Loading...
HomeMy WebLinkAboutMINUTES - 12071976 - R 76K IN 3 —. _. .STs DECEMBER . � AY _ THE BOARD OF SUPERVISORS MET Ih ALL ITS CAPACITIES PURSUANT TO ORDIBAUCE CODE SECTION 24-2.402 IR REGULAR SESSIObi AT 9:00 A.M., TUESDAY, DECEMBER 7, 1976 IN ROOM 107, COUNTY ADMI1►ISTRATIO++ BUILDING, MARTIAEZ, CALIFORNIA. PRESELIT: Chairman J. P. Kenny, presiding; Supervisors A. M. Dias, J. E. Moriarty, W. w. Boggess, E. A. Linscheid. CLERK: J. R. Olssou, represented by Geraldine Russell, Deputy Clerk. The following are the calendars for Board consideration prepared by the Clerk, County Administrator and Public Works Director. JAMES P.KENN\.RICHMOND CALENDAR FOR THE BOARD OF SUPERVISORS JAMES P.KENNY 1 ST DISTRICT ALFRED M.DIA&EL SOBRANTE CONTRA COSTA COUNTY CHAIRMANA.UNS EDMUND UNSCHEID 2ND DISTRICT VICE CHAIRMAN JAMES E MORIARTY.LAFArETiE AMD FOR JAMES R OLSSON.COUNT/CLERK 3RO DISTRICT SPECIAL DISTRICTS GOVERNED BY THE BOARD AND Q OI/Id0 CLERK OF THE BOARD WARREN N.BOGGESS.CONCORD MRS,GERALDINE RUSSELL 4TN DISTRICT BOARD CHAMBERS.ROOM 107.ADMWASTRATION BUR-01MG CHIEF CLERK EDMUND A LINSCHOD.PITTSeuRf. PC BOY BI l PHONE(415)372.2371 STM DISTRICT MARTINEZ CALIFORNIA 94333 TUESDAY DECEMBER 7, 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 meml;ers. 9:30 A.M. Consider recommendations of Board Committees. 9:45 A.M. Recess. 10:30 A.M. Hearing on proposed transfer of territory from City of Walnut Creek to City of Pleasant Hill. 10:35 A.M. Hearing on proposed Almond Drive Annexation (Brentwood area) to County Service Area L-43. 10:40 A.M. Hearing on proposal to add recreation and park services to County Service Area P-1, Crockett area. 10:45 A.M. Hearing on proposed abatement of property located at 2145 Alameda Diablo, Diablo area, Richard and Elsa Stuart, owners. 10:55 A.M. Judge John D. Hatzenbuhler will address the Board with respect to funding for the Court Referral Program as administered by the Volunteer Bureau of Contra Costa County. 11:00 A.M. Receive bids for the following remodeling projects, Martinez area: a. Road Maintenance Office, Shell Avenue; and b. "J" and "I" Wards, County Hospital. Hearings on Planning Commission recommendations with respect to the following rezoning applications: 11:05 A.M. Norman A. Leabig, 2069-RZ, Vine Hill area; 11:10 A.M. Commission Initiated, 2037-RZ, Pleasant Hill area; 11:15 A.M. Commission Initiated, 2042-RZ, Vine Hill area; 11:20 A.M. Commission Initiated, 2043-RZ, Vine Hill area; and 11:25 A.M. Commission Initiated, 2038-RZ, Clayton area. If the aforesaid applications are approved as recommended, introduce ordinances, waive reading thereof, and fix December 14, 1976 for adoption. 11:30 A.M. As Ex Officio the Board of Supervisors of Contra Costa County Flood Control and `dater Conservation hold hearing on proposed formation of Drainage Area 290 (Oakley area). .em rl Board of Supervisors' Calendar, continued December 7, 1976 11:35 A.M. Hearing on administrative appeal of Mr. Carlo Zocchi from decision of Director of Planning pertaining to park dedi- cation fees required for Subdivisions 4670 and 4824 (Bancroft Green), Walnut Creek area. 1:00 P.M. The Board of Directors of Contra Costa County Sanitation District No. 7-A will meet in the Board Chambers. ITEMS SUBMITTED TO THE BOARD Items 1 - 10• CONSENT 1. APPROVE minutes of proceedings for the month of November, 1976. 2. DECLARE certain ordinances duly published. 3. AUTHORIZE cancellation of certain delinquent penalties. 4. AUTHORIZE execution of agreements for construction of private improvements in the following minor subdivisions: MS 97-75, El Sobrante; MS 32-76, El Sobrante; MS 87-76, Orinda; MS 123-76, Walnut Creek; MS 18-76, Alamo; and MS 16-76, Alamo. 5. ADOPT resolution accepting and giving Notice of Completion as of November 30, 1976 of contract for performance of the weed abate- ment program for the period December 1, 1975 through November 30, . 1976 by C. J. Simms Co., Inc. for the Contra Costa County Fire Protection District, .as recommended by Chief A. V. Streuli. 6. ADOPT the following rezoning ordinances (introduced November 30, 1976): No. 76-88, 2036-RZ, Saranap area; and No. 76-89, 2034-RZ, San Ramon area. 7. ADOPT ordinance (introduced November 30, 1976) amer-ding the Ordinance Code to increase fees and penalties collected for impounded animals. 8. FIX December 21, 1976 at 10:40 a.m. for hearing on appeal of Board of Directors of Contra Costa Country Club (applicant) from Conditions 5, 7 and 8 imposed by the Board of Appeals on Minor Subdivision 114-76, Pleasant Hill area; and Hearing on appeal of residents of Golf Club Circle area from Board of Appeals approval of Minor Subdivision 114-76. 9. FIX January 11, 1977 at the times indicated for hearings on the following rezoning applications: 11:00 a.m. Planning Commission Initiated, 2029-RZ, EZ Sobrante area; 11:00 a.m. Planning Commission Initiated, 2035-RZ, Lafayette area; 11:20 a.m. Florence Cuddihy, 1873-RZ, Pleasant Hill area; 11:25 a.m. John and Frederick Maida, 2068-RZ, San Ramon area; and 11:30 a.m. Patrick G. McHenry, 2010-RZ, Brentwood area. �r Board of Supervisors' Calendar, continued December 7, 1976 10. DENY the claims of Jesse C. Crawford and Donna K. Crawford, Larry E. Jarrell; and the application of Andrew John Cimino to file late claim. Items 11 - 17: DETERMINATION (Staff recommendation shown following-The item.) 11. MEMORANDUM from Director, Human Resources Agency, endorsing recom- mendations of the Contra Costa County Advisory Council on Aging relating to appointment and reappointment of Council members for terms through September, 1977 and 1978. CONSIDER APPROVAL 12. LETTER from Attorney E. A. Weiss, on behalf of Gottschalk Flight Center, stating that his client has been advised by Mr. Gary Grover that the Center's sublease at Buchanan Field will not be renewed on January 15, 1977, and requesting that an alternate leasing arrangement be authorized to allow the Center to continue operations; and LETTER from Mr. H. J. McClelland, Pleasanton, urging that the Gottschalk Flight Center be permitted to continue operations at Buchanan Field. REFER TO PUBLIC WORKS DIRECTOR AND CONTRA COSTA COUNTY AVIATION LIAISON COMMITTEE 13. LETTER from Alameda County Employees' Association Local 616 of the Services Employees International Union, AFL-CIO, requesting recognition in accordance with Section 34-10.004 of the County Ordinance Code. REFER TO EMPLOYEE RELATIONS OFFICER FOR VERIFICATION OF REQUIRED INFORMATION 14. LETTER from Raymond Vail and Associates, on behalf of Holland Riverside Marina, applying for a permit to discharge treated sewage onto Holland Tract. REFER TO COUNTY HEALTH OFFICER AND PUBLIC WORKS DIRECTOR FOR RECOMMENDATION 15. LETTER from Mir. J. J. Kearns, Alamo, seeking Board assistance in obtaining cable television service for his home. REFER TO COUNTY ADMINISTRATOR FOR RESPONSE 16. LETTER from Chairman, Family and Children's Services Advisory Committee, requesting establishment of a comprehensive list of private and public agencies which provide charitable and social services in Contra Costa County. REFER TO DIRECTOR, HUMAN RESOURCES AGENCY, AND COUNTY ADMINISTRATOR 17. LETTER from Randi and Dwayne A. Dalton, Alamo, requesting that consideration be given to purchase of a four-acre parcel of land in the Walnut Creek area for use as a neighborhood park. REFER TO PUBLIC WORKS DIRECTOR AND CITIZENS ADVISORY COMMITTEE FOR COUNTY SERVICE AREA R-8 FOR CONSIDERATION Items 18 - 20: INFORMATION (Copies of communications listed as ormation items have been furnished to all interested parties.) 18. NOTICES from California Regional Water Quality Control Board of public hearings to be held December 9, 1976 in Pleasanton with respect to waste discharge requirements for treatment facilities of the Valley Community Services District and the City of Livermore. Board of Supervisors' Calendar, continued December 7, 1976 19. LETTER from President, Contra Costa County Mental Health Associa- tion, transmitting resolution adopted by the Association's Board of Directors protesting cuts in mental health service funds for children's services. 20. LETTER from Chairman, Pacheco Town Council, thanking the Board for permitting the people of Pacheco to utilize county property as a baseball field. Persons addressing .the Board should complete the form provided on the rostrum and furnish the cleric with a written copy of their presentation. DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 5 P.M. -VOOM OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California To: Board of Supervisors Subject: Recommended Actions December 7, 1976 From: Arthur G. Will, County Administrator" I. PERSONNEL ACTIONS 1. Reclassification of positions as follows: Cost Department. Center From To Public 243 Secretary II Public Defender Defender sol Clerical Assistant 2. Additions and cancellations of positions as follows: Cost Department Center Addition Cancellation Medical 540 1 Hospital --- Services Attendant Recorder 355 1 Rey Punch --- Operator Sheriff- 257 --- Fingerprint Coroner Examiner-Project #02, #03 257 --- Intermediate Stenographer Clerk- -ad Project, #01 II. TRAVEL AUTHORIZATIONS 3. Name and Destination Department and Date Meeting Ray Servante Dallas, Texas National Network Health 12-6-76 to 12-8-76 on Aging Conference III. APPROPRIATION ADJUSTMENTS 4. Auditor-Controller (Various Budget Units) . Adjust appropriations to reflect final expenditures and cost applied accounts for fiscal year 1975-1976. The net effect of the adjustment is a reduction in expenditure appropriations of $167,088. r M To: Board of Supervisors From: County Administrator Re: Recommended Actions 12-7-76 Page: 2. III. APPROPRIATION ADJUSTMENTS - continued 5. Internal Adjustments. Changes -not affecting totals for ollowing budget units: Human Resources Agency (Manpower Services) , E1 Sobrante Fire Protection District, Public Works (Plant Acquisition - Jail, County Service Area R-7, County Sanitation District 7A) , Auditor-Controller (Various Budget Units - 1975-1976) . IV. LIENS AND COLLECTIONS • 6. Authorize Chairman, Board of Supervisors, to execute Satisfaction of Judgment taken to guarantee repayment of the cost of services rendered by the County to Richard Mason, who has made repayment in full. 7. Authorize County Auditor-Controller to initiate legal action in Small Claims Court to recover costs due Contra Costa County as follows: Mr. Miller, dba Miller Livestock $53.21 Transportation Co. Stanley Anthony Rolbus $116.36 V. CONTRACTS AND GRANTS S. Approve and authorize Chairman, Board of Supervisors, to execute agreements between County and agencies as follows: Agency se Amount Period City of Antioch Second Year $209,500 10-1-76 Community to Development 6-30-77 Program State Board of Augment Addi- 10-1-76 Education allocation of tional to State CETA 1 $18,376 9-30-77 funds for for new Vocational total of Training of - $144,784 County Residents To: Board of Supervisors From: County Administrator Re: Recommended Actions 12-7-76 Page: 3. V. CONTRACTS AND GRANTS - continued 8. Approve and authorize Chairman, Board of Supervisors, to- execute agreements between County and agencies as follows: Agency Purpose Amount Period Contra Costa Continuation of $3,500 7-1-76 County Asso- office services to ciation for the for the office 6-30-77 Mentally and staff of the Retarded, Inc. Disabilities Council 9. Approve and authorize County Health Officer to execute Standard Form contract on behalf of County with two Community Program Volunteer subcontractors (Hospital) for participation in the National Influenza Program of 1976 (Swine Flu Immunization) under California Govern- ment Code Section 856.6 (the contracts involve no payment by County) . VI. LEGISLATION • • 10. Adopt resolution endorsing proposed amendments to Public Law 93-641 (National Health Planning and Resources Development Act) to strengthen the powers of the Governing Board of a Joint Powers Health Systems Agency by giving it the authority to revise and approve certain actions of the Governing Body members for cause. VII. REAL ESTATE ACTIONS 11. Authorize payment of $215 relocation assistance claim to Mr. Levi C. Meadows for moving and relocation expenses as a result of County acquisition of property for Civic Center purposes; authorize County Principal Real Property Agent to execute claim form on behalf of the County. 12. Authorize Chairman, Board of Supervisors, to execute a two-year lease between County and San Joaquin Yacht Harbor to continue berth for two Sheriff's Patrol Boats. 13. Adopt Resolution of Intention to adopt a Resolution of Necessity to acquire three remaining properties required for the County Detention Facility site by eminent domain proceedings, if necessary. e To: Board of Supervisors From: County Administrator Re: Recommended Actions 12-7-76 Page: 4. VIII.OTHER ACTIONS 14. As recommended by the District Attorney and County Auditor-Controller, relieve the Probation Department from a $120 cash shortage, pursuant to Government Code Section 29390. 15. As recommended by the County Auditor-Controller and the District Attorney, and pursuant to California Government Code Sections 25303.5 and 29390, discharge the County Clerk-Recorder from accountability for - collections in the amount of $101.50. 16. On the recommendation of the County Auditor-Controller, and pursuant to Revenue and Taxation Code Section 11003.4, approve allocation of trailer coach fees -. received from the State of California for the period January 1, 1976 through June 30, 1976 in the amount of $382,099.54. 17. Nominate C. L. Van Marter, Director, Human Resources Agency, for appointment to the Governing Body of the Alameda-Contra Costa Counties Joint Powers Health Systems Agency as a provider member representing Public Health Agencies. 18. Acknowledge receipt of communication from County Administrator relating to favorable process evaluation report prepared by the State Department of Health on the County's Discovery House Drug Program and, as recommended therein, refer said report to the Human Resources Director for review. 19. Adopt Resolution authorizing Chairman, Board of Supervisors, to execute a grant application to the Office of Criminal Justice Planning in the amount of $100,640 ($90,576 Federal and $10,064 County) for the period of January 1, 1977 through March 31, 1978 to implement AB 3121; said law makes substantial changes to juvenile justice law. NOTE Chairman to ask for any comments by interested citizens in attendance at the meeting subject to carrying forward any particular item to a later specified time if discussion by citizens becomes lengthy and interferes with consideration of other calendar items. DEADLINE FOR AGENDA •ITEMS: WEDNESDAY, 5:00 P.M. i ■ CONTRA COSTA COUNTY , PUBLIC WORKS DEPARTMENT Martinez, California December 7, 1976 EXTRA BUSINESS SUPERVISORIAL DISTRICT V Item 1. SUBDIVISION 4401 - APPROVE PAP AND AGREEMENTS- 'Oakley Area It is recommended that the Board of Supervisors approve the map, Subdivision Agreement and Annexation Agreement for Subdivision 4401. The Annexation Agreement provides for the annexation to Drainage Zone 29A or to Drainage Area 290, as appropriate, that portion of the subdivision which is not tributary to East Antioch Creek. The annexation is to be made within one year of the date of the filing. of the Final Map of Subdivision 4401. Owner: Frank B. ttalfitano 3891 Brookside Drive Pittsburg, CA 94565 Location: Subdivision 4401 is located on the west side of Neroly Road, opposite Terra Verde Lane. EXTRA BUSINESS Public Works Department Page 1 of 1 December 7, 1976 mviO i CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California December 7, 1976 AGENDA REPORTS Report A. MINOR SUBDIVISION 46-72 - ALLEGED NON-COMPLIANCE WITH DRAINAGE REQUIREMENT - Danville Area By its order of November 16, 1976, the Board of Supervisors referred to the Public Works Director for report the matter of alleged non-compliance with Condition #11 of the conditions of approval for Minor Subdivision 46-72, Danville area. The allegation was made in a November 3, 1976 letter received from Mr. R. W. Cross, 1752 Green Valley Road and a November 16, 1976 letter received from Mr. A. F. Lawton of 1740 Green Valley Road, Danville, California. Condition all of the August 8, 1972 staff report required that all storm water flow entering and originating in the Minor Subdivision be collected and conveyed to the storm drain system then being constructed in adjacent Subdivision 4184. The system is located near the northwesterly corner of Minor Sub- division 46-72. This requirement was subsequently found to be in error. Com- pliance with Condition #11 would have been impossible since it required that the storm water be forced to flow uphill. The natural slope of the ground is such that storm waters flow to the south along Green Valley Road away from Subdivision 4184. The Minor Subdivision was constructed with frontage improvements, consisting of curb and sidewalk, which follow the grade of Green Valley Road. The southerly end of the gutter discharges into the roadside ditch which existed prior to the Minor Sub- division improvements. Storm waters entering and originating in the Minor Subdivision will continue to flow in the same direction as they have in the past and there is no diversion of watershed as a result of the Minor Subdivision improvements. The Board of Supervisors, by Resolution No. 76/952 on November 2, 1976 resolved that the improvements in Minor Subdivision 46-72 have been completed and started the one year lien period retaining a $500.00 cash deposit as surety. It is the opinion of the Public Works Director there is no diversion of watershed as a result of the minor subdivision improvements and that the improvements were constructed in a reasonable and prudent manner. It is recommended that the Board acknowledge receipt of this report. (NOTE TO CLERK OF THE BOARD: Transmit copy of this report to Mr. R. W. Cross and Mr. A. F. Lawton.) A G E N D ?►_ Public Works Department Page 1 of 8 December 7, 1976 00011 SUPERVISORIAL DISTRICT I Item 1. ARLINGTON AVENUE - TRAFFIC REGULATION - Kensington Area At the request of local citizens and upon the basis of an engin- eering and traffic study, it is recommended that Traffic Resolu- tion No. 2270 be approved as follows: Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited, except for the purpose of loading or unloading passengers or freight (yellow curb) , on the west side of Arlington Avenue ($1451) Kensington, beginning at a point 106 feet north of the center- line of Ardmore Road and extending northerly a distance of 30 feet; thence, Parking is hereby declared to be limited to 2 hours between the hours of 7:00 a.m. to 6:00 p.m., Sundays and Holidays excepted, extending northerly a distance of 61 feet; thence, Parking is hereby declared to be prohibited at all times extending northerly a distance of 75 feet; thence, Parking is hereby declared to be limited to 2 hours between the hours of 7:00 a.m. to 6:00 p.m. , Sundays and Holidays excepted, extending northerly a distance of 23 feet; thence, - Parking is hereby declared to be prohibited at all times extending northerly a distance of 29 feet. (Traffic Resolutions Nos. 370B, 548 and 1919 pertaining to parking and a bus stop in this vicinity of Arlington Avenue are hereby rescinded.) (TO) SUPERVISORIAL DISTRICT II Item 2. BLUM ROAD - APPROVE AGREEMENT = e.checo Area It is recommended that the Board of Supervisors approve and authorize the Public Works Director to execute a Consulting Services Agreement with Harding-Lawson Associates of Concord. . The Agreement provides for a roadway and subgrade evaluation of a portion of Blum Road that was reconstructed in the early summer of 1976. The consultants are to provide a report and recommenda- tions for correction of localized pavement failures. The Agreement has a payment limit of $1,400, which may not be exceeded without prior approval of the Public Works Director. (RE: Work Order 4343-665) (RD) Item 3. SUBDIVISION 3927 - APPROVAL - E1 Sobrante Area It is recommended that the Board of Supervisors: 1. Approve the map and Subdivision Agreement for Subdivision 3927. - 2. Authorize the Auditor-Controller to refund the $1,100.00 . cash bond to Henry H. Lin which was deposited for tax payment. The Tax Collector's Office has verified that the taxes have been paid. Owner: Silver Real Estate 462 Appian Way El Sobrante, California 94803 (continued on next page) A G_ E N D A_ Public Works Department Page 2 of 8 December 7, 1976 Item 3 continued: Location: Subdivision 3927 is located on Kister Circle west of Appian Way. (LD) Item 4. SUBDIVISION MS 32-76 - APPROVE AGREEMENT - E1 Sobrante Area It is recommended that the Board of Supervisors approve the Deferred Improvement Agreement with Godfrey Bishop, et al., and authorize the Public Works Director to execute it on behalf of the County. The document fulfills a condition of approval for Subdivision MS 32-76 as required by the Board of Adjustment. Owners: Godfrey Bishop, Catherine Bishop and Nina M. McElroy 676 Renfrew Road El Sobrante, California 94803 Location: -Fronts for 46 feet on the northerly side of Renfrew Road and for approximately 300 feet on Charlotte Court, 425 feet west of Rincon Road, in the El Sobrante area. (RE: Assessor's Parcel No. 426-230-42 & 43) (LD) SUPERVISORIAL DISTRICT III Item 5. SUBDIVISION MS 64-76 - DETERMINATION OF UTILITY EASEMENT RIGHTS - Moraga Area It is recommended that the Board of Supervisors make a deter- mination 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. This determination is necessary to allow the filing of the parcel map without the signatures of the utility companies. Owner: Clark Wallace, et al. 1398 Moraga, Way Moraga, California 94556 Location: Subdivision MS 64-76 is located on the southeast side of Valley Hill Road, about 1200 feet east of Bollinger Canyon Road in the Moraga area. (LD) Item 6. SUBDIVISION MS 58-75 - DETERMINATION OF UTILITY EASEMENT RIGHTS - Walnut Creek Area It is recommended that the Board of Supervisors make a deter- mination 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. This determination is necessary to allow the filing of the parcel map without the signatures of the utility companies. Owner: Ray O'Flyng 5 Hidden Lane Orinda, California 94563 Location: Subdivision MS 58-75 is located at the south terminus of Castle Hill Road, approximately 1900 feet south of Tice Valley Blvd., in the Walnut Creek Area. (LD) A_ G E N D A Public Works Department Page 3 of 8 December 7, 1976 _ 00013 e Item 7. MEADOW ROAD - TRAFFIC REGULATION - Walnut Creek Area At the request of the local Office of the California Highway Patrol and upon the basis of an engineering and traffic study, it is recommended that Traffic Resolution No. 2269 be approved as follows: Pursuant to Section 22358 of the California Vehicle Code, no vehicle shall travel in excess of 25 miles per hour on I-MMOW ROAD (No. 4044A) , Walnut Creek, beginning at the intersection of Tice Valley Boulevard and extending northerly to the intersection of Castle Hill Road. Traffic Resolution No. 365 pertaining to the existing 35 miles-per-hour speed limit on MADOW ROAD is hereby rescinded. (TO) SUPERVISORIAL DISTRICTS III AND V Item 8. ACCEPTANCE OF INSTRUMENTS It is recommended that the Board of Supervisors: A. Accept the following instruments: No.' Instrument Date Grantor Reference 1. Consent to Dedi- 11-18-76 Central Contra Costa Sub BLS 110-76 cation of Drainage Sanitary District Easement 2. Grant Deed 11-10-76 Preston R. Forster, Sub BIS 214-66 et al 3. Grant Deed 10-21-76 Century Homes Sub 4875 Development Co. B. Accept the following instruments for recording only: 1. Offer of Dedica- 11-9-76 George U. Wood, et al Sub MS 110-76 tion for Drainage Puz--poses (LD) (Agenda continued on next page) L A G E N D A Public Works Department Page 4 of 8 December 7, 1976 00014 SUPERVISORIAL DISTRICT IV Item 9. OLIVE DRIVE STORM DRAIN - RIGHT OF WAY CONTRACT ACCEPTANCE - Concord Area It is recommended that the Board of Supervisors accept and authorize the Public Works Director to sign a Supplemental Right of Way Contract dated November 23, 1976, from Pierre B. Peterson and Joan F. Peterson for payment of a damaged fence in connection with the County drainage project. It is further recommended that the County Auditor be authorized to draw a warrant in the amount of $30 payable to the above parties. (Deliver warrant to Real Property Division) (RE: Work Order 8521-925) (RP) Item 10. PORT CHICAGO HIGHWAY - RIGHT OF WAY CERTIFICATION - Port Chicago Area It is recommended that the Board of Supervisors take the following action as required in conjunction with the realignment of Port Chicago Highway: A. Accept a Grant of Easement dated October 12, 1976 and Right of Way . Contract dated November 5, 1976, from Sacramento Northern .Railway, and authorize the Public Works Director to execute said contract on behalf of the County. It is further recommended that the County Auditor-Controller be authorized to draw a warrant in the amount of $500 payable to the above named Grantor and deliver same to the County Principal Real Property Agent for further handling. Said payment is for a 13,966 square foot easement for road purposes. B. -Adopt a Resolution of Necessity to condemn and authorize the County Counsel to initiate condemnation proceedings when necessary to obtain immediate possession of the right of way required for the realignment of Port Chicago Highway. The Board adopted a Resolution of Notice of Intention to condemn and held a hearing on September 21, 1976, at which time there were no protests. - - C_. -_Approve.--Right of_ Way-Certification_#3 -for-said project .to the-State of California Department of Transportation, and authorize the Board Chairman to execute said Certification on behalf of the County. (RE: Project No. 4371-4311-663-76, 05-013(1)) (RP) SUPERVISORIAL DISTRICT V Item 11. SUBDIVISION 4629 - ACCEPT SUBDIVISION- Danville Area It is recoma-nended that the Board of Supervisors: 1. Issue an Order stating that the construction of improvements in Subdivision 4629 has been satisfactorily completed. 2. Accept as County roads those streets which are shown and dedicated for public use on the map of Subdivision 4629 filed May 23, 1975 in Book 178 of maps at page 13. Subdivider: Dame' Construction Company, Inc., P. O. Box 100, San Ramon, CA 94583 Location: E1 Capitan Drive between Camaritas Way and Como Way. (LD) A_ G E N D A Public Works Department Page 5 of 8 December 7, 1976 0(1015 Item 12. SUBDIVISION MS 67-76 - APPROVE AGREEMENT - Alamo Area It is recommended that the Board of Supervisors approve the Subdivision Agreement for Subdivision MS 67-76. Owner: Veral Speaks, 291 Cross Road, Danville, CA 94526 Location: Pebble Drive, west of Pebble Court. (LD) Item 13. COUNTY SERVICE AREA R-7 - PARK ACQUISITION - Danville Area it is recommended that the Board of Supervisors authorize the Public Works Director to proceed with appraisals and preliminary negotia- tions for the proposed acquisition of one parcel of property in the Danville area located at the intersection of El Pintado and La Gonda Way, containing approximately 26 acres. The property is designated for a future park site and will be financed by County Service Area R-7 funds. (RE: Work Order 5449-927) (SAC) GENERAL Item 14. CONTRA COSTA COUNTY SANITATION DISTRICT NO. 5 - APPROVE AGREEMENT - Port Costa Area It is recommended that the Board of Supervisors, as ex officio the Governing Board of Contra Costa County Sanitation District No. 5, authorize the Public Works Director, as ex officio Engineer of the District, to execute a Consulting Services Agreement with Dewante and Stowell, Consulting Engineers, for preparation of contract plans ' and specifications for design of sewer system improvements in the Port Costa area. The project is proposed for construction under Title I of the Public Works Employment Act of 1976. The Agreement is based on specified cost for time and materials, with a maximum amount of $38,000, which cannot be exceeded without written authorization from the Public Works Director. The Agreement will •-- become-effective orAy if the Grant is awarded to the District. All payments to .the consultant are reimbursable from Title I funds. (EC) Item 15.- REQUESTED CONDEMNATION - APPROVE REVISED POLICY On October 7, 1969, the Board of Supervisors approved Resolution 69-648, titled "County Policy on Private Condemnation." It is recommended that the Board approve a "Revised County Policy on Requested Condemnation." The basic concept of the revised policy is identical to the previous policy. The changes involve: (a) expanded to include requests from other public agencies. (b) revised to comply with recent changes in the law, such as the Environmental Quality Act and the Relocation Assistance Act. (c) change the name of the "Condemnation Subcommittee of the Assessment District Screening Committee" to "Condemnation Screening Committee" with representation on the Committee to remain the same. (d) revised to include the processing procedure for a requested condemnation. (continued on next page) • A_ G E N D A Public Works Department Page 6 of 8 December 7, 1976 Weis Item 15 continued: ' (e) modified section on agreement and deposits to provide better protection to the County. The revised policy has been drafted by the County Counsel's Office and has been reviewed by the Public Works Department and County Adminis- trator's Office. (JMW) Item 16. METAL APPARATUS BUILDING - ACCEPT CONTRACT - Byron Area It is recommended that the Board of Supervisors, as ex officio the Governing Board of the Byron Fire Protection District, accept as com- plete as of December 7,-1976, the construction contract with Ted A. Molfino, Builder, for the Metal Apparatus Building at the Byron Fire Station, and direct its Clerk to file the appropriate Notice of Com- pletion. The work was completed within the 60 calendar days provided in the original contract. (RE: 2005-2005-7711-001) (B&G) Item 17. RECEIVING CELL REMODEL - ACCEPT CONTRACT - Martinez Area It is recommended that the Board of Supervisors accept as complete as of December 7, 1976, the construction contract with Goulden-Randall- Associates oulden-RandallAssociates of Walnut Creek for the Receiving Cell Remodel at the County main jail, Pine Street, Martinez, and direct its Clerk to file the appropriate Notice of Completion. It is also recommended that the Board of Supervisors extend the con- tract time 160 days to the date of acceptance. The County has had beneficial use of the facility since September 14, 1976. Delays- prior to that date were primarily for the convenience of the County to allow the jail to remain operational. (RE: 1120-097-7710-604) (B&G) Item 18. CONTRA COSTA COUNTY WATER AGENCY - APPROVE AGREEMENTS It is recommended by the Public Works Director, as Chief Engineer, that the Board of Supervisors, as the ex officio Governing Board of the Contra Costa County Water Agency, authorize its Chairman to execute separate Agreements (Consulting Services) with Ray Krone, Ph.D. ,. and Fred H. Tarp, Ph.D. The Agreements provide for consulting- services to the Agency with respect to the Delta Water Quality Hearings and the effect of reduced Delta outflows on the Bay-Delta Ecosystem. It is further recommended that the effective date of said Agreements be November 15, 1976 -in-order to reimburse the .Consultants for services rendered between November 15, 1976 and December 7, 1976. Consulting services not to exceed the amount of $1,000 each were previously autho- rized by the Public Works Director. The Agreements provide for a maximum payment of $6,000 each, which cannot be exceeded without prior written authorization from'the Agency. (EC) A_ G E N D A Public Works Department Page 7 of 8 December 7, 1976 ON1'7 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). In the Board of Supervisors of Contra Costa County, State of California December 7 , 19 76 In the Matter of Proceedings of the Board during the Month of November, 1976. IT IS BY THE BOARD ORDERED that the reading of the minutes of proceedings of the Board for the month of November, 1976 is waived, and said minutes of proceedings are approved as written. PASSED by the Board on December 7, 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 7th day of December 19 76 r J. R. OLSSON, Clerk By , Deputy Clerk Maxine M. Ne ld H"245/7,615m MW19 r� C � l In the Board'of Supervisors of Contra Costa County, State of California December 7 , 19 76 In the Matter of Affidavits of Publication of Ordinances. This Board having heretofore adopted Ordinances Nos. 76-60, 76-74, 76-76 through 76-84, 76-37 and Affidavits of Publication of each of said ordinances having been filed with the Clerk; and it appearing from said affidavits that said ordinances were duly and regularly published for the time and in the manner required by law; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that said ordinances are hereby declared duly published. The foregoing order was passed by unanimous vote of the members present. 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 -affnnd this 7th day ofDecember , 19 76 L �%i• ' .-, J. R. 0LSS01Y_Clerk A41 Deputy'Clerk H 24 12174- 154A Maxine M. Nduf Old Form #30 ` 4/7/75 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Zoning Ordinances Passed Date: December 7, 1976 This-being; the -date fixed to consider adoption of the following ordinance(s)'rezoning property as indicated, which was (were) duly introduced and hearing(s) held; The Board orders that this (these) ordinance(s) is (are) passed, and the Clerk shall have it (them) published as indicated below: Ordinance - Application Number Applicant Number Area Newspaper 76_88 Planning Commission 2036-RZ Saranap Contra Costa Times 76 P1arnin Cession 2034-RZ San Ramon The Valley Pioneer PASSED on December 7, 1976 by the following vote: AYES: Supervisors A. M. Dias, J. E. Moriarty, W. N. Boggess, E. A. Linscheid, J. P. Kenny NOES: None. ABSENT: None. I HEREBY CERTIFY that the foregoing is a true and correct record and copy of action duly taken by this Board on the above date. ATTEST: J. R. OLSSON, County Clerk and ex officio Clerk of the Board: on December 7, 1976 Deputy 'Maxine M. NeuYeld t , In the Board of Supervisors of Contra Costa County, State of California December 7 19 76 In the Matter of Ordinance(s) -Adopted. This being the date fixed to adopt the ordinance(s) indicated, which amend(s) the Ordinance Code of Contra Costa County and was (were) duly introduced and hearing(s) held; The Board ORDERS that said ordinances s ,is are • adopted and the Clerk shall publish same as required by law; Ordinance Number Subject Newspaper 76-95 amending Section 41688.012 Contra Costa Times of the County Ordinance Code with respect to _,.•:uK increasing fees and penalties collected for impounded animals PASSED on December 7, 1976 by the following vote of the Board: Supervisors AYES NO ABSENT J. P. Kenny (A ) ) A. 14. Dias (A ) ) J. E. Moriarty (x) } 'U. N. Boggess (x ( } E. A. Linscheid (xi { ) { } 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 seat of the Board of supervisor affixed this 7th ay of Decemb_ e_r . 19 76 J. R_ OLSSON, Clerk Bye' - f �' Deputy Clerk H 24 laic .-isia Robb Gutie�rr z Wg22 • 9 In the Board of Supervisors of Contra Costa County, State of California December 7 , 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 7, 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 7th day of December 1976 J. R. OLSSON, Clerk ey Deputy Clerk Dorothy MacDonald . om H-24 3/76 1Sm POSITION ADJUSTMENT REQUEST No: �N 7;2 Department Sheriff-Coroner Budget Unit 257 Date 11/12/76 Action Requested: _Cancol Tntprinpdintn stenogrna pr Clerk -jLlper 957-911-n1 Proposed effective date: Explain why adjustment is needed: End of project 9/30/75 Estimated cost of adjustment: - Amount: Contra Co:.,a Coun, 1. Salaries an�jwages: 1< CtN''D, $ 2. Fixed Assetsr (tiA t .i.tems and co6-t) � _ :rice or EstimatedCl j Adr,i Signature ., r R Deg� trk(e ERlii-CORONER Initi j Q to ination of County Administrator Date: -/ To iviel ervice: Request recommendation. Count4mi tra or Personnel Office and/or Civil Service Commission Date: November 23, 1976 Classification and Pay Recommendation Cancel 1 Intermediate Stenographer Clerk-Project position. The above action can be accomplished by amending Resolution 71/17 by cancelling 1 Intermediate Stenographer Clerk-Project, position 601, Salary Level 240 (766-931). Can be effective day following Board action. Assistant Personnel-/Director Recommendation of County Administrator :'% Date: December 2, 197 Recommendation of Personnel Office ands/or Civil Service Commission approved, effective December 8, 1976. rn County AdmilitSttator Action of the Board of Supervisors Adjustment APPROVED _�) on DC< 7 1376 DEC. J. R. 0 SSON, Coun 1 1�/ ty k Date: BY•�. 1/�f/G.afi=/ILLE�� Maxine M.Naufeld/ -eQeputy Clerk APPROVAL o5 tltiis adjustrent co►ta.tUutea cur App&op4 atti.on Adjub.tnea and PVAonn� Resotuttoit Amendment. I+ V POSITION ADJUSTMENT REQUEST No: c1117� Department gZh..r;ff_rnrnnnr Budget Unit 257 Date 11/12/76 Action Requested: Cancel two positions of Fin8er2rint Examiner-Project 257-843-02 & 03 Proposed effective date: Explain why adjustment is needed: Project no longer supports these positions sI o,ro Coun,y Estimated cost--of.adjustment: RECEIVED Amount: 1. Salaries ahwages: fVIDV Iq/bi 2. Fixed A-psets: (Fret -stems and cost) 1 rrlce of C5unfy Adn1.inistrc$,r Estimated total Signature A. GLENN.A MIN. SERVICES OFFICER Departmeatr ea HE sHEaIFF-CORONER Initial Determination of County Administrator Date: To Civil Service: ` Request recommendation. �X—1 , kklzount mn nirator Personnel Office and/or Civil Service Commission Da : November 23, 1976 Classification and Pay Recommendation Cancel 2 Fingerprint Examiner-Project position. The above action can be accomplished by amending Resolution 71/17 by cancelling 1 Fingerprint Examiner-Project, position 602 and #03, Salary Level 401 (1252-1521). Can be effective day following Board action. J Assistant PersonneY Director Recommendation of County Administrator Date: December 2, 1976 Recommendation of Personnel Office and/or Civil Service Commission approved, effective December 8, 1976. County T for Action of the Board of Supervisors Adjustment APPROVED a`L ) on JCC. 19,119 J. R. 014SONIL Cu n 2CE Date: QF- 7 J9n; BY ..G.L """Y uerk TAaxlne ht.No eld (Q] APPROVAL o6 .this adjus.t1rent conati,tutee an Apprcop�ion Adjua.tnent and PeUcnneCUO25 Resotution Amejuiment. i'1 a, POSITION ADJUSTMENT REQUEST No: I � 9/ Department County Recorder Budget Unit 355 Date 11-24-76 Action Requa ted• Establish by Board Resolution (1) KeyPunch Operator. ITC position off set wtti be acametted futtavitng apputzLt11jt:r,1; Keypunch Operator position proposed Proposed effective date.-12-7-76 Explain why adjusth is eeded- Keypunch volume has increased to point where trained neypuncOpera Lor s?. „ _r resign and position will be cancelled when a Keypunch Operator appointment 16 .., r, Es ti mated-cos"f�40ustment: Amount: ` w Ccntra Gznici Count! 1. Salaries and wages: 2. Fixed Assets: (tiAt items and coat) Oiii_e of Estimated total`aun;y Administro cr Signature n_-� Department Head Initiall -Determination of County Administrator Date: h ✓. -� ' Artier/ /t�=c -.7 9�2 «.Z-_Count Administrator Personnel Office and/or Civil Service Commission Date: November 30, 1976 Classification and Pay Recommendation Classify (1) Key Punch Operator. Study discloses duties and responsibilities to be assigned justify classification as Key Punch Operator. Can be effective December 7, 1976. The above action can be accomplished by amending Resolution 71/17 by adding (1) Key Punch Operator, Salary Level 225 (732-889). �✓Assistant Personnel Director Recommendation of County Administrator Date: December 2. 197r, Recommendation of Personnel Office and/or Civil Service Commission approved, effective December 8, 1976. 'I'0aw"', ,,- - — - County Administrator Action of the Board of Supervisors Adjustment APPROVED fes) onDEG. 7 197fi J. R. (�SON�nn�Cr� Date: C7EC 7 i� By.`l/�..L i mixwe M.Ne etd Deputy Gerk i APPROVAL oS tkiz adjua.tmejLt cons.ti;uteb an App4opki tion Adjuebnent and Pehao►up��9~ Reeo�on Amejuirnent. VVIJIGV o� POSITION ADJUSTMENT REQUEST No: Department CCCo. Medical Services Budget Unit 540 Date 10/12/76 Action Requested: Acd one Hospital Attendant Proposed effective date: immediately Explain why adjustment is needed: To provide an accommodation position during the absence of Incumbent of Pos. #200-02 (Artie Ruth Beall) See Box H on reverse side Estimated cost of adjustment: Contra Costa Cocnly Amount:,1_,_ER\rEU 1. Salaries and wages: ��✓r 2. Fixed Assets: (tilt .items and cost) lium1kNF �i1��=5 A•:E 'CY Approveoly Estimated total Date �� -� "'•" Signature George 222nLn. Mab., Medical Director Department HeadJ Initial Deternifination of County Administrator Date: October 28, 1976 To Civil Service: Request recommendation. Count rator Personnel Office and/or Civil Service Commission e: November 23, 1976 Classification and Pay Recommendation Classify 1 Hospital Attendant. This position is being established to accomodate replacement for Hospital Attendant on Leave of Absence. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 by adding I Hospital Attendant, Salary Level 201 • (680-827). This position is to be cancelled upon return or separation of employee in position #02. Assistant Personnel.,Vi rector Recommendation of County Administrator Date: December 2, 1976 Recommendation of Personnel Office and/or Civil Service Commission approved, effective December 8, 1976. County AbCiKilfrdtor Action of the Board of Supervisors Adjustment APPROVED on VEC 7 . J. R. OLSSON, County Clerk Date: DEC ? :.1 By tdzure M.Ica,: la Deputy Clerk APPROVAL os .&i.5 adj".b.1,att Mtetitites an Apptopn,EatEon Adiwbnent and Pe4aonne,0(*27 Re3otuti.on Amendment. J • POSITION ADJUSTMENT REQUEST No: /47 Department Public Defender Budget Unit 243 Date 2/11/76 Action Requested: Reclassify one (1) Secretary II (pos. #01) to Office Manager I Proposed effective date: 3/15/76 Explain why adjustment is needed: Responsibilities of position meet the responsi— bilitiesrof Off:tce Manager I. To permit the promotion of staff member performing tlieseaduties. Estimated.-cost Af au justment: RECEIVED Amount: I. Salaries and�vages: FEB 111976 217.00 2. Fixed Assets: (ti6t .items and coot) GFf.cam N t Estimated total / f $ 20117.00 Signature _. Department Head '— Initial Determination of County Administrator Date:# r. tr 7`a To Civil Service: Request recommendation an) Ad&tnA 4tra or Personnel Office and/or Civil Service Commission Date: November 23, W6 Classification and Pay Recommendation Allocate the class of Public Defender Clerical Assistant.. Reallocate person and.position•of Secretary II position #01 to Public Defender Clerical Assistant. ,°: On November 23, 1976, the Civil Service Commission created the class of Public-49efender Clerical Assistant and recommended Salary Level 315 (963-1170). Study discloses duties and responsibilities now being performed justify reallocation to the class of Publlfc Defender Clerical Assistant. Can be effective day following Board action. �� S The above action can be accomplished by amending Resolution 76/624 by addinPUgic;�dfende Clerical Assistant; also amend Resolution 71/17 to reflect the reallocation of• ecretary II, position #01, both at Salary Level 315 (963-1170). The above class is e_,cempt from overtime. _ Assistant Personnel /Director Recommendation of County Administrator Date: December 2, 1976 Recommendation of Personnel Office and/or Civil Service Commission approved, effective December 8, 1976. County Adi. " i a or Action of the Board of Supervisors bFC•7 1576 Adjustment APPROVED ) on J. R. Oz SSONF, County Clerk 1/ -tea - Date: jC 7 19T6 BY. Qh-• Grc k:axine 1M.NeAeld NPuty U�erk APPROVAL od this adjustmetit eona,tLWea an AppnopAiation Adiws-b;2nt and Pelrhon,ce� O'"" 0 0 In the Board of Supervisors of Contra Costa County, State of California December 7 , 14 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 7, 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 thi:7th day of December ig 76 J. R. OLSSON, Clerk gy Deputy Clerk Dorotlf MacDonald H-24 3/76 ISm ON29 CONTRA conA couNTr0 APPROPRIATION ADJUSTMENT I. DEPARTMENT OR BUDGET UNIT Final 1975-76 Adjustment RESERVED FOR AUDITOR-CONTROLLER'S USE (External) Cord Special Fund ACCOUNT 2. OaJECT OF EXPENSE OR FIXED ASSET ITEM• Increase Decrease Code Ouanrir ) BudaerUnirObiccr Su b.Accr. JER X IN 66) 01 1003 003-1013 300 -1014 227 -2100 7,121 -2131 600 -2250 2,692 -2281 455 -2303 933 -2310 2,239 -7751 002 56 1 -7752 004 200 1 -7752 005 280 -7752 006 38 -8822 2,456 055-1014 772 -2110 13,191 -2120 2,381 -2170 186 -7750 001 77 -7758 006 727 -7758 007 36 -7758 009 3 -7758 010 31 -7758 016 88 -7758 017 74 -7758 019 27 -7758 021O �j(1 57 -7758 022 Vl30 21 -8822 0 ' CONTRA COSTA COUNTY S APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Page 2 RESERVED FOR AU OITOR-CONTROLLER'S USE Card Special Fund ACCOUNT' 2. OBJECT OF EXPENSE OR FIXED ASSET ITEMDecrease Increase Code Qvontitrl BudaerUmr Obien 5uE.Acc+. /CR X IN 66) 01 1003 056-2276 2,196 -7758 704 199 -7758 753 532 255-1013 629 -1014 7,899 -2303 21,519 -3550 18,398 1 -7750 002 700 -7750 003 230 1 -7750 009 400 -7750 014 46 -7751 063 22 -7754 044 32 -7754 060 67 -7758 049 146 -8822 697 2S6-1014 2,583 I -2100 1,384 -2250 4,798 300-1013 4,369 -1014 3,327 -2150 9,950 -3550 53 -7750 003 1,477 -7758 024 1,300 -8822 468 -8829 0003� 1,477 359-1013 w 720 -1014 4,632 • CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Page 3 RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special Fund ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Decrease Increase Code Quantity) BudoetUnit Obiec: Sub.Acct. (CR X IN 66) 01 1003 3S9-2260 10,051 -2270 2,963 -2310 1,406 -7754 007 4S -7754 008 244 074-1013 7,997 -1014 1,528 -2170 48,465 -2281 2,040 -7750 001 11 -7750 002 84 -7750 003 253 -7750 004 86 -7750 005 S41 -7750 006 3 -7754 007 66 -8822 143,036- 07S-1013 43,036 07S-1013 394 -1014 15 -2130 2S2 -2160 488 -2170 211 -2270 ' 102 -2272 499 -2302 6,931 -2479 948 -7754 001 om 182 -8822 25,456 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT I. DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDITOR-CONTROLLER'S USE Page 4 Cord Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Increase Code Quontit } Fund BudoetUnit Obiect Sub.Acct. Decrease CR X IN 66)- 01 1003 076-1013 181 -1014 3,112 -2281 5,329 -7750 001 10 - -8822 20,944 079-1013 61,646 -1014 129 -2270 S,654- -2490 3,372 -7751 001 224 -7754 007 152 -7754 008 209 -7754 011 147 -7754 012 67 -8822 234,837 -8827 118,120 081-2481 5,663 157-3550 5,120 190-8822 33,483 1 -8824 - 4,337 23S-2100 14 -2170 'Sl -2303 179 -2310 14,709 -7751 001 61 -7751 002 117 -7752 003 403 142 +�� ® CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDITOR-CONTROLLER'S USE Page 5 (fatd Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Decrease Increase Code Ouanti ) Fund Budget Unov Obiec+ Sub.Acct. f CR X IN 66) 01 1003 242-1013 1,170 -1014 88 -1082 115 -2102 637 -7751 008 127 -7752 002 46 2 -7752 017 373 2 -7758 019 300 -8822 775 245-1013 1,091 -1014 1,741 -2310 10,889 1 -7750 002 200 -8822 600 247-1014 24 -2250 1,195 -7752 002 2$ -8822 419 579-1013 787 -2100 496 ( -2302 603 585-2100; 3 1 -2170 75 3+S7-11014 013 (M�_��034 4,781 I --2303 7752 011 01 157 608 ..iia ...'a'., 4 ...... . # .: CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDITOR-CONTROLLER'S USE Page 6 Cord Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Decrease Increase Code Ouonti ) fund Bud etUnii Obiect Sub.Acct. (CR X IN 66) 01 1003 357-7752 012 5 -7752 013 25 -8822 25,144 -8890 31,877 358-2110 557 -2310 19,650 -2473 4,500 590-2310 57,843 -2450 31,877 591-2100 6 602-2310 33S 712-2260 615 1 -2282 150 146-1042 135,788 -1044 263,464 -1060 49,659 -1061 25,184 -1062 30,281 -1090 13,760 -8821 491,191 -8890 13,761 150-2310 8,191 -2360 41,216 -2361 146,151 -2450 (��I� 11,991 -3550 00035 259 -8822 149 966 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDITOR-CONTROLLER'S USE Page 7 Card Special Fund ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Decrease Increase Code Quantity) BudaerUnH Obiecr Sub.Acct. (CR X IN 661 01 1003 150-8890 11,991 ICK* 601-1013 2,173 -1014 49 -1061 435 -2100 5,183 -2270 3,917 -8822 40 993-9970 7,371 01 1206 620-1061 2,225 -2463 3S1 -3530 40 -7750 001 9 -7751 004 46 -7751 022 10 -7751 023 103 -8822 1,782 991-9970 3,448 01 1120 150-2361 8,345 iI 994-9970 8,345 000-35 CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDITOR-CONTROLLER'S USE Page 8 Card Special Fund ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Decrease Increase Code Ouontit 1 BudoetUnn Object Sub.Accr. !CR X 1N 66) 01 1005 001-8822 3,925 002- I 267 010- 20,988 1 -8829 1,288 043-8822 23,774 061- 1 25,496 012- 1 16,710 -8827 942 063-0822 3,772 180- f 797 -5824 8,537 213-8822 11 21S- 90 240- 7,891 260- 13 262- 443 366- 149 S02- 256 S06- 15,491 S07- 62 6SO- 234,673 654- 1 1,535 6S9-8821 1SI,946 1 -8822 117,745 01 1003 990-9970 167,088 PROOF Comp.- K.P. VER. 3. EXPLANATION OF REQUEST(If capital outlay,list items and cost of each) TOTAL - - ---- To adjust various budget units to reflect final 1975-76 ENTRY expenditures. The following budget units could not be Date Description adjusted internally. The amounts coming from reductions in cost applied accounts with an additional appropriation Final Appn. of $147,924 being returned to the reserves. Adiustinent 003 - (10,483) 055 (17,854) 242 (159) 146 - (37,184) OS6 (1,465) 245 (10,639 9,132):" 150 - (29,469) 255 (3,175) (22,757)247 1,666 APPROVED: SIGNATURES DATE 157 - ( 5,120) 256 (3,599) AUDITOR- V14r � 190 - (29,146) 300 21,379 357 61,402 CONTROLLER: I' 2- i- 1 23S - (14,673) 359 (18,043) 358 24,707 (3,617) COUNTY 579 - (312) S90 (89,720) ADMINISTRATOR: T M �= 585 — (78) 074 (81,990) 591 (6 602 - (335) 075 35,47$ BOARD OF SUPERVISORS ORDER: 712 - (46S) 076 29,576 (67,974) YES: aupenzsors :icnnv D.as. ;.tun. xty, 079 (45,375) soy gg to u Jteta. 081 (5,663) J. b� r+ tti��i Asst. Budget Analyst i1XMC Witpid Signature !tA Title Date Deputy Clerk N� ADProp.Adj. M 129 Re— 2i 68) 11Vl/� Joumol No. 5419 See Instructions on Reverse Side y CONTRA conA COUNTY APPROPRIATION ADJUSTMENT I. DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDITOR-CONTROLLER'S USE /'//r�I�'C�WE.G S��►"�CrF+S ([ET� Card Saeciol ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Decrease Increase Code O�anatvl Fund BudoetUnit Obiect Sub.Acct. t CR X In 66) 01 2 1003 583-775,1/ Glp/ File Cabinets $ 850 583-21009 Office Expense 6,000 583-2310 4-69- Professional $ Personal Exp. $6,850 t r +,..C-ili•.. �'�:iiQ County i2rl^-IV[ ..� t 1970'1,U, Oi:lce of Co,,nty A.c'•rr,;nis'retOr PROOFComp.- K_P. VER.- 3. EXPLANATION OF REQUEST(If capital outlay,list items and cost of each) TOTAL -�- - -- --- ENTRY (a) To transfer appropriations for the purchase Date Description of (2) file cabinets for the Manpower Project, CETA, Title I (b) To adjust Office Expense account to reflect current needs (Promotional Materials from Public Media Center) APPROVED: SI GNATU RES DATE AUDfT - (C) All expenses 100$ Federal Funds CONT R OL L E R.. (l 125�1Ttj COUNTY ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: 4UPCIIsors KC-11-:\', Dias, tiortartp. �NOO anDEC 7 1g?g 4/4 /-"Low- 9011111111�, CLERK bt// 3.-- _" A � Maxine M.H f Signature Title ek O pn (�nit]Q D e Deputy Clerk 00 tbW�rV Ap°rop'Adj. s0�� (M 129 Rev. 2/66) Joumol No. 'See Instructions on Reverse Side s CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1• DEPARTMENT OR BUDGET UNIT F RESERVED FOR AUDITOR-CONTROLLER'S USE Sobrante Fire Protection District Cord Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Increase Fund Decrease (CR X IN 66) Code Ouantit 1 Bud etUn�t Qb�ect Sub.Acct. 01 2011 2011 7754 007 Table Sax 310 01 2011 2011 7752 00$ Floor Carpet 545 01 2011 2011 7712 001 For Table Sax & Carpet 855 Contra Costa County RECEIVED N 0 V ., 197 Office of County Administrator PROOF K_P_ V_ER•— 3. EXPLANATION OF REQUEST(If copital outloy,list items and cost of each) TOTAL - - ENTRY TO provide for Table Sax and Hoar Date Desctipuon Covering. As Above APPROVED: % ATUR TE AUDITOR— �/2 ; CONTROL/ COUNTYf ADMINIS RATOR: BOARD OF SUPERVISORS OSER:\1c,isrt). YES. 2tupen•Isars I.ennc. Iit.C1',eas. Lirse.;ei3 17 %.�tf- NO% on G ,, J.R.OLSSON CLERKS tX rr� --. D Title Date tltcltiiriCtt. U(Cld� t Siynatura `Approp.Adj. l!�/ _ Deputy Clerk Journal No. �^ - I M 124 Rei. 2,68) •See Instructions on Rever� CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT I 0EPART1.1ENT CR EUDCET UNIT Public Works RESERVED FOR AUDITOR-CONTROLLER'S USE Cord Specfol und ACCOUNT Decrease OBJECT OF EXPENSE OR FIXED ASSET ITEM• Increase F Codc Quandt 1 8udeetUnn Oblect Sub.Aut. (CR X IN 661 PLANT ACQUISITION JAIL 1�eol� J0. ( Is;-t-- 1120 01 1120 097-7700 605 I. 350,000 S S 7711 601 1. liew Bei-1 T-a- fo 0R7 77e-C tics 350,000 CCUNTY SERVICE AREA R-7 2754 2754-7700 021 2. Park Site 97 2,000 S S T 020 2. Park Land Sites 2,000 COM"t SANITATION DISTRICT 7A 2365 2365-7712 029 3. Sewer Reconstruction 3,300 S S S 014 3. Sewer Sys Impry 3,300 PROOF _C_omp.__ _K_P_ _V_ER. 3. EXPLANATION OF REQUEST(If capital outlay,list items and cost of each) TOTAL ENTRY Dotc Drscrnptnon 1. W.O. 5323 Right of Way Engineering & Acquisition costs for new Detention Facilities. 2. W.O. 5449 Right of Way Engineering & Appraisal for Park Site #7, LaGonda Way at EI Pintado. 3. W.O. 5527 Preliminary Engineering for sewer APPROVED SIGNaTU&ES DATE reconstruction at Madison Avenue. AUDITOR- _'-'/ CONTROLLERr ?"• J�L-76 COUNTY ADMINISTRATOR: BOARD OF SUPE tl $�Dg7ionan YES: BOfD;zs.Linscheld. N 0 DEC 7 ./,"�.xc c 1 J. R. OLSSON, CLERK b�A .� s. I i c Works Director 12/1/76 M&xWe Id. Meld nwure Title Sr?�L Date AutY Clerk Approp.Adj. (M- 129 REV. 2/75) Journal No, • 1'Ve (rrstrnctions nN Ret erre Side l I I Ej CONTRA COSTA COUNTY APPROPRJATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Final 1975-76 Adjustment RESERVED FOR AUDITOR-CONTROLLER'S USE (Internal) Cord Special ACCOWIT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Decrease Increase Code O,ont;ty) F"ad BudoetUn't Object b Acct. (CR X IN 661 01 1003 010-2100 2,864 1 -8822 2,864 015-7752 007 13 -7751 009 13 020-1013 450 -1014 136 -2100 527 -2302 59 030-2310 500 1 -8822 500 035-2310 1,849 1 -8822 1,849 044-1013 183 1 -2190 183 061-2100 1,643 1 -8822 1,643 062-2170 911 1 -8822 911 063-2271 104,3$1 1 -7753 006 4 063-3560 75,278 1 -7756 044 18,721 _8822 10,386 106-7710 513 900 ! -7713 513 900 148-2100 11 -3550 00041 11 • CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT RESERVED FOR AUDITOR-CONTROLLER'S USE I. DEPARTMENT OR BUDGET UNIT Page 2 Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Decrease Increase Code Quantity) Fund Budget Uno Obie Sub.Acct. f CR X IN 661 01 1003 149-2270 898 I -8822 882 -77SO 005 16 180-1013 2,853 -1014 3,181 -2302 328 200-1013 1,055 -2310 17,487 -2351 1,396 237-1013 168 J -1014 2S I -2100 18,288 -8822 6S3- 210-1013 682 I -1014 122 -2100 1,951 -8822 241 213-1013 S36 1 -2310 2,431 215-2351 104 1 -3550 104 260-1013 303 -1014 109 -2302 1,570 -2303 132 -3550 388 263-1013 10,632 -2110 000a 346 S CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Page 3 RESERVED FOR AUDITOR-CONTROLLER'S USE Cord Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Decrease Increase Code OuanK ) Fund Bud etUmt Object Sub.Acct_ CR X IN 66) 01 1003 263-2150 394 -2276 76 -2281 99 -2302 1,567 -2310 148 26S-1013 256 1 -2302 1,062 214-1013 7,427 -1014 115 -2100 2,812 -2301 1,213 -2303 1,453 -2310 2,146 -2351 1,819 215-1013 4,148 246-1014 106 1 -2100 106 2S7-1013 770 I -1014 1,648 -1081 116 -2100 2,534 i0-7751 002 21 -7754 008 zl 308-1013 446 -1014 1,478 -2100 170270 -21105,883 -3310 5,883 -3310 0�/V'�{/ 414 -8822 159 SCONTRA COSTA COUNTY S APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Page 4 RESERVED FOR AU OITOR-C OHTROLIER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Decrease Increase Code Ouantit ) FO"d BvdaetUnrt Obiect Sub.Acct. f CR X IN 66) 01 1003 313-1013 1,019 I -1014 310 -2150 709 314-1013 4,643 -1014 361 -2120 3,804 -2281 6,117 -2282 3,522 -2283 29,585 -2310 12840 -8822 25,429 1120 320-1013 384 I -1014 41 -2150 343 321-1013 609 1 -2281 609 1o03 327-1013 370 I -1014 277 -2302 4,116 335-1013 1,862 l -2281 683 -2480 579 -8822 600 340-1013 765 -2100 63S -8822 (,M 130 355-1013 00044 1,185 I _200140 360 4,561 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT t. DEPARTMENT OR BUDGET UNIT Page 5 RESERVED FOR AUDITOR-CONTROLLER'S USE Cord Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Increase Code OuanYnFind y) BudaerUan Decrease Obiecr Sub.Acct. (CR X IN 66) 01 1003 355-2250 1,209 1 —8822 1,273 240-2310 2,952 016-2310 1,473 —8822 1,473 362-1014 36 1 —2100 36 1 450-1013 42,560—4400 18,948 —8822 21,792 451-1081 16,554 —2260 21,828 —3580 5,274 —7752 007 6 —7754 008 6 501-2310 17,457 —8822 17,457 502-2490 7 1 —3550 7 506-2302 9,038 —2303 1,948 —8822 10,986 508-1013 ;10,228 —1014 453 —2100 6,491 —2131 165 —2170 0004s 716 —2200 32 CONTRA COSTA COUNT • APPROPRIATION ADJUSTMENT t. DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDITOR-CONTROLLER'S USE Page 6 Cord Special Fund Decrease �CR X IN 66) ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Increase Code Ouontit ) Budoet Unit Obicct 5.Acct. 508-2250 317 -2270 568 -2281 217 -2301 556 -2310 600 2 -7751 001 1,380 2 -7752 003 520 2 -7752 004 626 1 -7752 714 100 -8822 31,774 S09-1013 8,020 l -2473 4,604 -3550 237 -8822 2,676 514-3312 2,168 516-3312 2,168 540-1013 86,910 -1014 7,152 -2310 157,353 -3550 214 -3580 6,635 -3590 6,892 -4400 2,565 -7750 188 21 -7750 765 352 -7758 187 177 -7754 008 550 -8822 000" 61,289 • CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDITOR-CONTROLLER'S USE Page 7 Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEMDecrease Increase Cade Ouanrity) fund BudaetUait Obiecr b.Accr_ (CR X IN 66) 01 1003 557-1042 735 577-1042 735 570-1013 4,475 I -1014 1,529 -2150 2,946 1120 S72-2160 2,347 1 -3310 20347 1003 577-1014 128 1 -2310 1,948 583-1013 376 -1014 299 -1081 938 -1082 938 -2100 675 589-1013 749 i -2100 452 -2300 297 6$9-2477 145 I -3550 14S 661-1089 15,994 -2100 16 -2110 392 -2120 132 -2190 791 -2250 3,119 -2270 00 260 047 —2302 Ilf! 4,SI3 —2310 733,107 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDITOWCONTROLLER'S USE Page 8 Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Decrease Increase Code Ouantit ) Fund Budget Unit Obiect Sob.Acct. i CR X IN 66) 01 1003 661-2350 19 -2351 1,680 -2470 10,095 -3530 68 -3540 460,604 -7600 3,348,616 1120 661-2310 4,538 -7600 4,538 103 662-1089 S,754 -2120 49 -2302 2,521 -2310 7,689 -2319 27,900 -2470 4,607 -7600 48,520 665-1089 612 -2190 80 -2250 201 -2302 224 -2310 167,404 -2319 167,109 -2470 3,421 -3540 1,460 -7600 340,511 666-1089 7,683 -2270 842 -2300048 2,803 -231010 3,553 -2319 22,140 CONTRA COSTA COUNTY APPROPRUTION ADJUSTMENT i. DEPARTMENT OR BUDGET UNIT Page 9 RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Increase Code Quantity) Fund Bud erUn'n Object 6.Accr. Decrease (CR X IN 66) 01 1003 666-2470 4,825 -7600 41,846 710-2281 91 -3530 91 710-2283 218 -3530 218 077-2310 80 J -3S30 108 472-1014 943 -1081 2,122 -2100 1,312 -2110 1,165 -2305 1,085 -2310 1,335 472-8822 10,461 475-1013 2,691 -1014 1,690 I+ -2270 811 -8822 5,895 650-2310 14,806 1120 303-7750 004 7 -7752 028 855 -7754 007 9 -7754 010 MA/�d 6 -7758 026 llll�J'�A7 877 • CONTRA COSTA COUNTY S APPROPRIATION ADJUSTMENT I. DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDITOR-CONTROLLER'S USE Page 10 Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEMDecrease Increase Code Quantity) Fund BudsetUn,t Obiect Sub.Acct_ (CR X IN 66) 01 1003 316-7751 001 38 -7752 002 38 671-1089 44,647 -2310 440647 01 1006 146-1042 7,890 1 -1044 16,334 -1060 8,350 -1061 10884 -1062 63 -8821 34,521 1120 146-1042 26,912 -1044 46,557 -1060 15,862 -1062 189 -8821 89,520 1206 146-1042 129,425 -1044 205,898 -1060 100,105 -1061 12,025 -1062 S67 -8821 448,020 1401 146-1042 000m 4,120 I ->1044 9,328 9 44', CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1, DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDITOR-CONTROLLER'S USE Page 11 Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Decrease Increase Code Quantity) Fund BudoetUnrt Obiect Sub.Acct. (CR X IN 66) 01 14,01 146-1061 362 II -1062 42 -8821 16,298 1006 150-2361 1,786 -2450 1,339 -8822 1,786 -8890 1,339 1206 150-2361 8,086 -2450 7,376 -8822 8,086 -8890 7,376 1401 ISO-2361 4S7 1 1 -8822 457 1490 1SO-2450 3,277 -8890 3,277 PROOF _ a?•__ _K_P,_ _VER._ 3. EXPLANATION OF REQUEST(If capital outlay,list items and cost of each) TOTAL ENTRY To adjust various budget units, and/or groups of budget Date Description units under the control of one department, internally to reflect final 1975-76 expenditures Final Appn. Adjustment APPROVED: SIGNATURES DATE AUDITOR- --=D CONTROLLER: UDITOR- CONTROLLER: COUNTY ADMINISTRATOR: /2 3-7G BOARD pUP ?pJc:rOt•RUR: YES: ia d:urfatty, Boggess. I.I.'Lsche1.1. NO:. .tYiL. cPA6 7C. �? / J.R.OLSSON CLERK b� �( I�C L Asst. Budget Analyst ;2 -��, tu1X�tPuy Clerk si¢toture oo�l Title 5418 Date Approp.Adj. (M 129 Rev, 66) Journal No. •See Instructions on Reverse Side IN THE•B00J) OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Hatter of Cancellation of ) Delinquent Penalties on 1976-77 ) RESOLUTION No. 76/1061 Unsecured Assessment Roll. ) Due to clerical error which resulted in failure to comply with requests for applicable tax bill, penalties have attached to Bill No. 6203U/361,i on the Unsecured Assessment Roll. Pursuant to State of Cali- fornia Revenue and Taxation Code, Sections 4986 (a) (2) and 4985, and having received payment on 82038/3611, I now request cancellation of the penalties heretofore and hereafter accrued. NOV, THEREFOR=., BE IT BY THE WARD RESOLVED that pursuant to the aforesaid Sections of the Revenue and Taxation Code, the penalties hereto- fore or hereafter attached are HEREBY ORDERED CANCELED. i.,YWARD W. LEAL I hereby consent to the above cancellations: COUNTY TSR-TA.Y COLLEMR JOHN B. CLAUSEN COUNTY COUNSEL Deputy Tax Collector By Deputy :CFC 71976 Adopted'av the Board o cc: Tax Collector Auditor PMOLUTION NO. 76/lo61 00052 Ie IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) RESOLUTION NO. 76/1062 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 that there has been a defect in description and/or clerical error of the assessee in his property statement or in other information or records furnished by the assessee which caused the assessor to assess taxable tangible property at a substantially higher valuation than he would have entered on the roll had the information been correctly furnished; therefore, such error on the roll should be corrected in accordance with Section 4831.5 of the Revenue and Taxation Code; 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 82019, Parcel No. 037-142-001-9, assessed to William $ Shelley Condon has been erroneously assessed with Personal Property value of J2,560, due to assessee's error in erroneously declaring a portion of personal property on the 1976 secured agricultural property statement. Therefore, the secured roll should be corrected as follows: Land $8,500 (nochange) ; Improvements $8,750 (no change); Personal Property $1,490; making a total corrected assessed value of $18,740 on the secured assess- ment roll. A correction will be submitted for addition of personal property to the unsecured roll. In Tax Rate Area 53006, Parcel No. 041-041-007-0, assessed to Robert L. & Yvonne M. Ware, has been erroneously assessed with Personal Property value of $3,295, due to assessee's error in erroneously declaring a portion of personal property partially owned R. 0. SEATON Assistant Assessor Copies to: Assessor (Mrs. Kettle) Auditor Tax Collector Page 1 of Z RESOLUTION NO. 76/1052 00053 by him on the 1976 secured agricultural property statement, and in not informing the Assessor that he wished to have a portion of such personal property assessed on the unsecured roll. Therefore, the secured roll should be corrected as follows: Land $5,650 (no change) ; Improvements $4,125 (no change) ; Personal Property $80; less the existing Homeowner's Property Tax Exemption of $1,750; making a net taxable assessed value of $8,105 on the secured , assessment roll. A correction will be submitted for addition of personal property to the unsecured roll. I hereby consent to the above changes and/or corrections: R. 0. SEATON JOHN B. �LAUSEN, County Counsel Assistant Assessor ------------------- tll/24/76 B Deputy Adopted by the Board on. DEC 7 1976 Page 2 of 2 RESOLUTION NO. 76/1062 OW4 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) RESOLUTION NO. 76/1063 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, 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 09000, Parcel No. 183-030-014-9, assessed to McDonnell Nursery Co., has been erroneously assessed with Land value of $16,250, due to Assessor's error in not taking into consideration a nonexclusive easement for school bus access which prevents commercial use of the property. Therefore, this assess- ment should be corrected as follows: Land $2,500; Improvements $62S (no change) ; making a total assessed value of $3,125. In Tax Rate Area 66085, Parcel No. 210-484-018-2, has been erroneously assessed to Jack W. 6 Luzanne L. Wilson, due to error in description of property made on the document transferring title at the time such document was recorded, which resulted in the Assessor overlooking title transfer. Therefore, this assessment should be corrected to show the assessee as Neal James Nelson, who originally acquired title to property by document recorded on November 4, 1975, in Book 7675, Page 313, of the Official Records of Contra Costa County. Such document was rerecorded on June 30, 1976, in Book 7922, Page 549, in order to correct the property description. Further, it has been determined that this property was eligible for a Homeowner's Property Tax Exemption pursuant to Section 255.3 of the Revenue and Taxation Code; and, therefore, should be entered with such exemption in the amount of $1,750 assessed value; making a net taxable assessed value of $11,500. &f 4Z,� - R. 0. SEATON Assistant Assessor Copies to: Assessor (Mrs. Kettle) Auditor Tax Collector Page 1 of 2 RESOLUTION NO. 76/1063 ooW5 In Tax Rate Area 83004, Parcel No. 271-OS2-014-5, has been erroneously assessed to Alvina C. Gibson, est. of. , due to Assessor's error in making an incorrect entry on this parcel which resulted in the correct assessee not being enrolled on the assess- ment roll. Therefore, this parcel should be corrected to show the assessee as Robert B. $ Linda L. Podwalny, 560 Moraga Way, Orinda, California, who acquired title by document recorded on December 24, 1975, in Book 7721, Page 143, of the Official Records of Contra Costa County. Further, it has been determined that this property was eligible for a Homeowner's Property Tax Exemption pursuant to Section 255.3 of the Revenue and Taxation Code; and, therefore, should be entered with such exemption in the amount of $1,750 assessed value; making a net taxable assessed value of $9,200. In Tax Rate Area 08001, Parcel No. 550-231-008-8, has been erroneously assessed in the name of George Fort, due to error in overlooking name of second owner who should have been enrolled on the assessment roll at the time document was processed. Therefore, this assessment should be corrected to show the assessees as George Fort and Willie Mae Fort, who acquired title by document recorded on May 17, 1963, in Book 4368, Page 356, of the Official Records of Contra Costa County. Further, it has been determined that this property is eligible for the Homeowner's Property Tax Exemption in accordance with Section 218 of the Revenue and Taxation Code as amended by AB 2972, Chapter 1060, effective September 20, 1976, as an urgency statute. Therefore, such exemp- tion should be allowed in the amount of $1,400 assessed value; making a net taxable assessed value of $2,650. For the fiscal years 1975-76 and 1976-77, in Tax Rate Area 12052, Parcel No. 148-100-041-0, assessed to John A. $ Lois M. Coggins, has been erroneously enrolled on the assessment roll as a separate assessment due to Assessor's error in overlooking docu- ment recorded on September 6, 1974, in Book 7316, Page 662, of the Official Records of Contra Costa County, by which such property was deeded to the City of Pleasant Hill for street purposes. Therefore, this assessment should be deleted from the assessment roll and all taxes should be canceled. I hereby consent to the above changes and/or corrections: R. 0. SEATON JOHN B C US County Counsel Assistant Assessor til/24/76 BY Deputy1/_Y z c 7 1976 Adopted by the Board on__.� .-.�-------------� Page 2 of Z RESOLUTION N0. 76/1063 ows IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ] of the Assessment Roll ) RESOLUTION NO. 76/106k 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 as stated below: For the fiscal years 1972-73 through 1976-77, in Tax Rate Area 02002, Parcel No. 147-021-015-2, has been erroneously assessed to Peter E. & June E. Kautz and Clayton & Wanda Grimm as joint tenants, due to error in misinterpreting document transferring title. Therefore, this assessment should be corrected to show the assessee as Peter E. & June E. Kautz, who acquired title by docu- ment recorded on May 14, 1971, in Book 6381, Page 723, of the Official Records of Contra Costa County. For the fiscal years 1972-73 through 1976-77, in Tax Rate Area 02002, Parcel No. 147-021-016-0, has been erroneously assessed to Dmitri George $ Mary Brauns and Clayton & Wanda Grimm as joint tenants, due to error in misinterpreting document transferring title. Therefore, this assessment should be corrected to show the assessee as Dmitri George & Mary Brauns, who acquired title by document recorded on May 11, 1971, in Book 6378, Page 449, of the Official Records of Contra Costa County. I hereby consent to the above l�' changes and/or corrections: N JOHN C ounty Counsel Assistant Assessor tll/24/76 By Deputy 7 1976 Adopted by the rd on L Copies to: Assessor (Mrs. Kettle) Auditor Tax Collector RESOLUTION NO. 76/1064 Page 1 of I 0905'7 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) RESOLUTION NO.. 76/1065 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. In Tax Rate Area 62036, Parcel No. 357-300-005-0, assessed to Union Oil Co., has been erroneously assessed with incorrect Personal Property value due to clerical error in assignment of values which have been determined to be lower than they should have been and which resulted in an escape assessment. Therefore, this assessment should be corrected on the second installment of taxes by entering the following on the assessment roll. Original Corrected Amount For the Assessed Assessed of R&T Year Type of Property Value Value Change Sec. 1976-77 Personal Property $8,666,100 $10,010,210 $1,344,110 4831; 531 Assessee has been notified. I hereby consent to the above changes and/or corrections: R. JOHN B.. E , County Counsel _ Assistant Assessor tll/24/76 By Deputy Adopted'ay the Board on.. r£ 7 1976 - Copies to: Assessor (Mrs. Kettle) Auditor Tax Collector RESOLUTION NO. 76/1065 Page 1 of 1 00058 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) RESOLUTION NO. 76/1066 of Contra Costa County ) WHEREAS, the County Assessor having filed with this Board requests for corrections of erroneous assessments, said requests having been consented to by County Counsel; NOW, TRW ORE, 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 Revenue and Taxation Code Section 4831, the following defects in description and/or form or clerical errors of the assessor on the roll should be corrected as stated below. Further, in accordance with Section 4986(a)(2) of the Revenue and Taxation Code, 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 had been levied erroneously, or, if paid, a refund on that portion should be made pursuant to Section 5096 of the Revenue and Taxation Code. For the Fiscal Year 1975-76, in Tax Rate Area 02011, on Parcel No. 120-400-051 -9, assessed to John L. do Cathy L. Hansen, the Auditor was directed by Board Resolution No. 76/569, dated July 6, 1976, to enter escape assessment 02011-8001 to recover the homeowner's exemption in the amount of $1,750 which had been allowed on the secured roll but was believed to be in error. It has since been determined that the claimsnt was entitled to the exemption as originally entered and the unsecured escape assessment should be canceled. I hereby consent to the above changes and/or corrections: R. 0. SEATON JOHN B. LAUSEN, County Counsel Assistant Assessor t/11-24-76 By Deputy Adopted' theBoardo^ DEC ? I...�.�.�. Copy to: Assessor (Mrs. Rodgers) Auditor Tax Collector Page 1 of 1 RESOLUTION NO. 76/1066 ODU09 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Revised County Policy ) on Requested Condemnation. ) RESOLUTION 110. 76/1067 The Board of Supervisors of Contra Costa County RESOLVES THAT: The following is hereby adopted as the policy and procedure for handling requests (private or by other public agencies) for the exercise of eminent domain by the County to acquire property for public use and improvement to facilitate beneficial develop- ment of the County without unnecessary cost to the taxpayers, and to allow effectuation of applicable laws (e.g. , Calif. Const. Art. I 519, C.C.P. §§1240.010, 1240.020, Health and Safety Code §4967, and Ord. Code 3914-2.006(e)) : CONDElINATIOI! REQUEST POLICY A. Requests for Condemnation Application Requirements. Requests for condemnation shall be submitted to the Clerk of the Board of Supervisors. The re- quest shall contain the following information: 1. Flame, address and telephone number of the party making the request. If a corporation, partnership, etc., also state name of contact person. 2. Name, address and telephone number of the legal counsel for the party making the request. 3. Name and address of the owner(s) of the property proposed to be condemned. 4. Legal description (metes and bounds) and plat map (drawn to scale) of the property proposed to be condemned. 5. Statement of how the request meets the criteria specified in subsections 1. and 2. of the Duties section of Part B. below and the reasons for the request. 6. Statement of all offers made to obtain the property by negotiation and copies of correspondence indicating offers and responses. 7. Statement of actions taken to comply with the Environmental Quality Act of 1970 (Public Resources Code 5521000 et seq.), Govern- ment Code 565402, and the Relocation Assistance Act (Govt.C. §§7260 et seq. ). Board Clerk. The Clerk of the Board of Supervisors shall transmit the request to the Condemnation Screening Committee for recommendation to the Board. B. Condemnation Screening; Committee General. The Condemnation Screening Committee shall be com- prised of representatives from the Public Works Department in- cluding its Real. Property Division, Office of the County Adminis- -1- FESOLUTIOU 1I0. 76/ 1067 00060 trator and Office of the County Counsel. The Public storks Depart- went shall serve as chairman for the purpose of calling meetings, setting agenda, taking minutes and preparing reports to the Board of Supervisors. in addition to the Committee members, meetings called for the purpose of studying a condemnation request shall be attended by the party requesting the action and, if possible, his legal counsel. The owner of the property proposed to be con- denned shall also be provided the opportunity to be present and heard at the meeting. Duties. The Committee shall determine if the request meets the following criteria: 1. (a) The property proposed to be condemned is to be taken for a particular public use for which the County has statutory authority to acquire property by eminent domain. (b) The public interest and necessity requires the taking of the property and the public improvement (the proposed project). (c) The property is necessary for the proposed project. 2. The proposed project is planned or located in the manner that will be most compatible with the be greatest public good and the least private injury. 3. The proposed acquisition is primarily for the benefit of, and of substantial importance to, the County or one of its associated public entities. 4. The requesting party has made every reasonable effort to acquire the property by neEotiations including, when deemed appro- priate by the Committee, the obtaining of a market value appraisal by an independent qualified appraiser, or the employment of a disinterested third party to conduct negotiations (e.g. , the Public Works Department's Real Property Division), or whatever further action the Committee deers necessary for pre-condemnation negotiations. 5. ^he Environmental Quality Act of 1970, Government Code $65402, and the Relocation Assistance Act (Govt.C. 557260 et seq.) have been complied with; or the Committee determines and recommends what further action must be taken by the county and/or the requesting party to insure such compliance. Report. The Committee shall report its findings to the Board of Supervisors together with its recommendations for action by the Board. C. Action by the Board of Suoervisors After receivin the recommendation of the Condemnation Screening Committee, the Board will either disapprove or approve as follows: 1. Disanpro_val. Deny the request if it determines that the acquisition is of only incidental or slight public benefit or that insufficient attempts have been made to acquire the property by negotiation. 2. Tentative Aooroval and Final Decision. a) ,,creement. If it is satisfied. that all the criteria listed in Section"B"of this Policy are met, tentatively approve -2- RESOLUTION NO. 76/1067 00W1 the request and authorize the County Counsel to prepare an agree- ment as provided in Section "D" of this Policy to be entered between the requesting party and the County. (b) Resolution bearing. After an agreement (to the County Counsel's satisfaction as to form and security in accordance with the provisions of Section "D") has been entered, initiate condem- nation proceedings by adopting a "Resolution of Intention To Adopt Resolution of Necessity" and setting a hearing on the proposal that consideration be given to adopting a resolution of necessity and authorize the County Counsel and other County departments to assist therein as may be appropriate (e.g., Real Property Division for right of way services). (c) Final Action. After a public hearing has been conducted on the proposed adoption of the resolution of necessity, determine whether to adopt it and proceed with the condemnation action or take no further action. If the Board determines not to adopt the resolution of necessity, the requesting party shall bear all costs incurred as provided in the agreement. D. Agreement The requesting party shall execute and comply with an agree- ment with the Countly containing at least the following provisions: 1. Costs. The requesting party will bear and pay all costs of complying with the environmental impact process, acquiring the necessary property including the purchase of fee titles or rights of way necessary to accomplish this work, providing relocation assistance, etc. , all condemnation suit costs incurred in acquiring said property and rights, the compensation awarded to the property owners, court and appeal costs, attorney's fees, and fees of appraisers approved-by the County. The requesting party shall covenant to hold the County absolutely free, clear and harmless from any costs incurred for said property and rights acquisition whether by negotiation or condemnation, and from all liability arising fron this work, including abandonment costs and costs awarded upon a finding of no (or insufficient) public use and/or necessity. Further, the requesting party shall agree to bear all costs incurred by itself and the County as pro- vided in the agreement should the Board of Supervisors deterrdne not to adopt the resolution of necessity. 2. Legal Services. The County Counsel's Office shall have supervision of the said condemnation action, but the requesting party's attorney shall perform all legal services required for said condemnation action, such as making all required legal appearances, conducting the trial of said matter and handling any required post trial proceedings, including appeals. The County shall not in ary manner be liable or responsible to the requesting party's attorney for legal services rendered for the said condemna- tion action. The County retains the right at any time at its sole discretion to direct that legal services for said condemnation action be exclusively provided thereafter by the Office of the County Counsel uith all costs thereof to be borne by the request- in party as provided in the at;reenent. Further, in the agreement, the County shall associate the requesting party's attorney as Special Counsel for the County to provide the legal services specified in the agreement. -3- PWSOLUT,IOI: 'IO. 76/1067 00062 3. Reimbursement. In connection with the reimbursement of the County for all costs set forth in subsections 1 and 2 above, the requesting party shall agree as follows: (a) To pay to the County of Contra Costa at the tine of executing the agreement a sum as provided therein on account of right of way services (negotiations, relocation assistance, etc.) to be rendered by the Real Property Division of the Public Works Department of the County for said proposed condemnation action or other services (EIR, legal, etc.) to be provided by- County Departments (e.g., County Counsel's Office, Planning), which will be refunded to the requesting party when the condemnation is concluded (acquisi- tion, abandonment, Board decision not to adopt a resolution of necessity, etc.), less such amounts as are necessary to reimburse said Real Property Division and other County staffs for services rendered to that time and the County for any other costs incurred. Services will be rendered by said Real Property Division and the County Counsel's Office at the hourly rates provided for in the agreement. County will have no duty to provide its staffs' services except to the extent that funds are deposited with it by the requesting party. If said sura deposited as hereinabove provided for is exhausted, County shall forthwith advise the requesting party in writing. The requesting party shall within ten (10) days deposit with the County any additional sum requested with the County. The Real Property Division shall consult with the requesting party and his attorney with regard to any offers to be made to the owner of the property proposed to be acquired. (b) To deposit in Court any amount necessary for security;to- obtain any order for immediate possession in such condemnation action after appraisal by an appraiser or appraisers approved by the County. Said deposit, if not withdrawn by the property owner or used by the County to pay any Judgment entered, shall be returned to the requesting party upon the dismissal of the said condemnation action or recordation of a final order of condemnation. (c) The requesting; party will post with the County a bond (in a form acceptable to the County Counsel's Office) guarantee- ing to the County full payment of all Judgments and costs awarded in said condemnation all costs therein including appraiser's fees, attorney's fees, those of the County Counsel's Office if incurred as provided in the agreement and any others including costs and fees on appeal if any appeal is taken. Said bond is to be in the sum of at least twice the amount of the highest approved County appraisal(s). Said bond shall be submitted to the County within two (2) months after the resolution of necessity is adopted and before the condemnation action is filed. If the bond is not submitted within tv o (2) months as required, the Board of Supervisors may rescind the adoption of the resolution of necessity and the requesting part;; shall bear all costs in- curred as provided in subsection 1 & 2 above. (d) The requesting party shall promise to pay reasonable attorney's fees and costs incurred in any suit by or on behalf of the County on said bond or to recover for the County the costs, fees and other items of expense covered by the agreement. (e) The requesting party shall promise to deposit probable compensation with the court pursuant to the provisions of Code of Civil Procedure ;1:55.010 mi-I thin 15 dais after written County demand to do so. -4- RESOLUTION 110. 76/1067 00063 (f) The County shall maintain appropriate records reflecting Its legal and other expenses. 4. Acquisition Time. It is understood that the property to be condenmed shall be acquired within one year following the filing of the action, either by negotiation or formal condemnation, and that the requesting party and his attorney will take all reasonable actions necessary to effect said acquisition within the one year. This Resolution supersedes Resolution r1o. 69/643 adopted on October 7, 1969. PASSED on December 7 1976, unanimously by the Supervisors present. V3l•1:s cc: Public Works Director Director of Planning County Counsel County Administrator County Auditor-Controller -5- RES OLIj T I Os'1 110. 76/.1067 00064 t IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Hatter of: ) RESOLUTION NO. 76/1068 Proposed Amendments to ) Public Law 93-611. ) WHEREAS the Board has received on this date recommendations on proposed amendments to Public Law 93-641 from Richard Cabin, Acting Director, Alameda-Contra Costa Health Systems Agency; said proposed amend- ments to be presented to the United States Congress in January 1977 when legislation for renewal of the National Health Planning and Resources Development Act of 1974 is considered by the Congress; and WHEREAS the Board has been advised by the Acting Director that the proposed amendments would strengthen the powers of the Governing Board of the Health Systems Agency where a Joint Powers Agency has been designated in that such amendments would give the Governing Board the authority to revise and approve the budget, plan, and implementation plan of the Health Systems Agency, and to remove, for cause, members of the Governing Body of the Health Systems Agency, which is a separate entity; NOW, THEREFORE, BE IT RESOLVED that the Contra Costa County Board of Supervisors HEREBY ENDORSES the passage of said proposed amendments, and DIRECTS that a copy of this resolution e forwarded to the members of our Congressional delegation in SUPPORT of these amended powers for Governing Boards of health systems agencies under a Joint Powers designation. PASSED BY THE BOARD ON December 7, 1976. cc: Director, Human Resources Agency Mr. Dale Wagerman, County Supervisors Association of California Alameda County Board of Supervisors Mr. Richard Cabin, Acting Director Health Systems Agency Congressional Delegation County Administrator RESOLUTION NO. 76/1068 00065 COARD OF SUPERVISORS 3 CONTRA COSTA COUNTY, CALIFORNIA Re: Intention to Adopt Resolution ) of Necessity to Acquire Real ) Property by Eminent Domain, ) RESOLUTION NO. 76/1069 Martinez Area, ) ` Detention Facility Site. ) (C.C.P. Sec. 1245.235) RESOLUTION OF INTENTION TO ADOPT RESOLUTION OF NECESSITY The Board of Supervisors of Contra Costa County RESOLVES THAT: It intends to adopt a Resolution of Necessity for the acquisition by eminent domain of Real Property in the Martinez area, for a detention facility, a public improvement, which property is more particularly described in Appendix "A" attached hereto. This Board will meet on December 28. 1976 at 10:40 a.m. in the Board's Chambers, County Administration Building, Martinez, California, to hear those persons whose property is to be acquired and whose name and address appear on the last equalized County assessment roll, and to consider the adoption of the Resolution. The Real Property Agent is DIRECTED to send the following notice to each such person by first- class mail: NOTICE OF INTENTION TO ADOPT RESOLUTION OF NECESSITY ! 3 The Board of Supervisors of Contra Costa County declares its intention to adopt a Resolution of Necessity for the acquisition by eminent domain of real property in the Martinez area, for a detention facility, a public f improvement, which property is more particularly described in the attachment hereto as Parcels 1-1, 1-2, 2, 3. The Board will meet on ' Tuesday December 28, 1976 at 10:40 a.m. in the- Board Chambers at 651 Pine Street, Martinez, California, to consider the adoption of the Resolution. Each person whose property is to be acquired and whose name and address appear on the last equalized County assessment roll has the right to appear at such hearing and be heard on: I 1. Whether the public interest and necessity require the project. 2. Whether the project is planned and located in the manner that will be most compatible with.the greatest public good and the least private injury; and 3. Whether the property sought to be acquired is necessary for the project. Dated: December 7, 1976 G. T. Derana Principal Real Property Agent j PASSED on December 7, 1976 unanimously by Supervisors present. Originator: Public Works Department, Real Property Division cc: Administrator's Office Public Works Department County Counsel RESOLUTION NO. 76/1069 00066 1 Civic Center Dention Facility APPENDIX "A" PAP.CEL 1-1 (Voelker) The north portion of Lots I and 2 in Block 63, of the Additional Survey of the Town of Martinez as per maps thereof filed in Contra Costa County records, described as follows: Beginning at the intersection of the south line of Thompson Street with the west line of Pine Street; thence from said point of beginning westerly along said line of Thompson Street, 100 feet to the line between Lots 2 and 3 in said block; thence southerly along said line between lots 2 and 3, 60 feet to the northwest line of the parcel of land described in the deed from Wm. H. Hanlon, et ux, to H. 0. Barnes, dated May 16, 1929 and recorded May 17, 1929 in Book 172 of Official Records, at page 153; thence easterly along the last named line, 100 feet to the west line of Pine Street; thence northerly along the last named line, 60 feet to the point of beginning. .PARCEL 1-2 (Voelker) Portion of Lots 3 and 4 in Block 63 of Additional Survey of the Town of Martinez as per maps thereof filed in Contra Costa County records, described as follows: Beginning at the most westerly corner of said Block 63, being the point of intersection of the northeast line of Court Street and the southeast line of Thompson Street; thence from said point of beginning southeasterly along said northeast line, 50 feet; thence northeasterly, parallel with the south- east line of said Thompson Street, 100 feet to the northeast line of said Lot 3; thenc^ northwesterly along said northeast line, 50 feet to the southeast line of said Thompson Street; thence southwesterly along said southeast line, 100 feet to the point of beginning. Together with underlying fee interest, if any, appurtenant to the above described parcels in and to the adjoining public ways commonly known as Court and Thompson Streets. PARCEL 2 (Coates) Lot Eight (8), in Block One (1) as shown on the Map of Austin Tract filed August 11, 1914 in Book 11 of Maps, page 262, in the office of the County Recorder of Contra Costa County. Together with-underlying fee interest, if any, appurtenant to the above described parcel in and to the adjoining public ways commonly known as Pine Street and Thonpson Street. PARCEL 3 (Caten) Lot 12, in Block 2, as shown on the map entitled "Map of Austin Tract Addition to Martinez, Contra Costa County, California," which map was filed on August 11, 1914 in Book 11 of Maps, at page 262, Contra Costa County records. Together with underlying fee interest, if any, appurtenant to the above described parcel in and to the adjoining public way ccrrtonly known as Mellus Street. 00067 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Grant ) Application for AB 3121 ) Implementation Project, - ) RESOLUTION NO. 76/1070 Probation Department ) WHEREAS the County of Contra Costa desires to undertake a certain project designated AB 3121 Implementation to be funded in part from funds made available through the Juvenile Justice and Delinquency Prevention Act of 1974 (PL 93-415) , as amended, (hereafter referred to as the JJ/DP Act) , administered by the Office of Criminal Justice Planning (hereafter referred to as OCJP; NOW, THEREFORE, BE IT RESOLVED that the Chairman, Board of Supervisors, of the County of Contra Costa, is AUTHORIZED, on its behalf to submit an Application for Grant for Juvenile Justice and Delinquency Prevention purposes including any extensions or amendments thereof; and BE IT FURTHER RESOLVED that the applicant agrees to provide all matching funds required for said project (including any extension or amendment thereof) under the JJ/DP Act and the rules and regulations of OCJP and the Law Enforcement Assistance Administration and that cash will be appropriated as required thereby; and BE IT FURTHER RESOLVED that grant funds received hereunder shall not be used to supplant state, local or other non-federal Juvenile Justice and Delinquency Prevention expenditures controlled by this body. PASSED and ADOPTED on December 7, 1976. Orig: County Administrator cc: OCJP Criminal Justice Agency of Contra Costa County County Auditor-Controller Probation Officer RESOLUTION NO. 76/1070 00068 OFFICE OF CRIMINAL JUSTICE PLANNING GRANT AWARD The Office of Criminal Justice Planning, hereinafter designated "OCJP", hereby makes a grant award of funds to 1. County of Contra Costa hereinafter designated "Subgrantee", under the provisions of check one Title 1, Part , Omnibus Crime Control and Safe Streets Act of 1968 (PL 90-351), as amended, hereina er designated "Crime Control Act" (or) ® Juvenile Justice and Delinquency Prevention Act of 1974 (PL 93-415), hereinafter designated "Juvenile Justice Act", in the amount and•for the purpose and duration set forth in this grant award. Program Category Juvenile Justice Act Funds 2. Project Title Award No. AB 3121 Implementation 5' Grant Period 6,1/1/77-3/31/78 3. Project Director Name, Address, Telephone Federal Amount J. A. Davis, County Probation Officer 7.$90,576 651 Pine Street tate Buy-In Martinez, CA 94553 (415) 372-2700 8.0 Applicant Hard Match 9, $10,064 4. Financial Officer Name, Address, Telephone t V Match JJ only) H. D. Funk, Auditor-Controller 10. 625 Court Street Total Project Cost Martinez, CA 94553 (415) 372-2181 11• $100,640 This grant award consists of this title page, the application for the grant which is attached hereto as Attachment A and made a part hereof, and the Standard Grant Award Conditions which are attached hereto as Attachment B and made a part hereof. The Subgrantee hereby signifies its acceptance of this grant award and agrees to administer the grant project in accordance with the terms and conditions set forth in or incorporated by reference in this grant award and the applicable provisions of the Crime Control Act identified above. The Subgrantee certifies that federal and state funds received will not be used to replace local funds that would, in the absence of such federal and state aid, be made avail=for a tivity eing supported under this agreement. 12. - ateDEC 1 4 11 OFFICE OF CRIMINAL JUSTICE PLANNING, is Authorizedt s' for Subgrantee , _STATE OF CALIFORNIA James P. Title: Chai and of Supervisors Telephone: 372-237 Executive Director, OCJP Date Address: 651 Pine Street Martinez, California SPECIAL DEPOSIT FUND LEAA, Fiscal Year GENERAL FUND I hereby certify upon my own personal ITEM knowZedge that budgeted funds are available for the period and purpose of this expendi- ture stated above. OCJP Fiscal Officer 00069 OCJP Form 502 Revised 7-1-76 -2- Microfilm_d with board order P, 44 W REGION: G ' PROJECT #: CERTIFICATION OF FORMIATION AND AVAILABILITY r OF EQUAL DIP1,01'NENT OPPORTUNITY PROGRA61 I, John A. Davis, certify that the Contra Costa County Probation Department has formulated an equal employment opportunity program in accordance with 28 CFR 42.301, et. seq., subpart E, and that it is on file in the office of this agency, 10th Floor, Administration Building, Martinez, CA 94553, for review or audit by officials of the cognizant• state planning agency or the Law Enforcement Assistance Administration, as required by relevant laws and regulations. r J A. DAVIS UNTY PROBATION OFFICER `f December 13, 1976 . r r 00070.. REGION: G PROJECT : NEGATIVE DECLARATION GENTLEBIEN: In accordance with the procedures for the preparation of environmental impact statements, an environmental assessment has been performed on the proposed agency action below: AB 3121 IMPLEMENTATION The assessment process did not indicate a significant environmental impact from the proposed action, and the project will not involve any of the following: a. New construction projects. b. The renovation or modification of a facility which leads to an increased occupancy of more than 2S persons. C. The implementation of programs involving the use of pesticides and other harmful chemicals. d. The implementation of programs involving microwaves or radiation. e. Research and technology, the anticipated or intended future applications of which could be expected to have a potential effect on the environment. Consequently, an environmental impact statement will not be prepared. An environmental impact appraisal, which summarizes the assessment and the reasons why a statement is not required, is on file at the above office and will be available for public scrutiny upon request. Sincerely, J `A AVIS ount Probation Officer 1 ber 13, 1976 00071 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Grant ) Application for AB 3121 ) Implementation Project, - ) RESOLUTION NO. 76/1070 Probation Department ) WHEREAS the County of Contra Costa desires to undertake a certain-project designated AB 3121 Implementation to be 'funded in part from funds made available through the Juvenile Justice and Delinquency Prevention Act of 1974 (PL 93-415) , as amended, (hereafter referred to as the JJ/DP Act) , administered by the Office of Criminal Justice Planning (hereafter referred to as OCJP; " r NOW, THEREFORE, BE IT RESOLVED that the Chairman, Board of Supervisors, of the County of Contra Costa, is AUTHORIZED, on its behalf to submit an Application for Grant for Juvenile Justice and Delinquency Prevention purposes including any extensions or amendments thereof; and BE IT FURTHER RESOLVED that the applicant agrees to provide all matching funds required for said project (including any extension or amendment thereof) under the JJ/DP Act•and the rules and regulations of OCJP and the Law Enforcement Assistance Administration and that cash will be appropriated as required thereby; and BE IT FURTHER RESOLVED that grant funds received hereunder shall not be used to supplant state, local or other non-federal Juvenile Justice and Delinquency Prevention expenditures controlled by this body_ PASSED and ADOPTED on December 7, 1976. CERTIFIED COPY I certify throe this is a fart. true f correct copy of the orrfnal da:uraelt n hIch Et oa fife In rtrn office. left that it ca: ,....,.R X. A-�.,,t Z.t!s� ncard of Rtnen i r.. of C••r [r»=�. Crtiv°r.-Ji'L on the date ahs,-n. -.-,- .r: .r• R. t?I»�O\. County � Clerk k esof['c%o C'elk o: aid board of Supervisors. by Deputy Clerk. Orig: County Administrator °Q r 1976 �Ccf cc: OCJP Criminal Justice Agency of Contra Costa County County Auditor-Controller r Probation Officer RESOLUTION NO. 76/1070 00072 - OFFICE OF-CRIMINAL JUSTICE PLANNING 15. PROJECT BUDGET BUDGET CATEGORY AND LINE ITEM DETAIL COST A. Personal Services- Salaries District Attorney , Deputy District Attorney I - Project - 9 months $12,070 6 months x $1,286 = $7,716 3 months x $1,418 = $4,254 One full-time project attorney assigned to the Juve- nile Division to assist in handling the increased workload resulting from AB 3121. The District , Attorney will become the sole authority on petition filing and have full standing in Juvenile Court. Ne can now institute motions for fitness hearings. NOTE: The District Attorney's Office is confident that the increased workload from AB 3121 will be much greater than can be handled by one additional attorney. An accurate estimate of increased workload will be accomplished during the period ofthis grant. , Two Typist Clerks - Project $11,800 6 months x $634 x 2 = $7,608 3 months x $698 x 2 = $4,192 Two full time typist clerks will be needed to support the Juvenile Division with the increased workload resulting from AB 3121. Duties will include the following: type motions, type court orders, prepare internal reports, type fitness hearing petitions, type fitness hearing motions, send notices to parties prepare files, keep statistics, handle phone calls and keep records. One or more law students $ 3,076 $5.39/hour x 570 hours = $3,076 The Law Student(s) will be utilized to do legal research and otherwise assist the assigned attorneys. t f TOTAL -6- - 00073 OFFICE OF.CRIMINAL JUSTICE PLANNING 15. PR04ECT BUDGET BUDGET CATEGORY AND LINE ITEM DETAIL COST A. Personal Services- Salaries 4 Public Defender Deputy Public Defender I - Temporary ($1,350/mo. x 12 mo.) $16,200 One full-time temporary attorney assigned to Juvenile Division to assist in handling increased workload resulting from AB-3121. Workload will increase on 602 matters since the District Attorney will, under AB-3121, file 602 matters. Fitness hearings will also substantially increase. We estimate involvement in 60 fitness hearings during calendar year 1977 vs. 5 fitness hearings per year prior to AB-3121. Note: It is possible one additional attorney will not be sufficient to handle the above. In that case, two additional attorneys will be hired for a lesser period of time. t i F f 1 TOTAL $43,146 -6- A 00074 OFFICE OF CRIMINAL JUSTICE PLANNING PROJECT• BUDGET BUDGET CATEGORY AND LINE ITEM DETAIL COST B. Personal Services - Benefits District Attorney Deputy District Attorney 276 x 6 months = $1,656 - 290 x 3 months = 870 $2,526 Typist Clerk 156 x 6 months x 2 = $1,872 171 x 3 months x 2 = 1,026 r 2,898 Law Student FICA = 3076 x 5.5% = 170 Public Defender FICA 5.5% x 16,200 891 i _ f TOTAL $6,485 00075 t OFFICE OF CRIMINAL JUSTICE PLANNING PROJECT BUDGET BUDGET CATEGORY AND LINE ITEM DETAIL COST C. Travel District Attorney ' Mileage $50/mo x 12 months $600 Reimbursement of attorney travel expenses between office, court and juvenile hall. Public Defender Mileage $50/mo. x 12 mo. $.600 Reimbursement of attorney travel expenses between office, court and juvenile hall. . r r TOTAL $1200 -B- 00076 OFFICE OF CRIMINAL JUSTICE PLANNING PROJECT,BUOGET BUDGET CATEGORY AND LINE ITEM DETAIL COST 0. Consultant Services Contract with outside consultant to: $18,000 1. Develop financial impact monitoring system 2. E-xplore alternate means of meeting the requirements of AB 3121 r r TOTAL 618,000 000'7'7 1 OFFICE OF CRIMINAL JUSTICE PLANNING PROJECT BUDGET BUDGET CATEGORY AND LINE ITEM DETAIL COST F. Operating Expenses District Attorney Professional services to cover the expenses of laboratory tests, psychologists, psychiatrists and various experts whose services will be required by the increase in fitness hearings. $150/mo x 6 months $ 900 Witness expenses necessary to pay the required fees for witnesses appearing at the increased number of hearings 20 witnesses/mo x $13.00/witness x 6 months $1,560 Public Defender V Professional services to cover expense of psycholo- gists, psychiatrists, and various experts who testify at added fitness hearings. Approximately $109/mo x 12 mo 1,309 TOTAL _„_ 00078 OFFICE OF CRIMINAL JUSTICE PLANNING PROJECT BUDGET BUDGET CATEGORY AND LINE ITEM DETAIL COST F. Operating Expenses Probation Department Office Supplies, Books and Subscriptions @ $120/mo, $ 1(440 Communications @ $85/mo. 1,,020 Includes telephones, telegraph & telephone credit card usage Occupancy Costs @ $1,600/mo. 19,200 Includes utilities, janitorial costs and appropri- ate costs of space of 601 receiving unit Equipment Rental and Copier Costs @ $75/mot 900 Minor Building Alterations to Facilitate Unlocked Facility as Required by AB 3121 2,080 The operating expense outline of costs will give the Probation Department latitude in establishing the crisis resolution home, and at the same time will not restrict the development based on whether , it will be County-owned or leased from a private agency. Office supplies, telephone and copier costs are based on minimum need. The major item is occupancy costs, which will require alterations to facilitate an unlocked home as required by AB 3121. Occupancy costs include utilities, maintenance, janitorial service, and all other related expense for space for the crisis resolution home. TOTAL $28,409 OFFICE OF CRIMINAL JUSTICE PLANNING PROJECT BUDGET BUDGET CATEGORY AND LINE ITEM DETAIL COST G. Equipment District Attorney The following items of furniture are standard equipment for the type of employee shown below, Deputy District Attorney 1 desk $280 1 table 110 1 bookcase 120 1 Exec, chair 140 4 side chairs 200 850.00 Clerical 2 desks $ 610 2 posture chairs 240 2 typewriters 1,460 2 bookcases 240 $2,550.00 None of the above equipment items are presently available within the County. Page 10 omitted CATEGORY TOTAL $3,400 16. PROJECT TOTAL $100,>640 17. FUND DISTRIBUTI014 FEDERAL STATE LOCAL a. Amount of Funds (a)$90,576 (b) -0- (c) $10,064 b. Percentage of Funds 90 -0- 10 -12- ON80 1 PROJECT NARRATIVE AB 3121 Implementation I. Problem Statement AB 3121, which becomes effective on January 1, 1977, will have a substantial impact on the juvenile justice system of Contra Costa County. The bill will affect the District Attorney, Public Defender, County Probation Officer, Juvenile Court and possibly other County departments such as the County Clerk. AB 3121 redefines and makes greater distinction between 601 juveniles (status offenders) and 602 juveniles (law violators) . ' It also requires changes in the treatment of 601's and 602's as follows: 1. Requires separate and "nonsecure" detention_of 601's. 2. Provides for the creation of greater community-based resources to deal with the problems of 601 juveniles. 3. Requires the District Attorney to be involved in all r court hearings relating to 602 juveniles. 4. Facilitates the transfer of serious offenders to the adult court. Although the above requirements of AB 3121 have a readily identifiable fiscal and operational impact, Contra Costa County is concerned that the overall effects of the bill will not be known for some time. Therefore, it is essential that the requested grant include a fiscal impact monitoring and implementation alterna- tives study component. II. Project Objectives The purpose of this grant application is to lessen the fiscal and operational impact of AB 3121 by providing staff and funds to meet the following objectives: 1. District Attorney provide attorney, clerical and law student staff to handle the anticipated workload related to AB 3121 until the overall effects of the bill are known. 2. Public Defender provide attorney staff to handle the anticipated workload related to AB 3121 until the overall r effects of the bill are known. r 00081 3. County Probation Officer provide funds for the preliminary or "start up" costs of deinstitutionalizing 601 juveniles. 4. Fiscal Impact Monitoring/Implementation Alternatives Study provide funds to conduct a study to accurately F identify the cost elements of AB 3121 as it affects the various components of the County juvenile justice system and to explore alternate means of implementing the bill. III. Methodology The objectives stated above will be accomplished as follows: 1. District Attorney - The District Attorney proposes to hire one attorney, two clerks and one or more law students to be assigned to the Juvenile Division to handle the anticipated workload increase. 2. Public Defender - The Public Defender plans to hire one or more attorneys, based on the amount of workload increase, to deal with the requirements of AB 3121. 3. County Probation Officer --As authorized by AB 3121, the , Probation Officer wil•1 maintain and operate, or contract for, crisis resolution homes for minors. Residence is limited to 20 days during which time counseling will be extended to the minor and his family. The minor will be released from the crisis resolution home within 48 hours, unless the minor and his parents sign a written agreement consenting to the minor remaining for a longer period, subject to the 20-day maximum stay. Failure to resolve the crisis within the 20-day period may result in the minor's referral to a shelter-care facility r for a period not to exceed 90 days. 4. Fiscal Impact Monitoring/Implementation Alternatives Study - It is proposed that the County Administrator and the above County officials or their designees will select a consultant in accordance with Sections 2300 through 2350 of the OCJP Fiscal Affairs Manual. The consultant will be directed to report to and work through the County Administra- tor or his designee in carrying out the requirements of the study contract. IV. Internal Assessment The proposed consultant study component, by providing cost tracking information, will enable Contra Costa County to identify , the actual overall effects of AB 3121 on all elements of the County juvenile justice system. 00052 V. Plan for Assumption of Costs The Fiscal Impact 6ionitoring/Implementation Alternatives Study will provide a factual basis for possible future requests for state reimbursement of County costs incurred as a result of AB 3121 and allow the Board of Supervisors to accurately allocate County resources to meet the requirement of this new legislation. IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Hatter of Completion RESOLUTION NO. 76/1071 of improvements and declaring - certain road(s) as County road(s), Subdivision 4629, Danville Area. The Public Works Director has notified this Board that -improvements have been completed in Subdivision 4629, Danville area, as provided in the agreement heretofore approved by this Board.in conjunction with the filing of the subdivision map; NOW, THEREFORE, BE IT RESOLVED that the improvements in the following subdivision 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 Agreement 4629 May 20, 1975 (United Pacific Insurance Company - Bond No. U 89 67 08 ) BE IT FURTHER RESOLVED that the $500 cash deposit as surety (Auditor's Deposit Permit Detail No. 125994 dated flay 14, 1975) be RETAINED for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Q Code_ BE IT FURTHER RESOLVED that the hereinafter described roads as shown and dedicated for public use on the map of Subdivision 4629 filed Hay 23, 1975 in Book 178 of map at page 13, Official Records of Contra Costa County, State of California,are accepted and declared to 3 be County Roads of Contra Costa County: c Borica Place 32/52 0.02 Borica Drive 36/56 0.20 e` Balceta Court 32/52 0.02 Como Way 32/52 0.02 Alicante Drive 36/56 0.02 Alviso Court 32/52 0.03 El Capitan Drive 40/60 0.28 Alviso Way 32/52 0.14 Corte Dorado 32/52 0.15 Camaritas Way 36/56 0.04 PASSED by the Board on December 7, 1976. Originating Department: Public Works _ Land Development Division cc: Public Works Director-Kaintenance recorder Fublic Works Director-LD Dame Construction Company Inc P.O. Box 100 San Eamon, Calif 94583 Auditor-Controller RESOLUTION NO. 76/1071 00081 WHEN RECORDED, REIXTZii AT T/LrIlll:\•i• A"". TO CLERK ]BOARD OF � -- - ~�• SUPERVISORS at o clock 14. Contra Costa County Records • J. R. OLSSONi, County Recorder Fee • S Official BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA AS EX-OFFICIO THE GOVERNING BOARD OF THE BYRON FIRE- PROTECTION DISTRICT In the'llatter of Accepting and Giving RESOLUTIOU OF ACCEPITAN:CE Notice of Completion of Contract with and NOTICE Or CO}:PLETIOIT Ted A. Molfino, Builder (C.C. §§3086, 3093) (2005-2005-7711-001) 3 RESOLUTION; 110. 76/1072 The Board of Supervisors of Contra Costa County RESOLVES THAT: The County of Contra Costa on Aug st 3, 1974 contracted -with ' Ted A. Molfino. Builder, 635 N. Sacramento Lodi, California Name and Address of Contractor for a Metal Apparatus Building for the Byron Fire Protection District lithCompanyas surety, ' !Jame of Bonding Company for work to be performed on the grounds of the County; and The Public: Works Director reports that'said cork has been inspected and complies with the approved plans, special provisions, and .5tandard specifications, and recommends its acceptance as complete as of december 7, 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. PASSED AMID ADOPTED Oil Tl,,pTnhpr 7� 197, CERTIFICATION! and VERIFICATIONI I certify that the foregoing is a true and correct copy of a resolu- tion and acceptance duly adopted and entered on the minutes of i_-lis Board's meeting on the above date. I declare under penalty of perjury that the foregoing is true and correct. Dated: December 7, 1976 J. R. OLSSONF, Count, Clerk & at Martinez, California ex officio Clerk of the Board By p-ccd. cc:+iiecora anu recurn Contractor Auditor. Public l:'orys };ES;1ld1'PIONi N:U. 76/1072 00085 1tI1Cri RECURPrn, Rr�iiTi?ij - j.7rn Ty-.T1 AT Tiwfllii•�•T• h'v f► - .., TO CLERK BOA-1M OF at o'clock M. SUPFRVISORS Contra Costa County Records J. R. OLSSOII, County Recorder Fee• S official BOARD OF SUPERVISORS, CONTRA COSTA COUi.'TY, CALIFORNIA In the Matter of Accepting and Giving ) RESOLUTIOd OF ACCEPTANCE Notice of Completion of Contract with ) and NOTICE OF COMPLETIOU Goulden-Randall Associates. Walnut'Creek� (C.C. §§3086, 3093) (1120-097-7710-604) RESOLUTI01': 1110. 76/1073 The Board of Supervisors of Contra Costa County P.ESOLVES THAT: The County of Contra Costa on kL4Y 3 1976 contracted with Goulden-Randall Associates, 1JU5 Fine street,-Walnut Creek V Name and Address of Contractor for remodeling the Receiving Cell at the county main jail on Pine Street in Martinez ,with Balboa Insurangg Company as surety, Name of Bonding Co=pa*iy for work to be performed on the grounds of the County; and g The Publin l7orks 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 7. 1976 ; Therefore, said work is accepted as completed on said date, and the Clerk shall file with the CoLaty Recorder a copy of this Resolution and Notice as a Notice of Completion. for -said contract. A .time extension of 160 days is granted inasmuch as the -county has had- . beneficial use of the facility since September 14, 1976. Delays prior to that date were primarily for the convenience of the county-to allow the jail to remain operational. - PASSED AND AMP1ED 011 December 7, 1976 CERTIFIC-L IO11 and VERT IC;iTIOiI I certify that the foregoing is a true and correct copy of a resolu- tion and acceptance duly adopted and entered on the minutes of Lis Board's meeting on the above date. I declare under penalty of perjury* that t::e foregoing is true and correct. Dated- December 7, 1976 J. R. OLSSO::, County Clerk & at 1111artinez, California er officio Clerk of the Board ByOua- epu Ly er . cc: itecora a na re turn Contractor Auditor Public 1:or3a RFSOLlIT7Ui1 11:0. 76/1073 0008 , BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA i I Re: Authorizing Certification ) No. 3 of Right of Way in ) Connection with the realignment of ) Port Chicago Highway, Project ) Resolution No. 76/1074 No. 4371-4311-663-76, OS-013(1) ) Port Chicago Area ) The Board of Supervisors of Contra Costa County RESOLVES THAT: In order to obtain Federal and State aid assistance from the State of California in connection with the realignment of Port Chicago Highway, Project No. 4371-4311-663-76 (OS-013(1), and for the State Department of Transportation to approve the project for advertising, it is necessary that the County of Contra Costa certify to the State Department of Transportation that the rights of way necessary for the proper execution of the Project will be acquired; The Certification of Right of Way, Certification No. 32 attached hereto and by this reference made a part hereof, is . hereby APPROVED by the Board of Supervisors of the County of Contra Costa and the Chairman of the Board is hereby AUTHORIZED and ORDERED to execute the same for and on behalf of the County of Contra Costa. PASSED on December. 7, 1976, unanimously by Supervisors present. Originator: Public Works Department Real Property Division cc: County Administrator County Counsel Public Works (2) Real Property (6) RESOLUTION NO. 76/1074 00087 CONTRA COSTA COUNTY December 7, 1976 OS-013(1) Federal Identification Number 04-cc-00=cr State Identification Number Port Chicago Highway County Road 4371-4311-663-76 County Project Number All required right of way for construction of this project is covered by condemnation resolution, or as set forth in detail be ow: 1. STATUS OF RIG:iT OF HAY ACQUISITION: a. Total number of parcels required. 2 b. Parcels acquired outright. 1 c. Parcels covered by right of entry or order for possession. 0 d. Condemnation Resolution. 1 2. STATUS OF AFFECTED RAILROAD FACILITIES: Grant of Easement from Sacramento Northern Railway accepted by Contra Costa County.Board of Supervisors on December 7, 1976 3. DESIGNATED MATERIAL SITES: None 4. DESIGNATED DISPOSAL AREAS: None 5. STATUS OF UTILITY RELOCATION: Arrangements for relocation to be made by County before or during construction. 6. SCHEDULE FOR REMOVAL OF OBSTRUCTIONS: None 7. UNAUTHORIZED ENCROACHMENTS: None 8. COMPLIANCE WITH FEDERAL AND STATE REQUIREMENTS REGARDING THE ACQUISITION OF REAL PROPERTY: All right of way will be acquired in accordance with Title III of the Federal Uniform Relocation Assistance and Real Property acquisition Policies Act of 1970 (Public Law 91-646) and all applicable current FHWA directives covering the acquisition of real property. 9. COMPLIANCE WITH RELOCATIOPI ADVISORY ASSISTANCE AND PAYMENTS PROVISIONS OF FEDERAL AND STATE LAN: The project will not involve the displacement of any individuals, farms, or business. 00088 Possession of all parcels required for this project is expected by February 28, 1976. I HEREBY CERTIFY the right of way on this project as conforming to Statement No. (3) .of Paragraph Sc of FHPM-642.1. Recommended for Certification: CONTRA COSTA COUNTY 411L l � By Vernon L. Clineha rman, Board f p rvisorr Public Works Director /v ATTEST: J. R. OLSSON, Clerk G. T. Derana, Principal Real Property Agent By. APPROVED AS TO FORM Deputy John B. Clausen, County Counsel Bylid -DePity 00089 -2- x .f .4 I` I IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA AS EX OFFICIO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT In the Matter of the Formation of ) Drainage Area 290, Adoption of ) RESOLUTION NO. 76/1075 Drainage Plans Therefor ) (Water Code App. 563-12.2, 563-12-5) The Board of Supervisors of Contra Costa County as the Board of Supervisors of the Contra Costa County Flood Control and Water .Conser- vation District RESOLVES THAT: On November 9, 1976, this Board adopted its Resolution of Inten- tion No. 76/969 to establish Contra Costa County Flood Control and Water Conservation District Drainage Area 290, consisting of that real property described in Exhibit "A" attached hereto and incorporated herein by reference and to institute drainage plans for said Drainage Area. Said resolution also called a maximum tax rate increase election within said Drainage Area. On December 7, 1976, pursuant to Resolution No. 76/969, this Board held a hearing on the•question of the establishment of said Drainage Area and the adoption of drainage plans therefor. At the time and place fixed for said hearing before this Board, all written and oral objections presented concerning the proposed Drainage Area, plans, and tax rate election were considered. This Board finds that valid written protests filed do not represent more than one-half of the assessed valuation of real property contained in the proposed Drainage Area 290, It appears from the affidavits of publication on file with this Board that all notices required to be given for such hearing and procedures followed have been duly and regularly given in accordance with Sections 11 and 12.3 of the Contra Costa County Flood Control and Water Conservation District Act and in accordance with the provi cions of Resolution No. 76/969. This Board has received no Resolution or Ordinance adopted by any affected city requesting the exclusion of the territory of such affected city from proposed Drainage Area 290. This Board hereby certifies that the Negative Declaration submitted to it by the Planning Commission as to the environmental impact of the proposed amendment upon the environment has been completed in compli- ance with the California Environmental Quality Act, and that it has reviewed and considered the information contained therein. This Board determines that the formation of Drainage Area 290 will not have an adverse effect on the environment, This Board hereby finds that good cause exists for the formation of Drainage Area 290; and hereby orders that Contra Costa County Flood Control and Water Conservation District Drainage Area 290 is hereby formed, consisting of the real property described in attached Exhibit "A". The drainage plan and map entitled "Plan and Boundary Map, Drainage Area 290," dated November 1976, proposed to be instituted for Drainage Area 290, on file with the Clerk of the Board of Super- visors, Administration Building, Martinez, California, is hereby adopted. -1- RESOLUTION NO. 76/1076 01,3090 t • This Board hereby directs the Planning Director to file with the County Clerk a Notice of Determination that this project will not have an adverse effect on the environment. The maximum tax rate increase election, called by Resolution No. 76/969 shall proceed as scheduled by said resolution. This Board also hereby directs the Clerk of the Board to file with the State Board of Equalization and the County Assessor the statement and maps required by Govt. C. 554900 et seq. PASSED on December 7, 1976, unanimously be the Supervisors present. cc: State Board of Equalization County Assessor Public Works County Clerk (Elections) Director of Planning County Counsel County Administrator (LAFCO) County Auditor-Controller -2- RESOLUTION NO. 76/1076 0091 ' )) .,.EXHIBIT A i 4 CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT DRAINAGE AREA 290 1 All of that land in the County of Contra Costa State of California 2 1 described as follows: 3 All of that land described in the Grant Deed from Jimmie Webb 4 and Dustine Webb to Charlie Pringle-Realty and Construction, Inc., 5 1 recorded on January 13, 1976 in Book 7736 at page 185 of the- 6 .Official Records of Contra Costa County, State of California. 7 Said parcel of land is further described as follows: 8 Commencing at_ the section corner common to Sections 22, 23, 26 9_ and 27 in Township 2 North, Range 2 East, Mt. Diablo Base and ' 10 Meridian which is located at the intersection of Oakley Road 11 -and Empire Avenue, thence North 00 34' 57" East 989.83 feet along . 12 1 the centerline of State Highway 4 to the point of.beginning.. j 13 ! Thence from the point of beginning North 00 34' 57" East 330.41 14 feet, along the centerline of State Highway 4, to a point on the { 15 centerline of said State Highway 4. Said point is further i16 described as being South 00 34' 57" West, 1,322.92 feet from i s 17 the west one-quarter corner of Section 23. Thence from said 18 point, South 880 47' 32" East 1,322.86 feet, thence South 00 35' } 19 48" West 326.33 feet, thence North 880 58' 08" West 1,322.74 { 20 feet to the point of beginning. 21 i 99 j 23 ! 24 25 26 27 0009psi I i I BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA In the Hatter of Transfer of ) RESOLUTION NO. 76/1076 Territory from the City of ) Walnut Creek to the City ) (Gov.C. §§35270 et seq.) of Pleasant Hill ) The Board of Supervisors of Contra Costa County RESOLVES THAT: Application for transfer of territory from the City of Walnut Creek to the City of Pleasant Hill was filed by the City of. Pleasant Hill with the Executive Officer of the Local Agency Formation Commission on July 26, 1976. The Local Agency Formation Commission, after public hearing, approved the transfer of territory on September 1, 1976. Application for said transfer was then made by the City to this Board on October 7, 1976. The City of Walnut Creek, by Resolution No. 3452 of September 27, 1976 and the City of Pleasant Hill, by Resolution No. 116-76 of October 12, 1976, have agreed to the aforesaid transfer. The said territory is as described on Exhibit A. attached hereto and by this reference incorporated herein. Notice of the aforesaid proposed transfer was given by the Clerk of the Board of Supervisors on October 263 1976 in the Contra Costa Times, a newspaper of general circulation in Contra Costa County. A hearing on the proposed transfer was held in the chambers of the Board of Supervisors on December 7, 1976 at 10:30 a.m. At that time, the Board of Supervisors heard all testimony and considered all protests of any interested persons and taxpayers. Pursuant to Government Code §35276, this Board hereby finds that a majority protest to the proposed transfer has not been made. Pursuant to Government Code §35273, this Board hereby approves, without election, the transfer of all of the territory proposed to be transferred. Pursuant to Government Code §35278, the Clerk of this Board is hereby directed to transmit a coov of this Resolution to the Secretary of State and to the legislative bodies-of the Cities of Walnut Creek and Pleasant Hill. Pursuant to Government Code §54900, the Clerk of this Board shall file conies of this Resolution and the attached map with the State Board of Equalization in Sacramento and the County Assessor. Pursuant to Government Code §34080, the Clerk also shall file with the County Recorder an affidavit of completion, which shall have attached to it this Resolution and the Certificate of the Secretary of State describing the document filed in his office which is necessary to complete the proceedings, and the date of such filing. PASSED AND ADOPTED by this Board on December 7, 1976. -1- RESOLUTION NO. 76/1076 00093 ._`•'_-�tZe'vi o�p tion�_...._�.�.`._ --__ '�--.r_._ _.. .. •--- ' _....-.- . .�.r.r.... Date: 9/1/76 By: ' F. i1Hit "A" Transfer of Territory from the City of Walnut Creek to the City of Pleasant Hill Being a portion of Rancho Las Juntas, described as follows; Beginning at a point on the common boundary of the City. of Pleasant Hill and the City of Walnut Creek, said point being the northwestern corner of jot 5, Pleasant Hill Homesites, Unit No. 1, filed January 19, 1940, in Hap Book 24, at page 743; thence, leaving said common boundary of the City of Pleasant Hill and the City of Walnut Creek, South 88" 59' 30" Fast, along the northern line of said Lot 5 and its eastern extension, 350.09 feet to a point on the northern line of Lot 13, of said Pleasant Hill Homesites, Unit No. 1, said point being the southeastern corner of the parcel of land de- scribed in the deed to Raymond R. Bendle, et ux, recorded December 11, 1968, in Book 5768, of Official Records, page 4?7; said point also being an angle point on the common boundary of the City of Pleasant Hill and the City of Walnut Creek; thence Northerly, Wester- ly, esterly, and Southerly, along said common boundary of the City of Pleasant Hill and the City of Walnut Creek, 410 feet, more or less, to the point of beginning. Containing .46 of an acre, more or less. f 00094 - BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Almond Drive).. .- RESOLUTION NO. 76/1077 Annexation to County Service ) Area L-43 (Brentwood Area) ) (Gov. Code §§56320,56322, 56323, 56450) RESOLUTION ORDERING ALMOND DRIVE ANNEXATION TO COUNTY SERVICE AREA L-43 The Contra Costa County Board of Supervisors RESOLVES THAT: On October 26, 1976 this Board adopted Resolution No. 76/927 initiating proceedings for the Almond Drive Annexation to County Service Area L-43. The subject Annexation'Territory and County Service Area Territory are located entirely within Contra Costa County. This annexation had been proposed by the application of this Board filed with the Executive Officer of the Local Agency Formation Com- mission on September 21, 1976. The reason for the proposed annexation is to provide the said territory with street lighting services. On October 63 1976 the Local Agency Formation Commission approved the subject annexation to County Service Area L-43, subject to the condition that the boundaries be as described in Exhibit "A", 'declared the territory proposed to be-annexed as legally inhabited, 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 7, 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 Brentwood News", (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 Formation Commission read aloud, called for evidence or protests as provided for by Government Code Section 56314, and heard and duly considered any`-such,:evtdence and protests. This Board hereby finds that this proposed annexation is in the best interest of the people of County Service Area L-43. This Board hereby finds that the territory to be annexed is inhabited, 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 counter- 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 7, 1976. DCG:df Attachment RESOLUTION NO. 76/1077 00095 L 2S»sLa Contra Costa County, California j s�Mpj3 • STT "A" .. Alaond Drive Annexation to County Service Area L.43 Being a portion of Lone Tree Villa, filed July 22, 1948, in - Map Book.35. at page 30, described as follows; - Begianing at the northeastern corner of Lot 9 of said•Lone Tree Villa; thence South, along the eastern line of said Lot 9, 111.20 feet to the northwestern corner of Iat 8, of said Ione Tree . - Villa; thence East, along the northern line of said Lot 8-and its eastern extension,. 156.00 feet•to the center of Virginia Drive; thence South, along the center of Virginia Drive, 272.60 feet to a point that bears-East from the southeastern corner of Lot 27 of said Ione Tree Villa; thence West, 156.00 feet to the southwestern comer of said lot 27, said.point also being on the eastern line _ • - of Iat 26, of said Lone Tree Villa; thence South, along the eastern line of said Lot 26, 111.20 feet to the southeastern corner thereof; thence West,"alang the southern lines of Iota 26, 25, 24, 23, 229 21, 20, 19 and 18, of said Lone Tree Villa, 900.00 feet to the vestern line of said Lone Tree Villa; thence North, along the - western line of said Lane Tree Wile; 495.00 feet to the north- - western corner thereof; thence East, along the northern line of said Lone Tree Villa, 900.00 feet to the point of beginning. - Containing 11.20 acres; more or less. G 00OVO IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Providing ) an Additional Extended Service ) RESOLUTION NO. 76/1078 to County Service Area P-1 ) (Crockett Area) ) (Govt. Code 525210.35) RESOLUTION ADDING AN EXTENDED SERVICE TO COUNTY SERVICE AREA NO. P-1 The •Board of Supervisors of Contra Costa County RESOLVES THAT: On Tuesday, December 7, 1976, pursuant to Resolution No. 76/928, this Board held a public hearing on the proposed addition of recreation and park services to County Service Area No. P-1. The boundaries of said territory are set forth in Exhibit "A", attached hereto and by reference incorporated herein. Notice of said hearing was duly given in the manner required by law. This Board, at the time and place set for said hearing, called for evidence or protests, and heard and duly considered such evidence and protests. This Board hereby orders that recreation and park services be added to County Service Area No. P-1 pursuant to the provisions of Government Code Section 25210.35, and that except where funds are 'otherwise available from service charges collected pursuant to Govern- ment Code Section 25210.77a, a tax sufficient to pay for such additional dxtended services will be levied annually upon all the taxable prop- erty within said territory. PASSED AND ADOPTED on December 7, 1976, by this Board by unanimous vote of Supervisors present. DCG:df cc: County Service Area P-1 % Jim Fears Public Works Director Administrator Assessor Auditor-Controller County Counsel RESOLUTION NO. 76/1078 00097 r - Dates 20/26/76 "A" Count, Servlet Area P-3, as it existed on October 26, 19760' � ro � 00098 . IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approval of RESOLUTION No. 76/1079 the map of Subdivision 3927, E1 Sobrante Area. The following documents were presented for Board approval this date: A map entitled Subdivision 3927, property located in the E1 Sobrante area, said map having been certified by the proper officials; A subdivision agreement with Patrick Elwood, 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. 6SH168267) issued by American Motorists Insurance Company with Patrick T. Elwood as principal, in the amount of $30,100 for Faithful Performance and $30,100 for Labor and Materials; b. Cash deposit (Auditor's Deposit Permit Detail No. 141685, dated November 24, 1976), in the amount of $500.00, deposited by: Patrick T. Elwood, 781 San Pablo Avenue, Pinole, California. 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. BE IT FURTHER RESOLVED that the Auditor-Controller is AUTHORIZED to refund to Henry U. Lin, 26 Christopher Court,_E1 Sobrante, California 94803,- the $1,100.00• cash bond which was deposited for, tax payment. (Auditor's Deposit Permit Detail No. 140747 dated October 25, 1976). PASSED BY THE BOARD on December 7, 1976. Originating Department: Public Works Land Development Division cc: Public Works Director-LD County Treasurer-Tax Collector Director of Planning Silver Real Estate 462 Appian Way E1 Sobrante, Calif 94803 County Auditor-Controller 00099 `,�J 9 00 RESOLUTION NO. 76/1079 •7.7 SUBDIVISION AGREEMENT (§1) Subdivision: 3927 (§1) Subdivider: Patric woo (Government Code §§66462 and §§66463) (§1) Effective Date: December 7. 1976 (§1) Completion Period:one year 1. PARTIES 6 DATE. Effective on the above date, the County of Contra Costa, California, hereinafter called "County", and the above named Subdivider, mutually pronise and agree as follows, concerning tfiis 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 066410 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 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 performanbe. 4. IMPROM1ERT SECURITY:• Upon executing this agreement, Subdivider shall, pursuant to Government Code §§ 66499, deposit as security with the County: A. For Performance and Guarantee: S 500.00 cash, plus additional security, in the amount of S 79 nn.Do 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 ©;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 $ 30,100.00, which is one-half of the estimated cost of the work. Such security is presented in the form of: ❑Cash, certified check, or cashier's check E: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- MiaofilmQd with board orcar 00100 C 6 r S. WARRANTY. Subdivider warrants that said improvement plans are adequate to accomplish this a— �o�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. INDERNITY. Subdivider shall hold harmless and indemnify the indemnitees from the liabi itl' ies 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. NO..NPERFO%M NCE 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.ZtE\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 Agreement and/or any deposit or bond securing them. -2- 00101 121. RECORD SLIP. In conside:ation hereof, County shall allow Subdivider to fil, and record the Final 11ap or Parcel Asap for mid Subdivision. COMA COSTA COU\TY SUBDIVIDER: (see note below) Vernon L. Cline, Acting Public storks rector Gi Patrick Elwood By Deputy (Designate official capacity in thine-sr REC -DIL\DL-D FCR :O'laL: _tote to Sublirider: (1) Execute acknou- r' lodgment fora below; and if a corporation, affix corporate seal. BY Assis n Public i:' rks Director (CORPORATL SEAL) . FOPW APPROVED: J0RNI B. CLAUSF-N, County Counsel By Deputy t ,r : * + s t t r : t � t * ,r • * ,r ,e * ,r : t : : ,► ♦ s : t : : t ,r t s : f s y ! * : � t State of California ) (Acknowledgment by Corporation, Partnership, County of Contra Costa ) ss. or Individual) On November 15, 1976 the persons) whose name(s) is/are signed above for Subdivider and who is are Uo-umto me to be the individual(s) and officer(s) or partner(s) as stated above who signed this instrument, personally appeared before me and acialohiedged to me that _he executed it and that the corporation or partnership named above executed it. i (NOTARIAL SEAL) Sandra N. Mcisaac Notary Public for.said County and State smwwwwwrwr+rwrnr�m><moNrr�r� (Subdiv. Ag=t. CCC Std. Form) = ogrtcuL sant - LD-9 (Rev. 3/76j =� SANDRA N. PbdSAAC $ '��•- NOTARY FU9UC-CALIFORNO► - -3- COUNTY OF MARIN s Y,Cm.rYw LL'y.M 5W-6. Isis$ ruwrrrw�rr�rrrrul� 00102 IMPROVL NEN:' SECURITY BOND BOND NO. 6SH 168 267 FOR SUBDIVISION AGREEMENT (Performance, Guarantee, and Payment) (Calif. Government Code §§66499-661199.10) 1. OBLIGATION. PATRICK T. ELLWOJ-) as Principal, and AmEP.rum-HOTORISTS IN4/RANCE CONPANY - a corporation organized and existing under the laws of the State of CAL.'FCRNIA 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) THIRTY THOUSMP OKE HUNDRED NO 00/100 Dollars S - for itself or any city-assignee under the below-county subdivision agreement, plus (B. Payment) THIS TECUSAND ONE HUNDRED NO 00/100------------ - ------ - Dollars s 30 100.00 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. ?. RECITAL OF SUBDIVISION AGREEVENT. The Principal has executed an :agreement with the County to install and pay for street, drainage, and other improvements in Subdivision Number 3927 , 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 in 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, them shall be included costs and reason- able expenses and fees, includitu; reasonable attorney's fees, incurred by County (or city assignee) in successfully enforcing such obligation,_ all to be taxed as costs and included 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 held firmly bound unto the County of Contra Costa and all contractors, subcontractors, laborers, materialmen and other persons employed in the performance of the aforesaid agreement and referred to in the aforesaid Civil Code for materials furnislwd or labor thereon of any kind r•� -1- tviicrciiirned with bcord order 03 •-• - �.. _ 'ems • tamounts 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 (com;nencing with Section 3082) of Part 4 of Division 3 of the Civil Code, so as to give a right of ar!tion 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 falif. Civil Code §2819, and holds itself bound without regard to and independently of any action against Principal whenever taken. SIGNED AND SEALED on XWENBEP 12th., 1976 PRINCIPAL SURETY PAT RI AWBRICAN MOTORISTS INSURANCE COMPANY BY y Anthony F. Angvi..icola ttorney Fn- act State of California � )ss. (ACKNOWLEDGMENT BY SURETY) County of J!!y_ t,_/ , On -:Z, A/7G , the person(s) whose name(s) is/are signed above for Surety and who is/are known to me to be Attorneys)-in-Fact for this Corporate Surety, personally appeared before me and acknowledged to me that tie signed the name of the Corporation as Surety and his/ their own nameTs) as its Attorneys)-in-Fact. (NOTARIAL SEAL) - -�-��7- ✓' /i-�4�, �,� Hiw SAAJR:, C CALtFO.t-yu► ASdSAAE = NOTARY Vl!EL1C Rotary Public for County and State � CO(RevJ/iTY OF MARW 17.jus z EHH• }'nwnu�wnnuau:,rann:ra:uu:au�wwui -2- 00104 TATE OF CALIFORNIA ) OUNTY OF LOS ANGELES) ON NODr"1MR 12th. 76 19 ,before me a NQ r r�ublisin�nd f9rico.sa tate,personally appeared -. ,a•+ramu nm^„ known to me to be the person whose name is subscribed to the ;. .EAI. - within Instrument as the Attorney-in-Fact-of AMERICAN :- 0-4R0L`IN P. KL:F�"RT MOTORISTS INSURANCE COMPANY and acknowledged to n W!t2r."C ' me that he subscribed the name of said Company thereto as :.; Surety,and his own name as Attorney in-Fact I Notary Public 00105 t,k tiER1CAN 1�10TORISTS JINSURAi i' N. 10EMf�ER Homo Office.Leas Grove.ffimofa 60M POWER OF ATTORNEY KNow ALL Max BY THESE PRaSMM: That the A=WCAN MOTOMM INSUVANrX COXPANY, a corporation organised and existing under the laws of the State of Illinois,and having its principal office in Long Grove, Illinois, does hereby appoint Anthony Angelicola San Francisco, California its true and lawful agent(s) and attorneys)-in-fad, to bake, execute, seal, and deliver during the period beginning with the date of issuance of this power and ending Detxmber 31, 1976,unless sooner revoked for and on its bebalf as surety,and as its act and deed: Any and all bonds and undertakings provided the amount of no one bond or undertaking exceeds THREE HUNDRED THOUSAND DOLLARS 0300,000.00 EXCEPTION: NO AUTHORITY is granted to make, execute, seal and deliver any bond or undertaking which guarantees the payment or collection of any promissory note, check, draft or letter of credit. This authority does not permit the same obligation to be split into two or more bonds in order to bring each such bond within the dollar limit of authority as set forth herein. This appointment may be revoked at any time by the AmIcAN Sloraatm INsvaANClt CONYA rr. The execution of such bonds and undertakings in pursuance of these presents shall be as binding upon the said Aw=cAN Mosow= L\sL-awxca CourA-ty as fully and amply to all intents and purposes, as if the sante had been duly executed and acknowledged by its regularly elected officers at its principal office in Long Grove, IIifnois THIS APPOINTMENT SHALL CEASE AND TERMINATE WITHOUT NOTICE AS OF DECEMBER 31, 1976 This Power of Attorney is executed by authority of a resolution adopted by the Board of Directors of said AMMIZAN bd02099M INSAaANCY COWAN1r on]fay 1S. 1939 at Chicago,Illinois,a true and accurate copy of which is hereinafter set forth and is hereby co rtiW to by the undersigned Secretary or Assistant 'Secretary as being in full fora and effect: '%V=.That the PtaWent or any WE President at Secrew, or my Aubb of Seastuy of tha Cotapany Aan have paver aced anehority to appoint aaews and atnermys is fad,and to authodu than to amome on behalf of tba ow .wey.gad attach the seal of the aaapWny tbemtc6 hada and uadertakkagtt t+aIvinkIao:. con•.rarif of i &W&y and other wridnp dbiiffately len the MWM e1 1,gad Way such offlts of the aomprsy may appoint assts for as"Move of ptooet►' This Power of Attorney is signed,sealed and certified by fa--e— a under and by authority of the following resolution adopted by the Board of Directors of the company at a meeting duly nlled and held on the 22nd day of May, 196.=: •VOTM,Thu the us'-Atum of the President,any Vice President,Secrets-y or A%6t=t-c etary and the Seal of the Comp my.gad the cati8mdon by any Secretary or M-t at Secretary.may be of ed by fanimrle on goy power of attorney emeruted pum=t to resolution adopted by the Board of Dir=wrs an May 16,1961,and any such power so esratted,seated and certified with aspect to any bond or uoderta;Lks to which it is attacw-d,shall contimra to be valid aced hiadics upon the Campen7 7 In Tssrncornr Wr=or, the AscsslcAv bfowwsis LvsuxAvca Cou7A?ry has caused this instrument to be signed anttt��corporate seal to be affixed by its auth�oy" officers,this day of. __r e xUar y.__ .19_lD Attested and Certified: AMERICAN MOTORISTS „y INSURANCE COMPANY By G.R.Fv sb = Aaivaat Secretary T.Y.Paema Second Fire Prat Z t STATE OF 111MMIS COUNTY OF COOK 1.3I1aton S.Wolite,a Notary Public do hereby certify that T.3d.Patton and G-EL Sasbobm personally kaowa to me to be the same pesooa whose rune are respedivdy as Second Vim President and itsistant SeereuW of the Ametian Stot,,b a Iasuants Company,a Corporation of the State of miaoix subscribed to the fotesofas i:.ro=e.%. appered before me this day in person and severally acknowledged that they being thereunto duly authorized signed,salad with the corporate no and delivered tbt said cast,-u- meat as the free and voluntary act of said corpomdon and as their own free and voluntary ad for the uses and purpoeae thavia set forth My commi••ya expires:April:,19TS >��+ Bio Publie- 3tiltw S.Wotke �Y CERTIFICATION I.II.C.Fall.Assiataat Secretary of the a.....:-.^Motorists Insurance Company,do hereby certify that the attached Power of Attorney datcd- Ee.b aLy-1$_1926 oa behalf of AnlhoryAngelicola,_San Francisco,- California :.a trate sad correct copy sad that the sue bas been in full forte and edect since the date thereof gad 6 in full force and effect on the date of this cetacate:sad Z do further ccrsify that the said T.JS.Patton and G.$1►sabohm who executed the Power of Attoreey as Second due Preddwe gad Asia-cent Secretary ropectively'me oo the daze of the eseeution of the A:ta-hed Power of Attar.-AT the.hely edected Second %Ice preudeat and Amistant Secretary of the American Mocorsts l.-aar Coayaay. LSI TESTIMONi W EREOF, I have bearzto m '>,rh y rare azd sw=d tts corporate ad of the Aargn 12 Motoriaa Insurance Company on thin =x12. 'j'Y Of liCV=�t!�aF. I9 6 _�, C .� �;1, X % .s c rate A-1—at Secretary This Power of Attorney limits the acts of those named therein to the bonds and undertakings*=:sMDy ---ed therda.sad they have no authority to bind the Company except in 'ere manaer and to the esuat 0x11� FM 364-3 1-72 3M GENlRAL CERTIRICATIC A&A LIMITED 1963 rosftT{D IR UAL., EDWARD M.LEAL ALFRED P.LOMELI County Treasurwr-Toz Collector Assutoot County Tseasar.r-. TAX COLLECTOR'S OFFICE - Tan Collector First and a Payable of Taws j^+O'>tTT A {`/'\STA j""�O j�TY Flet Delinquent lmoat of Tazsa Due and Payable 4 1V J.A.Ll COSTA L� `+•+V li_lei Glloquant an the First Day of November ��CALIFORNIA an the Tenth Day of Det=mbaUARTIr Second U.taliseat of Taxes - Pbme 229-2000.Ext'235S Second Installment at Tacos Dae and Payable DoUnauent on the Ff»t Day of February November 18, lrb ao the Tenth Day of April . TIMTR.CT IS NoT FILED Br FLBRMW 28, 19 77, THIS I,c^TT-R IS VOID This will certify that I have exa fined the map of the proposed subdivision entitled: TRACT NO. 3927 (El Sobrante) and have determined from the official tax records that there are no unpaid county taxes heretofore levied on the property included in the map. The current 1976-77 tax lien has been paid in full.- EDWARD We LAI. flax Collector By: -�►.• -. 5r mac=� Deputy Microfilmed with board order 00107 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approval of ) the Agreement for Subdivision ) RESOLUTION No. 76/1080 HS 67-76, Alamo Area. ) The following document was presented for Board approval this date: - A subdivision agreement with Veral Speaks and Myrtle Lee Speaks, 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 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. 5012749) issued by Hartford Accident and Indemnity Company with Veral Speaks and Myrtle Lee Speaks as principal, in the amount of $6,300.00 for Faithful Performance and $6,800.00 for Labor and Materials; b. Cash deposit (Auditor's Deposit Permit Detail No. 141685, dated November 24, 1976), in the amount of $500.00, deposited by: Bill Hayes, P.O. Box 292, Danville, California 94526. NOW THEREFORE BE IT RESOLVED that said subdivision agreement is APPROVED. PASSED BY THE BOARD on December 7, 1976. Originating Department: Public Works Land Development Division cc: Public Works Director-LD County Treasurer-Tax Collector Director of Planning Veral Speaks 6 Myrtle Lee Speaks 291 Cross Road, Danville, Calif. 94526 RESOLUTION No. 76/1080 00108 ' SUBDIVISION AGREEMENT (§1) Subdivision: MS 67-76 (§1) Subdivider: ,_1 c!n,tic n"d (Government Code §§66462 _ Myrna i.Pa CFonkc and §§66463) (§1) Effective Date: (§1) Completion Period: „nP year 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, concerningthis 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 066410 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 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. DIPROVE ENT SECURITY: Upon executing this agreement, Subdivider shall, pursuant to Government Code §§ 66499, deposit as security with the County: A. For Performance and Guarantee: $ 500.00 cash, plus additional security, in the amount of $ 6,300.00 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 [PMcceptable 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_the_reof 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 $ 6,800.00 , which is the estimated cost of the work. Such security is presented in the form of: []Cash, certified check, or cashier's check Q,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- jv%icrommed with board order 00 109 S. WARRANTY. Subdivider warrants that said improvement plans are adequate to accomplish this wor-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. INDEMITY. Subdivider shall hold harmless and indemnify the indemnitees from the liabi itiT'—'es 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. NONPERFORN%tANCE 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. ASSIGNINW-7. 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- 00110 12. RECORD MAP. In consideration hereof, County shall allow Subdivider to fi. and record the Final clap or Parcel flap for said Subdivision. CONTRA COSTA COUNTY SUBDIVIDER: (see note below) Vernon L. Cline, / Public Works Director � � � L�� Deputy (Designs e o icia capacit in the usines! REC%MENDED FOR APAOVAL. Note to Subdivider: (1) Execute acknow- ledgment form below; and if a corporation, -affix corporate seal. Assistant6Kiblicw7pDirector (CORPORATE SEAL) FORM APPROVED: JOHN B. CLAUSEN, County Counsel By C ' Deputy t : • * + * x � w • t f r * • • * ♦ • t • ♦ * y t * * t t ,► ,► s t a t s t • w s r * t s ♦ t State of California ) (Acknowledgment by Corporation, Partnership, County of �• �,�-� ,_�`; ) ss. or Individual) On C ='e / , , , the person(s) whose name(s) is/are signed above for Su t ivan who is are Juioum to me to be the individual(s) and officers) or partner(s) as stated above who signed this instrument, personally appeared before me and acknowledged to me that he executed it and that the corporation or partnership named abo executed it. OR ,,, OFFICIAL SEAL V. (NOTARIAL SEAL) ,���,,�MAS'ELLEN N! / WNM COSTA CW HY y !'+►—.� y �?' / i�`/� /-' v - L.w'aI_!M a Notary Public for said County and-State (Subdiv. Agrmt. CCC Std. Fora) LD-9 (Rev. 3/76) -3- 00111 r� Bond No. 5012749 Premium $129.00 IlMPROVEMNT SECURITY BOND FOR SUBDIVISIb?: AGREEMENT (Performance, Guarantee, and Payment) (Calif. Government Code §§66499-66499.10). 1. OBLIGATION. VERAT. SPEAKS Pe MYRTT.F T.F. • 4P .AK.,; , as Principal, and RARTunRn ArnTTWNT ATM T*M=1,r� CQYVA-[ a corporation organized and existing under the laws of the State of CONNECTTCUT 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) Six Thousand Three Hundred and no/]QQ Dollars S 6.300.00 for itself or any city-assignee under the below-county subdivision agreement, plus (B. Payment) six Thousand Eight Hundred and no/100 Dollars S 6,800.00 rf' 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 ;Sumter Lqq_67_Z6 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 included in any ,judg.+ient 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 held firmly bound unto the County of Contra Costa and all contractors, subcontractors, laborers, rraterialmen and other persons employed in tae performance of the aforesaid agreement and referred to in the aforesaid Civil Code for materials furnished cr "labor thereon of any rand, or for ;ca71 VC no order -1- 00112 � ��,� SSA Of j5i 1q�6 ` r. < State IPwas;-v R 1 $ r � :- 5 V1,01sJ1310 0C{G. coo- ed o w to "" + •. Kpt yaf G4rit2� 21 o.deb9t`�' y% cwjtty `u 11 OW"" G rM jobst +"d amd+s 2 Vi�.Wittl$ • to to wyO t+ uss• for o .a cr g E ygnia of • • �. y . , ©0,,,13 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 3082) 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 §2819, and holds itself bound without regard to and independently of any action against Principal whenever taken. SIGNED AND SEALED on October 12, 1976 PRINCIPAL SURETY VERAL SP & MYRTLE LEE SPEAKS HARTFORD ACCIDENT AND INDEMNITY COMPANY %.M. SY140 N, Attorney-in-Fact By f * i * ii * f * * * * State of California )ss. (ACKNOWLEDGMENT BY SURETY) County of SAN FRANCISCO ) On October 12, 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/ their own namel(s) as its Attorneys)-in-Fact. (NOVA.?IAL SEAL) ✓� '� ���y �r��i� Notary Public for County and State (Rev. 2/76) LD-15 EBH:bw .-2- OFFICIAL SEAL T. A FERMANICH o NOTARY PUSUC-CALIFORNIA SAN My EXo °Coi� OL n 00114 Hartford Accident and Indemnity Company HARTFORD. CO%NECTICCT POWER OF ATTORNEY Know all men by these Presents,That the HARTFORD ACCIDENT AND INDEMNITY COMPANY, a corporation duly organized under the laws of the State of Connecticut, and having its principal office in the City of Hartford.County of Hartford.State of Connecticut,does hereby make,constitute and appoint ALBERT E. HART, JR., JOSEPH T. LNGER, JOSEPH 0. MCGRATH, R. M. SnITOLON, and THERESA FERI4ANICH, of SAN FRANCISCO, CALIFORNIA its true and lawful Attorneys)-in-tact,with full power and authority to each of said Attorneys)-in-fact,in their separate capacity if more than one is named above, to sign,execute and acknowledge any and all bonds and undertakings and other writings obligatory in the nature thereof on behalf of the company in its business of guaranteeing the fidelity of p^rsons holding places of public or private trust.guaranteeing the performance of contracts other than insurance policies: guaranteeing the performance of insurance contracts where surety bonds are accepted by states and municipalities,and executing or guaranteeing bonds and undertakings required or permitted in all actions or proceedings or by late allowed. • and to bind the'HARTFORD ACCIDENT AND INDEMNITY COMP XY thereby as fully and to the same extent as if such bonds and undertakings and other writings obligatory in the nature thereof were signed by an Executive Officer of the HARTFORD ACCIDENT AND INDENIN ITY COMPANY and seated and attested by one other of such officers, -and hereby ratifies and confirms all that its said Attorneys)-in-fact may do in pursuance hereof. This power of attorney is granted under and by authority of the following By-Law adopted by the Stockholders of the HARTFORD ACCIDENT AND INDEMNITY COMPANY at a meeting duly called and held on the 10th day of February, 1913. ARTICLE IV SECTIO`8. The President or any Vice-President,acting with any Secretary or Assistant Secretary,shall have power and authority to appoint,for purposes only of executing and attesting bonds and undertalings and other writings obligatory in the nature thereof,one or more Resident Vice-Presidents, Resident Assistant Secretaries acrd Atin-fact and at any time to remove any such Resident Vice-President, Rt-.ident Assistant Secretary,or Attorney-in-fact,and revoke the power and authority given to him. SECTI0' 11. Attorneys-in-fact shall have power and authority,subject to the terms and limitations of the power or attorney issued to them. to execute and deliver on behalf of the Company and to attach the seat of the Company thereto any and all bands and undertakings, and other.writings obligatory in the nature thereof,and any such instrument executed by any such Attorney-in-fact shall be as binding upon the Company as if signed by an Executive Officer and sealed and attested by one other of such Officers. This power of attorney is signed and seated by facsimile under and by the authority of the following Resolution adopted by the Directors of the HARTFORD ACCIDENT AND INDEMNITY COMP.Adw at a meeting duly called and held on the 13th day of March, 1956. RESOU'ED.that,whereas the President or any%ice President.acting with any Secretary or Assistant Secretary.has the power and authority to appoint by a power of attorney,for purposes only of executing and attesung bonds and undertakings and other writings obligatory in the nature thereof,one or more Resident 1 ice-Presidents,Assistant Secretaries and Attorneys-in-fact: Now therefore the signatures of such officers and the seal of the Company may be affix ed to any such power of attorney or to any certificate relating thereto by facsimile.and any such power of attorney or certificate bearing such facsimile signatures or facsimile seat shall be valid and binding upon the Company and any such power so executed and certified by facsimile signatures and facsimile seal shall be valid and binding upon the Gunpany in the future with re pert to am bond nr undertaking to which it is attached. In Witness Whereof,the HARTFORD ACCIDENT AND INDEM\ITY CONIYANY has mused these presents to be signed by its rice-President,and its corporate seal to be hereto affixed,duly attested by its Secretary,this 17th day of January, 1965. Attest: HARTFORD ACCIDENT AND INDEMNITY CO:%IPA.W C54t'stt Prtsidtnt el;L� Secretary STATE OF CONNECTICUT, era. COUNTY OF HARTFORD, On this 17th day of January.A.D. 1965,before me personally carate John F. Beardsley,to me knatyn,who being by me duh-sworn.did depose and std-:that he resides in the County of Hartford.State of Connecticut;that fie is the l ice- President of the IfARTFORI)ACCIDEN'r AND INDE\INITY COMPANY,the corporation described in and which executed the above instrument;that he knows the seal of the said corporation;that the seal affixed to the said instrutnestt is such corporate seal;that it was so affixed b%.order of the Board of Directors of said corporation and that he signed his name thereto by like order. STATE OF CO\NECTICIT, 1 j M�K ( ss. rotary Pubtic Ct 1t iNTY O HARTFORD, J CERTIFICATE .Sly commission expirrs.March 31,1977 1, the undersigned, :assistant Secretary of the HARTFORD ACCIDENT AND INDEMNITY CO\IPANY, a Connecticut Corporation,DO HEREBY CERTIFY that the foregoing and attached POWER OF ATTORN EY remains in full force and has not leen revoked:and furthermore,that Article IV,Sections 8 and It.of the By-Laws of the Com- pan},,and the Resolution of the Board of Directors,set forth in the Power of Attorney,is no�w-•in force. Sigtttd and sealed at the City of lfartford. Dated the /C?(( day of �'/AL - 19 7*1 a 6q-�� '*-r Priarcd in V.s_x. e-7x 00115 duisraws secretary Y -- --------- IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approval of the map of Subdivision 4401, RESOLUTION NO. 76/1081 Oakley ,Area. The following documents were presented for Board approval this date: A map entitled Subdivision 4401 , property located in the Oakley area, said map having been certified by the proper officials; A subdivision agreement with Frank Malfitano , subdivider, wherein said subdivider agrees to complete all improvements as required in said subdivision agreement within one year from the date of said agreement; An annexation agreement with Dorothy Malfitano, Peni Malfitano, Frank Malfitano and Michael Malfitano, owners, wherein said owners agree to annex to Zone 29A (or to Drainage Area 290 if it is in existence at the time of annexation) all of that portion of the subdivision which is not tributary to east Antioch Creek. Said annexation shall be made within one year of the filing of the final map of the subdivision. 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. U954875) issued by United Pacific Insurance Company with Frank B. Malfitano as principal, in the amount of $147,000 for Faithful Performance and $147,500 for Labor and Materials; b. Cash deposit (Auditor's Deposit Permit Detail No. 141871, dated December 3, 1976), in the amount of $500.00, deposited by: Frank Malfitano. 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. BE IT FURUIER RESOLVED that said annexation agreement is also APPROVED. PASSED BY THE BOARD on December 7, 1976. Originating Department: Public Works Land Development Division cc: Public Works Director-LD County Treasurer-Tax Collector Director of Planning Frank B. Malfitano 3891 Brookside Drive 9565 Pittsburg, California RESOLUTION N0.76/1081 00116 SUBDIVISION AGREEMENT (§1) Subdivision: 4401 (§1) Subdivider: ran Ma tano (Government Code §§66462 " and §§66463) (§1) Effective Date: December 7, 1976 (§l) Completion Period:one year 1. PARTIES & DATE. Effective on the above date, the County of Contra Costa, California, hereinafter called "Co�untf", and the above named Subdivider, mutually promise and agree as follows, concerning tFiis—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 subdivisi6n 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 H66410 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 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. LMPROVEMENT SECURITY: Upon executing this agreement, Subdivider shall, pursuant to Government Code §§ 66499, deposit as security with the County: A. For Performance and Guarantee: $ snnD� cash, plus additional security, in the amount ofS��� 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 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 S 147,500.Oq which is the estimated cost of the work. Such security is presented in the form of: ❑Cash, certified check, or cashier's check EaAcceptable 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- blicrofilmed with board order 00117 S. WARRA '!Y. Subdivider warrants that said improvement plans are adequate to accomplish this wor�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. h0 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. INDEMNITY. Subdivider shall hold harmless and indemnify the indemnitees from the liabi itiT iesasas 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, jLgents 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. NONPERFORMANCE MD 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. 00118 12. RECORD MP. In consideration hereof, County shall allow Subdivider to file and record said subdivision map, CONTRA COSTA COUNTY Vernon L Clin , Public Works irector �' /; _ SUBDIVIDER: (see note baler) By `rte 9'01�o Deputy l/ RECOMMENDED FOR APPROVAL i Designate'o ficial ca pac y in the _. business) Mote to Subdividar: (1) Execute Assistant Pubk1c Works Director acknowledgment form below; and (2) If a corporation, attach a certified copy of (a) the bylaws FORM APPROVED: JOHN B. CLAUSEN or (b) the resolution of the Board County Counsel of Directors, authorizing execution of I , ` this contract and of the bonds required B y -caw( hereby. eputy State of California ) as. (Acknowledgment by Corporation, County of Contra Costa ) Partnership or Individual) On November 9,1976 , the porson(s) whose name(s) is/are signed above for Subdivider and who is known to me to be the individual and officer or partner as stated above who signed this instrumant, and acknowledged to me that he executed it and that the corporation or partnership named above executed i I ,^ OFFICIAL SEAL Mil K EEViS , a/ r C'2�✓ y rw.y CONI?:.COMP.COL'iTY Y,Cam-n tas+n SK.-7.op SSM II ), / /. / % / Notary Public for caid County and State (Subdiv. Agrmt. CCC Std. Form) 00119 (11P-9; Rev. 1/73) • BOND NO. U95 48 75 • PREHIUM: $2,212.00 IMPROVEMENT SECURITY BOi3D FOR SUBDIVISION AGREEMENT (Performance, Guarantee, and Payment) (Calif. Government Code §§66499-66499.10) 1. OBLIGATION. FRANK B MALFITANO, DEVELOPER , as Principal, and UNITED PACIFIC INSUF.ANGE GUN-WANT, 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. Performance & Guarantee) ONE HUNDRED FORTY SEVEN THOUSAND svp No/loons ------------------- Dollars $ 147.000 for itself or any city-assignee under the below-county subdivision agreement, plus (B. Payment) gNR tr mg_rpFORTY SEVEN THOUSAND FM HUNDRED AND NO/100THS -------------------------------------- Dollars S 142,500 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 OP SUBDIVISIOPJ AGREVENT. The Principal has executed an agreement with the County to install and pay for street, drainage, and other improvements in Subdivision Number 4401 , 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 :dap 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 keen 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 included 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 held firmly bound unto the County of Contra Costa and all contractors, subcontractors, laborers, materialmen 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 of any kind, or for -1- 00120 • ' 4. 1amounts due under the Unemployment Insurance Act with respect to such work or labor, that said surety will nay 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 3082) 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 §2819, and holds itself bound without regard to and independently of any action against Principal whenever taken. SIGNED AND SEALED on NOyE-iBER 10. 1976 PRINCIPAL SURETY FRANK B. MALFITANO, DVELOPER _ U4ITEDACIFIC SURANCE CO: NI T cZ By ADO H Y. B8 AN ATTORSEY-IN-FACT State of California ) EXE IN L'CATE County of )ss. (ACi{NO:�lLEDGt4E?IT BY Sii;tcTY) On , the nerson(s) whose name(s) is/are signed above for Surety and who is/are known to me to be Attorneys)-in-Fact for this Corporate Surety, personally appeared before me and acknowledged to me that he signed the name of the Corporation as Surety and his/ their own nameTs) as its Attorney(s)-in-Fact. (NOTARIAL SEAL) Notary Public for County and State (Rev. 2/76) LD-15 EBH:bw -2- 00121 ` State of California ) ss: County of S.%N FRANCISCO ) S On 14OVEMBER 10 , 19 76 m ,before e,the undersigned,a Notary Public in and for said County, y I personally appADOLPH Y Bm 110MER)LAN known to me to be the person whose nae is me subscribed to the within instrument as Attay-in-Fact of UNITED PACIFIC INSURANCE COMPANY,and acknowledged to me that_he subscribed the name of UNITED PACIFIC INSURANCE COMPANY,as Surety,and his own name as Attorney-in-Fact. OMMA 1y Commission expires .t:i - '�rtr c: k�`19 C•.a 17.1976 r' U•1818 ED W72(CALIF-1., i - 001932 EDWARD W.LEAL ALFRED P.LOYELF .. County Treasurer-Tax Collector Assistant county Treasurer- TAX COLLECTOR'S OFFICE - Tax Collector* First of Ta=.s CONTRA COSTA COUNTY .'PaFirst lnatalimant of Taxa Dur madnd Payable ent W1L+ou.ne on the First Dat of November an the'lentb Day of DeC.mb.r ------------- UART iMCALIFORNIA Second installment of Taxes Pbone 22"000.Est.2711S - Second Installment of Taxes Due and Payable Delinquent on the First Day of February December 2, 1976 as[be Tooth Day of April IF THIS TRACT IS NOT F UED BY Fy.RUARY 28, 19 77, THIS I-MI TER IS VOID This -.dn certify that I have examined the map of the proposed subdivision entitled: "TRACT NO. 4401 (Antioch Area) and have determined from the official tax records that there are no unpaid county taxes heretofore levied on the property included in the map. The current 1976-77 tax lien has bean paid in full. Tau Collector By: Deputy dl 00123 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Accepting and Giving ) RESOLUTION OF ACCEPTANCE Notice of Completion of Contract with ) AND NOTICE OF COMPLETION C. J. Simms Co., Inc. ) RESOLUTION NO. 76/1082 The Board of Supervisors of Contra Costa County RESOLVES that: This Board as the Board of Directors of the Contra Costa County Fire Protection District on December 2, 1975 contracted with C. J. Simms Co., Inc., for performing the weed abatement program of the Contra Costa County Fire Protection District during calendar years 1975 ` and 1976, with Industrial Indemnity Company as surety, for work to be performed within the District; and Chief A. V. Streuli 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" November 30, 1976; Therefore,said work is accepted as completed on said date, and the Clerk shall file with the County Recorder a copy of the Resolution and Notice as a Notice of Completion for said contract. PASSED and ADOPTED on December 7, 1976. cc: Record and return Contractor Auditor-Controller Administrator Contra Costa County Fire Protection District County Counsel RESOLUTION NO. 76/1C82 00124 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Condemnation of Property for Road Purposes, Port Chicago Highway Curves RESOLUTION OF NECESSITY Project No. 4371-4311-663-76 N0. 6 108 Port Chicago Area (C.C.P. 12 5.230) The Board of Supervisors of Contra Costa County, California, by vote of two-thirds or more of all its members, RESOLVES THAT: Pursuant to Government Code Section 25350.5 and Streets and Highways Code Section 943, the County of Contra Costa intends to rebuild, widen, and improve a curve in a portion of Port Chicago Highway, a County highway, a public improvement, and, in connection therewith acquire an interest in certain real property. The property to be acquired is generally located in the Port Chicago area and consists of a 20-foot strip, 84 feet long, starting 40 feet south of the Port Chicago Highway, within the unincorporated territory of the County of Contra Costa. Said property is more particularly described in Appendix A, attached hereto and incorporated ty this reference. The property to be acquired is property appropriated to a public use; the proposed use will not unreasonably interfere with or impair the continuance of the public use as it now exists or may reasonably be expected to exist in the future. (C.C.P. §1240.510.) Upon evidence presented to it, the Board finds and determines and hereby declares the following: 1. The public interests and necessity require the proposed project; 2. The proposed project is planned and located in the manner that will be most compatible with the greatest public good and the least private injury; and 3. The property described herein is necessary for the proposed project. The County Counsel of this County is hereby AUTHORIZED and EMPOWERED: To acquire in the County's name, by condemnation, the titles, easements and rights-of-way hereinafter described in and to said real property or interest(s) therein in accordance with the provisions for eminent domain in the Code of Civil Procedure and the Constitu- tion of California: Parcel 1: an easement for road purposes; To prepare and prosecute in the County's name such proceedings in the proper court as are necessary for such acquisiiton; and -1- RESOLUTION NO. 76/108 V ,00 To -deposit the probable amount of compensation, based on an appraisal, and to apply to said Court for an order permitting the County to take immediate possession and use of said real property for said public uses and purposes. PASSED AND ADOPTED on December 7, 1976 by the following vote: AYES: Supervisors - A. M. Dias, J. E. Moriarty, W. N. Boggess, E. A. Linscheid, J. P. Kenny. NOES: Supervisors - None. ABSENT: Supervisors - None. I HEREBY CERTIFY that the foregoing resolution was duly and regularly introduced, passed and adopted by the vote of two-thirds or more of the Board of Supervisors of Contra Costa County, California, at a meeting of said Board on the date indicated. Dated: December 7, 1976 J. R. OLSSO , County Clerk and ex officio Clerk of the Board of Supervisors of Contra Costa County, California By: �J, , Deputy N. Pous SM:dj cc: Public Works Director Real Property County Counsel County Auditor-Controller County Administrator -2- RESOLUTION N0. 76/108 _ Road No. 4371 Port Chicago Highway Contra Costa County Water District Property PARCEL 1 Portion of the parcel of land described in Parcel Sixteen in the Deed and Bill of Sale to Contra Costa County Water District recorded February 17, 1961 in Book 3807 of Official Records, at page 370, Records of Contra Costa County, California, lying in Section 12, Township 2 North, Range 2 West Mount Diablo Base and Meridian, described as follows: Beginning on the easterly line of said Contra Costa County Water District Parcel Sixteen (3807 OR 370) distant South 22° 57' 00" West 95.13 feet from the intersection of said easterly line with the north line of said Section 12; thence, from said point of beginning, along said easterly line South 220 57' 00" West, 153.34 feet to a point from which a radial line of a non-tangent curve to the left, having a radius of 608.00 feet, bears South 390 41' 34" East; thence, south- westerly along said curve, through a central angle of 40 26' 16" an arc distance of 47.09 feet to the westerly line of said Contra Costa County Water District Parcel Sixteen (3807 OR 370) ; thence, along said westerly line North 22° 57' 00" East 169.75 feet to a point from which a radial line of a non-tangent curve to the right, having a radius of 692.00 feet, bears South 31° 04' 21" East thence, north- easterly along said curve, through a central angle of 2° 43' 48" an arc distance of 32.97 feet to the point of beginning. Containing an area of 0.074 acres (3,221 square feet) of land more or less. Bearings and distances used in the above description Ore based on the California Coordinate System Zone III. To obtain ground distance multiply distances used by 1.0000580. i APPENDIX A 07 In the Board of Supervisors of Contra Costo County, State of California December 7 , 19 76 In the Matter of Report with Respect to Alleged Non-Compliance with Drainage Requirements for Minor Subdivision 46-72, Danville Area. The Public Works Director having reported that Condition No. 11 of the August 8, 1972 staff report on Minor Subdivision 46-72, Danville Area, has been impossible to comply with; and The Public Works Director having further reported that improvements in Minor Subdivision 46-72 were constructed in a reasonable and prudent manner following the existing grade of Green Valley Road and that there is no diversion of watershed as a result of said improvements; IT IS BY THE BOARD ORDERED that receipt of the report of the Public Works Director is ACKNOWLEDGED. PASSED BY THE BOARD on December 7,.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 Originating Department: Supervisors Public Works affixed this 7thday of Dhgl 19 76 Land Development Division �j J. R. OLSSON, Ckrk By Deputy Clerk N.PODS H-2.1 3/7615m Ui1]28 CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California December 7, 1976 REPORTS MINOR SUBDIVISION 46--72 - ALLEGED NON-COMPLIANCE WITH DRAINAGE REQUIREMENT - Danville Area By its order of November 16, 1976, the Board of Supervisors referred to the Public Works Director for report the matter of alleged non-compliance with Condition #11 of the -conditions of approval for Minor Subdivision 46-72, Danville area. The allegation was made in a November 3, 1976 letter received from Mr. R. W. Cross, 1752 Green valley Road and a November 16, 1976 letter received from Mr. A. F. Lawton of 1740 Green Valley Road, Danville, California. Condition Ill of the August 8, 1972 staff report required that all storm water flow entering and originating in the Minor Subdivision be collected and conveyed to the storm drain system then being constructed in adjacent Subdivision 4184. The system is located near the northwesterly corner of Minor Sub- division 46-72. This requirement was subsequently found to be in error. Com- pliance with Condition Ill would have been impossible since it required that the storm water be forced to flow uphill. The natural slope of the ground is such that storm waters flow to the south along Green Valley Road away from Subdivision 4184. The Minor-Subdivision was constructed with--frontage improvements. ' consisting of curb and sidewalk, which follow the grade of -. Green _Valley.Road. -The southerly end of the gutter discharges into the roadside ditch which existed prior to the Minor Sub- division improvements. Storm waters entering and originating " in the- Minor Subdivision will continue to flow in the same direction as they have in the past and there is no diversion of watershed as a result of the 24inor Subdivision improvements. The Board of Supervisors, by Resolution No. 76/952 on November 2, 1976 resolved that the improvements in Minor Subdivision 46-72 have been completed and started the one year lien period retaining a $500.00 cash deposit as surety. It is the opinion of the Public Works Director there is no diversion of watershed as a result of the minor subdivision improvements and that the improvements were constructed in a reasonable and prudent manner. It is recommended that the Board acknowledge receipt of this - -- - report. Miuotiimed with board order 00129 In the Board of Supervisors of Contra Costa County, State of California December 7 . 19 76 In the Matter of Authorizing Acceptance of Instruments for Recording Only. IT IS BY THE BOARD ORDERED that the following Offers of Dedication are accepted FOR RECORDING ONLY: INSTRUMENT DATE GRANTOR REFERENCE 1. OFFER OF DEDICATION 11/9/76 GEORGE U. WOOD, et.al. Sub. HS 110-76 FOR DRAINAGE PURPOSES PASSED BY THE BOARD ON December 7, 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. Originating Department: Witness my hand and the Seal of the Board of Public Works Supervisors Land Development Division affixed this 7th day of December 19 76 cc: Recorder (Via P.W.) -"� J. R. OLSSON; Clerk Public Works Director Director of Planning `ey �� c-�, Deputy Clerk H-24 3/7615m 00130 In the Board of Supervisors of Contra Costa County, State of Califomia December 7 , 19 76 In the Matter of Authorizing Acceptance of Instruments. IT IS BY THE BOARD ORDERED that the following instruments are ACCEPTED: INSTRUMENT DATE GRANTOR REFERENCE 1. CONSENT TO DEDICATION 11/18/76 CENTRAL CONTRA COSTA SUB MS 3.10-76 OF DRAINAGE EASEMENT SANITARY DISTRICT 2. GRANT DEED U/10/76 PRESTON R. FORSTER, et.al. SUB MS 214-66 3. GRANT DEED 10/21/76 CENTURY HOMES DEVELOPMENT CO. SUB 4875 PASSED BY THE BOARD on December 7, 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. y Originating Department: Public Works M/nnew my hand and the Seal of the Board of Land Development Division pervnaR affixed this 7tbday of npromhpr . 19 7- cc: Recorder (Via P.W.) Public Works Director \ J. R. OLSSON, Clerk Director of Planning C. Deputy Cler& l H-24;/76 ISm 00131 , T BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: ) Pursuant to Section 22507 of the ) TRAFFIC RESOLUTION NO. 2270 - PSG CVC, declaring a No Parking Zone ) on ARLIM ON AY NMN (Rd. #1451) ) oats: Ire 7 1976 Kensington ) (Supv. 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 Pablic 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, except for the purpose of loading or unloading passengers or freight (yellow curb), on the est side of Arlington Avenue (#21151) Kensington, beginning at a point 106 feet north of the centerline of Ardmore Road and extending northerly a distance of 30 feet; thence, Parking is hereby declared to be limited to 2 hours between the hours of 7:00 a.m. to 6:00 p.m., Sundays and Holidays excepted, extending northerly a distance of 61 feet; thence Parking is hereby declared to be prohibited at all times extending northerly a distance of 75 feet; thence, Parking is hereby declared to be limited to 2 hours between the hours of 7:00 a.m. to 6:00 p.m., Sundays and Holidays excepted, extending northerly a distance of 23 feet; thence, Parking is hereby declared to be prohibited at all times extending northerly a distance of 29 feet. T.R.-s #3708, 548 and 1919 pertaining; to parking and a bus stop in this vicinity of Arlington Avenue are hereby rescinded. PA.SSxM unanimously by Supervisors present on QFf` 7 1QZ6 Originator: Public 11orss Department Traffic Operations Division cc Sheriff California Highway Patrol _ - 00132 BOE OF SUPERVISORS, awn COSTA COwY, fAI.IFORNIA Re: Speed Limits on ) TRAFFIC RESOLUTION NO. 2 269 - SPD MEADOW ROAD (Rd. No. 4044A) , )) Date: DEC 7 IC17fi Walnut Creek area. ) (Supe. Dist. III - Walnut Creek ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of an engineering and traffic survey and recommendations thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Chapter 46-2 (§46-2.002 ff.), this Board hereby determines that the present speed limit(s) established on the below-described road, a street within the criteria of Vehicle Code Section 22358 , Ware) more than reasonable -and safe, and hereby determines and declares that the following speed limit(s) is(are) most appropriate, reasonable, and safe prima facie speed limit(s) there: Pursuant to Section 22358 of the California Vehicle Code, no vehicle shall travel in excess of 25 miles per hour on MEADOW ROAD (No. 4044A) , Walnut Creek, beginning at the intersection of Tice Valley Boulevard and extending northerly to the intersection of Castle Hill Road. Traffic Resolution No.- 365 pertaining to the existing 35 miles per hour speed limit on MEADOW ROAD Is hereby rescinded. PASSED unanimously by Supervisors present.on DEC 7 1976 , Originator: Public Works Department Traffic Operations Div. cc: Sheriff California Highway Patrol 00133 T-14c In the Board of Supervisors of Contra Costa County, State of California December 7 . 1976 In the Matter of _ Approving and Authorizing Payment for Property Acquisition. Project No. 8521-925-76 IT IS BY THE BOARD ORDERED that the following Supplemental Right of Way Contract is APPROVED and the Public Works Director is AUTHORIZED to execute said contract on behalf of the County: Contract Reference Grantor Date Payee Amount Olive Drive Pierre B. Peterson November 23, 1976 Grantors $30.00 Storm Drain Joan F. Peterson The County Auditor-Controller is AUTHORIZED to draw a warrant in the amount specified to be delivered to the County Principal Real Property Agent. The foregoing order was PASSED on. December 7, 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 Originator: Public Works Dept., Witness my hand and the Seal of the Board of Real Property Division Supervisors cc: Public Works Dept. affixed this 7th day of December _ 1976 — County Auditor-Controller J. R. OLSSON, Clerk By !- Otvl- N. Fous . Deputy Clerk H-24 3/76 iSm 00134 V In the Board of Supervisors of Contra Costa County, State of California December 7 , 19 76 In the Matter of Approving Deferred Improvement Agreement for Subdivision MS 32-76, E1 Sobrante area. 14 The Public Works Director is AUTHORIZED to execute a Deferred N Improvement Agreement with Godfrey Bishop, et.al., permitting the deferment of construction of permanent improvements required as a condition of approval for Subdivision MS 32-76, El Sobrante area. t PASSED by the Board on December 7, 1976. J_ 3 U' O U O 9 1 hereby certify that the foregoing h a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of originating Department: PW (1,D) Supervisors 7th December 76 affixed this day of 19 _ cc: Recorder (via P.W.) Public Works Director J. R. OLSSON, Clerk Director of Planning County Assessor ByDeputy Clerk Godfrey Bishop Jean 1AOr 676 Renfrew Road E1 Sobrante, Calif 94803 H-24 3/76 ISm 0013 c In the Board of Supervisors of Contra Costa County, State of Califomia December 7, , 19 76 In the Matter of Consulting Services Agreement, Blum Road, Pacheco Area. (Work Order No. 4343-665) IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to execute an agreement with Harding-Lawson Associates of Concord providing for soil engineering services for .the evaluation of a portion of Blum Road, Pacheco area, at a cost not to exceed $1 ,400 without prior approval of the Public Works Director. PASSED by the Board on December 7, 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 Originator: Public Works Department Supervisors Road Design Division affixed this7th day of December . 1976 cc: Public Works Director Harding-Lawson Associates p J. R. OLSSON, Clerk County Auditor-Controller By r / � . Deputy Clerk N. ous 00136 H-24 3/7615m : �• C►Z.:J:Jr•l�.J'i Ji• iiliL'S �►'JJ\ri:..'.a'.:it . 1. Special Qviditiai3. These Special Co:-litici:s are incorporated 'below by reference. •(a) public ftedcy: Contra Costa County (b) Consultant's Macs• & Address: Harding-Lawson Associates 2430 Stanwell Drive, Suite 0. Concord. CA (c) Effective Date: December 7. 1976 (d) Project Name, h%=ber & Iocatia►: Blum Road - V.O. 4343 (e) Payment Limit: $1 ,400 � •- 2. Slg atu:es. Zhese signatures attest the parties' went bereto: CCMJY.'.^A3 ii By LO Designate ofneial capacity in businwaa - - State of Califor.da ) ss . Contra Costa County ) AC11.01 t4=-BFt (Cr. lLOO.1) The pa:sal sigdrw; above for tom`.-:ltant, an► to'= i`i those +r.3ividual and hainess capacities, personally appeared before me today ar:d adslc►.+rledgddged that he sived it and th2t the corporation or partna ship named above executed the within instrm nt pursuant t it by-laws or a resolution of its Board of Dimetara..•_. i/j8�7 __ i. (MAL) WOota:y Public AFU'7BUC AGO= FW; APEROM Vernon L. Cline Joico B. Clausen, Ca."tty Co wp_i Public f -.�. „/ • .WSJ cj 3. Parties. Effective an the above date, the abovD-named Public matey and OOMW.tant mutually agree and p.�e as follows: 4. Emplom. nt. Public Allay I-Amv;rj employs Con.-s"ultant, and ftibUltant, accepts such emplk—wient, to perro�l thm- profess.111= . services described herein, >7m the t== and in consideration of the payrents stated herein. 5. Scolr_ or Service. Scope of service shall be as described In Appendix A, attached hereto arra made a part hereof. 6. Insurance. Consultant shall, at no cost to Public Aged:y, obtain and c3intain during thie tow hereof: (a) k' ek-_-r3"Cbmpen3ation Insurance p'atsuart to state lax, and (b) Cartlpreberrsive Liability Insurance, incluz:1- ., coverage for axned and nmi-ollrled automobiles, with a minimum combined di.�,le lit:dt ccrmra3e of $500,17.30 for all damages .due.to bodily irjurj, sic'lamr, or dire, or deVh to arc; rerr.bn, and &=M to pr opal including the loss of use th mmof, ariairla out of each accident or occurrence. Consultant shall rwmish evidence or such co erap, n3MI-.Z Public A;vnay, its off i_cers and employees as additional insure.;A, and requiring 30 days' written notice of policy lapse or- cancellation. 7. sTwe nt. Public k-may sball per; ConmIt.'Mt for p/ro+essionii WrvicM performed at the rates Whown in Apr+=r«iix B attackmad hereto, widen include all overread and incidental .expenses, for which no additional clapensation scall be allcmd. In no event :.hall the total ma=nit paid to the Consultant exceed the p.';mant. limit ppeciried in Sec. 1(e) without prior ur tteen appzv.%7. of tll;: Carat:':► Cwta County Public :be= DI-rector. C=d,:.tant's statecr:l" .,3_' chazges c:`il? be sum•:tted at crrl ndent intervals. Mill be ..aide within thing: (30) .,:s anter -ace4n-. of each statwient. �. •,_nzhzeti•n. At Ito option, Fid.-Ile Afjt-.r-.*i :•.ty te►rninate till.! at a`�fF ti•re by bittern :r:_Ili• to ti-.e zonsulta.'nZ., r.::.161"r :n• nr the girl.in1tJ.•Z 13 in &a.-Ma tlt. tip Su.:ll t�`tSlini�a`�t7n, l'.O:i:il1'`.'!.•it. &;�.�':: r•, tut'! IF:.'1' t0 PuJS % -tffa."'tom � t v -----<.' a 11in;; rr_'.-'!tai:Ur to tlm !�•�w i. `pajjessee! vim. 11Ld wr u:rle:' i:. .`• 7 -f l { Mid, ' . Cx:r;:J1 at till tl.._, c-'t. xs.li .�. i, ::Lth.octt duplication, all a.'70t::1t.: •moi_ o: than e u ter die an accoulr o. samices, _••r..'>~ered to the date of te.:.irl:-t9•all. 9. Status. T:e Cor•xj ta_-nt is an in ie•p-mlent cmtt�tar, aryl ie not to be cxxl:lee red az emplq;e�,c:' Pub��c AT,_?z, 10. ',amullr=nt :;hall del'.-IMI, save, w'Li doll: haa'n71e= Pu::?'c ani its O :Ce!':. .7!}1 .M.aGy.?e:: IZti7:n .Jr'.J anent 3'r.l liability fct' 'M' -rtAL-51 .:' dwa%.%y _3 a."13UL� frau ar cm.neeatcd >tii:r. the servicez provided ir_'t::lnrnr L'J C ar:aulta::: or «. xr o: lander its control. Attachment:. Appendix Appendix e3 rd a Miaofilrrad with boaordw. 00137 '. CAUKOKUTA . egrAOA I - TEXAS } ' . ALASKA UA.All CUAU ` WASUS"Tan.O.r- FF1 HARDING—LAWSON ASSOCIATES Engineers,Genlnyistxand Geophysieists 4 2430 Stamnll Drim Saito 160.Coamd.COwnia 94520 • (419 681-9660 r CECIL 8.WOOD r w Civil Engineer • bsadate.in.Cllarge r Nov 9 i°;6 PUBLIC WORKS DEPARTMENT November 8, 1976 C 4035,042.03 , Contra Costa County ' Department of Public Works County Administration Building Sixth Floor Martinez, California 94553 M Attention: Mr. Robert Agnew Gentlemen: Confirming Proposal Soil Engineering Services I Blum Road - W. 0. .#4343 Contra Costa County, California We are leased to resent this confirming proposal to If • P p g p p provide soil F engineering services for the evaluation of the flexible pavements F for a portion of Blum Road, Contra Costa County, California. To evaluate the existing roadway section and subgrade soil conditions, we drilled six shallow (4 to 13 feet deep) test borings. The borings were logged by our -field engineer and both core and bulk samples were obtained for visual inspection and laboratory tests. Resistance value (R-value) tests will be performed, if requested by you. Our preliminary findings have been discussed with you, and were t presented in our memorandum dated September 20, 1976- The scope of our services was to evaluate the thickness and condition of the pavement, determine the probable cause of the pavement failures, and ; outline various alternatives for upgrading the pavement. The results of our work will be submitted in a written report. • I • 1 I • 00138 APPE N Df X A ` Contra Costa County NARCING-LAWSON ASSOCIATES Page 2 - November 8, 1976 We propose to perform the investigation outlined on a time-and- expense basis, in accordance with the attached Schedule of Charges. We estimate that our fee, including the rental of drilling equip went, will be about $1400 for the scope of work outlined. We appreciate the opportunity to present this proposal. If you- have ouhave questions regarding the scope of work outlined; please call. Two signed copies of your Consulting Services Agreement are attached. Yours very truly, HARDING-�L}AWSON ASSOCIATES Cecil B. Wood " Civil.Engineer - 18671 CBW/md 3 copies submitted Attachments - Schedule of Charges Consulting Services Agreement - i 00139 • • . APENDI -A HARDING—LAWSON ASSOCIATES Engineers.Geofogids and Geophipicists APPENDIX B SCHEDULE OF CHARGES PROFESSIONAL SERVICES HOURLY RATES Principals and Associates S41.00-$55.00 Senior Engineers and Geologists 31.00- 40.00. Engineers and Geologists 24.00- '30.00 TECHNICAL SERVICES Technicians 18.00- 25.00 Laboratory Technicians(including all laboratory facilities) - 22.00 Drafting 18.00 Typing 12.00 EQUIPMENT Field Vane Shear,Soil Sampling,or Slope Monitoring Equipment (per hr.)' 3.00 Nuclear Moisture•Density Gauge (per test) 4.00 Standard Moisture-Density Testing Equipment (per hr-) 1.50 Vehicle (per hr.) -3.50 Geophysical Equipment Separate schedule Computer Services Time basis varies with computer Separate schedule Printing (sq.ft.) .15 TRAVEL TIME Travel time will be charged at regular hourly rates,eight hours maximum per day. OUTSIDE SERVICES Rental of test drilling equipment and special equipment - not ordinarily furnished by the Engineer and all other costs such as laborer,special printing,telephone,travel by common carrier,subsistence,etc Cost + 1596. aiili�ya C^�eTeifi !1140 t91eeer'Fei;oi}ell d e"'-t53I tive 99de 3"Oem *Frd'e vaii. f+�'�fyrt• ' y. - Harding- Lawson Associates makes no Warranty,either expressed or implied-as to its find- ings,recommendations,specifications.or professional advice except that they are prepared and issued in accordance with generally accepted professional engineering practices. 00140 .01-8-70 , APPF- ND) X B In the Board of Supervisors of Contra Costa County, State of California DEC 7 1979 , 19 _ In the Matter of Approval of Agreement for Private Improvements in Elinor Subdivision 16-76 Alamo Area WHEREAS an agreement with Eibaco, Inc., P. 0. Box 415, Danville, California, for the installation and completion of private improvements in Minor Subdivision 16-76, Alamo area, has been presented to this Board; and WHEREAS said agreement is accompanied by a surety bond in the amount of $36,393 for the full amount of the costs for completion of the improvements required by the Board of Adjustment in approval of said minor subdivision, including the account of $12,131 required by Section 66499.3(b) of the Subdivision Map Act. HOW, THEREFORE, on the recommendation of the Director of Building Inspection, IT IS BY THE BOARD ORDERED that said agreement is APPROVED and the Chairman is AUTHORIZED to execute same on behalf of the County. PASSED by the Board on DEC 7 1976 I hereby certify that the foregoing Is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Elbaco. Inc. Wdness my hand and the Seal of the Board of Building Inspection (2) Supervisors „ affixed this day of D E C " . 19 — J. R. OLSSON, Clerk B .� ., Deputy Clerk Robb; u2Perrez N-24 3/76!Sm 00141 MI11OR SUBDIVISION AGREEMENT (51) Minor Subdivision: 16-76 (51) Subdivider: Elbaco, Inc. (Private Improvements) fes,0. Zo 415 Vtoivi ate, C (51) Effective Date: October 06, 1976 — (§j2) Completion Period: oa E,- A2 (53) Deposit: (faithful pert.)$_ , L $12,131 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 this subdivision: 2. Imorovements. Subdivider shall construct,- install and complete private road and street improvements, tract drainage, street signs, fire hydrants, and all improvements as required by the County Ordinance Code, especially Title 9 and including future amendments, and all improvements required in the approved parcel man improvement pian of this subdivision on file in the County's Building Inspection Department. Subdivider shall complete this work and improvements (hereinafter called "work" within the above completion period from date hereof as required by Section 922-4.808 of the County Ordinance Code, in a good workmanlike manner, in accordance 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 con- flict between the improvement plan and the County Ordinance Code, the stricter requirements shall govern. 3. Improvement Security. Upon executing this agreement, Subdivider shall, in accordance urith Section 922-4.604 (3) of the County Ordi- nance Code, deposit as security with the County at least the above- specified amount, which is the total estimated cost of the work, in the form of a cash deposit, a certified or cashier's check, or an acceptable corporate surety bond, guaranteeing his faithful perfor- mance of this agreement. 4. _indemnity. Subdivider shall hold harmless and indemnify the indennitees from the liabilities as defined in this section: A - The inder..nitees 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 bel6w r and including personal injury, death, property damage, inverse condemnation, or any combination of these, and . regardless of whether or not such liability, claim or damage was unforeseeable at any time before the County approved the parcel map improvement plan or accepted the improvements as completed, and including the defense of any suit(s), action(s) or other proceeding(s) concerning these; C - The actions causing liability are any act or omission (negli- gent or non-nezli,,ent) in connection with the matters covered by this. agreement and attributable to the Subdivider, contractor, subcontrac- tor, or any officer; agent or employee of one or more of them; D - Non-Conditions: The promise and agreement in this section is not conditioned or dependent on whether or not any Indemnitee has prepared, supplied, or approved any plan(s) or specification(s) in connection with this work or subdivision, or has insurance or other inder..nification. covering any of these matters, or that the alleged damage resulted partly from any negligent or willful misconduct of any Indemnitee. 5. Costs. Subdivider shall pay when due all the costs of the work, including inspections thereof and relocating existing utilities required thereby. 6. Nonperformance and Costs. If Subdivider fails to complete the _ wort: and improvements within the time specified in this agrecaent or extensions granted, County may proceed to complete them by contract -1- t` 01,4 ..... ._.. . or otherwise, and Subdivider shall pay the costs and charges there- for irmediately upon demand. If County sues to compel performance of this agreement or recover the cost of completing the improvements,. Subdivider shall pay all reasonable attorneys* fees, costs of suit, and all other expenses of litigation incurred by County in connection therewith. - 7. Assirnnent. If before these improvements are completed this minor subdivision is annexed to a city, the County may assign to that city the County's rights under this agreement and/or any deposit or bond securing them. 8. Warranty. Subdivider warrants that the said improvement plan is aaequate to accomplish this vork as promised in Section 2; and if, at any time before the County's acceptance of the improvements as complete, the improvement plan proves to be inadequate in any respect,, Subdivider shall make changes necessary to accomplish the work as promised. 9. No Waiver by Countv. Inspection of the work and/or materials, or approval o: worl: 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/ori materials, or payments therefor, or any combination or all of these acts, shall not relieve the Subdivider of his obligation to fulfill this contract as prescribed; nor shall the County be thereby estopped from bringing any action for damages a_TisinG from the failure to comply with any of the terms and conditions hereof. 10. Record I-lap. In consideration hereof, County shall accept said parcel map for filing with the County Recorder. COUNT"F CONTRA COSTA SUBDI`IIDER: (see note below)�j By �/ - P Kenny ELB , rman, Board S e visors ATTEST: J. R. OLSSO11 C my Clerk By _ ,Vice President & ex officio Clerk o . e Board DAsi ate official capacity in the business) By r' � U ems Note to Subdivider: (1) Execute P, a Guri z Deputy acknowledgment form below; and (2) If a corporation, attach a certified copy of (a) the by-lairs or (b) the resolution of'the Board of Directors, authorizing execution of this contract and of the bonds required hereby. State of California ) (Acknowledgment by Corporation, County of ) ss' Partnership or Individual) On , the person(s) whose .name(s) is/are STATE OF C.IUFORVIA Cowry of Contra Costa Oa November 9, 1976 beJorr me, the un•�[ersigned a Notary Public,in and for said,• W.•b a rya•w...J Mian County and State,personallq a•rpeared ROY L. Towers Enown to me to he_ Vice President of the corporation that executed the.ithin instrument and also frown to me to be the person who executed it on behall of such con,oration and acknowledged to me that such Ccs t to its by-1, s or a resolution of its board of directors. - 0MCT•*-SZZ • LUCY E.TORREZ '+'� HOS.n�V•CLIC Gg1iO4N **It notary is commissioned in anothee COUNTY OF CONTRA COSTA N�wi.d •ha a wc. .m..:t saran strike-said"and name County. - r,o..+....t,r..."1T.ism L Y ublicLucy E. T6&ez Anwansustwnuauswwsm�w„�,,,�,,,,,•,p� llll (^r:hi•bond is INPROYDIU7 SECURITY BUVD FOR 141NOR SUMPIVIS10.V AGREBOW (faithful performance L maintenance, AND labor E materials) (Calif. Bus. 6 Prof. Code ll612) gONO N0, sC 630 50 35 1. OBLIGATION. (Principal) as Principal, an (surety ;1R,- 1Wm8r, FI�:D eiSghB!Cr MPIPANV a corporation organized and exasting under the laws of the State of---EA3.1 and authorized to transact surety business in California, as Surety, herepy 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, E maintenance) AND NO/100 �FNTV Fnittr TUDU[AND 1W0 HU REED S�IX04►lWO LS 24,262.00) for itself or any maty-assagnee un or t e clow-crted subdivision or rS plus (B. labor E r..aterials) AN�p&/%, WELVE THOUSAND ONE HUNDRED THIRTY-006hars (Sp�31.00 ) for the benefit of persons protected under Cal. Bus. 6 Pry. Code 511612, 2. RECITAL OF CONTRACT. The Principal has contracted with the County to install and pay for street, drairage, and other improvements in Elinor Subdi-Ision Number as specified in the %nor Subdivision agreement, and to complete said work within the time specified in the Minor Subdivision Agreement for completion, all'in accordance with state and local laws and rulings thereunder in order to satisfy conditions for filing of =}'c the Parcel flap for said minor subdivision. 3. CONDITION'. .f the Principal faithfully performs all things required of him according tote terms and conditions of said contract and improvement plan and improvements agreed on by him and the County, then this obligation as to Section 1-(A) above shall become null and void, except if he fully pays the contractors, subcontractors, and persons renting equipment or furnishing labor or materials to thea for said work and improvement, and protects the premises from claims of such liens, then this obligation as to Section 1-(B) aLove scall become null and void; otherwise this obligation remains in full force and effect. No alteration of said contract or any plans or specifications of said work agreed -' to by the Principal and the County shall relieve any Surety from Iiability on this bond; and consent is hereby given to make such alterations without further notice to or consent 't y Surety; and the Surety hereby waives the provisions of Calif. Civil Code § 2819, .* and holds itself bound without regard to and independently of any action against Principal u-benever 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 A.1ZLSEALED an NOVEMBER 4. 1976 PR] ' 'AL SURETY t i•% t - INCZ FIREMAN'S FUNDfiNSLItANCE COMPANY By :. as ra.. ..a........a..a.........au....r r.... tr �i�r+—ti> Ct S*tate California ) ss. (ACk7+Oh SURETY) County of ) '' On the person(s) whose name(s) is/are signed above for Surety and who is known to me to be the Attorneys)-in-Fact for this Corporate Surrey, personally appeared before me and acknowledged to me that he/they signed the name of the Corporation as Surety and his/their own name(s) as its Attorneys)-in-Fact. (NOTARIAL SEAL) L E Notary Public for sa Coi ]► Sta (LD-33 3/74) J. R. SUPERVISORS LC]I.E o.aSaR "-; .ilfT:;d v-417 1 acrd order 00144 The F aniz :.c'Urr,e fcr thi!bond is IXPROVFNS.r SECURITY BOND FOR HINOR SUBDIVISION AGRE111W (faithful performance G maintenance, AND labor 6 materials) (Calif. Bus. b Prof. Code-911612) BOND N0. SC 630 50 35 1. OBLIGATION. (Principal) A _ INC_ , as Principal, an Surety FlItrX,"tS FUND t"SlIQ°"FF rn"PAF , a corporation organized and existing under the laws of the State of r.ALtFOPN1a and authorized to transact surety business in California, as Surety, herepv 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, v maintenance) AND NO/100 rc tXQ+fld40 fS 24,262.00) for itself or any city-assignee un er the elow-c1t sulvision cS plus (B. labor 6 n3terials) ANDo AW60, TWELVE U THIRTY-O06hars (SI?y);I_00 ) for the benefit of persons protected under Cal. Bus. 6 Pro Code §11612. 2. RECITAL OF CO\TRACT. The Principal has contracted with the County to install and pay for street, drainage, and other.improvements in Alinor Subdi-ision ":umber 14 as specified in the Hinor Subdivision Agreement, and to complete said work within the time specified in the Minor Subdivision Agreement for coapletion. all"in accordance with state and local laws and rulings thereunder in „-.r-- -- STATE OF CALIFORNIA 1 ss• County of (f,Ct_ .�ta J _�� C.+"i..4d aa►..�4df.«.r. ro november G5, 11�Obrlore mr, the Mdersi('�1Sd a Norary Public,in and for said" Ort wan. County and State.Personally aPPea o 4aow•n to cot to he t ro it by-laws or a resofutia J its hoard J directors of the corporation that executed the w�ilhin instrument and also known to me to be the person executed rd it on behalf o/such corporation and acknow$edaed to me that such cot"r tiara exeagaii1eccuted ih - _ SEAL - LUCY E.TORRQ - C C ^� lal,r- rAL11 JR NOT R-� r• � .*I,notary is commissioned in another f CCU' of eoaTRw Ta Notary Public strike"said'and name County. - wr Carwo.ofd+y.a rs.nfrf : yfpwwwrrauspun (Corporation Grantor) yr%-%L 'U1U!" On this —day of .._ ;19_before me, veva If. Cramer a Notary Public in and for Ca,mq,f�s.S C CONTRA CONTRA COSTA a;d ��A- CotmtY.state aforesaid,residing therein,duly commis- sioned and sworn,personally aPPeued Margaret J. Duren erso (mown to me to be the pn whose name is subscribed to the within instrument as the attorney in fact of FIREMAN'S FUND INSURANCE COMPANY and acknowledged to we that he subscribed the name of FIRENIA TS FUND INSURANCE CO\IPANY thereto,and his own as attorney in fact o r uwraanrt: IN WITNESS AVIIEREOF, I have hereunto set my hand and affixed my a!£cial seal, VEVA 61. CRAMER ° at my o�is the said County of CONTRA COSTA NO 'rUBUC•C,vFORN1A E the day and year in this certificate fust above written. `t PRINCIPAL OFFICE IN CONTRA COST AY CO-MissA CCUNN a- Wires Jw' 9. 197 •• Jnr..:.._.-....-.::..:�•�..,r,a,�t� F�`i'.'�`.�L�c�E•: Koury Public in and for the County of CONTRA COSTA State of California. MY co nnisdan expires 360042—sax 00145 • s In the Board of Supervisors of Contra Costa County, State of California 0 E C 7 1976 , 19 — In the Matter of Approval of Agreement for Private Improvements in Elinor Subdivision 18-76, Alamo area J WHEREAS an agreement with Elbaco, Inc., P.O. Box 415, Danville, California, for the installation and completion of private improvements in Minor Subdivision 18-76, Alamo area, has been presented to this Board; and WHEREAS said agreement is accompanied by a surety bond in the amount of $8,304.00 for the full amount of the costs for completion of the improvements required by the Board of Adjustment in approval of said minor subdivision, including the amount of $2,763.00 required by Section 66499.3(b) of the Subdivision Nap Act. NOW, THEREFORE, on the recommendation of the Director of Building Inspection, IT IS BY THE BOARD ORDERED that said agreement is APPROVED and the Chairman is AUTHORIZED to execute same on behalf of the County. PASSED by the Board on DEC '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: Elbaco, Inc. Witness my hand and the seal of the Board of Building Inspection (2) Supervisors affixed this day of P= ' 1976 fq n J. R. OLSSON, Clerk By Deputy Clerk "-''`:-"'i°, 00146 NIHOR SUBDIVISION AGREEe: 1r, (S1) .'•'inor Subdivision: 18-76 (51) Subdivider: Elbaco, (Private Improvements) To-&Y415 "0Auuttu3, (fl) Effective date: Ocrooer 06, 0-113 (F2) Completion Period: oma �aNt 0 3) Deposit: (faithful per:.)$5,536 ,. 3 $2,768 4z_--W 1. Paries & Date. Effective on the above date, the County of Contra Costa, Ca_ifornia, herein iafte: called "Co•.mt�r", and the above- named Subdivider, mutually promise and agree as folohs concerning this subdivision: 2. Imarovements. Subdivider shall construct, install and complete private road and street improvements, tract drainage, street signs, fire hydrants, and all improvements as required by the County. Ordinance Code, especially Title _9-and including future amendments, and all improvements required in the approved parte) map improvement plan of this subdivision on file in the County's Building Inspection Department. Subdivider shall complete this work and improvements (hereinafter called "work" within the above co=pietion period fron date hereof as required by Section 922-4.808 of to County Ordinance Code, in a good workmanlike manner, in accordance with accepted.co::struction practices _ and in a manner equal or superior to the requirements of the County Ordinance Code and rulings rude there -Qer; and .:here there is a con- flict between the improvement plan and the County Ordinance Code, the stricter requirements shall govern_. 3. Irarovenent Security. Upon executing this agreement, Subdivider shall, in accordance with Secticn 922-4.604 (3) of the County Ordi- nance Code, deposit as security with the County at_ least the above- specified amount, which is the total estimated cost of Vete work, in the fora of a cash deposit, a certified or cashier's check, or an acceptable corporate surety bond, guaranteeing his fa:th..ful perfor- mance of this agreement. 4. Indemnity. Subdivider shall hold harmless and indemnify the indemnitees from the liabilities as defined in this section: A - The inderzitees benefited and protected by this promise are the County, and its special districts, elective and appointive boards, commissions, officers, agents and e_ployees; 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 in.4ury, death, property damage, inverse conder:ation, or any, combination of these, and regardless of whether or not such liability, claim or doge was unforeseeable at any time before the County approved the parcel map - Improvement plan or accepted the improvements as completed, and including the defense of any suit(s), action(s) or other proceeding(s) concerning these; C - The actions causinm liatilityr are any act or omission (negli- gent or non-negligent) in connection with the matters covered by this agreement and attributable to the Subdivider, contractor, subcontrac- tor, or any officer, agent or employee of one or more of them; D - Non-Conditions: - Tie promise and agreement in this section. is not conditioned o: dependent on raether or not any Inder^itee has prepared, supplied, or approved any plan(s) or specification(s)' in 'connection with this Hord; or subdivision, or,has insurance-or other indemnification covering any of these ratters, or that the alleged damage resulted partly from any negligent or willful misconduct of any Indemnitee. 5. Costs. 'Subdivider shall pay when due all the costs- of the work, including inspections thereof and relocating existing utilities required thereby. 6. Honnerfornance and Costs. If Subdivider fails to complete the wort: and ir.,provem-ents within the tine specified in this agree:ent or extensions granted, County may proceed to complete then by contract 00147 �,X0'6:,:1::1 viah board order 1 or otherwise, and Subdivider shall pay the costs and charges there- for immediately upon derand. If County sues to compel performance of this agreement or recover the cost of co=letins the improvements.. • Subdivider shall pay all reasonable attorneys' fees, costs of suit, and all other expenses of litigation incurred by County in connection •. therewith. 7. Assir_nment. If before these improvements are completed this minor subdivision is annexed to a c{ty, the County tray assign: to that city the County's- rights under this agreement and/or any depcsit or bond securing them. - 8. Warranty. Subdivider :t►arrants that the said improvement plan is adequate to accomplish this work as promised in Section 2;. and if, at any time before the County's acceptance of the i=prone=er-ts as complete, the inp:ove=ert plan proves to be inadequate In any respect, Subdivider shall make changes necessary to accomplish the work as promised. 9. No Waiver by County. Inspection o: the work and/or materials, or approval of tor:: 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 requ'_:e=ents of this.agraecent, or acceptance of the whole or any part of said work and/or materials, or payments therefor, or any combination or all of these acts, shall not relieve the Subdivider of his obligat=chi to fulfill this contract as prescribed; nor shall the County be -thereby estopped from bringing any action for damages a_^-sing fro= the failure to cowl, with any of the terms and conditions hereof. 10. Record Hap. In consideration hereof, County shall accept said parcel map for filing with the County Recorder. COU=Y OF CONTRA COSTA SUBDIVIDER: (see note below) By J P Kenny E C. owirman, BoardVdfSuervisors ATTEST: J. R. OLSSunty Clerk B_ Vice President & ex officio Clerke Board esi ate o=f-c•_al capacity 3n he business) By / 2:01-e to Subdivider: (1) Execute 01/ bbic Guri _ Deputy ac::no 1edgmert .o= below; and - (2) If a corporaticn, attach a certif*ed copy or (a) the ty-laws or (b) the resolution of the Board of Directors, authorizing • execution of this contract and of the bonds requ-red 'hereby. s e e e e e e e• e e e e e s e s e � f e a e e � e f e e a e if s � e � STATE OF CALIFORNIA County o/ Contra Costa :t On November 9,�97 /oe me, the undersismed a Notary Public,in and/or said•• Wr.Nr AMro .r..+sr County anJ State.persoralJy ap,+eareJ Rey/ T._ TdW ra frown to me to be vice President of the corporation that eiecated the within initrument amial...k,r.w.. r.•>. " or_who esecuted it on behalf o/trreh corporation and acknowledged to me that such corpora ., dFitZ�t••- ursaunt ju by-laws of a resolution /Its board o/directors _ LJCY E.TORREZ i ••1/notary is eornmiadoned in another Cd rG COUrsiY OF CortTNt► ter.�: N•%w+wr.trot«rt.e.w .Nrr striRe"said'and name County. ■o ts..uw.t.srr.s..r ss'is" j Notary Public Lucy . Torrez (co moration Gmator) r ru pL1Sia�. ---u t 00148 r..%T.rmn c.atp l for this bold is IHPR(lYE 0%-r SEWRITY BOSO 6=t•Cfi tic S i.^.F the te;rS Ma..•eeL FOR MINOR SI)WI41SION AGRT:Ir.MNT (faithful performance 6 maintenance, &%M labor 6 materials) (Calif. Bus. & Prof. Code T11612) BOND ND: sc 630 50 36 1. OBLIGATION. (Principal) , as Principal, an Surcty cta ,+i�tc ct run �r►cttt:ntarc rnxr�nuy , a corporation ` organized and existing under the laws o the State of Cp�aFDR _ 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. & maintenance FIVE THOUSAND F H '• _I. b M36.00 ) for itself or any city-assignee under the below-cited subdivision contract, plus (B. labor E materials) /100 �T}iOtM ND St-y�t� Ht�NDR O SIXTY-El(iI"IJX% qS 10Q_,q, r ) for the benefit of persons prote�c� under Cal. Bus. b Pry. Code §11612. 1-14 2. RECITAL OF CONTRACT. The Principal has contracted With the County tl 1p tall and pay for street. drainage, and other improvements in Minor. Subdi- ision Number as specified in the Minor Subdivision Agreement, and to complete said work within the time specified in the ?linor Subdivision Agreement for cotpletior., all'in accordance With state and local laws and rulings thereunder in order to satisfy conditions for filing of the Parcel flap for said minor subdivision. 3. CONDITION. .f the Principal faithfully performs all things required of him according t-F-We terms and conditions of said contract and improvement plan and improvements agreed on by him and the County. then this obligation. as'to Section 1-(A) above shall become null and timid. except if he fully pays the contractors, Sight^-` and persons renting equipment or furnishing labor or material- improvement, and protects the premises from as to Section 1-(B) aLovF- .1 in full c orninsr.sru' a LMY E.TORREZ s~ WU71TY o:C014TRA COSTA swan Ea?++e Ap.n t1.1!7'1 STATE OF C,tIIfOltrl.l r.! armor tra COS tS i�,,,.,1.wk... a C.I is 190 1 (,iOTI cr.n'ttle«>�ttldex s�'i •ed n\otart J� _County al ---_'`-- 1 6 befOse Sir. waw.**.."°" Wove e o such corporation t? xn so me to be „•ho executed it ortobeloxf!`Of of dirrctats rsonally appeare no ' Incto be the Person^ _Ia,.s ora resolt County and State.Pe known to rrnuant w to meat p `� ^� �f'C-�` trd the>,ithia n.tertizrcuted she rthin i fu `!� -�C ,ration that erect+ such Cotp°ta t ,,,,.nwW p;a � of the corms ed to me rhes d.es:...+.as and ack'n's WS, sotary Public ortpanty �.--...�",--�"...-- issioned in another C ..It notary?s dant namecounty. tort _......euc u the strike-said' CC alioa Gros FUND INSURANCE COMPANY _ and a,&,wledged to tae thu he subscribed the nam of FIRENIANS FUND INSURANCE �.� L{A?ASI? COMPANY thereto,atui his own as attorney in fact. 't1 t NOTiARY FUaLiC•CnLiFO�r,,A z IN %%7rN'ESS %%TEREOF, I have hereunto set my hand and effaced my o eia2 seal, i RUXIFAL OFizi f IN _county of C d^1TFfA C�"I+x�.A _ CONTnA-:0s-,A CCUT:TY at my office in the try Co:nrriss.en Fa.,;-iter.iu:y 9. 197a E the day and year in this certificate fust above written .lint/27tFtiti111:,:ti:1i:`«ti1tt112::t11tt7:»A�Lti� / Vena K_. C`r:aer � CO,ITRA COCA Notary Public in and for the___._._—County or State of California. Aly commission expires--_—— 368042-5-75 00149 The tnr this bend h IHPROr -JDT SECURITY BOND d=�•D� ^s ui.::i:;u:8 tc:R:til2:'.S7(. FOR HINOR SUWIVISIO.`' aCREEl1L,,T (faithful performance 6 maintenance, A.YD labor 6 materials) (Calif. Bus. b Prof. Codec 11612) BONG N0; SC 630 50 36 1. OBLIGATION. Principal) as Principal,. an Surety rlDCu,!)re m:nyn !!lend ►q'F f01/°.J1Dty a corporation organized and existing under the laws o the State of j'AllFOR}(IQ and authorized to transact surety business in California, as Surety, herepy jointly and severally bind ourselves, our heirs, executors, administrators, successors and assigns to the County of Contra Costa, California, to pay it: A. faithful performance. 6 maintenance) i 0 FIVE THOUSAND FI 14s�36.00 ) for itself or any city-assignee under the below-cit subdivision contract, plus (B. labor 4 materials) /100' N ff NDRED SIXTY•-EIG1l614A.9 100 ) for the benefit of - persons protect un er Cal. Bus, 6 Pro . Code 511612. 2. RECITAL OF CONTPXr. The Principal has contracted with the County tsr il} tall and pay for street, drainage, and other improvements in Minor Subdi-ision'Kumber as specified in the Minor Subdivision Agreement, and to complete said work within the time specified in the Minor Subdivision Agreement for completion, all'in accordance with state and local laws and rulings thereunder in order to satisfy conditions for filing of the Parcel Ilap for said minor subdivision. 3. CONDITION. .f the Principal faithfully performs all things required of him according to'�Tc terms and conditions of said contract and improvement plan and _ improvements agreed on by him and the County, then this obligation as to Section I-(A) - above shall become null and void, except 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 prenises from claims of such Iiens, then this obligation as to Section 1-(B) aLove shall become null and void; otherwise this obligation remains in full force and effect. No alteration of said contract or any plans or specifications of said work agreed to by the Principal and the County shall relieve any Surety from liability on this bond; and consent is hereby given to make such alterations without further notice to or consent by Surety; and the Surety hereby waives the provisions of Calif. Civil Code § 2819, 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 A,\9 SEALED on NOVcMSER 4. 1976 PRI ' AL SURETY FIREMANIS FLL40 1 ' URANCE•COMPANY By �7'i"C? - t � .. . ..... ................................... , 1 State of alifernia ) ss. (ACKNOt' BY SURETY) County of ) v r On the person(s) whose n..wc(s) is/arc signed above for Surety and into is known to me to be the Attorneys)-in-Fact for this Corporate Surety, personally appeared before me and acknowledged to me that he/they signed the name of the Corporation as Surety and his/their own names) as its Attorneys)-in-Fact. 11 Rho (KOTARIAL SEAL) IF . 1. 1. D Notary Public for said Cc unty aV& 1976 (LD-33 3/74) mLE BOAR suPc.RVISORS C t OD i U crofitmad with bird order • 00150 ♦. 0 0 In the Board of Supervisors of Contra Costa County, State of California D E C 7 1976 In the Matter of Approval of Agreement for Private Improvements in Minor Subdivision 123-76 Walnut Creek Area WHEREAS an agreement with H. J. Tijsseling, 665 Landcaster Road, Walnut Creek, California, for the installation and completion of private improvements in Minor Subdivision 123-76, Walnut Creek Area, has been presented to this Board; and WHEREAS said agreement is accompanied by a cash deposit in the amount of $2,100 for the full amount of the costs for completion of the improvements required by the Board of Adjustment in approval of said minor subdivision, including the amount of $700.00 required by Section 66499.3(b) of the Subdivision Map Act, Building Inspection Department Receipt No. 132881, dated November 23, 1976. NOW, THEREFORE, on the recommendation of the Director of Building Inspection, IT IS BY THE BOARD ORDERED that said agreement is APPROVED and the Chairman is AUTHORIZED to execute same on behalf of the County. PASSED by the Board on December 7, 1976. 1 hereby certify that the foregoing Is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: H. J. Tijsseling Witness my hand and the Seal of the Board of Building Inspection (2) Supervisors DEC 7 1976 affixed this day of . 19 _ J. R. OLSSON, Clerk By �/ ' Deputy Clerk Rc T e Gutferr H-24 3.176 15m 00151 l�lec ISZ48/ . l ++�� i 'i11OR SUBDIVISION AGs'.1:x::•ENT (51) Minor Subdivision: MtS "IZ37L i (51) Subdivider: (Private Improver..ents) 66T LMuce&srW_ u"3,C_ (51) Effective Date: (§j2) Completion Period: CVpg yds (53) Deposit: (faithful pert.)$ e'o I (oa ment) $ opo ; GA&A VwVb t 13288) ; 1. Parties L Date. Effective on the above date, the Countto7Zw o ae2 y oZ. Contra Costa, California, hereinafter called "County' , and the above- named Subdivider, mutually promise and agree as follows concerning this subdivision: 2. I.r.nrover.ents. Subdivider shall construct, install and complete private road and street improvements, tract drainage, street signs, fire hydrants, and all improvements as required by the County Ordinance Code, especially Title 9 and including future amendments, and all improvements required in the approved parcel map improvement plan of this subdivision on file in the County's Building Inspection Department. Subdivider shall complete this worl: and irmrover..ents (hereinafter called "work" within the above completion period from data hereof as required by Section 922-4.808 of the County Ordinance Code, 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•r::^.ere there- is a con- flict between the improvement plan and the County Ordinance Code, the stricter requirements shall govern. 3. Improvement Security. -Upon executing this agreement, Subdivider shall, in accordance with Section 922-4.604 (3) of the County Ordi- nance Code, deposit as security with the County at least the above- specified amount, which is the total estimated ecst of the work, in the for:z of a cash deposit, a certified or cashier's •check, .or an acceptable corporate surety bond, guaranteeing his faithful perfor- mance of this agreement. 4. Indemnity. Subdivider shall hold harmless and indemnify the indemnitees from the liabilities as defined in this section: A - The indemnitees benefited and protected by this promise are the County, and its s.ecial districts, elective and appointive boards, . commissions, officers, agents and employees; B - The liabilities protected against are any liability or claim .. for dar_age 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 dacage was unforeseeable at any before the County approved the parcel map improvement plan or accepted the improvements as co..-mleted, and including the defense of any suit(s), actions) or other proceeding(s) concerning these; C - The actions causing- liability are any act or omission (negli- Cent or non-ne;;l{-ezt) in connection with' the matters covered by this agreemero. and attributable to the Subdivider, contractor, subcontrac- tor, or any officer, agent or erplo;ee o: one or more of them; D - Kon-Conditiens: The pro.-Ase and agreement in this section is not conditioned or cepen dent on u:hether or not any Inder..nitee has prepared, supplied, or approved any plan(s) or specification(s) in correction with this work or suLdi:-ision, or has insurance or other indemnification coyerin,, any of these matters, or that the alleged dana-a resulteu partly fron any neCligert or willful misconduct of an, Indemnitee. 5. Co:ts. Subdivider shall pay when due all the costs of the work, including in.311ect_cns thereof and relocutinE existing utilities required thereby. 6. Nonnerfornance and Corts. If Subdivider fails to complete the work and Improveneats within the time specified In this agreement or extensions granted, County nay proceed to complete them by contract -1- b�rrd grrj ,100152 or otherwise, and Subdivider shall pay the costs and charges there- for ir-:ediately upon demand. If County sues to compel performance of this agreement or recover the cost of completing the improvements, Subdivider shall pay all reasonable attorneys' fees, costs of suit, and all other expenses of litigation incurred by County in connection therewith. 7. Assir:nmert. If before these inprovenents are completed this minor subdivision is annexed to a city, the County may assign to that s city the County' rights under this agreement and/or any deposit or bond secur-in- then. S. Warranty. Subdivider warrants that the said improvement plan is adequate to accommlish this work as promised in Section 2; and if, at any tine before the County's acceptance of the improvements as co-plete, the improvement plan proves to be inadequate in any respect, Subdivider shall make changes necessary to accomplish the work as : promised. 9. Ifo Waiver by County. Inspection of the work and/or materials, or approval o: wort: and/or materials inspected, or statement by any officer, agent or a=ployee of the County indicating the .irork or any part thereof complies with the requirements 6f this agreement, or acceptance of the whole or any part of-said wore. and/or materials, or payments therefor, or any combination or all of these acts, shall not relieve the Subdivider of his obliyaation to fulfill this contract as prescribed; nor shall the Court;: be thereby estopped from bringing any action for danages arising from the failure to comply with any of the terns and conditions hereof. 10. Record 'slap. In consideration hereof, County shall accept said parcel nap for filing with the County Recorder&H. : . COTJd OF CONTRA CO TA I" (se of below) BY (pKairman, Board W- the ervisrsATTEST:. J. R. OLSSunty Clerk By& ex officio Clerk Board iFnate official capacity in..-in, he business) ByJ `Note to Subdivider: (1) Execute _ Rob ' Gutrerrez Deputy 'acknowledgment ent form below; and (2) If a corporation, attach a certified copy of (a) the by-laws or (b) the revolution of the Board of Directors, authorizing execution of this contract and of the bonds required hereby. State of Cal-ifornia ) (Acknowledgment by Corporation, County of ro..tra Costa ) ss. Partnership or _individual) On November 22, 1976 , the person(s) whose nar..e(s) is/are s=rned atove for Sul-diviccr and who is known to =e *to be the individ- ual and officer or partner as stated above who signed this instrument, and ac::ro::ledged to me that he. executed it and that the corporation or partnership named above executeii LUCY E. TORREZ g ��•....•- - ricosT� Lu y E. Torrez i COU-M OF COMew _ w�" ""'�""' ' Rotary Public for said ' unt c ;; • tc C73- E.oarwed by County Cotmsel 11/76) (CCC 83td. Torn; Rev. 12/74) DEC, 7 1976 I.J B:bw -2- 00153J.�R w �. B. In the Board of Supervisors of Contra Costa County, State of California j 19 1976 f_ - In the Matter of Jffcw al of Agreamt for Private how A corms is )finer Su ditisim 87-76, O dnda Area WUMAS an agseaeat vitk DM I. JIM* 12 Ca dmi isieae, Orinde, for the imtallaticn mod oasplat Lm st peftata iWagr ■fts I& Hiasr 9r ),- division 37-76, Orisda sree, has barn peoaeated to tots Beard; mad WNaUS said atroasat is asoneWded by, a oak dspasit is the aswuat of wo.00 for tho ftu mount of the imams far aat3otiea of tie is4eow■orab required by tie Arad of AdJUsOwnt in spwwsl at acid WAW sroditisim m■d a cash band in the m is nt at 3W.00 mr mquLsod by 3ootLm 666)9.3 (b) of tie 3dWtvisian Z4 Act, id1d4 b penin Dgwra at AwsJpt No. 132356, dated liw=6w 5, 1976 awaelft the trw ants. NCC, mwaww, an tie at the DLs+wI of &Aiding Inspection, IT IS BY THE BOAZ 0RD=) tbat said agrmwrrwt is rls+wo 4 asd tie (b<imm is AUMR= to assents styes a boiaU of the Cw W. PASSED 13i ti» Basad an D F r 1 hereby certify that the foregoing is a true and correct copy of an order eniered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors rr"-� ffii axed this day of ��� 19 J. R. OLSSON, Clerk Ori, . Dept- DWIA' InVOCttan _ cc Dm E. Kiat By t. '� _ Deputy Clerk C', r'`i II -24 76 1501 00154 MI11OF SUBDIVISION AG:iF!7 ri'.: (S1) 1Sinor Subdivision: 3-87 "Ifo (51) Subdivdcr:_ -Do N ' Khu C (Private Im..provements) ZZ © �- pA- - (51) Effective Date: +� (52) Completion Period: (53) 'Deposit: (faithful perf.)� (ra-m.ent bond) S 4vp /i1/!G GASB V-VM: '!AWPr*1323 SM #rtvo 49 1. Parties L Date. Effective on the above date, the County of Contra Costa, California, hereinafter called "Counter", and the above- named Subdivider, mutually promise and agree as follows concerning this subdivision: 2. Imnrovemerts. Sub-divider shall construct, install and complete private road and street ir•:provements, tract drainage, street signs, fire hydrants, and all improvements as required by the County Ordinance Code, .especially Title 9 and Including future amendments, and all improvements required in the approved parcel map improvement plan of this subdivision on file in the County's Building Inspection Department. Subdivider shall complete this Mork and 3r..arover..ents (hereinafter called "work" within the above completion period from date hereof as required by Section 922-4. 08 of the County Ordinance Code, in a good workmdnlike manner, in accordance with accented construction practices and in a -manner equal or superior to the•requirenents of the County Ordinance Code and rulings made thereunder; and here there is a con- flict between the ir..pro:•ement plan and the County Ordinance Code, the stricter requirements, shall govern. 3. Improvement- Security. Upon executing this agreement, Subdivider shall, in accordance with Section 922-4.604 (3) of the County Ordi- nance Code, deposit as security uith the County at least the above- specified amount, 1•lihich is the total estimated cost of the work, in the form of a cash deposit, a certified or cashier's check, or an ar.ceptahle corporate surety bond, guaranteeing his faithful perfor- mance of this agreement. 4. Indemnity. Subdivider shall hold harmless and indemnify the indemnitees from the liabilities as defined in this section: A - The indemnitees benefited and protected by this promise are the Count„ 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 :ersonal injury, death, _ property damage, inverse condemnation, or any combination of these, and regardless of whether or not such liability, claim or damage was unforeseeable at any time before the County approved the parcel map Improvement plan or accepted the improvements as completed, and Including the defense of any suit(s), action(s) or other proceedino(s)' concerning these; C - The actions causin7 liability are any act or omission (negli- gent or non-negligent) in connection with the matters covered by this agreement and attributable to the Subdivider, contractor, subcontrac- tor, or any officer. a:*,ent or employee of one or more of them; D - "on-Candi t t on3: The promise and a.,re==e:h-. In this section is not conditioned or dependent on whether or not any inderuiitee hat prepared, supplied, or approved any plan(s) or specification(s) in connection w1th phis vor;: or su:.division, or has insurance or other indemnification coverin„ any of th.ese ratters, or that the alleged dana-c resulted partly fro~ any negligent or l:illful :misconduct of any Inde* n'_tee. 5. COnts. Subdivider shall pay when due all the costs of the Mork, includ'ir i , n�rzct_c::s tbcrcof and relezat- nZ e::Iztlnz, utilities requiredthcreay. 6. Nonnerforn-ance and Costn. If Subdivider fails to complete the . ;)CCifiC: in this a[rCEc:'nt Or: : extensions Cr:lnted, County may proceed to cor;llete them by contract -1- 18155 or otherwise, and Subdivider shall pay the costs and charges there- for immediately' upon demand. If County sues to compel performance of this agreement or recover the cost of completing the improvements, Subdivider shall Fay all reasonable attorneys' fees, costs of suit, and all other expenses of litigation incurred by County in connection therewith. 7. Assignment. If before these improvements are completed this minor subdivision is annexed to a city, the County may assign to that city the County's rights under this agreement and/or any deposit or bond securing then. 8. Warranty. Subdivider warrants that the said improvement plan is adequate to accomplish this work as promised in Section 2; and if, at any time before the County's acceptance of the improvements as complete, the improvement plan proves to be inadequate in any respect, Subdivider shall make changes necessary to accomplish the York as promised. 9. No Waiver by County. Inspection of the wort: and/or materials, or approval o: wort: and/or materials inspected, or statement by any officer, agent or erployee 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 wore: and/or materials, or pa,-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. 10. Record I4ap. In consideration hereof, County shall accept said parcel map for filing with the County Recorder. COUNTY OF CONTRA COSTA III DER: {see note below) By J P Kn.*,. C 650nan, Board fSu ervisors ATTEST: J. R. OLSS011 ounty Clerk By & ex officio Cl 1: o the Board (Designate official capacity in the business) By T. Note to Subdivider: '(1) Execute PC!& Gs:ierr.+ Deputy acknowledgment form below; and (2) If a corporation, attach a certified cony of (a) the by-lairs or (b) the resolution o: the Eoard.of Directors, authorizin- execution of this contract and of the bonds required hereby. State of California ) ss. (Acknowledgment by Corporation, County of G.&4 6nda ) Partnership or _individual) On REIV 51975 , the pui•zor.(s) whonc is/are signed at:ove for Subdivider and who is known to me to be the individ- ual and officer or partner as stated above who siCred this instrument, and ac1:^o,.1ed`ed to ne that he" executed it and that the corporation or partnership nar:ed atove execute Ird i _( [110^A?Z"auEBaif in}ww,nEEun,,,n,wnnu,Ew _ _ OFFICIAL SE.1L CUFFORD P. JOHNSO NOTARY PUBLIC-C'.1IF0?Yl9 3 coU«n of cowr.:n Cos ioL#3rr ruUlle for r�G-.�•�u-a.E.N.+hw].tL'7 S�12 � Ut "fir �i�lU a. wu,.ww,uur,q.! LW (CCC Std. Form; Rev. 12/74) 14JB:bw +27, J t J ? 1916 00155 �MR SUPERVISORS*f'Form Approved by County Counsel 11/76" � s Co. In the Board of Supervisors of Contra Costa County, State of California DEC 7 1970 ' 19 — In 19 _In the Matter of 4pa0ral. of Apenw tt foe Psitatt 3Ravtnlwats is it�tasc ettbdiiridm 32-76e U Sa>hs+o ste Area. NRilR�S an ogres m*eith Cadodm A Kdope 676 loftm Rod. n 3dAm ttse CaUfoaaia fae do iastaLlatios ad e09380M of 6ebace { isoil ae�sts in num 3dW*#iadaa 33461, is R.bead aaose bw bass pa+eowftd to OLs Ressft attd 'WOO= tsaid alLnir'■'�tt is aeoo�dad by a a"�oaLt int *0 at $742.00 fae tV �1 arst at am fm of OR �• ad a as*bud JA fts ama at OM^ zswmbW br Sestim "09.3 (b) of tics &6NAdaa We sate 2 111111 3�WUM De!■etayet ltee Ot Iwstise U260a datsd JIM0 W 121, 1976 ow ammo t ba aset�ts. IM6 a oa tics saaattteesietlan dthe DLsestee of DoLu ft Mew"Ums = is Ri = Dow 4 11 *a acid is AHAWM ad y do fidsttta is AiMX= to ams tDe ser oa f d t!r Ca■ttp. PAS=by the ftwd as iT 7 to;C ' i i r t s:pry ;7 A Y x: I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors 7 axed this day of i?76 19 affixed _ J. R. OLSSON, Clerk gy Deputy Clerk Qft. Dart. MOM ttp Iatpsatioa Robbie utierrAt cc: Catheziae D. R dwP N•24 3/76 ISm 00 10 i MIt! P SUBDIVI.",10II ACRE--':=::T (,1) Niror Subdivision: MS-.3Z -7 (51) Subdivider:CA:j[ NE D_ tSNo (Private Improvements) (6-74r `atcs EL SoerzA13YE (fl) Effective Date: {t Iz (52) Co^pletion Period: GADyeA (j3) Deposit: (faithful per-f'.)$ 74Z°'e �'---an� • n.,.�� X71 °� . f. 13266 • � {{3 1. Parties ii Date. Effective on the atove date, the County or Contra Costa, California, hereinafter called "County", and the above- named Subdivider, mutually promise and agree as follol:s concerning this subdivision: 2. =mnrove.-eats. Subdivider shall construct, install and complete private road and street irprover-:ents, tract drainage, street signs, fire h;drarts, and all improvements as required by the County Ordinance Code, especially Title 9 and including future amendments, and all improvements required in the aper^•red parcel map i-provement plan of this subdivision on file in the County's Building Inspection Department. : Subdivider shall ccmplete this worI: and Improvements (hereinafter called "word:" within tc:e above completicn period fror. date hereof as required- by Section 922-4.a08 of the Co::nty Ordinance Cede," in a good workmanlike nanrer, in accordance with accepted construction practices and in a manner equal or superior to t):e requirements of the County Ordinance Code and rulings made thereunder; and where there is a con- flict betucen the imprc:erent plan and the County Ordinance Code, the stricter requirements shall goverin. 3. improvement Security. Upon executing this agreement, Subdivider shall, in accordance with Section 922-4.604 (3) of the County Ordi- nance Code, deposit as security with the County at least the above— specified amount, which is the total est'=aced cost of the work, in the fc,:z of a cash deposi;, a certified or cashier's check, or an acceptable corporate surety bond, guaranteeing his faithful perfor- mance of this agreement. 4. _indemnity. Subdivider shall hold 'harmless and index-nify the inderunitees from the liabilities as defined in this section: A - The indernitees 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 aF;airst are any liability or claire for da,=age of ani: kind allegedly suffered, incurred or threatened because of actions defined below , and irzluding personal inJury, death, property damage, inverse condennation, or any -combination of these, and regardless of ::^.ether or not such liability, claim or damage ::as unforeseeable at any ti-e before the County approved the parcel :tap improvement plan or accepted the impro:-events as completed, and includin, ,the defense of any suit(s), action(s) or other proceedings) concerning these; C - The actions causin- liability: are any act or omission (negli- gent or non-nezli,,enL) ifs connection with the matters covered by this agrce,-ent a^d a-.tributal: a to the Subdivid2r, contractor, subzontrac— tor, or any o::icer, a ent or employee of one or more of trier..; D - Iron-Cond-itions• The pronise and- a„reement in this section is not conditioned or dep'_'njent on whether or not any Inde.-nitee has prepared, supplied, or approved any plan(s) or specifications) in- connection wits: this i.o:•$: or sut-division, or has insurance or other indcn-'iicc?tior. cover an-, of t cse !'.azters, or that the alley d dar..a-,e resulted partly fron an, negligent or willful misconduct of an.,.- Indernitee. 9. Costs. Su'--divider shall pay when du•_ all the costs of the t:ork, incl-_­_;_i-L; ins __t`ons _.:.recf and releczzt_rg exist_^i, uti'itics required thcreir. 6. Nonnerfor:-_nce and If Subd':•irier fail:, to complete the 1-401.1: anti t �. :i: !ass t- -'c'Pied In tra ar-rcc i:::, ••li• .C:S1LJ 1' .��� t .-1L' J�C L J 4V• ...an,, or extensiozls t,r,:nted, Count:: nay proceed to complete then b;; contract _1 l.'.i�...::'.n-1 L:� rd order 00158 or otherwise, and Subdivider shall pay the costs and charges -there- for ir-mediately upon demand. If County sues to compel performance of this agreement or recover the cont .of completing the improvements, Subdivider shall pay all reasonable attorneys' fees, costs of suit, and all other expenses of litigation incurred by County in connection therewith. 7. Assir_nnent. If before these innrover..ents are completed this minor subdivision is annexed to a city, the County may assign to that city the County's rights under this agreement and/or any deposit or bond securing then. 8. Uarranty. Subdivider warrants that the said improvement plan is adequate to accomplish this work as promised in Section 2; and if, at any time before the County's acceptance of the improvements as complete, the improvement plan proves to be inadequate in any respect, Subdivider shall make changes necessary to accomplish the work as promised. 9. No Waiver by County. Inspection of the work and/or materials, or approval of work and/or materials inspected, or statement by any officer, agent or employee of the County indicating the.work or an;; part thereof complies with the requirements of this agreement, or acceptance of the whole or any part of said work and/or materials, or payments therefor, or any combination or all of these acts, shall not relieve the Subdivider of his obligation to fulfill this contract as prescribed; nor shall the County be thereby estopped from bringin any action for damages arising from the failure to comply with ar.7 of the terns and conditions hereof. 10. RecordMap. In consideration hereof, County shall accept said parcel crap for filing with the County Recorder. COUNTX, OF CONTRA COSTA �SUBDIVIDER: (see.note below) By ii'r'. , J P Kenny �T/�>c�� h rman, Boar of S pervisors ATTEST: J. R. OL;S , County Clerk By ' & ex officio Cl erl� oi' t?�e Board Designate official capaci�y In the business) By � . ! Note to Subdivider: (1) Execute R ie Gutierc Deputy acknot:ledgment for.n below; a^.3 . (2) If a corporation, attach a - certified copy of (a) the by-lams or (b) the resolution of the Board o: Directors, authoriz_ng execution of this contract anti of the bonds required hereby. State of California ) (Acknowledgment by Corporatfon, County o ��'�f eezy', ) ss' Partnership or Individual) On F�d�l�cr /1 1:77 , the person(jr) whose narne(al is/ems signed stove for Suhd_ivicer and who is kro-;:n to L"z *to be the indlf id- ual and officer or partner as stated above who sirred this instrument, and acl:no%.1cdCed to ne that he. executed It and that the coraoratien Or partnership nared above executed X 1; TP,L Sa AL sEALi JAi:tES 0. FE;, i �• NOTARYPUSLIi•C.Li.p�y;q ./(��jjC s' O * CONTRA COSTA COUNTY1 YyComm1uionE:;ircs.Ug.11.19)8 Notary ,ub ie fur sai CO17 fiC -..It-:,LU (CCCIh:itt ""taf m v ft VL",Ar4) liJU:b:. -2- DEC 7 1976 OU159 ' � ° aEa�,8 .wPE2V1:oA5 *Form Approved by County Counsel 11/76" RA *CO • In the Board of Supervisors of Contra Costa County, State of California n,-- 7_�� , 19 i In the Matter of Approval of Agreement for Private Improvements in minor Subdivision 97-75, El Sobrante Area. WHEREAS an agreement with K. Weber, 5787 Olinda Road, E1 Sobrante California for the installation and completion of private improvements in Minor Subdivision 97-75, ill Sobraate area, has been presented to this Board; and WHEREAS said agreement is accompanied by a cash deposit in the amount of $1,100.00 for the full amount of the costs for completion of the improvements required by the Board of Adjustment in approval of said minor subdivision and a cash bond in the amount of $550.00 as required by Section 66499.3(b) of the Subdivision Yap Act, Building Inspection Department Receipt No. 132322, dated November 3, 1976 covering the two amounts. NOW, TBEQEPORE, on the recommendation of the Director of Building Inspection, IT IS BY MR BOARD ORDERED THAT said agreement is APPR09BD and the Chairman is AUTHORIZED to execute same on behalf of the County. PASSED H7 the Board on DE L 7 1976 . 1 hereby certify that the foregoing Is a true and correct copy of an order wowed on the minutes of said Board of Supervisors on the date aforesaid. cc: 8. Weber Witness my hand and the Seal of the Board of Building Inspection Supervisors r .. affixed this day of C' 19 J. R. OLSSON, Clerk By J Deputy Clerk Rcbb;e G Gerrez H-24 3/76 Ism 00160 I•.IIIOI. SUBDIVISION AC......:..:. T (51) Minor Subdici ion: N5-57-7, (mil) Subdivider: (Private Improvements) 6WAJ (fl) Effective Date: iZa (52) Completion Period: 1CzltbkF Wry. (53) Deposit: (faithful pert.)$ �/ (ra:-ient bond) S G 5�0 = /�/37GAs+t t?Etisrr R� /3Z3Zz. /�� 1. Parties & Date. Effective o he above date, the County of. Contra Costa, California, .hereirafter called "Courter", and the above- named Subdivider, mutually promise and agree as follocz concerning this subdivision: 2. Imnrove.ents. Subdivider shall construct, install and complete private road and street ir::provements, tract drainage, street signs, fire hydrants, and all improvements as repaired by the County Ordinance Code, especially Title 9 and including future amendments, and all improvements required in the approved parcel wap improvement- plan mprovementplan of this subdivision on file in the County's Building Inspection Department. Subdivider shall complete this work and improvements (hereinafter called "work" within the above completion period from date hereof as required by Section 922-11.8C8 of the County Ordinance Code, in a good workmanlike manner, in accordance tiith accepted construction practices and in a manner equal or superior to the requirer..ents of the County Ordinance Code and rulings made thereunder; and there there is a con- flict between the i:-prorenent plan and the County Ordinance Code, the stricter requirements shall govern. 3. Improvement Security. 'Upon executing this agreement, Subdivider shall, in accordance with Section 922-4.604 (3) of the County Ordi- nance Code, deposit as security with the County at least the above- specified amount, t:hich is the total estimated cost of the work, in the Term of a cash deposit, a certified or cashier's .check, .or an acceptable corporate surety bond, guaranteeing his faithful perfor- mance of this agreement. 4. Indemnity. Subdivider shall hold 'harmless and indemnify the indemnitees from the liabilities as defined in this section: A - The inder..nitees benefited and protected by this promise are the County, and its s-pecial districts, elective and appointive boards, commissions, officers, agents and employees; B - The liabilities protected against are any liability or claim for dar_age of any rind 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 eras unforeseeable at any time before the County approved the parcel map improvement plan or accepted the improvements as corp feted, and including the defense of any suit(s), action(s) or other proceeding(s) concerning these; C - ':Ile actions causing^ liability are any act or omission (negli- gent or mor.-negligent) in connection with the ratters covered by this agreement and attributable to the Subdivider, contractor, subcontrac- tor, or any officer, e:-ent or employee of one o:• more of them; D - :on-Condi .cns: The promise and agreement in this section is not conditioned or de;endent on whether or not any Indemnitee has prepared, supplied-, or appro.ed an, plan(--) o: specitication(s) in connect_on with this work or subdivision, o^ has insurance or other indemnification coverini, any of ":--_ae matter^., or that the alleged damage resulted p,rely from, any negligent or ,:111ful misconduct of any Indemnitee. 5. Costs. Subdivider shall pay -hen dun :1 the costs of the t:or;s, inclu%:i•:;; in--pectio s thereof and relocating ex-isting .:t.;ilitieZ required thereby. 6. Nonperformance arc! Cott--. If Subdivider fails to complete the wort: .3m, l::illrovencrit:3 w.iLhin the tine specifies! In this agreencr►t or extensions granted, County may proceed to complete the.-.1 by contract ...c: ':-:c c oro:!r 00161 or otherwise, and Subdivider shall pay the costs and charges there- for immediately upon der..and. If County sues to compel performance of this agree tent or recover the cost of co:.aleting the imnrove^ents, Subdivider shall pay all reasonable atta^ne^s' fees, costs of suit, and all other expenses of litigation incurred by County in connection therewith. 7. Assirnnent. If before these inprovem..ents are completed this minor subdivision_ is annexed to a city, the County may assign to that city the County's riE;hts under this agreement and/or any deposit or bond securin.- then. S. I:'arranty. Subdivider warrants that the said improvement plan is adequate to accomplish this work as promised in Section 2; and if, at any tine before the County's acceptance of the improvements as complete, the ir..provement plan proves to be inadequate in any respect, Subdivider shall make changes necessary to accomplish the wort: as promised. 9. 1:0 '.':giver by Ccunt'l. Inspection o: the work and/or materials, or approval o: uorl: and/or materials inspected, or statement by any officer, agent or employee of the Court,r indicating the • turf or an, part thereof comm lies with the require=.^.ts 6f this agreement, or acceptance of the whole or any part-, of-said %ork. and/or materials,. or payments therefor, or any combination or all of these acts, shall not relieve the Subdivider of his obligation to fulfill this contract as prescribed; nor shall the County be t_^.ereby estopped from bringing any action for damages arisin.- from the failure to comply with any of the terns and conditions hereof. 10. Record Man. In consideration hereo', County shall accept said parcel rap for filing with the County Recorder. COUNT v COt:__A, COSTA SUB!! 'IDER: (see note b low) By T /J P Kenny y C a man, Board f Su ry=sors ATTEST:. J. R. OLSS0.PT .. Tounty Clerk By & ex officio Clerk of the Board (Designate official capacity in the business) By Note to Subdivider: (1) Execute Deputy ac.':noe.iedgment forma below,; and (2) If a corporation, attach a certified copy of (a) the by-la..;s T . or (b) the resolution o. the Board of Directors, authoriz=r.- oA.w ��G�/ ,U�c-rl.— execution of this contract and of the bonds required hereby. State of California ) ss. (Acknc:aed-r..ent by Corporation, County of Cn„Tra C(,s fa ) Partnership or Individual) On NOV 41978 , the person(s) those nar..e(s) is/are signed acove for Sutdivider and who is known to me 'to be the individ- ual and officer cr partner as stated above who sirned this instrument, and ac;:no::ledEed to me that he executed it and that the corporatic. or partnership named above executed it. ,. 7� [110TA RIi'!L SEAL] [[ �\ pu(15L1"Lia.111a.utf.lu(a1"(r_t:7.(1+1�f211(11t(L'a ( -TT� OFFICIAL SrAL - '7 CLIFFORD P. JOHNSON 5 �s NOTARY PU:uC-CALIFORNu = 1lotary :ublic for sal COUNTY OF CONTRA Cu Ly atl(i to e COSTA _ Y,C­(.YM"IL 1177 (CCC �'L'!!n"'�Yf_..M"'r'n!�n""S'�I7.()((u■ 1.1JB:b:•1 -2- 0E00 7 1976 40162 J. R *" Form approved by County Counsel 11/76" C spa or wIRWSORs I T Co A co. ov... .�?a In the Board of Supervisors of Contra Costa County, State of California December 7 , 1976 In the Matter of Approving and Authorizing Payment for Property Acquisition. W.O. 4311-663 IT IS BY THE BOARD ORDERED that the following settlement and Right of Way Contract is APPROVED and the Public Works Director is AUTHORIZED to execute said contract on behalf of the County: Contract Payee and Reference Grantor Date Escrow Number Amount Port Chicago Sacramento November 5, 1976 Grantor $500.00 Highway Curves Northern Railway Project No. 4371-4311-76 The County Auditor-Controller is AUTHORIZED to draw a warrant in the amount specified to be delivered to the County Principal Real Property Agent. The County Clerk is DIRECTED to accept easement from above-named grantor for the County of Contra Costa. The foregoing order was PASSED on December 7, 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, Witness my hand and the seal of the Board of Real Property Division Supervisors cc: Public Works Department affixed this 7th day of December , 1976 County Auditor-Controller �I J. R. OLSSON, Clerk By l'/. /�!i-u� . Deputy Clerk N. Pous H-24 IP6 Ism 00163 In the Board of Supervisors of Contra Costa County, State of California December 7 . 19 76 In the-Matter of Report of the Planning Commission on the Request of Patrick G. McHenry, Applicant, (2010—RZ) to Rezone Land in the Brentwood Area. P. & E. Blacklock, Owners. The Director of Pla_r=ing having notified this Board that the Planning Commission reco-.=ends approval of the request of Patrick G. McHenry, applicant, (2010—RZ) to rezone 4.46 acres fronting 330 feet on the east side of Highway 4, approximately 650 feet north of Sunset Road, Brentwood area, from General Agricultural District (A-2) to Recall Business District (R—B); and IT IS BY THE BOARD CRDERED that a hearing be held on Tuesday, January 11, 1977 at 11s3C a.m. in the Board Chambers, Room 107, Administration Buildi�_, Pine and Escobar Streets, Martinez, California and that the Clerk publish notice of same as required by law in the BRENT-,COD 11M,1S. PASSED by the Board on December 7, 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 dote aforesaid. cc' P. G. !JcAenry Witness my hand and the Seal of the Board of P. & E. Blacklock Supervisors . . List of Names Provided cf"nxed this 7th day of December-, 1976 by Planning — Director of Planning R. OLSSON, Clerk By •`eaQD&puty Clerk Ronda Amdahl H-24 3/76 11m 00164 A. CONTRA COSTA COUNTY RECEIVED PLANNING DEPARTMENT NOV 23'1916 ,. ILoessa�, TO: Board of Superi%aors DATE: IS November 19 6 LURK eo�RD OF SUrEKVISORS Atte: Clerk of the BoardIly 014T cosrw co. N FROM: Anthony A. Delves SUBJECT: REZONING: Patrick G. McHenry Director of Plannin (Applicant) - Peter 8 Eileen Blacklock (Owners) Director of Plannii; 2010-RZ -4.46 Ac., A-2 to R-B - Brentwood. Attached-is Planning Commission Resolution No. 79-1976, adopted by the Planning Commission on Tuesday, 16 November 1976, by a vote of 6 AYES - I ABSENT (Jack Stoddard).' This application was reviewed and approved by the Commission on Tuesday, 9 November 1976, by a vote of 6 AYES - ABSENT (Richard J. Jeho). The property fronts 330-ft., on the east side of Highway 14, approximately 650-ft., north-of Sunset Road, in the Brentwood Area. The following people should be notified of your Board's hearing date and time: Raymond Vail & Associates Brentwood Nursery Attn: Patrick G. McHenry Route S2, Box 526 101 Railroad Avenue Brentwood, Calif. Antioch, California 94509 Brentwood Chamber of Commerce Peter & Eileen Blacklock ✓ Post Office Box 773 1777 Old Summit Road Brentwood, Calif. Los Gatos, California 95030 City of Brentwood 708 Third Street Brentwood, Calif. 94513 AAD/v cc: File 2010-RZ Supervisors, District: 1, 11, 111, IV, V. Attachments: Resolution, Findings Map, Area Map, Staff Report, Neg.EIR, Minutes. M aoiiIm.6 .with board order 00165 RESOLUTION NO.79-1976 RESOLUTION OF THE PLANNING COMMISSION OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, INCORPORATING FINDINGS AND RECOMMENDATIONS ON THE REQUESTED CHANGE BY PATRICK MC HENRY (APPLICANT), P. & E., BLACKLOCK (OWNERS) (2010-RZ), IN THE ORDINANCE CODE SECTION PERTAINING TO THE PRECISE ZONING FOR THE BRENTWOOD AREA OF SAID COUNTY. WHEREAS, a request by PATRICK MC-HENRY (Applicant), P. & E. BLACKLOCK (Owners), (2010-RZ), to rezone land in the Brentwood Area from General Agricultural District (A-2) to Retail Business District (R-B), was received by the Planning Department Office on April 26, 1976; and WHEREAS, after notice thereof having been lawfully given, a public hearing was held by the Planning Commission on Tuesday, November 9, 1976, whereat all persons interested therein might appear and be heard; and WHEREAS, a Negative Declaration of Environmental Significance-was posted on May 12, 1976; and WHEREAS, the Planning Commission having 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 the rezoning request of PATRICK MC-HENRY (Applicant), P. & E. BLACK LOCK(Owners), (2010-RZ), be APPROVED as to the change from General Agricultural District (A-2) to Retail Business District (R-B), and that this zoning change be made as is indicated on the tindings map entitled: A PORTION OF THE DISTRICTS MAP FOR THE OAKLEY-BRENTWOOD HIGHWAY AREA, INSERT MAP NO.45, AND BYRON DIVISION, SECTOR I, which is attached hereto and made a part hereof; and BE IT FURTHER RESOLVED that the reasons for this recommendation are as follows: (1) The use of the subject property for a funeral parlor is appropriate; restriction of this use can be controlled through the development plan review process. The remaining 2 acres should remain as General Agricultural A-2. Access to these parcels is now provided by a cul-de-sac which was dedicated to the County along the southern property line in on earlier subdivision. (2)Rezon- ing 2.46 acres to R-B (fronting 330-ft., on the east side of Highway 14 and extending east approximately 325-ft., complies with the General Plan. BE IT FURTHER RESOLVED that the Chairman and Secretary of this Commission shall sign and attest the certified copy of this resolution and deliver the some to the UU16�of Supervisors Microfilmed v.ith board order Resolution No.79-1976 as is required by the Planning Laws of the State of Colifomia. The instruction by the Planning Commission to prepare this resolution was given by motion of the PI'anning Commission on Tuesday, November 9, 1976, by the following vote; AYES: Commissioners - Compaglia, Stoddard, Young, Anderson, Walton, Milano. NOES: Commissioners - None. ABSENT: Commissioners - Richard J. Jeha. 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 16, 1976,and that this resolution was duly and regularly passed and adopted by the following vote of the Commission: AYES: Commissioners - Jeho, Young, Compaglia, Anderson, Walton, Milano. NOES: Commissioners - None. ABSENT. Commissioners - Jack Stoddard. ABSTAIN: Commissioners - None. w Chairman of the arming Commission of the County of Contra Costa, State of California ATTEST: Secreta of the Plann in ommissi 'of the , RECEIVED Courity�f Contra Costa, State of Colifomio 0-7-A/41975 J..'L oWON CLERK poARD OF ySU"E-VIS01S -2 00167 Mic:c;i:rna� ..::h ax.-d o:dar N 1" =400' A2 a Rezone R-6 1-6 Ln From A-Z To 0-6 SUNSET - ST E.B.M.U.C. I, �.N• yet , Chairman of the Contra Costa County Planning Commission, State of California, do hereby certify that this is a true and correct copy of A ppwTtolf ptr -mF- O15'r/XT5 MAP FOR]"l4F- 0AYLEY•BREMf OOD ta16MMA1(AREA D AT SAP Wa AS AND B`tR tj onji!5und <r rv?a i . . indicating thereon the decision of the Contra Costa County Planning Commission in the matter of, MQlcY G- !dCj4Ej4R!( 2010 l?X Chairman of the Contr osto County j Planning Commission, State of Calif. ATT Tz . 00168 /J retsry of thd Contra,Costa Wnty Planning Commission, State,a Calif. Findings RMIap CC~:A COSTA COUNTY PLANNING DEPART�IT 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 951 Martinez, California 94SS3 Phone (41S)-)jWMWX 37777-2024 phone EIR Contact Person crate M,rc,,,.,0ZQ Contact Person PROJECT DESCRIPTION: PATRICK G. McHENRY (Applicant) - PETER E EILEEN BLACKLOCK (Owners), County File ,f2010-RZ: The applicant requests to rezone acres from General Agricultural District (A-2) to Retail Business District (R-B). Subject property fronts 330' on the east side of Highway 4, approx. 650' north of Sunset Road, in the Brentwood area. (CT 3031) (Parcel 18-190-11 E 12) The project will not have a significant effect on the environment because: The proposed use of the subject property, R-B (funeral parlor), will generate traffic which may cause some intermittant congestions on Highway.4. No other apparent constraints of significance to the environment is foreseen. However, the rezoning of this area to R-B is not consistent with the proposed General Plan of this area. This may be sufficient cause to deny the project. It is determined from initial study by Bran of the X]Planning Department that this project does not have a significant effect on the environment. Justification for negative declaration is attached. F�The Environmental Impact Report is available for review at the below address: Contra Costa County Planning Department 4th Floor, North Wing, Administration Bldg. Pine 6 Escobar Streets A/� 11 Martinez, California AA/A�n,, p� �7 e Post tANY 1 (91(o Final date for review/appeal MNY Lb 157(o By Planning Departme R presentative 00 169 �..., o•dlar Z In the Board of Supervisors of Contra Costo County, State of California __-- necraber 7 19 ,3L In the Matter of Report of the Planning Commission on the Request of John and Fredrick Maida, Applicants and Owners, (2068--RZ) to Rezone Land in the San Ramon Area. The Director of Planning having notified this Board that the Planning Commission recommends approval of the request of John and Fredrick Maida, applicants and owners, (2068—RZ) to rezozie 1.78 acres, more or less, located at the northeast corner of Norris Canyon Road and Bollinger Canon Road, San Ramon area, from General Agricultural District (A-2T to Single Family Residential District-10 (R-10); IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, January 11, 1977 at 11:25 a.m. in the Board Chambers, Room 107, Administration Building, Pine and Escobar Streets, Martinez, California and that the Clerk publish L Lice of same as required by law in THE VALLEY PIONEER. PASSED by the Board on December 7, 1976• I hereby certify that the foregoing is a true and carred copy of an order enterrd an the minutes of said Board of Supervisors on the date aforesaid. cc: J. &- F. i',aida Witness my hand and the Seal of the Board of List of Names Provided Supervisors by Planning affixed this 7th day of December . iq 76 Director of Planning • f 3 .� R. ot.ssoN, cferk Br S�C nZQeputy Clerk Ronda Amdahl 401'70 H•24 3176 15m • j4 i. �`,�• �.sit. REC]EI:VE CONTRA COSTA COUNTY PLANNING DEPARTMENT 1yov,.asst yo.TO: Board of Supervisors DATE: 18 November I W Attn: Clerk of the Board FROM: Anthony A. Dehoes SUBJECT: REZONING: John & Fredrick Maida, Director of Planni (2068-RZ) - 1.78 Ac., A-2 to R-10 - San Ramon Area (S.D. V) Attached is Planning Commission Resolution No.82-1976, adopted by the Commission on Tues- day, 16 November 1976, by a vote of 6 AYES - I ABSENT (Jack-Stoddard). This application was reviewed by the Planning Commission on 9 November 1976, and was approved for change from A-2 to R-10 by a vote of 6 AYES - I ABSENT (Richard J. Jeha). Subject property is located at the northeast comer of Norris Canyon Road and Bollinger Can- yon Road, in the San Ramon Area. _ The following people should be notified of your Board's hearing date and time: Messrs. John & Fredrick Maida 21 Strodella Court Walnut Creek, Calif. 94596 San Ramon Valley Chamber of Commerce 401 South Hartz Avenue Danville, Calif. 94526 Twin Creeks Homeowners' Assn. 2589 Dos Rios Drive San Ramon, Calif. 94583 Valley Action Forum P. O. Box 993 Donville,Calif. AAD/v cc: File 2068-RZ Messrs. John & Fredrick Maida Supervisors, District: 1, 11, 111, IV, V. Attachments: Resolution, Findings Map, Area Map, Staff Report, Neg.EI R, Minutes. /Wcr0(iImed vviin board order 001'71 RESOLUTION NO.82-1976 RESOLUTION OF THE PLANNING COMMISSION OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, INCORPORATING FINDINGS AND RECOMMENDATIONS ON THE REQUESTED CHANGE BY JOHN & FREDERICK MAIDA (APPLICANTS & OWNERS), (2068-RZ), IN THE ORDINANCE CODE SECTION PERTAINING TO THE PRECISE ZONING FOR THE SAN RAMON AREA OF SAID COUNTY. WHEREAS, a request by JOHN & FREDERICK MAIDA (Applicants & Owners), (2068-RZ), to rezone land in the San Ramon Area from General Agricultural District (A-2) to Single Family Residential District-10 (R-10), was received by the Planning Department Office on August 10, 1976; and WHEREAS, after notice thereof having been lawfully given, a public hearing was held by the Planning Commission on Tuesday, November 9, 1976,whereat all persons interested therein might appear and be heard; and WHEREAS, a Negative Declaration of Environmental Significance was posted on this matter on August 31, 1976; and WHEREAS, the Planning Commission having 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 the rezoning request of JOHN &- FREDERICK MAIDA (Applicants & Owners), (2068-RZ), be APPROVED as to the change from General Agricultural District (A-2) to Single Family Residential District-10 (R-10) and that this zoning change be made as is indicated on the findings map entitled: A PORTION OF THE DISTRICTS MAP FOR THE SAN RAMON AREA, INSERT MAP NO.21 AND MOUNT DIABLO DIVISION, SECTOR 7, 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) The proposal is consistent with the General Plan and existing development in the area. BE IT FURTHER RESOLVED that the Chairman and Secretary of this Commission shall sign and attest the certified copy of this resolution and deliver the same to the Board of Supervisors as is required by the Planning Laws of the State of California. The instruction by the Planning Commission to prepare this resolution was given by 00172 i Resolution No.82-1976 the following vote: AYES: Commissioners - Young, Stoddard, Compaglia, Anderson, Walton, Milano. NOES: Commissioners - None. ABSENT: Commissioners - Richard J. Jeha. 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, November 16, 1976, and that this resolution was duly and regularly passed and adopted by the following vote of the Commission: AYES: Commissioners - Jeho, Young, Compagl ia, Anderson, Walton, Milano. NOES: Commissioners - None. ABSENT: Commissioners - Jack Stoddard. ABSTAIN: Commissioners - None. airman of the Pt ping Commission of the County of Contra Costa, State of California ATTEST: / Secretaryl of the Planning Commission of the J �Coun;y of Contra Costa, state of California FRECEIVED NOVA'f 1976 -2- J. R. OLS50-14 CLM LOARO OF SUPERVISORS ACO. �....OPpuW tx'Cr0641Md t:;born rdo r �6 $s �R-10 C% ti� .41its Nor ?-1 • � Rezone � f '/ From A-Z To 2-/p Al 1, A•# YOUN4 , Chairman of the Contra Costa County Planning Commission, State of California, do hereby certify that this is a true and correct copy of A ~rlo l OF TiYE llVAOC15 MAP A" rIlE SAW',P.4~AREA 1x15e CT MAP ND. GOA 1rA4 COsTi1i' tOvvTy, GRt f49RA114 indicating thereon the decision of the Contra Costa County Planning Commission in the matter of .JOpy A.NZ4W41oCAeV6e1-C O:MAPlq Zoev 8 ,2Z Chairman of theG6ntro Costa County / Planning Commission, State of Calif. ATTP T: acre ry of til" Contra Costa County Planning Commission, State of'Calif. Findings Map i 04174 Anicrofilmed with board order CONTRA COSTA COUNTY 'LANNING DEPARTMENT NOTICE OF ` Completion of Environmental Impact Report QNegative 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) %k)0axx im)dpat 372-2031 Phone EIR'Contact Person W. Darwin Myers Contact Person PROJECT DESCRIPTION: JOHN & FREDERICK MAIDA (Applicants) - CONTRA COSTA COUNTY (Owner),' County File 1f2068-RZ: The applicants request to rezone 1.78 acres from General 'Agricultural District (A-2) to Single Family Residential District (R-10). Subject property is at the northeast corner of Norris Canyon Road and Bollinger Canyon Road,in the San Ramon area. (CT 3451) The project will not have a significant effect on the environment because the proposed rezoning to Single Family Residential (R-10) is consistent with the pending San Ramon Valley General Plan and no significant impacts are anticipated . at this density. It should be recognized that this application is not accompanied by a tentative subdivision map. At the time an application for a subdivision is filed on this site, the proposed project will be reviewed for compliance with the California Environmental Quality Act. It is determined from initial study by W_ flarwin Myers of the f X X 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 6 Escobar Streets . Martinez, California to Pos edNu 31 IMM Final date for review/appealVtt'�E 4 Kit B Planning Depart a Representative ..0U17J Microfilmed with board order c In the Board of Supervisors of Contra Costa County, State of California n epmh .r 7 . 19 76 In the Matter of- Recom..mendation of the Planning Commission that Land in the El Sobrante Area (2029—R2) be Rezoned. The Director of Planning having notified this Board that the Planning Commission recommends the rezoning of .85 acre fronting approximately 200 feet on the south side of San Pablo Dam Road, approximately 150 feet west of May Road, E1 Sobrante area, from Multiple Family Residential District-1 (If:-1) to Irultiple Family Residential District-2 (1--2); and IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, January 11, 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 IIIDEPEbfDENT. PASSED by the Board on December 7, 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: List of ':a-es ProvidedWitness my hand and the Seal of the Board of by PlanSupervisors Director of Planni r- affixed this 7th day of December__, 1976 J. R. OLSSON, Clerk gy - �. ., .�c��. Deputy Clerk . onda Andahl H-24 3,^,6 Ism 00176 ' CONTRA COSTA COUNTY RECEIVED PLANNING DEPARTMENT NOV 1. R OLSSON CLERK WARIJ OF SUPERVISORS TO: Board of Supervisors DATE: 18 November 19 o"r A CM Attn: Clerk of the Board REZONING: Commission Initiation FROM: Anthony A. Dehoes SUBJECT m: ( AreaRZ)S . D 51Ac.,M-1 to M-2, Director of Planning El Attached is Planning Commissi lution 180-1976, adopted by the Planning Commission on Tuesday, 16 November 1976, by a vote of 6 AYES - 1 ABSENT (Jack Stoddard). This Initiated Study was reviewed by the Planning Commission on Tuesday, November 9, 1976, and was approved at that time by a vote of 6 AYES - I ABSENT (Richard J. Jeho). The property is described as fronting approximately 200-ft., on the south side of San Pablo Dam Road, located approximately 150-ft., west of May Road, in the El Sobrante Area. The following people should be notified of your Board's hearing date and time: Mr. Irwin H. Lowrey, et of 2708 El Portal Drive Son Pablo, California 94806 Mr. $ Mrs. Zane D. Taylor c% 2708 El Portal Drive San Pablo, California AAD/v cc: File 2029-RZ Supervisors, District: 1, 11, 111, I V, V. Attachments: Resolution, Findings Map, Area Map, Staff Report, Neg.EIR, Minutes. .:... .......:.. .....� board order 001'7*7 RESOLUTION NO. 80-1976 RESOLUTION OF THE PLANNING COMMISSION OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, INCORPORATING FINDINGS AND RECOMMENDATIONS ON THE PLANNING COMMISSION INITIATED STUDY (2029-RZ), IN THE ORDINANCE CODE SEC- TION 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 duly 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-I (M-1) to a more appropriate zoning classification; and WHEREAS, after notice was lawfully given, a public hearing was held on Tuesday, November 9, 1976, whereat all persons intersted therein might appear and be heard; and WHEREAS, no one appeared to be heard on this matter; and WHEREAS, a Negative Declaration of Environmental Significance was posted on this matter on July 19, 1976; and WHEREAS, the Planning Commission after fully reviewing, considering and evaluating 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 (2029-RZ), to rezone .85 acre trom Multiple Family Residential District-I (M-1) to Multiple Family Resident- ial District-2 (M-2), be APPROVED, as is indicated on the findings map entitled: A POR- TION OF THE DISTRICTS MAP FOR THE SOBRANTE AREA, CONTRA COSTA COUNTY, CAL- IFORNIA, INSERT MAP NO. 3, which is attached hereto and made a part hereof; and BE IT FURTHER RESOLVED that the reason for this recommendation is as follows: (1) The parcel to be rezoned is already developed in high-density multiple units; rezoning to M-2 reflects both existing use and General Plan designation. 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 same 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 9, 1976, by the tollowing vote001~18 Micro.:xnad board order Resolution No. 80-1976 AYES: Commissioners - Anderson, Stoddard, Young, Compaglia, Walton, Milano. NOES: Commissioners- None. ASSENT: Commissioners - Richard J. Jeho. ABSTAIN: Commissioners - None. 1, William L. Milano, Chairman of the Planning Commission of the County of Contra Costa, State of Califonia, hereby certify that the toregoing was duly called and held in accordance with the law on Tuesday, November 9, 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 nning Commission of the County of Contra Costa, State of California ATTEST: RECEIVED SecretaV f the Planning Commissio�of the N 0 V �T1976 L- ' County of onto Costa, State of.California J. R. oLssoN Q,E_R iiaAW of su!ERVISORs co -2- orde' 001"19 • w�A M-2 1" =200' C Rezone•., fir' From M-t To O 00'D Re-6 RQ ' • - •q O " I, A. H. Young , 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 sobrante area, Contra Costa County. California indicating thereon the decision of the Contra Costa County Planning Commission in the matter of Planning Commission initiated 12024-RZ ' ,��.?`.5�=•' .rte .jam 1 Chairman of the Co ra osto ounty A Planning Commission, State of Calif. ATT QIn S et of th ''Contra Costo,'un� 09100 Planning Commission, State 6f Colif. Findings Map MCra:::mc-d board order CONTRA COSTA COUNTY.PIANNING. DEPARTMENT 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 951 Martinez, California 94553 Phone (415) 372-2024 -Phone EIR Contact Person lq.Coulter Contact Person PROJECT DESCRIPTION: PLANNING COMMISSION INITIATED STUDY: County File 02029-R2's To consider whether approx. .85 acres should be rezoned from Multiple Family Residential District (A1-1) to Multiple Family Residential District (M-2). Subject property fronts on the south side of San Pablo Dam Road, west of May Road,in the EI Sobrante area. The project will not have a significant effect on the environment because: These parcels are already developed as high density multiple units. Rezoning from M-1 to M-2 will not have any significant environmental impact- It is determined from initial study by M. Coulter of the X X Planning Department that this project .does not have a significant effect on the environment. Justification for negative declaration is attached. IThe Environmental Impact Report is available for review at the below address: Contra Costa County Planning Department 4th Floor, North Cling, Administration Bldg. Pine & Escobar Streets Martinez, California t\ Dto Posted UOL Final date for review/appeal 1 '�J fa ti,_ By( 00181 • Planning Departme(�J1�epresentative Miaoriamed v4tii board order In the Board of Supervisors of Contra Coster County, State Of California npcepber 7 1976 In the Matter of Report of the Planning Co.-mission on the Request of Florence Cuddihyp- Applicant and Owner, (1873-0 to Rezone Land in the Pleasant Hill BARTD Station Area. The Director of Planning having notified this Board that the Planning Commission recommends approval of the request of Florence Cuddihy* applicant and oviner, (1873-R2) to rezone 1.37 acres fronting approximately 194 feet on the south side of Mayhew Road, approximately 100 feet east of Woodlawn Drive, Pleasant Hill area, from Single Family Residential District 10 (R-10) to Multiple Family-Residential District-4(14 4} in lieu of the Two Family Residential District (D-11) requested by the applicant; and IT IS BY THE BOA-RD ORDERED that a hearing be held on Tuesday, January 11, 1977 at 11:20 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 CONTRA COSTA TILS. PASSED by the Board on December 7, 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: F. Cuddiby Witness my hand and the Seal of the Board of List of Names Provided Supervisors by Planning offbwd this 7th day of_.December 19 76 Director of Planning ;-1-7: " �'Q Deputy Clerk R. oLSSON, Clark I--- �-41 By ,�-'( - --a-C - Rnda Amdahl H-24 3176 15m 00104 CONTRA COSTA COUNTY # PLANNING DEPARTMENT ;. R. aSSJ:, EPX BoAm or 5'j?:2Yi502"3 COaTR�CC'T O. TO: Board of Supervisors DATE: 18 Novembe*—"'""? Attn: Clerk of the Board FROM: Anthony A. Dehaes SUBJECT: REZONING: Florence Cuddihy Director of PI nnin (1873-RZ) - 1.37 Acres, R-10 to M-4 - In the Pleasant Hill BARTD Station Area. (S.D. IV) Attached is Planning Commission Resolution No. 78-1976, adopted by the Commission on Tuesday, 16 November 1976, by a vote of 6 AYES - I ABSENT (Jack Stoddard). This application was reviewed and approved by the Commission on Tuesday, November 9, 1976, by a vote of 6 AYES - I ABSENT (Richard J. Jeho). The property fronts approximately 194-ft., on the south side of Mayhew Road, being approx., 100-ft., east of Woodlawn Drive, in the Pleasant Hill Area. The following people should be notified of your Board's hearing date and time: Mr. Michael G. Cuddihy Mr. Donald G. Huggins 315'Orient Street 506 Le Jean Way Chico, California 95926 Walnut Creek, Calif. Marilyn Riborich 784 Terrapin Concord, Calif. 94518 City of Pleasant Hill % Mr. James McLaughlin 3300 North Main Street Pleasant Hill, Calif. 94523 R. D. Hanna 500 Le Jean Way Walnut Creek, Calif. 94596 AAD/v cc: File 1873-RZ Supervisors, District: 1, 11, 111, I V, V. Attachments: Resolution, Findings Map, Area Map, Staff Report, EIR, Minutes. M'Cfoi ir17a,4.with board order 00183 i� RESOLUTION NO. 78-1976 RESOLUTION OF THE PLANNING COMMISSION OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, INCORPORATING FINDINGS AND RECOMMENDATIONS ON THE REQUESTED CHANGE BY FLORENCE CUDDIHY (APPLICANT & OWNER), (1873-RZ), IN THE ORDINANCE CODE SECTION PERTAINING TO THE PRECISE ZONING FOR THE PLEASANT HILL AREA OF SAID COUNTY. ' WHEREAS, a request by FLORENCE C U D D I H Y (Applicant & Owner), (1873-RZ), to rezone land in the Pleasant Hill Area from Single Family Residential District-10 (R-10) to Two Family Residential District (D-1), was received by the Planning Department Office on December 10, 1973; and WHEREAS, after notice having been lawfully given, a public hearing was held by the Planning Commission on August 12, 1975, August 26, 1975 and November 9, 1976, whereat all persons interested therein might appear and be heard; and WHEREAS, an Environmental Impact Report was prepared by the Planning Staff, pre- sented at said public meeting, considered by the Planning Commission during its deliberations and was found to have been complete in compliance with CEQA and the State Guidelines; and WHEREAS, the Planning Commission on August 22, 1975, visited the subject property; and WHEREAS, the Planning Commission having 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 the rezoning request of FLORENCE C U D D I H Y (Appl icant & Owner), (1873-RZ), be A P P R O V E D for a change from Single Family Residential District-10 (R-10) to Multiple Family Residential District-4 (M-4) in lieu of the Two Family Residential District (D-1) requested by the applicant, and that this zoning change be made as is indicated on the findings mop entitled: A PORTION OF THE DIS- TRICTS MAP FOR THE EAST PLEASANT HILL AREA, CONTRA COSTA COUNTY, CALIFORNIA, INSERT MAP NO.16, which is attached hereto and made a part hereof; and BE IT FURTHER RESOLVED that the reason for this recommendation is as follows: (1) The D-I District would permit up to 10 units per acre is properly designed; however, the sub- ject property would have to be subdivided .into lots of 8,000 sq. ft. each with provisions for adequate access roads, etc., that would greatly reduce the ultimate use of the site and may 09184 ..curd A.r'-. Resolution No. 78-1976 prove difficult to develop. The M-4 District recommended in this matter allows from 10 to 12 units per acre and is usually more easily developed through site plan approval than the D-1 District. BE IT FURTHER RESOLVED that the Chairman and Secretary of this Commission shall .sign and attest the certified copy of this resolution and deliver the some to the Board of Supervisors as required by the Planning Laws of the State of California. The instruction by the Planning Commission to prepare this resolution was given bymotion of the Planning Commission on Tuesday, November 9, 1976, by the following vote: AYES: Commissioners - Compoglia, Walton, Anderson, Young, Stoddard, Milano. NOES: Commissioners - None. ABSENT: Commissioners - Richard J. Jeha. 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 16, 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. c Chairman of the PWnning Commission of the County of Contra Costa, State of California ATTEST: RECEIVED ( 5e fa °T the Pldp'ning Commiesion of the NOV 01976 "County of if Cbsta, State/of California J. R. assav cLm soAio OF wIERVWRS . caNTR PASTA CO. ��ry -2- 00185 Micro-illra::C; with [ward order Asks, ` N f .: ' 1658—R E MAYNE WAY n i 'Rezone �t • From To&+ 11 670 RZ 1 r 0 t i t LUDELL DRIVE i. C TY LIMITS IR 1 1 0 1, Elm. L. MiILAuo , Chairman of the Contra Costa County Planning g Comsion, State of California, do hereby certify that this is a true and correct copy of p DISIUCT', MAP F42 1 A 1 JA,— 69M MAP PJQ IG indicating thereon the decision of the Contra Costa County Planning Commission in the matter of P-1 i ENcI �lD9tNY 1873 RZ Chairman of the Cdhtro Costa County Planning Commission, State of Calif. ATTEST j i cre or ofthe' ontro Cost ounty Planning Comrpiyssion, State of Calif. Findings Map 00186 Mic;oiru:rcci board order P ..s .+ Ot3t CnI ?3 •. .1, 't • __,. � . ,a,�.s . �, �. w: G � �' ,.,.,�; St ,jib• ' c' c t„t•+''. ; `"� _ ,'��� ` y t 'a. y a..a a i , �► .! ti !•tellk • `l �. t�, •ter_-ss" :114: T 50.4'-: •'J ' �j '�°�„�;4 '.�., .f. , 4 °��?j s�f-> ,�. ' -•rte '�; �...! +xp9��t\s S•- •'y;?� '. 5�: Y 'v. C . \ '°'�t:'"�`{''tt�'� �^'". ,�.� t .y ••'-�:~`� yR•Y/���',•� •`fir• fA ''�,(• /�•,• ..I`^ ~� .ee-?. ` ` vim .�".; 13up ��`�ti,T •% • '..l .•'Q,.o r-Yom,•,,.•... t: 1 •",,,. ..•.- �' { �.�•"•r:••!+ ./ "� `.. •,!. .\-.5��� i ~.y„w".••� 4-..•�'Y"s• /`.'�%' . �'�" „• ••_. ;tea: � ���-•/ �` �: � �'�n ,�.�'� „R `,/'�`\ ''; t "'��_.�r ~�- Svc-,.t�'t ''• : • ; 1•�•::% '»-•.'"• •` {i•/ ran, i!„' ..•.>`�,^ ': ,n`,. t1� .y,/.''7�„_ .:�S.::L'f; �.�,•.. -. 412 Y`' r.P '��• t t i :'{ if i �.,,,,.•¢uses�:. i,•'i ,�s'�� ya�� :' .c4 I�•-': •....-.,-'• _.�3 � ,• e,t1,.� s '-a •:�_ . _.�`? .fit+ •+�t!• ��_ .� '•��;;i� t t'1;•r.'! %.�..� �.•'•,.:. .f,..•'j�6t t 1 1.^""2'J t �!X .�•`'1:•;: •7 :,r •'v`: `: .�+•,s.'.:•..•,'i�• :. _% . :��..�' •ie.:--;� r r .-' =1, � �`-: •-`` '- 'f .,_ ., a .. j a`�i�=::�j� 1....�• ,• !�F'�I,.. ;�,a.:_ `�'`�.-J t..l�' i ; '_.�%�+,!� � as •1`'-•��`\�1'�• ~'�•:•1 I�•df�;�••v`,L�`� � '-y"��' �� suisua ser • ty�'R /101 _ - Pri�nvac EJ `. AUTO& I Paget• •.•.+� - t i COUCOrO ✓�? -C•. ! Y PROJ -� PLEAutII ItCL 1 CT SITE K .: CLAYTON _ I.•VT CREEK i LAIAttTI_r. • �. `/j jam- "' I:-Aft 6ietis i �`•• i "5 r, ! • ' Yxcge • py.as • t -, t �1.� I-'• 0 6000 ]0000 etcruc - .S CENTRUNL PORTION AUTIOCH ............ . ... ileo •_y{.•.e{•.{• •..•{ CONI RA COSiA COUNTY ....... _.w. I �00iss tf•�S•RlC.S•liN/�.Ci.:11G�G:iT:We.�1Cht«.Hr y TMTf1 -cncmwLnT .S�+w.uaas+a�-Y.oa:r--••_•--r tw.w�n.=ssrrntacewsaazwr•ut c-.' Microiilmed with board order N ' • � jam' �'� �� � ��'� _ ��� ��,�.��J•!S'y/- •• ~� � ti su 'sJ ` v � � °'• .r•.� iJr. X ��� G e !Ca'C`'•Q ,tf y1°r ,f • or, 3 , a J Z fl .ti VS941 C1- Q Q h n ,OJr N N y 6o.fZ's .: 03 0 a2 "`fig A �} Ul �O• '-- r j �.� l •.r4 f. r�f+i� Q •op .14, �c -+� J•. r S,jLf� 4.1 �� - co'; til y`fl.:/% -... 4'+t'_E � !'tOa~ "per •� f� LH�.Ir. . ` L SJ�rrr G - 1 orrl r. i N 00189 t Miaoiitmad•With board order I UTr / v 1 O / t f - I CITY OF PLEASANT HILL f 1 :Y :! 0-1 Rq PLOWED- 22. t: hY �~� — � �` �r uu ` L i � � d f:•tt�3~1/ RIS) .. A PORTION OF .ws•sa• tsar• •_u e-s n tK . rf� ` ........ •.�Ni_.K. .6.f-.. .:: THE DISTRICTS MAP FOR THE EAST PLEASANT HILL AREA CONTRA COSTA COUNTY,CALIFORNIA INSERT MAP NO.16 swucr-c.toss,v cna—cg.*M. As mnm n •• M491. N..�l l)-Is . C.K INC l0►x•s Goo-.—Cl b COR T.1 CCts.C'7 491.3'.sl sV 7 ` R7 00In! U � 1 ilITcCt with bOC:CJ OCCJ6C In the Board of Supervisors of Contra Costa County, State of California December 7 . 19 76 In the Matter of Recommendation of the Planning Commission that Land in the Lafayette Area (2035—RZ) be Rezoned. The Director of Planning having notified this Board that the Planning Commission recommends the rezoning of 1.6 acres fronting approximately 210 feet on the south side of Camino Diablo, approximately 800 feet west of Dunsyre Drive and approximately 320 feet on the north side of Loveland Drive, Lafayette area, from ,Multiple Family Residential District-1 (h°-1) to ,riultiple Family Residential District-4 (14-4); and IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, January 11, 1977 at 11:00 a.m. in the Board Chambers, Room 107, Administration Building, Pine and Escobar Streets, :I'artinez, California and that the Clerk publish notice of same as required by law in.the COETRA COSTA TIES: PASSED by the Board on December 7, 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: List of Names Provided Witness my hand and the seal of the Board of by Planning Supervisors Director of Planning affixed this 7th day of December___, 19 76 OLSSON, Clerk Deputy Clerk Ronda Amdahl H-24 317,615m 00191 W /' Iq 'Ape CONTRA COSTA COUNTY RECEIVED VED PLANNING DEPARTMENT NOv 1916 ,. vsow TO: Board of Supervisors DATE: 18 November 97�"�0,,,'� TA �soa Attn: Clerk of the Board FROM: Anthony A. Dehoesus SUBJECT. REZONING: Commission Initiation, Director of Planning V (2035-RZ) - 1.57 Ac., M-1 to M-4, Lafayette 1 Area - (S.D. 111) Attached is Planning Commission Resolution No. 81-1976, adopted by the Commission on Tuesday,'November 16, 1976, by a vote of 6 AYES - I ABSENT (Jack Stoddard). This Initiation Study was reviewed by the Planning Commission on Tuesday, 28 September 1976, and was approved for change from M-1 to M-4 by a vote of .4 AYES - 2 NOES (Anderson & Walton) and I ABSENT (Richard J. Jeho). Subject property fronts approximately 210-ft., on the south side of Camino Diablo, approx., 800-ft.,west of Dunsyre Drive and approx., 320-ft., on the north side of Loveland Drive, in the Lafayette area. The following people shou!d be notified of your Board's hearing date and time: Mr. Jamal Moghadom Ray Lehmkuhl Company 3820 Quail Ridge Road 3397 Mt. Diablo Boulevard Lafayette, California 94549 Lafayette, California 94549 Mr. Conrad Yates A. J. McCosker 3820 Quail Ridge Road % R. F. Bundy Lafayette, Calif. 150 Central Building Oakland, California 94612 Merle J. Johnson 1188 Pleasant Hill Circle Lafayette, California AAD/v cc: File 2035-RZ Supervisors, District: 1, 11, Ill, IV, V. Attachments: Resolution, Findings Map, Area Map, Staff Report, Neg.EIR, Minutes. M,croii►mrd wain board order 001nn 92 i' r� FJ C RESOLUTION NO.81-1976 RESOLUTION OF THE PLANNING COMMISSION OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, INCORPORATING FINDINGS AND RECOMMENDATIONS ON PLANNING COMMISSION INITIATED STUDY (2035-RZ), IN THE ORDINANCE CODE SEC- TION, PERTAINING TO THE PRECISE ZONING FOR THE LAFAYETTE 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 a Planning Staff, instructed the Planning Staff to initiate rezoning hearings for possible changes in the existing zoning from Multiple Family Residential District-1 (M-1) to a more appropriate zoning classification; and WHEREAS, after notice was lawfully given, a public hearing was held on Tuesday, November 9, 1976, whereat all persons interested therein might appear and be heard; and WHEREAS, interested parties did appear and spoke on this matter at the November 9, 1976 public hearing; and WHEREAS, a Negative Declaration of Environmental Significance was posted on this matter on August 12, 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 (2035-RZ), be APPROVED as to a change from Multiple Family Residential District-I (M-1) to Multiple Family Residential District-4 (M-4), in lieu of the Staff's recommendation of D-I Zoning, as is indicated on the findings map entitled: A PORTION OF THE DISTRICTS MAP FOR THE LAFAYETTE AREA, INSERT MAP NO.15, AND THE DISTRICTS MAP FOR THE RELIEZ VALLEY AREA, INSERT MAP NO.26, 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 property from Multiple Family Residential high density to Multiple Family Residential District-4(M-4), better reflects the topographic constraints of this site and is con- sistent with surrounding use and zoning. BE IT FURTHER RESOLVED that the Chairman and Secretary of this Plannin-�(i Aon Microfilmed with board order 3 Resolution No. 81-1976 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 Calif- omia. The instruction by the Planning Commission to prepare this resolution was given by motion of the Planning Commission on Tuesday, September 28, 1976, by the following vote: AYES: Commissioners — Compaglia, Stoddard, Young, Milano. NOES: Commissioners — Anderson, Walton. ABSENT: Commissioners — Richard J. Jeho. 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 16, 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 �Yanning Commission of the County of Contra Costa, State of California ATTEST: ! RECEIVED Secretarypf he Planning ommissiori of the County of ontro Cotta, State of California NOV a 1976 J. R. assoro CLERK 90AAD of SUPERVISORS � NiRA JA CO. 2- Miuofiimac;„vj ij,� rd order 001-db- N 1" 200/�/� = ' 10/i . , ., -4M) 61 D- 1 Rezone From 14-1 To It-!j M-3 F REEWA'Y TUNNEL 1, hairman of the Contra Costa County Planning Commission, State of California, do hereby certify that this is a true and correct copy of A PnRTieq 4F fuE 11T5 RIC-If KAP Far, Tar, LAE&tgTF- AeEA tNfETQ �lMo OT Atin —ige DxT«I(TS !VW >ca ilE REL/F VAL F-Y Aa4' j Ak 26-Cxhrgd 6=,& fleamr 4t a n A.. indicating thereon the decision of the Contra Costa County Planning Commission in the matter of PLA1•NCrN1.y n h4MIna IlJiT1A'Ei3 26. 5 Chairman of the Co a Costo County Planning Commission, State of Calif. ATTU f ecretJary oft Contra Costafcounty 0019 Planning Co ission, State of Calif. Findings Map MIUOtiimed %jah board order i r R• CONTRA COSTA COUNTY PLANNING DEPARTMENT NOTICE OF Completion of Environmental Impact Report XXNegative 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 Margaret Coulter Contact Person PROTECT DESCRIPTION: PLANNING COMMISSION INITIATED STUDY County File $2035-RZ: To consider whether approx. 1.6 acres should be rezoned from Multiple Family Residential District (M-1) to Two-Family Residential District (D- 1). Subject property fronts on the south side of Camino Diablo, north of State Freeway 24 and northeast of Loveland Drive, in the Lafayette area. The project will not have a significant effect on the environment because the density at which this property is currently zoned appears to be too high for topo- graphic constraints; the proposed zoning would reduce the density and consequently the possibility of adverse impacts. However, the proximity of this area to the freeway with resultant noise and poor air quality along with the visibility of this area from State Freeway 24, a scenic highway, any proposed development will necessitate further environmental assessment and possibly an environmental impact report. This notice supercedes the Negative Declaration posted July/9, 1976. It is determined from initial study byMargaret Coulter of the XX Planning Department that this project does not have a significant effect on the environment. Justification for negative declaration is attached. 71The Environmental Impact Report is available for review at rhe below address: Contra Costa County Planning Department 4th Floor, North Wing, Administration Bldg. Pine & Escobar Streets Martinez, California n Da a Posted l' l�r�Z Final date for review/appeal NV3US 26,tno B P --=-- 00196 ning Departme t R presentative VI:LI OI U::I.0 ..U:: .Oulu ofc;at L In the Board of Supervisors of Contra Costa County, State of California December 7 . 19 lZt In the Matter of Hearing on the Request of 14r. Norman Leabig, Applicant and Owner, (2069-RZ) to Rezone Land in the Vine Hill Area. This being the time fixed for hearing on the recommendation of the Planning Commission with respect to the request of Mr. Norman Leabig, applicant and a;wer, (2069-RZ) to rezone property located on the east side of the intersection of Arthur Road and Palm Avenue, approximately 600 feet north of 1-680, Vine Hill area, from Single Family Residential District-6 (R-6) to Single Family Residential District-40 (R-40); and No one having appeared in opposition; and Mr. A. A. Dehaesus, Director of Planning, having advised that a Negative Declaration of Environmental Significance was filed for this proposal; andThe Board having considered the matter, IT IS ORDERED that the request of Mr. Norman Leabig is APPROVED as recommended by the Planning Commission. IT IS FURTHER ORDERED that Ordinance Number 76-90 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and December 14, 1976 is set for adoption of same. PASSED by the Board on December 7, 1976. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes gf saidj3oarrd a� p"�Su isors on the date aforesaid. c-,: Mr.. N. ea 3gWitness my hand and the Seal of the Board of cc: Director of Planning County Assessor Supervisors affixed this 7th day of December i9 76 J. R. OLSSON, Clerk 'By ' ( . C ' Deputy Clerk Ronda Amdahl H-24 3/:6 15m 00197 f_ In the Board of Supervisors of Contra Costa County, State of California December 7 , 19 _Z6 In the Matter of Hearing on Recommendation of the Planning Commission that Land ir_ the Vine Hill Area be Rezoned (2042—RZ). This being the time fixed for hearing on the recommendation of the Planning Commission to rezone 10.5 acres from Multiple Family Residential District 2•:-1 to Multiple Family Residential District 21-2 and 3.86 acres from Multiple Family Residential District M-1 to Light Industrial District L-1, located .on the east and west sides of Howe Road, south of Pacheco Boulevard, Vine Hill area; and No one having appeared in opposition; and for. A. A. Dehaesus, Director of Planning having advised that a Negative Declaration of "Environmental Significance was filed for this proposal; and The Board having considered the matter, IT IS ORDERED that the recommendation of the Planning Commission is APPROVED. IT IS FURTHER ORDERED that Ordinance Number 76-92 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and December 14, 1976 is set for adoption of same. PASSED by the Board on December 7, 1976. 1 hereby certify that the foregoing is o true and correct copy of on order entmed on the minutes of said Board of Supervisors on the date oforesoid. cc- Director of Planning Witness my hand and the Seal of the Board of County Assessor Supervisors affixed this 7th day of December _ 1976 a� (� J. R. OLSSON, Clerk By \r.�-u` %-•�_-oLU. Deputy Clerk Ronda Amdahl H•Zi 3/;6 ISm 00198 In the Board of Supervisors of Contra Costa County, State of California December 7 . 19 76 In the Matter of Hearing on Recommendation of the Planning Commission that Land in the Clayton Area be Rezoned (2038—RZ). This being the time fixed for hearing on the recommendation of the Planning Commission that property fronting 425 feet on the east side of Murton Clay, approximately 325 feet south of the intersection of Clayton Road and Wharton May, Clayton area, be rezoned from Multiple Family Residential District (1-1-1) to i:ultiple Family Residential District (14-2); and No one having appeared in opposition; and Mr. A. A. Dehaesus, Director of Planning having advised that a Negative Declaration of Environmental Significance was filed for this proposal; and The Board having considered the matter, IT IS ORDERED that the reco,=endation of the Planning Commission is APPROVED. IT IS FURTHER ORDERED that Ordinance Number 76-93 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and December 14, 1976 is set for adoption of same. PASSED by the Board on December 7, 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 Planning Wm+ew my hand and the Seal of the Board of County Assessor Supervisors affixed t�h;s7th day of December, . 19 76 . OLSSON, Clerk By �,\ '.� ..mac 1 G Deputy Clerk R nda Amdahl OU199 H-24i^.615m In the Board of Supervisors of Contra Costa County, State of California December 7 ' 19Z6 In the Matter of Hearing on Recommendation of the Planning Commission that Land in the Vine Hill Area be Rezoned (2043--RZ). This being the time fixed for hearing on the recommendation of the Planning Commission that 3.5 acres fronting 500 feet on the south side of Pacheco Boulevard and 130 feet on the west side of Morello Road, Vine Hill area, be rezoned from Multiple Family Residential District (t -1) to Multiple Family Residential District (14-2); and No one having appeared in opposition; and I',r. A. A. Dehaesus, Director of Planning having advised that a Negative Declaration of Environmental Significance eras filed for this proposal; and The Board having considered the matter, IT IS ORDERED that the recommendation of the Planning Commission is APPROVED. IT IS FURTHER ORDERED that Ordinance Humber 76-92 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and December 14, 1976 is set for adoption of same. PASSED by the Board on December 7, 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 Planning Witness my hand and the Seal of the Board of County Assessor Supervisors affixed this 7th day of December _ 19 76 J. R. OLSSON, Clerk By v- 71 Deputy Clerk nda Amdahl 14-,a 3;16 15m 00200 In the Board of Supervisors of Contra Costa County, State of California December 7 . 19 _?L In the Matter of Hearing on Recommendation of the Planning Commission that Land in the Pleasant Hill Area be Rezoned (2037—RZ). This being the time fixed for hearing on the recommendation of the Planning Commission that property fronting 1,150 feet on the north side of IYlayhew Road and approximately 500 feet on the east side of Buskirk. Avenue, Pleasant Hill area, be rezoned from 14ultiple Family Residential District (1-1-1) to f?ultiple Family Residential District (Y-3); and No one having appeared in opposition; and Kr. A. A. Dehaesus, Director of Planning having advised that a Negative Declaration of Environmental Significance was filed for this proposal; and The Board having considered the matter, IT IS ORDERED that the recommendation of the Planning Commission is APPROVED. IT IS FURTHER ORDERED that Ordinance Number 76-91 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and December 14, 1976 is set for adoption of same. PASSED by the Board on December 7, 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- Director of Planning Witness my hand and the Seal of the Board of County Assessor Supervisors affixed this 7th day of_December i4 76 J. R. OLSSON, Clerk B Deputy Clerk 1 Ronda A..dahl H-24 31'0 15m 0 201 i In the Board of Supervisors of Contra Costa County, State of California December 7 19 76 In the.Motter of Criminal Justice Agency Meeting. IT IS BY THE BOARD ORDERED that the County Administrator is REQUESTED to designate a member of his staff to serve as Mr. Kenny's alternate at the Criminal Justice Agency Meeting to be. held on December 8, 1976. PASSED by the Board on December 7, 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 Administrator Witness my hand and the Seal of the Board of Supervisor Kenny Supervisors Criminal Justice Agency affixed this 7th day of December _ 19 76 r,J. R. OLSSON, Clerk Deputy Clerk )Fonda Amdahl H-N 3/76 15m 00202 In the Board of Supervisors of Contra Costa County, State of California December 7 19 2A In the Matter of Request of Gottschalk Flight Center with Respect to Sublease at Buchanan Field. The Board having received a november 29, 1976 letter from Mr. Ed•.rard A. Weiss, Attorney at Law, on behalf of Gottschalk Flight Center, stating that his client has been operating for many years at Buchanan Field under a sublease from fir. Gary Grover (lessee of a large portion of the premises at Buchanan Field) but that his client has been notified that Mr. Grover does not intend to renew the lease which expires January 15, 1977; and Mr. Weiss having requested that an alternate lease arrange- ment be authorised to allow said Center to continue its operations; and The Board having noted that a November 24, 1976 letter had also been received from Mr. H, J. McClellan, Pleasanton, urging that the Gottschalk Flight Center be permitted to continue operations at Buchanan Field; and The matter having come before the Board and Ms. Marilyn R. Sell, manager of the Gottschalk Flight Center, having appeared and requested that a temporary permit be granted to allow the Flight Center to operate from the Sheraton Inn, and also that it be allowed to retain its present tie down spaces at Buchanan Field until a decision on leasing arrangements has been readbed; and Hoard mambera having discussed the matter, IT IS ORDERED that the Public Works Director review and report on said requests December 21, 1976. The foregoing order was passed by the following vote: AYES: Supervisors A. M. Dias, J. R. Moriarty, E. A, Linscheid, J. P. Kenny. HOBS: None. ABSENT: gone. ABSTAIN: Supervisor W. N. Boggess (for the reason that he has a similar type business at Buchanan Field). 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: Gottschalk Flight Center witness my hand and the Seal of the Board of Attorney B. Weiss Supervisors Mr. McClellan affixed this7th day of Deaember , 1976 Public Works Director Airport Manager County Counsel J. R. OLSSON, Clerk County Administrator By i�Ge�-/ . Deputy Clerk can MilIer 00203 In the Board of Supervisors of Contra Costa County, State of California December 7 _ , 19 LL In the-Matter of Request for Establishment of List of Agencies Providing Social Services in Contra Costa County. The Board having received a November 30, 1976 letter from Ms. Mary Lou Laubscher, Chairman, Family and Children's Services Advisory Committee, expressing concern that the mandated responsi— bility to maintain a comprehensive list of public and private agencies which provide charitable and social services in Contra Costa County is not being adequately met, and having urged that certain actions be taken to accomplish same; IT IS BY THE BOARD ORDERED that said request is REFERRED to the Director, Human Resources Agency, and the County Administrator. PASSED by the Board on December 7, 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: Family and Children's witness my hand and the Seal of the Board of Services Advisory Cte. Supe^"so's Director, Human affixed this71h_ day of_December . 19 Resources Agency County Administrator J. R. OLSSON, Clerk Social Service f� By Deputy Clerk Helen C. Marshall H-24 3/7615m 00204 In the Board of Supervisors of Contra Costa County, State of California December 7 , 19 7h- In the Matter of Funding of Court Referral. Program of the Volunteer Bureau of Contra Costa County. P. The Board on October 5, 1976 having referred to its Administration and Finance Committee (Supervisors W. N. Boggess and J. 9. Moriarty) the matter of the financial status of the Court Referral Program of the Volunteer Bureau of Contra Costa County; and Judge John D. Patzenbuhler, Presiding Judge of the Mt. Diablo Municipal Court, having appeared this day on behalf of the Judges in the County and requested that additional County funding in the amount of $16,000 be provided to continue the program for the remainder of the 1976-1977 fiscal year, advising that if the program is so funded, the Judges will, in the future, impose on those persons referred to the Volunteer 9ureau a condition of probation requiring payment to the program of a minimum $7 donation with a maximum payment of 10 percent of any fine assessed, thus making Court referrals to the Volunteer Bureau largely self-funding; and Board Members having discussed the proposal, and on the recommendation of Supervisor J. S. Moriarty, IT IS BY THE BOARD ORDERED that the request is RSF3RRSD to the County Administrator for report on December 14, 1976 and that said program continue to be funded at the existing level from the general fund pending receipt of said report and final resolu- tion of this matter. PASSED by the Board on December 7, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order moored on the minutes of said Board of Supervisors on the date aforesaid. cc: Judge fiatzenbuhler Witness my hand and the Seal of the Board of Presiding Judge of Supervisors Superior Court affixed this7th day of December 14 76 Mr. :lick, Rodriquez, President, Volunteer Bureau J. R. OLSSON, Clerk County Administrator0,.c,--^-+e. ). Deputy Clerk Committee Members r. County Auditor-Controller 00205 7 'r r In the Board of Supervisors of Contra Costa County, State of California flPranhPr 7 . 19 76 In the Matter of . Holland Riverside Marina iiastewater Treatment Facilities. The Board having received a November 23, 1976 letter from Mr. James J. Elder, Raymond Vail and Associates, on behalf of Hollard Riverside Marina, applying for a permit to discharge treated sewage onto Holland Tract; IT IS BY THE BOARD ORDERED that the aforesaid application is REFERRED to the County Health Officer and Public :forks Director for recommendation. PASSED by the Board on December 7, 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 on the date aforesaid. cc- Mir. J. J. Elder Witness my hand and the Seal of the Board of County Health Officer Supervisors Public ::arks Director affixed this 7th day of December _ 1976 Director, Human Resources County Counsel County Administrator �- i R. OLSSON, Clerk By Deputy Clerk onda Amdahl H-24 317,615m 00206 In the Board of Supervisors of Contra Costa County, State of -California December 7 , 1976 In the Matter of Request with respect to Use of Land as Neighborhood Park, V alnut Creek Area. A November 23, 1976 letter having been received from Randi and Dwayne A. Dalton, 2196 Miranda Avenue, Alamo, California 94507 requesting that a certain 4-acre parcel (on South Main Street near Castlerock Road, Walnut Creek) be purchased for use as a neighborhood park; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Public Works Director and the Citizens Advisory Committee for County Service Area R-8 for consideration. PASSED by the Board on December 7, 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. R. and D. Dalton Witness my hand and the Seal of the Board of Citizens Advisory Cte. Supervisors for CSA R-8, Attn. affixed this7th day of December . 19 76 Capt. Robert M. Pond Director of Planning County Administrator J. R. O�SSON, Clerk C, J/`i'l 127/✓AiL - Deputy Clerk Helen C. Ilarshall ,1-24 3;'G 15m 00207 c � i In the Board of Supervisors i of , Contra Costa County, State of California December 7 . 19 76 In the Matter of Complaint with respect to Cablevision Service, San Ramon Area. The Board having received a November 23, 1976 letter from Mr. Joseph J. Kearns, 187 Via Bonita, Alamo, California 94507 complaining that he is unable to obtain cable television service for his home and requesting that attention be given to solving the problem; IT IS BY THE BOARD ORDERED that said complaint is REFERRED to the County Administrator for response. PASSED by the Board on December 7, 1976. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes or said Board of Supervisors on the dote aforesaid. cc: Mr. J. J. Kearns Witness my hand and the Seal of the Board of County Administrator Supervisors oRixed this th day of recember , 19 76 J. R. OLSSON, Clerk By );:z Deputy Clerk Helen C. Marshall H 2i 5/74-12.500 00208 _ 4 In the Board of Supervisors of Contra Costa County, State of California December 7 . 19 76 In the Matter of Process Evaluation Report Conducted by the State Depart- ment of Health on Contra Costa County's Discovery House Program The Board having received a process evaluation report on the Contra Costa County Discovery House Program which was prepared by the Drug and Substance Abuse Evaluation Unit of the State Department of Health; .IT IS BY THE BOARD ORDERED that receipt of this report is ACKNOWLEDGED and the report is hereby REFERRED to the Director, Human Resources Agency, for analysis and consideration of the recommendations contained therein. Passed by the Board on December 7, 1976. I hereby certify that the foregoing h a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Human Resources Agency Witness my hand and the Seal of the Board of _ Medical Director Supervisors Assistant Medical affixed this th day of December 19 76 Director--MH cc: County Administrator / _ J. R. OLSSON, Clerk ByT +lis Crl ai • Deputy Clerk g_:_71 H-24 3/7615m 00209 1 Board of Supervisors J County Administrator Gong Jams P.Kenny Costa 'rt°""�` County Administration Building Alfred M.Dias Martinez.California 94553 � 2nd District (415)372-4080 Co James E.Moriarty 3rd District Arthur G.Will warren AL 8o9Ys 4th District County Administrator Edmond A._ dAlinsch.ie sth District December 7, 1976 RECEIVED G c L 7 1976 J. d. O_;Sul Q Or SU?JY ,RS A COSTA Board of Supervisors Administration Building, Room 103 Martinez, CA 94553 Gentlemen: RE: Discovery House Drug Abuse- Residential Treatment Program I have received a memo from the Director, Human Resources Agency, forwarding a process evaluation report prepared by the State Department of Health on the County's Discovery House Drug Abuse Residential Treatment Program. The process evaluation report reviews the quality of the clinical and administrative operations of the program. In general, the evaluation speaks very favorably of the Discovery House Program. Certain recommendations are made regarding program objectives, staff development, record keeping, and community relations. These recommendations require further consideration by the County. Therefore, I recommend that your Board acknowledge receipt of the report and refer it to the Director, Human Resources Agency, for analysis and consideration of the recommendations. pectf lly, i ARTHUR G. WILL County Administrator by C. A. Hammond RA:jep 00210 Mico`ar;:zd vfith boord order 4: -Huma11 Resou CCS A�eI cy- } b Date November 24, 1976 XPRAM TCOSTA COUNTY RE To ARTHUR C. WILL, COUNTY AWLTNISTRATOR Attention: Gary Brown Jrom C. L. Van Harter, Director � De SUbj PROCESS EVALUATION OF CCC DISCOVERY HOUSE (October 4-7, 1976) �' The statement of the State Drug Abuse Evaluation Unit Team was: "Our overall impression of the Discovery House Program was that of a highly skilled and organized group of drug abuse practi- tioners working on fulfilling their potential to idevelop into' an excellent program. This program is especially praiseworthy in the light of dramatic improvements since last year's process evaluation•in the areas of rational administrative styles, over- all planning of client treatment, relationships with the outside community and the general competence of its staff. The program is strongly encouraged to continue the growth it has already experienced by exposing its staff to varied approaches to the treatment of drug abuse by visiting other programs and by the provision of ongoing in-service training sessions." Recommendations were made in the areas of: Organization Staff Records Relations with the Community most of the recommendations dealt with developing and discussing specific program objectives; overall planned treatment policy, including client and staff commitments, rationale, progress, effective impact, observed outcome, and implications; and a discharge summary system which reflects the progress or gmn-th of clients. If these recommendations were implemented, client goals and strategies for future treatment could be rationally assessed and related to the achieve- ment of specific client objectives, either the ones elicited by the initial- service plan suu=ry or the ones which should be generated by the client in the normal course of treatment. Also, a review and comparison of dis- charge summaries would allow the program to move toward the measurement of client "outcome" as the result of treatment by indicating the nature of and degree of success in achieving specific changes in clients. It should be noted that the State is currently developing its outcome evalua- tion strategy. 00211 Microfi!ned with Board order ARTHUR G. WILL, COUNTY ADI9INLSTRA11OR November 24, 1976 Page 2 Two additional recommendations entail County action.- 1. ction:1. "The County should be encouraged to upgrade staff salaries. . The salaries of staff were found to be exceptionally low in comparison to the huge amount and high quality.of work which the staff performs_" 2. "The.program should be encouraged to get funding for its staff training proposal." This proposal would involve trainers coming on site and staff being sent to other facilities. I recommend that you forward this report to the Board of Supervisors at their meeting of December 7 with the recommendation that the Board'acknow- ledge the report and refer it to the Director, Human Resources Agency, for analysis and consideration of the recommendations-contained therein.. CLVN:ask Attachments cc: Dr. Charles Pollack, Assistant Medical Director Marvin Ziegler, Chief, Program Evaluation 00212 STATE OF CAUFORNIA+NEAMI AND wHFARE AGENCY EDMUND G. OaOWN 1R.,Ge"•wor DEPARTMENT OF HEALTH 7I+.744 P STREET $ACRAMENt0,CALIFORNIA 958IA ' �!ta+ (916) 445-1125 November 12, 1976 Mr. Chris Bene ent Discovery House 2500 Alhambra Avenue, L-B , Mental Health Administration Martinez, Ca 94553 Dear Mr. Benevent: Enclosed please find thewrit ten report on our process evaluation of your program. One copy-has been forwarded to the County Coordinator, one to the Department of Health Substance Abuse Division Program Analyst, and one will remain in our files.' Distribution of the report is up to you. I would like to thank you for your cooperation on the evaluation. I hope that this report will be of some assistance to you in reviewing your program. If anything is unclear or if we have missed or misinterpreted points, I would appreciate hearing from you. Sincerely, Roberta A. Marlow , Ph.D. Section Chief Program Evaluation Section Enclosure y� cc: ,L. Van Marter, Director Human Resources,lreney County of Contra Cesta 651 Pine Strcet Martinez, Ca 9453 F 00213 'U : --. � 'acn To:"U Fitts HU,,,j r4 nESOURCESACENCY? T"' 't • i i f• - REPORT ON THE PROCESS EVALUATION t �. OF DISCOVERY HOUSE PROGRAM MARTINEZ,CALIFORNIA CONDUCTED ON OCTOBER 4-7, 1976 dd Team Members Leonard G.Epstein Gary Baysmore Chuck McDonald Drug Abuse Evaluation Unit Substance Abuse Branch Department of Health State of California October 19,-1976 ��ttt�yp��x V21— PART 1: INTRODUCTION This report presents the results of an evaluation of Discovery House Program in Martinez, Calilomia. The evaluation is part of a massive "process"evaluation effort developed by the Drug Abuse Evaluation Unit, Substance Abuse Branch, California Department of Health. The "process" evaluation is designed to assess drug abuse treatment programs in terms of their organizational, administrative, and service delivery characteristics. Data upon which this evaluation was based were collected from multiple sources: interviews with program staff and clients, telephone interviews with community agencies and with members of the Burd of Directors, reviews of the program's clinical records and administrative records,and structured and unstructured observations. The intention of the process evaluation is to identify areas of program strengths and weaknesses in many areas of program opeFations and functioning. It should be pointed out that the process evaluation can measure the quality of treatment only indirectly and by inference. In the absence of well defined and agreed upon measures of client outcome, it is possible only to examine those observable and measurable aspects of i clinical practice which are conducive to, or which have been judged likely to produce, quality care of clients. The criteria used in this evaluation are not published state guidelines; therefore, recommendations made in this report should not be interpreted as reflections on program compliance with statutory regulations. Rather, they are suggestions for program improvement which are based on standards, sound management, and clinical practices. 00215 The Drug Abuse Evaluation Unit is in the beginning stages of the development of an Outcome Evaluation System which will be pilot tested and made operational in 1977. r The process evaluation is based upon a group of 95 separate criteria on program organization and functioning. These criteria are organized into seven main areas. In the following we will first present a brief summary of our overall assessment of the program and then a discussion of our findings in each area with recommendations as to ways of ameliorating the problems whiati have been identified. Evaluation Summary Our overall impression of the Discovery House Program was that of a highly skilled and organized group of drug abuse practitioners"working onfilfilling their potential to develop into an excellent prograrn. This program is especially praiseworthy in the light of dramatic improvements since last year's process evaluation in the areas of rational administrative styles, overall planning of client treatment, relationships with the outside community, and the general competence of its staff. The program is strongly encouraged to continue the growth it has already experienced by exposing its staff to varied approaches to the treatment of drug abuse by visiting other programs and by the provision of ongoing in-service training sessions. It is hoped that the positive changes which have been reported herein will continue in the event of the loss of the Clinical Director who has breathed fresh air into a previously inbred program. Summary of Itecornmendations Section 1: The Organization 1. The Motivational Discovery House should make every effort to reach its matrix. O0216 2. The staff should discuss specific program objectives particularly in the areas of re-entry and vocational development. 3. The county should be encouraged to upgrade staff salaries. . Section 11: The Staff 4. The program should be encouraged to get funding for its staff training proposal. S. The program should conspicuously post emergency medical instructions. 6. Program staff should receive training in first aid and CPR techniques. Section III: The Records 7. The program should begin to develop an overall treatment planning policy that is proactive, rather than reactive in nature. S. The program should develop a discharge summary"system which reflects the growth a resident has achieved in the program. Section IV: Client Rights None 00217 Section V: Relations with the Community 9. That Chuck Stewart and Ron Kletter should be consulted to provide technical assistance for the program in this area of referral utilization, follow up, and documentation. Section VI: Self-Evaluation None Section VII: Fiscal Management None Description of the Program The Discovery House Program is a two facility therapeutic community system located in Martinez and Pacheco. The House in Pacheco is Mown as the Motivational House, and is a residence for newly detoxified clients in preparation for entry into the Discovery II residence in Martinez. The Pacheco facility has a static capacity of 19 residents and the Martinez facility has a capacity of I6. The program has a total of nine staff consisting of an executive director, two program directors, and six counselors. Funding for the Pacheco facility comes from a NIDA 410 contract for$115,000. The Martinez facility operates on Short-Doyle and General Assistance contributions totaling$63,54S. 00218 Sixty-six percent of the clients at the Pacheco facility are males, 38 percent are white, 47 percent are black, and 15 percent are indo-hispanic, 87 percent are 18-25 years of age,and 81 percent are referred by the criminal justice system. 00219 PART If: THE SEVEN MAJOR AREAS Section 1: The Organization _ { Criteria in this section are divided into five groups or areas: (I) basic program functioning,(?)program goals, (3)program services, (4)organization and coordination, and(5)personnel policies. Uasic Program Functioning In this first area we have grouped criteria which we consider to be basic indicators of program functioning. These criteria essentially relate-to whether the program was being operated in accordance with its funding protocol; does the program serve the number of clients, employ the number and type of staff and provide the services for which it is funded? Additional criteria in this group pertain to the staff turnover rate and to the adequacy of the physical facilities for the delivery of program services. This discussion will be limited to Motivational Discovery House;the component which has a 19 slot 410 contract. As of this evaluation there were 13 clients at Motivational Discovery House, which is 81 percent of its matrix. We understand that on a cumulative basis.the program does stay on matrix and seasonal fluctuations might have contributed to the lowered client population. The program is encouraged to increase its matrix up to 19(3 more people). The program does provide the services which it purports to provide and for which it is being funded. Individual group, marital, vocational, and educational counseling are provided by the program as well as medical services provided through the county hospital and vocational,educational,and legal referrals. 00220 -7- The program does employ the numbers and type of staff described in the protocol. There are sufficient number of staff to counsel the number of clients in residence and provide other services such as supervision of activities and responsibility:for groups and other operational aspects of the program. Staff turnover was found to be exceptionally low, and the program staffing was found to be very stable. The facilities of both Houses are most adequate, conveying a concern filled home environment without the trappings of a treatment center. The Pacheco House is especially complimented on its excellent physical plant which reflects its concern, respect,and care for its clients. Program Goals The second aspect of program organization which we examined was program goals. Our criteria state that the program should have a clearly defined set of goals and a specific set of measurable objectives, that the staff should know and understand the program goals and objectives,and that program activities should be appropriate to the accomplishment of these goals and objectives. The program does have a set of clear goals and measurable objectives. Staff who we into-viewed were able to articulate the broad general goals of rehabilitation and increasing productivity in clients but were not able to describe specific program objectives. Objectives should be more specific in relation to the recent re-entry focus of the program. Objectives are found on an individual basis within the treatment plan. In a more general sense they exist in the stages that a client goes through. The sum total of progression through these stages is an expression of the program goals. O0221 �.:. ITS The appropriatness of the program activities to the accomplishment of its goals is reflected in the enthusiasm of its residents and the constant work of clients and staff to help each other grow. Program Services Criteria in this group deal with the kinds of services which are provided by the program. Given that most drug treatment programs have as their ultimate goal the rehabilitation of clients, we have developed a series of criteria relating to the ways in which this rehabilitation goal may be accomplished. The first criterion in this area states that the progranrshould assist clients to reduce their dependency upon nonprescribed chemical substances and to discourage their abuse of prescribed medications. A second method of assisting in client rehabilitation is through providing opportunities for clients to engage in educational or vocational training programs. The third and fourth methods relate to developing the client's internal or external resources so as to enhance his capacity to deal with the community and with his own problems. Specifically, the criteria state that the program should assist clients to develop or to maintain systems of social support (family, friends, associations)in their communities and that the program should assist clients to develop techniques or skills in coping with the demands of the organized community (survival or coping skills in dealing with bureaucracies,agencies). r 00222 -9- we see Discovery House doing this in several ways. The basic structure of the program is a residential drug free treatment center where using chemical substances is grounds for dismissal. This injunction against the use of chemicals is made clear from the residents'first contact with the program. The message the new resident is eypected to understand is that you do not need to abuse drugs to enjoy life. The early focus of counseling is for a resident to examine his drug using behavior and what his goals are in life. The entire house participates in this one way or another. The residents are, as a group,committed to the same goal of finding a completeness in life without the use of drugs. Thb peer group pressure,both positive and negative, aids the individual to live independently without drugs. This program pays close attention to clients' needs to have usable skills. The staff recognizes that the treatment phase of the program is somewhat wasted if the client does not have the skills to survive when he returns to the community. An example of these efforts is the provision of teachers to assist residents in obtaining a graduation equivalence diploma. In a more general sense, the basic structure of the program is designed to first have the resident develop social skills and examine his own behavior, then to focus on practical life goals and participation in whatever activity is appropriate to fulfilling these goals. The program ensures that residents have the necessary survival skills before leaving the program. If the client is unable to participate economically in society, then it is likely he will return to the use of drugs, an area in which he already has survival skills. We would like to particularly commend the program for the duality effort in this area. 00223 -10- Organization and Coordination Criteria in this area specify that the program director should be knowledgeable about staff duties and responsibilites: the relationships among staff should be specified in an organization chart; there should be an effective system of interdepartmental reporting and' decision-making; the staff should be familiar with the functions, roles, and authorities of all other units in the program; staff should work within clearly defined lines of accountability; the supervisory system should be structured so as to solve problems the staff members might encounter with clients; and the duties and responsibilities of the staff should be clearly defined. The program does very well in this area. Relationihips among staff are clearly specified in an organization chart. The staff works in a cooperative manner without obscuring the well defined lines of authority. The evaluation team found the program directors to be very knowledgeable about the duties and responsibilities of their respective staffs. The system of accountability is facilitated by weekly staff meetings and frequent interest among staff. The program does have a case conference system which seems to be effective in determining resident phase change in the program. The job descriptions which we reviewed were found to be most adequate. Personnel Policies The final area in this first section deals with the personnel policies which the program uses. Our criteria state that the program should have established personnel policies which are understood, known, and followed; that definite criteria for the dismissal of staff members should exist; and that the salaries and the workload systems of the program should be equitable. 00224 The Countys personnel policies are available to all staff in booklet form. The County a ' civil service system requirements adequately fulfills the above criteria. The salaries of staff were found to be exceptionally low in comparison to the huge amount and high quality of work which the staff performs. The county should be encouraged to.upgrade _ these salaries to reflect the high quality of work performed by the staff. Recommendations 1. The Motivational Discovery House should make every effort to reach its matrix. b ! 2. The staff should discuss specific,program objectives particularly in the areas of �'M'w•R re-entry and vocational development. !I 4 3. The County should be encouraged to upgrade staff salaries. dE Section 1f: The Staff Criteria in this section are organized into three major groups: (1) the quality and -� qualifications of the staff;(2) the selection,orientation,and training procedures which the program uses for the staff;and(3)the wary in which the program provides for the medical needs of its clients. Quality and Qualifications of Staff Because of the pivotal or key nature of the position of executive director our evaluation system contains two criteria which relate specifically to this position. O(,M� First, the executive director should have sufficient background training and experience V��( -12= to perform the functions of his position. Secondly,the Executive Director should have a thorough working knowledge of his own duties and responsibilities. Among the areas in which we expect the executive director to be knowledgeable are having a sound overall picture of the program and how it functions; being cognizant of the major problems which confront the program; having a reasonable familiarity with the phenonmenon of drug abuse,in terms both of programming and of the pharmacological and sociological nature of the area; and being aware of one's own limitations and strengths as a program director. The same two criteria were applied to the staff as a whole.• The Executive Director is well qualified, particularly by experience,for the duties and. responsibilites of his position. He has spent over five years in the Discovery House organization and has a basic under;tanding of the program from the ground up. The , program director of the Martinez facility is qualified for his position. He too has over two years grass roots experience in 'the program and a fine administrative sense. The program director of the Pacheco facility is exceptionally qualified, serving for many years in key positions at Day Top Village in New York and NIDA Training Centers both in Washington and California. Tlie staff were generally well qualified to perform the duties and responsibilities of the positions, presently a broad experiential background of 1.5 years in self-help programs. Basic to the quality of all staff is the motivation concern and dedication for helping residents. There is a high degree of program loyalty and willingness to work extremely hard to help program residents. A positive family atmosphere pervades the program. 00225 -13- Selection,Orientation,and In-Service Trainin The first criterion in this area deals with the screening system or selection process which is used by the program to select new staf f members. Our second criterion relates to the type of orientation system which the program uses for its new staff members. The third criterion in this group specifies that the program should make provisions for . regular and ongoing in-service training for its staff. The program, being part of the county social service system, adheres to a series of applicant screenings by the county prior to being interviewed by program staff. This system,though cumbersome,is adequate to fulfilling the above criteria. The orientation system is largely on the apprenticeship model which focuses on' program goals, personnel policies, clinical procedures, record keeping, and data collection requirements. An area which needs immediate attention by the program is the provision of regular in-service training for all its staff. The Program Director of the Pacheco facility is to be commended for his systematic assessment of staff training needs and his development of a training plan. Efforts should now be expended in the development of this proposal to the State to secure training funds for this project. 00227 -14- Medical Services The criteria in this area state'that NIDA funded programs should have medical } directors and should arrange for each of their clients to receive a physical examination; that all programs should take security precautions to minimize the misuse or theft of medical supplies, should have agreements with local hospitals or clinics for emergency care of clients, should have some proportion of their staff trained in first aid techniques,and should post instructions for dealing with emergency situations. The program satisfied most of the above criteria with the only exception being that specific emergency medical procedures should be conspicuously posted which are known and followed in the event of medical emergencies and that a sufficient number of staff should be trained in basic first aid and CPR techniques to handle medical emergencies. The program is seeing more detox clients now and this alone is a strong argument for emergency training. Recommendations 4. The program should be encouraged to get funding for its staff training proposal. 5. The program should conspicuously post emergency medical instructions. 6. Program staff should receive training in first aid and CPR techniques. 00228 Section III: The Records This section deals with the quality_of the program's clinical recordkeeping systems and is divided into four groups: (1) intake materials and records, (Z) treatment o. service plans,(3)progress or case notes,and(4)general policies on client records. Intake . s The criteria relating to intake material covers four areas: whether responsibility for intakes are clearly defined and known.by staff; whether the intake interviews facilitate the gathering of relevant information is useful in determining client suit- ' ability for treatment and formulating treatment plans; whether staff are trained in intake procedures; and finally, whether intake forms are completed within three days of the client's admission. Intake information at both facilites were collected in a uniform and systematic manner. The data collected seemed very useful for the planning of treatment and the evaluation of program effectiveness. All of the above criteria were fully satisfied. The program is to be commended for its detailed and conscientious intake procedure. Treatment Plans With regard to formulation of treatment plans, we felt that a program should be designing either a treatment plan or at least a service pian as soon as possible after the client's admission into the program, that the client should participate in the formulation of the plan, and that the plan should be frequently and periodically reviewed and revised as necessary. 00229 -1 b- The program does have an excellent service planning system which is extremely useful in assessing client needs and development throughout the phases of the program. These plans are reviewed and revised as necessary. All of the above treatment plan criteria were satisfied. Case Notes Addressing the area of case notes, we felt that detailed signed progress notes should be recorded within 24 hours after contact with the client and should be maintained on an ongoing basis. Such notes should include.the frequency of client contacts (including missed sessions), services proposed and provided, meaningful descriptive information about the counseling sessions, and what progress or results have been attained toward the accomplishment of treatment plan objectives. We also felt that case notes should include, where applicable,a discharge summary for those clients leaving the program. The major weaknesses in the client records maintained by Discovery House were related to the documentation of what actually happened to and with the client during the course of treatment. The notes that were kept were largely reactive, i.e., reactions of client nonadherence to normative expectations and the application of social control mechanisms. The services received by the resident were not always documented in client records; at times a proposed service was mentioned, but no record of the services having been received was mentioned in the client folder. Second,although the service plans outlined a series of goals for each client; there was little indication that the counselor attempted to follow through with these goals during the one-to-one counseling and group sessions. Third, there was little indication of the strategy or sequence of clinical reassessment employed by staff in a proactive or 00230 -1T- planning manner in responding to the client problem, other than the usual program prescribed movement from phase-to-phase. Commitments should be- summarized and integrated into the treatment notes with rationale for the assignment of the commitment, the egress of adhering to the commitment, the affective impact which the commitment has had on the resident's attitude and behavior,the observed outcome ' and the implications for future client intervention. In this way, client goals and strategies for future treatment can be rationally assessed and related to the achievement of specific client objectives,either the ones elicited by the initial service plan summary or the ones which should be generated by the client in the normal course of treatment. The evaluation team also recommends that Discovery House institute a more comprehensive discharge summary than is currently employed. By discharge summary we mean summarizing in one place the objectives toward which the client and counselor had been working, the services provided and resources used in attempting to achieve those objectives, the degree of success achieved in reaching the objectives, the counselor's and client's plans for the client's life after treatment is terminated,and the counselor's estimate of the client's need for future treatment. Such information - would be extremely useful to the program, should the client return for treatment at some future time, especially, if the assigned counselor is no longer in the program. It also would serve as a useful index of program "success". A review and comparison of discharge summaries would allow the program to move toward the measurement of client "outcome" as the result of treatment by indicating the nature of and degree of success in achieving specific changes in clients. 00231 General Policies on Client Records i The final group of criteria in this section specify that the client records should be accessible to appropriate staff, that responsibility for the treatment of specific clients r should be assigned to specific regular staff members and that the program should monitor its client records frequently to ensure that the data collected are accurate, complete,and comparable. The Discovery House program satisfied the above criteria. I:ecommendations 7. The program should begin tp develop an overall treatment planning policy that is proactive, rather than reactive in nature.. S. The program should develop a discharge summary system which reflects the growth a resident has achieved in the program. Section IV: Client Rights Criteria in this section deal with (1) the extent to which the program protects the client's legal and civil rights, with particular emphasis upon confidentiality and (2) whether the program provides explicit rules regarding expectations of client behavior. Confidentiality and Rights 1 In terms of confidentiality, our criteria deal with whether the program disclosed client names or other identifying information to nonauthorized individuals, whether client 00232 -19- ' files were kept under close supervision and secure from access by nonauthorized individuals, whether the program was able to make certain that client civil and legal rights were safeguarded, and whether the program could.protect its clients.from harassment by members of the law enforcement,drug or criminal communities within the environs of the facility. This program does not disclose names or other identifying information to nonauthor- !zed persons. A release form must be signed by the client before access to confidential information is given to anyone. The client is also informed about the nature of the information to be released. This policy is in writing,so there can be no misinterpretation. All client records are kept inaccessible to nonauthorized persons in locked file cabinets. On each file is placed a"client waiver" sticker which is used to signify the confidntiality of each.case file. ' In the area of protection of client rights,the program does legal liaison work on behalf of the client with the criminal justice system,if indicated. Client Consent and Program Rules , With regard to client consent and program rules, our evaluation criteria looked for procedures that would make clear to the clients their exact status in the program. Specifically, we looked for written rules regarding admission, readmission, discharge, dismissal and appeal; evidence that the clients were informed of these rules before admission into the program; and whether or not clients were expected to sign consent for treatment forms prior to entrance. 00233 -2U- . The program has established written criteria on admission and discharge and evidence indicates that in most cases these procedures are followed closely by the program in that there was a general understanding of these criteria among clients and staff. There was a general consensus that the program rules and regulations are told to the client upon entry to the program. He is made to read the rules and signs off on.them, after which they are placed in the clients file. Staff and clients showed general agreement on this procedure. Another practice found in this program is the consent for treatment form which is signed by each client and placed in his file before treatment is begun. It should be mentioned that this program has recently changed their client record system to comply totally with the Federal funding criteria guidelines. This has been a major step for this program. Consent for treatment forms also include agreement on waiver of client rights. Recommendations None Section Relations with the Community Our criteria with regard to the program's relations with the community are divided into four major areas: (1) program accessibility, (2) the program's awareness of community needs, (3) the viability of the program's Board of Directors, and (4) the referral system used by the program to procure services the program, itself, cannot supply. 00234 -21- , Accessibility In this group, our criteria relate to whether the program provided information to the public regarding the availability of its services, if the program was opsit for a scheduled number of hours which appeared to be appropriate for the population being served, and if the demographic characteristics of the staff were compatible with the demographic chamcterstics of the d!ients se:red. The program makes an acceptable effort to provide information to the public regarding the availability of its services. The phone number for the facility can be found both in the phone book and in the county services directory. The County Drug Coordinator feels that the program's advertising effort is adequate but it could be improved. As far as operating hours,since this is a residential program,services are available 24 hours a day,seven days a week. The demographic composition of the staff is roughly comparable to the client population at this time. Much of this conclusion was based on the observation of both clients and staff and the flexible movement of staff from one house to the other. Awareness of Community Needs This group dealt with whether the program was aware of the community needs and the population "at risk", whether the program had a good reputation in the community, whether the program administration participated in overall community planning activities, and whether the program was able to gain community support in terms of funding, volunteers,consultants,goods,and serrices. 00235 -22- There is abundant evidence that the program is aware of community needs and the population at risk in the community. Part of the reason for this lies in the fact that most of the staff are graduates of the program and have an intimate knowledge of the ' needs of the clients. i Community groups seem to think highly of this program. This includes groups-such as other programs,community organizations,law enforcement,etc The Program Director seems quite active in community planning activities. This can be demonstrated by the varied groups and organizations with which he has been identified by the various persons who were interviewed. Local community support for this program is demonstrated primarily through the provision of services and material goods. Referral System Our last set of criteria in the area of relations with the community pertain to the program's referral system. We felt the program should have a routine referral system which is known to and used by the staff, that the program should have a list of names and addresses of those agencies mos-. likely to supply the program's needs,and that the program should develop working relationships with frequently used agencies and that these relationships should be reviewed periodically to ensure contractual or informal agreements are met. The identification and utilization of referral resources by this program is fair but could easily be enhanced. There is ample evidence for example, that referrals are being 00236 -23- made but the documentation of the referral and the outcome of the follow-up are not done consistantly at this time. Recommendation 1. That Chuck Stewart and Ron Metter should be consulted to provide technical assistance for the program in this area of referral utilization, follow=up, and documentation. The listing of frequently used agencies were readily available for the use of the staff. Also, the number of referral sources seemed to be adequate to meet mosi of the programs referral needs. Section VI: Self-Evaluation This section deals with the program's own self-evaluation activities; the criteria are divided into two sections: (1) the kinds of summary statistics on clients which the r program maintains and (2) the ways in which the program reviews its own activities to determine how well it is accomplishing its own goals. Summary Statistics The criteria in this group pertain to the kinds of summary statistics which the program maintains on client intake and discharge characteristics and to whether or not the pro-rain compares these data to assess client change or trends in client status. r 00237 -24- . The statistical data collected by the program satisfies the criteria of the evaluation. It has available, through CODAP,statistical summaries of client discharge character- istics and there is evidence that this data is used in this program to make decisions. Program Review These criteria deal with the program's own internal review process. We examine the ways in which the program reviews its utilization of staff and its provision of services to clients, given the goals and objectives of the program, and we look at the ways in which the program uses externally or internally derived evaluation findings. The program is not at this time compairing client intake data with discharge characteristics to determine trends in client status or to asses the extent to which the program is achieving its objectives. Although the program claims to have a review system,it does not meet the evaluation criteria either in format or outcome. It should be noted that statewide this program review model is not a priority item, especially in light of more pressing program needs. Section VII: Fiscal Management Criteria in the final section deal with the way in which the program documents its use of program funds and with the nature of the accounting-bookkeeping system which is i used. F 00238 This is a county program whose fiscal matters are handled centrally by county administration. An indepth fiscal evaluation was performed on the methadone program, also operated by the county. The fiscal review of this program will parallel that of the previous program. With respect to the program's accounting system the program is a county operated program. As such all program accounting is done through the county's centralized accounting system which is under the jurisdiction of the Auditor Controllers Office. Contra Costa County utilizes an EDP system based on a double entry, modified accrual system. Under this system all funds from NIDA and Short-Doyle are deposited in the County General Fund and are recorded under seperate accounts receviable. Modalities funded from each funding source are tracable to there respective accounts through the use of cost center codes. Expenditures for each cost center are recorded under the appropriate account and county genzr l funds are then applied to them, including county match funds. Match funds, which are of a steady monetary nature, are also included in the accounts receivable. Monitoring of program expenditures is the responsibility of the administrative assistant to the Director of Mental Health Services, who serves as the fiscal officer for the program. The monitoring is done through the use of monthly computer printouts. We found that the administrative assistant utilizes several monthly reports to oversee program spending among which were summary reports of monthly expenditures for direct costs, general administrative overhead, and ancillary costs. These affect expenditures for the current month, the amounts appropriated for each budgot item, occured expenditures as well as "year to date"expenditure which is controlled to a bottom line figure. Also utilized is a monthly expenditure activity report which itemizes individual program expenditures. The format includes the object code, the transaction code and date, the journal 00239 _2G- number, the warrent number, the encumbrance code, the vender number,a description of the expense, and the amount. We also learned that the fiscal officer periodically reviews these reports with the program director to keep him appraised of the program's financial status and to enable him to take the necessary steps to keep program expenditure withing budgeted allotments. Examples of the steps taken by the program director were the delay in filling a vacent position and a review of laboratory fees. With respect to Internal Control all purchases'or other expenditures irrespective of , amount must be requested through the use of a purchase order, which must initially be approved by the fiscal office. Certain other expenditures of a potentially more costly nature must also receive prior approval before they can be reimbursed. These included such expenses as plane fares, lodging, and registration fees. The use of telephones, county cars, as well as reimbursement for mileage and expenses for business and conference fees,are strictly governed by county policies. Concerning reporting requirements and taxes, the Auditor/Controller Office is ultimately responsible for ensuring that all reporting requirements are met and that employment taxes are paid on a timely basis. These responsibilities appear to be fulfilled on a routine basis. Finally, with respect to Program Audits, the county has been audited by the Department of Benefit Payments (D8P) in conjunction with the 5hort-Doyle program and screened by the Department of Health regarding the county's NIDA contract. Copies of the DBP audits were examined by the evaluation team. While no internal audit has been performed by the Auditor/Controller Office the prograin is subject to continual management review. 00240 t In the Board of Supervisors of Contra Costa County, State of California narpmhPr 7 , 19 76 In the Matter of ' Bids for J & I Ward Remodel at the County Hospital, 2500 Alhambra Ave., Martinez. (1003-108-7710-739) This being the time fixed for the Board to receive bids for construction of the J & I Ward Remodel at the County Hospital, 2500 Alhambra Avenue, Martinez; Bids were received from the following and read by the Clerk: Kirkham, Choan & Kirkham, 2750 Camino Diablo, Walnut Creek; IT IS BY THE BOARD ORDERED that said bids are REFERRED to the Public Works Director for review and recommendation. PASSED by the Board on December 7, 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. Originator: P. W. Dept. Witness my hand and the Seal of the Board of (Bldgs & Grnds) Supervisors cc: Public Works Department affixed this 7th day of nPrPmhPr , 19 -16 Agenda Clerk Building Projects J. R. OLSSON, Clerk Auditor-Controller J. Dye By i� -o . Deputy Clerk GeAtFaetep H.24%j`(.ISm 00241 i c In the Board of Supervisors of Contra Costa County, State of California December 7 , 19 In the Matter of Bids for Road Maintenance Office Remodel, 1810 Shell Avenue, Martinez. (1003-118-7710-603) This being the time fixed for the Board to receive bids for - remodel of the -Road Maintenance Office at the County Corporation Yard, 1801 Shell Avenue, Martinez; Bids were received from the following and read by the Clerk: Sal Cola Construction Co., Martinez Kaufenberg Construction, Martinez Kirkham, Choan & Kirkham, Walnut Creek IT IS BY THE BOARD ORDERED that said bids are REFERRED to the Public Works Director for review and recommendation. PASSED by the Board on December 7, 1976. I hereby certify that the foregoing is o true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. - Originator: P. W. Dept Witness my hand and the Seal of the Board of (Buildings & Grounds) Supervisors cc: Public Works Department affixed this_7+h,-•day of nprPmhar 19 76 Agenda Clerk Building Projects J. R. OLSSON, Clerk County Auditor-Controller J. Dye BY � Deputy Clerk 00242 H•24V74ISm IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA December 7, 1976 In the Matter of Alameda County Employees' Association Local 616, Service Employees' International Union, AFL-CIO. Mr. David Kramer, General Manager, Alameda County Employees' Association Local 616 of the Service Employees' International Union, AFL-CIO, on November 24, 1976 having submitted to the Clerk of the Board a request dated November 17, 1976 for informal recognition as an employee organization in accordance with Section 34-10.004 of the County Ordinance Code; and Mr. Owen Marron, representing said organization, having appeared and voiced his displeasure that the aforesaid request was not placed on the November 30, 1976 Board agenda, stating that the request had been presented to the Clerk of the Board within the time limit for placement on the agenda, and alleging that the one week delay in calendaring resulted in his organization's not being placed on the ballot for the Fiscal Services Unit decertification election; and Mr. Charles Leonard, Director of Personnel, having responded to Mr. Marron's allegations, advising that Local 616 could have sought informal recognition any time within the year but that the time element becomes critical when decertification of an existing bargaining unit is proposed and only those units which have been formally or informally recognized qualify for placement on an election ballot and that November 30, 1976 was the final date for Local 616 to have been recognized to so qualify; and Fx. Leonard having further advised that even if Local 616 had been placed on the November 30 agenda with referral to the Employee Relations Officer for verification of required informa- tion, procedures for verification could not have been completed in one day; and Mr. Herbert Schur having also appeared and urged the Board to permit Local 616 to participate in said election; and Mr. Leonard having recommended that a waiver, as requested, not be granted and the request for recognition be referred to the Employee Relations Officer; and The matter having been discussed; and Mr. J. B. Clausen, County Counsel, having advised that employee organizations in the past have been required to comply with procedures as set forth in the Ordinance and that deviation from said procedures would necessitate changes in the Ordinance Code; and Board Members having indicated that in view of the fact that the organization had not received recognition as required by the Code, they had no choice but to concur with the recommen- dations of the Director of Personnel; 00243 THEREFORE, IT IS ORDERED that the recommendations of the Director of Personnel are APPROVED and the request of Local 616 for recognition is REFERRED to the Employee Relations Officer for verification of information as required by Code Section 34-10.004. PASSED by the Board on December 7, 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 7, 1976. Witness my hand and the Seal of the Board of Supervisors affixed this 7th day of December, 1976. J. R. OLSSON, CLERK Maxine M. Neure4r Deputy Clerk cc: Alameda County Employees' Association Local 616 Director of Personnel County Administrator County Counsel 00244 In the Board of Supervisors of Contra Costa County, State of California December 7 . 19 76 In the Matter of ' Report of Government Operations Committee on Outstanding Referrals. Supervisor A. M. Dias, Chairman of the Government Operations Committee (Supervisor E. A. Linscheid, member) having this day advised the Board that the Committee has reviewed the following referrals: Referral Date Item 2/3/76 V..atter of negotiations between Contra Costa County :nater District and East Bay f!unicipal Utility District for the purpose of obtaining East Bay water for County Vater District users; 5/11/76 Proposal for a campaign finance ordinance; 5/25/76 Proposed procedure for selecting. persons for appointment to various boards and corimissions; 7/6/76 Proposal for a comprehensive human services 8/10/76 planning and decision-making process; and Supervisor Dias having recommended that, because of their long-range implications, these items be referred to the full Board for consideration during 1977; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Dias is APPROVED. PASSED by the Board on December 7, 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: Coarct Com.:.ittee Witness my hand and the Seal of the Board of Public `..orks :Director Supervisors Environmental Control affixed this 7th day of_December _ 19 76 League of ::o:ren Voters of Diablo Valley J. R. OLSSON, Clerk Public In_`orration Officer / Director, Human Resources BDeputy Clerk Agency r ary rang, Director, Allied Services Project Chairman, Feasibility Study Committee DU�4i) 11,,,31-,q pty Administrator V In the Board of Supervisors of Contra Costa County, State of California December 1. . 19 76 In the Matter of Park Acquisition, County Service Area R-7, Danville Area (Work Order 5449-927) IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to proceed with appraisals and preliminary negotiations for the proposed acquisition of one parcel of property in the Danville area, located at the intersection of E1 Pintado and La Gonda Way, containing approximately 26 acres and designated for a future park site. Said purchase will be financed from County Service Area R-7 funds. PASSED by the Board on December 7, 1976. I hereby certify that the foregoing Is a true and corned copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of ORIG: Public Works-S.A.C. Supervisors affixed this 7th day of December . 19 76 cc: Public Works Director (2) County Auditor-Controller J. R. OLSSON, Clerk County Administrator D ByDeputy Clerk N.PODS 00246 H•24 3/76 15m d In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE GOVERNING BOARD OF CONTRA COSTA COUNTY WATER AGENCY December 7 , 19 76 In the Matter of Approving Agreements (Consulting Services) with respect to Delta Water Quality Hearings The Public Works Director, as Chief Engineer of the Contra Costa County Water Agency, having recommended to this Board that the Chairman be authorized to execute separate Agreements (Consulting Services) with Ray Krone, Ph.D. and Fred H. Tarp, Ph.D. providing for consulting services with respect to the Delta Water Quality Hearings and the effect of reduced Delta outflows on the Bay-Delta Ecosystem and said Agreements containing a payment limit of $6,000 each, which amounts cannot be exceeded without prior written approval of the Public Works Director; and The Public Works Director having further recommended that said Agreements be effective November 1S, 1976; IT IS BY THE BOARD ORDERED that the recommendations of the Public Works Director are APPROVED and the Chairman of the Board be AUTHORIZED to execute the Agreements. PASSED by the Board on December 7, 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 Witness my hand and the Seal of the Board of Environmental Control Supervisors affixed this 7th day of December 1976 cc: Consultants (via P.W.) Public Works Director Environmental Control J. R. OLSSON, Clerk County Auditor-Controller By /�6 � , Deputy Clerk County Administrator N. Pous 00247 H-24 3/7615m AGREEat'��T ' (Consulting Services) 1. PARTIES Effective on November 15, 1976, the CONTRA COSTA COMY WATER AGENCY, a political subdivision of the STATE OF CALIFORNIA, hereinafter referred to as AGENCY, and RAY KRONE, Ph.D., hereinafter referred to as CONSULTANT, tUMALLY AGREE AND PROMISE. 2. 'PURPOSE The purpose of this AGREEMENT is to provide consulting services to the AGENCY with respect to the Delta Water Quality Hearings as to the effect of reduced Delta Outflows on the Bay-Delta Ecosystem. 3. CONSULTANT'S DUTIES i CONSULTANT shall provide such services as required by the AGENCY to I support the AGENCY'S position with respect to Delta Water Quality. r i CONSULTANT shall confer with AGENCY staff and Counsel as requested during the term of this AGREEMENT, and upon request of the CHIEF ENGINEER of the AGENCY shall present his findings and conclusions at hearings. 4. PAYMENT Upon receipt of itemized demands, the AGENCY shall pay CONSULTANT for professional services at the rate of Seventy Dollars ($70) per hour. Expenses shall be charged in addition at actual amounts. In no event shall the total amount paid to the CONSULTANT exceed Six Thousand Dollars (S6,000). -1- 00248 S. MODIFICATION This AGREEMENT may be modified or amended by a written document executed by the CONSULTANT and the AGENCY. 6. ORIGINAL AGREEMENT The original copy of this AGREEMENT and of any amendment thereto is that copy filed with the Clerk of the Board of Supervisors of Contra Costa County. 7. INDEPENDENT COATRACTOR STATUS This AGREBWINT 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. B. INDEMLNIFICATION The CONSULTANT shall defend, save, and hold harmless AGENCY and its officers and employees from any and all liability for an injury or damages arising from or connected with the services provided hereunder by CONSULTANT or any person under its control. 9. TERMINATION AND CANCELLATION Unless cancelled as provided herein, this AGREB04T shall terminate on December 31, 1977. Either party may cancel this AGREEMENT at any time prior to the above termination date by written notice to the other party. Upon such termination or cancellation of this AGREEMENT, CONSULTANT agrees to deliver to AGENCY all notes, records, documents and papers pertaining oo249 to the work herein possessed by hmm or under his control. Upon termination or cancellation, AGENCY shall-pay CONSULTANT for time expended as-provided in Paragraph 4. 10. SIGNATURES These signatures attest the parties' agreement hereto. COh''TRA COSTA COMMY NATER AGENCY CONSULTANT J P. M&', irma RAY B. E, Ph.D l / Elo6d of Directors ATTEST: J. R. OLSSO County Clerk and ex officio Clerk of the Board By �- /-Guo Deputy APPROVED AS TO FOPM JOHN B. CLAUSEN, County Counsel By Deputy 1 1 i —3— STATE OF CAUFORNU COUNTY OF Yolo �SS December 3. 19.76' g76'before me,the undersigned,a Notary Public in and for said County and State,personally appeared One onon au► �_. AM!� low- a lrl-vim - - —---- _ _ gyp�yt� known to me to be the person..._whose name.._____" '_�YY4—y^^ Ls___subscribed to the within instrument,and acknowledged to that d( the� _ Notary's Sianahui GENEtAIAgCNOWLEDGMENT '� Form Na IC v U0 250 v ti M y •w 5 AGREEMENT (Consulting Services) 1. PARTIES Effective on November 15, 1976, the CONTRA COSTA COUNTY WATER AGENCY, a political subdivision of the STATE OF CALIFORNIA, hereinafter referred to as AGENCY, and FRED H. TARP, Ph.D., hereinafter referred to as CONSULTANT, MUTUALLY AGREE AND PROMISE. 2. PURPOSE The purpose of this AGREEMENT is to provide consulting services to the AGENCY with respect to the Delta Water Quality Hearings as to the effect of reduced Delta Outflows on the Bay-Delta Ecosystem. 3. CONSULTANT'S DUTIES CONSULTANT shall provide such services as required by the AGENCY to support the AGENCY'S position with respect to Delta Water Quality. CONSULTANT shall confer with AGENCY staff and Counsel as requested during the term of this AGREEMENT, and upon request of the CHIEF ENGINEER of the AGENCY shall present his findings and conclusions at hearings. 4. PAYMENT Upon receipt of itemized demands, the AGENCY shall pay CONSULTANT for professional services at the rate of Sixty Dollars ($60) per hour. t Expenses shall be charged in addition at actual amounts. In no event shall the total amount paid to the CONSULTANT exceed Six Thousand Dollars ($6,000). -1- 00251 S. MODIFICATION This AGREEMENT may be-modified or amended by a written document executed by the CONSULTANT and the AGENCY. 6. ORIGINAL AGREEMENT The original copy of this AGREEMENT and of any amendment thereto is that copy filed with the Clerk of the Board of Supervisors of Contra Costa County. 7. INDEPENDENT CONTRACTOR STATUS This AGREEMENT 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. 8. INDEMNIFICATION The CONSULTANT shall defend, save, and hold harmless AGENCY and its officers and employees from any and all liability for any injury or damages arising from or connected with the services provided hereunder by CONSULTANT or any person under its control. 9. TERMINATION AND CANCELLATION Unless cancelled as provided herein, this AGREEMENT shall terminate on December 31, 1977. Either party may cancel this AGREEMENT at any time prior to the above termination date by written notice to the other party. Upon such termination or cancellation of this AGREEMENT, CONSULTANT agrees to deliver to AGENCY all notes, records, documents and papers pertaining -2- 00252 to the work herein possessed by him or under his control_ Upon termination or cancellation, AGENCY shal-1 pay CONSULTANT for time expended as provided in Paragraph 4. 10. SIGNATURES These signatures attest the parties` agreement hereto. CONTRA COSTA COUNTY WATER AGENCY CONSULTANT p_ Y� hair n FRED H. TARP, Ph-D. o d of Directors ATTEST; J. R. OISSO County Clerk and ex officio Clerk of the Board Deputy APPROVED AS TO FORM JOHN B. CLAUSEN, County Counsel By \i k eputy " t STATE OF CALIFORNIA ss_ COUNTY OF CONTRA COSTA } t On DEC s 197 before me, the undersigned, personally appeared -752r-D ! Pl,,.D known to me to be the person whose name is subscribed to the within instrument, and acknowledged that he/she executed the sacie. WITNESS my hand and official seal. OFFICLIL SEAL 3'X ( C1 4�FOR0 P.JOHNSON F 0 °. J iSON, Notary Public '� ^• MorRRY PUSUC.CALtFORMA - f ,= COUXTY OF�,,,, COSTA . = in and ,,air said County and State ,s". MGaNs.W[Maim R,N{-tf.7 -�}r j u'tg171 t �+✓ In the Board of Supervisors of Contra Costa County, State of California December 7 , 19 76 In the Matter of Satisfaction of Judgment Richard Mason On recommendation of the County Auditor-Controller IT IS BY THE BOARD ORDERED THAT the Chairman IS HEREBY AUTHORIZED to execute satisfaction of judgment which was taken to guarantee repayment of the cost of services rendered by the County to Richard Mason who has made repayment in full. Passed by the Board on December 7, 1976. (v 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 Originating Dept: Auditor-ControllerSupervisors cc: County Administrator affixed this 7th day of December , 19 76 J. R. OLSSON, Clerk W� Deputy Clerk H 24 12/74 - 15-M Maiftne M. Nletifeld 00253 IN TIM MUNICIPAL COURT FOR THS MT. MART 0 JUDICIAL DISTRICT IN AND FOR THE COUNTY OF CONTRA COSTA, STATE OF CALTFOR1IA COUNTY OF CONTRA COSTA, a body ) corporate and political of the ) State of California, ) No. S/C #16397 Plaintiff ) SATISFACTION OF JUWAUNT. V3. } Richard Mason Defendant ) ) The Judgment of County of Contra Costa, entered an September 2. 1975 in the above Court, recorded in Book 7609 , at Page 743 having been paid in full is hereby dilly satisfied. December 7, 1976 By order of the Board of Supervisors of the board o44upervisors Contra Costa County California State of California ) ss. ACE4tOWLEMMENT (CC 1181, 1184) . County of Contra Costa) On December 7, 1976 , before me, Maxine M. Neufeld ,---- a puty County Cleft of this County, personally appeared J. P. Ke=y , known to me to be the person %ho subscribed instrument and to be the Chairman of the Board of Supervisors of this County, and acknowledged that he executed it. _Maxim L .grWeld Deputy Uounty sleyk of this County (M 2100 7/75) 00254 Microfilmed with board order IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Appeal of ) Contra Costa Country Club ) from action of the Board of ) December 7 lg 76 Appeals on Application for ) M.S. 114-76 ) Pleasant i area. ) NOTICE OF HEARING ON APPEAL WHEREAS on the 5th day of October 1976 , the Board of Appeals approved with conditions' for Application :U= M.S. 114-76 of Contra Costa Country Club Xbr to divide 165 acres into three Darcels and. WHEREAS within the time allowed by law, Contra Costa Country Club filed with this Board an appeal from Conditions Nos. 5. 7 and 8 of said action NOW, THEREFOR, 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 11th of January , 19__L7, at 11:35 a.m. and the Clerk is directed to give notice to all interested parties. I HEREBY CERTIFY that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal cc: Contra Costa Country Club of the Board of Supervisors affixed Director of Planning this 7th day of December , Public forks Director lq76. J. R. OLSSON, CLERK Deputy Clerk 00255 A IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the ?latter of Appeal of ) Golf Club Circle Residents ) from action of the Board of ) December 7 _' 19 76 Appeals on Application for ) m.s. lu-76 ) Pleasant Hill area. ) NOTICE OF HEARING ON APPEAL WHEREAS on the 5th day of October 1976, the Board of Appeals approved with conditions for Application xt�hoc.M.S. 114-76 of Contra Costa Country Club to Dor divide 165 acres into three parcels and WHEREAS within the time allowed by law, Golf Club Circle Residents 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 11th of January , 1977 , at 11:35 a.m. , and the Clerk is directed to give notice to all interested parties. I HEREBY CERTIFY that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Golf Club Circle Residents Witness my hand and the Seal Contra Costa Country Club of the Board of Suoervisors affixed Director of Planning this 7th day of December , Public storks Director 19 7A. J. R. OLSSON, CLERK n � � Deputy Clerk 0U256 RECEIVED dA CONTRA COSTA COUNTY PLANNING DEPARTMENT NOV 2 1 1976 embeOI.SSOv CLERK D OF SUPERVISORS f COSTA CO. TO: Board of Supervisors DATE: Novr 1 FROM: Anthony A. Dehaesu SUBJECT: APPEAL - Minor Subdivision 114-76 Director of Planni Contra Costa Count's Club (Applicant & Owner) There are two se rate appeals of the approval of this minor subdivision as follows: (1) The Board of Directors of the Contra Costa Golf Club appeal from the Conditions of Approval as they relate to dedication of Flood Control rights-of-way and dedication of right-of-way for the extension of Concord Boulevard. (2) The residents of the Golf Club Circle area object to the creation of parcel as it has been used for years as a parking lot for resi- dents of Golf Club Circle. APPEALS FILED: October 14, 1976 and October 26, 1976 - See attached letters. --------------------------------------- The following people should be notified of your Board's hearing date and time: Contra Costa Country Club J. M. Transchel 801 Golf Club Road 836 Golf Club Circle Pleasant Hill, CA 94523 Pleasant Hill, CA 94523 A. J. & Ethel Bonini R. N.& Nancy Transchel 825 Golf Club Circle 824 Golf Club Circle Pleasant Hill, CA 94523 Pleasant Hill, CA 94523 S. E. & Alice Price Al & Roberta Gardiner 820 Golf Club Circle 812 Golf Club Circle Pleasant Hill, CA 94523 Pleasant Hill, CA 94523 (See attached sheet with additional names & addresses) AAD/w Attachments: Letters of Appeal, Board of Appeals' Resolution and Staff Report, Board of Adjustment Staff Report, Minutes, negative EIR Declaration, Map. cc - File M.S. 114-76 Miaofilrlwd with board order 00257 Appeal, M.S. 114-76 Page 2 James Caylor Hilary Conore 830 Golf Club Circle 806 Golf Club Circle Pleasant Hill, CA 94523 Pleasant Hill, CA 94523 L. H. & Mildred Golightly R. J. Prindie & Joanie Stratton 840 Golf Club Circle 845 Golf Club Circle Pleasant Hill, CA 94523 Pleasant Hill, CA , 94523 Terry Stark & Nim Golightly H. Richard & Marian Frew 790 Golf Club Way 796 Golf Club Way Pleasant Hill, CA 94523 Pleasant Hill, CA 94523 Frank & Jeanne Mansfield B. C. & Anita Shaul 798 Golf Club Road 860 Golf Club Road Pleasant Hill, CA 94523 Pleasant Hill, CA 94523 Harvey E. Bragdon 4 Barrie Way Mill Valley, Calif. 94941 Microf nesdd vafh board order 00`" 8 Cis 14 '7 October 14, 1976 ` Gentlemen: please find attached a petition signed by the residents of Golf Club Circle, to stop minor subdivision #115--76• We wish to have this recognized as a formal appeal to your Board for consideration. Thank you, J. M. Transchel -836 Golf Club Circle pleasant Hill, California 94,523 687-0314 A. J. Bonini 825 Golf Club Circle Pleasant Hill, California 94,523 685-4532 • - 00259 Microfikned with board Or da. PLANNING COMESSION SUBJECT: Legality of Proposed Sub-division approval (Reference-Lot #190 on map attached We. the undersigned residents on Golf Club Circle, wish to point out the problems created if a lot bordering Golf Club Circle and bordering the 'Wilkes and Bonini properties is approved for developement. 1. Golf Club Circle road is only 13 feet wide, so obviously no parking can be permitted along the sides of the road. 2. For at least 40 years a section of the proposed lot has been used by the residents of Golf Club Circle and their guests'for parking with no objections or restrictions from the Contra Costa Country Club. This has provided parking for 10 cars owned by Golf Club Circle residents. 3. The used section has been graveled or cemented by tha residents. 4. There is a partially surfaced convenience road cutting diagonally through the proposed lot that has been used for years by residents and trades people with'no objections or restrictions from the Contra Costa Country Club. (See enclosed photograph). This may create legal problems for a potential purchaser. 5. The former lots sold by the Contra Costa Country Club on Golf Club Circle are too small for the owners to develope their own parking facilities. 6. Lot #29 on the map attached was recently granted approval by the Flanning Commission with the house plan obviously requiring-free passage over Lot #t90, as was the previous residence for the past 45 years. ,�t , �Y•.•/ice r.c:%Yii t' r ~: ,•�� .,: i �• /C- 17 :i `{.e �rt.E .7J; ;�%t{.:.tt..u.t• %Efz V1 f i '� e:.l �: :c.. /0//.3 76 S— IL i� �0/13 - C ' �•i.r. Jr i,. = 004 "'A .. . i ,� . -/' �?/i.. G.� �7/� 11Aits:.J.' _:i•...:: '.:.;.:td are ` ylRh/�. •itn�e r /Y/-. �filC.t �LC�. I/ ,%�. !/�oil._/[..� ���G�['�� �• /` '� C-,Otf t /'y� , /r •c � , �r tr r ' 00261 �� �vl , �,G,r y�,+• '"'?"•.;�a.- - �Imo, �,f'r l! ,V•-� "'v= op .Ly.• •Z .•c -3;� r'. `� t << a N i•'r'`flsi f',\ti ` r ji oli S, ��,,,.,,,,.t-•-..,,� f3 T•,T: � ..-:ti�tD ©. ,:a y �;�L'z .�.s•!,.:�'�✓. N T �s- (;Y}•�''p:: fry i. .'i�y,.�'�y�'rS •''a C `,+�'� '�•`` � � `jpam (ISf�,.�`, /+'i��� /d��r�.-s'T'. 'Is i t . - _ ,tea v� �!l Zo r,1� '`� '•'r+:w-,;zt' t"1, •,� '���.w,T�;-' `-T`�: Ir jr ,,:J.f1 -..-,. 96 .Alh boo ��•— moi%.y�....r.... L,Y ST . � ��•rte rot-•'�.•44,� u. a a tt � I+Mi°`OV'Xov " • � `. U�'�1-l�U USiU UU��11�� EUU - ITT :'v 801 GOLF CLUB ROAD PLEASANT HILL.CALIFORNIA 94523 TELEPHONE 798.7135 a d A! Octeier 19, 1975 Contra Costa County ` County Administration Bldg. Martinez, CA 94553 ::tta: Board of Supervisors RE: Planning Department letter dated 10/7/76, Minor Subdivision 114-76 signed by N. L. Halverson Gentlemen: The Contra Costa Country Club, a golf club composed of 528 family members 90',6 of whom reside in Contra Costa County, is appealing the decision of the Board of :•ppeals granting approval of MS 114-76 with certain unacceptable conditions which are discus•.;ed in this letter_ No. 4 Widen the pavement on MacGregor Road to 161. A barricade shall be constructed at the end of MacGregor Road in accordance with County Public Works' standard drawing CC-103 (attached) . MacGregor Road is a private street used only by seven resi- dent members and their guests and we feel that it wholly unnecessary to require any additional surfacing or barricade construction_ No County servicei are involved in the use and maintenance of this road. However, in the interest oE expediting this appeal, we agree to widen the pavement to 16' and construct the barricade. No. 5 Conray to the County by Offer of Dedication 84' of right-of-way as cequirr.d for the planned future Concord Avenue extension along the north property line of the property on an alignment to be provided by the County. The requirement that the Club convey to the County 84' of right-of-way for the future Concord Avenue extension presents ,-- �f-C`-��t �-- l!�•-� 7 1�� - `�-�-G• �` Miuo.j:rn.:c,• v:ith board o:car 00263 Board of Supcxgi ors -2- a particularly onerous and confiscatory zet of conditions for the following reasons: a. We understand that the specific alignment for the Concord-Avenue extension has not yet been fixed, therefore, the public ha:, not had an opport=unity to comment on the proposed extension- b. If the requested 84' of right-of-way is conveyed to the County it would be necessary, if the'most ; direct route is established, for the County to•buy and demolish two-homes at a cost of approximately _ $200,000_00. c_ We estimate the value of the requested right-of-way, a strip of land 841 wide and approximately 1800' long, at $75,000 to $100,000. d. The estimated value of the three parcels, which are approximately 1/2 mile from the planned Concord Avenue extension and would be serviced by.other streets and conceivably would not benefit from such an extension, is $45,000_ e_ The three parcels that are a part of 145-114-76 are lots for which members of our Club have re- quested purchase for the construction of homes and remain the sole reason for MS-114-76 application. If the three referenced conditions are not deleted from the approval, three new homes with a value of $200,000 to $250,000 will not be added to the tax rolls, with a consequent loss of tax income_ f. ' The extension of Concord Avenue proposed in this location will have an adverse affect on the Club property. The major benefit would accrue to the owner(s) of the property North and West of the Club'property. The extension should in large part come from those properties and not as suggested by condition 5. g. It is therefore evident that the 528 family members of our Club wouli be extremely critical and unhappy if the Board of Directors were to agree to this condition. IF this condition remains precedent to approval of the ,,IS-114-76, the Board would have no choice other than to withdraw its application or take no further action_ M cro.iirnad vfith board order 00264 Boaru of Sup Asors -3- No. 6' Chis Condition was deleted by the Board of Appeals in its meeting of 1C;•5/7:.. No. 7 In accordance with Section 94-4.414 of the Ordinance Code, the owners of all existing easements within areas to be conveyed to Contra Costa County ;hall consent to the conveyance of those areas. As we do not intend to convey any property to Contra Costa County, this Condition is not applicable and should be deleted. No. 8 When the Parcel 14ap is submitted for checking, the the above instrument(s) , Conditions 5 and 6, which must be executed by the owner(s) before the Parcel Map can be filed, will be prepared by the Public Works Department, Land Development Division. As we do not intend to convey any property to Contra Costa County, this Condition would not be- applicable and should be deleted. No. 10 Execute an agreement with the County committing this property to join an assessment district (or it; equivalent) to provide for the sharing of the cost of Concord Avenue improvements in proportion to benefits. This condition was deleted by reference to Planning Department letter of October 7, 1976, signed by. Norman L. Halverson, Chief Subdivision Administration. In conclusion, it seems to us that the set of conditions im- posed by the Board of Appeals for three lots comprising approximately 31,000 sq. ft. has no direct economic relation to the property in question and cannot be justified on any reasonable basis. We, therefore, request that you approve MS-114-76 with the three Conditions 5, 7, and 8 eliminated in their entirety. :re v ish to expres; the appreciation of the Board of Directors and membership for your consideration in this matter and sincerely hope that you will render a favorable decision. very truly yours, Com, � ) . - E. S. Williams Mitro.►u.a,: ...in j.wrd order Secretary-Trea3urer (. ESTI:g 00265 I, BEFORE THE BOARD OF APPEALS OF THE ! COUNTY OF CONTRA COSTA, CALIFORNIA f 1 In the Matter of an Appeal on Minor Subdivision'114-76 Contra Costa Country Club (Applicant and Owner) / WHEREAS, on June 11, 1976, Contra Costa Country Club Applicant & Owner) ; i filed an application (H.S. 114-76) to divide 165 acres into 3 parcels; and WHEREAS, the subject property is located at the westerly terminus of jGolf Club Road, immediately west of McGregor Road, in the Pleasant Hill area;' i and ' WHEREAS, a public hearing was held in this matter, after giving notice ijas required, by the Board of Adjustment on August 18, 1976, whereat all persons ; interested therein might appear and be heard; and i WHEREAS, the Board of Adjustment, having fully considered the same as it relates to the health, safety and general welfare of the County, the orderly development of land in the County, the preservation of property values, the effect upon the neighborhood, the effect upon the General Plan, and the special conditions applicable to the instant case; and ! I WHEREAS, the Board of Adjustment, 'on August 18, 1976, APPROVED Minor Subdivision 114-76 with conditions; and i WHEREAS, on August 23, 1976, the Contra Costa Country Club appealed i1Conditions 4, 5, 6, 7 and 8 of the Conditions of Approval by the Board of Adjust- l+ment; and �1 ` WHEREAS, a public hearing was held by the Board of Appeals on October 5, ?;1976, whereat all persons interested therein might appear and be heard; and WHEREAS, the Board of Appeals having fully considered and evaluated the i,testimony and evidence submitted in this matter; and WHEREAS, the Board of Appeals moved to partially grant the appeal and Ii deleted Condition i6 fron the Conditions of Approval granted by the Board of ,i boa rd order • �� Miuu► me•. .� t�i' 00266 I� .-76 f Adjustment. Conditions d, 5, 7 and 8 remain as required by.the Board of Adjust-, ment. ' The foregoing order was given by vote of the Board of Appeals at a t i �jregular meeting on Tuesday, October 5, 1976, as follows: ' AYES: Commissioners Walton, Compaglia, Jeha, Stoddard. NOES: Commissioner Young. ABSENT: Commissioners Anderson and Milano. 4 ' ANDREW N. YOUNG Chairman of the-Planninq Commission County of Contra Costa, State of California ATTEST: Anthony A. Dehaesus Director of Planning �y orman Halverson I Chief, Subdivision Administration LH:lsw l �i i if t . i i -00297 Miuo�ilm d with board order i CONTRA COSTA COUNTY PLANNING DEPARTME1 NOTICE OF Completion of Environmental Impact Report ©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 ®lee Dale Sanders Contact Person PROJECT DESCRIPTION: CONTRA COSTA COUNTRY CLUB (Applicant b Owner), County File 91M.5. 114-76: The applicant requests approval of a minor subdivision to divide 165 acres into four parcels. Subject property is described as follows: A descriptive parcel commonly known as Contra Costa Country Club fronting at the westerly terminus of Golf Club Road immediately west of McGregor Road, in the Martinez/Pleasant Hill area. (R-10) (CT 3220) (Parcel 91154-150-09) The project will not have a significant effect on'the environment because the proposed lots are in keeping with others in the area. The proposal conforms with the recently approved Buchanan Area General Plan Amendment. No significant impacts are anticipated. It is determined from initial study by Dale Sanders of the Planning Department that this project does not have a significant effect on the environment. t�J 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 ( r� Martinez, California ( �7(� C VV J t IS% Final date for review/appeal dow 2[7 IT(O T � Planning Depar e t Representative • HAicrofilmed with board order am:a 1 00268 _. 14Llls � 61 .44 14 46 zt Ica Kp i. Z o. o 01 Qb Isve VIA IV \ �\ ,t. "t \ 1 1 � t `q;�o. , -cam,. `� �. •'` � .► • .,.,.- � h �• .. •�?res ���, , � �` ,o, \ 0 N o N eY v P G o •i ���� ��h• � �` 1 r Q�' it ` `� ` W rs w G Q . fA rl V=i C h 05 tti `�, ` o \y t v-k o � W �C ��[j•`ff.iqh �� �2 R G �Y In the Board of Supervisors of Contra Costa County, State of California December 7 , 19 In the Matter of ' Nonfinancial Agreement #28-419-6 with the State Board of Education IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Nonfinancial Agreement #28-419-6 with the State Board of Education (State #77-03807-9998-5990, Modification #1) to increase the amount of State CETA Title I funds to be expended by the State during FY 1976-77 (10/1/76 - 9/30/77) from $126,408 to $144,784 for the vocational education of CETA participants residing in Contra Costa County, and under terms and conditions as more particularly set forth in said agreement. PASSED BY THE BOARD on December 7, 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: Human Resources Agency Supervisor Attn: Contracts & Grants Unit cc: County Administrator affixed this 7th day of December 1976 County Auditor-Controller County Manpower Project J. R. OLSSON, Clerk Director State Board of Education By Deputy Clerk FaV.v ura:EV H'-'tidP. ipw 15m 0OZ70 �3 S #DECEIVED DEC 101976 •Nonfinancial Agreement Signature Sheet Under the Yxatimal Education— Comprehensive Employment and Training Act of 197300 Oakland i A 19 -� � e (P.L»93-203.Section 113) cR �# V - 1, Prime spunwr- - 2. Nonfinancial agreement number l t ,BOARD OF SUPERVISORS 7 7 0 3 8 0 7 9 9 9 8115 9 9 0 CONTRA COSTA COUNTY Modification 651 Pine Street number 1 Martinez, California 94553 State Board of Education California State Department of Education 721 Capitol Mall Sacramento.CA 95814 J. Contact person: Nancy Van Hof fel 4. Period covered by agreement: Director, Manpower Project (415) 671-4239 10-1-76 lhrouvji9-30-77 Tale Phone number i. Agreement: 'ursuant to Section 112(c)of the Comprehensive Employment and Training Act of 1473(P.L-93-'_03),this ereement is entered into by he State Di utd of tducatiun and(name of prime sponsor) Board of Supervisors, Contra Costa aunty his agreement consists of this sheet,the program planning and budget infomutiun summaries,and the progtant narrative. %s per this agreement the California State Board of Education is committed to provide for the prime sponsor the needed vocational -duration services and training outlined in rice program narrative.The training and services will be provided upon receipt of funds from the ;uvernur. >, Estimated costs of training and services by east category: • Estimated Costs t, Modification Cost category Code Prior (+or-) New Administration 306 12,641. (+) 1,838. 14,479. Training 307 112,767_ 1(+)16,355.L29,122. Allowances 308 -0- -O- -0- Services 309 1,000. (+) 183. 1,183. TOTAL 126,408]- (+)18,376. 44,784. Apptoval by rime sponsor S. Approval by State Boatd of Education dgusture: '' yti Signature: Kenn Boxd of �,._ laure and ole:•)- P. Y hoirttt ' `arse and title: rate: -DEC 7 1976 D?ate: ) Sir nTene side of this page fur instructions. 10111271 Microfilmed with board order f a STAT17 OI' CALIFORNIA Program Planning and Budget Information Summaries b7 A E-2 -Special Grant—Vocational Education 2 oriau„ts Under the S copies Comprehensive Employment Training Act of 1973 (P.L.93-203,Section 112) Prim sponsor: BOARD OF SUPERVISORS CONTRA COSTA COUNTY 651 Pine Street Nonfinancial agreement number Martinez, California 94553 Contact person: 7 7 0 3 8 1 0,7 Nancy Van Huffel, Director 2401 D Stanwell Dr.440 Modification Manpower Project Concord, CA 94520 number 1 P;1one: (415) 671--4239 1. Program Planning Summary Number of students,cumulative by quarter,fiscal year-to-date 12/31/ 31311 6/30/ 9/301 Vocational education enrollment transactions (a) (b) (c) (d) A.Total enrollments Sum of A.1 through A3) 40 89 123 133 1. Participants entering this fiscal year from the regular CETA program 1 40 89 123 133 2. Participants entering this fiscal year from outside the regular CETA program —0— —0— —0— —0- 3. Participants carried over from precious fiscal year —0— —0— _0_ —0— B.Total terminations(Sum of B.1 through B.4) 20 51) (75) (133) 1. Entered employment 2 5 9 12 2. Other positive terminations 18 34 48 97 3. Transfer to regular CETA -0- 6 10 12 4. Nonpositive terminations -0- 6 8 12 C.End-of-cluarter enrollments(planned)(A minus B) 20 38 48 —0- 11. Budget Summary Funds available Carry-in from New funds, Planned expen- Estimated unexpen- previous fiscal current fiscal ditures.this ded funds,end of year year Total(a+b) fiscal year fiscal year(c_d) Cost categories Code (a) (b) (c) (d) (e) A.Administration 30h N/A 14,479.00 14,479.00 14,479.00 _o- B.Training 307 N/A 129,122.00 129,122.00 129,122.00 —0— C.Allowances 308 N/A —0— —0— —0— —0— D.Services 304 N/A 1,183.00T 1,183.00 1,183.00 —0— E.Total N/A 144,784.00 1442784.00 144,784.00 -0- Ill. Cumulative Quarterly Projections of Commitments and Expenditures Amount projected,fiscal year to date 121311 31311 6130/ 9/30/ Activities (a) (b) (c) (d) A.Total vocational education funds committed 126,408.00 144,784.00 144,784.00 144,784.00 B.Total projected vocational education expenditures (item 8.1 plus item B.2) 43,864.00 96,825.00 124,507.00 144,784.00 Projected expenditures for classroom training 3l7 43864.00 96 825.00 1 124,507.00 144,784.00 Projected expenditures for services to participants 318 1 250.00 1 592.00 1 933.001 1,183.00 00272 F76211 OE 10119 15-76 e00 AIIUITIONAL PROGRAM NARRATIVE: (3.W CETA-W_-3 Supplement a. Who is to be served and haw? This supplemental alrocation will enable CETA counseling units to refer an additional 18 clients_ to vocational skill training under individual referral. This will eaLt►�our currently approved '77 Non-Financial Agreement. b. Who will be responsible for: Intake Enrollment: CETA Unit/see Narrative to '77 Non-Financial Agreement Placement: CETA Unit/sea Narrative to '77 Non-Financial Agreement c. Was responsibility for intake enrollment and placement included in the original Non-Financial Agreement? Yes - same as above d. Provide assurance that participants will be covered by prime sponsor's affirmative action plan. The CETA Affirmative Action Plan will pertain not only to those intaken into CETA but also to those referred to training and to all other CETA components. e. Explain how the Quarterly Summary of Participant Characteristics (QSPC) will be reported to the: Manpower Education Unit. The QSPC will be submitted by the Manpower Office in Concord for all Doc Ed referrals. f. %ho will be responsible for recording the QSPC information? Information for the QSPC will be compiled and submitted by the Operations Officer of the Manpower Project Office. g. Provide justification ii� non-positive termination rates (Part I of CETA- VE-2) exceed 201. N/A 00273 In the Board of Supervisors of Contra Costa County, State of California December 7 , 19 76 In the Matter of Contract #22-027-1 with the Contra Costa County Association for the Mentally Retarded to provide general office services for the office of the Developmental Disabilities Council of Contra Costa County The Board having considered the recommendation of the Director, Human Resources Agency, that the Board approve and execute Contract #22-027-1 with the Contra Costa County Association for the Mentally Retarded, Inc., to . provide general office services and maintenance for the office of the Develop- mental Disabilities Council of Contra Costa County located at 2717 North Main Street in Walnut Creek, California, for the term from July 1, 1976, through June 30, 1977, with a Payment Limit of $3,500, and under terms and conditions as more particularly set forth in said Contract; The Board FINDS that: (1) the office of said Council is at a location which is remote from available County employee resources, and (2) it is in the economic interest of the County to contract for said office services and maintenance rather than assume the additional expenses which would otherwise be payable to existing County employees; and IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute said Contract. PASSED BY THE BOARD on December 7, 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 & Grants Unit Supervisors cc: County Administrator affixed this7tn day of December , 19 76 County Auditor-Controller County Health Officer _ J. R. OLSSON, Clerk Contractor By Deputy Clerk !wry Crai RJP2d� 002'74 H-24 j:615m Cunrra Costa County Human Resources Agency SHORT FORM sL4kyIC4 CONTRACT C� 1. Contract Identification. Number22 2 " 027 - Department: Health Subject: General office services and maintenance for the Office and Staff of the Developmental Disabilities Council of Contra Costa County, Inc. 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: CONTRA COSTA COUNTY ASSOCIATION FOR THE MENTALLY RETARDED, INC. Capacity: Nonprofit California corporation Address: 2717 North Main Street, Walnut Creek, California 94596 3. Term. The effective date of this Contract is July 1, 1976, and it terminates June 30, 1977, unless sooner terminated as provided herein. 4. Termination. 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. 5. Payment Limit. County's total payments to Contractor under this Contract shall not exceed $ 3,500 6. County's Obligations. In consideration of Contractor's provision of services as described below, and subject to the payment limit expressed herein, County shall pay Contractor, upon submission of a properly documented demand for payment in the manner and form prescribed by County (Demand Form D-15) and upon approval of such demand by the head of the County Department for which this Contract is made or his designee, according to the following fee schedule: a. Mimeographing . . . . . $10 per month, flat fee. b. Photocopying . . . . . 5t per sheet, as utilized. c. Postage meter . . . . .Actual postage cost, as utilized d. Office Maintenance . . $20 per month, flat fee. 7. Contractor's Obligations. Contractor shall provide the following described services: a. One mimeographing machine and ink for use by County staff (County supplies paper). b: One photocopying machine for use by County staff (County and Contractor share in supplying paper). c. One postage meter for use by County staff. d. Office maintenance, including janitorial services, for the Office of the Developmental Disabilities Council of Contra Costa County, Inc. located at 2717 North Main Street, Walnut Creek. 8. Independent Contractor Status. This Contract is by and between two independent contractors and is not intended to and shall not be construed to create the relationship of agent, servant, employee, partnership, joint venture, or association. 9. Indemnification. 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. 10. Legal Authority. This Contract is entered into under and subject to the following legal authorities: California Government Code Sections 26227 and 31000. 11. Signatures. These signatures attest the parties' agreement hereto: COUNTY QE CONTRA COSTA, CALIFORNIA COJiTRACTOR L gy P. Kenny ByA 4.%i• fi �' �Sairman, Board of Sup;7clerk ors Attest: J. R. Olsson, Coun Flswa ,- (Designate official capacity) 4� By 413W cra;v ~ X Deputy twat .. ended by Departs ! 002755 Rosemary MatOSSian v v (Form approved by County Counsel) esignee Microti'r1^d with boord order In the Board of Supervisors of Contra Costa County, State of California December 7 ; 19 76 In the Matter of _ Project Agreement Numbers 3 and 20 For the Second Year Community Development Program (1976-77) The Board having this day considered the recommendation of the Director of Planning and the Community Development Advisory Council that it approve Community Development Block Grant Pro- gram Project Agreement Numbers 3 and 20 between the County and the City of Antioch for $209,500 in order to carry out the intent and purpose of the Housing and Community Development Act of 1974 for the period of September 1, 1976 through June 30, 1977. IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute said Agreement. PASSED by the Board on December 7, 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: Planning Department Supervisors cc: City of Antioch affixed this7th day of_December 19 76 c/o Planning Department County Administrator J. R. OLSSON, Clerk County Auditor-Controller ey ii r. v Deputy Clerk Iia" Crai_ H-24 3j',6 1 Sm 0U�r/L PROJECT AGREEMENT COMMUNITY DEVELOPMENT BLOCK GRANT PROGRAM 1. Agreement Identification. Number 3 and 20 Department: County Planning Department Subject: Allocation of Federal funding under Title I of the Housing and Community Development Act of 1974 2. Parties. The County of Contra Costa, California (County), for its Department named above, and the following named Contractor mutually agree and promise as follows: Contractor: City of Antioch Address: 212 "H" Street Antioch, CA 94509 3. Term. The effective date of this Agreement is September 1, 1976 and it terminates June 30. 1977 unless sooner terminated as provided herein, subject to all terms, conditions, and assurances contained or incorporated herein. 4. Allocation Payment Limit. County's total payments to Contractor under this Agreement shall not exceed S 209,500.00 S. County's Obligations. County shall make those allocation payments to the contractor described in the "Payment Provisions" attached hereto which are incorporated herein by reference, subject to all terms, conditions, and assurances con- tained or incorporated herein. 6. General Conditions and Assurances. This Agreement is subject to the "General Conditions" and the "Assurances" attached hereto, which are incorporated herein by reference. 7. Contractor's Obligations. Contractor shall provide those services and carry out that work as described in and in accordance with the "Project Work Program" attached hereto, which is incorporated herein by reference, subject to all the terms, conditions and assurances contained or incorporated herein. 8. Project. This Agreement implements in whole or in part the following described project, the application and approval documents of which are incorporated herein by reference: That Project as described in the Community Develop- ment Block Grant Program Application dated April 6, 1976 and approved by HUD on June '_S, 1976; and as more particularly described in the "Project Work Progrard', attached hereto. 9. Signatures. These signatures attest the parties' agreement hereto: COU,NTYVF CONTRA COSTA, CALIFORNIA CONTRACTOR P. Kenny By P By IN ait�Ca4 2l /�.ce.,.c.c_ an, Board o upes s Mayor Pro Tem ATTEST': J. R. OLSSON, Co y Clerk C44Y of A1n$inch Byo Deputy r"' Gait' tilNote to Contractor: (1) If a public agency, designate official Recommen d by Dep tment capacity in public agency and attach ^\ a certified copy of the governing B` body resolution authorizing execution --r of this agreement. (2) If a corporation, C—Aath1�A. Dehaesus designate official capacity in business, execute acknowledgment form and affix Form Approved: County Counsel corporation seal. By Deputy DJF:dh Microfilmed with 600rd order ©0277 • PAYMENT PROVISIONS 1. Payment Basis. County shall in no event pay to the Contractor a sum in excess of the total amount specified in the Payment Limit of this Agreement. Subject to the Payment Limit, it is the intent of the parties hereto that the total payment to Contractor for all services provided for County under this Agreement shall be only for costs that are allowable costs (see Paragraph 3. below) and are actually incurred in the performance of Contractor's obligations under this Agreement. All payments made under this Agreement shall be from Federal funds only. No general County funds shall be expended under this Agreement. If, for any reason whatsoever, County does not receive such Federal funds, Contractor agrees that County shall have no payment obligation hereunder. 2. Pavment Amounts. Subject to later adjustments in total payments in accordance with the below provisions for Cost Report and Settlement, Audits, and Audit Exceptions, and subject to the Payment Limit of this Agreement, County will pay Contractor an amount equal to Contractor's allowable costs that are actually incurred, but subject to the "Budget of Estimated Program Expenditures" contained in the Project Work Program. 3. Allowable Costs. Contractor's allowable costs are only those which are determined in accordance with all Federal regulations, guidelines, bulletins, and circulars pursuant to Title I of the Housing and Community Development Act of 1974, as published in the Federal Register, Volume 39, No. 220, Wednesday, November 13, 1974, as may be revised and amended. All of the aforesaid documents are by this reference incorporated herein. Costs incurred in carrying out the project, whether charged to the project on a direct or an indirect basis, must be in conformance with the requirements of Federal Management Circular 74-4, "Cost Principles Applicable to Grants and Contracts with State and Local Governments", except to the extent inconsistent with the aforesaid documents. 4. Payment Demands. Contractor shall submit written demands for payment in accordance with the above. Said demands shall be made on County Demand Form D-1S and in the manner and form prescribed by County. Contractor shall submit said demands for payment for services rendered no later than 60 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 Agreement is made or his designee, County will make payments as specified above. S. Right to Withhold. County has the right to withhold payment to the Contractor by County notifying Contractor in writing if (a) the Contractor has failed to perform its duties under this Agreement, or has insufficiently documented same, or (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. 6. Payment Adjustments. (a) If any funds are expended by the Contractor in violation of any of the terms and conditions of this Agreement, County may make necessary adjustments in payments to Contractor on account of such unauthorized or illegal expenditure. No such action taken by County shall entitle Contractor to reduce salaries, wages, or supportive services for any particpant or to expend less during the effective period of this Agreement than those sums called for in the Project Work Program. Any such reduction in expenditures may be deemed sufficient cause for termination. Contractor shall reimburse County for any allocated monies which are expended in violation of this Agreement or used for unauthorized or illegal expenditures. -1, 002'78 7. Cost Report and Settlement. No later than sixty (60) days following the termination of this Agreement. Contractor shall submit to County a cost report in the form required by County, showing the allowable costs that have actually been incurred by Contractor under this Agreement. If said cost report shows that the allowable costs that have actually be incurred by Contractor under this Agreement exceed the payments made by County pursuant to Paragraph 2. (Payment Amounts) above, County will remit any such excess amount to Contractor, but subject to the Payment Limit of this Agreement. If said cost report shows that the payments made by County pursuant to Paragraph 2. (Payment Amounts) above exceed the allowable costs that have actually been incurred by Contractor under this Agreement, Contractor shall remit any such excess amount to County. The Contractor shall provide County with a Certification of its Cost Report required under this Contract. Said Certification shall provide a full, true, and accurate accounting of the actual cost of services under this Contract, including all applicable expenditures, revenues, and indirect cost allocations, and any other . pertinent allocations which are in connection with Contractor's operations that are not a part of this Contract. S. Audits. The records of the Contractor may be audited by the County, State, or United States government, in addition to any certified cost report or audit required by Paragraph 7. (Cost Report and Settlement). Any certified cost report or audit required by Paragraph 7. (Cost Report and Settlement) shall be submitted to County by Contractor within such period of time as may be expressed by applicable State or Federal regulations, policies or contracts, but in no event later than 18 months from the termination date of this Agreement. If such audit(s) show that the payments made by County pursuant to Paragraph 2. (Payment Amounts) above exceed the allowable costs that have actually been incurred by Contractor under this Agreement, including any adjustments made pursuant to Paragraph 7. (Cost Report and Settlement) above, then Contractor agrees to pay to County within 30 days of demand by County any such excess amount. If such audit(s) show that the allowable costs that have actually been incurred by Contractor under this Agreement exceed the payments made by County pursuant to Paragraph 2. (Payment Amounts) above, including any adjust- ments made pursuant to Paragraph 7. (Cost Report and Settlement) above, then County agrees to pay to Contractor any such excess amount, but subject to the Payment Limit of this Agreement. 9. Audit Exceptions. In addition to its obligations under Paragraph S. (Audits) above, Contractor agrees to accept responsibility for receiving, replying to and/or complying with any audit exceptions by appropriate County, State or Federal audit agencies occurring as a result of its performance of this Agreement. 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 Agreement. WF:dh -Z- OU ,Z'"19 GENERAL CONDITIONS 1. Compliance with Law. Contractor shall be subject to and comply with all Federal, State and local laws and regulations applicable to public agencies with respect-to its performance hereunder, including but not limited to, Federal regulations, guidelines, bulletins, and circulars pursuant to Title I of the Housing and Community Development Act of 1974, including Title 24 of the Code of Federal Regulations, Chapter V. Part 570, as published in the Federal Register, Vol. 39, No. 220, Wednesday, November 13, 1974, as may be revised and amended; and which are incorporated herein by reference. Documentation of such compliance shall be made available for review by the County upon request. 2. Inspection. Contractor's performance, place of business and records pertaining to this Agreement are subject to monitoring, inspection, review and audit by authorized representatives of the County, the State of California, and the United States Government. 3. Records. Contractor shall keep and make available for inspection by authorized representatives of the County, the State of California, and the United States Government, the Contractor's regular business records pertaining to this Agreement and such additional records as may be required by the County. 4. Retention of Records. The Contractor and County agree to retain all documents pertaining to this Agreement for three years from the date of submission of the Annual Performance Report by the County to HUD, except as follows: (a) Records that are the subject of audit findings shall be retained for three years after such findings have been resolved. (b) Records for nonexpendable property which was acquired with Federal grant funds shall be retained for three years after its final disposition. (c) Records for any displaced person shall be retained for three years after he has received final payment. S. Termination. a. Failure to Perform. In the event the Contractor fails to perform properly any of its obligations hereunder and such failure of performance is not cured by the Contractor within thirty (30) days after receipt of written notice from the County, the County may in addition to any other remedies, complete the Contractor's obligations in any reasonable manner it chooses, take possession of any real or personal property associated with the project, and construct, operate or maintain the project as the County may deem necessary to fulfill requirements of the Federal Government. The Contractor agrees to reimburse the County for any costs or expenses incurred by the County because of said failure to perform and also agrees to convey title to any real property acquired by Contractor with project funds should County request such title. b. Cessation of Funding. In the event that Federal funding for this Agreement ceases, this Agreement is terminated. c. Failure by the Contractor to perform properly any of its obligations under this Agreement may be cause for suspension of all obligations of the County thereunder. 6. Entire Agreement. This Agreement contains all the terms and conditions agreed upon by the parties. Except as expressly provided herein and in the "COOPERATION AGREMENT, H.C.D.A. 1974" effective January 20, 1976 and amendments relating thereto, if any, no other understandings, oral or otherwise, regarding the subject matter of this Agreement shall.be deemed to exist or to bind any of the parties hereto. -1- 00280 7. Further Specifications for Operating Procedures. Detailed specifications of operating procedures and budgets required by this Agreement, including but not limited to monitoring, auditing, billing, or regulatory changes, may be developed and set forth in written "Informal Agreements" entered between the Contractor and the County. Such "Informal Agreements" when entered shall not be modifications to this Agreement except to the extent that they further detail or clarify that which is already required hereunder. Further, any "Informal Agreement" entered may not enlarge in any manner the scope of this Agreement, including any sums of money to be paid the Contractor as provided herein. "Informal Agreements" may be approved for, and executed on behalf of the County by the head of the County Department for which this Agreement is made or his designee. 8. Modifications and Amendments. a. General Agreements. This Agreement may be modified or amended only by a written document executed by the Contractor and the Contra Costa County Board of Supervisors, subject to any required State or Federal (United States) approval. _ b. Administrative Amendments. Subject to the Payment Limit, only the Payment Provisions and the Project Work Program may be amended by a written administrative amendment executed by the Contractor and the head of the County Department for which this Agreement is made or his designee, subject to any required State or Federal (United States) approval, provided that such adminis- trative amendments may not materially change the Payment Provisions or the Project Work Program. C. Extension of Term for Performance. Without requiring Contractor to provide consideration in addition to that supporting this Agreement, the County of Contra Costa, through its Planning Director, may grant Contractor an extension of time for performance, beyond that time specified above under 'Term" (Paragraph 3). Any such extension must be in writing and shall be at the sole discretion of County. 9. Disputes. Disagreements between the County and Contractor concerning the meaning, requirements, or performance of this Agreement shall be subject to final determination in writing by the head of the County Department for which this Agreement is made or his designee or in accordance with the applicable procedures (if any) required by the Federal Government. 10. Law Governing Agreement. This Agreement is made in Contra Costa County and shall be governed and construed in accordance with the laws of the State of California. 11. Conformance with Federal and State Regulations. Should Federal or State regulations touching upon this Agreement be adopted or revised during the term hereof, this Agreement is subject to modification to assure conformance with such Federal or State requirements. 12. No Waiver by County. Subject to the __da�ils__ppu__t��e�s provision contained herein, inspections or approvals, or statements by any o fiagent or employee of the County indicating the Contractor's performance or any part thereof complies with the requirements of this Agreement, or acceptance of the whole or any part of said performance, or payments therefor, or any combination of these acts, shall not relieve the Contractor's obligation to fulfill this Agreement as prescribed; nor shall the County be thereby stooped from bringing any action for damages or enforce- ment arising from any failure to comply with any of the terms and conditions thereof. 13• Original Agreement. The original copy of this Agreement and of any modification thereto is that copy filed with the Clerk of the Board of Supervisors of Contra Costa County. 14. Assignment. This Agreement binds the heirs, successors, assigns and representatives of Contractor. The Contractor shall not assign this Agreement, or monies due or to become due hereunder, without the prior written consent of the County. 15• Independent Contractor Status. This Agreement 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. -2- 00281 16. Conflicts of Interest. Contractor agrees to furnish to the County upon demand a valid copy of the most recently adopted bylaws of any Corporation and also a complete and accurate list of the governing body (Board of Directors or Trustees) and to timely update said bylaws or the list of its governing body as changes in such governance occur, if Contractor is a corporation. Contractor promises and attests that the Contractor and any members of its governing body shall avoid any actual or potential conflicts of interest and will establish safeguards pursuant to Paragraph 12 of the attached "Assurances". 17. - Confidentiality. Contractor agrees to comply and to require his employees to comply with all applicable State or Federal statutes or regulations respecting confidentiality, including but not limited to, the identity of recipients, their records, or services provided them, and assures that: a. All applications and records concerning any individual made or kept by Contractor or any public officer or agency in connection with the administration of or relating to services provided under this Contract will be confidential, and will not be open to examination for any purpose not directly connected with the administration of such service. b. No person will publish or disclose or permit or cause to be published or disclosed, any list of persons receiving services, except as may be required in the administration of such service. Contractor agrees to inform all employees, agents and partners of the above provisions, and that any person knowingly and intentionally disclosing such information other than as authorized by law may be guilty of a misdemeanor. lg. Indemnification. a. Contractor hereby waives all claims and recourse against the County including the right to contribution for loss or damage to persons or property arising from, growing out of or in any way connected with or incident to this Agreement except claims arising from the concurrent or sole negligence of County, its officers, agents and employees. b. The Contractor shall defend and indemnify the County and its officers, agents and employees against and hold the same free and harmless from any and all claims, demands, damages, losses, costs, and/or expenses of liability due to, or arising out of, either in whole or in part, whether directly or in- directly, the organization, development, construction, operation, or maintenance of the Project except for liability arising out of the concurrent or sole negligence of County, its officers, agents or employees. C. In the event County is named as co-defendant the Contractor shall notify the County of such fact and shall represent County in the legal action unless County undertakes to represent itself as co-defendant in such legal action in which event County shall bear its own litigation costs, expenses, and attorney's fees. d. This condition shall not terminate on the date specified in the Agreement but shall remain in full force and effect. 19. Insurance. During the entire term of this Contract and any extension of modification thereof, the Contractor shall keep in effect insurance policies meeting the following insurance requirements unless otherwise expressed in the Special Conditions: a. Liability Insurance. The Contractor shall provide a policy or policies of 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 destruc- tion 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 insurace 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 insurace 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. -3- 002Q93 20. Notices. All notices provided for by this Agreement 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 Contra Costa County Planning Department, P.O. Box 951, 6S1 Pine Street, Martinez, California 94SS3. 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. Available Copies. Copies of the County's Project documents (as specified in Paragraph , Project, of this Agreement), and all pertinent Federal statues, regulations, guidelines, bulletins, and circulars applicable to this Agreement, shall be available at all times for inspection by the Contractor during regular business hours at the Offices of the Planning Department, Martinez, California. 22. Retained Powers. All powers not explicitly vested in the Contractor remain in the County. 25. Project Development. a. If the Project includes construction, the construction plans and specifications shall be reviewed and approved by the Contractor before construction is commenced. b. The Contractor shall secure completion of the construction work in accordance with the approved construction plans and specifications. c. If the Project includes acquisition of real property, the purchase price for such real property shall be determined from two County-approved appraisal reports prepared by competent appraisers or through proceedings in eminent domain. The initial acquisition offer shall be the highest County-approved appraisal. The appraisal reports and qualifications of such appraisers shall be submitted for review and approval by the County before initiation of the acquisition procedure. Contractor agrees to furnish County preliminary title reports respecting such real property or such other evidence of title which is determined to be sufficient by County . Contractor agrees in negotiated purchases to correct prior to or at the close of escrow any defects of title which in the opinion of County might interfere with the operation of the Project. In condemnation actions such title defects must be eliminated by the final judgment. DJF/dh -4- 00283 ASSURANCES The Contractor, as recipient of funding under Title I of the Housing and Community Development Act of 1974, assures and certifies that: 1. It will comply with the regulations, policies, guidelines and requirements of Federal Management Circulars 74-4 and 74-7, as they relate to the County's Community Development Block Grant Program application, accept- ance and use of Federal funds for this Federally-assisted project. 2. It possesses legal authority to execute the Project. 3. Contractor, identified as "Applicant" below, will comply with: a. Title VI of the Civil Rights Act of 1964 (P.I. 88-352) and the regulations issued pursuant thereto (24 CFR Part I), which provides that no person in the United States shall on the ground of race, color, or national origin, be excluded from participation in, be denied the benefits of, or be otherwise subjected to discrimination under any program or activity for which the applicant receives Federal financial assistance and will immediately take any measures necessary to effectuate this assurance. If any real property or structure thereon is provided or improved with the aid of Federal financial assistance extended to the applicant, this assurance shall obligate the applicant, or in the case of any transfer of such property, any transferee, for the period during which the real property or structure is used for a purpose for which the Federal financial assistance extended or for another purpose involving the pro- vision of similar services or benefits. b. Title VIII of the Civil Rights Act of 1968 (P.L. 90-284) as amended, administering all programs and activities relating to housing and community develop- ment in a manner to affirmatively further fair housing; and will take action to affirmatively further fair housing in the sale or rental of housing, the financing of housing, and the provision of brokerage services within the applicant's juris- diction. c. Section 109 of the Housing and Community Development Act of 1974, and the regulations issued pursuant thereto (24 CFR 570.601), which provides that no person in the United States shall, on the ground of race, color, national origin or sex, be excluded from participation in, be denied the benefits of, or be subjected to discrimination under, any program or activity funded in whole or in part with Title I funds. d. Executive Order 11063 on equal opportunity in housing and nondiscrimin- ation in the sale or rental of housing built with Federal assistance. e. Executive Order 11246, and all regulations issued pursuant thereto (24 CFR Part 130), which provides that no person shall be discriminated against on the basis of race, color, religion, sex or national origin in all phases of employment during the performance of Federal or federally-assisted contracts. Such contractors and subcontractors shall take affirmative action to ensure fair treatment in employment, upgrading, demotion, or transfer; recruitment or recruit- ment advertising; layoff or termination, rates of pay or other forms of compensation and selection for training and apprenticeship. f. Section 3 of the Housing and Urban Development Act of 1968, as amended, requiring that to the greatest extent feasible opportunities for training and employment be given lower income residents of the project area and'contracts for work in connection with the project be awarded to eligible business concerns which are located in, or owned in substantial part by, persons residing in the area of the project. *4. Prior to the submission of the "Project Work Program", the following have been complied with: a. Citizens have been provided with adequate information concerning the amount of funds available for the project, the rangL- of activities that may be undertaken, and other important project requirements; b. Citizens have been provided an adequate opportunity to participate in the development of the project and in the development of any revisions, changes, or amendments. -1- 00284 S. It will: a. Provide fair and reasonable relocation payments and assistance in accordance with Sections 202, 203, and 204 of the Uniform'Relocation Assistance and Real Property Acquisition Policies Act of 1970 and applicable HUD regulations (24 CFR Part 42), to or for families, individuals, partnerships, corporations or associations displaced as a result of any acquisition of real property for an activity assisted under the program; b. Provide relocation assistance programs offering the services described in Section 205 of the Act to such displaced families, individuals, partnerships, corporations or associations in the manner provided under applicable HUD regulations; c. Assure that, within a reasonable time prior to displacement, decent, safe, and sanitary replacement dwellings will be available to such displaced families and individuals in accordance with Section 205(c)(3) of the Act, and that such housing will be available in the same range of choices to all such dis- placed persons regardless of their race, color, religion, national origin, sex, or source of income; d. Inform affected persons of the benefits, policies, and procedures provided for under HUD regulations; and e. Carry out the relocation process in such a manner as to provide such displaced persons with uniform and consistent services, including any services required to ensure that the relocation process does not result in different or separate treatment to such displaced persons on account of their race, color, religion, national origin, sex, or source of income. 6. It will: a. In acquiring real property in connection with the Community Develop- ment Block Grant Program, be guided to the greatest extent practicable under State law, by the real property acquisition policies set out under Section 301 of the Uffiform Relocation Assistance and Real Property Acquisition Policies Act of 1970 (P.L. 91-646) and the provisions of Section 302 thereof: b. Pay or reimburse property owners for necessary expenses as specified in Section 303 and 304 of the Act; and c. Inform affected persons of the benefits, policies, and procedures under HUD regulations (24 CFR Part 42). 7. It will give HUD and the Comptroller General through any authorized representative access to and the right to examine all records, books, papers, or documents related to the grant. 8. It will comply with the provisions of the Hatch Act which limits the political activity of employees. 9. It will comply with the provisions of Executive Order 11296, relating to evaluation of flood hazards. 10. Its officer executing this Agreement: a. Consents to assume the status of a responsible Federal official under the National Environmental Policy Act of 1969 insofar as the provisions of such act apply pursuant to this Part; and b. Is authorized and consents on behalf of the Contractor and himself to accept the jurisdiction of the Federal courts for the purpose of enforcement of his responsibilities as such an official. •11. The Community Development Program has been developed so as to give maximum feasible priority to activities which will benefit low or moderate income families or aid in the prevention or elimination o&slums or blight. Where all or part of the Community Development Program activities are designed to meet other Community Development needs having a particular urgency, such needs are specifically described in the application under the Community Development Plan Summary. -2- 00285 12. It will establish safeguards to prohibit employees from using positions for a purpose that is or gives the appearance of being motivated by a desire for private gain for themselves or others, particuarly those with whom they have family, business, or other ties. 13. It will comply with all requirements imposed by HUD concerning special requirements of law, program requirements, and other administrative requirements approved in accordance with Federal Management Circular 74-7. 14. It will administer and enforce the labor standards requirements set forth in Section 570.605 and HUD regulations issued to implement such require- ments. (*Assurances 4 and 11 are applicable only if Contractor is a city.) -3- 00286 EXHIBIT A CONTRA COSTA COUNTY COMMUNITY DEVELOPMENT PROGRA14 1976-1977 PROJECT WORK PROGRAM A. PROJECT DESCRIPTION Housing Rehabilitation Program - To design a .localized rehabilitation program, delineate target areas and provide ipitial grants and/or loans. B. PROJECT TIME SCHEDULE Time Schedule on a month-by-month basis for the above Project indicating when major activity items are expected to be undertaken and completed. Starting Date Completion Date Development and Adoption of Housing Rehabilitation Plan 8/5/76 11/12/76 Delineation of Project Target Area(s) 10/28/76 12/30/76 Community Relations 6 Communications 12/30/76 1/30/77 Project Preparation 2/l/77 2/30/77 Project Implementation 3/l/77 C. PROJECT ADMINISTRATION Contractor should indicate who will be responsible for administering the Work Program. This Work Program will be administered by Peter M. Archuleta, City Planner, City of Antioch, P. 0. Box 369, Antioch, California 94509; telephone 757-3333. 00281 PROJECT 'WORK PROGRAM D. PERFORMANCE STANDARDS Contractor should indicate, where applicable, what performance standards (details of project implementation) will be applied in implementing the Work Program. 1. All projects undertaken shall comply with provisions of the Uniform Housing Code, 1973 Edition. 2. City will develop and adopt policies for program implementation ihich conform to HUD regulations pertaining to code enforcement and rehabilitation financial assistance. All contracts entered into under this program shall comply with appropriate HUD regula- tions including equal opportunity requirements and Section 3 contractors. E. PROGRAM MONITORING 1. Contractor's staff will meet at least once per quarter with appropriate County staff and Community Development Advisory Council representatives where applicable to discuss progress of the Contractor toward achieving stated work program objectives and to assist Contractor's staff in solving problems. 2. Contractor shall maintain and submit Quarterly Progress Reports to the County Planning Department. 3. Contractor shall maintain and submit quarterly monitoring and progress reports on work performed by sub-contractors. F. GENERAL OPERATIONS Overtime Prohibition. Contractor shall not allow staff overtime wage rates under this Contract. - 2 - 00288 PROJECT WORK PROGRAM G. BUDGET OF ESTIMATED PROGRAM EXPENDITURES 1. Contractor shall provide services under this Contract in accordance with the following budget of allowable expendi- tures: LIKE NO. PROGRAM ACTIVITY AMOUNT 1. ACQUISITION OF REAL PROPERTY • 2. PUBLIC WORKS, FACILITIES, SITE` IMPROVEMENTS 3. CODE ENFORCEMENT 4. CLEARANCE, DEMOLITION, REHABILITATION 5. REHABILITATION LOANS AND GRANTS- - - - - - - - $20,000 6. SPECIAL PROJECTS FOR ELDERLY AND HANDICAPPED 7. PAYMENT FOR LOSS OF RENTAL INCOME 8. DISPOSITION OF REAL PROPERTY 9. PROVISION OF PUBLIC SERVICES 10. PAYMENT OF NON-FEDERAL SHARES 11. COMPLETION OF URBAN RENEWAL PROJECTS 12. RELOCATION PAYMENTS AND ASSISTANCE 13. PLANNING AND MANAGEMENT DEVELOPMENT TOTAL CONTRACT AMOUNT $20,000 2. Subject to the Payment Limit of this Contract, each line item budget amount specified above may be changed with prior written authorization from the County Planning Director or his designee. 3. The above schedule is subject to a Contractor's Detailed Expenditure Schedule, which shall sub-categorize in specific detail the above line item categories and amounts and be kept on file with the County Planning Department, in the form and manner presecribed by County. - 3 - 00289 CONTRA COSTA COUNTY COMMUNITY DEVELOPMENT PROGRAM, 1976-1977 H. CONTRACTOR'S DETAILED EXPENDITURE SCHEDULE CONTRACTOR: ACTIVITY NUMBER: 3 CITY OF AN'TIOCH PAGE I OF 1 BUDGET PERIOD: July 176 - .lune 177 Original x Amendment No. (a) (b) (c) (d) BUDGET ITEM CD FUNDS - S + OTHER FUNDS - $ = TOTAL - $ !lousing Conservation and Rehabilitation Program 520,000 $4,000 $24,000 Home Repair Advice Service Loan Program Inspection Service Neighborhood Relations Program Work Program e TOTAL $20,000 $4,000 $24,000 NOTES: (a) Detailed categories expanded from Budget of Estimated Program Expenditures pursuant to FMC 74-4 (b) Items that are eleigibile to be funded by Community Development Block Grant Funds (see HUD Rules & Regulation). (c) Estimate of other necessary expenditures that cannot be funded with CD monies; and indication of anticipated sources, assurances and timing of other funds. (d) Sum of (b) and (c) above including both Community Development and non-Community Development funds. (e) Contract Payment Limit for CO project. 002M EXHIBIT A CONTRA COSTA COUNTY COMUNITY DEVELOPMENT PROGRAM 1976-1977 PROJECT WORK PROGRA14 A. PROJECT DESCRIPTION -- Neighborhood facility to serve as a multi-purpose center primarily for the needs of Senior Citizens and juvenile residents, including recreation programs, counselling services and neighborhood meet- ings. The facility will be located in Downtown Antioch, where the majority of Antioch's low and moderate income residents reside, in a building which previously served as a major department store. The project encompasses second phase of building acquisition and renovation initiated in the first Community Development Program Year. 1. Acquisition and renovation of approximately 26,000 square foot building on a 30,000 square foot parcel located between 2nd and 3rd Streets on the east side of the "F" Street parking lot. (a) Land and building acquisition; (b) Renovation and partitions for office spaces for counselling services and administration offices; (c) Wall buffers and partitions to provide for various types of activities at the same time; (d) Renovation and replacement of existing mechanical equipment, as needed. B. PROJECT TIME SCHEDULE Time Schedule on a month-by-month basis for the above Project indicating when major activity items are expected to be undertaken and completed. Starting Date Completion Date Payment No. 2, Acquisition of Land and Building 10/1/76 10/1/76 Development of Renovation Plans (For portion of Center) 11/1/75 1/1/77 Approval of Renovation Plans " 1/1/77 2/15/77 Preparation and Award of Renovation Contracts " 2/15/77 3/15/77 Renovation of Building 3/15/77 6/15/77 Opening of Center 3/1/77 C. PROJECT ADMINISTRATION Contractor should indicate who will be responsible for administering the Work Program. The Ifork Program will he administered by Stanford E. Davis, Director of Community Development, City of Antioch, P. 0. Box 369, Antioch, California 94509; telephone 757-3333. 002% PROJECT WORK PROGRAM D. PERFORMANCE STANDARDS Contractor should indicate, where applicable, what performance standards (details of project implementation) will be applied in implementing the Work Program. 1. Proposed acquisition terms: The total purchase price of the building located at 213 "F" Street is $2S0,000. The City of Antioch will be making three payments over a three year period. The first payment was made in November 1975 in the amount of $40,000. This left a balance of $210,000 to be paid in two payments to be due the first day of October in 1976 and 1977. Payments shall be $30,000 or more, and $180,000, respectively. 2. Renovation work will include interior and exterior modification to the existing structure to render it suitable for the activities de- scribed in Section A. 3. The City of Antioch will maintain and operate the project for at least a 20 year period of time. 4. The Contractor shall obtain all required permits prior to commencing renovation work. The renovation work shall conform with all appli- cable building codes and laws, and in particular those laws and regu- lations pertaining to access to handicapped persons. Contracts let under this project agreement will conform to all federal requirements pertaining to equal opportunity and Section 3 Contractors. An exe- cuted copy of all contracts let under this agreement shall be trans- mitted to the County Planning Department prior to demands being pro- cessed for payment to ensure that all appropriate clauses and pro- visions have been included. E. PROGRAM MONITORING 1. Contractor's staff will meet at least once per quarter with appropriate County staff and Community Development Advisory Council representatives where applicable to discuss progress of the Contractor toward achieving stated work program objectives and to assist Contractor's staff in solving problems. 2. Contractor shall maintain and submit Quarterly Progress Reports to the County Planning Department. 3. Contractor shall maintain and submit quarterly monitoring and progress reports on work performed by sub-contractors. F. GENERAL OPERATIONS Overtime Prohibition. Contractor shall not allow staff overtime wage rates under this Contract. - 2 - 00292 PROJECT WORT, PROGRAM G. BUDGET OF ESTIMATED PROGRA14 EXPENDITURE` 1. Contractor shall provide services under this Contract in accordance with the following budget of allowahle ex7endi- tures: LINE NO. PROGRAM ACTIVITY AMOUNT 1. ACQUISITION OF REAL PROPERTY $ 80,000 2. PUBLIC WORKS, FACILITIES, SITE IMPROVEMENTS 109,500 3. CODE ENFORCEMENT 4. CLEARANCE, DEMOLITION, REHABILITATION 5. REHABILITATION LOANS AND GRANTS 6. SPECIAL PROJECTS FOR ELDERLY AND HANDICAPPED 7. PAYMENT FOR LOSS OF RENTAL INCOME 8. DISPOSITION OF REAL PROPERTY 9. PROVISION OF PUBLIC SERVICES 10. PAYMENT OF NON-FEDERAL SHARES I1. COMPLETION OF URBAN RENEWAL PROJECTS 12. RELOCATION PAYME14TS AND ASSISTANCE 13. PLANNING AND MANAGEMENT DEVELOPMENT TOTAL CONTRACT AMOUNT $189,500 2. Subject to the Payment Limit of this Contract, each line item budget amount specified above may be changed with prior written authorization from the County Planning Director or his designee. 3. The above schedule is subject to a Contractor's Detailed Expenditure Schedule, which shall sub-categorize in specific detail the above line item categories and amounts and oe kept on file with the County Planning Department, in the form and manner presecribed by County. 3 - 00293 i CGNTRA COSTA COUNTY COMMUNITY DEVELOPMENT PROGRAM, 1976-1977 H. CONTRACTOR'S DETAILED EXPENDITURE SCHEDULE CONTRACTOR: ACTIVITY NUMBER: 20 PAGE 1 OF 1 BUDGET PERIOD:July. 1976 - June, 1977 Original X Amendment No. (a} (b) (c) (d) BUDGET ITEM CO FUNDS - $ + OTHER FUNDS - S = TOTAL - S Acquisition of Building $ 80,000 -- $ 80,000 Second Payment Building Renovation 109,500 $ 3,000 112,500 Development of Plans Preparation and Award of Contracts Contractor Cost Partitions Lighting Interior Modifications Exterior Modifications Mechanical and Electrical Equipment Repairs Audit 1,000 1,000 e TOTAL $189,500 $ , 4,000 $193,500 NOTES: (a) Detailed categories expanded from Budget of Estimated Program Expenditures pursuant to FMC 74-4 (b) Items that are eleigibile to be funded by Community Development Block Grant Funds (see HUD Rules & Regulation). (c) Estimate of other necessary expenditures that cannot be funded with CO monies; and indication of anticipated sources, assurances and timing of other funds. (d) Sum of (b) and (c) above including both Community Development and non-Community Development funds. (e) Contract Payment Limit for CD project. 00294 i RESOLUTION NO. 761188 a i RESOLUTION REQUESTING UNUSED COMMUNITY DEVELOPMENT FUNDS FROM THE FIRST YEAR PROGRAM TO BE APPLIED TO THE SECOND YEAR PROGP.AM �Y WHEREAS, the County of Contra Costa in cooperation with the City s� of Antioch and others has filed a Community Development Block Grant y Program Application, dated April 8, 1975, with the Federal Government; - and WHEREAS, the City of Antioch was allocated a sum of $80,000 in Community Development funds and expended $40,500, a portion of the first year grant. ti's '• NOW, THEREFORE, BE IT RESOLVED that the City Council of the City of Antioch hereby APPROVES that the unused portion of the first year F' grant amounting to $39,500 be applied and added to the second year r i Community Development Budget. i I HEREBY CERTIFY that the foregoing is a full, true and correct i copy of a resolution duly adopted and passed by the City Council of the City of Antioch, California, at a regular meeting thereof held on I the 26th day of October, 1976, by the following vote: i • AYES: Council Members Pierce,� Whatley, Davi, Aguilar and Mayor Roberts NOES: None ABSENT: None ty.,Clerk 1 4 - - ' s ' 1 t i i 0029 f In the Board of Supervisors of Contra Costa County, State of California December 7 , 197.k— In 976In the Matter of _ Authorizing Execution of a 2 Year Lease with San Joaquin Yacht Harbor for 2 Covered Boat Berths. 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 lease commencing January 1, 1977 with San Joaquin Yacht Harbor for 2 covered boat berths, for continued occupancy by the Sheriff's Department. PASSED by this Board on Decenber 7. 1976 1 hereby certify that the foregoing is a true and correct copy of an order enured on the minutes of said Board of Supervisors an the date oforesoid. Originator: Public Works Department, Wdness my hand and the Seal of the Board of Real Property Division Supervisors affixed this 7th day of December 19 cc: County Auditor-Controller Public Works Department Lessor (via R/P) J. R. OLSSON, Clerk Sheriff's Department By Deputy Clerk County Administrator r!a;nyCraiE; H-243/76ISm 00296 1 C t LEASE i BOAT BERTHS SAN JOAQUIN RIVER F i 1. Parties: Effective on C E C 7 1976 V. J. BENNETT, dba ` r SAN JOAQUIN YACHT HARBOR, hereinafter called "LESSOR", and COUNTY OF CONTRA COSTA, a political subdivision of the State of California, hereinafter r called "COUNTY", mutually agree and promise as follows: 2. Lease of Premises: LESSOR, in consideration of the rents, hereby leases t i to COUNTY, and COUNTY hereby hires from LESSOR, two (2) covered boat berths, • i forty (40) feet in length and assigned numbers 28 and 29 by San Joaquin Yacht Harbor, together with rights and ingress and egress thereto and therefrom. 3. Term: The term of this lease is for two (2) years commencing January 1, 1977 and ending December 31, 1978. i 4. Extension: This lease may, at the option of the COUNTY, be extended for two (2) years commencing January 1, 1979 and ending December 31, 1980 on the same terms and conditions as contained herein except the rental for the entire option period shall be Ninety and No/100 dollars (:090.00) per month. 5. Holding Over: Any holding over with LESSOR's consent after the term of this lease, or any extension thereof, shall be construed =a be a tenancy from month to month and shall otherwise be on the same terms and conditions, s as for the original term of the lease. Z 6. Rental: COUNTY agrees to pay to LESSOR as rent the n cthly rental sum of $80.00 each month during COUNTY's occupancy, payable i- advance on the ' first day of each and every month. Payments are to be s to LESSOR, c/o San Joaquin Yacht Harbor, Route 1, Box 566, Antioch, .alifornia 94509. 7. Use of Leased Premises: The pre-ices shall be used =-ring the term hereof for the operation of the Coun_f Sheriff's Departne-= for the'storage of two (2) patrol boats. r 8. Utility Svstems: LESSOR shall f:-nish and maintain ="ectricity, water, and other utilities furnished to other Lessees, and shat" zaintain same in good working order but shall not be rasponsible for any r`:itenance required because of abnormal or abusive use. - - 0029'7 AAiaol;.:= with board oraet i 9. Utilities: LESSOR shall pay for said utilities. 10. Maintenance and Repairs: LESSOR shall keep the enclosures of the berths t in good order, condition, and repair. ' 11. Minor Alterations, Fixtures and Signs: COMTY shall not make any alterations, attach fixtures and signs in or upon the premises without prior written consent of LESSOR. 12. Hold Harmless: It is understood and agreed that LESSOR shall not in any way be responsible for damages to persons or property in or upon said premises while said persons are on County business, and shall not be held liable for any liability, claim or suit for damages to the person or property of anyone whomsoever while in or upon said premises during said term in conjunction with '. the performance of County business; and COUNTY hereby agrees to indemnify and hold harmless LESSOR from any liability or charges of any kind or character by reason of such injury or damage claim or suit for liability arising therefrom in, around or upon said leased premises, except in the case of any structural, mechanical, or other failure of equipment or building owned by LESSOR, which results in damage to any person or property,- LESSOR will be held liable. LESSOR agrees to hold COUNTY completely harmless from damages to persons or property and COUNTY shall not be held liable for any liability, claim or suit for damages to the person or property when and if said persons or property are passing through or in or around said demised premises and are not acting in conjunction with County business. 13. Destruction: If these premises, or any essential part thereof, be destroyed by fire, earthquake, or other casualty, this lease shall, in the case of total or substantial destruction, immediately terminate and, in the event of partial destruction or damage, shall terminate at the option of either party on giving notice to the other party within fifteen (15) days after such fire or casualty, and no rent shall accrue or be payable to LESSOR after such termination. Should C01aiTY and LESSOR not elect to terminate said lease, as provided in this paragraph, LESSOR shall forthwith repair the premises and, if such partial destruction shall prevent COUNTY from occupying the whole or a portion of the demised premises. COUNTY shall be entitled to a proportionate reduction of the said rent from the date of such partial destruction until the date the demised premises shall be repaired by LESSOR. -2- 00298 f t 14. Defaults: In the•event of COUNTY breach of any of the covenants or condi- tions herein, including•rent payment, LESSOR may re-enter and repossess the premises and remove all persons and property therefrom; and in the event of such a breach E by LESSOR. COUNTY may quit the premises without further obligation or, with LESSOR's written consent and authorization, may proceed to repair the premises* or correct the problem resulting from the breach and deduct the cost thereof from rental payments due LESSOR. 15. Quiet Enjoyment: LESSOR covenants that COUNTY shall at all times during the said term peaceably and quietly have, hold,*and enjoy the demised premises j without suit, trouble, or hindrance from or on account of LESSOR as long as COUNTY.fully performs hereunder. 16. Surrender of Premises: On the last day of the said term, or sooner termination of this lease, COUNTY will peaceably and quietly leave and surrender ' to LESSOR these premises with their appurtenances and fixtures in good order, condition and repair, reasonable use and wear thereof and damage by earthquake, r fire, public calamity, by the elements, by act of God, or by circumstances over which COUNTY has no control excepted. 17. _Successors, Assigns, Sub-Leases: The terms and provisions of this lease shall extend to and be binding upon and inure to the benefit of the executors, i administrators, successors and assigns of the respective parties hereto; but - without ut -without LESSOR's written consent, COUNTY shall not assign this lease nor sublet all or any part of these premises nor permit the use thereof by anyone other ` than COUNTY, such sublessees, and their officers, agents and employees, although ` LESSOR may assign this lease without further consent from COUNTY. ' -3- 00299 ( 1 18. Time is of the Essence of each-and all of the terms and provisions of this lease. LESSEE LESSOR ' COUNTY OF CONTRA COSTA SAN JOAQUIN YACHT HARBOR By J. P. Kenny Chrman, Board 61 Super cors V. J--Bennett ATTEST: JAMES R. OLSSON,' Jerk By Dept-Ty- y Cres, RECOMMENDED FOR APPROVAL: County dminist ator Real Property Agent APPROVED AS TO FORM: ' J. B. CLAUSEN, County Counsel By Deputy Count Co nsel -4- 00300 r In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE BOARD OF DIRECTORS OF CONTRA COSTA COUNTY SANITATION DISTRICT NO. 5 December 7 . 19 76 In the Matter of _ Approving Consulting Services Agreement, Sewer Construction Project - Port Costa The Public Works Director, as Engineer Ex Officio for Contra Costa' County Sanitation District No. 5, having recommended to the Board of Supervisors, as Ex Officio Governing Board of the District, that he be authorized to execute a Consulting Services Agreement between Sanitation District No. 5 and Dewante and Stowell, Consulting Engineers, providing for design of the replacement of the sewage collection facilities in the Port Costa area, said Agreement containing a time limit to complete final design plans and specifications to qualify for funds under the Public Works Employment Act of 1976, a specific payment limit of $38,000 for design, surveys and inspection, which amount cannot be exceeded without prior approval of the Public Works Director, and to become effective only if a grant is awarded to the District; IT IS BY THE BOARD ORDERED that the recommendations of the Public Works Director are APPROVED. PASSED by the Board on December 7, 1976. i hereby certify that the foregoing b 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 Supervaors ORIGINATOR: Public Works Department owed this_ythday of December 19 76 Environmental Control J. R. OLSSON, Clerk cc: Consultant (via P.W.) Public Works Director By Deputy Clerk Environmental Control ears L. Diller County Auditor-Controller County Administrator H.24 3/7615m 00301 In the Board of Supervisors of Contra Costa County, State of California December 7 , 19 T6 In the Matter of Appointment to Citizens Advisory Committee for County Service Area D-2. The Board having been advised that Mr. Donald Seaman and Mr. Robert G. Imrie, members of the Citizens Advisory Committee for County Service Area D-2, have moved from the area and therefore are no longer serving on said advisory committee, and having been further advised that Mr. Joe Ambrulevich, 1055 West Holly Drive, Walnut Creek, California 94598 has been attending committee meetings for some time; and Supervisor E. A. Linscheid having recommended that Mr. Ambrulevich be appointed to said advisory committee; IT IS BY THE BOARD ORDERED that Mr. Ambrulevich is APPOINTED to the Citizens Advisory Committee for County Service Area D-2, thereby leaving one vacancy to be filled at some future date. PASSED by the Board on December 7, 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• Supervisor—elect Eric W dress my hand and the Seal of the Board of Has s eltine Supervisors Public Works Director affixed this 7th day of_ December 19 16 Flood Control Public Information Officer County Administrator /- J. R. OLSSON, Clerk By Deputy Clerk M rat H-24 3/76 ISm 00302 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA December 7. 1976 In the Hatter of ) Appointments to the ) Contra Costa County ) Advisory Council on Aging ) The Board having received through the office of the County Administrator a memorandum Fated December 1, 1976 from the Director, Human Resources Agency, with respect to reappointments to and reorganization of the Contra Costa County Advisory Council on Aging; IT IS BY THE BOARD ORDERED that the composition of the Council on Aging is DESIGNATED as follows: LOCAL CO PErTTEES ON AGING: Alamo-Danville Mrs. Edna Selley September 1977 Garden Estates Alamo, CA 94507 Antioch Mrs. Lela K. Sater September 1977 1928 Woodland-Drive Antioch, CA 94509 Concord Mrs. Thelma C. Dahlin September 1978 2603 Vargas Court Concord, CA 94520 East County Ms. Delma Webb September 1977 505 Balfour Road, Space 57 Brentwood, CA 94513 EI Cerrito Ms. Hazel Shirley September 1977 6400 Hoeser Lane El Cerrito, CA 94530 Lafayette Miss Lelia Huffman September 1977 3259 Camino Colorados Lafayette, CA 94549 Martinez Mrs. Mary H. McDonald September 1977 1702 Estudillo Street Martinez, CA 94553 Orinda Horaga Dr. Clayton A. Kempf September 1977 1124 Larch Avenue Moraga, CA 94556 Pinole Hr. Edmund Burk September 1977 282 Zoe Court Pinole, CA 94564 *Also Member-At-Large - 1 - 00303 i LOCAL COMMITTEES ON AGING, continued: Pittsburg Mrs. Zola Williams September 1977 185 A Made_lne Pittsburg, CA 94565 Pleasant Hill Mrs. Pauline Doherty September 1977 342 Gloria Drive Pleasant H_ll, CA 94523 Richmond Mr. Cleophas Brown September 1979 432 Clarence Richmond, CA 94801 Rodeo Mrs. Hattie Harrison September 1977 523 Suisun Avenue Rodeo, CA 94572 San Pablo- Mr. Dorian Edwards September 1977 F.l Sobrante 990 Manor Road EI Sobrante, CA 94803 San Ramon Mrs. Agnes L. Bardin September 1977 21 Inverness Court San Ramon, CA 94583 Walnut Creek Ms. Beatrice Martilla September 1978 1548 Golden Rain Road Walnut Creek, CA 94595 NUTRITION PROJECT COUNCIL: Mrs. Grace Lazio September 1977 2201 Cbanning Court Concord, CA 94520 SENIOR FORUM: Mr. Clarence Craig September 1977 130 Leanne Lane Concord Mobile Country Club Concord, CA 94520 Mrs. Josephine Haas September 1977 9565 Broadmoor Drive San Ramon, CA 94583 RETIRED SENIOR VOLUNTEER PROGRAM: Mr. Ralph Guidi September 1977 5900 Sutter Avenue Richmond, CA 94804 MEMBERS AT LARGE: Mrs. Cora Burch September 1978 260 South 91.h Street Richmond, CA 94804 Mr. Frank J. Cathcart September 2977 829 Stonehaven Drive Walnut Creek, CA 94598 Mrs. Beryl Grow September 1977 2301 Ulfin_an Way Martinez, CP 94553 * Also Member-At-Large - 2 - 1 ---MOM _- MEMBERS AT LARGE, Continued: Mr. Pete Davis September 1977 40 Treatro Avenue Pittsburg, CA 94565 Mr. Roy A. Foreman September 1977 1231 Stafford Avenue Concord, CA 94521 Mrs. Lofton Fowler September 1977 167 South 8th Street Richmond, CA 94801 Mr. H. H. 'Bud' Harr September 1979 1978 Lucille Lane Pleasant Hill, CA 94523 Mrs. Juanetta Lee September 1977 11 Holcomb Court Walnut Creek, CA 94596 Mrs. Della Moreno September 1978 22 Greenbrae Court E1 Sobrante, CA 94803 Mr. James S. Nakashita September 1978 7 Skander Court Pleasant Hill, CA 94523 Mr. Art Schroeder September 1979 706 Seaview Drive EI Cerrito, CA 94530 Mr. George Simmons September 1977 2132 Golden Rain Road Walnut Creek, CA 94595 Mr. Roger Spaulding September 1978 4662 Springwood Way Concord, CA 94521 Vacancy September 1977 ITIS BY THE BOARD FURTHER ORDERED that the above slate of members supersedes that set forth in the June 22, 1976 Order of this Board. PASSED BY THE BOARD on December 7, 1976. Orig: HRA Director CC: Council on Aging Social Service Department County Administrator County Counsel County Auditor-Controller Public Information Officer 3 j�(�rr��� - - 003W In the Board of Supervisors of Contra Costa County, State of California December 7 . 19 76 In the Matter of Appointment to Citizens Advisory Committee for County Service Area D-3. The Board having been advised that Mr. James E. Quinn, member of the Citizens Advisory Committee for County Service Area D-3, has moved from the area, thereby leaving a vacancy on said Committee; and The Board having received a November 24, 1976 letter from Mr. Thomas W. Oglesby, City Manager, City of Antioch, requesting that Mr. Gary Eames, 808 Putnam Street, Antioch, California 94509 be appointed to fill the vacancy; On recommendation of Supervisor E. A. Linscheid, IT IS BY THE BOARD ORDERED that Mr. Eames is APPOINTED to the Citizens Advisory Committee for County Service Area D-3. PASSED by the Board on December 7, 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. Eames Supervisors City of Antioch Supervisor-elect Eric affixed this 7th day of_December 19 76 Hasseltine Public Works Director J. R. OLSSON, Clerk Public Information Officer County Administrator By M rai Deputy Clerk H-24 3176 15m O"onC R• i In the Board of Supervisors of Contra Costo County, State of California December 7 1476 In the Matter of Application to Present Late Claim. Mr. r•Sichael Satri s, Attorney at Law, Prison Law Office, Main Street — General Delivery, San Quentin, California 91+961+ having filed an application to present late claim for damages on behalf of 1--Tr. Edcrard John Cimino, Box B--71778, Tama], California 94964 on Nlovember 4, 1976 in the amount of $750; is DENIED. IT IS BY THE BOARD ORDERED that the aforesaid claim PASSED by the Board on December 7, 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: Mr. Y. Satris Witness my hand and the seal of the Board of Public tor'_{s Director Supervisors Attn: Mr. Broatch affixed this 7th d of December County Counsel °�' - tg 76 County F:d_ministrator J. R. OLSSON, Clerk Deputy Clerk Ronda Amdahl H-24 3/76 1 Sm NX7 I } APPLICATION TO FILE LATE CLAIM AGAINST PUBLIC ENTITY I - .2 In the Matter of the Application for Permission to File Late Claim f 5 ANDREW JOHN CIMINO, Claimant, 4 vs. 5 SHERIFF'S DEPARTMENT OF CONTRA COSTA COUNTY. 6 , 7 11. ANDRO-7 JOHN CIMINO hereby applies to the Board of Supervisors, 8 (Contra Costa County for leave to present a claim against. said 9 jSheriff's Department, pursuant to Section 911.4 of the California f 10 !Government Code. i 3.1 12 12. The cause of action of ANDREW JOHN CIMINO as set forth in his 13 proposed claim attached hereto, accrued on March 10, 1976, a period 14 !within one year from the filing of this application. 15 13 . 16 ANDREW JOHN CIMINO'S reason for the delay in presenting his 17 ..:laim against Sheriff's Department of Contra Costa County is as 18 follows: 191 Claimant for some months attempted to recover his property by 20 �1ealing informally with the Sheriff's Department. After that he 21 'was unable to present his claim due to his incarceration and inabil- 22 Lty to prepare and file his claim without the assistance of counsel, 23 1-thich he has only now obtained. 24 11 is 2b .Dated: October 25, 1976 aij 27 ;jMVtN,l - LMichael Satris l CORSED Attorney at Law 28 li ����� , 196 for claimant Andrew John Cimino - � J. PrOm--N iii CLE�< 60.4 O:SU-ars0 ., � • C0.1i'r.�G'�:a:a CO. Microfilm:d with board order 00308 i 1 CLAIM AGAINST PUBLIC ENTITY 2 IIn the Matter of the Claim of 3 ANDREW JOHN CIMINO, Cl-aimant, 4 vs. 5 SHERIFF'S DEPARTMENT OF CONTRA COSTA COUNTY 6 Michael Satris, on behalf of Claimant, hereby presents this claim 7 to the Board of Supervisors, Contra Costa County pursuant to Sectio 8 910 of the California Government Code. 9 11. The name and post-office address of ANDREW JOHN CIMINO is as 10 �!follows: 11 I Andrew John Cimino/Box B-71778/Tamal, CA 94964 12 2. The post-office address to which Air. Cimino desires notice of 13 this claim to be sent is as follows: 14 Prison Law Office/Main St.-General Delivery/San Quentin, CA 15 94964. 16 I3. On December 2, 1975, Claimant was booked into the Contra Costa 17 'County jail in Martinez (Booking $5507-J) . At that time his person 18 al property was taken from him, including a gold wedding ring. In 19 return, he was given a receipt (J-18407) . On March 10, 1976, Mr 20 Cimino was taken to the state prison at Vacaville and his property 21 -was there returned to him. At that time it was discovered that 22 said gold king was not among his personal items. Said ring is 23 labout 1/8 of an inch in diameter and slightly bent. 24 14. The damage caused to Claimant by said loss is difficult to put a 25 ;dollar value on. It has great sentimental value to him and is ir- 26 , ._placable. The Claimant's father gave it to him the day he died 27 it join 1969. He had had it since his own wedding day in 1945, and his 28 ! father gave it to him before he died. The origin of the ring is h 00309 .I 1 uncertain, but claimant understands that his grandfather-brought it 2 to this country from Sicily where his grandmother and grandfather 3 lived and were married. 4 5. So far as it is known to Michael Satris at the date of filing 5 this claim, Mr. Cimino has incurred damages in the amount of $750 6 due to the following injury: loss of ring. 7 6. Claimant does not know the names of the public employee or em- 8 ployees who may have caused the injury and damage, other than the 9 fact that the name of booking officer C.idest is on said rapeipt. 10 7. At the time of presentation of this claim, Mr. Cimino claims 11 damages in the amount of $750, computed on the basis of the followin : 12 actual value of ring plus sentimental attachment to it. 13 14 Dated October 29, 1976 15 Michael Satris Attorney at Law 16 for Claimant Andrew John Cimino 1.7 Prison Law Office 18 19 20 21 22 23 24 25 26 i 27 28 00310 M In the Board of Supervisors of Contra Costa County, State of California Def-eriber 7 197 In the Matter of Claim for Damages. Mr. Vyichael C. Scranton, Attorney at Law, 2255 Contra Costa Boulevard, Suite 301, Pleasant Fill, California 94523 having filed a claim for damages on behalf of Xr. Larry E. Jarrell and Edward Jarrell, a minor by and through his Guardian ad litem, 11r. Larry E. Jarrell, P. 0. Box 27, bTelseyville, California on November 5, 1976 (anoitnt not specified); is DENIED. IT IS BY THE BOARD ORDERED that the aforesaid claim PASSED by the Board on December 7, 1976. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Superviisor on the date aforesaid. ,--. 14— C. Scranton Witness cc: 1 I* my hand and the Seal of the Board of Public I-Iorks Director Supervisors *''ttn: ,:r. Broatch affixed this 7th day of December 19 76 County Counsel — County Administrator J. R. OLSSON, Clerk Deputy Clerk kRonda Amdahl H•24 5j76 I 5m 00JU V 1 MICHAEL C. SCRANTON A PROFESSIONAL CORPORATION ENDORSED 2255 Contra Costa Boulevard, Suite 301 Pleasant Hill, California 94523 LE D 3 687-7575 4 P10V 5 1976 5 Attorney for Claimant J. ocssou OF SUPERVWRS 'TA CO. 6 7 8 CLAIM AGAINST ('URI.TC FNTTTY 9 10 11 In the Matter of the Claim of ) LARRY E. JARRELL and EDWARD 12 JARRELL a minor by and through his Guardian ad litem LARRY E. ) 13 (. JARRELL, CLAIM FOR DAMACES vs (9:1)V1 . Cloth. Srt•tinn 910 et.seq.) 14 � 15 COUNTY OF CONTRA COSTA ) 16 J . t, MICHAEL C. SCRANTON, Attorney at Law 17 ! the undersigned, hrc•::rnt this a 1a i m For as a person acting { 18 on behalf of the claini:int. 19 2. I desire notice relative to this matter to be sent to 20 my following business address: 2255 Contra Costa Boulevard, Suite 21 i 301, Pleasant Hill, California 22 �I 3. The name and address of claimant are: LARRY E_ JARRELL ?3 Box 27, Welseyville, California. 74 4. 'i'hc date anJ t'iavc. ul lite ot-.•t--rr-rnrc• thaL gave rise to 7, thi:. -1:01n are J-: lad July 29,1976 Highway 4, City of 71#4 Antioch, County of Contra Costa, State of California. i board order CA � r"a"t >� a 3 �� j�,, ,..• a ,*x �k.t'� ��� � .>i'� � il,,�1`���,�,� E>`� I'��� i� �I � ,x� ♦`� -- � 51 , �aw.q .� L ',•, 1 ,' + ,- +�x � � �.���„��,�t�`� .,'fes, Due tbJ m xo rl lac.cd c1J.ectional�scree ,. srf gni a y V rtr ,° \ 3 or slack of same at or near t theon� xamps'oto I[ighway4 �n ,Mta aah 4 California, as_a result of ttieneg.lgence�o�whichverdl'e?bZ3cEntt _ 3 "4 (State of California,' Countyo ContraK Costa, ;Cif:yofAnt lac�h) ha 'the responsibility of replacing, icePalzF!cj;imalntazning o ins n said signs, the vehicle in whzch -LEANOR�ALF"b kand MARGARET JARRET .v,y ,y r «ust,*ss ..rF�a Fa r $ 'ent*thewrong directzo ahs= 6 wares occupying,entered said Tib ghway 4, g - v cle resultin inthe den li salmi x was` struck head on by another ehl g .ten�r� ,1 �,, .,.� >sp' -t •F ,� a, ret ' t.sY t =person$ s :r���`�><h" *,' '�e•res'3.,.,$ �' ",`',.. .,iyc,,: 1�._ URI' ty`ext ' 7 r � R �� ��,��� ?.rte y,�°��-�"� v central t:�CSC�l' clam O Clas>;la 1JL]uXie$ M damag1 i7 es and losses lncurrc cl :uftt t . 1 Jctw,i.nownarca follows °� . J ° 3AFtRELLt natural�mothe o 8mp, Eq t\ Claim for wrong10 ful death of FIaARGARET EDWARb JARREI,L: and wife of IIARFtY E JARRELL� v ; { 11, \ 7 Srp^Ms't"s« ^",pa' .., 1= � F� :- . °r., �3• ' f .e i,�" e ��,`err �scy� ',�r�'t�-��L ��" Id r' 1 _ �, E•ut l>c entpZovec: sai { 4. k 7 The name �? ai fate r using - i UNKNCFvht r' 1$ ln�u7:les datmageS and losses 1S/are z r rr v yr ' ri4 ,w - '•, � _ ' ^" v'e A-- U, ,.-, �k •st ><^�» t.a r� t � � 4 w xt� rt� r iF � �{s.'�,� ,'�' r ♦ r 1 y , 1$ ti'ti a`w 8 he amount c Las`rx,1 mt� ogc.S �I2 T _w t= 19 3c1Z]m (.OiJ` l' ( : Ol tjh1U r,Ct {v1iq t1I1r .r.ui)d 1{tt. l "S `J �C3� Z chi x ,k � s ' tpi�r/1.tlt. excecIm d ng th« l Iml r Lttt :1[t the {n 20 aJ►tount^, un! nt trJJt� a t_tlta w t x.;,G fit,• s 7 __ ,' _. ' Ls lortlaa: s fA L J1` MUMA 1ltit! �s % " •s �11r1uC{lt:lthJ1 n X i 22; Clzimant rescrves•,.th4 t tclhL Ctl to t t t :Mala amounts whenj� am } t i h^ ltA�i�I il. �Nttvt\Iltllt.+l ", /lIb y r r �' ,: e t 11: e a r nrL' y } � i ,.I t`{ 11111 IIJI`�tIJ�{II`1+J1CJI {Il 1pilli�' brr In the Board of Supervisors of Contra Costa County, State of Colifomia December 7 0119 76 In the Matter of Claim for Damages. Peter J. Hinton, Esq., Sanders, Dodson, Hinton & 14ray, 2211 Railroad Avenue, Pittsburg, California 94565 having filed a claim for damages on behalf of Mr. Jesse C. Crawford and Mrs. Donna K. Crawford, 220 Huntington Drive, Antioch, California on November 5, 1976 in the amount of 36,000,000; IT IS BY THE BOARD ORDERED that the aforesaid claim is DENIED. PASSED by the Board on December 7, 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- P. J. Hinton, Esq. Witness my hand and the Seal of the Board of Public "corks Di--ector Supervisors Attn: I r. Broatch affixed this 7th day of December , 19 76 County Counsel County Administrator I- I J. R. OLSSON, Clerk ~--B r 'V,c- _QQ Deputy Clerk Ronda Amdahl H-24 3176,Sm 00313 i MACE BELOW FOR FILI.IG STAMP O\LI7 SAxDr:rs. DODSO\. IZo--To� ZC. DL►Y D�f 2s Nov 5 1976 3 J. R. OLSSOM GLM BOARD OF SUPERVISORS 4 t �y r CO 5 ATTORNTI—IS FOR Claimants 6 7 CLAIM AGAINST THE COMITY OF CONTRA COSTA 8 9 TO: CLERK OF THE BOARD OF SUPERVISOF.S OF CONTRA COSTA COMITY, CALIFOHANIA: 10 11 This claim is presented by Peter J. Hinton, Attorney at Lavrj 12 on behalf of JESSE C. CRAWFORD and his %rife, DONNA K. CRAUFOF.D. 13 The post office address of 14r. and airs. Crawford is 220 Huntington 14 Drive, Antioch, California. All notices respecting this claim 15 should be sent to Peter J. Hinton, Sanders, Dodson, Hinton & May, 16 2211 Railroad Avenue, Pittsburg, California. 17 This claim arises from an automobile accident which occurred 18 on or about July 29, 1976, in the eastbound lanes of Highway 4, 19 approximately fifteen hundred feet west of the "L" Street on-ramp 20 to Highway 4 in the City of Antioch, State of California. The 21 accident occurred when a 1972 Ford vehicle, California License 22 No. 093 GKU, driven by Johnnie Lee Jarrell, was proceeding uest- 23 bound in the eastbound lzunes and struck the Crar:ford vehicle 24 head-on. 7­1­e off-rasps for Higiway 4 in the City of Antioch, 25 County of Cc-tra Ccsta, :ere so reg?igently and carelessly inst-allei , 26 maintained, repaired an4 designed as to t=ail to provide adequate -1- txaofiimed with mrd °fd� 00314 1 warning of a condition which endangered the safe movement of 2 traffic and which was not reasonably apparent to persons 3 exercising due care. 4 As a proximate result of the foregoing negligent behavior 5 of the County of Contra Cosa, Johnnie Lee Jarrell drove his 6 vehicle onto an off-ramp from Highway 4, proceeded westbound in 7 the eastbound lanes and struck Claimant JESSE C. CRAWFORD head-on, 8 proximately causing him severe personal injuries, including" 9 multiple fractures and brain damage, which has left Claimant 10 JESSE C. CRAWFORD in a comatose state from the date of the 11 accident to the present and for an unknown period in the future. 12 As a proximate result of the foregoing negligence of the 13 County of Contra Costa, Claimant DOAINA K. CRAWFORD has suffered 14 a loss of consortium. 15 The names of the public employees causing the injuries are 16 not known to claimants. 17 The amounts claimed as a result of the above-described 18 accident and as of the time of presentation of this claim is 19 Five I•;iM= Dollars ($5,000,000.00) for injuries to Claimant 20 JESSE C. CRAWFORD and One Million Dollars ($1,000,000.00) for loss 21 of consortium of his wife, DONNA K. CRAWFORD. 22 While it is not possible to give precise figures, Claimant 23 JESSE C. CR_;N FORD was regularly e^ployed as a foreman at Johns 24 ' i•:anville in Pittsburg, California, :there he was paid approximately 25 Twelve Hundred Dollars ($1,200.00) per -ttontil, plus overtime. His 26 medical expenses insofar as the,, have been ascertained are set "W OFFICES of -2- SANDERS.DODSON. HINTON Q MAY :itt 41-11.60^0-VENUC PITTSOURG.CALIF. 00315 A32-351t I forth on the attached Exhibit. The amount claimed includes these 2 amounts. 3 Dated: November 4, 1976. 4 5 21 6 � �- TERXy N HTON Att r-y for Claimants 8 9 10 11 _ 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 LAW OFFICES OF SANDERS.OODSON, NINTON a MAY A r�/��� 2211 RA/MOAD AVENUE UUCi/ PITTSBURG,CALIF- i�2.3S1) EfH:s BIT Imo"DICAL EXPENSES Doctor/Hosbital Date's' bf Treatment Expense Antioch Ambulance Service 7/28/76 and 7/29/76 $ 282.00 Samuel Merritt Hospital 7/29/76 to 9/9/76 23,049.45 Delta Memorial Hospital 7/29/76 1,550.80 Robert N. Mitgang, ii. D. 7/29/76 to 9/9/76 1,373.00. Ivan A. Ilay, M. D. 7/29/76 and 8/4/76 195.00 Webster Orthopedic Medical Group 7/29/76 to 8/15/76 98.00 Richard N. Philbert, M. D. 7/29/76 and 7/30/76 500.00 Diablo Orthopedic Medical Group 8/18/76 750.00 Doctors I?ebster, Forde, Gwynn, Holloway and Terry 7/29/76 100.00 Basilio Yap-Chiongeo, M. D. 7/29/76 670.00 Michael's Ambulance 9/9/76 138.00 Neuroscan 9/9/76 200.00 Cavett 1-1. Robert, Jr. , AI. D. 9/9/76,and 9/10/76 500.00 29,406.25 00317 In the Board of Supervisors of Contra Costa County, State of California December 7 1976 In the Matter of Proposed Abatement of Property Located at 2145 Alameda Diablo, Diablo Area. This being the time for bearing on the proposed abatement of property of Mr. and Mrs. Richard Stuart located at 2145 Alameda Diablo, Diablo, California; and Mr. G. D. Salyer, Deputy Building Inspector, having appeared and requested the Board to concur in the finding that the garage structure at the aforesaid location constitutes a public nuisance and further requested that the owner be directed to abate said nuisance within 30 days; and Mr. Craig Z. Randall, Attorney for Mrs. Elsa Stuart, having appeared and advised the Board that through a dissolution action in the Superior Court, Mrs. Elsa Stuart has acquired title to the property, that an insurance claim has been filed with respect to the damage to the structure, and that Mrs. Stuart is currently in the hospital, and therefore requests that the Board grant 90 days to repair said structure; The Board having considered the matter and good cause appearing therefor, IT IS BY THE BOARD ORDERED that Mrs. Stuart is granted 30 days to rid the structure of debris and secure it toprovide safety to the community, and January 11, 1977 at 10:!}.0 a.m. is FIXED as the time for continued hearing on said proposed abatement. PASSED by the Board on December 7, 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: Mrs. Elsa Stuart Supervisors 11r. Craig Z. Randall affixed this 7th day of December19 7( Director of Building Inspection J. R. OISSON, Clerk By �" • �-/ Deputy Clerk Jean L. Diller 00318 H-24 3,77-6 1 Int r� . In the Board of Supervisors of Contra Costa County, State of California December 7 ' 19 76 In the Matter of Nominee for Appointment to the Governing Body of the Joint Powers Health Systems Agency in the Provider Category of Public Health Agencies. The Board having received a communication dated November 15,1976 from Supervisor Fred F. Cooper, Chairman of the Alameda-Contra Costa Health Systems Agency Governing Board inviting the Board of Supervisors to submit the name of one nominee in the provider category of public health agencies for consideration for appointment to the Governing Body of the Joint Powers Health Systems Agency should the Joint Powers Agency be so designated as the Health Systems Agency for Area V; and On the recommendation of the County Administrator, IT IS BY THE BOARD ORDERED that C. L. Van Marter, Director, Human Resources Agency, is designated as the nominee of this Board for said appointment, and the Director, Human Resources Agency, is HEREBY AUTHORIZED to submit the appropriate application form by December 5, 1976 to comply with the procedure approved by the Governing Board of the Joint Powers Health Systems Agency. PASSED ON December 7, 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 Supervisors affixed this Zth day of marPm-nPr 19 / J. R. OLSSON, Clerk By . ` , Deputy Clerk Orig: Human Resources Agency i! Crafg Supervisor Fred F. Cooper, Alameda Richard Cabin, Acting Director, HSA County Administrator H-24 3j.6 15m 00319 In the Board of Supervisors of Contra Costa County, State of California December 7 , 19 76 In the Matter of Authorizing Suit to Recover Costs Due Contra Costa County IT IS BY THE BOARD ORDERED that legal action be initiated in the Small Claims Court by the Auditor-Controller's Office against the following persons to recover the cost owed Contra Costa County: Mr. Miller DBA Miller Livestock Transportation Co. Public ".forks S $3.21 Stanley Anthony Kolbus Public Works $116.36 Passed by the Board on December 7, 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. Originating Dept: Auditor-Controller Witness my hand and the Seal of the Board of Supervisors cc: County Administrator wed this 7th day of December . 19 76 y J. R. OLSSON, Clerk Deputy Clerk H 24 12174 • 1541 Maxine M. Ne eld 00320 In the Board of Supervisors of Contra Costa County, State of California December 7 , 19 -U In the Matter of Authorizing Attendance at Meeting IT IS BY THE BOARD ORDERED that Ray Servante, Director, Nutrition Project for the Elderly, Contra Costa County health Department, is AUTHORIZED to attend the Conference of the National Network on Aging from December 6, 1976 to December 8, 1976 in Dallas, Texas. All expenses will be charged to the Nutrition Project. PASSED BY THE BOARD on December 7, 1976. 1 hereby certify that the foregoing b a trw and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig. Director, HRA Witness my hand and the Seal of the Board of �p�� cc. Health Officer m Ray Servante affixed this 7th day of December__, 19 76 County Administrator J. R. OLSSON, Clerk County Auditor 'O. B _, Deputy Clerk Maxine M. fletheld 010321 H 24 8175 IOM 4 In the Board of Supervisors of Contra Costa County, State of California December 7 , lq 76 In the Matter of Approving and Authorizing Payment of Claim for Relocation Assistance to Mr. Levi C. Meadows, 1025 Pine Street, Martinez (Civic Center Work Orde- No. 5323-926 IT IS BY THE BOARD ORDERED that the following Relocation Assistance Claim Forms are APPROVED and the County Principal Real Property Agent is AUTHORIZED to sign the claim forms on behalf of the County. Reference Claim Date Payee Amount . County Civic 11-19-76 Levi C. Meadows $215.00 Center (Charged to 1120-097-7700-605) The County Auditor-Controller is AUTHORIZED to draw warrant(s) in the amount._; specified to. be-delivered to the County Real Property Division. PASSED by the Board on December 7, 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 7th day of December . 1976 J. R. OLSSON, Clerk BDeputy Clerk ira_r Cram - Originator: Public Works Department Real Property Division cc: Auditor-Controller Public Works Department County Administrator 00322 A:!5 U75 5011 1 In the Board of Supervisors of Contra Costa County, State of California December 7 , 19 76 In the Matter of Authorizing Execution of Contracts with Community Program Volunteer Providers 0. Under the National Influenza Program of 1976 The Board having considered the recommendation of Dr. Orlyn Wood, County Health Officer, regarding standard form contracts for the provision of a community program for swine influenza immunization under the National Influenza Program of 1976 administered by the California State Department of Health, IT IS BY THE BOARD ORDERED that the County Health Officer or her designee is AUTHORIZED to execute, on behalf of the County, said standard form contracts with the following named Contractors: CONTRACTORS CONTRACT NUMBERS - 1. Enki Research Institute SF 322 (dba Cambia Way) 2. Rheem Valley Convalescent Hospital SF 323 PASSED BY THE BOARD on December 7, 1976. 1 hereby certify that the foregoing is a true and corned copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrator affixed this 7th day of December 19 76 County Health Officer Contractors J. R. OLSSON, Clerk By 2-`- t v . Deputy Clerk f-ta Crai �� EH:dg H.24 3 ism 00323 CONTRACT (National Influenza Program of 1976) Number 5 _-Da 1. Parties. The County of Contra Costa, California (County), for its Health Department, and the following named Community Program Volunteer (Contractor) mutually agree and promise as follows: Co=unity Program Volunteer: Cambia Way • Capacity: Enki Research Institure, dba, Cambia Way Address: 9015 Fullbright Ave. , Chatsworth , California 91311 i 2_ iera eff ctive date of this Contract is & G and it- terninates unless soonef terminated by written mutual consent, or by eith r party giving 15 daadvance written notice thereof to the other_ �3. Pay=eat. No payments shall be made by either party to the other under this Contract. 4. Obligations. Community Program Volunteer shall provide those services under the National Influenza Program of 1976 described in the Service Plan attached hereto which is incorporated herein by reference, subject-to all the terms and conditions contained— or incorporated herein. 5. Project. This Contract implements in part the National Influenza Program. of 1976 and the State of California Swine Influenza Immunization Program as specified in State of California (Department of Health)/Contra Costa County Agreement #29-220, the application and approval documents of which are incorporated herein by reference. 6. Legal Authority_ This-Contract is entered into under and subject to the following legal authorities: California Government Code Section 856.6 7. Assignment. The Commmity Program Volunteer shall not assign or transfer this Contract, 8. Indemnification. The Community Program Volunteer shall defend, save harmless and indemnify the County and its officers, agents and employees from all liabilities and claims for dsnages 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 Community Program Volunteer hereunder, resulting from the conduct, negligent or otherwise, of the Community Program Volunteer, its agents or employees, or any other person or entity. 9. Signatures. These signatures attest the parties' agreement hereto: COUNTY OF CO-NiR1 COSTA ORKA CO?M[ITY PROGRAM VOLUNTEER (Contractor) Bygy ( gnate official capacity) I, the person signing above, do by that signature hereby certify that I am author- ized to execute this Contract, that I an acting for the Contractor in signing this Contract pursuant to a resolution of its Form Ap?roved by the California governing body or other pertinent authority required by the Contractor, and, further, State Department of Health that if approval of this Contract by Contractor's governing body is required, that such approval has been obtained. I declare under penalty of perjury that the foregoing is true and correc and that this declaration was executed on 197 (oat , California. " - iiILYESS: B (Standard Form Approved by County Counsel) - (Des q�Eicial capaci ) Mi roil( ° _ 1S!!$ Itoid 4 ' SSk1110E PLAN (National Influenza Program of 1976) A. Program. 1. The Contractor shall participate in the National Influenza Program of 1976 as a community program volunteer to provide swine influenza immunization under California Government Code Section 336.6. ... The Contractor shall use its own premises or premises under its control as the location for immunization activities related to its program under this Contract. 3. The Contractor shall not charge vaccinees a fee to cover any services under this Contract, including the costs of storing or administering the vaccine. 4. The community program shall be completed by the termination date of this Contract. B. Vaccination Supplies. 1. The Contractor shall use County supplied vaccine and be responsible for pick up of seen vaccine from a County designated location. 2. The Contractor shall ensure that vaccine is protectively stored as required, using County approved methods for such storage. 3. The Contractor shall provide all equipment and supplies necessary for partici- pation as a community program, except for vaccine and certain equipment and supplies as the County may make available. C. Personnel. 1. The Contractor shall provide all personnel required by County for participation as a community program. 2. The Contractor shall ensure that a California licensed physician, registered nurse, or licensed vocational nurse will be present at all times to administer the vaccine. Such physician or nurse shall be clearly identified, and shall be available to answer questions from prospective vaccinees concerning the vaccine, its contra- indications, its normal risks, and its expected benefits. Such physician or nurse shall be familiar with: a. treatment of possible anaphylactic reactions, b. contraindication for the administration of such immunizing agents, and c. administration of, treatment, and reactions to such immunizing agents. 3. Contractor shall make provisions for emergency treatment of vaccinees. G. In the event that a jet injector apparatus is used in this community program, Contractor agrees that it will be operated and maintained solely by persons holding a curre.tly valid certificate from the California Department of Health, authorizing them to operate and maintain the apparatus, or by a licensed physician, registered nurse, or licensed vocational nurse. D. Informed Participation for Vaccinees. 1. The County shall furnish to the Contractor the informed consent/registration forms supplied to the County by the State Department of Health. The Contractor agrees to provide each prospective vaccinee with a copy of such form in a language understandable to the vaccinee. The Contractor further agrees that at least one person shall be present at any location where vaccinations are administered, whose duty it shall be to distribute the forms to prospective vaccinees and to ensure that each vaccinee understands all the information contained therein, including the provisions regarding waiver of liability. Such person shall be clearly identified and shall be present at all times when the vaccine is being administered. SERVICE PLAM (National Influenza Program of 1976) 2. The Contractor assumes responsibility for documentation of informed consent and acknowledgement of waiver of liability. The Contractor shall obtain a signed informed consent/registration form described in Paragraph D.I. from each vaccinee. Where the peraun to be vaccinated is a minor, the Contractor shall obtain a signed copy of this form from the minor's parent or guardian. Contractor shall deliver all such signed l•�;.a::a �.-o the County at the conclusion of the community program, together with such reports as may be required by the County or the State Department of Health. 3. The Contractor agrees that no prospective vaccinee in this community program shall be offered any inducement or reward, financial or otherwise, for receiving L_nanization; nor shall any vaccinee be told that he/she will be penalized in any way, financial or otherwise, for failure to receive immunization. Contractor warrants that all publicity and promotion of the community program which is the subject of this agreement shall contain notice that a waiver of liability is required of each person to be vaccinated. 4. The Contractor agrees that all promotions of the community program, written or oral, shall contain notice of the waiver of liability required by Government Code Section 556.6 (Statutes 1976, Ch. 427.) E. Inspection. The County and State, through their authorized representatives, have tie right at all reasonable times to inspect or otherwise evaluate the work performed or being performed hereunder and the premises in which it is being performed. F. State Reauired Fair Employment Practices. 1. The Contractor will not discriminate against any employee or applicant for employmeat because of race, color, religion, sex or national origin. The Contractor will take affirmative action to ensure that applicants are employed, and that employees are treated during employment without regard to their race, color, religion, sex or national origin. Such action shall include, but not be limited to the following: employment, upgrading, demotion or transfer; recruitment or recruitment advertising; layoff or termination; rates of pay or other forms of compensation; and selection for training, including apprenticeship. The Contractor agrees to post in conspicuous places, available to employees and applicants for employment, notices to be provided by the State setting forth the provisions of the Equal Opportuaity clause. 2. The Contractor will, in all solicitations or advertisements for employees placed by or on behalf of the contractor, state that all qualified applicants will receive consideration for emplayment without regard to race, color, religio% sex or national origin. 3. The Contractor will send to each labor union or representative of workers with which he has a collective bargaining agreement or other contract or understanding a notice, to be provided by the State, advising the labor union or workers' representative of the Contractor's commitments under this Equal Opportunity clause and shall post copies of the notice in conspicuous places available to employees and applicants for employment. 4. The Contractor will comply with all provisions of Federal Executive Order No. 11246 of September 24, 1965, and of the rules, regulations and relevant orders of the Secretary of Labor. S. The Contractor will furnish all information and reports required by Federal Executive Order No. 11246 of September 24, 1965, and by the rules, regulations and orders of the Secretary of Labor, or pursuant thereto, and will permit access to his books, records and accounts by the State and the Secretary of Labor for purposes of Investigation to ascertain compliance with such rules, regulations and orders. 6. In the event of the Contractor's noncompliance with the discrimination clause of this contract or with any of such Federal rules, regulations, or orders, this contract may be cancelled, terminated, or suspended in whole or in part and the Contractor may be declared ineligible for further State contracts in accordance with procedures authorized in Federal Executive Order No. 11246 of September 24, 1965, and such other sanctions may be imposed and remedies invoked as provided in Federal Executive Order No. 11246 of September 24, 1965. or by rule, regulation, or order of the Secretary of Labor, or as otherwise provided by law. -2- 40326 SERVICE PLAY (National Influenza Program of 1976) 7. The Contractor will include the provisions of paragraphs (1) through (7) in every subcontract or purchase order unless exempted by rules, regulations, or orders of the Secretary of Labor issued pursuant to Section 204 of Federal Executive Order No. 11246 of September 24, 1965, so that such provisions will be binding upon each subcontractor or vendor. The Contractor will take such action with respect to any subcontract or purchase order as the State may direct as a means of enforcing such provisions including sanctions for noncompliance - provided, however, that in the event the Contractor becomes involved in, or is threatened with, litigation with a subcontractor or vendor as a result of such direction by the State, the Contractor may request in writing to the State, who, in turn, may request the United States to enter into such litigation to protect the interests of the State and of the United States. G. Nondiscrimination in Services, Benefits, and Facilities. Thr-- Contractor will not discriminate against the intended beneficiaries of funds monitored by the State because of race, color, creed, national origin, or sex in accordance with Title VI of the Civil Rights Act of 1964, 42 U.S.C. § 2000d, rules and regulations promulgated pursuant thereto, or as otherwise provided by law. For the purpose of this contract, distinctions on the grounds of race, color, creed, or national origin include but are not limited to the following: denying a participant any service or benefit or availability of a facility; providing any service or benefit to a participant which is different, or is provided in a different manner or at a different time from that provided to other participants under this contract; subjecting a participant to segregation or separate treatment in any matter related to his receipt of any service; restricting a participant in any way in the enjoyment of any advantage or privilege enjoyed by others reaceiving any service or benefit; treating a participant differently from others in determining whether he satisfies any admission, enrollment quota, eligibility, membership, or other requirement or condition which individuals must meet in order to be provided any service or benefit; the assignment of times or places for the provision of services on the basis of the race, color, creed, or national origin of the participants to be served. The Contractor will take affirmative action to ensure that intended beneficiaries are provided services without regard to race, color, religion, sex, or national origin. -} 00327 N - Costra nosrr. County Health Departme:t CONTR.aCT (National Influenza Program of 1976) Number SE 32-3 1. Parties. The County of Contra Costa, California (County), for its Health Department, and the following named Community Program Volunteer (Contractor) mutually agree and promise as follows: Community Program Volunteer: Convalescent Hospital, Rheem Valley Branch Capacity:Ramada Medical Corporation, dba, Convalescent Hospital, Rheem Address: Valley Branch 2648 E. 14th Street, Oakland, Ca 'forma 94601 2. Terra. Th�ffective date of this Contract is 1 Sand it terminates to.w. 41. .� f. 1 4 7(n unless sooner terminated by writt n mutual consent, or by either party giving 15 day advance written notice thereof to the other. 3. Payment. No payments shall be made by either party to the other under this Contract. 4. Obligations. Community Program Volunteer shall previde those services under the National Influenza Program of 1976 described in the Service Plan attached hereto which is incorporated herein by reference, subject to all the term and conditions contained or incorporated herein. 5. Project. This Contract implements in part the National Influenza Program of 1976 and the State of California Swine Influenza Immunization Program as specified in State of California (Department of Health)/Contra Costa County Agreement §29-220, the application and approval documents of which are incorporated herein by reference. 6. Legal Authority. This Contract is entered into under and subject to the following legal authorities: California Government Code Section 856.6 7. Assignment. The Community Program Volunteer shall not assign or transfer this Contract. 8. Indemnification. The Community Program Volunteer shall defend, save harmless and indemnify the County and its officers, agents and employees from all liabilities and claims for damages for death, siclmess 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 Community Program Volunteer hereunder, resulting from the conduct, negligent or otherwise, of the Community Program Volunteer, its agents or employees, or any other person or entity. 9. Signatures. These signatures attest the parties' agreement hereto: COUNTY OF CONTRk COSTA, IF RNIA C0*W1ITY PROGR.A1 VOLUNTEER (Contractor) gy (�� By ! Designee (Designa official capacity) I, the p�rson signing above, do by that signature hereby certify that I am author- ized to execute this Contract, that I am acting for the Contractor in signing this Contract pursuant to a resolution of its Form approved by the California governing body or other pertinent authority State Department of Health required by the Contractor, and, further, that if approval of this Contract by Contractor's governing body is required, that such approval has been obtained. I declare under penalty of perjury that the foregoing ist e and correct and that this declaration w executed on 197 at s California. - - - - WITNESS: B' , (Standard Form Approved by County&9SC£NT HOSPITA � RHEEM VALLEY BRANC�i esign t official caps it `�w Microfiit-n21v;;i,h board order P. O. BOX 176 332 E'HRk'r. O(►�]�Q - lll)�tjj QQ SERVICE PLAN (National Influenza Program of 1976) A. Program. 1. The Contractor shall participate in the National Influenza Program of 1976 as a community program volunteer to provide swine influenza immunization under California Government Code Section 856.6. 2. The Contractor shall use its own premises or premises under its control as the location for immunization activities related to its program under this Contract. 3. The Contractor shall not charge vaccinees a fee to cover any services under this Contract, including the costs of storing or administering the vaccine. 4. The community program shall be completed by the termination date of this Contract. B. Vaccination Supplies. 1. The Contractor shall use County supplied vaccine and be responsible for pick up of such vaccine from a County designated location. 2. The Contractor shall ensure that vaccine is protectively stored as required, using County approved methods for such storage. 3. The Contractor shall provide all equipment and supplies necessary for partici- pation as a community program, except for vaccine and certain equipment and supplies as the County may make available. C. Personnel. 1. The Contractor shall provide all personnel required by County for participation as a community program. 2. The Contractor shall ensure that a California licensed physician, registered nurse, or licensed vocational nurse will be present at all times to administer the vaccine. Such physician or nurse shall be clearly identified, and shall be available to answer questions from prospective vaccinees concerning the vaccine, its contra- indications, its normal risks, and its expected benefits. Such physician or nurse shall be familiar with. a. treatment of possible anaphylactic reactions, b. contraindication fo: the administration of such immunizing agents, and c. administration of, treatment, and reactions to such immunizing agents. 3. Contractor shall make provisions for emergency treatment of vaccinees. 4. In the event that a jet injector apparatus is used in this community program, Contractor agrees that it will be operated and maintained solely by persons holding a currently valid certificate from the California Department of Health, authorizing them to operate and maintain the apparatus, or by a licensed physician, registered nurse, or licensed vocational nurse. D. Informed Participation for Vaccinees. 1. The County shall furnish to the Contractor the informed consent/registration forms supplied to the County by the State Department of Health. The Contractor agrees to provide each prospective vaccinee with a copy of such fora in a language understandable to the vaccinee. The Contractor further agrees that at least one person shall be present at any location where vaccinations are administered, whose duty it shall be to distribute the forms to prospective vaccinees and to ensure that each vaccinee understands all the information contained therein, including the provisions regarding waiver of liability. Such person shall be clearly identified and shall be present at all times when the vaccine is being administered. -1- UUU2"7 ` i SERVICE PLAN (?National Influenza Program of 1976) 2. The Contractor assumes responsibility for documentation of informed consent and acknowledgement of waiver of liability. The Contractor shall obtain a signed informed consent/registration form described in Paragraph D.l. fro= each vaccinee. %,'here the person to be vaccinated is a minor, the Contractor shall obtain a signed copy of this form from the minor's parent or guardian. Contractor shall deliver all such signed copies to the County at the conclusion of the community program, together with such reports as may be required by the County or the State Department of Health. 3. The Contractor agrees that no prospective vaccinee in this community program shall be offered any inducement or reward, financial or other-Ase, for receiving immunization; nor shall any vaccinee be told that he/she will be penalized in any way, financial or otherwise, for failure to receive immunization. Contractor warrants that all publicity and promotion of the community program which is the subject of this agreement shall contain notice that a waiver of liability is required of each person to be vaccinated. 4. The Contractor agrees that all promotions of the community program, written or oral, shall contain notice of the waiver of liability required by Government Code Section 856.6 (Statutes 1976, Ch. 427.) E. Inspection. The County and State, through their authorized representatives, have the right at all reasonable times to inspect or otherwise evaluate the work performed or being performed hereunder and the premises in which it is being performed. F. State Required Fair Employment Practices. 1. The Contractor will not discriminate against any employee or applicant for employment because of race; color, religion, sex or national origin. The Contractor will take affirmative action to ensure that applicants are employed, and that employees are treated during employment without regard to their race, color, religion, sex or national origin. Such action shall include, but not be limited to the following: employment, upgrading, demotion or transfer; recruitment or recruitment advertising; layoff or termination; rates of pay or other forms of compensation; and selection for training, including apprenticeship. The Contractor agrees to post in conspicuous places, available to employees and applicants for employment, notices to be provided by the State setting forth the provisions of the Equal Opportunity clause. 2. The Contractor will, in all solicitations or advertisements for employees placed by or on behalf of the contractor, state that all qualified applicants will receive consideration for employment without regard to race, color, religion, sex or national origin. 3. The Contractor will send to each labor union or representative of workers with which he has a collective bargaining agreement or other contract or understanding a notice, to be provided by_the State, advising the labor union or workers' repre$entative of the Contractor's comitments under this Equal Opportunity clause and shall post copies of the notice in conspicuous places available to employees and applicants for employment. 4. The Contractor will comply with all provisions of Federal Executive Order No. 11246 of September 24, 1965, and of the rules, regulations and relevant orders of the Secretary of Labor. 5. The Contractor will furnish all information and reports required by Federal Executive Order No. 11246 of September 24, 1965, and by the rules, regulations and orders of the Secretary of Labor, or pursuant thereto, and will permit access to his books, records and accounts by the State and the Secretary of Labor for purposes of investigation to ascertain compliance with such rules, regulations and orders. 6. In the event of the Contractor's noncompliance with the discrimination clause of this contract or with any of such Federal rules, regulations, or orders, this contract may be cancelled, terminated, or suspended in whole or in part and the Contractor may be declared ineligible for further State contracts in accordance with procedures authorized in Federal Executive Order No. 11246 of September 24, 1965, and such other sanctions may be imposed and remedies invoked as provided in Federal Executive Order No. 11246 of September 24, 1965, or by rule, regulation, or order of the Secretary of Labor, or as otherwise provided by law. 00 930 —2— i . l� SERVICE PLAN (National Influenza Program of 1976) 7. The Contractor will include the provisions of paragraphs (1) through (7) in every subcontract or purchase order unless exeopted by rules, regulations, or orders of the Secretary of Labor issued pursuant to Section 204 of Federal Executive Order No. 11246 of September 24, 1965, so that such provisions will be binding upon each subcontractor or vendor. The Contractor will take such action with respect to any subcontract or purchase order as the State may direct as a means of enforcing such provisions including sanctions for noncompliance - provided, however, that in the event the Contractor becomes involved in, or is threatened with, litigation with a subcontractor or vendor as a result of such direction by the State, the Contractor may request in writing to the State, who, in turn, may request the United States to enter into such litigation to protect the interests of the State and of the United States, G. Nondiscrimination in Services, Benefits, and Facilities. The Contractor will not discriminate against the intended beneficiaries of funds monitored by the State because of race, color, creed, national origin, or sex in accordance with Title VI of the Civil Rights Act of 1964, 42 U.S.C. 4 2000d, rules and regulations promulgated pursuant thereto, or as otherwise provided by lay. For the purpose of this contract, distinctions on the grounds of race, color, creed, or national origin include but are not limited to the following: denying a participant any service or benefit or availability of a facility; providing any service or benefit to a participant which is different, or is provided in a different manner or at a different time from that provided to other participants under this contract; subjecting a participant to segregation or separate treatment in any matter related to his receipt of any service; restricting a participant in any way in the enjoyment of any advantage or privilege enjoyed by others receiving any service or benefit; treating a participant differently from others in determining whether he satisfies any admission, enrollment quota, eligibility, membership, or other requirement or condition which individuals must meet in order to be provided any service or benefit; the assignment of times or places for the provision of services on the basis of the race, color, creed, or national origin of the participants to be served. The Contractor will take affirmative action to ensure that intended beneficiaries are provided services without regard to race, color, religion, sex, or national origin. In the Board of Supervisors of Contra Costa County, State of California December 7 , 19 76 In the Molter of Authorizing Relief of Shortages in the Accounts of the County Probation Department Pursuant to the provisions of Government Code Section 29350, IT IS BY THE BOARD ORDERED that authorization is GRANTED for relief of shortages in the accounts of the Probation Department in the amount of $120. Passed by the Board on December 7, 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: Probation Supervisors affixed this 7th day of December 19 76 cc: Auditor-Controller Administrator J. R. OLSSON, Clerk By /�'L4�, O, . , Deputy Clerk v i;r� 003002 H-24 3/76 lim , In the Board of Supervisors of Contra Costa County, State of California December 7 , 1976 In the Matter of Discharge from Accountability On the recommendation of the District Attorney and the County Auditor-Controller, IT IS BY THE BOARD ORDERED that Mr. James R. Olsson, County Clerk-Recorder, is hereby DISCHARGED from accountability for the collection of checks in the amount of $95_50 pursuant to Government Code Section 25303.5, and fees recievable in the amount of $6 pursuant to Government Code Section 29390. Passed by the Board on December 7, 1976. I hereby certify that the famoinp 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 Supervisors cc: Clerk-Recorder affixed this3th day of_D PmhPr 191E Auditor-Controller J. R. OLSSON, Clerk By �•� �=r . Deputy Clerk iva V C^at 00333 H-24 3/76 15m IN THE BOM OF SUPERVISORS OF CONn7A COSTA OD[NIY, STATE OF CALIFORNIA 16 e Hitter o Trailer Coach License Fees ) December 7, 1976 } The County Auditor-Controller having requested that the sun of $382,099.54, representing trailer coach fees for the period January 1, 1976 to June 30, 1976, be allocated pursuant to the reTAxements of levy, and that the distribution be approved by the Board of Supervisors as provided in Section 11003.4 of the California a Revenue and Taxation Code: County General 154,669.71 City of Clayton 526.50 City of Concord 27,522.10 City of Brentwood 7,109.18 City of San Pablo 3,966.52 City of El Cerrito 919.17 City of Waling Creek 2,509.43 City of Pleasant Hill 2,013.94 City of Martinez 2,183.67 City of Antioch 6,508.25 City of Pittsburg 13,487.85 Town of Hercules 58.10 City of Pinole 1,217.18 City of Ricbmond 3,570.58 City of Lafayette 1,097.39 Town of Moraga 70.18 Acalanes High School 4,085.05 Canyon Elementary School .88 Lafayette Elementary School 587.46 ' Ibraga Elementary School 287.38 Orinda Elementary School 509.39 Wa nut Creek Elementary School 2,699.94 Liberty High Sdool 6,867.n Brentwood Elementary School 3,199.13 Byron Elementary School • 903.11. Knightsen Elementary School 277.61 Oakley Elementary School 2,487.26 Antioch Unified School 9,218.75 Jobn Swett Unified School 1,420.67 Martinez Unified School 3,030.81 Mt. Diablo Unified School 65,072.16 Pittsburg Unified School 13,528.88 Ridm d Unified School 18,395.89 San Ramon Unified School 3,268.32 Contra Costa Caamnity College 15,093.26 Pleasanton Elementary School 1,681.53 Amador High School 1,681.53 South County Community College 373.67 TOTAL Now, therefore, it is by the Board ordered that the above allocation of trailer coach license fees is hereby approved. Passed by the Board on Decenber 7, 19TE. CERTIFIED COPY Orig. Dept: Cote Auditor-Controller I etaLtty that this is a full. true & eorreet copy of p County roMe Original docura^nt n•hirh is en fn,�in my office. cc: County Tax Collector and that it ironr.,• .nii r. a•1 �•-d hr ttco. board of County Assessor Sutwrri:ors of C, . . Got%ornia, on the date ehnc� ^�:^- i ., rll,�PO . County County Administrator CIerk E es•o"V.�to C;-k u 4u'd Buard of Supervisors, by Deputy Clerk. . nn cta,9 °n Q E G 7 1976 09334 I . • f In the Board of Supervisors of Contra Costa County, State of California December 7 • 19 Zh In the Matter of Request for a Citizens Advisory Committee for County Service Area P-1. The 3oard having earlier this day added recreation and park services to County Service Area P-1, Crockett area; and Mr. 3ab Simontacchi having appeared and requested that the Board appoint a Citizens Advisory Committee to administer the activities of the newly combined district, and that it also consider ownership of the building known as the Community Auditorium, with an adjacent parcel of land to be used as a recreation and service center for the people of Crockett; and *r. Simontacchi having noted that the California and Jawaiisu Sugar ,•ompany has indicated it will deed said properties at no cost to the ::ounty for a recreation and service center, subject to a reversionary clause if and when such activities shall be discontinued; and The Hoard Members having discussed the matter, IT IS ORDERED that Mr. Simontacchi is requested to submit the afore- said proposals in writing. PASSED by the Board on December 7, 197b. 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: M^. Simontacchi Supervisors Public Works Director affixed this 7th day of December 1976 County Administrator J. R. OLSSON, Clerk By , Deputy Clerk 6"an lie er H.24 i;:f.15m 00335 t In the Board of Supervisors of Contra Costa County, State of California December 7 , 19 76 In the Matter of Adjournment in Memory of the Armed Forces (Pearl Harbor Day); and in Memory of R. 0. Boydstun. Supervisor .;. P. Kenny having noted that today is the 35th anniversary of the attack on Pearl Harbor and having recommended adjournment in memory of the members of the Armed Forces who lost their lives during said attack; and Supervisor E. A. Linscheid having advised of the death of Mr. Reveal 0. "Boyd" Boydstun, a retired Pittsburg High School teacher and 42-year resident of Pittsburg, California, and having recommended adjournment of the meeting in his memory also; and IT IS BY THE BOARD ORDERED that the aforesaid recommendations are APPROVED. PASSED by the Board on December 7, 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: County Administrator Witness my hand and the Seat of the Board of Supervisors affixed this 7th day of December . 19 76 Gy _ J. R. OLSSON, Clerk B Deputy Clerk Nax1ne F. e e H-24 3/76 15m 00336 And the Board adjourns to meet on ,plt<� d ,174 ' T at : 00 , in the Board Chambers, Room 107, Administration Building, Martinez, California. . Y.. Ke=31-, airman ATTEST: J. R. OI,SSON, CLERK Deputy 00337 SUMMARY OF PROCEEDINGS HEFOPME THE HOARD OF SUPERVISORS OF CONTRA COSTA COMM", DECEl3ER 7, 1976, PPEPARED 37 J. R. OLSSON, COUN1^I CLERK AND LX-OFFICIO CLERK OF THE HOARD. Approved minutes of proceedings for the month of November. Declared the following numbered ordinances duly published: 76-60, 76-74, 76-76 through 76-84, 76-87. Approved personnel actions for Sheriff, Recorder, Medical Services, Public Defender. Approved appropriation adjustments for Auditor; and internal adjustments not affecting totals for Human Resources Agency, El Sobrante Fire Protection District, Public Works, and Auditor. Approved allocation of trailer coach license fees. Authorized discharge of County Clerk-Recorder from accountability for collection e: checks in amount of $95.50 and fees receivable in the amount of $6. Granted authorization for relief of shortages in accounts of Probation Dept. in amount of $120. Authorized County Health Officer to execute contracts for swine influenza immunization program. Authorized County Principal Real Property agent to sign Relocation Assistance Claim Form of L. Meadows In connection with County Civic Center, Hartinez. Authorized R. Servants, Health Dept., to attend Conference of National Network on Aging fror Dec. 6-8 in Dallas, TX. Authorized Auditor to initiate legal action against Mr. Miller dba Miller Livestock Transportation Co. and S. Kolbus to recover costs owed the County. Designated C. Van Marter, Director, Hep an Resources Agency, as nominee for appoint- ment to Governing Body of Joint Powers Healtb Systems Agency in provider category of public health agencies. Adopted the following ordinances rezoning land in the areas indicated: 76-88, (2036-RZ), Saranap; 76-89, (2034-RZ), San Ramon. Granted E. Stuart 30 days to repair structure located at 2145 Alameda Diablo, Diablo, and fixed Jan. 11 at 20:40 a.a. for continued hearing on proposed abatement of said structure. Adopted Ordinance No. 76-95 amending Ordinance Code with respect to increasing fees and penalties collected for impounded aniaals. Denied claims for damages filed by J. and D. Crawford and L. and E. Jarrell; and application to present late claim filed by E. Cimino. Appointed 0. Eames to Citizens Advisory Committee for CSA D-3. Designated com-position of Contra Costa County Advisory Council on Aging. Approved Traffic Resolutions Nos. 2269 and 2270; and rescinded No. 365. Accepted Consent to Dedication of Drainage Easement for Sub. MS 110-76 and Grant Deeds for Sub. MS 214-66 and Sub. 4875. Accepted for recording only Offer of Dedication for Drainage Purposes for Sub. FS 110-76. Acknowledged receipt of report of Public :forks Director with respect to alleged non-compliance with drainage requirements for "S 46-72, Danville area. 0 063 0008 Decerber 7, 1976 Su=:ary, continued Page 2 Authorized Public Works Director to execute Supplemental Right of Way Contract with P. and J. Peterson in connection with property acquisition, Olive Drive Storm Drain. Appointed J. Ambrulevich to Citizens Advisory Co=-4ttee for CSA D-2. Authorized Public Works Director to execute Deferred Improvement Agreement with G. Bishop, et al, permitting deferment of construction of permanent improvements required as condition of approval for Sub. NS 3246, El Sobrante area. As ex officio the Board of Directors of Contra Costa County Sanitation District No. 5, authorised Public Yorks Director to execute a Consulting Services Agreement with Dewante and Stowell for design of replacement of sewage collection facilities, Port Costa area. Authorized Chairman to execute the following: Lease with San Joaquin Yacht Harbor for two cover.: boat berths for occupancy by Sheriff's Dept,; Community Development Block Grant Program Project Agreement NO3. 3 and 20 with City of Antioch for FF 1976-77; Contract with Contra Costa County Association for the Mentally Retarded, Inc. for general office services and maintenance for office of Developmental Disabilities Council of Contra Costa County; Nonfinancial Agreement with State Board of Education to increase amount of CETA Title I funds for vocational education of CZ-1A participants residing in this County; Satisfaction of Judgment taken to guarantee repayment of cost of services rendered to R. Mason; As ex officio the Governing Board of Contra Costa County Water Agency, agreements with R. Krone, Ph.D., and P. Tarp, Ph.D., for consulting services with respect to Delta eater Quality Hearings and effect of reduced Delta outflows on the Bay-Delta Ecosystem. Authorized Public Works Director to execute agreement with Harding-Lawson Associates for soil engineering services for evaluation of portion of Blum Road, Pacheco area. Authorized Public Works Director to proceed with appraisals and preliminary negotiations for proposed acquisition of property in Danville area for park site, CSA R-7. Adopted the following numbered resolutions: 76/1061, authorizing cancellation of delinquent penalties on 1976-77 unsecured assessment roll; 76/1062 through T611066. authorizing changes in the assessment roll; 76/1067, adopting revised County policy on requests for condemnation; 76/1068, endorsing proposed arendrents to Public Law 93-641 relating to Governing Board of Health Systems Agency; 76/1069, fixing Dec. 28 at 10:40 a.m. to consider adoption of Resolution of Necessity for acquisition by eminent domain of real property in the Martinez area for detention facility; 76/1070, authorizing Chairman to execute application for grant for Juvenile Justice and Delinquency Prevention purposes; 76/1071, accepting as complete improvements in Sub. 4629, Danville area, and declaring certain roads to be County roads; 76/1072, as ex officio the Goverm-4ng Board of Byron Fire Protection District, accepting as cosplete contract with T. Volfino for Metal Apparatus Building at Byron Fire Station; 76/1073. accepting as complete contract with Goulden-Randall associates for Receiving Cell Re-oriel at County rain jail. Martinet area; 76/107+, authorizing Chairran to execute Right of Way Certification 03 to State Dent. of Transportation for realignment cf ?ort Chicago Highway, Port Chicago area; T6/10T5, as ex officio the Board of Supervisors of Contra Costa County ?!cod Contra! and Water Conservation District, approving proposed formation of Drainage Area 290, Oakley area; 76/1076, approv=ng transfer of territory from City of "alnut Creek to City of Pleasant Hill, without election; 00339 i •f � j Decerber 7, 1976 Summary, continued Page 3 76/1077, approving Almond Drive Annexation (Brentwood area) to CSA L-43, without election; 76/1078, approving addition of recreation and park services to CSA P-1, Crockett area; and in connection therewith requested B. Si=ontacchi to submit in writing his request that a Citizens Advisory Committee be formed and that the district assume responsibility for a community auditorium building to be used as a recreational center; 76/1079, approving map and subdivision agreement for Sub. 3927, El Sobrante area; 76/1080, approving subdivision agreement for Sub. MS 6T-76, Alamo area; 76/1081, approving map, subdivision agreement and annexation agreement for Sub. 4401, Oakley area; 76/1082, as Board of Directors of Contra Costa County Fire Protection District, accepting as complete contract with C. J. Simms Co., Inc., for weed abatement services; 76/1083, authorizing County Counsel to initiate condemnation proceedings to obtain possession of right of way required for realignment of Port Chicago Highway. Referred to: Pull Board for consideration during 1977 certain outstanding referrals to Government Operations Committee (Supervisors Dias and Linscheid); Employee Relations Officer request of Alameda County EmploYaes' Association Local 616 for informal recognition as an employee organization; Public Works Director bids received for remodel of Road Maintenance Office at County Corporation Yard, Martinez; and bids received for construction of J 6 F Ward Remodel at County Hospital, Martinez; Director, Human Resources Agency, process evaluation report of State Dept. of Health on Contra Costa County Discovery 'House Program; County Administrator complaint of J. Hearns that he is unable to obtain cable television services for his home; Public Works Director and Citizens Advisory Committee for CSA R-8 request of R. and D. Dalton, Alamo, that certain property in the Walnut Creek area be purchased for use as a neighborhood park; Director. Human Resources Agency, and County Administrator request of Paanily and Child.-en's Services Advisory Committee for establishment of a cocprehensive list of private and public agencies which provide charitable and social services in County; County Health Officer and Public Works Director letter from Raymond Vail and Associates. on behalf of Holland Riverside !Arina, applying for permit to discharge treated sewage onto holland Tract; Public Works Director request of Gottschalk Plight Center that leasing arrangement be authorized to pere:it said center to continue operations at Buchanan Field; County Administrator for report Dec. 14 request of Judge J. Hatzenbuhler for additional County funding to continue Court Referral Program of Volunteer Bureau of Contra Costa County for remainder of FY 1976-T7: Fixed Jan. 11 at times indicated for tearings on following rezoning requests: 11 a.m. - Planning Commission initiated (2029-RZ), E1 Sobrante area; 5a.m. - Planning Cornisslon initiated (2035-RZ). Lafayette area; Tr-=a.m. - P. Cuddihy (1873-RZ) Pleasant Hill area; IMT a.m. - J. and P. Maida (2069-RZ), San Ramon area; 11:10 a.m. - P. McHenry (2010-RZ), Brentwood area. Approved settlement and authorized Public Works Director to execute Right of Way Contract with Sacramento Northern Railway in connection with property acquisition, Port Chicago Highway Curves Project. Fixed Jan. 11 at 11:35 a.m. for hearings on appeal of Contra Costa Country Club from certain conditions imposed by Board of Appeals on MS 114-76, Pleasant Hill area, and appeal of residents of Golf Club Circle from approval of said minor subdivision. Approved request of N. Leabig (2069-RZ) to rezone certain land in the Vine Hill area to Single Family Residential District (R-40); waived reading and fixed Dec. 14 for adoption of Ordinance No. 76-90 wing effect to sane. Approved reeoaaendatlon of Planning Co= ssion (2037-RZ) to rezone certain land in the Pleasant Hill area to Multiple ?&:Sly Residential District (M-3); waived reading and fixed Dec. 14 for adoption. of Ordinance No. 76-91 glring effect to same. 00340 December T, 19T6 Summary, continued Page 4 Approved recommendation of Planning Commission (2042-RZ and 2043-RZ) that certain land is the Vine Sill area be rezoned to Multiple Family Residential District (M-2) and Light Industrial District (L-I); waived reading and fixed Dec. 14 for adoption of Ordinance No. 76-92 giving effect to same. Approved recommendation of Planning Commission (2038-RZ) that certain land in the Clayton area be rezoned to Matiple Family Residential District (14-2); waived read]ag and fixed Dec. 14 fc: adoption of Ordinance No. T6-93 giving effect to same. Authorized Chair—.r :o execute agreements with the following for installation and completion of private improvements in subdivisions indicated: K. Weber, 97-T5, El Sobrante area; C. Bishop 32-T6, E1 Sobrante area; D. King, h-T6, Orinda area; H. Tijsseling, 123-T6, Walnut Creek area; Mato, Inc., MS 18-T6, Alamo area; Elbaco, Inc., MS 16-T6, Alamo area. Made determination that division and development of property in the manner set forth on parcel maps for Sub. MS 64-76, Moraga area, and Sub. MS 58-T5, Walnut Creek area, will not unreasonably interfere with free and complete exercise of public utility right of way or easement. Requested County Administrator to designate a member of staff to serve as Supervisor Kenny's alternate at the Criminal Justice Agency Meeting to be held on Dec. 8. Removed from Government Operations Committee and referred to Administration and Fugate Comd—ttee (Supervisors Boggess and Moriarty) the administrative appeal of C. 2occhi from decision of Director of ?'ate+n pertaining to park dedication fees required for Subs. 46TO and 4824, Walnut Creek area. Adjourned meeting in memory of members of the Armed Portes who lost their lives at Pearl Harbor 35 years ago; and also in memory of Mr. Reveal 0. Boydstun, a retired Pittsburg High School teacher and 42 year resident of Pittsburg. 00341 ■v The preceding documents consist of 341 Pages.