Loading...
HomeMy WebLinkAboutMINUTES - 02241975 - R 75B IN 4 1975 FEBRUARY MONDAY THE BOARD OF SUPERVISORS MET IN ALL ITS :CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 24-2.402 IN REGULAR SESSION AT 7:00 P.M., MONDAY,, FEBRUARY 24, 1975 IN ROOM 107, COUNTY ADMINISTRATION BUILDING, MARTINEZ, CALIFORNIA. PRESENT: Vice Chairman J. P. Kenny, Presiding; SupervisorsA. M. Dias, J. E. Moriarty, E. A. Linscheid. ABSENT: Supervisor W. N. Boggess, CLERK: J. R. Olsson, represented by Geraldine Russell, Deputy Clerk. The following are the calendars for Board- consideration prepared by the Clerk, County Administrator and Public Works Director. a b 'V� i . 1 i :A?IES R HC1tN Y,RICHwoHD CALENDAR FOR THE BOARD OF SUPERVISORS WARREN N.BOGGESS 1ST DISTRICT CHAIRMAN ALFRI D IS WAS.stw rASLO CON" T A COST k C"OT TT\TTS7 JAMES P• KENUY 2H0 DISI RIOT j`� j,[tijj t,J�7 J-t �,Jj •�, j, VICE CHAfRFtAN JAMLS C. MORIARTY.LAFAYETTE JAMES R.OLSSON,COUNTY CLERK ARD DMINICT AND FOR AND EX OFFICIO CLERK OF THE 60ARD WARREN N.BOGGESS.cowcoRD SPECIAL E45TRICTS GOVEM.r-D TSY THE BOARD MRS.GERALDINE RUSSELL i AT/i 0-4..CT CH.tCr CLERK. EDMUND A. LINSCHEID, rnTSOUR0 BOARD CHAMBERS. ROOM 107.ADMUPSTRATION BUILDING rHONC 220.3000 STH DISTRICT P.O. Box 913 EXTENSION 2371 MARTINEZ, CALIFORNIA 94553 MONDAY FEBRUARY 24, 1975 The Board will meet in all its capacities pursuant to Ordinance Code Section 211-2.402. 7:00 P.M. Call to order and opening ceremonies. 7:00 P.M. Consider recommendations of the Public Works Director. 7:15 P.M. Consider recommendations of the County Administrator. 7:30 P.M. Consider recommendations of Board Committees including Administration and Finance Committee (Supervisors E. A. Linscheid and J. P. Kenny) on loss of vacation benefits by certain M-arshals and Assistant Marshals. 7:40 P.M. Consider "Items Submitted to the Board." 7:50 P.M. Consider recommendations and requests of Board rr:embe2s 8.00 P.M. Hearing on application of Industrial Tank, _Inc. (L.U.P. 377-73) to establish a Class I Disposal Site, Brentwood area. The Board on February 18, 1975 declared its intention to continue the hearing to Monday, July 28, 1975 at 8:00 p.m. ITE14S SUBMITTED TO THE BOARD Items 1 - 7: CONSENT 1. ADOPT ordinances (introduced February 18, 1975) providing for the rezoning of certain lands to Agricultural Preserve Districts (A-4) ; waive reading and order publication. 2. ADOPT Ordinance No. 75-14 (introduced February 18, 1975) rezoning land located in the Alamo area to Single Family Residential-20 (r-20) zoning classification; Planning Commission Initiated (1940-RZ) ; waive reading and order publication. 3. ADOPT ordinance (introduced February 18, 1975) prohibiting fortunetelling and related activities; waive reading and order publication. 4. AUTHORIZE execution of agreements for construction of private improvements in Subdivision 4437, Alamo area, and Minor Subdivision 102-74 , E1 Sobrante area. 5. ADOPT resolution directing; advertisement for construction bids for water supply system in Assessment District No. 1973-3 (Bishop Ranch), San Ramon area. 6. AUTHORIZE chanties in the assessment roll; cancellation of uncollected penalty and interest on assessment reduced by Assessment Appeals Board/Officer; and cancellation of tax liens on property acquired by public agencies. Board of Supervisors ' Calendar, continued February 24, 1975 7. DENY the folio:-Ing claims: a. Jay Sparrow, Jr. , $5,000,000 for personal injuries; b. Murl Craig, $10,000 for personal injuries; c. Lee Roy Hannon, $7,000 for personal injuries; and d. Lynnette Rae Childs, $5,085 for personal injuries. Items 8 - 21: DETEF'-!TNATIOaN (Staff recommendation shoran following the item. ) 8. LETTER from Chairman, Citizens Advisory Committee for County Service Area P-2, Danville-Ala-o area, advising that one of its members has resigned and recommending that Mrs. Fran Hagerstrand be appointed to fill the vacancy. APPOINT AS RECOMZMENDED BY SUP::..:RVISOR LINSCHEID 9. RESOLUTION from Executive Com-mittee of Citizens' Council on Motorcycles reiterating its support of the proposed joint powers agreement with respect to off-highway vehicles, and urging Board ratification of said agreement; and LETTER from Mr. Roy Beckett, Lafayette, requesting that development of local areas be initiated for motorcycle riding and snorting events, utilizing revenues from off- highway vehicles. REFER TO COU."i Y ADI•iINISTRA1'OR 10. LETTER from President, Bethel Island Chamber of Commerce, complaining of inadequacies in the mosquito abatement ser- vices rendered by Diablo Palley Fosnuito Abatement District and requesting infor^ation on alternatives available to improve said services. REFER TO COUNTY COUNSEL AND COUNTY HEALTH DEPART'rF':^ FOR REPORT 11. MEMORANDUM from Contra Costa County Assessment Appeals Board requesting adoption_ of its Local Rule E, which provides for Appeals Beard hearings on applications for change in assessment which have been denied for lack of appearance. ADOPT AS F.EQUES''ED 12. LETTER from Mr. M. W. Freeman, Diablo, requesting that he be granted a 36-month extension in which to comply with certain building code requirements for construction of a temporary v:orkshop. R:FET? TO COUNTY BUILDING INSPECTOR AND COUNTY COUNSEL FOR R.EFORT 13. LETTER from Por. Joseph Shera, retired county employee, requesting that the Board reconsider its December 10, 1974 action denying his appeal for inclusion in the County Group Health Plan. DENY REQUEST 14. CLAIMS for refunds of election filing fees submitted by the following individuals: H. D. Ramsay ($618.72) 'and R. F. Mygrant x$618.72) . REFER TO COUNTY COUNSEL FOR REVIEW AND REPORT 15. LETTER from Development Director, Bilingual Broadcasting Foundation (.KBBF) , Santa Rosa, requesting an emergency allocation of revenue sharing funds for replacement of transmitting equipment to allow for continuation of media services to low-income minority communities of northern �. California. REFER TO ADMINISTRATION AND FINANCE COf,14ITTEE, COUNTY ADMINISTRATOR AND COUNTY COUNSEL Board of Supervisors' Calendar, continued February 24, 1975 16. LETTEP from Supervisor J. P. Bort, Alameda County, transmitting for Board consideration his proposal that the Counties of Alameda, Contra Costa and Santa Clara and the East Bay Regional Park District each contribute x'15,000 to develop a study (contingent upon participation of the U.S. Department of Interior) to deter. ine the feasib{lit.l., of a Ridgeland Preserve. REFER TO IIITEPGOVERNMENTAL RELATIONS COMMITTEE, COUNTY ADMINISTRATOR AND DIRECTOR OF PLAIINI`IG 17. LETTER from Mr. Marvin Shakin, Veterans Administration Hospital, Livermore , requesting Board permission to serve his Merced County jail sentence at the Contra Costa County Jail through the Work Furlough Program. OBTAIN RECO?` !ENDATT_ON FROM COUNTY SHERIFF-CORONER 18. MEMORANDUM from County Counsel in response to Board referral pertaining to installation of road gate on happy Valley Road by City of Lafayette, advising that the proposed action is without legal authority and that the options available to the County are as follows: Take no action, neGotiate a compromise with the City, or sue the Cit-v. REQUEST PUBLIC WORKS DIRECTOR TO EXPLORE MATTER FURT-HER :I CITY AND REPORT THEREON IN LIGHT OF AFORESAID OP_:ilOiI 19. MEMORANDUM report from Agricultural Con-Tissiorer, in response to Board referral of letter fron: Mr. �. N. Ruiners complaining about unleashed dogs in the vicinity of 190 Hilltop Crescent, Walnut Creek, advising that previous court citations and impoundment fees have not accomplished t^e desired animal control, that the Ruyters have been advised to discuss the matter with the District Attorney, and t:,_at strong enforce- ment measures will be continued to obtain comrliance with the County Animal Control Ordinance. ACf:IO: L EDGE RECEIPT 20. MEMORANDUM from County Counsel recor-,rending that the Board consider suggesting to the County S::pery sers Association of California, for inclusion in its lectslative program, an amendment to the Brown Act that will permit an executive session to deliberate a decision to be reached upon evidence introduced in a quasi-judicial proceeding such as a grievance hearing. AUTHORIZE COUNTY COUNSEL TO SEEN E:IACTYENT OF PROPOSED LEGISLATION 11. LETTER fror:. Senator Nate Holden advising that he has introduced legislation (SB 234) which would require that juveniles committing certain crimes be tried as adults and requesting that he be informed of the Board's position on this matter by March 3, 1975. OBTAIN RECOMMENDATION FRO" DISTRICT ATTORNEY Items 22 - 27: INFOR ATT_0:: (Copies of communications listed as information items have been furnished to all interested parties. ) 22. LETTERS from Assemblyran Ken F"eade, from three individuals, and from four organizations supporting proposal for the establishment of a Contra Costa County Comnission on the Status of Women. 23. MEMORANDUM from County Supervisors Association of California advising that legislation has been introduced (AB 596) to offset,by 'Legislative appropriation, an $11 million claim cut against Counties for disallowed adult services adminis- trative costs. 0w Board of Supervisors' Calendar, continued February 24, 1975 24. NOTICE from California Public Utilities Cor—mission of further hearing to be held April 2, 1975 to determine if Greyhound Lines,, Iuq. should discontinue its Contra Costa County , commute service as of June 30, 1975. 25. NOTICE from State Department of Health of :meeting of Advisory Committee on Emergency Medical Services to be held March 20, 1975 to receive progress reports from agencies conducting Emergency Vedical Services projects funded by federal., state, or private foundation grants. 26. LETTER from Assemblyman D. E. Boatwright transnitting Joint Mules Committee Resolution designating March 21, 1075, the '. vernal equinox, as "Earth Day." 27. LETTER from Moderator, Golden Gate Association, Northern California Conference of the United Church of Christ,. urging that the Board "pass legislation to eli=inate sexual orientation as a basis for disciirination `in hiring` , practices." Persons addressinz the Board should co::plete the form provided on the rostrum and furnish the Cler f ::i th a written cops of their presentation. DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 5 P.M.- ow, .Vit..Q 1� OFFICE OF THE COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California To: Board of Supervisors Subject: Recommended Actions February 24, 1975 From: Arthur G. Will, County Administrator I. PERSONNEL ACTIONS 1. County Counsel. Add one (1) Intermediate Stenographer Clerk, Salnry level 195 (5668- $812), and cancel one' (1) Legal Services Clerk, position number 03, Salary Level 220 ($721-$876), effective February 25, 1975. 2. Human Resources Agency. Allocate to the Msic a ary schedule the class of Executive Assistant to the Mental Health Advisory Board, Salary Level 437 ($1,39:-$1,69 , effective February 25, 1975. 3. Planning. Cancel one (1) Geologist-Project, sit on number Ol, Salary Level 422 ls 1,334-$1,622), effective February 25, 1975. 4. Sheriff-Coroner. Cancel one (1) Sheriff's Dispatcher, position number 20, Salary Level 245 ($778-$945), effective February 25, 1975. 5. CETA (582). Add three (3) Typist Clerk Train-ee- TA, Sala Level 87t ($530-$584), and cancel three (33 Clerk-CETA, positions number 13, 14 and 15, Salary Level 87t ($530-$584), effective February 25, 1975. 6. CETA II (582). Add one (1) Public Services Wor er - 'TA, Salary Level 149t ($640- $705), and cancel one (1) Public Services Worker !I-CETA, position number 08, Salary Level 188L• ($721-$795), effective February 25, 1975. II. GIFTS AND CERTIFICATES 7. Acknowledge receipt of certificate indicating that the County Hospital has been awarded a two-year accreditation by the Joint Commission on Accreditation of Hospitals. III. TRAVEL AUTHORIZATIONS S. Authorize Sergeant R. Minden, Office of Sheriff-Coroner, to attend the International Association of Bomb Technician and Investigator Conference in Phoenix, Arizona from April 6, 1975 through April 12, 1975. 00006, ~ To: Board of Supervisors From: County Administrator Re: Recommended Actions 2/24/75 Page 2. • IV. APPROPRIATION ADJUS1MMS 9. Auditor-Controller (Purchasing). Add §b 0Utorincreased operating requirements. 10. Hmian Resources Agency. Add $9,500 to continue the Nutrition tor the Elderly program at the same level of service for three months, pursizsut to Board of Supervisors program approval on February 4, 1975. 11. Mt. Diablo Municipal Court. Add $29,150 to cover tNe cost or assigned judges and increased expenditures for transcripts, witnesses and juries. 12. Sh. riff-Coroner (County Service Area P-2). Add*I', 00rt service area tunasoFor burglary suppression program. 13. Moraga Fire Protection District. Add $4,000 from district funds lor equipment. 14. Internal Adjustments. Changes not affecting tots for the following accounts: Building Maintenance, County Counsel, County Medical Services, Human Resources Agency, Public Defender, Public Works, Sheriff-Coroner. V. LIENS AN`D COLLECTIONS 15. Authorize write-off of delinquent accounts receivable totaling $301.00 as recommended by the County Auditor-Controller. VI. BOARD AND CARE PLACEMENTS/RATES 16. Authorize Director, Human Resources Agency, to execute agreements with parents of subsidized emergency care foster homes for child placements in accordance with County policy, subject to the condition that this authorization is limited to ten subsidized homes with each such home to be subsidized at the rate of $40 per bed, not to exceed $200 per month for each home. Funds for program were included in 1974-1975 budget. VII. CONTRACTS AND GRANTS 17. Authorize Chairman, Board of Supervisors, to execute agreement in the amount of $650 between the County of Contra Costa and Medical Care Seminars, San Anselmo, California for staff trainingg for personnel assigned to the Alcoholism Information and Referral Service (AIRS), as reco=ended by the Director, Human Resources Agency. (The training will be provided during the period February 13 through . March 20, 1975, and the cost is reimbursable by State (Short-Doyle) funds on a 90 per cent State and 10 per cent local ratio.) OWW ' A w - 1 -To: Board of Supervisors From: County Administrator Re: Recommended Actions 2/24/75 Page 3. ' VII. CONTRACTS AD'D GRANTS 18. Authorize Chairman, Board of Supervisors, to execute Contract for Purchase of Services (CETA funded on-the-job-training), number 28-456, with Weber's Jolly BeefBurgers, _Inc,, Antioch, California for $1,650, as recommended by Director, Human Resources Agency. 19. Authorize Chairman, Board of Supervisors, to execute agreement between the County of Contra Costa and the State of California (Office on Aging), under the terns of which the County will receive $153,768 for continued operation of the Nutrition Project for the Elderly from February 1, 1975 through January 31, 1976. 20. &ithorize Chairman, Board of Supervisors, to execute amendment to agreement with Radiology Group for radiology services for Contra Costa County Medical Services to modify the liability insurance provisions and authorize payment of an additional $758 to Radiology Group as reimbursement for medical malpractice insurance premiums. 21. Authorize Chairman, Board of Supervisors, to execute a Contract Amendment Agreement (#2) with the Contra Costa County Superintendent of Schools under which the contract amount will be increased from $275,850 to $563,331 (Federal CETA-I funds) for a four month program of adult work experience and a two month program for economically disadvantaged youth as recommended by the Manpower Advisory Council. VIII. LEGISLATION 22. Adopt resolution in support of.SB 28 (Neje4ly) pertaining to financing of Homemaker Program, and AB 184 (Arnett) pertaining to Medi-Cal financing as recommended by Director, Human Resources Agency, and County Administrator. IX. REAL ESTATE ACTIONS 23. Exercise option to extend for one year lease between the County of Contra Costa and Mira Vista Realty commencing May 1, 1975 for continued occupancy of premises at 12411-B San Pablo Avenue, Richmond by the District Attorney. 24. Authorize Chairman, Board of Supervisors, to execute three year lease between the County of Contra Coste and Robert D. Kassels, et ux, for continued use of premises at 823 Main Street, Martinez by the Social Service Department. 00008 N, .A ._ : To: Board of Supervisors t From: County Administrator 000 Re: Recommended Actions 2/24/75 Page 4. IX. REAL ESTATE ACTIONS 25. Approve acquisition of property for County Civic Center purposes at 1035 Pine Street, Martinez from the estate of verda E. ToYmey in the amount of $31,750.00 and authorize publication of Notice of Intention to Purchase. X. OTHER ACTIONS 26. Adopt revised resolution pertaining to delegation of powers to fire district. commissions. 27. Aul%orize relief of cash shortages of $12 in the accounts of the County Clerk-Recorder, $30 in the accounts of the Mt. Diablo Municipal Court, and $15 in the accounts of the Walnut Creek-Danville Municipal Court, pursuant to the provisions of Resolution Number 2702. 28. Authorize destruction of cash receipt books over five years old of the Delta Municipal Court, pursuant to Government Code Section 26907.2. 29. Discharge Delta Municipal Court from accountability for collection of certain fines receivable in the total amount of $1,227 which are more than five years old and which are too small to justify further collection efforts, pursuant to Government Code Section 25259. 30. Discharge Mt. Diablo Municipal Court from accountabilityy for collection of certain fines receivable which are more than five years old in the total amount of $7,047.50, and which are toe small to justify further collection efforts, pursuant to Government Code Section 25259. 31. Acknowledge receipt of memorandum from County Administrator transmitting report on 1974 Campership Program administered through Kamps for Kids, Inc. NOTE Chairman to ask for any comments by interested citizens in attendance at the meeting subject to carrying forward any particular item to a later specific time if discussion by citizens becomes lengthy and interferes with consideration- of other calendar items. DEADLINE FOR AGENDA ITR4S: Thursday, 5:00 P.M. '04 �} CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT MARTINEZ, CALIFORNIA February 24, 1975 E X T R A B U S I N E S S GENERAL Item 1. CONSOLIDATED FIRE DISTRICT - ADMINISTRATION BUILDING - RECOINDIEND BID AWARD - Pleasant Hill Area Bids for construction of the Consolidated Fire District Administration Building were received last Tuesday at 11:00 a.m. at the regular Board of Supervisors meeting and were referred to the Public Works Department for review and recommendation. It is recommended that the Board of Supervisors, as ex officio the Governing Board of Contra Costa County Consolidated Fire District, reject the low bid of $403,200.00 submitted by Reliance Builders of San Leandro, who failed to produce the required bid bond, and award the . construction contract to Malpass Construction Company of Pleasant Hill, who submitted the second lowest bid in the amount of $415,000.00, and whose bid was in order. These recommendations have been reviewed by County Counsel. (RE: Wi)rk Order 5411) (B&G) EXTRA ,BUSINESS Public Works Department Page 1 of 1 February 24, 1975 00010 V 6 EXTRA BUSINESS Public Works Department Page I. of 1 February 24, 1975 00010 1 A M�JA ti �t CONTRA COSTA COUNTY siPUBLIC WORKS DEPARTMENT u t rC1 t• Martinez, California February 24, 1975 AGENDA REPORTS --�„� Report A. ARROYO DEL CERRO PROJECT The Board of Supervisors, through its action of February 4, 1975, referred to the Public Forks Department a letter from Ms. Naomi Ryland, Chairperson, Conservation Committee, Aft. Diablo Regional Group of the Sierra Club, opposing the proposed Arroyo Del Cerro Multipurpose Project. . The resolution which accompanied Ms. Rylands letter cites as objectionable project features the extension of sewer and water mains to serve the recreational facilities as a growth-inducing factor; the relocation of a section of North Gate Road causing scarring and erosion; and the increase in traffic on North Gate Road induced by the recreational facilities. The Contra Costa County Water District has assured the Flood Control District that, in the event their water wain is extended to serve the park facilities, no other connections to the main would be permitted until such time as an adequate water supply reservoir is constructed in the vicinity of the Arroyo Del Cerro Project area. This construction would most likely depend on the future formation of an assessment district to finance the work. The relocation (approximately one mile) of North Gate Road is required ever_ if the project were a single-purpose flood control facility. Scarring and erosion problems would be temporary as it is proposed to seed all cut and fill banks immediately upon completion of the earthwork portion of the relocation work. The anticipated peak daily traffic generated by the recreational facility is 2,330 vehicles per day. A traffic study by the Public Works Department projects a traffic count of 2,600 vehicles per day in the year 1980 with normal growth without the Arroyo Del Cerro Project, and 4,930 vehicles per day with the project. The average capacity of a two-lane road is approximately 8,000 vehicles per day. Therefore, North Gate Road is adequate in terms of anticipated usage. it is recommended that the Board of Supervisors adopt a resolution directing the Flood Control District to proceed with the Arroyo Del Cerro Project. Resolution required. (FCD) A G E N D A Public Works Department r Page 1 of 13 February 24, 1975 00011 Report B. RESCISSION OF FREEWAY ADOPTIO`J OF ROUTES 93 and 77 - Orinda-2:oraga-Lafayette Areas The- Board of Supervisors, •through- its action of February 18, -Y 1975, referred to the Public tlorks Director a resolution of the California Highway Commission. The Highway Commission, in this resolution, announces its intention to rescind freeway adoption of State Routes 93 and 77. These routes form a loop from State Route 24, near Orinda, through the Cities of Moraga and Lafayette, back to State Route 24, near Pleasant Hill Road. According to the State Department of Transportation, the rescission action is based on monetary constraints which have forced a reevaluation of: the State Highway Program and on the State's opinion that this freeway is not likely to be constructed within the foreseeable future. A substantial portion of the right of way of Route 77 easterly has already been acquired by the State of California. The area traversed by these routes was planned' and developed to accommodate the proposed freeway. For this reason, the deletion of this freeway may have a significant environmental impact. When portions of Routes 77 and 93 were removed through legislative action from the California Freeway System, the Board of Supervisors, through its Resolution of January 23, 1973, requested that a corridor study be undertaken by the State as provided by Highway Corrtission policy. It is this Department's opinion that a transportation problem still exists in this corridor which must be addressed. It is therefore recommended that: 1. The Board of Supervisors request the California Highway Commission to hold up action on the rescission process until the requested corridor study is completed. 2. The State not dispose of any right of way u.ntil facts disclosed by the corridor study have been analyzed. 3. An Environmental Impact Report be prepared by the State to consider all consequences of the proposed rescission and disposal of right of way. 4. The Clerk of the Board be directed to forward copies of this resolution to the Cities of Moraga and Lafayette, Metropolitan Transportation Commission, California Highway Commission, California Department of Transportation, District 4, the County's State Legislators, Alameda County, and City of Oakland. 5. Authorize the Public Forks Director to represent the Board before the California Highway Commission on this matter. (TP) A_ G E N D A Public Works Department Page 2. of 13 February 24, 1975 00012 SUPERVISORIAL DISTRICT I Item 1. ROLLINGWOOD DRIVE-FORDHAM STREET-GLENTTLOCK STREET -- TRAFFIC REGULATION - San Pablo Area At the request of local citizens and upon the basis of an .engineering study, it is recommended that Traffic Resolution No. 2081 be approved as follows: Pursuant to Sections 35712 and 35713 of the California Vehicle Code, no commercial vehicle,- with or without load, which exceeds a gross weight of 14,000 pounds shall travel upon any portion of the following roads: (Road No. 1075J) RO'LLI.:Gr•:OOD DRIVE - between E1 Portal Drive and extending northerly and easterly to Fordham Street. (Road No. 1072) FORDHAM STREET - between E1 Portal Drive and extending northerly to the Richmond City Limits. (Road No. 1075R) GLENLOCK STREET - between El Portal Drive and Rollingwood Drive. The alternate route required by Section 35713 of the California Vehicle Code for all three of the above streets is east and west along EL PORTAL DRIVE and north and south along Interstate 80 Freeway. (TO) SUPERVISORIAL DISTRICT II Item 2. MINOR SUBDIVISION 102-74 - ROAD I.MPROVFZENT AGREEMENT - E1 Sobrante Area It is recommended that the Board of Supervisors approve the Road Improvement Agreement and authorize its Chairman to execute it on behalf of the County. Owner: Ferrel England, 5733 Olinda Road, El Sobrante, CA 94803 Engineer: Randles Engineering Company, 1088 23rd Street, Richmond, CA 94804 Performance Bond: Cash: $600.00 (Deposit Permit Detail No. 123757 dated February 21, 1975 and. and JO 41807 dated February 21, 1975) Inspection Fee: $30.00 Park "In-lieu" Fee (P.D. No. 257-74) : $238.00 Number of Lots: 2 Mileage: None Time limit for completion expires February 24, 1976. Location: Minor Subdivision 102-74 is located on May Road near Avenida Martinez. (LD) A G E N D A Public Works Department Page 3 of 13 February 24, 1975 00013 SUPERVISORIAL DISTRICT III Item 3. AID-TO-CITIES ALLOCATION - City of Lafayette The Lafayette City Council, by Resolution No. 11-75 dated February 12, 1975, has requested that the Board of Supervisors . - allocate $106,600 toward the construction of improvements on Mount Diablo Boulevard between First Street and Almanor Lane. The current budget includes the amount of $106,600 in City-County Thoroughfare Balancing Funds as aid to cities for Lafayette, and it is recommended that the requested $106,600 allocation be approved. (LD) Item 4. NORTH GATE ROAD - AGREEMENT WITH DEPARTMENT OF FISH AND GAME Walnut Creek Area It is recommended that the Board of Supervisors approve and authorize the Public Works Director to execute an agreement with the California Department of Fish and Game. This agreement is in conjunction with the proposed North Gate Road Reconstruction project. The agreement defines the conditions and manner in which construction work would be performed in the section of Pine Creek at North Gate Road. The agreement is required under Section 1601 of the California Fish and Game Code. (RE: Project No. 4461-4561-72) (NOTE TO CLERK OF THE BOARD: Please return original and two copies (pink and green) to the Public Works Department for transmittal to the State.) (RD) SUPERVISORIAL DISTRICT IV Item 5. OAR ROAD - ENVIRON'MENTAL IMPACT REPORT - Pleasant Hill Area It is recommended that the Board of Supervisors approve and authorize the Public Works Director to execute a Consulting Services Agreement with Tammen, Johnson, Kinzel & Mimiaga of Walnut Creek for the preparation of an environmental document for the proposed widening of Oak Road, from Treat Boulevard to Walden Road. The Agreement provides for a maximum payment of $3,200, , which cannot be exceeded without the prior written approval of the Public Works Director. (RE: Project No. 4054-4189-74) (RD) A_ G E N D A Public Works Department Page 4 of 13 February 24, 1975 00014 Item 6. GEARY ROAD - TRAFFIC REGULATION - Walnut Creek Area At the request of local citizens and upon the basis of an engineering study--.--.-It .is recommended that ;Traffic Resolution ;. No. -2082 be approved as follows: Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited at all times on --the north side of GEARY ROAD (Road No. 3751) , beginning at a point 115 feet east of the centerline of North Main Street and extending easterly a distance of 141 feet. (TO) Item 7. MINOR SUBDIVISION 292-72 - COMPLZTION OF FRONTAGE I14PROVEVIENTS - Concord Area The construction of improvements in Minor Subdivision 292-72 has been satisfactorily completed. It is recommended that the Board of Supervisors: 1. Issue an Order stating that the work is complete. 2. Accept as a County Road the 10 foot widening of Olive Drive along this frontage. The right of way was previously dedicated as a requirement of Minor Subdivision 66-71. 3. Authorize the Public Works Director to refund to Mr. John A. Angi, 5335 Olive Drive, Concord, CA 94521, the $1,100.00 cash, deposited as surety under the Minor Subdivision Agreement, as evidenced by Auditor's Deposit Permit Detail No. 112524 dated November 14, 1973. Minor Subdivision Agreement dated November 26, 1973. Subdivider: John A. Angi, 5335 Olive Drive, Concord, CA 94521 Location: On Olive Drive, approximately 700 feet west of Rirker Pass Road. (LD) Item 8. GOLF CLUB ROAD - TRAFFIC REGULATION -- Pleasant Hill Area At the request of local citizens and upon the basis of an engineering study, it is recommended that Traffic Resolutions Nos. 2079 and 2080 be approved as follows: Traffic Resolution No. 2079 Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited at all times on the south side of GOLF CLUB ROAD (Road No. 3573) , beginning at a point .55 feet west of the centerline of Paso Nogal and extending westerly a distance of 495 feet. (continued on next page) A_ G E N D A Public Works Department Page 5 of 13 February 24, 1975 00015 I Item 8 continued: Traffic Resolution No. 2080 -Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to --be prohibited at all times on the north side of GOLF CLUB ROAD (Road No. 3873) , beginning at a point 55 feet west of its intersection with the centerline of Paso Nogal and extending westerly a distance of 495 feet. (TO) Item 9. DRAINAGE ZONE 77 - RIGHT OF WAY CONTRACT - Pleasant Hill Area It is recommended that the Board of Supervisors, as ex officio the Board of Supervisors of the Contra Costa Storm- Drainage District, approve the Right of 17ay Contract and accept the Waiver of Claim, both dated February 12, 1975, from Lester E. Laird and Bernice Laird, and authorize Mr. Vernon L. Cline to sign said Contract and Waiver on behalf of the County. It is further recommended that the Board of Supervisors authorize the County Auditor to draw a warrant in favor of Lester E. Laird and Bernice Laird in the amount of $575.00 and deliver to County Real Property Agent for payment. Payment is for loss of trees and damages to property resulting from construction of Line A at Sherman Drive. (RE: Work Order 8502) (RP) Item 10. STORM DRAIN MAINTENANCE DISTRICT NO. 1 - CONTRACT TIUE EXTENSION - Concord Area On December 30, 1975, the Board of Supervisors, as ex officio the Governing Body of Contra Costa County Storm Drain Maintenance District No. 1, by Resolution No. 74/1088, accepted the work as complete under contract with McGuire and Hester for the improvement of Line A, Pine Creek to David Avenue. The Board also, by said Resolution, assessed the contractor $2,975 liquidated damages for the 17 calendar-day delay_ at $175 per calendar day, in completing the project. Subsequent to the Board's action, the contractor has requested consideration under Section 8-1.07, Paragraph 2, of the Standard Specifications. The Public Works Department has reviewed the contractor's request, and it is recommended that the Board of Supervisors, as ex officio the Governing Body of Contra Costa County Storm Drain Maintenance District No. 1, grant an additional extension of contract time of six working days and reduce the ' liquidated damages assessed the contractor to $700 for four calendar-days' delay, at $175 per day, in completing the project, as provided for under Section 8-1.07 of the Standard Specifications. ' The liquidated damages assessed will offset the added inspection costs associated with the delay in contract completion. (RE: 11ork Order 8503) (C) A_ G E N D A Public Works Department Page 6 of 13 February 24, 1975 00016 M SUPERVISORIAL DISTRICT V Item 11. ACCEPTANCE OF INSTRUMENTS It is recommended that the Board of Supervisors.- A. Accept the following instrument: No. Instrument Date . Grantor Reference 1. Relinquishment of 12-26-72 Jose C. Orozco, Abutter Rights Et Al. M.S. 188-72 B. Accept the following instrument for recording only: 1. Offer of 12-26-72 Jose C. Orozco, Dedication Et Al. M.S. 188-72 (LD) Item 12. SUBDIVISION 4437 - APPROVAL OF MAP AND AGREE31ENT - Alamo Area It is recommended that the Board of Supervisors: 1. Approve the reap for Subdivision 4437. 2. Authorize its Chairman to execute the Subdivision Agreement on behalf of the County. Owner: Round Hill Estates, 3183 Round Hill Road, Alamo, California Engineer: William J. Black & Associates, 6333 Sierra Court, Dublin California 94566 Performance Bond: Cash $ 500.00 (Deposit Permit Surety 9,000.00 Detail No. 123757, dated February 21, 1975) Labor & Materials Bond: $9,500.00 Inspection Fee: $476.30 Park "In-lieu" Fee: $828.00 (Deposit Permit Detail No. 123757, dated February 21, 1975) Number of Lots: 12 .Aiileage: None Time limit for completion expires February 24, 1975. Location: Subdivision 4437 is located at the ends of Tracy Court and St. Andrews Place off Round Hill Road. (LD) A G E N D A Public Works Department' Page 7 of 13 February 24, 1975 03017 I f" Item 13. ASSESSMENT DISTRICT 1973-3 - DEED ACCEPTANCE - 'San Ramon Area It is recommended that the 'Board of Supervisors accept the Right of c:ay Contract and Grant Deed, both dated February 19, 1975, from Tibid Properties and authorize Mr. Vernon L. Cline, Chief Deputy Public Works Director, to sign said Contract on behalf of the County. It is further recommended that the County Auditor be authorized to draw a warrant in the amount of $35,270.00 payable to Western Title Company, Escrow No. W-356362-4 and deliver to County Real Property Agent for payment from Assessment District 1973-3 funds. Payment is for .762 acres of land and miscellaneous improvements required for the project. Environmental and Planning considerations have been complied with. (RP) Item 14. SUBDIVISIONS 4196, 4440, 4441, and 4481 - PRIVATE CONDEMNATION - San Ramon Area By letter dated February 5, 1975, Mr. Dale Hornberger of the engineering offices of Creegan and D'Angelo, Dublin, on behalf of Boise Cascade Corporation, requested County approval for private condemnation pursuant to Board of Supervisors Resolution No. 69/648. In connection with the development of Subdivisions 4196, 4440, 4441, and 4481 in the San Ramon area, Boise Cascade is required to transmit drainage across the San Ramon Golf Course and construct small side slopes for public roads along portions of the San Ramon Golf Course. It is necessary for Boise Cascade Corporation to obtain nine permanent drainage easements, nine temporary construction easements for use in installing the drainage, and fourteen temporary slope easements. The Condemnation Subcommittee of the Assessment District Screening Committee met and considered the request of Boise Cascade Corporation. The subcommittee is satisfied that the applicant has made every reasonable effort to acquire these easements by negotiation and that these negotiations have been unsuccessful. The subcommittee is further satisfied that the proposed acquisitica is of substantial importance to the County. It is recommended that the applicant's request that the County acquire property by eminent domain pursuant to the provisions of Resolution No. 69/648 be approved, and that the Board authorize the County Counsel to initiate condemnation proceedings in accordance with the procedures outlined in said Resolution. (LD) A_ G E N D A Public Works Department Page 8 of 13 February 24, 1975 owls -Item 15, SUBDIVISION 4406 - SUBDIVISION AGREEMENT EXTENSION - Danville Area Itis recommended that the• Board of Supervisors approve the Subdivision -Agreement Extension fors Subdivision :4406 �1 and authorize its Chairman to sign on its behalf. This Subdivision Agreement Extension grants an extension of time to, and including, August 21, 1975. The current economic conditions delayed the start of public improvement work in Subdivision 4406. In the opinion of the Public Works Department, the time extension is justified in order to permit the improvements to be completed by the Subdivider. Should the Subdivider fail to do the work within the extension period, the Public Works Department intends to request authorization by the Board of Supervisors to complete the work and recover all costs from the Subdivider and the posted bonds. (LD) Item 16. WILLOW ROAD - DRAINAGE DEDICATION - Bethel Island Area It is recommended that the Board of Supervisors accept for recording purposes only the Offer of Dedication from L & H Dev. Co. , Inc. , dated December 11, 1973. Said Offer involves dedication of an easement for water drainage and is a condition of Land Use Permit 258-71. (RE: LUP 258-71) Work Order 4804 (RP) Item 17- DANVILLE BOULEVARD STORM DRAIN PROJECT - RIGHT OF WAY CONTRACT - Alamo Area It is recommended that the Board of Supervisors, as Ex Officio the Board of Supervisors of the Contra Costa County Storm Drainage District, accept Grant of Easement and Right of Way Contract dated February 18, 1975 from Francis J. Curran, et ux, and authorize Mr. Vernon L. Cline, Chief De^uty Public Works Director, to sign said Contract on behalf of the County., It is further recommended that the County Auditor be authorized to drz=a a warrant in the amount of $415.00, payable to Francis J. Curran and Jo Ann Curran, and deliver said warrant to the Supervising Real Property Agent for further handling. Payment is for 925 square feet of land which is required for the project. (RE: Storm Drainage District Zone 13 - Nbrk Order 8508) '(IRP) Item 18- STONE VALLEY ROAD - AGREEMENT WITH DEPARTMENT OF FISH & GAME - Alamo Area It is recommended that the Board of Supervisors approve and authorize the Public Works Director to execute an (continued on next page) A G E N D A Public Works Department Page 9 of 13 February 24, 1975 00019 Item 18.continued: agreement with the California Department of Fish and Game. This agreement" is in, conjunction with the proposed Stone Valley "Read Reconstruction project: The agreement defines the conditions and manner in which - construction work would be performed in the section of Stone Valley Creek in the vicinity of the project. The agreement is required under Section 1601 of the California Fish and Game Code. (NOTE TO CLERK OF THE BOARD: Please return original and two copies (pink and green# to the Public Works Department for transmittal to the State. (RE: Project No. 4331-4516-72) (RD) GENERAL Item 19. CONTRA COSTA COUNTY HOSPITAL ELEVATOR EQUIPMENT ROOM - ADDENDUM NO. 1 - Martinez Area It is recommended that the Board of Supervisors approve Addendum No. 1 to the contract documents for the new Hospital Elevator Equipment Room. This Addendum clarifies the contract documents regarding operation of the existing compressors during construction. (B & G) Item 20. WORK FURLOUGH CENTER - ADVERTISE FOR CONSTRUCTION BIDS - Richmond Area It is recommended that the Board of Supervisors approve the plans and specifications and the cost estimate for the construction of the new WorkFurlough Center, 847 Brookside Drive, Richmond, and direct its Clerk to advertise for construction bids to be received until 11 a.m. on March 25, 1975. The Architect's cost estimate is $1,000,000.00. The California Council on Criminal Justice has provided Contra Costa County a grant award• of $625,000 for 'the construction of the Work Furlough Center. The funds are provided under the provisions of Title I, "Part E of the Omnibus Crime Control and Safe Streets Act of 1968. The plans have been reviewed by the State Department of Corrections, Sheriff's Office, Office of the County Administrator and the Public Works Department. (RE: Work Order 5346) (B & G) A_ G E N D A Public Works Department Page 10 of 13 February 24, 1975 0€0020' ............ sterrm 21., CONSOLIDATED FIRE DISTRICT ADMINISTRATION BUILDING 'SNSPECTION CONTRACTS - Pleasant Hill Area;-. It -is recommended that the Board of Supervisors, ex_;.' .. -» __officio the Governing Board~ of the Contra Costa County'. Consolidated Fire District,_ approve Inspection Contracts .. .-.: with Messrs. J. M. Nelson and Robert G. Grady for . r contract inspection of the Contra Costa County Consolidated Fire District Administration Building, Pleasant Hill, and authorize its Chairman to execute same. Payment will be in accordance with the rate indicated in said Contracts. (RE: Work Order 3411) (B & G) Item 22. COUNTY HOSPITAL ELEVATOR EQUIPMENT ROOM - INSPECTION CONTRACTS - Martinez Area It is recommended that the Board of Supervisors approve Inspection Contracts with Messrs. J. M. Nelson and ' Robert G. Grady for contract inspection of the Contra Costa County Elevator Equipment Room, Martinez, and authorize its Chairman to execute same. Payment will be in accordance with the rate indicated in said Contracts. (B & G) Item 23. HIGHWAY USERS TAX APPORTIONMENT The Controller of the State of California advises that the February 1975 apportionment of highway users taxes to Counties has been completed and that a warrant in the amount of $314,596.21 has been mailed to Contra Costa County as its share of these taxes. This is $53,470.17 less than the February 1974 apportionment and $115,645.35 less in total fiscal year to date apportionment in comparison with the same time period last fiscal year. (B & S) Item 24. CONTRA COSTA COUNTY TRANSPORTATION ADVISORY COMMITTEE - CERTIFICATE 'OF APPRECIATION It is tecommended the Board authorize the Chairman of the Board of Supervisors to execute a Certificate of Appreciation to Phillip M. Lehrman, outgoing Chairman of the Contra Costa County Transportation Advisory Committee, for his excellent service to the County and to the Committee. The certificate is to be presented . to Mr. Lehrman at the annual installation dinner meeting of the Contra Costa County Transportation Advisory Committee on March 5, 1975. (TP) A G E N D A Public Works Department Page 1Z of 13 February 24, 1975 00021 Item 25. SHELL AVENUE FUEL- STATION - CONTRACT ACCEPTANCE - Martinez Area It= is recommended that the,•B©ard of Supei�visors accept ,.�. as--substantially-'complete ah- of February-24, 1975, -the construction contract with =Fletcher, Eagan and Paradiso of,-,Oakland forathe Shell Avenue Fuel Station in Martine_ It is also recommended that the Board of Supervisors extend the contract time 69--days to the •date of acceptance inasmuch as the County has had beneficial use of the space since December 16, 1974. A letter from Fletcher, Eagan and Paradiso is on file with the Building Projects Division authorizing the County to withold $200 to cover the installation of hardware which has been on order for sometime. it is further recommended that the Board of Supervisors approve and authorize its Chairman to sign Change Orders Nos. 1 and 2 to the construction contract with Fletcher, Eagan and Paradiso for a combined additional cost of $4,733.00. These Change Orders are for additional work, the necessity of which became apparent during the course of construction i.e. ; underground drainage, replacing a sewer line, gravel fill and raising a manhole cover. (RE: Work Order 5399) (B & G) Item 26. COUNTY PARK DEDICATION PROPEF.TY - CONVEYANCE TO CITY OF WALNUT CREEK - Ygnacio Valles Area It is recommended that the Board of Supervisors authorize the Board Chairman to execute a Quitclaim Deed on behalf of the County to the City of Walnut Creek for conveyance of a 2.5 acre parcel of land, in accordance with previous Board approval. (Board Order dated November 25, 1974.) The property was acquired by the County through park dedication required for Subdivision 4506 from the Subdivider, Kaiser-Aetna. The Walnut Creek City Council requested the property, which is contiguous to the Heather Farms Park on North San Carlos Drive, and has been annexed to the City. The Park and Recreation Facilities Advisory Committee and the County Planning Director had recommended the City request to the Board, subject to a provision that all existing easements remain in force and there be no cost to County. (R') A G E N D A Public Works Department Page 12 of 13 February 24, 1975 I Item 27. CENTRAL CORPORATION YARD - RENTAL AGREEMENT — Martinez - . Area *J. = a It As -recommended- 'that the.-Board of Supervisors approve 17,1 actental Agreement with the Howard P. Foley Co. fog ,..,.. : rental.of .a,small vacant portion of County-owned property - : located adjacent to the State's newly constructed North Frontage Road near Blum Road and authorize 1Ir. Vernon L. Cline, Chief Deputy. Public Works Director to sign said Agreement on behalf of the County. The rental is on .a month to month basis at $50.00- per month commencing May 1, 1974, and may be terminated by the County at any tire on ninety days'notice. The purpose of the lease is for a portable storage building for the electrical subcontractor working on the adjacent . Central Sanitary District Sewerage and Water Reclamation Project. (RE: trork Order 5252) (RP) Item 28. CONTRA COSTA COUNTY WATER AGENCY The Board of Supervisors to consider attached "Calendar of Water Meetings." No action required. (EC) DOTE Chairman to ask for any comments by interested citizens in attendance at the meeting subject to carrying forward any particular item to a later specific time if discussion by citizens becomes lengthy and interferes with consideration of other calendar items. A_ G E N D A Public Works Department Page 13 of 13 February 24, 19.75 00023 In the Board of Supervisors of Contra Costa County, State of California February 24 , 19 79 In the Matter of Proposed Ordinance. The Board on February 4 , 1975 having approved the recom- mendation of its Government Operations Committee (Supervisors A. M. Dias and J. E. Moriarty) that the County Counsel be directed to prepare for Board consideration an ordinance amending the County Ordinance Code to prohibit commercial fortunetelling and related activities; and The Board on February 1$, 1975 by a unanimous vote having waived full reading of said ordinance and fixed this date as the time to consider adoption of same; and The following persons having appeared in opposition to the proposed ordinance: Mrs. Gerri Patton, Walnut Creek; Mr. Milton Ferris, representing the Esprit Foundation; Ms. Tina Musgrove; and The Board members having discussed the matter and Super- visor Dias having stated that in his opinion the proposed ordinance might be too encompassing and misleading and having recommended that it be referred back to the Government Operations committee for further review; On motion of Supervisor Dias, seconded by Supervisor Moriarty, IT IS BY THE BOARD ORDERED that the aforesaid recommenda- tion is APPROVED. The foregoing order was passed by the following vote: AYES: Supervisors A. M. Dias, J. E. Moriarty, E. A. Linscheid, J. P. Kenny. NOES: None. ABSENTd;. Sjperv�.sor W. N. Boggess. I hereby certi at the oregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Mrs. Gerri Patton Supervisors Ms. Alice Baron affixed this P4th day of February . 1975 Mr. S. Ridge J. R. OLSSON, Clerk Committee , County Sheriff-Coroner By `�7" �' Deputy Clerk H za 121740CF my Counsel County Administrator Ma y Penningt 00024, BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Zoning Ordinances Passed Date: February 24 , 1975 This beim�$$ the date fined 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 Newsvaoer t 75-5 Joseph F. Silva 1927-RZ Tassa3ara THE VALLEY PIONEER E. & W. K. Gumpert 1929-RZ Tassajara _ W. H. Gale & F. Sollom 1936=RZ Tassa3ara C. J. Viery, et al 1942-RZ Tassajara H. Wiedemann, et al 1944-RZ San Ramon H. Wiedemann, et al 1945-RZ San Ramon 75-6 L. & F. Curtola 1941-RZ Diablo THE VALLEY PIONEER R. C. Johnson 1949-RZ Walnut Creek �- Frank Marshall, et al 1932-RZ Pittsburg CONCORD TRANSCRIPT Leo S. Latimer 1875-RZ Pittsburg CONCORD TRANSCRIPT THE POST DISPATCH E. J. & D. L. Galvin 1917-RZ Clayton CONCORD TRANSCRIPT E. L. & Stanley Soule' 1918-RZ Clayton Don L. & Maybelle Cooper .1919-RZ Pittsburg THE POST. DISPATCH Rose Galvin 1920-RZ Clayton CONCORD TRANSCRIPT 1921-RZ 1922-RZ Rose M. Silva 1923-RZ Clayton CONCORD TRANSCRIPT. 75-7 Ann & Virginia Davilla 1935-RZ San Ramon THE VALLEY PIONEER 75-8 R. L. Saraiva & N. V. Thomas 1930-RZ Alhambra Valley MORNING NEWS-GAZETTE 75-9 B. A. & R. T. Gursky 1924-RZ Antioch ANTIOCH LEDGER G. A. Hooper, Jr. 1946-RZ Antioch 75-10 John, Camilla Z- 1931-RZ Brentwood THE BRENTWOOD NETTS Josephine Bonnickson 75-11 K. D. & G. S. Gerlack 1937-RZ Martinez 140RNING. riEWS-GAZETTF 75-12 A. -J. Carr, Jr. 1926-RZ Moraga MORAGA SUN - 75-13 Habel, Mueller, Bentham & Sanders 1925-RZ San Ramon THE VALLEY PIONEER 75-14 Planning Commission Initiated 1940-RZ Alamo THE. VALLEY PIONEER PASSED onF�ryary 4 . 1QZ5 by.the following •;-ate: AYES: Supervisors A. M. Dias , J. E. Moriarty, E. A. Linscheid, J. P. Kenny. NOES: None. f ABSENT: Suoerv{sor W. N. Boggess. ON25 i I HEP-2133Y C ERLIFY that the foregoing is a true and correct cops of a resolution entered on the minutes of said Boax-d of Super- visors on the date aforesaid. �"itness my hand and the Seal of the Board of Supervisors. affixed this 24th day of February" 1975 J. R. ODSSON, CLERK BY MarytVanninct on; Deputy Clerk 9 Q01U2oa IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In -the Matter of Approving ) Personnel Adjustments ) February 24, 1975 ) As recommended by the County Administrator, IT IS BY THE BOARD ORDERED that the personnel adjustments attached hereto and by reference incorporated herein, are APPROVED. The foregoing order was passed by the following vote: AXES: Supervisors A. M. Dias, J. E. Moriarty, E. A. Linscheid, J. P. Kenny. NOES: None. ABSENT: Supervisor W. N. Boggess. e,,"rTt copy of Oil on t' ." Cnunty oa LA2- 1779 ■ POS I T I ON ADJUSTMENT REQUEST No: "g,C,� Department COUNTY COUNSEL Budget Unit 030 Date 2-19-75 Action Requested: Change LECAT. S .R31TCES C XRK position 001 o TNTERMEDIATE STENOGRAPHER CI.ERK pnsi inn 001 Proposed effective date: Explain why adjustment is needed: Voluntary demotion of probationer antro Costa County Estimated cost of adjustment: ' ' RECEIVED 1 . 1 . Salaries and wages: $ 2. Fixed Assets: (.i'.i st .items wid coat) ` ` '' Oi rice or County A ministrator .� Estimated tota / !-= C- — Signature f / -�— "` =y- `,Department Head Initial Determination of County Administrator `-f Date: To Civil Service: Request classification recommendation v C= .�. Codfity Adminlst ator Personnel Offiie and/or Civil Service Commission Date: February 20, 1975 Classification and Pay Recommendation, Downgrade Legal Services Clerk position #03 to Intermediate Stenographer Clerk. Study discloses duties and responsibilities now being performed justify downgrading to Intermediate Stenographer Clerk. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the downgrading of Legal Services Clerk position 003, Salary Level 220 (721-876)to Intermediate Stenographer Clerk, Salary Level 195 (668-812). �. �--✓fi£Lf� �c�//��-mac-�c--T�. PersonneVDi rector Recommendation of County Administr or / Date: February 21. 1925 Add one (1) Intermediate Stenographer Clerk, Salary Level 195 ($668-$812) , and cancel one (1) Legal Services Clerk, position number03, Salary Level 220 ($721-$876) , effective February 25, 1975. Cou=nty Administrator Action of the Board of Supervisors Adjustment APPROVED ( ) on FEB -9 4 1215 J. R. OiSSON County Clerk Date: FE 2 4 1975 By: lu N4zLAP/ u;;(' APPROVAL oS -thi,6 adjusbne►it eonsti,tutea wi Apptowuation Adjub.tme.nt and PetsonnetQ�� Re sotzttion Amendment. ■ x �.. jfi� P O S I T I O N A D J U S T M E N T R E 0 U E S T No: •s�� Department Human Resources Agency Budget Unit 180 Date 12-2-74 Action Requested: Establish a Class of Executive Assistant to the Mental Health Advisory Board and classify one position. Proposed effective date: ASAP Explain why adjustment is needed: To provide needed administrative and planning assistance to the Mental Health Advisory Board. Contra Costa County . Estimated cost of adjustment: RECEIVED Amount: 1 . Salaries and wages: $ 11,600 2. Fixed Assets: (ZZ6t items and coat) e:_r► jcJ� Qfrice of CC ALlminictrntor a Estimated total r, -4- 11,600 Signature Department Head Initial Determination of County Administrator Date: January 2, 1975 To Civil Sezvice: t Requesrecommendation, pursuant to memorand / dated January 2, 1975, attached. '- Count dmn nis rator Personnel Office and/or Civil Service Commission - Date: February 11, 1975 Classification and Pay Recommendation Allocate the class of Executive Assistant to the Mental Health Advisory Board. Ga February 11, 1975, the Civil Service Commission created the class of Executive Assistant to the Mental Health Advisory Board and recommended Salary Level 437 (1397-1698) . The above action can be accomplished by amending Resolution 74/581 by adding Executive Assistant to the Mental Health Advisory Board, Salary Level 437 (1397-1698). Can be effective day following Board action. This position is exempt from overtime. Personnel/Director Recommendation of County Administrator Date: February 21 , 1275 Allocate to the Basic Salary Schedule the class of Executive Assistant to the dental Health Advisory Board, Salary Level 437 ($1,397-$1,698) , effective February 25, 1975. ty,, County Adminis a for Action of the Board of Supervisors Adjustment APPROVED _ on FFR 2 1975 01� County Clerk By: Date: 1975 ,�Q/' * Al APPROVAL a6 #.i ua adjubtment conal tuteA an Appupk ation Adjus bnent and Peuonne- 60029 Re sotuti.on Ame dme tt. POSITION ADJUSTMENT REQUEST No: Department Planning Budget Unit 357 Date 2/4/75 Action Requested: Cancel one Geologist-Project position. Proposed effective date: Routine Explain why adjustment is needed: Position no longer needed. Contra Costa County Estimated cast of adjustment: . . RE����/�� Amount: 1 . faiam-IL-s od wages: _Q_2. xed,tssas: (ti6 t item and coact) FES 8 - 5 i3! QWFI#Y Ach ra or ,— - 0_c r. Estimated total $ -0- co > Signature 4:v �-' ar t Head/Anton A. Dehaesus Initial Determination of County Administrator'' Date _February 6, 1975 To Civil Service: Request recommendation. Ai CountyAdministrataor Personnel Office and/or Civil Service Commission Date: Fehruary 13. 11975 Classification and Pay Recommendation Cancel 1 Geologist-Project. The above action can be accomplished by amending Resolution 71/17 by cancelling 1 Geologist-Project, position #01, Salary level 422 (1334-1622). Can be effective day following Board action. Personnel Director Recommendation of County Administrator . Date: February 21, 1975 Cancel one (1) Geologist-Project, position number 01, Salary Level 422 ($1.,334-$1,622) , effective February 25, 1975. County Admi-ni r'at`or Action of the Board of Supervisors Adjustment APPROVED (ImEM911W on FFR 24 IgZq 3. R. OESSON : Mt, County Clerk Date: FEB 2.1 197,E By: a 41 APPROVAL oa .ttua adjue.tment conAt tu,teA an Appnopni.ation Adju tment and PeuonnetW030 Rebotution2 Amendment. V f n r' j POSITION ADJUSTMENT REQUEST No: R_SY1 Department Sheriff-Coroner Budget Unit 256 Date 1/31/75 Action Requested: Cancel back-up position 256-092-020 Sheriff's Dispatcher Proposed effective date: 1 31 75 Explain why adjustment is needed: Glenna 1. Freeland Machado has re 'gned effective 1/30/75 Estimated cost of adjustment: • • Contra Costa County Amount: 1 . Salaries aqd wages: RECEIVED $ 2. Fixed Asset: (ZiAt .i temb and coo t) EE 2 -- Office of $ J County Administrator cr Estimated total $ Signature Department Head Initial Determination of County Administrator Date: February 6 , i 97S To Civil Service: Request recommendation. i County A m�nistrator Personnel Office and/or Civil Service Commission Date: February 13, 1975 Classification and Pay Recommendation Cancel 1 Sheriff's Dispatcher. Sheriff's Dispatcher position 020 was established to replace an employee in the class of Sheriff's Dispatcher while on leave of absence. The employee has now resigned and the position is no longer necessary. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 by cancelling Sheriff's Dispatcher position 020, Salary Level 245 (778-945). /.�,. Personnel Director Recommendation of County AdministratorZ' Date: February 21, 1975 Cancel one (1) Sheriff's Dispatcher, position number 20, Salary Level 245 ($778-$945) , effective February 25, 1975. County Administrator v Action of the Board of Supervisors __ Adjustment APPROVED ( ) on FF R 9 1io�— J. R. OLSSON. County-Clerk Date: F R 2 4 1975 By: ✓, z APPROVAL of to a adjua.trment eona#,itutea an App&oprriati.on Ad1usbnent and Peuonnee 00031 Reno. ;tion Amendment. �/ J ,Q,bu�,ILi.Cun A,iertu+ ..1L�.. V POSITION ADJUSTMENT REQUEST No: Department CETA Budget Unit 582 Date 2/13/75 Action Requested: Cancel (3) Clerk-CETA positions #13, #14 & #15; add (3) Typist Clerk Trainee-CETA positions (District Attorney) Proposed effective date: ASAP Explain why adjustment is needed: Contra Costa County RECEIVED FEB ! jyi;, Estimated cost of adjustment: Amount: _ Office of 1 . Salaries and wages: County Administrato$ 2. Fixed 'A_ set: (tilt .ite i6 and cost) Estimated total $ Signature Depar�#*n Hea Initial Determm" ation of County Administrator Date: Countv Administrator Personnel Office and/or Civil Service Commission Date: February 21, 2975 Classification and Pay Recommendation Classify (3) Typist Clerk Trainee-CETA and cancel (3) Clerk-CETA. Study discloses duties and responsibilities to be assigned justify classification as Typist Clerk Trainee-CETA. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of (3) Typist Clerk Trainee-CETA positions, Salary Level 87t (530-584) and the cancellation of (3) Clerk-CETA, positions 113, #14 and #15, Salary Level iii_ 530-584). /f�� Personnel .Di rector Recommendation of County Administrator Date: February 21, 1975 Add three (3) Typist Clerk Trainee-CETA, Salary Level 87t ($53C-$584) , and cancel three (3) Clerk-CETA, positions number 13, 14• and 15, Salary Level 87t ($530-$584) , effective February 25, 1975. ee C County Administrator Action of the Board of Supervisors 1975 Adjustment APPROVED on FEB J. R. OLSSOv, County Clerk Date: FFB z a 1975 - By: /14,V,� APPROVAL o6 this adjustment constitutes an Appnop iati.on Adjustment and Peuonnet 00032 Redotu ,Ecit Amendmtt. r9'�""`�rzti=r'�g"z-,w:-1 '"R•s.. ",y,'zz! ., ra ._.. _.. ... .. - ..,.. ... .. .. _ ,. M...._,-.-•--,— ,x ., ..,.-.. - 1 f. C � County Administrator Action of the Board of Supervisors Adjustment APPROVED on FEB 2 4 1975 J. R. OLSS_ON, County Clerk Date: FEB 24 1975 BY: i - ,1 -� �, cam, APPROVAL o .this ad'uAtinent conat tuteb cut 00032 � J Appftop�rc.ati.o►t Adjustment and Pe�tsonne2 Reaotu ickt Amendment. vv..,.-a '" ."x,;"-F^zrnr'x�rirx=A+ee;xt-.;.. ?.r,z '""": _. ,+. _. - .._ n . •. _ - rz. .. _ ,'#1.. .. ....-..A -.- .---...--.,-.._,. ,. .- � ,a . . V POSITION ADJUSTMENT REQUEST No: Department CETA II Budget Unit 58? Date 2/13/75 Action Requested: Cancel Public Services Worker II-CETA position 4608, Salary Level 188t (721-795) and add (1) Public Services Worker I-CETA, Salary Level 149t (640-705). Proposed effective date: ASAP Explain why adjustment is needed: Contra Costa County RECEIVED FH 197b Estimated cost of adjustment: Amount: Office of 1 . Salaries and wages: County Administrator 2. Fixed Assets: (ti-6t items curd coat) 1-- ti Estimated total $ til � Signature .0 Y Depa t Hea Initial Determi�tiop of County Administrator Date: Countv Administrator Personnel Office and/or Civil Service Commission Date: February 13, 1975 Classification and Pay Recommendation Classify 1 Public Services Worker I-CETA and cancel 1 Public Services ►worker II-CETA. Study discloses duties and responsibilities to be assigned justify classification as Public Services Worker I-CETA. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of 1 Public Services Worker I-CETA, Salary Level 149t (640-705) and the cancella- tion of Public Services Worker II-CETA, position #08, Salary Level 188t (721-795). Personnel D''rector Recommendation of County Administrator Date: February 21, 1975 Add one (1) Public Services worker I-CETA, Salary Level -149t ($640-$705) , and cancel one (1) Public Services worker II-CETA, position number 08 , Salary Level 188t ($721-$795) , effective February 25, 1975. County Administrator Action of the Board of Supervisors Adjustment APPROVED on FEB � 1975 J. R. OLSSON, County Clerk Date: FEB 24 1975 By: G' dl {�(� `� APPROVAL o6 this adjustment cons.t,ctmteb apt ApprcopAiati.o►t Adjustment and Pmonnet 0033 Resotutine Amendment. e AP'YKUVAL 06 th" ad1u3:cmene. eat44AAu.L A w• AFeLvp,4A""n ,R< jt rt;L w•u �,au.uc�. Reao IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Authorizing ) Appropriation Adjustments. j February 24, 1975 On motion of Supervisor E. A. Linscheid, seconded by Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that the appropriation adjustments attached hereto and by reference incorporated herein, are APPROVED. The foregoing order was passed by the following vote of the Board: AYES: Supervisors A. M. Dias, J. E. Moriarty, E. A. Linscheid, J. P. Kenny. NOES: None. ABSENT: Supervisor W. N. Boggess. CL-M-71'D COPY I certify that thfi is a re't. tr•.:^ or: correct copy of the arc..rnl Po--Lr . ;.t. ,. !' r nr- is !nv office, � ` and that it wa r,., ,.i ...•..- �., a�•�- ho P.aard of Superci=or: c: r'n !-"t]r^fa. on the d^.t' ': .... - ;: < _;7':. County Clerk ::rs c.F ':_'i,c_ ui ��d B-Ia;I cf:;uJervlsors, by Deputy Clerk. lV• I i'1�-�- rs-�1'--- - oa ��'r.1«.r.i.�/q 75 0 }034 CONTRA COSTA COUNTY APPROPRIATION ADJUSfl1ENT RESERVED FOR AUOiTOR-CONTROLLER'S U5E i' DEPARTMENT�ORBWUD�GETNIT coed ��, Auditor-Con 7 [la^ tri'f•fY11 ,T - -- Auditor-Controller `r MCchasing . 2 Ucs u:J ; : C,p ,I c 0J034. J. s T -�M, :i CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Auditor-Controller (Purchasing) RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. OWECT OF EXPENSE OR FIXED ASSET ITEMIncrease Fund Decrease CR X IN 66) Code Quanta 1 Bud et Unit Object Sub.Acct. 1 1003 020-1013 Temporary Salaries 390 1014 Overtime 300 2100 Office Expense 3,300 2102 Books 4 Periodicals 200 2140 Med Supplies 24 2170 Household Expense 786 2190 Pub of Notices 1,025 2200 Memberships 20 2250 Rental of Equipment 100 2310 Professional Services 2,500 2479 Special Departmental Expense 500 1 7751 002 Calculator 546 2 7751 003 Files, 5 dr legal 166 7751 005 Dictating Unit 16 1 7751 006 Bookcase 110 7752 007 Desk 56 2 7752 009 Chairs, side 210 1 7752 010 Cupboard 140 7752 011 Table 21 990-9970 Reserve for Contingencies 6,900 PROOF Comp.` K;P_ _VER._ 3. EXPLANATION OF REQUEST(if capitol outlay, list items and cost of each) TOTAL - - - To provide additional funds in the operating accounts of the ENTRY Purchasing Division necessitated by expanded purchasing Date Description activities and increases in staff. AJC 2100 - Increase in postage cast related to bid and quotation mailings, additional costs in forms and office supplies. APPROVED: SIGNA ES DATE AJC 2190 - Increases in newspaper notices, bids, quotations. AUDITOR- 2075 AJC 2310 - Estimated cost of auctioneering services to be CONTROLLER: - approximately $2,500 more than budgeted. COUNTY AOMitsiSTRATOR; AJC 2479 - Participation in State contract purchases for capital items, including furniture and vehicles. BOARD OF SUPERVISORS ORDER; YES: Supervisors fienrv. Lusa, ?�io-isrtt. memo,& tittsc.`teid Capital Outlay Items - 'Purchases of approved capital items .. cancelled to provide approximately 20% of requested adjust- FEB ' fig? meat. ' on J. R. OLSSON,.CLERK - Admin. Svcs. Officer 2119/7° by 3. j Sri Oj3 Title Dote APProp.Adj. Journal No. (M 129 Rev. 21681 Se / 4)tssovctions on Reverse Side 1 I _ 1 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT t. DEPARTMENT OR BUDGET UNIT Human Resources Agency RESERVED FOR AUDITOR-CONTROLLER'S USE Nutrition Project (589-705 Card Specaal Fund Decrease ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Increase Code Quanta ) BudoetUnit Obiect Sub.acct. CR X IN 66) OI /0o3 990-9970 Reserve for Contingencies 9,500 589-2310 Professional and Personal Services 9,500 PROOF Co_mp.-_ _K_P._ _VER._ 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL ENTRY Appropriation to augment the Nutrition Project for the Date Description Elderly (Second year program) to maintain the level of meal service at 286 meals per day for the period February 3 to April 30, 1975. APPROVED: SIGNATURES DATE AUDITOR- �' A CONTROLLER: L- V 0-'W�B 14 COUNTY ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES:3UPenUora Ke=Y. Dias. Dort rte, INIMM Llnschci& Ci-E-iut: W. N. Boggess c NC� �O% �A� h-?-R— M�M,CLERK by •Associate Director ,2/14/75 Signature �Y Title Dore Claude L. Van Harter 000('�J prop.Add. ( M 129 Rev. 2165) •See Instructions on Reverse Side Journal No. �✓�S 1 -- Now CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDITOR-CONTROLLER'S USE MT. DIABLO MUNICIPAL COURT Cord Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM ' Decrease Increase Cdc oQuantic ) Fund Bud et Unit Obiect b Acct. CR X IN 66) OI 1003 WO 9970 Reserve for Contingencies 29,150 210 1013 Temporary Salaries 12,000 210 2110 Communications 650 210 2301 Auto Mileage - Employees 850 210 2303 Other Travel - Employees 4,650 210 2310 Professional & Personal services 5,800 210 2350 Witness Fees & Expenses 3,200 210 2351 Jury Fees & Expenses 2,000 29,150 29,150 PROOF Comp._ K_P_ —VER._ 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL - - ' To balance budget for current year: ENTRY 1013 - Due to one vacant judgeship for assigned Date Description judges salaries. 2110 - Inflated costs plus 2 additional phones in Concord. 2301 - Mileage for assigned judges. 2303 - Per diem for assigned judges. 2310 - Transcripts, felony preliminaries and APPROVED- S REs DATE indigent appeals 2350 - Payments to witnesses in criminal AUDITOR- g a 0 7v prosecutions. CONTROLLER: 2351 - Increase in number of jurors called and COUNTY ?J length of trials. ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: SuNrdsors Kernti•, pian, XTorfartp. W. N. Boggess NO:. onFER 4 IQ. / EMIL A. GYS14 5 R. OLS-I�r - S CLERMNINISTRATOR FM 13 75 , CLERK by Si9rt` Title Date 00037 Approp.Adj. f M 124 Rev. 2/66) •See Instructions on Reverse Side Journal No. 1 CONTRA •COSTA COUNTY APPROPRIATION ADJUSTMENT i 1. DEPARTMENT OR BUDGET U Tfl RESERVED FOR AUDITOR-CONTROLLER'S USE Cord Special Fund ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM • Decrease Increase Cade Quantity) f BudaetUnit Obiecr Sub_Acct. (CR X IN 66) Q / yil�• 2652-9970 F° A M 6 ADS $ 1,400 2652-2479 Special Department Expels $ 580 2652-7750 Oa/ ,yrm Movie Projector 715 2652-7750 ppy 906-w-W Movie Screen 105 PROOF _�OT"p __ K-P__ _VER._ 3. EXPLANATION OF REQUEST(If capitol outlay, list items and cost of each) TOTAL The Police Area 2 Advisory Committee (Danville, Alamo) ENTRY has requested these adjustments. The items will be Dote Description used for their burglary suppression program and school programs. 2479 monies will cover the costs of 20 • marking pens and 1 film, "Neighborhood Watch". APPROVED: 1GNATURES DATE AUDITOR— CONTROL UDITOR_ L CONTROL COUNTY ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: Super%iLwm Kenny. Dhm Marlarty, bra, I[Anwhdd. W. N. Boggess NO:. `)t"L-r-- SE B 2 4 1975 �-,�•� J' R. OLSSON '2 -Admin. Services Officer 2-20-75 75 Signature tTitle ((�� Date ( M 124 Rev. 2/68) t 0,!�,�8 loumol No. trabol See Instructions on Reverse Side CONTRA COSTA COUNTY /t APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDITOR-CONTROLLER'S USE Nbraga Fire District Card Special ACCOUNT 2. 013JECT OF EXPENSE OR FIXED ASSET ITEM' Decrease Increase Code Quantity Fund Bud et Unit Obiect b.Acct. CR X IN 66) 01 1 2010 2010-7753 015 Sedan 4,000 01 2010 2010-9970 For Sedan 4,000 Contra Costa County RECEIVED FEB 2 0 79175 Office of County Administrator PROOF Comp.-_ _K_P__ _VER.- 3. EXPLANATION OF REQUEST(If capitol outlay, list items and cost of each) TOTAL ENTRY Date Description To provide for one sedan which is needed. As Above APPROVED: ',SIGNATURE DA E AUDITOR-/, " /�� CONTRO ER. COUNTY div,k ADMINISTRATOR: �& BOARD Supery sora 1�et0�R3 a.E Lear YES: agNpi LtnaeheitL W. N. Boggess FEB4 1917 NO:. oD J. R. OLSSON CLERK / d } � � [�, w c2 by Signoture ^ © Journal No. Title p Dote j`f�� APProP Ad1• �oZO ( Al 129 Rev. 2/68) 'See /nstrnctioas on Reverse Side CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDITOWCONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Decrease Increase Code Quantit } Fund BudoetUnit Object b.Acct. CR X IN 66) al 1003 104-7710 601 Carpet -Children's Shelter 1,498 01 1003 105-7713 501 Trans to 104-7710-601 557 01 1003 104-7710 709 Trans to 104-7710-601 941 PROOFVER.- 3. EXPLANATION OF REQUEST( If capital outlay, list items and cost of each) TOTAL ENTRY To provide additional funds for Carpet at the Date Description Children*s shelter. (Job 1423) APPROVED: SIGNA ESDATE AUDITOR ,_dF89 A 7r, - CONTROLLER: COUNTY ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: ftVWVIWM DIM 3f*f r . I t=llelA L2.t'.+-at.G—,-f ��t: W. N. Boa.n ee FEB 21 19 l E a Deputy Public Works Direct.;, J. R. OLSSOK CLERK ,� 8uildinas � Grounds - -: by "• 75 Signature �•.��� ATitle Date V} ppro .Adi. �/f�+r i M 129 Rev. 21'66) See Instructions on Reverse Side Journapl No, • CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT — County Counsel 030 RESERVED FORa&OjwrowcoNTROLLEWS USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Increase Decrease Code Quontit•) F. 197.etUnit Obiect Sub.Acct. CR X IN 66) ©I IC03 - 030-2281 2281 - Building Maintenance $300 of I c03 034-.2473 2473 - Specialized Printing $300 PROOF Comp-__ _K_P__ _VER.— 3. EXPLANATION OF REQUEST(If capitol outlay, list items and cost of each) TOTAL The $300 ineeded f s or ENTRY $ painting of partitions at 739 Ward Street. These partitions came from Date Description the basement of the Clerk's office and are in very bad shape. APPROVED: SIGNAIURES DATE AUDITOR— 132075 CONTROLLER: COUNTY ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: Superclsots Henny. Dias. -Moriarty. Jnscheld. W, N. 80ggeSS J. R. OLSSON CLERK .? by t, �'� r OUNTY COUNSEL 2-18-7: .J ,; Signature - )a4.� Title .{— p Dote O V APprop.Ado. ( Journal No. M 129 Rev. 2`68) Ser lastrtrttions on Reverse Side . � CONTRA COSTA COUNTY ! CAPPROPWAT1ON ADJUSTMENT 0 1. DEPARTMENT OR BUDGET UNIT MEDICAL SERVICES RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEMDecrease Increase CaFund Cade Quantity) BudoetUnit Ob ecu Sub.Acct. (CR X IN 66) „ 3:003 990 9940 Reeewft POP GeH4"@eI%W $1'6E4.04 bo2.00 01 1 1003 s4o-77S1 0,19 IBM Selectric Typewriter $ -A-1- 1 - }x:98 01 2 1003 7752 03/ Double Pedestal Desks 466.00 01 2 1003 7752 v�o Reclining Arm Chairs 244.00 01 1 1003 77S/ 01/7 Five-Drawer Letter File 1+4,00 01 1 1003 ?7j/ C?V/ Bookcase, 42" high, 36" wide 103.00 01 -a 1003 2/70 Side Chairs with arms _ 134.00 /�/.+{ Vc LC1 !�/'/t'tCR/tlrK� �'"I/�.S �j�fl/•`."� r PROOF _V£R._ 3. EXPLANATION OF REQUEST t If capital outlay, list items and cost of each) TOTAL + ENTRY Board Order of April 9, 19T4, "Authorizing Submission of Date Description Proposal to State of California with Respect to Development of Management Information and Evaluation System for County Alcoholism Program" was approved for the period December 1, 1974, to November 30, 1975• (ALC 07274) The equipment is needed to support staff activities. APPROVED: SIGN RES DATE Fun" NW9849-4 4411 700 reimb"Ged on a, 909 :beoie W"h-a AUDITOR ' CONTROLLER: COUNTY I-IS CC_ �o Adst�S'tm°+�� 5,2,22 ADWINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: Supervisors Xtnny. Inas. laorlarty. 211I011111111t, Lfnscheid. L Lac! t W. N. Boggess FEBNO:. '� n 2 Chief, Medical J. R. OLSSON CLERK J =.. nistrative Services, 211 by R. Dara II Title Dote Signature W. Downey Adi. �pprop. • Q �l,��•Jaurnol No. r✓ {M 124 Rev. 2f 68} •See Instructions on Reverse Side ff'' FSM CONTRA- COISTAr COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Human Resources Agency (130) RESERVED FOR AUDiTOti-CONTROLLER'S USE Cord Special ACCOUNT ?. OBJECT OF EXPENSE OR FIXED ASSET ITEM • Increase Fund Decrease Code Ouaatity) &.,daetUnit Object a.Acct. (CR X IN bb) O1 1003 180- 1013 Temporary Salaries (1013) 250 Q I 1 100 3 1 $O'77..5 1 OOA Calculator (7751 ) 250 Contra Cosa County RECEIVED FEB i y Office of County Administrator PROOF Comp.-_ _K.P._ _Y_E_R._ 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL ENTRY To provide one 4 function printing calculator for the Dat` Description Account Clerk Trainee hired under CETA Title V 1 . APPROVED: SIGNATURES DATE AUDITOR- FE8 18 75 CONTROLLER: Adler, Model 120 P COUNTY ° � _,_ 5250.00 la ADMINISTRATOR: �- (7 BOARD OF SUPERVISORS ORDER: YES: Supem ls= Benny. Dfaa, aiortarty, SNOW LInscheId. l�l > W. N. Boggess No:. 7Lo�-c� onFEB 2 4 197 J. R. 0CSSCh1 /' Associate P i renter �. CLERK by . ^��{ �' � 7/6/715 Signature Title Dote Claude L. Van i'arter Otd( 3 J�ourornpat No. Jp ( hl 1?9 Rey. 2lb8) •See Instructions on Reverse Side i CONTRA COSTA COUNTY t I APPROPRIATION ADJUSTMENT [air DEPARTMENT OR BUDGET UNIT 243 (Public Defender) RESERVED FOR AUDITOR-CONTROLLER'S USE 0 Card Special ACCOUNT OBJECT OF EXPENSE OR FIXED ASSET ITEM' Decrease Increase I Code Goontit ) Fund BudoetUnrt Ob ect b.Acct. CR X IN 661 01 1003 243 7751 011 rip Index 110. 01 1003 243 7752 12 Executive 110. Contra Cosa County RECEIVED FES ; 9 '19761 Off ice of County Administrator PROOF Comp.__ _K_P__ _VER._ 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL ENTRY Inflation and underestimating the cost of an Date Description executive chair makes this internal adjustment necessary. APPROVED: SIGNATURES DATE AUDITOR— C-4 FEB 18 75 CONTROLLER: COUNTY ADMINISTRATpOR: �� p�p�R. BOARD,DF SUisJtsVKcanj. Dias. l�torLuty, YES: �L nscheid W. N. BoggessFF p q 4 to 3. L OLSSON , Acting Public Defend i 4. CLERK b '`" ! Signatute Title Date Approp.Adj. ( M 129 Rev. 2/fib) 11 � Journal No. •See loshsrclio,Ys on Reverse St O CONTRA•COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Pub I is Works RESERVED FOR AUDITOR-CONTROLLER'S UdSE Increase Card Special ACCOUNT2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Decrease (CR X IN 66) _ Codc Quontit 1 Fund Bud et Unit Object -SELECT ROAD CONSTRUCTION 135 01 1003 661-7600 389 1. Moraga Way .n- n n I. N0 on is 1 9. R. OLSSON �Jd ; CLERK '' Acting Public Defends Signature Title Date ( M 129 Rev. 2168) -� •See Instructions on Reverse SiO 0It' J�;QJoumol No. CONTRA.COSTA COUNTY APPROPRIATION ADJUSTMENT I. DEPARTMENT OR BUDGET UNIT Pub 1 is Works RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Increase Code Quantit ) Fund BudoetUnit Ob ect Sub.Acct. Decrease (CR X IN 66) SELECT ROAD CONSTRUCTION 01 1003 661-7600 389 I. Moraga Way 135 ' 393 2. Rheem Blvd. 267 994 1 d 2 Land Dev. Eng. 132 MINOR ROAD CONSTRUCTION 665-7600 525 1. Morgan Territory Rd. 2000 548 3. Morgan Territory Rd RW 5200 414 4. BARTD - PH Area Study 500 994 3 b 4 Land Dev Eng. 3700 PROOFComp.__ _K_P:_ _VER._ 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL ENTRY I . W.O. 4346, 4202 Transfer funds on completed work orders. Date Description 12. W.O. 4233 Cover expenditures on completed work order. 3. W.O. 4199 Right of Way Engineering to establish center line. 4. W.O. 4432 Preliminary Engineering for layout of road APPROVED: SIGNATURES DATE network at Pleasant Hill Station. AUDITOR 2075 CONTROLLER: COUNTY ADMINISTRATOR: BOARD RQF SU ERVISORS ORDER: YES: ors Kenny, i,ins. u A N. Boggass ND:`�L�-n�c� an FEB 19 J. R. OLSSON CLERK f^ by . a. a � Deputy Public Works D i rector, 2 20 75 ` Signature OvV rTitle Date ( M 129 Rev. 2/66) �p opAdj. Journal No. •See Instructions on Rererse Side Y. CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Public Works RESERVED FOR AUDITOR-CONTROLLER'S USE Cord Specaol ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM ' Decrease Increase Code Quontitvl Fiord BudoetUno Object &,b.Acct. (CR XIN 661 _ COUNTY SANITATION DISTRICT 7A 01 2365 2365-7712 015 1. Sewers W Pitts Fm 003 4400 I f ( 016 2. Sewer WP Rd Fm 003 1700 1 003 1 & 2 Sewer lines to 015-016 6100 COUNTY SERVICE AREA R-6 ORINDA AREA 2753 2753-7713 021 5. Reroof Ctr Bldg Fm 008 435 I 1 7712 008 5. Cama Ctr Impr to 021 435 ROAD MAINTENANCE 1003 671-2310 3. Prof Svc Study to 654 15000 ROAD MAINTENANCE YARDS 654-2310 3. Prof Svc Study Fm 671 15000 BUCHANAN FIELD AIRPORT (Fund 1401) 1401 841-7712 603 4. Wash Area 1401 5544 1403 616 4. Wash Area 1403 Fm 715 1190 1 1 715 4. Wtr Line 1403 to 616 1190 1401 713 4. Taxi JAK to 603 4656 704 4. Swim Pool to 603 296 606 4. Beacon to 603 49 810 4. Wtr Line to 603 543 i j SERVICE AREA LIBRARY #13 YGNAC 0 VLY REA 1 2713 2713-7711 002 6. Casey Library Fm 001 1000 1 001 6. Casey Library to 002 1000 i G;1 PROOF Co_mp.— _ _K_P__ _VER.— 3. EXPLANATION OF REQUEST( If capitol outlay, list items and cost of each) TOTAL ENTRY 1 • W.O. 5425 Preliminary Eng. for sanitary sewer recon-T struction, Monticello, Water, Shell, and Date DescriptionLincoln Streets, W. Pittsburg. 2. W.O. 5426 Preliminary Eng. for sanitary sewer reconst- ruction, Willow Pass Rd. between Alves Ln. and Manor Dr. 3. Transfer funds to cover Maintenance Yard Plan Study by Roy Jorgensen AssociiAtes, Inc. APPROVED: SIGN TURES DATE 4. W.O. 5511 Construct Aircraft Wash Facility at AUDITO — 9 2 2 '? Buchanan Field (Contract awarded 2/18/75). CONTROLLER: 5. W.O. 5237 Cover additional cost to reroof Orinda COUNTY Community Center Buildings, 26 Orinda Way. ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: Supervisors Kenny. Dias, AtollAity, �R Linscheld. W. N. Boggess NO:. ci on FEB 24 19 J. R. OLSSON CLERK Q Deputy Public Works Director 2/2(W5 by s. , Signature r Title 9� Date ApproJELM Rev. .r 66 00045 Journal No. •See Instructions on Reverse Side :7 ® CONTRA COSTA COUNTY O APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Pub I is Works RESERVED FOR AUDITOR-CONTROLLER'S USE Cord Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEMIncrease Code Quantic ) Fund BudoetUmt Ob ect Sub.Acct. Decrease (CR X IN 66) EQUIPMENT OPERATIONS I ICY,3 063-7753 711 I . Van 3/4 Ton 185 773 705 1 . Patrols 185 7753 025 2. Dump Trucks Bodies 40,000 2 001 4. Sedan Compact 34,738 008 4. Van 12 Pass 6, 196 009 4. Patrols 7,459 029 4. Trailers 7,278 032 4. Trailer Asphalt Tanks 202 2 713 4. Dump Trucks 45,736 773 723 4. Strobe Lights 7,864 j I 724 4. Stencil Truck 2,000 003 4. Sedan Heavy Air 3 PURCHASING 020-2479 3. Special Dept Expense 2,000 MAINTENANCE YARDS 654-7754 004 5. Shears Metal 150 005 5. Punch Press 150 PROOF _VER.— 3. EXPLANATION OF REQUEST I If capital outlay, list items and cost of each) TOTAL 1 . Complete capital addition to van. ENTRY Dote Description 2. Purchase dump truck bodies. 3. Transfer funds for fee for purchasing vehicles from the State to Purchasing Budget. 4. Additional required to complete compact sedan purchase APPROVED: SIGNA RES DATE for the Motor Pool. AUDITO 2175 5. Cover purchase price of metal shears. CONTROLLER: COUNTY ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: "Pe"ora ;Kenny. Dlaa. ltiotiarty. jullow I.inscho-1. 4�Z14wZ-1fZ: W. N. Boggess No:. onEER J. R. OLSSON CLERK t — Deputy Public Works Director 2/20/75 b Z. 3. t signature vTitle Dore V�V��n//� Approp.Ado. ,C'a ( M 129 Rev. 2:66) j�L�•j{ Journal No. • See Instructions on Reverse Side - 5 YT 1 CONTRA STA COWN APPROpRIAT10N ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Sheriff-Coroner Increase VED FOR AUDITOR-CON TACCOUNT USE 2 OBJECT OF EXPENSE OR FIXED ASSET 1TEM' Decrease (CR X IN 661 RESER t APPROVED: 4• Additional r SIGNa RES DATE f� the squired to can AUDI To Motor. Pool. complete cpnpact sedan CONTROLLER: 2 Purchase COUNTY --�..r_ �' fiver purchase priCe of metal ADMINISTRATOR: shears. BOARD OF SUPERVISORS ORDER. YES. Supezvboz� taenn}: p IAX bfOr W N I.Ir:schryd. ` ND: 009sess J. R. OLSSON CLERK y an F Deputy Public Works t M 129 Rev. 2/66) Si4nature Director 2/20/75 Title ((�� ........----- See Instructions a x 047 N :Journal Ad- Date a Rererse Sr"de Joarnal No. y CONTRA COSTA C"TY APPROMATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Sheriff-Coroner RfSERVEO FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEMDecrease Increase Code Quantic } Fund Bud et Unit Object Sub.Acct, (CR X IN 66) 01 1003 3S9-77S4 004 Hydraulic Lifter 38 01 1003 359-7751 001 Bookcase 38 PROOF Comp. _ K.P. _VER., 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL ENTRY Date Description To increase appropriation for existing budget item. F. A. ADJ Internal adjustment not affecting department totals. APPROVED: Si ES DATE AUDITOR t 2 U 75 CONTROLLER: ` COUNTY ADMINISTRATOR: BOARD, ER U VISORSORjDER. YES: 3. 1)1'_% _% %fortarty, "i ,�I.insrhe2cL W. N. Boggess FEB 2 4 1975 . •/�'�.l' NO:. J� mon A. GLENN, ADMIN. SERVICES OFFICER J. R. OLSSONLSSON CLERK r-r..... .?F THE sHwraF.t-,nonw.cn by Signature Q Titte �^' j� Date App4 0€ 048 Journal Norna No.Adi. a.1 f (M 124 Rev. 2/68) •See Instructions on Reverse Side BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Intention to Buy Real Property ) RESOLUTION NO. 75/_158 for County Civic Center, ) Martinez ) � (Gov. C. §25350) RESOLUTION OF INTE117ION TO PURCHASE REAL PROPERTY The Board of Supervisors of Contra Costa County RESOLVES THAT: It intends to buy from the Estate of Verda E. Tormey for Civic Center purposes, the following described real property for $31,750.00, which is a fair and reasonable price therefor: That parcel of land in the City of Martinez, County of Contra Costa, State of California, described as follows: Lot 8, Block 2, map of Austin Tract Addition, filed August 11, 1914, Map Book 11, page 262, Contra Costa County records. This Board will meet on March 31. 1975 at 8:00 n.m. in the Board's Chambers, County Administration Building, Martinez, California, to consummate this purchase and the Clerk of this Board is directed to publish the following notice in the "Morning News-Gazette", pursuant to Government Code Section 6063: NOTICE OF INTENTION TO PURCHASE REAL PROPERTY The Board of Supervisors of Contra Costa County declares its intention to purchase from the Estate of Verda E. Tormey, at a price of $31,750.00, Lot 8, Block 2, Austin Tract Addition, located at 1035 Pine Street, City of Martinez, as more particularly described in Resolution No. 75/158 of the Board and will meet at 8:00 p.m. on March 31, 1975 to consummate the purchase. DATED: February 24. 1975 J. R. OLSSON, County Clerk and ex officio Clerk of said Board By A. Jq�.eph- " Deputy PASSED on February 24, 1975, by unanimous vote of Supervisors present . SM:me cc: Public Works (R/W - 2) Administrator Auditor-Controller Supt . of Buildings RESOLUTION NO. 75/158 0 D, IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Hatter of Supporting RESOLUTIOIT NU-MER 75/159 Senate Bill 28. ) :WHEREAS this Board supported last year's SB 250, irhich passed both Houses of the Legislature and was vetoed by the . Governor; and WHEREAS the Social Service funding problems addressed by SB 250 are still before us unresolved; and 1%1E1EAS SB 28 is a reintroduced version of the same legislation, and is being amended to provide an up-to-date solution to the problem counties face resulting from the growing costs of in--home supportive services; h'Ojl, THEREFORE, BE IT RESOLVED that this Board supports SB 28 and commends Senator Nejedly for his reintroduction" of and continued efforts on behalf of this legislation. BE IT FURTHER RESOLVED that copies of this resolution be sent-to Senators John Nejedly and Nicholas C. Petris, Assembly- sen John -T. Knox, Daniel E. -Boaturight and Ken Yleade, Governor Edmund G. Brown, Jr., Robert Gnaizda, Acting Director of the . Department of Health, and the County Supervisors Association of California. PASSED and ADOPTED this 24th day of February, 1975 by- the ythe follcniing vote of the Board: AYES: Supervisors A. X. Dias, J. E. Moriarty, _ E. A. Linscheid, J. P. Kenny.' NOES: None. ABSENT: Supervisor W. N. Boggess. cc: Legislators as indicated Human Resources Agency CounIty Counsel County Administrator RESOLUTION NO. 75/159 00050 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA in the Matter of Supporting ) Assembly Bill 184. • ) RESOLUTION NUMBER 75/160 WHEREAS the annual increase in County. payments toward Medi—Cal costs under present law is based on the gro:rth in assessed valuation; and WHEREAS AB 184 would base this increase instead on popu— lation grov.-th, a lower rate, thus limiting County Xedi-Cal cost increases below what they would be without enactment of AB 184; and 14MREAS a similar measure, AB 3 53 5, endorsed by this Board, passed both houses of the Legislature last year but was vetoed by the Governor; and 1110REAS this Board continues to support the concept that - County taxpayers should not bear more than their fair share of increases in Medi—Cal costs; NOW, THEREFORE, be it resolved that this Board supports AB 184 as introduced by Assemblyman Dixon Arnett and urges its - passage and signature by the Governor. BE IT FURTF -t RESOLVED that copies of this resolution be sent to Governor Edmund G. Brown, Jr., Senators John A. Nejedly and Nicholas C. Petris, Assemblymen:.John T. Knox, Daniel E. Boat— wright, and Ken Meade, the Assembly Human Resources Committee, the Assembly Ways and deans Committee, the Senate Health and 1-161— fare Committee, the Senate Finance Committees and the County Supervisors' Association of California. PASSED and ADOPTED this 24th day of February, 1975, by = the following rote of the Board: AYES: Supervisors A. M. Dias, J. E. Moriarty, E. A. Linscheid, J. P. Kenny. NOES: Doze. ABSENT: Supervisor W. N. Boggess. cc: Legislators as indicated Hunan Resources Agency County Counsel County Administrator RESOLUTION NO. 75/16C 0offi1 i j BOARD OF SUPERVISORS OF CALIFORNIA, CONTRA COSTA COUNTY Re: Delegating Powers to ) RESOLUTION NO. 75/ 161 Fire District Commissions ) (Health & Safety Code Sec. 13884) The Board of Supervisors of Contra Costa County RESOLVES THAT: 1. The Board of Supervisors is the Board of Directors of the following Fire Protection Districts in this County under the Fire Protection Law of 1961 (Health & Safety Code Sec. 13801 ff, especially 13831) : the Bethel Island, Brentwood, Byron, Contra Costa County, Crockett-Carquinez, Eastern, E1 Sobrante, Moraga, Oakley, Orinda, Pinole, River, and Tassajara Fixe Protection Districts; and the Board of Supervisors intends to continue its long practice of appointing Commissions to manage the affairs of these Districts, pursuant to Sec. 13884. 2. Effective on July 1, 1975, this Board hereby delegates to the Commissions of the listed Districts all the powers set forth in the Fire Protection District Law of 1961 necessary to manage the affairs of these Districts, except that this Board, as the Supervising Authority and Board of Directors of each District, reserves and retains the following district powers to be exercised by it with the advice and assistance of the respective Commissions: a. Budget. To approve and adopt all budgets. b. Property. (1) To acquire or dispose of any real property or interest therein; but the Commissions may purchase personal property, except that they must procure capital outlay items through the County Purchasing Agent in accordance with County Ordinance Code §§ 1108-2.202 ff and Administrative Bulletins connected therewith; and the Commissions must dispose of personal property through the County Purchasing Agent. (2) To approve all building sites and projects. c. Ordinances. To pass all ordinances. d. Employee Status. To require the Contra Costa County, E1 Sobrante, Moraga, Orinda, and River Districts to conform to County ordinances, rules, regulations and procedures as to their employees; and the County Civil Service Commission and Civil Service Department are ex officio the Civil Service Commission and Department of these Districts. e. Counsel. To employ counsel. f. Reports. To require administrative, technical and expenditure reports from the Commissions and District Staffs. 3. The Board reserves the right to act on any matter within the general powers hereby delegated to the commissions, and thereby bind the affected commission and district. 4. Resolution No. 67/187 of March 14, 1967, on this same subject is rescinded effective July 1, 1975. PASSED on Feb"uary 24 1975, unanimously by the Supervisors present. RESOLUTION NO. 75/161 cc: Listed Districts Public Works County Administrator Civil Service County Auditor County Counsel Purchasing 00052 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approval ) of the Map of Subdivision ) 4437, Alamo Area. j RESOLUTION NO . 75/162 WHEREAS a map entitled Subdivision 4137 , property located in the Alamo Area , having been presented to this Board for approval, said map having been certified by the proper officials, and being accompanied by: Letter from the County Tax Collector stating that there are no unpaid County taxes heretofore levied on the property included in the map, and that the current 1974-1975 taxes have been paid in full: Letter from the Public Works Director stating that said map is accompanied by deposits and bonds- to guarantee the com- pletion of road and street improvem-nts as required by Title 9, of the County Ordinance Code; Surety bonds issued by Fireman's Fund Insurance Company with Elbaco Ina. , a corporation as principal as follows: Bond No. SC 627 582 in the amount of $9,000 for Faithful LP500 Performance, and for Labor and Materials; Cash deposit (Deposit Permit Detail No. 123757, dated February 21 , 1975) in the amount of $500; Subdivision agreement between Elbaco Inc., a corporation, 3183 Round Hill Road, Alamo, California , - subdivider, and the County of Contra Costa, wherein said subdivider agrees to complete road and street improvements, etc. , in said subdivision within 1 year from the date of said agreement; RESOLUTION No . 75/162 Form #23; 74-10-400 00 .53 NOW, THEREFORE, BE IT RESOLVED that said bond s and deposit' and the amount_0 thereof be and the same are hereby APPROVED. BE IT FURTHER RESOLVED that said subdivision agreement be and the same is hereby APPROVED and the Vice Chairman of this Board is authorized to execute. said agreement. BE IT FURTHER RESOLVED that said map be and the same is hereby APPROVED and this Board does not accept or reject on behalf of the public any of the streets, roads, avenues or easements shown thereon as dedicated to public use. PASSED AND ADOPTED this 2 th day of February by the following vote of the Board: AYES: Supervisors A. M. .Dias, 1. E. Moriarty, • E. A. Linscheid, J. P. Kenny. NOES: ' None. ABSENT: Supervisor W. N. Boggess. cc: Subdivider Public Works Director Director of Planning RESOLUTION No . 75/162 Form #23; 74-10-400 Q0ACZ�,' s SUBDIVIS1014 AGREEMEl.T (§1) Subdivision: 4437 _ (B. & P. Code §§11611-12) (§1) Subdivider: Elbaeo Inc. a corporation ( 1) Effective Date: (§1) Completion Period: One year (§4) Deposits: A. (cash) $500 B. . (bonds, etc.) 1. (faithful performance & maintenance) $ 9000.00 2. (labor & materials)$ 9500.00 1. PARTIES & DATE_ Effective on the above date, the County of Contra Costa, California, hereinafter calle:I "County", and the abovenamed Subdivider,- mutually ' piomise and agree as follows concerning this subdivision: 2. II•IPROVEIME\TS. Subdivider shall construct, install and complete road and street improvements, tract drainage, street signs, fire hydrants, and all improvements as required by the County Ordinance Code, especially Title 9, and including future amendments, and all improvements required in the approved improvement plan of this subdivision on file in the County's Public Works Departrent. -Subdivider shall complete this work and improvements (hereinafter called "work") within the above co wlct_ ion period\from date hereof as required by the California -• Subdivision Map Act (Business & Professions Code §§11500 and following) , in a good work- manlike manner, 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 the improvement plan and the County Ordinance Code, the stricter requirements shall govern. 2 fItQDA\rlEF ((` �»TA �`•tarr St!L`_I,iui Pr t7tfar?ntaP tS��+t the ::Qrt: '.S ^"`i :1111 tj l T�.� `w! _ 1 a {.1.M be free from defects and will perform satisfactorily in accordance with Article 94-4.4 of the 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 performance. 4. IMPROVEMENT SECUP,ITY: DEPOSIT & BONDS. Upon executing this Agreement, Subdivider shall, pursuant to Business & Professions Code §11612, deposit as security with the County: A. Cash: $500 cash; and.. .. B_ Bonds, etc. : (1 - faithful performance & maintenance) additional security for at least the above-specified amount, which is the total estimated cost of the work less $500, in the form of a cash deposit, a certified or cashier's check, or an acceptable corporate surety bored, guaranteeing his faithful performance of this agrcer:.enc and maintenance of the work for one year after completion and acceptance thereof against any defective worlaaanshiF or materials or any unsatisfactory performance; plus (2- labor & materials) another such additional security in at -least the above-specified amount, which is the full amount of said estimated cost, securing payment to the contractor, to his subcontractors, and to persGns renting equipment or furnishing labor or materials to them or to the Subdivider. S. WARRX4TY. Subdivider warrants that said improvement Fr1<1n is adequate to accomplish this work as pronised in Section 2; and if, at any time before the County's resolution of completion for the subdivision, the improvement plan proves to be inadequate in any respect, Subdivider shall make charges necessary to accomplish the work as promised. _ 1 _ 00055 6.- NO I;AI1'ER BY C4)U?4-iFY. Inspection of the work and/or materials, or approval ' of work and/or materials inspected, or staters^nt by any officer, agent or employee of the County indicating the work or any part th^reof complies with the requirements of this Agreement, or acceptance of the whole or any part of said work and/or materials, or payments therefor, or any combination or all of these acts, shall not relieve the Subdivider of his obligation to fulfill this contract as prescribed; nor 'shall the County be thereby estopped from bringing any actipp for damages arising from the failure to comply with any of the terms and conditions hereof. 7. INDEtL`lITY. Subdivider shall hold harmless and indemnify the indemnitees from the liabilities as defined in this section: A. The indemnitees benefited and protected by this promise are the County, F and its special districts, elective and appointive boards, co=' issions, officers, agents and employees. B. The liabilities protected against are any liability or claim for damage of any kind allegedly suffered, incurred or threatened because of actions defined below, and including personal injury, death, property damage, inverse condemnation, or any combination of these, and regardless of -whether or not such liability, claim,, or damage was unforeseeable at any time before the County approved the improvement plan or accepted the improvements as completed, and including the defense of any suit(s), action(s) or other proceeding(s) concerning these. C. The actions causing liability are any act or omission (negligent or :non-negligent) in connection t.ith the.matters covered by this Agreement and attributable to the Subdivider,-sonLactor, sub'ontractor, 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 ullether or not any Indemnitee has prepared, supplied, or approved any plan(s) or specification(s) in connection with this work or subdivision, or has insurance or other indemnification covering any of these matters, or that the alleged damage resulted partly from any negligent or willful misconduct of any Indemnitee. S. COSTS. Subdivider shall pay when due, all the costs of the work, including inspections thereof and relocating existing utilities required thereby. 9. SURREYS. Subdivider shall set and establish survey monuments in accordance with the filed map and to the satisfaction of the County Road Commissioner-Surveyor. 10. NONPERFO}LNWNCr AND COSTS. If Subdivider fails to complete the work and improvements within the time specified in this Agreement or extensions granted, County may proceed to complete them, by contract or otherwise, and Subdivider shall pay the costs and charges therefor im:;diately upon demand. If County sues to compel performance of this Agree,nent or recover the cost of completing the improvements, Subdivider shall pay all reasonable attorneys' fees, costs of suit, and all other expenses of litigation incurred by County in connection :.herewith. 11 . ASSIGNMEA`T. If before County accepts these improvements, the subdivision is annexed to a city, the Count%- -ay assign to that- city the County's rights under this . Agreement and/or any deposit or bend securing them. 00056. : ' 12. RECORD MMP. In consideration hereof, County shall allow Subdivider to file and recordthe --I man for said SubKvision. CONTRA COSTA COU`7Y SUBDIVIDER: (See note below) ZVIY-C ELBACO INC. , aco oration ce ai man, Board o Sur/unt" ors By A� . ATTEST: J. R. OLSSON, Clerk 6 (Designat4oi4cial cin the business) ex officio Clerk of the Board Note to Subdivider: (1) Execute aclnowledgment By ���✓ form below; an 2) If a corporation,.,affix Depot► corporate'seas. ; FORM APPROVED: JO11N B. CLAUSEN County Counsel By Deputy (CORPORATE SEAL) State of California ) ss. . (Acknowledgment by Corporation, Partnership County of or Individual) On 13 the person(s) .hose names) is/a*e signed above for Subdivider and i, io is :not:n to me to be the individual and officer or partner as stated above uho signed this instrument, personally appeared before me and acknowledged to me that he executed it and that tht, corporation or partnership named above executed it. L*4--MAL SEAL i W. C. FLETT •=:" Erin-1pZ1 O'tite in Cc:.'.rr Cots C Art)t f (Nil !i=_�aniy'res+:y18.2 k•s Ti$/l )/ f.Ob G C-Grt 7;+-/F -�.'GS f/f- G-,,sc Y Notary Public for said County and State (Subdiv. :lgrmt. CCC Std: Fors.+) -G��� q- (LD-9; Rev. 3/74) 0005.7 3 - EDWARD W.LEAL ALFRED P.LOMELI County Treasurer-Tax Collector Assistant Courtly Treasurer- TAX COLLECTOR`S OFFICE - Tax Collector First l a at ra=.. First�t�sat of Taxes Dia and Payable CONTRA COSTA COUNTY vent n-the on the First Days of Haeember. on- Tenth Dar of Deeecrber ------------- U"UNEZ.CALIFORNIA Second Installment of Tries Pboae 226-3000,Ext.2365 Second InstaUn"t of Taxes Due and Parable Delinquent on the First Dar of February February 19, 1975 on the Tenth Day of April IF THIS TB. C,-P IS NOT FIM BY P'-...9MM 28, 1975 , THIS 7.E= IS VOID. This - in certify that S have examined the map of the proposed subdivision entitled: - 7=T NO. 4437 and have determined from the official tax records that there are no unpaid county taxes heretofore levied on the property included in the map. The current 1974-75 tau .lien has been paid in full. EDVARD W. MU Tax Collector - • / "r f By. u - ��eputg dl 00058 - - - IMMVENT ENT SECURITY BOND FOR BDIVISION AGREE F-Wr BON(! U0. SC 627 53 (faithful performance 6 maintenance, AND labor & materials) (Calif. Bus. 4 Prof. Cod-e-111612) ' I. OBLIGATION. (Principal) TrT,gar , As Principal, " an (Surety) FIREMAN'S FUN'- INSURANCE G OMPA NY , a corporation organized and existing under the laws of the State of CAI OFM&I A and authorized to transact surety business in California, as Surety, ereby jointly and severally bind ourselves, our heirs, executors, administrators, successors and assigns to the County of Contra Costa. California, to pay it: (A. faithful performance 6 maintenance) Nine Thousand Dollars (S 9000.00 ) for itself or any city-assignee under the below-cited subdivision contract, plus. (B. labor 6 materials) Nine Thousand Five Hundred Dollars ($ 9500.00 ) for the benefit of persons protected under Cal. Bus. 6 Prof. Code §11612. 2. RECITAL OF SUBDIVISION CONTRACT. The Principal has contracted with the County to install and pay for street, drainage, and otherimprovements in Subdivision Number 443Z_, as specified in the Subdivision Agreement, and to complete said York within the time specified in the Subdivision Agreement for completion, all in accordance -with State and local laws and rulings thereunder in order to satisfy conditions for filing of the final map for said Subdivison. 3. CONDITION. If the Principal faithfully performs all things required.of him according to the terms and conditions of said contract and improvement plan and improve- ments agreed on by him and the County. then this obligation as to Section 1-(A) above shall become null and void, except that the guarantee'of maintenance continues for the one-year period; and if he fully pays the contractors, subcontractors, and persons renting equipment or furnishing labor or materials to them for said work and improvements, :-::3 psutects the pr=ises frw clairs of such liens, then this obligation as to Section 1-(B) above shall become null and void; otherwise this obligation remains in full force and effect. ' No alteration of said contract or any plans or specifications of said work - agreed to by the Principal and the County shall relieve any Surety from liability on this bond; and consent is hereby given to make such alterations without further notice to or consent by.Surety; and the Surety hereby waives the provisions of Calif: Civil Code 12819, and holds itself bound without regard to and independently of any action against Principal whenever;taken,'•and agrees that if County sues on this bond, Surety will pay reasonable attorney fees fired by court as costs and included in the judgment. - SIvSZEO A,4'D 'SEALED an FEBRtl:;RY 18, 1975 - PRINCIPAL SURETY FIREM IS FUH9 I MSUSA—ikv dTtPuy ELB .EO. 7Nc. ; cor oration g s et ran ttor ney-i n-Fact t •. a •. • . •rssesr..s.. :srssis sssrs♦ sssssts►sre,►wwss - State of California )ss. (ACICtAit QIE•NT BY SURETY) County of ) On the person(s) whose name(s) is/are signed- above-for Surety and who is known to me to a the Attorneys)-in-Fact for this Corporate Surety, personally appeared before me and acknowledged to me that he/they signed the name of the orporation as Surety and his/their own names(s) as its Attorneys)-in-Fact. - (NOTARIAL SEAL) Notary Public for saiH County M State (LD 3/74) O©V59 - I F STATE OF Cafitamia SL COLJI�,"I„Y OF CONTRA COSTA on thjj��day . February is theyear I9..?.� before rue, Yeva H. Cr-comer a Nrnraxv pun=is and fac said t;..ty and State„persottany a :st.ise�:nzm:ttu::x•_r._s--n:-rn:r::.-s cssts»7! mixs are 4 3. Duman �'hCd to ttu within inxtrtunent as the ova w m�e w be c6+e paw wbase mttu u m C0WANY,and acknOwl- r; Ott! : t:•t3♦:: ;A is-edged to we�fta=in oof th•a FIREMAN'bed the �S�wFUNeof cD INbe KS O TNSURAI+:CE Cd14t scn C.:t TA:us;:.. C:u�tTY :: PAWi&cjmw as pdndp�i„'nd his ere =ante as y hand =d a6VA my obs"seat,at fy MY Com ss rn Expires July 9. 19:8 = ��W'�IEKEOF,I have]temutto sec my hand to first in this ctct-tfica above written. etru:tuutrtrt»�:::r::s:::t:.a •«• o�k said Ctmty and State,the day and year ,+ Itattuy WbUe 10 sad far"ta C40 C=tj sad$tst* My comnnissioa 360207 _ 5-66 r.t�►.tr rat..n s.u+san�i.,.,a t,.,l,....►«• �tt[ic[of t alifiomz s �ss ( i L .� .t�,r of -r- a��t--` - im tie -r�^tt-aye— « (s^""t of +ri,�_"'��� 1�r��� ��,y�,,� .Jc'•'�'E'it �F Ore 201t W bousand dame Hundred 1w a Notary Public in and for the County of ' ��'�" State Of CILUfornis/. residing therein.duly commisgoned and sworn,Pe"OnsHr aPVeared ted a1.I'k-+- . C ej•- known to me to be the .:8 9- F sidau and known to the to be the Seaetarl of the Corporation that executed the within instrument and the off- oers who executed the within insttumeat on be6all of ther" MEMA to me that such Carpomfum esecawd the same. Z W. C. FLET i �pw itCTAPY PUBLIC-U-11FORMA jtt 10ttlRessof•I have hereunto set my hand ws m''kOffilfl`tsa►l.�i& 3;aT'' `err! rear in this certificate first above writtem t— j , ItOtcrr Public CORPORATION ACXNOW= ParM N Z6X.i PICA.044*44.C&W' Is red tat taidt Ceaatl aj �'�"' Stara o[ C.artara:r . bftr Coa�ataataa£Kpiws 00060. I IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approving Plans ) and Specifications forConstruction ) of a Work Furlough Center, Richmond ) RESOLUTION N0.75/164 Area, Work Order 5346. ) WHEREAS Plans and Specifications for construction of a Work Furlough Center, 847 Brookside Drive, Richmond area, - have been filed with the Board this day by the Public Works Director; and WHEREAS the general prevailing rates of wages, which shall be the minimum rates paid on this project, have been approved by this Board; and IT IS BY THE BOARD RESOLVED that said Plans and Specifica— tions are hereby APPROVED. Bids for this work will be received on March 25, 1975 at 11 :00 a.m. , and the Clerk of this Board is directed to pub ish Notice to Contractors in the manner and for the time requiredby law ' 'tin bids for said work, said Notice to be published in SUN PASSED AND ADOPTED by the Board on February 24, 1975 . cc: Public Works Director County Auditor-Controller County Administrator RESOLUTION No.75/164 00061 J 57�Ir,�J tiFrn�;i�n R��iT:?�� :.:e"j::i T1�i, A+R TiwrTi i:• :•"11 !1'..• !: •.. TO CL RT. BOA_TtD OF o .,t 1l. _ SUPERVISORS Contra Costa County Records: J. R. OLSSO-ff, County Recorder Fee - S Official BOARD OF SUPERVISORS, CONTRA COSTA 'COU;-fl-TY, CALIFORNIA In the ?latter. of Accepting and Giving ) RESOLUTION. OF ACCI�P1'1 :C1 Notice of Coypletion of Contract with ) and 1 OTICE OF CO::PL E"TOlI Fletcher. Eagan and ParAdiso Const. Co. (C.C. 03086, 30?3} :,Tor'_{ Order 5399 RBSOIIT.TTIO ; NO. 75/165 The Board of Supervisors of Contra Costa County RESOLVES THAT: The County of Contra Costa on July 12, 1974 - contracted wi;:h _ Fletcher, Eaw,an and Paradiso Construction Company, 9220 "G' Street. Oakland California 9h60 !tame and Address of Contrac to_) for construction of the Shell Avenue Fuel Station; Martinez area .Z1t1:061 for work to be performed on the grounds of the County; and The public Works Director reports that said work has been inspected and complies with the approved ulans, special provisions, and st4ndard soecifications, and recommends its accentanee as substantially complete as of February 24, 1975: Therefore, said work is accepted as substantially completed on said date, and the Clerk shall file with the County Recorder a copy of this Resolution and Notice as a Notice of Completion for said contract. An extension of 69 days contract time is granted inasmuch as the County has had beneficial use of the space since December 16, 1974- A letter frorri Fletcher, Eagan and Paradiso is on file _with the Building Projects Division authorizing the County to' withhold -$200 to cover the installation of hardware Which has been on order for sometime. PASSED A:iD AtOPsED ON February 2h. 1975 - CERTIFICI ION and VERIFICAITOt I certify that the foregoing is a true and correct copy of a. resolu-- tior_ and acceutance duly adorn tee and en ter ed o--. t_^_e minutes, of ilhis Board' s =eeting on the above date. s declare under penalty of perjury that th.6 foregoing is true and .corract. Dated• February 24, 1975 J. R. OLSSO.:, County Cl ert: at Martinez, California ex officio Clerk of the Board ). a-L14L-J By Nancy S_ Ortega Deputy Clerk cc: h cora c—Zu return Contractor Auditor Public l orks A(j:: ini--trator RT:S0LUT10J1 t,0. 75/165 aJI0sz i In the Board of Supervisors of Contra Costa County, State of California February 24 79 75 In the Matter of Approval of Change Orders ?Jos. 1 and 2, Shell Avenue Fuel Station, Martinez Area, Work Order 5399. On the recommendation of the Public Works Director and on motion of Supervisor E. A. Linscheid, seconded by Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that Supervisor J. P. Kenny, Vice Chairman, is AUTHORIZED to execute Change Orders Nos. 1 and 2 to the construction contract for the Shell Avenue Fuel Station, Martinez area, said change-,orders providing for additional work, the necessity of which became apparent during the course of con- struction, for a combined additional cost of $4,733. The foregoing order was passed by the following vote: AYES: Supervisors A. M. Dias, J. E. Moriarty, E. A. Linscheid, J. P. Kenny. NOES: None. ABSENT: Supervisor W. N. Boggess. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Public Works Director Witness my hand and the Seal of the Board of County Auditor-Controller Supervisors County Administrator offixed this 24th day of February , 19 75 J. R. OLSSON, Clerk By Deputy Clerk Mildred 0. Ballard H 24 5/14 -12,500 00063` CHANCE ORDER TO Comma s �.. C.O. 1 W.O. .# 5399 Project: Shell Avenue Fuel Station • Contractor: Fletcher, Eagan Paradiso In accordance with County request, Contractor proposes to provide all•equipment, materials, labor and services to accomplish the requested change to-the contract documents for which the amount noted herein below shall constitute full compensa- tion and by which the contract price shall be adjusted. In all other respects the contract remains unchanged. -Description of Channe: Item 1 - Provide and install two (2) pipe extensions to' raise new submersible pump inlets a minimum of 3" above tank floor ' Cost = $ 80.00 Item 2 - Provide and install drainage system required to control the water encourtred while setting the fuel tanks•. Cost , _ $21678.00 Approval o ded: or - Net Change in Contract Price $2,758.00 ADD Proms Ar h' e; Last Contiact Price $k8179_6.00 (..J New Contract Price $51 554.00 I Supervising BUZ. Proj. Engineer Approved- Q/_14 pproved- ' to p�&4,+ viC3 Chair , Board of Supe viso s Deputy Public Works DirIceor & �ARADESO ATTEST: J. R. LS 0 , C FL�iEKER EAGAN , Deputy Clerk Approved: CONSTRUCTION CO- Owl0A�� 9220 G STRZE1 OAKLAND, CALIFORNIA'94603 ^ t� •� PHONE 562-'J511 Contractor Date C11ANdE ORDER TO CONTRACT C.O. # 2.. 2 W.O. 53�.._ Project: Shell Avenue Fuel Station Contractor: Fletcher i Eagan & Paradiso In accordance with County request, Contractor proposes to provide all-equipment; materials, labor and services to accomplish the requested change to the contract documents for which the amount noted herein below shall constitute full compensa- tioa and by which the contract price shall be adjusted. In all other respects the contract remains unchanged. •Descrietion of Change: Item 1: Rdse Manhole covers and furnish two checker plate covers: . . . . . . . . . . $ 201.00 Item 2: Place rock and drain rock, install drainage piping & lower storm drain . . . . $1,349.00 Item 3: Install 45 feet of no hub cast iron sewer pipe and fittings . . . . . . . . . . . $ 425.00 Approval commended- Net Change - is Contract Price $197,,5.00, "DD P t Arc ect Last Contract Price $_51.55j" � New Contract Price $53,,129.00 supervising Bldg. prof. Engineer A oved: V irman, Board ot Super ors Deputy Public uo Director ATTEST: J. R O SON, CLERK by , Az Deputy Clerk Approved: 00063 �'' -j" M !'�`-.� F?Ll l;asp '�", .- .- � j`•'---ti,,_ .,..__,��� �� l,, i' tn.'. �is.�� :12':twf..x1"�' _x� x•�•«.; ^i ice" Jr J Date Contractor.-.,;-• V IN THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY, STATE OF CALIFORNIA " In the clatter of Quitclaim Deed ) to City of Walnut Creek for Real ) RESOLUTION NO. 75/166 Property (County Park & Recreation ) (Govt . Code Secs . Property) - Northcreek Sub. 4506 ) 25550.5, 25550.6) The Board of Supervisors of Contra Costa County RESOLVES THAT: On January 15, 1974 this Board accepted a Grant Deed from Kaiser Aetna for a 2.5789 acre parcel of land shown as "Parcel D" oil the map of Subdivision 45060 filed on November 14, 1973 in Book 165 of Maps, page 1: Said Grant Deed to Contra Costa County was recorded on January 29, 1974 in Book 7144, Official Records, page 695. Said property was deeded to the County and to the public for Park and Recreation purposes in accordance with the Final Map for Subdivision 45069 filed November 11, 1973 in Book 165 of Maps, page 1. On April 22, 1974 , the City of Walnut Creek annexed said County real property, known as the "ciackay Park Land Annexation," to the City, by Ordinance No. 1210. On July 23, 1974 this Board authorized its Chairman to execute on behalf of Contra Costa County a Grant Deed and a Grant of Easement to Western Investment Co. , a partnership, for portions of said property; and accepted the Grant Deed dated August 1, 1974 from Western Investment Co. , a partnership, for a small parcel of land contiguous to said prcperty. Said instruments were recorded -on September 11, 1974 in Book 7318, Official Records, at pages 538 to 541. On Noverab er 25, 1974 , this Board approved a request from the City of Walnut Creek, dated August 14, 1974, to convey said County real property to the City as a contiguous extension of Heather Farms Park. By said request, the City agreed to maintain said real property as a public park, amusement or recreation area for the benefit and use of all residents of the County. This Board hereby determines that the County's interest in the real property requested to be conveyed is no longer necessary for County purposes . It further finds that such conveyance vrith the adjacent City Parc is in the public interest. This Board hereby AUTHORIZES the Chairman of this Board to execute. a quitclaim deed on behalf of the County to the City of Walnut Creek for conveyance of sa_d property described hereinabove. BE IT FURTHER RESOLVED that a certified copy of this resolution be filed in the Office of the County Recorder of the County of Contra Costa, and said Deed be delivered to the City of Walnut Creek for acceptance and recording,. PASSED on February 211, 1975 by unanimous vote of Supervisors present. SM:lh cc: Adninistrator Recorder (c/o R/P) Public Works (2) Grantee (c/o R/P) ����+� RESOLUTION NO. 75/166 ,,•, V `~ RECORDING REQUESTED BY CITY OF WALNUT CREEK AND WHEN R=OROCD MAIL TO Homo Sheet Addms City i Stora SPACE ABOVE THIS LINE FOR RECORDER'S USE mut T"StMAR s To F Hemp Street "Ar- art i Srot. I 1 t— J D.T.T.8 Exempt TO 402 CA t12-6" ..............................................J Quitclaim Deed iParcel 144-022-001 THIS FORM FURNIf"ED BY TITLLt INSURANCC AND TRUST COMPANY FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, CONTRA COSTA COUNTY, a political subdivision of the State of California, hereby REMISE(S), RELEASE(S) AND FOREVER QUITCLAIM(S) to CITY OF WALNUT CREEK the following described real property in the City of Walnut Creek county of Contra Costa state of California: FOR DESCRIPTION, SEE EXHIBIT "A" ATTACHED HERETO AND MADE A PART HEREOF. This conveyance is made subject to all easements and rights of way, and covenants, conditions, restrictions and encumbrances, whether of record or not. COMM COSTA COUNTY Dated By' Vi h firman, Board o S per is rs ATTEST: , J. R. OLSSON,tCyk J 6-4—&aAli STATE or u::Fowwt w rtn�cC-e:e!tr By: CZ�e Crrvnu Ccs:A C"ney i eT w.,soc .:c.;.r ` Deputy M.C. tilt. 7. to x722• _ ... .:! ... ... _ hr _ Xt• t1.7t�:' :1 4i'! :1.. .. tom_ -N•• !•ter .• J:t'.�. ..{J. as M•" e:. 3at�..ie:_•-7ZZ. .:e 47- taa _. f..r:) �s.+•tt1 tit.;w'•JCL70M:. Co-M:)r..ri 3 .=•.:,us_4F%c ,sr 4 Syu,;tpty Title Order No Escrow or Loan No MAIL TAX STATEMENTS AS DIRECTED ABOVE i' Park Dedication Property City of Walnut Creek Parcel No. 144-022-001 EXHIBIT "A" Portions of Rancho San Miguel, Contra Costa County, California, described as follows: PARCEL 1: Parcel "D" as shown on Subdivision 4506 "Northcreek" Contra Costa County, California, filed November 14, 1973 in Book 165 of Maps at Page l in the office of the County Recorder at Contra Costa County. Being all that parcel of land described in the deed to Contra Costa County, recorded January 29, 1974 in Book 7144, Official Records, at page 695. EXCEPTING therefrom the parcel of land described in the deed from Contra Costa County to Western Investment Co., a partnership, recorded September 11, 1974 in Book 7318, Official Records, at page 541, (Series #80883). PARCEL 2: The parcel of land described in the deed from Western Investment Co., a partnership, recorded September 11, 1974 in Book 7318, Official Records, at page 538. 00065 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA i In the Matter of Proclaiming ) March 3 - 9, 1975 as NATIONAL ) RESOLUTION NO. 75/167 NUTRITION WEEK. ) WHEREAS nutrition is the substance of which life is made and by which life is substance; and WHEREAS the productivity and well-being of a population is dependent upon the development of the intellectual and physical potential for each of its members; and i WHEREAS the intellectual and physical development is dependent in large measure upon the proper nourishment of that population; and i WHEREAS each person has an equal opportunity to obtain a nutritionally adequate diet and the educational opportunities to enable each person to make wise choices from the available food supply. t NOW, THEREFORE, BE IT BY THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA RESOLVED that the week of March 3 - 92 1975 is hereby PROCLAIMED as NATIONAL NUTRITION WEEK. PASSED AND ADOPTED this 24th day of February, 1975 by the following vote: AYES: Supervisors A. M. Dias, J. E. Moriarty, E. A. Linscheid, J. P. Kenny. NOES: None. ABSENT: Supervisor W. N. Boggess. cc: Director, Human Resources Agency County Administrator RESOLUTION NO. 75/167 00069 I IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Appointing ) Mrs. Bertha D. Hellum County ) RESOLUTION NO. 75/168 Librarian Emeritus of ) Contra Costa County. ) WHEREAS Mrs. Bertha D. Hellum served as County Librarian of Contra Costa County from April 1954 to March 1972; and WHEREAS the title of County Librarian Emeritus has been left vacated with the death of Miss Jessie A. Lea; and WHEREAS former County Administrator Joseph P. McBrien has publicly stated that she left her position as County Librarian with a remarkable record and that he knew "of no one who has contri- buted more to real county progress and the public weal than Mrs. Bertha D. Hellum"; NOW, THEREFORE, BE IT BY THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA RESOLVED that it hereby appoints Mrs. Bertha D. Hellum as County Librarian Emeritus of Contra Costa County. PASSED AND ADOPTED this 24th day of February, 1975 by the following vote: AYES: Supervisors A. M. Dias, J. E. Moriarty, E. A. Linscheid, J. P. Kenny. NOES: None. ABSENT: Supervisor W. N. Boggess. cc: Mrs. Bertha D. Hellum County Librarian County Administrator RESOLUTION NO. 75/168 000 a ' NI IN THS BOARD OF SUPERVISORS OF •CONTRA COSTA COUN17s STATS OF CALIFORNIA In the Matter of Cancellation of ) Tax Liens on Property Acquired ) RESOLUTION NO. 75/169 by Public Agencies ) the County Auditor pursuant to Revenue and Taxation Code Section 4986(b) recommends cancellation of a portion of the following tax liens on properties acquired by public agencies; said acquisitions having been verified and taxes prorated accordingly. NOWT, THEREFORE, BE IT RESOLVED that pursuant to the above authority and recommendations, the County Auditor cancel these tax liens for year of various JR YEAR 1974-75 For YEAR 1973-74 Quimby Island ?declamation District Quimby Island Reclamation District 023-100-002-7 72008 An 023-100-002-7 72008 All CITY OF WA?.*JUT CnEY, 171-120-020-2 9015 Por 174-031-038-6 9000 ?or CONTRA COSTA COUNTY 129-218-CM-5 2031 For 3711-143-001-7 5005 All .H. DONALD FUNK, County Auditor-Controller By: Passed by the Board this 24th day of February, 1975. (Tax Cancel-- Order) ' (REIT S4986(b) ) County Auditor 1 County Tax Collector 2' (Redemption) (Secured) 0007 RESOLMON 80. 75/169 • I I IN TI BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) R:T IOLUTIOIT 310. 75/270 of the Assessment Roll ) of Contra Costa County ) WHEREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by the County Counsel; 230k1, THEREFORHO BE IT RESOLVED that the County Auditor is authorized to correct the following assessments: For the Fiscal Year 1974 - 1975 It has been ascertained from the assessment roll and from papers in the Assessor's office what was intended and mhat should have been assessed; and, therefore, pursuant to Section 031 of the California Revenue and Taxation Code, the following defects in descriptions and/or form and clerical errors of the assessor on the roll should be corrected; and in accordance with Sections 4986 and 5096 of the Revenue and Taxation Code, the assessee may file a claim for cancellation or refund: Code 82038 - Assessment No. 9039, boat CF 1463 Cts is erron- eously assessed to Charles E. Clemens, assessed value $220.. Sincei . Air. Clemens was not the owner of this boat on the lien date, this assessment should be corrected to zero value. I hereby consent to the above changes and/or corrections. JOHN B. CLAUSEN County Counsel Original signed by nraaaM A. BORTOLazzo R. 0. SEATON R. 0. SEATON Deputy Assistant Assessor Passed by the Board on this 24th day of February, 1975. cc: Assessor (Giese) Auditor Tax Collector Page l of L HWOLUTiON H0. 75/170 t 1 I IN TA-- day: Oi 0? i;J.:Tlk COUNTY, STAT4 OF CA L.11FO Uli lk In t4a kls tte: of C:. -Azaa j of the A53664mer t U411 j of Contra Costs, County Biu. 75/171 bet?MEA99 the County Assessor having filed with this Board requests for correction of errouaous aaa"saemanta, said srequeste having boon consented to by County Couasal; Hu.W o B:� 1T RESOLVW that the County Auditor is authorised to correct we following assessiaenta For the Fiscal Your 1974-75 It has been ascertained from the assessment rf:' and .from papers in the .issesssor'a Office what was intended and what should have been assessed; and, therefore, pursuant to Revenue and Taxation Code Section x.831, the following defects in djeeription and/or form and clerical errors of the Assessor on thA roll should be corrected as stated below. The assessee(a) of each of these properties have riled a notarized statement pursuant to :eetion 166 of the Revenue and `.:wmtion Code to the effect that they timely wailed a homeowner's exemption claim to the Assessor. Further, in accordance with Section 4965 of the revenue and Taxation Code, any uncollected delinquent penalty, cost, redemption penalty, Interest, or rederAptioa fae, here- tofore or hereafter attached dura to such error, should be canceled as it was impossible to complete, valid procedures initiated prior to delinquonoy date, upon the showinsi that payment of the corrected or additional amount was Heade within 30 days from the date correction is entered on the roll or abstract record. Parool Number Code Area Allow Assesses 073-161-018-4 07013 $1750 RICA , Anderson Jr.. & Coralse 086-042-01Ik-0 07013 $1750 PIT.*.R, David L. 8;,,'Xu Sunt 087-192-017-9 07013 U750 STANTON, David & Mae Sather 088-292-002-8 07013 1750 BRAD3HAW, Robert L. & Elizabeth 088-325-012-8 07013 t1750 HARRISON, Kenneth H. & 3heryl D. 095-241-020.7 07023 $1750 PORT 2# Martin A. & Sharon 128-190-218-7 02002 $1750 HHKOKSA, Oeorge3 & Zdeena 130-120-011-7 02002 1750 s,.dAu , Bobby & Mata T. 171-180-013-4 09045 11750 Humili mt, Carl A. & Linda K, 174-031-018-8 09000 $1750 SL-DAR,, Paul A. & nose M. 185-302-041-6 98018 $1750 NEWMAN9 Reginald V. & Nancy T. i95-133-008-1 66035 $1750 CHRIST; t, James D. & Dians A. 237-071-010-1 14002 $1.750 0 f KEEL, Join M. & Audrey S. 101-362-o58-0 06007 $1750 BAISDO30 Gary J. & Cheryl M. Original Signed by R. 0. Sc:,ton . 5�AG , Assistant Assessor Page 1 of 2 RBs WTION NO. 75/172 rM K w r ` Original Signed by R. 0. Seaton BA , rio stant Aespaeor Page 1 Of 2 00073 BgS0MTjOH g0« 75/171 ..m.-�t•,:.�i Tam V r • i Parcel Number Code Area Allow Assesses -232-016-9 08024 1750 COULTAS# Linford R. & Theresa r1!;-o6o-o2$-i 6-024.-010-9 85099 1750 ROSE, WilliamE. & Carrion C. 080011750 CONT'I$ Osvaldo E. A Cesira 529-030-00441 08001 *1750 BROWUs Willie B. & Jessie Has 540-380-012-0 08001 $1750 YOUNG, Anderson Jr. & Willie M. Original Signed by I hereby Consent to the above R. 0. Seaton changes and/or corrections s R. a. SEATON, Assistiat ssessor JOBN B. CLAt3MX, County Counsel wCHARD A. BORTOLA=O By Deputy Copy to: Assessor (Rodgers) Auditor Tax Collector Passed by the Board this 24th dty� Of Pebruarr, 1975• F Page 2 of 2' 00074 RMOLUTION NO. 751171 : IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) RESOLUTION NO. 75/172 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 1974-75 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 5036 of the Revenue and Taxation Code, the assessee may file a claim for cancellation or refund: Code 09000 - Assessment No. 3642, Security Data, Inc. is assessed for Personal Property with assessed valuation of $105,140. There has been an error of the assessor in classifying a computer as personal property when it should have been classified as an improvement; therefore, this assessment should be corrected to show Improvements $105,140 , no Personal Property. It has been ascertained by audit of the assessee's books of account or other papers that there has been a defect of description or clerical error of the assessee in his property statement or in other information or records furnished by the assessee which caused the assessor to assess taxable tangible property at a substantially higher valuation than he would have entered on the roll had the information been correctly furnished; therefore, assessor certifies _ to the auditor that the following corrections should be made on the assessment roll in accordance with Section 4831.5 of the Revenue and Taxation Code; and in accordance with Sections 4986 and 5096, the assessee may file a claim for cancellation or refund: orifi signed by R 0 SEAT01ti R. 0. SEATON, Assistant Assessor t2/18/75 cc: Assessor (Giese) Auditor Tax Collector Page 1 of ;2— RMLU ION NO. 75/172 75 Code 08001 - Assessment No. 3999, Granite Equipment Leasing Corp, is erroneously assessed for Personal Property with assessed valuation of $2,610. A portion of the property had been removed from Contra Costa County prior to the lien date; therefore, this assessment should be corrected to show Personal. Property $1,285. Code 08001 - Assessment No. 9032, Waterman Supply Co. , et al, is assessed for Personal Property with assessed valuation of $8,70. Because of an error of the assessee in reporting, this property •eras not classified as inventory as it should have been and no inventory exemption was allowed. This assessment should be corrected to allow., business inventory exemption in the amount of $4,375. AND, FURTHER, such error caused the assessor to erroneously allow business inventory exemption and, therefore an escaped s assesment 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 531.5 of the Revenue and Taxation Code; 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 together with interest in accordance with Section' 506: FOR THE FISCAL YEAR 1973-74.- An 973-74:An audit discloses that the following correction should be made in the name of Camera Shops, Inc. : Code 03000 - Assessment No. 2428 Original Corrected Amount Pursuant Class of Assessed Assessed of to Section Pro e�rt . Value Value Change R/T Code) Pets Prop $1�-' $15,-300 -x$,340 �$ i Imps 3,450 3,450 -0- Bus Inv Ex 7,866 5,778 f 2,088 531.5; 506 Net Change - 2,252 533 I hereby consent to the above changes and/or corrections: orig signed by R 0 SEATON , Ass t. WssessUr JOFM B. CLAUSEN, County Counsel By RICHARD A. BORTOLA= Deputy Passed by the Board thio 24th day of February,. 1975• Page 2 of Z RS30LUTION NO. 75/172 00076: r ., IN THE BOARD OF SUPERVISORS OP CONTRA COSTA COUNTY, STATE OP CALIFORNIA In the matter of Changes of the Assessment Roll } of Contra Costa County } RESOLUTION NO. 75/173 WBS, the County Assessor having filed with this Hoard requests for correction of erroneous assessments, said requests having been consented to by the County Counsel; NOW, TMWORE, SR IT RESOLVED that the County Auditor is authorized to correct the .following assessmentat For the Fiscal Year 1974-75 It has been ascertained from the assessment roll and from papers in the Assesnorte office whet was intended and what should have been asaessed; 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 assessors on the roll should be corrected; snd in accordance with Sections 4986 and 5096 of the Revenue and Taxation Code, the assesses may file a claim for cancellation or refundt Code 02017 - Assessment No. 2031, Walnut Greek Heady Nix, Inc. are erroneously assessed for Personal Property with assessed valuation of $7,750 plus 10% penalty in amount of 8775 for failure to file a business property statement. The equipment was sold prior to the lien date; therefore, this assessment should be corrected to zero value, no penalty. Assessment is being levied against correct owner. Code 11017 - Assessment No. 2243, Equilease Corporation Div. YItra Corporation has been erroneously assessed for Personal Property with assessed valuation of $3,015. A portion of the equipment has been assessed more than once, therefore, this assessment should be oorrected'to show Personal Property $2,630 assessed value. oric ei ed by R 0 SEATON H. . SEATONt Assistant Assessor t 1/31/75 act Assessor (Giese) Auditor Tax Collector RESOLUTION NO. 75/173 Page 1 of 2 AND, FURTHER, for the Fiscal Year 1973-74: It has been ascertained by audit of the assesses's books of account or other papers that there has been a defect of description or clerical error of the assesses in his property statement or in other information or records furnished by the assessee which caused the assessor to assess taxable tangible property at a substantially higher valuation than he would have entered on the roll had the information been correctly furnished; therefore, assessor certifies to the auditor that the following corrections should be made on the assessment roll in accordance with Section 4831.5 of the Revenue and Taxation Code; and in accordance with Sections 4986 and 5096, the assesses may file a claim for cancellation or refund; AND, FURTHM, such error caused the assessor to erroneously allow business inventory exemption and, therefore, an escaped assessment in the amount of the portion of the exemption incorrectly allowed because of such erroneous or incorrect information submitted by the taxpayer should be entered pursuant to Section 531.5 of the Revenue and Taxation Code together with interest on taxes pursuant to Section 506; and, in accordance with Section 533, the assessed values erronoously or illegally assessed should be offset against the proposed escaped assessment for the same tax year. An audit discloses that the following correction should be made in the name of Genesco, Inc., in Code 02006 - Assessment No. 2095: Original Corrected Amount Pursuant Class of Assessed Assessed of to Section ertgValue _ Value , Chanc ( Code�era rop � _snWid • Imp$ 80 80 -0- Bus Inv Esc 17,591 6,341 + 11,250 531.5; 506 Net Change - 13v750 533 I hereby consent to the above changes and/or corrections: *rig signed by 8 0 "UKATON R. 0.. S TUR, sem.Assessor JOHN 8, CLAUSEN, County Counsel By RucxaRn A. BORToLAZZo Deputy Passed by the Board this ?_.lath day of February, 1975• Page 2 of 2 " 8 'Y RMLUTION NO. 75/173 Ih THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) RESOLUTION NO. 75/174 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 1974-75 It has been ascertained by audit of the assessee's, books of account or other papers that there has been a defect of description or clerical error of the assessee in his property statement or in other information or records furnished by the assessee which caused the assessor to assess taxable tangible property at a substantially higher valuation than he would have entered on the roll had the information been correctly furnished; therefore, such error on the roll should be corrected in accord- ance with Section 4831.5 of the Revenue and Taxation Code; 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 tax- payer should be entered as escaped assessment pursuant to Section 531.5 of the Revenue and Taxation Code together with interest on taxespursuant to Section 506 0£ the Revenue and Taxation Code; and, in, accordauce with Section 533 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; and, if such values exceed the proposed escaped assessment for- the same year, the County Auditor should be directed to cancel 'al'l or any portion of any tax, penalty, or interest on that portion in error as if it had been levied erroneously in accordance with Section 4986 (a) (2) : and, if paid, a refund on that portion should be made pursuant to Section 5096 of the Revenue and Taxation Code. Original signed by E. F. WANAIA E. F. County Assessor Copies to: Assessor (Mrs. Kettle) Auditor Tax Collector Page 2 of 2 rye R83QLUT IO8 1Q0. 75/174 -_ R 7� I In Tax Rate Area 08008, Parcel` No. 561-270-004-6`2 assessed to Certain Teed Products Co. , should have entered thereonthe following escape assessments and/or corrections: For the Amount Pursuant to Year Type of ,Property of: Change R&T Section 1973-74 Business Inventory Ex. +-$ 380 S31.S; S06 (Portion of Personal Property incorrectly , reported as Inventory 1974-75 Personal Property $39000 4831.5 Business Inventory Ex. ♦- 1- 0.7$, 531.5;` S"0€-, Net Change sl y w", 4986, 5096;, ,533' Assessee has been notified. I hereby "consent' to. the:abpve Origival signed by changes and/or corrections E. P. WARMA JOHN B. -CLAUSES#, County Couuse; ` County Assessor t2/7/75 By. ~Fuer AL B0HT01.A=6; eputy r r. Passed by the Board this 24th ddy of "Fe:bruetr ,"1975• Page. Z .Qf E 75/17 RESOLUTION No. 4 1 s s In the Board of Supervisors of Contra Costa County.. State of California February 24 , 19 75 In the Matter of Amendment to Agreement No. 26-009 with Contra Costa Radiology Group. The County Administrator and .the Director, Human Resources Agency, having recommended that Section 20 of the September-.l, 1974 agreement with Contra Costa Radiology Group be modified to conform with available medical malpractice liability coverage; and On motion of Supervisor E. A. Linscheid, seconded by Super- visor J. P. Kenny, IT IS BY THE BOARD ORDERED that the recommended modification of Section 20 is hereby APPROVED and the Vice Chairman is AUTHORIZED to execute the Amendment Agreement. The foregoing order was passed by the following vote: AYES: Supervisors A. M. Dias, J. E. Moriarty, E. A. Linscheid, J. P. Kenny. NOES: None. ABSENT: Supervisor W. N. Boggess. 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: Human Resources Agency Witness my hand and the Seal of the Board of County Auditor-Controller Supervisors County Administrator affixed this 24th day of February, 19 75 J. R. OLSSON, Clerk By 1,w. c: &Z_/tel Deputy Clerk H 24 12/74 - 15-M Helen C. Marshall MOM In the Board of Supervisors of Contra Costa County, State of California February- 24 , 1975 In the Matter of Reimbursement for Malpractice Insurance Premiums to Contra Costa Radiology Group. (Agreement No. 26-009) The Board having heretofore agreed to the extension of radiology services by Contra Costa Radiology Group for Contra Costa County Medical Services; and As a condition for continuation of said services the Board having agreed to reimburse the Contra Costa Radiology Group for medical malpractice insurance premiums in addition to the specified fixed fee; The Director, Human Resources Agency, having advised the Board that an additional amount of $758 for medical malpractice insurance premiums is due and payable; and On motion of Supervisor E. A. Linscheid, seconded by Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that the Office of County Auditor-Controller is DIRECTED to make payment of an additional $758 to the Contra Costa Radiology Group as reimbursement of insurance premiums. The foregoing order was passed by the following vote: AYES: Supervisors A. M. Dias, J. E. Moriarty, E. A. Linscheid, J. P. Kenny. NOES: None. ABSIINT: Supervisor W. N. Boggess. 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• Human Resources Agency Witness my hand and the Seal of the Board of County Auditor-Controller Supervisors County Administrator affixed this 24th day of February--, 19 75 J. R. OLSSON, Clerk By UeLt'-)�- Deputy Clerk H za 12/74 - 15-M Helen C. Marshall 00082 x . AMENDMENT AGREEMENT (Contra Costa County Human Resources Agency) NUMBER _2 6_. 009 1 . Identification of Contract to be Amended. Department: Human Resources Agency Subject: Purchase of Radiology SErvices for Contra Costa County Medical Services Effective Date: September I, 1974 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: Name: Radiology Group Capacity: Partnership of Solomon Kuperman, M.D., Robert B. Skor, M.D:, and Frederick Foley, M.D. Address: 2500 Alhambra Avenue, Martinez, California 94553 3. Amendment Date. The effective date of this Contract Amendment is February 1, 1975. 4. Amendment Specifications. The Contract identified above is hereby amended as set forth in the 11A.•nendment Specifications" attached hereto which is incorporated herein by reference. 5. Legal Authority. This Contract Amendment is entered into under and subject to the following legal authorities: California Government-Code 31000. 6. Signatures. These signatures attest the parties' agreement hereto. N OF CONTRA COST CALIFORVIA CONTP TOR 8 By (CLWA 1,;@ hairman, Board of SuprN , rs Attest: County Clerk :J- P- O 4U- By Deputy State of California ) Recommended- b,y}Hu an E3esources Agency County of Contra Costa ) BY .� G x . /.fJjL Designee ACKNOWLEDGEMENT (CCI190. 1) The person signing above for Contractor FormAp/r, known to me in those individual and business capacities, personally appeared Bybefore we today and acknowledged that �- Deputy he/they signed it and that the corporation or partnership named above executed the within instrument pursuant to its by-laws or a resolution of its Board of Directors. ' a��►� Dated: T-G lb I r. M7S . CF'FICIAL SEAL ' CONALD I. LUalS7G :ON i•�eCDA/1.G r` NIITA7V?.i�.2= � CAUiCANtq CONTRA Ct3=TA COUNTY Lit CV";1U-26 EIMIES IBIY 27,11J 0100 Waofilmed with Goan! order 00.083 f ■ AMENWENT SPEC I F I CAT I ONS NUMER 26 09 The Contract identified in this Amendment Agreement #I is amended as follows: General Conditions, Section 20, Insurance. During the entire term of this Contract and any extension or modification thereof, the Contractor shall keep in effect a policy or policies of liability insurance,_ including coverage for owned and non-owned automobiles, with liriit of at feast $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 $50,000 for all damages arising out of injury to or destruction of property for each accident.-or occurrence. Not later than the effective date of this Contract, the Contractor shall pro- vide the County with satisfactory evidence of Insurance including a provision for thirty days written notice to County before cancellation or material change, evidencing the above-specified coverage. The Contractor also shall provide the County with a certifi- cate of insurance evidencing workmen's compensation insurance coverage for its employees. Said policies shall constitute primary insurance, as to the County, the State and Federal governments, its officers, agents, and employees, so that any other policies held by them shall not contribute to any loss covered under said insurance. Initials: �� _ Contractor Department 000841 In the Board of Supervisors of Contra Costa County, State of California February 24 , 1975 In the Matter of Agreements to Provide Subsidized Emergency Care Foster Hues. The Board of Supervisors in its budget deliberations having approved a proposed snsndwnt to county policy regarding the placement of children in temporary roster homes and authorised establiabnent of subsidised emergency care foster bones; and The Human Resources Agency, in conjunction with County Counsel, having developed an agreement form to Implement the subsidised emergency care foster Dome programa; and On motion of Supervisor S. A. Linscheid, seconded by Supervisor A. K. Dias, IT IS BY THE BDARD ORiMED that the Director, Human Resources Agency, is autborized to e"cuts agree- ments with parents of licensed emscare foster hales for the placement of children through six years of age eligible for the special enwMency placement board and care rate, subject to the condition that this authorization is limited to a maxim n of ten subsidised emergency care foster home with each such have to be subsidised at a rate of $40 per bed, not to exceed $200 per home for each month. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. H. Dias, J. B. Moriarty, S. A. Linscheid. NOES: None. ABSENT: Supervisor W. N. Boggess. 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: Human Resources Agency Witness my hand and the Seal of the Board of County Counsel Supervisors County Auditor-Controller affixed this 24th day of Febru!M 19 75 County Administrator J. R. OLSSON, Clerk By K2Deputy Clerk H 24 72:74 15-AA a rreE 000aJ In the Board of Supervisors of Contra Costa County, State of California February 24 19 75 In the Matter of Agreement with State of California, Office on Aging (Nutrition Project for the Elderly) . On motion of Supervisor E. A. Linscheid, seconded by Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that Supervisor J. P. Kenny, Vice Chairman, is AUTHORIZED to execute on behalf of the County an agreement with State of California, Office on Aging, under the terms of which the county will receive a maximum of $153,768 for continued operation of the Nutrition Project for the Elderly during the period February 1, 1975 to January 31, 1976. The foregoing order was passed by the following vote: AYES: Supervisors A. M. Dias, J. E. Moriarty, E. A. Linscheid, J. P. Kenny. NOES: None. ABSENT: Supervisor W. N. Boggess. 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• Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts Adm. Supervisors California State Office affixed this 24th day of February , 19 On Aging J. R. OLSSON, Clerk County Auditor-ControllerBy Deputy Clerk H 24 12174 C�Wty Administrator ' N. In sham 00086 `i�4� JIr,: v `1 j+.rnt� NV»LL•r,a:t`t! �� AT:OdNiZ'G2.thERAC UCTAT[AGGYCY -T.k?r ' :A—IFORNIA CGMACT #Ao-.04 ❑ Derr.oa eev.SR. «....�.aty ❑ CONTROLLER :':1:1� al=iLLMI \'% Trade and entered into tt:ic 28 •_day of d3.*iL22Z"J , 19_M, ❑ in Stat: of Ca donna, by •and between State of Caidornia, through its duly elected o: appointed, , :::i ed and acting ❑ 1 E3 7) l ;i LQ OF OFFICER ACTING FCR. STAT£ AGENCY !_ NUMIIER Acting g S-Mecitor State of California -- Office an :p`in 074x-52 Contra Costa Count:' -Ica jte:ruT ine Con:raetor. WITNESSi-:TII: That the Contractor ±or and. in consideration f the covenants, conditions, agreements, and stipulations of the State hereinafter e..,mressed, does hereby agree to furnish to the State sen:ces and materials, as follows: {Set forth semice:o be rendered by Contr=ar,an:alrr:to be p:id Centrccto:,time for prrformence or completion,and attach plans and specif cations,if awj.; In order to ca_r , out. the _purposes of Title 45 Code of Federal Regulations, Public :Jel.Lare, Chapter 1 td�-iistration on teeing, Part W9 pursuant to provisions of Title :ran (Nuttr_tion Program for theElderly) of the Older Americans tier of 1955, as amended, the California State Office on Aging has been authorised to receive funds for pay=..-td part of the costs for providing older 1. �iiC3.r';, Part:iC7.2-arty Uhase with IoW :Lnc 'p t cost, nutriti,%i lly scum 'rc weaIs serd ir_ strategically tolur c where trey can detain social and rerabilitativa se:- L promotirr,; better health a=long the older seg=ent of the pop ion t1hrot.:g:A ir..proved nutrition, suzh a program is aicr.ed zt reducing the isolation c f old age, offering older �er:cFns an o,portunity to .live theirs rAeeeiLnee-11997e5��t�v years in 4ig;LL;J. JiMM iiUAESrw7�.�1�+� Whercas, contractor aav ng --Lbmi.ttt:3 an approved Project Grant. �:arl;.catio:t, it is mutually ab'Tecd �ts f J1?-oris: . . For,%r ..1ppr.OVE,D' JOHN B. CtAO,SEti, County Count! rra>�isions on the revzne side hereof constitute a part of this a:reerseat ww,� �Ve \T WIT\%SS � IMREOF, this agreem : bas been eiecutcd by the parties hereto, upon the dta written. STATE OF CAL I ORNLA CONTIMICTOR l.r=KCY CONTRACTOR ARTN[ASNIR I)T OTN[1!TItA.Y Ali tr:::Vl�L:.G STATL Sr„ TM:N w CORTORA:IOlI, � [:C,) Office on Jks.ing Contra Costa Count iT tAUTltORI `":::W "' ) 4 A THORIZ=O StG.`LtT�£1 + .� !U FEB 2 4 1975 _4ctinD.4-ector Chairman Board of Su ervi or ON-5 _ ADDR.SS -cl:EETs. c? 2LARlNG s-%— O. :7RaCTQ2I _--661......Pine Street,�Martinez, &A 94553 _ - l O: W. in—TIM_ OF TA45 LSTINATE APPROiRIAT:O:i i^TTU:t0 _ 1 _ I Fen, S lr-3, .� Title 11-rl C=•ant SBecial Ceoasit �; rti�t'3 UhtACt:sIBr�ED Ha[:.hGS `i'i►t CHAPTER STAT:7TES FISCAL VrA;iw- • 1 . • • : t �./ S.� ..... :J .1 iJ. f:._f:��!:!t•G E..�.=UM- L'VIi CTiOK - ' APR � •�,�- � BZA\�E 1� 1 S _ Contraztual Ser-,r,"_ce ADJ. nFC;;"T.r4G Lt:iC lTGM ALL^.TNENT ! ' S j 074.0.1 BIZ .;.07 47'�.C.2 535_,367 BY T.s.A. t;O. I u,-t. Ka. trrr't.i:::ri-, :n-.._::i�cr.:d�s�::ru/:hr!z��ncJe:s:res:,teda=;ccc• ! De;wtyDireelw SIGNAtU:tL t.= ILCC.!'t:ING OFFICER DJ.TC hen.-by GreA .e::1!tG •:^l r ez:my:.:n ret f:•.h :t S:_.�� rriri tr:::._ t..:• t±:S.C:H' ::mss,:: Lc Clem;.! frr•t'L:Cr::C:: b:j t C DC,:Ia:r v;j! i.j i•i:�.rrc. S,t=`• - O :Girt S'- A Cir THE AGENCY h� �i - , s 1. The Contractor agrees to indemnify, defend and save harmless the State, its officers, agents and employees from any and all claims and losses accruing or resulting to any and all contractors, subcontractors, materialmen, laborers and any other person, firm or corporation furnishing or supplying work,services,materials or supplies in connection with the performance of this contract, and from any and all claims and losses accruing or resulting to any person, firm or corporation who may be injured or damaged by the Contractor in the performance of this contract: 2 The Contractor, and the agents and employees of Contractor, in the perfonaiance of this agreement; shall act in an independent capacity and not as officers or employees or agents of State of California. - 3.-The State may terminate this agreement and be relieved of the payment of any consideration to Contractor should Contractor fail to perform the covenants herein contained at the time and in the manner herein provided. In the event of such termination'the State may proceed with the work in any manner deemed proper by the State. The cost to the State shall be deducted from any sum due the Contractor under this agreement, and the balance, if any, shall be paid the Contractor upon demand. - 4. Without the written consent of the State, this agreement is not assignable by Contractor either in whole or in part 5. Time is the essence of this agreement. 6. No alteration or variation of the terms of this contract sI PH be valid unless made in writing and signed by the parties hereto,and no oral understanding or agreement not incorporated herein, shall be binding on any of the parties hereto. 7. The consideration to be paid Contractor, as provided herein, shall be in compensation for all of Contractor's ex-penses inrsrred in the performance hereof, including travel and per dicta, unless otherwise expressly so provided 3 - 3 _ 1 - - i 00088 - i 1. (a) This project, Contra Costa County ATutr�tion Project for the Elderz?, no. �'0673019 , sra21 be caiHled out in accormice with Title VII,of the Older Aneri.cans Act of, 1965, the nrr* "--m r -i - i t i 00085 Nano 1. (a) This project, Contra Costa County PFutrition Project for the ader??, no. -to69��.9 , scall be carried out in accordance with Title VII.of thse Older Americans Act of. 1965, as amended, the program regulations and directives thereto, federal and state l&ws, and the State :'.an►ual of Policies and Procedures: Standards for individual Project Operations,. all of which are or 'may be operative during the terra of this contract. (b) In addition this project shall be carried out consistent with the terms and conditions of the Project Grant Application as -approved by the State in making this award. (c) In the event of conflict between the provisions set forth in subparagraph 1 (a) and the terms and conditions of the Project Grant Application, the provisions listed in subparagraph 1 (A) shall control. (d) In the event of conflict between provisions Gf this agreement and of the Project Grant Application, the provisions of this agreement shall control. (e) Copies of all docu=nts set forth in subparagraph 1 (a) hereto are available for inspection at Office on Aging, 455 Capitol IWLI, Sacramento, California 95814. 2. The approved Project Grant Application which is on file with the State is hereby incorporated by reference and is made part of this agreement. 3. The term of this agreement is from February 1: 1975 to Janpary 31, 197_6 , subject, however, to earlier tezmi.nation as herein provided. A. In consideration of the on—going performance of the above in a manner considered satisfactory to the State, the State shall nam Contractor a total not to exceed $153,7 , which is derived solely from federal fends and which s::all be spent in accords.^ce with the budget which is hart of the amrored Project Grant Application. A portion of the total contract amount shall be paid Co tractor not more frequently than mont'iay, in advance, durizzig the term of this agree-ent li-p to th: total conLra:cr awant, upon receipt and approv a? of Rapa_*-t of VieneUtures and Request for Payment. (GA 3J} by the Sotate in quad solzcate (4) supp�rted by a =—rent monthly Report of E7.penditu'res (IA 26) submitted in d_-plicate (2). 5. Contractor shall acco=t for and maintain all funds received ander the terms of this ag a e_nt se-partite from any other funds admi-nistered. by Contractor. Contractor s:'zali e.,-pend all funds received herei radar In accordance ti:ith this a.^eement. 00089 M� Contra Costa County Human Resources Agency 2 Contractor 6. In the event that Contractor shall fail or refuse, in the opinion of State, to conduct said project in accordance -with the teras hereof or in the event of azthdrawal or derdal•of appropriate and sufficient federal-fiL��, State may suspeend or, terrdnate this agreement upon thirty t_30J days iritten notice to Co&kractor, such notice to be effective on the Cate of cail:no by Registered Mail to the address provided in writing by the Contractor and on file with the State. In the event that Contractor cannot continue the project for reasons beyond its control, Contractor may request termination of this agreement upon written notice to State at least thirty (30) days in adranee of requested, date of termination, Such notice shall be effective on the date of mai7?np by Registered Mail to the California Office on Aging at 155 Capitol ti211, Sacramento, California 95614-. Contractor shall terminate the project only upon receipt of :mitten notice of approval by State • and in accordance w tr_ procedures and instructions set forth in said notice of approval. 7. upon termination or expiration of this agreement Contractor shall return to the State icmediately upon written demand any unencumbered funds, unearned funds, or any equipment purchased with funds provided under this agreement with the State. 8. Contractor shall at all times during, the tern: of this agr•eeme& maintain complete records of its activIties and expenditures here- under in fora satisfactory to the State, shall sake all records pertaining to th-2 project available for inspection and audit by the State or the Federal government or their duly authorized agents at any time during normal business hours, and shalt maintain and keep available all such records for a minim Lm of three years from the date of the Notice of Record Retention if State or federal audit has occurred or five years from the date of arch notice if such audit has not occurred. In the event of audit exception, such records shall be maintained and kept available until every exception has been cleared to t::e satisfaction of tine State. Records for non-expendable property ::rich was accraired with federal funds shall be retained for three years after final disposition of such property pursuant to paragraph 16 hereto. Contractor shall taly submit all reports of its activities and expenditures as may be required by the State. 9. In the event any subcontractor is utilized by the Contractor for any portion of the v_oject, Contractor, nerertheless, retai_rns the prime respcnsib .ty for car,y Lng out all the terms of this agreement, including t&' ren:onsibility for insuring the a.all.bi_uty and retention of records of subcontractors in accordance :ri-th paragraph 8 hereto. Specifications for any s-.zcon:,ract shall be approve-d by the State in rrriti ng prior to award of that subccatract by Cont:-actor. 10. Contractor shall have no authority to contract fcr or on behlif of, or incur obligations on behalf of, the State of California. o0run MO I r .. .. ,fiR .:.,. Contra Costa County Humin Resources Agemcy 3 Contiactor 11, For work or services performed under this. agreement, no individual shall be paid aat�,,es or salary by Contractor either (1) in excess of $18.75 per hour during any 24-hour period, or (2) more than $150.00 for any 24 hour period, out of funds payable to Contractor here- under. 12. Contractor shall cou;21y with all Department of Health, Education and Welfare regulations procralgated pursuant to Title VI of the Civil Rights Act of 196:+. As indication of his intent to comply, Contractor shall complete and sign an Assurance of Compoliance with such regulations (Aok-441), which form, when completed and signed by Contractor, shall be attached hereto and incorporated herein by reference. ' 13. Contractor, within sixty (60) days after termination or after the ending date of this agreement as provided in paragraph 3, Frhich- ever is earlier, shall provide the State with an audit which has ' been performed by a Certified Public Acceimtant and which meets project audit standards specified by the State. ;there Contractor is a public entity, the audit required herein may be performed by the Contractor's Chief Auditor or equivalent officer. 14, Authorized State or federal representatives shall have the right to inspect food preparation sites of the Contractor during the term of this agreement at any time durirr, normal business hours. 15. Authorized State or federal representatives shall hwre the right to evaluate Contractor's aerformance pursuant to this agreement on at least a quarterly basis, said evaluations to include but not be limited to inspection of premises and interviews of project staff and participants. 16. The State shall retain title to all capital asset equipment, which is purchased wholly or in part with Title VII funds. . At termination. or co:upletion of the projec'.., Contractor shat dispose of said equipment in accordance kith Federal. and State procedures. If the equipment is to continue to be used to further the purpose of the Older kaericans Act, title to said equipment caaf be relinquished to the Contractor upon written approval by State of a request by Contractor to transfer ofinership of the equipment to Contractor, 17. Ho uaiver of a.-,v of the provisions of this a---,eementsra�? be binding unless in irit:�ng and signed by a duly authorized repre,en tative of Contractor and State. 18. As used through this a&Bement, the term, "shall", is mandatory, the term, "=Py", is permissive. 19. This agreement shall. not be considered effective until sigled by both parties hereto and appro-red by the State Department of =:neral Services. 0009f _ Coritfa.Costa County.iuman Resources Aeencj contractor " 20. In addition to the toregoing the follo:Arig provisions are made a part of this agreemeat: No special conditions i _ 000g A ASSUQANCE OF CQ:•LOWNCE WITH THE DOF MALTH, EDUCATION, AND IWEEI.F RX REGULATION C.\-Di..d' TITLE VI OF T"ciH CIVIL RIGHTS ECT OF 1964 _Contra Costa County ••---- - --- (herein- (Nr.--e of Subgrantee or Secondary Recipient) after called the "Subgrantee") HFP.EBY AGMES THAT it will comply with Title VI of the Civil Fights Act of 1964 (F.L. 88-352) and all re- quirements imposed by or pursuant to the Regulatics of the Department of Health, Education, and .:elfare (45 CFR Part 80) issued pursuant to that title, to the end that, in accordance with Title VI of that Act and the Regulation, no person in the United States shall, on the ground of race, color, or national origin, be excluded from partici- pation in, be denied the benefits of, or be otherwise subjected to discrimination under any program or activity for .'ich the Subgrantee receives Federal financial assistance from California Office on Aging a recipient of IN-w a of Grantor) Federal fluencial assistance from the Department (hereinafter called "L:rstor"); and HEREBY GIVES ASS'JMCE TEAS it rill imyediately take any measures necess&:-y to effectuate this agreement. If t.ny real property or structure t'hereoa is provided or improved cath the aid of Federal ffnazc.ial assistance extended to the Sub- grantee by the Grantor, this assurance shall obligate the Subgrantee, or is the case of any transfer of such property, any transferee, for the period during which. the real property or structure is used for a purpose for w'_zich the Federal financial assistance is extended or for another purpose involving the provision of s44?l:a services or benefits. If say personal property is so provided, this assurance shall obligate the Subgrantee for the period during Which it retains cu-nership or possession of the property. in all ether cases, thlz- aasurance sba11 obligate the Subgrantee for the -period during which the Federal financial assistance is extended to it by the Grantor. TRIS 6SSj3;.NGZ is given in consideration of and for the purpose of obtain'_ng any and all Federal grants, 1pans, contracts, p_epartr, discounts cr other Federal fin_rcial assistance excanded after the date herc�:{ to the Subgrantee by the Grantor, including instalLima't payments eiter such date on account of atsplicatiors for Federal financial aasiataace Vaic: were anDroved before sack date. The Subgrantee retagnizes and agrees teat such Federal financial a£:a1.--t6L ca wil. ;e ercended in reliance oa the represan-ations ana AOn ti:'i?3 4'.1 (lo be co-,-Aetc:d by applicant for any, Scant from tate t.'tear-e Aeercv desiSusazed LG iWp_eLznt the Older A=aricsnz Act. `;here pr0sis1;:n ci facilities is in�lolve_, 10; Torn 441 is to be exacu>_ed.) 00093 _ s 71 .. f Aon 1::: .41;.! (Lo be co:rn?etic�.d by applicant for ally grant frog tae !F:aze AEercv desiguat-ed to iap_e=ent the Older Americans act. were prc+vi6i::n ,i facileties is iavolvac, 10 lora l is LJ be Fxo=uLed.) 00093: In the Board of Supervisors of Contra Costa County, State of California February 24 , 1975 In the Matter of Amendment #2 to Contract No. 28-402 with the Contra Costa County Superintendent of Schools. On recommendation of the Contra Costa County Manpower Planning Council, and on motion of Supervisor E. A. Linscheid, seconded by Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that Supervisor J. P. Kenny, Vice Chairman, is AUTHORIZED to execute on behalf of the County Amendment #2 to Contract No. 28-402 with the Contra Costa County Superintendent of Schools, effective February 24, 1975, which will increase the contract cost from $275,850 to $563,331 (Federal Comprehensive Employment and Training Act, Title I funds) for a four month program of adult work experi- ence and a two month program for economically disadvantaged youth. The foregoing order was passed by the following vote: AYES: Supervisors A. M. Dias, J. E. Moriarty, E. A. Linscheid, J. P. Kenny. NOES: None. ABSENT: Supervisor W. N. Boggess. 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: Human Resources Agency Wtness my hand and the Seal of the Board of Attn: Contracts Adm. Supervisors County Superintendent affixed this 24th day of February , 1975 of Schools J. R. OLSSON, Clerk County Auditor—Controller County Administrator By Deputy Clerk H 24 12/74 - tsM N. In&Vaham WAa95 CONTRACT AHENDMENT 02) (Contra Costa County Human Resources Agency) Number 28 = 402 1. Identification of Contract to be Amended. Department: Human, Resources Agency Manpower Project Subject: . Administration and staff services for Intake Services, In-School, Out-of-School, and Work Experience Programs serving CETA eligible adults and youth residing in Contra Costa County (excluding the City of Richmond) Effective Date of Contract: September 10, 1974 Effective Date of Contract Amendment (01): October 15, 1974 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. Name: Contra Costa County Superintendent of Schools Capacity: Public Agency Address: 75 Santa Barbara Road, Pleasant Hill, California 94523 3. Amendment Date. The effective date of this Contract Amendment (#2) is February 24, 1975. This Contract (slumber 28-402), as amended, terminates June 30, 1975, unless sooner terminated in accordance with the provisions of Paragraph 5. (Termination) of the General Conditions. 4. Amendment Specifications. The Contract identified above is hereby amended as set forth in the "Amendment Specifications" attached hereto which are incorporated herein by reference. 5. Signatures. These signatures attest the parties' agreement hereto. CO OF CONTRACOSTA, ALIFORNIA CONTRACTO By �a Jac •r B j Y A44 airman, Board of Supervise' Attest: County Clerk J. R O N (Designate official capacity in public ''� agency and attach a copy of the By governing body resolution authorizing Deputy execution of this Contract Amendment) Reco►rmended by Human..Res ces * ency , Attest: r.-. -f'scc.�� �-�l==•-�; 1��2'y� By y&4;6 t. .. (1e zgna,Ee officiq capacity) Designee Fore Approved: County Counsel By Le"2tg (0, By i• cL t-i.;t,n Av � Deputy Date ROBERT I PROCTOR DEPUTY COUNTY CLERK tr Contra Costa County, California 00.096 • AMENDMENT SPECIFICATIONS Number 28 = 402 WHEREAS Contractor agrees to establish and operate a new four-month Adult Work Experience Program and a new two-month Special Program for Economically Disadvantaged Youth and further agrees to increase the number of CETA eligible youth served in its present Work Experience Program under this Contract, and WHEREAS County, in consideration thereof, agrees to increase the amounts payable to the Contractor under the Budget of Estimated Program Expenditures and the Contract Payment Limit, NOW THEREFORE, the Contract identified herein is hereby amended as set forth below, while all other parts of said Contract remain unchanged and in full force and effect: 1. Paragraph 4. (Payment Limit) of the Contract for Purchase of Services is hereby amended by increasing the amount of'the Contract payment limit from $275,850 to $563,331. 2. Paragraph A.I. (Service) of the Service Plan is hereby amended by addition of the following two new paragraphs: "e. An Adult Work Experience Program serving CETA eligible adults, age 18 or over, who are residing in Contra Costa County (excluding the City of Richmond); such services include development of work experience activities, monitoring and evaluation of such activities, and guidance and counseling for adult participants." "f. A Special Program for Economically Disadvantaged Youth serving CETA eligible youth, age 14 through 21, who are economically disadvantaged (as defined in federal regulations) and are residing in Contra Costa County (excluding the City of Richmond) ; such services include develop- ment of work experience activities, placement of youth participants in such activities, and supervision, guidance, and counseling for youth participants." 3. Paragraph A.2.d. (Work Experience Program) of the Service Plan is hereby amended by addition of the following sentence to Subparagraph 6 (Performance Standards) : "Beginning in the month of February, 1975, the Contractor will also place at least 12 additional eligible youth in work experience slots and develop an employability plan for each; Contractor will use its best efforts to have all 12 participants placed in work experience slots by March 31, 1975." 4. Paragraph A.2.e. (Allowances and Wages) of the Service Plan is hereby amended by deleting the phrase "including federal social security taxes" at the end of the last sentence. 5. Paragraph A.2. (Program Administration) of the Service Plan is hereby amended by addition of the following three new paragraphs: "f. Adult Work Experience Program. Under this Program, Contractor will: 1) Develop at least 69 individualized work experience placements for eligible adults in public agencies and private, non-profit community organizations. 2) Recruit referrals from County's established CETA Units, giving preference to graduates from County's CETA classroom training pro- grams for placement in work experience slots developed under this Contract. If, after 5 working days from the date that County's CETA Unit receives notification of an available work experience slot from Contractor, said CETA Unit has not referred a sufficient number of participants such that said work experience slot is filled, then Contractor may independently recruit and refer CETA eligible adults to the work experience providers for placement. Initials: Oftrfractor Department -1- 00097 i AMENDMENT SPECIFICATIONS Number -28 - 402 3) Provide vocational guidance and counseling for adult participants. 4) Provide program orientation and counseling for the staff of the work experience providers. 5) Monitor work experience sites, work supervisors,, and adult participants. 6) Assist work supervisors and adult participants to solve work related problems. 7) Performance Standards. Program performance standards for the Contractor, beginning in the month of February, 1975, will be to place at least 69 eligible adults in work experience slots and to develop an employability plan for each adult participant; Contractor will use its best efforts to have all 69 participants placed in work experience slots by March 31, 1975. No more than 14 of these 69 participants shall be age 18 through 20." "g. Special Program for Economically Disadvantaged Youth (SPEDY). Under this Program, beginning May 1, 1975, Contractor will,: 1) Recruit economically disadvantaged youth for participation in a special work experience program. 2) Evaluate and select candidates for participation in the program. 3) Determine CETA eligibility of youth prior to their program participation. 4) Develop individualized work experience placements for eligible youth in non-profit community agencies. 5) Provide vocational guidance and counseling for youth participants. 6) Monitor work experience sites, work supervisors, and youth participants. 7) Assist work supervisors and youth participants to solve work-related problems. 8) Place youth in classroom training, as needed. 9) Employ additional staff, including 18 part-time Youth Coordinators, for the operation of this Special Program for Economically Disadvantaged Youth. 10) Performance Standards. Program performance standards for the Contractor., beginning May 1, 1975, will be to place 344 eligible youth in work experience slots; Contractor will use its best efforts to have all 344 participants placed in work experience slots by June 15, 1975." "h. Computer System. Contractor will procure and operate an acoustic computer terminal system as a counseling tool to be used in vocational assessment, career development, and job market search in connection with the services provided for program participants under this Contract. Contractor will make the use of this computer system available to the staff of County's CETA program contractors and will provide related staff services to said program contractors" 6. Paragraph C. (Budget of Estimated Program Expenditures) of the Service Plan is hereby amended to read as follows: "1. Contractor shall provide services in accordance with the following budget of allowable expenditures: Initials: Cofirfriactor Department -2- 00098 AHEIMENT SPECIFICATIONS • Number 28 - 402 a. Services Salaries $ 69,280 Fringe Benefits 11,378 SUBTOTAL $ 80,658 b. Administration Salaries $ 29,983 Fringe Benefits 4,723 Office Rent (SPEDY) 600 Office Equipment Rental (SPEDY) 400 Utilities 4,400 Consumable Supplies 2,009 Travel 9,818 Audit Expenses 1,000 Bank of America Payroll Services 3,337 SUBTOTAL 56,270 c. Training Consultant Fee (Computer Program Translator) 2,000 d. Allowances/Wages In-School Program $108,531 Out-of-School Program (:fork Exper.) 80,224 Adult Work Experience Program 1831466 S.P.E.D.Y. 43,183 Workman's Compensation Insurance 5,322 (for participant's wages) SUBTOTAL 420,726 e. Equipment (to be procured by Contractor) Computer Terminal and Supplies $ 1,977 Office Equipment 1,700 SUBTOTAL 3,677 TOTAL CONTRACT BUDGET (payment limit) $563,331 f. Supportive Services (paid to participants by County) 17,023 TOTAL PROGRAH BUDGET $580,354 "2. Subject to the payment limit of this Contract, each line item budget amount may be increased or decreased by up to 10% by Contractor without prior authorization from County (except, the total amount for Administration may only be increased with prior written authorization from the County); line item changes whether increases or decreases, in excess*of 10% may be made only with prior written authorization from the County; the addition or deletion of one line item category may be made with prior written authori- zation from the County. Such prior written authorization shall be from the County Human Resources Agency Director or his designee. All other budget modifications shall require a formal contract amendment." Initials: -- ontractor Department -3- 00099 w IN THE COUNTY BOARD OF EDUCATION OF ' CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Resolution ) Authorizing Signatures in ) } Absence of County Superintendent) Resolution No. 1 - 74-75 WHEREAS, governmental agencies need assurance that properly authorized Signatures appear on project agreements and other required contracts, and WHEREAS, Floyd I. Marchus, County Superintendent of Schools, may not always be available to sign documents within the designated time, NOW, THEREFORE, BE IT RESOLVED that these agencies be informed that the following individuals have been duly authorized to sign all legal documents for the Contra Costa County Superintendent of Schools Office: ` Robert Fifield, Associate Superintendent, Administrative Services Richard Keefe, Associate Superintendent, Special Education Robert Hughes, Accountant , Edith Cotler, Director, Business Services PASSED AND ADOPTED THIS 14th day of August, 1974 by the following vote of the Board: AYES: (5) Kipp, Rucobo, Williamson, Spears, Mauzy NOES: (0) ABSENT: (2) Ruiz, Bardell.ini I HEREBY CERTIFY that the foregoing is a true and correct copy of the resolution approved by said Contra Costa County Board of Education on " August 14, 1974 P esident, Contra Costa bounty Board of Education RF:ls oo00 In the Board of Supervisors of Contra Costa County, State of California February 24 , 1g 75 In the Matter of Agreement No. 22-010 with Medical Care Seminars, San Anselmo, California. On the recommendation of the Director, Human Resources Agency, and on motion of Supervisor E. A. Linscheid, seconded by Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that Super- visor J. P. Kenny, Vice Chairman, is AUTHORIZED to execute on behalf of the County an agreement with Medical Care Seminars, 6 Bridge Street, San Anselmo, California for staff training for personnel assigned to the Alcoholism Information and Referral Service (AIRS) during the period February 13, 1975 through March 203 1975; total amount of said agreement not to exceed $650. The foregoing order was passed by the following vote: AYES: Supervisors A. M. Dias, J. E. Moriarty, E. A. Linscheid, J. P. Kenny. NOES: None. ABSENT: Supervisor W. N. Boggess. 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: Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts Adm. Supervisors County Health Departmentaffixed this 24th day of February , 19 U County Auditor-Controller J. R. OLSSON, Clerk County Administrator By Deputy Clerk H 24 12n4 - 15-M N. In sham 00101 CCC Standard Form May 1974 CONTRACT FOR PURCHASE OF SERVICES (Contra Costa County Human Resources Agency) O n -22 1. Contract Identification Number Department : Health Department Subject: Training workshop for AIRS (Alcoholism Information and Referral System) 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: Name: Medical Care Seminars , Capacity: Partnership of Arthur R. Ciancutti, M.D., and Bruce A. Fabric, M.D. Address: 6 Bridge Street, San Anselmo, CA 94960 3. Term: The effective date of this Contract is February 13, 1975 and it terminates March 20. 1975 unless sooner terminated as provided herein. 4. Payment Limit: County's total payments to Contractor under this Contract shall not exceed $ 650 5. County's Obligations: County shall make those payments to the Contractor described in the "Payment Provisions" attached hereto which is incorporated herein by reference, subject to all terms and conditions contained or incorporated herein. 6. General and Special Conditions: This Contract is subject to the General Conditions attached hereto and to the Special Conditions (if any) attached hereto, which are incor- porated 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 teres 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: 9. Legal Authority: This Contract is entered into under and subject to the following legal authorities: Welfare and Institutions Code (Division 5, Part 2, the Short-Doyle Act) and California Administrative Code (Title 9, Subchapter 3, Community Mental Health Services under the Short-Doyle Act) 10. Signatures: These signatures attest the parties' agreement hereto. COUNT) OF CONTRA COSTA, CALIFORNIA CONTRACTOR. ME CAL CARE SEMI B . .y�. -� - By �Jt. AC Chairman, Board of Supervi oMc ,�W,A�L Attest: County Clerk I R O (Designate official capacity in business-o , and affix corporation seaYr�.,d.,`,; rOv By Deputy State of CaliforniaUq ) County of Cv000naBoocmc ss. Marin Recommended by Human R ources Agency ACKNOWLEDGEMENT (CC 1190.1) f The person signing above for Contractor known to me in those individual and By esignee business capacities, personally appeared before me today and acknowledged that he/ they signed it and that the corporation Form Approve . County Counsel or partnership named above executed the within instrument pursuant to its bylaws or a resolution of its board of directors. BY / Deputy Datee: February14 1975 OFFICIO L SEAL i HELEN h3. NUGENT i ? > '3 NOTARY PUSUC-CALIMINIA t—`! p��minU^R1Kc�ri ; Notary Public Helen ugen My taausi:!ian E.yr_s 46110.1973 b0102 1 CCC Standard Form 146370 May 19741 PAYl1£NT PROV I S 10.14S Flat Fee 22 - 010 NUMBER 1 . Payment. In consideration of the Contractor's fulfillment of the promises and conditions herein, and as full compensation for all its work and expenses, the County, shall pay the Contractor S 650 -after completion, upon the submission of the: ik Contractor's properly executed demand form D-15, approved by the County'Iiuman. Resources Director or his designee. 2. Riqht to Withhold. County has the right-to withhold payment to the Contractor, without recourse, 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 made 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). 3. Audit Exceptions. Contractor agrees to accept responsibility for receiving, replying to and/or complying with any audit exceptions by appropraite County, State or Federal audit agencies occurring as a result of its performance of this contract. : Contractor also agrees to pay to the County the full amount of the County's` liabil,i if any, to the State and/or Federal government resulting from any audit exceptions` to, the extent they are attributable to the Contractor's failure to perform properly, any of its obligations under this Agreement. Initials: { t Con t ractor Department - t oa-1o3a. • CCC Standard Form May 1974 CONTRA COSTA COUIITY CO:TP.A CT FOR PURCHASE OF SERVICES 9 n -( a � �UVBWER� — Ef 1 .:. General Conditions ------•---""""""""'...._._..... 1. Comi)lia:ce with Lau: Contractor shall be subject to and comply with all Fedtral, 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 co:.ditions of employment. 2. Inspection: Contractor's performance, place of business and records 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 kee: and mane available for inspection by authorized representatives of the Ccuntl;, the State of California, the United States Department of Health, Edu,:ation and Welfare, and the United States General Accounting Off;c:e, the Contractor's regular business records and such additional records as may be i-equired by the county. 4. Ketentio:, of Records: The Contractor and County agree to retain all documents pertaining to this Contract for three ;ears from the termination of the Contract, and until all Federal/State audits are complete and exceptions resolved for the funding period covered by this contract. Upon request, Contractor shall make available these records to county, state or federal personnel. 5. Temuinat ion: a. Written Iletice: This Contract may be terminated by either party, at their sole discretion, upon thrity-day 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 pro- ceed 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, as the case may be. c. Cessation of Funding: in the event that funding for this Contract ceases, this Contract is tenainated. 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 written "Informal Agreements" 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 hereunder. 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 County by the Human Resources Agency Director or his designee. Initials: Contractor Department - 1 - 00104 NUM -----------.........---------- --------- SLP. B. P:adificationn and 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. 9• Disputes: Disa;reCments between the Count_, and Contractor concerning the meaning, requirements, or performance of this Contract shall be subject to final deter- mination In writing by the Contra Costa County Human Resources Agency Director or his desi&nee. 10. Lala 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. Conforvance with Federal and State Regulations: Should Federal or State regulations touching upon this Contract be adopted or revised du-Ing, the term hereof, this Contract is subject to amendment to assure conformance with such Federal or State requirements. 12. No kalver b•: County: Suhject to the disputes provision contained herein, inspections or approvals, or statements by an; off1cer, 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 pay-ments therefor, or any combination of these acts, shall not relieve the Contractor's obliges--lon to fulfill ;,his 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. OriEInal Contract: The original copy of this Contract and of any 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 con- templated under this Contract without first obtaining written approval from the County. Such approval shall be attached and made a part of this Contract. 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 bylaws of any Corporation and also a complete and accurate list of the governing Board of Directors (or Trustees) and to timely update said bylaws or the list of Board of Directors as changes in such governance occur, if Contractor is a corporation. Contractor promises and attests that the Contractor and any Board of Directors of the Contractor shall avoid any actual or potential conflicts of interest. 10 Initials: bn ractor Department 00105 - 2 - NUMBER .............................. 17. Confidentialit:: i t Contractor agrees to corply and to require his employes to comply with the provisions of Section 10850 of the Welfare and Institutions Code and any other State oz• federal statute or regulation respecting confidentiality to assure that: a. All applications and records concerning any individual made or kept by any public officer or agency in connection with the administration of any pro- vision of the Welfare and lnstitutions Code relating to any form of public social services 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 pub- lished or disclosed, any list of persons receiving services. Contractor agrees to inform all employees, agents and partners of the above provisions, and that any person knowingly and intentionally violating Section 10850 of the Welfare and Institutions Code is guilty of a misdemeanor. 18. Nondi::criminatory Services: Contractor agrees that all goods and services under this Contract shall be available to all qualified persons regardless of 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, its officers, agents and employees f-om 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 its operations or its services 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 a policy or policies of liability insurance, including coverage for owned and non-owned automobiles, naming the County and its officers and employees as co-insured with limit of at least $250,000 for each person and $500,000 for each accident or occurence for all damages arising out of death, bodily injury, sickness or disease from any one accident or occurrence, and $100,000 for all damages arising out of injury to or destruction of property for each accident or occurrence. Not later than the effective date of this Contract, the Contractor shall provide the County with satisfactory evidence of Insurance including a provision for thirty days written notice to County before cancellation or material change, evidencing the above- specified coverage. The Contractor also shall provide the County with a certi- ficate of insurance evidencing workmen's compensation insurance coverage for its employees. Said policies shall constitute primary insurance, as to the County, the State and Federal governments, its officers, agents, and employees, so that any other policies held by them shall not contribute to any loss covered under said insurance. 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 Director of the Human Resources Agency, 651 Pine Street, Martinez, California 94553. Notices to the Contractor shall be addressed to the Contractor's address designated herein. The effective date of notice shall be the date of deposit in the mails or of other delivery. Initials: - Contractor Department :J SPECIAL COUDITIONS k Number 22 1 Paragraph 20 (Insurance) of General Conditions is deleted in its entirety, from y this contract. ' Initials: r -44 ;A -Contractor Department ' a 1 r 1 Fel:: t P n - -:;A,w ,u:r SERVICE: PLAN 4 HUMBER 4 2 - o l The Contractor will provide the material, except the training room, and conduct the entire training program entitled, "Dynamics of Teamwork" for approximately twelve (12),: to twenty-five {25) members of the County Alcoholism Information and: Referral Service' `; (AIRS) staff in four (4) separate sessions each lasting three and one-half (3 1/21hours, for a total of fourteen (lis) hours at the following, times: February 13, 1975 1:15 - 4:45 p.m. February 20, 1975 1:15 - 4:45 p.m. March 5, 1975 1:15 - 4:45 p.m. .March 20, 1975 1:15 4:45 p.m. The "Dynamics of Teamwork" training program is to be a seminar and workshop for teams , and individuals who provide or assist in providing health care. Said,program is to provide the opnort,.uiity for participants to learn the practical day to day aspects of teamwork in a health care relationship by 'learning certain techniques for constructive communication and positive problem, solving for use with co-workers and with clients. Contractor will coiiduct the program so that these goals are achieved through a structured; classroom curriculun in which all participants will have actual experience in practicing "Dynamics of Teasm,;urk" techniques. Initials: Contractor Department �a.UC7� In the Board of Supervisors of Contra Costa County, State of California February 24 , 19 75 In the Matter of A Three-Year Lease with Mr. Robert D. Kassels, et ux, for Premises Used by the Social Service Department. On motion of Supervisor E. A. Linscheid, seconded by Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that Super- visor J. P. Kenny, Vice Chairman, is AUTHORIZED to execute on behalf of the County a three-year lease with Mr. Robert D. Kassels, et ux, for continued use of premises at 823 Main Street, Martinez, California by the Social Service Department, for a three-year period commencing January 1, 1975 and ending December 31, 1977, under the terms more particularly set forth in said lease. The foregoing order was passed by the following vote: AYES: Supervisors A. M. Dias, J. E. Moriarty, E. A. Linscheid, J. P. Kenny. NOES: None. ABSENT: Supervisor W. N. Boggess. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Public Works Witness my hand and the Seal of the Board of Real Property Supervisors Lessor via R/P affixed this 24th day of February, 1975 Buildings and Grounds J. R. OLSSON, Clerk County Administrator County Auditor-Controller By Deputy Clerk H 24 12n4 • 15•M N. In sham 0��49 r, LEASE 823 Main Street Social Service Department 1. PARTIES: Effective on February , 1975, ROBERT D. KASSELS and CHARLENE B. KASSELS, hereinafter called "LESSOR", and the COUNTY OF CONTRA COSTA, a political subdivision of the State of California, hereinafter called "COUNTY" mutually agree and promise as set forth here. 2. LEASE OF PREMISES: LESSOR, for and in consideration of the rents, hereby leases to COUNTY, and COUNTY accepts and takes those certain premises described as follows: The ground floor office suite containing approximately 2650 square feet commonly known as 823 Main Street, Martinez, located in that certain 2-story building situated on the east 26.57 feet of the West 54.15 feet of Lot 7, Block 322, Additional Survey of Martinez. 3. RENTAL: COUNTY shall pay to Lessor as rent and use of said premises on the 10th day of each month during the term of this lease a monthly rent as follows: a. $450.00 during the period from January 1, 1975 to December 31 , 1976. b. $475.00 during the period from January 1, 1977 to December 31 , 1977. Rental shall be mailed to LESSOR at 825 Main Street, Martinez, CA 94553. 4. TERM: The term of this agreement shall be for three (3) years commencing January 1, 1975, and ending December 31 , 1977. 5. EXTENSION: This lease may, at the option of COUNTY, be extended for two 2 years commencing January 1, 1978 and ending December 31, 1979 on the same terms and conditions as contained herein except the rental shall be Five Hundred and NO/100 ($500.00) per month. 6. HOLDING OVER: Any holding over after the term or extension of this lease as provided hereinabove shall be construed to be a tenancy from month to month subject to the terms of this lease so far as applicable. 7. USE OF PREMISES: The premises shall be used during the term and extension hereof or purposes of conducting various office funcitons of COUNTY. 8. UTILITIES AND JANITORIAL: The COUNTY shall pay for all utilities, provide its own janitorial services and replace any and all electric lamps and ballasts in the lighting system. LESSOR shall provide COUNTY its own meters for the gas, water and electric systems separate from other occupancy or occupants. 9. MAINTENANCE AND REPAIRS: a. LESSOR shall keep the exterior of the building and all the grounds in good order, condition and repair, including all exterior doors and their fixtures, closures and hinges. b. COUNTY shall keep and maintain the interior of the building in good order, condition and repair, but LESSOR shall repair damage to the interior caused by failure to maintain the exterior in good repair, including damage to the interior caused by roof leaks and/or interior and exterior wall leaks. c. The LESSOR shall furnish and maintain any and all electrical , water, plumbing, heating and ventilating systems in good working oder, but shall not be responsible for any maintenance required because of abnormal or abusive use. d. COUNTY shall replace plate glass windows broken by its employees, agents or invitees; if broken otherwise, LESSOR shall replace same. -1- 00110 e. COUNTY shall not suffer any waste thereon or thereto. f. LESSOR shall be responsible for the correction of any code violations which may exist in the leased premises; provided that LESSOR shall not be liable for correction of code violations or CAL/OSHA violationswhich arise out of or are directly related to COUNTY's use or occupancy of said premises. 10. MINOR ALTERATIONS, FIXTURES AND SIGNS: COUNTY may make any lawful and proper minor alterations, attach fixtures and signs in or upon the premises, which shall remain COUNTY's property and may be removed therefrom by the COUNTY prior to the termination of this lease. ll. HOLD HARMLESS: It is understood and agreed that LESSOR shall not in any way be responsible for damages to persons or property in and upon said premises and shall not be held liable for any liability, claim or suit for damages to the person or property of anyone whomsoever while in or upon said leased premises during said term and COUNTY hereby agrees to indemnify and hold harmless LESSOR from any liability or charges of any kind or character by reason of such injury or damage claim or suit for liability arising therefrom in, around, or upon said leased premises, except in the case of any structural, mechanical , or other failure of equipment or building owned by LESSOR which results in damage to any person or property, LESSOR will be held liable. LESSOR agrees to hold COUNTY completely harmless from damages to persons or property and COUNTY shall not be held liable for any liability, claim, or suit for damages to the persons or property when and if said persons or property are invited or brought into the demised premises by LESSOR. 12. INSPECTION: The LESSOR and/or its agents may enter the premises between the hours of 9 a.m. and 5 p.m. , Monday through Friday (except holidays) to see that the property is being properly cared for, that no waste is being made and that all things are done in the manner best calculated to preserve the property, and in full compliance with the terms and conditions hereof. 13. DEFAULTS: In the event of COUNTY breach of any of the covenants or con- ditions herein, including rent payment, LESSOR may re-enter and repossess the premises and remove all persons and property therefrom; and in the event of such a breach by LESSOR, COUNTY may quit the premises without further obligation or may proceed to repair the building or correct the problem resulting from the breach and deduct the cost thereof from rental payments due the LESSOR. 14. DESTRUCTION: a. In the event of damage causing a partial destruction of the premises during the term of this lease from any cause, and repairs can be made within sixty (60) days from the date of the damage under the applicable laws and regulations of governmental authorities, LESSOR shall repair said damage promptly and within a reasonable time, but such partial destruction shall in nowise void this lease except that COUNTY shall be entitled to a proportionate reduction of rent while such repairs are being made, such proportionate reduction tD be based upon the extent to which the portion of the premises usable by COUNTY bears to the total area of the premises. b. If such repairs cannot be made in sixty (60) days, LESSOR may, at its option, make the same within a reasonable time, this lease continuing in full force and effect and the rent to be proportionately rebated as provided in the previous paragraph. In the event LESSOR does not so elect to make such repairs which cannot be made in sixty (60) days, or such repairs cannot be made under such laws and regulations, this lease may be terminated at the option of either party. c. A total destruction of the premises or the building in which the premises are located shall terminate this lease. -2- OQ111 77. 15. ASSIGNMENT AND SUBLETTING: COUNTY shall not, without the written consent of the LESSOR, assign this lease nor sublet the premises. 16. TAXES: It is further agreed by and between the parties hereto that in the event the City and County taxes levied against said property so leased shall exceed the amount of the same for the fixcal year 1968-1969, said amount being $977.52, during the term of this lease, said COUNTY agrees to pay to said LESSOR as rental hereunder one-half of such sum so required to pay said taxes in excess thereof, and to pay the same within thirty (30) days after being requested to do so by said LESSOR. 1 17. COUNTY shall at all times during the term peaceably and quietly have, hold and enjoy the demised premises without suit, trouble or hindrance from the LESSOR. 18. SURRENDER OF PREMISES: On the last day of the term, or sooner termination of this lease,the COUNTY shall peaceably and quietly leave, surrender, and yield up to the LESSOR the premises with said appurtenances and fixtures in good order, condition and repair, excepting reasonable use and wear thereof and damage by earthquake, fire, public calamity, the elements, act of God, or by circumstances over which the COUNTY has no control. COUNTY shall not be liable for painting the interior of the demised premises at the termin- ation of this lease. COUNTY may remove as its personal property any fix- tures installed hereunder. 19. SUCCESSORS: The terms and provisions of this lease shall extend to and be binding upon and inure to the benefit of the heirs, executors, administrators, successors and assigns of the parties hereto jointly and severally. LESSEE LESSOR COUNTY OF CONTRA COSTA nn Y Robert D. Kassels By �yyt,�o Vfca a n, Board of S perviso Charlene B. Kassels ATTEST: J. R. OLSSON, Clerk By. Deputy APPROVED AS TO FORM: RECOMMENDED FOR APPROVAL: JOHN B. CLAUSEN, County Counsel By P?A 9 Vy 0 e 0' County 96inistAtor ByAz2LIm6e. By De-p6tf Public Works D' t r Buildings and Grounds By Real Property Agent -3- 00112 M In the Board of Supervisors of Contra Costa County, State of California February 24 19 75 In the Matter of Authorising Write—Off of Delinquent General Accounts Receivable. The County Auditor—Controller having filed with this Board a list of delinquent General Accounts Receivable in the amount of $301.00, and having recommended that said accounts be written off; On motion of Supervisor E. A. linscheid, seconded by Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that the recommendation of the County Auditor—Controller is APPROVED and he is AUTHORIZED to write off said accounts. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid. FOES: None. ABSENT: Supervisor W. A. Boggess. 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: County Auditor—Controller Witness my hand and the Seal of the Board of County Administrator Supervisors affixed this 24th day of February_,, 19 21 J. R. OLSSON, Clerk By (- y�1�' G . Deputy Clerk H 24 12174 • IS-M Helen C. Marshall 00.11'T .` Office of COUNTY AUDITOR-CONTROLLER Contra Costa County Martinez, California Feb. 13, 1975 TO: BOARD OF SUPERVISORS FROM: H. DONALD FUNKo AUDITOR-CONTROLLER By: N. G. Horris, Assistant Accounting Supervisor SUBJECT: GENERAL ACCOUNTS RECEIVABLE RECOZOENDED FOR WRITE-OFF We submit the accompanying lists of General Accounts Receivable totaling $ 301.00., with the recommendation that they be written-off. The accounts lasted have been coded into the following categories: 06 Determined inability to pay recommended $ 254.27 by the Health Department. 09 Determined to be in the County's best 46.73 interest. TOTAL 301.00 F I LED FEB �� 1975 J. R. GLSS*i a4M WAW or SUKV soar (�pbTA 10t;troi0mad e:z�w:d order 00114 7 j i . t d016 Ak tp Z.' �. o� m -� N .,i N N r• p r O Ct ' OQ?stm = Q3CQ QCrO QOttc'� QC?s�E� OQt+ a xQ3rD" � � i4mmOr MMMW20 mrr.-4a mCl m mmN ;t -nmi6n ;o rtsmmw �Q *aCr' A -40 Ul + -4 'aflQ -1 'OOz - V4*, M -� roo .L D -.tpoQ mA -4mmmD -# mp Z► mD04 r" rnUnm 7O al m O -4 7o t'1 w rn mx713 0 �3`+ x�D� ,. �`. Xr � - m X -4CC- 2MD0En to e zm . OZm -4 Z Fw Z Zm-4. Zmr• QZmZZ D 1 ; a-ztpM -mac Z = v! --4m G '00v-Z4co o v -Z-4Ga'tci Q -Z40 mo m" ct tJm �{` -x-12 omar" -�4Nm -tN{ � «. � � p Om m oma omm -'4Z ; Z : x 20 -C ;a < W Z 3 A C) tp< Vs m CD < 03 03 O < rn co m 0) C's m m Cl) m m r- i ..m .r ..s m «-•m n *'4 m m ..to «+ p #= i CIA C11car c� Cl) m �. ,.c� 3 0 o O o -i o z O c ' a KV ti *4 a VOU � —1 V to ! H i .`+ a -C , p vs to • z ` N -4 ,n vt z N , p N vs 4'1 Z ... 7o a C% m i CA O m -C O V O tp m a ;'s N S O tmism cs O > ` M Z -4 3 -4 Q 3 r- r x m o o " o a ,z{ z i z z z p z z r m mm m :n m i + C 70 A i p 7s► s m m m i m m N tis vt to vi to , I cs c h -t C'1 z '4 h C"t -t C'! m .P 2 co i Q. Irl i i 1 i I r m m C7 O m ; vs �» ;- m r a 1- z O -1 co ff -4 m m vn p NW Co i i t ti j f y i• i 1 f Z a { � p. ! j► t ' V1 O 3 a N tD Q. N r f N t �1 ! r CD Z m-1 N j` CD -4 O f 1 t7C t N ;D p C-) j i i 4 z y oD �170 ' 203 3 SQ3r' 3 ' Sod ' DONS So� r2 MONM mmm T. MMMND mT D3 mm �jd mm �o0- MMOW n -4CU3 D -1 O- Z 3* -401- X a -jo h CaC?. r n -IQW = ..I -01vR: mr (A rm"+ m rmm►-4 x m > 0r, rm►+ z mIN.1-•m n z Ym SxZo m xm > mz 23D' -C z-4C_ Z Sm > — Z 3 -4 CA •+ a r p "' 70 m P" :0 C) fl 0-+ 70 . ►+ O o — ;o 0 Cil — X M Z y Z ''' Z -i Ozm . vzmON ozm z D• Ozm2. z m ;V• D m0C. mm mm m. mm m mzz mm m mZCA o -4 -00 7o pp M •a0 v -Iz0 vO rm p -4x0 r a a a ;o a D m m o -t O CF ;0 .-1 -440003 w .-0 h -1 N-C Z i C car -+ Z -+ Z X -+z I Om ;o yZ v 0 z O20 mcao me rnv CF « mm w < -4 ! �: z _ z _ _ z _ t m cn , �r jmhm me i 1 m .. .+ m z -4 Zy i y i ZCA > N t h O N p C O O f O C O ! C Z ! f N A Vs D • 7p -< -G 70 j • ti y .. O r N m m s i (A h z n z 7D 70 2 70 ! _ ! 70 1 S j ! m Cy -� m rn 1 ( m 1 CA 3 m M m 3 ! O Cl) m h h , h m O h a m O v: m_ CA d O O O 3 ` I '•I O 3 r -1 j I < -i O 3 3 O z z Z Z Z ; z t z r m p t p p f Jo ii p 7o j m j ( y ! O (AA }ni n i -1 ; h h ! O n a D x I i i 3 171 { V1 O Go Cp G m { !!! 35, t i � D ►-�. I f 0-1 8 m } + ? ( I m3 O ! ! E O D► -n i1 'n -I -n i t j ! f ! 70rn m i V � n W. O N i � -C3 N � I . � ° ! ! r 0 1 m 4z b�= 03 { Z O eco O i -1 � M mvt Q -4 N N � D �y � X AM. E a S + o oa 754 r 1 ` w V0.0% �t -a r or- -A tZRZ Nom. ` + t t"� 2 psi+• 2 ZV'* m 4'� N• '� r 10 to m m Ix toC.W v+ i C34 o to CP n VA + �?� 10 1p to IPA •5i 11 rt r , i 0 1 i` � pit 1 ,,,. t1,, It VA \Clw .0 r ' t 1 4 i d \no N rn i , r � • Z cr , � N , va � t `• * 4k r t . .1 i In the Board of Supervisors of Contra Costa County, State of California February 24 ' 19 U- In the Matter of neimbursement for i*:alpractice Insurance Premiums to Contra Costa Radiology Group. (Agreement No. 26-009) The Board having heretofore agreed to the extension of radiology services by Contra Costa Radiology Group for Contra Costa County Yedical Services; and As a condition for continuation of said services the Board having agreed to reicburse the Contra Costa Radiology Group for medical malpractice insurance premiums in addition to the specified fixed fee; The Director, rumen Resources Agency, having advised the Board that an additional amount of 5758 for medical malpractice insurance premiums is due and payable; and On motion of Supervisor E. A. Linscheid, seconded by Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that the Office of County Auditor-Controller is DIRECTED to make payment of an additional $758 to the Contra Costa Radiology Group as reimbursement of insurance premiums. The foregoing order was passed by the following voter AYES: Supervisors A. M. Dias, J. E. Moriarty, E. A. Linscheid, J. P. Lenny. N0 None. ABSENT; Supervisor W. N. Boggess. 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: Hun-an Resources Agency Witness my hand and the Seal of the Board of County Auditor-Controller Supervisors County Administrator affixed this 24th day of February 1975 , , � J. R. OLSSON, Clerk gy 1'Y.�,tE s,-JC Deputy Clerk H 24 12174 - 15 M Fielen C. Marsh-all 0t�118 l In the Board of Supervisors of Contra Costa County, State of California February 24 , 19 -75 In the Matter of Amendment to Agreement No. 26-009 with Contra Costa Radiology Group. The County Administrator and,-the Director, Human Resources Agency, having recommended that Section 20 of the September.-:l, 1974 agreement with Contra Costa Radiology Group be modified to aonform with available medical malpractice liability coverage; and On motion of Supervisor E. A. Linscheid, seconded by Super- visor J. P. Kenny, IT IS BY THE BOARD ORDERED that the recommended modification of Section 20 is hereby APPROVED and the Vice 6hairman is AUTHORIZED to execute the Amendment Agreement. The foregoing order was passed by the following vote: AYES: Supervisors A. M. Dias, J. E. Moriarty, E. A. Linscheid, J. P. Kenny. NOES: None. ABSENT: Supervisor W. N. Boggess. 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: Human Resources Agency Witness my hand and the Seal of the Board of County Auditor-Controller Supervisors County Administrator affixed this 24th day of February, 19 M / J. R. OLSSON, Clerk By I�i(crIlt� . Deputy Clerk H 20 12174 - 15-M Helen C. Marshall 00119 .fro AMENDMENT AGREEMENT (Contra Costa County Human Resources Agency) NUMBER 2_6 — o 0 9 • I . Identification of Contract to be Amended. _ Department: Human Resources Agency Subject: Purchase of Radiology SErvices for Contra Costa County Medical Services ` Effective Date: September 1, 1974 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: Name: Radiology Group Capacity: Partnership of Solomon Kuperman, M.D., Robert B. Skor, M.D;,, and Frederick Foley, M.D. , Address: 2500 Alhambra Avenue, Martinez, California 94553 3. Amendment Date. The effective date of this Contract Amendment is February 1, -1975. 4. Amendment Specifications. The Contract identified above is hereby amended as set forth in the "Amendment Specifications" attached hereto which is incorporated herein by reference. 5. Legal Authority. This Contract Amendment is entered into under and subject to the following legal authorities: California Government-Code 31000. 6. Signatures. These signatures attest the parties' agreement hereto. N OF CONTRA COSTA,, CALIFORNIA CONT OR 20ha=rman - By (CLW,4 , Board of Supe rs Attest: County Clerk 3• R O N B ,...► Y Deputy State of California ) Recommended byHuman esources Agency County of Contra Costa ) Designee ACKNOWLEDGEMENT (CCI190. 1 ) The person signing above for Contractor Form Apprv my Counsel known to me in those individual and / business capacities, personally appeared By before nye today and acknowledged that Deputy he/they signed it and that the corporation or partnership named above executed the within instrument pursuant to its by-laws or a resolution of items Board of Directors. ppggpcx Dated: �--G e ff-7 OFFICIAL SEAL If ' DONALD I LUDIVIG DONA d.jctm'1J.G Y _s~ NCTA.'iYPJ,LIC - y/rUR`C CAl110gN1► CONTRA CO:TA COUNTY t1Y 1:13X[SPI=ES JU1T 27 1977 7 0012(1 Microfilmed with 600rd order ..tit AMEENOMENT SPECIFICATIONS NUMBER 26 - 009 The Contract identified in this Amendment Agreement #1 is amended as follows: General Conditions, Section 20, Insurance. During-the entire term of this Contract and any extension or modiflcation thereof, the Contractor shall keep in effect a policy or policies of liability insurance,- including coverage 'forowned and non-owned automobiles, with Iitiit of at least $250,000 for each person and 5500,000 for•each accident or occurrence for all damages arising out of death, bodily injury, sickness or disease from any one accident or occurrence, and $50,000 for ail bamages arising out :of injury to or destruction of property for each accident or occurrence. Not later than the effective date of this Contract, the Contractor shall pro- vide the County- with satisfactory evidence of Insurance including a provision for thirty days written notice to County before cancellation or material change, evidencin_ the above-specifled 'coverage. The Contractor also shall provide the County with a certifi- cate of insurance evidencing workmen's compensation insurance coverage for its employees. Said policies shall constitute primary insurance, as to the County, the State and Federal , governments, its officers, agents, and employees, so that any other policies held by them shall not contribute to any loss covered under said insurance. Initials: Contractor Department , , 00121 In the Board of Supervisors of Contra Costa County, State of Califomia February 24 , 19 75 In the Matter of Authorizing Relief of Cash Shortages in Certain Accounts. , Pursuant to the provisions of Resolution Number 2702 adopted by the Board on January 28, 1964, IT IS BY THE BOARD ORDERED that authorization is GRANTED for relief of cash shortages in accounts of the following: , County Clerk Recorder $12.00 Mt, Diablo Municipal Court 30.00 Walnut Creek-Danville Municipal Court 15.00 The foregoing order was passed by the Board this 24th Day of February, 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 dab aforesaid. cc: County Clerk-Recorder Witness my hand and the Seal of the Board of Mt. Diablo Municipal Supervisors Court affixed this 2 th day of February, 19 Walnut Creek-Danville -15 Municipal Court J. R. OLSSON, Clerk County Auditor-Controller gy Deputy Clerk H za 1217Covnty Administrator Oobbie G " ierre 00122: In the Board of Supervisors of Contra Costa County, State of California February 24, , 19 75 In the Matter of Authorizing Execution of Amendment to Include the Town of Moraga in Joint Exercise of Powers Agreement with the Moraga School District. The County of Contra Costa on September 11, 1973 having entered into a joint exercise of powers agreement with the Moraga School District for the creation of the Moraga Park and Recreation Authority to provide public recreation and park services; and Supervisor J. E. Moriarty this day having brought to the attention of the Board an amendment to said agreement to include the Town of Moraga as a party thereto and to make certain changes in the rights and obligations of the parties; On motion of Supervisor Moriarty, seconded by Supervisor E. A. Linscheid, IT IS BY THE BOARD ORDERED that the amendment is approved and the Chairman or the Vice Chairman is authorized to execute the amendment to aforesaid agreement on behalf of the county. 1i±e foregoing order was passed by the following vote: AYLS: Supervisors A. M. Dias, J. E. Moriarty, E. A. Linscheid, J. P. Kenny. NOES: None. ABSENT: Supervisor W. N. Boggess. 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• Moraga School District Witness my hand and the Seal of the Board of Town of Moraga Supervisors Public Works Director affixed this 24th day of February . 19 75 Director of Planning J. R. OLSSON, Clerk County Administrator County Auditor By . Deputy Clerk H 24 12/74 - 15-M D. Harkness 00-1 09ti ,... =amu- >- „�..,......_..,.�.�.�•�. ..._.�n,:� ., Original and Triplicate AMENDMENT TO - JOINT EXERCISE OF POWERS AGREEMENT BETWEEN THE COUNTY OF CONTRA COSTA AND MORAGA SCHOOL DISTRICT CREATING THE MORAGA PARKS AND RECREATION AUTHORITY This agreement is made this 26th day of February, 1975 by and between the Town of Moraga ("Town") , a general law city in the State of California, the County of Contra Costa ("County") , a political subdivision of the State of California,• and the Moraga School District ("District") , a school district duly organized and existing under the laws of the State of California. RECITALS A. By Agreement dated September 11, 1973, entitled "Joint Exercise of Powers Agreement Between the County of Contra Costa and Moraga School District Creating the Moraga Parks and Recreation Authority" (hereinafter called the "Joint Powers Agreement") the County and the District formed the Moraga Parks and Recreation Authority (hereinafter and in the Joint Powers Agreement called the "Authority") for the purpose of exercising the common powers of the County and the District to acquire, construct, maintain, operate and lease recreational centers and to organize, promote and conduct programs of community recreation for the benefit of the inhabitants of the Moraga area of Contra Costa County. B. Ia 1970, Service Area R-4 was created by the Board of Supervisors of the County for the purpose of providing funds for a program of parks and recreation in the unincorporated area of the County known as Moraga. On November 13, 1974 the Town of 40 :24 Moraga was incorporated as a general law city within the terri- torial limits of the District and the County. Pursuant to California Government Code §25210.90, the territory included within the boundaries of the Town was automatically excluded from Service Area R-4. C. By this agr .ement (hereinafter called "Amendment") the parties hereto intend to amend the Joint Powers Agreement, as authorized by Section 22 of the Joint Powers Agreement, to include the Town as a party and to make certain changes in the rights and obligations of the parties. NOW, THEREFORE, the Joint Powers Agreement is amended as follows: 1. Effective as of the date of this Amendment the Town is a party to the Joint Powers Agreement. 2. There is added to Section 4 entitled "Definitions" the following: Town. The term "Town" shall mean the Town of Moraga, a general law city of the State of California. 3. In Sections 3, 5, 6, 10, 11, 16, 17, 18, 19, and 22, wherever reference is made to "the County and the District" in such manner or by phrase substantially identical, it shall read "the Town, the County and the District." 4. Section 7 is amended to read in its entirety as follows: Section 7. Powers. The Authority is hereby authorized, in its otrn name, to do all acts necessary for the exercise of said powers for said purposes, including but not limited to -2- 00125 r any or all of the following: to make and enter into contracts; to employ agents and employees; to acquire (including by eminent domain) , construct, manage, maintain and operate any buildings, works or improvements; to acquire, hold or dispose of property, both real and personal; to lease real or personal property from the Town or the County or ' the District, or any combination thereof; to carry out said public purposes; to sue and be sued in its own name; and to incur debts, liabilities or obligations. No such debt, liability or obligation shall constitute a debt, liability or obligation of the Town or the County or the District. Such powers shall be exercised subject only to such restrictions upon the manner of exercising such powers as are imposed upon the Town in the exercise of similar powers. In the operation and use of any recreation center or other premises, or in the conduct of programs of community recreation, the Authority shall neither discriminate nor permit discrimination against any person or group of persons on the grounds of race, color or national origin in any manner prohibited by law. 5. Section 8 is amended to read in its entirety as follows: Section 8. Termination of Agreement. This Agreement may be terminated by the Town upon six months prior written notice to the District - and the County. The District and the County may withdraw from this Agreement, such withdrawals to -3- 00126 be effective at the end of the fiscal year next commencing after the giving of written notice to all of the other parties hereto. In the event both the County and the District withdraw, this Agreement shall terminate effective upon the date of the last withdrawal. In no event shall termina- tion of this Agreement or withdrawal pursuant to this Section 8 affect the rights and obligations of the parties under Section 25 of this Agreement. 6. Section 9 is amended to read in its entirety as follows: Section 9.- Board. The Authority shall be administered by the Board, which shall consist of 7 members, each serving in an individual capacity as a member of the Board. Members shall be residents of the Town, and may not serve concurrently on the Town Council or the Gcverning Board of the District or the Board of Supervisors of the County. Commencing April 1, 1975, four members of the Board shall be appointees of the Town Council, one member of the Board shall be an appointee of the Board of Super- visors of the County and the two members of the Board shall be appointees of the Governing Board of the District. With respect to the members of Lhe Board appointed by the Governing Board of the District, one small serve until December 31, 1975 and one shall serve until December 31, 1976 with their respective successors to be appointed there- after for terms of two years. With respect to the members of the Board appointed by the Town Council, -4- 00127 F two shall serve until December 31, 1975 and two shall serve until December 31, 1976 with their respective successors to be appointed thereafter for terms of two years. With respect to the member of the Board appointed by the Board of Supervisors of the County, that person shall serve until December 31, 1976 with that person's successor to be appointed thereafter for a term of two years. Members of the Board appointed before the effective date of this Section 9, as amended, shall serve to and including March 31, 1975 and any such member shall be eligible to continue as a member of the Board if appointed in accordance with this Section 9. Any party to this Agreement shall have the right to remove any member of the Board appointed by such party, with the written consent of either of the other parties. Removal may be with or without cause and any action to remove or any consent to removal of any member of the Board shall be authorized if taken by the governing board of a party. In the event of a vacancy on the Board, the party which appointed the person no longer serving shall select a person to fill the vacancy for the unexpired term. No member of the Board shall receive any compensation for serving as such member, but may receive reimbursement for actual and necessary expenses. 7. The first full paragraph on page 6 of the Joint Powers Agreement (being the second paragraph of Section 10) is amended to read in its entirety as follows: -5- 0�128 Commencing July 1, 1975, the Treasurer of the Town shall be designated Treasurer and Auditor,, respectively, of the Authority, and he shall have the powers, duties and responsibilities specified in Section 6505.5 of the California Government Code; and the Town Council shall determine the charges to be made against the Authority for the services of the Treasurer of the Town in such capacities, if any. The Treasurer and Auditor of the Authority are hereby designated as the public officers and persons who shall have charge of, handle and have access to the property of the Authority; and the Town shall require each such public officer and person to file with the Authority an official bond in an amount to be fixed by the Town. The Treasurer shall draw warrants to pay demands against the Authority when the demands have been approved by two of the following three officers of the Authority: the President, the Vice-President and the Secretary. Prior to July 1, 1975, the Treasurer and the Auditor of the County shall serve as the Treasurer and Auditor, respectively, of the Authority with the powers and duties specified in Section 6505.5 of the Cali- fornia Government Code. On or before June 30, 1975, the Treasurer and Auditor of the County shell turn over to the Treasurer of the Town all sums of money and any property held by the County for the Authority. -6- 00129 I 8. Section 12 is amended to read in its entirety as follows: Section 12. Bylaws. Current copies of any bylaws, general regula- tions and amendments -thereto adopted by the Authority shall be filed and maintained with the Town Clerk of the Town, the Clerk of the Board of Supervisors of the County and with the Superintendent of the School District during the term of this agreement. 9. Section 14 is amended to read in its entirety as follows: Section 14. Financing. (a) The Town Council of the Town, the Board of Supervisors of the County and the Governing Board of the District or any other agency may at their discretion assist in the financing and opera- tion of the Authority by taxes, bond revenues or any other means. (b) To the extent that community recreation or community centers are financed or have been financed wholly or in part, by funds from Service Area R-4, park dedication ordinance f-ands, or Town funds, any resident or group of residents of the Town or the territory encompassed within the boundaries of Service Area R-4 (whether or not then existing) shall have the right to use and enjoy the community recreation or community centers upon the same terms and conditions prescribed for use by any other person or group of persons. -7- 00130 _ __ 10. Section 15 is amended to read in its entirety as follows: Section 15. Disposition of Assets. Upon termination of this Agreement, all assets, both real and. personal, of the Authority, including all property acquired as a result of the joint exercise of powers under this Agreement, shall be distributed to the Town. Upon such termination, any surplus money on hand shall. be returned to the Town, the County and the District in proportion to the aggregate of monetary contribution and payments made by them to the Authority, if any. All such property, including the real property known as the Hacienda de las Flores, or money returned to the Town shall thereafter be used for the benefit of the inhabitants living within the incorporated limits of the Town and the territory encompassed within the boundaries of Service Area R-4 (whether or not then existing) . 11. Section 7.5 is added as follow: Section 7.5. Limitation on Authority's Power to Expend or Encumber Funds or Take Certain Actions. Prior to the commencement of each fiscal year of the Authority, the Board shall submit to the Town Council a proposed budget for the forthcoming fiscal year which itemizes proposed expenditures and includes a brief explanation of the purpose for which each such expenditure shall be used. Thereafter, the Town Council shall adopt a final budget for the Authority for such fiscal year, making such additions, deletions and changes in the budget proposed by the Authority as it deems -8- 00131 i appropriate. Following adoption of a final budget, the Board shall be authorized to make expenditures and to encumber funds of the Town in the amount, and for the purposes, set forth in the- budget approved by the Council, but not in excess thereof; and the Treasurer of the Town shall draw warrants to pay demands against the Authority accordingly. The following acts of the Board shall be authorized only if specifically approved by the Town Council: (a) sales, leases and purchases of real property; (b) giving of security for any debt; (c) submission of a claim to arbitration; and (d) commencement of any lawsuit. Such approval shall be required even if expendi- tures for such purposes have theretofore been included in a budget approved by the Town Council. No contract, deed, lease or other legal instrument shall be binding on and enforceable against the Authority unless initialed as "legally approved" by the Town Attorney or other legal council designated by resolution of the Town Council. The debts, liabilities and obligations of the Authority are limited solely to the Authority and shall not constitute debts, liabilities or obligations of any of the public entities which are parties to this Agreement. -9- 00132' - --:--- - 12. Section 25 is added as follow: Section 25. Purchase of the Hacienda de las Flores. The County presently has an option to purchase the real property' in the Town of Moraga known as the Hacienda de las Flores from the Contra Costa County Employee Retirement Association under Section 20 of an instrument entitled Sale, Deed and Lease with Options to Purchase recorded August 29, 1974, in Book 7310 at page 809, Contra Costa County Official Records. Provided the County is requested in writing by. the Authority or the Town to exercise the option and funds in the amount of the option price applicable at such time have been encumbered for such purpose by the Town or some other agency, the County shall thereupon exercise the option to purchase said real property in accordance with the terms of said instrument. At the time for conveyance of title to said real property the Town shall pay or cause to be paid to the County or its designee the option price and the County shall cause title to said real property to be conveyed to the Town or other entity designated by the Town Council. Without the prior consent of the Town Council, the County shall not exercise or relinquish the option or make changes in the terms thereof. Notwithstanding any other provision of this Agreement, the provisions of this Section 25 and the rights and obligations of the Town and the County hereunder shall survive any termination of this Agreement or withdrawal of any party pursuant to Section 8 hereof and shall continue for the term of the option. Nothing in this -10- 00133 Section is intended to impose any obligation upon the County after June 30, 1975, to use any funds, other than those made available to it from the Authority (including lease payments made by the Authority to the County under the lease dated January 28, 1974 for the real property -known as the Hacienda de las Flores) , the Town or fromm the proceeds of taxes levied after June 30, 1975, upon the territory formally encompassed within the boundaries of County Service Area R-4 prior to the incorporation of the Town of Moraga, to make the . payments (lease rent and/or option) provided for in the aforementioned instrument to the Contra Costa County Employees Retirement Association. 13. Section 26 is added as follows: Section 26. Notice. Any demand or notice which any party hereto desires or may be required to make or deliver to the other shall be in writing and shall be deemed delivered when deposited in prepaid registered or certified form, return receipt requested, in the United States mail, addressed as follows: To County: Clerk To The Board of Supervisors County Administration Building Martinez, _California. 94553 To Town: P. O. Box 185 Moraga, California 94556 Attn: Town Clerk To District: P. O. Box 158 Moraga, California 94556 Attn: President of Governing Board or to such other address as any party may .communicate to the others by like written notice. -11- 00 .34 __. R F. 14. The heading "11. Meetings" is inserted immediately before the section entitled ";(a) Regular Meetings" on page 6 of the Joint Powers Agreement. Except as changed by this Amendment, the Joint Powers Agreement and the Authority shall continue unchanged and in full force and effect. A copy of this Amendment shall be filed with the office of the Secretary of State within 30 days after the effective date hereof. IN WITNESS WHEREOF, the parties hereto have caused this Amendment to be executed and attested by their proper officers thereunto duly authorized, and their official seals to be hereto affixed, as of the day and year first above written. COUN ONTRA COSTA. MORAGA SCHOOL DISTRICT 2r - By . Chairman, Board o upervisors Pres- ent Bo d o stees ATTEST: ATTEST: James R. OLSSON, County Clerk and al ex officio Clerk of the Board C�ecret of the7 Board of Trustees By [SEAL] Deputy [SEAL] TOWN OF MORAGA By,", `-Mayor .• ATTEST- ' , Clerk o ;the Town •Moraga 1 ► '[SE9L] . -12- 00135 ' In the Board of Supervisors of Contra Costa County, State of California February 24 , 19 M In the Matter of Authorizing Destruction of Certain Cash Receipt Books, Delta Municipal Court. Pursuant to provisions of the California Government Code and on motion of Supervisor E. A. Linscheid, seconded by Super- visor A. M. Dias, IT IS BY THE BOARD ORDFYM that Georgia Valvis, Clerk, Municipal Court, Delta Judicial District, is AUTHORIZED to destroy certain cash receipt books over five years old. The foregoing order was passed by the following vote: AYES: Supervisors A. M. Dias, J. E. Moriarty, E. A. Linscheid, J. P. Kenny. NOES: None. ABSENT: Supervisor V. N. Boggess. 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: Clerk, Delta Municipal Witness my hand and the Seal of the Board of Court Supervisors County Auditor-Controller affixed this 24th day of FPhmia= . 19 7�- County Administrator �. . OLSSON, Clerk By G . Deputy Clerk H 24 12174 • 15-M Helen C. Marshall a 00136 In the Board of Supervisors of Contra Costa County, State of California February 24 , 19 75 In the Matter of Authorising Attendance at Conference. On the recamssndation of the County Adainistrator, and ou motion of Supervisor X. A. Linscheid, seconded by supervisor A. K. Dias, IT IS BY T= BOARD 01 IT§3 1 that Sergeant R. Kinden, Office of County Shteriff-Coroner, is AUTHORIZED to attend, at county expense, the International Association of Bomb Technician and Investigator Conference in Phoenix# Arizona fras April 6, 1975 through April 12, 1975• The foregoing order vu passed by the following vote: AYES: supervisors J. P. Beway, A. X. Dias, J. 8. Moriarty, B. A. Linscheid. NOES: None. ABSENT: Supervisor W. N. Boggess. 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. ca: County Sheriff-Coroner Witness my hand and the Seal of the Board of County Auditor-Controller Supervisors County Administrator affixed this 24th day of Februasy, 19 75 J. R. OISSON, Clerk By J Deputy Clerk H 24 12/74 . 15-M fkPD10 0137 I IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA in the Matter of Collection ) February 24, 1975 Services for the County. ) The Board on February 4, 1975 having referred to its Government Operations Committee (Supervisors A. M. Dias and J. E. Moriarty) the recommendation of the County Administrator and the County Auditor-Controller with respect to selection of agencies to provide account collection services for the county, and the objections to said recommendation raised by Diablo Collection Services, Inc. ; and The Committee having reported that it met with staff and a representative of Diablo Collection Services, Inc. , to review the basis for the recommendation and to consider the arguments advanced for continuation of collection services with Diablo Collection Services, Inc. ; and Based upon careful evaluation and analysis of the information presented at the meeting, the Committee recommends that the actions suggested by staff be approved and that California Credit Council, Richmond Office in County Area I and CBI Collections, Walnut Creek i- County Area II be selected to furnish account collection services for Contra Costa County for a two-year period and that County Counsel be directed to prepare agreements with said firms in accordance with County specifications and proposals received; On motion of Supervisor Dias, seconded by Supervisor Moriarty, IT IS BY THE BOARD ORDERED that the aforesaid recom- mendations of the Government Operations Committee are APPROVED. The foregoing order was passed by the following vote: AYES: Supervisors A. M. Dias, J. E. Moriarty, E. A. Linscheid, J. P. Kenny. NOES: None. ABSENT: Supervisor W. N. Boggess. 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 cc: Committee Members of the Board of Supervisors County Counsel affixed this 24th day of February, County Administrator 1975. County Auditor-Controller J. R. OLSSON, Clerk By tj 1 . In aham, Deputy Clerk VV �7C7 In the Board of Supervisors of Contra Costa County, State of California February 24 , i9 7.5 In the Matter of Certificate of Two-year Accreditation for County Hospital. On motion of Supervisor R. A. Linscheid, seconded by Supervisor A. M. Dias, IT 13 BY THE BOARD ORDSRBD that receipt of a certificate indicating that the County Hospital has been awarded a two-year accreditation by the Joint Commission on Accreditation or Hospitals is ACXNOWLBDOSD. The foregoing order was passed by the following vote: A793: Supervisors J. P. Benny, A. M. Dias, J. E. Moriarty, R. A. Linacheid. NOES: None. ABSENT: Supervisor W. N. Boggess. 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: County Hospital Witness my hand and the Seal of the Board of Social Service, Concord Supervisors Attn: Edna Hilty affixed this24th day of February , 19 75 County Administrator J. R. OLSSON, Clerk By Deputy Clerk H 24 12174 - 15-M e UU 7 Orrez 00139 In the Board of Supervisors of Contra Costa County, State of California February 24 , 19 75 In the Matter of Authorising Discharge from Accountability for the Delta Municipal Court. The Honorable Manuel C. Ross, Jr., Presiding Judge, Delta Municipal Court, having submitted an application for discharge from accountability for collection of certain fines receivable in the total suount of $1,227 which ars more than five years old and which are too small to justify further collection efforts; and Pursuant to Section 25259 of the Government Code, and on motion of Supervisor E. A. Linsohsid, seconded by Supervisor A. M. Mas, IT IS BY TEE HOARD ORDIBfW that the Delta Municipal Court is discharged from further accountabi- lity for collection of said accounts. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Renny, A. M. Dias, J. 8. Moriarty, S. A. Linscheid. NOES: None. ABMW: Supervisor W. N. Boggess. 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: Delta Municipal Court Supervisors County Auditor-Controller affixed this_�jLday of rabruarv, 19 -75County Administrator n J. R. OLSSON, Clerk By Deputy Clerk H 24 12174 15•M Robbie Gulderrez 00140 E U. B. may, February 6, L975 county rwditor-Contrauer Artbz= G. 1111, Co=ty Avim4nistrator - Court Requests by F. Fern =dez Reference is made to the Jsmmary U, 1975 request of Georgy Walvis, Clerk of the Court, Delta Judicial District +\ for discharge from accotmtability for collection of certain finer receivable and for destruction of cash receipt books over five ears ott. of these requests were. furnished you by to yby the Attached is ar frthe Mt. Dial* klmicipat Court requesting discharge om accaom untabilfty for collection of certain fines receivable. Please revim these requests and forunrd your zero �.wrtru►� ,I tion wM respect to the E;=opriate acd on to be taken by the i Bogard. earls. - 00141 • -•MUNICIPAL COURT DELTA JUDICIAL DISTRICT COUNTY OF CONTRA COSTA 45 CIVIC AVENUE PITTSBURG.CALIFORNIA 64565 January 31, 1975 MANUEL C. ROSE.JR. AREA toot 415 JUDO[ TELE>•IIOHE 4510.8302 Ge a d lleci Gourd Cosh Daz GEORGIA VAWIB -RECEIVED cwK or THc COURT FEB ' 3191'5 Count °f C T0: Arthur G. Will, County Administrator FROM: Georgia Valvis, Clerk of the Court Delta Municipal court RE: Destruction of Cash. Receipt Books I am requesting -permission to destroy cash receipt books that have been maintained by the River Municipal Court and the Delta Justice Court. The cash receipt books considered for destruction have been audited and are over five years old. GeorZaTValvis, Clerk cc: Auditor's office OQ142 J w Contra Costa Cctun . �'1 Martinez. California 00142 IS Col NTY Contra Costa Cct.:v } ! Martinez. California TO: Arthur G. Will, County Administrator Attention: F. Fernandez, Assistant to the County Administrator Contra Costa County FROM: H. Donald Funk, Auditor-Controller - ,/ Ra Costa o BY: Cecilia Brain, staff Auditora joG ,'" ED FEB 18 -075 SUBJECT: Court Requests Office of County Administrator We :.ave reviewed the requests of the lit. Diablo and Delta riiunicipal Courts for discharge from accountabilitL for compliance with Internal Audit's memorandum of January 7, 1971, regarding such requests. We recommend that the Delta be ;ranted discharge from accountability for the fines due on the cases listed in Vneir letter of January 31, 1975. Regarding'.it. Diablo's request, we recommend- discharge from accountability on the cases listed in their January 2 1975 letter, except for item 4 on page 4 of the list. Regarding .•lta's request for the destruction of cash receipt books over five years :. ;d. The receipt books in question have been audited and; therefore, we reco=end that the request be approved. C$:ki 00143 MUNICIPAL COURT DELTA JUDICIAL DISTRICT COUNTY OF CONTRA COSTA AS CIVIC AVENUE PITTSBURG.CALIFORNIA 94363 January 31, 1975 MANUEL C. ROSE,JR. AREA CODE 415 Gerai�G�,. Belleci TELEPHONE 439.8282 JUDGE GEORGIA VALVIS t{j E TVED CLERK OF THE COURT jl 1 1� f Board of Supervisors E9. 3 1975 County of Contra Costa x R , Martinet, California 94553 o0w OOAW OF sUMXVP Rs c0. Gentlemen: In accordance with the provisions of Section 25257 of the Government Code, I hereby apply for discharge from„accountability fuer the collection of fines, assessments, and penalties imposed by the Court and which are due and payable in the following cases: Baptista, Wanda Joe - Docket A 18380 Violation: CVC 22350 Amount due: $13.00 Bench Warrant issued: 12-30-58 Blanton, Melvin Douglas - Docket P 54855 Violation: CVC 23102-12951 Amount'due: $148.00 Bench Warrant issued: 6-25-69 Gardner, Nancy Isabel Campulli - Docket P 55556 Violation: CVC 24250-12951a Amount due: $19.00 Bench Warrant issued: 3-10-69 Illingsworth, Phyllis - Docket 51-49 Violation: PC 484 Amount due: $10.00 Bench Warrant issued: 7-30-69 Johnson, Benny Level! - Docket P 52006 Violation: CVC 22350-12500-40508a Amount due: $36.00 Bench Tarrant issued: 1-22-69 Managan, Harald Donald - Docket P 54363 Violation: CVC 23103 Amount due: $75.00 Bench Warrant issued: 4-23-69 ' 2 Board of Supervisors January 31, 1975 Pete, Gerald M. - Docket 52-163 Managan, Harold Donald - Docket P 54363 Violation: CVC 23103 Amount due: $75.00 Bench Warrant issued: 4-23-69 ' - 2' - Board of Supervisors January 31, 1975 Pete, Gerald M. - Docket 52-163 Violation: PC 647f-594 Amount due: $35.00 Bench Warrant issued: 1-17-69 Taplin, Travis Tony - Docket P 47832 Violation: CVC 22350-14601-40508 Amount due: $269.00 Bench Warrant issued: 2-5-69 BRENTWOOD BRANCH Ahsbath, Clayton - Docket CR 7647 Violation: PC 499b Amount due: $50.00 Bench Warrant issued: 6-30-69 ' Davis, Glenn Joe - Docket 14434 Violation: CVC 21802-14601 Amount due: $115.00 Bench Warrant issued: 2-9-68 Hardy, Burns - Docket CR 7646 Violation: PC 647f Amount due: $15.00 Bench Warrant issued: 6-9-69 Higuera, Jose H. B. - Docket 14145 Violation: CVC 22350-12951a Amount due: $46.00 Bench Warrant issued: 12-1-67 Nelson, Wesley - Docket 27088 Violation: CVC 23102 Amount due: $150.00 Bench Warrant issued: I2-29-69 Pickens, "Doc" - Docket 15631 Violation: CVC 23102 Amount due: $182.00 Bench Warrant issued: 12-15-69 Rabideau, Jerome J. - Docket 15609 Violation: CVC 23102a Amount due: $50.00 Warrant issued: 6-23-69 Simmons, Christine - Docket 16452 Violation: CVC 21461-12951 Amount due: $14.00 Bench Warrant issued: 12-8-69 00145 Board of Supervisors January 31,, 1975 . To the best knowledge of the Court, the whereabouts of the defendants are unknown. The bench warrants have been returned by ;F the Sheriff's office unserved_after,5 years. For the above reasons, the Court respectfully requests the' Board of Supervisors to make an order discharging the Clerk of' the Court from further accountability. ResiMuel,.'C. ectfully submitted' Rose, Jr. Presiding Judge CC: Arthur G. Will County Administrator H. Donald Funk Auditor-Controller % 6, In the Board of Supervisors of Contra Costa County, State of California February 24 . 19 75 In the Matter of Authorizing Discharge from Accountability for the Mt. Diablo Municipal Court. Mr. Snil A. Oysin, Clerk and Administrator, Mt. Diablo Municipal Court, having submitted an application for discharge frac accountability for collection of certain fines receivable which are more than five Tears old in the total amount of *7,047.549 and which are too scall to jwtify further collection efforts; and Pursuant to Section 25259 of the Goverment Code, and on nation of Supervisor S. A. Linscheid, seconded by Supervisor A. M. Dias, IT IS B2 THR HOARD 01110137 that the Mt. Diablo Muni- cipal Court is discharged from further accountability for collec- tion of said accounts. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Henson/, A. M. Dias, J. S. Moriarty, R. A. Linscheid. NOSS: Kone. AaSM: Supervisor W. N. Boggess. 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: Mt. Diablo Municipal Witness my hand and the Seal of the Board of Court Supervisors County Auditor-Controlleraf&xed this nth d of Februas'r 75 County .Administrator ay 19 r, J. R, OLSSON, Clerk BY Deputy Clerk H 24 12/74 - 15-M u L 0014'7 Office of ' ANTY AUDITOR-CONTROLLE a/ Contra Costa County 12 lovu&xu, At LL"54♦ w1 all L , � 1. J. R. OLSSON, Clerk " 20 12174BY a - ,s-"" Deputy Clerk s n •s 0314'7 Office of CNTY AUDITOR-CONTROL LE a� Contra Costa County Martinez, California February 14, 1975 TO: Arthur G. Will, County Administrator Attention: F. Fernandez, Assistant to the County Administrator FROM: H. Donald Funk, Auditor-Controller - Contra Costa County E By: Cecilia Brain, Staff Auditore Aoo " RECEIVED FEB 18 7875 SUBJECT: Court Requests Office of County Administrator We have reviewed the requests of the Mt. Diablo and Delta Municipal Courts for discharge from accountability, for compliance with Internal Audit's memorandum of January 7, 1971, regarding such requests. We recommend that the Delta be granted discharge from accountability for the fines due on the cases listed in their letter of January 31, 1975. Regarding Mt. Diablo's request, we recommend discharge from accountability on the cases listed in their January a er, excep or sten on page 4 of the list. Regarding Delta's request for the destruction of cash receipt vJN books over five years old. The receipt books in question have been audited nt^ and; therefore, we recommend that the request be approved. •��CB:kt REC VED F :2.f 1975 J. IL OLSSOPi CLERK BOARD O: SWERVISORS fIR LOSTA C j By._— Deputys 00148 • - • � � ,2/ / f` L'. D. :L-nk, Fcbruary 6, 1975 County auditor-Ccntroller Artbx= G. I:ill, County Administrator Court Requests by F. Fern=dez. Reference is made to the Jnauary 31, 1975 request of Georgia Valvis, Clerk of the Court, Delta Judicial District for diacbarge from accountability for collection of certain fines receivnble zmmd for destruction of cash receipt books over five old. Copies of these requests were furnished to ym by the Attached is a r t from the Ht. Diablo Municipal Court reques dischargge from accountability for collection of certain receivable. rlease review these requests and forward your a. tion with respect to the agpropziete action to be taken by the Board. :Ffa: encls. 00149 4 rmhj 00149 hil DIABLO Mji% C 0 U iljil Contra Costa County RECEIVED January 29, 1975 FEV' - 3 137,E Office of The Honorable Board of Supervisors, County Adfiinistrator Contra Costa County Via: County Administrator Re: Request for Discharge from Accountability for Collection of Fines Receivable In accordance with Board Resolution No. 2702 dated Janua€y 28, 1964, Government Code Sections 25257 and 25258, and Auditor- Controller's directive dated January 7, 1971, relief froto accountability for collection of the fines receivable lieu on the attached six schedules in the amount of $7,080.50 is requested. It is my opinion that costs of collection of these accounts would not be justifiable, in fact, I believe they are uncollec€able. They have not been amenable to service of a warrant of a€rest, therefor service of civil process seems improbable. In those cases where holds have been placed against drivers licences, no results have been achieved. I declare under penalty of perjury that the foregoing istrue and correct of my own knowledge, except as to the matters which are stated on information and belief, and as to those matter€. I believe them to be true. Emil A. GysClerk Encl. U0150 �a 4; P _s S ♦K , y_ y P:L. Diablo Municipal Court January 23, 1975 Request for Discharge from Accountability CONCORD OFFICE NAME OF ACCOUNT BALANCE STATUS AXTELL, Dennis Lee 302.00 Bench warrant out since C126620 8-27-69, no service Judgment date: 7-14-69 Stop notice to DMV BACKMAN, Dorothy 65.00 Bench warrant out since 12602 12-26-69, no service Judgment date: 9-4-69 BAILEY, Michele Barbara 48.00 Bench warrant out since C104536 5-10-68, no service Judgment date: 3-7-68 Stop notice to DMV BELLING, Tonia 29.00 Bench warrant out since C1720 (Pt. Chicago J.C. ) 6-6-69, no service Judgment date 6-6-67 BOONOS, Robert Gus 14.00 Bench warrant out since C123893 6-13-69, no service Judgment date: 5-20-69 BOONOS, Robert Gus 24.00 Bench warrant out since C124130 6-13-69, no service Judgment date: 5-20-69 BRODA, Elfriede Johanna 19.00 Bench warrant out since C121474 8-21-69, no service Judgment date: 4-1-69 Stop notice to DMV CIFRA, Larry Lee 289.00 Bench warrant out since C108883 12-12-68, no service Judgment date: 9-11-68 Stop notice to DMV DEARMOND, Roger Edward 49.00 Bench warrant out since C121429 5-9-59, no service Judgment date: 4-18-69 Stop notice to DMV DEPUY, Floyd 65.00 Bench warrant out since 12582 12-22-69, no service Judgment date: 10-31-69 ECKSOFF, Edward 125.00 Bench warrant out since 12220 11-13-69, no service Judgment date: 9-11-69 ELKINS, Johnathan Daniel 252.00 Bench warrant out since C120984 5-29-69, no service Judgment date: 3-10-69 Stop notice to DMV 00151 • Page 2 Mt. Diablo Municipal Court Recruest for Discharge from Accountabilit 12220 125.00 Bench warrant out since Judgment date: 9-11-69 11-13-69, no service ELKINS, Johnathan Daniel C120984 252.00 Bench warrant out Judgment date: since 3-10-69 5-29-69, no service Stop notice to DMV 00151 r IN M Page 2 Mt. Diablo Municipal Court Request for Discharge from Accountability NAME OF ACCOUNT BALANCE STATUS ENGLISH, Ronald James 46.00 Bench warrant out since C114863 1-16-69, no service Judgment date: 11-19-68 Stop Notice to DMV ERTEL, NANCY Irene 31.00 Bench warrant out since 0114847 12-12-68, no service Judgment date: 11-12-68 Stop Notice to DMV FERRIERA, ALVIN 80.00 Bench warrant out since 10949 1-5-70, no service Judgment date: 5-12-69 GOMEZ, THOMAS 110.00 Bench warrant out since 7228 (Pt. Chicago J.C. ) 2-28-69, no service Judgment date: 3-9-66 Stop notice to DMV HARRIS, Sharon 65.00 Bench warrant out since 12691 11-28-69, no service Judgment date: 10-6-69 IVERSON, FRANKLIN Blaine 118.00 Bench warrant out since C119547 5-9-69, no service Judgment date: 3-4-69 Stop notice to DMV JOHNSON, Jimmy 56.00 Bench warrant out since CR1696 (Pt. Chicago J.C.) 12-20-68, no service Judgment date: 9-27-67 JOHNSON, Rudolph Barry 289.00 Bench warrant out since 0105492 7-23-68, no service Judgment date: 5-16-68 Stop notice to DMV JORDAN, Paul David 140.00 Bench warrant out since C103995 7:31-69, no service KAMgERT, John Edward 24.00 Bench warrant out since C126399 7-31-69, no service Judgment date: 7-15-69 LANMAN, Wilford 102.00 Bench warrant out since 11845 4-29-69, no service Judgment date: 3-21-69 LEWIS, Michael David 87.00 Bench warrant out since C110514 11-29-68, no service Judgment date: 9-26-68 LEWIS, Michael David 18.00 Bench warrant out since C110448 11-29-68, no service Judgment date: 9-26-68 00 .52 A Page 3 Mt. Diablo Municipal Court Reauest for Discharae from Accountability NAME OF ACCOUNT BALANCE STATUS MANZER, Jimmy Lee 12.00 Bench warrant out since 5907 (Pt. Chicago J. C.) 3-14-69, no service Judgment date: 2-19-69 MANZER, Jimmy Lee 12.00 Bench warrant out since 5888 (Pt. Chicago J.C.) 3-14-69, no service Judgment 2-19-69 MANZER, Jimmy Lee 39.50 Bench warrant out since 5315 (Pt. Chicago J.C.) 5-6-69, no service Judgment date: 2-19-69 Stop notice to DKV MC GARGAL, Walter John 302.00 Bench warrant out since C124459 7-28-69, no service Judgment date: 6-17-69 Stop notice to DMV MARTIN, Floyd Stanley 62.00 Bench warrant out since C120354 6-13-69, no service Judgment date: 4-22-69 Stop notice to DMV MILLER, Bruce 10.00 Bench warrant out since C128240 10-3-69, no service Judgment date: 9-5-69 Stop notice to DMV MONGE, Arthur 59.00 Bench warrant out since C105178 5-10-68, no service Judgment date: 3-12-68 Stop notice to DMV MONTOYA, Anthony Nash 302.00 Bench warrant out since C125058 6-10-69, no service Judgment date: 5-26-69 Stop notice to DMV MORRIS, JR. , Claude Bud 75.00 Bench warrant out since C109436 2-11-69, no service Judgment date: 10-8-68 MURPHY, William Ainsworth 24.00 Bench warrant out since C119785 6-18-69, no aervice Judgment date; 5-9-69 MYERS, Charles Earl 59.00 Bench warrant out since 8859 (Pt. Chicago J.C.) 3-6-69, no service Judgment date: 5-23-67 NANkMETE, Kevin Louis 38.00 Bench warrant out since C98663 5-28-68, no service Judgment date: 4-10-68 Stop notice to DMV OATES, Robert A. 302.00 Bench warrant out since 10581 (Pt. Chicago J.C. ) 3-6-69, no service Judgment date: 12-9-68 Stop notice to DMV 00153 Page 4 k � rt Mt. Diablo Municipal Coufrom Accountability n -nt fnr 1ni arr►-T-nP as F. u A.—j. — 46-1 1v NAWMETE, Kevin Louis C98663 38.00 Bench warrant out since Judgment date: 4-10-68 5-28-68, no service GATES, Robert A. Stop notice to DMV 10581 (Pt. Chic 302.00 Bench warrant out since Chicago J.C. ) Bench no Judgment date: 12-9-68 sex-vice Stop notice to DMV 00153 14 Page 4 Mt. Diablo Municipal Court Request for Discharge from Accountability NAME OF ACCOUNT BALANCE STATUS OSTROM, John Joseph 59.00 Bench warrant out since 0115543 4-9-69, no service Judgment date: 11-12-68 Stop notice to DMV SIMMONS. Danny Stephen 18.00 Bench warrant out since 0106987 ' 6-14-68, no service Judgment date: 5-7-68 SMITH, Donne N. 6.00 Bench warrant out since C105809 5-13-68, reissued 7-14-71 Judgment date: 4-2-68 no service. Stop notice to DMV SMITE. Marilyn Anne 33.00 CASE DISMISSED 7-12-73 AO C122184 Warrant recalled and •� Judgment date. 4-1-69 Release Notice sent to DMV SOiio=. Steven 65.00 Bench warrant out since 12537 10-10-69, no service Judgment date: 9-15-69 STEPHENS, Jack D. 202.00 Bench warrant out since C122120 12-2-69, no service Judgment date: 7-2-69 STOUT, Terry Lee 31.00 Bench warrant out since C111280 7-17-68, no service Judgment date: 7-12-68 Stop notice to DMV TAVALA, Sepetaio 59.00 Bench warrant out since 8849 (Pt. Chicago J.C. ) 2-28-69, no service Judgment date: 6-28-67 VARGAS, Atanacio Galvin 19.00 Bench warrant out since C118405 2-11-69, no service Judgment date: 1-21-69 WEEMS, Joel Dean 115.00 Bench warrant out since C113347 3-20-69, no service Judgment date: 12-19-68 WHITE, Eric C. 130.00 Bench warrant filed 10756 12-26-68 Judgment date: 10-7-68 TOTAL $4,480.50 00154 o�_ Mt. Diablo Municipf Court January 28, 1975 Request for Discharge from Accountability MARTINEZ OFFICE NAME OF ACCOUNT BALANCE STATUS ALISEA, Jessie 115.00 Bench warrant released M292870 3-26-68, no service BENNETT, Gordon Elmer 99.00 Bench warrant released M25153 4a3-68, no service Judgment date: 10-4-67 Stop notice to DMV BRANNON, Pearl O. 269.00 Bench warrant released M33257 2-25-69, no service Judgment date: 11-25-68 Stop notice to DMV Defendant skipped to Ore. CASSIDY, Boyd C. 200.00 Bench warrant released M30536 12-23-68, no service Judgment date: 4-15-68 Stop notice to DMV Defendant skipped to Chio FISHER, Harold Edward 73.00 Bench warrant released M32400 10-15-68, no service Judgment date: 8-19-68 Stop notice to DMV FOGHT, Eldon R. 202.00 Bench warrant released M34446 12-30-69, no service Judgment date: 6-3-69 Stop notice to DMV GARRETT, Daniel I. 19.00 Bench warrant released M35897 10-6-69, no service Judgment date: 8-11-69 Stop notice to DMV GREENE, Virginia L. 91.00 Bench warrant released M31520 11-5-69, no service Judgment date: 8-18-69 Stop notice to DMV HARRINGTON, James K. 65.00 Bench warrant released M798 2-26-69, no service Judgment date: 1-13-69 HARRIS, Charles Edward 65.00 Bench warrant released M988 10-8-69, no service Judgment date: 7-23-69 HUBBARD, Donald W. 30.00 Bench warrant released M846 7-9-69, no service Judgment date: 4-21-69 JIM, Herbert Don 302.00 Bench warrant released M36523 12-9-69, no service Judgment date: 6-23-69 Stop notice to DMV 00155 - Page 2 s mt. Diablo Municipal court Request for Discharge from Accountability NAME OF ACCOUNT BALANCE STATUS JOHNSON, John Thomas 289.00 Bench warrant released M30462 5-13-68, no service Judgment date: 2-5-68 Stop notice to DMV MARTIN, Edward Richard 23.00 Bench warrant released M30212 3-26-68, no service Judgment date: 1-22-68 Stop notice to DMV 5-9-68 MILLER,, Bruce M. 302.00 Bench warrant released M35727 8-21-69, no service Judgment date: 5-19-69 Stop notice to DMV SHIPLEY, Edmond Lee 50.00 Defendant deceased M4742 Judgment date: 7-30-73 Ste, Richard J. 62.00 Bench warrant released M37359 11-5-69, no service Judgment date: 8-25-69 UFFENS, Marc Roger 10.00 Defendant deceased M35119 Judgment date: 4-21-69 VITELLI, Frank Joseph 13.00 Bench warrant released M25705 12-4-67, no service Judgment date: 9-19-67 Stop notice to DMV WALTERS, Linda Ray 19.00 Bench warrant released M35038 7-16-69, no service Judgment date: 5-19-69 Stop notice to DKV WEBB, Ronald Leonard 302.00 Bench warrant released M35486 12-9-69, no service Judgment date: 7-22-69 Stop notice to DMV TOTAL $2,600.00 coNcopD AND MARTINEZ TOTAL $7,080.50 d4om •t- 66 coq 4- 33 O D 00156 . . 4 r In the Board of Supervisors of Contra Costa County, State of California Fahrtiarq 1975 i 00156 Fa In the Board of Supervisors of Contra Costa County, State of California February 24. , 19 U_ In the Matter of Exercising Option for Extension of Lease with Nessa Vista Real Estate, Inc. for Premises at Richmond for Office of District Attorney. The County of Contra Costa has in effect a lease with Mira Vista Real Estate, Inc., dated February 19, 1971+, for premises at 12411 San Pablo Avenue, Richmond, California for use by the District Attorney; and Section 3, page 1 of said lease, grants to the County of Contra Costa the option to extend the lease for a period of one year, effective May 1, 1975, upon the same terms and condi- tions. On motion of Supervisor E. A. Linscheid, seconded by Supervisor A. M. Dias, IT IS ORDERED that the Board of Super- visors of the County of Contra Costa HEREBY EXERCISES said option to extend the lease on the same terms and conditions for an, additional period of one year ending April 30, 1976- The foregoing order was passed by the following vote: AYES: Supervisors A. M. Dias, J. E. Moriarty, E. A. Linscheid, J. P. Kenny. NOES: None. ABSENT: Supervisor W. N. Boggess. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid cc: .Public Works Witness my hand and the Seal of the Board of Real Property Pe Lessor via Vp his th d of February , i9 75 Buildings and Grounds. — -- County Auditor—Controller J. R. OISSON, Clerk County Administrator B (' District Attorney _ " y ------= Deputy Clerk Maxine M. Neu e d 00157 In the Board of Supervisors of Contra Costa County, State of California February 24 -fig 75 In the Matter of Contract No. 28-456 with Weber's Jolly's BeefBurgers, Inc. (CETA) . The Board having considered a Contract for Purchase of Services with Weber's Jolly's BeefBurgers, Inc., 3800 Delta Fair Boulevard, Antioch, California, 94509, a retail prepared food business, to provide on-the-job training services for an eligible participant under the Comprehensive Employment Training Act; and Mr. Bud Harr having appeared and presented a February 23, 1975 letter from the Central Labor Council of Contra Costa County (A.FL-CIO) objecting to the hourly rates to be paid the trainee under the proposed contract; and The Board having discussed the matter; and On motion of Supervisor E. A. Linscheid, seconded by Supervisor E. A. Dias, IT IS BY THE BOARD ORDERED that the afore- said matter is REFERRED to the Director, Human Resources Agency, for report on March 4, 1975- The foregoing order was passed by the following vote: AYES: Supervisors A. M. Dias, J. E. Moriarty, E. A. Linscheid, J. P. Kenny. NOES: None. ABSENT: Supervisor W. N. Boggess. 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, Human Resources Witness my hand and the Seal of the Board of Agency Supervisors Central Labor Council affixed this 21 th day of Fehtar; . 19 _7JCounty Administrator rJ, R. OLSSON, Clerk By" Deputy Clerk H sa 12/74 - is M 'ne M. Nbufyeild OOJXZQ • EA";vTA,.Prosid.1 `�_ .' .�-"/ .•. � .. 'ART�i�RT R,SaEr ♦ j • •, � • F s*t4rwTdeaw er< Gf10 tabor Council of Contra Costa:C-60t. 1#L40Y. • . :. •r . • • ._L• Affiliated with the �fJ• ♦ ► • '• • • •• ►••• •�. • • ••• AMERICAN FEQ AhTtQN OF LABOR AND COHGRESS OF INDUS-rRI^edRCANIYA'GjO • • • ` ••• , • • • .CA IFORHIA LABOR FEDERATION.AFl•-Gi0' ' . • • • : • • • •� •• • e - ••�!' , first and Third Wedrlaadayt • . ' •• . • ' ••• OFFICE HOURS:882 A.M{ ,15 F1J. ♦ . .` r • •• •'36q5 ALH/VMBFf'Q A1{ENUE,• ••• • TELEPHONE-14151 22�-016c/• • - 1 • + _� .... ., ,. - ,� • • AMrIf/EY.tALiF0IW A 94353. • REC• T • • Febnuaru J 23 197 APO- Hono7abte Wa Aen Boggess, Chavcm n FEB -t¢t975 Soand o6 SupeAv.i,sots, ContAa Costa County J. ittssoN CIE OOApF 651 Pine St7ee�t R�l�[ sup"Mon Ma,ttinez, Cali'o.utia 94553 1 Dealt Cha.i tmtn Soggess: I am tu►titing on behal6 o6 .the Centutt Labors- Council to express out conevat that the Adfrbti s-ttatot's necomnendations to be deaf✓th with on Feblum-k! 25, 1975, itelative to a CEPA t4ain.ing pAopo6a.t (28-4506) be unde'ttaken a.- ptevaiti.ng wage ltatcce. Speci6•i.calty, a proposed job -ttatin.utg ptogaam tui.th WESER'S See6bwtgets, Inc. located .in Antioch, in .the atwunt os $1,680.00, should be .let on .the basis .that tAainee6 nece.ive wages .that ane comparable .to ,those teee.ived by new employees in .that area pet bot ring simi tats. k utd6 o6 tuorth. III chechring tt"L .the CulinaAy WOtkets Union Local 822 headquanteted .in Pi,tt6bu4g, 16.ind .that toorkets doing Loi.ndoto 6eAvice--type work .in drive-.inn catmiu neeeive $17. 18 Jot 51ti6t work in excess o6 74 houu, and $2.46 Jon tuotk 16 it .c.s £es6 .titan a 7-Z hours sh i,6.t. In addition, centa.in health and teet6arce bene6.i,ts ane at6o paid. 0.tgaitized .labor .ins strron ly .in support of job tttai.ni.ng programs bot everyone, partieutarty .in light o f .the oatAageou6 unemployment 4ate6 .that tee 6ace. However, toe do not intend to bit by and .idly aPlct{l tax monies .to be used .to ewt.ich emptoycu adtite .tka.ining nets employees at sub- s.taltdatd Mates. 16tAongly urge that .the &!curd .include a ptovi,s.ion .in .t is contAar t tei.tit Jolty See 6bu tgths, that prtov ides Jon .the payment o6 pteva.c Ping wage Aa-tes. Thant: you 607 yours coopettati.on and a6.6istance .in this matteA. I�!RCARRTER ---a SecAc tarry-Tnea6 meA AC/bc ope. 29, cl'c./aJt-c-io cc: Cu maty Woltkets b &atte)tdets Union Local 822 &uttendtlts 8 Cut.i.ncuty Wottken.s Union Local 595 I tz 1 ' In the Board of Supervisors of Contra Costa County, State of California February 24 , 1975 In the Matter of Report on Ramps for Kids, Inc. The County Administrator having transmitted to the Board a year-end report on the 1974 activities of the campership program for disadvantaged youth conducted by the organization known as Kamps for Rids, Inc.; and On motion of Supervisor E. A. Linscheid, seconded by Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that receipt of said report is ACKNOWLEDGED. The foregoing order was passed by the following vote: AYES: Supervisors A. M. Dias, J. E. Moriarty, E. A. Linscheid, J. P. Kenny. NOES: None. ABSENT: Supervisor W. N. Boggess. 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, Human Resources Witness my hand and the Seal of the Board of Agency Supervisors County Administrator affixed this 2dth day of 17eb3n,& , 19 , J. R. OLSSON, Clerk By / ,.✓L ��✓�%4-sc Deputy Clerk H 24 12/74 - 15-M Helen C. Marshall 00100 Zito�I�.3 for Y-1-0-3 0 s • J 16 L ((� H 24 12174 - 15-M LSSpN, Clerk $}�.�ti�-c.�t.s.�L.. !��y'� O Helen C. MarsW., . Deputy Clerk 00160 manyr z : tom fOr'(��';Ar S. s:w. 1550 lily Diablo St. Concord, Calif. 94520 Mr. Robert Jornlin. Director r:LWan Resources Agency 651 Pine St. I•:artinez. California 94553 Dear Mr. Jornlln; . Enclosed you will find the year end report -Summer, 1974 of. the campsrship program as per the contract agreement between the County and ramps for Kids, Inc. As the first president of Kamps for Kids, Inc.,11. underto' a Job which appeared fairly simple on the surface but became more complex rs my term wore on. The project =ushroomed with x 1. ) County financial. support. 2. )Social Service referrals, 3.) the logistics of --co-ordinating the administration of over $36,000. ,hundreds of children, 43 sessions of 24 camps, and 4. ) the myriad problems and complexities -emanating from the combinations of numbers 1-3. In total our- summer was extremely busy, quite successful, and an educational experience for all involved. rortunately. our capable volunteers from the. Junior .omen's Club of Walnut Creek and the Diablo Chapter of the American Red Cross were able to give the time rsquired to place over 500 Contra Costa youngsters in Capps. Ln addition to the planes Ing stages fro= January to June, mese volunteers donated over 1,000 hours (June to Sep . ) in the actual administration of the project. Our experiences ran the :m=t: Mite b�:ses, late children, no buses. lost buses, lost parents, lost clothes. lost forms -- and sometimes we thought we would lose our =Inds! We are currently in the process of improving our operation so that our second summer can pr3fit from our f first sumer 6 s experiences. We will receive feedback from the parent s of those County child-ren sent to camp by means of a mailer sent -to the--. We have already had several meetings with our summer volunteers. and they have =aae =any suggestio^s to improve the administration of the -program. :ram. Again I ::ant to thank you for s:tai ins .sane Campos with us. iter determinatlon, tenacity, and* love for the fa=flies .involved, herd us to re=e=ber a fact so--etimes almost fc„ cotterLZ the bustle of the sumer __ teat ultl=ately the only 1,"' P0,1 r,an.. fact about ti':e camper ship L2'I o:,7 p.. - is that 0- 001 M1G 0jf . it is people. I ate proud to have bee associated withJaneand. with the Kamps for Kids people, and I want to thank you and all you_- people associated with the program for your help and flexibility; Yours sincerely, Susan Kopp Past President 'Pit MAW MIMAMV, oa 62 f AMPS for K IDS, 1650 Mt. Diablo St. Concord, California 94520 I In accordance with the provisions of the payment plsn, Contract fo-- purchase of services, Kamps for Kids, Inc. , a non-profit California corporation, submits the following report concerning Camperships for the . children of Aid for Families with Dependent Children (AFDC) , Summer, 1974. 1. harps for Kids, Inc. purchased 540 campership slots with contract money which were filled - by AFDC children during the-school vacation period of the summer of 1974. ` 2. The Contractor attempted to fill camperships as equally as possible throughout all. geographic areas of the County. Geographic breakdown of the total numoer of AFDC children attending camp is as followss Hest County (Richmond, San 1Fablo, E1 CerrLto, E1 Sobrante, Pinole, Rodeo, 230 Crokett) East County (West .Pittsburg, Pittsburg, Antioch, Brentwood, Oakley) 125 Central County: (Dublin, San Ramon, Danville, WAlnut Creek, Iafayette. Orinda. Concord, Pacheco, rartinez) 185 TOTAL 540 3. Kamps for Kids. Inc. , was able to maximize the number of camperships purchased by soliciting cash donations from private sources snd by requesting a proportion of free caaperships from the camping organizations from whomm camp slots were purchased. The following is a list of camps used and how each was funded. CAMP FUNDING Daybreak (Fartinez Church of Christ) Gospel Pou_ndation. Courcy Bothin (Girl Scouts) Kamps for K_i3s, County Concord (City of Concord ) County, lamps for Kids, Pinecone Campeerships Ohlone (East Bay Regional Parks) County, ::_B.R.P.D. Redwood Glen (Salvation A--=y) Gospel Foundation, County, Hasps for yids Shasta (Oakland Boys' Club) 00163 County, ramps for yids 1 FINANXIAL STATI'aIx-r—At-T February 1, 1975 ?.mO?S FOR KIDS, INC. PXV--MUUE COUNTY r ADDIM $29,000-00,- COMMUNITY 29,000.00:.-COMMUNITY FUNDING �f 3�688�9.. - GOSPEL FOUNDATION 4,140.00' = TOTAL R—Vrr,%� s38,828.99, ELPENDITQREs COUNTY FUNDING 627,457-50 ' COVD-i-LAITY FUNDING 3,681.26 GOSPEL FOUNDATION 4,140.00 TOTAL EX ENDITU $35,1278..70' TOTAL OR Hfi---M $ 3,550-23 0016 ,r Pilot Iake (Baptist) Gospel. County .Razencliff (Richmond YMCA) County, RichmondY":CA St, Dorothy's Rest Episcopal Diocese,. County Ca4ip Hammer (Pleasant H111) Cnngty_ u ,mr tnr TrSA 0016 pilot Laz- (Baptist) Gospel, County Ravencliff (Richmond YMCA) County, RichmondY":CA St, Dorothy's Rest Episcopal Diocese, County Ca1Pp Rammer (Pleasant Hill) County, Vamps for Kids F.wley Lake (Contra Costa Youth County, Kamps` for Kid.- Association) idsAssociation) La Honda (Hoysville) Walnut Creek OpLizistg, County Sierra Pines (Central County YMCA } Cowrxxty, 'Gospel-Toundation Loma Far " a SPECIAL CAMPS (where a special request was made, usually _ involving 1 or 2 youngsters needing specific camps) _ Cottontail County _. Easter Seal " Wolfsboro _ - YMCA DAY CAMP U.C. Recreation Bass lake p Christian Alliance Diabetic Youth3earskin Meadow " Corralitos (Deaf) Meteor Ranch (Retarded) 4. Forty- eight (48) sessions of twenty-four camps were used. s. Over 50 volunteers spent more than 2,000 hours during the inclusive dates of the contract. 6. Attached is a complete list according to contract specifications of allthe AFDC youngsters who attended cam,psnd were directly paid for by the contract monet. 00165 Far - -1 Easter Seel Society 073.03 Fair O&ks Baptist Church (Bass I.a::e) 45.33 X.artinez Church of Cbx=ist (Daybreak) 000,00 . Cnristian OUP-11ce R.edtood Camp 66.00 Cenr Folfsboro 56.00 Calvsrs Baptist Church (Pilot Lake) 70.00 Diabetic Youta.Fo=dation 69.50 .!eteor Banca-Bible Conference 85.00 DW-Ulmi.st Club of 'Falaut Creek (La Honda) 24°.03 - Cs.:�p Concord 9,955.00 F riends of the Deaf 50.33 Salvation 1r=v (Redrood Glen) 5,9^.5.G3 . Girl Scosts (Caa-a Botnine) 1140:,.00 Regents of University of Calfarni.e 165.E ;jest Cosvra Costa YMCA (Ravencli.ff) 2,052.03 Stsnislaus County MACA (Sierra Pines) 2,556.00 Os e t and Boys Club 2,25--..00 . Camp ?meeker 550.00 MA Day Camp 49.00 Contra Casts Youtz Assn. (3arle7 Lake) 1,120.03 Csmp ?.£nner 27155.03 = Carp's Unli=. 1=x.03 Timi�:.n;.IT�iar,S t27-2457.50 X27,457.:.3, T 3__ H A,-Z 1 542 06 .66 i • . � �. :..•.t..:i. Jam_•,.�.-�. _ • I:'7/ ac tv Balance Forward (Social Services) S?70-00 Doaatioas: ;�. & Nss. Sidney J. ""'ebb 100.00 Albay Construction Company _ 25.00 Stan's for Sports 50.00 Cecil W. Burton •. 50.00 Letha P. Coyne 5.00 Martinez Junior Women's Club - 5.00 Staten's Auto Body Shop - . 20.00 Del Monte Coraoration 25.06 Martinez Petroleum 20.00 Security National Bank 50.00 IIcDonald Hamburgers +: - : : . := 50:00- Scarborough Juniorettes 66,.90 F.ittsbu_-gh Juniors 5-00: Pinole Junior Women's Club 25.00 St. Paul's Bbiscop3l Church 150.00 Lafayette Republican Women's Club 50.00 San Shines Inn 90.00 Kiwanis Club of Eassmoor 300.00 Lucy Silveria 10.00 Amelia Garaventa 25.00 "..alnut Creek Senior Citizens 100.00 Diablo Valley Junior :."omen's Club 25.00 ` Pleasant Fill Kixanis Club _25.00 Richmond Social Service 1000.00" Walnut Creek Police Officers Assn. 70.00 Martinez Juniorettes 45-00 ..a'-nut Creek Kisanis Club 80.00 S:.andard Oil Coraoration 250-00 Red Cross Youth 150.00 Junior bomen's Club of Walnut Creek 74:7.$5 ' _ �TJu7•7.7 Kamps For Kids Fund Raisers Sale of Baseballs $?o8-Oj . ine Tasting jj1.19 TOTAL REr -' MEEE 55088.97 FP57MMETUREES Cama Cottontail S30.00 Contra Costa County 2500.00 Bawley Lake Ca-= (Gas) $0.00 Postage 246.83 Phone 7.93 T�rinting 139.00 Office SuDnlies 9.23 incorporation & Legal Fees 4-32.27 ecru-r (Co=unitJs Fua3ia�) Insurance C236.00 w TOTS RX PTIIDI'TUR S S3631_25 'Toz. xzx -aE . S56884,99 Tonal E%PMITIIDcs. . 3681.26 TOM ON HFI�D 007-73 GOSPM FOUIMATIOb FMING Revenue 54140.00. £roenditures Cam Daybreak 52000.00 ,y Salvation Army 750.00 Pilot Lakc 140.00 Sierra Pines 7.250.00 54140.00 TOTAL ON EM - 0 - 0011%x { In the Board of Supervisors of Contra Costa County, State of California February 24 , 19 75 In the Matter of Approval of Road Improvement Agreement for Minor Subdivision 102-74, El Sobrante Area. The Board having considered an agreement frith Ferrel-England, . 5733 Olinda Road, E1 Sobrante, California 94803 Por the- izYstallatibn and completion of road and street improvements in Minor Subdivision 102-74, El Sobrante area; and The Public Works Director having reported that said agreement is accompanied by a cash deposit of $600 (Deposit Permit Detail No. 123757 dated February 21 , 1975) guaranteeing the completion of road and street improvements as required by the County Ordinance Code as amended; On motion of Suparvisor E. A. Linscheid, seconded by Super-- visor A. M. Dias, IT IS BY THE BOARD ORDERED that Supervisor J. P. Kenny, Vice Chairman, is AUTHORIZED to execute the aforesaid agree- ment. The foregoing order was passed by the following vote: AYES: Supervisors A. M. Dias, J. E. Moriarty, E. A. Linscheid, J.P. Kenny. NOES: None. ABSENT: Supervisor W. N. Boggess. 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: Ferrel England Witness my hand and the Sea) of the Board of Public Works Director Supervisors Director of Planning affixed this2 th day of February 19 County Auditor-Controller J. R. OLSSON, Clerk 6 4W 0 7 Deputy Clerk 1 H 24 12174 - 15. Nancy/S. g Ortegi 0009 M _ ! ROAD IMPROVEMENT AGREEMENT (§1) Development 01S,LUP,etc,): MS 102-74 ( EF Sobrante Area) ( 1) Developer: Ferrel England 2) Effective Date: (§2) Conpletion Period: ! year (§4) Deposit: (cash) $600.00 1. PAI:TIFS f DATE. Effective on the above date, the County of Contra Costa, California, hereinafter called "County';, and the above-named Developer, mutually praq.ise and agree as follows concerning this road acceptance: 2. IMPROVE;IEATS. Developer shall construct, install and complete road and street improvements, MOOMM00009W 400000000pM, and all improvements as required by the County Ordinance Code, especially Title 9 andzincluding futurb- W.end- ments, and all improvements required in the approved ipprovement-plan'of this'"-oad _ acceptance on file in the County's Public Storks Department entitled Private Road and May Road Developer shall complete this work and improvements (hereinafter called "work") within the above completion period from date hereof, in a good workmanlike manner, in .accordance with accepted construction practices and in a manner equal or superior to the requirements of the County- Ordinance Code and ruling3 made thereunder; and where there is a conflict between the improvement plan and the Countv Ordinance Code, the stricter requirements shall govern. 3. GUARANTEE F ,`-MINTE.N.-ME. Developer guarantees that the work is and will be free from defects and will perform satisfactorily in accordance with subdivision recui:e- ments of County Ordinance Code Article 94-4.4; and he shall maintain it for one year after its completion. and acceptance against any defective workmanship or materials or any unsatisfactory performance. 4. IMPROt'EIM%T SECURITY: DEPOSIT 4 BONDS. Upon executing this Agreement, Developer shall deposit as security with the County: Cash: 600.00 as XMLXXIXW security guaranteeing his faithful performance of this agreement; and securing payment to the contractor, to his subcontractors, and to persons renting equipment or furnishing labor or materials to them or to the Developer. S. INSPECTION FEE. Developer shall pay to the County a cash amount equal to five percent (50) of the estimated cost of the improvements for the inspection of the work and the checking and testing of the materials. 6. ICARRA,\TY. Developer warrants that said improvement plan is adequate to accomplish this work as promised in Section 2; and if, at any time before the County's resolution of completion for the road acceptance, the improvement plan proves to be inadequate in any respect, Developer shall sake changes necessary to accomplish the work as promised. - 7. IN0 1:AIVER BY COUNTY. Inspection of the Mork and/or materials, or approval' of v ork and/or materials inspected, or statement by any officer, agent or employee of the County indicating the work or any part thereof complies with the requirements of this agreement, or acceptance of the whole or any part of said work and/or materials, or payments therefor, or any combination or all of these acts, shall not relieve the Developer of his obligation to fulfill this contract as prescribed; nor shall the County be thereby estopped from bringing any action for damages arising from the failure to comply with any of the terms and conditions hereof.,` 00170 V S. IMUNITY. Developer shall hold harmless and indennifv the indemnitees from the liabilities as-defined-in this section. . . A• The indemnitees behefited and protected Qv this prorzse are the County, and its special districts, elective and appointive boa-ids, co=issions, officers, agents and employees. B. The liabilities protected against are a:.v liability or claim for damage of any hind allegedly suffered, incurred or threatened b--cause or actions defined below, and including personal injury, death, property damage, ; erse condo--nation, or any combination of these, and regardless of whether or not such liability-, claim or damage was unforeseeable at any time before the County approved the Jr-prove--ea:: plan or accepted the improvements as completed, and including the defense of any suit(s), action(s) or other proceeding(s) concerning these. C. The actions causing liability are any act or o=ission (negligent or non-negligent) in connection with the ratters covered by-this agreezent and attributable to the Developer, contractor, subcontractor, or any officer,' agent or e`:plovee:of one or more of them. D. Non-Conditions: The promise and agreement nthis section�iwnot, conditioned or dependent on whether or not any indemnitee h2S prepared, supplied, or • approved any plan(s) or specifications) in connection with this work or development or has insurance or other indemnification covering any of these tatters, or that the alleged damage resulted partly from any negligent or willful risccrd-jct of ar. i-,de=itee. 9. COSTS. Developer shall pay when due all the costs of the work, including inspections thereof and relocating existing utilities required thereby. 10. NONIPERFORNMCE AND COSTS. If developer fails to complete time work and improvements within the time specified in this agreement or extersicns granted, County may proceed to complete them by contract or otherwise, and Developer s::a21 pay the costs and charges therefor irmediately upon decand. If County sues to cerrel performance of this agreement or recover the cost of completing the itproverents, Developer shall pay all reasonable attorney's fees, costs of suit, and all other expenses of litigation incurred by County in connection therewith. 11. ASSIG113 E1T. If, before County accepts these i=proverent_s, the development- is annexed to a city, the County may assign to that city the 'Court1's rights under this agreement and/or any deposit or bond securing them. - 2 - _ 1 - 12. CONSIDERATION. In consideration hereof, County shall, at such time as the improvements are constructed to. County standards and are in conformance with said plans on file in the Public Iorks Department, subject to inspection and approval of the Public Works Director, accept the public street improvements for maintenance. SCOW OSTA COUNTY 'DEVELOPER: (see note below) Vice rman, Board of Supe rs ' By ATTEST: J. R. OLSSON, Co ty Cierk $ (Designate official capacity in the business) ex officio Clerk of the Board Note to Developer: (1) Execute acknowledgrent By _ ferm below; and (2) If a corporation, affix 'Deputy corporate seal. . FORM APPROVED: JOIE B. CLAUSEN County Counsel - By ��,c%G /, (CORPORATE SEAL) Deputy State of California )SS. (Acknowledgment by Corporation, Partnership County of C'a kdeA. or Individual) On �p �_ /75 the person(s) whose name(s) is/are signed above for Developer and w o is known to me to be the individual and officer or partner as stated above who signed this instrument, personally appeared before me and acknowledged to sae that he executed it and that the corporation or partnership named above executed it. (NOTARIAL SEAL) _ i ..'Notary' Public for said Count- a to (LD-44B 3/74) Jnaaas�a�ti���s�s��*�s�saosnt GLENOON FULTZ ' HOTAV PUSUC s ` COPUNA COSTA COUIM i A p sTAic OF CAUFOMA 00117124 ¢1�J` _ 3 v My Go=auioa Fspim Feb.28,1976 _ .ll�w► aatta�a�ams�a��mas�i�s���sst In the Board of Supervisors of knulAKIAL acAL) ` Publi Rotary' c for said Count- a to (LD-44B 3/74) - !as■e■■a■ti■■■■■a■■s■■■ss■sne •' c GLENDON FULTZ ■ NOTAV Fusuc a gL` CONTRA COSTA c:oulm s STATE OF CALIFORNIA 0 0�� � Commission Expires Feb.28,1976 E - 3 a■■■a■■■■■■■rs■■■a■■>.■■■■■■■c - In the Board of Supervisors of Contra Costa County, State of California February 24 , 1975 In the Matter of Approval of Contrqct for Inspection Services, Contra CostR County Hospital Elevator Equipment Room, Martinez Area. On motion of Supervisor E. A. Linscheid, seconded by Super- visor A. M. Dies, IT IS BY THE BOARD ORDERED that Supervisor J. P. Kenny, Vice Chairman, is AUTHORIZED to execute contracts-Lwith Messrs. J. M. Nelson and Robert G. Grady for inspection services in connection with the Contra Costa County Hospital Elevator Equipment Room, Martinez area. The .foregoing order was passed by the following vote: AYES: Supervisors A. M. Dias, J. E. Moriarty, E. A. Linscheid, J. P. Kenny. NOES: None. ABSENT: Supervisor W. N. Boggess. 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: J. M. Nelson Witness my hand and the seal of the Board of 1905 Pacheco Blvd. supervisors Martinez, California affixed this 24th day of February , ig75 Robert G. Grady J. R. OLSSON, Clerk 64 Collins Drive, Pleasant Hill Ca. Public Works Director By t FJ Deputy Clerk H 24 12174 - 15•M Nancy,4. Orteg County Auditor-Controller County Administrator 0 JP743 minutes of said Board of Supervisors on the date aforesaid. cc: J. M. Nelson 'Witness my hand and the Seal of the Board of 1405 Pacheco Blvd. Supervisors Martinez, C9lifornia wed this 24th day of February , 1975 Robert a. Grady J. R. OLSSON, Clerk 64 Collins Drive, Pleasant Hill Ca. Public Works Director By � � .� . Deputy Clerk M 24 12174 - 15-M Xancy4t. Orteg County Auditor-Controller County Administrator OIU1"73 i .-... tea.•t r•.-.�..��.+w-•+�.+..-�—.�..,y..1+-1►...... ..•..--r.���. CONTRACT Special Engineering-Administrative Services Construction Supervision & Inspection 1. ' Variables. These variables are incorporated below by reference: a. Inspector's Dame & Address: J. M. NELSM 1905 Pacheco Boulevard, Martinez, California b. Effective Date: February 24, 1975 c. Project's Name, Location, & Public Entity: Contra Costa County Hospital FI Pvatnr 1:n:Yir 0- Rr- .... CONTRACT Special Engineering-Administrative Services Construction Supervision & Inspection 1. Variables. These variables are incorporated below by reference: a. Inspector's Mame & Address: J. M. NELSON 1905 Pacheco Boulevard, Martinez, California b. Effective Date: February 24, 1975 c. Project's :dame, Location, & Public Entity: Contra Costa County Hospital Elevator Equipment Room, Martinez, Calif. d. Rate of Compensation: $11.50 per hour 2. Signatures. These signatures attest the• parties' agreement hereto. COUNTY ONTRA COSTA IK TOR B ` ZZA 4_9 Mki Chaim oard of Sup rvis s - J- 14. Nel _ ATTEST: J. R. OLSSOid, Co Clzrk an �:ficio Clerk of Board By ,, Deputy Reco—mm&ndelfor Appr ViYrnon L ine Chief en ty Public or Ed. Administra or A. G. WILL Form Approved: John B. Clausen County Counsel By Llyu_� Aror, 4,1_1 ' Deputy 3. Parties. Effective on the above date, Contra Costa County (County- Owner) and the above-named Inspector mutually agree and promise as follows: 4: General Qualifications & Conditions. County hereby contracts with Inspector, as one specially trained, experienced, and competent there- in, to perform the engineering and administrative services of a con- struction supervisor and inspector, including those associated with the continuous construction supervision position commonly known as Clerk-of-the-Works, in connection with the above construction project, which services are necessarily incident to the services performed for the County by architects and engineers in the design and construction supervision of construction projects. This agreement does not pre- clude other employment of the Inspector if it does not interfere with the duties and hours of work required herein. 5. Term. The duration of this contract is the duration of the said construction project, but either party may terminate it by giving 30 days advance written notice to the other. 6. General Duties & Instructions. The Inspector's construction supervision and inspection services include the following general duties and instructions: a. Status & Relationship with County & Architect. His independent . contractor relationship with the County parallels that which exists between the County and the Architect; but he is subordinate to the Architect, because the Architect is responsible for the design of the project and for general supervision of its construction, pur- suant to the County-Architect agreement. b . Status & Relationship.with Contractor. He shall maintain a dignified but understanding relationship with the workmen on the job ; but he shall conduct business only through the contractor's job superintendent , and shall not assume the Contractor's duties ; and he shall not give instructions directly to the Contractor's employee(s) or subcontractor(s) ; and he shall immediately advise the Architect of any case where County representatives give instructions to the Contractor's employees. c. County-Contractor Coordination. lie shall effectively main- tain close coordination of Contractor's work and owner rev_uirements by frequent, regular conferences or other suitable means, especially where projects involve alterations or modifications of or additions - to an existing functioning facility, which must be maintained as an operating unit during conduct of construction work, and therefore require special alertness to job conditions which may affect such continuing operations. He shall coordinate necessary interruptions of normal County activities with the County and General Contractor beforehand. d. Familiarity with Contract. He shall become thorougrrly - familiar with all contract documents including specifications, draw- ings and addenda; and he shall supervise and check the adequacy and accuracy of required "as built" drawings prepared by the Contractor's employees (see also 7-a, below) . e. Personal Presence & Observation. He shall be personally present whenever work is being performed (even on overtime, night, holiday or weekend basis when so directed) , and shall attend meetings called by the County, Contractor or Architect; and he shall make direct personal observations of work being performed by the General Contractor and subcontractor(s) for certification to County-Owner that such work is being performed in a skillful manner and in accordance with the requirements of the contract documents. f. Advice & SugRestions. He shall advise County on all con- struction matters, such as suggesting change orders or reviewing construction schedules; he shall evaluate suggestions or modifications which have been made to accommodate on-the-job problems, and report them with recommendations to the Architect - and he shall review and make recommendations to the Contractor on all pay estimates. 7. Special Duties & Instructions. The Inspector's duties specially concerning the progress of the work include the following: a. General Records & Files. He shall maintain a file of, and be aware of the contents of, the local, State, Federal, NFBU, NFPA, etc. , codes, regulations, directives, requirements, etc. , which are pertinent to this project, and are provided by the County; and he shall maintain a complete file of all drawings, specifications, con- tracts, change orders, directives, etc. , which determine work to be done by the Contractor (see also 6-d, above) . b . Diary & Reports. He shall maintain a bound daily. diary, noting therein job problems, conferences and remarks _ and he shall submit all reports deemed necessary by State and Federal agencies, Architect and County, which shall be timely and in sufficient detail to satisfy the purpose of the report_ c. :Material Records. he shall maintain records of materials and/or equipment delivered at the site, showing manufacturers' names, catalog, model serial number, style, type or other identifying infor- mation thereon, and noting whether they are in strict compliance with the plans, shop drawings and/or specifications, or are approved by the Architect. He shall certify to County that all materials used in construction are as specified in contract documents ; and, on com- pletion and/or installation of each applicable item, he shall collect - -2- 0017J. T and assemble relevant information (including guarantees, certificates, maintenance manuals, operating instructions, keying schedules, cata- log numbers, vendors ' addresses and telephone contacts, etc. , of -materials -and/or equipment as required): and at the.- completion..:of.she; ,..4-. project, he shall deliver this information to the Architect for delivery to the County. 8. Pay for Services . & Reimbursement for Expenses. a. County shall pay --Inspector for these services, at the above rate, for semi-monthly pay periods of the 1st through the 25th and the 16th through the last day of the month. Payment will be made on the 10th of the month or on the 25th of the month following the pay period if a demand billing is received by the County Public Works Department on the last County working day of the period. b. Mileage authorized by the Road Commissioner-Surveyor (Public Works Director) or his deputy shall be reimbursed at a rate to be mutually agreed upon from time to time reflecting actual and changing costs. 9. Insurance Requirements. Before performing any work under this Contract, Inspector shall-at his own expense furnish County with certificates or other acceptable evidence of his coverage by- Public Liability Insurance, for all his acts in performing the duties required by this Contract, in amounts of at least $250,000 for al-1 damages arising out of bodily injuries or death to any one person and $500,000 for two or more persons in one accident or occurrence; and Property Damage Liability Insurance of at least $50,000, both of which shall name the Inspector and the County as insureds. 10. Enforcement and Interpretation of Contract. The County's agent for enforcing and interpreting this Contracts all be the County's Road Commissioner-Surveyor (Public Works Director) or a deputy. 11. Adjustment of Compensation. The rate of compensation may be adjuby mutual consent of the parties involved for good cause shown. GWM:me CC-61:200:7/71 (§8b rev. 7-71) CONTRACT Special Engineering-Administrative Services i Construction Supervision & Inspection 1. Variables. These variables are incorporated below by reference: a. Inspector's Name & Address : ROBES G. GRADY 6,• Collins Drive, Pleasant Hill, California b. Effective Date: February 24, 1975 c. Project's Name, Location, & Public Entity: Contra Costa County Hospital Elevator Equipment Room, Martinez, California d. Rate of Compensation: $10.75 per hour 2. Signatures. These signatures attest the parties' agreement hereto. COUNTY(`6CONTRA COSTA INSPECTOR By_ 1;q1a)A1 � 4i dhai m Board ofS pervi rs Robert G. Grady ATTEST: J. R. OLSSON, o. Clerk and ex officio Clerk of d By Deputy Re f ended for A rov c Vernon L I.Jenuty Public l orks . Administiritor A. G. WILL Form Approved: John B. Clausen , County Counsel By. / Z e-&- Deputy 3. Parties. Effective on the above date, Contra Costa County (County- Owner and the above-named Inspector mutually agree and promise as follows: 4: General Qualifications & Conditions. County hereby contracts with Inspector, as one specially trained, experienced, and competent there— in, to perform the engineering and administrative services of a con- struction supervisor and inspector, including those associated with the continuous construction supervision position commonly kno*An as Clerk-of-the-Works, in connection with the above construction, project, which services are necessarily incident to the services performed for the County by architects and engineers in the design and construction supervision of construction projects. This agreement does not pre- clude other employment of the Inspector if it does not interfere with the duties and hours of work required herein. 5. Term. The duration of this contract is the duration of the said construction project, but either party may terminate it by giving 30 days advance written notice to the other. 6. General Duties & Instructions. The Inspector's construction supervision and inspection services include the following general duties and instructions : a. Status & Relationship with County & Architect. His independent contractor relationship with the County parallels that which exists between the County and the Architect; but he is subordinate to the. vv177 ` ; S ..... ...... f Architect, because the Architect is responsible for the design of the project and for general supervision of its construction, pur- suant to the County-Architect agreement. b . Status & Relationship with Contractor. He shall maintain a dignified but understanding relationship with the workmen on the job: but he shall conduct business only through the contractor's job superintendent, and shall not assume the Contractor's duties; .and he shall not give instructions directly to the Contractor's employee(s) or subcontractor(s) ; and he shall immediately advise the Architect of any case where County representatives give instructions to the Contractor's employees. c. County-Contractor Coordination. He shall effectively main- tain close coordination of Contractor's work and owner requirements by frequent, regular conferences or other suitable means, especially where projects involve alterations or modifications of or additions to an existing functioning facility, which must be maintained as an operating unit during conduct of construction work, and therefore require special alertness to job conditions which may affect such continuing operations . He shall coordinate necessary interruptions of normal County activities with the County and General Contractor beforehand. d. Familiarity with Contract. He shall become thoroughly . familiar with all contract documents including specifications, draw- ings and addenda; and he shall supervise and check the adequacy and accuracy of required "as built'' drawings prepared by the Contractor's employees (see also 7-a, below). e. Personal Presence & Observation. He shall be personally present whenever work is being performed (even on overtime, night, . holiday or weekend basis when so directed) , and shall attend meetings called by the County, Contractor or Architect: and he shall make direct personal observations of work being performed by the General Contractor and subcontractors) for certification to County-Owner that such work is being performed in a skillful manner and in accordance with the requirements of the contract documents. f. Advice & Suggestions. - He shall advise County on all con- struction matters, such as suggesting change orders or reviewing construction schedules; he shall evaluate suggestions or modifications which have been made to accommodate on-the-job problems, and report them with recommendations to the Architect; and he shall review and make recommendations to the Contractor on all pay estimates. 7. Special Duties & Instructions. The Inspector's duties specially concerning the progress of the work include the following: a. General Records & Files . He shall maintain a file of, and be aware of the contents of, the local, State, Federal, NFBU, NFPA, etc. , codes, regulations, directives, requirements, etc. , which are pertinent to this project, and are provided by the County; and he shall maintain a complete file of all drawings, specifications, con- tracts, change orders, directives, etc. , which determine work to be done by the Contractor (see also 6-d, above) . b. Diary & Reports. He shall maintain a bound daily diary, noting therein job problems, conferences and remarks : and he shall submit all reports deemed necessary by State and Federal agencies, Architect and County, which shall be timely and in sufficient detail to satisfy the purpose of the report. c. Material Records. he shall maintain records of materials and/or equipment delivered at the site, showing manufacturers' names, catalog, model serial number, style, type or other identifying infor- mation thereon, and noting whether they are in strict compliance with the plans, shop drawings and/or specifications, or are approved by the Architect. He shall certify to County that all materials used in construction are as specified in contract documents; and, on com Dletion and/or installation of each applicable item, he shall collect ' -2- _ 001'78 and assemble relevant information (including guarantees, certificates, maintenance manuals, operatin6 instructions, keying schedules, cata- log numbers, vendors' addresses and telephone contacts, etc. , of materials-and/or--equipment as required) : and at the completion •of.:the-:., project, he shall deliver this information to the Architect for delivery to the County. 8. Pay for Services, & Re_ bursement for Expenses. a. County shall pay Inspector for these services, at the above rate, for semi-monthly pay periods of the 1st through the 15th and the 16th through the last day of the month: Payment will be made on the 10th of the month or on the 25th of the month following the pay period if a demand billing is received by the County Public Works Department on the last County working day of the period. b. Mileage authorized by the Road Commissioner-Surveyor (Public Works Director) or his deputy shall be reimbursed at a rate to be mutually agreed upon from time to time reflecting actual and changing costs. 9. Insurance Requirements. Before performing any work under this Contract, Inspector sh at his own expense furnish County with certificates or other acceptable evidence of his coverage by+ Publie . - ' Liability Insurance, for all his acts in performing the duties required by this Contract, in amounts of at least $2507000 for all damages arising out of bodily injuries or death to any one person and $500,000 for two or more persons in one accident or occurrence,. and Property Damage Liability insurance of at least $50,000, both of which shall name the Inspector and the County as insureds. 10. Enforcement and Interpretation of Contract. The County's agent for en orc ng and Interpreting this Contract s all be the County's Road Commissioner-Surveyor (Public Works Director) or a deputy. 11. Adjustment of Compensation. The rate of compensation may be adjustea-Fy--mul-t-u—al consent of the parties involved for good cause shown. GWM:me CC-61:200:7/71 (§8b rev. 7-71) -3- 00179, . E14 r In the Board of Supervisors of Contra Costa County, State of California February 24 , 19 a In the Matter of Approval of Agreement Extension for Subdivi- sion 4406, Danville Area. On motion of Suvervisor E. A. Linscheid, seconded by Super- visor A. M. Dias, IT IS BY THE BOARD ORDERED that Supervisor J. P. Kenny, Vice Chairman, is AUTHORIZED to execute an agreement with Crocker Homes, Inc. Successor in Interest to Ditz Crane dba Gentry Development Company, P. 0. Box 2516, Dublin, California 94566 extending through August 21 , 1875 the agreement for Subdivision 4406, Danville Area. The foregoing order was passed by the following vote: AYES: Supervisors A. M. Dias, J. E. Moriarty, E. A. Linscheid, J. P. Kenny. NOES: None. ABSENT: Supervisor W. N. Boggess. 1 hereby certify that the foregoing Is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid cc• Subdivider Witness my hand and the Seal of the Board of Public Works Director Supervisors Director of Planning affixed this _?_4th day of Yebruary, 19 75 J. R. OLSSON, Clerk gy�n Deputy Clerk H 24 12/74 - 15•M Nancy as. 0 rt eg a 1 X :iati3'�.J.l+111r�2 i::...T ,T�'.fr'1.41:i y Con ui'a Costa ion Numb or 41406 Stabd vaider Ditz crane/DH.4 Gentry Deveiopment (O:iinu31 • Agreenznt Date - August 21, _ 19 73 Surety Alamo o Fixemans Insurance Company Bond ?Io. BID 194-07-42 Amount : 483000•00 Bate : August 17, 73 E?tensicn Ifevr Termination Date August 21, 19 75 This Subditrltder ant his &wety deC?^e that this cub3iTrisicn agreement, be ea tended thrccuLh the above data; and Contra Costa Co*:ntj' krd? th.^. _curetr hereby agree thereto and c imowledgc sam-, .CROCKER HOMES, INC SUCCESSOR IN TITLE TO Dated: FEBRUARY 5. 19:5 D=TZ-CREANF dba GENTRY 'DEVEL0Pj4 ?j M. CU'ITIRA CO3TQ COJ:ITI FIREdG� � F NEWARK, BY: MEW A � . Vice air.an, Board of �� •r_'sors o /- W. D. CHAPMAN, .► kTORNEY FO?!.! APFR"i7D, J Oui -R rr aD; ' .2�r=a�;r • ATI :';T: J.R. OLS:014, County Clerk ex of f ici c C?er k c f th--- F,-vard 0107-E: S0Dr.,"L90Z'—e +:;D ,S'JT?Eri S SIG:IATU:FS TO Bun iFG'r 11MZED) 7.I7-1.; (f itry 11/73) ��� } T - • - STATE OF CAUFORNIA COUNTY OF Alameda }SS OL ............. February.5..................................... 2975....., before me, the OFMCntmr»311ntSlrlZr7 undersigned, a lir Y Y appeared OFFxCi<1L SEAL � tg otary Public in and for said Count and State, personally L. J. JAPAE3 . . J tmore Jr causTY of t.-W'AqY MUM wwAeo�►CALIFORNIA {mown to me to be the........... .......AGCO849M...ASAistmi;.... Y" uc cr+a�4aWs Up"310ft "13.IWI V1::::u1=1r.:s::lcuu::c»nytt�. urrxass»c:u� Secretary of the Corporation that executed the within instrument and the officer (s) who executed the within instrument on behalf of the Corporation therein named, and acknowledged to me that such Corporation executed the within instrument pursuant , to its By-laws or a Resolution of its of Directors. CORPORATIONAdCNOWIFDtsMFNT Notary's Signature...... .. :... ...... . ................................................... Form No.14 STATE OF CALIFORNIA =rr AND ss. County of SAN F7LANCLS00 On this Sth day of FEBRUARY in the year One Thousand Nine Hundred anc$EVENTY--FIVE • before me. FILAR L. REMO , a Notary Public in and for the CITF AND County of SAN FRANCiSM , State of California, residing therein, duly commissioned and sworn, personally appeared W- D- CHAPMAN,_JR E PILA:FR MO known to me to be the person whose name is subscribed to the within instrument OTARY r .iFQRi`:1t1 as the attorney of CITY ATY OF FIREMEN*S INSURANCE COMPANY OF NEWARK. N. J. (a Corporation) SAN CO and acknowledged to me that he subscribed the name of said Corporation thereto sion Expir0 1977 as surety and his own name as attorney . IN WITNESS WHEREOF, I have hereunto set my hand and offixed my official seal at my office in the said C17r AND County of SAN MA:Namw the day and year in this certificate first ab 'tten. Notary Public in and for the Cn'r4 s*T*+'County of &44N , California My Commission Expires 11y C036'.-% S10O-- rC'MES AMIL 26. 1= Pac Bond 2624 A 3236-PRINTED am U.S.A. 00102 , r In the Board of Supervisors of Contra Costa County, State of California February 24 19 75 In the Matter of Certificate of Appreciation to Outgoing Chairman Phillip M. Lehrman, Contra Costa County Transportation Advisory Committee. On motion of Supervisor E. A. Linscheid, seconded by Super- visor A. H. Diss, IT IS BY THE BOARD ORDERED that Supervisor J. P . Kenny, Vice Chairman, is AUTHORIZED to execute a Certificate of Appreciation to Mr. Phillip M. Lehrman, outgoing Chairman of the Contra Costa County Transportation Advisory Committee, for his excellent service to the County and to the Committee, said certifi- cate is to be presented to Mr. Lehrman at the annual installation dinner meeting of the Contra Costa County Transportation Advisory Committee on March 5, 1975• The foregoing order was passed by the following vote: AYES: Supervisors A. M. Dias, J. E. Moriarty, E. A. Linscheid, J. P . Kenny. NOES: None. ABSENT: Supervisor W. N. Boggess. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Public Works Director Witness my hand and the Seal of the Board of County Administrator Supervisors affixed this 24th day of February , 19 75 J. R. OLSSON, Clerk By _ , Deputy Clerk H 24 12174 • 15-M Nancy Ortega O00v In the Board of Supervisors of Contra Costa Count, State of California AS EX OFFICIO THE GOVERNING BOARD OF THE CONTRA COSTA COUNTY FIRE PROTECTION DISTRICT February 24 , 19 75 In the Matter of Approval of Contracts for Inspec- tion Services, Contra Costa County Fire Protection District Administration Building, Work Order 5411 , Pleasant Hill Area. The Board having considered agreements with Messrs. J. M. Nelson and Robert G. Grady for inspection services of the Contra Costa County Fire Protection District Administration - Building, Pleasant Hill area: and IT IS BY THE BOARD ORDERED that Supervisor J. P . Kenny, Vice Chairman, is AUTHORIZED to execute said agreementson behalf of the County. The foregoing order was amassed by the following vote: AYES: Supervisors A. M. Dias, J. E. Moriarty, E. A. Linscheid, J. P. Kenny. NOES: None. ABSENT: Supervisor W. N. Boggess. 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• J. M. Nelson and Witness my hand and the Seal of the Board of Robert G. Grady Supervisors Public Works Director affixed this 24th day of February, i9 75 County Auditor-Controller n- - J: R. OLSSON, Clerk County Administrator By� I��LCt Deputy Clerk H 24 12/74 - 15-M Nancy S. Ortega CONTRACT Special Engineering-Administrative Services Construction Supervision & Inspection I. Variables. These variables are incorporated below by reference: a. Inspector's Name & Address : ROBERT G. GRADY 64 Collins Drive, Pleasant Hill,, California b. Effective Date:— February 24, 1975 c. Project's ?Fame, Location, & Public Entity: Contra Costa County Consolidated Fire District Administration Ruildino_ Pleasant Hi11 d. Rate of Compensation: $10.75 per hour 2. Signatures. These signatures attest the parties ' agreement hereto. COUN OF CONTRA COST INSPECTOR By VXChan, Board of uper ors Robert G. Grady as ex fficio the Govern ag d of the Contra Costa County Consolid ted Fire District ATTEST: ' J. R. OLSSOIi, . Clerk and ex officio Clerk- of Board By ,2P ,v Deputy Rec ended for Ap o ron L n s e. t Public . ork `m n o. Administrator A. G. MU Form Approved: John B. Clausen County Counsel BY , lh�tGn � uDeputy 3. Parties . Effective on the above date, Contra Costa County (County- OwnerT an -the above-named Inspector mutually agree and promise as follows: 4: General Qualifications & Conditions. County hereby contracts with Inspector, as one specially trained, experienced, and competent there- in, to perform the engineering and administrative services of a con- struction supervisor and inspector, including those associated with the continuous construction supervision position commonly known as Clerk-of-the-Works, in connection with the above construction project, which services are necessarily incident to the services performed for the County by architects and engineers in the design and construction supervision of construction projects. This agreement does not pre- clude other employment of the Inspector if it does not interfere with the duties and hours of work required herein. 5. Term. The duration of this contract is the duration of the said construction project, but either party may terminate it by giving 30 days advance written notice to the other. 6. General Duties & Instructions. The Inspector's construction , supervision and inspection services include the following general duties and instructions: a. Status & Relationship with Countv & Architect. His independent contractor relationship with the County parallels that which exists between the County and the Architect; but he is subordinate to the i• II �Yi Architect, because the Architect is responsible for the design of the project and for general supervision of its construction, pur- suant to the County-Architect agreement. b. Status.4 Relationship xith. Contractor. He shall maintain a dignified but understanding relationship with the workmen on the job but he shall conduct business only through the contractor's job superintendent, and shall not assume the Contractor's duties : and he shall not give instructions directly to the Contractor's employee(s) or subcontractor(s) ; and he shall immediately advise the Architect o, any case where County represcnta.-ives give instruZt-uns to the Con-ractor's employees. c. County-Contractor Coordination. He shall effectively main- tain close coordination of Contractor's work and owner requirements by frequent, regular conferences or other suitable means, especially where projects involve alterations or modifications of or additions to an existing functioning facility, which must be maintained as an operating unit during conduct of construction work, and therefore require special alertness to job conditions which may affect such continuing operations. He shall coordinate necessary interruptions of normal County activities with the County and General Contractor beforehand. d. Familiarity with Contract. He shall become thoroughly - familiar with all contract documents including specz.L"ications, draw- ings and addenda; and he shall supervise and check the adequacy and accuracy of required '`as built" drawings prepared by the Contractor's employees (see also 7-a, below) . e. Personal Presence & Observation. He shall be personally present whenever work is being performed (even on overtime, night, holiday or weekend basis when so directed) , and shall attend meetings called by the County, Contractor or Architect, and he shall make direct personal observations of work being performed by the General Contractor and subcontractors) for certification to County-Owner that such work is being performed in a skillful manner and in accordance with the requirements of the contract documents. f. Advice & SugRestions. He shall advise County on all con- struction matters, su:.h as suggesting char-e orders cr rerievi.r_g construction schedules; he shall evaluate suggestions or modifications which have been made to accommodate on-the-job problems, and report them with recommendations to the Architect; and he shall review and make recommendations to the Contractor on all pay estimates. 7. Special Duties & Instructions . The Inspector's duties specially concerning the progress of the work include the following: a. General Records & Files. He shall maintain a file of, and be aware of the contents of, the local, State, Federal, NFBU, NFPA, etc. , codes, regulations, directives, requirements, etc. , which are pertinent to this project, and are provided by the County; and he shall maintain a complete file of all drawings, specifications, con- tracts, change orders, directives, etc. , which determine work to be done by the Contractor (see also 6-d, above) . b. Diary & Reports. He shall maintain a bound daily diary, noting therein job problems, conferences and remarks : and he shall submit all reports deemed necessary by State and Federal agencies, Architect and County, which shall be timely and in sufficient detail to satisfy the purpose of the report. c. Material Records. He shall maintain records of materials and/or equipment delivered at the site, showing manufacturers ' names, catalog, model serial number, style, type or other identifying infor- mation thereon, and noting whether they are in strict compliance with the plans , shop drawings and/or specifications, or are approved by the Architect. He shall certify to County that all materials used in construction are as specified in contract documents; and, on com- pletion and/or installation of each applicable iters; :-he shall collect -2- QQ@ and assemble relevant information (including guarantees, certificates, maintenance manuals, operating instructions, keying schedules, cata- log numbers, vendors' addresses and telephone contacts, etc., of •' J iaaterials and/or equipment as required).: -and at the completion- of:-,the, project, he shall deliver this information to the Architect for delivery to the County. 8. Pay for Services , & Reimbursement for Expenses. a. County shall pay Inspector for these services, at the above rate, for semi-monthly pay periods of the 1st through the 15th and the 16th through the last day of the month. Payment will be made on - the 10th of the month or on the 25th of the month following the pay period if a demand billing is received by the County Public Works Department on the last County working day of the period. ' b. Mileage authorized by the Road Commissioner-Surveyor (Public _ Works Director) or his deputy shall be reimbursed at a rate to be mutually agreed upon from time to time reflecting actual and changing . costs. 9. Insurance Requirements. Before performing any work under this Contract, Inspector shall at his own expanse furnish County with certificates or other acceptable evidence of his coverage by Public Liability Insurance, for all his acts in performing the duties required by this Contract, in amounts of at least $250,000 for all damages arising out of bodily injuries or death to any one person and $500,000 for two or more persons in one accident or occurrence, and Property Damage Liability Insurance of at least $50,000, both of which shall name the Inspector and the County as insureds. 10. Enforcement and Interpretation of Contract. The County's agent for en orc ng anci InterpretIng this Contract s all be the County's Road Commissioner-Surveyor (Public Works Director) or a deputy. 11. Adjustment of Compensation. The rate of compensation may be adjusted-By" mutual consent of the parties involved for good cause shown. GWM:me CC-61:200:7/71 (§8b rev. 7-71) s: CONTRACT Special Engineering-Administrative Services Construction Supervision & Inspection 1.• Variables.t :•These variables are incorporated below by reference: „ . a. Inspector's Name & Address: J. M. NELSON 1905 Pacheco Boulevard, Martinez, California b. Effective Date: February 24, 1975 c. Project's Name, Location, & Public Entity: contra Costa County Consolidated Fire District Administration Building, Pleasant Hill, Ca d. Rate of Compensation: $11.50 per hour 2. Signatures. These signatures attest the parties ' agreement hereto. COUb OF CONTRA COSTA INSBEtTOR 1J;Ce C i man, card Ykk _ rvisors J LSON a officio the CBoard of the Co ra •osta County Consolidated Fire District A EST: J. R. Co. Clerk and ex officio C Board By fir_ Deputy R;eiimmended for A al: IM rnon rorks a . 1 Denuty Public r , Co. Administrator A. G. WILL Form Approved: John B. Clausen County Counsel By�l„j utat,� Jf��t trJls=mac Deputy 3. Parties. Effective on the above date, Contra Costa County (County- Owner "and above-named Inspector mutually agree and promise as follows: 4: General Qualifications & Conditions. County hereby contracts with Inspector, as one specially trained, experienced, and competent there- in, to perform the engineering and administrative services of a con- struction supervisor and inspector, including those associated with the continuous construction, supervision position commonly known as Clerk-of-the-Works, in connection with the above construction project, which services are necessarily incident to the services performed for the County by architects and engineers in the design and construction supervision of construction projects. This agreement does not pre- clude other employment of the Inspector if it does not interfere with the duties and hours of work required herein. 5. Term. The duration of this contract is the duration of the said construction project, but either Darty may terminate it by giving 30 days advance written notice to the other. 6. General Duties & Instructions. The Inspector's construction supervision and inspection services include the following general duties and instructions: a. Status & Relationship with County & Architect. His independent contractor relationship with the County parallels that which exists between the County and the Architect; but he is subordinate to the 00188 i _.....;.Gg^,.,v �{:.. r: - s .. .. y.. . .. .. w.r.. - .. .. ....,...,....--"_...+.•.tea—a+ .-. kr 1 i. Architect, because the Architect is responsible for the design of the project and for general supervision of its construction, pur- suant to the County-Architect agreement. b . Status .& Relationship with Contractor. He shall maintain a dignified but understanding relationship with the tiorkmen on th&' j'ob;- but he shall conduct business only through the contractor's job superintendent, and shall not assume the Contractor's duties ; and he shall not give instructions directly to the Contractor's employee(s) or subcontractor(s) ; and he shall immediately advise the Architect of any case where County representatives give instructions to the Contractor's employees. c. County-Contractor Coordination. he shall effectively main- tain close coordination of Contractor's work and owner reo_uirements by frequent, regular conferences or other suitable means, especially where projects involve alterations or modifications of or additions to an existing functioning facility, which must be maintained as an operating unit during conduct of construction work, and therefore require special alertness to job conditions which may affect such continuing operations . He shall coordinate necessary interruptions of normal County activities with the County and General. Contractor beforehand. d. Familiarity with Contract. He shall become thoroughly . familiar with all contract documents including specifications, draw- ings and addenda; and he shall supervise and check the adequacy and accuracy of required "as built~ drawings prepared by the Contractor's employees (see also 7-a, below) . e. Personal Presence & Observation. He shall be personally present whenever work is being performed (even on overtime, night, holiday or weekend basis when so directed) , and shall attend meetings called by the County, Contractor or Architect! and he shall make direct personal observations of work being performed by the General Contractor and subcontractor(s) for certification to County-Owner that such work is being performed in a skillful manner and in accordance with the requirements of the contract documents. f. Advice & Suggestions. He shall advise County on all con- struction matters, such as suggesting change orders or reviewing construction schedules; he shall evaluate suggestions or modifications which have been made to accommodate on-the-job problems, and report them with recommendations to the Architect; and he shall review and make recommendations to the Contractor on all pay estimates. 7. Special Duties & Instruct{ons . The Inspector's duties specially concerning the progress of the work include the following: a. General Records & Files. He shall maintain a file of, and be aware of the contents of, the local, State, Federal, NFBli, MA, etc. , codes , regulations, directives, requirements, etc. , which are pertinent to this project, and are provided by the County; and he shall maintain a complete file of all drawings, specifications, con- tracts, change orders, directives, etc. , which determine work to be done by the Contractor (see also 6-d, above) . b. Diary & Reports. He shall maintain a bound daily diary, noting therein job problems, conferences and remarks : and he shall submit all reports deemed necessary by State and Federal agencies, Architect and County, which shall be timely and in sufficient detail to satisfy the purpose of the report. • c. Material Records. He shall maintain records of materials and/or equipment delivered at the site, showing manufacturers' names, catalog, model serial number, style, type or other identifying infor- mation thereon, and noting whether they are in strict compliance with the plans , shop drawings and/or specifications, or are approved by the Architect. He shall certify to County that all materials used in construction are as specified in contract documents; and, on com- pletion and/or installation of each applicable item, he shall collect -2- 1 and assemble relevant information (including guarantees, certificates., maintenance manuals, operating instructions, keying schedules, cata- log numbers, vendors ' addresses and telephone contacts, etc. , of materials and/or equipment as required}:;,.and :at•-the .completion a_f..the project, he shall deliver this information to the Architect for delivery to the County, 8. Pay for Services , & Reimbursement for Expenses. a. County shall pay Inspector for these services, at the above, rate, for semi-monthly pay periods of the lst through the 15th and the 16th through the last day of the month. Payment will be made on the 10th of the month or on the 25th of the month following the pay period if a demand billing is received by the County Public Works Department on the last County working day of the period. b. Mileage authorized by the Road Commissioner-Surveyor (Public Works Director) or his deputy shall be reimbursed at a rate to be mutually agreed upon from time to time reflecting actual and changing costs. 9. Insurance Re uirements. Before performing any work under this Contract, Inspector shall at his own expense furnish County with certificates or other acceptable evidence of his coverage by Public Liability Insurance, for all his acts in performing the duties required by this Contract, in amounts of at least $250,000 for all damages arising out of bodily injuries or death to any one person and $500,000 for two or more persons in one accident or occurrence, and Property Damage Liability Insurance of at least $50,000, both of which shall name the Inspector and the County as insureds. 10. Enforcement and Interpretation of Contract. The County's agent for enforcing and terpre ing son rac s all be the County's Road Commissioner-Surveyor (Public Works Director) or a deputy. 11. Adjustment of Compensation. The rate of compensation may be adjusted y m—u—t-u--il consent of the parties involved for good cause shown. G14M:me CC-61:200:7/71 (§8b rev. 7-71) -3- 0,01W 1 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: ) Pursuant to Section 22507 of the ) TRAFFIC RESOLUTION NO. 2079-00 CVC, declaring a parking zone on ) GOLF CLUB ROAD (Rd. #3873).? Date: Pleasant Hill area (SUPV. Dist. fV — PtPaaant Ail i 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 Departments Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002 - 46-2.012, the following traffic regulation is established (and other action taken as indicated) : Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited at all times, on the south side of GOLF CLUB ROAD (Rd. #3873), beginning at a point 55 feet west of the centerline of Paso Nogal and extending westerly a distance of 495 feet. Adopted by the Beard this f day of cc County Administrator Sheriff California Highway Patrol T-14 Q091 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: ) Pursuant to Section 22507 of the TRAFFIC RESOLUTION NO. 2080-PKG CVC, declaring a parking zone on GOLF CIDf ROAD (Rd. #3873), Date: / 7S Pleasant Hill area ' (Supv. Dist. IV - Pleasant FjjIl : ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommenda- tions thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County-Ordinance Code Sections 46-2.002 - 46-2.012 , the following traffic regulation is established (and other action taken as 'indicated) : ' Pursuant to Section 22507 of the California Vehicle Code, paring is hereby declared to be prohibited at all times, on the north side of GOLF CLUB ROAD (Rd. #3873), beginning at a point 55 feet west of its intersection with the centerline of Paso Nogal and extending wester].y a distance of 495 feet. Adopted by the Board this day of cc County Administrator Sheriff California Highway Patrol T-14 00192 � l BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: ) Pursuant to Sections 35712 and TRAFFIC RESOLUTION NO. 2081 LDL . 35713 of the CVC,. declaring a weight limit on ROLLINiG MOD DR. Date: � � a7w (Rd. #1075J), FORDHM ST. (Rd. #10 2) ) and g.Ewpci' sf- (Rd. #1075R) (Supv. Dist. T - San Pablo ' The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommenda- tions thereon by the County Public Works Oepartment`-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 Sections 35712 and 35713 of the California Vehicle Code, no commercial vehicle, with or without load, which exceeds a gross weight of 14,000 pounds shall travel upon any portion of the following roads: (Rd. #1075J) ROLLINGWOOD DRM - between El Portal Drive and extending northerly and easterly to Fordham Street. (Rd. #107o FORDHAM STMEE - bet-ween El Portal Drive and extending northerly to the Richmond City Limits. (Rd. #1075R) GLENLOCK STREET - between El Portal Drive and RolIingwood Drive. The alternate route required by Section 35713 of the California Vehicle Code for all three of the above streets is east and west along EL PORTAL DRM and north and south along Interstate 80 Freeway. Adopted by t::: d t�:i s c•. �r ei I9`75 cc County Administrator Sheriff California Highway Patrol T-14 • 0193 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: ) Pursuant to Section 22507 of the TRAFFIC RESOLUTION NO . 9mg-pm CPC, declaring a parking zone on GEARY ROAD (Rd. #3751), Walnut Date: Creek area (S u p v. Dist. IV - Walnut Creek ) 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 .Ordinan_ ce Code Sections 46-2.002 - 46-2.012 , the following traffic regulation is established (and other action taken as indicated) : . Pursuant to Section 22507 of the California Vehicle Cade, parking is hereby declared to be prohibited at all times on the north side of GEARY ROAD (Rd. #3751), beginning at a point 115 feet east of the centerline of North Hain Street and extending easterly a distance of 141 feet. Adopted by tha Board this day of 00 cc County Administrator Sheriff California Highway Patrol T-14 00194 _ �. I In the Board of Supervisors of Contra Costa County, State of California February 24 19 75 In the Matter of Authorizing County Counsel to Initiate private condemnation proceedings in connection with Subdivisions 4196, 4440, 4441 and 4481, San Ramon Area. The Board on February 11, 1975 having referred to the Condemnation Subcommittee of the Assessment District Screening Committee the request from Mr. Dale Hornberger, Creegan 6 D'Angelo , Consulting Engineers, 11822 Dublin Boulevard, Dublin, California on behalf of Boise Cascade Corporation, that condemnation proceed- ings be initiated to enable obtainment of certain drainage easements and releases in connection with Tracts 4196, 44402 4441 and 4481, which surround portions of the San Ramon Golf Course, San Ramon .area; and The Public Works Director having this date reported that the Condemnation Subcommittee of the Assessment District Screening Com- mittee met and considered the request of Boise Cascade Corporation; that the subcommittee is satisfied that the applicant has made every reasonable effort to acquire said easements by negotiation, which has been unsuccessful; and that the subcommittee is further satis- fied that the proposed acquisition is of substantial importance to the County; and The Public Works Director having recommended that the appli- cant's request that the County acquire property by eminent domain pursuant to the provisions of Resolution No. 69/648 be approved, and that the County Counsel be authorized to initiate condemnation proceedings in accordance with the procedures outlined in said resolution; On motion of Supervisor E. A. Linscheid, seconded by Super- visor A. M. Dias, IT IS BY THE BOARD ORDERED that the aforesaid recommendations are APPROVED. The foregoing order was passed by the unanimous vote of the Board members present. 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. Dale Hornberger Witness my hand and the Seal of the Board of County Counsel Supervisors Public Works Director affixed this 24th day of February, 19 75 County Administrator J. R. OLSSON, Clerk O ,d/ Deputy Clerk Mildred 0. Ballard H 24 5/74 - 12.500 • n qS • W QjV III THE BOARD OF SUPERVISORS OF CONTRA COSTA COMITY , STATE OF CALIFORIIIA In the .Matter of State ) highway Routes 93 and 77 , ) February 24, 1975 Orinda-Iioraga-Lafayette ) Areas. ) The Board on February 11, 1975 having received copies of the California Highway Commission's Resolution of Intention to Rescind Freeway Adoption and the Route Inventory Report for State Highway Routes 93 and 77 in Contra Costa County, between Route 24 near Orinda and Route 24 near Lafayette; and The Board on February 18, 1975 having requested the Public Works Director to advise the California Highway Commission that this Board opposes giving up the aforesaid routes at this time and until such time as the requested corridor studies have been completed and a report submitted to the Board; and that: The Public Works Director this date having recommended 1. The California Highway Commission be requested to with- hold action on the rescission process until the corridor study is completed; 2. The State be requested not to dispose of any right of way until facts disclosed by the corridor study have been analyzed; 3. The State be requested to prepare an Environmental Impact Report to consider all consequences of the proposed rescission and disposal of right of way; 4. Copies of this order be forwarded to the Town of Moraga, City of Lafayette, Metropolitan Transportation Commission, California Highway Commission, California Department of Transportation, District 4, the County's State Legislators, Alameda County, and the City of Oakland; and 5. The Public Works Director be authorized to represent the Board before the California Highway Commission on this matter; On notion of Supervisor E. A. Linscheid, seconded by Super- visor A. M. Dias, IT IS BY THE BOARD ORDERED that the recommendations of the Public ::orks Director are APPROVED. The foregoing order was passed by the following vote: AYES: Supervisors A. M. Dias, J . E. I.loriarty, E. A. Linscheid, J. P. Kenny. HOES: None. ABSENT: Supervisor W. N. Boggess. CERTIFIED COPY cc: A4 encies named I certify that this is a full. true & correct copy of State Legislative Representatives the or!ginal doctiment whirl is cn We in my office. Public Works Director and that it was lrassel v itdcatpd b, the Board of Supervisors cf Contra Grua Casty. Californ.n, o.i County Administrator the date shown.ATTESTS: J_ IL-OLS,Oti. Conr.;v Joint Chambers Of Commerce Clerk a eso:icio Clerk of said Board of Super:tza:., by Deputy Clerk. Transportation Committee An�X-Q� on Q"..l el lf,7 S 00196 z In the Board of Supervisors of Contra Costa County, State of California February 24 19 7A In the Matter of Directing Contra Costa County Flood Control and Water Conser— vation District to Proceed with the Proposed Arroyo Del Cerro Project (Zone 3B) . The Board on February 4, 1975 having referred to the Contra Costa County Recreation and Natural Resources Commission, the Director of Planning and the Public Works Director, a letter from Ms. Naomi Ryland, Chairperson, Conservation Committee, Mt. Diablo Regional Group of the Sierra Club, opposing the proposed Arroyo Del Cerro multipurpose project; and transmitting a resolu- tion adopted by three committees of the club urging that other non-structural flood control methods requiring no relocation of North Gate Road be explored and, if no feasible alternatives can be found, the project be restricted to the single purpose function of flood control; and The Public Works Director this day having reported that the relocation (approximately one mile) of North Gate Road would be required even if the project were a single-purpose flood control facility, and that scarring and erosion problems would be temporary as it is proposed to seed all cut and fill banks immediately upon completion of the earthwork portion of the relocation work; and The Public Works Director having recommended that the Board direct the Contra Costa County Flood Control and Water Conservation District to proceed with the Arroyo Del Cerro project; On motion of Supervisor E. A. Linscheid, seconded by Super- visor A. M. Dias, IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid. NOES: None. ABSENT: Supervisor W. N. Boggess. I hereby certify that the foregoing is o true and correct copy of an order entered on the minutes or said Board of Supervisors on the date aforesaid. cc: Ms. Naomi Ryland Witness my hand and the Seal of the Board of C.C.C. Recreation and Supervisors Natural Resources affixed this 24th day of February , 1975 Commission , J. R. OLSSON, Clerk Director of Planning By &.6y Deputy Clerk Public Works Director Mildred 0. Ballard Countay Administrator H 24 s/74 -12,50 00197 In the Board of Supervisors of Contra Costa County, State of California February 24 , 1975 In the Matter of Completion of Construction of Public Improvements in Minor Subdivision 292-72, Concord Area, and Accepting the 10 FOOT WIDENING OF OLIVE DRIVE as a County Road. On the recommendation of the Public Works Director and on motion of Supervisor E. A. Linscheid, seconded by Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that construction of public improve- ments in Minor Subdivision 2Q2-72, Concord area, is ACCEPTED as complete; IT IS FURTHER ORDERED that the 10 FOOT WIDENING OF OLIVE DRIVE along the frontage of the aforesaid minor subdivision is ACCEPTED as a County road; IT IS FURTHER ORDERED that the Public Works Director is AUTHORIZED to refund to Mr. John A. Angi, 5335 Olive Drive, Concord, California 94521 the $1 ,100 cash, deposited as surety under the Minor Subdivision Agreement ( as evidenced by Auditor's Deposit Permit Detail No. 112524 dated November 14, 1973) . The foregoing order was passed by the following vote: AYES: Supervisors A. M. Dias, J. E. Moriarty, E. A. Linscheid, J. P. Kenny. NOES: None. ABSENT: Supervisor W. N. Boggess. 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: Recorder Witness my hand and the Seal of the Board of Subdivider Supervisors Public Works Director affixed this 24th day of February , 1q 75 County Auditor-Controller J. R. OLSSON, Clerk By (SGf. GJ Deputy Clerk H 24 12174 • 15-M Nancy Orteg I 0018 �s i In the Board of Supervisors of Contra Costa County, State of California February 24 , 19 75 In the Matter of Approval of Rental Agreement with Howard P. Foley Company. On motion of Supervisor E. A. Linscheid, seconded by Super- visor A. M. Dias, IT IS BY THE BOARD ORDERED that Mr. Vernon L. Cline, Chief Deputy Public Works Director is AUTHORIZED to execute an agreement with Howard P. Foley Company for rental of a small vacant portion of County-owned property located adjacent to the State's newly constructed North Frontage Road near Blum Road, Martinez area, on a month-to-month basis at $50 per month commencing May 1 , 1974. The foregoing order was passed by the following vote: AYES: Supervisors A. M. Dias, J. E. Moriarty, E. A. Linscheid, J. P. Kenny. NOES: None. ABSENT: Supervisor W. N. Boggess. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Public Works Director Witness my hand and the Seal of the Board of Real Property Division Supervisors County Auditor-Controller affixed this 24th day of February , 19 75 County Administrator J. R. OLSSON, Clerk ByI AA- Deputy Clerk H sa 12174 - ,s-M Nancy 13. Ortega 00149Q 3 J •1 J v Ll3N1V2A 4jT-4 4,d6,ivTy RENTAL AGREEMENT This Agreement was made in duplicate this day of 1974, by and between the County of Contra Costa, hereinafter designated as "County," and THE HOWARD P. FOLEY COMPANY, hereinafter designated as "Tenant," who hereby agrees to rent property owned by County of Contra Costa, described as follows, to-Wit: FOR DESCRIPTION-SEE EDIT "A" - ATTACHED HERETO AND MADE A PART HEREOF at a rental of $50.00 per month, payable monthly in advance on the ist day of each calendar month beg t -7 Tenant hereby approves, agrees and consents to the- following terms and conditions: (1) That the renting of the above premises is on a month-to-month basis, and tenant agrees.to pay said rent to County Auditor, Martinez, California, in advance on the 1st day of each month so long as tenancy continues. All check and money orders should be made payable to Contra Costa County. _ (2) To pay promptly when due, all gas, light, water and other utility bills applicable to the premises during our occupation and to save County harm- less therefrom. (3) That the premises are rented on an AS IS basis, and the County will not make any improvements or repairs on said property of any nature whatsoever. (4) That no credit will be allowed tenant by County for the cost of any repair work performed or ordered done by the tenant. (5) Not to let or sublet the whole or any portion of the property, nor to assign this tenancy to a third party, nor to make or suffer any alterations to be made in or on said property, without first obtaining the written consent of County. In the'event of a breach of this condition, County shall have the power to immediately declare this rental agreement terminated and will there- upon be entitled to immediate possession of the property... (6) The Tenant will give the County Real Property Agent, thirty (30) days written notice of intention to move or vacate the property, and upon such vacation agrees to leave same in as good condition as existed as of the day possession of the property was taken, alloy+=-eg, of course, for ordinary and normal usage during occupancy; and to reimburse County for any damage done to said property, caused by tenant's occupation or tenancy, other than that due to normal use. - �_ 00200 r .. �r l (7) To keep property in a neat, clean and orderly condition at all times during occupancy, and not permit rubbish, tin cans, garbage, waste materials, etc., to accumulate at any time; nor to commit,suffer or permit any waste of said premises or any acts to be done in violation of any laws or ordinances; nor to use or permit the use of said premises for any illegal or immoral purposes; and to comply will all. State laws and local ordinances concerning said property and the use thereof. (8) County will not keep property insured against fire, or any other in- surable risk, and tenant waives the right 'to claim damages from the County` for any damage resulting to said property in the event damaged or destroyed by fire or any other cause. . (9) That the County shall not be liable for any loss or damage caused by negligence or any other cause to any •equipment, materials, or personal property in or upon the rented premises. (10) County shall not be liable for any injury to property or. to persons or property of third persons in or about these premises during said term. Tenant i.-ill indemnify and save County harmless from all such liability. (11) That-the tenant procure and maintain at his own cost at all times during the term of this rental. agreement Public Liability Insurance covering any accidents or injuries to persons or property arising or occurring upon the premises herein demised, in the minimum amounts of Two Hundred Fifty Thousand Dollars ($250,000) for one (1) person, and .Five Hundred Thousand Dollars ($500,000) for two (2) or more persons and Twenty Five Thousand Dollars ($25,000) property damage. J!�Ct[jwr ujrt. A4fAV,,/ryr' -a?L. 2Y i4• ./f1.►tJ/T7 /If�l�ttilL+�s? 2 ? (12) 107 Gs2.. GO-Is, Whisk foods as 66449wet . 96v4sion of Geeb4eft- r "" f...s idations which he ought to repair, he ne to x►��'��S do so, t`& - e�e may repair the sane him , where the cost of such repair of re u an expenditure greater than note month's rent of and deduct the ex- penses of such rep root the rent, or tg„ee may vacate the p es, San which case he shall be dischCI-PIPI 6:1--o _P Or of elibew a gid n _ A;IAOP7 670 10- (13) To vacate said premises at any time within-Shisb!► F3" days after recgipt of a notice to do so from County in writing, sent or delivered to � oW, • ��mee, Martinez, California and failing to vacate as herein provided, agrees that County, or its authorized agents, may enter upon said property and remove our personal property therefrom, and in this event tenant waives any and all claims for damages against County, its agents or employees_ Nothing herein shall be deemed a waiver of any ri4hts cf County to demand and obtain possession of said premises in accordance with law in the event of a violation on tenant's part of any of the terms or conditions hereof. (14) The County Assessor of Contra Costa County has invoked a possessory interest tax on all rentals of County and other publicly--owned properties. This tax is mandatory by law and is levied on the tenant and not the property_ - 2 - WM Ir, Tenant, therefore, must recognize and understand in accepting this rental agreement that his interest therein.may be subject to a possible possessory interest tax that the County Assessor may legally impose on such possessory interest held by the tenant and that such tax payment shalt not reduce any rent due the County hereunder and such tax shall be the liability and be paid by the tenant. (15) Tenant agrees to remove any improvements from the property at tenants own expense at any time within``LL��.•days of notice to do "so from County. Tenant will furnish County with $1,000 •cash or bond as surety for the per— formance of said removal. (16) Tenant agrees that upon transfer of ownership of the property- f, from Contra Costa County to the State of' California, tenant will quitclaim its interest in the property to the State of California and will. enter into:4/lc�»r*G .awith the State of California on the form attached hereto or said form as amended by the State. (17) It is agreed by and between the parties hereto that this tenancy is of temporary nature, and that no Relocation Payment or Advisory Assistance will be sought or provided in any fora as a consequence of this tenancy. �8) 7A& �1� 7!5 �r Tiths �� 'f'ffrac r'ttdr Ergs -W.0 Ai4 o�aro yr AS Isfz`�+di.V./S Surf jE�T ,�a ��/JE CsJNLfrGy!'r�iv�,,,/4 /Tfto✓yr✓.sG 1104ess rfrts is ��Ecr,&rEro o ,P&rscrvezF 704Pwv r? 4y r00 2.sii9TS-� RECOZM ENDED FOR APPROVAL: THE HOWARD P. FOLEY COMPANY By I�ttG�Oi�.�ot.,tTy A�tC.�" ACCEPTED: COUNTY/0 CONTRA COSTA ByL � Chief Deputy Public orks Directoro 00= x„ 17 ils 1 /0 - Tompalms EMIL j ;T �� p st • t." 1 1 •� 3 r.i �,� r T.+a 7.1-75SEum A. / r A TR 7•Y7S - �/ �! �P -''"•' / /jy� Trow_TITS !` ��� c 9.®r, :� -� s �'� r r a +mss "b► ►e ~� st �//� 1-i � As 4 = q'► 1 •� 1;..•1- 3`3.7b of � �u♦s = .bs _ sat gyp. � • _ � . #ibb*DrZ4 OT \�� o �� � `•i l.�y� .� si . ' 1-,y �. 'T s¢ -t •♦ sem^ R 'r� �•- a a In the Board of Supervisors of Contra Costa County, State of California February 2!t , 1925 In the Matter of Autrhorizing 'Execution of an Agreement by the Public Works Director for Preparation of an Environmental "Document", Oak Road Widening, Pleasant Hill Area, Project No. 4054-4184-74. On motion of Supervisor E. A. Linscheid, seconded by Super- visor A. M. Dias, IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to execute an agreement with Tammen, Johnson, Kinzel and Mimiaga for the preparation of an environmental "document" for the proposed widening of Oak Road, from Treat Boulevard to Walden Road, at a cost not to exceed $3,200, and under the terms and conditions set forth in said agreement. The foregoing order was passed by the following vote: AYES: Supervisors A. M. Dias, J. E. Moriarty-, E. A. Linscheid, J. P. Kenny. NOES: None. ABSENT: Supervisor W. N. Boggess. 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. e e: Public Works Dir e e t or Witt" my hand and the Seal of the Board of County Auditor-Controller Supervisors County Administrator affixed this 24th day of February, 19 75 0 J. R. OLSSON, Clerk By d'. Deputy. Clerk H 24 12/74 ' 15•M Nancy[ S. Orte 00204` In the Board of Supervisors of Contra Costa County, State of California February 24 1975 In the Matter of Approving Agreement with the California Department of Fish and Game (Stone Valley Road, Project No. 4331-4516-72, Alamo Area) . On motion of Supervisor E. A. Linscheid, seconded by Super- visor A. M. Dias, IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to execute an agreement with the California Department of Fish and Game defining the conditions and manner in which the proposed construction work is to be performed in the section of Stone Valley Creek in the vicinity of the Stone Valley Road project, Alamo area. The foregoing order was passed by the following vote: ' AYES: Supervisors A. M. Dias, J. E. Moriarty, E. A. Linscheid, J. P. Kenny. NOES: None. ABSENT: Supervisor W. N. Boggess. 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: Public Works Director Supervisors County Administrator offixed this 24th day of February , 19 75 `.�,- J. R. OLSSON, Clerk By i�!!�z&z 1�c_1 Deputy Clerk Mildred 0. Ballard H 24 s/» -12.500 00 In the Board of Supervisors of Contra Costa County, State of California Fel2ruary 24 . 79 7-.J-- In .S .In the Matter of Approving Agreement with the California Department of Fish and Game (North Gate Road, Project No. 4461-4561-72, Walnut Creek Area). On motion of Supervisor E. A. Linscheid, seconded by Super- visor A. M. Dias, IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to execute an agreement with the California Department of Fish and Game defining the conditions and manner in which the proposed construction work is to be performed in the section of Pine Creek at North Gate Road, Walnut Creek area. The foregoing order was passed by the following vote: AYES: Supervisors A. M. Dias, J: E. Moriarty, E. A. Linscheid, J. P. Kenny. NOES: None. ABSENT: Supervisor W. N. Boggess. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Public Works Director Supervisors County Administrator affixed this 24th day of February, 1975 J. R. OLSSON, Clerk By Deputy Clerk Mildred 0. Ballard M 24 5/I4 -12.500 002% In the Board of Supervisors of Contra Costa County, State of California February 24 , 1g 75 In the Matter of Approval of Aid-to-Cities Allocation to City of LRf ayette. On motion of Supervisor E. A. Linscheid, seconded by Super- visor uper- visor A. M. Dias, IT IS BY THE BOARD ORDERED that the request of the City of Lafayette for $106,600 of City-County Thoroughfare Funds, for the construction of improvements on Mount Diablo Boulevard between First Street and Almanor Lane, is GRANTED, as recommended by the Public Works Director. The foregoing order was passed by the following vote: AYES: Supervisors A. M. Dias, J. E. Moriarty, E. A. Linscheid, J. P. Kenny. NOES: None. ABSENT: Supervisor W. N. Boggess. 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 sear of the Board of cc: City of Lafayette (vie P.Wstpervisors Public Works Director County Auditor-Controller affixed this �4th day of February, 19 75 County Administrator a&a J. R. OLSSON, Clerk Q.c , %IBy &ADeputy Clerk H 24 12/74 - 15-M Nancf S. Ortega 00207, - a F IN THE BOARD OF SUPERVISORS A �� OF ATE AS EX OFFICIO THE�GO� fifll BODY OF COONNTIRA COSTA COUNTY STORM DRAINAGE DISTRICT ZONE NO . 13 February 24 , 1975 In the 'Matter of Approving ) and Authorizing Payment for ) Property Acquisition ) IT IS BY THE BOARD ORDERED that the following settlement and Right of Way Contract are APPROVED And Mr. Vernon L. Cline, Chief Deputy Public Works Director, is AUTHORIZED to execute said contract on behalf of the County: Contract Payee and Reference Grantor Date Escrow Number Amount Danville Francis J. Curran February 18, 1975 Grantors $415 Boulevard And Jo Ann Curran Storm Drain Project, Work Order 8508, Alamo Area. (925 square feet of land which is required for the project) The County Auditor-Controller is AUTHORIZED to draw warrant in the amount specified to be delivered to the County Supervising Real Property Agent. Grant of Easement The County Clerk is DIRECTED to accept &M from above-named grantors for the County of Contra Costa. The foregoing order was passed February 24, 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. Witness my hand and the Seal of the a Board of Supervisors affixed Zs 24 day of 197-5 cc : Public Works Director J. R. OLSSOt3, CLERK. County Auditor-Controller County Administrator p,/� � By . . (5x ancy ega, Deputy Clerk Form #20.4 00208 ?5-2-200 .4^ RIGHT OF WAY CONTRACT Alamo California Project: Danville Blvd. StorU,ai n . FEB 281975 19 Parcel No.: 706 -brantor(s) CURRAN, Francis J. Project or 11/0: 8508- and Jo Ann S.D.D.Z. Ho.: 13 A document in the form of a ' Grant of Easement covering the property described in said document has been executed and delivered to Clifford P.. Johnson . , Agent for the Contra Costa County Storm Drainage District, State of California. In consideration of the above-mentioned instrument and the other considerations hereinafter set,forth it is mutually agreed as follows: 1. The Districtshall : A. Pay the undersigned grantor the sum of Four Hundred .Fifteen and No/100--- -- -- ---DOLLARS ($415.00 for the interest in the property therein as conveyed by above document. . B. Pay a1i -escrow, recording, and title insurance charges, if any, incurred in this transaction. Payment described in paragraph IA 'includes payment in full for permanent easement, as well as four pine trees and approximately 60 lineal feet of fence to be removed during construction. Salvaged fence material shall be stockpiled in grantor's yard for grantor's future use. The* parties have herein set forth the whole of their agreement. The performance of this agreement constitutes the entire consideration for said document and shall relieve Contra Costa County Storm Drainage District of all further obligation or claims on this account, or on account of the location, grade or construction of the proposed_ public improvement. IN WITNESS WHEREOF, the parties have executed-this agreement the: day and year first above written. CONTRA COSTA COUNTY GRANTOR(s) STOPM DRAINAGE DISTRICT Recommended to the Board of Supervisor for Acceptance: By �. R'dal Proodrty Agent/ By Supervising Real Property Agent .APPROVED A 0 ACCEPTED: ; By �. _ i Chief Deputy Public Workf Director i y!i w:. lyf7 Dated: NO OBLIGATION OTHER THA14 THOSE SET FORTH HEREIN WILL BE RECOGNIZED 00209 In the Board of Supervisors of Contra Costa County, State of California AS ER OFFICIO THE GOVERNING BOARD OF THE CONTRA COSTA COUNTY FIRE PROTECTION DISTRICT February 24 , 19 7.5 In the Matter of Awarding Contract for Construc- tion of the Administration Building, Contra Costa County Fire Protection District,Pleasant Hill Area, Work Order 5411 . The Board on February 18, 1975 having referred to the Public Works Director for review and recommendation bids for construction of the Administration Building, Contra Costa County Fire Protection District, Pleasant Hill area; and The Public Works Director this day having recommended that the Board reject the low bid of $403,200 submitted by Reliance Builders of San Leandro who failed to produce the required bid bond, and award the construction contract to Malpass Construction Company of Pleasant Hill, who submitted the second lowest bid in the amount of $415,000, and whose bid was in order; On motion of Supervisor E. A. Linscheid, seconded by Super- visor A. M. Dias, IT IS BY THE BOARD 0 RSD that the recommendation of the Public Works Director is APPROVED. The foregoing order Was passed by the following vote: AYES: Supervisors A. M. Dias, J. E. Moriarty, E. A. Linscheid, J. P. Kenny. NOES: None. ABSENT: Supervisor W. N. Boggess. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Public Works Director Witness my hand and the Seal of the Board of County Auditor-Controller Supervisors County Administrator affixed this 24th day of February , 1975 J. R. OLSSON, Clerk By a'lc ) _, Deputy Clerk H 2A 1204 - 15-M Nancy S. Orteg� 00210 i i In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE GOVERNING BODY OF CONTRA COSTA COUNTY STORM DRAIN MAINTENANCE DISTRICT NO. 1 February 24 , 19 7_5- In the Matter of Granting an Additional Extension of Contract Time in Connection with the Improvement of Line A, Pine Creek to David Avenue, Concord Area, Work Order 8503. The Board on December 30, 1974 having adopted Resolution No. 74/1088 accepting as complete as of December 13, 1974 the con- tract with McGuire and Hester for the improvement of Line A, Storm Drain Maintenance District No. 1, from the junction with Pine Creek to David Avenue, Concord area; and The Public Works Director having reported that the contractor was assessed liquidated damages in the amount of $2,975 for a 17 calendar-day delay (at $175 per calendar day) in completing the project; and The Public Works Director having further reported that sub- sequent to the aforesaid action the contractor requested consideration for a reduction in the charges under Section 8-1.07, Paragraph 2, of the Standard Specifications; and The Public Works Director having recommended that the Board grant an additional extension of contract time of six working days and reduce the liquidated damages assessed the contractor to $700 for four calendar-days' delay in completing the project; On motion of Supervisor E. A. Linscheid, seconded by Super- visor A. M. Dias, IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. The foregoing order was passed by the following vote: AYES: Supervisors A. M. Dias, J. E. Moriarty, E. A. Linscheid, J. P. Kenny. NOES: None. ABSENT: Supervisor W. N. Boggess. 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: Contractor Witness my hand and the Seal of.the Board of Public Works Director Supervisors County Auditor-Controller affixed this 24th day of February, 1975 County Administrator J. R. OLSSON, Clerk By ,' .t�.r,�� Deputy Clerk Mildred O. Ballard H 24 5/74 -12.500 ft. :,i -tea•—_:r 3.r.-_». In the Board of Supervisors of Contra Costa Count, State of California AS EX OFFICIO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY STORM DRAINAGE DISTRICT February 24, 19 75 In the Matter of Approving Right of Way Contract and Accepting Waiver of Claim, Sherman Drive Storm Drain Zone 77, Line A, Pleasant Hill Area, Work Order 8542. On motion of Supervisor E. A. Linsche id, seconded by Super- visor A. M. Dias, the Board approves the Right of Way Contract and accepts the Waiver of Claim, both dated February 12, 1975, from Lester E. Laird and Bernice Laird, and Authorizes Mr. Vernon L. Cline, Chief Deputy Public Works Director, to execute same; The County Auditor-Controller is authorized to drag a Warrant in favor of Lester E. Laird and Bernice Laird in the amount of $575 (for loss of trees and damages to property resulting from construction of Line A at Sherman Drive, Pleasant Hill area) and deliver same--.to the County Supervising Real Property Agent for payment. The foregoing order was passed by the following vote: AYES: Supervisors A. M. Dias, J. E. Moriarty, E. A. Linscheid, J. P. Kenny. NOES: None. ABSENT: Supervisor W. N. Boggess. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Public Works Director Witness my hand and the Seal of the Board of County Auditor-Controller Supervisors County Administrator affixed this 24th day of February , 1975 Byt2a4qJ. R. OLSSON, Clerk Deputy Clerk H 24 12174 • 15•M Nancy S. Orteg 40212 Ni In the Board of Supervisors of Contra Costa County, State of California February 24 , 19 15 In the Matter of Accepting Document for Recording Only, Willow Road, Bethel Island Area, Work Order 4804. On motion of Supervisor E. A. Linsaheid, seconded by Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that an offer of dedication dated December 1.1 , 1973, dedicating an easement for Water drainage from L do H Development Company, Inc. ( asa condition of Land Use Permit 258-71) is ACCEPTED for recording only. The foregoing order was passed by the following vote: AYES: Supervisors A. M. Dias, J. E. Moriarty, E. A. Linscheid, J. o . Kenny. NOES: None. ABSENT: Supervisor W. N. Boggess. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid Witness my hand and the Seat of the Board of — ac: Recorder ( via P.W.: Supervisors Public Works Direaioc 24th d of February , jq 75 Director of Planning armed this ay County Assessor J. R. OLSSON, Clerk County Administrator By Deputy Clerk H sa IV74 - 15-M Nancy . Ortega 00213 rJ In the Board of Supervisors M of Contra Costa County, State of California February 24 , 19 35 In the Matter of Approving Addendum No. 1 , Contra Costa County Hospital Elevator Equipment Room, Martinez Area. On motion of Supervisor E. A. Linscheid, seconded by °aper- visor A. M. Dias, IT IS BY THE BOARD ORDERED that Addendum No. 1 to the plans and specifications for the proposed Contra Costa County Hospital Elevator Room, Martinez area, which revises the mechanical plans for said project, is APPROVED. The foregoing order was passed by the following vote: AYES: Supervisors A. M. Dias, J. E. Moriarty, E. A. Linscheid, J. P. Kenny. NOES: None. ABSENT: Supervisor W. N. Boggess. 1 hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seat of the Board of cc: Public Works Director Supervisors County Auditor-Controller County Administrator affixed this 24th day of February, 19 75 J. R. OLSSON, Cleric By Deputy Clerk H sa 12174 - 15-M Nancy ... Ortega 00224 NEW HOSPITAL ELEVATOR EQUIPMENT ROOM Martinez, California ADDENDUM NO. 1 The following changes shall be made a part of the contract documents: ITEM I. Drawings A. Sheet I of 3: Note number 2 on mechanical plans shall be revised'as'follows: The existing compressors are the pneumatic supply for the door operators and air conditioning system and shall be maintained in continuous operation 24 hours per day. It shall be the contractor's option to relocate the existing compressor or provide a compressor on a temporary basis equal in capacity to the existing system. If a temporary shutdown is required the County shall be given two (2) working says notice and an estimate of the shutdown time. Any interruption on service shall be cleared with the Hospital. JH;ckt 00215 In the Board of Supervisors of Contra Costa County, State of California February 24 , 19 75 In the Matter of Authorizing Acceptance of Instrument. On motion of Supervisor E. A. Linscheid, seconded by Super- visor A. M. Dias, IT IS BY THE HOARD ORDERED that an instrument entitled Relinquishment of Abutters Rights dated December 26, 1972, Minor Subdivision 188-72, from Jose C. Orozco at al is, ACCEPTED. The foregoing order was passed by the following vote: AYES: Supervisors A. M. Dias, J. E. Moriarty, E. A. Linscheid, J. P. Kenny. NOES: None . ABSENT: Supervisor W. N. Boggess. 1 hereby certify that the foregoing Is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid cc: Public Works Director VN'tness my hand and the Seal of the Board of County Administrator Supervisors affixed this 24th day of F''ebruary, 1975 J. R. OLSSON, Clerk By an -, Deputy Clerk H za 12/74 • 15-M Nancy . Ortega 00 .G In the Board of Supervisors of Contra Costa County, State of California February 24 , 19 75 In the Matter of Authorizing Acceptance of Instrument for Recording Only. On motion of Supervisor E. A. Linscheid, seconded by Super- visor A. M. Dias, IT IS BY THE BOARD ORDERED that an instrument entitled Offer of Dedication dated December 26, 1972, Minor Subdi- vision 188-72, from Jose C. Orozco et alis ACCEPTED for recording only. The foregoing order was passed by the following vote: AYES: Suaervisors A. M. Dins, J. E. Moriarty, E. A. Linscheid, J. P. Kenny. NOES: None. ABSENT: Supervisor W. N. Boggess. 1 hereby certify that the foregoing Is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid cc: Recorder (via n .W.) Witness my hand and the Seal of the Board of Public Works Director Supervisors Director of Planning affixed this 24th day of February , 19 75 County Assessor J. R. OLSSON, Clerk County Administrator By. Deputy Clerk. H 24 12/74 - 15-M Nancy Ortega 00217'. i IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALI-FORNIA February 24 1975 In the Matter of Approving ) and Authorizing Payment for ) Property Acquisition ) ) IT IS BY THE BOARD ORDERED that the following settlement_ and Right of Way Contract are APPROVED And Mr. Vernon L. Cline, Chief Deputy Public Works Director, is AUI`HORIZED to execute said contract on behalf of the County: Contract Payee and Reference Grantor Date Escrow Number Amount Assessment Tibid Properties February 19, 1975 Western Title $35,270 District 1473-3, Co., Escrow No. San Ramon Area W-356362-4 Alcosta Boulevard (Road No. 5302) Norris Canyon Road (Road No. 4604) ( •762 acres of land and miscellaneous improvements required for the project) The County Auditor-Controller is AUTHORIZED to draw warrant in the amount specified to be delivered to the County Supervising Real Property Agent. The County Clerk is DIRECTED to accept deed from above-named grantor_ for the County of Contra Costa.. The foregoing order was passed February 24, 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 myhandand the Seal of t2 tBBoard of Su erviisors affixed t_his . day of y , 19 cc: Public Works Director S. R. OLSSON, CLERK County Auditor-Controller County Administrator ancy Sj Ortega, I Deputy Clark Form #20.4 O©2�G1� 75-2-200 In the Board of Supervisors of Contra Costa County, State of California February 24 , 19 75 In the Matter of Approval of Agreement for Private Improvements in Subdivision 4437, AQsmo. VNEREA3 an agreement with Elbaco, Inc., a corporation, 3183 Roundhill Road, Alamo, California for the installation and completion or private improvements in Subdivision 4437, Alamo area, has been presented to this Hoard; and WHEREAS said agreement is accompanied by a surety bond in the amount of $17,000 (No. 3C 627 53 83) issued by Fireman's Fund Insurance Company and a $500.00 cash deposit (BuildiInspec- tion Department Receipt No. 111569 dated February 19, 19751 as security for the full amount of the costs for completion of the improvements required by the Board of Adjustment in approval of said subdivision; NOW, THEREFORE, on the recommendation of the County Building Inspector, and on notion of Supervisor A. M. Dias, seconded by Supervisor J. B. Moriarty, IT I3 BY THE BOARD ORDERED that said agreement and the accompanying surety bond are hereby APPROVED. IT 13 PO`RTHBR ORDERED that Supervisor J. P. Kenny, Vice Chairman, is AUTHORIZED to execute said agreement in behalf of the County. That foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. NDriartys E. A. Linscheid. NOES: None. ABSENT: Supervisor W. N. Boggess. I hereby certify that the foregoing Is a true and correct copy of an orde.-Antered on the minutes of said Board of Supervisors on the date aforesaid. cc: Applicant Witness my hand and the Seal of the Board of Building Inspector Supervisors (trading Engineer affixed this 24th day of February . 1975 i J. R. OLSSON, Clerk By Deputy Clerk H 24 12/74 - 15-M J bb e f e� • 00219 i_ A VOW SUBDIVISION AG?F.ENENT (91) **MWr Subdivision: 4437 (51) Subdivider: (Private Improvements) . corporation (51) Effective Date: (52) Completion Period: one year (53) Deposit: (faithful perf. 00 cash $17,000 Surety Bond (labor an mater a , 00 - Surety Bond 1. Parties & Ddte. Effective on the above date, the County of Contra Cosa, California, hereinafter called "County" , and the above- named Subdivider, mutually promise 'and agree as follows concerning this subdivision: ;-` 2. Improvements. Subdivider shall construct, install and complete private road and street improvements, tract drainage, street signs, fire hydrants, and all improvements as required by the County Ordinance Code, especially Title 9 and including future amendments, and all improvements required in the approved PRIMM map improvement plan of this subdivision on file in the County's Building Inspectioh.: Department. J, ' Subdivider shall complete this work and improver.:ents (hereinafter called "work" within the above completion period from date hereof as required by Section. 922-4.808 of the County Ordinance Code, ..in, a good workmanlike manner, in accordance withaccepted 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 --con- flict between the improvement plan and the County- Ordinance Code, the stricter .requirements shall govern. 3. Improvement Security. Upon executing this agreement, Subdivider shall, in accordance with Section 922-4.604 (3) of the County Ordi- nance Code, deposit as security_ with the County at least the above- specified amount, which is the total estimated cost of the work, in . the form of a cash deposit, a certi'Vied or cashier's check., or an acceptable corporate surety bond, guaranteeing his faithful perfor- mance of this agreement. 4. Indemnity. Subdivider shall hold harmless and indemnify the indemnitees from the liabilities as defined in this section: A - The indemnitees benefited and protected by this promise are the County, and its special districts, elective and appointive boards, commissions, officers, agents and employees; B - The liabilities protected against are any liability or claim for damage of any kind allegedly suffered, incurred or threatened because of actions defined below r and including personal injury, death, property damage, inverse condemnation, or any cor-bination of these, and regardless of whether or not such liability, claim or damage was unforeseeable at any time before the County approved the xmzx=& map improvement plan or accepted the improvements as completed, and including the defense of any suit(s), action(s) or other proceeding(s) concerning these; C -- The actions causin-- liability are any act or omission (negli- gent or non-negligent) in connection with the matters covered by this agreement and attributable to the Subdivider, contractor, subcontrac- tor, or any officer, agent or employee of one or more of them; D - Non-Conditions: The promise and agreement in this section is not conditioned or dependent on whether or not any Indemnitee has prepared, supplied, or approved any plan(s) or specification(s) in connection with this work or subdivision, or has insurance or other indemnification coverin- any of these matters, or that the alleged danage -resulted partly from any negligent_ or willful misconduct of any Indemnitee. ' _ - 5. Costs: Subdivider shall pay when due- all the costs of the work, including inspections thereof and relocating existing utilities required thereby. 6.- Nonperformance and Costs. If Subdivider fails to complete the , work and improvemeziLz ;11Lhin the ti:ae specified in this agreement or extensions granted, County may proceed to complete their by contract -1- 00220 or otherwise, and Subdivider shall pay the costs and charges there- for icrtediately upon der..and. If County sues to compel performance of this agreement or recover the coat of completing the improvements, Subdivider shall pay all reasonable attorneys ' fees, costs of suit, and all other expenses of litigation incurred by County in connection therewith. - 7. Assignment. If before these improvements are completed this nnbr=x subdi In the Board of Supervisors of Contra Costa County, State of California February 24 --pig 75 In the Matter of Approval of Agreement for Private Improvements in Minor Subdivision 102-74, El Sobrante. WHEREAS an agreement with Mr. Ferrel England, 5733 Orinda Road, El Sobrante, California 94803 for the installation and comple- tion of private improvements in Minor Subdivision 102-74, El Sobrante area, has been presented to this Board; and WHEREAS said ;reemnent is accompanied by a surety bond in the amount of $2,200eNo. 2261894) issued by Western Surety Company as security for the full amount of the costs for completion of the improvements required by the Board of Adjustment in approval of said minor subdivision; NOW, THEREFORE, on the recommendation of the County Building Inspector, and on motion of Supervisor A. M. Dias, seconded by Supervisor J. E. Moriarty, IT I3 BY THE HOARD ORDERED that said agreement and the accompanying surety bond are hereby APPROVED. IT IS FURTHER ORDERED that Supervisor J. P. Kenny, Vice Chairman, is AUTHORIZED to execute said agreement in behalf of the county. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. B. Moriarty, B. A. Linscheid. NOES: None. ABSENT: Supervisor W. N. Boggess. 1 hereby certify that the foregoing Is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Applicant Witness my hand and the Seal of the Board of Building Inspector Supervisors Grading Engineer affixed this 24th day of February , 19 75 ? J. R. OLSSON, Clerk By Deputy Clerk H 24 12174 - is-M Rdbbie Gverrez 00222 MINOR SUBDIVISION AGREFREIT (§1) Minor Subdivision: Ir'SrEbz' (51) Subdivider: (Private Improvements) S?3l DLr 0 (91) Effective Daze: 02) Completion Period: Qn& WrM (§3) Deposit: (faithful pert. )$ -Z2ev ° - 1. Parties & Date. Effective on the above date, the County of Contra Costa, California, hereinafter called "Counters, and the above- named Subdivider, mutually promise 'and agree as follows concerning this subdivision: 2. Improvements. Subdivider shall construct, install and complete private road and street improvements, tract drainage, street signs, fire hydrants, and all improvements as required by the County Ordinance Code, especially Title 9-and Incl:;ding future amendments, and all improvements required in the approved parcel crap Improvement plan of this subdivision on file in the County's Building Inspection Department. Subdivider shall complete ':his work and frpro• ernents (hereinafter called "work" within the above completion period from date hereof•as • required by Section 922-4.808 of :;Pte County Ordinance Code, .in ..a good workmanlike manner, in accordance with accepted .corstruction practices ' . and in a manner equal or superior i;o the reouirerent;s of the County , Ordinance Code and rulings made thereunder; and t.h..ere there is• a -don-' flict between the irprovement plan and the Counter Ordinance Code, the stricter requirements shall govern, 3. Improvement Security. Upon executing this agreement, Subdivider ' shall, in accordance with Section 922-4.604 (3) of the County Ordi- nance Code, deposit as security with the Count; at least the above- specified anount, which is the total estimated cost of the work, in the fora of a cash deposit, a certified or cashier's check, or an acceptable corporate surety bond, guaranteeing his fa•'thful perfor- mance of this agreement. 4. Indemnity. Subdivider shall hold harmless and indemnify the indemnitees from the liabilities as defined in this section: . A - The indemnitees benefited and protected by tris promise are the County, and its special districts, elective and appointive boards, commissions, officers, agents and employees; B - The liabilities protected against are any liability or claim for damage of any kind allegedly suffered, incurred or threatened because of actions defined belos , and Including ersonal injury, death, property damage, inverse conde..,nation, or any co::;:irat'_on of these, and regardless of whether or not such liability, claim or damage was unforeseeable at any time before the County apprcved the parcel reap improvement plan or accepted the improvements as completed, and including the defense of any suit(s), . action(s) cr other proceeding(s) concerning these; C - The actions causing liability are any act or ocission (negli- gent or non-negligent) in connection with the matters covered by this agreement and attributable to the Subdivider, contractor, subcontrac- tor, or any officer, agent or employee of one or more of them; D - Ion-Conditions: - The pronise and agreement in this section. is not conditioned or dependent on whether or not any Inde= itee has prepared, supplied, or approved any plan(s) or specification(s)• in Connection with this work or subdivision, or .has insurance or other indemnification covering any of these matters, or that the alleged damage resulted partly from any negligent or willful misconduct of any Indemnitee. 5. Costs. 'Subdivider shall pay when due all the costs- of the work, including inspections thereof and relocating existing utilities required thereby. 6. Nonperformance and Costs. I£ Subdivider fails to complete the wort: and Ii.iprovenents within the ti=e specified in this ap,.eement or extensions granted, County may proceed to conplete then by cla - -1- u •r or otherwise, and Subdivider shall pay the costs and charges there- for irciediately upon demand. If County sues to compel perfor=ance of this agreement or recover the cost o: completing the improve^encs,. Subdivider shall pay all reasonable attorneys' fees, costs of suit, and all other expenses of litigation incurred by County in connection therewith, 7. Assignment. If before these improvements are completed tris minor subdivision is annexed to a city, the Count; may ass-7n to that city the County's rights under this agreement and/or any deposit or bond securing thea. 8. Warranty. Subdivider warrants that the said improvement plan is adequate to accomplish this work as promised in Section 2;. and if, at any time before the County's acceptance of the improvement's as complete, the improve-ment plan proves to be inadequate in any respect, ! Subdivider shall make changes necessary to accomplish the wort: as = promised. .. 9. No Waiver by Coun:v. Inspection of the work and/or materials, or approval of work and/or materials inspected, or statemzn: by any officer, agent or employee of the County indicating the wore or any part thereof co:aplies :":ith the requirements of this, agreement, ,or acceptance of the whole or any part of said work and/or ma4er4alS,, or payments therefor, or any combination or all of these acts, s::ail -not relieve the Subdivider of his obligatioh to fulfill this contradt'as prescribed; nor shall the County be -thereby estopped from bringing any action for damages arising from the failure to corply •r:it- any of the terms and conditions hereof. 10. Record ?slap. In consideration hereof, County shall accep` said parcel reap for filing .•.,fth the County Recorder. COUNT F CONTRA COS^�� DIVIDER: (see note below) - By�� rman, Board f Srounty er isors ATTEST: J. R. OLSSo2;, Clerk By2k,, - & ex officiol ,•Clerk of the Board i esignate o-:.ici c .pacl4y f in the business) Note to Subdivide.-: (1) Execute Robbie! Gutier x, Deputy ac'.,no:rledgcent forn be?or:; and j t2) If a corporation, attach a certified copy of (a) t^e by-laws or (b) the resolution of the uoard of Directors, a::L or;z{ng execution of this co^-r ct and of the bonds required ^areby. State of California ) (Acknowledgment by Corporation, County ofd-}," .os►,a } ss' Partnership or Individual) On FEB 13.1975 , the person(s) whose nar..e-(s) is/are signed above for Stiubdivide: and. who is known to me to be the Individ- ual and officer or partner as stated above who signed this instrument, and acknowledged to r..e that he executed it and that the corporation or . partnership named above executed it. [NOTARIAL SEAL -�--- �ttlNtt/MNMttlltgtNlN 11111111/N1111pNQIMY/t_/ `= OFFICIAL'-,AL CUFFORQ P. .ON:350* CLIFFORD P. JOHNSON -- NOTARY PI:aLIC-GaLIF01141A = Notary Public for said .County and State COUNTY OF CONTRA COSTA Yt Ct.u.lubw fap+v+lyrn S.!))) (CCCev:N'Y' r'� �`t.,.� MJB:bw --2- M:i a c:;,L;ak COuntr Couftw 00224 Sr Depnty '— or In the Board of Supervisors of Contra Costa County, State of California _ February 24 . 197-9-- In 97yIn the Matter of Sale of Land by Crockett-Carquinez Fire Protection District. Supervisor A. M. Dias having advised the Board that he had received a letter dated January 25, 1475 from the Board of Fire Commissioners of the Crockett-Carquinez Fire Protection District of Contra Costa County advising that it desires to sell to C&H Sugar Company the parcel of land adjacent to the District*s main fire station; and Supervisor Dias having indicated that he had discussed the matter with the County Administrator; On motion of Supervisor Dias, seconded by Supervisor E. A. Linscheid, IT IS BY THE BOARD ORDERED that the request of the Fire District is REFERRED to the Public Works Department (Right-of-Way Division) for assistance to the District in disposal of said surplus property. The foregoing order was passed by the following vote: AYES: Supervisors A. M. Dias, J. E. Moriarty, E. A. Linscheid, J. P. Kenny. NOES: None. ABSENT: Supervisor W. N. Boggess. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid cc: Public Works Department Witness my hand and the Seal of the Board of County Administrator Supervisors Crockett-Carquinez Fire affixed this 24th day of February, 19 75 Protection District Supervisor Dias J. R. OLSSON, Clerk BDeputy Clerk H 24 12/74 - 15-M MEgy Penni ton 00225' In the Board of Supervisors of Contra Costa County, State of California F ary P4 ' 19 75- In 5,In the Matter of Appointment to Citizens Advisory Committee for County Service Area M-11, Orinda Area. Supervisor J. E. Moriarty having reported that he had received a letter from the Orinda Association indicating that its Board wished to have tars. Irene Moylan, 25 El Gavilan, Orinda, California 94563 appointed as its representative on the Citizens Advisory Committee for County Service Area M-11, Orinda area; and Supervisor Moriarty having recommended that Mrs. Moylan be appointed to the M-11 Advisory Committee replacing Mrs. Joan Garbarino, the previous representative of the Orinda Association; On motion of Supervisor Moriarty, seconded by Super- visor A. M. Dias, IT IS BY THE BOARD ORDERED that the aforesaid recommendation is APPROVED. The foregoing order was passed by the following vote: AYES: Supervisors A. M. Dias, J. E. Moriarty, E. A. Linscheid, J. P. Kenny. NOES: None. ABSENT: None. 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 : Mrs. Irene Moylan Supervisors Mrs. Joan Garbarino affixed this 2A day of Eebruary 19 Mr. Joseph Harb h J. R. pLSSON, Clerk Public Works Director . �+ sa rv�a Attn: Air. J. Fears By Deputy Clerk Cd�!'!ty Administrator Ma�'Pe�nnin�gt t In the Board of Supervisors of Contra Costa County, State of California February 24 , 19 _Z� In the Matter of Request for assistance with respect to sight problems. Supervisor E. A. Linscheid having brought to the attention of the Board a letter he received from Mr. Allen W. Prator, Bolton Road, Oakley 94551 requesting assistance in locating an organization which would help defray the cost of medical fees-for persons suffering from sight problems; On motion of Supervisor E. A. Linscheid, seconded by Supervisor J. E. rioriarty, IT IS BY THEE BOARD ORDERED that the afore- said request is REFERRM-1 to the Director, Human Resources Agency. The foregoing order :•:as passed by the following vote: AYES: Supervisors A. M. Dias, J. E. Moriarty, E. A. Linscheid, J. P. Kenny. NOES: None. ABSENT: Supervisor 11. N. Boggess. 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: lir. Allen 11. Prator Witness my hand and the Seal of the Board of Supervisor Linscheid Supervisors Director, Human_ Resources affixed this 24th day of Pebruarj; 19 75 Agency J. R. OLSSON, Clerk County Administrator _ 8y � ��'C /��.GL2Gt�X . Deputy Clerk H 24 12174 - 15-M Helen C. flars hall 00227 In the Board of Supervisors of Contra Costa County, State of California February ?u , 197,r In the Matter of Issuance of Certificate of Appreciation. Supervisor A. M. Dias having advised the Board that Mr. Baptiste Simontacchi has been a long-tune resident of Contra Costa County and has served his community well; On motion of Sunervisor Dias, seconded by Super- visor J. E. Moriarty, IT IS BY THE BOARD ORDERED that a Certificate of Appreciation shall be ISSUED to Mr. Simontacchi. The foregoing order was passed by the following vote: AYES: Supervisors A. M. Dias, J. E. Moriarty, E. A. Linscheid, J. P. Kenny. NOES: None. ABSENT: Supervisor W. N. Boggess. 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: County Administrator Supervisors affixed this 2ijth day of February, 19 _a A R. OLSSON, Clerk By - ea� eputy Clerk H sa ,zna - IS-M Mary enningto 00228 t In the Board of Supervisors of Contra Costa County, State of California February 24 , l9 75 In the Matter of Proposed Legislation Requiring that Juveniles Accused of Committing Certain Major Crimes be Tried as Adults. The Board having received a letter from Senator Nate Holden, Thirtieth District, Los Angeles County, advising that he had intro- duced legislation (SB 234) which would require that youths over the age of 16 accused of committing major felony-type crimes be tried as adults rather than juveniles; and Senator Holden having requested that the Board review the proposal and advise him of its position on same prior to March 3, 1975; On motion of Supervisor E. A. Linscheid, seconded by Super- visor J. E. Moriarty, IT IS BY THE BOARD ORDERED that the District Attorney is REQUESTED to submit a recommendation on the aforesaid matter. The foregoing order was passed by the following vote: AYES: Supervisors A. M. Dias, J. E. Moriarty, E. A. Linscheid, J. P. Kenny. NOES: None. ABSENT: Supervisor W. N. Boggess. 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: District Attorney S,pper„isor County Sheriff-Coroner of affixed this 24th day February i9 75 County Counsel . • County Administrator J. R. OLSSON, Clerk By dl�m_ " . Deputy Clerk H za 12/74 - 15-M Vera Nelson 00229 In the Board of Supervisors of Contra Costa County, State of California February 24 19 LrL- In the Matter of Request for Pedestrian Facilities along Camino Pablo, Orinda Area. Supervisor J. E. Moriarty having presented to the Board a petition signed by Ms. Pat Flowers and approximately 75 others requesting that the County provide safe pedestrian walks and crossings along Camino Pablo between the Village and Wagner Ranch School, Orinda area; On motion of Supervisor Moriarty, seconded by Supervisor A. M. Dias, IT IS BY TFX BOARD ORDERED that the aforesaid request is REFERRED to the Public Works Director. The foregoing order was passed by the following vote: AYES: Supervisors A. M. Dias, J. E. Moriarty, E. A. Linscheid, J. P. Kenny. NOES: None. ABSENT: Supervisor W. N. Boggess. 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• Ms. Pat Flowers Witness my hand and the Seal of the Board of Public Works Director Supervisors affixed this 24th day of February , 1975 J. R. OLSSON, Clerk By �J• ,r D��r ,�. Deputy Clerk Mildred 0. Ballard �. H 24 5/74 -12.500 00230. In the Board of Supervisors of Contra Costa County, State of California February 24 19'jam In the Matter of Communication with respect to proposed study of feasibility of a Ridgeland Preserve, Contra Costa, Alameda and Santa Clara Counties. A February 13, 1975 letter having been received from Supervisor Joseph P. Bort, Alameda County, 1221 Oak Street, Suite 536, Oakland, California 94612 urging Board consideration of his proposal that a study be made to determine the feasibility for establishment of a Ridgeland Preserve covering the ridgetops from Contra Costa County through Alameda County and into Santa Clara County; and Supervisor Bort having suggested that the three counties involved and the East Bay Regional Park District each contribute -,15,000 to develop the study, contingent upon participation of the U.S. Department of Interior; and On motion of Supervisor B. A. Linscheid, seconded by Supervisor J. E. Moriarty, IT IS BY THE BOARD ORDERED that the aforesaid matter is Rz-21-..RR.t'M to the Intergovernmental Relations Committee (Supervisors J. P. Kenny and E. A. Linscheid), the County Administrator and the Director of Planning. The foregoing order was passed by the following vote: AYES: Supervisors A. M. Dias, J. E. Moriarty, E. A. Linscheid, J. P. Kenny. NOES: None. ABSENT: Supervisor W. N. Boggess. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. ec• Supervisor Joseph P. Bort Witness my hand and the Seal of the Board of Board Committee Supervisors County Administrator affixed this_ 24th day of February 19 79i Director of Planning F J. R. OLSSON, Clerk CCC Recreation and Natural (( r ,I, Resources Commission By f'�1-�Y�.�1 r iaLL . Deputy Clerk H 24 12174 - 15-M Helen C. Marshall 00231 i In the Board of Supervisors of Contra Costa County, State of California February 24 , i9 In the Matter of Request of Santa 'Rosa Broadcast— ' ing Station for Revenue Sharing , Funds. The Board having received a February 14, 1975 letter from Air. Richard Mahler, Development Director, Bilingual Broad- casting Foundation (KBBF), 4010 Finley Avenue, Santa Rosa, California 95401 requesting that an emergency allocation be made from revenue sharing funds for the replacement of transmitting equipment in order to insure continuation of media services to the Spanish speaking communities; On motion of Supervisor E. A. Linscheid, seconded by Supervisor J. E. Moriarty, IT IS BY THE BOARD ORDERED that the aforesaid request is _ E =' RED to the Administration and Finance Committee (Supervisor Linscheid and Supervisor J. P. Kenny) , County Administrator and County Counsel. The foregoing order was passed by the following vote: AYES: Supervisors A. M. Dias, J. E. Moriarty, E. A. Linscheid, J. P. Kenny. NOES: None. ABSENT: Supervisor W. N. Boggess. 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• Air. Richard Mahler Witness my hand and the Seal of the Board of Board Committee Supervisors County Administrator affixed this 24th day ofbruar: , 19 7 County Counsel AA � J. R. OLSSON, Clerk By �� t_ iyli?.t% Deputy Cleric H 24 12174 . I5-M Helen C. Marshal ao In the Board of Supervisors of Contra Costa County, State of California February 24 , 19 7r In the Matter of Claims for Refunds of Election Filing Fees. The following individuals having filed claims for refunds of election filing fees in the amr-ants indicated: Mr. Harry D. Ramsay, $618.72; and Mr. Robert F. Mygrant, $618.72; On motion of Supervisor E. A. Linscheid, seconded by Supervisor J. E. Moriarty, IT IS BY THE BOARD ORDERED that said claims are REFERRED to County Counsel for review and report. The foregoing order was passed by the following vote: AYES: Supervisors A. M. Dias, J. E. Moriarty, E. A. Linscheid, J. P. Kenny. NOES: hone. ABSENT: Supervisor W. N. Boggess. 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: County Counsel Supervisors Assistant County affixed this 2&t _day of Fehrnlary , 19 7.5._Registrar J. R. OLSSON, Clerk County Administrator �J , Deputy Clerk H 24 12/74 - 15-M Vera Nelson 00233 In the Board of Supervisors of Contra Costa County, State of California February 24 , i9 75 In the Matter of Services rendered by the Diablo Valley Mosquito Abatement District. The Board having received a February 11, 1975 letter from.Mr. Frank Andronico, President, Bethel Island Chamber of Commerce, complaining of alleged inadequacies in the mosquito abatement services rendered by the Diablo Valley Mosquito Abate— ment District, requesting information on alternatives available if said services are not improved, and requesting a copy of the current budget for said District; and On motion of Supervisor E. A. Linscheid, seconded by Supervisor J. E. Moriarty, IT IS BY THE BOARD ordered that the aforesaid matter is REFERRED to the County Counsel and County Health Department for report. The foregoing order was passed by the following vote: AYES: Supervisors A. M. Dias, J. E. Moriarty, E. A. Linscheid, J. P. Kenny. NOES: None. _ ABSENT: Supervisor W. N. Boggess. 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 Health Department Witness my hand and the Seal of the Board of County Counsel Supervisors County Administrator affixed this 24th day of February 19 75 7 J. R. OLSSON, Clerk y vIZ Deputy Clerk H za 12/74 • 15-M a M. Ne e d 00234 W In the Board of Supervisors of Contra Costa County, State of California Febrwwy 24 19 In the Matter of Request of Diablo Resident for Waiver of Certain Building Code Requirements. The Board having received a letter from Mr. Marshall W. Freeman. P.O. Box 645, Diablo, California 94528 advising that he is building a temporary workshop in his back yard and requesting that he be granted a 36 month waiver of certain Uniform Euilding Code requirements; On motion of Supervisor E. A. Linseheid, seconded by Supervisor J. E. Moriarty, IT IS BY THE BOARD ORDERED that the aforesaid request is R rz?dM to the County Building Inspector and County Counsel for report. The foregoing order was passed by the following vote: ATZS: Supervisors A. M. Dias, J. E. Moriarty, E. A. Linsaheid, J. P. Kenny. NOES: None. ABSENT: Supervisor W. N. Boggess. 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 Sea{ of the Board of Cos Mr. M. W. Freeman County Building Inspector Supervisors County Counsel affixed this��day of i9 �5 County Administrator /_ J. R. OL ON, Clerk Deputy Clerk H 24 12174 - ,s-M Helen C. Marshall 00235 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Analysis ) and Review of the Sheraton ) February 24, 1975 Inn Lease. ) The Board on February 18, 1975 having authorized Mr. Arthur G. Will, County Administrator, to negotiate for a contract with a professional consulting firm to perform an economic study and financial analysis covering the operation o:t the Sheraton Inn at Buchanan Field; and Mr. Frank Fernandez, Assistant to the County Administra- tor, having reported that the firm of Harris, Kerr, Forster and Company, Certified Public Accountants, was recommended to perforii, a study and analysis at the cost of $6,500, plus travel and direct expenses not to exceed $200; and Supervisor E. A. Linscheid having stated that Iiia objected to performing such a study in that he was adamantly: .,,.-- opposed damantly .,:..opposed to any modification of Buchanan Field leases; .and- Supervisor J. E. Moriarty having stated that the Board— and County Management are in need of expert advice and consulta- tion as to the financial condition of the Sheraton Inn and the lease provisions so that various alternatives may be properly considered as there is substantial c6unty rental income involved; and Supervisor A. M. Dias having stated that he is in agree- ment with the need for performing the study; however, in the future, such studies should be performed prior to entering into lease negotiations; and The Board having discussed the matter in some detail; and On motion of Supervisor J. E. Moriarty, seconded by Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that authoriza- tion is GRANTED to employ the firm of Harris, Kerr, Forster and Company, County Counsel is DIRECTED to prepare an appropriate agreement in accordance with the written proposal for services submitted to the county, and the Board Chairman is AUTHORIZED to execute same. The foregoing order was passed by the following vote: AYES: Supervisors A. M. Dias, J. E. Moriarty, J. P. Kenny. NOES: Supervisor E. A. Linscheid. ABSENT: Supervisor W. N. Boggess. cc: Public Works Director County Counsel. County Administrator CERTIFIED COPY I certify that this Is a full. true & correct copy of the original document which is on file In my office. and that it was passed & adopted by the Board of Supervisors of Contra Costa County. California. on the date shown. ATTF3T: J. 1:. OLSSON. County Clerk&ex-officio Clerk of said Board of Supervisors. by Deputy Clerk. ldf l Y I�L�Gt"GCX on 00200 r ••17to- +?.�•„a.t:'�Z� 'Conet-Z t 1041:c Candi ions aar i�i�•C}�.��ly s�r (: t(' -` �i i ?,.:I-,1ic f r. ac4: County of Contra Costa ,;}) Co:is#�lta:i#:' tjawc rcici:ass: Harris L Herr:, Forster,&:, Cor►rsa ,t 425.01 j 1�fnrnia Ctrr�s�t� cin t''"3:IC�SCA CA 91{1� ;L) # Ef,fac"i.ve L1i:." Fahr•}ara 2U 1 07 ; Project !!are, Uunlber & Location.- ECon.Fea f'V gtSherAtbm,.-,,1.nr #:: �7G� ? .,R-1="nn ures. Thes s 't-natures attest the, partlps' 3 = �• John C. Love, Partner Dam _ ; --ate official capac ty in business) 34�.4 a Q Ca t3:.�:'rii u ) '..SS v^? Cos4h aunty ) itL:.E �✓:lr;;.::Y E%.:ilt (�C c1=00•� ), The par_:or. simra?nfa- above ' 'or Clone-UlL�nt, 1:Tlo:'rtI L. �F'.z 1:1s- vt30Se individual and business capacities, nersc:Ia►l�r pap-eared b-f'are •ie today and ael-.no::led�ed that, he signed it ,a..,id "khat, the' corporatio�l Wj J or, arcz�er h p n zd 'above e;:ec:�ted the within, iTlstrumert D Ersuerltti to its by Ixu r a res ?ution -of::its Boar&. of Direct ors. wawa ---u.w----- , „utuuuaaa,uw Date OMCtA�s L, NADtA�:RAFtt� �3v r Seal NOTARY euaucuuwrinu► <" ,, 3_a t.COUNTY OF Slt}J FRANCISCO "^ .I:ot r DUO' _C ;' Cr rrCo�:d„ksEip(res�yd,3 Pi1�3� CC aCY FO: I APPR� fl ' 4 ta. Id Bogg ofcn acts un ty CocE1n1 g .. Cha, m o Supervisors v B . � ea. f�'e r t�, abc�;e" date, tile' Dave-�haFted -Pualic At' a „ and ;Con ultant r�= pally tree and pro:u se s'. f _lo;s': mo oyment. pub?i c Agency hereby e, oys Consultant, and ConsuZ4ahi accepts such emmloyimert, to nerforr.� t:�a pro essiona2 services �,Qscrisecz �s { ha :.S:i_, 1. or. the •te_ms aa_n in.'.consic erat_on as 2e .pwyt=tene+s ,sL uu• h.���;x. r y Scope of. Service. Scope of service shall ba:asdescri ed ��* knaett4zx u�:L�c::G�d.'hLrt•:LO• r r G.0 tT1su3'2nce. r'he COiSuitalht shall, ;at no espe►lse t0''PElbls c� tiy��►cy,� F I'L:Y\Il3.Sll certificates o"r other eViu'znca; `2c;eptable to PuolzcaSerlcy nth:;l=_c liability ir_su,^ a ce. Of Mt" least' �257,C00. or,,- all c:axFe�es of bocily injur_�s 0Z^ atrh. to any one =pe_so:r` and. zt jew'st54B,C4f3 T~or c-..o, f 02' .Uore '13£3'501::/ _L.. 0:1 aceldent .or:"O^curre:':Cc,: c«'i !3 ,'JZ'til.Z tft "d•�..a�►`,C �. ) 3i: i3 ;�.»a`.3► ' :15L;�" :1Cc''. �_`t7 f sC:3.;:;, for a lsi',lt Of no: leas �.F ar 3jl�,0i��' °''F;'rT,,j c am.., s ' notice of policy lz:::se" ore �a.ia � is rpt u%rG=d �. Pa:�rF";LTIt''.• _'Public =4;�:1C'J .;i i sll, naa- - Consul-ant: fQ" "rC��G'�:►=OTI?� `�s�s"1Fj C L' _ ► pe f or::ad at t':d re:.`,28 S::own in. ,:it3L?@:'!d1 d at-ac I `Q:;:f�" G eL.O ?T'Tz C,'2 �:TGiU all O'ILarhead :�*1:: ;ncide:t"t�..l" G::�v'';Is,�, 102' S:�1iCt1;:t��J.'ZC� • :iQn�� CQ"?Oelta'xt`.�O.n sha •` • l We • shall tile: total,mount a_3, t'o Lne _ oe 2l_o:,..u. - iii no e,rent �c_::tu want exceed the pa went li:tit sa"ecilied .ano 6jal of the Contra Cosa Count; Pu^.11C :�Qr• S"; D•reCtQr $ ;; .�_,.•x_ •l--a., .1 1-•• -f s�!--..- h.f v►..,a^ ►`1���7: 7 t•1 ts��: 1..� ..v. ..t. c.&It "s "SG•c.tvh?t'_ 02 C t.a.f>...a: s _ a.. b. .a_a.w..:�.#/2� '/ a •. y s •{ "„ ,1..1 .. 2cti +x.. 7 » .Y.y �i�r" ' st•a �" a n. t }, i /w ..� �•t �l"" �. G :1 t `.2't/J �_J�.).:�.\. q''►:•i:1IlG�..L'4:' "t- '.t- 4_q ? •t•Ti' '•'► ' mm .'LG�+�?A�j G•L it►^'.ra �" `'e � « ... lit/ it/a ontio 1, " 1; 2 C az .r'?i• ti 'w by' written, ` C tC,, th *�1 v:ri t: .5 '`'. _ : .'^ :.. r•• _�,� 1• ,.n �•" . ^t R t- -s. z►^„ '- r t �y •• • in'..d �3U:L. 'Lp0 t aL.C.. Lv 11. ..l v ^• s T.t ,r `..'► .. A '► •r!-: ►'•+ s w.+•:/;" '� ^>, �! »= c�it • d � J. �:. .t/4 „ i.J:t,..0 _.L•t._.C,/ lc..."o\/.h,...,,,, �3_. ,.....•h? f2;;< t0":/'Ia. : G r ° �� .at 'S'uti S ti F • /.�� : ry .t';...� 7•a!z \rti .j • 1 "►i"'.�. .-C e • ;T� {► '4'' ; ; }y X U co_lt..ol at tt .._M..� c._.r. .t_l_ OL pa C, _t.ha_.G.' (•,at1�. G .,M 1 ^ 1•.na+r�l.-e. „ 1'•Z.. a'• .. 'e71^.--.-i c t ;`� ..n Y� jw's'►`- »ti i. lwryf .X,� <. / ;r.#•...\\._./.a due or t/t_e_eaL ter 1�Law.O:...�__j; LUc O:'! account:. C.. Lo U-it date o�" terFairatiacl. ti �. .�. _L is. ^fle -is u" _a a.: .c.eae__G. :I.. . co:ht_. ,..a_ G.nc. � :=o, k fl L::.T'�Ll a:h- e3,:y:.^veA of Pu lic AE:e:.C;{',. f.. r •�.• ;::1•.''i'i:•i i:C�Z�L.n• ,he E c"_..;u 1.: .t:. z1:t't.l de_- +-.-ndl .nU!;1. C t.".CG?t#fl Zi rT�l�.. .3,t:./'. Q^' +}.,A.G��7 '4tl�i� E'Fzp:ZCJ�c�e$ brQas r'i.._'%� c't.nl '� :'!.•,M• ..f yw •'t•1•r =...• o �2.a_*e.f^ .ws� .G i. .i.n ? r{3... ti.... •J E. w� ��" Giti�.. .#jt�.J +� J.�.. .`�. xx HARRIS. KERR, FORSTER & COMPANY CERTIFIED PUBLIC ACCOUNTANTS 42S CALIFORNIA STREET , SAN FRANCISCO. CALIFORNIA 94104 AREA cooE:415 421-5175 CABLE 1-o^n cERrow sAN rRAricisco- PANNELL.KERR.FORSTER b CoMpANY Orr.ces/N PgINGp.t.c.T.Ls IN ASMAS OY TN•".WOAW Of TMC UNITCO STATC5 February 24, 1975 OUT}IOC TNC UNfTCO 9TATCJ Mr. Arthur G. Will, County Administrator Contra Cosa County Administration Building Martinez, California 94553 Dear Mr. Will: .As requested, we are submitting this proposal for Harris, Kerr, Forster & Company to undertake management advisory and consulting services for Contra Costa County relative to the Sheraton Inn located in Concord, California, which is owned and operated by Mr. Sasha Maloff. It is our understanding that the County is presently reviewing its relationship as lessor with the Sheraton Inn at Buchanan Field, which leases from the County the land upon which the hotel is located. The services-we propose would include a study to determine the potential economic ability of the-Sheraton Inn.complex to meet its rent obligations under the terms of its present lease with the County and our recommendations relative to the existing lease terms. We would prepare a projection of estimated potential income, expenses and operating results as a basis for determining the ability of the Sheraton Inn to meet its ground rent commitment to the County, and prepare a Statement of Estimated Earnings for each of the five years, 1975 - 1979. This study would entail estimating the existing demand for the facilities, the potentials for the future, the share of the market that could reasonably be attained by the hotel and the physical condition of the property. It would include fact-gathering and evaluation of the following areas: • Location • Economic trends in the community . Analysis of potential sources of business . Traffic patterns and the effect of future plans . Competition a Inspection of the property. APPENDIX k 00238 - 2 - On the basis of the findings of the market stud}, c:e would develop estir..atrs of the following: . Analysis of potential sources of business . Traffic patterns and the effect of future plans . Competition a Inspection of the property. 00238 APPENDIX A - 2 On the basis of the findings of the market study, ue mould develop estimates of the following: Occupancy levels that potentially may be attained . Average room rate, restaurant price levels, and other departmental revenues. On the basis of the findings of the market study, a statement of estimated annual income, expenses and operating results would be prepared for a repre- sentative year expressed in today's dollar values. The presentation of the Statement of Estimated Annual Operating Results would be in the format of the Uniform System of Accounts fur Hotels, as approved by the American Hotel & Motel Association. Upon completion of our study, you would receive a written report which ey.- presses our opinion of the market demand for the hotel and the statement of potential income, expenses and operating results before interest, depreciation and taxes on income. It is understood that our report may be used by the County in evaluating the Sheraton Inn ground lease. However, as is customary in assignments of this nature, neither our name nor the material submitted may be reproduced or included in any prospectus, newspaper publicity oras part of any printed material, or used in offerings or representations in connection with the sale of securities or participation interests to the public. Our report would also contain our recommendations with respect to the terms of the present ground lease. Because of the urgent need for the information which would be developed by our study, we would wort: closely with the County Administrator's Office and would keep the County Administrator informed of our preliminary findings as they develop throughout the course of the study. It is expressly understood that the scope of our study and report thereon would not include the possible impact of price controls or other restrictions concerning the property except where such matters have been brought to our attention and are disclosed in the report.- It is expected that the operation will continue to be within the purview of all such legislative or other restric- tions. In addition to the state=ent of estimated operating results for a representative year in today's dollars, our report would include a supplementary section containing projections of five-year earnings for the years 1975 - 1979, inclu- sive. This forecast would be accompanied by suitable qualifications and would be for the use and guidance of the County only and not for use in obtaining financing. Our professional fee for the foregoing study would be $6,500, and in addition to our fee, we would be reimbursed for actual expenses including transportation and out-of-pocket expenses (limited to a maximum of $200) for our representatives while performing the assignment. As is our policy, we would bill at the comple- tion of the study and upon the rendering of our report. ` Oo239 - 3 - Based on our present scheduling, we could commence the assignment within a week of your authorization to proceed and should complete our report x-rithin about fou: to six weeks from the start of the study. ' At the conclusion of the study, we would be pleased to consult with you on.an on-going basis, at our regular per diem rates, to assist you in developing recommz^3stions as to operational changes or improvements to the Sheraton Inn and, if found desirous, changes in the present structure of the ground lease to provide a work-out arrangement which would be acceptable tp the County. If this proposal, valid until March 31, 1975, correctly states the nature of the work you wish undertaken and arrangements are satisfactory, please sign the enclosed copy and return it to us as our authorization to schedule the assignment. On the other hand, if you have any questions relative to the scope of the assignment proposed, we would be pleased to discuss them with you. We very much appreciate the opportunity of submitting this proposal and look forward to the pleasure of working with you on this project. Yours -very truly, David J. Kopp, Partner JDK:tg Enclosures ACCEPTED: TITLE: DATE: 00240` r In the Board of Supervisors of Contra Costa County, State of California February 24 , 19 75 In the Matter of Communications with respect to off-highway vehicles. ^he Board having received a February 11, 1975 letter from Fir. Roy Beckett, Red Carpet Realtors, 3683 Mt. Diablo Boulevard, Lafayette, California 94549 requesting that monies derived from the State Off-Highway Vehicle Fund be utilized to develop local areas for motorcycle riding and sporting events; and The Board on February 13, 1975 having also received a resolution from the Executive Committee of the Citizens' Council on Motorcycles, P.O. Box 4959, Walnut Creek, California 94596 advising that it continues to support the proposed Joint Powers Agreement with the cities within the county and the East Bay Regional Park District to establish mechanical parks and urging Board ratification of same; On motion of Supervisor E. A. Linscheid, seconded by Supervisor J. E. Moriarty, IT IS 3Y THE BOARD ORDERED that the aforesaid matter is REFERRED to the County Administrator. The foregoing order was passed by the following vote: AYES: Supervisors A. M. Dias, J. E. Moriarty, E. A. Linscheid, J. P. Kenny. NOES: : None. ABSENT: Supervisor W. N. Boggess. 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. Roy Beckett Witness my hand and the Seat of the Board of Citizens' Council on Supervisors Motorcycles affixed this__2atr day of -W, r„ary , 19 _7j County Administrator J. R. OLSSON Clerk Public Works Director r _ f ' Director of Planning By. /d ZGJ� �1 � . Deputy Clerk H 24 12174 - ,5 n1 Helen C. Marshall 00241 r In the Board of Supervisors of Contra Costa County, State of California February 24 , 19 75 In the Matter of Rules and regulations for patients at County Hospital. Supervisor J. E. Moriarty having advised the Board that he had received a letter dated February 13, 1975 from Y..s. Nancy Christiansen, a patient at the County Hospital, questioning certain rules and regulations pertaining to patients at County Hospital; On motion of Supervisor Moriarty, seconded by Super- visor A. M. Dias, IT IS BY THE BOARD ORDERED that the aforesaid complaint is REFERRED to the Director, Human Resources Agency, to answer. The foregoing order was passed by the following vote: AYES: Supervisors A. M. Dias, J. E. Moriarty, E. A. Linscheid, J. P. Kenny. NOES: None. ABSFE". Supervisor W. N. Boggess. 1 hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. cc: Director, Human Resources Witness my hand and the Seal of the Board of Agency Supervisors County Administrator affixed this 21+th day of February , 19 75 J. R. OLSSON, Clerk B qz'-- Deputy Clerk H 24 12/74 - 15-M maAne M. NettkeAd 00242 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Committee ) Report on Loss of Vacation Benefits by Certain Marshals February 24, 1975 and Deputy Marshals. The Board on January 27, 1975 having referred to its Administration and Finance Committee (Supervisors E. A. Linscheid and J. P. Kenny) for review the matter of loss of vacation benefits by certain Marshals and Deputy Marshals (Joseph A. Angelo, Jr. and Ervin R. Martin of the West Judicial District) and in connection therewith having requested the Office of the County Administrator to review the workload situation of the Municipal Court Marshals; and This being the time fixed for the Committee to submit its recommendation and Supervisor Linscheid having referred to a memorandum to the Committee from the County Administrator and hav- ing asked Mr. C. A. Hammond, Assistant to the County Administrator, to comment; and Mr. Hammond having advised that workload data for the five municipal court districts in the county had been compiled and transmitted to the Committee members this day; that based thereon staff does not find reasons to support the position that the work- load is such that Messrs. Angelo and Martin cannot take vacation time as do other Marshals and their deputies; that the appropriate solution to the problem would be for the staff of the Marshals Office in concert with the judges to work out vacation time off; and that while statistics do not appear to support need, a temporary deputy could be hired during the vacation period to assure that required work is accomplished; and Mr. Hammond having recommended that the matter be held in committee for two additional weeks to allow parties involved to review the workload data, and having indicated further that unless other facts arise during this review period, the staff recommenda- tion will be that no policy change as to vacation benefits be made in this situation; and Supervisor Linscheid having stated that the Committee was in general agreement with staff and that it would be desirable to calendar the matter for Board decision on March 11, 1975; and There being no objections, the Chairman so ordered. The foregoing order was passed by the following vote: AYES: Supervisors A. M. Dias, J. E. Moriarty, E. A. Linscheid, J. P. Kenny. NOES: None. ABSENT: Supervisor W. N. Boggess. cc: Board Committee Contra Costa County Employees Association, CERTIFIED COPY Local 1 I certify that this is a full, true & correct copy of Acting Director of Personnel the original document which is on file in my office, County Administrator and that It was passed & adopted by the Board of Supervisors of Contra Costa County. California, on, the daze shown ATTEST: J. R OLSSO-. County Clerk&ezottlelo Clerk of said Board of Supersisom by Deputy Clerk. j /- r 009A-#1 In the Board of Supervisors of Contra Costa County, State of California February 24 , 19 M In the Matter of Request of Mr. Marvin Shakin to Transfer to Contra Costa County `Mork Furlough Program. The Board having received a letter dated February 12, 1975 from Mr. Marvin Sbakin (presently a patient at the Veterans Administration Hospital, Livermore, California) seeking Board permission to participate in the Contra Costa County Work Furlough Program, indicating that he has taken preliminary steps to also obtain approval from the Board of Supervisors of Merced County; and On motion of Supervisor S. A. Linscheid, seconded by Supervisor J. E. Moriarty, IT IS BY THE BOARD ORDERED that the request of Mr. Shakin is REFERRED to the County Sheriff-Coroner for recommendation. The foregoing order was passed by the following vote: AYES: Supervisors A. M. Dias, J. E. Moriarty, E. A. Linscheid, J. P. Kenny. NOES: None. ABSENT: Supervisor W. N. Boggess. 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. Marvin Shakin W'aness my hand and the Seal of the Board of County Sheriff—Coroner Supervisors County Administrator affixed this p4th day of ?phrnary, 19 M J. R. OLSSON, Clerk By y-t'Lut/ ( '�(,GG' <. � , Deputy Clerk H 24 12/74 - 15-M Helen C. Marshall 001244 In the Board of Supervisors of Contra Costa County, State of California February 24 ' 19M In the Matter of Establishing a Citizens Advisory Committee for the Park and Recreation Inunction of County Service Area LIB-11, Oakley Area. The Board on December 24, 1974 having adopted Resolution No. 74/1079 ordering that local park and recreation facilities and services be added to County Service Area LIB-11, Oakley area; and Supervisor E. A. Linscheid having this day recommended that a five-member Citizens Advisory Committee be established for the park and recreation function of said County Service Area; On motion of Supervisor E. A. Linscheid, seconded by Supervisor J. E. Moriarty, IT IS BY THE BOARD ORDERED that the aforesaid recommendation is APPROVED. The foregoing order was passed by the following vote: AYES: Supervisors A. M. Dias, J. E. Moriarty, E. A. Linscheid, J. P. Kenny. NOES: None. ABSENT: Supervisor W. N. Boggess. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. oc: Supervisor Linscheid Witness my hand and the Seal of the Board of Public Works Director Supervisors Assessor wed this 24th day of February. 19 M County Auditor—Controller J. R. OLSSON, Clerk County Administrator , t rr � ` �` By Z144iJ L "h' W9,14 ' , Deputy Clerk H 24 12174 - 15-M Helen C. Marshall 00245 In the Board of Supervisors of Contra Costa County, State of California February 24 , 19 75 In the Matter of Appointment to the Citizens Advisory Condttes for County Service Area P-2. Supervisor B. A. Linsohsid having called the attention of the Board to a letter he had received from Mr. George C. Filice, Chairman, Citizens Advisory Committee for County Service Area P-2, Danville-Alamo area, advising of the resignation of Mr. Monty Mountsier from said comaittee and recosimending that Mrs. Fran Hagerstrand, 11;28 Sunnybrook Road, Alamo, California 94507, be appointed to fill the vacancy; On motion of Supervisor Linscheid, seconded by Supervisor J. E. Moriarty, IT IS BY THE BOARD ORDEM that the aforesaid recom- mendation is APPROVED. The foregoing order was passed by the following vote: A7ES: Supervisors J. P. Kenny., A. M. Dias, J. B. Moriarty, B. A. Linscheid. NOES: Hone. ABSENT: Supervisor V. N. Boggess. 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. oat Mrs. Fran Hagerstrand Witness my hand and the Seat of the Board of Mr. George C. Filice County Sheriff-Coroner Supervisors Public Works affixed this 24th day of FebruarT 19 75 Attn: J. Fbars J. R. OLSSON, Clerk County Administrator By ' �� peppy Clerk H 24 12174 - 15-M au)ltux IP 00246 In the Board of Supervisors of Contra Costa County, State of California February 24 , 1975 In the Matter of Contra Costa County Assessment Appeals Board Local Rule E. This Board having received from the Contra Costa County Assessment Appeals Board a copy of its Local Rule E (copy of which is on file with the Clerk) and a request for adoption thereof; On motion of Supervisor E. A. Linscheid, seconded by Super- visor J. E. Moriarty, IT IS BY THE BOARD ORDERED that Contra Costa County Assessment Appeals Board Local Rule E, which provides for Appeals Board hearings on applications for change in assessment which have been denied for lack of appearance, is adopted. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid. NOES: None. ABSENT: Supervisor W. N. Boggess. 1 hereby ce, ify 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. cc: Assessment Appeals Witness my hand and the Seal of the Board of Supervisors Board offuced this 24th d of February. 19 75 County Administrator °I — County Assessor J. R. OLSSON, Clerk County Counsel By k1{ dj9AZZde , Deputy Clerk H 24 1V74 - 15-M D. Harkness 00247 'r t r . , Local Rule E E-1. The denial of an application by the Assessmeent Appeals Board under Rule 313 (Title 18, California- Administrative Code, Section 313) for lack of appearance by the applicant or his agent is not a decision upon the merits of the application. E-2. Not later than 30 days after the Clerk of the Assessment ?_,peals Board has mailed a copy of any decision-denying an applica- tion under Rule 313 for lack of appearance, the applicant or his agent may file with the Clerk a written request verified under oath or penalty of perjury, that the Board vacate the denial and set the matter for hearing. E-3. A reouest filed under Local Rule E-2 must include a statement of the particular facts and reasons upon which the appli- cant bases his claim that the denial should be vacated. E-4. After notice to the Applicant and the Assessor and after hearing, the Board shall grant or deny the request. Upon hearing t-he applicant is required to prove by clear and convincing evidence -that his failure to appear, or that of his agent, was the result of unforeseen and compelling circumstances beyond his control, which arose in such manner as to make a timely request for continuer_ce impossible. - F I L E D FEB 241975 J. R. OLSSON BOARD or wPM SOBS ()06TA CO. 00248 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA February 24, , 1975 In the Matter of ) Claim for Damages. ) Ms. Lynnette Rae Childs, 153 Westfield Circle, Danville, California, by and through her attorney, Richard M. Pitagora, 485 North First Street, San _Jose, California 95112 having filed with this Board on February 11 , 19 75, claim for damages in the amount of $5,085-00 NOW, THEREFORE, on motion of Supervisor A. M. Dias , seconded by Supervisor J. E. Moriarty , IT IS BY THE BOARD ORDERED that said claim is hereby DENIED. The foregoing order was passed by the following vote of the Board: AYES: Supervisors A. M. Dias, J. E. Moriarty, E. A. Linscheid, J. P. Kenny. NOES: None. ABSENT: Supervisor W. N. Boggess. 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 24th day of February , 197 15 . J. R. OLSSON Wxxj%X7tj A*' CLERK By , N. I raham Deputy Clerk cc: Claimant Public Works (3) Attn: Mr. Broatch Countv Counsel County Administrator 00249 k, w . v IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA February 24 , 19 75 In the Matter of ) Claim for Damages. ) Mr. Lee Roy Hannon, c/o Alameda County Jail, Santa Rita, California, by and through his attorneys, Merrill, Thiessen & Gagen, A Professional Corporation, 177 Front Street, P. 0. Box 218, Danville, California 94526 having filed with this Board on February 11 , 19ZrL_, claim for damages in the amount of S 7.000.00 ; NOW, THEREFORE, on motion of Supervisor A. M. was , seconded by Supervisor J. E. Moriarty , IT IS BY THE BOARD ORDERED that said claim is hereby DENIED. The foregoing order was passed by the following vote of the Board: AYES: Supervisors A. M. Dias, J. E. Moriarty, E. A. Linscheid, J. P. Kenny. NOES: None, ABSENT: Supervisor W. N. Boggess. 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 24th day of February , 197 1. J. R. OLSSON, CLERK By . hh Deputy Clerk cc: Claimant Public Works (3) Attn: Mr. Broatch Countv Counsel Countv Administrator 00250 r IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA February 24 , 19 75 In the Rutter of ) Claim for Damages. ) Mr. Murl Craig, c/o County Jail, Martinez, California, by and through his attorneys, Merrill, Thiessen & Gagen, A Professional Corporation, 177 Front Street, P. 0. Box 218, Danville, California 94526 having filed with this Board on February 13 , 19 75, claim for damages in the amount of 510,000.00 ; NOW, THEREFORE, on motion of Supervisor A. M. Dias , seconded by Supervisor J. F. Moriarty , IT IS BY THE BOARD ORDERED that said claim is hereby DENIED. The foregoing order was passed by the following vote of the Board: AYES: Supervisors A. M. Dias, J. E. Moriarty, E. A. Linscheid, J. P. Kenny. NOES: None. ABSENT: Supervisor W. N. Boggess. 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 24th day of February , 197 5— - J. R. OLSSON, CX2YX SZNJ CLERK By N. In aham Deputjr Clerk cc: Claimant Public Works (3 ) Attn: Mr. Broatch Countv Counsel Countv Administrator 00251 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA February 24 19 75 In the Matter of ) Claim for Damages. ) Mr. Jay Sparrow, Jr. , 1315 Marlesta Road, Pinole, California, by and through his attorneys, Wilson, Jones, Morton & Lynch, 630 North San Mateo Drive, San Mateo, California 94401 having filed with this Board on February 10 , 19 75, claim for damages in the amount of $5,000,000.00 - r NOW, THEREFORE, on motion of Supervisor A. M. Dias seconded by Supervisor J. E. Moriarty , IT IS BY THE BOARD ORDERED that said claim is hereby DENIED. The foregoing order was passed by the following vote of the Board: AYES: Supervisors A. M. Dias, J. E. Moriarty, E. A. Linscheid, J. P. Kenny. NOES: None. ABSENT: Supervisor W. N. Boggess. 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 24th day of February 197 55. J. R. OLSSON, WMXXXXWO CLERK By _. N. ra am Deputy Clerk cc: Claimant Public Works (3 ) Attn: Mr. Broatch Countv Counsel Countv Administrator 00252 f i N.................... In the Board of Supervisors of Contra Costa County, State of California February 24 , 19 75 In the Matter of Application of Industrial Tank, Inc. (T-and Use Permit 377-73) to Establish a Class I Disposal Site, Brentwood Area. This being the tine, fixed for hearing on the application of Industrial Tank, Inc. to establish a disposal site in the Brentwood area; and The Board on February 18, 1975 having declared its intent to continue the bearing on said application; and Hood cause appearing therefor, and on notion of Supervisor J. E. Koriarty, seconded by A. K. Dias, IT IS BY THE HOARD ORDFs�tSD that the aforesaid hearing is CONTINUED to July 28, 1975 at 8 p.m. The foregoing order was passed by the following vote: AYES: Supervisors J. P. ?fenny, A. K. Dias, J. E. Moriarty, E. A. Linscheid. NOES: Bone. ABSM: Supervisor W. B. Boggess. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Bo rd of rynon the date aforesaid. oc: Industs al R�`ac ` nc, . Witness my hand and the Seal of the Board of Shell Oil Company Supervisors Attn: Kr. Bruce G. Kerr � 24th da of February . 19 75 City of Brentwood affixed this y _ Planning Department J. R. OLSSON, Clerk Public Works G jh De artment BY / Deputy Clerk H 24 t2/ ouny Administrator 00253 I In the Board of Supervisors of Contra Costa County, State of California FebrUa= 24 19 Ls— In 5to the Matter of Proposed Closure of Happy Valley Road, Road No. 2851, by the City of Lafayette. The Board having received a February 11, 1975 memorandum from the County Counsel in response to a Board referral pertaining to the installation of a road gate on Happy Valley Road by the City of Lafayette, advising that the proposed action is without legal authority and that the options available to the County are as follows: Take no action; initiate negotiations with the City to reach an understanding and possible compromise regarding the '•closure"; or inititate legal action; and The following persons having appeared to express their opinions with respect to the proposed closure: In opposition: Mr. George Hess; and Mr. Russell Murray; In favor: Mr. Roger Steele; and Mr. Robert Wood; and The Board having discussed the natter in detail; On motion of Supervisor E. A. Linscheid, seconded by Super- visor J. E. Moriarty, IT IS BY THE BOARD ORDERED that the Public Works Director is REQUESTED to explore the matter further with the City of Lafayette and report thereon in light of the aforesaid opinion. The foregoing order was passed by the following vote: AYES: Supervisors A. H. Dias, J. E. Moriarty, E. A. Linscheid, J. P. Kenny. NOES: None. ABSENT: Supervisor W. N. Boggess. 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: Public works Director Supervisors County Counsel affixed this 24th day of February) 1975 County Administrator w J. R. OLSSON, Clerk By U t l.L��,Ci Deputy Clerk Mildred 0. Ballard M 24 5/14 -12,500 00254 - C In the Board of Supervisors of Contra Costa County, State of California February 24 , 19 75 In the Matter of Animal Control Complaint in the Vicinity of Hilltop Crescent, Walnut Creek. The Board having received a February 11, 1975 report from lair. Arthur L. Seeley, Agricultural Commissioner, in response to a February 4, 1975 referral of a complaint from Iver. A. N. Ruyters, 128 Rosemont Court, Walnut Creek, California regarding unleashed dogs in the vicinity of 190 Hilltop Crescent, Walnut, Creek; and Mr. Seeley having advised that previous court citations and impoundment fees have not accomplished the desired results, that the complainants have been advised to discuss the matter with the District Attorney, and that strict enforcement measures trill be continued in an attempt to obtain compliance with the County ordinance governing animal control; and On motion of Supervisor E. A. Linscheid, seconded by Supervisor J. E. Moriarty, IT IS BY THE BOARD ORDERED that receipt of the aforesaid report is ACKNQ,ILEMED. The foregoing order was passed by the following vote: AYES: Supervisors A. M. Dias, J. E. Moriarty, E. A. Linscheid, J. P. Kenny. NOES: Mone. ABSENT: Supervisor W. N. Boggess. I hereby certify that the foregoing is a true and torted copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. e c: Mr. A. N. Ruyt ers Witness my hand and the Seal of the Board of Agricultural Commissioner Supervisors District Attorney affixed this 24th day of February , ig 75 • County Administrator J. R. OLSS0N, Clerk By '` , Deputy Clerk B %!f'.f'r.L� � c ���� H 24 12174 - 15-M Maxine M. Neuer eld 00255 DEPARTMENT OF AGRICULTURE CONTRA COSTA COUN'I*Y R 1975 To: Board of Supervisors FEB 131975 From: Arthur L. Seeley, Agricultural Commis o e ° O=N 0�°as Weights and Measure Subject: Mr Ruyters' complaint about unleashed dogs in Waln Creek (copy attached) — your February 4, 1975 Board Order On January 27, 1975 Mr. A. N. Ruyters, 128 Rosemont Coux•t, Walnut Creek, wrote to your Board regarding unleashed dogs in the vicinity of 190 Hilltop Crescent in Walnut Creek. Your Board on February 4, 1975 referred the complaint to me for report. Fortunately, Mr. Ruyters also sent us a copy of his letter and we were therefore able to make contact with Mr. Ruyters sooner. On January 29, 1975 our Animal Control. Director explained to Mrs. Ruyters the action that the Animal Control Division had previously taken in regard to the dogs owned by Mr. Dalsey, who resides at the 190 Hilltop Crescent, Walnut Creek address. Our records show the following rather lengthy history of problems tirith the dogs belonging to Mr. and Mrs. Adrian Dalsey. A. Four court citations issued: 1. One for six horses and one donkey for being at large (1969) 2. One for three dogs not being licensed (1970) 3. One for two dogs not being licensed (1973) 4. One for two dogs not being licensed (1974) B. On three occasions dogs were impounded (1973 and 1974) . Please note that court citations cannot be issued for "at large" violations when the animals are claimed at the centers. C. There was a bite incident involving one of their dogs (1974) . D. Our records show eight alleged violations from 1971 to date. Unfortunately, the number of court citations received and/or the payment of impound and care fees have not made much of an -ns (500) �.C•. / } G�Cri. 00256 0 C; Board of Supervisors -2- February 11, 1975 impression on Mr. and Mrs. Dalsey. For that reason, Mr. Grill, our Animal Control Director, advised Mrs. Ruyters to discuss the problem with the District Attorney and provide dates, etc., when they have observed the dogs being "at large". It is possible that with our support and the information in our records, the District Attorney might be able to bring about a solution where the action of our Animal Control staff has not. In. any event, our officers will continue to check on the dog problems in this area and I have advised the staff to make every effort to impound these dogs and take strong measures to bring about complaince with the County's Ordinance. AI.Sfnw attachment cc: County Administrator OOZ7 lalxiut Crec.'c, 127/75. RECEIVED County Board of Supervop agonriR, ,�r31119a T' t1n-n t- 171 Al11'rIsr% 00257 �. Valnut Creek, ( 1/27/7. county Board of Sunerviso RECEIVED y I � VIE i A3minis-ration Building �tartinez JAN 3 Q 1915 JAN 41975 California, 94553- J. E OLCMW CONTRA MITA COUNTY arc °°"'� °f SUPEWVMCQS BRMpf IANT of CO. Sir, I sin writing tiin letter in tike hope that corrective action will be taken to remedy thi3 situation. I know that you probably have had many similar letters on the natter I am -going to write about. - This matter concerns unleas ed dogs roamin about our public streets, ane. in particular, about a pack of dogs numbering probab y five or.six th.-.c seem to be living on the property whose address i 190' Hilltop. Cresent In Walnut Creek in the county of Contra Costa.. Tse trmer's name is _a Yr. Dalley. ie live not far from this address and my wife normally takes an afternoon stroll with our 4 year old daughter when the weather permits. During t:iese walks she has to pass by this particular :louse. She has informed me on several occasions that this particular pack of dogs have cone charging out from the house and across tae street to wlt=%in two or three feet of ;ger, barking and snapping: She-is nov quite fearful that some day one of tce dogs would snap at either our daug'lter and/or her and tae rest of them would tien jpin in. Tien last Friday evening, tae t';=ee of us took a 'troll at about 7:30 pm. On our way home on Rosemont Court to be exact, this sane pack of dogs came charging at us, barking and snapping, to within tiro or three feet of us. lifter shaming them off by tireatening to throw rocks at them I saw the owner standing across the street. I mentioned tree fact to him that it was dangerous to have so m=y dogs r nning loo3e and that I believed that there is a leash law, He did not seem concerned about my statement at all and . besides, he did not even try to restrain the dogs by calling them away from us while t!iey were snapping and b=r'xing at u3! I want this statement of facts to go on record and t1iat 'I am making a formal complaint. I only hope t1t3t some action will be taken to curb this sort of occurrence from becoming a tragedy fearing the worst of ,ver_at could happen to a csild! If no action is to be taken I want to know Vrhy it should be no, and way can't the public calk our streets witk out being in fear of being harassed by unleashed dogs? I have talked to the Animal Control Center today about this matter and they asked for tt:e owner's name & address -:;iic:i I gave. I lave -also talked :.-ith M-r. '-oriarty's office coacerring tris s,atter, and I was advised to make my complaint knmwn to you, I was assured that some action would be taken. I can only hope it will be so. _ Sir_cerely . . .. . A. ,-,uyterz3 Cv: _!r. J. B. Moriarty, 123 ?.osemont Court A-vi*-a? Control Center, Valnut Creek Contra costa County Planning- California, 94595 Co=aission. Parcel number 175-250-004-7 0058 00D - - - In the Board of Supervisors of Contra Costa County, State of California February 24 , 19 75 In the Matter of Proposed Pavement Lane Marking Plan on San Ramon Valley Boulevard, Danville Area. The Board on January 14, 1975 having referred to its Government Operations Committee (Supervisors A. M. Dias and J. E. Moriarty) certain technical aspects of the proposed pave- ment marking plan for San Ramon Valley Boulevard, Danville area; and Supervisor Dias having this day reported that the Committee had reviewed the plan as proposed by the Public Works Department staff, had determined that it appeared to be feasible and recommended that if said plan is implemented the Public Works Department is requested to prepare a report for the Board indicating the success and community acceptance of same; On motion of Supervisor Dias, seconded by Supervisor Moriarty, IT IS ORDERED that receipt of the report of the Government Operations Committee is ACKNOWLEDGED and the matter of the proposed marking plan is removed from further consideration by the Committee. The foregoing order was passed by the following vote: AYES: Supervisors A. M. Dias, J. E. Moriarty, E. A. Linscheid, J. P. Kenny. NOES: None. ABSENT: Supervisor W. N. Boggess. 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: Committee Supervisors Ms. P. M. Weber affixed this 24th day of February , 19 75 Public Works Director — Director of Planning �^ �J. R. OLSSON, Clerk County Administrator By 1,12A Deputy Clerk H 24 12/74 - I" MarjVpenningan 00259 In the Board of Supervisors of Contra Costa County, State of California AS EY_ OPFICT_0 THE BOARD OF DIRECTORS CONTRA COSTA COUNTY SANITATION DISTRICT NO. 15 February 24 19 75 In the Matter of Anointment to the Citizens Advisory Committee for Contra Costa County Sanitation District Number 15. Supervisor E. A. Linscheid having called the attention of the Board to a letter he had received from Mr. Robert Gromm advising that Mr. William Wallace has moved from the area and therefore is no longer able to serve as a member of the Citizens Advisory Committee for Contra Costa County Sanitation District Number 15, and recom- mending that Mr. F. J. Hart, Rt. 2, Boa 305, Oakley, California 94561, be appointed to fill the vacancy. On motion of Supervisor E. A. Linscheid, seconded by Supervisor J. E. Moriarty, IT IS BY THE BOARD ORDERED that the aforesaid recommendation is APPROVED. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid. NOES: None. ABSENT: Supervisor W. N. Boggess. 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. Robert Groma Witness my hand and the Seal of the Board of Sanitation District Supervisors No. 15 affixed this 24th day of February . 19 75 Public Works Director J. R. OLSSON, Clerk County Administrator 17 By .d/ /,,c, Deputy Clerk H 24 12174 15-M Robbie Gu VLerrez 00260 In the Board of Supervisors of Contra Costa County, State of California February 24 19 7� In the Matter of Request from Deferred Retiree for Inclusion in County Group Health Plan. The Board on December 10, 1974 having denied the appeal of Mr. Joseph Shera (county employee who took a deferred retire- ment) for inclusion in the county group health plan; and Mr. Shera, P.O. Boz 23183, Pleasant Hill, California 94523 in a February 12, 1975 letter having requested that the Board reconsider its action; On motion of Supervisor E. A. Linscheid, seconded by Supervisor J. E. Moriarty, IT IS BY TEE BOARD ORDERED that the aforesaid request is DEN M. The foregoing order was passed by the following vote: AYES: Supervisors A. M. Dias, J. E. Moriarty, E. A. Lin cheid, J. P. Kenny. NOES: None. ABSENT: Supervisor W. N. Boggess. 1 hereby certify that fhe 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. Joseph Shera Witness my hand and the Seal of the Board of Acting Director of Supervisors Personnel affixed this 24th day of February 19 County Counsel 75— County AdministratorJ. R. OLSSON, Clerk By ljzL C . Deputy Clerk H 24 12/74 • I5-M Helen C. Marshall OUR BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFOR�JIA Ite: Cancellation- of - Uncollected Penalty & Interest j FEB 241975 On Assessment Reduced by ) - date Assessment Appeals Board/Officer ) _ (Rev. & Tax. C. §§2922.5, 4985) Auditor's 11*.eo: Pursuant to Revenue & Taxation Code Secs. 2922.5 and 4935, I recommend cancellation from the following assessments on the--unsecured roll,-of penalties and interest which have attic:-zed erroneously because-such assess- ments were reduced by the Assessment Appeals Board or the Assessment Appeals Hearing Officer. H. DONALD FUNK, I consent to 'this cancellation. County Auditor-Controller - JOHN B. CLAUSEN, County Counsel BY 4 )L4,2 _By 'FUCHARD AL BQRTOLA=G Deputy Deputy -x-x-x.-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x- ;card's Omer: Pursuant to the above authority and recommendation, it is ordered that the County Auditor cancel penalties and interest on the following u-*secured assessments: For pea r 197�-75 1Lo1�-��L? • B3C2',_?3r�c Passed by the Board this 21tth day of February,, 1975• Auditor 1 I certify that this is a full & correct copy Tax Collector 1 of Board action on the above date by unani:aous Unsecured 1 vote of Supervisors present. J.R.OLSSOV, County Clerk & ex offic;o Clerk of the Board. By ,Deputy; on FEB 24-1975 bbi• tierr 00262 • In the Board of Supervisors of Contra Costa County, State of California February 24 , 19 75 In the Matter of Proposed Amendment to the Brown Act Pertaining to Grievance Hearings. County Counsel having submitted a February 10, 1975 memo- randum recommending that the Board consider suggesting to the County Supervisors Association of California, for inclusion in its legisla- tive program, an amendment to the Brown Act that will permit an - executive session to deliberate a decision to be reached upon evi- dence introduced in a quasi-judicial proceeding such as a grievance hearing; On motion of Supervisor E. A. Linscheid, seconded by Supervisor J. E. Moriarty, IT IS BY THE BOARD ORDERED that County Counsel is AUTHORIZED to seek enactment of the proposed legislation. The foregoing order was passed by the following vote: AYES: Supervisors A. M. Dias, J. E. Moriarty, E. A. Linscheid, J. P. Kenny. NOES: None. ABSENT: Supervisor W. N. Boggess. 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. Witness my hand and the Seal of the Board of cc: County Counsel Supervisors County Administrator affixed this 24th day of February 19 75 Acting Director of J. R. OLSSON, Clerk Personnel County Superintendent By, . Deputy Clerk H six IV74 - ts-M of Schools Vera Nelson 0o2s3 In the Board of Supervisors of Contra Costa County, State of California February 24 , 19 75 In the Matter of Adjournment in Memory of Mr. Wayne Wanlass. The Board having learned with sadness of the death of Mr. Wayne Wanlass, Trustee in the Grand Parlor of Native Sons and active citizen in the community; On motion of Supervisor A. M. Dias, seconded by Super— visor J. E. Moriarty, IT IS BY THE BOARD ORDERED that this official meeting is ADJOURNED in respect to the memory of Mr. Wanlass. The foregoing order was passed by the following vote: AYES: Supervisors A. M. Dias, J. E. Moriarty, E. A. Linscheid, J. P. Kenny. NOES: None. ABSENT: Supervisor W. N. Boggess. 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 : County Administrator Supervisors affixed this 24th day of February 1975. J. R. OLSSON, Clerk By h Deputy Clerk H 24 12/74 - 15-M Mar Penningto 00264 ■ And the Board adjourns to meet on March 4, 1975 at 9:00 A.K., in the Board Chambers, Room 107, Administration ' Building, Martinez, California. WITP. en y, ice Chairman ATTEST: J. R. OLSSON, CLERK Deputy I ' - 1 j SU12LlARY OF PP.00EEDII.GS BEFORE THE BOARD. OF SUPERVISORS OF CONTRA COSTA COUNTY, FEBRUARY 24, 1975, PRFPARED BY J. R. OLSSON, _ . COUNTY CLERK Al.D EI-OFFICIO CLERK OF THE " BOARD. Approved personnel actions for County Counsel, Human Resources Agency, Planning, Sheriff, CETA (582), CETA II (582). Approved appropriation adjustments for Auditor-Controller (Purchasing), Human Resources Agency, Mt. Diablo I•iunicipal Court, Sheriff-Coroner (County Service Area P-2), Aloraga Fire Protection District, and internal adjustments not affecting totals for Building Maintenance, County Counsel, Medical Services, Human Resources Agency, Public Defender, Public Works, Sheriff-Coroner. Acknowledged receipt of two-year accreditation certificate awarded to Count* Hospital. Authorized Sergeant R. Minden to attend the International Assn. of Bomb Technician and Investigator Conference, April 6-12, Phoenix, Arizona. Authorized Director, human Resources Agency, to execute agreements :rith emergency care foster homes in accordance with county policy subject to certain conditions. Granted authorization for relief of cash shortages in the following accounts: Clerk-Recorder, S12.00; Mt. Diablo Municipal Court, 530.00; Walnut Creek-Danville Municipal Court, S15.00. Discharged Delta and Mt. Diablo Municipal Courts from accountability of certain small uncollectible accounts. Acknowledged receipt of report from Mr. A. Seeley, Agricultural Commissioner, with respect to complaint from A. Ruyters concerning unleashed dogs in the 1:alnut Creek vicinity. Exercised option to extend lease with Mira Vista Real Estate, Inc. for premises at 12411 San Pablo Ave., Richmond. Requested Public Works Director to explore further matter of proposed closure of Happy Valley Road, Lafayette. Continued to July 28, 1975, 8 p.m., hearing on application of Industrial Tank, Inc. to establish a disposal site, Brentwood area. Denied claims against the County by the following: Messrs. J. Sparrow, Jr., M. Craig, L. Hannon, and Ms. L. Childs. - Adopted Count_: Assessment Appeals Board rule which provides for Appeals Board hearings on applications for change in assessment which have been denied for lack of appearance. Approved appointment of Mrs. F. Hagerstrand to the Citizens Advisory Committee, Danville-Alamo area (replacing Mr. M. Mountsier). Established a five-member Citizens` Advisory Committee for the park and recreation functions of County Service Area LIB-11, Oakley area. Deferred to March 11, 1975 decision with respect to loss of vacation benefits by certain Municipal Court Marshals and Deputy Marshals. Approved allocation of 3106,600 of City-County Thoroughfare Funds to the City of Lafayette for construction of improvements on Mt. Diablo Boulevard. Waived reading and adopted the following ordinances: hos. 75-5 through 75-13 providing for rezoning of certain lands to Agricultural Preserve Districts and No. 75-14 for rezoning land in the Alamo area to Single Family Residential Classifi- cation. z w 00266 i February 24., 1975 Su=mary, continued Page 2 Acknay.ledged receipt of year-end report on 1971s activities of the camper-ship program for disadvantaged youth known as Kamps for Kids, Inc. Approved Traffic Resolutions ?jos. 2079 and 2080, Pleasant Hill area; No. 2081, San Pablo; and 2082, Walnut Creek. Referred to: Director of Human Resources ror report I-larch 4 re proposed contract (CETA) with 1leber's Jolly's BeefBurgers, Inc. concerning hourly rates to be paid trainees; . letter from M`:s. N. Christiansen re certain rules and regulations for patients at County Hospital; and request for assistance with respect to persons with sight problems; Public 11orks Department, Right of :'ay Division, proposal of Crockett-Carquinez Fire Protection District for sale of land adjacent to its main fire station; and co.-maunications re the establishm-ent of mechanical parks and recommending utiliza- tion of State Off-Highway Vehicle Funds for developing local areas for motorcycle riding and sporting events; Sheriff-Coroner request of Mi-r. H. Shakin to participate in the Contra Costa Co;uit-y 11ork Furlough Propramj County Building Inspector and County Counsel request of Mr. MI. Freeman for a 36-month waiver of certain Building Code requirements; County Counsel and County Health Department for report re complaint from Bethel Island Chamber of Commerce in connection with services rendered by the Diablo Valley Mosquito Abatement District; County Counsel for review and report various claims for refunds of election filing fees; Administration and Finance Committee (Supervisors Linscheid and Kenny), County Admiinistrator and County Counsel request of Bilingual Broadcasting Foundation, Santa Rosa, for an emergency allocation from revenue sharing funds; Intergovernmental relations Committee (Supervisors Kenny and Linscheid), the County Administrator and the Director of Planning communication with respect to a proposed study to deter..ine the feasibility for establishment of a Ridgeland Pre- serve covering the ridgetops from Contra Costa County through Alameda and Santa Clara Counties; Public 11orks Director petition signed by Ms. P. Flower and approximately 75' others requesting safe pedestrian walks and crossings along Camino Pablo, Orinda area. Requested District Attorney to submit recommendation with respect to proposed legislation which would require juveniles accused of committing certain major crimes be tried as adults (SB 234). Authorized Public :,:orks Director to execute the following: Agreement with California Department of Fish and Game defining conditions and manner of proposed construction work to be per:ormed in Stone Valley Creek vicinity, Alamo area; and in the section of Pine Creek at North Gate Road, lrlalnut Creek area; Agreement with Tammen, Johnson, Kinzel and Mimiaga for preparation of an environ.^ental document, at a cost not to exceed $3,200, for the proposed widening of Oak Road, Pleasant Hill area. Authorized Chief Deputy Public :forks Director to execute an agreement with 11. Foley Co. for rental of small vacant portion of county-onned property adjacent to North Frontage Road near Blum Road, Martinez area. Authorized issuance of Certificate of Appreciation to Mr. B. Simontacchi, long- time county resident, `or services rendered to his community. Accepted as complete construction improvements in M.S. 292-72, Concord area, and the 10-foot widening of Clive Drive as a County road and in connection therewith authorized Public 11orks Director to refund to Mr. J. Angi cash surety deposit of 51,100. Authorized Contra Costa County Flood Control and dater Conservation District to proceed with the proposed Arroyo Del Cerro Project (Zone 33). Appro,C%ed certain recommendations of the Public 'loris Director in connection with California High:ray Commission's Resolution of Intention to Rescind Freeway Adoption and the Route Inventory Report for State High::ay Routes 93 and 77 (Orinda- Mioraga-Lafayette areas). 404P None R-F."WMI 7117,T W k .1 February 24, 1975 Summary, continued Page 3 Authorized County Counsel to initiate condemnation proceedings in accordance with the procedures outlined in Resolution No. 69/648 (Subdivisions 4196, 4440, 4441, and 4481 - San Raman area). Appointed Mrs. I. Moylan as representative on the Citizens Advisory Committee for County Service Area M-11, Oripda area, replacing Mrs. J. Garbarino. Approved Addendum No. 1 to plans and specifications for proposed County Hospital Elevator Room. Accepted instrument from J. Orozco et al in connection with M.S. 188-72 and instrument for recording only in connection therewith. Authorized Auditor to make payment of 535,270 to Tibid Properties for acquisi- tion of property in Assessment District 1973-3, San Ramon area. Authorized County Counsel to seek enactment of proposed amendment to the Broi%n Act pertaining to grievance hearings. Accepted domnsent for recording only from L & If Development Co. dedicating an easement for water drainage, Bethel Island area. Referred to Government Operations Committee (Supervisors Dias and Moriarty) for further review proposed ordinance amending County Ordinance Code to prohibit commercial fortunetelling and related activities. Authorized Auditor to cancel certain penalties and interest on various unsecured assessments. Acknowledged receipt of report of Government Operations Committee with respect to proposed pavement marking plan on San Ramon Boulevard, Danville area, and removed same from further consideration by said committee. Denied request of Yx. J. Shera, deferred retiree, to reconsider denial for- his inclusion in the county group health plan. Took the following actions as Ex Officio the Governing Body of districts indicated: Contra Costa County Sanitation District No. 15 - approved appointment of Mr. F. Hart to Citizens Advisory Committee (replacing Mr. W. Wallace); Contra Costa County Fire Protection District - rejected low bid of Reliance Builders for construction of Administration Building, Pleasant Hill, because of failure to produce the required bid bond and awarded contract to Malpass Construc- tion Co.; and authorized Supervisor Kenny, Vice Chairman, to execute an agreement with Messrs. J. Nelson and R. Grady for inspection services of said Administration Building; Contra Costa Storm Drainage District No. 1 - granted an additional extension of six working days' contract time to McGuire and Hester in connection with improve- ment of Line A, Pine Creek, Concord area, and thereby reduced the liquidated damages assessed to four calendar-days' delay in comDleting project; Contra Costa County Storm Drainage District Zone 77 - approved Right of 'play contract and accepted Waiver of Clair. from L. and B. Laird and authorized Auditor to make payment of 3575 to same for loss of trees and damages to property resulting from construction of Line A, Pleasant Hill; Contra Costa County Storm Drainage District Zone No. 13 - accepted Grant of Easement and might of Z:ay Contract from F. and J. Curran and authorized Auditor to make payment of 3415 to same for acquisition of property at Danville Boulevard Storm Drain Project, Alamo area. Authorized Supervisor Kenny, trice Chairman, to execute an amendment to Section 20 of Agreement No. 26-Q09 with Contra Costa Radiology Group to conform with available medical malpractice liability coverage and to direct the County Auditor to make payment of $758 to the Contra Costa Radiology Group as reimburse- ment of medical malpractice insurance premiums. r - 00268 February 24, 1975 Summar;, continued Page 4 Authorized Supervisor_ Kenny, Vice Chairman, to execute the following: Agreement i,_t;i F. Enrland for road and street improvements in M.S. 102-•74, El Sobrant.e arca; Contracts ulth Mes::rs. J. i:elson and R. Grady for inspection services of the County Hospital Elevator LeLi=ent Room, Martinez area; Extension of agreement, with Croc!:er Homes, Inc. Successor in Interest to Dit: Crane dba Gentry Development Co. through Aug;. 21, 1975 for Subdivision 44C6, Danville area; Agreement with Elbaco, Inc. for private improvements in Spubdivision 4437, Alamo. Agreement. with F. England for private improvements in M.S. 102-74, E1 Sobrante. Agreement with State of California, Office on Aging, for continued operation of the Nutrition Project for the Elderly from Feb. 1, 1975 to Jan. 31, 1976; Amendment #2 to :;ortrz:ct ;:o. 28-402 r:ith the Contra Costa County Superin- tendent e Schools for a four-month program of adult work experience and a t".o- month prorram 'or economically disadvantaged youth (CETA, Title I funds) effective Feb. 24, 1975; Agreement i:ith ;:edical Care Seminars for training of staff personnel of the Alcoholism Information and Referral Service for the period Feb. 13, 1975 through March 20, 1975; Lease with R. Kassels et uX for use of premises at 823 Main Street, Martinez, by the SOLJal Service Dei.artment for a three-year period from Jan. 1, 1975 through December 31, 1977; Granted authorisation to employ firm of Harris, Kerr and Foster to perform economic feasibility study and financial analysis of Sheraton Inn operations and directed County Counsel to prepare appropriate agreement. Authorized Auditor-Controller to w-rite off certain delinquent general accounts totalling 5301. Authorized Supervisor Kenny, Vice Chairman, to execute a Certificate of Appreciation to Mr. Phillip I". Lehrman, outgoing Chairman of the Contra Costa County Transportation Advisory Con-mittee, for his excellent service to the County and Committee and same to be presented at the annual installation dinner meeting of-said Committee on ?-larch 5, 1975. Ado ted following numbered resolutions: 75758, fining March 31 at 8 p.m. as time to consum=aate nurchase of property located at 1035 Pine Street, Martinez, from the Estate of Verda E. Torrey; 75/159, supporting Senate Bill 28 reintroduced by Senator John Ne,jedly and being amended to provide an up-to-date solution to the problem counties face resultin, from the growing costs of in-home supportive services; 7 560, supporting Assembly Bill 184 introduced by Assemblyman Dixon Arnett which would base the increases in County payments toward Medi-Cal on population growth rather than on the €rorth in assessed valuation; 75/161, delegating certain powers to Fire District Commissioners effective July 1, 1975 and rescinding Resolution No. 67/187, adopted March 4, 1967; " 75/162, approving asap for Subdivision. 4437, Alamo arca; 75/164, approving plans and specifications for construction of a Work Furlough Center, Richmond, and fixing March 25 at ll:CO a.m. for receiving bids thereon; 75/166, authorizing Vice Chairman to execute Quitclaim Deed to City of Walnut Creek for conveyance of certain County Park and Recreation Property (Northcreek Subdivision 4506); ,� 75/167, proclaiming �:eck of March 3-9, 1975 as`'National Nutrition Week'); 75/168, appointing of Mrs. Bertha D. Hellum as County Librarian Emeritus of Contra Costa County; 75/169, authorizing County Auditor to cancel certain ta:x liens acquired by publica .ercies; 75, 170 through 75/174, authorizing County Auditor to make various changes in Assessment Roll; 75/165, accepting as substantially complete contract with Fletcher, Eagan and Paradiso for construction of Shell Avenue Fuel Station, M;-.rtinez area, and granting extension of contract time; and in connection therewith authorized Vice Chairman Kenny to execute Change Orders Nos. 1 and 2 providing for certain additional work. February 24, 1975 Summary, continued Page 5 Authorized execution of amendment to inclue the Town of Moraga in Joint Exercise of Posers Agreement with the Moraga School District for provision of Park and :Recreation Services. Approved recommendation of Government Operations Committee that California Credit Council, Richmond Office, be selected to furnish account collection services in Area I; CBI Collection, Walnut Creek, to furnish such services in Area 11; and directed County Counsel to prepare agreements. Authorized Clerk of the Municipal Court, Delta Judicial District, to , destroy certain cash receipt books over five years old. Adjourned meeting in respect to the memory of the late Mr. Wayne Wanlass, El Sobrante. w270V' i W2-7,0;1 _.._.. .H The preceding documents consist of 270 pages.