Loading...
HomeMy WebLinkAboutMINUTES - 12211976 - R 76K IN 5 l •{ } ���#ter r:`'+> ! y t T t 1 a w ! 3 r ..` ^:a F x a '�Y kit M Fa r ti F� THE BOARD OF SUPERVISORS MET IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 24-2.402 IN REGULAR SESSION AT 9:00 A.M. , TUESDAY, DECEMBER 21, 1976 IN ROOM 107, COUNTY ADMINISTRATION BUILDING, MARTINEZ, CALIFORNIA. PRESENT: Chairman J. P. Kenny, presiding; Supervisors A. M. Dias, J. E. Moriarty, W. N. Boggess, 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. i j 00001 L JAMES P.KENNY,RICHMDND CALENDAR FOR THE BOARD OF SUPERVISORS JAMES P !E.'.ti f 1 ST DISTRICT 7� ALFRED M,DIAS,EL SDBRANTE CONTRA A COSTA COUNTY EDMUND A.UNSCHEID 2ND DISTRICT VIC[CHAIRMAN JAMES E MORIARTY.LAFAYETTE AND FOR JAMES R OLSSON.COUNTY CLERK 3140 DISTRICT SPECIAL DISTRICTS GOVERNED BY THE BOARD AND Ex OFFICIO CLERK Or rNe BOARD WARREN N.BOGGESS.CONCORD MRS GERALDINE RUSSELL 4TH DISTRICT BOARD CH"BERS RDDY 107.A06YNISTRATI006 BUMMLNG GHICr CLERIC EDMUND A UNSCHEID,PITTSBuRG PO BOx 911 PHONE 94351372-2371 5TH DISTRICT MARTINEZ CALIFORNIA 94553 MUESDAY DECIIIBER 21, 1976 The Board will meet in all its capacities pursuant to Ordinance Code Section 24-2.402. 9:00 A.M. Call to order and opening ceremonies. 9:00 A.M. Consider recommendations of the Public Works Director. 9:00 A.M. Consider recommendations of the County Administrator. 9:15 A.M. Consider "Items Submitted to the Board." 9:15 A.M. Consider recommendations and requests of Board members. 9:30 A.M. Consider recommendations of Board Committees including the following: Administration and Finance Committee (Supervisors 11. N. Boggess and J. E. Moriarty) on request of Mr. Carlo Zocchi for park dedication fee credit for a 5-acre parcel donated to the City of Walnut Creek in 1967; and Government Operations Committee (Supervisors A. M. Dias and E. A. Linscheid) on request of Mr. William C. Stevenson that County Ordinance Code Section 36-4.804 pertaining to salary administration be amended. 9:45 A.M. Recess. 10:30 A.M. Hearing on proposed condemnation of certain real property (located in the Acalanes Ridge Open Space area) required for park and open space purposes for County Service Area R-8, Walnut Creek area. 10:35 A.M. Hearing on proposed annexation of Subdivision 4017 (Clayton area) to County Service Area M-14. 10:40 A.M. Presentation by Public Works Director related to jail site planning. 11:00 A.M. As Ex Officio the Governing Board of the Contra Costa County Fire Protection District receive bids for Fire College Site Improvements - Phases V & VI, Treat Boulevard, Concord. 11:00 A.M. Consider report of Director .of Planning with respect to request of Albert D. Seeno Construction Company for refund -of a portion of park dedication fees paid in connection with development of Subdivision 4172, San Ramon area. 11:00 A.M. Hearing on proposed abandon ent of portion of Del Porto Road, Oakley area (continued from December 14, 1976). 11:15 A.i:. Hearing on appeal of M_-. Eugene C. Cox from administrative decision rendered at evidentiary hearing related to General Assistance benefits. 11:30 A.M. Presentation by Social Services Urion, Local 535, with respect to health and safety problems at Rodeo Co.�unity Center. 0000 t } .. Board of Supervisors' Calendar, continued December 21, 1976 ITzEFS SUBMITTED TO THE BOARD Items 1 - 7: CONSENT 1. AUTHORIZE changes in the assessment roll, cancellation of certain uncollected penalties and interest, and rescission of resolu- tion relating to transfer of tax lien to unsecured roll. 2. AUTHORIZE extension of time in which to file final map of Subdivision- 4610, Danville area. 3. APPROVE dissolution of the Allied Services Commission (effective November 23, 1976) which has completed the task for which it was established. 4. FIX January 18, 1977 at the times indicated for hearings on the following Planning matters: 11:00 a.m. Planning Commission recommendation with respect to Amendment to the County General Plan in the Orinda area; and •11:20 a.m. Appeal of Howard E. Campbell (applicant) from Planning Commission denial of Minor Subdivision 112-76, Alhambra Valley area. 5. FIX January 25, 1977 at the times indicated for hearings on the following Planning Commission initiated rezoning applications: 11:00 a.m. 2030-RZ, E1 Sobrante area; 11:10 a.m. 2041-RZ, Vine Hill/Martinez area; and i' 11:15 a.m. 2040-RZ, Vine HillAlartinez area, 6. AUTHORIZE legal defense for persons who have so requested in connection with San Mateo County Superior Court Action No. 190607. 7. DENY the claims of Philip M. Lehrman and Jane A. Lehrman and of Carlene Smothers. Items 8 - 20: DETERMINATION (Staff recommendation shown fo owing the item.) 8. MM-IORANDU,I from Director of Planning (in response to Board referral) transmitting Planning Commission resolution pertain- ing to its denial of request of the City of Walnut Creek for adoption of Specific Plan r-3, and recommending that the Board initiate a specific plan study for the Shell Ridge area utilizing the City's Plan r3 and request the County Planning Commission to hold a public hearing on said matter. APPROVE AS R E COI-51ERTDDED 9. LETTER from Mayor, Torn of ioraga, advising that the Town Council has appointed a citizens' advisory committee to review and make recommendations on organizational structure of the Moraga Park & Recreation Authority, and requesting that County I cooperate with said committee. ACRTOWL.=,'GE RECEIPT AYD CONCUR S'iITH REQUEST 10. LETTER from Mr. P Evans, _artinez, requesting waiver of the time limit to .er=it filing of an application protesting reassessment of his property. RE ER TO COUNTY ASSESSOR AND ASSESmI✓Nm_ APPEALS :AAp,D FOR R=.VI 00003 r . Board of Supervisors' Calendar, continued December 21, 1976 11. LETTER from Mr. J. C. Mann, Jr., Brentwood, requesting that the Board Dermit flood control reservoirs to be utilized for commercial farming of food fish. REFER TO PUBLIC WORKS DIRECTOR FOR RE1IEl 12. COnLIUNICATION from Equal Employment Opportunity Commission alleging that discrimination exists in county employment processes and transmitting a "Notice of Conciliation Process" , for the :urpose of seeking resolution. REFER TO DIRECTOR OF PERSONNEL AND COUNTY COUNSEL 13. LETTER from Chairman, Contra Costa County Mental Health Advisory Board, supporting development of a combined :Health services center at Oakley and transmitting applicable correspondence. REFER TO ADMINISTRATION AND FINANCE COMITTEE, DP_3ECTOR, FT,.L;N RESOURCES AGENCY, Ai�D C %TY A MINISTRA4TOR 14. LETTER from President, Board of Directors, Central Contra Costa Sanitary District, advising that Federal and State approval of the District's proposed facility expansion is dependent upon an acceptable air quality mitigation program for the Central County, and requesting that each agency in the District's service area adopt a resolution agreeing to participate in the development and implementation of an a-ir quality maintenance plan. REFER TO DIRECTOR OF PLANNING FOR RECOM-IENDATION 15. LETTER from Governor Edmund G. Brown, Jr., expressing concern that the growing cost of programs mandated upon local government is aggravating the property tax problem and requesting that the County provide a list of such programs which could be removed or modified by the State. REFER TO COUNTY ADMINISTRATOR 16. LETTER from Retirement Administrator, Contra Costa County Employees' Retirement Association, advising that the 1976 session of the California State Legislature adopted AB 1891, Chapter 1436, relating to contributions and benefits of the county retirement system and furnishing a schedule of membership contribution rates to be effective January 1, 1977. REFER TO DIRECTOR 0: PERSOMT...T Ail COUNTY AUDITOR-CONTROLLER FOR REVIEW ANID RECOiiMMATION 17. LETTER from Executive Secretary, California State Transportation Board, providing summarization of preliminary suggestions for revisions to California Transportation Plan - Policy Element and advising that discussions on said plan will continue at the Board's December 17 meeting. REFER TO PUBLIC WORKS DIRECTOR AND DIRECTOR OF PLA21I'IG 18. LETTER from Federal Representative, Employment and Training Administration, U.S. Department of Labor, transmitting quarterly assessment of the County's CETA programs for fiscal year 1976. REFER TO DI? CTOR, HWf RESOURCES AGE TCY, AND DIRECTOR OF PERSOIr'I�E L 19. NMdORANDUIT from Executive Director, Association of Bay Area Governments, transmitting two reports entitled "Human Services in Bay Area Cities" and "Overview of Human Services Planning in County Government and Selected Human Services Agencies in the Sar_ Pra_*icisco Bay AGENCY Area." ?�FER TO DIRECTOR, hU;1AN RESOURCES 00004 i Board of Supervisors' Calendar, continued December 21, 1976 20. LBETTE.R from Chief, Engineering Division, U.S. Army Corps of Engineers, transmitting copy of November 1976 report entitled "Salinity Study - Suisun Bay-Delta" and inviting comments thereon. - .,R TO PUBLIC 1:0_RaS DI.�.CTOR (rZP11RObfi=iTAL CONTROL) Item 21: INFORMATION (Copy -of coT++^+u i Ca ion _istea as information item has been furnished to all interested parties.) 21. NOTICE from State Department of Transportation of public hearing to be held January 19, 1977 on proposed replacement of an existing railroad crossing at Standard Avenue with a separation structure of the Santa Fe Railroad between Castro Street and Canal Boulevard, City of Richmond. Persons addressing the Board should complete the form provided on the rostrum and furnish the Clerk with a written copy oz Their presenzation. IN VIEW OF THE CIMIST14AS HOLIDAY THE DEADLINE FOR THE DECM4BER 28 AGENDA ITEtiS MILL BE 5:00 P.M. TUESDAY, DECrDMER 21, 1976. NOTICE OF MEETINGS OF PUBLIC INTEREST (For additional information please phone the number indicated) Srn Francisco Bay Conservation and Development Commission 1st and 3rd Thursdays of the month - phone 557-3686 Association of Bay Area Governments 3rd Thursday of the month - phone 841-9730 East Bay Regional Park District 1st and 3rd Tuesdays of the month - phone 531-9300 Bay Area Air Pollution Control District 1st Wednesday of the month - phone 771-6000 Metropolitan Transportation Commission 4th Wednesday of the month - phone 849-3223 Contra Costa County Water District 1st and 3rd Wednesdays of the month; study sessions all other Wednesdays - phone 682-5950 00005 i Z l :r iia __..—..✓_ . — OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California To: Board of Supervisors Subject: Recommended Actions December 21, 1976 From: Arthur G. Will, County Administrator I. PERSONNEL ACTIONS - 1. Reclassification of positions as follows: Cost Department Center From To Medical 540 Intermediate Senior Clerk Services Typist Clerk #24 Probation X308 - Intermediate Supervising Typist Clerk Clerk I #08 308 Senior Clerk Supervising #03 Clerk I 314 Senior Clerk Supervising 101 Clerk I Public 243 Intermediate Legal Services Defender Typist Clerk Clerk #02 Public 841 Intermediate Senior Clerk Works Typist Clerk #O1 2. Additions and cancellations of positions as follows: Cost Department Center Addition Cancellation Building 340 1 Building 1 Assistant County Inspection Inspector I Building Inspector #01 Medical 540 Lead Dental -- Services Assistant (class only) Probation 308 2 Typist Clerk 1 P. I. Typist Clerk 6802 1 P. I. Intermediate Typist Clerk, #801 00006 } _. ..__.wT..�,�.. .-_ Typist Clerk, =801 00006 To: Board of Supervisors From: County Administrator Re: Recommended actions 12-21-76 Page: 2. I. PERSONNEL ACTIONS - continued 2. Additions and cancellations of positions as follows: Cost Department Center Addition Cancellation Sheriff— 255 1 Typist Clerk 1 Intermediate Coroner Stenographer Clerk #04 255 1 Lieutenant 1 Deputy Sheriff 300 419 II. TRAVEL AUTHORIZATIONS 3. Name and Destination Department and Date Meeting Floyd I. Marchus Las Vegas, Nevada American Association Superintendent 2-24-77 to 2-28-77 of School Adminis- of Schools trators III. APPROPRIATION ADJUSTMENTS • 4. Planning. Add $10,850 paid by developer for preparation of environmental impact reports by consultants. S. Internal Adjustments. Changes not affecting totals for following budget units: Public Works (Road and Bridge Construction and Rights of Way, Equipment Operation, Plant Acquisition) , County Administrator, County Counsel, Office of Economic Opportunity, Contra Costa County Fire Protection District. IV. LIENS AND COLLECTIONS 6. Authorize Chairman, Board of Supervisors, to execute Satisfaction of Lien taken to guarantee repayment of the cost of services rendered by the County to Frankie Patrick, who has made repayment in full. • 00007 To: Board of Supervisors From: County Admi^istrator Re: Recommended Actions 12-21-76 Page: 3. V. CONTRACTS AND GRIANTS 7. Approve and authorize Chairman, Board of Supervisors, to execute agreements between County and agencies as follows: Agency Purpose Amount Period (a) State of Work training for WIN -- 9-1-76 California, participants to be until Employment provided by County terminated Development Medical Services Department (b) State of Public employment -- 1-1-77 California, and training of one to Employment Clerk in the Probation 8-1-77 Development Department Department (c) City of Electronic Equipment Agency to 11-7-76 until Antioch Maintenance pay County terminated for services provided City of Same Same Same Clayton Rodeo Fire Same Same Same District Contra Costa Same Same Same County Fire Protection District Orinda Fire Same Same Same Protection District (d) Contra Costa Amend Ambulance Pay at 4-1-76 Medical agreement provisions Board to Systems, Inc. ordered 12-31-76 rates (e) Association Lease Agreement for $1.00 12-21-76 of Bay Area Cardiopulmonary to Governments Resuscitation (CPR) 6-30-79 training aids 00008 To: Board of Supervisors From: County Administrator Re: Recommended Actions 12-21-76 Page: 4. - V. . .V. CONTRACTS AND GRAy'TS - continued 7. Approve and authorize Chairman, Board of Supervisors, to execute agreements between County and agencies as follows: Agency Purnose Amount Period (f) Mt. Diablo Continuation of $15,060 7-1-76 Rehabili- Vocational Rehabili- to tation tation services to 6-30-77 Center mentally disabled persons i I (g) California Training for staff $10,518* 7-1-76 Department and volunteers of the to of Aging County Area Agency on 9-30-77 Aging *(federal funds) (h) Bay Area Amend agreement for Increase 10-1-76 Quest Residential Care for from to Sentenced Female $4,800 6-30-77 Inmates and Proba- to tioners $8,800 VI. LEGISLATION None. VII. REAL ESTATE ACTIONS 8. Exercise 5-year option to extend lease between County and East Bay Regional Park District for continued use of communication site on Volmer Peak by the Sheriff's Department. 9. Authorize Chairman, Board of Supervisors, to execute lease between County and R. E. Hilson and C. I. Hilson for premises at 729 Castro Street, Martinez, for use by the Microfilm Division, Office of the County Auditor- Controller. 10. Authorize Chairman, Board of Supervisors, to execute rental increase amendment to lease with Phillip M. Millspaugh, et al., for premises at 3118 Shane Drive San Pablo, for continued occupancy by the Social Service Department. OoOO9 00009 To: Board of Supervisors From: County Administrator Re: Recommended Actions 12-21-76 Page: 5. VIII.OTHER ACTIONS 11. Authorize reimbursement of $49 to Kathleen Wissner, R.N., for damage to personal property (eye glasses) incurred in the line of duty. 12. Authorize Agricultural Commissioner-Director of Weights and Measures to set fees for animal spay/neuter surgeries performed at the County Spay/Neuter Clinic, effective January 1, 1977, as follows: Dogs and Cats Female $20 Male $10 13. Authorize Chairman, Board of Supervisors, to execute letter indicating acceptance of an allocation of $34,300 by the State Department of Veterans Affairs to the County to assist in financing the County Veterans Service Office for the 1976-1977 fiscal year. 14. Appoint Ms_ Bonnie Mapes to the Detention Facility Advisory Committee representing The United Council of Spanish Speaking Organizations and replacing Mr. Richard ------ Gonzalez as requested by said organization. 15. Consider and refer to Administration and Finance Committee report of the Sheriff-Coroner on staffing and operational problems at the Sheriff's Communication Center. 16. On the recommendation of the Director, Human Resources Agency, authorize Reimbursement in amounts indicated to the following persons for personal property lost while a patient at the County Hospital: Ms. Shirley Reed, 4819 Clayton Road, Concord ($23,93); and Mr. Rodney Lisby, 1896-B Lynwood Drive, Concord ($45_49) . ---- 17. Approve contract documents submitted by the Contra Costa County Fire Protection District for the weed abatement program by (1) application of herbicide spray and separately by (2) discing, dozing and removal to remove fire hazard conditions on properties within the district during the 1977 calendar year and advertise for bids to be received on January 11, 1977 at 11 a.m. 00010 CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California December 21, 1976 AGENDA REPORTS Report A. GOTTSCHALK FLIGHT CENTER OPERATION - BUCHANAN FIELD The Board of supervisors, through its order of November 29, 1976, referred a letter from Attorney E. A. Weiss, representing Gotts- chalk Flight Center, to the Public Works Director for report. The Gottschalk Flight Center operates presently as a sub-lessee under the Fixed Base Operation Lease of Mr. Gary Grover. I't is part of a chain of six aviation businesses in California and operates a 'flight school, aircraft rental and sale of pilot supplies. The letter to the Board was prompted by the decision of Mr. Grover to consolidate sub-lessees within his leased area. In the absence of another sublease agreement, the Gottschalk Flight Center would be left without a base of operation to continue its aviation busi- ness at Buchanan Field. It should be pointed out that the con- solidation of subleases is solely a decision to be made by Mr. Grover and one in which the County has no standing. Mr. Weiss requested that Gottschalk Flight Center be granted per- mission to continue operating from temporary quarters or as a sublessee of non-aviation tenants at Buchanan Field. This would require waiving of provisions of Resolution 67/442 which was adopted in June, 1967, and established "uniform minimum standards for aeronautical activities at Buchanan Field." The purpose of Resolution 67/442 is to provide substantially equal competitive positions for all fixed base operators, to protect their capital improvement investment and to remove them from unfair competition by others who may not have made a similar capital investment. The Buchanan Field Master Plan Study is nearing completion. In the lease policy phase, the study will recommend the continuance and strengthening of the policies adopted by the Board under Resolution 67/442. It should also be pointed out that the Federal Aviation Administration calls for strict adherence to uniform mini- mum standards in regard to Fixed Base operation leases and pursuant to the Federal Aid Airport Projects Grant Agreement, equal competi- tion provisions for the conduct of aeronautical activities are required. For the reasons stated above, it is recommended that the request of Gottschalk Flight Center to conduct c , ercial aeronautical acti- vities at Buchanan Field without meeting uniform standards be denied. Under the present adopted Master Plan, as well as the proposed revision, there are provisions for establishment of additional fixed base operations. when the Board of Supervisors determines that es- tablishment of additional fixed base operations are warranted, Gottschalk Aviation would be given equal consideration with other applicants to become a full-fledged fixed base operator. (MLK) A G E N D A Public works Department Page 1 of 9 December 21, 1976 00011 y �1 Report B. STONE VALLEY ROAD - Alamo Area By its order of August 24, 1976, the Board of Supervisors referred a letter dated August 12, 1976, from Vern S. Ryan and Gladys A. Ryan to the Public Works Director_ In their letter, Mr. & Mrs. Ryan in- quired whether or not the Board could help them in improving the appearance of their property where the inlet structure for an under- ground drainage system was located. Members of the Public Works Department staff have met with the Ryans, and established that the drainage system was built in the early 1960's in accordance with then current ordinances and policies. The ob- jectionable appearance is due to the original subdivider's exercising his option of installing an underground system rather than leaving the creek in its natural state along Stone Valley Road. The Ryans were advised that as long as the system was adequate and safe, any modifications for the sole benefit of the owner would have to be done at their expense. The Ryans have since sold their house and in subsequent conversations with the Public Works Department staff confirmed that they had no more interest in the property. It is recommended that the Board of Supervisors accept this report and instruct the Clerk of the Board to transmit a copy to Mr. & Mrs. Ryan_ (LD) SUPERVISORIAL DISTRICT I Item 1. ARLINGTON AVENUE - TRAFFIC REGULATION - Kensington Area At the request of the A-C Transit District, and upon the basis of an engineering and traffic study, it is recommended that Traffic Resolution No. 2274 be approved as follows: Pursuant to Section 21112 and 22507 of the California Vehicle Code, a bus stop is hereby established and parking is hereby declared to be prohibited at all times, except for the loading or unloading of bus passengers, on the east side of Arlington Avenue (11451) , Kensington, beginning at a point 23 feet south of the center line of Wellesley Avenue and extending southerly a distance of 60 feet. (TO) SUPERVISORIAL DISTRICT II Item 2. VIEWPOINTE BOULEVARD - TRAFFIC REGULATION - Rodeo Area At the request of officials of the John Swett Unified School Dis- trict, and upon the basis of an engineering and traffic study, it is recommended that Traffic Resolution No. 2273 be approved as follows: Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited at all times, except for the loading and unloading of school buses, on the east side of Viewpointe Boulevard (491781) Rodeo, beginning at a point 163 feet south of the center line of Coral Drive and extending southerly a distance of 122 feet. (TO) A G E N D A_ Public Works Department Page 2 of 9 December 21, 1976 00012 ii Item 3. FIRST AVENUE SOUTH - ROAD ABANDONMENT - Pacheco Area The Pacheco Town Council has requested the abandonment of a portion of First Avenue South between Pacheco Boulevard and Grayson Creek in Pacheco_ The purpose of the abandonment is to enable the Town Council to re- build a Town Hall. Their adjacent property is too small for the Toum Hall. It is recommended that the Board of Supervisors set a date for a public hearing on the proposed abandonment (10:30 a.m., February 8, 1977 is suggested) . (LD) Item 4. BEAR CREEK ROAD - ACCEPT CONTRACT - Briones Area The work performed under the contract for reconstruction and widen- ing of the roadway and modification of drainage facilities on Bear Creek Road south of Alhambra Valley Road was completed by the con- tractor, G. L. Hasenpflug, Inc., of Vallejo, on December 8, 1976, in conformance with the approved plans, special provisions and standard specifications at a contract cost of approximately $103,000. It is recommended that the Board of Supervisors accept'the work as complete as of December 8, 1976. The overall project was completed within the allotted contract time limit. In addition to the time limit for the overall project, a shorter time limit was specified for completion of work within the creekbed. The contractor was four working days late in completing this phase. Dur- ing this delay there was no flow in the creek, the County incurred no extra costs, and there was no inconvenience to the public. Therefore, it is recommended that the Board grant a four working day time ex- tension for the creekbed phase of the project. This will result in no liquidated damages being assessed. (RE: Project No. 2351-4282-76 (661)) (C) Item 5. SUBDIVISION HIS 40-75 - ACCEPT SUBDIVISION - E1 Sobrante Area It is recommended that the Board of Supervisors: 1. Issue an order stating that the construction of improvements in Subdivision AIS 40-75 has been satisfactorily completed. 2. Accept as a County Road Renfrew Road widening which is shown on the Parcel Map of Subdivision MS 40-75, filed August 27, 1975, in Book 39 of Parcel Maps at page 35. 3- Authorize the Public Works Director to retain $285.00 (15%) of the $1,900 cash deposit as surety for performance guarantee, under the Road Improvement Agreement_ 4. Authorize the Public Works Director to refund to John W. Kelsey $1,615.00 of the $1,900.00 cash deposit as surety under the Road Improvement agreement. Subdivider: John W. Kelsey, 630 Renfrew Rd_, E1 Sobrante, CA 94803 Location: Subdivision MS 40-75 is located on the north side of Renfre: Road west of Rincon Road. (LD) A_ G E N D A Public Works Department Page 3 of 9 December 21, 1976 00013 i Item 6, RELINQUISHMENT OF PORTIONS OF SAN PABLO AVENUE AND WILLOW AVENUE TO THE CITY OF HERCULES - Hercules Area The Board of Supervisors, through its action of May 14, 1960 and June 13, 1961, accepted as County roads portions of San Pablo Avenue and Willow Avenue lying within the corporate limits of the City of Hercules. The Board took these actions when the State relinquished these two highways, one a State route and the other the former US 40, to the City of Hercules, because 'traffic on those two roads was pri- marily through traffic and did not provide any benefit to the local community. In turn, the City agreed that any City-County Thorough- fare funds which might be allocated to the City would remain with the County to be used to defray the cost of maintaining the two roads. Considerable development is taking place in Hercules, and these two roads now serve more local traffic than through traffic. For this reason, it is believed that the time has come for the City to resume jurisdiction over its roads. However, a portion of San Pablo Avenue requires resurfacing and the Board approved in the 1976-77 budget $70,000.00 for this work. It is recommended that the Board of Supervisors adopt a Resolution pursuant to Section 1704 of the Streets and Highways Code and declare that all of San Pablo Avenue and Willow Avenue, lying within the cor- porate limits of the City of Hercules, are no longer County Highways. It is further recommended that the Board authorize the Public Works Director to transfer the $70,000.00 road budget amount to a special Aid-To-Cities item for the resurfacing of San Pablo Avenue. This work will be done under contract by the County in the summer of 1977. These recommendations have been discussed with the City Manager of Hercules and have the concurrence of the Hercules City Council. (LD) SUPERVISORIAL DISTRICTS II, III, & V Item 7. VARIOUS MINOR SUBDIVISIONS- DETERMINATION OF UTILITY EASEMENT RIGHTS, County-wide Area It is recommended that the Board of Supervisors make a determination that the division and development of the properties described below in the manner set forth on the Parcel Maps will not unreasonably interfere with the free and complete exercise of the public utility right-of-way or easement. This determination is necessary to allow the filing of the Parcel Map without the signatures of the utility ccmpanies. 1. Subdivision MS 131-75 Owner: David W. Hilger, 31 Oakwood Road, Orinda, CA 94563 Location: Subdivision MS 131-75 is located on the northwest side of Oakwood- Road, approximately 250 feet northeast of Orchard Road, in the Orinda area. 2. Subdivision MS 160-76 Owner: C. J. Taylor, 1075 Bear Creek Rd., Martinez, CA 94553. Location: Subdivision MS 160-76 is located along Bear Creek immediately north and east of its intersection with Hampton Road, in the Martinez area. 3. Subdivision %S 75-76 Owner: Blaine Kimball, 170 Oak Road, Danville, CA 94526 Location: Subdivision MIS 75-76 is located on the southwest side of Montair Drive, approximately 200 feet south of Hillford Way, in the Danville area. A G E N D A Public Works Department -Page 4 of 9 December 21, 1976 00014 a . . i Item 7 continued: 4. Subdivision MS 203-76 Owner: 11. H. Easley, 170 San Anselmo Ave., San Francisco, CA 94127 Location: Subdivision MS 203-76 is located on the northeast side of Marsh Creek Road and the south side of Black Diamond Way, approximately 1330 feet south of blain Street in the Clayton area. 5. Subdivision MS 102-75 Owner: Raymond Raumer, 6047 Dam Road, E1 Sobrante, CA 94803 Location: Subdivision MS 102-75 is located at San Pablo Dam Road and Castro Road, in the El Sobrante area. 6. Subdivision MS 8-76 Owner: Costa Christian Church, 1871 Arnold Drive, Martinez, CA 94553 Location: Subdivision r!S 8-76 is located east of Morello Avenue and north of State Highway 4, in the Martinez area. 7. Subdivision MS 64-76 Owner: Clark Wallace et al, 1398 Moraga Way, Moraga, CA 94556. Location: Subdivision MS 64-76 is located on the southeast side of Valley Hill Road, approximately 1200 feet east of Bollinger Canyon Road, in the Moraga area. 8. Subdivision MS 58-75 Owner: Ray O'Flyng, 5 Hidden Lane, Orinda, CA 94563 Location: Subdivision MS 58-75 is located at the south terminus of Castle Hill Road, approximately 1900 feet south of Tice Valley Boulevard in the Walnut Creek area. (LD) SUPERVISORIAL DISTRICT III Item 8.. LAS CASCADAS - APPROVE AGREEMENT - Orinda Area It is recommended that the Board of Supervisors approve a Drainage Improvement Agreement with Hacienda Homes, Inc., in connection with Las Cascadas improvements. Owner: Hacienda Homes, Inc. 11 El Caminito Orinda, California Location: The work is located on Las Cascadas northeasterly of of Las Aromas. (LD) Item 9. SUBDIVISION 4364 - APPROVE NEW AGREEMENT AND TERMINATE ORIGINAL AGREEMENT - Orinda Area It is recommended that the Board of Supervisors approve the Subdivision Agreement with Kenneth A. Brown for Subdivision 4364 and terminate the Subdivision Agreement with Milton F. Bruzzone and Jeanann M. Bruzzone for Subdivision 4364. Owner: Kenneth A. Brown 136 Maywood Drive, San Francisco, CA 94127 Location: Subdivision 4364 is located on the westerly side of Valley Drive south of Heather Lane. (LD) A_ G E N D A Public Works Department Page of 9 December 21, 1976 00015 --"Rtl I ' • A , r. 1 Item 10. LAS VEGAS — TRAFFIC REGULATION — Orinda Area At the request of local citizens and upon the basis of an engineer- ing and traffic study, it is recommended that Traffic Resolutions Nos. 2275 and 2276 be approved as follows: Traffic Resolution No. 2275 Pursuant to Section 21356 and 21803 of the California Vehicle Code, all vehicles traveling easterly on Las Vegas (Rd. #2544E), Orinda, shall yield the right of way to traffic on St. Stephens Drive. Traffic Resolution No. 2276 Pursuant to Section 21356 and 21803 of the California Vehicle Code, all vehicles traveling southerly on both southbound legs of Las Vegas (Rd. #2545N), Orinda, shall yield the right of way to traffic on Via Las . Cruces. (TO) (Agenda continued on next page) s A G E N D A Public Works Department 'image S of 9 December 21, 1976. 00016 1 SUPERVISORIAL DISTRICT V i Item 11. GREBNBROOR DRIVE - TRAFFIC REGULATION - Danville Area ! At the request of local citizens and upon the basis of an engineer- ing and traffic study, it is recommended that Traffic Resolution No. 2277 be approved as follows: Pursuant to Section 21106(a) of the California Vehicle Code a mid-block pedestrian crosswalk is hereby declared to be established across Greenbrook Drive (Rd. *4724) , Danville, on the east side of the private streets named Summerside Circle and Green- lawn Drive. (TO) Item 12. LOVE LANE - ROAD ABANDONMENT - Danville Area The San Ramon Valley Unified School District has requested the abandonment of that portion of Love Lane between Hartz Avenue and the Southern Pacific Railroad right of way in Danville. The School District owns the adjacent property on both sides of Love Lane. It is recommended that the Board of Supervisors set a date for a public hearing on the proposed abandonment (10:30 a.m. February 1, 1977 suggested) . It is further recommended that the $500.00 abandonment fee be waived. (LD) Item 13. SUBDIVISION 4310 - APPROVE MAP AND AGREEMENT - Danville Area It is recommended that the Board of Supervisors approve the map and Subdivision Agreement for Subdivision 4310. Owner: Amador Associates Ltd. 3055 Clayton Road Concord, California 94520 Location: Subdivision 4310 is located on the west side of Camino Ramon, a quarter mile south of Greenbrook Drive. (LD) Item 14. ALVES LANE - APPROVE ROAD CLOSURE - Pittsburg Area Pacific Gas and Electric Company has requested permission for a complete road closure of Alves Lane (County Road 5384) between Virginia Drive and Medanos Avenue for the purpose of installing a'24-inch oil line. The closure is for December 14, 1976 between 8:30 a.m. and 4:30 p.m. Traffic will be detoured via neighboring streets. Prior approval was granted by the Public Works Director in accordance with Item 3 of the Board Policy with the following conditions: 1. All signing be in'accordance with State of California Manual of Warning Signs, Lights and Devices dated 1971 and the County Manual of Warning Signs, Lights and Devices; and: 2. The contractor shall comply with the requirements of the Ordinance Code of Contra Costa County. It is recommended that the Board of Supervisors approve the action taken by the Public Works Director. (LD) A_ G E N D A Public Works Department Page Tor 9 December 21, 1976 00017 F Item 15. KIRKER PASS ROAD - APPROVE AGREEMENT - Concord Area It is recommended that the Board of Supervisors approve and authorize its Chairman to execute County-State Agreement Number 28 for the Kirker Pass Road Median Barrier Project. The Agreement provides for approximately $219,000 in Federal Aid (FAS) and State matching funds. It is estimated that the County share will be approximately $7,000.00. The project involves the construction of a concrete median barrier over the summit on Kirker Pass Road. All environmental considerations have been previously complied with. (RE: Project No. 5261-4310-661-76) (RD) GENERAL Item 16. PAVEMENT MARKERS - ACCEPT CONTRACT - Countywide Area The work performed under the contract for furnishing and installing pavement markers and rumble strips on various roads throughout the County was completed by the contractor, Harold K. Johnson, Jr., DBA Riley's Striping Service of Concord, on December 6, 1976, in conformance with the approved plans, special provisions and standard specifications at a contract cost of approximately $6,000.00. It is recommended that the Board of Supervisors accept the work as complete as of December 6, 1976. The work was completed within the allotted contract time limit. (RE: Project No. 4180-661-76) (C) Item 17. BUCHANAN FIELD - GOLF COURSE LEASE It is recommended that the Board of Supervisors accept the Notice to Exercise the Option to Renew the Buchanan Field Golf Course Lease for an additional 10 years upon the expiration of the original 20-year lease on September 30, 1981. The Notice dated December 6, 1976 is in conformity with Section 22 of the original lease dated June 27, 1961 and signed by the present lessees; namely, Y. C. Soda, Helen Soda, and Y. Charles Soda DBA, A. Soda 6 Son. (RP) Item 18. CONTRA COSTA COUNTY SANITATION DISTRICT NO. 15 - APPROVE AGREEMENT AND ACCEPT DEEDS - Bethel Island Area It is recommended that the Board of Supervisors as ex officio the Governing Board of Contra Costa County Sanitation District No. 15: �® A. Authorize its Chairman to execute an Agreement with Delta Real Estate Corporation providing for the acceptance by the District of water supply and distribution facilities and sewage collection and treatment facilities installed by Delta Real Estate Corporation in conjunction with Subdivision 4314; and B. Accept the following deeds from Delta Real Estate Corporation covering title to above facilities. 1. Grant Deed dated December 14, 1976 for sewer treatment site. 2. Corporation Quitclaim Deed dated December 14, 1976 for sewer lines. (continued on next page) Public Works Department g December 21, 1976 Page of 9 00018 Item 18 Continued: 3. Grant of Easement dated December 14, 1976 for sewer lines 4. Grant of Easement dated December 14, 1976 for water facilities. (EC) Item 19. CONTRA COSTA COUNTY WATER AGENCY The Delta .Water Quality Report is submitted for the Board of Supervisors' information and public distribution. 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 Worcs Department Page 9 of 9 December 21, 1976 00019 Contracts, Agreements, or other documents approved by the Board this day are microfilmed with the order except in those instances where the clerk was not furnished with the documents prior to the time when the minutes were micro- filmed. In such cases, when the documents are received they will be placed in the appropriate file (to be microfilmed at a later time). 00020 c ;j In the Board of Supervisors of Contra Costa County, State of California December 21 . 19 76 In the Matter of Approving Personnel Adjustments. As recommended by the County Administrator, IT IS BY THE BOARD ORDERED that the personnel adjustments attached hereto and by reference incorporated herein, are APPROVED. PASSED by the Board on December 21, 1976. 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?lst day of_December 1976 J. R. OLSSON, Clerk By iCY �,c.�1Z Deputy Clerk Doroth i4acDonald H-?i j;'6 15m 00021 f 4 w W��r� M:h4a a +h " � q POSITION ADJUSTMENT REQUEST No: '1:21Tf Department CCCo. Medical Services Budget Unit540 Date 4/8/76 Action Requested: Reclassification of Intermediate Typist Clerk Pos. #091-24 to Senior Clerk Proposed effective date: 5/1/76 Explain why adjustment is needed: To provide adequate staffing in the Nursing Service. ` � W Estima`el!d cft adjustment: Amount: Senior Clerk - $783. 1. Salar gs end wages: I.T.C. - 691. $ 184. 2. 'Fixenss�tts: (ti4.t .items and coat) antra Cosi^ rt ' REE _ :E � y�R'�F Y Estimated total , , 5 184. Office ofDo1� Y Signature Wm. R. Downey, II,Chief, Med.Admin.Svcs./ aunty ."c!ministralor Department Head Initial Determination of County Administrator ate: April 27, 1976 To Civil Service: Request recommendation. Coun �mstrator Personnel Office and/or Civil Service Commission Date: December 14, 1976 Classification and Pay Recommendation Reclassify 1 Intermediate Typist Clerk to Senior Clerk_ Study discloses duties and responsibilities now being performed justify reclassification to Senior Clerk. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the reclassi- fication of Intermediate Typist Clerk, position #24, Salary Level 222 (725-881) to Senior Clerk, Salary Level 264 (824-1002). Assistant Personne3�Director Recommendation of County Administrator Date: December 16, 1976 Recommendation of Personnel Office and/or Civil Service Commission approved, effective December 22, 1976. County Administra or Action of the Board of Supervisors DEC ?� Adjustment APPROVED ) on - J. R. L/SSON. Co Y Irk Date: DEC 21 19 c 8 ('.tare r�Neuretd DePufy C(erk APPROLlAL oS tkis adjustment eonatituteb an App.topAiation AdjuAt?%`2�Pe�rsonnet Resolution Amendment. (t�T�)tt M ..I r _. .. ..1� .,.a.a I/ POSITION ADJUSTMENT REQUEST No: 6/' yo/ Department PROBATION Budget Unit 9308 g Date 9/15/76 j Action Requested: Reclassify (1) Int. Typist Clerk position 1108 (K.Parsons), to l � Supervising Clerk 1 Proposed effective date: ASAP Explain why adjustment is needed: To Properly classify emolovee Coni c: "OsiQ Coude, V.::-s Estimated"cosi of,adjustment: Amount: l SalaKies aiid wages: �✓ $ 2.. _Fixed'�Assets: (ti6t .items mid at) co 5 Estimated to Signature ne", (�C ep tment Head Initial Determination of County AdministratDate: Octob r 19 1976 To Civil Service: ----- Request recommendation, pursuant to arandum9#nm October 19, 1976, attached. C'burity Admiaijt r Personnel Office and/or Civil Service Commission Date: December 1�, 176 Classification and Pay Recommendation Reclassify 1 Intermediate Typist Clerk to Supervising Clerk I. Study discloses duties and responsibilities now being performed justify reclassification to Supervising Clerk 1. Can be effective day following Board action. The above action can be accomplished by amending REsolution 71/17 to reflect the reclassi- fication of Intermediate Typist Clerk position #08, Salary Level 222 (725-881) to Supervising Clerk I, Salary Level 315 (963-1170). Assistant Personnel, erector Recommendation of County Administrator Date: December 16. 1976 Recommendation of Personnel Office and/or Civil Service Commission approved, effective December 22, 1976. County Ad nistrator Action of the Board of SuDervisors Adjustment APPROVED (880�11111) on DEC 2 1 1318 J. R. OLSSON, County Clerk Date: nFC 2 1 1878 8yi�4 e Bute f� erk Vh� APPROVAL op .thus adjust,rent caautitute-s cut Al.ptopitiati.on Adjustment and PerraonneC Resotuticii Amcj!&,2o:t. j Ar r nU�. L L d -IrLW _-"J _. , Resotuticn AMC►tdment. ry.q MR M . w s V POSITION ADJUSTMENT REQUEST No: S Department PROBATION Budget Unit ilg Date 8/27/76 Action Requested: Reclassify (1) Senior Clerk position 903 (B.Triglia) to Supervising Clark I Proposed effective date: ASAP II Explain why adjustment is needed: To properly classify employee Estimated cost of adjustment: Contra Cosia Couniy Amount: 1. Salaries and wages: 2ECEI1% D $ 2. Fixed Asse ps: f tiz t -i terns and co.64 n!I r. -i.) 07,-i a. Ot ice or $ n County A-z!ministrator Y � Estimated total Signature C Department Hea Initial Deteraunation of County Administrator Date: October 19, 1976 To Civil Service: Request recommendation, pursuant to memorandum date October 19, 1976, attached. O/AL� f,- CountvA inistrato Personnel Office and/or Civil Service Commission Date: December 14, 1976 Classification and Pay Recommendation Reclassify 1 Senior Clerk to Supervising Clerk I. Study discloses duties and responsibilities now being performed justify reclassification to Supervising Clerk I. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the reclassi- fication of Senior Clerk, position #03, Salary Level 264 (824-1002) to Supervising Clerk I, Salary Level 963-1170). Assistant Personnel Wector Recommendation of County Administrator ate: D c mt, r 16, 1976 Recommendation of Personnel Office and/or Civil Service Commission approved, effective December 22, 1976. County Administrator Fiction of the Board of Supervisors Adjustgent APPROVED on DEC 21 1976 J. R. OLS SON. County Clerk Date: DEC 21 1-:d B�� Maxine M.Keufeld DePuty Clerk APPROVAL ocsf th s adjustment can6titutes an Apprtop_ia.ti.on Adjwstme►Lt cutd P�Lbor�{�(124 Ro r tion AmJ1dmC►Lt. V j Re wZu.t Loll Amckl lne'L- 4 ;� � � t. LD i POSITION ADJUSTMENT REQUEST No: Department PROBATION-JUVENILE HALL Budget Unit l 4 Date 11/4/76 Action Requested: Reclassify Senior Clerk position #084-01 (C-Haglund) to Suaervisino Clerk I Proposed effective date: ASAP Explain why adjustment is needed: To properly classify employee Estimated cost of adjustment: Amount: RECEIVED 1. Salaries and wages: IN0V _` i�fS $ 2. Fixed Assets: (tiAt items and costl '' Estimated total S < { Signature Department Head Initial Determination of County Administrator Oat - I -`- To Civil Service: Request recommendation. .eount dmin s Ar Personnel Office and/or Civil Service Commission Date: December IILI 1926 Classification and Pay Recommendation Reclassify 1 Senior Clerk to Supervising Clerk I. Study discloses duties and responsibilities now being performed justify reclassification to Supervising Clerk I. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the reclassi- ficatioa of Senior Clerk position 101, Salary Level 264 (824-1002). Ass ersonneY Director Recommendation of County Administrator Date: December 16, 1976 Recommendation of Personnel Office and/or Civil Service Commission approved, effective December 22, 1976. County Administrator Action of the Board of Supervisors Adjustment APPROVED �) on DEC 21 J. R. OLSSON, County Clerk Date: DEC 21 1976 BY: Maxine M.Pleuferd Deputy Clerk APPROVAL cJ th.0 adjustme tt ccfLstitutcs an Apptcp;,ca.t0n Adju,dtrent and ?e&4o)I)10 1U2j RCso&ticn kiiendment. n -nd reverse side of form trust be completed and ri-aff •�A� and reverse side of form crust be completed and SuDolpffgptado w � POSITION ADJUSTMENT REQUEST No: 9��3 Department Public Defender's Budget Unit 243 Date 11-8-76 Action Requested: Reclassifv Intermediate Tvoist Clerk (vos 4.02) to Legal Services Clerk Proposed effective date: ASAP Explain why adjustment is needed: To reclassify position according to responsibilities and functions performed. Estimated cost of adjustment: COSia COUflr; Amount- **:CC 1. Salaries and wages: S 416.00 2. Fixed Assets: Itist .items and coat) ince or $ Estimated total // $ 416.00 y ^ Signature ,, '0'/(T!'� _ Department Head ASO I Initial Determination of County Administrator Dat Novemlwr 10 1976 To Civil Service: Request recommendation. C K n ms o Personnel Office and/or Civil Service Commission Date: December 14, 1976 Classification and Pay Recommendation Reclassify 1 Intermediate Typist Clerk to Legal Services Clerk. Study discloses duties and responsibilities now being performed justify reclassification to Legal Services Clerk. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the reclassi- fication of Intermediate Typist Clerk, position $02, Salary Level 222 (725-881) to Legal Services Clerk, Salary Level 263 (822-999). Assistantpersonnel ector Recommendation of County Administrator Date: December 16. 1976 Recommendation of Personnel Office and/or Civil Service Commission approved, effective December 22, 1976. County - riinistr for Action of the Board of Supervisors Adjustment APPROVED ) on rlFr 21 197a JR. OLSSON, County Clerk Date: DEC 211976_ cine f i.Neufeid epu`0626 APPROVAL o6 .tJua adjuatment constitutes an Appaop4i.ation Adjustment and PeAzonneeV,l J �, , �����. �s.�- •r��.'�r.�t am�+^e:'°;ted'. f POSITION ADJUSTMENT REQUEST Ho: 7C/ 0 Department Public Works Department Budget Unit 841 Date 9-23-76 Action Requested: Reclassify Intermediate Typist-Clerk Position, Position-V4841-01, at Buchanan Field, to Senior Clerk, Position #841-01. Proposed effective date-10-1-76 I Explain why adjustment is needed: The job duties of this position are more appropriately I categorized by the Senior Clerk classification. t Estimated cost of adjustment: Amount: Contra Costa County 1. Salaries and wages: RECEIVEDS 1,002.00 2. Fixed Assets: (tc.st .items curd coati S 881.00 :•= Office of i Estimate6;q.al ini ator $ +121,00 Signature lid r- tmen Initial Determi-nation of County Administrator ate: /a_G—�6 county Administrator Personnel Office and/or Civil Service Commission Date: December 14, 1976 Classification and Pay Recommendation Reclassify 1 Intermediate Typist Clerk to Senior Clerk. Study discloses duties and responsibilities now being performed justify reclassification to Senior Clerk. Can be effective day following Board action. . The above action can be accomplished by amending REsolution 71/17 to reflect the reclassi- fication of Intermediate Typist Clerk, position #01, Salary Level 222 (725-881) to Senior Clerk, Salary Level 264 (824-1002). Assistant Personnel ,Director Recommendation of County Administrator Date: December 16, 1976 Recommendation of Personnel Office and/or Civil Service Commission approved, effective December 22, 1976. County Administrator Act-ion of the Board of Supervisors e.ajustment APPRO:'ED �) on OFi' " 1 County Clerk Date: DEC 2 1 "116 Bq- APPROVAL .'.aAPPROVAL c$ this adjustme"t censti,tutes a' APW0A;jation Adjustme.►tt and Perbcnne2 Resottzticft Amec:dmant. 00021 mow W" W � � ' Mum, F :1r.:.•.. y n, ruw.55G V..liG.d[�•-k_µ � POSITION ADJUSTMENT REQUEST Flo: / 3 Building Inspection 340 Department Budget Unit Date Action Requested- Cancel Assistant County Building Inspector position' and add one Building Inspector position. Proposed effective date: ASAP Explain why adjustment is needed: Estimated cost of adjustment: Amount: I. Salaries argil wages: S 10,405 decrease 2. Fixed Assets: (•gist .i tew curd coat) 0 Estimated total _ $ Signature Ll� _:� Depar nt Head Initial Determination of County Administrator Date: December 1, 1,Af76 To Civil Service: Request recommendation, pursu to memorandum dated December 1, 1976, attached. Countv Admin strator Personnel Office and/or Civil Service Commission Date: December 14, 1976 Classification and Pay Recommendation Classify 1 Building Inspector I and cancel 1 Assistant County Building Inspector. Study discloses duties and responsibilities to be assigned justify classification as Building Inspector I. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of 1 Building Inspector I, Salary Level 375 (1156-1405) and the cancellation of 1 Assistant County Building Inspector, position 001, Salary Level 555 (2002-2433). Assistant PersonnelAi rector Recommendation of County Administrator Date: December 16, 1976 Recommendation of Personnel Office and/or Civil Service Commission approved, effective December 22, 1976. County Administrator Action of the Board of Supervisors Adjustment APPROVED on DEC 1 �Z37i LSSCi l County Clerk I Date: DEC P I 'E7E By� t ine U Neufeld Deputy CerW APPROVAL eS this adju.stmeiit ccot6t,i,tutea an Appxpaictti.on Adjustmext curd PenaunneZ RcsoCution Aircudmcjft. 00028 is k POSITION ADJUSTMENT REQUEST No: �,60 - Department Medical Services Budget Unit 540 Date August 19, 1976 Action Requested: Establish Lpad nentnl Accivtant rlasc anti rPr) aaif;4 Dental Agsictant inaiti n --,er '3cu-ni Proposed effective date: 3/i 7F Explain why adjustment is needed: R,,, rrnt.;�„ a S„nP, ;-i„r„ )eval in the nenta, n class for use in a large dental facility- and adem,atply rmmpennate a lnn� term Pmnr1_gpp for services rendered. - Estimated..cost of adjustment: Amount: -.;:::I Cou. 1. Salaries-adq wages: ,� ,��{�,S ► 2. Fixed Assets: (Z,cs.t .items and co-st) -77 Estimated total Dateo �0 7 Signature eanant M n HPd; a) nirPr-tor ! Department Headicy Initial Determination of County Administrator Date: October 21, 1976 To Civil Service: Request recommendation. County,AdmAlstrator Personnel Office and/or Civil Service Commission te: December 14- 1976 Classification and Pay Recommendation Allocate the class of Lead Dental Assistant. On December 14, 1976, the Civil Service Commission created the class of Lead Dental Assistant and recommended Salary Level 231 (745-906). The above action can be accomplished by amending Resolution 76/624 by adding Lead Dental Assistant, Salary Level 231 (745-906). Can be effective day following Board action. This class is not exempt from overtime. Assistant Personn irector Recommendation of County Administrator Date: December 16. 7976 Recommendation of Personnel Office and/or Civil Service Commission approved, effective Decembers 22, 1976. v County A mini t ator Action of the Board of Supervisors Adjustment APPROVED �) on DEC J. R. OLSSO County Clerk Date: DEC 21 1976 By: l %.4axine M.Neufelo Deputy Cent APPRO? L o� this adjustirett cojntZtutes an App.2;pr�i.a.ticn Adjusbnent and Pv16onne10002 J RCSoitltion kneiidmant. - ip- ! I e MOWN RCSotu tiol: At.J:(L:.�Itt• V II I]NV ,.. .h0.„.. a,-„., .;•,a „:.- „ r-{>�c._ .^:s: .. 1310 111 e. V POS I T I ON ADJUSTMENT REQUEST No: q /f1 Department PROBATION Budget Unit 308 Date 11/12/76 Action Requested: Cancel two (2) P.I.Typist Clerk positions "001 ti #003; add two (2) Typist Clerk positions Proposed effective date: 12/1/76 Explain why adjustment is needed: To facilitate Dept. clerical plan and discontinue full time temporary salary use Estimated cost of adjustment: Appropriation Adjustment in process Amount: to cover expense by transfer 1. Salarie�ano;wages: of Te p. Sa . and O.T. $ 2. Fixed Asset: f tit it�s an cost Contra Co.tO County =` CEINCEp 1V U V i "s37o Estimated total S NONE of Signature Department Head Initial Determination of County Administrator te: — - 6 To Civil Service: Request recommendation. V0 *v4dm1-r2Zfatbr Personnel Office and/or Civil Service Commission Da : December 14, 1976_ Classification and Pay Recommendation Classify (2) Typist Clerk and cancel (1) Permanent intermittent Typist Clerk and (1) Permanent Intermittent Intermediate Typist Clerk. Study discloses duties and responsibilities :to be-assigned justify classification as Typist Clerk. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of (2) Typist Clerk, Salary Level 178 (634-771) and the cancellation of 1 Permanent Intermittent Typist Clerk position 0802, Salary Level 178 (634-771) and the cancellation of I Permanent Intermittent Intermediate Typist Clerk position #f801, Salary Level 222 (725-881). Assistant Personnel erector Recommendation of County Administrator / Date: n CPmhPr 19, 197A Recommendation of Personnel Office and/or Civil Service Commission approved, effective December 22, 1976. County Administrat r Action of the Board of Supervisors Adjustment APPROVED on DEC `_' I J. R. OLSSON, County Clerk Date: S- EC 21 - 8 Clj7 /ti,;�una Li.i:e ae:d Deputy Clerk APPROVAL oa . iZs .^,djus�brCatt c01:5,`Ztute5 cut Apptoptati.on Adjustmcnt and PvL6a)tneeU3U Resotu:ion Amendment. 0�(l I Reset cti.on Amenwrent. Vl1Ut/V • �� ;:.. �,. skis � '. M POSITION ADJUSTMENT REQUEST No: Department Sheriff-Coroner Budget Unit 255 Date 11/12/76 Action Requested: cancel one Intermediate Stenographer Clerk 255-101-004 and add one Int-prmadia e T"isr Clerk Proposed effective date: Explain why adjustment is needed: stenor-r,ohic skills no longer rrenn'M, 4noit_ion. Estimated cost of adjustment: Amount: C""."c Cos:a Coca/ 1. SalarAes 43id wages: E�t11/ED $ 2. i-jXecUsse`is: (!_i-e-t .i terns and coat! $ Oiiice of ,, Estimteo ,inisira"cc C $ O — Signature =7. Department Head Initial Determination of County Administrator U-te: To Civil Service: Request recommendation. 4L�e., 30untv minis or Personnel Office and/or Civil Service Commission Date: December 14, 1976 Classification and Pay Recommendation Classify 1 Typist Clerk and cancel 1 Intermediate Stenographer Clerk. Study discloses duties and responsibilities to be assigned justify classification as Typist Clerk. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of 1 Typist Clerk, Salary Level 178 (634-771) and the cancellation of 1 Intermediate Stenographer Clerk, position &04, Salary Level 240 (766-931). Assistant Personn Director Recommendation of County Administrator Date: December 16, 1976 Recommendation of Personnel Office and/or Civil Service Commission approved, effective December 22, 1976. County tra or Action of the Board of Supervisors Adjustment APPROVED) on 13EC 2 i := J. R. SSON, Cou Date: 2EC 2 11976 By: _ J' hlyune M Nautelcl ((e�,p(Lu�,yr rOerrk APPROVAL o� titiz adjuatrrei,,t eoa6t tu.tea an Appropriation Adjustment and PeioonhWO31 Reeotu.ti.or_ Ame),dment. a , AFFkUVAL 0a cs"Z uuJub-kj--"-4- LU—,ML Re6etvtior. Ame►:dme►tt. I'll I-Jill 5 r POSITION ADJUSTMENT REQUEST No: `?C16V 255 Department Sheriff—Coroner Budget Unit 300 Date 10-28-76 Action Requested: Reclassify one existing Sergeant nosition to Lieutenant; re— classifv one existing Deputy Sheriff position to Sergeant and delete one ,00sitioasiofc---)eaLty Sheriff Proposed effective date: 1-1-77 V, Explain why a3gus�rent is needed: To provide a command level management ^t L'1 position for the Education/Work Furlough Center. Estimated cast of adjustment: Amount: Contra COS:u Coe 1�1 1. Sal?j;'Ses.-and wages: RECEIVED 5 1,284.00 2. Fixed Assets: (Lis# .items and coet) nt;1 $ Estimated(tola !l�"r'"`�`""iv'- $ 1,284.00 Signature } ,�` '� HARRY D.RAMSAY artme t Heau AMMUM-raw-3N Initial Determination of County Administrator Date: To Civil Service: Request recommendation. MAJ. un min trator Personnel Office and/or Civil Service Commission Date: December 14, 1976 Classification and Pay Recommendation Classify 1 Lieutenant and cancel 1 Deputy Sheriff. Study discloses duties and responsibilities to be assigned justify classification as Lieutentant. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of 1 Lieutenant, Salary Level 504 (1713-2083) and the cancellation of 1 Deputy Sheriff, position 919, Salary Level 398 (1240-1507). Assistant Personnel,,Oirector Recommendation of County Administrator Date: December 16, 1976 Recommendation of Personnel Office and/or Civil Service Commission approved, effective December 22, 1976. County Administrator Action of the Board of Supervisors Adjustment APPROVED ] on DEC 2 1197$ J. R. SON. Cou lerl Date• AEC 9 11976 By:'' ' ., „i� I 41a=e M.Neuleld Deputy Clerk APPROVAL o6 Vti,s adju6tinent eona.ti.tutes an ApptcopAia ion Adjus.bne►tt and P Resolution Amendment. ���I�2 M. In the Board of Supervisors of Contra Costa County, State of California December 21 , 19 76 In the Matter of Authorizing Appropriation Adjustments. IT IS BY THE BOARD ORDERED that the appropriation adjustments attached hereto and by reference incorporated herein, are APPROVED. PASSED by the Board on December 21, 1976. 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 21stdoy of December 19 76 J. R. OLSSON, Clerk By � ,� ' _. Deputy Clerk Doroi MacDonald 00033 ® CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1, DEPARTMENT OR BUDGET UNIT �'L, rju'"G RESERVED FOR AUDITOR-CONTROLLER'S USE Lard Spec-al Fcnd ACCOUNT 2. OWECT OF EXPENSE OR FIXED ASSET ITEM• Decrease Increase G do O..a1tnv� BJdaetUmt OMrt `c.A::., (CR X IN 661 C I 1003 990-9970 Appropriable New Revenues $10,850 1003 990-9970 Reserve for Contingencies $10,850 1003 357-2310 Professional and Personal Services: $10,850 EIR, Subdivision $ 1850 EIR, revised Dame Project 4250 EIR, Subdivision 4881 1850 EIR, Subdivision 4919 2900 TOTAL $10,850 PROOF _Ca_.p._ _K_P_ _VER.__ 3. EXPLANATION OF REQUEST(IF capital outlay,list items and cost of each) TOTAL ENTRY Funds for consultant prepared environmental impact Date Descr-pt.an reports are received from the applicant and deposited in trust accounts. Consultants are engaged by the County and paid from Planning Department budget moved from the reserve for contingencies in amounts equal to revenues placed in trust accounts. This is the first of the funds moved in FY 76-77. APPROVED: SIGNA RES DATE _ C t i5 7 1 itlr� GL' AUDI TOR /i/c f CONTROLLER: �/JT / lG/!/!/ /r' it //( f' COUNTY ADMINISTRATOR BOARD OF SUPERVISORS ORDER: 9uperri_ )E`. . I;JSs���. I••..:arid• t r% NO:�u)t� a,oFr J. R.of ssoN CLERK a , _ Antho�-Al D6aesus\,\Director of Planning 12-15-76 Title n Dare FufV C)P.k Approp.Adj. Journal No. M 1:9 Re.. : oS' • Cee Irrstrartirnfs orf flet erse STw i�J'1(�� u� � \<i 11(Sf,L(ffarfs on Rt-ter-se SI' 00 t 1 JJ� �iff(J ...�^ �� . ...�;" K ."Fi+,:.tt: iy 4 e..'.'+rA .... ,. .i ': ..n. ' ...^. �f.i..^..• '.'u.d.?_.,u .�.. .� ,F:� �L ! .... ..F d: .... .. CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT --. _ Public Works RESERVED FOR AUDI TOR-CONTROLLER'S USE C rd ACCOUNT 2 OBJECT OF EXPENSE OR FIXED ASSET ITEM' Decrecse Invease C_is 4 cohti: F` a 6 dacrUn r Cohn e.ac r. (CR X IN 66) I SELECT ROAD & BRIDGE RIGHTS OF WAY Dt 1003 663-219" I.Publicatlon of Notices 1,100 2313 Professional Services 110,000 2470 Road Materials 2,000 3540 Rights of Way 340,700 3541 RW Cevelopment 10,000 SELECT ROAD d BRIDGE CONSTRUCTION 6G1-2190 I.Publication of Notices 1,100 2310 Professional Svcs 87,700 3540 Rights of Way 375,000 MINOR ROAD b BRIDGE RIGHTS OF WAY I 1 667-106J(5 2.County Force Labor 1,500 / ( 2302 County Equipment 750 \) 2310 Professional Svcs 20,000 2470 Road Materials 100 /I MINOR ROAD d BRIDGE CONSTRUCTION 665-2319 2.Poad Job Contracts 20,850 S 3540 ( 'tights of Way 1,500 PROOF _ EXPLANATION OF REOUEST(If capital outlay, list items and cost of each TOTAL ENTRY 1. Transfer 1976-77 road right of way budget items to Dproper cost center, 2. Set up estimated budget for minor road rights of way for fiscal year 1976-77. Required for new budget units established to accomodate new Public Works financial system, APPROVED �I C':AT '�i{S ,� DATE AUDITOR- �- CONTROLLER: COUNTY ADMINISTRATOR. &I' /1.1G2& BOARD OF SUPERVISORS ORDER: N"E;: supanvozs lica^.p. D" 'Yo:Ia ty. BoSCe-N Lia a"'L tic)_121DEC •'I �76 1 J. R. CLERK + ' /` Public Works Director 12/15/76 hlaxme hi.N ufela Srgnarure Title Date DePuty Clerk (�(�� ApDrop.Adj. (N! 129 REV. 2/75) Vl 13, Jcurnol No. •J ' !<. lcsfrui ftr.n. uu Rry rr.r \tclr lZ9 Rt1. [,!� �,. L•.:rattr,r;. ,,, R'.�. .. �idr VVIIVJ J CONTRA CESTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OP BUDGET UNIT ?llbli c rlorks RESERVED FOR AUDITOR-COUTROLLER'S USE Cs,c Special ACCOUNT .. DBJECT OF EXPENSE OR FIXED ASSET ITEM naea:e Cace O.ant:tvl Find Decease r CP X IN 66) B.,doetUmt O�,ec! a.c.Ar.t. 31 1OJ3 a-3-7756 039 1. 3ollover Protect Jev v 650. 1 7753 006 2. Sedan Patrol 7,815. S 706 Sedan Patrol 8,1165, PROOF _C_emj._ *_P__ _V_ER.— 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL ENTRY 1. To cover snortage in Rollover Protection Devices. Date ENTRY 2. To corer purchase of 1977 patrols. APPROVED: SIGNATURES DATE AUDITOR— s CONTROLLE c xaL 15 COUNTY I , 11-16'74- ADMINISTRATOR: BOARD QJF SUPERVISORS ORDER: YES: 'iaora Kenny. Dlas ]I,irigrty. / Boggess. Lt2schrt.l f NO ic)GC YL p, 9 i t�75 J. R.OLSSON,CLERK � �, /f Public rlorks Director 12,114/76 j►r'rJ ine,U r,.Igrafeic S=g++ature '1 Title Date DePutY Clerk O V�f`r-(�S V Journal No.Apprap.Adj. �� l M 1.� Re.. ; oF! • Sve Instructions on Ret erse Side y r. CONTRA COSTA COUNTY 0 APPROPRIATION ADJUSTMENT L 0- RTMENT ',;P ESERVED FOR AuOITOR-CONTROLLEWS USE x:); OP FIXED ET ITEM Increcse (CR X IN 66) C 01 1003 097-7710 701 Dayroom locks 100 01 1003 097-7710 502 visitor seating 100 EXPLANATION OF REQUEST(If capital outlay,list items and cost of each) NTRY To increase the appropriation to cover cost of this project. APPROVED- `IGNATURES DATE AUDITOR.:— CONTROLLER: COUNTY .0 BOARD OF SUPERVISORS ORDER: I'E S: -'h1PeM1s0r3 Kean}. MM-4k :!L—Iarly. DEC 2 1 i q,-F; No (,;,,Deputy Public Works,9i r J. R. OLSSCN, CLERK Tole Date M" L,M.INICU410 Appop.Adj. DePully CJek 00037 journal No. (M 129 REV. 2/75) ... h .,'. :,:ka,r .. ,;:ems• ® CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Bldg.RESERVED FOR AUDITOR-CONTROLLER'S USE Admin. g' Furniture F Equipment Card Specnal ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Decrease Increase Code Oaant;ty) F "` BodaetUart Oared S a.Acct. (CR X IN 66) County Administrator 01 1005 003-2100 Office Exp. (Files) 4,500 003-2170 household Exp. (chairs & tables) 5,100 5 003-7752 001 Desk 60 x 30 with extension 1,841 2 003-7752 002 Desk 72 x 36 788 1 003-7752 004 Lounge Chair 469 1 003-7752 005 Sofa 810 County Counsel 030-2100 Office Exp. (Files) 550 030-2170 Household Exp. (tables) 750 1 030-7751 002 'Iicrofilm Reader 326 0 030-7752 003 Desk typist 3,496 1 030-7752 004 Table 72 x 48 250 2 030-7752 006 Lounge Chair 938 1 030-7752 007 Sofa 810 1003 990-9970 Reserve for Contingencies-Gen. Fund 20,628 1120 086-7710 62n Admin. Bldg. Remodel 20,628 1120 994-9970 Reserve for Contingencies-Fed. Revenue Sharing 20,628 PROOF -K_P.- —- YER._ 3. EXPLANATION OF REOUEST(If capital outlay,list items and cost of each) TOTAL ---- - - ENTRY To separate the appropriations for Furniture and Date Desct-;t-:n Office Equipment from the Plant Acquisition project ".Administration Building Remodel" and place them in the budget units receiving these items. APPROVED: SIGNATURES DATE AUDITOR- CONTROLLER:_ •�''tL COUNTY ADMINISTRATOR: BOARDMVkSORS OIZ e:.n.', a sm. YES: g0 i iRtcLrld. DEC ?1 i 766 NO:. tt - J, R.OLSSON,CLERK 'c�� / Budget Analyst 12/15/7, h 3XQ e id he' `Ph7 S; atur s Aper Cidadl 5050 Dare C. D. TIUMPSO" 0t�038 Journal No. M l., Rei. : .,_ OeAuty Cerk •See Instructions on Reverse Side ■ wA ■ ■ q�ll 11 OUR Jcc r. 51..Cr• _ •.c.cSc J. s CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTItENT 02 BUDGET UNIT OEO (Housing Counseling) 592 RESERVED rOR AUDITOR-CONTROLLER'S USE S,eact ACCOUNT 2- OBJECT OF EXPENSE OR FIXED ASSET ITEIA Ince::e Fund Decrease Cock om tv1 BudoetUn.t Ob.ect Sub.Acct. (CR X IN 661_ C 1 1 1003 592-7751 CCI Electric Typewriter 666 CI 1003 592-2310 Prof, b Pers. Services 666 PROOF _0_°^�•_ K_P_ _VER.– _. EXPLANATION of REQUEST(11 capitol outlay,list items and cost of each y TOTAL ENTRY To provide equipment for Position 1592-091-01 Dote Desc.,p+.cn approved by the Bd. of Supervisors 8/31/76. The P-300 establishing the position did not request any capital assets. I Typewriter, electric, IBM Selectric 11 $666.00 APPROVED: SIGNATURES DATE Project funded under the Housing d Community AUDITOR- '!S;�) - I}(� Development Block Grant CONTROLLER L = L� f��f i�'hc t COUNTY ADMINISTRATOR- BOARD DMINISTRATOR BOARD OF SUPERVISORS ORDER: YES: 3UPen'bCri Kw--Y. D1u %:Qr::tts NO. -, ->a- DEC ?: i�;b J. R.OLSSON,CLERK Jud}lnn M'l ler Director, OEO 12/9/76 1��MnIliQ1Y". � r/ $"gnature Title Date rtEU.u;: 00 V11r�39 Apprap.Adj. IS?170 M 1-� R— : ._ DePuty Clerk 1 Journal No. • rr hrslrt.clrrnrs on Ret rrsr Side Ill! I ■ ■ I ................ • CONTRA cos?A COUNTY APPROPRIATION ADJUSTMENT -_ A:ZTMz-NT OR S:DGET UNIT RESERVED FOR AUDITOR-CONTROLL£R•SUSE Contra Costa County Fire protection District S,ec.oi ACCOUNT 2. DEJECT OF EXPENSE OR FIXED ASSET ITEM' increase F�nj Decease �e 0_cnt:»t fi_daerUn:t O:ea Wit.A �CR X IN 66) 02 JT. 202S 2025- 7750 758 Refrigerators-W 1240 01 2025 2025 7750 759 Double Metal Lockers 910 01 2025 2025 7711 304 for refers 1240 01 202S 2025 7711 304 for lockers 910 County u r =• t PROOF __17T- 77=77 -K_P, t•ER.- 3. EXPLANATION OF REOUEST t If capital outlay,list items and cost of each) TOTAL ---- - -- Date EN7ti1 Desa,at.ao 2.0ne refrigerator - replacement for Sta 1 2.Two refrigerators and metal lockers - Commun. Center Equipment necessary for operation of recently reno- vated Communications Bldg. This equipment was not included in construction contract in order to save / the contractor's fee. APPROVED: _iQNATUREt - DATE i AJOtTOR- CONTROLLER:j COLINTT AD!;itNtjTRATOR� -=..•'-�..-r� B0_RD,j,1_E SUPERVISORS QRDE� YES z�ctss No J. R.OLSSON,CLERK Chief 1 12-7-76 f.�a'11rt�i•$ otic:i:�P S�narurp Title Date ���� Z� �ptap �t 11 !. 3C Rr.. : ,. �p�Y Clerk Journol No. t �� e! 'See Instructions on Xeterse Sr r (s] t , IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the platter of Changes ) of the Assessment Roll ) RESOLUTION NO. 76/1099 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 1976-77 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 detects in description and/or form and clerical errors of the Assessor on the roll should be corrected; and, FURTHER, in accordance with Section 4986 (a) (2) the County Auditor should be directed to cancel all or any portion of any tax, penalty, or costs on that portion in error as if it has been levied erroneously; and, if paid, a refund on that portion should be made pursuant to Section 5096 of the Revenue and Taxation Code. In Tax Rate Area 60019, Parcel No. 009-300-017-2, assessed to Jorgan V. & Birte Lunding, c/o Quinton L. F Lillian S. Thrall, has been erroneously assessed with Improvement value of $575, due to error in basing such assessment on incorrect description of property. Such value represents improvements which were formerly located on this parcel but which have since been relocated to an adjoining parcel where they have been properly assessed. Therefore, this assessment should be corrected as follows: Land $3,925 (no change); Improvements $-0-; making a total assessed value of $3,925. In Tax Rate Area 98006, Parcel No. 188-412-011-2, assessed to East Bay Municipal Utility District, has been erroneously enrolled as taxable property on the secured assessment roll. As property lies within the service boundaries of the Utility District, a correction should be made by enrolling such parcel as nontaxable on the assessment roll, and all taxes should be canceled. R. 0. SEATON Assistant Assessor Copies to: Assessor (Airs. Kettle) Auditor Tax Collector Page I of 2 RESOLUTION NO. 76/1099 A C ;7 In Tax Rate Area 62006, Parcel No. 354-074-004-4, assessed to George Metaxas, has been erroneously assessed with Land value of $1,750 and Improvement value of 54,250, due to error in basing such assessment on incorrect description of living area of the property. Therefore, this assessment should be corrected as follows: Land $1,500; Improvements $3,250; making a total assessed value of $4,750. In Tax Rate Area 62006, Parcel No. 354-175-001-8, assessed to Walter J. F Yvonne Lewin, has been erroneously assessed with Land value of $1,750 and Improvement value of $4,250, due to error in basing such assessment on incorrect description of living area of the property. Therefore, this assessment should be corrected as follows: Land $1,500; Improvements $3,750; less the existing Homeowner's Exemption of $1,750; making a net taxable assessed value of $3,500. In Tax Rate Area 62037, Parcel No. 357-046-009-1, assessed to Beatrice L. Pinzi, has been erroneously assessed with Improve- ment value of $6,250, due to error in basing such assessment on incorrect description of living area of the property. Therefore, this assessment should be corrected as follows: Land $2,000 (no change) ; Improvements $4,250; making a total assessed value of $6,250_ In Tax Rate Area 62037, Parcel No. 3S7-112-001-7, assessed to Mary Eckhardt, has been erroneously assessed with Improvement value of $3,875, due to error in basing such assessment on incorrect description of living area of the property. Therefore, this assess- ment should be corrected as follows: Land $1,875 (no change) ; Improvements $3,375; less the existing Homeowner's Exemption of $1,750; making a net taxable assessed value of $3,500. In Tax Rate Area 83022, Parcel No. 365-220-038-1, assessed to East Bay Municipal Utility District, has been erroneously enrolled as taxable property on the secured assessment roll. As property lies within the service boundaries of the Utility District, a correction should be made by enrolling such parcel as nontaxable on the assessment roll„ and all taxes should be canceled. In Tax Rate Area 08001, Parcel No. 501-241-013-9, assessed to Antonio F Trinidad Carrico, has been erroneously assessed with Land value of $16,125, due to error in calculating such assessment on incorrect amount of square footage of the land. Therefore, this assessment should be corrected as follows: Land $8,500; Improve- ments $875 (no change) ; making a total assessed value of $9,375. I hereby consent to the above ` changes and/or corrections: R. 0. SEATON JOHN .� US , County Counsel Assistant Assessor tl2/9/76 By eputy PASSED by the Board on December 21, 1976. Page 2 of 2 RESOLUTION NO. 76/1099 ,fin ._-- IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) of Contra Costa- County ) RESOLUTION N0. 76/1100 WHEREAS, the County Assessor having filed with this Board requests for addition of escape assessments; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is*, directed to add the following escape assessments: For the Fiscal Year 1976-77 It has been ascertained by audit of the assessee's records that the assessee failed to report accurately taxable tangible property, to the extent that this failure caused the assessor not to assess the property or to assess it at a lower valuation than he would have entered upon the roll had the property been reported accurately; therefore, that portion of the property not reported should be assessed as escaped assessment pursuant to Section S31.4 of the Revenue and Taxation Code; and interest on taxes thereon should be added in accordance with Section 506: Sugar City Building Materials P. 0. Box 547 Crockett, CA 94525 Assessed Code-Assmt.# For Year Class 'Property Valuation 06000-800T— 197— 2-77 TE Pers Prop S 5,280 06000-8008 1973-74 Pers Prop $ 2,070 ' 06000-8009 1974-75 Pers Prop $ 7,070 06000-8010 1975-76 Pers Prop $ 3,430 Imps 15,430 06000-8011 1976-77 Imps $ 6,710 Assessee has been notified. *Assessee has waived statute of limitations. R. 0. SEATON, Assistant Assessor t12/20/76 PASSED by the Board on December 21, 1976. cc: Assessor (Giese) Auditor Tax Collector RESOLUTION NO. 76/1100 Page I of I IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the natter of Changes ) of the Assessment Roll ) RESOLUTION NO. 76/1101 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 1976-77 It has been ascertained from the assessment roll and from papers in the Assessor's Office what was intended and what should have been assessed; and, therefore, pursuant to Section 4831 of the Revenue and Taxation Code, the following defects in description and/or form and clerical errors of the assessor on the roll should be corrected; and, FURTHER, property escaping assessment due to such error should be enrolled as escaped assessment pursuant to Section 531 of the Revenue and Taxation Code; and, FURTHER, in accordance with Section 4985 (a) of the Revenue and Taxation Code, any uncollected delinquent penalty, cost, redemption penalty, interest, or redemption fee, heretofore or hereafter attached due to such error should be canceled if it is impossible to complete valid procedures initiated prior to delinquency date, upon the show- ing that payment of the corrected or additional amount was made within 30 days from the date correction is entered on the roll or abstract record; and, FURTHER, in accordance with Section 4986 (a) (2) the County Auditor should be directed to cancel all or any portion of any tax, penalty, or costs on that portion in error as if it has been levied erroneously; and, if paid, a refund on that portion should be made pursuant to Section 5096 of the Revenue and Taxation Code. In Tax Rate Area 79111, Parcel No. 154-210-038-1, assessed to David G. III $ Kathleen Harries, has been erroneously assessed with Improvement value of $19,675, due to error in basing such assessment on incorrect description of property inasmuch as a portion of the improvements located on this parcel were erroneously assessed to another parcel. Therefore, that portion not entered due to such error should be enrolled as escape assessment of Improve- ments in the amount of $550 assessed value. Assessee has been notified. . SEATO, Assistant Assessor Copies to: Assessor (Mrs. Kettle) Auditor Tax Collector Page 1 of 2 RESOLUTION \0. 76/1101 r ftt: I� In Tax Rate Area 79111, Parcel No. 154-210-039-9, assessed to John E. Teverbaugh, has been erroneously assessed with Improve- ment value 'of $550, due to error in basing such assessment on incorrect description of property inasmuch as improvements repre- sented by such assessment are located on another parcel. Therefore, this assessment should be corrected as follows: Land $15,725 (no change); Improvements $-0-; making a total assessed value of $15,725. I hereby consent to the above changes and/or corrections: R. 0. SEATON JOHN /U. N, County Counsel Assistant Assessor tl2/9/76 By Deputy PASSED by the Board on December 21, 1976. Page 2 of 2 RESOLUTION NO. 76/1101 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) RESOLUTION NO. 76/1102 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 1976-77 It has been ascertained from the assessment roll and from papers in the Assessor's Office what was intended and what should have been assessed; and, therefore, pursuant to Section 4831 of the Revenue and Taxation Code, the following defects in description and/or form and clerical errors of the assessor on the roll should be corrected; and, FURTHER, property escaping assessment due to such error should be enrolled as escaped assessment pursuant to Section 531 of the Revenue and Taxation Code; and, FURTHER, in accordance with Section 4985 (a) of the Revenue and Taxation Code, any uncollected delinquent penalty, cost, redemption penalty, interest, or redemption fee, heretofore or hereafter attached due to such error should be canceled if it is impossible to complete valid procedures initiated prior to delinquency date, upon the showing that payment of the corrected or additional amount was made within 30 days from the date correction is entered on the roll or abstract record; and, FURTHER, in accordance with Section 4986 (a) (2) the County Auditor should be directed to cancel all or any portion of any tax, penalty, or costs on that portion in error as if it has been levied erroneously. In Tax Rate Area 76006, Parcel No. 377-010-024-0, assessed to William H. Wheeler, has been erroneously enrolled as a separate assessment on the assessment roll due to Assessor's error in erroneously combining two separate parcels under Parcel 377-010-024-0. Such combine of property is in error inasmuch as a portion of the property is being leased. Therefore, this assessment should be corrected by deleting Parcel No. 377-010-024-0 and enrolling the following parcels: R. 0. SEATON Assistant Assessor Copies to: Assessor (Mrs. Kettle) Auditor Tax Collector Page 1 of 3 RESOLUTION NO. 76/1102 vvv iJ Parcel Number: 377-010-025 Tax Rate Area: 76006 Assessee: Wheeler, William H. 49 Gregory Place Oakland, CA 94619 Deed Reference: 7330/0428 September 24, 1974 Property Description: Por Ro Las Juntas .05 acres Assessed Value_: Land $ 750 Improvements 1 350 TotalS2".100 Parcel Number: 377-010-026 Tax Rate Area: 76006 Assessee: Wheeler, William H. 49 Gregory Place Oakland, CA 94619 Deed Reference: 7568/0828 July 18, 1975 Property Description: Por Ro Las Juntas .22 acres Assessed Value: Land $3,350 Improvements 2,050 Total 5,4 0 Assessee has been notified. For the fiscal years 1974-75, 1975-76, and 1976-77, in Tax Rate Area 09000, Parcel No. 178-080-048-6, assessed to Susan F. Wells, has been erroneously enrolled on the assessment roll due to Assessor's error in transferring title of a 12-foot strip of land to this parcel. Parcel 178-080-048-6 should not have included title to the 12-foot strip of land but should have acquired only an easement for access purposes. Therefore, Parcel No. 178-080-048-6 should be deleted from the assessment roll and the following parcel, which excludes title to the 12-foot strip of land, should be enrolled: For the years: 1974-75, 1975-76, & 1976-77 Parcel Number: 178-080-072 Tax Rate Area: 09000 Assessee: Susan F. Wells 62 Farragut Ave. • Piedmont, CA 94611 Deed Reference: 6847/0370 January 22, 1973 Property Description: Coles Addn Por Lots 19, 20, $ 21 Assessed Value: Land $ 31,000 Improvements 70,250 Total $101,250 Assessee has been notified. . 0. SEATON Assistant Assessor Page 2 of 3 -00-047 r7r�TIT,•.-, ..� y r For the fiscal years 1974-.7S, 197S-76, and 1976-77, in Tax Rate Area 09000, Parcel No. 178-080-071-8, assessed to Sierras West Investment Co. , has been erroneously enrolled on the assessment roll due to Assessor's error in erroneously transferring title of a 12-foot strip of land to an adjacent parcel. Such strip of land should have remained as part of Parcel 178-080-071-8. Therefore, Parcel No. 178-080-071-8 should be deleted from the assessment roll . and the following parcel, which includes title to the 12-foot strip of land, should be enrolled: For the years: 1974-75, 1975-76, 6 1976-77 Parcel Number: 178-080-073 Tax Rate Area: 09000 Assessee: Sierras West Investment Co. 1717 N. California Blvd. Walnut Creek, CA 94596 Deed Reference: 5267/0104 January 3, 1967 Property Description: Coles Addn Lots ll,12, 13, 18 Por 19 .to 21 Assessed Value: Land $6S 500 Total $65,,soo Assessee has been notified. I hereby consent to the above changes and/or corrections: R. 0. SEA ON JOHN B. LA EN, ounty Counsel Assistant Assessor j tl2/13/76 BY . . Deputy PASSED by the Board on December 21, 1976. Page 3 of 3 RESOLUTION NO. 76/1102 01.1048 M..� ♦.. :"`., n. .. t:;.,'.�i,:, . 's`Y-.. ♦ ... .t.. .. .. .. a ... e.n ,. .. M. .. •.. IN THE HOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Cancellation ) of Penalties on 19711-75 and ) RESOLUTION NO. 76/1103 1975-76 Unsecured Tax Roll. ) The Office of the County Tax Collector-Treasurer having received a remittance in the arwunt of $352.22 from M. 17olden, Trustee in Bankruptcy, which represents a priority tax claim in full payment of a tax claim filed on the following: Fiscal Year 19Th-75 Fiscal Year 1975-76 Code 3000 Assessment 2558 Code 3000 Assessment 2364 East Bay Plmg. do Htg. Inc. East Bay Plmg. & Fitg. Inc. 11866 San Pablo Avenue 11866 San Pablo Avenue II Cerrito, California 911530 E1 Cerrito, California 9b530 Inventory; Office Furniture do Equipment; Machinery and Equipment; Office Machinery &Manufacturing Equipment Furniture and Equipment Assessed Valuation - Assessed Valuation - Personal Property $1,730 Personal Property .,$.870 Exemption - 90 $1,6!10 Tax, TanEible Property $120.84 Tay_, Tangible Property $231.38 61. Penalty 7.25 6% Penalty 13.88 $21:5.26 y1-28-09 .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 Bankruptcy Act; 0W, ThEREFO?F, 1T IS ORDER- that the request of the County Tax Collector= Treasurer is APPROVED. EIIs:ARD W. LEAL Tax Collector-Treasurer Deputy Tax Collector by the 13oard on December 21, 1976. cc: County Auditor County Tax Collector ESOLtTTION NO. 76/1103 00049 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of the Cancellation of ) Uncollected Penalty f Interest On ) RESOLUTION h0. 76/1104 Assessment Reduced by Assessment ) Appeals Board/Officer. ) (Rev. b Tax C. I4 2922.5, 1985) Auditor's Memo: Pursuant to Revenue 6 Taxation Code Secs. 2922.5 and 4985, I recommend cancellation from the following assessments on the unsecured roll, of penalties and interest which have attached erroneously because such assessments were reduced by the Assessment Appeals Board or the Assessment Appeals Hearing Officer. I consent to this cancellation. H. DONALD FUNK, JOHN B. CLA LN, unt Counsel County Auditor-Controller !� f By: d/� !^.J 6f lLdt/t/ -WePutY By: i ' eputy The Contra Costa County Board of Supervisors RESOL'/3-B ES IAT: Pursuant to the above authority and recommendation, the County Audi r shall cancel penalties and interest on the following unsecured assessment. 2002 4709 8001 4351 79119 3501 83024 3642 PASSED AND ADOPTED on December 21, 1976 by unanimous vote of the Supervisors present County Auditor 1 County Tax Collector 2 (Unsecured) (Redemption) RL•SOLUTI0N NO. .76/1104 00050 IN THE BOARD OF SUPERVISORS OF ,CONTRA COSTA COUNTY, STATE OF CALIFORNIA RESOLUTION NO. 76/1105 ,R£: Rescind Board's Resolution Number 76/993 Relating to ) Parcel 172-110-012-9 in Code Area 98010 . ) 'Upon application of the County Auditor for rescission of Board's Resolution relating to transfer of tax lien to the unsecured roll, the Board of Supervisors finds-as follows: 1. The ?oard's Resolution Number 76/993 where tax lien for 1976-77 on Parcel No. 172-110-012 vas cancelled and transferred to the Unsecured roll was improper because the first installment of tares was paid before valid procedures could be completed by the A»ditor's Office. 2. Since the first installment was paid, there are no outstanding taxes due for 1976-77 NOW, TFIMEF RE it is by the Board Ordered that the Board's Resolution :!umber re_ating to transfer of tax lien to the 1976-77 unsecured roll on Parcel No. 172-110-012 in Code Area 98010 amounting to $2.$9 be rescinded. her by request the above action: I hereby consent to the above amendnent JOHN B , CO YfY COUNSEL By , Deputy . or., U ND FUNK CONTY g 9T'? N1OR- � OL LER .Adopted by the mrd this 21 day of December , 19 76 cc: :ounty Auditor County Tax 1ollector (2) County Administrator Countv Counsel RESOLUTION NO. 76/1105 OU(�51 I E� J�J JL i W.W-PPMM' ' r• IN THE 30ARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Natter of Completion ) RESOLUTION NO.7 6/1106 of Improvements and Declaring ) Certain Roads as County Roads, ) El Sobrante Area. ) The Public Works Director has notified this Board that improvements have been completed in Subdivision HS 40-75, El Sobrante area, as provided in the agreement heretofore approved by this Board. NOW, THEREFORE, BE IT RESOLVED that the improvements in Subdivision HS 40-75 have been completed for the purpose of establishing a terminal period for filing of liens in case of action under said Subdivision Agreement: SUBDIVISION DATE OF AGREE1.1ENT HS 40-75 August 25, 1975 Cash Bond BE IT FURTHER RESOLVED that Renfrew Road 1lidening, which is shown on the Parcel Hap of Subdivision HS 40-75 filed August 27, 1975, in Book 39 of Parcel Naps at page 35, is ACCEPTED as a County road. BE IT FURTHER RESOLVED that the $285 cash deposit as surety (Auditor's Deposit Permit Detail No. 128609, dated August 20, 1975) be RETAINED for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code. BE IT FURTHER RESOLVED that the Public Works Director is AUTHORIZED to refund to John W. Kelsey the $1,615 deposited as surety (as evidenced by Auditor's Deposit Permit Detail No. 128609, dated August 20, 1975). PASSED by the Board on Decenber 21, 1976. Originating Department: Public Works Land Development Division .cc: Auditor-Controller Recorder Public Works Director John W. and Alta F. Kelsey 630 Renfrew Road El Sobrante, California 94803 RESOLUTION 110.76/1106 00052 i IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Declaring ) San Pablo Avenue and Willow Avenue ) in the City of Hercules to be no ) longer County Highways. ) - RESOLUTION NO. 76/1107 ( S. Z H- C. 1704) The Board of Supervisors of Contra Costa County RESOLVES that: That portion of San Pablo Avenue within the City of Hercules.was declared as County Highway with respect to its maintenance by Board Resolution dated May 10, 1960. That portion of Willow Avenue within the City of.Hercules, described in Board Resolution No. 161, was declared as County Highway with respect to its construction, maintenance, improvement and repair pursuant to Section 1700 of the Streets and Highways Code, by Board Resolution No. 161, dated June 13, 1961. Recent development of Hercules has caused the above two roads to serve primarily. thelocal traffic and the time is appropriate for the City.to resume responsibility for the construction, maintenance, improvement and repair on the above described highways. All improvements on said highways by the County, or its agents, have been completed, with the exception of the resurfacing of a portion of San Pablo Avenue for which this Board approved $70,000.00 in the 1976-77 budget. This Board hereby DECLARES, pursuant to Section 1704 of the -Streets and Highways Code, that all of San Pablo Avenue and Willow Avenue lying within the current corporate limits of the City of Hercules are no longer County Highways. This Board hereby- AUTH)R IZES the Public Works Director to transfer the aforementioned $70,000.00 from the road budget to a special Aid-To-Cities item for the resurfacing of San Pablo Avenue. The Clerk of the Board is DIRECTED to cause a certified copy of this resolution to be .recorded in the office of the County Recorder and a copy to.be. filed with the Clerk of the City of Hercules. Ten days after the filing of . the resolution with the Clerk of the City of Hercules, the highways described in this resolution shall cease to be County highways. PASSED on December 21, 1976 unanimously by Supervisors present_ Originating Department: Public Works Land Development Division cc: Clerk, City of Hercules County Recorder Di-rector of Planning Public Works Director RESOLUTION NO. 76/1107 00053 �1 tAL IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Natter of Approval of ) Agreement for Subdivision 4564, ) RESOLUTION NO. 76/1108 Orinda Area. ) WHEREAS the following document was presented for Board approval this date: - A Subdivision Agreement with Kenneth A. Brown, subdivider, wherein said subdivider agrees to complete all improvements as required in said Subdivision Agreement by July 1, 1977. WHEREAS said document was accompanied by the following: Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows: a. Surety Bond (No. 04-546-2551973) issued by American Fidelity Fire Insurance Company with Kenneth A. Brown as principal, in the amount of $26,600 for Faithful Performance and $27,100 for Labor and Materials: b, Cash deposit (Auditor's Deposit Permit Detail No. 142019, dated December 8, 1976), in the amount of $500.00, deposited by: Kenneth A. Brown; APPROVED. NOW '!HEREFORE BE IT RESOLVED that said Subdivision Agreement is BE IT FURTHER RESOLVED that the Subdivision Agreement with Milton Bruzzone and Jeanann M. Bruzzone be terminated and the bonds for said agreement, issued by Pacific Employers Insurance Company. areexonerated. BE IT FURTHER RESOLVED that the Public Works Director is authorized h nzed to refund to M. F. Bruzzone Construction, Incorporated, the $500.00 cash deposit as surety under the Subdivision Agreement as evidenced by Deposit Permit Detail No. 114249, dated January 24, 1974. PASSED BY THE BOARD on December 21, 1976. Originating Department: Public Works Land Development Division cc: Public Works Director -LD County Treasurer-Tax Collector Director of Planning Kenneth A. Brown 136 Maywood Drive San Francisco, California 94127 M. F. Bruzzone Construction, Incorporated 3745 St. Francis Drive Lafayette, California 94549 RESOLUTION N0. 76/1108 010051 F4�` ............. SUBDIVISION AGREEDtED.'T (§1) Subdivision: 4164 (§1) Subdivider: Keanprh A _Br.QU+ (Government Code §§66462 and §§66463) (§1) Effective Date: December 21, 1976 (§1) Completion Period: July 1, 1977 1. PARTIES $ DATE. Effective on the above date, the County of Contra Costa, California,'hereinafter called "County", and the above named Subdivider, mutually promise and agree as follows, concerning tt is subdivision: 2. IMPROVEMENTS. 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 improvement plans of this subdivision as reviewed and on file in the County's Public Works Department. Subdivider shall complete this work and improvements (hereinafter called "work") within the above completion period from date hereof as required by the California Sub- division Map Act (Government Code §§66410 and following), 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 plans and the County Ordinance Code, the stricter requirements shall govern. 3. GUARANTEE. Subdivider guarantees that the work is and will be free frnm defects and will perform satisfactorily in accordance with Article 94-4.4 of the County Ordinance Code; and he shall so guarantee it for one year after its completion and acceptance against any defective workmanship or materials or any unsatisfactory performance. 4. IMPR019 MW SECURITY: Upon executing this agreement, Subdivider sha11, pursuant to Government Code §§ 66499, deposit as security with the County: A. For Performance and Guarantee: $ 50()_00 cash, plus additional security, in the amount of 5 ,.vA nn_nn which together total the estimated cost of the work. Such additional security is presented in the form of: ❑ Cash, certified check, or cashier's check JR Acceptable corporate surety bond ❑Acceptable irrevocable letter of credit With this security the Subdivider guarantees his performance of this agreement and of the work for one year after completion and acceptance thereof against any defective workman- ship or materials or any unsatisfactory performance. Upon completion of the work, Subdivider may request reduction of the amount of this bond in accordance with County Ordinance. wl B. For Payment: Security in the amount of $ 27,100.OQ which is the estimated cost of the work. Such security is presented in the form of: ❑Cash, certified check, or cashier's check j Acceptable corporate surety bond ❑Acceptable irrevocable letter of credit I''Vith this security the Subdivider guarantees paynent to the contractor, to his subcon- tractors, and to persons renting equipment or furnishing labor or materials to them or to the Subdivider. -l- 00055 Acrofiirned with board order won= w I N 3 =OEM S. WARRANTY. Subdivider warrants that said improvement plans are adequate'to accomplish this pork as promised in Section 2; and if, at any time before the County's resolution of completion for the subdivision, said improvement plans prove to be inadequate in any respect, Subdivider 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 pay- ments 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. IN UINITY. Subdivider shall hold harmless and indemnify the indemnitees from the liabilitiT s 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 combi- nation of these, and regardless of whether or not such liability, claim or damage was unforeseeable at any time before the County reviewed said improvement plans or accepted the work as completed, and including the defense of any suit(s), action(s) or other pro- ceedings) 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 reviewed 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. 8. ' 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. NONPERFOINLAItiCE MM COSTS. If Subdivider fails to complete the work 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 immediately upon demand. If County sues to compel performance of this Agreement or recover the cost of completing the work, 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 the work, 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- 0005S s Moo," i�° si *'Ir fie_ '� :. .. ... .. ... ... -. + .. _ • MM i 12. RECORD MAP. In consideration hereof, County shall allow Subdivider to file and record the Tinal Dtap or Parcel Hap for said Subdivision. CONTRA COSTA COUNTY SUBDIIIDER: (see note below) VICTOR W. SAUER, Public Works Di ector A ~�<y��--�✓ By /1 t ,_ By Vernon L. line, (Designate official capacity in the business) Chief Deputy Public Works Director Note to Subdivider: (1) Execute acknowledgment RECOLMENDED FORWROVAL: form below; and (2) if a corporation, affix corporate seal. Assi� ant Public 'rks Director (CORPORATE SEAL) _ FORT! APPROVED: JOIN B. MUSEN, County Counsel BY , Deputy State of California ) (Acknowledgment by Corporation, Partnership, County a£ yG �I . , nu�c4.z� ) ss. or Individual) On7 , L A,� 3 C q� , the person(y)'whose name W is/,.axe signed above for Subdivider and who i�knoim o m' to be the individual(s)- and officer(s-}-or partnerE&r as stated above who signed this instrument, personally appeared before me and acknowledged to me that he "executed it and that the corporation or partnership named above executed it. dFFICiAL SEA;-5) RIE L SA33A.4 ,1 Qo T:.ti'r DUBUC C»It:CRe1tA � _ ;:-W- t5:0 counrr .(NOTARIAL SEAL S my evi es 1ZiY Z 19i9 �� 1 /, r 4,4 Notary Public for said County and State (Subdiv. Agrmt. CCC Std. Form) LD-9 (Rev. 9175) -3- 00057 t; VVVcJ/ M1177F77M. 771 Bond Ilq• 04-346-2551973 Premium: $813.00 • �• 1r'n It:�i'i;i Ir i.i Si:Ct!:i:'t: Zu.M. (Purfort:ance, UuaranLee, an-1 Pa;:went)_ (Calif. Government Sode %66497-t,6499.10) m as Print pai, and Amer1geRaceWoty Firms nsurance Company ' a corporation orranised and eaistinr unuer Ellie Red.. of the ;taLc of Now York anti auttorlc:d to tr,et:lUct stct•�:ty business lit MI-iSornia, -is !:cFtQ,-, hertek •1oinLls :u:d ceveraall.• boUid ourssely , our heirs, executors, a',.dtGLnit',tiaEOr:., 3uC=:CS.Or:., and assigns to the county or Contra Costa, California, to ill it: (A. Performance & Guarantee) Twenty-Sf&Thousand. Six Hundred and no✓100 Dollars (& ?�,JLQ� !'or itself' or any city-assignee under the bolo::-cou:it; sub:division ar.reetrent, plus M Payment) TwentwSeven Thousand, One FWndred and no/1009kA*AW.*fi Dollars l5 27 100. 1 to secure the clairw to which refcrence is mac In 'i'it.1a ly cociwer:cinl; with Sccrior. 3032) or.Part 4 of Division 3 of the Civil Cotte or the State or Califor- nia. 2. RLCIiAL OF SGL:DIVISION Al-MERMEN?. The Principal has executed an arrecmert with the County to install anti pa, for street, drainage 'and other Ireprovemenl.s lit Subiivisin:n :!uml.er 464 , as specified in the Sul:division Arreement, and to complete s21-1 work ritltin the time specit'ied ror coe^letton in Lhe Subdivi:lon A:rrcement, all In accordance w1th State and local Laws anti rut inra thereunder In or•1er to .at13 fy conditions for filing or the Final :lap or Parcel E:ap ror said Subdivision. A. 'fete condition of thin: obligation as to Section I.CA) above Is such that if the avove bounded principal, iti= or it= helm, executors, adninistrators, successors or assirmn, ;nit:ell in all Lhin::: scant: to and • alside by, and well and truly :keep and perforce tate cog=•nants, cond-:r Lion.:: and provisions in the 3ald agreement and anal :elter.ttian Whereof' r-.:=:r as therein provided, on his or its part, to be 'rept an:; -ON- 'or s►cd tit tier• time and in the manner therein specIfled, and in all, respects according to thelr true Intent and meaning, and shall indernnify and sa-to harnlenx the County of contra Costa (or city assiirnee), its ol•ficers, agent.:-•-ans p:r• ;a.v,?eu, as therein stipulated, then this obliratior. ,hall become nuli and void; otherwise it shall be and remain in full force and effect. As a part of Elie ohllrat lot, secured hereby anti In c•=Ic1It•ion to tela ,*ace ar.ount opecirled therefor, theM _hall be Included ro3ts ani r eason- • of-leexl+^nye: and1'eC:•, incluiiing r�arksona:,le :itLorct•:yy:-• fee's, innurr d t••• C:)nn:•_ (or •Lty ••1::::ar lLne) -*it :;t,i:t:vzu Ril l;% un d Ct•4 i ng :tech ubllration, all to be taxed as costs and included lit anz.• 3udmaunt rendered. H. :':to condiLion of tens ol:ligat:on 1:F Ln ;:act:4ct I.tet) ac:o.•e J= ruclt that raid Princ1pal and the untlersir.tied as corporate surety are held firmly bound unto the County of Contra Costa rind all contractor:., suht!ontr actors, laborers, r.ketcrl:!Imen and other person:: emnla3eu In Uhe r=_r''crmarce cf the afar-said arreemt.•nt and referred to lit the .foresn i:: Civil Code for materials furnished or- labor thereon of any 1:11nd, or for 000458 t ahoants clue igider the 11ecem,!oracnL 7n:=uraece NCL Witt: respect to suck Wnr.: or :a:4r•, thaL .:aid :.ere:y r 1! •. tea+ the mm—. lea ar. arpunt not - exceid!nn the sic::eti jacrol:cabove ::. % ''orth, mml also In carpo suit la brommat upon thi: Lent, s111 pa,;, !it add floe. to :F,c 'ase aGoun: thereof, costa acs•! reaannabic eccieccr:.+.�'a1�i tees, l:ecic:eli:W reacccna:te attome,-Is fess, incurred by Count; for city aca!rexe) in saccesarully enforcing; such ol•lirmtion, to Ise a:eanled anal Mad 1-7 Lite court, and to be taxed as costs and to be lnclu.:ed In Lice Judc-eent therein ran- dared. It is herelay exprosalr stipulated and arreed that thIz boor! .:hall Inure to the benefit or any and ali, person:., companiea and corporations entitled to file claims under Title 15 Woaexnclnr. With Section 3082) of Part 4 of Division 3 of the C::r11 code, so an to rive a richt of action to thea or their assires in any suit brourht upon t4his bond. Should the condition or this bond be fu!2y verrarmcd theca this oblination shall became null and gold, otherwise it shall to and remain In full force and effect. C. Ito alteration of sail subdivision arreement or any plan or specification of said wort agreed to by. the Principal and the County shall relieve any Surety from liabillty on this bond; alga co:c- sexit is hereby riven to cake such alterations without fur:har notice to • or consent by wretx• and the Surety hereby maivcs the provisions of ratif. Civil Code Safi19, and holds itself bound xlti.olit retard to and r independently or any action against Principal whenever taken. 31UHM MID SEALED on o creai_6. 1976 Pi:1:!CIPAL SL'IIL''CY American Fidelity Fire lemuesnea Company s Lsy • a a a a a a a a a a a a a a a a a a a s a s State-or California )ss. (ACKItD'd UGHENT 5Y SOii:^Yi) County of ) ' On , the person(s) whose name(:.) is/are sinned above r urety who Ta/are known to me to be fztorney(s)-Ln=fact 'for this Cornarato Suret7, personally appeared 1•cfom we and acknorimilmd to me that he a Lrned the name of Lice CarpomLion as Surety wrl his/ their oven namets) as its AtLornar(s)-in-Fact. mOTAP.lAL Sdt.L) Notary Public ror County -a—nd State (hev. 2/76) LU-Is Eilii:bee -2- 00059 i r1ounty ATE OF MMIFaRNIA , ss. of SIM FTWICISCO jOn this dery of December in the year 19 74` T before me, a .1otary c 2n Yor the County and State aforesaid personally appeared ROBMCL V. SUMER known to me to be the person Lhose nrae is subscribed to the within instrument and known to .'^c to be the Attorney-in-Fact of A 11—:RI I ME= FIRE INGURi XICM COMPANY, and acknoviedged ' to ne that he subscribed the nate of the said Con;arq thereto as surety, and his own name has Attorney-in-=act. OFFICM SM DyAN M. SKINNER r TAT MINCIpAL foF'itcs M . V=F6aM ISCO COLGisY Ray C.—ns�3a� Q— i.2979 DMARY FiMLIC 0006 w. k� r , A. AMERICAN FIDELITY- FIRE INSURANCE COMPANY � '== WOODBURY"NEW YORK - :r 1- - �, Q+F.• p, "� -vim POWER OF ATTORNEY ;6 x _,-. - - � k� �_ Ir�%�•LZ_-Wit}: KNOW ALC MEN-BY THESE PRESENTS:That the American Fidelity Fire Insurance Company,a Corporation in the i t.z State of New-Yori;,.havittg its principal office ia.Woodbury.State of New York,pursuant to the following resolution, adopted by the Board of Directors of the said Company on the 18th dry of February, 1%9,to wit_.: -'` - - - _z:- - _ _ - fir+ _:.={•r "The President, or 'any-V_ice_PyQdent, or other-officer designated by the Board Executive Conunittee shall bare _ ?% authority,.severally; to make execute and deliver a power of attorney constituting as Attomey-in-Fact such persons, ferrels or corporations as such officers may select from time to time,- does hereby make, constitute and appoint ROBERT W. SKINNER of SAN FRANCISCO. CALIFORNIA its true and lawful attomey(s}in-fact, with full power and authority hereby conferred in its name, place and stead, to sign,execute,acknowledge and debvtr in its behalf,and as its act and deed,u follows: Any and all bonds and undertakings in an amount not exceeding 550,000.00 as to any one project,for or on behalf of. this Company,in its business and in accordance with its charter,and to bind American Fidelity Fire Insurance Company thereby, and all of the ace of said Attomcy-in-Fact, pursuant to these presents,are hereby ratified and confirmed- IN WITNESS WHEREOF, the American Fidelity Fre Insurance Company has caused these presents to be-signed by its` - President and/or Vice-President,and its Corporate Seal to be hereto affixed_ , �• ,,, _ -,-��s -- - - '%~ .., � ti.. � -- "-" lam':i AMERICAN FIDELITY FIRE INSURANCE COMPANY �. Robert J.Kennedy,Vice-President t State of New York ) )} ss_ r County of Nassau _ _t'- 7, - - On this 22nd day of December; 1975,before the subscriber_a Notary Public of the State of New York in and for the " County'of Nassau duly commissioned and qualified_csme Ru5ert l_Kennedy of the American Fidelity Fire Insurance Co., tome personally known to be the individual and officer described herein,and who executed the preceding instrument,and acknowledged the execution of the same,and being by me du!y sworn,deposed and said,that he is the officer of said Company-aforesaid,and that the seal affixed to the preceding imtrument is the Corporate Seal of said Company,and the- said Corporate Seal and signature as an officer were duly affixed and subscribed to the said instrument by the authority and direction of the said Corporation,and that the resolution of said Company,referred to in the preceding instrument, is now in force_ 7. IN TESTIMONY WHEREOF,L have hereunto set my hand,and affixed my official seal at Woodbury,New York the day and year above written. 4 L ....� NO Lc EIIZABEI7I W-ROSEi t F �-r a =NOTARYPUBLIC,State of NearYorfC '} -i o No.3041"3115 - _ Qualified in Nassau County - - Commission Expires March 30, 1976 State of New York ' ss County of Nassau CERTIFICATE 1, the undersigned,Assistant Secretary of AMERICAN FIDELITY FIRE INSURANCE COMPANY a stock corporation of the State of New York, DO HEREBY CERTIFY that the foregoing and attached Power of Attomey and Certificate of .authority remains in full force and has not been revoked;and furthermore,that the Resolution of the Board of Directors, as set forth in the Certificate of Authority,are now in force_ Serried and Sealed at the said Company,at Woodbury,New York,dated this 6TH day of December 1976 r�t Assistant Secretary NY S 50 •=� _.', _-_ �:;_ ;jf fit- .: _ �q,-"�-r_�r-. _ __ - _ ■ to ■ � ■ ■(• *., i AMERICAN FIDELITY FIRE INSURANCE. COMPANY WOODBURY, NEW YORK POWER OF ATTORNEY KNOW ALL MEN BY THESE PRESENTS: That the American Fidelity Fire Insur- ance Company, a Corporation in the State of New York, having its principal office in Woodbury, State of New York; pursuant to the following resolution, adopted by the Board of Directors of the said Company on the 18th day of February, 1969, to wit: "The President, or any Vice-President, or other officer designated by the Board or Executive Committee shall have authority, severally, to make execute and deliver a power of attorney constituting as Attorney-in-Fact s-.-,ch persons, firms or corporations as such officer may select from time to time." does hereby make, constitute and appoint ROBERT W. SKINNER of SAN FRANCISCO in the State of CALIFORNIA its .`.rue and lawful attorneys)-in- fact, with full power and authority hereby conferred in its name, place and stead, to sign, execute, acknowledge and deliver in its behalf, and as its act and deed, as follows: SPECIFIC BOND 04-346-2551973 NOT TO EXCEED FIFTY FIVE THOUSAND (55,000) DOLLARS_ and to bind American Fidelity Fire insurance Company thereby as fully and to the same extent as if such bond or undertaking was signed by the duly author- ized officers of the American Fidelity Fire Insurance Company, and all the acts of said Attorney(s) pursuant to the authority herein given, are hereby ratified and confirmed. IN WITNESS WHEREOF, the American Fidelity Fire Insurance Company has caused these presents to be signed by its President and/or its Vice-President, and `its Corporate Seal to be hereto affixed. AMERI FIDELITY �IRE INSURANCE COMPANY . SEAL � � STATE OF NEW YORK) SS: _ROBERT J. DY, VICE P SIDENT COUNTY OF NASSAU ) On this 10th day of DECEMBER ,1976 , before the subscriber, a Notary Public of the State of New `lork in and for the County of Nassau duly com- nissioned and qualified, came Robert J. Kennedy of the American Fidelity Fire Insurance Company; to me personally known to be the individual and officer described herein,. and uh o exe:uted the preceding instrument, and acknowledged the execution of the same, and being by me duly sworn, deposed and said, that he is the officer of said Company aforesaid, and that the seal affixed to the preceding instrument is the Corporate Seal of said Company, and the said Corporate Seal and signature as an officer were duly affixed and subscribed to the said instrument by the authority and direction of the said Corporation, and that the resolution of said Company, referred to in the preceding instrument, is now in force. IN TESTIM027Y WHEREOF, I have hereunto set my hand, and affixed my official seal at Woodbury, New York, the day and year above written. My Commission expires19 ��,u. •? 1 J 1 L':L� i!� ;. qtotary Public STATE OF NEW YORK) COUNTY OF NASSAU ) I, Harold L. Rosenthal, Assistant Secretary of the American Fidelity Fire Insurance Company, do hereby certify that the above and foregoing is a true and correct cony of a Power of Attorney, executed by said American Fidelity Fire Insurance Company: which is still in force and effect. IN WITNESS WHEREOF, I have hereunto set my hand and affixed the Seal of the said Company, at Woodbury, New York, s 10th d of DECEMBER ,19 76. 6 Assistant Secreta 00062 ';.. . .. ," w<.".. ...ems...';_,,.,.. $+u.a3.* a,.w-=< ...-, . ..,.-. '..:... . .v ."5.,.. .t. w .. ... .. X+.... .enr,+..=.4•, �,..rc x"�'> ¢ ., .A.. �`47'...,+ ",.*s.'t=�'�:- _... . Y IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA j In the Matter of Approval ) i of the Map and Agreement of ) Subdivision 4310, Danville area. ) RESOLUTION NO. 76/1109 The following documents were presented for Board approval this date: A map entitled Subdivision 4310, property located in the Danville area, said map having been certified by the proper officials; A subdivision agreement with Amador Associates LTD., subdivider, wherein said subdivider agrees to complete all improvements as required in said subdivision agreement within one year from the date of said agreement; Said documents were accompanied by the following: Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows: ' a. Surety Bond (No. SC 6304966) issued by Fireman's Fund Insurance Company with Amador Associates LTD., as principal, in the amount of $18,443.00 for Faithful Performance and $18,443.00 for Labor and Materials; b. Cash deposit (Auditor's Deposit Permit Detail No. 141779 dated November 30, 1976), in the amount of $500.00, deposited by Amador Associates LTD. Letter from the County Tax Collector stating that there are no unpaid County taxes heretofore levied on the property included in the map. NOW THEREFORE BE IT RESOLVED that said map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. BE IT FURTHER RESOLVED that said subdivision agreement is also APPROVED. PASSED BY THE BOARD on December 21, 1976. Originating Department: Public.Works Land Development Division cc: Public Works Director-LD County Treasurer-Tax Collector Director of Planning Amador Associates LTD. 3055 Clayton Road Concord, Calif 94520 RESOLUTION NO. 76/1109 00063 3 SUBDIVISION AGREDIENT (§1) Subdivision: (§I) Subdivider: Av,rng A cor:7cT S, iTU (Government Code §§66462 and § 66463) (§1) Effective Date: December ??L 1975 (§1) Completion Period: ne ear 1. PARTIES 6 DATE. Effective on the above date, the County of Contra Costa, California, hereinafter called "County", and the above named Subdivider, mutually promise and agree as follows, concerning t is subdivision: 2. IMPROVDIEiTTS. 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 improvement plans of this subdivision as reviewed and on file in the County's Public Works Department. Subdivider shall complete this work and improvements (hereinafter called "work") within the above completion period from date hereof as required by the California Sub- division Map Act (Government Code §§66410 and following), 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 plans and the County Ordinance Code, the stricter requirements shall govern. S. GUARA,%TEE- Subdivider guarantees that the work is and will be free from defects and will perform satisfactorily in accordance with Article 94-4.4 of the County Ordinance Code; and he shall so guarantee it for one year after its completion and acceptance against any defective workmanship or materials or any unsatisfactory performance. 4. IMPROVEMENT SECURITY: Upon executing this agreement, Subdivider shall, pursuant to Government Code §§ 66499, deposit as security-with the County: A. For Performance and Guarantee: $ 500_M cash, plus additional security, in the amount of $�7 9t�3 which together octal t`he estimated cost of the work. Such additional secure yi presented in the form of: ❑ Cash, certified check, or cashier's check ]Acceptable corporate surety bond ❑Acceptable irrevocable letter of credit With this security the Subdivider guarantees his performance of this agreement and of the work for one year after completion and acceptance thereof against any defective workman- ship or materials or any unsatisfactory performance. Upon completion of the work, Subdivider may request reduction of the amount of this bond in accordance with County Ordinance. B. For Payment: Security in the amount of $18,443.00, which is the estimated cost of the work. Such security is presented in the form of: []Cash, certified check, or cashier's check Acceptable corporate surety bond ❑Acceptable irrevocable letter of credit With this security the Subdivider guarantees payment to the contractor, to his subcon- tractors, and to persons renting equipment or furnishing labor or materials to them or to the Subdivider. -1- 00064 Microfilmed with board order k� t. I S. tyAIMMTY. Subdivider warrants that said improvement plans are adequate to accomplish this work as promised in Section 2; and if, at any time before the County's resolution of completion for the subdivision, said improvement plans prove to be inadequate in any respect. Subdivider shall make changes necessary to accomplish the work as promised. b. NO 1tAI1•'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 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 pay- ments 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. INDEMITY. Subdivider shall hold harmless and indemnify the indemnitees from the liabilities as defined in this section: A. 'file indemnitees benefited and protected by this promise are the County, and its special districts, elective and appointive boards, commissions, officers, agents _ and employees. S. 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 combi- nation of these, and regardless of whether or not such liability, claim or.damage was unforeseeable at any time before the County reviewed said improvement plans or accepted the work as completed, and including the defense of any suit(s), action(s) or other pro- ceedings) 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 reviewed any plazi(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. �4NONPERFOMMNCE AND COSTS. If Subdivider fails to complete the work 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 immediately upon demand. If County sues to compel performance of this Agreement or recover the cost of completing the work, Subdivider shall pay all reasonable attorneys' fees, costs of suit, and all other expenses of litigation incurred by County in connection therewith. 11. ASSIG\IE:\'T. If before County accepts the work, the subdivision is annexed to a city, the County may assign to that city the County's rights under this Agreew.ent and/or any deposit or bond securing them. -2- 0006 :ter . 3 1 12. RECORD MAP. In consideration hereof, County shall allow Subdivider to file and record the Final clap or Parcel Map for said Subdivision. CONTRA COSTA COUNTY SUBDIVIDER: (see note below) Vernon Lt Cli/e, !) ma�yy! Public Work Director h/�Aw.'2 H�Sae- 1 n�l By By \ Deputy D gat •ff is capacity in th u 'Hess) RECODPIE\DED FOR APPROVAL: Noteo Subdivider: (1) Execute acknow- ledgment form below; and if a corporation, affix corporate seal. By Assist . t/Public , orks Director L/ (CORPORATE SEAL) FORM APPROVED: JOWN B. CLAUSE.\, County Counsel By P, -,+,. Deputy * Y * * �,. * * * ,t * * * * * f � * • * t • � .t � t • ♦ t t t ,t + t t t s t t it t t t t f ,t t State of California ) (Acknowledgment by Corporation, Partnership, County of Contra Costa ) ss' or Individual) On November 29, 1976 the person(s) whose name(s) is/are signed above for Subdivider and who is are known to me to be the individual(s) and officer(s) or partner(s) as stated above who signed this instrument, personally appeared before me and acknowledged to me thatt hey executed it and that the corporation or partnership named above. executed it. VEP.?:EZZ L. L:+ZIMER n v (NOTARIAL SEAL) ` C3'_'4TY CF C:;::iB,i CO:L'.? Vernez L. Larimer << MY Ca-srkS:C-E%;X:-S a,1977 Notary Public for said County and State (Subdiv. Agrmt. CCC Std. Form) LD-9 (Rev. 3/76) -3- 00066 F I r � 1 N ..ter i SC 6304966 IMPROVEME.NT SECURITY BOND FOR SUBDIVISION AGREEMENT (Performance, Guarantee, and Payment) (Calif. Government Code §§66499-66499.10) 1. OBLIGATION. AMADOR ASSOCIATES, LTD.; as Principal, and FIRE%1AN'S FUND INSURANCE COMPANY ". corporation organized and existing under the laws of the State of CALIFORNIA and authorized to transact surety business in California, as Surety, hereby jointly and severally bind ourselves, our : heirs, executors, administrators, successors, and assigns to the County of Contra Costa, California, to pay it: (A. Performance & Guarantee) EIGHTEEN THOUSAND FOUR HUNDRED FORTY THREE AND NO/100 * * * * * * * * Dollars 5 for itself or any city-assignee under the below-county subdivision agreement, plus (B. Payment) EIGHTEEN THOUSAND FOUR HUNDRED FORTY THREE AND No/100 * * * * * * * * * * * * * * * * *Dollars S 18,443.00 to secure the claims to which reference is made in Title 15 commencing with Section .3082) of Part 4 of Division 3 of the Civil Code of the State of Califor- nia. 2. RECITAL OF SUBDIVISION AGREEMENT. The Principal has executed an agreement with the County to install and pay for street, drainage, and other improvements in Subdivision Number 4310 , as specified in the Subdivision Agreement, and to complete said work within the time specified for completion in the Subdivision Agreement, all in accordance with State and local laws and rulings thereunder in order to satisfy conditions for filing of the Final Map or Parcel Map for said Subdivision. 3. CONDITION. A. The condition of this obligation as to Section 1.(A) above is such that if the above bounded principal, his or its heirs, executors, administrators, successors or assigns, shall in all things stand to and abide by, and well and truly keep and perform the covenants, conditions and provisions in the said agreement and any alteration thereof made as therein provided, on his or its part, to be kept and performed at the , time and in the manner therein specified, and in all respects according to their true intent and meaning, and shall indemnify and save harmless the County of Contra Costa (or city assignee), its officers, agents and employees, as therein stipulated, then this obligation shall become null and void; otherwise it shall be and remain in full force and effect. As a part of the obligation secured hereby and in addition to the . face amount specified therefor, there shall be included costs and reason- able expenses and fees, including reasonable attorney's fees, incurred by County (or city assignee) in successfully enforcing such obligation, all to be taxed as costs and in:=luded in any judgment rendered. B. The condition of this obligation as to Section 1.(B) above is such that said Principal and the undersigned as corporate surety are !geld firmly bound unto the County of Contra Costa and all contractors, 1-ubcontractors, laborers, materialnen and other persons employed in the performance of the aforesaid agreement and referred to in the aforesaid Civil Code for materials furnished or labor thereon o f anykind, or for • -1- �ICfdT:A with board or(4 D0067 '• amounts due under the Unemployment Insurance Act with respect to such work or labor, that said surety will pay the same in an amount not exceeding the amount hereinabove set forth, and also in case suit is brought upon this bond, will pay, in addition to the face amount thereof, costs and reasonable expenses and fees, including reasonable attorney's fees, incurred by County (or city assignee) in successfully enforcing such obligation, to be awarded and fixed by the court, and to be taxed as costs and to be included in the judgment therein ren- dered. It is hereby expressly stipulated and agreed that this bond shall inure to the benefit of any and all persons, companies and corporations entitled to file claims under Title 15 (commencing with Section 3032) of Part 4 of Division 3 of the Civil Code, so as to give a right of action to them or their assigns in any suit brought upon this bond. Should the condition of this bond be fully performed then this obligation shall become null and void, otherwise it shall be and remain in full force and effect. C. No alteration of said subdivision agreement or any plan or specification of said work agreed to by the Principal and the County shall relieve any Surety from liability on this bond; and con- sent is hereby given to make such alterations without further notice to or consent by Surety; and the Surety hereby waives the provisions of Calif. Civil Code §2$19, and holds itself bound without regard to and independently of any action against Principal whenever taken. SIGNED AND SEALED on NOVEMBER 24, 1976 PRINCIPAL SURETY AIM,kDOR ASSOCIATES LTD. THE FIREMAN'S FM IN NCE COMPANY By n �-G Ce * * * * *�* Of *'*'I"*I:-;,_*-_; % State of California )ss. (ACKNOWLEDGMENT BY SURETY) County of Contra Costa ) On NOVEMBER 24. 1976 , the person(s) whose name(s) is/are signed above for Surety and who is/are known to me to be Attorneys)-in-;act for this Corporate Surety, personally appeared before me and acknowledged to me that he signed the name of the Corporation as Surety and his/ otheir own n2me-Cs) as its Attorney(s)-in-Fact. (NOT.A.RIAL SEAL) Contra Costa County ; :;,Notary Public for County and State (Rev. 2/76) LD�1s ;a G� ax Col lectol^ts Office �ry Wa Lreer-Tau al Collector - Con-aa 'S 6)urt Street ^�.}� Alfred P.Lomeli —ate Building VW! Assistant Treawrer-Tarr Cotketor ;inez.California 94553 ^' , :51372-4122 Coss December 3, 1976 -fit•::-trent of Pt blic Works Contra Costa Cct:a�y ' 651 :ane Street tLarti:.es, California 91653 - Gentleman: There are no taxes due on 1976-77 tax bill for ?arcel eo. 213-430-001 as the result o_ recent legislation, requiring annual rpproval of the &-ari of Suparviszrs, t;h.ereby property with an assessed value of less_ t%an $400 is ere.-_z . - 197h-75 and liT 16 taxes on the above noted parcel totaling $30.08 (includes penalt.L.s, costs, redeawttion penalties & redecptien fee) tern paid hove.-3er 17, 1976, by Chicago Title Insurance Company of ,. ::3 ut Creek. ' If we-nay be of farther assistance, please contact us. o - Ve_ry truly yours, Tres--carer-Tax Collector I Alfred ?. Iomeli + Assistant Treasurer-Tax Collector tn1x 4: r - Miaofilfnad with beard o.,,3r 00069 i i • n i• :3 ' 4 CERTIFICATE OF LIMITED P?1R MERSH_I_P 5 X-JAD0R ASSOCIATES 7 i 3 The name of the limited partnership shall be 9 AMADOR ASSOCIATES. 10 II 11 The character of the- business shall be .to .buy, improve, '• 12 sell, and in all ways deal in real property and to conduct all 13 lawful business necessary or convenient in connection there- ' 14 with. This specification of particular business shall not be 15 construed as a limitation upon the general powers of the part- 16 nership. 17 III 18 The location of the principal place of business of 19 the partnership shall be in Contra Costa County, California. 20 IV 21 The name and place of residence of. each member is as follows: L3 ' General Partners Residence 24 Paul R. Baldacci, Jr. 3055 Clayton Road, Concord, 25 California 26 Doyle D. Heaton 2960 Cherry Lane, Walnut Creek, California 217 _ M_!iited Partner Rcsidence 23 Peter J. r'adacci 12G5 Traud Court, Concord, California �0 31 • Microfilmed with board order 00070 - e., V 7 ! !jr-- partnership ::ii:ill e::itit :1.tat by unl:t.i::csits �� arrc ^nt of its n,::,oars, or until dissnt.ved by the LteZih, re- J ! tirenent, or insanity of a general partner, or until cFsssoi:%�ci 5 by operation of lair. G VI ? The amount of cash contributed by the limited partner, S to wit, by Peter J. Baldacci, is One Thousand Five Hundred { Dollars ($1500.00). 10 The amount of cash contributed by each general partner 11 is as follows: { 12 By Paul R. Baldacci, Jr. : $3000.00 13 Doyle D. Heaton: - $3000_00 14 Total contributions by all partners:* $7500.00 15 16 VII 17 The limited partner shall not be required to make any 18 additional contributions in excess of. the amount of his initial 19 contribution. 20 VIII 21 : The contribution of the limited partner shall be returned 22 a at the time of the dissolution of the partnership. 23 IX 24 The limited partner shall receive, by reason .of -his contri- 25 bution, Twenty Per Cent (200,0) of the profits of the partnership. 26 Each of the two general partners shall receive, by reason of 27 their respective contributions, Forty i"ar Cent (40p5 of such �3 profits. ^0 X c l The limited partner shall have the right to substitute 2 _ D .t 7 �! nn sa:.inl�cc as eo!ltributor in his pince after o}fcring the %irnt _efusnl of such an nssignment to tI:e ger-eral partners 3 jointly. • .i X1 5 The partners may admit additional limited partners cipon s G the unanimous written consent of all of them. 7 XII In the event that at a future time there should be more 9 than one limited partner, no limited partner shall have priority 10 over the others as to contributions or compensation by way of 11 _ income except upon unanimous written consent of all the other 12 partners. 13 14 XIII 15 On.the death, retirement, or insanity 0'1-: a general part- 16 ner, the partnership shall terminate, provided however, that 17 the partnership shall be temporarily continued by the remain- 18 ing general partner for purposes of winding up and liquidation- 19 XIV 20 r>hile there is but one limited partner, the partnership 21 shall not be terminated, except as otherwise provided herein, nor all or substantially all of its assets sold, without the 23 prior written consent of the limited partner- Should one or 24 more additional limited partners be admitted, this Certificate 25 shall be amended to set forth the extent of their right to vote j 26 upon the business of the partnership. 2.7 IN **NESS WHEREOF, ire have signed our names below in 21 Contra Costa County, California, on this�y4day of. .Tune, 1V7.5. 21r r I „^,Q (Signatures on following page) 3l 09072 I �i i 1 i n : 41 P. It.'031C, cc i, Jr. 5 • Ger,oral Partner ' t 7 Dome D. Reatoh 8 Ge al Partner 910 �1 P--te-ff J—.� arca ii Limited Partner 12 13 1¢ 'STATE OF CALIFOR_*IIA ) - } ss. 15 -COUNTY OF CO.L'Tw% COSTA) 16 On this �i'tr/day of June, 1975, before me, a Notary Public 17. in and for-said County and State, duly commissioned and sworn, 18 personally appeared PAUL R. BALDACCI, Jr., DOYLB D. HEATON, and r 19 PETER J. BALDACCI, known to me to be the persons whose names 20 are subscribed to the within instrument, and they acknowledged 21 to me that they executed the same. h IN WITNESS ITHEREOF I have signed my name and affixed the 23 official seal of my office below, on the day and date in this 2d certificate firest above written. r t7 2-5 -a.r--'rte--«a--sem ^.!.7C i f oFIFICenl SEAL ll r-,,:� IGH;.�;dA G EL`.R?xR ��-'�Tj/r'! l ;'ee,,Cf Iel . 2S �VinuCa.0-Cµ•raaru� r Notar �1C lnil[lf�ft1� Y Q 1 27 1 C,c, ,•=�,tZ. ,� �m / 1 said County and State r. 28 40 L t.0 Na-w 000 t3 - r'; i n - rru WHEN RECORDED, RETURN RECORDED AT REQUEST OF CLERK TO CLERK BOARD OF at o'clock M. SUPERVISORS Contra Costa County Records J. R. OLSSON, County Recorder Fee $ Official BOARD OF SUPERVISORS, CONMU COSTA COUNTY, CALIFORNIA In the Matter of Accepting and Giving ) RESOLUTION OF ACCEPTANCE Notice of Completion of Contract with ) and NOTICE OF COMPLETION G. L. Hasenpflug, Inc. ) (C.C. §§ 3086, 3093) Project No. 2351-4282-76 (661) j RESOLUTION NO. 76/1110 The Board of Supervisors of Contra Costa County RESOLVES THAT: The County of Contra Costa on August 25, 1976 contracted with G. L. Hasenpflug, Inc., 1895 Broadway, Vallejo, California, 94590, for reconstruction and widening of the roadway and modification of drainage facilities on Bear Creek Road south of Alhambra Valley Road in the Briones reservoir area, Project No. 2351-4282-76 (661), with American Fidelity Fire Insurance Company of New York as surety, for work to be performed on the grounds of the County; and The Public I.1orks Director reports that said work has been inspected and complies with the approved plans, special provisions, and standard specifications, and recommends its acceptance as complete as of December 8, 1976; Therefore, said work is accepted as completed on said date, and the Clerk shall file with the County Recorder a copy of this Resolution and Notice as a Notice of Completion for said contract. The time allotted for completion of work within the creekbed is extended by four working days. PASSED AND ADOPTED ON December 21, 1976. CERTIFICATION AND VERIFICATION I certify that the foregoing is a true and correct copy of a resolution and acceptance duly adopted and entered on the minutes of this Board's meeting on the above date. I declare under penalty of perjury that the foregoing is true and correct. Dated: December 21, 1976 J. R. OLSSON, County Clerk b at Martinez, California ex officio Clerk of the Board By. h. Deputy Clerk Originator: Public Works Department. Construction Division cc: Record and return Contractor Auditor Public I%orks RESOLUTION NO. 76/1110 000,74 , I) IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approval of ) RESOLUTION N0.76/1111 Drainage Improvement Agreement ) with Hacienda Homes, Incorporated, ) Orinda Area. ) (Las Cascades Road) ) The following document was presented for Board approval this date: A Drainage Improvement Agreement with Hacienda Homes, Inc., owner, wherein said owner agrees to complete all improvements as required in said Drainage Improvement Agreement within one year from the date of said agreement; Said document was accompanied by the following: Security to guarantee the completion of drainage improvements as required by Title 9 of the County Ordinance Code, as follows: a. Surety Bond (No U 95 44 68) issued by United Pacific Insurance Company with Hacienda Homes, Inc., as principal, in the amount of $29,500.00 for Faithful Performance and $29,500.00 for Labor and Materials; b. Cash deposit (Auditor's Deposit Permit Detail No. 141448, dated November 17, 1976), in the amount of $500.00, deposited by Hacienda Homes, Inc. NOW THEREFORE BE IT RESOLVED THAT said Drainage Improvement Agreement is APPROVED. PASSED BY THE BOARD on December 21, 1976. Originating Department: Public Works Land Development Division cc: Public Works Director-LD County Treasurer-Tax Collector Director of Planning Hacienda Homes, Inc. 11 El Caminito ='(' Orinda, California RESOLUTIO\ NO.. 76/1111 O00 VtRAINAGE I114PROMNIENr AGREEMENT COrinda area ' Avner: Hacienda Homes, Inc. f Effective Date: De enber 21, 1976 Completion Period: one year Deposits: A (Cash) 00 B (bonds, etc.) ! 1. (Faithful performance ! & maintenance) $ 29 500 2. Clabor & materials $ 29,500 1. PARTIES & DATE. Effective on the above date, the County of Contra Costa, a ornia, hereinafter called "County", and the above-named Owner, mutually promise and agree as follows concerning this drainage acceptance: 2. IINLPROVEIME1TS. Avner shall construct, install and complete storm drainage improvements as required by the County Ordinance Code, especially Title 9 and including future amendments,- and all improve- ments require in the approved drainage plan for this storm drain on file in the County's Public Forks Department entitled Las Cascades Road - Drainage Improvements. Avner 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. GUARANTEE & '1-XINTENANCE. Owner guarantees that the work is and will be free from defects and will perform satisfactorily in accordance with subdivision requirements of County Ordinance Code Article 94-4.4• and be shall maintain it for one year after its and nd�acceptance against any defective workmanship or materials or any unsatisfactory performance. 4. PiPROVE`•LENT SECURITY: DEPOSIT & BONDS. Upon executing this Agreement, Lhvner shall deposit as security with the County: A. Cash: $500 cash; together with B. Tonds etc.: (1 - faithful performance and maintenance) additional security tor at least the above-specified amount, which is the total estimated cost of the work less $500, in the form of an acceptable corporate surety bond, guaranteeing his faithful performance of this agreement and maintenance of the work for one year after completion and acceptance thereof against any defective workmanship 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 Oane r. 5. IN*SPECIIONi FEE. Avner shall pay to the County a cash amount equal to five percent 5'a) of the estimated cost of the improvements for the inspection of the cork and the checking and testing of the materials. 6. WARRANTY. Avner warrants that said improvement plan is adequate to accomp sh this work as promised in Section 2; and if, at any time before the County's resolution of completion for the drainage acceptance, the improvement plan proves to be inadequate in any respect, Ot•:ner shall make changes necessary to accomplish the work as promised. 1 - MicroWmed with board order i 000' 46 7.' NI) WAIVER BY COUNTY. Inspection of the work and/or materials, or approval of work and/or materials inspected, or state- r.�nt 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 Owner 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. S. IMI E`VITY. -Oivner shall hold harmless and indemnify the indemnitees r om 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 appoint- ive 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 unfore- seeable 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 liabil are any act or omission (negligent or non-negligent) zn connection tivith the matters covered by this agreement and attributable to the Oriner, contractor, sub- contractor, or any officer, agent or employee of one or more of them. D. ?Ton-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 other indemnification covering any of these matters, or that the alleged damage resulted partly from any negligent or willful misconduct of any indemnitee. 9. COSTS. Owner shall pay when due all the costs of the work, including inspections thereof and relocating existing utilities required thereby. INONPERFORMANM AND COSTS. If Owner fails to complete the work an improvements within the time specified in this agreement or extensions granted, County may proceed to complete them by contract or otherwise, and Avner 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, Owner shall pay all reasonable attorney's fees, costs of suit, and all other expenses of litigation incurred by County in connection therewith. 11. ASSIGNLE:hT. If before County accepts these improvements, the development is to a city, the County may assign to that city the Countyts rights under this agreement and/or any deposit or bond securing them. 2 - 00077 12. CONSIDERATION. In consideration hereof, County shall, at such time as the improvements are constructed to County standards and are in conformance with said plans on file in the Public Works Department, subject to inspection and approval of the Public Works Director, accept the drainage improvements for maintenance. CONTRA COSTA COUNTY 011NER: (see note below) VERNON L./CLINE- Public . CLINE / �ire� ✓�c . Public tti �ks Director, � BY L��a,G ` Designate o acral capa ity in By the business) be-Pu Y Note to Developer: (1) Execute acknow edgement form below; and (2) if a corporation, affix RECOINMENDED FOR APPROVAL: corporate seal. By Assistant PuVic Works Director (CORPORATE SEAL) FOR APPROVED: JOHN B. CLAUSEN, County Counsel By putt' --------------------------------------------------------------------- State- of California ) (Acknowledgment by Corporation, County of ) ss' Partnership, or Individual) On , the person(s) whose name(s) is/are signed above for Owner 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 executed it. (NOTARIAL SEAL) Notary Public for said unty t and State V l 3 - io"7 c _. .. - .eol uKi►'elf-pir�✓•�...s.Tfjl>.0 +r+'� O . (Individual) / .l STATE OF r—kuFrP 1 / S Lie I 'OF rin before me• the unden_i� ieed. a Notary Pub in�-d for said ,State. per,onal]y appe se if.iLl t o.e✓f 1 wig'. W a�� /i /1i+ � trim �iVC�•A�'✓ - W < to be the Peron +.hose name /S�— subscribed ~ d acknowledged thu m to the within inetrume�L�n s �� �' executed the same. / t ' SZ-AL f�7TNESS m ,old ofie[al sea! 8��'3 R:1 !» LEE + j /' �-r^ Cn::i?A C 7.i COUNTY / / � .L" ! L L--- .�"� IFj Cos+�ssm u;!'a tsh/(7.1477 Z.L c':_— ,, n Ump war.ori.Ca 945s3 .Name (Ty or Printed) 1� tThb meta M dd+t..tarsal wan.. _. I+fi'1:OVUtI:N"j SECURITY BOND FOR ROAD IMPROVEMENT AGREDIE-Nr (faithful performance £, maintenance, AND labor $ materials) Bond No. U 95 44 68 1. OBLIGATION.- (Principal) HACIENDA HOMES, INCORPORATED , as Principal, and (Surety) UNITED PACIFIC INSURANCE COMPANY , a corporation organized and existing under the laws of the State of Washington and authorized to transact surety business in California, as Surety, hereby jointly and severally bind ourselves, our heirs, executors, administrators, successors and assigns to the County of Contra Costa, California to pay it: (A - faithful performance, b maintenance) Twenty Nine Thousand Five Hundred - - -Dollars ($29,500-00) for itself or any city-assignee under the below-cited Roa mprovement Agreement, plus (B - labor & materials)RVth r Ning Thousand Five Hundred - - -Dollars ($29,500.00) for the benefit of persons protected under Title 15 (§§3082 et seq.) of the California Civil Code. 2. RECITAL OF CONTRACT. The principal contracted with the County to install and pay for street, drainage, and other improvements in LOS CASCADES STORM DRAIN, as specified in the Road Improvement agreement, and to complete said work within the time specified in the Road Improvement Agreement for completion, all in accordance with State and local laws and rulings thereunder in order to satisfy the conditions of approval for 3. CONDITIONt. If the principal faithfully performs all things required of him according to the terms and conditions of said contract and improvement plan and improve- ments agreed on by him and the County, then this obligation as to Section 1-(A) above shall become null and void, except that the guarantee of maintenance continues for the one-year period; and if he fully pays the contractors, subcontractors, and persons renting equipment or furnishing labor or materials to them for said work and improvement, and protects the premises from claims of such liens, then this obligation as to Section 1-(B) above shall become null and void; otherwise this obligation remains in full force and effect. No alteration of said contract or any plans or specifications of said work agreed to by the Principal and the County shall relieve any Surety fro,-.I liability on this bond; and consent is hereby given to make such alterations without further notice to or consent by Surety; and the Surety hereby waives the provisions of Calif. Civil Code 52819, and holds itself bound without regard to and independently of any action -against Principal whenever taken, and agrees that if County sues on this bond Surety, will pay reasonable attorney fees fixed by court to be taxed as costs and included in. the judgment. SIGNED AND SEALED on NOVEMBER 16,1976 PRINCIPAL SURETY HACIENDA HOMES INCORPORATED UNITE CI C INSURANCE -COMPANY By : Y A, WA"R Y ! Y t t ���t�� L�i • f f ► t t tt f yr t i. .t i- f t f L : � s ult n Attorn�x=in—Fart. State of California ) ss. County of Alameda ) (ACKNOWLEDGfENC BY SURETY) On November 16,1976 the person(j) whose name(/) is/aze-signed above for Surety and who is known to me to be the Attorney()-in-Fact for this Corporate Surety, personally appeared before me and acknowledged to me that he/t-ke}-signed the name of the,Corporation as Surety and his/their own name(s) as its Attorney(s)-in-Fact. t _ s ZA ,(NOTARIAL SEAL) R— ob to I. CLiffor :;, 11;7.3 Notary Public for said County and State (LD-6S 3/74) 1'Y C:cc:i_ r_;•: --- , t 11111111011 nil STATE OF C.4LIFORNIA t.OTAT. Centre Coifs Ca"fy. C414f=IA4 County of Contra Costa hlycormi:,ion aspires Jun 14,1978 O November 17, 197 ,form,. the undersigned a Notary Public.in and for said" y ..«.ra.,.��««d.P.mr County and State,personally ap W i 1 lam L1Crl:le tnown to me to bt President; _ t of the corporation that executed the within instrument and also known to me to be the person who urr":ed it or behalf of such corporarioa and acknowledged to me that such corporation executed the within ttr ni punuant io iu byda orard !"tion of ., rd of directors. —if notary is commissioned in another County w 04-t -t eros strike"said-and name County. Public . Notary 1 79 t (Cotpotation Grantor) – -i� ■ I�ttwplt+wtwt+llm .III .� . . � ' ■ (Catpora6oa U:— ) a -.11 Cl."Ifflyk blues,Ai POST OFFICE BOX 267 ORINDA,CALIFORNIA 94563 EMERGENCY ASSESSMENT ) STORM DRAIN SYSTEM ) RESOLUTION 76-2 LAS CASCADAS, ORINDA ) RESOLVED, that each parcel or its pro rata share within Hacienda Homes, Inc., be assessed $40.00 emergency assessment towards payment of the Las Cascadas store drain with a letter explaining the necessity of this emergency assessment. FURTHER, BE IT RESOLVED, that payment of this emergency assessment to be over a two year period, one half due with each annual assessment. The foregoing order was passed by the following vote of the Board: Ayes: Directors Dickie, Passovoy, Walker, Phelon, Springer. Noes: None Absent: Directors Van Sickle, Sax Witness my hard and the Seal of Hacienda Homes, Inc., Board of Directors, affixed this 28th day of October 1976. William Dickie, President By: Man M. Elinor 00080 i r9 x IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approval of ) County-State Agreement No. 28 ) of Federal-Aid Secondary for Kirker) RESOLUTION NO. 76/1112 Pass Median Barrier Project, ) Concord Area. ) ) (Project No. 5261-4310-661-76) ) WHEREAS the Public Works Director having recommended that the Chairman be AUTHORIZED to execute County-State Agreement Number 28 for N the Kirker Pass Road Median Barrier Project, which provides for approximately $219,000 in Federal-Aid Secondary (FAS) and State matching funds; and WHEREAS all required environmental considerations have been previously complied with; NOW THEREFORE, BE IT BY THE BOARD RESOLVED that the recommendation. of the Public Works Director is APPROVED. PASSED AND ADOPTED by the Board on December 21, 1976. Originator: Public Works Department Road Design Division cc: Public Works Director CALTRANS County Auditor-Controller RESOLUTION NO. 76/1112 00081 I Ir ry i I b I ,II COUNTY-STATE AGREEMM NO. 28 FEDERAL-AID SECONDARY MH 04 CONTRA COSTA District County PROJECT NUMBER RE-A612(1) KIRKER PASS ROAD CONSTRUCT MEDIAN BARRIER THIS AGREEMENT, made in duplicate this 21st day of December , 19 76, by and between the COUNTY OF CONTRA COSTA , a political subdivision of the State of California, hereinafter referred to as "COUNTY", and the STATE OF CALIFORNIA, acting by and through the Department of Transportation, hereinafter referred to as "STATE". WITNESSETH WHEREAS, under the provisions of Title 23, United States Code and other Federal-aid Highway Acts, Federal funds are auth- orized to be appropriated for expenditure on a system of second- ary roads to be selected by the state highway departments in cooperation with local road officials, and such a system has been selected and Federal funds have been appropriated for expenditure thereon; and WHEREAS, as provided by the Secondary Highways Act of 1951 and Section 2200 et seq., of the Streets and Highways Code, Federal or Exchange funds and certain matching monies from the State High- way Hind have been apportioned to County for the construction of a Federal-aid Secondary or Exchange Dollar project selected by COUNTY in cooperation with STATE and described in Exhibit "A" hereto; and WHEREAS, under Federal Law, STATE is required to enter into an agreement with COUNTY relative to prosecution of the said project and maintenance of the completed work. NOW, THEREFORE, the parties agree as follows: Microfilmed with board order DH-OLA 212 Rev. 7/75 00082 Mimi w � � I ARTICLE I - Contract Administration 1. The project or projects described in Exhibit A, herein- after referred to as "the project" shall be constructed as pro- vided in this agreement. 2. Construction work: (a) FAS construction shall be performed by contract. STATE/COUNTY shall make final preparations for advertising, advertise and award the contract, and make payments to the contractor as the same become due. (b) Exchange Dollar Construction may be performed by con- tract or by day labor at the option of the COUNTY provided the competitive bidding requirements of State or local agency laws (whichever are applicable) are met. 3. The estimated cost of the project is as shown in Exhibit A hereto. A contract for an amount in excess of said estimate may be awarded and project expenditures may exceed said estimate if both STATE and COUNTY concur in the amount of and the necessity for the excess and sufficient money is available to finance same. 4. Administration of project: (a) If STATE is to administer the project, COUNTY shall deposit its share of the estimated cost as specified on Exhibit A with the STATE prior to the time funds are required to reimburse contractor. STATE will bill COUNTY for amount due immediately following Contract award or at option of COUNTY will submit monthly bills during the life of the Contract. Funds deposited prior to award which are in excess of requirements, will be immediately refunded to COUNTY. Should COUNTY fail to pay monies due STATE within 30 days of demand or within such other period as may be agreed between the parties hereto, STATE, acting through State Controller, shall withhold an equal amount from future apportionments due COUNTY from the Highway Users Tax Fund. (b) If COUNTY is to administer the project, STATE shall pay the proportionate Federal and State shares of the eligible participating costs within twenty (20) days of COUNTY'S submittal of acceptable monthly progress pay estimates for expenditures on an awarded project. DH-OLA 212 Rev. 7/75 -2- 00083 �I:II I! AN 11 f (c) If the project is a cooperative project and includes work on a state highway, the project shall be the subject of a separate cooperative agreement between the State and County. 5. STATE shall exercise general supervision over FAS work and may assume full and direct control over the project whenever STATE, in its sole discretion, shall determine that STATE'S respon- sibility to the United States so requires. 6. The Congress of the United States, the Legislature of the State of California, and the Governor of the State of California, each within their respective jurisdictions, have prescribed certain employment practices with respect to contract and other work financed with Federal or State funds. COUNTY shall insure that work performed under this agreement is done in conformance with the rules and regulations embodying such requirements where they are applicable. Any agreement or service contract entered into by COUNTY for the performance of work connected with the project shall incorporate Exhibit B attached hereto. 7. Ineligible Work: (a) On projects subject to Federal regulations, all costs properly chargeable to the project but ruled ineligible under Federal-aid Highway Acts shall be paid by COUNTY and shall not be reimbursed by STATE. (b) On projects subject to only STATE regulations, the Exchange Dollar Funds may be used only for road purposes (to FAS standards) on or off the Federal-aid Secondary System. 8. After completion of all work under this agreement and after all costs are known, any unused COUNTY money shall be refunded. COUNTY monies deposited for preliminary engineering, construction engineering, and contract work shall be considered to be inter- changeable, and shortages of COUNTY money in one such category may be made up from unused COUNTY money in another category. When the amount of unused COUNTY money is substantial and there is an unusual delay in determining final costs, STATE shall upon request make an interim refund of the funds known to be in excess. 9. When requested by COUNTY, STATE shall arrange for payment of available project funds for royalties due a property owner for borrow material furnished to the contractor for the project under an agreement between the property owner and COUNTY which has been approved by STATE. A certified copy of such agreement must be filed with STATE. DH-OLA 212 Rev. 7/75 -3- 00084 P0,1101 " w 10. When the project includes work to be performed by a rail- road, the contract for such work shall be entered into by COUNTY or by STATE, at COUNTY'S option. A contract entered into by COUNTY for such work must have the prior approval of STATE. In either event, COUNTY shall enter into an agreement with the rail- road providing for maintenance of the protective devices or other facilities installed under the service contract. At the request of COUNTY, STATE shall make direct payment of project funds to a railroad for work performed under a contract between COUNTY and the railroad. ARTICLE II - Rights of Way 1. Such rights of way as are necessary for the construction of the project shall be furnished by COUNTY, and no contract for the construction of the project or any portion thereof shall be awarded until the necessary rights of way have been secured. Prior to the advertising of the project COUNTY shall furnish STATE with evidence that necessary rights of way are available for construc- tion purposes or will be available by the time bids are opened. 2. The furnishing of rights of way as provided for herein includes in addition to all real property required for the improve- ment, free and clear of obstructions and encumbrances, the payment of damages to real property not actually taken but injuriously affected by the proposed improvement, COUNTY shall pay from its funds the cost acquiring rights of way and any costs which arise out of right of way litigation, or out of delays to the contractor because utility facilities have not been removed or relocated, or because rights of way have not been made available to the con- tractor for the orderly prosecution of the work. 3. Whether or not Federal-aid is to be requested for right of way, should COUNTY, in acquiring right of way for FAS improve- ment, displace an individual, family, business, farm operation, or non-profit organization, relocation payments and services will be provided as set forth in Chapter 5 of Title 23, U. S. Code. The public will be adequately informed of the relocation payments and services which will be available and to the greatest extent practicable no person lawfully occupying real property shall be required to move from his dwelling or to move his business or farm operation without at least 90-days written notice from the COUNTY. COUNTY will provide the State with specific assurance, on each project, that no person will be displaced until comparable decent, safe and sanitary replacement housing is available within a reasonable period of time prior to displacement, and that COUNTY'S relocation program is realistic and is adequate to provide orderly, timely and efficient relocation of displaced persons for the project DH-OLA 212 Rev. 7/75 -4- 0005 s' _ t as provided in FHPM 7-5. Exchange Dollar projects will comply with applicable State laws. ARTICLE III - Engineering 1. "Preliminary engineering" as used herein includes all preliminary work related to the project, including but not re- stricted to preliminary surveys and reports, laboratory work, soil investigations, preparation of plans, designs, and adver- tising. "Construction engineering" as used herein includes actual inspection and supervision of construction work, construc- tion staking, laboratory and field testing, field reports and records, estimates, final reports, and allowable expenses of employees engaged in such activities. 2. Preliminary and construction engineering costs included in the estimate contained in Exhibit A may be financed with proj- ect funds. The remainder of such costs shall be financed by COUNTY without reimbursement. When preliminary engineering or construction engineering costs incurred by COUNTY are to be financed with project funds, STATE shall reimburse COUNTY for services performed on the basis of the actual cost thereof to COUNTY, including compensation and expense of personnel working on the project, required materials, and automotive expense pro- vided, however, that COUNTY shall contribute its general admin- istrative and overhead expense. Payments for such services shall be made by STATE upon receipt of invoices from COUNTY prepared in such form and supported by such detail as may be prescribed by STATE. 3. Unless the parties shall otherwise agree in writing, COUNTY'S employees shall perform all engineering work. When preliminary or construction engineering for the project is per- formed by STATE, charges therefor shall include an assessment on direct labor costs in accordance with Section 8755.1 of the State Administrative Manual. The portion of such charges not financed with Federal funds or State-supplied matching funds or Exchange funds shall be paid from funds of COUNTY. ARTICLE IV - Miscellaneous Provisions 1. If Federal funds are used for this project, this agreement shall have no force or effect unless and until the project is approved by the United States, nor shall any of the Federal and State matching funds provided herein be expended unless and until the Federal Government has agreed and is obligated to reimburse STATE in full for the amount of Federal funds to be expended. DH-OLA 212 Rev. 3/76 -5- 00088 + _ _ . .; .. �.T ::ter ii 3 � NFR IM,W, " Y: A 2. In the event that the project is programmed on a stage construction basis, COUNTY shall complete the project to its final stage, with or without Federal aid, at such time as traffic or other conditions warrant and in a manner satisfactory to STATE. Should the work covered by this agreement involve a bridge with- out approaches, within a period of two (2) years after completion of the bridge,COUNTY shall cause such approaches to be constructed, t with or without Federal aid, to design standards acceptable to STATE. 3. The cost of maintenance performed by COUNTY forces during any temporary suspension of the work may be charged to COUNTY funds in the project if such are available therefor. 4. (a) Neither STATE nor any officer or employee thereof shall be responsible for any damage or liability occurring by reason of anything done or omitted to be done by COUNTY under or in connection with any work, authority or juris- diction delegated to COUNTY under this agreement. It is also understood and agreed that, pursuant to Goverment Code Section 895.4, COUNTY shall fully indemnify and hold STATE harmless from any liability imposed for injury (as defined by Government Code Section 810.8) occurring by reason of anything done or omitted to be done by COUNTY under or in connection with any work, authority or jurisdiction delegated to COUNTY under this agreement. (b) Neither COUNTY nor any officer or employee thereof, shall be responsible for any damage or liability occurring by reason of anything done or omitted to be done by STAT- under or in connection with any work authority or juris- diction delegated to STATE under this agreement. It is also understood and agreed that, pursuant to Government Code Section 895.4, STATE shall fully indemnify and hold COUNTY harmless from any liability imposed for injury (as defined by Government Code Section 810.8) occurring by reason of anything done or omitted to be done by STATE under or in connection with any work, author- ity or jurisdiction delegated to STATE under this agreement. 5. Auditors of STATE and the United States shall be given access to COUNTY'S books and records for the purpose of checking costs paid or to be paid by STATE hereunder. All project documents will be available for inspection by authorized State and FHWA personnel at any time during the project development and for a 3-year period after FHWA payment of final voucher, or a 4-year period from the date of final payment under the contract, whichever is longer. DH-OLA 212 Rev. 3/76 -6- 0 00 1 l • K 6. Upon acceptance of the completed project by the awarding authority, or upo: the contractor being relieved of%the duty of maintaining and protecting certain portions of the work, COUNTY shall maintain the project or such portions of the work in a man- ner satisfactory to STATE. If, within ninety days after receipt of notice from STATE that the project or any portion thereof is not being properly maintained, COUNTY has not remedied the con- ditions complained of to STATE'S satisfaction; STATE may withhold the programming of further Federal-aid secondary projects of COUNTY until the project shall have been put in a condition of maintenance satisfactory to STATE. 7. The maintenance referred to in the preceding paragraph includes not only the preservation of the general physical features of the roadway, roadside, and surfacing, but also all safety and regulatory features, devices and appurtenances built into the project, and none of said safety features, devices and appurte- nances shall be removed, eliminated or decreased in effectiveness without the prior approval of STATE. Safety features to be main- tained include a roadside clear of utilities and other obstruc- tions or features which may be a hazard to a motorist who inadver- tently leaves the traveled way. No utility pole, tower, or other obstruction shall be placed within the right of way without the prior approval of governing body of the jurisdiction in which the project is located and, where clearances to the traveled way are less than those prescribed by STATE, without prior approval of STATE. ARTICLE V - Accommodation of Utilities Utility facilities (as defined in FHPM 1 4) may be accomo- dated on the right-of-wap provided such use and occupancy of the highway right-of-wap does not interfere with the free and safe flow of traffic or otherwise impair the highway or its scenic appearance; and provided a Use and Occupancy Agreement, setting forth the terms under which the utility facility is to cross or otherwise occupy the highway right-of-way, is executed by the COUNTY and OWNER. The Use and Occupancy agreement setting forth the terms which under the utility facility is to cross or otherwise occupy the highway right-of-way must include the provisions set forth in Section F-11.04 of the LOCAL ASSISTANCE MANUAL published by the STATE, unless otherwise approved by the STATE. AH-OLA 212 Rev. 3/76 -7- NO'S I1■ &, I ARTICLE VI - Condition of Acceptance As a condition of acceptance of the Federal-aid, State Matching, and/or Exchange monies provided for this project, COUNTY will abide by the Federal and State policies and procedures per- taining to the Local Federal-aid Secondary Program. DH-OLA 212 Rev. 7/75 -8- 00089 i1 f1 •'r IN WITNESS WHEREOF, the parties have executed this agreement by their duly authorized officers. STATE OF CALIFORNIA C :OF CONTRA COSTA Department of Transportation B;&ir=m an, Boa of pervisors HEINZ HEC�ROTH Assistant Director, Highways By �. J Chief, Office of Vocal Assistance Approval Recommended: ATTEST: J. R. Olsson Clerk, Board of Supervisors be_;nty,; District Director of Transportation By 1. Aar N. Pous, Deputy Clerk DH-OLA 212 Rev. 7/75 -9- 00090 n;'S., - ,.+ x-c ,.-# b -z..,._ z `.;-..,. g:.• f� .z . 3 �.;,..z.rr. ...Yti`f,.2 ,., .. "e. ....-"� .�+4' 7'. EXHIBIT A ARTICLE VII - Project Location and Description of Work Proposed: Location: On Kirker Pass Road, FAS Route A612_1, from Concord City Limits to Hess Road North. Net Length: 0.9 idle Description of Work: Construct Median Barrier ARTICLE VIII - Proposed Project Funding: P� J g: Cost: Preliminary Engineering by Department 3,000.00 Contract Items $193,020.00 Contingencies 9,680.00 Contract Total 202,700.00 Construction Engineering By County 20,300;.00.- TOTAL COST $226,000.00 I _ Financing: Federal-aid Secondary Funds $146,000.00. State Highway batching Fonds 73,000.00 County Funds 7,000.00 ARTICLE IX: Special Covenants NONE 00091 DIS-01A. 212 Rev. 7/75 117-t) 4L e Rev. Y/7.5 -�v- ^w N§34 W11 ,l - EXHIBIT B ARTICLE X - Nondiscrimination Provisions During the performance of this contract, the contractor, for itself, its assignees and successors in interest (hereinafter referred to as the "contractor") agrees as follows: 1. Compliance with Regulations: The contractor shall comply with the Regulations relative to nondiscrimination in Federally- assisted programs of the Department of Transportation, Title 49, Code of Federal Regulations, Part 21, as they may be amended from time to time, (hereinafter referred to as the Regulations), which are herein incorporated by reference and made a part of this contract. 2. Nondiscrimination: The contractor, with regard-to the work performed by it during the contract, shall not discriminate on the grounds of race, color, or national origin in the selection and retention of subcontractors, including procurements of materials and leases of equipment. The contractor shall not participate either directly or indirectly in the discrimination prohibited by Section 21.5 of the Regulations, including employment practices when the contract covers a program set forth in Appendix B of the Regulations. 3. Solicitations for Subcontracts, Including Procurements of Materials and Equipment: In all solicitations either by competitive bidding or negotiation made by the contractor for work to be per- formed under a subcontract, including procurements of materials or leases of equipment, each potential subcontractor or supplier shall be notified by the contractor of the contractor's obligations under this contract and the Regulations relative to nondiscrimination on the grounds of race, color, or national origin. 4. Information and Reports: The contractor shall provide all information and reports required by the Regulations, or directives issued pursuant thereto, and shall permit access to its books, records, accounts, other sources of information, and its facilities as may be determined by the State Highway Department or the Federal Highway Administration to be pertinent to ascertain compliance with such Regulations or directives. Where any information required of a contractor is in the exclusive possession of another who fails or refuses to furnish this information, the contractor shall so certify to the State Highway Department, or the Federal Highway Administration as appropriate, and shall set forth what efforts it has made to obtain the information. S. Sanctions for Noncompliance: In the event of the contractor's noncompliance with the nondiscrimination provisions of this contract the State Highway Department shall impose such contract sanctions as it or the Federal Highway Administration may determine to be appro- priate, including, but not limited to: 00092 DH-OLA 212 Rev. 7/75 -11- I (a) withholding of payments to the contractor under the contract until the contractor complies, and/or (b) cancellation, termination or suspension of the contract, in whole or in part. 6. Incorporation of Provisions: The contractor shall, include the provisions of Paragraphs 1 through 6 in every subcontract, including procurements of materials and leases of equipment, unless ' exempt by the Regulations, or directives issued pursuant thereto. The contractor shall take such action with respect to any sub- contract or procurement as the State Highway Department or the Federal Highway Administration may direct as a means of enforcing such provisions including sanctions of non-compliance: Provided, however, that, in the event a contractor becomes involved in, or is threatened with, litigation with a subcontractor or supplier as a result of such direction, the contractor may request the State Highway Department to enter into such litigation to protect the in- terests of the State, and, in addition, the contractor may request the United States to enter into such litigation to protect the interests of the United States. DH-OLA 212 Rev. 7/75 -12- 00093 k'� WHEN RECORDED, RETURN RECORDED AT REQUEST OF CLERK TO CLERK BOARD OF at o'clock M. SUPERVISORS Contra Costa County Records J. R. OLSSO`7, County Recorder Fee $ Official BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Hatter of Accepting and Giving ) RESOLUTION OF ACCEPTANCE Notice of Completion of Contract with ) and NOTICE OF COMPLETION Harold K. Johnson, Jr., DBA Riley's ) (C.C. §§ 3086, 3093) Striping Service ) V _Project No. 4180-661-76 ) RESOLUTION xo. 76/1113 The Board of Supervisors of Contra Costa County RESOLVES THAT: ^' The County of Contra Costa on October 18, 1976 contracted with Harold K. Johnson, Jr., DBA Riley's Striping Service, 2313B Bates Avenue, Concord, California, 94522, for furnishing and installing pavement markers and rumble strips on various roads located within Contra Costa County, Project No. 4180-66JL-76 with Insurance Company of North America of Philadelphia as surety, for work to be performed on the grounds of the County; and The Public Works Director reports that said work has been inspected and complies with the approved plans, special provisions, and standard specifications, and recommends its acceptance as complete as of December 6, 1976; c.3 Therefore, said work is accepted as completed on said date, and the Clerk shall file with the County Recorder a copy of this Resolution and Notice as a Notice of Completion for said contract. PASSED AND ADOPTED ON December 21, 1976. CERTIFICATION and VERIFICATION I certify that the foregoing is a true and correct copy of a resolution and acceptance duly adopted and entered on the minutes of this Board's meeting on the above date. I declare under penalty of perjury that the foregoing is true and correct. Dated: December 21, 1976 J. R. OLSSON, County Clerk b at Martinez, California ex officio Clerk of the Board By //. g:7, Deputy Clerk Originator: Public Yorks Departaent, Construction Division cc: Record and return Contractor Auditor Public Works RESOLUTION NO. 76/1113 00094 ,,. _.. BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Acceptance of Notice to Renew ) Lease for Option Period. ) (Buchanan Field Golf Course) ) RESOLUTION NO. 76/1114 i The Board of Supervisors of Contra Costa County RESOLVES THAT: On June 27, 1961, the Board of Supervisors approved a Lease, for operation of a golf course on Buchanan Field, between the County and ; A. Soda & Son and Peacock Construction, a joint venture, as Lessee. On July 17, 1973, the County's consent to the transfer and assignment of interest of Peacock Construction under said lease, by assignment dated July 1, 1973, to A. Soda & Son, who has continued to do business as Buchanan Field Golf Course, was approved. Section 22 of said lease provides for an option to renew said Tease for an additional ten years from and after the expiration of the original lease, namely; after the 30th day of September, 1981, upon written notice to Lessor. On December 7, 1976, the Clerk of this Board received a letter dated December 6, 1976, signed by Y. Charles Soda, et al., giving such notice to the Contra Costa County Board of Supervisors. On recommendation of the Public Works Director and County Counsel that said Notice is in conformity with said Section 22 of the lease, this Board hereby ACCEPTS said letter as notice of Lessees' intention i to exercise said option, and DIRECTS the Clerk of the Board to file the i• same. PASSED and ADOPTED on December 21, 1976. GTD:bj Originator: Public Works Department Real Property Division cc: Lessee (c/o R/P) Administrator Assessor Auditor Public Works (2) RESOLUTION NO. 76/1114 0009-5 U0(,, . k Y . CHARLES SODA FOUR FIFTY-FIVE MERRITT AVENUE OAKLAND. CALIFORNIA 94610 December 6, 1976 RECEIVED Contra Costa Board of Supervisors � � 7 1976 651 Pine Street Martinez, California 94553 I. R. assn.. OEA1C MAW OF SUPEwi.SORS Attention: Vernon L. Cline, Public Works Director Re: Buchanan Fields Golf Course - Lease Gentlemen: Reference is made to that certain Lease dated June 27, 1961 by and between the COUNTY OF CONTRA COSTA, hereinafter referred to as "Lessor" and A. SODA AND SON and PEACOCK CONSTRUCTION, a joint venture, hereinafter referred to as "Lessee" which lease was assigned to Y. C. Soda and Helen C. Soda, his wife under date of July 1, 1973. Pursuant to Paragraph #22 of the above described Lease and Assignment, notice is hereby given that effective January 1, 1980 the above Lessee, by this notice, renews said Lease for the additional period of ten (10) years ending on September 30, 1991. Enclosed please find copy of "Fictitious Business Name Statement" - Alameda County File No. 16992 - Y. Charles Soda DBA A. Soda and Son_ SIGNED: Y,/Charles Soda `Helen C. Soda Dated Dated �r <�/ ef A /SodsY and son F I L E D YCS:fr DEC 11 1976 Cy,u CostA 'm 00096 Now BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Pronosed abandonment of ) RESOLUTION NO. 76/1115 Love Lane between Hartz Avenue ) and the Southern Pacific Railroad, ) Date: December 21, .1976 Road No. 4725A, Danville Area. ) Resolution & Notice of Intention File No. 1762 ) To Abandon County Road (S.&H. Code §§956.8, 958) The Board of Supervisors of Contra Costa County RESOLVES THAT: Pursuant to the Streets and Highways Code it declares its intention to abandon the hereinafter described County Road. It fixes Tuesday, February 1, 1977 at 10:30 a.m. (or as continued) in its Chambers, Administration Building, 651 Pine Street, Martinez, California,-as the time and place for hearing evidence offered by any interested party as to whether this road is unnecessary for present or prospective public use. This matter is referred to the Planning Commission for report before the hearing. The County Clerk shall have notice of this matter (1) .published in the Contra Costa Times, a newspaper of general circulation published in this County which is designated as the newspaper most likely to give notice to persons interested in the proposed abandonment, for at least two successive weeks before the hearing, and (2) posted conspicuously along the line of this road at least two weeks before the hearing. DESCRIPTION: See Exhibit "A" attached hereto and incorporated herein by this reference. PASSED unanimously= by Supervisors present. PJL:df cc: San Ramon Valley Unified School District Contra Costa Times Draftsman Public Works Director Planning Commission Purchasing Flood Control Contra Costa County Water District Stege Sanitary 7 / �5 Ds itrict of C.C.C. RESOLUTION 210. 6 Il East Bay Municipal Utility District Oakley County Water District San Pablo Sanitary District 00097 'a t�� -<:•: ,_.. "...:r,.. '•"`-+k x1 . ,r .�', ., Y x. _.. .ue' .. µ ._ .edk. .., '.-x . :�`, d Love Lane - Road I 4725A Road Abandonment Between Hartz Avenue and S.P.R.R. A portion of that public highway lalow•n as Love Lane, said Love Lane being described in the quitclaim deed to Contra Costa County recorded July 2, 1946 in Book 922 0£ Official Records at page 292, Records of Contra Costa County, California, described as follows: Beginning on the northeasterly line of the right of way of the Southern Pacific Company (San Ramon Branch) at the most westerly corner of said County parcel (922 O.R_ 292), thence, from said point of beginning along the northwesterly line of said Love Lane (922 O.R. 292), N 5.2059100" E 759.07 feet; thence S 36059114" E 40.00 feet to a point on the southeasterly line of said Love Lane; thence, along said southeasterly line S 52059100" W 747.64 feet to a point on the said northeasterly line of the right of way. of the Southern Pacific Company; thence, along said northeasterly line, N 52056100" W 41.59 feet to the point of beginning. EXCEPTING AND RESERVING THEREFROM, pursuant to the provisions of Section ' 959.1 of the Streets and Highways Code, the easement and right at any time or from time to time for the owner of an existing facility used for utility i' purposes, including but not limited to transmission and distribution for electric power, telephone and other communication services and for pipe lines for gas, water, storm drainage and sanitary sewers, to mainfain, operate, replace, remove, renew, and enlarge existing lines of poles, wires, pipes, � and other convenient structures,,equipment and fixtures for the operation of existing facilities-including access to protect the property from all hazards in, upon, under, and over the area hereinbefore described to be abandoned by said County of Contra Costa. L• •3 00098 9 eury�'Y.a. a ..t.. � .• »;-..r... ..a;..i. .:..,n"-J .3„' '..1• 5 - Nx.'.. 'l IyNN$+V:Rwxz'Y" . -.... .. y e..':; • :... .... *svrr .rn.rs.... r—.. ..m.�.�........-.......-. __ ...._ } 00098 Ar `v fIX y Li 4? E`er 0, l f i cul� /c�- J�"S'CD�6'� CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT lMARTINEZ —_ CALIFORNIA ROAD NO. A&4:ti�r�.y=D �Y C�^.•G'NTY `'r.�T� ��",'/t;� "r �.��!.?. ' SCALE i =I -DATE .JV. 1>%� IQStf. DRAiWN BY FatE No. BY. t•c,c� Recorded '.� _--Vol.---Page .. CHECKED t . ____} _ _r:.,- -_—_ —_ ` �3 /4�58CG' J — aTJ- — t BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFOR111A In the Matter of Subdivision 4017 ) RESOLUTION NO. 76/1116 Annexation to County Service Area ) '(Gov. Code §§56320, 56322, M-14 ) 56323, 56450) RESOLUTION ORDERING SUBDIVISION 4017 ANNEXATION TO COUNTY SERVICE AREA.M-14 The Contra Costa County Board of Supervisors RESOLVES THAT: On November 16, 1976 this Board adopted Resolution No. 76/1009 initiating proceedings for the subject annexation to County Service Area M-14. The subject annexation territory and county service area territory are located entirely within Contra Costa County. This annexation had been proposed by application of the owner filed with the Executive Officer of the Local Agency Formation Commission on September 27, 1976. The reason for the proposed annexation is to provide the said territory with street lighting services-and parkway maintenance. On November 3, 1976 the Local Agency Formation Commission approved the subject annexation, subject to the condition that the boundaries be as described in Exhibit "A", declared the territory proposed to be annexed as legally uninhabited, and assigned the proposal the subject designation. The exterior boundaries of the territory proposed to be annexed are as described in Exhibit "A", attached hereto and by this reference incorporated herein. This Board fixed 10:35 a.m. on Tuesday, December 21, 1976 the time for a public hearing on the annexation of the above said terri- tory. Notice of said hearing was duly given by (1) publication in "The Concord Daily Transcript", (2) posting on the Board's Bulletin Board, and (3) mailing notice to all persons and counties, cities, or districts which had filed a written request for special notice with the Clerk of the Board. This Board, at the time and place set for said hearing, heard the determination of the Local Agency Forma- tion Commission read aloud, called for evidence or protests as provided for by Government Code Section 56314, and heard and duly considered any such evidence and protests. This Board hereby finds that this proposed annexation is in the best interest of the people of County Service Area m-14. This Board hereby finds that the territory to be annexed is uninhabited, and that no landowner therein filed a written protest. This Board hereby ORDERS this annexation without election and without being subject to confirmation by the voters. The Clerk shall file his certificate of completion with the Secretary of State in accordance with Government Code Section 56451_ After receipt of the Secretary of State's certificate of filing for this matter, the Clerk is directed to record a counterpart original of the Clerk's certificate of completion and the original or countez•part original of the Secretary of State's certificate of filing with the Contra Costa County Recorder in accordance with Government Code §56453. PASSED AND ADOPTED on December 21, 1976. cc: R. D. Blanchard, Vice President Western Title Guaranty Co. - Secretary of State . State Board of Equalization County Administrator County Assessor Public Works Director County Auditor-Controller County Recorder 0t1�0no P. G. & E. l :CCAL 4GFICY FORFMILN4 COrUSSIa; �~ 15547 Contra Costa County, California Revised Description Date: • 1113/76 By:-17, MIBIT "A" Tract 4017 Annexation to County Service Area 11--14 Being i-portion of Section 13 and 24, To:•nship 1 Borth, Range I W4st, Hount Diablo Base and Meridian, described as follows; Beginning at the intersection of the southern boundary of County Service Area V,14 with the southern boundary of the City of Clayton, said point being the southeastern corner of Parcel "A" as shown on Tract 4016; filed Larch 3, 1976, in Map Book 183, at page 11; thence, leaving said boundary of County Service Area H-14, Southerly along t<he southern boundary of the City of Clayton as follows; South 3" 07' Fast, 1198.9? feet; South iso 12' Vest, 195.6 feet and South 10 15' East, 27.0 feet to a point on the eastern line of the parcel of land de- scribed in the deed to the State of California, recorded tiove::ber 21, 1975, in gook 7690, of Official Records, page 219; thence leaving said City boundary, Westerly and Northerly along said State of California parcel (7690 O.R. 219) as follows; North 890 00' West, 1537.4 feet and Borth 00 15' Fast, 1465.54 feet to the southern most corner of Lot 3?, Tract 3576, filed February 11, 1970, in Maio Book 129, at page 26, said poSnt also being on the southern boundary of County Service Area ,i--14; thence in a general Northeasterly, Southeasterly and Easterly direction, ilong•the southern bou.�sda y of Cou-zty Service Area IM-14, 2785 feet, rore or less, to the point of beginning. Containing 59.59 acres, more or less. 00101 Jim P^ ar :. ., f r i BOA3D OF SUPERVISORS, CONTRA COSTA COUNTY; CALIFORNIA Re: Proposed Abandonment of ) RESOLUTION NO. 76/1117 First Avenue South Between Pacheco) Boulevard and Grayson Creek, Road ) Date: December 21, 1976 No. 3975, Pacheco Area ) Resolution & Notice of Intention To Abandon County Road (S.&H. Code §§956.8, 958) The Board of Supervisors of Contra Costa County RESOLVES THAT: Pursuant to the Streets and Highways Code it declares its intention to abandon the hereinafter described County Road. It fixes Tuesday, February 8, 1977 at 10:30 a.m. (or as continued) in its Chambers, Administration Building, 651 Pine Street, Martinez, California, as the time and place for hearing evidence offered by any interested party as to whether this road is unnecessary for present or prospective public use. This matter is referred to the Planning Commission for report before the hearing. The County Clerk shall have notice of this matter (1) published in the Contra Costa Times, a newspaper of general circulation published in this County which is designated as the newspaper most likely to give notice to persons interested in the proposed abandonment, for at least two successive weeks before the hearing, and (2) posted conspicuously along the line of this road at least two weeks before the hearing. DESCRIPTION• See Exhibit "A" attached hereto and incorporated herein by this reference. PASSED unanimously by Supervisors present. PJL:df CC: Pacheco Town Council Contra Costa Times Draftsman Public Works Director -Director of Planning Purchasing Contra Costa County Water District RESOLUTION NO. 76/1117 Stege Sanitary District Of Contra Costa County East Bay Municipal Utility District Oakley County hater District San Pablo Sanitary District 00102 AMMOPOENr First Avenue South Road No. 3975 Portion of the street designated as "C" (now known as First Avenue South) lying between Lots 7 and 9 of an unnumbered block, as said street and lots are shown on the cap entitled "Hap of Pacheco, Contra Costa County, California 1869" recorded in Book E of Haps at Page 95, Records of Contra Costa County, California, described as follows: All of said First Avenue South lying westerly of the westerly line of Pacheco Boulevard being also the westerly line of the parcel of land described in the Quitclaim Deed to Contra Costa County recorded January 9, 1975 in Book 7406 of Official Records at Page 288, Records of said County, and'lying easterly of Parcel 2 as shown on the map filed October 31, 1975 in Book 59 of Land S1uneyors' Haps at Page 43, Records of said County. P 00103 In the Board of Supervisors of Contra Costa County, State of California In-the Matter of Establishing a Fee Schedule for Performing Surgeries at the RESOLUTION N0. 76/1119 County Spay/Neuter Clinic WHEREAS, the Board of Supervisors authorized the establishment of an Animal Spay Clinic by appointing an Animal Spay Clinic Study Committee to prepare a proposal for operating- a low-cost spay clinic; and such proposal was presented to the Board on September 25, 1974, WHEREAS, funds were established for such a spay clinic in the 1975/76 budget and on August 17, 1976 a gift of $25,000 was received from Stop Pets Annual Yield for the establishment of such a clinic, WHEREAS, fee schedules for performing surgeries at the clinic must now be established, NOW, THEREFORE, BE IT RESOLVED, that the Board of Supervisors hereby authorizes the.Agricultural Commissioner-Director of Weights and Measures to charge and collect the following fees for surgeries performed: Dogs and Cats Female: $20 Male: $10 BE IT FURTHER RESOLVED that the above fee schedule shall become effective January 1, 1977- PASSED AND ADOPTED this 21st day of December, 1976. Orig: Agriculture cc: County Auditor-Controller County Adrdnistrator 00104 on 9 k! i' 1 2 3 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA 4 5 Re: Condemnation of Property ) 6 for Park and-Open Space ) RESOLUTION OF NECESSITY Purposes - Walnut Creek ) NO. 76/1120 7 Area R-8 ) (C.C.P. §1245.230) 8 ) - 9 The Board of Supervisors of Contra Costa County, California, by 10 vote of two-thirds or more of its members, RESOLVES THAT: 11 Pursuant to Government Code §§25350.5, 25353 and 6953 the 12 County of Contra Costa intends to reserve area for park and open 13 space, a public improvement, and, in connection therewith, acquire 14 an interest in certain real property. 15 The property to be acquired is generally located in the 16 Walnut Creek area and consists of one (1) parcel located on Bacon 17 gray in the unincorporated area of Contra Costa County: 18 Said property is more particularly described in Appendix A. 19 attached hereto and incorporated herein by this reference. 20 On November 23, 1976, this Board passed a resolution of 21 intention to adopt a resolution of necessity for the acquisition 22 by eminent domain of the property described in Appendix A and 23 fixing December 21, 1976 in its chambers in the Administration 24 Building, 651 Pine Street, Martinez, California as the time and 25 place for the hearing thereon (Resolution No. 76/1029). 26 The hearing was held at that time and place, and upon the 27 evidence presented to it this Board finds, determines and hereby 28 declares the following: 29 1. The public interest and necessity require the proposed 30 project; 31 2. The proposed project is planned and located in the manner 32 which will be most compatible with the greatest public good and 33 and the least private injury; and 34 3. The property described herein is necessary for the pro- 35 posed project. 36 The County Counsel of this County and, under his supervision, i I RESOLUT_IO:I 1I0. 76/1120 00105 :Al snr+-,v, � r::.. ..s'.. .a'-,'.,......: ,.5.�1£ +.... i y1 4TH. w x.. .a ... .. '�, .. . 5, .. z _.. • - _.. -. r 1 special counsel, Gary R. Rinehart, are hereby AUTHORIZED and 2 EMPOWERED: 3 To acquire in the County's name, by condemnation, the titles, 4 easements and rights-of-way hereinafter described in and to said 5 real property or interest(s) therein, in accordance with the pro- 6 visions for eminent domain in the Code of Civil Procedure and the 7 Constitution of California: :he parcel is sought to be acquired g in fee simple; 9 To prepare and prosecute in the County's name such proceed- 10 ings in the proper court as are necessary for such acquisition; 11 and 12 To deposit the probable amount of compensation, based on an 13 appraisal, and to apply to said court for an order permitting the 14 County to take immediate possession and use said real property for 15 said public uses and purposes. 16 PASSED AND ADOPTED on December PI 1976 - by the following vote: 17 18 AYES: Supervisors - A. M. Dias, J. E. Moriarty, W. N. Boggess, E. A. Linscheid, J. P. Kenny. 19 NOES: Supervisors - None. 20 ABSENT: Supervisors - None. 21 22 I HEREBY CERTIFY that the foregoing resolution was duly and 23 regularly introduced, passed and adopted by the vote of two-thirds 24 or more of the Board of Supervisors of Contra Costa County, Cali- 25 fornia, at a meeting of said Board on the date indicated. 26 27 Dated: December 21, 1976 28 29 30 cc: Public Works 31 County Auditor-Controller J. R. OLSSON, County Clerk and County Counsel ex officio Clerk of the Board 32 County Administrator of Supervisors of Contra Costa 33 Cit,.; of Walnut Creek County, California 34 35 By: N. Pous Deputy 36 R S�LUfiIOPI ?10. 706/1120 O0106 qkC a ix Parcel Ko. 103153-B LEGAL DESCRIPTION Real property in the State of California, County of Contra Costa., unincorporated, described as follows: of the Rancho Canada del st:inbre, Southern Part, being the tract of land shown on the Record of Survey Nap filed February 3, 1975, Book 58 of Licensed Surveyors Naps, Page 21, Contra Costa County Records, described as follows: Beginning on the east line of the parcel of land described as Parcel One in the deed to Boies and Soule, recorded September 25, 1952, Book 1997, Page 345, Official Records, at the south line of the 50 feet in width strip of land designated as Bacon Way on said Hap, 58 LSH 21; thence from said point of beginning along the exterior lines of said tract of land shown on 58 LSH 21 as follows: south 1' 37' 06" west, 512.04 feet; south 89' 39' 09" west, 885.16 feet; north 8' 20' 13" west, 378.54 feet; north 63' 39' 17" east, 290.00 feet; north 82` 29' 30" east, 90.33 feet; south 72'.57' 54" east, 207.00 feet and north 17' 02' 06" east, 125 feet to said south line of Bacon Way; thence along said south line as follows: south 72' 57' 54" east, 104.06 feet; easterly along the arc of a curve to the left with a radius of 265 feet, an arc distance of 59.74 feet and south 85' 52' 54" east, 212.97 feet to the point of beginning. "APPENDIX A" 00107 i ,r Alt fw, _Z In the Board of Supervisors of Contra Costa County, State of California AS EX-OFFICIO THE GOVERNING BOARD OF CONTRA COSTA COUNTY SANITATION DISTRICT NO. 15 December 21 , 1976 In-the Matter of Acceptance of Deeds from Delta Real Estate Corporation for Sanitation District No. 15 (Bethel Island - Willow Park Marina) Subdivision 4314 W.O. 5504-656. IT IS BY THE BOARD ORDERED that the following deeds are hereby accepted from Delta Real Estate Corporation: 1. Grant Deed dated December 14, 1976 for sewer treatment site. 2. Corporation Quitclaim Deed dated December 14, 1976 for sewer lines_ 3. Grant of Easement dated December 14, 1976 for sewer lines. 4. Grant of Easement dated December 14, 1976 for water facilities. The Public Works Real Property Division is DIRECTED to have the said deeds recorded in the office of the County Recorder. PASSED by the Board on December 21, 1976 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. Originator: Public Works Department, M/itness my hand and the Seal of the Board of Real Property Division Supervisors affixed this2lstday of_December . 19 76 cc: Public Works Department Environmental Control County Recorder (via P/W) J. R. OLSSON, Clerk By. /!. /�Cn=-a- . Deputy Clerk try.POUS H-24 3/76 15m 00108 i In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE GOVERNING BOARD OF CONTRA COSTA COUNTY SANITATION DISTRICT NO. 1S December 21 , 19 76 In-the Matter of Approving Agreement for Acceptance of Water Supply and Distribution Facilities (Subdivision 4314) Upon the recommendation of the Public Works Director as Engineer ex officio of the District, IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute an Agreement with Delta Real Estate Corporation providing for acceptance by the District of water supply and distribution facilities and sewage collection and treatment facilities installed by Delta Real Estate Corporation in conjunction with Subdivision 4314, Bethel Island area. PASSED by the Board on December 21, 1976. 1 hereby certify that the foregoing Is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisom ORIGINATOR: Public {forks Department affixed this 21S day of December . 19 76 Environmental Control cc: Delta Real Estate Corporation J. R. OLSSON, Clerk 6170 Bethel Island Road By amu a. Deputy Clerk Bethel Island, CA 94511 N.POUS Public Works Director Environmental Control Auditor-Controller Director of Planning yR_ 5V/&Wnistrator 00, 109 i • ivry s A G R E E M E N T 1. PARTIES AND DATE. Effective on December 21 1976, Contra Costa County Sanitation District No. 15, hereinafter called the "DISTRICT," and Delta Real Estate Corporation, a California corporation, hereinafter called the "DEVELOPER," mutually promise and agree as follows: 2. INTRODUCTION. A. The DISTRICT is a County Sanitation District duly organized under the laws of the State of California. B. The DEVELOPER is the owner of a residential development designated as Subdivision 4314, Contra Costa County, California. C. The Tentative Map for Willow Park Marina, Subdivision 4314, was approved on December 19, 1972, with the condition that sewer and water facilities be privately owned. Subsequent to that time, but prior to the issuance of the Real Estate Commissioner's Public Report, Contra Costa County and the District - requested that the DEVELOPER'S proposed treatment plant site be relocated and---- that the completed and final engineering plans for the sewer collection lines and - treatment facilities be revised to show a redesigned system capable of expansion with the treatment facilities installed at a location previously selected by Contra Costa County and the DISTRICT and more in keeping with long-term regional development. The DEVELOPER has agreed to cooperate in providing a facility which will have the necessary sewage treatment capacity for development of Willow Park Marina and excess capacity for benefit of users within the DISTRICT. D. This Agreement relates only to Subdivision 4314, Contra Costa County, California. .z Microfilmed with board order I O0110 r' E. E. On March 11, 1975, the DISTRICT entered into an Agreement with the DEVELOPER which required the DEVELOPER to convey the facilities to the DISTRICT. The Agreement terminated on August 1, 1975 due to facilities having not been completed as required by Section 12 of said Agreement. 3. WORK AND FACILITIES. DEVELOPER has established, developed, constructed, equipped, maintained, and operated a domestic water supply system, a sanitary sewer collection system, and a sewage treatment plant, in accordance with those Construction Drawings approved by the DISTRICT dated August 1972 and approved 'amendments thereto, and the Specifications and Contract documents approved for Sanitary Sewers and Water Distribution System, dated August 1972, both prepared by Raymond Vail and Associates, and filed with the Public Works Department of the County of Contra Costa as part of the Improvement Drawings of that Subdivision. 4. SEWERAGE AND WATER FACILITIES. The DEVELOPER agrees to deed to the DISTRICT the water supply and distribution systems, sewage collection system, sewage treatment and storage system, including all appurtenances to these_ systems, as shown on-the Approved Construction Drawings dated August 1972. S. LAND RIGITfS. Prior to acceptance by the DISTRICT of the facilities in Section 4 above, the DEVELOPER shall submit to the DISTRICT for recordation the necessary documents containing legal descriptions of easements and deeds for well sites, pump station sites, treatment plant and storage lagoon sites, - sewage collection system sites, water distribution sites, and other parcels occupied by public water or sanitary sewerage facilities serving Subdivision 4314 and granting these easements, and conveying these parcels to the DISTRICT. -2- 00111 In addition, DEVELOPER shall convey easements for all access roads to the facilities as shown on the approved Construction Drawings dated August 1972. 6. ACCEPTANCE. Subject to the conditions set forth in Sections 4.and S, the DISTRICT hereby accepts said facilities and land rights. Should the DISTRICT abandon said facilities or land rights in the future, DISTRICT shall have no obligation to remove said facilities from the site, but may abandon— them bandon"them in place. Upon such abandonment, DISTRICT shall have no further respon- sibility for maintenance or otherwise for said facilities or sites. 7. REBATUTENT. DISTRICT agrees to establish a rebatement procedure as set forth in EXHIBIT "A" attached hereto and incorporated herein by this reference. 8. INDENMITY. DEVELOPER shall save, defend, hold harmless and indemnify the indemnitees from the liabilities as defined in this section: A. The indemnitees benefited and protected by this promise are DISTRICT and Contra Costa County and its special districts,.elective and=- appointive boards and commissions and their officers, agents and employees;_ _ B. The liabilities protected against are any liability or claim for damage or 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 such liability, claim or damage was unforeseeable at any time before the DISTRICT or Contra Costa County approved the Construction Drawings dated August 1972, and Improvement Drawings for Subdivision 4314, or accepted i -3- 00112 Vtl r , ,,... the improvements as completed, and including the defense and expenses 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 are not conditioned or dependent on whether or not any indemnitee has prepared, supplied or approved any plan(s) or specification(s) in connection with the improvements or subdivision, or has insurance or other indemnification covering any of these matters. 9. SUCCESSORS. This Agreement shall be binding upon the parties thereto and upon all successors, grantees and assigns of either the DEVELOPER or the DISTRICT. -4- '00113 ry -' v ' EXhIEIi "A" REBAT50%'T. DISTRICT agrees to establish a Rebatement Procedure providing for a Rebatement Fee, which shall be computed for each connection to the sewer ge service facilities to be constructed under the terms of this Agreement. A Rebatement Cost in the amount of 115 percent of the•total cost of the installed facilities will be prorated among the total number of potential service connections to the facilities, which for'this purpose shall be deemed to- be 255, including Subdivision 4.314. The prorated amotmt for each connection 'is defined as the .Rebatement Fee, and all such fees for Subdivision 4314 shall be considered paid upon acceptance of the facilities by- the DISTRICT. The DEIfELOPER will furnish the DISTRICT with a certified statement of the total cost to be used in the cal- culation, and shall be reimbursed S7 percent of each Rebatement Fee actually - collected for service connections from properties located outside Subdivision 4314. In no event shall the DEVELOPER receive more than 205 rebatements outside Subdivision 4514- The DISTRICT will retain 13 percent of each Rebatement Fee for administration expenses. For the purpose of this Agreement, each single family residential -unit shall be considered as a single unit. Connections other than residential units shall be as follows: Connection Unit Churches 1 Service Stations - 2 Donut Shops 1 Liquor Stores 1 s Dry Cleaners 1 Miscellaneous Scull Stores 1 Super Markets 4 Beauty and/or Barber Shops 1 Sra12 Taverns 0-1 tines seating capacity -j= 00114 mac, .y_ '.e.Y:.1Pcr ..•i R.+GK yid•�.,',,..'�1b. ' 1 1 Correction Unit Public Schools None Laundromats (per washer) 0.35 Restaurants 0.1 times seating capacity Nobile Home Space in Mobile Home Park 1 aobile Home Space not irk Mobile Home Park 1 Boat Berth, in commercial _ • Marina, each 0.2S Boat Berth at a vacant lot, - First Berth constructed _ 1 Additional Boat Berths 0.25 -Boat Berths outside of Marinas at lots occupied by a structure consisting of a UNIT First Berth constructed No charge Additional Boat Berths 0:25 All other Nonresidential Uses 'Special Study : No reimbursement shall becose due or shall be-paid to the DEVELOPER after a period of ten years, commencing from the date of this Agreement. By this Agree- went, DISTRICT has determined that the improvements will be used for the benefit 'of property other than that-located within Subdivision 4314. _ In the event that the DISTRICT takes,or causes to be taken, such action which results in the abandonment of any portion of the sewerage "service facilities covered by this Agreement, or otherwise infringes upon the above rebutement pro- cedure, the DISTRICT shall reimburse the DEVELOPER the DEVELOPER'S share of any outstanding rebatements- Z 00115 MR- it :i DEVELOPER: JAl KENNY, C, airman Delta Real Estate Corporation B of Supervisors, a e Governing Board-of C0 COSTA COUNTY SANITATION DISTRICT 15 l7,/j/ 711 f1Gf /- Aze' William W. Boyd, Presi t ATTEST: JAMES R. OLSSON County Clerk and Ex Officio Clerk of the Board By Ply ✓ Deputy RECOMMENDED R APPROVAL: _ f Ex 0 ficio Engineer of Contra Costa County Sanitation District No. 15 FORM APPROVED: JOHN CLAUSEN, County Counsel By J# eputy _ FSTATE OF CAUFORx COUNTY OF 2>k lQ-1 jbefore me, the u>deniped, a notary Public in and for said State, pensonally appeared nJill ;I f VD Il - known to me, Iya to be the person—wtxw mrae— iS tuhscribed to the witlan Instrument, OFFICIAL SEAL and acknowledged to me that_be_exeated the same- �`___.,� AMNE" BOWEN Vi WITNESS my hand and official My Commission Up= Septxlf::T 23, 1930 Notary PabGc in ane for said State. - 01115 `_�ACIn10wlED6YENT�fetes�--R"-3K In the Board of Supervisors of Contra Costa County, State of California December 21 , 19 76 In the Matter of In the Hatter of Making a Determination of Utility Easement Rights for Subdivision HS 58-75, Walnut Creek .area. IT IS BY THE BOARD ORDERED that a DETERMINATION is made that the Division and Development of the property in the manner set forth on the Parcel Map for Subdivision MS 58-75 will not unreasonably interfere with the free and complete exercise of the public utility right of way or easement. PASSED by the Board on December 21, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig. Dept.: PW-LD Witness my hand and the Seal of the Board of Supervisors cc- Public Works-LD affixed this 2t day of necomber . 19 --J6 Ray O'Flyng 5 bidden Lane J. R. OLSSON, Clerk Orinda, Calif 94563 �� By d.- ���' tE�-i Deputy Cleric Jean L UUer H•24 3/76 15m 00117 In the Board of Supervisors of Contra Costa County, State of California December 21 , 19 76 In the Matter of In the Matter of Making a Determination of Utility Easement Rights for Subdivision MS 64-74, Moraga Area. IT IS BY THE BOARD ORDERED that a DETERMINATION is made that the Division and Development of the property in the manner set forth on the Parcel Map for Subdivision MS 64-76 will not unreasonably interfere with the free and complete exercise of the public utility right of way or easement. PASSED by the Board on December 21, 1976. 1 hereby certify that the foregoing Is a true and correct copy of an order entered on the minutes of said Board of SuperAsors on the date aforesaid. Orig. Dept.: PW-LD Witness my hand and the Seal of the Board of Supenison cc: Public Works-LD affixed this 2]„_day of nP pmhPr 1976 Clark Wallace, et.al. 1398 Moraga Way Moraga, Calif 94556 J. R. OLSS0111, Clerk gy C /lc. Deputy Uerk can L. Miller I H-33 3/76 iSm 00118 a o f In the Board of Supervisors of Contra Costa County, State of California December 21 , 19 76 In the Matter of In the Matter of Making a Determination of Utility Easement Rights for Subdivision MS 8-762 Martinez Area. IT IS BY THE BOARD ORDERED that a DETERMINATION is made that-the Division and Development of the property in the manner set forth on the Parcel Map for Subdivision MS 8-76 will not unreasonably interfere with the free and complete exercise of the public utility right of way or easement. PASSED by the Board on December 21, 1976. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig. Dept.: PW-LD Witness my hand and the Seal of the Board of Supervisors cc: Public Works-LD affixed this 21 day of December 1476 Costa Christian Church 1871 Arnold Drive Martinez, Calif 94553 i .��' �• R.Y OLSSON, Clerk ty B - -� '�=J Deputy Clerk p Jean L tAiila lip H-2A 3/7615m 00119 In the Board of Supervisors of Contra Costa County, State of California December 21 , 19 76 In_the Matter of In the Matter of Making a Determination of Utility Easement Rights for Subdivision MS 102-75, E1 Sobrante Area. IT IS BY THE BOARD ORDERED that a DETERMINATION is made that the Division and Development of the property in the manner set forth on the Parcel Hap for Subdivision MS 102-75 will not unreasonably interfere with the free and complete exercise of the public utility right of way or easement. PASSED by the Board on December 21, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig. Dept.: PW-LD Witness my hand and the Seal of the Board of Supervisors cc: Public Works-LD affixed this, 21 day of nerenhPr 19 ]z Raymond Raumer 6047 Dam Road _ J. R. OLSSON, Clerk E1 Sobrante, Calif 94803 Deputy By jI-t ��C,'�''2�✓' , clerk Jean L Miller H-34 3/76 lSm 00120 I " ' f In the Board of Supervisors of Contra Costa County, State of California n- nh?r ?1 19 In the Matter of In the Hatter of Making a Determination of Utility Easement Rights for Subdivision MS 203-76, Clayton Area. IT IS BY THE BOARD ORDERED that a DETERMINATION is made that the Division and Development of the property in the manner set forth on the Parcel Hap for Subdivision MS 203-76 will not unreasonably interfere with the free and complete exercise of the public utility right of way or easement. PASSED by the Board on December 21, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig. Dept.: PFT-LD Supervisors cc: Public Works-LD affixed this �i day of 19 7A G. H. Easley 170 San Anselmo Avenue J. R. OLSSON, Clerk San Francisco, Calif 94127 i Deputy Clerk 4 H-24 3/7615m 00121 UU1;�1 In the Board of Supervisors of Contra Costa County, State of California December 21 1976 Imthe Matter of In the ?tatter of Making a Determination of Utility Easement Rights for Subdivision MS 75-76, Bevvi:11:e Area. IT IS By THE BOARD ORDERED that a DETERMINATION is made that.the Division and Development of the property in the manner set forth on the Parcel Map for Subdivision MS 75-76 will not unreasonably interfere with the free and complete exercise of the public utility right of way or easement. PASSED by the Board on December 21, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig. Dept.: Pi.`-LD Witness cc: Public Works-LD affixed that_day of 197 Blaine Kimball 170 Oak Road J. R. OLSSON, Clerk Danville, Calif 95526 �� y By L�' �t �1��f.�n/ Deps.:y Clerk Jean L tMaf H-2.1 3J76 15m 00122 I Y In the Board of Supervisors of Contra Costa County, State of California December 21 , 19 7�j__ In the Matter of In the Matter of Making a Determination of Utility Easement Rights for Subdivision MS 160-76, Martinez Area. IT IS BY THE BOARD ORDERED that a DETERMINATION is made that the Division and Development of the property in the manner set forth on the Parcel Map for Subdivision HS 160-76 will not unreasonably interfere with the free and complete exercise of the public utility right of way or easement. PASSED by the Board on December 21, 1976. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid. Witness my hand and the Seal of the Board of Orig. Dept.: PW-LD Supervisors affixed this_day of ngr-emi,ar . 197 cc: Public Works-LD C. J. Taylor 1075 Bear Creek Road _ J. R. OLSSON, Clerk Martinez, Calif 94553 BY-0 \� Azf-, -'--' Deputy Clerk Jean L Miler H-24 3/76(Sm 00123 :S •i 6. .: x)0. :•..r. ., .. .:...... ..: _...a: ..... ., .. ,. .. ... F � r In the Board of Supervisors of Contra Costa County, State of California December 21 l9 76 In,the Matter of In the Hatter of Baking a Determinatioa of Utility Easement Rights for Subdivision HS 131-75, Orinda Area. IT IS BY THE BOARD ORDERED that a DETERMINATION is made that the Division and Development of the property in the manner set forth on the Parcel Hap for Subdivision MS 131-75 will not unreasonably interfere with the free and complete exercise of the public utility right of way or easement. PASSED by the Board on December 21, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig. Dept.: PW-LD Supervisors affixed this 71 day of December iq 76 cc: Public Works-LD David W. Hilger 31 Oakwood Road J. R. OLSSON, Clerk Orinda, Calif 94563 , By 1Z, , i Deputy Clerk Jean L FAiller 00124 H-24 3/76 ISm 4r, f f In the Board of Supervisors of Contra Costa County, State of California Dea9mber 21 , i9 76 In the Matter of The Proposed Abandonment of a Fortion of Del Porto Road, Oatcley Area. The Board on December 14, 1976 having continued to this date the hearing on the proposed abandonment of a portion of Del Porto Road and having referred the matter to the Public Works Director and Director of Planning for report and recomendation; and The Public Warks Director and Director of Planning having advised that Dal Porto Road is a non-County-e*intained road within a public, road right of way and that the Planning Commissionts hearings on the matter were continued for an indefinite period of time so that the Santa Fe Railroad and the users of the crossing could reach agreement regarding access rights at the crossing after abandonment; and 2he Public Works Director and Director of Planning having recommended that the Board continue the hearing cn the proposed abandonment of the Jeal Porto Road crossing (2-11116.0) and direct the Planning Cozzmission to hold a further hearing on the matter and make a recommendation to the Board of Supervisors prior to the Board ;veering; and Mr. Herman Green, Assistant Division Engireer, Atchison, Topeka and Santa Fe Railway Company, Richmond, Califcrrfa 94801, having appeared and urged that the County's interest in said portion of Del Porto Road be abandoned; and *10d 115Mc EPME IT IS BY TFC ?OARP ORDERED that the recommendations of the Public Works Director and Director of Planning are APPROVED and hearing on this matter is continued to Harch 15, 1977 at 10:30 a.m. PASSED by the Board on December 21, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said hoard of Supervisors on the date aforesaid. cc: Planning Commission Witness my hand and the Seal of the Board of Public Works Director Supervisors Directorffi of Planning axed this$' day of December i9 76 Pacific Gas & Electric Go. Pacific Telaphono Cr.rn any R. OLSSON, Clerk A.T. & S.F. Railway :.'o. B Deputy Clerk California Public y Utilities Commission (Pi$ Public Works) 0012-j i In the Board of Supervisors of Contra Costa County, State of California December 21 . I9 76 In the Matter of Referral of Drainage Problem of Mr. F Mrs. V. S. Ryan, in the Alamo Area. The Board of Supervisors on August 24, 1976, having referred to the Public Works Director for report a letter from Vern S. and Gladys A. Ryan describing a culvert problem in front of their property along Stone Valley Road; and The Public Works Director having reviewed the material presented in the letter and having advised that any correction of the problem would have to be the owners' expense; and That Mr. and Mrs. Ryan having sold their home have no more interest in this matter; The Board of Supervisors hereby ACKNOWLEDGES receipt of the report of the Public Works Director and INSTRUCTS the Clerk of the Board to send a copy of the report to Mr. and Mrs. V. S. Ryan. PASSED BY THE BOARD on December 21, 1976. 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 hoard of Originating Department: Public Works Supervisors Land Development Division affixed this 21stdoy of December , iy 76 cc: Mr. $ Airs. Fern Ryan (with copy of report) � J. R. OLSSON, Clerk Public Works Director By //. Deputy Clerk H.POUS H-24 3/76 15m 00126 ■ i � l CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California December 21, 1976 Report B. STONE VALLEY ROAD - Alamo Area By its order of August 24, 1976, the Board of Supervisors referred a letter dated August 12, 1976, from Vern S. Ryan and Gladys A. Ryan to the Public Works Director_ In their letter, Mr_ & Mrs. Ryan in- quired whether or not the Board could help them in improving the appearance of their property where the inlet structure for an under ground drainage system was located_ Members of the Public Works Department staff have met with the Ryans, and established that the drainage system was built in the early 1960's in accordance with then current ordinances and policies. The ob- jectionable appearance is due to the original subdivider's exercising his option of installing an underground system rather than leaving the creek in its natural state along Stone valley Road_ . The Ryans were advised that as long as the system was adequate and, safe, any modifications for the sole benefit of the owner would have to be done at their expense. • . The Ryans have since sold their house and in subsequent conversations with the Public Works Department staff confirmed that they had no more interest in the property. It is recommended that the Board of Supervisors accept this report and instruct the Clerk of the Board to transmit a copy to Mr. -a Mrs. Ryan. - 0012 7 v�71l.e L w. a .. .,:... F In the Board of Supervisors of Contra Costa County, State of California December 21 , 19 76 In the Matter of Granting Extension of Time in which to File the Final Map for Subdivision 4610, in the Danville area On the recommendation of the Director of Planning, IT IS BY THE BOARD ORDERED that the request of James G. Halverson for a one year extension of time in which to file the Final ltap for Subdivision 4610, Danville area, is GRANTED, thereby extending the final filing date to December 23, 1977. PASSED by the Board on *December 21, 1976. i I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors Orig: Planning Department affixed this 221s`day of DecemhrAr 19 715 cc: James G. Halverson Director of Planning -T / J. R. OLSSON, Clerk Public Works Director By ;I<f if c�� %r��c a�� . r Deputy Clerk / U H-243/76 Om 00128 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: ) Pursuant to Section 21106(a) of ) TRAFFIC RESOLUTION NO. 2277 - %=vrf the CVC, declaring a mid-block ) cross•.ra?k on MR OK D-RIvJ, Date• n E c 't 1 1976_ (Rd. 14724), 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 46-2.002 - 46-2.012, the following traffic regulation is established (and other action taken as indicated) : Pursuant to Section 21106(a) of the California Vehicle Code a aid-block pedestrian crosswalk is hereby declared to be established across Greenbrook Drive (Rd. hF4724), Danville, on the east side of the private streets named Sumaerside Circle and Greenlaxn Drive. PSD unanimously oy Supervisors present on DEC 2 1 1976 Originator: Public Lovas Department Traffic Operations Division cc j Sheriff California Highway Patrol T-]4 00129 I BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Pursuant to Section 21355 and 21503 ; TRAFFIC RESOLUTION NO. 2276 of the CVC, declaring a Field on DEC 2 1 1176 L9S V-Pas, (Rd. a2545hT), � Date: Orinda (Supv. Dist. III - Orinda ) 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 22-456 and 21803 of the California Vehicle Code, all vehicles traveling southerly on both southbound legs of Las Vagas (Rd. R545.4), Orinda, shall yield the right of way to traffic on Via Las Cruces. PASj,,O unanimously by Supervisors present on p e 2 1 1975 originator: Public "Torks Department Traffic Oparations Division cc Sheriff California Highway Patrol T-14 00130 i ...................... BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Pursuant to Section 21355 and ) TRAFFIC RESOLUTION NO. 2275 - YLD 21803 of the CVC, declaring a Yield) on us vmAS (Rd. r'r2541a), � Date: DEC 2 1 1976 Orinda (Supv. Dist. M - Orinda ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommenda- tions thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002 - 46-2.012, the following traffic regulation is established (and other action taken as indicated) : Pursuant to Section 21356 and 21803 of the California Vehicle Code, all vehicles traveling easterly on Las Vegas (Rd. 0544E), Orinda, shall yield the right of way to traffic on St. Stephens Drive. PASS30 unanimously b7 Suoerrisors present on DEC 2 1 1976 Originatcr: Puolic 7-1beks Department Traffic Operaticns Division cc Sheriff California Highway Patrol I T-14 00131 LWWLqq 3 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: ) Pursuant to Section 21112 and ) TRAFFIC RESOLUTION N0. 2274 - PKG 22507 of the CVC, delcaring a No ) Parlor; Zone on AP?,IlMMON AV.,liTE, ) Date: DEC 2 1 1475 ((Rd. ��51), Kensington 3 (Supe. 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 21112 and 22507 of the California Vehicle Code a bus stop is hereby established and parldn- is hereby decla-ed to be prohibited at all tines, except for the loading or unloading of bus passengers on the east side of Arlington Avenue 01451), Kensington beo ntdng at a point 23 feet south of the center line of clellesley Avenue and extending southerly a distance of 60 feet. PASSED unanimously by Supervisors present on DEC 2. 1 1976 Griginator: ?ub''c �:'orss Depart-ent 'Traffic Ooeraticns Division cc Sheriff California Highway Patrol T-14 .00132----- _ --- -- i BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: ) Pursuant to Section 225C7 of the ) TRAFFIC RESOLUTION NO. 2273 - Pm CVC, declaring a No Parking Zone ) on V1r:PO1:3 BOMEVARD (Rd. X1781)) Date: DEC ^ 1 1976 Rodeo ) (Supv. Dist. II - Rodeo ) 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 at all times, except for the loading and unlcadin3 of school buses on the east side of Viea_oointe Boulevard (#1781) Rodeo, beginning at a point 153 feet south of the center line of Coral Drive and extending southerly a distance of 122 feet. PASSED unanimously by Supervisors present on DEC 1". 11976 Originator: Public forks Department Traffic Operations Division If cc Sheriff California Highway Patrol ._.......___„...,. -=:�.-rte. . .�.:=ems•gib: ww —IF In the Board of Supervisors of Contra Costa County, State of Califomio December 21 - 19 76 In the Matter of Granting Permission to Close Alves Lane, Pittsburg Area The Public Works Director having reported that the Pacific Gas and Electric Company requested permission for a road closure of Alves Lane between Virginia Drive and Medanos Avenue on December 14, 1976 between 8:30 a.m. and 4:30 p.m. for the purpose of installing a 24-inch oil line; and The Public Works Director having further reported that prior approval was granted in accordance with Item 3 of the Board Policy on Road Closures with the following conditions: 1. All signing be in accordance with State of California Manual of Warning Signs, Lights and Devices dated 1971, and the County Manual of Warning Signs, Lights and Devices; and 2. The Contractor shall comply with the require- ments of the Ordinance Code of Contra Costa County; IT IS BY THE BOARD ORDERED that the action taken by the Public Works Director is APPROVED. PASSED by the Board on December 21, 1976. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid. Originating Department- Witness my hand and the Seat of the Board of Public Works � Supervisors Land Development Division affixed this 21st day of December 19 76 cc: Public Works Director 3, R. OLSSON, Clerk By Deputy Clerk 14.POUS 1i-24 3176 15m 00134 013 In the Board of Supervisors of Contra Costa County, State of Califomia December 21 - 19 76 In the Matter of Report of the Planning Commission on Amendment to the County General Plan for the Orinda Area. The Director of Planning having notified this Board that the Planning Commission recommends approval of an amendment to the County General Plan for the Orinda area; IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, January 18, 1977 at 11:00 a.m. in the Board Chambers, Room 107, Administration Building, Pine and Escobar Streets, Martinez, California, and the Clerk publish notice of same as required by law in the ORINDA SUN. PASSED by the Board on December 21, 1976. 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: Napes on list provided Supervisors by Planning affixed this21std of December 76 Director of Planning oY - 19 _ J. R. OLSSON, Clerk Byl s ,c_.��-, Deputy Clerk Ronda Amdahl H-2i3;:G15m 0013 A � u I CONTRA COSTA COUNTY PLANNING DEPARTMENT TO: Board of Supervisors DATE: December 2, 1976 Attn. : Clerk of Bo rd GENERAL PLAN ANIENDL-fEsYT FROM: Anthony A. Dehaesu SUBJECT: Orinda Study Area Director of PZanni (S.D. III) Attached is Planning gom—mission Resolution No. 87-1976, adopted by the Planning Commission on Tuesday, November 30, 1976, by a vote of 5 AYES - 2 ABSENT (Jack Stoddard and Albert R. Compaglia). This General Plan Amendment was reviewed by the Planning Commis- sion on November 16, 1976, and was approved at that time by a vote of 6 AYES - 1 ABSENT (Jack Stoddard). The proposed amendment is directed toward placing a portion of the area designated as Study Area in the Orinda General Plan as Open Space. Those on the attached sheet should be notified of your Board's hearing date and time. AADJral Attachments: Resolution, Staff Report, Slap, Minutes cc: Dept. File - Orinda Study Area Amendment Supervisors, Districts I, II, III, IV, V. LRECEIVtDI � �,�,tn b� e �916 � VssoN 10-Wn��u A COST co.' 00135 Town of Moraga P. O. Box 185 Moraga, CA 94556 Attn.: Mrs. Ernestine Defalco Mr. Bill Edwards Edwards Realty 1885 Mt. Diablo St. Concord, CA 94520 Devin J. Dunne 7 Darnby Ct. Orinda, CA 94563 Roger M. Hughes 1330 Broadway Oakland, CA Microfilmed with board order 00131 i Harold D. Pockeylow t:.it_M.II.U, Itoliert and .lane Potter 141'1 Van Ave 213n Adelirs•- St. 11.0. Box 95 San Leandro, CA 94578 Oakland, U Canyon, CA 94516 Audrey M. Burther Ralph and Lois Stone � John f, Marian McCosker 6SU1 Skyline Blvd. �= P.O. Box 3027 11 Scenic Dr. .' Oakland CA 94611 Santa Rosa, CA t•{ Orinda, CA 94563 Bruce R. $ Ruth S. Pfeiffer Mary Christine Rossi A. J. McCosker 6969 Skyline Blvd. 2450 San Niguel Dr. 5643 Maxwalton Rd. Oakland, CA 94611 Walnut Creek, CA 94596 Oakland, CA Richard A. Harvey E.B.R.P.D. l ; J. $ Aileen McCosker 6979 Skyline Blvd. :, Skyline Blvd. 740 Julie Ann Way Orinda, CA 94563 Orinda, CA 94563 Oakland, CA i William 8 Isable Thomas ,j Albert F. F Evelyn K. Jenkin � _ Anthony Kuttes 1' 36 Villanova Dr. P.O. Box 934 2127 E. 20th St. Oakland, CA t <� Oakland, CA 94611 j i Oakland, CA 7 �1't � r John E Dolores Blasquez Giles f, ttarie Cropsey Ivan I'r Mildred Tate 14721 Van Ave. 6041 Margarido Ur. 16 Dolores Nay �? San Leandro, CA 94578 Oakland, CA Orinda, CA 94563 Larry R. Mcneill Linton $ Elizabeth Nollath ' : M. Misson 7 1'illanova Dr. ,: P.O. Box 2497 249 Taurus Ave. Oakland, CA 94611 ' ' Colorado Springs, Colorado ' t Oakland, CA t � George L 1; Laura J. Lee Freeway Industrial Prop. ticrbcrt t June Fonk P.U. Box 1470 1 740 Julie Ann hay ' 193 Crest View Dr. Alameda, CA 94501 1.1 Oakland, CAOrinda CA . I 3; N •} i �C Guntis Usitis `'f Robert Morquist ;i t:lcauor llwics 216 Mountain View Rd. 1'.O. Box 426 � � 133U Itroadway #1719 Bishop, CA .� Orinda CA 94563 .4Oakland, CA AS J Henry J. Kaiser Co. Manzanco, Inc. 300 Lakeside #161S1 Manzanita Dr. ° Mayer 6 Marian Goldberg Oakland, CA �� Oakland, CA 999 Sunnyhills Rd. Oakland, CA ;. Microifflne_: ...!rl G...:.:d -order- — •1 ' _ Joe $ Marie Uomingos 1330 Broadway #1719 t (Continued) Oakland, CA 00138 i ......... . .. . .. `! •.,}�. ..+.w-w.. ..�..--..rte..-....--._. ...._- -. �i JoeF Marie Uoaingos 1331) Broadway &1719 i (Continued) Oakland, CA 00138 1 IT RESOLUTION NO.87-1976 RESOLUTION OF THE PLANNING COMMISSION OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, RECOMMENDING ADOPTION OF AN AMENDMENT TO THE COUNTY GENERAL PLAN IN THE ORINDA STUDY AREA OF SAID COUNTY. WHEREAS, on January 9, 1973, the Contra Costa County Board of Supervisors adopted the Orinda General Plan; and WHEREAS, in the process of hearing and adopting said plan, the area known as Gateway Valley and lands west to the county line were placed in a "Study Area" land use category because of unresolved issues relating to that area; and WHEREAS, on June 22, 1976, the staff presented its initial findings to the Planning Commission, whereupon the Planning Commission authorized the Planning Department to pro- ceed with a General Plan review of this area; and WHEREAS, initial review of the Study Area has shown that positive judgement can be made about the westerly portion of the area while many issues are still unresolved in the Gateway Valley portion of the Study Area; and WHEREAS, the Planning Department reviewed alternatives and prepared a proposed amendment to the general plan and on initial study as to the impact of an amendment to the general plan on the environment, and had caused to be prepared a negative declaration of environmental impact covering the proposed amendment; and WHEREAS, the nature of the amendment is to change the Land Use and Circulation Elements in the area by placing the westerly portion of the study area, including all EBMUD lands and all other lands generally westerly of the 1,000-foot elevation,level, in the "Open Space" land use category and delete from the plan all collector roads shown in the westerly portion of the study area which is to be designated as Open Space; and WHEREAS, the Planning Commission having fully considered and evaluated this matter; and NOW, THEREFORE, BE IT RESOLVED that the Planning Commission of the County of Contra Costa recommends to the County Board of Supervisors of the County of Contra Costa APPROVAL of the amendment to the County General Plan, including both text and map I as attached hereto in Exhibit A, changing the land use designations in the area covered by j 00139 MiuowrnI wah board order i Resolution No. 87-1976 the amendment; and BE IT FURTHER RESOLVED that all other written and graphic material developed for and pertaining to these proceedings are made port of this record; and BE IT FURTHER RESOLVED that the Chairman and Secretary of this Planning Commiss- ion shall respectively sign and attest the certified copy of this resolution and deliver the some to the Board of Supervisors all in accordance with the provisions of the Planning Laws of the State of California. An instruction by the Planning Commission to prepare this resolution, incorporating the above and aforementioned was given by motion of the Planning Commission at a regular meeting on Tuesday, November 16, 1976, by the following vote: AYES: Commissioners -Anderson, Jeha, Young, Compaglia, Walton, Milano. NOES: Commissioners - None. ABSENT: Commissioners - Jack Stoddard. ABSTAIN: Commissioners - None. 1, William L. Milano, Chairman of the Planning Commission of the County of Contra Costa, State of California, hereby certify that the foregoing was duly called and held in accordance with the law on Tuesday, November 30, 1976, and that this resolution was duly and regularly passed and adopted by the following vote: AYES: Commissioners - Jeha, Young, Anderson, Walton, Milano. NOES: Commissioners - None. ABSENT: Commissioners - Compaglia, Stoddard. ABSTAIN: Commissioners - None. Chairman of the Planning Commission of the A T T E S~T• County of Contra Costa, State of California RECEIVED Secretary\of the Planning Comrrjion of the 8 ��Counfy of Contra Costa, State of California 00140 DEC 1916 J. 2 oc5501`4 -2- CLERIC BOARD OF SUPERVISORS Microfilmed with board order /conk testa co. o-ourv` ■ ■ ■ ■ ■ ■ GENERAL PLAN AMEA'DMENT GATEWAY VALLEY - ORINDA AREA CONTRA COSTA COUNTY,CALIFORNIA INTRODUCTION This amendment to the Land Use and Circulation elements of the County General Plan covers a portion of the area designated as "Study Area" in the.Orinda Area General Plan as adopted by the Board of Supervisors on January 9, 1973. The basic reasons for establishing the Study Area were the number of . significant unresolved issues which would impact the area such as the disposition and location of the "Gateway Freeway" corridor, the inability to arrive at a timely consensus on the range of land uses appropriate for the area, and the desire to get a General Plan adopted for -the Orinda area in a timely fashion. While more is known about these issues today, many of the questions relating to the Gateway Valley still remain unre- solved. A detailed review of the Study Area has resulted in a judgment that the westerly portion of the area should be placed in an Open Space designa- tion. In view of the yet unresolved issues referenced above, the remain- der of the "Study Area" should remain in this designation. It has long been anticipated that a freeway facility would eventually be developed to serve the Orinda-Moraga areas through the Gateway Valley. This route (Route 93) was proposed to extend from the present Gateway Boulevard Interchange on Highway 24 just east of the Caldecott Tunnel, southerly through the Gateway Valley to link with proposed Route 77. Both routes have since been deleted from the state's freeway plan through legislative action. Although the proposed Route 93 through the Gateway Valley has been deleted from the state's plans, discussions centering on alternative types of faci- lities and route placement are continuing. SUMMARY OF THE AMENDMENT The amendment area is bounded on the west by the Alameda County line, the north and south by the boundary of the Study Area as delineated in the Orinda Area General Plan, and on the east by the East Bay Municipal Utility District property and the generalized 1,000 foot elevation con- tour line. It is characterized by steep slopes of the Oakland- Berkeley Hills, and includes the Round Top Regional Park of the East Bay Regional Park District, East Bay Municipal Utility District watershed lands, as well as grazing lands in private ownership. This amendment to the County General Plan places the westerly portion of the area designated as the Orinda Study Area, commencing on the north with the EKIUD property and generally follow- ing the 1,000 foot contour line, in the Major Open Space land use category. The remainder of the area is retained in the Study-Area classification. M�ia0fiimed with oo.7n3 ort{aC 00141 The placement of the western portion of the area in the Open Space desig- nation, together with the deletion of the proposed Route 93 freeway through Gateway Valley removes the need for additional collector roads in the western portion of the Study Area, as reflected in the Circulation Element of the Orinda General Plan. This amendment removes these roads. The trails system which passes through Round Top Regional Park and generally parallels the Alameda-Contra Costa County line is not changed by this amendment: GENERAL PLAN LAND USE AND CIRCULATION CATEGORIES Two land use categories are referred to in this amendment, as indicated below: Major Open Space: This land use category includes land used for agricul- ture and residential farming, state and regional parks, watershed lands, open water and tidelands for the preservation of fisheries and wildlife, areas which contain mineral deposits with potential commercial value, and scenic ridges which are highly visible from urbanized areas. In the Orinda area Major Open Space may include large lot residential development not exceeding a density of one housing unit per five acres, provided all county development standards and other requirements are met. Orinda Study Area: This land use designation is applied to the general area known as the Gateway Valley. It is intended that this particular �• area receive additional study in sufficient detail to provide specific recommendations for future land use of the area. Additional study in this area may be appropriately initiated when the following are accomplished: a) The studies by the Lafayette-Moraga-Orinda Transportation Citizens Committee pertaining to the use of Routes 77 and 93 rights-of-way are finalized. b) The Town of Moraga General Plan is nearing completion. Circulation The circulation facilities shown on the Orinda General Plan Map for the Study Area have been retained in this amendment except for the collector roads in the area to be designated as Major Open Space, which are deleted from the Circulation Element. t C.C.C.P.D. 11/9/76 ,..:�_...... ...... ___.. s,uer 00142 - I•h1t1;14 .\ =-j P, , � ., 1,1,b �. Ir •, s l f t• i� - ` . It�1 5 ' a 4 ! 1 'e. rr-./• Ci loridta �1rti Ot E B w U 0 �yJ• 2 30 Ac \ ��. -j- �Y•-^-- --_ _- - lar C ��S'^ �a XK 15!.1`8 •C /'iii/ c �-T[:`;[;;:;' �. �� •` ' � •e, / -:1`y:'.......... �- �!o0 9 s�-�'•. Round.Tc � ��•' d'.' •� � •`^ 1.N' .♦111 TOP v DOYINGO� 1\ so AC •" r. 6'0 AC �_ - _ -r'• ,_..,.1..�.;'•:�_-,• w.1` 1�0•,. FREEwnr INDUSTAt&L!=''.-`•,i'T pfic 16 1PE4 fit S ♦ 4 0 a c ;::•: 0 0 21`7;,1`2•nC :t5 s� (GATEWAY VALLEY-ORINDA AREA �'�1 1• =='==` '-r, •�nr �♦ _ �t1SIIX YI• ^wcCOi •1`f"~~r � "14 wcCO 'AMENDMENT TO THE COUNTY GENERAL PLAN �,� f �' 1 % :1` z�; `' AL I ' .t 40 is 1 LEGEND GOLDBERG 69 ' • � . LAND USE GO _ tP 69 010 6G �♦ , •', ���i��•���� G7 ajor Open Space '•�, To be retained as Sl.,ly Arlo \ �06 aG •x all. 22 1 CIRCULATION Canyon Sri. ' Exstmg Frres3y -- ' �� i3AHTD—T— - 'I r• .� i Proposed High-ay . -- 'Exis!icg desi; orrs ruti1 . •q!� Proposed Collectorto be i Hiking Trail retainer! A ' ,'/ .r—•��:; Si.,ng Trail '\`II 0(1143 R,di.tg Trail •r. ••,,.,:, 1`r - Cil-�1�:23 �i ' , ; ww • v. a..1` _.y a , f IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the ?Matter of Appeal of ) Howard E. Campbell ) from action of the Board of ) December 21 19 76 Appeals on Application for ) M.S. 112-76 ) Alhambra ey Martinez areal NOTICE OF HEARING ON APPEAL WHEREAS on the 26th day of October 19 76 the Board of Appeals denied Application No. M.S. 112-76 of Howard E. Campbell - for creation of a 33,541 square foot lot in a Single Family Residential District (R-40) and YHEREAS within the time allowed by law, Thomas J. Coll, representing Howard E. Campbell, filed with this Board an appeal from said action NOW, THEREFORE, IT IS ORDERED that a hearing be held on said appeal before this Board in its Chambers, Room 107, Adminis- tration Building, 'Martinez, California, on Tuesday , the 18th of January , 19 77 , at 11:20 a.m. , and the Clerk is directed to give notice to all interested parties. I HEREBY CERTIFY that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: T. J. Coll Witness my hand and the Seal J. R. Townsend of the Board of Supervisors affixed R. Holmoe this 21st dad of December 19 76 H. Bragdon H. Campbell H. Olson J. R. OLSSO;F, CLERK M. Gaebe - Director of Planning (` eputy Clerk 00144 ro ITT fi,. rte. RECEIVED CONTRA COSTA COUNTY OEC 13 1970 PLANNING DEPARTMENT �. ocssoN C= of SUPSNWI3 Q.�• , TO: Board of Supervisors DATE: December 10, 106 J FROM: Anthony A. Dehaesu01 SUBJECT: APPEAL, Minor Subdivision 112-76 Director of Planni (Alhambra Valley area) �1 APPLICANT/OWNERId E. Campbell, 3166 Hillview Court, Concord 94520 APPELLANT: Tho J. Coll of Coll, Levy & Orlebeke, P. 0. Box 1055, Concord, on behalf of applicant. PUBLIC HEARINGS: Board of Adjustment, September 22, 1976 (Compaglia, Milano, Stoddard). Matter referred to Planning Commission. Planning Commission, October 26, 1976. DECISION: Denial. APPEAL FILED: October 27, 1976. - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - The following people should be notified of your Board's hearing date and time: Thomas J. Coll Howard E. Campbell Coll, Levy & Orlebeke 3166 Hillview Court P. 0. Box 1055 Concord, Calif. 94520 Concord, Calif, 94522 J. Richard Townsend Harold & Marie Olson 5390 Alhambra Valley Road 22 Wanda Way Martinez, Calif. 94553 Martinez, Calif. 94553 Robert Holmoe Mary Ann Gaebe 110 Vaca Creek Way 5481 Alhambra Valley Road Martinez, Calif. 94553 Martinez, Calif. 94553 Harvey E. Bragdon 4 Barrie Way Mill Valley, Calif. 94941 AAD/w Attachments: Letter of Appeal, Resolution of Denial, Staff Reports, Minutes, EIR Declaration, Map. IY4�otltrn�-1 wun gourd c�r�r��� 0 i k COLL. LEVY Fr ORLEBEKE ATT=4 E:N 5 AT LAW �• ♦ - �.0-60.IOss •• COLL / f r ��J� 2204 CONCORD BONLLVAPO LC.l CONCORD.CALIFORNIA 91322 JOSEPH A.LUMES ..:) ORL£19EKE TELEP+CNE 6es-a-0 OI COUNSEL 'r NOTCHINGS October 27, 1976 DECEIVED a C Tal 1976 J R. 0,5Aom The Honorable James Fenny cli" 80,..o OF ;uYc�,1 OT Chairman, Board of Supervisors 8i_ N T� Sf+ County of Contra Costa �ry Administration Building Martinez, California 94553 Re: Notice of Appeal Howard Campbell (applicant & owner) County File No. N.S_ 112-76, Variance request Dear Mr. Kenny: This office represents the above-named applicant who appeared before the County Planning Commission on October 26, 1976, concerning the above matter. The majority of the Commission members basad their vote against my client on the basis that the property in question is not large enough upon which to construct a home. It is my client's position that t:ia above decision was not supported by the evidence and we are therefore filing this appeal from their decision. The findings of the Commission according to the County Coda, should be based upon Section 26-2.2006. The Commission did not find that if they approved the application that they would be granting Dr. Campbell a special privilege inconsistant with the limitations on parcels in the arca; nor did they find that because of the topography of the lard, its size and shape (special circumstances applicable to the property) , that a variance should not be granted. 1.19 also contend that if the variance was authorized, it would substantially mast the intent and purpose of the respective lard use district in which the property is located. A special :Lordship xists in this case because Dr. Cam5ball bought "his prop_= ty in 1932 and was not aware of the one acre zoning in effect at thy_ time he made the pur- chase. There are a rummer of other aaproved lots in the area that are and ar the one acre lot size. 00146 J Microfilmed with board order . • ..�, _ ..,.r., .gin-. .,,. .,_...-.�_...,'.-..�.. that are undar the one au�c z O0140 • O Microfilmed with board order y: The Honorable James Kenny Chairman, Board of Supervisors October 27, 1976 - Page Two Dr. Campbell has engaged the services of an engineer who informed him that a home can be built on the site. I contend that for the reasons set forth herein, the action of the Commission amounts to inverse condemnation of the land. For the foregoing reasons and also on the record of the hearing, I request that this matter be heard before the Board of Supervisors. Yours very truly, COLL, LEVY L ORLEBEKE By •_- � �1vLf Thomas John Coll TJC:nka ,l O01TI L—alu urudr I� 'I BEFORE THE PLANNING COMMISSION OF THE COUNTY OF CONTRA COSTA STATE OF CALIFORNIA In the Matter of Denial of Minor Subdivision 112-76 j Howard E. Campbell (Applicant and Owner) . / 1 WHEREAS, on June 11, 1976, Howard E. Campbell (Applicant b Owner) filed ; an application '(M.S. 112-76) to create a 33,541 square foot lot in a Single Family Residential District (R-40), which requires a minimum of 40,000 square !I feet per lot; and I WHEREAS, the subject property is located on the north side of Alhambra Valley Road, approximately 750 feet east of Vaca Creek Road, in the Martinez i area; and WHEREAS, public hearings were held in this matter, after giving notice as required, by the Board of Adjustment on August 18, 1976-and September 22, 1976, whereat all persons interested therein might appear and be heard; and WHEREAS, the Board of Adjustment considered and evaluated all testimony ; and evidence submitted and referred the matter to the Planning Commission for consideration; and WHEREAS, a public hearing was held by the Planning Commission on October 26, 1976, whereat all persons interested therein might appeal and be heard; and r WHEREAS, the Planning Commission having fully considered and evaluated i i all the testimony and evidence submitted in this matter; and i WHEREAS, the Planning Commission DENIED Minor Subdivision 112-76 for ,'lthe following reasons: I I (1) The variance as requested is too great a deviation from 1 the requirements of the R-40 Single Family Residential i District. +� f 'i I Microfilmed with board order ` } 00148 r V V 1 1v ' N 1 J "pie (2) The physical features of the parcel limit the building . :site as the building site is located between the road j and Arroyo Del Nombre Creek. After additional road dedication and setback from the creek, an inadequate • _ building area remains which.involves the filter bed • for septic tank system. ; The foregoing order was given by vote of the Planning Commission at a regular meeting on Tuesday, October 26, 1976, as follows: AYES: Commissioners Young, Stoddard, Compaglia, Walton. NOES: Commissioners Anderson, Milano. 1 i �{ ABSENT: Commissioner Jeha t� WILLIAM L. MILANO y C airman of the Planning Commission ' County of Contra Costa, State of California ATTEST: Anthony A. Dehaesus c ?{ Director of Planning .t 444114e�-7S'l OrmanL. Halverson Chief, Subdivision Administration - i i t i t' f lYLuUu...wv „utt vv�St�+ U44e( O0149 i In the Board of Supervisors of Contra Costa County, State of California December 21 , 19 76 In the Matter of Granting Extension of Time in which to File a Final Development Plan, Alamo Area. On the recommendation of the Director of Planning, IT IS BY THE BOARD ORDERED that the request of Ohio Equities, inc. , for an extension of time in which to file its Final Development Plan (1787-R2) , Alamo area, is GRMITED, thereby extending the final filing date to November 29, 1977. PASSED by the Board on December 21, 1976. 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: "hio Equities, Inc. Witness my hand and the Seal of the Board of 673 Mohawk Street Supervisors Columbus, Ohio 43206 affixed this2lstday of December , 19 76 Director of Planning _ J. R. OLSSON, Clerk B Deputy Clerk Robbie Gutierrez--,, H•24; '(.15m 00,150 k" In the Board of Supervisors of Contra Costa County, State of California December 21 , 19 76 In the Matter of Recommendation of the Planning Commission that Land in the Martinez/Vire :fill Area (2041—RZ) be Rezoned. The Director of Planning having notified this Board that the Planning Commissionrecommends the rezoning of properties fronting on both the north and south sides of Pacheco Boulevard, east of Goree Court and west of Arthur Road, Martinez/Vine Hill area, from .'.ultiple Family Residential District (ti-1) to Multiple Family Residential District (M-4), i'ultiple Familv Residential District (11-2) and Single Family Residential District-6 (R-6); IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, January 25, 1977 at 11:10 a.m. in the Board Chambers, Room 1C7, Administration Building, Pine and Escobar Streets, Martinez, California and that the Clerk publish notice of same as required by law in the CONTRA COSTA TDIES. PASSED by the Board on December 21, 1976. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date oforesaid. cc: List of `:ares Provided Witness my hand and the Seal of the Board of by Plan i_:g Supervisors Director of Planning affixed this2l=L day of December 19 76 r J. R. OLSSON, Clerk By Deputy Clerk Ronda Ar-dahl 00151 I 47 �.•, J 1lL�u? „11 CONTRA COSTA COUNTY v 1_1 PLANNING DEPARTMENT DEC /5'1976 J. 1Lolssaa amX BoAM OF SUPor IS TO: Board of Supervisors DATE: Decembe 8cosrA Attn: Clerk of the Boar FROM: Anthony A. Dehoes s/' SUBJECT: REZONING: Commission Initiated Director of Plannin Study (2041-RZ) - M-1 to M-4, M-2 and R-6, tin the Vine Hill Area. (S. D. II) Attached is Planning Commesolution f91-1976, adopted by the Planning Commission on Tuesday, December 8, 176, by a vote of 6 AYES - I ABSENT (Jack Stoddard). This study was reviewed by the Planning Commission on Tuesday, November 30, 1976, and was approved for change at that time by a vote of 5 AYES - 2 ABSENT (Compoglia, Stoddard). Subject properties front on both the north and south sides of Pacheco Boulevard, east of Goree Court and west of Arthur Road, in the Vine Hill Area. The following people should be notified of your Board's hearding date and time: Mr. William L. Koss 1842 Del Monte Court - Walnut Creek, Calif. 94595 Mr. 8. Mrs. Samuel H. Slaney 56 Adelaide Drive Martinez, Calif. 94553 Mrs. Geo. J. Vitali 104 Camino Del So I Martinez, California 94553 City of Martinez Planning Department 525 Henrietta Street Martinez, Calif. 94553 AAD/v Attachments: Resolution, Findings Map, Area Map, Staff Report, Neg.EIR, Minutes. cc: File 2041-RZ Supervisors, District: I, II, 111, IV, V. Nu:;c,.....�..,. ...191 ooard order 00152 x� MIMI , u RESOLUTION NO.91-1976 RESOLUTION OF THE PLANNING COMMISSION OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, INCORPORATING FINDINGS AND RECOMMENDATIONS ON PLANNING COMMISSION INITIATED STUDY (2041-RZ), IN THE ORDINANCE CODE SECT- ION PERTAINING TO THE PRECISE ZONING FOR THE VINE HILL AREA OF SAID COUNTY. WHEREAS, at a regular meeting of the Contra Costa County Planning Commission on Tuesday, April 20, 1976, the Planning Commission, after having been duly briefed by the Planning Staff, instructed the Planning Staff to initiate rezoning studies and hearings for poss- ible changes in the existing zoning in the Vine Hill Area from Multiple Family Residential District (M-1) to a more appropriate zoning classification; and WHEREAS, after notice was lawfully given, a public hearing was held by the Planning Commission on Tuesday, October 5, 1976 and November 30, 1976, whereat all persons interested therein might appear and be heard; and WHEREAS, at the October 5, 1976 public hearing, property owners, residents and other interested parties did appear and sepak on this matter; and WHEREAS, at the October 5, 1976 public meeting, the Planning Commission CLOSED said public hearing to review the subject property on field trip and to further discuss the matter at the Study Session Meeting of November 23, 1976; and WHEREAS, the Planning Commission on Friday, November 19, 1976, visited the subject properties; and WHEREAS, a Negative Declaration of Environmental Significance was posted on this matter on July 27, 1976; and WHEREAS, on November 30, 1976, the Planning Commission at Closed Public Hearing fully reviewed, considered and evaluated all the testimony and evidence submitted in this matter; and NOW, THEREFORE, BE IT RESOLVED, that the Planning Commission recommends to the Board of Supervisors of the County of Contra Costa, that their Initiated Study (2041-RZ), be APPROVED as to a change from Multiple Family Residential District (M-1) to Multiple Fam- ily Residential District-4 (M-4), Multiple Family Residential District-2 (M-2) and Single Family Residential District-6 (R-6), as is indicated on the findings map entitled: A PORTION OF THE DISTRICTS MAP FOR THE EAST MARTINEZ AREA, INSERT MAP #43, THE DISTRICTS MAP FOR THE NORTH VINE HILL AREA, INSERT MAP 1152, THE DISTRICTS MAP FOR THE SO.VINE HILL AREA, INSERT MAP 151, CONTRA COSTA COUNTY, CALIFORNIA, which is attached hereto Microfi-fmad with board order 00.153 �ty YI r'S, Resolution No. 91-1976 and made a. part hereof; and BE IT FURTHER RESOLVED that the reasons for this recommendation are as follows: (1) Those parcels recommended for M-4 Zoning are on the border of single and multiple tomily high density; therefore, the M-4 Zoning is recommended as a transition between the single and multiple family areas. (2) Those parcels recommended for M-2 & R-6, are in conformance with the general plan designation. BE IT FURTHER RESOLVED that the Chairman and Secretary of this Planning Commiss- ion shall respectively sign and attest the certified copy of this resolution and deliver the_some to the Board of Supervisors all in accordance with the Planning Laws of the-State of - Califor-nia. The instruction by the Planning Commission to prepare this resolution was given by motion of the Planning Commission on Tuesday, November 30, 1976, by the following vote: AYES: Commissioners - Jeha, Anderson, Walton, Young, Milano. NOES: Commissioners - None. ABSENT: Commissioners - Compaglia, Stoddard. ABSTAIN: Commissioners - None. 1, William L. Milano, Chairman of the Planning Commission of the County of Contra Costa, State of Colifomia, hereby certify that the foregoing was duly called and held in accordance with the law on Tuesday; December 7, 1976, and that this resolution was duly and regularly passed and adopted by the following vote of the Commission: AYES: Commissioners - 'NOES: Commissioners - ABSENT: Commissioners - ABSTAIN: Commissioners - t Chairman of the Planning Commission of the ATTEST: County of Contra Costa, State of California Secretary of/the Planning Commission of the County of Conitra Costa, State of California Microfilr:led with board order -2- 00.154 , ?y*.v'T.u'S .1.,'2�1£•i^�ly}-'.",t» .." v '.... .. .."1.. ... I" �F 1.i. b 1" =800' 11 I� �R-6 Rezone 1 t From �;. To R•� I " 4 Rezone k � H-I r � x From M_I To M-4 Is c From L-11-To�i ER R-6L %] IR-10 t ,-� �1 1 / ;t j j I 1 �/ i•' I I I I L—I I - //A-2 Chairman of the Contra Costa County Planning Commission, State of California, do hereby certify r that this is a true and correct copy of�J�iJFr�n.i ..G�!F.4 �ic%,C� ,s!'eo�!• 4�. i`• fi!O.ri,t„rf f.•?A1 !•:, T.,r= i!/:{rr �/..r ,</.0 .!i-E•!- /it« �'lct/..<. S�--//..le T f �.fr f c Mr d? F-:< T�� Sv rf•� t/,_.F r✓.ze /IeXA. /if!T Vii/ 406•5/ /'n�i:,ra /_'•�r� i?-�•.�:<- Pea«:•IIIb-. indicating thereon the decision of the Contra Costa County Planning Commission in the matter of P,�xii����i! a Chairman of the Con,& Costa County N Planning Commission, State of Calif. Sec etory of the Corilra Costa County Planning Commission, State of Calif. Findings Map 6',av...... :. .....t uo.ud aider is IM 3e” ani <c - .c , r m CONTRA COSTA COUNTY ?111 `I': DEP:.MM T CONTRA COSTA COUNTY PLANNING DEPARTMENT NOTICE OF Completion of Environmental Impact Report XX Legative Declaration of Environmental Significance Lead Agency Other Responsible Agency Contra Costa County c/o Planning Department P.O. Box 951 DIartinez, California 94553 Phone (415) 372-2024 Phone EIR Contact Person Margaret Coulter Contact Person PROJECT DESCRIPTION: PLANNING COMMISSION INITIATED STUDY: County File 92041-RZ: To consider whether the following Multiple Family Residential Districts (1%1-1) should be rezoned as follows: 1) approx. 3.54 acres to Multiple Family Residential District (M-4); 2) approx.7 acres to Multiple Family Residential District (M-2)• and 3) approx. acre to Single Family Residential District (R-7). .Subject properties front$ on both the north and south sides of Pacheco Boulevard, east of Goree Court and west of Arthur Road, in the Martinez area. The project will not have a significant effect on the environment because these parcels to be rezoned to R-7 are already developed as single family residences, a good portion of the land to be rezoned to multiple is now open fields. 1Vhen development is actually proposed in these areas further environmental assessment will be necessary. At this time rezoning will not have a significant environmental impact. It is determined from initial study by Margaret Coulter of the Planning Department that this project does not have a significant effect on the environment. Justification for negative declaration is attached. The Environmental Impact Report is available for review at the below address: Contra Costa County Planning Department 4th Floor, North Wing, Administration Bldg. Pine $ Escobar Streets ;� Martinez, California DCtePo eddXY 191% Final date for review/appeal NuW- 3 to 0% Y �•� 1 'r----- ((1 ;. B Planning Departm n Representative 0!l Microfifr 2d %vith board order i In the Board of Supervisors of Contra Costa County, State of California December 21 , 19 76 In the Molter of Recommendation of the Planning Commission that Land in the E1 Sobrante Area (2030—RZ) be Rezoned. The Director of Planning having notified this Board that the Planning Commission recommends the rezoning of 1.24 acres located approximately 150 feet northwest of La Cresenta Road and 350 feet southeast of San Pablo Dam Road, El Sobrante area, from Multiple Family Residential District (M—R) to Multiple Family Residential District (1-:-3); IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, January 25, 1977 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 INDEPENDENT. f PASSED by the Board on December 21, 1976. 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: List of Na.^..es Provided Witness my hand and the Seal of the Board of by Planning Supervisors Director of Pla:.:.irE affixed this 21stdoy of December 19 7' J. R. OLSSON, Clerk r• --8y t �. Deputy Clerk P.onda t Wdah'_ H. 14 t,•71.!srn 00157 Ntr - - v PLANNING DEPARTMENT DEC /�s 1976 J. R. � �"u OF APCRVISON TO: Board of Supervisors DATE: December Attn: Clerk of the Board FROM: Anthony A. Dehaes SUBJECT: REZONING: Commission Initiated Director of Plannin Study (2030-RZ), 1.24 Acres, M-R to M-3 in the EI Sobrante Area (S.D. II) Attached is Planning Com ion lution $89-1976, adopted by the Commission on Tuesday, December 7, 1976, by s to o 6 AYES - I ABSENT (Jack Stoddard). This study was reviewed by the Planning Commission on Tuesday, November 30, 1976, and was approved for change at that time from M-R to M-3, by a vote of 5 AYES - 2 ABSENT (Compaglia and Stoddard). The subject property is. described as being located approximately 150-ft., northwest of La Cresento Road and 350-ft., southeast of San Pablo Dam Road, in the EI Sobrante Area. The following people should be notified of your Board's hearing date and time: Mr. Alphonso De Roo EI Sobrante Valley Planning & Zoning c% Western Title Guaranty Co. Committee - 241 - 26th Street 4537 Appian Way Richmond, California 94800 EI Sobrante, California Mr. Mrs. Mark Stauffer May Valley Association 3975 Lo Crescents Road 5017 Sweetwood Drive El Sobrante, Calif. 94803 Richmond, Calif. 94803 El Sobrante Chamber of Commerce Post Office Box 924 El Sobrante, California 94803 AAD/v Attachments: Resolution, Findings Map, Area Map, Staff Report, NEG.EIR, Minutes. cc: File 2030-RZ Supervisors District: I, I I, I I I , I V, V. w&G7 puri( Order OU15 RESOLUTION NO .89-1976 RESOLUTION OF THE PLANNING COMMISSION OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, INCORPORATING FINDINGS AND RECOMMENDATIONS ON THE PLANNING COMMISSION INITIATED STUDY (2030-RZ), IN THE ORDINANCE CODE SECTION PERTAINING TO THE PRECISE ZONING FOR THE EL SOBRANTE AREA OF SAID COUNTY. WHEREAS, at a regular meeting of the Contra Costa County Planning Commission on Tuesday, April 20, 1976, the Planning Commission, after having been duty briefed by the Planning Staff, instructed the Planning Staff to initiate rezoning hearings for possible changes in the existing zoning from Multiple Family Residential District (M-R) to a more appropriate classification; and WHEREAS, after notice was lawfully given, a public hearing was held on Tuesday, November 30, 1976, whereat all persons interested therein might appear and be heard; and WHEREAS, no one appeared to be heard on this matter at said November 30, 1976 F� public hearing; and WHEREAS, a Negative Declaration of Environmental Significance was posted on this matter on July 19, 1976; and WHEREAS, the Planning Commission fully reviewed, considered and evaluated all the testimony and evidence submitted in this matter; and. NOW, THEREFORE, BE IT RESOLVED that the Planning Commission recommends to the Board of Supervisors of the County of Contra Costa, that their Initiated Study (2030-RZ) on 1.24 acres, be APPROVED as to a change from Multiple Family Residential District (M-R) to Multiple Family Residential District-3 (M-3), as is indicated on the findings map entitled: A PORTION OF THE DISTRICTS MAP FOR THE SOBRANTE AREA, INSERT MAP NO.3, CONTRA COSTA COUNTY, CALIFORNIA, which is attached hereto and made a part hereof; and BE IT FURTHER RESOLVED that the reason for this recommendation is as follows: (I) Although there are topographic constraints on the property which may preclude even develop- ment at the density proposed, rezoning to M-3 is consistent with the current General Plan for the area but which is slated far review in the near future by the Planning Department and Commission. BE IT FURTHER RESOLVED that the Chairman and Secretary of this Planning Commiss- ion shall respectively sign and attest the certified copy of this resolution and deliver the %ri:uOuJ'tl.'J %ru;l ;jj,;, t alder 00159 UU1o! r „ +" e Resolution No. 89-1976 some to the Board of Supervisors all in accordance with the Planning Laws of the State of California. The instruction by the Planning Commission to prepare this resolution was given by motion of the Planning Commission on Tuesday, November 30, 1976, by the following vote: AYES: Commissioners - ha Je Young, Walton 9 � Milano. NOES: Commissioners - None. ABSENT: Commissioners - Compaglia, Stoddard. ABSTAIN: Commissioners - None. 1, William L. Milano, Chairman of the Planning Commission of the County of Contra Costa,State of Califomia, hereby certify that the foregoing was duly called and held in accordance with the law on Tuesday, December 7, .1976, and that this resolution was duly and regularly passed and adopted by the following vote of the Commission: AYES: Commissioners -Jeho, Young, Compoglia, Anderson, Walton, Milano. NOES: Commissioners - None. ABSENT: Commissioners -Jack Stoddard. ABSTAIN: Commissioners -None. j Chairman of thd Planning Commission of the County of Contra Costa, State of California ATTEST: I � , Secretary of the Planning Commission of the f. County of Contra Costa, State of California -2- Mjuo11'M';:. d order 00160 A 1.U , - „ N , 1 —200 I R- B I R.6 tix f . Rezone ! ��•• FromjM:e,Toej— FO ' 4- 1z M-1 Q W i ~ ' U I Z I. a.H. YOUIu , Chairman of tI a Contra Costo County Planning Commission, 5�1ote of California, do hereby certify that this is a true and correct copy of A QQr-rI0N of Jhe districts may for the so_hna e amo . INsed mao nro, 3 Sbx,rro ('-n.s:c, CrwnN/ Coll>Cor lo* indicating thereon the decision of the Contra Costa County Planning Commission in the matter of )% A!- wa Cp/yt/ntS oty (It d6fe-d 20 30-ez Chairman of the Contso Costo County Planning Commission, State of Calif. ATTEST: Secretary of the.Contra Cost5,C6unty Plan6ing Commission, State of Calif. Findings Map Of 1161 [,Xcro,i;m2:.' ::aa 1,0=rd order . u CONTRA COSTA COUNTY PLANNING DEPARTMENT NOTICE OF Completion of Environmental Impact Report XX lNegative Declaration of Environmental Significance Lead Agency Other Responsible Agency Contra Costa County c/o Planning Department P.O. Box 951 Martinez, California 94553 Phone (415) 372-2024 Phone EIR Contact Person M.Coulter Contact Person PROJECT DESCRIPTION: PLANNING COMMISSION INITIATED STUDY County File 112030-RZ: To consider whether approx. 1.24 acres should be rezoned from Multiple Family Residential District M-1 to Single Family Residential District R-7. Subject property is located to the northwest of La Cresenta Road and southeast of San Pablo Dam Road, in the El Sobrante area. The project will not have a significant effect on the environment because: rezoning from Multiple Family High-Density to Single Family High-Density will reduce impacts from the steep topography and unstable soil conditions but not eliminate them. Any proposed subdivision development will require . further environmental assessment. It is determined from initial study by M.Coulter of the XX planning Department that this project does not have a significant effect on the environment. l�Justification for negative declaration is attached. The Environmental Impact Report is available for review at the below address: Contra Costa County Planning Department 4th Floor, North King, Administration Bldg. Pine G Escobar Streets 1(-' 1 r�Martinez, California J� ` Da a Posted�t;LY 1J 1J lb Final date for re�:ie•:/appeal 4GSI Planning Departme t epresentative 00162 Microislmed with board order AP9 1/7.- - _ .E 1 In the Board of Supervisors of Contra Costa County, State of California 114-eambe-, 21 19 7 In the Matter of Recommendation of the Planning Commission that Land in the Martinez/Vine Hill Area (204 —.R2) be rezoned. The Director of Planning having notified this Board that the Planning Commission recommends the rezoning of 51 acres fronting approximately 1,100 feet on the south side of Pacheco Boulevard, approximately 300 feet south of the Atchison-Topeka/ Southern Pacific railroad tracks, Martinez/Vine Hill area, from Vlultiale Family Residential District (i`—?) to Multiple Family Residential District (M--L) and General Agricultural District (A-2); IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, January 25, 1977 at 11:15 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 lair in the CONTRA COSTA TIES. PASSED by the Board on December 21, 1976. 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: List of names Provided Witness my hand and the Seal of the Board of ng Supervisors by Pianni Director of Flarni.- affixed this2Zstday of_December 14 76 R. OLSSON, Clerk By Deputy Cleric Ronda Aruna.. l VU-lvv r i RECEIVE-D1 j1 Iq .r� 1976 i CONTRA COSTA COUNTY PLANNING DEPARTMENT J. ;L c S; v a supmiso;ts iA CO. TO: Board of Supervisors DATE: December 8, 1976 Attn: Clerk of the Boa FROM: Anthony A. Dehoes� ,, SUBJECT: REZONING, Commission Initiated Director of Plannin , ; Study (2040-RZ), M-1 to M-4 and A-2 - � Vine Hill Area (S. D. 11) iI Attached is Planning Co/missi6n Resolution No. 90-1976, adopted by the Commission on:-Tues- 1.day, December 7, 197 ,1 by a vote of 6 AYES - I ABSENT (JackStoddard). d b the Planning Commission on Tuesday, November 30, 1976, and This study was reviewed y g Y was approved at that time by a vote of 3 AYES (Anderson, Jeho, Young), 2 NOES (Walton, Milano) and 2 ABSENT (Compaglia & Stoddard). I The subject property fronts approximately 1,100-ft., on the south side of Pacheco Boulevard, cpproximately 300-ft., south of the Atchison-Topeka/Southern Pacific railroad tracks, in the Vine Hill Area. The following people should be notified of your Board's hearing date and time: Mr. Jim Yust Mr. Charles J. Benton 935 Chayenne Drive 2210 Harold Way Walnut Creek, Calif. 94598 Berkeley, Calif. 94704 H. H. Lewis Davis Wygol 998 Grayson Lane 4774 Pacheco Boulevard Pleasant Hill, Calif. 94523 Martinez, Calif. 94553 Arthur W. Lupori City of Martinez 4760 Pacheco Boulevard 525 Henrietta Street Martinez, California 94553 Martinez, Calif. 94553 Attn: Planning Department Mr. Robert Falco (Attorney) 1924 Tice Valley Road Walnut Creek, Calif. 94595 AAD/v 4 Attachments: Resolution, Findings Map, Area Map, Staff Report, Neg.EIR, Minutes. cc: File 2040-RZ Supervisors District: 1, 1 I, 111, I V, V. Miuorli'►r� 'd with board order 00164 RESOLUTION NO. 90-1976 RESOLUTION OF THE PLANNING COMMISSION OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, INCORPORATING FINDINGS AND RECOMMENDATIONS ON PLANNING COMMISSION INITIATED STUDY (2040-RZ), IN THE ORDINANCE CODE SECT- ION PERTAINING TO THE PRECISE ZONING FOR THE VINE HILL AREA OF SAID COUNTY. WHEREAS, at a regular meeting of the Contra Costa County Planning Commission on April 20, 1976, the Planning Commission, after having been duly briefed by the Planning Staff, instructed the Staff to initiate rezoning hearings for possible changes in the existing zoning from Multiple Family Residential District (M-1) to more appropriate zoning classifications; and WHEREAS, after notice was lawfully given, a public hearing was held by the Planning Commission on Tuesday, October 5, 1976 and again on November 30, 1976, whereat all person interested therein might appear and be heard; and WHEREAS, at the October 5, 1976 public hearing, property owners, residents and other interested parties did appear and speak on this matter; and WHEREAS, at the October 5, 1976 public hearing, the Planning Commission CLOSED said public hearing to review the subject property on field trip on Friday, November 19, 1976 and to discuss the matter at the November 23, 1976 Study Session Meeting; and WHEREAS, the Planning Commission on Friday, November 19, 1976, visited the subject properties; and WHEREAS, a Negative Declaration of Environmental Significance was posted on this matter on July 28, 1976; and WHEREAS, the Planning Commission at Closed Public Hearing on November 30, 1976, fully reviewed, considered and evaluated all the testimony and evidence submitted in this matter-, and NOW, THEREFORE, BE IT RESOLVED that the Planning Commission recommends to the Board of Supervisors of the County of Contra Costa, that their Initiated Study (2040-RZ), be APPROVED as to a change from Multiple Family Residential District (M-1) to Multiple Family Residential District-4 (M-4) and General Agricultural District (A-2), as is indicated on the findings map entitled: A PORTION OF THE DISTRICTS MAP FOR THE EAST MARTINEZ AREA, INSERT MAP #43, AND A PORTION OF THE DISTRICTS MAP FOR THE PACHECO AREA, IN- SERT MAP NO. 46, AND A PORTION OF THE DISTRICTS MAP FOR THE NORTH VINE HILL AREA, INSERT MAP NO.52, AND A PORTION OF THE DISTRICTS MAP FOR THE SOUTH Microfilmed vv-th hoard order 0016 � UUlb� 'A.rr- 121 Resolution No. 90-1976 a VINE HILL AREA, INSERT MAP NO. 51, CONTRA COSTA COUNTY, CALIFORNIA, which is attached hereto and made a part hereof; and BE IT FURTHER RESOLVED that the reason for this recommendation is as follows: (1) Rezoning of the subject property trom M-1 to M-4 and A-2, would serve to implement the General Plan. BE IT FURTHER RESOLVED that the Chairman and Secretary of this Planning Commission shall respectively sign and attest the certified copy of this resolution and deliver the some to the Board of Supervisors oil in accordance with the Planning Laws of the State of California, The instruction by the Planning Commission to prepare this resolution was given by motion of the Planning Commission on Tuesday, November 30, 1976, by the following vote: AYES: Commissioners - Anderson, Jeho, Young. • NOES: Commissioners - Walton, Milano. ABSENT: Commissioners - Compoglia, Stoddard. ABSTAIN: Commissioners - None. 1, William L. Milano, Chairman of the Planning Commission of the County of Contra Costa, State of California, hereby certify that the foregoing was duly called and held in accordance with the law on Tuesday, December 7, 1976, and that this resolution was duly and regularly passed and adopted by the following vote of the Commission: AYES: Commissioners - Jeha, Young, Compaglia, Anderson, Walton, Milano. NOES: Commissioners - None. ABSENT: Commissioners -Jack Stoddard. ABSTAIN: Commissioners - None. Chairman of the Planning Commission of the ATTEST: County of Contra Costa, State of California Secretary 'of,the Planning Commission o-f-the County of Contra Costa, Calif. -2- Micro';rn:!,' "ith board order 001 66 }aroma• . �..,_� .^". ,:•. - ' awe -2- I lJ:iuo:i;r-rtr,s tvit. tt board order OU- 6 800, L 11 i ■ R-71 , I ktSt ` � .k'Sc;�'c Rezone 'A_' R-7 • �. ! I 1/ j '• (i'�' 'f „^� '� From To A-2 I, A. 1.1 t('a;tnt/, . , Chairman of the Contra Costa County Planning Commission, State of California, do hereby certify that this is a true and correct copy of A Portion of the Districts Map for the Eat Martine;Area-insert Map No.43 and A Portion of the Districts tdap for the Pacheco Area-Insert Map No.4G and A Portion of the Districts Map for the North Vine Hill Area-Insert Map No.52 and A Portion of the Datricts Map for the South Vine H21 Area-Insert Map No.51 Contra Cotta County California indicating thereon the decision of the Contra Costa County Planning Commission in the matter of e1fir4r;jyC. l �N�jtYt(SSIf:j G(rtl�T�� �4c1 A'Z r . Chairman of the Contra Costa County / Planning Commission, State of Calif. ATTESt" ^ 00161 .� Secrerary;of the Contra Costa 6unty Planrfng Com�tiission, State o/f Calif. Findings Map a, tlulfgf■ "777774,7"77 a CONTRA COSTA COUNTY PLANNING DEPAR,,%IE%T NOTICE OF Completion of Environmental Impact Report , XX Negative Declaration of Environmental Significance Lead Agency Other Responsible Agency Contra Costa County c/o Planning Department P.O. Box 9S1 Martinez, California 94553 Phone (415) 372-2024 Phone - EIR Contact Person Margaret Coulter_ Contact Person PROJECT DESCRIPTION: PLANNING COMMISSION INITIATED STUDY: County File 92040-RZ: To consider whether approx. 51 acres should be rezoned trom Multiple Family Residential District (M-1) as follows: 1) approx. 9.9 acres to Multiple Family Residential District(M-4); 2) approx.4.7 acres to Single Family Residential District(R-7);and 3)approx.36 acres to General Agricultural District (A-2). Subject property fronts approx. 1,100' on the south side of Pacheco Boulevard, approx. 3001 south of the Atchison Topeka/Southern Pacific railroad tracks,in the Vine Hill area. The project will not have a significant effect on the environment because the area to be rezoned M-4 is now open fields along Pacheco Boulevard, when actual development is proposed here, further environmental assessment will be necessary. The area to be rezoned R-7 is already developed as single family residences and the area to be rezoned A-2 is open fields and hillside; there will be no significant environmental impact from these rezonings. It is determined from initial study by ht.Coulter of the XX Planning Department that this project does not have a significant effect on the environment. Justification for negative declaration is attached. The Environmental Impact Report is available for review at the below address: Contra Costa County Planning Department 4th Floor, north Ding, Administration Bldg. Pine 6 Escobar Streets Ad �Rartinez, California p D to Pos .� �C} 1�t+o Final date for review/appeal B 00168 Plannia t Representative lvlicrofiimrd board order ski _ ......... �. s� i In the Board of Supervisors of Contra Costa County, State of California December 21 , 19 76 In the Matter of Authorizing Attendance at the American Association of School Administrators 1977 Convention IT IS BY THE BOARD ORDERED that Floyd I. Harchus, County Superintendent of Schools, Contra Costa County, is AUTHORIZED to attend at County Expense the American Association of School Administrators 1977 Convention, to be held in Las Vegas, Nevada, from February 24, 1977 to February 28, 1977. PASSED by the Hoard on December 21, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the seal of the Board of Orig: County Superintendent of supervisors Schools affixed this 21Stday of December , 19 7F cc: Administrator -� J. R. OLSSON, Clerk Auditor-Controller Cp ty De u Clerk Maxine M.Neuteld H-24 3/76 15m 00169 In the Board of Supervisors of Contra Costa County, State of California December 21 , 19 76 In the Matter of Payment for Loss of Personal Property IT IS BY THE BOARD ORDERED that the County Auditor- Controller is AUTHORIZED to make payment of $49.00 to Kathleen Wissner, 112 Maureen Circle, W. Pittsburg, California 94565, for replacement of eyeglass frames broken in the line of duty at the County Hospital. PASSED by the Board on December 21, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig: Human Resources Agency Supervisors cc: Chief,Med.Admin,Svcs. iced thir?lst day of December 19 76 County Medical Director Kathleen Wissner County Administrator d. R. OLSSON, Clerk ,r J County Auditor-Controller By Deputy Clerk Maxine M. Netureld H.y:^dlim00110 I � � I ' In the Board of Supervisors of Contra Costa County, State of California December 21 , 1976 In the Matter of Authorizing Reimbursement for Lost Clothing IT IS BY THE BOARD ORDERED that reimbursement in the amount of Forty-Five dollars and forty-nine cents ($45.49) be made to Rodney Lisby, 1896-B Lynwood Drive, Concord, California 94520, in repayment for clothing lost during his hospitalization in September, 1976. PASSED BY THE BOARD ON December 21, 1976. 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 Auditor-Controller Witness my hand and the Seal of the Board of Administrator's Office Supervisors Human Resources Agency affixed this 21St day of December , 19 76 Medical Director Rodney Lisby J. R. OLSSON, Clerk B Deputy Clerk H 24 12174 - ,S-U Maxine M. Reulteld 00171 °t oW In the Board of Supervisors of Contra Costa County, State of California December 21 , 19 76 In the Matter of Authorizing Reimbursement for Lost Clothing IT IS BY 711E BOARD ORDERED that reimbursement in the amount of Twenty-three dollars and 93 cents ($23.93) be made to Shirley Reed, 4819 Clayton Road 010, Concord, California 94520, in repayment for clothing lost during her hospitalization in September, 1976. PASSED BY THE BOARD ON December 21, 1376. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Countv Auditor-Controller Witness my hand and the Seal of the Board of Administrator's Office Supervisors Human Resources Agency affixed this 21St day of December , 1976 Medical Director J. R. OLSSON, Clerk Shirley Reed Deputy Clerk Maxine 14. Ndlifeld 00.10142 H 24 8/75 10M M17-77 f� In the Board of Supervisors of Contra Costa County, State of California December 21 , 19 76 In the Matter of Report of Government Operations Committee on Request of Mr. William C. Stevenson. The Board on December 14, 1976 having referred to its Government Operations Committee (Supervisors A. M. Dias and E. A. Linscheid) for report a request of Mr. William C. Stevenson that he not be required to incur a 7-1/2 percent salary reduction as a result of voluntarily demoting to the position of Executive Assistant to the Contra Costa County Alcoholism Advisory Board; and The Committee having reported this day that because an ordinance change is required, it finds no alternative but to recommend that Mr. Stevenson's request be denied; IT IS BY THE BOARD ORDERED that the Committee recom- mendation is APPROVED. PASSED by the Board on December 21, 1976. i I hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. cc: Mr. W. C. Stevenson - c/o HRA Witness my hand and the Seal of the Board of Board Committee Supervisors Director, Human Resources affixed this 21stday of December 19 76 Agency Director of Personnel County Administrator J. R. OLSSON, Clerk Mr. Arthur La Plant- c/o FtY 4BYx D u Clerk eP 1-!aVane M. Neufef d H-2.13,-,61$m 001'r3 II I I i In the Board of Supervisors of Contra Costa County, State of California Decemb-Z 21 . 19 Z In the Matter of Approving Contract Documents AS EX-OFFICIO THE GOVERNING Submitted by the Contra Costa BOARD OF THE CONTRA COSTA County Fire Protection District COUNTY FIRE PROTECTION DISTRICT The County Administrator having presented to the Board contract documents (Notice to Contractors, Contract, Abatement Specifications and Proposal) submitted by the Contra Costa County Fire Protection District for the abatement of weeds through discing, dozing and removal within the district for the period April 1, 1977 through September 30, 1977; and IT IS BY THE BOARD ORDERED that the aforesaid documents are APPROVED and January 11, 1977 at 11 a.m. is FIXED as the time to receive bid proposals for performance of said work; and IT IS BY THE BOARD FURTHER ORDERED that the Clerk is DIRECTED to publish the Notice to Contractors for the time and in the manner as required by law in the "Contra Costa Times." Passed by the Board on December 21, 1976. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Administrator Witness my hand and the Seal of the Board of cc: Contra Costa County Fire Supervisors Protection District affixed this2lst day of December 1976 Auditor-Controller County Counsel J. R. OLSSON, Clerk By Deputy Clerk Crate%' H•2i 3176 1Sm 001'74 V.J JL . H•24 3176 V%M ,:x..;,, • y4 • � l In the Board of Supervisors of Contra Costa County, State of California December 21 , 19 76 In the Matter of Approving Contract Documents AS EX-OFFICIO THE GOVERNING Submitted_ by the Contra Costa BOARD OF THE CONTRA COSTA County Fire Protection District COUNTY FIRE PROTECTION DISTRICT The County Administrator having presented to the Board contract documents (Notice to Contractors, Contract, Abatement Specifications and Proposal) submitted by the Contra Costa County Fire Protection District for the abatement of weeds through herbicide spraying within the district for the period of February 1, 1977 through August 31, 1977; and IT IS BY THE BOARD ORDERED that the aforesaid documents are APPROVED and January 11, 1977 at 11 a.m. is FIXED as the time to receive bid proposals for performance of said work; and IT IS BY THE BOARD FURTHER ORDERED that the Clerk is DIRECTED to publish the Notice to Contractors for the time and in the manner as required by law in the "Contra Costa Times." Passed by the Board on December 21, 1976- I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Administrator Witness my hand and the Seal of the Board of cc: Contra Costa County Fire Supervisors Protection District affixed thW111st day of December 19 76 Auditor-Controller County Counsel J. R. OLSSON, Clerk By %'. - c,cs �rr f Deputy Clerk !'ax" Cram" Otl l 145 I H-24 3176 15m l � In the Board of Supervisors of Contra Costa County, State of California December 21 , 1976 1n the Matter of Claim for Damages. Dolgin, Kully & Jameson, A Professional Corporation, P.O. Box 1111, Martinez, California 94553 on November 18, 1976 having filed a claim for damages in the amount of $1,400 on behalf of Carlene Smothers, 2324 Girard Street, Martinez, California; and IT IS BY TrW BOARD ORDERED that the aforesaid claim is DEIN IEM. PASSED by the Board on December 21, 1976. I hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid cc: Attorney for Claimant Witness my hand and the Seal of the Board of Public idorks Director Supervisors Attn: Mr. R. Broatch County Counsel af"trxed tfii�lst day of December tg76 County ,administrator County Sheriff-Coroner � J. R. OLSSON, Clerk By���l�.tc Deputy Clerk Maxine FSI. Ne eld .N-24 3/76 15m 00.1,76 6 1 F I LED NOV 18 1976 NOTICE OF CLAIM AGAINST THE COA2WW COUNTY OF CONTRA COSTA `� ���• TO THE COUNTY OF CONTRA COSTA AND TO THE BOARD OF SUPERVISORS, ITS GOVERNING BODY: Claim is hereby made against you in the sum of Fourteen Hundred and 00/100 ($1,400.00) Dollars and in support of the claim the undersigned represents as follows: 1. Said damage occurred on October 31, 1976, at approximately 2:45 p.m. at Alhambra Avenue and Alhambra Valley !' Road near Martinez-2. At said time and place a 1968 Chevrolet Maxi- Van owned by claimant developed a short circuit or other defect in its electrical system in the presence of Deputy Sheriff Campbell, on duty at said time and place, and started to burn. At said time and place claimant's son requested said Deputy Sheriff to use his fire extinguisher to put out the fire; that said Deputy Sheriff refused to do so and said the fire department was on its way; that the fire department did not arrive for approximately twenty minutes; that by reason of the delay said vehicle was completely destroyed. 3. The name, address and age of claimant is: Carlene Smothers, 2324 Girard Street, Martinez, California, Adult. 4. The amount of damages are $1,400.00, representing the value of said vehicle prior to its total damage. 1. OUlrl Microfilmed with Soard order r. loom r 5. Notices concerning this claim are to be sent ' to: Dolgin, Kully & Jameson, A Profession) Corporation, Post Office Box 1111, Martinez, California 94553. Dated: November 17, 1976. DOLGIN, KULLY & JAMESON A Professional Corporation DAVID' A. O IN Attorneys for Cl mant lip 001'78 2. In the Board of Supervisors of Contra Costa County, State of California December 21 , 1976 In the Matter of Claim for Damages. Ned Robinson, Esquire, of the law firm of Stark, Stewart, Simon & Sparrowe, 3.100 Financial Center Building, Oakland, California 94612 on November 19, 1976 having filed a claim for damages in the amount of $200,000 on behalf of Philip M. Lehrman and Jane A. Lehrman, P. 0. Box 285, Walnut Creek, California 94597, and IT IS BY THE BOARD ORDERED that the aforesaid claim is DENIED. PASSED by the Board on December 21, 1976. 1 hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Attorney for Claimant Witness my hand and the Seal of the Board of Public Works Director Supervisors Attn: Pir. R. Broatch County Counsel affixed th;st day of December " 1976 County Administrator � -, J. R. QLSSON, Clerk v ., gY ,� Deputy Clerk ;• ine lii. Neuf ld H-23 3176 15m 001 19 �7 • f • f CLAIM OF i PHILIP M. LEHRMAN ANN JANE A. LEHRMA1F .1 E D NOV 19 1976 TO: THE CITY OF SAN PABLO: and J. ;. CL-U,A,eOA20 c1•suxRvcsoas TO: THE COUNTY OF CONTRA COSTA a TZA co. The undersigned claimants hereby make claims against the City of San Pablo and the County of Contra Costa, and in support thereof, re- present as follows: 1. The names and post office address of claimants are: PHILIP M. LEHRMAN and JANE A. LEHRMAN P. O. Box 285 Walnut Creek, California 94597 2. The post office address to which the person presenting the , claim desires notices to be sent is, c/o NED ROBINSON, Attorney at Law, 1100 Financial Center Building, Oakland, California 94612. 3. The date, place and other circumstances of the occurrence which gives rise to the claim is that on or about December 29, 1975, the - State of California, by Right of Entry, a copy of which is attached hereto and marked Exhibit A, took possession of claimants' property located in the City of San Pablo and adjacent to the State Right of Way for Interstate 80. The Right of Entry was necessitated by the movement of claimants' property which resulted from the negligent maintenance of the property owned and maintained by the State of California adjacent thereto, including various drainage facilities. In addition thereto, the County and City have negligently maintained drainage facilities along and above San Pablo Dam Road adjacent to - claimants' property, 'and have negligently allowed development to take. ' place above said San Pablo Dam Road in a manner that increased the potential for land movement of claimants' property; all of which has been discovered within one year of the date hereof. 4. A general description of the indebtedness, obligation, or injury, -1- Microfilmed with Board order �r=7C -_�'�y�a`.c-.�f.�--+�iicx`^,4v�.�c�-..`...�'"_ ' "��`"�^'9�^a•.i+..�.�.a'f.__ ���'`'�� 'YKf�yYJ�-=:?�Y.`;?!"i��ia"'�'�-M"'�/x''„ damage or loss incurred, is the entry by the State, its agents and employees, onto claimants' property and rendering it valueless by removing large volumes of soil therefrom and excluding claimants from the use and enjoyment of their said property. 5: The name, or names of the public employee or employees causing the injury, damage, or loss, is unknown, in that, claimants do not know the names of the persons responsible for the maintenance of the State lands and the drainage facilities thereon. The person with whom 'the Right of Entry was negotiated was JOHN A. HIBEL, zihose signature appears on Exhibit A attached hereto_ Claimants do not know the names of the City and County employees who were. responsible for the approval of development above San Pablo Dam Road, or who were responsible for the maintenance of San Pablo Dam Road and its supporting drainage facilities. . 6. The amount claimed as of the date of presentation of this claim is $200,000.00, which is the fair market value of the property acquired and which has been rendered useless to claimants by the State of California_ Executed at Walnut Creek, California, November 3 1976. t �7 P I •1. =HRMAN YA_NV A. LEHRMAN -2- 001 '?t`.�.,�1..�"`�ct.:t-.`a.-.+iJ�'�^�env}"'���;•';'�`� ;v.=,."~c,.^'S'r'�ar�.uP-.r�:r.��="�`+c!ir .v-:' ..�.J-.T+?`'-ti�,.,titiy rw+�'ys�i�Cy; I 517449 fila'• sTOL•. MICAS f~wrrnl •4ear.71 ! •il:etty of ralifarrta • i�q./*titL''�lit, of Teanx;Mset.•aei/tee P.O. ;ir x 711L. Rtit:con. %~3t ! ' •se►te i•=rrst:w�e�.� Cit 94L'+li Av.,wic-si ./ In :aAt/eL-1 •!rxnl.,& • tn -pnt4jr ulvn eur ZAgt: an ontlfsalel 1 ew t s-i su.% =!e•tae.•tt:•.l heerr"► &W IsflZW .a ;:art i:ermf foe t;•M Pnr.-Z&.e ./5 +x_%Mvat; w.- sateL: "wl *Vv:r vwt•ecsal to allawlete the it 1 S awl-watow. taeat IIP U%er On -jr2aeLRej RRr Ciu- nots-00tauca of tads ;esrr.:.:e�e:e•.a =n••e/t:t,om.e at '+ala-ce •ap "+it ur :•srey of aay sJas_,s :f■ ..w../a--,-:.tee ar ,.1c.—dju- aw ,car:tas-1 by liv, :titin =•on-.sate.: 1-v nr%rt•a. s•!wt ::•• uneW.-at+er.<iL-•t talat if. rho clsLna at ::a 1ACttar- ;:an:.+t aJqatiwZjLl.as,. ..itt' ;.a:c; .:ay S u3t mw 14j;a: ,ce*a-•3 r nq t to :saw uAlJ alarsu .�ott[•ai:as.t. . . tis ^-'ltaaw/: is •Ics Lei for of t:/a ataaiLLzatlon of Pis Araa :r-vN-�ml s•aa :,: or +:fit-rc ►.•+ ; t o a:. sputum clnlas of daislaei. rz fsj • _ `'r:=R.1rS:'•Ak e+r .taeen; L•Cit.1Mt ' -' :.�-/ret+i:>:Mf:e:�ula•ittaa • 9ta:l::.a �y v Dersty DtstrLe:t Director - 4P. ,,. 1'rojaet Dmwlope t 00182 - W. • s: I Z , J q r ' ( C, �/ cri r f � uo�is 1 , Qk- Ca Nk i 1 c� i � ',_ � /•fir� � � r 00183 �'i- .1..`"�' �-iv •7_"_sC�-Y+..�-iGx.� �?'r ��`�' •.+.►r?�" x� S j ,(.`.o'y , - .. •r'Z�fj,.-��,ywna��',f,�•.:w�-�+�'�r�Fy+��+�Y �� is%�-V`�s�'nr—' 'r.l���',;�+w'���fSG� �t•M' ..fs,.i�Z ..;`s? -:K r�"h-._�•-.-1..:~�:''a^vt�_\w\-.s; '� _.�.. _ x+moi.�'r.. - .... :•c:�� " .,,,,,. �:�y l In the Board of Supervisors of Contra Costa County, State of California Dzp-mhpr 21 , 19 71; In the Matter of Appointment to Contra Costa County Detention Facility Advisory Committee IT IS BY THE BOARD ORDERED that Pts. Bonnie Mapes is APPOINTED as the representative of the United Council of Spanish Speaking Organizations, Inc., P. 0. Box 287, Martinez, California, 94553. She will be replacing Richard Gonzalez, who is no longer available to serve on the committee. This is in accordance with the letter of December 2, 1976 from Abraham Q. Amador, Executive Director. PASSED by the Board on December 21, 1976. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig: Public Works Supervisors cc: Ms. Bonnie Mapes affixed this+ day of_neCemhp� 19 j& County Auditor-Controller County Administrator J. R. CILSSON, Clerk Public Information Officer By Deputy Clerk .Vary [ccig H-243;:hlim 00184 tot k� In the Board of Supervisors of Contra Costa County, State of California December 21 . 19 7 !ri the Matter of Exercise of Option to Extend Lease with East Bay Regional Park District for Vollmer Peak for Use by the Sheriff's Department. The County of Contra Costa has in effect a lease dated April 13, 1971 with East Bay Regional Park District for a communications site used by the Sheriff's Department. Section 3, Page 1 of said lease grants to County of Contra Costa the option to extend upon the same terms and conditions for a period of five years. IT IS BY THE BOARD ORDERED that the Board of Supervisors of the County of Contra Costa hereby EXERCISE said option to extend the lease on the same terms and conditions for an additional five years commencing January 1, 1977 and ending December 31, 1981. PASSED by the Board on December 21, 197 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid. Originator: Public Works Department, Witness my hand and the Seal of the Board of Real Property Division Supe^%► affixed this 21s:.day of_Decerber 197r cc: County Administrator Sheriff's Department Auditor-Controller J. R. OLSSON, Clerk County Counsel gy Deputy Clerk Public Works Dept. !' Cr- Buildings & Grounds Lessor (via R/P) H•24 3/76 15m 0018 5 9 i ! In the Board of Supervisors of Contra Costa County, State of California December 21 , 19 76 In the Matter of Anprovina Dissolution of Allied Services Commission. ='he Allied Services Commission having been established to study problems of special interest to the Board and having submitted its final report on :November 23, 1976; IT IS BY THE BOARD ORDERED that dissolution of the Allied Services Commission effective November 23, 1976 is APPROVED. ?ASSED by the Board on December 21, 1976. 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- Human Resources Agencv Witness my hand and the Seal of the Board of Dept. of NiE'NT Supervisors State Deot. of Health affixed thi32Ist day of December , 19 76 Project Share Allied Services Commission County Auditor J. R. OLSSON, Clerk Countv Administrator gDeputy Clerk Robbie Gupierre2 H•2i: 't.15m 001Ib a In the Board of Supervisors of Contra Costa County, State of California December 21 , 1976 In the Matter of Government Operations Committee Recommendation with respect to Allied Services Commission Final Report. The Board on November 23, 1976 having-referred to the Government Operations Committee (Supervisors A. N. Dias and E. A. Linscheid) the Final Report of the Allied Services' Commission; and The Committee having this day reported that because of the long range policy implications it recommends that the Allied Services Commission Final Report be referred to the full Board for consideration in 1977; IT IS BY THE BOARD ORDERED that the recommendation of the Government Operations Committee is APPROVED. PASSED by the Board on December 21, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. cc- Committee Members Witness my hand and the Seal of the Board of Director, human Supervisors Resources Agency affixed this 21stday of December . 19 76 County Administrator Public Information Officer J. R. OLSSON, Clerk BDeputy Clerk Helen C. Marshall H-24 3/7615m 0018-7 Y --The Bcard of supervisors Contra '�P Chairman KennyCosta James a-Ulson County Administration BuildingCounty Clark and P.O.Box 911 �� Ex Offklo Clark of the Board Martinez,California 94553 Mrs.Ceraldim Rum" Chief Clark .hams P.Kenny-Richmond (415)372.2371 1st District Alford M.Dias-EI Sobrante ' 2nd District .Mmes E.Moriarty-Lafayette 3rd District 41rh,i ri eog�e._Concord R E7C2, I ATE D • Idt District Edmund A Linschaid-Pittsburg SM District . December 15, 1976 D1976 REPORT J. a. OLS.-rrf OF aealc ft7AP0 Of SUPFRAWRS �L GOVERNMENT OPERATIONS COMMITTEE 9r_ trzA COQ �' ON OUTSTANDING COMMITTEE REFERRAL The Government Operations Committee recommends that because of the long-range policy implications the following item be referred to the new Board for consideration during 1977, in conjunction with proposal for a comprehensive human services planning and decision-making process: ITEM REFERRAL DATE Allied Services Commission November 23, 1976 Final Report _ . `i. D;asE. A. Lsns cid Sun r Dist-- t II Supervisor, District V Miaofilmed wiffi board order 00188 ,ter i w • In the Board of Supervisors of Contra Costa County, State of California December-21, 011976 In the Matter of Approving Legal Defense. IT IS BY THE BOARD ORDERED that the County provide legal defense for Mr. Roy L. Chiesa, Clerk and Administrator, Walnut Creek-Danville Judicial District, in Court Action No. 190607, Charles Metoyer vs. H. L. Masini, et al, reserving all the rights of the County in accordance with provisions of California Government Code Sections 825 and 995. PASSED by the Board on December 21, 1976. 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: Walnut Creek-Danville Witness my hand and the Seal of the Board of Judicial District Supervisors County Counsel affixed this21stday of December . 197 Public Works Director Attn: Mr. R. Broatch County Auditor-Controller J. R. OLSSON, Clerk County Administrator B�j� . Deputy Clerk Maxine M. Nedfeld H-24 5;?6 15M 0018O IJiJ.1��J y ; P In the Board of Supervisors of Contra Costa County, State of California ilnror�hPr ?1 , 19 '7A In the Matter of Programs Mandated Upon Local Governments. The Board having received a December 10, 1976 letter from Governor Edmund G. Brown, Jr., expressing concern that the growing cost of programs mandated upon local government 'is aggravating the property tax problem and requesting that the County provide a list of such programs which could be removed or modified by the State; IT IS BY THE BOARD ORDERED that the aforesaid communication is REFERRED to the County Administrator. PASSED by the Board on December 21, 1976• 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: Governor Brown Witness my hand and the Seal of the Board of County Administrator Supervisors County Counsel affixed this 21s lay of December , 19 76 Director, Human Resources Agency -� Public Information Officer _ \ ( J. R. OLSSON, Clerk Deputy Clerk Ronda Amdahl H.24 3/736 ISm 00190 �. In the Board of Supervisors of Contra Costa County, State of California December 21 , 19 76 In the Matter of Requesting that Flood Control Reservoirs be Utilized for Commercial Farming of Food Fish. The Board having received a letter on December 15, 1976 from lir. Joseph C. Mann, Jr., Brentwood, California requesting that the Board permit flood control reservoirs .to be utilized for commercial farming of food fish; IT IS BY THE BOARD ORDERED that said request is REFERRED to the Public Works Director for review. PASSED by the Board on December 21, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Public Works Director Supervisors Flood Control District affixed this 21st day of December . 19 76 County Counsel J. R. OLSSON, Clerk County Administrator Mr. Joseph C. Mann', Jr. By ' Deputy Clerk P. 0. Box 933 N. Pous Brentwood, Ca. 94513 00191 H 24 ZP5 IOU In the Board of Supervisors of Contra Costa County, State of California December 21 19 In the Matter of Letter Requesting Waiver of Time Limit to File Application Protesting Assessment of Property ," This Board having received a December 7, 1976 letter from Mr. Thomas P. Evans, 1262 St. Moritz, Martinez, California requesting waiver of the time limit to permit the filing of an application protesting the assessment of his property; IT IS BY THE BOARD ORDERED that the aforesaid request Is REFERRED to the County Assessor and to the Assessment Appeals Board. Passed by the Board on December 21, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Mr. T. P. Evans Supervisors County Assessor affixed this 21 day of December 1976 Assessment Appeals Board County Administrator County Counsel J. R. OLSSON, Clerk Deputy Clerk Mildred 0- Ballard H-2-1 15M 00192 11 I 9j I I 1 December 7, 1976 RECEIVED Mr. Warren Boggoss Chairman, Contra Costa County G C V 9 1916 Board of Supervisors Administration oration Building J. a,as ori Martinez, California aunt BOATED o:suvMISORS d�..tosTa co. e Dear Yx. Boggoss: In April, 1976, we received a statement from the Assessor's Office indicating that the full value of our home at 1262 St. Moritz, Martinez, Parcel No. 161-302-015-3, was $56,500 (assessed value $14,125). At that time, and for the next several months, we did not question this value because we had no reason to. We essentially trusted the system to not sake errors. Recently, however, we happened to be discussing property taxes with neighbors and they mentioned that their full value was $53,000 for an identical home. On learning this, we inquired at the assessor's Office concerning the rather significant difference. They indicated that our valuation included the fact that we had a deck and air conditioning. This might seem reasonable except for the fact that in April, 1976, we did not have air conditioning or a deck. We have called the Assessor's Office several times to attempt to resolve our questions in a straightforward manner_ On Thursday, December 2, 1976, my wife was informed that we should have lodged a protest concerning our assess— ment by August 26, 1976, and a Ijr. Lewis told her that, "It was too bad . . . and not everything in life is fair". I think it absolutely ludicrous for a "public servant" to speak to someone in this manner. Of greater issue, however, is the arbitrary time limit to lodge a protest about our assessment which appears to be wrong. I am formally requesting that the time limit be waived and that our assessment be checked in relation to the other similar homes in our neighborhood on the basis that we had no way of knowing there was a discrepancy. If there is no flexibility (and equity) in the system, then people will distrust it and I for one would hate this to happen. Sincerely, Thomas P. Evans TPE:pdp i Trso^aG P.-Evans 1262 Sty t"_oritz `tartirez,"California ;6 ,� , 00193 In the Board of Supervisors of Contra Costa County, State of California AS EX-OFFICIO THE GOVERNING BOARD OF THE CONTRA COSTA COUNTY FIRE PROTECTION DISTRICT Ppr,zmhQr ?1 . 19 7A In-the Matter of Bids for Fire College Improvements - Phases V & VI, 2955 Treat Boulevard, Concord. (2025-2025-7712-618). This being the time fixed for the Board to receive bids for the.remodel. of the Contra Costa County Fire Protection District's Fire College, 2955 Treat Boulevard, Concord: Bids were received from the following and read by the Clerk: 0. C. Jones & Sons, Berkeley Eugene G. Alves Construction, Pittsburg Antioch Paving Co., Inc., Antioch Martin Brothers, Concord Bay Cities Paving and Grading, Richmond; The Board, as ex-officio the governing board of the Contra Costa County Fire Protection District, ORDERS that said bids are REFERRED to the Public Works Director for review and recommendation. PASSED by the Board on December 21, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid. Originator: P. W. Dept. Witness my hand and the Seal of the Board of (Bldgs & Grnds) Supervisors cc• Public Works Director affixed this2L,,t day of December . 19 76 Agenda Clerk Building Projects J. R. OLSSON, Clerk County Auditor-Controller By f'z�'� , Deputy Clerk H•24 3i,(-I5m 00194 a In the Board of Supervisors of Contra Costa County, State of California December 21 , 19 76 In the Matter of Board of Retirement Contribution Rates. The Board having received a December 15, 1976 letter from Mr. Benjamin 0. Russell, Retirement Administrator, Contra Costa County Employees' Retirement Association, advising that the 1976 session of the California State Legislature adopted Assembly Bill 1891, Chapter 1436, Which amended the County Employees Retirement Law of 1937 relating to contributions and benefits of the County retirement syster..; and Mr. Russell having further advised in said letter that the Board of Retirement on Decesber 14, 1976 adopted a new schedule of general member contribution rates, and having transmitted same for adoption by the Board of Supervisors; IT IS BY THE BOARD ORDERED that the natter is REFERRED to the Director of Personnel and County Auditor-Controller for review and recommendation. PASSED by the Board on December 21, 1976. 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: Retirement Adrlinistrator Witness my hand and the Seal of the Board of Director of Personnel Supervisors County Auditor-Controller affixed thiel qt day of T)P -AmhPr 19 7.� County Administrator i_ J. R. OLSSON, Clerk By Deputy Clerk Mary raig H•24+:'h ISM 00190 o In the Board of Supervisors of Contra Costa County, State of California Decerber 21 , 1976 In-the Matter of Preliminary Listing of Plajor Issues, California Transporta- tion Plan - Policy Element. The Board having received a December 10, 1976 letter from Xr. William S. Weber, Executive Secretary, California State Transportation Board, s»yn*+arizing preliminary directions. given its Task Force for preparing revisions to the California Transportation Plan - Policy Element, and advising that discus- sions with respect to remaining issues raised in connection with said Plan will continue at the Transportation Board's December 17, 1976 meeting; IT IS BY THE BOARD ORDERED that said matter is REFERRED to the Public Ylorks Director and the Director of Planning. PASSED by the Board on December 21, 1976. 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 V'orss Director Witness my hand and the Seal of the Board of Director of Planning Supervisors County Administrator offixed this 21stday of December , 19 76 7 J. R. OLSSON, Clerk �1!l v By -�14-� i:.J �i, '��l , Deputy Clerk Helen C. Iiarshall H-243;76!Sm 00196 _ .. i 1. In the Board of Supervisors of Contra Costa County, State of California December 21 , 19 76 In the Matter of Quarterly Assessment of County's CETA Programs. The Board having received a December 8, 1976 letter from Mr. Del Perkins, Federal Representative, Employment and Training Administration, U.S. Department of Labor, transmitting quarterly assessment of the County's CETA programs for fiscal year 1976; IT IS BY THE BOARD ORDERED that the aforesaid information is REFERRED to the Director, Human Resources Agency, and the Director of Personnel. PASSED by the Board on December 21, 1976. 1 hereby certify that the foregoing Is a true and torted copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid. cc t Director, Human Witness my hand and the Seal of the Board of Resources Agency Supwiwi rs Director of Personnel affixed this 21stday of-December . 1976 County Administrator `//, J. R. OLSSON, Clerk ` By .l ktlZn !2 r�lj Deputy Clerk Helen C. Marshall H-Ni/%615m 00197 I, In the Board of Supervisors � P of Contra Costa County, State of California December 21 . 1976 In the Matter of Reports of Association of Bay Area Governments on Human Services Planning in San Francisco Bay Area. The Board having received a December 3, 1976 memorandum from Mr. Revan A. F. Tranter, Eacecutive Director, Association of Bay Area Governments, transmitting two reports entitled "Human Services in Bay Area Cities" and "Overview of Human Services Planning in County Government and Selected Human Services Agencies in the San Francisco Bay Area" and requesting comments thereon; IT IS BY THE BOARD ORDERED that said reports are REFERRED to the Director, Human Resources Agency. - PASSED by the Board on December 21, 1976. 1 hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. cc- Director, Humana (xrith) Witness my hand and the Seal of the Board of Resources Agency (-epos--sSupervison County Administrator cf"nzed this 21stday of December 19 76 J. R. OLSSON, Clerk By ` .tl L� `%:' ��/rJDeputy Clerk Helen C. Marshall H-_h 3/76 ISm 00198 l In the Board of Supervisors of Contra Costa County, State of California December 21 , 19 76 In the Matter of United States Army Corns of Engineers Report: "Salinity Study-Suisun Bay-Deltar The Board having received a December 9. 1976 letter from Mr. H. E. Pape, Jr., Chief, Engineering Division, United States Army Corps of Srigineers, 211 Main Street, San Francisco, California 94105, transmitting a copy of the November 1976 report, "Salinity Study-Suisun Say-Delta;' and requesting comments on same to be submitted by January 31, 1977; IT I3 % THE 30ARD ORDERED that this matter is REFERRED to the Public Works Director (Environmental Control). PASSED by the Board on December 21, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of the date aforesaid. cc: bs of rn Witness my hand and the Seal of the Board of Environmental Control County Administrator Supervisors U. S. Army Corps of affixed this 21stday of December 19 76 Engineers J. R. OLSSON, Clerk BDeputy Clerk H-.4ilTh11m 00199 I'{ i In the Board of Supervisors of Contra Costa County, State of California recember 21. , 19 76 In the Molter of Request of Gottschalk Flight Center for Permit to Conduct Co:---ercial Aeronautical Activities on Buchanan :Veld. The Board of Supervisors, through its.order of December 7, 1976, referred a letter from Attorney E. A. Weiss, representing Gottschalk Flight Clenter, to the Public :forks Director for report. The letter to the Board refers to the decision of IV-. Garry Grover to consolidate sub-lessees within his leased area. In the absence of another sublease agreement, the Gottschalk Flight Center would be left without a base of operation to continue its aviation business at Buchanan. Field. The can- solidation of subleases is solely a decision made by Mr. Grover and one in which the County has no standing. W. Weiss requested that Gottschalk Flight Center be granted permission to continue operating from temporary quarters or as a subLssee of non-aviation tenants at Buchanan Field. The Public Works Director having reported to this Board that the foregoing request would require waiving of provisions of Resolution 67/442 which was adopted in June, 1967, and established "unifam rzd-rum standards for aeronautical activities at Buchanan Field." The Buchanan .field Faster Plan Study is nearing completion. The preliminary lease poi=c;• phase of the study recW=nds continuance and strenthening of the policies adopted by the Board under Resolution 67/L42. The Federal Aviation Adrnnistration has pointed out that establishment of fair, reasonable minimum standards protect the public by insuring that a reasonable quality, level and stability of services and facilities are fur- nished by the fixed base operators and at the sane time provides for adequate competition. Such standards are important for the continued financial stability and growth of the airport. Federal Grant Agreements also contain equal competition provisions for the conduct of cocmarcial aeronautical activities. Space for additional fixed base orera:or lease plots is provided in -he Buchanan Meld Faster Plan. Vnen the Board ofSupervisors determines that estabUslr---nt of additional fixed base operations are warranted, Gottschalk Flight Center would be giver. equal consideration with other applicants to be-cone a fined base operator. For the reasons stated above, the Public Lbrks Director recormends that the request of Gottscha?k Flight Center to conduct czmercl 1 aeronautical activities at Buchanan. Field without meeting unifou-z standards be denied. 00200 PX '- :ems'... ,...'w" r ._,'»e•9 Arrt f.., � .w L' IT IS BYcM WAED ORDEM that the report of the Public Works Director recommending denial of Gottschalk Flight Center's request be ACCEPTED and that Mr. E. A. Weiss, attorney for Gottschalk Flight Center ba- so advised. PASS=ED by the following vote of the Board: AYES: SupervisorsA. M. Dias, J. E. Moriarty, E. A. Linscheid, J. P. Kenny NOES: None. ABSENT: None. ABSTAINS: Supervisor W. N. Boggess (for the reason he has a similar business at Buchanan Field) . I hereby certify that the foregoing b a true and correct copy of an order entered on the minutes of said Board of Superrisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 21stday of December . 1976 J. R. OISSON, Clerk By /�' / �`zLO . Deputy Clerk N. ous Originator: Public :forks Department Airport Manager cc: Gottschalk Flight Center c/o Edward A. Weiss, Attorrey at ba. iincolr.-Broadway Building - Suite 304 1h75 forth Broadway -ialnut Creek, CA 94:596 Mr. H. J. McClelland 707h-B Corr-erce Circle Pleasanton, "A 94566 County Administrator County Counsel Public ::oras Director (2) Airport Manager 00201 aq 1 �. CONTRA COSTA COUNTY f PUBLIC WORKS DEPARTMENT Martinez, California December 21, 1976 AGENDA , REPORTS Report A. GOTTSCHALK FLIGHT CENTER OPERATION - BUCHANAN FIELD 7j-.. 7, The Board of Supervisors, through its order of , 1975, referred a letter from Attorney E. A. Weiss, representing Gotts- chalk Flight Center, to the Public Works Director for report. The Gottschalk Flight Center operates presently as a sub-lessee under the Fixed Base Operation Lease of Mr. Gary Grover. It is part of a chain of six aviation businesses in California and operates a 'flight school, aircraft rental and sale of pilot supplies. The letter to the Board was prompted by the decision of Mr. Grover to consolidate sub-lessees within his leased area. In the absence of another sublease agreement, the Gottschalk Flight Center would be left without a base of operation to continue its aviation busi- ness at Buchanan Field. It should be pointed out that the con- solidation of subleases is solely a decision to be made by Mr. Grover and one in which the County has no standing. Mr. Weiss requested that Gottschalk Flight `Center be granted per- mission to continue-operating from temporary quarters or as a sublessee of non-aviation tenants at Buchanan Field. This would require waiving of provisions of Resolution 67/442 which was adopted in June, 1967, and established "uniform minimum standards for aeronautical activities at Buchanan Field." The purpose of Resolution 67/442 is to provide substantially equal competitive positions for all fixed base operators, to protect their capital improvement investment and to remove them from unfair competition by others who may not have made a similar capital investment. The Buchanan Field Master Plan Study is nearing completion. In the lease policy phase, the study will recommend the continuance and strengthening of the policies adopted by the Board under Resolution 67/442. It should also be pointed out that the Federal Aviation Administration calls for strict adherence to uniform mini- mus standards in regard to Fixed Base Operation leases and pursuant to the Federal Aid Airport Projects Grant Agreement, equal competi- tion provisions for the conduct of aeronautical activities are required. For the reasons stated above, it is recommended that the request of Gottschalk Flight Center to conduct commercial aeronautical acti- vities at Buchanan Field witnoLt meeting uniform standards ,bei�denied_ Under the present adopted taster Plan, as well as the pr op s{er revision, there are provisions for establishment of additional fixed base operations. When the Board of Supervisors determines that es- tablishment of additional fixed base operations are warranted, Gottschalk Aviation would be given equal consideration with other applicants to become a full-fledged fined base operator. E4 e;k ^4 ++) •;fir �7, 3 1 n applicants to become a full-rleagea fixed ydye u�reLdL.U.. „ . r In the Board of Supervisors of Contra Costa County, State of California December 21 , 19 76 In the Matter of Lease Agreement with the Association of Bay Area Governments for Certain Cardiopulmonary Resuscitation Training Aids On the recommendation of the County Health Officer, IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute a Lease Agreement with the Association of Bay Area Governments for provision of cardiopulmonary resuscitation training aids during the period December 21, 1976 to June 30, 1979. Passed by the Board on December 21, 1976. 1 hereby certify that the foregoing Is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Administrator Witness my hand and the Seal of the Board of cc: Human Resources Agency Supervisors ABAG c/o Health affixed this 2lstdoy of December . 1976 Officer Health Officer Auditor-ControllerJ. R. OLSSON, Clerk (Purchasing Agent) �,' ey a Deputy Clerk MaXine M. NeufeJA H-24 3176 15m 00203 rs ASSOCIATION OF BAY AREA GOVERNMENTS LEASE AGREEMENT FOR CPR TRAINING AIDS THIS LEASE AGREEMENT is entered into this 11 day o4EC , 1976 by and between ASSOCIATION OF BAY AREA GOVERNMENTS, Lessor, hereinafter called WAG," and Contra Costa County, hereinafter called "County." Terms and Conditions 1. Lease of Equipment ABAG agrees to lease to County for the term of this Agreement the following Cardiopulmonary Resuscitation (CPR) training aids: 2 Recording Resusci Anne 4 Resusci Anne Complete 2 Resusci Mani 2 Resusci Baby 0 Anatomic Anne 2 Pulse of Life Film 1 First Aid Quiz Film, Part 1 & 2 1 Life in Your Hands Film 1 Heimlich Maneuver Slide & Tape Set 2. Term of Agreement This Agreement shall become effective upon the date of its ac- ceptance by ABAG and shall continue in effect until June 30, 1979 unless terminated sooner by ABAG. The term of this Agreement may also be ex- tended by ABAG. Microfilmed with board order II �' 3. Lease Consideration County shall pay to ABAG the sum of One Dollar ($1.00) for the lease of the CPR training aids referred to in Paragraph 1 above. 'As further, consideration for the lease of these training aids, County agrees to perform in a satisfactory and proper manner (according to the American Heart -Asso- ciation Standards as published in the Journal of American Medical Association, Vol. 227, #7 (2/18/74), and with an accompanying system of a) accountability and monitoring; b) public education, and c) evaluation, the following work and services: a. Train a minimum of 5 CPR instructors. b. Train a minimum of 1 instructor trainers. c. Conduct a minimum of 100 CPR classes during the contract period. d. Offer training in varying places throughout the county in an effort to train residents in rural and urban areas, and in proportion to pockets of population. e. Train a minimum of 1000 members of the general public in the County of Contra Costa. f. Certify those individuals who successfully complete the CPR course. g. Identify and encourage CPR training for such target groups as: * General public (including minority groups) * Hospital personnel (non-medical and non- professional) * High risk environment, e.g., families of cardiac patients, certain industries, low income groups *_ Schools -- elementary, junior high, high school, . and community colleges * Nursing and convalescent homes , * Seniors * Public safety personnel h. Maintain a system of accountability and monitoring of its CPR training and education program and that of any subcontractors. Record of names of persons trained, completed training, and certified, by target groups, and by occupation where available. i. Maintain a public information program to accompany the CPR training program which notes place and time of training and provides regular media coverage. j. Develop and make operational a method for evaluating the effectiveness of the CPR training program, in- cluding, but not limited to data collection. Should County fail to provide the consideration required under this Agreement by unsatisfactory performance of the work and services delineated above, ABAG may upon written notice terminate this Lease Agreement, and upon such termination all of the leased equipment shall be returned by County forth- with to ABAG. 4. Title to Equipment Title to all of the training aids leased under this Agreement shall remain with ABAG. -3- .�n m . . 5, Maintenance of Equipment County shall keep the training aids leased under this Agreement in good operating condition during the term of this lease. All maintenance costs shall be paid by ABAG. 6. Sublease County shall not sublease the training aids without prior written consent of ABAG. County may lend the training aids to public and private agencies for training purposes. ASSOCIATION OF BAY AREA GOVERNMENTS By ttt{itill.ts�1 CONTRA COSTA COUNTY By Chairman, Boos of Supervisors -4- Jnr i -4- G nom' ASSOCIATION OF BAY AREA GOVERNMENTS LEASE AGREEMENT FOR CPR TRAINING AIDS THIS LEASE AGREEMENT is entered into this ill day ofOEC 1976 by and between ASSOCIATION OF BAY AREA GOVERNMENTS, Lessor, hereinafter called "ABAG," and Contra Costa County, hereinafter called "County." Terms and Conditions 1. Lease of Equipment ABAG agrees to lease to County for the term of this Agreement the following Cardiopulmonary Resuscitation (CPR) training aids: 2 Recording Resusci Anne 4 Resusci Anne Complete 2 Resusci Mani 2 Resusci Baby 0 Anatomic Anne 2 Pulse of Life Film 1 First Aid Quiz Film, Part 1 & 2 1 Life in Your Hands Film 1 Heimlich Maneuver Slide & Tape Set 2. Term of Agreement This Agreement shall become effective upon the date of its ac- ceptance by ABAG and shall continue in effect until June 30, 1979 unless terminated sooner by ABAG. The term of this Agreement may also be ex- tended by ABAG. 00204 Microfilmed with board order 3. Lease Consideration County shall pay to ABAG the sum of One Dollar ($1.00) for the lease of the CPR training aids referred to in Paragraph 1 above. 'As further, consideration for the lease of these training aids, County agrees to perform in a satisfactory and proper manner (according to the American Heart 'Asso- ciation Standards as published in the Journal of American Medical Association, Vol. 227, #7 (2/18/74), and with an accompanying system of a) accountability W-AdEMON and monitoring; b) public education, and c) evaluation, the following work and services: a. Train a minimum of 5 CPR instructors. b. Train a minimum of 1 instructor trainers. c. Conduct a minimum of 100 CPR classes during the contract period. d. Offer training in varying places throughout the county in an effort to train residents in rural and urban areas, and in proportion to pockets of population. e. Train a minimum of 1000 members of the general public in the County of Contra Costa. f. Certify those individuals who successfully complete the CPR course. g. Identify and encourage CPR training for such target groups as: * General public (including minority groups) * Hospital personnel (non-medical and non- professional) * High risk environment, e.g., families of cardiac patients, certain industries, low income groups 00205 14 ,. I * Schools -- elementary, junior high, high school, • and community colleges * Nursing and convalescent homes , * Seniors * Public safety personnel Ii. Maintain a system of accountability and monitoring of its CPR training and education program and that of any subcontractors. Record of names of persons trained, completed training, and certified, by target groups, and by occupation where available. i. Maintain a public information program to accompany the CPR training program which notes place and time of training and provides regular media coverage. j. Develop and make operational a method for evaluating the effectiveness of the CPR training program, in- cluding, but not limited to data collection. Should County fail to provide the consideration required under this Agreement by unsatisfactory performance of the work and services delineated above, ABAG may upon written notice terminate this Lease Agreement, and upon such termination all of the leased equipment shall be returned by County forth- with to ABAG. 4. Title to Equipment Title to all of the training aids leased under this Agreement shall remain with ABAG. 00206 -3- � � M t -, 5, Maintenance of Equipment County shall keep the training aids leased under this Agreement in good operating condition during the term of this Lease. All maintenance costs shall be paid by ABAG. 6. Sublease County shall not sublease the training aids without prior written consent of ABAG. County may lend the training aids to public and private agencies for training purposes. ASSOCIATION OF BAY AREA GOVERMENTS By CONTRA COSTA COUNTY By I P. Kerrey Chairman, Boaftjof Supervisors I In the Board of Supervisors of Contra Costa County, State of California December 21 , 19 76 In the Matter of Authorizing Execution of a 2 year and 17 day Lease with R.E. Nilson and C. I. Hilson for the premises at 729 Castro Street, Martinez IT IS BY THE BOARD ORDERED that the Chairman of the Board of Supervisors is AUTHORIZED to execute on behalf of the County a 2 year and 17 day lease commencing January 15, 1977 with R.E. Hilson and C. I. Nilson for the premises at 729 Castro Street, Martinez, for occupancy by the Microfilm Division of the Auditor-Controller. PASSED BY THE BOARD on December 21, 1976 I hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors an the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works Dept. Supervisors Real Property Div. affixed this 21st'day of Dece:rber 19 76 cc: County Auditor-Controller Microfilm Division Public Works J. R. OLSSON, Clerk Lessor (via R/P) Buildings b Grounds By �''"' '� _, Deputy Clerk County Administrator H-24 3176 15m 0020 ............- it .......... LEASE 729 Castro Street Nartinez, California Auditor-Controller Noicrofiln, Division 1. PARTIES: Effective on DEC 2 R. E. HILSON and C. I. HILSON, hereinafter called "LESSOR" and the COUNTY OF CONTRA COSTA, a political subdivision of tne State of California, hereinafter called "COUNTY", mutually agree and promise as foilods: 2. LEASE CF PREN.ISES: LESSOR, for and in consideration of the rents, hereby leases to COUNTY, and COWITY accepts and takes these certain premises, consisting of aiiproxit..ately 2,200 square feet of office space, commonly known and designated as 7229 Castro Street, Flartinez, California, shown on Exhibit "B" attached hereto and shown on Assessor's Pap Book 373 as a port-ion of Parcel 373-193-014. COUNTY shail pay to LESSOR as rent for use o RENTAL: COW or said premises a rental of 5425.00 for the period from January 15. 1977 to January 31, 1977 and thereafter a monthly rental of Seven Hundred Seventy Five and No/100 Dollars (5775.00) payable in advance on the tenth day of each month, during the term of this lease. Rental shall be paid to LESSOR all. 610 Main Street, Martinez. 4. TERIM: The term of this agreement shall be for two (2) years and seventeen (17) days, cownencing January 15, 1977 and ending January 31, 1979. 5. EXTENSION: The COUNTY gay extend this lease on the same terms and conditions except for rental as follows: r A. First Option: Two (2) years commencing February 1, 1979 and ending January 31, 1931 at a rental of Five Hundred Fifty and i1ollOO Dollars $550.00) per month. B. Second Option: Two (2) years commencing February 1, 1981 and ending January 31, 1933 at a rental of Six Hundred and No/100 Dollars ($600.00) per.month. Microfilmed with board order 00209 ............ .... ....... ... ............... ...... .......... ............ ......... ............. ..... .. .... .... ......................... ........... ........ 6. PRIOR POSSESS:O N: Co;::aercinki January 1, 1977, COUNTY shall have the right to install fixtures, telephones and otner Items required to prepare space for COUNTY's occupancy and to store furniture, supplies and equipment where such work or storage can be affected without unduly interfering with LESSOR's r r completion of tine i.mprovements. 7. HOLDING OVER: Any holding over after the term of this lease as provided hereinabove shall b: constr:ed to be a tenancy from month to month subject to the terTiis of tnis lease so far as applicable. S. USE OF PRE!41SES: The prey-rises shall be used during Lne term and extension hereof for purposes of conducting various functions of COU::Y. 9. raAINT;_7NA4;CE AND REPT".IRS: � A. LESSOR shall furnish and mainta M the eiectrical, crater, plumbing, heating, ventilating and air conditioning systeins in good order, condition and repair except COUNTY shall be responsible for any maintenance required because of abno:: al or abusive use. COUNTY shall be responsible for any r part of the above utility systems that :rill remain COUNTY property. B. After total original Tamping by LESSOR, COUNTY shall replace any and all electrical lamps. However, LESSOR shall replace any defective or noisey ballasts in tre lighting system. C. LESSOR shall keep and maintain the exterior and interior of the demised premises in good order, condition and repair including exterior doors and their fixtures, closures and hinges. Hewever, COU%TY shall maintain the lock system. LESSOR shall replace tiles and repair floor as needed but COUNTY shall be responsible for any repairs resulting from the spillage F of chemicals or from. abnormal or abusive use. 0. LESSOR shall provide and install at the direction of the Fire marshal the necessary A-B-C fire extinguishers for the premises. COUNTY shall there- after ri:aintain, repair and replace said extinguishers. E. COUNTY shall not suffer any waste on or to the demised premises. F. COUNTY shall not be responsible for correction of Code violations which ma,, exist in the demised premises unless such violations arise out of or are related to a change in the COv::T*f occupancy or use of said premises. - 2 - 00210 I i A 10. UTILITIES AND J;,i;iTORIAL: :.!'U:ITY shall pay for all gas, electric, water, and refuse collection services provided to the demised premises and shall provide its own janitorial service. 11. ACCOEPLISHMENT OF IMPROVEMENTS: � A. LESSOR shall construct improvements per plans and specifications labeled Exhibits "A" and "B" which ire attached hereto and made a part hereof. LESSOR shall not make or cause to be made any changes in said pians or specifications without, the prior written consent of COUITY. LESSOR shall make changes, additions or deletions upon uritten change order from COUNTY and such items shall be charged at a rate not to exceed direct cost plus 155 . COUNTY hereby reserves the right to inspect during construction of improvements as specified herein but will not interfere with LESSOR's work, and will notify LESSOR of any requests, repo:..:,dations or discrepancies. Said improvements shall be coiaplete, inctuding final inspections and issuance of a Certificate of Occupancy, by January 15, 1577. If actual remodeling has not corinenced within Thirty (30) days of the effective date of this lease, COUNTY may, upon written r notice to LESSOR, cancel this lease witlout cost or obligation to COUNTY. B. In the event LESSOR cannot deliver preaises on January 15, 1977, as provided hereinabove, rent shall be prorated from the date premises are completed and accepted by the COWITY. However, if the premises are not completed by I-larch 1, 1517, COUNTY may, at its sole option, terminate the lease by giving LESSOR u ritter. notice, with no further cost or obligation on the part of COMTY, or COUNTY md,, complete the improvements and deduct the cost thereof from rents due LESSOR. 12. CO:IPLETIOIN AUD OCCUPANCY: c A. Upon LESSOR's completion of said remodeling and written notice thereof to County Real Property Agent for occupancy, COUNTY shall inspect within two work days after receiving said notice of completion and shall approve or disapprove said building improvements and leased premises within three work days of receipt of such written notice of completion. , B. The sole basis for disapproval of the premises shall be nonconformity ,.-Jzh plans and specifications or applicable lass, codes or ordinances. In tile event 00ON T Y d saPproves of tale prrrl i SeS, i t Sn31 1 provide LESSOR with a reasonable detailed list of tLe ceficient pGrtions or details of the premises. - 3 - 00211. j r+ k .. ..Mnr .. .e :...'-.» `t:47.�d,.•.<a. ,.+x "' ., r ..,.°X6.. .._ _, . .a,".,.,x- rq_: u4",. tom',... • i C. CGUINTY shall, accept ch.-, remises for occupancy ana rental shall be prorated as of the first workday foliowirg said approval of premises. 13. COUNTY PROPERTY: As part of the consideration for this lease LESSOR shall install a 50 gallon :anter heater, a stainless steel sink and fittings, 2 mixing valves and filters, ", I:i emold telep,;wer pole, an emergency lighting system, a stepdown transformer a= 3 volt meters. These items shalt remain the property of the COUNTY and may be removed at any time during the terir of this lease or extension thereof. If COUNTY eiects to remove any of �::ese items, it shall be done in a ;:orkmanlike itianner calc:ilated to preserve the de�aised premises. If the 50 gallon water heater is reirovcd, the• existing (or equal) 20 gallon water heater will be re ,nstdled. I Any of these items not removed during the tern of this leas;. or extension thereof shall become the proper.:y of LESSOR upon termination: of ti :s lease. 14. ALTERATIONS, FIXTURES, ANI) SIGNS: COUP;T'i may maize any lawful and proper minor alterations, attach fixtures and signs in or upon the premises which shall reniain COUNTY property and :ray be rer..oved ti crefrom by COUNTY prior to the termination of this !Ease, all signs to meet with existing, Cede requirements and LESSOR's approval. Any such alterations, signs or fixtures shall be at COUNTY's sole cost and expense_ 15. HOLD PARPIESS: It is understood and agreed that LESSOR shall not in any way , be responsible for cartages to persons or property in and upon said premises and shall not be held liatle- for any liability, claim or suit for dairages to the person or property of anyone whomsoever while in or upon said leasad premises during said terra and COUNTY hereby agrees to defend, indemnify, and hold 'harmless F LESSOR frcr„ any liability or charges of any kind or character by reason of such injury or dalage claim or suit for liability arising therefrom in, around, or upon ; said leased premises, except in the case of any structurai, mechanical , or other - failure of equipment or building owned by LESSOR which results in damage to any persor. or property, LESSOR will be held liable. LESSOR, agrees to defend, inder:nify and '*,told COUNTY completely harmless from dainages tc perso*,:s or property and COUNTY shaii not be held liable for any liability, claiii*,, or suit for ca iages to the persons or property Then and if said persons or property are invited or t!*C;Jht onto the dei:iised prei•ises by LESSOR. - 4 - 00212 i':9 16. DESTRUCT 10-l"': A. In the event of damage causing a partial destruction of the premises during the term of this lease from any cause, and repairs can be made Witnin sixty (60) days frau the date of the damage under the applicable , lai,s and regu►ations of governmental au_horities, LESSOR shall repair said da%tage promptly and ::.thin a reasorabie tire, but such partial destruction shall in nowise void this lease except teat COUNTY shall be entitled to a proportionate reduction of rent ::rile such repairs are being made, such P. proportionate reduction to be based upon tine extent to which the portion of t�•ie prenises usable b_=a i.C=U iTY bears tG *-re total area of the premises. B. If such repairs c.:rnot be ---ade in sixty (60) days, LESSOR may, at his OptiGn. Make tiiz! sable iA.nin a reasonab'.e tire, this lease continuing in full force and effect and the rent to be proportionatety reduced as provided in the previous paragraph. in the event LESSOR does not so elect to make such repairs t,:ticn cannot be made in sixty (c0) days, or such repairs cannot be nada under such lags and regulations, this lease may be terminated at the option of either party. , C. A total destruction of the premises or the building in which the premises are located shall te,-nlnate this lease. 17. QUIET ENJOYFE717: LESSOR covenants that COUNTY shall at all times during the said term peaceably and quietly have, hold, and enjoy the deraised premises without suit, trouble, or hindrance frog or on account of LESSOR as long as COUNTY fully performs hereunder. 16. DEFAULTS: In the event of COUNTY breach of any of the covenants or conditions herein, including rent payment. LESSOR may reenter and repossess the premises and renove all persons and property therefrom. In the event of such a breach by LESSOR, COWNTY ezy quit the pre.aises -without further cost or obligation, or may proceed to repair the building or correct the problems resulting from the breach and deduct the cost thereof frznn rental payments due the LESSOR. 19. SURRE-%DER OF PRE-':ISES: On the last day of the said terra, or sooner termination of this lease, CLIU%TY will peaceably and quietly, leave and surrender to LESSOR these pre..,.ices :-ritn their appurtenances and fixtures (except signs and fixtures - 5 - 00213 H 1 , e a r referred to hereinabove} in good �.rrder, condition and repair, reasonable use and wear thereof and damage by earthquake, fire, public calamity, by the elements, by Act of God, or by circumstances over which COUNTY has no control excepted. COUNTY shall not be liable for painting the interior of the devised premises upc,i ter.aination Of this lease. 20. TAXES: CCUNITY shall pay to LESSOR within 30 days after being requested to do so by LESSOR, as additional rental, a sun equal to 31' of the increment, if any, in the City and or COUF'l taxes levied against Assessor's Parcel 373-153-014 in any year during the tear. of this lease or extension thereof which exceed 51,864.25 which are the taxes for fiscal year 1976-77. Said request must include ` a copy of the tax information card. It is understood that during the last year of occupancy, said taxes shall be prorated bet.%een LESSOR and COUNTY acc(,rding to the nu-mber of full months the COUNTY shall have Possession of the demised premises. 21. INSPECTION: LESSOR nay enter the prer:iises between the hours of 9:00 a.m. and 5:00 p.m., t;snday through Friday, or in an er,ergency situatior and nay employ proper representatives to ensure that the property is being properly cared for, that no uaste is being made, and that all things are done in the manner best calculated to preserve the property. 22. SUCCESSOS: The terns and provisions of this lease shall extend to and be binding upon and inure to the benefit of the heirs, executors, administrators, successors, and assigns of the respective parties hereto, jointly and severally. 00214 i i ' t k 23. TIME IS OF THE ESSENCE of each and all of the tears and provisions of this lease. w COUNTY LESO? f COUNTY OF CONTRA COSTA, a political subdivision of \ the State of California 5y R. E. Hilson ' 5y� Z . "= P. Kenny uy�\j%0 a.Li ra i son, Board o Super :sors C. 1. Hi 1 son ATTEST: J. R. GLSSO%' C' i . Deputy zxory Ga � p RECOi«.�EUDE-D FOP-,WPt.'•,VAL: sy County Awrn nistrator sy Deputy Public s.orns QArEltor Buildings and Grounds BY heat Prope�t—yvA5,ex APPROVED AS Tu Fu t;: JOHN B. CLAUSEN, COUNTY COUNSEL r Deputy r - 7 - 00215 EXHIBIT "A" CONTRA COSTA COUNTY PUBLIC WORMS DEPARTMENT BUILDVIGS AND GROUNDS COUI-ITY REQUIREMENTS FOR LEASED SPACE A. PLANS, SPECIFICATIONS M!) RELATED DOCUMENTS 1. Plans and specifications shall be submitted to and an appropriate permit obtained from the local Building Official of the jurisdiction in which the facilities are located. 2. All utility services to COUNTY-occupied area shall he provided with separate meters. LESSOR shall have all utilities in service or turned on at least ten (10) days prior to COUNTY occupancy. COUNTY will transfer all services to COUNTY'S accounts upon commencement OT occupancy or upon receipt of Certificate of Occupancy if such pre-dates occupancy by COUNTY. B. CODE REQUIREMENTS 1. Building and its component's shall meet all applicable local codes and ordinances. LESSOR shall furnish to COUNTY a copy of a duly executed "Certificate of Occupancy" from appropriate agency of local jurisdiction prior to acceptance of improvements as complete by COUNTY. 2. Building and its components shall comply with requirements of Cal/OSHA (Title 8, CAC) and LESSOR shall correct all discrepancies noted during pre-occupancy inspection at no additional cost to COUNTY. 3. Exit signs shall be installed per code and shall be reviewed and approved by Fire marshal of local Jurisdiction. 4. Fire extinguishers and associated identification/direction signing shall be provided by LESSOR. C. INTERIOR FINISHES 1. Shelves A. Surfaces to receive plastic laminate; waterproof particle board (1) Plastic Laminate: Custom Grade, color and pattern as selected by County 2. Ceilings - Replace any damaged or stained acoustical tiles in the existing ceiling. 3. Doors and Windows A. All doors opening into general office spaces and high traffic areas which are not designed to stand open during normal office hours shall be half-lite with safety glass. 00216 a. ...... ,ma +"rP. ,,,n'. :» .i"r r : r 1' .0 _n a`A' .• s..:$[r P y .7 ab. .. r x r� ,, v... #. ........,. . C. INTERIOR FINISHES (Cont.) 3. Doors and Windows (Cont.; B. All wood doors shall be solid core, 1-3/4" thick, as required by code. 4. Window Treatment A. Existing venetian blinds shall be serviced, and any defective parts replaced. 5. Floor Covering A. LESSOR to repair the floor where damage has occured. LESSOR to provide two (2) boxes of replacement floor the to County. 6. Painting A. Interior walls to be painted a light color, white ceilings (if not T-bar system), both flat latex; trim to be semi-gloss enamel. B. All colors shall be approved by COUNTY from color schedule submitted by LESSOR. Coverage shall be complete, without holidays, hot spots runs, etc., to the satisfaction of COUNTY. Prepare and sand all surfaces for proper condition and appearance. Minimum coverage shall be as follows: Toilet Room Areas: One coat primer-sealer and one coat stipple enamel. Doors: :food - natural finish with one coat sealer Frames: two coats enamel trim. All above are minimum standards and additional coats shall be applied where necessary to obtain complete coverage. 7. Partitions A. Floor to Ceiling: Wood or metal studs with 5/8" gypboard. Finish: Tape, texture and paint B. Movable or Demountable Partition Specialties #320 68" high with a open base solid panels to plan. Maximum panel width a3". D. SPECIAL USE AREAS 1. Toilet Rooms A. Separate facilities for men and omen, number of fixtures be in accordance with code requirements for occupancy levels as projected by COUNTY. 00217 -2- P' i„ a D. SPECIAL USE AREAS (Cont.) 1. Toilet Rooms (Cont.) B. Ventilation, wall and floor construction shall be in accordance with local codes. E. HARDWARE Locks and Keying by County. 1. All exposed hinges on exterior doors shall be non-removable pin (;SRP) type. F. MECHANICAL AND PLUMUNG SYSTEM (Existing Unit.) 1. Heating, Ventilating and Air Conditioning A. All equipment shall be commercial grade, adequately sized for the following design criteria: (1) Heating Design temperature indoor: 72° F. at five-foot level above floor. Design temperature outdoor: 35° F. ambient (2) Cooling Design temperature indoor: 75° F.-DB at five-foot level above floor. Design temperature outdoor: 95° F-D8 and 67° F.-WB ambient. (3) Ventilation Air supply shall be a minimum of one and one-quarter (1-1/4) CFM per square foot of floor area. B. Both heating and cooling equipr::ent may be either roof-mounted or conventional central systeri. Cooling equipment shall have refrigerated, air cooled condensing units or central "ret" cooling tower. Heating equipment shall have gas-fired furnaces with circulating blotter, NG HEAT PUY'LPS OR ELECTRIC HEAT. C. Air handling units shall provide minimum thirty percent (30/0) fresh air make-up. D. Blower operation shall be continuous and scheduled by time clock (seven day) with carry-over and skip-a-day features, electric sp ring-wocnd, with by-pass timers. Time clock to be located inside building, by-pass timers to be located as indicated on plan by COUNTY. 3y-pass timers shall be '4ark-Time, Model =.'90-007, 6-hour without hold feature, or equal. E. Thermostats shall be mall-munted in lock-box. -3- 00218 mss.•-� - W,._,r o _ . , _e -3- 00218 F. MECHANICAL AND PLUMBING SYSTEM (Cont.] 1. Heating, Ventilating and Air Conditioning (Cont.) F. Balancing (1) Upon completion of all interior improvements, balance all supply, return and exhaust registers and submit written report to COUNTY. P,alancing report shall be submitted prior to acceptance for occupancy. (2) After two months of occupancy, system shall be final balanced and a report submitted to COUNTY. G. Noise emission from blowers, ducts, registers or other mechanical equipment to any occupied area shall be below NC35. 2. Plumbing Fixtures Existing and as noted on plans. G. ELECTRICAL 1. Lighting A. Interior fixtures shall be fluorescent, 2'x4', surface or recessed (no pendant or chain-hung) with tv.o, three or four tubes to meet required performance criteria, similar to Hellmade 102 HFA, with acrylic lens. B. Lighting shall be adequate to deliver E0-100 foot candles at desk-top level in all areas except stairwells, corridors and storage and storage areas where a minimum of 50 foot candles at floor level is required. C. Provide security lighting at all exterior doors. D. All light switching to be by wall switches or contactors, no switching from breakers. E. All fixtures to have lens and/or guard, no bare or exposed lamps or bulbs. 2. Telephone System A. Conform to telephone company requirements for space, conduits, power, panels, ventilation and dust control. B. Telephone terminal boards, panels, etc. shall be enclosed for both equipment and occupant protection. C. Submit for COUNTY review and approval complete office layout for location of outlets prior to commencement of any installation work. 3. General A. All bus bars in all panels shall be copper. 00 219 -4- ti G. ELECTRICAL (Cont.) 3. General (Cont.) S. All wiring shall be copper C. Electrical convenience outlets shall be arranged in balanced circuits. D. All EMT Connectors to be compression type. E. Index all panels with either typed index or phenolic labels indicate locations and/or functions. 00220 -5- ...x.c.... ...i nrg w„Fr e,,r-.�mi:4i4�rb1..'.•” „r _.. _. . , . .. f ' L aMT= 4 AWL i CL c '+~ jr t s S t L c • t w as C �^�j }�\ � � N +. � AS va 4 IRS It � si iN ti y � 2 ice—„ i t i►rV \- �r� 40 t . OtM tH ? -,� Y X{ u r1 1 + 1•- S M� ✓ ss � r ' N p •xr 4' - ... t- .� . Y+ yIS y y y � � •, F � � N; t � y� w ata uuIA De t' i is .zr>':.....ar:�.=.:...:r.r.;.�:.�,..-.� ., 6S.r.r.*'„+l:t�e'..s.•�`",.�v�: :i Tx=ay'.:F•�'yri..F:n'e'-.r...�Fe"e,....r5e•s s+•w......,•a�';-...73 �1`f'•�"t"a..� ...•�i,7F':`�:+ J ZL J7 � n n zz In n Cl z z sus '' r I h 4 4: 2 so n t1-4-4 • � .i n i s f3 R � 2 r 016'. j� ••J V sS i e rs .j t. { s ;! +. t 1'1.x../� " !' �l�•" t �� t y / c Im :x s Ir out X O r N N r SeoA ' >0 �C D Z in h In the Board of Supervisors of Contra Costa County, State of Califomia December 21 , 1976 In the Matter of Report of Administration and Finance Committee on Social Service Funding Problems The Board on November 30, 1976 having requested the Administration and Finance Committee (Supervisors W. N. Boggess and J. E. Moriarty) to review the November 23, 1976 memorandum report from Mr. C. L. Van ,'Karter, Director, Human Resources Agency, and all relevant data with respect to social service funding problems; and The Committee having this day advised that an addi- tional allocation of Title XX funds for Fiscal Year 1973-1976 in the amount of $726,000 and the first allocation ($875,302) of antirecession funds, covered under Title II of the Public (forks Employment Act of 1976, will lessen the deficit currently estimated (approximating $1.4 million) in the social services budget; and The Committee having further advised that they approached the social service funding problem with the general policy of continuing the gradual reduction of levels of service within the social services budget so as to more closely approach the service levels provided by comparable counties and to do so without laying off additional personnel, and therefore recommends that; 1. The County Administrator, the Director of the Human Resources Agency, and the Director of the Social Service Department periodically update the social service deficit situation and report to the Board the target figures which must be met during the fiscal year 1976-1977. 2. The County Administrator, the Director of the Human Resources Agency, and the Director of the Social Service Department determine the service levels of Contra Costa County in the social service area and compare them with counties which have comparable population and needs and recommend level of services which will be commensurate with those counties and report funding cutbacks in county programs which will be necessary in those areas where Contra. Costa County exceeds these other jurisdictions. 00222 .■ oil *, 3. Direct the County Administrator, the Director of the Human Resources Agency, and the Director of the Social Service Department, along with the Director of Personnel, to conduct such meet and confer sessions as required and Y,^ropriate after the above-mentioned service level reductions have been made. 4. Allocate Federal Antirecession Fiscal Assistance funds to cover payment of County's share of personnel costs of the Social Service Department to avoid staff layoffs during the period of time such funds will be available to this county. This arrangement should follow the option pre- sented in the December 6, 1976 report of the County Administrator and identified as Option :amber 2, Page 3, of that document, which provides for application of antirecession funds to finance existing staff for the remainder of the fiscal year, thereby eliminating the need for personnel layoffs and transfers related to funding deficits. With this approach, retain the freeze on vacant positions in order to continue moving toward reduced future req!iirements. This procedure is not applicable to those areas wnere it is ascertained that staffing is in excess of levels maintained in other counties for similar activities as determined by further analysis. 5. Finally, the committee recommends the matter of the social service funding deficit for fiscal year 1976-1977 and planning for the social service program for 1977- 1978 be referred to the 1977 Board of Supervisors for consideration and removed from committee. IT IS BY THE BOARD ORDERED that the recommendation of the Administration and Finance Committee is APPROVED. PASSED by the Board on December 21, 1976. 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 December 21, 1976. Fitness my hand and the Seal of the Board of Supervisors affixed this 21st day of December, 1976. J. R. OLSSON, CLERK I-Kaxine M. t e Deputy Clerk cc: Board Committee Director, Human Resources Agency Social Services Union, Local #535 Vs. Mary Lou Laubscher Director of Personnel - County Auditor-Controller County Administrator O0223 OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinet, California To: Arthur G. Will - Date: December 6, 1976 FrOm:F. F-e�nandez Subiect: Antirecession Fiscal WIYZ/7t 171)kiel?-. Assistance Program The report dated October 19, 1976 ) from this office to the Board of"Supervisors providing information on the Antirecession Fiscal Assistance Program was referred by the Board to its Administration and Finance Committee for review. As indicated in the report, you signed a Statement of Assurances on October 18, 1976 which specifies the conditions under which the County will receive and use these funds. . The County received on November 22, 1976 a check in the amount of $875,302 covering the first two quarters of fiscal year 1976-1977 (July 1, 1976 through December 31, 1976) which has been deposited in the County Treasury. It is assumed that Federal funding will continue at about the same level for the remaining two quarters- of fiscal year 1976-1977 in that it is anticipated the national and local rates of unemploy- ment will not change materially; however, eligibility and the amount to be received will be redetermined prior to each quarterly payment. It is estimated that the additional revenue which will be available to the County during• this fiscal year will be $1,750,000. It was the intent of Congress that these funds be used primarily for the employment of persons and the provision of basic services by local government. Payments may not be used to initiate a service not provided during the last two fiscal years. The purchase of supplies and material must be incidental to such public employment. The use of Title II funds for construction is limited to structural repair or renovation necessary for the provision of basic services. These funds must be appropriated or obligated within sir_ months after the date a check is received, and must be spent in accordance with State and local laws and procedures applicable to the expendi- ture of our own tar. revenues. The Statement of Assurances filed with the Office of Revenue Sharing include a number of specific requirements applicable to expenditure of these funds which do not present any particular problem. 0022.1 Microfilmed with board order �- 2- Antirecession funds may be transferred to another governmental unit or private organization; however, all provisions and require- ments applicable to the County as the recipient government are also applicable to the transferee. The County remains liable for any violation of provisions of the Act; i.e., nondiscrimination, wage rates and labor standards, fiscal procedures, etc. A review- of the Act and rules and regulations applicable . thereto indicates that considerable flexibility is afforded the . County in the use of these funds. In effect, the Federal funds are to be used for payment of salaries for the maintenance of basic services. No attempt is made to define or prescribe any particular level of service. Hence, these funds may be used to pay salaries of existing or a reduced number of personnel. Anti- recession Act funds are not to be used to add personnel to initiate any service not provided during the last two years. The following alternatives which conform to Federal regula- tions promulgated are presented for consideration: -Application to Social Services . Considerable attention has been devoted to staff reductions in the Social Service Department in order to eliminate estimated funding deficits ranging- from $800,000 to $2.9 million. The estimated deficit has varied depending upon certain assumptions and changes which have taken-place. An analysis of the latest information available to our office still indicates that a sub- stantial total deficit will occur in the current fiscal year. This financial information is the subject of a separate report. The long-term outlook: for financing of social services is. one of continuing curtailment of the subventions received by the County for providing social services and further cost containment of administrative expenses. From a long-range point- of view, continued reduction by the County in social service expenditures appears necessary. The Antirecession Program is a temporary measure which affords an opportunity to review the entire social services fiscal situation with the following approaches available: 1. Do not apply any of the antirecession funds toward elimination of the social service deficit_ The ' objective of this approach being to bring the - expenditure level down now to the subventions authorized for social services which will require the program to stand on its own financing. This is a progression toward preliminary indications received that further subvention reductions are in the offing for future years_ This determina- tion will require position reductions and personnel transfers which e:ill result in displacement of certain staff and service--curtailment. 00225 µ m w R� 3. 2. Apply the amount of antirecession funds necessary to finance existing staff for the remainder of the fiscal year, thereby eliminating the need for personnel layoffs and transfers. with this approach, continue the freeze on positions in order to continue moving toward reduced future requirements. Social services would continue to be reduced but"at a lesser rate than in 1. above. 3. Apply the amount of antirecession funds necessary to fund existing staff, allowing refilling of positions as they vacate. This would hold staffing and services at the current level and defer movement toward lowered future funding. This approach may require severe action being taken in' 1977-1978 and later fiscal years to meet reduced budget allocations. - 4. Use antirecession funds to go beyond 3. above by authorizing the filling of currently vacant and " frozen positions to restore social services which have been curtailed. The determination of the approach to be used will, of course, be influenced by- the extent of the estimated current fiscal year deficit and projected level of future subventions. Also, it is very important that it. be_ understood that any staff increases financed by the temporary Antirecession Fiscal Assistance Program will compound County_•problems_when the funding.expires. The action selected from the above alternatives will deter - mine the amount of antirecession funds available for other use, ranging from all of the.revenue to be received to a limited amount remaining after application to social services. Some of the alternatives include: 1. Apply all or some of the funds to finance existing _filled positions in county departments, other than Social Service. with this approach, the temporary modified freeze currently in effect could be elimi- nated, allowing routine filling of authorized permanent positions, or the modified freeze could be continued. Either of these methods would allow for preservation of County funds to cover other known budget deficits (such- as Medi-Cal obligation to the State) and contingency items which always arise. 2. Together with method 1. above, use some of the funds to finance those positions eliminated in the budget process in selected departments where a clear and demonstrated reed can be shoran. OU; 26 4. 3. Together with methods 1. and 2. above, use-some of the funds to add positions to contract agencies providing services for the County: Some such agencies have been required to cut back personnel because of financial limitations and have unmet needs as exemplified by the attached letter. from the Area Agency on Aging. Due to the contingent liability arising from possible non-compliance with Federal regulations, it is not recommended that such use be followed. If the Hoard is of the opinion that such organizations should receive additional County financial assistance, other County General Fund money should be used. The antirecession provisions of the Public Works Employment Act of 1976 and regulations promulgated thereto allow for a great deal of flexibility and freedom as to use. The various alternatives for use of such funds discussed above are presented for careful consideration and policy determination by .the Hoard as this matter has both important service and fiscal implications. PF.-es Attachments ,y.�.c-,,.�•c� �j�,�. /'�.u-1�.�:, `tvs�.-lam �,.,..�--�--Gry--`�`"� 00227 ,. The Beard of Supervisors Contra James P. a Kenny chairman County Administration Building Cost James R.Olsson an Costa County Clerk and P.O.Box 911 Ex Officio Clerk of the Board Martinez.California 94553 County Mrs Geraldine Russell Chief Clerk James P.Kenny-Richmond (415)372-2371 1st District Alfred M.Dias-EI Sobrante 2nd District James E.Moriarty-Lafayette 1 3rd District Warren N.Boggess-Concord 4th District !�� Edmund A.Linscheid-Pittsburg - j T - 5th District December 21, 1976 EI v ED 1 f i 1976 REPORT OF Q. :J'_?Vlson ADMINISTRATION AND FINANCE COMMITTE o_7 C^=r.s r7 ON SOCIAL SERVICE FUNDING PROBLE-MS At the request of the Board of Supervisors dated November 30, 1976, the Administration and Finance Committee has held four meetings on the matter of the social service funding deficit for fiscal year 1976-1977. The following facts have been presented to the committee over the period of time these meetings have been held: 1. The Director of the Human Resources Agency has submitted a schedule of proposed additional cutbacks in both clerical and social worker staff to eliminate the remaining deficit in that depart- ment up to the original target figure of $1.4 million. Deficit amounts have been variously estimated from $800,000 to $2.9 million depending upon the facts to be considered and assumptions made. If further staff reductions are to be made within the Social Service Department, 67.8 posi- tions have been identified for elimination and subsequent layoff of personnel. 2. An additional allocation of Title XX funds for fiscal year 1975-1976 of an amount over $726,000 will be received by the County specifically designated for this fiscal period. 3. The County is in receipt of the first allocations of antirecession fiscal assistance funds covered under Title II of the Public 1•1orks Employment Act of 1976 for the two beginning quarters of this fiscal gear amounting to $875,302. This matter has also been referred to the Administration and Finance Committee, and a report has been filed with all the r..er-bers of the Board dated December 6 concerning the possible uses of these funds. 00228 Microfilmed S-Inrt3 OF er r . 2. Both the additional funds allocated for Title XX as well as the antirecession fiscal assistance funds change the situation to a degree insofar as consideration of additional layoffs of county personnel is concerned_ First of all, the additional reallocation mitigates the anticipated deficit in the social service budget and in effect meets the original target of $1.4 million which was established by this committee and the Board earlier this year. Secondly, the purpose of the antirecession fiscal assistance program is stated to eliminate the need for personnel layoffs by local government agencies and the continuation of levels of service delivered in the prior two fiscal years. With this current factual situation in mind, therefore, the committee has approached this problem with the general policy of continuing the gradual reduction of levels of service within the social service budget to more closely approach the service levels provided by comparable counties but to do so without laying off additional personnel. lie have approached the problem, therefore, in such a way as to identify the permanent and on-going level of service to move as close to the Title XX allocation as possible in the long term, but to meet as much of the current deficit as necessary with antirecession fiscal assistance funds and additional allocations under the Title XX program. The objectives would be to fund current services in the long term from federal and state allocations in accordance with applicable formulas and be in that position at such time as antirecession fiscal assistance funds and supplementary Title XX funds are no longer available to the County_ lie therefore recommend the following: 1. The County Administrator, the Director of the Human Resources Agency, and the Director of the Social Service Department periodically update the social service deficit situation and report to the Board the target figures which must be met during the fiscal year 1976-1977. 2_ The County Administrator, the Director of the Human Resources Agency, and the Director of the Social Service Department determine the service levels of Contra Costa County in the social service area and compare them with counties which have comparable population and needs and recommend level of services which will be commensurate with those counties and report funding cutbacks in county programs which will be necessary in those areas where Contra Costa Countv exceeds these other jurisdictions. + 00229 3. 3. Direct the County Administrator, the Director of the Human Resources Agency, and the Director of the Social Service Department, along with the Director of Personnel, to conduct such meet and confer sessions that are required and appropriate after the above-mentioned service level reductions have been made_ 4. Apply a sufficient amount of antirecession fiscal assistance funds to avoid layoff during the period of time such funds will be available to this county_. This should follow the option presented in the December 6, 1976 report of the County Administrator and identified as Option Number 2, Page 3, of that document, which provides for application of anti- recession funds to finance existing staff for the remainder of the fiscal year, thereby eliminating the need for personnel layoffs and transfers related to funding deficits. With this approach, continue the freeze on positions in order to continue moving toward reduced future requirements. This procedure is not applicable to those areas where it is ascertained that staffing is in excess of levels maintained in other counties as determined by further analysis. S. Finally, the committee recommends the matter of the social service funding deficit for fiscal year 1976- 1977 and planning for the social service program for 1977-1978 be referred to the 1977 Board of Supervisors for consideration and removed from committee. ZIT_ N. BOGG S E. MORIARTY' SUPERVISOR, DISTRICT IV •SUPERVISOR, DISTRICT III O0230 . .. :. A raw ..................... In the Board of Supervisors of Contra Costa County, State of California December 21 0119 76 In the Matter of Health and Safety Problems in the Rodeo Community 0. Center. This being the time for a representative of Social Services Union, Local 535, to address the Board with respect to health and safety conditions at the Rodeo Community Center; and Ms. Joan Braconi' Field Representative for said organiza- tion, having appeared and stated that conditions at the Rodeo Center are injurious to the health and safety of the staff and indicating the cause of some of the problems is inadequate ventilation; and Ms. Braconi having urged the Board to either initiate action to correct the aforesaid deficiencies or relocate the Center in another facility; and Mr. Arthur G. Will, County Administrator, having stated that the Public Works Department has been requested to review the feasibility of utilizing the Veterans Memorial Building for the Community Center, and having advised that the other options open to the Board are another rental, construction of a building, renovation of the existing structure or closure of the facility; and Supervisor E. A. Linscheid having concurred that there is need to remedy the situation, recommended that the matter be referred to the County Administrator for report to the Board by January 25, 1977. IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Linscheid is APPROVED. PASSED by the Board on December 21, 1976. 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: Local 535 Witness my hand and the Seal of the Board of Supervisor County Administrator Director, HRA affixed this21st day of December , 19 76 Director of Personnel Public Works Director i� J. R. OLSSON, Clerk County Counsel ey ;.,, _ . Deputy Clerk Robbie Gutierrez H-da 3/76 ISm 00231 In the Board of Supervisors of Contra Costa County, State of California December 21 , 19 76 In the Matter of Work Experience Training Project Agreement #26-031 with the State Employment Development Department To Provide Clerical Training in County Medical Services for eligible WIN Participants IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Work Experience Training Project Agreement 126-031 with the State Employment Development Department (State #7700-0054) to provide clerical training in County Medical Services (Richmond Clinic) for eligible Work Incentive (WIN) Program participants from September 1, 1976, until terminated, and under terms and conditions as more particularly set forth in said Agreement. PASSED BY THE BOARD on December 21, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Human Resources Agency 'Witness,my hand and the Seat of the Board of Attn: Contracts h Grants Unit Supervisors cc: County Administrator affixed this2lstday of December 19 76 County Auditor-Controller County Medical Director J. R. OLSSON, Clerk State Employment Development Department By, ri rE1 ,!j Deputy Clerk } ll�Zne W. e f d RJP:dg t, 00232 Agreement No. 7700-0054 "r. Exp Ttr`E T,'tAZIJIliG FRO"' AG.RFr,.�:�liT 26 - 031[_' .. This agree:erut is made and entered into on Seoremher 1 1976, between the State = of California, rployment Developwnt Department, hereinafter "the Department ri, and Contra Costa County(19edical Services- Richmond Clinic) herein- after "Sponsor". �— This agl ee ent provides for a MGM MMEME TRAI:3ING PROJECT authorized by Section 432(b) (2) of the Social Security Act (42 United States Code 632 (b) (2) and Division 2 (comxncing with Section 5000), of the California Unemployment Insurance Code. from September 1, 1976, and thereafter The parties hereby agree that: continued unless terminated in 1. The term of this agree=nt shall be accordance with Paragraph 14• 2. The Department shall refer eligible 'rtlil participants to the Sponsor for a Work Experience Training Project, hereinafter reforred to as the "Pro jecV, pursuant to '.'ors MVerience Training Project specifications. The project specifications are not a part of this agreament and the parties may amend or rsafy the speci- fications without amending or =odifving the agreement. 3. The project shall not result in the displacement of the Sponsor's regular emglo:ees. 4. The Sponsor shall provide supervision, materials, space, equipment, and training necessary for the operation of the project. 5. The Department shall make available to the Sponsor, .-.orkmen's Compensation cover- are for participants referred to the Sponsor pursuant to this Agreement and the Sponsor shall, either through the corerare made available by the Department, or otherwise, provide u:or.mn-en's Companzation coverage for all participants. 6. The Sapnsor.shall preside participants x3th safety instructions and equiprent necessary for reasonable protection against injury and damage. If the Sponsor provides special clothing or equi-cceib to its regular employees, the Sponsor shall provide the same type of clothing or equipment to the participants. The Sponsor's facilities and equipment used under this apree ent shall comply frith all applicable Federal, State and local health and safety laws. 7.` Any tools and/oi equip-ant the Department furnishes to the Sponsor pursuant to this ac7eement shall retain the property of the United States Department of labor and/or the Department. Upon the termination of the af.Teement, the Sponsor sl-.LU immediately return to the Department such tools and/or equipment. r.. The Sponsor shall maintain the confidentiality of any information regarding participants, which it obtains through application forms, interfiews, tests, repo-ts from public'agencies or counselors, or any other source. Without the permission of the Department, the Sponsor shall divulge such inforration only as necessary for the performance or evaluation of this contract and then on3Zr to persons having responsibilities under the contract. 9. The Department and the Sponsor shall jointly establish a pl n for reri5:r a.-- evaluation ;evaluation of the project. l:'IInl 1001 Bev. 7 (544) 00233 Mcrotilmed with board order I, ,• Si ATE OF CALIFORNIA EMPLOYMENT DEVELOPMENT DEPARTMENT Agreement No. WORK EXPERIENCE AND TRAINING PROJECT 770QX SPECIFICATIONS 26 - 0x 1. Jeb Title and DOT Code: Receptionist 237.363 Cleric, General Office 219.333 2. Nome and Address of Sponsor: Contra Costa County(?-fedical Services - Richmond Clinic) 3. Training Location: 330 & Bi^sell :. No. of Participants- Open 5.Hours of Training: Varied 6. Length(time)of Project- 13 Uaeks 7.Starting Date of Project: September 1, 1976 S. Purpose and Objectives of Project: To develop new skills To upgrade basic knowledge E],To teach job related skills training through formal instruction 9.tlojor areas of training and employment objectives: A. Prepare for work as a Receptionist and)or Clerk General Oc'fire B.Job skills that will be taught: Telephone answering, maintaining a log of walk-in and call-in clients, directing clients to proper person, screening microfilm for history of clients, typing appointment slips for follotiing day and reappointing clients to a future date, if cancelled by Doctor or Client, file-search for client records and replace records in file. 10. Activities and Conditions of Training: (Include supervisor's plan for training, special equipment to be used, and list any supplemental training). Learn process and procedure of Richmond Clinic 11. Standards for the project: A. Participant will have close supervision and training from Rena Di MaXgio 6. Necessary materials, space and equipment will be provided by the sponsor: E]Yes 0 No If no,explain: C. Sanitary and safety conditions at training site will conform to state and local codes. ®Yes Q No If no, explain: D. Type of safety instruction to be provided: (Complete only if applicable) 00235 WIN 1001 A Rev.3(1-74) :moi R„ r TM w , �a Agreement No. 7700-0054 MY EXPERIME TRAMING PROJECT A=-—ENT [� 2063 0 j This agre_=ent is made and entered into on Senrember 1 , 197 6 , between the State of California, Employment Development Department, hereinafter "the Department', anct4wm Contra Costa County(Medical Services- Richmond Clinic . herein- after "Sponsor". This agreement provides for a EMY. E{rra?I ':CE THAIcIM PROJECT authorized by Section 432(b) (2) of the Social Security Act (42 United States Code 632 (b) (2) and Division 2 (co^mincing frith Section 5000), of the California Unemployment Insurance Code. from September 1, 1976, and thereafter The paries hereby agree that: continued unless terminated in 1. The tern of this agree..^•ent shall be accordance with Paragraph 14. 2. The Department shall refer eligible participants to the Sponsor for a jlor: _ Experience Training Project, hereinafter referred to as the "Froject", pursuant to :'.cry '-:4' perience Training Project specifications. The project specifications are not a pay$ of this agreement and the parties may amend or =dify the speci- fications without amending or oodifying the agreement. 3. The project shall not result in the displacemeat of the Sponsor's regular employees. 4. The Sponsor shall provide super:rision, materials, space, equipment, and training necessary for the operation of the project. 5. The Department shall ro-ke available to the Sponsor, :'orlmen's Compensation cover- age for pa_rticiruits referred to the Sponsor pursuant to this Agreement and the Sponsor shall, either through the coverage made available by the Department, or othenr_se, provide Workmen's Compensation coverage for all participants. 6. The Sponsor:shall provide participants frith safety instructions and equipment necessary for reasonable protection against injury and damage. If the Sponsor provides special clothing or equipment to its regular employees, the Sponsor shall provide the sa=e type of clothing or equipment to the participants. The Sponsor's facilities and equipmeat used under this agreement shall comply with all applicable Federal, State and local health and safety lass. 7.r Any tools and/or equip=eent the Department furnishes to the Sponsor pursuant to this agreement shall rema-in the property of the United States Department of Labor and/or the Department. Upon the termination of the agreement, the Sponsor shall is a'diately return to the Department such tools and/or equipment. n. The Sponsor shall maintain the confidentiality of any information regarding participants, which it obtains through application forms, interviews, tests, repos is from public'agencies or counselors, or army other source. Without the permission of the Departmnt, the Sponsor shall divulge such information only as necessary for the performance or evaluation of this contract and then only to persons having responsibilities under the contract. 9. The Department and the Sponsor shall jointly establish a plan for re.iesr ar:d evaluation of the project. I?IPI 1001 Rev. 7 (5-74) 00 233 M aoiiimed with board order i N_uuoiiimed with board order A . .a ,t —2- 10. The Sponsor shall provide the Dapartrert with rDnth-", progress resorts, in- cii:dii;_r, the Ferferaance, and accurate atten*lance record of participants. 11. The DepnrLinerrt has the ri I:t to obserre. and ✓monitor all conditions and acti- riti.es of the project under this a;;reereent and small have reasonable access to, wan:! the right to inspect, the project vor?: site. 12. Tris a^ree::wnt is subject to Title ?I of the Civil Itigtsts Act of 1r164 arid the ra!7 ations issued urAer that Title and any service, financial aid, or other benefits to ba provided under this agreement shall be provided vdthout dis- crimi.aation because of raca, sex, color or national origin. The Sponsor shall culxAt such reports and records as the Department may require to insure cora- 1111,nce ::•ith•this paragraph. 13. Tris a;;r•eer:L--nt shall be amended only by written agree:ent of both parties. 114. This agrccwnt nzy be terminate3 by either party- upor. :+ritten notification ton (10) days prior to ternLnation. 1Ii 'UiaZ :a'aJ?, this a&•eermnt has been ereputed in duplicate, by aad c•:r :)e:ralf of the jerties ..ercco, the day aril the year first above written. 3:,s itlti:.u[IT P. Kenny Sid.:slur Signature Field Office Manager Chairman, Board of Su PR/; ,,= itic Title 217-10th Street, Richmond, Ca. 651 Pine Street, Martinez, CA 94553 Address Field Office Address For County Agency: Medical Services, Richmond Clinic 38th h Bissell Avenue, Richmond 235-8327 x3028 (Attn: Helen Nielsen) 237-5500- Ext. 73 Teiephore i:^. Telephone t.o. County (Public Agency) Tn.-e of U.t aniza`.,_on Form Approved: HRA Contracts Administrator By 00234 es��nee S ATE OF CALIFORNIA EMPLOYMENT DEVELOPMENT DEPARTMENT Agreement No. WORK EXPERIENCE AND TRAINING PROJECT C 77Q0005[i SPECIFICATIONS 2 1. Job Title and DOT Code: Receptionist 237.363 Clerk, General Office 219.333 2. Nome and Address of Sponsor: Contra Costa County(Nfedical Services - Richmond Clinic), 3.Troining Location: 33th & Bin—:ell No.of Participants Open S.Hours of Training: Varied 6.Length(time)of Project: 33 Weeks 7.Starting Date of Project: September 1, 1976 S. Purpose and Objectives of Project: M To develop new skills © To upgrade basic knowledge [],To teach job related skills training through formal instruction 9.Major areas of training and employment objectives: A. Prepare for work as a Receptionist and/or Clerk. General Office B.Job skills that will be taught: Telephone answering, maintaining a log of stalk-in and call-in clients, directing clients to proper person, screening microfilm for history of clients, typing appointment .lips for following day and reappointing clients to a future date, if cancelled by Doctor or Client, file-search for client records and replace records in file. 10. Activities and Conditions of Training:(include supervisor's plan for training,special equip:rent to be used, and list any supplemental training). Learn process and procedure of Richmond Clinic 11. Stondards for the project: A. Participant will have close supervision and training from Rena Di Maprio B.Necessary materials,space and equipment will be provided by the sponsor: ®Yes Q No If no,explain: C. Sanitary and safety conditions at training site will conform to state and local codes. ®Yes Q No if no,explain: D. Type of safety instruction to be provided: (Complete only if applicable) 00235 WIN 1001 A Rev.3(1-74) In the Board of Supervisors of Contra Costa County, State of California December 21 , 19 76 In the Matter of Termination of Reimbursement Agreement Frankie Patrick On recommendation of the County Auditor-Controller IT IS BY IIIE BOARD ORDERED THAT the Chairman IS HEREBY AUTHORIZED to execute Termination of Reimbursement Agreement which has taken to guarantee repayment of the cost of services rendered by the County to Frankie Patrick who has made rennyment in full. Passed by the Board on December 21, 1976. n C 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originating Dept: Auditor-Controller Witness my hand and the Seal of the Board of Supervisors cc: County Administrator affixed this 21st day ofDecember , 1976 J. R. OLSSON, Clerk Bprj1 i i`/ .�.f . Deputy Clerk H 24 1234 - 15-161 Maxine M. Ne eld 00236 4%- rr ' TERMINATION OF REIMBURSEMENT AGREEMENT The REIMBURSEMENT AGREEMENT and NOTICE OF LIEN executed on December 28. 1961 by Frankie Patrick and recorded in the official records in the office of the County Recorder of this County on January 4. 1962 in Volume 4028 at page 77 is hereby released. Dated: December 21, 1776 By order of the Board of Supervisors. `✓ Va, % P. Kenny HA OF THE 0 UPERVISORS 9Contra Costa 01ty STATE OF CALIFORNIA County of Contra Costa On (date) December 21, 1976 before me, Maxine M. ciee a deput• county clerk of this county, personally appeared James P. Kenny known to me to be the person who subscribed this instrument and tcpe the Chairman of the Board of Supervisors of this County and acknow- ledged that he executed it. James R. Olsson, County Clerk r.11.iiGU�E1� Deputy Countf Clerk (M 2029 11/72) 00237 NIEL Microfilmed with board order In the Board of Supervisors of Contra Costa County, State of California December- 21 , 19 7� In-the Matter of Authorizing Execution of Amendment to Lease with Phillip M. Millspaugh, et al. IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute an Amendment to Lease with Phillip M. Millspaugh, Howard Triplett, Wilhelmenia Marie Triplett, Nubert B. Dias, Bernice Dias, Richard M: Cotton and Alice L. Cotton, a partnership doing business as Hilltop Shopping Center for continued use of premises at 3118 Shane Drive, San Pablo by the Social Service Department. PASSED by the Board on Decerber 21, 197F I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date oforesaid. Originator: Public Works Department, Witness my hand and the Seal of the Board of Real Property Division Supervisors affixed this 21s`day of December . 1976 cc: County Administrator Social Service Dept. Auditor-Controller /, J. R. OLSSON, Clerk County Counsel By � ,LC�r. .�� , Deputy Clerk Public Works Dept. ura'ij;;- Buildings & Grounds Lessor (via R/P) H-_43J7615m 00238 AMENDMENT TO LEASE 3118 Shane Drive San Pablo, California SOCIAL SERVICE DEPARTMENT On February 24, 1970, a lease was executed between THICK. G. WONG and LANS S. WONG, as LESSOR, and CONTRA COSTA COUNTY, as LESSEE, hereinafter called COUNTY, said lease being assigned by LESSOR to BRIGITTE D. AGRON on July 17, 1975 and further assigned by LESSOR to PHILLIP M. MILLSPAUGH, HOWARD TRIPLETT, WILHELMENIA MARIE TRIPLETT, NUBERT B. DIAS, BERNICE DIAS, RICHARD M. COTTON and ALICE L. COTTON on August 3, 1976. Effective 1976, LESSOR and COUNTY mutually agree that said lease of February 24, 1970 is amended as follows: Paragraph 5, Rent, shall be deleted in its entirety and shall be replaced by the following: 5. Rent: COUNTY shall pay to LESSOR as rent for use of said premises a monthly rental of $2,140.00 per month commencing October 20, 1976 payable . on the 10th day of every month for the current month's occupancy during the term of this lease. Rents previously paid for the period from October 20, 1976 to the effective date of this Amendment shall be applied against the rents due under this paragraph. Paragraph 6, Term, shall be deleted in its entirety and shall be replaced by the following: 6. Term: The term of this lease shall be month to month except any change in the terms and conditions shall be mutually agreed upon in writing. Paragraph 7, Extension, shall be deleted in its entirety. Paragraph 8, Holding Over, shall be deleted in its entirety. - 1 - 00239 Mjicr0fi4mccl L.:c cl o:Cer I� n In all other respects said lease of February 24, 1970 is fully ratified and affirmed and shall remain in full force and effect. IN WITNESS tiHEREOF, the parties hereto have executed this Agreement Amending Lease as of the effective date hereinabove.-- Dated: COUNTY: LESSOR: COUNTY OF CONTRA COSTA, a HILLTOP SHOPPING CENTER, political subdivision of the a partnership State of California eZ6 By J. P. 1Cer+rry Lei .!' �t•ak l f Chai n, Board o Sup By sons ATTEST: JAMES R. OLSSOtt Jerk �j`i J /�� Deputy a .y Gaiyt% RECOI IENDED FOR APPROVAL: By C County Admi strator BySo0 p. � 'I Deputy Public Worksibtrector Buildings and Grounds By Real Property Agent APPROVED AS TO F01'U4: J. B. CLAUSEN, Countv Counsel Y Deputy - 2 - 00240 In the Board of Supervisors of Contra Costa County, State of California December 21 , 1976 In the Matter of Approval of Contract #35019-305-3310, with Bay Area Quest Program for Additional Days Care for the Probation Department IT IS BY THE BOARD ORDERED that its Chairman is authorized to execute an amendment to Contract :35019-303-3310, approved by the Board of Supervisors, June 22, 1976, to increase the "Payment Limit to Contractor", paragraph #4, by $4,000, from $4,800 to $5,800, County funds, to cover 125 additional Residential Days Care for sentenced County female inmates and probationers. PASSED by the Board on December 21, 1976. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig• Probation Dept. Witness my hand and the seal of the Board of Attn: W. Donavan supervisors Contractor affixed this2lstday of December 19 76 Attn: Probation Dept. County Administrator County Auditor-Controller �/� J. R. OLSSON, Clerk Il i Deputy Clerk ne N M. e IVCD H-24 3�76 lSm 00241 i Ilun�dr 35019-308-33io 1, Identification of Contract to be Amended. Number: 35019-308-3310 Department: Probation Subject: Bay Area Quest Program Effective Date of Contract: July 1, 1976 - June 30, 1977 2. Parties. The County of Contra Costa, California (County), for its-Department named above, and zhe following named Contractor mutually agree and promise as follows: Contractor: Bay Area Quest Program Capacity: California tion-profit Corporation Address: 2238 Vallejo Street, San Francisco, CA 94123 3- Amendment Date_ The effective date of this Contract. Amendment Agreement is October 1, 1976 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. Legal Authority. This Contract Amendment Agreement is entered into under and subject to the following legal authorities: Government Code 26227 Penal Code Section 1203.14 6. Signatures. These signatures attest the parties' agreement hereto. COUNTY OF CONTRA COSTA, CALIFORNIA CONTRACTOR By J,1 P. Kenny ha i rman, Boord.of pery i sors , Designate official capacity- in business and Attest: J. R. Olss ounty Clerk affix corporation seal) State of California ) B ' County of Contra Costa ) Maxine .Neufeld Deputy ACK110blLEDGHENT (CC l 1 P-0.i) The person signing above for Contractor Recommended by known to me in those individual and busines,_ capacities, personally appeared before me today and aclanawledged that he/they signed By �iti �,�•�, it and that the corporation or partnership named above executed the within instrument pursuant to its bylaws or a resolution of its board of directors. Farr. "p=roved: County Counsel Dated - : 1� d ' - Deputy Notary Pu. 1i = RAYMOND H. CRONM: BOTLIT MUG CIL'i;.. 00242 r Microfilmed with board oM r .k. 10shiCMaP`T SPEC!FMA TONS Number 35019-308-3310 In consideration of contractor's agreement to provide residential care for sentenced female inmates and probationers for 125 additional service units, (125 additional days case 0 $32.00 per day), County agrees to increase the total amount payable to the Contractor under the Payment Limit of said contract- Contractor and County agree, therefore, to amend said contract as specified below, while all other parts of the contract remain unchanged and in full force and effect: Payment Limit Increase. Paragraph 4. (Payment Limit) of the Standard Contract is tereby amended by increasing the amount of the contract Payment Limit specified therein by an additional $4,000 to a new total of $8,800. Initials: �. . Contractor ounty Dep 00243 U$'-.,;.m.., -. k • In the Board of Supervisors j of Contra Costa County, State of California December 21 19 76 In the Matter of Electronic Equipment Maintenance Agreements IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Electronic Equipment Maintenance Agreements with the following agencies effective November 7, 1976 until terminated, said agencies to pay the County for services provided: City of Antioch City of Clayton Rodeo Fire District Contra Costa County Fire Protection District Orinda Fire Protection District Passed by the Board on December 21, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid. Orig: Administrator Witness my hand and the seal of the Board of cc: Agencies Listed Supervisors Sheriff-Coroner affixed this2ls`d of December 19 76 Communications affixed Auditor-Controller J. R. OLSSON, Clerk B`y Deputy Clerk Maxine M. Ne d H-24 317615m 00244 ■ t1. ` ELECTRONIC EQUIP:-.=NT i•;SII3TEPIAfICE AGFFE,��fJ' Parties. CONTRA COST' COG:+1 J, (County) and the CITY OF ANTIOCH of this County and State, Sub- scriber) , mutually agree and promise as follows: 2. Term. The effective date of this agreement is "1 17G and it terminates July 1, 1977 unless sooner terminated as provided herein. This agreement shall be deemed renewed for successive annual terms unless either party gives written notice of termination or intent to renegotiate terms at least 30 days before the end of an annual term. 3. Elquipment. a. "Electronic Equipment" includes radio transmitters and receivers, mobile radio and base station equipment, and appurtenances thereto; except that the County Communica- tions Director shall be the sole Judge of whether any fixed base station antenna,-because of height or other safety factor, is a "rigging Job" not covered under this agreement. b. Delivery. When practicable, Subscriber will deliver and pick up vehicle-mounted electronic equipment at the Com- munications Division Repair Shop, 50 Glacier Drive, Martinez, California. 4. County Duty. County Communications Division shall: a. Maintain Subscriber's electronic equipment in good oper- ating condition according to Federal Communications Commission's (F.C.C.) regulations and good engineering practices; b. Ascertain whether the equipment meets its specifications o: performance a_^d standards of condition." 5. Payment. The Subscriber shall promptly pay the following charges as quarterly billed by the County Auditor: a. Scheduled maintenance and breakdown repair of mobile electronic equipment, at rates established by the County Auditor, and b. Installation, accident damage, and special request parts for electronic equipment, at County's actual cost plus handling charge(s). 6. Consultation. The County's Communications Director, or his designee, will be available, as time permits, for consultation with the Subscriber on any matter involving the communications system serviced by the County under this agreement. A fee will be charged for the following types of consultation services at the rate established by the County Auditor for services described at 5. .a. herein. a. Consultation requiring a written report or appearance before any regulatory body; b. F.C.C. licensing ==tiers; c. Bid specification prep?^ation; d. Engineering services. 7. Hold "r'ar='ess. The Subscriber shall defend, hold harmless and indemnify the County, its officers, agents and employees from all liability arising from or connected with the Subscriber's operation of the equipment hereunder. Subscriber is solely responsible for citations, fines, or forfeitures issued or levied by the F.C.C. -7- Microfilmeci vAtn beard order" OU245 8. Termination. a. This contract may be terminated by either party, at their discretion, upon 30-day advance written notice thereof to the other, or cancelled immediately by written mutual consent. b. Unauthorized repair or adjustment of, or tampering with equipment serviced under this agreement, whether or not un- lawful under F.C.C. Rules and Regulations, shall be grounds for immediate termination by County. COUNTY OF CONTRA COSTA SUBSCRIBER ` , By:y .. J P. Kenoy By: Ch i Board f Sup isors Position:___Myer Pro TPm c ATTEST: J. R. Olsson, County ATTEST• , /• ���% % Clerk and ex officio Clerk 1/, of the Board Position: Citv•C"lerk y 'tL / •' `� ` putt' Maxine Pd.Neufeld Authorized by GoverWing Board action on November 9,•1976 Form approved by County Counsel T>AC:df 10/70 -2- 00246 A 1 s, P. ELECTRONIC E�'Jl?:�L-'iIT i'y?NTENAUNCE AGREEMENT. 1. Parties. CONTRA COSTA COUNTY, (County) and the CITY OF CLAYTON of this County and State, Sub- scriber), mutually agree and promise as follows: 2. Term. The effective date of this agreement is 11" )q7G and it terminates July 1, 1977 unless sooner terminated as provided herein. This agreement shall be deemed renewed for successive annual terms unless either party gives written notice oI' termination or intent to renegotiate terms at least 30 days before the end o: an annual term. 3. Equipment. a. "Electronic Equipment" includes radio transmitters and receivers, mobile radio and base station equipment, and appurtenances thereto; except that the County Communica- tions Director shall be the sole fudge of whether any fixed base station antenna, because of height or other safety factor, is a "rigging job" not covered under this agreement. b. Delivery. When practicable, Subscriber will deliver and pick up vehicle-mounted electronic equipment at the Com- munications Division Repair Shop, 50 Glacier Drive, Martinez, California. 4. County Duty. County Communications Division shall: a. Maintain Subscriber's electronic equipment in good oper- ating condition according to Federal Communications Commission's (F.C.C.) regulations and good engineering, practices; b. Ascertain whether the equipment meets its specifications of performance and standards of condition.' 5. Payment. The Subscriber shall promptly pay the following charges as quarterly billed by the County Auditor: a. Scheduled maintenance and breakdown repair of mobile electronic equipment, at rates established by the County Auditor, and b. Installation, accident damage, and special request parts for electronic equipment, at County's actual cost plus handling charge(s). 6. Consultation. he County's Communications Director, or his designee, will be available, as time permits, for consultation with the Subscriber on any matter involving the communications system serviced by the County under this agreement. A fee will be charged for the following types of consultation services at the rate established by the County Auditor for services described at 5. _a. herein. a. Consultation requiring a written report or appearance before any regulatory body; b. F.C.C. licensing r..a.tters ; c. gid specification preparation; d. Engineering services. 7. Hold Ha.,=less. The Subscriber shall defend, hold harmless and indemnify the Cct:nty, its officers, agents and employees fro= all liability a_ s ^g _ .,m ;Sr co.. .ect..4with the SucSc iq s operation of the equipment hereunder. Subscriber is solely responsible for citations, `'ines, or forfe=tures issued or levied by the F.C.C. -z- MicroNimed viiih b, rd order 002V F.; JL i' 8. Termination. a. This contract may be terminated by ether party, at their discret_on, upon 30-day advance wri.`.en notice thereof to the other, or cancelled immediately by written mutual cons.n=. b. Unauthorized repair or ad,;ustment of, or tamcering 0 equipment serviced under this agreewent, whether or not un- lawful under F.C.C. Rules and Regula-tions, shall be grounds for i=ediate termination by County. COUNTY OF CONTP.A COSTA SUBSCRIBER By: ' _ �'- X By: Ch461p4n, Board visors Position.: Mayor i ATTEST: J. R. Olsson, County Clerk and ex officio Clerk �. of the Board Position: t � y Deputy Authorized by Governing Board �MeM,Nauieid action on December 1, 1976 Form approved by County Counsel TAC:df 10/76 00248 B ELECTRONIC EQUIPMENT I_AINTEiJANCE AGREEMENT 1. Parties. CONTR.ik COSTA COUNTY, (County) and the RODEO FIRE DISTRICT of this County and State, Sub- scriber) , mutually agree and promise as follows: 2. Term. The effective date of this agreement is prr,,i) au 7 lix and it terminates July 1, 1977 unless sooner terminated as provided herein. This agreement shall be deemed renewed for successive annual terms unless either party gives written notice of terminaticn or intent to renegotiate terms at least 30 days before the end of an annual term. 3. Equipment. a. "Electronic Equipment" includes radio transmitters and receivers, mobile radio and base station equipment, and appurtenances thereto; except that the County Communica- tions Director shall be the sole judge of whether any fixed base station antenna, because of height or other safety factor, is a "rigging job" not covered under this agreement. b. - Delivery. When practicable, Subscriber will "deliver and pick up vehicle-mounted electronic equipment at. the Com- munications Division Repair Shop,• 50 Glacier Drive, Martinez, California. 4. County Duty. County Communications 'Division shall: a. Maintain Subscriber's electronic equipment in good oper- ating condition according to Federal Communications. Commission's (F.C.C.) regulations and good engineering practices; b. Ascertain whether the equipment meets its specifications of performance and standards of condition. 5. Payment. The Subscriber shall promptly pay the following charges as quarterly billed by the County Auditor: a. Scheduled maintenance and breakdown repair of mobile electronic equipment, at rates established by the County Auditor, and b. Installation, accident damage, and special request parts for electronic equipment, at County's actual cost plus handling charge(s) . 6. Consultation. The County's Communications Director, or his designee, will be available, as time permits, for consultation with the Subscriber on any matter involving the communications system serviced by the County under this agreement. A fee will be charged for the following types of consultation services at the rate established by the County Auditor for services described at 5. .a. herein. a. Consultation requiring a written report or appearance before any regulatory body; b. F.C.C. licensing matters; c. Bid specification preparation; d. Engineering services. 7. Hold Har*pless. The Subscriber shall defend, hold 'harmless and indemnify the County, its officers, agents and employees from all lliabi lity arising from or connected with the Subscriber's operation of the equipment hereunder. Subscriber is solely responsible for c'_tetions, fines, or Forfeitures issued or levied by the F.C.C. -1- 00249 Microfilmed with Soord order - 8. Termination. a. This contract may be terminated by either party, at their discretion, upon 30-day advance written notice thereof to the other, or cancelled immediately by written mutual consent. b. Unauthorized repair or adjustment of, or tampering with equipment serviced under this agreement, whether or not un- lawful under F.C.C. Rules and Regulations, shall be grounds for immediate termination by County. COUNTY OF CONTRA COSTA SCRIBER 1 } By: 3. P. Kenny � Ch i , ,Board' ;7visors Position: Director A'T'TEST: J. R. Olsson, County Clerk and ex officio Clerk of a Board Position: ,b[ �,t�•�(�, B '.'Q— Ie2e e y Deputy L k1 We Authorized by Governing Board -` action on &- :Z-7/- Form. approved by County Counsel TAC:df 10/76 -2- 0 -0250 ,ter ' ELECTRONIC ^OJIP� 2 ^ i•LiIiJTs.iIANCR nGP._.:-:i•GAJT ?. Parties. CON7R21. COSTA COUNTY, (County) and the CONTRA COSTA COUNTY CONSOLIDATED FIRE PROTECTION DISTRICT of this County and State, (Sub- scriber) , mutually agree and promise as follows: NN11 2. Term. The effective date of this agreement is • Ikcu- I 1970 and it terminates July 1, 1977 unless sooner terminated as provided herein. This agreement shall be deemed renewed for successive annual terms unless either party gives written notice of termination or intent to renegotiate terms at least 30 days before the end of an annual term. 3. Equipment. a. "Electronic Equipment" includes radio transmitters and receivers, mobile radio and base station equipment, and appurtenances thereto; except that the County Communica- tions Director shall be the sole judge of whether any fixed base station antenna, because of height or other safety factor, is a "rigging job" not covered under this agreement. b. Delivery. When practicable, Subscriber will deliver and pick up vehicle-mounted -electronic equipment at the Com- munications Division Repair Shop,• 50 Glacier Drive, Martinez, California. 4. County Duty. County Communications Division shall: a. Maintain Subscriber's electronic eauipment in good oper- ating condition according to Federal Communications Commission's (F.C.C.) regulations and good engineering practices; b. Ascertain whether the equipment meets its specifications of performance and standa-rds of condition. 5. Payment. The Subscriber shall promptly pay the following charges as quarterly billed by the County Auditor: a. Scheduled maintenance and breakdown repair of mobile electronic equipment, at rates established by the County Auditor, and b. Installation, accident damage, and special request parts for electronic equipment, at County's actual cost plus handling charge(s). b. Consultation. The County's Communications Director, or his designee, will be available, as time permits, for consultation with the Subscriber on any matter involving the com:runications system serviced by the County under this agreement. - A fee y will be charged for the following types of consultation services at the rate established by the County Auditor for services described at 5, a. herein. a. Consultation requiring a written report or appearance before any regulatory body; b. F.C.C. licensing matters; c. Bid specification preparation; d. Engineering services. 7. :old Rarm_lless. The Subscriber shall defend, hold harmless and indemnify the County, its officers, agents and employees from all liability arising from or connected with the Subscriber's operation of the equjpm°nt hereunder. Subscriber is solely responsible for citations, fines, or forfeitures issued or levied by the F.C_C. oo251 Microfilmed with hoard order ; i. 8. Termination. a. This contract may be terminated by either party, at their discretion, upon 30-day advance written notice thereof to the other, or cancelled immediately by written mutual consent. b. Unauthorized repair or adjustment of, or tampering with equipment serviced under this agreement, whether or not ur.- lawful under F.C.C. Rules and Regulations, shall be grounds for immediate termination by County. COUNTY OF CONTRA C A SUBSCRIBER By: 7L By: i Ch imam, Board f Supervisors yy C irman ✓ ,. P. /`Position: Board of Fire Commissioners Contra Costa County ire rotection istrict ATTEST: J. R. Olssp County Clerk and ex officio Clerk of he Board Position: Fire Chief By 06puty ae M.Neutetd Authorized by Governing Board action on November 18, 1976 Form approved by County Counsel TAC:df 10/76 -2- 00252 z ELECTRONIC ^aL'IP? h'T 24AIi1TENANCr AGR�EbGPJ^1 1. Parties. COITTP»4 COSTA COU?+T', (County) and the ORINVA FIRE PROTECTION DISTRICT of this County and State, (Sub- scriber) , mutually agree and promise as follows : 97 2. Term. The effective date of this agreement is NOV 1 16 and it terminates July 1, 1977 unless sooner terminated as provided herein. This agreement shall be deemed renewed far successive annual terms unless either party gives written notice o' termination or intent to renegotiate terms at least 30 days before the end of an annual term. 3. Equipment._ a. "Electronic Equipment" includes radio transmitters and receivers, mobile radio and base station equipment, and appurtenances thereto; except that the County Communica- tions Director shall be the sole Judge of whether any fixed base station antenna, because of height or other safety factor, is a "rigging Job" not covered under this. agreement. b. Delivery. When practicable, Subscriber will deliver and pick up vehicle-mounted electronic equipment at the Com- munications Division Repair Shop, -50 Glacier Drive, Martinez, California. u. 'County Duty. County Communications Division shall: a. Maintain Subscriber's electronic equipment in good oper- ating condition according to Federal Communications Commission's (F.C.C.) regulations and good engineering practices; b. Ascertain whether the equipment meets its -specifications of performance and standards of condition. 5. Payment., The Subscriber shall promptly pay the following charges as quarterly billed by the County Auditor: a. Scheduled maintenance and breakdown repair of mobile electronic equipment, at rates established by the County Auditor, and b. _installation, accident damage, and special request parts for electronic equipment, at County's actual cost plus handling charge(s). o. Consultation. The County's Communications Director, or his esignee, will be available, as time permits, for consultation with the Subscriber on any matter involving the communications system serviced by the County under this agreement. A fee will be charged for the following types of consultation services at the rate established by the County Auditor for services described at 5. .a. herein. a. Consultation requiring a written report or appearance befcre any regulatory body; b. F.C.C. licensing matters; c. Bid specification preparation; d. Engineering services. 7. Hold Harmless. The Subscriber shall defend, hold harmless and indemnify the County, its officers, agents and employees from all liability arising from or connected with the Subscriber's operation of the eau?pm?nt hereunder. Subscriber is solely responsible for citations, fines, or forfe_tures issued or levied by the F.C.C. i.ficrc�i!m:d with board order 00253 UU�S:i r 8. Termination. a. This contract may be terminated by either party, at their discretion, upon 30-day advance written notice thereof to the other, or cancelled immediately by written mutual consent. b. Unauthorized repair or adjustment of, or tampering with equipment serviced under this agreement, whether or not un- lawful under F.C.C. Rules and Regulations, shall be'grounds for immediate termination by County. COUNTY OF CONTRA COSTA SUBSCRIBER By: ✓ P. Kenny By: lV •��r�iJ' Ch Z, Board of Supe sors Position: Fire Chief ATTEST: J. R. Olsson, County Clerk lando lex officio Clerk of the Board Position: Predident of the Board of Coamissior B puty Maxine M.Neufeld ryAuthorized by Governing Board action on November 24, 1976 Form approved by County Counsel TAC:df 10/76 1 -2- 00254 In the Board of Supervisors of Contra Costa County, State of California December 21 1976 In the Matter of Letter to State Department of Veterans Affairs On the recommendation of the County Administrator, IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute a letter indicating acceptance of an allocation of $34,300 by the State Department of Veterans Affairs to the County to assist in financing the County Veterans Service Officer for the 1976- 1977 fiscal year. Passed by the Board on December 21, 1976. 1 hereby certify that the fonnpinp is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Administrator Witness my hand and the Seal of the Board of cc: State Supervisors Veterans Service Officer affixed thb2lstday of-December 19 76 Auditor-Controller 1 J. R. OLSSON, Clerk * Deputy Clerk -Maxine M. tie e H-24 i;',h ISM 00155 .w•...w.....+._-c:1.-.e £ *;•"•x la,;Y.'zi."'t. xz STATE OF CALIFORNIA EDMUND G.BROWN JR.,Governor DEPARTMENT OF VETFRANSAFFAIR$ DIVISION OF VETERAN SERVICES ; Post Office Boa 1559, Sacramento,California 95801 Telephone: (916)4e5--2334 December 10, 1976 Honorable James P. Kenny Chairmaq, Board of Supervisors Contra Costa County Administration Bldg. 651 Pine Street Martinez, CA 94553 Dear Sir: Re: 1976-77 County Veteran Service Office Allocation The Department of Veterans Affairs is now making an allotment of State monies to Counties for a portion of the cost of County Veteran Service Offices for the Fiscal Year July 1, 1976 - June 30, 1977. We have determined that a formal contract is not required for this allotment, and the annual contract heretofore used has been discontinued. Pursuant to the authority conferred upon the Department of Veterans Affairs by Section 972 of the Military and Veterans Code, and all acts amendatory thereof and supplemental thereto, the Department hereby allocates to the County of CONTRA COSTA an amount not to exceed $ 34,300.00 as a portion of the County's costs of the County Veteran Service Office. This allocation is expressly conditioned upon the observance of standards and regulations prescribed by the Department, compliance with the direction of the Department and its authorized representatives, and observance of and compliance with the following terms and conditions: 1. The County shall appoint, prescribe the qualifications of and fix the compensation of an officer to be termed "County Veteran Service Officer," and provide said officer with such assistance and facilities as are necessary to carry out these terms and conditions. Such officer shall be a veteran. 2. The County Veteran Service Officer shall administer the aid provided for in Chapter 5 of Division 4 of the Military and Veterans Code, shall investigate all claims, applications or requests for aid made pursuant to the provisions of said Chapter, and shall perform any and other such veteran services HIRE A VETERAN — HIRE EXPERIENCE 0 256 M aofifined with 1:oard orcler ..'C4".d�"ia°�F%L`'°F:.1u . t 1976-77 County Veteran Service Office Allocation Page 2 of 3 as may be detailed for performance by the Board of Supervisors. 3. The County Veteran Service Officer shall assist every veteran of any war of the United States and the dependents of every such deceased veteran in presenting and pursuing such claim as the veteran may have against the United States arising out of war service, and in establishing the veteran's right to any privilege, preference, care or com- pensation provided for by the laws of the United States or of this state. 4. The County Veteran Service Officer shall maintain records and submit reports in accordance with procedures established by the Department and permit the Department's authorized representatives to inspect all facilities and records and to examine the performance of services by the County Veteran Service Officer as required hereunder. 5. Reimbursement under this allocation shall not include a sum in excess of $75.00 per month toward the payment of the salary of any County Veteran Service Officer who is not employed in such capacity on a full-time basis, nor shall it include any sum whatsoever for compensation, salaries, employee benefits, or expenses for any assistants or employees of the County Veteran Service Officer whose duties are not solely restricted to County Veteran Service Officer's activities attributable to the performance of the services required hereunder. 6. Claims for reimbursement pursuant to this allocation shall be submitted to the Department of Veterans Affairs, Division of Veteran Services, P. 0. Box 1559, Sacramento, California 95807, on or about December 31, 1976, and on June 30, 1977. Each claim shall be submitted for the six month period imme- diately preceding each of the above-required dates, and on such forms and with such supporting details as may be required by the Department. 7. In the event of any disagreement as to the amount of this allocation, or as to whether certain expenditures are reimbursable under this allocation, the decision of the Department shall be final. 00257 o 1976-77 County Veteran Service Office Allocation Page 3 of 3 This allocation is based upon available state funds in accordance with a formula reflecting each County's proportionate share of workload and services rendered as shown by reports received and evaluated during the 1975-76 Fiscal Year and the County's participation in training seminars conducted by the Department of Veterans Affairs which are considered essential in rendering the highest level of services in claims representation and discharge up-grading. Very truly yours, Manager Charge: Chapter 320/76 Item 184 Contribution to Counties Towards Compensation and Expenses of County Veteran Service Officers, General Fund COUNTY CERTIFICATION 1 hereby certify upon my own personal knowledge that Contra Costa County has appointed, prescribed the qualifications of and fixed the com- pensation of an officer who is termed "County Veteran Service Officer," that said officer administers the aid provided for in Chapter 5 of Division 4 of the Military and Veterans Code, and that Contra Costa' County, by appropriate action, has accepted and hereby accepts the foregoing allot- ment and the terms and conditions pursuant thereto. 34 P. Kenner imwn, Boar of ervisors" 00258 n I In the Board of Supervisors of Contra Costa County, State of California December 21 1976 In the Matter of :fork Incentive Program/Public Service Employment Agreement No. 77001227 As recommended by the County Administrator, IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute a Work Incentive Program/ Public Service Employment (WIN/PSE) Agreement with the State of California, Employment Development Department, to provide specified training for one Clerk Typist in the Probation Department for the period from January 3,1977 through August 1, 1977. Passed by the Board of Supervisors on December 21, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid. cc: California Employment Witness my hand and the Seal of the Board of Development Department Supervisors (Original Signature on 3 copiespfxed this 21stday of December , 19 76 County administrator County Auditor-Controller Director of Personnel J. R. OLSSON, Clerk Probation Department B0 ! Deputy Clerk c/o W.C. Donavan, Jr. Maxine M. etifeld H.24 3:T6 3si, 00259 Registration No. 77001227 COs"MRA}C�]T BETWEEN THE STATE OF CALIFORNIA E:L MdT DEVEIfJRI-•._' -T AND THE C-1,_17TRACT FOR WORK rNCENITIVE (WIN) P 1'3LIC SERVICE MIPLOYMENT THIS CONTRACT is made and entered into this 14th day of De==bar, 1975 in Martinez , County of C,xt_3 Costa State of California, by and between the glaze of California through its Employment Development Depart- =e„t, hereinafter called the Department, and Contra Costa County --- -- ------ --- --- --- , hereinafter called the Employer. This agreement provides for a PUBLIC SERVICE EPIPLOYMENT PROJECT ("ere after "Project") authorized by Section 432(b)(3) of the Social Security Act (42 United States Code 632(b)(3)) and Division 2 (co=encing with Section 5000), of the California Unemployment Insur=ance Code. The parties hereby agree that: The te= of this contract shall be from Janu=7 3, 1977 tb_rough '=.-ast 1, 1977 , not to exceed one year. 2. The Departrent shall refer individuals who are registrants under the ivo_k Incentive Program (Title IV-C, Social Security Act), hereinafter WIN, to the Employer, who will consider them for rsblic'service employment. Employer shall employ one such individuals as employees, hereinafter "participants", referred .a it by the Department. #p1oy*+ent of participants shall not conflict with any applicable collective bargaining agreement, nor shall operation of the D_ 'ect result in either full or partial displacement of the E=ployer''s current full-time employees. If a collective bargain- g agree=est is applicable, appropriate union officials shall -e i_for`ed of the hiring of the participants, and participants shall be informed of the existence of the collective bargaining ag-_ee^e_t. 3. The E=-a1oy er shall provide such supervision, safety instructions, =ate==als, space, equipment and timely job instruction as are necessary for the operation of the Project. Where special cloth- ing or equipment is provided to the Employer's regular employees, t"e 1o7er shall provide the same type of clothing or equipment to t=e participants. The Employer's facilities and equipment used der this agreexent shall comply with all applicable Federal, State, and local health and safety laws. Dr 6306 :?ev. 3. (4-76) 00260 Microfilmed with board order _..,aaxrra,,o.sn"i""-�.�•.�y-'�!�v'°A�t&"t4�'r+r'�".. .. . . �. ...... - _ ... .... .____---._.__--._. . ---. .. Imblic agencies or counselors, or any other source. Without the per-_fission of the Depart:-f:nt, such information shall be divulged only as necessary for the performance or evaluation of this con- track' and to persons havin-g responsibilities under the contract. 10, she plo?er shall request reimbursement monthly within 10 days fa13a:.i^_w she last payroll period of the preceding month for par�_c_u•-rts' salaries, including the costs of coverage for fr=_ge z aneflus, by me=ans o: a WIN-PSE invoice form supplied by the De:a_•t=ent. The invoice form, together with a completed Employer ayroll report, shall be submitted in triplicate monthly in arrears to Mmlao��rn t Deml oft Depart=mt, Lwn J tuh Street P.3=%=nd, CA 91:801 Atte&�.iaa: UnI-M I mitor ��. This contract is subject to Title VI of'the Civil Rights Act of *1454 and the regulations issued under that title. Any service, financial aid, or other benefits to be provided under this con- tract shall be provided without discrimination because of race, color, or national origin. The Employer shall permit reasonable inspection of its records by the Department to insure compliance with this paragraph. 12. This contract may be amended only by written agreement of both paries. There are no oral understandings or agreements not incoroorated herein. 1j. The Department may terminate this contract at any time, upon written notice to the Employer; the Employer may terminate this contract upon tan days' written notice to the Department. In the event this contract is terminated pursuant to this paragraph, the employer shall be paid for its actual allowable cost of pro- vidi--3 emalor-;ent to Project participants in accordance with the tees of this contract prior to termination_ The Employer shall subnit a final invoice within 60 days following termination. 14. employer may to=mate participant(s) in accordance with its gala= employment practices, but only after notifying the par- Licit, of his or her unsatisfactory performance and providing hi" or her with an opportunity to improve thereon; provided fu=tlher, that .Employer may terminate such participant(s) only aft e= notif,:ing the Department prior to the termination or notification of to=ii ation, whichever occurs first. 15. Ary and all tools and equipment purchased by the Department for the rugose of this contract, except those items provided to the uar�cipants as uniforms, are the property of the United States Deoe=:meet of Labor and the State of California, E pov lment 7Decelo;_ent Department. Upon the termination of the agreement, the Cpl oyer shall immediately return to the Department such tools and/or equipment. 00262 vm .. .. a .............. o.. y 1: �` ' �--" r���� ..i . `,� �--1 I .. .. ,. a "<. �;. �. .., X pa ._. � .��, ..:. . . . Registration No. 77OM227 COL ERACT BETWEEN THE STATE OF CALIFORNIA MET=OYMEYT DEVELOR-IMT DEPARTMENT AND THE CON-TRACT FOR WORT; Ii:-,HIVE (WIN) :,ELIC SERVICE EMPIDYilE�li T THIS C '_M3ACT is made and entered into this 14th day of n ber-v 1976 in Martinez _' County of Contra Cosa , State of California, by and between the 9twze of California through its Employment Development Depart- ment, herei_after called the Department, and Contra Costa Count; - -- - - ---- - -- -- - , hereinafter called the Employer. This agree=ent provides for a PUBLIC SERVICE EVLOYMENT PROJECT (he=e after "Project") authorized by Section 432(b)(3) of the Social Security Act (42 United States Code 632(b)(3)) and Division 2 (co--menci-mg with Section 5000), of the California Unemployment Insurance Code. The parties hereby agree that: I_M a tem of this contract shall be from _January 39 1977 t'nrou.gn Akur-�et, 1, 1977 , not to exceed one year. 2. ^ne Department shall refer individuals who are registrants under the Work Incentive Program (Title IV-C, Social Security Act), hereinafter LIM, to the Employer, who will consider them for nublie' service employment. Employer shall employ one such =ndi riduals as employees, hereinafter "participants;referred to it by the Department. - oyment of participants shall not conflict with any applicable co?lective bargaining agreement, nor shall operation of the x"oject result in either full or partial displacement of the jployer''s current full-time employees. If a collective bargain- =g agreement is applicable, appropriate union officials shall be i=_armed of the hiring of the participants, and participants shall be informed of the existence of the collective.bargaining agreement. 3. i'+e R^p?oyer shall provide such supervision, safety instructions, space, equipment and timely job instruction as are =ecessz-,, for the operation of the Project. Where special cloth- ing or equipment is provided to the Employer's regular employees, the M=ployer shall provide the same type of clothing or equipment to the pa^ticipants. The Employer's facilities and equipment used under this agreement shall comply with all applicable Federal, State, and local health and safety laws. Dr 8306Re-r. , (1:-76) 00260 Microfilmed with board order i M ■ ■ s : 4. The Employer shall provide the Department with monthly written reports, on forms supplied by the Department, for the review and evaluation of participant progress and program effectiveness. These reports shall include records of participant performance and attendance. 5. All jobs developed under this contract shall be for the work- week, the hours, the fringe benefits, and the wages prevailing for similar occupations by the same employer. The Employer shall pay to all participants a wage which shall at least be equal to the higher of the applicable State or Federal minimum wage, or the prevailing wage for the woek performed by persons in similar public occupations by the same employer. G_ The Employer shall provide workers' compensation coverage to all _participants. In no case shall the workers' compensation cover- age provided such-participants be less than the _covera_ ge.provided by the Employer for its regular employees. � � 7. The Department or its designee and, in addition, the Secretary of Labor or his duly authorized representative have the right to observe and to monitor all the conditions and activities involved in the Project under this contract with prior permission of the Employer. Such permission shall not be withheld unreasonably. Employer shall maintain such program and fiscal records and make such program and fiscal reports as are reasonably required by the Department add shall maintain such records and reports for three years from the termination of this agreement. - 8. Insofar as funds are available to the Department under Section 431 (a) of the Social Security Act, the Department shall reimburse the Employer a total cost which shall not exceed $4,889-92----in Fiscal Year 76/77 and not to exceed 8 - 0 - in Fiscal Yeir 8 , the sum of which is the total amount of this contract contained in the Cost Schedule and Budget Summary, attached hereto and incorporated herein as Attachment 1. This total shall be an amount not to exceed 100% of the Employer's costs, including the cost of coverage for fringe benefits, of employing participants, as specified in Attachment 1; provided, however, that overtime shall be paid by the Employer and shall not be a cost reimbursable under this contract. The cost of coverage for fringe benefits shall be based upon and is limited to the premium cost incurred by the Employer or, where the Employer is self-insured, the average benefit cost per employee (including non-participant employees) of the Employer. In no event shall Employer incur costs reimbursable under this contract in excess of the total amount for each fiscal year as specified in this paragraph 8, nor shall the Employer be reimbursed for its costs, including the cost of coverage for fringe benefits, for any individual participant in excess of $12,000 per annum from funds made available under this contract. 9. The Employer shall maintain the confidentiality of any information regarding participants or their immediate families which may be obtained through application forms, interviews, tests, reports- from -2- 00261 pabiic agencies or counselors, or any other source. Without the per--ission of t*e Departr_ent, such information shall be divulged only as _necessary for the performance or evaluation of this con- tract and to persons having responsibilities .inder the contract. 10. the a'_c,=er shall request reimbursement monthly within 10 days faro:.-n: the last payroll period of the preceding month for martsalaries, including the costs of coverage for j fringe sne'its, by means of a WIN-PSE invoice fora supplied by the D=c?='--ent. The invoice form, together with a completed employer ayroll report, shall be submitted in triplicate monz_3.y i^ arrears to: Sblopment De mlopcent Departmmt 27 Tenth Street Ri chond, U 910 1 tltecticm: I I M MnUor 11. This contract is subject to Title VI of'the Civil Rights Act of -106C, and the regulations issued under that title. Any service, fiza^cial aid, or other benefits to be provided under this con- tract shall be provided without discrimination because of race, color, or national origin. The Employer shall permit reasonable in=eation of its records by the Department to insure compliance with this paragraph. 12. This contract may be amended only by written agreement of both paries. There are no oral understandings or agreements not inco---jo*-ted herein. 13. The Depar ent cay terminate this contract at any time, upon written notice to the Employer; the Employer may terminate this contract upon ten days' written notice to the Department. In the evert this contract is terminated pursuant to this paragraph, the yployer shall be paid for its actual allowable cost of pro- viding employ--ent to Project participants in accordance with the tees of this contract prior to termination. The Employer shall sub=it a final invoice within 60 days following termination. 14. E:plc;er =ay to=--irate participant(s) in accordance with its egs:?ar e=aloym- ent practices, but only after notifying the par- ticir�."t of his or her unsatisfactory performance and providing M= or her with an opportunity to improve thereon; provided fu,=t=e^, that Explorer may terminate such participant(s) only after _oti?cing the Department prior to the termination or not=fication o_ ter=ination, whichever occurs first. 115- Any and all tools and equipment purchased by the Department for the z,.-.---nose o= this contract, except those items provided to the aar_cipants as •Tiforns, are the property of the United States Tena=t-_ert of Labor and the State of California, Employment Develo_=ent Zeeaartment. Upon the termination of the agreement, the :-:=plo;,er shall immediately return to the Department such tools ..=a✓or equi=ent. 00262 '16. The R-nDloyer and its agents and employees (including participants) shall act in an independe:� capacity in the performance of this contract and not as officers or employees or agents of the Depart=ent and/or the Federal Government. In addition, the Ecplo,=e= anal its agents and employees (including participants) shall not e=camber or in any :•:ay contract on behalf of nor in the ns_e er the Department and/or the Federal Government. 17. R;pio:er egrees to provide permanent employment in its regular which shall be financed from funds other than funds from the :iii Program, to all participants -tho perform satisfac- ta_i,ly in their respective work assignments after the subsidized pe=iod specified in Attachment 1. This unsubsidized employment shall be at a level of responsibility and pay comparable to that- was provided each respective participant during the period of subsidized employment under the. program. It is ac'imowledged that there are contingencies not within the control of the Employer which would limit its ability to comply in full with this pa_-agraph 17. Such circumstances include cases ::•'here: the participant does not perform satisfactorily on the job; fu=ds to provide for continued employment of the participant are reeueswed by the Mmloyer from its appropriating authority but are not approved; the employer places a freeze on further hiring afCer the contract is signed; the participant is unable to ac-ply with Civil Ser-.rice regulations which are required by law and are reasonable and appropriate to the job. However, this co=mitrent requires all good-faith efforts to provide such unsubsidized employment for each participant who performs satis- factorily. 18. As required by 41 Code of Federal Regulations 29-61.1(a), no individual retained or hired by the Employer has performed or will _erform "representational activities" before the United States Departu=ent of Labor if such individual was formerly employed in the Office of the Assistant Secretary for Manpower, the I'n-Dowe_^ Administration, or any subdivision thereof in a pc=ition GS- 14 or above within two (2) years prior to the per- foTa=ce of such representational activity, defined to include any appearance, conversation, or other direct contact in relation to the contract with .=a=y employee of the United States Department of Labor. Upon breach or violation of this condition, the con- tract is ter-minable at the option of the United States Department o-: Labor without liability to the Department. 19. Lve: 7 reasonable course of action will be taken by Employer in o=de_ to maintain the integrity of this expenditure of public "U:-is aZd to avoid any favoritism, questionable or improper conduct_ This contract will be administered in an impartial manner, free from personal, financial, or political gain. employer, its agents and employees shall, in administering the oU263 �... .....: v. ... E contract, avoid situations which give rise to a suggestion that any decision was influenced by prejudice, bias or personal gain. 20. Attachment 2, Summary of Public Service Employment Provided to Participants, is attached hereto and incorporated herein by this reference. IN WITNESS WHEREOF, this contract has been executed in quadruplicate, by and on behalf of the parties hereto, the day and year first above written. ECIPLOYER EMPLOYMM DEVELOPMIIVT DEPAR`PM M 1pU. P. Ken.,,. i ture Signature Bn &� James P. Kenney Albert Brown Printed Name Printed .Name Chairman of the Board of Supervisors Manager itle Title 651 Pine Street 217 Tenth Street Address Iddress Martinez, CA 94553 Richmond, CA 94001 If Employer is a public agency, a resolution, order, motion, ordinance confirming the above certification must be attache&,' APPROVED this agreement. Ct USILN,County Caunsd l Do Not Write in This Space AMOUNT Or TNq ESTIMATE A"NOeRIATIOr run S ONtMCYMNEREO RACANC[ ITEM 7"g. STATGTLS /ISCA4 YEAS S AOI.INCREASING[►COMRRu1C[ ruYCT10. S ADJ.OECREASING[NCUMRRANC[ lIN[It[Y ALLOTMENT S I hereby certi/y upon ary ornt personal knowledge that budgeted/ands are available/or the period and purpose o/ The expenditure stated above. 3IGNAT4RE Or ACCOW r.%&OrrICE■ OAr[ I hereby certify that all conditions for exemption set forth in State Administrative Manual Section 1209 have been complied with and this document is exempt from review or approval by the Department of Finance. I hereby certify that all conditions for exemption have been complied with and this contract is exempt from approval by the Dcpartmeat of General Services. SIGNATURE Or OFFICER SIGNING or RENALr or TYE AG[NCT OAT[ -s- 00264 ' a':. 1. .; -...p........-. _ Registration No. 77001227 I 4 Registration No. 77061227 ATTACffi-lENI' -i COST SCIMUILE AND BdDGM SMMARY Clerk '-.mist 209.333 L2 pay periods (6 mmths) Q $317.00 1 X 12 X $317.00 ....................... $3,804.00 Fringe Benefits: FICA, Medical, Reticent, i*r� Comp., 28% of $3,804.00 ............... 1 o65.12 Sub—Total $4,8 9.12 1 Etplo ment Physical Examination ...... 20.80 Total Cost $4,889.92 00265 Registration No. 77001227. ATTACH 11M 2 SUINMA tY OF PUBLIC SF-71"l iCE R1FLOTP..=-NT' PROVIDED FOR PAITUICIPANTS List each occupation and a descriptive summary of the duties involved. Attach additional sheets as necessary. CL.� TTIPTM Under su_err_sir, to perform typing and clerical cork of a varied and routine nature, mk7 serve as relief receptionist, and other wort as required. TYPICAL TASKS T,mes letters, court reports, case histories, various forms and documents. ,les case records, letters, etc., by numerical or alphabetical Qethod. I•Iay act, as receptio.nizt in re2-:ef or as vacation or sick substitute, i-i l operate te?ephones, take messages, greet clients, etc. Wall ran dupli cater; machines, such as mimeograph or Xeror., and assecble materials, such as ccu-t investigatioa reports. May do simple client or expense bookkeeping, production- recordz, using simple mathematical cosputations by hand or may use 10 key cal cL?atins ==chine. MMM Located at the A:d,•'t Division-, Probation Department, 100 38th Street, Richmond, CA 94-305. (?;15) 233-7060 Ect. 3041. 00266 w: r. In the Board of Supervisors of Contra Costa County, State of California December 21 19 76 In the Matter of Contract #24-734-4 with Mt. Diablo Rehabilitation Center for Mental Health Services in FY 76-77 IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract 124-734-4 with Mt. Diablo Rehabilitation Center for the term from July 1, 1976, through June 30, 1977, for the provision of mental health services for the vocational rehabilitation of mentally disabled persons in accordance with the Contra Costa County Mental Health Services (Short-Doyle) Annual Plan 1976-77, with a Contract Payment Limit of $15,060, and under terms and conditions as more particularly set forth in said contract. PASSED BY THE BOARD on December 21, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts d Grants Unit Supervisors cc: County Administrator affixed this2lstday of-December 19 YE Countv Auditor-Controller County Mental Health --� ,1, R. OLSSON, Clerk Director Contractor B f Deputy Clerk tee M. Neux1rerd RJP:dg }#-?i:.•1,lin, 0026 „r jContra Costa County Srandard Form STA.\DARD CONTRACT (Purchase of Services) C1 �} Yy 1. Contract Identification. ?:umber 2 `� — 5 'ED) 4 r 4 Department: Medical Services - Mental Health Subject: Vocational Services/Mentally Disabled (Short-Doyle) 2. Parties. The County of Contra Costa California (County), for its Department named above, and the following named Contractor mutually agree and promise as follows: Contractor: MT. DIABLO REHABILITATION CENTER Capacity: Nonprofit California corporation Address: 490 Golf Club Road, Pleasant Hill, California 94523 3. Term. The effective date of this Contract is Julv 1, 1976 and it terminates June 30, 1977 unless sooner terminated as provided herein. 4. Pavment Limit. County's total payments to Contractor under this Contract shall not exceed $ 15,060 5. County's Obligations. County shall make to the Contractor those payments described in the Payment Provisions attached hereto which are incorporated herein by reference, subject to all the terms and conditions contained or incorporated herein. 6. Contractor's Obligations. Contractor shall provide those services and carry out that work described in the Service Plan attached hereto which is incorporated herein by reference, subject to all the terms and conditions contained or incorporated herein. 7. General and Special Conditions. This Contract is subject to the General Conditions and Special Conditions (if any) attached hereto, which are incorporated 'herein by reference. 8. Project. This Contract implements in whole or in part the following described Project, the application and approval documents of which are incorporated herein by reference: Contra Costa County Mental health Services (Short-Doyle) annual Plan 1976-77 and any modifications or revisions thereof. 9. Legal Authority. This Contract is entered into under and subject to the following legal authorities: Welfare and Institutions Code (Division 5, Part 2, The Short-Doyle Act) and California Administrative Code (Title 9, Subchapter 3, Community Mental Health Services under the Short-Doyle Act). 10. Signatures. These signatures attest the parties' agreement hereto: COUNTY OF CONTRA COSTA, CALIFORNIA CONTRACTOR By' 31 P. Kenny, Bye ✓�.� �...., - hairman, BoaNl of S rvisors _ - .C `.4 ..r lJ.:r._ (Designate official capacity in business Attest: J. R. Olsson, o ty Clerk and affix corporation seal) State of California ) LByc/ �_ ,��fidv County of Contra Costa Deputy r. tu;o�.;.Neufeltl AC1U;0WLEDGL4E`T (CC 1190,1) The person signing above for Contractor Recommended by Department known to me in those individual and business capacities, personally appeared before me today and acknowledged that he/ Bye�&6they signed it and that the corporation Des io ee or partnership named above executed the within instrument pursuant to its bylaws or a resolution of its board of directors. Fora Approved: County Counsel Dated: Rosemary Marossian .6 tary Pubiic/Deputy County Clerk Microfilmed v.ith board order 00268 Contra Costa County Standard Form P.%IW-%"r PROVISIONS (Fee Basis Contracts) Number 24 - 734 - 4 1. Payment Amounts. Subject to the Payment Limit of this Contract and subject to the following Payment Provisions, County will pay Contractor the following fee: [Check one alternative only.] [%] a. $ 1,255 monthly, or [ ) b. $ per unit, as defined in the Service Plan, or [ j c. $ after completion of all obligations and conditions herein and as full compensation for all services, work, and expenses provided or incurred by Contractor hereunder. F 2. Payment Demands. Contractor shall submit written demands monthly or as specified in 1. (Payment Amounts) above, for payment in accordance with Paragraph 1. (Payment Amounts) above. Said demands shall be made-.on County Demand Form D-15 and in the manner and form prescribed by County. Contractor shall submit said demands for payment for services rendered no later than 90 days from the end of the month in which said services are actually rendered. Upon approval of said payment demands by the head of the County Department for which this Contract is made or his designee, County will make payments as specified in Paragraph 1. (Payment Amounts) above. 3. Right to Withhold. County has the right to withhold payment to the Contractor when, in the opinion of the County expressed in writing to the Contractor, (a) the Contractor's performance, in whole or in part, either has not been carried out or is insufficiently documented, (b) the Contractor has neglected, failed or refused to furnish information or to cooperate with any inspection, review or audit of its program, work or records, or (c) Contractor has failed to sufficiently itemize or document its demands) for payment. 4. Audit Exceptions. Contractor agrees to accept responsibility for receiving, replying to, and/or complying with any audit exceptions by appropriate County, State, or Federal audit agencies occurring as a result of its performance of this Contract. Contractor also agrees to pay to the County within 30 days of demand by County the full amount of the County's liability, if any, to the State and/or Federal government resulting from any audit exceptions, to the extent such are attributable to the Contractor's failure to perform properly any of its obligations under this Contract. (A-4619 REV 6/76) 00269 SERVICE PUN -- Numbcr 2 4 -- G J 4 - L- 1. State Approval. This Contract, any extension thereof, and any change thereto, shall be of no effect unless and until reviewed and approved by the appropriate State agency. 2. State Guidelines. Contractor shall comply with all applicable administrative guidelines contained in the Community Services Systems Manual, as issued by the State Department of Health. 3. Admission Policv. Contractor's admission policies for services under this Contract shall be in writing and be available for inspection by the public. 4. Program Standards. In accordance with applicable State statutes, regulations and guidelines governing the provision of services hereunder, Contractor shall meet such standards as may be prescribed by County through its Director of Mental Health Services, including, but not limited to, standards for the kind, quality, and quantity of services and criteria for determining the persons to be served. S. Eligibility. Contractor shall provide services under this Contract only to persons who are referred and certified by County Mental Health Services as being eligible therefor or who are otherwise determined to be eligible for receipt of services pursuant to State regulations. 6. Service. Contractor shall provide certain client support services to coordinate the individual vocational rehabilitation plans of eligible clients who are suffering from diagnosed mental, emotional, or behavioral disorder, mental retardation, or alcoholism and who are enrolled in Contractor's vocational rehabilitation programs (including, but not limited to, Kestcom Industries in Richmond), as part of each client's overall mental health treatment plan; and to provide effective liaison regarding such rehabilitation between County's established continuing care contract ' service providers (including, but not limited to, Cambia Kay, Phoenix Center, and Rubicon) and the various local agencies (e.g., State Department of Rehabilitation and County Social Service Department) which ;,rovide funding for direct vocational rehabilitation services for said clients. Contractor shall provide these client support services as follows: r a. Coordination Services. Contractor shall: (1) Provide consultation to the treatment staff of said continuing care providers regarding the identification of clients who would be likely candidates for vocational rehabilitation. (2) Accept referrals of such clients from said treatment staff for the provision of client support services hereunder. (3) Provide individual guidance and counseling for referred clients, including an assessment of each client's vocational interests and capability for participation in vocational rehabilitation programs; and orientation for each client + to available vocational services and programs. (4) Establish a vocational rehabilitation plan for each appropriate client, in cooperation with the continuing care treatment staff. (S) Refer clients to appropriate vocational services and rehabilitation r programs and to appropriate local agencies for direct ongoing supervision and/or funding of the client's vocational rehabilitation and/or self-support plan. t (6) Assist clients, as needed, with enrollment in said programs. t (7) Monitor the progress and adjustment of each client throughout the duration of participation in the vocational rehabilitation programs and provide client counseling and staff consultation, as needed, to ensure that each client maintains a positive adjustment in such programs. (8) Assist treatment and/or vocational rehabilitation staff with place- ment of appropriate clients in jobs, on-the-job training, or specific vocational skill training programs. 4 r � 1 Initials: r Contractor County Dept. -1- 00270 SERVICE PLAN Number 24 - C8P - 4 (9) Provide follow-up counseling for each client and consultation to employers and training instructors, as needed, to ensure that clients maintain a positive adjustment in such employment or training. (10) Assist clients in obtaining appropriate transportation, as needed, to vocational rehabilitation or training programs. (11) Provide periodic client progress reports to the continuing care treatment staff regarding the above client support services and the accomplishment of each client's vocational rehabilitation plan. b. Liaison Services. ContracLor shall: (1) Educate continuing care treatment staff and eligible clients on the vocational rehabilitation services and programs which are available in Contra Costa County. (2) Provide vocational consultation to County mental health program staff and to the staff of County's established continuing care contract service providers. (3) Provide pre-vocational orientation and group counseling for the , clients of said continuing care providers. (4) Conduct tours of Contractor's vocational rehabilitation facilities at Westcom Industries in Richmond for said clients and treatment staff. (5) Establish and maintain an effective liaison and working relationship with the various local agencies which provide funding for direct vocational rehabili- tation services, in order to obtain vocational rehabilitation services and funding for clients from said local agencies. (6) Establish and maintain an effective liaison and working relationship with the staff of said continuing care providers in relation to the vocational rehabilitation programs which are funded by local agencies and are provided by Contractor for clients receiving client support services hereunder. 7. Service Unit. A unit of service, for reporting purposes, shall be defined as the provision of the above described services by one paid program staff member for one full hour (to be known as a "staff service hour"); portions of a staff service hour spent by each paid program staff member in providing services hereunder shall not be reported, except as the cumulative totals equal one full hour. i S. Number of Service Units. Subject to sufficient referrals by County, Contractor shall provide for County not less than 700 service units. Initials: '✓ Contractor County Dept. -2- 002 r 1 a j 1� s Contra Costa County Standard Form GENERAL CONDITIONS (Purchase of Services) 1. Compliance with Law. Contractor shall be subject to and comply with all Federal, State and local laws and regulations applicable with respect to its performance hereunder, including but not limited to, licensing, employment and purchasing practices; and wages, hours and conditions of employment. 2. Inspection. Contractor's performance, place of business and records pertaining to this Contract are subject to monitoring, inspection, review and audit by authorized representatives of the County, the State of California, and the United States Government. 3. Records. Contractor shall keep and make available for inspection by authorized representatives of the County, the State of California, and the United States Government, the Contractor's regular business records and such additional records pertaining to this Contract as may be required by the County. 4. Retention of Records. The Contractor and County agree to retain all documents pertaining to this Contract for three years from the date of submission of Contractor's final payment demand or final Cost Report (whichever is later) under this Contract, and until all Federal/State audits are complete and exceptions resolved for the funding period covered by this Contract or for such further period as may be required by law. Upon request, Contractor shall make these records available to authorized representatives of the County, the State of California, and the United States Government. 5. Termination. a. Written Notice. This Contract may be terminated by either party, at their sole discretion, upon thirty-day advance written notice thereof to the other, or cancelled immediately by written mutual consent. b. Failure to Perform. The County, upon written notice to Contractor, may terminate this Contract should the Contractor fail to perform properly any of its obligations hereunder. In the event of such termination, the County may proceed with the work in any reasonable manner it chooses. The cost to the County of completing Contractor's performance shall be deducted from any sum due the Contractor under this Contract. c. Cessation of Funding. Notwithstanding Paragraph 5.a. above, in the event that Federal, State, or other non-County funding for this Contract ceases, this Contract is terminated without notice. 6. Entire Agreement. This Contract contains all the terms and conditions agreed upon by the parties. Except as expressly provided herein, no other understandings, oral or otherwise, regarding the subject matter of this Contract shall be deemed to exist or to bind any of the parties hereto. 7. Further Specifications for Operating Procedures. Detailed specifications of operating procedures and budgets required by this Contract, including but not limited to,monitoring, auditing, billing, or regulatory changes, may be developed and set forth in a written Informal Agreement entered between the Contractor and the County. Such Informal Agreements shall be designated as such and shall not be amendments to this Contract except to the extent that they further detail or clarify that which is already required hereunder. Such Informal Agreements may not enlarge in any manner the scope of this Contract, including any sums of money to be paid the Contractor as provided herein. Informal Agreements may be approved and signed by the head of the County Department for which this Contract is made or his designee. S. Modifications and Amendments. a. General Amendments. This Contract may be modified or amended by a written document executed by the Contractor and the Contra Costa County Board of Supervisors or, after Board approval, by its designee, subject to any required State or Federal approval. b. Administrative Amendments. Subject to the Payment Limit, the Payment Provisions and the Service Plan may be amended by a written administrative amendment executed by the Contractor and the County Administrator or his designee, subject to any required State or Federal approval, provided that such administrative amendments may not materially change the Payment Provisions or the Service Plan. (A-4616 REV 6/76) -1- 002i2 1 Contra Costa, County Standard Form GENERAL CONDITIONS (Purchase of Services) 9. Disputes. Disagreements between the County and Contractor concerning the meaning, requirements, or performance of this Contract shall be subject to final determination in writing by the head of the County Department for which this Contract is made or his designee or in accordance with the applicable procedures (if any) required by the State or Federal Government. 10. Choice of Law and Personal Jurisdiction. a. This Contract is made in Contra Costa County and shall be governed and construed in accordance with the laws of the State of California. b. Any action relating to this Contract shall be instituted and prosecuted in the courts of Contra Costa County. 11. Conformance with Federal and State Regulations. Should Federal or State regulations touching upon the subject of this Contract be adopted or revised during the term hereof, this Contract shall be amended to assure conformance with such Federal or State requirements. 12. No Waiver by County. Subject to Paragraph 9. (Disputes) of these General Conditions, inspections or approvals, or statements by any officer, agent or employee of the County indicating the Contractor's performance or any part thereof complies with the requirements of this Contract, or acceptance of the whole or any part of said performance, or payments therefor, or any combination of these acts, shall not relieve the Contractor's obligation to fulfill this Contract as prescribed; nor shall the County be thereby estopped from bringing any action for damages or enforcement arising from any failure to comply with any of the terms and conditions hereof. 13. Subcontract and Assignment. This Contract binds the heirs, successors, assigns and representatives of Contractor. The Contractor shall not enter into subcontracts for any work contemplated under this Contract and shall not assign this Contract or monies due or to become due, without the prior written consent of the County Administrator or his designee, subject to any required State or Federal approval. 14. Independent Contractor Status. This Contract is by and between two independent contractors and is not intended to and shall not be construed to create the relationship of agent, servant, employee, partnership, joint venture or association. 15. Conflicts of Interest. Contractor promises and attests that the Contractor and any members of its governing body shall avoid any actual or potential conflicts of interest. If Contractor is a corporation, Contractor agrees to furnish to the County upon demand a valid copy of its most recently adopted bylaws and also a complete and accurate list of its governing body (Board of Directors or Trustees) and to timely update said bylaws or the list of its governing body as changes in such governance occur. 16. Confidentiality. Contractor agrees to comply and to require its employees to comply with all applicable State or Federal statutes or regulations respecting confi- dentiality, including but not limited to, the identity of persons served under this Contract, their records, or services provided them, and assures that: a. All applications and records concerning any individual made or kept by Contractor or any public officer or agency in connection with the administration of or relating to services provided under this Contract will be confidential, and will not be open to examination for any purpose not directly connected with the administration of such service. b. No person will publish or disclose or permit or cause to be published or disclosed, any list of persons receiving services, except as may be required in the administration of such service. Contractor agrees to inform all employees, agents and partners of the above provisions, and that any person knowingly and intentionally disclosing such information other than as authorized by law may be guilty of a misdemeanor. 17. Nondiscriminatory Services. Contractor agrees that all goods and services under this Contract shall be available to all qualified persons regardless of age, sex, race, religion, color, national origin, or ethnic background, and that none shall be used, in whole or in part, for religious worship or instruction. (A-4616 REV 6/76) -2- 002 l3 k`a Contra Costa County Standard Form GENERAL CONDITIONS (Purchase of Services) 18. Idemnification. The Contractor shall defend, save harmless and indemnify the County and its officers, agents and employees from all liabilities and claims for damages for death, sickness or injury to persons or property, including without limitation, all consequential damages, from any cause whatsoever arising from or connected with the operations or the services of the Contractor hereunder, resulting from the conduct, negligent or otherwise, of the Contractor, its agents or employees, the County, its agents or employees, or any other person or entity. 19. Insurance. During the entire term of this Contract and any extension or modification thereof, the Contractor shall keep in effect insurance policies meeting the following insurance requirements unless otherwise expressed in the Special Conditions: a. Liabilitv Insurance. The Contractor shall provide a policy or policies of comprehensive liability insurance, including coverage for owned and non-owned auto- mobiles, naming the County and its officers and employees as additional insureds, with a minimum combined single limit coverage of $500,000 for all damages because of bodily injury, sickness or disease, or death to any person and damage to or destruction of property, including the loss of use thereof, arising from each accident or occurrence. b. Workers' Compensation. The Contractor shall provide the County with a certificate of insurance evidencing workers' compensation insurance coverage for its employees. c. Additional Provisions. The policies shall include a provision for thirty (30) days written notice to County before cancellation or material change of the above specified coverage. Said policies shall constitute primary insurance as to the County, the State and Federal Governments, their officers, agents, and employees, so that other insurance policies held by them shall not be required to contribute to any loss covered under the Contractor's insurance policy or policies. Not later than the effective date of this Contract, the Contractor shall provide the County with a certificate(s) of insurance evidencing the above liability insurance. 20. Notices. All notices provided for by this Contract shall be in writing and may be delivered by deposit in the United States mail, postage prepaid. Notices to the County shall be addressed to the head of the County Department for which this Contract is made, c/o Contracts S Grants Unit, Human Resources Agency, 651 Pine Street, Martinez, California 94553. Notices to the Contractor shall be addressed to the Contractor's address designated herein. The effective date of notice shall be the date of deposit in the mails or of other delivery. 21. Primacy of General Conditions. Except for Special Conditions which expressly supersede General Conditions, the Special Conditions (if any) and Service Plan do not limit any term of the General Conditions. 22. Nonrenewal. Contractor understands and agrees that there is no representation, implication, or understanding that the services provided by Contractor under this Contract will be purchased by County under a new contract following expiration or termination of this Contract, and waives all rights or claims to notice or hearing respecting any failure to continue purchase of all or any such services from Contractor. (A-4616 REV 6/76) -3- 002"74 In the Board of Supervisors of Contra Costa County, State of California December 21 ,'19 76 In the Matter of Amendment to Agreement with Contra Costa Medical Systems, Inc. for continuation of services On the recommendation of the County Administrator, IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute an amendment to agreement effective April 1, 1976 with Contra Costa Medical Systems, Inc. for continued provision of ambulance services to the County through December 31, 1976, with payment to be at rates previously fixed by the Board. Passed by the Board on December 21, 1976. 1 hereby certify that the foregoing is o true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. Orig: Administrator Witness my hand and the seal of the Board of cc: Contractor- c/o Admin. Supervisors Human Resources Director affixed this,2lstiday of n n mb r 197f2-- Medical Director Auditor-Controller J. R. OLSSON, Clerk B , Deputy Clerk cine M!. . e ule1d H.24 1'76!Sm ,ti..- 00 rz) €I AMENDMENT TO AGREE?-'ENT � (Ambulance Agreement) i The agreement entered into on April 1, 1976, between the County of Contra Costa and Contra Costa Medical Systems, Inc. is amended as follows: Section 12, TERM is amended to read: !`12. TERM. This agreement shall be effective through December 31, 1976." COUNTY OF CONTRA COSTA / U, P. Ken y By,: By_ h�i , on, rpervisprs ST: J. R. Oty �ctla Clerk and Ex officio Clerk of Designate official capacity in the Board business and affix corporation �n/ seal) By:/// State of California ) Deputy ti9ax;ae;.;.iNeuie!8 County of Contra Costa ). ss APPROVAL RECOMMENDED: ACKNOWLEDGMENT (CC 1190.1) he person signing above for ontractor known to me in those By: ' individual and business capaci- County ffidmiffiftor_ ties, personally appeared before me today and acknowledged that he/they signed it and that the APPRO D AS 0 FOR!R: corporation or partnership named above executed the within in- strument pursuant to its bylaw or a resolution of its board of John B. Clausen directors. County Counsel �. DATED: _ //e /976' NotaryPublic/De puty County Clerk OF: S `J. SAT Microfilmed with boor order V / fill 6 i In the Board of Supervisors of Contra Costa County, State of California December 21 , 19 76 In the Matter of Approval of Contract 129-008 and Amendment #29-008-1 with the California Department of Aging for Title IV A training for Contra Costa County Area Agency on aging IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract #29-008 (State #046-14) and Contract Amendment 829-008-1 (State #046-14-1) with the California Department of Aging for provision of Title IV A training services for the Contra Costa Area Agency on Aging for the period July 1, 1976 through September 30, 1977 with a total encumbrance of $10,518 in Federal funds. PASSED BY THE BOARD on December 21, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts h Grants Unit Supervisors cc: County Administrator affixed this2lstday of December , 19 76 Countv Auditor-Controller County Social Service County Area Agency on Aging �,� "�, q J. R. OLSSON, Clerk State of California By �//�L��•��i , Deputy Clerk Maxine M. Tietifeld 002"77 - ... . ..fix;1!K..din!''.q^s'?...fi..-.�!,:,.o;.•- .. . .. � tx.#:� - ?.:•s,:,..r >Y:`•.:c.;.:.,. .'!'.:,+;,"'r ,*`:'`. .�.,a.,'t:T,.''ti,cr-i:,:,..t .. . .. . w� ovro BY THE :)TANDARD AGP,_EMENT ATTONNEY GENERAL 13 STATE AGENCY _TATE a.ZALIFOXNrA - DER.OF GCN.SER. STO S IXay.tonal CONTROLLER THIS 3C:iL•'T+MEN'T.tnade and entered into this 19th day of August 10_Z,6 0 in the State of Cahfomia,by and between State of California,through its duly elected or appointed, 0 qualified and acting I] fTITLE OF OrFICEA ACTaMG FOR 6TATE AGENCYNUMtlCR Director State of California - Department of Ag.�tg 046-14-1 arealter ce kd t:+e State,and (Contra Costa Office on Acinc) CONTRA COSTA C011"iTY hereaj.cr C4-.-d Inc Cantr_Ltar. NVM4,-ESSETII.That the Contractor for and in consideration of die covenants,conditions, agreements, and stipulations of the: State herei.-after expressed,docs hereby agree to furnish to the State services and materials, as follows: (Se.forth sem:-ice to be readeree by Contrccor,amours to be paid Canftr .ar,time for per/ormance or eomp!Ltron,and attach pleas and spe ifwdons,i/any.) WI T It E S S E T H ---------- It is t�•tual3;r-g=reed between the parties hereto that Section Four of Contract fro. 046-14 dated August 19. 1976 , is amended effective August 19, 1976 as foLlo:•:s: 4- In carsiderati= of the ongoing performance of the above in a manner considered sati.sfactorr to the State, the State shall pay contractor a total amount not to exceed $10,518 wMeh shall be sant in accordance u-ith the budget categories specified in Addendum A. Upon_ receipt and ap_x oval of a Bequest for Payment of Federal Funds (OA-57), except as provided in p_rWa--ov 5, and exce:`., for the final monthly payment, a portion of the total contract- arsount shall be paid contractor monthly, in advance, during the term of this agreement in an'amount not to exceed the percentage of the total contract amount as establ-Whed by the ratio of the nu.•wer of month-, elapsed plus 1 to the total contract term in .:.arths, as established in paragraph 3. The final monthly-payment shall be ped i in arrears and only after contractor submits the cowplete final financial report and evaluation referred to in paragraphs 19 and 21. KU otaer ter--s and p ovisi.ons of this contract remmaia unchanged. The provisions on the reverse side hereof constitute a part of the agreement. r;r.= LIT UM ESS-WHEREOF, this agreement has been executed by the parties hereto, upon the date fust above written. ! STATE OF C.ALIFOIL IA - CO`1TRACTOR AGENCY _ CONTRACTOR 1I101INQ THAN AN IhO1YlOYAL.9TATL WNLTNLR A CORPORATION. Departrent of Algi=gr .�rNawsNl..nca ItY IAUTr.OR12 eo SIGNA:LREI BY UTMORIZED S NA U E) -� J. P. Kenwj - nTLE , Director Chairman, Board(ol Supervisors = IAOORElS (CONTINUED ON—SHEETS.EACH BEARING NAME OF CONTRACTOR) 651 Pine Street, Martinez, CA 94553 D.Not Writs iR iih Spoas AMOUNT OF THIS ESTWATE AFYROPR[Act 0N E.Ml Title IV-A Training l DepositUNENCUMBERED BALANCC ITEM CHAYrER FISCAL YEAR 3 1976/77 ' ADJ.INCREAsING ENCUM- FUNCTION BRANCE s 60 Contractual Services • ADJ.DECR"SING ENCU". LINE ITEM ALLOTMENT BRANCE s 046.0 1 hereby CC.-I fy err)n my osn prion!Laoa:kd;a that budgeted funds T.B.A.NO. O.R.NO. are=cu b!efortheperimderi:pur,oseof:heexprnrtiturestatedabove. SIGNATURE O•-ACCOUNTING OFFICER DATE ///. - 1 hereby enfifijIr t.tll condu+.rns fur azemptiun set forth in State Administrative Staruc!Sreturn 1201.23 have brm eomt-t trith and this tla mums-ni is azerapt/won rav&-us by the 1147XrrtRu:nt of Firu:xe. SIGNATURE Or OFFICER S.GNING ON BEMALF OF TH1621 DATE s U Microfilmed with board order .. Er•A7S,:;t,,359r�{4�n'.T°?I�!"=". ,, . ... ., � .t.. .,. .. .. ..... Ir I hcrr6y CrrG/1 •rt all tondauvrs I'm tzrrnpdiun set/nrth in Stott Admir{i4trc6rc!!crud 5rtti.rn 1201.13 haul brrn toms,Aed trdh cr"I this dcurn.irt is excrapt Imor:ravu•ru by the Dt7m.nincnt of Fv ;—Ce. 9IONATUPC OF OFFICER S.GNING ON BEHALF OF THE66ZZ 4 � DATC td► G Microfilmed with board order 0--'1 it • ...• i .. 't• -- . •._ • -� _ • 1. The Contractor agrees to indemnify,defend and save harmless the State,its officers,agents and employees from any and all claims and lasses accruing or resulting to any and all contractors, subcontractors, materialmen, laborers and any other person. Finn or corporation fungi ping or supplying work.services,materials or supplies in connection with the perfonnance of this contract, and from any and all claims and losses accruing or resulting to any person, firm or corporation who may be injured or damaged by the Contractor in the performance:of this contract. 2 The Contractor, and the agents and employees of Contractor, in the performance of this agreement• shall act in an independent capacity and not as officers or employees or agents of ..__State of California =_ S . .- ._. .3. The State may terminate this agreement and be relieved of the payment of any consideration ,- to Contractor should Contractor fit to perform the covenants herein contained at the time and in the manner herein provided.In the event of such termination the State may proceed with the �s�ork in any manner deemed proper by the State-The cost to the State shalf be deducted from :any sum due the Contractor under this agreement, and the balance, if any, shall be paid the Contractor upon demand _ -_ --. .4 Without the written consent of the State, this agreement is not assignable by Contractor either in whole or in part _ 5.Time is the essence of!hs aged-nt - B No alteration or variation of the terms of this contract shall be valid unless made in writing and signed by the parties hereto,and no oral understanding or agreement not incorporated herein, shall be binding on any of the parties hereto. T. Tire consideration to be paid Contractor,-as provided herein, shall be in compensation for - = all of Contractors expenses inctarred in the performance hereof, including travel and per diem, unless otherwise expressly so provided. _ _..- .rte! ..-•..... .s ..- ' - ..:h• ___j•_,. _•__- - -i•.a_- __ ---' -____.. -ate' t . Z.t t t µti_ .`•• :�•, ;;•-_.~•� _/,'.-- •' •. _ .-�.�.: �._ . 2 r-93 00279 •,. , .. _ �. _ `i:. .9 ._ .8. ... � ..a-. ., ._ _ to •i t l tJ �+ «-• to r� L3 U U . z .-t • r� c r� � + u q ` U O c iID 11, r� r Co- el •1 c;, r C CM +r 1:: '� ! C1 t 4)O l to r.• 1 C: ;t1-4 P C1 t fJ' (•,,,, `4. r. _ fir•'p k�i ic+ t: [ S c ut• ru � u i C. o o c r o u •i l EU (((( " ri r st o r, u( �a e°: `•.ate. t --�--_----�- i d G•- to. q tf!, r ��' is u r•=�V, to 1� to Za G u G U O: Ute! tf 4fa '• f-: t— . Co C U U U i_ v� i� 1, •i u• 1. •-f ,f O n to C. t: rs •'t c::J w.«t ( �iy�} l t w t3 t. •.t --t r mut fa 4 t! w � 1 ❑ CONTRACTOR 0ARD AGREIEMEDNT---Aor.tn:Fo nr-HE ATTCNNC% GENERAL ❑ STATE AGENCY L..,tZ CALIt•JRNIA ❑ DZPT.OF GEN.SEN. r 7D CO""ROLLER TI11S and cr,!cr19th cxd into this _dav of august in trio Sate Oi Calilomia, by at:d bvtwe n State of tr:tidantia, derough its duiy elected or appointed, ❑ (1tlaliGmt and actin` � IME OF OFriCCR ACTING FOR STATF,.�. I1:,•pct or C:tL'fJrnia revnri=_n.t of fir: 046-14 the StX.-..Znin (Contra Costa Office on Aging) CONTRA COSTA COUNTY herrsl f t.r C::l.A the Contrc�a:. 2 %VlTN4':SSGTll: That.the Contractor for and in consideration of dwe co-ennants,cocditions, aWcerreets, acrd stipulations of 'he State hereinafter expressed, does herchw y agree to f•.unish to the State services and materiatc, its fol!ous: (Set forth:twice.to he rt-W.red by Contractor,amount to be paid Coatrretor,time for performance or campletior.,sr.d cr=h plant and sperij cctioaa,if any.) "'hereas, the California Departs ant of n;iY des—ires to increase t:_ r_nmcledZa t:eeded by to perform the—Ir duties for the benefit o!' o1der people in the State; zmi Wheren-, the California r-a-part»en of AS;r,S desires to provide for trai:i%:, desirrad to e:ti?ar—e the professional capabilities of' rcrse.^.. »:ase taxi: it is to plan for and se:m the reeds of older pe:serti in o•- sou:eta; an-1 "here,.v, t:. t;OZtraCtJr :I,S GC^,Jr.Str3teG C.��uDi__tj far prmrizL—z .^.iiia t_•-._'.ni- ::,:-r Therefore, in coasiderat on or the at: -_mts b..rZ:,`•nod for ;.nd set forth `_n -this a;ree=—e= --ad in consideration of the �.z::rl prcmdze of.thaz P:-rties set forth in Mus aSreemamt, 1t is aZreed as ,folio::5: //!j i. :nScE'•.. The prossions on the reverse side hereof constitute a part of this agreement. IN WITNESS WHEREOF. this agement has lxtin executed by the parties hereto,. upon the datt: fiat above vrritten. STATE OF CA LIFORNLk CONTRACTOR AGENCY r • �.(.� r.COrfiRACTOR(tFOTNUTNAN AN INW rIGLAt�lTAT[WNCTN2#ACOY.%QYAr1�N. Califor.;a vera_=:tmento, of 1AZ;irZ P.MiNLRiN...CO?QTRA COSTA COUNTY UY(At1THOR7Z£O SIGNATURE) B / UTROR/ZED SIGN TU C) P t.p-::,A JA & Kenny, TITLE TITL Director Chairman, BoardSupervisors• ADONE55 (CONTINUED ON_&SHEETS,EACH 9EARiNG NAME OF CONTRACTOR) DDR Pine Street, Martinez, CA 94553--?------ AMOUNT OF THIS ESTtM ATE �APvitCPRIAitOt( -r Do Nat write In This Spon FUNJ S 6 925Title rl-: Train^h S-ccia? r=-,ori UNt. ENCUMBERED BAANCE ITEM CHAF7ERSTATUTES FISCAL YEAR ' ADJ.INCREASING UACUM. {UNCTION BRANCE s Contractual_ Sex-rices ADJ,DECREASING ENCUM• LINE ITEM ALLOTMENT ORANCC S 46.0 $6,915. 1 hereby c-crtify uj %my oun persor.Cl Inow"l;,e tha:i udrr-cd funds T.H.A.NO. L.R.NO, are awi!:I.L.jar tfa„pertrtd aru!purpose of the exprytditure stared abs[e. SIGNATURE OF ACCOUNTING OFFICER DATE -.7L I hrre&j e(Yt't tlo-tt all cmA!ti.nl fttr r.•mpti.'m set far N.in State Adrlin:ttn;6 z%(errs:!5rc6:%2:131.13 hart Iwt-n tomplwl uitit argil ti.i%/Gvurtent it rsetept fmm r.-rirw by the Deparzm(-ttt of Eit#tn:e. SIGNATURE OF OFFICER WCNING ON BEHALF OF THE AGENCY GATE 00251 Microfilmec! with Board order «� �Tt A.•S:�••';9b �:3 Ws3i y�t`jiq-•P�"!9 ,.,, .... . ..... , CartrZ sta Off > • Gn �__�� oa 2 1. `(a) Tia.- rrant snail be carried out in accordance L_t:. Title 17—A. of the Older r>.Y*'lca-as _-.c., of 1965, as : --n-ed, t:._ araLr:... and directi.es thereto, federal a::d state ;a::s, all of .-dch are or may be operative d.;.--I n�; the tern of tails ..a.vr azt. (b) In addition thus s annt. shall be c-arried out ccnszsten t plans set fort: in the Sr nt propasyl as approved b;; the Sale in ma3:in this award. (c) In the evert of conflict be'Zen the Provision-, set fort:. in s'.-b-- para&raph 1. (a) and the plan., set forth in the -ar_t proposal, the provisions L'sted in sub_araZ;►arh 1. (a) shall control. (d) In the event of conflict betureen pror_sions of this -&rveme nt and + ->> the o.gsions of .-ee� o£ the €r...�,, p-an+as..._, pr ...._s ..�,. � .ens s a'� control. (e) Copies or all doc=ents set forth in subparavraph (1). (a) :w-_to are a'.rA-lable for i-rzpectionn .'..t repart=ent of '>:>inz, 919 J Jtreet, Se ramento, CA 9531±.. 2. The approted Zrant proposal which is on file with the State is :---rebj . incorp orated by refer e ce and is made part of this aZreer.ant. 3. The term of thisee �_^t f Z/1/7A to fi» �/ -i'r I j $uO�e�.t, Ino::-Zve , to earl iar termination as Herein or •:id;� 4. In consideration of the onCoin_- perform—arca of the above in a r..ar^er considered satisfactory to the State, the State sha-?1 pay contractor a total a-nount nct to exceed S 6,915, shaill be spent in accordance with the budget categories 5eeci_ied in Upon receipt and approval of a Request for Payment of Federal F*sds (0a-57), except as prcrided in paraZraph 5, and except for the fin--' monthly payment, a portion of the total contract a:zourt shall be paid contractor monthly, in ad-:ince, durinZ; the terms of t.-tis agr men ent in an amount not to exceed the percentar_e of t e total contract a.-.,Dent as established by the ratio of the nuaber o: months elapsed plus 1 to the total contract tern in months, as established in parazranh 3. T•re final monthly payment shall be paid in arrears and only after contractor submits t.-.e co--plete final financial report and evaluation referred to in para,-,raphs 19 and 21. 5. Notwithstariding the provisions of paraZ,raph 4, no payments shall be made during such time as Contractor is not in cospZiance with para,aah 20. 6. Contractor shall account for and maintain records to identify and 00282 -------------- i Contra Costa Q.__ce on. 3 seZ;re;;ate all funds received ;aider the terms of this a recrent separate fran any other funds administered by contractor. Cont-actor shad expend all finds receives'. hereunder in accordance :-:itis t!iis a';r eenent. ?. in the event that contractor shall substantially; sail or refuse, in the opinion. of State, to cond::ct said protect fn accordance `_`^ the terms hereof or in the event of withdra::al or denial of ap:,ronriate and sufficient federal fun:ir. , State may s:siend or ter..-iinate i ai;reeiment upon thirty (30) days written notice to contractor, such notice to be effective on the date of mai.li.^.S b_.r Re stered "ail to the address proridad in uniting b;,r the contractor and on file :lith the State. In the event gnat contractor cannot co-t_n.:e the nro;ec., for reasons beyond its control, contractor may request termination of this agreement upon u itten notice to State at least thirty (30) d :s in advance of recuested date of termination. Such notice shall be effective on the date of i inS b, ReListerec tali to the California -Department of grin_ at 910 3 Street, Sacramento, C3 95_E1!,. Contractor shall terminate the project only upon receipt of written notice of approval by State and in accordance r:ith prcc=d:^es and inst-ructions; set fortis in said notice of approval. ,Su I'no:-termination or expir a:._en of this a fire int contractor shall return to the State mediately upon written de=aai any •;nencu:bered funds, unearned funds, or ar;:,r eauipaert purc ane :lith funds provided under this aZree»ent with the State. 9. Contractor shall at all t-;=s during the ter..s of this ,�reement maintain co-;alete records of its activities and efpendit•:re:. hereunder in fora satisfactory to -the State, shall make all rec3rds Derta.L-dn"' to the project available for inspection and a-aUt by t:p State or the Federal government or their duly authorized agents at antime durir.,, normal business hours, and shall =aintain and keep available all such records for a rdnirum of three years from the date o t e Ncstice of 3ecord Retention if State or Federal audit has occurred or five years from the date of such notice if such audit has not occ,=red.' In the event of audit exception, such records shall be r..zintai.ed and kept xrailable until ever•, exception has been cleared to the satisfaction of the State.. Records for non-expendable warty which was acc-red :rith Federal maids shall be retained for three years after final disposition of such property. Contractor shall tirely sub=it all reports of its activities and expenditures as ma;y be required by the State. 10. i•7hen any subcontractor is utilized by the contractor, contractor, nevertheless, retains t?:e prim_ responsibility for carrrinC out all the terns of this a4-ee-n-nt, inclUdirL the resnozsibi?itf for insuring the availability and retention of records- of s::bco n;.ractors in accordance with paz•agraph E hereto. *?l specifications fc- a.^_r subcontract shall N be approved b;; the State in :ritirZ prior to %ard of tat subcontract + by contractor. Prior State appro7al of standard form contracts to be used by contractor in e.-p1o?? consultants s :-21 constitute such State approval. 00283 Contra Costa Office on 4 ll. Contractor si:a11 have no authorit to contract for on on bean'__' of, cr 2ncur ohli_--tions on beh''lf of, the State of Ca?fornia. 12. Fcr work or services perfotied under trds a5r eenent, no S* all be n3id rta�;es or z dry Ik contractor eit:'r (1) in e:xess of S ner hour d--,-4n- an-.r 2-;'—hour 2.eri&-, or i ',.ore Minn. -_133.03 for ark/ 21;ho•:r period, out of funds payable to coaractor h,�-reunder.. 13. Contractor shall co.-p'l with all Department of Heath, Edacat_on and itelfare re-ral3tions pursuant to Title 71 of the Civil 2d Act of 19f4. As indication of his intent to ce=,ply, contractor shall complete _:d sib an Assurance of Co:-�pliance : t such re U-1a`ions which form- ::'ren colleted and si sned by contractor, shall be attached hereto and incorporated herein by reference. 21, Contractor, within sixty (63) days after term^.at_on or after the ending date of t:i_s aS eezent as provided in paragraph 3, r::d c:e-rer is earlier, shall provide the State with an a7 which has been performed by a Certified Public Accountant and :-faith Mets project audit standards specified 4: the State. ":'here contractor is a public entity, the audit required herein may be perfor.-d by the contractor's Chief Auditor or eq-tivalent officer. 1$. Authorized State or federal representatives shall have the riZ t to evaluate contractor's perf o_mance pursuant to this a�r e-emwnt on at :.cast a quarteri,:r basis, said evaluations to include but not hP limited to auazts, inspection of premises, and interr_e z of project staff and participants. 16. 2To waiver or nod?=ication of W of the provisions of this az_eament shall be binding, unless in writino and s7.;ned by a'dul,-, authorized representative of contractor and State. NoJaver or mcdification shall be effective in arV case ::here aparosalof such wai-ver or � modification by the State Department of General Services is required � by la::, until such approval is obtained in :rritirz from the State � Department. of'Gezieral Services. j E 17. As used throuSh t`ds aU*-reexent, the term '=shall" is r.andator J; the F term "may" is permissive. [� E 1E. lris agreement shall not be considered effective until siu ed b;; both parties hereto and approved b.: the State Department of General Services, the State Personnel Board, the State Depart-me.-A of Finance, a.^.d the State Health and Welfare AZency. 19. Contractor.aUces that urittcn thirty (30) day-- after termination of the term of this contract, Contractor shall provide state t:ith a complete final financial report, indicating a breakdown of expenditures, by budget catef;o__r7, signed b, Contractor. .00284 w_ i nZ;..♦ Office 5 . 2-3. Contractor s goal t cunrlerly i-:rl,..t n :1-._ l:e and _s n ... _.-.l reports to State. !nese. :-tics shall b< (?,:e cn o_' be`•_'or, t. fifteent!. (15th) d � of c •�:Ti•*, aTa:l ia'• , t_il, �... r..l J^ 63:e contrict perlcd, reflect- _ t.t.. :3 cti '.-:)r._'_-.J � r �..e'�1•�i.lr t.._�e (3) :�a`..eSS or `h-roof. _ :`O.:. ''!:3'1 '_tic=':!;•_,.. inform tion z bz)'_. :.c t:--:n;-,- C0.. .- `t ci �.__ _ C'.•__' si:r_zv r; of t 1w e•.aluations of JLh^ tr-n ini: __sz.ins, a:; berii , te:e -azit. Lni brc:::c?o by 'o c?•etJcate ar of Bunds expended, and a descrintion or • J .tat.... lig as a result of the tram co:..rscs, a r o'.`.•�_ t.^.OSE pated or received the trainln.:, indicatin,; aso tl:e a;en;.., ::ith 1-hiz:a the indi:ideal ;:or is. } i 21. A final written evaluntion of the trairir;5 c a?l be s.ibnitted to the State within one month after expirtion of ti-.e term of t!--;s cor_tr ct. E Bral a tion or tr-,_i-L—, --11 be per forned br Co:il�rnctor .n..nd incl`ode responses of p=_tici-zi:ts in tete tr_ni r an; ?.all silo..: whether the objectives established for the „r._n. � C a%e been achieved. i�':Ila OF WLAI M!G 22. Initial contacts b;,r Contractor l .. lith subconractors, nro•r_c?ers, or aggencies ::ith pre,;.ams t:t��c`_ serve the elderly iLnder Titles I=_ and VII she?1 be coordinated •-:th the Area t:Zency on adrinister7 nz; r the appiit:able local area UrUv�;:._•. 23. Participants in the trai^.:i^,; ::ill include star= of the D-coartcent of � J,cr+�vi staff Of Area A-enc-;s on �'ar'.irk-,; staf= rr P.`2t"iti0:1 rO�,ect5 funded by the Department of k�iri"; staff of local i`itle IIIV_-pported proms a= 1-:hich are coordina irz with Ste..e and Area Agencies; and other persons whosetrai^i� iii 11 benefit t^e elderly. ?i,. Contractor shall LrOAde ate materials necessary for participation in the tra xL!1nS and ray not c -a-Ze participants for ar:y portion of the � cost of the traitinZ; e:.cept for the reasonable cost of meals arra-i5ed by Contractor to be served in conjizictina -ith the trainin-. Under no circumstances shall the co to participants for Beals exceed S5.00 j per participant. 25. Planning rand prof_a rr.-.in�; of curriculum shall be developed jointly by Contractor and the Den,rt-ent of f.;•-inS TrainirZ Officer, b"it with, primary responsibility to be Contractor`s. 25. Any publication resultin;; fr o.:i the traininz including r..aterials � presented at or developed for the traininZ shall be approved b;,r the t State and shall ackno:,ied7e til_ DEEgartme-rt of r-nl; as a sponsor of the trainin~. ine Dopa. -ert of A_n,�; ..atl—v b: provided with an appropriate nunber of copies of any such publications free or char.-e. 27. Specific trainirZ which t^e Contractor ate:ees to provide is.as follorz: 00285) Ww" !,i • ASSUM-CE OF CMIPLrA2:a wint iii= !:S?A2TtiS.T OF HEAL-1h. EDUCATION, AND UIELFARE RECCL1TIQ:: UNDSR TITLE VI OF TUE CIVIL RIGHTS ACT OF 1964 I (Contra Costa Office on-Aging) CON-1-L-1 CCSTA COUSTY (herein- (Name of Subgralttee or Secondary Recipient)- after called the "Subgrantee") HEREBY F.CP.yES T ULT it will comply with Title VI of the Civil Rights Act of 1964 (P.L. 88-352) and all re- quirements Imposed by or pursuant to the Regulation of the Department of Health, Education, and Velfare (45 CF3 ?art 80) issued pursuant to that title, to the end that, in accordance :i th Title VI of that Act and the Regulation, no person in the United States shall, on the ground of race, color, or national origin, be excluded from partici- pation in, be denied the benefits of, or be otherwise subjected to _discrimination under any program or activity for which the Subgrantee receives Federal financial assistance from nnnnrt_anr nF Ag,47 o , a recipient of (Namme of Grantor) Federal financial assistance from the Department (hereinafter called "Grantor"); an3 ?. :t?BY GIVES SSSUR:?:CE T:_AY it will immediately take any =ensures necessary to effectuate this agree--ent. If any real property or structure thereon is provided or improved with the aid of Federal financial assistance extended to the Sub- grantee by the Grantor, this assurance shall obligate the Subgrantee, or in the Case of any transfer of Ruch nTOperty. env tronsferog fc-r- the period during which the real prcperty or structure is used for a purpose for t:hich the Federal financial assistance is extended or for another purpose Involvi=o the provision o: similar services or benefits. If any personal property is so provided, this assurance shall obligate the Subgrantee for the period during which it retains ownership or possession of the property. In all other cases, this assurance shall obligate the Subgrantee for the period during which the Federal financial assistance is extended to it by the Grantor. THIS ASSMANCE' is given in consideration of and for the purpose of obtaining any a=d all Federal gre_nts, Ipans, contracts, property, discounts or other Federal financial assisrance extended after the date hereof to the Subgrantee by the Gra=tor, including installment payments after such date on account of applications for Federal financial assistance which were approved before such date. The Subgrantee recognises and agrees that such Federal financial assistance will be extended in reliance on the representations and MA Fora 441 (To be completed by applicant for any grant from the State Agency designated to splecenc the Older A_.erlcans Act. {.here provision of facilities is invalved, HE.: Fors 441 is to be executed.) --------------- ' 00286 ' Action Plan. for "r_;ning, A alan for trair.inn for FY77 will be de•:eloped based upon: 1. The bjectives of the AAA and Title VII; 2. The specific jobs to be done in understanding and im- plementing the objectives; 3. The needs of the specific groups of implementors; namely, the Adzisory Council Members; Standing Committee members of Legislative H eview, Planning, Mental Health Task Force, Realth Committee, Grants and Contracts, AAA and Title VIZ Staff, Direct Service Volunteers, I & P Aides and Paralegals, members of Local Co=ittees on Aging, Drect Services Providers, and General public (Public Hearings) ! Generally all training ::ill include: Philosophy of the Older Americans Act and the Objectives of AAA and Title VII and hoar their'particular job relates. In some of the training where there is a need for improving the understanding the older adult, this will be included; however, the bull of the content in each vorkshop or series of sessions will be focused upon the specific needs of the participants in relation to their particular Job. Training sessions for service providers ::ill include supervisory staff and volunteers where appropriate. Other training sessions will focus specifically on the role: volunteer or professional. 00288 .gt"4.v ....i:�t. <.• .. '-x. 7 _ ,.. ... . ,�. s• 2.a. C:,7",,•.. �. --- 1 MPT 3imr E t ASSUM.CE OF CO:iPLrX':CY WITH I;:S OFPARTHE::T OF HEALTH, EDUCATION, MPJ WELFAPE RECULiTIO:: UNDER TITLE VI OF THE CIVIL RIGHFTS ACT OF 1964 (Contra Costa Office on Aging) CO.%iR.A CCSTA COL%'3TY (herein- (Name of Subgra+itee or Secondary Recipient) after called the "Subgrantee") HEREBY AG' LS TP,%T it will comply with Title VI of the Civil Rights Act of 1964 (P.L. 88-352) and all re- quirements 1-=posed by or pursuant to the ReSulation of the Department of Health, Education, and Uelfare (45 CFR Part 80) issued pursuant to that title, to the end that, in accordance with Title VI of that Act and the Regulation, no person in the United States shall, on the ground of race, color, or national origin, be excluded from partici- pation in, be denied the benefits of, or be otherwise subjected to .discrimination under any program or activity for which the Subgrantee recelvez Federal financial assistance frca nf Agt a recipient of • (Na-e of Grantor) Federal financial assistance from the repartnent (hereinafter called "Grantor"); an3 HE=BY GIVES ASSUFL'ME T:--;7L it will mediately tate any treasures necessary to effectuate this agreement. If any real property or structure thereon is provided or i=proved with the aid of Federal financial assistance extended to the Sub- grantee by the Grantor, this assurance scall obligate the Subgrantee, or in the case of- anvtransfer of such nrnperry. env transferee. fcr- the period during vhich the real property or structure is used for a purpose for which the Federal financial assistance is extended or for another purpose involving the provision of simmilar services or benefits. If any personal property is so provided, this assurance shall obligate the Subgrantee for the period during which it retains ownership or possession of the property. In all other cases, this assurance shall obligate the Subgrantee for the period during which the Federal financial assistance is extended to it by the Grantor. THIS ASSURANCBE is given in consideration of and for the purpose of obtaining any and all Federal grants, 1pzns, contracts, property, discounts or other Federal financial assisrance extended after the date hereof to the Subgrantee by the Graztor, including installment payments after such date on account of applications for Federal financial assistance :rhich were approved before such date. The Subgrantee recognizes and agrees that such Federal financial assistance will be extended in reliance on the representations and AoA. Form 441 (To be completed by applicant for any grant from the State Agency designated to i--plement the Older Americans Act, there provision of facilities is invalved, HZEw Form 441 is to be executed.) ------ 00286 ' ` .. .... i agreements made in this assurance, and that the Grantor or the United States or both shall have the right to seek judicial enforcement of this assurance. This assurance Is binding on the Subgrantee, its successors, transferees, and assignees, and the person or persons whose signatures appear below-are authorized to sign this assurance on behalf of the Subgrantee. Dated DEC 9 1 197-" tontn (Subgrantee) J. P. Kenny (Pre idem, Orair-ca4 of B96 1, or arable authorized official) Contra Costa Cc:;nt P.O.!�C\£ 7 AWL G.T Title Chairman, Board of S,.rp--Msors (Recipient`s mailing address) 002% f' j' F Action Plan for Trair.irg A plan for trainin;z for F177 will be de:-elcped based upon: I. The bjectives of the AAA and Title VII; 2. The specific jobs to be done in understanding and im- plementing the objectives; 3. The needs of the specific groups of implementors; namely, the Advisory Council Members; Ste:ding Committee members of Legislative Review, Planning, :'ental health Task Force, Fealth Committee, Grants and Contracts, AAA and Title VII Staff, Direct Service Volunteers, I & R Fides and Paralegals, members of Local Co-mittees on Aging, Direct Services Providers, and general public (Public Hearings) ! Generally all training ::ill include: Philosophy of the Older Americans Act and the Objectives of AAA and Title VII and how tbeir'particular job relates. In some of the training where there is a need for improving the understanding the older adult, this will be included; however, the bulk of the content in each vorkshon or series of sessions will be focused upon the specific needs of the participants in relation to their particular job. Training sessions for service providers .ill include supervisory staff and volunteers where appropriate. Other training sessions will focus specifically on the role: volunteer or professional. 00288 Of- •::�.:�, U�r jP.'t27r' •:fry '1• �•. •�.. �, n.• cis-;;; to l 3 Strengthen and ir,?rove skills in administration, planning and advocacy for- the A:;a staff and the Advisory Councilb-:5ers. In relation to the FY 76-77 Area Objectives training is planned it, the follt�:rina areas: 1) Objecti:•e setting and inleinentation: buiidin:, the capacity for t:iere }articipatien by the Council and Local Committees on Aging (repre- sentative groups of older persons) throughout the count,. The training sessions ::ill be directed tu::ard increasine the level of inrolve,:.ent in the decision making process. Training will focus on goal and priority setting and ir-Plemertation of action utilizing untapped resources. 2) Greater utilization of interagency agreements re extension and enhancemert of services and programs for the elderly. 3) I=pro:•ed coordination of services including Title :'Il Project. _ r Provide training for administrative and planning staff (Bay present & ongoing I Area Area.Agencies,Ccrrtra Costa Area Agenct�i on Aging or State ! sponsored. ster-2 Schedule training for Advisory Council on Aging on a monthl basis in relation to their needs. Provide for 2 or 3 daytraining Present & ongping retreat. r step 3 Assist Local Cg.-,-jnity W-wittees on Aging to assess their needs and schedule train n" to strengthen participation of chair- persons and total committee. Present 8 ongoing :.tt.ci Cont,rwt:o� S•.-•a • :. ... - yy��,,((�� 00289 • _ p I tl' TJTLK•i O: C_:._ fiA I Develop -the capacities of the Area Agency Staff members in l;ort:inb =ore effectively Lit' the corm- unity and service providors. N 'Ll.[LE In carrying out the Area Agency Objectives: A Foster coordination, strerytaen and improve the quality of a full range of skills re- quires to set and neet stancards of performance in the provision of in or=ation refeirral/outreach services, nutrition programs (Title VII and others), paralegal services, technical assistance re housing, transportation, preventive-supportive health services. s f ' 1 1 1 i Ste, 1 51 /7 C. l;eet ::ith Nutrition Director. of Title VII Pro- gra^ to plan training sessions rhich eight be s/zb/�G a+-+-P— – pts in relation to co==on needs. i step = Provide eri ertation on Older r.=ericanz Act, AAA aKrb%�G Objectives end Functions, Understanding older persons_ Priorit;• needs, Ltilizi^ti resources in Con-'ra Costa Cct�tr for all A. Jn staff & 1.11triti n •• 5 L L: - i Step - Au(a;.V i Plane additional training according to needs of central staff, I & F staff, nutrition staff .t`i ^^q� AJJ _ ty#r}f � CvrG� F�ov�Y�t+KS Sgrvrgty 147$>> yT. "'+1t.c 00290 v .. Oc (For ••:..:h o!.jr A;,:, •:o .t.t. t•: .4:•• c.-t) To provide training to volunteers who: _ 1) deliver ser:-ices to the elderly (Information Referral, out- reach) or 2) serve in advisor;: capacities in relation to -planning or adniristerin-- (.:. wan.-Tim.,: T 7;.._ 6,.•.u1 Utilizing the skills of trained volunteers ::ill enhance and expand in- ornation-referral outreach services and Title VII Program. Providing training to those volunteers vho are implementing objec- tives or providing re_cm=endatior.s on the Area Plan will increase ingut by volunteers. oi✓Go;'V D•7,�-lv-rrt r�a�. v: a4-ct, Vo Lvv r�j�s : G[,¢��ett1Gc� jvKT.P,:� P✓�°Fi'SE',a5JEc7:cCs Anft Ftt /• 2EP6A7 wrttt CJ It CA&A. PILI .. S'`% = t�i,L�•+�G r�nL t^�te�,�t�F'S e., ratvtcn. FS r. Saru�•c _ AP 4bC.."- T717aC )vC Lt 00291 o l o - of 00 l l o l • ( o o Ln I nc� o r f i 0 J U N v3. V., t1 H C, V3. V} N V} 1 � l $4 U a L'1 U L7 O o M . vQ H o 0 0 0 w w 0 0 0 0 O O 0 O n n w C7 H 7 -V E+ O_ C �a t? CO. N H N ! O i 1.3 C U C. . 3a 1 1+ 4.1 b rl O N O N 1 0 C+ O H U U aJ U a -i tJ C :J yJ C O O V O 34 U 0 U M rri O U C7 O O -i 3+ C 0 C -a:•1 1..: N Q O Cl $a X U C1 _ 3J U U C-.i U•-i r C O C .-1 U :a O L7 � 3 H C O --i -a m -4 - O -1 tR ra O 1-1 _. O +•1 O u u 3+ :J a U U :J - L7 :.1 S-+-- s.1 O� t :3--i E+ O U C :4 .•-1 O ^ ^7 U 41 :-t G, 1 O O �._ C' a 4.) > V n -a C- n 13 .r U. a ri a--i C O to C. C >r .-. N A V O E O :.+ O O :J C Z-3O V > O C O 4 U L___. -.; :..1 rj La T U G U U G H ;•l ri >.--r rG :a 3+ c :T p O ri a-i > -1 o Si C1 C U J > U a W -:J C7 a O O .4 L7 v to " •a C3 -. O U 41 C 1: a ^ ;a U C.-1 UC :a �. 1 U r 3+ G2 $4 U u O ZZ fa C la ul C C 3, as O-i 0 0 3. O 0-4 O :l 3 C _jU U O C• O•-i OH Cr -'3H r. O W C U = G u V4+ U H UN U3 M VJ 44 O U% {3 U U --Ci r"3 l"1 r'1 P3 t-1 r•'3 O 41 C Cr 34 -.i N N Ci N N N N N N O r3 a Ami O: O E3i+ r•i --i .-i .-i ri rl .•i --1 J fJ 3a _► . t U a u .: C U C U C n to •.4 34-.i $a a - ON N O a-O -:3 -.i .-1 u1 C C C. $4 U .'] 34 n .^r 3+ 3• 3+ r.3--i C O +1 La O O -6 O O ^ O L3 O to O G7 ,C 3, -i H O H -.J :J :J :J C CS 33 N - L7 G, U F_ > H J H N 3 r, O # - H r♦ 4 Si h U $4 >,.-i 3/ $4 O O O > > C C 3+ ^ - 14 - -.{ :.3 U U a, O r1 U O Sr .0 $4 • U-.-i --+ --i O -+ ta O Cl) ta 3 U N ^ U 3+ 'C3 •H V C Ij U n. 0 - o 'o :J n "_ a'. a :J a 3: C � 1 1 Zd C C3 •-i U .�'- .. H O :a E: u :a :. r 3_ a -3 a 1 U '- ^'S U :-+ 4 > rs U U > :.3 34 O O 34 O O O O _ U O •-i ^ U :J O E .14 O U -11 -1 O .:: La P.O :1 sJ. O O O V O < -+ a i+ 3+ 3 W u O UJU u0 U O -- EUV) ul O is C+.-4 U U-i C C: :4 C U O 1_0 3+ O r;+ 1 3+ C7 r♦ 3d $i 7.i :J E = = O a = O Q1 J ;a 0 1 U -••1 U U - U U > O C-i --� O. -i G 3 O : La Q U 0- O 3+ Y t r� U C, V3 41 U <i o O > u U -a Uri > G7 U .i .4 o f •-1 •11 K 9•-i 14 U a O Ss -1 ^ F n0 > C u > U •� :-3 u 01 O r3 O o H H 1J H H H o f > 7 U•.i r3 0 C ri > U 3. N •-i " Q H a O J __ C: O O .T G U 04-•1 O 7 .-1 n > ul r3 r1 > F. N :, 4c U n3 'C"ra N ul 93-> 0 O J C3 ^3 Q m U J V $, O U 1 vi k U J 1 7 U tl N O Cr W a ^ :J G, U U U 3 ^ U a+ o a t+ U O •a 34 --i O --+ ti w C+ U C C V U > � > r+ 4J C; :j C U V ? -u1 •'j .g a U U lr C n O 3+ E E -4 11 ^ 34 J •:+ U C a O r+ > � L^ N O O c7 U n C :-1 1 L7 O O -+ O --1 u :J JJ C ..i •.•i :.. J > O >1.: O O O >. •.1 C C O O O 0 3 .4 :•3 34 rl C. 3 ^+ V 3a c, O U H .w -4 34 C 'N --4 = v - >. :c > v n G7 O --, O -i O -i -.1 --1 O .L - -i .-1 n :JU a C. L, G, rz U .1 .1 Oa 14 O U y 0 u 3 u r U v -Oi r E+ u 0 - r- E+ -i V sJ _ 3 _r -• V 3 > u a u 11 14 a w rs 34 CO u .ao > 0L, ..: o -- +J v 7 •� O 3+ U '+"1 tr+ -•, L7 .. •a U U U C M A 1 +J O r, 7 C -•i L U ^ t7 J > E: L ::.. T U C i. L•s 43 V3 C. 3a :: :.1 -1 a Z u C L7 •: •.i !„ w •-. .- E •-i O G. •-+ :7 > 3+ r3 14 M u :J 41 O ''- .3 -.t N rl r3 •.+ ri U C .-1 C C 7w O Sa -.i 3 C--, U U 4 ,, T V3 U G If 10292 3J -.� u o o -.•1 v 3+ o--i o -d > a u :l ^ 1- 0 c a --i O --1 0 C E > u-i M � L:.w -.4 C, 3. r •n-3 O 1- --1 L7 •a rS 'GS :7 ?. O 'd O •'i a.+ :. E O +J V 34 7 :J Sl --,•-, O O C H u -C 33 •:l '.. u Ll > a � H � 71: :, to n oO +Ju � 0 n V"IK In the Board of Supervisors of Contra Costa County, State of California December 21 1976 In the Matter of Report of Administration and Finance Committee on Contra Costa Employee Counseling Program. The Board on November 23, 1976 having referred to the Administration and Finance Committee (Supervisors W. N. Boggess and J. E. Moriarty) the September 15, 1976 report of Mr. James J. O'Donnell, Occupational Program Consultant for the County Health Department, on the proposed Contra Costa County Employee Counsel— ing Program which provides for development of a comprehensive alcoholism education and treatment program for county employees; and The Administration and Finance Committee having this day submitted its report on said employee counseling program and recommended that the Board take the following actions: adopt a resolution (No. 76/1118) establishing an Employee Counseling Program for county employees; authorize the Director, Human Resources Agency, and the County Health Officer to implement an employee counseling program based on Mr. O'Donnell's report; and request the Director, Human Resources Agency, to report to the Board by May 15, 1977 on the status of the program, said report to include pertinent data which will assist the 1977 Board in determining whether to continue the program beyond its present expiration date of June 30, 1977; IT IS BY THE BOARD ORDERED that the recommendations of the Administration and Finance Committee are APPROVED. PASSED by the Board on December 21, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Director, Human Witness my hand and the Seal of the Board of Resources Agency Supervisors Program Policy Board offixed this 21stday of December , 1976 County Health Officer Director of Personnel J. R. OLSSON, Clerk Deputy Cleric Helen C. Marshall H-24 R7615m 00293 r• .. o-„„' ....._. The Board of Supervisors Contra Chairman Costa Count n County Administration Building County Clerk Clerk arxs P.O.Box 911 Ex Officio Clark of the Board Martinez,California 94553 County Mrs Geraldine flutaell Chief Clerk James P.Kenny-Richmond (4151372-2371 1st District 2Alfrednd D M.Diu-EI Sobrante RECEIVE- 3rd E 2nd District C Jam*,E.Moriarty-Lafayette E j 1/ 3rd District Vv ED Warren N.Boggess-Concord DEC4th District Edmund A.Limdrid-Pittsburg ,1 1976 5th District December 21, 1976 , Q.CLE;bc&:)4ZS ;—0:4 Cos O%Su;"Z"Soes REPORT ..a,,,N OF ADMINISTRATION AND FINANCE COMMITTEE Oii t CONTRA COSTA COUNTY EMPLOYEE COUNSELING PROGRAM On November 23, 1976 the Board referred to this Committee a report filed with the Board by Mr. James J. O'Donnell, Occupational Program Consultant for the County Health Department. This report describes a comprehensive alcoholism education and treatment program for County employees and recommends that the Board endorse this program and authorize the Health Officer to establish a program as outlined in Mr. O'Donnell's report. The Committee met with Mr. O'Donnell, Dr. Hood and other County staff on December 16, 1976. It seems clear to the Committee that alcoholism and other personal problems have a direct affect on the ability of County employees to function at maximum capacity. In addition, the Committee learned that other public jurisdictions, such as Alameda County, and numerous private corporations, such as Standard Oil, have installed similar employee counseling programs. The Committee believes that this program would be an effective means of assisting County employees obtain necessary counseling and that it would in the long run reduce employee absences and increase efficiency. The Committee is, therefore, recommending that the Board take the following actions: 1. Adopt the attached Resolution. 2. Authorize the Director, Human Resources Agency, and the Health Officer to implement an employee counseling program based on the report submitted to the Board which is dated September 15, 1976. 3. Order the Director, Human Resources Agency, to report back to the Board by May 15, 1977 on the status of the program at that time, including the number of employees seen, the number referred to other treatment resources, the nature of the problems identified, and the effectiveness of the program, 00294 Microfilmed with board order own -2- 3. cont'd if it can be measured after this relatively brief period- of time. This will give an opportunity for implementation of the program and will also provide data useful to the 1977 Board of Supervisors in determining whether to continue the program beyond its present expiration date of June 30, 1977. W. N. BOGGES J. E. MORIARTY Supervisor District IV Supervisor District III 0029 h%icrofilmed wifn hoard order IN 11IF I:0 PI) OF SUi'EF,':I SOPS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In thL- Matter of: ) Establishing an Employee Counseling ) RESOLUTION HO. 76/111p Program for County Employees. ) 11HEREAS it is recognized that virtually any medical or behavioral pre*-1�::i can be effectively treated or assisted, provided it is identified in its early stages and then referral is made to an appropriate source for he::; or assistance; and WHEREAS this is particularly applicable to alcoholism, which should be viewed as an illness that can be effectively treated; and 1411EREAS the proposed Employee Counseling Program will be concerned with that very process of recognition, intervention aril referral to appropriate resources for alcoholism and other medical behavioral problems; and WHEREAS the Employee Counseling Program is designed to help employees, supervisors, and union stewards identify problems such as alcohol abuse at the earliest possible stage, to motivate the individual to seek help and direct the individual toward the best possible assistance; and 1-111EREAS alcohol abuse and alcoholism have been demonstrated to be among the major health problems of the population of Contra Costa County and since the County itself is an important employer; and WHEREAS the County of Contra Costa intends no interference in the private lives of its employees but is only concerned with problems that affect job performance, conduct and attendance; and WHEREAS the Board believes that the individual employee maintains the primary responsibility for seeking and participating in treatment; 111011, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the Covnty of Contra Costa that the Employee Counseling Program is HEREBY ADOPTED in order to encourage County employees and members of their immediate families to participate on a voluntary basis in this program which will be conducted bye the Contra Costa County Health Department. BE IT FURTHER RESOLVED that employees who use the Employee Counseling Program are assured that their problem,its source, treat-Tent or disposition will be handled with the highest degree of confidentiality. PASSED BY THE BOARD OII 21, 1"76. cc: Human Resources Agency Health Officer Program Policy Poard C61vit }tltilrlrlSr!'dQnr RESULUT I04 1:O. 76/ :__ 00, 296 WIN In the Board of Supervisors of Contra Costa County, State of California December 21 . 19 76 In the Matter of Request with Respect to Develop- ment and Implementation of Air Quality Maintenance Plan. The Board having received a December 10, 1976 letter from Mr. Parke L. Boneysteele, President of the Board of Directors of the Central Contra Costa Sanitary District, advising that the District ;roposes to expand its wastewater reclamation plant and that necessary approval from Federal and State agencies is dependent upon an accept- able air quality mitigation program for the Central County; and Mr. Boneysteele having further advised in said letter that achievement of such a program is only possible through the cooperation of the general-purpose units of local government, and: i:aving requested that each such agency in the District's service area adopt a resolution agreeing to participate in the development and implementa- tion of an air quality maintenance plan; IT IS BY THE BOARD ORDERED that said request is REFERRED to the Director of Planning for recommendation. PASSED by the board on December 21, 1976. 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• Jar. Boneysteele Witness my hand and the Seal of the Board of Director of Planning Supervisors Public :forks Director affixed this2lst day of December 19 76 Environmental Control County Health Officer County Administrator J. R. OLSSON, Clerk Deputy Clerk az�c� ra g H•?4 i:'6 15m 00297 -.SSI .... ...... _ I t In the Board of Supervisors of Contra Costa County, State of California December 21 , 19 76 In the Matter of Town of Moraga's Citizens Advisory Committee for Moraga Park and Recreation Authority. The Board having received a December 8, 1976 letter from Mr. Merle D. Gilliland, Mayor of the Town of Moraga, advising that the Town Council has appointed a citizens advisory committee to review and make recommendations on the organizational structure of the hloraga Park and Recreation Authority and requesting that the County cooperate with said co=ittee: The Board hereby ACKNOWLEDGES receipt of said letter and CONCURS with the request contained therein. PASSED by the Board on December 21, 1976. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Mr. Gilliland Supervisors Public Works Director Director of Planning affixed this 21stday of December 1976 County Administrator Public Information Office: � ,!, R. OLSSON, Clerk Deputy Clerk H .i,.'f Jim 1iy7 fy l In the Board of Supervisors of Contra Costa County, State of California December 21 , 19 76 In the Matter of Recommendations of the Director of Planning with Respect to Specific Plan r3. The Board on November 9, 1976 having approved the recommendation of the Government Operations Committee that the County Planning Commission submit an explanatory report on the reasons for denial of the proposal of the City of Walnut Creek with respect to Specific Plan #3 for the Shell Ridge Area; and The Board having received a December 15, 1976 memo- randum from the Director of Planning transmitting Planning Commission Resolution No. 88-1976 pertaining to aforesaid denial; and The Director of Planning having recommended that the Board initiate a study for the Shell Ridge Area utilizing the City's Plan :3 and request the County Planning Commission to hold a public hearing on said matter; IT IS BY THE BOARD ORDERED that the recommendations of the Director of Planning are APPROVED. PASSED by the Board on December 21, 1976. 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 Witness my hand and the Seal of the Board of Director of Planning Superv13Ors County Counsel affixed this 21stday of_December 19 76 County Administrator J. R. OLSSON, Clerk gy .,11 • (L/ Deputy Clerk Robbie)Gutie rez H-24 3176 15m 00299 :.ail RECEIVED CONTRA COSTA COUNTY PLANNING DEPARTMENT DEC 15 1976 J.>r 6� CLERIC W To o; SUKRY1 ot5 C G Co. TO: Board of Supervisors DATE: Decembe ' FROM: Anthony A.Deha / SUBJECT: Specific Plan 03 Director of Plannin r t On November 9, 1976, the Board of Supervisors issued a Board Order referring Specific Plan 03, as proposed by the City of Walnut Creek, to the County Planning Commission for explanatory report on the reasons for its denial. The purpose of Specific Plan#3 is to protect certain lands on Shell Ridge from development. The background of this Specific Plan includes the following: -The City of Walnut adopted Specific Plan #3 on October 22, 1975. -On October 29, 1975, the City submitted Specific Plan 03 to the County Planning Commission for adoption; we recommended adoption of the Plan. -On January 27, 1976, the County Planning Commission considered and rejected this Specific Plan by a 4-2 vote. -By letter dated February 13, 1976, the City of Walnut Creek requested the Board of Supervisors to initiate its own Specific Plan for Shell Ridge; this was referred to the Government Operations Committee. -On November 9, 1976, upon recommendation of the Government Operations Committee, the Board ordered the Specific Plan be referred to the County Planning Commission for an explanatory report of the reasons for January 27, 1976 denial. -On November 21, 1976, the County Planning Commission passed the attached resolution responding to the Board Order for an explanatory report; it is transmitted to you herein. It is the feeling of the City of Walnut Creek that the Board of Supervisors should make the final decision on if the County should adopt this Specific Plan; we agree with that approach. Staff have previously recommended adoption of this Specific Plan to the County Planning Commission. Therefore, it is recommended that, the Board of Supervisors initiate a specific plan study for the Shell Ridge area. Further, that you utilize Specific Plan #3, as adopted by the City, as your study and request the County Planning Commission hold a public hearing on this matter as specified by Section 65507 of the Government Code. AAD.jyI 00300 irI;I3,Z i; Resolution No.88-1976 RESOLUTION OF THE PLANNING COMMISSION OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA, PERTAINING TO THE PLANNING COMMISSION'S DENIAL OF THE REQUEST BY THE CITY OF WALNUT CREEK FOR ADOPTION OF SPECIFIC PLAN 93. WHEREAS, the Board of Supervisors by Board Order dated November 9, 1976 has requested a report by the County Planning Commission on Specific Plan #3 as referred by the Board;and WHEREAS, prior to the Board of Supervisors referral, a public hearing on this matter was held by the Planning Commission on January 6, 1976; it was discussed at Study Session on January 13, 1976; was examined on a field trip to the property on January 16, 1976, and was denied by the Planning Commission on a split 4-2 vote on January 27, 1976;and WHEREAS, there is a general agreement by this Planning Commission on the desirability of protecting this portion of Shell Ridge in concert with the City of Walnut Creek; and WHEREAS, testimony at the public hearing suggested that County Service Area R-8 has passed an open space bond issue to acquire large adjacent parcels of land, yet these owners are being asked to relinquish portions of their properties without paying for them;that members of the Commission felt that if property is going to be restricted as open space, that compensation should be made for that action; that portions of the land are under thirty percent slope and could be considered developable are included in the area to be restricted by this plan; and that the land was already in open space uses and could be restricted to conform to this plan at the time of further development; NOW, THEREFORE, BE IT RESOLVED that the reasons stated above constitute the concerns of this Commission and form the basis of our recommendation for denial on his Specific Plan at our January 27, 1976 meeting;the minutes of that meeting are attached. An instruction by the Planning Commission to prepare this resolution, incorporating the above and aforementioned was given by motion of the Planning Commission at a regular meeting on Tuesday,November 23, 1976,by the following vote.- AYES: ote:AYES: Commissioners-Walton,Young, Anderson,Milano NOES: Commissioners- None ABSENT: Commissioners-Compaglia, Jeha,Stoddard ABSTAIN: Commissioners-None I, William L. Milano, Chairman of the Planning Commission of the County of Contra Costa, State of California, hereby certify that the foregoing was duly called and held in accordance with the law on Tuesday, December 7, 1976, and that this resolution was duly •0(13(11 • 3,y M ,K �. I Resolution No. 88-1976 and regularly passed and adopted by the following vote.- AYES: ote:AYES: Commissioners- Jeho, Young, Compaglia, Anderson, Walton, Milano. NOES: Commissioners- None. ABSENT: Commissioners- JackStoddard. ABSTAIN: Commissioners- None. Chairman of the Planning Commission of the County of Contra Costa,State of California ATTEST: Secretary/of She Planning Commission of the County of Contra Costa,State of California 00302 h� i 00111 M_ , STAFF REPORT: �• SHELL RIDGE• SPECIFIC PLANS Background: r On October 22, 1975 the Walnut Creek City Council adopted Specific Plan #3 attached hereto. This Specific Plan consists of both map and text. The map (Exhibit A) shows the areas to be protected from development, the text • (Exhibit B) provides the necessary guidance to interpret the map. The.plan was prepared in accordance with the recommendations outlined in the Action Program of the City's Adopted Open Space Element. The procedure utilized by the City for the adoption of specific Plans in " the unincorporated area called for initial preparation and adoption by the City, followed by submittal to the County Planning Agency for its con— sideration. By letter of October 29, 1975 the City has officially requested that this Plan be processed by the County Planning Agency. Use of Specific Plans State legislation, Section 65450 of the Government Code, makes provision for the development of Specific Plans. The purpose of the Specific Plan is to provide added detail to aid in the systematic execution of the General Plan. To date, Contra Costa County has only utilized Specific Plans to pro- vide for precise alignment or setback Flans for existing or proposed road aligriaents. The possible range of uses for this planning tool far exceed its use by the County to date. A reprint of Section 65451 of the Government Code shotiaing the ranee of allowable uses is attached to this staff report. Sub- section E specifically allows the Specific Plan to be utilized to implement the Open Space element. County Development Policies The County General Plan designates most of the area of the Specific Plan for low density residential uses, but shows the portion of Shell Ridge to be protected by this Specific Plan as Open Space. Thus, this specific plan com- plies with the County General Plan. At present, County zoning in this area requires a five-acre minimum lot size. • a . Analysis of the Plan The City of Walnut Creek's Open Space Element calls for the* formulation of Specific Plans for various areas adjacent to the major Open Space parcels which are currently being purchased by County Service Area R-8. The site of this proposed Specific Plan includes the sideslopes, top and base of a portion of Shell Ridge which lies within the jurisdiction o; Contra Costa County and is generally located between La Casa Via and Marshall Drive. The portion of Shell Ridge ir<mediately north and west of this arca falls within the City of l:alnut Creek and is preserved through the regulations set forth in Specific Plan No. 1. The portion of Shell Ridge located south 01303 hlicrafilmed v-riSh bocrd order ii 'Staff •Report Shell Ridge Specific flans of this subject area is the Marshall property and it is currently being purchased by tic County with County Service Area R-8 bond funds (see Exhibit A) The purpose of this Specific Plan is to preserve the segment of Shell Ridge which lies between the area governed by the City's Specific Plan No. 1 ,and the land being purchased by R-8. The Specific Plan under consideration calls for the designation of a "natural preserve" in two areas. One of these preserves includes a knoll parallel to Shell Ridge which is protected in part by Specific Plan No. 1. The second preserve incorporates the sides and top of Shell Ridge. On the east side of the ridge, land above-the 300•-foot clevation. is proposed to be included within the preserve. On the west side, elevations above 275 feet are recor=eded for inclusion. There are no existing structures located within these preserve areas. Slopes on the sides of this segment of the ridge are extremely steep and development of this land would be difficult but certainly not impossible. This portion of the ridge line is especially prominent and is viewed from Ygnacio Valley Road, the BART Station, and numerous existing residential areas. Each lot within the area affected by this proposal has a reasonably level area which would not be regulated by this plan and could be developed. Staff Recommendation: Adopt the specific plan including both map and text as already- adopted by the City of Walnut Creek. Note: Section 55S01 of the Government Code requires the adoption of the Planning Commission by not less than a majority of its total voting members- This means that four affirmative votes are required to adopt a specific plan. - 2 - 00304 It I I1 , ItIt - l 1 . , •,•. { �.' t ,! / tis .! t t• � ,,t�` . i..� •,;'� + �.. 1l�`.- `.: .;:,.•.: ted` � i.. �; 1 •.`,•,-i'�� �,:.,�•�.!^ ..- -r' � a•f '� t � -t.l'�t�:. � 's t t i � � ♦• 1,`t � .1 , •`'`t-.- ~` ._-o . t ` t�,' •• •-s: t .�t � , •"1 � ,•,• ) •t -'�'•)t 1 J f`J ♦ •, '. 1 .i \ ...t: _,� �•1� •�• •lit t .: \ tJ''!•+,)''� ,• ^`t L♦rlj � �'.:1.;4 a• , t •a •t r - , i , - 1 i 'r. fit,- , •+� CO co - -'.�.• i -- tri ,• t O�`3t� t, it , w f a� . CMERVATION PUND PLANNING 65451. Such specific plans shall include all detailed regulations, conditions, programs and proposed legislation ultich shall be necessary or • convenient for the systematic implementation of each element of the general plan listed in Section 65302, including, but not limited to, regulations, conditions, programs and proposed legislation in regard to the following: (a) The location of housing, business, industry, open space, agriculture, recreation facilities, educational facilities, churches and related religious facilities, public buildings and grounds, solid and liquid waste disposal facilities, together with regulations establishing height, bulk and setback limits for such buildings and facilities, including the location of areas, such as flood plains or excessively steep or unstable terrain, where no building will be permitted in the absence of adequate precautionary measures being taken to reduce the level of risk to that comparable with adjoining and surrounding areas. (b) The location and extent of existing or proposed streets and roads, • their names or numbers, the tentative proposed widths with reference to prospective standards for their construction and maintenance, and the location and standards of construction, maintenance and use of all other transportation facilities, whether public or private. (c) Standards for population density and building density, including lot size, permissible types of construction, and provisions for water supply, sewage disposal, storm stater drainage and the disposal of solid waste. (d) Standards for the conservation. development, and utilization of natural r1 resources including underground and surface waters, forests, vegetation and soils, rivers, creeks, and streams, and fish and wildlike resources. Such standards shall include, where applicable, procedures for flood control, for prevention and control of pollution of rivers, streams, creeks and other waters, regulation of land use in stream channels and other areas which may have a significant ef- fect on fish, wildlife and other natural resources of the area, the prevention . control and correction of soil erosion caused by subdivision roads or any other sources, and the protection of watershed areas. (e) The implementation of all applicable provisions of the open-space element ` as provided in Article 10.5 (commencing with Section 65560) of this chapter. (f) Such other measures as may be necessary or convenient to insure the. i execution of the general plan. ` (Repealed and added by Stats. 1971, Ch. 1446.) t- O0306 :;. h EXHIBIT "B" - Specific Plan for Shell Ridge Page 2 4. No substantial grading shall be permitted within the Preserve and slopes should essentially be left in,their natural state. S. •Moll "C', as preserved in part by Specific Plan No. 1, shall also be preserved as designated on Exhibit "A" at a contour interval sloping from 22S feet on the east to 240 feet on the west. 'z • i 00307 - . . rulrr.iT "fill SPECU1C PLAN FOR SHELL RIDGE FINDINGS: • 1. The purpose of the Specific Plan is: (1) to preserve the scenic and t natural resources found on Shell Ridge as identified in the adopted Open Space Element of the General Plan, and (2) to provide for the protection of the segment of Shell Ridge lying between the area regulated by Specific Plan No. 1 and the publicly-purchased land. 2. The Open Space Element calls for the preparation of Specific Plans to' preserve open space ". . . within developed or soon to be developed areas by demonstrating in advance . . . the specific conditions to be met prior to submission of tentative subdivision maps or development • applications and prior to issuance of building or other permits . .. ". 3. The City of Walnut Creel: adopted Specific Plan No. 1 for the purpose - of regulating scenic open space lands on Shell Ridge, which fall within the incorporated sector of the Walnut Creek community. The area en- compassed by this plan falls within the jurisdiction of Contra Costa County and coordination between the City and County is required to preserve this ridgeline. 4. The portion of Shell Ridge which is identified in Exhibit "A" is visible from many areas of Walnut Creek, including major transportation corridors and numerous neighborhoods. The areas of most important scenic value and open space value lie above_ the 300-foot elevation on the east side of the ridge and above 27S feet on the west side. S. The slopes of Shell Ridge in the area identified on Exhibit "A" are generally in excess of 30 percent and often much greater. Development in this area would be difficult and probably require extensive grading. CONDITIONS: 1. This pian requires that a natural preserve be maintained on the sides and top of Shell Ridge as identified in Exhibit "A" and that no structures such as homes, barns, swimming pools, garages, or patios which would require the issuance of a building permit or other entitlement be placed within this ` preserve. 2. Any existing structure which may fall within this preserve shall be permit- ted to remain in its present location and be maintained as needed but not expanded. • 3. The designation of this preserve does not require that public access be granted to the properties that fall within this area. U o o Q x C O O C N N tnM ,v CC p O f O O O O Lu Nto N O N N M r < M (f1 K a Ca. -CN p M N N N L'. < (v M N N N in 'Z Ln Q to 00 p Pt oQ p La, o c,7'n CD c a «] Q N O O - /' mG1 •.,] N N .� LLQ Z � + a N In (O H 1 V M va C1 N � t7 . tr Z T to - c • -�tti L- U 7� ''' O U <O 04 " v u c:v U o c r go i.. tn N <N Q 1 o tn < • v G V. CIS < U v o t) c. i O p G< oo ao o Ito In r U t:. F an m C) Z C C LU s _ V N O 0 6 U.1 , • < t:] C 1 i Ln LU tu 0 ►�-•. c . r In O 0 CI , z O �. 17 y t1 p O tt Q O O c'1 ell CISpLn M M rt CIS (11 1 1 O tn tt. Cl N 1 1 O Q T to C:: fn O 0 Q .-1 .•-1 « 0309 t,Lt;UU%jC ttt L1 lt,.; td: ML - 1•T )'1 rY r 11wUU%1: tlt.t_ MV. Ut 111L CUNTt:A VUSTA-COM V PL1,VtJinu C09mIssIUM JrAlE:OF .ChLIFUJ„VIA I7 Jcuwoluy 1970 Tucbdcuf - 1tumua,Lt to uotca.Lcatiun, iiie. Cuutma Costa Cuutty.t'tasuLucg.�o,nuisstu,t is c,t 1.'t?Oit +►107 County AdmuList>sn.uou GtLZ£dir,uJ, rite L�;cooa2,S.GteeGs �lcin,Cutez, " CaCi Soiuva at 7:30 11,9_ M)LL CALL: r YnuseMt were PCaiuti,,� Comii�s.cu►ichs'«hu. V_WaUosc III,'; Uu,ucLd L:`A deAsan, - ACitcJtt fi.'Com pagtia, Wi%, Lwa L. :liCcuto, Jack Stodda*Ed attd'AittLtau It Youi�y Aimc►tt mas Ytcumi.ng Couuuasccn:Jc iG)c;cuzd J_ J,t;ta r At-so µYcseat iucte La-Vjjccio_Ycdmu.►:g Couai,6s401te"a,V'icto'T:J ti'¢.sLnztt, �tsS. County Cou,tseC and J_'gZcicacC uVaCaoftd, Uc1�J.1'uW4c ttotics,;IZvtectot, Land ry 1'4CSG1t SAZYM t1ce,PliuuLi.t:g v.patoir tS.tabb weA Mesati deicacsusl;_`Jlcteveluatt, Fejt i c1teC, tioCci tt 1, Stott t, Ct1.LCca, 'lungeC curd1cc Kecordwtg Sec�cc�tn�ul tia S11CIFIC PLAIJ: . CLE60: FUK OLCISIOJJ: 'SHELL^RIWL• SPECIFIC 11Xt10' COiG1tTVF'IaJ1tCT X75=fy: To cons.tden ZLd.adupti.on oS a SpdcZi is I'tu,i fttls.inir digj deve.Coparestt a,c;.ct pcn tcott of S►ccLC Kidgc, xocxtt:d utt"Gccraoutfi bide°of La Casa Ica 4.tccttutg„apvw .iu><ztcuJ 1,`�fOJ-aC:,` Atosu ygwow Va.Ctxty:l:oail :tu4tCAVL`Ute-'ZLZA-.'tsecti.o,i.atirtucli.cc uIay: uta,bwut, C-% ck A,%cit_ :[CT-3430 [1/13/70.; M. DUTABUS: . Uocs Ae CoMLM.io,t.tutis;t (i luiescJctatioJtrby Std66ioc� ticca. t,xtLtc+t' It' cs cGoscd'a,uI Aeady So.�L Co,muasio,, decL ion (f.a JuteacjLEcctia,c toaa dw i ted by tm Cvwa Ea4.1oltc4). CHAt 1;�M YOUNG: tc'c've.had 9� a iLc.0 o b dal eusb,con an`fh id c.tc►u cc t JcC PUL)ae ucatittg curd wt:_,atf a v&ted t/t=i.aut._otxk a weelt ago:: Ido notice stat rue have ww'gtct 4cttrar caccc�t is actwttGf'rttru euide,tet,,-`bwt, .' 1 don'tata Aat it oeutets .`tyj dayth•njI aeiteui�:4CuCt cow.wLZa.tcd to vs :ut wki_Lijgj, as �t as'f cacc'scC:' Gi oL'eclt ciro�ciLs, tti`b,e;= it dUCStt't .uuUxAtr- the ttce.4 to 4C-open the pttuC.ic ttcalcutq bec�taSe.op - t ” ACCCLpL ug -aril!: WCA Lce Cu."ceacan •tjJACC cuL& fitia (ASL Cuu,Kci,6s•cuu1tics }� I U t tea 44s 0 ua l t dtakd O.SdaLcZe., datcd 1127176." It ie ort qi%e cstc.t►t"t1c¢ subject ' Gc►;Utwit, .ata.t..i s yowl w6h`on tiL%s uuvx k-1 CO.�W.ST0lJ1MKU: 1 quzi.+t�+wt, 1 blwic an titta;soatlelt:at aak S.Cctdtj Sebaion Acctiug and I ltavcn't'dut,cged rey oVut.on scnce .tica,L ZLM Z. ccuc'.-4u1tpultC `�rttFi fmoQrd#ocderr� " tutsCu,t. I .Lu.tti.. -i.t S uu ttiA: p ri '"C j" .'6 as'«fiutc Laer� fias acctt.'�tt Cu_,_' acquiAc Lcth!jCi papiccO adjacc,tt to tries urrv_a,cd lu:"j,ctrj tict.uurcefrs ;�u. UiuC tit,td and-ut;tlt.ia 'a�icc 6-tc cusc, lltetJ'<ut�'ssl itvj ViaC,Mete outite2e" Cu:�teCuu�euafc po.'tti.otts.ob tth6A µtopcI i,4 u':f&ew without Ktrlutg' �u2"lli� j,!Lopea£rj,'a„d;Yayaut #1Ler1 cuouCtt ItQuc`,w catil�ccE uvc ` Gtci�c µtupc2trt; Luh,. ;;tui RW OV tu;"parj taxa-,on that tared ovt'A iut icit Zf�cy"Lai n iutve'Ito cu) I I'r„ &OAAy;;but,-I ju6t mt'-t go,atutuj,tcitk t;tat kutu"o4:ptatt_ Cllt1IM4Ud Y0l1PlG: Tita,tk foci,.lf�t_ Stod&,Ed ,tLc diene wul;at,'teJt;counnc�ta� COMM. ANOLKSO;l: Lin; dtwc:.,a;ut, I (;tuui:ti, [l La.-".fiIC:'C,cttCe.h:o£C Co_Uie Ito/c[!c- wcA.t and wiXt .t,'ce ucul cite G-tees ate'v,i thaC'pofL�iu�t.c6Cancd.uL yeCCccn, wid' n yltt 0A- C buh�tututd<rt� rlcveCa}n,r,.�tr u,t I'ecat dl,"uiukCd be ,teeeaaanrj tli�tt .i .i,La.t be inctuded ut -the:auul?tt.utt"u,i.wcy'pCcui, iialCVuc "T,;;(CeC'Llat"dJtt; as tic µ7opcisrl£ is;antis 3arLo,L,j wid-1 .think;-think; i-a'altutcCd take" c,cto`'co►L3:� a ti on. rite City as Uiatatu t GtcCk'b,":6,tct,uu trz iltib.-.uxttten I thick .tfia t L 6;we can do uusr paxt to het con etc 4;eri t "Plirta` we'�iucLCd do so: p r p WAIRMAl YOUNG: I uotrC,f.satj Jccrt 'I a�accaui,,L Rf,t:`tutJehsu,t .1 ,tutice u,c: y` rite af��5'a sttuiy L;tat �«i. tc'iLcj'e"p4vj)c-z1j cu,tai :L3 uh 5.b7 acaea'aid only .2I acacs waitCd be nca.taic ed." Ttttt's u,:C,t.'Ia t'n IUB tout p�tofiettiJ Itocstevez, it docA appecLt .uittt -this;Ljtr-,U i4 "L L• utt,rrl uv c. i;►ium att.cinututt[ the Cut�ttbj tdti t we have a£Caoed tv:to deecued vPtact,tau C {ta S tAj Cti on I .Cook at.it,eati.tc£It d Aer.cttt.Cy Aeon, SheCt �iJge_i tset,S;,u:LiZft -i:s:bu µ'cu,n tc tt-on the Afcutdicapc. 'Titin j;at-tccuCat LNtaCL'aS fttts beet po.iirCcd;ou.t iS-riot viarf,£c Pazli cuCanCij uit Css you'ae u ut G'�r,L Lct�tecj cued" to ucc i t.i'tastcf�,jtcst £i fze cutJ ot/wt aA'tire „riru; I,tuetl5 t:eaC t.�e have cuci,wid the Cutciittj"Luftic,c G usua ty veV werZ.dcveiuwd. As iat ars -Lite o.Lea P&Q,.3 tiC. Acte co,cc�uted, u:ut;,l lftc,tl drat:ttjte 4:t*ap�'a;; bttttly ptacuted tas t wcel` slicAuc'd Lis th •Uie'act,ue�s ca JeveCop the "`WE (!&acs to a attLa-Ltt,tti.atr- CX to t'L .A -tltett� -ib a rc�o,wt j'"tu;µtoGuuCy K=�fO:cuiccc,t uoutd c;Uow"Lo.ts c,,j alc<lLt. : .tW S t;cu i ccsi'arc attic ,.in.0 o lice. Lu vcU 1 p U1) J vehy etecp and t.,e hails ftGte aowc,ij A ,ncctio�t srtauu,t rias acAeagc'wlcccft oven 3Ub .6tope and-a.Cao .tile acteagc to" i,c'ncsth cted a,td'•i,c"5'0we ca3� ".rite tcsa4 .a;ta,t.tit. , a�teaye 4o uc, nt:�,'•t�tictc:d;.is sou,�xcat '- e,aczeaje csit:ic,t'•i6 `uvet`3Uo AZOPC; .c,t toren wot(ls, tfteli .ia'Mo'te'ta,td cifuclL"ftciscxLtc,rte a.CopCa ajcd ce ttu.t Pna,f;raty Ztcited Aot dcvc,Coprr.uLt -that -L'ie. s.t�t,j cs atsF„i,tg a,trs tacit t- ion on. Tftis La rtutttLiC`a$ evenu Prapenttj,-lLutueve t [ k,tau::tha.t aUine u;i `t Elie IN.operLttj ototers du peer- -GLa.t the►!,XtG LL?uty tLictuCy;:ieb Uric ted_. 6ceC .drat :they ate :in that Lt.j have cri;n,a,uj pa/cta uA Gic Cuu,ctr1,;aeatnicted i.'cveCoputc,tti "ort b teep Pnu!?cA;,irs'cuuf I,`,n xoofvuig.,to.t OILCiy"at.rice"vLSiLcCc ty on }itoPc+tty ott'Lt hzidgC'£ikc slteCi_ 1'idgc Ltit aYAu ilte"rtecd,.to get up un a ` ,cidye ut olid, to dcvt;Cop it aiti! .iltc~meet iltat A t urutt.Crl_Jtequi c:.,-walls up a vearj b.trvP U-Cfb.idc. okra wouctf,[re vCny'tuti.i;itiCGj "Laid •to,me wouCd add' ta, (fte Pussii,.itKctj:on CcutJs-Utfe mid utlten µtutCw,s: , Su, .in anyu,te is Jio.ittq �tv uzcki: a woUvrt, I cviCC scilq�r:tt.a uw.Liml."AvZ.fire Pf.ut as'P2wetcted cuitit rite exrejiGi.un u5 f�,iotr- ort :t{te UliCeaj lirLuPVLt-ttj o C011M. C0.'if7tAIA: I ltitvr a-emwent-uic :ttJo .tO nutt`c atttf I''-6LiItk t/fai.t-tfL-e6,Sect - I suppa4tt Lo.tit aidcs; Lug, I aCso Acct 41tat a-L. SLodrlc d had ai;guod pu.i,Lt'o►L witicjL 1 fleet na.JtCA e.l ia►Ljttj. I at�LougC,j Acct .Ota-t iA you'a going .to dectate ,,ow-thing ope,t'bpace, tl:slce altouCd be some So1c fltat desig,tatiun.: 1. know that we AS atsa-d ± 87 00311 Ltc }xrutt tlu�t iia a��'uuu"rfuSXICV, uh Itcs Cm,J is,�t>S,.0.i.,iCa a ce cCrtur '�t>,wu,iC .►� opvt' tkeit,"Meat►: Obilicnsaj,� :fiic['tsieGs iL c,r 'tcme'.to?dev�P t,eb psic+pchtq that Iie ca Cd 9a adtfi,Li awtC:�eitaZfi ow iftc bltx ituig Qii cas Amui people mooed aut heart: j�,Uic acM,te �tcasau tl,rct 4`tet�cact,tted ap¢rt space: but Ole y_ecartt-to txortct a.td X duu'C LiuutGutatt`te beutj aaCrd pati uta ;a vWA,,ease an,a .nwtiAcn tG= -t tc a o►rt ifecxe: is 'a=t Z I�06 an,acAe ;- " a,u&tdtuid, aj^<.t'a.aa:,tecr a+t�. Dart Lte;GctrJ'to tuioc Ike acice g¢.nr to be >icat�tictcd.cd,,jwst by stKttt utftfeatattr�li 4tts �kljuc,6t;.: uuGj ttie. fivcut cUtd fG'Zdtt1J pitoL�c�ttl'Iutvc► suLdfartatir,rowtL� 04 WuithatuttCC>Ge uc ope,e I--jut Aaat.Covth s ki,,tu ea',t; Ii cua taitcate fats aatuc ntiitaG a,uG peQpEe uxi,tt"to marutLttt,t ttnase aud.tte:Ca,ett'tltat wc:`uCs•lcd au!'luoked atrcttC ;; aced .to Ge qw: cx.cam os'"coed«ntrCet, dart.aat i,tet,ctd mrd }ivatpaei�s rasp �wex x : as` I Gourd a:e' doar"Laic:a0jucc:auti au tttstr t�r,uls<at�at;ate dpace anrAucy r ba; u pi,utt tri t=CU&CA_j lec.+tc:ie sq,+c tcwJ icy =tcuu,It',wcstt pay �Iteae pcopCe aorri tteGix pRo}"Leed i,u it aiutteetxfij.'aeeel}tabte cer,cGcrtct, I wotttd stave to vutel agai,tst .Lte;ptau ' x r C=. W1 LAW i T'$GCE a ZIA&tie,2k Coyntjjfia. dt. Cl,ataU►rn, I: 'tftuilt tJtat Aup"itey stint �tedtZictia,w "o,t, t tGsc Is,td aatit ss cs auuvt;to Gz'Gad dax tltedre o Salm:45t a acttde ac lolu d Gt. b ' a 'abulC eLcc,lts o '� !x t J pu d „ceder Eweds ¢o �ItareJ tnoi'1 GC aLlc°lo do=a_xttittg iect,'i.0 ut,the°�uuNtc Z`Iud tda,L't Seth °x �; ux Aiwutd.du:Mutt.cuttcAb e+te'at c yauu� .ter GwJ .Late [affil p'Rtna,'tltcJ�t , �t)Ilxt. Cttwil'Ati1I�1- " :Lt Cttarewnt Otte a tate rets I to but o ua coawierzt R a.� J t6 ukta Sr'trtt circ ci.Lizens oa tttcC,ewt;C>tcc :voted:a'cCLcat.s ua.dat;tatt3 ut bunds to 1 awJ a>v't,oa'Aia t6td.a,ul,ut a.Iiis"c,we;�-u?e".'ci ut anuwid airil d�cCwte t t aperc > spacC ducs,t't Cc�aratde, I ;;ect: 41at�: ctxu�d be tt[:cug t/Ee fariJ t{oa ,iolftury- Ties .ia yust auto�ttlt;,}�ctitlt chat Baits ii),.i l Le" >•h. act t t the ,Sci.�,tcas `pd'ttie r utevle s.,tlia.Lcut ' ' C(Au. MILTJN: lJn_ ,Ut�ac'.,ax�t -I tu,:erli.'[i! aCeC Sua t i s sttutitd 6,r upert t/tut4 #lcat tLtytntct Kucst<utes that <.t.is �.tr, cL,tczC; tv ttc .Cttttgett upc,t`aprrce a�ceaS; ()U4 tate'gLwaz o,t w_ to ttav t t g -ta that'}wtrtt`L i,cutf. cb arto tltelC ,: ,mu rte: Sd ttas sce; Gced ct5 asc.ttr'ct vett u.i, ics�.ctt� bOtufuCe ad'to Gee uss ten; Ute �' SA�LtC aCnCltyet'acReatjo_ to`Ut: ltC.S lttGit'ti, 4YACtIyC ttvt=i �7i:b�atJC�'. CtC v t bp�t.t aou>c tu,� �ust cdCClctatirij a.3Q. .Llrui�s aut:mtct L;,{utlttrt:.that 1G:, a� , '^ y . ate rasa[ asc �c tu. bC_tcsLucteda1 Cvutrfansr'b jvwpchtccs Ncw, I.7 on 17,x",, a�-.ttte actca�c;to Gc Restzicted is irutaeJc 30;.d,Cope, [riot; k ta�� «Lt: ckzxtcC.acre tttSlxttrc, S7o:op the eictC.t�C t+rc.c:uuul`be:�tcstiucGu�y utc T �i•Y. ffau,c 's P4ot.wLty..`.t a `tut•icn" :,e tupc curd T0: u$"44c. acheugc"ort lUt Cwttey�b ptopt✓tt� .that iuc c9uuCd Uc trsLuctuty ss>cutdtJc 3u. a Calx; ;� z � �,.a ,�=r Naw. Curt ce2;ruwuct"ct. a."t yes �6':'d►ui vu c�z,:'L usC [ Inum ltc•CJs Ucui^art a''Cut 03 .tiLele }�Tu tti�;UELI' I, Ii,irtf:`to t;ioa � �tru;'c�C,ateat,Gj daW,t'.C:;fwtd y. so, Sat .that neaSo,t :is trCi C rj3 Vic. Aact dlurt.1 ajtae ut prcutcip£c acus bpcci fi- -scatty.ceiGL a .caupte' a6 rVtc.% tl &.!js.' sUt .t have:bCCrt s ,Ld"'I• F;C lucva;;,to 6e vo.Luty;ht)L czCso_ GtAIR9#UJ VOUNt;: 4'%1:' �tC s"ircic'twiLs oic covii..JaA (Uu fi6VWtoi cou=ttal Trce a av a- t;C`scttcrctzut a iGotia,t..a,i creta_ Upo,t,um4in1 1 on Cau b warm Cinapa;Gia, seca,utcd b f.Ca,aatsIs ta,tclt Staddd.2tf, ci W x sk - 00312 � ��' twa .MuueAf •titin 1,'tc afipr.%,jit: I Ccut •qtr,^.: SheCt Vill.ts�, '..ijcct X75-»i'1, nut Ge :tided ju:, al!ti2ov.tC. t UAIRMAN YO!lNt;: ;l'iu ;I'LL -ii .to as4,uit1 Ccrai[ cuutcsct"•(icas:qusr3.Giutt:. I►t titct ctta e. a.utcc .c.t .t ai:CA'tut u j j i.Le,ct leve at:Liv s to°adup: -ace pour; du,rue°ttcett'" evert to vote.to not adopt it? =� 71 AtK.'a'ESTA4VJ: u�rtC, 1 t;tutt~ jot ,t;te::zecoati, Jou aitcttCd vote opt Vah c•t tlte�t to detut it as .tete tuo•ti ost•iudicrLZ6 ut .tu,eums idea .t.t as,.%6kt atiten tune:., . 0(AlMew YOWVG: , i ace trecc., a tduti.utt Mita Geese utudt: 3u. [."guc5a tue`(uttl.GcLEe�c vote Olt Ste motion. M.'VEl1AESUS: etre.:Chaifwrvt,- 7 would auggest"ttta t the,sac lean Gc lila# face ane not "e,cot:tuteutLEnq iA .to be adopted_ 7faiA tnou!'d Gc �ouh aecoar�te iiLctcoti'tu 4 ,.. titc:Soand oA Suprmut10z+3. _ Ctii.Ii:AtriN CdAlt'AGLIA: LGt titer t's.tated as t:ttj�%joZLcti.h ^COaW •STOilUAKU:`T uteCt.s tcitcl on raj sectttd_. . . 61AIRf•1Mf Y()M%;: `t+te:tave':t trvtiott atttl a setattd.•(iiat ttrc 3attat�I to tl�c aa Supehuiao:.s'.dta.t the Speeisic Phil 44 prtopoacd b j .lite.4;y op LaCtutt"Cneet` trot be adopted. A nol'.C-ca.ti. vote tens titkett; 6otGxt+itt3 i,s .tote Cw lusAirnt'a itecoaded"vote: AS'(:5: Cou=iA,5 iouena - Cui4ug it. S.tudekhtf, �4talto, dict2ott.. WES. Coup WiloswAa -`Aude4+ott, Youttg. ABSENT: "Cum ssiotne2S - i:t dtard J. Jdta. .a At>>TAI1+C- Cotauisa.cunCZs ltut:c. C AIt M&M YOUNG: The wtiott cazhoed ,utd u'e have Just adopted :clic apeci.(rie;pEait:. AIR. _mimEsus: at. G'taittttt, zt tc+i CC ttaJ be up to the t:i,t y o S i.•'atu t CicecJt.to•,; take lhi a to #heduand.is.thel(,so tuiA.- Theae was no jttrt.tltex diAms6 ion on .drib t,uLUC)t. SIt OMSI014: 1"l mic iiL.wuru: JuciyIUIJIOtJ 9406= (tlsruea: >C;tucL-C.t HowA) A (.Ltoposed subdiv aiuit oA 7 totaOIL;,1.5 Acaw in a"Sutrjie.FatuiGj Rca•ident C t1.i,6tnict (R-71. Vivi mes ake P-mquea ted to attow •ttea;(2) .Eota to be utcd6t 70-at., in avcnAxgc ICU& as,,tr uiAeu ug the Zoning Ord6t2ttcc The i'LoFeliV1 AzOUA un .lite uOr..Gtcaat,eutttvt oa tete -itateftsecti.ott up T4Wjt6n Avenue"attd Ordt Cuick V%Zvc: Safiis twit .ttea.`(Ci=5451) MR. 11ALUERSOU .indecuted tete 'subject µ'tulm-kitr utt-.t:te .ostuti( auris; expfauted .(ate zottittg u.j .the. iuwtcrli:ttc caul tete suntuuudittg arica.; tote: exist uty ptt:tteZtt of devttrol-wettt•est the arca_ y TitC su5jes;t (Lzojrr..trj is new vactutt eAatd. Aft uA •t,`ic'atvrtotut,161t twirl, ita9 Gc�t a sui:dZuided and devetop.d. Stant, lids recvunteitded .tple-uvui'. crn 4,4i;, tentative. kwit subject:to .the. cutedi tions; %tulicated.ret tete aepu:tt (a.t< jA -FLgv&t is ujt Site te"t Me. subject;appei.tsttti.on).: (:HAMAN Y W'tti: Alae tlLe•.c at} quw.Uo is op the e•tajA? a� x.00313 In the Board of Supervisors of Contra Costa County, State of California 'nota-iNsmr 21 19 76 In the Matter of Communication from Equal Employment Opportunity Commission. The Board having received from Mr. Lloyd G..Bell, District Director, Equal Employment Opportunity Commission, San Francisco ill i` 94102 a December 13, 1976 communication alleging that Contra Costa County has violated Section 703(a), Title VII of the Civil Rights Act of 1964 with respect to discriminatory employment practices against minors and females and enclosing a copy of "Notice of �i of Conciliation Process"; IT IS BY THE BOARD ORDERED that the aforesaid material is REFERRED to the Director of Personnel and County Counsel. PASSED by the Board on December 21, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Director of Personnel Witness my hand and the Seal of the Board of County Counsel Supervisors Equal Employment affixed this 21stday of December . 19 76 Opportunity Co=ission County Administrator J. R. OLSSON, Clerk t By ' -.r Deputy Clerk Ronda Amaahl A H-214 3/:6 ISm 00314 G� i� IN THE BOARD OF SUPERVISORS OF C014TRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approving ) Recommendations of Board } December 21, 1976 Administration and Finance Committee. ) The -Board heretofore having made certain.referrals to'. , its 1976 Administration and Finance Committee (Supervisors VT. N. Boggess and J. E. Moriarty); and Said Comm=ttee having reported and. recommended -as follows with respect to said referrals: Item Date Recommendation - - - Theft of vehicles from 4-20-76 Refer to Public Works Director parking lot at Richmond and County Administrator to County Building. continue to monitor. Recommendation of Contra 6-22-76) -- Consolidate items into one Costa County Mental Health ) referral relating to provision Advisory Board with respect ) _ of County medical services in . to feasibility of ,oakiey ) East County and refer to 1977 Clinic as a health care ) Board for consideration. provider in East County. ) ) Letter from Liberty Union 7-27-76) Hi.!�h School District } Superintendent with ) respect to recommendations ) of the Contra Costa County ) ' dental Health Advisory } Board for establishment of ) clinical facilities in } Oakley, and requesting that } consideration be given to } expansion of services in ) the Brentwood Health�Clinic. ) Letter from Chairman, Board 7-27-76) of Directors, Delta Memorial ) Community Health Center, ) reiterating its intentions } to provide coordinated ) services to patients in the ) Brentwood area, and requesting ) that the. County provide part- ; time speciality physician ) servicer in the Health ) Center building. ) Review with County Admin- 7-27-76) istrator, in conjunction ) with budget, a report of ) Acting dental Health ) Director on the caseload ) and charges in various } mental health clinics in ) County. ; 00 315 •~r <...., to .:.... .•`s.- _.._ IN Letter from Contra Costa 12-21-76) County 1-Iental Health ) Advisory Board supporting ) development of a combined ) health services center ) at Oakley. ) { Alternatives to additional 10-12-76 Refer to 1977 Board for budget allocation for consideration. Eastern Fire Protection District. - Reports of Aviation Liaison 11-2-76 Refer to 1977 Board for Committee and Public Works - consideration. Director with-respect to request of Buchanan Airport Hangar Company for extension of its lease with County for construction of a sixth hangar at Buchanan Field_ Request of Mr_ G. E. Ealy, 11-9-76 Refer to 1977 Board for- Chairman, Board of Directors, consideration. Concerted Services Project, that County pay the utilities for 27 Columbia Circle, Pittsburg_ Letter from Chairman, - 11-9-76 Refer to County Admin- .Riverside County Board of istrator for analysis and Supervisors, transmitting copy action as required in of said Board's actions related conjunction with legis- to property tax reform and lative proposals relating urging that this County take to mandated County services similar measures. and property tax reform. Request of Riverview 11-30-76 Authorize acquisition of Fire Protection District property and construction of for acquisition of 12 facilities for a fire station acres of State surplus and for fire administration; property for development withhold approval for develop- of administration and ment of fire college facilities training center. for further authorization of the Board. The Board having considered said committee report and determined the recommendations to be appropriate; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that the aforesaid recommendations of'its Administration and Finance Committee are APPROVED. PASSED by the Board on December 21, 1976. 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- Committee Members Witness my hand and the Seal City of Richmond of the Board of Supervisors affixed mr. C. E_ Iversen this 21st day of December, 1976. United Clerical Employees County Administrator J. R. OLSSON, CLERK Public ::orks Director C� County Sheriff-Coroner 1:s. R. Pierce Mr. M. Ada-'rs Director, Human Resources Agency Contra Costa County I��ental County Auditor-Controller Health Advisory Board Mr. H. Toponce Buchanan Air ort Hangar Co. County of Riverside Bd. of Sups. (via R. P. County Counsel Public [Yorks Director Airport Manager Real mmProperty 0i1316 CCC Aviation Liaison Coittee r In the Board of Supervisors of Contra Costa County, State of California December 21 , 19 76 In the Matter of Request of Mr. Carlo Zocchi for Park Dedication Fee Credit. The Board on December 14, 1976, on the recommendation of its Administration and Finance Committee (Supervisors W. N. Boggess and J. E. Moriarty) having deferred to this day consideration of the request of Mr. Carlo Zocchi for park dedication fee credit for a five-acre parcel donated to the City of Walnut Creek in 1967 by the previous owner; and Mr. Boggess, Chairman of said Committee, having orally reported that Mr. Zocchi's request is outside the scope of the ordinance code at this time, that granting said request could be precedent setting, and having therefor recommended that the request be denied; and Supervisor J. M. Moriarty having expressed the opinion that because the five acres in question, donated for park and recreation purposes, is presently being used by the Heather Farms Park, it would seem correct to grant credit; however, since the ordinance code does not permit such credit the Board has no alternative but to deny the request; IT IS BY THE BOARD ORDERn that the recommendation of the Administration and Finance Committee is APPROVED and the aforesaid request for credit is DENIED. PASSED by the Board on December 21, 1976 by the following vote: AYES: Supervisors A. M. Dias, J. E. Moriarty, W. N. Boggess, and J. P. Kenny. NOES: None. ABSENT: None. ABSTAIN: Supervisor E. A. Linscheid (because of a possible conflict of interest). 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: :•lr. i. E. Huguet, Jr. , Attorne)Nitness my hand and the Seal of the Board of Director of Planning Supervisors County Counsel affixed this 21stday of December 19 76 County Administrator City of Walnut Creek �( J. R. OLSSON, Clerk g� Deputy Clerk t•,axine IAF. i+eufeld .. ,d. .-.a 1 \ In the Board of Supervisors of Contra Costa County, State of California nPf'PRihPr • 19 7f;. In the Matter of Authorizing the Chairman to Send a Letter to the Martinez City Council regarding the Diversion of Pine Street for the County Detention Facility As recommended by the Public Works Director and the County Administrator, the Board of Supervisors AGREES that the most desirable location for the new county detention facility would require the closure and abandonment of Pine Street between Mellus and Ward Streets, and AUTHORIZES its Chairman to send a letter to the Martinez City Council advising of the County's plans and requesting that it begin the process to effect closure_ Passed by the Board on December 21, 1976. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig: Administrator Supervisors cc: Martinez City Council Planning Director wed this 21stday of December . 19 26 Public Works Director .y J. R. OLSSON, Clerk By /y�� , ). Deputy Clerk Jean L. miller H-24 3/76 ise, 00318 c t In the Board of Supervisors of Contra Costa County, State of California December 21 . 19 76• In the Matter of Operational Problems of the Sheriff's Communication Center The County Administrator having this day submitted to the Board a memorandum dated December 17, 1976 from the County Sheriff- Coroner in which request is made for five additional positions of Sheriff's Dispatcher to staff a new dispatch position indicated to be necessary for emergency medical dispatch and support, inclusive of MEDARS and paramedic services; and The County Administrator having suggested referral of the matter to the 1977 Administration and Finance Committee for review of the requested additional staffing; IT IS BY THE BOARD SO ORDERED. Passed by the Board on December 21, 1976- 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig: Administrator cc: 1977 Administration and Supervisors Finance Committee affixed this2lstday of Decenber 19 76 Sheriff-Coroner Personnel Director J. R. OLSSON. Clerk D3 rector, Human 1�esa irces Agency ByDeputy Clerk �•.�r-°,•r r 11-24 31 76 15m 00319 is E' E IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Request for Refund of Portion of Park Dedication Fees Paid in December 21, 1976 Connection with Subdivision 4172, San Ramon Area. The Board having heretofore fixed this date to consider the reauest of Albert D. Seeno Construction Company for refund of a portion of park dedication fees paid in connection with the development of Subdivision 4172, San Ramon area, and the N=ovember 18, 1976 report of Yr. A. A. Dehaesus, Director of Planning, related thereto; and Mr. Dehaesus having advised that park dedication fees were paid on 90 lots but that the final subdivision map was recorded for only 86 lots and that subsequently 49 lots were acquired by the Valley Community Services District and the San Ramon Valley Unified School District (through condemnation proceedings) for park and school purposes, and therefore having recommended that a partial refund of fees be granted for the residential lots which were not developed; and Supervisor J. P. Kenny, having expressed opposition, noting that the County Ordinance Code pertaining to park dedica- tion fees has a two-year limitation on requests for refunds, and having suggested that said ordinance be reviewed by the 1977 Board; and Mr. Joseph Jensen, representing Albert D. Seeno Construction Company, having stated that a moratorium on build- ing in the San Ramon Valley delayed construction of the proposed subdivision, and that within the two-year refund limitation period said company did not know 49 lots would be deleted through condemnation proceedings; and Fr. Jensen having further stated that the terms of sale of the property to the aforesaid public entities included an understanding that a request would be made to the county for a proportional refund of park fees, and having urged that the Board approve the rebate action; and Supervisor W. N. Boggess having recommended that a refund be authorized for those 53 lots on which houses will never be built, a refund of .'-9,010; IT IS BY TFC BOARD ORDERED that the recommendation of Supervisor Boggess is APPROVED. 00320 PASSED by-the Board on December 21,. 1976 by the 'following vote: AYES: Supervisors J. E. Moriarty, W. N. Boggess, E. A. Linscheid. NOES: Supervisor J. P. Kenny. ABSENT: Supervisor A. M. Dias. 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 21st day of December, 1976. i J. R. OLSSON, CLERK Bywn��= Vera Nels n Deputy Clerk cc: Albert D. Seeno Construction Co. 3890 Railroad Avenue Pittsburg, CA 94565 Director of Planning Public Works Director Countv Auditor-Controller San Ramon Valley Unified School District Valley Community Services District County Administrator 00321 . r L i , h CONTRA COSTA COUNTY PLANNING DEPARTMENT TO: Board of-Supervisors DATE: November 18, 1976 FROM.• Anthony A. Dehaesu� . SUBJECT: Refund Fee Re: Director of Planni Subdivision 4172 1l On November 2, 1976, the Board referred to me the request of the Albert D. Seeno Construction Company for refund of park dedication fees pertaining to. Subdivision 4172. In connection with Subdivision 4172, the Albert D. Seeno Construction Company paid $15,300 in park dedication fees on February 17, 1972, for ninety lots. Sub- division 4172, however, was recorded on February 22, 1972 with eighty-six lots. The Albert D. Seeno Construction Company is asking that a refund be granted in the amount of $9,010. This is calculated on the basis of $170 per lot ($15,300 90) for fifty-three lots. The four additional lots are those that were never re- corded as part of Subdivision 4172. These four lots are in addition to the forty- nine lots which were involved in the condemnation action and later reverted to acreage. In October, 1971, the Regional Nater Quality Control Board issued an order declar- ing a sewer moratorium for this area. Commencing in February, 1973, some soften- ing of this moratorium took place although Subdivision 4172 was not an early beneficiary of this. In march, 1975, a condemnation proceeding was filed by the Valley Community Ser- __ vices District (UCSD) and the San Ramon Valley Unified School District to acquire forty-nine lots from Subdivision 4172 for park and school purposes. This action was settled out-of-court for $258,000 in May, 1976. The Albert D. Seeno Construc- tion Company advises that the paid park dedication fees (applicable portion of $15,300) was not a consideration in this settlement. In August, 1976, the Planning Commission at the request of the San Ramon Valley Unified School District and VCSO approved a reversion to acreage of the forty- nine lots acquired for park and school purposes thereby eliminating those lots from Subdivision 4172. Section 920-12.012 (b) of the Ordinance Code provides as follows: If a final subdivision map, developm=ent plan, use permit, or building permit becomes invalid because of lapse of time or other legal reason within two years after dedication of land or payment of in-lieu fees, and if the county stili retains the land or fees, and if the applicant so requests, the Board may order return to him of such land or fees as the county still retains control of, minus such amount as the Board may determine necessary to reie5urse the county for its costs. Microfilmed wire board order 00322 Board of Supervisors -2- November 18, 1476 This code section is the most applicable section of the code as to refunds in this matter, though I do not think the section anticipated a series of events such as a moratorium, condemnation and reversion to acreage. Inasmuch as park dedication fees were paid for residential lots that did not come into being, but were, in fact, cancelled out (reverted to acreage), some, if not full considera- tion in acceding to the refund request seems to be warranted as a fair applica- tion of the code. In any case, a refund applicable to four lots should be in order. This would be $680. Park dedication fees paid were based on ninety lots which were indicated on the approved tentative subdivision map. The final subdivision map, however, recorded only eighty-six lots. Fees were paid for four lots that never existed. A copy of this memorandum is being sent to VCSD who may wish to respond to the Board in this matter. AAD:EMA cc - County Administrator County Counsel Supervisor Linscheid Albert D. Seeno Construction Co_ VCSD 00323 In the Board of Supervisors of Contra Costa County, State of California December 21 , 1976 In the Matter of Appeal of Mr. Eugene C. Cox from Administrative Decision Rendered in Evidentiary Hearing Related to General Assistance Benefits. The appeal of Mr. Eugene C. Cox, 2265 Greenwich, San Pablo, California 94806 from an administrative decision in air Appeals and Complaints Division evidentiary hearing terminating General Assis- tance benefits having come on for hearing; and Chairman J. P. Kenny having noted that neither Mr. Cox nor a representative was present, and having determined that notice of the time and place of the hearing was sent to Mr. Cox on December 1, 1976; and Mr. Ralph L. Pollard, Appeals and Complaints Coordinator, having stated that he knew of no reason why Mr. Cox was not in attendance; and Supervisor E. A. Linscheid having recommended that the appeal be denied because Mr. Cox failed to appear; IT IS BY THE BOARD ORDERED that the decision of the Appeals and Complaints Hearing Officer is upheld on the basis of the findings and reasoning of said officer and the appeal of Mr. Eugene C. Cox is DENIED. PASSED by the Board on December 21, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid Witness my hand and the Seal of the Board of cc: Mr. Eugene C. Cox Supervisors Director, human affixed this 21sUay of December , 19 76 Resources Agency — Social Service Director Attn: R. L. Pollard ? s J. R. OLSSON, Clerk County Counsel County Administrator Byr . Deputy Clerk - Vera Nelson H-24 3/76!Sm OU324 0 IM C In the Board of Supervisors of Contra Costa County, State of California naepmhar 21 , 19 76 In the Matter of Adjourning in Memory of Mr. Newell Case. The Board having learned with sadness of the death of Mr. Newell Case, Bay Area civic leader and former t1alnut Creek mayor and councilman; IT IS BY THE BOARD ORDERED that its official meeting of December 21, 1976 is ADJOURNED in memory of Mr. Newell Case and the Chairman is AUTHORIZED to execute a certificate of adjournment. PASSED by the Board on December 21, 1976. 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 daft aforesaid cc: County Administrator Witness my hand and the Seal of the Board of Supervisors affixed this 21stday of December . 19 76 _ J. R. OLSSON. Clark N Deputy Clerk Ronda Amdahl H•24 3;76(Sm UUe�2a � � I i'. And the Board adjourns to meet on 7� at 9,00 ,7 in the Board Chambers, Room 107, Administration Building, Martinez, California. i J. P. Kenny_ Chairman ATTEST: J. R. OLSSON, CLERK eputy . 00326 F ' M ,lawti•3- a1177`rl ------------- T . SMART OF PRCCr...,'7_I"MOS BEFODS THE BOARD OF SDPM71SCRS OF CONTRA CCSTA COCl.??, MCM-a-ER 21, 1976, PRE.-ARM BY .7. R. OLSSOU, COQJTT CT=—S A'1D EX-CFFZCZO CLM- X OF THE BOARD. App roved personnel action for ?Medical Services, Probation, Public Defender, Public Works. Building Trspection. Sheriff-Coroner. Approved appropriation adjustment for Planning; and internal adjustments not affecting totals for Public Yorks. County sd finis rator, County Counsel, Office of Economic Opportunity. Contra Costa County Fire Protection District. Denied claims for damages filed by P. and J. Lehrman and C. Smothers. As ex-officio the Governing Board of the Contra Costa County Fire Protection District approved contract documents and fixed January 11, 1977 at 11:a.a. as the time to receive bids for weed abatement by herbicide spraying and discing, dozing and removal. Approved re=sort of Govern--xnt Cpe ations Committee denying request of W. Stevenson with respect to salary reduction. Authorised reimbursement to S. Reed and R. Lisby for property lost du-irg hospitalization. Authorized reirburse=eat to K. 5tissner for loss of personal property. Authorized F. 'rtarchss, Count Superintendent of Schools, Contra Costa County, to attend American Association of chool Administrators 1977 Convention February 24—29 in Las Vegas, Nev. Continued hearing on proposed abardonment of portion of Del Porto Road, Oakley area, to Starch 15. 1977 at 10:30 a.m. and directed Planning Commission to hold hearing and make recommendation to Board of Supervisors prior to Board hearing. Authorized legal defense for R. Chiesa, Clerk and Administrator, 'lalnut Creek- Danv'?le Judicial District. in connection with Superior Court Action. No. 190607. Acknowledged receipt of report of Public forks Director with respect to drainage problem of V. and G. Rayan. Alamo area. Appointed B. Mapes to Contra Costa County Detention Facility Advisory Committee. Granted request of J. Falve_-son for extension of ti=e in which to file Final Map for Sub. 4610. 7a.-vi_?le area. Approved dissolution of Allied Services Cc—ssion effective Mov. 23, 1976. Exercised option to extend lease with =ant Say 3egional ?ark District for Vollmer Peak for use by the Sheriff's Dept. Approved Traffic Resolutions 'Jos. 2273 through 2277. Approved recosrendation of Government Operations Cottee (Supervisors Dias and Linscheid) that Allied Services Co=sssion F!nal Report be referred to the full Board for consideration in 19-1t. Ap^_roved acticn of Pubic ".forks Director "-- gra--ting rermission to Pacific Gas 4 Electric Co. to close aloes :ane. .-_ttsburz area, for installation of cil lire. As ex-officio the Gore_-i:g Board of Centra Costa County Sanitation District ::o. 15 accepted cer_a:.: deeds fro= De.a ?mal Estate Ccrp. for Sub. 4311., Bethel island area. ;cee tro ed r� -- c.' ___'___ erks Director -o_e—encirg denial of Gottschalk ='_fight �en:en's request for pe't tc ccndact ccaercfial aer_r.aut:cal activities cn 'uc arar. ?field. 00 327 15.= sur%nary, continued 'ase t ^!ted C.':a_rnan to execute the following: Are-d-ent to aC_-eentnt with Contra Costa Me,! cal Systers, _nc., for continued _ro•:isien cf an-tullance services throut• Dec. :t_ Cc.^,tract with Mt. Diablo ?ehat_:!tat_cn Center for mental health services for rat rehatilitatlo. entail- isatled persons; of As ex flclo the Governing - a_-d�of Contra Cos-_a County sanitation District No. lc ag—eerent with Delta Real -state Cor:. for acceatance of water supply and distri- t::tion facilities and sewage collection and treatment facilities in Con:unezion with Sub. 431t, Bethel Island area; Work Incentive ProEran/Public Service =naloyment Agreerent with State 3mployment Development Dept, for training for one Clerk Typist in Probation Dept.; Letter Indicating acce;tarce of allocation of funds by State Dept. of Veterans Affairs to assist in financing Coanty Veterans Service Officer for?Y 19T6-77; -lectroric -quipmert FaInterance Agreements with City of Antioch, City of Clayton, Rodeo Fire Protection District, Centra Costa County Fire Protection District and Orinda Fire Protection District for services provided by County; Contract anendrent with Be? Area .uest ?rocram to increase payment limit for sentenced County ferule tonates and Probationers for 125 additional Residentail Days Care; Amendrent to Lease with ? Fillspaugh, et al, for continued use of premises at 311? Shane Drive, San ?able, by Social Service Dent.; Term nation of Reirburse^ent Ac_pvenent taken to guarantee repayment of cost of services rendered to F. Patrick, who has rade repayment in full; Work Experience ;raining Project Agreement with State Employment Development Dept. to provide clerical training in County Medical Services for eligible Work Incentive Program participants; Lease with R. and C. ullscr for premises at 729 Castro Street, :*artinez, for occu- Percy by Vicrofll. :`Sv_sion of Auditor's Office; Lease Agree-ent with Association of Bay Area Gover=-ents for provision of cardio- pulronary resuscitation training aids; Contract and A--endment with State Dept. of Aging for training services for Contra Costa Area Arencr on Aging. Adopted the follov!nq nuntered resolutions: 76/1099 through 76/11C2, author!=Ing changes 1n the assessment roll; 76/1103, authorizing cancellation of penalties on 1974-75 and 1975-76 unsecured tax roll; 76/1101, authoritinr cancellation of uncollected penalty and interest on assessment reduced by Assessment Appeals Board/Officer; 76/1105, rescinding- Res. 76/993 relating- to transfer of tax lien to 1976-TT unsecured roll; 76/1106, accepting as complete Smprevenents in Sub. M 40-75, El Sobrante area, and accenting Renfrew Road Widening as a County road; 76/1107. declaring that all of Sar Pablo Avenue and Willow Avenue lying within corporate limits of City of Hercules are no longer County Highyays; 76/110°, approving subdivision a-ree`ent with K. Brown for Sub. 436:, Orinda area, and terminating agreement with M. and J. 5ruzzone; 76/1109, approving .:War and subdivision agreement for Sub. 4310, Danville area; 76/1110, accepting as con lete contract with G. L. Hasenpflug, Inc., for reconstruc- tion and widening of :roadway and modification of drainage facilities on Hear Creek Road, Briones reservoir area; 76/1111, approving Drainage Inprovement Agreement with Hacienda Homes, Inc., Orinda area; 7E/1112. authoriting Chairman to execute County-State Agreement No. 2e for 'firker Pass Road median Barrier Project, Concord area; 76/1113, accepting as complete contract with Riley's Striping Service for furnishing and installing pavenent rarkers and runble strips on various County roads; 76/1114, accepting letter frog Y. Soda, et al, as notice of intention to exercise ertion to renew lease der operation of golf course on Buchanan Field; ;c/1115, fixing Fet. t_ at lC:30 a.m. for hearing on proposed abandonment of portion of :love Lane, Danville area; ordering annexation of Sut =T:"7 to CSA K- 1'; 7E/1117 fixing Feb. E at 10:30 a.... for hearing on proposed abandonment of portion of First Avenue South, Pacheco area; 7f/1110 autheriti^.r Arr!culturat Corrissioner to charge and c_liect fees for surperles performed at Animal Spay Clinic. oo&S i =a Decerber 21, 197= Su.:,.ary, continuea ?age 3 referred to: Public Works Director (Eavirorsental Control) request of U.S. Arm? Corps of .ngineers for ccrrents on Nov. 1976 report or. "Salinity Studer-Suisun Bay-Delta"; Director, Et:man Resources Agency, reports of Association of Bay Area Coverncents en humor services plartnlnc in the San Fr".ncisco Bay Area; Director, »ur_an Resources Agency, and Director of Personnel letter from. U.S. Dent. of labor transritting quarterly assessment of County's CETA programs for vt 1976; Public :corks Director and Director of Planzinc letter from State Transportation Board relating to revisions to the California T.^ar«sportation Plan - Policy Elezent; Director of Personnel and County Auditor-Controller latter from Contra Costa Ccuntv Ioyees' Retirement Association tr4nn=itting new schedule of general member ccntrlbuticn rates: As ex officio the Governing, Board of Contra Costa County Fire Protection District, Public Works Director bids received for rerodel of Fire College, Concord; County Assessor and Assessrert Anceals Board request of T. Evans for waiver of tire !!-it to ;:emit filing of appl'_catian orctesti.^.g assessment of his property; =^t'�c xcrks Director request of yann, Sr., Brertwocd, that Board pe^:it flood control rese=vcirs to be utilized for ccr-ercial farming of food fish; Director of Personnel and County Counsel corrunication from Equal Erployrent Opportunity Ccrriss"_an alle ing that dtscr+rtlration exists in cau.7ty eaoloyrent processes and t=an3nit 1n9 Notice of CanCillatia. Process"; Director of '1arri^r letter f=or Central Contra Costa Sanitary District relating to develcorent and i_Tlene=taticn of an air quality raintenance plan; County A = 'strator letter fro^ Gover:rc= E. Brown, Sr., expressing concern that cost of progras -ar.dated upon local govemnent is aggravating property tax problem; ®� _ 1977 a-ni:tis*rat/on and Finance Ccr^ittee report of Sheriff-Coroner on staffing and operational prcble= at Sheriff's Cor-=kation Center; County Adr_nistrator for report jar. 25 request of Social Services Union, Local 535, with respect to health and safety conditions at ?oleo Co.---unity Center. Approved extension of tire to file Final Development Plan for Ohio Equitlea, inc., Alamo a-ea. t'lxed San. IE at tires indicated for hearings on following Planning Tatters: 11 a.r. ?Ia=;1n« Co»'salon recoc--endation with respect to ar.erdrent to County General-rl—ax in t a Orinda area; 11:2^ a.v. - Appeal of H. Ca-pbell pith- Planning Co=isslon denial of MS 112-76, Alhambra Jamey area. Fixed San. 25 at tires indicated for hearings an following Planning Co=ission Initlated re=cning apclicatiors: 11 a.n. - 2030-RZ, E1 Sebrante area; 8 a.r. - 2041-?Z, vine H!Il!'Ja=tin ez area; s 1 2C43-P,, 71--e H_'11/Z a_ttnez area. Acknowledged receipt of letter f=o=~ *cvr of !'oraga with respect to orgarizatianal structur=e of Mo=aga Park and ?Recreation Authc=lty and concur-red with request contained therein. Approved =ec=endation of !)!motor of Planning that s specific plan study for the lhell Ridge area be initiated utilizln;; Plan +3 of the City of '«alnut Creek, and requested Planning. Ccr=mssion to hold public hearing on said matter. Adopted Fes. 75!11,0 aptrovirc ccnden ation of certain real property in the Acalanes Ridge Cren Snace area required for aL! and open space purposes for CSA P.-?, Walnut _eek area. Ancroved reec--erda:_ rs c' i^ice- _ a:3 =i^ ice Cc^- .lee {Supe:r .ing _ Bc cessan_ "are;r_;? =er.a__•_r _t ._ __r�__ f.Y..._... ^roblems. ^ ^..e,;. _ .._�_.a=. - an.a Fi^'tnce Conmi`.ee pertaintnq to . -n- Csta - ^lcyee^=C=ze: ,- ?--a;­­an; a-.d tr. zonnectt= t. ere'dit , adopted Fes. 'I:ll 'finit- estab'_! :e�: sill.. rrc;: .^r Ci=7 erp'o7ees. .ortte^ Chairran send :ett2r t_ rt!n C%t- ...�::Ct: ^": .�_. _ .._•le._..CL Cf north.. _. ._.^.e ^.roa:•fc= _C.:rty Cetent!,Tn 00329 Decerter 21, 1976 S z:, continued A_ -etc---ended rti tae Ad.- nistraticr: and rinance Committee: Bete-red to iubr c 'orks Director and Co.:rt^ Ad-iristrator natter of theft of vet:i^les .^rcr. parktnC lot at ai.t^end Cou»tr B•.:ldtng; East to .77 Board certain hens relating to provision of County recical Ser ices ' in Count - _ Referred to 19' Boa ^atter of alternatives to additional budget allocation for Zavter n =ire ?rotec-';on District ?eferred to 1977 Bgard reptrts of Aviation Liaison Cor--- tte-- and Public "r!er%s ^Specter with respect to request of Buchenan Airport zaz,ar Corrary for enter- of lease with County for cor,structler. of a sixth hangar at Buchanan Field; ?e.e_rred to 1977 Board request of Concerted Services Project that Count,. pay the utilities for 27 Colu- a Circle, Pittsturs; Rb! eferred to County Adeinistr=.tor letter f"—cr. Piverside County Boa.nd o£ Supervisors transrittin5 core of said Board's actions related to property tax refor- and urging that this County take si-..alar reasu_-es; and Authorised acquisition of property and constriction of facilities for a fire station and for fire adr nistraticn for %Uverview Fire Protection Dist»ict, and withheld approval for develo^,.rent of fire college facilities for further authorisation_ of the Board. Denied a;--eal of E. Cox frcn ad IMIstrative decision rendered at evidentia:7 hearinc related to General Assistance benefits. Approved re!%:nd to Albert D. Seeno Construction Company of Portion of park dedica- tion tees paid in connection with develorrent of Sub. 1172, San ?a-:on area. Denied request of C. Cocchi for park dedication fee credit for parcel donated to City of Lalnut Creek by previous owner. Fade deter.—I atior. that Dirision and Developaent of property in ranner set forth on Parcel Ma-=s for the follovinr s::bdivis`-ors will not unreasonably interfere with tine free and tenplete exercise of the public utility right of way or easement: !-'S 131-7=, Qrinda area; X5 16D-7f, Ka-tine: area; M 75-/Lann • Dville area; 20';-76, Clayton area; M 1C2-75, =l Sobrante area; 15 8-76, xa_rtines area; M 64-76, Horaga area; M 5rs-75: kalnut Creek area. Adjourned In gory of !!r. Hewell Case, prosrinent co==:nity leader of Walnut Creed area. Ota330 i• f The preceding documents consist of 330 pages. -_�....v.S�:-Yb ...:.::doc'1c.�.rn aY�•Ywl'T�R.Vria'9f^._:.K .'...-,. .,.: `. � . v.1 �; .. ':+k :...� _ ... _ �... . _.._.,.�.—_._.__..._._...-.�_...��.���...�.._. .._....._....