Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 01271975 - R 75A IN 4
ir:..�+'- +,-, y:.:: ..e Y .:r..„ :F.. -...' :"i'•:.'Sl, M,'-...a.- ._......l..�T,'� .� .. .r .... .. y.S1�...., .. - ry � ,. .r ..._ .... i ,y..... :�... + P ..9-:".,^�^� 1975 N R MONDAY A :'•.R:.v,,.,.p..,FT C:,�.".4.+C.,�` 'T .:..."•* "Y .,...��,�,y�pi+Ot.qv`°}.:: �..�� .. ... ,_ .. e. ..�. m .. . e � .. .. .. r...,.. .1_. - .- .pbt!1.. _ `�.S'..:7.: .Tuf. a ..;. 4 f 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, JANUARY 27, 1975 IN ROOM 107, COUNTY ADMINISTRATION BUILDING, MARTINEZ, CALIFORNIA. PRESENT: Chairman W. N. Boggess, Presiding; Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid. CLERK: J. R. Olsson, represented by Geraldine_Russell, Deputy Clerk. The following are the calendars for Board consideration prepared by the Clerk, County. Administrator. and Public Works Director. Q I JAMES P. KENNY,RICHMOND CALENDAR FOR THE BOARD OF SUPERVISORS WARREN N.BOGGESS IRT DISTRICT CHAIRMAN ALFRED M. SAN FABLO CONTRA COSTA COUNTY JAMES P. KENNY 2ND DISTRICT VTC[CHAIRI9AN JAMES E. MORIARTY. LAFAY[TT9: JAMES R.OLSSON.COUNTY CLERK SRO DISTRICT AND FOR AND EX OFFICIO CLERK OF THE BOARD WARREN N. BOGGESS. CONCORD SPECIAL DISTRICTS GOVERNED BY THE BOARD MRS.GERALDINE RUSSELL ITH DISTRICT CHIEF CLERK EDMUND A. LINSCHEID. PITTSBURG BOARD CHAMBERS, ROOM 107,ADMINISTRATION BUILDING VHONE 229-0000 STN DISTRICT P.O. Box au EXTRUSION 2379 MARTINEZ. CALIFORNIA 94553 MONDAY JANUARY 27, 1975 The Board will meet in all its capacities pursuant to Ordinance Code Section 24-2.402. 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 Government Operations Committee (Supervisors A. M. Dias and J. E. Moriarty) on composition of county/citizen committee to study tree preservation ordinance. 7:40 P.M. Consider "Items Submitted to the Board." 7:50 P.M. Consider recommendations and requests of Board members. 8:00 P.M. Consummate purchase of real property located at 805 Las Juntas Street, Martinez, for County Civic Center in the amount of $31,000. 8: 00 P.M. Decision on proposed amendment to the Contra Costa County General Plan for the Buena Vista, Walnut Creek area; hearing closed January 14 , 1975. 8:00 P.M. Decision on proposed amendment to the Contra Costa County General Plan for the Port Chicago area; hearing closed January 14, 1975. ITEMS SUBMITTED TO THE BOARD Items 1 - 8 : CONSENT 1. AUTHORIZE Chairman to execute agreement with C. J. SirMs Co . , Inc. for abatement services in Contra Costa County Fire Protection District (contract awarded December 24, 1974) . 2. AUTHORIZE changes in the assessment roll; cancellation of penalties on 1967-68, 1968-69, 1970-71, 1971-72, and 1972-73 unsecured tax rolls and discharge of further accountability for collection of tax; cancellation of tax liens on property acquired by public agencies; cancellation of tax liens and - transfer to unsecured roll on property acquired by public agencies pursuant to Revenue and Tax Code L986(b) and 2921. 5; cancel delinquent tax penalty pursuant to Revenue and Tax. Code Section 4985. 3. FIX February 11, 1975 at 11:20 a.r:. for hearing on recommendations of the Planning Commission with respect to 26 requests to rezone land in various areas of the county to Agricultural Preserve (A-4) Districts. Board of Supervisors' Calendar, continued January 27, 1975 " 4. FIX February 18, -1975 at 11:00 a.m. as the time for hearing on �- the recommendation of the Planning Commission with respect to the request of Sunrise Corporation (1878-RZ) to rezone land in the San Ramon area from Light Industrial District (L-I) , General Agricultural District (A-2) and Controlled Manu- facturing District (C-M) to Planned Unit District (P-I) and Light Industrial District (L-I) . 5. ACCEPT as complete construction of private improvements in Minor Subdivision 164-73, Moraga area. 6. DENY the following claims: = . " a. amended claim of Henry Allan Steele, $750,000 for general damages; b. John Varni, $100,000 for general damages; c. Katherine Denton, $400,000 for general damages; and d. E. A. Taliaferro, $917.50 for general damages. 7. INTRODUCE ordinance prohibiting selling in county road rights-of- way; waive reading and fix February 4, 1975 for adoption of same. 8. AUTHORIZE provision of legal defense for Nicholas Duerr, aformer Deputy Sheriff, in connection with Superior Court Action No. 149450; and H. D. Ramsay, County Sheriff-Coroner, and members of the Board in connection with Civil Action No. C 75 0092 AJZ. Items 9 - 1 DETERMINATION (Staff recommendation shown following the Item. ) 9. CONSIDER action to be taken with respect to refund of election filing fees (see January 8, 1975 memorandum from County Counsel) . 10. LETTER from Executive Secretary, Contra Costa County Recreation and Natural Resources Commission, (in response to Board referral) advising that the Saklan Indian Discovery Si- e located near Rossmoor in the Tice Valley area qualifies for State of California Point of Historical Interest designation and recommending that the Board endorse the subject site and authorize the Chairman to sign the appropriate nomination form. APPROVE AS RECOMINDED. 11. LETTER from President, Alameda-Contra Costa Medical Association, . Oakland, advising that it has been informed that plans for implementation of the Child 111-ealth and Disability Prevention Program are not complete and expressing concern with respect to the September, 1975 deadline for the required screening of children. ACKNOWLEGE RECEIPT AND REFER TO DIRECTOR, HUMAN RESOURCES AGENCY, FOR RESPONSE. 12. LETTER from Executive Director, Western Regional Citizen Participation Council, Inc. San Francisco, requesting permission to include the county project, funded by the U. S. Department of Health, Education, and Welfare in its study of citizen participation in human services. REFER TO COUNTY ADMINISTRATOR FOR REVIE:•J WITH DIRECTOR, HUMAN RESOURCES AGENCY. 13. MEMORANDUM from County Administrator recommending that county funds not be used to supplement per diem allowances paid by the federal government to members of the Economic Opportunity and Area Councils when travelling to conferences, but rather that the federal Office of Economic Opportunity be urged to modify its regulations to provide a realistic allowance. APPROVE RECOMMENDATION AND DErJY REQUESTED INCREASE. Board of Supervisors ' Calendar, continued January 27, 1975 14. LETTER from Eugene G. Alves Construction Co. , Inc. transmitting Verified Claim and Stop Notice for job described as Tract 4446, Brentwood (C. Pringle, owner) . REFER TO PUBLIC WORKS DIRECTOR AND COUNTY COUNSEL FOR APPROPRIATE ACTION AND FOR REPLY TO EUGENE G. ALVES CONSTRUCTION CO. , INC. 15. LETTER from Danville Parking District Taxpayers Advisory Committee submitting; proposals for the granting of parking relief or credit within Assessment District No. 1973-4 (Danville Off-Street Parking) and requesting that Board adopt same. REFER TO COUNTY ADMINISTRATOR FOR REVIEW WITH PUBLIC WORKS DIRECTOR, DIRECTOR OF PLANNING AND COUNTY COUNSEL. 16. LETTER from County Supervisors Association of California advising that the President has signed Public Law 93-641, which requires that Governors designate Health Services Areas within their states with input from local governments , and further advising that the county staff should immediately commence consideration of an appropriate county Health Service Area. REFER TO DIRECTOR, HUMAN RESOURCES AGENCY, FOR REPORT. Items 17 - 22: INFORMATION (Copies of communications listed as information items have been furnished to all interested parties. ) 17. NOTICE from State Department of Health of public hearing to be held February 21, 1975 on emergency regulations pertaining to Hill-Burton Requirements for Uncompensated Services to Persons Unable to Pay; Recuirements for Roadside Stands , Food Establishments Open to the Outside Air, and Retail Dairies; Distilled Spirits; and Medi-Cal Drugs and Medical Supplies. 18. COMMUNICATION from V. Barker, Lafayette, suggesting that each time a dog owner is cited for permitting his dog to roam at large the fine be increased accordingly. 19. NOTICE from U. S. Coast Guard and U. S. Army Corps of Engineers advising; that a public hearing will be held February 14 , 1975 in Fremont on the California Toll Bridcre Administration applications for federal permits to replace the Dumbarton Bridge over the south part of San Francisco Bay. 20. NOTICE from Director, State Department of Parks and Recreation, advising that grant applications will be accepted for matching Erants to local park and recreation agencies to provide funds which said agencies may use to help finance local areas and facilities for the use of off-road vehicle recreation. 21. NOTICE from Executive Officer, State Water Resources Control Board, advising that it proposes to adopt new Article 17.4 of the California Administrative Code pertaining to prevention of waste and unreasonable use of water. 22. LETTER from Legal Counsel, County Supervisors Association of California, advising that a suit will be filed shortly against federal and state authorities seeking to preclude an $11 million claim cut against counties resulting from disallowed adult services administrative costs during the period July 1 , 1968 through September 30, 1970. Persons addressing the Board should complete the form provided on the rostrum and furnish the Clerk with a written copy of their presentation. DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 5 P.M. 0004 OFFICE OF THE COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California To: Board of Supervisors Subject: Recommended Actions, From: Arthur G. Will, January 27, 2975 County Administrator I. PERSONNEL ACTIONS 1. County Assessor. Reallocate to the Exempt Salary Schedule the class of Appraiser-Aide- Project from Salary Level 194t ($734-$809) to Salary Level 226 ($734-$892) , effective February 3, 1975. 2. Building Inspection.. Reallocate to the Exempt Salary Schedule the class of Building Plan Checker Trainee-Project from Salary Level 205t ($759-$837) to Salary Level 173t ($688-$759) , effective February 3, 1975. 3. County Medical Services. Add one (1) Program Evaluator-Project, Salary Level 325 ($993-$1,207) , effective February 3, 1975. 4. County Medical Services. Add one (1) Program Evaluation Technician-Project,-Salary Level 293 ($900-$1, 094) , effective February 3, 1975. 5. CETA (581) . Add one (1) Human Services Worker II- CETA, Salary Level 151t ($644-$710) , and cancel one (1) Human Services Worker I-CETA, position number 08, Salary Level 117t ($580-$640) , effective January 28, 1975. 6. EEA (585) . Add one (1) Community Aide-Project, Salary Level 151 ($584-$710) , and one (1) Program Evaluation Technician-Project, Salary Level 293 ($900-$1,094) , effective February 3 , 1975. II. GIFTS AND DONATIONS 7. Accept gift of audio-visual equipment and library furnishings from Friends of the Moraga Library. 8. Accept gift of $200 for the Probation Department Girls Center from the Walnut Creek Chapter of the Gemco Foundation. III. APPROPRIATIONS ADJUSTMENTS 9. County Clerk. Add $16,900 for temporary salaries needed due to vacant permanent positions. 10. Nlarsnal, Mt. Diablo Judicial District. Add $1,000 for communications equipment. 11. Marshal, Walnut Creek-Danville Judicial District. Ada $815 for operating requirements. i To: Board of Supervisors From: County Administrator Re: Recommended Actions 1/27/75 Page 2. III. - APPROPRIATION ADJUSTMENTS 12. Marshal, West Judicial District. Add $8,500 for temporary salaries needed due to position vacancy. 13. Internal Adjustments. Changes not affecting totals for the following accounts: County Administrator, County Service Area F-3 , Building Maintenance, County Clerk-Recorder, Delta Municipal Court, District Attorney, Eastern Fire Protection District, Moraga Fire Protection District, Public Works. IV. LIENS AND COLLECTIONS 14. Authorize write-off of delinquent accounts receivable totaling $2,262.29 , as recommended by the County Auditor-Controller. 15. Authorize Chairman, Board of Supervisors, to execute Satisfaction of Lien taken to guarantee repayment of the cost of services -- rendered by the County to B. C. Greenfield, who has made repayment in full. V. BOARD AND CARE PLACEMENTS/RATES 16. Authorize placement of a seriously disturbed ward of the court at St. George House, 1919 Arch Street, Berkeley, California at a monthly rate of $1,362, as recommended by the County Probation Officer. VI. CONTRACTS-AND GRANTS 17 . Authorize Chairman, Board of Supervisors, to execute Vending Machine Placement Agreement ,between the County of Contra Costa and Coca Cola Bottling Company of California, providing for installation_ and service of one soft drink- vending rinkvending machine at the Office of the County Auditor-Controller, 1641 Challenge Drive, Concord, California. 18. Authorize Chairman, Board of Supervisors, to execute amendment to agreement between the County of Contra Costa and the National Council on Alcoholism-Bay Area, Inc. (Contract Number 24-739) for the provision of Alcohol services (Community Services) to increase the total by $1,600 for the maintenance and operation of a toll-free teleuhore ser-,,ice. 19. Ruthorize Chairman, Board of Supervisors, to execute agreements No. 20-009 and 20-010, effective January 1, 1975, between the County of Contra Costa and the United States Postal Service to continue food stamp distribution services. OJO -�\�' To: Board of Supervisors From: County Administrator Re: Recommended Actions 1/27/7 Page 3. VI. CONTRACTS AND GRANTS a. . 20. Authorize Chairman, Board of Supervisors, to execute agreement in the amount of $5,887 between the County of Contra Costa and Griffin Associates for programming services. 21. Authorize Chairman, Board of Supervisors, to execute Modification Number 18 to the F County Emergency Employment Act Grant i (EEA-06-2-0073) to extend the grant period through June 30, 1975 rather than March 31, 1975. 22. Authorize Chairman, Board of Supervisors, to execute Modification Number 506 to Title II Comprehensive Employment and Training Act Grant (06-5004-21) ; action will allow for expending all funds by June 30, 1975 rather than December 31, 1975 as required by Federal regulation. 23. Authorize Chairman, Board of Supervisors, to execute Cooperation Agreements with those participating Cities for funding under the Housing and Community Development Act of 1974. 24. Acknowledge receipt of recommendations of the Contra Costa County Interim Community Development Advisory Council regarding projects for the unincorporated area to be funded under the County Housing and Community Development Act allocation. VII. REAL ESTATE ACTIONS None VIII. OTHER ACTIONS 25. Authorize County Purchasing .Agent to negotiate for auctioneer services for the County during the 1975 calendar year. 26. Discharge the Building Inspection Department from accountability for the collection of small accounts receivable considered to be too small to justify further collection efforts in the total amount of $25.75, pursuant to Government Code, Section 25257. 27. Authorize advance of Countv funds in the amount of $20,000 to County Service Area R-7 , San Ramon Valley Area, for preliminary expenses for accuisiton of cropertr. alirssar_t to the provisions of Government Code, Section 25210.9 (c) , and appropriate $20,000 for expenditures during the 1974-1975 fiscal year for said purpose, pursuant to Government Code, Section 29122. 00001 To: Board of Supervisors ,From: County Administrator Re: Recommended Actions 1/27/75 Page 4. VIII. OTHER ACTIONS 28 . Acknowledge receipt of memorandum of Employee Relations Officer advising that in a decertification election Local 1 was retained as Majority Representative of the Agriculture- Animal Control Representation Unit. 29 . Acknowledge receipt of memorandum report of the County Administrator concerning presentations with respect to loss of vacation benefit by Acting Marshal Joseph Angelo. 30. Acknowledge receipt of a copy of the 1974-1975 County Plan for Social Services filed -with the State Department of Health, as required by State regulations. 31. Acknowledge receipt of memorandum report of County Administrator dated January 21, 1975 on procedure for filling the position of Assistant County Administrator-Director of Personnel, and consider approval of recommendation made therein that the Contra Costa County Civil Service Commission be requested to announce an examination to fill the position utilizing the services of an outside agency to conduct the examination. 32. Acknowledge receipt of memorandum of County Administrator transmitting an organization report on the Building Inspection Department, and refer report and recommendation made therein for merger of the Building Inspection Department with the Public Works Department to the Administration and Finance Committee for review and recommendation. 33. Approve Contra Costa County Child Health and Disability Prevention Program Plan for the '1974-1975 fiscal year, as recommended by the Director, Human Resources Agency and the Child Health and Disability Prevention Advisory Board, and authorize submittal to the State Department of Health. 34. As recommended by the Director, Human Resources Agency, adopt resolution in support of passage of AB 244, which would appropriate additional State funds for allocation to Counties for in-home supportive services (Homemaker Program) . 1.110"E 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 considera- tion of other calendar items. DEADLINE FOR AGENDA ITEMS: THURSDAY, 5:00 P.M. OVM i CONTRA COSTA COUNTY PUBLIC WORKS DEP ARMEE ar MARTINEZ, CALIFORNIA January 27, 1975 E X T R A B U S I N E S S SUPERVISORIAL DISTRICT II Item 1. SUBDIVISION 4327 - APPROVAL OF MAP AND AGREEMENTS, ACCEPTANCE OF INSTRM-TENTS, REFUND OF EXCESS FEES - Rodeo Area It is recommended that the Board of Supervisors: 1. Approve the map for Subdivision 4327. 2. Authorize its Chairman to execute the following agreements on behalf of the County. a) Subdivision Agreement Performance Bond: Cash: $500.00 (Deposit Permit Surety: $334,500 Detail No. 123162 dated January 24, 1975) Labor and Materials Bond: $335,000 Inspection Fee: $16,750 Street Light Fee: $1,857.42 Number of Lots: 159 Mileage: 1.34 mile Time limit for completion expires January 27, 1976. b) Road Improvement Agreement (for the improvement of circulation roads outside the Subdivision boundaries) Performance Bond: $140,000 Labor and Materials Bond: $1407000 Time limit for completion expires January 27 , 1977. c) Bridge Improvement Agreement (for the construction of an emergency access bridge over Rodeo Creek under a Building Permit) Performance Bond: $14,000 Labor and Materials Bond: $14,000 Time limit for completion expires January 27, 1976. (continued on next page) EXTRA BUSINESS Public Works Department Page 1 of 2 January 27, 1975 ON" I I Item 1 continued: Owner: Singer Housing Company, 2777 Alvarado Street, San Leandro, California Engineer: Richard K. Randles, 1088-23rd Street, Richmond, California 3. Accept the Grant Deed dated January 15, 1975, from Singer Hcusing Company, conveying the "development rights" in Parcels D, E and F of Subdivision 4327. 4. Accept, for recording only, an instrument entitled "Offer of Dedication dated January 15, 1975, from Singer Hcusing Company. Said instrument offers for dedication the rights of way necessary to complete the circulation roads outside the Subdivision boundaries. 5. Authorize the Public Works Director to refund $4,555.00 to Singer Housing Company. Due to the inadvertent inclusion of sanitary sewer items, the construction cost estimate for the Subdivision improvements was excessive; therefore, the $21,305.00 inspection fee (Auditor' s Deposit Permit Detail No. 109897 dated July 26, 1973) should be reduced. (LD) SUPERVISORIAL DISTRICT III Item 2. SERVICE AREA R-8 - PROPERTY ACQUISITION - Walnut Creek Area It is recommended that the Board of Supervisors approve acquisition and authorize publication of a Notice of Intention to Purchase from the City of Walnut Creek a 6 .5 acre parcel of land and residential improvements containing approximately 2,600 square feet, for a purchase price of $165,000.00. The property is identified as Assessor' s Parcel No. 179-091-009. This property is being acquired in accordance with the provisions of the City of Walnut Creek and County Agreement dated September 17, 1974. The cost of the property will be financed from the proceeds of the sale of the $6 ,750,000.00 1974 Park and Open Space Bonds previously approved by this Board for County Service Area R-8. Environmental and planning requirements for the above have been complied. (CSA) EXTRA BUSYNESS Public Works Department Page 2 of 2 January 27, 1975 00010 i t``� CONTRA COSTA COUNTY W� �, -PUBLIC.-WORKS. DEPARTMENT Martinez, California January 27, 1975 ♦e ct 0 1•� Y t A G E N D A REPORTS None SUPERVISORIAL DISTRICT I Item 1. YALE AVENUE-VASSAR AVENUE - TRAFFIC REGULATION - Kensineton Area At the request of officials of the A.C. Transit District and after an engineering study, it is recommended that Traffic Resolutions Nos. 2071 and 2072 be approved as follows: Traffic Resolution, No. 2071 Pursuant to Section 22507 of the California Vehicle Code, parking is hereby prohibited at all times on the west side of VASSAR AVENUE (Road No. 1655AC) , beginning at a point 26 feet south of the centerline of Yale Avenue and extending southerly a distance of 46 feet. Traffic Resolution No. 587 pertaining to existing parking on Vassar Avenue is hereby rescinded. Traffic Resolution No. 2072 Pursuant to Section 22507 of the California Vehicle Code, parking is hereby prohibited at all times on the north side of YALE AVENUE (Road No. 1655CK) , beginning at a point 60 feet west of the centerline of Cambridge Avenue and extending westerly a distance.of 71 feet. (TE) SUPERVISORIAL DISTRICT Il Item 2. SUBDIVISION AGREEr1ENT EXTENSION - Pleasant Hill Area It is recommended that the Board of Supervisors approve the Subdivision Agreement Extension Tor Subdivision 4467 and authorize its Chairman to sign on its behalf. This Subdivision Agreement Extension grants an extension of time to, and including, August 13, 1975. In the Department's opinion, weather and economic conditions justify the Agreement extension, (LD) A G E N D A Public Works Department Page '1 of 11 January 27, 1975 • WV11 Item 3. CENTER AVENUE - ACCEPTANCE OF INSTRUMENTS - Pacheco Area It is recommended that the Board of Supervisors: a) Accept the Grant Deed dated January 179 1975, from Clayton L. Grimm, et -al. , and rescind the-Board Order of November 25, 1974, authorizing the acceptance of a Grant Deed dated October 29, 1974, from Lloyd" A. Henry, et al. , recorded in Book 7381 of Official Records at - page 517. b) Accept, for recording only, the Offer of Dedication dated January 17, 1975, from Clayton L. Grimm, et al. , and the Offer of Dedication dated January 17, 1975, from Lloyd A. Henry, et al. , and rescind the Board Order of November 25, 1974, authorizing the acceptance, for recording only, of an Offer of Dedication dated October 29, 1974, from Lloyd A. Henry, et al. , recorded in Book 7381 of Official Records at page 488. These Offers of Dedication are for drainage purposes for the Minor Subdivision 2-74. The above action is necessary because Lloyd A. Henry had incorrectly deeded to the County a parcel of land on which he only had easement rights, and he also dedicated to the County an easement over land on which he only had easement rights. (LD) Item 4. SAN PABLO DAM ROAD - SUPPLEMENTAL SLIDE REPAIR - San Pablo Reservoir Area It is recommended that the Board of Supervisors approve Work Order 6450, Supplement #1, in the amount of $1,500.00 and authorize the Public Works Director to arrange for regrading of the bench slide on San Pablo Dam Road at Station 168, approximately 3 miles north of Bear Creek Road. The supplemental work is to improve drainage, and consists of installing a drain field and filter blanket to intercept ground water. The work will be done by hired equipment and labor. This work is a Class 1 Categorical Exemption from -- Environmental Impact Report requirements. (RE: Work Order 6450, Supplement #1 - Road No. 0961) (M) SUPERVISORIAL DISTRICT III Item 5. SUBDIVISION DEPOSIT REFUND - Walnut Creek Area The one-year satisfactory performance period after acceptance of the streecs in Subdivision 41.65 for -maintenance has beet successfully completed. It is therefore recommended that the Board of Supervisors: 1. Declare that the street and drainage improvements have successfully completed the one-year satisfactory performance period and that all deficiencies developing during this period have been corrected. (continued on next page) A G E N D A Public Works Department Page 7 of 11 January 27, 1975 %*12 i Item 5 continued: 2. Authorize the Public Works Director to refund to Irwin Deutscher, 2350 Contra Costa Highway, , .• —, --- � . Pleasant Hill, CA 94523, the $500.00 cash deposit as surety under the Subdivision Agreement, as evidenced by the Deposit Permit Detail No. 93669 dated October 5, 1971. Streets were accepted for maintenance on June 5, 1973. Subdivider: Irwin Deutscher, 2350 Contra Costa Highway, Pleasant Hill, CA 94523 Location: Along Heritage Court and Overlook Drive, east of Wooten Drive (LD) Item 6. MINOR SUBDIVISION COI.-TLETION AND ACCEPTANCE - Walnut Creek Area 'The construction of improvements in Minor Subdivision 157-72 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 County Road the following named street which is shown on the Parcel Map of Minor Subdivision 157-72, filed March 9, 1973 in Book 26 of Parcel Maps at page 49. No right of way dedication was required. Northgate Road Widening 3. Authorize the Public Works Director to refund to Jack H. Betts, 323 Northgate Road, Walnut Creek, California, $1,400 cash deposit as surety under the Minor Subdivision Agreement, as evidenced by Auditor's Deposit Permit Detail No. 106235 dated March 7, 1973. Minor Subdivision Agreement dated July 10, 1973. Subdivider: Jack H. Betts, 323 Northgate Road, Walnut Creek, CA .Location: Along the south side of Northgate Road, approximately 730 feet east of Trails End Drive (LD) Item 7. MINOR SUBDIVISION AGREEMENT - Walnut Creek Area It is recommended that *the Board of Supervisors approve the Minor Subdivision Agreement for Minor Subdivision 155-73 and authorize its Chairman to execute it on behalf of the County. This Minor Subdivision Agreement is to replace a previous Minor Subdivision Agreement =which was approved by the Board on Jar_ua ry 1974. Due to a substantial increase in construction costs, this new Agreement is required. Owner: Epps Construction Company, Inc. , 169 Front Street, Danville, CA 94526 Engineer: Don Elton, 360 Civic Drive, Pleasant Hill, CA 94523 (continued on next page) A G E N D A Public Works Department Page 3 of 11 January 27, 1975 00013 i Item 7 continued: Performance Bond Cash 500.00 (Auditor's Deposit -Surety 7,600 Permit-No. 113576 - dated December 26, 1973)" Labor and Materials Bond: $81100 Inspection Fee: $405.00 Park "In-lieu" Fee (Permit Detail No. 925-73) : $393.00 Number of Lots: 4 Time limit for completion expires January 2, 1976. Location: Minor Subdivision 155-73 is located on the west side of Meadow Road, approximately 500 feet north of Tice Valley Boulevard. (RE: Road No. 4044A - Assessor's Parcels Nos. 188-112-11, 12 & 18) (LD) Item 8. PARES AND OPEN SPACE BOND PROGRAM - COUNTY SERVICE AREA R-8 - Walnut Creek Area It is recommended that the Board of Supervisors, in accordance with the provisions of the Agreement dated September 17, 1974 between the City of Walnut Creek and the County, approve the City's proposal to proceed with negotiations for its purchase of the Trust for Public Lands property. This property contains approximately 65 acres. The City's cost is to be financed from the proceeds of the sale of the $6,750,000.00 1974 Park and Open Space Bonds previously authorized by this Board for County Service Area R-8. (CSA) Item 9. PARKS AND OPEN SPACE BOND •PROGRAM - COUNTY SERVICE AREA R-8 - Walnut Creek Area It is -recommended that the Board of Supervisors approve acquisition, and authorize publication of a Notice of Intention to Purchase from the City of Walnut Creek, the following properties: (a) Subdivision 4516 filed May 16, 1974, in Book 169 of - Subdivision Maps, pages 16- and 17, consisting of six building lots, for a purchase price of $81,500.00. This property is required for the expansion of the City of Walnut Creek's "Larkey Park.". (b) Portion of Lot 55, Map of Subdivision No. 2,' Larkey Ranch, consisting of approximately 0.75 of an acre, with a potential of three building sites, for a purchase price of $33,750.00. This property is required for the expansion of the City of Walnut Creek's "Larkey Park." (c) Portion of Lot 2, Hill Land, Rancho San Miguel, co tainin� appro-xi ately 65 acres, io- a purchase price of $49,000.00. This property- is identified by the City of Walnut* Creek as an open space acquisition priority. The above properties are being acquired in accordance with the provisions of the City of Walnut Creek and County Agreement dated September 17, 1974. The cost of these (continued on next page) A G E N D A Public Works Department Page T+ of 11 January 27, 1975 M14 Item 9 continued: properties is to be financed from the proceeds of the sale of the _$6,750,000.00 1974 Park and Open Space Bonds, - previously authorized by this Board for County Servige Area R-8. Environmental and planning considerations for the above have been complied with. (CSA) Item 10. SNYDER LANE - DEED ACCEPTANCE - Walnut Creek Area It is recommended that the Board of Supervisors accept, for recordation only, an Offer of Dedication dated February 26, 1973, for a storm drain easement from Arthur Walter Jensen and Helen Emilia Jensen. Said offer is being made as a condition of approval of Subdivision 4202 for off-tract drainage improvements. (RE: Work Order 8200 - Storm Drain Maintenance District No. 1) (RP) Item 11. SAN RAMON CREEK SAFETY RAILING - CONTINGENCY FUND INCREASE - Walnut Creek Area It is recommended that the Board of Supervisors, as ex officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District, approve an increase of $1,200 in the contract contingency fund for the San Ramon Creek Safety Railing project. The additional funds are necessary to cover the cost resulting from design modifications to increase safety of the railing. Sufficient funds for the increase are available. (RE: Project No. 8513-74) (C) SUPERVISORIAL DISTRICTS III, V Item 12. ACCEPTANCE OF INSTRUMENTS It is recommended that the Board of Supervisors: A. Accept- the following instruments: ' No. Instrument Date Grantor Reference 1.- Grant Deed 12-11-74 Wilfred H. Carpent-er, M.S. 80-73 et al. 2. Grant Deed 11-29-74 Silverwood Develop- Sub. 4670 ment Company B. Accept the following instruments for recording only: 1. Offer of Dedication 11-21-74 Silverwood Develop- Sub. 4670 ment Company (LD) A G E N D A Public Works Department Page 5 of 11 January 2.7, 1975 000.15 SUPERVISORIAL DISTRICT IV Item 13. DEL HOMBRE LANE - TRAFFIC REGULATION - Pleasant Hill Area At the request of local citizens and after an engineering study,--it is recommended that-Traffic Resolution No. 2057 be approved as fellows: Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited, between the hours of 7 a.m. to 6 p.m. , on the east side of DEL HOMBRE LANE (Road No. 4054G) , Pleasant Hill, beginning at a point 56 feet north of the centerline of Treat Boulevard and extending northerly a distance of 1,055 feet. (TE) Item 14. MINOR SUBDIVISION AGREEMENT EXTENSION - Concord Area It is recommended that the Board of Supervisors approve the Minor Subdivision Agreement Extension for Minor Subdivision 52-72, and authorize its Chairman to execute it on behalf of the County, and accept it for recording. This Minor Subdivision Agreement Extension grants an extension of time to, and including, July 5, 1975. The Public Works Department has discussed progress on the Mork with the Developer and -believes that there are sufficient reasons, including inclement weather, to recommend the time extension. (LD) Item 15. STORM DRAIN MAINTENANCE DISTRICT NO. 1 - RIGHT OF WAY ACOUISITION - Concord Area It is recommended that the Board of Supervisors, acting for and on behalf of Storm Drain Maintenance District No. 1, accept Grant Deed and Right of Way Contract dated January 20, 1975 from Elmer R. Neubert, et ux. , 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 $500.00, payable_ to Transamerica Title Insurance Company, Escrow No. 220180, and deliver said warrant to the Supervising Real-Property Agent for further handling. Payment is for- 2,640 square feet of land which is required for the project. (RE: Line A, Unit 3 - Storm Drain Maintenance District No. 1 Work Order 8503) (RP) A G E N D A Public Works Department Page -6 of 11 January 27, 1975 00016 a. SUPERVISORIAL DISTRICT V Item 16. DANVILLE BOULEVARD - SAN RADION VALLEY BOULEVARD - TRAFFIC REGULATION - Alamo - Danville Area In December of 1974, the Bay Area Rapid Transit District implemented the BART express bus extension service between the San Ramon Valley and the Walnut Creek BART station. The bus service is actually being provided by the Alameda - Contra Costa Transit District through a contractural arrangement with BART. At the time this service began the Board of Supervisors, in cooperation with the A. C. Transit District, established numerous bus stop locations along San Ramon Valley Boulevard.. This service has been in operation for about two months and as a result the A. C. Transit District has re-evaluated their bus stop needs. In order to establish proper and convenient service A. C. Transit District officials feel that certain revisions to the existing bus stops should be made. It is recommended that the Board of Supervisors approve thirteen traffic resolutions (Resolutions Nos. 2058 through 2070) for the purpose of revising existing and to establish new bus stops. Traffic Resolution No. 2058 Pursuant to Section 21112 and 22507 of the California Vehicle Code, a bus stop is hereby established and parking is hereby prohibited at all times, except for the loading or unloading of bus passengers, on the west side of DANVILLE BOULEVARD (Rd. #5301A) , beginning at a point 28 feet south of the centerline of Hillgrade Avenue and extending southerly a distance of 60 feet. Traffic Resolution No. 2059 Pursuant to Section 21112 and 22507 of the California Vehicle Code, a bus stop is hereby established and parking is hereby prohibited at all times, except for the loading or unloading of bus passengers, on the east side of DANVILLE BOULEVARD (Rd. 15301A) , beginning at a point -- - 20 feet south of the centerline of Hillgrade Avenue and extending northerly a distance of 60 feet. Traffic Resolution_ No. 2060 Pursuant to Section 21112 and 22507 of the California Vehicle Code, a bus stop is hereby established and parking is hereby prohibited at all times, except for the loading or unloading of bus passengers, on the west ' side of DANVILLE BOULEVARD (Rd. 45301A) , beginning at a point 24 feet south of the centerline. of Ridgewood Road and extending southerly a distance of 60 feet. Traffic Resolution No. 200'1 Pursuant to Section 21112 and 22507 of the California Vehicle Code, a bus stop is hereby established and parking is hereby prohibited at all times, except for the loading or unloading of bus passengers, on the east side of DANVILLE BOULEVARD (Rd. 45301A) , beginning at a point 92 feet south of the centerline of Ridgewood Road and extend- ing northerly a distance of 60 feet. A G E N D_ A Public Works Department Page 7 of 11 January 27, 1975 00017 Item 16 Continued: Traffic Resolution No. 2062 _Pursuant to Section 21112 and 22507 of. the California �. Vehicle Code, a bus stop is hereby established and parking is hereby prohibited at all times,. except for the loading or unloading of bus passengers, on the west side of DANVILLE BLVD. (Rd. r5301A) , beginning at a point 150 feet south of the centerline of La Serena Avenue and extending southerly a distance of 75 feet. Traffic Resolution No. 2063 „ Pursuant to Section 21112 and 22507 of the California Vehicle Code, a bus stop is hereby established and a�..� parking is hereby prohibited at all times, except for the loading or unloading of bus passengers, on the east side of DANVILLE BOULEVARD (Rd. r5301A) , beginning at a point 37 feet south of the centerline of La Serena Avenue and extending northerly a distance of 80 feet. Traffic Resolution No. 2064 Pursuant to Section 21112 and 22507 of the California Vehicle Code, a bus stop is hereby established and parking is hereby prohibited at all times, except for the loading or unloading of bus passengers, on the west side of DANVILLE BOULEVARD (Rd. r5301A) , beginning at a point 30 feet south of the centerline of Hartford Road and extending southerly a distance of 60 feet. Traffic Resolution No. 2065 Pursuant to Section 21112 and 22507 of the California Vehicle Code, a bus stop is hereby established and parking is hereby prohibited at all times, except for _the loading or unloading of bus passengers, on the east side of DANVILLE BOULEVARD (Rd. r5301A) , beginning at a point 50 feet south of the centerline of Hartford Road and extending northerly a distance of 80 feet. Traffic Resolution No. 2066 Pursuant to Section 21112 and 22507 of the California Vehicle Code, a bus stop is hereby established and parking is hereby prohibited at all times, except for the loading or unloading of bus passengers, on the west side of HARTZ AVENUE (Rd. --."5301B) , begining .at a point 94 feet south of the centerline of La Gonda Way and extending southerly_ a . distance of 35 feet. Traffic Resolution No.- 2067 ' Pursuant to Section 21112 and 22507 of the California Vehicle Code, a bus stop is hereby established and parking is hereby prohibited at all tires, except •for the loading or unloading of bus passengers, on the east side of FXRTZ AVENUE (Rd. r5301B) , beginning at a point 42 feet south of the centerline of La Gonda Way and extending southerly a distance of 73 feet. A G E N D A Public Works Department Page 8 of ll January 27, 1975pp - �Olv Item 16 Continued: Traffic Resolution No. 2068 Pursuant to 'Section 21112 and 22507 of the California Vehicle Code, a bus stop is hereby established and parking is hereby prohibited at all times, except for the loading or unloading of bus passengers, on the south side of SYCAMORE VALLEY ROAD (Rd. -4722) , beginning at a point 87 feet east of the centerline of San Ramon Valley Boulevard and extending easterly a distance of 60 feet. Traffic Resolution No. 2069 Pursuant to Section 21'..x2 and 22507 of the California Vehicle Code, a bus stop is hereby established and parking is hereby prohibited at all times, except for the loading or unloading of bus passengers, on the east side of SAN RAM'ON VALLEY BOULEVARD (Rd. A5301C) , begin- ning egin ning at a point 290 feet north of the centerline of Sycamore Valley Road and extending northerly a distance of 80 feet. Traffic Resolution_ No. 2070 Pursuant to Section 21112 and 22507 of the California Vehicle Code, a bus stop is hereby established and parking is hereby prohibited at all times, except for the loading or unloading of bus passengers, on the east side of SAN P.r` ION VALLEY BOULEVARD (Rd. #5301C) , begin ning at a point 322 feet north of the centerline of Crow Canyon Road and extending northerly a distance of 80 feet. Traffic Resolution No. 2033 pertaining to existing bus stop and prohibited parking at south side of Crow Canyon Road is hereby rescinded. (TE) Item 17 . SUBDIVISION DEPOSIT REFUND - Alamo Area The one-year satisfactory performance period after acceptance of the streets in Subdivision 4497 for maintenance has been successfully completed. _ It is therefore recommended that the Board of Supervisors: 1. Declare that the street and drainage improvements have successfully completed the one-year satisfactory per- formance period and that all deficiencies developing during this period have been corrected. 2. Authorize the Public Works Director to refund to Linton, Palia,a-�d l%pi n , Developers,897 MacArthur Boulevard, San _ Leandro, California, the $500.00 cash deposit as surety under the Subdivision Agreement as evidenced by the Deposit Permit Detail Number 109972 dated July 30, 1973. Streets were accepted for maintenance on December 26, 1973. Subdivider: Linton, Palia and Mein, 897 MacArthur Boulevard, San Leandro, California Location: Along Daniel Drive, opening from and west of Camille Avenue. (LD) A G E N D_ A Public Works Department Page 9 of 11 January 27, 19i�19 Item 18. STONE VALLEY ROAD STREET LIGHTING - Alamo Area At the request of local citizens and in conformance with the policy,on. street lighting, Resolution No. 72/341, it recommended that the Board authorize the Pacific Gas and Electric-Company-'to energize -ten (10) 7,500 lumen, mercury vapor street lights in Subdivision No. 4275. . The lights shall be energized in conformance with the drawing entitled "County Service Area L-45, Subdivision No. 4275," dated January 20, 1975, which is on file in the Traffic Engineering Division of the Public Works Department. The lights have been installed by the Developer under previous agreements and should now be billed to County Service Area L-45. It is further recommended that the Board authorize the Pacific Gas and Electric Company to transfer the billing for one (1) 7 ,500 lumen mercury vapor street light, light number 3178 , located on an existing wood pole at the north- east corner of Stone Valley Road and Miranda Avenue from the County' s sa=ety lighting account, Account Number MJG-PC--19501 to County Service Area L-45. (RE: County Service Area L-45) . (TE) Item 19 . SYCAMORE VALLEY ROAD RAILROAD CROSSING - PUBLIC UTILITIES CO�.LMISSION ALLOCATION - Danville Area it is recommended that the Board of Supervisors approve and authorize its Chairman to execute an application to the Public Utilities Commission requesting allocation of $5,600 from the Crossing Protection Fund. This will reimburse the County for one-half of the estimated cost to the County for the installation of automatic crossing gates at the Southern Pacific Transportation Company railroad crossing of Sycamore Valley Road (BO-55.5) . (Note to Clerk of the Board: Please return executed original to Public forks Department for further processing.) �(RE: Road No. 4722, Work Order 4208) (RD) _ GENERAL Item 20 . VETEPUN S A'z'MORIAL BUILDING REMODEL - CHANGE ORDER NO. I - Richmond Area It is reco.ttmended that the Board of Supervisors approve Contract Charge Order No. 1 to the construction contract with J. Vila and Sons Construction Co. , El Cerrito, for the remodel of the Veter- ans Memorial Building in Richmond in the amount of $4,620.67, and authorize its Chairman to sign the Change Order. This Change Order provides -for replacement of existing doors and existing duct furnaces, refinish of existing wall, and installation of public telephones. (RE: Building Maintenance x1341) (B & G) A_ G E N_ D A Public Works Department Page 10 of 11 January 27, 1975 OW20 Item 21. HIGHWAY USERS TAX APPORTIONMENT The Controller of the State of California advises that the January 1975 apportionment of highway users taxes to Counties has been completed and that a warrant in the amount• of ' $338,707-.51 has been mailed to Contra Costa .County as its . share of these taxes. This is $30,379.31 more than the January 1974 apportionment but $62,175.18 less 'in total fiscal year to date apportionment in comparison with the same time period last fiscal year. (B & S) Item 22. RHEEM ESTATE REMODEL (HACIENDA DE LAS FLORES) - INCREASE FEES FOR ARCHITECTURAL SERVICES - Moraga It is recommended that the Board of Supervisors approve an increase from $12,000 to $13 ,899 in the maximum allowable fee to the Project Architects, Perata-Sylvester and Associates, as provided in the Consulting Services Agreement dated Feb- ruary 25, 1974. The additional fee is for plan changes to construction docu- ments and for construction supervision. The Moraga Park and Recreation Authority concurs with this recommendation. (RE: Work Order 5203 - County Service Area R-4) (B & G) Item 23 . CONTRA COSTA COUNTY WATER AGENCY .The Board of Supervisors to consider attached "Calendar of Water Meetings. " No action required. (EC) • NOTE Chairman to ask for any comments by interested citizens in attendance at the meeting subject to carrying forward any particular item to a later specific time if discussion by citizens becomes lengthy and interferes with consideration of other. calendar items.. A G E N D A Public Works Department Page 1T of 11 January 27, 1975 wG2 i Prepared Jointly by the Water Resources Representative and t Chief Engineer of the Contra Costa County Water Agenc January 23, 19. CALENDAR OF WATER MEETINGS (Includes Meetings for which attendance has already been authorized) ATTENDANCE TIME Recommended Date of Bd. DATE DAY SPONSOR PLACE REMARKS Authorization Jan31 Fri. San Francisco Bav 9:30 A.M. Water Quality Control Staff Regional slater Edgewater Plan for the San Quality Control Hyatt house Francisco Bay Basin Board 455 Hegenberger Road, Oakland Feb.l Sat. San Francisco Bay 9:30 A.M. Water Quality Control Staff Regional dater Holiday Inn Plan for the San Quality Control 1800 Powell St. Francisco Bay Basin Board Emeryville Feb2S Tues. State Water Re- 9:30 A.M. State :Mater Quality Plan - Staff sources Control Room 1131 Bays and Estuaries Board Resources Bldg. (Thermal Plan) Sacramento 000221, In the Board of Supervisors of Contra Costa County, State of California January 27 , 19 7, In the Matter of Ordinance Introduced. The following ordinance which amends the Ordinance Code of Contra Costa County as indicated having been introduced, the Board by unanimous vote of the members present waives full reading thereof and fixes February 4, 1975 as the time fore adoption of same. Ordinance Number Subject ?5-4 Adding Chapter 56-5 to the County Ordinance Code to prohibit selling in county road rights-of-way. PASSED by the Board on January 27, 1975. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 27th day of January , 1975 J. R. OLSSON, Clerk 11 Deputy Clerk H 24 72174 - 15 M BY Ma Penningfon VIA 01 2 3' i IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approving ) Personnel Adjustments. } January 27, 1975 As recommended by the County Administrator, IT IS BY THE BOARD ORDERED that the personnel adjust- ments attached hereto and by reference incorporated herein, are APPROVED. The foregoing order was passed by the following vote: AYES: Supervisors J. P . Kenny, A. M. -Dias,. J. E. Moriarty, E. A Linscheid, W. N. Boggess. NOES: None. ABSENT: None. ©0424 POSITI0N ADJUSTMENT REQUEST No: `111 Department Assessor Budget Unit 016 Date 11/29/74 Action Requested: Allocate to the basic salary schedule the class of Anoraiser Trainee Project Proposed effective date: SAP Explain why adjustment is needed: In compliance with the Assessor 's commitment to accelerate the computerized appraisal program, this class is neededed to- convert records to the automated abpraisal system and to do related work as required. P.E.P. positions are proposed to do the work indicated above. Estimated cost of adjustment: Contra Costa .County Amount: 1 . lar.l1'.�s end wages: RECEIVED $ 2. 2isse�ts: (tZst -ctem�s and coat) LLi C.= 3 2 Z 4 > u Office o $ '-' County Administrator 0 Estimated total $ W C-= Signature > Department Head Initial Determine ion of County Administrator Date: December 13, 1974 To Civil Service: Request classification recommendation... I �-'Yl CL11K 4 Count Administrator --> Personnel Office and/or Civil Service Commission Date: January 23. 1975 Classification and Pay Recommendation Reallocate the class of Appraiser Aide-Project to the• Exempt Salary Schedule. Study disclosed a new salary recommendation, consistent with the responsibilities and difficulties of the work as outlined in the class specification as is indicated by the performance of position, is appropriate to Salary Level 226 (734-892). Reallocate the class of Appraiser Aide-Project from Salary-Level 194t (734-809) to Salary Level 226 (734-892) by amending Resolution 75/25 to reflect the change. Can be effective February 3, 1975. J, Personnel it c or Recommendation of County Administrate - Date'.) January 27, 1975 Reallocate to the Exempt Salary Schedule the class of Appraiser Aide- Project from Salary Level 194t ($734-$809) , to Salary Level 226 ($734- $892) , effective February 3, 1975. County Administrak'.:�r ACt10n or the Board of Supervisors ,,i Adjustment APPROVED (Gi& ) on �. " f 'J;5 Date: .IAN 2 711975 J..yR. OLSSON, County Clerk , r f+ APPROVAL o6 thi.6 a.dju.6tment co)ti tituta an App)cop&i.ctti.on Adju,6-bnent and Peuonnee Re6otution Amendment. Q002-5 P O S I T I O N ADJUSTMENT R E Q U E S T No: S CI Department Building Inspection Budget Unit 340 Date 1/21/75 Action Requested: Reallocate Salary Level for class of Building Plan Checker Trainee-Prgyect_ _ate Proposed effective date: ASAP Explain why adjustment is needed: Contra Costa County RECEIVED Estimated cost of adjustment: r _ Amount: �'A" 2 .� -1975 1975 - 1 . Salaries and wages: Office of $ 2. Fixed Assets: (ti6t itm and coat) eaunly Is ra or Estimated total $ Signature ,/ Department Head Initial Determination of County Administrator Date: County Administrator Personnel Office and/or Civil Service Commission Date: January 21, 1975 Classification and Pay Recommendation Reallocate Building Plan Checker Trainee-Project to the Exempt Salary Schedule. Study discloses a new salary recommendation, consistent with .the responsibilities and difficulties of the work as outlined in the class specification as is indicated by the performance of position, is appropriate to Salary Level 173t (688-759). Reallocate the class of Building Plan Checker Trainee-Project from Salary Level 205t (759-837) to Salary Level 173t (688-759) by amending Resolution 75/25 to reflect the change. Can be effective February 3, 1975. Personnel Director Recommendation of County Administrator Date: Jan— ry 24. 1975 Reallocate to the Exempt Salary Schedule the class of Building Plan - Checker Trainee-Project from Salary Level 20.5t ($759-$837) to Salary Level 173t ($688-$759) , effective February 3, 1975. County A ministrator Act-ion of the Board of Supervisors `) idjustnent APPROVED ( ) on J. R. OLSSO�I, County Clerk Date: 'i — By: - J - APPROVAL os thie a41u.6#ine►tt corcetitute6 an Appnopniutian Adjustment and Peuonn22 00v46 Rez otu tion Amendment.t. . POSITION ADJUSTMENT REQUEST No: �= Department CCCo. Medical 5orvices Budget Unit 5ho Date 12/18/7h Action Requested: Odd one (1') position: prom am Ovaluator 1 - Project Proposed effective ate: innediately Explain why adjustment is needed: To _staff the Alcoholism Project Estimated cost of adjustment: RECEIVED Amount; =� 1 . Salaries and wages: JAN - 3 01975 $ 2. Fixed Assets: (ZL6,t item and coat) 6 Wady . trato% WA'AN r`j^'MCE_S AGENCY Estimated total $ Signature "illian VR,. ;owney;, _� Chief, toed. A_dnin.Svcs i I( Department Head Initial Determination of County Administrator Date: January 17, 197 To Civil Service: Request classification recommendation. 5unty Administrator Personnel Office and/or Civil Service Commission Date: January 22, 1975 Classification and Pay Recommendation Classify 1 Program Evaluator-Project. Study discloses duties and responsibilities to be assigned justify classification as Program Evaluator-Project. Can be effective February 3, 1975. The above action can be accomplished by amending Resolution 71/17 by adding 1 Program Evaluator-Project, Salary Level 325 (993-1207). r Personnel Director Recommendation of County Administrator Date: January 24 , 1975 Add one (1) Program Evaluator-Project, Salary Level 325 ($993-$1,207) , effective February 3, 1975. A County Administra6cr Action of the Board of Supervisors Adjustment APPROVED ( - ) on JR. OLSSgN, County, Clerk B Date: a f 1` ' y: i APPROVAL o6 tki..e adju,btment con titutee an Appnopncati.on Adjub;tnent and PeAAonnet 00,027 Resoteuti.on Amendment. V/ POS I T I ON ADJUSTMENT REQUEST No: Department r Sim cp Budget Unit 510 Date 12/18/74 one-0) 4s ?_, Action Requested: Add T (2) i, r^ ^ _..�-m _ � Pregran =•val��ation i ecn:�—i cia_n Position - Pra ject Proposed effective date: L mediately Explain why adjustment is needed: To staff the Alcoholism Project z Contra Costo County = Estimated cost of adjustment: RECEIVED hnoucr JAN - 3 1975 = W _• 1 . Salaries and wages: $ 2. Fixed Assets: (. i4t .item6 and coat) Office of n 1 Cni in! Admin. strato c� HUMAN RESGURCCS AGENCY Estimated total. �. $ Approvad/ Y1r� gnature ''n. R. 7ownev II Chief Mad, a ,,in.Svcs, Del,e- �y� Department Hea Initial Determination of County Administrator Date: January 17, 1975 To Civil Service: Request classification recommendation. y� -Co untY [Administrator Personnel Office and/or Civil Service Commission Date: , January 22, 1975 Classification and Pay Recommendation Classify 1 Program Evaluation Technician-Project. Study discloses duties and responsibilities to be assigned justify classification as Program Evaluation Technician-Project. Can be effective February 3, 1975. The above action can be accomplished by amending Resolution 71/17 by adding 1 Program Evaluation Technician-Project, Salary Level 293 (900-1094) . Personnel Director Recommendation of County Administrator/1' Date: Jdnuary 24 , 1975 Add one (1) Program Evaluation Technician-Project, Salary Level 293 ($900-$1,094) , effective February 3, 1975. Z County Administrator Action of the Board of Supervisors Adjustment APPROVED on J. R. OLSSON, County Cler ,t f r Date: L__:r: „ By: ; '. APPROVAL o6 thiz adjue#ment eonatitutee an Appnopr„cati.on Adju ;bnent and Peuonnei- Resotuti.on Amendment. u002.8 POS I T I ON A D J U S T M E N T REQUEST No: �5�3 Department CETA Budget Unit 581 Date 1/20/75 Action Requested: Add (1) Human Services Worker II-CETA position. (Social Service) and cancel Human Services Worker I-CETA position #08 Proposed effective date: 1/21/75 Explain why adjustment is needed: tbn?ra Costa County RECTUM Estimated cost of adjustment: JAN 2 0 1915 Amount: 1 . Salaries and wages: Office of $ 2. Fixed Assets: (Zizt .i tema and cast) County Administrator Estimated total $ Signature r` Department Head Initial Determination of County Administra r Date: Countv Administrator Personnel Office and/or Civil Service Commission Date: January 20, 1975 Classification and Pay Recommendation Classify 1 Human Services Worker II-CETA and cancel 1 Human Services Worker I-CETA. Study discloses duties and responsibilities to be assigned justify classification as Human Services Worker II-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 Human Services Worker II-CETA, Salary Level 151t (644-710)and the cancellation of 1 Human Services Worker I-CETA, position #08, Salary Level 117t (580-640) . Personnel Di, ector Recommendation of County Administrator ate: January 24, 1975 Add one (1) Human Services Worker II-CETA, Salary Level 151t ($644-$710) , and cancel one (1) Human Services Worker I-CETA, position number 08, Salary Level 117t ($580-$640) , effective January 28, 1975. County Ad, rnistrator 4cticn or the Board of S::perviscrs tdjustrment APPROVED (DO- ) on " +� J. R. OLSSON, County Clerk _ d Z:? I L', Date: : . _ By: APPROVAL oa th A adjustment conztituta an Appaopx ati.on Adju.6tment and Peuonnee V' o Reaotu ion Amendment. POS I T I ON ADJUSTMENT REQUEST No: S3 Department EEA Budget Unit 585 Date 12/31/74 Action Requested: Classify 1 position Community Aide-Project and 1 position 1�rograal Evaluation Technician-Project (Manpower Planning Project9roposed effective date: ASAP Explain why adjustment is needed: Contra Costa County RECEIVED Estimated cost of adjustment: Nnount: DEC 311974 � ,y 1 . Salaries and wages: $ - 2. Fixed Assets: (Wt .i tema and coat) Office of rnitn r AdMinietrator M Estimated total $ Signature Depar men Head Initial Determination of County Administrator Date: January 7, 1975 To Civil Service: Request classification recommendation. County kdminlst'rator Personnel Office and/or Civil Service Commission Date: January 22, 1975 Classification and Pay Recommendation Classify 1 Community Aide-Project and 1 Program Evaluation Technician-Project. Study discloses duties and responsibilities to be assigned justify classification as Community Aide-Project and Program Evaluation Technician-Project. Can be effective February 3, 1975. The above action can be accomplished by amending Resolution 71/17 by adding 1 Community_ Aide-Project, Salary Level 151 (584-710) and 1 Program Evaluation Technician-Project, Salary Level 293 (900-1094). • ��G�f.-tom - -� Personnel Director Recommendation of County Administrator Date: January 24, 1975 Add one (1) Community Aide-Project, Salary Level 151 ($584-$710) , and one (1) Program Evaluation Technician-Project, Salary Level 293 ($900-$1,094) , effective February 3, 1975. � Aw- � �� r County Administrator action of the Board of Supervisors „ - ,',djustment APPROVED (rl on ,!r'.:'i r, ; i-Ji� J. R. OLSSON, County Clerk Date: JAN 2 71915 _ By: APPROVAL od thiz a.dju6tment eon6titutea an Apptopni.ation Ad/ubtment and Pe&sonn l� 0n Reaotuti.on Amendment. V t�fJ IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Authorizing ) Appropriation Adjustments. ) January 27, 1975 On motion of Supervisor A. M. Dias, seconded by Supervisor J. P. Kenny, 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 J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. O0031 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT i. DEPARTMENT OR BUDGET UNIT COUNTY CLERK 240 RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM ' Decrease Increase Fund Code Quantity) BudaetUnit Object Sub.Acct. CR X IN bb) 01 1003 240 1013 Temporary Salaries $16,000 01 1003 240 1042 Fed. Old Age Survivors 900 01 1003 990 9970 Reserve for Contingencies $16,900 Contra Costa County RECEIVED DEC ► i974 Office of County Administrator PROOF _Comp._ _ _K^P__ _VER._ 3. EXPLANATION OF REQUEST( If capital outlay, list items and cost of each) TOTAL Since July 1 the office has had 10 vacant positior. ENTRY from one month to five months, 3 positions cff cn Date Description sick leave for surgery of 1 and 2 months and two positions on leave of absence for one and three months.This is the equivalent of 6,200 hours of work time. The unused money is transferred to reserve. With increased case and document filings it has APPROVED: SIGNATURES DATE been necessary to use temporary employees at a AUDITO cost of $16,000 through 11-30-74. CONTROLLER: ;SEC 1174 We are ready to process dog license renewals and plan to use temporary employees to keep up with ADMINISTRATOR:COUNTY 14-717 the applications. �Jl'�CL • � BOARD OF SUPERYJSORS O.RDEq; YES: Supervisor 17-ins. .. tarty. '�G�hpC�rQPY SCC�C�1rlCJ5 ��YJ a l�l��. YUj�C:J., l.i_.sc'.ioid. NO:. 4-A oJFiiY `2 ��C���/�J OLSSON C lj �/t► O+^� >+ COUNTY CLERK 12-11-7,4 .. Signature Title Date ( M 129 Rev. 2/68) ��Q32j Journal No. ��`� See InsfrLctions on Reverse S1 e 1 � •CONTRA' COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Mt. Diablo Marshal - 260 RESERVED FOR AUDITOR-CONTROLLER'S USE Cord Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEMIncrease F Code Quantity und 8udoetUnit Obie Su 6.Acct. Decrease CR X IN 66) 210 - 7758 - 001 O! 1 1003 260 -7758 C?U 1 VHF Transceiver 319000.00 OI 990 - 9970 Reserve for Contingencies , PROOF _Comp.—_ K.P._ _VER.— 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL ENTRY The Mt. Diablo Marshal has two cars assigned to his office. A third car is shared with the Clerk of the Date Description Mt. Diablo Municipal Court. The work load is such that the continued sharing of a vehicle by the Clerk's Office and the Marshal is cumbersome and impractical. APPROVED: S RES DATE AUDITOR— rj i_ 75 CONTROLLER: COUNTY j t ADMNISTRATCF.: `!l��Y`t��'- r 1 !7•'` BOARD OF SUPERVISORS ORDER: YES: Supendsors I:enr.y. Im.,15., Bogs ss. JAN w 7 197 NO:. �J Z.t�JLC--- on K by4 a. r Marshal 21 4 CAM GROAN&e 0AM ADDroTitl• 7 Dote D•Adj. ( M 129 Rev. 2168} Joumal No. 'See Instructions on Reverse Side E CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT I. DEPARTMENT RESERVED FOR AUDITOR-CONTROLLERS USE OR COST CENTER CARD SPECIAL ACCOUNT 2. NAME OBJECT OF EXPENSE INCREASE CODE OUANTITvl FUND DECREASE MAIN OBJECT SUB.ACCT (SEE INSTRUCTIONS ON REVERSE) (CR. X IN SIC) 01 1003 264-2310 Armored Car Service $ 815.00 01 1003 990-9970 Reserve for Contingencies $ 815.00 Contra Costa County RECEIVED a t�► i 0 -1975 Office of County Administrator PROOF 3. EXPLANATI ON OF REQUEST (I f caoi tal autl ay,l I st I tans and cost of each) TOTAL This appropriation adjustment is required to satisfy ENTRY Armored Car Service for daily banking receipts from the Date Description Walnut Creek-Danville Marshal's Office. This account was not taken into consideration by the Auditor-Controller or this office at the time of conference prior to last years budget preparation and will be a required account for fiscal year 1975-76. APPROVED: SIGNATURES DATE AUD ITOR- N 10 75 CONTROLLER• COUNTY _ ADMINISTRATOR:-::t, BOARD OF SUPERVISORS ORDER: YES: Supervisors Benny. Dias, i::or)aAy, Boggess, Linscheid JAN 2 -r 19711 ' by William H. Davis Marshal 1/8/75 4. 11AIMTURE TITLE Awop. Adj. DATE (Mite 10.12) ouV34 Jaw"I No. sWA ,fir I L CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTWNT West Marshal 263 RESERVED FOR AUDITOR-CONTROLLER'S USE OR COST CENTER y, ; CARD ercC JAL ACCOUNT 2. NAME O&JECT OF EXPENSE `1'Neii�u COOL ew .uMorr(rrt WIN OaJ[CT eUo.ACCT toile INSTRUCTION! ON a[Ytos[1 0[Cat1a[ (Co. x INset QI 1 Ce3 263 1013 Temporary salary ea ^ ^*};we- Court security Cf 1003 qqo-gg70 `maser-Ve "t�� �e e��e��ces �50a I 1 PROOF -CON!•— .K•l._- -vca•_ _ 3. EXPLANATI ON OF REQUEST (I f cool tai outlay,II st I tans and oast of each) �u TOTAL ENTRY Sfest court has been operating three departments note Description three days a week. Do not have anough personnel.. letup. -blot l1140Lrsktx 6 - 30 -7 5- APPROVED: APPROVED: SIONAT S DATE AUDITOR NOV 2 7 774 CONTROLLER• COUNTY ' ADMINISTRATOR: ^" J . BOARD OF SUPERVISORS ORDER: YES• Supen�lsors Benny, I)Ins, �forl2riy, • NO: C� cd I D. R. OCSSON '� - 0OW j CLEFK by L y, 1 1-25-74 SIGNAT TITLE Approp. Adj. DATE oe 9ngelo Acting Marshalaurnal No. ":5-// �a CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT County Administrator RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Decrease Increase Code Quantit ) Fund Budoet Unit Obiect Sub.Acct. (CR X IN 66) 01 1003 003-7751 001 Calculator $65 1003 003-7751 003 Transfer to 003-7751-001 $65 01 1003 003-7751 OOZ Typewriter 670 1003 003-2310 Transfer to 003-7751-007- 670 PROOF _Comp._ _ _K_P. _I-VER.— 3. EXPLANATION OF REQUEST( If capital outlay, list items and cost of each) TOTAL ENTRY 1. To provide supplementary appropriation Dote Description to cover purchase of calculator. 2. To acquire additional electric typewriter. APPROVED: • SIGNATURES DATE AUDITOR— AN 2 775 CONTROLLER: COUNTY S. � ADMINISTRATOR: UY� M r/Z7'7J BOAR[ OF�PERVISORS ORDER: YES: tlp `ors Iiennv, Dias, raortnxty, BOK6 , Li:tsc:i«id. NO:.`�1 -� 4AN 11 2 1 197 Assistant to the J. R. OLSSON CLERK p3IJYlL>!�c�B� County Administrator 1/24/7` by 1. Signature U� 3S APp Title I• / Dote P`+, ro Adi. ( M 129 Rev. 2.68) Journal No. •See Instructions on Reverse Side r• rN CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT /County Administrator RESERVED FOR AUDITOR-CONTROLLER'S USE (Count Service Area F-3) Cord Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM ` Decrease Increase Code Quantit ) Fund BudoetUnit Obiect Sub.Acct. (CR X IN 66) 01 2073 2073-7750 001 Transfer to 2073-2270 $1,000 al 2073 2073-2270 Repair Hydrants $1,000 PROOF _Comp.__ _K_P__ _VER._ 3. EXPLANATION OF REQUEST( If capital outlay, list items and cost of each) TOTAL ENTRY To provide for repairs and maintenance Dote Description of fire hydrants damaged by vehicles. APPROVED: GRATU TE, AUDI TOR— Z� CONTROLLE } COUNTY , ADMINISTRATOR: (f BOARD OF SUPERVISORS ORDER: YES: SuPendsors Iiennr. Dias. Moriarty;, Boggess, L!!1:;c?:cid. NO% yZd7c-Q� on�� Assistant to the J. R. OLSSON CLERK 6, ,, s _ Gounty Administrator 1/14/75 $ignotureO(yn� Titic �� Data i�+7(��/j •� Approp.Adj. ( M 129 Rev. 2/68) Journal No. See Instructions on Reverse Side ' CONTRA. COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Bldg Mtce - Public ;Works RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Decrease Increase Code Quontit ) Fund Bud et Unit Obiect Sub.Acct. CR X IN 66) 01 1003 105-7710 SO G PartitionsLasJuntas 1,883 01 1003 105-7713 909 Tran to 105-7710-SO( 10883 01 1003 108-7710 596 Telephone Conduit 29976 01 1003 108-7710 502 Tran to 108-7710--510:�, 20976 O1 1003 092-7711 701 Chain Link Fence 129 01 1003 097-7712 879 Tran to 092-7711-701 129 01 1003 097-7710 811 Boiler Controls 1,096 01 1003 097-7710 877 Tran to 097-7710-811 608 01 1003 097-7712 879 Tran to 097-7710-811 488 ? oZ� PROOF _Comp._ K.P. _VER._ 3. EXPLANATION OF REQUEST( If capital outlay, list items and cost of each) TOTAL ENTRY Date Description To provide funds for partitions and electrical outlets for Social Service at 730 Las Juntas. (Job 1210); To provide funds for additional telephone APPROVED. SI S DATE conduit at the Hospital. AUDITOR= r JAn 2 s •75 CONTROLLER: COUNTY i Z /2 To adjust extra costs on chain link fence ADMINISTRATOR: "J installed at the County morgue. i BOARD OF SUPERVISORS ORDER: �~ YES-. Super%isors Kenny. Dias, hlorlai ty, goggem, T,{nscheia. To adjust extra costs on boiler controls at the Main Jail. an JAN 2119 � yJ/_J) _'}yJ/ eputy Public Works Director r ! v n — 7 J. R. otsSON ; • .�ldgs ,1 Grounds 1 1 -?5 CLERK b Signature Title ? Dote c Approp.Adj. O j M 129 Rev. 2i 66) Journal No. ��'`J } • See Instructions on Reverse Si a^� CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Building Mtce - Public Works RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE 0R FIXED ASSET ITEM, Decrease Increase Code Quantity) Fund BudaetUnit Ob ect Sub.Acct. CR X IN 66) O1 1003 086-7710 751 Planning Remodel /9D -toe- 01 1003 086-7710 754 Alterations Dept 11 19622 01 1003 086-7710 748 Sun Screens 834 Court 238 01 1003 086-7710 753 Tran to 086-7710-754 646 01 1003 128-7710 502 Tran to 086-7710-754 976 01 1003 128-7710 502 " " 086-7710-751 lqo 182' 01 1003 128-7710 502 " " 086-7710-748 238 PROOF _Comp_.__ _K_P__ _VER._ 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL ENTRY Date - Description To provide funds for the above Capital jobs from jobs which have been completed. APPROVED: SI IES DATE AUDITOR— N 2 3 '75 CONTROLLER: COUNTY ADMINISTRATOR: , ? �A I t/ BOARD OF SUPERVISORS ORDER: YES: Supervisors Kenny, Dias, 'Moriarty, L'or;ess, Li:: r hcis. JAN 2 7 197 R741;51 Deputy Public Works Director NO% ,lMl,x on /�� Buildings 4 $ 1-21-75 � Ground J. R. OLSSON CLERK '� ` b_ �• L �� tl ! 4. Signature00039 A Title ���j Date pprop.Adj. M 129 Rev. 2;68) Journal No. '.Ser Inslnrclions on Reverse Side C614TRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Bldg mtce - Public Works RESERVED FOR AUDITOR-CONTROLLER'S USE Cord Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Decrease Increase Code 4uantit ) Fund BudoetUnit Obiect Sub.Acct. CR X IN 661 01 1003 104-7710 501 Weatherprf Skylights 710 f f 01 1003 104-7710 706 Tran to 104-501 636 01 1003 097-7712 879 Tran to 104-501 74t i i f 01 1003 C85-7710 702 Emerg Exit Lights PH 660 + 01 1003 086-7710 808 Tran to 085-7710-702 660 01 1003 106-7713 801 Lease Improve Supv 208 01 1003 086-7710. 808 Tran to 106-7713-801 208 t t i t 1 I f i PROOF _Comp._ _ K.P. _ _VER._ 3. EXPLANATION OF REQUEST(IF capital outlay, list items and cost of each) TOTAL s ENTRY Date Description To cover over-expenditures at the Childrens " Shelter for weatherproofing skylights. � (A carry-forward from the 73-74 Budget) 1 To cover increased costs for materials on a APPROVED: S GNARLRES DATE 73-74 Budget Appropriation Carry-Over Job 155111. 1 AUDI TOR— CONTROLLER= SE 'AN 2 3 75 COUNISTRATOR: 1 NTY lbQ To adjust extra costs on the remodel at the BOARD OF SUPERVISORS ORDER: Lafayette Fire House for Supv. Moriarty - YES. Supervisors I{enliv, Dias. rty, rt. Diablo BZVd, (Job 1499) Uoggc:ss, L;ascl:.a NO:. -AL.'It, aJAN 27 1975 . � � Deputy public works Director / r uildi J. R. OLSSON, CLERK "� ngs & Grounds 1-21-75 SignatureTitle j. Dare �urnal No. � 2 ( M 129 Rev. 166) VV©�O • See Instructions on Ret erse Side l w CONTRA COSTA COUNTY t APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Bldg, f4tce. - Public Works RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Increase Fund Decrease Code Quontit ) Bud et Unit Ob ect Sub.Acct- CR X IN 66) 01 1003 108-7710 524 Humidity Recorders 1,790 01 1003 106-1710 538 Vacuum Wali Outlets 1,750 01 1003 076-7750 005 Humidity Recorders 40 Contra Costa County RECEIVED A ,' 2 ti 1975 Office of County Administrator PROOF _Comp._ _ _K_P__ VER._ 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL ENTRY Date Description To transfer funds to purchase humidity recorders under one budget unit -- Job 1340 APPROVED: SIGNA DATE AUDITOR`!:-- 2 'r CONTROLLER: COUNTY } ADMINISTRATOR: / BOARD OF SUPERVISORS ORDER: YES: Supentsors Kenny, Dias, Aforiarty, No% aJH�1 4 197 �lDsPuty Public Works Director J. R. O[SSON ;7 RASIdge 4 Grounds 1-17-75 CLERK by 4. , / SignatureTitle Date Approp,Adj. ,!"�� 0 ( M 129 Rev. 2i66) Journal No. l 'See Instructions on Reverse Si e0 � J - � 0 CONTRA COSTA COUNTY 0 �) APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Various Bldg Maintenance RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM" Decrease Increase Code Quantic ) Fund Bud et Unit Object Sub.Acct, f CR X IN 66) O1 1OP3 074-8822 Custodial Cost Applied 1,0.769247 075-8822 Landscaping Cost Applied 1499099 076-8822 Operating Engr Cost Applied 216,825 079-8822 Bldg Mace Shop Cost Applied 121,236 i 070-2170 County Office Bldgs - Househol 9689247 070-2281 n " " - Bldg Mtc 2049589 070-2282 It it It - Grounds Mtce 1490099 070-8822 " It " - Cost Applied 108,000 080-2283 Genl Mace - Bldg Repairs 362.500 j 062-2263 Equipt Garages - Bldg Repairs 12,000 064-2293 Shell Ave facility- " " 29000 070-2283 County Office Bldgs-" " 335,000 079-2283 Bldg Mtce Shop - 71,000 335-2283 Agriculture, Dept - " " 500 650-2283 Public Works - " " 500 654-2283 Road Mtce Yards Collra"Costa"Coup 59500 RECEIVED JAiN y , i975 Office of County Administrat PROOF _Comp_,_ _ _K`P_ _VER._ 3. EXPLANATION OF REQUEST( If capital outlay, list items and cost of eocu—,E> TOTAL ENTRY Date Description To adjust the various .Building Maintenance Services units so that all costs except fixed Assets are applied to each building within the applicable budget units. Building repair costs have also been allocated from the General APPROVED: SIGNATURES DATE Maintenance unit$. AUDITOR— CONTROLLER: C•�f� COUNTY ADMINISTRATOR: �-- -L BOARD OF SUPERVISORS ORDER: YES: Supervisors I{enm•, Dias. ATooarty, Ix0;"s, I,Irl:il' did. NO:.` &MLL. of l eputy Public Works Director J. R. OLSSON CLERK bye L, . j T ;' uiZ.dings & Grounds 1+21+75 f `� Signature ` �j42 Title Date 00042 0 2 APprTitle • _rja2o-Z� ( M 129 Rev. 2/68) Journal No. v •See Instructions on Reverse Side t CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 0 1. DEPARTMENT OR BUDGET UNIT County Clerk - Recorder RESERVED FOR AUDITOR-CONTROLLER'S USE Cord Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEMIncrease Code Quandt ) Fund Budget Unit Object Sub.Acct. Decrease CR X IN 66) 01 1003 240-7751 004 Shelving 1,273 5 S } -2100 Tran to 7751-004 1,273 01 1003 355-7751 003 Shelving 3,500 S 5 S -2100 Tran to 7751-003 3,500 Contra Costa County RECEIVED IJAN 1 111' '1975 Office of County Administrator PROOF _Comp.—_ K-P__ _VER.— 3. EXPLANATION OF REQUEST( If capital outlay, list items and cost of each) TOTAL ENTRY To transfer appropriations from operating expenses to Dote Description fixed assets to properly record these items. APPROVED: SIGNAXWRLES M DATE AUDITOR— ( 1 Jr�R�{ 1 a'73 CONTROLLER: �'Y COUNTY 11PI ADMINISTRATOR. BOARD.OF.SUPERVISORS ORDER: YES: ZaWW, Dias. Jf0ZWEy, • �`ii>rcl�ilL. NO% 1 197 � J. R. OLSSON CLERK by. (" 6.;1 Signature Title ` Date APprop.Adj. mad S� { M 129 Rev. 2/68) O-J Journal No. • See Instructions on Reverse Side �j'=�,/ E i � 1 CONTRA" COSTA COUNTY APPROPRIATION ADJUSTMENT I. DEPARTMENT OR BUDGET UNIT Delta Municipal Court, RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSE TEM' Decrease Increase Fund Code Quandt ) BudcetUnit Ob"act Sub.Acct. CR X IN 66) 0/ l /003 2/5- 7752 005 Jofco Executive Conference 362•ea Desk #7639 $ -339- e 213, o v / 006 Jofco Executive Credenza #6020 ="�.s / 007 Gregson Executive high-back 238 00 Judge's Chair -.3.-2-3 009 Gregson side-arm chairs 3, 00 2 @ $118.60 each 23:7.29 o&4- 7710 501 Carpeting, vinyl wall covering, 1457.e&- and drapes = 236 O 0 / 215-- 77,52 OOY Writer pedestal desk #D60300T 22 63 2170 Posture typist chair #MC-#0140 2 @ $75.00 each 39=99 2 776-1 003 Boling bookcases, Model TB, 397,00 2 @ $186.±Q each 39.38 Sub Total $3200.2 6.5% Sales TaN 298. Total $3408=�+ 066- 'Z'1/C, �Cip -'q> �r`. (la the{ r 0/ 1 11003 33 PROOF Comp.- _K_P__ _VER._ 3. EXPLANATION OF REQUES ( If capital outlay, list items and cost of each) TOTAL - Renovation and furnishing of existing storage ENTRY room to provide a Chambers for second Judge and Date Description office space for Courtroom Clerk & Court Reporter. Prior second Judge had chambers in the Brentwood Branch which will continue to be utilized. In order to facilitate Court Cases in Pittsburg, it is imperative to utilize the Conference room APPROVED: SIGNA16tRES DATE for Department II which necessitates the additional AUDITOR- j 19-r� Chambers. CONTROLLER: COUNTY �el ADMINISTRATOR: Ilrtla1711t 1'0�'�S BOARD OF SUPERVISORS ORDER: YES: SuPen•Isors Kenny. Dlna• Y�11C. 1-9-75 J. R. OLSSON RO JR. , PRESIDING E CLERK b - y,6<_/;A, ' ' 4. , Signature Title Date Approp.Adj. ! y 17 ( M 129 Rev. 2/68) �tV � Journal No. J o-__T •See Instructions on Reverse Sid V ,• CONTRA. COSTA COUNTY . APPROPRIATION ADJUSTMENT is 1. DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDITOR-CONTROLLER'S USE DISTRICT ATTORNEY 245 Card Special Fund Decrease ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Increase Code Quantity) BudoetUnit Ob ect Sub.Acct. (CR X IN 66) OI 1803 245-2170 Household Expense 105.00 01 1003 245-7751 001 Microfiche Reader 105.00 Contra Costa County RECEIVED 2 =. l97y Office of County Administrator PROOF _Co. _1_K.P. _ _VER.- 3. EXPLANATION OF REQUEST( If capitol outlay, list items and cost of each) TOTAL ENTRY Additional $105.00 required due to recent Date Description price increase. APPROVED: SI RES DATE AUDITOR- ;t•. y -� CONTROLLER: COUNTY ADMINISTRATOR: BOARD OF SUPERVISORS ORDER YES: Supervizoes Kenny, Lw-,-i. ,.•.,. Boggess. L[nscheid. NO% t�LMt.L on%IHN 27 1 7 � J 63 1c q ^ t;�t_ Digit_ Atty—A. l r,=7r, < ign we Title Date Michael Phelan Approp.Adj.M 129 Rev. 2/68) QJ0413 Journal No•See Instructions anReverse Sr CONTRA 'COSTA COUNTY is APPROPRIATION ADJUSTMENT i. DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDITOR-CONTROLLER'S USE Eastern Fire District Cord Special Fund ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM` Decrease Increase Code Quantic ) Bud et Unit Ob"ect Sub.Acct. CR X IN 66) 01 2013 2013-2270 REPR'& SERV 1,030.00 01 2013 2013-1014 FOR REPR/SERV 1,030.00 PROOF Comp.__ _K_P__ _VER.— 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each} TOTAL ENTRY To provide for additional amount for repair and Date Description services of equipment. As above. APPROVED: GNATURES DATE AUDITOR CONTROLLE . COUNTY ADMINISTRATORBOARD OF OF SUPERVISORS ORDER: YES: Supervisors Ken"-. Dl,1s, hiorinrtp, J. R. OLSSON CLERK b d. gnature 4 �prTiitleed Date ( M 129 Rev. 2!681 OU0 f6 Journal d 341 •See Instruction on Reverse Side I I � " CONTRA COSTA COUNTY ` APPROPRIATION ADJUSTMENT i. DEPARTMENT OR BUDGET UNIT t�ioraga Fire IIi5tr7.Ct RESERVED FOR At3QlTOR•CptSSROtLER'S US£ Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM" Increase Fund Decrease CR X IN 66) Code Quantity) Bud et Unit Obiect Sub.Acct. 01 2010 2010-7754 009 Tune-up Equip. I,S00.00 01 2010 2010-7754 014 For 'bine Equip. 1,500.00 Contra Costa County RECEIVED .j A N 13 i375) Office of County Administrator PROOF Comp.+ K.P. _VER,— 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL ENTRY To provide for additional amount necessary for tune-up Dote Description equipment. As above APPROVED: GNATURES DATE AUDITOR— CONTROL )� COUNTY �� ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: Supentsors Kenny, Dins, 2.iotinrtT* Boggess, Linscbei(L AN 7 1q7 NO% J. R. 04SSON CLERK •� �� C .�,,,_ _ �` b ,t v'u1:L'1 C � , y Signature Title Dote { � Approp.Adj. 0J047 Joumai No. v,�._---- ( M 129 Rev. 2/68) *See instructions on Reverse Side I CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Public Works Department RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEMDecrease Increase Code Quantity) Fund Bud et Unit Ob�ect Sub.Acct. CR X IN 66) SELECT ROAD CONSTRUCTION 01 1003 661-7600 136 1 . Beloit - Cambridge E 4,500 289 Alhambra Avenue 24,400 218 Wins!ow Street 6,000 2'5 Crockett Blvd 150,000 216 Tara Hills Dr. 50,000 217 San Pablo Dam Rd. 40,000 396 Lombardy Lane 30,000 577 Lone Tree Way 2,300 566 Stone Val Rd. 77,800 518 San Ramon Val BI 10,000 5; I Grant St. 15,000 556 Lone Tree Way 1.0,000 1 )5 Design Eng. 3 247 232 Pacheco Blvd 143,813 343 Canyon Rd. 225,869 440 Solano Way 13, 150 4Q Concord Avenue 4,975 545 Camino Diablo 60,793 550 Norris Can Rd. 78,000 572 San Ram Val BI 212,000. 290 Willow Ave, 6, !00 MINOR ROAD CONSTRUCTION 665-7600 112 1 . Ralston Ave. 30,000 107 Grove St, 3,600 223 Winslow - Ba o -Va' le.1 Y 19,000 `� 19 357 Zander Dr, v 16,200 359 Loma Vista Dr. 30,000 i CONTRA COSTA COUNTY ` APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Increase Code QuantiFund Decrease c ) Budoet Unit Obiect Sub.Acct. CR X IN 66) MINOR ROAD CONSTRUCTION - Cont, 01 1003 665-7600 220 ! . Barranca - Carfie!d 39, 100 995 l Design Engin 247 ROAD MAINTENANCE 671-2319 1 . Slurry Seat 75 115,000 I I Genl Rd. Mtc 135,000 2310 ! Prof Services Study 15,000 PROOF _Comp._ _ _K_P__ _VER._ 3. EXPLANATION OF REQUEST( If capitol outlay, list items and cost of each) TOTAL ENTRY 1 . Transfer available funds on cancelled or completed Date Description projects to cover estimated need for future road work APPROVED: SIGN ES DATE AUDITOR-"'~-1— N 23 `75 CONTROLLER: C COUNTY �i.7 f- ADMINISTRATOR: 1 BOARD OF SUPERVISORS ORDER: YES: Supervisors Kenny, Lisa, Boggess, Linscheld. NO% `7�a�-Q-' onJAN 91 J. R. OLSSON CLERK - biat Deputy, Pub! is Works D@pt. 1/23/ by 4. _ �) SignatureTitle Date Approp.Adi. ( M 129 Rev, 2/66) Journal No. •See Instructions on Reverse Stde QUrm 0 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNITPub I i c Works Dept. RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Decrease Increase Code Quantit Fund BudaetUnit Ob ect Sub.Acct. CR X IN 66) EQUIPMENT OPERATIONS 0' 1003 0f3-7753 025 1 . Dump Truck - 5 yard 1815 713 I . Dump Truck - Diesel 1815 828 4. Deflection Device 598 EQUIPMENT GARAGES 1 052-7754 001 2. Disc Brake Lathe 1473 004 3. Brake Shoe Grinder 230 003 Miscellaneous Tools 1703 PUBLIC WORKS 1 650-7754 022 4. Mixing Machine 550 I 023 Concrete Tester 48 PROOF _Comp._ _ _K_P_ _VER._ 3. EXPLANATION OF REQUEST( IF capital outlay, list items and cost of each) TOTAL I . Cover purchase price of dump trucks ENTRY Date Description 2. Transfer Brake Lathe to proper capital account. 3. Cover purchase price of brake shoe grinder. 4. Modification d adjustment to deflection device to improve performance. APPROVED: SIGNATURES DATE AUDITOR— JAN 23 'M CONTROLLER: C n COUNTY i?1 M R'Ci 0 ADMINISTRATOR- _ BOARD OF SUPERVISORS ORDER: YES: Supervisors Kenny. :.._ , ty, Boggess, Linacitcid. ....f) 'fl 7 19 NO:. ons J. R. OLSSON CLERK C, Deputy Public Works Director 1/23/75 by G. Signature Title Date Q0JI5� prop.Adj. ( M 129 Rev. 2/68) QQ Journal No. pe J `See Instructions on Reverse Si e IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approval ) of the Map of Subdivision 4327, ) RESOLUTION NO. 75/73 Rodeo Area. ) WHEREAS a map entitled Subdivision 4327, property located in the Rodeo area, having been presented to this Board for approval, said map having been certified by the proper officials, and being accom- panied 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 tax lien has 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 improvements as required by Title 9 of the County Ordinance Code; Subdivision agreement between Singer Housing Company, a corporation, 2777 Alvarado Street, San Leandro, California 94577 , subdivider, and the County of Contra Costa, wherein said subdivider agrees to complete road and street improvements, etc. in said sub- division within one year f om the date of said agreement : Improvement Security Bond issued by Firemen's Insurance Company of Newark, New Jersey, with Singer Housing Company as principal, as follows: Bond No. BND1845500D(7) in the amount of $334,500 for Faithful Performance and $335,000 for Labor and Materials; Cash (Deposit Permit Detail No. 123162 dated January 24, 1975) in the amount of $500; Road Improvement Agreement with Singer Housing Company, wherein said subdivider agrees to complete improvements of circulation roads outside the Subdivision boundaries within two years from the date of said agreement: Bond No. BND1845500D(8) in the amount of $140,000 for Faithful Performance and $140,000 for Labor and Materials; and Bridge Improvement Agreement with Singer Housing Company , for the construction of an emergency access bridge over Rodeo Creek to be completed within one year from the date of said agreement Bond No. BND1845500D(9) in the amount of $14,000 for Faithful Performance and $14,000 for Labor and Materials; NOW, THEREFORE, BE IT RESOLVED that said bonds and deposit and the amounts thereof be and the same are hereby APPROVED. RESOLUTION NO. 75/73 0,451 i r it i BE IT FURTHER RESOLVED that the aforesaid agreements be and are hereby APPROVED and Supervisor Warren N. Boggess, Chairman, is AUTHORIZED to execute same. 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 pub- lic any of the streets, roads, courts, avenues or easements shown thereon as dedicated to public use. BE IT FURTHER RESOLVED that Grant Deed dated January 15 , 1975 from Singer Housing Company, conveying the "development rights" in Parcels D, E and F of Subdivision 4327 , is ACCEPTED. BE IT FURTHER RESOLVED that an instrument entitled "Offer of Dedication" dated January 15, 1975 from Singer Housing Company, offer- ing for dedication the rights of way necessary to complete the circu- lation roads outside the subdivision boundaries, is ACCEPTED for recording only. PASSED AND ADOPTED this 27th day of January, 1975 by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. cc: Singer Housing Company- Public Works Director Director of Planning RESOLUTION NO. 75/73 00052 SUBDIVISION AGREEIMEh-1' (§1) Subdivision: 4327 _ (B. & P. Code §911611-12) (§1) Subdivider: Sirip:er Housing Conpanv a corporation (s l) Effective Date: January 27. 1975 (91) Completion Period: OneYear - (§4) Deposits: A. (cash) $500 B. - (bonds, etc.)- 1. (faithful performance F maintenance) $ 334,500.00 2. (labor & materials)$ 3 5 000.00 1. PARTIES I', DATE. Effective on the above date, the County of Contra Costa, California, hereinafter called "County", and the abovenamed Subdivider, mutually promise and agree as follows concerning this subdivision: 2. IMPROVEME`,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 11.orks Department. Subdivider shall complete this work and improvements (hereinafter called "Ifork") within the above completion period from date hereof as required by the California Subdivision flap 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. ,. t`11SAJ\TEF F 14A1%7ENY%,rP 511be-43-ide- -031--teoc that the vrork is X-.d, trill• be free from defects and will perform satisfactorily in accordance urith 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. IMPROVEME\Z' SECURITY: DEPOSIT E 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 abore-specified amount, which is the total estimated cost of the work less $500, in the forn of a cash deposit, a certified or cashier's check, or an acceptable corporate surety bond, guaranteeing his faithful performance of this agreement and maintenance of the vork for one year after completion and acceptance thereof against any defective :+ort:manshiF 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 persons renting equipment or furnishing labor or materials to them or to the Subdivider. 5. ItARRAITY. Subdivider warrants that said improvement plan is adequate to accomplish this ti:ork as pronised in Section 2; and if, at any time before the County's reSCIL:C,011 Of COMVICt1Cri For t11e subdivision, the improvement plan proves to be InndcQL!ate in any respect, Subdivider shall make charges necessary to accomplish tho work as promised. - 1 - 00053 i 6. NO %AII'ER BY COUNTY. Inspection of the work and/or materials; or approval of work and/or materials inspected, or statement by any officer, agent or employee of the County indicating the :pork 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 Subdivider of his obligation to fulfill this contract as prescribed; nor -shall the County be thereby estopped from bringing any action for damages arising from the failure to comply with any of the terms and conditions hereof. 7. INDEiTNITY. Subdivider shall hold harmless and indemnify the indemnitees from the liabilities as defin-d in this section: A. The indemniteesbenefited and protected by this promise are the County, and its special districts, elective and appointive boards, commissions, officers, agents and employees. B. The liabilities protected against are any liability or claim for damage of any kind allegedly- suffered, incurred or threatened because of actions defined below, and including personal 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 with the matters covered by this Agreement and attributable to the Subdivider, contractor, subcontractor, or any officer, agent or employee of one or more of them. D. Non-Conditions: The promise and agreement in this section is not conditioned or dependent on whether or not any 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. SURVEYS. Subdivider shall set and establish survey monuments in accordance with the filed map and to the satisfaction of the County Road Commissioner-Surveyor. 10. NONPERFOR'SANCE AIND 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 impnediately upon demand. if County sues to compel performance of this Agreement or recover the cost of completing the improvements, Subdivider shall pay all reasonable attorneys ' fees, costs of suit, and all other expenses of litigation incurred by County in connection. therewith. 11 . ASSIGNMENT. If before County accepts these improvements, the subdivision is annexed to a city, the County may assign to that- city the County's rights under this . Agreement and/or any deposit or bond securing them. - 2 - 00054 12. RECORD. ?fAP. In consideration hereof, County shall allow Subdivider to file and record the final map for said Subdivision. 1.3.CONTINUED OBLIGATION: Prior to the County's acceptance of all or part of the afore- mentioned improvements for maintenance, the Subdivider shall: a) obtain an encroachment permit from .the Contra Costa County Flood Control and Water Conservation District for the construction of an-emergency access bridge across the Rodeo Creek Channel. b) grant additional easement area to the Contra Costa County Flood Control and Water Conservation District at the west end of the aforementioned emergency access bridge as needed for turning movements on the access road. c) acquire additional easement area from the View Park Homeowners Association for the Contra Costa County Flood Control and Water Conservation District at the east end of the aforementioned emergency access bridge as needed for turning movements on the access road. The County Public Works Department, in cooperation with the Subdivider or his engineer, will determine the necessary easement areas. CONTRA 0 Cqu2r Y SUBDIVIDER: note below)° SIPJGER HO I OP�3AIdX, a, corporation ?64ai ,an, Board of Su ..rvisors By O ATTEST: J. R. OLSSON, County Clerk 4 (Designate official capacityli the usiness)- " ex officio Clerk of the Board ' 1 , .1 1 Note to Subdivider: (1) Execute acknowledgment By a�Qar � form below; and 2) If a corporation,_ affix Depute; " corporate-seal. FORM APPROVED: JOHN B. CLAUSEN County Cou .sel By Deputy (CORPORATE SEAL) State of California ) ss. (Acknowledgment by Corporation, Partnership County of �MEDA ) or Individual) On January 15, 1975 the person(s) whose name(s) is/are signed above for Subdivider and who is known to me to be the individual and officer or partner as stated above u ho signed this instrument, personally appeared before me and acknowledged to me that he executed it and that the corporation or partnership named above executed it. •SALLY A. \i I.RTHNUN (NOTARIAL SEs :cJ �� .�' ,'� Inc u} I'-Ca •l f::crn a Ccun:} amy Ccmmirio:: Expires n;•i i? u. i^'s Sally A. Werthman Notary Public for said County and State (Subdiv. :1a rmt. CCC Std. Form) (LD-9; Rev. 3/7.3) - 3 - 010055) ROAD IMPROVE<!EN'T AGREEMENT (§i) Road Acceptance: (§1) Developer: Singer Housing ( Rodeo Area) Como any Unsubdivided area north of (§2) Effective Date:January 27, 1975 Subdivision No. 4327 (§2) Completion Period: Two years (§4) Deposits: A. (cash) 500 B. (bonds, etc_) 1. (faithful performance & maintenance) $ 1400000.00 2. (labor & materials) $1400000,00 1. PARTIES $ DATE. Effective on the above date, the County of Contra Costa, California, hereinafter called "County", and the above-named Developer, mutually promise and agree as follows concerning this road acceptance: 2. IMPROVEMENTS. Developer shall construct, install and complete road and street improvements, storm 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 road e ce on file in the County's Public Works Department X%tdrUd/and snowo on age nt an ar Ziylb- 11-4P7. co 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 rulings made thereunder; and where there is a conflict between the improvement plan and the County Ordinance Code, the stricter requirements shall govern. 3. GUA 2ANTEE $ MAINTENANCE. Developer guarantees that the work is and will be free from defect and will perform satisfactorily in accordance with subdivision require- ments of County )rdinance -Code Article 94-4.4; and he shall maintain it for one year after its completion aid acceptance against any defective workmanship or materials or any unsatisfactory Fsrformance. 4. IMFIOVENIENT SECURITY: DEPOSIT & BONDS. Upon executing this Agreement, Developer shall leposit as security with the County: A. *Cash: $500 cash; together with B. Bonds, etc-: (I - faithful performance and maintenance) additional security for at Least the above-specified amount, which I s 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 corpo7ate surety bond, guaranteeing his faithful performance of this agreement and maintenance )f the work for one year after completion and acceptance thereof against any defective wo7kmanship or materials or any unsatisfactory performance; plus (2 - labor & materials) ano:her such additional security in at least the above-specified amount, which is the full amouit of said estimated cost, securing payment to the contractor, to his subcontractors, ind to persons renting equipment or furnishing labor or materials to them or to the Develo )er. S. INS'-ECTION FEE. Developer shall pay to the County a cash amount equal to five percent (5% of the estimated cost of the improvements for the inspection of the work and the checking and testing of the materials. 6. hARJ k,%7Y. Developer warrants that said improvement pian is adequate to accomplish this work as promised in, Section 2; and if, at any time before the County's resolution of coripletion for the road acceptance, the improvement plan proves to be inadequate in an), respect, Developer shall make changes necessary to accomplish the work as promised. - 1 - 00056 7. NO WAIVER BY COUNTY. Inspection of the work and/or materials, or approval of work and/ 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. B. IA'DEMNITY. Developer 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, 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 with the matters covered by this agreement and attributable to the Developer, contractor, subcontractor, or any officer, agent or employee of one or more of them. D. Non-Conditions: The promise and agreement in this section is not conditioned or dependent on whether or not any indemnitee has prepared, supplied, or approved any plan(s) or specification(s) in connection with this work or development or has insurance or oche= indemnification covering any of these matters, or that the alleged damage resulted partly from any negligent or willful misconduct of ary indemnitee. 9. COSTS. Developer shall pay when due all the costs of the work, including inspections thereof and relocating existing u• ilities required thereby. 10. NONPERFORMANCE AND COSTS. If Developer fails to complete the work and improvements within the time specified in thi: agreement or extensions granted, County may proceed to complete them by contract or other� ise, and Developer shall pay the costs and charges therefor immediately upon demand. If County sues to compel performance of this agreement or recover the cost of completing tLe improvements, Developer shall pay all reasonable attorney's fees, costs of suit, ant all other expenses of litigation incurred by County in connection therewith. 11. ASSIGNMEINT. If before County ac,:epts these improvements, the development is annexed to a city, the County may assign ti, that city the County's rights under this agreement and/or any deposit or bond securing them. z _ 00057 M ' ' ••• � 12. CONSIDERATIO, 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 Works Department, subject to inspection and approval of the Public Works Director, accept the public street improvements for maintenance. CONTRA,_M$T- A NTy DEVELOPER: ( e of below), '' • SINGER HO ANY, 'a..,corooration By C Kii1imt7oard o uper ors By. ..' ATTEST: J. R. OLSSON, County Clerk $ (Designate official capacity in business) ex officio Clerk of the Board ,;' Note to DeveloDer (1) Execute acknowledgment BY-- SF`�� � it���i� form below; and (2) If a corporation, affix Deputy corporate seal. FORM APPROVED: JOHN B. CLAUSEN County Counsel � _ (CORPORATE SEAL) Deputy ,r * * * � * * * * * * � � * * * * * * * * # * * * * * * * •,t t * ,r * * * * i * dt it * * t ! State of California ) (Acknowledgment by Corporation, ' Partnership Count ss. Y of A�.Aa�n_�•, ) or Individual) On January 15, 1975 the person(s) whose names) is/are signec above for Developer and who 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 me that he executed it and that the corporation or partnership named above executec it. (NOTARIAL SEAL) Sally A. Werthman Notary Public for said County znd State (LD-44A 3/74) : ::::. . ... .. . . . . . . . . . _ OFTICLIL SE-,'L y 1M AN OV0r%Q - 3 - i BRIDGE IMPROVEMENT AGREEMENT ( 1) Subdivision: 4327 (11) Developer: SInger Housing For Subdivision 4327 CoEEany Effective Date: , 19 75` (62 Completion Period: One ear ( 4 Deposits : (bonds , e_ . 1. (faithful performance & maintenance) $ 2. a or & materials $14_000.00 1. PARTIES & DATE. Effective on the above date, the County of Contra Costa, California, hereinafter called "County" , and the above-named Developer, mutually promise and agree as follows concerning approval of this sub- division: 2. IMPROVEMENTS. Developer shall construct, install and complete the bridge, drainage facilities and other work of improvement as required in the approved plan of this bridge on file in the County's Public Works - Department under the above subdivision file and with the County Building Inspector under their permit No. A-38754-A Developer shall complete this work and improvements (hereinafter called "work") within the above completion period from date hereof, in good workmanlike manner, in accordance with accepted construction practices and in a manner equal or superior to the plans on file and rulings made thereunder. 3. GUARANTEE & MAINTENANCE. Developer guarantees that the work is and will be free from defects and he shall maintain it for one year after its completion against any defective workmanship or materials or any unsatis- factory performance. 4. IMPROVEMENT SECURITY : DEPOSIT & BONDS. Upon executing this Agreement, Developer shall deposit as security with the County: (1) (faithful performance and maintenance) An acceptable corporate surety bond is the above amount, guaranteeing his faithful performance of this agree- ment and maintenance of the work for one year after completion thereof against any defective workmanship or materials or any unsatisfactory per- formance; 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 of the contractor, to his subcontractors., and to persons renting equipment or furnishing labor or materials to them -1- 0 Orr 0 or.to the Developer. 5. WARRANTY. Developer warrants that said plan is adequate to accomplish this work as promised in Section 2 ; and if, at any time before completion the construction plan proves to be inadequate in any respect, Developer shall make changes necessary to accomplish the work as promised. 6. NO WAIVER BY COUNTY. Inspection of the work and/or materials, or approval of work and/or materials inspected, or statement by any officer, agent or employee of the County indicating the work or any part thereof complies with the requirements of this 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 perscribed; 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. 7. INDEMNITY. Developer 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, 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 construction plan and including t1he 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 with the matters covered by this agreement and attributable to the Developer, contractor, subcontractor, or arty officer, agent or employee of one or more of them. -2- oo�so e D. Non-Conditions : The promise ar_d . 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 development 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. 8. COSTS. Developer shall pay when due all the costs of the work, including inspections thereof and relocating existing utilities required thereby. 9. NONPERFORMANCE AND COSTS. If Developer 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 Developer shall pay the costs and charges therefor immediately upon demand. If County sues to compel performance of this agreement or recover the cost of completing the improvements, Developer shall pay all reasonable attorney's fees, costs of suit, and all other expenses of , litigation incurred by County in connection therewith. 10. ASSIGNMENT. If the development is annexed to a city, the County. _ . may assign to that city the County's rights under this agreement and/or any deposit or bond securing them. 12. CONSIDERATION. The consideration for this agreement is the approval of the County of the final map of Subdivision 4327, and the plans for construction and development thereof. CONTRA YPC DEVELOPER: ' -hate below) B !•, ; Y Ch man, "U13 rs By ATTEST: J. R. Olsson, County Clerk & Des gna e Off Xcialp ci y ex officio Clerk of the Board in the bu�l.ness) Note to Developer: (1) Execute 3y r7-) r p`A�,f acknowledgement form below; and Deputy (2) If a corporation, affix corporate seal. FORM APPROVED: JOHN B. CLAUSEN County Counse By �/ �� �/ (CORPORATE SEAL) Deputy -3- 00061 TO 419 CA(5.73) , (Corporation) TITLE INSURANCE ANOTRUST STATE OF CALIFORNIA n TICOR COMPANYtion, itCOUNTY OF ALMIEDA is. On January 22, 1975 before me, the undersigned,a Notary Public in and for said are Signed State, personally appeared Dennis W. Cheney al and officer w known to me to be the Dist. ManagerIx � xand iny appeared m known to me to be Secreta of the cothe corp ora W known to me to be the persons who executed the corporation that executed the within Instrument,ent, J 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 board OFFICIAL SEAL of directors. t. :x"-`•. SAILY A. V'LATMMAN?� I WITNESSZy'l—, and and official seal � ,^; Nomm Fu'-.i:c-California I �Lfn.a= County E Signat l•C•/-z� �.,,,.L w .� ��'r h1}' Co:nmiss:on Expire; f t9 and Stade APRIL 11, 1978 & Sally C Werthman .. .. .:•j''.... . . .•''': ... .. .... . . . Name (Typed or Printed) tTAis un for alkial notuial snap - - — _ OQ :S2 a In the Board of Supervisors of Contra Costa County, State of California January 27 19 7 In the Matter of Authorizing Refund of Excess Fees, Subdivision 4327, Rodeo Area. - The Public Works Director having reported that due to the inadvertent inclusion of sanitary sewer items, the construction cost estimate for improvements in Subdivision 4327, Rodeo area, was excessive and that therefore the $21,305 inspection fee (Auditor's Deposit Permit Detail No. 109897 dated July 26 , 1973) should be reduced; and On motion of Supervisor A. M. Dias, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to refund $4,555 to Singer Housing Company, 2777 Alvarado Street, San Leandro, California. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias , J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is o true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Singer Housing Company Supervisors Public Works Director affixed this 27th day of January , 19 75 - J. R. OLSSON, Clerk By % Deputy Clerk Mildred 0. Ballard H 24 5/74 - 12,500 0J01 DO3 .. i IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Cancellation of ) Tax Liens on Property Acquired ) RESOLUTION NO. 75/69 by Public Agencies ) INI ERFAS, 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. NOW, THEREFORE, BE IT RESOLVED that pursuant to the above authority and recommendations, the County Auditor cancel these tax liens for year of various s ,R YEAR 1974-75 FOR YEAR 1973-Ili aif"FMOid7 REDEVELO?I-NT AGENCY 5),0-100-002-0 8007 All CONTR-A CUSTA. COUNTY CONTRA COSTA COUNTY 068-100-017-0 5rnh For 068-100-017-0 53004 For - 129-210-001-2 2031 ?or FEST BAY YUNICID.4L UTILITY OISTR?CT 175-22n-013-6 9000 C1i 371-027-8 77003 All FOR YEARS 1973-71i, 1972-73, 1971-72 & 1970-71 CITY OF '. 4LNUT CREEK 18h-100-019-2 90bO Por .A. D01;ALD FUNK, County Auditor-Controller By: '(j� aj_eA^�j 141 ADOPTED by the Board this 27th day of January, 1975. (Tax Cancel-- Order) (R&T S4986(b) ) County Auditor 1 County Tax Oollector 2' (Redemption) (Secured) RESOLUTION NO. 75/69 f IN THE BOARD OF SUPERVISORS OF CO21TR.A COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Cancellation of RESOLUTION Np. 75/70 Tax Liens on Property Acquired by Public A encies _ WaREAS, 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. NOril, THEREr^ORE, BE IT RESOLVED that pursuant to the above authority and recommendations, the County Auditor cancel these tax liens for year of various FOR YFAg 1g71-75 FOR "5A.3 1973-74 CITY OF kNTIDCH 457-080-005-1 1004 All 076-010-011-5 1002 nor CITY OF ?ITIS?j.T_RG O88-1.32-Olh-7 7013 All CITE' OF PLM PSAHT BILL IhB-1^^-034-5 12052 ?or CITY OF RICTI.010 CITY OF RICnMOIND 558-282-01049-7 8001 All 558-282-007-1 8001 Por CITY 0= `41-1.1UT CR?;�K CITY OF Ft.LWT CREFEK 140-120-007-4 9018 ?or 178-3PC-005-9 9003 ?or 178-390-005-9 9003 Por' 1?P-30^-0?5-7 4000 ?or 178-390-0,25-7 9000 ?or, .A. Doj:ALD FUNK, County, Auditor-Controller ADOPTED by the Board this 27th day of January, 1975, (Tax Cancel-: Orders MT S4986(b) } County Auditor 1 County Tax Collector 2` (Redemption) (Secured) RESOLUTION NO. 75/70 0005 i IN THE BOARD OF SUPERVISORS YYY4 OF F CONTRA COSTA COUNTY STATE OF CALIFORNIA In the Matter of Cancellation of Penalties on 1967-68, ) 1968-69, 1970-71, 1971-72, and 1972-73) Unsecured flax Rolls and Discharge of ) Resolution No. 1 � 75 7 Further Accountability for Collection } f: of Tax } The Office of the County Tax Collector-Treasurer having received a remittance in the amount of 42,923.98 from Irving J. Kornfield, Receiver-Trustee in Lankruptcy, which represents payment of a first and final dividend of a priority Lax claim filed on the following: Fiscal Year 1967-68 Fiscal Year 1967-68 Code 8001 Assessment 32215 Code 120b3 Assessment 20212 harp, Rose Hope Harp, Rose hope 21300 Macdonald Avenue h300 Macdonald Avenue Richmond., California Richmond, California DBA Gourmet Shop DEA Gournet Shop Wards Merchandise Inventory, 2•:oney (Cash Merchandise Inventory. coney {Cash on Hand} on hand), Machinery and Equipment Other Depreciable Assets Assessed "valuation - Assessed Valuation - .ersonal Property $h,470 Personal Property 46,710 Tax, Tangible Property 4364.93 Tax, Tangible Property $747.54 ti- Payment on Account 200.00 Tota3. Unpaid Talc �15 .93 6% Penalty M.85 6p Penalty 821.89 Fiscal Year 1968-69 Fiscal Year 1968-69 Code BOO! Assessment 3058 Code 12083 Assessment 202x1 harp, Pose Hope Harp, William B. L300 Yacdonald Avenue 21300 Macdonald A-�renue Pzcrond, California Richmond, California DBA Gourmet Shop DBA Go met Shop Ir:ards Inventory, Store, 1:arehouse or Station Inventor;, Other Equipment Assessed Valuation - 4_sessed Valuation - Personal Property 562110 Personal Property $73170 Tax, Tangible Property X68$,23 Tax, Tangible Property $439.19 6% Penalty $$414,29 6% Penalty $26.35 Page 1 of 3 RESOLUTION NO. 75/71 00C - i f G t e t Pi-cal Year 1970-71 Fiscal Year 1971-72 Cede 6001 Assessment 2930 Code b001 Assessment 2955 Harp, F3se Hope harp, Rose Hope 1;300 Macdonald Avenue 1300 11acdonald Avenue F chrond, California 91x805 Richmord, California 91;805 DBA Gourmet Shop DEA Gourmet Shop Inventory, Store, Restaurant, Inventory, Supplies, Store, Restaurant, Elarehouse, Warehouse, or Station Equipment or Station Equipment Assessed Valuation - Assessed Valuation - Improvements '3,360 Improvements $3,280 Personal Property 1,270 Personal Property 11260 Exeniption -L5 Exemption -h5 $b.1585 , '9 Tax, Tangible Property $596.60 Tax, Tangible Property $650.06 f 6% Pcnalty $35.79 6% Penalty $39.00 Fiscal Year 1972-73 } Code 8001 Assessaent 2?$9 Harp, Rose Nope r 11300 Y'acdonald Avenue Richmond, California 9L805 D�aA Gourmet Shop Inventory, Supplies, Store, ' 't astaurant, i:arc::ouse, or Station ' E�giui pme nt i Assessed Valuation - Improvements 43,120 Personal Property 1,10 Exemption -2b ,,�3 E Tax, Tangible Property '-636.50 i 6% Penalty $38.19 and the Tax Collector-Treasurer having requested that authorization be granted for cancellation of the 6% penalty and additional penalties as provided under provisions of the Earl:ruptcy Act; and The Tax Collector-Treasurer having further requested that he be discharged from further accountability for collection of the unpaid balances thereby reducing t o tax to X2,923.98, pursuant to Sections 2923 and 2925, as amended, of the Revenue and Taxation Code, State of Californ=a; The Tax Collector--Treasurer having further certified that the above statements are true and correct to the best of his knowledge and belief. Page 2 of 3 RESOLUTION NO. 75/71 00067 i 14,017, THEREFORE, IT IS ORDERED that the request of the County Tax Collector-Treasurer is APPROVED. Fr:;ARD W. LEAL Tax Collector-Treasurer By: Deputy Tax Collector ADOPTED by the Board this 27th day of January, 1975- i cc: County Auditor County Tax Collector page 3 of 3 RESOLUTION NO. 75/71 i s IN TAF: BOARD OF SUPERVISORS l OF , CONTRA COSTA C(XJJNTY, STATE OF CALIFORNIA In the Matter of Changes ) r of the Assessment Roll ) of Contra Costa County ) RESOLUTION NO. 75/72 ) WHERE-AS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by County Counsel; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments For the Fiscal Year 1974-75 It has been ascertained from papers in the Assessor's Office that pursuant to Revenue and Taxation Code Section 275(b), claimants for the homeowner's property tax exemption who filed a claim subsequent to April 15, 1974, and whom the Assessor has determined to be eligible should be allowed $1)+00 or 80% of the assessed value, as stated below. Furthor, in accordance with Section 4985 of the Revenue and Taxation Code, any uncollected delinquent penalty; cost, redemption penalty, interest, or redemption fee, heretofore or hereafter attached due to such error, should be canceled as it was impossible to complete valid procedures initiated prior to the delinquency date, upon the shmii.ng. that payment of the corrected or additional amount was made within 30 days from the date the correction is entered on the roll or abstract record. Parcel Number- Code Area Allow Assessee i 066-134-010-9 01004 $1400 GRAVE, Crencencia c/o John Araque o66-207-015-0 01004 $1400 PETERS, George A. t 357-083-021-0 62037 1400 CFi4'TEZ, Alex A. & Frances G. c/o Theodore Chavez 571120-020-3 85064 $1400 GRET ER, Robert G. & Katherine K. I hereby consent to the above changes and/oma corrections : R. 0. SEATON, Assistant Assessor JOHN B. CL AUS N, County Counsel i By Deputy t ropy to : ssasscr (Rodgers ) ADOPTED this 27th dap of January, 1975• Auditor Tax Collector Page 1 of 1 RESOLUTION NO. 75/72 ►�j9 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) RESOLUTION) NO. 75/74 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; NOW, THEREFORE, 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 what should have been assessed; and, therefore, pursuant to Section 4831 of the California Revenue and Taxation Code, the following defects in descriptions and/or form and clerical errors of the assessor on the roll should be corrected; and in accordance with Sections _ 4986 and 5096 of the Revenue and Taxation Code., the assessee may file a claim for cancellation or refund: Code 53002 - Assessment No. 0190, boat CF 2383 BM is erron- eously assessed to Shelby T. Sipes, assessed value $390. Since the situs of this boat has been determined to be Santa Clara County , " where it has-been assessed for 1974-75, this assessment should be corrected to zero value. Code 77006 - Assessment No. 0038, boat CF 0145 ELL is erron- eously 4ssessed to David Mariano, assessed value $12250. Since the situs of this boat has been determined to be San Joaquin County where it has been assessed for 1974-75, this assessment should be corrected to zero value. I hereby consent to the above changes and/or corrections. JOHN B. CLAI"i SEN County Counsel R. 0. Seaton Deputy Assistant Assessor ADOPTED by the Board this 27th day of January, 1975• cc: Assessor (Giese) Auditor Tax Collector RESOLUTION NO. 75/74 Page 1 of 1 00070 i i IN THE BOARD OF SUPERVI S O:RS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) RESOLUTION N0. 75/75 - of Contra Costa County ) WHv_aEAS, 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 Revenue and Taxation Code, the following defects in description * and/or form and clerical errors of the assessor on the roll should be corrected; and, FURTIM, property escaping assessment due to . such error should be enrolled as escaped assessment pursuant to Section 531 of the Revenue and Taxation Code; and, . FURTIMR, in accordance with Section 4986 (a)(2), the County Auditor should be directed to cancel all or any portion of any tax, penalty, or interest on that portion in error as if it had been levied errone- ously as shown below: In Tax Rate Area 66061, Parcel No. 193-090-012-9, assessed to J. B. Powell, has been erroneously entered with Land value of $70 and erroneously described as Por Ro San Ramon .210 acres instead 'of .384 acres due to a mapping error. Therefore, this parcel should be deleted from the assessment roll and the following parcel should be enrolled: Parcel Number: 193-090-013-7 Tax Rate Area: 66061 Assessee: J. B. Powell 84 Las Quebradas Alamo, CA 94507 Deed Reference: 6173/3b9 - 1970 Property Description: Por Ro San Ramon .384 acres Assessed Value : Land '$100 Total X100 Aszissae has been notified. /* R. 0. SEATON Assistant Assessor RESOLUTION NO. 75/75 Page 1 of 2 0��'71 In Tax Rate Area 66061, Parcel No. 193-100-005-1, assessed to James E. & Barbara J. Marshment, has been erroneously assessed with Land value of $3,000 and Improvement value of $8,120 and erroneously described as Por Ro San Ramon .64.0 acres, due to error in overlooking an exception in the deed on which a 4.0-foot strip of land should have been assessed to another parcel but was incorrectly assessed to this parcel. Therefore, this parcel should be deleted from the assessment roll and the following parcel should be entered: Parcel Number: 193-100-012-7 Tax Rate Area: - 66061 Assessee: James E. & Barbara J. Marshment 44 Las Quebradas In. Alamo, CA 94.507 Deed Reference: 3/0975 - 1956 Property Description: Por Ro San Ramon .-466 acres Assessed Values : Land $2,875 Improvements 8,125 Homeowner's Ex. 1.750 Net Taxable $9,250 Assessee has been notified. I hereby consent to the above / changes and/or corrections : R. 0. SEATON JOBN CUS , t C unsel Assistant Assessor tll/20/74 By Deputy ADOPTED by the Boad this 27th day of January, 1975• Copies to : Assessor (Mrs. Kettle) Auditor Tax Collector r Page 2 of 2 RESOLUTION NO. 75/75 00072 f IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes } of the Assessment Roll ) of Contra Costa County ) RESOLUTION NO. 75/76 } [,iHEREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by County Counsel; NOW, THEREFORE, BE •IT RESOLVED that the County Auditor is authorized to correct the following assessments For the Fiscal Year 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 Revenue and Taxation Code Section 4831, the following defects in description and/or form and clerical errors of the Assessor on the roll should be corrected as stated below: In accordance with Section 255.1 of the Revenue and Taxation Code, the following exemptions should be allowed. Although the assessees timaly filed the homeowner's exemption claim, additional - information was needed before the claims could be approved. The information has now been provided. Parcel Number Code Area Allow Assessee 095-0 •-007-5 79012 1750 KUREMSKY, Lois L. 380-152-003-6 76049 $1750 GIPSON, William E. FURTHiR, in accordance with Section 166 of the Revenue and Taxation Code, the following exemptions should be allowed. The assessees of the following properties have filed notarized affidavits to the affect that they timely mailed a homeowner's exemption claim to the Assessor. Parcel Number Code Area Allow Assessee 110-054-010-1 02002 $1750 VITALE, Gregory B. & Myrna L. 262-093-002-0 83004 1750 PAIN:, Rose M. 411L-281-011-0 08024 1?50 W0 =_iHNUEn, Fred W. & Patricia 519-210-005-4 08001 $1750 311UNO, Rosalia p BOTTLiI, Theresa F. FURTHER, in accordance with Section_ 4985 of the Revenue and Taxation Code, any uncollected delinquent penalty, cost, redemption penalty, interest, or redemption fee, heretofore or hereafter attached R. 0. SFATON, Assistant Assessor Page 1 of 2 RESOLUTION NO. ?5/76 00073 s i I to these properties due to such error, should be canceled as it was impossible to complete valid procedures initiated prior to delinquency date, upon the showing that payment of the corrected or additional amount was made within 30 days from the date the correction is entered on the roll or abstract record. I hereby consent to the above changes and/or corrections: JOHN B. CLAUSEN, County' Counsel R. 0. SEATOti, Assistant Assessor ADOPTED by the Board this C:�-10 27th day of January, 1975. By; Deputy Copy to: Assessor (Rodgers) Auditor Tax Collector Page 2 of 2 RESOLUTION NO. 75/76 O-JO 74 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Cancel Delinquent Penalties on ) First Installments on 1974-75 ) RESOLUTION N0. 75/77 Secured Assessment Roll. ) TAX COLLECTOR'S MEMO: 1. I have established by satisfactory proof that remittances to cover payments of the first installments of taxes on the following parcels.were deposited in the United States mail, properly addressed with postage prepaid, but were not timely received, resulting in delinquent penalties being charged thereto. Therefore, pursuant to Revenue & Taxation Code Sections 2512 and 4985, and having received payments I now request cancellation of the 6% delinquent penalties on parcels 144-132-090-8, 148-260-029-1, 433-210-043-9 and 509-023-007-8. 2. I received first installment payments on parcels 009-380-008-4, 218-362-017-4 and 510-042-015-6, but due to clerical error they were not credited to the applicable tax bills resulting in delinquent penalties being charged thereto. Therefore, pursuant to Revenue and Taxation Code Sections 4986 (1)(b) and 4985, I now request cancellation of the 6% delinquent penalties. Dated: January 22, 1975 EDWARD W. LEAL, Tax- Collector I consent to these cancellations. JOHN B. CLAUSEN, County Counsel Original Signed by By: Alfred P. Lomeli , Asst. By: RICHARD A. 33ORTOLAZZO , 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-x-x-x-x-x-x-x-x BOARD'S ORDER: Pursuant to the above statutes, and to the above satisfactory proof and showing that these uncollected delinquent penalties attached because of error, the Auditor is ORDERED to CANCEL them. PASSED ON January 27 , 1975, by unanimous vote of Supervisors present. APL:jam cc: County Auditor County Tax Collector RESOLUTION NO. 75/77 00075 - IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Directing Publication ) of Notice of Intention to Acquire Real ) RESOLUTION NO. 75/78 Property from the City of Walnut Creek ) Required for the Parks and Open Space Bond ) (Gov. C. Sec. 25350) Program for County Service Area R-8 ) The Board of Supervisors of Contra Costa County RESOLVES THAT: In accordance with the City of Walnut Creek and County Agreement dated September 17, 1974, providing for the acquisition and operation of local park and open space facilities for County Service Area R-8, it intends to acquire from the City of Walnut Creek, a Municipal Corporation, for park and open space purposes the property herein- after described, at a cost of One Hundred Sixty-Five Thousand Dollars ($165,000.00) . The Board will meet on Tuesday, March 4, 1975, at 10:45 a.m. in the Board's Chambers, County Administration Building, Martinez, California, to consider this pro- posed acquisition, and the Clerk of this Board is directed to publish the following notice in the CONTRA COSTA TIMES, pursuant to Government Code Section 6063: NOTICE OF INTENTION TO ACQUIRE REAL PROPERTY The Board of Supervisors of Contra Costa County declares its intention to acquire from the City of Walnut Creek at a cost of $165,000.00, all that real property in the City of Walnut Creek being all of Assessor's Parcel No. 179-091-009, known and desig- nated as 2950 Walnut Blvd. , Walnut Creek, and will meet at 10:45 a.m. on March 4, 1975 to conduct a public hearing on its proposed intention to acquire the hereinabove des- cribed real property. DATED: January 27, 1975 J. R. OLSSON County Clerk and ex officio Clerk of said Board By. , Deputy PASSED BY THE BOARD on January 27, 1975. VJW:JDF:dh , cc: Public Works - R/P (2) Administrator Auditor County Counsel City of Walnut Creek RESOLUTION NO. 75/78 00076 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Directing Publication of ) Notice of Intention to Acquire Real Property ) RESOLUTION NO. 75/79 from the City of Walnut Creek Required for ) the Parks and Open Space Bond Program for ) (Gov. C. Seca 25350) County Service Area R-8 ) The Board of Supervisors of Contra Costa County RESOLVES THAT: In accordance with the City of Walnut Creek and County Agreement dated September 17, 1974, providing for the acquisition and operation of local park and open space facilities for County Service Area R-8, it intends to acquire from the City of Walnut Creek, a Municipal Corporation, for park and open space purposes, the property here- inafter described, at a cost of Eighty-One Thousand Five Hundred Dollars ($81 ,500.00). The Board will meet on Tuesday, March 4, 1975 at 10:45 a.m. in the Board's Chambers, County Administration Building, Martinez, California, to consider this proposed acquisition, and the Clerk of this Board is directed to publish the following notice in the CONTRA COSTA TIMES, pursuant to Government Code Section 6063: NOTICE OF INTENTION TO ACQUIRE REAL PROPERTY The Board of Supervisors of Contra Costa County declares its intention to acquire from the City of Walnut Creek, at a cost of $81 ,500.00, all that real property located in Walnut Creek, described as Subdivision 4516 as shown on the map of Subdivision 4516, filed May 16, 1974 in Book 169 of Subdivision Maps, at Pages 16 and 17 in"the Office of the Recorder of Contra Costa County, and will meet at 10:45 a.m. on March 4, 1975, to conduct a public hearing on its proposed intention to acquire the hereinabove described real property. DATED: January 27, 1975 J. R. OLSSON County Clerk and ex officio Clerk of said Board By 44J Deputy PASSED BY THE BOARD on January 27, 1975. VJW:JDF:dh cc: Public Works - R/P (2) Administrator Auditor County Counsel City of Walnut Creek RESOLUTION NO. 75/79 00077 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Directing Publication ) of Notice of Intention to Acquire Real ) RESOLUTION NO. 75/80 Property from the City of Walnut Creek ) Required for the Parks and Open Space ) (Gov. C. Sec. 25350) Bond Program for County Service Area R-8 ) The Board of Supervisors of Contra Costa County RESOLVES THAT: In accordance with the City of Walnut Creek and County Agreement dated September 17, 1974, providing for the acquisition and operation of local park and open space facilities for County Service Area R-8, it intends to acquire from the City of Walnut Creek, a Municipal Corporation, for park and open space purposes, the property here- inafter described at a cost of Thirty Three Thousand Seven Hundred Fifty Dollars ($33,750.00). The Board will meet on Tuesday, March 4, 1975, at 10:45 a.m. in the Board's Chambers, County Administration Building, Martinez, California, to consider this pro- posed acquisition, and the Clerk of this Board is directed to publish the following notice in the CONTRA COSTA TIMES, pursuant to Government Code Section 6063: NOTICE OF INTENTION TO ACQUIRE REAL PROPERTY The Board of Supervisors of Contra Costa County declares its intention to acquire from the City of Walnut Creek at a cost of $33,750.00 all that real property located in the City of Walnut Creek described as Portion of Lot 55, map of Subdivision No. 2, Larkey Ranch, Assessor's Parcel No. 171-120-018, and will meet at 10:45 a.m. on March 4, 1975, to conduct a public hearing on its proposed intention to acquire the herein- above described real property. DATED: January 27, 1975 J. R. OLSSON County Clerk and ex officio Clerk of said Board By 61 Deputy PASSED BY THE BOARD on January 27, 1975. VJW:JDF:dh cc: Public Works - R/P (2) Administrator Auditor County Counsel City of Walnut Creek RESOLUTION NO. 75/80 00078 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Directing Publication of ) Notice of Intention to Acquire Real Property ) RESOLUTION NO. 75/81 from the City of Walnut Creek Required for ) the Parks and Open Space Bond Program for ) (Gov. C. Sec. 25350) County Service Area R-8 ) The Board of Supervisors of Contra Costa County RESOLVES THAT: In accordance with the City of Walnut Creek and County Agreement dated September 17, 1974, providing for the acquisition and operation of local park and open space facilities for County Service Area R-8, it intends to acquire from the City of Walnut Creek, a Municipal Corporation, for park and open space purposes, the property herein- after described at a cost of Forty-nine Thousand Dollars ($49,000.00). The Board will meet on Tuesday, March 4, 1975, at 10:45 a.m. in the Board's Chambers, County Administration Building, Martinez, California, to consider this pro- posed acquisition, and the Clerk of this Board is directed to publish the following notice in the CONTRA COSTA TIMES, pursuant to Government Code Section 6063: NOTICE OF INTENTION TO ACQUIRE REAL PROPERTY The Board of Supervisors of Contra Costa County declares its intention to acquire from the City of Walnut Creek at a cost of $49,000.00 all that real property described as Portion of Lot 2, Hill Land, Rancho San Miguel , portion of Assessor's Parcel No. 135-100-004, and will meet at 10:45 a.m. on March 4, 1975 to conduct a public hearing on its proposed intention to acquire the hereinabove described real property. DATED: January 27, 1975 J. R. OLSSON County Clerk and ex officio Clerk of said Board By. Deputy PASSED BY THE BOARD on January 27, 1975. VJW:JDF:dh cc: Public Works R/P (2) Administrator Auditor County Counsel City of Walnut Creek RESOLUTION NO. 75/81 00079 et IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Satisfaction of ) lien, termination of reimbursement ) agreement of B. C. Greenfield ) RESOLUTION NO. 75/82 WHEREAS an instrument dated January 27 19 , which provides that for a valuable consideration had and receive by the County of Contra Costa, any and all liens created by virtue of a reimbursement agreement and notice of lien executed by B. C. Greenfield on January 14 , 19 b3 , or granting of aid and assistance to said B. C. Greenfield are hereby satisfied, and all real and persona property of said B. C. Greenfield 13 released from the said lien, and said referred-to reimbursement af-reement is canceled and the agency created is terminated, is pre- s:ntsd to this Board; NOW, THEREFORE, IT IS BY THIS BOARD RESOLVED that said in- strument be and the same is hereby APPROVED and the Chairman of this Board is authorized to execute said instrument on behalf of the ,ounty of Contra Costa. PASSED AND ADOPTED this 27th day of January_,, by the following vote of the Board: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. cc: County Auditor-Controller Central Collections County Administrator County Counsel RESOLUTION NO. 75/82 69-6-500 Form 1#6.3 00c80 TERIINATION OF REII-IBURSEMENT RGREDIENT The REIMBURSEMENT AGREEMENT and NOTICE OF LIEN executed on January 14, 1963 by B. C. Greenfield and recorded in the official records in the office of the County Recorder of this County on January 170 1961 in Volume 4284 at page 89 is hereby released. Dated: January 27, 1975 By order of the Board of Supervis S. A l� �t Wi N. Bogcie CHAIRMAN OF THE BOARD OF PERVISORS Contra Costa County . STATE OF CALIFORNIA County of Contra Costa On (date) January 27. 1975 before me, N. Ingraham a deputy county clerk of this county, personally appeared Warren N_ Ro a '95% known to me to be the person who subscribed this instrument and to the Chairman of the Board of Supervisors of this County and acknow- ledged that he executed it. J. R. OLSSON, N=29X= County Clerk by N. I raham Deputy County Clerk 00081 i BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Consummate Purchase and ) Accept Deed of Martin ) RESOLUTION N0. 75/ 83 Property in Martinez } Civic Center ) (Gov. C §25350) } The Board of Supervisors of Contra Costa County RESOLVES THAT: This Board on December 30, 1974 passed Resolution of Intention No. 74/1095, and notice fixing January 27, 1975 at 8:00 p.m. , in its Chambers, County Administration Building, Martinez, California, as the time and place when it would meet to consummate purchase of the real property described therein from James D. Martin, et ux, said property being required for the County Civic Center; and said resolution was duly published in the "Morning News Gazette" . The Board hereby consummates said purchase. The County Auditor is hereby directed to draw a warrant in favor of Escrow No. M-307799-LC, :•iestern Title Guaranty Company, Martinez, California, in the sum of $31,000 .00 for said property for payment to James D. Martin, et ux, upon their conveying to the County a grant deed therefor; Said deed is hereby accepted and the Clerk of this Board is ordered to have it recorded with a certified copy of this resolution. PASSED on January 27 , 1975, unanimously by the Supervisors present . - TiJ ::me cc : Recorder c/o R/ T Administrator Auditor Public Works (2) RESOLUTION NO. T5/ 83 00002 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Flatter of ) Supporting passage of ) Assembly Bill 244 . ) RESOLUTION NUMBER 75/84 WHEREAS Contra Costa County will experience a substantial financial loss from implementation of the Homemaker Program under the limited amount of Federal Social Service funds now available; and WHEREAS the Joint Legislative Committee on Federal Social Security Amendments of 1972 has held hearings on this subject at which representatives of the Human Resources Agency have testified; and WHEREAS following those hearings the Committee introduced AB 244 (1975-76 Regular Session) which provides an unspecified amount in augmentation of the Department of Health budget for allocation to the counties to pay for in-home supportive services; and WHEREAS AB 244 would substantially resolve the deficit now facing the Social Service Department; ; NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that the Board, supports in principle AB 244 subject to inclusion of sufficient funds to truly eliminate deficits statewide created by implementation of the Homemaker program; and BE IT FURTHER RESOLVED that the Board directs the Director, Human Resources Agency to work closely with CSAC, the Joint Legislative Committee on Federal Social Security Amendments of 1972 (Assemblymen Keene and Ralph; Senators Berryhiil , Moscone, Schrode and Zenovich), and this County's Legislative delegation to insure passage of legislation which will resolve this County's Federal Social Services deficit; -and BE IT FURTHER RESOLVED that the Board .directs that copies of this resolution be sent to CSAC, Governor Brown, the members of the Joint Legislative Committee on Federal Social Security Amendments of 1972, and members of this County's legislative delegation. PASSED AND ADOPTED this 27th day ofJanua�1975 by the following vote of the Board: AYES: Supervisors J. P. Fenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES.. trona. A 33221 `{ona . cc : Governor E. G. Brown County Supervisors Association of California Joint Legislative Committee Contra Costa County's Legislative Delegation Director, Human Resources Agency County Counsel County Administrator RESOLUTION NUMBER 75,81, BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Proposed Amendment of County ) General Plan for the Buena Vista ) RESOLUTION NO. 75/85 Road Area, Walnut Creek ) (Gov.C. §§65355 & 65361) I The Board of Supervisors of Contra Costa County RESOLVES THAT: r Its Clerk on November 22, 1974 received a copy of Resolution No. 61-1974 adopted by the Planning Commission recommending an amendment to the County General Plan for land located in the Buena Vista Avenue area as described therein to change the Land Use Element designation for said lands from Single Family-Medium Density (3-5 units per net acre) to Multiple Family Residential-Low Density (7-12 units per net acre) . On Tuesday, January 14, 1975, pursuant to the Planning .Commission's Resolution No. 61-1974, this Board held a hearing on the proposed amendment to the Buena Vista Road Area General Plan. Notice of the said hearing was duly given in the manner required by law. The Board at the said hearing heard the testimony of all interested persons for and against the proposed amendment. At the conclusion of the presentation of the said testimony, the hearing was closed and January 27, 1975 fixed as the time for its .tentative decision so that the Board could in the interim period consider the testimony, documents and other evidence before it and so that Supervisor Moriarty could meet with his liason committee and discuss the proposed amendment with its members . This Board hereby certifies that the Environmental Impact Report (with all supplements and attachments thereto) submitted to it with the Planning Commission's Resolution No. 61-1974 con- cerning the proposed General Plan Amendment has been completed in compliance with the California Environmental Quality Act and that it has reviewed and considered the information contained in the said Environmental Impact Report . Further, this Board hereby determines that the Buena Vista Road Area General Plan portion of the County's General Plan should be changed as recommended by the Planning Commission in its Resolu- tion No. 61-1974 . The County's Planning Department is hereby directed to prepare a plan map and text as necessary to reflect this proposed amendment . Finally, this Board futher directs the County's Planning Department 'to incorporate this proposed amendment into a combined amendment to the General Plan which this Board will consider for adoption during the 1975 Calendar Year as one of the three permitted amendments to the Land Use Element of the County's General Plan. PASSED on January 27, 1975 unanimously by Supervisors present. c.c. Planning VJW:mk RESOLUTION NO. 75/85 Q �U� I ci t, !• !ii ••si'�{ 3,...� .� � x� �.r. r. � �j.•. ,i` .'2;•�( 4t Y!' -"ft Yre•� a BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Amendment of the County ) RESOLUTION NO. 75/86 General Plan for the ) Port Chicago Area ) (Gov.C. §§65355 & 65361) The Board of Supervisors of Contra Costa County RESOLVES THAT: Its Clerk on November 22, 1974 received a copy of Resolution No. 60-1974 adopted by the Planning Commission recom- mending an amendment to the County General Plan for the Port Chicago area as described therein to amend the General Plan Land Use Element designation from a combination of uses which weriE• appropriate for the community of Port Chicago formerly located there, to that of "public and semi-public" (sub-category "military") , and provide for the "industrial" land use category to be retained for the general area presently occupied by the Allied Chemical and Collier Chemical Plants. On Tuesday, January 14, 1975, pursuant to the Planning Commissions Resolution No. 60-1974, this Board held a hearing on the proposed amendment to the Port Chicago Area General Plan. Notice of the said hearing was duly given in the manner required by law. The Board at the hearing heard the presentation of the staff but no other testimony was presented by any interested person for or against the proposed amendment of the General Plan. At the conclusion of the presentation by the staff and Board discussion, the hearing was closed and January 27, 1975 fixed as the time for its tentative decision. This Board hereby finds that the proposed amendment will not have a significant impact on the environment and that a negative declaration has been properly prepared and processed in compliance with the California Environmental Quality Act. Further, this Board hereby determines that the .Port Chicago Area General Plan portion of the County's General Plan ' should be changed as recommended in the Planning Commission's Resolution No. 60-1974. The County's Planning Department is hereby directed to prepare a plan map and text as necessary to reflect this proposed amendment. Finally, this Board directs that the County's Planning Department incorporate this proposed amendment into a combined amendment to the General Plan which this Board will consider for adoption during the 1975 Calendar Year as one of the three permitted amendments to the Land Use Element of the County's General Plan. PASSED on January 27, 1975 unanimously by Supervisors present. C.C. Planning RESOLUTION NO. 75/86 VJW:mk 0��85 a i d � In the Board of Supervisors of Contra Costa County, State of California January 27 19 In the Matter of Executing Agreement for Abatement Services in Contra Costa County Fire Protection District . The Board on December 24, 1974 having accepted the bid of C. J . Simms Co. , Inc. , for fire hazard corrections and abate- ment work in the Contra Costa County Fire Protection District' and The contract having now been prepared and submitted to this Board together with the required bonds and certificates of insurance (which the County Counsel has reviewed and approved as to form) ; IT IS ORDERED that Supervisor W. N. Boggess , Chairman, is AUTHORIZED to execute the aforesaid agreement. IT IS FURTHER ORDERED that bonds posted by other bidders are EXONERATED. The foregoing order was passed by a 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. Witness my hand and the Seal of the Board of cc: Fire Chief A. V. Streuli Supervisors County Counsel affixed this 27th day ofjapuary 19r5_ County Auditor-Controller County Administrator _ J. R. OLSSON, Clerk Deputy Clerk H sa 12/74 - 15-M Mary Penninsto° 00086 � I \3�i��:E�i•f Cts*.tiP.�.C'� (!1gr•_eu_nt j 1. SPECT.L TORMS. Thase special tarns are iAc*rpo,_-aL ed be lory by reference. (§§-),3) Parties: [Public Agency] Contra Ccsto County Fire rrotactiou D{srt et [Coatractorl C. J. Simms Co., Inc. 22241 McClellan Road, Cupertino, CA 95014 02) Effective Da:;--: January 1, 1975 [can §4 for atarting date.] (B3) `-"he Work: The Contractor will at its ot�ni cost and expense, in a ::arlm-nan-- like iranner, faithfully and fully do all the we is Zvnd furnish all the equip-.:ant: and materials necessary to corolete, i^_ acc.urdanze with the Abateu-ant Specifi- cations and related coutract -Iocumar is arei.na%tcr r ertioned, 1.3 the sat-isfac•- ••tion of the Fire Chief of the Public agency, the correction_ and abatemaot of fire hazards from the prznertics set forth by the Public Agency. (94) Canpletion Time: The work shall be complet•_e. as set :crr_l: by the Public Asency in Orders to be issued. (§5) Public Agency's Agent: Fire Chief c£ the Public' .gelid. (§6) Contract h ice: $ 136F!;4g-Qo_ (far ,snit price contraaLs more or less, in accordance with finisher quanLities at unit bird pries.) 2. .5TG.-?ATURES & fcCY�lG"-,.D•,,�,:,: Public AlQn w.l. L ; ariL, Chair-man or J. R. OLSS01f, Ofter Designated R-presen*ai i•:e; CLERK ' gy X)Deputy Clerk ltZar ennig9ton Contractor, hereby also scknoa,adging awarenass of and compliance .xth�;t Labor Code §iu61 conczrzing le.brk:z_z's Cocnnei?sation LaUt,,•,'.• INC By: t'�,A_Yl Desionare rici.a' aD_ci.tyit� sincss,j -'.it President ' By. Dasigr_ate official capacity in C:lc busin'_s i �VUtG' Va CCY:I.7'�I:.LUr {1) '�:E%ill•?. �i.� i:0?•�%�'�c7'%iC=it1: vY"7 �iC ZO i', an (2) ZJ 2 •�C2 r:�:`U:=ZOiZ, C j t�:2: �.,^7'lJUX'.'.L i S: :i��tM11.. State of Califs_,ia (by Corporation. County of Santa Cara ) SS. iart::zr :si.p, or Tudi•:iciva_) The p?rson(s) si-ni:+g above{ for Centra^tor, ::::o--ii to ne is individ;:al and business cup;., -i.ty as stated, ;i`dczrodz efo e n today and FCL'z:i:l�:J!%-'CgcCi t thaC heithey uxecuted it and t:_ar tha Cor;;o L:on or I %? C r'ii:Lp nam..ed ai oze- e'I.ecutei it. 3aC: �ict7��CUCL9rt��;t')±t7�Cvi,v4�� 01-FICIAL SEAL ••!'��•,�'`' TERESA A. SUMMS C Dated> -P u :Jan-' 13 ;:' .:...�.;+.ctr.._s:.tin•::,H,:��.:.�___--�-�-�t+� • c C� "L.y�t�_ SF"'q, -T.: UAPA CUUr`:I Y r F(i�:C:TC�' Y���? C ,y ZGMr.11�51Un E,;Ott!;,jn. 29.-1978- - _ - _ 00087 T. Loll^Ly L.L`... �� a C 3. WORTS CONTRACT, CHANGES. (a) By their signatures in Section 2, effective on the above date, 'these parties promise and agree as set forth in this contract, incorporating by these references the material ("special terms") in Sec. 1. (b) Contractor shall, at his own cost and expense, and in a work-manlike manner, fully and faithfully perform and complete the work; and will furnish all materials, labor, services and transportation necessary, convenient and proper in order fairly to perform the requirements of this contract, all strictly in accordance with the Public Agency's Notice To Contractors, Proposal, Orders, and Abatement Specifications. (c) The work can be changed only with Public Agency's prior written order specifying such change and its cost agreed to by the parties; and the Public Agency shall never have to pay more than specified in Sec. 7 without such an order. 4. TDIE: NOTICE TO PROCEED. Contractor shall start this work as directed in the Orders and shall complete it as specified in Sec. 1. 5. INTEGRATED DOCUMENTS. The Notice To Contractors, Proposal, Orders and Abatement Specifications or special provisions of the Public Agency's call for bids, and Contractor's accepted bid for this work are hereby incorporated into this contract, and they are intended to co-operate, so that anything exhibited in the Notice To Contractors, Proposal, and Orders not mentioned in the Abate- ment Specifications or special provisions, or vice versa, is to be executed as if exhibited, mentioned and set forth in both, to the true intent and meaning thereof when taken all together; and differences of opinion concerning these shall be finally determined by Public Agency's Agent specified in Sec. 1. 6. PAYUENT. For his strict and literal fulfillment of these promises and conditions, and as full compensation for all.this work, the Public Agency shall pay the Contractor the sum specified in Sec. 1, except that in this unit price contract, the payment shall be for finished quantities (parcels) at unit bid prices. 7. PAY;IENTS WITHHEIM. (a) The Public Agency or its agent may withhold any payment, or because of later discovered evidence nullify all or any certificate for payment, to such extent and period of time only as may be necessary to protect the Public Agency from loss because of: (1) Defective work not remedied, or uncompleted work, or (2) Claims filed or reasonable evidence indicating probable filing, or (3) Failure to properly pay subcontractors or for material or labor, or (4) Reasonable doubt that the work can be completed for the balance then unpaid, or (5) Damage to another contractor, or (6) Damage to the Public Agency, other than damage due to delay. (b) The Public Agency shall use reasonable diligence to discover and report to the Contractor, as the work progresses, the materials and labor which are not satisfactory to it, so as to avoid unnecessary trouble or cost to the Contractor in making, good any defective work or parts. (c) 35 calendar days after the Public Agency files its notice of completion of the entire work, it shall issue a certificate to the Contractor and pav the balance of the contract price after deducting all amounts withheld under this contract, provided the Contractor shoes that all claims for labor and materials have been paid, no claims have been presented to the Public Agency based on acts or omissions of the Contractor, and no liens or withhold notices have been filed against the work or site, and provided there are not reasonable indications of defective or missing work or of late-recorded notices of liens - or iens -or claims against Contractor, but in no case shall this be done prior to December 31, of the year in which the work has been completed. -2- 0��88 i S. INSURANCE. (Labor Codg §§1860-61) On signing this contract, contractor must give Public Agency (1) a certificate of consent to self-insure issued by the Director of Industrial Relations, or (2) a certificate of t.;orLmuen's Compen- sation Insurance issued by an admitted insurer, or (3) an exact copy or duplicate thereof certified by the Director or the insurer. Contractor is aware of and complies with Labor Code Sec. 3700 and the Workmen's Compensation Law. 9. BONDS. On signing this contract, Contractor shall deliver to Public Agency for approval good and sufficient bonds with sureties, in amount(s) specified in the specifications or special provisions, guaranteeing his faithful performance of this contract and his payment for all labor and materials hereunder. 10. FAILURE TO PERFORM. If the Contractor at any time refuses or neglects, without fault of the Public Agency or its agent(s), to supply sufficient materials or workmen to complete this agreement and work as provided herein, for a period of 10 days or more after written notice thereof by the Public Agency, the Public Agency may furnish same and deduct the reasonable expenses thereof from the contract price. The Public Agency may terminate this contract by registered mail where the Contractor fails to provide sufficient workmen and equipment as previously ordered. The Public Agency's determination shall be final and conclusive as to sufficiency of workmen and equipment. 11. UWS APPLY. General. Both parties recognize the applicability of various federal, state and local laws and regulations, especially Chapter 1 of Part 7 of the California Labor Code (beginning with Sec. 1720, and including Secs. 1735, 1777.5, & 1777.6 for bidding discrimination) and intend that this contract complies therewith. The parties specifically stipulate that the relevant penalties and forfeitures provided in the Labor Code, especially in Secs. 1775 & 1813, concerning prevailing tabes and hours-, *shall apply to this contract as though fully stipulated herein. 12. SUBCONTRACTORS. Government Code 3§4100-4113 are incorporated herein. 13. WAGE RATES. (a) Pursuant to Labor Code Sec. 1773, the governing body of the Public Agency has ascertained the general prevailing rates of wages per diem, and for holiday and overtime cork, in the locality in which this work is to be performed, for each craft, classification, or type of workman needed to execute this contract, and said rates are as specified in the call for bids for this work and are on file with the Public Agency, and are hereby incorpor- ated herein. (b) This schedule of wages is based on a working day of 8 hours unless otherwise specified; and the daily rate is the hourly rate multiplied by the number of hours constituting the working day. When less than that number of hours are worked, the daily wage rate is proportionately reduced, but the hourly rate remains as stated. (c) The Contractor, and all his subcontractors, must pay at least these rates to all persons on this work, including all travel, subsistence, and fringe benefit payments provided for by applicable collective bargaining agree- ments. All skilled labor not listed above must be paid at least the wage scale established by collective bargaining agreement for such labor in the locality where such work is being performed. It if becomes necessary for the Contractor or any subcontractor to employ any person in a craft, classification or type of work (except executive, supervisory, administrativ-i, clerical or other non- manual workers as such) for which no minimum wage rate is specified, the Contrac- tor shall immediately notify the Public Agency which shall promptly determine the prevailing wage rate therefor .aud furnish the Contractor with the minimum rate based thereon, which shall apply from the time of the initial employment of the person affected and during the continuance of such employment. 14. FOURS OF LABOR. Ei;ht hours of labor in one calendar day constitutes a legal day's work, and no workman employed at any time on this work by the Con- tractor or by any subcontractor shall be required or permitted to work longer thereon except as provided fn Labor Code Secs. 1810-1815. -3- 001000 Le I 15. A_PPREIMCES. Properly indentured apprentices may be- employed on this work in accordance with Labor'Code Secs. 1777.5 and 1777.6, forbidding dis- crimination. 16. PREFERENCE- FOR MATERIALS. The Public Agency desires to promote the industries and economy of Contra Costa County, and the Contractor therefore promises to use the products, workmen, laborers and mechanics of this County in every case where the price, fitness and quality are equal. 17. ASSIGNTMENT. This agreement binds the heirs, successors, assigns, and representatives of the Contractor; but he cannot assign it in whole or in part, nor any monies due or to become due under it, without the prior written consent of the Public Agency and the Contractor's surety or sureties, unless - they have waived notice of assignment. 18. NO WAIVER BY PUBLIC AGENCY. Inspection of the work and/or materials, or approval of work and/or materials inspected, or statement by any officer, agent or employee of the Public Agency indicating the work or any part thereof complies with the requirements of this contract, or acceptance of the whole or any part of said work and/or materials, or payments therefore, or any com- bination of these acts, shall not relieve the Contractor of his obligation to fulfill this contract as prescribed; nor shall the Public Agency be thereby estopped from bringing any action for damages or enforcement arising from the failure to comply with any of the terms and conditions hereof. 19. HOLD HARMLESS & INDE:•II1ITY. (a) Contractor promises to and shall hold harmless and indemnify from the liabilities as -defined in this section. (b) The indemnitees benefited and protected by this promise are the Public Agency and its elective and appointive boards, commissions, officers, agents and employees. (c) The liabilities protected against are any liability or claim for damage of any kind allegedly suffered, incurred or threatened because of actions defined below, including personal injury, death, property damage, inverse condemnation, or any combination of these, regardless or whether or not such liability, claim or damage was unforeseeable at any time before the Public Agency approved the improvement plan or accepted the improvements as complet- ed, and including the defense of any suit(s) or actions) at law or equity concerning these. (d) The actions causing liability are any act or omission (negligent or non-negligent) in connection with the matters covered by this contract and attributable to the contractor, subcontractor(s) , or any officer(s) , agent(s) or employee(s) of one or more of them. (e) Non-Conditions: The promise and agreement in this section is not conditioned or dependent on whether or not any Indemnitee has prepared, supplied, or approved any plan(s) ,drawing(s), specification(s) or special provision(s) in connection with this work, has insurance or other indemnifi- cation covering any of then- matters, or that the alleged damage resulted partly from any negligent or willful misconduct of any Indemnitee. -4- 00090 In the Board of Supervisors of Contra Costa County, State of California January 27 , 19 75 In the Matter of Rheem Estate Remodel (Hacienda de las Flores) , Moraga Area, County Service Area R-4, Work Order 5203. The public Works Director having advised of a change in the plans for the remodeling of the Rneem Estate (Hacienda de las Flores) and having therefore recommended approval of an increase in the maximum allowable fee (from $12,000 to $13,899) to Perata- Sylvester and Associates, project architects as provided in the consulting services agreement dated February 25, 1974; and On motion of Supervisor A. M. Dias, seconded by Supervisor J. P. Kenny, 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, W. N. Boggess. 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. cc: Public Works Director Witness my hand and the Seal of the Board of County Auditor-Controller Supervisors County Administrator affixed this 27th day of January , 197 f J. R. OLSSON, Clerk By"_Xk'i ,� Ago Deputy Clerk H 24 12/74 - 15-M Nancy Ortega 00091 I. ti In the Board of Supervisors of Contra Costa County, State of California January 27 , 197 In the Matter of Appointment to the Board of Commissioners of the Pinole Fire Protection District of Contra Costa County. Supervisor A. M. Dias having advised the Board that the term of Mr. Francis E. Judkins as Commissioner of the Pinole Fire Protection District of Contra Costa County expired on December 31, 1974 and that Mr. Judkins has since moved from the area, and having recommended that Mr. James Bradley, 2804 Delmore Road, San Pablo, California be appointed to fill the vacancy; On motion of Supervisor Dias, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that the aforesaid recommendation is APPROVED and Mr. James Bradley is appointed as Commissioner of said district for a four-year term ending on December 31, 1978. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheld, W. N. Boggess. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is a true and correct copy of an order entwed on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of ec: Pinole Fire Protection Supervisors District affixed this 27th day of January , l9 ZL County Auditor-Controller County Administrator J. R. OLSSON, Clerk By & - Deputy Clerk H 24 12174 - 15•M Mary Penningt n O�[ig2 y � ■ In the Board of Supervisors of Contra Costa County, State of California January 27 , 19 'ice, In the Matter of Appointment to the Board of Commissioners of the Orinda Fire Protection District of Contra Costa County. The term of Mr. Phillip Mowry as Commissioner of the Orinda Fire Protection District of Contra Costa County having expired on December 31, 1974, and Supervisor J. E. Moriarty having advised the Board that he had received a letter from Mr. Mowry indicating that he no longer wished to serve; On motion of Supervisor Moriarty, seconded by Super- visor E. A. Linscheid, IT IS BY THE BOARD ORDERED that Mr. H. Ray Coleman, 32 Charles Hill Road, Orinda, California 94563, is APPOINTED as Commissioner of said district for a four-year term ending on December 31, 1978. IT IS BY THE BOARD FURTHER ORDERED that the Chairman is AUTHORIZED to execute a Certificate of Appreciation for Mr. Mowry. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. I 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: Orinda Fire Protection District supervisors County Auditor-Controller affixed this27th day of January 1975 County Administrator J. R. OLSSON, Clerk Deputy Clerk H 24 12/74 - 15-M Mary� ��nningto 0��93 w a In the Board of Supervisors of Contra Costa County, State of California January 27 , 19 75_ In the Matter of Appointing an Alternate Member to the Interim County Community Development Advisory Council. The Board on December 30, 1974 having appointed Mr. Dean Ellern as a member of the Interim County Community Development Advisory Council, and Supervisor A. M. Dias having advised the Board that Mr. Ellern will be unable to attend Council meetings for a three-week period; On motion of Supervisor Dias, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that Ms. Carol Avalos, P. 0. Box 307, Rodeo, California °4572 is APPOINTED as an alternate for Mr. Ellern. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. 11. Boggess. 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: Supervisor Dias Supervisors Appointee affixed this 27th day of January , 1975 Director of Planning Building Inspector J. R. OLSSON, Clerk Economic Opportunity Byyi�,, Deputy Clerk H 24 12/74 - 15-neProgram Director Director, Human Resources Mary Pennington. Agency County Auditor-Controller County Administrator 0aU94 tl tl S 1 In the Board of Supervisors of Contra Costa County, State of California January 27 19 75 In the Matter of Reappointment of Mr. Matthew Walker to Contra Costa County Aviation Liaison Committee. Supervisor A. M. Dias having noted that the term of Mr. Matthew Walker, member of Contra Costa County Aviation Liaison Committee, expired December 31, 1974 and having recommended that Mr. Walker be reappointed for a two-year term ending December 31, 1976; and On motion of Supervisor Dias , 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, W. N. Boggess. 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. cc• Mr. V. A. Fink Witness my hand and the Seal of the Board of Public Works Director Supervisors Airport Manager affixed this 27th day of January , 19 75 County Administrator J. R. OLSSON, Clerk ByDeputy Clerk i reqO.AkBallarZa H 24 5/74 -12.500 00095 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA. Re: Cancel Delinquent Tax Penalty, ) per Rev. & Tax. Code Sec. 4985 ) BOARD ORDER AUDITOR's MEMO: - Pursuant to Revenue and Taxation Code §4985, I recommend cancellation of the following uncollected delinquent penalties', costs, redemption _ penalties, interest, or redemption fees on the assessment roll for the i?4-75 fiscal year. They attached to the properties described by the following Assessor's Parcel Numbers or Tax Collector's Bill Numbers due to the Auditor's inability to bomplete valid procedures initiated prior to the delinquency date. - H. DONALD FUNK, Co my Auditor I con nt: - t JOHN C U E un Counsel By: tv" eputy By:- , Deputy BOARD's ORDER: Pursuant to the above authority and recomanendation, the County Auditor is ordered to make the above cancellations on the properties described by the following Assessor's Parcel Numbers: _ 094-026-005--2 148-100-034-7 178-3q0-006_9 178-300-020-7 ' 511n-2��-roti-9 - 540-nR1-001-5 540-091-COs-9 159-Oan_nn;i_O - .CERTIFIED COPY I ccrtlfv that this is a full, true & correct copy of th— n! ra? (Io:trient which i4 on file in my office, n:ul thnt !t r:a:: *•asscd F adopted by the Board of Plf"1•070M of Cn �r,� Co-ata County. California, on !ham dates xl e n. ATTEST: .T. R. OI SSON. County Clerk &ex-of fie-'o Clerk of said Board of Supervisors, by Deputy Clerk. - ou LA 2? 1975 PASSED on January 27, 1975 County Auditor by unanimous vote of the County Tax :oltector" (" Supervisors present County Counsel (pOA?J ORDER CANOFL:._ --t _'.Q- -ENT TAX :F-1 1-1i ES) 00096 BOARD OF SUPERVISORS CONTRA COSTA COUNTY, STATE OF CALIFOiL`41A_ RE: Cancellation of Tax Liens and Transfer ) to Unsecured Roll on Property Acquired ) BOARD ORDER by Public Agencies per Revenue and Tax ) Code 4936(b) and 2921.5 ) Auditor's Memo: Pursuant to Revenue and Taxation Code 4986(b) and 2921.5, I recommend cancellation of a portion of the following tax liens and the transfer to the unsecured roll of the remainder of taxes verified and taxes prorated accordingly. I Consent H. DONALD FUNK, County Auditor-Controller JOINL EN, unty Counsel By: .,!] 1 '= �'n/� -CAe' Deputy By: Deputy Board's Order: Pursuant to the above authority and recormendation, the County Auditor is ordered to cancel_a portion of these tax liens•.and transfer the remaining taxes to the 19vartous unsecured roll. Tax Date of Transfer Remaining Rate Parcel Acquiring Allocation Amount taxes to be Area h`umber Agency of taxes to unsecured Cancelled Fpp 197-1-75 79053 159-080-008-0 State of Malifor^ a 7-1-7h to 5 129.09 S 272.03 (all) 10-10-71 For 1973-74 79053 i59_08n-oo8_o State of alifornia 7-1-73 to 268.28 -0- (all) 6-30-7h For 1972_73 79053 159-080-008-0 S tateVc alifor-i3 7-1-72 to 151.27 -rJ- (all) 6-30-73 vor 107),-75 City of Wnlnu t Craek 7-i-71' `0 26.7 7 �i (por) mghf of 2 pages 0009`7 rave 2 of 2 paces Ta_Y _ - Date of Transfer - Remaining Rate Parcel Acquiring Allocation Amount taxes to be Area Nunber Agency of taxes _ to unsecured Cancelled For 1973-71 37 7703 258-3?1-027-8 East 337 ?enional Park 7-1-73 to 5,6.29 S 13. 1 (a�?) 10-26-73 CERTIFIED COPY I certtfv that thin is a full. true & correct copy of the nrlr:,nal doi-turtent vrhi.^.h Is on file in my office, and that it «•n; -as;ed F :uinntod by the Board of '•tt-uvV i•-o^ p., t'—f t Cnanty. C111fornia. on 'he date j�TTMT: J. R. OLSSON. County Clerk.0 ex•offirio Clerk of said Board of Supervisors, by peputy Clerk. PASSED 0?: Janary 27, 1975 on JAN 2 1975 b�• unanimous vo ve of the _ Supervisors present _ (FOARD ORDER CANCELLM TAX LIENS AND i"RANSFERRBG TO UNSECURED ROLL) Coun auditor 1 IW— County Tax Collector 3 - 71 (secured) (Redemption) ) Nrsecl.lred) . ooa�8 In the Board of Supervisors of Contra Costa County, State of California January 27 , 19 -75 In the Matter of Nomination of Saklan Indian Discovery Site located near Rossmoor in Tice Valley Area as Point of Historical Interest. The Board having received a January 17, 1975 letter from ?;r. John Hendrickson, Executive Secretary, Contra Costa County Recreation and ?Tatural Resources Commission, in response to a September 30, 1974 Board referral with respect to the request of the City of Walnut Creek for endorsement of an application to the California Historical Landmarks Advisory Committee for approval. of an archeological discovery (Saklan Indian Village) as a California Historical Landmark; and Mr. Hendrickson having advised that said Saklan Indian Discovery Site qualifies for State of California Point of Histori— cal Interest designation and having recommended that the Board . endorse Point of Historical Interest nomination for said site and authorize its Chairman to sign the ap ropriate nomination form (prepared by the City of Walnut Creek); On motion of Supervisor J. E. M riarty, seconded by Supervisor A. M. rias, IT IS BY THE BOARD ORDERED that the aforesaid recommendation is APPROVEi. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. F1. Dias, J. E. 2,1oriarty, L. A. Linscheid, W. A. Boggess. NOES: None. 4BSEN T: None. 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: State wept. of Parks and Witness my hand and the Seal of the Board of Recreation :wr/ forms, Supervisors C/o Co. Administrator Mayor S. M. Skaggs affixed this 27th day of January 1975 CCC Recreation and Natural J. R. OLSSON, Clerk Resources Commission BDeputy Clerk H 24 12r40uaAy Administrator Helen C. Marshall i RECREATION AND NATURAL RESOURCES COMMISSION COMNISS1ONERS: ROBERT D. GROMM EUGENE A. BALLOCK CONTRA COSTA COUNTY CHAIRMAN JOHN B. CONWAY . ROBERT D. GROMM EUGENE CORR EUGENE CORR 2ND FLOOR. ADMINISTRATION BUILDING VICE CHAIRMAN THELMA D.DANA MARTINEZ, CALIFORNIA 94553 JOHN E- HENDhICKSON EXECUTIVE SECRETARY PHONE 220-3000. EXT.2221 January 17, 1975 Board of Supervisors County of Contra Costa 651 Pine Street Martinez, California 94553 Gentlemen: Board of Supervisors Order dated September 20, 1974 referred to the Recreation and Natural Resources Commission a request received from Mr. S. M. Skaggs, Mayor of the City of Walnut Creek, _ for endorsement by the Board of Supervisors of request for historical landmark designation of an indian village discovery site located near Rossmoor in the Tice Valley area. The commission considered this matter at its regular meeting on November 4, 1974 with certain members of the Saklan Indian Society representing the City of Walnut Creek. Also I have discussed the request with staff of the City of Walnut Creek regarding appropriateness of the requested designation and established procedures. The commission has determined and members of the Saklan Indian Society and staff of the City of Walnut Creek concur that the Saklan Indian Discovery Site located near the Rossmoor community in the Tice Valley area qualifies for State of California Point of Historical Interest designation in line with historical significance of the discovery site. A motion was unanimously carried at the November 4, 1974 meeting to recommend to your Board that Point of Historical Interest nomination for the subject site be endorsed and that the Chairman, Board of Supervisors be authorized to sign the appropriate Point of Historical Interest nomination form. Enclosed herewith is completed Point of Historical Interest nomination form prepared by the City of Walnut Creek describing the historical significance of the subject site. _ Very truly yours, RECEIVED JOER11 E. HENDRICKSON E=xecutive SecretaryLJAN 2 2 1975 encl.JEH/ 0100 J. R. OcssON CONTRA COSTAPCo J50J7S �� G Microfilmed with board or7er In the Board of Supervisors of Contra Costa County, State of California January 27 , 19 In the Matter of Certificate of Commendation for Gary Gragg of San Pablo. On the recommendation of Supervisor A. M. Dias and on his motion, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that a Certificate of Commendation be issued to Gary Gragg (age 17) , 2246 Greenwich, San Pablo who on January 19 1975 performed an act of heroism by rescuing Patricia Navarro (age 15) from the water at Still—water Cove after waves had knocked her from the rocks where she was fishing; The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Lin.acheid, W. N. Boggess. NOES: None. ABSENT: None. 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. oe: County Administrator Witness my hand and the Seal of the Board of Supervisors affixed this 27th day of January_ , 19 a �,, J. R. OLSSON, Clerk ey %�'.� G /Y , Deputy Clerk H 24 12/74 - 15-M Helen C. Marshall 00101 r In the Board of Supervisors of Contra Costa County, State of California January 27 , 19 75 In the Matter of Claim of Mr. E. A. Taliaferro. Mr. E. A. Taliaferro, 1949 Pullman Street, San Pablo, California 94806 having filed with this Board on January 7, 1975 a claim for unpaid rental money in the amount of $917.50, a por- tion of which is not acceptable for filing because it was not filed within the time limits specified in Government Code Section 911.2; and County Counsel having advised that said claim should be accepted for filing only as to that part which is for actionable injury occurring within the time limits specified in the afore- said Government Code section; On motion of Supervisor A. M. Dias, seconded by Super- visor E. A. Linscheid, IT IS BY THE BOARD ORDERED that the por- tion of said claim timely filed is hereby DENIED. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Claimant Supervisors Public Works (3) affixed this 27th da of January 19 75 Mr. Broatch � Y County Counsel J. R. OLSSON, Clerk County Administrator By_ Deputy Clerk H 24 12,Q:Lr91;tor, Hs ,iman Resource Agency N. Ing ham 0002 In the Board of Supervisors of Contra Costa County, State of California January 27 , 1975 In the Matter of Parks and Open Space Bond Program, County Service Area R-8, Walnut Creek Area. In accordance with the provisions of an agreement dated September 17, 1974 with the City of Walnut Creek, on motion of Supervisor A. M. Dias, asoonded by Supervisor J. P . Kenny, IT IS BY THE BOARD ORDERED that the City's proposal to proceed With negotiations for its purchase of the Trust for Public Lands property, containing approximately 65 acres, is APPROVED, the City's cost to be financed from the proceeds of the sale of the $6,750,000 1Q7h Park and Open Space Bonds previously authorized by this Board for County Service Area R-8. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess . NOES: None. ABSENT: None . 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: City of Walnut Creek { via P.W.Witness my hand and the Seal of the Board of Public Works Director Supervisors Director of Planning affixed this 27th day of January 1975 County Auditor-Controller J. R. OLSSON, Clerk County Counsel County Administrator By ��l�n '� Deputy Clerk H 24 12174 - 15•M Nancy M. Ortega 00103 In the Board of Supervisors of Contra Costa County, State of California January 27 1975 In the Matter of Accepting Document for Recording Only. On motion of Supervisor A. M. Dias, seconded by Super- visor J. P . Kenny, IT IS BY THE BOARD ORDERED that an instrument . entitled Offer of Dedication dated November 21 , 1974, Subdivision 4670, from Silverwood Development Company is ACCEPTED for recording only. The foregoing order was -passed by the following vote: ASS: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid W. N. Boggess. NOES: None. ABSENT: None. I hereby certify that the fon p*q is o tare and correct copy of an order eiwed on the minutes of sold Board of Supervisors on the doN oforewid. c c: Recorder ( via P.W.) Wdness my hood and the Sed of the Board of Public Works Director Supervisors Director of Planningaffixed this 27th of January _ 1975 County Assessor J. R. OLSSON, Clerk County Administrator By CC�6 Q X OJ_Lae:-J Deputy Clerk H 24 12/74 - 15-M Nancy it. Ortega 0+ 144 r In the Board of Supervisors of Contra Costa County, State of California January 27 19 _y_5 In the Matter of Authorizing Acceptance of Instruments. On motion of Supervisor A. M. Dias, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that the following Grant Deeds are hereby ACCEPTED: Date Grantor Reference December 11 , 1974 Wilfred H. Carpenter M.S. 80-73 et al November 29, 1974 Silverwood Development Sub. 4670 Company The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias , J. E. Moriarty, E. A. Linscheid, I-% N. Boggess. 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. cc: Public Works Director Witness my hand and the Seal of the Board of Supervisors County Administrator affixed this 27th day of January 1975 �,. J. R. OLSSON, Clerk dy ![a4t 6c Deputy Clerk H 24 12/74 - 15-M Nancy Si Ortega 001nn o In the Board of Supervisors of Contra Costa County, State of California January 27 , 19 75 In the Matter of Accepting Document for Recording Only, Snyder Lane, Walnut Creek Area, Subdivision 4202, Work Order 8200.( Storm Drain Mainte- nance District No. 1 ) . On motion of Supervisor A. M. Dias, seconded by Supervisor J. P . Kenny, IT IS BY THE BOARD ORDERED that an instrument entitled Offer of Dedication dated February 26, 1973, for a storm drain ease- ment from Arthur Walter Jensen and Helen Emilia Jensen ( as a con condition of approval of Subdivision 4202) is ACCEPTED for recording only. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias , J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None, ABSENT: None. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc : Recorder ( via P .W.) Witness my hand and the Seal of the Board of Public Works Director Supervisors Flood Control affixed this 27th day of January , 1975 Director of Planning J. R. OLSSOM, Clerk County Assessor County Administrator By a lrf &!T,162 Deputy Clerk ' H 24 12/74 • 15•M Nancy Ortega VU106 In the Board of Supervisors of Contra Costa County, State of California January 27 , 19 75 In the Matter of Approval of Work Order. The Public Works Director having requested Board approval of Work Order 6450, Supplement #1 in the amount of $1 ,500 and authorization to arrange for regrading of the bench slide on San Pablo Dam Road, Station 168 ( Road No. 0961 ) , approximately 3 miles north of Bear Creek Road, San Pablo Reservoir area, stetting that said project is R Class I categorical exemption from environ- mental impact report requirements; and On motion of Supervisor A. M. Dias, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED,that the aforesaid request 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, W. N. Boggess. 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. cc: Public Works Director Witness my hand and the Seal of the Board of Supervisors affixed this 27th day of January , 1975 J. R. OLSSON, Clerk By ���'/�°�2. C Deputy Clerk H 24 12/74 - I5-M Nancy Ortega 0010'7 A i r In the Board of Supervisors of Contra Costa County, State of C.alifornia AS EX OFFICIO THE GOVERNING BOARD OF CONTRA COSTA COUNTY STORM DRAIN MAINTENANCE DISTRICT #1 January 27 , 19 75 In the Matter of Approving and Authorizing Payment for Property Acquisition. (Line A, Unit 3, Work Order 8503) On motion of Supervisor A. M. Dias, seconded by Supervisor J. P . Kenny, IT IS BY THE BOARD ORDERED that it hereby ACCEPTS Grant Deed and Right of Way Contract dated January 20, 1975 from Elmer R. Neubert at ux and AUTHORIZES Mr. Vernon L. Cline, Chief Deputy Public Works Director, to sign said contract on behalf of the County; and IT IS FURTHER ORDERED that the County Auditor-Controller is AUTHORIZED to draw a warrant in the amount of $500 payable to Transamerica Title Insurance Company, Escrow No. 220180, and deliver same to the Supervising Real Property Agent. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. I 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 Flood Control Supervisors County Auditor-Controller affixed this 27th day of January , 1975 County Administrator J. R. OLSSON, Clerk By Deputy Clerk H za izna • is-M Nancy Ee. Ortega 00108 In the Board of Supervisors of Contra Costa County, State of California January 27 19 75 In the Matter of Completion of Public Improve- ments and Accepting NORTHGATE ROAD WIDENING as a County Road, Minor Subdivision 157-72, Walnut Creek Area. The Public Works Director reports that the construction of improvements in Minor Subdivision 157-72, Walnut Creek area, has been satisfactorily completed, and recommends that the Board: 1. Issue an Order stating that the work is accepted as complete; 2. Accept as a County road NORTHGATE ROAD WIDENING, which is shown on the Parcel Map of Minor Subdivision 157-72, filed March 9 , 1973 in Book 26 of Parcel Maps at page 49; and 3. Authorize the Public Works Director to refund to Jack H. Betts, 323 Northgate Road, Walnut Creek, California, $1,400 cash deposit as surety under the Minor Subdivision Agreement as evidenced by Auditor's Deposit Permit Detail No. 106235 dated March 7, 1973. APPROVED by the Board on January 27, 1975. Su ervisors AYE NO ABSENT ABSTAIN ennY T T-) _T_ A. M. Dias (A ( ) ( ) ( ) J. E. Moriarty (X) ( ) ( ) ( } W. N. Boggess (X) ( ) C ) ( ) E. A. Linscheid (X) ( ) ( ) ( ) I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Recorder Witness my hand and the Seal of the Board of Mr. J. H. Betts Supervisors Public Works Director affixed this 27th day of January , 1975 County Auditor-Controller tea. J. R. OLSSON, Clerk By C/ Deputy Clerk Mildred a1 ar H 24 5174 - 12,500 00109 In the Board of Supervisors of Contra Costa County, of Califomia AS EX OFFICIO THE BOARD OF ERVISORS OF CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT January 27 , 19 In the Matter of San Ramon Creek, Safety RRiling, Project No. 8513-74, Walnut Creek Area. The Public Works Director having advised that because of design modifications additional funds are necessary to complete construction of the safety railing on the San Ramon Creek channel lining, WQlnut Creek area, and having recommended approval of an increase of $1 ,200 in the contract contingency fund for said project; and On motion of Supervisor A. M. Dias, seconded by Supervisor J. P. Kenny, IT IS 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, W. N. Boggess. NOES: None. ABSENT: None. I hereby certify that the forpobp b o true and correct Dopy of an order «Mm on the minutes of said Board of Supenaon on Ow dole a%nmakL cc: Public Works Director VAftm my hand awd tho Soot of dw Board of Flood Control Supervisors County Auditor-Controller aplwd thb 27th January,. 19 75 County Administrator L J, R. OLEO 1. Ckwk By & O" Clark H 24 12/74 - 15-M Nancy - 0 rteg 00110 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA January 27 1975 In the Matter of Releasing ) Subdivision Deposit ) Subdivision: 4079 Alamo Area ) Deposit: $500 j Auditor's Permit No. 109972 ) Dated July 30, 1Q73 ) Refund to: ) Linton, Palia and Mein,Developers) 897 MacArthur Boulevard ) San Leandro, California 94577 ) On December 26, 1973 this Board resolved that the improvements in the above-named Subdivision were completed for the purpose of establishing a beginning date for filing liens in case of action under the Subdivision Agreement; and now on the recommendation of the Public Works Director: The Board finds that the improvements have been main- tained (for one year after completion and acceptance) against defective work and/or labor done or defective materials furnished in performing the Subdivision Agreement, and that all deficiencies (if any) developing during this period have been corrected; and Pursuant to Ordinance Code Section 8429(b) and the Sub- division Agreement, the Director is authorized to refund the deposit as indicated above. The foregoing order Was passed by a unanimous vote of the Board. I HEREBY CERTIFY that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 27th day of January , 1975 CLERK cc: Public Works (2) J . R. OLSSON, Subdivider f1 � �- By�ZC{�n Q c�'�O• ��h� Deputy Clerk Nancy Urtega 00111 •_ r r' IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA January 27 1975 In the Matter of Releasing ) Subdivision Deposit ) Subdivision: 4165, Walnut Creek Areal Deposit: $500 ) Auditor's Permit No. 43669 ) Dated October 5, 1971 ) Refund to: ) Irwin Deutscher ) 2350 Contra Costa Highway ) Pleasant Hill, California Q4523 ) On June 5, 1473 this Board resolved that the improvements in the above-named Subdivision were completed for the purpose of establishing a beginning date for filing liens in case of action under the Subdivision Agreement; and now on the recommendation of the Public Works Director: The Board finds that the improvements have been main- tained (for one year after completion and acceptance) against defective work and/or labor done or defective materials furnished in performing the Subdivision Agreement, and that all deficiencies (if any) developing during this period have been corrected; and Pursuant to Ordinance Code Section 8429(b) and the Sub- division Agreement, the Director is authorized to refund the deposit as indicated above . The foregoing order was passed by a unanimous; vote of the Board . I HEREBY CERTIFY that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 27th day of January , 1975 ) WWA ; CLERK cc : Public Works (2) J. R. OLSSON, Subdivider By Deputy Clerk Nancy r eg 11010112 .m In the Board of Supervisors of Contra Costa County, State of California January 27 , 19 In the Matter of Approving Application for Allo- cation of Funds in Connection with Installation of Automatic Crossing Gates at Sycamore Valley Road, Road No. 4722, Danville Area, Work Order 4208. On the recommendation of the Public Works Director and on motion of Supervisor A. M. Dias, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that Supervisor Warren N. Boggess,- Chairman, is AUTHORIZED to execute an application to the Public Utilities Commission requesting allocation of funds in the amount of $5,600, representing one-half of the estimated cost ($11 ,200) to the County for the installation of automatic crossing gates at the Southern Pacific Transportation Company railroad crossing of Sycamore Vnlley Road (BO-55.5) in the Danville area. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. I 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. ce• Public Works Director Witness my hand and the Seal of the Board of County Auditor-Controller Supervisors County Administrator affixed this 27th day of January , 1975 Q J. R. OLSSON, Clerk By t4gL 6-' ' 0 " G— Deputy Clerk H za 12174 • 15-M By . Orteg 06113 CONTRA COSTA CQUNTY PUBLIC WORKS DrE RTMENT Crossing Protection Fund, Allocation Request No. A P P E N D I X "A" Request of Contra Costa County for allocation from Crossing Protection Fund for protection at crossing of SOUTHERN PACIFIC TRANSPORTATION C%1PANY AT SYCA14ORE VALLEY ROAD REQUEST FOR ALLOCATION OF FUNDS CONTRA COSTA COUNTY, State of California, hereby requests the Public Utilities Commission to make an allocation to applicant from the Crossing Protection Fund in the maximum amount of $5,600.00, such allocation, however, not to exceed one-half of the actual costs of applicant's share of the costs of constructing protection at the crossing of the tracks of the Southern Pacific Transportation Company and Sycamore Valley Road, Danville, being crossing No. BO-55.5... . 1 . That attached as Exhibit "A" is a true copy of a Board Order by the legislative body of applicant authorizing the submission of this request. 2. Present protection at the Crossing consists of a cross buck and a reflectorized advance warning sign along each roadway approach. 3. Proposed protection will consist of two (2) flashing light grade crossing signals equipped with automatic gate arms. 4. Estimated average daily traffic for a 24-hour count is 6,442. Present railroad traffic consists of two train movements plus four switching movements per day with a maximum speed of 25 miles per hour. 5. Detailed estimates of cost from the Southern Pacific Transportation Company are attached. as Exhibit "B." 6. Attached as Exhibit "C" is a true copy of an agreement that has been entered into between applicant and the railroad for the installation of the propos d protection and division of payment, of the costs thereof. 00114 7. 'The applicant is willing and able to participate in the costs of construction over and above the amount of the recuested allocation in the amount of $11 ,200, which amount is available immediately. 8. Amounts of money expended by applicant for crossing protection for the last three fiscal years is as foll(xTs: 1971-72 . . . . . . . . . . . . $16,11,6.30 1972-73. . . . . . . . . . . . . 78,357.06 1973-74 . . . . . . . . . . . . 0.00 9. The installation of automatic signal lights and gates is in accordance with P.U.C. staff recommendations dated December 10, 1973. 1-MEREFURE, applicant requests an appropriate allocation from the Crossing Prof.ection Fund. Dated at Martinez, California, this 27 day of Januar 975- 7 Warren N. Boggess, Zhairm an Board of Supervisors Contra Costa County ATTEST: J. R. OLSSOV, CLERK By Deputy Clerk - Attachments: Exhibit "A'► Exhibit "B" Exhibit IICtr VU �5 I i COUNTY OF CONTRA COSTA SYCAMORE VALLEY ROAD CROSSING NO. BO-55.5 INSTALLATION OF AUTOMATIC CROSSING GATES T MB ~ SUMILHr OF COST 1. Pktorial-exclusive of Ptective Circuitsevicee.and•Other•1Katerisl,.••-... ?,980 2. Material: Circuits.. .. . .. . . . . . .... .................. 3,520 4 3. labor - Installation. . . . .... . . . .. . ... ..... . . ...... ... 290 4. Labor - Movement of Gang. . . . . . . . ... ....... . . . .. ...... 650 5. Labor - Supervision, Accounting, Railroad Retirement, Vacation and P.D. do P.L. Insurance.. . .......... .:: ... 23,480 6. Material Handling, Freight and Storage Expense..... .. 690 7. Rental ofEquipment.. ...... .. .'... ......... ........... 760 8. Contingencies. . . . . . . . . . . . .. . . . . .. . . .. ... . ... ...... ... 2,030 Total Cost.. . ... . .. .. . ................... 229400 Dr.'..*r4:j.�,►.(m5oQ%1 . . . . .. . .. ...... ..... .... 11,200 o o Costa 3-19200 Dr. .. .�Q X. .� .C. .L1r.�. . .... .... ... ... .. CE 4-18-74 . OQ 16 t M In the Board of Supervisors of Contra Costa County, State of California January 27 19 75 In the Matter of Approval of Agreement Extension for Subdivi- sion 4467, Pleasant Hill - Area. On motion of Supervisor A. M. Dias, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED thRt Supervisor Warren N. Boggess, is AUTHORIZED to execute an agreement with Roundview Hills; extending to August 13, 1Q75 the agreement for Subdivision 4467, Pleasant Hill area. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None . ABSENT: None. I 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 : Roundview Hills Witness my hand and the Seal of the Board of Public Works Director Supervisors Director of Planning affixed this 27th day of January 1975 i J. R. OLSSON, Clerk By "'>&-i4i fc Deputy Clerk H 24 12/74 - 15-M Nancy - Ortega U01.1'7 ~ - STODWISIM AGREI—M-M ri:TENSIO?t Contra Costa �`.zbdil if:ion Number h467 Subdivider : Roundview Hills, a Joint Venture (Or ig-Lnal) Agres^!at Date February 13,19 75 ;&irety Name : United Pacific Insurance Company Bond No. : U 80 4-1 03 $30000 for Faithful Performance Amount :$ 30,800 for Labor and Materials Date February 1,io 74 Mxtension New Ternina tion Date August 13, 1975 XxlpxxfX This Subdivider and his Surety desire that this s algreemaat be or-Lended tnrouf-i the above datc; and Contra Costa Cor=,.tr ar_r? the C-=et-y t he_roby agree thereto and acicno.:ledge sans. i CLIFORMth .t 1 -t�"r•�'•._` � uTTY 9t LL '�C'� L••,s• II'ITnCIIS:x "• .-•':.i C � Zi. June 1917 Dated: January 13, 1975 CONTRA V. CO's UPIITED-,PACIFIC INSURANCE COMPANY hairy an, Board of �naT.T !1pp O�-r.�: JOT.` r r�*r n.T�ct-I.r \.George H:�Riuiger , _ ..• . . _ .. J._ CotLnty ^.o•.:nsel Attorney-fin-Fact AT'VE.ST: J.R. OLSSO?1, Counmf C. -K S e;_ oiiri.c Cler-. _. t_ Eoard - (j. r E rT M IS ,.'- 3 ?—Ir i., r .r;nr�ri� nn l i�.'I'L : 5�IuDP1i:71:ti .. ,u.D .SET :, �.Tr_:.tt�.._.� t� BE inn-16 (rcrv. 11/73) 00118 N fl o m D o CD N ^ O D co C o ? n� o G { CO 3 D n w W o .. m "f p ! w m ` J � 2C c A � m CD`� - <, n -o to M co y to _ O cn �GTill C1 Z 1 G � CD - ? m rt ti o D G Z o o _ 4 m n co -G m 0 fl Cr CL =rm a a 0 CL3 o 1 � n s � 'A d t7•, in ,C _ O1�g In the Board of Supervisors of Contra Costa County, State of California January 27 , 1975 In the Matter of Approval of Contract Change Order No. 1 , Veterans Memorial Building, Richmond Area. (Building Maintenance #1341 ) The Board having considered Change Order No. 1 to the contract With J. Vila and Sons Construction Company, in the amount of $4,620.67 for the remodel of the Veterans Memorial Building, Richmond area, said change order providing for replacement of exist- ing doors and existing duct furnaces, refinishing of existing Wall, and installation of public telephones; On motion of Supervisor C. M. Dias, seconded by Supervisor J. P . Kenny, IT IS BY THE BOARD ORDERED that said Contract Change Order No. 1 is APPROVED, and Supervisor Warren N. Boggess, Chairman., is AUTHORIZED to execute sgme on behalf of the County. The foregoing order was passed by the following vote: AYES: Supervisors J. P . Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. I 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. ce• Contractor Witness my hand and the Seal of the Board of Public Works Director Supervisors County Auditor-Controller affixed this 27th day of January , 1975 J. R. OLSSON, Clerk BY- Deputy Clerk H 24 12/74 - 15-M Nancy Ortega 0Oz20 F011 t''1' 'i' Tit (•„ � ,• .t-�• Contract Chante Order 1 Project VETERANS' MEMORIAL BUILDING REMODELING J. Vila & Sons Construction Company jlroposc•s to provide ill equipwctit, materials, labor and services for the following de::cribed change in the contract docum--nts. • c Reason for change Requested by Contra Costa County and Architect. M Specification for cliange (Dra-wings attach;cd) See Exhibit "A" lr. t x Contract Change Order Cost $4,620.67 Add/Xxixxx Time Extension * Calendar Days *The requests for extension of time will be considered at a future time f+ when it can more accurately be evaluated. To the Contractor: You are hereby instructed that the contract for construction is i- modified as herein proposed but that in all other respects remains unaltered. Approval Recon-mendedLast Contract Price $121,722,00 _ • This Change ordor S4,620.67 Add Project Architect New Contract- Price $126,342.67 ;Thum Extension Granted Super-wising Building . c' (Ga lendur i)ays) Projects Engineer • _. No Contract Time alenJar hays) Deputy Public 1•.'orks Director _. .— COCONTR COUNT - Approved: (Own Warren N. Bogg a -1rimally WFr7 o Date a z M3 OL SON ClerOupervisors By Deputy Clerk �. AccepterContract:r1r t IIy; CO. 00121 , 11,111111 all Wil .r 1fr r EXHIBIT "A" January 7, 1975 CONTRA COSTA COUNTY VETERANS' MEMORIAL BUILDING REMODELING CHANGE ORDER NO. 1 ADD DEDUCT A, Furnish all labor, materials, equipment, transportation and services for the construction and completion of the following items, all in accordance with the Contract Documents. I. R.F.C. 11 a. Change Door 20 to"pair of 2'-6" x 6'--8" hollow metal doors, with removable mullion 980. Each leaf to have hardware group 2. b. Delete painting and provide and install glazed cement Wainscot 4'-0" high at toilets and urinals. $ 874.49 2. R.F.Q. #3 AND FIELD ORDER #A-3 Remove 2 existing duct furnaces from the site and replace with 2 new Janitrol 72-225 duct furnaces. Revise plenums and flues as required and reconnect gas and controls. $,1,81.2.88 3. R.F.Q. #4 AND FIELD ORDER #A-4 a. Door 16 T.----Gemove existing sliding door 16. 2. Provide and install in existing opening a neve pair of hollow metal doors and Frame, +, verify size of opening. 3. Provide 4" high x 6" wide concrete threshold. 4. Provide and install finish hardware as follows., 3 pair butts 2714 I each lockset 8G05 2 each closer 153H I pair flushbolts 1262 2 each stop 119ES 1 each threshold b. Door 6 Provide and Install 4" concrete threshold. $ 948.40 4. FIELD ORDER #A-2 Provide and install telephone outlet and conduit for 012 pay telephone near existing stair in Hail #1. 2 Change Order #1 - Veterans'Memorial Bldg. Remodeling January 7, 1975 bchihit "A" ADD DEDUCT 5. FIELD ORDER IA-6 Provide and install 2x4 furring and 5/8" gypsum board finish on unfinished west wall of Auditorium- Dining. $ 900.00 Total Add: $4,620.67 Total Deduct: None Attach rnents: R. F .Q . : 1 , 3 , 4 Field Orders: A- 2 , A-3, A-6 , A-4 CO M E T T A AND CIAN FIC H October 31, 1974 J. Vila & Sots Construction Company 3501 Carlson Boulevard EI Cerrito, Co. 94530 Rs: Veterans Memorial Building-Remodel 1090-73 Request For Quotation / 1 'w Gentlemen: Please review enclosed description of work below and submit an itemized quotation (See General Conditions) covering the changes in Contract Amount. 1. Change Door 20 to pair of 2'-6" x 6'-8" hollow metal doors, with removable mullion 980. Each leaf to have hardwcre group 2. l 2. Delete painting and provide and install glazed cerrent Wainscot 4'-0" high at toilets and urinals. Provisions of original Contract Documents shall apply to all phases of this work. Very truly yours, COMETTA AND CIANFICHi Harold Hayashi r HH:bI t ccv, Ted Smith t� Marie Nelson 1 Wah Leong-City of Richmond Y f71 l ja1.�l itG�r.^s�t , 74 PAUL D . CIANFICH 1 . ARCHITECT AIA • E L V I N A. C O M E T T A 3516 MACDONALD AVE . . RICHMOND . CALIF . 94805 . 232-2637 y 00124 W COM ETTA AND CIAN FICHI November 25, 1974 J. Vila & Sons Construction Co, 3501 Carlson Blvd. EI Cerrito, Ca. 94530 Re: Veterans Memorial Building Remodel 1090-73 Request For Quotation 03 Gentlemen: Please review. enclosed description of work below and submit an iternized quotation (See General Comlitions) covering the changes in Contract Amount. Remove existing duct furnaces from the site and replace with 2 new Modine DG-225 cuct furnaces. Revise plenums and flues as requ:rcr.' and reconnect gas and cont-ols. 'i Provisions of )riginal Contract Documents shall apply to all phases of this work. Very truly yo irs, COMETTA AND CIANFICH! Harold Hayashi HH:bI � t cc: Robert Bobo C. Liebs:her s ', V� J � Mantgomary 8 Roberts PAUL D . C I A N F I C H ! . ARCHITECT AIA • E L V I N A. C O M E T T A 351 6 MACDONALD AVE. . RICHMOND . CALIF . 94805 . 232-2637 00125 ;.. COM ETTA AN D CLAN FICH I x Novrsrnber 27, 1974 , J. Vila $ Sons Construction Co. 3501 Carlson Blvd. EI Cerrito, Co. 94530 :r Re: Veterans Memorial Building Remodel 1090-73 Request For Quotation #4 i G entlemen: Pleaw review enclosed description of work below and submit an itemized quotation (See General Conditions) covering the changes in Contract Amount. 1. Door 16 a. Remove existing sliding door 16. b. Provide crud install in existing opening a new pair of hollow metal doors ,f and frame, + , aarify size of opening. c. Provide 4" high x 6" wine concrete threshoid, j d. Provide and install finish hardware cis follows: 3 pair butts 2714 I each lockset 8605 2 each closer 153H I pair flushbolts 1262 2 each stop 119E5 I each threshold 2. Door 6 Provide and install 4" concrete threshold. Provisions of original Contract Documents shall apply to all phases of this work. `a Very truly yours, COMETTA AND CIANFICHI Harold Hayashi 1 HMrbi c. cc: Robert Saba Charles Liebseher PAUL D . CIANFICHI . ARCHITECT AIA • ELVIN A. COMETTA 3516 MACDONALD AVE . . RICHMOND . CALIF . 94805 . 232-2637 00100 COMETTA AND CIANFICHI � 3516 Macdonald Avenue, Richmond, California 94805 t ARCHITECT'S FIELD ORDER NO. A _ #2 Owner X (R. Baba) DATE 11/25/74 Contractor X (J. Vila) (3) APPLICATION NO. Field X (C. Liebscher) FILE NO. j•� % Other X (Darmsted- ,x Parenti) X (harold ha ashi) PROJECT: Veterans Memorial Bldg. Architect's Project No. 1090_73 TO. J. Vila & Sons Construction Co. # 3501 Carlson Boulevard El Cerrito, Co. 94530 r �t You are hereby directed to execute promptly this Field Order which interprets the Contract Documents or orders minor changes in the Work without change in Contract Sum or Contract Time. t: If you consider that a change in Contract Sum or Contract Time is required, please submit your itemized proposal to the Architect immediately and before proceeding with this Work. IF your proposal is found tc be satisfactory and in proper order, this Field Order will in that event be =y c Change C)rder. Description: ,.r Provide and install telephone outlet and conduit for pay telephone near existing stair in Hall #1 . R� All for the sum of $84.84 to be added to the contract cost by change order. . b ,.t cf:Z y , s ,.Y Attachments: None By: tJ c Harold Hayashi Vl�(� 27 { HH:bI I COMETTA AND CIANFICHI 3516 Macdonald Avenue, Richmond, California 94805 ARCHITECT'S FIELD ORDER NO. A - #3 Owner X (R. Baba) DATE 12/6/74 Contractor X (J. Vila-3) APPLICATION NO. Field -X(C. Liebscher) - FILE NO. Other X(Mont-gomery & Roberts) PROJECT: Veterans Memorial Building Architect's Project No. 1090-73 TO: J. Vila & Sons Construction Co. 3501 Carlson Boulevard EI Cerrito, Ca. 94530 You are hereby directed to execute promptly this Field Order which interprets the Contract Documents or orders minor changes in the Work without change in Contract Sum or Contract Time. If you consider that a change in Contract Sum or Contract Time is required, please submit your itemized proposal to the Architect immediately and before proceeding with this Work. If your proposal is found to be satisfactory and in proper order, this Field Order will in that event be superseded by a Change Order. Description: Remove 2 existing duct furnaces from the site and replace with 2 new Janitrol 72-225 duct furnaces. Revise plenums and flues as required and reconnect gas and controls. t All for the sum of $1,812.88 to be added to the contract cost by change order. i�r v 4 i Attachments: None By: Harold Hayashi r 00 '1OQ HH:bI i i COMETTA AND CIANFICHI 3516 Macdonald Avenue, Richmond, California 94805 ARCHITECT'S FIELD ORDER NO. A _ #4 Owner X (R. Baba) DATE 12/13/74 Contractor X (J. Vila-3) APPLICATION NO. '' Field X (C. Liebscher) FILE NO. ��I� 11 1 Other X (harold ha i) i PROJECT: Veterans Memorial Building Architect's Project No. 1090-73' TO: J. Vila & Sons Construction Co. 3501 Carlson Boulevard EI Cerrito, Co. 94530 r Y r You are hereby directed to execute promptly this Field Order which interprets the Contract Documents or orders minor changes in the Work without change in Contract Sum or Contract Time. If you consider that a change in Contract Sum or Contract Time is required, please submit your itemized proposal to the Architect immediately and before proceeding with this Work. If your proposal is found to be satisfactory and in proper order, this Field Order will in that event be superseded by a Change Order. Description: 1. Door 16 a. Remove existing sliding door 16. b. Provide and install in existing opening a new pair of hollow metal doors and frame, + , verify size of opening. C. Provide 4" high x 6" wide concrete threshold. d. Provide and install finish hardware as follows: 3 pair butts 2714 1 each lockset 8G05 2 each closer 153H 1 pair flushbolts 1262 2 each stop 119ES 1 each threshold .(s �p 2. Door 6 Provide and install 4" concrete threshold. ,rte All for the amount of $948.46 to be added to the contract cost by change order. ' F •,A Attachments: none. ,Q Harold Hayashi 1 HH:bI LIl1+ IGrJ r • COMETTA AND CIANFICHI 3516 Macdonald Avenue, Richmond, California 94805 ARCHITECT'S FIELD ORDER NO. A - #6 Owner X (R. Baba) DATE 12/30/74- Contractor X (J. Vila-3) APPLICATION NO. p[3 7q� Field Xch ieb r s e ) FILE NO. Other X (hbrold Hayashi) PROJECT: Veterans Memorial Building Architect's Project No. i090-73 TO: J. Vila & Sons Construction Co. 3501 Carlson Boulevard i El Cerrito, Ca. 94530 You are hereby directed to execute promptly this Field Order which interprets the Contract Documents or orders minor changes in the Work without change in Contract Sum or Contract Time. } If you consider that a change in Contract Sum or Contract Time is required, please submit your itemized proposal to the Architect immediately and before proceeding with this Work. If your proposal is found to be satisfactory and in proper order, this Field Order will in that event be superseded by a Change Order. Description: Provide and install 2 x 4 furring and 5/8" gypsum board finish on unfinished west wall of Auditorium-Dining. All for the sum of $900.00 to be added to the contract cost by change order. Attachments: None. S Harold Hayashi HH:bI 001��n ° i I a R In the Board of Supervisors of Contra Costa County, State of California January 27 19 75 In the Matter of Approval of Agreement for Public Improvements in Minor Subdivision 155-73, - Walnut Creek Area. WHEREAS on January 2, 1974 the Board approved an agree- ment with A. 0. Epps Construction Company, Inc. , 169 Front Street, Danville, California 94526 for the installation and completion of public improvements in Minor Subdivision 155-73 , Walnut Creek area; and WHEREAS due to a substantial increase in construction costs a new agreement (replacing the aforesaid agreement) has been pre- sented, accompanied by the following: Improvement Security Bond (No. U 804955) issued by United Pacific Insurance Company in the amount of $7,630 for Faithful Performance, plus a $500 cash deposit (Auditor's Deposit Permit No. 113576 dated December 26, 1973) , which amounts are required to guarantee the completion of road and street improve- ments as required by the County Ordinance Code as amended; and Labor and Materials Bond in the amount of $8 ,100 ; NOW, THEREFORE, on the recommendation of the Public Works Director and on motion of Supervisor A. M. Dias , seconded by Super- visor J. P. Kenny, IT IS BY THE BOARD ORDERED that the new agreement is APPROVED and Supervisor Warren N. Boggess, Chairman, is AUTHORIZED to execute same in behalf of the County. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. I 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 County Auditor-Controller affixed this 27th day of January , 1975 J. R. OLSSON, Clerk J By Deputy Clerk 11 recl u. 1311 ar H 24 5/74 -12.500 00 131 i .. . : r r 6. INDEMNITY. SLivider 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, and including personal injury, death, property damage, inverse condemnation, br 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 with the matters covered by this Agreement and attributable to.the Subdivider, contractor, subcontractor, or any officer, agent or employee of one or more of them. D. Pion-Conditions: The promise and agreement in this section is not conditioned or dependent on whether or not any Inder:nitee has prepared, supplied, or approved any plan(s) or speci "ication(s) in connection with this work or r:.inor subdivisir,.^., 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. 7. COSTS. Subdivider shall pay when due, all the costs of the work, including inspection thereof and relocating existing utilities required thereby. 8. SURVEYS. Subdivider shall set and establish survey monuments in accordance with the filed parcel map and to the satisfaction of the County Road Commissioner-Surveyor.. 9. NONPERFORNWNCE kND COSTS. If Subdivider fails to complete the work and improvements within the time speciried 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 immediately upon demand. If County sues to compel performancer' of this Agreement or recover the cost of completing the improvements, Subdivider shall pay all reasonable attorneys' fees, cost of suit, and all other expenses of litigation incurred by County in connection therewith. 10. ASSIGNMENT. If before County accepts these improvements, the subdivision is annexed to a city, the County may assign to that city the County's rights under this Agreement and/or any deposit or bond securing them. 00133 - 2 - N 11. RECORD btAP. I(n consideration hereof, County shall allow Subdivider to file and record the parcel map for said minor subdivision. CONTRff< A Y SUBDIVIDER: ' (see note below) B - - �i�lJ� A. 0. EPPS CONST. CO., INC. hairran, Board ol'SUPPKisors B 14 ATTEST: J. R. OLSSON, County Clerk $ signaZe offficital capacity in the business) ex officio Clerk of the Board Aubrey 0. Epps, President Note to Subdivider: (1) Execute acknowled-ment By ��� = form below; and (2) If a corporation, affix Dep ty corporate.seal. FORM APPROVED: JOHN B. CLAUSEN County Counsel By (CORPORATE SEAL) Deputy _ State of California ) ss. (Acknowledgment by Corporation, Partnership County of Contra Costa ) or Individual) On - January 15, 1975 the person(s) whose name(s) is/are signed above for . Subdivider and who is known to me to be the individual and officer or partner as stated above who -signed this instrument, personally appeared before me and ackno.,ledged to me that he executed it and that the corporation or partnership named above executed it. (NOTARIAL SEAL) ooc+ee OFPCIAL se A! Leah M. Cald3razzo IEnH ht. IZ!- C !_FO Notary Public for said Count and Stace �r NOTARY ACO CA'_i'ORNIA �� �� CO.y:RA CO-,TA COU:.71' (LD-34A 3/7 a Y,CCmtdf3j0.Eap res Fre.6.1977 - 3 - 00 134 In the Board of Supervisors Of Contra Costa County, State of California January 27 1975 In the Matter of Approval of Road Improvement Agreement Extension for Minor Subdivision 52-72, Concord Area. On motion of Supervisor A. M. Dias , seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that Supervisor Warren N. Boggess , Chairman, is AUTHORIZED to execute an agreement with Mr. John A. Angi extending to July 5, 1975 the Road Improvement Agreement for Minor Subdivision 52-72, Concord area. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias , J. E. Moriarty, E. A. Linscheid, _. W. N. Boggess. NOES: None. ABSENT: None. 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. John A. Angi Witness my hand and the Seal of the Board of Public Works Director Supervisors Director of P2.anning mixed this 27th day of January , 1975 J. R. OLSSON, Clerk By &kZte-Z Deputy Clerk Mildred a ar H 24 s/ia - izsoo 04135 II � MIr7OR SUBDIVISION AGREE4ENT EXTENSIOid Contra Costa Minor Subdivision Number • 52-72 Subdivider : John A. Angi (Original) Agreement Date : July 5 1912 Surety name : Cash Receipt ?MIA No. G255859 / -1 .�% /�ca-,/ Ii ��. �:_ Cr'.�✓:.c Amount :$ 1,350 Date June 28 ,19 72 Extension New Termination Date July 5 ,19 75 This Subdivider and his Surety desire that this minor subdivision agreement be extended through the above date; and Contra Costa County and the Surety hereby agree thereto and acknowledge same. Dated: �� ��• �`— � .f r-�'��.`_ cel. U�/�.�� 'John A. ,Angi CONT T U111TY Subdivider/ ef Chairman, Board of Su ervisors Surety .% FORM APPROVED: JOHN B. CLAUSEN County Counsel eyr �- Deputy i ATTEST: J. R. OISSON, County Clerk & ex officio Clerk of the Board Deputy (NOTE: SUBDIVIDER'S AND SURETY'S SIGNATURES TO BE NOTARIZED): 00135 i 0 In the Board of Supervisors of Contra Costa County, State of California January 27 , 19 7-5- In the Matter of Authorizing Pacific Gas and Electric Company to Energize Street Lights in Subdivision 4275, County Service Area L-45, Alamo Area. On the recommendation of the Public Works Director and on motion of Supervisor A. M. Digs, seconded by Supervisor J. P . Kenny, IT IS BY THE BOARD ORDERED that the Pacific Gas and Electric Company is AUTHORIZED to energize ten ( 10) 7,500 lumen, mercury vapor street lights in Subdivision 4275, Alamo area, and said lights, having been installed by the developer under previous agreements, are now to be billed to County Service Area L-45; and IT IS FURTHER ORDERED that said lights shall be energized in conformance with the drawing entitled "County Service Area L-45, Subdivision 4275, " dated January 20, 1975, which drawing is on file in the Traffic Engineering Division of the Public Works Department; and IT IS FURTHER ORDERED that the Pacific Gas and Electric Company is AUTHORIZED to transfer the billing for one ( 1 ) 7,500 lumen, mercury vapor street light, light number 3178, located on an existing wood pole at the north-east corner of Stone Valley Road and Miranda Avenue from the County's safety lighting account, Account No. MJG-PC-10501 to County Service Area L-45• The foregoing order was passed by the following vote: AYES: Supervisors J. P . Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. I hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. ce• P.G. do E. , Concord Witness my hand and the Seal of the Board of Public Works Director Supervisors County Auditor-Controller affixed this 27th day of January 19 75 County Administrator �n J. R. OLSSON, Clerk By 2 4.-, . Deputy Clerk H 24 12/74 • 15•M Nancy Ortega 010137 .Yt 'rvx Irl ti CSS NL`, \ e+- (---%� 9 tV ...t�' a � � tb iu •Z: 4 M 11 l ,;. t + 3' 5 %i Qb ` Ilky t'' e � l'V � � -. .,• C i Jt3 Sats co tn ;go Cl i u 2.2 ' t V c.♦ fir , 1 i+n • �� � • S ti i y 111 t` im BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: ) Pursuant to Section 22507 of the TRAFFIC RESOLUTION NO . 2071-pk{G CVC, declaring a parking zone on Date: _�/ , ,U)_2 q vAssAR AVE. (Rd. #1655A0, "y �&2�rj Kensington area ' (S u p V. 1TSt. T - KPnRi neton ) 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, parking is hereby prohibited at all times on the west side of VASSAR AV ITJE (Rd. #1655AC), beginning at a point 26 feet south of the centerline of Yale Avenue and extending southerly a distance of 46 feet. T.R. #587 pertaining to existing parking on Vassar Avenue is hereby rescinded. Adopted t t1hic .2111771, c,'t; of16zcIg7� cc County Administrator Sheriff California Highway Patrol T-14 00139 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: ) Pursuant to Section 22507 of the ) TRAFFIC RESOLUTION NO . 2072-P'_M CVC, declaring a parking zone on ) YALP, AVE. (Rd. ##1655CK), Date: li,�,,c. 4,� ; /Z7-� Kensington area (S u p v. Dist. I - Kensington ) 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, parking is hereby prohibited at all times on the north side of YALE AVENUE (Rd. #1655CK), beginning at a point 60 feet west of the centerline of Cambridge Avenue and extending westerly a distance of 71 feet. _ Adopted by the Board this day of y X-5- cc County Administrator Sheriff California Highway Patrol T-14 001.40 N BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA R e: ) us B Pursuant to Section 21112 and TRAFFIC RESOLUTION NO. ?�R Bus -Parking. 22507 of the CVC, declaring a bus stop and parking zone on Date: -27 DANVILLE BLVD. (Rd. #5301A), Danville area (Supv. Dist. _V _ Alamo )_ The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommenda- tions thereon by the County Public Works Department's Traffic Engineering Division , and pursuant to County Ordinance Code Sections 46-2 .002 - 46-2.012 , the following traffic regulation is established (and other action taken as indicated) : Pursuant to Section 21112 and 22507 of the California Vehicle Code, a bus stop is hereby established and parking is hereby prohibited at all times, except for the loading or unloading of bus passengers, on the west side of DANVILLE BOULEVARD (Rd. #5301A), beginning ata point 28 feet south of the center- line of Hillgrade Avenue and extending southerly a distance of 60 feet. Adopted by tho OZZ Td tli�s .2,;Pd day of cc County Administrator Sheriff California Highway Patrol T-14 .00141 • :. :.., ,_.,..r _.,-...�. f - ... �t✓. ! '..: _" f->+.AIi^•. .- _.+<.". - Y:a+ "die^ i BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: ) Pursuant to Section 21112 and TRAFFIC RESOLUTION N0 . 2059-Bus Stop & 22507 of the CVC, declaring a Parkingbus stop and parking zone on Date: DANVILLE BLVD. (Rd. #5301A) Alamo area (S u p v. Dist. V - Alamo The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommenda- tions thereon by the County Public Works Department's Traffic Engineering Division , and pursuant to County Ordinance Code Sections 46-2 .002 - 46-2.012 , the following traffic regulation is established (and other action taken as indicated) : Pursuant to Section 21112 and 22507 of the California Vehicle Code, a bus stop is hereby established and parking is hereby prohibited at all times, except for the loading or unloading of bus passengers, on the east side of DANV_ILLE BOULEVARD (Rd. #5301A), beginning at a point 20 feet south of the centerline of Hillgrade Avenue and extending northerly a distance of 60 feet. Adopted bar the Board this 277;� dap of - ®. cc County Administrator Sheriff California Highway Patrol T-14 00142 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: ) Pursuant to Section 21112 and ) TRAFFIC RESOLUTION NO . 2060-Bus Stop & 22507 of the CVC, declaring a bus ) Parkin-, stop and parking zone on DANVILLE Date: c� a? L BLVD. (Rd. #5301A), Alamo area (Supv. Dist. V - Alamo ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommenda- tions thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2 .002 - 46-2.012 , the following traffic regulation is established (and other action taken as indicated) : Pursuant to Section 21112 and 22507 of the California Vehicle Code, a bus stop is hereby established and parking is hereby prohibited at all times, except for the loading or unloading of bus passengers, on the west side of-DANVILLE BOULEVARD (Rd. #5301A), beginning at a point 24 feet south of the centerline of Ridgewood Road and extending southerly a distance of 60 feet. Adopted by the Board this_way oi' t s � cc County Administrator Sheriff California Highway Patrol T-14 00143 g a a a BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: ) - Pursuant to Section 21112 and TRAFFIC RESOLUTION NO . 2061-Bus Stop & 22507 of the CVC, declaring a bus ) Parid.ng stop and parkin.- zone on DANVIIJ2 Date: BLVD. (Rd. #5301A), Alamo area (Supv. Dist. V - Alamo Y The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommenda- tions thereon by the County Public Works Department's Traffic Engineering Division , and pursuant to County Ordinance Code Sections 46-2 .002 - 46-2.012 , the following traffic regulation is established (and other action taken as indicated) : Pursuant to Section 21112 and 22507 of the California Vehicle Code, a bus stop is hereby established and paed.ng is hereby prohibited at all ti.-nes, except for the loading or unloading of bus passengers, on the east side of DAr10ILLE BOULEVARD (Rd. #5301A), beginning at a point 92 feet south of the centerline of Ridgewood Road and extending northerly a distance of 60 feet. day of Adopted by the Boas this f ---� - " cc County Administrator Sheriff California Highway Patrol T-14 00144 , BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: ) Pursuant to Section 21112 and ) TRAFFIC RESOLUTION NO. 2062-Bus Stop & 22507 of the CVC, declaring a bus ) Parking stop and parking zone on DA'WILLE Date: �/� o��i /�i7� BLVD. (Rd. #5301A), Alamo area (Supv. Dist. V - Alamo ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommenda- tions thereon by the County Public Works Department's Traffic Engineering Division , and pursuant to County Ordinance Code Sections 46-2.002 - 46-2.012 , the following traffic regulation is established (and other action taken as indicated) : Pursuant to Section 21112 and 22507 of the California Vehicle Code, a bus stop is hereby established and parking is hereby prohibited at all times, except for the loading or unloading of bus passengers, on the west side of DA:WILLE ELVD.(Rd. #5301A), beginning at a point 150 feet south of the centerline of La Serena Avenue and extending southerly a distance of 75 feet. day Aaop ted b;* trn Bora cc County Administrator Sheriff California Highway Patrol T-14 00145 • � l BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: ) Pursuance to Section 21112 and TRAFFIC RESOLUTION NO . 7n6,3_RnG Stomp & 22507 of the CVC, declaring a bus Parking stop and parking zone on DA.'WILLE Date: BLVD. (Rd. #5301A), Alamo area (Supv. Dist. V The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommenda- tions thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002 - 46-2.012 , the following traffic regulation is established (and other action taken as indicated) : Pursuant to Section 21112 and 22507 of the California Vehicle Code, a bus stop is hereby established and parking is hereby prohibited at all times, except for the loading or unloading of bus passengers, on the east side of DAMME BOULEVARD (Rd. #5301A), beginning at a point=feet south of the centerline of La Serena Avenue and extending northerly a distance of 80 feet. Adopted by the Board thl's clay of cc County Administrator Sheriff California Highway Patrol T-14 00146 r i I t t BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: ) Pursuant to Section 21112 and 2250 TRAFFIC RESOLUTION NO . 2064_13us Stn & of the COC, declaring a bus stop Date: n Pla%rSdng and par-king zone on DAINILLE BLVD. (Rd. #5301A), Danville area ($UpY. 1St. y _ Da_rro-ille ) " 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 y is established (and other action taken as indicated) : Pursuant to Section 21112 and 22507 of the California Vehicle Code, a bus stop is hereby established and parking is hereby prohibited at all times, except for the loading or unloading of bus passengers, on the west side of DAIdVILLE BOULEVARD (Rd. #5301A), beginning ata point 30 feet south of the centerline of Hartford Road and extending southerly a distance of 60 feet. Adopted b,.T th cc County Administrator Sheriff California Highway Patrol T-14 00147 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: ) Pursuant to Section 21112 and ) TRAFFIC RESOLUTION NO . 2065-Bus Stop & 22507 of the CVC, declaring a Parking bus stop and parking zone on Date: u. /22:E' DAWILLE BLVD. (Rd. #5301A), / If Danville area ) (S u p v. Dist. y - D nvi ne ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommenda=- tions thereon by the County Public Works Department's Traffic Engineering Division , and pursuant to County Ordinance Code Sections 46-2 .002 - 46-2.012 , the following traffic regulation is established (and other action taken as indicated) : Pursuant to Section 21112 and 22507 of the California Vehicle Code, a bus stop is hereby established and parking is hereby prohibited at all times, except for the loading or unloading of bus passengers, on the east side of'DANVILI.E BOULEVARD (Rd. #5301A), beginning at a point 50 feet south of the centerline of Hartford Road and extending northerly a distance of 80 feet. o�rd i=�,; day of ,-,'1�3 57-57-,r Adopted by the F - s - cc County Administrator Sheriff California Highway Patrol T-14 0048 J � BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: ) Pursuant to Section 21112 and ) TRAFFIC RESOLUTION NO .. 2066-Bus Stop & 22507 of the CVC, decl w-JLng a ) Date: Parking . `I/�ir� � �7//���' bus stop and parking zone on - HARTZ AVE. (Rd. #5301B), Danville (Supv. Dist. V - Danville ) 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 46-2.0021 - 46-2.012 , the following traffic regulation is established (and other action taken as indicated) : Pursuant to Section 21112 and 22507 of the California Vehicle Code, a bus stop is hereby established and parting is hereby prohibited at all times, except for the loading or unloading of bus passengers, on the west side of HARTZ AVENUE (Rd. #5301B), beginning at a point 94 feet south of the centerline of La Gonda Way and extending southerly a distance of 35 feet. adopted b; '}le 70ard this aa_: c_? cc County Administrator Sheriff California Highway Patrol T-14 0049 i BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Pursuant to Section 21112 and ) TRAFFIC RESOLUTION NO . 2o67_13s Stop & 22507 of the CVC, declaring a ) Parking bus stop and parking zone on Date: HARTZ AVE. (Rd. #5301B), Danville area (Supv. Dist. V - njrw;ll,, ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommenda- tions thereon by the County Public Works Department's Traffic Engineering Division , and pursuant to County Ordinance Code Sections 46-2 .002 - 46-2.012 , the following traffic regulation is established (and other action taken as indicated) : Pursuant to Section 21112 and 22507 of the California Vehicle Code, a bus stop is hereby established and parking is hereby prohibited at all times, except for the loading or unloading of bus passengers, on the east side of HARTZ AVEM (Rd. #53018), beginning at a point 42 feet south of the centerline of La Gonda Way and extending southerly a distance of 73 feet. Adopted by the Board this day oi? , cc County Administrator Sheriff California Highway Patrol T-l4 00150 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: ) Pursuant to Section 21112 and ) TRAFFIC RESOLUTION NO . 2068 Bus Stop & 22507 of the CVC, declaring a ) Parking bus stop and parking zone on Date: /%7_5' SYCAMORE VALLBY RD. (Rd. 194722), � ✓ Danville area i (S u p v. Dist- V - Danville } The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommenda- tions thereon by the County Public Works Department's Traffic Engineering Division , and pursuant to County Ordinance Code Sections 46-2.002 - 46-2.012 , the following traffic regulation is established (and other action taken as indicated) : Pursuant to Section 21112 and 22507 of the California Vehicle Code, a bus stop is hereby established and parking is hereby prohibited at all times, except for the loading or unloading of bus passengers, on the south side of SYCAMORE VALLBY ROAD (Rd. #4722), beginning ata point 87 feet east of the centerline of San Ramon Valley Boulevard and extending easterly a distance of 60 feet. Adopted b; thIc moo^ -d tris day O° cc County Administrator Sheriff California Highway Patrol T-14 00151 i r. C r BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: ) _ Pursuant to Section 21112 and ) TRAFFIC RESOLUTION NO . 2069-Bus Stop & 22507 of thee CVC, declaring a bus ) � a ng stop and parking zone on SAN RAMON� Date: VALLEY BLVD. (Rd. #53010), Danville area ) (Supv. Dist. V - Danville ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommenda- tions thereon by the County Public Works Department's Traffic Engineering Division , and pursuant to County Ordinance Code Sections 46-2.002 - 46-2.012 , the following traffic regulation is established (and other action taken as indicated) : Pursuant to Section 21112 and 22507 of the California Vehicle Code, a bus stop is hereby established and parking is hereby prohibited at all times, except for the loading or unloading of bus passengers, on the east side of SAN RILMON VALLEY BOULNE ARD (Rd. #5301C), beginning at a-point 290 feet north of the centerline of Sycamore Valley Road and ectending northerly a distance of 80 feet. Adopted by the 'P, this clay of cc County Administrator Sheriff California Highway Patrol T-14 0f,1152 it BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: ) Pursuant to Section 21112 and ) TRAFF I C RESOLUT I ON NO. 2070-Bus Stop & 22507 of the CVC, declaring a bus ) Parking stop and parking zone on SAN RADION) Date: '/i7�' VALLEY BLVD. (Rd. #5301C), San ) �/ Ramon area ) (Supv. Dist. V - San Ramon ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommenda- tions thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002 - 46-2.012, the following traffic regulation is established (and other action taken as indicated) : Pursuant to Section 21112 and 22507 of the California Vehicle Code, a bus stop is hereby established and parking is hereby prohibited at all times, except for the loading or unloading of bus passengers, on the east side of SAN RATION VALLEY BOULEVARD (Rd. #5301C), beginning at a point 322 feet north of the centerline of Crow Canyon Road and extending northerly a distance of 80 feet. T.R. #2033 pertaining to existing bus stop and prohibited parking at south side of Crow Crayon Road is hereby rescinded. Adopted b trc "o�_d this dzy ofate' cc County Administrator Sheriff California Highway Patrol 00153 i BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: ) Pursuant to Section 22507 of the j TRAFFIC RESOLUTION N0 . 2057-PKG_ CVC, declaring a parking zone on Date: DEL HOMBRE LANE (Rd. #4o54G) ' Pleasant Hill area ) (S u p v. i s t. IV - Pleasant Hill ) 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, parking is hereby declared to be prohibited, between the hours of 7 a.m. to 6 p.m., on the east side of DEL HOM$RE LANE (Rd. #4054G), i Pleasant Hill, beginning at a point 56 feet north of the centerline of Treat Boulevard and extending northerly a distance of 1,055 feet. AMopTed by the Board tris _day of 7S cc County Administrator Sheriff California Highway Patrol T-14 / l 00154 i IN T1x.E BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA , In the Platter of Appointments ) to the Tree Ordinance Review ) January 27, 1975 Committee. ) The Board on January 14, 1975 having referred to its Government Operations Committee (Supervisors A. M. Dias and J. E. Moriarty) the matter of the selection of a county/citizen committee to review a proposed amendment to the Ordinance Code of Contra Costa County relating to tree preservation and replace- ment, taking into consideration the December 3, 1974 County Administrator's report with suggested changes particularly as they involve additional public costs; and Supervisor Dias having this day recommended that . Xr. A. A. Dehaesus, Director of Planning, be appointed as Chair- man of the Tree Ordinance Review Committee and that the Committee be composed as follows: i•,Ir';T1BERSHIPS REPRESENTATIVE City of Walnut Creek Mr. John M. Chamberlain Park Superintendent 4467 Crestwood Circle Concord, California 94521 City of Concord Mr. Hale Cavanagh Park Director 1553 Siskiyou Drive Walnut Creek, California 94598 Contra Costa-Alameda Mr. Louis E. Ginochio Cattlemen' s Association 3401 Walnut Avenue Concord, California 94519 Associated Building Industry Mr. Dean P. LaField of Northern California Executive Vice President 3462 rpt. Diablo Boulevard Lafayette, California 94549 Professional Tree Consultant Mr. Fulton R. Bell 12 Oak Court Walnut Creek, California 94596 Interested Citizens Ms. Judith K. Romley 2559 Romley Lane Alamo, California 94507 Mir. 1,f. G. Morgan 6040 Morgan Territory Roe-1 Clayton, California 94517 League of 'rloraen Voters of Diablo Valley Contra Costa Board of Realtors Contra Costa County Recreation and Natural Resources Commission; and 00155 t w Supervisor Dias having further recommended that the Review Committee be requested to report its findings to the Board . Committee on April 1 , 1975 in order for the Board Committee to present its recommendations to the full Board at the April 15, 1975 continued hearing on the proposed ordinance; On motion of Supervisor Dias, seconded- by Supervisor J'. E. Moriarty, IT IS BY THE BOARD ORDERED that the aforesaid recommendations are APPROVED. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. _N. Boggess. NOES: None. ABSENT: None. I HEREBY CERTIFY that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on January 27, 1975. Witness my hand and the Seal of the Board of Supervisors affixed this 27th day of January, 1975. J. R. OLSSON, CLERK By. &'t� Vera Nel on Deputy Clerk cc: Board Committee Appointees Director of Planning County Counsel County Administrator . 00155 In the Board of Supervisors of Contra Costa County, State of California January 27 19 M In the Matter of Report of the Planning Commission on the Request of Sunrise Corporation (1878-RZ) to Rezone Land in the San Ramon Area. Aerojet Investments, Ltd. (Owner) . The Director of Planning having notified this Board that the Planning Commission recommends approval with conditions of the above request ; IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, February 18, 1975 at 11:00 a.m. in the Board Chambers, Room 107, Administration Building, Pine and Escobar Streets, Martinez, California and that the Clerk publish notice of same as required by law in "The Valley Pioneer" . The foregoing order was passed by a unanimous vote of the 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. Witness my hand and the Seal of the Board of cc: Planning Supervisors All those on attached affixed this 27th day of January 1975 list. J. R. OLSSON, Clerk By Deputy Clerk H 24 12174 . 15-M Mar-i Penningan 00157 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Reports of the ) Planning Commission on Applications ) to Rezone Land from General Agri- ) cultural District (A-2) , Heavy ) January 27, 1975 Agricultural District (A-3) and Con- ) trolled Manufacturing District (C-M) to ) Agricultural Preserve District (A-4) . ) The Planning Director having notified this Board that the Planning Commission recommends approval of the following requests to rezone land to Agricultural Preserve Districts: Applicant RZ No. Area From To Leo C. Latimer 1875-RZ Clayton and Pittsburg A-2 A-4 E. J. & D. L. Galvin 1917-RZ Clayton A-2 A-4 Howard Soule' 1918-RZ Clayton A-2 A-4 Fourtner & Lowes Associates 1919-RZ Pittsburg A-2 A-4 Rose Galvin 1920-RZ Clayton A-2 A-4 Rose C. Galvin 1921-RZ Clayton A-2 A-4 Rose Galvin 1922-RZ Morgan Territory A-2 A-4 Rosa M. Silva 1923-RZ Morgan Territory A-2 A-4 Barry A. & Roy T. Gursky 1924-RZ Antioch A-2 A-4 E. M. Habel, et al. 1925-RZ San Ramon A-2 & C-I1 A-4 Ding, Turner & Ring, Inc. 1926-RZ Moraga A-2 A-4 Joseph F. Silva 1927-RZ Tassajara A-2 A-4 Emil & William K. Gumpert 1929-RZ Tassajara A-2 A-4 R. L. Saraiva & N. V. Thomas 1930-RZ Alhambra Valley A-2 A-4 John M. Bonnickson 1931-RZ Brentwood A-3 A-4 Frain}. IdaK;ihall, et al. 1932-R7 Pittsburg A-2 A-4 Martin B. & Dorothy T. Wright 1934..z Clayton A-4 Anna & Virginia Davilla 1935-RZ Bollinger. Canyon A-2 A-4 Dank of America, N.T. S.A. 1936-R7. Tass:,j a a A-7. A-4 Kenneth D. Gerlack 1937-RZ Martinez A-2 A-4 Robert Smiley 1941-?'w Diablo A=2 A-4 C. J. Viery, et al. 1942-RZ Tassajara A-2 A-4 23o:eard C. Wiedemann, et al. 1944-RZ San Ramon A-2 A-4 H. C. i•;iedemann & luin 11. Kaplan 1945-RZ San Ramon A-2 A-4 George A. Hooper, Jr. 1946-RZ Antioch A-2 A-4 Reynold C. Johnson 1949-RZ Walnut Creek A-2 A-4 IT IS BY THE BOARD ORDERED that hearings be held on said applications on Tuesday, February 11, 1975 at 11:20 a.m. in Roam 107, County Administration Building, Martinez, California, and that the Clerk publish notice in newspapers of general circulation as required by law. Passed and Adopted By the Board on January 27, 1975. cc: Applicants/Attorneys Planning (2) CERTIFIED COPY I certIN thnt this is a fust. true & correct copy, of th^ nr'r.',;�! dc:,: •��t ::sing 6? e fTe in me office, and *le.^,t 1 r:n n ::,•a r.r:c�-.t• t 1- the.Board of Cn'lfornia. on the dalc '111n.—I •T. R. C-LSSON. County Clerk&ex-ct eco Ck,;k u.'said Board of Supervisors, by Deputy CIerk_ 012JAN 2 7 1975 0058 i i i. In the Board of Supervisors of Contra Costa County, State of California January 27 , 197-5- In 97„5-In the Matter of Completion of Private Improve— ments in Minor Subdivision 164-73, Moraga Area. The County Building Inspector having notified this Board of the completion of private improvements in Minor Subdivision 164—?3, Moraga area, as provided in the agreement with Mr. Ray Lehmkuhl, 3397 Mt. Diablo Boulevard, Lafayette, California approved by this Board on April 2, 1974; NOW, THEREFORE, on the recommendation of the County Building Inspector, IT IS BY THE BOARD ORDERED that the private improvements in said minor subdivision are hereby ACCEPTED as complete. IT IS BY THE BOARD FURTHER ORDERED that the Building Inspection Department is AUTHORIZED to refund the cash deposit of $880.00 (Building Inspection Department Receipt No. 102111 dated March 22, 1974) deposited as security for the above agreement. 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. Ray Lehmkuhl Witness my hand and the Seal of the Board of Building Inspector Supervisors Grading Engineer affixed this 27th day of January , 1975 J. R. OLSSON, Clerk 41 f By ' / Deputy Clerk H 24 12/74 - 15-M Doro y LaLearini OU159 In the Board of Supervisors of Contra Costa County, State of California January 27 , 19 In the Matter of Letter from Alameda-Contra Costa Medical Association with respect to Child Health and Disability Prevention Program. The Board having received a letter from Bruce M. Anderson, M.D. , President, Alameda-Contra Costa Medical Association, 6230 Clarement Avenue, Oakland, California 94618 advising that the association has been informed that plans for implementation of the Child Health Disability Prevention Program are not yet complete and expressing concern with respect to the September, 1975 deadline for the required screening of children; On motion of Supervisor J. E. Moriarty, seconded by Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that receipt of the aforesaid letter is ACKNOWLEDGED and same is REFERRED to the Director, Human Resources Agency, for response. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Fenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. 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: Bruce M. Anderson, M.D. Witness my hand and the Seal of the Board of Director, Human Supervisors Resources Agency affixed this 27th day of :rA_ r,U rX 19 25- County Auditor-Controller J. R. OLSSON, Clerk County Administrator By , Deputy Clerk H 24 12174 • 15•M Helen C. Marshall f In the Board of Supervisors of Contra Costa County, State of California January 27 , 19 35 In the Matter of Letter from Western Regional Citizen Participation Council, . Inc. with respect to County Allied Services Project. The Board having received a January 17, 1975 letter from Mr. David S. Thompson, Executive Director, Western Regional Citizen Participation Council, Inc. advising that the council has been awarded a Department of Health, Education and Welfare (DHEq) Capacity Building Grant under which it is studying and providing assistance for citizen participation in human services planning and delivery in five California localities, and transmitting for review a copy of the Technical Approach section of its DREW proposal together with Statement of Capability; and Mr. Thompson having advised that the Council had expressed an interest in including in the study the Allied Services Project developed in Contra Costa County and the use of the county project as a possible technical assistance site for said study; On motion of Supervisor J. E. Moriarty, seconded by Super- visor A. M. Dias, IT IS BY THE BOARD ORDERED that the aforesaid matter is REFERRED to the County Administrator for review with the -Director, Human Resources Agency. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSM1T: None. 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. David Thompson, Lxec. Dir.Witness my hand and the Seal of the Board of Western Regional Citizen Supervisors Participation Council,Inc-affixed this 27th day of January , 19 75 101 Townsend Street J. R. OLSSON, Clerk San Francisco, Ca. 94107 B � � C �,����� , Deputy Clerk H sa ,2 Count Administrator y Helen C. Marshall p ty irMor, Human Resources Agency 00161 In the Board of Supervisors of Contra Costa County, State of California January 27 19 75 - In the Matter of Request to Endorse Metropolitan Transportation Commission as Recipient of Funds under National Mass Transportation Assistance Act of 1974. Supervisor J. P. Kenny having brought to the attention of the Board a memorandum from Mr. John Beckett, Chairman, Metropolitan Transportation Commission, advising that Congress has enacted legislation which can be used to help transit opera- tors to acquire financial assistance for operations from the Federal Government (the National Mass Transportation Assistance Act of 1974) and urging prompt endorsement of the Metropolitan Transportation Commission as the designated recipient of such funds; On motion of Supervisor Kenny, seconded by Supervisor J. E. Moriarty, IT IS BY THE BOARD ORDERED that this matter is REFERRED to the Public Works Director for recommendation to the Board on February 4, 1975. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Public Works Director Witness my hand and the Seal of the Board of Director of Planning Supervisors County Administrator affixed this 27th day of January , 1975 , . y 2J. R. OLSSON, Clerk By ��:lio . UeAP Deputy Clerk Mildred 0. Ballard A H 24 5/74 - 12,500 U0-1 gn Metropolitan Transportation Commission mere _ ED _ 'date: 1/21/7 5 Jar� 4 Diu Mi. : 302.11 to: All MTC Commissioners J. G. OL54ON CLEM BOARD OF SUPERV SOBS r fr : John Beckett, Chairman c STA . meovev re: Designated Recipient Under National Mass Transportation Assistance Act (November 26, 1974) Congress has enacted legislation which can be used to help transit operators to acquire financial assistance for operations for the first time from the Federal Government. The National Mass Trans- portation Assistance Act, enacted on November 26, 1974, which amends the Urban Mass Transportation Act of 1964, provides for approximately $11 .8 billion to be available for obligation over a six-year period starting in fiscal year 1975. $7.825 billion will be available under Section 3 of the Act for. a continuation of capital and planning grants . Up to $500 million of this amount will be available for capital projects in other than urbanized areas . $3. 975 billion under Section 5 of the Act will be available to urbanized areas by a statutory formula for use to fund either mass transportation capital or operating projects. The Act provides that Section 5 funds will be apportioned accord- ingly to a formula based on population and population density. . Urbanized areas are defined into two categories . First, areas with over 200,000 of population, and second, areas with under 200,000 population. Capital grants will be made on a ratio of not to exceed 80% federal funds and grants for operating projects are not to ex- ceed 50% federal funds , subject to availability in both instances of the necessary local matching funds. The Governor, responsible local officials , and operators of publicly-owned mass transportation systems must jointly desig- nate the recipient or recipients for Section 5 funds for urbanized areas for 200,000 or more population. This desig- nation must be approved by the UMTA administrator. In urban- ized areas Of under 200,000 population the Governor or his designee will be the recipient of Section 5 funds . U11TA en- courages the designation of a single recipient for an urbanized area , however, several recipients may be designated. HOTEL CLAREMONT 0 BERKELEY.CALIFORNIA 94705 • (415)849-3223 0010 rh memorandum Page: two date: 1/21/75 WA. : 302.11 If we are to reap the benefits of this new source of federal revenue for transit operations in the nine-county Bay Area we must reach agreement quickly on the designation of a recipient or recipients . Further, there must be agreement * with respect to allocation among various operators when more than one operator is an .eligible applicant within an urbanized area. The first important step at this time is the designation of the recipient for Section 5 funds . On January 20, 1975, all of the major operators of publicly-owned mass transportation systems in the nine-county Bay Area unanimously recommended that the MTC be the designated recipient in this region. This recommendation relates to urbanized areas of over 200,000 population. "Respon- sible local officials" as defined in the federal legislation refers to "principal elected officials of general purpose, local governments , acting through the Metropolitan Planning Organiza- tion designated by the Governor." In . our region this is MTC. Endorsement by each of the nine-counties in the Bay Area of MTC as the designated recipient for urbanized areas with more than 200,000 population or as the designee of the Governor in urban- ized areas under 200,000 population could serve our mutual interests and preserve our coordinated transportation program. The MTC, as you know, is already responsible for the processing of allocations under the Transportation Development Act, the Federal -Aid Urban Systems ( FAU) Program, Proposition 5 funds , and A-95 Project Reviews . Further, under our enabling legisla- tion "any application to the federal or state government for any grant of money whether an outright or a matching grant by any county, city and county, city, or transportation district within the region shall , if it contains a transportation element first be submitted to the Commission for review as to its compatability to the Regional Transportation Plan. " Each Commissioner is requested to determine immediately the most expeditious method of obtaining this endorsement from his county officials . If it is determined a formal resolution should be adopted by the Board of Supervisors , a sample is attached as it would apply to your county. Also attached is a discussion of the more significant provisions of this recent federal legislation which may be of interest to staff members in your county who are concerned with this program. The FITC staff is available for further details and information: I urge that you act on this matter forthwith since in kthis case time really is of the essence. Attachments W161 i January 17 , 1974 National Mass Transportation Assistance Act of 1974 The National Mass Transportation Assistance Act, enacted on No- vember 26, 1974, which amends the Urban Mass Transportation Act of 1964, pro- vides for approximately $11.8 billion to be available for obligation over a six-year period starting in fiscal year 1975. $7.825 billion will be available under Section 3 of the Act for a continuation of capital and planning grants. Up to $500 million of this amount will be available for capital projects in other than urbanized areas . $3.975 billion under Section 5 of the Act will be available to urbanized areas by a statutory formula for use to fund either mass transportation capital or operating projects . The Act provides that Section 5 funds will be apportioned accordingly to a formula based on population and .population density. Urbanized areas are defined into two categories . First, area with over 200,000 of population, and second , areas with under 200,000 population. Capital grants will be made on a ratio of not to exceed 80 federal funds and grants for operating projects are ' not to ex- ceed 50% federal funds , subject to availability in both instances or the necessary local matchirg funds . f i -2- The Governor, responsible local officials , and operators of publicly-owned mass transportation systems must jointly desig- nate the recipient or recipients for Section 5 funds for urbanized areas for 200,000 or more population. This desig- nation must be approved by the UMTA administrator. In urbanized areas of under 200,000 population the Governor or his designee will be the recipient of Section 5 funds . The recipient must have the legal capabilities to enter into a formal project agreement (contract) with UMTA. However, the designated recipient need not be the direct user of funds or the provider of the services. UMTA encourages the designation of a single recipient for an urbanized area, however , several recipients may be designated. A single annual program of projects for each urbanized area must be submitted for UMTA approval by the recipient or re- cipients of Section 5 funds through the metropolitan planning agency, MTC in the Bay Area. This program must be consistent with the comprehensive urban transportation planning process required by federal statutes governing the Federal Highway and Urban Mass Transportation Administration . UMTA guidelines specify that areas desiring project approval prior to June 30, 1975 should submit their proposed program L L UMTA, by March 1 , 1975. 00165 -3- Funds apportioned in fiscal year 1975 will remain available until September 30, 1975. This means that a designated re- cipient will not lose its apportionment of funds for this fiscal year if a program is not submitted to UMTA until next fiscal year. Funds apportioned by UMTA in each year after fiscal 1975 are available for project approval through the end of the second fiscal year following the fiscal year in which they are apportioned. For each Section 5 project included in the annual program pre- viously mentioned, the recipient shall submit an application for UMTA approval . Recipients desiring approval of a project prior to June 30, 1975, should submit their application to UMTA prior to May 1 , 1975. An agreement for undertaking each Section 5 project will be executed between UMTA and the designated recipient. Actual cash disbursements will be made by UMTA in accordance with performance under the terms of the agreement. UMTA guidance for Section 5 funds specifies that UMTA invites the inclusion of projects in the annual program which are de- signed to supplement regular route service such as neighborhood and community-level transit service. Such projects may include demand responsive transportation, jitneys , and special service for the elderly, handicapped, and transit disadvantaged. The capital assistance project application to UMTA under Section 5 of the Act will follow the existing format for capital assistance projects 00167 -4- funded under Section 3, with the additions required by Section 5. These additions include but are not limited to the maintenance of effort provisions and requirements for reduced fares for the elderly and handicapped. Boundaries for urbanized areas for the purpose of Section 5 funds shall be fixed so that they encompass at a minimum the entire urbanized area designated within a state by the Census Bureau. If desired adjacent areas may be included by re- sponsible state and local officials in cooperation with each other and in consultation with the operators of publicly-owned mass transportation systems , all Section 5 projects consisting of construction or improvements of fixed facilities must be within the fixed urbanized area boundaries. All other Section 5 capital assistance projects must serve mass transportation within the urbanized area but need not be constrained by the fixed boundaries . In other words , the local officials and transit operators could agree that the fixed urbanized area boundaries would be extended for the purpose of adding to the service boundaries of a particular transit operator. However, the extension of the fixed .urbanized boundaries will not serve to change the apportionment of Section 5 funds. The computation of Section 5 funds is based exclusively on the geographic boundaries as defined by the Census Bureau and will not be affected by boundaries established for project or operational purpcses . 00168 i -5- In order to receive Section 5 assistance an operator of mass transportation services may charge no more than one-half of the peak hour fare to elderly and handicapped persons during non-peak hours. Section 5 operating assistance for fiscal year 1975, the first year of the Act, can only be made available for those expenses which are incurred on or after November 26, 1974, the date of the enactment of the Act. UMTA guidelines stipulate that the recipient of Section 5 funds shall hold a public hearing on each proposed project. The re- cipient shall publish a Notice of Intent to hold the public hearing in newspapers of general circulation in the locality, including newspapers oriented to the minority communities . This notice shall be advertised at least twice, with the first advertisement occurring not less than 30 days before the date of the hearing. The notice shall describe the proposed project in detail sufficient to inform members of the general public of the pur- pose or intent of the public hearing and set forth pertinent information concerning the proposed project in relation to sig- nificant, economic, social or environmental issues. In the case of projects involving non-fixed facilities or the payment of operating expenses , the notice must be provided to the principal elected officials of government within th•e service areas of the mass transportation operators receiving the assistance. 00169 -6- The applicant for Section 5 funds must submit a copy of the published notice, a transcript of the public hearing, and the final report on environmental , social and economic impacts of the project with the plans , specifications , and estimates which are required to be submitted as a part of the project application. After July 1 , 1978, an applicant must adopt the UMTA unified system of accounts in order to be eligible for Section 5 grants. As most of you know, this system is based on the definition of uniform Financial Accounting and Reporting Elements identified for the Urban Mass Transit Industry by a study which was sponsored by UMTA The acronym for this system is FARE. UMTA currently requires a Transit Development Program (TDP) which is a product of the transportation planning process and represents a multi-year program of both federal and non-federal funded mass transportation improvements. The TOP will serve to satisfy an UMTA requirement that projects approved under Section 5 of the Act are needed to carry out a program for a unified or officially coordinated urban transportation system as part of the comprehensively planned development of urban areas. In addition to the TDP , an annual program of projects , which was briefly mentioned before, will now be required to identify the capital and operating projects to be submitted for approval under Section 5. Project applications will not be considered 00170 -7- by UMTA unless the project has been included in an approved annual program of projects. UMTA and FHWA have also proposed joint programming procedures which will be labeled as the Transportation Improvement Program (TIP) . When adopted , these joint regulations will include Section 5 projects and will replace the requirements for pro- gramming and submitting Section 5 projects as set forth in UMTA preliminary guidance for implementing the provisions of the National Mass Transportation Assistance Act of 1974. In most respects the procedures prescribed by UMTA to secure financial assistance under Section 5 of the Act closely parallel the rules and procedures for the allocation of Transportation Development Act funds . In both instances financial data in the form of operating reports reflecting expenditures and revenues , capital improvement programs, multi -year financial plans and similar budgeting, accounting and programming reports are required. The maintenance of effort provision prescribed by UMTA for Section 5 assistance is also similar to a requirement of the TDA act whereby TDA funds cannot be used as a substitute for local funds which were previously expended on transit operations. An annual program of projects identifying capital and operating projects proposed for federal assistance within the apportionment for each urbanized area must be developed and submitted to UMI-A. For this fiscal year (FY 1975) the anneal program must be sub- mittec to UNTA by March 1 , 1975. The annual program must be 00171 -8- compatible with the Regional Transportation Plan (RTP) and the TDP . By using the data and information which the MTC has available from TDA claims , the TDP and the experience gained in joint plan- ning efforts in the past, the MTC is confident that an annual program can be put together in a reasonably short time. The MTC is anxious and willing to set the wheels in motion to start these Section 5 funds flowing into the Bay Area at the earliest possible date. A breakout of the apportionment of Secti.on 5 funds for each of the urbanized areas in the nine-county Bay Area is attached. 001'72 odq CU if Io tDH'%D i2 ire N r t Y h w TOC •OMN O 61 UL q N r- ?.-- OI- U LL d In nom¢ .- O tD C 1a tO O CD OtOT�WtD O m O 1 O O tO In 0 1D tO a h N tD O+ to . L L q 0) O to OOOco OY)M N h co N 1 dr O +O 1'7 CCOMTtl N N N T i Y O O r tD N In tl�- M Cli tl tD O q 1 ♦J ^O X O in TOC r M N N N _- h N.- a.- O M M V) M t/) • O O NTOOIn Nh tl m M pp C - CO O TNa N ClT to C N N tD to T 1 O aTTh NrtD It O C 1'1 h OC, Go Ln b C h M T Cl m M C)O tO.-O a ID t0 T aD C O hCT 't .111' N C M N - Y O toN TM m h Li O N M T N h T O to T C cn T M N N tD h O hr TN cn,Oh CO T N In I O C N C tD Oo C tl M _ IC! tD - - - C r- O to Cn CO O H O CO F_ T O LO h Ocoh tD h O+ Q+ C O . ^+ O MNT 10i tl tl M M to L, } O t0 N cow tD T 4 to N N co N I-w to V 2^ a 2 T WOFt"„ CO O OC f- O O V I- h O to r)cn cu en to T N M O - Sd' 1 O CIO Ci NNT h N tl C O QOVtO h CL.W..r h O MNmtDhTT h M tD tD a Let CL c7 T O Oh Nr(n C3 C 1D Y) O CC O OOOCO OhC T N M M T .. N CC YU) It)C1 N N ^ tO tp ¢QOY LL h N - F V Q h N O QV h O OCU C NN Ta T CO h M h HWIn h O .--MMC OCO h to - T C OY W` 1 C CMh NNNN M CD O M tD tO CL X K Q h Cl h co C C r N N O T T to C - N.-.¢CY . O tOMT^ThtD M to T to to Z N � .- O C h tO h N M h N N N to _ O ui >_ O C.- tD N tO tl N 2 to C.: - Q to - - tn Z N 1AJQ O1w t0 O NMr to MC to tl m M T tl h Co tD lb rtn OOON N M C N. G 'h o -z i-Cr O T M T O C M M.-N ah tO tl M O to I,,,• O h M In N h N ClO N N - C Q } O M^ Ln - N ID O cn r,MNr tO to N CO O+ C h O TOc'h OM/n a O co Ln . t O CMtO tnChtn h N O C C - C h O tO NO%0 Ct9N N Go N C O+ C) CON Matp N M M N - O NCOM rO.- h C r C - } O N M h N O to O q d L q _N O O aJ 'C dQ C 7 O>7 C 4+ < ?t a i J, -I i q q O V iJ q 0 +-+ d O C ¢ - d Y V C .-•1- C N 7 L Y aJ Oa 1 Y d 7 r T0 ?+ ¢ G d O N Y a-C)C O a, N V q >t 7 V tl - L' + i O-C-r O I L C a rJ q d OQ V 0 7 c 0 0 0 OQ q q L C N 14 O - N V V o O c d V t.1 a L O 7 �+ N u . V q U O q+� - C ^ d C q V L q O .r O �- q 4-P ^ V q V N O L C CP Y•z C q c" d O q 1 q C . L q c .3 C L C1 c c q C to n CE L L q � L .o O q q n O t q O u O V ++ L p p - tn N to Ln N Q Ln 001'73 -4- :E:iS , the prompt designation of the recipient in the San rra1r_ iSCG IC}` r,t'E'a for funds iJtiLGr ScC%ivn 5 of the +�C%ivi,ai f:ass Transportation Assistance Act of 1 °74 is necessary_ to facili - Late t;l% devcl o pmen t of a program of pro,', ects for submission to G::T:; .or arproval at tFe e4rliest possible data, thereby expedit- ing the flow of badly needed financial assistance to the public mass transportation operators in the nine-county San Francisco Bay Area ; and WHEREAS, a large part of the County of Contra Costa is included in the designated San Francisco/Oakland Urbanized area which contains a population of 200,000 or more; and WHEREAS, a portion of the County of Contra Costa (Antioch- Pittsburg-West Pittsburg) is also included in the designated Antioch-Pittsburg Urbanized Area which contains a population of under 200, 000; now, therefore, .be it RESOLVED , that the Board of Supervisors of the County of Contra Costa endorses the designation of the i•ietropolitan Trans- portation Commission as the "designated recipient" for funds under Section 5 of the Rational !.,ass Transportation Assistance Act of 1974 for urbanized areas of 200,000 or more population and as the Governor ' s designee for urbanized areas with less than 200, 000 population in the nine-county San Francisco Bay Area ; and be it further j the County of Contra Costa Coard of Supervisors is authorized and directed to furnish a copy 0, resoi ,;ticn to the Office of the Govcrnor. State of 00174 California , with the request that the Governor- concur; and further, that a copy. be forwarded to the Chairman of the 13TC. METROPOLITAN TRANSPORTATIOPI CoMIMISSION John C. Beckett, Chairman 001 /tti In the Board of Supervisors of Contra Costa County, State of California Dani1ary 27 . 1979 In the Molter of Proposals of Danville Parking District Taxpayers Advisory Committee. The Board on October 9, 1973 having approved formation of Assessment District Number 1973-4 (Danville Off Street Parking) and in connection therewith on June 5, 1974 having recognized the Danville Parking District Taxpayers Advisory Committee as its communication channel with the people of Danville concerned with parking; and A letter dated January 10, 1975 having been received from the aforesaid Advisory Committee submitting proposals for the granting of parking relief or credit within the Assessment District and requesting that this Board adopt same; and On motion of Supervisor J. E. Moriarty, seconded by Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that said proposals are REFERRED to the County Administrator for review with the Public Works Director, the Director of Planning and the County Counsel. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. I 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: Taxpayers Advisory Cte. Witness my hand and the Seal of the Board of Mr. M. Flynn, Chairman Supervisors P. 0. Box 696 affixed this 27th day of .Tanl�ary . 19 -1 Danville, CA 94526 J. R. OLSSON, Clerk County Administrator Public Works Director By � . Deputy Clerk H 24 12/74 • 15•M County Counsel L. Kincaid Director of Planning , 0�1'7S DANVILLE PARKING DISTRICT TAXPAYERS ADVISORY COMMITTEE P.O. Box 698 DANVILLE, CALIF. 94526 January 10, 1975 RECEIVED ' Board of Supervisors County of Contra Costa JAN Al Administration Bldg. Martinez, Calif. 94553 J. a. ascot OAK WAID W SUANAMM .00. Gentlemen On October 9, 1973, the Board approved formation of Assessment District Number 1973-4 (Danville Off-Street Parking) and on June 5, 1974, did recognize the Danville Parking District Taxpayers Advisory Committee as its communications channel with the people of Danville con- cerned with barking. Subsequently this committee was asked to make recommendations concerning the operation and maintenance of the parking lot created and the granting of parking relief or credit within the assess- ment district. The committee has met repeatedly to discuss the various options and possibilities suggested by its members and other interested individuals. These have all been open meetings, well covered by the press, and adverse comment from the community has been absent. Upon several occasions we have been assisted by members of appropriate county staffs. At this time we wish to submit three proposals, unanimously agreed upon, as acceptable guidelines for policy relevant to the parking lot: 1. Those properties in the 90¢ zone, including the sur- plus property to be sold, would not be required to provide any on-site parking, i.e. , total parking relief, for the reasons that they border on the parking lot and have the greatest potential utili- zation of it and furthermore pay the highest rate of assessment. 2. Those properties in the 300 and 60o zones will n0 0 17 7 ' Board of Supervisors -2- 3. Those properties in the 90¢ zone, including the surplus property when it is sold, which receive the highest benefit and utilization of the parking lot shall provide for the maintenance of the facility by the formation of a maintenance district, this district specifically excluding properties in the 30¢ and 60¢ zones. Again, we wish to stress that the above proposals have been arrived at without dissension and with careful consideration of their effects on all parties concerned. We consider them fair and equitable and request that they be adopted by county authorities in their entirety. Very truly yours THE COMMITTEE (Chairman) Michael Flynn Kendall T. Demps' r Jack rtowe ti Me'lV.n Get Al Kaplan u sjel ; Kenneth Samuels 1 cc : Mr. Edmund A. Linschied, Supervisor Mr. Anthony Dehaesus Mr. Michael .9alford 001'78 i In the Board of Supervisors of Contra Costa County, State of California January 27 19 In the Matter of Proposal for establishment of a friendship club for former mental patients. Supervisor W. N. Boggess having presented to the Board a letter he received from Mr. Joseph John Flanagan, Jr. , proposing establishment of a county-sponsored friendship club for former mental patients to help them in readjusting to community social life; and On motion of Supervisor J. E. Moriarty, seconded by Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that said letter is REFERRED to the Director, Human Resources Agency, for review and reply to Mr. Flanagan. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. I 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. J. J. Flanagan, Jr. Witness my hand and the Seal of the Board of 1314 Lani Kai Drive (24-E�upervisors Concord, CA 94520 affixed this p7tt, day of Jarniary , 197- J. R. OLSSON, Clerk Director, Human Resources Agency By Deputy Clerk L. Kincaid H 24 5/74 CggVAty Administrator 001'79. In the Board of Supervisors of Contra Costa County, State of California January 27 197.5— In 97.5—In the Matter of Request for increase in cost of living adjustments for retirees. Supervisor W. N. Boggess having presented to the Board a letter he received from Mr. Robert S. Crowe, a retired county employee, requesting a cost of living increase above the 3 percent allowance for retirees; and On motion of Supervisor J. E. Moriarty, seconded by Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that said request is REFERRED to the County Administrator. The foregoing order was passed by the following votes , AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. 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. cc: Mr. R. S. Crowe Witness my hand and the Seal of the Board of 3410 Sweet Drive Supervisors Lafayette, CA 94549 affixed this 27th day of January , 19 75 . County Administrator • J. R. OLSSON, Clerk Retirement Administrator By Deputy Clerk L. Kincaid H 24 5/74 -12.500 0 010O In the Board of Supervisors of Contra Costa County, State of California January 27 1975 In the Matter of Communication from County Supervisors Association of California with respect to Federal Health Legislation. A communication having been received from Mr. Dale W. Wagerman, Health and Welfare Coordinator, County Supervisors Association of California, advising that President Ford recently signed Senate Bill 2994 which became Public Law 93-641, requiring that each state governor must designate the Health Services Areas within his state by May 7, 1975 and must seek input from local governments and attach their recommendations with his notice of selection of the Health Services Areas to the Secretary, U. S. Department of Health, Education and Welfare; and Mr. Wagerman having further advised that county staff should immediately commence consideration of an appropriate county Health Services Area: that there are some guidelines which must be followed; and that shortly the County Supervisors Association will be sending out a complete description of the bill's elements; and On motion of Supervisor J. E. Moriarty, seconded by Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that afore- said communication is REFERRED to the Director, Human Resources Agency, for report. The foregoing order was passed by- the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. I 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 Witness my hand and the Seal of the Board of Resources Agency Supervisors County Administrator affixed this 27th day of January ig 75 Acting County Health Officer J. R. OLSSON, Clerk County Counsel By - Deputy Clerk L. Kincaid H 24 5,74 -12.500 00181 R. R.r.y 1', _Y g{ .. .. SY,. �` .. .t ie •.. q.n" 'f°_. ..... ...,.. +.... � .n_ ` S w i l i In the Board of Supervisors of Contra Costa County, State of California January 27 197 In the Matter of "Verified Claim and Stop Notice" in connection with Tract 4446, Brentwood area, C. Pringle, owner. This Board having received a January 16, 1975 letter from Mr. Eugene G. Alves, President, Eugene G. Alves Construction Co. , Inc. , P. 0. Box 950, Pittsburg, California transmitting a "Verified Claim and Stop Notice" for materials, equipment and labor furnished to and at the request of Charles Pringle, owner, in connection with construction of street improvements for "job described as Tract 4446," Brentwood area; and On motion of Supervisor J. E. Moriarty, seconded by Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that this matter is REFERRED to the Public Works Director and the County Counsel for appropriate action and reply to Mr. Alves. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. I 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. E. G. Alves Witness my hand and the Seal of the Board of Public Works Director Supervisors County Administrator affixed this 27th day of January , 19 75 County Counsel k . J. R. OLSSON, Clerk County Auditor- By Deputy Clerk Controller H 24 5/74 - 12.500 L. Kincaid 00VQ In the Board of Supervisors of Contra Costa County, State of California January 27 jig 75 In the Matter of Assembly Bill 154 Amending the Harbors and Navigation Code Relating to Vessels. Supervisor E. A. Linscheid having this night noted that under existing law a county is entitled to receive state financial aid for boating safety and enforcement programs on waters under its jurisdiction in an amount not to exceed the total cost of its boating safety and enforcement program needs, less the moneys derived from personal property taxes on boats and fees charged for boating activities, as determined in accordance with a formula prescribed by the Department of Navigation and Ocean Development; and Supervisor Linscheid having called the attention of the Board to Assembly Bill 154 which would provide that fees charged for boating activities shall not be deducted in determining the amount of state financial aid if 505 or more of such use originates outside the county charging the fee; On motion of Supervisor Linsoheid, seconded by Super— visor J. E. Moriarty, IT IS BY THE BOARD ORDERED that said assembly bill is REFERRED to the County Administrator for review and recommendation. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. N. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSE21T: 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. cc: County Administrator Witness my hand and the Seal of the Board of County Counsel Supervisors affixed this 27th day of January 19 75 J. R. OLSSON, Clerk H 24 12/74 - 15-M y—gg�G e - De u Clerk 00183 In the Board of Supervisors of Contra Costa County, State of California January 27 ' 19 75 In the Matter of Report of County Administrator with respect to proposed per diem allowance for members of Economic Opportunity Council and Area Council. The Board on november 19, 1974 having referred to the County Administrator for review and report the request of Mrs. Lula Washington, on behalf of members of the Economic Cpportunity Council and of Area Councils, that 95.50 per day for each member be allocated from county funds to supplement the per diem rates approved by the federal government for low income members traveling to conferences; and - Ir. Arthur G. Will, County Administrator, in a January 15, 1975 report having recommended that the aforesaid request for increased allowances out of county funds not be approved inasmuch as it would relieve federal authorities of their responsibility to make adequate financial provision for travel; and Arc. Will having further recommended therefore that the federal Office of Economic Opportunity be urged to modify its regulations to provide a realistic travel allowance; On motion of Supervisor J. E. Moriarty, seconded by Supervisor A. X. Lias, IT IS BY THE BOARD ORDERED that the recom— mendation of Mr. Will is APPROVED and the requested increase is DENIED. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linseheid, �'. N. Boggess. ROBS: 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. cc: Economic Opportunity Witness my hand and the Seal of the Board of Council Supervisors Office of Economic affixed this 27th day of January 19 75 Opportunity J. R. OLSSON, Clerk County Administrator By �l C n�U41 !�ff . Deputy Clerk H 24 12/74 - 15-M Helen C. Marshall 00184 i In the Board of Supervisors of Contra Costa County, State of California January 27 , 19 -7.5- In 9Z5-In the Matter of Authorizing Provision of Legal Defense for Nicholas Duerr, Deputy Sheriff. IT IS BY THE BOARD ORDERED that the County shall provide legal defense for Nicholas Duerr, Deputy Sheriff, in Superior Court Action Number 149450, Sandy W. Ford vs . Contra Costa County, et al, reserving all the rights of the county in accordance with provisions of California Government Code Sections 825 and 995. The foregoing order was passed by a unanimous vote of the Board members present. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: County Sheriff-Coroner Supervisors County Counsel affixed this da of January , 19 County Administrator a �'jth y �ar—� y L J. R. OLSSON, Clerk By Co; O� Deputy Clerk H za 5/74 -12.500A. fs ep 0€3185 ::,,s �n}!mss;�"�Q+�f�;�•�s .'.'-'^-�'�s_ r. _. .. .,. _.n-_.,.,... ._ .. . ., _ . , .. nk _ i I 10. In the Board of Supervisors of Contra Costa County, State of California January 27 , 19 75 In the Matter of Authorizing Provision of Legal Defense for Harry D. Ramsay, County Sheriff—Coroner. IT IS BY THE BOARD ORD=10 that the County shall provide legal defense for Harry D. Ramsay, County Sheriff—Coroner, and members of the Board in United States District Court Action Number C 75 0092 AJL, Carol Phelps et al vs. Harry D. Ramsay, in his capacity as Sheriff of Contra Costa County, et al, reserving all the rights of the county in accordance with provisions of California Government Code Sections 825 and 995. The foregoing order was passed by a unanimous vote of the Board members present. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cat County Sheriff—Coroner Witness my hand and the Seal of the Board of County Counsel Supervisors County Administrator affixed this 27th day of January , 19i J. R. OLSSON, Clerk By— /4&d/& ' Deputy Clerk H 24 12/74 15-M Helen C. Marshall 00100 le IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORIIIA January 27 , 19 75 In the Matter of ) Claim for Damages. ) Ms. Katherine Denton, 2925 Monument Boulevard #80, Concord. California, by and through her attorneys, Steven Kazan, 120 Eleventh Street, Oakland, California 94607 and Steven D. Hallert, P. 0 . Box 212, Walnut Creek, C having filed with this Board on January 20 1975 , claim for damages in the amount of s400,000-00 NOW, THEREFORE, on motion of Supervisor A. M. Dias seconded by Supervisor E. A . Linscheid , 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 J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. 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 Supervisors affixed this 27th day of January 197 5 . J. R. OLSSON, CLERK By . 14 iurez Deput Clerk 0 cc: Claimant Public Works (3) Attn: Mr. Broatch Countv Counsel Countv Administrator County Hospital 00187 i IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTLY, STATE- OF k-'—TFORNIA January 27 1975 In the Matter of ) Claim for Damages. ) Mr. John Varni, 250 St. Augustine Drive, Benicia, California, by and through his attorneys, Cox, Cummins & Lamphere, P. 0 . Box 111, Martinez, California 94553 having filed with this Board on January 17 l9 5 , claim for damages in the amount of S 100,000.00 . NOW, THEREFORE, on motion of Supervisor A. M. bias seconded by Supervisor E. A. Linscheid , 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 J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. 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 Supervisors affixed this 27th day of January 197 J. R. OLSSON, CLERK By Atbble Liuflierrez Deputy Clerk cc: Claimant Public Works (3 ) Attn: Mr. Broatch County Counsel Countv Administrator County Sheriff-Coroner 00188 WR R `s q IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA January 27 19 75 In the Matter of ) Claim for Damages. ) (Amended) ) Henry Allan Steele, 1800A Olive Avenue, Richmond, California by and through his attorney, Leland S. Young, Esq. , Attorney at Law, Connick & Young. 834 Fifth Avenue. San Rafael_ California 94901 amended having filed with this Board on January 17 19_,,/claim for damages in the amount of S 750,000 ; r NOW, THEREFORE, on motion of Supervisor A. M. Dias , seconded by Supervisor E. A. Linscheid , IT IS BY THE BOARD ORDERED amended that said/claim is hereby DENIED. The foregoing order was passed by .the following vote of the Board: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. 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 27th day of January 1979 J. R. OLSSON., 1TZAVJ0=SCWv CLERK B_v N. In aham Deputy Clerk cc: Claimant Public Works (3) Attn: Mr. Broatch County Counsel Countv Administrator County Sheriff-Coroner OJ189 i IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Report ) of the County Adminis- trator with Respect to ) January 27, 1975 Loss of Vacation Bene- ) fits by Certain Marshals ) and Assistant Marshals. ) This Board on December 3, 1974 having referred to the County Administrator for review and report the presentation by Mr. Henry L. Clarke, Business Manager, Contra Costa County Employees Association, Local 1, and the Acting Marshal of the West Municipal Court, requesting Board consideration of an admin- istrative remedy for loss of vacation credits; and The County Administrator having this day submitted a report on said matter advising that the loss of vacation credits is not unique to the two above-mentioned employees and listing several alternatives for dealing with the problem; and The County Administrator having recommended that the Board continue the matter under review as a referral to the Administration and Finance Committee (Supervisors E. A. Linscheid and J. P. Kenny) and pending the recommendation of the committee, that the employees be encouraged to take vacation time off and a workload review by the Office of the County Administrator be completed within 30 days; and Ms. Jane Morgenstern, representing Contra Costa County Employees Association, Local 1, having appeared and having urged prompt consideration of the matter and attention to vacation credit lost to date; and Supervisor A. M. Dias having expressed the view that in seeking a policy solution to this problem this particular matter should be handled as a case separate and apart; and On motion of Supervisor Dias, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the report of the County Administrator is ACKNOWLEDGED and the aforesaid matter is REFERRED to the Administration and Finance Committee for report on February 24, 1975. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: gone. CERTIFIED COPY I certify that this is a full, true & correct copy of cc: Contra Costa County the original document which is on file In lay office. Employees Association, and that it wa� ,.n,�s^'I & adopted by the Board of Local 1 Supervisors of Contra Co::ti county, California, on the date shw ,. ATTEST: .1. Il. U1.SS0 County a Acting Personnel Clerk&ex-officio Clerk of said Board of Supervisors, Director by Deputy Clerk. County Administrator _ on JAN 2 7 1975 00190 E i 1 RECEIVED OFFICE OF COUNTY ADMINISTRATOR Jp71 CONTRA COSTA COUNTYJ. R assoN aflm WAW OF SUPEWS Administration Building RA TA CO. Martinez, California To: Board of Supervisors Date: January 27, 1975 Arthur G. Will, Referral Pertaining to Loss of From: Count i rator Subject: Vacation Benefits by Certain by Marshals and Assistant Marshals On December 3, 1974 your Board referred to me for review and report the presentation by Mr. Henry L. Clarke, Business Manager, Contra Costa County Employees Association, Local 1, and the Acting Marshal of the West Municipal Court, pertaining to Board consideration of an administrative remedy for loss of vacation credits for said employee and one of his deputies,- Erwin R. Martin. The facts of this situation are as follows: 1. The maximum vacation accumulation under current county policy is fixed at twice the maximum annual vacation accrual, i.e. if the employee accumulates vacation at the rate of three weeks per annum his accrual may not exceed twice that, or six weeks. If he accrues additional vacation because of seniority, the maximum is correspondingly higher. 2. As employees long employed by the County, Acting Marshal Angelo and Deputy Martin each accrue vacation at the rate of 16.66 hours per month (five weeks per year) for which the maximum accrual is 400 hours. For several months, each has been accruing and losing the 16.66 hour per month vacation accrual. 3. Joe Angelo is serving in an acting capacity as Marshal of the West Municipal Court; the Marshal position in this court is vacant as a result of the retirement approximately one year ago of Marshal Wright. An examination for the position has been given and an eligible list created, but the court has withheld appointment action. 00191 2. 4. The Marshal's office in the West Municipal Court, in addition to the Marshal position, has a complement of five Deputy positions, one of which is occupied by Joe Angelo. A tempo- rary employee is being utilized as back-up for Deputy Angelo inasmuch as he is serving as Acting Marshal. Staff assigned is comparable to that of other Marshals' offices. The request presented to your Board is for a remedy for the loss of vacation credits for the aforesaid employees. It might be added, however, that the loss of vacation credits is not a unique problem for these two employees but does involve others, particularly those in the ranks of County management. The alter- natives available with respect to this matter include the following: 1. The taking of time off by the employees to reduce their vacation accrual. 2. Policy action to lift the present two year maximum limit on a vacation accumulation. County Counsel has recently advised informally that this restriction may be modified by action of your Board, although it has heretofore been con- sidered a requirement of State statutes. 3. Development of a plan for compensation in cash of vacation credits when the accrual is, or approaches, the maximum. The County Management Compensation Committee has been examining the latter two alternatives and at a subsequent time may have recommendations for your Board. A change of this nature with respect to other employees would be a matter subject to the meet and confer process. This office has taken the position that alternative 1 is the proper solution to the problem. The employees, and the court administration, however, contend that the pressure of workload is such that the employees cannot in fact, as a practical matter, take time off. A workload review of this situation is, in fact, in process, but a circumspect approach with respect to filling snore permanent positions is desirable, taking into account the possible consolidation of the West and Richmond Courts, a matter 00192 s iL 3. now under review by the Board through a special committee com- prised of Supervisors A. M. Dias and J. P. Kenny. The situation is further complicated by the fact that Mr. Angelo has filed a law suit challenging the method of scoring the civil service . examination for the position of Marshal, on which he placed fifth. Taking all facets of the situation into account, it is our recommendation that your Board continue this matter under review, as a referral to a Board committee, and pending the committee's recommendation that the employees be encouraged to take vacation time off and that the workload review by the Office of County Administrator be completed within 30 days. CAH:eb �OD193 I n a IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Report of County ) Administrator on Proposed Merger ) of County Building Inspection ) January 27, 1975 Department with Public Works ) Department. ) The Board this day having received a memorandum from Mr. Arthur G. Will, County Administrator, transmitting a January 20, 1975 report with respect to the organization of the County Building Inspection Department, providing explanatory information relative to the County building inspection function and relationships of the Building Inspection Department with other county departments in the inspection of private and public building construction, and setting forth various organizational alternatives available including: 1. Continuation of a separate and independent department; 2. Establishment of a separate Community Development Agency consisting of the Planning Department, Building Inspection Department, a portion of the Environmental Sanitation Division of the County Health Department, the Public Works Sewage, Waste and Water Division, and Public Works County Service Area Coordinator of parks and open space; 3. Establishment of a separate Department of Building Construction and General Services; 4. Merge the Building Inspection Department with the Public Works Department; and Mr. Will having recommended Alternative No. 4, expressing the opinion that such a merger will increase the effectiveness and efficiency of County building inspection functions and will result in both immediate and long-range economies and benefits; and Mr. Will having suggested that the proposed merger be reviewed by the Administration and Finance Committee (Supervisors E. A. Linscheid and J. P. Kenny) and recommendation thereon be submitted to the Board; and On motion of Supervisor A. M. Dias, seconded by Super- visor Kenny, IT IS BY THE BOARD ORDERED that receipt of aforesaid memorandum is ACKNOWLEDGED, and the matter is REFERRED to the above-mentioned committee. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. CERTIFIED COPY I certify that this is a full, true & correct copy of ABSENT: None. the original c'oeument which on file in my office, aml thet It v,-,ms pc s_ed & adopted by the Board of Supervon cc: Board Committee the date shcw . A11 em--i R. O SON'Californfa,County t A'i""?'�T: J. P. OI,S50" County County Administrator Clerk&ex-officio CIerk of said 13.ard of Supervisors, k Cle Deputy r . Public Works Director by Acting County Building (M Inspector 0 County Counsel JJ OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY 2ND FLOOR. ADMINISTRATION BUILDING MARTINEZ. CALIFORNIA 94553 ARTHUR G. WILL BOARD OF SUPERVISORS COUNTY ADMINISTRATOR J. E. MORIARTY. CHAIRMAN PHONE 228.3000 January 20, 1975 DISTRICT 9 • W. N. BOGGESS. VICE CHAIRMAN • DISTRICT 4 - J.P. KENNY. DISTRICT I EECEIVED E.A.LOIN SCHEID` S RICT-5 AII�?1 Board of Supervisors SOUNISM County of Contra Costa cow" co a P. O. Box 911 Martinez, California 94553 Gentlemen: Transmitted herewith is a report on the organization of the County Building Inspection Department prepared by my office. The report provides explanatory information with respect to the County building inspection function and relationships of the Building Inspection Department with other County depart- ments in the inspection of private and public building construction. . Alternative organizational arrangemenLo for building inspection are discussed and presented for your consideration. It is my rocommendation that the Building Inspection Department be merged with the Public I-1orks Department. In my opinion the recommended merger will increase the effectiveness and efficiency of County building inspection and will result in both immediate and long-range economies and benefits. Ver tfruly •yours, t N ARTHUR aG. WILIL County Administrator FF:sc enol. 00, 195 _ OFFICE OF THE COUNTY ADMINISTRATOR ORGANIZATION REPORT ON BUILDING INSPECTION DEPARTMENT January 20, 1975 Introduction With the retirement of Mr. R. J. Kraintz, County Building Inspector, effective January 3, 1975, the Board of Supervisors was compelled to designate the official to assume his responsi- bilities, following his departure. ' On December 30, 1974 your Board named Mr. R. W. Giese, Assistant' County Building Inspector, as the -Acting County Building Inspector pending determination and accomplishment of final arrangements for directing the building inspection function. It is the usual practice upon a change of department management to examine the activities being performed by the organizational unit and its relationship and involvement e.4th other county departments in matters of joint interest and concern. This review procedure is necessary in order to recognize the changes some of them quite subtle - which occur over the years in work programs and procedures. Such a critical analysis may disclose that certain modifications in organizational structures will result in immediate or long-range economies and increase program effectiveness and efficiency. Function The Building Inspection Department reviews plans for construction of structures in the un?ncorp��'ated area and certain cities under agreement to determine compliance with the Uniform Building Code, state lairs and county or city ordinances. The Building Inspection Department must work closely with the Planning Department to insure that proposed building construction complies with zoning and land use controls and authorized building, inspection fees and monies due under various county ordinances, such as the park dedication ordinance*, drainage fees, etc. , are properly collected. Referrals in the building review process to the Public Works Department involving questions of access to and adequacy of the road system and drainage of the property and to the Health Department with respect to sewage disposal are normally made -earlier by the Planning Department and necessary approvals obtained. The building permit will not be issued unless such approvals have been obtained or required commitments are assured. 00193 y r 2. Following plan approval, payment of fees, and issuance of the permit, the applicant has authority to commence work and call for inspection pursuant to provisions- of the various codes. The inspections are conducted to protect public health and safety and those persons performing the inspections must -have a complete knowledge of the complex regulations incorporated in the Uniform Building Code and 'State and local regulations. This expertise is essential in that interpretation and enforcement of the building code may result in considerable expense to the builder. Also, inspections must be made in a timely manner to avoid delays in the construction project. Under the guidance of Mr. Kraintz the department has responded very well to such requirements and has the acceptance and respect of the building industry. The Building Inspection Department issues in excess of 6,000 building permits annually which require about 100,000 inspections. Although the value of building construction for which permits are issued is dependent upon many economic factors which influence the building industry, it has been about 90 million dollars annually for the last three years and has generated revenues from permit fees to the County slightly in excess of $800,000 each year. This indicated volume of work is being performed with an authorized staff of 44 positions. A related activity of the department is the administration and enforcement of the community improvement program. Under this program buildings which are determined to be hazardous due to non-compliance with codes are either repaired or abated, pursuant to rather lengthy and complex legal procedures. Also, inspections must be made of mobile homes prior to• occupancy, pursuant to SB 621, effective July 1, 1974. These responsibilities are assigned to a departmental section staffed .by 4 employees. Under Division 716 of the County Ordinance Code, the County Building Inspection Department is charged with enforcement of the county grading ordinance. Plan checking, collection of fees and inspections of work at various stages are performed by a departmental grading section consisting of five employees. The grading section is involved with grading and excavation on private and county . projects, subdivisions and individual construction projects. Other inspections required for land development and building construction are performed by components of the Public Works Department and the County Health Department. The Public Works Department inspects construction within the road rights of way including utilities and drainage systems to insure compliance with county standards and to make certain that these public facilities which are to be accepted by the County for maintenance do not become a burden upon taxpayers. The Health Department makes inspections of septic tank and drainage field installations when such installations are permitted. 00197 i -3. _ New public buildings being constructed by the County and special districts (where the Board of Supervisors is the governing body) and alterations thereto are inspected by personnel under the supervision of the Building Projects Division, a separate component of the Public Works Department. These inspections have a different objective; namely, compliance with the plans and specifications prepared by the architect for the owner-county rather than from the point of view of enforcement of the Uniform Building Code although code compliance is also carefully observed by project inspectors. Other duties of these inspectors include planning and coordinating move-in requirements, utility coordination and processing pay estimates and change orders. Recent actions with respect to organizational realignment have been directed toward establishment of a management structure whereby allied functions which serve the same clientele or perform similar functions are gathered under the umbrella of a single agency or department. This organizational arrange- ment has inherent advantaaes which inure through consolidation of related activities, including avoidance of overlapping or duplication of effort, more effective and flexible use of personnel, development of manpower with broadened skills which can be utilized effectively during periods of hich and low work volume, improved coordination between personnel of allied but different disciplines, and centralized administration. The extent to which- these general advantages are realized. is largely dependent upon the capabilities of managers and individuals who will have responsibilities modified by a merger and their willingness to cooperate and to develop a team approach to problem solving and serving the public. Organizational Alternatives With the foregoing in mind, a number of alternatives are available with respect to the County Building Inspection Department including: (1) continuation of a separate and independent department; (2) establishment of a separate Community Development Agency consisting of the Planning Department, Building Inspection Department, a portion of the Environmental Sanitation Division of the County Health Department, the Public Works Sewage, Waste and Water Division, and Public Works County Service Area Coordinator of parks and open space (an organization of this nature would consolidate the planning and building inspection effort which is now splintered and facilitate movement toward a central permit unit which would be of assistance to the public) ; 041% 4. _ (3) establishment of a separate Department of Building Construction and General Services which could incorporate service components of various departments including the activities of building planning, design and engineering; rental .of buildings for county use; building inspection (both public and private) ; buildings and grounds maintenance; county garages and motor vehicle fleet; county airport; communications (telephone and radio) ; purchasing and central office services; (such an organizational arrangement would constrict functions and activities of the . Public Works Department primarily to responsibility for the county road system, public transportation, flood control and drainage, county sanitary district services and legal responsibilities of the County Surveyor) ; (4) merge the Building Inspection Department with the Public *Works Department with direct supervision and responsibility placed with the Deputy Public Works Director, Buildings and Grounds. Each of the cited alternatives offer particular advantages, but the latter orgaaiizational structure (merger of the Building Inspection Department with the Public Works Department) has certain advantages which may be readily achieved. Such a merger does not inhibit later organizational changes to arrangements such as indicated in (2) and (3) above, which offer certain advantages and benefits presently identifiable and which will increase with continued county growth. As can readily be seen, there are a number of options available to your Board. Whatever decision is reached as to the current organizational arrangement, sufficient flexibility should be retained to allow for movement toward other logical and beneficial organizational structures at the appropriate time. Recommendation The merger of the Building Inspection Department with the Public Works Department is recommended. The organization chart attached depicts that this arrangement may be readily accomplished with clear lines of responsibility and authority established. There are certain advantages which may be realized from the proposed merger of the Building Inspection Department with the Public Works Department, Buildings and Grounds Division, the most apparent and significant being the opportunity for more effective and efficient utilization of personnel. The functions performed are .analoaous in many respects thereby permitting some lateral movement and reassignment of personnel to fit varying peaks and low points in work load. With adequate training Building Inspectors should be able to function effectively as county building project inspectors thereby restricting the need to utilize the present arrangement of employing building inspectors 00199 5. - . under Public Works Department contracts. Most Building Inspectors are competent craftsmen and may utilized by other Buildings and Grounds sections when private building construction is at a low ebb, which occurs at times in this volatile industry. Also, arrangements may be made for personnel with suitable training to transfer from the Buildings and Grounds Division to the Building Inspection Section when desirable or necessary. With placement under a single management of various inspections now performed by the separate departments, opportunities are presented for consolidation of reauired inspections thereby reducing the number of personnel which must visit construction sites. Inasmuch as many private projects include improvements- (streets, driveway connections and drainage facilities) inspected by Public Works Department personnel as well as building structures and grading by the staff of the Building Inspection Department, an opportunity exists to improve efficiency by consolidation of inspections. In general, the merger should provide for considerably more ' flexibility in the assignment of personnel and improved coordina- tion of work effort. Although some saving should be realized by elimination of the position of County Building Inspector, it must be anticipated that this reduction will be mitigated to some degree by adjust- ments required for current positions to recognize additional duties and responsibilities resulting from the merger if so ordered by your Board. Imp].ementation After study of this proposal if it is determined that the Building Inspection Department should be merged with the Public Works Department, the following actions by your Board will be required: 1. Adopt an order indicating your intent to merge the Building Inspection Department with the Public Works Department and direct the County Counsel to prepare revisions of the County Ordinance Code to reflect this organizational change. 2. Upon adoption of the ordinance necessary to effectuate the merger, designate the Deputy Public Works Director-Buildings and Grounds as the County Building Inspector. 3. Direct the Personnel Department, in conjunction with the County Administrator and Public Works Department, to review the job specifications of . personnel affected by the merger to duly reflect revised duties and responsibilities. 00200 1.••iT. y2...: -T^?'�1-�a'"'x�1'i`�^''?:.):",�i` ...-\ ... v. r _ _. ..-..- - � _ t y 6. It is my opinion that the recommended merger will further enhance the effectiveness of county government to perform public services and provide for long-range economies and benefits. FF: sc attach. 00201 R - T G �R a y i v"� O O 'Cav5nC'cnO-pr� • p � Z;n Z�zp�n�ntAt � tGawFd 0w' " rt w H Rro!-i nbN � r- 0 O (D L ti N n rt " • rt rt P- (D O :30 :J rt oG O(D0OO u C1•• fi Gt n uaft - oz •a. 00202 ` 5• o r w _ G ' rt .. G no rt C) N cn o P• a O G rt+ K F•• C m N• rr . n K o � ,n � m G . ro r• N F O FP. I rt •1 P. r- S� G N- C7 n � r• t-•' N- 7 tr (n n K x MfD CJ O K d O mO rt P. G (D G O �•' :� d n O R. N ► :n K O G m G O K cD n cn rt, [� (D G7 Gl O n C K K (D n n w cn (D Ul (D cn n G ,. Nro n wt3' t 0 :3 HO rr In 0 to K (L ts� O N G C) G7 K N r oKxP momrr ¢ rt, G P- P- :5 "- � :5/� do = 121 (D � (� m Id O a ro ' ►-c G d K F- . G :3 r•rt (1) m r: C :1G 'C1 4G r•(D (D In t n w rt rt O O K 00203 VA I cld G 0 1 n ' O � Y ' - d Y 1 7 , �+ t ct iD r" CD tj to G n � . t to t G N � t L^^• 1 t-th iY 4 .0 ♦+ Or , to O t rt t d � 0 O On I.,ro 01 d rt o � y Vi 0 vi 0 O Pj i E,.l'• M TS M cr it o0 (n ti O Ul n cr c+' o al vi 1-3 d M � Ln rd d ti o P. b ct o r In V-S p V1, 0A O c ¢y UVJ. • O � ct x tt O to CD b O K Y 00 , �t3 N , fi U3 O , ul , • d 2. rl pQ4 ri 0 In the Board of Supervisors of Contra Costa County, State of California January 27 In the Matter of Authorizing Discharge from Accountability for the Building Inspection Department. Mr. R. W. Giese, Acting County Building Inspector, having filed an application with this Board for discharge from account- ability for collection of $25.75 in the form of certain small accounts receivable which do not warrant any additional collec- tion effort; and Pursuant to Section 25257 of the Government Code, and on motion of Supervisor A. M. Dias, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that Mr. Giese is discharged from further accountability for collection of said accounts receivable and write off of these accounts is hereby AUTHORIZED. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. 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: Acting Building Inspector Witness my hand and the Seal of the Board of County Auditor-Controller Supervisors County Administrator affixed this 27th day of January , 19 75 J. R. OLSSON, Clerk By— . Deputy Clerk H za 12174 - 15-M N. Inivraham, 00205 A r ® CONTRA COSTA COUNTY ' BUILDINC. INSPECTION DEPARTMENT Inter - Office Memo TO: Mir. A. G. Will, County Administrator DATE: anuary 20 1975 FROM: Mr. R. W. Giese, Acting County Building Inspector SUBJECT: Delinquent Accounts Attached are three (3) copies of eight (8) delinquent accounts in the total sun of $25.75 that we wish to discharge from accountability per recommendation of the County Auditor. Contra Costa County RECEIVED a f 12 -1575 Office of County Administrator RECEIVED JAN .2> 1975 J. R. OLSSWI ACO. cc: Internal Audit RWG/vcm Microfilmed with board order' 00206 i i Mr. A. G. Will 20, 1975 Dorris, John 2884 North Main Street Walnut Creek, California $ .75 Inter-Discipline Homes 540 O'Farrell Street San Francisco, California $3.00 Mora, Anthony 2802 Merle Avenue Martinez, California $4.75 Paulsen, Bruce 6 Woodcrest Drive Orinda, California $ .50 Strassberger, William F. 263 Norton Drive Daly City, California $1.75 Walters, Jack H. 1165 Lombardi Avenue Petaluma, California $4.00 Wyatt Electric 75 E. 4th Street Pittsburg, California $1.25 Bonanza Electric 1301 Orange Street Concord, California $9.75 OU20 1 In the Board of Supervisors of Contra Costa County, State of California January 27 19, 75` In the Matter of Authorizing 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 total amount of $2,262.29, showing names of debtors and amounts due and owing to the county, and having recommended that said accounts be written off; and On motion of Supervisor A . M. Dias, seconded by Supervisor J. P . Kenny, IT IS BY THE BOARD ORDERED that authori- zation is GRANTED to the County Auditor-Controller to write off said delinquent General Accounts Receivable in the total amount of $2,262.29. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess . NOES: None. ABSENT: None. 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 27th day of January , 197 J. R. OLSSON, Clerk By Deputy Clerk bie G tierre H2 5/74 -izsoo 00208 i ` tr Of:ice of +• COUNTY AUDITOR-CONTROLLER Contra Costa County Martinez, California Jan. 2u, ly75 TO: BOARD OF SUPERVISORS FROM: H. J0Ii.LD FJ2IK, n.1DITGR-CCNTROLLRR By: N. G. Morris, Assistant Accounting Supervisor SUBJECT: GF.IT U T, ACuCJNTS E7_CF,IVA3LB IUCOMMZ14D E D r'CR P.JTF.-OFF We submit the accompanying list of General Accounts Receivable totaling $ 23262.29, with the recomaen3ation that the; be vritter_-off. The accounts listed have been coded into the following categories: 01 Deceased no assets $ 1300.$5 06 Deter•nined inability to pay 1,175.44 recorwraended by the Health Department 09 Determined to be in the County's best interest 33.00 Terms $3 or less per month 53.00 no receipts within last two months TOTAL $ 2,262.29 F I L Em D JAN ;17195 J. 2. ots:cri allX MAW O;: SIPEIM BOOS l' CA3;A CO. 00209 i � I i t t t 1. t i f � Iri I ; Jo zZo I • r ± :o � � � 'vo+ I �� `i it 3'D I t w 1 ;N p,a t � i fes+ G� { z � t D 3 0 0 O ri Z ox icoS 0 3 co S 0 3 D 2 0 3 :D m t ��D mT mm .m m,mm C f7>jD minor m-nm mmrrl W mmm -O 1 n -i O z ;-4 c D >!--4 O t Z D -1 0 D O z ri-1 D:-1 O N a C1 Z '-1 D { i M z rnD rn ... 1 rm., ,- r- m "4 jn rm •. m r- rn .+ I e7 pori .w mw x -4+Mn ,m v -+ ten Z D N _:g D X) 2.;D N 2 Z A -� = Z b i y � ml Z r` v`zm i o'zm j O'zm j o z m v•zm j I i b �1 -0 m7 mm ;A mm r rn:rn !sa mm mm v O -� c. a a, M x O m --1 z -4,z 1 -41Z -� 7 -1 z 1 z -C 130 m to < rn:v i 1-n.m m,s m CD m M -t C-) t 1-4 ' 17 O IQ I Q 1 1a O Q D 1 m i m mm m + jm m m ci x 3 I� i �3 x 3 i tip-mob �m I M m m 'm m O -i p 2 O Iv O iO I ( rn- m Im , m m 'm m t 'm + im + 11 N ja, Iv co Q, CD rt I f m A o {mi + i t j j + m m nO mz t 1 t p ca ; N rn i 0 C7 m vl; r 41, j N. ►'� j ►' zi o � t � O r i t b m , 00210 t .ri1 wi ::y I - ktQ�i - .� � t � r r 'un ;� •r a;a � � ;a7Qo G1 ` � Z 0 x C- xo3 z !' 0z° 0 zoz rn oo m r, -1 -a *rrn xfos IQ � x► . rnm' n mmm — mrnrr! C rnrnrn rnrn a > rncr: nrr- mrnrn p a —! pl M !a -i O 0 :D --1 O, -M a -4 0' m ;-4 "O ;M cn,m m �n o a —1 O O m •, z irm 0 it- M — C rm ... m m > ;� -4,zz0r-m •-• rn n ni Vt --) :'! p --t ;O I'), R- -► :"9 1i :LA to "'r —1 iU n !z O DI rl ix Z D 2 2 2 D m Z Z a a 3 -i X -4 X O S,z D !2 cn 7_ m ozm `0zM t� zm z j O,* rrn v:zm !-na m ! imm G� imm i )o mm M lco A'" mm !"n -00 z 0 -4 ! :9.rl d► m -00 Cy a a a oar- max r>. I o prn -Iron a 7? !mw mca mCD O < , N•N m, mw '^yC O !IO 3 z ! 1 p O 1 ; � 'Z �i 7o ;o Z ;;o 1 �� m m m 1 j m m CD ! ,z C ;m o c� C1 tti f Ci Cl) i :m EO -ii ff'i } %A m p O +J O p { f z !m ;a; z Nn a m r m rn I rn •• C) m; 44m { Os Z Z 2 I ! 2 Z _ m m; IZ i r- 0 o f t� f o ; �-+ 1 �f ;a m e v i A � ojm c7 70 .m y m co CID1 1 }� tCD {� Z m o m 'n f ml m c-1 C ! :0 U3 cn r• r-+ a Vi i ' 1 W -4 -< 3 —i d co CD ? r i ' } .S; g rn O co • • ` • { '-d W! Z oz -1 co N N r W O' t is' -i' rn m 0 , s ' � 1 1 � ! i ! , 1 � ! � I i � J '� � •'J tt i O e O Vn ' rn 0041 ! S AZA OUL , ! O O O I O o �O O Z D O° O O O t i%J" Un� CD CO ! ►r o� ��. 'a. m -1; o, ►' { O m ,► .o 7D O i z 2Cx 3" 0 -0 3 SOZ ; 00 3 203 :c SOZ r = p3 i` mrnm D M n mmm D :MM D rnmm .D mimm ;D m!mm io D 0 p > -4 O r '-1 -0 O Dim O :n > -4 O •r D1-1 O :z r In,*-d rn r x r- rn •-. O M > �-+ r rn .. Ix 1-.m � 'cn r-.M«. ;m Cl) -1 m n D "� D -� m C-1 17.3 ;� m N -1 " C) !. �1 m C•1 A -i i� '.N C-1 i 0 s 3'D 1 N t'1 7 x •c a Z -Z -1 O x Z D ; =11C D 7_ Z D 21 ' N 0 ;.� 7o m -moi �-4 m D ' Z z :� � •C- i; = . -4 7o I � :m OS m O7 +'sl. O 2m . a.zrn 1 at M O;Zm 3 D rn m' O N m m O m z m m '•• mem r m-m � 0 1 m oo 0 -1 '00 -0;0 D D D. i �•1 .7 I p -4 ?_I O � z Om -1z Z 3 D f7 Z D �o Z D 3�D Zia 1 -� mcvD TCD :w < mW TC" mCA ..1 r-,. N --1 f I C-1 .. m �+ i ,.. M ! ... O O Z p 3a: D �D I D D ! N N I t x p ! r m m ' rn o 'rn �Im ` �m 'O cm'1 f7' i C7 m ! A IA n !vf m I 3. 1 t i 3 �-i i '3 ' 3 �3 r < 3, t 3 I3 $ 3 Nm D m! m •-� M m m i C13 z! } i Z �z ,z z !z E 1- 0+ ( � } o -+ I o v p I m ' rn f�1 �m m m m pt ( O ,T O a I O, 1 z m of ! o Iy o o ao n i I i rn m t � 4 rn iMX i �-" ~ I ! ! ( ;o rn Oj i 0 -0 e i i I i mt m :n O • i I r T! t7 rn ;5 t i D l O w ' r i O ;: rn O • • • j } i r c t r of � w{ � VI � .p; Z' O � ZO .Tt ! N O Ol m m V1 N } t 1 } 1 ( 1t 1 ( ! 7 -4 1 \ s I O \ N • i i 7 M 00212 • i j ! t • i � + �«�l.� .. ..., ..-�,,.;. �_-" Iii- -"�t +• .•...._ i i I i 1 t r I r i t ' o z'p 1i ;0 0 10 ,a .o O C ;atoo j !0` �V1 OD W ;aa 0 I i Y � ='O 3 N,R T- C2 3 -; :3: 0 z i3 2.O ; !3 2'O 3 tV'Z 2 O ; ; � m mrnm W -n mm o rrmm ;m mmm n m:mmwC) mmm D D D -40Nz > -4o C D;-i0 :-r Did iZ >r'•-40W0 D --4O < r -n -- a > rrn rm ;; ;Cl r- m - a rm .. Nr1 r- M m r1 -� ;Do z -� m Cl D -4im f7 D -4 C7 N -4'm 0 z -d p M v i Q = TAO. S ; a . 2'Za r S : n -� 2'ZDOD 2 ZD . v1 - . porn' ... A .. ro :T nr- Ozmry C�'zm r olzm �. Ozm w O:zMX0 0zm m m m•m m,m m m m:m z. m m ro10 m v0 I I A, C) a n' + a 'm n' O A ; b -1'z -4;7 D -4 z z MIM m a) ! M 03 1 m'tD ! m ita m M CD ! 7'r- ; 7,r- 7 -�-4-f- x� -t r fir ' -� � -a -a r." 1 i P-4 o O J �O foo iro ro ! ro w r j -+ A s A D i A i jA D i H < D t •C ff < ! .0 .r 7D 7Q ! j7D Y� Z .T m 'm m m m 3' m " O n in a; In In ;C-) I !n o n f i !u, m lz 3 � �3 z ; jz f lz j I ;z z I0 YO a 0 YO 0 i I m C*1f } i ij ( t I m l f z o' o{ t m 4- f 0 l i 4 -4o i on � ! T C-) I j I ! mi rn ! ( ro n m ! 3 N w N Vl' N j (30 W -1 3 -1 co, m v s rn z > .- i Wi z. v .'13 -4 r f m 00213 t ! zla I o! I of o o to o c:= �tl rl r, Ln vl r ? r 3'D M�z � ( v, �o h � N ! = 0,3 Les 2 0;3 tn, = O 3 N 0 0 to 00 'CA S'O 3 70 S O ; !-a 7D mm'm -4, MMM -1; rnrn.m 3• mm: 2 mm h mrnrn i� mmm :t ! n n --4to O� b -iv n. A -40 0-6: -4 -0 c -1v a a -40 c D -io :r- r- M 0" <; rrn ► 73 /- rn — � mD -4 '17D M rIn . 'rn rm — D. ( A -im•n rn; -4 -jofl x --4mh 2' •1770: -4 w co � mh im -imA z f� Z ZD 1 S -�cD • = ZD 3 -1 1"- 3 -4 SYD ;LA 23D ,-1 I (A 07;M . oz.to h� Ozto -1! Z S zrn C OaM I o 2m 1 D mm mm; mm { m7 O MZ G) mm m mm -I -00 2 -V0' � 7 1 O -i 0 -1 2 -00i Mo i A XMI 3> -i Z. Om + Om c.- -4Z z i Z D', 7D 7a z'.7 MW:- mal; mm{ ! w < c- co Z ma me < rn ..+ rn zN z /1 -� 1-1 a I f'7 h j h ;'D 7D m M+ m; ml w w m ( jm o h A• h' i h, m m icj !Cl) VI m O O' O ! N N O tO 14% -+ Z, Z i Z� !O ,c rn o; o I v M; rni m m j m ! !m + m co 071 CD! , N ! AA i �� O h z I ! I + SS 1 I ! inn -Qn ! , mm t ' M; rn 0 C) rn ;io (A i ;Ows W i 3 rn O c77 • i • r . . . + f • i • m' Z i ? r un 4n --41 m Tt VI O r j r ' r tXl f I I i m 00214 i _ s I + ! !o ( o o z a o ! c13 yW m; -a ;i0 o i'v 3 :r =0 -n s X.0 -C ,-4 �D 3 mmm •+ m'rnm m MIM rn w ! D } D:.-1 OD S C im D1-4 O D m 0.4 r r 'T' m r-;rn r+ iz l'1 I;v 0 p O a ir- to 2 D D .. A z I! O r i r O'zm to p m 'r 07m A mm mm m!rr, i A E p m m; nC- J> -1 C-b S mi 7p W .-. i 70 �• i C I D M z --4 Z "li7 i z r Z 7D Zi Z D ! Zia -C,> i -4 !N 3; m O m'co m'CDrn , '< m ! v I ZI O 10 ,.., to ; Z 4 ist 'D! D D D N i p i N!i � !� �'� ! ! �0•. x m m= �o7D ;D \ m ! I m E :m ,m !o cl m o cn i !n 'c) n AM m �3 13 Em f �r < (3 15C i ,V1 D ,m1m Irn I I r ! i E X' p p Ip m i ' i p i0 E p i�` E m ICD ' Cg aD Cl) ' 3 1 i i i I m! ! j t z i 4 ! i I I i I 1; i m : j o W; rn + m fn m my C- ;n om n O W -4 NI —1< 3 —{ M O c • • I • M t Z D r" ' gyp'• .0 I i r j N( i .D -i MM v► v rn 00215 nw In the Board of Supervisors of Contra Costa County, State of California January 21 19 75 In the Matter of Authorizing County Purchasing Agent to Negotiate for Auc- tioneer Services. IT IS BY THE BOARD ORDERED that the County Purchasing Agent is AUTHORIZED to negotiate an agreement with Smith Auction Service for auctioneer services for the county during the 1975 calendar year. The foregoing order was passed by the unanimous vote of the Board members present. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc• Purchasing Agent (2) Witness my hand and the Seal of the Board of County Auditor—Controller Supervisors County Administrator affixed this 27th day of January , 19 'L5 Director of Public Works J. R. OLSSON, Clerk By Deputy Clerk H 24 12/74 - 15•M N. In aham OVA 216 I li In the Board of Supervisors of Contra Costa County, State of California January 27 19 In the Matter of Authorizing Placement of a Juvenile Court Ward. On the recommendation of the County Probation Officer, IT IS BY THE BOARD ORDERED that authorization is GRANTED for the placement of Katherine Marie Johnson, a seriously disturbed ward of the court, at St. George House, 1919 Arch Street, Berkeley, California at a montly rate of $1,362, effective January 27, 1975. The foregoing order was passed by a 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. Witness my hand and the Seal of the Board of cc: County Probation Officer Supervisors County Auditor-Controller affixed this County Administrator 2�t�day of January , 19 �. /� J. R. OLSSON, Clerk By int 4 Deputy Clerk H 24 5/74 -12,500 A. #seh 00217 I _ In the Board of Supervisors of Contra Costa County, State of California January 27 , 19 75 In the Matter of Acceptance of Gift . The County Administrator having notified this Board that a gift of $200 has been received from the Walnut Creek Chapter of the Gemco Foundation for the Probation Department Girls Center; IT IS BY THE BOARD ORDERED that said gift is hereby ACCEPTED. The foregoing order was passed by the unanimous vote of the Board members present . I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. c c: Gemco Foundation Witness my hand and the Seal of the Board of c/o Probation Officer Supervisors County Probation Officer affixed this 27th day of January , 19 75 County Auditor-Controller J. R. OLSSON, Clerk County Administrator By Deputy Clerk H 24 12/74 - 15-M N. In aham 40218 PROBATION DEPART!,-PENT CONTRA COSTA COUIT�_ -= 1„J tOTH FLOOD + - COUNTY ADMINISTRATION BUILDING 4592 PINE STREET MARTINEZ. CALIFORNIA 94953 _ . Omlt; ZZ4.3000 Office of County Administrator TO: Arthur G. Will , Date: January 16, 197$ County Adminnistr or From: 4Davis,Davis, Subject: Acceptance of Donation C�aunty Probation Officer Please ask the Board of Supervisors to accept a $200.00 donation to the Girls' Center from the Gemco Foundation, Walnut Creek Chapter. The letter of acknowledgment will be sent by this Department. CL:slg cc: Maxine Maas, Girls' Center RECE D JAN -) ,;'1975 CLW kkm ap &MVan 0063 .9 i { OFFICE OF COUNTY L,IBRARIAc; � � ------, "j CONTRA COSTA COUNTY ..-- 1750 Oak Park Boulevard, Pleasant Hili, CA 94523 DATE: January 15, 1975 TO: A. G. Will, County Administrator - ad Contra Costo County FROM: C. R. Walters, County Librarian RECEIVED SUBJECT: Acceptance of Gifts JA 11 2 0 1975 Office of County Administrator It is requested that action be taken for the Board of Supervisors to acknowledge acceptance under the provisions of Section 25353, Government Code, for the listed gifts of items of audio-visual equipment and library furnishing received from the Friends of the Moraga Library. Item Approx. Cost 1 - Porta Pak, Sony color recorder ` and accessories $1,868 I - RCA 25" Color TV Monitor 450 1 - 16mm Projector & cart, B&H, Sound wlzoom lens 194' - 2 - Revolving paperback book racks 600 CRW:mg RECEIVED JAN �'7 1975 �. t. GSrDN . CLERK 'lip OARD OF SU►ERVISOQS ONiRA L TA CO. 00,221 �I In the Board of Supervisors of Contra Costa County, State of California January 27 , 19 75 In the Matter of Procedure to Fill Position of Assistant County Administrator- Director of Personnel and Exec- utive Secretary to the Civil Service Commission. The Board this day having considered a January 21, 1975 report from Mr. Arthur G. Will, County Administrator, with respect to the procedure for filling the position of Assistant County Administrator-Director of Personnel, and the recommendation con- tained therein that the County Civil Service Commission be re- quested to announce an examination to fill the position utilizing the services of an outside agency to conduct same; and The Board having received a memorandum dated January 15, 1975 from the Civil Service Commission related thereto, in which it urges the Board to support it in the reversal of its previous recommendation, and advising that it now recommends that the position of Assistant County Administrator-Director of Personnel and Executive Secretary to the Commission not be split at this time; and Ms. Alice Johnson, President, League of Women Voters of Diablo Valley, having appeared, expressed the opinions and recom- mendations of the League, and requested that the matter be de- ferred for further review; and Mr. Will having indicated that he would meet and review this matter with League representatives and that meantime he favored proceeding as recommended; and On the recommendation of the County Administrator, and on motion of Supervisor A. M. Dias, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that receipt of the County Administrator's report is ACKNOWLEDGED, and the recommendation contained therein APPROVED. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. bABSEI�T: N nef I here y cern that tRe oregoing 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 Seal of the Board of cc: Acting Director of Supervisors Personnel affixed this 27th day of January . 19 75 County Administrator County Counsel d. R. OLSSON, Clerk BY Deputy Clerk H 24 12/74 15•M N. In ham 00222 IL OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California To: Board of Supervisors Date:January 21, 1975 From: Arthur G. Will, Subject: Procedure to fill position of Assistant County Administrator County Administrator-Director of Personnel At its meeting of January 14, 1975, the Contra Costa County Civil Service Commission unanimously adopted a motion to ask the Board of Supervisors not to split the position of Assistant County Administrator-Director of Personnel and Executive Secretary to the Civil Service Commission. This motion was based upon a verbal report by a Commission subcommittee which had been designated to reappraise the original recommendation that the position be split. The Board will recall that one reason for delaying the filling of the vacant Director of Personnel position was the Commission's desire that the position be split to provide their own Executive-Secretary. The Commission has now reconsidered this recommendation and when I met with the subcommittee the members expressed their wishes that action to fill the position be expedited. Under these conditions, I recommend to the Board that they ask the Contra Costa County Civil Service Commission to announce an examination to fill the position of Assistant County Administrator-Director of Personnel on an open and promotional basis, oral only, application evaluation board if neces- sary, and that the Commission be authorized to obtain the services of an outside agency in conducting this examination. If the Board of Supervisors approves this recommendation a revised classifi- cation specification for the position of Director of Personnel will be prepared. This is necessary since the specification has not been modified since 1958. The revised specification will then be referred to the Civil Service Commission for adoption. AGI%r:mg W9orl Office ofAdministration Building County Administrator Martinez. California Date: January 15, 1975 TO: Board of Supervisors Attn: Arthur G. Will, County Administrator FROM: Civil Service Commission SUBJECT: Recommendation regarding position of Assistant County Administrator-Director of Personnel At the January 14, 1975 meeting of the Civil Service Commission the following verbal report was submitted to the Commission by Commissioner Treanor, representing a subcommittee composed of Commissioners Treanor and Russo. "You will recall that early in 1974 the Commission recommended to the Board of Supervisors that the position of Assistant County Administrator-Director of Personnel and Executive Secretary for this Commission be split and a new position be created. We also conveyed that we wanted this to be a high level position. At the December 30, 1974 meeting the question was raised as to whether or not we should reappraise our recommendation. Commissioner Russo and I were assigned as a subcommittee on the matter. We met yesterday with Mr. Will, the County Administrator. We expressed to him our view which is that by our previous recommendation we have inadvertently cast a cloud over the operations of the Personnel Department and the duties of the Assistant County Administrator- Director of Personnel. We also pointed out that the economic situation is wrong; that realistically there are difficulties inherent in creating a new high level position. The challenges of the Commission have changed. We no longer handle salary matters and we have an entirely different set of challenges which in our opinion require the retention of the Assistant County Administrator-Director of Personnel as our Executive Secretary. "We also communicated to Mr. IV-11 that there are personal considerations in our present thinking. During the last 9 months we have seen evidence that one man is capable of recognizing and properly handling the challenges inherent in the dual position. We asked Mr. Will whefner our change in recommendation would give him any problems. He responded that it would not. He was supportive of the position we are now recommending. He did not try to influence us. We realize that the Board of Supervisors has been considering the problems associated with the structuring of this position and we feel it is important for the Al:63 Wr.44 !9 I is our a o? �Lnert-isor: Atrn: Arthur G. lVill, Co. Adm. -2- January 15, 197 Commission to take action this evening one way or another so that the Board will know where we stand. We urge you to support us in the reveral of our previous recommendation and I hereby move that we recommend to the Board of Supervisors that the positions of Assistant County Administrator-Director of Personnel and Executive Secretary to the Commission not be split at this time. " Moved by Commissioner Treanor, seconded by Commissioner Honett, that this committee report be approved and forwarded to the Board of Supervisors. AYES: Galli, Treanor, Russo, Honett, Anderson NOES: None ABSENT: None WT:mg OQ�2� OF WOMEN VOTERS OF DIABLO VALLEY � - RECE_ CALIFORNIA 3557 Mt. Diablo Blvd. �AN-<�?1975 f Lafayette, Ca. 94549 January 27, 1975 J. R. OLSSON nB TOARD OF SUPERVISORS T O. LM •w ---__-pea o ess and Contra Costa County Board of Supervisors I am Alice Johnson, President of the League -of Women Voters of Diablo - Valley and speak tonight on behalf of our League and the League of Women Voters of the Richmond Area. We would first of all like to comment on the difficulty of citizens to react to items that are contained on the County Administrator's and the Public Works agendas, as they are not available until the day of the meeting and are not sent out with regular agendas. The particular item we are commenting on tonight was reported in the local newspapers and therefore its substance as an agenda item was known some days ago. We suggest that agendas for these two departments be: available for mailing with regular agendas. The item we would like to refer to now is the recommendation presented by the County Adzinistrator to retain the present practice of combining the positions of Personnel Director and Secretary to the Civil SerStice Commission. In 1970 the League of Women Voters completed an extensive study of the Contra Costa Civil Service system and, among the reeomme dations we made to -the Board at that time were: 1. an amendment of the ordinance to place all administrative functions' of the civil service system under the Director of Personnel, responsible to the County Administrator and 2. the hiring of a secretary to the Civil Service Commission, responsible to the Commission. In making these recommeddations, we came to substantially the same consensus. as six previous Grand Juries Reports and the Olson-Terhune Report. Com bining these two positions does not clearly separate the administrative. and policy making functions and creates an inherent conflict of interest: for the person who fills this position. Subsea_uent to our presenting our Eeport to the Supervisors in 1970 a Civil Service Task Force was established on which a representative of the League served for two years. The findings cf the Task Force were rresented to the Board in December 1972. Again this viewpoint -- that these two positions should not be held by the same person -- was voiced in the Report. The League of Women Voters is a nonpartisan organization. cont. CO-0226 . LEAGUE OF WOMEN VOTERS OF DIABLO VALLEY CALIFORNIA January 27, 1975 s We understand that piecemeal changes in the status quo may have undesirable effedts that cannot be predicted and, for this reason, we again ask that the whole question of the Civil Service Urdinance, adopted originally in the 1940's be considered publicly. The particular, change we are advocating needs to be considered together with the re-defining of the functions of the Civil Service Commission itself. We ask, therefore, that the Board concur with the recommeddations of the many citizens groups who have thoroughly studied this problem and advertige for a position of Assistant County Administrator to fill the administrative function of Director of Personnel only, until the whole question of the Civil Service Commission's role can be examined. We also recommedd that, because this position is second in power and influence to the County Administrator that the examination for it be open only, rather open and promotional. The Lcoque of Women Voters is a ncnpartisan organization. 00227 r r i r t In the Board of Supervisors of Contra Costa County, State of California January 2 7 ; 19 In the Matter of Approval of Contra Costa County Child Health and Disability Prevention Program Plan for 1974-1975 Fiscal Year Mr. R. E. Jornlin, Director, Human Resources Agency and- Mrs. Sunne McPeak, Chairman, Contra Costa County Child Health and Disability Prevention Advisory Board, having presented for Board consideration_ the Contra Costa County Child Health and Disability Prevention Program Plan for the 1974-1975 fiscal year and having recommended approval thereof; On motion of Supervisor A. M. Dias, seconded by Super- visor J. P. Kenny, IT IS BY THE BOARD ORDERED that the aforesaid program plan is APPROVED and Supervisor W. N. Boggess, Chairman, is AUTHORIZED to execute same on behalf-of the county. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. 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, Hu:-,an Resources Witness my hand and the Seal of the Board of Agency Mrs. unne rlcPeak Supervisors County Administrator affixed this 27th day of January . 19 75 11 �.. ((. J. R. OLSSON, Clerk BY E L n f�� Deputy Clerk H 24 12/74 - 15-M Helen C. Pars 00228 i i CHILD HEALTH AIS DISABILITY PREVENTION PROGRAM CONTRA COSTA COUNTY Plan for FY 1974-75 (Si ture of Local CHDP Director Date /c/75� Si.gnatt}re of Local Advisory Board Representative to 855 ` f G�� •Bogg "JAN 71915 ignature of Board ol Superysors Representative Date List of regional comprehensive health planning ('B") agency and other agencies iahich have been sent an information copy of this plan. Contra Costa County Comprehensive Health Planning Association Family and Children's Service Advisory Committee Mental Health Advisory Board Developmental Disabilities Council School Health Council Child Abuse Prevention Committee Juvenile Justice and Delinquency Prevention Commission i!edi cal Services :'advisory Board Economic OppoYttnit}- Cour.cil 0229 I� Membership and Report of Local Advisory Board The Contra Costa County Child Health and. Disability Prevention Advisory Board composed of fifteen members was appointed by the Board of Supervisors on October 8, 1974. (See Appendix A.) The Board first met informally for ori- entation on October 28, 1974. Subsequent meetings for review of the County CHDP program plan were held on Decenber 16 and 30, 1974 and January 6 and 13, 1975. Board meeting agendas and minutes are attached (Appendix B). All changes and additions relevant to the plan recommended by the Board as recorded in the minutes have been included in the plan as submitted. Recommen- dations made by the Advisory Board, which are not in the context of the plan itself, will be followed-up further by the Board and the program staff. The Advisory Board approved the plan as a whole as amended on January 13, 1975. Child Health and Disability Prevention Program Director The Board of Supervisors designated Charles C. Moore, M.D., Chief Assistant Health Officer/Associate Director, Human Resources Agency as Director, Child Health and Disability Prevention Program on October 8, 1974 (see Appendix A). Dr. Moore devotes approximately 20% of his time to the CHDP program. Dr. Moore's curriculum vitae is attached. (See Appendix C.) 00230 i • CONTRA COSTA COUNTY CHILD HEALTH AND DISABILITY PREVENTION PROGMM PLAN FOR 1974-75 Introduction The 1973 legislature enacted AB 2068 with the intent to establish child health and disability prevention programs (CHDP) to be financed and have standards set at the state level and to be operated at the local level. The purpose of the programs is to identify potentially handicapping conditions in children and reduce the incidence of such conditions through early and periodic health screening and evaluation. The law provides that the Board of Supervisors shall establish programs which shall in- clude, but are not limited to the following requirements: a. Outreach and education services. b. Agreements with public and private facilities and practitioners to carry out the programs. c. Health screening and evaluation services. d. Referral for diagnosis or treatment when needed and methods for assuring referral is carried out. e. Recordkeeping and program evaluation. The health screening and evaluation requirements of the program are specified by the legislation and regulations. This program is in effect an extension of the federal Early and Periodic Screening, Diagnosis and Treatment Program, known in California as fedi-Screen, which was ini- tiated on January 1, 1973 for Medi-Cal beneficiaries under 21 years of age. Under the amended law, any child between birth and enrollment in the first grade, as well as persons under 21 years of age who are eligible for Medi-Cal, are eligible for services from the CHDP Program in the county of which they are a resident. Regula- tions being promulgated also provide that the state shall subvent screening services for children not yet enrolled in first grade whose family unit income does not exceed 200 percent of the AFDC minimum basic standard of adequate care. It also is specified that on and after July 1, 1975, each child eligible for services shall, upon enrollment in the first grade, give evidence satisfactory to the governing body or authority of the school district or private school in which the child is to enroll that he has received the appropriate health screening and evaluation services within the prior year. Parents, however, may give written notice that they do not want their child to receive such services. The enactment of AB 2068 is potentially a major and significant step in providing pre- ventive health care for all children in the State. The impact of the program, if indeed the legislature pursues its stated intent, will affect not only every facet of existing health care delivery systems, but also will require strong commitments and participation from the educational sector, organized health professional groups, individual practitioners, official health agencies, community groups- and agencies, and parents. - 1 - 00231. , - 2 The legislative intent encompasses a far broader program than is covered by the legislation and the funds appropriated, raising serious fiscal and administrative problems, as well as philosophical questions at the local level. The goal of reducing the incidence of identifiable potentially handicapping conditions appears reachable, nothwithstanding the fact that professional opinion regarding the ade- quacy and validity of the mandated screening procedures is far from unanimous. However, the ability of communities to achieve this goal will rest with their ability to find and make available, as needed, the resources which can provide health care on a continuum, from preventive screening through diagnosis and treat- ment and continued "well care." The legislature has passed to the counties the responsibility for identifying potentially disabling conditions without any assur- ances that the medical knowledge, professional skills, and necessary assistive services will be adequate to deal with the problems identified, and particularly without providing the financial resources needed. It also should be noted that delays in the promulgation of state regulations and the paucity of definitive information from the state has made it difficult to establish the credibility of the program and to gain local priority for action. This also has limited the scope of the planning which can be carried out realis- tically at this time. Initial planning discussions, involving county-agency personnel and others, also have demonstrated that there is a wide divergence of opinion regarding every element of the program ranging from concerns about an . unknown billing process and eligibility determination to questioning the probity of entering into a program which, as now defined legislatively, admittedly falls short of meeting the total health needs of children. It is within the context of these enigmas that Contra Costa County has approached this initial plan for implementing the Child Health and Disability Prevention Program. Although critical of the program's shortcomings, we nonetheless are convinced that it has far-reaching potential. However, in terms of the apparent limitations of the program and the lack of know-ledge about the actual intent of the state to carry the program to its ultimate goal, Contra Costa County is addressing itself at this time to a plan for 1974-75 which deals primarily with the imminent problem of providing the appropriate health screening and evaluation services for children who will be entering first grade in September 1975, and those Medi-Cal eligible children and children from marginal income families for whom services are requested. The plan also will attempt to stay within the fiscal limitations imposed by the state. As, and when, regulations are promulgated, and the state more clearly indicates its intent and provides adequate financing and information regarding data and system requirements, the county will be able to proceed with more definite short and long range planning. The Board of Supervisors has delegated the overall responsibility for the Contra Costa County Child Health and Disability Prevention Program to the Human Resources Agency in order to assure a broad, coordinated, community-based program which will make maximum use of available health resources. Since the Human Resources Agency has management responsibility £or all programs within the functional areas of public social services, public assistance, medical services, community mental health services, and public health services and is constantly involved with the community, the Human Resources :agency is in a unique position to involve broad participation in the development and implementation of the program. 00232 I - 3 - The Board also designated Charles C. Moore, M.D., Chief Assistant Health Officer/ Associate Director, Human Resources Agency--Programs, as Director of the-Child Health and Disability Prevention Program to carry out the responsibilities of the director as specified in the proposed regulations. The Human Resources Agency, however, will not assume functional responsibility for the program, but will provide policy guidance and seek to develop an eclectic approach in the planning and implementation of the program. Administrative and functional respon- sibilities will be delegated to the functional units which appear to be best suited and willing to carry out the program within legislative and fiscal con- straints and county policy. Long-range aspirations which fall outside the current scope of the attainable program will be given due consideration in defining future goals and objectives and planning for them. 00233 i - 4 - Program Goal, Objectives and Policy Goal To benefit the health and welfare of the citizens of this state by reducing the incidence of preventable physical, emotional, and mental disabilities through early and periodic assessments of the health status of children. General Program Objectives 1. To identify physical, emotional, and mental abnormalities in children through early and periodic screening. 2. To refer all suspected abnormalities to an appropriate source of diagnostic services. 3. To assure that all abnormalities identified through screening are diagnosed, and that all treatable conditions are treated. 4. To make maximum use of existing health care resources and health care profes- sionals so that the program will be fully integrated with existing health services. 5. To stimulate the use of preventive health services and encourage the concept of continuous and comprehensive health care. 6. To educate parents about health behavior appropriate to the health status of their children. 7. To evaluate the effectiveness of the program. Sub-Objectives for 1974-75 1. To establish an appropriate county program organization unit to carry out the implementation of the program. 2. To develop screening resources with the capability providing screening, 'prior to September, 1975, for all children who will be entering the first grade at that time. 3. To develop screening resources for Medi-Cal eligible persons under 21 years of age residing in the county. 4. To develop screening resources for children not yet enrolled in first grade whose family unit income does not exceed 200 percent of the AFDC minimum basic standard of adequate care. S. To encourage the development of early and periodic screening in the Contra Costa County Medical Services Prepaid Health Plan as an integrated part of a continuous and comprehensive health maintenance program for all eligible children enrolled in the plan. s��/� 00234 f - 5 - , 6. To refer all suspected abnormalities to an appropriate source of diagnostic services. 7. To refer all diagnosed abnormalities to an appropriate source of treatment services. 8. To develop follow-up procedures to assure that all abnormalities identified through screening are diagnosed, and that all treatable conditions are treated. 9. To develop methods of evaluating the effectiveness of the program. 10. To document needs not being met by the current program and make recommendations to the state regarding what is needed to reach the program goal and objectives. 11. To develop a program plan for 1975-76 consistent with state standards and re- sources allocated. Policy It will be the policy of the Contra Costa County Child Health and Disability Pre- vention Program to develop and implement the original intent of the program to the best of its ability. 00235 - 6 - Population Estimates The primary target population for 1974-75 will be all children entering first grade in September 1975 who must provide evidence of screening. Priority must be given to this group because of the limited time available and limited funding. The secondary target groups are the Medi-Cal eligible children under age 21 and the children not yet enrolled in school in the under 200% poverty level group. Lack of resources and time will permit only limited recruitment efforts directed at the secondary target groups and only minimal response is expected. The following population estimates have been used in the development of this plan: Total children 0-5 years (Census 1970) 57,201 Estimated number of children entering first grade in September 1975 10,800(1) Estimated number of Medi-Cal eligible children 0-20 years 26,000(2) Estimated number of Medi-Cal eligible children 5 years old 1,850(3) Estimated number of children below 200% poverty level not eligible for Medi-Cal 5 years old 1,850(4) Estimated number of children below 200'0 poverty level not eligible for Medi-Cal 0-5 years 11,100(4) See "Health Screening and Evaluation" section for estimated number of children to be screened. (Note:age ranges are inclusive.) (1) "Enrollment by District in Contra Costa County, October 1974" Contra Costa County Superintendent of Schools Plus estimates based on: "Private School Listing--January 1974" Contra Ccsta County Superintendent of Schools (2) "Aid to Families with Dependent Children Cash Grant Caseload Movement and Expenditures Report," October 1, 1974. State of California (3) Assumes even age distribution 0-20 years weighted by 1.5 in the age group 0-5 years - (26,000/21 = 1,233 x 1.5 = I,S57) (4) Assumes that there are at least as many children 0-5 years in the 1001a - 200% poverty level group as there are in the below 100'0 poverty level group. Census data for 1970 would indicate that this estimate might be on low side. 00236 - 7 - Summary of Previous Year's Activities County Child Health and Disability Prevention Program (CHDP) Activity related to the CHDP program during 1973-74 consisted mainly of following the progress of the program at the state level. Lack of definitive information from the state raised the question of the wisdom of committing resources to the program at that time. Medi-Screen The Early and Periodic Screening, Diagnosis and Treatment Program, a federally mandated program, called DMEDI-SCREEN in California, officially was implemented in California on January 1, 1973. Although the federal legislation was enacted in 1967, implementing regulations were not issued until November 1971 and federal guidelines defining the specifics of the program were not received in California until July 1972. The scale of this program has been very small primarily because of an unrealistically low fee schedule for the screening services and no funding for recruitment or referral or follow-up. Federal regulations adopted July 18, 1974 to be effective July 1, 1974, provided for a to penalty against the State's Title IV-A funds for failure to: 1) inform AFDC families of the availability of child health screening services, or 2) pro- vide or arrange for the provision of such screening services, or 3) arrange for corrective treatment when indicated. Contra Costa County began implementing the program by providing screening and follow-up for Medi-Cal recipients in November 1973 and notified AFDC families of the availability of services prior to July 1, 1974. Through July 1974, screening and follow-up services had been provided to 780 Medi- Cal recipients by County Health Department screening clinics. The Diedi-Screen program is now integrated into the CHDP program. County Health Department Programs Child Health Conferences (CHC) Child Health Conferences are an on-going part of the County Health Department's child health program. The emphasis has been on counselling parents of newborn children on child care and the physical examination; basically, well child supervision and following the child's development through the first five years. Last year the Health Department held about 780 clinics throughout the county with 2,800 children making 7,681 visits. The future intent is to assimilate Child Health Conferences into the CHDP program wherever possible. Since the clients have been mainly children under five years, and the content is similar, the advantage will be efficiency and enrichment of the 00237 - 8 - content of the Child Health Conference program. This will not supplant or sub- stitute for an existing health care resource, since the Child Health Conference program will be identifiable and appropriate charges covering costs will be made to that program. Early, Periodic Screening, Diagnosis and Treatment Project In August 1973 a federally funded Early, Periodic Screening, Diagnosis and Treat- ment Project was assigned to the County Health Department. The project is limited geographically to nine census tracts in the urban Richmond area and to four census tracts in the rural east county. The total under 21 population for both areas was estimated to be approximately 35,000. Screening clinics, operated in Richmond and Brentwood, screened approximately 1,000 children during 1973-74 with appropriate referral and follow-up services. Linkages between screening, diagnosis and treat- ment have been developed for patients under the care of County Medical Services by housing C1;S pediatric clinics in ;.he same building with the EPSDT project screening clinics. Immunizations Immunizations against com=nicable diseases are given in Child Health Conferences (CHC) and in Family Immunization Clinics. Last year 4,069 immunizations were given in CHC's and another 141,000 in Family Immunization Clinics. The future intent is to give as many immunizations as the child can receive in the CHDP program clinics, with referral for additional immunizations to the regular source of medical care or to County Health Department Family Immunization Clinics. Screening of Children in the Head Start Program There are funds through the Head Start Program to provide physical and dental exami- nations of enrolled children and to provide the necessary treatments for conditions identified as needing care. The County Health Department has participated by pro- viding public health nursing supervision of the recruitment and follow-up of children. While the content of the examinations is more thorough than the CHDP program screen- ing, the intent of the outreach and follow-up is similar. Further, coordination will be necessary to avoid unnecessary duplication of services. The Head Start children would certainly qualify under the CHDP program for certification prior to entering first grade if their examination was performed within one year of that event. Currently, the Health Department is providing screening services to some Head Start programs. Special Supplemental Food Program for Women, Infants and Children (WIC Program) This is a health program in which a physician determines if a pregnant or lactating woman, or a child under four years needs certain foods of high nutritional value. 00238 i - 9 - A partial health evaluation is part of the initial visit to the sponsoring agency, of which the Health Department is one. It is possible, through coordination of the two programs, to have the health evaluation of the children performed as part of the CHDP screening program, thereby avoiding duplication. The WIC Program has been highly popular, and is seen as a means of recruiting children into the CHDP program. School Programs The school systems provide vision and hearing testing, and other child health pro- grams in varying degrees. The coordination of the vision and hearing testing programs with the CHDP program will be essential to avoid duplication of services. County Medical Services Programs Pediatric Care Contra Costa County Medical Services provides mainly espisodic acute care. The total pediatric clinic load is about 5,000 pediatric visits per year. Most of these children are seen because of an acute problem. The estimated breakdown is as follows in terms of clinic visits per year: Regular pediatric 3,200 visits Well Baby 860 Child Development 400 School Problems 400 Pediatric Neurology 175 CMS Prepaid Health Plan Contra Costa County Medical Services, under contract with the state, is engaged in operating a Prepaid Health Plan. Enrollment started in January 1974 and the state enrollment report as of November 1, 1974 certified a total of 4,344 enrollees. The age distribution of enrollees 0-24 years at that time was: Less than 1 71 1 - 4 604 5 - 9 770 10-14 718 15-19 459 20-24 316 Federal and state regulations require prepaid health plans to provide "Medi- Screen" services at no cost to eligible members. The number of children eligible for these services for CAIS-PHP is approximately 2,700. The number of children who have been provided the service is unknown, but a few PHP children have been referred to the County Health Department Medi-Screen clinics for screening. 00239 - 10 - Outreach and Education The emphasis of outreach and education efforts for 1974-75 will be directed at the estimated 10,800 children who will be entering first grade in September, 1975. The initial incentive for parents to have their children screened is likely to be the mandate of the law rather than health beliefs. Therefore, the limited out- reach and education resources will be concentrated primarily on families with children now in kindergarten. Strong efforts, however, will be made to start the long-range outreach program through education of parents who will be enrolling children in kindergarten in the spring of 1975 for the fall semester and through general public information. Outreach will emphasize the utilization of the usual sources of health care in order to maximize the use of existing resources. However, the short time available, and cost factors, are likely to cause problems in obtaining services and create pressure on the public sector to provide additional screening resources. Primary Objective of Outreach and Education To bring to the point of entry into the screening process all children ages 0-6 years and all Medi-Cal eligible children 0-21 years. Sub-Objectives: 1. To inform the general public of the requirements of the law for the screening of all children prior to entering first grade and of the availability of services in the private and public sector. 2. To inform all parents of children eligible for screening under Medi-Cal or the state subvented program of the availability of screening, its benefits, and its necessity, under the lair, for children entering the first grade. 3. To provide informational and educational materials which emphasize the con- cepts of preventive, continuous and comprehensive health as well as program- specific materials. 4. To obtain commitments of cooperation from school systems, and professional health, community health and parent organizations in developing effective out- reach materials and methods. S. To keep all health practitioners in the county informed about the administra- tive, technical and professional requirements of the program, its philosophy and progress, and enlist their assistance in the outreach nrocram. 6. To provide related assistive services which will remove barriers to the obtain- ing of screening services. 7. To document areas of need in the outreach program which cannot be met under the current law and recommend ways of meeting those needs. OQAwN Sub-Objectives (continued) 8. To provide evaluation methods to measure the results of outreach and education efforts. 9. To encourage the state to provide funding to accomplish Sub-Objectives 1-8 related to education and outreach. THE RECRUIVENT SUB-SYSTEM INPUTS 1. Identification of Target Populations Target populations, groups and individuals, eligible for services must be identified. a. Schools (private and public)-Children in, or being enrolled in, kindergarten b. County Social Service Department caseload c. County Health Department caseload d. County Medical Services caseload 2. Factors Affecting Input a. Health Care Status of Children All children in the county at the time the recruiting process starts will be in one of three statuses. (i) Apparently without disability but without any preventive care within the last year.* (ii) Apparently without disability and receiving health care on a regular basis. (iii) Already diagnosed as having a disabling' condition. b. Parents Three types of factors will influence the decision of parents to seek screening for their children. (i) Predisposing factors (a) Family compositions (b) Social structure (c) health beliefs (ii) Enabling factors (a) Family resources (b) Community resources (c) Accessibility *This will include children with acute conditions and those with an apparent condition-that may become more serious. O(�241 22 - THE RECRUITMENT SUB-SYSTEM (continued) (iii) Need (a) Recognition of need (which may be minimal, depending on the predisposing and -enabling factor, if the child is apparently healthy). (b) Response to need (again may be delayed if child appears healthy). 3. Information Information inputs can be catalogued as followed: a. The law b. Expert opinion on the necessity for, and benefits of, screening. c. Facts about the conditions which the screening process is designed to identify. d. Facts about who is doing the screening. (i) Individual and group prinary care physicians in private sector. (ii) Primary care sources in public sector. (iii) Public sector clinics. (iv) Referral sources for diagnosis and treatment for children with- out a usual source of health care. (v) Schedule and location of screening sources. e. Eligibility standards for subverted screening. f. Where to get more information. 4. Skill In general, the processes within the system will define the skills needed to convey the information to the persons who require it. 5. Money In general, money will be required to transform information inputs into a form acceptable to the persons requiring it. SYSTEM OUTPUTS The system outputs can be defined as children entering the screening process. 00242 it � � SYSTEM PROCESSES The basic processes within the recruitment sub-system are two: (1) transformation of information from any form in which it is found into a form acceptable to the persons requiring it; (2) delivery of the information to the persons who need it. There are a number of actions ancillary to these two, such as describing the vari- ous categories of persons needing the inforration, defining khat form is acceptable, and translating the language from technical to universally understood language, or particularly understood by persons with various traits, such as Spanish speaking. 1. Assumptions a. As a highly discretionary health service, screening can be expected to be in relatively low demand where family resources are low. b. The legal requirement of screening before entering school will create the main perception of need among those eligible for screening. c. Beliefs about health and health care will have less importance in predict- ing who seeks screening than will socioeconomic status. 2. Tasks to attain program objectives a. Translating information (i) What gets translated Type of Message (a) Description of the screening process. (b) Benefit to the child and community. (c) Legal requirement. (d) Availability of service. (e) Eligibility for public paynent. (f) How to get services. Form of Message (a) General brochure (b) Flyer for practitioners' offices. (c) Flyer for health services of related content. (d) Posters (e) Press releases (f) Radio and television spots and programs. (g) Flyer for school systems. (h) Personal appearances before PTAs, community health organi-.ations, service orgari:ations and professional organizations. (i) Flyer for persons who Hent through the screening pro- cess to pass on to friends. (j) Flyer for Medi-Cal recipients. (k) Administrative and technical bulletins. 00243 - 14 SYSTEM PROCESSES (continued) b. Delivering messages to appropriate audiences. (i) Defining the audiences. (a) Public The task for defining public audiences mainly will be the selection of those assemblies of adults that are together because of an interest in children (such as Scouts), con= tain a large number of parents by definition (such as PTAs), or have a preoccupation with health care, such as community health organizations. (b) Professional It will be necessary to define the professional audiences, groups and invidivals, which will need not only general program infornation prepared for the public audience, but also must be provided with specific information related to their role in recruitment and the various interrelation- ships in the system. (ii) Timing (a) Information about screening aimed at children entering first grade in September, 1975 must be delivered as soon as prac- ticable in order to provide as much time as possible for screening to occur. (b) Information about screening aimed at parents of children being enrolled in kindergarten must be available to schools during the spring enrollment period. (c) After the initial recruitment effort aimed at children entering first grade, some types of information should be delivered all-year round to avoid peaks of demand in the spring and around the beginning of school. (iii) Delivering the Messages (a) The form the message takes defines who, in general, gets it and how. In all cases, there is a need to develop coopera- tive relationships with some type of go-between---newspapers, radio stations, organizations (community and professional), proprietors of businesses, etc. (b) The education system is initially the most important vehicle for delivering messages about the program. Since most of the children in the first year target group are in kinder- garten and schools will be enrolling children for kindergarten in the srping, the education system represents a place where effective communications will have a high payoff. 00244 SYSTEM PROCESSES (continued) (c) The screening process itself provides not only the opportunity to impart health information, but can be used to get the "message" to other parents and children through those who have gone through the process. (iv) Getting Feedback Inherent in all kinds of communication is the response. In order to operate the program and continually plan its improvement, information is necessary from the screening sources as to why people attend. This means learning where they get information, what type of message it was, what they felt most compelling about the message, and where they felt it fell short. SYSTEM CONSTRAINTS 1. Funds. 2. Time. 3. The law. The nature of the program, as defined by the lay,*, creates several audiences smaller than the total population. This limits the effectiveness of some means of delivering information. The law also creates a demand for diagnosis and treatment without providing the means to attain it. 4. Program regulations. By administrative regulation the audience has been further fragmented by select- ing as a target group a smaller portion of the persons currently eligible under the law. This will require more precision in communicating. S. Information. Information about screening children for possibly disabling conditions is limited. Experts disagree about the definition of screening, the effectiveness of screening in detecting abnormal conditions, the significance of some findings, and the appropriateness of screening outside the context of on-going health care (practitioners' offices versus mass screening). 6. The screening process itself. The nature of the process is such that there will be a fairly low number of children referred for diagnosis and treatment. Unless the condition is con- vincingly serious, lack of time, money and transportation will inhibit efforts to get diagnosis and treatment. 00243 i - 16 - CONCLUSIONS 1. The mere presence of a program for screening children for possible disabling health conditions will not in itself guarantee the use of the services. 2. Some of the indifference to the program will be overcome by the requirements of the law. 3. The County CHDP Program indirectly will be the primary recruiter of children into the screening process both for those screened by public sources and for those screened by private practitioners and organized private clinics. 4. Information must be collected about who participates in the program and why. Collection of this information should be built into the appointment procedure. S. The program should be designed to accommodate more persons than the target group. 6. The education system will be a key communicator in the process of informing and educating the public about the screening program. RECOMENDATIONS 1. A person with media skills and health knowledge should be engaged to develop information materials for re ruitment as soon as practicable after the county plan is adopted. 2. The Advisory Board should consider initiating a task force of persons from the news media, the education system and professionals involved in the screening process to assist in developing public information and methods of delivering it. 3. The screening process should be initiated when there is information readily available to all potential recruiters about the availability of services, eligibility for payment under the program and how to obtain services. 4. The education systems should be contacted at the earliest possible date to determine their points of view on the screening process, including information needs and compatible formats and division of labor on recruitment. S. The state should develop certain types of uniform information materials and make it available to local programs for distribution. 6. The state should assume responsibility for state-wide radio and television presentation of the concepts of preventive health care and the benefits of early and periodic screening. 7. The recruitment responsibilities and roles of the component divisions of the Human Resources Agency should be defined by the Director of the Human Resources Agency as soon as practicable and priorities established. oo21s i - 17 - RECOb�MMATIONS (continued) S. A training program for social workers, eligibility workers, public-health nurses, community aides, and others who may be involved in outreach and education should be developed and initiated as soon as practicable by the Program Director. 9. Specific commitments from health practitioners who are doing or will do screening and/or accept referrals for diagnosis and treatment should be undertaken as soon as possible. 00247 Health Screening and Evaluation The law states That "any child between birth and enrollment in the first grade and all persons under 21 years of age who are eligible for Medi-Cal shall be eligible for services from the child health and disability prevention program in the county of which they are a resident:' The lay. also provides for the adop- tion of rules and regulations specifying which age groups shall be given certain types of screening tests. Draft standards define a schedule. of frequency for required services which amount to ten examinations per child up to the age of six. However, the state appropriated only a total of S6.8 million for operating the program in 1974-75; S3.4 million for program costs and $3.4 million for state subvented screening. The amount appropriated does not cover either the cost of screening all children eligible under the law or program costs. The state, therefore, has defined the target populations for 1974-75 as all Medi- Cal eligible children under age 21, and all children who are to begin first grade in September 1975. Primary Objective of Health Screening and Evaluation Sub-System To provide health screening and evaluation services for all eligible children making the most appropriate and efficient use of existing public and private institutions and providers. Sub-Objectives for 1974-75 1. To develop screening resources with the capability of providing screening prior to September 1975 for all children entering the first grade at that time who need it. 2. To develop screening resources for Medi-Cal Eligible persons under 21 years of age. 3. To develop screening resources for children not vet enrolled in- first grade whose family income does not exceed 200% of poverty level. 4. To investigate additional or alternative health screening and evaluation procedures which might be included in the program or for which alternative funding might be sought. Systems Inputs The scope of the health screening and evaluation system will be determined by the children entering first grade in September 1975 ikho need certification of screen- ing and are already under on-going care (additional procedures may or may not be needed to meet standards, and those not under on-going care who must be screened, plus other Medi-Cal eligible children requesting screening. Estimates must be based on a variety of assumptions since little data is available. 00248 �s - 19 - 1. Estimated Total Potential Number of Children Requiring Certification or Requesting Screening Services a. Estimated total needing certification for admission to first grade 10,800 b. Estimated Medi-Cal eligible children 0-20 years requesting screening (assumes 5% of total eligible) 1,300 c. Estimated total potential number of children requiring certification and/or screening 12,100 2. Estimated Number of Five Year Old Children Screened a. Private Sector (i) Private Physicians It is estimated that there are approximately 30 physicians prac- ticing in Contra Costa County who specialize in general medical services to infants and children, and perhaps 25 other physicians in family or general practice with special interest in children. Assumptions: 1) That pediatric specialists are seeing 15% of the 5 year old population (1,600 children) and that they will be able to certify 75% of this group (1,200); 2) That other physi- cians may be seeing about 10% of the 5 year olds but that they may be able to certify only 500 children. The above estimates appear to be on the low side and if some of the constraints now in the program were removed, a greater manpower pool would be available in the private sector. (ii) Permanente Medical Groups Approximately 25% of the 5 year old population (2,700) receives medical care through the Kaiser Foundation Health Plan (KFHP) and the Permanente Medical Groups. The Permanente Medical Groups in Contra Costa County have indicated that it is their intent to intensify their pediatric preventive medicine efforts and that most children in the 5 years groups will be certified by September 1975. :assumption: 1) That 90% of the 5 year olds (2,400) under the care of the Permanente Medical Groups will be appropriately screened by September. (iii) There is a pool of trained nurse practitioners within the county Who can provide screening services as provided for in the proposed regulations, and who are a potential additional manpower resource who should be considered in developing the operational plan. b. Public Sector (i) Pediatric Medical Care It is assumed that the pediatric care provided by the public medical care sector is mainly espisodic-acute care and that 00249 - 20 - (i) Pediatric Medical Care (cont.) most of the children receiving public medical care will have to be screened by public screening clinics. It is assumed that only about 100 five year olds can be certified by the public medical sector on the basis of on-going comprehensive care. (ii) EPSDT Project Clinics EPSDT project clinics have screened an estimated 700 five year olds to date. Summary of Estimated Number of Five Year Old Children Screened (Based on fragmentary data and assumptions) i 5 yr. olds being seen % # Screened % Screened Pediatricians 1,600 15% 1,200 75% Other Private Physicians 1,100 100 550 50% Perm. Med. Groups 2,700 25% 2,400 90% Public Medical Care 1,000 9% 100 10% EPSDT Project 700 7% 700 1000 No source 3,700 34% -0- 10,800 100% 4,950 Estimated Total Screening Load Prior to September 1975 Estimated Total 5 year old population 10,800 Estimated 5 year olds screened 4,950 Estimated 5 year olds needing screening 5,850 Estimated Medi-Cal eligible requesting screening, 0-20 years.' 1,300 (assumes 5% of total eligible) - Estimated Total Screening Load Prior to September 1975 7,150 • 3. Screening Services The need for developing additional sources for screening will be determined by the capability of existing sources to accommodate the increased demand. a. Individual and group primary care physicians in the private sector are expected to offer the full range of required services to their existing patients. Some of these patients receive only sick care and are not expected to 00250 i - 21 - seek screening services from their usual source because of costs, or in the case of Medi-Cal eligible patients, the need to surrender a POE sticker to obtain payment for services. These patients will seek screening from public clinics. One group of pediatricians is considering setting up a screening pro- gram in their offices to operate evenings and weekends. however, the allowed fees may preclude this happening. b. The main primary care source in the public sector, County :Medical Services, provides primarily episodic acute care but has indicated the strong desire to integrate preventive screening into a compre- hensive, on-going health care program as part of its total health care delivery system. This would require the expansion of County Medical Services' activity on behalf of so-called well children and the aim would be to move beyond the fiscal confines of the mandated screening program and to subsidize with alternative funding a more- comprehensive program. More immediately, County Medical Services would like to establish five screening clinics per week at various locations in the county. However, implementation of this plan appears to hinge upon using the county's 1974-75 CHDP program allocations for the administration, out- reach and screening activities related to this specific proposal. These screening clinics would have a screening potential of 20-30 children per day, or an annual capacity of about 5,000. c. The Contra Costa County Medical Services Prepaid Health Plan probably has between 150 and 200 five year old children enrolled who are eligible for child health disability prevention program services under the plan. Medi-Cal beneficiaries under 21 years of age enrolled in the plan also are eligible for these services from the plan. The plan also may offer such services to nonenrollees. The CCCDIS Prepaid Health Plan is in the process of developing plans to screen all PHP .children. d. The Contra Costa County Health Department has formulated plans which indicate the capability of screening 4,350 children in a three month period, and the potential for screening 5,700 children in six months. Clinic sites would be in the west, central and east areas of the county. However, onetime costs (equipment), primarily during the first six months, would preclude the clinics operating at a break-even point for six to twenty-four months and the county would have to assume these costs. The ability to operate these clinics would relN upon reasonable efficiency of recruitment by the CHDP program and either follow-up support or reimbursement for follow-up services from the program. It also is assumed, conservatively, that clinics would operate at an efficiency level of 750 because of queueing problems, etc. 00951 I - 22 - e. EPSDT Project The EPSDT Project anticipates screening an additional 800 five year old children by September 1975. 4. Parents It should be emphasized that, next to the children themselves, parents are the most important element in the program. Parents must bring the children into the screening process and will be the' main source of information about the child's environment and development. They also will be the key factor in obtaining follow-up diagnosis and treatment and directing the health behavior of their children. Systems Processes The screening sub-system is a complex system which is affected by all other parts of the program. Implementation of the screening process will require technical competency, efficient management and administrative skill in such a way that health care resources are not wasted nor is the client's time. 1. Factors Affecting the Screening Process a. Effective outreach and education must provide a reasonable flow of patients to specialized screening health practitioners. b. Personnel State regulations prescribe standards for personnel who may conduct various parts of the screening and how they shall be supervised. This can affect who the screening health practitioners will be and how screening is provided. c. Screening standards specify required screening procedures which are not necessarily a part of on-going care. This may involve referral to other sources for specific tests and referral back to the pri- mary health practitioner for certification. d. Costs and Fees The established fee schedule does not cover basic costs in the con- text of private medical practice and will require extreme efficiency in a specialized clinic setting to break even. The program creates the potential for a triple fee schedule: (i) The program fee schedule. (ii) The fees which may be charged for services under Medi-Cal if a POE sticker is provided. (iii) The usual fee for service which may be charged to those ,not eligible for Medi-Cal or state subvention. 00252 - 23 - - e. The referral and follow-up system must be tied directly to the screening system or the results of screening may be lost. System Outputs 1. Children a. Apparently well children These leave the system with reasonable assurance that they are free from conditions the screening is designed to discover. Their parents will have been counselled about the need for comprehensive health care and instructed about times for further immunizations and tests. If they are being screened for entry into school and are not Medi- Cal eligible it may well be the last time they are seen in the screening system. b. Children with suspected health conditions These leave the screening sub-system and enter the follow-up sub- system. 2. Information Some information is passed on to the parent or patient during the process of performing the screening examinations. Results of the tests are re- corded and copies of these go to various destinations. Referral forms will go to diagnosing and treating practitioners and these describe the suspected condition found by the screening examinations. The same infor- mation becomes an input into the follow-up sub-system. Semiannual tabulations of the information that form the input to the re- porting sub-system will be used to evaluate the program. These tabulations will also be used to repeat the planning process annually and to report on the results of the program to the state and the public. It is intended that the further diagnosis and treatment of a child with a suspected condition will also yield information .as an output and that this can be used to refine the screening itself. 3. The bill All screening health practitioners must submit bills as prescribed by the state for services rendered. System Constraints 1. Funds y The typical bill to the state for screening a five year old on the schedule in the state standards will be between $22 and $24. Private health practitioners. OQ253 - 24 - _ cannot perform the screening and related paperwork for that price and will be subsidizing the program if they screen persons never before seen in their practices. An organized clinic will have difficulty screening at this price, and subsidization or alternative funding may be necessary. The lack of funds for the program due to low payments by the state for the services rendered has the following implications: a. It will tend to limit the participation of the private sector in the screening process. b. It will limit the alternatives the Board of Supervisors can entertain in terms of providing screening services. 2. Information a. Many characteristics of the population, particularly their medical care seeking behavior, are not known. Examples of other types of information which would be helpful in plan- ning include the number of persons with transportation available to clinic sites, by area of the county, the capacity of the physicians in the county to deliver medical care, the number of persons from surrounding counties that seek care here and the number of Contra Costa residents who seek care in other counties. b. An important part of the program is to document what happens in screen- ing, and as a result of screening, and to make this information available to health practitioners. There is no indication from the state that such information can or will be provided on a timely basis. Conclusions 1. Approximately 5,800 five year old children will require screening prior to entering first grade in September 1975. 2. Approximately 1,300 additional A;edi-Cal beneficiaries may request screen- ing during the rest of 1974-75. 3. The full participation of all health practitioners in the county will be necessary in order to screen this many children. 4. Individual and group primary care physicians in the private sector will endeavor to screen or complete screening on their own patients. S. The number of five year old children needing screening prior to September 1975 who will not, or cannot, obtain services from the private sector will put pressure on the public sector to provide screening sources. X254 r ' - •25 - 6. Public screening sources will find it difficult to start up without addi- tional funding and must operate at a high level of efficiency to keep costs within the amounts reimbursed by the state. Recommendations 1. The state fee schedule for screening procedures should be increased in order to assure participation by the private sector and to assure at least recovery of actual costs by the public sector. 2. Realistic fees should be established for screening procedures and related paperwork %�.hich usually are not provided by primary care sources and must be referred to specialized health practitioners (e.g. audiometry) . A mini- mum fee for processing any person through a screening clinic for any services should be established. 3. A survey of health practitioners to determine the willingness and capacity of private health practitioners to participate in the program should be carried out as soon as practicable. 4. Specific proposals for public screening clinics should be prepared by both County IZedical Services and the County Health Department for consideration by the CHDP Advisory Board, County Administration and the Board of Super- visors. Proposals should provide detailed information on personnel and equipment required, operating expenses, and revenue estimates based on defined caseloads. S. Efforts should be made to determine the feasibility of integrating preven- tive screening into existing medical care delivery systems both public and private. 6. The Advisory Board should initiate a task force to. be chaired by a member of the Advisory Board to investigate alternative screening procedures. The task force should include qualified representatives of the various profes- sional disciplines involved in the screening process. 7. That the 11wnan Resources Agency accept responsibility for determining -those items in the screening process heretofore accomplished by other sources or programs and devise methods of avoiding duplication. 8. Mechanisms should be developed to evaluate screening. 9. Screening services wherever possible should be integrated into existing health care services. x 00255 26 Referral and Follow-Up The Child Health and Disability Prevention Program provides no funds for diagnosis and treatment, but requires referral for diagnosis or treatment when needed and methods for assuring referral is carried out. Medi-Cal will pay for diagnosis and treatment for eligible children, and resources such as the Crippled Children Services program will provide funds or resources for diagnosis and treatment for specified conditions. However, for families with no usual source of care and without the economic resources to obtain diagnosis or treatment, various social ag-3ncies, public and private, will have to assist the families. Help will not only consist of finding resources and removing economic barriers, but also must pro- vide the motivation and assistive services, such as transportation when needed, to get the children into care on a continuing basis. The essence of the follow-up process is to complete the process begun with screen- ing, by assuring that the child is either returned to the apparently well popula- tion or his condition stabilized and regular treatment is continued for as long as necessary. Primary Objective of Referral and Follow-Up 1. To assure that all suspected abnormalities are referred to an appropriate source of diagnostic services. 2. To assure that all abnormalities diagnosed are treated. Sub-Objectives for 1974-75 1. To develop a system and procedure to assure that suspected abnormalities are referred for diagnosis and treatment as needed. System Inputs 1. Children a. Children with negative findings on screening. The only requirement of the follow-up sub-system is that these children be presented again for screening at the time prescribed by the state standards if funds are made available. b. Children with positive findings on screening. These will require varying actions, depending on the condition discovered, the family resources and the' community resources. 00256 - 27 - 2. Information a. Information about community resources. (i) Lists of providers who are willing to see children screened and referred under this program. (ii) Description of all community programs which provide services or pay for them. b. Information about family resources. Part of this information will be collected on screening; some may be collected early in the follow-up process. 3. Staff Staff for performing follow-up consists of all screeners, no matter the setting, and those persons in the program. other public agencies, the school systems and certain community programs who have responsibility for assisting citizens with health problems. 4. Money Not only are funds required for the treatment and diagnostic services implied, but also the process- of getting persons to them. Study of avail- able data is needed to determine the magnitude of the problem. S. Parents The normal health supervisor of the child will be necessary to the follow- up for obvious reasons. Systems Processes The program must work out the systems process which will be required to carry out effective referral and follow-up. Available resources must be allocated to all entities of the screening system on an equitable basis. System Outputs 1. Children a. Children with negative findings. b. Children with positive findings. 2. Reporting Management information and technical information will be needed for evaluation.and management purposes. 00257 r - 28 - System Constraints 1. Money It is anticipated that the funds allocated for program administration, re- cruitment, referral and follow-up are inadequate to carry out the full program. The most complex and time-consuming aspect of the program will be following the children identified on screening as having possible health conditions. Money will also be the personal resource most lacking for parents to seek care for their children. Those covered by Medi-Cal will find this a problem only within the constraints of that program. Those defined as within the 200 per- cent of the poverty level will have hard decisions to make when facing the choice of seeking care for a suspected condition which may turn out, on diag- nosis, to be insignificant. Others, with higher income but still low in relation to the average for the Bay Area, will have difficulty paying for some types of services. 2. Health Behavior Many problems seen in children screened will relate to poor health habits of the family. It can be anticipated that this program, even with the intent of counseling parents in the screening and follow-up process about health behavior appropriate to the condition of the child, may have little success in many cases of changing personal health habits. Conclusions 1. There is too little money to meet the program objectives related to follow-up. 2. Great attention must be paid to recordkeeping to make the follow-up process function, and to provide information for managing and evaluating the overall program. 3. Follow-up of some children will require cooperation with agencies other than those doing the screening. The program will turn to public agencies, (Social Service, County Medical Services, Health Department), schools and voluntary health organizations for assistance. 4. Lack of programs to provide treatment for discovered dental abnormalities may seriously limit the success of the follow-up on these conditions. S. There is a lack of information about the expected results of screening pro- cedures carried out in open populations. Precise recording of results of the follow-up procedure will be necessary to provide experience in Contra Costa County. 6. Close cooperation will be necessary between screening physicians and the program to arrange public sponsorship for some types of care. - 00458 are. •00458 l - 29 - _ 7. Close cooperation between school health officials and the program will be required for following suspected hearing, vision, and developmental problems. Cooperation will reduce the number of unnecessary referrals and the duplica- tion of effort among school and public health nurses. Recommendations 1. Fiscal Year 1975-76 the State Legislature should increase the appropriation for this program to allot: adequate funds for the follow-up. The Board of Supervisors should urge the State Department of Health to seek adequate funds, the Governor to budget adequate funds, and county legislators to argue for and vote adequate funds for follow-up. 2. Training and supervision of the follow-up staff should emphasize the importance of recordkeeping as the means of regulating activities, justifying adequate funding and adjusting the program operations to maximum effectiveness. 3. A task force of the Advisory Board, with representation. from all agencies concerned with school health, should develop and recommend procedures for the referral and follow-up of children in school who fail vision, hearing and developmental tests on initial screening. objectives of this task force should be: a. Recognition of vision, hearing and developmental problems in the child at the earliest possible time; b. Minimizing unnecessary duplication of effort among school health, public health and private practitioners; c. Minimizing of unnecessary worry and expense of the parents of children not passing these screening examinations. 4. That program staff develop a list of resources which may help to pay for needed treatment. 00259 - 30 - Administration Authority The law specifies that the governing body of each county shall establish a com- munity child health and disability prevention program. The Contra Costa County Board of Supervisors has assigned the responsibility for carrying out the law to the Human Resources Agency, and designated Charles C. Moore, M.D., Chief Assistant Health Officer/Associate Director, Human Resources Agency-Programs, as. Director, Child Health and Disability Prevention Program. Regulations provide that when an existing health official is designated as Director that the Board shall establish the position of Deputy Director . Role of the Human Resources Agency As indicated previously, the Human Resources Agency has management responsibility for all programs within the functional areas of public social service, public assistance, medical services, community mental health services, and public health services all of which are, or will be, involved in the Child Health and Disability Prevention Program. The role of the human Resources Agency will be to provide general policy guidance for the program and to assure that the county plan re- flects a broad, integrated and coordinated, community based program which will make maximum use of all involved official, community and professional health resources. The functional responsibilities of the director will be delegated to the Deputy Director. : _ .. Role of the Deputy Director The CHDP program director will delegate to the Deputy Director the responsibility for: (a) The development and implementation of the local plan; (b) the management of funds granted under the plan; (c) the timely completion of all reports and the maintenance of all records as required by the State Health Department; (d) the staffing of the local advisory board; and {e) the preparation of a seri annual report to the Board of Supervisors. It will be the responsibility of the Deputy Director to carry out the program policies of the Board of Supervisors as interpreted by the Human Resources Agency. 00260 I e I I� - 31 - Requirements for Administering the CHDP Program 1. Policy direction With more than one county administrative entity involved in the program and with many complex interrelationships between official agencies, professional groups and the community to be worked out, it is imperative that policy direc- tion be centralized at the Human Resources Agency level. With policy direction from a single source, each entity involved in the program can make decisions on day-to-day operation on a decentralized basis. To the extent possible, the plan reflects the initial policy direction of the program. It is expected that new circumstances will arise that will require policy changes or further elaboration and it is the intent of the Human Resources Agency to look upon planning as a fluid process which can adapt to changing circumstances. 2. Program Management The CHDP program will have responsibility for managing all elements within the definitions of the program. a. Integration of services systemis Development and integration of the various systems which must function to operate the program are the responsibility of the program. Certain central systems such as recruitment and education, fiscal management, the development of service agreements, reporting and evaluation will be under the direct management of the program. b. Integration of resources Program management includes responsibility for locating and developing resources and integrating and coordinating their activities. c. Technical and professional relationships The deputy. program director will be responsible for working with the professional community to develop and maintain professional services of the highest quality and to explore and recommend ways of improving the technical content of the program. d. Community relations The program must develop and maintain cooperative relationships with the medical community, the school systems, health organizations and the general community in order to gain acceptance of the program and to develop needed resources. 00261 . - 32 - 3. Resources Required a. Staff Lack of knowledge regarding the level of funding for the future dictates . that staffing be done on an interim basis except in classifications which_ can be absorbed easily into the regular county work force. The first to be employed should be a Deputy Program Director and clerical support and whatever temporary staff is necessary to assist with the development of the operational plan. (i) Deputy Program Director State standards require the deputy director to be a pediatrician, board certified or eligible. A physician meeting state standards will be employed full-time through a contractual arrangement until such time as state commitments permit the establishment of a per- manent classification within the county personnel system. The deputy director will be responsible for the on-going planning process and implenenting the program. (ii) Program Administrator This person will provide the nain administrative skills to the pro- gram, being responsible for the day-to-day operations. The admini- strator will be involved in planning, budgeting, records systems and supervision of staff, and must work with a wide variety of professional and community organizations. (iii) Health Educator Writing, group organization and teaching skills will be needed to prepare informational material, promote interest in the program and to train program staff and others. (iv) Clerical Staff Secretarial and clerical support will be needed to assist the pro- gram staff. (v) Community Aides Community aides .ill be used in the outreach and educational pro- gram and for follow-up of cases referred for diagnosis and treat- ment. Note: Funds allocated for Aides, in part, may be utilized to purchase social worker or public health nursing time for follow-up on complex cases through purchase of services agreements. It must be noted that no provision is made for accounting personnel who would e needed if the program is required to process provider payments, or eligi- bility workers, should the eligibility process require this type of service. 0t 262 - 33 - b. Operating Expenses (i) Office Supplies Postage Telephone Expense Mileage and Travel Expense (Staff) Other The usual and necessary expenses associated with program operations. (ii) Printing and Duplicating The widespread use of informational material for public and provider information and education is anticipated. Some allowance is made for internal program records and forms (non-state). (iii) Transportation (Patient) It is anticipated that transportation will have to be provided for some patients as part of the outreach and follow-up program. Contracting with existing bus services may be feasible in some areas. (iv) Rent and Utilities It will ue necessary to rent office space for the program staff since space is not available in existing county buildings. (v) Advisory Board Expense To reimburse Advisory Board members for allowable expenses. (vi) Consultation Special knowledges and skills will be needed in the early. develop ment of the program in various professional and technical areas. Planning services also may be available only on a consultant basis. (vii) Mule not listed as a budget item, an item for "Purchase of Services" may be added if agreements are made with various agencies for follow- up. (See note under "Community Aides.") (viii) Equipment This is standard basic office furniture and equipment needed by staff. Surplus equipment is not available in the county. Note: It is assumed that the state will provide report forms; billing forms, etc. OQ�S� - 34 - Contra Costa County Child Health and Disability Prevention Program Budget 1974-75 Personnel Deputy Program Director 960 hours @ $17/hr $16,320* Program Administrator 6 mos. @ $1,449/mo. $ 8,694 _ Health Educator 6 mos. @ $1,094 6,564 Intermediate Typist Clerks (2) 6 mos. @ $636/mo. x 2 7,632 Community Aides (8) 6 mos. @ $584/mo. x 8 28,032 (See note in text) Salaries and {Wages 50,922 Employee Benefits 18% 9,166 $60,088 TOTAL PERSONNEL $76,408 Operating EN)enses Office Supplies $ 800 Postage 600 Printing and Duplicating 8,500 Rent (800 sq. ft. @ .50/sq. ft.) 2,400 Utilities 300 Telephone Expense 1,000 Mileage and Travel (Staff) 3,600 Transportation (Patients) 500 Consultation 6,000 Other 724 TOTAL OPERATING EXPENSES $24,424 *To be budgeted as "Professional Fees" 00264 - 35 - Equipment 3 - Desks, Exec, @ $22S $ 675 2 - Desks, T/W @ $240 480 2 - Chairs, Exec. @ $135 405 2 - Chairs, Posture @ $110 220 15- Chairs, Side @ $45 675 3 - Tables, 30" x 60" C $110 330 2 - File Tubs portable 0 $110 220 1 - File, 5 drawers @ $135 135 1 - Storage Cabinet @ $135 135 2 - Shelf Units @ $90 180 1 - Bookcase @ $110 110 2 - Typewriters electric @ $540 1,OS0 TOTAL EQUIPMENT $ 4,645 TOTAL BUDGET $105,477 Program Funding Contra Costa County has been allocated a total of $105,477 for 1974-75 for the CHDP Program. The basic administration allocation of $37,550 is guaranteed for costs of the program related to the development of the plan and advisory board expenses, and is not dependent on plan approval. However, the remainder of the allocation ($67,927) for outreach/education and referral/follow-through services will be authorized from the date of the plan's approval by the state. The county allocation may not be used for costs of providing screening services. Unexpended and unencumbered funds will lapse on June 30, 1975 and cannot be carried over into 1975-76. Costs of providing screening services will be reimbursed to providers by the state. for Medi-Cal eligible children and for children entering first grade in September 1975 from families whose ircome does not exceed twice the AFDC minimum basic stan- dard of care. Providers of screening services will bill the state directly for screening services provided to Medi-Cal eligible children and those eligible for subvention under the CHDP Program. 00265 a Ute A IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Report of ) Human Resources Committee on ) Child Health and Disability } October 8,1974. Prevention Program. ) } The Human Resources Con.* ittee (Supervisor W. N. Boggess and Supervisor E. A. Linscheid substituting for Supervisor J. P. Kenny) having submitted its report this day on the Child Health and Disability Prevention Program; and The Committee having advised that it considered the report of the Director, Human Resources Agency, on the aforesaid subject - matter and had ;.let :zith the County Administrator and the Director to discuss same, and determined that Contra Cosa County should proceed immediately .-.ith steps to implement the Child Health and Disability Prevention Program. to comply :•rith state legislation enacted in 1973 (Assembly Bill 2058); and The Committee having recommended that the Board take the following actions: 1) Assign responsibility for the County Child Health and Disability Prevention Pro ra:st to the Human Resources Agency in order to assure a broad, coordinated, corm=unity-'cased program which will make maximum use of involved official, community and professional resources; 2) Designate Charles C. =pore, M.D. , Chien Assistant Health Officer/Associate Director, HR.?-Programs, as Director, Child Health and Disability -Preventior, Progran, with res^.onsibility for developing a county program plan and assuring broad oarticlpation in the develonment of such a plan; 3) Appoint a County Child Health and Disability Prevention A3v'_sary Board (to be resz�on.sibie for reviet-ring the orotiosed county plan) , o f ective October 8, 1974, comprised of 1�5 renbers in accordance :r-ith state standards: Physicians Tern @iillian ~. Jenkins, N.D. 1 Year 3619 Cutting Boulevard Richmordi, California 0,4S)O4 Richard J. Rihn, M.D. 2 Years 166 - 24th Street Rich.ond, California gLg^' voshiti•e To-asaki, '".D. 1 Year 115h Oak Hill Foal Lafayette, California 94549 W266 Educational Sector Term I•Ir.- Richard Keefe 3 Years Department of Education County of Contra Costa 75 Santa Barbara Road Pleasant bill, California 94523 _ School .Iursinr Mary Cantrell, P.H.N. 2 Years ' Mt. Diablo Unified School District 1936 Carlotta Drive Concord, California 94519 Pediatric Nursing Georgia Millor, R.N. , V.S. 2 Years 1280 Pinecreek ?'.ay Concord, California 94520 Dentistry John Fitzsimmons, D.D.S. 3 Years 2495 Royal Oaks Drive Alamo, California 911507 _ Optometry Henry Linker; O.J. 3 Years 2633 La Honda El Cerrito, California 94530 Child Develonment Geraldine Devor$, Ph.D. 2 Years High Input Project 989 - 18th Street Richmond, California 94801 Comorehensive Health planninz r4s. Mary Lou Laubscher 3 Years 1122 Lovell Court Concord, California 94549 Parents Its. Judy Devore 1 Year 1025 Picadilly Court Concord, California 94518 Ms. Ethel Dotson 1 Year 2800 "ission 3e:1• D_•iv; San Pablo, California 94boo' Mr. Earnest L. Ellis 1 Year 18 Braeburn Court San Damon, California_ 94583 Ms. Sunny 14cPeak 2 Years 205 Patterson Boulevard Pleasant Hill, California 94523 Ms. Palmera Padilla 3 Years P. 0. Box 357-G 14 Route 2 Ol� r% 1 Oakley, California 94561 I NOW, THEREFORE, on motion of Supervisor Boggess, seconded by Supervisor Linscheid, IT IS BY THE BOARD ORDERED that afore- said recommendations of its Human Resources Committee are APPROVED. The foregoing order was passed by the following vote: AYES: Supervisors J. P. .Kenny, A. M. Dias, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: None. I HEREBY CERTIFY that this is a true and correct-copy of an order entered on the minutes of the Board of Supervisors on the date shoran. Witness my hand and the Seal of the Board of Suoervisors affixed- this 8th day of October, 1974. J. R. OLSSON, CLERK ` By L. Kincaid, Deputy cc: Human Resources Co=nittee Director, Hunan Resources Agency County Administrator County auditor-Controller Appointees 00268 _ R � �► v 4 a b q h O �. � = a b � i • !7 m � w m y O Oi ��. ►b.. n m a a s n at m R O ID R 2m ►.• z O y k d 5 5 3 3 rA w w h R R O ►�.+ >� tom+ b •�c r cn O to ID b b b >y :r., n O h C1 O m b h `*: 3 M b �0 5 to m ► n cD S O h ro m m G 5 O m O ►- h O cD O-14 c-- CA CA h c* r* m �-. 5 , m m b 3 5 c C. h J h n m O O• :+f z ro n O m R ►• ti ti S rt h m O t.• n J R W re t•.. 5 i• H n 5 W C rt C tJ M M O C m t-• O rr O ►• m m ►• ro m K R ID t.. rt rx m S 5m .^.+ Cbn �•�C 6.e rt R sv H h C h R 2 n n R o ti k ro ►-•< o n n %Q ID t• Q Q :t :L C = i- +, roMKm rn �ctia t) Z• ? �. t•.. a t a hroroS R nn o :3 CL ID c m n ro h tr C ti m :3 m 1. m ►• x rt c !•• to S C C n b Q rr f. 8 n R t.. O ID ro n c r, h ro ID b L: as Q. tr m n0 oto R h r to m C b C c < rt ro m rp m O Can ro h ►n �•- h 3 O 3 �•'• �"• CS b 1-,h h ►� �••• h ro O ►.. O O ti ID t+ c :t. rn m 3 3 Q. O < r+ n. m O n < c ►-. O rn h C r. Q Q C C �• C p w � to 5 b -. S ►..' M h . O ►.. mn b < b m t. n rt b Q. �-3 ►• m R ►+ W ro O F• R " cm n m tD 5 = " E %r_ tr ID LC Cr W Cr l7 ID F+. O O W O ro S 14 b C t. n t kq S O �+ O Q < h •• C C h n 3 ro rt rn rt W W h F• m tc m •o Sr maro r. m m atn myon rt rt .• a s n ro ro a Mr o h to n ro h W h n m CA R tN R S h m �• R p 5 m h m O h �. O O C3 ID a 'b m a Q rt rr I-. a w. < ro ►. n n Q r+ n R h ro n n C :3 S R Wh ti. ►. n m h t- O h m I-.O W n O m : rt O � C n h m m C rr W ID n a R C+ m �-- n 0 ID m tJ ID c S c ro ro O rt S rr rt M - rt n R rt O O k• m R 10 R h W W to m - tD O h.ht.. Q 9 W ti O �•- m W W O rt �4 0 2 3 O n b m c O ID tO b e m n, rt M m y c c m a m m W C5O H • t5 �^ 'O 6 - O S h O O Q. C h O. O R O. m R O n t7 tr h ' R Q 3 ro h h < n O f•- E.. h. Q m }+. m m y t• W W ►- m n N to O n ►-. O N ►A W m 4 5 O to 3 ^.. J R U ro ta R 2, a 5 ID n n C7 R m rt rrn R < tr S O h O to R m m F•. Ci Q z b Mnm ON n 52) $.•• c (D < hh ►. ►• hti t. w. O ID Q rr O R N F+ Ic o O o c to 3 n JC h t-•n h W h, O O o y m m n c a to Q 1.-0 m rt ro n O a W O O h W Ic a Mrnc to bb ro ` Ch t-- W O c nm, < W O O k O � rt ►.. w C r, ti O F- h h ►•. O O C C) h rt m bR rt to Wrc 3 J W nQ. n n C 2 ro •3rc R m R R to Ra m t m 2m =r m t+ D b t' m h W W rt S r- h W R n W n ► O W m ID RID to ro C' trh h < n Rro nw1-e rr I... n h a c c ►. y Q. &.- h o m a r Q. o ►- a O to S m R h h n C n ro 5 ro R h } h b ►• O 5 n O ►• �C �Q ct C $ tD m - h ID A t• < O a, :31 o � n Wats IDF• amK ID '* 3t1 to a t t.. Q W ' W >Y O W c O O O L- 5 b b ►- 5 t•+ c*j ►..� hoQ. •ohm %Q ann roo ro h b y M ti r%. h `c y h O' C :Fa Q. 3 h 5 C•� C 5 m to h b ID 14 b a nnF- � Qn o RRR 0 m h n W S t R R m Z rQ y tC c h Q. R to ti 6. m ►. R K h m h O . b h m ro n p t•.m h tit. Q Q. m ti. n .3 ID ►. < Q tD h 3 C ti3 R m b �. R M. t0 O a. Z S toho� n o < otDn n o ID a Z n d 0. Q ►. o y? ►. C (bo m n C Oi rt c W R 3 m •O W h 7 Q. h rt 2 rt n • O S C. a ID O m n � w ftx 0 h ID ro t+n n h h n h n m O n as , R < n nSQ• (b %C nr s hnN ? t•" $ C w , '7 ►ms tom• r'. ate..°*:: ' lb $.- ►. 5r 00269 Q OA _ a• I r,. RQ C h Mme•• • • G� R N • N ZCA R tn ? b to n ~ ~ jps 5 a M C6 • a K R b O I.- o b (b (bD QQy bti O rbr QDi omIb. O tn b .'i. (c Q C Dy t7 Z ON M h m O h • (D '.t7 x K k y m cr b O rtoy :r obn zrNO '•C :•� to tn *3 � O *C h nm :Z: CL'o 'o bI. CQ to btn nb 3 tz0 tobbn L7O (b m 5 (D (D �t G M M c O O G b O (D rb (D O h, n O F•. O b C k h CL D3 C O h •O CL rr n G In Q n b, CL � a2) y0 2 3 m (-• (D tO (D Ga �-. �-.. h rr n (n (-• �. 0 M O h tr n rt ti• h zi h n to (J Q. f•. c rr ::j c n '' a O G rt rt G rt cr 'b 2� (-• S rr tri1~ to y M }rt n :3 H n rn (D G b H. O G G 2 n rt : fy m rt CL ro c - CL 3 O y rn :3 F-•• n M H rt c rt Q CL fD h h :3 c rt ' n n rt rth rt (-• h O z h W < rt n - G �• m 4 (D 2 'a a O c7 (D h m C, to G ti w. o ti. CD H. rt n c ! n h H b lb n O (D rt F-. G ti 5 O rt h y G �- y i O Sl h rn n ti, h ( R b C h Q. rt O to Z O (D 'n O h CQi to to n (<b n 0 rc (hD 4. (ha O j' 'tiv h (D Dy LL ((DD 1'h R 2 G) n y CD n a CL n , O 5 h, cr O b n 9�Q t: c cO rr h O a a • M - ( rt �n ^r O G '( 3 ro G :3 n to n CL to ci c O (D rC (n . M ►-. CL DI rr G h tr t••- n 5 h H• h O N O n t 3 O C O c n rt y N G N En O cr n n C, p O : + ( 5 h " }- (D O G n h 'q rr to rt G O y n h 3 O to M rQ G m F-+ M rt G rn v O 0 h J n 0 tr a f O y 5 z 5 Q O cn (D n 0 h 'o rr O 5 m O y CL CL c G 'o O h to z 5 CL h %Q D, Q US O C) C 5 rt n n (D rD CL (D n M 0 h Gr••- N CO rt Q. O rt 0 4 n G � t G " G a < M � R N O n :3 r CL TZ) h, O rt to ` a n J O N• roN• n ooaon � r (D hO rurrorn �• m �- � nm anC3 Ir- aG } n r n 't3 (n rt X- h O n n 4- N O h G h rt rr :rz E a h n h • 0 ,b n Q (C ( n ( G ;n O mr b (D tD O (D Q. H rt (D m O O f-- h d rt S M a a rt 5 0 rt O (,, n n ", Cc tD tr (-• a m R rr M 7 m �- 5 W x o - h A �• t) O h a rt m a En a n CL rn rt r-•- n rD G 2 O C, (4 G CL (D O cn b a n C) O C 3 rr (-- h O n (••• h G tr 5 O cn O G M ? �-. F-. < S 3 c:. to �- G �-. 2 h n O f-• �. C K m CD y r o m h o in o G : b` n Q. b G to F to rt 2 n n :3 to toA m %Q h h ( (D c n b K M O k rn c, O - n m O ro tD O rt h a c azz Z3 G z :I ul b N (b tD CL 'O n (-• b Q. G O O C h to rt ^*r ,-•• h P, (D (-• n C h (--. 5 G to G O (-- G m J G o ro o n 3 n n n c o m h m a i • tr O n "J tT' rt CL y G c h G h , 2 n O h rt CL • rt y • (b ra, r-.•p G CL h G p K ,... to -� M O t(Aa 3 n n 0 O a n ►on w M to b O Q F- O S M rt a G rt (D (-• :K h n 0 O c O b K h b (D n n m Z O 5 rt 5 , to 3 b.•- a h tr tih O H rt CL O (D ' Q. +I h b ( (b x ►.. )r R Q. •r1 O m Cb h n rr C O (b 0 ,-• rt O r R n a o to J n rb rt G O h GI K� m S rt f.. a n n n (•- m (5 'r, O h h rc pn lk a ►Oi R a~ 00270 APPENDIX B CON PRA COSTA COU.%rFY CHILD HEALTH AND DISABILITY PREVENTION PROGRAM ADVISORY BOARD MEETING December 16, 1974 7:30 P.M. George Gordon Education Center 500 Court Street Martinez A G E N D A I. Election of Chairperson II. Introduction of Plan - C. C. Moore, M.D. , Director, CHDP III. Board Review of Plan IV.- Board Recommendations V. Adjournment 00271 APPE\T)IK B CONTRA COSTA COUNTY { CHILD HEALTH AND DISABILITY PREVENTION ADVISORY BOARD Feting Minutes December 16, 1974 Martinez, California Board Members Present: Mary Cantrell, Geraldine Devor, Ph.D., Judy Devore, Earnest L. Ellis, John F. Fitzsimmons, D.D.S., Richard Keefe, Bury Lou Laubscher, Henry Linker, O.D., Sunne Wright . McPeak, Yoshiye Togasaki, M.D. - Also Present: C. C. Moore, M.D. , .Director, CIDP Program, Arthur Holstein, HRA, Warrington Stokes, HRA, Rev. Palmer Watson, MHAB, Pat Filice, hfAB, Jean Harwood, MHAB, Maxine Sehring, M.D. , Academy- of Pediatrics, Anita K. Merrell, Mental Health Svcs., Arnold Gilbert, M.D., 01S. The Contra Costa County Child Health and Disability Prevention Advisory Board convened at 7:45 p.m., December 16, 1974 in the Jury Assembly Room, County Court- house, Martinez, California. Dr. Charles C. Moore, Director, Child Health and Disability Prevention Program, welcomed the Board and requested Warrington Stokes, Human Resources Agency, to assist the Board with the election of a chairperson. Bir. Stokes suggested some courses of action which might be considered in elect- ing a chairperson. Questions were raised regarding the amount of time the chairperson would have to spend and what staff would be available to assist. Dr. Moore restated the functions of the Board as given in the proposed regulations and indicated that staff would be provided once the program operations were assigned to a functional unit. It also was pointed out that the amount of work involved would deYend upon the -interests of the Board and how active it wanted to become in terms of appointing working task forces, etc. - MSC: That the Board elect an interim chairperson to serve for a period not to exceed three months, and that no-inations would be oxen and personal declarations of in- terest would be in order. Action: Sunne Wright McPeak was nominated and elected interim Chairperson to serve for a period not to exceed three months. Chairperson McPeak called upon Dr. Moore to introduce the plan. Dr. Moore stated that the plan was a co^posite and utilized multiple inputs which fell within the objectives and policy of the program. He stressed the necessity for the Board to review the plan and advise and report to the Board of Supervisors regarding the program so that the Board of Supervisors could forward the plan to the State as soon as possible, hopefully within two weeks. Dr. Moore pointed out that, as a part of 00272 • APPENDIX B Meeting Minutes - 2 - December 16, 1974 the submission procedure, the signature of an Advisory Board representative was required on the plan face sheet, but that the signature did not necessarily represent approval of the plan, only indicating that the Advisory Board had reviewed the plan. The review could be a statement of concurrence with the plan by the Board, or a report of areas of nonconcurrence. Responsibility for approv- ing the plan and forwarding it to the State is a responsibility of the Board of Supervisors, but it is the responsibility of the Advisory Board to advise and report on the plan. Chairperson AScPeak suggested that the Board proceed with the discussion of the plan. Mr. Holstein pointed out that the scope of the program appeared to be shrinking rapidly and that a progran. which initially appeared to be directed at all children now was essentially limilted to children entering first grade next September and Medi-Cal eligible children. He also stated that the plan was primarily directed toward getting the program started and was not an operational' plan. He noted that two very essential sections were conspicuously :pissing from the plan, records systems, and evaluation. Since little information is available from the State regarding records requirements and until the State defines the scope of the program, it is not possible to determine just what is to be evaluated or how. There was a general discussion of the total plan with comments ranging from, "it is a good plan we can cork with," to "it isn't worth looking at because it doesn't say who does what." After considerable discussion it was generally con- eluded that the plan before the Board was essentially a "plan to plan" and repre- sented the initial steps to be taken during the rest of 1974-75, and would serve as a basis for future program plans and the operational plan. Future program plans would be prepared by program staff once a functional program unit was established and staffed. The program unit also would have to develop detailed operational plans which would state who does what. Questions were raised regarding why a pro,am unit had not been designated in order to get on with the imple-entation of the program and future planning. It was pointed out by Dr. 'Moore that because alternative proposals were being considered, the completion of the plan was delayed. The plan before the Board does assign the Deputy Director and the program unit to the Contra Costa County Health Department in accordance with the proposed regulations which state that the Deputy Director shall be assigned to the orgaricatioral unit concerned with child health in the local health department which meets the specifications of Section 1102, Health and Safety Code. The concensus o the Board appeared to be in agreement, but con- cerns were expressed that County Medical Services be given full opportunity to participate in the program. It was suggested that the Board undertake a systematic page-by-page review of the plan rather than holding general unstructured discussions. MSC: That the Board review the plan Daze-by-Daze and develop recommendations as t, they proceed, and further, that the meeting adjourn at 10:00 p.m. and set future meeting dates as -necessary to contir.ue the review. 0f �`73 • APPENDIX B Meeting Minutes -_3 - December 16, 1974 The Board proceeded with the .review of the plan. Introduction: Generally acceptable, but could be more specific regarding fixing of administrative, functional and fiscal responsibility if not covered elsewhere in the plan. Program Goal, Objectives and Policy: General agreement, however, there was general concern about the wea'krtesses of the program with respect to mental disa- bilities, the exclusion of emotional disabilities, and the inadequacies of the screening methods relative to these areas. The following recommendations were MSC. 1. Goal: Should be: "To bene-fit the health and welfare of the citizens of this State by reducing the incidence of 7e:'entable T)hysical, emotional, and mental disabilities hro::_h early and periodic assessments of the health status of children." 2. General Program Obiective: 111." Should be: "To =Anti£v physical, emotional, and mental abnormali- ties in children tzrouzh early and reriodic screening." 3. That the State be requested to find c:- develop valid testing methods addressed to the ide^ti_ic�tion o: e-otionai disabilities, that it Provide guidelines :or such methods and adequate financing to carry them out. 4. That a task force be developed in Contra Cosa County to make recom- mendations regarding i:.:i:tiZlcat:on o= emotional and mental i.15aJi�'t1e5 and that the State s`culd provide :financing for local pilot projects in these areas. S. That the State make every effort to set a priority, as soon as -possible, for screening chzlc-'eat the ti-e t:: er�roll in the school syste- rather than at the -e t^eti enter -first grade 6. That the State issue information and zuidelines, as soon as possible, to potential providers in the sector in-ormina them of : at is expected of them so they may prepare to meet program requirements. 7. Policy: a. That the Board of Sunervisors strongly encourage the State to carry out the intent oz the nro£ram as stated in the original le,islaticn, and that the le,isl_-cure an: nistration be requested toyro:-ide the necessary resources to carry out that intent. b. That the "Policy" should be: "Tt will be the Policy of the Contra . Costa County Child Health and fd saoilitr Prevention Program to cevelop \ " and irmlement the orieinal intent of the program to the best o: its ability. VmV2 74 o APPENDIX B . Meeting Minutes - 4 - December 16, 1974 Target Populations It was explained that the estimated number of Medi-Cal children not in the group entering first grade in September who might request screening (1300) is a pure guess and indicates an expected minirial response. It was suggested that the "Total Children 0-511 item be the first item listed rather than the last. Summary of Previous years Activities There was considerable discussion about the format and placement of this section and particular words used. Suggestions ranged from combining it with sections dealing with number of childrer screened and potential screeners to putting it in the appendix. No definite recommendations were made. The hour of 10:00 p.m. having been reached, the Board set Monday, December 30, . 1974, 7:30 p.m. for their next meeting, with the plan review.to continue starting with "County Medical Services Proo ams" on page 9. The meeting adjourned at 10:05 p.m. Respectfully submitted, t - Arthur Holstein Recorder Pro Tem 00275 - Human Resources Agency APPENDIX B Date December 23, 1974 CONTRA COSTA COUNTY TO Child Health andD' 'lity Prevention Advisory Board � �� From C. C. Moore for, CHDP Subj NOTICE OF MEETING The next meeting of the Child Health and Disability Prevention Advisory Board will be held Monday, December 30, 1974, 7:30 p.m., Room B-11 (Basement) County Administration Building, 651 Pine Street, Martinez. Enclosed are the minutes of the last meeting. The following agenda has been discussed with our interim Chairperson Sunne Wright McPeak. AGENDA I. Approval of minutes of December 16, 1974 meeting i U. Continuation of review of plan III. Summary of recommendations IV. Authorization of Chairperson to begin Face Sheet V. Other Business IV. Adjourn - CCM:sg Enclosure C 00270 i APPENDIX B CO,%TRA COSTA COUNTY CHILD HEALTH A.ND DISABILITY PREVEN'TIU ADVISORY BOARD Meeting Minutes December 30, 1974 Martinez, California Board Members Present: Mary Cantrell, Dr. Geraldine Devor, Judy Devore, Ethel Dotson, Earnest L. Ellis, Dr. John Fitzsimmons, Dr. William Jenkins, Richard Keefe, Sunne Wright McPeak, Nicki Millor, Dr. Richard Rihn, Dr. Yoshiye Togasaki The Contra Costa County Child Health and Disability Prevention Advisory Board convened at 7:40 p.m. , December 30, 191: in Room B-11, County Administration Building, Martinez; Sunne P.right McPeak presiding. MSC Approval of minutes of December 16, 1974 meeting as submitted. Setting of adjournment time was discussed with the consensus being that a 10:00 p.m. adjournment tire would be desirable. Board rember Ellis requested that he be given time prior to adjourn.nent to present a statement. Chairperson McPeak suggested that the. Board proceed with its review of the plan .starting with "County Medical Services Programs" on page 7. No further suggestions were made regarding "Summary of Previous Years activities" section. MSC That the "Primary Obiective of Outreach and Education" should be: "To bring to the point of entry into the scree-ing process all c7ild_er, ages 0-6 years and all Medi-Cal eligible children 0-21 years." MSC That the Board feels the clan should include details on how the objectives are to be achieved. MSC That the following changes be made in the Sub-Objectives: 3. Delete the word "develop" and substitute the word "provide." 6. Delete the word "develop" and substitute the i-:ord "provide." 8. Delete the word "develop" and substitute the :cord "provide." 00277 APPENDIX B - Meeting Minutes - 2 - December 30, 1974 MSC: Add: 9. To encourage the state to provide funding to acco.;zp_ lish Sub-Objectives 1-8 related to education, and outreach. MSC; That Section l.a. under Inputs (page 11) read as follows "a. Schools (private and public) - Children in, or Being enrolled in, k-ndergarten." MSC: That the remainder of page 11 through page 15 be approved. Board member Dotson at this point requested that the record show that she would have to vote "no" on all items concerning the plan because she alleged that none of the materials sent or delivered to other Board members had been made available to her. Discussion continued on "Conclusions" section on page 16 with the following recommendations bISC: Conclusion 1: Delete second sentence folloc•:inz the tort: "service." Add: "Some of the indifference to the program i..-ill be overcome by the requirements of the law." Conclusion 2: Delete the second sentence following the word "clinics." Conclusion 3: Delete Conclusion S: To read as follows: "The program s: i APPENDIX B Meeting Minutes - 3 - December 30, 1974 Recommendation 7: To read as follows: "The recruitment responsibilities and roles of the co=cnent divisicns o- the Human Resources Agency srou'Ld be de-fined- w the Director of the Human. Resources z;enc:- as soon as practical and priorities establis�:ed." Recommendation S: Add after the word "practicable" the following: "by the �,. Program Director." There was general discussion about training reeds and general agreement that an inter-disciplinary approach was needed in the training program. MSC: That the Advisory Board be shown the content of the training plan before the program is imple-mented. MSC: That Recommendation 9 be changed to read as follows: "9. Specific cor.unit- ments from prov-iders who are doing ori-.-ill do screening anc;'cr accept re-errals for diagnosis and treatment should be obtained as soon as Lo.sible. Board member Ellis was recognized and stated that he had been presented with a program plan prepared by County Medical Services which the Board right want to consider. Copies of the plan were distributed to Board members only. Dr. Crowther of County Medical Services eras asked to corzent. Dr. Crowther stated that the plan being considered by the Board was inadequate and did not really address itself to doing anything for children. The plan presented by County Medical Services repre- sented the viewpoints of the nedical profession ger_erally, and the medical staff of County Medical Services particularly, with request to child health in-the content of the family and the total health needs of children. Ne stated that screening was only a beginning and should not be considered aside from total health care. Dr. Crowther pointed out that clinical aspects must be stressed in ary screening program. Dr. C. H. Pollack, County dental Health Services, stated that the County Medical Services plan could be implemented without additional administrative or planning staff. There was discussion of how the Board should handle the County Medical Services plan and the question was raised regarding whether the Board should start consider- ing an alternate plan before completing the reviev: the proposed County plan it had before it. It was the general consensus that the review of the County plan should be completed first. It was Moved and Seconded: That the hu-man Resources Agency be requested to assign full-time staff to develop an oLeratio^al plan. MSC: (Vote: 7 yea; 4 no) That the above motion be tabled until the Advisory Board has corpleted its review of the County plan it has before it. . 00279 APPENDIX B Meeting Minutes - 4 - December 30, 1974 r The Board set Monday, January 6, 1975, 7:30 p.m. for their next meeting, with the plan review to continue starting at page 18 "Health Screening and Evaluation"; the meeting to be held in West County (see meeting notice for place). The meeting adjourned at 10:20 p.m. Respectfully submitted, Arthur-Holstein Recorder Pro/Tem 00280 Human Resources Agency APPENDIX B CONTRA COSTA COUINTY Date January 2, 1974 TO Child Health and Disability Prevention Program Advisory Board From C. I�Too���, r1 Director, CHDP Program Subj MEETING NOTICE AND AGENDA The next meeting of the Child Health and Disability Prevention Advisory Board will be held Monday, January 6, 197S, 7:30 p.m., County Health Department Conference Room (1st floor), County Health and Medical Building, 100-37th Street, Richmond. Enclosed are the minutes of the last meeting. AGENDA I. Approval of minutes of December 30, 1974 meeting II. Continuation of review of plan III. Summary of recommendations_ IV. Authorization of Chairperson to begin Face Sheet V. Other Business IV. Adjourn Cal:sg Enclosure 00281 APPENDIX B CONIMA COSTA COUM CHILD HEALTH AIM DISABILITY PREIUMOV ADVISORY BOARD Meeting Minutes January 6, 1975 Richmond, California Board Members Present: Mare Cantrell, Dr. Geraldine Devor, Ethel Dotson, Earnest L. Ellis, Dr. John Fitzs'mizions, Dr. William. Jenkins, 'Richard Keefe, Dr. Henry Linker, Sunne Wright McPeak, hicki Millor, ' Dr. Richard Rihn The Contra Costa County Child Health and Disability Prevention Advisory Board convened at 7:40 p.m. , January 6, 1975 in the Health Department conference room, County Health and ;+Iedical Building, Richmond; Sunr_e l,.right i ScPeak presiding. Chairperson McPeak suggested that the Board consider establishing the number of members which would constitute a quorum. MSC That seven board members constitute a quorum. It also was the consensus of the Board that the record shot.' that it appreciated having the meeting held in the West County and that consideration be given to holding some meetings in East County. The following corrections were made in the minutes of the December 16, 1974 Board meeting: Page 1, third paragraph: Change the number "7" following the word "page" to the number "9". Page 3, twenty-fourth line: Change the word "request" following the word "with" to read "regard". The statement by Dr. C. H. Pollack, County 'Mental Health Services, is corrected to read asfollows: "Dr. C. H. Pollack, County Vental Health Services, stated that the County Cliild Health and Disability Prevention nrcgram plan could be developed written and organized without additional administrative or planning stat ." 00282 w Dieeting Minutes - 2 - January 6, 1975 USC That the minutes be aDDroved as corrected. Dr. C. C. Moore, CHDP Program Director, announced that Maxine Sehring, M.D. had been retained as a part-time consultant to assist with the organization and development of the program. The Board proceeded with the review of the plan starting on page 18, "Health Screening and Evaluations". MSC That the following changes be made in the section "Sub-Objectives for 1974-75", page 18: 2. Delete the words '%..hose parents request screening for them" following the word "age". 3. Delete the words "%.:hose parents request screening for them" following the U rd "level". Page 19, 1, d Correct the number "13,350" to read "13,550". There was considerable discussion about the reliability and validity of the data in the plan. It was pointed out that little specific data is available with the exception of school enrollment figures, and it was necessary to rely on opinions and guesses in most cases. It was stressed that the ester:--ates, particularly with respect to the number of children being seen by private sector, were on the low side and that private physicians probably are seeing a greater number of children than indicated in the plan. It was strongly suggested that the plan be footnoted to indicate the sources of the data. rISC That the following be added to Section 2, a [i]: "That the above estimates appear to be on the low: side and that if some of Ne- constraints now in the program were removed, a greater manuoc:er pool would be available in the private sector." The use of paramedical personnel in the screening aspects of the program k-as discussed. USC Add the following to Section 2, a: [iii] "There is a pool of trained nurse practitioners within the county who �. can provide screeninc services as vroviaea for in the proposed regulations and who are a potential additional mann_otter resource who should be considered in developing the operational Ulan." 00283 APPENDIX B Meeting Minutes - 3 - January 6, 1975 MSC That the Board requests the Director of the Human Resources 'zencv to obtain appropriate data From County Medical Services regarding tie status of healt assessment of five year olds served by County Medical Services. MSC That the following changes be made in Section 3. "Screening Services:"- a. ervices:"a. Delete the following in the first sentence "but are not expected to increase t Er on-going caseloads." c. Delete the following "Me ability and intent of the CCC`'S Prepaid Health Plan to provide screening is not oi�;n.'` Add the of lo;•:,~2: "The ne CCGIS Prepaid Health Plan is in the process of developing plans to Screen all PHI' children." ALSO That the staff nota do a_poll to ascertain hoc.' many physicia:rs u-ill participate in screening; will accept diagnostic re�errals; will accept treaa--e^t referrals; and will do follow-up. A question zeas raised as to the differences in services provided by the Health Department and County M- dical Services. Dr. Orlyn Wood, Acting Co, -rty Health Officer, distributed copies of "Standards and Recornendations for Local Public Health Departments" which defines the duties and functions of a local health department and the basis of state aid to local public health administration. She explained that basically the Health Department provides preventive health services and generally does not provide treatment. County Medical Services is basically a system of clinic and hospital services providing medical care urith emphasis on mental health. There was discussion regarding the capabilities of the Health Department to provide the nim ber of screens indicated in the plan and it uas stressed that in order . to do the munber of screens necessary in the time available the recruitment process would have to be intensive and efficient. - MSC ® That pages 22 and 23 and page 24 dour to the "Conclusions" section be an_ proved frith the following exception: page 23, Systems Outputs, 2. Information, second paragraph - first sentence, add the cord "Semiannual" before the word "Tabulations". 00284 APPENDIX B Riveting Minutes - 4 - January 6, 1975 MSC That the following changes be made in the "Conclusions": 3. Delete the word "physiciaa" and add the cords "all healthpractitioners" after the word "ot". 4. Delete everything after the word "patients". S. Delete. MSC . That the following additions and corrections be made in the "Recorunendations": Add: "Iliat the Human Resources Agency accent res orsibility for determining those items in the screening process heretofore accompli.s ed y other sources or programs 'and devise methods of avoiding duplication." 3. Delete the vord "physician" and add the unrds "health.providers" after tie word "of" 4. Insert the words "the CHDP Advisory Board," between the cords "by" and "County :administrator" S. Delete the semicolon after the word "systems" and add the word "both". Add: "Mechanisms should be developed to evaluate screening." Add: "Screenisa services icherever possible should be integrated into existing iealth care services." RISC That the next neeting be held in Richmond on A,onday, January 13, 1975 at 7:30 D.M. The meeting adjourned at 10:35 p.m. Respectfully submitted, Arthur Holstein Recorder Pro/Tem 00285 s s Human Resources Agency APPENDIX B Date January 9, 1975 CONTRA COSTA COUNTY To Child Health and Disability Prevention Program Advisory Board mom C. CC-? o�ore; I+irD. , Director, CHDP Program Subj MEETING \NOTICE AILD AGEILD4 The next meeting of the Child Health and Disability Prevention Advisory Board will be held Monday, January 13, 1975, 7:30 pan. , 8th Street Clinic Annex, 240 - 8th Street, Richmond. Enclosed are the minutes of the last meeting. AGER'DA I. Appro,,ra.l of minutes of January•6, 1975 meeting II. Continuation of review of plan III. Summary of recommendations IV. Authorization of Chairperson to sign Face Sheet V. Other Business IV. Adjourn CCM:sg Enclosure 0428 II _ � APPENDIX B CONTRA COSTA COUNTY CHILD HEALTH AND DISABILITY PREVENTION ADVISORY BOARD Meeting Minutes January 13, 1975 Board Members Present: Mary Cantrell, Ethel Dotson, Earnest Ellis, Richard Keefe, Sunnc Wright McPeak, Nicki Millor, Dr. Richard Rihn, Dr. Yoshiye Togasaki The Contra Costa County Child Health and Disability Prevention Advisory Board convened at 7:50 p.m. , January 13, 1975 in the Sth Street Clinic Annex, 240 - 8th Street, Richmond; Sunne t;right M. Peak presiding. MSC That the minutes of the January 6, 1975 meeting be approved as mailed with the following correction: "Add: Mary Lou Laubscher to Iist of Board Members Present." Chairperson McPeak suggested that the plan review commence with the section on "Referral and Follow-up" (page 32) and that the "Administration" section be considered last. .Mary Cantrell expressed the urgent need for the Board to complete its review of the plan in order that it might be sent to the Board of Supervisors for approval and then forwarded to the State. She pointed out that the plan being considered was the basis for preparing the operational plan and that even now it would be extremely difficult to meet the deadline for screening the children who will be entering first grade in September. She urged the Board to complete its review of the plan and pointed out that the Board would continue to review the details of the program as they are developed since planning, as stated in the plan, can be a fluid process which can adapt to changing circumstances. It was the consensus of the Board that it would be desirable to use the term "health practitioners" rather than the words "physicians," "providers," "health providers," etc., wherever practicable in the plan for the sake of consistency. The plan review commenced with page 32. No suggestions were made with respect to pages 32 and 33. Page 34, "Systems Constraints": MSC That the third paragraph of Section 1. ,Money" be deleted. MSC That the following change be made in Section 2. "Health Behavior": Last sentence--delete the word "will" following the word "child." and substitute the word "may"; delete the word "no" following the word "have" and substitute the word "limited." 00287 II - � m APPENDIX B Meeting Minutes - 2 - January 13, 1975 "Conclusions": MSC 3. Delete the following sentence: "For the private practitioner the main reliance will be the CHDP Program." 4. Delete and ret.-rite as follows: "Lack of programs to provide treatment for discovered dental abnorr..ali--ies may seriously limit the. success of the follow- up on these conditions." Page 35 "Recommendations" MSC To add the following: "4. That program staff develop_ a list of resources which may help to pay for needed treatnent." This concluded the review of the "Referral and Follow-Up" section. The Board took up the review of the "Administration" section, page 26. Mr. Holstein reviewed a brief statement on program funding. Questions were -raised about whether there i:as enough money appropriated to pay for screening services for children who are eligible for State subvention. Concern also was expressed about program cormitnents being made which could not be met if funding were not adequate and the position the Board of Supervisors would be in if this situation should develop. MSC That the following changes be made on page 26: "Authority": Delete the last part of the last sentence following the cords "Deputy Director." MSc "Role of the Human Resources Agency:11 Delete the last part of the last sentence, following the words "Deputy Director." MSC "Role of the Deputy Director": Delete the words "an annual" follou-Ing the word "of" and add the words "a semiannual" in section [e] . Delete the rerainder of the paragrraph following the word "Human Resources Agency" starting with the cord "working,." MSC To approve page 27. 00288 i APPENDIX B . Meeting Minutes - 3 - January 13, 1975 Page 28. MSC Add the following to Section a."Staff': "The first to be employed-should be a Deputy Program Director and clerical su rort and whatever temporary: staf-f is necessary to assist with the developrent of the operational plan." MSC (Vote: yeas 7, abstentions 1) "The Board recommends that the Human Resources agency set up a screening committee, to include corr.!unity uersons to screen applicants, if there is :-ore than one applicant, for the purpose of hiring a tcmnporary, interim, act-inc. De-maty Program Director." MSC That pages 29, 30 and 31 be approved. MSC The Board recommends that the Human Resources agency organize a pla;:ninQ committee made up of appropriate health fract�-ioners to assist with t e de:-eloT)- ment of the operational plan. MSC (Vote: yeas 7, abstentions 1) That the plan as a whole be approved as amended by the Advisory Board; that the Chairperson be authorized to sign the face sheet, and that the arended p_ laZ be forwarded to the Board of Supervisors. It was agreed that the next Advisory Board r..eeting would be scheduled for Tuesday, January 28, 1975, 7:30 p.m. and would be held in Martinez. Suggested agenda items: a. Review of data from the private sector b. Revieti, of the County Medical Services plan c. Appointment of task forces The thanks of the Board were expressed to the staff of the 8th Street Clinic for arranging for the meeting place and providing coffee. The meeting adjourned at 10:25 p.m. Respectfully submitted, Arthur Holstein Recorder Pro/Tem 00289 J " APPENDIX C CURRICULUM VITAE CHARLES C. MOORE, M.D. Born in San Francisco, California February 23, 1919 Education and Military Service: AB Degree - University of California, Berkeley, 1941 Medical Corps, U.S. Army Air Corps, Air Evacuation Specialist Rank - Major; Active duty 1941-1946 MD Degree - University of Southern California, 1950 Internship, Rotating, Los Angeles County General Hospital, 1950-1951 Resident in Obstetrics and Gynecology, 1954-1967 Medical Practice: Limited to Obstetrics and Gynecology, 1954-1967 Administrative Medicine: Assistant Health Officer, Contra Costa Count), Health Department, 1967 Chief Medi-Cal Consultant for Contra Costa County to the State Program Crippled Children Services/Medi-Cal Consultant Contra Costa County Senior Medical Consultant to Social Service Department, Contra Costa County Chief Assistant Health Officer/Associate Director, Human Resources Agency, Contra Costa County - July, 1974 Director, Child Health and Disability Prevention Program, Contra Costa County, October, 1974 Appointments and Affiliations - Medical American Medical Association, 1960- California Medical Association, 1960- San Diego County Medical Society, 1960-1967 Alameda-Contra Costa County Medical Association, 1967- Geriatrics Committee, 1969- Community Services: Executive Committee, Contra Costa Council on Aging, 1969-1971 Board of Directors, Home Health and Counseling Services, Walnut Creek, CA Personal: Dr. Moore - father and grandfather, is a native Californian and presently residing in Martine-, California I In the Board of Supervisors of Contra Costa County, State of California January 27 _11975 In the Matter of Recommendations of the Contra Costa County Interim Community Development Advisory Council. Mr. Nick Rodriquez, Chairman, Contra Costa County Interim Community Development Advisory Council, having presented to the Board the recommendations of said advisory council with respect to projects for the unincorporated areas of the County to be funded under the Housing and Community Development Act of 1974, and having requested Board adoption thereof; and On motion of Supervisor A. M. Dias, seconded by Super- visor J. P. Kenny, IT IS BY THE BOARD ORDERED that receipt of the aforesaid recommendations is ACKNOWLEDGED. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: County Administrator Witness my hand and the Seal of the Board of Office of Economic Supervisors Opportunity Public Works Director affixed this 27th day of January , 19 75 Building Inspector J. R. OLSSON, Clerk Director, Human Resources By , Deputy Clerk H 24 124mgy bbi e GrierreV 00'x' i z CONTRA COSTA COUNTY INTERIM COaMIMUNITY DEVELOPMENT ADVISORY COUNCIL January 25, 1975 RE WED . JAN--?71975 f, Chairman Warren N. Boggess a o� J��r Board of Supervisors CLM 6a►ae of suPea dM Contra Costa County �arTwCO A CO. Martinez, California 94553 y� Dear Chairman Boggess: Early this month your Board appointed the members of the Interim Community Development Advisory Council. Your four-point charge to the Council asked us to recommend policies, priorities, a ranked system of activity proposals, and suggestions on procedures for next year's program. On behalf of the Advisory Council I am very pleased to present its recom- mendations to you and to request their adoption. Our recommendations re- late to all items in the charge except for next ,Year's procedures, and in addition include also a proposed 1st year program. The Advisory Council worked within a number of severe constraints: the short time available to comply with the HUD deadlines and ABAG review requirements; requirements of the law as *interpreted by the HUD regula- tions; arrangements regarding fund distributions between the cities and the unincorporated area; and the need to provide the recommendations in time so as to allow consideration of the program by your Board in February. The Advisory Council worked diligently, holding meetings twice a week as a rule and also on a weekend. It attempted to obtain as much public input into the program as was possible, including review of input provided prior to Council establishment by mail, phone, personal presentation, Public Forum discussion and other means. Additional public input was provided during the meetings of the Council itself, and finally at the public hearing conducted by the Advisory Council on January 23, 1975. The attached memorandum summarizes the recommendations of the Advisory Council. These recommendations relate to the unincorporated area of the County, but are closely related also to the proposals recommended by the cities. The Council will provide comments on the city proposals when they are made available in time for the February 11 public hearing of the Board, and nn the other com- ponents of the draft application as they are submitted to your Board. C 0©�g2 � s I' I Chairman Boggess -2- January 25, 1975 Recommendations on future program preparation procedures, including an improved Citizens Participation Plan, will be prepared in the course of the coming months. In closing I wish to thank the Community Development Task Force for its data, analyses, suggestions and recommendations. This preliminary work has helped immeasurably in developing the recommendations of this Advisory Council in the short time available. Sincerely, Nick Rodriquez, Chairman Interim Community Development Advisory Council NR/ral Encl: Council Charge Int. Advisory Council Recommendations Activity Priority System Ineligible Activities List Eligible Activities Ranking Recommended 1st Year Program (Uninc. area) 009"Q3 INTERIM COINMUNITY DEVELOPMENT ADVISORY COUNCIL RECO,NMENDATIONS TO THE CONTRA COSTA COUNTY BOARD OF SUPERVISORS RELATIVE TO THE COINMUNITY DEVELOPMENT BLOCK GRANT PROGRAM 1. Introduction The Advisory Council was established in January 1975 to develop and recommend to the Board of Supervisors guidelines to be used in reviewing proposals for use of funds under the block grant program; for a priority system and a re- sulting ranking of proposed activities; to hold at least one of the public hearings required by law; and to recommend any desirable changes and improve- ments in the citizens participation and program development procedures to be used in coming years. The Council was advised that its recommendations should be prepared by the end of January so that the Board of Supervisors would have approximately three weeks to consider the program and application, since the application would have to be submitted to the Federal Department of Housing and Urban . Development by April 15 (following 45-day review by the Association of Bay Area Governments) . Detailed HUD regulations interpreting the Act were published on November 13, 1974, and every attempt was made to comply fully with these requirements. Finally, since Contra Costa County would qualify as an "Urban County" to participate in the block grant program only if it could cause several cities to participate in its application, an accommodation was reached between the County and the cities. Pursuant to this accommodation funds were allocated to program activities within each city based on the same HUD formula used to determine the County's grant. The cities, in turn, would prepare their own activity programs for inclusion in the County's program. 2. Policy Recommendations The following policies were agreed upon by the Advisory Council and are re- commended for adoption by the Board of Supervisors: a. The program should emphasize the provision of and increase in the stock of housing for low and moderate income families and persons, and the provision of community facilities for the same persons and especially- the elderly and the handicapped. b. Funds should not be committed to activities which mandate second year funding; activities which imply second year funding would be acceptable, but the County should have no precommitment for the second year. c. The priority point assignment system adopted by the Advisory Council should be used as a guide in a priority rankin of the proposed activi- ties. 00294 d. Lowest priority should be given to any proposal by a city to obtain unincorporated area funds for activities which do not significantly extend into the unincorporated areas. e. Activity requests from unincorporated areas which overlap into cities and serve a significant portion of the cities' residents should be forwarded to the respective cities for funding. f. Overall program considerations outlined in the Advisory Council priority system should be applied. g. Ineligible or marginally eligible activities should not be included in the first year program. h. Approximately 50 of the funds allocated to the unincorporated area should be set aside for application and administration costs, and approximately $20,000 should be set aside for unallocated activities and contingencies. i. All activity proposals now on hand, including those not funded, and those to be submitted in the future should be reconsidered for next year's program. 3. Priorities and Ranking The attached priority system was adopted by the Advisory Council on January 13 and 16, 1975. It provides for a three-step process including first a screening of ineligible items, secondly a ranking by priority of eligible activities (implying selection of the highest priority items), and finally an overall review of the program. The determination of eligibility was made by county staff jointly with a representative of HUD, in each case reviewing the "eligible" and "ineligible" provisions of the HUD regulations. A listing of ineligible items and their details is attached. A ranked listing of eligible activities is attached. 4. Recommended First Year Program a. A listing of the activities recommended for funding in the first program year is attached. The major thrust of the program is the following: i. Increasing and maintaining the housing stock available to low and moderate income families and persons through the encouragement of rehabilitation and the distribution of rehabilitation grants through a concerted code enforcement program. The Advisory Council indicated a strong desire to continue efforts in the North Richmond area, by specifying that $80,000 of the funds to be included in the first year program should be allocated to that area. The provision of financial counsciing and services will assist in generating increased low and moderate Lico,me housing construction in the East County, auzong others. 2 00295 ii. Elimination of blighted conditions. The Advisory Council felt that the housing rehabilitation and code enforcement program would pro- vide an initial effort in the elimination of structural blight, and that rehabilitation of structures for the neighborhood facilities in the Martinez and Rodeo area, as well as for the Half-Way House Drug Abuse Program would further increase this effort. Appropriate train- ing of rehabilitation housing occupants would be instrumental in assuring that these structures would not deteriorate again in the near future. iii. Provision of needed community facilities. The Advisory Council included start-up funds for neighborhood facilities in the Brentwood area (serving all of the East County), in the Rodeo area (serving the Rodeo-Crockett-Port Costa area) and in Martinez (serving both low and moderate income portions of the City of Martinez and an equivalent area in the unincorporated portion of the 'County) . Another activity under this heading would be the provision of some funds for staged development of a much needed park-recreation facility in the Montalvin [Manor area. iv. Public services in support of other Community Development activities funded include: counseling for rehabilitation housing occupants (discussed above), the provision of a drug abuse program supplement- ing the impact of the neighborhood facility in the Rodeo area, and ultimately (though not with Community Development Block Grant funds) the provision of additional county services in all of the proposed neighborhood facilities. b. The program, including the public services follow-up, strikes a balance between physical improvements and public services; approximately 21% of the total funds allocated to the unincorporated area will be spent on social services. c. The proposed first year program does generate a substantial amount of additional funds beyond those provided by the Community Development Block Grants. Most of the funds for housing rehabilitation will come from private lenders, with the rehabilitation grants bridging the gap between the capability of the borrower and current market requirements. Financial counseling activity in East County will generate substantial funds from the Farmers Home Administration. All three neighborhood facilities will generate private funding, volunteer effort, and will provide the base for public service programs utilizing various -state and federal funding sources. The same criteria apply also to the park develop- ment and the drug abuse program. d. The program provides a reasonable geographic distribution of Community Development activities. When the total county Community Development program is considered (both programs of the unincorporated area and the cities), of all seven county sub-areas only the south-central area (San Ramon Valley) dues not benefit from local activities. All areas benefit .roim, countywide activities. IF in addition the Co!.mllunity Development Block Grants channeled through Concord, Pittsburg and Richmond are con- sidered, this geographic distribution is further reinforced. 3 0029 A In summary, the first year program recommended to the Board of Supervisors at this time addresses itself to the most urgent needs of the County, within the constraints outlined in the introduction to this memorandum. It is recommended that the recommendations of this Advisory Council be adopted by the Board of Supervisors. 1/27/75 4' F 1 I RECOAQIENDED FIRST YEAR CO1%r4UNITY DEVELOPMENT PROGRAM SM1kRY INTERIM MIMUNITY DEVELOPATCNT ADVISORY COUNCIL JANUARY 25, 1975 ESTIMATED FIRST YEAR ACTIVITY DESCRIPTION LOCATION EXPENDITURE No. HOUSING 51/46 Housing Rehabilitation & Code Enforcement Countywide $ 150,000 _(a) No.Richmond 55 Counseling for Rehab.Housing Occupants Countywide $ 55,000 (b) 2 Housing Finance Packaging East County $ 18,000 CONSIUNITY FACILITIES 11 Neighborhood Facility East County $ 68,000 37 Neighborhood Facility Rodeo Area $ 80,000 9 Neighborhood Facility :Martinez Area $ 11,000 OPEN SPACE, PARKS, RECREATION 7 Community Park Development Montalvin $ 25,000 Manor Area SOCIAL SERVICES 26 Halfway House/Drug Abuse Program Rodeo Area $ 40,000 (c) TOTAL RECONLMENDED FIRST YEAR PROGRAM $ 442,000 (d) (a) Includes $80,000 designated for home inprovement, painting, and curb and gutter grants in the North Richmond area. (b) Priority emphasis placed on training occupants of housing to be rehabilitated, and secondary emphasis on general counseling to those eligible. (c) Tied-in with Rodeo area neighborhood facility included in proposed First Year Program. (d) Allow approximately $20,000 for unallocated activities and contingencies, and apDroximatel,: 50 .tor fund application and program adr-iinistration within the e: tiriated unincorporated area share of approximately $490,000. 002 y r OFFICE OF COUNTY ADMINISTRATOf: CONTRA COSTA COUNTY Administration Building Martinez, California To: Interim Community Date January a, 1975 Deve4opment Advisory Council From: 4r✓thur �:J gill; VJ 5"iect: Duties Assigned to County Administrator the Council As members of the Contra Costa County Interim Community Development Advisory Council, you are charged with the following responsibilities regarding the implementation of the Housing and Community Development Act of 1974 (HCDA-74) : 1. Develop and recommend policy guidelines to the County Board of Supervisors which can be used in reviewing proposals for the funding available to Contra Costa County under the Housing and Community Development Act of 1974. 2. Review all proposals for HCDA-74 funding in accordance with your recommended policy guide- lines and rank them in priority order for con- sideration by the County Board of Supervisors. 3. Hold at least one public hearing on your recom- mendations before submission to the County Board of Supervisors. 4. Develop a recommended ongoing community develop- ment program citizen participation system that can be utilized in subsequent years' ,operations. MJN:eb cc : Board of Supervisors A. A. Dehaesus, Director of Planning Mary 13. Dunten, Public Information Officer 0OAM 1 CO.YTR.4 COSTA COu.\,TY INTERIM CMNIMITY DEVELOPMENT ADVISORY COUNCIL t I At its January 13 meeting the Advisory Council adopted Phases I and II of the Priority Ranking Process shown below as guidelines in its deliberation of activity review. Phase III policies were adopted on January 16., 1975. Priority Process I. 1. Screening out of ineligible activities. 2. Screening out of activities that mandate more than a one-year 4 financial commitment, except that ongoing projects in annual segments are not to be excluded. II. Ranking of the remaining activities according to recommended priority criteria, including bonus points for certain types of activities as guidelines to. assist the Advisory Council in its :deliberations as to which activities should be included in`the initial 3-year Plan and 1st year Program. III. Evaluation of the 3-year Plan and 1st year Program to ensure that a i satisfactory program has been achieved within the funding limits: 1. Ascertain that the Program meets the general and specific intent of the HCDA legislation. 2. Evaluate the relationship between capital improve- ments and services. 3. Review if the Program contains a multiplier effect of generating other sources of revenue. t 4. Evaluate geographic distribution (west, northwest, -- southwest, north-central, south-central, northeast, east). , i COMMUNITY DEVELOPMENT ACTIVITY PRIORITY CRITERIA AND CATEGORY GUIDELINES Phase II Screening Process COMMUNITY DEVELOPMENT ACTIVITY CATEGORIES The eligible CD activities proposed to be grouped by type as follows: Housing (including rehabilitation, code enforcement and land acquisition) ; Community Facilities; Parks, Recreation, Open Space, and Historic Sites; Streets, Utilities and Other Public Works; Specialized Mobility Facilities; Social Services; and CD Planning Capability Building, Administration, and Data Processing. A bonus of 5 points to be assigned to "Housing" and 3 points to "Community Facilities" to emphasize these activities. EVALUATION CRITERIA Point Allocation Criteria 5 Activity serves a high percentage of poor, 'elderly or handicapped persons. 5 Activity takes advantage of a one-time opportunity that would otherwise be lost. 4 Activity is a continuation of "essential activity" for which funds will be cut off due to the shift to the Community Develop- ment Program (Model Cities activities near Richmond and Pittsburg). 4 Activity provides "Seed Money" to attract other funding outside the Community Development "kitty". 4 Activity will foster cooperative working relationships between jurisdictions and/or organizations. 4 Activity is necessary to eliminate immediate and localized health or safety hazard. 4 Activity remedies blighted conditions (property, neighborhood, environment). 3 Activity serves as a basis of other programs (neighborhood center serves as the delivery of social services). 3 Activity improves the capacity of the County to engage in future years of the CD program. 3 Activity will generate facilities or services which will have a lasting impact. 2 Activity serves a large number of persons. 1 Activity does not require an excessive proportion of funds avail- able. Activ— veats Future physical detcrloZatlon. f I �� • January •22, 19715 INELIGIBLE ACTIVITY PROPOSALS Interim CD Advisory Council NO. PTSa ACTIVITY LOCATION DISQUALIFICATIONb FACTORc 1 10 Emergency Food Distribution Test County Food programs not eligible 3 5 Additional Parking, P.H. BART Pleasant Hill Area Not supportive of other Station C:D. activities 10 12 4-H Involvement Projects Countywide Not supportive of other C.D. activities 15 7 Multi-cultured Ethnic Center East County ? of equal opportunity Single purpose cultural center 21 8 Handicapped & Retarded Care Concord Area Direct housing, not Facility eligible 22 8 Bilingual (Spanish) Outreach East County No tie-in, potentially Worker discriminatory 40 9 Home for Blind Skills Program West County Direct housing, not, eligible - 54 8 Community Vegetable Gardens Countywide Food programs not in Act 56 10 Strengthen Head Start Program Countywide Not incremental 60 3 Juvenile Probation Services San Ramon Valley No tie-in with C.D.. activities 61 0 Homes for Runaways Countywide Direct housing not eligibl, 63 1 Central Juvenile Clerks Central County Staff for existing program 69 6 Tree Planting & Revegetation Countywide Not included in Act 71 7 Produce Market Martinez, Central Food programs not in Act County 72 5 Land Acquisition for Car Countywide No tie-in with C.D. Pooling Lots activities 75 5 Residential Care Facility- East County Direct housing Retarded 78 7 Increased Social Services East County No tie-in, too general 81 10 Emergency Housing-Food Countywide Housing and food Distribution 84 0 Low Cost Spay Clinic Countywide Not covered by Act a No ineligible activities received adequate points for guideline inclusion in first year program. b Either listed as ineligible, not listed as eligible, or tentatively screened by HUD rep as ineligible. C Social service proposals must have a turn down from another funding agency such as HE14. y�OL i • . I�W�i C-3 S z D c-) co at w CJ Ln l -i� rJ N .� w co.A N N W- OM (n j!- CP c a rt c•* N(.) N N N l to OD to -Pb --/ cn V-+ C n U) w V V C'i i N(Sl' N Cr J (D C •-+ (D < 1 O ct T D S D N3� CD LnC-1) C) m O m C;cn -< ;a C-)C-)C � S SrnS D w Q_ O C) (D O 0 0 t< x (D O (D (D 00 r- O 0000 (D C J. a t< O3 0 tn. 0�. C S = F 1 C 3 C) C C to .J J. J. 1 C+ ( C C" O C C C 0 O O O ::ra tT C C _ ) CD O N J• f) tC r'O sw -S O O J• to N < Z - m ..-•-V(D O �- J.J. J. J. J. J. CD J.J.to to 0 to % t0 a•tt (D n c•+ c-t- C+ C O -S n (D -< n c+Ct. 'a 0 -/• S O •S < - .,< (< t< a O t< J- < O 0 t<t< 'S X*O C-3 O a• -O C) C7 C+lO Ca to O O J. ' W C-1- O ---O N M M (CD = Z N 0 c m(ND CO) (<D t0•--h (p O 1 rD CD -, t+• (D = -1 - ¢ -S � E � O 1 O N O (D O c+ < c+ O (CD to : C-) c0+< 0 (D to -S m 1N oco ID m O -S to CD (D tt fD J• O O O ! C s a -s 0 -s o C) t<- S n cr to;o -++ c+ 0 S LL C) C) fD C) < n c+ c+ (D D "0 CD O (D rr w O O tt fD to C) to (D (D n w to O fD s Z Z r M (D -+• O C• m -0 --- •S c+ CD m O Ar J.a•(D J.J G, 7 J CD (D (D 0 O (D 0 c't t7 n O ¢) • R! .- Cr -5 CL O 0 'S ct CD O t< C-r _+ (D C')to C.-- s -0 n c•(- ) \ (D -S c+ N -+•S O J. r- t to a rD X CD (n t r 3 -S CD to o c+ c+Q rr i (D O C 'S Ct C J.t< O O- t"+' 'a O (n N -0 N 2 ! O `I (D C) J. t")(D J.Z lD 3 C' N N O fD C O tn �i N J. cam+ (o to N O C-) (DC) C) J. C+ 0 IJ' � J•a N a N t•+ T (D (L O (D :.- O O N c+ t< O Z N •S C nt< Lr t•) D C')n n v -0 z 3 m _0 -0 v m -o v z m c•) z m c-) (- r-o C-a r- O O O O O -�• —• S3) -+ O J. J. 0 C) O WOO O (D :3 CD Cr C c�ctZO C C C-) nfD ."0C)-S C) n(D nc+ nO C n• nCl+nctmmw C C) ;oN C C n O 0 -S O 0 J.O 0 O O O c+ (D Al J.O C+ 0 CA(D ru O C+ O O O O -0 0 C+ O C+O cD C+ O O -.C+= = C) CD J• c+ C O Z 0 tt c+ C N O (n n C -+•C 0 O to C N C —c+ C -.C to C N C 0 C+C 0 tt c+ tZ C+ � j << O 0 c+•-s� t< a a'rt'cv O-a O O a-c+0 O 0-a (D t< O c+ a 0-o a•O •• n t< O a-c)(< t< _ ] ::Ec+ O'a'd :Ec+ C -S O a c•+(D c+ Z -S a c+C c+ t c+ rt.ct C c+C c+ 0 c c+ E3 O :E f O n.� c � C) ct 0 c+<< t< J-t< (n t< -s t< -S t< z C = �n o i ato cnza a• to to o = M o. CL fD Z Oo- z CD [D S Q Z ((D n-5+- r -S CD -CS cc+'< fD o_t< CD CD Z C+-0 Z O O •• 0 — Z t'+ to Z Z C J` 'S C J o o 0 S ri CD -1 : CD C+ 7 -S (D -5 -1 (D M (D - CJ c+ tt N S O t•+ c+ ru Z C+ c+ N N tL N =,< Z c+ Z t< Z O• to O O' S c+ c+ to C')rr (D O C') c•+ O (D c•(• 'S (D (D I C+o = w -S n (D =r -S w tt 0) a a c+ N c+ O O :E: c+ (A s N N c+ (D 0" rt (D C+ C+ ! < J c+ V N — J J J _ O V w Ul N c-n W V W V -;Nm -+-J cm O O O-� U l V-�L"V X -H O tT O (Jl O O O(Jl rn til O O O rn O O V to O O cJt O CJi O 0 H C O O 000 O 00 O O O O 00 O O O 00 O 0000 0 C+� ' O O 000 O 00 O O O O 00 O O O 00 O 0000 0. 0 O O 000 O 00 O O O O 00 O O O 00 O 0000 J•-<c+ rfl cwa a (D n a ' v i ^0 N C+ .1 r CO to...1 .� r.J �j w W W Cfl cn at V C)1 V - �vo �� cn va% V "17 Ln O a• C) C+ v v N 0- C) CJ n ?O E `� to'a O O O O- 'a C (D (D 1 to 'S (n N -1 '••1•< O O O !D 0-fD --to O a (D 0-c+ a•ct O CD J.a• O J. (D (D C) C C) O C) In - CL (D C 0 _ to d 0 Ln Ct O tG 0 Cal O w O C-) J. 0 C to O Ct 0 O J• - - f) N =3 J. t•+ J i i y _ � C= D h c Lj Co N%D N W to V v QQ OC)ko •A W -t � � �rh CTIVWN O r V-� l0 O N W 0ts700O tO gyp «+ � Cr M C"7 to <y S .CD m x C to � m co V3 CA rpt Cwt ASS Ami ��, _ •Q:v c� _o = -g -0-4 C2 -1 "T 'S "S -S 'S N 'S tCl to O -z to -+ Z 'z O N N C t< E m m m_� 77' 7r 7r -C+ 7r .".C+ 717 rt C+ X, Z0 - n O 00 -S Om Ar Lu `�' `� x :3 su% :3 = J �•. h (cl D Yz <•3� () m ''" A: c < n LT 0 h to : < C h m AS .. � •p �,H � „C,,, � C O C m c m cn a m o_ O Cn AS AS C+ CH J. N O _ AS C+ ""h m J,� o � � m J 7r 7r rt m h c+ CD rt. J. n 0-0 O O Y O m m03 O CD J. m G) h (D O AS O C+ h X X O O h CL O ct -i 'S. rJ ON e � -0 � '0 AS O rt JC+ .aVF• c {� a) �'� a J. O O C: to to CA -{ to c t� r co .../. J. J.J.-S J. 0 a to ct cu CD .'� ..1. J. J. m C O AS ch rt O O O � AS o rt J. O o z co w a v Z C) ap - 0 a 00; 0 Z o AOS ¢ o o t0D C')IZ= m m C7 d o rt C'•)m C C7-h n m C•7 C7 O n O h h -1 E O r7^S 7r C)h Z= h �. O m --= = O 0 O C+ m O C+O w m 0 O O O < O < O'O'C+m h O C+— o =0 rt A+ m to O h C+rt w O c Cn O to =r c t< o (n c 4 c J.C J.B B =r N 7r C m a in -S AS C+ -S . t+ i =E .G C+ i O t3• rt AI O m c+Cu = iL O - = _,o O C+m O C)t< O h C+ � —.0) iv C7 a O o AS C) c+ c '1 O n C+ C+ ••S O C+Y ct- C+ - O O C) C+C+ O Y C+O =< O -+ 1000 . -S t< -% Ar c+m t< t+cv rt I< t< m (< (D CL 03 m C) c+cc to CL. Y E J. :3 O O Cs.O• O to - O m - Cn Y V Y V :3 O t C+m m Z h C'L.. V Z A Y Z Ct Y = O C+C = AS 0) z to L 71r Y r 7c ♦)J.Z C-)-+• C Ln to�_-:E: f O O M V) O ct 3 m m m m Z O O Z O -+ rt O O m m A, rt CL C+ -S sw C+ "Z A< 0 C+ O C -+-+ O c O' c c w to —C< (D Z rt C-3:3 C+ m (n to C+ ^S o Y -S o V C+ C+C+ c+ O O n O O 1 N C+C+ ! C+ C+ C) rt C+ m =r O C') 'S O c -1 `O rF t< Z O o't< Z tti C7 C')O C+C Cl) 0 O C•!C7 O m O c O rt C) m o O C Z O'O (D C+ ^sC)OO -% a -S :3 C) -z m CDCCO O -C C+ = t< c+ o c c rt to C+ C+ m rt O O O o C+ Z m t< ct c O O c+ =•t< o C+ C t rt C+t< c+ Cn Z .1 N m•s�r_ W^'Cn M t0 CTI t0 N Cn N N --+ l31 CO Cl CTI Cn N to 00 Ln X -A.N' i W C3 CSS to to O V CTI O O -+ V C?Cl 0 Co CD Cn C} Cn Cl -1 C+ V Y Y Y m CA r. V f O O O O V O CiO O Q Oi vC O O V O O O O ! OCDC�CD O O 01 C:) O Co W O C)C) O CICO C ) O 0. Ai 1 0000 o O 00 0 0 -� 0 0000 0 00 O o -<C+ C+CL$ CL t J, O J J. NtGJ.i �t ..J W U:) tO O O N N ?CT M 00 LO t0 to O O N w W W -Pb co - V O Cn.J. C ct t . Y i j 1 1 i OO4 S # ' A i C" a Iv o c n w rnrn cncn � m -lj•AIv au taw w wm CowN an r+ c+ mO co WtD .-. to C7 CAVO OlW w 0 4:�-4� N Ol tDm Cr-+ ID r 3 m D O ;a Z G7 C Z ►-r r-r .-i N n m 0 C7 C7 S Z 3 r7i m C- C) C7 N C7 C. m C7 3 (D O O J. ,n J. 3 m O (D O O'(D (D C O C 0) (D O C CA (D -00 3 3 N C (D C a- C+ J•O -' < C C+ C S C C+ N -'r) -0 3 C+ J- 'S C) J.CD _+J. J. (D C+ -5 C.(D C+ -0 A 00 'S C O ( t0 0; "S C.O O O S J. J.•"S =r CJ 'S t< IZ (D -S CA ID c+-1 -0-0 •S -0 -+• C+ C) d C+ J• 3 J. =J.J- C = --ri C ••S C:) C J D J. AJ �u J• (D C (D c+C) N C) O -• (D CD (D n (D (D 0 O -a -S (D C+ O to O t< << = O O C+ < J. O C+ O 0 N C J. D C7 �-C7- 01 S A O l< C+ — C G (OD < a 0--% �-�SL < (D (D � O Ca J-O N J J.O < D C-) O C+ CD < N 0- (.-. -0 'C O'O CD 'Q -+•C+ Q J•cr -� < ri CD (D -•• N -S _0 -S = 3 C -S t< O 0 C J- (D -a—-S C) -.0 'S co CD N (D -0 2 C) (D N C O p —0 < 0) O CO O < N O < C -0 CD -1 N (D i• r+ tv ri-O sv v Cr] -S t0 (D CD C+ -0 O (D -S W (D 0 O N C 3 C+ -O IL "5 C Z •S O C O IL -D ('S (D (D -. rJ D 3 G C+< -V O ril n tD CF C+ -S C O a N E2 J.J.•S to -- CC -1 � J. O C+ N -n O r: C ; O y O to C-,) —.0 Z CD t0 R) O -p 3 N -S '0 m C' N -S N -S "'S (D cu W J J. C+ (.'7 (D -S 3 J 1]I C+ 3 < < C+ 3 C. = =r (D -+. O J-CD Z C) (D O C) CLI C) O (D ID C+ (D Z '�- ru C+ O W J. N O 3 J. C. t O C7 Cl) C-,)C') D Dpi C-1)C-) 3 ZmZ -z:C-) -v ro 00 000 (1 O (D (D 0 0 J•• 0) Cv 0 {S7 O J. J• O (D C C M Z C C: C7 O n C+ N N n O C n Z7 m -S m Z7 N -T m-+C 0 C')C+ C) � O su O O O < O J•C+C+O 0 O ?J-O c+ O --CF CI•(D O C'O C+ Iy CD C+C'+C(M C+ C+ C -•• C O C O C+3 0 C --a 0 O'O C 3 C N C + C+-S << C) C-)C�C -1 0 =r= =r Cl� C+ c+-- 0 ty Cr < C+ CI. s O O c+a O 3 C+ (D C+3 O (D -S f O c+ C O -+ C< J.J. C< CD t< C C t< J•I]-O<< N << O C N IL C') J•rL t< -S 0.0- w IZ C. Cl.- C C O c+ -S ICL t0 CD (D O (D (D Z C+ C+ Z CD IZ a C+ CD (D C CA O <<t< O X: Z t< C)C-)CD C) C+ O -S 'S CD O O O m O Z C C+ C+ N t Z Z C C + C O C+ S = C+ (D C+ O 'S (D (D N S 'S C+C+Z C+ c+ N Ci C7 C7 C+ C+ C<C< O C< 2 (D O C-) C- -S f CD (D C+ C C C7 CD :E C+ p O C+ O O C (D Cl N �$ ACJ << O Z C + fD !v C+ i1 i J J rn-nr._ w O -'(.n N A-A O) N V CTI A -P.•b.w CJI tD X N O O CTNLn O LnM to o I to CD O tornN Ln 1 0 C) C- V I lc) WC) V I V (D N —' 00 000 O 000 O t 00 O 000 CD I O O = C►Q O O O O O O O O O O O O O O O O O O O C. 00 000 O 000 O 00 O 000 O O O �-c_- C W C. tD Z J. O �-1 N C-+ C, V to I.- A t7 �m CA ON-40000 to tO-+-+ N N O1 CA -4-0 Ln O J• C C+- N • 00305 , . In the Board of Supervisors of Contra Costa County, State of California January 27 , 1975 In the Matter of Results of the Agriculture- Animal Control Unit Decerti- fication Election. The Employee Relations Officer having advised the Board in a memorandum dated January 22, 1975 of the official results of the decertification election for the Agriculture-Animal Control Unit conducted by the State Conciliation Service on January 20, 1975; and The Employee Relations Officer having advised that the Contra Costa County Employees Association, Local No. 1, was retained as the majority representative by a majority of valid ballots cast; and The Employee Relations Officer having further advised that as provided in Sections 34-12.018 and 34.12.012 of the County Ordinance No. 73-32, the Contra Costa County Employees Association, Local No. 1, is retained as majority representative of the Agriculture-Animal Control Unit; On motion of Supervisor A. M. Dias, seconded by Super- visor J. P. Kenny, IT IS BY THE BOARD ORDERED that receipt of the above-stated memorandum is ACKNOWLEDGED. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. I 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: Contra Costa County Witness my hand and the Seal of the Board of Supervisors Employees Association, Local No. 1 affixed this 27th day of January , 19 75 Employee Relations Officer J. R. OLSSON, Clerk Acting Director of P onnel H 24 12/74 - w By Deputy Clerk County Counsel N. Iraham County Administrator Agricultural Commissioner Acting Health Officer WW6 Administration Building Martinez, California Date: January 22, 1975 TO: Board of Supervisors FROM: Arthur G. Will, Employee Relations Officer by: William P. Hamilton, r/t% SUBJECT: Results of Agriculture Animal Control Unit Decertification Election Attached is a copy of the official results of the decertification election for the Agriculture Animal Control Unit conducted by the State Conciliation Service on January 20, 1975. Contra Costa County Employees Association, Local No. 1, was retained as the majority representative by a 64% majority of valid ballots cast. Per- centage of those eligible who voted was 92.7%. As provided in Sections 34-12.018 and 34.12.012 of the County Ordinance No. 73-32, Contra Costa County Employees Association, Local No. 1, is retained as majority representative of the Agriculture-Animal Control Unit. MPH:pr cc: Agriculture Department Health Department Janes Brown, Petitioner Contra Costa County Employees Assn., Local No. i American Federation of State, County, ttunicipal Employees All Other Employee Organizations RECEIVED JAN-,�7,tgn I R. o1550N ARK 30AM of 5tJMW evs CONTRA E'OS1 �?. -00W7AI:63 State of California - DEPARTiMENT OF INDUSTRIAL P.ELATIOPIS CONCILIATIOIN SERVICE RESULTS OF DECERTIFICATION ELECTION E�•.PLOYER: Contra Costa County Agriculture-Animal Control Unit EMPLOYEE ORGAIIIZATIONS: Contra Costa County Employees Association, Local No. 1 American Federation of State, County & Municipal Employees The following are the results of a secret wail ballot election concluded on flonday, January 20, 1975. The election was held on the question "I wish to be represented in employer-employee relations with Contra Costa County in accordance with provisions of County Ordinance No. 73-32 by: Contra Costa County Employees Association, Local No. 1 ... or ... '110 Employee Organization' ... or ... American Federation of State, County & Municipal Employees." 1 . Total number of ballots issued .. .... .. .... ........ .. .. .... .. 2. Total number of ballots deposited in Post Office Box .. .... .. 51 3. Total number of ballots challenged .... ........ 4. Total number of challenges upheld . ............ f 5. Total number of ballots rejected other than challenges ................. ..... 6. Total number of valid ballots (Add lines 4 and 5, then subtract fro;. line 2) 7. Total number voting for Contra Costa County Employees Ass'n., LocalNo. l .... ..... ...... ............................ ... 32 8. Total number voting for "No Employee Organization" ..... ... .. � 9. Total number voting for American Federation of State, County & Municipal Employees .........::......................... 17. - . 10. Total number of eligible voters in unit ........ ?) 11 . Percentage of those eligible voting ...........(LI The Employee Organization that has established a majority for representation in accordance with County Ordinance No. 73-32 is &U::N COSTA CCOWi, giDIOYCES 115`�,\;, 1 LCL �10 �- .... . . .. .. . .......... 13. A Run-Off Election "will�notbe ...... .Held. The above is a true statement of the election returns. CALIr,ORNIA STATE CONCILIATION SIERVICE The undersigned acted as authorized observers in the counting and tabulating of ballots indicated above. We hereby certify that the counting and tabulating were fairly and accurately done, that the secrecy of the ballots was maintained, and that the results were as .indicated above. We also acknowledge service of this t 0bs ery l�:f C _Ohs ewer: /% =�1•�/1;.�,. For•t� IL% For: .? •'' j Observer: l / ' i_% �If1CP1^VGr' �w.w r •fy:�_�-;rvri...r r ,f For: !/Ct'/'t' .;' ,.rj i 00308 - ~-- S In the Board of Supervisors of Contra Costa County, State of California January 27 , 19 75 In the Matter of Acknowledging Receipt of 1974-1975 County Plan for Social Service. On motion of Supervisor A. M. Dias, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that receipt of a copy of the 1974-1975 County Plan for Social Services filed with the State Department of Health, as required by State regulations, is ACKNOWLEDGED. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Director, Human Resources Supervisor Agency Social Service affixed this 27th day of January 1975 County Administrator J. R. OLSSON, Clerk By Deputy Clerk H 24 12/74 - 15-M N. In wham y/. Human Resources Agency Health—Medical-Social Srrvice Robert E. Jornlin, Director CONTRA COSTA COUNTY 651 Pine St., Martinez 94553/228-3000 January 6, 1975 Darrell Shryock Social Service Consultant State Department of Health _ 714 P Street, Room 398 Sacramento, California 95814 SUBJECT: County Plan for Social Services 1974-75 Dear Mr. Shryock: Our County Plan for Social Services for 1974-75 is attached in duplicate in accordance with Albert Seltzer's letter of December 2, 1974 to All County Welfare Departments. Sincerely yours, Albert Croutch Assistant Director, Management Human Resources Agency AC:msf Attachment cc: Chairman, Board of Supervisors County Administrator R. E. Jornlin C. L. Van Marter D. W. Crawford RECEIVED JAN z7, 1975 J. R. OLIZON CLERK BOARD OF SWERVISORS C COSTCo. B De .00�o r STATE Of CALIF ORNM—HEALTH AND WELFARE AGENCY ROMAM REAGAN, Givnne DEPARTMEN:I OF HEALTH 714 E STREET `� �• IAMENTO, CALIFORNIA P5114 December 2, .1974 w QEC 4 1974 70: All County Welfare Departments COuATY PLAN FOR SOCIAL SERVICES - 1974-75 Enclosed is the County Plan for Social. Services for. 1974-75. It is nn interim plan to meet minimum requirements• during a period of anticipated major changes In regulations. The pre-print format is used to facilitate county response. By checking the appropriate items, the county affirms that it meets required operational standards. Similarly, appropriate completion of Part II confirms the county is providing the inquired services. The information requested in Item III does not cover all data essential for comprehensive planning. However, it is needed as part of the minimum essential plan document and constitutes a significant-part of data necessary for more comprehensive planning. Instructions for the completion of Part III are en- closed. Two copies of the completed Plan are due in the Department of Health by January 1, 1975 and all parts should be cent to Darrell Shryock as listed below. Albert Seltzer Program Maneger - Social Services Program Enclosure Contact Reference: Darrell Shryock for-Parts I and II Social Service Consultant State Department of Health _ • 714 P Street, Room 398 ' Sacramento, CA 95814 Telephone: (916) 445-7653 Bud Inman for Part III ' Staff Services Analyst RECEIVED Performance Evaluation and Control State Department of Health 714 P Street, Room 350 J A y � 71375 Sacramento, CA 95814 Telephone: (916) 445-21.74 J. P. O'_SAN - CPRK COA-M O: SUPZRVISOr. a COSTA CO. - B _.Deputy .- - X11 • I, COUNTY PLAN FOR SOCIAL SERVICES County of Contra Costa The Social Services Department herewith submits Name of Agency Responsible for Services Under Title IVA and B and Title VI of the Social Security Act) the County Plan for Social Services as required by state regulations, Chapter 10-200 and hereby agrees to administer the programs in accordance with the provisions of the County Plan, Division 9, of the Welfare and Institutions Code, and all related regulations and policies. This Plan will be filed with the County Board of Supervisors. The budget request of the Agency will include sufficient funds to meet the commitment set forth in this Plan. The Plan will be amended whenever necessary. Revisions to the Plan will be submitted at least 30 days prior to the effective date of their adoption in the event that there are significant changes to any aspect of the Plan. All services provided directly or through contractual arrangements under this Plan will be made available without discrimination, in accord with Title VI, Civil Rights Act of 1964, as amended. I hereby certify that I am authorized to submit the following County Plan for Social Services on behalf of R. E. Jornlin, Director Responsib a thorny For Parts and I �• / yL DATE: ; Don Crawf ,rd,.-Assistant- Directo ` Public Welfare Programs, Human Resources Agency For Part III DATE:_ �•I9I'1 s v (iL:q 41 Al Croutch, Assistant Director, Management Human Resources Agency COUNTY PLAN FOR SOCIAL SERVICES RI:GUTATIO\S SECTIOR 1. ADMINISYF.ATI�'E AAD OI'1:Ii:1TIG`AL 5TA.\DsIRDS 10-005 1. Objectives - The agency accepts responsibility to organi..e, staff, and administer the social services program to achieve the following objectives: a. -Achievement and maintenanceof reasonable - standards of living and health. b. Attainr.,ent or retention of the maximum degree of self-care within the individual's capabilities. c. Attainment or retention of the maximum of self- support within the individual's capabilities. d. Preservation, rehabilitation, or strengthened individual or family functioning. e. Prevention of or remedy for neglect, abuse, .or exploitation of.children or adults. . 10-030 2. Administrative Organization (Attach Organization Chart) a. Separation - - The •social services functions shall be adminis- tered through a separate organizational line from that through which the income maintenance functions are administered. b. Unified Services for •Families and Children The county has established a single organizational unit which shall result in a sia&l:e, unified program of services for families and children, with no differentiation as between AFDC and CUS and no separation of services for AFDC and those for CWS. 10-032 3. Advisory Committee - ® The county has established a Family and Children's Services Advisory CunmiLtee relating to both policy development-and program implementation of the prol;rams' for families and children. 10-203 4. Staffing - ® a. �'hcrc shill be personnel administration on a merit h:u:is which shall be- in accordance with current state standards. ® b. Within the limits of available funds, there will'be adequate numbers and suitable qualifi- cations for personnel drawn from appropriate disciplines to plan, develop, provide, and ' supervise services to eligible individuals and families. El c. The county agency has in operati.on a plan which conforms to regulation: for the training and use of aides and volunteers. 10-221 5. Staff Development ® The county agency has on file a staff development plan., 10-201. 6. Availabilit -ind Prompt Provision of Servicer. 10-300 ® All of the service:' listed in the approved County Plan will be availabl.e, acce risible, and provided with reasonable promptness to all eligible persons needing and accepting them within the limits of available funds. 10-033 7. Relationship r-o and Ilse-of Other Agencies 10-034 Q a. There will be utilization of and coordination with other public agencies and private agencies which provide services•com.parable or related to public social services where such services are available without additional cost. ® b. Thorough consideration shall be-liven to the use of other public and/or private aFencie; as service. contractors in appropriate: situations. 10-304 B. Service Records 10-306 - ® County assures that service records are maintained as required. 10-211 9. Pro&ram Evaluation Q The county Miall provide for an effective and ob.jec- tive rccans of regularly cv33unting the results of the county's- prorrww- in rcrm:: of the obZ cc t Ives In Section 10-U05 and adhe rcnce to the County Plan. i 10-217 10. Reports ® The county agency shall, in addition to meeting statewide reporting requirements promulgated in research and 'statistical. procedures, estnblish and maintain a reporting systei appropriate to the size of the county, uhi ch systra shall provide reasonably valid county-wide data on the need for and extent to which it is currently providing public social services. -11. Confidentiality ® Information obtained throuF;h the Social. Service Program shall be confidential. as specified by the California Welfare and Institutions Code IOS50. 10-307 12. Appeals, Fair hearings, and Grievances - 10-308 ® The county agency shall. assure the right to request a fair hearing to any individual who is denied or excluded from a service program or whose choice of a service as a recipient has not been taken into.' account. There shall also be a system through t:hich recipients may present grievances about the operatwon of the service programs. ' SECTION II. SOCIAL .SERVICES PROGR LMS Division 30 1. The following services shall be rade available and provided promptly to eligible individuals and families in accordance with requircmcnts-del.ineated in the regulations: ® a. Information and referral services. ' b. Protective services for the aged, blind, and disabled. © c. Protective services for children. © d. Employment, manpower, and training services: © Separate Administrative Unit (SAU) is in operation. The county is exerpt from the SAU require- ment because (check one): There •is no EDD office in the county. t] The State has determined that the AVL)C cancload is too small to justify an SAU. 00315 (Jx e. Services* to strengthen individual and family lifc. © f. Child support services. © g. money riaclagement. [� h. Out-of-home services for the aged; blind, and disabled. Q i. Out-of-home services for children. " J. Child care services. Qk. Uealth care services. �] 1. Family planning services. ® m. Chore services. • T n. llomeraakcr services. NSI Code 2. Adoption services available in the county: 16100 ® a. Public b. Private " c. Public and private 3. The county welfare department has licensing services: ® a. Yes b. No 00316 i . u u t, N R aJ N L L 41 J. N v = N O e o o o 0O i O • Q� ✓ M N tJ• .O o a p O •� N O N N .� C-) 4•- V � � f•1 /'� Q) Q� L ' a3 C O to N v .r• L Cf'O n > a GJ C 4:- ♦: c n a mCn O t! N An .. u t•• a• N s G1 e C r .0 t) 1 N �� L to O o L •L .� d E•� L CL 41fa al • O. O � N � O r at v t. 4! O S u.. u n N S N S 4-P N CT 0 T v_ n ,.• n t t O r G7 GJ 4-M 4 > N o o u s 1 2 to i n C N N cl N Q! r 4.- Gv U O c 7 •.� N N N O. _ d .r tO H •-' N tD 1 N 4J c C 1 .D N cm- C4 r M fa R '►•I'• H u o N V +3 C i w to a g L a�r O C \ t+ to to Cr - •s b r r V! H O N m 1 N w Q S. 1 N a, _ •r••r V N O O n •✓/ N C.O.to r1 = •p - W C b :, 4 _ N r V C1 N 4. to G :3 ut ''•'" O to N X w i to Uci a LL• N •a6 a0 f. V N .0 ta• Sa J N n N tra, 4J > O U So •p a 1 v 9.. a N 7 C4 u di U d 1 1 N S iQ. d 0 V 3 4 0 a04- N 126 0 L. 0 3 > i L Qr d Z0 a't+ 4•- N N 5 1 t) GOri Q r 'fl a!T Y N C4 -4 CO N U Ul U L 1 1 N 1 O N CS-.•t go -O•IY"• C. 0 N � � Y G V = 4 r to 4. go O +L+ ••• N C 46D r4 C N L4J ��� O n 4 to L co q N C, co V ly � r uv, L to ,� % a• � '. j L. v0u tooE W 7 o O F C 44 to C'. U .n 10 •" �. v Y Y •r L :t �• c� c. O O GJ Qf s o C. 0 `� 0 2c) C 70 a S m N o o q y o Gl 'C L .+ .r n N of 1 G 4 4) Q. Z7 L O. O O n J G .-. m h O Y C3 Q O 41 • H .n s n i� to t) O r '4- N u1 . a1 rnau tis W Cab .� C L•.- a - = a �. 0 w f, �. o �-. c v cs d tnCL . :3 .. :3 = , •, G q W L O t4 C. U 0 u :�, to C. cI a 0. O �+ o . CA 0 \ c •+ c C. C.- u O O 93 4) C L Gl r3 C)-%-- (A -i-)C-) C(A -i-)V L C, r b c- n 3: .+ 3: to r. u .r. .. aJ 'a'•-� �N t• C. .-t t. L 3C to O-1L m , m c n u, n •t t; n V. c ., o t: q e_ :+ X to O L to• p. • •.. t• H C• .. Q O C. .. ., n C. .. ... 0 V q N U t. l•. V L , t. 4 L (j C. a U 9.. E r"' d E b t•. U tt .a: N c u P 3: C..- C. O t t' C•. O 1: 6 •• O d.r. 5� UC� C7 • UUC) . UUt.) UUt) +• u q E N G1 E 0 93 CA 0 0 40 4 •C t0 U 4 •L W U .0 K tt+ U t L tt)�U 0. �. QOW7- U n 1� a - w s o .. a.. L y P' .R + V A > v N J N i N N T� � v r .0 C. • o G �• �p q G r6q� o Q �. .. v G +�" � � E a w✓ � � o r L J q 7 r v +S P GV Jia u w . 1!� y N V q + V y w i O . r sr 1 G • v G J v + C 4 4 -OG - 7 c n i J \I q � r r a. n In the Board of Supervisors of Contra Costa County, State of California January 27 19:75 In the Matter of Authorizing Execution of Modifi- cation No. 506 to Title II, Comprehensive Employment and Training Act Grant No. 06-5004-21. On motion of Supervisor A. M. Dias, seconded by Supervisor J. P . Kenny, IT IS BY THE BOARD ORDERED that Super- visor W. N. Boggess, Chairman, is AUTHORIZED to execute Modifi- cation No. 506 to Title II, Comprehensive Employment and Training Act Grant No. 06-5004-21, to allow for expenditure of all funds by June 30, 1975 as required by the United States Department of Labor, Manpower Administration. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. I 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 : Acting Director of Personnel Witness my hand and the Seal of the Board of Attn: Mike George Supervisors Contractor affixed this 27th day of January , 1975 Director, Human Restgurces Agency '? /____1J. R. OLSSON, Clerk County Auditor- By C4,t•"'i I- , Deputy Clerk Controller bbie tierre`� H 24 5/14 -Odenty Admire`; ' .ator 00319 J U. S. DEPARTMENT OF LABOR MANPOWER ADMINISTRATION REGION IX LOEN GATE AVENUE, SOX 30004 D` RANCISCO, CALIFORNIA 9102 Date: Feb. 25, 1975 RECEIVE m.�- we, Please reply to: 9.MGB 4-G eco g a6 1915 6`f97 Grant No. : 06-5004-21 J. L af10M am saw Cr Asru1� Modification No. : 506 Itr. Warren N. Boggess, Chairman, Board of Supervisors County of Contra Costa ,administration Building Martinez, CA. 94553 .Dear Sir: Enclosed is one copy of the modification to your above identified grant. Should you have any questions regarding this modification please contact your Federal Representative. incerely yours, � JAMES P. ROBERTS, Acting Assistant Regional Manpower Administrator Administration and Management Services Enclosure 1) Original copy of modification 1= 00320 U.S. per^:z TMtr;: o! LA al Orr • GRANT ;iiGid %T Uric SHEET 1r 1 06-5004-21 MODIFICATIONr • COM 1'1:1:SIcN$IL';r ce17L07:dc\T AND iitAl:aIaC Y:!CGa.L'•t 5 0 5 • U. S. Department of Labor County of Contra Costa Manpo:•1er Administration Administration Building 450 Golden Gate Avenue Martinez, California 94553 San Francisco, California 94102 grant is entered into by the Unitcd States of Anerica, Department of Labor, Manpower Adrninist ration, hereina:tcr referred to as Grantor and (Name of Prime Sponsor} .......CQLIPLV.OL_. ......Cr2. ..................... hereinafter referred to as Grantee.- The Grantee agrees to op-orate a Comprahenrve Ernployment and Training Program in accordance with tile.proaisipti: of this ay^ree_rrentr including Lie Cornp.-ehe, !L' M npower Plan and such general and special assurances as are included herein. Subgrants and contracts extending no more than one year beyond the terminatlan date of thu q:znt may�bn eatece3into�y,tn gr�ntee— A.GRA14T PERIOD AR995..t 1 1 =r .iu! tip ' This Grant agreement covers the pi:rl:.3 (asr.} fr-an ........9...:.......x....�7..... to .»..............3..s�..aZ�.....�... B. OBLIGATION Tllis action ❑ Licreases ❑ decreases © does not chane the federal obligation for this grant by I.;,L acrfor:}- $:.. ._-0-.. ........... to (new Ieyet) C. T 1TLD AND FISCAL YEAR TITLE FISCAL YEAR TOTAL TITLE I Base — Incentive Discretionary TITLE U Base 1 ,235,100 1 ,092,874 2,327,974 Di:ee:ionary 97,831 1'95,27-9 " • 293, 110 TITLE III Indiarls _ LINgrant tithe: • —TOTAL 1 ,332,931 1,288,153 2,621 ,084 Arricovri) FO ' TRE Ci:ANTU!t A27RO:'ED FO:t THE GP.AN*TE BY - BY Warren N. Boggess Chairman, Board of Supervisors rvl,ME AtJU TITLE NWAC AND TITLE U= �' CATS r DUna- ATEqL"J - 2 71975 s i8 us ni►..AT-t.v ae L..2h �.LAarcT hvt+JS? • a G•,T-IICL1 n1.•a! Ano w70�2:.] 19..a�r� Aa.-'�v.•..+. Contra Costa County c?TA >zo.nCT et•:TAT: n ;O;A'a 0o-5004-21 MOD 700 1 C. V:.^A COVt>a, ,Y TMIG•A1T e. YPS OJ pa,Gry Administration Bldg. 0.2.Y -) o 6 2-Trtl. it Martinez, CA4 9 SS> . June 30, 1975 �t :.o:.-..�ml:� .�_.._..._..__...._. PP.(>=•A1.I YTA?TO.OATI PLAN' I. O2N74OLL•.IZf47 AND TERWMATIOM 3Uaa111%ItY 2/10 W (o) cc) la 77.-T-1 lra;tVi0jALZ TO 'JZ '{AVZO IJ." of A.t 3-J A.2) 4 1 131 i 48S 600 I. Mrlhldul•1 EM-fl",This alp,ran Y+at 2. 111611..0%C8rrl•0 0~ Yfem p1-I-.3 "Cr'a-Year �•:�����:.`• - _ �+•��.;,- V. Tt3';A. 1f.t11Yt('ay 13 To P..E Ti1uw1TC0 CVITTr 1'<CC?,-\1.1 Ye.A pt pa"of i.) 1>s.�u,A 9,2) I q ZL 1. Tol.I Lntrin) rmrloy--t a 1 .. 01r.A P1.c,•n+nla, Mo OCTA T,.lnlr, d tmatcyr•-aa t' 0 1-01-0P..4.•,•..,t7 P01:o rlr.r C:'iA Tr.lAlr.g2n3byn+rll 4 2. Otn.r 01.411110 T.rnlnatloM 0 00 11 ], IYnn•POIUt.a 1vm1MUOM 172 C. r4. rvO.Vr'- f1.)lN.•tE0 TO C"A"YUr.1 AT TIrE C-O C`►E>,7/Czj.%X ER to -.I,-a) 7 1476 II. PLANNEO ►M4OLL••+iNT1 IY PPOC-RAM ACTIVITIC.S En'*, t..lo.. (a)Tnen..rr.hw Of 1n1isif..ala 10 u a+a•►a 1.•.r2, p.r.yan octl•tty eum--t•+.ty tn.o..yh the p,c')ran, y2.,s 111)The r..:r.-tow Of Ir.atvltlaatt . p.an n•e to b..-w-4 1. 211114Ty at th•.eV of 93911 qu.rti:.A coMY/,Mtly 0mol:P2 to mo"t1..•1 GM 2n� 12n 2 3p 2 e/so PAOORI-M ACTSVITY Total Lunare.^,y Total Curre'lly Tout C.--ty Total CVrrart4r S.r..d EM011.0 ze-l" EA,et,.t Ser..,J Enrol:.a 334012/ Evoll.t A. C13..roon Trn... Prl-s U-0-ce 7. C•a.Voom Trrv..Voc.Co. C. 0-tn•-Jo2 Traln)na D Pu�1I: &..vice f.-way--t1 131 124 3 2 -F y wo•at lea.rl.,K. 0 P. Otter Aa11.111w Ill.:..MMAY PINAMCIAL PLJM.IS M 7T34Y.A" IV. CUV:JLATIVI ►StOJSCTIOrcS OY QUARTER OF PINANCIAL PLAN (11 1.7-%O---d.1 A. Totes C--TA fun@t.valla!•.drlo3 O/7J 12/31 2/31 •/30 S rJI .lra-7/3m YM, (.3a,• o/A.) .nA A.2) 2621 11) 04 (c) 0) 1. .u••.I.9ar,a.d to from z..,+o� 2621 sP.1491•;,•s»Aw,o>,yalldA. 12 231 logo 2021 .7. Total Pro;.ctN Eap.AaMura.by Raaca s. :.9,. 0 btxme JA•D� a• cava): 1)•,I••of�.1 12 231 1090 2621 O.Total p,o;•cl•d..�.n2liun.for 1.Cta Yveern Trty..PTI-s SroAsw this yol•am yr.IS-cI3.) 2a" 262 1 2.On-t•t.,lo„T121AIF-9 c. 1. Aa-,I•,1rt,Nbn a:t. a. Pt:jnc:..,w C-trorm.,t 1 102 2. Aligs-3n:41 ] . - a.YTvi ta7••+a.ncs 63 4 9 0443.!•..cove to c1l.nta •. F,1•.p. 6.••.fl:• 431 -4 C. 1T 0)•Ct.a..p•nM1Ww tC:P YDC. [&.In it. Srvl:.l 'A = SprctL Grants to Q.~~ C.Tcial CLTA turas to T•wTl+dO O. Pro)•ct.d•vprdhvs.of •Anon.Pfa).lurata r IMa...I)Tani pfaan•Yw (A nlna.a 2) E.Ors P.S.0„004 rat F Rhe 5c"so I Cwt Q1AN,TOTAL wo).ctad Exp-tinw-A 12 231 logo 2621 _`?r _ _ jti` :� �+.,1-=•-- fir-of B.C.D.rJ 3) --Lets V.31chl711JNT Sao A2T/T.A. 1,►A:aj(.the.0 Isaw of Iret.rdc.l.M a...•i, t to be ar..t 9YAptaU"ll G.'02 tap prot..A1 vow. 3�wif:cant .•..rt.r.11.+r• be ,2a c1;1.d !^,v-9 rr i.e•rl,tatrave.o,I. PR•••. ipe+.e•. a1tOZ 1A5a 1rLAl1-TO.OATE PL^M 40200111Aa•YEAR-TO43ATI P:-AT, f!O NIPKANT SIGUINT3 9/2t 1212 3;71 t/]O ZIGNIPICANT 51rc Ul!.TZ 1/70 12/3i 311 3/72 1:1 1 1q1 11-rpranc 7 1 10 75 90 ►. 1 1 �, c I 4 0 C. I 9 M. O. L E. J. iCTIVITIE. (R./rn+c•Il.);,Vale.) USI. A. 31GMATUA2: /J J.GATE 3t:R30 Ncl.a:• piny .ct..n.w o, so.clJ 1.6.4.^4 nn .n.f r.� �/J � m.rt1 Gwla+ In•ir oat.tlM.•1,a 1•.L r»nla,a+ , � tn�.r2 tn.a .cr.L.••+.+t to Is G.,...t:t•t... a na.T•t• � � � ffJ^ ►IA 3-Y:S tw7 12T•) 00322 Administration Building Martinez, California 94553 Grant 06-5004-21 MOD X1506 January 27, 1975 NARRATIVE DESCRIPTION OF PROGRAM In accordance with federal instructions, Contra Costa County has revised its project operating plan to provide for the expenditure of CETA Title 11 funds by June 30, 1975. The County itself and a majority of its subgrantees had planned on carrying funds forward into the next fiscal year. Rather than entering into a subgrant agreement with California State Depart- ment of Rehabilitation and California State Employment Development Department, the County will now deal directly with State of California through State Personnel Board. The County Superintendent of Schools has been added as a new subgrantee_ Work Experience Program Of the $2,621 ,084 allocated to the County under Title ll , $163,679 will be used for work experience. The County will enter into a subgrant agreement with County Superintendent of Schools for administration of work experience program. The County Superintendent of Schools plans to-outstation work experience participants with various non-profit community agencies. It is estimated that approximately 51 individuals will be served in the work experience program. Waiver of Placement Goals This is to formally request a waiver of placement goals. In view of high local unemployment rate and significantly increased program employment levels of County and its subgrantees- due to the requirement to expend -funds by June 30, 1975, the request for the waiver is more than justified_ 1� 00= i V.i. pisatrT++irt Os ,�pOTr • Ly.��rT A3nSrutTuoa - 2. G�tNT T+•�a+3Ea PSE PROGRAM SUMMARY 6-5nI14-21 st`1D 506 2. PA/►rE 3.'OUSOR LIAISON OFFICIAL 3. CHECK ONL VVvv O TITLX t ►iTITLi U Glenn J. Yalen7uela, Civil Service Department DISTRIBVTIOY OF FUN05 AND J035 t. PAIVE SPONSOR/ TYPE OF S, a-NO. OT SUUMRANTEE UNIT d.AREA SERVED ).fOPVL.TIpN JOBS 1. LVMOS =—ter City of Antioch City East County 329350 5 27,400 City of Brentwood City East County 3,520 1 7,155 City of Concord City Central Co. 91,600 78 425,657 City of E1 Cerrito City West County 24,050 8 37,800 City of Lafayette City South County 20,800 4., 23,200 City of Martinez City Central Co. 15,250 18' 861400 City of Pittsburg City East County 24,850 28 106,900 City of Pleasant Hill City Central Co. 28-,250 12 64,910 City of San Pablo City West County 21,,150 .18 111,80n City of Walnut Creek City Central Co. 4&,05n 8 329022 Antioch Unified School District District East County 33:,nan 23 113,801 Brent-..,cod Union School District District East County 49000 4 25,028 Byron inion School _ District District East County 3,00() 3 14,8:10 John Swett Unified School District District West County 3,000 16 83,300 Knightsen School District District East County 3,500 4 22,100 Lafayette School District District South County 21,00(1 4 28,600 10-TOTAL - 12.OTl+ei2 ACTIVITIES M TOTAL Ma 2.202 buy 2274 • V r�� ' U.f, O!/A lT •:[NT O/ L.YOA � Y.L•�O mit A�ntLtil:f�JOC L GR.itt7 "V-5F;k PSE PROGRAM SLP z.-IARY _ 06-5004-21 ,I OD 506 3. PRWE SPONSOR L146ISON OFFICIAL 1. Ck-ECK ONS Glenn J. Valenzuela, Civil Service Department 0TITLC t 3+\T►TLC II DISTRIBUTION OF FUN35 AND t07S A. PRIME SPONSOR/ � T�pE OF 6.No.OF Suba RANT£t`. UNIT S.AREA SERVED 7.POPULATION ,OPS S.FUNDS Liberty Union-High School District District East County 3,000 12 43,200 Martinez Unified School District District Central Co. 20,00 7 37,923 Waraga School Dist. District South Co. In nn0 4 1'5,700 Ott. Diablo TJnified School District District Central Co, lln,000 28 152,8n0 Oakley Union School . District District East County 3;000 7 33,828 Orinda Union School District District South County 5,000 7 30,864 Pittsburg Unified - School District District East County 25,000 11 63,728 Richmond Unified School District District :gest County 40,5100 13 99,460 San Ramon Valley Unified School Dist District South County 20,0n0 - 2 120100 Ambrose Redreation Special and Park District District East County 10,000 3 10,585 East Contra Costa Special Irrigation District District East County 7,000 2 11,778 Pleasant Hill Recre Special ation €z Park Dist. District Central Co. 40,000 3 17,982 • 11.OTM£R ACTIVIrIFS 32.TOTAL MA 2-20: wr s1:7a V.l. A[twn T•a C•IT or Lwtwn • Yiupc.ar AQTtt.t•IIo� 2. GRANT HW;AtER " PSE PROGRAM SUMMARY 06-5�4-21 MOD 50-5' 1. PRI-E SMNSOP LIAISON OFrICIAL 13. C"ECK ONZ Glenn J. Valenzuela, Civil Service Department E aTlrLc I MTITLC It OISTPt9VTtOK OF FUNDS ANDJOLS t- pP1A•E SnO`tSOPI - SVBGRANTLE S. TYPE OF S.APEA SERVED 7.POPULATION 6.-do.OF 9.tfU:vOS UNIT b9S San Pablo Sanitary District of Contra Special Costa County District :4est.County 50,000 5 33,100 Housing Authority Non-Profi .chole County of the County of Public (Excluding Contra Costa Corp. City:of Richmond) 51 ,100 11 83,000'• County Superin- Delegate tendent of Schools Agency hole County 590.,100 51 163,679 State of California State [whole County 590,100 43 174,468 Contra Costa County County ; Whole County 590.,100 151 433,082 10.TOTAL - 594 k,611,084 11.OTI•£P.ACTIVITIES M TOTAL ,62l,��a - 14tA 2 2C2 May 197♦ • 0032 0. 4j S. OCPAttTMC"T Of LAUOR Mar,Po-er Ad,ntlitatrattan 2. PRIME SPONSOR PSE. OCCUPATIONAL SUNIMARY County of Contra Costa J. GRAM NtJ»ULR o6-5oo4-21 MOD 506 Nu:wnER CCTd WAGE COtA:ARASL£ Dv:t=.T:�• : -3. OCCU:`ATIONAL TITLE UY EMPLOYING AGEt4CY OF JOns RATE. wHGE ft/Are Er.:aL0Y':_Nr City of Antioch In Months Administrative Aide 2 - 833 833 10 Clerk Typist 2 626 626 10 Draftsman 1 800 800- 5 TOTAL ANTIOCH 5 j City of Cren,:wood _ Maintenance Man 1 693 693 9 City of Concord (Program Agent) Assistant Planner i 833 1,143 6 Custodian 1 678 678 9 Draftsman 1 833 922 6 Driver/Scheduler .1 603 - 603 6 General Laborer 25 747 747• 147 Intermediate Typist Clerk 2 623- 623, lv Junior Planner- .2 833 987 13 Leisure Services Assistant .1 833 861`. 6- . Maintenaance Gardener Y 804 804 6 - Office Clerk S 557 - 557 33 Performing Arts Assistant 2 650 650 14 Performing Arts Assistant - •1 . . 833 861 6 Police Assistant ..6 733 733 40 Police Dispatcher 2 766 766 16 Programmer. 1 1 - 833 851 _: 78 _ Reprographic Typist 638 638 9 . Secretary C'i a-rk'-- l 684 684 6 Stenographer Clerk a 623 623 _ 7 Administrative Assistant 3 833 1 .083 9 Deputy City Attorney (Code Enforcement .l 833. 1 ,083 3 Equipment Attendant _ 1 747 - 747 3 Equipment Maintenance Storekeeper 1 788 783 . 3 • Intermediate Typist Clerk 1 654 654 3 Junior Planner 1 833 987 3 - Key Punch Operator 1 670 670 3 Leisure Services Assistant 1 833 904 3 Maintenance Man •1 833 844 3 Police Assistant 5 770 770 15 Programmer 1 .1 833 904 3 Recreation Specialist •2 633 633 6 Recreation Specialist l 780 _ 780 3 Secretary Clerk 2 719 719 6 Visual Arts Coordinator 1 833 904 3 TOTAL CONCORD 78 : .:�:—iters. -TL.•t--x•�J:r�•a�Yii.T.3•�Tt..a7�—�v� .rte-11��:-rr� -� •• � �..�.�-� - ��••••��— -7e���i�4.93 4. TOTAL Oc ni s � V.S. ��TL•tTw•:rT O► LwuOi ?is..pa•�•:r }.Cua::'.:::at(an 27 ;UME SPONSOR County of Contra Costa J_ CHANT r:u:aicct - 06-5oo4-2.1 MOD 5o6 NkMIREft CCTA YIAGE COM-PARADLE U:Jft:.Tl�•.`: O 3. OrCU:•A�TtONAL T:TLE OY CNIPLOYvNG AGEriCY Oi• J0:15 itATE V/AGC kATE E►s:•LOW-r-%r City of El Cerrito - Clerk Typist 1 - .579 579 6 Engineering Aide 1 743 743' 8 Planning Aide 1 743 743 5 Street Maintenance Worker - 3 762 762 10 Park Maintenance Worker 2 766 766 13 TOTAL EL CERRITO 8 City of Lafayette Laborer 4 693 693 - 4 City of Martinez . . Senior Recreation Leader 1 790 790 6. Public Service Worker 8 700- 700 6 Mechanic - 1 • 700 700 .3 Park Apprentice 2 700 700 5 Police Officer 1 833 833 5 " Assistant Harbor Master 1 833 833 6 Cemetery Caretaker 1 _ 700 _700 5 _ Administrative Aide 1 833. 833 5 . Legal Assistant 1- 833 - 833_ 3 Typist Clerk 1 603 603 3 TOTAL MARTINEZ -18 City of Pittsburg - Maintenance Man 1 4 _ _ 705 705 -= _ 36 _- Duplicating Clerk 1 652 652 9 Communications Clerk 1 750 750 9 Typist Clerk 1 591 591 9 Community. Service Clerk 2` 614 614 8 Senior Recreation Clerk 1 787 _ 787 9 Account Clerk 1 _ 8 705. - 705 6 Graphic Design Technician 1 *• 800 800 3 Typist Clerk 1 619 6)9 3 Maintenance 1 _ 8 705 705 - 27 TOTAL PITTSBURG 28 ' City .of Pleasant Hill . Municipal Trainee 1 618 618 5 Clerk Typist 2 549 549 18 Police Typist 1 _ 618 618 8 Laborer 6 674 _ 674 22 Youth Counselor - 1 732 732 7 Police Cadet 1 556 556 7 . TOTAL PLEASANT HILL 12 - :ars_• . Lear I' • v.s. o[rn.r•:.-,r�� c,r t.xuo►r . �l�npo.cr 1.duluhtr�tloo 2. PRIM_ $PONSOst PSE OCCUPATI0f,.1AL SUINVA P-,Y 3. GRANT Nu:•urLR County of Contra Costa- - 06-5004-21 MoD 506 - tvU:t.2=RCt:7A tlRCE COMPARAFIL£ O'Jn:.TlOti C 3. OCCV:•ATIOr:AL TITLE: BY EmPLOYINC AGENCY of iO3s RATE ►•::.CE KATIE' _----_- taj tul °-(C) -- - — X03 City of San Pablo Gardener Trainee 7 610 610 54 Street Maintenance Man 6 610 610 44 Clerk Typist 2 645 645 20 Planning Aide 1 775 775 10 Engineering Aide 1 775 775 10 Recreation Aide 1 650 650_ 10 TOTAL SAN PABLO 18 City of Walnut Creek _ Municipal Service Worker 8 588 588 40 Antioch Unified School District - Teacher 6 809 809 10 Typist Clerk 5 553 553 3 Groundsman 3 655 655 3 Maintenance Helper 5 671 671 3 Custodian 1 655 655 3 Maintenance Helper =} 67.1 671 5 Groundsman 1 655 _ 655 1 Security Aide 1 655 •655 1 TOTAL ANTIOCH UNIFIED S.D. 23 Brentwood Union School District Secretary 11 ' 1 577 577 . 6 Teacher - 1' 693 -6.93- 10 Teacher 1 750 750 5 Cabinet Maker 1 828 828 5 TOTAL BRENTWOOD UNION S.D. -4 - Byron Union School District - Teacher - 2 609 609 18 Teacher Aide - 1 374 374 9 TOTAL BYRON UNION SCHOOL DIST. 3 John Swett Unified School District Custodian _ 4 604 604 30 Painter/Glazier 6 604 604 40 - Groundsman 4 _604 604 . 28 General Maintenance 1 692 692 6 Clerk 1 365 365 6 TOTAL JOHN SWETT UNIFIED S.D. 4. TOTAL Ik-- i v.�. r>CrH.1Tr..aCr.T Or LAUOP . )-:.nP0_C[ 2. PRIM_ -.:QNsoft _ PSE OCCLPATIOt.tAL SUMNIAF:Y County of Contra Costa 06-5004-21 *MOD 500 r ur:F! CET.A. •:AGE CC•:PAPAPL_ CJ:ATc:-N cr 3. OCCU:•nTIOtiAL T1TLc. nY E.MPLOYI`V.^. ACEeYC'I y0; _RsIE %%=E-KAT - -_— (A1 –r(U) Ii Ic)� (0) ic) 'Knightsen School District _ Teacner 2 - - 756 756 14 Secretary 1 545 545 7 Custodian/Bus Driver 1 604 .604 7 TOTAL KNIGHTSEN SCHOOL-DISTRICT 4 f Lafayette School District Clerical Trainee 1 558 558 8 Maintenance Trainee 3 650 650 - 8 TOTAL LAFAYETTE SCHOOL DISTRICT 4 Liberty Union High School District - Secretary 1 1 594- 594 6- Maintenance Man 1 ]24 724 6 Gardener/Custodian 1 624 624 5 Cafreteria Helper 1 453 453 5 Teacher Aide 5 399 399 5. Custodian 1 624 624 5 Teacher Aide _} 539 539 5 - Typist Clerk 1 200- 200 5 TOTAL LIBERTY UNION HIGH SCHOOL DIST 12- - Martinez Unified School District Multi-Media Clerk 1 602 602 i0 Xerox Key Operator j 572 572 10 Library Clerk . 1 - 572 .572-- -10 Instructional Aide 2 546 546 10 Maintenance Iaan 1 1 767 767 5 Groundsman/Gardener 1 714 . 714 .• 5 TOTAL- MARTINEZ UNIFIED S.D. 7 ttoraga School District Secretary 1 662 662 5 Teacher Aide _ 3_ 322 322 3 TOTAL MORAGA SCHOOL DISTRICT 4 Mt. Diablo Unified School District - •I _ nstructional Aide 1 - 22 467 467 9 Steno' C'lerk 1 593 593 9 r Typist Clerk 3 498 498 3 Instructional Aide 11 1 565 565 5 Custodian 1 623 _ 623 9 TOTAL MT. DIABLO UNIFIED S.D. 28 _ 1 I Vs, ocrA*t T,..rHT or LnuON Manpo.•cr Ada..:utatrattou 2. plumy- PSE OCCUPATIOrvIAL SU 'N-1AF1 County of Contra Costa _ 3. ctcAc:z"r:v-tuLR- - 06-5004-21 MOD 505 - - Nur.-? ; CCTA WACE CO':rARARL£ D;�rtr.;tC•::.^- 3. OCCU.-ATIONAL TtTL= 13Y C•A?LOYI'4= ACENCY OF id1:; RATE 'WACC RATE* —•_- —'= lAl= .__AGI ==(C) Oakley Union School District - Teacher I -825 825 6 Teacher 1 743 743 6 Instructional Aide 1 511 511 6 Instructional Aide 1 564 . " 564 6• Teacher 1 766 766 10 Custodian 1 592592 9 Food Service Assistant I - 430 430 6 TOTAL OAKLEY UNION SCHOOL DISTRICT 7 Orinda Union School District - Ma i ntenarce Craftsman 1 833 962 - 6 Maintenance Mechanic 1 789 .789 6- Custodian - 4 682 _ 682 24 Clerk 1 535 535 _ 6 TOTAL ORINDA UNION SCHOOL DISTRICT 7 Pittsbure Unified School District Clerk Typist : 612, 6IZ 37- Custodian 2Custodian 7 69I - 691. 44- TOTAL PITTSBURG UNIFIED S.D. 11- - Richmond Unified School District Teacher 10 809 809 82 Clerk Typist •_ 1 537 537 6 Teacher Aide 530 53fl-- 6 Instructional Assistant I 561 - 561 9 TOTAL RICHMOND UNIFIED S.D. 13 San Ramon-Valley Unified School District Clerk Typist. I1 _ I 588 _ 588. 6 lustodian. - 1 683- - 683 _ 6 TOTAL SAN ,A MON VALLEY UNIFIED S.D. 2 Ambrose Recreation Park District Recreation Leader 11 1 700 •.700 6 - Grounds1keeper 2 650 . 650 9 TOTAL AMBROSE REC. & PARK DISTRICT - 3 - Ea-st Contra Costa Irrigation District Maintenance Worker 2 797 797 10 Pleasant Hill Recreation &•Park District Laborer 3 606 606 . 15 • �?�—�—r• •r••r..--.S'—J:R:-.a�.ti 3.LT�StT�•)���— SI1�i�—aaf.Z ---•- � —__— . . r _ .--� —"a<C��r�ae' 4.- TOTl.t. � . _ ►-s. Vi I L •• V.i. t?CrntT�+Cr.T trr Lnutrt+ }•'>nj+u+.c: J.a!e.+Irl.t:�t)o� 2. j+AINt SPONSOR PSE C)cCUP,1T101NIAL SU 1i.if, lPy County of Contra Costa 05-•5004-21 MOD 506 N u•'=_�:a Ct:.TA WAGE: CO-,1;>AF?r nLc o:Jfi:-.:IO^•: ^3. OCCv:•ATtO:�RL TtTLZ: BY rtAPLOYING AGENCY —��OF"–J03:" _ �"Al C – t'%%-:E RATE E'.:;,L0 ==7 Office of Emerqency Services Clerk'Typist 11 1 562 562 5 TOTAL STATE-OF CALIFORNIA 43 County of Contra Costa Accountant-Auditor 1 4 833 900 6 Account Clerk Trainee 5 543 543 15 _.Administrative Aide 5 721 721 23 Administrative Analyst -'IO 7833 903' 22 Clerk 16 530 530 72 Community Aide 1 584 584 2 Custodian 1 8 - 640 .640 12 Data Processing Equip_ Operator Trainee 2 624 - 624 - 3 Departmental Collections Ass't.Trainee 8 609 609. 26 Ceputy 'County Counsel 1 - 2 833 _ 1125 10 Driver Clerk 2 _ 723 723 3 Hospital Services Worker 3 595 595. 14 Human Services Worker 11 17 644 644 77 . Human Services Worker III 1 712 . 712 5 Intermediate Clerk Typist �2 833 850 : -3 - Junior Appraiser _ Junior. Draftsman T 725 - .. 725 2 Personn,et-Counsellor 1 633 903 9 Planning Aide . 3- 732 { 732 5 Planning Technician 8712 712 36 Program Evaluation Technician ' 1 33 900- 2 Public Service Worker 1 1- 640 -640- 5 Public Service Worker 11 7 721 -.721 32 Sheriff's Services Assistant 2 833 889 3 Storeroom Clerk -2 718 718 . 10 Typist C-lerk Trainee 38 530 530 124 TOTAL_ COUNTY OF CONTRA COSTA 151 _ •....=.z_rr.. .�...._s•�_:.a::r:.a--.._a..�-ro••_•,a>•�=--�. • r.Y__i _r._�..__� -___.... — __^=.�.� r ..•__�� �-a.��r��r..�r+_ a. TOTf.t :r— 543 I In the Board of Supervisors of Contra Costa County, State of California .Tan»my 27 19 745--- In the Matter of Authorizing Execution of Modification Number 18 to the Contra Costa County Emergency Employment Act , Section 5, Grant No. EEA- o6-2-0073. IT IS BY THE BOARD ORDERED that Supervisor W. N. Boggess, Chairman, is authorized on behalf of the County to execute Modifi= cation Number 18 to the Contra Costa County Emergency Employment Act, Section 5, Grant Number EEA 06-2-0073 with the United States Depart- ment of Labor, extending the grant period from March 31, 1975 through June 30, 1975. The foregoing order was passed by a unanimous vote of the Board members present. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc : U.S. Department of Labor Supervisors via Civil Service Civil Service Department affixed this 2-7tbL day of January , 19 , Director, Human Resources Agency J. R. OLSSON, Clerk County Auditor-Controller By Deputy Clerk County Administrator A. Jo�#p h H 24 5/74 -12,500 e(, 1 ` GRANT SU!'F'Li:; Etnc:;�cncy I:u,;•foys„cs•t ncr cf 1771 ct — t j1, ( •.at ”,:mbcr 2. Mothficetion Ni mt+ct 3, Effecti.c Ixttr �. 1�i'.ri(?y� --�_ 0, f17i 1`a Execution by iln3, mit s i» �. To: {G-nicc's Natnc and Addcrss) S. l:cucd I.y: (i`(A Rcl;ion Name tsd Adrtress) 1 r i County of Contra Costa U. S. Dapartmont of Labor 1 l bxl o,rer ! '.lnuinintr.ati m Administration $wilding F • i • i Pla rt i nez, California 94S53 50 Go.t-leii Gato Avorruo San r-anci uco, Czlifornia 943-02 G. Charges contained in this modification have the Following cfiect en Federal Government Funds in tf.is Cant: t i (Check and fill in amount when applicable) � [D'lncreascd by 5 ! •• -i. Dflr-tcascd by S ! QRcma'vt Unchanged 7. T.:c above-nutr3c*red Grant is hereby tnocliticd as shotivn on pa£es 7 throubit 5 of this modificatim. FXCI:PT AS HER1' Y smo1:FIEi), Al I 'rul.IS AND CONDITIONS OF SAID GRA::T AS IIritrao oPE moimrim Ri Uti'C1fA:.'G£h A E: FII! I.ORCI: AND YrFEC•P. t 1 ---- A-- - --- --5. GitACJ'1'i:F: ACCI:!'I'AF:CE-------------- ----- -•---•------• •1 Sir :,tu t ' -ryl•e iv, and Tit it JAIL 9 Warren N. Boggess ~' ? jg75 Chairman, Board of Supervisors 9t:Iil1N 1•t)ti nrrt;: Vnl -•--- -------- ----- •----------•.___.. ---- - - -- ----_ f .$ig nan::^ :md I)-tic f c t:amr and I'itic - . y l' 00M4 r....... . KEA 06-2-0073 I•Iodification Ij:0 . 18 Page 2 of 5-pages The purpose or this mothfi cati on is to: (1) extend period of performance o= the Grant; (2) revise M16-!T2 and IL46-47/1?U6-47A in order to reflect proms ^-=vatic and budgetary charges; and (3) revise the Expenditure and Employment Plan, 1I92-205. ruarM-7,z- . 1. Cover page of the Grant, Foy 1.2,6-42, Block 1, ending date, as previously amended by Modification ldo. 17, is further amended to read: " ,Tune 30, 1975 ". 2. Page(s) 3 through 4 (ia6747/I•1-_6-47A) of the Grant, as previously amended by Nodifi.cation I.o. 17 is/are superseded by the revised i•36-47A•L 6-47A included as pagers) 3 through 4 of this modification. 3. Form M42-205, Eamenditure and Erploynent Plan, of the Grant, as previously amended by I•Iodi fi cation No. 17 is superseded by the rev sed iL 2-205 included as page 5 of tY�-is modification. PISCAL SULu T : This modification results in no increase in total Federal share. ( �) (2) (3) 011) Cost Categorf Totals Totals Total CDTik Grand Total xI i972 F 1973 Ff 97jE 1972,?973 d.s Lands i'�ands and- 19.74=tz.d Participant W ti;e3 y 420,937 833,638 �" 652,280 1,906,855 Participant Bensfits _ TraininG 3,041 3,550 8,382 14.973 Rzip. S-- vicee 182 9,343 315 9.840 Administration 7,408 18,846 10,435 362689 Totals _. w ^ v 504,300 -979,988 $ 813,000 S 2,297,288 000 P E=f_-t-0�-2-0073 NO'1 ZI"_Cat'Cn 70. 18 -y sLi Page of Pages FUI1 Ft.nri:� i Ernorpnncy [halo,nunt Act a? 1971 t (� 2. Pj-&QC4At',1 ;%i)CriT �w- - v. Ai'F'LI{:i.F I01rU 7,rG 4, TYPE OF UNIT d-,Ilnty of Contra w{�wr..�lr•- . Costa !f . January 27 1975 = Fs:l;rnl � sv � Yrr — � ED : lV � 19. CUU. .' OF i•IUIIESr �LECTCD 0f-FIC1AL 5b. Addrubrt 15i?l County ' .-T�;s O City T I arran 1 'fin- Administration Bldg. 0 Trit-ol c unci( ; Sa.Tillo Martinez, CA 911553. 0 011wr (Spccity) Chairman, Board of Suver,.riso�s — 3c.1'Ctc}.1pt�� 6.ECrPLOYER I.U. 1•10. 687-6900 ' a16ot�o1190T I ♦rrr+-:..�+.....�*wc.a+u. a.�.-r�.4+.r-....+-��..:w�.....+.1�-.....-+r.n. w..�+�-+a:va�s..�s.+ •ocsyv�r...v.�».-�ia..e.. �aa• zs. .«�r�....v.w�..i-v.•._...iw 7. STA, it I.D. IW. (0. AUNINI'A'Ei;ING AGENCY = g, LIl+lS0.1 OFFICIAL l i County Civil Service Denartrie-nt Michael H. George t1r-l.w.ff wV fY.wRaf.t't.'w./..►.� .►.+.rte w✓vw..wM�..��Iw..Y�..ti.r _—� 10. YOi' ! 131W'GRA 1:2 FGc. FadcrulAllocciian 10b.LccatShcro Co•-iltlu . 01 1 Personnel Analyst 111 9c. Addraso It. I1J *i,iL ` F Ct(�UIioG tta t=Gdrsrol Si►Gro itS.Lacct LGre Administration: B1zilding riartinez, California 94553 IZ.ADVANCE i:El•I:ES E [J � 9b.Tct�,hcr:e ~� 2586 ___.. —.. -------- OtST17:IGUT17;:~_Oi' JOU`: l:rdQ F=lttd0i -----.—___ 13. T:cjrcra!:{lot.?1 ob-r'Tfc:,t 14. Typo of tint? 15. !-rsa Served 15.No.of Jobs_ 17. Funds County of Contra Costa County Unincor-oorated 58 805p206 City of Antioch - City Inc•orTiorated 4 113;239- City -)f Brentwood Gity Incorporated 1 26,!!40 City o-' Bl Cerrito City Incorporated 3 73,856 City of Lafayette City Incorporated 4 80,158 City of. ? artinez C itV Incorporated- 6 93,313 City of Pittsburg City Incorporatdd. 12 190,712 City of Pleasant 'Fill City Incorporated 10 . 117,476 City of San Pablo Cit; Incorporate IO 177,406 (For e4diilorml i;;.ctc3 tt',; conlire-:):i_n rhoel)- - IAF. TOTAL - 10. fr`c11;:1 GC•�creti by i�r,'rari rt9o. Ptattzed -- -- — ..-_---- Jun 1Fob rear �AI;r f t.:cy �Jvn Au -Sur- +'•;c,• g. 31, 1971 Avc•raVe) 1.1c::ihir to Tune 30, 1977 Employment Jal kv! Scl� act 1rlor Dec 20, 000CF-T ESTI:4ATESUI IMARY Carl Cola{-ore Totcl Local Shore Fedorol Shorn 1'ar:tcl; ;::1 l�uTso ' ` 1 9 007, 3-12 h777 T 906.8'; --y' P_ar—lic.l)r:r:T Oc•nci t$ 12 J7 328.931 Training 1,n nr.n 25,077 14,973 ( Ern,l.;t.tent Sc:�iera J3. 8n0I!3,96rJ 9,8110 !— jhd=t:Fr:lctrill ion r r a jOTtTl__ ' -• 25-,255- EEA•-C6-24073 Modification No. 18 I +ttsa::er ht't111.0Lttatton Pa 4 of Pages PR04ittAIS eiU{il+lARY County of Contra Costa January 27, 1975 ; i �s`o::tl'ttt;t:i071 , r I'mtr cxxc5•i.mp.crr.nent Act of 1971 �,_t_'-__..- ^�-s==r*as:.r._:s+�.rwoays••.•w:vc.na MRS..Mt11L_'a..ltw�'•"rV.FIJ.Y"v.✓:"i1R'.vtii�_•�'+.ra•M.'I'VV•�/:Y1LYr4YT+V..�fYCXI TT.fLJWY.Y�/'p1+�R/.f.C� M•V:�I��s-....` D1:i7•iitE�UTt:?ti Or Jt31i:i f.P1D t!liti.`,' _ _ 1:I. l to :ert Ctire.,./5ub_Ar_fttnt 1,q. T rpc of Vn(1 1:1. Ama Sorted {G. 140.0 dolts 17 !City of Walnut Creek City Incorporated 2 30,587 Byron Union School Special District Unincorporated 1 17,141 District , ,: Moraga School District Special District Unincorporated 2 24,154 i 10akley Union School Special District Unincorporated 1 26,629 ; District t • County Superintendent Delegate Agency Total County 0 352,396 *. of Schools jAntioch Unified School School District Area included within 17 114,633 - District U.S. Postal Service Zip Code 94509 tMartinez Unified School School District Area of School. District 2 13,943 District . Pittsburg Unified School School -District Area of School District 3 19,674 District Mt. Diablo Unified School' School District Unincorporated Area 4 20,325 District of best Pittsburg - DO —lct. }nrrl 140 2,.297,2$8 ERA 06_2 _n073 ` Modification No. 1$ County of Contra Costa Page 5 of 5 Pages Administration Rvi iding — ` Januarz• Z7, 19.'5 Martinez, California .94553 06-2_!1n73 • 2 247 288 �, Uun,t.tl�nt phot to tht1 mcctilic�tlun . . . . . . . . . . . . . . . . . . . . . . . . . . . . . lr. C,:.:';t:lprt: 11111 nt�ditic:ttar► . . . . . . • . . . . . . • . . . . . . • . . . • • . . . . . . . _ 2,)297,288' t: . . _ .t --- e, >:y•:n3lturew t from start of ant to April 1, 191ri . . . . . . . . ... . . . . $ 1,385,747 r ! - 911,541 1 C, [r;t.uitr of funrtS avatlir btc (or : ptndIwra . . . . . $ t -- C.11-7 f, OF a. PL_1_ntCC) 7. �' i[R:,?tr,,r,i t0:•t, nlrrtl'_ r..f%'t.1 _ mown" G. Pl_l1n:.CD r:Urlt•I-I Emntoyctl `4VC F �:!'LC:L17UfiL5{i 4t:n{pY:.Sf tJT iranstrrrcrl „ �'r jjj DY i��cnt Olstcr To CETA F.S:a�¢ I L:.•c::c � t ' Amit 30,167 23 5 n 0tt J.1,y 26.889 22 dunc 25,7611 23 2 � 0• n n July 21 ,101 28 0 0 O t•o August 14,852 411 _ 3 r t ' seplctabcr 50,813 74 0 0 0 2 3 Octabcr 89,691 90 5 0 1 Q p Kavcmbcr $7,943 103 2 O 0 Q Q— ) 1)cccrnbcr 102,152 109 .� 11_1 0 0 0 damtacy )8,402 109 1 0 11 1 2 I!1 - Fcb:uary 103,339 `122 0 0 1 0 1 105,462 96 0 0 27 Agri 80,253 85 1 0 .7 Q 3 Ploy 53,767 20 3 0 61 mune 20,Q51 0 7 2. 3 4 4 �{ MOTAL_ 911,541 30. 4 111 Z1 19 . . a 0 In the Board of Supervisors of Contra Costa County, State of California January 27 , 19 75 In the Matter of Authorizing Execution of Letter of Intent. On recommendation of the Director, Human Resources Agency, and the County Administrator, and on motion of Supervisor A. M. Dias, seconded by Supervisor J. P. Kenny, IT IS BY. THE BOARD ORDERED that Supervisor W. N. Boggess, Chairman, is AUTHORIZED to execute on behalf of the County of Contra Costa a letter of intent to enter into contractual agreements with the caterer and the four sub- contractors named in said letter to continue the County Nutrition Project for the Elderly beyond the January 31, 1975 deadline, under terms and conditions as more particularly set forth in said letter. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. I 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 tho Seal of the Board of cc: Human Resources Agency Supervisors Attn: Contracts Adm. County Auditor-ControllerafPixed this 27th day of January 1975 County Administrator J. R. OLSSON, Clerk By Deputy Clerk H 24 12/74 • 15•M N. Ing aham 00339 I i riuman Resources Agency Date January 27, 1975 CONTRA COSTA COUNTY TO ARTHUR G. WILL, COUNTY ADMINISTRATOR RECEIVEDLJ, E :WrW FrOM R. E. J=3n n,,l iector 75 W4= Subi NUTRITION PROJECT As you may be aware, the Nutrition Project currently being operated by this County through a grant from the State Office on Aging is due to terminate January 31, 1975. By Board Order dated December 24, we sub- mitted a proposal for continuation of this Project in the amount of $188,358 to the State Office on Aging. on January 6 we received notification by the State Office on Aging that our proposal could not be approved in that amount and requesting that we submit a revised proposal in the amount of $153,768, which was last year's funding level. By order dated 1/21/75, approval was obtained to submit the revised proposal. We have not yet received written word from the State Office on Aging approving our revised proposal. ;kre anticipate receiving approval this week. In order to maintain the continuity of the Project and avoid having a lapse in meals to the elderly, it is necessary that, contingent upon a signed contract with the State, the County provide a letter of intent to enter into contract with the caterer and the four subcontractors (names enclosed in letter of intent). This will allow the contractors to continue to operate beyond the January 31, 1975, deadline. Upon receipt of approval by the State Office on Aging, contracts grill be prepared and submitted to the Board of Supervisors no later than 2/18/75. Because of the urgency of this matter, I request you consider requesting Board approval of the letter of intent at the 1/27/75 meeting. REJ:ask cc: Judy Ann Miller, Acting Projects Administrator Ray Servante, Acting Nutrition Project Director MW. Letter of Intent It is the intention of The Board of Supervisors of Contra Costa County to enter into contractual agreements that will continue the County. Nutrition Project effective February 1, 1975 with the following contractors: Smorga Bob's 1020 W. Capitol Avenue W. Sacramento, CA 95691 to provide conglomerate meals through catering service. 1. Home Health and Counseling Services, Inc. 1295 Boulevard Way Walnut Creek, CA 94596 2. Greater Richmond Community Development Corporation 315 - 14th Street Richmond, CA 94801 3. Los Medanos Community Hospital District 550 School Street Pittsburg, CA 4. United Council of Spanish Speaking Organizations, Inc. 515 Main Street Martinez, CA to provide supervision and administration of meal delivery. Entering into these contracts, with an effective date of February 1, 1975, is contingent upon Contra Costa County's: (1) receiving approval of its grant application from the State of California, State Office on Aging; (2) receiving an allocation of funds by the State for the County Nutrition Project within two weeks after the date of this letter; (3) the under- standing that contracts will be completed in accordance with budgetary amounts submitted in the grant application. JAN 2 7 1975 6 Wg NBo„ ess Date Chairman, Board of sors Contra Costa County 0031 In the Board of Supervisors of Contra Costa County, State of California January 27 , 19 75 In the Matter of Authorizing Execution of Amend— ment #1 to Contract Number 24- 739 with the National Council on Alcoholism-Bay Area, Inc. On motion of Supervisor A. M. Dias, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that Supervisor W. N. Boggess, Chairman, is AUTHORIZED to execute Amendment #1 to Contract Number 24-739 with the National Council on Alcoholism-Bay Area, Inc . for the provision of alcohol services so as to increase the total by $1,600 for the maintenance and operation of a toll- free telephone service, all other provisions of the master contract to remain unchanged. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. I 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 Contractor affixed this 27th day of January , 19 County Medical Director J. R. OLSSON, Clerk County Auditor-Controller By . Deputy Clerk H sa 12/74Cc;Wty Administrator N. _ngraham A i CONTRACT AMENDMENT AGREEMENT (rl) (Contra Costa County Human Resources Agency) NUMbi.R 2 5 1. Identification of Contract to be Amended. Department: Mental Health Services Subject: Alcohol Services (Community Services): SB 204 (Hughes) Effective Date: October 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: National Council on Alcoholism--Bay Area, Inc. Capacity: Private non-profit corporation Address: 2340 Clay St. , fi408, San Francisco, California 94115 3. Amendment Date. The effective date of this Contract Amendment Agreement is .JAN 2 7 1975 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. COUNTY QF CQN _ COSTA, CALIFORNIA CONTRACTOR B i rG2� `BOe� By Cha man, Board of Supervisors -°�, � ,' , , i a C_A&L Q`Ys Attest: County Clerk J. R. OLSSON Designate official capacity 'in business_ , and affix corporation sea!')'•. By a J (T Deputy State of California ) County of Contra Costa ) Recommended by Human Resources Agency 0 ACKNOWLEDGMENT (CC 1190.1) The person signing above for Contractor By / known to me in those individual and Designee business capacities, personally-appeared /� before me today and acknowledged that Form A'pp over• County C nsel he/they signed it and that the corpora- tion or partnership named above executed ( ,,' the within instrument pursuant to its ByP/�/' 1,1�/,;j` by-laws or a resolution of its Board of Deputy Directors. i Dated: Vd'L:N r Deputy County Clerk ROBERT J. PROCTOR DEPUTY COUNTY CLERK a ContrCosfa Couwy, Califo!.r I N1 AMENDMENT SPECIFICATIONS NU14BER 424 = 739 WHEREAS the Contractor agrees to maintain and operate a toll free phone service ("Enterprise" number) for use in providing inforina"-ion and referral services to the general public under this Contract and County, in consideration thereof, agrees to pay the Contractor for the actual allowable costs .of the maintenance and operation of said phone service, not to exceed a total amount of $1,600, NOW THEREFORE, tte Contract identified herein is amended as specified below, while all other parts of said Contract remain unchanged and in effect: 1. Paragraph 4. (Payment Limit) of the Contract for Purchase of Services is hereby amended by adding the sum of $1,600 to the Contract payment limit, making a new total payment limit of $9,600. 2. The Payment Provisions of- said Contract are hereby amended by adding the following new paragraph: "9. Special Interim Payment. Subject to the payment limit of this Contract and in addition to the interim monthly payments specified in Paragraph 1 (Interim Amount) of these Payment Provisions, County will make a one-time interim payment to Contractor of $1,600 upon submission of a written demand by Contractor in the manner and form prescribed by the County (Demand Form D-15) and upon approval of said demand by the County Human Resources Agency Director or his designee, said payment being for the maintenance and operation of a toll free phone service ("Enterprise" number) for use in providing those in-Formation and referral services c' specified in Section 5.a.(1) of the Service Plan." 3, Paragraph 6. (Cost Report and Audit) of the Service Plan is hereby amended to read as follows: "In connection with Paragraph 6. (Cost Report and Settlement). o".: the Payment Provisions and Paragraph 3.d, of this Service Plan, Contractor's Cost Report and annual audit provided under this Contract shall cover the 12 month period of service delivery beginning July 1, 1974. Said Cost Report shall show Contractor's actual allowable cost of services and all payments by County for .the 12 month period ending June 30, 1975, thereby representing the actual allowable costs and payments for the term of Contract Number 24-739, effective October 1, 1974, plus the actual allowable costs and payments for the three month term of the prior Extension of Contract for Purchase of Services, expiring September 30, 1974. Payments by County to Contractor to adjust payments to cost shall be subject to the total of the payment limit of the aforesaid Contract Number 24-739 plus the amount of the payment limit increase specified in the aforesaid Extension." Initials: Contractor Department 00_#MA WZ75 „..,4 .., .� ,. ;M.:�!„ t�:'s f""aj:... ..., '” � .. ... .}r, .. ...^:e",... ..., t„ ys'-: .. "'�.. _ _ ._ ,:G,.- • •�. r-z4. 1.t�%'. r In the Board of Supervisors of Contra Costa County, State of California January 27 19 75 In the Matter of Authorizing Execution of Agreements with the United States Postal Service for Sale of Food Stamp Coupons . IT IS BY THE BOARD ORDERED that Supervisor W. N. Boggess , Chairman, is AUTHORIZED to execute on behalf of the county agreements with the United States Postal Service, under the terms of which food coupons will continue to be mailed and sold to households certified" by the county as eligible for the Food Stamp Program, as more particu- larly set forth in said agreements . The foregoing order was passed by a 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• United States Postal witness my hand and the Seal of the Board of Supervisors Service Director, Human Resources affixed this 27th day of Januar^y , 1975 Agency ,�_ J. R. OLSSON, Clerk County Auditor-Controller County Administrator By , Deputy Clerk A. J seff H 24 5/74 -12.500 00345 20 - 000 NUMBER .....- . ... --- ---� • BY AND BETWEEN THE COUNTY OF CONTRA COSTA HEREINAFTER SOMETIMES REFERRED TO AS THE COUNTY, AND THE UNITED STATES POSTAL SERVICE HEREINAFTER SOMETIMES REFERRED TO AS THE AGENT, , SECTION A. The County hereby agrees as follows: 1. To certify households eligible for food stamp coupons (hereinafter referred to as coupons) which shall be evidenced by the issuance to such households of author- izations as hereinafter described, and to issue an identification card to each such household. This identification card shall contain space for the signa- ture of each person who may regularly obtain coupons for the household, hereinafter referred to as a parti- cipant. 2. . To provide participants with authorizations which shall constitute authority to the Agent for .issuance of coupons. Such authorizations to include: a. The name and address of the participant who is head of the household. b. The amount of cash purchase requirement that the participant must make in order to obtain coupons. c. The total value of coupons to be issued. d. An expiration date beyond which the authorization is not valid. -1- Wtn6 NUMBER _20 = 009- - - ._.. . e. A space for the signature of the participant and his authorized agent, if any. 3. No person shall be an authorized agent for more than one household at one time without County approval. 4. To furnish instructions from time to time to the Agent on the disposition of cash received, records to be kept, and reports to be made, and to supply report forms. S. To pay the agent a fee based on the number of trans- actions per month, each issuance of coupons being defined as a single transaction, payment to be made monthly. The fee shall be $.85 (eighty-five cents) per transaction, to include a charge of $.80 (eighty cents) per transaction to reimburse the Agent for the costs incurred in issuing coupons, and a charge of $.05 (five cents) per transaction to reimburse the Agent for the cost of providing indemnity against loss or shortage, regardless of fault, as provided by para- graph 6 of section B of this agreement. SECTION B. In consideration of the foregoing under- takings by the County, the Agent hereby agrees as follows: I. To periodically requisition coupons, and to maintain 2- W-dU _ sir 20 = 009 NUMBER ------------------------ .. a sufficient inventory for issuance to eligible participants. 2. To make security provisions to safeguard coupons and cash received and to protect against loss by fire, theft, or dishonesty on the part of the Agent's employees or other causes. 3. To supply the County with a list of all the Agent's branches authorized to issue coupons. This listing of outlets may be added to or deleted from upon re- quest and approval of both parties concerned without affecting the basic agreement as agreed herein. 4. To make coupons available for sale to authorized par- ticipants during the Agent's regular office hours, but in no case shall the hours be less than ten (10)AM through three (3) PM, Monday through Friday, excluding Federal holidays. 5. To provide protective storage for, and delivery of coupons to a branch charged with responsibility for issuing coupons to eligible participants. 6. To conduct the issuance of coupons with due care and diligence and to indemnify the County against loss or shortage of coupons or cash due to error, negligence -3- 004W, 1 20mO09 - or embezzlement. Failure of the Agent to account for all coupons or cash received shall be conclusive proof of loss. The amount of such indemnity shall be the amount of cash or the face value of the coupons lost, or short, except in the case of a proven destruc- tion of coupons by fire or other casualty, in which case the indemnity shall be the cost of replacing the coupons. 7. The Agent will not be held liable for loss due to the use of either forged or counterfeit authorizations or identification cards, unless such loss results from negligence attributable to the Agent. 8. The Agency shall complete monthly food coupon book report (FNS-250) and forward the original and one copy of the report to: Finance and Program Accounting Division, FNS U.S. Department of Agriculture Washington, D.C. 20250 by the 10th calendar day following the end of the re- porting month. Forward one copy of the report along with authorization form to the Auditor-Controller's office on Contra Costa not later than the second work day following the last day of the month. 9. Cash received from the sale of food stamps will be deposited to an authorized bank and transferred to a federal reserve bank for the credit of the United States Postal Service. 00349 -4- u; NUMUM ___20 0_0 9 Periodically, the reporting unit will issue a draft to the credit of the U.S. Department of Agriculture for the funds accumulated during the month. The final draft of the month must include all funds collected during the transaction period. 10. To return to the County, at agreed upon intervals, each authorization form received from a participant. 11. To keep all records in connection with the issuance of coupons for a period of three years, and to make such records available to audit by authorized repre- sentatives of agencies charged with administration of the food stamp program, at any reasonable time. 12. The Agent assures the County that, in carrying out its responsibilities in connection with the issuance of food coupons under the food stamp program, it is in compliance and will comply with the requirements imposed by or pursuant to Part 15 of Title 7, CFR, of the regulations of the United States Department of Agriculture, to the end that no person shall, on the grounds of race, color, or national origin, be subject to discrimination in the issuance of food coupons. This assurance is given in consideration of and for the purpose of obtaining payment, in accordance with -5- 0035& r NUMBER 2 O_ _O Q-9 . -.....- the terms of this contract, from the County for the issuance of food coupons to eligible households. This assurance shall obligate the Agent for the period during which this contract is in effect. The Agent recognizes and agrees that federal financial assistance will be extended to the County in reliance on the repre- sentation and agreements made in this assurance and that either the County or the United States or both, shall have the right to seek judicial enforcement of this assurance. SECTION C. The parties to this contract hereby mutually agree: 1. That this contract shall be effective from January 1, 1975, except that after thirty (30) days of operation, the fee schedule and any other matter may be reviewed at the request of either party. Such changes, if any, to constitute an amendment to this agreement. Such agreement and/or amendments to remain in force until the earlier of (1) such date when the Government of the United States shall discontinue the Food Stamp Program in the area or areas in which the agent has an office or offices and which has .been designated as a Food Stamp Program area or (2) the 90th day following the effective date of any Memorandum of Understanding between the Agent and the United States Department of OWN NUMBER .2-0 - 009 ......, Agriculture, containing the conditions under which the Agent will issue coupons, and succeeding such Memorandum concluded by the Agent and the Department on April 4, 1973. 2. That this contract may be terminated by either party giving sixty (60) days notice -thereof in writing. IN WITNESS WHEREOF, the parties have caused this agreement to be executed on their behalf by their duly authorized officers: ZCOUN MC COSTA UNITED STATES POSTAL SERVICE By JN; N. BoRegional Postm ter General ggess Date: ATTEST: 3• OLSSON County Clerk and ex officio Clerk of the Board of Supervisors By . Deputy Appoval Recommended: - By County Administrat Approved as to Form: J. -B. CLAUSEN, County Counsel D puty -7- 00352 -- l � NUMBER _2 0 1wO 10 AGREEMENT BY AND BETWEEN THE COUNTY OF CONTRA COSTA AND UNITED STATES POSTAL SERVICE FOR SERVICES UNDER THE PUBLIC ASSISTANCE WITHHOLDING (PAW) PROVISIONS OF THE FOOD STAMP PROGRAM THIS AGREEMENT, made and entered into by and between CONTRA COSTA COUNTY, herein- after sometimes referred to as "COTNTY," and the UNITED STATES POSTAL SERVICE, hereinafter sometimes referred to as "AGENT," provides for the mailing of food stamp coupons in connection with the public assistance withholding provision of the Food Stamp Program (PAW). Section A. The County hereby agrees as follows: 1. To certify households eligible for food stamp coupons (hereinafter referred to as "coupons") and furnish monthly to the Agent, a printout of households and a card for each person eligible to receive food stamp coupons for the following month under the "Public Assistance Withholding" plan of issuance; such lists and cards to include: a. The name and mailing address of each such household. b. The value of the food stamp coupons to be issued to that household. c. The amount deducted from the recipients warrant. 2. To furnish the Agent with the envelopes which show the return address of the County and contain the statement: DO NOT FORWARD - RETURN TO SENDER. 3. To furnish the Agent with instructions from time to time on the records to be kept and reports to be made, and to supply report forms. 00353 a - 2 - NUMBER _.�2___0_'__0-1-0. i �.�. 4. To pay the agent a fee based on the number of transactions per month, each issuance of coupons being defined as a single transaction, payment to be made monthly. The fee shall be $.55 (fifty-five cents) per transaction, plus postage charges, to include a charge of $.50 (fifty cents) per transaction to reimburse the Agent for the costs incurred in issuing coupons, and a charge of $.05 (five cents) per transaction to reimburse the Agent for the cost of providing indemnity against loss or shortage, regardless of fault, as provided by paragraph 7 of section B of this agreement. 5. To provide facilities for PAW participants who wish to return their full coupon allotment and receive immediate cash payment of the withheld purchase requirement. 6. To return to the Agent, for inclusion in its Food Stamp inventory, all undelivered food coupon allotments and those full coupon allotments returned by participants for cash refunds. Section B. In consideration of the foregoing undertakings by the County, The Agent hereby agrees as follows: z 1. To order from Food and Nutrition Service, Western Region Office, San Francisco, periodically, sufficient supplies to maintain three or four months inventory of coupons for use in mailing to eligible (PAW) households. 2. To give receipts and keep records of all deliveries and inventory, and to make such records available upon request to representatives of the United States Government, the State of California, and the County, at any reasonable time. 3. To provide protective storage and delivery of coupons to branch post offices charged with responsibility for mailing coupons to eligible households. 4. To mail coupons to each household pursuant to the printout described in Section A, paragraph 1 by First Class Mail. 00354 I - 3 ' NUMBER __2__Q_ _0.1.0__... 5. To maintain records of coupons received, issued and on hand as defined in current State and Federal regulations. 6. To complete a monthly Food Coupon Book Report (FNS-250) and forward it along with the printout described in Section A, paragraph 1, validated to reflect issuance to each household, to Contra Costa County not later than the second work day following the last day of the month. 7. To conduct the mailing of coupons with due care and diligence and to indemnify the County against loss resulting from any loss or shortage of coupons, however caused, except claims arising out of the loss, miscarriage, or negligent transmission of letters or postal matter. Failure of the Postal Service to account for all coupons shall be presumptive proof of loss or shortage. The amount of such indemnity shall be the face value of the coupons lost, or short, except in the case of proven destruction of coupons by fire or other casualty, in which case the indemnity shall be the cost of replacing the coupons. 8. To keep all records in connection with the mailing of coupons for a period of three years and to make such records available to audit by representa- tives of the United States Government, the State of California, and County, at any reasonable time. 9. The Agent assures the County that in carrying out its responsibilities in connection with the mailing of coupons under the Food Stamp Program, it is in compliance and will comply with the requirements imposed by or pursuant to Part 15 of Title 7, CFR, of the Regulations of the United States Department of Agriculture, to the end that no person shall, on the ground of race, color, or- national origin, be subject to discrimination in the mailing of coupons. This assurance is given in consideration of and for the purpose of obtaining payment in accordance with i I — 4 _ Q_1_� .. ......, — NUMBER .2-0-m _ the terms of this contract from the County for the issuance of food coupons to eligible households. This assurance shall obligate the Agent for the period during which this contract is in effect. The Agent recognizes and agrees that'Federal financial assistance will be extended to the County in reliance on the representations and agreements made in this assurance, and that either the State of California, the County, or the United States, or all three shall have the right to seek judicial enforcement of this assurance. 10. To make an accounting and settlement immediately after December 31st and June 30th of each year of coupon overages or shortages. In making this accounting and settlement, coupon book overages shall be applied against coupon book shortages. Coupon book overages remaining after offsets shall not be carried into the next accounting period but will be treated as no longer available for offset. Coupon book shortages remaining after offsets have been made, as specified above, shall not be carried into the next accounting period, but such amounts will be offset at par from amounts due the Agent for service fees at the end of each accounting period. 11. The County shall not be liable to the Agent for claims for injuries or damages of any kind which officers or employees of the Agent may suffer in the performance of duties entered into pursuant to this agreement. Section C. The parties to this contract hereby mutually agree: 1. That this contract shall be effective from January 1, 1975, except that after thirty (30) days of operation, the fee schedule and any other matter may be reviewed at the request of either party . Such changes, if any, to constitute an amendment to this agreement. Such agreement and/or amendments to 00356 NUMBER 2 .0 = 010 _ - 5 remain in force until the earlier of (1) such date when the Government of the United States shall discontinue the Food Stamp Program in the area or areas in which the agent has an office or offices and which has been designated as a Food Stamp Program area or (2) the 90th day following the effective date of any Memorandum of Understanding between the Agent and the United States Department of Agriculture, containing the conditions under which the Agent will issue coupons and succeeding such Memorandum concluded by the Agent and the Department on April 4, 1973. 2. This agreement and/or any amendments thereto may be ended, terminated, cancelled, or revoked by either party giving sixty (60) days' notice thereof in writing to the other party. 3. The Director of the Social Service Department of the County, or his authorized representative, shall be authorized to act on behalf of, and to receive notices, for the County. 4. The Regional Postmaster General shall be authorized to act on behalf of, and to give and receive notices, for the Postal Service. IN WITNESS WHEREOF, the parties hereto have caused this agreement to be executed.by their ly authorized officers. CO COSTA UNITED STATES POSTAL VICE Y: f BY: I&Z W� N. ao9gesg RE610 vtk- ro 64FWAeAt— SIGNED: Q � ry 1 OOM7 NUMBER2 0 Q 10 - 6 - ------------------------ --------- ATTEST: �D R oLSs County Clerk ATTEST: and ex officio Clerk of the Board of Supervisors r 1 �/R eo1 oyt{ �ocl�t sem"( i BY: S SIGNED: Jq r24ar- 2—I 19�S t / Deputy Approval Recommended: BY: li xx County Administrator 4 i Approved as to Form: t J. B. CLAUSEN, County Counsel ' 00-1 BY: # Deputy _ f i a 1 i i- i 004=Q In the Board of Supervisors of Contra Costa County, State of California January 27 , 19 75 In the Matter of Authorizing Execution of Agreement with Griffin . Associates. On motion of Supervisor A. M. Dias, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that Supervisor W. N. Boggess, Chairman,is AUTHORIZED to execute on behalf of the County of Contra Costa an agreement effective January 27, 1975 with Griffin Associates for provision of programming services in connection with development of a Juvenile Probation System — Cumulative Activity Register at total cost of $5,032 and under terms and conditions as more particularly set forth in said agreement. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. I 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: Griffin Associates Witness my hand and the Sea{ of the Board of c/o Data Processing Supervisors Data Processing Div. affixed this 27th day of January . 197 County Auditor—Controller J. R. OLSSON, Clerk County Administrator By Deputy Clerk H 24 12/74 - 15-M N. In raham 00359 w ar:.r. .z.:.,'T,Cac .: - F�.'yo`,.: .._.....:.. °u y;. "'• .._.+ _ 5. .'T, i" : ... it ... - .. <... .. .--......— .r+.... AGREEMENT l For Professional Services : . Programming 1 . Parties . Effective JAN 2 7 1975 The CountyofCC-ontra Costa, hereinafter called County an Griffin Associates , hereinafter called "Contractor" , promise and agree as follows . 2, Work. Contractor shall , at its own expense, furnish all labor and material required to provide the County with the programs defined in the documentation for bidding, dated December 1.974, for Juvenile Probation System - Cumulative Activity Register (hereinafter referred to as "the Work") , written in IBM ANS COBOL to operate on . the County's IBM 360 computers under 360 DOS Release 26. Except as expressly authorized in writing and approved by the County Data Processing Manager, the Work shall be in strict compliance with the documentation for bidding entitled Documentation for Bidding, Juvenile Probation System, Cumulative Activity Register dated December 1974 (hereinafter referred to as "the Documentation") , by- this reference incorporated herein as on file at the office of the Contra Costa County Auditor-Controller, Office Services Division, at date of execution of this Agreement. All programs shall be execu- table in 64K partition, utilizing no more input/output records, files and devices than indicated for each program in the Documentation. Any deviation from the above specifications must be authorized in writing and approved by the County Data Processing Manager. 3. Standards and Reports . Systems Analysis and Programming required hereon er shall conform to Part A (Mandatory Requirements) of the EDP Systems and Programming Standards Manual as adopted by the County Supervisor' s Association of California, which is in effect and on file at the Office of the Contra Costa County Auditor-Controller, Office Services Division, as of the date of this Agreement. Contractor shall make bi-weekly progress reports to County' s Systems Accountant and Programmer Analyst. 4. Changes . Changes and modifications in this Agreement may be made by prior written change order of County's Board of Supervisors, accepted in writing by the Contractor, specifying such change(s) , including adjustment(s) to price. and delivery schedule (if any) , as are agreed to by the parties hereto. In no case shall County pay for any extra work or material furnished except as agreed upon in such a change order. 5. Time. Contractor shall complete and deliver the Work to County Data Processing Manager by the dates specified in Exhibit A, Payment Schedule, attached hereto and by this reference incorporated herein. The County Data Processing Manager shall , if the Work is satisfactory, accept the completed Work in writing. Except as agreed in a written change order, the time for completion and delivery shall only be extended by a time equal to delay to Contractor solely caused by the County, its software, or its employees . 6 . Price. In consideration of Contractor's fulfillment of the promises and conditions herein, and as full compensation for the Work, County shall pay Contractor, pursuant to the Payment Schedule (Exhibit A) set forth herein, the total price of $5,032.00 subject to County's rights of termination, deduction and withhold as said rights are specified in Paragraphs 11 , 12, 13 and 14. -1- 7. Payments . As programs are completed and accepted in writ- ing by County' s Data Processing Manager, County will pay Contractor 60% of the total charges for each program.. - County will pay Contractor the remaining 40% when all programs have been completed and accepted in writing by County's Data Processing Manager. 8. Property. Upon payment for any part of the Work by County, such part of the Mork becomes the property of County. As to such property of the County and as to any part of the Work in process not . yet delivered or paid , Contractor agrees not to permit any disclosure or- distribution of the Work or any part thereof or information concerning same or any reproduction thereof, without the- prior written consent of County, which written consent may be given only by County's Data Processing Manager. 9 . Incidental Services . Notwithstanding any other provision contained herein, Contractor shall provide the following services to County without cost or charge other than the price for the Work as set forth in Paragraph 6: (a) Complete documentation of the Work to standards specified herein. Such documentation shall not conflict with the programming language used nor with the constraints of the logic of any program in the Mork nor with the Documentation. (b) Testing and debugging at Contractor' s facility. (c) Correction of all latent errors appearing within three months of acceptance of the Work, notwith- standing changes and additions performed by Contractor or County after acceptance; but changes to any of the Work which are not performed by Contractor shall release Contractor from its responsibility to correct errors in that part of the Work affected by such changes. (d) On-call assistance as requested by County during final systems acceptance cycle. 10. Test Data. County agrees to furnish Contractor sufficient . test data to adequately test and determine that each program is. completed and operating in accordance with the Documentation. 11 . Failure of Contractor to Complete and Deliver the Work on Time. If the Contractor fails to complete and deliver the Work WT-thin the time fixed therefor but does eventually complete the Work, this Agreement not having been terminated by County by the time of eventual completion, Contractor shall become liable to the County for County's loss and damage therefrom; and because it is and will be impracticable and extremely difficult to ascertain and determine the County' s actual damage from any delay in performance hereof, it is agreed that the Contractor will pay as liquidated damages to the County the amount of $50.00 per calendar day for each day's delay in furnishing the Work. If said liquidated damages are not paid by Contractor, County may, in addition to any other rights and remedies under this Agreement, deduct said liquidated damages from any money due or to become due Contractor under this Agreement; but said liquidated damages shall not exceed the total price specified in Paragraph 6. -2- 00a6l i 12. Termination for Convenience of County. At any time during the period of is. Agreement, County may, at its option, terminate this Agreement for the convenience of County upon ten (10) days prior written notice to Contractor. Upon termination for the convenience of County, County shall pay, without duplica- tion, the amounts set forth in Exhibit A (Payment Schedule) for all the Work then completed and delivered to County by Contractor. County shall also pay Contractor a pro rata share of the price for the percentage of the Work in process that has been completed but not yet delivered to County. Such pro rata payment for the Work in process shall be computed on the basis of progress reports sub- mitted to and accepted by County. In consideration of such pay- ment, Contractor waives all right to other payment or damages, and agrees to turn over to County everything pertaining to the Work accomplished by Contractor up to the time of termination. 13. Termination for Breach of Contractor. If Contractor at any time fails, re uses, or neglects to per arm its duties under this Agreement in a reasonable, satisfactory manner and fails to remedy such condition within a period of 10 days of Contractor's receipt of written notice thereof by County, County may terminate this Agreement because of said breach of Contractor. In the event this Agreement is terminated for breach pursuant to this paragraph, Contractor shall become liable to County for. County's loss and damage therefrom; and because it is and will be impracticable and extremely difficult to ascertain and determine the County's actual damage from said breach of the Contractor, it is agreed that Contractor will pay as liquidated damages to the County the amount of $50.00 per calendar day from the ate- the Work should have been delivered according to this Agreement to the date the Work is otherwise completed by the County. If said liquidated damages are f not paid by Contractor, County may, in addition to any other rights and remedies under this Agreement, deduct said liquidated damages from the amounts due or to become due the Contractor under this Agreement; but said liquidated damages shall not exceed the total price specified in Paragraph 6. 14. No Waiver by County. Inspection of the Work by the County, or the statement by any officer, agent or employee of the County, prior to written acceptance of the Work or any part thereof, indicating that the Mork or any part thereof complies with the requirements of this Agreement, or County's payments for the whole or any part of the Work, or any combination of these acts, shall not relieve the Contractor of its obligations to ful- fill this Contract as prescribed; nor shall the County be thereby stopped from withholding as liquidated damages monies due the Contractor or bringing any action for such damages or any action for enforcement arising from the failure to comply with any of the terms and conditions of this Agreement. Waiver of any provision of this Agreement by County in any single instance shall not prejudice County 's right to enforcement of all provisions of this Agreement in any other instance. 15. Hold harmless . Contractor agrees to defend, save, indem- nify and hold harmless the County and its officers and employees from any and all liabilities and claims for damages for death , sickness , disease and/or injury to person(s ) and/or property arising from or connected with Contractor's performance of this Contract. 16 . Insurance. During the entire term of this Agreement, Contractor shall keep in effect a policy or policies of insurance for all of its employees performing under this Agreement, with limits of at least $250,000 for each person and $500 ,000 for each accident for all damages arising out of death , bodily injury, sickness or disease from such accident and at least $50,000 for all damages arising out of injury to or destruction of property for each accident. Contractor shall provide the County with a Certificate of Insurance, naming County as a cc-insured, .as evidence of the above specified coverage . -3- 00362 i Contractor shall also provide the County with a Certificate of Insurance evidencing tnat ,'Jorkmen's Compensation Insurance cover- age is provided Contractor's employees . 17 . Independent Contractor Status . This Agreement is by and between two independent Cor!tractors and is not intended to and small not be construed to create the relationship- of agent, servant, employee, partnership, joint venture or association. 18. Nonassignable. This Agreement binds the heirs , successors , assigns , and representatives of Contractor. Contractor shall not assign this Agreement, or monies due or to become due hereunder, without County' s prior written consent. 19 . notices . All notices provided for by this Agreement shall be in viriting and may be delivered by deposit in the United States nail , certified or registry service, postage prepaid. All notices appertaining to the provisions of this Agreement shall be addressed to Contractor' s office located at 990 East Arques Avenue, Sunnyvale, California 94086. Notices to the County shall be addressed. to the Clerk of the Board of Supervisors, County Administration Building , 651 Pine Street, Martinez, California 94653 . The effective date of all notices shall permit a minimum of two days for transit in the mails . COi�TRA OSTA ;TY RECOMMENDED B J. N. Boggess Chairman, Board of Supervisors County Administrator ATTEST: J . R. OLSSON, County Clerk and ex officio Clerk of the Board of Supervisors F By :; Deputy Auditor-Controller APPROVED AS TO FORM JOHN B. CLAUSEN , County Counsel By Deputy County Counsel CONTRACTOR, By esignate of cial capacity in the business Note to Contractor: (1 ) Execute acknowledgment form below; and (2) if a corporation, affix corporate seal above . -4- 001- 364A I ' STATE OF CALIFORNIA, } (Acknowledgment by .Corporation, ss Partnership or Individual ) County of On dt-k„a r y iQ 7sr the person(s) whose name(s) is are signed a ave for Contractor, and who is/are known to me to be the individual (s) and officer(s) or partnes) as stated above who signed this instrument, personally appeared rared before and acknowledged to me that he/they executed it and that the corporation or partnership named above executed it. OFFIC:LAL S:.AL ROBERT MART !R • !+1 1 NOTARY PUBLIC iSANTA Q ARA Lakt= Notary Pub1 i PdC-V60i14Wf"jW-10.an and State < <t ti - • r Ofl3�4 EXHIBIT A _ PAYMENT SCHEDULE ALL PROGRAMS DUE 60 DAYS FROM DATE OF AGREEMENT . 60% On 40% On Program Total Completion Completion of Number Charges of Program All Programs BN 2251 $ 1006.00 $ 604.00 $ 402.00 BN 2252 1510.00 906.00 604.00 BN 2253 755.00 453.00 302.00 BN 2254 755.00 453.00 302.00 BN 2255 1006.00 604.00 402.00 Total $ 5032.00 $ 3020.00 $ 2012.00 00355 i M In the Board of Supervisors of Contra Costa County, State of California January 27 , 19 75 In the Matter of Authorizing Execution of Vending Machine Placement Agreement with the Coca Cola Bottling Company of California. On motion of Supervisor A. M. Dias, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that Supervisor W. N. Boggess, Chairman, is AUTHORIZED to execute on behalf of the County of Contra Costa a Vending Machine Placement Agreement with the Coca Cola Bottling Company of California providing for instal- lation and service of one soft drink vending machine at the Office of the County Auditor-Controller, 1641 Challenge Drive, Concord, . California, on a month-to-month basis and under terms and condi- tions as more particularly set forth in said agreement . The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. 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: Coca Cola Bottling Company Witness my hand and the Seal of the Board of of California Supervisors County Auditor-Controller affixed this 27th day ofJanuary 197 County Administrator J. R. OLSSON, Clerk Public Works Buildings and Grounds BY --� Deputy Clerk H 24 12174 - 15•M N. In aham 0 036 I � i 17 VENDING MACHINE PLACEMENT AGREEMENT 1. PARTIES AND DATE. Effective on 'JAN 2 7 1575 CONTRA COSTA COUNTY, ereinafter called the "County," an t e COCA COLA BOTTLING COMPANY OF CALIFORNIA, hereinafter called the "Company," do hereby mutually promise and agree as follows: 2. PURPOSE. The purpose of this agreement is for the contractor—Fo provide and for the County to receive vending machine services at the Office of the County Auditor-Controller. 3. INSTALLATION AND SERVICE. Company is to provide one soft drink vending machine and install, maintain, repair, and service the machine at the following address: Office of the Auditor-Controller 1641 Challenge Drive Concord, CA 94520 Company agrees to keep the machines in good working condition and keep them filled with the products they offer. 4. COLLECTION AND DISTRIBUTION OF INCOME. Company agrees to collect all monies. Company turther agrees to remit fifty per cent (50%) of location profits to the County as its commission. Location profits are defined as gross money collected per machine- per month less the following sums: (a) Retail value of the first 10 cases of soft drinks (to cover equipment and service costs of Company); (b) Regular wholesale price of products sold in excess of 10 cases plus five per cent (5%) of retail price; (c) Slug loss; (d) Applicable municipal or state licenses or -fees; and (e) Bottle loss, when applicable, at ten cents ($.10) per bottle. Location profits and commissions shall be computed on sales per machine per calendar month. Company agrees to remit the County's commission monthly accompanied by an account of how such location profits and commissions were collected. Commissions less than ,,1.00 will not be paid to the County. .0036'7 2. Commissions shall be made payable to Contra Costa County and remitted to the Office of the County Auditor-Controller, unless otherwise designated in writing no later than the tenth day of the month following the month in which commissions were earned. 5. HOLD HARMLESS AND INSURANCE. During the entire term of this agreement, Company shall eep in effect a policy or policies of liability insurance (including products liability) naming the County as additional insured with limits of at least $100,000 for each person and $300,000 for each occurrence for all damages arising out of bodily injury, sickness or disease, including death and $50,000 for all damages arising out of injury to or destruction of property for each occurrence. Company shall provide the County with a Certificate of Insurance (with a ten-day cancellation clause) evidencing above specified coverage. Company shall also provide County with a Certificate of Insurance evidencing that Workmen' s Compensation Insurance coverage is provided its employees. Company agrees to defend, save, indemnify, and hold harmless the County and its officers and employees from any and all liabilities and claims for damages for injury, sickness and disease, or death to person(s) and/or property from any cause whatsoever arising... . from or connected with its operations or services hereunder; _ . provided, however, that nothing contained herein shall require Company to defend or indemnify County for injuries or damage arising out of the sole negligence of County, its agents or employees. 6. COMPLIANCE WITH LAWS. Company agrees to comply with all laws, ordinances, ru es, and regulations of all Federal, State, County, and City governments pertaining to the installation and operation of such machines and will hold the County harmless against any fine, penalty, tax, or damage for any actual or alleged failure on the part of the Company to comply therewith. 7. USE AND ACCESS, During the term of this agreement, and any extensions thereot, the Company shall have the use of the area in which such machines are located and free access thereto during usual business hours. Upon termination of this agreement, Company shall have the right to enter upon the premises where the vending machines are located and remove them. 8. PROPERTY RIGHTS. The County has no property right7s in such machines and nothing in this agreement shall give the County ain proprietary interest therein. 00368 Rimm 3. 9. TERM AND NOTICE. This agreement shall operate on a month-to-month basis and shall be automatically renewed for successive monthly periods unless terminated by thirty (30) days written notice by either party to the other party. 10. NON-ASSIGNABLE. Company shall not assign this agreement without prior written consent of the County. CONT�A,, ¢ COUNTY COCA-COLA BOTTLING COMPANY OF f CALIFORNIA N. Bo ass- -B .hM• t3` /� � �• By, �- u y airman, oar Supervisors Aut ori.zeRepresentative ' 1260 Diamond Way ATTEST: J. R. OLSSON, County Concord, Calif. 94520 Clerk and ex Officio Cleric of Address Board B Y epu y { NOTE TO COMPANY: (1) Sign, and (2) affix Corporate Seal RECOMMENDED FOR APPROVAL: -(Corporate ..Seal) By /f ount nistrator FORM APPROVED: JOHvi B , ounty Counsel By ty L.01 A 00369 ._ r k In the Board of Supervisors of Contra Costa County, State of California January 27 , 19 775 In the Matter of Cooperation Agreements with Participating Cities for Funding Under the Housing and Community Development Act of 1974. On motion of Supervisor A. M. Dias, seconded by Super- visor J. P. Kenny, IT IS BY THE BOARD ORDERED that Supervisor W. N. Boggess, Chairman, is AUTHORIZED to execute on behalf of the County, upon clearance and submittal by the Office of the County Administrator, Cooperation Agreements effective January 15, 1975 with the, following participating cities for funding under the Housing and Community Development Act of 1974 : Antioch Moraga Brentwood Pinole Clayton Pleasant Hill El Cerrito San Pablo Lafayette Walnut Creek Martinez The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. I 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 Cooperating Cities Director of Planning affixed this 27th day of January , 19 75 County Counsel J. R. OLSSON, Clerk Building Inspector By Deputy Clerk 4 H 24 121c9ppmic Opportunity Program Director N. Ing ham Director, Human Resources Agency 00ro RECEIVE D OFFICE OF COUNTY ADMINISTRATOR JAN CONTRA COSTA COUNTY arc L txssai Administration Building Martinez, California To: Board of Supervisors - Date: January 27, 1975 Frog rl:ri Subject: Housing and Community Development County Administrator Act - Cooperation Agreements As was explained to your Board at the January 21, 1975 meeting, "Cooperation Agreements" with those participating non entitlement Cities for activities under the subject legislation are being submitted tonight on my agenda of recommended actions. In authorizing the Chairman to execute these agreements you are making two policy decisions which,I want to again bring to your attention: 1. In signing these agreements, your Board is agreeing to take the steps necessary under State law to implement the programs that will be included in the application. Depending on what activities are finally decided upon, this may involve the establishment of a County Redevelopment Agency. The establishment of this agency will be necessary only if redevelopment activities in the unincorporated area are included in the grant application. 2. These agreements will also obligate the County to "pass through" to the Cities signing these cooperation agreements a - proportion of our grant based on the legisla- tion formula that determined our whole allocation. Attached is a schedule estimating these amounts. I recommend that your Board authorize the Chairman to execute these agreements. MJ\i/aa encl. cc. A. A. Dehaesus, Director of Planning 003ii Suggested Distributions of County Entitlement* Antioch $ 80,000 Brentwood 12,000 Clayton 2,000 Concord 0 ' E1 Cerrito 48,000 Hercules S00 Lafayette 34,000 Martinez 50,000 Moraga 16,000 Pinole ti 27,000 Pittsburg 0 Pleasant Hill 52,000 Richmond 0 San Pablo 98,000 Walnut Creek 68,000 Cities' Share of Application and Adminis. 25,700 Uninc. Share of Application and Adminis. 24,300 Unincorporated (Net) 462,500 TOTAL ENTITLEMENTS $1,000,000 *Assuming HCDA 1974 Factor distribution; Moraga in- cluded in unincorporated area, total potential County Cit_ - entitlement of $1.0 million, Overhead Factor in Unincorporated area. C.C.C.P.D. 00372 i 971 (County & City of Antioch• 1. Parties tt D::t^. Effective on January 15, 1975, the- COMITY ITY O COTMIRA COSTA, a political subdivision of the Stater of California, hereinafter referred to as, the "County" , and the incorporated CITY OF ANTIOCH , beint; a municipal corporation of the State of California, and located within the boundaries of the County of Contra Costa, hereinafter referrer] to as "City" , mutually agree and promise as follows : 2. Purpose. The Congress of the United States has enacted the Iiousing and Community Development Act of 19711 (hereinafter called "Act") . Tit-le I of the Act consolidates previously separate grant programs for omen space, public facility loans, Crater and sei•:er grants , urban rener.al, model cities and rehabilitation loans . Also, Title I makes available entitlement grants to: (1) cities whose 1970 Census population exceeds 50 ,000 persons , and (2) counties who qualify as an urian county. The Act ' s term "urban county" means any county within a metropolitan area which (A) is authorized under state law to undertake essential community development and housing • assistance activities in its unincorporated areas , which are not units ofgeneral local government, and (B) has a combined population of 200,000 or more (excluding the population of metropolitan cities therein) In such unincorporated areas and in its included units of. local [;o.Tn.--nmcrrt (i) in ...,rich it has authority to undertake essential COMMUIlit:'! developI+ient: arm housing assistance activities and ;;hich do not elect to have their population excluded or (ii) with which it has e:ltered ir:to cooperation agreements to undertake or to assist in th . u-1dertakini; of essential commnunity development and housing; assistance activities . .Eleven cities in the County of Contra Costa have a 1970 Census population o:' less than 501000. Certain of these same cities may join, viith the County of Contra Costa to form a combined 1970 Census population of 200 ,000 or more persons thereby qualifying as an urban county and be eligible for an entitlement *of Cormmunity Development Bloc,. Grant Funds . The County and the above-named City desire to engage in housing and conrmnunity development activities as authorized under the Act- . The Count.,, and the City do hereby find and determine that it is to the best interest of the residents of the unincorporated area of the Count; and the City that housing and community development actin- ries be nerformcd jointly in accordance ;iith the provisions of this agreement. 3. Cooneration. The City and County will cooperate in the under- taking of and the County i•Iill assist the City upon request in its undertaking of essential community development and housing assistance activities, hereinafter called "program" , in fiscal year 1975-1970 or the first program year in compliance with the application for Cor.•mmun ity Development Block Grant Funds , as approved by the Federal Depart- ment of Housing and Urban Development and as provided in this agreement . The City hereily authorizes the County and the County hereby agrees to undertake or to assist in the undertaking; of urban renewal and publicly assisted housing; in accordance with the Act -and the regulat-?ons v.,hich have been or will be issued subject to any further authorization required from the City under State law. 1J . Essential Act i%:itie:. . Fssential community development and nous- iris; assistance .activities are hereby defined for purposes o: this agreement to be tho:ie denig;nated within Title I of the Act and the regulations issued thereto, which are to be. included within a three- year devolop Lent plan and one-year community development program as promulgated by each party, for its respective territory and are -i- adopted by tI:C .,oard ofr Supervi cors of the County as part o=' an applicatic,n for bloc;: [;rants pursuant `a Said Act and are appro red by the secreta: ;! of Ilousin and Urban Development, including urban renewal and publicly az--i-nted housing activities if Included :•rithin said program as determined by each party for its respective territory. 5 . I:iior:,ill 1 on. The Cite shall provide the County with all infor- mation concerninf, the City which the County requires to prepare the application, incluoinf- but; not limited to a citizen participation plan, community development- plan, community development program, housing; assistaance plan, and a community development budget . All in.forr-ation required by the County shall be submitted in form pre- scribed by the County no later than the, date:, specified by the County. The County shall not be liable to the City for any failure to include the Citi; in the application due to the City' s failure to supple information by the dates specified. U. Cocnr,:.iance. _'he City shall coriply :-lith all requirements of the Act and the rerrulations , guidelines , bulletins and circulars which clave been and will he issued pursuant thereto, with respect to the pro-Tram Tri titin its boundaries, and will provide the County with all records , documents , certifications and other information recessar to prove cor::pliance. All information shall be submitted. in tine form prescrii;ed by the County. The City amrees to make available upon request all records concerning, the program for in- spection by County or Federal officials durinf; reCular business hours . 7. Indemnificat:ioil. The City shall defend, save harmless and indemnify tilt, County, its officers, agents and employees from all liabilities and claims for any fines , penalties , or damages of -any type from any cart ne whatsoever arising, from or connected r:ith the City' s failure to comply :•ilth any requirement; of the Act and the ret;ula`;iocis, i;ui<.iclines, bulletins and circulars which have been and Trill bo issued pursuant thereto or any City activity financed by funds f;ranted hereunder pursuant to the Act . 8. Fund Distribution. The County shall distribute to the City a portion of tate funds received under Title I of the Act for fiscal year 1975-1976 or the first prorrain year as approved by the Federal Denartrtent of Ilousing and Development for the undertaking of es sentia i coi::,iuitity development and housing assistance activities within the territorial limits of the City. The County shall not distribute to the City any funds received under said Act if no essential coi::.munity development and housing assistance activities are to be unde_•talcen within the territorial lights of ,the City . Where essential community development and housing' assistance activ- ities are to be undertaken within the territorial limits of the City, the funds to be distributed to rhe City shall be determined generally in accordance with the formula used by the U.S. Department of Iiousin}r and Urban Development in determining the County' s entitle- ment as saoi-rn in I.::hiDit "A" attached 'hereto and incornorated herein by reference . All funds distributed to the City will be used solely for the purpose of carrying out essential corn•~cunity development and housing assistance activities . The County shall not be liable under any circurnstances to the City for the failure of any activity con- tained in the County' s application for block grants pursuant to Title I of the Housing and Community Development Act of 1974 to be approved by the Secretary of Housing and Urban Development . 9. Effective .c Termination Dates. This agreement shall go into effect as of the date shown in Paragraph 1. immediately upon the signature of both parties and shall continue In full force and effect: so Ion,- as the essential community development- and housing assistance activities initiated under the first approved one-year co::,mun?ty de'1•:alopmen1; program are beim; undertaken pursuant to this agree:hent . :;:{ceptl for the provisions of Paragraph 7, this agreement shall e::pire as provided in this section. -2- 00374 1Q. 5tzri;c ;i:enL Proj-rnm Years. tJothin[r. in t;:is agreement Shall be construed as requiring the Cit; to provide the County with any infor- mation necessary for the preparation of an application for funds for the second prof;rarz year. Should the County desire to qualify as an. urban county for subsequent program years, the City shall have the option of choosing; wolhether to continue its participation with, the county. 11. '�enrCJen�a�z�C�J• (a) The City designates the City Manager or his or her. deputy as the official to whom all notices and communication from. the County concerning; any .:;batter discussed herein or relevant to this aC.reement should be directed. (b) The County designates County Administrator or his or her deputy as the official to whom all notices ,and communication from the City concerning; any matter discussed herein or relevant to this agreement should be directed. COU` .'Y z �•"_'lit' CO`" ANTIOCH (City or Town5. 'L 4 h �1 Chairman, Board o ' Supervisors Mayor Fred Kline 1'I.V 3. R. 01,5SOi3, County Clerk: and .•�� �� ��i�L�-✓ ex of(;io Clerk, of the Board City Cldr : (Dorothy P. Marks) t By 71 � (SL•'AL) ---- (SL;AL) R 14,11F;:-11 ,�JDKAL:t FORMt APPROVE!): L14 uI1ty ,:zinist at 'r City Attorney (GeKald-*.-�S6erry). �-3y ,.Caunt P`anning;'. Director,' FORMA P!1UVL•'k):+ JOIit? B. C:AUSE14, County Counsel z3y � .Lt-ct =f'z DepuU.y I-" h:bl: -3- 003'75 _ -Ulhull , OL ComwaniLy NVVulopmeM 01"0 brant LnGLIOMAL of Contra Cotta Qunty 'To N"n-kwt i Llum-nOGLica at& lhincorpnEawd Arca The County's UnGLIumeaL iS based an the following formula, as set forth in 1200 1970: CP Pa Ox L lavo:0a) 11xL-a E = EnGLIrmant A Urban County. Ea = Total Funds for, Encitlemeat Units Allocated to S.'.ISA P = Population of Urban County (participating units only) Pa = 11o;iular-ion of All-Entiticment Units in SMSA (Cities over S0,000 + Urb-111 COLMLiCS) I Person_; holow Poverty -Level in Urban County (participating units only) la = Pcr-;ons Avlow Poverty Level in Ail Entitlement Units in SSGA 0 = Numbov K Housing Units With .1.01 Persons or More Per Room, for Urhan County (participating units only) Oa NAZIL),:r o Housing Units With 1.01 Persons or Mure Per Room, for All EnAtlement Units in SMSA Tine County' s enStlemcac will vary depc,,ding, on %-:hich cities participate in the CD program for thio year_ Based upon an estimated $1.0 million entitle- r..zt for the Cocauy (if all non-entitlement cities join with the Couaty to dc-vvyop q CD program for the unincorporated area and the cities) it is. pos- sibis to use the above Tormula also to allocate the County's entitlement to pazticipaning units. (Pb:P+2xlb:l+Db:D)4,xKE E n Entitlement of Urban Contra Costa County = $1,000,000 F L) = Sh, ro. oE County Entitlement Applicable to City (b) = POi-R11.1o011 of Contra Cosla County (participating units only) Pb = P01111:1-tiOn, GE City (b) Persons Below Poverty Level in Contra Costa County (participating ' uaizs 0111y) lb Persons NNW Poverty Levol O' City (0) 0 of Housing Units With I.OL or More Persons Per Room in contra Costa CounLy (participating units only) Ob Nii, -, r Q Persons in Housing Units With 1.01 Persons or Marc mb -- Per Room, Car City (b) 1: a be reduced alTroximately 5% to cover County's cost of Application and Trogrms administraLion. EXHIBIT "A'' 00376 i rte :;t:I:';;:Ii'i', I[ 19711 • (COLUILy & city 01' BRENTWOOD +� 1 . Parties E Datc. I?ffectivc on January 15, 1975, the COt3NTY OF CO11Ti3A C0-'.;TA , a I;clitical subdivision of the State of California, ine:•einafter ref erred to as tile "Courity" , and the incorporated CITY OP BRENTWOOD _ being; a municipal corporation of tine State of Cai_i 'orni.a, aria located viithin tire boundaries of the County of Contra Co:;ta, hereinafter referred to as "City" , mutually t. a;;ree and promise as follo,•rs : 2. Purno.se. elle Cong Boss of the Urnited States has enacted the Housing; and Community Development Act of 19711 (hereinafter called "Act") . Title I of the Act consolidates previously separate grant programs for open space, public facility loans, :•rater and sewer grants, urban renewal, model cities and rehabilitation loans . Also, Title I makes available entitlement grants to: (1) cities whose 1970 Census nopulntion exceeds 50,000 persons , and (2) counties who qualify as an urban county. The Act' s term "urban county" means any county ::ithin a metropolitan area grinch (A) is authorized under state lair to unde_•talk.e essential community development and housing assistance activities in its unincorporated areas , which are - not 1111.its of general local g;overnricrnt, and (:3) has . a combined population of 200,000 or r:ore (cs.cluding; tile population of metropolitan cities therein) in such unincorporated areas and in its included units of local ;overnment (i) in which it has author to undertake essential co,%munitsr developi;iernt and }rousing; assistance: .,etivities and ::hick do rno.; erect to have their population excluc:.-ci or (ii) with which it ],as entJ.red into cooperation agreements to undertake or to assist in the . underta.,,iner, of essential community development arid housing; assistance activities. .Eleven cities in the County of Contra Costa have a 1970 Census population of less than 50,000. Certain of these same cities may •join with the County of Contra Costa to form a combined 1970 Census nopulation of 200 ,000 or more persons thereby qualifying; as an urban county and be elii;ible for an entitlement 'of Comuaunity Develop:.ient ' Bloc'.; Grant Funds . The County and the above-named City desire to engage in housing and coix:iunity development. activities as authorized under the Act . County and the City do hereby find and determine that it is to the best interest of the residents of the unincorporated area of the Count; and the City that housing; and community development activ- ities be pert or::ied jointly in accordance with the provisions of this a;;rebrent. 3. Cooneration. 'rine City anti County will cooperate in the under— taking of and the County trill assist the City upon , request in its undertaking of essential community development and housing; assistance activities, hereinafter called "program", in fiscal year 1975-1976 or the first program year in compliance Frith the application for Cornun- ity Development Block Grant Funds, as approved by the Federal Depart- ment of Housi rnl; and urban Development arra' as provided in this t ai,reement . ^he Cit; hereby authorizes the County and the County hereby agrees to undertake or to assist in the undertal:i ng; of urban renetiral and publicly assisted housing.; in accordance crith the Act 'and the re;ulatiOtis :•rnich have been or hill be issued subject to any further aut orization required from the City under State la-u. 4 . ssent,ial rtctivit.ien Essential cor;munity development and hous- inc assistance activities are hereby defined for purposes of this a-reement to be those desig;rnated r:ithin Title T of the act and the r eg-ul atio:ns issued thereto, which are to be included within a three- year development plan and orae-Year community dc .reloprient pro-ram as promulg;a;.ed by each parts; for its respective territory and are -1- • adopted by tete i;oaru of 'Supervi:ors of the Courr?;.y as part of an, application for bioc:: grants pur:;uant to said Act and are approved by the Secreta_•y of ;sousing; and Urban Development, including; urban renewal anal publicly assi:.ted housing; activities, if included within said nro,,rar.; a:; determined by each party for its respective territory. >. ?nfo::nzt:ion. The Citi: shall provide the County with all infor- mation concerning' the City which the County requires to prepare the application, including; but; not limited to a citizen participation plan, community development plan, coremunity development program, housing; assistance plan, and a community development budget . All information required by the County shall be submitted in form pre- scribed by the County no later than the, dater specified by the County. The County .shall not be liable to the City for any failure to include the City in the application due to the City' s failure to supple information by the dates specified. G. Compliance. The City shall comply with all requirements of the hct and the ref;ulations , ruideline s , bulletins and circulars which lave been and will be issued pursuant thereto, with respect to the pro-rain i•,ithin its boundaries, and will provide the County with all records , documents, certifications and other information necessary to prove compliance. All information -shall be submitted in the forn prescribed by the County. The City agrees to make available upon request all records concerning the program for in- spection by County or .'ederal offic=ials during; regular business hours. 7. indemnif:,.cation. The City shall defend, save harmless and indemnify the. County, its officers, agents and employees from all liabilities and ciaims for any fines , penalties, or damaGcs of any type fro:: any cause whatsoever arising from or connected with the City' s failure to comply with any requirement of the Act and the reg=ulations, guidelines , bulletins and circulars which have been and will be issued pursuant thereto or any City activity financed by funds granted hereunder pursuant to the Act . �. Fund Distribution. The County shall distribute to the City a portion of the funds received under Title I of the Act for fiscal year 1975-1076 or the first program year a:-, approved by the Federal Department of Housing; and Development for the undertaking* of essential co=—iunit-,y development and housing; assistance activities within the territorial limits of the City. The County shall not distribute to tate City any funds received under said Act if no essential comimunity development and housing; assistance activities are to be undertaken within the territorial limits of the City . tlhere essential corm:iunit,y development and housings assistance activ- ities are to be undertaken within the territorial limits of the City, the funds to be distributees to the Cit;/ shall be determined generally in accordance with the fo=mula used by the U.S. Department of Housing and Urban Development in determining; the County' s entitle- ment as s-,own in Exhibit "A" attached hereto and incorporated herein by reference. All funds distributed to the City will be used solely for the purpose of carrying; out essential community development and housings assistance activities . The County shall not be liable under any circurrrstances to the city for the failure of any activity con- twined in the County's application for block grants pursuant to Title 1 of the housing; and Community Development Act of 1974 to be approved by the Secretary of Housing; and Urban Development. 9. Effective F. Termination Dates. This agreement shall go into effect as of the date shown in Paragraph 1. irru:iediately upon the signature of both parties and shall continue in full force and effect so lon- as the essential community development and housing; assistance activities initiated under- the first approved one-year community development- program are beim; undertaken pursuant to this ac;reem.ent. . E :cept for the provisions of Paragraph 7 , this agreement shall expire as provided in this section. -2- `��IrV lQ a 10. Suhsc'nue:it Nothinf- in t}ziz ar;reemcnt shall be construed as reriz:irin- I, the Cit;r to provide the County with apv infor- mation neceszary for the preparation of an application for funds for the second progran year. Should the County desire to qualify as an urban county for subsequent prorrram years, the City shall have the option of choosini; whether to continue its participation with the county. 11. Representatives . (a) The City do,il nates 61e L or his or her deputy as the official to whoin all z ices anc�unication from the County concerning; any matter discussed herein or relevant to this agreement should be directed. (b) The County designates County Administrator or 'his or her . deputy as the official to whom all notices and cormmunication from the City concerzidnt- any matter discussed herein or relevant to this agreement should be directed. 011'I IRA COS'.`A BRENTWOOD r Town) s� I3y Alr—Wr Chairman, Loard o ' pervisors ,Mayor ATTEST:. A' n'ST:� 1" L.,2 J. R. OLSSON, Count; Cleric and ex of(icio L'1er1; of the Board i'y C_ 3y (SL•'AL) Deputy RE,v:?iIU':'i 'i ,rr a 11Ft'11cV L i ? b�,: ri AFI'HUVEi)• 13 oun y Ad-rims gator C -t y- Attor iey By ouz3`ty �I'lanninj; 1)i recor Pati;: APPROVED: JOHN B. CLAUSL N, County Counsel By ✓L.c� ?�-� Deputy C 003'79 i • - c.:i,• ,,t c..l l)i::1 ri1,;t( i ci: C:, ,;alai t,• €2,•;c•>r:•+:: •ttt 01-0 GranL EnGLIn, At A Con: ra Costa Count), M • -6) t: ::i -i':i: it le,:-11 V C i c.i I and €la i airtonra l-nd • Arvan County':: untl.Lksl 'nt in based illi the following fltt;r;tt€zi, at'. 51C:L for4it in lt:.DA 1974: .• lrhara: ' E = Erstitleu:nt of urban County. Ha = Total Funds .for Entitlement Units Allocated to SMSA P = Pojtitalation of Urban Couaty (participating units only) " Pa = Po;;ulation of All-Entitlement: Units in SMSA (Cities over 50,000 + u.:tun counties) : I " _ Pe r:;011!; Re low Poverty .Level in Urban County (participating units only) la = Persons Below Poverty Level in All Entitlement Units in SMSA U = Numbur of Housino Units With .1.0.1 Persons or More Per Room, for Ucoant County (participating units only) Oa .- Nlz:Tb.-r o1• Ilousi;tl*, Units AN 1.01 Persons or ,More .Per €toom, for A11 Units in S€•ISA. The Coulta is caltir_lem:nt will vary depending on Ghich cities participate in the! Cf) program for this year. Based upon an estimated 0.0 million entitle 1-e:It for tl :: Couuty (.if all lion-entitlement cities join with the County to OeVelop a CU progron for the unincorporated area and the citiesf it i s: N- sibic to use the above 'formula also to allocate.the Country's AItlenet t t participating units. Erb• _ (rb:P+2xlb:I*Ob:0)4xE E Entitlement of Urban Contra Costal Count,, = $I,000,000 Eb =• Share A County Entxt:3ement Applicable to City (b) P = Po ulation of Contra Costa County (participating units only) :,. Pb = Population of City (b) I. = Persons Belo;. Poverty Level in Contras Costa County (participating ' traits only) Ia = Persons Bclow Overt) Level in' City (b). . O - Number of Housing Units With 1.01 or More Persons Ar Roomin : Contra Costa County (ph ticipating units only) Ob = P:unbar of Persons in Housing Units.With 1.01 Persons or .More Per Room, for City (b) Eb to be reduced approximately 5% to cover County's cost of Applica tion and '•program► administration. r c"!UI'I::I ii?'IOII I':GM:i:I;fMT, II.C.D.;:. 19711 (Caunty & City of Clayton } 1. Parties Date. Effective on January 15, 1975, the COUi-f`yY OF CONTRA COSTA, a political subdivision of the State of California, hereinafter referred to as the "County", and the incorporated CITY OF CLAYTON , being; a municipal corporation of the State of California, and located within the boundaries of the County of Contra Costa, hereinafter referred to as "City", mutually agree and promise as follows : 2. Purnose. The Congress of the United States has enacted the' Housing* and Community Development Act- of 19711 (hereinafter called "Act") . Title I of the Act consolidates previously separate grant programs for open space, public facility loans , water and serer Crants, urban renewal, model cities and rehabilitation loans . Also, Title I makes available entitlement grants to: (1) cities whose 1970 Census population exceeds 50 ,000 persons , and (2) counties who qualify as an urban county. The Act 's term "urban county" means arh;? county within a metropolitan area which (A) is authorized under state lair to undertake essential community development and housing assistance activities in its unincorporated areas, which are not units of general local government, and (B) has a combined population of 200,000 or more (excluding* the population of metropolitan cities therein) in such unincorporated areas and in its included units of local government (i) in which it has authority to undertake essential eommuriir,: development and housing assistance activities and which do not elect to have their population excluded or (ii) with which it !has entered Into cooperation agreements to undertake or to assist in the underta::ing of essential community development and housing assist_Free activities . Eleven cities in the County of Contra Costa have a 1970 Census papulation of less than 50 ,000. Certain of these same cities may join with the County of Contra Costa to form a combined 1970 Census population of 200,000 or more persons thereby qualifying as an urban county and be eligible for an entitlement of Comrlunity Development Block, Grant Funds . The Countv and the above-named City desire to engage in housing and corarrunity development activities as authorized under the fact . The County and the City do hereby/ find and determine that it is to the best interest of the residents of the unincorporated area of the County and the City that housing; and community development activ- , ities be perf orr^ed jointly in accordance with the provisions of this agreement. 3. Cooperation.. The City and County :rill cooperate in the under- taking of and the County Trill assist the City upon request in its undertaking of essential community development and housing assistance activities, hereinafter called "program" , in fiscal year 1975-1976 or the first program year in compliance with the application for Commun- ity Development Block Grant funds, as approved by the Federal Depart- ment of Housing:; and Urban Development and as provided in this agreement. The City hereby authorizes the County and the County hereby agrees to undertake or to assist in the undertaking of urban renewal and publicly assisted- housing in accordance with the Act and the regulations vhich have been or will be issued subject to any further authorization required from the City under State lair. 4. Essential Activities. Essential community development and hous- ing assistance activities are hereby defined for purposes of this agreement to be those designated within Title I of the Act and the regulations issued thereto, which are to be included within a three- year development plain and one-year community development -program as promulgated by each party for its respective territory and are -1- • W3M adopted by the Board of 'Supervisors of the County as part of an application for block grants pursuant to said Act and are approved by the Secretary of Housing; and Urban Development, including; urban - renee.,al and publicly assisted housing; activities if included within said progra4m as determined by each party for its respective - territory. >. Inforinat-ion. The Cita shall provide the County with all infor- rhation concerning, the Cit.; :•rhicih the County requires to Prepare the application, includin;, but not limited to a citizen participation plan, community development plan, community development program, housing; assistance plan, and a cor:imunity development budget. All information required by the County shall be submitted in form pre- scribed by the County no later than the dates specified by the County. The County shall not be liable to the City for any failure to include the City in the application due to the City' s failure to supply information by the dates specified. 6. Compliance. The City shall comply with all requirements of the Act and the regulations , guidelines, bulletins and circulars which have been and will be issued pursuant thereto, with respect to the program within its boundaries, and will provide the County with all records, documents, certifications and other 'information necessary to prove compliance. All information shall be submitted in the form prescribed by the Counter. The City agrees to make , available upon request all records concerning the prog;ran for in- spection by County or Federal officials during; regular business hours. 7. Indemnification. The City shall defend, save harmless and indemnify the County, its officers, agents and employees from all liabilities and claims .for any fines, pena-lties , or damages of any tyre from any cause whatsoever arising; from or connected with the City's failure to coiaply r:jth any requirement of the Act and the regulations , ru_idelines , bulletins and circulars which have been and ;•rill be issueci pursuant- thereto or any City activity financed by funds granted hereunder pursuant to the Act . 8. Fund Distribution. The County shall distribute to the City a portion of the funds received under Title I of the flet for fiscal year 1975-1976 or the first proc;ram year as approved by the Federal' Department of Housing and Development for the undertaking; of essential cormiunity development and housing; assistance activities within the territorial limits of the City. The County shall not distribute to the City any funds received under said Act if no essential con::iunity deveionment and housing; assistance activities are to be undertaken within the territorial limits of the Cit✓. Where essential community development and housing; assistance activ- ities are to be undertaken within the territorial limits of the City, the funds to be distributed to the City shall be determined generally in accordance with the formula used by the U.S. Department of Housings and Urban Development in determining the County' s entitle- ment as shown in Exhibit "A" attached 'hereto and incorporated herein by reference, All funds distributed to the City will be used solely for the purpose of carrying out essential community development and housings assistance activities . `1'ihe Counter shall not be liable under any circumstances to the City for the failure of any activity con- tained in the County's application for block grants pursuant to - Title I of the Housings and Community Development Act of 1974 to be approved by the Secretary of Housing; and Urban Development . 9. Effective & `Vermination Dates. This agreement shall go into effect as of the date shot;n in Yarag;raph 1. immediately upon the signature of both parties and shall continue in full force and effect so long; as the essential community development and housing; assistance activities initiated under the first approved one-year _ co:r:r.un'ty development program are being; undertaken pursuant to this agreement . Except for the provi sion:i of Paragraph 7 , this agreement shall expire as provided in this section. -2- I1(lnffl 10. Subsequent Pro ram Years. Nothing in this agreement shall be construed as requiring the City to provide the County with any infor- Nation necessary for the preparation of an application for funds for the second program year. Should the County desire to qualify as an urban count;, for subsequent program years, the City shall have the option of choosing; whether to continue its participation with the county. 11. Representatives . (a) The City designates City Administrator or his or her .deputy as the official to whom all notices and communication from the County concerning; any matter discussed herein or relevant to this agreement should be directed. (b) The County designates County Administrator or his or her deputy as the official to whom all notices and communication from the City concerning; any Matter discussed herein or relevant to this agreement should be directed. COUN '_ Oi• 11'211A COSTA Clayton (Cite r Town) �G�• �y •c. �t .Chairman, Board f 7Supervisors Mayor pro Tempore ATTE'ST, ATTEST: J. R. OI.S: 11, County Clergy: and ex officio Clerk of the Board City Clerk 3Y .� iii. / `� (SEAL) Deputy ,r � r �\RL•' UI•II•Ii�ik� • ��'' '� R VAL: Ft)R1 APPROVED: . Y Y ui ty ;�' i ra or City Attorney / Cabnt , Plannins; Director l� G' FORM APPI?OV :D: JOHN B. CLAUSEN. County Counsel Ley- ����!-rtes Deputy REK:ba -3- 00M I • Sus ; stet! Ui::trrhut. un 01 C0MIQnniLj !t�+tictcr,r:;r slt • !:1 ;� �; (;,artL l:nttt!rr._:;�t O1- Cont.va CW'Aa Count., To I: r-1_lt. it:lcf:.rnt.Cit.iw.; lard 1111inc.orpor'alc-d AI'c:i County's e:tLr.LlcrrC•raL is based Olt the folluwilig Formula., as set forth in UCDA. 107:: _ (P:Pa+2::1:Ia*0:0a) :4xEa .• ttihr:ra: E = Fiit:iL.lC:v,riL of Urban County. ` Ea = Total bunds for Entitlement Units Allocated to SMSA P = Po'pulation of Urban County (participating units only) Pa = Popu lation of All Entitlement Units in SMSA (Cities. over, 50,000, + try ban coon ties) I ' = Persons !:clow Poverty .Level in Urban County (participating units only) Ia = Pcr::cans Sclow Poverty Level in All Entitlement Units ill SMSA U = r`:tr arbor of Hous.in;.; Units With .1.01 Persons or More Per Room, for . UrI)zin Cnunt-y (part:icipatine. units only) Oa .= ;': _ r of llousing Units Ytitit 1.01 Persons or ilore Per Room, for All EnLitlement Units in SMSA -The County's entitlement will vary depending; on which cities participate in the CD program for this year. Based upon an estimated $1.0 million entitle- r.,�.at for th:: Count,' (.if all non-entitlement cities join with the County' to develop a CU prog;rrrn for the unincorporated area and the cities) it* is pos- sible to use the above -formula also to allocate the County's entitlement to participating units. Eb = (Pb:F+2xlb:D-0b:0)4.E gtiaere: _ E T Entitlement of Urban Contra Costa County = +1,000,000 Eb SharC of County Entitlement Applicable Lu City (b) 1' Pohulut:i.on of Contra Costa County (l)articipatitig units only1 Pb = 1'oplrlati0tt oC City (b) r. = Persaas lic.low Poverty Level in Contra Costa County (participating ' uais.s only) - Ib = persons Below 11overtY level in' City (b) 0 = i:tr.abcr of Housing Units With 1.01 or More Persons. Per Room in ' ContraCo:t:. County (pzrticipating; units only) Ob Nlttaber of: Persons in Housing Units Ndth 1.01 Persons or More g'cr Root7, for- City (b) l*b to be reLlucucl ipproximatcly 5% to cover County-'s cost of Applicat;ion and :progratrt administration. 1:XIIJBIT "All oo • i CU(1l'l::?iATIOA T AG;;i'.t-*.;1T,,T]T, ii.C.i3.1%. 13711 (Lounty City of EL rPPRT rn ) 1. Parties & Date. Effective on January 15, 1975, the COU;dTY OF CONTRA COSTA, a political subdivision of the :tate of California, hereinafter referred to as the "County" , and the incorporated CITY OF EL CERRITO , being; a municipal corporation of the State of California, and located within the boundaries of the Counf.v of Contra Costa, hereinafter referred to as "City" , mutually agree and promise as follo;•:s : 2. Purpose. The Congress of the United States has enacted the Housing and Community Development Act- of 19711 (hereinafter called "Act") . Title I of the Act consolidates previously separate grant programs for open space, public facility loans, mater and sewer grants, urban renewal, model cities and rehabilitation loans. Also, Title I mattes available entitlement grants to: (1) cities whose 1970 Census population exceeds 50,000 persons , and (2) counties who qualify as an urban county . The Act ' s term "urban county" means any county itithit: a m-�-tropolitatl area r:hich (A} is authorized under state la:: to undertake essential community development and housing assistance activities in its unincorporated areas , which are not units of €;eneral local government, and (B) has .a combined population of 200,000 or more (excluding the population of metropolitan cities therein) In such unincorporated areas and in its included units of loco: €;cvf!rnment (i) in ...,hich it has authority to undertake essential co.,.-tM�;nit,! developr.ent and liousin; assistance activities and -;hien do not elect to have their population excluded or (ii) with which it has entered into cooperation agreements to undertake or to assist in the undertaking of essential community development and housing assistance activities. Eleven cities in the County of Contra Costa have a 1970 Census population of les,. than 50,000. Certain of these same cities may join with the County of Contra Costa to form a combined 1970 Census population of 200,000 or ;;:ore persons thereby qualifying as an urban county and be elif;ible for an entitlement of Community Development Block Grant Funds . The County and the above-named City desire to engage in housing aneI community development activities as authorized under the Act . The County and the City do hereby find and determine that it is to the best interes-t of the residents of the unincorporated area of the County and tike City that housing and commutiit;i development activ- ities be perfor:::ed jointly in accordance :ith the provisions of this agreement. 3. Cooperation. The City and County ::ill cooperate in the under- tal:in- of and the County will assist the City upon request in its undertaking of essential community development and housing assistance activities, hereinafter called "program" , in fiscal year 1975-1976 or the first program year ill compliance with the application for Corm- un- ity Development Black Grant Funds , as approved by the Federal Depart- ment of llousint, and Urban Development and as provided in this agreement . The City hereby authorizes tine County and the County hereby agrees to undertake or to assist in the undertaking of urban renes:al and publicly assisted housing in accordance with the Act and the regulations which have been or will be issued subject to any further authorization required from the City under State lana. 4. REssential Activities . Essential community development and hous— ing assistance activities are hereby defined for purposes of this agreement to be tliose designated r:ithln Title I of the Act and tine regulations issued thereto, which are to be included within a threE• year develop ;ent plat: and one-year community development program as promulgated b; each parte for its respective territory and are -1- 00385� i adopted by the Doard of 1junervi:;ors of the County as part of an application for bloc!: Grants pursuant to said Act- and are approved by the Secretary o, :iousin�; and Urban Development, including urban renewal and publicly assisted housing activities if included within said nrorra,:. as determined by each party for its respective territory. 5. Information. The Cit!, shall provide the County with all infor- mation concerninf' the City trhich the County requires to prepare the application, incl.udinF but not limited to a citizen participation plan, cot:lmunit•: development plan, community development program, housing assistance plan, and a community development budget. All information required by the County shall be submitted in form pre- scribed by the County no later than the dates specified by the County. The County shall not be liable to the City for any failure to include the City in the application due to the City' s failure to supply information by the dates specified. o'. Corinllance. The City shall comply with all requirements of the Act and the regulations , guidelines, bulletins and circulars which have been and will be issued pursuant thereto, with respect to the program within its boundaries, and will provide the County with all records, documents, certifications and other information necessary to prove compliance. All information shall be submitted in the form prescribed by the County. The City agrees to make available upon request all records concerning; the program for in- spection by County or Federal officials during regular business hours. 7. IndennifLcation. The City shall defend, save harmless and indemnify the County, its officers, agents and employees fro.;i all liabilities and claims for any fines , penalties , or damages of any type from any cause whatsoever arisinf; from or connected :vith the City's failure to comply with any requirement of the Act and the regulations, guidelines, bulletins and circulars which have been and will be issued pursuant- thereto or any City activity financed by funds granted hereunder pursuant to the Act . 8. Fund Distribution. The County shall distribute to the City a portion of the funds received under Title I of the Act for fiscal year 197,-1976 or the first program year as approved by the Federal Department of !lousing and Development for the undertaking; of essential corLmunity development and housing assistance activities vithin the territorial limits of the City. The County shall not distribute to the City any funds received under said Act if no essential community development and housing; assistance activities are to be undertaken within the territorial limits of the City. Where essential community development and housing; assistance. activ- ities are to be undertaken within the territorial limits of the City, the funds to be distributed to the City shall be determined generally in accordance with the formula used by the U.S. Department of !lousing and Urian Development in determining; the County's entitle- ment as shown in E.-hibit "A" attached hereto and incor,orated herein by reference. All funds distributed to the City will be used solely for the purpose of carrying out essential community development and housing; assistance activities. The County shall not be liable under any circumstances to the City for the failure of any activity conte tained in the County►'s application for block grants pursuant to Title I of the Housing and. Community Development Act of 1J74 to be approved by the Secretary of Housing and Urban Development . 9. Effective & Termination nates. This agreement shall go into effect as of the date shown in Paragraph 1. immediately upon the signature of both parties and shall continue in full force and effect so long; as the essential community development and housing assistance activities initiated under the first approved one-year cor.:: unity development prog_;ram are being undertaken pursuant to this agreement. Except for the provisions of Parag=raph 7 , this agreement shall expire as provided in this section. -2- 00385 1 10. Subsequent Program Years. ilothingT in this agreement shall be construed as requiring; the Citi; to provide the County with any infor— mation necessary for the preparation of an application for funds for the second prog;ra!i year.-- Should the County desire to qualify as an urban county for subsequent program years, the City shall have the option of choosing whether to continue its participation with the county. 11. Representatives. (a) The City designates Richard V. Brown or his or her deputy as the official to whom, all notices and communication from; the County concerning; any matter discussed herein or relevant . to this agreement should be directed. (b) The County designates County Administrator or his or her deputy as the official to whom all notices and communication from the City concerning; any matter discussed herein or relevant to this agreement should be directed. i COU ' '�' 2 1Tt:�: COST CITY OF EL CERRITO Ci' i or Town) Fay Chairman, Board Supervisors r a: A`PT1:S:': ATTEST' J'. P.- OI�iS011, County Clerk and i� -�,� � ��-c= � �' � � g ��,��✓ ex.,qfficio Clerk of the Board City—Clerk f r (SEAL) Deputy (oEA:,) RL idlQ . I: A VA F )P111 APPROIi)•' q, .K S "ount 'btrator, City Attftney) By %Co/ant� Planning; Director FORM APP',OVIED: JOHN B. CLAUSEN, County Counsel BY Deputy REK:b:,r —3— VVI e 9 s . S11, -- 0f D-Mrihuti::;r OC Community Develapple -Blf k Grant Entit)cment or Contra Costa County TO i;n;r-l:n:itic2rcrat'Citi.as and (InincorporaLed' Areas County's entitlement is based on the following formula, as set forth in ::GDA 1974: E - (P:Pa+Z:;I:1ar0:0a) :4xEa Where: E = Entitlement of Urban County. Ea = Total Funds -for Entitlement Units Allocated to SMSA P = Population of Urban County (participating; units only) Pa = Po,rulation of All-Entitlement Units in SMSA (Cities over 50,000 + urban counties) . I Personv Pelov Poverty.Level in Urban County (participating units only). la = Persons Below Poverty Level in All Entitlement Units in SMSA U = 1: b%r of Housing Units With .1.01 Persons or, More Per Room, for Urban County (participating units only) Oa Nwnb'=r of housing Units With 1.01 Persons or More Per Room, for All Entitlement Units in SMSA. -The County's entitler.rcnt trill vary depending; on which cities participate in the CD program for this year. Based upon an estimated $1.0 million entitle- rsZt for tht: County (if all non-entitlement cities join with the County to develop a CD program for the: unincorporated area and the cities) it is ,pos Bible to use the above Tormula also to allocate the County's entitlement to pa:rticipatina units. Eb = (Pb:P+?xlb:DOb:O)4xE Where; E = Entitlement of Urban Contra Costa County _ $1,000,000 L•b = Share of County Entitlement Applicable to City (b) P = Population of Contra Costa County (participating units only) Pb = Population of City (b) I. = Persons Be.loei Poverty Level in Contra Costa County (participating' units only) lb = Persons Below Poverty Level in' City (b) 0 = Nu.mber of Housing Units With 1.01 or More g'crsons. Per Room in ' Contra Costa County (participating unity only) Ob i.trsrber of Persons In housing Units.11ith 1.01 Persons or More, Per Room, for City (b) -Eb to be reduced approximately 5o to cover County's cost of :\pplicaGion and :program administration. EXHIBIT "A" OVM 1 i if .C.f).A. 19711 (C a u n'L y u City 0.1 Lafayette ; 1. ?:artier, i. )aL Effective on January 15 , 1;75, the COU;-,"-,'y OF CONTRA C05)'PA , a political subdivision of the State of California, hereinafter refereed to as the "County" , and the: incorporated CITY OF LAFAYE7= , being; a municipal corporation of the State of Calii'oi-Iiia, and located within the boundaries, of the County of Contra Costa, hereinafter referred to as "Cite" , mutually agree and pr(�:;Ilse as follows : 2. Purno::e. The Congress of the United. States has enacted the Housing and Community Development Act- of 19711 (hereinafter called "Act") . Title I of' the Act consolidates previously separate grant pros;rams for open space, public facility loans, Crater and sewer grants, urban rene.-Ml, model cities and rehabilitation loans . Also, Title I malle available entitlement grants to: (1) cities 'whose 1970 Census papulation e::ceeds 50 ,000 person.; , and (2) counties who qualify as an urb :n count:. The Act ':. term "urban county" means any county .•.ithin a r:etropolitan area which (A) is authorized under state law to undertake e:;sential community development and Mousing assistance activities in its unincorporated areas , which are not units of f;eneral local F,ovcrnl,lent, and (`.3) has a combined population of 200,000 or more (excluding the population of metropolitan cities therein) in such unincorporated arenas and in its included units of local ove- riment (i) 'in ::inch it has authority to undertake essential cor.,munit-7 development and housing assistance activities and :•:hicr do not: elect to have: their population excluded or (ii) with which it has enL.2red into cooperation agreements to Il:zdertal:e or to assist in t:lie . un,(1;e r t i i i n,i l of essential community development and- housin;; assistance activities. .Eleven cities in the County of Contra Costa have a 1970 Census population of less than 50 ,000. Certain of these same cities may ,join with the County of Contra Costa to form a combined 1970 Census poi:ulation of 200 ,000 or more persons thereby qualifying; as an urban county and be eligible for an entitlement- •of Com. unity Development Blocl•: Grant Fun.as . The County and the above-named City desire to en,,age in housing anti cor:L:Iunity development activities as authori reel under the Act . The County and the City do hereby find and determine that it is to the best interest of the residents of the unincorporated area of the County and the City that housinr; and community development activ- ities be nerfor.,:ed jointly in accordance aith the provisions of this 3. Cooneration. The City and County will cooperate in the under- taking of and the County w,111 assist the City upon request in its undertaking of essential community development and housing assistance activities, hereinafter called "program" , in fiscal year 1975-1976 or the first prograIn year in compliance with the application for Comrwan- ity Development Block Grant Funds, as approved by the Federal Depart- ment of l:ousinf; and Urban Development and as provided in this agreement . The City hereby authorizes the County and the County hereby agrees to undertake or to assist in the undertaking; of urban renei•.al and publicly assioted housing in accordance with the Act Wand the regulations :•:rich have been or will be issued subject to any further authorization required from the City under State la,-.,. 11. Essential Activ1t-le:s. Essential corlmunity development and hous- ing as,istance activ:itios are Hereby defined for purposes of this agreement to be those designated within Title I of the Act and the re,tulations issucd thereto, which are to be included within a three- ycar develonr.rent elan and one-year community development prof rang as promulgated by each party for its respective territory and are -1- f adopted by t]le Board of Sunervisers of the County as .'pari, of ar, application for bloc]: F,rants purzuant to said Act and are approved by the Secretary of ]iouning and Urban Development, including urban renewal and publicly assisted housing* activities if included within said program as determined by each party for its. respective territory. 5. Information. The Cit.1., shall provide the County with all infor- mation concerninf- the City ::hick the County requires to prepare the application, includinf, but not limited to a citizen participation elan, cor :,unity development plan, community development program, housing assistance plan, and a cocamunity development budget . All information required by the County shall be submitted in form pre- scribed by the Courit•y no later than the dates specified by the County. `_he County shall not be liable to the City for any failure to include the City in the application due to the City' s failure to supple information by the dates specified. U. Comm fiance. 'rile City shall comply :•rith all requirements of the Act and the regulations , guidelines, bulletins and circulars which have been and will he issued pursuant thereto, with respect to the program within its boundaries, and will provide tyle County with all records, documents, certifications and other information necessary✓ to prove compliance. All information shall be submitted in the form prescribed by the County. The City agrees to make available upon request all records concerning the program for in- spection by County or Federal officials durint regular business hours. 7. Indemnification. The City shall defend, save harmless and indemnify the Count;;, its officers, agents and employees from all liabilities and claims for any fines , penalties, or damages of any type from any cause whatsoever arising from or connected with the City's failure to comply irltli any requirement of the Act and the regulations, guidelines, bulletins and circulars which have been and will be issued pursuant thereto or any City activity financed by funds granted Hereunder pursuant to the Act . 3. Fund Distribution. The County shall distribute to the City a portion of the funds received under Title I of the Act for fiscal year 1975-1976 or the first program year as, approved by the Federal Department of housing and Development for the undertaking; of essential corc:iunity development and housing assistance activities within the territorial limits of the City. The County shall not distribute to the City any fundb received under said Act if no essential com:aunity development arid dousing; assistance activities are to be undertaken within the territorial limits of the Cite. Where essential co:oriunit.y development and housing assistance activ- ities are to be undertaken within the territorial limits of the City, the funds to be distributed to the City shall be determined generally in accordance with the formula used by the U.S. Department of Iiousing and Urban Development in determininrr, the County' s entitle- ment as shown in Exhibit "A" attached hereto and incorporated Herein by reference. All funds distributed to the City will be used solely - for the purpose of carrying out essential corru=tunity development and housing; assistance activities . The County shall not be liable under any circumstances to the City for the failure of any activity con- tained in the County's application for block grants pursuant to Title I of the, Housing and Community Development Act of 1974 to be approved by the Secretary of Housing and Urban Development. 9. Effective & Termination Dates. This agreement shall r;o into effect as of the date shown in Paragraph 1. immediately upon the signature of both partied and shall continue in full force and effect so lona* as the essential community development- and housing assistance activities initiated under the first approved one-year community developr.ient prof-ram are being undertaken pursuant to this agreement. Except for the provisions, of Paragraph 7, this agreement shall expire as provided in this section. -2- WIWI I i 10. Subsequent I'rorrar. Years. Nothings in this af,reez-cnt shat) be construed as requiring; the City to provide the County with any infor oration necessary for the preparation of an application for funds for the second program year. Should the County desire to qualify as an urban county for subsequent program years, the City shall 'have the option of choosing; whether to continue its participation with the county. 11. Representatives. (a) The City designates its City Manager or his or her deputy as the official to whom all notices- and communication from. the County concerning; any matter discussed herein or relevant to.' this agreement- should be directed. (b) The County designates County Administrator or his or her deputy as the official to whom all notices and communication from the City concerning; any natter discussed herein or relevant to this agreement should be directed. 60JJ s IiA C0'" A CITY'OF ZMAYETTE or l, wn) By Chairman, Boar of Supervisors Mayor ATTEST: ATTEST: J. R. O.LSSON, County Clerk and e:: officio Clerk of the Board City Cl rlr By (SL Deputy (SEAL- RL 014I.Q1 'R PP OV L: PORIIJ APPROVED: y tic, county AdM*j st ator City At or ey Cof'tnty Planning; Directbr PORII APPROVED: JOHN B. CT AUSEi,J, Count Counsel By �-1 Deputy REK:btu -3- 00391 i Tknk Grant EnK11CM qL OF ConLra Costa. County and HaincornoraLud Arra !he County's enGLIusunt is based on the following formula, au set forth in. )?CDA 1974: (P.Par2xL: la+D:Oa) :4xEa Where: E = EnLiLlcmcm A Urban County, Ea = Total bunds . for Entitlement Units Allocated to SMSA = Pypuktiva of Urban County (participating units only) Pz! = PD I)I-I la.tion of All Entitlement Units in SMSA (Cities over 50,000 + Person--; Pelota Poverty .Level in Urban County (participating units only) la = Pcrsons Vlow Poverty Level in All Entitlement Units in SMSA = Nttlm,))nc OF Housing Units With .1.01 Persons or More Per Room, for 1.1 rl) ca"aty (participating Units only) Oa of housing Units With 1.01 PCrSORS Or More Per ROOM, for All i.nLitlCmeat Units in SMSA. County' s entitlement will vary depending; an which cities participate in the CD prugram for this year- Based upon an estimated $1.0 million entitle- r-eat for tho Quany (if all non-entitlement cities join with the County no 6iz-veiop 4 CD program for the unincorporated area and the cities) it is pos- sible to use the above formula also to allocate the County's entitlement to P--j-Zicipating units. Eb = (Pb:P+2x1b: I*0b:0)4xd: Entitionent of Urban Contra Costa County = 01,000,000 Eb Share K County Fatit1cment Applicable to City (b) P = Popular-Ion of Contra Costa County (participating units only) b = Popaluvioa of City (b) 1 - Person= KnJow Poverty Level in Contra Costa County (participating ' 11.11ts only) lb = Parsons Below }'overly Level in' City (h) 0 Number oIL Housing Units With 1.01 or ?lore Person; Per Room in Co=ca Costa County (participating units only) Ob = i:umb,,-r of Porsoas in Housing Units With 1.01 Persons or More Par Room, for City (b) l;b to be reduced ;IPPr0XNat&y S% to COVOr County's cost of Application and :program .1c:111inistrzition. hXIIII33IT A 00392 t t� BEFORE TtM CITY COUNCIL OF TES CITY OF LAFAYE"ITE {� IN `IM MAMMR OF. � Approving a Cooperation ) Agreement for HCDA Flrids ) RESOLUPION NO. 5-75 i) ) ' The City Council of the City of Lafayette, California IFMLUES �1 j� 1. Zhat the Cooperation agreement with the County of Contra Costa t t providing for the preparation and submission of an application for Community Development Block Grant funds, a copy of which is attadied hereto, is approved. t i 2. Zhat the mayor and City Clerk are hereby directed to execute said agreei:nnt on behalf of the City. i PASSED AND ADOP�D by the City Council of the City of Lafayette t on January 15, 1975 by the following vote: AYES: Councilmen costa, Langlois, Robinson, Wasson and � Mayor Fisher. 1 NOES: None. c� ABSENT: None. 4 j !' Attest: { { CLERK E l - ij � Certified as a True Copy � ijCLEF,K �Vo .if:::E. C.AIIFOTHIA 11 � 1, W (i:ounUy ;� City of N1/XiZ, FI E:�. j 1. Parties u Ijatc . ::fl"•ective on january iii, 1975, thie COtii `i'Y OF CO :^RA COSTA, a pot it.icsal subdivision of the .tate of Cali for.nia, hereinafter referred to as the "Count`,'" , and the incorporated CITY O}' MARTINEZ , being a rrunicipal corporation of the State of Cal.}. Vornia, and located t•:ithin the boundaries of the County of Contra Conta, hereinafter referred to as "City" , mutually agree and promioe as follows : 2. Purnose. The Conr;ress of the United States has enacted the liousing and Ccinmunity Development Act of 1974 (hereinafter calked "Ac` le l: of the Act consolidates previously separate grant for often space, public facility loans, water and seaer grants, urban rericwal, model cities and rehabilitation loans . Also, Title I mal=es available entitlet.ient grants to: (1) cites whose 1970 Census nopulation e::ceeds 50,000 persons , and (2) counties who qualify as an urban courity. Tile Act ':. term "urban county" Means arty county :rift:ir1 a metropolitan area nhich (A) is authorized under state lat-r to undcrtal;e essential coinnrunit•y developmerit arid housinG assistance activities in its unincorporated areao , which are not unit of f;eneral local goverilrrtent, arm (13) has a combined population of 200,000 or raar e (excluding the ,population of metropolitan cities the rt,_i:t) in such unincorporated areas and in its included units of IOC::I (Tt!!'i'T'nIleIlt (i.) in :rl1iC11 it hap authority to undortal:e essential CU:::'::Alit'' development and }IOUs nf; assi-tante activities ' and :•:hich do not. elect to have their population excluded or (ii) with ahich it hid cntr:.ed into cooperation agreerrients to undertake or to assist in t;`— u::dartalting of cssuurltial corraiunity development and housing- 1. ass i stanc:: activities. Elever. cities in the County of Contra Costa have a 1970 Census population of less thaI1 50 ,000. Certain of.' these same Citic: may join: with the County of Contra Costa to form a combined 19'(0 Census population of 200 ,000 or more persons thereby qualifying as an urban county and be elif';ible for an entitlement of Cornmuni.ty Develop:tient i31Gck Grant Funds . . • The County and the above-named Glty desire to enf7,ar;e in housing and co.m:riunity development activities as authori od under the Act . The County a,id the Cit, do hereby find grid determine that it is to the best int-erect of the residents of the unincorporated area of the County and rift" t;',,at housing; and commurli•ty development activ- ities be r)Crforrnoa ,jointly in accordance ;•lith the provisions of this agrocr tont . 3. Cooneration. The Cite arid County ::ill cooperate in the under- taking of and the County %rill assist the City upon request in its undo rtal:in. of essential community development and houzing assistance i , hereinafter Called "prOr-Z'am", In fiscal It 1 0 act:v_t'_es he_ eina It 1975-1)! a or the first prof,ra:n year in compliance : ith the application for• CorLriun- ity Development Block Grant Funds, as approved by the federal Depart- ment of }iousinj-, and Urban Development and a:; provided in this agreement. The Cit;; hereby authorises the County and the County hereby agrees to undertake or to assist in the undertaking of urban rene:•pal and pu!)1icl:,r assisted housint*, in accordance with the Art -and the regulationo have been or will be issued Subject to any further authorization required from the City under State law. 4. Fssential. hctl vit ie:; . Essential cor:munit'y devclupl::ent and hous- in; assistance activities are hereby defiried for purposes of this agreemcrit to i)c tiio:ic de,;i f;nated within Title i of the Act and the retTul ations issues: thereto, which are to be included frith in a three- ,ev ' pro,;raIas devclon: cnt: _ lan and ono- eaim prc:,.ulgated by each party for its respective territory and are -1- 00394 e adopted. the i,oarc of --unervi;:ors of the Count;; as -art. of an application for t;loc;: grarhtz pursuant to said Act and are approved by 'uhc Secretary; of :lousing unci Ui ban Development, including, urban rener:al and pub?icl,, assisted housing activities if included within said program as determined by each party for its respective territory. 5. inf or.nation. `i'he City shall provide tale Count;, :•:ith all infor- mation ccncern:4.nr the City which the County requires to prepare the application, incl.udirlr but not limited to a citizen participation plarr, co ; unity development plan, community development proCram, housing, at.sistarice plan, and a colmaunity development budget-. All information required by the County shall be suhr.ritted in form pre- sc-ibed by the County no later than t:he elates, specified by the County. The Cottnty shall not be liable to the City for any failure to include the City in the application due to the City' s failure to supply information by the dates specified. 6. Corrc:�ldance. 'fire Cite shall comply with all requirements of the Act and the regulations, guidelines, bulletins and circulars t•:hich have been and :rill be issued pursuant thereto, with respect to the program within its boundaries , and will provide the County ::ith .al 1 records, ddcuments, certifications and other information necessart: to prove, compliance. All information shall be submitted in the fora prescribed b;,r the County. The Cited agrees to erase available uiron roquest all records concernlnt; the pro-ram for in- spection by County or Federal official;; durinm regular business hours . 7. indennif ication. The City shall defend, save harr,l<'_ss and irrennifv file Count;:, its officers , ai,ents and employees, from all liabilities and claims for any fines , penalties, or dalaa ges of' any . t'Tpz from anycause whatsoever arising from or connected :•rith the City's failure to comply w th any x•eouirement of the Act and the regulations, guidelines, bulletins and circulars which have been and brill be issued pin-su ant thereto or any City activity financed, by funds granted hereunder pursuant to the Act . $. Fund Distribution. The County shall distribute to the Cite a portion of the funds received. under Title I of the Act for fiscal year 1575-1976 or the first proL;ram year as approved by the Federal Depart,-,rent of Housing and Development for the undertaking of essential corrrrunity development and housing assistance activities :•:ithin the territorial limits of the City. `1'he- County shall not distribute to the City any funds received under said Act if no essential com.muniter development and housing a:,sistance activities are to be under-Laken within the territorial limits of the City. Where essential community development and housing assistance activ ities are to be undertaken within the territorial limits of the City, the funds to be distributed to the City shall be determined ;enerally in accordance crith the formula used by the U.S. Department o Housing and UrLan Development in determirrilhr- the County ' s entitle- ment as sho:-rn in L'::ilibit "A" attached hereto arid incorporated herein b;; reference. All funds distributed to the City will be used solely for the purpose of carrying out essential corr4munity development and housing assistance activities. `file Counter shall not be liable under any circumstances to the City for the failure of any activity con- tained in the County' s application for block grants pursuant to Title I of the IiousinI and Community Developrt(ent .Act of 1974 to be approved by the Secretary of Ilousinl; and Urban Development 5. iffertive '"ermirlat;iorl nates. '1'Iris al;reerrent shall go into effect as of tl:c date sllowri in Paragraph 1. immediately upon the signature of both p rrtic s and ,hall continue in full force and effect so iorl; as the essential community development and ;rousing assistance activities initiated under the first approved one-year co:.•,::runi� development prof.-,ram are beim; undertaken pursuant to this ar,reernert. I'.Xcept for till provisions of Parag;raplh 7 , this acreerlent shall expire as provided in this section. -?- 0039� t 10. Sur>se.^uent. 1'1•csrrairi Years. itothin,7 in Lids a5 _•neM-Cnt shall be construed as requiring the Cit;f to provide the County with any infor- mation necessary for the preparation of an application for funds for the second pro,7ram year. Should the County desire to qualify as an urban county for subsequent program years, the City shall have the option of choosing whether to continue its participation with the county. 11. Reurese Latives . (a) The Cit,r deli,nates LELAND M. 14ALTON or his or her deputy as the official to v.hom all notices and communication from the County concerning any matter discussed herein or relevant ,to this agreement should be directed. (b) The- County designates County Administrator or his or her deputy as the official to whom all notices and communication fro,-.1 the City concerning any matter discussed herein or relevant to this agreement should be directed. COUIJ`i'Y I? f;ft CO::'?► Y OF MARTINEZ rrn By Chairman, Board of `S"uaervisors :..Lyor Arytrii`;c TArirr J. i. OLSOOi:, Counts! CIerI: and _ _ Ci .Gl el of officio Clerk of the Board Citi Clerk = ,- By (SL'AL) Deputy/( 'JUi;:1�:T: F0,11,i fen ROVE-.1): I /• jj ,� ./rJ t,rf....'. /[ � ,_..r��•�.�-.. .;L-sem_. unt 4wmiri )-ator Cit,r Attorney Py j� .COu:'j:t, .?l a nnin --Di:ectO17 ' lr r t � FOniI A 'PRU Yi L D: JOHN 13. CLAUSE-1.', County Counsel Deputy HEK:bta -3- 00390 S1►,;:; _'�uu I)i:Lr.il�uti of Co►r�nuniL� f1c�ctvlrr:►ent • ht ;_;: G:-;Int Entiticr.►.!►ft of Contra Costa County a i:nn-lY 11:it:1!.rr,!iit .Cities and I16ncorporated Arf-as Th,' County'_, cntitleu:clit i:: based on the follo.:in." f.►rmula.,- as sct forth,. - i. 11CDA 1974: - (P:Pa+2xl:la+0:0a) :4s:L'a .• t'the-re: ' E Er►titIe.munt of Urban County. Ea = Total f=unds .for. Entitlement UnitsAllocated to SMSA P = population of Urban -County (participating units only) Pa = Pa;.lulation of All Entitlement Units in SMSA (Cities over 50,000 + ur butt counties) I ' = Parson:: 11clow lbverty dxvel .in Urban County (participating .units only) la = Per-ons helow Poverty Level in All Entitlement Units in SMSA U = N-tuber ok liousin- Units With J.01 Persons or I-lore Per.Room, for Uri Clu►ct'y (Irirt:icipittinr units only) _Os ._ tiu:nb� r of Housing Units With 1.01 Persons or More Per Room, for All lintitic►nent Units itt SMSA -The County's entitlement 11111 vary depending, on which cities participate .' the CD prouran for this year. Based upon an estimated $1.0 million entitle= r.e::t for th:: County (if all non-entitlement cities join with the County' to develop .1 CD prograin for the unincorporated area and the cities) it. is pos sib•ic: to use the above Tormula also to allocate the County'sentitlement to " participating Lulits_ Eb = (Pb:P+2xlb:I+Ob:0)4xE E. = Entitlement o` Urban Contra Costa County. = $1,000,000 E = Share Of County Entitlement Applicable to City, (b) P Population or Contra Costa County (participating units only) Pb = Population of City (b) I. = Persons liclow Poverty Level in Contra Costa 'County (participating uilits 0111y lb = Persons L'elow Poverty Level in* City (b) U ldurmb:!r of Housing Units With 1.01 or More Persons Per. Room in ' Contra Cotta County (participating units only) Oil = '1-11u Ib!or of Persons in Housing Units lYith 1.0.1 Persons or ,klore . Per Room, ror City (b) •Eb to be reduced appi-oxintately S% to cover County's cost of Application and ' _prograi,► adiuinistratio►1_ L•':{I 1113I T "All F1if 0039 i) i G. l ?art-'i es is a,- , 1,I _ :�. :<< ..:: : l 7 t'^•e COU:I`_v 0?; C0T1V, Ct?J'i'h c_` v__ �. ti .. a ' y'.• Le of California, ncreirafte_ rc-C:_ _ , :', a:.. pr. PI\ULE .Il ,,co_no_'2ted CITY pal corporation of the State Of i.Lli='.:_:�_,� .;i !�:c : ;�:c ;-pries of �he County Of COi.t-r a C'oSt:_, :'_i'_'C_I"i:»_ ;CTre., _.'e(' to a s "Ci''' m u t u al l ac,ree and pro :i ze as 2. Au,,•-osr. ' T::'.'. CGnZren.. of .:1t Uni.:�d jtatc , han, enacted the Housing a::CiCG:,I ull�t,;' �?�'C10_)*"':'?"1't". 1i:is O_ ? j?{ (hereinafter called tIAcz, ) . ',iJ—7 "'. T Of t}l� cc,-oi-C1::'.t�ti oY'n'1ously s :� ate grant Jc: �r r programs .O_ Ode:: n:::;e ;;??:il?C I':2Ci=_t'I iQall: , ,:;a,;er nd seller £;rants citiC:; ._:"iii rOhabilitation loans . Also Title I ^:aa.es i '.•..._l.2`lL +C :. �tlt�i::L'Ilt , r� .ants to: (1) cities es whose -970 Census- population and (2) counties -.rho , qualify a-- an u_ ban 0 :: .,:- . . J 1 u_, ln county" r:-:ea:sJ any count'_l .ii t.i ri a i i„rG.)c:l_t lil area ::j:_Ch (A) is authorized under ' state la;-., to undertake eso-ontial community ty development and housing assistance aCLiviL-.es in .11..”, uni:1cO1'_)Orated 'gees, :-.,hich are nos - units areaS, units of general loc l ;;o•:crrr:,.ent, and. ( ;) has a combined . pooulation o� 200,00: or ..Io.c 'e_ c1ucnr the population o. etropolitari Cities therein) in such uni nCor:)orat•ed areas a;ld _n it" included units Of .J local <<•','C%rernnent (i) in .-:11 C1 it has au,'hority t0 undertakc essential COr::i:illIli_L' development Lend h-oasin-, assistance activities and v.'hi ch CIO not e .ect t0 fla% 6fL "1' 170PUla_Ui0I1 e)_ClUded or (ii) %..ith Y:hich it haS crr-ered nto e00^L_•ation ar;recmcnt undertake� ` assist s to u..(.ert4fI or a,c a�ai�� in jtile . ;ncorta --in g of eccc!ntial COi_:.uIZiL J development and housing Gs st-anCL cava.-vit_C'J . Eleven cities in County of Co:.vr_ Costa have a 1970 Census p0'7ulat,_Gn of le:;s than 50 ,000. Certain of these same cities may join :•aith the County of Contra Costa to form a combined 1970 Census population Of 200,000 Or more persons thereby qual ifyin-; as an urban County and be elir;ible for an ent]_tlemnerit of Ccr*muni.ty Development Ot ant Funds . T'-,e Count- and at.1.CtL- u1Gd Cit,,.' dcsi.rc 4 0 Gnfrc';e 1:1 housing and cor-;mu:it i C:L'.'C 1C':):.^.coni, activities: as authorl wed under the ilei: . -he County and „-ho G_tl do hereby findCand determine that it is to the best inte_"ez;t of tiie :"csidents 0f t.'le unincoroorated area o t:le %ounty, and t.,e Ci'"lr ..:cut housi and co iuni ty devc1co :ent activ- ities be Cvr=GT:»C C: „Glut ac%o_'C : :1Ce tire provisions Of this aV re ene t'. � �.00ner-a-- on. -he C-i ty and County ..:__l cooperate in the under- tak.inc o_ ana the County Yl; i l a,_-si st 1:;o City upon request in its undeytai,in -, of essential CO.:.munit,. (2evelopmer_t and housing assistance activities, hereinafter called 'Ipro:ram" in fiscal wear 1975-1976 or the first pro-ran ear in Compl- ince :lit . the anolication for Co:::.riun- ity Development 1311GC ; Grant Fund-- , a:, li;?:)roved by the Federal Depart- :iieilt of £:::CI 'Ur ian Development and as .)roV,;;.Uec.I in this agreement. '_hc City i'.ereby author-i--Os t ic'. County and the County hereby a-reec t0 underta :•e Or, t0 ?sz4 st in the undertal_inG Of urban rene::al and publicly asizisted housin _n acCO_'d-once with the Act and the rezulationz ::hi.ca ::ave been or t:i l i 'be issued subject t0 any further aut'roriZation recuired 1-1-oz: the City under State la,.-.,. L. i?-Ge::;i_l '. 'i.' _e Essential co:�;r::ur:ity develooi:ient and hous- ir ass_' st_ .c 4 'it i�• irc hereL.y purposes of this LL.:Ic ; a.0uC. OC (l .s nat.CCi I. O �h,. 11Ct and the _2 ;u1. ;_- ons _ ,'7 c'C i ::e_';' O :•:h i ch a_'L^ :O i;._ included with'i n a three- year dcvelo=en:. _.?an anc 011e-year C:G%relopment oro%ra:c as p:o::ulCazed by each v" _ t .or itz territory and d are -1- 003US the .M:. A 1•.•••ti•+•�= .. Sw cif �iit: CouiAty'.•a. :pari� of an•..;°'' •. • adopted b� �1:� L'Oa..a. •o: .,:.:..._ ....�Y . application far block Grants -u—c:ai nt ': cal' -het and are' Z,�p='Qi►ed by the Secratary of `.-jast pa a.Mc: J::;a: Levelopmont; •incladi•n,,;.'urban renewal and publ;c-y `Ycl.atGd nog.ins; aativ{t=es' if included w tflin' said program an dCte+mined by 'each party +or •its. respective = territory. 1 5. infor:c:tion. Thio Ciy • shall provide t I.h.t: C,ounty. ''With •'a!1 -n or - mtion coi:.:erniMrr the Cir;; ::ii_ch thc Count;r rcquirdrs to� prepare.•.the; " appl=cat'_on, ira2.%-11n: t •n a t li:edLad to a :11,;i-On. pa:tic1PAtign ' plan, co=ur.=ty Cava1q-;'iw..t :1an, coa.;::s:a:�;{ dOr= 6T) .0 procra:a; , . . ' bossing aYY-Yta L;;o plan., ur.0 a eo=-,_u•_Y,, Cov.._G;ane . '.All. .All• . information requirad by the Courty :hnii w.: au'66j:;ted in fora:;pxc= scribed '.:y Th; .:O.lri%y no Inuor than :.::C c.atea'•a�ieclfied' bV.O.:c Cot:rty. '.he Cot:.-.;;y Whall net too to •the City fbr• any fa_!'luz4 ia" L •�e tie City !. . I.I. � �lr. a { •... dU2 to the City's. failure to YO CWV{N W a7 •• Y/../ +�1�iC��Y_�/.• iw./ Y Y • ..�.ag•S w • `•f q supply Information :ay fardntes J��.�:. _..�.• ' b. Connilanco. _he City chull co::!:'.:• lth s_3 reouirownts Off...' Cho Act and the' re—irml:.•tic:::t, (;:1�f.:Cli^�':, bslletfr.3 arid' circula_M. which have boon ;fn.: :: 11 1�s -::::ted r.;:.•,;t:r��t *.hereto, .R.- respect : R.- to '*he procrsnn r 1thin 11%,p i bou.n.1d.rima, and ::ill prgv-1do.•ihiF Doitity a �•i 1 •I�1/a}a r w w• Z r • f' • {•i +• i i i• +• ._th al zt...o• d::, daaa..l''l..::t�/ ce t_ _.:...._:,..s an:. ot. t:r _r. o_�a..ian. • necessary to prove co::.,•31La::ce. All =:::a:•i:a::ior. shall be su3:.:i.txed ir. :.he forte prezcr&bed b;; t::e County. 'lie City aetrt:es ..to•.Milai $vaiia::le ::,ro.i itiatMYYY all :•eeorus concerning the pro, an. ±or•In.- r spection by County or Federal offici::la during :ernalar :business. .. hOL'TS. ' 7. .r.:.cr=i`_'i a_t io.. fro City shall de fend, 'Sam-harg-1 iss.' 6td =rde :ifv taa County, U.- officers, a(;ents aria •egoloyees.: k±' liabilities and C 2 alrz -for .any -Pines, penaltie/s'i or' I i.f:''sM� �. type Prow any cauce i d elp.-c over aria=n,: foam or: connected, wlzh�V:-16=: City, ,:_:..:� c::::�;.y z t 3 a..,�' red•:i e: ::t 'oP the' not grid a.hi� : • { r 1 i ,a reg•-_\:t ors, �dt: :.cs, .fa circulars • bo o—_2* and whic� . have ' and will be -.,cite:: Pa 3u-nnt Winer:to or or. City act{vity. #n'nrg' c; ' . by finds granted hereunder Furauant to the Act. : S. Fund Distribu:ion. ^1:;: County s%alu -distribute' to the: City'•$.. : pVi\t-c.: of Y::e _t��{:c r.:Ce.'a:24 u^.u_:• tle. 'l. of-Vha' •ACY .•for, fiscal• gear 1975-1976 or %he f::i;t p:oGram year a: anprcvo3' by -tha. Federal. : . Dz,)a=talent of Sia::sink; and •Diveloprear.: Por 'the unc or*al:Lng:of.; : .essential cor.munity dovelo;ront 'and ::*using a.3istaftca at:i:r •�i�s _;'t'.:in t o torr torial lits of the City. That c:ountj . .el'1:f: ti ti dittribute to the City any funder rez-aived under said- Act' if _swan./- a • 1 3 dio= Na }.• a ng a. s l•.a- \i___..Yw..._ co.::.:.tn_ty d..ve_o;a..r..� rand ..v:.31 .�y aS..i..tSrce. \s�:4w,/w._�.i • . are to be undertaken within tl;o terra torial .limits of the.-'City.. Where .essential coW.rNrity development .:::d :iau.ia rennistance Heti`-- : -Lies are to be undertaken with:n t:•e territorial Uzy, t::o farads to be distributed to. ;;he City ,shall' be' cetiren .64 Co e:ally in accordance with the ferr.ula used by the Ui S;.. DeaF:rtr_ent. o: 81o.3&inE and i;rifan Development, in dctern ning• the' Cduhtf's: i%.1t=a1e- : vent as' shown. in Exhibit "All attached ::erc:o nand 'incorporated Herein Nov reference. P..1 f-Unda 'u=s::rS.-Pu oul. •;o the will be usia solely. ; for the purpose o. C::_:y:.:3.. out -essential he sins assi za.—Ace aacl4 v1i luz. Count.. shall not L•t .lieble. ui:;ier. any circumstances, to the •,_ .,* for the ai lur a 'o f any aC Mi r'�r�r cor.•• tairod .=n the County :: :4,n:-cat;JI.cn for b?oe:: F;rants pu:suar. title 1 of the Hou in,; and Vo=uri::r Dovo;ohncnt Act of 1974. to:,are: ' .approved by ho Cecrotary cP ::ouslrig Maui Lrbzn Developtient.� : 9. • • 11::1:; wr•.. •• _gYCA C ♦: shall ' Into.. effect. as of %ha day Q ah w" is Para,,:-;;j 1. iirr.:edinte3,y upo '•t fe s. nature of both. u.:•tea..: ..nd c::rilll� coWiln :e iri full for//ea and.. 'effect so lona; az tho es vv/..- tl/_a_l -amlY�ity developripnt. �nd- nou8*/i•f, f Assistance act-vi ii;-:: 1 n=tin:c.i under ho fi:•3t• approved.c •.e-gear : eb�unity develcj.- c:: p-11"O.iMa MrQ Null.:- c.-Wlerta:cerr. pursuant zo-''this . au"rcaow""`1.nt. .::Choi r L*...- Whaa pro.•is 1 o.na Ci :it �• , hi &e '• •a mph T'' • t s •a Ew:erit shall expire an p:o`lia:ad :: ;:3:s Len. . -2- iQ. '$it::+��r::tiL„: Yi•�.;•j•i 1:•.'r• uiriiii�/y i•i r.�■.r �••„F\ewioiirY•:Mi■4.L.4':�fi9 "r` ' • :c:,s.::.:a• , _.._ v:t • . - ma.eanctred :: ■ + yv for thero~ r tion Qirnpliftion. er' �ydi.�•.£ro.,-: '.. � y ■ the second program yoa_r. Couri:y. 's e••to:a urban county for •■••uboa..gw .r. ��H,':'�. �::ai'�i� hd Qi�y:•sfta�l''h�'re-Yt"iR''�. •• . option of ehoosinIS cc-tin a -02, Ok"10i�ation iaitti''t.�fis•;r• • • Us. 3oA+3■t33,=�rr iM1:M• � �h .,f •+ ,r • tai _'ho V:.o.j 60811mmat*4 !••,r el • gftvm�s. at •l.i•.oi-•fieri, ••. ' deputy = the of fic cal 1.0 Ifiloal. 1 I•otii�:es�' �' ' .. . the •County eomearning any uattor diaoullmad.�or�iti this agreement should be 4ireetod., :•: ' . (b) ye •County do1,—..m*.os county Administrator or' hit"•ark hr deputy as the official to .Mom 'all *1o"2ices. a::d'eOn6inieat■kon • ci +c;;:. ad �+srt'°n'or• relb'xet'+ 'to'r'+ t e City +c■o�nce�rry:err; ...•� .:at'or�./�dI this eegreecae. Yhould, Ya kiwi ii atea. ' 1• { COU."T COO TIA 0imom. ' •'r. •4 r• .. Bi 0AI rman Board-0 O_ r_e:ors. M yor Robert _ r ATTHEST: A.16 J. R.-0135C:.S County .Clark and � "'.x i • .i a. :•• r. . • erz'of-halb• clerk. of �he Board 'i 2y r iza e: • •r2m.5, . r gy (SQL?. �• 'S :r• 'rP• 1 r.. •Dav;iY is. 'LQY�/ r`• q r S':;: 9.5 •r ;H + ty A t r City try � . •h• • .+•M ' •4:� YYa,{�may!�r.1'� . • ■ •e•. •;•• ''P: .a¢:r. :•'t' r.$'f�rh'ti••'���.�•r' S'%' r.•• y� /� ,•1 ■.. •• qr •r:.tir.•��kr ti.y'r� ,ti:?,p ti••. .1v_ JOIN B. CLA yCounty Counsel y.: •1` ;d.;•'>:'s•■ ;r•s!i?�. '� ;�''•q r`i■A A.,w .. • " :, ;-'yi :PS.� }rrir x•h; ti'fy, rey�, i�,r�„ ,,..qtr}. .•�''e. putt'. .1 f•14: rrx:p .•�•y�,: `e ;+.. .• •.y rP: .ti;• ■y �+M�'• �•�. �� ,tin $+.r`l�•r •+��'iC!•+q::''r...tr, •rt'rr • - •r••IL a: •S� u}ar•�'Sr y:'y.q'•+ .:�"'! r ,�•:rJj .'w}: ,�•l .r ••. .r:r• Yy•y�':r a• 9•r„���r+,1f�.•.ti,•yet •+,'+ , r• ... .• : •;' :��• •J t:+�::�n };••:y '}K:rr`'�'f•��i,"��•:r'•:;•+y}.'+'�'•*r�'�;•' ._•r r w r, 'j• •• ''►• •.r!• :••.+� •i yti.4�+ywY,1.:+C:��,+j �r"ti�•� r�j'�-*y''• :•-y~ • •: :' •ti•� rt'. .. r.��r• �l.+'r.'Y'yP _P•*��'��,''r'ik!■tr .� • .titi;r+: •:'�r~• 'yam:■r1r � ,.• •3B:K■bx • ' . • ' r, • .�j� • • •' . . •'■.y,�••r:• ••iti1 1•••y • • 1• •. . • • • �e`4,.:...::;�� u::.trihu=i• •C�.:aw:_:.�:.i:. lh:'r'4�C+w•L•:.:. , R •iiit.�rh-�i:i:�lr is;;zit1cQ.U;t of Contrz. Costa Cc.aty ••}•'Y' TO and 11r..r.coc .catr.d' Azca:.. y' x. • llh# Cotulty's• cat it 11=3= is based on tete CoI1o:ht- 'luianla, 'ai -;••, _�'�� ' f-t xib1 197• .. ,• "sct:•for�i,1::.r`, .I . •• ,.� a �Ji •��! I�� .!• '• �w _.••f. •.• traYr�i Rr ti•:i'�.gw si'�•,i• fr ,•1.. =T _ (P:i�i�y'$3C1:�i,.�Q:O:t)ii4f'`-�• •• •,'r+r�•'' '�r,�'•'�f���M-i.1"4,'ih'�4"11'tS; ..■.aPif.• • • 1. . •., :.7.' ..?•.•; i:•:5:•'.•. do'r'i•Yty yr: i err•:�. • • •• E _ Eatitlemun= of U-b n'4:#1W. •, �..' s�.f.;!' :•.:ti;-.ia.,.::.s'�r:i f;r'� t�"':i•,r=r f.ry: �•� �• �.r.�y • .. :+ '•�:`'.Y..'a.•' �S: irKf-"`r• •r'4 '�•' ;• C%6 ? `M1• •' Ea.=' ;Total 1'4. `• ' •' r. .{ :'1:'�•S:�' M1 -r•:` ifi' .::}+q °r•,0 ZdS 'Q lulat li:�nt' Wil i t a-,•#,•.�.GCa.'.�1�`i�i:�L�,o;} '`�q"�:�,'1 r;�;;�:.: �1�.- • .• P' _' .P.opuiatiou of.Uig as n -1�1its :1* •• r •.. :•` :'.' Pa _ . Pspulawsan a�'.Ali:Entitloraaat Units 3ui ' • wbuii cotmtios} _ •. 't '= Persons !:clow Pa�vcrty.L:vi�I x:t Urban CouaGlr:•(pa�rtic;(gattia units Daly}�.= • Ia'_' Parsons Belo+ Pa lerty Lo%,*X Lit AAI•Eatitli6it:Uafts'in,. �' •�. . 'R •i . 0 = !':amber ole i:o"in; Units 'l!0. 31.01 Porsons ,or•IN= Per'Ram ':folic '�• • • ' Ucbaa'County.* (1�:lrticipating u:uts only} ' . r ::-• 1 ;}. -• '•' 03L.0 Number of Mous ser;; Ucics't fi th I.01, r.mor 'Psor Roam;'fo�c•. f;. ' r • •• g. • 1.�'�. • ' r •. �, . 'All Endtlamnt,Units Z•ta a'SWIL: • ' '+1 ' -'tfhe County'p catitlesesit will v,r f doptndlhg•an' whkh gi tias`;Xiar�icipat i.31ri-••T �ti :,�.. . thb..CD•pyograc for this year. Based upon an • aaaat' for- t'lis Couaty (if all non-4mititleme nt.cft3ais=:join'vith':ths'Ca�iixtr..:=to: .4evaiop.a. CD progrm for ea un =orparstcd arca: '-tlisr sibie to user the above Torcula ilso to alio�.ata'the Cauaty's;`oatfr.Lca itti.tc.'r: '•'` `:'�: parti#pzc1ng units. 7. i• •. • •. ,• Eb (Pb:P{•2x1b:1+0b:{i}Naiir .•• _ i r -' r:•.•ti.:J.' :r•S••Y-.,y F=ti,fir; ar :•• +�"j•;,:?`.�•' ' `�••, fY � it '••• • • ,� • • .• - ,' •' .• ,'!'S• .•- .x..•.,irl,.r'.CS}-•�. r.i i'?Y..•e:' r ey yf•1:• yM1j F e. . • Entitlowt bf Urban Contra• Costo, Comty,'n.$4 OOD;OtNr'.i� tb • Bhst-�e of County Entitlaecant App7{Lcab3ai,to. :Y• •r°:: . .. : .�. , .City{'fib} i w �, +•F}:.jes�r.: ; P •*� ' Popplation of Centra, C3 ta• County Cp+ rdcig�iciarg:wciii i��aily ~= fb Popul4clon of City (b)• +:.�• -. ,1- 1 .t r •� . . Poverty Level in Contra• Coca< C.otutt } . I. _ .'F+ersoas below X.••� .. �" • `•:���.. . UAIts only} r : d_ :i:� +41.• . 5: • •. • • lb = Persons Below Povartg Lerrtt]•'in'City•(b) • - - ' 8 . = Eine: o f tlou$ing Units tlith 1.01 or rare Persons,-'Pe • Coate COSTA Coiuity •(participating•VnIt,.,pa J, - • Ob =' Ku:ber of. Persons in'Uotisili z units.With" Per' for-city (b} _ 4.�.' .• ": t•. •. '' Per-now, .} 1r L`;..1 'f:.' :.' r.•i'y; •• lb be roduced approximately •' k 1 tia'a- '`�':�;:r•:}•:��� to atip t�z.yb to cover t:aunitJ. s cast o "Apipl ; stratiai• •:.• •.? �, ',���r�t:w::. f�.y��. �r .rr , • • .a ,�. . t'.R + '.ter :J..A�,k,4 i:,'r*:j�;rf.•!�+•' . :,j. •• • a '. • .. • , _ .•.i y�'•.�r .�:�-r`••y".,s'.:i':�:•%1.�-v=+:y ;.�i:��."�%~'e'�•i• :.•u3 •.. .. •'qtr-�.i:s.. •. 147{�ry ,++r��'iw•�����`i.�^+rr:C ii • '{ 'S '• ,t ati•• ;': .. .. +::•i;'yt y:�i.•+/J.7.'. h \'f.� ,S'.{5',,S•' ,ti • • .. '.,a•' ••+r .' �.•••f.: ...:ilY•4.::�•y Y:i f•. ay. •„ .q, 1 4. :+:•. _ ' •:i:s.;;•{3„t••pt,'.YL: � •s}�;����r M1' Irl. kh •• .i•••• _:. ._+ :,M1=. ••. ,;1• r.;S. iww[,:e• S9• gp .-ei'' f�:'Vflsyp i•'Ju.�`•ty•: tr r,s. • •• "� - �'. 't �, •ti :R� _ ' •• .r .,''r:..ti�.� g •'err�i::3iS+r�.;� �Z.�+y i •�,. • .. •• 'r. :.+.,v �f er:,"+,ti••1r•,�.,.,. :r•„X,'islr•„r,1+:°}ar ift •: •' :fir§: t.,: SC•t '• „i:r: ' ., f 'r• elt •'i.., .i'ir�:'y7: rr r{ tit;•ii..,, .. • •1 •. •• '.• '.S , 'f•rt •:S:w ''.:`�',•.��::',.,l'�•r,•� •.:J' S•A.y.'•.•�:'� C(;U1'1'.T;%A^ TON AGi,::i: 17;17'1. 3: C i). :. 19 7i' (Count;; & City of 1. Parties & Date. Effective on January 15, 1975, the COUNTY OF CONTRA COSTA, a political subdivision of the State of California, hereinafter referred to as the "County" , and the incorporated CITY 01Z �,/�Li LL LL-, , being a municipal corporation of the State of California, and located within the boundaries of the County of Contra Costa, hereinafter referred to as "City" , mutually agree and promise as follows : 2. Purpose. The Congress of the United States has enacted the housing and Cot.-l-munity Development Act of 19711 (hereinafter called "Act") . Title I of the Act consolidates previously separate errant programs for open space, public facility loans, crater and serer grants, urban rene:cal, model cities and rehabilitation loans. Also, Title I makes available entitlement grants to: (1) cities whose 1370 Census population exceeds 50,000 persons , and (2) counties who qualify as an urban county. The Act ' s term "urban county" cleans any county within a metropolitan area which (A) is authorized under state lar: to undertake essential community development and housing assistance activities in its unincorporated areas , which are not units of general local government, and (B) has a combined population of 200,000 or more (excluding the population of metropolitan cities therein) in such unincorporated areas and in its included units of local govc-rnment (i) in :.rhich it has authority to undertake essential conmunit': development and housing assistance activities and iihich do not elect to have their population excluded or (ii) with which it has entered into cooperation agreements to undertake or to assist in the undertaking of essential conuaunity development and housing assistance activities. Eleven citiez in the County of Contra Costa have a 1970 Census population of less than 50 ,000. Certain of these same cities may join with the County of Contra Costa to form a combined 1970 Census population of 200 ,000 or more persons thereby qualifying as an urban county and be eligible for an entitlement of Community Development Bloc: Grant Funds . The County and the above-named City desire to engage in housing and coirLmunity development activities as authorized under the Act . The County and the Cite do hereby find and determine that it is to the best interest of the residents of the unincorporated area of the Count;� a:Zd tine City that housing and community development activ- ities be performed jointly in accordance with the provisions of this agreement. 3. Cooperation. The City and County will cooperate in the under- taking of and the County will assist the City upon request i.n its undertaking of essential community development and housing assistance activities, hereinafter called "program", in fiscal year 1975-1976 or the first program year in compliance with the application for Coi.mun- ity Development Block Grant Funds, as approved by the Federal Depart- ment of housing and Urban Development and as provided in this agreement . The City hereby authorizes the County and the County hereby agrees to undertak=e or to assist in the undertaking of urban renewal and publicly assisted housing in accordance with the Act and the regulations ::hick have been or will be issued subject to any further authorization required from the City udder State law. 4. 17.ssential Act:ivitic:; . Essential co-mmunity development and hous- ing assistance activities are hereby defined for purposes of this agreei.^.crt to be those designated within Title I of the Act and the regulations issued thereto, *which are to be included within a three- year development Man and one-year community development pros-rant as promulgated by each parte for its re:;pective territory and are -1- 00402 1 A i adopted b" the 1:oard of Sunervi_ors of the Count's as part of an application for b?o^,;: -rarts pur:;uarit to said Act and are approved by the Secretary of housing; and Urban Development, including; urban renewal and pub=licly assisted housing:; activities if included within said prog=ram as determined by each party for its respective territory. 5. Information.. The Citi: shall provide the County with all infor- mation concernini,- the City which the County requires to prepare the application, including but not limited to a citizen- participation plan, community development plan, community development prog=ram, housing; assistance plan, and a community development budg=et . All information required by the County shall be submitted in form pre- scribed by the County no later than the dates specified by the County. The County shall not be liable to the City for any failure to include the City in the application due to the City' s failure to supply information by the dates specified. o. Compliance. Mie City shall comply with all requirements of the Act and the reg=ulations , g=uidelines, bulletins and circulars which have been avid will be issued pursuant thereto, with respect to the prog=ram within its boundaries, and ::ill provide the County with all records, documents, certifications and other information necessary to prove compliance. All information shall be submitted in the form prescribed by the County. The City ag=rees to make . available upon request all records concerning the prog=ram for in- spection by County or Federal officials during; regular business hours. 7. InCemnification. The City shall defend, save harmless and indemnify the County, its officers, ag=ents and employees from all liabilities and claims for any fines , penalties , or damag=es of any type from, anr eau se .iliatsoever arising; from or connected with the. City's failure to comply :• lth any requirement of the Act and the regulations , g=uidelines, bulletins and circulars which have been avid will be issuer. pursuant thereto or any City activity financed by funds g=ranted hereunder pursuant to the Act . n. Fund Distribution. The County shall distribute to the City a portion of the funds received under Title I of the Act for fiscal year 1975-1976 or the first proGram year as approved by the Federal Department of Housing, and Development for the undertaking; of essential community development and housing assistance activities v,ithin the territorial li.aits of the City . The County shall not distribute to the City any funds received under said Act if no essential community development and 'housing; assistance activities are to be undertaken within the territorial limits of the City. Where essential community development and housing; assistance activ- ities are to be undertaken within the territorial limits of the City, the funds to be distributed to the City shall be determined g=enerally in accordance with the formula used by the U.S. Department of Housing; and Cuban Development in determining; the County' s entitle- ment as shown in Exhibit "A" attached hereto and incorporated herein by reference. All funds distributed to the City will be used solely for the purpose of carrying; out essential community development and housing;. assistance activities. The County shall not be liable under any circumstances to the City for the failure of any activity con- tained in the County's application for block g=rants pursuant to Title I of the Housing; and Community Development Act of 1974 to be approved by the Secretary of Housing; and Urban Development . 9. Effective 1,r `Termination Dates. This ag=reement shall gao into effect as of the date shorm in Parag=raph 1. immediately upon the sig=nature of both parties and shall continue in full force and effect so ion` as the essential community development and housing; assistance activities initiated under the first approved one-year com.-unity development program are being; undertaken pursuant to this ag=reement. I,xcept for the provision:, of Uarag;raph 7 , this ag=reement shall expire as provided in this section. -2- 00403 I 10. Subsenuent; rof-rar:: Years. MoLhinF in this agreement shall be construed as requirin the City to provide the County with any infor- mation necessary for the preparation of an application for funds for the second program year. Should :the County desire to qualify as an urban county for subsequent program years, the City shall have the option of choosing whether to continue its participation with the county. 11. Representatives. (a) The City designat es�C,nl��� ��l aG�Q-� or his or her deputy as the official to whom all notices and communication from the County concerning; any matter discussed herein or relevant to this agreement should be directed. (b) The County designates County Administrator or his or her deputy as the official to whom all notices and communication from the City concerning; any matter discussed herein or relevant to this agreement should be directed. C 0 CON'L'H,A COSTAiLL (City Town By ? C rjY Chairman, Board upervisors Mayo -71 A`1'TEES`_'- ATTEST: J. R. OLS".017, County Clerk and ex officio Clerk cif the Board City Cleric By (SEAL) Deputy .(SI]AL) R 01•1.1 ., F 011 jE ' ROVA FORM APPROVED: Y �L f C01111ty .:ity A or Bey By jaur, y Planning Director FORII APPROVED: . JOHN B. CLAUSE;:, County Counsel B y Deputy REK:bcr 00404 :�u;•„ sLed I).i_.trihuL t1 0� Ci�:...a:ii1L� i'evcIvira:•at liluLk GranL Entiticr_ut or C0:1t_V;L COSta County ' 70 11-11-t7rtritle::^nt Citias and tlnincord Arra: County'_: caLiLlcm.wlt is based on Lhc following formula, as set forth n MDA 1971: - (p:f a+2xI:la+0:Oa) :4xEa t;t:�'re: E = Entitlement of' Urban County. ' Ea = Total Funds for l.ntitleraent Units Allocated to SMSA P = Population of Urban County (participating units only)' hojwlaLinn of All Entitlement Units in. SMSA (Cities over 50,000 + urban counties) I Person:; Calor Poverty .I.evel in Urban County (participating; units only) • la = Persons Below Poverty Level in All Entitlement Units in SMSA 0 = Numbox of housing; Units Witli 1.01 Persons or I•lore Per Roam, for Ucball C, unLv (il;lrtacipatinl; units only) Oa.= NLoibrr. of Ilousin, Units With 1.01 Persons or I-lore Per [too, for All EaUticInent Units in Si•1SA -The County's entir.leme-tit will vary depending on which cities participate in the CD program for this year. Based upon an estimated $1.0 million entitle- the for tha Count' (.if all non-entitlement cities join with the County to develop z CO prograiii for t11e unincorporated.area and the cities) it; is pos- sibi_ to use the above formula also to allocate the Comity's entitlement to participating units. Eb- _ (Pb:I'-4•2xlb:Ii•Ob:O)4xli iti;lere: - E - Entitlement of Urban Contra Costa County, = $1,000,0.00 l:b = Share of County Entitlement Applicable to City (b) }' = Pon ulation of Contra Costa County (participating units only) Pb = Population of City (b) I. = Persons below Poverty Level in Contra Costa County (participating ` uilits only) Ib = Persons Cclow Poverty Level in* City (h) 0 = Number of housing Units ilitl► 1.01 or More Persons I'er Room in , Contra Costa County (participating units only) Ob -` Number of Persons in lioclsing Units WiL-ii 1.01 Persons or I-lore Per loom, for City (b) iib to be reduced -illproximately S°; to cover County's cost of rlpplicacion and: _progra:u administration. WOW- i H .C.D.A1 11974 (County & City of San Pablo ) 1. Parties u Date. Effective on January 15, 1975, the COUNTY 010 CONTRA COSTA, a political subdivision of the State of California, hereinafter referred to as the "County", and the incorporated CITY OF San Pablo , being a municipal corporation of the State of California, and located within the boundaries of the County of Contra Costa, hereinafter referred to as "City", mutually agree and promise as follows : 2. Purpose. The Congress of the United States has enacted the Housing and Community Development Act of 1974 (hereinafter called "Act") . Title I of the Act consolidates previously separate grant programs for open space, public facility loans , Crater and sewer grants, urban renewal, model cities and rehabilitation loans . Also, Title I makes available entitlement grants to: (1) cities whose 1970 Census population exceeds 50,000 persons , and (2) counties who qualify as an urban county. The Act 's term "urban county" means any county within a metropolitan area which (A) is authorized under state law to ,undertake essential community development and housing assistance activities in its unincorporated areas, which are not units of general local government, and (B) has a combined population of 200,000 or more (excluding the population of metropolitan cities therein) in such unincorporated areas and in its included units of local government (i) in :•rhich it has authority to undertake essential communit.,r development and housing assistance activities and which do not elect to have their population excluded or (ii) with which it has entered into cooperation agreements to undertake or to assist in ;:lie . undertaking of essential community development and housing; assistance activities . Eleven cities in the County of Contra Costa have a 10.70 Census population of less than 50,000. Certain of these same cities may join with the County of Contra Costa to form a combined 1970 Census population of 200,000 or more persons thereby qualifying as an urban county and be eligible for an entitlement of Community Development . Block Grant Funds . The County and the above-named City desire to engaf;e in housing and community development activities as authorized under the Act. The County and the City do hereby find and determine that it is to the best interest of the residents of the unincorporated area of the County and the City that housing and community development activ- ities be performed jointly in accordance with the provisions of this agreement. 3. Cooperation. The City and County :rill cooperate in the under- taking of and the County will assist the City upon request in its undertaking of essential community development and housing assistance activities, hereinafter called "program" , in fiscal year 1975-1976 or the first program year in compliance with the application for Commun- ity Development Block Grant Funds, as aprroved by the Federal Depart- ment of Housing and Urban. Development and as provided in this agreement. The City hereby authorizes the County and the County hereby agrees to undertake or to assist in the undertaking of urban renewal and publicly assisted housinc in accordance with the Act 'and the regulations ...,hich have been or will be issued subject to any further authorization required from the City under State law. 4 . Essential Activities. Essential community development and hous- ing assistance activities are hereb)r defined for purposes of this agreement to be those designated within Title I of the Act and the regulations ;--sued thereto, which are to be included nithin a three- year development plan and one-year community development program as promulgated by each par---y for its respective territory and are -1- 004M adopted by the L'oard of Supervisors of the County as part of' an application for block grants pursuant to said Act and are approved by the Secretary of :sousing and Urban Develdpment, including urban renewal and publicly assisted housing activities if included within ' said program as determined by each party for its respective territory. : 5. Information. The City shall provide the County with all- infor- mation concerning the City which the County requires to prepare the application, including but not limited to a citizen participation plan, community development plan, community development program housing assistance plan, and a community development budget. Ail information required by the County shall be submitted in form pre- scribed by the County no later than the dates specified by the County. The County shall not be liable to the City for any failure to include the City in the application due to the City's failure to supply information by the dates specified. ' 6. Compliance. The City shall comply with all requirements at the tct and the ropulations, guidelines, bulletins and circulars : .dul ch have been and will be issued pursuant thereto, with respr.ct ;r.• ':ha program within its boundaries, and will provide the Count; ••' 4.1% all records, documents, certifications and other information i;ecescary to p.-ove compliance. All information shall be submitted In the fora prescribed by the County. The City agrees to make available upon request all records concerning the proeraa for in- . spection by County or Federal officials during regular business hours. 7. Indemnification. The City shall defend, save harmless and Indemnify the County, its officers, amts and employees from all- liabilities and claims for any fines, penalties, or damages- of any type from any cause whatsoever arising from or connected with the City's failure to comply with any requirement of the Act and the regulations, Midolines, bulletins anti circulars which have been and will be i::nevi pur c:.:m: thereto or any City activity financed by fund: i :i.^. %�:•� : •::•.• •�:�. %n the Act. ' Y }�, •! _ your the 1711•at }:�•�ljj:•.:•: ��:a.i �:i f ta. -decal Departrment of Housing and Development for the undertaking. or. essential community development and housing assistance activitios within the territorial limits of the City. The County shall not distribute to the City any funds received under said Act if no efisential community development and housinq' assistance' activities are to be undertaken within the territorial limits of the City. : Where essential community development and housing assistance activ-- ities are to be undertaken within the territorial limits of the City, the funds to be distributed to the City shall be determined . generally in accordance with the formula used by the U.S'. Department of Housing and Urban Development in determining the County's entitle- ment as shown in Exhibit "A" attached hereto- and incorporated herein by reference. All funds distributed to the City will be used solely for the purpose of carrying out essential community development and housing assistance activities. The County shall not be liable under any circumstances to the City for the failure of any activity con- tained' in the County's application for block grants pursuant to ' Title I of the Housing; and Community Development Act of• 1974 to be approved by the Secretary of Housing and Urban Development. 9. Effective h Termination Dates. This agreement shall go into effect as of the date shown in Paragraph 1. immediately upon the signature of both parties and shall continue in full force and effect so long as the essential community development and housing assistance activities initiated under the first approved one-year- community development program are being undertaken pursuant to this agreement. 'Except for the provisions of Paragraph 7, this agreement shall expire as provided in this section. -2- . O � I 10. Suhseauent Prorram Years. i.'othinF in this agreement shall be construed as requiring; the City to provide the County with any ,infor— mation necessary for the preparation of an application for funds for the second program year. Should the County desire to qualify as an urban county for subsequent program years, the City shall have the option of choosing; whether to continue its participation with the county. 11. Representatives. (a) The City designates City Manager or his or her deputy as the official to whom all notices and communication from the County concerning; any inatter discussed herein or relevant to this agreement should be directed. (b) The County designates County "Administrator o.r his or her deputy as the official to whom all notices and communication from the City concerning; any natter discussed herein or relevant to. this agreement should be directed. COUNT0 id�F?A COSTA San Pablo (Cit;r '!'orrn Fay Chairman, Board eo Supervisorsqty ager ATTEST: AT`iE T: , J. R. OLSSOII, County Cleric and 52J� ex officio Cleric of the Board City Cleric By (SEAL) Deputy t (SEAL) RE OM. i? A �0 AL FORM APPROVED: Leland F. Reaves 'County Ad. at or City Attorney By_ Coun tj, r'_anninr, . recto APPROVED: JOHN B. CLAUSE,NI, County Counsel By Deputy I1EK:bet 00408 Sud:�,:zstcd Distr.ibuti-�,i of Community development Blc:c% Grant I:ntiticm,,.Nt of Contra Costa County To Non-En ritLement•Citi.cs and ilnincorporat-.d' Arras County's entitlement is based on the follouind formula, as set forth in F,CDtl 1971: (P:Pa+2x I:I a+0:Ga) :4xEa Wh ft:: E - Entitlement of Urban County. ` Ea Total Funds .for Entitlement Units Allocated to SMSA P Population of Urban County (participating units only) Pa = Population of All-Entitlement Units in SMSA (Cities over 50,000 + urb:ln counties) I ' = Person! E;c1o:1 Poverty .revel in Urban County ({participating units only) • la = Persons Below Poverty Level in All Entitlement Units in SDISA 0 = irumher of Housing Units With .1.01 Persons or More Per Room, for Urban County (participating units oTtly) 0a ,_ Number of Housing Units With 1.01 Persons or More Per Room, for All Entitleinent Units in SNISA. -TheCounty'IS entitic;neiit will vary depending on which cities participate in the CD progran for this year. Based upon an estimated $1.0 million entitle r:eat for the County (if all non-entitlement cities join with the County to develop a CD program for the unincorporated area and the cities) it is pos- sible to use the above formula also to allocate the County's entitlement to participating units. f Eb = (Pb:P+2xIb:I-1•0b:0)4-XE Where: E Entitlement of Urban Contra Costa County = $1,000,000 Cb = Sizare of County Entitlement Applicable to City (b) P Population of Contra Costa County (participating units only) Pb = Population of City (b) I. = Parsons Below Poverty Level in Contra Costa County (participating ' units only) lb = Persons Below Poverty Level in' City (b) 0 = Number of dousing Units With 1-01 or More Persons, Per Room in Contra Costa County (Participating units only) 0'0 talmber of Persons in housing Units.11ith 1.01 Persons or More, Per Room, for City (b) •Eb to be reduced -approximately 51- to cover County's cost of Application and _program administration. IBI`;1' "A.. 00449 - i„r ry� , 'LLtit�!r -y'" y +t"{�}S3y, 4-•t'S'"Q #;rr '� .tib` =�5+`T:�,: � Y. �7�3JyL.. ,1+ t a r - ,, r.• 3 h, i"t� /F } - r �_ - �� 0a",tT 4( Kr_ Warren Boggess Cha=rrtian Board o-f Supervisors,+,ii - Contra Costa Countyk,�* :Ar Administration Building 7` � }y. Martinesl Calif. 94553 Dear Chairman BOggesE The City of Walnut Creek J has executed_ the, enclosaddir¢� went subject to our understanding, that the intent .-of three is to _allow the County to undertake or assist renewal or public assisted housing projects in the CitY'o# , s;' '._ Walnut Creek only uF>on request of the City. If the ; � . correctly' states the intent of the agreement, please }' by siyninq "th_e enclosed copy of this letter and.-re ' T_ us foe our ,files. rl --, -•-C a ,f T r r f in.cerely_i.,. t r_ SANF RD SR�GGS Mayor t R *}i d C✓1'1J mb Attachment'., . r'r# + r �" } { . cc; Community Development - Barhara Taut2 Warren Boggess, . rman Board of Su rvisors Contra Costa County, , sG.� �• fx r r +, -, c. F . i+k. 44 '_}. r .fir .'.+t`k 't �{ J i� i► ., - � - 1.?.. r -0_i 1445 civic drive walnut crack califomia 9'4596 415 - 935-3300 COOPEH'ATIOII AGRi:!?i1T;I')' II.C.D.A. 1974 (County & City of alnut Creek ) 1. Parties-It Date. Effective on January• 15, 1975, the COU14TY OF CONTRA COSTA, a political subdivision of the State of California, hereinafter referred to as the "County" , and the incorporated CITY DI, WALNUT CREEK , being; a municipal corporation of the State of California, and located within the boundaries of the County of Contra Costa, hereinafter referred to as "City" , mutually agree and promise as follo :s : 2. Purpose. The Congress of the United States has enacted the Housing; and Community Development Act of 19711 (hereinafter called "Act" ) . Title I of the Act consolidates previously ,separate grant programs for oven space, public facility loans, crater and sewer grants, urban renewal, model cities and rehabilitation loans . Also, Title I makes available entitlement- grants to: (1) cities whose 1970 Census population exceeds 50 ,000 persons , and (2) counties who qualify as an urban county. The Act 'S term "urban county" means ails► county within a metropolitan area which (A) is authorized under state lair to undertake essential community development and housing assistance activities in its unincorporated areas, which are not units of general local government, and (13) has a combined population of 200,000 or more (excluding the population of metropolitan cities therein) in such unincorporated areas and in its included units of local government (i) in which it has authority to undertake essential community development and housing assistance activities and which do not elect to have their population excluded or (ii) with which it has entered into cooperation agreements to undertake or to assist in the undertaking; of essential community development and housing; assistance activities . Eleven cities in the County of Contra Costa have a 1970 Census population of less than 50 ,000 . Certain of these same cities may join with the County of Contra Costa to form a combined 1970 Census population of 200 ,000 or more persons thereby qualifying; as an urban county and be eligible for an entitlement of Community Development Bloclsc Grant Funds . The County and the above-named City desire to engage in housing and community development activities as authorized under the Act . The County and the City do hereby find and determine that it is to the best interest of the residents of the unincorporated area -of the County and the City that housing; and community development activ- itj e: be perforMed jointly in accordance with the provisions of this aGreement. 3. Cooperation. The City and County :•rill cooperate in the under- taking; of and the County ::ill assist the City upon request in its undertai:ing of essential community development and housing; assistance activities, hereinafter called "program" , in fiscal year 1975-1970 or the first program year in compliance with the application for Commun- ity Development Block Grant Funds, as approved by the Federal Depart- ment of Housing; and Urban Development and as provided in this agreement . The City hereby authorizes the County and the County hereby agrees to undertake or to assist in the undertaking; of urban renewal and publicly assisted housing in accordance with the Act and the regulations which have been or will be issued subject to any further authorization required frocn the City under State law. 4. Essential Activitie:;. Essential community development and hous- infr assistance activities are hereby defined for purposes of this acreer:ient to be those clesig;nated within Title I of the Act and the regulations issued thereto, which are to be included within a three- year development plan and one-year community development prog;rai% as promulgated by each party for its respective territory and are -1- 00411 ado;)ted by the I;oavd of Sunervi.ors of tiro County as part of an al:p' ication for blocl_ g.-ants pursuant to said tact and are approved by ti,e Secretary oi' .tou:.inf; and Urban Development, includinf; urban rene-wal and publicly as:.isted housing activities if included within said r,roU.ram as determined by each party for its respective territory. 5. Inforamition. `fire C:it%, shall provide the County with all infor- mation concerning the Cyty which the County requires to prepare the application, including; 1.ut not liraited to a citizen participation plait, cor.:r:unl ty developr-,mit Man, community development program, housirrL assistance plan, and a community development budget. All information required, by the County -shall be submitted in form pre- scribed by the County no later than the dates specified by the County. The County sha2.1 not be liable to the City for any failure to include the Cit;, in t:he application due to the City' s failure to supply: information by t:he dates specified. � Compliance. " v � �l with all re f v. the Cil, sh411 con;, r :r_ 4 requirements o_ the ;pct and the reirlUlat:.ons , guidelines, bulletins and circulars which have been zind :ril'. be issued pursuant thereto, with respect to tiie procrarn within it,s boundaries, and ::ill provide the County with all records, documc:nts, certifications and other information necessary to p.•ove c;orip :iancc. All information :hall be submitted in the foul pr•escril,ed i>`_.' the Count;'. The Cit;: a;;rces to make available upon request :ill records coricerning the prof-,ram for in- spection by County or P.. deral officials durinf regular business hours. 7. Indemnification. The City shall defend, save harmless and indenrrif,v the Count, , it:s officers, agents and employees from all. liabilities anti claims for any fines , penalties, or darnaGes of any type from any caus :e haL::oevrrr arisinj; from or connected :ritir the City' s failure to eoraplt ::_th any requiremont of the Act and the rcCulations, guidelines . bulletins and circulars which have been and will be i:_-'sued, purst:anL thereto or an"r Cit;: act-ivitsr financed by funds granted he.,ouncer pursuant to the Act . �. Fund Distribution. `i'ize Count.; shall distribute to the City a portion of the :'undf-, received under Title I of the Act for fiscal year 1975-1976 or the f_ rst program year as approved by the federal Department of Iiousin , and, Development for the undertaking of essential cor:rzmunity development and housi.nfjr, assistance activities ..." thin the territorial % units of the City. The County shall not distribute to the Cit;; z.ny funds received under said Act if no es;ential cor:r::runity development arid housin assistance activities are to be under•t;ahen within the territorial limits of the City. Where essential, cornrrt:nil y development and housim, assistance activ- ities- are to be undertaLen within the territorial lir..its of the City, the funds to be d_ ,tributed to the City shall be determined generally in accordaxice ,rri.th the formula used by the U.S. Departr.+ent of Housing and Urban Development in determining the County' s entitle- ment as shown in ': hibit. "A" attached 'hereto arid incorporated herein by reference. Al? fund:. distributed to tilt Cita will be usecl solely or the purpooe of carryinr, out essential corrrrunity devcloprlent aria" housing assistance activities . The County sh11- not be liable under any circumstzinces to the City for the failure of any activity con- twined in the County 's [.;)plication for block grants pursuant to Title I of the ifourinj ;-.nd Community Development Act of 19711 to be approved by the Secr•etar•y of lfousinf; and Urban D ve'lopment. 9. Effective < '_'crmination Datus . This agreement :; call go into effect as of tf:e date si,o::rr in Paragraph 1. it+u;rccti.itcly anon t;hc signature of both partic:.; and shall continue in full force and effect so lora as the e:•sential conmunity development and housing as. ",istance activitie�, initiated under the f i r;;L approved one-rear _ community development p'_•oJ,r'ailr are beln-, under'tal:en pursuant 'o this at-T'eLMer:t . rit f'or the provi_siorl:i of Paral;ranh 7, this agreement J..4l1 e--:nire r:roe i.ct_c. in t1his section. - -2- 0041 10. Sura;equent Pro__-r;im 'Yc:ar,. Nothing in this agreement :hall be construeu as requirili, the City to provide the County w tip any infor iaation neces-sary for the preparation of an application for funds ;for the second pro?r•am yCar. Should the County desire to qualify as...an urban county f'or sub:.equent program ,years, the City shall have E1C' option of choosing whether to continue its participation with the County. 11. Repre:;enLatives . City Manager (a) The Cite de.:jgnates or his or her deputy as the of':'ieizl to r:hom all notices and eor.munication from the County concernin,; any ,natter discussed herein or relevant -to. this, agreement shoul,l be directed. (b ) ^'..e County •lesignates County Administrator or his or 'her deputy as the ofi•icial to whom all notices and communication from the City concerning any matter discussed herein or relevant to this agreement shoul,i be directed. COUNT; ' Com, i'lie: CO:"":; City of Walnut Creek city or- Tolun 13y Chairman Board G f oupervisors % i ce 4ayor „ •,.r, r r� `r A17I:�� : nrtE �r: J. R. O1,1'110.1, County Cler:: and �_ �•'�?{` 61' ex officio Clerl: of the Board City Clerk LIy ,; ` �� (SEAT,.) Deputy (S:'.AL RE Ui1i �' ^'C,; 1PPi :j;r _, FUmz`/i.i): 13 urnt : Ad:aini�urator J Cil2hr Attorney / ,Cou iLy i'lanl,i:,t; Direc ai• FORti APP:?OVED: JOHN B. CLQ IjS/j:i..:, CoUr,ty Couclsel By Deputy IiLi�:b:•f -�- OAA13 I •ye i tuel DisL:i141Liu:. 0 CuiruiuuiLy Uk:vcluiin+�IIL M ,;_!- (;ra:I L- EntiLlc;:r. L e,1 Cnntra Cw;L:: Comi I :it ir tela-11L (;iCc� t, and Llninc-( c �,ir:�l.�:d h:t.:r:• Cnu:it)• '.; C11LiLl,C111 nL is baSW oil the follulring f'ur••mula, a:; s e L forth E - (P:l'a+ ')A: Iaw:0:1) :11::Ea E- = EntiLlo-mt:11L cif Urban County. Ea = 'notal Fumis for Entitlement Units Allocated to `SMS,X l' = :ol�ulatioil of Urban County (participatiiifi units only) Pa = ?0.iiuLatir,n of All Entiticm: nL Units in SMSA (Cities over 50,000 + ' urh:ui coeultiers) I ' = Person- !:clow Puverty .Level rill Urban County (participstinr units only) • I:1 - Persons Below Poverty Level in All Entitlement Units in SMSA U v ?"mmbor o1: llouiirl�; Units With .1.01 Persons or More Per ltoo,.m, for U C;,:'a C,�unt:• (pill•t1Cll)atinl; uee-its only) Oa -- Nizibvt ' of llou:;in;' Units V111-ll 1.01 PcrSoll; or More Per Room, for All lirlLLticinvat Units ill SMSA -The County' eatir-Icnient will vary depeadi.n,' on wi►ich cities participate in the CD pro m:a for this year_ teased upon an estimated >1.0 million entitle- r_at for thl.' CQL!11L� (i` L1.11 non-c:ititl::im�nt cities join with the County to dev�lop CU 11rogra.,n for tilt: unincorporated arca and Oic cities) it is pas- sibl� to 21sC the above T-)rmula also to allocate the County's entitlenent to. participatil- LulitS. Eh - (Pb:1'�•2xlb:D.0b:0)4xC- • l:il�.e: Ir Entitleiiivnt o Urban Contra Costa County $1,000,000 I b Sli;lre of Cotml:y l:ntitic:ritnt Applicable to City (b) p = Population of Centra Costa County (pazticilia tirlg units 0'11Y)- Pb Porfila,t.i-m oi: City (b) 1tc.law Po.erty Level in Contra Costa County (partici.pating U. :s oli 1y) lu = _Pcrsoi)s llcloiv Povcrty� Leval in' City (b) tfucaf)er o: llou:ing Unit: Witli 1.01 or Mune Vcrsoits Per Room in i:c)Il .r:l Cost:. t:r>ttntf (participating units oily) Ob = i:u„h;r Of Per.coi S in 11021sint, Urlizs Nith 1.01 Persons or t•lore Per Ro:�:a, for City (b} lib to be rc:kh ev.d appl'oXill:ately 5' Lo Cavcr Cc,unt) 's Cost of;Apl)IicaCion-,incl ?program aar:iiniStr:tti.url. EXilIBI`t. "Ali W_ _414 a_ 1 In the Board of Supervisors of Contra Costa County, State of California .Tanuar� ?� 19 In the Matter of Approving Advance to County Service Area R-7. The Board on January 14 , 1975 having referred to the County Administrator the request of the Citizens Advisory Committee for County Service Area R-7 for an advance of funds in the amount of $20,000; and On recommendation of the County Administrator, and on motion of Supervisor A. M. Dias , seconded by Supervisor J . P. Kenny, IT IS BY THE BOARD ORDERED that the county ADVANCE $20 ,000 to County Service Area R-7, San Ramon Valley Area, for preliminary expenses for acquisition of property, pursuant to the provisions of Government Code, Section 25210.9 (c) , and that the $20 ,000 is hereby APPROPRIATED to enable the County Auditor-Controller to approve expenditures for said service area, pursuant to Government Code Section 29122, during the 1974-1975 fiscal year with the understand- ing that the county is to be reimbursed for such monies advanced with appropriate interest from tax revenues raised by the service area during the 1975-1976 fiscal year. The foregoing order was passed by the following vote: AYES : Supervisors J. P. Kenny, A. M. Dias , J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES : None. ABSENT: None. I 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 : Citizens Advisory Committee Witness my hand and the Seal of the Board of for CSA R-7 Supervisor County Administrator affixed this 27th day of January 19 75. County Auditor-Controller Public Works Director J. R. OLSSON, Clerk Attn: J. Fears By Deputy Clerk H 24 12/74 - 15•M A. S e VU4_15 In the Board of Supervisors of Contra Costa County, State of California January 27 19 In the Matter of Adjournment in Memory of Mr. H. Gordon Estes. This Board having learned with sadness of the death of Mr. H. Gordon Estes, retired Assistant County Clerk of Contra Costa County; On motion of Supervisor J. P. Kenny, 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. Estes. The foregoing order was passed by the following vote: AYES : Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. 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 27th day of January , 19 7� J. R. OLSSON, Clerk BDeputy Clerk H 24 12/74 - 15-M Mar Penningt 00416 And the Board adjourns to meet on /97� at 9%Old l�}/`� , in the Board Chambers, Room 107, Admi istration Building, Martinez, California. tl. N. Rogge st, ?tail ATTEST: J. R. OLSSON, CLL'?'{ - Deputy 00417 i SUMMARY OF PROCEEDINGS BEFORE THE BOARD OF SUPERVISORS OF CONTREA COSTA COU!IT'r, JANUARY 27, 1975, PREPARED BY J. R. OLSSON, COUNTY CLERK AND EX-OFFICIO CLERK OF THE BOARD. Approved personnel actions for County Assessor, Building Inspection Depart- ment, County Medical Services, Civil Service (CETA and EEA). Approved appropriation adjustments for County Clerk, Marshals of Mt. Diablo, Walnut Creek-Danville, and West Judicial Districts; and internal adjustments not affecting totals for County Administrator, County Service Area F-3, Building Maintenance, County Clerk-Recorder, Delta Municipal Court, District Attorney,` Eastern and Moraga Fire Protection Districts, and Public Works. Accepted gifts received as follows: Audio-visual equipment and library furnishings to County Library System;.. $200 to the Probation Department's Girls' Center. Authorized placement of court ward at St. George House, Berkeley, at $1,362 per month, as recommended by Probation Officer. Authorized County Purchasing Agent to negotiate for auctioneer service's for county during 1975 calendar year. Denied claims filed for general damages in behalf of H. Steele, $750,000, amended; J. Varni, $100,000; K. Denton, $400,000; and portion of claim timely filed by E. Taliaferro. Authorized Counts Auditor to write off delinquent accounts receivable (general] in total amount $2,262.29. Approved 'traffic Resolutions Nos. 2057 through 2072; and rescinded Nos. 2033 and 587. Reappointment of Mr. Matthew Walker to the Contra Costa County Aviation - Liaison Committee for a two-year term ending December 31, 1976. Appointed Ms. C. Avalos as an alternate member to the Interim County Community Development Advisory Council. Appointed Mr. H. Coleman, Orinda, to the Board of Commissioners of Orinda Fire Protection District for 4-year term ending December 31, 1978; authorized execution of a Certificate of Appreciation for Mr. P. Mowry for services rendered, who no longer wishes to serve as Commissioner. Appointed Mr. J. Bradley as Commissioner of Pinole Fire Protection District (replacing Mr. F. Judkins) for term expiringon December 31, 1978 . Approved rocorr-mendntion for endorsing State of California Point of Historical Interest nomination for the Saklan Indian Discovery Site located near Rossmoor in. Tice Valley area. Directed teat a Certificate of Commendation be issued to Gary Grag (age 17) for an act of heroism perforired on January 1, 1975- Authorized P. G. & E. to energize ten street lights in Subdivision 4275, County Service Area L-45, Alamo area. Authorized write off of certain small =collectible accounts receivable and discharged Acting County Building Inspector from further accountability. Authorized advance of $20,000 to County Service Area R-7, San Ramon Valley area, for preliminary expenses for acquisition of property. Authorized County Auditor to cancel tax liens and transfer to unsecured roll on property acquired by public agencies; and cancel delinquent penalties on assessigent roll. �� -�.. 004-18 I M L 0 1 `January 27, 1975 Summary Page 3 Accepted as complete construction of private improvements in PLS 164-73, Moraga area; and authorized Building Inspection Department to refund cash surety deposit of $880. Authorized Public Works Director to refund $500 deposit each to the following contractors for successful completion of a one-year performance period after acceptance of streets: Irwin Deutscher, Subdivision 4165, Walnut Creek area; and Linton, Palia and Mein, Developers, Subdivision 4497, Alamo area. As Rx-Officio the Governing Board of Contra Costa County Flood Control and Water Conservation District approved an increase of $1,200 in the contract contin- gency fund for the San Ramon Creek Safety Railing project in the Walnut Creek area as needed for design modifications. As Ex-Officio the Governing Board of Contra Costa County Storm Drain Mainte- nance District JL W1 accepted Grant Deed and Right of Way Contract dated January 20, 1975 from E. Neubert et ux and authorized Chief Deputy Public Works Director to . sign same; and, authorized Auditor-Controller to make payment of $500 to Trans- america Title Insurance Company for 2,640 square feet of land required for project. Fixed February* 11, 1975 at 11:20 a.m. for hearing on recommendations of Planning Commission with respect to 26 requests to rezone land in various areas of the county to Agricultural Preserve (A-4) Districts. Waived reading and fixed February 4, 1975 for adoption of proposed ordinance No. 75-4 adding Chapter 56-5 to the County Ordinance Code to prohibit selling in county road rights-of-way. Fixed February 18, 1975, 11:00 a.m., for hearing; on recommendation of the Planning Commission with respect to the request of Sunrise Corporation (1878-RZ) to rezone land in the San Ramon area, Aerojet •Investments, Ltd. (Owner). Accepted as complete construction of improvemerits in M.S.157-72, Walnut Creek area, and accept as county road Northgate Road Widening; and, authorize Public Works Director to refund to J. Betts $1,400- cash surety deposit. Approved Work Order 6450, Supplement #1, in the amount of $1,500 and author- ization for regrading of bench slide on San Pablo Dam Road. Accepted Offer of Dedication for recording; only from A.W. and H.E. Jansen as a condition of approval of Subdivision 1;202, Snyder Lane, Walnut Creek area Accepted Grant Deeds as follows: Wilfred H. Carpenter, M.S. 80-73; Silverwood Development Co., Sub. 4670. Accepted Offer of Dedication for recording only from Silverwood Develop- ment Company, Sub. 4670. Approved the City of Walnut Creek's proposal to proceed with negotiations to purchase the Trust for Public Lands property of approximately 65 acres to be financed from the proceeds of sale of the $6,750,000 1974 Park and Open Space Bonds authorized for County Service Area R-8, Walnut Creek area. Approved recommendntion of Public Works Director to increase the maximum fee for remcdeling of the lliheem Estate (Hacienda de las Flores), Moraga area, from $12,000 to $13,899 to cover plan changes to construction documents and for construction supervision. Approved Government Operations Committee's (Supervisors A. M. Dias and J. E. Moriarty) recommendation for appointments to the Tree Ordinance Review Committee as follows: Mr. A. A. Dehaesus, Director of Planning, Chairman; Mr. J. Chamberlain, City of Walnut Creek Park Superintendent; Mr. H. Cavanagh, City of Concord Park Director; Mr. L. Ginochio of Cattlemen's Association, Contra Costa-Alameda Counties; Mr. D. LaField, Associated Building Industry of Northern California; 1•_ M. Ball, professional tree consultant; interested citizens ids. J. Romley and Mr. W. 1-:organ; and representatives from the League of Women Voters of Diablo Valley, Contra Costa Board of Realtors, and the Contra Co Car,County Recreation and Natural Resources Commission. , 00 ,20 I' I IZETAKE FOLLOVjs And the Board adjourns to meet on at q%py /g/` , in the Board Chambers, Room 107, Ad rii istration Building, Martinez, California. Rogge s, az ATTEST; J_. R. OLSSON, CLT--?K Of De ut 0041'7 SUMMARY OF PROCEEDINGS BEFORE THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, JANUARY 27, 1975, PREPARED BY J. R. OLSSON, COUNTY CLERK AND EX-OFFICIO CLERK OF THE BOARD. Approved personnel actions for County Assessor, Building Inspection Depart- ment, County Medical Services, Civil Service (CETA and EEA). Approved appropriation adjustments for County Clerk, marshals of 'Mt. Diablo, Walnut Creek-Danville, and West Judicial Districts; and internal adjustments not affecting totals for County Administrator, County Service Area F-3, Building Mnintenanco, County Clerk-Recorder, Delta Municipal Court, District Attorney, Eastorn and Moraga Fire Protection Districts, and Public Works. Accepted gifts received as follows: Audio-visual equipment and library furnishings to County Library System; $200 to the Probation Department's Girls' Center. Authorized placement of court ward at St. George House, Berkeley, at $1:362 per month, as recommended by Probation Officer. Authorized County Purchasing Agent to negotiate for auctioneer service's for county during 1975 calendar year. Denied claims filed for general damages in behalf of 11. Steele, $750,000, amended; J. Varni, $100,000; K. Denton, $400,000; and portion of claim timely filed by E. Taliaferro. Authorized County Auditor to write off delinquent accounts receivable (general] in total amount $2,262.29. Approved Traffic Resolutions Nos. 2057 through 2072; and rescinded Pros. 2033 and 587. Reappointment of Air. Matthew Walker to the Contra Costa County Aviation. Liaison Committee for a two-year term ending December 31, 1976. Appointed Ms. C. Avalos as an alternate member to the Interim County Community Development Advisory Council. Appointed Mr. 11. Coleman, Oriuda, to the Board of Commissioners of Orinda Fire Protection District for 4-year term ending December 31, 1976; authorized execution of a Certificate of Appreciation for Mr. P. Mowry for services rendered, :apo no . longer wishes to serve as Commissioner. Appointed Mr. J. Bradley as Commissioner of Pinole Fire Protection District (replacing Mr. F. Judkins) for term expiringon December 31, 1978 . Approved recommendnt:ion for endorsing State of California Point of Historical Interest nomination for the Saklan Indian Discovery Site located near Rossmoor in. Tice Valley area. Directed thnt a Certificate of Commendation be issued to Gary Gragg (age 17) for an act of heroism performed on January 1, 1975. Authorized P. G. & E. to energize ten street lights in Subdivision 1275, County Service Area L-45, Alamo area. Authorized write off of certain small uncollectible accounts receivable and discharged Acting County Building Inspector from further accountability. Authorized advance of $20,000 to County Service Area R-7, San Ramon Valley area, for preliminary expenses for acquisition of property. Authorized County Auditor to cancel tax liens and transfer to unsecured roll on property acquired by public agencies; and cancel delinquent penalties on assesslgent roll. 004i0 January 27, 1975 Summary, continued Page 2 Authorized Chairman to execute documents as indicated with following: Mr. J. Angi, extension of road improvement agreement to July 5, 1975 for MS 52-72, Concord area; A. 0. Epps Construction Co., Inc., agreement for construction of public improvements in MS 155-73, Walnut Creek area; Various participating cities, cooperation agreements for funding under the. Housing and Community Development Act of 1974, effective January 15, 1975; J. Vila & Sons Construction Co., contract Change Order No. l, for remodeling of Veterans Memorial Building, Richmond, in amount of $4,620.67; C. J. Simms Co. , ' Inc., agreement for abatement services in the Contra Costa County Fire Protection District, effective January 1, 1975; Roundview Hills, agreement extension for Subdivision 4467 to August 13, 1975; Coca Cola Bottling Company, vending machine placement agreement providing installation and service of one soft drink vending machine at Office of County Auditor, Concord; Griffin Associates, agreement for provision of programming services at a cost not to exceed $5,032; United States Postal Service, agreements Nos. 20-009 & 20-010 to continue food stamp distribution services; Public Utilities Commission, application requesting allocation of funds amounting to $5,600 for installation of automatic crossing gates at Sycamore Valley Road, Danville area; National Council on Alcoholism-Bay Area, Inc. , amendment to agreement for provision of alcohol services to include maintenance and operation of toll-free telephone service at total cost of $1,600; SmorF,a Bob's, caterers, and four subcontractors, letter of intent to enter into contractual agreements to continue the County Nutrition Project for the Elderly beyond the January 31, 1975 deadline; United States Department of Labor, Modification No. 18 to EEA, Section 5, extending grant period from March 31, 1975 through June 30, 1975, U.S. Department of Labor, ?codification No. 506 to Title II, CETA Grant,which allows for expenditure of all funds by June 30, 1975- Authorized provision of legal defense for Sheriff-Coroner Harry D. Ramsay and members of the Board in connection with Civil Action No. C 75 0092 AJZ; and for Deputy Sheriff Nicholas Duerr, Superior Court Action No. 149450• Acfinovledged. receipt of the following: Copy of the 1974-75 County Plan for Social Services filed with the State Department of Health; Memorandum from Employee Relations Officer advising of official results of decertification election for Agriculture-Animal Control Unit in which the Employees, Assn., Local 1, was retained as majority representative; Recommendations of the County Interim Community Developm-ant Advisory Council with respect to projects funded under the Housing and Community Development Act of 1974. Approved submission to the State Department of Health of the Child Health and Disability Prevention Program Plan for 1974-75. Acknowledged receipt of report and approved recommendation of Mr. Arthur G. Will, Count* Administrator, with respect to procedure for filling the position of Assistant County Administrator-Director of Personnel, and that the County Civil Service Commission announce an examination to fill the position, utilizing the services of an outside agency. Approved recommendation of County Administrator and denied request that county funds be used to supplement per diem allowances paid by the federal government to members of the Economic Opportunity and Area Councils when travel- ling to conferences. 00419 I � i L; 'January 27, 1975 Summary Page 3 Accepted as complete construction of private improvements in FL-%164-73, Yoraga area; and authorized Building Inspection Department to refund cash surety deposit of $880. Authorized Public Works Director to refund $500 deposit each to the following; contractors for successful completion of a one-year per, period after acceptance of streets: Irwin Deu'tscher, Subdivision 1;.165, Walnut Creek area; and Linton, Paiia and Mein, Developers, Subdivision ".97, Alamo area. As Etc-Officio the Governing Board of Contra Costa County Flood Control and `dater Conservation District approved an increase of $1,200 in the contract contin- gency fund for the San Ramon Creek Safety Railing project in the Walnut Creek area as needed for design modifications. As Ex-Officio the Governing Board of Contra Costa County Storm Drain Mainte- nance District #1 acce-+ted Grant Deed and Right of Way Contract dated January 20, 1975 from E. Neubert et uxx and authorized Chief Deputy Public Works Director to . sign same; and, authorized Auditor-Controller to make payment of $500 to Trans- america Title Insurance Company for 2,640 square feet of land required for project. Fixed February 11, 1975 at 11:20 a.m. for hearing on recommendations of Planning Commission with respect to 26 requests to rezone land in various areas of the county to Agricultural Preserve (A-4) Districts. Waived reading and fixed February 4, 1975 for adoption of proposed ordinance No. 75-4 adding Chanter 56-5 to the County Ordinance Code to prohibit selling in county road rights-of-way. Fixed February 18, 1975, 11:00 a.m., for hearing; on recommendation of the Planning Commission with respect to the request of Sunrise Corporation (1878-RZ) to rezone land in the San Ramon area, Aerojet Investments, Ltd. (Ovmer). Accepted as complete construction of improJeneDts in M-S.157-72, Walnut Creek area, and accept as county road 1BLortht3ate Road Widening; and, authorize Public Works Director to refund to J. Betts $1,400' cash surety deposit. Approved Work Order 6k50, Supplement #1, in the amount of $1,500 and author- ization for regrading of bench slide on San Pablo Dam Road. Accepted Offer of Dedication for recording; only from A.W. and H.E. Jensen as a condition of approval of Subdivision 1,202, Snyder Lane, Walnut Creek area. Accepted Grant Deeds as follows: Wilfred H. Carpentor, M.S. 80-73; Silverwood Development Co., Sub. 4670. Accepted Offer of Dedication for recording only from Silvere:ood Develop- ment Company, Sub. 4670. Approved the City of Walnut Creek's proposal to proceed with negotiations to purchase the Trust for Public Lands property of approximately 65 acres to be financed from the proceeds of sale of the $6,750,000 1074 Park and Open Space Bonds authorized for County Service Area R-8, Walnut Creek area. Approved recommendation of Public :forks Director to increase the maximum fee for remodeling of the Rheem Estate (Hacienda de las Flores), Moraga area, from $12,000 to $13,899 to cover plan changes to construction documents and for construction supervision. Approved Government Operations Committee's (Supervisors A. M. Dias and J. E. Moriarty) recommendation for appointments to the Tree Ordinance Review Committee as follows: fir. A. A. Dehaesus, Director of Planning, Chairman; Mr. J. Chamberlain, City of Walnut Creek Park Superintendent; Mr. H. Cavanagh, City of Concord Park Director; Mr. L. Ginochio of Cattlemen's Association, Contra Costa-Alameda Counties; Mr. D. LaField, Associated Building Industry of Northern California; Mir. X. Bell, professional tree consultant; interested citizens Ifs. J. Romley and Mr. W. korgen; and representatives from the League of Women Voters of Diablo Valley, Contra Costa Board of Realtors, and the Contra C ,County Recreation and Natural Resources Commission. T 00420 January 27, 1975 Summary Page 4 Referred to: County Administrator - for review and recommendation of Assembly Bill 154, -amending the Harbors and Navigation Code relating to vessels; Public Works Director and County Counsel - for appropriate action and reply letter from Mr. E. Alves of Eugene C. Alves Construction Co., Inc. with respect to Verified Claim and Stop Notice in connection with construction of street improvements for Tract 4446, Brentwood area, Mr. Charles Pringle, owner; Director, Human Resources Agency - for report communication from County Supervisors' Association of California with respect to Federal Health Legis- lation (Senate Bill 2994 which became Public Law: 93-641) which requires that State Governors designate Health Services Areas within their states. County Administrator - request from R. Crowe for an increase in cost of living adjustment for retired county employees; Director, Human Resources Agency - for review and -reply, letter Mr. J. Flanagan, Jr. proposing establishment of a county-sponsored friendship club for former mental patients; County Administrator - for review with Public Works Director, the Director of Planning and County Counsel proposals submitted by Danville Parking District Taxpayers Advisory Committee for granting of parking relief or credit within the Assessment District; Public Works Director - for recommendation on memorandum from Metropolitan Transportation Commission urging endorsement of legislation with respect to acquiring financial assistance for transit operations; County Administrator - for review with Director, Human Resources Agency, letter from Western Regional Citizen Participation Council, Inc. requesting permission to include the Allied Services Project, developed in this county, in a study of citizen participation in human services. Acknowledged receipt of letter from Alameda-Contra Costa Medical Association advising that plans for implementation_ of the Child Health Disability Prevention Program by the September, 1975 deadline are not complete and referred same to Director, Human Resources Agency, for response. Acknowledged receipt of memorandum of County Administrator transmitting a ;January 20, 1973 report writh respect to the organization of the County Building inspection Department setting forth various organizational alternatives available .including a proposed merger of the Building Inspection Department with the Public t.`orks Department and referred same to Administration and Finance Committee (Super- visors E. A. Linscheid and J. P. Kenny). Acknowledged receipt of memorandum report of County Administrator concerning presentations by the Contra Costa County Employees' Association, Local 1, and the Acting Marshal of the lest Municipal Court requesting consideration of an adminis— trative remedy for loss of vacation credits by certain marshals and assistant marshals and referred same to the Administration and Finance Committee. Adopted following numbered resolutions: 75/69, 75/70, authorizing cancellation of tax liens on property acquired by publicagencies; 75/71, cancellations of penalties on 1967-68, 1968-69, 1970-71, 1971-72, and 1972-73 unsecured tax rolls and discharge of further accountability for collection of tax; 75/72, 75/74, 75/75, 75/76,•. authorizing County Auditor to correct erroneous assessments for the fiscal year 1974-75; 75/77, authorized County Auditor to cancel delinquent penalties on first .installments on 1974-75 secured assessment roll; 75/78 through 75/81, approving acquisition of certain parcels of land and residential improvements by County Service Area R-8 (Walnut Creek area) and authorized publication of Piotice of Intention to Purchase therefor. 75/82, authorizing execution of Satisfaction of Lien against property of B. C. Greenfield; �. ; 00421 January 27, 1975 Summary Page 5 --�� 75/83, consummating purchase and accepting deed to real property located. at 805 Las Juntas Street, Martinez, from Mr. J. D. Martin, et ux, for County Civic Center in the amount of $31,000; 75/84, adopting resolution-in support of passage of Assembly Bill 244 which would appropriate additional State funds for allocation to counties for in—home . supportive services (Homemaker Program); 75/85 and 75/86, approving amendments to the County General Plan for the Port Chicago and Walnut Creel: areas and declaring said actions to constitute a part of the first amendment-,to the land use element of the General Plan for the calendar year 1975- Adopted Resolution No. 75/73 approving map for Subdivision 027, Rodeo area; approving bonds, deposits, and agreements related thereto; .accepting from Singer Housing Company Grant Deed conveying development rights in certain parcels; and . accepting 'or recording only Offer of Dedication for rights of ::,ay necessary to complete circulation roads outside subdivision boundaries. Authorized Public 'Works Director to refund excess fees in the amount of $4.,555 to Singer Housing Company for Sub. 4327• Adjourned meeting in respect to the memory of the late Mr. H. Gordon: Estes,. retired Assistant County Clerk. 00422 The preceding documents consist of 422 pages.