 pages 162 � 163. Deeded Parcel i:o. 13 3-+�8tZ- Oa : ? {ro�erly Parcel .:o. 133-08,:-030), more oa.'-tzcu2a.:?Y described 8s: r.33 ail, das, cas.LaChead vssol i ne and other hydrocarbon and mineral su3sta.-Ices below a paint 503 feet below thegre sent surface of the foLovin4 ti described parcel of land, to;;ether uri th the right to t:,:':i remove •• dispose of , ine and all of said oil, gas, easinZhe:d ,aroline and. other ^..�r�erai and 1i►drocarbcr• subStaxcaS, but w:t+iout any ri& uhatsoever to enter upon the S'1rf?.L`v' Of S' d ?and or upon any part Of said la:� ::i v'i�12 fee_ P + ee o_ he present surface thereof. Said, parcel of '1 d is described a„ folicL.;: PorLicz of Lot 12, :nap of Jo', ton Tract _`fled Jahu r 26 I$ti3 Book J '==+ , c ;e ?6, Costa Cot::ty r4ccras, Contra containing 5 acres; *fare or less, described as foilo�rs: Beg-in:int,� an z;,e l'ni: J� t;e �� :0::.'l:,t t0_a. ...:a�u nS C13E't3^ 203:I the =DSL easterly cor.,jer of ;he �sr 1 land d_s � a�•• B2`C?t'LG'TS n E' c:_ a,,.=3v= 2n t.�tE2 Glee:. t9 Trost Brothers ..o:Lst523 tither`ce z�:�1,�:•ecorded Se_o; .. bar_13, 1963, Book t�::i:9, Official Y.@COrdS�,?�./!�' S/�'};� ' _�. v a .a'_/��C aa7�.1t, of bL:F__i7:^.i.:�, S.?�I::2F�Jsfl�'j5' east along said Z'-Aj Lon Road, -a "e most: C nster1 T c0rlc o; said Lo a. 12 ' southwes ter!'r n:- + _ ; thence -v �-O t.iZ S.7'�'..^.e�.gL _.,i_ of al d trot 12 to the .iOLI}..:L:ILs.�t 12T:8 of Said Lot 2 j triC«CC ''�O: 5a~`d sot:'.hwesi, 1'.'t_ , ^O^t:L >3 ;r x �;,,- .. to an arl r-"-". PJzii'. w e:e:T: and :`ort» 740 ?Elt -� - + c._.L, ?Ol.a1: fee„ m + r Co St ....5., .J �.=t'. s^�32��:i:Z.^.i. _'^e of S31d ,rost. :s ouiers ru:i;ca Co., parcel, "'`'S OR 52?; c::e:.ce --ortaer.,; ,erll 00062 :y Page 25 along said southeast lire to Lie paint of beginning. Last ASSessee: Latour, i Lucile - 33�tiMUrII Fa;liC......................•.s......__..e.........s..es•.o.o.•.J 22.00 Ido. 78 Sold to State June 27, 1961, =or trees of 19-aO. Sale ::3• 3359. Deecled to the State june 29, 15-56, a.^.d recorded in Vol. 5160, pages 38 & 39. Parcel No. 138-050-03h, =ore ar ticul::rly described as: Portion of Lot 2, nap of R. • Burgess Co.ipwy's :as :: p ::o. 1, :bunt Diablo Boulevard Tract, filed May 6, 1912, Rap Book- 7, pa---e 153, Contra Costa County records, described as follows: Beginning on the crest line of *-he parcel of land described in tae deed from C. J. Struby to 3d,:ard L.. Priest, et ux, dated July 26, 1943, and recorded August 5, 1943, in Volune 7-'_'0 of Official Records, at page 437, distant thereon south 375.8 feet =rasa the canter nae of ::orthgate Road, formerly :fount Diablo. Boulevard, said paint" of beuin:in g also being on a south: line of the parcel of land described in the deed from Astrid Te-;gland to Francis ti. .:Dods, et ux, recorded Aulz:st 27, 1965, in :'olune 495-4 of Official Records, at page 480; thence frog said point of :.ate ening alonga south and southeast line of said roods parcel (4941 0-114050) Last 36.27 feet and south 230 25' west to the north line of the parcel of land described i.•r the deed froJ Lee L. Bird, et ux, to B. ?J. Sargent, et ue, -recorded July, b, 1960, in Volume 3654 of Official Records at page 25; thence east along the north line of said Sargent parcel (3654 oil 26) 42.3 feet to the west line of said Priest parcel (740 M 437);• thence north alonfl the west line of said Priest parcel M-0 Cit 437) 11.99 feet to the point of beSInn.3 nc-. Las.}. Assessee: I-In5`o.in 1,�:ner II?d;_�J':l PRTC' _ a :a.•.eosoos.sa.eo.oseo.so.soo...00.+.s.o.oa. 20.00.•..o•►...e..s•� :tsar 79 Sole to Stare J=e 26, 196?, for taxes of 19605. Sale 110, 4304. ileeded to the State _ebruary 9, 1973, aad recorded in I1ol. 6861, pages 910 & 911. Parcel No. 133-050-0.1-4, nor a nartic-.ala-r!Y described as: Portion of Lot r'Orr as shoi-M on the map entitled '!3. it. Burgess Comnaryrs .map Uo. 1, :Mount Diablo Boulevard tract," filed oa riay 6, 1912, in the office of the County Recorder of said counts n Book 7 or raps at page 173, being a strip of land 20 feet in width described as follcxs: Be;:i--i ng on the south line of lot 5, as szD:rn on the nap entitled "Trac;. 2315, Contra- Costa County, California," filed on March 1, 1956, in the office of the County Recorder of said County in Books 62 of '.-laps, a. page U, at t1ze northwest corner of the parcel of unci described as Parcel Cte in the deed to Jac, Svornaene, et ut, recorded 2:ovember 22, 19502 in Volume 'MS of Official Records at page 7, Contra Costa County records; thence from said point or bei prang north: 650 38' tri" :rest, aalona said south line, 74•47 feet to the easterly line of Castle Rock Court, as shoIrn on said map of tract 2315 (62 :: 4S); thence southerly along said easterly line, along the arc off a curve ..e ri:,ht witzi a radius of 40 feet, ar_ are ri+staazce of 20.94 feet. to the north line o: lot 4, as 5�os+Z on said nap of Tract 2315 (62 :-1 48); thence south 880 38* 4311 east along said north line 80.24 feet to the west line of said Earn den parcel (37):8 OR 7); thence north 00 122 35" east a'ong said crest 1i::;, 20 feet to the point of beginning. Last 7Assessze: Fo'e;;, J:z•:�s :;. .� sther R. �tTa1t1U1•� Pal�1r.'mac•.•.s•e......oso.s.•oo...•..••.•... ...... ••.•••.e'.�' 58 0V No. 80 So_c to State June 28, 1555: i r �.=Yc:;; Q: lg05 Cay£ :do• 3G5�t. Deeded to the Stater July 7-2131, 1971, and recorded in Vol. 5::29, pages 95 & 96 Parcel Na- ?:s7-23�--c?3o, ^..ore particularly described as: ?orLion of -,,he, p,.ancho San i:igcrel described as follo.:s: BeCimni:s at tine .most era:terly corner of the 5 acre parcel or land dascric L. d jr, i e dead of trust made ir• Gaylord, et u_�t, re:.crdad :o;•€.^aer 21 1930 , .► �..os > , i:. 'rot:me 1672 of Official hecor::;, at pare 3-41; thence froom said po;:nt of Q,i:z.I, ': ,.�' z o r �, o_ t,Z ,6 37 :teat, .03 feet, to the ncr thaTCSt 1.;:C J. ,rjn:'s-$.^at aJ�'a Said * :L :al'so berm� the wOSt �'as:.�:l' �'`" ,/ career of t"lc parce" of I-and de-s: r ib?d in the de2d fnam joz;r. ::iE"C?. aoldao, et CSC, to Itay cons E. -,-- son. et C, r%:=- .-,d :?QL'G'.:er 24, 19;::.,, in �:olG e 4749 of riff nc;al Records, at page i.5=; e Ce `'�au.a 5b° ��� .�LJN, "long the so:;th tas`.erll of said last referred tD farce? z 1" =e�Lc sr w�. ' , +a ,.tp r.J �:..;°'.... CQr her thereof- n. i Page 26 thence South 360 37' Sast, 20.03 feet to a point which bears South 560 28' •Iest, 198 feet iron the point of beginning; thence Horth 560 28' East, 198 feet to thepoint of beginning. Last lssessee: Gaylord, ikmos F. & Henrietta tIIIdIi�IITAI P3ICE.......................................................... 65.00 QA:-IE! No. 81 Sold to State June 28, 19;6, for taxes of 1965. Sale Ko. 3882. Deeded to the State July 1, 1971, and recorded in Ilol. 6!s29: pages 109 & 110. Parcel Ido. 032-201-031, more p-a ticularly described as: Portion of the northeast q of Section 27, Toums:rip 2 ::orth, Range 3 ::ast, r oeint Diablo Base and Meridian, described as follows: Begin.-ung on the easterly line of the parcel of land designated or. the :t-.ac entitled "Sand-mound Acres," filed July 22, 19491 in book 38 of .aps, at page L in the office of the Count; Recorder of Contra Costa County at the northeast corner of Lot 82, as said lot is so designated on the above referred map; thence from said point of beginning South 110 00' 30" Nast, along the east line of said Lot 82, above referred to, 45 feet to the south.- easterly corner thereof; thence leaving said east line, .'orth 780 lt7' ?ast, to a point that is paral?e1 to and distant thereon 100 feet neasured at right angles to the east lire of said Lot 82, Sand-mound Acres (38 :•f 14); thence :forth 110 00' 30" Ilest, along said parallel line to a point that bears ::oath 780 0' East from the nowt of be'-inning; thence South 780 47• east, to the point of beginning. Last :'lssessee: Unlmo= %h Hers, et al .................2.......................................$ . 20.00 No. 62 Sold ;.o State June 28, '9L6., for taxes of 1955. Sale No. 3743. Deeded to the State July 1, 1971, and recorded in Vol. 6429, pages 107 & 108. Parcel No. 0314-060-701 (formerly Parcel No. 0314-060-081), more particularly described as: An i:.zdiv=dei on,—. half (1,.) interest in all oil, gas, casinghead gasoline, and otter hydrocarbon and :neral substwces, in, on and under the parcel of land described below, or that nay be produced, reca-rered or sacred frog said land with the right of entry on said property for the purpose of exploring., taking, re.::o r ng, disposing, mining ng and operating for oil, gas and other hydrocarbon. and mineral substances and all rights reasorabie and incident to such purpose, pro%=dei, hoar*er, that adzera;,e compensation for any and all dnz . -age to land, crops and improvements ..hereon will be paid to the r-cor rl o:rrers of said property, in tae eV$Ilt damagaS4r8 C4:13ed Opt the exer:iSc' o. a.•ty of .:ee rights 5e`.3tAd above. Said property is described as follwz s: Porton of i,ozIb_ 4 or Southeast z- of Section. 35, Toumship 2 .sortn, Range 2 Nast, :,.Dunt Mablo Base and Meridian, containing 34.24 acres, :ire or less, described as follows: Beginning at the northeast corner of the soetheas. 1c. of said Section 35, thence iron said point of beginning west along the east-west midsection line of said Section 35, 26140 feet to the :Borth-south midsection lire of said Sec;.loa 35; t=hence souta along said north-Js':h nidsaztion line 5L5 feat; thence east, 26W feet to 'the east line of said Section 35, thence nor.h along said east line, 565 feet to tree point of be gi.a'Ln=ng. Last Assessea: G ilsr'..ucci, L:n:ie J. et al ^ r 43.00 Qa 'an No. 83 Sold to State June 30, 1969, for taxes of 1968. Sale I,o. 3282. Deeded to the S;.ata July 1, 197::, and recorded :in Vol. 7275, page 659. Pa_rccl No. 26:-075-=_, wore particularly described as: Grinds u^3:5, 100, 32, Block E Last Assessee: Ba-echt, C:.n leS 3. -and Bock, Franc—as :. ISI. T1 P?IC::........................................................:3 75.00 } ~�.... .��'1` ;`t'a�—.^" S.=i."'i:, •ate �" -'.""= � .. =." - - _ _, . Page 27 No. 34 Sold to State June 30, 1969, for taxes of 1958. Sale No. 3283. Deeded to the State J Ay. 1, 1974, and recorded in Vol. 7275, page 660► ?arce? nlo. �:a:-i1t�-`•+"�=, »ore particu!»rW desc.moved ace: W."a ux Wt, Jr.., Bl.vuk s,, Last Assessee: tB•aecht, G.ha les 3. -and Bock, Franc,—as :. Iiii!I::U:I P?1C::........................................................:3 7 .00 i } '•.'i... �"',lir. ��;"• _ '-`..:. ->�� _.�- - � . "'" - .i - - -,�� Page 27 No. 34 Sold to State June 30, 1969, for taxes of 1958. Sale No. 3283. Deeded to the State J Ay 1, 1971, a_�d recon-wed iu dol. 7275, pale 66o. Parcel No. 264-077-032, more particularly described as: Orinda Oaks, Lot 31.P Bloc?: E. Last Assessee: Baecht, Charles R. and Sock, 'Frances I. 1�ili'•IL?i P3IC:,..s......................................................:> 75.00 No. 85 Sold to State June 30, 1959, for to es of 196 . S ee ::o. 3302. needed to the State J-jlY 1, 197•'-, and recorded in Pols. 7275, p3,;e 551. Parcel 1:o. 266-210-027, more. a•:rticalarly described as: P l Utat real property situated in t;e otz:t. of Coal rv- Codas, aye or Calif:)m1a, described as follows: Portion of Lot 21,4:, -+innof Sleep r HollowUnit No. 3, filed June 20, 1946, :..axe Book 29, page 241, Jo t-ra Costa County records, 'esrribed as fallous: Beeinning at the northeast corner of said Lot 264; thence fron said paint of begimn—L-tg, along the north and gest lines of said Lot 251t, north 720 33' west., 100 feet and south '_t° 241' 51" west, 25 feet; theme For hcastarly in a di-race aline to the point of beginning. Las". Assessee: Ballard ;.oastmc:.AiJn Conpant, inc. MIih ? PRICE.......................... 110. 0 No. 86 Sold to State June 30, 1969, for waxes of 1963. Sale YIo. 33149. Deeded ' to the State July 1, 197h, and recorded in Vol. 7275, pages 662 .? 663.. Parcel No. 270-230-035, more sm.r'„icularly described as: -All that real property situated in +. a County of C.�nira i,�s}..a, State of California, described as follows: All that portion of Lots 27 and 23, as sho:.•n on the leap of tract No. 2168, filed in the office of the recorder of the County of Cor_tra Costa, State of California, on July 19, 1975, in boot; $9 or 'Baps, at page 13, lying southeasterly of a line beginning on the oast la of said Lot 27, above atiferred to, distant thereon north 50 21' 57" Last, 5.00 feet frog the southwest. corner of said Lot 27 and bearing north 580 23' h4" east, 2!44.89 feet to a point on the east line of said Lot 23, above referred to, distant thereon north 100 46' 36" east, 83.75 feet from the most southerly corner of said Lot 23. Last Assessee: 3eigland, A. aKININTA PRICE***o**0000s so.***so so. &*woo&$ 110.A0 aIL=u.••t ID No. 37 Sold to State June 28, 1963, for taxes of 1967. She .:o. 3646. Deeded to the State July 2, 1973, and recorded in vol'. 6996, pages 597 ?: 598. ?Arael No. h03-M.-043-. nire p'Lrticella:ly d�Scr`i w3 es: Portion of the Northeast of section 29, Tow-ns!-.-'.p 2 Norm, Range It uest, Mount Diablo Base and i•?eridi n, co;.taining 0.0236 of an acre, mare or less, clescribed as follows: aeginndng at the sout-heast coxe_r of tut 230 Sifodiv:sion 2983, filed June 21, 1952, in :tap Book 87 at page Wa in the of.'ic? of tate Recorder of Contra Costa County; thence North 300 5Z' Ol" east a distance of 102.00 feet; thence south 590 07' 59" east a distance of 5.00 feet; thence soma 300 52' 01" west a distance of 102.03 feet; thence south 480 251 591 gest a distance of 136.15 feet; thence north :420 22' 37" uest a distance of 2.86 feet to the Southeast line of the tract of land designated on said crap of Subdifision 2983; thence north 1470 37' 23" east a distance of 135.00 feet to the point of beginning. Last Assessee: Braddock, Logan - Valley IMMJAI PRICE........................ 52.00 No. 88 Sold to State Jute 23, 1963, fomes of 1967. Snla No. 3521. deeded to the State July 2, 1973, ,d recorded in Vol. '996, pages 599 6006 Parcel No. 2405-261-415, more partin•:larl, described as: Portion of the Northeast h of Section 29, Township 2 i?orth, Range h ::est, I:ouat Diablo 3ase and Aeridian, containing 0.0219 of an acre, more or less, described as follotrs: Beginning at the northeast corner of Lat 239 Subditrision No. 315x, f ilLd xpril 15, 1963, in I:ap Boot: 92 art page 27 the af.ica of tip:: :?��a:-der of Centra ^astr County; thence soot:: 820 1;2' 39" east a dista:.ce of 33.03 f ff ct; the-tce north 70 17' 2111 east a distance of 2.00 feet; the ae nortAt 810 291 29" mast a dist:u-tce of 94.02 feet; thence north 0650 011 03" t=est a distance of 75.97 'Let; whence north 2480 221 30t1 west. a distance o_' 33.03 feet; t.':e ce south 300 101 39" east a distance .Yy1...��4 `;S.�.\a� ••``...•:...�r-'.^j�_ - _��.. - — .. � - ` ---00 it � - 711 Page 28 of 32.00 feet; thence south 700 10' 39" east a distance of 80.00 feet; thence south 820 42' 39" east a distance of 61.00 feet to'the point of beg .rating. Last Assessee: Braddock, Logan ,.- Valley HIMIUIM, PRICES....Sao... ............SO....... 60.00 No. 89 Sold to State June 26, 1967, for taxes of 1966. Sale No, 5135. Deeded to the State July 3, 1972, and recorded in Vol. 6699, page 130. Parcel No.. L09-041-003, more particularly described as: Walls 2nd Adda, Lot 4, Block 206. Last Assessee: Collins, George F. & Lillie MINIMUMRICE............................See.........................., 245.00 No. 90 Sold to State June 30, 1959, for taxes of 1968. Sale PIo. 3574. Deeded to the State July 1, 1971:, and recorded in Vol. 727j, page 669. Parcel No. X509-051-0'_6, more particularly described as: Trams Addn., Lot 357, Block 13. Last Assessee: B Realistic MINIi-:im P-7c,C .........................................................$ 225.00 No. 91 Sold to State June 3J, 1969, for taxes of 1968. Sale Ito. 3561. Deeded to the State July 1, 19721, and recorded in Vol. 7275, pages 667 & 668. Parcel No. 2-18-190-700 (=o=eeLy Pace? ?:o. 418-190-082), score 'particularly described as: All that real property situated in the County of Contra Costa, State of California, described as follows: An undivided one half (i-1k) interest in and to all minerals, oil, other hydrocarbons, gas and all associated substances existing in or on the hereinafter described parcel of land together with the right to explore, drill for, extract, take fron, remove and dispose of one half (Is) of any or all said mineral's, oil, other hydrocarbons, gas and all associated substances ='row said real property. Said parcel of land is more particularly desc-ribed as follows: That portion of Lot 122, as shown on the map of San Pablo Ran cho, filed A.srch 1, 189.:, in the office of the County Recorder of Contra Costa County, described as follows: Beginning at the south- west corner of Lot 123, as shown on said map of San Pablo Rancho; thence along the northwest line of the land described in the dead to East Bay Municipa? Utility District, recorded Septeanez• 5, 1928, in book 159 of Official Records, _ page 129, souwh 450 331- ' 00" west, 349.50 feet to the northerly corner of Lot 8, in Block. 102, as sh3Nm on the hap of East Richnond Heights Tract ITo. 2, filed Febraary 21, 1911, in book ! of Haps, page 90, in the office of the County Recorder of Contra Costa County; thence along the northeast line of said Block 102, 15 Iii 90, as follows: .forth 2160 33' west, 117.07 feet, north 290 03' gest, 312.22 feet, and north filo 33' west, 242.40 feet to the easterly line of Sylvan Avenue; thence continuing on said course, north 2110 33' gest to the centerline of Sylvan Avenue; thence northerly along said centerline to the centerline of Dimm Way; thence along said centoarline of Dimz-t-Way, as follo:is: Sawth 90 east 100 feat, south 20 35' Lee. 19.31 feet, southerly along the ara of a C--,--7e to the left tri th a radius of 72.16 feet, ta•:aZ.TZt to he last neatiored course, a distance of 75.37 feet, Bout:': 530 east 187.81 feet, south 780 15' east 37 feet, north 840 15' east 155.1.4 feet, thence northerly along the are of a curve to the left with a radius of 58.76 feet, tangent to the last mentioned course, a distance of 87.26 feet, thence north 00 2:5' west 77.05 feet to the ceatarline of McBzyde Avenue, formerly McLaugh ine Avenue; thence north 550 301 east, along said centerline and extension northeasterly ly thereof, 280.50 feet to the desterly line of said Lot 123; thence along said westerly line, south 10 00' 00" east to the point o: beg=inning. EiCCE?T1 Z THEER::eMM: That portion thereof lying within the parcel of land described in the deed from F. R. Belgun, et al, to Edward R. Arndt, et ux, recorded July 7, 1955, in book 2567 of Official Records, page 256. ALSO :20'1::3 TF.=..ci?.F.?C::: That portion thereof described in the dead to fwbert. A. causer, Trustee, recorded :-ay 19, 1937, in book 5372, of Official Records, page 373. Last Assessee: Dorey, :Iia?.n L. �- Wilna L. NIIINTUM PKCZ...............................a........ .......0.......$ 10.0 0 ': a�� it� 34�ro.�,ri..,�1y �=�"•♦tip' l�.i'i1{. 1 Page 29 No. 92 Sold to State June 28, 1968, for taxes of 1967. Sale Ho. 37142. Deeded to the State July 2, 1973, and recorded in Vol. 6996, pages 591 x 592. Farce! No. 1419-111-023, more p articiaarly described as: Portion of Lot 35, as designated on the nap entitled "Richmond California Heights Extension No. 12 Contra Costa County California," which map was filed in the office of the Recorder of the County of Contra Costa, State of California on June 6, 19141, in book 25 of Maps, at page 815, described as follows: Beginning on the north line of said Lot 35 at the east line of Une parcel of land described in the deed from dose Dolan to ve_ne J. Geforos, et ux, recorded July 10, 1968, in Vol-=e 56063 of Official Records, at page 207; thence from said point of beginning North ?90 50' :,ast, along the north line of said Lot 35, 10 feet to the west line of the Da_*•cel of !,and described in the deed from Earl I.I. Owen to Gilbert Rose, et us,• recorded October 5, 1565, in volume 14566 of Official Records, at page 172; thence South 100 15' 30" :.est, along said last referred to west line, to the southwesterly line of said Lot 35, above referred to; thence nortfruesterly along the arc of a curve to the left, having a radius of 460 feet, to the east line of said Geforos parcel (5663 OR 207); thence _north 100 15' 3011 East along said last referred to east line to the point of beginning. Last Assesses: Nays, H. R., et all 14INI.RM! PRICS.......................................a............._...$ 25_00 No. 93 Sold to State June 28, 1968, for urns of 1967. Sale No. 3599. Deeded to the State Julf 2, 1973, and recorded in Vol. 6996, page 60r. Parcel Wo. 1:25-130-023, more par tical arly described as: Tract 2596, Lot 8. Last Assessee: Doaitick, l:illia:a R. IITI;I?IL;! PH CE.........................................................$ 120.00 NO. 94 Sold :.o State June 23, 1968, for taxes of 1967_ Sale jo. 3604. Deeded to :e State July 2, 1973, and recorded i.-: Vol. 6996, page 602. Parcel No. -1,25-130-021:, more partici arl; iescr:bed as: Tract 2596, Lot 7. Last As$essee: Do:iric=:, wiL_am i. Sold to State %lune 28, 1Q:3, for taxes a*" 1507. Sale No. 3601. Deeded to T.Iie State July 2, 1973, and recorded in Vol. 6996, page 601. Parcel Ho. L25-130--0215", nore pa tic lar.:ly de:.c -3 as: Tract 2796, Lot 6. Last Assessee: Domdaick, ::ilia^ R. MINIMMAPi'TCS.........................................................$ 240.00 I:o. 96 Sold to State June 23, 15;,6, for ;.axes 3' 1965. Sale No. 41.54. Deeded to the State July 1, 19713 and recorded -7- VO?. -';'-'9, pagas 1214 & 115. Parcel No. _1'415-150-029, ^a_a na ocularly as= d portion of Lot 36, as Shown On the man entitled, 1133^.t..a Hdta _i. .:o. 1, Contra Costa County., California," filed October 21, 1937, it .h-a o t __ vi :ha Cai:nty Recorder of said County in Boo& 22 of :-'naps at ?fie 6.1,5, de=ribed asBe . gin--�-zo at the most, southwestern corner of the po-•ce of land dead::. __ In the deed from Orel T. Vandagrif_, e;, uy_, to : lliaa ?.. Mciiir?ey, et ux, dated Februaa f 21, 19561 and recorded : ` .`� t rr ham'}+'��� �•��'� i�{•��`� is Y.,q� tS. y ,sit Page 30 Lot 208, referred to above; thence from said paint of beginning North 420 241 ata" East, along the southeasterly line of said Lot 208, 95.62 feet; thence leaving slid southeasterly line North 470 39' 20" Rest, 150 feet; thence South 420 24' 40" Fest to a point on the sou;:n:tiesterly line of said Lot 207, above referred to; thence South 400 35' 50°' Jas;., along the southwesterly lines of said Lots 207 and 205, 150.76 feet to he point of beginning. Last Assessee: Jason, Henry J. Jr. &."&ell G. 1-1NTIM R PRICE.........................................................$ 300.00 No. 98 Sold to State June 28, 1956, for taxes of 1965. Sale No. 4169. Deeded to the State July 1, 1971, and recorders in Vol. 6429, pages 118 & 119. Parcel No. 426-221-0%, more perticu*arl y described as: Portion of Lot 209, as designated on the :hap entitled "Santa Pitta Acres, Shit i:o. 4, Contra Costa County, California," which map was filed in the office of the Recorder of the County of Contra Costa, State o California, on October 18, 1939, in Volume 23 of :Saps, at page 727, described as follows: Beginning at the most southerly corzar of said Lot 209, above referred to; thence from said point of beginning, along the east, line of said Lot 209, North 10 151 211, Uest, 289.79 feet, to the South line of the parcel of lard described in the deed f.on Orange C. (Mr-itchfield, et ux, to Fra.-.-A E. Acedo, e.- ux, recorded December 29, 1955, under Recorder's Series :.o. 80084, Contra Cost Cot:aty records; thence Borth 890 55, 19" ':lest, along said last mentioned south line and along the south line of the parcel of land described in the deed from Marion W. Kirkland, et ux, to Roy Pendergrass, et ux, recorded December 10, 1963, in Volume 4503 of Official Records, at page 17a, 100 feet to the southwest corner of said Pendergrass parcel (4508 OR 176);. ,.hence North 00 04' 41" Past, along t line the west, ne of said last referred to parcel, 70 feet to the southeasterly line of the parcel of land described in the deed from Henry J. Jason, Jr., et ux, to Juan S. �aestas, et ux, recorded Nat ch 19, 1962, in Volume !-078 of Official :records, at page 366; thence south- westerly along the southeasterly line of said last referred to parcel, to the southwesterly line of said Lot 209, above referred to; thence South 400 35, 58" East, along said last ner_tioned ?ize, 311.69 feet to the point of beginning. Last Assessee: Jason, Hen_-7 J. Jr. & Nell 1 G. lIT_ 1 PRICE...............................................•....•....$ 515-00 No. 99 Sola to State .lune 28, 1566, for taxes of 1965. S--Ie tlo. 421t1. Deeded to the Star ja4 1, 15712 and -na-co_-ded in Vol. 6429, page 121. ?w^ce? ::o. 5?i-170-024, -ore a: t�.cala_ly described as: Port,ioi: of Lot •-''3 as S lot-, is shown on the. ce r".a _ .1.?p entitled ".Kensington Park, Contra 3oSta Ccu^_ 1-, C,�i:.._•ria," filed.'.ay 2, 1911, in book 5 of :dap=, at page 103 in the office of the County Recarder of the County of Contra Costa, State of Czifornia, described as follows: Begun^Jng at the ..ost westerly corner of Lot 11 in Black 10, as said lot and blocAk are shown on the Sap above referred to; thence from said point cfbeg•ori.^g North 70 -1-411 :•jest, 64.42 feet, along tZ.e westerly . 'Lint: of th; parcel of land described ia the deed fron norence Reps, et 1.r_, to ?rank Ut. Lee, et ux, recorded August 4, 1538, in :volume 473 of Official Records, at pave 293; t`:i:!n ce Sou:.h 60 57, 114" East, 64.91 feet to a point which bears Sl`~th 530 15' 5011 .:est, 1.00 fee:, fron the point of begin: 14. .g; thence North 530 15' 50t1 vast, 1 OD -} point rt of -_.eir�ni:g. • t,.L t. to w e Oma.• Last Assessee: _.ar chant, Dais; R. :1ITI::01 P�Ucs........................................................o- 175.Oo S3.+: RA'ta:1 No. 103 Sold to State June 33, 1969, for taxes of 196:3. Sale No. 2245. Deeded to the State July 1, 1971:, and rscorded in Vol. 7275, aaI 639 639. Parcel No. 151-020-035, more p=ticularly desrri:.ed as: 1.111 .2:it real property situated in the CLQ`:.nt of Contra Costa, State o: --a Z or Dia, described as follows: Portion of Lot 3: ::ap of Litina Homestead, filed r.;.»c^ 30, 1574, Rook 225.. Deeis, page _O, Contra Costa County records, described as olIvzs: Beginning on the lire o: tine parcel of land describe: as Parcel Cine in the deed to ."a1,;:r_ce =:4raT, et ux, recorded April 1, 19-1:3, in B3ak. 718 of 0_'ficial Records, at page 350, at- the s:.utnern line of tl:e pzrcel or 1--z3 de-scribed i. the deed to 00068 e'. •� x �� �,� -tom �. Page 31 Contra Costa County, recorded Decenber 6, 1540, in Book 574 of Official Records, at page 417; 'thence fro= said point of beginning along the said Ca:tran northeast line, sou-h 230 33' east, 5.01 feet; thence south 620 3:4' tuest, 31.34 feet; thence south-westerly along the are of a tangent cur.a to the right ha`n ng a radius of 525 feet, through a central angle of 70 071, an are distance of 65.21 fee:.; thence south 690 51' west, 7.32 feet; thence north 200 09' gest, 5.00 feet to the southern aline of s-.Yd County parcel (574 CR 417); t.`:ence north 690 51' east, along said 1i.^.e, 7.62 feet; thence a?cng a tangent curve to the left having a radius o 520 feet, -through a central angle of 70 071, an are distance of 64.59 feet; thence rorty. 620 Li' east, 31.66 ="eet to ;.he point of beginning. Last Assessee: Ftybarger, Harold B. & Ealores 21.. IMMAtXKIM----------.................................... 85.00 No. 101 Sold to State .;•:. 25, 1967, for :.axes of 1966. Sale ea. 3210. Deeded to the State 4'.r-y 3, '11,972, and reco-rded :n Vol. 0099, page 159- Parcel 99a•Parcel ::0. _96-201-^•0181 ( ,rwtr3X ?ar.:el 4I.-o. 196-210-02Q., more partic�l�•__•r descriLei .s: .:e :iLat 10 feet �,. - ssn ' .,a 2.0 209-14, f er n front and rear meas �.�. s, of L... .., ,rapt filed Septemb- o, 1955, in Volume 60 of :daps, at paga 37, Contra ;;os a County Records. Last Assessee: 0 L:ua:?in, :?erry M. :ffN3'i�iT� P_SCS..................................................�►.....$ 40.00 No. 102 Sald to Sta.e joie 30, 1959, for ;..-::.es o: 1960. Sale Ifo. 2161. Deeded to the State July 1, 197::, ani recur ed in 'Fol. ?275, pages 636 & 637. Parcel No. 199-22C-C37, core c art:c•;?�-uSy ::esc:-::.-!4 as: M that real property. situated in the Counts- of Contra Casta, 5ta-'a =__i fornia, described as follows: Po tion � e San Ra-mc:.? Qesw.�uas follows: Beginning on tare northeasters.• line o: the p=el of lx-nd described in the deed froc Rllington Allton to Vern S. Ryan, et Lit, recorded :ebrua:., 4, 1963,. in volume 4296 of Official Records, at Page 51, Contra Costa Count— records, at the southeasterly line of the narcel of land described in the '?eta .ran Fran. C. Buckley, Jr., et ux, to Charles :.. Froctor, Jr., et i:x, _:cur::e: : ►•ch 25, 2970, in Volume 6092 of Official Records, at pa<;e 4, Contra '-..Y"e C ::...fir records; thence iron said point of bel ening along t:1e exterior -Un- .?d Ryan p.:.rcel (4296 Olt 551) as follows: South 370 01' east, 132 feet, surf: 59' gest, 2? feet, north 370 01' West, 65 feet, and northwesterly -=c„gv the are tangent au.'ve to the left with a r3d_113 of 100 feez to the =U- _tester y litre Of ;;. z:r parcel (6092 OR 3s); t1ierce nor;-%, 52a 9' east, a_'ori- said last rE. ._- _ _ line, to the point of beginning. Last Assessee: Ryan, Vern S. _" Gladys z MiNI'MIDA ...................................................J 85.00 Iso. 103 Sold to State June 30, 1559, :or taxes of 1963. Sale Ito. 2053. Deeded to the State July 11 197,14, n d recorded in Vol. 7275, pages 632 & 633. Parcel No. 204-050-703 (_oz^erly 20::-050-Oc3), n3re particularly described as: All that real oropez Ly sltua:.ed in the Counts o. Contra osta, State of California, described as follows: An L:_di�.�ded interest all oil, gas and all associated sl:bstances and other hydrecas bons and minerals now or at any time hereafter situa�ed in or under th4e folo%rin- described Parcels One., Two, Three and ?our, to-ether with all easements and rights necessary or convenient for the production, talking, storage, removal and -ransportat oa thereof and the explora- tion and testin.- of said real property, and also the right, to explore for, drill for, produce aid use water from said real property in connection with the ex"plorin;, drilling and nirdng operations t:^.ere0;:, including the right t0 construct and :..ain .ain buiIcU_-!_;;s, sheds, roads and other inprovements in connection i•:it,h the Oil, •gas and/or 1nln- operations. Pi RZE:L Ci'. :: ih2t portion of the r3est -s of the is of the Scat»west - of Section 3, Tow., sh p 2 Sulzth, Barge 1 East, ZYo'unt uiablo Base and ::eridian that lies nortLerly of Johnston Road as described in ?aLrce= One of the deed to zi.he Cou.-Ity o. Contra, Costa recorded January 19, 159-72 in :'a?ume 7 3 o: Official Recor.^:s, at pa;mss ?SI. PA?C� TtrS0 All of the fractional ::orth::`st v� of Section 3, TownsUp 2 South, flange l East, �'.ount Diablo Base ani ""aridian. EXCEPT-I!-IG T::E.4?PR0::: Parcel Two as described in the deed to the --ount_; O:' Contra Costa recorded January 19, 1127, in Volume 73 of Official Records, at page 151. PARC:.. T:REE: The S - of Section 3:1 �'OkTaS't10 Sui2%^ � '� — ..7:735t .�a':^j 3 se '+ *-i i S syr. a -a , -.. ��-0 s.,. �..Q ..e_ di an. -EEC PTT.az ._n-cels L:e, ._hree aid our described in the deed to Black- Oak recorded Jz,_-iva__-r 9, 1959& --• ='o_.-a 3?9? a: :J:i:ci�_ t.ec;::is, at Paz 15. U• O(lIM9 3 Page 32 PARCEL That portion of Section 4, Township 2 South, Range 1 :cast, '.•count Diablo Base and Izeridiaa that lies East of the ce.^i-)r line of Car-iao Tassalara Road and North of Johnston Road as said Johnston Road is described in Parcel One of the deed to the County of ;,ontra Costa recorded January 19, 1927, in Volume 73 of Official Records, at page 151. Last Assessee: Davis, Dorothy C. XIN4MjWL4 PRICE ........................................................D 390.00 No. 104 Sold to State June 23, 1966, for taxes of 1965. Sale FIo. 2645. Deeded to the State July 1, 1971, and recorded in Vol. 6429, pages 69 & 70. Parcel 14o. 207-061-0014 (fozzmaerly Parcel Rio. 207-060-026), more particularly described as: Portion of tine 1:ortheast 1; of Section 34, iofms'rip 1 South, Range .l West., :fount Diablo Base and 1'erid:an, described as follows: Beginning on the southwest line of the Cosint3 Road fro= Danville to Tassajara, at a southeast line of the narcel of laid described in the deed from Stuart. Xcueil, et al, to Audian Development Co., Inc., et al, dated February 18, 1956, and recorded February 24, 19553 in boo:: 325 of Official Records at pave 268; thence fron said point of beginning along said southeast line, south 320 231 30t1 wrest, 279 feet and scuth 320 491 west, 131.54 feet; thence leaving said southeast line, southeasterly, tangent to the last course, along the arc of a curve to the left with a radius of 175 feet, the center,of 'Which bears sauth 700 5!:' _1108" east, through a central angle of 300 111 59n, an arc distance of 92.2114 feet to a point on a northern exterior- line of said Audian uevelonment Co., Inc., parcel (3125 OR 268) thence along said last mentioned line North 830 0?:' 50" Nest, 48.87 feet and Horth 670 311 blest, 60.99• feet to an angle point ?n the exterior line of said Audian Development Co., Inc., parcel. (3125 Oa 268) thence alon- a northwest" line of said parcel, north 320 491 east, 243.58 feet and north 320 231 30" east, 252.56 feet to the southwest line of the County Road from Dan:-ille to Tassajara; thence south 530 541 east, along said southwest lire, 63.13 feet to the point of beg=nning. L�Tas��t�lAssessee: ^r r sae a ica Title Ins. Co. Millmf.M Pr'.?CJ.........................................................a 205.00 No. 105 Sold to State June 23, 1959, .or taxes of 1167. Sale No. 2443. Deeded to the State July 2, 1973, and recorded in Vol. 6995, pages 616 & 617. Parcel No. 210-040-7C3 (foraerly Parcel }Io. 210-040-080), more particularly described as: An undivided :he-hal. interest in oil, gas and other hydrocarbon substances a=id other minerals and zinera— ri hts i:: and to the following des- cribed parcel of lar.::. ?ort-ion of the tr=t of land shoe: on the asap of Norris Rarch, filed Nar ch. 1, 185:, :rook r of =Raps, page 125, in the office of the County Recorder of Contra Costa County, all ornia described as follows: Beginning on the northurestern line of the 2:03.12 acre parcel of land described in the deed from Family investment Company to Thomas B. Bishop Company, dated September 25, 1917, recorded CLtober 11, 1917, Baok 303, Deeds, page 153, at the western conger of t.1-se 10 acre parcel of land desci ued in the deed fron Thomas B. Bishop Coapany to Joseph B. S%:rih e;. ux, dated Februarf 20, 1951, recorded March 5, 1951, Book 1725, Official Records, Page 2; thence from said point of beginning south 410 02' 54" east, 552.49 feet to the southern corner of said Swrihart parcel (1725 v3 1), said southern corner also bei,ng an angle point in the exterior boundary line of the parcel of land described as Parcel One in the deed from Thomas S. Bishop Conpa y to :coward C. ::iedenan, et u:-:, dated March 15, 1951, recorded March 2g, 1951, Book 1738, Official Records, gage 480; thence along the exterior boemaa"y line of said Nliedeman. parcel (1733 C3 480) as follovs: South 300 521 2211 east, 3412.91 feet; south 230 25' 01" east, 175.14 feet; south 620 091 28" Nest, ?51.26 feet, to the northeastern line of the strip of land 100 feet in *-idth described in tzL deed iron :aaily investment Conpany to Southern. Pacific Railroad Congany dated Jure 19, 1907, recorded Jul;; 11, 1907, Look 126, Deeds, page 424; taance North 300 17' 199" :.est, along, the eastern line of said 100 foot strip, to the norir estern lire of said :zonas B. Bishop Company parcel (303 D 158); `►• ` }�- �r` :.1� �Rif,:eft err k��- --s �`'-'',� ,T'�S![..��i'1i:- A A Page 33 thence North 620 45` ast, along said northwestern line to the point of beginning- Last Assessee:' Bishop, Anna 's?., et al !'Qi � ,%# L"2`�T..4J...1....i.l.....M.w.f....1..+1w..w1r....w.M�ww..lw.a.ww.w'� 105.c} 11o. ZL6 So!d to State June 23, _-5k-_5, ::or -axes of 1565. Sale ?to. 2646. heeded to the State July 1, 1911, and recorded in Vol, 6429, pages 71 a 72. Parcel No. 217-020-700 (for~er?y Parcel No. 217-020-030, i`o_rerly Parcel No. 207-170-060), =ore pa icular3y described as: One half of any and all oil, gas and nyd*•ocMrbon subs`�snces in and under, ary��wh�4a`t teayl beYprariu„ce�ld� Cron Lai depth below 50 1 entry of the psurrfa+ce�of the�� following described property without hout rig;Y of entr upon .-he surface of said property for thepurpose of �,:.ain;, drilling, exploring or extracting such oil, I gas and other hydrocarbon s!fbsLances or other use of or rig:;.s in or to any portion of the sur:acc of said !an :x t d to a depth of 500 feet belohe surface thereof. Said property is described as follows: The westerly portion of the Soutwhwest ousrter of Section Thirty five (3,5) beginning a: a point forty two (42) rods :rest of the northeast comer of said Quarter Section, mar'fed by an iron pipe driven into the ground, thence westerly along, the quarter section Zine One hundred eighteen (118) rods, thence southerly along the section Zine One hundred sixty (160) rods, thence easterly lona the toia-nsh p line eighty two (82) rods, thence northeasterly On, :nandred s;-cty (160) rods, or more,, to the point of beginning, said portion contaLning one ::x_^.dr ed (100) acres .^.ore or less; and also that portion of t:he northwest quarter c` r.a”on Thirty five (35) described as follows: Oo=meccing at t1he .last maa:Le_" cv_ of Section TWI_--tf five (35), nar-ked by an iron pipe driven in-Lo the and thence ru-uning north 380 451 Bast nine hundred seventy 6 0) feat, -:re or less, to an iron pipe driven into the ground on the northerly side of Syca=re Cr- --= thence ..orth 280 451 East eight hundred twelve (812) feet, none or le.;s, 4s iron pipe driven into the ground, thence :forth 280 451 East about twanty five (25) feet to the center line of the existing. County Road across Section ^hitt.;: five (35), thence along the center line of said road South 610 151 Z-;t 1 cu-- fifteen hundred twenty three (1523) feet; thence South 260 L-5'1 Test ab at five (25) feet to an iron pipe driven into the ground, thence South 280 : ' ::,,st seven hundred sixty one (761) feet to an iron_ pipe driven int c, L«e g=oo:d, wiLicn pipe bears South 880 151 :gest a di.sws.^_ce or six hundred nine'_- m� (`: reet fro^ the center of Section Thirty :`_ve (35), ence es;.- L:.e _north line of the.southwest aurrrter of Section Thirtyi�.ve (35) to ;.._ .::T. of uaginn=ng, containing rorty six (46) a;!es, more or less. K13. o. :-e lands situate, lying and being in ^ozy-ns:.ip One l) South, o or.-. ; .es6, :'.r vtt 2iablo Base and tleri.dian, and comprising c'ne hundred -- sem.. ( :,.•6) acre:, . or less. Last Assessee: 4damms, L. R. ,RINl M-1 PRICE—*......0............................................. 250.00 W.UZI i C?.E:::h: No. 307 Sold to State June 26, 1964.2 for t^.ces of 1963. Sale ilo. 4807. Deeded to the State July 1, 1969, and recorded in Vol. 1.47, pages 140 & 141. Parcel 11o. 174-1770-042, :wore particularly de -ibed as: ?ortion of Lot -0, clap of Macdonough Subdivision, filed July 17, 1912, line Book 7, page 172, Contra Costa County records, described. as follow--:ows: Segxnnirg on the northeast line of Overlook Drive distant thereon North 560 371 3011 Hest 114.57 feet fron the Line between Lots 33 r- 34; thence fron said point of bei;inn.ning northerly and. easterly along the art, of a curve to the right S2 G2 a radius o: 25 feet, taryent to the last mentioned course, 53.48 tee;.; thence :or;.h 650 56= 30'1 Fast ,a.*nFent to said curve, 175,32 feat; thencei.a.tin 530 311 30" 3ast 133.21 feet; thence north 630 021 East 250 feet to a psi.^.:. on the rast line of Said Lot 34; thence North 260 581 Wiest, along the said east. I-Ine of Lot 34, 25 feet; the.ace South 630 021 Nest £1.25 feet; thence Porte: 200 561 .last 25 feet; thence South 630 021 West 165.75 feet; thence South 260 581 :.ast 25 feet; te:e:nce Scuta 630 021 nest 2.08 feet; thence South 53° 311 337 '..;est 132.45 feet; thence South 650 561 3011 41est 185.14 feet to the east line of a.erloak rive; thence South 200 491 1511 Hest, Page 33 thence North 620 h5' :wast, along said northwestern line to the point of beginning. Last lssessee: Bishop, Anna ?i., et al ;ffI:LiLnt p�ICS......:............................................o.....r� 1c5.OQ To. 106 Soic to State June 23, 1965, for ta.ces o£ 1565. Smote No. 2646. Deeded to the Slate .`Lav 1, 1>;1, and recorded in Vol. 61:2;, pages 7} �- 72. . Parcel Pio. 23.7-020-700 (fornsrly Parcel ::o. 217-020-030, fortterly Parcel Ho. 207-170-080), more pirtUcuLarly described a One half of any and all oil., gas and hydrocarbon ssbst:noes in and under, or '.,hat may be produced fro= a depth below 5ea feet of the surface of the follc:._.-ie described pro-perty ithouL rigat of e.:;.rr upon the surface of said rroerzy for the ;rarpose of mini::,, drilling, er-plering or extracting such oil, gas and other hydrocarbon substa_nczes or other use of or rights in or to any portion of ti:e surface of said land to a depth of 500 feet below the surface thereof. Said nrcperty is described as follows: The uesterly portion of the Southwest quarter of Section hirty alive (35) beginning at a point forty two (42) rods west of the northeast corner of said quarter Section, marked by an iron pipe driven into the ground, thence westerly along the quarter section line One hundred eighteen (116) rods, thence southerly along the section line One hundred sixty (160) rods, thence easterly long the township line eighty two (82) rods, thence northeasterly %::e hundred e-z'.y (160) rods, or rare, to the point of bedir..-L'n7. said port-ion contain-i*+, one hundred (100) acres more or less; and also that portion. of the nortzrr est quarter of Section T.hiity five' (35) described as follows: Co=ae.^icing at Che Nest qua-ter corner of Section Thirt7.( five (35), marked by an iron nine driven into ere ground, and thence running north 380 451 East nine hundred seventy (970) feet, pore or less, to an iron pipe driven into the ground or the northerly side of Syca=ore Creek; thence iOrth 25o'451 East eight hundred twelve (812) feet, more or less, to an iron_ pipe driven into the ground, thence {dorth 280 451 ?last about twenty five (25) feet to the center line of the e.dstino County Road across Section Thirty five (35), thence along the center line of said road South 610 15' East about fifteen hundred twenty three (1523) feet; thence South 280 :z5' hest -about tk^nty fire (25) feet to an iron. pipe driven 3t the ground, th Lnce South 260 h5t .lest seven hundred sixty one (761) feet to as iron_ pipe driven into the erourd, which nipe bears South 860 151 :Iest a dist�=ce of silo hundred ninety three (693) feet fro' the canter of Section ?'rirtj five (35), thence westerly along the.north line of the Southwest ouarter of Section T-hirty five (35) to the paint of be-n-in , contai_�ng ort_v six (46) apses, more or less. All of the above lands situate, lying and being in Tower: --zip One (l) South, of Range one (1) 'Vest, Fount Diablo Base and Meridian.. and cooprising One hundred forty six (146) acres, :tore or less. Last Assessee: ndats, C. R. iI??�rZ�htut aaTCi..................... T...._.n......_.........._._-••......a 250.00 RCMK ..o. 107 Sold to State June 26, 1951:., for taxes of 1963_ Sale -No. 4807_ Deeded to the State july 1, 1959, and recorded in Vol. 5917, pages 140 141. Parcel Nlo. 174-070-042, :sore particularly described as: Portion of Lot 34.. clap of _.acdoncu_:. Subdivision, ?_led July 15, 1912, ::an Boor 7, page 172, Contra Costa County records, describes as follows: Begi:lning or, the northeast line of Overlook ?nriva distant thereon, i vrt;►1 560 37' 30" Lest 114.57 feet from the line bet-Ween Lots 33 - 3's; thence from said point of begir_ni_a,g northerly and easterly along the arc of a c;z---%•e to the right :pith a radius of 25 feet, ta-age nt to the last mentioned course, 53_U-j feet; thence ::Orth 650 56' _,}►r "ast tanf;Cat to said curve, 175.82 feet; thence :.ort_: 530 311 3G" East 133_21 feet; thence Nortrz 030 021 ._st 250 feet to a a:)izt an the east, line o: said Lot 3i:; thence Forth 260 55' was.., also; t'i'le said east line of L-k 3h, 25 feet; thence South. 630 021 '.est 51.27 feet; thence °ortr 260 58' ::est 25 feet; thence South 630 02' ?'.est 163.75 feet; thence South 260 58' East 25 feat; thence S3uth 630 021 ifest 2.08 feet; r.^,ence South 530 31' 30" '.-'fist 1i2_-5 Beet; thence Sourthl 650 56' 309? :fest 155.1?z feet :.o the east line of Uzerlo:az ^r,ive; tth nce saut-i:1. 200 491 15" clest., 00072 Page 34 along said east 14ne to an a gle point; thence South 560 371 30" East to the point of beginnin_o. L^$t �a,cFsccP�• tti�a�' L`�rl �- between moots 33 - 314; thence from said puint of begiming northerly and easterly �:lo. . the arc of a c;:z�•e to the right 4,th a radius of 25 feet, tangent to the last mentioned course, 5348 feet; thence ::orth 650 56t 30" E-ast tar_geat to said curve, 175.82 feet; thence Uorth 53° 31' 30" East 133.21 feet; thence *Torte 03° 02' .st 250 feat to a print an the east. 1 ne of said Lot 3l:: thence FTo- 260 58' west, s3on- the said east line of Lot 34 2> feet; thence South 63° 02, ':est 51.25 :'eet; the once Porti: 260 58' ::est 25 feet; thence South 630 02? nest 168_75 fee;,; thence South 260 58t East 25 feet; thence Shu;h 63° 02= Ifest 2.08 feet; thence South 530 31' 30" `.est 132.1.:5 feet; thence Sratl 650 56t 30" :Fest 185.1?4 feet to the east lire of Werlook brise: theace South. 200 1,5' 15" :rest, 000'72 _ Page 34 along said east lane to s^. angle point; thence South 560 37' 30" Fast to the point of beginning. Last Assessee: Nard, 'Earl B. IINDVINP.3ICn........................................... 135.00 No. 108 Sold to State June 30, 1969, for taxes of 1968. Sale t:o. 3809. Deeded to the State July 1, 1974, and recon ed in Vol. 7275, pages 673 & 674. Parcel No. 18$-251-013, more particularly described as: All that real property situated in the County of Contra Costa, State of California, described as follcrus: Portion of the Rancho San Ramon, described as follows: Beginning at the most nor herly corner of Lot 2 as designated on the wap entitled "Crest Mores Sub- ciivision, Contra Costa County, California," which rap was filed in the office of Recorder of the County of Contra Costa, State of California, on May 5, 1548,, in Volime 35 of Naps, at pave 8; thence fro= said point of beginning along the North 'Line of said Lot 2 as follows: South 520 38' 40" ':Fest, 28.61 feet; Ir. terly along the arc of a curve to the right with a radius of 112.50 feet, tangent to the last course, an arc distance of 44.42 feet and Southwesterly along the are of a reverse curve to the left with a radius of 20 feet, tangent to the. last curve, an arc distance of 31.416 feet to the East line of the County Road known as Gregory Avenue; thence North ls° 4h' West, along said East line, 17.83 feet }„o a point wihich Sears South 61° t 5C" fest from the point of beginning; thence North 610 3!st 50" East to the point of beginning. Last Assessee: 3owe,, Robert N. &- Constance 0. tIIIiZ*IUts p CE............................... 104.00 000'73 .. z BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORIIIA Re: Proposed Abandonment of ) RESOLUTION NO. 75/983 Alley D off Pacheco Boulevard ) in the Pacheco Area. ) Date: December 9, 1975 Resolution & Notice of Intention To Abandon County Road (S.M. Code H956.8, 958) The Hoard of Supervisors of Contra Costa County RESOLVES THAT: Pursuant to the Streets and iliga;days Code it declares its intention to abandon the hereinafter described County Road. It fixes :Tuesday, February 32 1970' at 10:30 a.m. (or as continued) in its Chambers, Administration Building, 651 Pine Street, Martinez, California, as the time and place for hearing evidence offered by any interested party as to whether this road is unnecessary for present or prospective public use. This matter is referred to the Planning Commission for report before the Nearing. The County Clerk shall have notice of this natter (1) published in the Contra Costa Times, a newspaper of general circulation published in this County which is designated as the newspaper most likely to give notice to persons interested in the proposed abandon-ment, for at least two successive reeks before the hearing, and (2) posted conspicuously along the line of this road at least two weeksbefore the hearing. DESCRIPTION: See Exhibit "A" attached 'hereto and incorporated herein by this reference. PASSED unanimously by Supervisors present. CERTIFIED COPY I iM9rtif: tlMt thl" k ► fr.'►, tit... %; ro"• et rent/ of V3i1/ t»a orr"F x! .•f. 1 .0 • .� Arsi t:. t :t a' r;*Ac aar,,nt ud by M? D-mrrl of a�..:t'r¢nrs of t'rJ.;>:e Ca;Ca f'cslat�-, CArSiOTT'.iit, ntt cc: Mr. Andrew J. Pricco tr:« __.. sl:ti^<t. A i�PF.S a. .l, tt. �►,; F:,r, cetin►� Clergy: !,;ti q!::e•xe C-4-Irk of fs3:r: roar%c: Nu�rnisnr.s. Contra Costa Times Ly Deputy C:«A. Contra Costa County :later District D .aZ�144c' J i_13Stege Sanitary District of C.C. . ............ East Hay Ndunicipal Utility District Oakley County Water District San Pablo Sanitary District Draftsman Public Works Planning Commission Purchasing RESOLUTION X10. 75/933 074 `T'¢- Pacheco Boulevard Road Pto. 1g?5 September 29, V"j il!j I te"Irr that tilt •;• ,.0 l!✓• M F4 Gc♦ L n 4rtAx,'Er 'f.., tr 1 iwtrn �, f'�fi' "• Andre #.fl S .. rR . s n, t'„• ^rl rano of W J. Pricca tit* ,.i . s: r: y rrinSs,s d ts^ t`i t s; nlCt:-n. Contra Costa ll;Q �,.;,' �,^r F�s c�3.z rt,szl}.' lu - itsard oc Contra Cost$ C'I�11II93 Clerk r_ sF.��e.f�f.� iF;a^i: .T. T4. t)►. *'4f,s torr.Fre, nn unt Water L �: o.•r Clerk-o[tta�;� . t'nss!tsy Stege Sanit$r t Distr. T L*:►uly clex', Mara cs SL�rr.tsar.s, East Be District of C.C. ��„�,� Oakle ay �nicipal Utili t C' County Water D- y District n .� '-' J iiia San Pablo Sani tar 2s tric t _................ Draftsman y District Public Works Planning Commission Purchasing SOLU"'I011 . 75/933 W074 �. ( t Pacheco Boulevard Road No. 3951C September 29, 1975 ABANDONMENT OF ALLEY D TOWN OF PACHECO Portion of Alley D of the Original Survey at the Town of Pacheco, made by Dan Small, 1858, as shor.-a cin the map entitled, "Map of Pacheco, Contra Costa County, California, 1869,” filed in Book E of Maps at page 95, Records of Contra Costa County, California, described as follows: All that portion of said Alley D lying westerly of the westerly line of the parcel of land described in the deed to Contra Costa County, recorded January 9, 1975 in Book 7406 of Official Records, at page 291, Records of said County. t E • i s • F t ! i i. i i t f a . Otl '75 a BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Proposed Abandonment of ) RESOLUTIOU 1d0. 75/934 a portion of Rustic :day, Road - No. oad -No. 2945U, Orinda-Rheem Area. ) Date: December 9, 1975 Resolution & Notice of Intention To Abandon County Road (S.&H. Code §5956.8, 958) The Board of Supervisors of Contra Costa County RESOLVES THAT: Pursuant to the Streets and Highways Code it declares its intention to abandon the hereinafter described County Road. It fixes Tuesday, February 3, 1976 at 10: 30 a.m. (or as continued) in its Chambers, Administration Building, 651 Pine Street, Martinez, California, as the time and place for hearing evidence offered by any interested party as to whether this road is unnecessary for present or prospective public use. This natter is referred to the Planning Commission for report before the hearing. The County Clerk shall have notice of this matter (1) published in the Orinda Sun, a newspaper of general circulation published in this County which is designated as the newspaper most likely to give notice to persons interested in the proposed abandonment, for at least tt:o successive weeks before the hearing, and (2) posted conspicuously along the line of this road at least two weeks before the hearing. DESCRIPTI0N: See Exhibit "A" attached hereto and incorporated herein by this reference. PASSED unanimously by Supervisors present. trjw/3 cc: Mr. Keith A. Jacobsen Orinda Sun Contra Costa County Water District CERTIFIED COPY Stege Sanitary District of C.C.C. f certify that this I.% a frill. true & corroct copy of East Bay M,.micipal Utility District the ortxi nal doo.emont erhtcrr is on file in my orrice. Oakley County hater District and that it vras adopted by the fro:ud of c�"r.l-inni of v ontra (wta ronnty. Callfornin, on San Pablo Sanitary District the date s:iown. ATTF:. T: .i. It. OLSSO , County Draftsman cleric rz.-c-o!ticto Cleric of said Board oY suvervisam. Public Waris Director by tkp:.ty cleric Planning Cordmission ��� .�z�,�E�� — �Q DEC �1975 PurchasintY RESOLUTION NO. 75/984 0UdJ -- f - Rustic Way Road No. 294SU October 20, 197S ROAD ABAh'D03SIM Portion of the County road Imoum as Rustic Way as said road is shown on the map entitled, I'Moraga Glorietta, Unit No. 1, Contra Costa County, California," recorded July 7, 1938 in Book 22 of Maps at page 668, Records of Contra Costa County, California, lying in the Rancho Laguna De Los Palos Colorados, described as follows: Beginning on the southwesterly line of said Rustic Way, at the south- easterly corner of Lot 47 as shown on said map of Moraga Glorietta, Unit No. I (22 MB 668); thencfi, along said southwesterly line N 3S°00' 00" W, 115.00 feet; thence, N 55 00' 0011 E, 50.00 feet to the northeasterly line of said Rustic Way; thence, along said northeasterly line S 3S000- 00" E, 117.69 feet to the northeasterly prolongation of tha southeasterly line of said lot 47 (22 MB 668); thence, along said prolongation S 580 04' 40" W, 50.07 feet to the point of beginning. � 0000ff 00077 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) RESOLUTION NO. 75/985 of the Assessment Roll ) of Contra Costa County ) WHEREAS, the County Assessor having filed with this Board requests for addition of escape assessments: NOW, THEREFORE, BE IT RESOLVED that the County Auditor is directed to add the following escape assessments: For the Fiscal Year 1975 - 1976 It has been ascertained from papers in the Assessorts office that property belonging on the local roll has escaped assessment; and, therefore, pursuant to the Revenue and Taxation Code, Section 531, escaped assessments should be added to the unsecured roll as follows: Code 62002 - Assessment No. 9036 1975-76 Gerald Ca.rkhuff 2040 Leland Ave. Concord, CA 9452C Boat CF 9613 AG - Assessed Value $14O Code 02002 - Assessment No. 9037 1975-76 James J. Nicholson 1149 Keith Drive Concord, CA 94518 Boat CF 4677 FH - Assessed Value $660 Code 06002 - Assessment No. 9007 1975-76 John L. Cucuel 2998 Higuera Ave. Pinole, CA 94564 Boat CF 7648 AB - Assessed Value $12C Code 11603 - Assessment No. 9602 1975-76 Albert Priebe 2732 16th St San Pablo, CA 94806 Boat CF 9926 Au - Assessed value $180 Code 53002 - Assessment No. 9607 1975-76 Fred Block 17 El Camino Horaga Orinda, CA 94563 Bo CF 4 18 AK - Assessed Value $1200 E. F. Wana County Assessor cc: Assessor (Giese) Tax Collector Auditor RESOLU'T'ION NO. 75/985 Page I of 2 00078 Code 53009 - Assessment No. 9018 1975-76 William A. Silva 908 Putnam St. Antioch, CA 94509 ` Boat CF 1016 CC - Assessed Value Y880 Code 62037 - Assessment No. 9002 1975-76 David Lee Carter 12C Rodeo Avenue Rodeo, CA 94572 Boat CF 9372 CT - Assessed Value $190 Code 66061 - Assessment No. 9002 1975-76 Lance Pierovich P. 0. Boa 74 Alamo, CA91-57 Boat CF 2b4 EB - Assessed Value $1150 Code 76049 - Assessment No. 9001 1975-76 Manuel J. Azevedo 601 Donna Drive Martinez, CA 94553 Boat CF 2950 AG - Assessed Value $400 Code 82005 - Assessment No. 9001 1975-76 Lorne D. Haupin 51 N. Lake Circle Antioch, CA 94509 Boat CF 4034 AK - Assessed Value $500 Code 82049 - Assessment No. 9001 1975-76 Don DeSair P. 0. Boa 194 Oakley, CA 94561 Boat CF 9290 CW - Assessed Value $260 NOTE: Assessees have been notified of these additions and their right of appeal. DEC 9 1975 Adopted by the Board on.. E. F. W aha County Assessor RESOLUTION NO. 751985 page 2 of 2 00079 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COMNITY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) of Contra Costa County ) RESOLUTION NO. 75/986 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 Assessors Office that pursuant to Revenue and Taxation Code Section 275(c), claimants for the homeowner's property tax exemption who filed a claim subsequent to April 15, 1975, and whom the Assessor has ascertained to be eligible should'be allowed $1,400 or 80% o£ 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 032-172-001-3 82020 1400 BARTON, James B. & Judy 035-325-016-0 820149 3400 BARRER4, Peter R. & Teresa 065-092-007-7 01004 1400 SMITH, Cleetis E. & Karen L. 071-044-007-4 01004 11400 JONES, John C. Jr. & Juelene A. 085-191-003-4 07013 $1400 CARDINALE, Gaetano & Josephine 089-184-011-8 07013 1400 LAMvNDOLA, John W. & Ayn L. 113-091-006-8 02002 1400 MAU, Betty J. 128-155-015-0 02002 $1400 r!ASON, Ovid W. & Lorraine H. 132-240-021-7 02002 1400 WILLLfuNS, Lillian M., Tre 133-205-018-4 02002 1400 BARRON, Harold L. & Sharon L. 134-293--018 5 09030 1;1400 HILTON, James C. & Dorothy A. 145-041-010-3 09059 X1400 DO.RNFJJBURG, Delbert & Theodora 11. 7-303-005-2 02031 $1400 SUPICA, Milos & Carol L. 153-202-003-7 120581400 TOVANI, Dorothy M. 153-203-001-0 12058 1000 GARCIA, George M. & Phyllis 153-213-037-2 12058 $1400 AFFELD, E. Curtis & Velva J. 154-541-004-3 12052 y1400 OLARDER, Leslie & Diane L. 179-143 -008-3 98026 $1!}00 LI Albert & Elizabeth L. 182-210-025-9 09013 $1400 CHAMBERS, Stephen P. & Linda S. 192-142-014-5 66061 $1400 GROTE, Donald H. & Beatrice R. ice. E. F. WAhAhA, Ass ssor Page 1 of 2 RESOLUTION NO. 75/936 00080 r. 1 n Parcel Number Tax Rate Area Allow Assesses 196-210-044-0 66035 11400 BROOKS, Willene 218-272-003-3 66086 1400 MITCHELL, Robert J. & Judith 236-141-005-9 14002 1.400 ROYETON, William R. & Ann E. 257-160-027-5 61000 13400 TRUPIN, Robert J. & Sue J. c/o STONE, Diane K. 271-052-014-5 83004 $1400 GIBSON, Alexander J. & Alvina C. 357-282-010-2 62037 11400 BUTTS, Darrell C. & Goldie E. 367-130-007-1 76004 $1400 MAKATANI, Yoshio & Tomiko 380-180-003-2 76051 1400 REEDER, Edward H. & Margaret A. 433-200-018-3 85727 1400 WI_.LIAMS, Robert T. & 14a ti Ide S. 504-231-009-3 03000 1400 VASQUEZ, Joseph & Judy L. 519-100-006-5 08001 11400 PLORA, Paul E. & Donna L. I hereby consent to the above changes and/or corrections: E. F. WA_NAKk, Assessor JOHN B. CLAUSEN, County Counsel t/12-3-75 Copy tot Assessor (Rodgers) By .0 Auditor De Tax Collector DEC 9 1975 Adopted by the Board on._.........-- "" Page 2 of 2 RESOLUTION 110. 75/986 00081 "a r 1 f I IN THE BOARD OF SUPE rVISORS OF CONTRA COSTA COIINTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) of Contra Costa County ) RESOLUTION NO. 75/987 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 as stated below. Further, in accordance with Section 4985(x) of the Revenue and Taxation Code, any uncollected delinquent penalty, cost, redemption penalty, interest, or redemption fee, heretofore or here- after 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 claim should be allowed as the claim form could not be timely submitted for machine processing: Parcel Number Tax Rate Area Allow Assessee 012-14.1-009-5 10001 $1750 BOLT7M, Adolph L. & Nadine Tne 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 072-052-03k-5 OlOOk 1750 ENEA, Richard D. & Olga K. 190-x.81-009-5 6607 1750 OLSON, Gerald T. & Diana G. The following assessees have been found to be eligible for the homeowner's exemption in accordance with. Section 166 of the Revenue and Taxation Code. Tna assessees have filed notarized statements to ILI E. F. W4NQU, Assessor Page 1 of 2 RESOLUTION NO. 75/987 00082 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 431-191-001-. 08018 $1750 HIGGINS, Sheron S. B LLISLING, Ruta B. Adopted by the Board on.__ DEC 9 1975 I hereby consent to the above . changes and/or corrections: E. F. WANMM., Assessor JOHN B. CLAUSEN, County Counsel t/12-3-;5 Copy to: Assessor (Rodgers) By O&Lew Auditor Deputy UO Tax Collector Page 2 of 2 ?UrSOLU a ION NO. 75/997 00083 v 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. 75/988 ) WHEREAS, the County Assessor havinco g 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 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 53004 - Assessment No. 8005 For Year 1975-76 Standard Pipeprotection Div. General Steel Industries, Inc. P. 0. Box 2367 St. Louis, MO 63114 Assessed valuation - Improvements $1,590 Assessee has been notified. 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. Code 02010 - Assessment No. 8005 For Year 1975-76 Compugraphic Corp. 80 Industrial Way Wilmington, AIA, 01887 Assessed valuation - Personal Property $2,48S Assessee has submitted signed business property statement. 0 -1. - I E. F. %V N ' ounty Assessor cc: Assessor (Giese) Auditor Tax Collector RESOLUTION NO. 75/988 Page 1 of 4 00084 E i Code 09034 - Assessment No_ 8001 For Year 197S-76 North American Corp. P. 0. Box 409 Grand Central Station New York, NY 10017 Assessed valuation - Personal Property $3,020 Code 53004 - Assessment No. 8006 For Year 1972-73 Standard Pipeprotection Div. General Steel Industries, Inc. P. 0. Box 2367 St. Louis, MO 63114 Assessed valuation - Improvements $11,340 Funding Systems Leasing Corp. P. 0. Box 1196 Pittsburgh, PA 15230 Class Assessed Code-Assmt# For Year -Propperty Valuation B - Pers 5 1,1,36U 09000-8117 1975-76 Pers Prop 1,360 11017-8010 1972-73 Pers Prop 820 11017-8011 1973-74 Pers Prop 760 11017-8012 1974-75 Pers Prop 720 11017-8013 1975-76 Pers Prop 15,810 Code 02002 - Assessment No. 8107 For Year 1973-74 East Bay KFC Commissary, Inc. 1270 East 21st South Salt Lake City, Utah 84106 Assessed valuation - Personal Property $1,240 Code 08001 - Assessment No. 8115 For Year 1975-76 Harman San Pablo Fish 6 Chips 1270 East 21st South Salt Lake City, Utah 84106 Assessed valuation - Personal Property $ 810 Improvements 2,420 Code 66015 - Assessment No. 8001 For Year 1973-74 Harman-Danville, Inc. 1270 East 21st South Salt Lake City, Utah 84106 Assessed valuation - Personal Property $1,330 Improvements 4,010 Assessees have been aotified. 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, assessee may file a claim for cancellation or refund. F. 11ANAKA, C unty assessor RESOLUTION 110. 75/988 Page 2 of 4 OUQ8a . _ An audit discloses a portion of the improvements were double assessed; therefore, the following corrections should be made in the assessment of the improvements, no change personal property, no change business inventory exemption: Harman-Willow Pass, Inc. Original Corrected Amount of For the Assessed Assessed Change - Year Code-Assmt# Value Value 'Improvements 1972-73 OZOOZ-2438 1973-74 02002-2636 6,�7v 6,550 45gO -440 1974-75 02002-3087 6 _ L- 6,475 -420 1975-76 02002-2669 7,7601"" 7,320 -440 Harman-Pittsburg, Inc. 1973-74 07013-2013 $ S2780 S 5,150 $ -630 1974-75 07013-2010 610 -0- -610 1975-76 07013-2252 3,050 2-P410 -640 AND, FURTHER, for the Fiscal Year 1973-74 It has been ascertained by audit of the assesseets books of account or other papers that there has been a defect of description or clerical error of the assessee in his property statement or in other information or records furnished by the assessee which caused the assessor to assess taxable tangible property at a substantially higher valuation than he would have entered on the roll had the information been correctly furnished; therefore, 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 the following correction should be made in the name of Funding Systems Leasing Corporation, Code 09000- Assessment No. 3046: Original Corrected Amount Class of Assessed Assessed of Property Value Value Chan e erP Prop 95,660 - u0 AND, FURTHER, such error caused the assessor to erroneously allow business inventory exemption and, therefore, an escaped assessment in the amount of the portion of the exemption incorrectly allowed because of such erroneous or incorrect information submitted by the taxpayer should be entered pursuant to Section S31.5 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. E. y F. WANAKA, County Assessor Page 3 of 4 RESOLUTION No. 75/988 In Code S3004 - Assessment No. 2011, Standard Pipeprotection Div. , General Steel Industries Inc., for the year 1973-74, an audit discloses the following corrections should be made on the unsecured assessment roll: Original Corrected Amount Pursuant Class of Assessed Assessed of to Section Property Value Value -Change (R/ de) er�s�'r°P 40.,17U4 Z--gam Improvements 1872470 187,470 -0- Bus Inv Ex 15,48A 14,18 + 1,296 531.S; 506 Net Change I,1% -$1,614 533 een Assessee has bnotified. Adoptodby the on DEC 9 1975 I hereby consent to the above changes and/or corrections: ANAKA,4�ountssessor JOHN B. CLAUSEN, County Counsel By Deputy 'q� RESOLUTION NO. 75,0988 Page 4: of-4 K 000 `7 "ru !dt' I' IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) RESOLUTION NO. 75/989 of Contra Costa County ) WHEREAS, the County Assessor having filed with this Board requests for addition of escape assessments; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is directed to add the following escape assessments: For the Fiscal Year 1975-76 It has been ascertained by audit of the assessees' records that the assessees omitted to report the cost of personal property and/or other taxable tangible property accurately to the extent that this omission and/or error caused the assessor not to assess the property or to assess it at a lower valuation than he would - have entered upon the roll were the cost of the property accurately reported or had the property been accurately reported; therefore that portion of the property which was inaccurately reported should be entered as escaped assessment pursuant to Section 531.4 of the Revenue and Taxation Code; and, all entries made pursuant to the above cited sections of the Revenue and Taxation Code should have added to the tax thereon interest in accordance with Section 506 of the Revenue and Taxation Code: In Tax Rate Area 66085, Parcel No. 210-S20-004-8, assessed to Eastman Kodak Company, 3250 Van Ness Avenue, San Francisco, California, should have entered thereon the following escape assess- ment: Original Corrected Amount For the Assessed Assessed of Pursuant to Year Type of Property Value Value Change R&T Section 1972-73 Personal Property $ 829,350 $ 895,970 $66,620 531.4; 506 1973-74 Personal Property $ 827,465 $ 895,755 $68,290 531 .4; 506 1974-75 Personal Property $1,141,555 $1,235,525 $93,970 531.4; 506 Assessee has been notified. DEC 9 1975 Ado'Jed by fl o Board o . E. F. WANAKA County Assessor tl2/3/7S Copies to: Assessor (Airs. Kettle) Auditor Tax Collector Page I of 1 RESOLUTION NO. 75/939 00088 s U006S i IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA E. In the Matter of Changes ) of the Assessment Roll ) RESOLUTION N0. 75/990 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 197S-76 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 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.S 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 infor- mation 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 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. In Tax Rate Area 79036, Parcel No. IS9-120-001-7, assessed to Monsanto Chemical Co. , 800 N. Lindbergh Blvd. , St. Louis, Missouri, 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 1973-74 Personal Property $15,710 $10,730 $4,980 4831.S Assessee has been notified. E. F. KANAKA County Assessor Page 1 of 2 'RESOLUTION NO. 75/990 00089 i In Tax Rate Area 79036, Parcel No. 159-120-002-5, assessed to Monsanto Chemical Co. , 800 N. Lindbergh Blvd. , St. Louis, Missouri, 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 1975-76 Personal Property $215,080 $180,520 -$34,560 4831.5 Business Inv. Ex. 100,392 83,113 f 17,279 S31.S; S06 -TC533 Assessee has been notified. Adopted by the Board on___ DEC 9 1975 I hereby consent to the above changes and/or corrections: E. F. IVAN KA JOHN B LAUSEN, Co my Counsel County Assessor tl2/3/75 By. eput Copies to: Assessor (Mrs. Kettle) Auditor Tax Collector Page 2 of 2 PZSOLUTION NO. 75/990 00090 00090 i{ IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA in the Matter of Changes ) of the Assessment Roll ) RESOLUTION NO. 75/991 of Contra Costa County ) WHEREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by the County Counsel; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments: For the Fiscal Year 1975-76 It has been ascertained from the assessment roll and from papers in the Assessor's Office what was intended and what should have been assessed; and, therefore, pursuant to Section 4831 of the Revenue and Taxation Code, the following defects in description and/or form and clerical errors of the assessor on the roll should be corrected; and, FURTHER, in accordance with Section 4985 (a) of the Revenue and Taxation Code, any uncollected delinquent penalty, cost, redemption penalty, interest, or redemption fee, heretofore or hereafter attached due to such error should be canceled if it is impossible to complete valid procedures initiated prior to delinquency date, upon the showing that payment of the corrected or additional amount was made within 30 days from the date cor- rection is entered on the roll or abstract record; and, FURTHER, in accordance with Section 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 errone- ously; and, if paid, a refund on that portion should be made pursuant to Section 5096 of the Revenue and Taxation Code. In Tax Rate Area 02031, Parcel No. 129-190-014-8, assessed to Oak Grove Medical Center Assoc. , has been erroneously assessed with Improvement value of $51,000, due to error in basing this assessment on the incorrect percentage of completion of the structure_ Therefore, this assessment should be corrected as follows: Land $9,000 (no change) ; Improvements $37,000; making a total assessed value of $46,000. E. F. WAAA County Assessor Copies to: Assessor (Airs. Kettle) Auditor Tax Collector Page I of 2 RESOLUTION NO. 75/991 00091 I 4 i W In Tax Rate Area 02002, Parcel No. 134-433-010-3, assessed to Robert C. $ Judith A. Hartnett, has been erroneously assessed with Improvement value of $10,725, due to error in including an air conditioning unit which did not exist on this parcel. Therefore, this assessment should be corrected as follows: Land $4,260 ono change) ; Improvements $10,310; less the existing Homeowner's Exemp- tion of $1,750; making a net taxable assessed value of $12,820. In Tax Rate Area 02025, Parcel No. 148-340-032-9, has been erroneously assessed to Norman R. Grimes and Mable P. Grimes, due to error in the manner in which the document transferring title was submitted for entry to the assessment roll. Therefore, this assess- ment should be corrected to show the assessee as Cynthia P. Clark, 1064 Bancroft Road, Concord, California, who acquired title by document recorded on March 29, 1974, in Book 7188, Page 491 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 $4,625. In Tax Rate Area 03000, Parcel No. 504-160-030-4, assessed to Duffel Financial $ Constr. Co. , has been erroneously entered as a separate assessment on the secured assessment roll, due to error in not canceling parcel inasmuch as such parcel is leased in its entirety by Pacific Telephone & Telegraph Co. , and is assessed by the State Board of Equalization under Parcel No. 279-7-34 Pcl. 5. Therefore, this assessment should be deleted from the assessment roll. Ad ard DEC 9 1975 I hereby consent to the above , ,1 i cq.-Zz' changes and/or corrections: E. F. WANAKA JOHN C USE County Counsel County Assessor tl2/2/75 By Dep Page 2 of 2 RESOLUTION NO. 75/991 O0092 G - 1 1 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) RESOLUTION NO. 75/992 of the Assessment Roll ) of Contra Costa County ) WEEREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by the County Counsel; i NOL•t, 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 f5ron 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 4966 and 5096 of the Revenue and Taxation Code, the assessee may file a claim for cancellation or refund: Code 76051 - Assessment No. 0017, boat CF 7135 EP is erron- eously assessed to Thomas R. Roloff, assessed value $610. Since this boat was sold prior to the lien date, this assessment should be corrected to zero value. Code 62G38 - Assessment No. 1156, boat CF 4222 CA is erron- eously assessed to Albert F. Heitz, assessed value $46C. Since i the situs of this boat has been determined to be Santa Clara County where it has been assessed for 1975-76, this assessment should be corrected to zero value. I hereby consent to the above DEC 9 1975 changes and/or corrections. Adopted by the Board on. JO1W B. CLAUSEN CounCo sol 4 E. F. WanDeputy County Assessor cc: Assessor (Giese) Tax Collector Auditor RESOLUTION NO. 75/992 Page 1 of 1 00093 i E;i VVVa,v IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Designation of Appropriate Resolution No. 75/993 Salary for the Position of Family Law Commissioner WHEREAS legislation has been enacted providing for a Family Law Commissioner for the County of Contra Costa; and WHEREAS the Superior Court Judges have requested that compensation for the position be fixed equivalent to that paid Juvenile Court Referee Douglas Corbin; and WHEREAS said matter has been reviewed by the Director of Personnel and County Administrator, who have indicated concurrence with the request of the Superior Court Judges; BE IT RESOLVED that the compensation for Family Law Commissioner is fixed at Salary Level 576 ($2,134-$2,594) , effective January 1, 1976. Passed by the Board on December 9, 1975 Originating Department: County Administrator cc: Civil Service County Administrator Judge Jackson C. Davis County Auditor-Controller RESOLUTION NO. 75/993 00094 s... .. ,,. _yr ,.. ,- . w � ., . -b _. •� fin i 7v Board of 5uperviSOTS r Oi Contra Cosi-0 County, Slate of California In the Moller o= Amending Resolution Number 75/523 Establishing Rates to be Paid to RESOLUYTON-Nmm 75/994 Child Care Institutions. WHEREAS this Board on June 30, 1975 adopted Resolution Number 75/523 establishing rates to be paid to child care institutions for the Fiscal Year 1975-76; and WHEREAS the Board has been advised that adjustments in rates for certain of the institutions are necessary; and WHEREAS the Board has also been advised that certain institutions should be added to the approved list; NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that Resolution Number 75/523 is hereby amended as detailed below: Add the Following Institution Monthly Rate - Robert and Celia Rucker Group Home $ 27S PASSED AND ADOPTED by the Board on December 9, 1975• cc: Probation Officer Human Resources Director Social Service County Administrator - County Auditor-Controller Superintendent of Schools RESOL icw xmBER 75/994 bs OUO95 B• IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA 3 In the Matter of Opposing ) the "Brooke Amendment" of ) RESOLUTION NUMBER. 75/995 the Housing and Community ) Development Act ) WHEREAS the County Administrator has advised the Board of Supervisors that the U.S. Senate is considering an amendment to the Housing and Community Development Act of 1975 which would reduce the formula entitlement for urban Counties if needed for metropolitan Cities; and WHEREAS over two-thirds of the urban problems this program addresses are outside the two metropolitan Cities in this County, and WHEREAS, 11 of the remaining 13 non-metropolitan Cities in this County participate in the program under the County's entitle- ment on the basis of relative need and would also possibly be receiving less funding if this amendment was adopted; NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that Senators Cranston and Tunney are requested to aggressively oppose this amendment on the Senate Floor and Congressmen Miller, Dellums, and Stark are also requested to oppose this amendment. PASSED AND ADOPTED by the Board on December 9, 1975. P Orig. Dept. County Administrator cc: Senators Cranston and Tunney Congressmen Diller, Dellums, and Stark Director of Planning Contra Costa County Community Development Advisory Council Contra Costa County Participating Cities RESOLUTION NUMBER 75/995 00096 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approval of ) the Map of Subdivision MS 102-72. ) RESOLUTION NO. 75/996 Pleasant Hill Area. ) ) WHEREAS the following document having been presented for Board approval this date: A Subdivision agreement with Albert S. Bowler, subdivider, wherein said subdivider agrees to complete all improvements as required in said subdivision agreement within one year from the date of said agreement; WHEREAS said document having been accompanied by the following: Security to guarantee the completion of road and street im- provements as required by Title 9 of the County Ordinance Code, as follows: a. Surety Bonds (No. U89 74 20) issued by United Pacific Insurance Company with Albert Bowler as principal, in the amount of $13,100 for Faithful Performance and $13,600 for Labor and Materials; b. Cash deposit (Auditor's Deposit Permit Detail No. 130 107, dated October 20, 1975) , in the amount of $500, Deposited by: Jim Orosco Company, 3402 B Mt. Diablo Blvd. , Lafayette, CA 94549 . NOW BE IT RESOLVED that said subdivision agreement be and the same is APPROVED. PASSED by the Board on December 9, 1975• cc: Subdivider County Auditor-Controller Public Works Director Tax Collector's Office Director of Planning (P) RESOLUTION NO. 75/996 00097 r MIA (8- P. Crede §91161_-i 2) t§2) SLb.iivi bfS 102-72 M) Sub-4i:•i C1 DRTb-e`r ow r 1) Effective (§2) Completirn Pericd:—i3!Ie year "{§4) Deposits: 1`.. (cash) S5oi1 RESOLUTION N0. 75/996 00097 SU:V;Y:SI . MEF=Y-07 -^— (§i) SLbdivis:on: SLS 102-72 (Be F P. Code §811611-i2) (91) Subdirlder: jilberl 5. BOVIEr 1 Effective Data: - (§1) Completion Period: UU0 yeSr '(§4) Deposits: A. (cash) $500 B. (bonds. etc.) 1. (fait:tful perfornance 6 maintenance) ; 13,100 2. (labor 6 materials)$ 00 1. P1.RTIES , DATE. Effective on the above d:.te, the County of Contra Costa, Calift raia, here3aafte czl"371 'County", and the abovenamed Suod*'rider, r!utually prise and agree as follows concerning this subdivision: —� 2. MIMUM EN S. Subdivider shall construct, install and cc!t;fete reed and street itaprove eats,tract drainage, street signs, firo kdrants, and all improvements as required by the County OWirsnce Coate, e3pecially Title 9, and including future: :mean "ants, and all iLaprover-cn tz required in the approved improvement plata of this subdivision on file in the Caunty•s Public 1:orks Department. Subdivider shall coz.ilete this work and improvements (hereinafter called '"Work..") _ within the above ca--pletion period from date hereof as required by the California Subdit isinn �ap Act (HRusiness $ Professions Code §911500 and following), in a good work- manlike. taster, in accordance with accepted construction practices and in a manner equal or superior to the requirements of the County Ordinance Code and rulings made thereunder; and where there is a conflict between tha improvement plan and the County Ordinance Code, the' stricter requirements shall gorern. Drainage improvements shall be constructed in accordance with Section 12 of this Agreement. 3. GUARANTEE § WNTENAI►CE. Subdivider guarantees that the Mork is and will be free from de ects an will per ori satisfactorily in.. accordance with Article 94-4.4 of Vie. County Ordinance Code; and he shall maintain it for one year after its completion and acceptance against any defective workmanship or materials or any unsatisfactory porfo:v.ance. 4. INFIROt'EIEW SECURITY': DEPOSIT 6 FENDS. Upon executing this Agreement, Subdivider shall, pursuant to fWsiness § Professions Code 9116124 deposit as security With the County: A. Cash: $S00 cash; and.... R. JU ds, etc.: (: - faithful performance § maintenance) additional security for at lei7t the above-specified anount, which is the total estimated cost of the work less $S00, in the for of a rash deposit, a certified or cashier's check, or an acceptable corporate surety bond, guaranteeing his faithful performance of this agreement and maintenance of the work for one year after completion and acceptance thereof against any defocti:e workmanship or mterials or any unsatisfactory performance; plus (2- labor § materials) anchor such additional security in at least the above-specified amount, which is the full amount of said estimated cost, securing paystent to the contractor, to his subcontractors, and to persons renting equipment or furnishing labor or materials " to thea or to the Subdivider. " s. rrAF:Riry. Subdivider warrants that said improvement plan is adequate to accotaplislt thin wank :.s prrxaised in Section 2; and if, at any tire before the County's resolution of coxpleticn for the subJivision, the Improvement plan proves to be inadequate 1 in maty respect. Subdivider shall make changes necessary to accomplish the work as promised. 0009s Microfilmed with board order I I 6. NO {;RIVER BY COUNTY. Inspection of the work and/or materials, or ,pprov-a1 of pork and/or materials inspected, or stater,ent by any officer, spent or employcc of the Cointy indicating the work or any part thereof co=plies with the reouiz-e..ierts Of th :: Agreement, or acceptance of the whole or :any part of said work aid/or materials, or payinents therefor, or any combi=nation or all of these acts, shall not relieve the: Subdividrsr of his obligation to fulfill this contract as prescribed; nor shall the County be thereby estopped fron bringing any action for damages arising from the failure to comply with any of the terns and conditions hereof. 7. MDENVITY. Subdivider shall hold harmless and indemnify the irdcnritees from the liabilities as defined in this section: A. The inde:nnit:es benefited and protected by this prozise are the Co::nty, and its special districts, elective and appointive boards, co=fissions, officers, agents and employees. B. The liabilities protected against are any liability or claire for damage of any kind allegedly suffered, incurred or threatened because of actions defined bele:.:, and including pe=rsonal injury, death, property damage, inverse condo-nation, or any combination of these_ and regardlesR of hhether or not stmh linbility, c,c_... or damage was unforeseeable at any time before the County approved the improvement plan or accept e3 the implore encs as completed, ani; including the defense of any suit(s), action(s) or other proceeding(s) concerning, these. C. The actions causi g liabil-sty are any act or omission (neffligert or non-negligent) in connection with the-matterscovered by this Agreement and attributable to the Subdivider, contractor, subcontractor, or any officer, agent or employee of one or more of them. D. Non-Conditions: The promise and agreement in this section is not conditioned or dependent on whether or not any Indennitee has prepared, supplied, or approved any plan(s) or specification(s) in connection with this p=ork or subdivision, or has insurance or other indemnification covering any of these matters, or that the alleged damage resulted partly from any negligent or willful misconduct of any Indemiltee. S. COSTS. Subdivider shall pay when due, all the costs of the work, including inspections thereof and relocating existing utilities required thereby. 9. SURVEYS. Subdivider shall set and establish survey wonuments in accordance with the filed map and to the satisfaction of the County Road Commissioner-Surveyor. 10. KIDNPERFORaU CE k\-D COSTS. If Subdivider fails to complete the work and improvements within the time specified in this Agreement or extensions granted, County may proceed to complete then by cos tract or otherwise, and Subdivider shall pay the costs and charges therefor immedia:ely upon decand. if County sues to compel p,•r`ornznce of this Agreement or recover the cost of coap!eting the improvements, Subdivider shall pay all reasonable attorneys' fees, costs of suit, and all other expenses of litigation incurred by County in connection. therewith. 11. ASSIGN74EW. If before County accepts these improvements, the subdivision is annexed to a city, the County xray assign to that city the County's rights under this Agreement and/or any deposit or bond securing Utem. 12. DRAINAGE I.'•iPROI'EAIMS. Notwithstanding the time limit as set forth in Section 2 of this Agreement, the drainage improvements, as shown on the approved improvement plans, shall be constructed and completed by August 1, 1976. An extension of the time will not be granted for this drainage Mork. 00099 - 2 - r r 13. RECORD Rkp. in consideration hereof, County shall allow Subdivider to file and record the Final clap or Parcel Hap for said Subdivision. of this Agreement or recover gine Lu--L �L `t i'- and all other expenses Ot F2ti�cs�lu►: pay all reasonable attorneys' fees, costs of suit, a incurred by County in connection. therewith_ 11. ASSIG\''-lE\,rr. If before Countt accepts these improvements, the subdivision is annexed to a ciLY, the Count; .:ay assign .o that city the County's rights under this Agreement and/or any deposit or bond securing them. 12, DRAINAGE IMPROMMMS. Notwithstanding the time limit as set forth in Section 2 of this Agreement, the drainage improvements, as shown on the approved improvement plans, shall be constructed and completed by August 1, 1976. An extension of the time will not be granted for this drainage work. 00099 - 2 - f 1 �r ` 13, RECORD RkP. In consideration hereof, County shall allow Subdivider to file and record the Fifial clap or Parcel Map for said Subdivision. CONTRA COSTA COUNTY -SUBDIVIDER: (see note below) �. VICTOR It, S•UER, Public Wor s Director Albert S. Bowler Vernon L. Cline, _- (Desipate officiaY a 'ty in the business) Chief Deputy Public Works Director 60 Jr r.�t ss ]Note to Subdivider: (1) Execute acknowledgment RECONLNIBIDFD FOR APPROVAL: form below; and (2) if a corporation, affix corporate seal. By ''- Assistant Pub is -%orks rec r (CORPORATE SEAL) . FORM APPROVED: JOHN' B. CLAUSEN, County Counsel BY ./�C/Y•-c Deputy =• State of California ) (Acknowledgment by Corporation, Partnership, County of ) ssor Individual) On the person(s) whose name(s) is/are signed above for Subdivider and who is are known to me to be the individual(s) and officer(s) or partner(s) as stated above who signed this instrument, personally appeared before me and acknowledged to me that he executed it and that the corporation or partnership named above executed it. Z (NOTARIAL SEAL) Notary Public for said County and State (Subdiv. Agrmt. CCC Std. Form) LD-9 (Rev. 9/7S) STATE OF CAUFORNIAtSS COUNTY OF Contra Costa f 1915_before me.the undersigned,a Notary Public in and for said County and State.Personally appeared--JarseS R. Orgsco known to me to be the same Person whose name is subscribed to the within instrument as a wit. • rrmrr rn•-r— ZJNITED PACIFIC INSURANCE COMP��I�TY HOME OFFICE. TACOAAA. WASHINGTON EX.P0 insurance Brokers. Inc- Aflcc^A7-HU2 £r3AD1yAY CENTER P.4. BOX 11015 OAKLAND. CA 94611 Bond No. U 89 74 20 (415) 652-2605 LABOR AND MATERIAL BOND _ CALIFORNIA—PUBLIC CONTRACT KNOW ALL MEN BY THESE PRESENTS,that AL BOWLER as Principal, and the UNITED PACIFIC INSURANCE COMPANY, a Washington corporation author- ized to execute bonds in the State of California.as Surety,are held and firmly bound unto CONTRA COSTA COUNTY, CALIFORNIA as Obligee, in the sum of THIRTEEN THOUSAND SIX HUNDRED AND NO/100 * * * * * * * * * * * * * * * * * * * * * * * Dollars($13,600.00 ) for which sum we bind ourselves,our heirs,executors,administrators,successors and assigns,jointly and severally by these presents. The Condition of the above obligation is such that, Whereas the Principal on the 3RD day Of DECEMBER 19 75 .entered into a contract with the Obligee for MINOR SUBDIVISION, GLORIA TERRACE, PER M.S. 102-72, PLEASANT BILL, CALIFORNIA NOW. THEREFORE, if the above-bounden Principal or his subcontractors fail to pay any of the persons named in Section 3181 of the Civil Code of the State of California, or amounts due under the Unemployment Insurance Code with respect to work or labor performed by any such claimant,the Surety will pay for 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- This bond shall inure to the benefit of any and all persons entitled to file claims under Section 3181 of the Code of Civil Procedure. so as to give a right of action to them or their assigns in any suit brought „ upon this bond. Signed and sealed this 3RD day of DECEMBE149 75 A . _ . . . . .ER _ . .. ... . BY. . .<' .fn . ... ....... .� a UNITEQ P C1F INSURANCE COMPANY By Bii]. F. Robison Atuvrwy4n-FF ct ' State of California ss: County of Alameda ) On December 3 . 19 75 , before me, the undersigned, a Notary Public in and for said County, personally appeared Bill F. Robison known to me to be the person whose name is subscribed to the within instrument as Attorney-in-Fact of UNITED PACIFIC INSURANCE COMPANY,and acknovvtedged to me that —he subscribed the name of UNITED PACIFIC INSURANCE COMPANY,as Surety,and hIS own name as Attorney-in-Fact. 00102 OFFICIAL SEAL - My Commission ex V­J%'M '•:�-'�-- � ;t9 i 111A CLk Notary ublic uiand my 4 Microfilmed with board order aou.tais ED,3 (CALIF.l r.� �;to J.MiCNEfLa31r- Inc. t+oa+E Ct--iCE. TACO:AA. .%'ASHb%. GTori �,� �T:i": C:O::�:'/�Y CENTER P.O. GOX 11015 'i\:)ULION t! AS%t1Cll%IES OAKLAND. CA 94611 Insurance Reokers SUBDIVISION 30ND (415) 652-2605 to+rJlrtfwrJ&oadway Office Tov#tlr Suite 410 Bono No.Q­99 74 20 Oakland, CA 94611 M3 llL,l $204.00 KNOW ALL MEN BY THESE PRESENTS, that we -AL BOWLER _; 1423 BROADWAY, SUITE 21, -OAKLAND, CALIFORNIA 94612 - ns Principoi, and UNITED FACIFIC .INSURANCE COMPANY of Tacoma, Washington. a Washington Corporation, authorized to do business in ti-q- State of _ CALIFi:fSla —^ as Surety, are held and firmly bound unto CONTRA COSTA COUNTY as Obligee, in the penal sun of THIRTEEN THOUSAND ONE HUNDRED AND N0/100 * # * * * 134100.00 DOLLARS, lowful money of the thrited States of Americo, for the payment of which well and truly to be node, we " bind ourselves. our heirs, executors, administrators, successors and assigns,..jointly and severally, firmly by these presents. WHEREAS, ,Ay BOWLER has agreed to construct in MINOR SUBDIVISION, GLORIA TERRACE Subdivision.,in PLF A IT -HILL, CALIFORNIA the following improvements- PER M-S- 102-72 NOW. THEREFORE. THF CONDITION OF THiS OBLIGATION IS SUCH, that if the said Principat shall con- strutt, or have construtted, the improvements herein described and shall save the Obligee harmless from any foss, test or damage by reason of its failure to complete said work, thsa this obligatioa shall be null and void: other- wise to remain in full force and Afect. - �.•, ,.•d, ;soled and dated this _-__-- 3RU�_ _-- -.� day of _--•DECEMBER _ —_ 19 -AL BOWLER By ' Uta r E(yP.4CIF t�4NSUR t��;P;krtY a // , Bill F- .LWb S II State of California 1 1 ss: County of Alallteda I ,l On December 3 . 19 75 , before me, the undersigned, a Notary Public in and for said County, personally appeared B1 F. Robison known to me to be the person whose name is subscribed to the within instrument as Attorney-in-Fact of UNITED PACIFIC INSURANCE COMPANY,apd acknowledged to rte that he subscribed the name of UNITED PACIFIC INSURANCE COMPANY,as Surety,and h 1S own name as Attorney-in-Fact. OFF!.CIAL SEAL 00102 t�"� '.'•ASS`l �. .'�Sl biz �rJ ' My Commission expi `'` �' ~- '1•' 19 t ! r l QA-N Q `-1•�J '� r.�t_t�.0:� «:;.- ;c, i::'is fry e3, �•_ Notary VubVc in and or-taid aunty F BDU-1818 ED.V72(CAL F. �.aitCtR J.G1tCHE[LO Microfilmed with board order 9 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Application for Grant for Law Enforcement Purposes to RESOLUTION NO. 75/997 the Office of Criminal ) Justice Planning ) WHEREAS Contra Costa County desires to undertake a certain project designated as Automated Court Calendaring to be funded in part from funds made available through the Omnibus Crime Control and Safe Streets Act of 1968, PL 90-355, as amended, PL-644, (hereafter referred to as the Safe Streets Act) administered by the Office of Criminal Justice Planning (hereafter referred to as OCJP) ; NOW, THEREFORE, BE IT RESOLVED that the Chairman of the Board of Supervisors is authorized, on its behalf, to submit the attached Application for Grant for Law Enforcement Purposes to OCJP and is authorized to execute on behalf of Contra Costa County the attached Grant Award Contract for law enforcement purposes _ including any extensions or amendments thereof; BE IT FURTHER RESOLVED that the applicant agrees to provide all matching funds required for said project (including any extension or amendment thereof) under the Safe Streets Act and the rules and regulations of OCJP and the Law Enforcement Assistance Administration and that cash will be appropriated as required thereby; BE IT FURTHER RESOLVED that grant funds received hereunder shall not be used to supplant on-going law enforcement expenditures. PASSED and ADOPTED this 9th day of December, 1975. Originating Department: County Administrator cc: Office of Criminal Justice Planning County Auditor-Controller County Administrator Walnut Creek - Danville Municipal Court Attn: Roy Chiesa RESOLUTION NO. 75/997 00103 k tRA t • �'+ The Office of Criminal Justice Planning, hereinafter designated grant award of funds to CONTRA COSTA COUNTY HOARD F UpE nOCJP~' hereby makes a hereinafter designated the `S _ RVISOR Omnibus Crime Control and Safetreets Acct o 29bep(zp 190-S1 Title 1, part hereinafter designated "Safe Streets Act", in the amouat and for ended (PL 91-644), set forth in this grant award. purpose and duration P-miect Tit-10% Originating Department: County Administrator cc: Office of Criminal Justice Planning County Auditor-Controller County Administrator Walnut Creek - Danville Municipal Court Attn: Roy Chiesa RESOLUTION NO. 75/297 00103 GRANT AWM1D The Office of Criminal Justice Planning, hereinafter designated "OCJp", hereby makes a • grant award of funds to CONTRA COSTA COUNTY BOARD OF SUPERVISORS hereinafter designated the `Subgrantee' under the provisions of Title 1, part omnibus Crime Control and Safe Streets Act of 1968 (PL 90-351) as amended (PL 91-644), hereinafter designated "Safe Streets Act', in the amount and for the purpose and duration set forth in this grant award. project Title Contract No. AUTOMATED COURT CALENDARING project No. 214.5-2 GrantPeriod 1 Z 76 -- 12 31 7.6 Project Director (Name, Address, Telephone) Federal Amount $549430 L. Douglas Cervantes State Buy in Auditor-Controller's Office 3,024 Room 103 Finance Building Local Hard Match Martinez, California 94553 372-2157 3s024 Financial Officer (Name, Address, Telephone) Other Match H. D. Funk, Auditor-Controller project Cost Room 103 Finance Building Total . Martinez, California 94553 372-2181 $60,4.7$ This grant award consists of this title page, the application for the grant which is attack hereto as &.tic:'-e-^t A and made a part hereof, and the Standard Grant Award Conditions whit are attached hereto as Attachment B and made a part hereof. The Subgrantee hereby signifies its acceptance of this grant award and agreei to administez the grant project in accordance with the 'tio et forth in or incorporated by reference in this grant award and the rOvisi of the Safe Streets Act. • DATE DEC 9 1975 Official AuthorizSign for Subgrantee Name: Warren N. g ss, Chairman Title: Board of Supervisors, Contra Costa Count Address: Administration Building Martinez, CA 94553 By DATE j Executive Director, OCJP SPECIAL DEPOSIT GENERAL FUND 1 FUND LEAF, ITEM Fiscal Year Fiscal Officer .ICJP 653 - For use ONLY when TOTAL PROJECT COST is $50,000 or more. ��� revised 7/75 Microfi}med with board order r maotiimed with board order _J M CAUFOMIA MUWJL ON -C la NNAL JUSM E i Application for a grant under Section 301 Part B Part C Part E (b) of the Omnibus Crime Control and Safe Pre- greement Effective Streets Act of 1968 (PL-90-351), as amended Date �✓ by PL-91-644' Grant Extension Approved To 1 , Title• AjrrnmAnr.D rATxNnaRTNn sysTEm 2. R ion• G ' 3. Type of Application Year: 1st 2nd g 3rd 12. Applicant: Board of Supervisors Original (Date) Contra Costa County Administration Building Revision (Date) Martinez,' CA 9 .553 4. Grant Duration. 12 Months 13. Project Director: L. Doug as Cervantes, Justice Automatic 5. length �f Project: 12 Months Advisory Committee, Auditor-Controller Contra Costa County Support Dollars Percent Finance Buildin , Room 103 t artinez, CA 4553 6. Federal $54,430 40 14, Financial Officer: H. D. Funk, Auditor Controller 7. State Buy-In 3,024 5 Contra Costa County Finance Building 8. local Hard Match 3,024 5 Martinez, CA 94553 9. Other Match & In-Kind 15. Official Authorized to Sign Application: 0. Total Protect Cost $60,478 100% Warren N. Boggess, Chairman Boaro of Supe 'sons, Contra CostaCoun 11 . Category: Judicial Process C-2 Ad on Bui ..'ng e .9455 Program: Automated Calendaring DEC g l9 grna let , to 6. Project Summary Under the direction of the Director of Judicial Process Systems for Contra Costa County, detailed systems specifications will continue to be developed for implementing an automated court calendar- ing system for the Superior Court and five (5) Municipal Courts serving the county. Actual implementation of the system in the Walnut Creek/Danville Municipal Court will be the primary objective of this grant request. Particular attention will be given to coordinating the function of this system to meet the needs of the District Attorney, Public Defender, and law enforcement agencies. CCCJ Form 502 Nov. 6/73) �. w •CRIMINAL JUSTICE AGENCY Of 2280 DIAMOND BLVD. -SUITE 391 CONTRA COSTA CONCORD, CALIF. 94520 COUNTY (415) 685-5335 3WACT S=TEMENT CHAIRMAN mG{mi Dillacm p� A wrAr NEGATIVE DECLARATION o"'�" M`o"'" Date: October 23, 1975 To: All Interested Goverment Agencies and Public Groups Gentlemen: In accord with the procedures for the preparation of environ- mental impact statement, an environmental assessment has been performed on the proposed agency action below: AUTOMATED CALENDARING SYSTEM The assessment process did not indicate a significant environ- mental impact from the proposed action. Consequently, an environmental impact statement will not be prepared. An environmental impact appraisal, which summarizes the assess- ment and the reasons why a statement is not required,, is on file at the above office and will be available for public scrutiny upon request. Sincerely, L. DOUGLAS CERVANTES Project Director 00106 r I CERTIFICATION OF COi�LIANCE I, Charles J_ Leonard, certify that the Contra Costa County Board of Supervisors has formulated an equal employment opportunity program in accordnce with 28 CFR 42.301, et. seq. Subpart E. and that it is on file in the Personnel Department, Contra Costa County, 651 Pine Street, Martinez, California, for review or audit by officials of the office of Criminal Justice Planning or the Law Enforcement Assistance Administration as required by relevant laws and regulations. Date Signed Charles J. Leonard Acting Director of Personnel Civil Service Personnel Department Administration Building 651 Pine Street Martinez California 94553 -4a- 00107 0 0010'7 ci cav t \ CA w i .41 fa G4- E 1 A N N �� \ d C rcc � 00 i� A •G J Com".U- C-1 -` N '_ r >o c C 1 r L •— N- ►— y ca 1 r a••� tL � G m N 1 U _w O L G N ( �• 0 i A cAJ w U ti 1 1 CI w Q L uj 41 Q O O♦ Cl- t LL 4J f t1 41 N 0 to 41G r O� G 0 it♦ 0 C 0 to N \ to C) 0 to 0 ? N D O tt T ( r G ( H CC\ \ N w 4- k- ito _ L N I N m N W A vim C7 41 � G N C^ w C33 O �z S a �LL { CJ G = cc G 'O = A LJ M LC\ Q\ / 1 •r Ari U G .-r G " i t C\ Ln 4- G C A CA 0",' Q `I O Q CO to ar as _a_a $- t� \p i N A .-a 4 S- n -0� ' a,+ m w .. O N +-3 O'fl N i ► ! 1 to A ! tl1 N t �. r G tn� G G O tv •o Y 1! ( U C Qr U•r .G •.-• v v rGa U C ! to c to S �• — -•- CJ > >► Vf 4-• U V C�-•- V Z �O {. LL to t r i t'J CJ r, •r i.t to • i-• U v 7 C { G U•t7 'O A U 11L C.1 O =r r A G O C) 1 A Y G O •Gi • -0 C: iCP 0A > > to L O.L ci F--•�( G CT •II — r- t0 C3 ij G O 3 Lt CI G rJ t >- A- 1 N G ( G,• to d N O N Lai LLJ t3• O 2 K j C!3 C .� O � N • 1-01 r J!r Y -5- NI i NNW W . • CALIFORNIA COUNCIL ON CRIMINAL JUSTICE DETAILED PROJECT BUDGET FEDERAL HARD• MATCH BUDGET CATEGORY TOTAL FUNDS STATE LOCAL OTHER BUY-IN HARD MATC i 21. PERSONAL SERVICES t A. Salaries Systems Analyst (Accountment 0$1,500/mo % 9 mo 13,500 13,500 Programmer/Analyst @1,500/mo % 12 mo 1&3,000 189000 Y .i *!7 3 • i B. Benefits a H TOTAL 31,500 31,500 00109 Y �-I -6- 00109 Norm • DETAILED PROJECT BUDGET (CON#T) FEDERAL HARD MATCH _ BUDGET CATEGORY TOTAL FUNDS STATE LOCAL OTHER BUY-I N HARD MATCH 22. TRAVEL Local mileage 500 miles/mo @170 X 12 mo 1,020 11020 Parking and bridge $5 fmo X 12 mo 60 60 _F_ TOTAL 1,0$0 _ 1,0$0 23. CQNSULTANT SERVICES Programming and testing . (Complete for implementing) for first of five municipal 163,000 16,000 courts TOTAL 16,000 16,000 24. EQUIPMENT 1 Data Station: a) CRT and keyboard 2,500 2;500 b) Remote Printer 7,000 952 3,024 31024 1 Desk 150 150 1 Swivel Chair 100 100 1 Side Chair 50 50 TOTAL 9,$00 3,752 3,0243,024 -7- o0110 DETAILED PROJECT BUDGET (CON`T) FEDERAL HARD MATCH__ BUDGET CATEGORY TOTAL FUNDS STATE H LOCALTC ETHER- BUY-IN 25. SUPPLIES AND oPERATING EXPENSES s 24. ZQU1V4---"1 1 Data Station: a) CRT and keyboard 29500 2;500 b) Remote Printer 7,000 952 3,024 3,024 1 Desk 150 150 1 Swivel Chair 100 100 1 Side Chair 50 50 r TOTAL 9,800 3,752 3,024 3,024 -7- 0011.0 } DETAILED PROJECT BUDGET (CON`T) FEDERAL HARD MATCH BUDGET CATEGORY TOTAL FUNDS STATE I LOCAL I - -I 19UY-IN- IH-A-RD MATCHI OTHER 25. SUPPLIES AND f3PERATING EXPENSES Telephone $75/mo 5 .12 mo 900 900 Office Supplies Office supplies, ' • ..�■r paper, pens, stamps, etc. $100/mo X 12 mo 1,198 1919$ TOTAL 2,098 2,098 a . 26. TOTAL PROJECT COST 60,478 54,430 39024 3,024 ,�7i •Percent of Total `' 1001 90% 5% 59a Pro ect Cost - - 00111 .t I i 28. Budget Narrative: Begin below and add as many continuation pages (numbered B-A, 8-B, etc.) as may be necessary to relate the items budgeted to project activities and complete the required Justification and explana- tion of the project budget. Explain the sources the grantee will utilize for its matching contribution. Enumerate those proposed expenditure items that require prior approval , as specified in Bureau of the Budget Circular A-87, and in CCCJ Fiscal Affairs Manual, so prior approval may be considered at the time application is rade. ' TOTAL GRANT MATCH Personal Services Systems Analyst 13,500 13,500 This item will, under the direction of the Project Director, prepare detailed documentation of systems requirements ready for delivery to a programmer/ analyst. Programmer/Analyst 18,000 18,000 This item will prepare detailed instructions for programming of actual system. The individual will be responsible for all aspects of the technical implementation in the Walnut Creek/Danville Municipal Court. TOTAL PERSONAL SERVICES . . . . . . . 31,500 , 31,500 Travel Local Mileage: 1,020 1,020 An estimated 500 miles per month will - be traveled under this project in the county. Primarily, this mileage will be between Martinez, Concord and Walnut Creek. Parking & Bridge 60 60 This amount will cover the estimated parking and bridge.,fares of the principals involved with this project. TOTAL TRAVEL. . . . . . . . . . . . . 11080 11080 Consultant Services 16,000 16,000 This item will provide for the actual programming and testing of programs within the system by an outside contractor. Contractor to be selected in accordance with State and Federal guidelines. TOTAL CONSULTANT SERVICES . . . . . . 16,000 16,000 -9- ©0112 t . f TOTAL GRANT MATCH Equipment 1 Data Station 2,500 2,500 Parking & Bridge 60 eu This amount will cover a estimated parking and bridge._fares of the principals involved with this project. TOTAL TRAVEL. . . . . . . . . . . . . 11080 11080 Consultant Services 16,000 16,000 This item will provide for the actual programming and testing of programs within the system by an outside contractor. Contractor to be selected in accordance with State and Federal guidelines. TOTAL CONSULTANT SERVICES . . . . . . 16,000 16,000 -9- 00112 t TOTAL GRANT MATCH Equipment 1 Data Station a) C.R.T. 2,500 2,500 b) Remote Printer 7,000 952 6,048 1 Desk 150 150 1 Swivel Chair 100 100 1 Side Chair 50 50 TOTAL EQUIPMENT. . . . . . . . . 91800 3,752 6,048 Supplies & Operating Expense Tele hone 900 900 This item provides fora 60 mo. phone bill. Office Su lies 11198 11198 This item is to cover cost of special forms, Xerox copies and miscellaneous office supplies TOTAL SUPPLIES & OPERATING EXPENSE. 2,098 2,098 TOTAL PROJECT COST. . . . ... . .. .. .. ..... 60,478 , 54,430 6,048 -9a- 00113 i r FW 32. Problem Statement No substantive change from first year (see project #2145-1) . 33. Approaches Considered Consistent wi st year application, project #2145-1, contract #A2145-1-74. 34. Project Objectives Consistent wxth Ist year application, project #2145-1, contract #A2145-1-74. 35. Methodology Consistent with lst year application, project #2145-1, contract aA2145-1-74. 36. Work Schedule Task 1 2 3 4 - 5 6 7 8 9 10 11 12 Establish detailed work schedule Define systems requirements Prepare systems documentation Prepare for programming Programming Test system Implement system 37. Management Records All records concerning project will be maintained in a manner consistent with the policies of the Criminal Justice Agency and the Contra Costa County Auditor-Controller. 38. Evaluation Design See first year s application, project :2145-1, contract A-2145-1-74 -12- 00114 G 4 RESOLUTION NO. 75/998 RESOLUTION AMENDING RESOLUTION OF INTENTION AND SETTING FURTHER HEARING THEREON, DANVILLE PARKING MAINTENANCE DISTRICT, COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA WHEREAS, on August 7, 1973, the Board of Super- visors of the County of Contra Costa adopted its Resolution No. 73/593, Resolution of Intention to Form Danville Park- ing Maintenance District; and WHEREAS, a public hearing on said Resolution of Intention, set for September 11, 1973, was held and subse- quently continued pending the appointment and deliberations of a Taxpayers' Advisory Committee to advise the Board of Supervisors on the establishment of a budget and a maximum tax rate for said proposed maintenance district; and WHEREAS, the Danville Parking District Taxpayers' .Advisory Committee has recommended to the Board of Super- visors a reduction in the area of the proposed maintenance district and the establishment of a maximum tax rate of One Dollar ($1.00) per $100.00 assessed valuation, NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa, California, as follows: -1- COPY _ 4115 Resolution No. 75/998 r • r That Resolution No. 73/593 of this Board of Super- visors is hereby amended by deleting therefrom the descrip- tion of the proposed Danville Parking Maintenance District and by substituting therefor that certain area of real pro- perty shown upon the map entitled "Proposed Boundary for Danville Parking Maintenance District," dated April 2, 1975, which map is on file with the Clerk of this Board. A continued public hearing upon Resolution No. 73/593 and upon the amendment hereby made, is set for 7:45 o'clock P.M. on Monday, the 29th day of December, 1975, in the Chambers of the Board of Supervisors, Administration Building, Pine and Escobar Streets, Martinez, California. At that time and place, the Board of Supervisors will hear any interested person wishing to protest the formation of the proposed Danville Parking Maintenance District or the extent of said proposed district. That this Board hereby finds that a petition signed by the owners of more than sixty per cent (60%) of the land area subject to assessment in the proposed Danville Parking Maintenance District has been filed with this Board, and that said owners have requested the establishment of a maximum rate of One Dollar ($1.00) per $100.00 of assessed valuation, pursuant to the provisions of Section 2263.2 of the Revenue and Taxation Code; and that it is the intention of this Board -2- Resolution No. 75/998 said owners have requested the establishment of a maximum rate of One Dollar ($1.00) per $100.00 of assessed valuation, pursuant to the provisions of Section 2263.2 of the Revenue and Taxation Code; and that it is the intention of this Board -2- . • �11� Resolution ,No. 75/998 a to establish a maximum tax rate in said amount for the Danville Parking Maintenance District, County of Contra Costa, State of California. I HEREBY CERTIFY that the foregoing resolution was duly and regularly adopted by the Board of Supervisors of the County of Contra Costa, State of California, at a regular meeting thereof, held on the 9th day of December, 1975. ATTEST: JAMES R. OLSSON, Clerk c Ronda yr hac. _ Deputy Clerk cc: Danville Parking District taxpayers Advisory Committee Public Works Director County Counsel Director of Planning County Administrator County Auditor-Controller Counter Assessor Bond Counsel 3-- Resolution No. 75/998 00117 r BOARD OF SUPERVISORS. COUTs' A COSTA COMITY, CALIFORNIA. In the :latter of :laking :wended ) ::ESOLUTI011 110. 75/992 Assessments for Division of ) Parcels in Assessment District ) (S.w H.C. 8733 & 87311) 140. 1959-3 (Last Richmond ) Hei�iits). f ) RLSOLUTION CO;rr ii- IIIIG AIRErtj.ED ASS ESSIUMIT (Parcel IJo. 21-23) The Board of Supervisors of Contra Costa Count; RESOLVE: THAT: On December 9, 1975 , pursuant to Resolution Ito. 752565 this Board held a hearing on the report and amended assessment for -* these Parcels in this Assessment District. Itotice of this hearing was duly given pursuant to late and that Resolution, by publication as appears from the affidavit filed in the Clerk's office. At the hearing, this Board duly heard and considered all persons protesting and objecting to the proposed amended assess- raent, and all other matters and things pertaining thereto. This Board hereby ratifies, approves and confirms the said Amanded Assessment and Diagram filed ::ith the County Clerk as set forth in the above Resolution. The Clerk of this Board is directed to deliver the three copies of said amended assessment to the Public tforks Director of this County (Road Commissioner-Surveyor) with a certificate at the end thereof by the Clerk that it is the amended assessment hereby approved by this Board, together with a certified copy hereof attached to each amended assessment. The Public Works Director shall then return to the Clerk 2 of the 3 copies of the amended assessment with his certificate at the end thereof that it is the amended assessment as approved and confirmed by the Board filed in his office. Thereupon ti:e Cleric shall file 1 copy with the Auditor- Controller, Wilo shall complete the certificate at the end thereof. Finall,,•, the Clerk small file the Amended nap or plat in the Office of the County Recorder pursuant to Streets and highways. Code Tile araount charged for fees and costs as shorn on the amended assessment as to each parcel shall, if not heretofore paid, be entered upon the aszessment roll and shall be collected along with the first installment of the amended assessr~ent. All such costs and fees shall be deoosted in the Count? : erera l Fur1d. PASSZ'D on Dece-n±ber 9, !Q75 , ullaniwouzl y by aupervisor:. present. V j:d::, �10!r 110. 75/P99 T +-i!o y N % .,-��,-,��--�,,.--���I�-",,:wI--,--,.I,-I--,-,.-�-.,I.,,�,�-�,�,--i"'--�,-�-I,�:,,-,,,,,,I,-,-1I:I"�,f��I�,,-,I,,,:,,II,- .�:,I:.�,I,,I�I.-:,,"�'�,,I,�I,-I�-,�-1",.I�-:,�,,�,n,"',-,,:",,:I�-,,�,.I.,,�-",;�,,,,,l-,",,,z�.1�,,,-,,I%�,�.�I,,,I,1,,,�'I.,-.,"1,:,,,�,,t�.�����"-��1���,,,I,�,,-I-,.�,,�,,-l,"1- I t�,I-�..�II,�,,,I��-I1I�,��I],--;�:,.�-��,,��Ie���I.�,I,I:-I4�,,,,,I,I:,�--�1�,:�I,-,�,�-���1,I,,,I,,'I.I I�,,,,,:��.:,I"-��.1I:��I,�I-I,;,II.I I�,.�I I I--,,,I�:1I;:,,��.,j�,��.",I,-�1�I 1�,II1�II,�,-I�,,-,-,!�I���,I,-1,��1,1,,-I1I.I"-.�I�,,--�,,I I I�,j�I,�.-,�II,,�I��1-�.,I-I I I",,--1�IeI,,:,I.,,�1,I'-I �.. �":�II I:�"I��i,,".1�I�,,,,1:I,,-,���I,-,I,,�,II 1I:I�I��,�.��I�;,:i,iI I�.�-I,,�I,1:;,I1I 1,,�,,,,II�I,,I,-,:,,,�,�:I:I�,.�!-:,1.�,,.I-,I,�,,,,;,:I.;.II��,.-I,,��,"1�-�.�,�%��-:��.:I�,,-�,--.�I:.�I�I 1,"I,�"I.�e�,I-II,�:,:,-,,,�,�-�.-,I,��,-,,,1-:-��,:,,I�,,-II,1,"�I I:I-'.�,,-ll,-I�:,,,"�,,;�II,.�-,,�:,,�,:-�-�,I,�,-J,�,I-I""���,,1,;"I I�III,",",-::,,,�-�I�,,I�-I I�-�,�.",;-�:I-1-�,1I�',,,�,I,,I�,,,I',,,I;-,--,�-�I.,,-I,,.�,,I-�I I�-,,I,�,�"!,,�.��,�,�,..�,�,:,,1�,',,,,�7,,,.-,I1-I-,I,.I,:�,,,�,�:,,,,.,�:I�-��,�,�-I-I�,,�,I,I.-,,I,��,.,�-��,,,,-.�,l�`�"��,���,%-,!,--.p.I,I,,-:-f-,,:Y",.-,',,I;��II I�4"�,-��,�:I l,��l,��',��:��.-�,,�,::,I:1-II1,I 7,,,,:,,-�I,],���-,,,��",�,:,��:�,I,,,,,1.�.�1,,-�-,,�-1,-II�I:,,I�,,I:--IIII I-,.�,.�,,,,I,,�.,,;�,,w;,,-,-,',",-1,�,,,�"�:1,,-,,�,,-�.�I,I:,'.�,I�-��.,1,-i,,I�-",,,,,,,,,.,,.I,,���,-,-,,�`,---,-,,;,��,,"�n1,��1.�,_."I1,�:,�,,-,�,1,�,,,--,,II l�,,,��"���d"�,,�,,I�I,.,.:-,,I,,-,���",,,��:II�-��1';,I,,.I,,'-�--,�,:�;"�I�,I,,�.1,,�"-.�,�,1 I,'1:��-,,�-�,-..,,.-,,--;'-1�-I��,,,:,,I1:-","".,�:'��,:i,-,I,1�-�,��I�I,I,I,II..-�,1 I,:-,,I���.1"�,��,.-,,"�.,"��.:,,,�,�-�"��l.�"�I.,,I:,�,-I�I s,,��,-�,��I,,,,,-,,,,I1z,�I,,:-,,,,�,:.�I-"-,�,�I I...-�I�:�,�--,-,,,,,,I-I1I,k�,,,,1,,���,,,�-�,,,,,1I-*,,-�,-,,,,-,�1�,-,.,-."-,,�,.�-,,��,.--,,I:.:�-,,,,,,,�,,�I1:'!I-,�'�I,�,���,��;,�1,�,-,I��,I:I;:1�-I,,1�I I-,-,,,,,-�,�:.,,�,-,-,�""�,;I:��-�,1 1,�,I-��,�,�I,,���,,,,1,I�--,,--,,,����-,:I�,.I�I"",�,,-,:,II�-"��,,,,--]I,-II;,-,�,�III,,,",��,�iI-",,,,I,,�.--o,"-,",,,����.��-,!.,�1-,,--�,,:��I--,,��,"��,�,�,-.,,-,,,-��,,,1���-1:��,-,I,-�I-.�,:.-I�;.�,-.,.,,,,,.,��-,I-,,�I,-,,�,,�.�1,.,-.,.,:�"I�,�-�.�,"--,,-I,;.,lI"�,��,I,,":-I.-:�I--,�".��,,,.-"��"1,,'-,",�,,,-�,,II It,,,,�,l,,�,�-,"III�.,-,.�,-��,,,,I�,�I I,�,�;,�I�%I��-.,-1,�,,���,,,�,,-I�.:��--��,,�-,,�:-�,,.,t:-:-III,!,;,.,I,.�.,-,--,I,,--I,-,�,",,:,,I",�:'�,.,I�I.�-:,:,,��,�,�I�,,�"�,,I�,�,�,.�,,,,,�,�,--,",,I,;-,II-, ,-,�,,,","�-,-,�,-:,�!,,�,;�-1,],,;�:,,-���1�1�II_�-�,.,",,-,��1I,,I�.�-".��,I,-,,,,_:,�,,.,,�-I 1I,-,,-�II�,,,�1�,,�1,1�,,,,I I I�,-�,,-:1,,..��,,,�,,,,,,�,,,��4,,�.1,�,I.��,,,�,�I�-��I,,,�.1���'-II,::,,��,I,�,,�:��,��;I�,:,,.I"-�I I�,I,,1.;I":,"-,,1I,�I 1I�"�,,:�.7�I�-1�-I�,-�"I,�,�,�,j:��,,�1.:�����,I*:,,,��,�I:--�,,�:.-',1,�,�lI I,,..1�,��11���-�,�,.,,,,���,�-�-���,1II,,,;,,:�":--.,,",.I,,,�,,-�,�-.-,,,,%��-I,,-,",I-��,,,��I-�,,I,,*,.:::..�-�,,I.,1-I��:,--�,�,,,,,I�1,II1,�"V�,-,,�I-�,:,.---,I-��',,,I:.1I-"�,�.�-,I�,�,-�,;-1,,��,-�M,.�T�,I-�I,1-I,-:,!I�:,,-�,��I,�,1-1,�..�I,�,:I�,�,I,I.�-,�,I I 1`--��I-"-�,�I,i-��,-,I-i,I�I�,,:�,I,II;,;,,,---1:,1,I:�,�,.-,-:�1��I�,�1��lI,I:":I,:,,�,,I,�,�,,1��,��I���:.o��,,I,�4�,�I;t'"�. -�I,��.,,�,�,,�"I�,:,.-,,-"".,�,�1.��,,,1---,,�,,I:,,-�---,�I�,�-"i,,.,.I',,�,'-I,�-1::-1",l.-:"�1��I4,,,,,I,-",,,,�,I.,-�'.,,-I-�,�,:,:,,,I 1,:11I,,.-,,,I�����,--li,,,',,.,,z,,.--,-",II I.,.�I�-�-�",,.�I,,,.,�I�..,���-",%,,1�I,1�-'-�I.I�-�,.,,���,,e�:t-,.-,,,-III,�j,II�,,1,�,--1.�,,�,-,,,-�.e�1',-1,,1`,,�,"I:,,��.�,I,."I,:14,,,--II��,,�,",�,,I,;���,"�,,,.::�-,-�1,,�,-,I,-�I,-.:,�,`,,,,-,2�::0:7',-�',,;I,;���"e-�I,I"1I I-I,,,:I-",I�,,,I��,1,,,:.�,,��,,1-�I,,-.11.�,,�,I-,,-"","1-,.,-�,."�,k,I:�-,I"���,�,�I-1`,-�.�:.,:,',.�,1�-�-,,I,I1I�I.-,--I--,�",,�..,:":.,,I II,I 1 1-�.-,,,-"-I,,I,,�-"- `-�,".,-I,�,�.-',,,,,,,-�I1-,,-�:�,��,,1��-,-��.,I,1,...�,1�I,,,�I,�,I.�,I-,4,I�'�,�,,:I."1,,�.�.,,�,,�,,� -1 I�,11I,I:,.,:,��1,,,I,�-,1-,�I,�,�I*,��I.�,,,m,,"I,--,1�I�1,---,I 1,-e,,,�II��,�,-",��:I �I,1l���-,,II,II,,,�.,,,1I-,',-*,�,.,,1-.�",�-�.�II,�I-,,I,,,,�-,,I,I-,��l�,I,I�,�,,-�I,-.II I,-",,�i,,,-��:,I�,:,�I:1"1,-.��,�I,,�,,l",II��,:I,�"�1":�I.�:"-'I,��,,..I"I,'�I,,,,����,---�I�II��,��,�I�l,.I,�,1�.,I,,,--�I-,I,,,,I,,�.",,.-1-1,,,,e 1,1;-.�,,!l,I�,I.I-:1,I I--T,-.�,,,.�;I,,:-���,I�,,,,��,1 1�;-,,.,I�,,,,�- �1.�I,,�,-:I�,�.,,I,,I�,-I II.,,,�,-��-I 7-1�, -:,lII,�-,�I:�1,:,,��,1"�I,:II�,1I,,�:�,,,,.,.,,1,�i,�I,�--:-,-�,---,,,,,--�,,�,;`,,,:,�,I-II�,-�".,�--,f-�,,,�'�",:'I��,I,I,-�,I:I-,.,-1.I 1�,,�,.:,,:�i,,I lI 1,,:,�,,,l,,�,,�I1 I,,L"�':I"�,�1,I�:,,I. .,..I-l.,,-,.,,�-�..I I�,,-,I�I:�I�,",�.,:�,,,1,�I,,,�1�I,,I�.-,,�,,�-,----�II-�.�-,-I I"-,,.�:.,,1,'�,,e-I---,,I�1.,,,,�,,, ��,,:I,-��:,I�,-I�:�I,I,�,,I,,,":-I,,.,,,:--,,,-,'�1�,-,,,�:I 1�I,g1-�,-,,,��,.,,,,',�.�,.--�,,-�,,�-,,��,I�.,-1�1I�-��,,!.:-II,�,.I,�-,I,--:"�-�."I,:,----,,�I.I.,1,,,1."�,.�:,,-:,II,-�-.-I,-�,�,�,I,,:1,�-,:,I,��,,,,.,-,11,�:�-;,,I1�:,�I-,�,,-:I 3�.I I.,�1 "-I,:�,I,.'.,I��,,1,I�I:1II,.I,,��,�-I,,",-:�,-,:-I I.,���,' �.,,�,,C,,,."�,,-.I-�,�,-,�,�I�I,�,I--I,'::,�I,,:,,I�,:,"-.I,�I�,-"I,�--,1,���I.�I,1,.,,1�,,,:-�,"I��,V,�1,:,.1,�.�l�I:��I-e�.,1:I-,-,-.,I,,�,�,I:�,.I11,�.:,,A�II.,..*1,I1�1-��n,,;,�-,�-II,-.i��,,��:,,II!,,�::I�,-,1,I,,:,-I-.-I�I,,I�1,X1�-.��:,,I,:-I!�,I II,�,,�1�:�1�,1.I.,,�,,�I,.,-;,,.�..�",:I,,I�I,�1:-,�,,`,,,,-,I I I����-1,�-�.I,.4.I�,,,�,�,�,-,-�.�I,,�;,�,-:III,,,,,,,.II�.,,::��I��,:�,�..�II,I�,�,�I.,I�I.I I-,--�--:-:�I I��,-1,,�II��I,�,I�,I�i�:,��,,,-,:.�,1��,.I,�-�,,,��,,,-�,�l,�1:-I%:��I�I)-:I,I,..I�--I--I��. I,,,,I-,",,�:',,I I,�;�*1.�,1I I,I I-�:�-I,-II�,,:,�,�,II,I 1,,��,I:�--:.,�-:��I:�I,:I,�,,,,I 1���,-,I.�-1,l,��:���,��,,1�II�.,�,��,,I l.,,��I-�:I:,�I.II,,,,1I�,,,,,I",.I.�,'�'I�,-I,,:�,:]�:.�..I..,�II,�.:�,I1�"1I�-,I�,,I- --I,��-,�I�,,�:,I1,,,:-�I,,,I*,I�,.,2,-,Il,��-,�"�zl,-I.,I�,-"-�,,I,�II I:,I1�IIIeII�I��1,:1,.,�i�,I-�r���I,-_-,,,III�,,,�III I,,1��.�,,-,I I-I-1��1i�:,��l��.�:1-,I���I_�,�I.I,,��II.:�I�"�,�I1,�.I�I-,��-�,�.I;,1-,��.�,-,,I:-��I,I,�-:,I I,I,I II I:��-,,I:,�-I�,I,���:�I-�.�:I�,-�II I�,�I,�':.I I,Ir�,�I.�-�:I�,-f.�,7 II!�,II�:l�I,.�-,1,lI--�,�,I,I..-I:;I"I�1�;�I,,I.,I,1,,,-�I1�,-�I,-",III,I I,,I.��.,,�1,,��,,1. 1��,�,.Ii��:;"I:I,.I:.-,,I i�I�,�,,���,-��-,��I,�1':I,II,�-:��I,1;��!�.�I I;,-.,�:,,II,.::,��:.-I,,�II�:�I:-,;,,,,,I���I".-�I:��,1I��,:,�I:.I,��,�I,�,,I,�I I1..I,I",�,,-,,,I�,,,,I�:,I.1�-I�,:,,-I.,�I� ,�l�:,,�,,I"�:,I���:���.I-I,I,I,:",�" -�I�,I,,�-,�,�1j-,,��-.I,1��,,.;,I����-.,.,:,,.:_,-.����I I.�I.-:,,�,.I,�I,�,�:I:1,!.,-,,,I,1,II:-,���I,�,o,II"::".-I,�4�1�,,,.��,,,,.,.I,I"I1:,I,-:-,���I,��",-�,,�-�-:I-,��,..,,.1�,�:I,-�-:,�:1�,-I�,,,F,:,,.�,I�,17I,,�::,II I,,,,I�.�,,�,:�I 1I%,,,,,I1�-��I�-I,-��I,z�I,�1,�,-I1��,��z��,,"��-:�1-�,,I�,I 1�I�,,�I�,,-.-1,.,--��,I�,�I-,,I,�,-,11:�.,,I,,�,:,,-:,I,,,,,I,,I,,I-III�,.I,,-,�I I,,:,-I-,'��,-,�,:,,,�.:-,4,�.,,,,,',I,,�I��-'I��,,,:,,,,�,�I�-I1I�,,,,�,���,�'��-,�; I�,��-�,�.1,,��--,�,;,�I,I-,,,-I,���,-,��,I-���:Iz1�I�I�1�,.-�,�,-,,���"I-I ,-�,-",I-I,�":,:.II*:�,����I---,,1,�,,III�I,:,I,:,I,I--�,,,I,,,I j,�e;,,,,I:�:�1�,:�.;,.,-,:,,,,;,--�II,,,,�I-,-,.,,:,I���1�:,,",�,,-',,��,.,-,��-�1-��;,�I�I:4I�,,1-��:,1,,"II,���.,i,,-,,�,,�,,-,���,1,,I.,-��I 1":,:�-1:""---::,��",�,I-1--�I��,,-I�-�,�I,,,'I�,:�,I 1,�",,:I 1,.,-I1:�,,,-.:,,".I-I"I,,,�,I I,�,J�-.�,I I�:,,,,,,,�,-n,-,�",,,,,,:�.:"I�,�-,�,1I�,,t�.,II,�I%I,,,,:�,�1��-,.1�,,:;,I,,-,,Ii,,lI,,���,-,.,��,,.,-I,I,j-I",�,,I�r,I.,I.:,��--.,,,,I,,;,-l-�,,-,��,-,I,I,.I�,I�--,I�-,:�I,,,1,�I��,.,,,!,,-,,;1�,,�,"I1�,*�,,�-�",,1:�,I,,,,,%1I.,"�II.I�,I,,,�I,..�,�,-�1I.�:.I:�,"'���,,�,,.,,,,I,,�,,.I 1-,,,-..1�,,I,,I,I,,�I.-�-�7,,,�,::I:�,,,��,,l,;1�,,,-,-�',,I,i""",,,-,-.�-�-,,I�I 1�::1,,,!.,��,,-��1,cI,�-��;-I�,",,-,,,1I,1,.-"-,�,,,I,�"I,��,�,I.--,-:,�1,*,,,:,,-I"-��,,,,�:-�,.�,II,,-,,,-n,,,,-.--�,��l��-�-�-.,,�I,,:I,",,,;,,.���I',-,�.I���I1 1-,,,",I;�,f,�,,�-,I�4I-�,.,,��I1�.%-�,�,,����---I,�!�,�I,�",�-,I,1�".,1:-.�,-,;,�I,I,,,,�,:.�,,,�,,�-I,,,I�',,,�,I�-1,�����,�,,I�,",-�,.,II.,,I,,,II,,.,;,",,�.�,,,�,I,�;,,,,Il1,,,..,,� �,,--�I�,,�,I��",I,I,,",4I�I,,:I:,.,,-,II,.-,:t��,I-`--�,,�,:.-.�,.--�I.1.�1,".,"-.,�"I I-�,:.,I-�.,,,,i",��-I I,,�.":--I-:i,�,,I":,��!I���I�.,,,.��:�I,�I-,,.,1�::-,,I.1,,-,,��,��.,,-I I�,I,,.!",,,,,,..�I,I-,,,,,��-.I����I 1.�,�-�j:�,,,�,,�I�I I�-,�,,,II-e�:��,,t1,!I:I.�I,1�1,II l I,­1--,f�-,,�,�,-I",�,-,!,-,,;,II,��.,�,',1,,1-I-�,1�I I,��,�,,I,.�-��:,,�,�,,�-1",,'�I-�-II,,I."",,.,�,I-�I,-,�-1-I.,�,;1.��,,1,-,��:-�.II.tI,,"-.�1,�,�I-,,,-��,���-,I.�,,;I,��I:,�,1I�,�-�I:I�,���-1��1',�"j��,*��,,,,�I�",'.,-,-I,,;,,,�:.,,:����!,,�I"��II,1,.,�--,-,.,�:�I-�IrI�;,�I:,-,-,,�.:�,��,;,;�,Ie,I.�,,1�,I,�l,�,,I.,I-��,;<�,.:,.���,�,,�-,I,O 1�,",,,I�-�,"",I1-�,,:,,,I�--I,,-,,,-�-,,�;;-�,,,-I1,!:;"I.,I,1,,�.,--�,':,,l,�I�,1�I,I 1,,"I`]�"-�,,,,,,-,,�,�I,.,�,I,",�:,'I:1r"_-,-:�,1,,,,.�,.���,,:.-,-�1I2�.,,,,-;.,-,1-,,,,I,��k�,-�-;"I,�,,�,,...�.,�I,,;�I,,,�-,,,".--1'.,,,,��-1�,',,,��,".,I-�,I:-:,,I.�-"-�--1.,-Ik,,,�",j-�,I,�,:�,.-,',�,�-z�,-�,:I,,,!,������I,,�,,I���1�-�,,�I����---�,.,,.,,I:1 I,",,,�:�I,,,II,,��:-,,,,I,-�--�,��I�,I1I�l,,:�,,I I.,:,:��I-,:,':,:.-,.�,'�-,,,",,,��:,�I,:.:�,�,,,I,,_�-�,�I,,�,-,,�,-1�,�--,I�-:�,;,,�-,�,",l�,,�I:"�-,.I-.,,,�I�1-,�"1,,�I-,:-,,,��,,-,�,,;,-�,I1������,-,,'I'"*",,�,L�I�,-,I�.-,,,�,-�,.��,�;��.I e�,�I�:-1�",�1,,--;,-�1���I,�,,��,-,.�,,�,,,�,1,".,",.��,�-,,1.�,-",,,-I,,,*���,,�,�-,I1�,',,:I,-��II:-,��"���,��1,-..,-�-.-��,"-.,,,1�,I,,,.�-,I,",��-,�,�,:I1I�-,,,,,I II.,,:":�-�,,II,,,--,-,�,..,,��1 I.",-e:e,,,"�,,,�,,�,�,,',I-.�,�o�,1:,,,,,I"�,II,":�.,--,1��..--.I",�,-,1�"��-�-:��,,,�,11I�,,-"�,,1 I:.,I,,-1l�,.,�,1-�I,�-,��II],-��,�:�.�.,II:I�,�'-�,II�.,�II.I,.,,,,,.,�-��,,.il,,,,,,I� -I-�,�,�I1I--I---,�,,,,I--,1.I-,,:-,�-1I�-��,"��",-,.��:"-.--",,,,,�:�.-,�,,,-.���I--,,,�,-�o,�,�"�-�,-;,,,,�:"�,�I-,�I-.,:..-.I,,II,I�-I-I,-I,��.,�",,,I,,-I.,,�,I-",,�;,I;l,�:I��.,.,II�:�,,��,:I�!,,�-,I,�,_,,-��,e-.,-:.,-.�t2,I',,.1,,,7,,,I,��-,�I,I�,1,,,,-I�,-,-��i.�",l,,,,%,1-.,�,:,:,�II,"�,",,,,,,,,.--,.I.,I,-,�,,I I,�I,I.�,I,I��I--,,,--�l�-,,"I-:,-�,,�,,,_��:,,,I���,I�,,II,,,:,I,,,,",,e�Il,--,:I,,,"�,,�,,,,,,,I��,.�-;,�,�-�-",-,I,�,I����,��_I��,,��,��,:7�.,:II,--II,:,;,�.I�,II�,�,�I�,.�.,.,,,,,�1�II-,,�,,�I��,,.,�1,I Z�,"�I,��I:,�,:I��1I-1..-��-,��.-"'1,-:�:�,-,-��,�,,,,,�I,I"1-"�,I�,,-,�,--�-I 1�,:,,,'�,--I11,"1:,,"I,,-,"�,:,,�--,..I,1�,�.,�,��,-�.I,-­,,�,,-,".,�,,.�,I"-�:,,,��.,,,.,,.,i,--"-�I,;_,1".II.-.1��,���"���,II1�,I,,�,,�::-�I L_,,,:,�.-,�I�1,I,I�-,,--,-,�,--.,���,:1�.,.I,-,:I,I�-,,��I.�II,,-1,�:�:.I,v-�,11:,I,,I-,,-�I l,I,I�-� y £t }. J cc= Public Forks Director County Auditor-Controller County ,Assessor County Recorder County Counsel County Administrator , -s --c r wt - t r. I w , w R r s'- S J k t *, 11 resolution Igo. 7;/ggg 00119 -------- _. ---- 1. s �- ;. - . s '"°x 1 t r- ;�esoluticr Igo. 75/999 00119 BOARD OF SUPERVISORS, COIrTRA COSTA COUNTY, CALIFORNIA In the Matter of :laking Amended ) RESOLUTION NO. 751 1000 Assessments for Division of ) Parcels in Assessment District ) "(S.& K.C. 8733 & 8734) No. 1961-7 (San Ramon Heights). } RESOLUTION CONFIRMING AMENDED ASSESSMENT (Parcels Mos. 41-7-3, 41-7-4 & 41-7-5) The Board of Supervisors of Contra Costa County RESOLVES THAT: On December 9, 1975 , pursuant to Resolution No. 75/870 this Board held a hearing on the report and amended assessment for these Parcels in this Assessment District. Notice of this hearing: was duly given pursuant to law and that Resolution, by publication as appears from the affidavit filed in the Clerk's office. -� At the hearing, this Board duly heard and considered all persons protesting and objecting to the proposed amended assess- ment, and all other scatters and things pertaining thereto. This Board hereby ratifies, approves and confirms the said Amended Assessment and Diagram filed with the County Clerk as set forth in the above Resolution. Upon the recommendation of its Public Works Director, this Board hereby determines that no costs or fees of snaking this apportionment shall be levied or collected pursuant to Streets and Highways Code Section 8730 and Resolution No. 69/567. The Clerk of this Board is directed to deliver the three copies of said amended assessment to the Public storks Director of this County (Road Corcmissioner-Surveyor) with a certificate at the end thereof by the Clerk that it is the amended assessment hereby approved by this Board, together with a certified copy hereof attached to each amended assessment. The Public Works Director shall then return to the Clerk 2 of the 3 copies of the amended assessment with his certificate at the end thereof that it is the amended assessment as approved and confirmed by the Board filed in his office. Thereupon the Clerk shall file 1 cony with the Auditor- Controller, who shall complete the certificate at the end thereof. Finally, the Clerk shall file the amended map or plat in the Office of the County Recorder pursuant to Streets and Highways Code §8734. PASSED on December Q, 19.753 unanimously by Supervisors present. L'JW:bw RESt?Li, TI0N NO-7i/1000 00120 LV1�rV i ' _ 1 cc: Public Forks Director County Auditor-Controller in County Assessor County Recorder County Counsel County Administrator • a WOW 1� 00121 Rp--.-A tzt,i nn tn. 75/1000 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Making Amended ) Assessments for Division of ) RESOLUTIODI NO. 75/1001 Parcels in Assessment District ) No. 1962-2, Round Hill Estates ) (S.& H.C. 8733 & 8734) Unit 12. ) RESOLUTION CONFIRMING AMENDED ASSESSMENT (Parcel No. 126A) The Board of Sunervisors of Contra Costa County RESOLVES THAT: On pecember 9, 1975 , pursuant to Resolution No. 75/869 this Board held a hearing on the report and amended assessment for � these Parcels in this Assessment District. Notice of this hearing was duly given pursuant to law and that Resolution, by publication as appears from the affidavit filed in the Clerk's office. At the hearing, this Board duly heard and considered all persons protesting and objecting to the proposed amended assess- ment, and all other matters and things pertaining thereto. This Board hereby ratifies, approves and confirms the said Amended Assessment and Diagram filed with the County Clerk as set forth in the above Resolution. The Clerk of this Board is directed to deliver the three copies of said amended assessment to the Public Works Director of this County (Road Commissioner-Surveyor) with a- certificate at the end thereof by the Clerk that it is the amended assessment hereby approved by this Board, together with a certified copy hereof attached to each amended assessment. The Public Works Director shall then return to the Clerk 2 of the 3 copies of the amended assessment with his certificate at the end thereof that it is the amended assessment as approved and confirmed by the Board filed in his office. Thereupon the Clerk shall file 1 copy with the Auditor-Controller, who shall complete the certificate at the end thereof. Finally, the Clerk shall file the amended map or plat in the Office of the County Recorder pursuant to Streets and Highways Code 58734. The amount charge: for fees and costs as shown on the amended assessment as to each parcel shall, if not heretofore paid, be entered upon the assessment roll and shall be collected along with the first installment or t2he amended assessment. All such costs and fees shall be deposited in the County General Fund. PASSEL? on Decenher q, ;g7-i , unanimously by Supervisors present. VJW:bw RESOLUTION NO. 7-:) ?00i 00122 h d� 0 { t • ,1"I,�--�I.,-��.��.,�1�i���I-I�I.,�,-�1'I:%o�I 1,�,'�,I�,I�I��.1I�i1�-,,",,,I,�,,�::-i..,--:',.I,I'-,,,,I l I%-',!:,,�:�'�1,�I1,I"�",�,:�.:I-,-",�,,--�-��II,.,,,��,1�,,,'-,-:,.7,,",�l,M1�I�--.,I s,I���II I,'II I I,'1,1,-"-�',--,,'�.�1I.,,.�-1.�",.�,1�,.--I,,I,I,,, I. I. III T. - .. �. a t ,y .. ... .,P ;'i' .. _ _ . .�r cc: Public ljorks Director County Auditor-Controller County Assessor County Recorder Countp Counsel County Administrator T ' —C • ,I _ " ,: e .e, •« _ — t ;vt N I. '' 00123 Resolution No. 75/1001 III THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Rutter of Making Amended ) Assessments for Division of Parcels) RESOLUTION 110. 75/1002 in Assessment District No. 1964-3 ) (Amador Valley Water District ). ) (S.&N.C. 8733 & 8734) RESOLUTION CONFIRMING AMENDED ASSESSMENT (Parcels 40 & 41) The Board of Supervisors of Contra Costa County RESOLVES THAT: On December 9, 1975pursuant to Resolution No. 75/866 , this Board held-ahearing on the report and amended assessment for these Parcels in this Assessment District. notice of this hearing was duly given pursuant to late and that Resolution, by publication as appears from the affidavit filed in the Cleric's office. At the hearing, this Board duly heard and considered all persons protesting and objecting to the proposed amended assessment, and all other matters and things pertaining thereto. This Board hereby ratifies, approves and confirms the said Amended Assessment and Diagram filed with the County Clerk as set forth in the above Resolution. The Clerk of this Board is directed to deliver the three copies of said amended assessment to the Public Works Director of this County (Road Commissioner-Surveyor) with a certificate at the end thereof by the Clerk that it is the amended assessment hereby approved by this Board, together with a certified copy hereof attached to each amended assessment. The Public !Forks Director shall then return to the Clerk 2 of the 3 conies of the amended assessment with his certificate at the end thereof that it is the amended assessment as approved and confirmed by the Board filed in his office. Thereupon the Clerk shall file 1 copy with the Auditor-Controller, who shall complete the certificate at the end thereof. Finally, the Clerk shall file the amended asap or plat in the Office of the County Recorder pursuant to Streets and Highways Code 58734. The amount charged for fees and costs as shown on the amended assess- ment as to each parcel shall, if not heretofore paid, be entered upon the assessment roll and shall be collected along with the first installment of the amended assessment. All such costs and fees shall be deposited in the County General Fund. PASSED on December 9, 1975 unanimously by Supervisors present. VJW:bw P.ESOLUTIOfI mo. 75/1002 'WIM24 X24 cc: Public �Torks Director County Auditor-Controller County Assessor Count;r Recorder County Counsel _ County Administrator f - -r son :�esolts,zar� irc• i�/�Cc2 00125 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of h?aking Amended ) Assessments for Division of ) RESOLUTION NO. 75/100 Parcels in Assessment District ) No. 1973-3 (nishon Ranch, ) (S.& H.C. 8733 & 8734) San Ramon) ) 1 RESOLUTION CONFIRMING AMENDED ASSESSMENT (parcels Nos. 54 & 55) The Board of Supervisors of Contra Costa County RESOLVES THAT: On December 9. 1475 pursuant to Resolution No. 75/868 this Board held a hearing on the report and amended assessment for "T these Parcels in this Assessment District. Notice of this hearing was duly given pursuant to lair and that Resolution, by publication as appears from the affidavit filed in the Clerk's office. At the hearing, this Board duly heard and considered all persons protesting and objecting to the proposed amended assess- ment, and all other matters and things pertaining thereto. This Board hereby ratifies, approves and confirms the said Amended Assessment and Diagram filed with the County Clerk as set forth in the above Resolution. The Clerk of this Board is directed to deliver the three copies of said amended assessment to the Public Works Director of this County (Road Commissioner-Surveyor) with a certificate at the, end thereof by the Clerk that it is the amended assessment hereby approved by this Board, together with a certified copy hereof attached to each amended assessment. The Public forks Director shall then return to the Clerk 2 of the 3 conies of the amended assessment with his certificate at the end thereof that it is the amended assessment as approved and confirmed by the Board filed in his office. whereupon the Clerk shall file 1 cony with the Auditor- Controller, who shall complete the certificate at the end thereof. Finally, the Clerk shell file the amended rap or plat in the Office of the County Recorder pursuant to Streets and Highways Code 5873J1. The amount charged for fees and costs as shown on the amended assessment as to each parcel shall, if not heretofore paid, be entered upon the assessment roll and shall be collected along with the first installment of the amended assessment. All such costs and fees shall be deposited in the County General Fund. PASSED on Decenber 0._107; unanimously by Supervisors present. %TJW:bw RESOLU IC?i: !10. 71;/!.On- 00126 �• i.. ,�yt „�t 4 f T Y y�1 C � t p ? Director cc_ :Public Works .::County Auditor-Controller County Assessor County Recorder . County Counsel , strator Count A3mini Afi K R t � 3 } x � y w+ A ♦� � t u rs'T �..t ��t .R R { f 9 5 l t t { t u�v s r< f j t S { s W127Resolutior_ I:o. 75/1003 i IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Making Amended ) RESOLUTION fio. 75/1004 Assessments for Division of Parcels ) in Assessment District No. 1973-4 ) (S.& H.C. 8733 & 8734) (Danville Off-Street Parkirp). ) RESOLUTION CONFIRMING AMENDED ASSESSMENT (Parcels 40 & 44) The Board of Supervisors of Contra Costa County RESOLVES THAT:, On December 4, 1975 , pursuant to Resolution No. 7 86 , this Board held a hearing on the report and amended assessment for these Parcels in this Assessment District. Notice of this hearing was -�► duly given pursuant to law and that Resolution, by publication as appears from the affidavit filed in the Clerk's office. At the hearing, this Board duly heard and considered all persons protesting and objecting to the proposed amended assessment, and all other matters and things pertaining thereto. This Board hereby* ratifies, approves and confirms the said Amended Assessment and Diagram filed with the County Clerk as set forth in the above Resolution. Upon the recommendation of its Public Works Director, this Board hereby determines that no costs or fees of making this appor- tionment shall be levied or collected pursuant to Streets and Highways Code Section 8730 and Resolution_ P:o. 69/567. The Clerk of this Board is directed to deliver the three copies of said amended assessment to the Public Works Director of this County (?load Commissioner-Surveyor) With a certificate at the end thereof by the Clerk that it is the amended assessment hereby approved by this Board, together with a certified cops hereof attached to each amended assessment. The Public Works Director shall then return to the Clerk 2 of the 3 copies of the amended assessment with his certificate at the end thereof that it is the amended assessment as approved and con- firmed by the Board filed in his office. Thereupon the Clerk shall file I cony with the Auditor-Controller, who shall complete the certificate at the end thereof. Finally, the Clerk shall file the amended map or plat in the Office of the County Recorder pursuant to Streets and Highways Code §8734 . PASSED on December 9, 1975 , unanimously by Supervisors present. VJW:bi: PESouUTlorf NO. 75/1004 Q()JOQ r Alto NAPAHAT cc: Public Works Director County Auditor-Controller r ` County Assessor County Recorder Nov County Counsel County Administrator strator Jr I 00129 rMolution No. 75/1001 Resc?uL cn No. is/1C.�r 4 i IN THE BOARD OF 80PERYIB8S0 CONTRA. COSTA OOMnT, STATS OF CALIPOFMU In the Matter of Approving ) Amendment No. 3 to the Grant ) Agreement for Project No. 9-04-04 =3 ; Rr"S.OLUTION N0. 75/1007 for Buchanan Field Airport. BE IT RESOLVED BY THE BOARD OF SUPERVISORS OF THE ODUI TY OF CONTRA COSTA, CALIFORNIA AS FOLWWS: 1. That the Board hereby accepts Amndwnt Ho. 3 to the Grant Agreement of the United States of America through the Federal Aviation Admi=dstration (Contract No. FA68WE-2049) under Project No. 9-0"49-D813 in the development of the Buchanan Feld Airport. 2. That the Chairman of the Board is hereby authorized and directed to e3mcute said Amendment No. 3 on bebalf of the County, and the Clerk of the Board is hereby authorized and directed to attest the signature of the Chairman and to impress the official seal of Contra Costa County on the aforesaid Amendment No. 3. 3. A taws copy of Amendment No. 3 to said grant agreement referred to herein is attached hereto and made a part hereof. PASSED by the Board on December 9, 1975 by unanimous -vote of Supervisors present. cc: County Administrator County Auditor-Controller Public Works Director Airport Manager F.A.A. (c/o Airport Manager) RESOLUTION NO. 75/1007 OQ.134 . h UNITED STATES OF AMERICA FEDERAL AVIATION ADalINISTRATION AMENDMENT NUMBER 3 TO GRANT AGMEEMENT FOR FAAP PROJECT No. 9-04-049-DB13 Contract No. SA68WE-2044 Buchaaaa Field Airport Concord, California WHEREAS, the Federal Aviation Administration (hereinafter referred to as the "FAA') has determined it to be in the interest of the United States that the Grant Agreement between the FAA, acting for and on behalf of the United States, and the County of Contra Costa, California, (hereinafter referred to as the "Sponsor"), accepted by said Sponsor on the 30th day of April, 1968, amended on May 14, 1968 by Amendment No. I and amended on November 6, 1968 by Amendment No. 2 be further amended as hereinafter provided, and WHEREAS, it is determined to be in the best interests of the Sponsor and the FAA to amend the description of the airport development on page 1 of the Grant Agreement by deleting the item "band acquisition Area 'C' (approx. 4.3 acres)" and by decreasing the maximum obligation of the United States payable under the Grant Agreement. NOW, THEREFORE, in consideration of the benefits to accrue to the parties hereto, the FAA, acting for and on behalf of the United States of America, on the one part, and the Sponsor, on the other part, do hereby mutually agree that said Grant Agreement be and is hereby amended in the following particulars but in no other: 1. The airport development described on page 1 of the Grant Agreement is hereby amended by revising the description of the airport development on page I of the Grant Agreement to read as follows: 'Viden and extend Runway 14R/32L from 50' x 2000' to 75' x 28001; construct parallel taxiway 40' x 38529; relocate related MINI. aid construct holding apron for Runway IR (approx. 32,350 sq. ft.)." 2. The maximum obligation of the United States as set forth in Condition No. I on Page 2 of the Grant Agreement is hereby amended to read as follows: "1. The muidnazm obligation of the United States payable under this Offer shall be: $118,232.00." Microfilmed vAth board 00131 SCS I 1, Gra tSthe partiPage a 2 of 2 Agreement to be dayet "ages executedhereto tbi -----.dayAmefndment to said WI�STATES OF ,RICA 7--r--r . . Condition Nom•£o1lows:1 tes Payable under to read as o£ the united Sta obligation is1 he. $118,132.00' th •'1 is Offer shall V"J 111 bO�1CG NtiuofiltY►� OQ'�31 r _ . Page 2 of 2 Pages IN WIIMS WBEREOF, the parties hereto have caused this Amendment to said • Grant Agreement to be duly executed as of the day of . ' UNITED STATES OF AMERICA FEDERAL AVIATION ADMMISTRATION WESTERN REGION By Title Chief, Airport District Office, SPO-600 COUNTY OF CCDM COSTA, CALIFORNIA (Nave of Sponsor) By Title Attest: Title: CERTIFICATE OF SPONSOR'S ATTORNEY acting as Attorney for County of Contra Costa, California (hereinafter referred to as "Sponsor") do hereby certify: That I have examined the foregoing Amendment to Grant Agreement and the proceedings taken by said Sponsor relating thereto, and find that the execution thereof by said Sponsor has been duly authorized and is in all respects due and proper and in accordance with the laws of the State of California, and further that, in my opinion, said Amendment to Grant Agreement constitutes a legal and binding obligation of the Sponsor in accordance with the terms there- of. Dated at , this day of 19 Title 00132 }a 4 i WITED STATES OF AMERICA FEDERAL AVIATION ORATION AMENDMENT NUMBER 3 TO GRANT AGREEMENT FOR FAAP PROJECT NO. 9-04-049-D813 tt I Contract No. FAME-2044 Buchanan Field Airport Concord, California WHEREAS, the Federal Aviation Administration (hereinafter referred to as the "FAA") has determined it to be in the interest of the United States that the Grant Agreement between the FAA, acting for and on behalf of the United States, and the County of Contra Costa, California, (hereinafter referred to as the "Sponsor"), accepted by said Sponsor on the 30th day of April, 1968, amended on May 14, 1968 by Amendment No. 1 and amended on November 6, 1968 by Amendment No. 2 be further amended as hereinafter provided, and WHEREAS, it is determined to be in the best interests of the Sponsor and the s FAA to amend the description of the airport development on page 1 of the Grant Agreement by deleting the item "Land acquisition Area 'C' (approx. 4.3 acres)" and by decreasing the maximum obligation of the United States payable under the Grant Agreement. NOW, THEREFORE, in consideration of the benefits to accrue to the parties hereto, the FAA, acting for and on behalf of the United States of America, on the one part, and the Sponsor, on the other part, do hereby mutually agree that said Grant Agreement be and is hereby amended in the following particulars but in no other: 1. The airport development described on page 1 of the Grant Agreement is hereby amended by revising the description of the airport development on page 1 of the Grant Agreement to read as follows: Viden and extend Runway 14R/32L from 50' x 2000' to 75' x 28001; , construct parallel taxiway 40' x 3852'; relocate related MIRL and MITL; construct holding apron for Runway 1R (approx. 32,350 sq. ft.)." 2. The maximum obligation of the United States as set forth in Condition No. 1 on Page 2 of the Grant Agreement is hereby amended to read as follows: "1. The maximum obligation of the United States payable under this Offer shall be: $118,132.00." awith board order Wiaofilmed i 00133 Page 2 of 2 Pages IN WIM& SS WHEREOF, the parties hereto have caused this Amendment to said Grant Avreement to be duly executed as of the gth day of December, 1475 Condition No. 1 ou Yabu UJ- u.- Lv& A` to read as follows: 111, The maxi== obligation of the United States payable under this Offer shall be: $118,132.00." Mim� with boord order ttofil 00133 FROM Page 2 of 2 Pages IN WITYESS WHEREOF, the parties hereto have caused this Amendment to said ! Grant Agreement to be duly executed as of the 9th day of December, 1975 {, 1 UNITED STATES OF At1ERICA ; FEDERAL AVIATION ADMINISTRATION � WESTERN REGION f BY � i Title Chief, Airport District Office, SFQ-600 COUNTY OF CONTRA COSTA, CALIFORNIA (Name Spons I W N, Bo . ggess J. R. OLBSON, Clerk Title Chairman, Board of unervisors ! Title: Deputv Clerk CERTIFICATE OF SPONSOR'S ATTORNEY ` I, John B. Clausen acting as Attorney for County of Contra Costa, California {hereinafter referred to as "Sponsor") do hereby certify: That I have examined the foregoing Amendment to Grant Agreement and the proceedings taken by said Sponsor relating thereto, and find that the execution thereof by said Sponsor has been duly authorized and is in all respects due and proper and in accordance with the laws of the State of California, y and further that, in my opinion, said Amendment to Grant Agreement constitutes a legal and binding obligation of the Sponsor in accordance with the terms there- of. Dated at Martinez, Ca. this th day ofor 5_19 7 fL �Lt i Title..._Cou tv Counsel S 0013 y � IId THE BOARD OF SUPERVISORS OF COURA COSTA COUNTY, STATE OF CALIFORNIA In the 111atter of Completion of _Restoration and Declaring ) RESOLUTION 110. 75AC08 Randolph Place as a County Road, ban Ramon Area. IMERUS the Board on June 25, 1968 approved an agreement .vith 1.1illiam Lyon Development Company, Inc. for restoration of Randolph Place (Subdivision 3373) San Ramon area; and MERW the Public Uorks Director advised that A-S DeveloAment, Inc. had subsequently acquired the .:illiam Lyon Development Company, Inc. and submitted proper documentation. therefor and that County Counsel has verified its claim to the 3500 deposited as surety; and z iERI US the Director further advised that reconstruction of Randolph Place was satisfactorily completed sometime ago and has been properly maintained; and THEREFORE, BE IT RESOLVED that the restoration of Randolph place is completed and the Public Uorks Director is . authorized to refund to the A-S Development, Inc. the 3500 retained as surety (Deposit Per-mit Detail number 66803 dated June 21, 1968). BE IT FURTHER RESOLVED that Randolph Place sho;,m on the .map of Subdivision 3373 filed August 17, 1965 in Book 106 of mans at page 27 is accepted and declared to be a County Road of Contra Costa County. The aforesaid street was offered for dedi— cation b,f seuarate instrument recorded on November 28, 1975 in Volume 7696 of Official Records on page 106. PASSED by the Board on December 9, 1975. cc: A-S Development, Inc. Public Yorks Director County Auditor-Controller County Recorder '�Ja?•�v�cr e:a. ?Sf�^,n 00135 WHEN RECORD D, BE-Win- ;:57 - jtr/'4l$•i1�T1 AT 1'i�flli�•LT� Mo f:.-r«•.� TO CLERK B01`..RD OF at o t clock. SUPERVISORS I4 Contra Costa County Records J. R. OLSS0:1, County Recorder . Fee . S Official BOARD OF SUPERIUSORS, CONTRA COSTA CGIUNTY, CALIFOUTA , In the Matter of Accepting and Giving RESOLUTION OF ACCEPTANCE Notice of Completion of Contract withand NOTICE OF COtPL.ETIO�I .4r$ E_ Mliott (C.C. §§3086, ,3P93) 0 RESOLUTIO:: NO. _75/1009 The Board of Supervisors of Contra Costa County RESOLVE'S THAT: The County of Contra Costa on June 30, 11975 contracted with �N� dame and Ada.ress of Contractor) n for the reconstruction of N rth C= to Road, WAII;Ut Creek Aran with United- Pacific Insurance ComDany as surety, 2iame of Bonding Company for work to be performed on the grounds of the County; and The Public Works Direcnor reports that said York has been inspected " and complies with the approved plans, special provisions, and �J. standard specifications, and recommends its acceptance as complete \ as of November 25, 1975 �O 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 and Notice as a Notice of Completion for -said contract. PASSED AICD ADOPTED ON December 9. 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 meetir_g on the above date. T_ declare under penalty of perjury that t1he foregoing is true and correct. Dated: Dacember 9, 1975 J. R. OLSSO:., County Clerk &: at Martine:., California" ex officio Clerk of the Board By (227 � e-pu y elerk cc: necora xia return Contrlc for Auditor Public Works RESOZUTION I.M. 100 00136 - Fo r•n "9.5 .. _ .. I W};F.H.. RECORDED, RRs ini�ii- j�r r.1i?"ilr S AND rVoril:14-V• rYw ��.•»»•.� TO CLERK BOARD OF SUPERVISORS Contra o'clock 14. Contra Costa County Record.- J. R. OLSSO.N, County Recorder . Fee S Official BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Accepting and Giving ) RESOLUiIO:F OF ACCEPTAFCE Notice of Coypletion of Contract with ) and NOTICE OF CO :PLE IOU Murdoch Engineering & Construction Co. (C.C. 03086, 3093) ,Prn iect Ng. 0961-5837-76 RESOLUTION 110. 7511010 _ The Board of Supervisors of Contra Costa County RESOLVES THAT: The County of Contra Costa on October 14, 1975 contracted Frith Murcicnh Entri n . -ri na A-Cnnatructi on Company. Californin lame and Address of Contractor � for conntr lcti nn of s ratni ni ncr we'll in connect?on with the Cnmino Pablo slide de rp n r project. Orinda area with _ no bonds necessary) as surety, (Ila-me of Bonding Company - for work to be performed on the grounds of the County; and l The Publin Works Director reports that said work has been inspected and complies with the approved plans, special provisions, and standard specifications, and recommends its acceptance as complete as of December 1 , 1975 ; Therefore, said wore is accepted as completed on said date, and the Clerk shall file with the Couazty Recorder a copy of this Resolution and Notice as a Notice of Completion for -said con-tract. PASSED AND ADOPTED 011 December 9, 1975 CERTIFICATION and Z'ERIFICATIO11 I certify that the foregoing is a true and correct copy of a resolu- tion and acceD tance duly adopted and entered on the minutes of -Q-,is Board's meetir_; on the above date. I declsr` under penalty of perjury that t::e fore--C> Cb is true and correct. Dated: Dgenmber 4 147 _ J. R. OLSSO:c, County Clerk & at ;lartine::, California ex officio Clerk of the Board By VtA_ epu cy Ur . cc: Record a as re Wril Contractor Auditor. t Public Warks RESOLD T I OU VD. 7 5/103 0 00137 7�r ••� 1:{) �i i -t� I IN THE IABD OF SUPERVISORS OF CONTRA COSTA COUH'TY, STATE OF CALIFORNIA In the batter of Accepting ) Improvements as Complete and ) RESOLUTION NO. 75/1011 Authorising Refund of Cash Deposit for Subdivision 450Es Walnut Creek Area. ) :41ER£AS the Board on !november 13, 1975 adopted Resolution No. 73/867 approving an agreement with Kaiser Aetna, I-lackay Homes Division, 1030 Curtis Street, Menlo Park, California 94025 for the construction of certain improvements in Subdivision 4506, Walnut Creek area; and %VHEREAS the aforesaid document included as Exhibit "A" thereto, an agreement for installation of off-tract storm drainage facilities across lands owned by the United States Bureau of Reclamation and the Contra Costa County 'eater District; and WHEREAS the Public :Forks Director reports that the drainage improvements have been satisfactorily completed in accord- ance with the approved plans and recommends that the Board accept the work as complete (in which recommendation the Bureau and the District concur; NOWO THEREFORE, IT IS BY THE BOARD RESOLVED that the drainage improvements described in the aforesaid Exhibit "A" of the Subdivision Agreement are accepted as COkPLETE and the Public Works Director is AUTHORIZED to refund the $16:500 cash deposited as security for the off tract storm drainage work (Deposit Permit Detail Number 11802C dated June 219 1974). PASSED by the Board on December 9, 1975. cc: Subdivider Public Works Director County Auditor-Controller 00138 RESOLUTION NO. 75/1011 e i BOARD OF SUPERVISORS, CONTRA COSTA COMITY, CALIFORNIA In the matter of Conveying ) a Portion of District-Owned ) RESOLUTIOU NO. 75/_j Property to County for ) Pacheco Boulevard Widening. ) (F.C.D. Act Sec. 31; Grayson Creek, Parcel 7 ) Govt. C. Sec. 25526.5) Work Order No. 4512 ) The Board of Supervisors of Contra Costa County, as the governing body of the Contra Costa County Flood Control and Water Conservation District, RESOLVES THAT: The Contra Costa County Flood Control and Water Conservation District acquired property for flood control purposes described in Book 629$, Page 34 of the Official Records of Contra Costa County recorded on January 19, 1971, for the improvement of Grayson Creek. This Board hereby determines and finds that a portion of said property is no longer needed or necessary for District purposes and that the County of Contra Costa has good and sufficient use of said excess portion for road purposes, and its estimated value does not exceed two thousand dollars ($2,000) . This Board hereby AUTHORIZES and APPROVES the conveyance of a portion of said property as described in Exhibit A attached hereto and made a part hereof, pursuant to Government Code Sec. 25526.5, and the Chairman of this Board is AUTHORIZED to execute a deed on behalf of the District to CONTRA COSTA COUNTY. PASSED on December 9, 1975, unanimously by Supervisors present. EBH/3 cc: Recorder with Deed (via R/P) Public Works Dept. (2) Flood Control District County Assessor RESOLUTION 110. 75/-1205 00139 Pacheco Blvd. :toad No. 3951 Parcel 7 EMIBIT "A" Portion of the Raacho Las Juntas and the Rancho Monte Dei. Diablo described as follows: Beginning at the most northerly corner of the parcel of land described in the deed to Contra Costa County Flood Control. and Water Cont ervation District recorded January 19; 1971 in Book 6298 of Official Records at page 34, Records of Contra Costa County, California; thence from said point of beginning along the northeaster- ly line of said parcel (6298 OR 34) South 57° 54' 53 East 142.76 feet and along a tangent curve to the right having a radius of 650.00 feet through a central angle of 9' 06' 22" an are distance of 103.31 feet to the easterly line of said parcel (6298 GR 34) ; thence along said easterly line South 28* 44' 04" East 31.08 feet to a point from x4hich a radial line of a curve to the left, having a radius of 640.00 feet bears South 43* 48' 19" West said curve being concentric tirith and 60.00 feet socthwesterit-, measured radially from the proposed center- line of Contra Costa Hi rirr ay (now Pacheco Boulevard) as said centerline is shown on the map entitled "A Precise Section of the Streets and Highigays Plan, Contra Costa County, Contra Costa Highway" recorded August 15, 1952 in Bonk 4182 of Official Records at page 133; thence along said concentric curve, through a central angle of 1Z' 43' 12" an arc distance of 130.91 feet to a point on a line parallel with and 60.00 feet southt:esterly, measured at right angles from said proposed centerline (4182 OR 133) ; thence along said parallel line ?forth 57° 54' 53" West 138.13 feet to a point on the ciesterly line of said Contra Costa County Flood Control and [later Conservation Parcel (6298 OR 34) from which a radial line of a curve to the right having a radius of 283.98 feet bears South 83° 53' 32" East; thence northerly along said westerly line and said curie, through a central angle of 2* 13' 27" an arc distance 11.02 feet to the point of beginning. Containing an area of 0.059 acres of land more or- less. Bearings and distances used in the above description are based on the California Coordinate System Zone III. To obtain ground distance multiply distances used by 1.0000614. 00140 4� 4i NNW RECORDING REOUESTED BY Recorded at the Request&. Aim wot�w Itt c;I,tirl ►MJAMM Rat= tx FOBL1C WINIKS DEPT. Fc"'L PPOP`ERRTY DwISlONt No.. 61hh'FLOM - ABU. B Addli�t ATttt• '! City a Slats L ('� AWl TI.t STAtIMMR 110 1 NOn* Stmt Addnat City 1 StOh Pacheco Blvd. - Parcel 7 ,#4861 Project 3951-4512-72 SPACE ABOVE THIS UNE FOR RECORDER'S USE Grant Deed ASSTS,NOL NO THIS FORM FURNISHED BY TITLE INSURANCE AND TRUST COMPANY TO 403 1 CA 13.731 The undersigned grantor(s) declare(s): Documentary transfer tax is S ( ) computed on full value of property conveyed,or ( ) computed on full value less value of liens and enc uabraum remaining at time of sale. ( j Unincorporated area: ( j City of and FOR A VALUABLE CONSIDERATION. receipt of which is hereby acknowledged, CONTRA COSTA COUNTY FLOOD CONTROL AND HATER CONSERVATION DISTRICT, a political subdivision of the State of California hereby GRANT(S) to CONTRA COSTA COUNTY, a political subdivision of the State of California the following described real property in the Unincorporated Area County of Contra Costa *State of California: FOR DESCRIPTION SEE EXHIBIT "A" ATTACHED HERETO AND MADE A PART HEREOF EXCEPTING AND RESERVING unto the Grantor herein, or its successors or assigns, the right, consistant with the rights herein granted, to construct, recon- struct and maintain flood control facilities and appurtenances thereto within said described area. pates December 9, 1975 CONTRA COSTA COUNTY FLOOD CMITROL ,AND WATER C ERVATION DISTRICT a n, Board of S e elsors W. N. STATE of aAIMMA t Sy PP;LATTEST: J.R. OLSSON, Clerk COMMA coma co"TT w 9Y r3��lC R_iG) ! � /- -!lc..�, Deputy Clerk Consrersce Dal:'=s wno st�sC!.ls ao�sri..:�"�•••..a- a ., ate 13 tT .z*t 441 901\ti.:% .`4~T 4."43:.S Itlh.vt st pr,:,.xau- _. __ u Ala It.-IJ ::C a:a:z0":t%-4 a ca 'a: UI/rocusAca; G>aay.It;►i Laa:tids M aws U--L I DEC 0 9 1975 Microfilmed with board order ITh:+>v.A t..e ..eL.ttt nutsrill00141 •roar or Loan No- AAAII TA r V� L T Pacheco Blvd. Road No. 3951 Parcel 7 EXHIBIT Portion of the Rancho Las Juntas and the Rancho Monte Del Diablo described as follows: Beginning at the most northerly corner of the parcel of land described in the deed to Contra Costa County Flood Control and Water Conservation District recorded January 19, 1971 in Book 6298 of Official Records at page 34, Records of Contra Costa County, California; thence from said point of beginning along the northeaster- ly line of said parcel (6298 OR 34) South 57' 54' 53 East 142.76 feet and along a tangent curve to the right having a radius of 650.00 feet through a central angle of 9° 06' 22" an arc distance of 103.31 feet to the easterly line of said parcel (6298 OR 34) ; thence along said easterly line South 28* 44' 04" East 31.08 feet to a point from which a radial line of a curve to the left, having a radius of 640.00 feet bears South 43* 48' 19" West said curve being concentric with and 60.00 feet southwesterly, measured radially from the proposed center- line of Contra Costa Highway (now Pacheco Boulevard) as said centerline is shown on the map entitled "A Precise Section of the Streets and Highways Plan, Contra Costa County, Contra Costa Highway" recorded August 15, 1962 in Book 4182 of Official Records at page 133; thence along said concentric curve, through a central angle of 11' 43' 12" an arc distance of 130.91 feet to a point on a line parallel with and 60.00 feet southwesterly, measured at right angles from said proposed centerline (4182 OR 133) ; thence along said parallel line North 57' 54' 53" West 138.13 feet to a point on the westerly line of said Contra Costa County Flood Control and Water Conservation Parcel (6298 OR 34) from which a radial line of a curve to the right having a radius of 283.98 feet bears South 83' 53' 32" East; thence northerly along said westerly line and said curve, through a central angle of 2° 13' 27" an arc distance 11.02 feet to the point of beginning. Containing an area of 0.059 acres of land more or less. Bearings and distances used in the above description are based on the California Coordinate System Zone III. To obtain ground distance multiply distances used by 1.0000614, 00142 __q In the Board of Supervisors of Contra Costa County, State of California December 9 , 1975 In the Matter of Acceptance of Grant Deed. IT I3 BY TSS BOARD MDBRBD that a Grant Deed from tho Contra Costa County Flood Control and Yater Conservation District dated December 90 1975 is ACCZMM for right of way along Pacheco Boulevard. PASMM by the Board on December 9, 1975• 1 hereby certify that the foregoing is a true and coffee copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cos Public Yorks Director 1N'Kness my hand and the Seal of the Board of Flood Control Superr`aon County Assessor affixed this 9th day of December . 19 75 County Auditor-Controller R. OLSSON, Clerk Deputy Clerk Constance Davies H 24 8175 10M 0€ 143 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY`, CALIFORNIA In the Batter of Declaring and ) Accepting Portion of County ) Property (Pacheco) for Widening ) RESOLUTION NO. TV 1006 of Pacheco Boulevard, Parcel 16 ) Protect No. 3951-4512-72 ) (Sts. & Hwys. Code 941) The Board of Supervisors of Contra Costa County RESOLVES THAT: The hereinafter described parcel of land is a portion of property acquired for County use, formerly known as Hayden Park, and is owned by this County, pursuant to various deeds of record. The County has established the necessity of widening Pacheco Boulevard, presently a County Road, on the easterly and north- easterly portion of said County property. This Board deems it in the best interest of the County that the land described in Exhibit "An, attached hereto and made a part hereof, be and is hereby established as a public highway and accepted into the County road system. The Clerk of this Board is DIRECsTED to cause a certified copy of this resolution to be recorded in the office of the County Recorder of this County. PASSED on December 9, 1975 unanimously by Supervisors present. EBH/j cc: Recorder (via R/P) Public Works Dept. (2) Administrator RESOLUTION NO. 75/ 1006 00144 v Pacheco Bl•rd. Road ,go. 3951 Parcel 6 RESOLUTION NO. 75/ 1006 00144 Pacheco Blvd. Road No. 3951 Parcel 6 F..MMI T "A" Portion of the Rancho Monte Del Diablo and the Rancho Las Juntas described as follows: Beginning on the westerly line of Pacheco Boulevard (formerly Highway Division 16) at the intersection of the easterly prolongation of the northerly line of the parcel -of land described in the deed to Frank Nausin, Jr. , et a1. , recorded may 6, 1953 in volume 2118 of Official Records at pale 67, Records of Contra Costa County, California, from which a radial line of a curve to the left having a radius of 1884.88 feet bears South 75* 16' 02" West; thence from said point of beginning along said westerly line of Pacheco Boulevard as follows: along said curve through a central angle of 7* 25' 53" an arc distance of 244.47 feet; thence tangent to said curve idorth 22* 09' 51" West 603.76 meet; thence along a tangent curve to the left, having a radius of 452.47 feet, an arc distance of 360.63 feet; thence tangent to said curve North 67° 49' 5s" West 139.92 feet; thence along a tangent curve to the right, having a radius of 502.47 feet through a central angle of ll* 4831" an arc distance of 103.56 feet to the easterly line of Aspen Dzive; thence along said easterly line South 32* 46' 03" East 65.04 feet and South 29* 10' 04" East 198. 17 feet to a point of cusp on the westerly line of the parcel of land described in the deed to Contra Costa County Flood Control and Water Conservation District recorded January 19, 1971 in Book 6298 of Official Records at page 34, prom said point a radial line of a curve to the right, having a radius of 283.98 feet bears North 79° 38' 53" East; thence northerly along said westerly line and said curve, through a central angle of 18° 41' 02" an arc distance of 92.60 feet to the northeasterly line of said parcel (6298 OR 34) ; thence along said northeasterly line South 57 54' 53" East 142.75 feet and along a tangent curve to the right having a radius of 650.00 feet, through a central angle of 9° Ob' 22", as arc distance of 103.31 feet to the easterly line of said parcel (6258 OR 34) ; thence along said easterly line South 28* 44' 04" East 31.08 feet to a point frog which a radial line of a curve to the right having a radius of 640.00 feet bears South 43` 48' 19" West, said curve being parallel with and 60.00 feet southwesterly measured radially or at right angles from the proposed centerline of Contra Costa Highway (ncif Pacheco Boulevard) as said centerline is shown on the map entitled "A Precise Section of the Streets and Highways Plan, Contra Costa County, Contra Costa Highway" recorded August 15, 1962 in Book 4182 of Official Records at page 133; thence along said parallel line as follows: southeasterly along said curve through a central angle of 23° 35' 22" an arc distance of 263.50 feet; thence tangent to said curve South 22' 36' 19" East 508.61 feet; thence along a tangent curve to the right having a radius of 640.00 feet an arc distance of 163.72 feet; thence tangent to said curve South 7° 56' 54" Last 2.99 feet to the northerly lire of said Nausin parcel (2118 OR 67) ; thence along said northerly line and its easterly prolongation north 810 58' 471' East 38.95 feet to the point of beginning. Containing an area of 1.555 acres of land more or less. Bearings and distauces used is the above description are based on the California Coordinate System Zone III. To obtain ground distance multiply distances used by 1.0000514. tram said point a radia! 13-ne o.. a cuj we Lal Lae: i"cie-, iuc'rL:ib c _czutua of 283.98 feet bears north 79° 38' 53" East; thence northerly along said westerly line and said curve, thrcugh a central angle of 18° 41' 02" an arc distance of 92.60 feet to the northeasterly line of said parcel (5298 OR 34) ; thence along said northeasterly line South 57 54' 53" East 142.75 feet and along a tangent curve to the right having a radius of 650.00 feet, t1hrough a central angle of 9° 06' 22", as arc distance of 103.31 feet to the easterly line of said parcel (6298 OR 34) ; thence along said easterly line South 28* 44' 04" East 31.08 feet to a point from which a radial line of a curve to the right having a radius of 640.00 feet bears South 43` 48' 19" West, said curve being parallel with and 60.00 feet southwesterly measured radially or at right angles from the proposed centerline of Contra Costa Highway (nota Pacheco Boulevard) as said centerline is shown on the map entitled "A Precise Section of the Streets and Highways-, Contra Costa County, Contra Costa Highway" recorded 9ugust ?5, 19 '2 in Book 4182 of Official Records at page 133; thence along said parallel line as follows: southeasterly along said curve through a central angle of 23° 35' 22" an arc distance of 263.50 feet; thence tangent to said curve Sauth 22* 36' 19" East 508.51 feet; thence along a tangent curve to the right having a radius of 640.00 feet an arc distance of 163.72 feet; thence tangent to said curve South 7° 56' 54" Last 2.99 fest to the northerly line of said Nausin parcel (2118 OR 67) ; thence along said northerly line and its easterly prolcngation north 81° 58' 47'' East 38.95 feet to the point of beginning. Containin- an area of 1.555 acres of land more or less. Bearings and distao.ces used in the above description are based on the California Coordinate System Zone III. To cbtain groused distance malt-'ply distances used by 1.0900514. 0014 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA i In the Matter of Proposed Reductions in Certain December 9, 1975 Social Services Programs. The Board on November 12, 1975 having acknowledged receipt of a report of the County Administrator and the Director, Human Resources Agency, on Social Services Program reductions and having referred same to its Administration and Finance Committee (Supervisors E. A. Linscheid and J. P. Kenny) for review and report; and The Board on November 18, 1975 having fixed December 9, 1975 at 2:00 p.m. for public hearing to receive testimony of interested citizens in the County pertaining to the proposed reductions in Social Services Programs; and The Administration and Finance Committee having this day presented its report and recommendations on the subject; and Chairman W. N. Boggess having indicated to those present that the Board of Supervisors is mandated by the cut- backs in Federal funding and State allocations of such funds to reduce programs or increase County expenditures, and that the purpose of this hearing is to receive testimony from interested citizens as to what the County priorities for reducing service should be, not whether the County should reduce services; and The Board having received testimony from 31 interested citizens regarding the impact to the County of proposed reduc- tions in Social Services Programs; and Supervisor Lin id having stated that no testimony was received as to what the County priorities should be for reducing social services, and having further stated that Contra Costa County has been for years a leader in the pro- vision of preventative social services and is currently expending the greatest portion of its current budget in the area of social service; and i In the Matter of Proposed Reductions in Certain December 9, 1975 Social Services Programs. The Board on November 12, 1975 having acknowledged receipt of a report of the County Administrator and the Director, Human Resources Agency, on Social Services Program reductions and having referred same to its Administration and Finance Committee (Supervisors E. A. Linscheid and J. P. Kenny) for review and report; and The Board on November 18, 1975 having fixed December 9, 1975 at 2:00 p.m. for public hearing to receive testimony of interested citizens in the County pertaining to the proposed reductions in Social Services Programs; and The Administration and Finance Committee having this day presented its report and recommendations on the subject; and Chairman W. N. Boggess having indicated to those present that the Board of Supervisors is mandated by the cut- backs in Federal funding and State allocations of such funds to reduce programs or increase County expenditures, and that the purpose of this hearing is to receive testimony from interested citizens as to what the County priorities for reducing service should be, not whether the County should reduce services; and The Board having received testimony from 31 interested citizens regarding the impact to the County of proposed reduc- tions in Social Services Programs; and Supervisor Linscheid having stated that no testimony was received as to what the County priorities should be for reducing social services, and having further stated that Contra Costa County has been for years a leader in the pro- vision of preventative social services and is currently expending the greatest portion of its current budget in the area of social service; and Supervisor Kenny having indicated that he and Supervisor Linscheid are in favor of continuing the Meals on Wheels program and having requested the County Administrator and the Director, Human Resources Agency, to investigate alternative programs which could be discontinued so that this program could continue in the community; and Supervisor J. E. Moriarty having commented on the allegations made at this hearing as to the Social Service Department being administratively overstaffed, requested that the Director, Human Resources Agency, investigate this charge and present the Board with a report thereon; and Supervisor A. M. Dias having suggested that because actions of Federal and State officials were mandating that the County reduce its Social Services Program, this Board should inform Federal and State representatives of the consequences of their actions as they affect this County; oC114s IT IS BY THE BOARD ORDERED that receipt of the report and recommendations of the Administration and Finance Committee is ACKNOWLEDGED, the hearing is CLOSED, and the testimony received at this hearing is REFERRED to the Administration and Finance Committee for inclusion in consideration of its final recommendations with respect to proposed Social Services Program reductions; and The Board desiring more detailed information regarding the cost savings from the various proposed reductions, IT IS BY THE BOARD FURTHER ORDERED that the County Administrator is directed to furnish the Board with a memorandum report outlining the reductions in the number of personnel and the anticipated savings that would result from each of the proposed reductions in Social Services Programs. PASSED by the Board on December 9, 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 9th day of December, 1975 J. R. OLSSON, CLERK By Maxine M. Neufeld Deputy Clerk cc; Administration and Finance Committee Director, Human Resources Agency County Administrator 00147 THE BOARD OF SUPERVISORS JAh:rS P. KENNY.RICH/IoND WARREN IA.BOGGESS IST DISTAMT COSTA +j [`1� CHAIRMAN ALF RCD 14,DIAS.SAN WAS)-* CONL i R QQ 1 COSTA COUNTY JAMES P. KENNY Mn PISIRICT VICE CHAIRMAN JAMCS C. MORIARTY.LAFAYCne JAMES R.OLSSONA.COunTTY CL2AK 5RD 1115TRICT AD1'IKISTRATION GUILDING. RCOM 143 AAD EK OFFICIO CLERK OF THE BOARD WARREN N.HOGGESS.CoHCo"D P.O. BOX 912 MRS.GERALDINE RUSSELL 4TN DISTRICT CHIEF CLERK EDMUND A. L.INSC14£ID. nTTSeURC. MARTINEZ. CALIFORNIA 94553 r11OHE 226-3000 51"DISTRICT EXTENSION 2"1 December 9, 1975 REPORT OF ADMINISTRATION AND FINANCE C©MMITT, E 014 PROPOSED REDUCTIONS IN SOCIAL SERVICE PROGRAMS On November 12, 1975, the County Board of Supervisors acknowledged receipt of a report from the County Administrator acid the Director, Human Resources Agency, on Social Service Program Reduction_ and referred this report to this conar/ittee for review. This cowl aittee has reviewer: this regrart and has met with the County Administrator, the Director, human Resources Agency, the County Welfare Director, and other appropriate staff to review the proposals submitted, determine their impact, and consider alternate courses of action. Our reccm,nendatiors follow: A. As outlined in Mr. Will and Mr. van darter's report, the major element is avoiding a large decrease in social serf►ice programs or a big jump in County costs is a shift from a cash accounting to an accrual accounting basis for welfare administra- tion_ The comittee has studied this proposal and the statement of the County Auditor-Controller and is satisfied that this is a legal and appropriate change in accounting procedure which will make a larger amount of revenue available to the Count1 in this fiscal year than ua.s otherwise empected. It is the recommendation of this committee that the additional revenue available in this fiscal year, which is due to this shift in accounting procedures, be used to offset the Federal social services revenue which was budgeted but will not be received. As a consequence, the 1 unan Resources Agency will not be required to reduce prorrains by the amount of r:►oney generated by this move, which would have other:>:ise been a deficit in budgeted revenues. QQ 48 Microfilmed with hoard order 2• Administrative steps to cover the balance of the projected $3 million deficit (approximately $1 million) must still be taken during the balance of this fiscal year. B. The County Administrator and Director, Human Resources Agency, recommended that the balance of the deficit be eliminated by a freeze on re-filling certain positions when they vacate and by transferring some other staff to programs not financed with Federal social services funds. The committee agrees with the proposals of Mr. Will and Mr. Van Marter and recommends that the full Board adopt these personnel policies for the Social Service Department for the balance of fiscal year 1975-1976. C. It is obvious to the committee that National and State policy toward the provision of social service programs has changed and that we are in a period of retrenclLment. This change in policy has diminished Federal and State financial participation in these programs at the same time State late has placed limits on local property tax rates and local property taxpayers have made it clear to locally elected officals that they want tax relief. We see no alternative to reducing the level of social services in Contra Costa County. It is regrettable that this necessary reduction of social services must occur during a period of economic distress, which is generating additional social and family problems. It is painfully clear to this committee that a reduction in services will impose additional hardships on some people in this County. But as difficult as this decision is to make, it is clear to this committee that a majority of the citizens have spoken in electing Federal and State governments that have made the policies t..e must live under and that a majority of our constituents do not want to avoid these cutbacks by using their property tax dollars to substitute for the reduced Federal and State revenues. In deciding upon which services to discontinue, the social consequences must be evaluated and priorities established so that diminished resources are utilized for those services that provide the greatest community benefit. Because of the complexity of this evaluation, the Board of Supervisors should rely heavily upon the recommendations of its staff who have the background and the community experience to take a comprehensive look at this problem. 00249 3. Therefore, we recommend that the Dronosed social Droaram to substitute for the reduced Federal and State revenues. In deciding upon which services to discontinue, the social consequences must be evaluated and priorities established so that diminished resources are utilized for those servicesthat provide the greatest community benefit. Because of the complexity this evaluation, the Board of Supervisors should rely heavily upon the recommendations of its staff who have the background and the community experience to take a comprehensive look at this problem. 0149 3. Therefore, we recommend that the proposed social program changes contained in the staff report referred to this committee be considered by the full Board in light of the testimony to be received at the December 9, 1975 public hearing. The committee is in agreement with the four basic services to be maintained at full staffing levels. D. The committee believes that it is necessary to re-emphasize the point made in the staff report that the change in accounting procedures only postpones the majority of the funding problems for social services facing this County until the next fiscal year. The consequences of this action will be even more severe program reductions in fiscal year 1976-1977. The committee wishes to point out to the full Board this fact and that the County may have to lay-off social work staff next year to stay within our Federal social services allocation. Fie further recommend that the County Administrator and the Director, Human Resources Agency, be authorized to begin the processes for further reducing social programs and social work staff for fiscal year 1976-1977 so that appropriate actions may be taken at such time as our Federal social services allocation for that period is known. ,14 E. A. LINSCHEID J. P KEkulY Supervisor District V Superviso Di trict I 00150 A In the Board of Supervisors of Contra Costa County, State of California December 4 1119 M In the Matter of Housing and Community Development Block Grant Programs. The Board having received a November 25, 1975 letter from Mr. Julian A. Fitzhugh, Program Manager, U.S. Department of Housing and Urban Development, San Francisco, advising that 52,344,000 has been estimated as the county target figure for the 1976 fiscal year entitlement grant under the Community Development Block Grant program; and A November 28, 1975 letter also having been received from P'ir. Fitzhugh transmitting data establishing the deadlines and general procedures for qualifying as an urban county for Fiscal Year 1976 Community Development Block Grants under Title I of the Housing and Community Development Act of 1974 and requiring that notification be sent to cities by December 15, 1975 of their right not to be included in the urban county; IT IS BY THE BOARD ORDFJtED that the aforesaid information is REFERRED to the Director of Planning. PASSED by the Board on December 9, 1975. 1 hereby certify that the foregoing is a true and coffee 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 Acting Building cc: Director of Planning� r� Supervisors Inspector affixed this_ 4th day of nP . mh 19 , Director, Human , 1 /� J. R. OLSSON, Clerk Resources agency By C 11Zi i-dL a_� . Deputy Clerk Economic Opportunity Helen C. Marshall Program Director County Counsel County Administrator H24 8/75 101W 0t�151 H 24 8/75 IOM ti In the Board of Supervisors of Contra Costa County, State of California December q . 197 In the Matter of Request of Diablo Community Services District with respect to Subdivision 4724, Diablo Area. The Board having received a November 26, 1975 letter from Attorney Richard J. Breitwieser, on behalf of the Diablo Community Services District, stating that a condition of approval of Subdivi- sion 4724, Diablo area, requires Mr. George Pacini, developer, to contribute $500 to the District Road Maintenance Pund for each lot approved, and requesting that approval of the final map of said subdivision be withheld until payment has been received by the District; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Director of Planning and County Counsel for report. PASSED by the Board on December 9, 1975. I hereby certify that the fonnloine is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Mr. R. J. Breitwieser Witness my hand and the Seal of the Board of Ward and Perry Streets Supervisors Martinez, CA 94553 affixed this tg h day oflleeember , 19 _n Director of Planning J. R. OLSSON, Clerk County Counsel By 4 ,_ -�/ r, , Deputy Clerk Helen C. Marshall H24 8/75 IOU 00152 : t77T , f In the Board of Supervisors of Contra Costa County, State of California December 9 1975 In the Motto of Cable Television Service, Alamo Area. A November 24, 1975 letter havinq been received from Mr. R. n. Gregory, 305 Lakeview Place, Alamo, California 94507, advising of the problem he has had in obtaining cable television service inasmuch as his home is located in a neer development and neither Moraga Cablevision nor the develooer will gay for the installation and connection of the lines , and requesting the Board's assistance in alleviating said problem; IT IS BY THE Bt1ARD ORDERED that the aforesaid request is REFERRED to the Administration and Finance Committee (Super- visors E. A. Linscheid and J. P. Kenny). PASSED by the Board on December 9, 1975. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the dote aforesaid. cc: `"r. R. r3. Greeory Witness my hand and the Seal of the Board of Supervisors Committee County Counsel affixed this nth day of December . 19 75 County Administrator %­ J. R. OLSSON, Clerk By 7,"" ' i r Deputy Clerk R/o bie ierrez ,`) H 24 sns YCM 00153 I hereby certify that the foregoing is a true and coned copy of an order entered on the minutes of said Board of Supervisors on the dote ofa'asc+n ness my hand and the Seal of the Board of c c: "'r. R, 0. G reuo ry Supervisors t9 75 Board Committee affixed this nth day of December _.- County Counsel J. R. OLSSON, Clerk County Administrator By ., ,, i Deputy Clerk Ro bie ierrez 7_) 00153 H 24 8/75 10tH In the Board of Supervisors of Control Costa County, State of California December 9 -.019 755 In the Matter of Request of Century Communications Corporation (Century Cable) for Approval of CATV Rate. A 4ovember 28, 1975 letter having been received from 8r. Otto A. Ohland, Vice President, Century Communications Corpo- ration, requesting the Board approve the $6.95 rate instituted in c n+ h - r r . Is . . a In the Board of Supervisors of Contra Costa County, State of California December 9 , 19 75 In the(Natter of Request of Century Communications Corporation (Century Cable) for Approval of CATV Rate. A 4ovember 28, 1975 letter having been received from Mr. Otto A. Ohland, Vice President, Century Communications Corpo- ration , requesting the Board approve the #6.95 rate instituted in September for Century Cable television subscribers, inasmuch as said company has complied with conditions imposed pending review by the Board's Administration and Finance Committee of proposed CATV rate increases; IT IS ORDERED that the aforesaid request is REFERRED to the Administration and Finance Committee (Supervisors E. A. Linscheid and J. P. Kenny). PASSED by the Board on December 9 , 1975. 1 hereby certify that the foregoing is a true and coffee appy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. c c: Century Communications witness my hand and the Seal of the Board of Corporation Supervisors Board Committee affixed this 4th doy of December , 19 75 County Administrator J. R. OLSSON, Clerk By . Deputy Clerk ?obbie 6u ierrez 00154 H 24 8175 IOM IN THE BOARD OF SUPERVISORS OF • CONTRA COSTA COUNTY, S'T'ATE OF CALIFORNIA In the Matter of Appeal of ) Mr. Gordon Scrimgeour from ) Action of the Board of ) December 9, 1975 Appeals on Application ) No. 2103-75, Crockett Area. ) This being the time fixed for hearing the appeal of Mr. Gordon Scrimgeour from conditions Nos. 4, 5, and 6 of the conditions of approval of Application No. 2103-75 for renewal of Land Use Permit No. 229-73 which allowed use of a mobile home For a caretaker on property fronting approximately one mile of the western side of Cummings Sky:qay, Crockett area; and Mr. Gunther Boccius of the Planning Department having stated that since the original permit had been granted to Mr. Scrimgeour, no progress has been made toward the construction of a permanent residence on the subject property; and Mr. Scrimgeour having appeared on his own behalf and de- clared that he intends to construct a residence, but in the interim is acting as caretaker of building materials and other items of personal praperty which he has on the property; and The Board members having discussed the matter, Supervisor J. E. Moriarty expressed the opinion that a property owner in such a situation does not fall within the meaning of "caretaker" as defined in the County Ordinance Code; and having recommended that Mr. Scrimgeour be issued a permit for one year subject to the con- ditions approved by the Board of Appeals; and Supervisor A. M. Dias stated that he concurred with the recommendation in as much as Fir. Scrimgeour had at one time sub- mitted a plan; and IT IS ORDERED that the aforesaid appeal is denied and the decision of the Board of Appeals to grant the permit erith the following conditions is upheld: . (1) The permit is granted to the applicant only and is not transferable. (2) The permit is granted for the maintenance of a mobile trailer to be used only for the purposes of a caretaker. (3) The trailer shall be placed on the property as shoran on the plot plan submitted with the application. (4) The applicant shall commence the construction of a permanent residence on the site, and shall show that substantial progress is being made during the terse of this permit. (5) The trailer shall be removed from the premises when the trailer is no longer needed for the above use. (o) The permit shall be valid for a period of one (1) year and shall not be renewed unless sufficient prowess has been Made on the proposed residence. PASSED by the Board on December 9, 1975. 00153 I 1 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 9th day of December, 1975. J. R. OLSSOK, CLERK By , Deputy Clerk �B-onnieoaz cc: Mr. Gordon Scrimgeour Planning Department pp15S i !r i In the Board of Supervisors of Contra Costa County, State of California December 9 . 19 2CL In the Matter of Annual Progress Edition of "The Independent," Richmond. The Board having received a December 1 , 1975 letter from lir. Robert D. Dougherty, Advertising Repre- sentative, "The Independent," Richmond, announcing that its annual progress edition , "Spirit of 76," will be published February 25 , 1976 , and solicitinq advertising for same ; IT IS BY THE BOARD ORDERED that the aforesaid communication is REFERRED to the Contra Costa County Development Association. PASSED by the Board on December 9, 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 dab aforesaid. Witness my hand and the Seal of the Board of cc: sir. Robert D. Dougherty Supervisors Contra Costa County affixed the Qth day of t}ecemb 19 J5 Development Association J. R. OLSSON, Clerk :ounty Administrator By Deputy Clerk Robbie G6 errezi 001-57 H za eps 10M ^ i In the Board of Supervisors of Contra Costa County, State of California I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid Witness my hand and the Seal of the Board of cc: Mr. Robert D. Dougherty Supervisors Contra Costa County affixed this 9th day of Uaa r. 19 j5 Development Association tJ. R. OLSSON, Clerk #County Administrator By Deputy Clerk Robbie au erre Z' 00x57 H 24 8/75 IOM In the Board of Supervisors of Contra Costa County, State of California December 9 , 19 7r In the Matter of Emergency Medical Care for the Medically Indigent. The Board having received a December 2, 1975 memorandum from Charles Phillips, M.D., Chairman, Emergency Medical Care Committee, expressing the opinion that there is a problem in the western portion of the county with respect to emergency medical care for persons with marginal ability to pay inasmuch as increased travel time to the County Hospital exposes an individual to greater risks in medically unstable situations; and Dr. Phillips having recommended certain procedures for correcting the problem; IT IS BY THE BOARD ORDERRD that the aforesaid matter is REFERRED to the Director, Hinman Resources Agency, and the County Administrator for report. PASSED by the Board on December 9, 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: Charles Phillips, M.D. Witrim my hand and the Seal of the Board of Director, Human Supervisors Resources Agency affixed this gth day of ea=be , 19 7_9_ County Administrator J. R. OLSSON, Clerk ByL'L�;'L f��+GGQ' � . Deputy Clerk Helen C. Marshall H 24 a/75 IOM 00 158 e H 24 6/75 10M j U V-LtIV' In the Board of Supervisors of Contra Costa County, State of California December 9 , 19 75 In the Matter of Public Service faployment Program (CETA). The Board on November 28, 1975 having received a letter from Mr. William H. Solberg, Assistant Secretary for Employment and Training, U. S. Department of Labor, Washington, D. C., setting forth results of a survey with respect to the fiscal year 1976 funding situation of the public service employment program, and urging that manpower staffs carefully assess enrollment and expenditure levels and take steps necessary to insure continuation of the program through June 30, 1976; IT IS BY THE BOARD ORDERED that the aforesaid information is REFERRED to the Director of Personnel and the Director, Human Resources Agency. PASSED by the Board on December 9, 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: Director of Personnel Wdness my hand and the Seal of the Board of Director, Human Supe Resources Agency affixed this 9th day of December . 19 a County Administrator t J. R. OLSSON, Clerk ey �c'ui C 1,k, . Deputy Clerk Helen C. H24 8/75 IGM 00159 f In the Board of Supervisors of Contra Costa County, State of California December 9 , 19 �5 In the Matter of Intended Addition to George Miller Regional Shoreline. The Board having received a letter dated November 25, 1975 from Ms. June L. Miller, Right of Way Agent, East Bay Regional Park District, stating the District is considering acquisition of certain property as an addition to the George Miller Regional Shoreline, and inquiring if the intended acqui- sition and use of said property conforms with the County General Plan for that area; IT IS BY THE BOARD ORDERED that the aforesaid matter is REFERRED to the Director of Planning for report. Passed by the Board on December 9, 1975. I hereby certify that the foreVAQ k a true and cornet a" of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Ms. June L. Miller Waneu my hand and the Seal of the Board of Director of Planning Supervisors County Administrator affixed this 9th day of December, 19 Z,�_ J. R. OLSSON, Clerk G ey Deputy Clerk Maxine M. Neuf4ld 1- 0-160 H 24 8//75 IOM t, l In the Board of Supervisors of Contra Costa County, State of California Decenber 9 , 19 75 In the Matter of Termination of Contract Between City of P.ichmond and El Sobrante Fire Protection District. The Board having received a november 25, 1975 letter from 11r. Harlan J. Heydon , Richmond City Clerk, transmitting Richmond City Council Resolution Bio. 201-75 giving notice of termination of the fire protection seroi . vices contract and automatic response agreement between the City and the El Sobrante Fire Protection District, said termination to be effective July 1 , 1976; IT IS ORDERED that receipt of the notice of termination is ACKMLEJGED and the County Administrator is requested to review same and report to the Board. PASSED by the Board on December 9, 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: city of Richmond Witness my hand and the Seal of the Board of E1 Sobrante Fire Supervisors Protection District affixed this 9th day of December , 19 75 County Administrator J. R. OLSSON, Clerk County Counsel By _j _ f , , Deputy Clerk County Auditor-Controller Robbie G tierre H 24 8/75 10M 00161 In the Board of Supervisors of Contra Costa County, State of California December 9 , 19 11 In the Matter of Claim for Refund of Taxes Paid on Personal Property for Fiscal Year 1972-1973. Nicolai Joffe Corporation, by and through its attor- neys, O'Neill and Huxtable, 800 West First Street, Suite 200, Los Angeles, California 90012 having filed with this Board on July 11, 1973 claim for refund of taxes in the amount of $11,819.82 for fiscal year 1972-1973; IT IS BY THE BOARD ORDERED that said claim is hereby DENIED. PASSED by the Board on December 9, 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: Nicolas Joffe Corporation Witness my hand and the Seat of the Board of c/o O'Neill and HustableSuPerviwn 800 W. lst St., 0200 affixed this 9th day of December , 1975 Los Angeles, California J. R. OtSSON, Clerk County Counsel P �- County Assessor by 14 4 Bred -and W Deputy Clerk County Auditor-Controller County Tax Collector County Administrator H 24 ons 101A 0,0 1 i.+ H 20 8/75 10M V ], O'NEILL AND HUXTABLE 800 West First St.,Suite 200 2 Los Angeles, California 90012 l (213) 627-5017 3 Attorneys for Claimant " VJ 4 5 JUL t E� 1973 W. T. '.'rfr♦SCH 6 C.AK DO eta O•' SU'sERY1SORS �O�tr A r 'TACO- 7 ACO-7 8 TO the Honorable Board of Supervisors of the County of Contra Costa, State of 9 California 10 CLAIM FOR REFUND OF PROPERTY TAXES ERRONEOUSLY AND ILLEGALLY ASSESSED AND COLLECTED FROM NICOLAI JOFFE 11 CORPORATION UNDER ASSESSMENT NUMBER PARCEL 560-320-010, TAX RATE AREA 08001, ASSESSMENT NUMBER 3567, FOR THE 12 TAX YEAR 1972-73. 13 1• NICOLAI JOFFE CORPORATION, a California corporation, herein, 14 after referred to as claimant, hereby makes claim for refund of 15 taxes and cancellation of taxes, pursuant to the provisions of 16 Revenue & Taxation Code Sections 5096 and 4986 'in the amount of 17 $11,819.82 which amount represents taxes collected by the said 18 County Tax Collector, erroneously and illegally assessed against 19 claimant by the County Tax Collector of said county for the fiscal 20 year 1972-73. 21 2. For the tax year 1972-73 under Parcel 560-320-010, Tax Rate 22 Area 08001, Assessment Number 5567, the said County Assessor did 23 assess personal property consisting of scrap metal at the principal 24 place of business of claimant at 1313 Canal Blvd., Richmond, 25 California, at a determined market value of $1,425,920, assessed 261 value of $356,480 and thereafter taxes were extended against the 27 said assessment at the tax rate of $15.026 per $100 assessed value 28 in the total amount of $37,495.27. The said taxes were paid on LAW amens of O•Nv"*,No HuxT4hum, sUlrf.ZOO OUNICZR NIU. E t[NTL1tTOW[R - soo w[sr Flssr sneccr V V l� jos wNc[us. v tAIIPORNIA fOO12 r( , (=13) 617-5017 (L19) 02i- 1. . n 1 or before the date of payment thereof under protest for the reason 2 that included therein, as more particularly set forth below, was 3 certain property exempt from taxation pursuant to the provisions 4 of Article I Section 10, Clause 2 of the Constitution of the United 5 States of America and Article XIII, Section 1 of the Constitution 6 of the State of California by reason of the fact that the said 7 inventory was committed to and in foreign commerce as of the lien 8 date March 1, 1972,and by reason thereof was totally exempt from 9 taxation. The fair market value of the inventory so committed was 10 in the amount of $449,500 and the taxes claimed as erroneous and 11 illegal herein are the taxes assessed on said inventory. 12 3. Refund of the said taxes in the aforesaid amount of $11,819.8 13 and the claim for cancellation of the assessment because the same 14 is intermingled with property admittedly subject to assessment, 15 and therefore the assessment, and the levy and collection of taxes 16 thereon, is erroneous, illegal and unconstitutional, is made upon 17 the following grounds or basis: 18 a. Pursuant to the provisions of Article I, Section 10, 19 Clause 2 of the United States Constitution and Article XIII 20 Section 1 of the California Constitution property in foreign 21 commerce is exempt from assessment, valuation, or levy of taxes 22 thereon by any state of local entity. 23 b. Pursuant to a contract with the Kuk Dong Steel Co. ,Ltd., 24 of Korea and claimant executed on June 30, 1971, claimant was 25 directed to produce scrap by the dismantling of ships of a size j 26 and shape specified by the purchaser, have the same ready for 27 shipment by July or August, 1971. 3 28 c. Claimant pursuant to said contract developed the necessary LAW OFFICES OF O'NEILL ANO NuxT&*LE SUITE 200 DUNKER HILL. CENTER TOWER 000 WEST FIRST STREET J LOS ANGELES, 00164 0 = C4 � CALIFORNIA fOOli ■1J� yS U Tux"ONE (211) 637-5017 2. It CALIFORNIA(0012 TLLEPMONE 2. Wei(211) 637-5017 1 scrap and did transmit the same to the L.M.C. Dock in Richmond, 2 said dock being owned and under the control of supervision of 3 another entity, in no way related to or having any connection with 4 claimant. The scrap was stored on said dock for loading on a 5 ship at all times from and before October, 1971_ 6 d. On or about July, 1971, a strike was called by the 7 Maritime unions against all harbors and shipping concerns on the g West Coast of California which strike was not settled until the 9 end of 1971_ By reason thereof the shipment of scrap originally 10 scheduled for the Sanyo Maru, a Japanese vessel, designated to 11 deliver the scrap to the purchasers did not dock and load the 12 scrap until April, 1972. 15 e. The inventory located at the L_M_C_ Dock had been re- 14 ported by claimant to the County Assessor with claim of exemption 15 thereof upon the ground that the said scrap was located at a public 16 dock for purposes of transshipment, and had been committed to 17 foreign commerce and was in process of movement therein and there- 1.8 fore was exempt from assessment or payment of taxes to said county. 19 Said claim of exemption,because the scrap was in foreign commerce, 20 was denied and the illegal and erroneous assessment made thereon. 21 f. The scrap had been segregated, removed from the yard 22 and performance in accordance with the pre-exising contract had 23 been delayed solely as the result of factors beyond the control 24 of claimant, to wit, a West Coast strike which interrupted the 25 delivery of the same to the purchaser. 26 g. The scrap in question was cut to the purchaser's speci- 27 fications which is larger than that suitable and usable in 28 domestic commerce and could not be so used or converted without LAW omceS of i O'NEILL AND HuXTASLC suITE 200 OYNKEII IIILL CENTSR TOMKR Soo W EST FIRST STREET LOS AN"=& j�� f �I CALIFORNIA 10012 V T7=LS►NONE 3. 01: (213) 627-5 1 refabricating the scrap-by additional cutting which would render 2 the same valueless. 3 5. Pursuant to the decision in Cargill of California, Inc. vs. 4 County of Yolo, 26 C.A.3rd. 704, petition to the Supreme Court 5 of California on September 7, 1972, being denied, where a product 6 is manufactured to meet the specifications of the foreign purchaser, 7 is not readily divertable into domestic commerce, where it has 8 been delivered to a public dock or yard for transshipment in 9 foreign commerce, and where the trans-shipment'is delayed through 10 no fault of the seller, that all essentials to qualify for the 11 exemption from property taxation by the State of California or 12 any of its entities have been met, the property is exempt from 13 taxation and refund of the erroneous and illegal taxes must be 14 made. See also Empresa Siderurgicia vs. Merced County, 337 U.S. 15 154; Texas & N.O.R. Co. vs. Sabrine Tram Co. 227 U.S.111, where 16 the court held that a movement to the dock, and where the purchaser 17 selected from a mass of lumber that which it desired to accept 18 nevertheless committed the entire lumber shipment to foreign 19 commerce and the same was exempt. 20 6. An interruption in the performance of the contract by reason 21 of facts beyond the control of claimant does not defeat the 22 exemption. Hugo New Corporation vs_ County of Los Angeles, 7 C.A.3 23 21. 24 7. In Carson Pet-Co. vs_ Vial, 279 U-S. 95, the Supreme Court 25 said: 26I "The character of the shipment in such a case 27 + depends upon all of the evidenthry circumstances 28 ' looking to what the owner had done in the preparation LAW-prices-p O'NEILL AND HUXTAOLe I lU17 6 200 OUNKRR HILL' CENTeR TOWER 000 WEW FIRST STREW LOS ANGELES. 016 CALIFORNIA 110012 V 0V TrLXPmoxe 4. (213) 627-5017 Los ANGELES. 1i CALIFORNIA 90012 TtLXPmomE 4. J(213) 627-017 , ( 1 of the journey and •in carrying it out. The mere 2 power of the owner to divert the shipment already 3 started does not take it out of the interstate 4 commerce, if the other facts show that the journey 5 had already begun in good faith and temporary in- 6 terruption of the passage is reasonable and in 7 furtherance of the intended transportation." (our italics) 8 Here claimant had committed this scrap, which had been cut to 9 the purchaser's specifications and was unusable in the United 10 States in its present form,to foreign commerce by shipping the 11 same to the L.M.C. Dock and having the same stored on said dock 12 awaiting a ship expected in October, 1971, five months prior to 13 the lien date and which ship would have removed all scrap from 14 the.dock prior to said lien date, but where because of a stripe 15 no ship was available until April, 1971. One month after the 16 lien date, and the scrap was on said date removed from the dock 17 and transmitted to the purchaser all establish that the journey 18 had begun in good faith and the temporary interruption was not 19 occasioned by any act of claimant and that by reason thereof 20 claimant is entitled to the exemption. 21 Claimant did pursuant to R. & T-C. §1601, et seq_, file 22 its application for equalization with the Board of Supervisors 23 sitting as a Board of Equalization, in accordance with law in the 24 time provided; that said matter came on for hearing on May 21, 1973 25 being Application No. 112, before said Board, sworn evidence was 26 #+ received in support of claimant's claim for exemption of the afore- 27 said personal property or inventory_ Thereafter motion was passed 28 that the requested change of assessment be denied "for lack of LAW OFFNxS of O'NEILL ANO HUXTASLE sum too OUNKER HILL CENTER TOWER Goo WEST FIRST STREET Los wNCf CALIFORNIA 1100t2 v 0167 SOo 'RLErNONC (213) 67.5017 s. r- 1 jurisdiction pursuant to -Section 302 of th-2 California Administrati e 2 Code. " By reason thereof claimant has exhaustedits administrative 3 reined b Y Y equalization procedure and the only remedy available is 4 by filing the herein claim. 21 Claimant did pursuant to R. & T-C_ §x1601, et seq_, file 22 its application for equalization with the Board of Supervisors 23 sitting as a Board of Equalization, in accordance with law in the 24 time provided; that said matter carne on for hearing on May 21, 1973 25 being Application Ito. 112, before said Board, sworn evidence was 26received in support of claimant's claim for exemption of the afore- 27 said personal property or inventory. Thereafter motion was passed 28 that the requested change of assessment be denied "for lack of I,nyrorness of o'Pteu1-wrto:{LtICTAauc SUITE SOO gUNKE11 Nttd+ (i r'"� �� CENTER TOWS (S j�01✓! 000 WCST FIRST STREET Los ANG[LEs. CALIFORNIA 008t2 '1ELErNONt 5 (213) 62?"5017 1 jurisdiction pursuant to .Section 302 of the California Administrative 2 Code_" By reason thereof claimant has exhaustedits administrative 3 remedy by equalization procedure and the only remedy available is 4 by filing the herein claim_ 5 WHEREFORE it is respectfully requested that an order of this 6 honorable Board of Supervisors be made directing the proper officials 7 of Contra Costa County to refund to claimant the sum of $11,819.82, 8 the amount of ad valorem property taxes collected erroneously 9 and illegally by the said county from claimant for the fiscal 10 year ending June 30, 1973, or in the alternative to refund to 11 claimant such other amount as may be deemed to be properly refunded 12 Dated: 13 NICO«W JO F RPORATION 34 3.6 Nicolai Joffe; Pr silent } s 17 t V 18 19 20 21 22 23 24 25 26 27 28 { LAW OFFICES of ( o'rtmLt,ANo F1 LtICTA1tLE y j sU1TL 200 BUNtEER HILL CENTER TOW" 6 goo WEST FIRST STREET ` AND �� 3 CALIFORNIAIF 1100 10012 TELEF4ION[ r - k 1 STATE OF CALIFORNIA ) )ss. 2 COUNTY OF LOS ANGELES ) 3 I, Nicolai Joffe, after first being duly sworn, depose 4 and say: That I am President of Nicolai Joffe Corporation, a corpo - 5 ation organized and existing under the laws of the State of 6 California and that I have been duly authorized by said corporation 7 to make this verification on its behalf; and that the items and g statements as therein set out are true and correct; that no part g thereof has been heretofore paid, and that the amount therein 10 is justly due this claimant, and that the same is presented within 11 three years after the said claim has accrued_ 12 13 -� 14 Subscribed and sworn to before me tha.� day of June, 1W 15 �r� LG �_-- J- U��t _' % 16 Notary Public in and for the County of Los Angeles, State of California 17 eese+eoeooeeeeooeooeeeeee0000w 0 18 ♦O _ O:FIUM SEAL. j- .� CFF'C Vt p ♦ LC3 AUGC-I w COLIMY e 20 • tty Ga;t-a FxF:r3;r:se 2 -tail • ♦eosoo.00es.►a+o♦t c.oaao:.00 roos•i 21 22 23 24 25 26 27 28 LAW OMC=o► O'NK4"ANO HURTAat[ SUITC 200 RUNK[R HILL A A/� C[Nr1 TOW" 00169 O'■b�1, Lloo WEST FIRST STR[cT j V J ' LOS AN06LS3. CALIF011NM 10012 Tt1„[PWON[ M13) 627-5017 i 7_ L 'an ...,�., ewu a txta� sx�.ttots 7. l cTFVAEN T OF UNCI GYRED PROPERTY TAXE( FOP .sC.L.tANQLcniNf1L •t ++T:Aw*C%006GJLMt7n...A PAv.*RLttTO EDWARDINV ZEAL. TAXCOLLECTOR +3TICE • ��`�"i:�S.\CL`ti'•n i.�i�GEetpLO��GM�O'!M.[tlwtt�OlMwaltl7i � �?: w:� .`. • t 1 U-W DATE Deis OWN-3 THE OSUGATION TO PAY TAZEL DISPOSAL OF PZOFEEITY STMC VIL%%mt WW ?0W Z%P&A%XVM%OF C?OEs i Pt.:.rE:,r•wiscssE,a � tu+CeR1t. swAwwTawwEa rwwtaw ofcoi = 5it7 :t r a e �.1 L•.� a �.Pi'�� V'r,•t? IrA•'tCLL fuasliM Fra603Cii4 r': "3 ': LSA?�z ':►'] ^'h L���:�.t�,i �-I�i.�.♦ LII,. �Y.�.�0 EtWr7�sS +1+�•+tC4f Ls, To . ^ A � /1'JSS4iLp1U1.11L?. wT�:•swti..t:z• . .:I!T O .^ Ali � +7 �•�'; FULL CASH !� . : ,f C. ,t•?' VALUES CA org* Es:mt�son�_�nnss►as�cetntsr.tAc�:Twho.tTnl+awsco�:as+r�sassesss.risz ' lATw9 wlaJYtyl+iS raewsat t�itllt E+E•A9l:ObS wEr r�.s._.w.sij , ' 3:56,4301106.94,41 243,S 36 Tw�.aTc+ttt+s�oo swt�snuc SPECIAL LEVY 15.C26 1 37*495.2 7 OMMICTS TAX COLLARS OISTMBUTGO AS FOUZ%%S Yai�35.52 a.$s375.40 3,5is3.3� 7a550.9b OrwL ran I AOOITIONAL PIER- REMARKS AL ry!q PEI*%tcp.T.4 s7l4v'.1m21 %.PTEs OECEv13ER TOTAL ! 00170 i In the Board of Supervisors of Contra Costa County, State of California December 9 , i4 75 In the Matter of Claim for Damages. Mr. and Mrs. W. E. Bingman, 1283 Rudgear Road, Walnut Creek, California 94596 having filed with this Board on November 14, 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 action- able 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 9, 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: Claimant Witness my hand and the Seal of the Board of Public Works Director Supervisors Cour Attn:CoMr. Broatch affixed this 9th day of December , i9 75 ty County Administrator J. R. OLSSON, Clerk George Hills Company By~ _ _ , peppy Clerk Insurance Adjusters Maxine M. We6feld H 24 8/75 10M 00 1 l 1 3 �3 r H 24 8/75 IOU f j -1--E-W 75 TO: Contra Costa County HSU,' t i1�cc Department of Public forks Martinez, California -_- L E D WIN AGAINST COUl"ITY OF CONTRA COSTA :�"N 14 1975 (Goverment Code, Sec. 910) 0;:s� iaaxo Oow=* SRA C00% DATE: Gentlemen: The undersigned hereby presents the follvding claim against the County of Contra Costa: 1. Date of accident or occurrence: ,- / irl� ) 7-13- 2. 3- 2. Name and address of claimant: 3. Description place accident o:coccurrence: 4. Naives of County employees involved, and type, make and number of • equipment if known: . J f 5. Describe the kind and value of damage and attach eestiwat(jes: �,�?•t -C..���., .+�%�,nt..c. v r w '...)-}z,?..�s.L ..�Ca�� ��L,rZG�.. �-'�� "1st��EoC _.�,• %��?�t.t.w� ..�ttt.c,,,,r�. ..cc�ti�a-Gt.���4�:�t� �sLcG %�c.r� • L� 1. , : r..��Q•4�2�-� -G�i+!.G ..-CGS.L! signature Miaofitmed with board order. 00172 1 A W k0i! i� t rJQJ $ aKsr L4UVAr*CVCANc9cLAno46-' CONTRACT PROPOSAL ;, ws. STUB"Arno.+n Ve CAXCULSTXMV Jjj ICON; BRACT1 s, k h R2, .,( # 3 R ,,,: ..;„we 1��-`"a k§�.�! .. 3ir-. ; . "►'��r?,'rt .... $ �'"`� a��r""',�x�� t� .a� , .. ,!i.����..•�+�r S��.!s�a+�'�p �`"��1'�'z�',o-' S. *"��; � �`z3� ^F* ^4 (Ism • ii ��- .� � � k Y , fix t 4 ,cAUFORttuA��t�nu►croR No.z�s�o` RIRIE Contractors are'regwred by pw m be fiaeased and�lated,bx tbe,Cud'S,Sfate L�a�e.6oardr4 Aa��gaestwnsco�ncemu�ga wai�radur may�be��. refetted..to the RegisGaiof#be Board;�wlase addiress� � �� 4 , ;,� k Contractors.State Lt00a5!BOafd, 1020 N Street. S>ramento;(" rnq 95$14 n r MONTGOMERY WARO.6n00. INt�URPORA�eoaTED,bench ter caped"Wirdz"bereb�r offers for tbeamodat sbovin below.wb to tbeapproiiat of�VYards Wir *LYIt Yt�e�Ia�wt�Y�er ���Q� 'subjec oundihons and those stated oa the reretse srda-arbereof b deGrer uestapwabtlabon ted 6 (where corers ttie aiatenats a n��'" ,7c7N7ncernthtbesixaficahoassetiorthbdowwadaay aad SPECiFlCATtON� � x �� Fr r »�� . 4r,sx t f,rvi�F K q. .-f 3 5,"Y! -�-P "7„+` � '} 'n a ,c$ '�”;' '' a5 � .., 'a q r w ',{ r ,..re` 'f .,i ' a L'� ,i �`e't"s,y�,t .t^:r r t,'•, "ro,^`"°'„+ rt �t. +' t f�' %£Ft �''1[ yi';"' }Si Ri ¢ .� ".wr•. i. + f a +r+ Y' �!'F ,'aX ." 4" z fir: :u!,tleibll� {� ftlt Mlle y " IMU NCiFAR IA Theftdscowb jstem;«Metee etmmsfilkdacf.ades��ed O�odMoeae � ; yk � �Jy `"�"� ��( y� r jrh'�l $ ^>_`9 k 1r" 'fiY'R5'h% :FABRIC,CONR ,. �� d o The p1dKs 1Lt�jA1$thit�l a r� * F. � I s! PS aus of tMe 0e�!�!sec*Mne t�tissWrbsa is 11le tapdta�esio�k 1x tfK pwtett+e v balb l�e,tostoe[ad U TbeR(cnbere fbe piopcsar�'', ���a+�»�.� s�N�e .bi�reoragertAeMt�C MateMed.lritpaorMtle � ��y��.��„�y,� �{ Ir ere aomma�amad oE'ib�.uisUlfaQoarat tbe� deureadmettetWlsst�M/RiINWi4't� �w�, ti �" `� ! a 2 "You,'the Buyer,moy cawed tha trans- iOiAt ~� 1 TNE1040ESCDAealtEtfJ1 r OFi wpr6PtlUrs7 rsEraaausEunrar f7ttlOw,Qt Ower►tifTle,pA�to r1p�flt�llft Of ,, ��S '' � ' �� v�,-+"m.r e " ��F� thethirslbusinesseharafterthedoiteof MOIMTOF See the Coo' O�Mpt 1r1 MP ❑G44tQMtQA1ptElltOigOiF1QB a wANQStE(ApG this ;trowsactow 0 taohce of 4wwcdlotion ,,form for aw w3 of sa,"s i mi explaoariort tha Gnght••' S�yMCE SQ° ?1tYAtFMf CNAAGAtEFtll� rACCEr'rEO OY:CtISTOMIIN rt .,r,/, `�t �r 2,:.' t 're„ F 'r'� g, ��CC['TIC OiF01RA Mlo'.i�CAt1T7ANR .at !',,fir gyp: Ot1ARgMtw err �� � -• "� `.... „v'� <.�+�/'�>n+ c" �a: �,. `�s.��!.'.�..��.txk'S�{�+�+�t^m'X r�9�r'1'"�{ y�_� 1.F f��r't Y g 3 au9t.i DepertineAt,C6 3 LA0i6tROFCMCILLA M^ s ".t� ' `�"} OiTQISIO�J►i�oMyt orRact A. k ; ", §.. t L * h *.X�.'`�tt"'"F 3°T y T,va s,5 " r . xr. v xsa � aNl,xnf'�S^"`�'�➢ ..e .. + o.�sa� ,+`kK�IP � 4 S g. , ` S ,�r� # i` S W 311W[C e�" tr ��' /gyp r k p�. a '^ A „`'�s d i#+ *' } r�sr` �yt+C 'x 'gs.�� c' '4 9 �".�` 1' I wFP'i. A�k' .'ru° J+� YET£ ' # t '"� a " s as x�'r ' ? r" v , "r° ,kn�y"#' Z,-w „ �yO� Ua r..y, r .Swae� T�. �.'J MfiIrik IAWg+sf'.O,a1r1k mA, � 400,;.!T!' c t Y '�# ° � '».I .n te:#�`,g Y'` aw `'� r,+" e .esu nt xr«•sl;ry�2wTM" �u�++4x' gs� i'rSJr g jj �.!� • � � s � "� 1 ` .i x � r, 9 y "�¢'.. aarN'����/Jif r4'"{a. t�.,ku�G.r` �v�te�" =~�i?� '�� ,.,.ro If►3'f(� ��� r rr r� � � t gam ' 'c a Hcap s ��r�. �,p�..� jt� ',d ...i.';«,""'1t, �• £.. 4..n"r,�. �� �... ,.z. ,,lC�Ffi�"`*►r . k CALIFORNIA UNTRACTOR LICENSE IIID. 21810 , n h. f H" , `, -•! n i".° ," u Y ..r' T"�, c ' S "`�h w e{a s''�yt ". M ' z-"I!'." alf Contractors am�*taredly law to be Ucensed and regn d by,tl � �Sfate �s Boatd ay quesaoa concemia a cooblidor may,6v= refened to the gatrarof the Board. Oscaddras,x{ Contractors.State LcensE Board. IOZO N s$t�eet. Sa ameato.CaGfoma 9S8I4°ri��,� A ' � MONTGOMERY WARD CO.;II�ICORf!ORAlID:beraraafter caCed�"Mpnis. t affasior tiro " 'i=s efgwT* .4 �� aaanntsbowu,6etowsubp�ta app�oyal o�4Yard� Credit:Aepartat,lletndft 4pepattment�andlnabonDga .C�bgCproPosa� a �ea�ytaa �wb" to tfbefovfisted .:, a1 e rw cditions onand those Mated once{reaase #de beroofpto furs dernerand ro covers rastagalroq mated Gated 5efow i accordaace�n'ih#hespea'CsetfortAbebwand�M� ot��.. atbched v .= <.Rk.;+ SPECIFICATIONS 01 �' '"' c7,wx _ ✓ars .f.��„ t t a3,C yss. syb �� i+ ,xir w. r a rAl1V�IdS�'OOIipR 'M�1lR.�Nl1g11Mi11�lii �I ,i�l�! �� I�RwllllR � 7� UR�.b11�i x,�i� " Q A�"�cT.� '�`��' µ•€��`v„`3��.y�p�-dpty����W�Y±± '� d ,.;�- .Ft ��"� �s�i ro �„r '�'3w'f x a k�,xb � � --�++ir � + 'qtr �` ���� x s . _a t» indnda�insblhtp0.�►� ��s�WDe�laq�de, ara�tktlliedd�pa�l�iMc�tMewkls.be,�r �M11�r�at+�i� a�naiA� a�tkc° dd�rlll�allitel#1�SiAPiUlwc#pp1�A101�IISpOi1.OgbIM" � � C5 t k�! rw .,✓_s7:.: .x«,.rh.. a'+ut*"i'.-hr �:+S.r.",f�,.atta+E rM'F.(ya'§�v�.xu,""a:FA:*SYr � a:. . .. ••You ihe8a Tna caiMeltiusttnns- n'�/y�{y c -� t t IOLOESC�Ami0lfEtil�TeEYUNENASEDO ANX0�7HE�0tl41MI116PLANS:,„: d '\ ! „-. �I ��Y saa. F 5. 77,­- T�M�MA�� i V ''.'Y,-ry_ n^+'�n1" R3t' Y'A"vn .{ M�' " .,^'2t �i.t� e 4" 1+k ad hon ate�y�lmeprtort0nud!, ? 1 t .L 1 4 3 4' Air «`^Y the Rh��bustae7': oy vfter Rhe cbteo AWOIti L y 1 i 3 i F i k m'd➢" z�y�p������y this .RronSOCt10fl- } Mro IMt { '�' i [j GStt01104N�lEa1QMf1�,J1IP'f k s�` k :'u� �' MMq�RLFi/Of” x �; attached 3 ,� �' P xz x �t *, .eta•t ,y,.,,x� �xh rr notice.:Of conc ation 7 O11 t t u j f fi tr Ow i Sr �k,, y� eXptallatiOn Of flus might o++5�r+ � ..3c .+ '2sr:4r. ,c AVOCE�7lOalrCtISTOMER .`^'taw ,�w.�.r.�„ y. vp u r s?at>w ;+ yt' f"�:, -�tv ACCEITtL�;A!OIR� CAKO "'AI � a d`K� �� ,rr'nt�.'� sW 5�.3a'"u- "�'`�� '�*r 'S�` '^ �y�' �M�,I�C►MMO�, e15t -masw MAL , � �!�.a r ��?�°'k"f�`�,�`.r„�'.�,�^,,.^;,"x-% reek �rrleTlt�A 3i79ia a . y { u xpsx a4 L ` r In the Board of Supervisors of Contra Costa County, State of California December 9 , 19 75 In the Matter of Certificates of Appreciation. IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to issue Certificates of Appreciation to Mr. Robert M. Copeland for his 27 years service as a member of the Board of Directors of the Stege Sanitary District, and Mr. James F. Wellington for his 29 years service as a member of the Board of Directors of the Kensington Community Services District. PASSED by the Board on December 9, 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: Stege Sanitary District Supervisors Kensington Community offbmd this 9th day ofDecember , 19 7 Services District County Administrator J. R. OLSSON, Clerk By B � C�,L� Deputy Clerk � . ep tY Bonnie Boaz H 24 8,75 IOU 00175 0 ih Ttia BOARD Or purr r. ISGRS OF CONTRA COSTA COUNTY, STATE OF CALIFORIIA In the Matter of Awarding Contract ) for Construction of Elthanair Room ) December 9., 1975 and Kennel Runs at Martinez Animal ) Control Center. ) (Work Order 5248) ; _ Bidder Total Amount Bond Amounts William Dahn Construction $85,700 Labor & Mats. $g2,850 619 Paso Nogal Faith. Perf. $ 5,700 Pleasant Hill, California 94523 Madsen Construction Company, Napa Sal Cola Construction Company, Martinez Malpass Construction Company, Inc., Pleasant Hill Robert L. Wilson, Inc., Oakland The above-captioned project and the specifications therefor being approved, bids being duly invited and received, the Public Works Director recd, snding 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 suf"icient 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 trith bonds as noted above and any required certificates of insurance, and the County Counsel has revietrred and approved them as to form, the Public Works Director is authorized to sign the contract for this Board. IT IS FURTIM ORDMED 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 9, 1975 CERTMED COPY I certify that this !s a full. true t- correct copy of the orl.;inal document Mhlrh is on file in my office, and that 1t was paused k. adopted by the hoard of Saperrlsorc of Contra Costa County. California, on the date sho%n.ATTEST: J. It. OI C.4ON. County Clerk-f-ex-o icto Clog of said hoard of Supervisors, ee: Public Works Director by laeputy clerk. ,{ County Counsel ,r"-c.,��•t5�1� DED Q 9 1975 County Auditor Constence Dovies Contractor Form 9.1 Form 9.1 V 1.1 r V R In the Board of Supervisors of Contra Costa County, State of California December 9 , 19 In the Matter of Request of Reclamation District 2090 (Quimby Island) for State Certification with Respect to Certain Proposed Land Uses. Supervisor E. A. Linscheid having noted that Mr. A. A. Dehaesus, Director of Planning, had advised him that Reclamation District 2090 had applied to the California Regional Water Quality Control Board for State certification of levee breach and marina excavation on Quimby Island; and Air. Dehaesus having requested authorization to send a letter to Mx. James A. Robertson, Executive Officer of the said Control Board, advising of certain aspects of the proposed uses of the Island which would be in violation of the County Ordinance Code; and IT IS BY TTM BOARD ORDERED that the request of Air. Dehaesus is APPROVED. PASSED by the Board on December 9, 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: Director of Planning Supervisors County Administrator fixed this Qth day of December . 19 71 J. R. OLSSON, Clerk Deputy Clerk Ronda :-nn Shackles 00177 H 24 8/75 10M t/1J A H 24 6/75 lOM MIK c, -u= ,'A' COMN020ION MEMRER : ANTHONY A. DEHAESUS CONTRA COSTA COUNTY 010119=0011 OP PLANNING DONALD E. ANDERSON. MORAOA ALBERT R. COMPAGLIA, MARTINEZ , T�D��T RICHARD O. HILDEBRAND. wALNuT crtum r n DE RICHARD J JENA. IIL SOwwANTC WILLIAM L MILANO.PITTssuRO CO Nff ADMIN18TRATION DUILDINO. NORTH WINO JACK STODDARD. RICHMOND ANDREW H. YOUNG, A P.O.SOX 991 EC MA11T1HEz.CALI/ORNlA NS.] TT }�D 372-2026 1 V December 9, 1975 C(, OEC 1975 ` Mr. James A. Robertson, Executive Officer J. A. OLUON California Regional Water Quality Control Board Clot BOARD of SUPERVISOAs Central Valley Region 3201 S Street Sacramento, California Dear Mr. Robertson: This is in response to your public notice regarding a request by Reclamation Dis- trict 2090 for State certification of levee breach and marina excavation on Quimby Island. In view of this request, certain items need to be made known to you. These are: 1. The uses as proposed will be in violation of the Contra Costa County Ordinance Code and will constitute wrongful and unlawful uses and a public nuisance under the Ordinance Code. The subject property is zoned as a General Agricul- tural District (A=2) which prohibits the proposed uses. 2. The proposed marina would not be in compliance with the County General Plan which classifies the subject area as an Eastern County Reserve-Area. 3. Legal action for a judicial determination of the legality of the recreational uses and related development being undertaken by Reclamation District 2090 on Quimby Island has been filed by Contra Costa County as authorized by the Board of Supervisors. This action is still pending. d. The applicant indicates that a "Permit to discharge sewage effluent by spray irrigation" has been obtained from Contra Costa County. This statement is misleading. A copy of this permit (Board of Supervisors Resolution 75/93) is attached. You will please note the eight conditions attached to this approval especially Conditions 1 and 3. Because of the aforementioned, we recommend that you not allow the request as sub- mitted. Sincerely yours, Anthony A. Dehaesus Director of Planning AAD:EMA 1 cc - Arm Corps of Engineers t Y rP g M1crolllraeu vfdh board order 1 © 178 In the Board of Supervisors of Contra Costa County, State of California December 9 , 19 7q In the Matter of Deposit Refund in Connection With Land Use Permit 506-72, San Ramon Area. The Board on November 25, 197k having accepted as complete construction of certain drainage Arid "street improvem nt§ "(widening " of San Ramon Valley Boulevard near Alcosta Boulevard) required by Land Use Permit 506-72; and The Public Works Director having recommended this day that the Board of Supervisors: 1 . Declare that all deficiencies developing during the one-year satisfactory performance period after completion of the street widening have been corrected; 2. Authorize the Public Works Director to refund to Mr. Michael J. Majors 2973 Cheyenne Avenue, San Ramon, California 945A3, the $500 deposited as surety under the Road Improvement Agreement (Auditor's Deposit Permit Number 108446 dated May 31 , 1973); and IT IS BY THE BOARD ORDMED that the recommendations of the Public Works Director are APPROVED. PASSED by the Board on December 9, 1975- 1 hereby certify that the foregoing is a true and correct copy of an order enured on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Mr. Michael J. Ma.j ors Supervisors Public Works Director affixed this 9th day of December. 19 15 County Auditor-Controller J. R. OLSSON, Clerk By� rt.,�n,. ! J_,�..��- Deputy Clerk CcnVanze Dates 00179 ► H 24 3175 !Olin In the Board of Supervisors of Contra Costa County, State of California ecce bcr 9 , 1975 In the Matter of Proposal for Falk Pass for Senior Citizens Supervisor A. M. Dias having commented on the Federal Government's Golden Age Passport program permitting senior citizens entry to national parks and historical sites without charge; and Supervisor Dias having recommended that the East Bay Regional Park District and the East Bay Municipal Utility District be requested to investigate the feasibility of initiating a similar program for senior citizens; IT IS BY THE BOARD ORDERED that the recommendation is APPRCAVED. PASSED by the Board on December 9, 1975. I hereby certify that the foregoing k a true and coffee copy of an order entered on the minutes of said Board of Supervisor on the date aforesaid. Witness my hand and the Seal of the Board of cc: East Bay Regional Park sum District affixed this 9th day of December19 75 Last Bay Municipal . -- Utility District J. R. OLSSON, Clerk Recreation and Natural ` :!'_ B �� � ,�.� �_% i%=r t. Deputy Cleric Resources Commission Jcanne O. MacTlio =' County Administrator H 24 8/75 10M E a . ......... ....... i In the Board of Supervisors of Contra Costa County, State of California December 9 , 19 Z In the Matter of Report of Intergovernmental Relations Committee an Development of a County- wide Human Services Decision-making Process The Intergovernmental Relations Committee (Supervisors J. P. Kenny and E. A. Linscheid) having submitted a report this day on the development of a countywide human services decision-making process, in which it recommends that the Director, Human Resources Agency, develop and submit to the Board of Supervisors by January 31, 1976, a list of recommended nominees from a broad cross-section of the community to serve for a period of five months on a feasibility study committee which will serve in an advisory capacity to the Board of Supervisors and will assess the current decision-making process and recommend to the Board of Supervisors necessary further action; and The committee having further recommended that, to provide staffing to this effort, the Chairman of the Board be authorized to submit a letter to Region IX, U.S. Department of Health, Education, and Welfare, requesting a time extension for the Allied Services Project to June 30, 1976 (sufficient Project funds existing to cover the cost of this time extension); and IT IS BY THE BOARD ORDERED that the aforesaid report and the recommendations contained therein are APPROVED. Passed by the Board De c ember 9, 1975 1 hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: County-Auditor-Controller Supervisors County Administrator Director, Human Resources Agency affixed this 9t'� day of December , 1975 '%'#p=;ttee e ; ers J. R. OLSSON, Clerk Bye �,&%c� ' ` Deputy Clerk ►+ za 12J74 - 15aa Aondalyrrm Shackles 00181 A V V i f' !. \ THE BOARD OF SUPERVISORS JAMES P. KENNY,RiCNNOKo WARREN N.BOGGESS IST DISTRICT CHAIRMAN CONTRA COSTA COUNTY ALFRED M,RIAS,SAN PAULO JAMES P. KENNY 2ND DISTRICT VICE CHAIRMAN JAMES E. MORIARTY.LAFAvcT7f JAMES R.OLSSON,couHTY cL[RK ADMINISTRATION BUILDING, ROOM 103 3RD DISTRICT AND[JC 07/1C10 CLERK of THE BOARD WARREN N, BOGGESS.coNCDRD P.O. BOX 911 MRS,GERALDINE RUSSELL 4TH DISTRICT CHIEF CLERK SD EDMUND A. LINSCHEID, r17TURO MARTINEZ. CALIFORNIA 9553 nHOH[118.3000 STN DISTRICT EIIT[Nf10N 1371 December 8, 1975 2 V. D REMRT DEC 9 1975 INTERGOVr"AZ "Z" RELATIONS CO)w JjO L;C.-1 ON Ct£ OOF sup- ,� DET7ELOPI�NT OF A G100NTYWIDE 8UlfAlV SERV a�7 DECISZ0N-)VLK1NG PROCESS On November 4, 1975, the Board of Supervisors referred to the : Intergovernmental Relations Committee the report of the Director, Human Resources Agency, on Development of a Countywide Human Services Decision- making P-rocess. The Committee met with the Director of the Human Resources Agency and staff on December 2, 1975, to review the development of said process. Based on the Committee's review, the Committee recommends: 1. That the Board of Supervisors authorize the Director, Human Resources Agency, to develop a list of recommended nominees to serve on a committee to study the feasibility of developing a countywide human services decision-making process. This list should include a broad representation of the community, cities, unincorporated areas, advisory bodies, clients, service providers (public and private) , and County gover..ment. The list of nominees should be submitted to the Board of supervisors by January 31, 1976, for subsequent appointment. The appointment of this committee should be for a five-month period_ This committee will serve in an advisory capacity to the Board of Supervisors and will assess the current decision-making process and make specific recommendations to the Board as to further action_ 2. In order to provide staff support to this effort, the Committee recommends that the Board of Supervisors authorize 0l �2 Microfilmed with board order I 2 the Cba�---=*=.^ of the Faard to execute a letter to Region Ix, Deparbnent of Health, Education; and Welfare, requesting a time extension for the AlliedServices Project to June 30, 2976. Sufficient Project funds exist to cover the cast of this extension. J. P. XE#my E. A. LINA_SCMID Supervisor Dis ct I Supervisor District v -s 00183 I In the Board of Supervisors of Contra Costa County, State of California December 9 , 19 75 1n the Matter of Contra Costa County Community Development Advisory Council A letter having been received from lair. Roy E. Poertner, City Administrator, City of Brentwood, advising that Ms. Barbara Guise, 189 Sherwood Drive, Brentwood, California 94513, has been designated as alternate to Dr. Adams on the Contra Costa County Community Development Advisory Council, representing the City of Brentwood. IT IS BY THE BOARD ORDERED that Ms. Guise is appointed to the Council as alternate to Dr. Adams, as the representative of the City of Brentwood. PASSED by the Board on December 9, 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 9th day of December, 19 75 1 J. R. OLSSON, Clerk Orig. Planning Department By 'u. \ / Deputy Clerk H 24 12174 • 15-M Robbie 3 ti errez' cc: Barbara Guise Director of Planning County Administrator County Auditor-Controller i { 1. In +!ie Board of Supervisors of _ Contra Costa County, State of California December 9 , 19 In the Alatter of Contra Costa County Community Development Advisory Council A letter having been received from Mr. Leland M. Walton, City Manager, City of Martinez, advising that Mr. Kenneth Dothee, 110 Escobar Street, Martinez, has been designated as the city's repre- sentative on the Contra Costa County Community Development Advisory Council; IT IS BY THE BOARD ORDERED that Mr. Dothee is appointed to the Council as the representative of the City of Martinez. PASSED by the Board on December 9 , 1975. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the dote aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 9th day of December, 19 75 J. R. OLSSON, Clerk 1 Orig. Planning Department By ,s! Deputy Clerk H 24 12/74 - 15-011 Ro bie &u ierre cc: Kenneth Dothee Director of Planning County Administrator County Auditor-Controller 00185 i W-L)o i t 4. i In the Board of Supervisors of Contra Costa County, State of California December 9 19 75 In the Matter of Administrative Appeal with Respect to Land Use Permit No. 2010-75, Lafayette Area This being the time fixed for hearing the administrative appeal of Mr. Michael M. Levine from actions of the Director of Planning with respect to Land Use Permit Number 2010-75, Shell Service Station, Stanley Boulevard, Lafayette area; and Mr. Levine having referred to and read from his recent communications addressed to the Board in which he detailed condi- tions of said permit which he stated had been violated; and The Director of Planning pursuant to Board request having submitted a report responding to Mr. Levine's letters; and Supervisor W. N. Boggess having suggested that inasmuch as the memorandum from the Director of Planning had just been received it Mould be appropriate to continue the hearing to later in the day and give Mr. Levine an opportunity to review the report and meet with Supervisor J. E. Moriarty and representatives of the Planning Department and discuss the areas of disagreement; and Mr. Levine having stated that he felt there was no need to continue the hearing, that he could quickly review the report; and Thereupon Supervisor Moriarty having recommended that the hearing be closed, decision to be made December 16, 1975 at 2:30 P.M. ; IT IS BY THE BOARD ORDERED that the aforesaid recommendation is approved. PASSED by the Board on December 9, 1975. Mr. J. B. Clausen, County Counsel, suggested that if Nlr. Levine wished to rebut the statements of the Planning Director, he should do so in a letter to the 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 oforesaid. Witness my hand and the Seal of the Board of cc: Mr. M. M. Levine �p�v�� Director of Planning County_ Counsel affixed this 9th day of December 19 75 J. R. OLSSON, Clerk Deputy Clerk 1�Jeanne d. Kagli H ap5 :oM 00186 `'a 7�:Mlle,,HAELM. LEVINE '✓ Post Office Box 24306 Sj'n Francisco, California 94124 Telephone: (4151822-2522 �-,CE� I TED November 5, 1975 C¢ � Xraw— NOV 13 1975 The Board of Supervisors o=SU p CL:R1C C7A:3 Su1:RVI50Q5 :,ounty of Contra Costa �R ra Co Post Office Box 911 e Concord, CA C: DECISION OF PLAdRIM DBP_4RTM,7XT_ ON L.U.P. 1=2010-75 Gentlemen: I request a hearing before the Board of the decision of the Planning Department regarding compliance of Shell Oil Company with the subject Land Use Permit. As the owner of one of the neighboring residences I wish to see the following conditions met. Item x1 states: "Development shall be as shown on drawings submitted with the application, dated received by the Planning Department April 14, 1975, subject to final review and approval by the Planning Zoning Administrator prior to the issuance of building permits a-rid subject to the conditions listed below: (emphasis added Item 3A states: "The roofs and exterior walls shall be free of such objects as air conditioning and other equipment etc. or screened from view." There are three vent pipes installed on the rear Tull of the building that are not screened from view as required. Item 3B states: "Exterior masonry galls of the building shall be slumpstone block. Existing masonry wall adjacent to the proposed redwood fence shall be finished with redwood facia so as to be consistaat in appearancewith the redwood fence." The lower approximately 3 to 4 feet of the rear wall of the building is of unfinished concrete (nasoary) rather then the slumpstone as required. rVrther, the redwood facia has not been applied to both sides of the indicated masonry wall and therefor the apaeara_ice is not coZsistant as required. Item 3' states: "Lights underneath the canopy or trellis structures shall not be visible from the street or ad- jacent properties. On-site light standards shay:. be low- -lying and exterior lights on the building shall be deflected so that lights shine onto applicants property (t/L and not toward - adjacent properties." 00187 Y n MICHAEL M. LEVINE Post Office Box 24306 San Francisco, California 94124 Telephone: 1413182-7-252-1 The Board of Supervisors, Contra Costa County, Page 2 The lights underneath the canopy are highly visible and very distracting from all adjacent properties as well as at least five streets. Item 7A states: "A free standing sign shall have a maximum height. ......" Chven though all reference is in the singular and refers to only one sign there are t.%m free standing signs installed on the premises. When this use permit was passes by the Board of Adjustment, I immediately raised some questions about various aspects of it. To induce me not to appeal this decision to the Board the applicant agreed to make some changes in the original permit pertaining to fencing at the rear of the property and location of the gasoline storage tanks. They also assured me that they would build the facility in full compliance with the use permit. This they have not done. "hen I discussed this writh the Planning Department, after complaining in writting, there was some indication that all the above items were not in compliance. As a matter of fact the Planning Department issued an order on September 30, 1975 ordering Shell Oil Co. to among two items remove the free standing price sign as not being in compliance. I have since been informed that for some reason they later charged their mind although I have to this date received no :critters notice of their change of mind. Further, when I requested a copy of the intended conditions and plans prior to the hearing by the Board of Adjustment I was assured by an employee of the Planning Department that I would receive one in time to look it over and discuss it with them if necessary. The first loos I had at the reccomended conditions was at the Public Hearing. Further I requested that a copy of the permit be included tcith the letter they sent me denying my request to enforce compliance. This copy was not included with the letter and has not yet been received. I verify under penalty of perjury that t o going is true and correct. tr Dated at Lafayette California, Hovemba 7, �y ,Mchael :4. Levine 11'3 Pleasant Kill Circle Lafayette, CA 94549 00188 Mle-HAA-i M.LEVINE Post Office Box 24306 San Francisco, Califorata 94124 Telepbonr- 141,5]822-2322 .2 November Tia 7J5. RECEIVED :november 21 , 1975 "° j `i MOV w ► 1975 Mrs. G. Russell J. t OLM14 The Board of Supervisors CLM D o�Ur_-avrsoas County of Contra Costa Post Office Box 911 Martinez, Ck 91+553 &a: Administrative Appeal of decision of the Director of Planning on compliance :.-ith Land Use Permit x-42010-75 Dear Mrs. rn:ssell: I am hereby filing an administrative appeal of the -� decision of the Director of Planning on 76vember 4, 1975 that the project covered by the above listed permit is in compliance with the conditions of approval. I understand that this matter . must be heard by the Board of Supervisors within thirty days of this date, that I will, as appealant, have the right to be heard and the right of rebuttal, and that you will notify me at least five days prior to the hearing, in writing, of the date the the hearing. As the owner of the adjacent properties_ I wish to tee the following conditions met. Item #1 states: "Development shall be as shown on drawings submitted with the application, dated received by the Planning Department April 14, 1975, subject to final review and approval by the Planning yoni.ng Administrator prior to the issuance of building permits and sub'e^t to the conditions listed below: 7emphasis added Item . 3A slates: "T'he roofs and exterior walls shall be free of such objects as air conditioning and other equipment, etc. or screened from view." There are three vent pipes installed on the rear *gall of the building and an air conditioner installed in the kiosk that are not screened from view as required. Item =33 states: " xterior masonry walls of the building shall be slumpstoze block. xisting masonry wall adjacent to the proposed redwood fence shall be finished with redwood facia so as to be consistant in appearance with the redwood fence." The lower approximately three feet of the rear wall of the �, ,,.,-;�� Its-+r. • -a building is of un.�inished concrete (masonry) rather then the slumpstone block as required. Further, �� • ;... 00189 MICHAEL M. LEVINE Post Office Box 24306 San Francisco. California 94124 TO: The Board of Supervisors, Page 2 Telephone: 14131822-252_ the redwood facia has not been applied to both sides of the indicated masonry wall and therefor the appearance is not consistant as required. Item r3C states: "Lights underneath the canopy or trellis structures shall not be visible from the street or adjacent properties. On-site light standards shall be low-lying and exterior lights on the building shall be deflected so that lights shine onto applicants property and not towards adjacent properties." The lights underneath the canopy are highly visible and very distracting from all adjacent properties as well as at least five streets. Item ,;i7A states: "A free standing sign shall have a maximum height of 10 feet and located as determined by the County Zoning; Administrator prior to installation." Even though all reference to a free standing sign is in the singular ("a" "shall") and refers to only one sign there are two free standing signs installed on the property. I verify under penalty of perjury that the forgoing is, to the best of my knowledge, true anq correct. i Dated at Lafayette, Calif arzi , 1Ia. mber 21 , 1975- / i Michael M. Levine 1103 Pleasant Hill circle Lafayette, CA 94549 I aknowledge receipt of a copy of this request for an admi.sitrative appeal and accept it as complying in fora with all the requirements of the County of Contra Costa and with the Board of Supervisors of the County. :lovember.,V , 1975 Board of Supervisors of Contra Costa County. �t title t 00190 t � IN THE HOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Appeal of Mr. Alfred A. Burda et al from Action of the Board of December 9, 1975 Appeals on Application No. M.S. 73-75 El Sobrante Area Mr. Tom Gozzano, Applicant WHEREAS on the 14th day of October, 1975, the Board of Appeals denied appeal of Air. Alfred A. Burda et al from Board of Adjustment approval (with conditions) of the tentative map for Minor Subdivision 73-75a E1 Sobrante area, filed by Mr. Tom Gozzano; and 1ATEREAS within the time allowed by law, Yx. Burda et al (residents in the vicinity of Valley View Court, El Sobrante) filed with this Board an appeal from said denial; NOW, THEREFORE, IT IS ORDERED that a hearing be held on said appeal before this Board in its Chambers, Room 107, Adminis— tration Building, Martinez, California, on Tuesday, the 23rd of December, 19759 at 10:35 a.m., and the Clerk is directed to give notice to all interested parties. 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 9th day of December, 1975• J. R. OLSSONq CLERK 1 BQ� on a -rte Shackles Deputy Clerk cc: Mr. T. Gozzano Mr. J. Amdahl Mr. C. Cleveland Mr. & Mrs. A. Cititello Aar. & Mrs. G. Alcaraz Yx. & Mrs. B. Morgan Mr. & Mrs. A. Burda Mr. & Mrs. E. Brake Ms. Barbara Mays Planning Department 00191 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA s In the Matter of Appeal of } Mr. Alfred G. Schwartz ) December 9 75 from action of the Board of ) 19 Appeals on Application ) No. L.U.P. 42047-75 } Clayton area. ) NOTICE OF HEARING ON APPEAL ) WHEREAS on the 28th day of October , 19 75 , the Board of Appeals approved with revised conditions Application No. #2047-75of Mr. Alfred G. Schwartz to' enlarge a non-conforming use (trucking yard) , Clayton area and • -s WHEREAS within the time allowed by law, Mr. Schwartz filed with this Board an appeal from conditions Nos. 1 and 8 of the aforesaid approval 2 NOW, THEREFORE, IT IS ORDERED that a hearing be held on said appeal before this Board in its Chambers, Room 107, Adminis- tration Building, Martinez, California, on Tuesday _, ,the 20th of January 1976 at 10:30 a.m. and the Clerk is directed to give notice to all interested parties. I HEREBY CERTIFY that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed cc: Mr. A. G. Schwartz of 9th day of December , t�Ir.. G. B. Turner, 19 ?5 . Attorney Planning Department J. R. OLSSON, CLERK eanne O r4aglio, Deputy Clerk oo192 E In the Board of Supervisors of Contra Costa County, State of California December. 9 , 1475 In the Matter of Extension of Tine for Filing ?Kap of Subdivision 4401, Oakley Area On the recommendation of the Director of Planning, IT IS BY THE BOARD ORDERED that the request of the owners of Subdivision 4401, Casa De La Terra Unit :+o. 2, Oakley area, for a one year extension of time in which to file the final map for the aforesaid subdivision is GRANTED, thereby extending the filing date to December 10, 1976. PASSED by the Board on December 9, 1975. -s I hereby cer* 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• Subdivision Owner Witness my hand and the Seal of the Board of c/o Planning Dent. Summon Planning Department affixed this 9th day of December 19 75 J. R. OLSSON, Clerk Deputy Clerk ,f Jeanne O. Magelo 00193 H 24 8/75 lofts In the Board of Supervisors of Contra Costa County, State of California "vecemoer 9 , 19 75 In the Matter of Hearing on Recommendation of the Planning Commission that Land in the Diablo Area (Including Sub- division 4724) Be Rezoned. (1951-RZ) This being the time fixed for hearing on the recommendation of the Planning Conmission that certain land in the vicinity of Diablo Road and 1t. Diablo Scenic Boulevard including Subdivision 4724 (Ir. George J. Pacini , develoner) , Diablo area, be rezoned from Single Family Residential District-20 (R-20) to General Agricultural District (A-2) and Single Family Residential District- 40 (R-40) ; and No one having appeared in opposition . and Mr. 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 published for the time and in the manner required by law in THE VALLEY PIW ER. PASSED by the Board on December 9, 1475. 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. George J. Pacini Witness my hand and the Seal of the Board of Supervisors of Planning County Assessor affixed this 9th day of December , 19 75 J. R. OLSSON, Clerk By r , ,,, t. . .::_ _ Deputy Clerk Robhi e Gutierrez-) H 24 8/75 10M In the Board of Supervisors of Contra Costa County, State of California December 9 , 19 75 In the Matter of County—owned Parcel of hand, Walnut Creek Area. The Board having received a December 1, 1975 letter from Mr. Ray A. Hosking, Century 21 Hooking Realty, Inc. transmitting a copy of his letter to the Public Works Department offering to trade a 3-acre parcel of land at 2560 Oak Road, Walnut Creek area, for the 1.36-acre parcel of county property at the northeast corner of Ygnacio Valley Road and Oak Grove Road, Walnut Creek area; IT IS BY THE BOARD ORDERED that the aforesaid offer is REFERRED to the Public Works Director and County Counsel. PASSED by the Board on December 9, 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: Mr. Ray Hooking Wdness my hand and the Seal of the Board of 890 Oak Grove Road Supervisors Concord, CA 94518 affixed this 9th day of December . 1975 Public Works Director J. R. OLSSON, Clerk County Counsel „ County Administrator ey c.'W L �:"` Deputy P tY Clerk Helen C. Marshall H 24 any IOM IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Report on ) Referrals to the Government ) December 9, 1975 Operations Committee. ) The Board heretofore having made certain referrals to its Government Operations Committee (Supervisors A. H. Dias and J. E. Moriarty) ; and Said committee having reported and recommended as follows with respect to aforesaid referrals: Referral _ Date Item Recommendation 7-3-75 Heed for exotic animal Committee has tentatively con- control ordinance. cluded that such an ordinance is required and is advised that staff will submit a proposed ordinance to the full Board in the near future, which ordinance will need to be considered with interdependent changes in cer- tain zoning ordinance provisions. Remove as committee referral. 8-25-75 ?Memorandum from County Committee review indicates Treasurer-Tax Collector administrative actions taken recommending denial of by the Office of the County request of Investor's Treasurer-Tax Collector were Mortgage Service Company appropriate and, accordingly, for waiving of penalties that the request to waive in connection with Parcel penalties lacks merit. Remove No. 25$-273-007-9. as committee referral. 9-23-75 Request of Mr. Gregory Committee review indicates that Osheroff, county employee, the reimbursement, allowance was for additional reimburse- determined utilizing a depre- ment for damaged personal ciation factor, an appropriate property. method and one utilized by insurers. However, in its review the Committee ascertained that amendment(s) to the County Ordi- nance Code are required to preclude misunderstanding of con- formance with the applicable State statute (Government Code Section 52340) . Accordingly, it recom- mends that County Counsel be directed to prepare an amendment to the Ordinance Code to clarify the intent to recognize denre- ciation in computing reimbursement allowances. Remove as committee referral. 00195 Referral Date Item Recommendation 10-14--�77 Recommendation of the Obtain report from County Community Development Administrator on procedural Advisory Council on pro- aspects of implementing proposal posed Housing Rehabili= for further Board consideration; tation Grant Program. remove as committee referral. 11-4-?5 Proposal that County Refer to Human Resources Director develop a monthly and County Administrator for con- updated Human Resources tinuing review and for submittal directory. to the Board. if assured funding from grants and/or user charges can be obtained to offset costs involved. 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 9, 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 9th day of December, 1975• J. R. OLSSON, CLERK By , Deputy Clerk Bonnie Boaz cc: Board Committee Cdr. and Mrs. C. H. Pavellas Pair. G. Osheroff Investors Mortgage Service Co. Contra Costa County Community Development Advisory Council Pittsburg Methadone Program Relationship Counseling Center, Walnut Creek Richmond Discovery Center Assemblyman J. T. Knox City of Concord City of Pittsburg City of Brentwood City of Martinez City of Pleasant Hill City of Pinole American National Red Cross Agricultural Co:!aissioner Director of Planning Treasurer-Tax Collector County Counsel Director of Personnel Director, Human Resources Agency Medical Services County Administrator County Auditor Contra Costa Counts Suicide Prevention County Library Contra Costa County Mental Health Assn_ United Way Juvenile Justice Commission 00197 YJ V { L THE BOARD OF SUPERVISORS JAMES P. KENNY,Rrcwwowa WARREN K.90GGE55 1ST DISTRICT CHAIRMAN ALFRED M,RIAS, CONTRA COSTA COUNTY SANlAlLO JAMES P. KENNY tn0 DISTRICT VICL CHAIRMAff JAMES E. MORIARTY.LAP^ aTTL ADMINISTRATION BUILDING, ROOM 103 JAMES R.OLSSON.COUNTY cLzRK SRO DISTRICT AMD RX OPPICIO CLERK OF TN[DOARO WARREN N.BOGGESS.CONCORD P.O, BOX 877 r�r��c ELL 4TH Ot A. LI MARTINEZ, (CALIFORNIA 94553 R E C E PCT M- � EDMUND A. LINSLHEID, IrrTTS�yRo r^ c z 3 STH OISTRICT EXTEPSION 2371 i December 8, 1975 DEC t�75 REPORT OFCLETlC� ,aF r EUr:D'/*or., GOVERNMENT OPERATIONS COMMITTEE , :' ccsr� Ely.— oury 1 Item Date Recommendation Need for exotic animal 7- 8-75 Committee has tentatively con- control ordinance. cluded that such an ordinance is required and is advised that staff will submit a proposed ordinance to the full Board in the near future, which ordinance will need to be considered with interdependent changes in cer- tain zoning ordinance provisions. Remove as committee referral. Memorandum from County 8-25-75 Committee review indicates Treasurer-Tax Collector administrative actions taken recommending denial of by the Office of the County request of Investor's Treasurer-Tax Collector were Mortgage Service Company appropriate and, accordingly, for waiving of penalties that the request to waive in connection with Parcel penalties lacks merit. Remove No. 258-273-007-9. as committee referral. Request of Mr_ Gregory 9-23-75 Committee review indicates that Osheroff, county employee, the reiribursement allowance was for additional reimburse- determined utilizing a depre- ment for damaged personal ciation factor, an appropriate property. method and one utilized by insurers. However, in its review the Committee ascertained that amendment(s) to the County Ordi- nance Code are required to pre- clude misunderstanding of con- formance with the applicable State statute (Government Code Section 52340) . Accordingly, it recon- mends that County Counsel be ' directed to prepare an amendment ► to the Ordinance Code to clarify 1 the intent to recognize depre- ciation in computing reimbursement i allowances. 0 )198 1 2. Item Date Recommendation Recommendation of the 10-14-75 Obtain report from County Community Development Administrator on procedural Advisory Council on pro- aspects of implementing proposal posed Housing Rehabili- for further Board consideration; tation Grant Program. remove as committee referral. Proposal that County 11- 4-75 Refer to Human Resources Director develop a monthly and County Administrator for con- updated Human Resources tinuing review and for submittal directory. to the Board if assured funding from grants and/or user charges can be obtained to offset costs involved. . A A. M. DJAA E. MORIARTY isor, ict II t Supervisor, District Ill 4 1 � Y �J i l 'I ern{r 0 164 In the Board of superNisors of Contra Costa County, State of California y 1 t a 00199 In the Board of Supervisors of Contra Costa County, State of California December 4 , 19 In the Matter of Proposed Legislation (AB 2169) pertaining to Consolidation of Duties of Marshal and Sheriff. A November 26, 1975 letter having been received from Supervisor Pete Schabarum, Los Angeles County Board of Supervisors, transmitting a copy of Assembly Bill 2169 which would permit Boards of Supervisors to consolidate the duties of Marshal and Sheriff, and requesting that comments thereon be submitted to Assembly— man John T. Knox, member of the Local Government Committee; and The Board having noted that the proposed legislation is permissive rather than mandatory, requiring adoption of an ordi— nance for implementation; NOW, THEREFORE, this Board hereby takes a position in support of AB 2169. PASSED by the Board on December 9, 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: Assemblyman John T. Knox W'tnen my hand and the Seal of the Board of County Legislative Supervisors Delegation affixed this�_day of I zrxmher . 19 7_5_ County Sheriff—Coroner _ J. R. OLSSON, Clerk Marshals of the Municipal ts By. j.�t�'�J � `�1�Lzl�� . Deputy Clerk County Counsel Cm Helen C. Marshall County Administrator H 24 aps IOU 00200 In the Board of Supervisors of Contra Costa County, State of California December 9 , 19 2-rL In the Matter of "New Source Review Rules for Determining Impact on Air Pollution" adopted by the California Air Resources Board Supervisor J. E. Moriarty having called attention to regulations entitled "New Source Review Rules for Determining Impact on Air Quality" adopted by the California Air Resources Board on October 289 1975; and Supervisor Moriarty having expressed greet concern over the effect these more stringent air quality regulations would have in this County in connection with the establishment or even continuation of certain industries, particularly refin- eries, and having recommended therefore that the regulations be analyzed by the County Administrator and a recommendation made to the Board oil the role the County should take in the hearings thereon; IT IS ORDERED that the aforesaid recommendation is APPROVED. PASSED by the Board on December 9, 1975• 1 hereby certify that the foregoing h a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of ccs County Administrator Supervisors County Health Officer armed this_2&h _day of December . 19 1� Environmental Health Division _ J. R. OLSSON, Clerk Human Resources Agency - 11 j ,4-peputy Clerk Ron a ynn— Shackles' H 2a ens 10M € 0201 In the Board of Supervisors of Contra Costa County, State of California nay-PhPr 9 , 19 -L5_ In the Matter of Designating an Alternate for the December 10, 1975 Meeting of the Alameda—Contra Costa Counties Health Systems Agency Coordinatin Committee. Supervisor A. M. Dias having advised the Board that.he , would be unable to attend the Wednesday, December 10, 1975 meeting of the Alameda-Contra Costa Counties Health Systems Agency Coordi- nating Committee; and Supervisor Dias having recommended that George Degnan, M.D. , County Medical Director, be designated his alternate for this one meeting with full voting privileges; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Dias is APPROVED. PASSED by the Board on December 9, 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. c.c. Coordinating Committee Witness my hand and the Seal of the Board of c/o County AdministratorSupervisors County Administrator affixed this 9th day of December 19 75 Director, Human Resources J. R. OLSSON, Clerk Agenc George yDegnan, X.D. By 1-L,� .-u �� r= "(,p . Deputy Clerk Jeanne O. Magl!6 H 24 W75 10M 00202 i I In the Board of Supervisors of Contra Costa County, State of California December 9 . 19 75 In the Matter of Fixing Date for Bearing on Application for Designation of Health Systems Agency. As recommended by the Human Resources Committee (Supervisors J. E. Moriarty and A. M. Dias) the Board having heretofore submitted to the Department of Health, Education and Welfare a letter of intent indicating that the Counties of Alameda and Contra Costa propose to submit an application requesting that a joint powers agency con- sisting of the two counties be designated as the Health Systems Agency for the State of California Health Services Area V; and Pursuant to federal regulations which require that a public hearing be held on such applications, IT IS BY THE BOARD ORDERED that December 29, 1975 at 8 p.m. is FIXED as the time for same. Passed by the Board on December 9, 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. c.c. Coordinating Committee Witness my hand and the Seat of the Board of c/o County Adml-nistratorSupervhsors County Administrator Director, Human Resource-43ffiXed this 9th day of T)ej==h_=, 19 25- Agency J. R. OLSSON, Clerk By L/ � de . Deputy Clerk H23 8/75 10M 0!3203 �> h, 7 Fn IN THE BOARD OF SUPERVISORS OF • CONTRA COSTA COUNTY, STATE OF CALIFOMIIA In the Matter of Proposed ) Seismic Safety Element of ) December 9, 1975 the County General Plan. ) ) This being the time fixed for hearing on the recommendation of the Planning Commission with respect to the proposed Seismic Safety Element of the County General Plan; and Mr. Charles Zahn of the Planning Department staff having advised that the department conducted a study of the seismic safety considerations for the County and that a proposal was prepared which included recommendations of the special Seismic Safety Advisory Review Panel and the Associated Building Industry; and 14r. Dean LaField, Executive Vice President, Associated Building industry of Northern California, having requested that the proposal be amended to include the original wording recoTmended by the Industry with respect to State legislation and a county advisory panel; and Mr. C. L. Taylor, spokesman for the Seismic Safety Advisory Review Panel, having expressed the opinion that a technical review board is necessary because of the complicated nature of seismic safety, and having recommended that the proposal be adopted in its present form; and Mr. Heinz Fenichel, Assistant Planning Director, having ad- vised that staff did not object to the change in wording suggested by :-x. L aField; and Supervisor E. A. Linscheid having expressed concern as to whether the State is preempting the field and if so what would be the consequences, stated that he felt additional time should be allowed for review and recommended that the matter be referred to the Government Operations Committee (Supervisors A. M. Dias and J. E. Moriarty) ; and Pyr. Zahn having stated that it would be desirable to adopt the Element as soon as practicable and that additional review could subsequently be accomplished; and Supervisor Dias having recommended that the hearing be con- tinued to December 16, 1975 at 2:35 p.m. to allow staff and the Associated Building Industry an opportunity to satisfactorily resolve modification of the proposal; IT IS By THE BOARD ORDERED that the aforesaid recommendation is APPROVED. PASSED by the Board on December 9, 1975. I HEREBY CERTTIFY that the foregoing is a true and correct copy o:4�' an order entered on the minutes of said Board of Suoervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed cc: Planning Department this 9th day of December, 1975. J. R. OLSSON, CLERK By25_w , Deputy Clerk Bonnie BoazO 00204 F - r y 1J East say Division Central Division ASSOCIA—I ED BUILDING IrMS3 STS' (415)"4-8771 tats 283-3251 Of Northern California C 3462 Mt Diablo Boulevard ra Lafayette,Ca.9:549 ,CEI ��' �� Statement to QtQ °75 Co tra Costa County Board of Supervisors by r R o aI on the � , $�,.,, Seismic Safety Element s�1 w P. La Field, Executive Vice-President ABI, Eastern Division Chairman Boggess and members of the Board, my name is Dean La Field, representing the Associated Building Industry of Northern California. We presented comment on the Seismic Safety Element to the Planning Commission at public hearing. We advised the Commission at that time (and 1 repeat this for your benefit) that the fact that we dial have comment and criticism to make im no wav is to be considered a lack of concern on our part for public safety—nor is it to be considered as a personal critique of eiather the panning staff or anyone else involved with the prepara- tion of the Technical Background Report of the Element itself. Winstead, and quite properly, we were reacting to extensive documents that we believe have the potential to further impact and quite pas- sibly unnecessarily restrict the construction industry's aAilizy to provide shelter and other necessary commercial and industrial facilities at prices that the consumer and investor can afford. Our major criticisms and concerns with the Element are: 1. It fails to emahasize sufficiently the fact that there are already existing state and other regula- tions dealing with the ma ter of seismic safety_ We are concerned with avoiding any unnecessay duplicating of county regulations in this field-- or study in fields presently or proposed to be pre-empted by the state. 2. The Element contains numerous proposals for imple- mentation and county studies to be undertaken. For example, it actively promotes an on-going next few years ' program (pg. 56) and advocates staff and funding to undertake it. In its own words (on page 59), it says with respect to Project Reviews: Page 1 of 2 A1:crof0mad with board order OFFICES WEST SAY SOUTHEM EAST SAY!CENTRAL NORTHERN Satz Francisco Santa Clara W"Is:te 00205 Santa?.-," presentation to CCC Board of Supervisors Draft Seismic Safety Element by Dean P. La Field December 9, 1975 Page 2 of 2 here are that the "The basic reco=en t1O _ - that there are already existingystatet ndnothertregula- tions dealing with the matter Of seismic safety. We are concerned with avoiding any unnecessay duplicating Of county regulations in this field— Or study in fields presently or proposed to be pre-empted by the state. 2. The Element contains numerous proposals for imple- mentation and county studies to be undertaken. For example, it actively promotes an on-going next few years ' program (pg_ 56) and advocates staff and funding to undertake it. In its own words 59), it says with respect to Project Reviews�n page j Page 1 of 2 M:croMmed with board order 3!ViS:J1V OFFICES WEST SAY SOUTHERNi EAST BAY I CENTRAL San Franc's Santa CWaNORTHERN L�aY+:Tt 00205 Presentation to CCC Board of Supervisors Draft Seismic Safety Element by Dean P. La Field December 9, 1975 Page 2 of 2 "The basic recommendations here are that the Seismic Safety Element be utilized to its fullest in performing project reviews and that the County give a high priority and adequate staffing to this effective package of programs. " our concern is that while it may be argued that adoption of the Element in its present form pro- vides a guide only, the fact that all of these and other implementation recommendations are in the Element tends to "cast them in concrete" and give them credence and, certainly, momentum. Because of these concerns, we would have prefered to see some substan- Ual amendments to the draft Element. However, since it was not realistic to expect a major rewriting because of the time factor, we asked the Commission, as the next best alternative, to include certain recommended language in its resolution at the time of the approval of the Element. That recommended language is attached; and included at the bottom of" the page is the revised wording approved by the Commission at the suggestion of staff, which changed two of the paragraphs suggested by us. For reasons given, when you adopt the element we respectfully urge that your Resolution include our original recommended language- This will assure that implementation proposals are thoroughly studied, that duplication is avoided, and that the cost impact of implementa- tion to both the County and the investor/consumer is known and considered. one otter matter we wish to bring to your attention is a recommenda- tion on page 62 relating to the creation of a Seismic Safety Admin- is-ration Referrel Panel. lie have objections to the proposed functions of the panel as described in the Element. Among them is the suggestion t'rat the panel serve as a referral panel for the a&ministration of the building code. ibis suggestion is totally inappropriate and contrary to the already existing (and logical) referral avenues. our objection can be presently accommoda�ed if it is thoroughly u dersiood and acknowledged that the study group process, outlined in the Element, is followed, and its findings are made available to us for discussion and comment— Again, we urge that you incl::de our recommended language in your resolution or adoption of the Element. Thank you. 14 DPLF:g ©0205 ' t f East Say Division Centrat Division 1 fSSO 1 AATE-0 iBU!LD1iVG MDUSSS T RY __ ,.__: (Gis)444.8711 (415)233.9251 01 Nor era Calilornia V 3452 RAL Diablo Boulevard a Lafayette,Ca.S.,.154 Recommended Wording for BOARD OF SUPERVISORS RESOLUTION re Seismic Safety Element The Seismic Safety Element is a public information document intended to be used as a guideline. I.hile the Element deals extensively with implementation recom- mendations, it is expressly understood that before any imple- mentation proposal is effected, a thorough study and review stall be made by the staff as to the necessity for the proposal, giving particular attention to then existing or proposed Federal, State, and Building Code regulations and requirements. The purpose of such review is to avoid duplication of regulation, to fully evaluate the Necessity for the proposal, and to pre- clude placing an unnexessary or excessive burden on either the public or private sectors or the consumer. The results of such review shall be reported in writing and made availanle and distributed to all affected parties_ Each such report shall include commentary on the cost impact of the pro- posal to the County and private sector. If the report includes a recommendation for implementation of the proposal, the matter shall be the subject of a public hear- Ing ,prior to its promulgation. CHANGES I►IADE BY PLANNING COLXI�IISSION Paragraph 2: 41hile the Element deals extensively with implementation recom- neadations, it is expressly understood that before any new major implementation program is effected, a thorough study and review shall be made by the staff as to the necessity for the proposal, giving particular attention to then existing or proposed Federal, State, and Building Code regulations and requirements. Paragraph 5: Ir the report includes a recommendation for implementation of a proposal involving significant increases in staff or the signifi- cant expenditure of plfolic funds, the matter shall be the subject of a public hearing prior to its promulgation_ t 0€ 20 7 DIViS1ON OFFM�ES WEST BAY SOUTHERN EAST SAY/CENTRAL NORTHERN 2 San Francisco Santa Cfara Lafaverte Sana aa.i v In the Board of Supervisors of Contra Costa County, State of California 1a:1LUleme;ltatlOn r llj LL. Att_jUL shall be made by theastaffeasetoethe anecessity fororough he proposal, giving particular attention to then existingof P Federa, State, and Building Code regulations and requirements- Federal, Paragraph S: Ir the report includes a recommendation for implementation or a proposal involving significant increases in staff or the signifi- cant expenditure oL public funds, the matter shall be the subject of a public hearing prior to its promulgation. ` 0020'7 t DI VISION OFF/-CES WEST BAY SOUTHEELly EAST MY/CENTRAL NORTHERN p San Francisco Santa para lafay�tu Santa Aa:i :i i • In the Board of Supervisors of Contra Costa County, State of California December 9 , 19 7q In the Matter of Subdivision 4107, Walnut Creak Area. The Board on June 15, 1971 having approved an agreement with Morada Builders, Inc., effective June 8, 1971 , for construction of certain improvements in Subdivision 4107, Walnut Creek area; and The Public Works Director having reported that the developer has failed to satisfactorily maintain the work for the one-year period required by said agreement; and The Public Works Director having recommended that he be authorized to complete the corrective work (estimated to be $1 ,000 plus the cost of preparing plans and specifications, solicitation of bids and any cost involved in recovering monies from the surety) using the $500 deposited as surety to help defray the County's cost; and The Public Works Director having further recommended that County Counsel be authorized to initiate action to recover any cost in excess of the $500 from the developer and/or United Pacific Insurance Company, surety (Bond IB-6 07 in the amount of $36,640); IT IS BY M BOARD ORD&9RD that the recommendations of the Public 'storks Director are APPROVED. PASSED by the Board on December 9, 1975• 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Subdivider Supervisors Public Works Director County Auditor-Controller armed this 9th day of December . 19 County Administrator1 R. OLSSON, Clerk County Counsel gy ��_. �, :.,-Deputy Clerk H 24 "75 10M 00208 In the Board of Supervisors of Contra Costa County, State of California December 9 , i9 75 In the Matter of Sheraton Inn-Airport Lease. on the recosmnendation of the Public Works Director, IT IS BY WE BOARD ORDSM that the Lessee of the Sheraton Inn- Airport is QRANT$D an extension of time to December 20, 1975 to Pay the $7,452.35 rent due, with interest to be charged at the rate of ten percent per annum. PASSED by the Board on December 9, 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. cc: Sheraton Inn-Airport Whriess my hand and the Seal of the Board of (via P.W.) Supervisors Public Works Dr-rector fixed this 9th day of December_, 19 75 County Counsel J. R. OLSSON, Clerk County Auditor-Controller B Cq County Administrator y a4et-j Deputy Clerk Airport Manager Constance Dov ies" H 24 8/75 30th � � �� in the Board of Supervisors of Contra Costa County, State of California December 9 , 19 75 In the Matter of Complaint with Respect to Excessive Noise at Buchanan Field. The Board having referred to the Public Works Director and Aviation Liaison Committee letters dated October 27 and November 4, 1975 from Mrs. Todd Simon and Mrs. Lillian Cook, respectively, complaining of excessive noise originating from Buchanan Field due to flight instruction schools and requesting discontinuance of same; and The Board having received a letter dated November 20, 1975 from :'.`•iqr. V. A. Fink, Chairman, Contra Costa County Aviation Liaison Committee, stating that the committee believes the Buchanan Field area is in compliance with the State limitations of noise level over residential areas near airports; and The Public Works Director having this day reported that the proposal of discontinuing flight instruction at Buchanan Field is not currently feasible inasmuch as the Airport must comply with the County's Assurances of Federal Grant Agreements and remain open to all types of aeronautical use and that an alternate proposal of moving student and other practice flying activities to a less populated area is included in the County Airport Site Selection Study, which study is nearing completion; IT IS BY THE BOARD ORDERED that receipt of said reports is ACKNOWLEDGED. PASSED by the Board on December 9, 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: Contra Costa County Super4isom Aviation Liaison affixed this 4th day of December _ 19 75 Committee -- Public V orks Director ► J- R. OLSSON, Clerk Airport Manager B ,Z.c.c Q ��---o Deputy Clerk County Adrtinistrator Consten.e Davies H24 405 IoM 00210 H 24 8175 10M Corrected Copp COf i RA COSTA COUNTY PUBLIC Y.ORKS DEPARTMENT Martinez, California December 9, 1975 AGENDA . REPORTS Report A. BUCHANAN FIELD - AIRCRAFT NOISE On October 27, 1975, the Board of Sppervisors received a complaint concerning aircraft pollution from Mrs. Todd Simon of 2823 Hilltop Road, Concord. On November 4, 1975, the Board received a similar complaint from Mrs. Lillian Cook, 283 Euclid Avenue, Concord. Both of these letters were referred tp the Public works Director and the Aviation Liaison Committee. Mrs. Cook's home is located approximately three miles from the Airport, and Mrs. Simon's home is approximately one-half mile from the touch-down point of the north- south runways. Generally, aircraft fly over these two locations at an altitude ranging from 400 to 800 feet, with lower altitudes at locations closer to the Airport. The letters suggest the discontinuation of flight instruc- tion schools as a means of noise abatement. Such a proposal is not currently feasible because under the County's Assurances of Federal Grant Agreements, the Airport is to remain open to all types of aeronautical use and specific uses may be prohibited only if such action is necessary for the safe operation of the Airport, or necessary to serve the civil aviation needs of the public. An alternate proposal of moving student and other practice flying activities to a less populated area of the County is consistent with the County Airport Site Selection Study, which is nearing completion. For the present, the Airport Manager will be enforcing rigid adherence to accepted mise abatement procedures, i.e., reducing power consistent with safety after take-off and avoidance of turns below 500 feet. Cooperation and compliance by all pilots is being requested with the Control '"Lower continuing to monitor noise abatement procedures. No Board action required. (NOTE To CLERIC OF THE BOARD: Please send copies of this i report to Mrs. Simon and--Mrs. Cook.) (A) SUPERVISORIAL DISTP.ICT I No Items f A G E N D A Public storks Department Page l of 9 December 9, 1975 Microfilmed with board order a In the Board of Supervisors of Contra Costa County, State of California December 9 , 19 75 In the Matter of Authorising Issuance of Purchase Order, Camino Pablo and Brookwood Road Intersection, Orinda Area. (Work Order 4258) IT IS BY THEI BOARD ORDSM that the Public Works Director is AUTHORIZED to arrange for the issuance of a purchase order in the amount of $3,759.60 to Pacific (has and Electric Company for replacement of existing curb and modifications to drainage facilities along the northeast frontage of the Camino Pablo and Brookwood Road intersection, Orinda area. The Board concurring with the County Planning Department that this project is categorically exempt from the provisions of the Environmental Qaality 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 an December 9, 1975. 1 hereby certify that the foregoing is a true and corned copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. ccs Public Works Director Wanes my hand and the Seal of the Board of County Auditor-Controller Supervisors Purchasing affixed this 9th day of December . 19 75 J. R. OLSSON, Clerk By Deputy Clerk Constan-- rt-w!m H 24 BPS IoM 00212 i—N in DuARD OF SUr�nVJ.at1tZ'S OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA AS £X OFFICIO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT In the Matter of Awarding Contract ) for Construction of Siphons, Lines R ) December 9, 1975 and S-1 , Marsh-Kellogg Watershed, ) Brentwood Area. (Work Order 8519) ) Bidder Total Amount Bond Amounts S and K Trenching, Company, $14,665.00 Payment7,332.50 Inc. Faith. Perf. t42665-00 40 Ulrich Lane E1 Sobrante, California 94803 Brady-Cleverdon Company (Joint Venture), Lafayette William G. McCullough Company, Antioch Teichert Construction, Stockton Peter Cole Jensen, Inc., Danville Floyd Company, Orinda John R. Scheurer & Associates, Stockton W. R. Thomason, Inc., Martinez Hess Concrete Construction Company, Inc., Napa A. J. Edwards, Livermore R. B. Jones Construction, Concord Martin Brothers, Inc., Concord The above-captioned project and the specifications- therefor being approved, bids being duly invited and received, the Public Works Director recom. mnding 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 sufficient surety bonds as, indicated above; and that the Public Works Department shall prepare the contract therefor. IT IS FURTHER ORDLE.EED that, after the contractor has signed the contract and retuined _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 9, 1975 • CERTIFIED COPY I certify that this 6, a full. true d correct copy of the original document which Is on file In my office. and Platt it was pa-sed & aifopted by the hoard of Superv6ors of Contra Costa County. California, on. the date shown.ATTEST: J. it. OI_,;so.%, county Clerk:&es-officio Clerk of Wd Board of Superrlsors, cc:- Public Works Director by Deputy Clerk. County Counsel .�v D E C G i 975 County Auditor Contractor Const:n;e Davies Form 9.1 002.13 R. f_^ ri + - BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: ) Pursuant to Section 21101(b) of the) TRAFFIC RESOLUTION NO. �tSrt sva CVC, declaring a Stop Intersection ) DECO 9 1975 on CASTRA Rom RD. (Rd. 11461), Date: oLIimA Rd. (Rd. 11664A) and DR. (Rd. 1166h.B), El Sobrante area (S u p v. Dist. II - El Sobrante ) 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 21101(b) of the California Vehicle Code, the intersection of umo RANCH RuD (Rd. #11161) and ouwA ROAD (Rd. #166GA) and diIIwns DRIPS (Rd. 1`1664B), El Sobrante, shall be declared a multi—.;ay stop intersection and all vehicles shall stop before entering or crossing said intersection. Adopted bythe Board orDE C Q9 1975 cc County Administrator Sheriff California Highway Patrol T-14 { 00214 . , R � x In the Board of Supervisors of Contra Costa County, State of California December 9 , 19 In the Matter of Approval of Drainage Ditch Construction, Intersection of Rolph Park Court and Rolph Park Drive, Crockett Area. (Work Order 6088) IT IS BY THE BOARD ORDERED that certain maintenance work consisting of construction of drainage improvements at the intersec- tion of Rolph Park Court and Rolph Park Drive, Crockett area, is APPROVED said work to be done by County forces at an estimated cost of $5,800; and The Board concurring with the County Planning Department that this project is categorically exempt from the provisions or the Environmental totality 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 or determination concerning the approval or this project. PASSED by the Board on December 9, 1975, I hereby certify that the foneeoine is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid cc: Public marks Director Wit's Qty hand and the Seal of the Board of Director of Planning Supervisors County Auditor-Controller affixed this 9th day of December , 19 75 4J. R. OLSSON, Clerk 4" Deputy Clerk Constance Ca 00215 H 24 8/75 10M c � In the Board of Supervisors of Contra Costa County, State of California December 9 , 19 Z�L In the Matter of Increase in Contract Contingency Fund,. San Pablo Dam Road,_ E1 Sobrante Area. (Project No. 0961-5836-76) On the recommendation of the Public Works Director, IT IS BY THE BOARD ORDERED that an increase of $5,892 in the contract contingency fund for the slide stabilization project on San Pablo Dam Road at Station 250, E1 Sobrante area, is APPROVED, said increase to cover the cost of the installation of an underdrain pipe and other work that may become necessary in the future. PASSED by the Board on December 9, 1975- 1 hereby certify that the foregoing is o true and correct copy of an order entered on the minutes of said Board of Supervisors on the dab oforesaid. Witness my hand and the Seal of the Board of cc: Public Works Director Supervisors County Auditor-Controller af&xed this 9th day of December _ 19 75 J. R. OLSSON. Clerk By 6,Q7L&ttJ Deputy Clerk Bonnie Boaz 09216 H 24 8/75 10M i A H 24 8/75 IOM j In the Board of Supervisors of Contra Costa County, State of California December 9 , 19 75 In the Matter of Improvements in Subdivision 4432 , Town of Moraga. (Bork Order 6084) The public WorksDirector having reported that as a condition of approval of Subdivision 4432, 11oraga Enterprises , Inc was required to install a storm drain into San Leandro Creek within East Bay Plater District property- that after completion of thework it became apparent that the systen would discharge water into the channel so as to cause serious erosion of the opposite bank ; and that it was recommended that the developer realign the drain to prevent such erosion ; and The Public Works Director having further reported that the deadline issued by the Nater District precluded seeking preliminary Board approval , and therefore the Department arranged for the work to be done by force account at a final cost of $9,500 ($1 ,500 of which was contributed by the developer) ; and IT IS BY THE BOARD ORDERED that the action taken by the Public Works Department is APPROVED. PASSED by the Board on December 9, 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: .loraga Enterprises , Inc. Witness my hand and the Seal of the Board of Town of "oraga �per"Sors Public liorks 9i rector affixed this 9th da_ y of December . 19 75 County Auditor-Controller J. R. OLSSON, Clerk By. \/ Deputy Clerk Robbie Gu ierrez. aQ?17 H24 8175 IOU iH 24 8/7s 10M .IN THE BOARD OF SUPERVISORS- OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA. December 9 197 In the Matter -of Releasing ) Subdivision Deposit ) ) Subdivision: 4225, Walnut Creek ) Area Deposit: $500 ) Auditor's Permit No. 98445 ) Dated April 12, 1972 ) Refund to: ) Hofmann Construction Company ) 1035 Detroit Avenue South Concord, California 94522 ) On AuMust 6. 1971, this Board resolved that the improvements in the above-named Subdivision were completed for the purpose of establishing a beginning date for filing liens in case of action under the Subdivision Agreement; and now on the recommendation of the Public Works Director: The Board finds that the improvements have been main- tained (for one year after completion and acceptance) against defective work. and/or labor done or defective materials furnished in performing the Subdivision Agreement, and that all deficiencies (if any) developing during this period have been corrected; and Pursuant to Ordinance Code Section 94-1 -406 and the Sub- division Agreement, the Director is authorized zo refund the deposit as indicated above. 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 9th day of December , 197 J. R. OLSSONt, CLERK cc: Public Works (2; Subdivider � By(��..r�s�r!< ���L, Deputy Clerk Gansu-nu.D:rAn i 001218 V i1,, 1v In the Board of Supervisors of Contra Costa County, State of California December 9 , 19 75' In the Matter of Joint Exercise of Powers Agreement with Town of Horaga IT IS BY THE BOARD ORDERED that the Chairman is authorized to execute a Joint Exercise of Powers Agreement with the Town of Noraga (effective July 1, 1975 through June 30, 1976 and renewable for successive one-year periods) to provide Moraga with technical engineering and inspection services at no cost to the County. PASSED by the Board on December 9, 1975. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the dote aforesaid. cc• Town of Moraga via P.W. Wstness my hand and the Seal of the Board of Public Works Director Superv1Ors County Auditor-Controller affixed this 9th day of December , 1975 County Administrator J. R. OLSSON, Clerk By ��- '^r`� ~/�`-a- �L�-- Deputy Clerk ✓ Jeanne O. Magli H 24 Ws lam 00219 JOINT EXERCISE OF POWERS AGREEMENT ENGINEERING SERVICES BY THIS AGREEMENT dated December 9, 1975 . pursuant to Govermlent Code Sections 51300 and following, CONTRA COSTA COUNTY, HEREINAFTER CALLED "County," and ne TOWN OF MORAGA, hereinafter called "Town," MUTUALLY AGREE: 1. ?Yrpose. This Agreement is designed to corer technical engineering and inspection services which may be desired by Town and supplied by County's Public Works Department; and it does not apply to or control any specific services which may be covered by other special contract, unless such special contract adopts the provisions hereof by reference. This Agreement supplements the General Services Agreement dated July 1 , 1975. 2. Town Engineer. The County Public Works Director is appointed Town Engineer to act in behalf of the Town. His Deputies may act as Deputies for the Town Engineer. 3. County Services to Town. County agrees to perform and exercise all the Town's powers and duties similar to those functions performed for County by County's officers or departments, as hereinafter provided and as requested by Town. 4. Town Pays. Town shall pay to County the County's entire cost of such service, including all types of compensation :.f all employees engaged therein, including a prorate of travel expense, mileage. supervision, planning, clerical work, office supplies, handling charges, depreciation on machinery and equipment, and all other costs and expenses incidental to the performance of each of such functions. The rate charged for each f"nct on shall be recomputed annually and revised as necessary, ana thereafter charged accordingly. In computing the cost of the use of machinery and equipment, the full cost of said County of rented machinery and equipment and any operator furnished therewith, and a reasonable rental rate on County-owned machinery and equipment shall be included. 5. Records and Billing. The County Public .corks Department shall keep reasonably iter.zec and detailed work or job records covering all services performed, and shall render to Town monthly a reasonably itemized statement covering all costs for al's services perfc rtued. luwn :�i,all pay County '.Aerefor within thirty (30) days after receipt of such statement; and if such payment is not received by County witnin thirty (30) days after rendition of billing. County may satisfy such indebtedness from any Town fund on deposit with the County without further notice. 00?20 6. Town Appropriates Funds. No service shall be performed hereunder unless Town has available funds previously appropriated to cover the cost hereof. Pursuant to Government Code Section 23005, before any work is done or services rendered reasonably iter^.zed and detailed work or job records covering all services perfon,iEd, and shall render to Town monthly a reasonably itemized statement covering all costs for all services performed. Town ,igall pay County :ierefor within thirty (30) days after receipt of such statement; and if such payment is not received by County within thirty (30) days after rendition of billing, County may satisfy such indebtedness from any Town fund on deposit with the County without further notice. 00220 6. Town Appropriates Funds. No service shall be performed hereunder unless Town has available funds previously appropriated to cover the cost hereof. Pursuant to Government Code Section 23005, before any work is done or services rendered hereunder, an amount equal to the cost or an amount 10 per cent in excess of the estimated cost must be reserved by the Town from its funds to insure payment for work, services or materials provided hereunder. 1. Services. County agrees to perform the following services for the Town upon request: A. Land Development Services County will provide field reviews, technical reviews and recommendations by appropriate staff for: 1) Subdivision Tentative Maps, Final Maps, and Parcel Maps 2) Records of Surveys 3) Variance Permits, Use Permits and Development Plans 4) Improvement Plans 5) Encroachment Permits 6) All Other Related Engineering and Administrative Functions B. Flood Control Services The County will provide both field and technical review and recommendations by staff for: 1 ) Building Permits 2) Grading Permits 3) Drainage Permits 4) Drainage Complaints and Code Violations 5) All Other Related Engineering and Administrative Functions C. Traffic and Transportation Engineering Services County will provide, as needed, in the course of performing services under this Agreement or upon special request: 1 ) Traffic Counts 2) Traffic Speed Studies 3) Other Related Traffic and Transportation Engineering Services. D. Inspection County will provide field inspection and materials testing services for: 1) Subdivision Improvements 2) Encroachment Permits 3) Drainage Permits 4) Subdivision Monument Checking 00221 2- E. Records Town will furnish and County will maintain copies of those records necessary to perform the services previously stated. County will also maintain a road log and a base map overlay for streets iraintaired by Town. Town will also furnish County Public Works Department copies of all agreements, decisions, policies, or other actions related to services provided to the Town by County. F. Other Services County will provide other engineering services as requested by Town, and as approved by the Public Works Director. 8. Requests for Services. For services listed in paragraphs 7A through 7E above, requests for services may be processed through routine written requests by Town staff. Appropriate informal written procedures will be established to facilitate prompt action and communication. Requests for services not specified in paragraphs 7A through 7E, or exceptions thereto, shall be requested by formal letter approved by the Town Manager or his designee. 9. Permits and tees. County will not issue permits or collect fees or bonds for Town. Town will collect all fees and bonds related to the activities described herein and notify County in writing when such fees are collected. 10. Office in Town. Whenever the parties agree as to the necessity to maintain administrative headquarters in said Town, Town shall furnish at its own cost and expense all necessary office space, furnishings, office supplies, janitor service, telephone, light, water and other utilities. When special supplies, stationery, notices, forms and the like must be issued in Town's name, it shall supply them. 11. Status of Personnel. All County officers and employees performing functions and services hereunder shall remain County employees, and no town employee as such shall be taken over by County solely for these purposes, and no person employed hereunder shall have any Town pension, civil service, or other status or right merely because of such employment. For the purpose of giving official status to the performance thereof, every County officer and enpioyee engaged in performing any service or function hereunder shall be deemed to be an officer or employee of Torn while p�,-rformin; same. 12'. Leval Responsibilities. Town does rot assume any liability for the direct payment of any salary, wages, or other compensation to any County personnel performing services hereunder. Except as herein otherwise specified, Tawn shall no. be liable for compensation or indemnity to any County employee for injury or sickness arising out of his employment. 002-22 -3- Nothing in this Agreement is intender to affect the legal liability of either party by imposing any standard of care respecting work perforated hereunder different from the standard of care imposed by law. The Town shall fully defend, hold harmless, and indemnify the County, its officers, agents, and employees against any and all claims, demands, damages, costs, expenses or liability costs arising out of or in connection with any work performed under this Agreement, except for liability arising out of sole negligence of the County, its officers, agents, or employees. The Coun-,, shall fully defend, hold harmless, and indemnify the Town, its officers, agents, and employees against any and all claims, demands, damages, costs, expenses or liability costs arising out of the sole negligence of County, its officers, agents, or employees. 13. Term. This contract is effective from July 1, 1975 through .lune 30, 1976, inclusive; and, unless terminated as provided below, it shall be aitomatically renewed for successive one (l) year periods thereafter. 14. Termination. This contract may be terminated at the end of any terns thereof by Town or County giving at least six (6) months written notice thereof to the other party. The parties, by the Chairman of the Board of Supervisors and the Mayor, each hereunto duly authorized, have executed this Agreement on the above date. COUNTY T A TOWN OF 14ORAGA By Bye C� Chairman, Board of Supervisors W, M goggm Mayor ATTEST: J. R. OLSSON County Clerk and ex officio Clerk of the Board of Supervisors ATTES By By Deputy corMance Davies T n Cl APPROVED as to form: JOHN B CLAUSEN, County Counsel APP RQV D as to form: By '"W. t Q C By L; ItIvin Atte of 00223 -4- win, s _ s In the Board of Supervisors of Contra Costa County, State of California December 9 Jig 75 In the Matter of Installation of Storm Drain, San Ramon Valley Boulevard (Danville Fire Station) Work Order 6085 The Public "forks Director having advised that in August, 1970 the Board of Adjustment approved a conditional use permit to the Danville Fire Protection District for a new station on San Ramon Valley Road, one of the conditions of said permit being the con- struction of certain frontage improvements; and The Public Forks Director having noted that in accordance with Board policy, the County may participate in the installation of longitudinal drainage facilities and appurtenances; and On the recommendation of the Public Works Director IT IS BY THE BOARD ORDERED that the Danville Fire Protection District is authorised to have the required storm drain installed at a cost to the County of $3,523.44. PASSED by the Board on December 9, 1975• 1 hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Danville Fire Protection Supervisors District affixed this 9th day of December, 19 75 Public Works Director � : r J. R. OLSSON, Clerk County Auditor-Controller By�`i.�.K� �:t 5� Deputy Clerk Ron -ai�i 3� es 009224 H 24 4/75 10M IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the flatter of Approving ) _ December 9 , 19 and Authorizing Pa},ment for ) Property Acquisition(s) . ) IT IS BY THE BOARD -ORDERED that the follotring Supplemental Right of Slay Contract(s) are APPROVED and the Public Works Director is AUTHORIZED to execute said contract on behalf of the County: Contract Payee m= Reference Grantor Date Amount SANS CRAINTE Lorraine Caven November 28, Grantor $60 DRAINAGE AREA, 1975 Walnut Creek area, (Work Order 8505) - x The County Auditor-Controller is AUTHORIZED to draw Y:arrant(s) in the amount(s) specified to be delivered so 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 9, 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 th day of December , 19 cc: Public 'storks Director County Auditor-Controller J. R. OLSSON, CLERK County Administrator / Const=ce Davies Z7Deputy Clerk 00225 Form r20.4 7 -1 •fin IN THE BOARD Or SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA AS EX OFFICIO THE BOARD OF SUPERVISORS OF THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATfft CONSERVATION DISTRICT In the Matter of Approving ) December 9 and Authorizing Payment for ) Property Acquisition(s) . IT IS BY THE BOARD ORDERED that the following settlement(s) and Right . of 'qday 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 Humber Amount Lines E and E-1 , Joseph L. November 20, Title Insurance $4,010 Brentwood area, Cunha at ux. 1975 & Trust Company Work Order 8514 Escrow No. CD236658 Lines E and E-1 , Robert N. December 2, Title Insurance $1 ,380 Brentwood area, Hanson at ux. 1975 & Trust Company Work Order 8514 - Escrow No. CD236662 .. Lines E and E-1 , Thomas M. December 2, Title Insurance $1 ,932 Brentwood area, Brandt at ux. 1975 & Trust Company Work Order 8514 Escrow IZo. CD24,0915 The County Auditor-Controller is AUTHORIZED to dravi 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 9. 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 9th day of December cc: Public .forks Director County Auditor-Controller J. R. OLSSON, CLERK County Administrator By csn,ta—C-2 Da-ii-s Deputy Clerk X3226 Form §20.1, ..;�y,��.ar.-, F: t'i In the Board of Supervisors of Contra Costa County, State of California December 9 , 19 .75 In the Matter of Approval. of Contract Change Order, :assessment District 1973-3. San Ramon Area. The Board on October 22, 1974 having adopted Resolution No. 74/929 awarding a contract to Gallagher & Burk, Inc., and MGN! Construction Company, a Joint Venture, for construction of certain improvements in Assessment District No. 1973-3t San Ramon area; and The Hoard on November 259 1974 having adopted Resolution No. 74/1005 authorising its Chairman to execute the contract dated November 19, 1974 with the aforenamed parties; and The Public Works Director having reported that 95% of the work has been completed and having recommended therefore that the Board approve a change order to the contract to provide for a reduction in the amount of the contract retention from 10% to 20 which will provide approximately $150,000, a sum that should be more than adequate to cover the remaining work, to be withheld; IT IS BY THE BOARD ORDERED that the aforesaid recommendation is APPROVED. PASSED by the Board on December 91, 1975• 1 hereby certify that the fongp9rntt 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 SmA of the Board of cc: Contractors Supervisors Bond Counsel affixed this 9th day of December 19 75 County Counsel J. R. OLSSON, Clerk Public ',Forks Director c; County Auditor—Controller By Rondalyn4 Shackles Deputy Clerk County Administrator H 24 s,,5 10M � ?27 In the Board of Supervisors of Contra Costa County, State of California December 9 , 19 M In the Matter of Public Health Licenses and Fees. The Board having received a November 26, 1975 memorandum from Mr. A. G. Will, County Administrator, recommending adjustment of the schedule of fees charged by the County for public health licenses and services; 1T IS BY THE BOARD ORDERED that the matter is REFERRED to the Administration and Finance Committee (Supervisors E. A. Linscheid and J. P. Kenny) . PASSED by the Board on December 9, 1975- I hereby certify that the foregoing is a true and coned copy of an order entered on the minutes of said Board of Supervisors on the dote aforesaid. cc: Board Committee Witness my hand and the Seal of the Board of Director, Human Resources Supervhm Agency affixed this 9th day of December. 1975 County Health Officer County AdministratorJ. R. OLSSON, Clerk By <r - Deputy Clerk NarrCraig H 24 8/75 IOM 00228 •Y iY 1 RECEIVED OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY DEC 1975 I P. otsson Administration Building CtERK BOARD F SUP 150 5 Martine=, California To: Beard Supervisors Date: November 26, 1975 n # 0 (Z66415vo rt ji o ur G. Will, Subiect: Public Health Licenses County Administrator and Fees Your Board on January 21, 1975 adopted amendments to the County ordinance governing public health licenses and fees. The amendments revised the fee schedule for issuance of public health licenses to more nearly reflect the cost to the County for inspection and enforce- ment of the County Public Health License and Fee Ordinance. Your Board also directed the County Administrator, in conjunction with the Acting County Health Officer, to review this matter further and report - to the Board in the fall of the year, 1975. A review of the County Inspection and Enforcement Program governing public health licenses and fees during the period January 1 through July 31, 1975 has been conducted. The summary results of this review indicate that: 1. The cost of conducting the Inspection and Enforcement Program governing public health licenses and fees during the 12-month period of calendar year 1975 is estimated to be $280,000, on the basis of data collected during the seven-month review period. 2. Revenue produced by County public health license and fee collections during the 12-month period of calendar year 1975 is estimated to total $137,000, on the basis of data developed during the seven-month review period. .= 3. The current fee schedule for inspections does not cover the County cost for inspection of most types of establishments. The review indicates a positive correlation between the inspection cost and the size of the establishment. Imma - 4. The review indicates a substantial disparity between the fee schedule for plan review and construction inspections and the cost of conducting this activity. A positive correlation between the size of the establishment and the cost of checking plans and inspecting construction or remodeling was also indicated in this activity. Q0?29 Microfilmed with board order :. . . 1 w r r + 2. I ► 3. The current fee schedult: the County cost for inspection of most types of establishments. The review indicates a positive correlation between the inspection cost and the size of the establishment. ---- 4. The review indicates a substantial disparity between the fee schedule for plan review and construction inspections and the cost of conducting this activity. A positive correlation between the size of the establishment and the cost of checking plans and inspecting construction or remodeling was also indicated in this activity. Q0?29 MaoilmM with hoard order, 9 , i r 2. Detailed information developed during the review is available to compare the County cost of the Public Health Inspection and Enforcement Program for the various types and sizes of establish- ments against the current fee schedule. The results of the review, and the generally accepted view that the cost of governmental services of this type be recovered through fee collections, indicate that an upward adjustment of the public health license and inspection fee schedule is in order. Adjustment of the fee schedule at an early date is recommended. AL:es cc; C. L. Van Marter Q. H. 'wood, M.D. 00C)qu &,v In the Board of Supervisors of Contra Costa County, State of California December 9 19 . In the Matter of Distribution of Food Vouchers under Women's, Infants and Children's Nutrition Program. The Board having this day considered submittal of a Letter of Intent to the State Department of Health indicating that the County intends to contract with the Richmond Welfare �t Rights Organisation for distribution of food vouchers under the Women's, Infants and Children's Nutrition Program; and On the recommendation of Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that the matter is REFERRED to its Human Resources Committee (Supervisors J. E. Moriarty and A. M. Dias) for review and report to the Board on December 16, 19?5• PASSED by the Board on December 9, 1975. I hereby certify that the foregoing Is a true and carred copy of an order entwod on the minutes of sold Board of Supervisors on the dote oforesokL cc: Board Committee M ftm my hand and the Seo{ of the Board of Director, Human Resources Supervisors Agency affixed this gi- day of neZ0 b&r . 19 _13 County AdministratorJ. R. OLSSON, Clerk By ��� Deputy Clerk ' ry Cr*?g 00?31 H 2; aPS IOM I in the Board of Supervisors r I hereby certify that the fo minutes of said Board of Sang is a true and correct Peron on the dote af�eSoid ODS of an order *mored on the cc: Board Committee Director, Human Resources Su my hand and X01 of the Board of Agency County A'�aistrator tea--affixed 19 --dOY Of � J• A. OLSSON, Clerk �--r Cr g 0*" Clerk H 24 a"s IoM € 0,231 In the Board of Supervisors of Contra Costa County, State of Califomia December 9 , 19 Z5_ M the Matter of Report of West County Office Space Needs The County Administrator having presented the Board this date with a report on County office space needs in the West County area and recommended that the report be referred to the Administration and Finance Committee for study; IT IS BY THE BOARD ORDERED that the report of West County Office Space Needs be acknowledged and is referred to the Adminis- tration and Finance Committee for study. Passed by the Board on December 9, 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: County Administrator Supervisoa Board Committee affixed this 9th day of December , 19 y, Public Works DirectorJ. A. OLSSON, Clerk I ill? By " i Deputy Clerk ine M. Ne el HUM4-1SM �4. ?32 RECEIVED OFFICE OF COUNTY ADMINISTRATOR DEC 9 1975 CONTRA COSTA COUNTY CLERIC BOAR? OF sun;lvlsora Administration Building �R� tq Co. Martinez, California ---­400u To: Board of Supervisors Date: December 8, 1975 Frthur G. Will, Subject: West County Space Needs County Administrator Transmitted herewith is a report prepared by my office which projects the County office space needs in the Richmond-West County area through 1985. This report has been prepared in response to questions raised with respect to a recent proposal for purchase of property near the Richmond County Building complex for future expansion. The report includes consideration of alternatives and recom- mends necessary actions to meet the needs identified up to 1985. It is suggested that the report be referred to the Board Adminis- tration and Finance Committee for review. DB:eb encl. 00233 lWaofilrmed with hoard order, OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martine=, California To: Arthur G. Will Date: December 2, 1975 , T From: D: Bell. Subject: West County Space Needs A The Board directed that a staff report be prepared on the future space needs of the County in the Richmond-West County area as a result of a proposal to purchase property near the Richmond County Building complex for office space expansion. The report was to include consideration of the feasibility and cost of adding additional floors to the Richmond Health and Medical Building. Departmental Growth Projections Study of population changes and departmental growth projections indicate nominal increases in future requirements in the West County area in the period studied (to 1985) . The latest infor- mation from the County Planning Department staff estimates popu- lation in the West County area for 1985 to be increased only a small amount over the 1975 census figure of 173,000. The primary increases are projected for the Pinole-Hercules-Rodeo area where developments are currently taking place. The population estimates are based upon the assumption that no major unanticipated develop- ments occur in the area. Departmental space needs are estimated to increase approximately 20 percent by 1985 over the amount occupied currently. The projected increase is primarily in the area of criminal justice (Probation, Public Defender, and District Attorney) with an increase projected also for Health services in the Rodeo-Pinole area. A portion of the increase is due to current deficiencies in space that are a result of past growth in departments that has not been properly accommodated. The Social Service Department projects a relatively small percentage increase; but due to the amount of space currently occupied, that percentage constitutes over one-fourth of the total projected increase for the West County area. Although the forecasted increases in space needs are not major, the nature of the space occupied is expected to change. Currently many County departmental functions are housed in poorly located and/or substandard leased buildings that are poorly suit.ed for the activities taking place there. Wherever practicable, leased locations should be phased out and functions grouped into the most efficient location for provision of" County services. 00234 s 7 It would not be practicable, however, to attempt to eliminate all of the County leases because many programs are on a project or special grant basis for which permanent space is not needed. In addition, the provision of some County services are well suited to smaller available leased space in the various communities. Social Service The Social Service Department occupies the greatest amount of space of any department in the hest County. The department estimate of growth is modest based upon program growth and funding in recent years; however, certain of the department's leased locations do not meet State of California requirements in order to qualify for continued reimbursement. Rather than engage in costly modification of space that has been less than satisfactory, the alternative is to consolidate several locations into one more properly located, well designed facility. Probation The Probation Department occupies a considerable amount of space in the area in several locations, most of which are marginal quality leased space. Except for the department's special programs, all of the regular functions could be consolidated into a central location which should be near the courts. Replacement of Probation Department leased space formed the basis of the majority of the space proposed for the recommended building project near the Richmond Building complex. District Attorney The District Attorney functions are forecasted to increase at a gradual rate through 1985, again with the major change being the need to replace substandard leased quarters with proper space in a central location. Replacement of two leased locations now occupied by elements of the Office of the District Attorney formed the second major basis for proposing a new building near the Richmond Building complex. Public Defender The Public Defender activities have had rapid growth for some time but appear to have slowed down in the past year. Current space needs in Richmond for this department exceed capacity and indications are that almost double the current office space is needed now with further expansion anticipated in 1980 and 1985. The Public Defender needs formed the third basis for expansion near the Richmond Building complex. The total need for the three departments is approximately 16,000 square feet for new and replacement space assuming properly designed, efficient new space is provided. �4�?35 3. Health and Medical Services The Health and Medical programs in the west County, with only minor adjustments, are estimated to need no additional space through 1985 in the Richmond area. There will be a need to renlace the old County-owned clinic building on 8th Street which is scheduled to be sold to the Richmond Redevelopment Agency . The department feels that provision of clinic services in the vicinity of the present 8th Street clinic building should be continued. A requirement for additional space by 1980 is forecast for the area of Pinole-Hercules-Rodeo due to the increasing growth in population in the northerly portion of the West County area. Municipal Courts The West County courts are estimated to require no additional space by 1985, but replacement of the San Pablo facility will be necessary due to the present unsatisfactory conditions. Two additional courtrooms should be provided an the Richmond County Building for a consolidated operation. Summary The other departments occupying space in the west County have . relatively minor requirements which can be accommodated by adjustments within the existing building or by the new leased space if necessary. Schedule A lists all departments occupying space in the West County area and provides estimates of needs for 1980 and 1985. Excluded from the list are the corporation yard, library, institutional and no cost or intermittent use locations such as OEO and periodic Health clinics. The schedule indicates proposed changes from leased locations to County-owned space where appropriate. The overall change forecasts a 9.9 percent increase between current occupancy and 1980 and an additional 9.2 percent from 1980 .through 1985. Space Requirements Projected by Area Schedule B projects specifically where the growth identified in Schedule A is anticipated to occur and establishes where replace- ment space for present inadequate locations should take place. Of the total projected requirement of 134,735 square feet indicated as the aggregate total in Schedule B, approximately 91,000 square feet is for replacement space and the remaining 43,600 is new space for program expansion. Qfl?36 SCHEDULE A WEST COUNTY DEPARTIIIENTS AND SPACE REQUIRF-MEN:TS Square Footage Space Needs Department Ownership 1975 1980 1985 Assessor Lease 2,250 2,250 -- Board of Supervisors County 2;100 2,100 2,100 Countv Clerk County 800 800 800 Dept. of Agriculture County 1,150 1,150 1,150 District Attorney County 5,265 10,800 12,000 Lease 6,405 3,000 3,000 11,670 13,800 15,000 Health Department County 33,000 25,000 25,000 Lease 900 15,500 15,500 33,900 40,500 40,500 Hospital County 28,900 30,000 30,000 Lease 4,600 4,600 4,600 33,500 34,600 34,600 Human Resources Agency Lease 2,570 2,570 2,570 Law Library County 1,200 1,200 1,200 Probation County 4,060 21,000 33,500 Lease 18,490 3,800 3,800 22,550 24,800 37,300 Public Defender County 500 8,400 11,000 Lease 3,600 4,100 8,400 11,000 Richmond Municipal Ct. County 12,000 20,000 20,000 Social Service County 21,250 59,000 87,000 Lease 56,241 23,850 3,850 77,491 82,850 90,850 Superior Court County 3,190 3,190 3,190 Veterans Service County 1,040 1,040 1,040 West Municipal Court Lease 8,150 TOTAL COUNTY OWNED 114,455 183,680 227,980 TOTAL LEASE 103,206 55,570 33,320 TOTAL 217,661 239,250 261,300 00237 5. SCHEDULE B NEW AND REPLACEMENT SPACE NEEDED BY OR PRIOR TO 1980 AND 1985 BY SOB AREA Downtown Pinole- Rich. Bldg. Richmond Hercules San Pablo Department 1980 1985 1980 1985 1980 1985 1980 1985 District Attorney 5,535 x,200 3,000 Health 6,000 7,500 Hospital 11,000 Probation 17,000 12,500 Public Defender 4,300 2,600 Courts 8,000 Social Service 10,500 3,000 22,000 27,500 3,000 Sub- total 46,435 19,300 6,000 22,000 10,500 -- 27,500 3,000 Total Require- ments 65,735 28,000 10,500 30,500 Aggregate total 134,735 square feet 1 I ofy238 6. Richmond Building Complex The data contained in Schedule B indicate expansion needs at or near the Richmond County Building complex to be approxi- mately 65,000 square feet by 1985. Such expansion needs can be met by three alternative methods or a combination of solutions. The three are: (1) continue to lease various scattered buildings either existing or built to County specifications; (2) construct smaller County-owned office buildings in convenient locations; and (3) construct an addition to the Richmond Health and Medical Building. Alternative 1 - It is conceivable that over the period of time under study it would be possible to lease new and/or existing buildings sufficient to meet all projected needs. Such a program is costly due to the resulting inefficiencies of having many scattered locations of various sizes which may or may not be well suited for County activities. Leasing space for County functions has the advantage of little or no capital investment; further, lead time for acquiring needed space is usually less than for a new building project; and it may allow for location of County services directly in a community where it may not be desirable or even possible to construct permanent County-owned space. For the long-term provision of County services, leasing is not advantageous due to the lack of equity accruing to the County, high interest rates for property owners and the necessity of paying property taxes either directly or through the lease payments. Additionally, it can be expected that lease costs may continue to increase on the average of 10 percent per year based upon previous experience. For purposes of cost comparison, assume that the entire 65,000 square foot requirement was to be leased during 1976. The estimated annual gross lease cost would be approximately $430,000 based upon current lease rates for new and fully remodeled space. Alternative 2 - The construction of smaller County-owned office buildings similar to some of the recent County leased buildings is a feasible alternative that would allow for close, satellite operations, while essentially related functions could be concentrated within the existing County Building complex. The advantages to smaller County-owned buildings are in lower capital investment, greater flexibility, reduced congestion around a single location and the ability to finance the cost of the facility at lower interest rates than available to private developers with ownership vesting in the County. An additional consideration is the possibility of disposing of any particular location should County needs change in the future. 000239 1 7. Disadvantages of this approach are that the location of each facility is dependent upon obtaining the desired property at a reasonablerice, p probable higher operating costs due to the multiplicity of locations and possible citizen inconvenience 4" of �'rntr�f-.• r�^r+�ri-m^ni-•- Alternative 2 - The construction of smaller County-owned office buildings similar to some of the recent County leased buildings is a feasible alternative that would allow for close, satellite operations, while essentially related functions could be concentrated within the existing County Building complex. The advantages to smaller County-owned buildings are in lower capital investment, greater flexibility, reduced congestion around a single location and the ability to finance the cost of the facility at lower interest rates than available to private developers with ownership vesting in the County. An additional consideration is the possibility of disposing of any particular location should County needs change in the future. 00?39 7. Disadvantages of this approach are that the location of each facility is dependent upon obtaining the desired property at a reasonable price, probable higher operating costs due to the multiplicity of locations and possible citizen inconvenience unless careful study is given to the mix of County departments and services at the ultimate locations. In order to meet the 1985 departmental space needs, it is estimated that approximately four buildings would be required. Each building should be planned to be self-contained as to functions and parking; the location of each would be dependent upon available property but should be grouped near the Richmond County Building complex. The cost of providing four such buildings to meet 1985 requirements is estimated to be approximately $850,000 each, including land, or a total of $3,550,000 in current dollars. The estimated annual cost to amortize this amount over 20 years utilizing Retirement Board lease-purchase arrangements is $385,000 per year. Alternative 3 - The feasibility of adding additional floors in a vertical expansion to the Richmond Health and Medical Building has been studied by the Public Works Department. Their conclusions (attachment 1) indicate that it is feasible to add up to five additional floors to the structure for a possible gross increase in square footage of 98,820. Each additional floor would have a gross area of 19,764 square feet. The Public Works recommendation, if the addition were to be made to the building, is to construct the entire five-story addition and finish two floors with completion of the other three at a later time as required. To construct and finish all five stories initially would cost an estimated $9,200,000, including provision for necessary parking. In order to meet the estimated 1985 requirement for County departmental space needs, it would require three finished floors of the five possible to be added. The estimated cost of adding five floors and finishing three, including parking, is $7,875,000 according to Public Warks estimates. The estimated annual cost to amortize this amount over 20 years assuming Retirement Board lease-purchase arrangements is $850,000 per year. The cost of any of the three alternatives would be offset by approximately $130,000 annually by cancellation of certain existing leases. This alternative would provide the most convenient concen- tration of County departments in the Richmond area. It would allow for future flexibility and for the consolidation of all West County courts into one building. 0"940 8. The disadvantages to a major addition to the Richmond Health and Medical Building are the difficulty in financing such a major project, the great disruption and inconvenience to the medical clinic now on the top floor of the existing structure, and the increased congestion in and around the building and parking area. Other Locations Schedule B indicates departmental projections for new or replacement space in three sub areas other than that associated with the Richmond County Building complex. The following discusses those projections. Downtown Richmond - The County currently owns an old clinic building at 240 - 8th Street, Richmond, which is in the process of being acquired by the Richmond Redevelopment Agency for ultimate demolition. The Human Resources Agency has indicated that sufficient need exists for Health Clinic services in the area of the old clinic building that a replacement location should be provided and services continued. If it is decided to replace the old building and continue services in the area, the two alternatives to provide the space would be: 1. Attempt to locate adequate lease space. 2. Construct a new building--either County-owned, leased or by utilizing Redevelopment Agency revenue bonds. Either of the above alternatives may be feasible; however, the most attractive from a fiscal point of view appears to be construction of a new facility through use of revenue bonds issued by the Richmond Redevelopment Agency. The tax exempt status of the bonds would result in a comparatively low interest rate and provide the lowest long-term cost of any method except pay-as-you-go financing. The clinic requirement is projected to be 6,000 square feet, but the Social Service Department currently leases approximately 20,000 quare feet of space in the same area. It would be possible to replace both locations with one properly located and achieve long-term benefits. The Social Service lease expires in 1977 and costs approximately $87,000 annually. Revenue bond financing could provide replacement space for an estimated $169,000 annually for 20 years with ultimate ownership vested in the County. The net annual cost after expiration of the current lease would be $82,000 per year. Funds from the sale of the old clinic could be applied to land purchase to partially offset the total cost in the amount of approximately $130,000. ©0?41 Y . J 9. Pinole-Hercules-Rodeo - The Pinole-Hercules-Rodeo area continues to experience growth, and the Health Department projects a need for 7,500 square feet of space in that area by 1980. The District Attorney estimates a need for 3,000 square feet in this area by 1980 for the Family Support Collection Division, Until a more clear definition of need is identified, it is proposed that space needs in the Pinole-Hercules-Rodeo area be provided on a leased basis. San Pablo - The Social Service Department currently has leased space in the El Sobrante area and the Hilltop area of Richmond which the department feels should be consolidated into one location, preferably in the San Pablo area where client concentration is heavy. Provision of the necessary space can best be met by construction of a new County building adequate to meet the 1985 requirement of 30,500 square feet with sufficient property for further expansion as necessary. The current leases cost approximately -$58,600 per year for 22,000 square feet of space and are subject to cancellation within the next one and one-half years. Assuming new space is constructed utilizing Retirement Board lease-purchase arrangements, it is estimated that annual cost for the necessary space would be approximately $202,450 per year for 20 years with a net cost of $143,850 per year after expiration of the current leases. Summary of Projected Needs and Annual Costs 1985 Projected Net Annual I. Richmond Building Sq.- Ft., Need Cost 1. Lease 65,700 $300,000 2. Small County--owned Buildings 255,000 3. Addition to Richmond Building 720,000 II. Downtown Richmond 1. Redevelopment Bonds 28,000 82,000 III. San Pablo 1. Retirement Lease- Purchase 30,500 143,850 OO242 w, n.. lo_ Recommendations The primary objective of our capital planning should be to construct permanent County-owned space where appropriate and endeavor to reduce the use of leased space as much as possible. The basis for this policy is that permanent County-owned space is more satisfactory and economic in the long term because the County obtains equity in the space and facilities can be located and designed specifically for the County needs. The Board should consider formal adoption of such a policy position. Richmond Complex - In accordance with the general policy above, the space needs identified in this report should be provided through the construction of County-owned space. The two basic alternatives for furnishing the required additional space as identified herein are: 1. Smaller buildings in convenient satellite locations with the advantage of less capital investment, reduced congestion and flexibility of the capital program. 2. A major addition to the existing building which would be a more difficult project to finance, would increase parking and congestion problems and would be a disruption for existing departmental operations while under construction. In accordance with the above findings, Alternative Number 1 is recommended for implementation; and it should be recommended to the Board that the Public works staff be directed to initiate actions to acquire necessary properties within the planning area which are or which become available. Downtown Area - It should be recommended to the Board to direct Countv staff to work with the Richmond Redevelopment Agency to study available sites and to develop procedures and plans for a new building to meet needs identified in this report. San Pablo - It should be recommended to the Board to direct County staff to study property availability in the San Pablo area so that funds may be appropriated for land acquisition when appropriate. Pinole-Hercules-Rodeo - It is recommended that any expansion needs in this area be accomplished through the use of leased space until more specific service requirements for this area are identified in the future. DB:sr encl. 0 ' 243 DAT E: October 29, 1975 r,.-ti,ur �: :ill, County Aclniaisii•ator wleet needs identified `" a��u r'lans for this report. Count y�t Pablo study Should be recommended to the so that funds o property availabilityBoard to direct appropriate. y be appropriated for land �n the San Pablo area guisition when Pinole-Hercules-Rodeo needs in this - It is reco space until moreeS specific accomplishedmended that pecific service rthrough the use ofnl expansion identified in the future. leased ements for this area are DB:sr encl. 002-43 a . •T 1 DATE: October 29, 1975 TO: Arthur G. VIM., County Acyninistrator FROM: Victor V- Sauer, Put l i c lurks D'i rector Contra Cosia Coun►{ RECEIVED SUBJECT: Proposed Richmond Health Center Exp.-nsi on OCT 4 9 '197-6 100 38th Street - Richmond Office of unty ministretor On Septer&er 29, 1975 the board of Supervisors referred the matter of expanding the subject building to the Public Vorks Director and to the County Admi ni str4 for for review and report. While the Public Forks Director was first named, it is our understanding your office will incorporate our informa- tion into a more cor:+.prehensi:•e report: to the Board of Supervisors or. space needs and financing. In response to the above mentioned Beard referral, vie provide the following for your information and consideration. lie have consulted with Mr. Elvin Coeetta of Caw--tta and Cianfichi, project architects for the original construction. Mr. Cometta concurs with the following general information. 1. A five story addition with floor dimensions of 108 feet by 183 feet is possible and structurally feasible. 2. Each floor would have a gross footage of 19,764 square feet. 3. Assuning a floor efficiency o 880 per cent the net assignable area would be 15,811 square feet per floor. 4. If any addition is constructed, at least the shell should be more than one story, preferably all five. 5. The cost of finished areas would be about $70 per square foot or $1,383,480 per floor. 6. The cost of unfinished areas would be about $40 per square foot or $790,560 per floor. 7. The present elevator should be extended to the ultimate height of the building and the two additional elevator shafts extended and elevators installed. 8. Existing basic utilities to the facility appear adequate for a full five floor addition.. 9. The addition would be in compliance with City of Richmond zoning requi reman;:s. 00244 Arthur- C. Wil 1 (coni.; October 29, 1575 10. The existing building area at the site is: Administration Building Gross 67,365 sq. ft. Met 42,128 sq. ft. Health Building Gross 83,764 sq. ft. Met 54,070 sq. ft. Total Net 96,198 sq. ft. 11. There are presently 326 designated parking stalls. City of Rich—m nd requirements are about one stall per 300 square feet or 320 stalls for the existing spaces. 12. Each added floor would require about 53 additional parking stalls. 13. Additional parking could be provided by additional land or a parking structure. 14. Each parking stall may be assumed to require about 350 square feet including circulation, etc. 15. Parking structures may be assumed to cost $12.00 per square foot or 54,200/stall. 16. Parking provided by additional land would probably cost $7 to $10 per square foot or $2,450 to $3,500 per stall, including land purchase. 17. For the purpose of providing an example of the cost of a recommended addition we estimate the following: Construct 5 story addition: 2 stories finished 39,528 square feet @ $70 $2,766,960 3 stories unfinished 59,292 square feet @ $40 2,371,680 265 parking stalls (structure) @ $4200 1 ,113,000 $6,251 ,640 Fees and cortineencies 151. 931,746 $7,189,386 There may be some variation to the above depending upon the occupancy, scope of Mork, etc. Ho::ever, the data provided can be used as a guide to approximate cost and feasibility. RMR:ds cc: Supervisor James P. Kenny D. Bell Cometta & Cianfichi - Attention Ear. E. Cometta 00?45 -2- iQ ti In the Board of Supervisors of Contra Costa County, State of California December 9 , 19 75 In the Matter of Upsprout/Community Garden Project. The Board having received a December 1, 1975 memorandum from Mr. A. 0. Will, County Administrator, transmitting a report on the Upsprout/Community Barden Project; On the recommendation of Supervisor E. A. Linscheid, IT IS BY THE BOARD ORDERED that receipt of said memorandum is ACKNOWLEDGED and the matter is REFERRED to the County Administrator, County Agricultural Commissioner, and Director, Cooperative Extension Services, for report to the Board after an inspection of each garden plot. PASSED by the Board on December 9, 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 Agricultural Witness my hand and the Seal of the Board of Supervisors Commissioner affixed this th da of December. 1975 Director, Cooperative �— Y Extension Services i ) I J. R. OLSSON, Clerk County Administrator By Q Deputy Clerk Har Craig H 24 8/75 10M 0 02 46 —__,..—..�_._.. y..a•-c;:rya..„. . 4 n t OFFICE OF COUNTY ADMINISTRATORRECEIVED CONTRA COSTA COUNTY DEC 9 3975 Administration BuildingCLqf Martinet. California C FfRrJ1SC►S!S A To, Bo d of Su rvisors Date: December 1, 1975 6 s Frog►: thur Wi I Su%est: Upsprout/Community County Administrator Garden Project From time to time during the past year your Board has been asked to approve actions related to implementation of the Community Garden Project, "Upsprout." Members of my staff have completed a review of this project, a copy of which is attached. It will be noted that the project has and is experiencing a variety of problems, that costs appear high in relation to actual food production, but that some produce was harvested and that students from the three campuses of the Junior College may be of assistance in the future. Under the circumstances, a continuation of the program as Long as outside funding is available seems warranted. CAH:eb attach. t z a Marofitmed with board order. oocn7 SNOW�a OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez. California To; Arthur G. Will QQfe: November 21, 1975 C. A. Hammond From: F. V. Ignacio, Jr u Subject: UPSPROUT/Community R. Alaniz ; . f Garden Project The County of Contra Costa, like other Counties of the nation, has encountered the major problem of inflation, which among other things has reduced the food-buying power of the community at large. Generally, those segments of the community which have been affected most severely by the rising food costs are the low-income families, the elderly, tie handicapped, those living on fixed incomes, and the unempl yed. Project UPSPROUT was initiated by the County Office of Economic Opportunity as a pilot program to explore the feasibility of developing community vegetable gardens, utilizing unused resources of land, materials and people. The overall goal of the program, if demonstrated to be workable, would be to produce supplemental food for those segments of the community stated above. This paper will outline the scope of the project, describe the problems encountered, and report staff observations of project results. BACKGROUND On February 11, 1975, Supervisor Kenny requested that this office and the Human Resources Agency investigate the possible use of vacant land by citizens for vegetable gardening. This matter was referred to the Director, Office of Economic Opportunity (OEO) , for more thorough investigation as OEO was in the process of developing such a project proposal at that time. Project UPI SPROUT was begun in March of 1975, using CETA Title I work experience positions which were reallocated by the United Council of Spanish Speaking Organizations to OEO to coordinate the project. 00'?-48 :i .may. :"....♦. r,{:....p... ..r .. 2. Upon expireation of CETA Title I funding on June 30, 1975, OEO requested that the County continue the project by hiring two of the work experience employees under CETA Title VI. The request was approved by this office. In June the County received a Federal ACTION Grant in the amount of $5,000 for Project UPSPROUT. These funds were granted to employ two additional part-time project workers and to provide materials and supplies. However, use of these funds did not begin until mid--October. The following table shows the approximate amount of expenditures for the project as of October 31, 1975: ESTIMATED EXPENDITURES FOR PROJECT UPSPROUT March, 1975 through October, 1975 CETA CAP County Titles I & VI ACTION Funds In-Kind TOTAL Salaries & $23,300 $215 $ 340 $2,500 $26,355 Fringes - Transpor- 250 620 870 tation Equipment 120 160 500 780 & Supplies Telephone 180 180 Insurance 300 300 TOTAL $23,550 $635 $1,300 $3,0001 $28,485 1 Required local (soft) match for ACTION Grant, provided primarily by other groups within the County. As is shown above, the project has operated with a significant amount of funding since its inception. However, a major problem encountered in realistically evaluating the project's success in meetings its overall goal is the lack of continuity of staffing. Staffing has fluctuated with available funds; seven employees for the first three months, two for the three summer months, and four employees beginning in October. 09?/19 t 3. PROJECT ACTIVITIES It is important to note that interest in community gardening did exist in the County prior to Project UPSPROUT. Some community agencies, organizations and Cities had begun initial efforts to establish community vegetable gardens. In this environment, project staff assumed a dual role: (1) increasing the level of interest throughout the County in developing community vegetable gardens; and (2) providing direction, training and materials to existing projects and to new projects which were initiated by Project UPSPROUT. It has been the primary intent of UPSPROUT that self-sufficient gardens be developed and managed locally. The majority of gardens have a local sponsoring body or managing group. In working with these groups, project staff has concentrated on training volunteers who can serve as on-call gardening experts in each community. Recruitment of participants has been a responsibility of each managing group. There are several different arrangements of citizen partici- pation, ranging from communal gardening to individual plots of land assigned to each participant or family. UPSPROUT Project staff have claimed involvement in the development of twenty (20) community vegetable garden sites. Nine of these sites are actually leased by the County (nominally) for use by various sponsoring groups. Appendix A is a listing of the twenty gardens listing location, size, managing group and comments concerning the project made to this office by representatives of most of the managing groups. In summary, reaction by the various managing groups to the services provided by project staff vary from total support of the effort to a criticism of the lack of staff support. ON-SITE INSPECTIONS On September 2, 1975, an on-site inspection was conducted by this office for the purpose of gaining first-hand information on the current status of the project, the problems being encountered and the community response. The gardens inspected were those located in Pleasant Hill and Concord, which according to the project director are two of the best developed gardens. The Citv of Concord has given its full cooperation to Project UPSPROUT, and the gardens located in that City are more productive than those in the Pleasant Hill area. Members of the community and City staff are very much involved in the project. The garden area is being protected from trespassing, vandalism, and non- participant harvesting by means of a fence and- guard service. Participants in the Concord garden indicated that they are often able to meet their personal needs for vegetables and sell the remainder. 0`1250 ,.. I 4, i y The gardens located in the Pleasant Hill area are not as developed as those in Concord, but they are productive; Plants are growing and crops for harvesting are visible. Howeverr community participation is not as extensive as it is in Concord. There are not many low-income families participating in the project, but those involved are well pleased with its outcome. A portion of the garden area needs soil improvement. The irrigation system has always been a problem. The types of crops planted in both the Concord and Pleasant Hill gardens are as follows: corn, onions, cabbage, carrots, lettuce, pumpkins, cucumbers, squash and celery. There is no particular harvesting period. Garden participants merely gather the crops as soon as they are ready for harvesting. In addition to the foregoing types of crops, it is planned that certain winter crops will also be produced, including spinach, radishes, garlic and parsley. On September 12, 1975 a second on-site inspection was conducted of the gardens located in Rodeo and Canyon. These garden areas are not as developed or productive as those in Pleasant Hill and Concord. Rodeo has three separate garden sites. One of the sites is fenced and is undergoing soil improvement. All three of the gardens are suffering from lack of community interest and cooperation and from vandalism. The Canyon garden is still in the process of development but does have a fence and water system. Community involvement at this site is expected. The major problems being encountered by the garden projects are as follows: 1. Lack of interest on the part of the people for whom the project was intended. 2. Vandalism. 3. Poor soil conditions. 4. Absence of water and irrigation systems. 5. Lack of direct and immediate supervision_ 6. Lack of adequate funds. 0051 5. FUTURE PLANS Staff of Project UPSPROUT intend to use the $5,000 ACTION Grant to establish three urban food production training centers= These centers will be used to demonstrate and provide training, composting, small stock husbandry, biological pest control and alternative energy generation. The training centers will be located in Martinez, Pittsburg and Rodeo. Remaining grant funds will be used for the construction of a greenhouse, mileage expense of staff and insurance. In conjunction with establishment of the training center, Project UPSPROUT intends to lease land and establish gardens for operation by urban agriculture students from the County's three junior college campuses. The gardens will be used as laboratories by the students and the knowledge and experience they gained will be imparted by them to participants of the aforementioned training centers. CONCLUSIONS The UPSPROUT Community Garden Project was begun approximately nine months ago with very little advanced planning in terms of specific project staff activities, target areas and deadlines for accomplishing certain tasks. Primarily, this was due to the uncertainty of funding and the lack of continuity of staffing. Undoubtedly, interest in community vegetable gardening in low income areas and the County in general has increased as a result of the project. However, it is apparent that community interest needs to be developed even further if gardens are to be successful. The total amount of food produced and the actual number of people who have benefitted from it are not known because records have not been kept on these statistics. Project staff have estimated that approximately 125 persons have been involved in various gardens since the project began. Project activities in the community have been limited by the number of staff, whose most intensive efforts appear to be focused on the western and central portions of the County. Three garden sites are located in the western part of the County, two of which have been leased by the County. However, little or no continuous work has been done on these sites. Project staff have most recently concentrated in developing working relationships with the three community colleges in the County in an effort to tie the expertise of these learning centers to the various community gardens. 3''X52 ,,3 boss 6. UPSPROOT has also been closely allied with the County's Agricultural Extension Service, which has provided seeds, literature, expertise and some manpower from the various 4-H groups in the County. RA:Fn:sc enclosure 09"?53 k7 {q INAEprr. -A 1-4 ea ... N ..}a > - G34 -a >r mG 4443 G 03 043 0 o 44 >. 4 w -A.-4 J.3-A - o u-A 34 044 U 0 43 4.3 m O u r-3 -r3 4J 43 043 43 0 Qf 60 :3 4.3 .0 -A Al m is u 1.3 m 043-A > a m O G O m u O d d >Wa m G >wJO m O 0 >w co-0 a,� 4.3 4) -A w o.m� " G m -.d w 043 CO o0 44 -A 44 C2o CS a3 G l.3main4.3 V40N 41 c 0 m -d 404 ca 34 u0 O $4 43 m 1 O -.-3 Cl"4 34 4J --34.4 G m m $4 4.3 --Co • V4 4.3 U -� 0 0w044.30 4.3"y otaClC.4j 0w :3 0a3043 ao O - U 04 G >a W =4 m d -0 Cd G CL m m G arm 0 0 04E-+c3 4) U CA-4-•a as a m-a CLE-4-r3-A"4 U.4 s.3 43 H C14 ?A 043 a a 4.3 m-A �-—4 4J O::)43 as 0.0 G g 044 O 043 m -r3 1 $4 ca 0-A-•-3 u 34 r. 043 0-A 0 AS 0 m m x --$4 E 34 O x >•4"4 o •—0 x > 0 m >v-4 V —3 W >%P4 W 04 O -0 oo-A >%04-ri-4 " 3 00 >.w"4-r3 U "-.i-A ,Q p., $4 to m 0 G 00 u cn 4i E is 4.3 W $4 un 4J 43 0 3 of 043 ai m a-.a ss G d 3+ m m C+ 0 0 0 o-A"4 004 u as G m > as G d 704.3 "4 a04fn >-0asw01 Zm'O 70041 Zci $4 0 cd 14 3-41 34 CO "4 J -� a3w mwo w CO 444 r. 0443 4.3 34 w "4 ai "4 cis 44 O 43 G 0 G 3.s~ 3:x 3.sr 33.-t eoe4 O "4 mu mu mu 043 ad a) ca C.7 ra a 04tH a cn a cn .e 3 40 41 43 nj 4J 4J � u W4043 Q .0 ca} U 430 .moo NG NG NG o -AU 34-A mo mO m0 H U E G 34 RS 4.3 r:-rt j-.rfi a-A .�. E .ri 34 0 43 -A 44 -A 4J G� G abc m m m -.-i :3-A :j-A 04 O V b O V"L7 a 31 Cr-4 M-4 O'r-i P4 >WIO G it 44 u 34 ca 34 046 $4 ca to 9: 0 H m d v-4 CO "4 m ai O ca O d O R+ ad.-4 : d wo C-7 C.) vv a vv o a) a cn P4 a 0 4J b� " 043 a 4 41 t� m 0 0 't3 41 b 0 0 41 � "0 44 041 ca 34 chi w 0 a � °� caci � m� a u3 mG cn -4 ai U v aa) X 1 w ai m v "4 Goa N :� ' > 34A� ' 34 Ola td O ca cq b G .s: aS O 14 -r3 G 0 cn r4 at ti+3-i H A x d C3» co O 4s 304 m r 03 4 o a o + o V O c� m c3 4' .G o 3 o ai w .4,F w sJ w w'O o o 0 m o U4 d O 0) 04.1 +i •wO -ri 041 0 3.103.1 C1 OO > N3a > OO 0 a 0 cc 0) 60 0oG o.441c:. C4 . a1.�C.3 0 0 •w ca G 3+ 34 E 34 c0 "4 ca c0 v to U O > H cc mr:"-I R.:3-4 fZ V V 0 43 0 ji mwo o .o0000 4 -r•14)-r400 -(a ca O0-4w .0 0000,a 440.-4 44CO1.19: w0"4 41 e� an d w a.0-A WIC w o.a w,C F P..a w'0 v1 1 EEE a)w 4.3 X a 41 01 0 4! " 0 - ca 0 0 0 ca m a1 0 Z 0 a0 4.1 W y iJ ad $4 $4 4.1.0 a7 b 4.1 0 C4:3 4.1 0 ad v O 0 ca 040-4 G w a w 4.1 a) b N N U 03 4J =1a b-o-0 0 >%0 r-4 60 0 to vx04.1 •w H G G 0 E4b Ci13a H•O Cd G y : E baO-am Maoba) SCO-A00 Ma1V-a 34 C3of 0 > 3+ 0 0 O G O c0 1.1 9: O b•tet 0 a3 O 0 0 34 an s.,1,-1 7 0 a a1 ao a u1 --f •w x-moi g: :3 r.4 3 0 140 -.a od b ab"44 ab"4 1b a >4•o .0 Op R.3 -eiiow00 adwo0i aaimoo aa4 $4 (1) 4 C za: C 4- 4UvaO oaftyE oa1advbO 23M4•1a. :3 0 0 x a: 4.1 :.1 }+ bo 0 0 G 0 O m ca r x y a � ,�cd sds ad - � 5 a1 e4 m .-c w 3+ sa > > .m r. E 3.1 a3 :j ca v n`dA cOi -r4 CLI E4O E1 3a m 43 b 0 3i U O o OX a � Id v .� mG `tea 0Cd 4a w 4.) �o W 0 0 4 0E bf L) 60 co >,30+ A k � 0 :jE 3a•4 :1 .00 ssv 0 c i oce 4 cia wz z vizzz 0 0 14 .00 0 oO ad 0 o v -A a' •o an •►a W .-� 43 O al of ,C a i $4 � 9 a �o 0 Cd °0 i � .-1 � O •0 0 ad .-+ 0 w m ca x ccco cry r- P44 U H D U C7 -O bo C P O :3 bo V Z1 34 •O -r i :� s 1 u a d m 1.1 a $4 ..: .� C -•i O 0 r-c e1 w 34 r4 V-+ m43.r- 43 v ca U V st d b O r4 0 cd 0 00 w -A �i3: z 0.0 $4 > 9 43 OJ aJ $4.L+ O S1 d QJ O aJ d "4 d p h-i a -d ri O6014.4O 1 O aI r+ 00 to tw 3 r+r-4 a! .tl b co d 0 -� � O0C) cou0C3 d EG m U O.!d 43 =1 U m w w eJ - aJ cJ 34 -0 41 to 41 d .>%104-A .� 3.4 116-4 w-i m V. ai (1) sJ m • • o dw 0 Ovs� -0 o 4aJ 0o aJ 3:444 4.3 03 CL-14 '0 vi � ar al k .-I ao O w to O 3.+ 3+ 34 In cn 0 -ri d oa o 3+ 000daJ 00 4J 43 z b z � 04 6034 ►x 43 ca (a O s'4.3 60 ami m o -� > % .� ca >w co V cc r-i,4 rte+m 34 r4 3-114 0x+.O+ 3 x aJ.zG v x a3cis cis ani n►o� � .0 -a oU -0a v 'n a, � 43 tio Cd 02 �°, N cin H ami a) c0� A c7 a a3 � w �t07 �U � cri a d � ap Cd -v � N d pi � >%� a-A a43 a.-4 cr 4.) 34 40 r-4.a a o cW�ca C i 1 Utn caU aU > v a �- w ca 43 �° cs $4 w A f-4 � rdXa U a 3a d 34 w-i 'n .-+ - Q3 s.i -- >a � r U Ja O � zs aJ 43 .0 -0 © � r-i -r4 a 00?5S r In the Board of Supervisors of Contra Costa County, State of California December 9, , 19 75 In the Matter of Project Agreement Number 7 for the Community Development Program (1975-1976) The Board having this day considered the recommendation of the Director of Planning and the Community Development Advisory Council that it approve Community Development Block Grant Program Project Agreement Number 7 between the County and the Carquinez Coalition, Incorporated, for $80,000 in order to carry out the intent and purpose of the Housing and Community Development Act of 1974, for the period of December 9, 1975 to June 30, 1976. IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED- to execute said Agreement. PASSED by the Board on December 9, 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 Orig: Planning Department Supervisors Carquinez Coalition, Inc. c/o Planning Department wed this 9th day of December , 19 75 County Auditor-Controller J. R. OLSSON, Clerk County Administrator B Deputy Clerk H 24 12M - 1S-M Maxine M. Neufe It = XU2 Q =W 9 i z CSS, r O 1 x _ ' �• _ `1 44 � mi 44 ^� 4 i? Ck C4 ENi C �1 -tet C x _ Q C G 3:40 1 _. E72 , U Ctf a s= p` i ► 'vs t aolCP psi Uor..rzuili�� ;,}evel pimeut Block Gracit Program Jumbel 7 ?e1))jl-:.,'?f'i:%: ,oui z;y P1anninZ; Aiepartnent 6Liuj«:;.: Ai ocaz:io:l of first ;ear Federal fsmdl.nG unl r `21tle I of tzie siousin,; and Lc:=urilty Developa:ezit Act of 1974. • 7� L;ujxi'-y of a.OnLra L;ostzi, California (Couitty) , for its 1 nTn -•rrt, r "'ri o' �� u�,-i y. � 7 3 ". = r. .. � Z 4 FAY:Iii.J'i MOV13I0113 3: Pay L x1asis. County shall in no event pay to the CouLrac Lor a swa in excess of the total amount specified in the - Payment Limit of this Agreement. Subject to tiie Payneiit Limit, it ' Is taie i nLent of tile.• parties hereto teat the total payment to Con- tractor for all services provided for L'ounty under this Agreement # sbail ue oil;; for costs that are :allowable costs (see Paragraph 3. � ue.•low) aw are actually incurred in tire: performance of Contractor's ! ouli6ations under this Arre:ement. All payments macre under this .itgree.weut ss:all Oe from Federal funds only. Jo general County funds sinall nes e:xpeuued ,rimier tuts Agreement. 2. Ydale:nt illaourncs. Subject to later adjust.;re:nts In total payne:uts in accordance: with Liie c e ow provisions for Cost fleport alio Settlemeiat, Audits, arca Auuit Lxceptiuns, and subject to the Yayi;iO.it LiriiL of this Agreetme:nt, County will pay Contractor all aidouiit equal to Contractor's allowable. costs that are actually incurred eac a iaoutii, but subject to the "Judeet of Estimated Program �xperidit,rres" contained in the Project Work Program. 3. 40.1ciraLle: Costs. Contractor's allowable costs are only tiiose wuicii are determined in accordance with: i a. All Federal reCulations, guidelines, bulletins, and � circulars pursuant to Title I of the housing and Co=uunity Develop- � meal Act of 1974, including 'title 24 of the Code of Federal Regula- tions, CtiapLear V, part 570, as published in the Federal Register, ; Volume: J�, .Jo. 22+x, Wednesday, Aovemuer 13, 1974, as may be revised and amended; and wiiicli are incorporated herein by reference:. U. Costs incurred in carrying out the project, whether cuargeu to tine project on a direct or an indirect basis, must be in . conformance with tiie requirements of Federal rIanagement Circular 74-43 "Cost Yriaciples Applicable to Grants and Contracts with State anti Local Coverritieuts," except as modified in tree HUJ Rules and 1 itebulations referenced in Item a. auove. F 4. Payment Demands. Contractor shall sub-nit written demands montuly for payrient in accordance with Paragraph 2. (Payment Amounts) ! above. Said demands shall be made on County Demand Dorm V-15 and in tue manner and form prescribed by County. Contractor shall submit said demands for payment for services rendered no later than 60 days j from tine eud of tree rnoritn in whicri said services are actually ren- dered. Upori approval of said payment demands by the tread of tree County Department for which this Agreement is made or nls designee, County will .;lake mouthly payments as specified in Paragraph 2. (Payinent AwouuLs) above. y. 1ii .;i�it to witrri ula. County has the right to withhold pay- rnerit to tire: contractor uy County notifying Contractor in writing if (a) tine Contractor nas failed to perform its duties under this agree- merit, or rias insufficiently documented same, or (b) the Contractor nas iieglecued, failed or refused to furnish information or to cooper- ate wits any inspection, review or audit of its program, work or records, 'or (c) Contractor iias tailed to sufficiently itemize or document its demands for payment. o. Payment Aujustments. (a) If any funds are expended by the Contractor in violation of any of tie terms and conditions of this A•greemeitt, Couisty slay make: necessary adjustments in payments to Contractor ori account of sucu unautAorized or illegal expenditure. ioo succi aCLiaii taiceii uy %;u.e:ety shall entitle Contractor to reduce salaries, waee:s, or supportive services for any participant or to expeuu less jsrinb tile effective period of Lids Agreement, than those suras cdlle:a for iu tiro Yrojeez :lora Program. Any succi reduction In expe:nuitures way ue deemed sufficient cause for termination. tSori- tractor suali reimburse Cu.ruty for any allocated moniea which are expended in violation of Lhis agreement or used for uriaut1iorized or illegal expenditures. a } ?. ;:UJ; iii: orL ,and 'settlement. Jo later marl sixty (60) days s fullowiaat; t:ie termination of tsLis Agreement, Contractor shall submit to County a cost report in the form required by County, shoring the alluwaule costs that nave actually been incurred by Contractor under this A ;reL:.ac:aa;;. If sail cost report show;, that tale allowable. costs dist ,lave actua1l1 veers incurred by Contractor under this Agreu ment exceed Lace payments :;wade by ::ounty pursuant to Paragraph 2. (Payment .Awuuw;s) auove, County will remit any such excess amount to Con- LracLor, out sauject to rue Payment Limit of this Agreement. If t said cost report saaoks taaat the payments made by Country pursuant to Paragraph 2. (Pay:aeaat Amounts) auove exceed the allowable costs that aaave actually peen incurred by Contractor under this Agreement, Contractor snail remit any suer excess amount to County. ' lie Contractor shall. provide -, su.:i.y witn a Certification (prepared uy a certified Public Accountant) of its Cost Report requited uuuer tais Contract. Said Certification shall provide a 'Lull, true, and accurate accounting of the actual cost of services uuuer tuts iontract, includint; all applicable expenditures, revenues, and indirect cost allocations, and any other pertinent allocations w aicra are in cotunection with Contractor's operations that are not a part of tnis Contract. ° d. Audits. Tne records of the Contractor may be audited by � Laie County, State, or United States govertament, in addition to any � certified cult report or audit required by Paragraph 7• (Cost steport ant Settlement) . Any certified cost report or audit required uy Paragrapij 7. (Cost report and Settlement) small be submitted to County by Contractor within sucn period of time as may be expressed oy applicable State or Federal regulations, policies or contracts, out in no event later than 18 montans from tree ter:iinatiotn Mate of taxis Agreement. If such audit(s) show that the payments made by L County pursuant to Paragraph 2. (Payment Amounts) above exceed the allowable costs that Have actually been incurred by Contractor under tuis Agreement, including any adjustments made pursuatat to Paragraph 7. (Cost tteport and Settlement) above, then Contractor agrees to pay to County witinin "0 days of demand oy County any such excess amount. If sucaa audit(s) show Haat the allowable costs that have actually been incurred by Contractor under this Agreement exceed the pay.^.aents made oy County pursuant to Paragraph 2. (Payment Amounts) above, includiaat; away adjustments made pursuant to Paragraph 7. (Cost Aeport j and Settlement) above, Bien County agrees to pay to Contractor any such excess amount, out subject to the Payment Limit of this s kereeme:nt. J. Audit Lxc:eptions. In addition to its obligations under Paragrapia o. Audits) asaove, Contractor agrees to accept responsi- bility for receiving, replying to, and/or complying with any audit exceptions by appropriate County, State or Federal audit agencies occurring as a result of its performance of this Agreement. Con- tractor also agrees to pay to the County within 30 days of demand Ly county the full amount of tine County's liability, if any, to the State ant/or Federal goverauaent resulting from any audit exceptions, to the extetnt such are attributable to the Contractor's failure to perform properly any of its obligations uaxler this Agreement. 1. t:orapliance wita Lair. Contractor ynall be subject to and comply rigid all Federal, State and local lass and. regulations applicable Lu public agencies wita respect to its performance nere- under, inciujing; uut riot limited to, Federal regulations, guide- lines, uai1e:LinS, and circular:► pursuant to Title I of the Housing and CoiamuriiLy Deve:lopraent Act bf 1W4, ir►cluding; Title 24 of the Gone of Federal Ae=g;ulatiorrs, Chapter V, Part 57u, as published in tc,e Federal Iteiiister, Vol. 39, ,1o. 220, Wednesday, Jovember 13, 1974 , as .nay ue revised arid' amended; and whica are incorporated Herein by reference. Documentation of such compliance shall be made available for review by tue County upon request. 2. InZt:eCLion. Contractor's performance:, place of business and recorus pertaining; Lo tats Agreement are subject to monitoring;, inspection, review acid audit by authorized representatives of the County, tore State of California, and the United :hates Government. �. Records. Contractor shall keep and make available for icispection by authorized representatives of tide County, the State of California, and the United States Government, tie Contractor's regular uusiners records pertaining to tail Agreement and such auditional rt2corus as may be required by the County. 4. AeLention of Records. The Contractor and County agree: to retain all ciocuraetits pertaining to this Agreement for three years from tue date of submission of the Annual Performance Report by the County to HUD, except as follows: (a) Records that are the subject of audit findings shall be retained for three years after such findings have been resolved. (b) Records for nonexpendable property which was acquired wita Federal grant funds shall be retained for three years after its fiscal disposition. (c) Records for any displaced person shall be retained for three years after he has received final payment. 5. Termination. a. Failure to Perform. In the event the 'Contractor fails to perform properly any of its obligations hereunder and such fail- ure of performance is not cured by the Contractor within thirty (3u) days after receipt of written notice from the County, the County may in addition to any other remedies, complete the Contractor's obliga- tions in any reasonable manner it chooses, take possession of any real or personal property associated with the project, and construct, operate or maintain the project as the County may deem necessary to fulfill requirements of the Federal Government. Tlie Contractor agrees to reic+rburse the County for any costs or expenses incurred try tide County uecause of said failure to perform and also agrees to convey title to any real property acquired by Contractor with project funds should County request such title. b. Cessation of Funding. In the event that Federal funding for this Agreement ceases, this Agreement is terminated. c. Failure by tree Contractor to perform properly any of its ouliLations under Lais Agreement may be cause for suspension of all obligations of tiie Courrty hereunder. 6. r:rrLire Agreement. `:'leis Agreement contains all the- terms acrd conditions agreed upon by tide parties. Except as expressly pro- viueu ,ierein anu in tiie "Ccdi�PE.RA'-'IJ: AGREr.Iii:,li`, ii.C.D.A. 1974" effective January 15, 1975 and amendments relating; thereto, if any, no other understandings, oral or otherwise, reg-araing; tine subject matter of this Agreement mall be deemed to exist or to bind any of tie parties .ie:reto. -l- 0f 7. r^urciier a�te'C?f�caGiutls for Uperating Procedures. Jetailed t specifieatioxAs of operatinb procedures and budgets required by this Agreement, including, uut noi; limited to monitoring, auditing, billing, or regulatory ctiang;es, .may ue developed and set forth in written "Informal Ai;reericnts" entered betwreen tiie ;uutractor arta the County. Succi "i,ifur.,xil Agreemt:j ts" .riien entered shall not ue mudifieations to tiiis Agreement except to Lite exLerit tcktt tiiey further detail or clarify tnaL waica is alreauy required Aliereander. Further, any "Itiforwal AL;reement" entered t:tay nut etilarge in any manner the scope of ttiiS At;1-ee1ae11L, includingaay sums of 23011 Y to ue paid Lite Con- Lractor as provided uerein. "Informal Agreements" may be approved � for, and executed on uehalf of tae County by the stead of the County Jepartment for witie;ti Lois Ai,-reement is made or his designee. d. ,d�sii'icatiotts at:a ,�:.ieh:i.:�ents. a. Ge neral Amts-nd.^ienta. 'finis Agreement may be modified or amended uy a written ,-document executed by the Contractor and the Contra Costa County board of Supervisors, subject to any required State or Federal (Uniteq States) approval. U. Administrative Amendments. Subject to the Payment l,iialt, only the Payment =Provisions anti the Project Work Program may be amended- by a written administrative amendment executed by the CotiLractor and une tread of the County Department for which this Abree inent is iaade or his designee, subject to any required State or Feueral (United States) approval, provided that such administrative ameiiuments may not materially cliange the Payment Provisions or tiie Project Kori. Program. 9. Disputes. Disagreements between the County and Contractor concerning the meaning, requirements, or performance of this Agree- ment shall oe subject to final determination in writing by the head of the Count' department for which tail Agreement is made or his desiGnee or in accordance with tire applicable procedures (if atiy) :. required by the Federal Gove:riment. 1U. i,aw Govurni A"regiment. This Agreement is made its Contra ` Costa County and shall be governed and construed in accordance with the laws of brie State of California. 11. Conformance wigs Federal acid State Regulations. Should w Federal or State regulations touching upon this Agreement be adopted or revised during the term nereof, this Agreement is subject to modification to assure conformance with such Federal or State requirements. 12. filo Waiver by County. Subject to the disputes provision contained iierein, itispections or approvals, or statements by any officer, agent or employee of the County indicating; the Contractor's performance or any part thereof complies with the requirements of this Agreement, or acceptance of the whole or any part of said per- formance, or payments therefor, or any combination of these acts, shall riot relieve the Contractor's obligation to fulfill this Agree- ment as prescribed; nor shall the County be thereby estopped from bringing; any action for damages or enforcement arising from any failure to comply with any of the terms and conditions thereof. 13. UriEinal A&,reerient. The original copy of this Agreement and of any modification tnereto is that copy filed with the Clerk of Lite Boara of Supervisors of Contra Costa County. 14. Assil:nment . i'nis Agreement binds the neirs, successors, assigns arta representatives of Contractor. The Contractor shall not assign this X+g;ret.!menL, or uonies due or to become due hereunder, without tiie prior written consent of the County. i1. ltiuLe2enaetit ::ons„actor Status. This Agreement is by and between two inde:pendenL contrac;ors and is not intended to and shall , not be coiistrued to create the relaLionsiiip of agent, servant, employee, partnership, .joint venture or association. r t lv. �.otli lief: of -interest. Contractor agrees to furnish to ttAe ioutlty upntl a valid copy of the most recently adopted bylaws Of ally ';orporation and also a complete and accurate list of the t;over:li t1L; bud; (doard of Directors or 'Trustees) and to timely update saiet bylaws or tyle list of its governing body as changes in sucn governance occur, if Contractor is a corporation. Contractor promises :i::u atLe;,ts mat Lite Contractor and any members of its 901,rer:li'16 uodY s1aall uvold any actual or i)ote:ntial conflict:: of DiLerest arse: wii_ establish safeguards pursuant to Paragraph 12 of tyle attac ied "Assurances". i7. Confiuentiality. Contractor agrees to comply and to require: nig employeez to comply with all applicable State or Federal staLui:es or regulations respecting confidentiality, including but lint to, tele identity of recipients, their records, or services pruvidea tiled::, arid assures that: a. Ali applications and records concerrrin6 any individual made or kept by Contractor or any public officer or agency in con- nection witzi the administration of or relating to services provided under this ConLract Will be confidential, and will not be open to examination for any purpose not directly connected with the adminis- tratioAl of suall service. U. i4o person will publish or disclose or permit or cause Cu ve paulisilvd or disclosed, any list of persons receiviriC services, except as i,,,ay be± required In the adminiztration of sucn service. Contractor agrees to .Inform all employees, agents and partners of tyle above: provisions, and tnat any person knowingly and intentionally disclosirlL; sucn information other than as authorized by law may be guilty of a misdemeanor. Id. Indem:lification. Zi. contractor nereby waives all claims and recourse against tnv County including the right to contribution for loss or' damage to persons or property arising from, Dowing out of or in any way connected with or incident to this Atreen- erlt except claims arising fron the concurrent or sole negligence of County, its officers, agents and employees. b. 'Tile Contractor shall defend and indemnify the County anu its officers; agents and employees against and hold the same free arid harmless from any and all claims, demands, damages, losses, costs, and/or expenses of liability due to, or arising out of, either in whole or in part, whether directly or indirectly, the organization, development, construction, operation, or maintenance of the Project except for liability arising out of the concurrent or sole negligence of Comity, its officers, agents or employees. c. In the event County is named as co-defendant tale Con- tractor small notify the County of such fact and shall represent County in the lel action unless County undertakes to represent itself as co-defendant in succi legal action in which event County sriall bear its own litigation costs, expenses, and attorney's fees. d. This condition shall not terminate on the date speci- fied in the Agreement but shall remain in full force and effect. 19. Insuratice. inuring the entire term of this Agreement and any extension or modification thereof, the Contractor shall keep in effect a policy or policies of liability insurance, including; coverage for owned acid non-owned automobiles, with liiaits of at least 6250,000 for eactl person and 4aUU,U00 for each accident or occurrence for all damages arising out of Jeatil, bodily injury, sickness or disease from any one acciee^t or occurrence, and 5100,ti00 for all damages arising out of injury to or destruction of property for each accident or occarrence. :lot later taan ti:e effective date of this Agreement, the Contractor si:al3 provide tale Coutlty with satisfactory evidence of ittsurarice including a provision for thirty days <uritten notice to County before cancellation or material criange, evidencing the above- specified coverage. `lire Contractor also shall provide the County —3— s `' 3 witin a CerLificate: of Insurance evidencing Worker:; Compensation Insurance coverage for its employees. Said policies shall constitute primary i::s°arannce, as to tine County, the State and Federal governments, its officers, agents, and employees, so that any other policies held ' by tnem small not contribute to any loss covered under said insurance. 20. Aotices. all notices provided for by this Agreement shall ue in writing anu may be delivered by deposit in tue united States Mail, postaCe prepaid. Jotices to the County shall ue addressed to Contra Costa County Planning ilepartment, PC Box 951, 651 Pine Street, i4artineZ, California 94553. aiotices to the Contractor shall be addressed to tine Contractor's address designated nerein. The ! effective dace of notice small be tine date of deposit in the mails or of other delivery. 21. Available Copies. Copies of the County's Project documents 1 (as specified in Paragrapan 6, Project, of this Agreement), and all { pertinent federal statutes, regulations, guidelines, bulletins, and circulars applicable to this Agreement, shall be available at all times for inspection uy tine Contractor during regular business hours at tine Offices of the Planning, Department, Martinez, California. 22. itetained Powers. All powers not explicitly vested in the j Contractor. remain in tine County. 23. Project Development. a. If the Project includes construction, the construction 1 plans and specifications shall be reviewed and approved by the i Contractor before construction is commenced. t b. 'ene Contraotor shall secure completion of the construc- tion work in accordance with the approved construction plans and specifications. c. If the Project includes acquisition of real property, tine purchase price for such real property shall be determined from a E County approved appraisal report prepared by a competent appraiser or through proceedings in eminent domain. The appraisal report and qualifications of such appraiser shall be submitted for review and approval by tine County before initiation of the acquisition proce- dure. Contractor agrees to furnish County preliminary title reports t respecting such real property or such other evidence of title which is, determined to be sufficient by County. Contractor agrees in negotiated purchases to correct prior to or at the close of escrow ► any defects of title which in the opinion of County migint interfere witu the operation of the Project. In condemnation actions such title defects must be eliminated by the final judgment. HEK:lii -`�- ` 1 j�i{j,,yy S!/.r ES Tile Contractor, as recipient of first year funding ander Title I of tI1e nousiu,; and Lvtununity Development Act of 1974, assures and �. certifies tiiat: 1. It will coiaply with tie regulations, policies, guidelines x and requirements of Federal Aanagement Circulars 74-4 and 74-7, as they relate to the County's Community Development Block Grant I. Program application, acceptance and use of Federal funds for alis federally assisted project. 2. It possesses legal authority to execute the project. 3. Coatractor, identified as "Applicant" below, will comply with: (a) Title VI' of tile Civil Rights Act of 1964 (P.L. 36-352) and in accordance with Title VZ of that Act, no person in the United States shall, on the ground of race, color, or national origin, be excluded from participation in, be denied the benefits of, or be otherwise �uujected to discrimination under any program or activity for lulica tmle Applicant receives Federal financial assistance and , will itmaeuiately tarie any measures necessary to effectuate this agreement. if any real property or structure thereon is provided or unproved with the aid of Federal financial assistance extended to the Applicant, this assurance shall obligate the Applicant, or ? in the case of any transfer of such property, any transferee, for tile periou durini; which tile real property or structure is used for a purpose for which the Federal financial assistance is extended or for ai,otner purpose involving the provision of similar services or ; benefits. . i (b) Title VIII of the Civil Rights Act of 1968 (P.L. 9U-2o4) , as amended, and will administer all programs and activities relatin;; to uousini and community development in a wanner to affirma- tively further fair housing. (c) Section 109 of the Housing and Community Development Act of 1974 and in conformance with all requirements imposed by or pursuant to tyle Regulations of the Department (24 CFR Part 570.601) issued pursuant to that Section; and in acpordance with that Section, no person in the United States shall, on the ground of race, color, national origin or sex, be excluded from participation in, be denied torte oetiefits of, or. be subjected to discrimination under, any pro- gram or activity funded in whole or in part with the community development funds. (d) Executive Order 11063 on equal opportunity in housing. (e) Section 3 of the Housing and Urban Oevelopment Act of 1966, as amended, requiring treat to the greatest extent feasible opportunities for training and employment be liven lower income residents of the project area and contracts for work in connection with the project be awarded to eligible business concerns which are located in, or owned in substantial part by, persons residing in the area of tete project. *4. Prior to the submission of the "Project Work Program", the following; wave been complied with: (a) Citizens nave been provided with adequate information concernint; the amount of funds available for the project, the range of activities that may be undertaken, and other important project requirements; (b) Citizens nave oeen provided an adequate opportunity to participate in the development of the project and in the develop- ment of any revisions, changes, or amendments. -1- 001110- 7 . Y" >. It will: (a) P.-ovide fair and reasoriaLle relocation payments and assistance in accurda/ice witis Sections 202, 2U3, and 204 of the Uniform Relocation oissist3nce and meal. Yropert;f Acgfsisition Policies Act (P. .. yl-t 44b) and applicable zsUL) regulations, to or for families, -Individuals, partstersi:lps, corporations or associations displaced as a result of any acquisition of real property for an activity assisted uauer Lie program; (b) Provide relocation assistance programs offering the services described in Section 205 of P.L. 91-646 to such displaced families, individuals, partnerships, corporations or associations in tile manner provided under applicable HUD regulations; (c) Assure teat, within a reasonable time prior to dis- placemerit, ueeent, safe, and sanitary replacement dwellings will be available to sucu displaced families and indiviuuals in accordance wit's Section 205(c)(3) of P.L. 91-646; (d) Inform affected persons of the benefits, policies, and praceuures provided for under HUD regulations; and (e) tarry out the relocation process in such a mariner as to proviue displaced persons wits uniform and consistent services, acid assure that replacement housing will be available in the same rat';e of ct.oices witu respect to such mousing to all displaced persons rebarrdless of race, color, religion, or national origin. t 6. It will: f j (a) In acquiring real property in connection witis the community uevelopMent block grant program project, be guided to the extent permitted usider State lawn, by the real property acquisition 4 policies set ouL ander Section 3U1 of tine uniform Relocation Assist- c ante arid steal Property Acquisition Policies Act and the provisions g of Section 3U2 thereof; 9 (u) Pay or relmourse property ow=ners for necessary expenses as specified in Sections 303 and 304 of the Act; and (c) Inform affected persons of the benefits, policies, and procedures provided for under HUD regulations. k 7. It will give hill and the Comptroller General through any " authorized representative access to and the right to examine all records, nooks, papers, or documents related to the grant. $. It will comply with the provisions of the Hatch Act which lisait tile political activity of employees. 9. it will comply wit-a the provisions of Executive Order 1129n, relating to evaluation of flood hazards. lu. Its officer executing this Agreement (certify as to either (a) or (b) or to both): (a) Consents to assume the status of a responsible Federal offic=ial usuler the dational Environmental Policy Act of 1469 insofar as the provision:, of sues act apply pursuant to this Part; and Lam. (b) Is autiiorized and consents on behalf of the Contractor end aiuzelf to accept Lhe jurizdiction of the Federal courts for the purpose of enforcement of ads responsibilities as such an official. *11. lire Lcommunity Development islock Grant Program project: (a) Gives .:sax-14uta feasible priority to activities which will besie 'it low - or moderate - income families or aid in the prevention or elimination of slums or blight; i Contains activitj. : designed to meet other community' development needs having a particular urgency which are specifically identified and described in the County's community development plan summary and community development program. 12. It will establish safeguards to prohibit employees from ti using positions for a purpose that is or gives the appearance of being motivated by a desire for private gain for themselves or others, particularly those with whom they have family, business, or otner ties. 4 13. It will comply with all requirements imposed by HUD con- cerning special requirements of law, program requirements, and other administrative requirements approved in accordance with Federal Management Circular 74-7. (*Assurances 4 and 11 are applicable only if Contractor is a city.) 1 4 . t i i v j r i 1 { i { f . t 3 1 5 i. hf f f ' I A `l1 t s t dr:r:In -3- 00? " - ;....,.,,�„r,.-.._...�._,... .. _ ,.,. ..,.,..-:...,-�,: ^rc-�rs'-, .. ._,....,..•.:.. ..., G,_..._.. ;. _•v^�e +r...+��reerq+Crwn r n:y-.' or EXHIBIT A • OUTLINE CONTRA COSTA COUNTY COMMUNITY DEVELOPMENT PROGRAM 1975-1976 PROJECT WORK PROGRAM A. PROJECT DESCRIPTION - Neighborhood Facility to serve as a multi-purpose center to house youth and senior citizen programs, recreation programs, counseling services, neighborhood meetings and emergency needs of the area. The program includes building acquisition or lease, renovation, and program counseling staffing (operational and maintenance staff to be provided on a volunteer basis). 1. Acquisition and renovation of building located on Second and Parker in Rodeo. (County Parcel No. 357-171-006) a.) Kitchen facilities (built-in) b.) Office space for counseling services and administration offices. c.) Wall buffers and partitions that would allow for different types of acitivities at the same time. 2. Provision of Social Services (subject to written approval from the Department of Housing and Urban Development). a-) Provision of active and passive recreation program services for the youth and senior citizens of the community which will be intergrated with both the day-to-day drop-in and meeting functions of the center, as well as the proposed counseling and referral programs- b.) Provision of counseling for both youth and senior citizens which will be available at the center while other acitivities are being undertaken; and provision of a referral service to the Social Service Center nearby in the community using the expanded "audience" generated by the multi-purpose center activities. c.) Provision of emergency youth care on a 24-hour basis, including inhouse and referral services which will expand upon the daytime child care services that are now available; and which are intended to serve many of the same youths who will use the center on a drop-in and recreation basis. B. PROJECT TIME SCHEDULE Estimated time schedule on a month-by-month basis for the above project indicating when major activity items are expected to be undertaken and completed. Work I-lowlItem Starting; Date Cp!Tjeted Preparation & Signing of Contract November 1975 Acquisition of Building & Escrow December 1, 1975 December 31, 1975 Preliminary Plans and Approval January 1, 1976 January 15, 1976 Working Drawings and Building Permit Approval January 15, 1976 February 1, 1976 Renovation of Building February 1, 1976 March 1, 1976 Opening of Center March 1, 1976 C. PROJECT ADMINISTRATION Clifford Metz, Director Carquinez Coalition, Inc. 247 Rodeo Avenue Rodeo, CA 94572 Iof5 Q02f 8 l PROJECP WORK PROGRAM D. PERFOM16ANCE MUNDARDS Contractor should indicate, where applicable, what performance standards' will be applied in implementing the Work Program. 1. Proposed acquisition terms: The total cost of the building located at 199 Parker is estimated at $75,000.00. The Carquinez Coalition intends to make three payments over a three year period. The first payment will include relocation pay payments if necessary and will not exceed $22,000.00. This payment will become due at the completion of escrow. A second payment of $22,000.00 will be made prior to June 30, 1976. A final payment of $31,000.00 will be made by the coalition from an as yet undetermined source during calendar year 1977. 2. The Contractor shall cause to be prepared a purchase agreement, lease- purchase agreement or lease option purchase agreement which vests title of the building with Contra Costa County and which is acceptable to the County. Format of said agreement is attached. 3. The Contractor shall not incur expenses for the provision of public services portion of the project as identified in paragraph A.2 under project description, page 1 of Exhibit A, the Project Mork Program, until written approval of these expenditures are received from the Department of Housing and Urban Development. 4. In the event that approval for the provision public services is not received from HUD, the funds allocated for this purpose will be re- allocated by the County. E. PROGRAM MONITORING 1. Contractor's staff will meet at least once per quarter with appropriate County staff and Community Development Advisory Council representatives where applicable to discuss progress of the Contractor toward achieving stated work program objectives and to assist Contractor's staff in solving problems. 2. Contractor shall maintain and submit timely monthly and quarterly progress reports to the County Planning Department. F. GENERAL OPERATIONS 1. Overtime Prohibition. Contractor shall not allow staff overtime wage rates under this contract. 2of5 00C)nn PROJECT WORK PROGRAM G. BUDGET OF ESTIMATED PROGRAM EXPENDITURES 1. Contractor shall provide services under this Contract in accordance with the following budget of allowable expenditures: LINE NO. PROGRAM ACTIVITY ,AMOUNT 1. ACQUISITION OF REAL PROPERTY $48,500 2. PUBLIC WORKS, FACILITIES, SITE IMPROVEMENTS 10,500 3. CODE ENFORCEMENT 4. CLEARANCE, DEMOLITION, REHABILITATION S. REHABILITATION LOANS AND GRANTS 6. SPECIAL PROJECTS FOR ELDERLY AND HANDICAPPED 7. PAYMENTS FOR LASS OF RENTAL INCOME 8. DISPOSITION OF REAL PROPERTY •9. PROVISION OF PUBLIC SERVICES 21,000 10. PAYMENT OF NON-FEDERAL SNARES 11. COMPLETION OF URBAN RENEWAL PROJECTS 12. RELOCATION PAYMENTS AND ASSISTANCE 13. PLANNING AND MANAG@LENT DEVELOPMENT TOTAL CONTRACT AMOUNT $80,000 2. Subject to the Payment Limit of this Contract, each line item budget " amount specified above may be changed with prior written authorization from the County Planning Director or his designee. 3. The above budget is subject to a Contractor's Detailed Expenditure Schedule, which shall sub-categorize in specific detail the above line categories and amounts and be kept on file with the County Planning Department, in the form and manner prescribed by County. Initials: Contractor County Dept. 3 of S` 00927 0 CONTRA COSTA COUNTY C%91UNITY UEVE1.01'1`Ertl' PROGRAM, 1975-1976 CONTRACTOR'S DETAILED EXPENDITURE SCHEDULE CONTRACTOR: NUMBER: Carquinez Coalition PAGE 1 OF 1 PROGRAM BUDGET: BUDGET PERIOD: July 1975 -, June 1976 Original X Amendment No. CONTRACT A1OU1`f (b) (c) PROGRMI (d) BUDGET 11.01(a) CD FUNDS - S + OTHER FUNDS - $ = TO"CAL - $ Acquisition of Building Legal Costs $ 4,500 $ 4,500 Appraisals Title Insurance Attorney Fees Site Acquisition and Relocation Payments 44,000 44,000 Building Renovation Architect Fee 500" 500 Renovation Contract 10,000 10,000 Operation Costs Equipment (in kind) $, 2,200 2,200 Utilities 1,500 1,500 Maintenance (in kind) 10,500 10,500 Supplies 400 400 Transportation (in kind) 800 800 Personnel Program Supervisor 6,000 6,000 2 Program Counselors 10,600 10,600 Fringe 1,365 382 1,747 Accounting 1,360 2,720 4,080 Fiscal Administration (in kind) 7,500 7,500 Miscellaneous CD Costs Audit 700 700 Insurance 97S 975 TOTAL $80,000 (e) $25,552 $105,552 NOTES: (a) General categories expanded from Project Work Program (Exhibit A). Detailed items as applicable from FMC 74-4, of which some may require approval from IIUD prior to release of funds. (b) Items that are eligible to be funded by Community Development Block Grant Funds (see lIUD Rules f Regulations). (c) Estimate of other necessary expenditures that cannot be funded with CD monies; and indication of anticipated sources, assurances and timing of other funds. (d) Sum of (b) and (c) above including both Community Development and non-Community Development funds. (e) Contract Payment Limit for CD project. 4 of S 0 ?�1 SOURCESOFOTHER INCOME Rental of Facilities Tri-City Drug Program _ Legal Services . Miscellaneous $ 1,000 Alameda County Foundation 1,200 Youth-Aging 2SO Senior Citizens 250 Carquinez Coalition Fund Raising Activities 400 3,100 Other Fund payable by Carquinez that are not "In Kind", requiring local revenue. Miscellaneous equipment $ 1,200 Utilities 1,500 Printing, supplies Postage 400 $ 3,200 SofS ©0?'72 AGREEMENT FOR SALE AND PURCHASE OF REAL PROPERTY THIS AGREEMENT MADE AND ENTERED CARMEN RUGGERIINTO By AND 8 his wife; harp• ETWEEN VINCE RUGGERI. AND t t+-f rAr x-,11 -i �- t t 5 of 5 MW ----------------- AGREEMENT FOR SALE AND PURCHASE OF REAL PROPERTY THIS AGREEMENT MADE AND ENTERED INTO BY AND BETWEEN VINCE RUGGERI AND CARMEN RUGGERI , his wife; hereinafter called Sellers, and CARQUINEZ COALITION, A California Corporation, hereinafter called Buyer. RECITALS: a. Sellers are the owners of the real property generally described as 189 and 199 Parker Avenue, Rodeo, Contra Costa County, California and more particularly described in Attachment "A", attached hereto and made a part of this agreement and hereinafter referred to as "the property". b. Title to the hereinabove described real property Is vested in the name of sellers, and is not subject to any liens or encumbrances. c. Buyer represents that it is a "contractor" under and pursuant to the terms of a project agreement, Community Development Block Grant Program with the County of Contra Costa, State of California, and is a recipient of First Year Funding under TITLE 1 of the Housing and Community Development Act of 1974, as described in the Community Development Block Program application dated April 8, 1975, and approved by HUD on June 27, 1975. d. That Buyer proposes to purchase said above-described real property in furtherance of its goals and objections as set forth in the Communtiy Development Block Grant Program; subject to any and all applicable Governmental Codes and Regulations. AGREEMENT: W I T N E S S E T H 1 .' That for, and in consideration of the covenants and agreements contained, Sellers agree to sell and convey unto buyer, title to vest as here- inafter provided, and buyer agrees to buy that certain real property generally described as 189 and 199 Parker Avenue, Rodeo, Contra Costa County, California and more particularly described as set forth in Attachment "A", attached hereto and made a part of this agreement as though set out in full , for and in consideration of the sum of Dollars, said consideration not to exceed fair market value as determined and in accordance with the provisions under TITLE I of the Housing and Development Act of 1974 and all other applicable governmental codes and regulations, payable as follows: - 1 - 00) 3 a. Twenty-two thousand and no/100 ($22,000.00) Dollars on or before December 31 , 1975, including relocation payments. b. Twenty-two thousand and no/100 ($22,000.00) Dollars on or before June 30, 1976. c. The sum of Dollars on or before June 30, 1977. All deferred payments shall bear interest at the rate of none per annum per year, payable concurrently with the due dates of principal sums due and payable as hereinabove provided, and if not so paid, it shall be added to the principal and bear a like rate of interest. 2. Buyer represents it is a "contractor" under and pursuant to the terms of a Project Agreement, Community Development Block Grant Program with the County of Contra Costa, State of California, and is a recipient of First Year Funding under TITLE 1 of the Housing and Community Development Act of 1974, as described in the Community Development Block Program application dated April 8, 1975 and approved by HUD on June 27, 1975. That said Agreement and this Agreement for sale of real property, including provisions regarding pay- ment of purchase price herein, and establishment of valuation of said real property by Buyer, are subject to any and all governmental regulations, guide- lines, bulletins and circulars pursuant to TITLE 1 of the Housing and Community Development Act of 1974, including TITLE 24 of the Code of Federal Regulations, Chapter V. Part 570, as published in the FEDERAL REGISTER, Volume 39, No. 220, Wednesday, November 13, 1974, as may be revised and amended. This transaction will be handled through an escrow. The Buyer shall pay all escrow, recording fees and title insurance incurred by this transaction. Preliminary title reports respecting such real property shall be furnished. 3.. Buyers covenant and agree to pay, cause to be paid, or take such action as necessary, as hereinabove set forth, to pay installments of prin- cipal and interest, if any, at the times and in the manner hereinabove provided; provided, further, buyer may extend the time of payment of the last installment of principal due June 30, 1977, until June 30, 1978, by paying in full to Sellers all interest, if any be due, to accrue to June 30, 1977, on or before May 30, 1977, of its election to extend the time of payment of the last install- ment of principal until June 30, 1978. That Seller further covenants and agrees, Buyer shall be permitted and shall have the right and option to cure any default 2 - 0092 74 in payment of principal and interest by payment of the entire balance due and payable under the terms of this Agreement. In the event Buyer elects to extend the time of payment of the last installment of principal due June 30, 1977, to June 30, 1978, as provided above, Buyer shall enjoy quiet, peaceful and an uninterrupted possession and enjoyment of said real property during entire period as provided above. 4. That Sellers hereby acknowledge that a portion of the hereinabove described real property, generally described as 189 Parker Avenue, Rodeo, Contra Costa County, California, is vacant and not subject to lease agreements, rental agreements or subject to any encumbrances. 5. That Sellers acknowledge they personally occupy that portion of the real property generally described as 199 Parker Avenue, Rodeo, Contra Costa County, California, being self-employed and conducting a business commonly known and described as RODEO PHARMACY: That Sellers further acknowledge they intend to retire from said business operation. Sellers further acknowledge they have been advised by Buyer they are entitled to make application under and pursuant to the terms of TITLE I of the Housing and Community Development Act of 1974, for compensation for relocation, removal , storage, moving and related costs and expenses thereunder and/or make application for an "in lieu" payment of actual moving or related expenses not less than $2,500.00 and not to exceed $10,000.00. That in further consideration, Buyer agrees to pay to Sellers "in lieu" of actual moving and related expenses the sum of ($ ) Dollars, payable on or before December 30, 1975. Said payment shall be made in accordance with and subject to TITLE I of the Housing and Community Development Act of 1974, all federal regulations, guidelines, bulletins and circulars pursuant thereto, including, relocation policies and procedures handbook, February 1975, program participant and HUD staff (1371.1 REV) (relocation handbook) Chapter 6, Section 3 and related chapters and sections. 6. Buyer agrees to pay all taxes and assessments which become a lien on the premises. Taxes and Assessments for the current fiscal year to be pro- rated from date hereof, on July to July basis. 7. Buyer agrees to pay all indebtedness incurred by acts of Buyer, on, or which may become a lien on the premises, and agrees to hold Sellers harm- less from and indemnify them against any mechanics or materialmans liens against the premises. - 3 - 006) 8. Buyer agrees to keep the building on the premises insured to the satisfaction of Seller, and pay the premiums therefor, loss if any, payable to the Sellers as their interest may appear. 9. Buyer agrees not to violate or permit violations of any law which might cause the closing of the premises or any part thereof. 10. Sellers agree, in the absence of default, and subject further to other provisions contained herein, to permit Buyer to remain in possession of the above-described premises and permit quiet enjoyment by Buyer. 11 . Sellers agree, that upon full performance by Buyer of all the terms and conditions hereof, to make, execute and deliver a Deed conveying said real property free from any liens or encumbrances to the County of Contra Costa, State of California, or such other governmental agency as directed by Buyer and approved by the County of Contra Costa, in the event the County of Contra Costa elects not to accept title to said real property. 12. That the parties hereto further agree that in the event Buyer fails to keep said premises free of taxes, liens or assessments, Seller, without notice,. may pay such taxes, liens and assessments, or insurance for said premises, and all payments made therefore, shall be forthwith payable from Buyer and shall bear interest at the rate of per cent per annum until paid. 13. That in the event of the failure of Buyer to comply with the whole or any of the terms hereof, the Sellers shall be released from all obligations in law or in equity to convey said premises, and shall be entitled to immediate possession thereof, and Sellers shall retain all monies paid hereunder as rent and compensation for the use and occupancy of said premises by Buyer. 14. The covenants and conditions contained herein shall apply to and bind the heirs, successors, executors, administrators and assigns of all the parties hereto. 15: These signatures attest the parties' agreement hereto: CARQUINEZ COALITION SELLERS By Dated: VINCE RUGGERI CARMEN RUGGERI Dated: - 4 - 00216 �'�IcvF SJ3l3�T/.�t..x.M2ilalr.',' • .. . � . � �■ ; � / 2} l ¥ X03 0 - E.E -[ƒ , § f C CX3 H tam IV! !|! a ' / /aC.2� } }�} Q / C - � t 03 z 2 . ! ■ _ _ LUz 0 = e }[ [ £ a � ! U� 0 z2/ § $ z � / ate # & 2 \ E �i rL ,i jMARCH FONa lt! � Of State SACRAMENTO •" �i,, ,•A I, MARCH FONG EU, Secretary of State of the State of Califor k,,hereby.`' certify: That on the-1414--day o f December 1 �'t•rl..y„"i'!'sr CIRQUIlIST COALMION, INC. � •� fi ?Y ,r :�. f became incorporated under the taws of the State of California by filing its Articles a Incorpoiation in this ofu and that said Articles of Incorporation were duly recvrdecl. ' That no record exists in this office of a certificate of winding up and dissolution of said corporation nor of a court decree or order declaring dissolution thereof, nor " of a merger or consolidation which terminated its existence; that said corporations It* �} corporate powers,rights and privileges are not suspended of record in this office;and • Y � T That according to the records of this o&e.the said corporation is duly organised, subsisting,and in good standing,and is authorized to exercise all its corporate powers, •-N rights and privileges and to transact business in the State of California. j IN IYITNESS WHEREOF, I execute , this certificate and affix the Great Seal of the.State of California this , 7th day Of January: 1975 ! WA/l& t. s a rwr M Sft" bCCISTat I-okm CE-12 ,ac. t-»e hg „,,ft” ," , I - ."- , . . , ..- r `t t A^r 6 r t 9 ?y, #�,,�µy�' Y A 'p.5�i',1.�asg.� jR 3 r• "�'Y N '"r+.n ¢tq'r�} "�,i^. ` Y 3. .� "� Zt i Y 'r }�§. jw ��" a {if ; F� �S�1 JT.H S:.", g Frj�..t.5 k"t d' 2 1 Mt r�' jt i t 7 +' E `G�fi i ° w i u t 4 }q t �w t y� r �. Yl 1-11 u ,aa"t v x .r.,.," ''s` i'� si�sl� t �',ate `':>� a �'r r t '- 'x b 3� 1 �j _ t^ �4 �7I, ,.z3 s t ,,fit g ;,^-""f a u z v �' �� �I5� 11 x 4 t � y � 111 fi "t{N' >b ST tt�t"` * ^J'4'` C '"i1 11 ' b ��s`,.,- '�r� ',i N'"K,r. r cys xx v t S°„'>i - rr �,t7.-', .X1,I-1111 #. �s,.�sa} 3 e. ,•%,u, k: x Y' r f,�r.x a _ , r r 'a5" s-.r 2 s .6 --P�l �- . .I 11 . 11sf �11�'.^ `/ ',�X3 � AI'q�k..65i � "`'1A"C1 . C1f"� 1�7Re� :a1'. « 1".r � yt '" 11 's f }T 4 Fiaj� M t i��, �1a"TSSy+fii.ifRe4!'4wv�+Y.1 ^� 1��LM�4 -:�)4 ��• 'l aA kK?' �",F� 4{ �F.-7"�'S s" 7 a rr �c*� , � at.m 4octaw. in ,Grr ilrn;�� b too Ari: !'ter' �r h P .< # »* +ger f� th� !c_ tlte�*Qi rte 3 a txue COc'xect �Qpy a a€ r S t w t 7 l }'3!!cl. a T' .ai�Q 'a �C G?�"Q QPM . '. apt '" 2TA Z 1�30Q.;2 a--t !tpe,t + heroo r I-IOX1F , aP J111 "t 3 aI'llI'll 1+ 5, ..ate I.tit`thy : '. r 1. aura of racy in mar aPfce1.11-11 k Y �11 v4'3.�.t1�$5 rtsQP, � h;eYB 1�er,�untiQ �ct;RgF haste this lst_dagRQ� .T1t2+�i� i9�5r t ;Y2 ' x,, r `s.'",. i,�$i z 6 s., na ° .: `''tai i.,M'Yt,;'1 r�'# 1 u �' ,� a x t r i '^c �11 41N[i .4v4 q l�sf+ >rs .+.. kt !; ' s u,, `nssa y 11 k't^xy 11 '� �, r. y ;i?}rst r 11, t i 08, '' $ QT" � � v � " " , � ', .1! 5k k. Ott, f �yy���..' r i 2 r`'ti f alt-s9- '" ,t '. c uS,�y 'cb e� ti v,x ,w r. 11 . xxK t'" ''y t- a e+rPwc�' Si"-na�a �` : t F n 3 t t '�L b.*t '},�,y,�xr a. i 'xr x w,,^, v'A)'"'3, "a r � ? s( "a2ad J,..., i�,a..x i -y " d .W^.w w d tt �; r ""'f ,s ^ 1. li �;j"� Nxn S ifril k,i^ ` Wa..Imo}' �`:/a� Y.Ypr{/�_MYW'�-� { f" [F� t k fir f . frt .�. .OQ i ^+T��M 't�� x , 11t �"'�^K 1 R k "� �`�' x� un %v t e a .- s rr3" � ' >r r 5 N r a h 5 4 x.." . w� i S t x' i. '-c z:+t ix' T- '� taro ,-�'.� ^x- n ,, y z � t+, ! _ rK` rvat '� ° + 4 .�� ,� 7. l�.`. +. 'S 1 A+ A t,. v 2 �t�fi. Of ,�1eQR O/M.W10atOn 11bte`. a N S e CaGJ 1. drl�ea+w�wwwtd: ,pes""U opted �. 6;4 w�c� " 'r��'�' k�eas qr+�c p'6i►tAe M -alwre �cn�r+d to rbr a�ittan'uutrw,ll� t 1,I 11'` i `R r.0 y .,,,'`r t!!! VLI eertedt�rarc "' a+,tr'S a1d6C V :,., ,, 4,� .»fir.'+ '� 1N WITNESS wHER.Et t iaor auta Jet and e�is�d�r,�r0�ucsa retrt t � x e 'rte *": e-� ts„ �_ , � i4—. �rmd J r--im.this x ia sk at. �- eeltlsGi�e 11 fwxtsbftw n+tkw la .eI_ �- :.�"�' _ _ No6ry,Pub[t.Swe of_Gditorn11 ia. GSt.Vom 2�Ta.12-I lmnr 11 mart-G�sat w , 11 I v I I I ��^ ° BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORPIIA Re: Amend Lease-Purchase Agreement ) for Thurman G. Casey Memorial ) December 9,1975 Library ) This Board directs its Chairman to sign the amendment to the lease-purchase agreement with the County's Employees' Retirement Board (a copy of which is attached hereto) for the Thurman G. Casey Memorial Library (CSA LIB-13) , which amendment reflects the rents and purchase-option prices recalculated after the final costs were known, all as provided in the original agreement. PASSED on December 9 1975, unanimously by the Supervisors present. 01%'M:me CERTIFIED COPY I certify that this is a fum tree a correct copy of the odriaal slocnment which it on file in my office and that It eras "L%%M a adnntrd br the Amrd of Suiwryirom of (*--,.—. C--ta !'gttnty. Callfornia. on the date mhn­n A i E':T: J. R. OI SFON. County Clerk&ea•off.rio Clerk of said Board of Saperylsors. by Deputy CSerk. �, n on a _1975 Mq0ten 00`?80 • a • A*$ IENT TO LFASE WITIN OPTIM 70 PURC!LP E Thurman G. Casey remrial Library Al 12-75 3. parties. Effective on October 1, 1975 the aoard of Retirement of the Contra Costa County '—Employees' Retiren'ent Association, called Lessor-poard, and the County of Coatra Costa, a political subdivision --r Te 3a .e or Cal.ifoFffa, ca essee om2ty, �+erebv a-tend the Luse 73-,9 R. &2q.-t. •_ I T Or � - , r2i rh 0Q23U A.►d MENT To LEASE WITH OPTION•, TO F RMASE Thurman G. Casey Memorial Library 1-1-12-75 I. 'Parties. Effective on October 1, 1975 the ?card of ?'.etirement of the Contra Costa County L"mQloyeesI Retiref--nt Association, called Lessor-P,oard, and the County of Contra Costa, a political subdivision o ie -state of Califarnza, called LesseeZo-unt.y. 'r+ereby a-�rd the Lease 73�$ o.R. with OiDtions to Purchase the Thur-Ian i. Casey he.torfal Library, 41-tich they executed on March 27, 197), by arreeing and pron. 1sing as follars: 2. Recalculated Total investment -& int. pursuant to Section 18 (b) of the ?`.arc.. , agreement, a Lessor-AQard*s total investinent has now t±eer. ascertained to be SA33:123.97; and based thereon the monthly rental in Section 9 is cha red to 88075.00. 3. Recalculated (Potion Pa1'ments• Pursuant to the above newly ascer- tained total investpnt and to ection 18 ('a) of the 3-27-71: aQreemant, the schedule of option pat^aents contained in Section 18 (a) is c'nanoed to read as follows: ?cess than 3 years no option 8 yyears 5529005.00 3 years 5603,),70.00 9 " 497,235.00 31 " 763,620.00 91 " 163,740.00 _3 h " 762,een.Oo 10 " h28,750.00 h� " 741,215.00 10 " 392'200.00 5 " 718,590.00U a 354020.00 51 " 69),,955.00 1lz " 314,140.00 6 670,265.M 12 « 272 ,85.Oo s 62 " 6L4,h75.00 121 " 228,970.00 7 " 617,5hO.00 13 " 183,520.00 72 " 589200.00 131 " 136,oKoo 8 . a 560,010.00 14, " 66,),55.00 After 14 years 286,455.00 Mus interest at 8 3/4'% per year from October 1,. 1989 to date of uavment. L?ti`S..S.OR .0AP,0 L S. '" t Y. zhair.3an airman a Poard 'of Superviso Al EST: County Clerk SrA1F OF CALIFORlf1A Secre r*'q'O . p: ex officio Clerk of the Board 1 COtC.c, I9NT814 COST&COUNTY ;u LY 19LIC AGEMI L Ltet.uiq sr•- Y:aw - esaTrd re•sanv wtro si;taed tbts daea.r.e! ta/ata Dow �..y .tna;t, tnawn tr. rc .n4 -no*," to tn* to be t9e aEW"ViM 1114"eh\t ni t}H .11,11"ii XjW;C MVWAt#*% a=ewr or Data : ✓ • -t'7-�t�.iB. r.0 sel a,A•tivisidn of tn• j`" V ta!IOMia. arc k", " tt sat 19 ba tba P,011- I stfi..`&,^ :c` M% I MaT at W. blRYN of said OuNit W47. CO!Inty Counsel + r .•set Ur►r c,,1Ly 4 .rwee o•rot< me foul, and a:Yq.. uatea fa mr 0411 said *VWX Wy tma*4 tais COCLW+at. RY JOHN 8.CMSE.W.CWft Cowaw Cotta Cosfa ecbw.eaoWds nataa: By Duma 00,91,,51 In the Board of Supervisors of Contra Costa County, State of California December 9 . 19 15 In the Matter of Joint Exercise of Powers Agreement with the United States Customs Service As recommended by the County Sheriff-Coroner, IT IS BY THE BOARD ORDERED that Supervisor W. N. Boggess, Chairman, is authorized to execute a Joint Exercise of Powers Agreement with the United States Customs Service, effective December 9, 1975, under the terms of which the Customs Service may use the County firing range at Marsh Creek Rehabilitation Center for training of law enforcement personnel. Passed by the Board on December 9. 1975 I hereby certify that the foregoing is a true and corred copy of an order enbred on the minutes of said Board of Supervisors on the date aforesaid. Orig. Dept: Sheriff-Coroner Witness my hand and" Seal of the Board of cc: County Administrator Supervisors County Sheriff-Coroner affixed this_S _day of December. 19 M Countv Auditor-Controller United States Customs Servicefi J. R. OLSSON, Clerk c/o Sheriff-Coroner ey Deputy Clerk H �zns Maxine M. Neulelfi JOINT EXERCISE OF PITWERS AGREEIMM . (Use of Firing Range) 1. Parties. Effective on DEC 9 1975 and pursuant to Government Code Sections 6500 et. seq., the United States Customs Service, Office of Investigations, San Francisco, California , hereinafter called "Agency" and Cts:.?R.A COSTA COUi+TY, a political subdivision of the State of California, hereinafter called "County", mutually agree and promise as follows: 2. Purpose. Agency is a law enforcement agency or has law enforcement personnel working for it and is in need of the use of a firing range for the training of its lav enforcement personnel and for practice purposes. 3. Method. Law enforcement personnel of Agency may use the firing range of County, located at the Marsh Creek Rehabilitation Center, at such times as are mutually agreed upon between Agency and County (through its Sheriff's Department) and Agency agrees that it and its personnel will comply with all rules, regulations and conditions of the Sheriff's Department applicable to the firing range. A copy of the rules, regulations and conditions presently in force is attached as Exhibit '.'V'. 4. Administration. County shall administer this agreement. 5. Accountability*. Although the receipt of money is not contemplated as a result of this agreement, should any money be received it shall be deposited with the Treasurer of County and County shall make and keep complete records of all receipts and disbursements. 6. Powers. Exercise of the codon powers of the above-named parties shall be subject to such restrictions as may exist as to the Agency. 7. }Told Harmless. Agency agrees to defend, save, indemnify and hold harmless the County and its officers and employees from any and all liabilities and claims for damages for death, sickness, disease or injury to person(s) and/or property from any cause whatsoever arising from or connected with any use by Agency, its officers, agents, employees or guests at the firing range. 8. Term. This agreement shall be effective for one year from its effective date and from year to year thereafter, but may be terminated at any time by either party upon written notice to the other. Corry C TY N. Rogge AGENCY / By t By airman, $oard of Super-• s s iJ[4 75JOHN 0. BROCKKAM 41,9;Lonal Director of Investigations ATTEST: J. R. OLSSON, County Clerk By and officio Clerk of the Board B(' ,• ;� • s RECOINDIENDED CountJyAWd ministrator v serif f APPROVED AS TO FORM John 1t, Clausen, County Counsel By Uc y 00253 Miaofitmed with bocrd or7e? loll I /`--4 A,iz. j f; SHERIFF-CORONER CONTRA COSTA COUNTY later-Office Meme TO: Users of the Sheriff- e s Dept. Range DATE: FROM: Sheriff Harry D. Ram . SUBJECT: Regulations For Use of Firearms Range 1. Use of the Sheriff's Department Range is a privilege subject to withdrawal for failure to adhere to safety procedures or administrative controls. 2. The designated Range Officpr shall be er?owered to enforce all rules and regulations concerning Range operations. a. He may inspect any weapon or type of acuunition to insure conformance to safety standards. b. The final determination as to the use of any weapon or type of ammuni- tion rests with the Range Officer. 3. Not less than two (2) persons at any time (Shooter plus a responsible person, e.g. crife, friend, or someone capable of rendering aid or seeking help for any emergency). 4. All shooters shall use a protective ear device. All Contra Costa County Sheriff-CLroner personnel shall use par ;roteetors when using this or any other ranee u-hether coachinn or firing. Ear protectors will be iss+ted at the Rehabilitation Center office to this Department personnel only. No exceptions. Outside agencies will furnish their personnel ear protectors. Failure to use ear protectors will be deemed cause to cancel range use pziveleges and any- agreement thereto. S. Groups from outside agencies horst have one person in charge to act as Rangemaster. Such authorization may be by letter from the Department or by display of his current N.R.A. "Certified Police Firearms Instructor" certificate. Letters of authorization of aapointnent as Range-master are to be submitted to the Sheriff's Department Training Bureau prior to confirmation of use. 5. Inexperienced shooters must be under the direction and supervision of an experienced shooter (Experience rtet through qualification). 7. Shooting permitted only when the person in charge is present. 8. Users of the Range nust conform to the Ranpe rules and adhere to the directions of the designated Range Officer. 9. Shooting allowed only where permitted and at targets only. OW).54 'Range Regulations ` Page 2 SIGN IN AT OFFICE: 1. Shooters using the Range facilities must appear at the Rehabilitation Center office to sign in, at which time they will be issued the restroom and telephone keys. The Rangemaster will report for large groups. 2. Sheriff's Office personnel will be issued a cardboard target and a paper target overlay. If still usable, the cardboard target will be returned to the office with the restroom and telephone keys. 3. Everyone, including Rehabilitation Center personnel, must sign in if using the Range facilities. WHO MAY USE TAE RANGE: 1. All Sheriff's Department sworn personnel. 2. Guests of Sheriff's Department sworn personnel. 3. Members of other law enforcement agencies which have signed Range Agreement. 4. Quasi-law enforcement personnel as-approved by the Sheriff -or Trainivg'Bdreau. S. Special guests approved by the Sheriff. SCHEDULING: 1. Outside law enforcement agencies shall +hake requests for Range use with the Inspection & Control Division at least one week prior to date desired. Where weekend shoots are planned a one week notice is required (Inspection & Control Division, phone 372-2324). 2. Sheriff's Department Personnel shall call the Inspection & Control Division (372-2324) to ascertain if any agency has rude a prior reservation during week days and with Rehabilitation Center on holidays and weekends. Individuals will not be allowed to use the Range when another D:oartment has reserved the Range until that Department has finished and vacated the Range. 3. Authorization tn shoot will be denied if in conflict with prior reservations. 4. The Sheriff-Coroner Department reserves the right to cancel any outside agency reservation with 48 hour phone notification when necessary. CLEARANCE: 1. No person or group will be allowed to use the Range without first completing a reEistration form at the Rehabilitation Center office. a) Exception: During planned, scheduled Departmental classes or competition registration may be taken by officials at the Range. 2. Atl- shooters mist be registered by the rernon in cnarre of the .shooters. Shooting shill not begin until the person in charge arrives at the Range e following registration. 9 ,Page 3 1. Only approved firearms will be fired on the' Range. 2. When two or more shooters are on the Range, holsters will be used for hand' guns• RESTRICTED WEAPONS AND AMMUNITION: - 1.' NO rifles larger than .22 caliber. 2. NO magnum ammunition. 3. NO jacketed ammunition. CARE: 1. The Range grounds, facilities, or equipment shall not be damaged. 2. Report any -damage or-anything in need of repair or maintenance•. COMPLETION OF SHOOTING: 1. Leave in a neat orderly condition. 'a) Iuspect Range: _ _ - b) Polace,up grounds (empty cartridges, targets, paper, etc.). c) Put supplies array and lock buildings. 2. Report to Rehabilitation Center office, return supplies and sign out. o0?SO COMM COSTA COUM SHERIFF'S DEPARTMENT BANCE RULES Everyone who uses the Sheriff's Department Range shall be familiar with the following Range Rules. It is expected that all those who use the Range will follow these simple rules closely in order to reduce the possibility of an accident. Safety is our main concern. 1. Obey the commands of the Range Officer. 2. The "Red Flag" must be flying when any shooting is in progress. 3. Unload firearms prior to coming on the Range. 4. All unholstered firearms will be handled with cylinders open or slides back. 5. Load and reload on the range. (During supervised shoots, only when specific instructions have been given to do so.) 6. No dry firing permitted except on the firing line and only when authorized by the Range Officer. 7. Be certain that the barrel and cylinder are clear of obstructions. 8: Do not converse with individuals on the firing-line. ' 9. If assistance is needed or you have a misfire: a. Keep the muzzle pointed toward the target. b. Do not attempt to clear the weapon or fire another round. c. Raise the free hand and call the Range Officer. d. bait until the Range Officer arrives for further instructions. 10. All firing will be at targets properly placed in target traps and frames. 11. Stand by quietly to the rear of the safety line until called to the firing line. 12. Always check a gun handed to you to be sure that it is unloaded. 13. No firearms shall be handled or pointed at any object behind the firing line. 14. Never lower or raise the firearm more than a 45* angle to the target. 15. Never point a gun at anything that you don't intend to shoot. 16. Never cock a gun until you are ready to shoot. 17. Never insert your finger into the trigger guard until ready to shoot. 18. No alcoholic beverages allowed. (P.C. 4573 and 4573.6) 19. Shooters will not advance from the firing line until authorized to by Range Officer. 20. ALL SHOOTERS WILT. USE EAR PROTECTION DEVICES. _ AL1. CONCHES 14ILL USE EAR PROTECTION DEVICES. SAFETY F I R S T In the Board of Supervisors of Contra Costa County, State of California 14. Never lover or raise the firearm more than a 4a .cud.... ;-" 4- 15. Never point a gun at anything that you don't intend to shoot. 16. Never cock a gun until you are ray to shoot. 17. Never insert your finger into the trigger guard until ready to shoot. 18. No alcoholic beverages allowed. (P.C. 4573 and 4573.6) from the firing line until authorized to by Range Officer. 19, Shooters will not advance 20, ALL SHOOTERS I,TILL USE EAR PROTECTION DEVICES. ALI. COACHES WILL USE EAR MOTEL ION D�'ICES. SAFETY F1R T In the Board of Supervisors of Contra Costo County, State of California IletesttbPr 4 ,. 197-rL In the Matter of Authorizing Approval of Amendment No. 2 of State Prepaid Health Plan Contract #74-50780-A-4 (our 929-602-4) IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Amendment Agreement #74-50780-A-4 (29-602-4) to extend the State PHP Contract for the period December 1, 1975 to December 31, 1975, so as to preclude interruption in capitation payment and allow the Director, Human Resources Agency to negotiate with the State on a PHP/DIS contract. PASSED by the Board on December 9, 1975. I hereby certify that the foregoing is a true and coned 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 Admin. Supervisors cc: Contractor--State affixed this 9th day of December 19 75 County Auditon-Controller J. R. OLSSOIV, Clerk County Administrator H 23 12174 15411 County PHP Admin. 8 � /� Deputy Clerk e . t {N }, �`"�►'!: i C A)Ylt?Yj�8Y TWl: L/ eQN'TpAGTOeZ " `- �:; TSF GAttRSNnttA Geiamr- Q S.ATC AGE�FCY a SM_.4%%V.ta/a_t Oti�r.or G!H ��: iJt^,•fi n.zie and Z.-ItenY2into this �'a_..�_ �i !Lai�fr LI t}ic S,_—ted, Ca.:.a:za, ay= :e-vVState c: L )' i•:a dtd't• ed oraigO2IIC-4 0qualified:Sd acting' 0 ! ". t17:.L or C1cF+c= c .NG$---R ZrAI L �CA09CY - �rUaa¢rs - �iS�'la'f�:w w .�iGC• 3. �V� •• State `26?ial cont—:a 'C"Oa}e Cunt: erd4t:r Ccr wmar. jVMNESS M: Th:t the bgn.tzzacta fOt az)d .. a»+ f ` 4 o s. a i� eansid �o. ti:_• .ar.,�,, anui�ans; agrcelneats,��ncF rcpaacttae�s`a`i.,a Sumo 3:::•• t r expressed, ems here.b*r agree to istxiii-sz• :�: �i W -Be:e L ..+. :c s#S'. D3.1o.r"zistl5,8S ftTHmvs: -: 3ti. •. i�w�e+��axs:.x tc►is sr.3cradcy eon.�,aeter, oneto Le ac-�Ccrr. .sedratar p,'-;er�ccr ,aaci rp�cipcc,•:ors: .artaouos attach p�aics mrd �e���.�. tt3 t Pati State of Costa Coustp For,and min cc siderat=on of.-,the'corenanzs. cook ions `'agree its s»3,'stipule tiarsc hereinafter 'expo e3::t t'ce :�= a�rE.re .s-mate; S:rgwc=a. r' `197 by,:ana:between- the State'ard Cont_-a Costa County as east recently aWeaded ozust 20;;.1qr/- hereby aweae ed effective Dacentbrr 1, 197 . 1. .Article,IT' to rm and =e min tion Paragraph A is aa=eadedto read: A. Itis. contract shall become.-effective_Dare her 1, 3974, era sized, ccat.j=_-in _�.si.: 'ferce and effect thi e6ugh Ace=ber 31:'3975• . 'abs provisions on tbe:+eveuse side:het>zof cc:ntitttta a part of this agreesner)t. V NITUN*ESS N%W. EOF, this agre mens bas a by the pates br:ets, ijumthe date;prt nho%rc STATE OF C_AIHOR\Tltl COINTR.3G"rOP. _ AGENCY UFO w As ArimVICU4"STATZ WHAT"rx A cO.vO+st:t4M. BY tAUTIiORI=sISNATURE) SY Tt et L) TITLE Division 'Manage. �T%X ccoN'Nu=ON-3-sli=ps,z^cm 85Aetsxz s"c cF c%mraacrae) AOME"C)ek of tZe w-3-re, 1:, i 'si j ii:.i i'ri2✓i.:? Jam» :S,lot Y/rf:r is: iS:..pees w "cath cr THIS E=IMATE APPa=PRIw..O:! "u�N- � S Se- :4Tg7 1- P, T :,an iuzalfi-!, r «� :•-•-.�c:,. t.iHElvcti�tCL4;Q a^:.i cc !tsant cmi•i'CR f%•rA:UTZZ F:y.:.•i'tCrY. St UAANCZ AW.D=REASINS+ENCN)t• LINE sircmAtLOT►tLVT BRANCE M 1 JitreLy ct'rti/v apace ray Mat MR_No. ars G4 Or tns prriudcad t of the crprada ra steers abatse. SIGNATURE OF ACCQUNT:%r#i CFJx cct ?ATL - A- 4 catiry:hst ell for cum,-vim Ja,ferth in Starr_4dv n:acbaticc atanr.d S.c--,On M.13 herr&tire c0=14ic-d is&mrd"Acrssww is urns;t Eras-evww L the Depwfmme n f.Fin we. 5101"TU=OF OFFICER SIGNING CM OEM sLF OF Y►Ie AQVIG♦ Dwze 4 "'• =-'�+`' �-�.r sr � arm— Microfilmed With boardorde 00,,.. Contra Costa County Amendment No. 4 -2 2. Article IX, Paragraph A of said agreement is amended to read as follows: } ble for the 1975 Fiscal. Year ending June 30, 1975 A. 7ne maximum amount �Ya able under this shall not exceed S1,983,643-00- Theamount pay contract in the 1970 Pe'iscal Year ending June 30, 197o shall not exceed 51,350,417_00. The maximum amount payable under this contract shall not exceed $3,334,060.00.' 3- All rights, duties, obl"-s tions and liabilities of the parties thereto otherwise remain unchanged. i 0099M In the Board of Supervisors of Contra Costa County, State of California 00290 In the Board of Supervisors of Contra Costa County, State of California December 9 --019 7 In the Matter of Authorizing Approval of Nutrition Project Contract #28-203-2 with Los Medanos Community Hospital District for.Meal Service IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Nutrition Project Contract #28-203-2 with Los Medanos Community Hospital District for the provision of meal service for 57 elderly persons in the eastern County area during the period August 1, 1975 through January 31., 1976, at a cost not to exceed $7,450 in federal funds. Passed by the Board on December 9, 1975. in the/Natter of Authorizing Approval of Nutrition Project Contract #28-203-2 with Los Medanos Community Hospital District for Meal Service IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Nutrition Project Contract #28-203-2 with Los Medanos Community Hospital District for the provision of meal service for 57 elderly persons in the eastern County area during the period August 1, 1975 through January 31, 1976, at a cost not to exceed $7,450 in federal funds. Passed by the Board on December 9, 1975• 1 hereby certify that the fomgoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors an the dote aforesaid. Witness my hand and the Seal of the Board of Orig: Human Resources Agency Supervisors Attn: Contracts Unit affixed " cath �d y of jgcember , 1St 75 cc: Contractor r J. R. OLSSON, Clerk County Administrator - �,} Auditor-Controller gy �� j Deputy Cleric 12T4 . 15-M County Health OfficerH 24 a j�j, Neufe p��91 AContra•Costa County Standard Form STANDARD CQNTELAC, (Purchase of Services) 1. Contract Identification. Humber 2 U — 2 0 3 'M 2 Department: Contra Costa County Nutrition Project for the Elderly Subject: Provision of aggregate meals for the elderly 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: Los Medanos Coffinnity Hospital District Capacity: A public agency Address: 318 Railroad avenue, Pittsburg, California 94565 3. Term. The effective date of this Contract is August 1, 1975 and it terminates January 31, 1976 unless sooner terminated as provided herein. 4. Pa ent Limit. County's total payments to Contractor under this Contract shall not exceed S 7..450_ 5. County's Obligations. County shall make to the Contractor those payments described in the Payment Provisions attached hereto which are incorporated herein by reference, subject to all the terms and conditions contained or incorporated herein. 6. General and Special Conditions. This Contract is subject to the General Conditions and Special Conditions if any) attached hereto, which are incorporated herein by reference. 7. Contractor's Obligations. Contractor shall provide those services and carry out that work described in the Service Plan attached hereto which is incorporated herein by reference, subject to all the terms and conditions contained or incorporated herein. 8. Project. This Contract implements in whole or in part the following described Project, the application and approval documents of which are incorporated herein by reference: Contra Costa County Nutrition Project for the Elderly under Title VIZ of the Older Americans Act. 9. Legal Authority. This Contract is entered into under and subject to the following legal authorities: Title VII of the Older Americans Act of 1965 Section 53703 of the California Government Code �•' ;j'�. ''" ''' •, �; �t�+ 10. Signatures. These signatures attest the parties' agreement hereto • COU!?' F C NTRA , CALIFORNIA CONTR: QR N. Boggess By airman, Boar-6 Supe DEC 9 197 �.V,./,a r"-=J 11 r,1 t- v_.1C Attest: J. R. Olson, County Clerk (Designate official capAcity in business and affix corporation seal) v By ;, - ,,� State of California ) ss. Deputy County of Contra Costa ) ACKNOWLEDGEMENT (CC 1290.1) Reca-amended by Department The person signing above for Contractor known to me in those individual and business capacities, personally appeared By efore roe today and acknowledged that he/ Designee they signed it and that the corporation or partnership named above executed the within instrument pursuant to its bylaws Form Approved: County Counsel or a resolution of, its board of directors. _ _ ;•dated» �`�ct: =,r 7 By. Deputy _ -7 r ... Microfilmed with board order �t-�- ..Y -'�-N�'otaz�'_Public/i3egaty C�rk (A-4617---REV 4 Y Contra Costa County Standard Form PAYt'.r..NT PROVISIONS (Cost Basis Contracts) ftumber 2 $ 2 0 3 — 2 Attes,-: J. , and arrix cv=JPJi, LjUal �► P t7► State of California ) ss. By ' De u County of Contra Costa ) ACKNOWLEDGEMENT (CC 1190.1) Reco=nended by Department The person signing above for Contractor known to me in those individual and business capacities, personally appeared efore me today and acknowledged that he/ By Designee they signed it and that the corporation or partnership named above executed the within instrument pursuant to its bylaws Form Approved: County Counsel or a resolution of, its board of directors. By ? ,.;.00 292 Depute ; - • ---- :: :��[ � `,,L� {.f' Microfilmed with board Order 'N�r-e Public/DevtY.. rk (A-4617 REv Contra Costa County Standard Form PAYN.£NT PROVISIONS (Cost Basis Contracts) Q C� ll c� dumber 2 8 — 2 0 3 — 2 1. Payment Basis. County shall in no event pay to the Contractor a sum in excess of the total amount specified in the Payment Limit of this Contract. Subject to the Payment Limit, it is the intent of the parties hereto that the total payment to Contractor for all services provided for County under this Contract shall be only for costs that are allowable costs (see Paragraph 3. below) and are actually incurred in the performance of Contractor's obligations under this Contract. 2. Payment Amounts. Subject to later adjustments in total payments in accordance with the below provisions for Cost Report and Settlement, Audits, and Audit Exceptions, and subject to the Payment Limit of this Contract, County will pay Contractor: [Check one alternative only.] ] a. $ monthly, or [ ] b. $ per unit, as defined in the Service Plan, or [X] e. An amount equal to Contractor's allowable costs that are actually incurred each month, but subject to the "Budget of Estimated Program Expenditures" included in the Service Plan. 3. Allowable Costs. Contractor's allowable costs are -only those which are determined in accordance with: [Check one alternative only.] [X] a. General Services Administration Federal Management Circular FMC 74-4, Attachment A (Principles For Determining Costs Applicable To Grants and Contracts With State and Local Governments) and Attachment B (Standards For Selected Items of Cost), and, subject to said Attachments A and B, such other documents (if any) specified in the Service Plan regarding: (1) Principles for determining and allocating the allowable costs of providing those services set forth in the Service Plan, and (2) Standards for determining the allowability of selected items of costs of providing those services set forth in the Service Plan, or [ ] b. Such State regulations and documents as are set forth in the Service Plan regarding accounting guidelines, including standards for determining allowable or non-allowable costs. 4. Payment Demands. Contractor shall submit written demands monthly for payment in accordance with Paragraph 2. (Payment Amounts) above. Said demands shall be made on County Demand Form D-15 and in the manner and fora prescribed by County. Contractor shall submit said demands for payment for services rendered no later than 90 days from the end of the month in which. said services are actually rendered. Upon approval of said payment demands by the head of the County Department for which this Contract is made or his designee, County Will make monthly payments as specified in Paragraph 2. (Payment Amounts) above. Initials: Contra for County Dept. (A-4613 -REV 6/75) -1- 00"293 -.--.---__ _ ---.,a ,•��,-_,. .n.�.., , P3 P Contra Costa County Standard Fora PAYMM PROVISIONS (Cost Basis Contracts) Number 28 - 203 — 2 5. Right to Withhold. County has the right to withhold payment to the Contractor when, in the opinion of the County expressed in writing to the Contractor, (a) the Contractor's performance, in whole or in part, either has not been carried out or is insufficiently documented, (b) the Contractor has neglected, failed or refused to furnish information or to cooperate with any inspection, review or audit of its program, work or records, or (c) Contractor has failed to sufficiently itemize or document its demand(s) for payment. 6. Cost Report and Settlement. No later than sixty (60) days following the termination of this Contract, Contractor shall submit to County a cost report in the form required by County, showing the allowable costs that have actually been incurred by Contractor under this Contract. If said cost report shows that the allowable costs that have actually been incurred by Contractor under this Contract exceed the payments made by County pursuant to Paragraph 2. (Payment Amounts) above, County will remit any such excess amount to Contractor, but subject to the Payment Limit of this Contract. If said cost report shows that the payments made by County pursuant to Paragraph 2. (Payment Amounts) above exceed the allaaable costs that have actually been incurred by Contractor under this Contract, Contractor shall remit any such excess amount to County. 7. Audits. The records of the Contractor may be audited by the County, State, or United States government, in addition to any certified cost report or audit required by the Service Plan. Any certified cost report or audit required by the Service Plan shall be submitted to County by Contractor within such period of time as may be expressed by applicable State or Federal regulations, policies or contracts, but in no event later than 18 months from the termination date of this Contract. If such audit(s) show that the payments made by County pursuant to Paragraph 2. (Payment Amounts) above exceed the allowable costs that have actually been incurred by Contractor under this Contract, including any adjustments made pursuant to Paragraph 6. (Cost Report and Settlement) above, then Contractor agrees to pay to County within 30 days of demand by County any such excess amount. If such audit(s) show that the allowable costs that have actually been incurred by Contractor under this Contract exceed the payments made by County pursuant to Paragraph 2. (Payment Amounts) above, including any adjustments made pur- suant to Paragraph 6. (Cost Report and Settlement) above, then County agrees to pay to Contractor any such excess amount, but subject to the Payment Limit of this Contract. 8. Audit Exceptions. In addition to its obligations under Paragraph 7. (Audits) above, Contractor agrees to accept responsibility for receiving, replying to, and/or complying with any audit exceptions by appropriate County, State or Federal audit agencies occurring as a result of its performance of this Contract. Contractor also agrees to pay to the County within 30 days of demand by County the full amount of the County's liability, if any, to the State and/or Federal government resulting from any audit exceptions, to the extent such are attributable to the Contractor's failure to perform properly any of its obligations under this Contract. Initials: P-e, 'g- #, Contractor County Dept. t (A-4618 REV 6/75) -2- 002094 .ar,r -:44,44. �,�,,,.. ..,• a . Cbntra Costa County Standard Form GENERAL CONDITICNS (Purchase of Services) 28 — !L03 8 s !L n 3 �( — A Humber 'r 1. Compliance with Lair. Contractor shall be subject to and comply with all Federal, State and local laws and regulations applicable with respect to its performance hereunder, including but not limited to, licensing, employment and purchasing practices; and wages, hours and conditions of employment. 2. Inspection. Contractor's performance, place of business and records pertaining to this Contract are subject to monitoring, inspection, review and audit by authorized representatives of the County, the State of California, and the United States Government. 3. Records. Contractor shall keep and make available for inspection by authorized representatives of the County, the State of California, and the United States Government, the Contractor's regular business records pertaining to this Contract and such additional records as may be required by the County. q. Retention of Records. The Contractor and County agree to retain all documents pertaining to this Contract for three years from the date of submission of Contractor's final payment demand or final Cost Report (whichever is later) under this Contract, and until all Federal/State audits are complete and exceptions resolved for the funding period covered by this Contract or for such further period as may be required by law. Upon request, Contractor shall make available these records to authorized representatives of the County, the State of California, and the United States Government. 5. Termination. a. Written Notice. This Contract may be terminated by either party, at their sole discretion, upon thirty-day advance written notice thereof to the other. b. Failure to Perform. The County, upon written notice to Contractor, may terminate this Contract should the Contractor fail to perform properly any of its obligations hereunder. In the event of such termination, the County may proceed with the work in any reasonable manner it chooses. The cost to the County of completing Contractor's performance shall be deducted from any sum due the Contractor under this Contract. c. Cessation of Funding. Notwithstanding Paragraph 5.a. above, in the event that Federal, State, or other non-County funding for this Contract ceases, this Contract is terminated. 6. Entire Agreement. This Contract contains all the terms and conditions agreed upon by the parties. Except as expressly provided herein, no other understandings, oral or otherwise, regarding the subject matter of this Contract shall be deemed to exist or to bind any of the parties hereto. 7. Further Specifications for Operating Procedures. Detailed specifications of operating procedures and budgets required by this Contract, including but not limited to, monitoring, auditing, billing, or regulatory changes, may be developed and set forth in a written Informal Agreement entered between the Contractor and the County. Such Informal Agreements when entered shall not be amendments to this Contract except to the extent that they further detail or clarify that which is already required here- under. Further, any Informal Agreement entered may not enlarge in any manner the scope of this Contract, including any sums of money to be paid the Contractor as provided herein. Informal Agreements may be approved for and executed on behalf of the head of the County Department for which this Contract is made or his designee. 8. Modifications and Amendments. a. General Amendments. This Contract may be modified or amended by a written document executed by the Contractor and the Contra Costa County Board of Supervisors, subject to any required State or Federal (United States) approval. b. Administrative Amendments. Subject to the Payment Limit, only the Payment Provisions and the Service Plan may be amended by a written administrative amendment executed by the Contractor and the County Administrator or his designee, subject to any required State or Federal (United States) approval, provided that such administrative amendments may not materially change the Payment Prorisi-3ns or the Service Plan. �J Initials- eplv 0110`_'95 c tract r Country Dept. ( 1 .lei.:. -...\ .•^�. . .0 a7 Contra Costa County Standard Form GENERAL CONDITIONS (Purchase of Services) 28 - 2 Number Fr 9. Disputes. Disagreements between the County and Contractor concerning the meaning, requirements, or performance of this Contract shall be subject to final determination in writing by the head of the County Department for which this Contract is made or his designee or in accordance with the applicable procedures (if any) required by the State or Federal Government. 10. Lair Governing Contract. This Contract is made in Contra Costa County and shall be governed and construed in accordance with the laws of the State of California. 11. Conformance with Federal and State Regulations. Should Federal or State regulations touching upon this Contract be adopted or revised during the term hereof, this Contract is subject to amendment to assure conformance with such Federal or State requirements. 12. No Waiver by County. Subject to Paragraph 9. (Disputes) of these General Conditions, inspections or approvals, or statements by any officer, agent or employee of the County indicating the Contractor's performance or any part thereof complies with the requirements o: this Contract, or acceptance of the whole or any part of said performance, or payments therefor, or any combination of these acts, shall not relieve the Contractor's obligation to fulfill this Contract as prescribed; nor shall the County be thereby estopped from bringing any action for damages or enforcement arising from any failure to comply with any of the terms and conditions hereof. 13. Original Contract. The original copy of this Contract and of any modification or amendment thereto is that copy filed with the Clerk of the Board of Supervisors of Contra Costa County. 14. Subcontract and Assignment. The Contractor shall not enter into subcontracts for any of the work contemplated under this Contract without first obtaining written approval from the County. This Contract binds the heirs, successors, assigns and representatives of Contractor. The Contractor shall not assign this Contract, or monies due or to become due hereunder, without the prior written consent of the County. 15. Independent Contractor Status. This Contract is by and between two independent contractors and is not intended to and shall not be construed to create the relationship of agent, servant, employee, partnership, joint venture or association. ib. Conflicts of Interest. Contractor agrees to furnish to the County upon demand a valid copy of the most recently adopted bylaws of any Corporation and also a complete and accurate list of the governing body (Board of Directors or Trustees) and to timely update said bylaws or the list of its governing body as changes in such governance occur, if Contractor is a corporation. Contractor promises and attests that the Contractor and any members of its governing body shall avoid any actual or potential conflicts of interest. 17. Confidentiality. Contractor agrees to comply and to require his employees to comply with all applicable State or Federal statutes or regulations respecting confiden- tiality, including but not limited to, the identity of recipients, their records, or services provided them, and assures that: a. All applications and records concerning any individual made or kept by Contractor or any public officer or agency in connection with the administration of or relating to services provided under this Contract will be confidential, and will not be open to examination for any purpose not directly connected with the administration of such service. b. No person ::ill publish or disclose or permit or cause to be published or disclosed, any list of persons receiving services, except as may be required in the administration of such service. Contractor agrees to inform all employees, agents and partners of the above provisions, and that any person knowingly and intentionally disclosing such information other than as authorized by law may be guilty of a misdemeanor. Initials: Co tr ctor County Dept. (A-4616 REV 5/75) USS -2- . Contra Costa Countv Standard Form GENERAL CONDITIONS (Purchase of Services) b - 203 Number - 18. Nondiscriminatory Services. Contractor agrees that all goods and services under this Contract shall be available to all qualified persons regardless of age, sex, race, religion, color, national origin, or ethnic background, and that none shall be used, in whole or in part, for religious worship or instruction. 19. Indemnification. The Contractor shall defend, save harmless and indemnify 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, -oa any cause whatsoever arising from or connected with the operations or the services of the Contractor hereunder, whether or not resulting from the negligence of the Contractor, its agents or employees. 20. Insurance. During the entire term of this Contract and any extension or modification=' thereof, the Contractor shall keep in effect liability insurance policies meeting the following insurance requirements unless otherwise expressed in the Special Conditions: a. Liability Insurance. The Contractor shall provide a policy or policies of liability insurance naming the County and its officers and employees as additional insureds, including coverage for owned and non-owned automobiles, with the following minimum limits: (1) $250,000 for each person and $500,000 for each accident or occurrence for all damages arising out of death, bodily injury, sickness or disease from any one accident or occurrence, and (2) $100,000 for all damages arising out of injury to or destruction of property for each accident or occurrence. b. Workmen's Compensation. The Contractor shall provide the County with a certificate of Workmen's Compensation insurance evidencing coverage for its employees. c. Additional Provisions. Not later than the effective date of this Contract, the Contractor shall provide the County with a certificate(s) of insurance evidencing the above liability insurance. The policies must include a provision for thirty (30) days written notice to County before cancellation or material change of the above- specified coverage. Said policies shall constitute primary insurance as to the County, the State and Federal governments, their officers, agents and employees, so that any other insurance policies held by them shall not contribute to any loss covered under the Contractor's insurance policies. 21. Notices. All notices provided for by this Contract shall be in writing and may be delivered by deposit in the United States mail, postage prepaid. notices to the County shall be addressed to the head of the County Department for which this Contract is made, c/o Contracts Administration Unit, Kinth Floor, 651 Pine Street, Martinez, California 94553. Notices to the Contractor shall be addressed to the Contractor's address designated herein. The effective date of notice shall be the date of deposit in the r-ails or of other delivery. 22. Primacy of General Conditions. Except for Special Conditions which expressly supersede General Conditions, the Special Conditions (if any) and Service Plan do not limit any term of the General Conditions. Initials: ontr ctor County Dept. (A-4616 -! 5/75) -3- SERVICE PLAY Number 28 - 203 - 2 Service Provisions _ Los Medanos Community Hospital District hereinafter referred to as Contractor, shah serve nutritionally balanced meals in a comfortable, congenial atmosphere and provide supportive social services pursuant to County approved program schedules for the County Nutrition Project for the Elderly, daily on every Monday through Friday, during the period of this contract, excepting those days that are national holidays. Contractor shall be subject to specifications relevant to its performance included in the Application and Approval Documents under Title VII of the Older Americans Act which is incorporated herein by reference. Contractor shall be subject to and comply with the work program, attached hereto which is incorporated by reference as Appendix A. Contractor shall provide meals for service under this contract from food caterer or caterers designated by the County in writing. Contractor shall solicit support from local agencies, clubs, groups and individuals in an attempt to integrate the Nutrition Program into the community. Contractor will place primary emphasis on reaching those isolated individuals who, because of limited financial resources, are unable to prepare for themselves well-balanced, nutritious meals. As vacancies occur in the meals program, staff shall'attempt to fill these openings with persons that meet the above criteria rather than on a first come, first served basis. A registration system and waiting list will be used to insure maximum utilization of the Program by persons described above. Supportive services specified in Appendix A may be utilized by persons unable to participate. in the meals program. Payment for Service "The Budget of Estimated Program Expenditures" referred to in the Payment Provisions is incorporated herein by reference as Appendix B. The monthly payment for reimbursable expenditures to Contractor referred to in the Payment Provisions will be less the amount of income collected for meals during said month, which will be deducted from total Contractor expenses in arriving at the net amount due. A separate checking account (Income Account) will be established by the Contractor which will be apart from any other Contractor accounts, in which shall be deposited all payments for meals received from participants. The Income Account will be used only to transfer funds to the Contractor's General Account. Other than cash disbursements from any Petty Cash fund, all of Contractor's project disbursements will be by check, drawn upon the Contractor's General Account or any special account specifically for this project. All disbursements from the Contractor's General account for the Nutrition Project shall be clearly identified as such. Initials: Contractor County Dept. OQ'��5 �C'W�M, APPEND EX A {FORK PROGRAM Q ?lumber 2 V 2 0 3 ' 2 I. ADMINISTRATION Contractor agrees to: A. Staff 1. Recruit, hire and train paid and volunteer staff as needed and budgeted to provide administration, meal service and supportive services. Con- tractor's job descriptions for its staff must include those duties and responsibilities listed in the job descriptions submitted as part of the County grant application to the State Office On Aging. 2. Supervise staff in the carrying out of those activities as defined in Title VII of the Older Americans Act and as specified herein and ensure that participants are treated courteously and warmly. 3. Facilitate and coordinate activities with county-assigned staff within the project. B. Program Planning 1. Participate with the County in program planning and financial exploration. C. Records 1. Maintain records of participants and operation, which shall be open to inspection by authorized representatives of the County, State and Federal Governments, using forms required by the County. 2. Keep books on all expenditures and income related to the project. Maintain Cash Disbursements, Payroll and In-Kind Resources Journals: 3. Provide the County with program and financial reports as requested. These include but are not limited to: Weekly_Report of participant characteristics and number of reals served (due Thursday afternoon); Monthly Narrative Report (due 5th of the following month); monthly financial report (due 5th of the following month); and annual program and financial report (due 10 days after the end of the project year). II. 1`W-ALS SERVICE Contractor agrees to: A. Congregate Serve congregate meals S days per week at 1 site(s): Marina Community Center - Number of Meals Daily 57 (Neighborhood Facility) 4th and Black Diamond Pittsburg, California Meals may be reassigned by the Project Director to any other County Nutrition Site dependent on the success of Outreach efforts and the established need. B. dome Delivered Contractor will not deliver more than IOL of total meals to participants' homes_ Participants are eligible to home-delivered teals only when they are regular participants at a congregate meal site and are temporarily ill or incapacitated. Contractor shall complete and keep on file fora #NP-29 Congregate Waiver for each participant receiving a home-delivered seal. Initials: IJt PonNtra6tor �o1%� pt4 y 41 APPFUNDLX A STORK PROGR&M Number 28 - 20 ;1 -- 2 C. Staffing Use staff (as budgeted in Appendix B) and volunteers primarily for the delivery of meal service and secondarily for provision of supportive services (III A). Staff and volunteers will be permanently or temporarily reassigned to meal service whenever necessary and appropriate. D. Heal Delivery 1. Order meals from food caterer designated by County with.72 hours .notice and will accept delivery of meals at the site designated. 2. Insulated food containers provided by the County shall be assigned to the Contractor. Contractor shall thoroughly clean food containers after meals and prepare them for pickup by the food caterer for his use in preparing for the next delivery to the Contractor. 3. Certify the number of meals and acceptability of the food supplied by the food caterer using form PIP-35. MENU. This form will be submitted to County each Friday afternoon and cover food service for Monday through Friday for that week. 4. Maintain a close working relationship with the food caterer and County Nutritionist, including coordination of food service training of the Contractor's staff and volunteers by the food caterer and County Nutritionist. III. SUPPORTIVE SERVICES A. Contractor agrees to provide the following supportive services in conjunction with meal service subject to direction of County: 1. Outreach 2. Recreation 3. Escort 4. Transportation " 5. Food shopping assistance B. Contractor agrees to provide time and place for the following services to be offered by County assigned staff: 1. Nutrition education 2. Information and Referral 3. Health and Welfare counseling IV. SITE COUNCILS Contractor will develop and staff a site council for each site; the membership to consist of at least 51% of those persons receiving meal services. Site Councils shall meet once monthly and follow the guidelines established and stated in the Project Council Bylaws, which is incorporated herein by reference. Minutes of Site Council meetings shall be forwarded to the Project Director by the last day of each month. Contractor shall also appoint non-participants who are knowledge- able in the needs of the elderly and/or active in senior affairs, not to exceed 499 of the total membership. Contractor staff shall attend all County Project Council meetings. Initials: Con r co County Dept. -2- t� 00300 APPENDIX B BUDGET OF ESTL'fATED PROGRAM EXPENDITURES XU`TRITION PROJECT FOR THE ELDERLY f LOS HED.4NOS COMMUNITY HOSPITAL. DISTRICT 26 - 203 _ Term August It 1975 — January 31, 1976 Number Personnel & Benefits Federal Local Nutrition Coordinator $ 3,538.00 Site Manager(s) 1,302.75 Aide Training Replacement Personnel & Sick Relief Vacation Accurals 295.00 Fringe Benefits 1,028.11 Dining Site Volunteers $ 333.00 Total Personnel & Benefits $ 6,163.86 $ 333.00 Staff Travel $ 264.18 Other Costs Food Transportation Participant Transportation $ 3,207.00 $ 680.00 Management Accounting Telephone 191.36 60.00 Office Supplies, Postage 181.15 100.00 Insurance (Auto, personal liability, bond) Rent Utilities Janitorial (soaps, solvents, equipment, labor) Special Events (Parties, Films, decorations) Consumable Supplies (Condiments, cakes) 790.58 100.00 Vehicle Maintenance Total Other Costs $ 4,370.09 $ 940.00 Summary Personnel $ 6,163.86 S 333.00 Staff Travel 264.18 Other Costs 4,370.09 940.00 Total $10,798.13 $1,273.00 Less Revenue 3,348.13 NET CONTRACT COSTS 7,450.00 $ -0- Petty Cash Fund authorized Initials: Contractor County Dept. i [7[,i tj In the Board of Supervisors of Contra Costa County, State of CalifOrniO Petty Cash Fund authorized Initials: Contractor County Dept. ,i 001301 In the Board of Supervisors of Contra Costa County, State of California December 9 1975 In the Matter of Consultant Contract with Rodney Gardner for Professional Services. IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute a contract for professional services with Rodney Gardner, to provide training for staff and board members of Southside Connunity Center Inc. during the period from December 3, 1975 through 3ecember 31, 1975 at a cost not to exceed 51,000 in Federal funds. Passed by the Board on December 9, 1975 . 1 hereby certify that the foregoing is a true and correct copy of on order snowed on the minutes of said Board of Superwhm on the dote aforesaid. Witness my hand and the Seal of the Board of supervisors affixed this 9th day of December , 19 75 J. R. OLSSON, Clerk ollt�7A/ Deputy Clerk Mrine M. K e td Originating Office: office of Economic Opportunity cc: Auditor-Controller County Administrator Contractor c/o OEO Southside Community Center c/o OEO Office of Economic Opportunity H24 BPS IOM 00302 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 9th day of December , 19 75 J. R. OLSSON, Clerk fi Deputy Clerk FLaxine M.� N u end Originating Office: Office of Economic Opportunity cc: Auditor-Controller County Administrator Contractor c/o OEO Southside Community Center c/o 0E0 Office of Economic Opportunity H24 a"S 10M `� 2 STX`M%M COSTRACT (Purchase of Services) 1. Contract Identification. Number Department: OFFICE OF ECONOMIC OPPORTUNITY Subject: CONSULTANT CONTRACT SOUTNSIOE COMMUNITY CENTER 2: Parties. The County of Contra Costa Board of Supervisors (County), for its Department named above, and the following named Contractor mutually agree and promise as follo„,rs:. Contractor: RODNEY H. GARDNER ( HUMAN DEVELOPMENT ASSOCIATES) Capacity: Individual Address: 2490 CHANNING WAY, BERKELEY, CA. .3. Term. The effective date of this Contract is DECEMBER 3, 1975, and it terminates DECEMBER 31, 1975 unless sooner terminated as provided 'herein. 4. Pa t Limit. County's total payments to Contractor under this Contract shall not exceed $ 1,nnn. 1n 5. County's Obligations. County shall make to the Contractor those payments described in the Payment Provisions attached hereto which are incorporated herein by reference, subject to all the terms and conditions contained or incorporated herein. 6. General and Special Conditions. This Contract is subject to the General Conditions and Special Conditions (if any) attached hereto, which are incorporated herein by reference. 7. Contractor's Obligations. Contractor shall provide those services and carry out that work described in the Service Plan attached hereto which is incorporated herein by reference, subject to all the teras and conditions contained or incorporated herein. 8. Project. This Contract implements in whole or in part the following described Project, the application and approval documents of which are incorporated herein by reference: Consultant Contract Southside Community Center. 9. Legal Authority. This Contract is entered into under and subject to the following legal authorities: 42 U.S.C. 2808 10. Signatures. These signatures attest the parties' agreement hereto: COU. F NTRA C C. IA CONTRACTOR A K Bogges%y "Chairman, Board of pefyi ors DEC 91975, Attest,: `J: R. Olssoa, Ccunty Clerk (Designate official capacity in business and affix corporation seal) State of California ) Deputy County of Contra Costa) ss. AMNOWLEDGE4MT (CC 1190.1) Recommended by Department The person signing above for Contractor known to me in those individual and business capacities, personally appeared o B l .�a /!y'” before me today and acknowledge that he/ Y Designee they signed it and that the corporation or partnership named above executed the within instrument pursuant to its bylaws Form Approved: County Counsel or a resolution of its board of directors. oe Deput-. votary Public/Deputy County Clerk �i ?IX-MEN" ??UV_sloys (Cost Basis Contracts) Number 1. Payment Basis . County shall in no event pay to the Contractor a sum in excess of the total amount specified in the Payment Licht of this Contract. Subject to the Payment Licit, it is the intent of the varties hereto that the total payment to Contractor for all services provided for County under this Contract shall be only for costs that are allowable costs (see Paragraph 3. belay) and are actually incurred in the performance of Contractor's obligations under this Contract. 2. Payment Amounts. Subject to later adjustmeents in total payments in accordance with the below provisions for Cost Report and Settlement, Auditrs, and Audit Exceptions, and subject to the Payment Limit of this Contract, County will pay Contractor: (Check one alternative only) ( ) a. S aonthiy, or ( ) b. $ per unit, as defined in the Service Plan, or (x) c. An amount equal to Contractor's allowable costs that are actually incurred each month, but subject to the "Budget of Estimated Program Expenditures' included in the Service Plan. 3. Allowable Costs. Contractor's allowable costs are only those which are determined in accordance with: (Check one alternative only) ( ) a. General Services Administration Federal Management Circular FMC 74-4, Attachment A (Principles for Determining Costs Applicable to Grants and Contracts with State and Local Governments) and Attachment B (Standards for Selected Items of Cost), and subject to said Attachments A and B, such other documents (if any) specified in the Service Plan regarding: (1) Principles for determining and allocating the allowable costs of providing those services set forth in the Service Plan, and (2) Standards for determining the allowability of selected items of costs of providing those services set forth in the ' Service Plan, or ( ) b. Such State regulations and documents as are set forth in the Service Plan regarding accounting guidelines, including standards for determining allowable or non-allowable costs. 4. Payment Demands. Contractor shall submit writtea demands monthly for payment in accordance :pith Paragraph 2. (Payment Amounts) above. Said demands shall be made on County Demand Form D-15 and in the manner and form prescribed by County. Contractor shall submit said demands for payment for services rendered no later than 90 days from the end of the month in wnich said services are actually rendered. Upoa approval of said payment demands by the head of the County Department for which this contract is made or his designee, County will mWete monthly payments as specified in Paragraph 2. (Payment Amounts) above. ,� L' Initials: C z`T j 1� Contractor Cdtzof Des)t. 0 ?04 (Cost Basis Contracts) t; for payment in accordance with Paragraph l- l-sr -•"- ' demands shall be made on County Demaad Form D-15 and in the mannds for p ymed auntforsa prescribed by County. Contractor shall submit said demanCh for services rendered no later than 90 days from tthheoend of the mnttdeimandsi- said services are actually rendered. Upoa app _ • by the head of the County Department afozAt i� this int is Paragraph 2. is designee, County will ma.4e monthly P y� (Payment Amounts) above. Initials: e 54,xq Contractor cdunX Dept. I 00304 „J .r PROVISTTIS (Cost Basis Contracts) Humber S. Right to Withhold. County has the righc to withhold payment to the Contractor when, in the opinion of the County expressed is writing to the Contractor, (a) the Contractor's performance, in whole or in part, either has not been carried out or is insufficiently documented, (b) the Contractor has neglected, failed or refused to furnish information or to cooperate with any inspection, review or audit of its program, work or records, or (c) Contractor has failed to sufficiently itemize or document its demand(s) for payment. 6. Cost Report and Settlement. No later than sixty (60) days following the termination of this Contract, Contractor shall submit to County a cost report in the fora required by County, showing the allowable costs that have actually been incurred by Contractor under this Contract. If said cost report shows that the allowable costs that have actually been incurred by Contractor under this Contract exceed the payments made by County pursuant to Paragraph 2. (Payment Amounts) above, County will remit any such excess amount to Contractor, but sub ect to the payment Limit of this Contract. If said cost report shows that the payments Bade by County pursuant to Paragraph 2. (Payment amounts) above exceed the allowable costs that have actually been incurred by Contractor under this Contract, Contractor shall remit any such excess amount to County. 7. Audits . The records of the Contractor may be audited by the County, State, or United States government, in addition to any certified cost report or audit required by the Service ?Ian. Any certified cost report or audit required by the Service Plan shall be submitted to County by Contractor within such period of time as may be expressed by applicable State or Federal regulations, policies or contracts, but in no event later than 18 months from the termination date of this Contract. If such audit(s) show that the payments made by County pursuant to Paragraph 2. (Payment Amounts) above exceed the allowable costs that have actually been incurred by Contractor under this Contract, including any adjustments made pursuant to Paragraph 6. (Cost Report and Settlement) above, then Contractor agrees to pay to County within 30 days of demand by County any such excess amount. If such audi:(s) sh=.- that the allo:rable costs that have actually been incurred by Contractor under this Contract exceed the payments made by County pursuant to Paragraph 2. (Payment Amounts) above, including any adjustments made pursuant to Paragraph 6. (Cost Report and Settlement) above, then County agrees to pay to Contractor any such excess amount, but subject to the Payment Limit of this Contract. S. Audit Exceptions. In addition to its obligations under Paragraph 7. (Audits) above, Contractor agrees to accept responsibility for receiving, replying to, and/or complying with any audit exceptions by appropriate County, State or Federal audit agencies occurring as a result of its performances of this Contract. Contractor also agrees to pay to the County within 30 days of demand by County the full amount of the County's liability, if any, to the State and/or Federal government resulting from any audit exceptions, to the extent such are attributable to the Contractor's failure to perform properly any of its obligations under this Contract. Initials: /U Contractor C 00305 COVMETIONS (Purchase of Services) Number 1. Compliance with Law. Contractor shall be subject to and comply with all Federal, State and local laws and regulations applicable with respect to its performance hereunder, including but not limited to, licensing, employment and purchasing practices; and wages, hours and conditions of employment. 2. Inspection. Contractor's performance, place of business and records pertaining to this Contract are subject to monitoring, inspection, review and audit by authorized representatives of the County, the State of California, and the united States Government. 3. Records. Contractor shall keep and make available for inspection by authorized representatives of the County, the State of California, and the United States Government, the Contractor's regular business records pertaining to this Contract and such additional records as may be required by the County. .*. Retention of Records. The Contractor and County agree to retain all documents pertaining to this Contract for three years from the date of submission of Contractor's final payment demand or final Cost Report (whichever is later) under this Contract, and until all Federal/State audits are complete and exceptions resolved for the funding period covered by this Contract or for such further period as may be required by law. Upon request, Contractor shall make available these records to authorized representatives of the County, the State of California. and the United States Government. 5. Termination. a. [Written Notice. This Contract may be terminated by either party, at their sole discretion, upon thirty-day advance written notice thereof to the other. b. Failure to Perform. The County, upon written notice to Contractor, may terminate this Contract should the Contractor fail to perform properly any of its obligations hereunder. In the event of such termination, the County may proceed with the work in any reasonable canner it chooses. The cost to the County of completing Contractor's performance shall be deducted from any sum due the Contractor under this _ Contract. c. Cessation of Funding. Notwithstanding Paragraph 5.a. above, in the event that Federal, State, or other non-County funding for this Contract ceases, this Contract is terminated. b. Entire Agreement. This Contract contains all the terms and conditions agreed upon by the parties. Except as expressly provided herein, no other understandings, oral or otherwise, regarding the subject matter of this Contract shall be deemed to exist or to bind any of the parties hereto. 7. Further Specifications for Operating Procedures. Detailed specifications of operating procedures and budgets required by this Contract, including but not limited to, monitoring, auditing, billing, or regulatory changes, may be developed and set forth in a written Informal Agreement entered between the Contractor and the County. Such Informal agreements when entered shall not be amendments to this Contract except to the extent that they further detail or clarify that which is already required here- under. Further, any Informal Agreement entered may not enlarge in any manner the scope of this Contract, including any sums of money to be paid the Contractor as provided herein. Informal Agreements may be approved for and executed on behalf of the head of the County Department for which this Contract is made or his designee. 8. Modifications and Amendments. a. General Amendments. This Contract may be modified or amended by a written document executed by the Contractor and the Contra Costa County Board of Supervisors, subject to any required State or Federal (United States) approval. b. Administrative Amendments. Subject to the Payment Limit, only the Payment Provisions and the Service Plan may be amended by a written administrative amendment executed by the Contractor and the County Administrator or his designee, subject to any required State or Federal (United States) approval, provided that such administrative amendments may not materially change the Payment Provisions or the Service Plan. Initials: Contractor C&T Dept. i 00306 P G .`tEML CONDITION'S (Purchase of Services) Dumber 9. Disputes. Disagreements between the County and Contractor concerning the meaning, requirements, or performance of this Contract shall be subject to final determination in writing by the head of the County Department for which this Contract is made or his designee or in accordance with the applicable procedures (if any) required by the State or Federal Government. 10. Law Governing Contract. This Contract is made in Contra Costa County and shall be governed and construed in accordance with the laws of the State of California. 11. Conformance with Federal and State Regulations. Should Federal or State regulations touching upon this Contract be adopted or revised during the teres hereof, this Contract is subject to amendment to assure conformance with such Federal or State requirements. 12. No Waiver by County. Subject to Paragraph 9. (Disputes) of these General Conditions, inspections or approvals, or statements by any officer, agent or employee of the County indicating the Contractor's performance or any part thereof complies with the requirements of this Contract, or acceptance of the whole or any part of _ said performance, or payments therefor, or any combination of these acts, shall not relieve the Contractor's obligation to fulfill this Contract as prescribed; nor shall the County be thereby estopped from bringing any action for damages or enforcement arising from any failure to comply with any of the terms and conditions hereof. 13. Original Contract. The original copy of this Contract and of any modification or amendment thereto is that copy filed with the Clerk of the Board of Supervisors of Contra Costa County. 14. Subcontract and Assignment. The Contractor shall not enter into subcontracts for any of the work contemplated under this Contract without first obtaining written approval from the County. This Contract binds the heirs, successors, assigns and representatives of Contractor. The Contractor shall not assign this Contract, or monies due or to become due hereunder, without the prior written consent of the County. 15. Independent Contractor Status. This Contract is by and between two independent contractors and is not intended to and shall not be construed to create the relationship of agent, servant, employee, partnership, joint venture or association. 16. Conflicts of Interest. Contractor agrees to furnish to the County upon demand a valid copy of the most recently adopted bylxzs of any Corporation and also a complete and accurate list of the governing body (Board of Directors or Trustees) and to timely update said bylaws or the list of its governing body as changes in such governance occur, if Contractor is a corporation. Contractor promises and attests that the Contractor and any members of its governing body shall avoid any actual or potential conflicts of interest. 17. Confidentiality. Contractor agrees to comply and to renuire his employees to comply with all applicable State or Federal statues or regulations respecting confiden— tiality, including but not limited to, the identity of recipients, their records, or services provided them, and assures that: a. All applications and records concerning any individual made or kept by Contractor or any public officer or agency in connection with the administration of or relating to services provided under this Contract will be confidential, and will not be open to examination for any purpose not directly connected with the administration of such service. b. No person will publish or disclose or permit or cause to be published or disclosed, any list of persons receiving services, except as may be required in the administration of such service. Contractor agrees to inform all employees, agents and partners of the above provisions, and that any person knowingly and intentionally disclosing such inform-4tion other than as authorized by law may be guilty of a misdemeanor. Initials:go_ Contractor omat x., zgt_ U0 3.t • Gc:iE?-L CON3ET_0.:S (Purchase of Services) Number 18. Nondiscriminatory Services. Contractor agrees that all goods and services under this Contract shall be available to all qualified persons regardless of age, sex, race, religion, color, national origin, or ethnic background, and that none shall be used, in whole or in part, for religious worship or instruction. 19. Iudemaificatioa. The Contractor shall defend, save harmless and indemnify the County and its officers, agents and employees from all liabilities and claims for damages for death, sickness or injury to persons or property, including without limitation, all consequential damages, from any cause whatsoever arising from or connected with the operations or the services of the Contractor hereunder, whether or not resulting from the negligence of the Contractor, its agents or employees. 20. Insurance. During the entire term of this Contract and any extension or modification thereof, the Contractor shall keep in effect liability insurance policies meeting the following insurance requirements unless otherwise expressed in the Special conditions: a. Liability Insurance. The Contractor shall provide a policy or policies of liability insurance naming the County and its officers and employees as additional insureds, including coverage for owned and non-owned automobiles, with the following minimum limits: (1) $250,000 for each person and $500,000 for each accident or occurrence for all damages arising out of death, bodily injury, sickness or disease from any one accident or occurrence, and (2) $100,000 for all damages arising out of injury to or destruction of property for each accident or occurrence. b. Worlmen's Compensation. The Contractor shall provide the County with a certificate of Workmen's Compensation insurance evidencing coverage for its employees. c. Additional Provisions. Not later than the effective date of this Contract, the Contractor shall provide the County with a certificate(s) of insurance evidencing the above liability insurance. The policies must include a provision for thirty (30) days written notice to County before cancellation or material change of the above- specified coverage. Said policies shall constitute primary insurance as to the County, the State and Federal governments, their officers, agents and employees, so that any other insurance policies held by them shall not contribute to any loss covered under the Contractor's insurance policies. 21. Notices. All notices provided for by this Contract shall be in writing and =ay be delivered by deposit in the United States mail, postage prepaid. notices to the County shall be addressed to the head of the County Department for which this Contract is made. Notices to the Contractor shall be addressed to the Contractor's address designated herein. The effective date of notice shall be the date of deposit in the mails or of other delivery. 22. Primacy of General Conditions. Except for Special Conditions which expressly supersede General Conditions, the Special Conditions (if any) and Service Plan do not limit any term of the General Conditions. Initial S: Contractor Coun� Dept. 00308 �, MENNEN SERVICE PLAN NUMBER The Contractor, Rodney H. Gardner, also doinq business as Human Development Associates, is qualified, willinq and able, and proposes to provide to Southside Community Center, Inc. a delegate agency of the Contra Costa County Office of Economic Opportunity. the followinq scope of services which includes: a. Southside Community Center program and proposal development b. Southside Community Center staff traininq and staff development c. Southside Community Center Board member orientation training and development. THE CONTRACTOR AGREES TO: A. Southside Community Center Proposal Development The Contractor will research, draft. and prepare three (3) written proposals, (1)"Ecological Reclamation Throu4h Urban Gardening", (2)"Grant Findinn Skills Development Proiect", (3)"Means and hays to Attain United Nay Membership in 1977% The Contractor will present the written proposals to the Southside Community Center Hoard or to its Director on or before December 31, 1975. 4 yandays B. Southside Community Center Staff Traininq And Development The Contractor will assess the skills and information needed to complete the current 1975 Southside Cnmwnity Center Work Program activities as well as new program activities; assist the Southside Center staff to determine the extent of the existinq skills and knowledge in orogram operation and evaluation, and develop a training desiqn towards assistinq Southside Community Center Staff to acouire additional skills and knowledge in program evaluation and operation. 4 Mandays C. Southside Community Center Board Member Orientation, Training and Development The Contractor will assist Southside Community Center Board members towards a clear, full understanding of their role, responsibility and power as individual Board members and as a total Board. The Contractor will hive the Southside Community Center Board members an outside perspective on Southside Center: its inception and history, its Purpose and direction. its relationship to other agencies, and any problems it has experienced. ? Mandays "BUDGET OF ESTIMATED PROGRAM EXPENDITURES" The Contractor will he Paid unon presentation and verification by the Contra Costa County (Office of Economic Opportunity, a maximum of One Thousand dollars (51,000) according to the following pr pram expenditures: 1. Consultant Fees: Ten (in) Mandays AS100. per Manday S1,000.00 TOTAL COST OF CONTRACT 11000.00 Initials J/WJ 0030040 In the Board of Supervisors of Contra Costa County, State of California December 4 —, 1975- In 1975- In the Mattnr of Submission of Revised Grant Application to LEAH Regional Office On the recommendation of the Steering Committee for the Emergency Telephone System Committee (9-1-1) , IT IS BY THE BOARD ORDERED that its Chairman is authorized to execute a revised application for submission to the U.S. Department of Justice, Law Enforcement Assistance Administration, for grant funds in the amount of $135,000 for the purpose of studying the County emergency communications system and developing an improved communications and dispatch system for all public safety agencies in the County. Passed by the Board on December 9, 1975 I hereby certify that the foregoing is a true and corred copy of an order entered on the minutes of said Board of Supervisors on the dote aforesaid. Orig. Dept: Co. Administrator Witness my hand and the Seal of the Board of cc: LEAA Regional Office (4) supervisors Office of Criminal Justicecaxed this 9th dey of December , 19 75 Planning, Sacramento -� J. R. OISSON, Clerk County Auditor-Controller c/ County AdministratorBy r Do" Clerk Public Works Director a M. Neufeld H 2112/74•teas Attn: Bob Rygh Criminal Justice Agency Attn: Charles McCarty � _ ys .Z"a�1 U. S. DEPARTMENT OF JUSTICE owe No.4341,0522 '• LAW ENFORCEMENT ASSISTANCE ADMINISTRATION APPLICATION FOR FEDERAL ASSISTANCE 1. s.�.cs... .. �� (NONCONSTRUCTION PROGRAM) 2. A,011ic-r's A01Flicwiwn Ne. PART I 3. F I r- W AO.wcy y A"liceal Newt Law Enforcement Assistance Board of Supervisors Administration con 7-a r• ez a rrr.»t; Ory«wesw:.rt�o _ Grt��r Dwisir " Region IX Administration Building AA-i.iswwi.►OHicr - - Sr.w A"i *—P.O.See . 1860 El Camino Real Martinez. Contra Costa S....t^a&.—P.O.6.. City C...t) . Burlingame, CA 94010 California 94553 • coy St... Z:u C,+. 250010 Zip Code ' v»i... EMERGENCY C OCUNICATIONS CONSOLIDATION STMY a~ Fd"Cwt.e Li.- 7. Fd"F.Wi.e R.«-+wA S 135,000 C.o+y. city. 0,6—IS01.c ) X N.-Gt.ec. C�+iriK S.Mi.-.r. Ouse CMwNs(501061171 • 10.Yy016�As.i.t..e. X GeMt. tow 0.4(30. 00 I1.P.01.IM:.w Oiwectly t).wdoiwa ie...*0 P..pet U.Lyth of Pre0o 585,000 18 mos. 12.C.wy..s.:ww.l Qi.wiet IL 6sii.B.t Drs . 11th April 1, 1976 November 5, 1975 16.TI+gtrfic.w�e.n.Yi..thw t.t1r►.a d W V..i.iy.ww 1-64 Hr Jr.i.this spoutrir.w r.e av effmct,Gni thw h.-ill 66-01iy 1 1 ' �7 (A]2n:;� f yT.i6r0 H., N. Boggessyirperson "CA can .,,e,n,t EST. �. J ! f � i ]� B.."gge3s 415 372-4080 Fc.F.ilw.t use"I LEAA FORM AOW3 TREY-a-741 REPLACES EDITION OF 0-73 W"&Ctt IS OLISOLETE. 0:13.1. JWapfihnfid with hoard Order, 2 INSTRUCT OM PART 1 of grantee on the-OIhw-line,Exae goes of othw typts of grantees are council of gowrmwft intentm Organaw This form shall be used for all Federal assistance except for tiros.or special units, 0) construction, land acquisiton or lard apL deeelnent hoos 9—Check the _ � -r C, � type at applirstion a request.If the Ck is dwcked, specify The type of s��.Ia.M>,.a,�e jltL y jyt� 415 372-4080 Fr F.domk tl..C W LEAA FORM+000/3 TREY.41-751 REPLACES EOhTIOM OF say WMICM IS OWSOLETE. 0. 311 i M anfihned with board oraef, 2 INSTRucnon PART I of gram on the—Other"time.Examples of other types of grantees are council of governmoom interstate organa+. This form shall be used for all Federal assistance except for titan;or spacial urhifs (a) construction, land acquisiton or land development hem 9—Chock the projects and(b)single purpose one-time assistance requests type of application ci reth e T p the of of less than 510,000 which do not require a clearinghouse -Other block is t' ed In the type as review,an environmental impact statorrent.or relocation of ��' 71ht defrritions for tensrhs used in/tan 9 are>tf follows: - persons,businesses or farms This form shop be used also to request supplemental assistance, to Propose th+arhgas or a New grant—an atria+which is being submitted by . amendments,and to request continuation or refunding,for the applicant for the first timw approved grants or4mally submitted on this forme, Is.Continuatial grant— an action that pertairss to the Submit the original and two copies of the forms If an iters continuation of a multi-year grant (0-9,the secad cannot be answered or does not appear to be related err vow aid for a project which will extend over fns relevant to the assistance required,writs-RA7 for rotap- "hind. plicabte. When a request is made for supplemental assis• C. Supplemental grant—an action which pertains to an tance,amendments or changes to an approved grant submit inhcrease in the amount of ft Federal contribution only those pages which are appropriate. for the same Is" Item 1—Enter the State clearinghouse identifier.This is d.Changes in the ncisbng pant—Specify one or mars k the code or number assigned by the clearinghouse to appli• of the following: cations requiring State clearinghouse coordinatioih for pro 1 (i) Increase gams listed in Attachment 0CircularPrOffice of Management and Went:period iod in dhuaiiolh—a request to extend the Budget Circular o.A-95. erper • Item 2—Enter the applicant's application number or other n7 Denser+in duration—a reghlest to meduoe dee grant period identifier,if a preapplication was submitted,show also the number that appeared on the preapplication if different I:9 Demean in amount—a request to decrease the than the application number. amount of the Federal contribution. . Item 3—Enter the name of the Federal grantor agency.the Stan i0—Chock the type of assistance requested If rte name of the primary organisational unit to which the appli- >ssirnance involves more than one type,check two or more cation is addressed.the name of the administrative office blocks and explain in Part IV—Program Narrative, �1F having direct operational responsibility for managing the Itae 11—Enter the number of persons directly benefiting r grant program. and the complete address of the Federal tram thsis project Fa example,if the project a for a ma+9h• grantor agency, boyhood health center.enter the estimated number of res& Item 4—Enter the name of the applicant the name of the dents in the neighborhood that will use the caster. ' primary organizational unit which will undertake the grant Item 12 } supported activity.and the complete address of the apply a. Enter the congressional district in which the applicant l cant, is located. Item 5—Enter the descriptive name of this project. d Enter the congresoonat district(s) in which most of t Item 6—Enter the appropriate catalog number as shown in the actual work on the project will be accomplished. If the work will be accomplished city-wide or State. the Catalog of Federal Domestic Assistance. If the assis d tsnce will pertain to more than one catalog number,leave wide. covering several � ' write this space blank and list the catalog numbers under Part Ill. tntyiwde-or`Ststrwdt:'- Section A iters 13—Enter the number of months that will be needed 1 Item 7—Enter the amount that is requested from the Fed- to complete tut project akar Federal funds are made avail Government Govememt in this application.This amount should able. tt—Einer the approximate dace the agree with the total amount shown in Part Ill.Section A. project is ex- Une 5 of Column (e). For revisroas.chwqMor amend- pectad to boom 1 menta,show only the amount of the increase or decrease. fres 15—Enter the date this application is submitted t Item 8—Check ale grantee type. If the grantee is other Item 16—Complete the certification before submitting the than a State,county.or city government.specify the type mepOtL r i t i 2 t( 1 M12 M A;� .r ., 114 _ tante,amendments or changes to an approved gent.submit only those pages which are appropriate. for the same pnxiod. Item 1—Enter the State clearinghouse identifier.This is d.Changes in the existing wart—Specify one or more the code or number.assigned by the clearinghouse to appli. of the fonowitg: cations requiring State clearinghane coordination for pro ) til e grams listed in Attachment D. Office of Management and t in period. duraiion—a request to extend tins Budget Circular No.A-95. grant Item 2—Enter the applicant's application number or other (27 Decrease in dsration—a request to reduce the identifier.If a preapplication was submitted.slow also the grant Perio& number that appeared on the preapplication if different (3) Oeueatt in arttount—a requan to decrees the than the application number. amount of the Federal contribution. Item 3—Enter the name of the Federal grantor agency.the It.s 10—Chock the type of assistance requested, it the t name of the primary organizational unit to whirls the appli- assistants involves more than one type check two or more [ cation is addressed.the name of the administrative office blocks and explain in Part IV—Program Narrative, } having direct operational responsibility for managing the lets 11—Enter the n n*or of persons directly bwneftirg r want program. and the complete address of the Federal from the project.For example,if the project is for a neigh. grantor agency. bodtood health center,enter the estimated MOWW of nsai- Item 4—Enter the name of the appikant,the name of the neighborhood that will use the center. r primary organizational unit which will undertake the grant Item 12 t supported activity.and the complete address of the app& a. Enter the congressional district in which the applicant 1 cant. is lonmd Item 5—Enter the descriptive name of this project. Is. Enter the congresaoonai district(s) in which most of } the actual work on the project will be accoarpli*w& Item 6 Enter the appropriate catalog number shownin It the work will be aoocmplishsd citywide or Stats the Catalog of Federal Domestic Assistance. itt the asassns• i wmk cover" several congressional dauicM writs n tante will pertain to more than one catalog nxumbe.leavet this space blank and list the catalog numbers under Part 111. ctywide`or^Statwwidg". Section A. how 13—Enter the number of months that will be needed l Item 7—Enter the amount that is requested from the Fed- m conviete the project after Federal funds am made avail. 3 AWL oral Government in this application. This amount should Itean 11—Gnex else approximate des the agree with the total amount shown in Pan 111.Section A. project is ex. Line 5 of Column W, For nwaiom changes, or amend- pected to began menta, show only the amount of the increase or decrease. tuen 15—Enter the date this application is submitted. i Item 8—Check one grantee type, It the grantee is other Item 16—Complex the cortifiestionboice. aw ittaglbt than a State.county.or city government.specify the type report 1 i F 1 t P112 3 PART 11 owe aro.sono ns PROJECT APPROVAL INFORMATION Item 1. Does this assistance request require State,local, Nome of Governing Body ' regional,or other priority rating? Priority Rating Ite-2. Does this assistance request require State,or local Nave of Agency or advisory,educational or health clearances? Board Yes X No (Anoch Docuarentotion) l - t 312 3 PART 11 o++a+w.eo caro+rs PROJECT APPROVAL INFORMATION Item 1. . Does this assistance request require State,local, Nome of Governing Body regional.or other priority rating? Priority Rating -Yes + Item 2 Does this assistance request require State,or local Nome of Agency or advisory,educational or health deo+ances? Board Yes X No (Attach Documentation) Item 3. Does this assistance request require clearinghouse (Attach Cosseots) review in accordance with OMB Circular A-95? X Yes No Item 4. • Does this assistance request require State,local, Nose of Approving Agency regional or other plonning approv I? X Dote Yes No Item S. Is the proposed project covered by on opproved camp e- Check one•. State 0 - t hensive plan? Local 0 j Regional 0 ' Yes X No Location of Plan Item 6. Concord Naval Will the assistance requested serve o Federal Name of Federal Installation Weapons Station installation? X Yes No Federal Population benefiting from Project Item 7. Will the assistance requested be an Federal land or Noss of Federal Installation installation? Location of Federal Land Yes X No Percent of Project Item fi. t Will the assistance requested have an impact or effect See instructions for additional information to be on the environment? provided. Yes X No Item 9. Number of: Will the assistance requested cause the displacement Individuals of individuals. families.businesses,or farms? Families Businesses Yes X No Forms Item 10. Is there other related assistance on this project previous. See instructions for additional information to be pending.or onticipated2 provided. Yes X No I 3 PART 11 scope of the plan.Give do location where the approved plan is auradable for exaruination and state whether this Negative aruwers will not require an explanation unless the project is in eontonnance with the plan. Fed" agency requests more information at a later dace • lam 6—Show the population raidug or working on the Provide supplementary data for aU"Yea answers in dee I space provided in accordance with the following kut uc Fed"installation who will bernefit frons this project. I tions: lam 7—Show the percentage of the project work that will Item 7—Provide the name of the governing body establish- be conducted on federally-owned or leased land_Give the ing the priority system and dee priority rating assigned to massed the Federal irosallation and its location - this project ham s—Describe briefly the possible beneficial and harm- Iters 2—Provide dee name of the agency or board whids fur impact an the a virar+sent of the proposed project.It issued the clearance and attach Ute documentation of staaus an adverse environmental impact is anticipated, explain or approval, what actions will be taken to minimise the impact Federal Item 3—Attach the clearinghouse comments for the appli- dim will gnaw separate instructions it additional data cation in accordance with the"traction contained in Of- is ' Tice of Management and Budget Circutw No,A-95.If corn- Item 9—State the comber of individuab.families busi } ments were sutxnitted previously with a preapplication,do or farms this project will displarit Federal sgarraes not submit them again but any additional comments n- will provide separate istmnrunons if additional data is cerved from the cleark4mum should be submitted with seeder! this application tram 10—Stow the Federal Domestic Assistance Catalog - Item 4—FumM the name of Use approving agency and the number,the program nan+e,dee type of assanr+ca.the sts- approval date. Un and the amount of each project where there is related it. 5—Show whether the approved comprehensive plan pterions`pending or anbapatad asusUrrce,Use additional is State. local or regional,or if none of these,explain the sheen it needed { • rt' r � t t j r s 00314 w 5 O t TnIO In kn i O � to a N N ! M M _ � V w f w Q 2 to M Z 4 • N M f O s Otn C? Q ccfn ouN M �y o N a N a us O +� 1 _ •t i A N s LL b- sm f vdo 1 : m i 1 : N _ a Z it � 0 Q 0 0 W au N N O to O e-1 Ln w N :z p N ` . {n » M 4 f u u M A 0 � M • CA _A C ~ � •� m N � _ v c i" it H 41 an S V O H $ 4L. a 1 I 00?15 I I i I 5 INSTRUMONS t PART 111 the grantor agency.Enter in Cokunns(c)and(d)the esti- mated amounts of furls which will remain unobtigated at General Instructions the end of the grant funding period only if the Federal This form is designed so that application can be made for grantor agency irnvuctions provide for this. Otherwise, funds from one w more grant programs.In preparing the leave these columns blank.Enter in columns(e)and M the amounts of funds needed for the upcoming budget adhere to any existing Federal grantor agency uperiod The guidelines which prescribe tow and whether budgated 71t14"nt(s)in Column(g)should be the sum of amounts in amounts should be separately shown for different functions Columns(el and(fl. Or activities within the program.For some programs.grant- For sapplemiento grmts:and drahger to existinny grana, or agencies may requite budgets to be separately shown by do not use Col inns(c) and(d).Enter in Column(e)the function or activity. For other programs.grantor agencies amount of the increase or decrease of Federal funds and may not require a breakdown by function or activity.Sec anter in Column(t)the amount of the increase or decrease tions A. B. C.and O should include budget estimates for of nomFederal funds. to Column(g) enter the new total the whole project except when applying for assistance budgeted amount(Federal and non.-Federal)which includes which requires Federal authorization it% arcual or other the total previous authorised budgeted amounts plus or funding period increments In the latter case.Sections A.B. mkw%as appropriate, the amounts shown in Columns(e) C„ and D should provide the budget for the first budget and(t)-The amount(s) in Column(g)should not equal the period (usually a year) and Section E should present the sum of amounts in Columns(e)and M. need for Federal assistance in the subsequent budget peri by tow ods. All appliebtitus should contain a breakdown �i11 s—Slaw ms.cont:for all columns used j object class categories shown in Lina&k of Section B. Section B.Budget Catgorim j Section A.Budget Summary in the column headings(l)through(4),enter the titles of Lina 11,Columns(a)and(b). the same programs,functions„and activities Shawn on Limes For applications pertaining to a single Federal grant pro• 1r1.Column W.Section A. When additional shams were ` gram (Federal Domestic Assistance Catalog numbed and prepared for Section A.provide similar column headings on r not requiring a functional or activity breakdown,enter on each sheet For each program.(unction or activity,fill in { Line 1 under Column(a)the catalog program title and the the total requirements for funds(both Federal and now number in Column(b). Federal)by obiect class categories. f For applications pertaining to a singe program narquiriv Lines 6&h—Show the estimated amount for each direct budget amounts by multiple functions or activitim enter the name of each activity or function on each line in Cal- cost budget tion or activity heading. deem Cangnry dor eels column with umn(al.and enter the catalog number in Column(b).For program,function o applications pertaining to umulavile programs where none of Line 6i—Shaw the totals of tines 6a to 6h in each column. the programs require a breakdown by function or activity. Of- enter the catalog program title on each line in Column W Line fij aShow the amount of indirect cost Refer to Of- and the respective catalog number on each line in Cokumn fire of Management and Budget Circular No.A•87- (b). Lire 6k—Enter the total of amounts on Lines Go and 6j. ) For applications pertaining to nwhip/r ptoprans where For all applications for new granas and contmustion grants j one or more programs re4uar a breakdown by function or the total amount in column(5). Lint 6k,should be the u activity.prepare a separate sheet for each program tegst.- 9 same as the total amount Shown in Section A,Column(9). the breakdown.Additional sheer Should be used when one Line S.For supplemental grants and Manges to grants,the form does not provide adequate spas for all breakdown of total amount of the increae or decrees as shown in Col- data required.However.when rnore than one sheet is used, amts 11"41.Lice 6k should be the sant as the sum of the the lint page should provide the summary total by pro- amounts in Section A.Columns tel and(0 on Line 5.Wham Warm additional she+ts were prepared,the last two sentences ap- Lma 1A Columns(d through(gd. ply only to the fust page with summary totalis For new apcalccatlons,leave Columns(d and(d)blank. Line 7—Enter the estivnattd amount of income, it any. { For each%aro entry in Cokan s(a) and W.enter in Col- expected to be generated from this project.Do not add or (( umns (e). W. and (9) the appropriate amounts of funds subtract the amount from the total project amount.Show needed to support the protea for the fiat funding period under the program narrative statement the nature and (usually a year), source of income. The estimated amount of program in.. For condoning grant program^Wicaaoes.Submit that come may be considered by the Federal grantor aguucy in forms before the end of each funding period as required by determining the total amount of the grant. ( f t 00316 4ti 1.. I Z r , • r O o + O .'ui Or D OR�! N 1 � o ' r r d Z p a • u d o W Ck p d t Z ? 3 r o -41 L Q s t to O W O tail ' s 7 .k tail s, ,. O tfltl Z Y r O V W Irl- too 4 � s o Z j s s t r O O n i < N r O i i i r n O r M � INSTRUCTIONS j PART UI Line 15—Entex the totals of amounts on Lines 13 end 14. i 4contin uaQ Section E.Budget Esbmates of Federal Funds Meeded for Section G Source of Norte-Fedond Resohrots Bounce of the Project Line B-11—Enter amounts of non•Federal resoumes that Linens 1fa•19—Enter in Cokun n W the same giant program will be used on the groat. (See attecbweer F.Office of tides shown n Column(a),Section A.A breakdown by Management and Budget Circular tie.A-102.) See LEAA and con or acuity is not ration a er new applications col- Instructions this pass. and continuing grant applications„enter in the proper Cot- umm amount of Federal funds which will be needed to Cotumn(a) —Enter the program tides identical to Cot• complete the program or project over the succeeding fund- umn tis).Section A.A breakdo—by funetioeh or activity is ing Periods (usually in yen". This Section rod not be not necessary. c0moulad for amarximerax. Changer, or supplements to Column(b)-Eater the amount of cash and in-kind can. funds fat the current Veer of existing grants. It snore tun four lines are needed to list the program titles tributions to be innate by the applicant as shoran in Sections advent additional schedules as reeaxsary. A.(See also Attachment F.Office of Management and Bud get Circular No.A-102-) Lim 20—Enter the total for each of the Columns(b}(e). Column(c)—Enter the State contribution if the appG Wan additional schedules are prepared for this Soction. cant is not a State or State agency.Applicants which ane a annotate accordingly and show the overall totals on this State or State-gaited t should leave this cokurn blank_ foe. Column(d)—Enter the amount of cash and in-kind cars- SectionF—Otho Budget informsation, tributions to be made from all other sources. Line 21—Use this space to explain amounts for indmidual Column(a)—Enter totals of Cokunns W.(c),and(d)_ ci,ract object cost categories that may appear to be out of Line 12—Enter the total for each of Columns(b)4e).The the ordinary or to explain the details as 1equired by the amount in Column(e) should be equal to the amnuht on Federal grand may. Line S.Column{f),Section A. Line 22—Enter the type of indirect rats(provisional,pro, section O.Forecasehd Cash Needs determined.finial or fixed)that win be in effect during des Line 13—Enter the amount of cash needed by quarter $ailing period.the estimated amount of the base to which from the grantor agency during the first year, the rate is applied,and the total indirect expense. Line 14—Enter the amount of cash from all other sources Lice 23—Provide any other explanations required herein needed by quarter during the fast year. or any other comments danced necessary. LEAH instructions Applicants roust provide on A*operate sheets)a budget narrative which will derail by budget cagatoryr,the federal and nonfederal 0n3cind and casW share. The goes as cash' contribution should be identified as to its source.i.e..foods appropriated by a state or local unit of gaveraaemt or dome- tion from a private source. The narrative should estate the items budgeted to project activities cad should provide a justification and explanation fee the budgeted items tadud- ing the criteria and data used to arrive at the estimates far each budget co every. i l t i 00318 r i 1 9 INSTRUCnONS PART I V C Identify the kinds of data to be Cott wW and main, PROGRAM NARRATIVE Dined and discuss the criteria to be used to evaluate Prepare the program narrative statement in accordance wits the results and suis 00-of the proiect Explain the if I f ! i 00318 1 i S INSTRUCTIONS PART I V c Identify the kinds of data to be collected and main» PROGRAM NARRATIVE tained and disuns the criteria to be used to evaluate the results and successes of the project.Explain the Pnepere the program narrative statement in accordance Wath methodology that will be used to determine if the the following instructions for all naw grant prciyrarmL Re needs identified and discussed are being met and if quests for continsation or refunding and deranges on an the reheats and benefits identified in item 2 are being approved project should respond to item Sb only.Requests achieved. for supphrrental assistance should respond to question Sc d List organizations.'cooperators.consultants,or other only. • key individuals who will +work on the project aforg -L 08.1€CTIVES AND NEED FOR THIS ASSISTANCE. with a short description of the nature of their effort or contribution. Pinpoint any relent physical,economic,social,frwicial, g GEOGRAPHIC LOCATION. institutional.or other problem requiring a solution.Dem onstrate the need for assistance and state the principal and Gere a precise location of the project or area to be seryed subordinate objectives of the project.Supporting doouners- by the proposed project Maps or other graphic aids may be tation or other testirreortirs from concerned internees other attached. than the applicant may be used.Any relevant data based on S. IF APPLICABLE, PROVIDE THE FOLLOWING IN- planneV studies should be included or footnoted. FORMATION: X RESULTS OR BENEFITS EXPECTED: a. For research or demonstration aysissarnce requests, identity results and benefits to be dwived For example; present a biographical sketch of the program director when applying for a grant to establish a neighborhood with the folktwing information:name,addren,phone hu"cantor provide a description of who will occupy the number,background,and othw qualifying experience facility,how the facility will be used,aid how the facility for ft project.Also,list the name,training and back. will benefit the general public (found for other key personnel angeged in the 3 APPROACH b. Discuss accomplishments to date and list in chrona- a. Outline a plan of action pertaining to the scope and order a schedule of accomplishments,progress detail of how the proposed work vM be actor- or milestones anticipated with the new funding to. pushed for each grant program.function or actenty. quest It there have been significant chargee in the provided in the budget Cite factors which might ac- proiect obiectrves,location approach,or time deism oelerate or doodwate the work aced your reason for explain and justify.For other requests for charges or taking this approach as opposed to others.Describe arnarndmente,explain the tenon for the chwv*s1.if any um uual features of the project such as design of the scope or objectives haw changed or an extension seluhotogical ism wationns,redactions in can or time. of time is necessary,explain the circumstances and or extraordinary WC&A and community ireeroben+eni justify. if the total budget has been exceeded,or if b Provide for each grant program.function or activity, individual budget items have changed more than the quantitative manthhy or quarterly projections of the prescribed limits contained in Attachment K to Of- socornpiishments to be achieved in such terms as the fire of Management and Budget Circular No.X102. sernber of jobs created.the number of people served; explain and justify the charge and its effect on the awed the number of patients treated Wlen accorm- project- piisitments cannot be quantified by activity or funs c. For supplemental assistance requests.explain to rah trot, list therm in chronological order to show the son for the request and justify the need for additional schedule of accomplish-no is and their target da— fundi g. - F - f 10 I PART V - t ASSI RANGES The Applicant hereby assures and certifies that he will amply with the regulations.Po1icieL guidelines.and«quiraments including OMB Circulars Nos.AST.A-9%and A-ioz as they relate to the apDlwatioel,acceptance and use of Federal funds for this Federally assisted project Also the Applicant auires and c riliies with respect to the grant that: 1 1. It possesses legal authority to apply for the grant,•that a will not disuinanate in employment practices based t resolution, motion or similar action has been duly an race color,creed,sex or national arigin. adopted or passed as an official act of the applicants 3c- It will can+ply with and will insure compliance by governing body.authorizing the filing of the application, its subgrant,a and contractors with Title 1 of the including all understandings and aswrancet contained Crime Control Act of 1973, Title VI of the Civil therein and directing and audwrizing the person identi- Rights Act of 1964 and all requirements imposed by fied as the official representative of the applicant to act or pursuant to regulations of the Department of in connection with the application and to provide such Justice (28 C-F.R.Part 42)such that no person,on additional information as may be reQuirsd. the basis of rate. color,sex or national origin,be 2 It will comply with Title VI of the Civil Rights Act of excluded train participation in, be denied the 1964 ML.8B 3S2) and in sawrtfance with Title VI of benefits of,or be otherwise subjected to disuimina- that Act, no person in the United States dull, on the tion under onY program or activity funded by LEAA. ground of rats, color or national origin be excluded 4. It will mniply with mwirertwem of the provisions Of the Uniform Relocation Assistance and Real ' from participation in, be denied the benefit:of,or be Property otherwise subjected to discrimination under any pro- Aequisitions Act at 1970(P-L 91.646)which provides gram or activity for which the applicant receives Federal for fair and equitabie treatnsent of persons displaced as a result of Federal and federally assisted programs. finanhtisl assistance and will immediately a iiaWy take arty areae S. it will comply with the provisions of the Hatch Act sura rheuuary to effectuate this agraeereht whit lienit the political activity of employees. 3a. it will comply with the provisions of 28 C.F.R_ 6 it will eorreply with the minimum wage and maximum 42.101 et sell,prohibiting discrimination based on hours provisions at the Federal Fair Labor Standards race.cola w national origin by or through its con- Act as they apply to hospital and educational irutitu. 4 tractuai arrangements.If the grantee is an institution tion employees of State and local governments- j or a governmental agency, office or unit than this 7. it will establish safeguards to prohibit employees from assurance of nondiscrimination by race, color or using their positions tar a purpose that is or gives the { national origin extends to discrimination anywhere appearance of being motivated by a desire for private t in the institutions or governmental agency,office.or gain for themselves or others, particularly those with unit, whore they have family.businea„or other tiers 8-it aid give dee grantor agency or the Comptroller Gen- 3b. If the grantee is a unit of sate or local government, will through any authorized representative the access to state planning agency or law enforcement agency,it and the right to examine an records.books.papers.ar will comply with Title VII of the Civil Rights Aux of dooarnei is related to the pant 1964.as amended.and 28 C.F.R.42.201 et seq.pro. 9. it will comply with all requirements imposed by the hibiting discrimination in employment practiaa Federal grantor agency consuming special requirements based on race,color.!reed.sex or national origin- of law, program nqunenmrits,and other administrative t Additionally.it will obtain assurances from ail sub. regtrements approved in accordance with Office of t grantees, contractors and subcontractors that they Management and Budget Circular No.A,102- 0(1120 •102a(1120 APPLICATION - PAGE 11 U. S. DEPARTMENT OF JUSTICE APPLICATION FOR GRANT =c -� LAW ENFORCEMENT ASSISTANCE DISCRETIONARY FUNDS ADMINISTRATION PAGE 7 21. PROJECT PLAN AND SUPPORTING DATA Yiea«r etau« clearly and in dataU. within inn P-9— H Po k"- the of V-; WointL PI.UMy what .111 be done, woho wUt be wnly.e and what h eaPecled to ♦aaulL U&S b+e "Itowiny halo► hnadu«yC Impact and liau«tta _ t_ ttt, Methods and Timetable t. IV. Evaluation t' V.w Reao+«res lumber 6ub"0uant Pb"& conan"""QY, Le,. .ApptwtiUm tape IL ^PP6"%;4W Paye 9. WM Sae pays 7 icrr further guidancR • « I= GOALS ' Since 1973 the county, its* cities and other public safety agencies have been examining the- status of public safety communications throughout the county. In 19.73 -an LEAA--funded study of police services presented. * . recommendations-regarding the consolidation of communications for public safety agencies in the county (copy attached). In 1971 the Contra Costa County Criminal- Justice Agency, on behalf of the police chiefs and sheriff, contracted*for a study -of a Regional Law • Enforcement Communications and Dispatch system, the .purpose of which was to review the general recommendations of the 1973 report and to present more specific alternatives for. a countywide communications system involving all law enforcement agencies in the county (copy .attadhed). Also in 1974 the County Board of Supervisors directed the formation of a committee to review and develop an Emergency Telephone System (911). A prelifninaryr plan was adopted in the fall of 1974 which proposed a consoli- dation of public safety answering points throughout the county in a program to centralize and regionalize the handling of requests for emergency services involving police, fire and emergency .medical facilities In addition, several cities prepared and filed their own in 911 .1. plans., - -• " - The Contra Costa County Mayors_ Conference has joined together with the Board of Supervisors to pursue a coordinated communications effort. The efforts of these two parallel programs -- Emergency Communications and Dispatch and Emergency Telephone Systems (911) -- are now combined into one coordinated activity through a special steering committee of the county's Emergency Telephone System Committee, the purpose being to prepare a detailed plan for emergency communications throughout the county, beginning with a 911 system and extending through aemergency dispatch and command and control systems,, The program proposed is similar in nature to the Central Police Dispatch Exemplary Project in Muskegon, Michigan_ This application will provide financing to allow the study of the transferability of that project to Contra Costa County_ 0C" 21 1I. IMPACTS AND RESULTS The study proposed in this grant will result in a program for the substantial improvement of emergency communications within the county. • The citizens of Contra Costa County will receive the best, most efficient and most effective emergency communications system available, providing for the most rapid and efficient delivery of public safety services possible. The fifteen cities and the county will be provided with the most efficient and cost effective public safety communications system available. • The public safety agencies of the county (police, fire, emergency medical organizations) will realize a significant improvement in their ability to respond to requests for service and to ensure the prompt delivery of service to the public. • The management of public safety agencies will be improved by the increased availability of management information upon which to base decision making. • The individual police officer, fire fighter or medical personnel will be provided with the most complete information possible about the nature of the emergency incident, including resources available to respond, background information, special conditions of the incident, etc. This will result in an improvement in the individual's ability to deal with the incident and will increase the individual's personal safety and effectiveness. III. METHODS AND TIMETABLE The study is projected to extend over approximately 18 months and will consist of two phases. Phase one will review the various alternatives currently before the cities and the county. This phase is expected to require nine man months, and will build on the previous reports on Police Services and Consolidated Law Enforcement Communications and Dispatch. The study will review procedures to implement a countywide 911 system in conjunction with a consolidation of emergency communications and dispatch. This phase will examine the following alternatives: 1. A single, countywide emergency communications and dispatch center for all public safety agencies, also serving as the county's 911 Public Safety Answering Point. 2. Two regional centers, serving the western portion of the county (five cities) and the central and eastern portions of the county (10 cities). -1922 A 1;3 r� APPLICATION - PAGE 13 3. Three regional centers, serving West county, Central county (7 cities) and East county (3 cities) . 4. Four regional centers, two serving West county, one in Central county and one in East -county. 5. A coordinated communications and dispatch system utilizing existing dispatch capabilities, but with a realignment of radio frequencies and equipment to provide• for common, countywide radio nets. 6. An independent communications and dispatch system utilizing present equipment and frequency configurations and full use of selective routing procedures -for 911. The review Of these alternatives will focus on the institutional structure required to implement the alternatives; the technical requirements associ- ated with each alternative, concentrating on a "sophisticated 911 system" providing for automatic number identification and automatic location identification, and a fully computerized communications and dispatch system providing for digital terminals with two-way alphanumeric capability in operational vehicles, computer-driven- displays, status reports, etc. , and automatic prediction of management reports; the costs .associated with the implementation of such systems; and the available locations .and facilities and . equipment requirements associated with the alternatives.. Upon completion of this review; the consultant will present recommenda- tions to the county and the cities on the most appropriate configuration of a regional emergency communications and dispatch system. The various jurisdictions will review the recommendations and will select one for implementation. The consultant will then begin work on the -second phase of the project. Phase Two will consist of a technical design phase during which the alter- native which has been selected will be developed into an implementable package. This phase will involve the preparation of detailed equipment requirements and specifications; a procedure for radio frequency realign- ment, if necessary; identification and development of nedessary computer software; development of an appropriate operational procedure, including legal and financial requirements providing for implementation funding as well as operational funding of the recommended alternatives, and a detailed implementation program and work schedule. It is estimated that this phase will require approximately 51 man months of labor. The following timetable will be used for the study: M0NT- H- S 111213 5 6J7 18 9 O !11 12131115 6 7 8 CONSU7LTAIM SELFcTM I - PHASE I CONTLETED MM RECONLM MATIONS PRESENTED LOCAL AGENCY REVIEW AND ADOPTION OF RECO` -m—M vATION a PHASE II TECHNICAL DESIGN FINAL REPORT T1 y 0f)123 -''�- APPLICATION PAGE -i8 ty IV. EVALUATION The project- is itself an evaluation of"the various alternatives available within the county; the final test of evaluation will, of course, be the implementation of the system. Two reviews of the work of the consultant will be conducted, the first occurring at the completion of- Phase I and the second occurring at the end of Phase II. In addition, the grantee will require periodic reports of progress from the consultant. V. RESOURCES The project will be operated by the County of Contra Costa, under the direction of the Office of Public Works. The project will utilize-a policy committee consisting of representatives from the cities,' the . county and the public safety agencies in the county to oversee the project. A consultant will be selected through a competitive bidding process to conduct the study. The consultant will be required to possess demonstrated ability in the areas of emergency communications and dispatch, computer aided dispatch, emergency telephone systems, and management. In addition to the consultant, the project will draw upon the resources of the Pacific Telephone Company and the'Communication Division of the California Department of General Services for support -and advice. _ i 00,324 Report prepared for: . Criminal Justice Agency of Contra Costa County October 30, 1974 _ PRELIMINARY DESCRIPTION OF • COMMUNICATIONS AND DISPATCH - SYSTEM ALTERNATIVES - -The preparation of these materials was financially aided through a Federal grant from the Law Enforcement Assistance Administration and the Office of Criminal Justice Planning under the Omnibus Crime Control and Safe Streets Act of 1968, as amended. The opinions, findings, and conclusions in this publication are those of the author and are not necessarily those of the-Law Enforcement Assistance Administration or the Office of Crir:inal Justice Planning. Community Services • Environment and Urban Division The Aerospace Corporation 00325 . M rofilm6d with board gMer PRELIMINARY DESCRIPTION OF COMMUNICATIONS AND DISPATCH SYSTEM ALTERNATIVES L Introduction Under the terms of its contract with the Criminal Justice Agency of Contra Costa County, The Aerospace Corporation was to provide sup- port to the Police Chiefs Association as they prepare for the improvement' of law enforcement communications and dispatch operations within the County. Specifically, using-existing data as a basis, Aerospace was to prepare a preliminary description of a number of plausible options for updating and improving the regional law enforcement communications' and dispatch capability. Five such options have been identified: one integrated regional center, two and three integrated subregional centers, county wide coordinated communications and dispatch, and independent communications and dispatch. In this report, each option is conceptualized, described and evaluated in a preliminary way. The re•ults of this brief study were presented to a committee of the Police Chiefs Association on 16 October 1974. This report comprises the material presented to the Chiefs, -augmented by additional information responsive to questions posed by them. The format employed is that of an expanded outline; the charts used for Ue presentation are the basis for this report, augmented by descriptive text. It should be noted that the very.low level of effort of the stud- reported herein (less than one man-month) allowed only for technical judgements as the basis for most of the system elements posed. Detailed engineering and explicit conceptual design studies were not performed; instead, order-of-magnitude engineering and workload assessments provided the quantitative bases for the systems described. IL One Regional Facility A. -System Concepts Key concepts suggested for the implementation of a single regional facility to service the law enforcement communications and dis- patch requirements of the County are the following: 00325 1 � o Organizations served by the facility Police departments, county wide Sheriff's department including ambulances (It should be noted that fire departments and emergency medical services other than ambulance dispatching are not inritirled within ths. evot,n 1 were not performed; instead, order-of-magnitude engineering and worxload assessments provided the quantitative bases for the systems described. I, One Regional Facility A. •System Concepts Key concepts suggested for the implementation of a single regional facility to service the law enforcement communications and dis- patch requirements of the County are the following: ' -l- 00325 !h o Organizations served by the facility Police departments, county wide Sheriff's department including ambulances (it should be noted that fire departments and emergency medical services other than ambulance dispatching are not included within the system.) o Voice communications--assuming that all voice frequencies_ would be located in one band, probably UHF, then the system would comprise: One county wide police radio net to facilitate coordinated and supportive activities Three police radio nets per subregion, one for voice dis- patch, one for tactical use, and one for CLEMARS and backup tactical use o Computer-aided dispatch linked to full alphanumeric two-way mobile terminals in patrol vehicles; this extensive computer- aided/digital system appears feasible due to the large number of field units to be serviced. o A communications and dispatch facility staffed by personnel of a new joint powers agency, under the supervision of a sworn officer. The regional communications and dispatch agency - envisioned to be established by joint powers authority is depicted in Figure 1. The cities and county would create the agency, which in turn would establish a policy committee to reflect the cities' and county's interests in the overall operation of the agency. A director would be appointed to provide day-to-day management of the agency. The engineering, planning and main- tenance organization could perform these functions for all county communications equipment. The sworn officer appointed to the _ dispatch facility as a supervisor could be assigned by individual agencies for short time periods, such as 6 to 18 months, with the assignment being rotated among the participating agencies. o Complaint operators and dispatchers working in the new facility would: , -Z- 00327 grow • z ca c � • _ z a + .' va H • o -IJ . >4 '� u z x U) . 4 u z U r H>4 ¢ 0 N >4 04 p + O H W A p z O O U d d H E•+ t3 cn O U .-+ z U La U W 3 U rz A a 12a :9 x ¢` O - O U iJ 0 j W - W z w z H - u ----- Be co-located - Have separate functions reflecting the two stages of operation--complaint taking, dispatch Perform no other functions in that, for example, all report taking would be performed by individual agencies so that any calls requiring report taking, or other rsrr*v- ;t; of - u W w ' z z • a z • W z� H ' z z Z3 Be co-located Have separate functions reflecting the two stages of operation--complaint taking, dispatch Perform no other functions in that, for example, all report taking would be performed by individual agencies so that any calls requiring report taking, or other activ- ities of a non-emergency nature, would be transferred immediately,on a hot line to the appropriate local agency _ o Functioning in conjunction with the regional facility, each agency would retain: Seven digit telephone number for direct contact by citizens to the local police department Hot line from the regional facility to facilitate direct con- tact and handoff of calls of a non-emergency nature " Local•radio capability to support selected preplanned occasions such as parades, or for those rare occurrences in which the local watch commander decides to "take over" a certain dispatch operation. For preplanned occasions, one of the tactical frequencies could be assigned to the agency for locr..l use, while emergency calls for that agency would still be handled at the regional center- B. Major Equipments The major items of equipment that would be required to implement this single regional facility concept are the following: o Four moutitaintop radio sites comprising redundant equipment for all frequencies, backup power, etc. These sites would be con- netted to eat-s other by microwave and would provide microwave links and telephone lines to the local agencies as well, o' Satellite receivers to support the use of portable radios. o • One base station at each agency to provide local radio capabilities. o Multi-channel, single band voice radio in every .vehicle, probably having at least a four frequency capability. o Voice scramblers if desired; however it should be noted that digital dispatch gives a considerable degree of privacy for normal operations. -4- 00329 i o Computer-aided dispatch system based on the use of: Mini-computers - Computer driven displays ` • Magnetic tapes and discs with files necessary to support ' the online dispatch operations and to capture the data needed for management reports ' Operations files include status data for vehicles and per- sonnel and current incident data to assist the dispatcher in making the most appropriate assignment for an incident. Street address verification could be provided to assist the • complaint operator. Officer safety could be enhanced by having the computer check-the incident location for problems during previous calls there. Dispatch transactions pertinent ' to every occurrence could be automatically recorded so that -management reports could be easily prepared o Mobile digital terminals in approximately 170 tactical vehicles; these vehicles will also need a separate radio to Support the . mobile digital equipment. Digital terminals with two-way, full alphanumeric capability in tactical vehicles offer many opera- tional advantages, such as: The capability of gaining access to i - national, state; and local data 'gases without dispatcher action greatly reduces the workload of the dispatcher and increases the effectiveness of the field forces. o PIN, CLETS, APB terminals, as supporting current operations,. would be located at: Regional facility to provide access to data files for field officers not having a mobile digital terminal Individual agencies, as at present C. Ronal Facilities The key features of the facilities required to house and support this computer aided communications and dispatch system are: • o Operations Room of 1000 square feet, in which the complaint operators', dispatchers' and supervisors' consoles would be located. o EquiPment Room of a - PProximately 200 - 400 square feet, recorders and telin which the computer magnetic tapes discs, voice scramblers, ephone equipment would be located. ' o A central county- j location is preferred telephone costs. in order to minimize C. Re 'onal Facilities - ort this . ' aired to house and supe ' The key features of the facilities req dispatch systern are: cornputer�aided communications and disp faint care feet, in which the comp o oom of 1000 sq i and supervisors` would be Operations Rconsoles dis atchers operators'. P _ located. -5- " o ' Equipment Room of approximately 200 - 400 square feet, in which the computer, magnetic tapes, discs, voice scramblers, recorders and telephone equipment would be located. o A central county location is preferred in order to minimize telephone costs. o The Concord EOC area, if available, appears to have sufficient area, filtered air and backup power, in a secure location, to house the regional communications and dispatch facility. D. 911 Implications Looking toward the implementation of 911, this one regional facility concept would:, o Be least difficult to implernent and later acid capabilities. , o Minimize the selective routing problems and cost due to the relatively few pockets of population that spread.across county boundries. o Facilitate the functions of the complaint-taking operator, who - could rely upon computer or microfilm stored data to determine which agency should respond to a,can for service. o Have hot lines available to each agency to facilitate the transfer of non-emergency calls_ E. Cost Estimates--Excluding 911 Components - Order-of-magnitude cost estimates to procure, install and operate this one-regional facility system are as follows: o Initial equipment costs. Upgrade voice radio systems $150, 000 Modify and/or-buy six telephone consoles, seven radio consoles 100,000 Procure computer-aided dispatch system 750, 000 _ Procure mobile digital terminals anf� - central facility interlace equipment ` l� 600,000 AdditiorN radio equipment for digital system 200,000 ' - $1, 800, 000 (l� Based on 170 vehicles. - - 0033� o Facilities. Modify Concord Police Building EOC $50.000 (Alters e: Build emergency operations center } - $500,000) o Annual costs. *Salaries and fringe benefits (1971 Wage Data)(3) ' Directors and technical support(4) $194,000 50 telephone operators and dispatchers 587, 000 5 radio room supervisors, sworn officers 65,000 Machine rentals and line costs, CLETS, PIN, APB and Waintenance parts for all equipment 203,000 $1,049,000 IM Two Regional Facilities A. System Concepts The concepts suggested for an integrated communications and dis- patch system functioning out of two regional facilities are these: _ o Organizations served- • . Western Center: Richmond, Pinole, El Cerrito, Kensington, San Pablo Police Departments Sheriff's Department and ambulances, Western area Central Center: Remaining Police Departments Sheriff's Department and ambulances, Central and Eastern areas o Computer-aided dispatch system in each facility: less sophisticated an4'less capable than that considered cost effective for the single integrated facility, with limited digital data capability between the center and the patrol vehicles (possibly only status and ID data). (2) Communications and dispatching portion only. (3) Derived from data presented in Reference 1. - t (4) Maintenance labor cost included in the Technical Support salaries. s o Each agency retains (as for the "one facility" concept): Seven digit telephone number - Hot line from regional facility Local radio capability o Two regional facilities system would, conceptually, have the same properties suggested for the one facility system for the following elements: , Voice communications - Staffing , B. Major Equipments Equipments required to implement this two regional facility system are these: o The same equipments as for the "one facility" concept for the following system elements: Four mountaintop radio sites ' Satellite receivers One base station at each agency Multi-channel, single band voice radio in every vehicle Voice scramblers (It should be noted that the limited digital. ' communications will give added pri✓acy to the dispa ach function.) • 10 , Computer-aided dispatch system. Due to the smaller number of field units serviced by each facility, the systems conceptualized to be installed at each of the tNvo regional facilities would each be of lesser capacity than that envisioned for the single facility system. An example of the •. smaller capacity at each center is that fewer displays would be located there, although one more total display is required for a two centers system than for a one center system. Another example of smaller capacity is the operational files which must accommodate fewer personnel, vehicles and locations. i i { • 00333 located in one facility and While a single computer s;'stem and other ications to the displays microwave cor�cirnun techni- linlced by �,e second facility is connected equipment in . arate computer carnpux- employing two sep the approach and operationally cally feasible, economically • s appears to be both envisioned for Ltd "` "` lesser capacity the sin4le facilit P city than that . smaller capacityY system:_ at each center is An a ample of the ' located there, althou that fe�v=r display . although one more to P Ys would be two centers systern djs la than fora P Y is required fora • example o f s one centers system mailer capacityY m• Another accornmoda; is the operational e Is personnel files which ' vehicles and to must cations, i 0013 , -8- While a single computer system located in one facility and linked by microwave communications to the displays and other computer-connected equipment in the second facility is techni- cally feasible, the approach employing two separate computer subsystems appears to be both economically and operationally preferred. . o Limited digital communications with the vehicles. This concept utilizes the voice radio for transmitting limited digital data. The vehicle digital equipment's displays are basically lights ana its input devices are switches, which limits the digital transmissions to "canned" messages, generally comprising status and the vehicle identification. This system reduces the dispatchers workload considerably from a voice only system, since most status data'can be automat- ically entered into the computer. However, since only "canned"' messages can be transmitted, all remote file accesses require dispatcher assistance, and dispatch and report messages are a_so voice messages. Thus, this system will reduce the dis- patchers workload from that of a "voice only" system, but involve greater dispatcher workload compared to that of a system employing two-way, full alphanumeric digital terminals. C. Regional Facilities Key features of the facilities required to support the two regional centers are: o Operations Room Western Center--530 square feet Central Center--530 square feet. o Equipment Room, each Center--200 - 400 square feet. a New Richmond dispatch center and adjoining rooms could be suitable for Western Center. •o Concord EOC appears suitable for Central Center. i - 3 0101134 now �i D. 91 f Implications Looking to the introduction of 911, a system employing two regional facilities would have the following properties: o Some selective routing capability; this would be required only in those telephone exchanges which cross county lines and those which would have subscribers in both the western and -central regions. o The computer and/or.microfilm equipinent could assist the ' operator in determining which agency should respond. , • o Hot lines between centers and to each agency- E. Cost Estimates--Exluding 911 Components ' The order-of-magnitude costs to procure, install and operate the two regional facilities system are as follows: o Initial equipment costs. Upgrade voice radio systems $150-01000 Modify and/or buy six telephone consoles, eight-radio consoles 110,000 Procure two computer-aided dispatch systems ' 900,000 Procure mobile digital status equip:nent and central facilities interface equipments 100,000 $1, 260, 000 o Facilities. Modify Richmond Police Department Center and Concord EOC $100, 000 o . Annual costs. Salaries and fringe benefits (1971 Wage Data) Directors and technical support $224, 000 Western Center - 25 Operators 294,000 - 5 Supervisors 65,000 Eastern Center - 25 Operators 294, 000 - 5 Supervisors 65,000 Machine rentals and line costs, CLETS, PIN,APB and maintenance parts for all equipment 160, 000 $1, 102,000 -10- 00335 o • Alternative approach. If it is decided to provide a full two-way alphanumeric.capa- bility in the mobile digital terminals, an additional $800, 000 of equipment would be required for the more sophisticated • mobile equipment and the additional radios required in the vehicles to support the equipment's operi.tion. ' On an annual ` basis, an additional allowance of $80, 000 would be required to maintain the more sophisticated digital communications • equipment. . z IV, Three Regional Facilities • The organization and much of the material of this section is identical to the previous two. Thus, explanatory comments will be-minimized. A. System Concepts a Organizations served. Western Facility: Richmond+ Pinole, EI Cerrito, Kensington, . San Pablo Police Departments Sheriff's Department and ambulances, Western. area • Central Facility: Clayton, Concord, Martinez, Pleasant Hill, Walnut Creek.Police Departments ' Sheriff's Department and ambulances for Central area (including LaFayette) Eastern Facility: Antioch, Brentwood, Pittsburg Police Departments ' Sheriff's Department and ambulances for Eastern area o Computer-aided dispatch in Western and Central Facilities; identical to those conceptualized for the two, facility'system. ' o Manual dispatch in Eastern Facility, with microfilm system to • .assist in dispatch decisions. ` o Staffing_ .' • Western and Central Facilities--similar as for the two facilities system 00336 ca 4 j Eastern Facility--reduced staffing; in general, only two • people needed to handle the•telephone and radio, while one person could work alone during periods of especially low activity o Same concepts posed for systems employing one and two regional facilities apply to: Voice communications Individual agencies telephone, hot line, and radio capabilities B. Major Equipments o Voice radio equipment--same as for system concepts employing one or two regional facilities. o Computer-aided dispatch system. Western and Central Facilities--same as for system employing two regional facilities, due to the very similar workloads involved Eastern Facility--manual system only, augmented with micro- film data storage and retrieval equipment, due to the relatively low workload anticipated o Digital equipment in vehicles. Western and Central Facilities--same as for the system employing two regional facilities Eastern Facility--none o PIN, CLETS, APB terminals in: Regional facilities Individual agencies C. Regional Facilities o Operations Room Western Facility--530 square feet Central Facility--530 square feet. • Eastern Facility--160 square feet . 0 Equipment Room Western Facility--200 - 400 square feet Central Facility--200 - 400 square feet o No suitable area seen in Antioch or Pittsburg for Eastern Facility. •00337 • ]Minos D. 911 Implications ler and less expen- as fewer telephone central ' Selective routing for three centers is slurp o sive than for 12 or more centers. -.�� Test.;•-e modification. O Operations Room Western Facility--530 square feet Central Facilit Y--530 square feet . Eastern Facility--160 square feet Equipment Room • o WesternFacilit Y--200 - 400 Central Facilit square feet • -.° No suitableY--20Q _ 400 s area seen in A quare feet Antioch or Pittsburg for Eastern Facilit y. 00331 D. 911 lmplications o Selective routing for three centers is simpler and less. expen- sive than for 12 or more centers, as fewer telephone central offices would require modification- Computer-assist odification-Computer-assist feasible--Western, Central Centers. o Hot line between three centers and to each agency. E. Cost Estimates--Excluding 911 Components ' o Initial equipment costs. ' . Approximately same as for two centers $1, 260, 000 o Facilities — modify buildings in each area $110, 000 o Annual costs. Salaries and fringe benefits (1971 Wage Data) Directors and technical support $224, 000 -Western Center --25 Operators 294, 000 - 5 Supervisors 65,000 Central Center - 25 Operators 294, 000 - 5 Supervisors 65, 000 Eastern Center - 6 Operators 70, 000 - 5 Supervisors 65,000 Machine rentals and line costs, CLETS, PIN, APB and maintenance parts for all equipment 180,000 $1, 267,000 V. County Wide Coordinated Communications and Dispatch ' A. System Concepts • In a manner similar to that currently employed in Orange County, it is envisioned for this concept that a single County communication organi- zation would provide planning and engineering for all County and city govern- ment radio and telephone services. Each police agency could benefit from -13- :i.11J1 use of the communication organizations technical expertise and maintenance staff, as well as participate in joint purchasing. The County communication organization would dispatch for all County departments and provide a limited backup dispatch capability for city police departments. Specific features of this concept are: o , Organizations unchanged, with addition of County communications organization for engineering, planning and maintenance_ o Voice Communications. Similar to integrated regional concepts. but with more complicated and expensive control circuitry since the dispatchers who are distributed throughout the county must have some means of knowing which transmitters are available for use. This same requirement exists in the-regional center; however the implementation is cheaper for co-located dispatchers o .Limited backup capabilities among agencies for the staffing assumed for this analysis, (However, -an enlarged County staff could provide backup services.) o Computer-aided dispatch. Richmond. Concord, Walnut Creek and the Sheriff's Department might justify individual micro computer- aided dispatch systems and very limited digital com- munications with their vehicles B. Facilities o Staffed by individual agencies; operators having other duties. o Larger, quieter, more secure area needed in most cities. C. 911 Implications o Basic 911 will provide lower quality of service to public because basic 911 provides no selective routing and a large percentage of 911 calls would either need to be transferred or the caller referred to a seven-digit number. Transferring a call would cause some time delay as well as increase the chance of losing the call. Referring the call will greatly delay a citizen in reaching the appropriate agency. To illustrate the problem, a citizen living -14- - UI •cli� .rte F� • in a city and within a telephone exchange boundary which con- tains subscribers mostly living within another city, or within an unincorporated area of the County, would be initially connected to the wrong agency every time he dialed 911. o Selective routing would be costly because each telephone company central office would require modification; some would require "considerable amount of new equipment. D. Cost Estimates o Additional equipment costs. Upgrade voice radio system $150, 000 Control equipment _ 30, 000 . • $180, 000 o Annual costs. • Salaries and fringe benefits (1971 Wage Data) Directors and technical support $194, 000 Dispatch personnel $1, 263, 000 Machine rentals and line costs, CLETS, PIN, APB and maintenance parts for all equipment 75, 000 $1, 532, 000 o Facilities and 911 costs not included. V.I. Independent Communications and Dispatch A. System Concepts This concept is the baseline: it assumes a continuation of current independent dispatch operations. Key features and implications of this con- ceptare: o Organizations unchanged. - o Voice communications unchanged. Excessive equipment used • -15- 00340 - :J Poor interagency communications Inefficient use of radio channels i Very limited backup capabilities among agencies o Computer-aided dispatch Same possibilities as noted for county wide coordinated communications and dispatch B. Facilities o Same as for county wide coordinated communications and dispatch. C. 911 Implications o Same as for county wide coordinated communications and dispatch. D. Cost Estimates o Annual costs. ' Salaries and fringe benefits (1971 Rage Data) Dispatch personnel $1, 263, 000 Machine rentals and line coM, CLET_ S, PIN, APB and maintenance t 127, 000 • $1, 390, 000 o Facilities and 911 costs, engineering staff costs, (2�of included.. VII. Operational Implications The following summarizes the key operational "implications--advantages and disadvantages--of the several alternative concepts. (1) This maintenance costs includes labor as well as parts. (2) This is only approach that does not assume a County communications agency. The salaries for the communication director, engineer and clerical support (now in Sheriff's Department) are not included here. Much of the other personnel costs in the current Sheriff's communications group are included in mantenance costs. -16- 0041 - a j now A. One Facility o -Full digital communications implies: Field forces have best access to data bases • Increased privacy in dispatching Instant recall of messages in vehicles • Voice and digital capabilities provide excellent interagency- communications o Computer-aided dispatch implies: Preplanned'deployment of field forces easily accomplished • Operational data available for management reports, • analysis, planning Increased effectiveness of field forces o Facility, equipment and manning expandable into full Emergency Operations Centcr. B. Twd Facilities " o Excellent interagency communications. o Computer-aided dispatch implies:- Preplanned deployment of field forces easily accomplished Operational data available for management reports, analysis, planning Increased effectiveness of field forces o E)Tandable into two emergency operations centers. C, -Three Facilities - o Eastern region gains increased interagency voice communications. o County wide operational data not available. D. Coordinated Communications and Dispatch o More efficient, improved voice radio capability derived from county wide coordinated planning. - -17- 00'32 0 911 ver Y costly or e o ffectiveness . L'Inited backu greatly redo Ced. Independent E. major occurrences, Co o - mmunica�ons and Dis Eat.emely jii2]1tPr� Patch interagency voice communications- _ pion gains increases 1 astern reo available E - -0 ational data not ova County "nae oper 0 � and Dispatch munications -�'"f rability deriVed from Coordinates Com radio cap D• roved voice More efficient, imp d Planning• o �visc coordinate county _17- " 0 9111 very costly or effectiveness greatly reduced" o Limited backup capabilities for major occurrences. - - E. Independent Communications and Dispatch o Extremely limited backup capabilities for major occurrences. o Inefficient use of dispatch personnel, radio equipment, facilities. 0 911 very costly or effectiveness greatly reduced. VUL Summary Observations In summary, the major issues identified by this brief study are these: A. Organizational Issues o Joint powers agreement posed would: - Retain local control of operations Commit individual agency for immediate future only 0 Separate communications agency posed: Would be responsible to all using agencies Could coordinate all emergency services communications B. 911 Impact o Any of the integrated regional approaches would provide higher quality 911 services at lower costs than either coordinated or 'independent dispatch operations. C. Facility Requirements • o Expanded Richmond dispatch facility appears adequate for Western region. o The Concord EOC appears adequate for an integrated facility in the Central region. o Due to noise and crowdedness, most current facilities require modification for continued independent use. " 00 _ • 3 D. Operational Effectiveness- 0 ffectiveness-o Systems employing one regional facility or two facilities can yield: Comparable effectiveness in coordinated and internal operations Effective communications during major occurrences Computer-generated operational data for future planning o Systems employing three or more facilities imply: - More difficult coordination problems Reduced effectiveness during major occurrences County wide operational data difficult and expensive to obtain E. Cost Impact o Single regional facility system--lowest integrated system cost. o• ' Two regional facilities system--only slightly higher cost than for single facility. . Reference 1: Final Report on the Police Services Study - Contra Costa County June 15. 1973 Booz Allen. Public Administration Services, Inc. -19- - - p0?44 '.7 In the Board of Supervisors of Contra Costa County, State of California December 9 . 19 15 In the Matter of Proposed County Legislative Program for 19T6. The Board having this day considered the various items recommended by the County Administrator, in a November 28, 1975 memorandum for inclusion in the County legislative program for 1976; IT IS BY THE BOARD ORDERED that the proposed legisla- tive items are approved and County Counsel is instructed to prepare in draft form legislation for each of the items, the same to be resubmitted to the Board for final review. IT IS FURTHER ORDERED that the County Administrator is directed to arrange a meeting between the members of the County Legislative delegation and the Board of Supervisors to discuss the County's program and arrange for its introduction. PASSED by the Board on December 9, 1975. !V 1 hereby certify that the foreW*V h a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid cc: County Counsel 1Mitness my hand and the Seal of the Board of �pervi3m County Administrator affixed this 9th day of December . 19 15 a,�*,2 J. R. OLSSON, Clerk By 1"a; Deputy Clerk M&6 Crai N24 Bps IOM In the Board of Supervisors of Contra Costa County, State of California December 9 , 19 75 In the Matter of Authorising Payment to Solana County for Costs of Services of Communications Director. The County of Contra Costa requiring the services of a communications spec;--list to review and assist with technical aspects of the MEDARS project; and The County's Cormnmications Engineer position being vacant at this time and the County of Solana, being willing to make the services of its Communications Director available on a temporary basis; IT IS BY THE BOARD ORDERED that the County Auditor- Controller is authorized to make payment to Solano County as billed by said County for the short-term services of said County's Communications Director, on behalf of Contra Costa County; and BE IT FURTHER ORDERED that Contra Costa County will hold Solano County harmless for the services herein authorized. PASSED by the Board on December 9, 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. Department: County- 'Ar gess my hand and the Seal of the Boo rd of Administrator cc: Solaro County affixed this 9th day of December, 19 75 County Administrator J. R. OLSSON, Clerk County Auditor-Controller S;�- �" . Deputy Clerk County Sheriff-Coroner Rondalinn Shackles H 24 BPS IOM 000346 In the Board of Supervisors of Contra Costa County, State of California December 9 19 31 M the Matter of Declaring County Equipment (Unit #2904) as Surplus Property On the recommendation of the Public Works Director, IT IS BY THE BOARD ORDERED that County Patrol Car (Unit Number 2904) be declared surplus property and the County Purchasing Agent is ordered to sell said property to the Bethel Island Fire Depart- ment for $1,300; and Further, it was noted that the equipment had been appraised and the price of $1,300 was determined to be a fair price. Passed by the Board on T1PcemheY- 9, 19795 - I hereby aeMify that the foregoing is a true and correct copy of an order enhwod on the minutes of said board of Supervisors on the date aforesaid. Orig. Dept: Public Works witness my hand and the Seal of the Board of cc: Public Works Director Supervisors Bethel Island Fire affixed this 9th der of December 19 75 Protection District j J. R. OL.SSON, Clerk County Administrator County Auditor-Controller or'G _.'- - %_ Do" Clark Purchasing Department Maxine M. Ne eld H 24 12174.15-M In the Board of Supervisors of Contra Costa County, State of California December 9 , 19 75 In the Matter of Fee-far-Service Agreements and Novation Agreements for Physicians, Dentists, Optometrists and Podiatrists Utilized by the County Medical Services and County Health Department IT IS BY THE BOARD ORDERED that Novation Agreements and Agreements for Professional Services (Contract Paid Physicians) 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 Phyllis C. Taylor, M.D. 26-631-2 November 1, 1975 $3,827.00 monthly 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 Decemhpr 9• 1975 1 hereby certify that the foregoing is a true and corred copy of an order entered on the minutes of said Board of supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig: Human Resources Agency Supervisors Contracts ureic affixed this 9th d of December , 19 75 cc: County Administrator aY �- County Counsel ,i �- J. R. OLSSON, Clerk, County Auditor-Controller `� County Medical Director By Deputy Clerk Chief, Medical Administrative Services Maxine euYeld County Health Officer Personnel Services Unit Employee Relations Officer 001- 48 H 24 8175 10M R . 1 - • NOtFATIM ACEsD! IT Contract Paid Physicians (Contra Costa County Hunan Resources Agency) w - 1. Parties. The County of Contra Costa ("County") and Phyllis Twylor, M.D. (her-:!after $Contractor") mutually agree and promise as followss 2. 'Novation. The parties having effective October l 1975 entered into Agreement No. 26433-1 providing that the Contractor will provide certain services to the County, hereby replace it with Agreement No. 26-631-2 effective November 1, 19T5. It is understood by both parties that the Agreement No. 26-631-1 r October 1 November 1, 19T5, ef.ectiti 2t _ 1975 is terminated, and that of€ective " all contract rights will flow from Agreement No. 26-631-2 COu'� CONTRACTOR BV G�aa ate;-�3aexd--o: _ r Designee Director, Human. Resources Agency Dated: r ..I ATTEST: J. R. OLSSWN, County Clersk and ex officio Clem, of the Board By , RECO?DIEXDED FOR APPROVAL: v► to Hedical nirector or Health Officer 4`f?49 > > AGRE:- ''.=:T :OR PRO:cSSIO AL SERVICES Contract Paid Physicians (Contra Costa County Human Resources Agency) Runber 2 6 6R +�► 1. Parties. The County of Contra Costa ("County") and the below-named Contractor mutually agree and promise as follows: 2. Variables. a. Contractor (name) ?hyllss C. Taylor, M.D. (address) 3:7 Ridge Vier, Pleasant Hill, CA 94523 Phone b. (}) Attending Physician { ) Psychiatrist { ) Podiatrist ( ) Physician/Resident ( ) Dentist ( ) Optometrist ( ) Orthodontist ( ) c. Effective Date November 1, 1975 d. Method of Payment (Board Resolution No. 75/844 ). Check appropriate box: [ j Hourly Paid Contract: Contractor paid for each hour of actual service rendered in accordance with established monthly schedule. Rate: $ per hour. Monthly Paid Contract: Contractor paid for services rendered in accordance with established monthly schedule. Rate: $3,827.00 per month. For services rendered as requested, and scheduled and approved by County, in addition to those normally and additionally scheduled and required as specified in 4. Services, County will pay Contractor $ 19.20 per hour in addition to monthly rate. e. Anesthesia Services: Contractor agrees to perform anesthesia services to be compensated as set forth in Board Resolution No. 75/843. Agreement includes availability for Anesthesia Services: (X] Yes [ ] 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 connCcted therewith, including on-call services, and such additional services as are required, at ti=es and locations specified by the Medical Director or Health Officer. The aforenamed shall provide Contractor with a schedule of professional services reasonably in advance of their effective dates. In cases of emergency or where otherwise required, the Medical Director or Health Officer may make such changes in the duty schedule as are required. The County shall not change assigned duties without consultation and agreement of the Contractor. For purposes of this Agreement, the Medical Director and/or Health Officer are authorized to act on behalf of the County. 5. Term. The tern of this agreement shall be from its effective date, as indicated in Section 2.c. through October 31, 1976, but it may be cancelled immediately by mutual consent, or by either party, by giving 30 days advance written notice thereof to the other. �. iii►�ililCiiZivlf iatlal \ittlniuU, hit; eutlLracL iray he modiried and/or extended Uy rutual agreement of the County and the Contractor and approved by the Board. Microfilmed with board order 001350 w Number 2 7. Pavz a:. Each month the Contractor shall invoice the County in the form prescri'v d 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. S. PPileage 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 takes 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 Vo. 4173-5674 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 October 1, 1975 cohering both the contrcctor 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.5990.4) and will cover contractor's liability to the same extent as covered in policies Nos. CL 299845 and 4173-5674 issued by the above named Insurance Companies to the County and in effect as of October 1, 1975 not to exceed $5,000,000 including any umbrella coverage, which the County may be able to obtain, insofar as permitted by the Constitution and Statutes of the State of California. 13. Assignment. Contractor shall not assign or transfer any interest hereunder without the expressed permission of the County Medical Director or Health Officer. COUNTY ! �, CO\'TP.ACTOR $}. L Q,ry4'�-+c' Eha3x�ee;-heard-c -Srsp�rriso -vzDesignee Director, Human Resources Agency Dated: ATTEST: J. R. OLSSO\, County Clerk and e-% officio Clerk of the Board By Deputy REWI Ii:`DE*D FOR APPROVAL: Medical 1)1.•-ctor or Health Officer 00151 w i In the Board of Supervisors. of : . . %Contra Costa County, State of California December 9 In the Manor of - �•TLT,I pS, *brothv *Jublic syorka BMWSE Clifford L. Buchanan Fiel =' ROTEN, Doyle W. Buchanan Field $85.8? IT SS BY '"!' BOARD —LTE" that legal action be i:dtiated iii. the: Siaalt:.Clsfirs'° ; r.ourt by the auditor-Oantroller a Ciffice a&z4_rat the above. persrorm..tor recover the cost oared Alontra %st" r unty. Passed by the Board on December 9s 1975• j.hereby osMify dot the fo vWft m a true and oorrod Copy of on order aMen L on the minutes of said Board of Supervbm on the date aforesaid. Witness my hood and the Seal of the Board of originated bv: Auditor Supervisors amid thi's_day of December. 19 75 cc: Administrator J, R. OCleric LSSO P XI" county counsel Deputy Rond3l. Sha kles LTD: rnr 4424 4A2 Io.A nnFF==35IG ss�� VL In the Board of Supervisors of Contra Costo County, State of California December 9 ' 1915— In 1975In the Matter of COTTIER, Sally Release of Lien $310.44 On recommendation of the County Auditor-Controller, IT IS BY THE BOARD ORDERED that the Chairman is authorized to execute Termination of Reimbursement Agreement and Notice of Lien, which were taken on December 15, 1961 to guarantee repayment of the cost of services rendered by the County to Sally Cottier, who has made repayment in full. Passed by the Beard on December 9, 1975. 1 hereby certify that the foregoing Is o true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Sea[ of the Board of Orig. Dept. Auditor Supervisors cc: County Administrator affixed this 9th day of December , 1975 County Auditor-Controller 1i, J. R. OLSSON, Clerk Bcy�/ -Deputy Clerk Maxine M. Ne el 110353 H 24 8175 IOU r TEECIMATION OF REUMURSEMENT hCREEKENT . The REUMURSElIM AGREEMENT and NOTICE OF LIEN executed on December 15, 1951 by Mrs. Sally Cottier and recorded in the official records in the office of the County Recorder of this County on January 12, 1962 in Volume 4034 at page 86 is hereby'released. Dated; December 9, 1975 By order of the Board of Supervisors. '1 et eft CHAIRMAN OF THE OF SUPERVISORS \ Contra Costa County STATE OF CALIFORNIA County of Contra Costa .F On (date) December 9. 1975 before me, a deputy county clerk of this county, personally appeared arren N. Boggess known to me to be the person who subscribed this instrument and to the Chairman of the Board of Supervisors of this County and acknow- ledged that he executed it. J. R. OLSSON, County Clerk Deputy Count " erk O u 354 Maofitmed with board order w 1 STATE OF CALIFORNIA County of Contra Costa On (date) December 9. 1915 before me, a deputy county clerk of this county, personally appeared arren N. Boggess known to me to be the person who subscribed this instrument and to the Chairman of the Board of Supervisors of this County and acknow- ledged that he executed it, J. R. OLSSON, ] 4D�:X'X�C9Cfl, County Clerk Deputy Count f erk 01* 354 Microfilmed with board order a fa. i And the Board adjourns to most. onLAI=* at :QQ /qty , in the Board Chambers, Room 3.0 7,, Administration Building, Martinez, California. - Boggess, Chairaan ATTEST: J. R. OLSSON, CLMM Deputy 00355 _iew ' SUMMARY OF PROCE.FDINGS BEFORE THE BOARD OF SUPERVISORS OF C034 TRA COSTA COUNTY, DECEMBER 9, 1975, PREPARED BY J. R. OLSSO?F, COUNTY CLERK AND E\ OFFICIO CLERK OF THE BOARD. Approved appropriation adjustment for Yarshal, Delta Judicial District; and internal adjustments not affecting totals for Social Service, Public Works (Road Construction, Equipment Operations, Sanitation District 7A, Storm Drainage District Zone 13, Flood Control Zone 3B, Building Vaintenance-Operating Engineer Services) , County Sheriff-Coroner and County Auditor-Controller. Authorized Auditor to initiate legal action against D. gilliams, C. Bemrose and D. Roten to recover monies. Authorized Director, Human Resources Agency, to execute fee-for-service contract with physician for Vedical Services. Waived reading and fixed Dec. 16 for adoption of ordinance amending; the Ordinance Code to provide vacation reimbursement for management employees subject to certain conditions. Granted extension of tire in which to file final map for Sub. 4401, Oakley area. Fixed Jan. 20 at 10:30 a.m. for hearing on appeal of A. Schwartz from action of the Board of Appeals on LUP 2047-75, Clayton area. Adopted Ordinances 75-45, 75-46 and 75-47 for Applications 1928-RZ, San Ramon area; 1955-RZ, Ar:est Pittsburg; area; and 1962-RZ, Danville area. Fixed Dec. 23 at 10:35 a.r±. for hearing on appeal of A. Burda et al from action of the Board of Appeals on Application ::S 73-75, El Sobrante area. Declared certain County Patrol Car as surplus and directed it be sold to Bethel Island Fire Department for $1,300. Authorized Auditor to make payment to Solaro County for services of said County's Communications Director. Closed hearing on administrative appeal of M. Levine with respect to LUP 2010-75, Lafayette area, and fixed Dec. 16 at 2:30 p.m. for decision on same. Approved increase in contract contingenc fund for slide stabilization project on San Pablo Dam Road, El Sobrante area. Adopted Ordinance 75-51 providing for release of road encroachment bonds by Public Yorks Director. Appointed K. Dothee as representative of the City of Martinez and B. Guise as alternate representative of the City of Brentwood on the Contra Costa County Community Development Advisory Council. Approved in concept certain proposed legislative items and instructed County Counsel to prepare same for introduction. Approved recommendations of the Intergovernmental Relations Committee (Super- visors Kenny and Linscheid) with respect to development of a countywide human services decision-making process. Requested East Bay Rer!onal Park District and East Bay Municiapl Utility District to Investigate feasibility o: initiatinC program to permit senior citizens entry to parks and historical sites without charge. Authorized Director of Planning; to sub=it letter to California Regional k'ater Quality Control Board advising that certain aspects of proposed uses of Quimby Island would be in violation of the County- Ordinance Code. 009-56 w December 9, 1975 Summary, continued Page 2 Authorized Chairman to execute the folloIng: Agreement with F. Gardner for training of :staff of Southside Community Center, Inc. ; Nutrition Project Contract with Los Sedans Community Hospital District for meal service for the elderly; Amendment to agreement with State Department of Health to extend Prepaid Health Plan Contract; Joint Exercise of Powers Agreement with U. S. Customs Service for use of County firing range at Marsh Creek Rehabilitation Center for traininE of law enforcement personnel; Amendment to lease-purchase agreenent with County's Fmployees' Retirement Board for Thurman G. Casey Memorial Librar_r (CSA LIB-13); Community Developnent Block Grant Program Project A Bement lo. 7 with Carquinez Coalition, Inc. , for FY 11075-76. Authorized issuance of Certificate of Appreciation to R. Copeland for service to the Stege Sanitary District and to J. Hellineton for service to the Kensington Community Services District. Approved construction of drainage Inprovements, Crockett area. Approved Traffic Resolution No. 2160. As ex officio the Board of Supervisors of Contra Costa County Flood Control and Vater Conservation District, awarded contract for construction of siphons, Marsh- Kellogg Watershed, Brentwood area, to E and K Trenching; Company, Inc. Authorized Public Forks Director to arrange for issuance of purchase order to PG&E for replacement of existing curb and rodifications to drainage facilities, Orinda area. Awarded contract for construction of euthanair room and kennel runs at Martinez Animal Control Center to :iilliam Dahn Construction. Acknowledged receipt of reports of the Public Works Director and the Aviation Liaison Committee on complaints with respect to excessive noise at Buchanan Field. Authorized Cheirran to execute revised application for submission to the U. S. Department of Justice, Law Enforcement Assistance Administration, for grant funds. Denied claims filed by M colal Joffe Corporation and W. Bingman. Acknowledged receipt of notice of termination of fire protection services contract between City of Richmond and E1 Sobrante Fire Protection District, and requested County Administrator to review same. Granted extension of tine to Lessee of Sheraton inn-Airport to pay rent due. Acknowledged recelpt of memorandum report of County Administrator on Upsprout/ Community Garden Project, and referred sate to County Administrator, County Agricultural Cormnissioner and Director, Cooperative Extension Services. Acknowledged receirt of report of County Administrator on %est County office space needs, and referred sane to Administration and Finance Committee (Supervisors Linscheid and Kenner). Referred to: Director of Planning, letter from East Bay Regional Parr. District with respect to intended addition to George ?Aller Rerional Shoreline; Director of Personnel and D.rector, liunan Resources At-ency, information received from U. S. Department of Labor with respect to FY 1976 funding situation of public service employment progran; Director, Human Resources ACency, and County Administrator natter of emergency medical care for persons with marginal ability to pay; Human Resources Cormittee (Supervisors Moriarty and Dias) for report on Dec. 16 muter of proposed contract with Richmond Welfare Rlrhts Orranization for distribution of food vouchers under :omen's, Infants and Children's Nutrition Program; oa�5~1 December 9, 1975 Summary, continued Page 3 Contra Costa County Development Association letter from: "The Independent," Richmond, soliciting advertis'_nc for its annual prorress edition; Administration. and FSn?nce Connittee request of Century Communications Corporation that Board approve rate instituted in September for Century Cable television sub- scribers; recommendation of County Administrator for adjustment of schedule of fees charged for public health licenses and services; and request of R. Gregory, Alamo, for assistance in obtaining cable television service; Director of Planning and County Counsel request of Diablo Community Services District that approval of final nap of Sub. 4724, Diablo area, be withheld until payment has been received for the District Road Maintenance Fund. Approved recommendations of Public Forks Director with respect to corrective work in Sub. 4107, Walnut Creek area. Adopted the following numbered resolutions: 75/980, fixing- Feb. 3 at 10:30 a.m. for bearing on proposed abandonment of portion of Ivanhoe Avenue, Pleasant Hill area; 75/981, endorsing plan. of Central Contra Costa Sanitary District for conversion of solid caste into enerr_v; 75/982, approving proposed sale of tax-deeded property by County Tax Collector; 75/983, fixing Feb. 3 at 10:30 a.r._. for hearing on proposed abandonment of portion of Alley "D", Pacheco area; 75/984, fixing Feb. 3 at 10:30 a.m. for hearing, on proposed abandonment of portion of Rustic ::aye, Rheen area; 75/985 through 75/992, authorizing changes in the assessment roll; ?5/993, fixing compensation for Farily Law Corzzissioner at Salary Level 576 ($2,134 to $2,594); 75/994, amending Fesolut-!an No. 75/523 establishing rates to be paid to child care institutions to add Robert and Celia Rucker Group Biome; 75/995, requesting legislators to oppose "Brooke Amendment" to the housing and Community Development Act of 1975; and in connection therexit.h Referred to Director of Planning, information receives: from U. S. Department of Housing and Urban Developnent with respect to Corgi unity Development block Grant Program; 75/996, approving Subdivision Agreement with A. Bowler for MS 102-72, Pleasant Hill area; 75/997, authori::inr, Chairman to execute Application for Grant for Lary enforcement Purposes to Office of Criminal Justice Planning; 75/998, amending Resolution of T_ntention to form Danville Parking Maintenance District (Assessment District 1973-4), and fixing Dec. 29 at 7:45 p.m. for hearing thereon; 75/999 through 75/10_t4, making amended assessments for division of parcels in the following assessment districts: 1959-3 (Fast Richr..ond Heights) ; 1961-T (San Ramon Heights); 1962-2 (Round hill Estates Unit P2); 1964-3 (Arador Malley kiater District) ; 1973-3 (Bishop Ranch, Sar. Raron); and 1973-4 (Dan..ille Off-Street Parking) . 75/1005, as ex officio the board of Supervisors of the Contra Costa County Flood Control and !,ater Conservation District, convey!nC portion of district-owned property to County for Pacheco Boulevard Widening; and in connection therer:ith Accepted Grant Deed for right of way along Pacheco Boulevard from said district; and 75/1006, declaring portion of County property for widening of Pacheco Boulevard and accepting same into County road system; 75/1007, approving Amendn,.ent No. 3 to the Grant Agreecent with Federal Aviation Administration for Buchanan Field Airrort; 75/1008, accenting as complete restoration of Randolrh Place, San Ranson area; declaring same as County road; and authorizing refund of cash deposited as surety in connection therewith; 75/1009, accepting as complete contract with 0. Elliott for reconstruction of North Gate Road, Walnut Creek area; 75/1010, accepting- as conplete contract with Murdoch Engineering y Construction Co. for construction of a retaining, wall in connection with Casino Pablo sl,'.,:e repair project, Orinda area; "75/1'011; 'acc6pting as complete drainage '—provemerts in Sub. 4506, Walnut Creek area, and authorizing refund of cash deposited as security in connection therewith. _, , K � . Page 4 December 9, 1975 Summary, continued Upheld decision of Board of Appeals to Grant with .eonditions a permit allowing G. ScreOandtdeniedahismobile apoealhome fror..- saiddwelling conditions� constructing a permanent residence, tion of Approved recommendar^",i Arrcertain icultural District (AdIn e 2) andSingleFamilyo (5/luu53 as eA uLi.,.0 uza_ ra ,z" u: Control and 1:ater Conservation District, corvey{nC portion of district-owned property to County for Pacheco Boulevard lden,nC; and in connection therewitki and Accepted Grant Deed for right of way along Pacheco Boulevard from said district; 75/1006, declaring portion or County property for widening of Pacheco Boulevard and accepting same into County road system; 75/1007, approving Amendrert No. 3 to the Grant Agreement with Federal Aviation Administration for Buchanan. Field Airport; 75/1005, accepting as conplete restoration of Randolrh Place, San Ranson area; declaring same as County road; and authorizinC refund of cash deposited as surety in connection therewith; 75/1009, accepting as comnlete contract with 0. Elliott for reconstruction of North Gate Road, �:alnut Creek area; 75/1010, accepting as complete contract s•ith MurdochEngineerine ' Construction Co. for construction of a retaining, scall in connection with Camino Pa sl; :e repair project, Orinda area; ?5/2011; acceP�inC as complete drainage '-=p_-overaerts in Sub. 4506, Walnut "reek area, and authorizing refund of cash deposited as security in connection therewith. 004358 ro� I 001111W • �V December 9, 1975 Summary, continued Page 4 Upheld decision of Board of Appeals to grant with conditions a permit allowing G. Scrimgeour to use a mob±le hone as a dwelling while constructing a permanent residence, and denied his appeal from said conditions. Approved recommendation of Planning Commission that certain land in the Diablo area (1951-Rz) be rezoned to General Agricultural District (A-2) and Single Family Residential District-40 (R-40), inciudinr. Sub. 4724. Authorized Danville Fire Protection District to have required storm drain installed at County expense. Authorized Chairman to execute term+nation of a reirhurse=ent agreement Witt: S. Cottier. Referred to Public Forks Director and County Counsel letter from R. HoskinC, Concord, offering to trade a 3-acre parcel of land for a 1.35 acre parcel of county property in the ;Walnut Creek area. As recommended by the Government Operations Cotrmittee (Supervisors Dias and Moriarty): Removed as committee referral need for exotic aninal control ordinance inasmuch as staff will submit a proposed ordinance; Removed as committee referral request of Investor's Mortgage Service Company for waiving of penalties in connection with ?areel :.o. 258-273-007-9 Inasmuch as actions taken by the County Treasurer iax Collector were appropriate; Directed County Counsel to prepare an P—nendment to the Ordinance Code to clarify intent to recognize derreclation In corputinG reimbursement allowances, and removed as corsmittee referrel request of C. Oshe:voff, county employee, for additional reimburser.:ent for damaged rersonal property; Determined to obtain report fron Count,: Adzinistrator on procedural aspects of implementing recommendation of Co=unity Developrent Advisory Council on proposed HousinC Rehabilitation Grant Program, and removed same as co=,ittee referral; Referred to Director, Hunan Resources ACency, and County Administrator for review and submittal to the hoard proposal that Count_: develop a monthly updated Human Resources directory if assured funding, from Grants and/or user charges can be obtained to offset costs involved. Authorized Chairman to execute Joint Exercise of Powers Agree-tent with Town of Moraga to provide Moraga wttha technical enCineer_ng and inspection services. Continued to Dec. 16 at 2:35 p.m, hearing, on recommendation or Planning Commission with respect to proposed Seis=ic Safety Element of the County General Plan. Accepted as complete irprovenents as required by LUP 506-72, sin Ramon area, and authorized Public Works Director to refund cash deposited as surety in connection therewith. Authorized payment to L. Caven in connection with property acquisition, Sans Crainte DrainaCe area, Walnut Creek area, and accented grant deed in connection there- with. Authorized Public Works Director to refund deposit for Sub. 4225, Walnut Creek area. Acknowledged receipt of report and recommendations of the Administration and Finance Committee on proposed reductions in Social Service proCrams; closed hearing on same; referred testi^o.n-7 received to said Co=nittee; and directed County Administrator to submit a report outl'_nlnC anticipated savings resulting from proposed personnel reductions. Approved action taken b, the Public lorks Director with respect to improvements required as a condition of approval of Sur. 4432, Torn of Moraga- Directed County Administrator to review regulations entitled "::ew Source Renew Rules for DetermininC Impact on Air Quality" adopted by the California Air Resources Board. OVID December 9, 1975 Summary, continued Page 5 Designated Dr. G. Degnan, Medical Director of County Hospital, as alternate for Supervisor Dias at meeting of the Alameda-Contra Costa Counties Health Systems Agency Coordinating Committee on Dec. 10, and fixed Dec. 29 at 8 p.m. for hearing on application for 'health Systems Agency Designation. Position taken in support of proposed legislation (AB 2169) pertaining to consolidation of duties of Marshal and Sheriff inasmuch as same is permissive rather than mandatorv. Declared that all improvements in connection with widening of San Ramon Valley Boulevard required by LUP 506-72 have been completed and authorized refund of surety deposit. As be Officio the Board of Supervisors of the Contra Costa County Flood Control and Fater Conservation District, authorized payments to J. Cunha,' R. Hanson and T. Brandt in connection with property acquisitions for Lines E and E-1, Brentwood area. Approved Change Order to contract with Gallagher & Burk, Inc. and MGM Construction Co., a Joint Venture, Assessment District 1973-3, San Ramon area. 0Fj,?vV S + 3 rr { c r, s ; r �a The preceding docum uts r consist of 360 pages. t ; it 1 1 { es s F fi { i 4{ Ar ,r r f _ G. 5 t r, zl p s � s � a r j j 4 F Fel'- } r