Loading...
HomeMy WebLinkAboutMINUTES - 02101976 - R 76B IN 7 E i aF� { 1 r n{. {t THE :BOARD OF SUPERVISORS MET IN; ALL ITS CAPACITIES PQRSQANT TO ORDINANCE CODE SECTION 24-2:402 'IN REGULAR SESSION AT 9:00 A.M. , TUESDAY, FEBRUARY 10, -.3976 IN ROOM 107, COUNTY ADMINISTRATION BUILDING, MARTINEZ,. CALIFORNIA. PRESENT: Chairman J. P. Kenny, Presiding; Supervisors A. M. Dias, J. E. Moriarty, W. N. Boggess, E. A. Linscheid. CLERK: J. R. Olsson, represented by Geraldine Russell, Deputy Clerk. 'The following are the calendars for Board consideration prepared by the Clerk, County< Administrator and Public Works Director. { 1 J J t J 00" _I JAMC3P. KENNY.R+Cn. o CALENDAR FOR THE BOARD OF SUPERVISORS JAMES P. KEi!^!Y ron lir DISTRICT ALFRED M.DIAS-f.p.AfLO CONTRA COSTA COUNTY a"0 DISTRICT LSAW jAMCS G MORIARTY.WAT[LTL JAII[S Lf.OL.SSOg C06F TN 610401 AMO iOR � I1Mo u osnclo ctcwn of s>s�o�ws 300 DISTRICT WAACMCN N.DOGGC53.cawcoRo SPECIAL-DISTRICTS GOVERNED BY THE BOARD NRS.GERAL01f4t RUSSELL. ATM DISTRICT CNl[I CLC�R COMUND A. UNSCHEID. M7Ti�LMef `Ckh"CNAM&CFm ROClt 107.,p.DNLLtlSTRA LON DUUMANG ST"DISTRICTr.0. BOX !it • "," MARTINEZ. CALIFORNIA 94553 We Hav-- A Ne-.v T�(ephong htumbOr 372-237I. . TUESDAY FEBROARY 10, 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 reauests of Board members. 9:30 A.M. Consider recommendations of 3oard Committees. 9:30 A.M. Decision on procedures pertaining to installation of underground CATV systems in new developments. 9:45 A.M. Recess. 10:30 A.M. Hearing on proposed abandonment of a portion of road on Lot 129 Subdivision 4337, Orinda area; Planning Co=is- sion recommends approval. 10:30 A.M. Hearings on Planning Commission recommendations with respect to request to rezone land to Agricultural Preserve District A-4 (see attached list of applicants); consider adoption of resolutions establishing preserves; and introduce ordinances related thereto, waive reading and fix February 17, 1976 for adoption. 11:00 A.M. Air. Joe P. Maldonado, Regional Director, U.S. Department of Health, Education, and Welfare, will address the Board with respect to HEW matters, such as the Allied Services Project. ITEMS SUBN,ITTI'D TO THE BOARD Items 1 - 7: CONSENT 1. AUTHORIZE changes in the assessment roll. 2. ADOPT ordinances (introduced February 3, 1976) amending the Ordinance Code as follows: a. Exempting the positions of Chief Assistant County Administrator and Assistant County Administrator (Finance) from the Civil Service System; and b. Adding an exempt clerk position for County Service Area R-6 (Orinda Recreation). 3. ADOPT the following rezoning ordinances (introduced February 3) s' No. 76-16, 1914-RZ, -San Ramon; No. 76-17, 1968-RZ, Alamo; and No. 76-18, 1972-RZ, Orinda. 0M :� Board of Supervisors' Calendar, continued February 10, 1976 4. AUTHORIZE extension of time in which to file final map of Subdivision 4517, San Ramon area. 5. ACCEPT as complete construction of private improvements in Minor Subdivision 53-74, Alamo area, and exonerate bond. 6. FIX March 2, 1976 at 11:10 a.m. for hearing on appdal of Sleepy Hollow Improvement Association from Planning Commission approval of tentative map for Minor Subdivision 139-75, Orinda area (Clark Wallace, applicant). 7. DENY the following claims: Larry Lee Russell, $50,000; Betty R. Williams, 55,000,000; Marland Williams, 55,000,000; and amended claim of Charles Denison, $100,000. Items 8 - 1S: DETMIINATION (Staff recommendation shown following the item.) 8. LETTER from General Manager, East Bay Regional Park District, enclosing a survey by Tyler Research Associates on use' of East Bay Regional Park District facilities, and requesting an appointment be made to the Park Advisory Committee of said District as a replacement for Mrs. Robert S. Watson. CONSIDER APPOINTING MR. A. A. DrF.AESUS, CCUNTY DIRECTOR OF PLANNING, TO VACANCY 9. MEMORANDUM from County Assessor recommending that the Board adopt a resolution implementing Revenue and Taxation Code Section 155.20 exempting from property tax all real property with a full cash value less than S400 for the 1976-1977 tax year. APPROVE 3ECOIT- C NDA':ION 10. LETTER from Mrs. George Jura, Kensington, objecting to the cost to homeowners in Underground Utility District No. 14 for upgrading electrical service panels to meet requirements of the National Electrical Code of 1971. REFER TO ACTING COUNTY BUILDING INSPECTOR AND PUBLIC WORKS DIRECTOR 11. LETTE_�t from Executive Officer, Los Angeles County Board of Supervisors, transmitting copy of its proposed 1976 State and Federal Legislative Program and requesting support of said proposals. REFER TO COUNTY AIX4INISTRATOR 12. MEMORANDUM from County Administrator transmitting a communica- tion from Director, Human Resources Agency, suggesting names for appointment to Feasibility Study Committee related to development of countywide human services decision-making process. REFER TO GOVEJE M = OPERATIONS COtiMITTEE FOR REVIEII 13. LETTER from Ernst & Ernst transmitting and commenting on its audited financial statements for the County for the year ended June 30, 1975, and summarrizing actions taken by the County on prior recommendations related to accounting procedures. REFER TO ADMI2:ISTRATION AND FINANCE COIC4ITTEE AND COUNTY ADNIINISTRATOR 14. LETTER from City Manager, City of Concord, inquiring as to the status of the proposed development of a monthly updated Human Resources Directory. REFER TO COUNTY AI14INISTRATOR FOR REPLY r Board of Supervisors' Calendar, continued February 10, 1976 15. LETTER from Manager, Contract Administration, Control Data Corporation, advising of price increase of selected products and services effective February 1, 1976. REFER TO COUNTY AUDITOR-CONTROLLER 16. LETTER from Brentwood City Administrator transmitting copy of resolution adopted by the City Council approving the County Solid Waste Management Plan, and submitting comments of the Councilmen related to said plan. ACKNOWLEDGE RECEIPT 17. MEMORA?:DUM from Director, Human Resources Agency, (in response to Board referral) advising that the county has signed a contract with Rubicon, Inc., a mental health organization in the west county, and that said organization has received all funds due to them to date. ACKhOWIJMGE RECEIPT 18. 1,040RANDUM from County Counsel summarizing amendments to the Brown Act enacted by Senate Bill 1 (1975 Statutes, Chapter 959). ACKKOIhL_ a RECsIPT Items 19 - 21: INFORMATION (Copies of commanications .sistaasor�nation items have been furnished to all interested parties. ) 19. LETTER from Chairman of the Legislation and Issues Committee, Contra Costa County Drug Abuse Board, requesting that the Board continue to support proposed legislation pertaining to funding for alcohol treatment programs. 20. LETTER from Chief of State Archives enclosing summary of the first annual meeting of County F.istorical Records Commis- sions and advising that the second annual meeting is scheduled for May, 1976. 21. NOTICE from State Department of Youth Authority of public hearing to- be held March 16, 197E on emergency regulations to provide a program whereby entities -nay apply for state funding of a Youth Service Be: eau. Persons addressing the Board should complete the form provide on the rostrum and furnish the Clerk with a written copy of their Presentation. DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 5 P.M. 00004, BOARD OF SUPERVISORS' CALENDAR PLANNING ITEMS 10 February 1.476 - Tuesday - 10:30 A.M. - REZONINGS: PUBLIC HEARINGS: HACHNDO ORCHARDS, INC. (Applicant b Owner) - 1966-KZ - 170 Acres, A-3 to A- - byron Area. JS.D. V) MACHADO ORCHARDS, INC. (Applicant L Owner) - 1967-RZ - 57.44 Acres, A-2 to A- - byron Hrea. (S.D. V) JOHN G HELEN TORnES (Applicant G Owner) - 1970-kZ - 71.9 Acres, A-3 to A- - Brentwood Area. (S.D. V) SUSAN KRUS1 DYKE (Applicant G Owner) - 1971-KZ - 160 Acres, A-2 to A-4. Alamo Area. S.D. V) DAVID S MARGORIE HUMPHkEY (Applicants G Owners) - 1973-RZ - 103 Acres, A-2 to A-4. Danville Area. (S.D. V) V. W. PACINI (Applicant) - WINTER ISLAND FARMS (Owner) - 1975-RZ - 587 Acres, Unrestricted District U to ^- - renter Island Area. (S.D. V) ISABEL L. POMaO (Applicant G Owner) - 1376-RZ - 540 Acres - A-2 to A=4. Brentwood Area. (S.D. V) ROBERT J. ATHEY (Applicant) - ALFRED G AILEEN MC-COSKLK (Owners) - 1577-RZ, 3Z4 Xeres - A-2 G R-2J to A-4. I;oraga Canyon Area. .D. 111) GORDON G JANET STRAIN (Applicants G Owners) - 1978-RZ - 163 Acres, A-G A-4 - nartinez Area. (S.D. II) EARLS MARuARET lA LEY (Applicants) - JAMES G BETTY CALVIN (Owners) - lyij-RZ 43 Acres --A-2 to A-4. Tassajara Area. S.D. U) VEKHON G FRANCES CAKEBREAD (Applicants G Owners) - 1981-kZ - 1,17h Acres, A-2 and A-3 to A- - drentwood Area. (S.D. V) LUCY VIERA (Applicant G Owner) - 1982-RZ - 62.5 Acres - A-Z to A-4, Clayton Area . (S.D. V) ROBERT NIELSEN (Applicant G Owner) - 1583-kZ - 30 Acres, A-2 to A-4, San Ramon Area. (S.D. V) COLEMAN G CATHERINE FOLEY (Applicants G Owners) - 1584-RZ - 1 ,050 Acres, A-2 to A- - Tassajara Area. (S.D. V) MI LLIAN G HUDREY SHERWOOD ( Applicants G Owners) - Igd5-RZ - 40 acres, A-Z to A-4 Tassajara Area. (S.D. V) LAWRENCE MC KENZIE (Applicant G Owner) - 1988-RZ - 635 Acres, A-Z and A-3 to A- - Byron Area. (S.D. V) WIEDEMANN, WIEDEMANN G KAPLAN (Applicants G Owners) - 1950-RZ - 1,200 Acres - A-2 to A-4 San Ramon Area. (S.D. V) t ` OFFICE OF COUNTY AD.hINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California To: Board of Supervisors Subject: Recommended Actions February 10, 1976 q From. Arthur G. Will, County Administrator I. PERSONNEL ACTIONS ~ 1. Additions and 'cancellations of positions as follows: Cost Department Center Addition Cancellation County 003/004 1 Management 1 EOP Specialist III- Administrator Analyst III Project II. TRAVEL AUTHORIZATIONS None. III. APPROPRIATION ADJUSTMENTS 2. Health Department (Special Pro-ects) . Add $65,157 for the expansion of the Nutrition Project for the Elderly for the period December 1, 1975 through January 31, 1976, this supplementary appropriation is largely financed. by $60,000 of new revenue from the State Office on Aging. 3. Internal Adjustments. Changes not affecting totals for the following budget units: Public Works (Road Construction, Storm Drainage District Zone 10) , Health Department, Sheriff- Coroner (Radio Facilities) . IV. LIENS AND COLLECTIONS 4. Authorize County Auditor-Controller to initiate legal action in Small Claims Court against 14 individuals to recover amounts due Contra Costa County totaling $2,474.85. S. Authorize County Building Inspector to initiate legal action in Small Claims Court against Joseph Russo to recover $122.00 due Contra Costa County, and against Larry Mikkelsen, and Joseph W. and Clara L. Ball also in the amount of $122.00. 00M 1 To: Board of Supervisors From: County Administrator Re: Recommended Actions 2-10-76 Page: 2. V. BOARD AND CARE PLACEMENT/RATES 6. Amend Resolution No. 75/523 to add the High Sierra Group Home, South Lake Tahoe, California, to the approved list of child care institutions at a monthly rate of $600. 7. Home and/or Effective Department Institution Rate Date Human • Mary and Bruce Needham 1 @ $230 2-4-76 Resources Foster Home 1 @ $260 (Rate • adjust- ments) Human Willows Resident $528.95 2-11-76 Resources School (Rate adjust- vent for a specific placement) Human Cowell Children's $1,185 2-15-76 Resources Home Probation St. George's Home $1,387 2-10-76 VI. CONTRACTS AND GRANTS S. Approve and authorize Chairman, Board of Supervisors, to execute agreements between County and agencies as follows: Agency Purpose Amount Period City and County Prisoner Care $16.01 11-6-75 until of San Francisco per man terminated day - Ms. Marian Workshop for $100 2-17-76 Bardeen Head Start Pre- (Federal (one day, only) School Parents funds) and Staff Gilbert Vasquez Audit of Head $5,700 and Company Start and Eco- nomic Opportunity Programs owW To: Board of Supervisors From: County Administrator Re: Recommended Actions 2-10-76 Page: 3. VI. CONTRACTS AND GRANTS 8. Approve and authorize Chairman, Board of Supervisors, to execute agreements between County and agencies as follows: Agency Purpose Amount Period California work Incentive $1,632.80 2-11-76 . Employment Program Train- payment to Development ing, 1 Clerk- to County 11-12-76 Department Typist (County Counsel) Comprehensive Continuation of $12,400 1-1-76 Health Planning consultation (Federal to Association of services to the funds) 6-30-76 Contra Costa Contra Costa County County Emergency Medical Care Committee Gerry S. Consultation, $10,000 1-19-76 Burtnett, Ph.D. technical assis- (Federal to tance, and evalu- funds & 6-30-76 ation services Short-Doyle for: funds) 1. County Mental Health Infor- mation System 2. County Allied Services Project City of Pinole Law Enforcement Charge to Continuing Telecommunica- City based from 1-1-76' tions System on actual cost 9. Refer to Government Operations Committee for review and recommendation request of Human Resources Director that County execute agreement with the State of California continuing the Prepaid Health Plan during the 1976 calendar year based on encumbrance of State funds in the amount of $1,098,481 for the period ending June 30, 1976, and $1,334,622 for the remainder of the year. } 0m To: Board of Supervisors From: County Administrator Re: Recommended Actions 2-10-76 Page: 4. . VII. LEGISLATION 10. Adopt resolution in support of legislation providing that the State Department of Health shall perform Day Care Facility Licensing at a level of intensity which assures a high quality of Day Care Service, as recommended by the Director, Human Resources Agency. VIII.REAL ESTATE ACTIONS None. IX. OTHER ACTIONS 11. Authorize reimbursement of $26 to Mr. Mathew Clay for repairs to eveglasses as a result of damages incurred while performing duties at the County Hospital. 12. Discharge from further accountability, the County Clerk for collection of $19 in the form of certain small accounts receivable. 13. Approve out-of-court settlement in the amount of $1,000 agreed upon between the Office of the County Counsel and Attorney for United Professional Fire Fighters of Contra Costa County, Local 1230, in disposition of Superior Court action brought by said employee organi- zation, and authorize the County Auditor-Controller to make payment of the amount cited above. 14. Acknowledge receipt of memorandum report from the County Administrator, and as recommended therein approve imple- mentation of Open Space Easement Program in principle, and direct the Planning Department, in conjunction with the Office of the County Counsel, to develop the required implementing ordinance, procedures, and rules and regulations. 15. Consider report and recommendations of County Administrator with respect to County's self-insurance program. 16. Acknowledge receipt of memorandum from County Administrator, and as recommended therein authorize actions required to implement redesign of the County Detention Center in accordance with Alternatives 3 or 4 in the report of. the County Administrator dated December 22, 1975. 00W* ... . ..... . . .. To: .board of Supervisors From: County Administrator Re: Recommended Actions 2-10-76 Page: 5. 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: TUESDAY, 5:00 pm 'q �=�. Arv �u„`'"�'°�� �"Y'" «.+. ^e x^x•�*"'tyr""Af r -.`"i�, ,?.'�'� c =..t, ti .. ..,_ .. ..+ r v.. • � `" an "" to Y '. .3 r a Nr ..r Y 7" T. 000,0 e CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California February 10, 1976' EXTRA BUSINESS REPORT A. CONTRA COSTA COUNTY WATER AGENCY RE WESTLANDS WATER DISTRICT A public hearing will be held in Fresno, February 16 and 17, 1976, by the U. S. Senate Interior Committee and the Senate Select Committee of Small Businesses. The hearing is concerned with the proposed contract between the U. S. Bureau of Reclamation and the Westlands Water District which provides for the diversion south of approximately 1,150,000 acre feet of water for export by the Federal Central Valley Pro- ject from the Delta by the CVP pumping plant near Tracy to the San Joaquin Valley. Before this proposed export of water from the Delta should be committed or inplemented, the U. S. Bureau of Reclamation should legally acknowledge and fulfill its obligation to provide full and adequate repulsion and control of salinity intrusion in the Delta, includ- ing a legal determination as to the existence of surplus water in the Delta, and to a legal determination as to the amounts of water which will be needed to serve the needs in the Delta. Therefore it is recommended that the staff and its legal counsel: 1. Be authorized to appear at the Fresno hearing in opposition to the proposed "Westlands Water Contract"; 2. Be authorized to fully cooperate with Congressman C-eorge Miller and any other members of Congress and State Legislature, and take any steps they deem advisable either at Washington, D. C. or at Sacramento, California, to prevent the consummation of said proposed "Westlands Water Contract." (EC) EXTRA BUSINESS Public Works Department Page 1 of i February 10, 1976 I - CONTRA. COSTA COUNTY - PUBLIC WORKS DEPARTMENT Martinez, California February 10, 1976 t AGENDA REPORTS ' None SUPERVISORIAL DISTRICT I Item 1. EDGECROFT ROAD - TRAFFIC REGULATION - Kensington Areae At the request of local citizens and upon the basis of' an - engineering and traffic study, it is recommended that Traffic Resolution No. 2182 be approved as follows: Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited at all times on the east side of EDGECROFT ROAD (Road No. 16550) , Kensington, • beginning at a point 210 feet south of the centerline of Coventry Road and extending southerly a distance of 16 feet. (TO) SUPERVISORIAL DISTRICT II Item 2. SAN PABLO DAM ROAD - ACCEPT CONTRACT - El Sobrante Area The work performed under the contract for the first phase of the stabilization of the slide on San Pablo Dam Road • at engineer's station 250, which is 2.5 miles north of Bear Creek Road, was completed by the contractor, Remmil Corporation of Oakland, on January 30, 1976, in conformance with the approved plans, special provisions and standard specifications at a contract cost of approximately $65,000. It is recommended that the Board of Supervisors accept the work as complete as of January 28, 1976. It is further recommended that the Board authorize the Public Works Director to accept a surety bond as warranty for the pump system in lieu of and in the same amount and for the same duration as the specified cash bond. The work was completed within the allotted contract time limit. (RE: Project No. 0961-5836-76) (C) A_ G E N D A Public Works Department Page 1 of 7 February 10, 1976 00012 Item 3. SUBDIVISION MS 117-75 - APPROVE AGREEMENT - Rodeo Area It is recommended that the Board of Supervisors approve the Subdivision Agreement for Subdivision MS 117-75. Owner: Laura Fitzgerald Location: Subdivision MS 117-75 is located on 'the northeast corner of the intersection of First Street and-Vaqueros Avenue. (LD) SUPERVISORIAL DISTRICTS III, V Item 4. ACCEPT INSTRUMENTS It is recommended that the Board of Supervisors: A. Accept the following instruments: No. Instrument Date Grantor Reference 1. Relinquishment of 12-8-75 Gordon H. Ball, Subdivision Abutter's Rights et al. MS 81-75 2. Grant Deed 9-16-75 Donald W. LUP 2035-75 Stratford, et al. B. Accept the following instruments for recording only: 1. Offer of Dedication 12-8-75 Leadership Subdivision for Drainage Purposes 1-2-76 Housing Systems,MS 81-75 Inc. , a Corp- oration 2. Offer of Dedication 1-2-76 Lloyd J. Glieden, Subdivision for Roadway Purposes et al. MS 79-75 ' (LDS SUPERVISORIAL DISTRICT IV Item S. LAS JUNTAS WAY - TRAFFIC REGULATION - Pleasant Hill Area At the request of local citizens and upon the basis of an engineering and traffic study, it is recommended that - Traffic Resolution No. 2184 be approved as follows: Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited at all times on the north side of LAS JUNTAS WAY (Road #4054F) , Pleasant Hill, beginning at a point 40 feet west of the centerline of Coggins Drive and extending westerly a distance of 125 feet. (TO' A G E N D A Public Works Department Page 2 of 7 February 10, 1976 00013 Item 6. PORT CHICAGO HIGHWAY - ACCEPT IMPROVEMENTS - Concord Area The construction of improvements for LUP 2161-74 has been satisfactorily completed. - It is recommended that the Board of Supervisors: 1. Issue an order stating that the work is complete. ' 2. Accept the widening of Port Chicago Highway as a County Road. The widening was constructed within the existing right of way. Subdivider: Willow Creek Ranch Estates, Suite 3-F, California Square, 1717 North California Boulevard, Walnut Creek, CA 94596 Location: LUP 2161-74 is located on the west side of Port Chicago Highway just north of Bates Avenue.. _ (LD) Item 7. SUBDIVISION MS 218-72 - ACCEPT IMPROVEMENTS AND REFUND DEPOSIT - Concord Area The construction of drainage improvements in Subdivision MS 218-72 has been satisfactorily completed. It is recommended that the Board of Supervisors: 1. Issue an Oruer stating that the work is complete. 2. Authorize the Public Works Director to refund to Robert L. Vickers, 1170 Ridge Drive, Concord, CA 94518, $970.00 cash deposit as surety as evidenced by Auditor's Deposit Permit Detail No. 119507 dated August 21,1974. Subdivider: Robert L. Vickers, 1170 Ridge Drive, Concord, CA 94518 Location: Subdivision MS 218-72 is located on Ridge Drive south of Cowell Road. (LD) SUPERVISORIAL DISTRICT V Item 8. EL PINTADO - TRAFFIC REGULATION - Danville Area At the request of officials 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. 2183 be approved as follows: Pursuant to Section 22358 of the California Vehicle Code, no vehicle shall travel in excess of 30 miles per hour on that portion of EL PI14TADO (Road #4634C) , Danville, beginning at the intersection of La Gonda • Way and extending northeasterly and southwesterly to the intersection of E1 Cerro Boulevard. (TO) A G E N D A Public Works Department Page 3 of 7 February 10, 1976 00014 Item 9. COUNTY SERVICE AREA R-7 - APPROVE FUND TRANSFER - Danville Area It is recommended that the Board of Supervisors approve and authorize the transfer of $11,200 of County Service Area R-7 funds to the San Ramon Valley Unified School District to assist in the development of park and recreation facilities at Rancho Romero ($1,200) , and Twin Creeks Schools • ($10,000) . The transfer of these funds is in accordance with the pro- visions of the Agreement between the County and the School District previously approved by this Board on October 21, • 1975. The County Auditor is authorized to draw a warrant in the amount of $11,200 payable to the San Ramon Valley Unified School District, and forward to the Service Area Coordinator, Public Works Department, for delivery. (RE: Work Order 5450) _ (SAC) Item 10. SUBDIVISION IS 127-75 - ACCEPT INSTRUMENT - Danville Area It is recommended that the Board of Supervisors: 1. Accept a Grant Deed, dated January 8, 1976, for road purposes. 2. Approve the Deferred Improvement Agreement, and authorize the Public Works Director to execute it on behalf of the County. . The documents fulfill conditions of approval for Subdivision MS 127-75 as required by the Board of Adjustment. Owner: Fortney H. Stark. Jr. , and Elinor B. Stark, P. O. Box 5291, Oakland, CA 91605 Location: Subdivision MS 127-75 fronts for 475 feet on the east side of Cross Road, directly east of Oak Road, in the Danville area. (RE: Assessor's Parcel No. 196-110-02 and 196-370-11) (LD) Item 11. DIABLO ROAD - ROAD IMPROVEMENT AGREEMENT - Danville Area It is recommended that the Board of Supervisors approve and authorize the Public Works Director to sign a Road Improve- ment Agreement between the County and Triad American Capital Corporation for frontage improvements on Diablo Road required in conjunction with Land Use Permit 2152-74. The frontage improvements are to be constructed this year as a part of the County's proposed Diablo Road Reconstruction project. The Agreement calls for a deposit in the amount of $34,600 which has been received. (R£: Project No. 4721-4159-74) (NOTE TO CLERK OF THE BOARD: Please retain an original of this Agreement and return the other original to Public Works Department for further processing.) (RD) A G £ N D B Public Works Department Page, of 7 February 10, 1976 40015 Item 12. HILLCREST AVENUE RECONSTRUCTION - ACCEPT DEED - Antioch Area It is recommended that the Board of Supervisors accept Grant Deed and Right of Way Contract dated January 29, 1976 from Robert L. Lynch, and authorize the Public Works Director to sign the Contract on behalf of the County. It is further recommended that the County Auditor be authorized to draw a warrant in the amount of $6,211 in favor of Title Insurance and Trust Company, Escrow No. MZ-2132270 and deliver it to the County Principal Real Property Agent for further handling. Payment is for 1.257 acres of land required for the project along with damage payment to the severed remainder. (RE: Project No. 7564-4106-73) (RP)- _ Item 13. SAN RAMON VALLEY BOULEVARD - CONVEY DEED - San Ramon Area • It is recommended that the Board of Supervisors authorize its Chairman to execute a Quitclaim Deed to Everett E. Dodd and Gloria Dodd, his wife, for approximately 328 square feet of excess property along San Ramon Valley Boulevard, San Ramon. The property is in exchange for property previously granted to the County by Mr. and Mrs. Dodd. Environmental and planning considerations have been complied with by Negative Declaration, and submittal of General Plan conformance data. • (RE: Work Order 4805) (RP) Item 14. LIVORNA ROAD - NOTICE OF PUBLIC FETING - Alam Area A public meeting has been scheduled for Tuesday, February 24, 1976, at 7:30 p.m. in the Science Lecture Hall of the Monte Vista High School, 3131 Stone Valley Road, Danville, to discuss the proposed Livorna Road reconstruction project. The purpose of the meeting is to inform all interested persons of the proposed project, details of the project, and other matters of interest. All concerned residents, property owners, and other interested persons are invited. Information only. No Board action required. (RE: Project No. 4234-4257-75) (RD) A G E N D A Public Works Department Page 5 of 7 February 10, 1976 00016 GENERAL Item 15. BUCHMAN FIELD - SHERATON INN - AIRPORT - Concord Area The Sheraton Inn-Airport has requested a 30-day extension to pay $7,209.06 for December 1975 percentage, and February 1976 base rental payment, both due February 1, 1976. The new lease terms recently approved by the Board are not in effect as yet. It is recommended that the Lessee, Sasha Maloff, be granted an extension to February 29, 1976 to make the payment, subject to interest at the rate of ten percent per annum. (A) Item 16. AID-TO-CITIES ALLOCATION - City of Richmond - Richmond Area The Richmond City Council, by Resolution No. 8-76, dated January 26, 1976, has requested that the Board of Supervisors allocate $32,000 toward the construction of Hilltop Drive between San Pablo Avenue and Interstate 80 Freeway. The current budget includes the amount of $32,000 in City- County Thoroughfare Priority B Funds for this project, and it is recommended that the requested $32,000 allocation be approved. (LD) Item 17. CONTRA COSTA COUNTY SANITATION DISTRICT NO. 15 - APPROVE AGREEMENT - Dutch Slough Area It is recommended that the Board of Supervisors, as ex officio Governing Board of Contra Costa County Sanitation District No. 15, approve the Agreement for Engineering Services and authorize the Public Works Director to execute the Agreement on behalf of the District. The Agreement with CDM, Inc. , provides for the preparation of final contract plans and specifications for sewage collection and treatment facilities is the Bethel Island area. Design of the facilities will cost $366,000. The State and Federal share of the cost will be 87.5 percent. General obligation bonds have already been authorized by the District to finance 12.5 percent of the local share. Design is expected to be completed in about six months. (RE: Work Order 5400) _ (EC) Item 18. APPROVE PURCHASE ORDER - ANNUAL AWARDS LUNCHEOY The Public Works Department has instituted a safety program for their Flood Control and Road Maintenance crews. This safety program is designed to reward those maintenance crews which have achieved an exceptional safety record throughout the year. It will consist of periodic safety inspections, awards, and a luncheon will be given to the crew who attained the best safety record. It is requested that the Board of Supervisors authorize the Public Works Director to arrange for the issuance .of a purchase order for this annual awards luncheon. (AS) A G E N D A Public Works Department Page 6 of 7 February 10, 1976 UO Item 19. CONTRA COSTA COUNTY WATER AGENCY The .Delta Water Quality Report is submitted fors the_ Board"; of Supervisors' information and public distribution. No. 11 I action required. f . .. f ,� +' 4 5 { C ..k , Y 1�1 1 Y + :3�kk t f u R ' ' '. s. % ,_ a�._. � . . �. . (+ i' M p t '' b x {, `1, .. & } 1 I v P s a 4 .� �, f r a �. %0.3 ? 7 i11 , ,. .. - NOTE wChaiYman 'to ask for any comments by interested citizens in attendance at ' I 11 j` f I he meeting subject to carrying forward any 'particular item to a later specific time if discussion by citizens becomes lengthy and interferes with consideration of'other calendar items_ zt . - a',� - " I .: ,, , -,��:,,1,:", 1 , I � .,t ' d.. � I I , I� � -��Z��,�:, ,:" � I �. I I z,''S "���:, ; .,.!:,�, .,,�:.,"�i� 1�1� I�,I I" �n, I I I �,:��� 7 , f t i?� d " n +'" YG , �...I I � ,��,i*"'�':"?I,, 111'�',,�Ar���, -- , I� -I I �".'' � , , "P , ,-," "",-"':- , AGENDA Public Works Department _ - - - 7-of 7 February IQ, 1976 11 ,C .a �- µ '^ rt 5 3 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 4 Prior to the time when the minutes were micro- filmed. 4.t^.yy 4 dr In .such cases., when the documents are F �;� �, . received they will be placed in the appropriate . 'a F file (to be microfilmed at a later time). i C P e l F F f f + � r�r . 1 OWN t In the Board of Supervisors of Contra Costo County, State of California February 10, . 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 Count; 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 lacy. Ordinance Number Subject Newspaper 76-21 Exempt positions in County CONTRA COSTA TIMES Administrator's office 76-22 Orinda recreation staff ORINDA SUN exempt position PASSED on February 10, 1976 by the following vote of the Board. Suvervisors AYES NO ABSENT J. P. Kenny (X ) ( ) A. I.I. Dias (X ) ( ) J. E. 1=oriarty (x ) ( ) ( ) H. Boggess (X ) ( ) ( ) E. A. Linscheid (x ) ( ) ( ) I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 10th day of &Iruary , 19 Z6 J. R. OLSSON, Clerk ey ��,� Deputy Clerk H 24 1274 —354A Jean L. Miller 00020 HOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Zoning Ordinances Passed Date: February 10, 1976 This beim� the date fixed to consider adoption of the following ordinances) rezoning property as indicated, which was (were) duly introduced and hearing(s) held; The Hoard 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 76-16 John S. Weightman 1914-RZ - San Ramon Valley Pioneer 76717 Planning Commission initiated 1968-RZ Alamo Valley Pioneer 76-18 Planning Commission initiated 1972-RZ Orinda .Orinda Sun PASSED on February 10. 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. OLSSOX, County Clerk and ex officio Clerk of the Board: on February 10, 1_976 By: ,_ DffePttty OVo2l In the Board of Supervisors of Contra Costa County, State of California February 10 In the Mauer of Approving Personnel Adjustments. As recommended by the County Administrator, IT IS BY THE BOARD ORDERED that the personnel-ladjustments attached hereto and by reference incorporated herein, are APPROVED. PASSED by the Board on February 10, 1976. 1 hereby certify that the foregoing k a true and correct copy of an order entered on the Wnuhs of said Board of SupeNwi n on the date aforesaid. Witness my hand and the Seal of the Bawrd of Supervisors affixed this 10th doy of February _ 19 76 J. R. OLSSON, Clerk By 00" Clerk Bonnie Boaz "24 ars iav 00022; 022} k. µ POSITION ADJUSTMENT REQUEST No: D Z' Department County Administrator Budget Unit 003 Date 2/3/76 004 Action Requested: Cancel (1) EOP Specialist III-Project position, Cost Center 004, and add (1) Management Analyst III, Cost Center 003, subject to classification Proposed effective date: ASAP review. Explain why adjustment is needed: To establish position in appropriate classification to work on special program assignment. Estimated cost of adjustment: Amount: 1. Salaries and wages: S 8,995 _ 2. Fixed Assets: i tiAt i tzim and coat) l.- desk with lock +� $ 220 tiv Estimated total $ 9.2 = > Signature _ -w--- --__ - _ - -- Depar ea _ - - - Initial Determin�iottiof County;Admiivatra or_ _ ".Date:_----2/9/76` - - RequesFreiion6endation._ 01 'Gunty Administvttor . Personnel Office and/or Civil -Service Commission --- Date: February-10,"1976 Classification and-Pay Recommendation - Classify 1 Management Analyst III and cancel 1 Economic Opportunity Program Pecialist III- Project. rn :�; Study discloses duties and responsibilities to be assigned justify clas#'C fEation+as Management Analyst III. Can be effective day following Board action. CA o ., The above action can be accomplished by amending Resolution 71/17 to r lett the addi- tion of 1 Management Analyst III, Salary Level 456 (1480-1799) and the cane latTon o ; (1) Economic Opportunity Program Specialist III-Project, position #01, Salary Ldoelo 447 (1440-1750). - -v < Assistant Personne.1- i rector Recommendation of County Administrator Date: February 11, 1976 Add one (1) Management Analyst III, Salary Level 456 (1480-1799) , and cancel one (1) Economic Opportunity Program Specialist III-Project, position #01, Salary Level 447 (1440-1750) , effective February 11, 1976. County Administrator Action of the Board of Supervisors YFD 10 1976 Adjustment APPROVED ) on J. R. OLSSON,,County Clerk Date: .FEB 10 1918 _ Bye<" �puhl Cterii APPROVAL of thio ad1uabwrrt co►tatitlit¢,a an Apprropniaion AdJccstnejct a►id PeuonneL OW23 Rwtution Amesuimert. In the Board of Supervisors of Contra Costa County, State of California February 10 1976 In the Mo ter of Authorizing Appropriation Adjustments. IT IS BY THE BOARD ORDERED that the appropriation adjustments attached hereto and by reference neorporated herein, are APPROVED. PASSED by the Board on February 10, 1976. . I hereby cer* that the f oregAnp k a true and cornet copy of an order entered on the minutes of sold Board of Supervisors on the dale aforesaid. Witness my hand and the Sed of the Board of Supervisors affixed " 10th ,—y of February 19 76 J. R. OLSSON, Clerk Bf► d Deputy Clerk Bonnie Boaz H 24 W75 ]LOU 0(024 CONTRA COSTA COUHTY 0 APPROPRIATION ADJUSIVOCT 1. DEPARTMENT OR BUDGET UNIT Health 450 RESERVED FOR AU01TOR-CONTROLLER-S USE Card Special —- - ACCOUNT 2. OaJECT OF EXPENSE OR FIXED ASSET ITEM Decrease Increase C�ade Quonti Fund BudaetUntt Obiect 5,�Accl. (CR X IN 66) 01 1003 451-2100 office Expense 845 451-2170 Household Expense 5,450 451-2301 Auto Mileage 200 451-2302 Use of Co. Equipment 100 451-2303 other Travel 200 451-230$5 Freight Drayage 600 451-2310 Prof. and Pers. Services 31r994 451-7751 C-OC. office Equipment 628 (2) printing calculators at $300.00 each 451-7752 Ct,7 Furniture and Furnishings 286 063 (1) Exec. Desk at $286.00 3 -*St-7753 043 Auto and Trucks L90500 (3) twelve pass. vans at $5,700.00 each 6r354 451-1081 Labor Received 450-1082 Labor Provided 6,354 450-1013 Temporary salaries 6,354 990-9970 Reserve for contingencies 65,157 990-9970 New appropriable revenue 60f000 VER. 3. EXPLANATION OF RECAJEST(If capital outIVY, list items and cost of each) PROOF TOTAL Date ENTRY Description To adjust for additional federal monies received for the Nutrition Project for the Elderly in the Health Department, Special APPROVED: SIGNATURES DATE - Health Projects Budget Unit 451, Project #1726. AUDITOR- AN 92 9 76 CONTROLL� COUNTY ADMINISTRATOR: BOARD OF SUPERVISORS ORDE YES- '3uPex"Sors kenny, Dl7,%%Wft1ty- BoggeS16 linacbetL FE-0 NO.,n0ile on- J, - Admin.Services J. R.0 CLERK +A. Assistant 1/2 7/76 by ",".-On Snarldes Title Dote Michael' ney Adj. M 129 Rev. 2/68) 00=11.1'a', No_ j13-3 See lustructiosts on Reverse Side cO+Tw► COSTA axltA* NTir APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Public Works RESERVED FOR AUDITOR-CONTROLLER'S USE Cord Special Decrease ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Increase Code Quantity) Fund Budget Unit Object Sub.Acct. (CR X IN 66) �MrOR B00 CCNS';'.'IL'CTTON 01 1003 665-7600 556 1. Livorna Rd West 760. 559 3. Kittery Ave. 4,600. 201 he Various Roads 2,000. 945 i:. Design Engineering 1,240. 203 6. Avenida Martinez 13000. 202 5, Foster Lane 15000. SEI£CT ROAD O0HSTRU=1ON 661-7600 537 2. Danville Blvd. R/,i 600. 514 4. Various Roads 2,750. 401 L. Faso Hogal 250, 995 4. Benign Engineering 6,400. 987 5. S1ide Fepair 4,000. 510 7. Ygnacio Vly Rd. 20000. 354 8. Rudgear Rd. 2,800. -MMR RG`:D BET `IM 666-7600 990 3. Bette=ents 4,6o0. 11-7, 2' '10 /'7 000 PROOF -Comp.- K.P. VER.- 3. EXPLANATION OF REQUEST(If capitol outlay, list items and cost of each) TOTAL -- - - - 1s WO V64 Transfer funds on completed work Order. ENTRY 2. WO 4318 Right of Nay Engineering to investigate R1W CP Date Description acquisition at Las Trampas Rd. 3. WO L297 Correct drainage 7001 east of Broadmoor. h. WD 4326 Preliminary Engineering for 1976 Overlay projects, 5. 110 5840 Preliminary engineering to monitor slide movement 2001 from Fariss Lane. 6. WO 5841 Preliminary enginecring to monitor slide APPROVED: SIGNATURES DATE cmovwment on North side of Avenida Martinez AUDITOR- ; 7. M 5842 Preliminary engineering to monitor slide CONTROLLER: movement at Summit, COUNTY -� U, WO 4542 Preliminary engineering for realignment at ADMINISTRATOR: Sean Miguel Rd. BOARD OF SUPERVISORS ORDER: YES: Supervisors Keany, Dias. Moriarty. Bow, I ULo eid. FE 1Q13 J. R. OL CLERK ,j byAO� Public Works Director 2-1,.-76 � ' Signature Title Dote Rondatynn Shockles F Approp.Adj. %,:57/,34Z:3 ( M 129 Rev. 2/613) Journal No. See Iestructioirs os Reverse Side + CONTRA COSTA COUNTY APPROPRIATIOM ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Public Works RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special Fuad Decrease ACCOUNT 2. DEi1ECT OF EXPENSE OR FIXED ASSET ITEM• Increase Code Quantity 1 et Unit Obiect Sub.Acct_ (CR X IN 66) SMR!4 DRI$AM MSMIICT ZONE 10 01 2591 2591-7732 004 1. Line 0 Coast to 005 5,000, i 005 1. Drain Line A-4 Fyn 004 5,000. PROOF - — X.P. VER._ I EXPLANATION OF REQUEST(If capital outlay,Fist items and cost of each) TOTAL - - - ENTRY 1. W.O. 8528 Prelininary Eng, to construct 7001 of Date Description Storm Drain from Lilts A-3 to end, J APPROVED: )GNATU D�T AUDITORLE 1-" L 17 CONTROLERt,, /// COUNTY ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: Supemisom Kenn}. DIMS. Moriarm Bo�;ess. I3�.�held FEB 10 NO%noo on J. R. 04SSON CLERKQ. Public Works Director ,2-4-76 Rondol Sfio es Si9na+ure Ti►Es ore Oj0 roP.A ( M 129 Rev. 2/66) �j rnai Noo ee lastractioas on Reverse Side f .\ CONTRA COSTA COWTY v G APPROPRIATION ADJUSTMENT 0 I. DEPARTMENT OR BUDGET UNIT /� , z RESERVED FOR AUDITOR-CONTROLLER'S USE Cord Special Decrease Fund ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITER/' increase Code Quontit ) Bud etUnit Object Sub-Acct. (CR X IN 66) 110 ,0211 01 01 1003 450-1013 Temporary Salaries }�p.460 _ O/ 1003 Ata-/p14�zf�c rf E;vPirse ��•l-34 01 1003 450-2310 Professional and Personal Services 116,460 Contra COSia County RECEIVED JAN 2 2 1976 Office of PROOF So"u'-_ I-' C_P_ VER._ I EXPLANATION OF REOIJEST(IF capital outlay, list items and cost of each) TOTAL - - - ENTRY To provide funds for salaries of clinical physicians Dote Description formerly on contract status. APPROVED: SIGNATURES DATE AUDITOR- \\ AN 9 I CONTROLLER: COUNTY ADMINISTRATOR: ` BOARD OF SUPERVISORS ORDER: YES: ,UPWVIWre Kenn}, Dins. Mortan . Boggess„ l,hmben FEB 10 1y;o NO%Y100e an J. R. otssoN ct.etuc � �.� T: .��.,f�,cc.�,���.y�•.��iy,.-. �' /-/6116 Pondalynn Shockles S'9"°1ie rovtlAdi Dora M 129 Rev. 2/6S) W2mat No. �/� •See lsrstrsrclioas ox Reverse Side CONTRA COSTA COWITY • APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. DEJECT OF EXPENSE OR FIXED ASSET IYE&A Increase Code Quanti ) Fund BudoetUnit Obiect a Acct_ Decrease (CR X IN 66) 0/ ozo 160,3 055-7758 43-1- Tranceiver FM $740 / 055-7758 OZZ Scanner $300 055-2130 Small Tools & Instruments $440 PROOFComp.- K.P. VER. 3. EXPLANATION OF REQUEST(If capital outlay,fim list items and cost of each) TOTAL - - -- -- -- - - ENTRY The tranceiver originally budgeted for has increased substantially in price and current Date Description funds prevent its purchase. However, by modifying two portables and purchasing one • scanner the results should be of equal benefit. This adjustment will accomplish this alternative. APPROVED: SIGNA,13JRES DATE AUDITOR- CONTROLLER: COUNTY �-'& ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: supervisors Karry. Dlss, .1fortuty. , $ot, ess. L}ncr••t• . No:. +rye. FEB 10 iw& J. R. OLSSQj� ' f LLERK by NW),&r • 76 Rondo nn Shc:cl, Signarure Title Dors prop.Adl. ( M 129 Rev. 2!'68) O Journal No. • See Instructions on Reverse Side r , BOARD OF SUPERVISORS OF CONTRA WSTA COUNITY, CALIFOFUIIA Re: Exempt Positions in Co. ) Administrator's Office ; RESOLUTION 110. 76/_III The Contra Costa County Board of Supervisors PX30LIT-S THAT: 1. Exempt Positions, Appointing Authority. Pursuant to Ordinance Code Section 32-2.606 (as amended by Ord. #76-21 ), the following positions in the Countyldministrator's Office are exempt from the Civil Service System: County Administrator, Chief Assistant County Administrator, and Assistant County Administrator (Finance), and the County Administrator is the appointive authority for the other two. 2. Functions. The Chief Assistant County Administrator is next in authority to the County Administrator in all matters of departmental operations. The Assistant County Administrator (Finance) is the principal assistant for financial matters and is responsible for preparing and administering the annual County budget in coordina- tion with the County Auditor-Controller. 3. Civil Service Status, Salary. An incumbent Assistant to the County Administrator appointed to either of the exenpt positions of Chief Assistant County Administrator or Assistant County Add- inis- trator (Finance) retains status as an Assistant to the County Admin- istrator in the classified service, and in the former position shall receive additional monthly compensation of 4'_ 149.00 , and in the latter position X27.00, while serving therein. The salary schedule for exempt classes is hereby aLVnded to this effect. PekSSED ON February 10, 1976 to apply on the effective date of Ordinance No. 76-21. cc: Director of Personnel RESOLUTION NO. 76/111 County Auditor-Controller County Counsel O(NO G11ii:sCounty Administrator l IN TM BO.4.RD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA Ic the Hatter of Changes j of the Assessment Roll ) of Contra Costa County ) RESOLUTION NO. 76/112 WHEREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by County Counsel; NOW,- THEREFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments For the Fiscal Year 1975-76 It has been ascertained from the assessment roll and from papers in the Assessor's Office what was intended and what should have been assessed; and, therefore, pursuant to Revenue and Taxation Coda Section 4831, the following defects in description and/or form and clerical errors of the Assessor on the roll should be corrected. Further, in accordance with Section 4985(a) of the Revenue and Taxation Code, any uncollected delinquent penalty, cost, redemption penalty, interest, or redemption fee, heretofore or hereafter attached due to such error, should be canceled as it was impossible to complete valid procedures initiated prior to the delinquency date, upon the showing that payment of the corrected or additional amount was made within 30 days from the date the correction is entered on the roll or abstract record. The following homeowner's exemption claims should be allowed as the claim forms could not be timely submitted for machine processing: Parcel Number Tax Rate Area Allow Assessee 111-152-015-9 02002 $1750 CADD, Harold F. & Ingrid M. 117-050-033-2 79172 $1750 PEDRIZZET•TI, Karlene W. c/o Karlene W. Fitch 101-3443-004-8 010002 *1750 JOHNSON, Lloyd J. & Glenda E. The following assessees have been found to be cligibls for the homeowner's exemption in accordance with Section 266 of the Revenue and Taxation Code. The assessees have filed notarized statements that they timely mailed a homeowner's ==.- tion claim to the Assessor. Parcel Number Tax nate Area Allow Assessee 11.E-202-003-9 02002 17 0 RUSSELL, Jack R. Jr. & Peggy A. 5'W+-221-003-4 08001 $1750 PROCTOR, Thomas L. & Rebecca lei. .07 I hereby consent to the above changaz and/or corrections: -&j4!r R. 0. SEATO , Assistant Assessor JOHN B. CLAUS:.ci, County Counsel t/'-k-7o By . Coad; to: Assessor (Rodgers) Deputy Auditor Tax Collector Adoa'rcf b'1:^s Page Z of 1 R SOLUTIO 0. 7��"2 0M 1 ,. •+..n��" Y+ {, WO-ei IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) RESOLUTION NO. 76/113 of Contra Costa County ) - WHEREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by the County Counsel; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments: For the Fiscal Year 1975-76 It has been ascertained from the assessment roll and from papers in the Assessor's Office what was intended and what should have been assessed; and, therefore, pursuant to Section 4831 of the Revenue and Taxation Code, the following defects in description and/or form and clerical errors of the assessor on the roll should be corrected; and, FURTHER, in accordance with Section 4985 of the Revenue and Taxation Code, any uncollected delinquent penalty, cost, redemption penalty, interest, or redemption fee, heretofore or hereafter attached due to such error should be canceled if it is impossible to complete valid procedures initiated prior to delinquency date, upon the showing that payment of the corrected or additional amount was made within 30 days from the date cor- rection is entered on the roll or abstract record; and, FURTHER, in accordance with Section 4986 (a) (2) the County Auditor should be directed to cancel all or any portion of any tax, penalty, or interest on that portion in error as if it has been levied errone- ously; and, if paid, a refund on that portion should be made pur- suant to Section 5096 (b) of the Revenue and Taxation Code. In Tax Rate Area 82024, Parcel No. 026-060-702-3, assessed to Irene Floto, et al. , has been erroneously assessed with Land value of $1,040, due to assessment being based on incorrect descrip- tion of property as 690.660 acres. Therefore, this assessment should be corrected to show the property as 590.660 acres, and the land value should be corrected as follows: Land $890, making a. total assessed value of $890. R. 0. SEA ON Assistant Assessor Copies to: Assessor (Mrs. Kettle) Auditor Tax Collector Page 1 of 2 :IESOLi3TI0}! no. 76P 13 T' c In Tax Rate Area 02002, Parcel No. 133-402-001-1, assessed to Turtle Creek Diaster Assn. Inc. , has been erroneously assessed with Land value of $1,200, due to error in enrolling this assess-: ment on property which is designated as a common area in .a planned unit development, the value of which is prorated to other properties in accordance with Section 2188.5 of the Revenue and Taxation Code. Therefore, this assessment should be corrected to remove the land value, leaving a no value assessment. - In Tax Rate Area 02002, Parcel No. 133-401-021-0, assessed to Turtle Creek Diaster Assn. Inc. , has been erroneously assessed with Land value of $400, due to error in enrolling this assessment on property which is designated as a common area' in a planned unit development, the value of which is prorated to other properties in accordance with Section 2188.5 of the Revenue and Taxation Code. Therefore, this assessment should be corrected to remove the land value, leaving a no value assessment. In Tax Rate Area 11017,- Parcel No. 411-301-040-1, assessed to Sills, Severen F Sills, has been erroneously assessed with Improvement value of $1,625 inasmuch as such improvements should have been assessed on the unsecured roll. Therefore, this assess- ment should be corrected as follows: Land $7,375 (no change) ; Improvements $-0- ; making a total assessed value of $7,375. For the Fiscal Years 1973-74, 1974-75, and 1975-76, in Tax - Rate Area 58015, Parcel No. 016-190-007-1, assessed to Ray V. $ Effie Bonnickson, has been erroneously assessed with Improvement value of $4,600, due to error in basing this assessment on an incorrect description of property inasmuch as a portion of the improvements had been removed prior to the 1973 lien date. Therefore, this assessment should be corrected as follows: Assessed Value From To For the year 1973-74 Land $15,360 $15,360 (no change) Improvements 4,600 4,100 Homeowner Ex. 1,750 1,750 (no change) Total $18,210 U7,710 For the year 1974-75 Land $15,360 $15,360 (no change) Improvements 4,600 4,100 Homeowner Ex. 1,750 1,750 (no change) Total S18,2116T17,710 For the year 1975-76 Land $16,625 $16,625 (no change) Improvements 4,600 4,100 Homeowner Ex. 1 750 1,750 (no change) Total $ s1�$,975 I hereby consent to the above changes and/or corrections: R. 0. SEATON JOHN B. CLAUSEN, County Counsel Assistant Assessor tl/22/76 By Deputy Adopted by the Board on---� Page 2 of 2 z'�ESOT�UTlO1I i O. 76/11 3 4t 1 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) RESOLUTION NO. . 76/lv+, of Contra Costa County ) WHEREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by the County Counsel; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments: For the Fiscal Year 1975-76 It has been ascertained from the assessment roll and from papers in the Assessor's Office what was intended and what should have been assessed; and, therefore, pursuant to Section 4831 of the Revenue and Taxation Code, the following defects in description and/or form and clerical errors of the assessor on the roll should be corrected as stated below: In Tax Rate Area 08001, Parcel No. 550-202-002-6, has been erroneously assessed to David R. Duff, due to clerical error in enrolling incorrect name on this parcel. Therefore, this assess- ment should be corrected to reinstate the assessee as Wilbert Tillmon, who acquired title to property by document recorded in 1955 under Recorder's Serial Number 29129 of the Official Records of Contra Costa County. There is no change in the status of the Homeowner's Exemption or the net assessed value of $2,070. For the Fiscal Years 1971-72 through 197S-76, in Tax Rate Area 02003, Parcel No. 120-391-017-7, Sale No. 71-00270, has been erroneously assessed to U. S. Development Corp. , due to clerical error in overlooking document transferring title to the property. Therefore, this assessment should be corrected to show the assessee as Roundtree Homeowners Assn. , 5461 Roundtree Drive, Concord, California, who acquired title by document recorded on April 14, 1970, in Book 6106, Page 67 of the Official Records of Contra Costa County. R. 0. SEATON Assistant Assessor Copies to: Assessor (Mrs. Kettle) Auditor Tax Collector RESOLUTION NO. 76/1!4, Page 1 of 2 For the Fiscal Years 1971-72 through 197S-76, in Tax Rate Area 02003, Parcel No. 120-392-076-2, Sale No. 71-00274, has been erroneously assessed to U. S. Development Corp. , due to clerical error in overlooking document transferring title to the property-- Therefore, this assessment should be corrected to show the assessee as Roundtree Homeowners Assn. , S461 Roundtree Drive, Concord, California, who acquired title by document recorded on April 14, 1970, in Book 6106, Page 67 of the Official Records of Contra Costa County. For the Fiscal Years 1971-72 through 1975-76, in Tax Rate Area 02003, Parcel No. 120-393-014-2, Sale No. 71-00276; has been' erroneously assessed to U. S. Development Corp., due to clerical error in overlooking document transferring title to the. property. Therefore, this assessment should be corrected to show the assessee as Roundtree Homeowners Assn. , S461 Roundtree Drive, Concord, California, who acquired title by document recorded on April 14, 1970, in Book 6106, Page 67 of the Official Records of Contra Costa County. I hereby consent to the above changes and/or corrections: JOHN WCLA ;E , County Counsel Assistant .Assessor tl/26/76 By eput Adopted Lythe Board on. FEB 10 1976 5 RESOLUTION a O. 76/11.4 Page 2 of 2 00035 01 3 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) , of the Assessment Roll ) RESOLUTION NO. 76/1.5 of Contra Costa County ) - %FHEREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by the County Counsel; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments: For the Fiscal Year 1975-76 It has been ascertained from the assessment roll and from papers in the Assessor's Office what was intended and what should have been assessed; and, therefore, pursuant to Section 4831 of the Revenue and Taxation Code, the following defects in description and/or form and clerical errors of the assessor on the roll should be corrected; and, FURTHER, property escaping assessment due to such error should be enrolled as escaped assessment pursuant to Section 531 of the Revenue and Taxation Code; and, FURTHER, in accordance with Section 4985 (a) of the Revenue and Taxation Code, any uncollected delinquent penalty, cost, redemption penalty, interest, or redemption fee, heretofore or hereafter attached due to such error should be canceled if it is impossible to complete valid procedures initiated prior to delinquency date, upon the showing that payment of the corrected or additional amount was made within 30 days from the date correction is entered on the roll or abstract record; and, FURTHER, in accordance with Section 4986 (a) (2) the County Auditor should be directed to cancel all or any portion of any tax, penalty, or interest on that portion in error as if it has been levied erroneously. The following parcels listed to be deleted were erroneously entered on the 1975-76 assessment roll as separate assessments due to error in not deleting original parcels at the time of filing of Condominium Covenants, Conditions $ Restrictions recorded on February 19, 1974, in Book 7158, Page 312 of the Official Records of Contra Costa County, which would have resulted in three separate parcels for each of the original assessments on which deletion is being requested. Therefore, it is requested that the following erroneous parcels be deleted and that the corrected parcels be enrolled on the 1975-76 assessment roll as indicated below: N Assistant Assessor Copies to: Assessor (urs. Kettle) Auditor Tax Collector Page I of 11 Rssounm ro. 76/1-' gz`. .w `i .!-. -" '.��:" ..b , •'� ;y. M _r srr `r AN. Delete the following Parcel: f Parcel Number: 170-290-031-5 Tax Rate Area: 09055 Assessee: Morgan, Thomas F. Cal-State Development Co. Inc. 2499 N. Main St. Walnut Creek, CA 94596 Deed Reference: 7355/0243 - October 29, 1974 Property Description: Tract 4394 Lot 1 Assessed Values: Land $ 7,975 ' Improvements 11,740 Total Tr97M Enroll the following Parcels: Parcel' Number: 170-320-001-2 Tax Rate Area: 09055 Assessee: Morgan, Thomas F. Cal-State Development Co. Inc. 2499 N. Alain St. Walnut Creek, CA 94596 Deed Reference: 7355/0243 - October 29, 1974 Property Description: Tract 4394 Lot 1 Common Area Assessed Values: Land $-0- (common area) Total Parcel Number: 170-320-011-1 Tax Rate Area: 090SS Assessee: Morgan, Thomas F. Cal-State Development Co. Inc. 2499 N. Main St. - Walnut Creek, CA 94596 Deed Reference: 7355/0243 - October 29, 1974 Property Description: Tract 4394 Lot 1 Unit A Assessed Values: Land $3,975 Improvements 5 850 Total Parcel Number: 170-320-012-9 Tax Rate Area: 09055 ' Assessee: Morgan, Thomas F. Cal-State Development Co. Inc. 2499 N. Main St. Walnut Creek, CA 94596 Deed Reference: 7355/0243 - October 29, 1974 Property Description: Tract 4394 Lot 1 Unit B Assessed Values: Land $3,975 Improvements 5,850 Total S9,82S Assessee has been notified. R. 0. SEATON Assistant Assessor Page 2 of 11 HESO1 UTION INO. 76/-15 W .> n _ X8§. .. ..mom.. .i.. .. . . ... �...... '. ` r Deletethe following Parcel: Parcel Number: 170-290-032-3 Tax Rate Area: 09055 Assessee: Boley, Harrison A. Harris, Douglas R. Jackie L. 1117 Corrie Ln. Walnut Creek, CA 94596 Deed. Reference: 7399/0419 - December 31, 1974 Property Description: Tract 4394 Lot 2 - Assessed Values: Land $ 7,975 Improvements 11,740 Homeowner Ex. 3,500 Total l� i S Enro11' 'the following Parcels: Parcel Number: 170-320-002-0 Tax Rate Area: 09055 Assessee: Boley, Harrison A. Harris, Douglas R. $ Jackie L. 1117 Corrie Ln. Walnut Creek, CA 94596 Deed Reference: 7399/0419 - December 31, 1974 Property Description: Tract 4394 Lot 2 Common Area Assessed Values: Land $-0- (common area) Total Parcel Number: 170-320-013-7 Tax Rate Area: 09055 Assessee: Harris, Douglas R. € Jackie L. 1115 Corrie La. Walnut Creek, CA 94596 Deed Reference: 7399/0419 - December 31, 1974 Property Description: Tract 4394 Lot 2 Unit A Assessed Values: Land $3,975 Improvements S,8S0 Homeowner Ex. 1,750 Total $8,075 Parcel Number: 170-320-014-S Tax Rate Area: 09055 Assessee: Boley, Harrison A. 1117 Corrie Ln. Walnut Creek, CA 94596 Deed Reference: 7346/0374 - October 16, 1974 Property Description: Tract 4394 Lot 2 Unit B Assessed Values: Land $3,975 Improvements S,8S0 Homeowner Ex. 1,750 Total 8,075 Assessees have been notified. R. 0. SEATON Assistant Assessor Page 3 of 11 RESOLUTION ISO. 76/n5 00038 P-1 _ r Delete the 'following Parcel: { Parcel Number: 170-290-033-1 Tax Rate Area: 09055 Assessee: Serrano, Alyce M. Bones, James W. 1125 Corrie Ln. Walnut Creek, CA 94596 Deed Reference: 7359/0230 - November 4, 1974 _ Property Description: Tract 4394 Lot 3 Assessed Values: Land $ 7,975 Improvements 11,740 r Homeowner Ex. 3 500 Total $16,21K Enroll the -following Parcels: Parcel Number: 170-320-003-8 Tax Rate Area: 09055 Assessee: Bones, James W. Serrano, Alyce M. 1127 Corrie Ln. Walnut Creek, CA 94596 Deed Reference: 7359/0230 - November 4, 1974 Property Description: Tract 4394 Lot 3 Common Area Assessed Values: Land $-0- (common area) Total -0— Parcel Number: 170-320-OIs-2 Tax Rate Area: 09055 Assessee: Serrano, Alyce M. 1125 Corrie Ln. Walnut Creek, CA 94596 Deed Reference: 7359/0230 - November 4, 1974 Property Description: Tract 4394 Lot 3 Unit A Assessed Values: Land $3,975 Improvements 5 850 Homeowner Ex. ' 1,750 Total T9,07 Parcel Number: 170-320-016-0 Tax Rate Area: 09055 Assessee: Bones, James W. 1127 Corrie Ln. Walnut Creek, CA 94596 Deed Reference: 7350/0196 - October 22, 1974 Property Description: Tract 4394 Lot 3 Unit B Assessed Values: Land $3,975 Improvements 5;850 Homeowner Ex. 1 750 Total 8, 7 Assessees have been notified. Ft. 0. SEATON Assistant Assessor RMMUTIOH 50. 761115 Page 4 of 11 00039 'k- n., -x 45" # ^:a ^Y Delete the following Parcel: Parcel Number: 170-290-034-9 Tax Rate Area: 090SS Assessee: Cal-State Development Co. Inc. 2540 N. Dain Street Walnut Creek, CA 94596 Deed Reference: 6841/0400 - January 12, 1973 Property Description: Tract 4394 Lot 4 Assessed Values: Land $2,750 Improvements 5 53000 Total �a,L Enroll the following Parcels: Parcel Number: 170-320-004-6 Tax Rate Area: 090SS Assessee: Cal-State Development Co_ Inc. 2540 N. Main Street Walnut Creek, CA 94596 Deed Reference: 6841/0400 - January 12, 1973 Property Description: Tract 4394 Lot 4 Common Area Assessed Values: Land $-0 (common area) Total 3-0- Parcel Number: 170-320-017-8 Tax Rate Area: 09055 _ Assessee: Cal-State Development Co. Inc. 2540 N. Main Street Walnut Creek, CA 94S96 Deed Reference: 6841/0400 - January 12, 1973 Property Description: Tract 4394 Lot 4 Unit A Assessed Values: Land $1,375 Improvements 2 7S0 Total ,125 Parcel Number: 170-320-018-6 Tax.Rate Area: 09055 Assessee: Cal-State Development Co. Inc. 2540 N. Main Street Walnut Creek, CA 94596 Deed Reference: 6841/0400. - January 12, 1973 Property Description: Tract 4394 Lot 4 Unit B - Assessed Values: Land $1,375 Improvements 2 750 Total 4,125 Assessees have been notified. R. 0. SUTON Assistant Assessor -Page 5 of 11, RMMur ga. 76/115 QQ • .urf •s�.... �d • x r m Delete the following Parcel: Parcel Number: 170-290-03S-6 Tax Rate Area: 09055 Assessee: Cal-State Development Co. Inc. '! 2540 N. Main St. Walnut Creek, CA 94596 Deed Reference: 6841/0400 - January 12, 1973 Property Description: Tract 4394 Lot S Assessed Values: Land $2,7SO Improvements - 4,950 - Total T—7,TOT Enroll the following Parcels: Parcel Number: 170-320-005-3 Tax Rate Area: 09055 Assessee: Cal-State Development Co. Inc. , 2S40 N.. Main St. Walnut Creek, CA 94596 Deed Reference: 6841/0400 - January 12, 1973 Property Description: Tract 4394 Lot S Common Area Assessed Values: Land $-0- (common area Total Parcel Number: 170-320-019-4 Tax Rate Area: 090SS Assessee: Cal-State Development Co. Inc. 2S40 N. Main St. Walnut Creek, CA 94596 Deed Reference: 6841/0400 - January 12, 1973 Property Description: Tract 4394 Lot S Unit A. Assessed Values: Land $1,375 Improvements 2,475 Total S3,8SO Parcel Number: 170-320-020-2 Tax Rate Area: 09055 Assessee: Cal-State Development Co. Inc. 2540 N. Main St. Walnut Creek, CA 94596 Deed Reference: 6841/0400 - January 12, 1973 Property Description: Tract 4394 Lot S Unit B Assessed Values: Land $1,375 Improvements 2 47S Total Assessee has been notified. EA N Assistant Assessor Page 6 of 11 Boo Q1 1 Delete the following Parcel: . "Parcel Number: 170-290-036-4 Tax Rate Area: 09055 Assessee: Cal-State Development Co. Inc. 2540 N. Main St. Walnut Creek, CA 94596 Deed Reference: 6841/0400 - January 12, 1973 Property Description: Tract 4394 Lot 6 Assessed Values: Land - $2,500 Total $2,`00 Enroll the' following Parcels: Parcel Number: 170-320-006-1 Tax Rate Area: 09055 Assessee: Cal-State Development Co. Inc. 2540 N. Main St. Walnut Creek, CA 94596 Deed Reference: 6841/0400 - January 12, 1973 Property Description: Tract 4394 Lot 6 Common Area Assessed Values: Land $-0- (common area) Total Parcel Number: 170-320-021-0 Tax Rate Area: 09055 Assessee: Cal-State Development Co. Inc. 2540 N. Main St. Walnut Creek, CA 94596 Deed Reference: 6841/0400 - January 12, 1973 Property Description: Tract 4394 Lot 6 Unit A Assessed Values: Land $1,250 Total ,, Parcel Number: 170-320-022-8 Tax Rate Area: 09055 Assessee: Cal-State Development Co. Inc. 2540 N. Main St. Walnut Creek, CA 94596 Deed Reference: 6841/0400 - January 12, 1973 Property Description: Tract 4394 Lot 6 Unit` B Assessed Values: Land $1,250 Totalf; Assessee has been notified. ON Assistant Assessor Page 7 of 11. 4 RESOLvrTOH NO. 76,-15 h 00042 R ` x y"'tw,.3^ R' '.w•s '+t •r:e't.. �{ 7' `�' {i 'Y ;s ,.,,. ' T,e 74 '+C' R:#s• n _ °,.,;.r. Delete the following Parcel: ` Parcel Number: 170-290-037-2 Tax Rate Area: 090SS Assessee: Cal-State Development Co. Inc. 2540 N. Main St. Walnut Creek, CA 94596 " Deed Reference: 6841/0400 - January 12, 1973 Property Description: Tract 4394 Lot 7 Assessed Values: Land $2,500 Total $2,500 Enroll the following Parcels: Parcel Number: 170-320-007-9 Tax Rate Area: 090SS Assessee: Cal-State Development Co_ Inc_ 2540 N. Main St. Walnut Creek, CA 94596 Deed Reference: 684110400 - January 12, 1973 Property Description: Tract 4394 Lot 7 Common Area Assessed Values: Land $-0- (common area) Total Parcel Number: 170-320=023-6 Tau Rate Area: 09055 Assessee: Cal-State Development Co. Inc. 2540 N. Main St. Walnut Creek, CA 94S96 Deed Reference: 684110400 - January 12, 1973 Property Description: Tract 4394 Lot 7 Unit A Assessed Values: Land $1,250 Totalf; Sb Parcel Number: 170-320-024-4 Tau Rate Area: 090SS Assessee: Cal-State Development Co. Inc. 2540 N. Main St. Walnut Creek, CA 94596 Deed Reference: 684110400 - January 12, 1973 Property Description: Tract 4394 Lot 7 Unit B Assessed Values: Land $1,2S0 Total $1,250 Assessee has been notified. R. 0. SEATON Assistant Assessor Page 8 of 11 RwmaioN 80. 76/ i5 00043 .... •rte .rywi 1 Delete the 'following Parcel: . Parcel Number: 170-290-038-0 Tax Rate Area: 69055 Assessee: Cal-State Development Co. Inc. 2540 N. Main St. Walnut Creek, CA 94596 -Deed Reference: 6841/0400 - January 12, 1973` Property Description: Tract 4394 Lot 8 Assessed Values: Land $2,500 - Total T2,Sff Enroll the following Parcels: Parcel Number: 170-320-008-7 Tax Rate Area: 090SS Assessee: Cal-State Development Co. Inc. 2540 N. Alain St. Walnut Creek, CA 94596 Deed Reference: 6841/0400 - January 12, 1973 Property Description: Tract 4394 Lot 8 Common Area Assessed Values: Land $-0- (common area) Total Parcel Number: 170-320-02S-1 Tax Rate Area: 09055 Assessee: Cal-State Development Co. Inc. 2540 N. Main St. Walnut Creek, CA 94596 Deed Reference: 6841/0400 - January 12, 1973 Property Description: Tract 4394 Lot 8 Unit A Assessed Values: Land $1,250 Total1, S� Parcel Number: 170-320-026-9 Tax Rate Area: 09055 Assessee: Cal-State Development Co. Inc. 2540 N. Main St. Walnut Creek, CA 94596 Deed Reference: 6841/0400 - January 12, 1973 Property Description: Tract 4394 Lot 8 Unit B Assessed Values: Land $1 2S0 Total 1,250 Assessee has been notified. Assistant Assessor Page 9 of 11 RE3Munov No. 76/x.15 .Delete the following Parcel: Parcel Number: 170-290-039-8 , Tax Rate Area: 09055 - Assessee: Cal-State Development Co. Inc. 2540 N. blain St. Walnut Creek, CA 94S96 Deed Reference: 6841/0400 - January 12,1973 Property Description: Tract 4394 Lot 9 Assessed Values: Land . $2,500 Total Enroll the following Parcels: Parcel Number: 170-320-009-5 Tax Rate Area: 09055 Assessee: , Cal-State Development Co: Inc. 2S40 N. Main St. Walnut Creek, CA 94S96 Deed Reference: 6841/0400 - January 12, 1973 Property Description: Tract 4394 Lot 9 Common Area Assessed Values: Land $-0- (common area) Total =� Parcel Number: 170-320-027-7 Tax Rate Area: 090SS Assessee: Cal-State Development Co. Inc. 2S40 N. Main St. Walnut Creek, CA 94S96 Deed Reference: 6841/0400 - January 12, 1973 Property Description: Tract 4394 Lot 9 Unit A Assessed Values: Land $1 2S0 Total Parcel Number: 170-320-028-S Tax Rate Area: 090SS Assessee: Cal-State Development Co. Inc. 2540 N. Main St. Walnut Creek, CA 94596 Deed Reference: . 6841/0400 - January 12, 1973 Property Description: Tract 4394 Lot 9 Unit B Assessed Values: Land $1 250 Total 1, 0 Assessee has been notified. Assistant Assessor Page 10 of' 11 s�b'St L.U'PT,= 90. 76Aj.5 00045 K "t rbz Y '�'' ww' •'`s +'-� •.. '.aW}dyl. j r Delete the following Parcel: Parcel Number: 170-290-040-6 Tax Rate Area: 09055 Assessee: Cal-State Development Co. Inc. 2540 N. Main St. Walnut Creek, CA 94596 Deed Reference: 6841/0400 - January 12, 1973 Property Description: Tract 4394 Lot 10 Assessed Values: Land $2;500 . Total $2,500 - Enroll the following Parcels: Parcel Number: 170-320-010-3 Tax Rate Area: 09055 Assessee: Cal-State Development Co. Inc. 2540 N. Nai.n St. Walnut Creek, CA 94596 Deed Reference: 6841/0400 - January 12, 1973 Property Description: Tract 4394 Lot 10 Common Area Assessed Values: Land $-0- (common area) Total =tr Parcel Number: 170-320-029-3 Tax Rate Area: 09055 - Assessee: Cal-State Development Co. Inc. 2540 N. Main St. Walnut Creek, CA 94596 Deed Reference: 6841/0400 - January 12, 1973 Property Description: Tract 4394 Lot 10 Unit A Assessed Values: Land $1 2S0 Total Parcel Number: 170-320-030-1 Tax Rate Area: 09055 Assessee: Cal-State Development Co. Inc. 2540 N. Main St. Walnut Creek, CA 94596 Deed Reference: 6841/0400 - January 12, 1973 Property Description: Tract 4394 Lot 10 Unit B Assessed Values: Land $1 250 Total 1, 5 Assessee has been notified. I hereby consent to the above changes and/or corrections: 441 JOHN B. CLAUSEN, County Counsel Assistant Assessor t_ i/26/76 By DePu Yy Adccpted:,r the Board orL- FEB 10 1976 .Page 11 of I1 07701 XO* 76/u5 00 � 04 ... -..: .. a ._ .: .. :.'.. IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) RESOLUTION NO. 76/26 " of Contra Costa County WHEREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by the County Counsel; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments: For the Fiscal Year 1975-76 It has been ascertained by audit of the assessee's books of account or other papers that there has been a defect of description or clerical error of the assessee in his property statement or in other information or records furnished by the assessee which caused the assessor to assess taxable tangible prop- erty at a substantially higher valuation than he would have entered on the roll had the information been correctly furnished; therefore, such error on the roll should be corrected in accordance with Section 4531.5 of the Revenue and Taxation Code; FURTHER, it has been ascertained by audit of the assessee's records that the assessee omitted to report the cost of personal property and/or other taxable tangible property accurately to the extent that this omission and/or error caused the assessor not to assess the property or to assess it at a lower valuation than he would have entered upon the roll were the cost of the property accurately reported or had the property been accurately reported; therefore, that portion of the property which was inaccurately reported should be entered as escaped assess- ment pursuant to Section S31.4 -of the Revenue and Taxation Code together with interest on taxes pursuant to Section 506 of the Revenue and Taxation Code; FURTHER, Business Inventory Exemption in accordance with Section 219 of the Revenue and Taxation Code should be allowed as indicated below; and in accordance with Section 533 of the Revenue and Taxation Code, the assessed values erroneously or illegally assessed should be offset against the proposed assessment for the same tax year. R. N Assistant Assessor Copies to: Assessor (Mrs. Kettle) Auditor Tax Collector Page 1 of 3 B35OIf7 UIOtd :0. 76/126 In Tax Rate Area 02002, Parcel No. 127-231-023-4, assessed to Bekins Company, Sll S. Fairoaks Avenue, Pasadena, California, . should have entered thereon the following escape assessments: Original Corrected Amount For the Assessed Assessed of Pursuant to Year Type of Property Value Value ChangeR$T Section 1975-76 Improvements $59,365 $59,435 $ 70 531.4; 506 Personal Property 14,955 15,555 600, 531.4; 506 Assessee has been notified. w In Tax Rate Area 09007, Parcel No.. 171-092-019-8, assessed to Ca State Automobile Assn. , 1S0. Van Ness Avenue, San Francisco, California, should have entered thereon the following corrections and escape assessments: 'Original Corrected Amount For the Assessed Assessed of Pursuant to Year Type 'of Property , Value Value Change ' R&T Section 1972-73 Personal Property $12,670 $12,500 $ 170 4831.5 1973-74 Personal Property $13,840 $13,610 $ 230 4831.5 1974-75 Improvements $45,705 $45,765 $ 60 531.4; 506 Personal Property 14,545 15,945 1,400 531.4; S06 1975-76 Improvements $46,550 $46,540 $ 10 4831.5 Personal Property 15,990 16,490 " SOO 531.4; S06 533 Assessee has been notified. In Tax Rate Area 09000, Parcel No. 184-042-001-0, assessed to Bekins Van $ Storage Co. , 511 S. Fairoaks Avenue, Pasadena, California, should have entered thereon the following corrections and escape assessments: Or Corrected Amount For the Assessed Assessed of Pursuant to Year Type of Property Value Value Change R&T Section 1972-73 Improvements $68,210 $69,130 $920 531.4; 506 1973-74 Improvements $68,020 $68,910 $890 531.4; S06 1974-75 Improvements $68,840 $69,700 $860 531.4; 506 Personal Property 4,685 4,575 110 15 5 0 5331 1975-76 Improvements $70,280 $70,590 $310 531.4; 506 Personal Property 4,700 4,580 .2 5331.5 Assessee has been notified. R. 0. SEATON .Assistant Assessor RWOI.Ta ojl 10. 76/216 Page 2 of�� 3 QEItt � M7 . • r In Tax Rate Area 11023, -Parcel No. 416-170-005-1, assessed to California State Auto Assn. , c/o S. G. Barras R. E. Supervisor, 150 Van Ness Avenue, San Francisco, California, should have entered thereon the following escape assessments: Original Corrected Amount For the Assessed Assessed of Pursuant to Year • Type of Property -Value Value Change RFT Section 1973-74 Personal Property $8,085 $8,715 .$ 630 531.4; 506 1974-75 Personal Property $7,830 $8,450 $ 620 531.4; 506 1975-76 Personal Property $7,920 $9,020 $10100 531.4; 506 Assessee has been notified. In Tax Rate Area 08011, Parcel No. 538-042-025-6, assessed to Amot Controls Mfg. Co. , P. 0. Box 1707, Richmond, California, should have entered thereon the following corrections and escape assessments: Original Corrected Amount For the Assessed Assessed of Pursuant to Year - Type of Property Value Value Change ' RFT Section 1972-73 Improvements $100,830 $100,975 $ 145 531.4; 506 Personal Property 187,050 258,855 710805 531.4;. 506 1973-74 Improvements $102,135 $104,405 $ 2,270 531.4; 506 Personal Property 176,115 209,815 33,700 531.4; 506 , 1974-75 Improvements $134,390 $133,860 $ 530 4831.5 Personal Property 227,630 264,03V 36,400 531.4; 506 $55,87-0 S33 1975-76 Improvements $151,040 $178,325 $27,285 531.4; 506 Personal Property 337,170 378,810 41,640 531.4; 506 Business Inv. Ex. 150,520 171,317 20,797 219 $48,1 533 Assessee has been notified. I hereby consent to the above changes and/or corrections: R. 0. SEATON JOHN B. CLAUSEN, County Counsel Assistant Assessor tl/21/76 By eput Adopted:3y the Board on.__ FEB_j 111. ........ Page 3 of 3 R'ZSctTMN NO. 76/13.6 OM9 �„.. y- r z w .r ., s IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) RESOLUTION N0. .76/1.2.7 of Contra Costa County WHEREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by the County Counsel; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments: For the Fiscal Year 1975-76 It has been ascertained from the assessment roll and from papers in the Assessor's Office what was intended and what should have been assessed; and, therefore, pursuant to Section 4831 of the Revenue and Taxation Code, the following defects in description - and/or form and clerical errors of the assessor on the roll should be corrected; and, FURTHER, property escaping assessment due to such error should be enrolled as escaped assessment pursuant to Section 531 of the Revenue and Taxation Code; and, FURTHER, in accordance with Section 498S of the Revenue and Taxation Code, any uncollected delinquent penalty, cost, redemption penalty, interest, or redemption fee, heretofore or hereafter attached due to such error should be canceled if it is impossible to complete valid procedures initiated prior to delinquency date, upon the showing that payment of the corrected or additional amount was made within 30 days from the date correction is entered on the roll or abstract record; and, FURTHER, in accordance with Section 4986 (a) (2) the County Auditor should be directed to cancel all or any portion of any tax, penalty, or interest on that portion in error as if it had been levied erroneously; and, if paid, a refund on that portiere should be made pursuant to Section 5096 of the Revenue and Taxation Code. In Tax Rate Area 02024, Parcel No. 120-081-050-3, assessed to Homestead Savings & Loan Assn. , has been erroneously enrolled as a separate assessment due to error in overlooking document granting a .01 acre portion of this parcel to the City of Concord for road widening purposes. Therefore, this assessment should be deleted from the assessment roll and the following assessment should be enrolled: R. 0. SEATON Assistant Assessor Copies to: Assessor (Airs. Kettle) Auditor Tax Collector Page I of 2 RESOLUTION HO. 76/117 Q Q .x N`"� �d,'k...��T"'.s N` � qt+wh" •} S`NM 3K� �� �_rw m r _rjww„J y —'���,^" �L, - t ,".d'� •.:e^C .^.�`. '.:sT* ,yax, p,.r 0.'-+` 4 L^.F � p'1,,,,+1"'►1w7 -f A� I ` r Y For the Fiscal Year: 1975-76 Tax Rate Area: 02024 Y Parcel Number: 120-081-053-7 Assessee: Homestead Savings $ Loan Assn. 57S7Geary Blvd. Y San Francisco, CA 94121 Deed Reference: Book 7321, Page 185 - September 13, 1974, Property Description: Tract 3463 Por Lot 39 $ Tr. Adj. .1.QO acres Assessed Value: Land $3SY9935 Total $35,935 Assessee has been notified. I hereby consent to the above changes and/or corrections SEATON JOHN B. CLAUSEN, County Counsel Assistant Assessor B tl/22/?6 y eput Adopted;ythe Board on Page 2FEB 10 .� 75 of 2 } mra a> RESOLUTION NO. 76/117' ` .r� __..0onrl, _.. . + '".'s'v,"•,`'3'?.a' t . =:'' ' ._ „ ... ."is.. ,nLR',F r.t+- �... «.t Y . _'1 ia1".:s y'` `^G t,±`.�'. Y wR' w J� IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) - of the Assessment Roll ) RESOLUTION NO. 76/i18 ,. •of Contra Costa County ) WHEREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by the County Counsel; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments: For the Fiscal Year 1975-76 It has been ascertained from the assessment roll and from papers in the Assessor's Office what was intended and what should have been assessed; and, therefore, pursuant to Section 4831 of the Revenue and Taxation Code, the following defects in description and/or form and clerical errors of the assessor on the roll should be corrected; and, FURTHER, property escaping assessment due to such error should be enrolled as escaped assessment pursuant to Section 531 of the Revenue and Taxation Code; and, FURTHER, in accordance with Section 4985 (a) of the Revenue and Taxation Code, any uncollected delinquent penalty, cost, redemption penalty, interest, or redemption fee, heretofore or hereafter attached due to such error should be canceled if it is impossible to complete valid procedures initiated prior to delinquency date, upon the showing that payment of the corrected or additional amount was made within 30 days from the date correction is entered on the roll or abstract record. In Tax Rate Area 01002, Parcel No. 071-302-001-4, assessed to Cataline Built Homes Inc. , has been erroneously entered as a separate assessment due to error in including a portion of property under this parcel number which should have been included under another parcel. Therefore, this assessment should be deleted from the assessment roll and the following parcel should be enrolled: &441e�— R. 0. SEATON Assistant Assessor Copies to: Assessor (Mrs. Kettle) Auditor Tax Collector Page 1 of 2 RMO.LUTION ItiO. 76/11.8 0051 4. 7777 ' ap. ' .."` °p~,L�`r`^rr,••` _ 7kll * ,p"� ,',M1 '' "- a as x ,n., ''.. '.' " *''- .::t �„. .f For the Fiscal Year: 1975-76 Tax Rate Area: 01002 - Parcel Number: 071-302-032-9 Assessee: Cataline Built Homes Inc. 1050 Los Medanos Pittsburg, CA 94565 Deed Reference: Book 4589, Page 292 - April 6, 1964 Property Description: Tract 4303 Por Lot 474 EX MR Assessed Value: Land $2,625 (no change) Improvements - 'S.62S (no change) Total S8,20 (no change) Assessee has been notified. In Tax Rate Area 01002, Parcel Mo. 071-302-003-0, assessed to Russell G. F -Jewel Di Mercurio, has been erroneously entered as a separate assessment due to error in overlooking a portion of land which should have been assessed to this parcel but which was erroneously assessed to another parcel. Therefore, this assessment should be deleted from the assessment roll and the following. parcel should be enrolled: For the Fiscal Year: 1975-76 Tax Rate Area: 01002 Parcel number: 071-302-031-1 Assessee: Di Mercurio, Russell G. & Jewel 3004 -Chrisse Court - Antioch, CA 94509 Deed Reference: Book 7267, Page 0377 - July S, 1974 Property Description: Tract 4303 Lot 476 F Por 474 EX MR Assessed Value: Land $2,625 (no change) Improvements 6,625 (no change) Homeowner Exemption 1,750 (no change) Total $7,5 (no change) Assessee has been notified. I hereby consent to the above changes and/or corrections: JOHN B. CLAUSEN, County Counsel Assistant Assessor tl/22/76 By - Deputy Aea^ted:ay the Board on. FEB 10 1917 RESOLMON NO. 76/'118 Page 2 of 2 ?S.w „ ;gr. _ .,+ _+'"hd' �.. ,�-"•aFr ""1. ^^',^'re' r Y IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATS OF CALIFORNIA In the Matter of Changes ) RESOLUTION NO. 76/129 of the Assessment Roll ) of Contra Costa County ) jr WHEREAS, the County Assessor having filed With this Board requests for addition of escape assessments: - NOWS THII;FORE, BE IT RESOLVED that the County Auditor is directed to add the following escape assessments: For the Fiscal Year 197[ - 1976 It has been ascertained from papers in the Assessor's office that property belonging on the local roll has escaped assessment; and, therefore, pursuant to the Revenue and Taxation Code, Section 531, escaped assessments should be added to the unsecured roll as follows: Code G10C4.- Assessment No. 9011 1973-7k Everett F Beesley 1126 Macauley St Antioch, CA 945C9 Boat CF 964.7 hit - Assessed Value $520 Code 01CC4 - Assessment No. 9012 197 .-75 Everett F Beesley 1126 Macauley St Antioch, CA 94509 Boat CF 9647 EW - Assessed Value $450 Code O1OC4. - Assessment No. 9013 1975-76 Everett F Beesley 1126 Xacauley St Antioch, CA 95C9 Boat CF 964.7 EW - Assessed Value $300 - Code 080C1 - Assessment No. 9032 1975-76 George Gouzil 694 Templeton Daly City, CA 9l-014 Boat CF 3115 FP - Assessed Value $6G00 Code OBC01 - Assessment No. 9033 1975-76 Emanuel Finkle C/O West Coast Linoleum/Carpt P.O. Box 25 Santa Clara, CA 95051 Boat CF 7COO AG - Assessed Value $650 R. O. Seaton. Assistant Assessor cc: Assessor (Giese) Auditor Tax Collector .�a0LUTION No. 76/119 Page 1 of 2 y 1 Code CBC01 - Assessment No. 9034. 1975-76 Beatrice Robinson 5312 Bancroft Ave Oakland, CA 94601 Boat CF 0080 AH -- Assessed Value WO Code 080C1 - Assessment No. 9035 1975-76 William L. Sievert P. 0. Boa 3C7 San Pablo, CA 94806 Boat CF 1767 FD - Assessed Value $600 - Code 53009 - Assessment No. 9020 1975-76, Harry E. Landers 4031 D Park Center Lane Fremont, CA 911.538 Boat CF 8870 FP - Assessed Value.$150 Code 62035 - Assessment No. 9001 1975;-76 Edward L Pranschke 3519 Yuba Avenue San Jose, CA 95117 Boat CF 3769 Fr. - Assessed Value $900 Code 66081 - Assessment No. 9001 1975-76 Richard F. Schulman _- 91 Carousel Place San Ramon, CA 94583 Boat CF 7958 FP - Assessed Value $620 Code 79031 - Assessment No. 9001 1975-76 Jimmy Foster 233 Driftwood Pittsburg, CA 94565 Boat CF 1202 EY - Assessed Value $1020 Code 79186 - Assessment No. 9CG1 1975-76 Wayne G. Watson 2021 Ygnacio Valle Walnut Creek, CA 9598 Boat CF 1905 EX - Assessed Value $1180 Code 82044 - Assessment No. 9029 1975-76 C. E. Wilson 2261 Southcourt Palo Alto, CA 911.3Cl Boat CF 2768 EE - Assessed Value $900 Code 85068 - Assessment No. 9001 1975-76 Clarence Underwood 6313 Iiighla — Ave Richmond, CA 94805 Boat CF 5842 CV - Assessed Value $270 NOTE: Assessees have been notified of these additions and, their right of appeal. R. 0. Seaton Assistant Assessor 1 o� ,�c�ied ir;�Board on FEB� 'r:? .� RSSOLMION NO. 76AI9 Page 2 of 2 71 v=z'ice A ... �#fw� � _��„:•,'" � "" e.��.�'ge� �_ Fr ,�`�"J+�. r _+Q '4 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) of Contra Costa County j RESOLUTION NO. 76/120 , WHEREAS, the County Assessor having filed with this Board requests for addition of escape assessments: NOW, THEREFORE, BE IT RESOLVED that the County Auditor is directed to add the following escape assessments: For the Fiscal Year 1975-76 It has been ascertained by audit of the assessee's records that the assessee omitted to report the cost of personal property accurately to the extent that this omission caused the assessor not to assess the property or to assess it at a lower valuation than he would have entered upon the roll were the cost reported accurately; therefore, that portion of the taxable tangible property which was inaccurately reported should be entered as escaped assessment pur- suant to Section 531.4 of the Revenue and Taxation Code; together with interest in accordance with Section 506. Code 09000 - Assmt. No. 8122 For Year 1975-76 Randolph Computer Corp. 537 Steamboat Rd. Greenwich, CT 06830 Assessed valuation - Personal Property $4,245 It has been ascertained from papers in the Assessor's office that property belonging on the local roll has escaped assessment, and, therefore, pursuant to the Revenue and Taxation Code, Section 331, escaped assessments should be added to the unsecured roll as follows: Code 02002 - Assmt. No. 8124 For Year 1975-76 Oxmoor Leasing Corp. P. 0. Box 1794 Birmingham, AL 35201 Assessed valuation - Personal Property $4,540 Assessees have submitted signed business property statement. i, Assistant Assessor t 1/30/76 cc: Assessor (Giese) Auditor Tax Collector nsmwion m. 76/120 Page 1 of 2 Code 08001 - Assmt. No. 8142 For Year 1975-76 Oxmoor .Leasing Corp. P. 0. Box 1794 Birmingham, AL 35201 Assessed valuation - Personal Property $1,135 Assessee has submitted signed business property statement. Associates Capital Svcs. Corp. I 1700 Mishawaka Ave. South Bend, IN 46624 - Assessed valuation - Personal Property - For Year 1975-76-�- Code-Assmt.# Assessed Valuation 0216,855 _05001-8026 3,940 07013-8019 840 08001-8143 248,755 09000-8123 2,980 12012-8020 650 12014-8013 880 12083-8006 560 14010-8020 2S0 66041-8001 1,840 760SO-8001 1,660 790OS-8002 13,350 86006-8003 3,690 98003-8010 870 AND, FURTHER, interest on taxes thereon should be added in accordance with Section 506 of the Revenue and Taxation Code. Code 09000 - Assmt. No. 8124 For Year 1975-76 RRC International, Inc. 200 Third St. Los Altos, CA 94022 Assessed valuation - Personal Property $2,430 Assessees have been notified. APPP4irrm John FL "I'v Can E R. 0. SEATON, Assistant Assessor � ► ';{` ` t opted:)y th-z Board on. FE B 10 13Z5 MOM:= ,NO. ?b/120 Page 2 of 2 �pNr .}� •-.. y'�, .*"`C`wsc,.. •�^ �wax , ,,}Q .aa-� a'c ,t'"..s !.�+hy" .r � ""}0.���Rw�SE"�. °'�. � W' .� '� • •'� _w1 " Y�� A•'N.r',K3y�u��•'•'0x� Pq5uw!' /r"4 IN IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) of Contra Costa County ) RESOLUTION N0. 76/221 . WHEREAS, the County Assessor having filed with this Board requests for addition of escape assessments: NOW, THEREFORE, BE IT RESOLVED that the County Auditor, is directed to add the following escape assessments: For the Fiscal Year 1975-76 It has been ascertained from papers in the Assessor's office that property belonging on the local roll has escaped assessment; and, therefore, pursuant to the Revenue and Taxation Code, Section 531, escaped assessments should be added to the unsecured roll as follows: Code 08002 - Assmt. No. 8004 For Year 1975-76 Bay Cities Paving F Grading, Inc. 5124 Huntington Ave. Richmond, CA 94804 Assessed valuation - Personal Property $ 630 Code 12029 - Assmt. No. 8003 For Year 1975-76 Web Service Co. , Inc. 3690 Freeman Blvd. Redondo Beach, CA 90278 Assessed valuation - Personal Property $ 550 Improvements 1,640 Assessees have submitted signed business property statements. Code 79041 - Assmt. No. 8002 For Year 1975-76 Peter Riewit Sons' Co. 1433 Arnold Industrial Hwy. Concord, CA 94520 Assessed valuation - Improvements $10,330 Assessee has been notified. V70. SEATON, Assistant Assessor t 1/27/76 cc: Assessor (Giese) Auditor Tax Collector Page 1 of ...3 RESOLUTION DO. 76/121 v �* MAW �1111091aw Lia i «� Y }r y Y > x r , AND,. FMTHER, interest on taxes thereon should be -added in accordance with Section 506 of the Revenue and Taxation ',Code_ Code 66028 - Assmt. No. 8016 For Year' 197S-76 Benchmark Systems, Inc. c/o Office Communications, Inc. • 766 Palomar Ave. Sunnyvale, CA 94086 Assessed valuation - Personal Property $ 890 Plus 10% Penalty* 89 Assessee has submitted signed business property statement_ Code 15004 - Assmt. No. 8005 For Year 1975-76- National Industrial Svcs. Corp. 34 South Broadway White Plains, NY 10601 Assessed valuation - Personal Property $4,635 Plus 10% Penalty* 464 Code 98010 - Assmt. No. 8001 For Year 1975-76 National Industrial Svcs. Corp. 34 South Broadway White Plains, NY 10601 Assessed valuation - Personal Property $ 390 Plus 10% Penalty* 39 Assessee has been notified. *Penalty on net tangibles for failure to file within the time required by law per Section 463 Revenue & Taxation Code. It has been ascertained by audit of the assessee"s records that the assessee failed to report accurately taxable tangible property, to the extent that this failure caused the assessor not . to assess the property or to assess it at a lower valuation than he would have entered upon the roll had the property been reported accurately; therefore, that portion of the property not reported should be assessed as escaped assessment pursuant to Section 531.4 of the Revenue and Taxation Code; and interest on taxes thereon should be added in accordance with Section 506. i R. 0. SEA-TON, Assistant Assessor RESMMION NO. 76/M Page Z of .? f SIN Bekins Moving $ Storage Co. Sll S. Fairoaks Ave. Pasadena, CA 91103 Class Assessed Code-Assmt# For-Year Property Valuation 02002-8 1974- laps '430 02002-8123 1973-74 Imps 460 Bay Terminals c/o Bray oil Co. 1925 N. Marianna Ave. .Los Angeles, CA 90032 08001-8139_ 1973-74 Imps 770 08001-8140 1974-7S Imps 18,010 _Assessees have been notified. R. TO sistant ssessor ' M -- `Adopted by the Board an FE B 10 12M A ; jft IL i,• 4 cvwj 44 h BALM-MB Boo ?6/121 Page 3 of74 i IN THE BOARD OF SUPERVISORS ; OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) _ of the Assessment Roll ) • of Contra Costa County ) RESOLUTION NO. 76/122 WHEREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said .requests having been consented to by the County Counsel; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments: -For the Fiscal Year 1975-76 It has been ascertained by audit of the assessee's books of account or other papers that there has been a defect of description or clerical error of the assessee in his property statement or in other information or records furnished by the assessee which caused the assessor to assess taxable tangible property at a substantially higher valuation than he would have entered on the roll had the information been correctly furnished; therefore, assessor certifies to the auditor that the following corrections should be made on the assessment roll in accordance with Section 4831.5 of the Revenue and Taxation Code; and in accordance with Sections 4986 and 5096, the assessee may file a claim for cancellation or refund. An audit discloses the following corrections should be made to the unsecured assessment roll: Bay Terminals Code 08001 - Assmt. No. 3003 For Year 1975-76 Original Corrected Amount Pursuant Class of Assessed Assessed of to Section PmrPsert Value Value 3170,670 - -$Ch� (R/T•Code Pers Prop 680 680 -0- Bay Terminals Code 08001 - Assmt. No. 3086 For Year 1972-73 Imps $142,220 $140,640 -$ 1,580 4831.5 Pers Prop 7S0 750 -0- 0. SEATON, ssi.stant Assessor cc: Assessor (G. Giese) Auditor Tax Collector Page 1 of,,,� _R SOI�t3TI0I+t no. 76/122 a ,�yn�i1 x *w•...5`,!;.v* 0.aw.4y a,ry.,.a. �i:,fJr�'� At, s�mE :� a.'2'P±'�GC �:4 ��� •sz. AND, FURTHER, such error caused the assessor to erroneously allow business inventory exemption and, therefore, an escaped assessment in the amount of the portion of the exemption, incorrectly allowed because of such erroneous or incorrect information'submitted by the taxpayer should be entered pursuant to Section 531.5 of the Revenue and Taxation Code; and that portion of the taxable tangible property which was inaccurately reported should be entered as escaped assessment pursuant to Section S31.4; together with interest in accordance with Section 506; and, in accordance with Section 533 the assessed values erroneously or illegally assessed •should. be. offset against the proposed escaped assessment for the same tax-- - year; and business inventory exemption allowed in accordance with Section 219 as indicated. An audit discloses the following corrections should be made to the unsecured assessment roll: Allied Chemical Corp. Code 08001 - Assmt. No. 2729 For Year 1975-76 Original Corrected Amount Pursuant Class of Assessed Assessed of to Section Property Value Value Change (R/T Code Pers PropTrj-.U 'SSS,960 -$1'5zo 4831.5 Bus Inv Ex 28,740 27,980 + 760 531.5; 506 Net Change -$ 760 533 Allied Chemical Corp. Code 08001 - Assmt. 3352 For Year 1974-7S Pers Prop $146,300 $136,060 -$10,240 4831.5 ` Bus Inv Ex 73,150 68,030 + 51120 S31.5; 506 Net Change -$ S,120 533 Allied Chemical Corp. Code 08001 - Assmt. No. 3306 For Year 1972-73 Pers Prop $47,180 $46,080 -$1,100 4831.5 - Bus Inv Ex 14,157 13,827 + 330 531.5; 506 Net Change -$ 770 533 An audit discloses the following escape assessment should be added to the unsecured assessment roll: Code 08001 - Assmt. No. 8141 For Year 1973-74 Allied Chemical Corp. P. 0. Box 1057R Morristown, \J 07960 Assessed valuation - Personal Property $1,330 Pursuant to Sections 531.4 and 506. Assessee has been notified. "4zz k- z R. 0. ATS', Assistant Assessor Page 2 of .3 00062aEsOLtr�ox �o. 76A22 a J P-1 An audit discloses the following correction should be made to the unsecured assessment roll: t, Carac Corporation dba Cortese Toyota 194 - 23rd St. x Richmond, CA 94804 Code 08001 - Assmt. No. 2747 _ For Year 197S-76 Original Corrected Amount' Pursuant Class of Assessed Assessed of to Section -- Property Value Value Chane cR/T Code Pers Prop 7,260 +$ i5U 531.4- Imps 3,730 3,730 -0- Bus Inv Ex 10995 2,615 - 620 219 Net Change -$ 270 533 An audit discloses the following escape assessments should: be added to the unsecured assessment roll: Carac Corporation dba Cortese Toyota 194 - 23rd St. Richmond, CA 94804 Pursuant Class of Assessed to Section Code-Assmt.# For Year ' — Pro a Valuation R/T Code SOI-8137 19!xPers S 680 531.4; 506 08001-8138 1973-74 Pers Prop $1,590 531.4; 506 Imps 2,230 It 'R Assessee has been notified. I hereby consent to the above changes and/or corrections: W.—CF.- SEATON, Ass't. Assessor JOHN B. CLAUSEN, County Counsel By Deputy IV N ACopted by the Mord on_—B.- M-fi .» Page 3 of Rmmuv= no. 76A22 OJ��63 * t:*'^^ %".:a, t.�.�.,,. .".. Fla• .,:c ... "^" �' R ,. �, � ,stv .J'"t w ` r A� a\ - t IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY; STATE OF CALIFORNIA In the Natter of Changes ) RESOLUTION NO. 76/123 of the Assessment Roll ) of Contra Costa County ) ) WHER EAS, 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, THMWORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments: For the Fiscal Year 1975 - 1976 It has been ascertained from the assessment roll and from papers in the Assessor's office what was intended and what should have been assessed; and, therefore, pursuant to Section 4831 of the California Revenue and Taxation Code, the following defects in descriptions and/or fora and clerical errors of the assessor on the roll should be corrected; and in accordance with Sections 4986 and 5096 of the Revenue and Taxation Code, the assesses may file a claim for cancellation or refund: Code 53GO2 - Assessment No. 0364 was erroneously entered in Tax Area Code 53002, which resulted in using a higher tax rate than if entered in the correct Tax Area Code 60007; therefore, an adjustment should be made to correct this assessment. I hereby consent to the above changes and/or corrections. , JOHN B. CLAUSEN County Counsel 4e �. R. 0. Seaton Deputy Assistant Assessor cc: Assessor (Giese) Auditor X10 UM Tac Collectors tsd�y the Board on,..... . ..,.�, i RESOLUTION 11D. 76/123 Page 1 of 1 At Inc A v u_ r ISI THE BOARD OF- SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) of Contra Costa County ) RESOF, nw N0. 76/124 WHEM4S, the County Assessor having Piled With this Board requests for correction of erroneous assessments, said requests` ' having been consented to by County Counsel; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is. authorized to correct the following assessments For the Fiscal Year 1975-76 It has been ascertained from records in the Assessor-1s Office that the following homeowner's exemption claims were erroneously allowed. Therefore, escape assessments should be entered on the assessment roll pursuant to Section 531.1 of the Revenue and Taxation Code. Interest on takes should be added pursuant to Section 506 of the Revenue and Taxation Code. The assessees have been notified. For the 1975-76 Fiscal Year: Parcel. Number Tax Rate Area Remove Assesses 105-195-015-0 0200f- 17 0 CRAWFO , Ronald L. 111-193-016-8 02002 750 WATERS, Harold C. 5311-023-024--1 08001 1750 JOHNS, Lucille 550-232-00 -3 08001 1750 JORDON, Lawrence JOHNSON, Pearl I hereby consent to the above changes and/or corrections: R. 0. SEATON, Assistant Assessor JOHN B. CLAUSEN, County Counsel t/24�-70 Copy to: Assessor (Rodgers) By Auditor Deputy Tax Collector A:o;t a,�the Board on.. FE B 10 1.97 Page l of 1 " RESOLUTIOK NO. 760-24 NWS hn the B-Mcfd ^f Centra CostaCount• "..I - S'ai„ �T L...,iTcrnia Ir:.4by Amending Resolution No. 75/523 Establishing Rates to be Paid to Child Care Institutions RESOLUTION N0. 76/125 -------------- WHEREAS this Board on June 30, 1975 a establishing rates to be adopted Resolution No. 75/523 1975-76; and paid to'chiid care institutions for the fiscal year WHEREAS the Board has been advised that certain institutions should be added to the approved list; NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that Resolution Number 75/523 is hereby amended as detailed below: ADD THE LLOWING GROUP HOME HONTILY RATE High Sierra Group Home/South Lake Tahoe $600 Passed by the Board on February 10, 1976. a, x 4 RESOLUTION NO,76/12.5 cc: Probation Officer Human Resources Director Social service County Administrator County Auditor-Controller d County Superintendent of schools n o�►ass t li1�n' }11'i�iGRP�D, R!S`?it.Zri - j::l��IR-0 Tt AT h�ltlii.•�•T• fl"•+ tt:.,•.w, --� TO CLERK BOJLRD OF at o t clock: ✓ . 14' SUPERVISORS Contra Costa County Records J. R. OLSSO11, County Recorder • Fee S Official BOARD OF SUPERFISORS, CONTRA COSTA COU2ITY, CALIFORNIA In the Matter of Accepting and Giving ) RESOLUTIOIN OF ACCETTA 10E - Notice of Completion of Contract with ) and NOTICE OF COi PLEl^1011: Remmil Cor oration (C.C. 03086, 3093) =Project No. 0961-5836-76) RESOLUTIO1 1110. 76/126 . The Board of Supervisors of Contra Costa County.RESOLIEES THAT: The County of Contra Costa on November 24, 1975 contracted trith Remmil Corporation 2811-Ade-line Street, name and Address of Contractor to- construct a subsurface drainage gallery with a n*smp discharse aYgtj= and reconstruct an existing storm drainage system. on San Pablo Da ffQad at Engineer Station 2150 ' mith Insurance Comnanv of North America as surety, name of Bonding Company for -York to be performed o:: the grounds of the County; and The Public Works Director reports that said work has been inspected and complies with the approved plans, special provisions, and standard specifications, and recommends its acceptance as complete as Of January 28. 197 's Therefore, said work is accepted as completed on said date, and the Clerk shall file with the Covaty Recorder a copy of this Resolution and Notice as a Notice of Completion for .said contract. The Public 'Works Director is authorized to accept a surety bond as - warranty for the pump system in lieu of and in the same amount and - for the same duration as the specified cash bond. PASSED AIM AlAPs'ED ON February 10, 1976 , • CERTIFICATION and VERIFICATIO11 I certify that the foregoing is a true and correct copy of a resolu- tion and acceDtance duly adopted and entered on the minutes of zh&is Board's meeting on the above date. I declare under penalty of perjury that the foregoing is true and correct. Dated: a ruars lot 1976 J. R. OLSSO?;, County Clank : at 2Sartines, California er_ officio Clerk of the Board epu ty Clerk cc: necora amu return Contractor Auditor Public 1;orks RESOLUTIOH 1;0. 76/126 For.-il 09.5 , INISIlRANCE COMPANY OF NORTH AMERICA,PHILADELPHIA,PENNSYLVANIA F ILE BOND UO. X= 94 37 77 - AD. PREMIUM IUCLUDED IO PERFORMANCE 801111) FEB IP 19M L L OUMN .1AZUTE2ANCE SOND sow of SUFUMM KNOW ALL 183 BY THESE PRCSBSTS: That we RSWL CORPORATION . hereinafter called the Priacinal, and I.NSURANCU CORPANT Off' XORTH ARCRICA, a Pennsylvania Corporation, with principal offices at. Philadelphia, Pennsylvania, hereinafter called the Surety, are firmly bound onto CONTRA COSTA COUNTY JUL..the full_ and just-sus-of.- One..:Thousmud, pnA-.N6110.0.. - -- �pR0:0'Ox;�u�'-�anaj�'-c�f�ti'ff Qni'tea'States...of:Kraaxfca,;;.to-.lie.pafcr,..:-.... . .- �-.: for _ strt-tt-`z __ ta-��tmde: .r�.btadr-oa=s�2ves; our- heirs, executors, administrators, successors nail asoLgns, jointly. and severally, firmly by these presents. Scaled-Vlth.-Out_sea I8-and-dated•- th&s---n1rday VRUR=aS, the above bounde.t Principal entered into a contract with Contra Costa County dated December 8, 1975 for Subsurface drainage gallery with a pump discharge system and reconstruct an existing storm drainage system, on San Pablo Dam Road at Engineer Station 250, Project No. 0961-5838-76 including Electrical Pump. NOW, THERNFORE, the condition of this obligation is such that If tae above bounded Principal shall remedy without cost to the said Contra Costa County any defects which may develop daring a period of one (1) vearx(s) from the date of conpletion and accentance of the work nerforned under said contract provided such defects are caused by dafoctive or inferior materials or workmAnship, titan this obligation -shall be void= otherwise it shall be and remain In full force and effect. Iid WITNESS WIIERl.nF, titaa said Princinal anal Surety have Italy execute=d twin bonJ under se.tl tile_• -la•! .ani year first above written. 1TTEST: REMIL CORPORATION y � / +� ��/Va/two. 3Y} � . •• . fA timstlftAyCE CA tpR:sr or :d7kTu %xcRIch ? BT nald R. Hernbroth Attornay-in-Pact ,�• '' ama Mac soma CAR . 00M r s . STATE OFCALI ORNIA ti }SS CDUNTYOF Alameda r .. on d& 28th days JanHjU Indwyear 1.976- befoo ase L. H. Catano a Notary Public In and for the i. STATE OF CAUFORNIApoasor>abj►cypreared Donald R. Hernbroth known to me m be the pww whale nano Issadsnibed to the within Instrument as the AtMawy In-Foal of the 1AWRANCE COMPANY OF NORTH AMERICA,and admow. kdgad to aw that Ix subwdbed the am w of dx INSURANCE COMPANY OFNORTH AMERICA dmreto as surety aid hk own nano as Atwnwy-in-Fact ,�-"O&kw Pebiic in and for the Stere of Califomiz 1- T WMA y 17eta:s l:::ti:`:.t ...3L•.'Iia'.«`x:.E.�;::�`a'i�.J�.ti� 65`6733,Rioted in USA. vw 00069, ' 'owee of wti�oe�s�r INSURANCE COMPANY OF NORTH AMERICA PHILADELPHIA. PA. s 3know all men by ** presa tlr: That the INSURANCE COMPANY OF NORTH AMERICA, a corporation of the Commonwealth of Pennsylvania, having its principal office in the City of Philadelphia, Pennsylvania, pursuant to the following Resolution, which was adopted by the Board of Directors of the said Conipany on June 9, 1953, to Air: "RESOLVED. pursuant to Articles 3.6 and 3.1 of the By-Laws.that the following Rules shall govern the execution for the Company of =undertakings. recognitancim contracts and other writings in the nature thereof: (1) "Such writings shall be signed by the President. a Vice President. an Assistant Vice President, a Resident Vice President or an Attorney-in-Fact (E) "Unless signed by an Attorney-in-Fact. such writings shall have the seal 'of the Company affixed thereto, duly attested by the Secretary.an Assistant Secretary or a Resident Assistant See:etary. When such writings are signed by an Attorney-in-Fact, he shall either affix an impression of the Company's seal or use some other generally accepted method of indicating use of a seal (as by writing the word "Seal"or the letters"L.S."atter his signature). (3) "Resident Vice Presidents. Resident Assistant Secretaries and Attorneys-in-Fact may be appointed by the President or any Vice President. with such linuts on their authority to bind the Company as the appointing officer may see fit to impose. (d) "Such Resident Officers and Attorneys-in-Fact shall have authority to act as aforesaid,-whether or not the President, the Secretary.or both. be absent or incapacitated; and shall also have authority to certify or verity copies of this Resolu- tion, the By-Laws of the Company.and any affil avit or record of the Company necessary to the discharge of their duties. (S) "Any such writing executed in accordance with these Rules shall be as binding upon the Company in any case as though signed by the President and attested by the Secretary." 6d hereby noma�na��e,constitute and appant ?lIO F. �.ING, SR., DONALD B. PUTl1AN, GEORGE L. & and DONALD R. �sBN880TH, all of the City of Oakland, State of California its true and lawful agent-7-and attorney =in-fact; to make, execute,seal and deliver for and on its behalf,and as its act and-deed any and all bonds and undertakings in penalities not exceeding TWD HUMORED FIFTY THOUSAND DOLLARS ($250,000.00 ) each in its business of guaranteeing the fidelity of persons holding places of public or private trust. and in the performance of contracts other than insurance policies, and executing and guaranteeing bonds or other undertakings not exceeding TWO HUNDRED FIFTY THOUSAND DOLL-ARS ($250,000.00 )each as aforesaid, required or permitted in all actions or proceedings or by law required or permitted_ All such bonds and undertakings as aforesaid to be signed for the Comoany. and the Seal of the Company attached thereto by any one of the said Thomas F. Kling, Sr., Donald B. Putman, George L. Langdon or Donald R. Hernbroth, individually. And the execution of such bonds or undertakings in pursuance of these presents, shall be as binding upon said Company, as fully and amply. to all intents and purposes, as if they had been duly executed and acknowledged by the regularly elected officers of the Company at its office in Philadelphia, Commonwealth of Pennsylvania, in their own proper persons. IN WITNESS WHEREOF,the saidC__—DA-N,. DRA_ _T._E Vice-President, _._..._______� . .-IEL. .._D_R_AK_E has hereunto subscribed his name and affixed the corporate seal of the said INSURANCE COMPANY OF NORTH AMERICA this- --20th_ _ _.day of August ._..__.___..._.. ..__-.._.._._...�.._19 74 INSURANCE CO PANY OF NORTH AMERICA (SEAL) 4 n • Vice- esidentw STATE OF PENNSYLVANIA COUNTY OF PHIL.3DELPHtA as' Oa thio..... 20th- day of _August. .A.D. 19 74•,before the subscriber.a Notary ...... -... Public of the Commonwealth of t'rnasylvania.in and for the County of Philadelphia.duly commissioned and qualified.oams C.DANIEL..DRAKE- . ...................Vice-President of the INSURANCE COIIIPANY OF NORTH AMERICA to me personally known to be the individual and officer described in,and who executed the preceding instrument. and he acknowledged the execution of the same.and, being by me duly sworn,deposeth and saith, that he is the officer of the Company aforesaid,and that the seal affixed to the proeediot instrument is the corporate seal of said Company.and the said corporate seal and his sicnature as officer were duly affixed and subscribed to the said instrument by the authority and direction of the said corporation.and that Resolution.adopted by the Board of Directors of said Company,re- ferred to in the preceding instrument.is now in force. IN TESTIMONY WHEREOF. I have hereunto set my hand and affixed my official seal t the City of Philadelphia, the day and year first abosro a-ritten. otary Pub' G0. �f r+0� GT y November 21, 1977 Abec - : I. _. Assistant Secretary of INSURANCE COMPANY OF NORTH AMERICA,do hereby certify that the RNEY.of which the foregoing is a full,true and correct copy,is in full force and effect. !have hereunto subscribed say arms as Assistant tory. and affixed t :atm seal of the s � �"` .i,�... _....__daj of...IBI1t182j�--. _ _._ .._... 1976 z - IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Agreement with ) San Ramon Valley Unified School ) ' District and transfer of County ) RESOLUTION NO. 76/127 Service Area R-7 funds, Danville) Area ) The Board of Supervisors of Contra Costa County RESOLVES THAT: This Board on October 21, 1975 approved an agreement with the San Ramon Valley Unified School District providing for the transfer of certain County Service Area R-7 funds to the District for development of Park and Recreation Facilities, and In accordance with the provisions of the agreement this Board authorizes and approves the transfer of additional funds to the following named Schools for development of Park and Recreation Facilities: Twin Creek School $10,000. Rancho Romero School 1,200. The County Auditor is hereby authorized to draw a warrant in the amount of $11,200.00 payable to the San Ramon Valley Unified School District, and forward it to the Service Area Coordinator, Public Works Department for delivery. PASSED AND ADOPTED on February 10, 1976 by unanimous vote of Supervisors present. JDF;PSe cc: County Administrator Public Works Director (2) San Ramon Valley Unified School District County Auditor RESOLUTION NO. 76/127 0€071 BOARD OF SUPERIUSORS, CO.'+ITKA` COSTA COUNTY, CALIFORNIA. 'Re: Tax exemption for ) RESOLUTION NO. 76/ 129 Real property ) (Rev. & Tax.C. 5155-20Y Under $400 full value ) The Contra Costa County Hoard of Supervisors RESOLVES THAT: In 1975, the California Legislature amended the Revenue and Taxation Code by adding; Section 155.20 (Ch. 106, Stats. 1975), to ' authorize boards of supervisors of California counties to exempt from property, taxes parcels of real property for any one fiscal year which have a fullva-Yue`so low that the total taxes, special assessments and applicable subventions collected by the County would be less than the cost of assessing and collecting them. Such an exemption must be adopted by the Board of Supervisors on or before the February 14, preceding the fiscal year to which the exemption is to apply. s E. F. Wanaka, Contra Costa County Assessor has recommended, in his memorandum of February 4, 1976 to this Board, that real property parcels of less than $400.00 full value be exempted from property taxes for the 1976-77 fiscal year. This Board HEREBY RESOLVES THAT all parcels of real property in the County of Contra Costa with a full value of less than $400.00 are exempted from property taxes for the 1976-77 fiscal year. PASSED on February 10, 1976, unanimously by the Supervisors present. cc: County Counsel County Auditor-Controller County Tax Collector County Administrator M z RAB:btu RESOLUTION 110. 76/129 0007 r a v 1 ' BOARD OF SUPERVISORS, COMM COSTA COUNTY, CALIFORNIA Re: Abandoning a portion of ) Road on Lot 12, Subdivision ) RESOLUTION NO. 76/130 4337, Orinda area (Road 12945) ) Date: Fe 6 Resolution & Order Abandoning County Road (S.& H. Code 6959) _ The Board of Supervisors of Contra Costa County RESOLVES THAT: On bar Z9 - 1075 this Board passed a resolution of in en on to ab9ndon the county highway described below and fixing February 10 1976 in its chambers, Administration Building, 651 Pine reet.. Martinez, California, as the time and place for the hearing thereon and ordered that the resolution be published and posted as required by law, which was done as shown by affidavits on file with this Board. The hearing was held at that time and place, this Board hearing and duly considering evidence offered concerning the abandonment. This Board therefore hereby finds that the hereinafter described County Highway dedicated to public use, is unnecessary for present or prospective use, and it is HEREBY ORDERED ABANDONED. DESCRIPTION: See Exhibit "A" attached hereto and incorporated herein by this reference. PASSED by the Board on February 10, 1976, VJW:bq (Res. & Ord. Aband.) (CC-T2:250:8/72) RESOLUTION 140. 76/130 0 `73 ( vate Drive toad 12945 July 23, 1975 j ABANDOMIENT Portion of a "25' Private Roadway and Non-Exclusive P.U.E., Drainage Easement and Sanitary Sewer Easement" lying within Lot 12 as shown on Subdivision 4337, filed June 26, 1974 in Book 170 of Maps, at page 15, Records of Contra Costa County, California, described as follows: Commencing on.the noru'�steriy line of said Lot 12 at the southerly line of said "25' Private Roadway, etc." as shown on said Subdivision 4337 (170 N 15); thence, from said point of commencement along .said southerly line South 83* 00' 00" East 15.00 feet to the true point of beginning of the hereinafter described parcel of land, thence from said true point of beginning continuing along said southerly line, along a tangent curve to the right, having a radius of 12.00 feet, through a central angle of 90" 00' 00", an arc distance of 18.85 feet; thence, tangent to said curve South 7" 00' 00" West 15.00 feet; thence, South 83' 00' 00" East 25.00 feet; thence, North 7° 00' 00" East 15.00 feet; thence, along a tangent curve to the right, having a radius of 12.00 feet through a central angle of 90* 00' 000, an arc distance of 18.85 feet to a point of cusp; thence, tangent to said curve North 830 00' 00" Kest 49.00 feet to the true. point of beginning. _ 0A74 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Supporting Legislation Regarding ) RESOLUTION NO. 76/131 Licensing for Children's Day Care ) Facilities ) ) WHEREAS the County Welfare Directors have adopted, on September 25,1975 the following motion on an item of concern to them and this Board: "Since counties presently providing day care licensing services through agreement with the Department of Health will be expected to retain responsibility for the quality of the program,' but not have the required authority to insure that all applicants and licensees meet high child care standards, the County Welfare Directors' Association's Board of Directors urges all affected counties to terminate all day care licensing agreements with the Department of Health effective January 1, 1976." WHEREAS the investigation of the matter by County representatives leads us to believe that AB 175 (enacted into law as Chapter 102 of Statutes, 1976-76) places the responsibility for licensing day care facilities on the State Department of Health, or the several counties by agreement; and WHEREAS on October 6, 1975, Jerome A. Lackner, M.D. , Director, California State Department of Health, assured County Welfare Directors that "counties and the State must 'conduct a thorough study of an applicant's or licensee's qualifications to carry on a safe, enriching, and stimulating day care program' within the limits imposed by old Title 22," thus assuring that counties could continue to conduct day care activities as in the past, and nullifying the September 25, 1975, County Welfare Directors' motion; and WHEREAS on October 10, 1975, the Department of Health issued Licensing Procedure Memo No. 38 to State District Administrators, which institutes a self- certification procedure for licensing of all day care homes under direct State juris- diction, which jurisdiction also extends to several individual counties; and WHEREAS this Board is informed that said AB 175 does not empower said Department of Health to regulate on any basis other than health and safety; and WHEREAS other elements in the licensing of day care facilities have heretofore been required to insure that the counties and the State conduct a thorough study of an applicant or a licensee's qualifications to carry on a safe, enriching and stimulating day care program; and WHEREAS this Board is informed that the State Department of Health has received inadequate funding to carry out the intent of AB 175 on other than a self- certification in random sample for compliance basis; NOW, THEREFORE, BE IT RESOLVED that this Board hereby requests that its representatives support legislation to: 1. Insure that State mandated licensing of day care programs is adequately funded; and 2. Insure that the regulatory agencies of the State Department of Health or the counties have sufficient authority to assure quality of program at said day care facilities. RESOLUTION NO. 76/ 131 000 . 2 11 I BE IT RJRTHER RESOLVED that the Clerk of this Board is hereby directed -to -send copies of this resolution to Contra Costa County's legislative delegation.. y PASSED AND ADOPTED by the Board on Februar10, 1976. Orifi: Director, Human Resources Agency cc: Senator John A. Nejedly fi Assemblyman Daniel E. BoatwrightIli, r_ Assemblyman John T. Knox Assemblyman Ken Meade I ' ° Senator Nicholas C. Petris i ,* County Welfare Director , �: 11 County Administrator =` k,. .. r I 11 "� i tj 3 Y�` i Y 4' j i > y �' � �s r } sy ,�. ... n �z _ �' y. ..: t aF s' /v q 11 I r 1 .t. x r xr r- r M l'i 11 , 'g,r a. " .. .i , - .. m v ... .: _ :, } . 1. � 9�" ,� - ,,- , � "I,z","I I�;' RESOLUTION NO.`76/13111 . 00a�% IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approval of ) the Subdivision Agreement for ) Subdivision MS 117-75, ) RESOLUTION No. .76/132 Rodeo Area. ) WHEREAS the- following document having been presented for the Board approval this date: A subdivision agreement with Laura Fitzgerald, subdi- eider, wherein said subdivider agrees to complete all im- provements as required in said subdivision agreement within one year from the date of said agreement; WHEREAS said document having been accompanied by the following: Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows: a. Cash (Auditor's Deposit Permit Detail No. 133059, dated February 4, 1976) , in the amount of $1,600, deposited by: Henry Nierhake, 123 Sheridan Avenue, Martinez, CA 94553 NOW THEREFORE BE IT RESOLVED that said subdivision agreement is APPROVED. PASSED BY THE BOARD on February 10,, 1976. Originating Department: Public Works cc: County Auditor-Controller Public Works Director Tax Collector's Office Director of Planning Subdivider (Applicant) : Henry Nierhake, 123 Sheridan Avenue, Martinez,. California 94553 RESOLUTION NO. 76/132 ® !071 SUBDIVIS1C.\ ACIRFUMN7 (§l) Subdivision: M.S. 117-75 {3. F. Code 011611-12) (§1) Subdivider: tazrr� Fi �� d (§I) Effective Rate: (§I) Completion Period: one year (§d) Deposits: A. (Cash) $1600. 1. PARTIES 6 D.-XTF. Effective on the above date, the County of Contra Costa, California, Iner_inafter called "Co ntly", and the abovenamed Subdivider, mutually promise and agree as follo:rs concerning this subdivision: 2. IA.PROI'£.F1"TS. Subdivider shall construct, install and complete road and street improvemcnts, tract drainage, street signs, fire hydrants, and all improvements as required by the County Ordinance Code, especially Title 9, and including fciture amendments, and all improvements required in the approved improvement plan of this subdivision on file in the County's Public Works Department. Subdivider shall complete this meek and improvetwnts (hereinafter called "work") within the above romaletion ,period froc date hereof as required by the California Subdivision. Nap Act (Business & Professions Code §§11500 and following), in a good work manlike marner, in accordance with accepted construction practices and in a manner equal or superior to the requirements of the County Ordinance Code and rulings made thereunder; and Where there is a conflict between the improvement plan and the County Ordinance Code, the strider requirements shall govern. 3. GLTAR%—IE_= Subdi•:ider 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 maintain it for one- year after its completion and acceptance against any defective wor;=ans' ip or materials or any unsatisfactory }sera t+_. nce. a:. 3-41?RO:'E. XT SECURITY: DEPOSIT s BMS. Upon exe-ruting this Agreement, Subeivider shall l, pursuant to Business I Professions Code §11512, deposit as security with the Cryixntl, $1600. cash, which grarantees his faithful performance of this arreenent and w ai rtcnance of tyle work for one year after completion and acceptance thereof against any deizcti,e workmanship or materials or any unsatisfactory performance; and secures payment to the contractor, to his sul:on tractors, and to persons renting equipment or. furrishli m labor or materials to theca or to the Subdivider. S. TARRA\TY. Subdivider warrants that said improvement plan is adequate to accomplish this (cork as promised n Section ;; and if, at any time before the County's resolution of co_ni.1--ti.on for tie subdirision, the improvement plan pro.-es to be inadequate in any resp ct, Subdi eider shall make change! necessary to accomplish the work as promised. G. :�O WAIVER nY COU.\rY. Inspecticn of the work and/or mterials, or approval of kora; :tr.Vor, »at,rials inspected, or state3ent by any officer, agent or employee of the County in-2icatir,Q the work or :any .cart t% reof conplies with the requirements of this Agreemert, or .:ceptance of the ::'tole or any par: of said work and/or materials, or payments t.'.zrcfrr, or -any com.hination or all of these acts, shah not relieve the Subdividcr of h.;s (si•�l'"':_:'.^, :C� a'.:i�*?l :h;:s co2�stra;t .'*.f prescribed: not shall the e ,. � - Count;" be thereby estopp d =.c:; ;inion ng any action far da=_--e! arising from the failure to co �:pl} Withany of ti.e terms znd conditions hereof. ; i rofi with board otdet -l- 0`j0778 iNa3e :•_`rl"i i. ' .._:�. :r :h::.: l.c•,.: harmless and indcnnify the indcc:►:cities from the 3iab::hies -defincd in this section: A. The inde^riti^s benefited ;tnd protected by this promise are the County, and its special d;.stri.cts, elective and appointive boards, coomissions, officers, agents , and ernployres. 3. The liab:Iities protected against are any liability or claim for d.-.-cage of any kind aKegedly suffer--d. incurred or threatened because of actions defined 'below, a.-Id inclu•!irr personal injury, death, property damage, inverse condemnation, or any combination of :hese, and regardless of whether or not such liability, claim or damage was unforeseeable at any time before the County approved the improvement plan or accepted the improierents as co=ple:ed, and including the defense of any suit(s), action(s) or other proceeding(s) concer^:ng these. C. The actions causing liabilit; are any act or omission (negligent or non-negli fent) in connec:ioi with the ratters covered by this Agreement and attributable ' to the Subdivider, contractor, subcontractor, or any officer, agent or employee of one or gore of them. . ID. Non-Conditi^rs: The promise and agreement in this section is not conditioned or dep-rdc^t or. whether or not any Indemnitee has prepared, supplied, or t approved any Plan(s) or speci:ication(s) in connection with this :pork or subdivision, or has insurance o= other indemnification covering any of these otters, or that the alleged damage resulted pa P-11 from any negligent or willful misconduct of any Indermitee. S. COSTS. Subdivider shall Fay when due, all the costs of the work, including c 4nspections _hcrct*f and relocating existing utilities required thereby. 9. SURVEYS. Subdivider shall set and establish survey monuments in accordance with the filed trap and to the staisraction of the' County Road Commissioner-Surveyor. 10. 2 ONTERFOR'-Lk CE k" COSTS. If Subdivider fails to complete the work and 1 improvements vith_z- _he t:^c speciii-ed in this Agreement or extensions granted, County pay proceed to complete then by contract or otherwise, and Subdivider shall pay the costs and chartles therefor i.=ediately upon . lemard. If County sues to courtel performance of t%is greens:-t or 'recover the cost of eom aleting the improvements, Subd: rider shall .pay all reasonalle attorneys' fees, costs of suit, and all other expenses c litigation incurred by :ouptf in connection therewith. 11. ArSIG?NE%7. If before County cccepts these improvements, the subdivision is annexed to a city, the County may assign to that city the County's rights under this Agreement and;or any deposit or band securing them. ©IJ0 79 12. RECORD MP. In consideration hereof, County shall allow Subdivider to file and record the Final .'wap or Parcel Asap for said Subdivision. CONTRA COSTA COUNTY SUBDIVIDER: (see note below) VICTOR W.'AAUER, Public Wv ks Director Byi B} 1' iZibnol. Cine, (Designate official capacity in the business) Chief Deputy Public Works Director Note to Subdivider: (1) Execute ac3mowledgment REC MANDED FOR APPROVAL- form below; and (2) if a corporation., affix corporate seal. assistant ub ' or -s ect r (CORPORATE SEAL) f FOM APPROVED: JOHN B. CUUSEN, County Counsel By Deputy • * * * * * * tin # * # # * # # # # # # t # # # # # ! # # # # # # # # f # # # # # fs # # # # # State of California ) (Acknawledgment by Corporation, Partnership, County of Tudlyme ) ss' or Individual) On _ , the person(s) whose name(s) is/are signed above for Subdivider and who is are known to ae to dividual(s) and officer(s) or partner(s) as stated above uho signed this instrument, personally appeared before me and acknowledged to me that he executed it and that the corporation or partnership named above executed it. i MAP.IOR�IE S.MA►R'LiN .. � � • WTAZY.t�yaC-cwuFo uA (NOTARIa " M%''C1?AL oi-tia W = ` UK WM1=COUNry t ' 1 My Cemmwan Ex.-;m Mmh 241978 1�arinn•iP_ S_ Martin - - - Notarj Public for said County and State (Subdiv. Agrmt. CCC Std. Form) p LD-9 (Rev. 9/75) '00080 -3- IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Requests to ) Rezone Land to Agricultural ) February .10, 1.976 Districts, Various Areas of ) Contra Costa County ; This being the time fixed for hearing on certain applications to rezone land to Agricultural Preserve Districts (A-4) and no one-having appeared in opposition to same; The following requests are approved as recommended by the Planning Commission: Application No. Applicant Area From , To Newspaper 1966-RZ Machado Orchards, Inc. Byron A-3 A-4 Brentwood News 1967-RZ Machado Orchards, Inc. Byron A-2 A-4 Brentwood News 1970-RZ John and Helen Torres Brentwood A-3 A-4 Brentwood Nears 1971-RZ Susan Krusi Dyke Alamo A-2 A-4 Valley Pioneer 1973-RZ David s Margorie Humphrey Danville A-2 A-4 Valley Pioneer 1976-RZ Isabel L. Pombo Brentwood A-2 A-4 Brentwood News 1977-RZ Robert J. Athey Moraga/Canyon A-2 G R-20 A-4 Contra Costa Suns 1978-RZ Gordon S Janet Strain Martinez A-2 A-4 Morning News Gazette 1980-RZ Earl E Margaret Wiley Tassajara A-2 A-4 Valley Pioneer 1981-RZ Vernon S Frances Cakebread -Brentwood "A-2 E A-3 A-4 Brentwood News 1982-RZ Lucy Viera Clayton A-2 A-4 Concord Transcript 1933-RZ Robert Nielsen San Ramon A-2 A-4 Valley Pioneer 1984-RZ Coleman S Catherine Foley Tassajara A-2 A-4 Valley Pioneer 1985-RZ Wm. E Audrey Sherwood Tassajara A-2 A-4 Valley Pioneer 1988-RZ Lawrence McKenzie Byron A-2 & A-3 A-4 Brentwood News 1990-RZ Howard C. Wiedemann, Doris C. Wiedemann and Ann W. Kaplan San Ramon A-2 A-4 Valley Pioneer Ordinances giving effect to the zoning changes were introduced,. reading waived by unanimous vote of the Board and February 17, 1976 fixed as the date for adoption of same. i� Passed and Adopted by the Board this 10th day of February 1976. ! cc: Planning (16) CERTIFIED COPY t ►tbst thb Is a full. true & correct copy of U* l do"MOnt Which Is on nie In my offfrO. $nf"iaora t It of on-raPan'set adpPtP.d bq the Rona) r, Caatra C011ta Conn*K. r:0� the elate si:awn, A'I"CF;S7': i Inn:Un. r !! Clerk/(c esoler L Clo of said it. of S Dervisora �{ Depntr CIerk. JILLLI476 !1 • 00081 BOARD OF SUPERVISORS, CONTRA COSTA COUNT=, CALIFORNIA Re: Establishing Agricultural Preserve No. 11 776 and RMLUTIdN N0. 76/133. Authorizing Lan onservation Contract(s). The Board of Supervisors of Contra Costa County RESOLVES that: In accordance with County Ordinance Code, Section 89-1.102, and California Government Code, Section 51230, this Board is authorized to establish lands within the county as Agricultural Preserves; and In accordance with County Ordinance Code, Section 89-3.102, and California- Government Code, Section 5121x.0, this Board is authorized to execute Land Conservation Contracts with the- ofiners:of lands included within Agricultural Preserves, the terms of which were established by Resolution No. 69/763, adopted November 18, 1969" This Board has reviewed applications for agricultural preserves and land conservation contracts, and has considered the duly sub- witted report(s) of tl-e Planning Commission and the Planning Department staff thereon, and hereby finds that the agricultural preserve(s) as proposed is (are) consistent .with the Contra Costa County General Plan. IT IS THEREFORE ORDERED that those lands described in the application(s) listed below is (are) hereby established and declared to be: Agricultural Preserve No. 1-_, __.. Owner Application No. Gordon and Janet Strain 1978-RZ IT IS FURTHER ORDERED that the Chairman of this Board, on behalf of the County, execute land conservation contracts with the above owner(s) relating to those lands. PASSED and ADOPTED on February 10. 1976 cc: Planning Assessor County Counsel Recorder File RESOLUTION N0. 76/133 OOO QO 1 _ L BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Establishing Agricultural- Preserve gricultural 76/i34 Preserve No. 2-76 and RESOLUTIOH N0. Authorizing Lan onservation Contract(s . The Board of Supervisors of Contra Costa County RESOLVES that:" In accordance with County Ordinance Code, Section 89-1.101, and California Government Code, Section 51230, this Board is authorized to establish lands within the county as Agricultural Preserves and -- In accordance with County Ordinance Code, Section 89-3.102, and California Government Code, Section 51240, this Board is _ authorised to execute Land Conservation Contracts with the owners of lands included within Agricultural Preserves, the terms of which were established by Resolution No. 69/763, adopted November 18, 1969.. This Board has reviewed applications for agricultural preserves and land conservation contracts, and has considered the duly sub- mitted report(s) of t1,e Planning Commission and the Planning Department staff thereon, and hereby finds that the agricultural preserve(s) as proposed is (are) consistent with the Contra Costa County General Plan. IT IS THEREFORE ORDERED that those lands described in the application(s) listed below is (are) hereby established and declared to be: Agricultural Preserve No. Owner Application No. Alfred and Aileen McCosker 1977-RZ IT IS FURTHER ORDERED that the Chairman of this Board, on behalf of the County, execute land conservation contracts with the above owner(s) relating to those lands. PASSED and ADOPTED on February 10, 1976 . cc: Planning Assessor County Counsel Recorder & File RESOLUTION N0. 76/134 OM-83 . BOARD OF SUPER4ISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Establishing Agricultural Preserve No. 3-76 and RESOLUTION N0. 76/,. Authoriz' Lan onservation Contract(s . The Board of Supervisors of Contra Costa County RESOLVES that: In accordance with County Ordinance Code, Section 89-1.102, and California Government Code, Section 51230, this Board is authorized to establish lands within the county as Agricultural. Preserves; and Ti accords_ ad_d with County Ordinance Code, Section 89-3,102, and California Government=Code„ _Sectio 51240, this Board is authorized 'to 'execute Land -Conservation -Contracts _with the -owners _ of, lamdsincluded within Agricultural Preserves, the terms of which.- were nstabl:ished by Resolution No. 69/763,, adopted November 18,1969, This Board has reviewed applications for agricultural preserves and land conservation contracts., and has considered the duly sub- muted report(s) of tl-e Planning Commission and the Planning Department staff_thereon,_ and hereby finds that the agricultural preserve(s) as proposed is (are) consistent with the "Contra Costa County General Plan. IT IS THEREFORE ORDERED that those lands described in the _ application(s) listed below is (are) hereby established and declared to be: 'agricultural Preserve No: 3-76_ 'Owner -Application No. Susan Krusi Dyke 1971-RZ IT IS FURTHER ORDERED that the Chairman of this Board, on behalf of the County, execute land conservation contracts with the above owner(s) relating to those lands. PASSED and ADOPTED on February 10, 1926 I c: Planning Assessor County Counsel Recorder & File RESOLUTION No. 76/135 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CAL?FORNIA Re: Establishing A;ricultural Preserve No. 4-76 and RESOLUTION NO. 76/x_ Authorizing L—an-d7onservation Contracts . ) The Board of Supervisors of Contra Costa County RESOLVES that. In accordance with County Ordinance Code, Section 89-1.102, and California Government Code, Section 51230, this Board is authorized to establish lands within the county as Agricultural Preserves; and Jn- accordance_writh County Ordinance Code, Section 89-3.102, add;Eiifornia=.Government-Cdde,-7Section`5121F0,--this Board- is authorized-to_execute-Land_Conservation"Contracts with-•the-owners ofrladds:included within"_Sricnitural-Preserves, the .terms of which were established by Resolution No.'69/763, adopted November 18, 1969. -'his .Hoard has reviewed applications for agricultural preserves and'land._conservation contracts,, and- has -considered the duly sub- mitted =report(s)_ of ti-e-Planning-Commission and- the Planning Department staff thereon, and hereby finds=-that the agricultural preserve(s) as proposed is' (are) consistent with the Contra Costa County General Plan. IT IS THEREFORE ORDMM that those lands described in the application(s) listed below is (are) hereby established and declared to be: : ricalturalr Presence. No. : Owner _ Application No. David and Margorie Humphrey 1973-RZ IT IS FURTHER ORDERED that the Chairman of this Board, on behalf of the County, execute land conservation contracts with the above owner(s) relating to those lands. PASSED and ADOPTED on February 10, 1976 cc: Planning Assessor County Counsel Recorder E. File RESOLUTION N0. 76/136 a BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Establishing Agricultural 76/137 Preserve No. 5-76 and - RESOLUTION N0. Authorizing LZTconservation Contract(s). The Board of Supervisors of Contra Costa County 'RESOLVES tisat:' In accordance with County Ordinance Code, Section 89-1.102, and California Government Code, Section 51230, this Board is authorized to establish lands within the county as Agricultural Preserves _and_ In .accordance with- County Ordinance .Code, Section 89-3.102, - and.-lifornia'Governwent Code,; Section 51240, this Board-is. authorized -�Eo.execute Land -Consdrvaiion Contracts-with-the-.owners of U ds . nicl4ded tiithin Agricultural-Preserves, the. -terms_of vihich- were established by Resolution No. 69f763f adopted November-18, 1969: This Board has reviewed applications for agricultural preserves and.land conservation contracts; and -has considered the duly sub- mitted-reports) of til-e Planning'Commission and the Planning Department-staff -thereon,. and hereby finds that the agricultural- preserve(s) -as proposed is (aie) -consistent �with=the Contra Costa County General Plan. IT IS THEREFORE ORDrM that those lands described in the application(s) listed below is (are) hereby established and declared to be: Agri�rul#uraL:Presezve.No, 5-7.6 _ Owner--.- Ayolic tio.`No. Howard C. Wiedemann, Doris C. Wiedemann and Ann W. Kaplan 1990-RZ IT IS FURTHER ORDERED that the Chairman of this Board, on behalf of the County, execute land conservation contracts with the above owner(s) relating to those lands. PASSED and ADOPTED on February 10, 1976 cc: Planning Assessor County Counsel Recorder File RESOLUTION N0. 76/137 tub W086 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Establishing Agricultural Preserve No. 6-76 , and RESOLUTION N0, 76/�8 Authorizing Land Conservation Contracts . The Board of Supervisors of Contra Costa County RESOLVES that: In accordance with County Ordinance Code, Section 89-1.1029 and California Government Code, Section 51230, this Board is authorized to establish lands within the county as Agricultural Preserves= and _Ln accordance with County Ordinance -Code, Section 89-3.102, and California Government Code, Section 51240, this Board is authorized to execute Land Conservation Contracts with the owners of lands -included within Agricultural: Preserves, the terms of whicix_ were established by Resolution No. 69/763, adopted november 18, 1969. This Board has reviewed applications for agricultural preserves and land conservation contracts, and has considered the duly sub- witted reports) of t:e Planning C- ission and the Planning Department staff thereon, and hereby finds that the agricultural preserve(s) as proposed is (are) consistent .wi.th the Contra Costa County General Plan. IT IS THEREFORE ORDMM that those lands described in the application(s) listed below is (are) hereby established and declared to be: -Agricultural Preserve No. „ 6-76 Owner - Application No.. Robert Nielsen 1983-RZ IT IS FURTHER ORDERED that the Chairman of this Board, on behalf of the County, execute land conservation contracts with the above owner(s) relating to those lands. PASSED and ADOPTED on February 10, 1976 cc: Planning Assessor County Counsel Recorder & File RESOLUTIONt N0. 76/138 �t1�8� BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Establishing Agricultural Preserve No. 7-76 and RESOLUTION N0, 76/139 Authorizing Zan onservation ) Contract(SI. The Board of Supervisors of Contra Costa County RESOLVES that: In accordance with County Ordinance Code, Section 89-1.102, and California Government Code, Section 51230, this Board is authorized to establish lands within the county as Agricultural Preserves; and- _3n accordance with County Ordinance Code, Section 89-3-102V and, Cal-ifoi is Government Code, Section 51210, this Board is authorized to execute Land Conservation Contracts with the owners of lands included within Agricultural Preserves, the terms of which were established by Resolution No. 69/763, adopted November 18, 1969. This Board has reviewed applications for agricultural preserves and land conservation contracts, and has considered the duly sub- mitted report(s) of tre Planning Commission and the Planning Department staff thereon, and hereby finds that the agricultural preserve(s) as proposed is (are) consistent with the Contra Costa County General Plan. IT IS THEREFORE ORDERED that those lands described in the application(s) listed below is (are) hereby established and declared to be: Agricultural Preserve No. 7-76 Application No., Lucy Wera 1982-RZ IT IS FURTHER ORDERED that the Chairman of this Board, on behalf of the County, execute land conservation contracts with the above owner(s) relating to those lands. PASSED and ADOPTED on February 10_ 1476 cc: Planning Assessor County Counsel Recorder & File RESOLUTION NO. 76/139 00080 i BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Establishing Agricultural ) Preserve No. 8-76 and - RESOLUTION N0, 76/140.�.. Authorizin Lan onservation Contract(sj. - The Board of Supervisors of Contra Costa County- RESOLVES that:• In accordance with County Ordinance Code, Section 89-1.102, ' and California Government Code, Section 51230, this Board is authorized to establish lands within the county as Agricultural Preserves; and accordance with County Ordinance Code, Section 89-3.1021- and California- GwTrnment Code, Section 51240, this Board- is - -- auth6 zc;d::ao- execute.Lana =Conservation, Contracts_ with, the o,liners of lands ificluded:withiri Agricultural Preserves, the- terms of which were_e tablished`by Resolution No. 69/763, adopted aioveaber 18;-1969. This Board. has reviewed applications for agricultural preserves and land conservation contracts, and has considered the duly sub- mitted.report(s) of tl-e -Planning Commission and-the Planning. - Department staff thereon,-and hereby finds that the agricultural preserves) as proposed.-is _(are) -consistent with .the Contra Costa County General Plan. IT IS THEREFORE ORDERED that those lands described in the application(s) listed below is (are) hereby established and declared to be: ' Agricultural Preserve No. 8-76 Owner =��_�__ - - - Ayolication No,. Coleman and Catherine Foley 1984-RZ IT IS FURTHER ORDERED that the Chairman of this Board, on behalf of the County, execute land conservation contracts with the above owner(s) relating to those lands. PASSED and ADOPTED on February 10. 1976 . cc: Planning Assessor County Counsel Recorder File RESOLUTION NO. 76/140 00089 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re:. Establishing Agricultural Preserve No. 9-76 and RESOLUTIO-A NO, 76/141 Auuthoriz an Lonservation Contract(s . The Board of Supervisors of Contra Costa,County RESOLVES thati In accordance with County Ordinance Code, Section 89-1.102, and California Government Code, Section 51230, this Board is authorized to establish lands within the county as Agricultural Preserves; and In -accordance taffi County Ordinance Code, Section 603.162 and Califoriiia Government Code, Section 51240; this Board is -- authorized to execute Land Conservation Contracts with the o,,qners _=a of. lands_included within Agricultural Preserves, the terms of which were established by Resolution No. 69/763, adopted November 18, 1969. This Board has reviewed applications for agricultural preserves Arid -land conservation contracts, -and -has considered the duly sub- mitted report(s) of ti-e Planning Comission and the Planning Department staff thereon, and hereby finds that the agricultural preserves) as proposed is (are) consistent .with the Contra Costa County General Plan. IT IS THEREFORE ORD.rM that those lands described in the application(s) listed below is (are) hereby established and declared to be: ' Agricultural Preserve No. . 9-76 Owner Application leo. William and Audrey Sherwood 1985-RZ IT IS FURTHER ORDERED that the Chairman of this Board, on behalf of the County, execute land conservation contracts with the above owner(s) relating to those lands. PASSED and ADOPTED on February 10, 1976 cc: Planning Assessor County Counsel Recorder E. File RESOLUTIOti NO. 76/141 3 000M BOARD OF SUPERVISORS, CONTRA COSTA COUNTi, CALIFORNIA Re: Establishing Agricultural Preserve No. 10-76 and RESOLUTION PIU. 76/..x.. Authorizing L—an-TConservatIon Contracts . The Board of Supervisors of Contra Costa County RESOLVES that: In accordance with County Ordinance Code, Section 89-1.102, and California Government Code, Section 51230, thL Board is authorized to establish lands within the county as Agricultural Preserves; and -,-In--accordance .with County-Or4inance-Ccfde, -Section-89-3:102, and- California-Government.-Code, -Section'51240, chis Board is ;.authorized.to=-execute-.Land,ronservation-Contracts with-the. owners of:lands �included within,Agricultural.Preserves, the-terms of which were -established-by-Resolution -No. -69/763, adopted November 18, 19696 This Board has reviewed applications for agricultural preserves and :land conservation:contracts,_ and:-has -considered the duly sub— mitted report(s) -of-t',e Planning--Comission-and the -Planning Department staff thereon, and hereby finds that the agricultural preserve(s) as proposed is=(are) consistent with the. Contra Costa County General Plan. IT IS THEREFORE ORDERED that those lands described in the application(s) listed below is (are) hereby established and declared to be: . :Ag#,cultural Preserve No. _ 10-76 -Owner -Application- No. James and Betty Calvin 1980-RZ IT IS FURTHER ORDERED that the Chairman of this Board, on behalf of the County, execute land conservation contracts with the above owner(s) relating to those lands. PASSED and ADOPTED on February 10, 1976 cc: Planning Assessor, County Counsel Recorder File RESOLUTION N0. 76/142 00091 • BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Establishing Agricultural Preserve No. 11-76 and RESOLUTION N0, 76/143 Authorizing Lan onservation Contract(; . The Board of Supervisors of Contra Costa County RESOLVES that: In accordance with County Ordinance Code, Section 89-2.102, and California Government Code, Section 51230, this Board is authorized to establish lands within the county as Agricultural Preserves; and In. accordance with County Ordinance- Code, Section 89-3,102. and_ California_Government Code, Section 51240, this Board is _- authorized to- execute Land Conservation Contracts with the owners _ of lands included within Agricultural- Preserves, the terms of which_ were-established by Resolution No. 69/763, adopted November 18, 19690._ '_._: This. Board has reviebred applications for agricultural preserves and land conservation contracts, and has considered the duly sub- mitted report(s) of ti,e Planning Commission and the Planning Department staff thereon, and hereby finds that the agricultural preserve(s) as proposed is (are) consistent .with the Contra Costa County General Plan. IT IS THEREFORE ORDEAM that those lands described in the application(s) listed below is (are) hereby established and . declared to be: Agricultural Preserve No. 1111_.. 76.... .77 Owner Application No,- Vernon and Frances Cakebread 1981-RZ IT IS FURTHER ORDERED that the Chairman of this Board, on behalf of the County, execute land conservation contracts with the above owner(s) relating to those lands. PASSED and ADOPTED on _February 10, 1976 cc: Planning Assessor County Counsel Recorder & File RESOLUTION N0. 76/143 00092 BOARD OF SUPERVISORS, CONTRA COSTA COUNT=, CALIFORNIA Re: Establishing Agricultural Preserve No. 12-76 , and RESOLUTION N0, 76/x, 1`_ Authorizing Lan onservation t Contracs . The Board of Supervisors of Contra. Costa County RESOLVES that. In accordance with County Ordinance Code, Section 89-1.102; and California Government Code, Section 51230, this Board is authorized to establish lands within the county as Agricultural Preserves: and Iu accordance with. County Ordinance Code, Section 89-3.102, and' California Government Code, Section 51240, this Board is authorized to execute Land Conservation Contracts with the owners of lends included_ within Agricultural Preserves, the terms of which 'were-,established by Resolution No. 69/763, adopted November 18, 1969. This Board has review-ed applications for agricultural preserves and land conservation contracts, and has considered the duly sub- mitted report(s) of ti-e Planning Commission and the Planning Department staff thereon, and hereby finds that the agricultural preserve(s) as proposed is (are) consistent .with the Contra Costa County General Plan. IT IS THEREFORE ORDERED that those lands described in the application(s) listed below is (are) hereby established and declared to be: Agricultural Preserve No. 12-:76 Owner Application No, Isabel L. PoW* 1976-RZ IT IS FURTHER ORDERED that the Chairman .of this Board, on behalf of the County, execute land conservation contracts with the above owner(s) relating to those lands. PASSED and ADOPTED on February lo, 1976 cc: Planning Assessor County Counsel Recorder & File RESOLUTION NO. 76/144 rut w093 t '' BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Establishing Ag-ricultural Preserve No. 13-76 , and RESOLUTION N0, 76/145 Authoriz an Lonservation Contracts . -The Board of Supervisors of Contra Costa County RESOLVES that: In accordance with County Ordinance Code, Section 89-1.102, and California Government Code, Section 51230, this Board is authorized to establish lands within the county as Agricultural Preserves; and In-accordance with County Ordinance Code, Section 89-3:102, _ and-.California-Government Code, Section 51240, this Board is authorized to execute Land Conservation Contracts with the owners= of lands included within Agricultural Preserves, the terms of vihicfi were °established by Resolution No. 69/763, adopted November 18, 1969-0- . . ":' ' This Board has revieked applications for agricultural preserves and land conservation contracts, and has -considered the duly sub-- mitted'report(s) of tl,e Planning Commission and the Planning . . _ Department staff thereon, and hereby finds that the agricultural preserve(s) as proposed is (are) consistent with the Contra Costa' County General Plan. IT IS THEREFORE ORDERED that those lands described in the application(s) listed below is (are) hereby established and • declared to be: Agricultural Preserve No. 13-76 Oimer Application No. Lawrence McKenzie 1988-RZ IT IS FURTHER ORDERED that the Chairman of this Board, on behalf of the County, execute land conservation contracts with the above owner(s) relating to those lands. PASSED and ADOPTED on February 10. 1976 cc: Planning Assessor County Counsel Recorder File RESOLUTION No. , 76/145 o�ag� BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Establishing Agricultural :t Preserve No. 14-76 and MOLUTION N0. 76/_ 146 Authorizing Land Conservation " Contract(s). ) The Board of Supervisors of Contra Costa County RESOLVES that:' In accordance with County Ordinance Code, Section 89-1,102, and California Government Code, Section 51230, this Board is authorized to establish lands within the county as Agricultural Preserves; and In accordance with County Ordinance Code, Section 89-3.102, and California Government Code, Section 51240, this .Board is authorized to execute Land Conservation Contracts with the owners of lands included within Agricultural Preserves, the terms of which were established by Resolution No. 69f763, adopted November 18, 1969. This Board has reviewed applications for agricultural preserves and-land conservation contracts, and has considered the duly sub- mitted report(s) of t1,e Planning Commission and the Planning Departrment .staff thereon, and hereby finds that the agricultural preserve(s) as proposed is (are) consistent .with the Contra Costa County General Plan. IT IS THEREFORE ORDERED that those lands described in the application(s) listed below is (are) hereby established and declared to be: Agricultural Preserve No. 14-76 Owner Awlication No. John and Helen Torres 1970-RZ IT IS FURTHER ORDERED that the Chairman of this Board, on behalf of the County, execute land conservation contracts with the above owner(s) relating to those lands. PASSED and ADOPTED on February 10, 1976 cc: Planning Assessor County Counsel Recorder File RESOLUTION N0. 76/146 00095 .s BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Establishing Agricultural Preserve No. 15-76 , and - RL'SOLUTION N0. 76/147 Authorizing Lan onservation Contract(s). The Board of Supervisors of Contra Costa County RESOLVES that: In accordance with County Ordinance Code, Section 89-1.102, - and California Government Code, Section 51230, this Board is authorized to establish lands within the county as Agricultural Preserves: and In -accordanee with County Ordinance. Code, Section 89=3.102, and talifar-ata Government_;Code, Section 31240, this Board is authorized to execute Land =Conservation Contracts with the owners of lands included w3 .hin Agricultural _Preserves, the terms of which were established by Resolution No. 69/763, adopted November 18, 1969. This Board has reviewed applications for agricultural preserves and.land conservation contracts,, and has considered the duly sub- mitted report(s) of the Planning Commission and "the Plbft'ng Department staff thereon, and hereby finds that the agricultural preserve(s) as proposed is (are) -consistent .with the Contra Costa County General Plan. IT IS THEREFORE ORDERED that those lands described in the application(s) listed below is (are) hereby established and declared to be: Agricultural Preserve No& _15-76 Owner Application leo. Kachado Orchards, Inc. 1966-R2 IT IS FURTHER ORDERED that the Chairman -of this Board, on behalf of the County, execute land conservation contracts with the above owner(s) relating to those lands. PASSED and ADOPTED on February 10, 1976 , cc: Planning Assessor County Counsel Recorder & File RESOLUTION N0. 76/147 00093 s BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Establishing Agricultural Preserve No. 16-76 and EMSOLUTION NO, 76/148 Authoriz Lan onservation Contracts . ) The Board of Supervisors of Contra Costa County RESOLVES that: In accordance with County Ordinance Code, Section 89-1.102, and California Government Code, Section 51230, this Board is authorized to establish lands within the county as Agricultural Preserves z- and In- accordance with County-Ordinance- Code, Section-89-3.102g- and- 93.102,,and- California,Government Code,- Section-51240 j= this- Board is authorized- to execute Land- Conservation Contracts witYr the owners of lands included-within Agricultural Preserves,, the terms of which were established' by Resolution No. 69/763, adopted November 18, 1969. This- Board has- revi:ewed applications for agricultural preserves and land- conservations-contracts, and has considered the duly sub— mitted- report(s)= of tie Planning- Commission and the Planning Department staff thereon,: and hereby finds that the agricultural preserve(s) as proposed is CareY consistent with the Contra Costa County General Plan. IT IS THEREFORE ORDERED that those lands described in the application(s) listed below is (are) hereby established and declared to be: Agricultural:. Preserve No. 1676 Owner-- Application No. Machado Orchards, Inc. 1967-RZ IT IS FURTHER ORDERED that the Chairman of this Board, on behalf of the County, execute land conservation contracts with the above owner(s) relating to those lands. PASSED and ADOPTED on February lo, 1976 cc: Planning Assessor County Counsel Recorder File RESOLUTION N0. 76/148 WOW t BOARD OF SUPERVISORS, CONTRA. COSTA COUNTY, CALIFORNIA Re: Authorizing the conveyance of a ) smallportion of Assessor's Parcel ) RESOLUTION NO. 76/149 No. 208-272-008 to Mr. and Mrs. ) " Everett Dodd ) (S.&H. C. §960.4) Work Order 1805 ) The Board of Supervisors of Contra Costa County RESOLVES THAT: On July 18, 1967, the Board of Supervisors accepted a certain deed to Contra Costa County recorded October 9, 1967 (5470 OR 591) for a certain parcel of land designated as Assessor's Parcel No. 208-272-008, for road purposes. which portion is described in Exhibit RAR attached hereto and made• a part hereof, is no longer necessary for highway purposes. In exchange for the property described in Exhibit "A", this Board accepted a deed recorded on February 21, 1974 in Book 7161, Official Records, Page 596, from Everett E. Dodd, et ux, for a portion of their property adjacent to the County property (5470 OR 591) which property is necessary for the future widening of San Ramon Valley Boulevard. On recommendation of the Public Works Director this BOARD HEP.EB`f AUTHORIZES AND APPROVES the conveyance of the property described in Exhibit "A" to the adjacent property owners, Mr. and Mrs. Everett Dodd, pursuant to Streets and Highways Code Section 960.4 and the Chairman of the Board is hereby AUTHORIZED to execute a quitclaim deed to those parties for and on behalf of the County. The Real Property Division of the Public Works Department is DIRECTED to 'cause said deed to be delivered to the Grantee together with a certified copy of this Resolution. A Negative Declaration of Environment Significance has been filed in compliance with the California Administrative Code. PASSED on February 10, 1976 , unanimously by the Supervisors present. cc: Public Works (2) County Administrator Grantee(Via P.W.) County Counsel County Assessor County Recorder (Via P. W. ) EBH:me R3SOLUTION NO. 76/249 VU r t EXHIBIT "A" Portion of a parcel of land described in the deed to Contra Costa County recorded October 9, 1967 in Book 5470 at page 591, Records of Contra Costa , County, California, lying in the Rancho San Ramon described as follows: Beginning on the southwesterly line of said County Parcel (5470 OR 591) distant North 20' 08' 00" West 54.85 feet from the most easterly corner of a parcel of land described in Parcel 3 of the deed to Everett E. Dodd, et ux., recorded December 27, 1972 in Book 6829 of Official Records at page 262, records of said County; thence, from said point of beginning, along said southwesterly line North 20* 08' 00" West 42.64 feet to a point from which a radial line of a curve to the right having a radius of 20.00 feet bears South 40 07' 56" West; thence, southerly along said curve, through a central angle of 990 25' 40", an arc distance of 34.71 feet to a reverse curve to the left having a radius of 320.00 feet, said reverse curve being concentric with and 50_00 feet westerly, measured radially from the proposed centerline of San Ramon Valley Boulevard as said centerline is shown on the map entitled "A Precise Section of the Streets and Highways Plan, Contra Costa County, San Ramon Valley Boulevard" recorded May 13, 1968 in Book 5632 of Official Records at page 437, records of said County; thence, southerly along said reverse curve, through a central angle of 20 49' 200, an arc distance of 15.76 feet to the point of beginning. Containing an area of 328 square feet of land, more or less. Mivofikned with board order 000' In the Board of Supervisors of Contra Costa County, State of California February 10 , i9 76 In the Matter of Cancelling Agreement for Architectural Services on Proposed New County Jail This Board on May 8, 1973 having entered into an Agreement for Architectural Services with Confer, Crossen ,and Nance, Architects, to perform certain services, including the design of a new County jail, and said Agreement having been amended by the parties on March 5, 1974 and September 10, 1975; and This Board having decided not to proceed with construction of the proposed new jail as presently designed pursuant to said Agreement; IT IS THEREFORE ORDERED that as of this date (February 10, 1976) the services of the Architects under said Agreement be terminated without prejudice for future consideration, and that said Agreement be cancelled in accordance with the provisions thereof. IT IS FURTHER ORDERED that the Public Works Department is to forthwith give written notice to the Architects that they are to cease further work and that their services are terminated by cancellation of the said Agreement, effective immediately. IT IS FURTHER ORDERED that the Public Works Department take all steps necessary to insure that the obligations of the parties to the said Agreement, if any obligations remain upon cancellation, are completed as soon as possible. Passed by this Board on February 10, 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 Sal of the Board of Orig: County Counsel supervisors cc: Confer, Crossen and Nance o81ced this 10th day of February 1976 Public Works Director �-"t,_ t J. R. OLSSON, Clark County Sheriff-Coroner gy�/`�,f- `� i.t• �Z .�, Deputy Clerk County Administrator i• xinP M. heufe ci County Auditor-Co' UU100 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA -In the Matter of Soliciting ) Requests for Design and ) RESOLUTION NO. 16/128 Construction Services for ) New County Detention Facility ) WHEREAS the County Board of Supervisors has ordered a redesign of the plans for a new County Detention Facility; and WHEREAS there is a compelling need to minimize any additional delay in the provision of a new County Detention Facility; NOW, THEREFORE, BE IT BY THIS BOARD RESOLVED that the Public Works Director is AUTHORIZED to prepare and solicit Requests for Proposals for the professional services necessary in designing and constructing the new County Detention Facility, including pre architectural programming services, architectural/engineering services, and construction management services; and BE IT BY THIS BOARD FURTHER RESOLVED that the Public Works Director and the County Administrator are REQUESTED to develop a screening process for said services, which will include review of qualifications by an appropriate panel, and for final selection by the Board from among a limited number of finalists.. PASSED AND ADOPTED by the Board on February 10, 2976. Orig County Administrator cc: Public Works Director County Sheriff-Coroner County Counsel County Auditor-Controller RESOLUTION NO. 76,/L28 UK J. In the Board of Supervisors of Contra Costa County, State of Californias February 20 -01976 In the Matter of Report of County Administrator on Actions Required to Implement Redesign of County Detention Facility. Pursuant to the Board*s Order of February 3s 1976 Mr. Arthur G. Will, County Administrator, this day submitted a report containing recommendations on actions required to implement redesign of the new county detention facility; and As recommended by Mr. Will, the Board having approved termination of the architectural services agreement with the current jail architect, and having authorized the Public Works Director to solicit proposals for the professional services necessary in redesigning and constructing the aforesaid facility; and Mr. Will having also recommended that the Board consider and make a determination no later than February 24.s 1976, on the followings 1. Adoption of a policy statement setting forth goals and guide lines regarding the aforesaid project; and 2. Establishment of a County Detention Facility Advisory Committee to provide the input necessary to assure that the new facility will meet the needs of all parties concerned; The Board having considered same, IT IS ORDERED that receipt of the County A rator•s report is ACKNOWLEDGED and February 24, 1971 at 11t10 a.m. is fixed as the time for Board determination in the aforesaid recommendation. PASSED by the Board on February 10, 1975. I hereby certify that the forepoiep k a true and cored a" of an order enlwrd on the minutes of sand Board of Supervisors an the dale afonaak. ccs Public Works Director W*wu my hand Old die Sed of the Board of County Counselv10 County Administrator affixed this 10th day of February , 19 76 Count Sheriff—Coroner J. R. OtSSON, Clerk County Auditn or—Cotroller r � Deputy Clerk Rondalinn Shackles A11 42 H 24 ws 1WM i OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY RECD���D Administration Building FEB I a ►�f p r Martinez, California 1. R. CLERK tipA p,• �U�:7.Y;iJ45 To: 9t1hurwi Litt ) Dote: February 10, 1976 eY_ « �' _CQ TT j7 u f Actions Required to From: CouSubiect: Implement Redesign of By County Detention Facility On our Agenda of Recommended Actions for February 10, 1976 meeting of your Board, we have listed the subject matter as Item Number 16. This memorandum will serve to list and elaborate upon the four actions we are recommending: 1. Terminate Architectural Services Agreement with Current Jail Architect As provided in the Agreement for Architectural eloo Services with Confer, Crosser, and Nance, it is e��` recommended that your Board formally terminate this agreement effective immediately without prejudice for future consideration for architectural services. 2. Authorization to Solicit Professional Services r To expedite the various aspects of design and3/ ' t construction of the new County Detention Center, it is '� recommended that the Public Works Director be authorized }J to advertise for proposals from firms for pre-architectural iLt programming services, architectural/engineering services, and construction management services. It is also recom- mended that the Public Works Director and the County Administrator be authorized to develop appropriate screening mechanisms to review the proposals submitted with the purpose of narrowing the list down for your Board's final determination. 3. County Policy Regarding Redesign of the New County Detention Facility Enclosed is a draft of a Board of Supervisors resolution setting forth various basic policy statements and goals regarding the redesign of the Detention Facility. Approval of such a statement will clarify objectives of your Board. 09103 Microfilmed with 6oaid oRerr � w • 2. f 4. Detention Facility Advisory Committee Also enclosed is a draft resolution establishing: >a County Detention Facility Advisory committee; the purpose of this Committee would be to provide the input ing the redesign and construction of the necessary regard new facility as required in National Guidelines. It is recommended that these twoitems be o taken under than advisement and a determination thereon February 24, 1976. CAH:sr encls. cc. H. D. Ramsay J. B. Clausen W. A. O'Malley J. A. Davis v. W. Sauer f a1, 00104.i In the Board of Supervisors of Contra Costa County, State of California February 10 , 19 76 In the Matter of Report of County Administrator on Liability Insurance The Board this day having considered a memorandum report of the County Administrator dated February 10, 1976 (a copy of which is on file with the Clerk of the Board) with respect to the status of current liability insurance protection afforded the County and recommends procedures for implementation of the County's self-insurance program; and IT IS BY THE BOARD ORDERED that receipt of aforesaid report is ACKNOWLEDGED, and the recommendations contained therein REFERRED to the Administration and Finance Committee (Supervisors W. N. Boggess and J. E. Moriarty) for review. Passed by the Board on February 10, 1976. herby a wft than the fan p*M is a hue and coned copy of an order entered on the minutes of said Board of Supervisors an the dale ofannokL Orig: County Administrator Witness my hand and the Seal of the Board of cc: Board Committee axed this 10th day of February , 1976 Public Works Director A J. R. OLSSON, Ckwk County CounselDeputy Clerk Personnel Director Auditor-Controller ns M.Neut_¢ H 24 eS 101 01©5 OFFICE OF COUNTY ADMINISTRATOR RECEIVED CONTRA COSTA COUNTY FEB f) 1976 I R. OiSSOPI Administration Building C=K BOARD OF SUrERVISORS Martinez, California 0'a$SA CO' To: Board of Supervisors Date. February 10, 197 Arthur G. Will County Administrator Liability Insurance - Process _ FfOm: By F. Fernandez Subject: and Procedures This report has been prepared to advise your Board of the ' status of current liability insurance protection afforded the County and recommended further actions to be taken to implement a self-insurance program. As you will recall, the decision was made by your Board on November 4, 1975, upon recommendation of Mr. D. D. Doyle of Johnson and Higgins, to self-insure the primary and medical malpractice liability insurance coverages due to appropriate insurance not being available and the extremely high cost of such insurance as could be obtained. Based upon proposals obtained and loss experience, it appeared probable that sub- stantial savings could be realized by the County through self-insurance. Current Insurance At the present time, the County is fully insured for auto- motive liability through a separate policy written by Farmers Insurance Group for $500,000 combined single limit and excess cover of umbrella policies indicated below. The County is completely self-insured for medical malpractice liability as there has been no market in California for this exposure. Efforts are continuing to find coverage over a fairly large self-insured retention, which will probably be in the range of $1,000,000 per occurrence and a $3,000,000 aggregate. As to general liability, the County is self-insured for the first $500,000; this is followed by layers of insurance: National Security Fire & Casualty $ 500,000 The North River Insurance Company 5,000,000 The North River Insurance Company 5,000,000 Central National Insurance Company 5,000,000 0.jaofiknW %i% bowa ordk: 001U6 2. County special districts and service areas. under your Board have been covered under the prior master liability policy with an allocation made to them of the premium for covering identified exposures. Consequently, with the termination of insurance policies, they are placed in the same situation as the County, which is a serious problem to all. Another difficulty arises with respect to extention of liability insurance protection under the policy to other parties providing services or leasing real and personal property to the County. Previously, this could be accomplished quite readily and economically-oftentimes at no premium cost - by inclusion of the party as an additional insured under the policy. The County apparently is legally precluded from assuming the Liability of these parties under a self-insurance program. This situation is currently under study to arrive at some reasonable solution. Loss Experience The County has been in a self-insured mode since November 5, 1975, which, of course, is too short of a period to provide any reliable guide to future County costs as there is a considerable time lag between the date of an accident and the date a claim is filed. Settlement and payment of a claim may take a number of years to complete requiring establish- ment of reserves to cover the potential loss. As a result, there is an immediate cash benefit to the County. Based upon proposals received, premiums earned for exposures which were self-insured for this period would have amounted to about $200,000, whereas payments have been $275. Financing the Self-Insurance Program In order to restrict future financial problems as much as possible, it is proposed that a pre-funded system be used and a Trust Fund be established for this purpose. Liabilities should be funded during the budget year in which their approximate costs can be reasonably identified. Funds included in the operating budgets for liability insurance purposes should be transferred to the Trust Fund, which together with interest earnings on these funds and subrogation reoveries may be used for payment of anticipated claim settlements and expense and build up of reserves. j 3. Due to the inability to date of acquisition of: appropriate "first dollar" general liability insurance coverage for districts and service areas, these public entities are self-insured to the same extent as the County. As a result of this situation and the inability of smaller County districts to meet the cash requirements of a large settlement, it is recommended that, pursuant to Government Code Sections 990.4 and 990.8, ' the Board authorize the pooling of resources in the Trust Fund with fair and appropriate charges to be made to each entity. All payments of claims are to be made from the common fund with losses recorded so as to reflect against the entity incurring the loss. Administration and Procedures Responsibility for administration of the County's insurance program has been assigned to the Office of County Administrator for a number of years. The task of obtaining information on accidents and coordination with the adjuster for insurance carries has been placed with the Public Works Department as claims often result from roads, vehicles and flood control facilities. It is proposed that responsibility for these duties continue as currently assigned. It is contemplated that the increased work resulting from the self-insurance program will require additional County staff. The work load will be closely monitored as more experience is gained so that more precise staffing requirements may be determined. In the interim, it is requested that your Board authorize the County Administrator to solicit proposals for self-insurance consulting services to provide professional assistance. Investigation of accidents and adjustment of claims is being performed under contract by the George Hills Company with the assistance of the Business and Services Division of the Public Works Department. This arrangement is working well, and con- tinuance is advocated. i In some instances where a compromise and settlement has been reached, it is very desirable that rapid payment be made to the claimant. It is requested that your Board adopt a resolution, pursuant to Government Code Section 935.4, to authorize the County Administrator, or his Assistants, to allow, compromise and settle claims up to $5,000. It is proposed that adminis- trative1v a Claims Review Board consisting of the Office of County ?administrator, Public Works Department (Business and Services Division) , County Counsel and the Adjuster review all proposed compromise and settlements within its authority. Proposed settlements over $5,000 must be authorized by your Board after being duly considered in executive session. W� � . t 4. - County Counsel indicates that his office currently does . not have experienced staff available to assign to provide for legal defense against claims. It will be necessary to obtain private legal counsel under agreement to provide legal defense and to afford time to develop additional in-house iegal capa- bility. of that is desirable. Conclusion It is proposed that a staff report be prepared semi-annually to inform your Board of the status of the self-insurance program. Upon completion of actions and implementation of procedures for the liability insurance program, it is contemplated that a study ' ,and proposal for self-insurance of the workers' compensation insurance program will be presented to your Board for consider- ation. Summary If your Board is in agreement with the aforementioned recommendations, the following actions should be taken: 3� 1. Confirm that a self-insurance program, more particularly described herein, which provides for retention of various exposures with respect to bodily injury and property damage liability, is in the long-term cost effective and beneficial to the County of Contra Costa. In connection therewith, declare your intent to cover officials, commissioners, employees and other parties under the same terms and conditions as afforded by the terminated policy if the County may lawfully do so. 2. Designate the Office of County Administrator to administer the self-sinurance program with claims handling assistance to be provided by the Business and Services Divison, Public Works Department, investigation and adjusting service by a private firm under agreement; and legal services by County Cousel either through his own staff or by private counsel under agreement, or combination thereof. i The Safety Division, County Personnel Department, is to provide safety services to assist in the i identification and minimization of risk exposures. i VU II ,I +� 5_ 3. Adopt a resolution to authorize the County Admiral' istrator or his Assistants to allow, compromise and settle claims -against the County, its officers and its employees if the amount to be paid does not exceed $5,000, pursuant to Government Code " Section 935.4. a 4 Determine that a pre-funded system shall be established to provide for potential claims so that funds will be budgeted for the period that liability exposure exists and accidents occur. 5. Adopt resolution to establish a Public Liability Trust Fund to which funds appropriated in oper- ating budgets will be transferred as prescribed by the County Administrator, together with subrogation recoveries and interest earnings. All expenses with respect to the liability insurance program - including but not limited to claims paid, administration, investigation, adjustment, litigation and premiums for umbrella liability policies - will be paid from the Trust Fund. fi. Determine that County special districts and service areas will participate in the Trust Fund, pursuant to Government Code Sections 990_4 and 990.8. Fair and appropriate charges are to be made each entity and records kept of expenses related thereto so a loss experience may be developed to determine equitably future charges to individual entities. 7. Authorize County Administrator to solicit proposals for self-insurance consulting services to assist with the program as necessary. 8. Authorize negotiation of contract with one or more law firms to process liability court actions. 9. Adopt order directing County Department and agency heads, County special district and service area chiefs and supervisors and employees to devote careful attention and care to identification and minimization of risks, thereby reducing damages and costs to taxpayers. The cost of losses are j to be recorded by department, district, and service area and reported semi-annually to the Board of Supervisors for review. Department and agency lunlo VU 6. ,,"heads and chiefs will be held responsible.: for ` the loss experience of their departments and .units and charges reflected in their future budgets_ Approval of the above recommended actions will serve as the framework of the County's risk management policy.' Such ' policy is subject to modification, of course, as conditions of the insurance market change and related legislation is adopted. My office will monitor and analyze the situation to advise your Board of suggested policy revisions. Procedures - will `be established to assist departments with the management of risk and processing of claims in order to develop an effective program_ FF:jep 111111t{ 4 f r t J i n ` k �x u- 7J Y i S r I +i N 001, In the Board of Supervisors of Contra Costa County, State of Califomia February 10 i9 76 In the Maher of Aid-to-Cities Allocation to City of Richmond. the Board an Januar, 13, 1976 having approved the rebudgeting of various City-County Thoroughfare funds, including an additional $32,000 for the widening and improvement of Hilltop Drive between San Pablo Avenue and the interstate 80 Freeway in the City of Richmond; NOW, THMEFORE, IT IS By TEM BOARD ORDMM that said sum be allocated (from City-County Thoroughfare Priority B fuWc) to the City of Richmond for the aforesaid project, as recon sided by the Public Works Director. PASSED by the Hoard on February 10, 1976. I hereby certify that the foreockv Is a tno and correct copy of an order a iese s on tht afmuw of soil Board of Supervisors on the dote aforesaid. ac: City of Richmond Witness my hand and the Seal of the Board of Via Public Works supervison Public Works Director 10th ebrua County Auditor—Controller 7ed this doy o� r'Y . 1976 County Administrator _ J. R. OLSSON, CNrk H 24 W75 IOU 00112 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORFIIA In the ?hatter of Approving ) February 10 , 197______ and Authorising Payment for ) Property Acquisition(s). )) IT IS BY THE BOARD ORDERED that the following settlement(s) and Right of Way Contract(s) are APPROVED and the Public Works Director is AUTHORIZED to execute said contract on behalf of the County: Contract Payee and Reference Grantor Date Escrow. Number Amount. HILLCREST AVENUE Robert L. .Lynch January 29, Title Insurance $6,211 Antioch area 197b and Trust Company (Project No. 14Z-213227 7564-4106-73) The County Auditor--Controller is AUTHORIZED to draw w.arrant(s) in the amount(s) specified to be delivered to the County Supervising Real Property Agent. The County Clerk is DIRECTED to accept deed(s) fr9m above-named grantor(s) for the County of Contra Costa. The foregoing order was passed February 10. 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 10th day of Feb_-ruary , 1976 cc: Public Works Director County* Auditor-Controller J. R. OLSS011, CLERK By,.' Shac',:�es Deputy Cler UU.1-W Form #20.4 r BOARD OF SUPERVISORS, CONTRA COSTA COUNTY,' CALIFORNIA Re ) Pursuant to Section 22507 of the ) TRAFFIC RESOLUTION NO. 218h pKG CVG, declaring a Par>zng sone ) FEB 0 1976 on IJ45 d02M SAY (Rd. A'�O%F), Date: Pleasant Hill area (Supv. Dist. Iy - P7easant•ffjn ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommenda- tions thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code' Sections 46-2.002 - 46-2.012, the following traffic regulation is established (and other action taken as indicated) : Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prd1 bsted at all times on the north site Of LAS JMTAS IL41 (Rd. #40j'4F), Pleasant HM, beginning at a point 40 feet zest of the centerli ns of Coggins Drive aid extending 'westerly, a'distance of 125 feet. - Ad tod +p fiord FEB 10 1976 __.. 'P �. cc County Administrator Sheriff California Highway Patrol T-14 00114 BOM OF WMSORS, CqY M COSTA M IY, CALIFORNIA Re: Speed Limits on EL PUD`ADO ; TRAFFIC RESOLUTION NO. 2183-SPD (Rd. 6340) in Danville area ) nate: FEB 10 1976 (Supe. Dist. Q Danville s 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 , is(are) 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, Vei icle Code, no veh:.cl.e shau travel in excess of 30 miles per hour on that portion of ED Pi?�in7D (Rd. ' '3i:0), Danville, beCinninc at the intersection of La Gonda Way and extending, northeasterly and southwesterly to the intersection of El Cerro Boulevard. FEB 10 1976 :Adopted1iy*e`B00@ PASSED unanimously by Supervisors present. f 1 cc: County Administrator Sheriff California Highway Patrol r T-14d Q115 t} r BOARD OF 'SUPERVISORS, CONTRA COSTA COUN"(Y> CALIFORNIA .' Re: ) Pursuant to Section 22507 oil the TRAFFIC RESOLUTION NO. 2t82- , CVC, declaring a Parking zone on Date: FEB 10 1976 ED=RO1T ROAD (Rd. #1655A) Kensington area . (Supv. Dist. T -Kens;naton ), The Contra Costa County Board of Supervisors RESQLVES .THAT: On the basis of a traffic and engineering survey and recommenda- tions thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2,002 - 46-2.012, the following traffic regulation is established (and other action taken as indicated) : Pursuant to Section 22,507 of the California pebc2e Code, parsing is hereby declared to ba prohibited at all times on the east side of SDCECMFT ROAD (Rd. #165%) Sensit n, beginning at a point 210 feet south of the centerline of Coventry Road and:extending scutherly a distance of 16 feet. tedb 'fhe8oan� fEB 10 1976 y t 'r 06 iq f cc County Administrator Sheriff California Highway Patrol T-14 0016 ;x 0 .' 0 In the Board of Supervisors of .Contra Costa County, State of California February 10 ..14 76 In the Ma"W of Sheraton Inn-Airport Lease. On the recommendation of the Public Works Director, the , Board GRANTS the Lessee of the Sheraton Inn-Airport an extension of time to February 29, 1976 in which to pay the total of $7,209.06 for the December, 1975 percentage and the base rental payment for February, 1976, both.1.due,.on:'February.' l, 1976, subject to interest at the rate of ten percent per annum. PASSED by the Board on February 10, 1976. I hereby maify that the f=veoinp is a true and oared aW of an order enNred on the minuNs of said Boord of Supervisors on the dole ofan kL cc: Sheraton Inn-Airport Witness my hand and Ow Sag of the Board of (via P.W. ) &qWW ft Public Works Director aitixed this 10th February, 1976 County Counsel J. R. OLSSON, Clerk County Auditor-Controller By oty Clerk County Administrator Airport Manager N. In sham H 24 x/75 301M In the Board of Supervisors of Contra Costa County, State of California February 10 , 19 In the Matter of Accepting Instruments. As recommended by the Public Works Director, THE BOARD ACCEPTS the following instruments: Instrument Date Grantor Reference Relinquishment of 12-8-75 Gordon H. Ball, Subdivision Abutter's Rights et al. MS 81-75 _ t Grant Deed 9-16-75 Donald W. LUP 2035-75 Stratford, et al. _ Offer of Dedication 12-8-75 Leadership Subdivision for Drainagge Purposes 1-2-76 Housing System MS 81-75 ` (for recording only) Inc., a Corp- oration ! Offer of Dedication 1-2-76 Lloyd J. Glieden, Subdivision for Roadway Purposes et, al. MS 79-75 ' t (for recording only) PASSED by the Board on February 10, 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. Witness my hand and the Seal of the Board of cc: Public ilor'ks Director Supervisors Recorder (via Planning affixed tha 2Gth � of February, 19 76 Director of Plan County Assessor J. R. OLSSON, Clerk • Deputy Clerk Randal Shackles QVIQ H 24 WS 1OU In the Board of Supervisors of Contra Costa County, State of California February 10 . 19 76 In the Maher of Deferred Improvement Agreement, Subdivision MS 127-75, Danville Area. The Public Works Director is AUTHORIZED to execute an ' agreement with Fortney H. Stark, Jr., and Elinor B. Stark permitting deferment of construction of permanent improvements required as a condition of approval for Subdivision NS 127-75, Danville area; and The Board ACCEPTS from Fortney H. Stark, Jr. , and Elinor B. Stark a Grant Deed dated January 8, 1976 (for road purposes. ) PASSED by the Board on February 10, 1976. I hereby certify that the foregoing is a true and corred copy of an order entered on the atnutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Fortney H. Stark, Jr. SUpOWAMS P. O. Box 5291 affixed this 10th of February 1976 Oakland, California J. R. OLSSON, Clerk i 91605 Recorder (via P.W. ) By Deputy Clark Public Works Director N. In am Director* of Planning County Assessor i H 24 w7s ]LOU i r f In the Board of Supervisors of Contra Costa County, State of California February 10 _.19 76 In the Matter of Completion of Drainage Improvements in Subdivision NS 218-72, Concord area. As recommended by the Public Works Director, THE BOARD DECLARES the construction of drainage improvements in Subdivision NS 218-72, Concord area, complete and the Public Works Director is AUTHORIZED to refund to Mr. Robert L. Vickers the $970 cash deposited as surety (as evidenced by Auditor's Deposit Permit Detail No. 119507, dated August 21, 1974). PASSED by the Board on February 10, 1976. 1 hereby certify that the foregoing h a true and correct copy of an order entered on the minutes of said Boord of Supervisor an the date aforesaid. cc: Recorder Witness my hand and the Seel of the Board of Robert L. Vickers ervison 10th 1170 Ridge Drive affixed this day of February , 1976 Concord, California 94518 J. R. OLSSON, Clerk Public Works Director By Deputy Cleric Director of Planning County Auditor-Controller A Jos6&h 00120 H 24 ws lou In the Board of Supervisors of Contra Costa County, State of California February 10 , ig 76 In the Matter of Approval of a Road Improvement Agreement, Diablo Road, Danville area, LUP 2152-74. Proj . No. 4721 -4159-74 WHEREAS a road improvement agreement with Triad American Capital Corporation, Los Altos, California 94022, for the completion of road and street improvements along Diablo Road in Danville, in conjunction with Land Use Permit Number 2152-74, has been presented to this Board; and WHEREAS said agreement has been secured by a $34 ,600 cash deposit (Deposit Permit No. 132,865, dated January 29, 1975) ; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that said road improvement agreement be APPROVED and the Public Works Director is AUTHORIZED to execute said road improvement agreement.. PASSED by the Board on February 10, 1976. I hereby certify that the forrpoinp is a true and correct copy of an order enNred on the rrut ut"of said Board of Supervison an the dale aforesaid. Witness my hood and the Sed of the Board of cc: Triad American CapitalsuperViums Corporation (vii P.W.) affixed � IOth A.— of February 1976 Public Works Director -- County Auditor (via p,W. ) J. R. OLSSON, Clerk County Treasurer-Tax Do" Clerk Collector N. &Phgraham (-P 3 1, H 24 x/75 lam D E C EC W E JAN 2 91976 pUMC WORKS DEPARTMENT AGREEMENT (Road Improvement) - 1 . Variables. These variables are incorporated below by reference: (a) Owner's Name and Address: TRIAD AMERICAN CAPITAL CORPORATION 329 South San Antonio Road. Los Altos, CA 94022 (b) Effective Date: February 10, 1976 (c) Project Name, Number & Location: Diablo Road Reconstruction 4721-4159-74, in the Danville area (d) Payment: $ 34 .600 (e) Inspection Fee Percentage: 5 % 2. Si nal res : These signatures attest the parties ' agreement hereto: COUNTY ( CONTRA COSTA OWNER-ppb �rpL, 4y By .I „i' By is Wor 3 D rect esign a afficial capacity in J. R. Olsson Count business) a 7ndand :ex o ler - a Board Form Approved: J. B. Clause County Counsel By,r/.,c�-2.r ,�" Deputy 3. Parties . Effective on the above date, Contra Costa County (County) an. Me oe-named Owner mutually agree and promise as follows: 4. Purpose & Scope of :Work. The Owner proposes to construct certain rc- d improvements on: Diablo Road in conjunction with Land Use Permit Number 2152-74. , Thti County proposes to construct additional road improvements within tht• same limits. These parties will therefore combine this work into on+• project and share the cost as provided herein. 5. Financial Responsibility. Owner shalt be financially responsible fo: all construction costs of: The road improvements to be constructed in conjunction with the Land Use Permit including: Construction of curb, 6-font 6-inch sidewalk (width measured from cure face), necessary lon-'Atudin--! drainage, and 20 feet of pavement widening (measured from curb face) on Dieblr Road and including any additional work required by unforeseen conditions in owner's area of responsibility; and the County shall be financially responsible for all other construction costs . 6. Plans & Specifications . The County shall prepare plans and specifications for the entire joint project. Ni1 (Page l of 2) 00122 t ivacrofiimed with board order 7.' Contract Administration b En ineerin . The County shall adver- tise 'for bids and award and approve the contract for construction.. All contract administration and engineering shall be performed by the County, and the cost thereof shall be borne by the County with the exception of an inspection fee consisting of the above specified percentage of the Owner's total contract cost under this agreement, which the Owner shall pay to the County. Any liquidated damages for overrun of contract time that may be collected by the County pursuant to the teras of the contract shall become the sole property of the County. 8. Notification of Bids & Award of Contract. County shall notify the wner, or his delegated representative, of the amounts of the construction bids received for the project within forty-eight (48) hours after they -are opened, and shall advise Owner ' of the name and address of the Contractor to whom the contract is awarded. 9. Payment. Before County signs this agreement, Owner shall depos—`t with the County a certified check or cash in the amount of the Payment specified in Sec. 1 (d) . As soon as possible after determination of final costs for the project, Owner shall either be reimbursed for any surplus funds remaining in his deposit; or, in case the deposit is insufficient to cover Owner's share of cost, Owner shall pay to County on billing any additional sum that may be due and owing County, - 10. Owner's Cost of Mork. Owner's share of the final cost shall be based upon the wner s s are of the construction as set forth in Section 5 herein, applied to the final contract quantities , plus Owner's share of any extra work that may be found necessary during the course of the contract. Any such extra work increasing the cost to the Owner shall be ! erformed pursuant to a contract change order which has been approv -d by County and Owner. 11 . Acceptance. Acceptance by the County of the work performed by the Contractor shall consti .ute acceptance by Owner. 12, Termination, This agre !ment shall terminate when the con- struction w onstructio oo set forth it Section 4 has been completed and payments required herein have been m de. (Page 2 of 2) D-47(6/72) 1 j • CO.NTRrl COSTA -COUiiTY "f13LI C WORKS DEPARTMENT PRELIVI NAR':- COST ESTIF ATE Sheet 1 of . 1 Road game Diah)o Eo.-.q" Project Length Date Tn/21/7= Project tto. Ii7?,4,15,0-7h Rd.ko. Prepared By r. Project Location Fron;.•ga improvements LUP 2-#52-A Checked By 1 tcm Cita t T Ito. DESCRIPTIOU OUAKTITY U.01 ITS COST APOUNT 1 . t:obilixatio. 1 LS 600.CG 2. Si.,nir.F E: Tratfi^ Control 1 LS 600.0C 3. CLarinC & Grubbing - 1 - LS 1,CC0.CC L. Roadway Faccavation 130 CY 6.00 780-CC 5. • asphalt Concrete 550 TOFF 18.60 913CO-00, 6. tiinor Concrete M—pe A inlet) 1 EA 1,coo.0G 7, 16" RCP (class 111) 410 LF 20.00 812C0.00 8. `inor Concrete (S1-6 curb) 5tt0 LF h-50 2,430.00 9. 'Mincr Concrate (Driveumys) 360 SQ In 2-CO 720.CC 10. Minor Concrete (Sicevalk) 2,9CO ' SQ FT 1 .20 11 . Free Aeration System 120 LF 7.00 &.0.0C: OTHER CGDSTS- Sift.^TO►AL=CGUTRACT C'£; Pre l i ni na ry Engineering ------- P.0UNDED CO::i FACT CCSC," County ?.Lbar, £quip..:aterials-- Oi.;,Li: C,GS Construction £ng i necr i ng GSit:';,TC+Tait -'_ =• C o` ROUNDED COI!TRTCT COST- 1 -rf'iF.!i1COtti It.'GEnCIES ( 10`: of items marked � ,' C/.G • TOTAL OTHER COSTS S 1YDTAL .5r'�.CO D i )-1711 ) WIN f;OUNDIED iCIPAL k +;... t In the Board of Supervisors of Contra Costa County, State of California February 10 In the Matter of Request for Purchase Order for Public works Annual Awards Luncheon. The Public Works Director having requested that he be authorised to arrange for the issuance of a purchase order for an annual awards luncheon in connection with a safety incentive program for Flood Control and Road Maintenance crews; IT IS BY THE BOARD ORDERED THAT said request is REFERRED _ to.its Government Operations Committee (Supervisors A. M. Dias and E. A. Linscheid). PASSED by the Board on February 10, 1976. 1 hweby certify that the foregoing is a true and correct copy of an ardor enMred on the minutes of said Board of Supervison on the date oforesoid. cc: Committee Members MIften my hand and the Sed of the Board of County Administrator S"PerviWa Public Works Director affixed thisl0th day of February , 1976 J. R. OLSSON, Clerk BY—)/, Deputy C1erk N. In sham V"125 H 24 s/7s 10a PUBLIC WORKS DEPARTMENT CONTRA COSTA COUNTY DATE: February 11, 1976 TO: Government Operations Committee A. M. Dias, Chairman E. A. Linscheid, Member FROM: Victor W. Sauer, Public works Director SUBJECT: Safety Incentives Program According to a recent 1974 survey conducted by the National Safety Council, the frequency rate of disabling accidents to municipal employees is approx- imately three times greater than it is in the private sector. The accident rates in street and highway maintenance and equipment services all surpass police injuries. This accident potential and the resulting costs are of prime concern to both management and labor. Several years ago there were provisions made for a Departmental Safety Committee in the County Memorandum of Understanding. This Committee has continually sought new ways to decrease job-related accidents. This year the Committee suggested that a Safety Incentives Program be designed whereby each Maintenance crew would be inspected quarterly to insure that they were utilizing good safe working procedures. The crew with the best safety record for the year would be presented with a safety award and luncheon. The Safety Committee felt that the safety inspections, along with safety talks, safety demonstrations and safety training, would materially aid in improving productivity and reducing accidents. The Public Works Department endorses this concept and has prepared an evaluation check list with which to conduct the inspections. Lost-time and disabling accidents are currently costing the County over $1 million in Workman's Compensation premiums and in excess of $250,000 in non-productive salary losses. As an example, in 1975 the County paid out $32,000 to Public Works Department personnel who were disabled due to lost-time accidents. The Safety Committee and the above-described program are designed to reduce these types of costs. To this end, it is requested that the Board of Supervisors authorize the Public Works Director to arrange for a purchase order to annually cover the cost of the awards luncheon. RAA:rb RECEIVED . .. FEB/ / 1976 J. It OLYaN I. CLEW ao,O 4W Wn WS0� COMM CM10 W. 000 126 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 15 February 10 , 19 76 M the MaMer of Agreement for Engineering Services for Design of Collection and Interim Treatment Facilities in Sanitation District 15. The Ex Officio Chief Engineer having recommended that this Board approve the Agreement for Engineering Services with the Consultant, CDM, Inc. providing payment in the amount of $366,000 for the preparation of contract plans and specifications for sewage collection and interim treatment facilities in Contra Costa County Sanitation District No. 15, in accordance with the guidelines and requirements of the State Water Resources Control Board, the cost to the District being approximately $46,000; IT IS BY THE BOARD ORDERED that the recommendation of the Chief Engineer is APPROVED and its Chairman is AUTHORIZED to execute said agreement on behalf of the District. PASSED by the Board on February 10, 1976. hereby certify that the foregoing h o true and correct cops► of an order entered on the, minutar�of said Board Su on the dote aforesaid. cc• Consultant vi P. Wmem my hand and Ow Seoi of the Board of Public Works Director ors Environmental Control "' County Auditor-Controller affixed thik-10th day of February . 1976 County Administrator J. R. OLSSON, Clerk ,By--.,2z J!S _, Deputy Clerk N. In&aham 00127 H 24 WS 10" s ♦ s AGREEM"t FOR ENGINEERING SERVICES 1. Effective FEE 1 Q 19M , 19%, the CONTRA COSTA COUNTY SANITATION DISTRICT NO. 15, a political subdivision of the State of California, hereinafter called "DISTRICT" and CDN, Inc., 710 South Broadway, Walnut Creek, California, hereinafter called "ENGINEER," mutually agree as follows: 2. Purpose The DISTRICT requires, and the ENGINEER is specially trained and experienced and competent to perform and furnish professional services in connection with the planning and design of wastewater collec- tion, treatment and disposal facilities as set forth in the Project Report for Construction of Water Pollution Control Facilities 1974/75. 3. EmplMent. The DISTRICT hereby employs ENGINEER, and ENGINEER accepts such employment, to perform the professional services described herein, upon the terms and in consideration of the payments stated herein. 4. Scope of Services. The services to be provided by the ENGINEER lie in three separate categories; namely, those of "'DESIGN SERVICES" (Section A), "CONSTRUCTION SERVICES" (Section B), and those of "ADDITIONAL SERVICES" (Section Q. Work shall not proceed on the separate phases of the "DESIGN" or "CONSTRUCTION SERVICES" or on the specific items of "ADDITIONAL SERVICES" without prior written "notice to proceed" by the DISTRICT or its repre- sentative. Miaofitrned with board order A. DESIGN SERVICES DESIGN SERVICES shall be provided in two phases; namely, Pre- liminary Design Phase and Final Design Phase. Services provided shall include the following: (1) Preliminary Design Phase a. Attend two (2) conferences with the DISTRICT to review its wishes and requirements; inspection of the site; review of available material assembled by the DISTRICT; and discussion of scheduling. For additional meetings, if requested by the DISTRICT, the ENGINEER shall be compensated as Additional Services. b. Advise and consult with the DISTRICT with respect to needs, consultation of soils investigations, photogram metry, or other special studies. c. Prepare preliminary engineering data and designs for the selected project. These will be submitted to the DISTRICT for review and approval. Any services required in conjunction with state or federal agencies as a condition of grant funding for the project are provided for under ADDITIONAL SERVICES, Section 3. d. Prepare preliminary layouts and sketches, where appli- cable, incorporating the ENGINEER's specific recommen- dations. 0()129 (2) e. Prepare a preliminary cost estimate of the Project. f. At the completion of the Preliminary Design Phase, the ENGINEER shall arrange a detailed review conference with the DISTRICT. The conference shall be to review the engineering data developed, make appropriate changes, and finalize criteria prior to preparation of contract drawings. The conclusions reached as a result of this conference shall establish the detailed scope and the key features of the work on which the final contract drawings and specifications shall then be prepared. (2) Final Design Phase a. Attend six (6) conferences with DISTRICT at critical phases of the work. For additional meetings, if requested by the DISTRICT, the ENGINEER shall be compensated as Additional Services. b. Prepare detailed contract drawings complete and ready, for bidding purposes. C. Prepare specifications and contract documents which include, in addition to the general and technical pro- visions of the specifications, the Notice to Bidders, Instructions to Bidder, Proposal, Federal mage Deter- mination, Labor Standards, and Affirmative Action Requirements. ( 00130 d. Prepare a revised cost estimate for the projects based on the completed drawings and specifications. e. The DISTRICT shall have the right to review the design at the completion of the major design tasks. Such re- views shall be completed within fifteen (15) working days of receipt of the documents at the office of the DISTRICT. f. Furnish ten (10) full size sets of prints of the contract drawings, specifications, and contract docu- ments for approval by the DISTRICT and approving authorities. The contract drawings shall be complete and ready for printing prior to bidding and shall include all the structural, architectural, mechanical, electrical and other components of the proposed project. Additional copies will be provided at the request of DISTRICT in accordance with Section C(7). The Design Phase shall be complete when Item A(2)fl"has been completed. B. CONSTRUCTION SERVICES CONSTRUCTION SERVICES shall be provided by the ENGINEER in two (2) separate categories; namely, those of preconstruction services and engineering services during construction. Khen authorized in writing by the District, the Engineer shall provide services for the following items of work: (4) 0u1"011L (1) Pre-construction Services a. Coordinate review of drawings by state and federal agencies for purposes of obtaining grant funding. b. Revise plans and specifications to reflect comments of state and federal agencies. c. Furnish mylar reproducibles and camera ready copies of the final contract drawings and documents as re- quired for advertising and securing bids on the project. d. Assist the DISTRICT in advertising for bids and issuing contract drawings and documents. e. Conduct a pre-bidding conference with prospective contractors on the project site. f. Respond to contractor inquiries and issues clarifying addenda as required. g. Assist the DISTRICT in receiving, tabulating and analyzing bid results and make recommendations on the award of the construction contract. h. Prepare "Part B" of grant funding application for sub- mittal by DISTRICT to state and federal agencies. i. Assist in the preparation of formal documents for the award of the construction contract. (S) 00102 The pare-construction phase is complete at time of award of the construction contract. (2) Engineering Services During Construction a. Conduct one (1) construction conference with Contractor, DISTRICT, and ENGINEER representatives to coordinate construction, administrative and technical requirements. Meeting to be held at the office of the ENGINEER. b. Check and approve shop and erection drawings and other data which the Contractor is required to submit, but only for conformance with the design concept of the projects, compliance with the information given by the contract documents and sound engineering practice. c. Review laboratory, shop and mill tests, reports of materials, and equipment as to compliance with drawings and specifications. d. Make periodic visits to the site by supervisory and/or professional personnel and observe the progress of the work and advise the DISTRICT, in general, if the work is proceeding in accordance with the contract documents; the ENGINEER will not be required to make exhaustive or continuous on-site inspections to check the quality of the work; the ENGINEER will not be responsible for the techniques and sequences of construction or the safety (6, U I an precautions incident thereto; and the ENGINEER will not be responsible for the Contractor's failure to perform the construction work in accordance with the contract documents. e. Consult with and advise the DISTRICT during construction. f. If requested by the DISTRICT, prepare elementary sketches and supplementary sketches required to resolve actual field conditions encountered. Should actual field con- ditions differ from the approved plans, the matter shall be brought to the immediate attention of the DISTRICT. g. Evaluate Contractor requests for contract change orders for conformance with design criteria and concepts. h. Prepare alternative designs or modifications to the contract drawings or specifications or prepare explana- tory sketches and layouts to incorporate substituted- items of equipment or materials by the Contractor during the course of construction. i. Conduct a final inspection in company with the DISTRICT's representative and report to the District on the project for conformance with the design concept and compliance with the information given by the contract documents. c 00134 C. ADDITIONAL SERVICES When authorized in writing by the DISTRICT, the ENGINEER shall provide services for the following items of work: (1) Construction Inspection Services Provide services of one or more full-time resident in- spectors as required to provide the technical inspection of construction, which shall include, but not be limited to, the following services. a. Observe the work performed to ascertain its conformity with the contract drawings and specifications and observe initial operation of the project, or performance test, as required by specifications. b. Assist in field tests where necessary and approve all construction materials, review off-site inspection and testing as performed by others. c. Maintain at the job site orderly files for correspond- . ence, reports of job conferences, shop drawings and other submissions, reproduction of original contract documents including all addenda, change orders, and additional drawings issued subsequent to the award of the contract, the ENGINEER's interpretations of the contract documents, progress reports, and other project- related documents. UV it" �8) d. Keep a diary or log book, recording hours on the job site, weather conditions, list of visiting officials, daily activities, decisions, observations in general, and specific observations in more detail, as in the case of observing test procedures. e. Furnish periodic reports as required by the DISTRICT or funding agencies of progress of the project and the Contractor's compliance with the approved construction schedule. f. Review applications for payment with the Contractor for compliance with the established procedure for their submission and forward them with recommendations to the DISTRICT, noting particularly their relation to the work completed and materials and equipment delivered at the site. g. Assemble guarantees, certificates, maintenance operation manual, and other required data to be furnished by the Contractor, and upon acceptance of the project deliver this material to the ENGINEER for his approval and for- warding to the DISTRICT. h. Prior to final inspection, submit to the Contractor a list of observed items regarding corrections and verify that each correction has been made. Ot1136 (9) i. Conduct final inspection in the company of the ENGINEER and DISTRICT representative and prepare a. final list of items to be corrected. j. Verify that all items on the final list have been cor- rected or conduct a follow-up work as required to obtain the correction of all deficiencies and make recommendations to the ENGINEER concerning acceptance. (2) Review and approve working drawings submitted by the Con- tractor pertaining to the proposed construction methods and procedures. (3) Review and approve all quantities of materials. in place for periodic and final payments. (4) Negotiate amount of contract change orders, prepare and recommend change orders to DISTRICT, process change orders for state and federal approval (including for grant eligi- bility). (S) Observe the initial operation of equipment included in the project and the performance tests required by the specifica- tions. (6) Prepare applications and supporting documents for submission to state and federal agencies to assist to qualify for grant and/or loan funds or to obtain permits or approval from state, federal or other regulatory agencies. (10) UU107 The supporting documents may include the following: Pxoject Reports, Infiltration/Inflow Studies, Financial Plan, Revenue Program, Environmental Impact Statement, Notice of Intent, Maintenance and Operations Manuals, or other information required as a condition of funding. (7) Attend state, federal or other regulatory agency meetings to represent the DISTRICT on project-related matters, such as discharge requirements, environmental concern or project funding. (8) Furnish property, boundary. rights-of-way, topographic and utility surveys, and related office computations and drafting. Assistance in negotiations for land and rights- of-way. (9) Furnish field surveys, photogrammetry, and field layouts of construction. Provide soils and foundation investiga- tions as required by the project. (10) Prepare alternative designs in addition to the basic project design in order that the DISTRICT may vary the magnitude of construction contract to be awarded. (11) Furnish additional copies of contract drawings and documents above the specified number. (II) 00,100 (12) Upon completion of the work, revise to the "as-built" state, the design tracings and submit a reproducible Mylar copy of thea to the DISTRICT to become the property of the DISTRICT. Revise on set of specifications to indicate as-built conditions and equipment. This work will be completed within sixty (60) calendar days after acceptance of the completed project. (13) Redesigns or modifications of the project ordered by the DISTRICT, which are subsequent to and alter the design parameters and layout agreed upon at the review conference held in accordance with Section 4A(1)f. (14) Appearances before courts or boards on matters of liti- gations related to the project. (15) Provide supplemental services of operation or operator training subsequent to the initial operation of equipment as provided for in the CONSTRUCTION SERVICES. (16) Aid the DISTRICT in setting of sewer rates and establishing sewer service ordinances. S. Payments A. Payments for Design Services: (1) The DISTRICT shall pay the ENGINEER a fixed amount. of Three Hundred Sixty-six Thousand Dollars ($366,000.00) for the (12) oU13s Design Services set forth in Section 4A of this agreement related to the collection system, including all lines, lift stations, pumping stations, and treatment and dis- posal facilities. (2) Any change in requirements by the DISTRICT, regulatory or grant funding agencies which can be shown to increase the manhour effort of the Engineer shall constitute a change of scope and the fixed price shall be subject to mutual renegotiation. (3) The billing procedure shall be as follows: a. The total amount to be paid for the Preliminary Design Phase (Section A(1) shall be thirty percent (30%) of the total fixed price for Design Services. Billings to that amount shall be made monthly by the ENGINEER, and payments for those amounts shall be made by the DISTRICT within 30 days of receipt of invoice. The basis for invoice during the Preliminary Design Phase shall be the ENGINEER's estimate of the percentage of the work completed, subject to approval of the DISTRICT. The total amount to be paid for the Final Design Phase (Section A(2)) shall be seventy percent (70%) of the total fixed price for Design Services. Billings to that amount shall be made monthly by the ENGINEER, and (13) 00140 payments for those amounts shall be made by the DISTRICT" within thirty (30) days from receipt of invoice. The basis for invoices during the Final Design Phase shall be the ENGINEER's estimate of the percentage of the work completed, subject to approval of the DISTRICT. B. Payment for Construction Services and for Additional Services shall be as follows, subject to cost limitations set forth in written authorizations issued by the District: (1) The DISTRICT shall pay the ENGINEER for Construction and Additional Services for the actual time of ENGINEER's employees at rates set forth in the attached Exhibit A, "Schedule of Charges," dated July 1, 1975, which shall be in effect until June 30, 1976. The schedule shall be subject to renegotiation as of July 1, 1976 and each sub- sequent July 1 as long as this Agreement remains in effect. All changes to the "Schedule of Charges" shall be by written amendment to this Agreement. (2) The DISTRICT shall pay the ENGINEER for reimbursable ex- penses related to Construction and Additional Services including, but not limited to, the following: a. Actual cost of out-of-pocket expenses, such as long distance telephone charges, telegrams, express charges, postage--other than routine correspondence, subsistence (14) 0Vl4 as required, special materials, printing, or other project-related out-of-pocket expenses, plus fifteen percent (15%) for administration and profit. b. Actual cost to the ENGINEER of special tasks and services of special consultants, including surveys and soils consultants, plus fifteen percent (15%) for administration and profit. c. Automobile travel, except rental cars at $0.18 per mile. All other travel, including commercial and charter air service and automobile rental at actual cost. The automobile mileage rate shall be subject to renegotiation as of July 1, 1976 and each sub- sequent July 1 for the term of this Agreement. (3) Payment for Construction and Additional Services shall be made monthly within 30 days of the submission of the ENGINEER's statement. 6. Schedules of Services. The Design Services set forth in Section 4A shall be accomplished in accordance with the schedule set forth in Exhibit B (Schedule of Design Services), except that delays beyond the control of the ENGINEER shall be cause for a revision of the schedule in Exhibit B. The schedule for Construction Services or Additional Services shall be set forth in the written authorization of such services. (25) W142 7. Ownership of Documents. Copies of drawings and specifications will be furnished for the use of the DISTRICT and prospective bidders, contractors, materialmen, and other legitimate applicants as provided in Section C(7). The original documents, such as the field notes and the drawings and specifications, are instruments of service and, as such, they are and shall remain the property of the ENGINEER; however, copies shall be made available to the DISTRICT on request. Original documents, such as field notes, drawings and specifications, shall be available to the DISTRICT from the time this Agreement is effective until one year after its termination. The cost of preparing and delivering such copies shall be considered an Additional Service and the ENGINEER shall be paid in accordance with Section SR. 8. magnitude of Project. In the event that the magnitude of the project specified is reduced and a project of lesser magnitude is under- taken in lieu thereof, or in the event that the project is abandoned in whole or in part for any reason whatsoever, then the ENGINEER shall be paid for the engineering services already performed in accordance with Section 9. 9. Termination of Contract. This contract may be terminated by the DISTRICT upon seven (7) days' written notice to the ENGINEER. The ENGINEER agrees to make available to the DISTRICT mylar reproducibles and camera ready copies of z:.tract drawings and documents at the time of termination of this Agreement. In the event of such termination, the DISTRICT shall. pay the ENGINEER for all services rendered. (15) 0€ 143 10. Payment for Partial Project. Payment for work referred to in Section 7 or 8 shall be prorated, based on the fee established in the agreement or where the agreement cannot be applied, then the ENGINEER shall be paid for actual time and expenses of the ENGINEER's employees plus reimbursable expenses in accordance with Section 58. 11. Payment Address. All payments due the ENGINEER shall be paid to it at its offices at 710 South Broadway, Walnut Creek, California 94596, unless otherwise notified in writing. 12. Insurance. The ENGINEER shall, at no expense to the DISTRICT, furnish certificates or other evidence acceptable to the DISTRICT of public liability and property damage insurance in an amount not less than $250,000 for all damages arising out of bodily injuries or death to any one person, and a total limit of not less than $500,000 for all damages arising out of bodily injuries to or death of two or more persons in one accident or occurrence; and, property damage liability insurance providing for a limit of not less than $50,000. Thirty days' notice of policy lapse or cancellation is required. The policy or policies or rider attached thereto shall name Contra Costa County Sanitation District No. 15 as a named insured. 13. Delays. The parties agree that the ENGINEER shall not be respon- sible for delays in the performance of the ENGINEER's work, including the preparation of drawings and specifications occasioned by factors beyond the ENGINEER's control or by factors that could not be reasonably foreseen at (17) 0 244 the time this contract is executed. If such delays longer than 60 days occur, which are beyond the control of the ENGINEER, the fixed price established in paragraph 5A(1) sha:s' be subject to renegotiation. 14. Estimate of Cost. The ENGINEER agrees that the recommendations, drawings, specifications, professional advice, and estimated cost shall be prepared in accordance with generally accepted engineering practice; however, there is no warranty, expressed or implied, that bids will be obtained in accordance with the estimate. The parties agree that estimated cost figures furnished by the ENGINEER are estimated only and the ENGINEER is not responsible for fluctuations in cost factor. 15. Non-discriminatory Provisions. The ENGINEER agrees to comply with all applicable provisions of the Regulations of the United States Department of Commerce (Part 8 of Subtitle 15 of the Code of Federal Regulations) issued pursuant to the Civil Rights Act of 1964, in regard to non-discrimination in employment because of race, creed, color, national origin, or sex. 16. Access to Records. In conformance with Environmental Protection Agency regulations, it is agreed that: "l. The ENGINEER shall maintain books, records, documents and other evidence directly pertinent to performance on EPA grant work under this agreement in accordance with accepted professional practice, appro- priate accounting procedures and practices, and 40 CFR 30.605, 30.805, and 35.935-7. The United States Environmental Protection Agency, the Comptroller General of the United States, the United States Department of Labor, DISTRICT, (28' OU�4.5 and State Eater Resources Control Board or any of their duly authorized representatives shall have access to such books, records, documents and other evidence for the purpose of inspection, audit and copying. The ENGINEER will provide proper facilities for such access and inspection. 1'2. The ENGINEER agrees to include in all his contracts and his subcontracts directly related to project performance which are in excess of $10,000 the five items of Section 16. "J. Audits conducted pursuant to this provision shall be in accordance with generally accepted auditing standards and formally estab- lished audit regulations, procedures and guidelines of the reviewing or audit agency(ies). "4. The ENGINEER agrees to the disclosure of all information and reports resulting from access to records pursuant to paragraphs 1 and 2 above, to any of the agencies referred to in paragraph I above. In those cases where the audit concerns the ENGI,NEER, the auditing agency will afford the ENGINEER an opportunity for an audit exit conference, and an opportunity to comment on the pertinent portions of the draft audit report. The ENGINEER will be provided copies of the formal draft audit report at the time of its transmission. Such transmissions will include the written comaents, if any, of the audited firm. "5. Records under paragraphs I and 2 above shall be maintained and made available during performance on EPA grant work under this Agreement `19j - x; 146 and until three years from date of final EPA grant payment for the project. In addition, those records which relate to any "Dispute" appeal under an EPA grant agreement, or litigation, or the settlement of claims arising out of such performance, or costs or items to which an audit exception has been taken, shall be maintained and made available until three years after the date of resolution of such appeal, litigation, claim or exception&" The ENGINEER's actual time and expenses related to such audit, examination, excerpts, and transcriptions are eligible Additional Services as provided in Section 4C of this Agreement and the ENGINEER shall be paid in accordance with Section SB of this Agreement. 17. Assignment and Transfer of Agreement. The ENGINEER shall not assign or transfer this agreement or any part thereof or any interest therein without consent in writing of the DISTRICT, and any such assignment or transfer without such written consent shall be null and void. 18. Scope of Agreement. A. This writing constitutes the entire Agreement between the parties relative to the engineering services, and no modification hereof shall be effective unless and until such modification is evidenced by a writing signed by both parties to this Agreement. There are no understandings, agreements, conditions, representations, warranties, or promises, with respect to the subject matter of this contract except those contained in this writing.. UmU147 (20) B. If this Agreement with the ,Engineer is terminated and the work is completed by others, the ENGINEER shall be released from all responsibility for work performed after such termination. 19. Status. The ENGINEER is an independent contractor and is not to be considered an employee of the District. 20. Indemnification. The ENGINEER shall defend, save, indemnify, and hold harmless the DISTRICT and its officers and employees from any and all liability for any injury or damages arising from or connected with the services provided hereunder. 21. The Corporate Officer-in-Charge for the ENGINEERS is hereby designated as Marvin R. Lindorf, registered in the State of California as a professional engineer, License No. Civil Engineer 11,716. The Project Manager for the ENGINEERS is hereby designated as Michael J. Landis, registered in the State of California as a professional engineer, License No. Civil Engineer 22,387. 22. Signatures. These signatures attest the parties' agreement hereto: ENGINEER , By NE agnate official capaD in business) G!?/YJ� -E4C. ;a7te'of California ) ss Contra Costa County ) ACU*WLEDGMENT (CC SECT. 1190.1) The person signing above for ENGINEER, known to me in those individual and business capacities, personally appeared before me today and acknowledged: that 00148 (21) he signed it and that the corporation or partnership named above executed the within instnment pursuant to its by-laws or a resolution of its Board of Directors. FEB S 06 �rw..�nw� Date: �w oMctwz IM sewe. -- - CLIFFORD P.JOHNSON j MOTARY-PUBLIC-CALIFORNIA Seal COUWY OF CDWF"COSTA Y/Ca+a1n(ar F.,*m AD&i.,I9Tf —Notft public CONTRA COSTA COUNTY SANITATION DISTRICT NO. 15 FORM APPROVED John B. Clausen, County Counsel By De P Y OF P ,-Benny; ard`+of 'Snpe=v 00149 (22) 5 'IP �T /� { b 5 t s a �./�[7.iBI1 B SCHEDULE OF DESIGN SERVICES .e.: .� X116 ftoa Atlt�lorl,ZBtlon' Item r to Proceed -Aiithorization' to Proceed0 days t J F Desi Pha a 30'daYS Sn -Preliainary Tea Percent Review with State Yater Resources Control Board Vis^ days fifty Percent Review with SWltCB 110 days, } Ninety Percent Review with SNRCB 150 days Completion'of Design Phase (Section A(2)f of Agreement) 180'days ? wi _ a _ -, .� :. .. .• - �, .k orf + } t { � 1 f x £ T Y F Y4 b 4 { t - 3 f I yY Y K f •1re ■A.■ e EXHIBIT A " CM, Inc. Schedule of Charges July 1, 1975 Professional Officer............................. .............$4S.00/hr. a Principal Engineer............ . ......,..........$40.00/hr Supervising Engineer................................$36.00/hr. Sen br Engineer II..................................$33.00/hr. Senior Engineer I...................................$30.00/hr. Associate Engineer II...............................$27.00/hr. Associate Engineer I................................$24.00/hr. Staff Engineer III..................................$21.50/hr. Staff Engineer II...................................$19.00/hr. Staff Engineer I....................................$17.00/hr. Technical Chief Draftsman.....................................$22.00/hr. Designer/Detwiler II........... ..................$19.00/hr. Designer/Detailer I.................................$17.00/hr. Senior Draftsman....................................$17.00/hr. Draftsman I1........................................$1S.00/hr. Draftsman I.........................................$13.00/hr. Administrative Administrative Assistant.............................$20.00/hr. axl' ....$14.00/hr. Secret II.................................... Secretary I......................... ...............$12.00/hr. Typist II...........................................$10.S0/hr. Typist I............................................$ 9.00/hr. of In the Board of Supervisor: of Contra Costa County, State of Califomia February 10 l9 76 Is the MOMer of Completion of Improvements for nand Use Permit 2161-74, Concord Area. As recommanded by the Public Works Director, THE BOARD DECLARES complete the widening of Port Chicago Highway constructed within the existing right-of-way (required as a condition of Land Use Permit 2161-74,' Concord area). PASSED by the Board on February 10, 1976. 1 hereby certify that the foregoing Is a true and coned co"of an order entered an tiw minutes of sand &mud of Supervisor on the daft afannaid. cc: Recorder Wdnns my hand and the S.ol of tine Board of Willow Creek Ranch Estates Supewsors Suite r F affixed this 10th of February , 19 76 California Square �Y 1717 Worth California J. R. OLSSON, Clerk Boulevard BY Deputy Clerk 94596 Walnut Crack, California Jeaa L. Hiller Public Works Director Director of Planning 0015%A. H 24 ars IOU IN THE BOARD OF SUPERVISORS ' OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA AS EX OFFICIO THE GOVERNING BOARD OF CONTRA COSTA COUNTY WATER AGENCY In the Matter of Public ) Hearing Re Proposed } Contract Between the ) RESOLUTION NO. wA-76/1, United States Bureau ) of Reclamation and the ) Westlands Water District. ) Mr. Victor W. Sauer, Chief Engineer of the Contra Costa County Water Agency, having reported that a hearing will be held at Fresno, California, on February 16 and 17, 1976 by the United States Senate Interior Committee and the Senate Select Committee on Small Business involving, among other things, the proposed contract between the United States Bureau of Reclamation (USSR) and the Westlands Water District covering approximately one million one hundred-fifty thousand (1,150,000) acre feet of water to be "exported" by the federal Central Valley Project (CVP) frcm the Delta by the CUP's pumping plant (and related facilities) near Tracy, California (which proposed contract is referred to hereinafter as the "Westlands Water Contract"); and Mr. Jack Port, Executive Secretary of the Water Agency, having reported that said contract and its proposed "export" of said large quantity of water from the Delta to the Westlands Water District is of vital and inimical importance to the Delta (and expecially to Contra Costa County, which encompasses a large part of the Delta) for various reasons, including the fact that before any such proposed "Delta Exports" should be further considered or committed or implemented the USBR (and its CVP) should effectively and legally acknowledge and fulfill its obligation to provide full and adequate repulsion and control of salinity intrusion in the Delta, and including the fact that, in any event, before this or any other such huge proposed "exports" from the Delta are to be thus committed or sanctioned in any way, two vital objectives should be first accomplished (in a manner fully and legally binding upon both the USBR and the State of California) as follows: That appropriate, comprehensive and effective legal determination should first be made as to what, if any, surplus of water will exist, from time to time, in the Delta and be available for export to the South by either the CVP or the State Water Project (SWP); and That an appropriate, comprehensive and effective legal determination should first be made covering the amounts of water which will be needed from time to time to adequately serve all water needs and uses in the Delta, including but not limited to, all agricultural, industrial, domestic, recreational and ecological water needs and uses in the Delta, that the several State Water Agencies (such as the State Water Resources Control Board ar_ the Department of Water Resources) have officially and repeatedly declared that all of these water uses and needs of the Delta have a first and paramount priority over any "export" of water from the Delta to the South, by either the federal CVP or the SWP; RESOLUTION N0. WA-76/1 00153 NOWT, THEREFORE, BE IT BY THE BOARD OF SUPERVISOR& OF CONTRA COSTA COUNTY RESOLVED that the Contra ,Costa' County' Water Agency ;_(CCCWA) and its staff and its legal counsel be, and they are hereby AUTHORIZED to appear at said Fresno hearing on February 16 and 17, 1976, and to do any and all things in opposition to said proposed "Westlands Water Contract" which . they may deem advisable, including the presentation, of any formal statements or testimony in opposition to said contract; and BE IT FURTHER RESOLVED that the CCCWA and its staff and its legal counsel be, and they are hereby AUTHORIZED to fully cooperate with Congressman George Killer (and any other members of Congress or of the' State Legislature) in the formulation and implementation of any plans or steps (including; legislation) which they may deem advisable, either at Washington, D.C. , or at Sacramento, California, to prevent the consummation of said proposed "Westlands Water Contract". PASSED by the Board on February 10, 1976. i + � r r x k C a f 4 ;A F ay Stl £ S Originating Department: Y < rg r r Public Works Department Environmental Control r Fifteen certified copies' .furnished to Environmental � YP r . Control for distribution f- Y Y}, i a f 4 t .S Y t RESOLU'TON Itt). iatA-711 00154 In the Board of Supervisors of Contfa Costa County, State of California AS EX OFFICIO THE BOARD OF DIRECTORS OF CONTRA COSTA COUNTY SANITATION DISTRICT 15 February IO , 191 In the Mader of Agreement for Engineering Services for Design of Collection and Interim Treatment Facilities in Sanitation District 15. The Ea Officio Chief Engineer having recommended that this Board approve the Agreement for Engineering Services with the Consultant, CDM, Inc. providing payment in the amount of $366,000 for the preparation of contract plans and specifications for sewage collection and interim treatment facilities in Contra Costa County Sanitation District No. 15, in accordance with the guidelines and requirements of the State Water Resources Control Board, the cost to the District being approximately $46,000; IT IS BY THE BOARD ORDERED that the recommendation of the Chief Engineer is APPROVED and its Chairman is AUTHORIZED to execute said agreement on behalf of the District. PASSED by the Board on February 10, 1976. I hereby certify thot the fangobw b a true and corred coo"of on order entered on rho m Md"Lof saw Boord j Su o ) Pn tlwr date aforaoid. cc' onsu tant vi .W. w*wm my hand and rho Seal of the Board of Public Works Director Supervaoes Environmental Control County Auditor-Controller affi, this10th day of February . 1976 County Administrator J. R. OLSSON, CNrk By_� • c." Clerk N. Inoiraham 0� 14 24 WS IOU AGREDENT FOR UGINEERILG SERVICES 1. Effective FEB 1 019M , Q , the CE3NTR.. COST. COtINW SANITATION DISTRICT NO. IS, a political subdivision of the State of California, hereinafter called '"DISTRICT"" and CMM, Inc-, 710 South Broadway, Walnut Creek, California, hereinafter called ""ENGI't-MR mutually agree as follows: 2. Pur se. The DISTRICT requires, and the ENG:KEEP. is s ecial1), trained and experienced and c=petent to perforn and furnish professional services ir. connection. with the planning and design of wastevate; collec- tion, treatment and disposal facilities as set forth in the P:oiect Xa,ort for Construction of Fater Pollution Control Facilities 1974/75. S. Employment. The DISTRICT hereby -e:iqclo}-s MG.4EER; ar..: I-.NGINEL accepts such employrent, to parforn. the professional services aescribwE herein, upon the teres and in consideration oz the M rents stated herein. 4. Scone of Services. The services to be provided by the ENGI EER He in three separate categories; namely, those of "DESIGN SEP.'%%CES" (Section A). "•CONSTRUCTION SERVICES" (Section 8), and those of "AMIT70MAL SERVICES" (Section Q. Ifork shall not proceed on the separate phLses of the "DES!,-X," or "CONSTRUCTION SERVICES" or on the specific i.c_> o; "ADDITIOUL 5E.MCES" -.-itha: t isrior r.ritte^ ,"native to ifcsac" b)� �ho DIS"F?4 or at- rent,;- sentative. 1 `x) Miaofitmsd with hoard OW A. DESIGN SERVICES DESIGN SERVICES shall be provided in two phases, U rely; Pre- liminary Design Phase and Final Design Phase. Services Fra-,rzaed shall include the following: (1) Preliminary Design Phase a. Attend two (2) conferences with the DISTRII:T to revier its wishes and req,urements; inspection of the site; review of arra lable material assembled by the DIS'T'RICT; and discussion of scheduling. For additional meetings, if requested by the DISTRICT, thte ENG EER shall be compensated as Additional Services. b. Advise and consult with the DIS7:tlCT with respect to needs, consultation of sols investigations, photc;—a� metry, or other special studies. c. Prepare preliminary engineering data and design:.,* for the selected project. These wil! be submitted to; ti►e DISTRICT for review and approval. Any serr_'ces requited in conjunction with state or federal agencies as condition of gran: funding for the Ir oject a.e provided for under`ADDITI3:� L SERVICES, Section 3. A. Prepare preliaina T layouts and sketches, where appli- cable, ircorp:,a-ating the t.1G'_;"EP-'s specIfic reccL'..an- dations. it e. Prepare a preliminary cost estimate of the Project. f. At .:he completion of the Prelizinarf Design- Phase, the ENGINEER shay_ arrange a detailed reLiear ecnterence %ith the DISTRICT. The conference smell be to revi-i the engineering data developed, make.app=gpriate changes, and finalize criteria prior to preparation. of contract drawings. The conclusions reached as a result o- this conference shall establish the detailed score and the key ventures of the workon which the final contract dravings and specifications shall then be prepares. (2) Final Design Phase a. Attend six (6) conferences with DISTRICT at critical phases of the wore. For additional mi-ratings, if requested by the DISTRICT, the EX.GOEM shall be compensated`as Additional Services. b. Prepare detailed contract draw ngs cc=Iete and -ready for bidding purposes_ c. Prepare specifications and contract documents whicli> include, in aadition to —he general and technical pro- -isions of the specifications, the Notice to Made-s, Instructions to Bidder. Prcpcsal, Fede a! r.age lata_ ainatior_, i.ab:.r Stn-.dards, and Afiztt c Actz ,: Requirements. 01158 d. Prepare a revised cost estimate for the projacts based on the completed drawings and specificati:cns. e. The DISTRICT shall hate the right to review the design at the cocaletion of the major design taws. Such re- views shall be completed within fifteen (15) working, days of receipt of the documents at the office of the DISTRICT. f. furnish ten (1C) null size secs of prints of the contract draxcings, specifications, aad contract dacu- nents for approml b1 the !)IS*..RlCr and app<aving authorities The contract d:a�ci:.gs shall be cecplete and read; for printing prior to bidding and shall include all the structural, srcbi 4ectural, mechanical, electrical and other c,^ nents of :1�.e proposed project. Additional copies +:iii be pru•.rided at the request of DISTRICT is accordance with Section C(7). The Design Phase shall be conplete %her. Item A(2)f has been; completed. B. CAASTRUC.ION SERVICES CONSTRUCTION SERVICES shall be ;xravi+ied by the E:4CI�';�� In. tura (2) separate categories; namely. those of grecorstruttloa services and engineering services :airing canstr.:ctioa. When :author=ted in writing by the District, the Er;ince:- shall, provide s;-rices for the following items of twk: . (1) Pre-construction Services a. Coordinate review of drawings by state and federal agencies for purposes of obtaining grant funding_ b. Revise plans and specifications to reflect, co=encs of state and federal agencies_ c. Furnish :ylar reproducibles and camerw ready copies of the final contract drawings and documents as re- quired for advertising and securing bids en the project. d. Assist the DISTRICT in advertising for bids and issuing contract drawings and documents. e. Conduct a pre-bidding conference with Prospective contractors on the project site. f. Respond to contractor i euiries am- 1 issues clarifying addenda as required. g. Assist the DISTRICT in receiving, tabulaticg and analysing bid resclts and sake reco=endations on thte award of the construction contract. It. Prepare "Put B" of grant funding application for sub- mittal by DISi'RiCr• to state and rc-Jers: i i. Assist in the preparation of formal doc=ents for the award of :the construction contract. N INN The pre-construction chase is complete at tine of award of the construction contract. (2) Engineering Services D-.-ring Construe on a. Conduct one (1) ccnstruction conference with Contractor, DISTRICT, and ENGINEER representatives to-coordinate construction, administrative and technical requirecerts. Meeting to be held at the office of thea EXGIXEER. b. Check and appro:re shop and erection drawings and ether data which the Contractor is required to submit, b,--t only for conformance with the design concept of the projects, compliance with the information given by the contra doceents ani sound engineering prwc*ice. c. Review laboratory, sham and :Mitt tests, reports 'o materials, and equipment as to compliance withc�: Ings and specifications. d. Make periodic visits to the site bar super•:=sor4 arttfor professional personnel and observe the progress of the k-orl- and advise the DISTRICT, in general, if the work is proceeding in accordance with the contract docents; the EtGIKEER will not be required to made exhaustive or continuo:zs oa-site inspections to check the quality of the bort:; the ti.VGIXEER :til) not be responsib!e for the techniques and sequences of construction: or the safety (61 UU '161 precautions incident thereto; and the ENGINEER will not be xespcnsible for the Contractor's failure to performs the cons ruction work in accordance with the contract documents. e. Consult with and afvise the DISTRICT during construction. f. If requested b, the DISTRICT, prepare elemeatary- stretches and supplementary sketches requsred to resolve actual field caztcFitions e=ountered. Should actual field con- ditions differ frow the approved plans, the.matter shall be brought to the i ediate attention of the DISTRICT. g, Evaluate Contractor requests for contract change orders for confornance h design criteria. and concepts. h. Prepare alternative designs or wodifications to zine i contract drawings or specifications or vre-are e+ipl - tory sketches and layouts to incorporate substituted. items of equipment or materials by the Contractor`during the coupe of constriction. i. Conduct a final inspection in company with the DISTRICrIs representative and report to the District on the project . for conformance with the design concept and compliance with :he ;aforzaticr ,icer. by ,the contract �.oc�:yz:Cs. 01 C. • ADDITIONAL. SERVICES Men authorized in writing_by the DISMICT, the ENG.3 Eck shall protide services for the following :.teras of work: (1) Construction. Inspection Services Provide services of one or =ore full-time resident in- spectors, as required to provide the =echnical:'irsppection of construction, which shall include, but not be limited to, the following services. a. Observe the work performed to ascertain its conformity with the contract drawings and s-erifications and observe initial oceration of the project, or performance test, as required by specifications. b. Assist in field tests where necessary and approve all construction materials review off-site inspection and testing as perforrea by others. c. Maintain at the job site orderly files for correspond- ence, reports of job conferences, shop drxfings and other submissions, repzalu_tion of original contrzct documents including all addenda, change orders, and additional drawings issued subsequent to the award of the contract, the E.ICINEER's interpretations 4f"tre contract documents, progress reports, and otF►�r project- related documents. (S) vu163 d. Deep a diary or log book, recording hours on the Iona site, Breather conditions, list of visiting officials, daily activities, decisions, observations in general, and specific observations in more detail, as In: the case of observing test procedures. e. Furnish periodic reports as required by the DIST ICr or f wdirg agencies of progress of the project and the Contractor's c=nliance with the aooroved 'cons`i-iction schedule. f. Review applications for pagaent with the Contractor for compliance with the established procedure for their submission and forKard then with reco=endations to the DISTRICT, noting particularly their rela#oa to the work- completed and materials and equip»eat delivered at the site. e ' g. Assemble guarantees, certificates, maintenance operation_ manual, and other required data to be furnished by the Contractor, and upon acceptance of the project deliver ■ this material to the ENGINEER for his snp:-oval and for- warding to the DISTRICT. h. Prior to final inspection, submit to the Cont»c*o_ a list of observed items regarding corrections and •rarity tha: each correction has been cede. csl O04. - • i. Conduct final inspection in the company of the EXCINEER and DISTRICT representative and prepare a: final list of iters to be corrected. j. Verify that all items on the final list have been cor- rected or conduct a follow-up wark as required to obtain the correction of all deficiencies and make recommendations to the ENGINEER concerning acceptance. (2) Review and approve working drawings submitted by the Con- tractor pertaining to the proposed ccnstrc:et.ioQ methods and procedures. (3) Review ar approve all quantities of materials ir.,glace for periodic -and final payments. (4) Negotiate amount of contract change orders, prepare oral reco=end change orders to DISTRICT, process change orders for state and federal approval (irctding for grant eligi- bility). (5) Observe the initial operation of equir=ent incl*sded in the project and the performance tests required. by the;specifica- tions. (b) Prepare applications and supporting documents for subaissicn to state and federal roencies to assist to qualify fararrant and/or loran funds or to obtain permits, or approval. from state, federal or otaex xsaula.ar_r agencies. (lo, 00165 The supporting docz:wents may include the following: Project Reports, Infiltration/Inflow Studies, Financial Plan,- Revenue Program, Environmental Impact Statement., Notice of Intent, Maintenance and Operations 3' nuals, or other information required as a condition of furdirg. (7) Attend state, federal or other :eg:ilstory agency meetings to represent the DISTRICT on project.-related matters, such as discharge requirements, eavironmertal concern cr project funding. (S) Furnish property, boundary, rights-of-gray, topographic and utility surveys, and relatedoffice computations and drafting. assistance in negotiations for lard and 'rights of-way, (9) Furnish field surveys, photogrxxieuy, and field layouts of construction. Provide soils and foundation investiga- tions as reoXired by the project. (10) Prepare alternative designs in addition to the.Ssic project design in order that the DISTRICT may vary the magnitude of construction contract to be awarded (11) Furnish additional cosies of contract cravings.and documents above the sp;cified nu«-Yer. z11� .(12) Upon coepletion of the work, revise to the "as-built" state, the design tracings and subwit a reproducible mylax copy of them to the DISTRICT to become the property of the DISTRICT. Re- on set of specifications to indicate as-built conditions and equipment. This worn will be completed within sixty (60) calendax'days after acceptance of the completed project_ (13) Redesigns or acA3irtcations of the project ordered b;° the DISTRICT, which are subsequent to and alter the design , parameters and layout agreed upon at the revieu conference ?geld in accordance with Section. 4A•(1) . (14) Appearances before courts or boards o, matters of liti— gations related to the project. (la) Provide supplemental services of operation or operator .raining subsequent to the initial operation of equipment as provided ;or i:a the CONSTRUCTION SERVICES. (16) Aid the DISTUCT in setting of seater rates ani establishing seater seryice ordinances. Payments .A. Payments for Design Services: (1) The DISTRICT stall pay the E.ICIYEL-. a fixed =.ourit, of Tree' Hundred Sixty-six Thousand Dollars ($366,000-GO) for the (12) 00167 r l Design Sen ices set forth in Section. Ori of this agreement related to the collection system, including all lines, lift stations, p=ping stations, and treatment an. dis- posal facilities. (2) Any change in require-eats by the DISTRICT, .regul.Ato y or grant funding agencies which can be sown to increase the marhour effort of the ,Engineer shall constitute a change of scope and the fixed price shall be subject to mutual renegotiation. (3) Tae billing procedure shall be as follows: a. The total amount to be pe for the Preliminary IIes%gn a • Phase (Section A(=) shall be thirt,� percent (30%) of the total fixed price for Design Services. Billings to that ano:mt shall be uaie monthly by the ENGINEER, and payments for those amounts shall be made by the DISTRICT within 30 days of receipt of invoice. The basis for Invoice during the PreliminaryDesign Phase shall be the E. -INE R's estimate of the percentage of the work completed., subject to approval of the DIS RIOT. The total amwint to be paid for the Final Des-,, Phase (Section a(2)) shell be seventy percent (70%) or the i total fixed price for D;sign Servizes. B Ili .-s to that a=jnt shall be :naZte monthl.- by the Eix I:.EER, are: ON t (13. paycents for those mounts shall be rade by the DISTRICT within thirty (50) days fronR receivt of invoice. ne basis for invoicas during the Final Design Phase shall be the ENGINUR's esti=te of the percentage of the work completed, subject to approval cf the DiSFit_'CF. B. Payment for Construction Services amfor Additional Services shall be as follows, subject to cost limitations set forth in written authorizations issued by the District: (1) The DISfRICr shall pay the ENGINEER for Construction and Additional Services for the actual time of E.NGINEER's employees at rates set forth in the attached FW-dbit A, "Schedule of Charges," dated July 1, 1975, w-hick saali be in effect until Juste 30, 19706. the schedule shall be subject to renegotiat:on as of July 1, 1976 avid eac:t sub- sequent July I as long as this Agreement remains in effect. All changes to the 'Schedule -of Charges" shall be by u-ritten amendment to this Agreement. (2) The D1SMI:i shall para the ENGINEER for reimbursable ex- penes related to Constn:ction and :uWtional Services i.ncludino, but not limited to, the follos:irg: a. Actual cost of out-of-pocket expenses, such as long distance telephone: charges, teleg—rams, express erar;es, postage--other than rcratine correspondence, st:bszs once (14) 00116 as required, special raterials, printing, or othe__r project-related out-of-pocket expenses, plus fifteen percent (15%) for administration and profit., b. Actual cost to the EXGIZEER or suecial tasks and services of special consultants, includin surf►eys ,_ and soils consultants, plus fifteen percent (IS%)' for administration and profit_ e. „Automobile traacl, except rental cars at $0:18 per Mile. All other travel, inc2.xing commercial and charter air service and automobile rental at actual cost. the automobile mileage rate shall be subject to renegotiation as of July 1, 1976 and ewch sub- sequent July 1 for the term of this Agreement. (3) Payment for Construction and Additiom:l Services shall be made monthly within 30 days of the submission., o: tit, E.1'GI 'EER's statement. 6. Schedules of Services. The Design Services set_ forth in Section. U shall be accomplished in accordance with the schedule set fd-r dh in Exhibit B (Schedule of Design Services), except that delays be;yord the control of the MI\'EER shall be cause for a revision of the schedule in Exhibit E.' The schedule for Construction Services or Additional Services shall, be: set forth in the written authorization of such services. (15) ON, 1 • 7. Ownership of Documents. Copies of drawings and specifications will be furnished for the use of the DISTRICT and prospective bidders, contractors, materialnen, and other legitimate applicants as provided in Section C(7). The original documents, such as the field notes and the drawings and specifications, are instruments of service and, as such, they are and shall remain the property of the ENGUEER; however, conisf, shall be saade available to the DISTRICT on request. Original docunents, such as field notes, drawings and specifications, shall be available to the DISTRICT from the time this Agreement is effective until one year after its termination. The cost of preparing and delivering such copies shall ,be considered an Additional Serr-ce and the E:N*G1.W—P to shall be pald is accordance with Section 53. S. magnitude of Project. In the event that the magnitude of the project specified is rec'a:ced and a project of lesser magnitude is under- taken in lies: Vhereof, or is the evens that the project is abandoned in whole or in part for any reason whatsoever, then. the ENMINEER shall be paid for the engineering services already performed in accordance w ith Section 9. 9. Termination of Contract. This contract may be terminated by the DISTRICT upon seven (?) days" xr; ta .-i notice to the MGMEER. Tile ENGINEER agre:s to make available to the DISTRICT mylar reprodu:ibles and came ready copies of contract drawings and docuuents at the time of termination of this Agreenenr. In the event of such termination, the DIS RICf s alZ pay the ENGINEER ;or all services rendered. 00171,(l6) 10. Paynent for Partial Project. Payment for work xeferre1 to in Section 7 or S stall be prorated, based on the fee established is the agreement or where the agreement cannot be applied, :ren the ENGINEER shall be paid for actual tine and expenses of the cXGIXEER's W.Ployees plus reimbursable expenses in accordance cath Section SS. 11. Payment Address. All payments due the ENGINEER shall .be paid_ to it at its offices at 710 South Broadway, Walnut Creek, California 94595, unless otherwise notified in xrzitino. 12. Insurance. The ENGINEER shall, at no expense to the DIS:RICF, furnish certificates or other evidence acceptable to the DISTRICT of yublic liability and property damage insurance in an amount not less than $250,000 for all damages arising out of bodily inju=ries or death; to any one person, acid a total limit of not less-than $500,000 for all damages arising out of bodily injuries to or death of two or more persons in one accident or occurrence; and, property daztage liability insurance providing for a limit of not less than $50,000. T:Zirty days' narice of policy lapse or cancellation is required. The policy or policies or rider attached thereto shalt. name Contra Costa County Sanitation District No. 15 as a named insured. 13. Delays. The parties agree that the MG1.ER shall not be respon- sible for delays in the performance of the MI.NFEE2's work, includinz the preparation of jraul gs a!id speci:icatioas occasioned br, tacte.s beyond the ENGIXEER's control or by factors that could not be reasonably foreseen at i the time ti}is contract is executed. If such delays l onyer than 60 days occur. Which are beyond the control of the ENGINEER, the fixed price established in paragraph SACT) shall be subject to renegotiation. 14. Estimate of Cost. The E.NGINEEr. agrees that the recorman.Iations, drawings, specifications. professional advice, and estimated.cost shall be prepared in accordance with generally accepted engineering practice; however, there is no warranty, expressed or implied, that bids will be obtained in accordance with the est-i=ate. The parties agree that estimated cost figures Furnished by the ENGINEEP. are estimated only and the ENCINEER is not responsible for fluctuations in cost factor. 15. Non-discriminatory Provisions. The E.KGIREER agrees to comply with all applicable provisions of the Regulations of the United States Department of Co=erce (Part S of Subtitle 15 of the Code of Federal Regulations) issued pursuant to the Civil Rights Act of 1964, are regard to non-discrimination in employment because of race, creed, color, aation.al origin, or sex. 16. Access to Records. In conformance with Environ^ental Protection Agency regulations, it is agreed that: "l. The EXGI.NTXR shall r.3intain books, records, documents and other evidence directly pertinent to performance on EPA °rant week under this agreement in accordance with accepted professional practice, appra a:inte accounting procedures and practices, and 40 CFR 50.605, 50.895, add. 55.955-7. 'The United States Enviroaaer. al Protection Agency, the Comptroller General of the United States, the United States Departxent'of Lzfbor, VST IC?', Cls) 00173 and State "'iter Resources Control Board or any of their duly aut.ha:.ed representatives shall have access to such books, recerds, documents and other evidence for the purpose of inspection, audit and ccp}irg. h EA'GINEER will provide proper facilities for such access and inspection. "2. The ENGIA'EE:. agrees to include in all his c_ontr•actsR and his subcontracts directly related to project performance which are in excess of $10,000 the five items of Section 16. _ "13. Audits conducted pursuant to this provision shall be in., accordance with generally accepted auditing standards and formally estab- lished audit regulations, procedures and guidelines of the reriewi a or audit agency(ies). "• The E.\GUMER agrees to the disclosume o: all infoat;^n and reports resulting from access to recoris pursuant to paragraphs 1 ane. 2 above, to any of the agencies refereed to in paragraph I ab"e. In those cases where the audit concerns the c. GI`:c�R, the au-Jit-Ing agency :til: �:orci the ENGINEER an opportunity for an audit exit conference, and an opportunity to comment on the pertinent portions of the draft audit report. The MGMEER will be provided copies of the formal draft audit report at the time of its trars=ission. Such transmissions trill include the a written cori3ents, if :.ny, of the audited firer. "•S. Records under paragraphs 1 and 2 above shall be main ainmT and made available .uriro per ormzrice an EPA or.�nt tock un:ze� t:is fore crt 00174 r !(13) _u t and intil three years from date of final EPA grant payment, for the prof ect. In addition, those records which relate to ar.}. "Dispute" appeal under an FFA grant agreement, or litigatioa, or the settie=ent of claims arising out of such performance, or costa or items to which at audit exception has been taken, shall be maintained and made xrailable until three years after the date of . resolution of such appeal, litigation, claim or exception."' The ENGINEER's actual time and expenses related to such audit, exaninatioa, excerpts, and transcriptions are eligible Additional Services as provided in Section 4'C of this ?loreement and the ENGINEER shall be paid in accordance with Section SS of this Agreement. 17. Assignment and Transfer of Agreement. The EIGINMER shall not assign or transfer this agreement or any part thereof or any interest therein :-ithout consent 3zi writing of the DISTRICT, and any such assignment or transfer without such written consent shall be null and -eoid. 18. Scope of .Agreement. A. This ;eriting constitutes The enure Agreement between the parties relative to the engineering services, and no modification hereof shall be effective un'_ess and until such modification is evidenced by a writing signed b, both paries to this Agreement. There are no understandings, agreements, conditions, representations, warranties, or promises, Lith respectto the subject matter of this contract except these contained in this (20) 0075 S_ If this Agreement with the Engineer is terminated and the work is completed by others, the ENGINEER shall be released from all responsibility for work performed after such termination. 19. Status. The ENGI.\TER is an independent contractor and is not to be considered an employee of the District. 20. Indemnification. The ENGINEER shall defend, save, indemnify, and hold harmless the DISTRICT and its officers and employees &—oar any and all liability for any injury or damages arising from or connected with the services provided hereunder. 21. The Corporate Officer-in-Charge for the OGINEERS zs hereby designated as Marvin R. Lindorf, registered in the State of California as a professional engineer, License No. Civil Engineer 11,716. The Project Manager for the ENGINEERS is hereby designated as ?Kichael J. Landis, registered in the State of California as a professional engineer, License No. Civil Engineer 22,387. 22. Signatures. These signatures attest the parties' agreement hereto: ENGIN f gnate .iEi6q, ca city in business) CDM, fie. O ate of California ) ss Contra Costa County ) ACO0."LEDOUWr (CC SECT. 1190.1) The person signing above Eor ENGINEER, known to zx in those individual and business capacities, personally appeared before me today and acknowledged that (21) 00176 he signed it and that the corporation or partnership named above executed the Within instrument Pursuant to its by-hors or a resolution of its Board of Directors. .• ...,.rr,,, ■ Date- 1916 = � OFFICIAL SEAL , - CLIFFORD P.JOHNSON / / 2 • COUIRY OF CONTRA COSTA A1�Cta.a,iftlou Esplry A7,N�.1l77 (Seal i a CTotdf Public ►`� CONITRM COSTA COMM SANITATION DISTRICT A'O. 15 FORM APPROVED John B. Clausen, County Counsel. ByJ es P. ge y, �Deput)r Ward of Supervisor 4 00177'R �y ✓ d t �..1[l'�B SCHEDULE OF DESIM,SERYIC.,S Item Ture Author:kzatzon, , .to Proceed aArithoriaation to Proceed e .'b 0 days Preliminary Desi.gr. Phase 30days Ten Percent Review with State Kater Sesaurces Control Board 3S days F ty Percent Review b'ith B 120`.day s> x iinety Percent Review with stRCB ISO days r r Completion of Design Phase (Section.A 2 f of Agreement) ISO days " (" Y YK, } £ p Vuil MaUBIT A Ms Inc. Schedule of Charges u f f July '1. 1975 ~'t Professional Officer... Principal Engineer. - tg ,Engineer............. $ 0.00/hrSupervisi Senior Engineer II... .. .$36.00/hr . .. $33:00/hr. Senior Engineer I_. ..$30.00/hr. Associate Engineer II........_ ......................$2x'.00/hr: Associate Engineer I................. 0/'ar. 4.0 Staff Engineer III....... _ .$2$240/hf. Staff Engineer II.......... .-• -• .$19.00/hr. Staff Engineer I..... ............... ................$17.00/hr: Technical Chief Draftsman., Y�2.Oa/ Designer/Detailer�II.... 00/hr. '$22. hr. . Designer/beta filer I............................ —.-417.00/hr. Senior Draftsran._ .. .S1i.Q0/hr. Draftsman II. _._... . _... . ...$ S.QO/h�. .. .... ............. DraftsmanI...................., .........:..........$13.00/hr. Administrative Aftinistrative Assistant. ............................ S20. Secretary 11. 00/hr. Secretary I... .. �... •$14.00/hr. Typist II.. .. ...... ••-$12.00/hr- 11►pist I...... .... -. .. • .'SZf3.50/hr. •$ 9.00/hr. In the Board of Supervisors of Contra Costa County, State of California February 10 , 19 76 In the Matter of Authorizing Discharge from Accountability for County Clerk-Recorder Sam Rlebanoff, Assistant County Recorder, having filed an application with this Board for discharge from accountability for collection of $19 in the form of certain small accounts receivable which do not warrant any additional collection effort, and Pursuant to Section 25259 of the Government Code, IT IS BY THE BOARD ORDERED that the County Clerk-Recorder is hereby DISCHARGED from further accountability for collection of said accounts receivable. Passed by the Board on February 10, 1976. I hereby cer* that the foregaWg is a true and corned co" of an order entered on the minutes of said Boamd of Supervisors on the date oforssaid. Witness my hand and the Sed of the Board of Orig: County Administator cc: County Clerk-Recorder affixed this 10th day of February , 19 76 County Auditor-Controller ,J. R. OLSSON, Clerk By �7 �� , Deputy CIer& Mar Craig UU1 . H 24 8/75 IOM Contra Costa County RECEIVED OFFICE OF THE RECORDER JAN 2 9 1976 Contra Costa County 822 Main Street Office of Martinez, California 94553 County Administrator To: Board of Supervisors, Contra Costa Countga : 22 January 2976 From: J. R. OISSON, County Recorder by Sam Klebanoff, Asst. County Recorder Subject: Discharge from Accountability Pursuant to Section 25257 of the Government Code, the County Recorder hereby, applies for discharge from accountability for collection of the following obligations on the ground that the amounts involved are too small to justify the cost of collection. The total amount owing is $19.00. The persons liable area Nathalie Murphy $2.00 1-8-?5 Jackie McIntosh 2.00 1-14-75 William Baduske 2.00 1-30-?5 Sheila Anderson 4.00 4-3-75 Arthur Eugene Fox 2.00 5-15-75 Mama Sumner 2.00 7-1 75 Toni Geer 2.00 8-13-75 American Addition System 3.00 9-8-75 The estimated cost of collection is unknown. The collection of said amounts is improbable because we are unable to contact persons or obtain compliance. I declare under penalty of perjury that I have read the fore- going application for discharge from accountability and that the same is true and correct. Dateda 22 January 1976 Martinez, California E I L E D Asst. ty Record FEB �o, '• ' ; G a ERx roA;D oF wmvnoas 1=k�. ei Microfilmed with board order In the Board of Supervisors of Contra Costa County, State of California February 10 „19: 76 In the Matter of Payment for Loss of Personal Property IT IS BY THE BOARD ORDERED that the County Auditor Controller is AUTHORIZED to make payment of $26.00 to Mr. Matthew Clay, 3580 Pacheco Blvd. , 98, Martinez, California forrepairof eye glasses damaged by patient while on duty at the County Hospital . PASSED by the Board on February 10, 1976. 1 hereby certify that the foregoing is a tris and correct coPy of an order entered an the nunutes of said Board of Supervisors on the date aforesaid. cc: Director, Human Resources Agency(2)Warm my hard and"Ssd of the Board of County Auditor-Controller County Administrator affixed 10th dav of February , 19 76 Administrator, County Hospital J. R. OLSSON, Clerk Bf► Deputy Cleric Cral 001Q4 H 24 W75 IONS In the Board of Supervisors of Contra Costa County, State of California February 10 19"J6 In the Matter of Authorization of Settlement in United Professional Fire Fighters v. County of ConEra Costa, et al. Upon recommendation of the County Employee Relations Officer and the County Counsel, it is hereby ordered that final settlement be made of all causes of action for damages, attorney fees, and costs in United Professional Fire Fighters of Contra Costa County, Local 1230 v. County of Contra Costa et al. , Superior Court leo. 155262 y payment o 1, 00.00 to United Professional Fire Fighters of Contra Costa County, Local 1230; and It is further ordered that the County Auditor-Controller is authorized to make payment of the amount cited above. PASSED by the Board on February 10, 1976. I hereby certify that the foregoing is o true and carred copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: United Professional Fire Wm'eu my hand and the Seal of the Board of Fighters, Local 1230 Suprr"sors County Auditor-Controller affixed this 10th day of February, 19 76 County Counsel J. R. OLSSON, Clerk Employee Relations Office$y j� . Deputy Clerk Naiq Cr 03 H 244 5174 -12.608 018 ae J` U In the Board of Supervisors of Contra Costa County, State of California February 10 ,19 176 In the/MaMer of Larry Mikkelsen and Joseph W, and Clare L. Ball Building Imp. $122.00 IT IS,BY THE BOARD ORDERED that legal action be initiated in the Small Claims Court by the Building Inspection Department against the above peacaon to recover the cost owed Contra Costa County. PASSED by the Board on February 10, 1976. I hereby aertify that the forep*q is a true and named copy of an ander wiles on the anisic:of said Board of&Wwviwa on the date aforesaid. Witness my hand and the Sed of the Board of Originated by: Building Inspector &Wwvbws afxsd this 10th day of February , 19 76 cc: Administrator �� j � 1 J. R. OLSSON, Clerk County Counsel "` County Auditor-Controller BY '" - / Do" C� Max a M. Neufe d 00JR41 H 24 9175 IoM 9 - - 0 In the Board of Supervisors of Contra Costa County, State of California February 10 , 1976 In the/Maher of Joseph Russo Building Insp. $122.00 IT IS BY THE BQARD ORDERED that legal action be initiated in the smallclaims Court by the Building Inspection Department against the above person to recover the cost owed Contra Costa County. PASSED by the Board on February 10, 1976. 1 hereby certify than the foregoing is a true and correct copy of an order entered an tlw< minutes of said Board of Supervisors on the date oforwsoid. W*wn my hand and dwi Sed of the doord of Originated by: Building Inspector ar=W this 10th &w ai February 19 76 cc: Admizi troatorJ. R. OLSSON, Clerk County Counsel Syr' / , - //f f �� Do" Clerk County Auditor-Controller amine M. NeLfreld 00185 H 24 Wn IOU In the Board of Supervisors of Contra Costa County, State of California February 10 ,19 76 In the Matter of Dexayne Currie Public Works $299.54 David Engman Public Works c 58.h3 Willian Lang public works 5 75.26 Mildred Mitchell Auditor $188.68 Sharon Ponder Public Works !31.70.00 Royce Powers Public Works $314.24 R1sen'tp Ray rel public Works 4101.71 Daniel Romero Public Works 9228.30 Charles Schaefer Public Works 1197.00 Sharon Scott Auditor $121.66 Robert Thompson Public Works -'q49-73 Tony Wallace Public Works 1183.62 William Vheeler Public Works .141-51 Alfred Wright Public Works 1343.17 IT IS BY THE BURR ORDERED that legal action be ini.tiated'in the Swall Claims Court bw the Auditor-Controller7s office against the above Persons to re' cover the cost owed Contra Costa County. PASSED by the Board on February 10, 1976. 1 hereby codify that the foregoing is a true and correct copy of an order a ese on the. minutes of said Board of Supervisors on the date aforesaid. originated by: Auditor Witness my hand and the Seal of the Board of Supervisors CC: Administrator affixed thisl0th day of February . 19 76 County Counsel J. R. QLSWN XAAKM, Clerk County Auditor-Controller ByL Deputy Clerk Public Works Director "Ma x1elne N e "2;4"2 lOMI 00186 43 Yh�=. Boar'1V of c„V,,,oft op- V V V V i f f r V L ter l Cont.ra %.aunty, Srclia of Calif rr1�a February I0, 1976 1r: l:%y.M=fer of Authorizing Placement of a Juvenile Court-Vard On the request of the County Probation Officer, IT IS` BY THE BOARD ORDERED that authorization is granted for placement of a disturbed Ward of the Court, Court Number 46813, at St. George's Home, Berkeley, at a monthly cost not to exceed $1,387, effective February 10, 1976. Passed by the Board on February 10, 1976. K t t f Y b A # hereby certi�r That the farrgcinq is fl ::�.r an3 car. s cagy or an order erstrsr-d or. :fis r: nules of said.Board of Supervisors on the slate ofors3aid. Or•ig: Probation Dept. Witness my hard and tf:e 5>al of ene Boorcl of cc: County Probation Officer supervisors Auditor-Controller County Administrator afiirxed this 10th day of February 19 76 G J. R. QtSSOP), Crerk (p) $YMaCepuly c6rk +� �� �!:s . aa• xine M. N e 'd 00187 In the Board of Supervisors of Contra Costa County, State of California February 10 , 1976 In the Matter of Authorizing Placement of a Dependent Child of the Court On the recommendation of the Director, Human Resources Agency, the Board hereby AUTHORIZES the continued placement of a dependent child of the court (Court Number 47004) in Cowell Children's Home in Sacramento, California, at a rate of $1185.00 per month effective February 15, 1976, or when the aid transfer from Solano County is completed. PASSED by the Board on February 10, 1976. I hereby certify that the foregoing is o true and cored copy of an order eMM j d on the minutes of said Board of Supervisors an the doh aforesaid. cc: Director, Human Resources Agency W*ms my hmW and the Seal of the Board of Social Service Supervisors Attn: M. Hallgren affixed this 10th dew of February . 19 76 County Auditor-Controller , �-� J.J. R. OLSSON, Clerk County Administrator �►/ Deputy Clerk " 241204 ' 's'" Maxine M. Neufeld (P) YQ0188 J M In the Board of Supervisors of Contra Costa County, State of California February 10 . 14 76 In the Molter of Authorizing Special Board Rate for a Dependent Child of the Court On the recommendation of the Director, Human Resources Agency, the Board hereby AUTHORIZES special board rate increase for a dependent child of the court (Court Number 39865) at Willows Resident School in Compton, California, at a rate of $528.95 per month, effective February 11, 1976. PASSED by the Board on February 10, 1976. I hereby certify that the fan*c rep is a true and cored copy of an order enh►ed on the minutes of said Board of Supervisors an the dote aforesaid, cc: Director, Hunan Resources Agency Witnem my hand and the Sed of the Board of Social Service Supervisors Attn: M. Hallgren affixed 10th da► of February , 19 76 County Auditor-Controller County AdministratorF , J. R. OLSSON, Clerk Deputy Clerk H 1204 ' 154A Do" M. N eld M 00, 189 In the Board of Supervisors of Contra Costa County, State of California February 10 . 14 76 In the Hotter of Authorizing Special Board Rate for a Dependent Child of the Court On the recommendation of the Director, Human Resources Agency, the Board hereby AUTHORIZES special board rate of $260.00 per month for a dependent child of the court (Court Number 34371) in the foster home of Nary and Bruce Needham in Pacifica, California, effective February 4, 1976. PASSED by the Board on February 10, 1976. 71 I hweby certify that the faopoinp b a true and corned coPy of an order entered on the minutes of said Board of Supervisors an the dole aforesaid. cc: Director, Human Resources Agency Wdness my howl ad the Seal of tion Boord of Social Service Attn: Nary Hallgren mad 10th day of February , 19 76 County Auditor-Controller �.- J. R. OLSSON, Clerk County Administrator f BA ✓/ cDeputy Clerk H 24 12!74 - 15,W Maxine M. N , eld (P) 00190 In the Board of Supervisors of Contra Costa County, State of California February 10 19 ' 6 In the Maher of Authorizing Special Board Rate for a Dependent Child of the Court On the recommendation of the Director, Human Resources Agency, the Board hereby AUTHORIZES special board rate of $230.00 per month for a dependent child of the court (Court Number 34370) in the foster home of Mary and Bruce Needham in Pacifica, California, effective February 4, 1976. PASSED by the Board on February 10, 1976. I hereby certiflr that the forrpoinp b a true and corred copy of an order -i is on the minutes of soid board of Supervisors on the date aforesaid Witness my hood omd file Seal of the boord of cc: Director, Human Resources Agency Supwviwn Social Service 10th Febris Attn: Mary Hallgren mixed this doy of �'Y . 19 76 County Auditor-Controller J. R. OLSSQN, Clerk County Administrator Clerk H 24 12n4 - 354A M e M. Ne eld (P) 0021 In the Board of Supervisors of Contra Costa County, State of California February 10 ' 1976 In the Matter of Opposition to Senate Bill 223. The Board this day having considered the recommendation of the County Administrator that it oppose SB 223 pertaining to shifting the burden of proof in property tax appeals involving owner-occupied single family residences to the public agency which makes the assessment for the reasons that passage of SB 223 would (a) entail major administrative burdens for assessors, assessment appeals boards and local boards of equalization; (b) result in substantial cost increases for new administrative mandates, yet SB 223 includes an SB 90 disclaimer; (c) cause a substantial increase in the number of assessment appeals resulting in delays in administrative processing and hearing; and could result in potential cash flow problems for the County; IT IS BY THE BOARD ORDERED that a County position in OPPOSITION to SB 223 is hereby established. PASSED by the Board on February 10, 1976. I hereby certify that the fonmpAnp Is a true and coned copy of an order w*wed on the minutes of said Board of Supervisors an the date aforesaid. Witness my hand and the Sed of the Board of Supervisors affixed this 10th day of February , 1976 J. R. OLSSON, Clerk By 6t Deputy Clerk H 24 ,sna - 15-M Ma Crai Orig: County Administrator cc: County Legislative Delegation c/o County Administrator CSAC Governor Brown E. F. Wanaka, County Assessor In the Board of Supervisors of Contra Costo County, State of California February 10 A1976 In the Walter of Consulting Services Contract with Ms. Marian Bardeen to Conduct A Workshop For Head Start Pre-School Parents and Staff IT IS BY THE BOARD ORDERED that the Chairman Is AUTHORIZED to execute a contract for services with Ms. Marian Bardeen to conduct a workshop for Head Start Pre-School Parents and Staff on February 17, 1976 at a cost not.to exceed SIOO of Federal funds. Passed by the Board on February 10, 1976 I<h�ereby certify that the farogoiig is a true and carne copy of an order eniee+ed on the minutes of said Board of Supervisors on the dote aforesakL Witness my hand and the Seal of the Board of of and flue 10th day of February . 19 76 J. R. OLSSOM, Cleric / . Dep ► clerk Ori inatin Office: OEO a M. Neufold 9 9 e cc: Auditor-Controller `County Administrator Contractor c% OED N Es S"s ION , T . CON-MACT F01 PURCHASE Or S?ECLOIL S:Q_VICES 1. Contract Identification. . Department: Office of Economic Opportunity - Head Start ` Subject: Workshop for Head Start Parents-and Staff - - - - • . 2. Parties. The Contra Costa County Board of Supervisors (County), for its Depart=ent named above, and the following nam" Contractor mutually agree and proceiise as folio*Ns: Contractor: Marian Bardeen Capacity: Individual Contractor . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .. . . . Address: 12425 San Pablo Avenue, Richmond, CA 94805. . . . . . . . . . . . . ... . . . . . . .. ... . 3. Tern. The effective date of this Contract is February, 17;•1976, and it tern=sates February 17, 1976, unless sooner terminate3 as provided herein_ 4. ^ser='nation. This Contract may be terminated by the County, at its sole discretion, upon five-day advance writtea notice thereof to the Contractor. 5. . Psv=eat Limit. County's total payments to Contractor under this Contract sball not exceed $100 6. County's Obligations_ In consideration of Contractor's provision-of•services'as described below, County shall pay Contractor, upon submission of a properly doccrsaate& demand for payment in the - -or and fora prescribed by County (Demand Fora 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 follouiag schedule: ( ) hour; session,••as.-defined below; or- - FEE g.�: $100 per service unit: (X) calendar _ _ 'da9" (insert: day, 'Aee'd, _ . . . ... ........... ..................... .or=amore):.......... .. O .. . ... .. . ... ... . . . . . . . . . . . . . .. . . h'Oi,TO EXCEED a total of one service u^.3ts. - 7.• Contractor's Obligations. Contractor shall provide theJ9 ow rg•_profess,;oo 1.••services: Consultation, specialized instruction, and trainiao iu-Familie.4-ft Trastsitbotr:'Divorce, Leath and Other Traumatic Conditions for County-selected persons in the. time, place, and manner- required by County, includin: the provisions of any related:-materials and supplies. Conduct a workshop for Contra Costa County Head Start Parents and Staff in, communication with small children when traumatic events occur in the family. 8. Indevendent Contractor Status. "his Contract is by and between' too independent contractors and is not intended to and shall not be construed to create, the relationship of agent, servant, e:.ployee, partnership, joint vesture, or association. 9. Indemnification. Contractor shall defend, save harmless, acid indeamify the County and its officers, agents, and jQ21oyees, from'all liabilities and claims for damages for death, sickness or injury to persons or proparty, including without limitations, all. consequential damages, fro= any cause Vhatsoever arising from or connected with the operations or the services of the Contractor hereunder, shether or not resulting from the negligence of the Coatractor, its agents or employees. ' 10. Legal rutito:itN. This Contract is entered into under ---=d suoject to the collo=.=ino legal authorities: . . . . •. 42 USC 2928- U. 928•1_ Signatures. These signatures attest the parties' agreement hereto:' =,—I COSTA COumzy, C_kTJFOR2nIA CON-MCTOR By Ja Ps KAY C ai man, Board of S .pery so s y �/ O sson Coen Clerk L ,�crr�t..G? ./�t.� . . .`�`/he• l 4e a3%4 Atte _ J_ R. 1 Y � gn (Desiate official capacity) by % n t Deputy -Bitness Reco=ended by epartz en_t - - Date y Designee Cc.tt: Ccunzsl Mcrofilmed with board order °�0"�' 00194 during employment, without regard to their race, treed, color, or national origin. This requirement shall apply to, but not be Iir.ited to the following: employment, up-grading, demotion, or transfer; recruitment or recruitment advertisinq, layoff or termination: rates �of pay or other forms of cwpensation; and selection for training, including apprenticeship. in the event that the Contractor signs ' any contract which would be covered by Executive Order 10925 March 6, 1951) or Executive Order 11114 (June 22, 1963), the Contractor shall include the equal-employment opportunity clause specified in Section 301 of Executive Order 10925, as amended. 10. Discrimination Prohibited No person in the United States shall, on the ground of rads, creed, color or national origin, be excluded from participation in, be decried the proceeds of, or be subject to discrimination in the performance of this Contract.- The Contractor will comply with the regulations promulgated by the Director of GEO, which the approval of the President, pursuant to the Civil Rights Act of 1964 (45 C.F.R. Part 1010). It. Political Activity Prohibited Mone of the funds, materials, property or services contributed by the Agency or the Contractor under this Contract shall be useA in the performance of this Contract for any oartisan political activity, or to further the election or defeat of any candidate for public office. 12. Religious Activity- Prohibited There shall be no religlous workship, Instruction or proselytiz:ttion as part of or in connection with the performance of this Contract. i5. Cmp i i ante with Local Lases The Contractor shall coop i y with all app 1 i cab i e laws, ord i nn neas, and dies of the State and local governments. 13. marts and Inspections The Contractor sha l i puke financial, program proilress, and other reports as requested by the Agency or the Director of OEO, and will arrange for on-site inspections by Agency or OEO representatives at the request of either. Imide!.: �. Contractor County Dept. 00195 4. Publication and Publicity The Contractor may ,ub l i sh resu i is of its function and participation in the approved comunity action program without prior review by the Agency, provided that such publications acknowledge that the program Is supported by funds granted by OEO pursuant to the provisions of the Economic Opportunity Act of 196.1, and that five copies of each such publication are furnished to OED plus copies to the Agency as the Agency may reasonably require. 5. Copyrigbts If the Contract results in a book or other copyrightable material,;the author is free to copyright tho ,cork, but the Office of Economic . Opportunity reserves a royalty-free, nonexclusive and irrevocable- license to reproduce, publish or otherwise use, and to authorize others to use, a 1 1 copyrighted material and a 1 1 material which can be copyrighted resulting from the Contract. S. Patents Any discovery or invention arising out of or developed in the course of work aided by this Contract shall be promptly and full• reported to the Agency and to the Director of OEO for determination as to whether patent protection on such invention or discovery shell be sought and how the rights in the invention or discovery, including rights under anv patent issued thereon, shall be disposed of and administered, in order to protect the public intarest. 7. L,-_'so- Standards All laborers and mach3nics emoloynd by contractors or suis-contrac:os in the construction, alteration or repair, including painting and de,-orating of projects, buildings and works which are fedoraI1y assisted under this Contrast shall be paid way3s at rates not less than those prevailing on similiar construction in the locality as determined by the Secretary of Labor in accordance with the Davis-Bacon Act, as tmindad (40 U.S.C. 276-a-276a-5). 8. Covent Against Ctntinnant Fens The Contractor warrants that no p•3rson or selling mency or other organization has been employed or retained to solicit or secure this Contract upon an agraee3nt or understanding for a ccemmeission, percartaga, brokonla, or continent fee. For breach or violation of this warrant, tha ngancy sail have the right to anfiul this Contract without liability or, in its discretion, to deduct from thi _ compensation, or otharwise recov.r, the full amount of such cornission, poreantage, brokoran,� or contingent fee. 9. Discrimination in Enalovtont Prohibitad The Contractor will not discrimin3tq against any employee employed in the 5: rf)mnnca --.f this c-.ntrct, _r �- .`i nst my s331 i mnt for ,c;wploymont in'the rvrf.)rmonce -3f this contract 53G-iuse nf race, creed, color, or national origin. The Ccrtractorwill take affirmative action to ensure that applicants are ewloyad, and that employees are treated t U1 k, x Terms and Coaditions- Goveiaing Contracts for Professional or Technical Services to a Community Action Program This Contract is subject to all of the conditions listed below. Waiver of any of these. conditions must be upon the express written approval of an authorized representative of the Office of Economic Opportunity, and such waiver shall be made a part of this Contract. 1. Termination of Contrac- If, through any cause, the Contractor shall fr-U to fulfill in timely and proper manner his obligations under this Contract, or if the Contractor shall violate any of the covenants, agreements, or stipulations of this Contract, or if the grant from OEO under which this Contract is made is terminated by OEO, or, if the Agency herein is the delegate agency of an OED grantee, and the contract by which this Contract is made is terminated by OEO, or, if the Agency herein is the Delegate Agency of an OED grantee, and the contract by which such delegation is made is terminated the Agency shall thereupon have the right to terminate this Contract by giving written notice to the Contractor of such termination and specifying the effective date thereof. If the Contractor is unable or unwilling to comply with such additional conditions as maybe lawfully imposed by OEO on the grant or contract _ under which the agency is performing the program to which these professions services are being rendered, the Contractor shall have the right to • terminate the Contract by giving written notice to the Agency, signifying the effective date thereof. In the event of termination all property and finished or unfinished documents, data, studies, and reports purchased or prepared by the Contractor under this Contract shall, at the option of the Agency, become its property and the Contractor shall be entitled to compensation for any unreimbursed expenses necessarily incurred in satisfactory performance of the Contract, Not withstanding the above, the Contract shall not be relieved of liability to the agency for damages sustained by the Agency by virtue of any breach of the Contract by the Contractor, and the Agency may withhold any reimbursement to the Contractor for the purpose of set— off until such time as the exact amount of damages due the Agency from the Contractor is agreed upon or otherwise determined. 2. Changes The Agency may, from tine to titise, request changes in the scope of the services of the Contractor to be performed hereunder. Such changes, including any increase or decrease in the amount of the Contractor's compensation, which are mutually agreed upon by and between the Agency and the Contractor, must be incorporated in written amendments to this Contract. 3. Travel Expenses If the Contractor is to be reimbursed for travel expenses, and (1) if the Contractor is a public agency, expenses charged for travel shall not exceed those allowable under the customary practice in the government of which the agency is a part; or (2) if the Contractor is a private agency, expenses charged for travel shall not exceed those _ which would be allowed under the rules of the United States Government governing official travel by its employees. 00197 r In the Board of Supervisors of Contra Costa County, State of California February 10 ' 1976 In the Motter of Work Incentive Program On-The-Job Training Agreement No. 76002920 As recommended by the County Administrator, IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute a Work Incentive Program (WIN) On-The-Job Training Agreement with the State of California, Employment Development Department, to provide specified training for one Clerk-Typist in the Office of the County Counsel for the period from February 11, 1976 through November 12, 1976. Passed by the Board on February 10, 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 dole aforesaid. Witness my hand and the Seal of the Board of Orig: County Counsel Supervisors cc: California Employment affixed this 10th February , lg 76 Development Dept. (5) J. R. OLSSON, Clerk County Administrator d�� / . � Deputy Clerk County Auditor-Controller amine M. Ne eld H 24 AR5 10" 76002920 �- * REGISTRATION NO. ' r• WORK INCENTIVE PROGRAM (WIN) OF-THE-JOB TRAINING AGREEMENT The State of California, Employment Development Department, hereinafter "IDD", and CONTRA COSTA COUNTY , hereinafter "Employer", enter into this agreement t this 10th day of FEBRUARY 19 76 in the City of "ARTINEZ , County of CONTRA COSTA EDD and Employer agree: 1. Mie term of this Agreement is from February 11, 3976 through November 12, .1976 2. Employer shall employ and train 1 employee(s), hereinafter "trainee(s)", referred to it by EDD, in accordance with the OJT Training Outline and Time Schedule, paragraph 16. = * 1268.56 FY:75/76 3. EDD shall reimburse Moyer an amount not to exceed 364-24 FY-?6/7? in accordance with the Cost Schedule, paragraph 15, which includes X07, of Employer's cost for the time trainee(s) are released to attend job-Pelated educa- tional ducestional classes as provided in paragraph 15. In no event shall IDD reimburse Employer more than employer's actual cost in providing the training» h. Any attempt by Employer to delegate its duties under this Agreement shall be void and shall. permit EDD to immediately terminate this Agreement. 5. Employer shall employ the trainee(s) as (a) regular member(s) of its work force and shall continue to so employ the trainee(s) upon the successful completion of the training. Employer shall ensure that each trainee: a. Is on Employer's regular payroll. b. Receives the same benefits as Employer's other employees performing similar work. c. Is paid the wages set forth in the Cost Schedule, paragraph' 5. d. Is covered by workmen's compensation. ' e. Is provided with safety instructions and equipment necessary for protection against injury and damage and where special clothing or equipment is pro- vided to Employer's regular employees, is provided the same type of clothing or equipment. f. Is employed at a work site, the conditions of which are in compliance with all applicable health and safety requirements including the California Occupational Safety and Health Act. 6. Ekaloyer shall keep confidential any and all information about trainees and their immediate families. Without a trainee's prior permission, Employer shall divulge such information only to persons with responsibilities under this Agreement and then only if necessary to the performance and the evaluation of this Agreement. 7. Employer may terminate trainee(s) in accordance with its regular employment prac- tices, but only after notifying the trainee of his unsatisfactory performsnce and providing him an opportunity to improve thereon and then only after notifying EDD providing prior to the termination or notification of termination, whichever occurs first. � WIN 1018 Rev. 5 (12-74) M+crof filmed with board order. Y 8. This Agreement is subject to Title VI of the Civil Rights Act of 1964 and all applicable regulations issued thereunder. 9. Employer shall not reduce its level of other training, if any, as a result of this Agreement. 10. EDD shall certify to Employer's eligibility for the 20% credit for federal income tax purposes, provided Employer has met all other eligibility requirements, only if a. The trainee is in regular employment or OJT training in Employer's trade - or-.establishment; and .__b. The trainee's employment does not displace other workers and does .comply with-the requifemeats imposed:by Title IV of=.the Social Security- Act -for . wages, benefits and conditions -of eoploiyuent; and - c. Employer d6clares his eligibility by complying with subsections "a" and "b" above. 11. If all trainees to be referred to Employer, pursuant to paragraph 2, have_aot been referred or, if referred, have not been employed within 90 days from the beginning date of this Agreement, or if trainees referred and employed terminate their employ- ment, or are terminated by Employer, and are not replaced within 90 days of the beginning date of this Agreement, the parties shall modify this Agreement at the end of said 90-deny period to reduce the reimbursable amount in paragraph 3 to reflect the actual level of training at the end of the 90-day period; provided that the reimbursable amount in paragraph 3, if reduced, shall be sufficient to cover all possible charges against this Agreement; provided further that if, at any time EDD determines that any trainee(s) referred and employed does not meet the criteria-for certification as "economically disadvantaged" the parties shall modify this Agreement with respect to such trainee(s) by reducing the training times and nage reimbursements by 50;:. 12. EDD has the right to observe and monitor all conditions and activities involved in performing this Agree= nt and the right to verify cost or pricing data submitted with respect to this Agreement by examining the Employer's books, records or docu- ments during the Employer's regular business hours. . 13. Any alteration or variation of the terms of this Agreement must be in writing signed by the parties to be valid. There are no oral understandings or agree- ments not incorporated herein. 14. Either party any terminate this Agreement upon ten (10) days' written notice. EDD may terminate this Agreement at such time as funds are not made available to it through the United States Department of Labor, hereinafter DOL, for the purpose of carrying out this contract; but to the extent DOL grants funds for the completion of this Agreement, subject to the provisions of this Agreement, such funds shall be allocated to its completion. 00200 -2- -15. COST SCHEDULE a. COST COMP'UMMON 1. 2. 3. 5. T. 8. TRAIM PROGRESSIVE TRAINM - WAGE RATES CYCLE PAYMM TRAINEE NO.OF HRS. TRAINING RATE TO TR'I'AL ! NUMBER WORK- (EDUC. HOURS EMP14 R TOTAL PAYMM OCCUPATION AND OF WEEK PER RELEASE PER PER TRAINEE TO DOT CODE ;TRAINEES HOURS HOUR TIM) TRAIPSE TRAINEE HOURS EMPLOYER FY 75/76 Clerk Typist ` 209.388 1 40 3.15 i 808 1.57 806 1268.56 FY 76/77 Clerk Typist 209.388 40 - 13.15 -- 23a 1:•57 232 364.80 9. -_.►_ - - = - --. , - - TOTAL COST 1632.80 b. PRWBCT PAYMENT SCHEDULE: (MARK ONE APPLICABLE TO PROGRAM POLICY.) © 3D day Q 90 day Q Contract Completion 16. OJT TRAINING OUTLINK AND TDA SCHEDULE: a. LOCATION OF PRWBCT TRAINING FACILITY AND PERSON IN CHARGE OF TRAINING: 4th Floor, County Court House -Martinez, CA 94553 _ Mrs. B. Clausen b. IDENTIFY DWIDYER-S MAJOR BQjTMenr TO BE USED IN TRAINIYGv LISTING BY NAME AND NUMBER OF DOTS: Office equipment, common to legal office. Typewriter, duplicating machines, calculators and 10-key adder. c. PROPORTION OF TRAINEES/EMP1DYEES: 1. Total number of employees 24 2. Total number of trainee(s) 1 3. Products or services County Counsel -3- 09201 d. TDIE SCHEDULE SKILLS TING I. Typing legal transcripts, records and reports. 360 HOURS 2• Filing correspondence, learning legal filing and file search procedures. 600 HOURS 3• Operation of office machines, 30-key adder, calculator, and duplicating machines. 60 HOURS TOTAL HOER SO" HOURS e. PFDJECT NARRATIVE: THIS EnPLOYER IS MILLING TO TRAIN ONE ill MIN PARTICIPANT IN LEGAL OFFICE PROCEDURES. THE PARTICIPANT HAS MININUL OFFICE EXPERIENCE° THE TRAINING OBJECTIVE MILL BE TO DEVELOP TYPING AND OFFICE SKILLS COnPARABLE TO CIVIL SERVICE QUALIFIED CLERK TYPIST. THIS IS A PUBLIC AGENCY CONTRACT: PLEASE NOTE THAT THE LENGTH OF TRAINING HAS BEEN EXCEEDED BY 240 HOURS IN ORDER TO ENABLE THE TRAINEE TO RECEIVE AnPLE TUTORING TOWARDS PASSING THE CIVIL SERVICE EXAMW f. PROJECT APFWVAL WEN REWJIRED BY A COLLKsMVE BARGAINING AGENCY: The project approval shall be obtained only in the event there is a collective bargaining agreement between the training facility and the employees and their representatives. The undersigned representative of the collective bargaining agency concurs.In this training agreement and the rates of pay associated therewith. _ .ti AGENCY: NAME ADDRESS Signature Title im Printed Name Date w2W IN WITNESS WHEREOF, this Agreement has been executed in quadruplicate, by and on behalf of the parties hereto. • . EMPLOYER: BMPIDYMEIiT wimpMFFw DEPAATMT I P Kenny FEB 10 igaature Date Signature Dste Chairman, Board of S ervisors Rex C. Batchelor, Jr. , Manager Printed Name and Title Printed Now and Title 2126 Lido Square . {415} 439=2161 CONTRA COSTA COUNTY Pittsburg, CA 94565 Firm Name Address 651 Pine Street 14151 372-4046 Martinez, CA 94553 Pittsburg 0360 Address and Telephone Field Office Name and dumber Public Type of Organization Job Hank Naze and Number _ E14PILOYER'S CERTIFICATION Chairman, Board of I, J, P. Kenny certify that I am the Supervisors of the above Q public agency,* 0 corporation, 0 committee, commission, or L7associatiaa named as Employer herein, that said contract vas duly signed for and on ;oehalf of ssid ,grganizatioa by authority of its governing body and is vithia the scope of "i Viers , co A Jj P. Kenny s VIA o tore y 0 •`' ----- -. f E�5loyer is ,a publi ency, a resolution confirming the above certification must be attached to .this agre t. DO NOT W=E IN THIS SPACE AXOn''! G7 LHIS ESMUTE APPR0PRI',TICX FUND Z UNMICUIMME .D 511ANCE ITEM CHAPTER STATUTES PISCAL YEAR • 3 ADd. INCHEAMNZ ENMUMINC£ Fr.►'2:GTIGtt S ADI. DE arLSM SCE LII- ITEM ALLOTPMNr I here--.v eer:irp upon: av a•.a persons! kroviedge that T.B.L. 110. b.R. 110. budgetei f-;. s are wm-4 %ble for the period and purpase of %Le ex enditune stated &bore. SIMUT,ME � ACMI—TING C FIGS DATE • ;D ? heret!- -rr::s t.'L--t a!i a^:^:!:!rs f_.- exe=;:icr. set rorth ir. State A3ainistratiie �!'. -►_at�o- !: 7 }a:e :ter_ co=pnt-! ._ti, and ::as dic=eat is exempt rroa review Or iP roir.! L7 the Depe~tin: of F ir�'.cc. I heresy cerL_f? Nina: Ain, cor-fti4ns fcr :.sve tea: car.:rae: is ezevt fraa approcsl Y t»e -'czacr,=o=t of Genera! ierf:c^.r, O ?ICER ':1G'M\G ON CF ThE AG .•rcY LA: D -5- lWaof ned with BOOM order C In the Board of Supervisors Of Contra Costa County, State of California February 10 . 19 76 In the Matter of Agreement with City of Pinole regarding California Law Enforcement Telecommunications system As recommended by the County Sheriff--Coroner, IT IS -BY THE BOARD ORDERED that its Chaiimah'-is-AUTHORIZED to execute -a California Law Enforcement-Telecomaunications System Agreement with the City of Pinole, effective--January 18- 1976. �- Passed by the Board on February 101, 1476. '' hereby certify that the foregoing is o true and correct copy of on ordr► snowed on Nie aunts of sold Board of Supervison on the doh aforesaid. Wdness my hand and the Seal of the Board of Orig: County Sheriff-Coroner supervisors aQund this loth day of February , 19 76 County Auditor cc: City of Pinole J. R. QLD N, Clerk County Administrator B Deputy Clerk Rondal*n Shadjues 0044 H 24 BPS 10M t �Cfli'i ! CUsta County BEFORE THE CITY COUNCIL OF THE CITY OF PINOLE RECEIVED COUNTY OF CONTRA COSTA, STATE OF CALIFORNIAFEB -w 1976 - - - - - - - - - - Office of County Administrator In the Matter of a Resolution Approving ) an Agreement with Contra Costa County ) RESOLUTION NO. 1187 for the California Law Enforcement ) Telecommunications System. ; The City Council of the City of Pinole HEREBY RESOLVES AS FOLLOWS: Section 1. That the agreement for the California Law Enforcement Telecoimaunications System between the City of Pinole and Contra Costa County, which is attached hereto and by this reference made a part hereof, is hereby approved. Section 2. That the Mayor of the City of Pinole is hereby authorized to execute said agreement on behalf of the City of Pinole. PASSED AND ADOPTED this 5th day of January, 1976, by the following vote, to-wit: AYES: COUNCILMEN: Blyler, Shadley, Smith, Tormey, Chakedis NOES: COUNCILMEN: None ABSENT: COUNCILMEN: None F. DIS MAYOR of the City of Pinole ATTEST: 'ELIZABE7H GRIMES CLE"f the City of Pinole AC-croF-!rr zd with board order o�ia?,t�'l3 A At uy�41— (Guve=im nt Cade Seetio::s 15150 f_.) i. PAMIES & DEM. Effective on .JANUARY 1, 1976 the C�1'�'f OF C.1'Jcil`F�R C TA, subdivision Cif he C ate n,r• rte,�i+i o:n1-} s_,2 .1=s s�`�— of �- I'C ' � .. I t e to as vGi�`yrr, and the City of PINOLE , State ofCalifo'rnia, hereiriaf'ter referrad to a-3 ''City,,, hereby rutua ly agree and pnanise as follows: 2. COMICY PROVIDES CIMP-M. 71-e Carty sbalil participate, as a subscriber to CLQ, in a teletype system for ti_n trinsraissicn of police cc =—mieations and shall allow City to participate in the system, which sh-a 1 be cowndinated vrith the police network of the State of Califorraa. 3. Cc?1RGES. The cost of the facilities of the CIEM will be borne by the County, except that City shall pay (a) all of ttke cost of installing teletype equipment for City's use, and (b) a prorata share, as may be established by the County frm time to tim, of the additional mnth'y cbarge(s) resulting from i*istallation of the equipment for City's use. 4. BTLT,-D.v FOR .a��T?�. Mhe Off e of the Q-,u my Auditor-Contraller sha-11 bill. City for the a oxit due the oi=.y at thz end of each fiscal year-; City shaEll pracptly pay the County such ammounts. 5. ADDITIONAL AGENCY ST,ICBS. City s!-Y1.1 pro--40-a papers and ribbcns used by teletype m,:cMj es and shall bear 41--he full cost of any adilitleml type appurtenances or special features des3ledd by City which i„crea se the cost of the teletype, sy . 6. CHANGES P1 EQUUTE' P. Cit, s'rn.11 not ct-m-no~a the location nor add any special features nor make ani change i.n t7letti rzi -int wit vmut nsr approval of the County. City s` ce co:)lerely reapans.,ble for t1he costs and corzeauemes of any chess nye by City to the e^aiPment. City shall bear tt-- Al1.1 cost of any eTjipant charuW zee either by the City or by tike County at tt_ request of the City. 7. LE A. T-27%E 13 OF JUMME ROCS AND .EMMELTTTIS. City s'rell abide by the Calif=LLa I::D rtn-�nt of Justice C1-371TS C. .te° opening policies, praztices and proc--Jcrres pew t iniac; to tmnwi.ttirg and receiving directed LLQ teletype messages arct an-points bulletin :.o,7ais and policies. S. TRT RF �TA R-N=L"_ ",".;0'�. a) The tin r o: this ag-_erin t is one year, an.4 it s:-.i?1 be ren-►�wd for ar_nual texrz unless eit::er Fe-''ty gives written -.elite of te_►air-at'ion at least 30 days before the end thereof. (b) 0,17,1 Y m► chi.-Z-- the prev_.:si ms on sa-mv-ces a d c_narY,es before the connencernent of any aii ual terra. (c) This asZeement rra;..be te=Lnated by Camty, immediately tq= written -notice, tqm. Its fii�dinZ that City 'rrs failed to cccp1y with tine provisions of this agreement. CO'JI f OF : -•t' ,'A COTE Y: By 4� P. Kenny P I HOLE e-� ,-n// -/ n?,:L rn, 01, Supervisors t?':� T: J. F. O sson, County vleek By ex officio Geri of the Titl yor .- • fin} f ''^�j ✓- �4...�� ^1��T, �vn lam `� -� �_.. ,:�i :•r.,- A :ti ^ized by City Jj. .ZMEN t�'.�t' sLl ?ctio►? on (date) 1/5/76 ' - J. Depu':y fficrofi}med with board order s x In the Board of Supervisors of Contra Costa County, State of Califomio February 10 --# 192-6 in the Matter of Approval of Contract #22-028-1 Comprehensive Health Planning Association of Contra Costa County for consultant services for County Emergency Medical Services IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract #22-028-1 with Comprehensive Health Planning Association of Contra Costa County for consultation services for the Contra Costa County Emergency Medical Care Committee and other functions in relation to Contra Costa County emergency medical services for the period January 1, 1976 through June 30, 1976 at a cost of $12,400 in federal funds. Passed by the Board on February 10, 1976 1 hereby certify that the foregoing is a true and corned copy of an order adored an the minutes of said Board of Supervaors on the date aforesaid. Witness my hand and the Seal of the Board of Orig: Human Resources Agency supwviwm Attn: Contracts Unit cc: County Administrator affixed this inti, day of Fc+hrt,�r-�✓ 19 76 • County Auditor-Controller J. R.. OLSSON, Clerk County Health Department B Deputy Clerk Contractor Ronda1 Sha-Oaes VU207 H 24 4/75 IOM Contra Costa County Scandard Form STANDARD CONTRACT (Purchase of Services) 1. Contract Identification. number 2 0 2 8 Deparrment: Health Department Subject: Emergency Medical Services 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: CO.D'REHENSIVE HEALTH PLANNING ASSOCIATION OF CONTRA COSTA COUNTY Capacity: Nonprofit corporation Address: 100 - 37th Street, Room 1600, Richmond, California 94805 3. Term. The effective date of this Contract is January 1. 1976 and it terminates June 30, 1976 unless sooner terminated as provided herein. 4. Payment Limit. County's total payments to Contractor under this Contract shall not exceed S 12,400 . S. County's Obligations. County shall make to the Contractor those payments described in the Payment Provisions attached hereto which are incorporated herein by reference, subject to all the terms and conditions contained or incorporated herein. 6. General and Special Conditions. This Contract is subject to the General Conditions * and Special Conditions if any) attached hereto, which are incorporated herein by reference. 7. Contractor's Obligations. Contractor shall provide those services and carry out that sworn described in the Service Plan attached hereto which is incorporated herein by reference, subject to all the terms and conditions contained or incorporated herein. 8._. Project. This Contract implements in whole or in part the following described Project, the application and approval documents of which are incorporated herein by reference: Bay Area Emergency Medical Services System Grant by HEW, August 5, 1975, to ABAG (Association of Bay Area Governments) and ABAG/Contra Costa County Agreement dated October 7, 1975 9. Legal Authority. This Contract is entered into under and subject to the following legal authorities: California Government Code 53703 Emergency Medical Services Systems Act of 1973 10. Signatures. These signatures attest the parties' agreement heretafficial Seal COMPREHE%SIVE HEALTH PLANNING ASSOCIATIOU OF CORTRA COSTA CODUTY COUNTY. OF CONTRA COSTA, CALIFORNIA CONTRACTOR By . P. Kenny Cha�-_=an. oard of upe rs SaeorrOratedz October 21, 4970 Secretary STATE OF CALIFORNIA Attest: J. R. Olsson, Coun Clerk Designate official capacity in business and affix corporation seal) B �,,,, State of California ) By, - --- - � S ,�._ ss. Rondol4hn Shackles Deputy County of Contra Costa ) ACIQIO'dLEDGEPMIT (CC 1190.1) Reco--mended by Department The person signing above for Contractor known to me in those individual and business capacities, personally appeared By before me today and acknowledged that he/ Desi,tnee they signed it and that the corporation or partnership named above executed the within instrument pursuant to its bylaws Foram Approved: County Counsel or a resolution of its board of directors. Dated: February 3, 1976 By UUZ omcftc AL Microfilmed with board order CtARICE V. VALLIAMS `,.r P NOTARY PU8LtC-_1V`N_► utter f otar IPublic/De CountyClerk COUNTY aF CONTRA COSTA P �J tA-Zai,'•7 ar•r i�= . .aw r.Rs 2?.tin Contra Costa County Standard Form PA OX.NT PROViSZONS (Cost Basis Contracts) 2tumbez► 22 - 028 - 1 1. Payment Basis. County shall in no event pay to the Contractor a sum in excess of the total asaounr specified in the Payment Limit of this Contract. Subject to the Payment Limit, it is the intent of the parties hereto that the total payment to Contractor for all services provided for County under this Contract shall be only for costs that are allowable costs (see Paragraph 3. below) and are actually mac:::red in the perform-ance of Contractor's obligations under this Contract. 2. Payment Amounts. Subject to later adjustments in total payments in accordance with the below provisions for Cost Report and Settlement, Audits, and Audit Exceptions, and subject to the Payment Limit of this Contract, County will pay Contractor: [Check one alternative only.] - L ] a. $ monthly, or L ] b. $ per unit, as defined in the Service Plan, or [X] c. An amount equal to Contractor's allowable costs that are actually incurred each month, but subject to the "Budget of Estimated Program Expenditures" included in the Service Plan. 3, Allowable Costs. Contractor's allowable costs are only those Which are determined in accoridance with: [Check one alternative only.] CX] a. General Services Administration Federal Management Circular FMC 74-4, Attachment A (Principles For Determining Costs Applicable To Grants and Contracts With State and Local Governments) and Attachment B (Standards For Selected Items of Cost), and, subject to said Attachments A and B, such other documents (if any) specified in the Service Plan regarding: (1) Principles for determining and allocating the Towable costs of providing those services set forth in the Service Pian, and (2) Standards for determining the allowability of selected items of casts of providing those services set forth in the Service Plan, or C ] b. Such State regulations and documents as are set forth in the Service Plan regarding accounting guidelines, including standards for determining allowable or non-allowable costs. 4. Payment Demands. Contractor shall submit written demands monthly for payment in accordance with Paragraph 2. (Payment Amounts) above. Said demands shall be made on County Demand Form D-15 and in the manner and form prescribed by County. Contractor shall submit said demands for payment for services rendered no later than 90 days from the end of the month in which said services are actually rendered. Upon approval of said payment demands by the head of the County Department for which this Contract is made or his designee, County will make monthly payments as specified in Paragraph 2. (Payment Amounts) above. Initials: Conte or County IIept. 0OZU9 (A-=618 REV 6/75) -1- . .. 4 e .. Contra Costa Cour-tv Scanda_rd Fora PAYMEN-1 PROVISIONS (Cost Basis Contracts) Number � � � 02 Q v r 5. Right to Withhold. County has the right to withhold payment to the Contractor when, is the op—i-ion of the County expressed in writing to the Contractor, (a) the Contractor's performance, in whole or in part, either has not been carried out or is insufficiently documented, (b) the Contractor has neglected, failed or refused to furnish information or to cooperate with any inspection, review or audit of its program, work or records, or (c) Contractor has ia.iled to sufficiently itemize or document its demand(s) for payment. 6. Cost Resort and Settlement. No later than sixty (60) days following the termination of this Contract, Contractor shall submit to County a cost report in the fora required by County, showing the allowable costs that have actually been incurred by Contractor under this Contract. If said cost report shows that the allowable costs that have actually been incurred by Contractor under this Contract exceed the payments made by County pursuant to Paragraph 2. (Payment Amounts) above, County will remit any such excess amount to Contractor;but subject to the Payment Limit of this Contract. If said cost report shows that the payments made by County pursuant to Paragraph 2. (Payment Amounts) above exceed the allowable costs that have actually been incurred by Contractor under this Contract, Contractor shall remit any such excess amount to County. 7. Audits. The records of the Contractor may be audited by the County, State, or United States government, in addition to any certified cost report or audit required by the Service Plan. Any certified cost report or audit required by the Service Plan shall be submitted to County by Contractor within such period of time as may be expressed by applicable State or Federal regulations, policies or contracts, but in no event later than 18 months from the termination date of this Contract. If such audit(s) show that the payments made by County pursuant to Paragraph 2. (Payment Amounts) above exceed the allowable costs that have actually been incurred by Contractor under this Contract, including any adjustments made pursuant to Paragraph 6. (Cost Report and Settlement) above, then Contractor agrees to pay to County within 30 days of demand by County any such excess amount. If such audit(s) show that the allowable costs that have actually been incurred by Contractor under this Contract exceed the payments made by County pursuant to Paragraph 2. (Payment Amounts) above, including any adjustments made pur- suant to Paragraph 6. (Cost Report and Settlement) above, then County agrees to pay to Contractor any such excess amount, but subject to the Payment Limit of this Contract. 8. Audit Exceptions. In addition to its obligations under Paragraph 7. (Audits) above, Contractor agrees to accept responsibility for receiving, replying to, and/or complying with any audit exceptions by appropriate County, State or Federal audit agencies occurring as a result of its performance of this Contract. Contractor also agrees to pay to the County within 30 days of demand by County the full amount of the County's liability, if any, to the State and/or Federal government resulting from any audit exceptions, to the extent such are attributable to the Contractor's failure to perform properly any of its obligations under this Contract. Initials: Contractor County Dept. a J 00210 (A-4618 ?EV 6/75) -2- t' Contra Costa County Standard Form GENERAL CONDITIONS (Pe:rc^ase of Service-0 `. !lumber 1. Compliance with Law. Contractor scall be subject to and comply with all Federal, State and local laws and regulations applicable with respect to its performance hereunder, including but not limited to, licensing, employment and purchasing practices; and wages, hours and conditions of emplelment. 2. Inspection. Contractor's performance, place of business and records pertaining to this Contract are subject to non toning, 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 Bake available for inspection by authorized representatives of the County, the Stare of California, and the United States Government, the Contractor's regular business records pertaining to this Contract and such additional records as may be required by the County. 4. Retention of Records. The Contractor and County agree to retain all documents pertaining to this Contract for three years from the date of submission of Contractor's final payment demand or final Cost Report (whichever is later) under this Contract, and until all Federal/State audits are complete and exceptions resolved for the funding period covered by this Contract or for such further period as may be required by tau. Upon request, Contractor shall make available these records to authorized representatives of the County, the State o: California, and the United States Government. S. Termination. a. Written Notice. This Contract may be terminated by either party, at their sole discretion, upon thirty-day advance written notice thereof to the other. b. Failure to Perform. The County, upon written notice to Contractor, may terminate this Contract should the Contractor fail to perform properly any of its obligations hereunder. In the event of such termination, the County may proceed with the work in any reasonable manner it chooses. The cost to the County of completing Contractor's performance shall be deducted from any sum due the Contractor under this Contract. c. Cessation of Funding. Notwithstanding Paragraph 5.a. above, in the event that Federal, State, or other non-County funding for this Contract ceases, this Contract is terminated. 6. Entire Agreement. This Contract contains all the terms and conditions agreed upon by the parties. Except as expressly provided herein, no other understandings, oral or otherwise, regarding the subject matter of this Contract shall be deemed to exist or to bind any of the parties hereto. 7. Further Specifications for Operating Procedures. Detailed specifications of operating procedures and budgets required by this Contract, including but not limited to, monitoring, auditing, billing, or regulatory changes, may be developed and set forth in a written Informal Agreement entered between the Contractor and the County. Such Informal Agreements when entered shall not be amendments to this Contract except to the extent that they further detail or clarify that which is already required here- under. Further, any Informal Agreement entered may not enlarge in any manner the scope of this Contract, including any sums of money to be paid the Contractor as provided herein. Informal Agreements nay be approved for and executed on behalf of the head of the County Department for which this Contract is made or his designee. 8. Modifications and Amendments. a. General Amendments. This Contract may be modified or amended by a written document executed by the Contractor and the Contra Costa County Board of Supervisors, subject to any required State or Federal (United States) approval. b. Administrative Amendments. Subject to the Payment Limit, only the Payment Provisions and the Service Pian may be amended by a written administrative amendment executed by the Contractor ane the County Administrator or his designee, subject to any required State or Federal (United States) approval, provided that such administrative amendments nay not materially change the Payment Provisions or the Service Plan. 00211 Initials: _ el&-? Contractor Coun Dept. (?1-4616 RFV Sl7S% _�_ tontra Costa County Standard Form Gam►[;RAL CONDITIONS (Purchase of Services) � � _ !, Number i� 9. Disputes. Disagreements between the County and Contractor concerning the meaning, requirements, or performance of this Contract shall be subject to final determination in writing by the head of the County Department for which this Contract is made or his designee or in accordance with the applicable procedures (if any) required by the State or Federal Government. 10. Law Governing Co.:::ract. This Contract is made in Contra Costa County and shall be governed and construed in accordance with the laws of the State of California. 11. Conformance with Federal and State Regulations. Should Federal or State regulations touching upon this Contract be adopted or revised during the term hereof, this Contract is subject to amendment to assure conformance with such Federal or State requirements. 12. No Waiver by County. Subject to Paragraph 9. (Disputes) of these General Conditions, inspections or approvals, or statements by any officer, agent or employee of the County indicating the Contractor's performance or any part thereof complies with the requirements of this Contract, or acceptance of the whole or any part of said performance, or payments therefor, or any combination of these acts, shall not relieve the Contractor's obligation to fulfill this Contract as prescribed; nor shall the County be thereby estopped from bringing any action for damages or enforcement arising from any failure to comply with any of the terms and conditions hereof. 13. Original Contract. The original copy of this Contract and of any modification or amendment thereto is that copy filed with the Clerk of the Board of Supervisors. of Contra Costa County. 14. Subcontract and Assignment. The Contractor shall not enter into subcontracts for any of the work contemplated under this Contract without first obtaining written approval from the County. This Contract binds the heirs, successors, assigns and representatives of Contractor. The Contractor shall not assign this Contract, or monies due or to become due hereunder, without the prior written consent of the County. 15. Independent Contractor Status. This Contract is by and between two independent contractors and is not intended to and shall not be construed to create the relationship of agent, servant, employee, partnership, joint venture or association. 16. Conflicts of Interest. Contractor agrees to furnish to the County upon demand a valid copy of the most recently adopted bylaws of any Corporation and also a complete and accurate list of the governing body (Board of Directors or Trustees) and to timely update said bylaws or the list of its governing body as changes in such governance occur, if Contractor is a corporation. Contractor promises and attests that the Contractor and any members of its governing body shall avoid any actual or potential conflicts of interest. 17. Confidentiality. Contractor agrees to comply and to require his employees to comply with-all applicable State or Federal statutes or regulations respecting confiden- tiality, including but not limited to, the identity of recipients, their records, or services provided them, and assures that: a. All applications and records concerning any individual made or kept by Contractor or any public officer or agency in connection with the administration of or relating to services provided under this Contract will be confidential, and will not be open to examination for any purpose not directly connected With the administration of such service. b. No person 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. Initials: Contractor County Oept. 00212(A-4616 R£V 5,75) -2- ibontra Cosa County Standard Form GENERAL. CONDITIONS (Purchase of Services) Number 18. Nondi.scriminat2a Services. Contractor agrees that all goods and services under this Contract shall be available to all qualified persons regardless of age, sex, race, religion, color, national origin, or ethnic background, and that 'none shall be used, in whole or in part, for religious worship or instruction. 19. Indemnification. The Contractor sha?1 defend, save harmless and indemnify the County and its officers, agents and employees from all liabilities and claims for damages for death, sickness or injury to persons or property, including without limitation, all consequential damages, -from any cause whatsoever arising from or connected with the operations or the services of the Contractor hereunder, whether or not resulting from the negligence of the Contractor, its agents or employees. 20, Insurance. During the entire term of this Contract and any extension or modification' thereof, the Contractor shall keep in effect liability insurance policies meeting the following insurance requirements unIess other-wise expressed in the Special Conditions: a. Liability Insurance. The Contractor shall provide a policy or policies of liability insurance naming the County and its officers and employees as additional insureds, including coverage for owned and non-owned automobiles, with the following minimum limits: (1) $250,000 for each person and $500,000 for each accident or occurrence for all damages arising out of death, bodily injury, sickness or disease from any one accident or occurrence, and (2) $100,000 for all damages arising out of injury to or destruction of property for each accident or occurrence. b. Workmen's Compensation. The Contractor shall provide the County With a certificate of Workmen's Compensation insurance evidencing coverage for its employees. c. Additional Provisions. Not later than the effective date of this Contract, the Contractor shall provide the County with a certificate(s) of insurance evidencing the above liability insurance. The policies must include a provision for thirty (30) days written notice to County before cancellation or material change of the above- specified coverage. Said policies shall constitute primary insurance as to the County, the State and Federal governments, their officers, agents and employees, so that any other insurance policies held by them shall not contribute to any loss covered under the Contractor's insurance policies. 21. Notices. All notices provided for by this Contract shall be in writing and may be delivered by deposit in the United States mail, postage prepaid. Notices to the County shall be addressed to the head of the County Department for which this Contract is made, c/o Contracts Administration Unit, Ninth floor, 651 Pine Street, Martinez, California 94553. Notices to the Contractor shall be addressed to the Contractor's address designated herein. The effective date of notice shall be the date of deposit in the mails or of other delivery. 22. Primacy of General Conditions. Except for Special Conditions which expressly supersede General Conditions, the Special Conditions (if any) and Service Plan do not limit any term of the General Conditions. Initials: Contractor Cotmty Vept. OW213 (A-4616 REV 5/75) -3- SEIMICEITLAN Numb The Contractor shall provide not less than'960 hours of service at an average rate of 160 hours per month. Services sball include: 1. Providing consultation to the Contra Costa County Emergency Medical Care Committee. 2. Carrying out certain planning, educational and coordinating functions as specified in the Bay Area Emergency Medical Services System Grant submitted by the Association of Bay Area Governments to the U. S. Department of Health, Education and Welfare; such functions to be carried out under the direction of the County Health Officer or her designated representative. 3. All services performed hereunder will be subject to line item budget categories and estimated amounts specified in "The Budget of Estimated program Expenditures" attached to this Service Plan as Attachment A. Initials: __Ape Contractor County Dept .s <t z } fr, Y t 4 to i Y j 00a' ", A . ♦ .- Attachment /� "'T88:;BUDGET',0P'f6 pgp �XPEDIDZNRES"' Number 2 —V`2 '9 Personnel 6'l�ontf�s Coordinator (at $1,666 per month). $ 9,996 Fringe Benefits { a St $L972A - �_- 44eage .and travel--as {, incurred S ��428 �� , * ' i . M 512,400 �� _ �. ., F I -1 11 - Contractor Cauntg'DeptJ k k # {- { a d { .y F t a 'Y {'_ a N w i i b ,n ; - s {x "r r Y �� r" r Td, ry+� �. '� t 3 �.+ F , $ FS S i Y"�a{et3 } , A r . J p ,, ,. k g'f' t,i } loss $,, 5. 4 }s4 J .�, �tf 'R 1"x�.FrJ,`3 y Ey k. h : soon t' 1`�'.5�.-� ;,r '.tom - } v �, f { = F { til J J ) { "s 4 ' - r r` r } `.- -. s r s ```y r c �'" "� + a ''� ! *^z' _'wz J .�'''v`fv,5�„' r t a tA�3 '-c'�a y Y.51, ', ` p5 < AT W lots HE T `' �' � ��w 3r`Ff .a`a xS iOEM qu f 2 x, r r s I 4 �-sJ r11 d. �s^ t� tip '�M !a +r K f �, :a r: 'aax,,��c*`-+ �,,'-� i ` ., e � �� rt k ' �2 y -, "Moms d i 11 I rW� �, T '"� �T fill, - 00215 In the Board of Supervisors of Contra Costa County, State of California February 10 i9 76 In the Maher of Contract #28-005 with Gerry S. Burtnett (Ph.D.) for Consultation, Technical Assistance, and Evaluation Services on the County's Mental Health Information System and Allied Services Project IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract #25-005 with Gerry S. Burtnett (Ph.D.) to provide consultation, technical assistance, and evaluation services from January 19, 1976 through June 30, 1976, for the advanced development of County's Mental Health Information System and for the final evaluation of County's Allied Services Project with a total Payment Limit of $10,000 and under terms and conditions as more particularly set forth in said contract. Passed by the Board on February la, 1976 , 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 Unit Supervisors cc: County Administrator affixed this 10th day of February 19 76 County Auditor-Controller I R. OLSSON, Clerk County Medical Services/ 8 ' Deputy Clerk Mental Health State Department of Health Ronda nn Sh ckles U. S. Department of Health, Education, and Welfare Contractor W216, H24 W75 1061 Contra ::os;a Counrl Standard Form STI aa7DA.3D CONTRACT (Purchase of Ser-rices) 1. Contract Identification. Number 28 - 005 Department: Human Resources agency Subject: Consultation, technical assistance, and evaluation services for: (1) County's dental Health Information System (1/19/76 - 4/24/76) (2) County's Allied Services Project (4/25/76 - 6/30176) 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: GRRRY S. BURTNETT (Ph.D.) Capacity: Self-employed program evaluation consultant Address: 828 Encino Drive, Aptos, California 95003 3. Term. The effective date of this Contract is January 19, 1976, and it terminates June 30, 1976 unless sooner terminated as provided herein. 4. Patent Limit. County's total payments to Contractor under this Contract shall not exceed S 10,00 5. County's Obligations. County shall make to the Contractor those payments described in the Payment Provisions attached hereto which are incorporated herein by reference, subject to all the teras and conditions contained or incorporated herein. 6. General and Special Conditions. This Contract is subject to the General Conditions and Special Conditions if any) attached hereto, which are incorporated herein by reference. 7. Contractor's Obligations. Contractor shall provide those services and carry out that work described in the Service Plan attached hereto which is incorporated herein by reference, subject to all the terms and conditions contained or incorporated herein. 8. Project. This Contract implements in whole or in part the following described Project, the application and approval documents of which are incorporated herein by reference: (1) County Mental Health Services (Short-Doyle) Annual Plan 1975-76 (2) County "Design of a Pre-Test of the Allied Services Act of 1972" (Federal DHEN Project Grant No. 12-P-55888/9-03) 9. Legal Authority. This Contract is entered into under and subject to the following legal authorities: California Short-Doyle Act (Welfare and Institutions Code, Div. 5, Part 2; California Administrative Code, Title 9, Subchapter 3); U. S. Allied Services Act of 1972, as amended (P.L. 83-565); California Government Code Sections 31000 and 53703. 10. Signatures. These signatures attest the parties' agreement hereto: COUNTY OF CONTRA COSTA, CALIFORNIA CONTRACTOR By/ J. P. Kenny By_%a_�nj,.-�-. �i L.&nJr 00c:oe a , Boaz r' of Su ors Attest: J. R. Olsson, Q64nty Clerk Designate official capacity in business and affix corporation seal) By State of California ) ss. Rondalyf& Shackles Deputy County of Contra Costa ) ACKNOWLEDGEMENT (CC 1290.3.) Recommended by Department The person signing above for Contractor known to me in those individual and business capacities, personally appeared By before me today and acknowledged that he/ Designee they signed it and that the corporation cc partnership named above executed the vithin instrument pursuant to its bylaws Form Approved: County Counsel or a resolution of its board of directors. Dated: 3 /f7 BY IU DeputyPAav� fficrofilmgd with board order _ QepuCounty Cler fA-4617 RrIF q/791 Contra Costa Count: Standard Fora PAF:4M PROVISIONS (Fre Basis Contracts) f� Number ko 0` 1. Payment Amounts. Subject to the Payment Limit of this Contract and subject to the following Payment Provisions, County will pay Contractor the following fee: [Check one alternative only.] [ ] a. $ monthly, or [ ] b. $ per unit, as defined in the Service Plan, or [ ] c. $ after completion of all obligations and conditions herein and as full compensation for all services, work, and expenses provided hereunder_ [a] d. (1) $2,000 monthly, not to exceed $6,000, for work on County's Mental Health Information System from January 19, 1976, through April 24, 1976. (2) $2,000 on May 25, 1976 and $2,000 upon submission of the final Project Evaluation Report for work on County's Allied Services Project from April 25, 1976, through June 30, 1976. 2. Payment Demands. Contractor shall submit written demands monthly for i payment in accordance with Paragraph 1. (Payment Amounts) above. Said demands shall be made on County Demand Form D-15 and in the manner and form prescribed by County. Contractor shall submit said demands for payment for services rendered no later than 90 days from the end of the month in which said services are actually rendered. Upon approval of said payment demands by the head of the County Department for which this Contract is made or his designee, County will make monthly payments as specified in Paragraph 1. (Payment Amounts) above. 3. Bight to Withhold. County has the right to withhold payment to the Contractor when, in the opinion of the County expressed in writing, to the Contractor, (a) the Contractor's performance, in whole or in part, either has not been carried out or is insufficiently documented, (b) the Contractor has neglected, failed or refused to furnish information or to cooperate with any inspection, review or audit of its program, work or records, or (c) Contractor has failed to sufficiently itemize or document its demand(s) for payment. 4. Audit Exceptions. Contractor agrees to accept responsibility for receiving, replying to, and/or complying with any audit exceptions by appropriate County, State, or Federal audit agencies occurring as a result of its performance of this Contract. Contractor also agrees to pay to the County within 30 days of demand by County the full amount of the County's liability, if any, to the State and/or Federal government resulting from any audit exceptions, to the extent such are attributable to zhe Contractor's .failure to perform properly any of its obligations under this Contract. Ad Initials: Contractor County Dept. (A-4619 REV 6/75) 40`,1 Vt�-� QQ Car.:ra _ounty Standard Form GENERAL CO.i0I.1ONS (Purchase of Services) Hoer A; V �. L. Ca.»pliance with Las:. Contractor shall be subject to and comply with all Federal, State and* local laws aad regulations applicable with respect to its performance hereunder, including but not limited to, licensing, ewployment and purchasing practices; and wages, hours and conditions of employment. 2. inspection. Contractor's performance, place of business and records pertaining to this Contract are subject to monitoring, inspection, review and audit by authorized representatives of the County, the State of California, and the United States Government. 3. :records. ' Contractor shall keep and sake available for inspection by authorized representatives of the County, the State of California, and the United States Government, the Contractor's regular business records pertaining to this Contract and such additional records as may be required by the County. 4. Retention of Records. The Contractor and County agree to retain all documents pertaining to this Contract for three years from the date of submission of Contractor's final payment demand or final Cost Report (whichever is later) under this Contract, and until all Federal/State audits are complete and exceptions resolved for the funding period covered by this Contract or for such further period as may be required by law. Upon request, Contractor shall make available these records to authorized representatives of the County, the State of California, and the United States Government. 5. Termination. a. Written Notice. This Contract may be terminated by either party, at their sole discretion, upon thirty-day advance written notice thereof to the other. b. Failure to Perform. The County, upon written notice to Contractor, may terminate this Contract should the Contractor fail to perform properly any of its obligations hereunder. In the event of such termination, the County may proceed with the work in any reasonable manner it chooses. The cost to the County of completing Contractor's performance shall be deducted from any sum due the Contractor under this Contract. c. Cessation of Funding. Notwithstanding Paragraph 5.a. above, in the event that Federal, State, or other non-County funding for this Contract ceases, this Contract is terminated. 6. Entire Agreement. This Contract contains all the terms and conditions agreed upon by the parties. Except as expressly provided herein, no other understandings, oral or otherwise, regarding the subject matter of this Contract shall be deemed to exist or to bind any of the parties hereto. 7. Further Specifications for Operating Procedures. Detailed specifications of operating procedures and budgets required by this Contract, including but not limited to, monitoring, auditing, billing. or regulatory changes, may be developed and set forth in a written Informal Agreement entered between the Contractor and the County. Such Informal agreements when entered shall not be amendments to this Contract except to the extent that they further detail or clarify that which is already required here- under. Further, any Informal Agreement entered may not enlarge in any manner the scope of this Contract, including any sums of money to be paid the Contractor as provided herein. Informal Agreements may be approved for and executed on behalf of the head of the County Department for which this Contract is made or his designee. S. Modifications and Amendments. a. General Amendments. This Contract may be modified or amended by a written document executed by the Contractor and the Contra Costa County Board of Supervisors, subject to any required State or Federal (United States) approval. b. Administrative Amendments. Subject to the- Payment Limit, only the Payment Provisions and the Service Plan may be amended by a written administrative amendment executed by the Contr:=c.ar and the County Administrator or his designee, subject to any required State or Fedrra? (United States) approval, provided that such administrative amendments may not materially change the Payment Previsions or the Service Plan. Ini_ials: %,.M JV Contractor M2141pt. (a-461-o ?s.V 5/75) -1- Contra costa County Standard Form G£.►i£P L CONDITIONS (Purchase of Services) cc..�� Plumber 2 8 — 0 O b, i 9. Disputes. Disagreements between the County and Contractor concerning the meaning, requirements, or performance of this Contract shall be subject to final determination in writing by the head of the County Department for which this Contract is made or his designee or in accordance with the applicable procedures (if any) required by the State or Federal Government. t 10. Law Governing Contract. This Contract is made in Contra Costa County and shall be governed and construed in accordance with the laws of the State of California. 11. Conformance with Federal and State Regulations. Should Federal or State regulations touching upon this Contract be adopted or revised during the terra hereof, this Contract is subject to amendment to assure conformance with such Federal or State requirements. 12. No Waiver by County. Subject to Paragraph 9. (Disputes) of these General Conditions, inspections or approvals, or statements by any officer, agent or employee of the County indicating the Contractor's performance or any part thereof complies with the requirements of this Contract, or acceptance of the whole or any part of said performance, or payments therefor, or any combination of these acts, shall not relieve the Contractor's obligation to fulfill this Contract as prescribed; nor shall the County be thereby estopped from bringing any action for damages or enforcement arising from any failure to comply with any of the terms and conditions hereof. 13. Original Contract. The original copy of this Contract and of any modification or amendment thereto is that copy filed with the Clerk of the .Board of Supervisors of Contra Costa County. 14. Subcontract and Assignment. The Contractor shall not enter into subcontracts for any of the work contemplated under this Contract Without first obtaining written approval from the County. This Contract binds the heirs, successors, assigns and representatives of Contractor. The Contractor shall not assign this Contract, or monies due or to become due hereunder, without the prior written consent of the County. 15. Independent Contractor Status. This Contract is by and between two independent contractors and is not intended to and shall not be construed to create the relationship of agent, servant, employee, partnership, joint venture or association. 16. Conflicts of Interest. Contractor agrees to furnish to the County upon demand a valid copy of We most recently adopted bylaws of any Corporation and also a complete and accurate list of the governing body (Board of Directors or Trustees) and to timely update said bylaws or the list of its governing body as changes in such governance occur, if Contractor is a corporation. Contractor promises and attests that the Contractor and any members of its governing body shall avoid any actual or potential conflicts of interest. 17. Confidentiality. Contractor agrees to comply and to require his employees to comply with all applicable State or Federal statutes or regulations respecting confiden- tiality, including but not limited to, the identity of recipients, their records, or services provided thew, 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 misdemea: :)r. Initials: lwiie 9f Contractor County Dept. 00220 (A-4616 V 5/75) -2- Contra Ccsra Cot_=7 Standard Form G NEEPAL V Jif X!ION'S i (PLrchase of Services) ?lumber v) `� 18. Nondiscrimirator; Services. Contractor agrees that all goods and services under this Contract shall be available to all qualified persons regardless of ape, sex, race, religion, color, national origin, or ethnic background, and that none shall be used, in whole or in part, for religious worship or instruction. e 19. Indemnification. The Contractor shall defend, save harmless and indemnify the County and its officers, agents and employees from all liabilities and claims for damages for death, sickness or injury to persons or property, including without limitation, all consequential damages, _from any cause whatsoever arising from or connected with the operations or the'services of the Contractor hereunder, whether or not resulting from the negligence of the Coatractor, its agents or employees. 20. Insurance. During the entire term of this Contract and any extension or modification thereof, the Contractor shall keep in effect liability insurance policies meeting the following insurance requirements unless otherwise expressed in the Special Conditions: a. Liability Insurance. The Contractor shall provide a policy or policies of liability insurance naming the County and its officers and employees as additional insureds, including coverage for owned and non-owned automobiles, with the following minimum limits: (1) $250,000 for each person and $500,000 for each accident or occurrence for all damages arising out of death, bodily injury, sickness or disease from any one accident or occurrence, and (2) $100,000 for all damages arising out of injury to or destruction of property for each accident or occurrence. b. Workmen's Compensation. The Contractor shall provide the County with a certificate of Workmen's Compensation insurance evidencing coverage for its employees. c. Additional Provisions. Not later than the effective date of this Contract, the Contractor shall provide the County with a certificate(s) of insurance evidencing the above liability insurance. The policies must include a provision for thirty (30) days written notice to County before cancellation or material change of the above- specified coverage. Said policies shall constitute primary insurance as to the County, the State and Federal governments, their officers, agents and employees, so that any other insurance policies held by them shall not contribute to any loss covered under the Contractor's insurance policies. 21. Notices. All notices provided for by this Contract shall be in writing and may be delivered by deposit in the United States mail, postage prepaid. notices to the County shall be addressed to the head of the County Department for which this Contract is made, c/o Contracts Administration Unit, Ninth Floor, 651 Pine Street, Martinez, California 94553. Notices to the Contractor shall be addressed to the Contractor's address designated herein. The effective date of notice shall be the date of deposit in the mails or of other delivery. 22. Primacy of General Conditions. Except for Special Conditions which expressly supersede General Conditions, the Special Conditions (if any) and Service Plan do not limit any term of the 'General Conditions. Initials: .. Contractor County Dept. 00"" (A-4616 FZV 5/75) -3- SPECIAL CONDITIONS Number � � ` 0 1. Compliance with State and Federal Regulations. Without any limitation upon its obligations under Paragraph I. (Compliance with Law), page 1, of the General Conditions, Contractor shall comply with all applicable State and Federal regulations, circulars, orders, guidelines, and directives pertaining hereto, including but not limited to the following: a. State Short-Doyle Regulations. As regards Contractor's work on County's Mental Health information System, Contractor shall comply with the California Administrative Code, Title 9, Subchapter 3. (Community Mental Health Services under the Short-Doyle Act): (1) Article 3. , Section 521. (Supervision by Local Director),, (2) Article 3., Section 523. (Contracts for Service), (3) Article 16. (Purpose, Processes and Requirements of Consultation, Education, and Information Services), (b) Article 18. (Requirements for Training Services), and (5) Article 19. (Requirements for Research and Evaluation Services). b. Federal DREW Regulations. As regards Contractor's work on County's Allied Services Project, Contractor shall comply with Title 45 of the Code of Federal Regulations, Subtitle A, Part 74, including but not limited to, standards regarding copyrights, code of conduct, and improper use of position. 2. Insurance. Paragraph 20, (Insurance), page 3, of the General Conditions is hereby deleted and replaced by a substitute paragraph to read as follows: s "20. Insurance. a. Automobile Insurance. Contractor shall carry motor vehicle liability insurance coverage for any use it makes of a private automobile in the perform- ance of this Contract, as required by State law and in amounts not less than: j (1) $100,000 for personal injury to, or death of, one person; (2) $300,000 for injury to, or death of, two or more persons, per occurrence, f and (3) $25,000 for property damage. b. Workmen's Compensation. Contractor shall provide Workmen's Compensation insurance coverage for its employees (if any) utilized in the performance of this Contract. c. Insurance Certificates. Not later than the effective date of this Contract, Contractor shall provide County with a certificates) of insurance evidencing the above liability insurance coverage, if applicable." 3. No Implication of Contract Renewal. Contractor understands and agrees that there is no representation or implication whatsoever that this Contract shall be renewed; i.e., that the services provided by Contractor under this Contract will be purchased by County under a new contract or other such agreement following termination of the within Contract. Initials: Contractor Coun y Dept. 0��22 SERVICE PLAN f� Number 4P 0 Contractor shall provide for County certain professional consultation, technical assistance, and evaluation services, as follows: 1. CounLy's Mental Health Information System. From January 19, 1976, through April 24, 1976, Contractor shall provide professional consultation, technical assistance, and evaluation services for the staff of County's :cental Health Program to aid the County in the development of its computerized Mental Health Information System and of the application of this computer system to the County's continuing care program. Contractor's servicers shall include but not be limited to the following activities: a. Assisting County staff in defining the scope and operational use of the Mental Health Information System. b. Designing data collection and computer input and output documents. c. Writing operational manuals regarding the use of the System by County staff. d. Training Cou:..y staff to operate the System and use said manuals. e. Other consultation and technical assistance services as may be requested by County regarding its development of the Mental Health Information System. In providing these services, Contractor shall work cooperatively with the County's Director of Mental Health Services, or his designee. Contractor is an independent contractor, and County shall have no control over the methods and details by which Contractor fulfills its obligations under this Contract. 2. County's Allied Services Project. From April. 25, 1976 through June 30, 1976, Contractor shall conduct and complete a formal evaluation study of the County's three- year Allied Services Project and Pre-Test of the Allied Services Act of 1972, with major enphasis on the Project's third year implementation phase, which ran from January 1, 1975, through December 31, 1975. Contractor shall conduct said evaluation study in accordance with the "Proposal For Third Year Evaluation, Allied Services Act Pre-Test, Contra Costa County" (prepared by David S. Franklin, Consultant, July 30, 1974, 81 pages), which is on file for inspection by Contractor during regular business hours at the Offices of the County Human Resources Agency, with particular attention to Part III. (Components of the Phase Three Evaluation) and Subparts A. (Statistical Measures) and B. (Impact of the Allied Services Project); and in accordance with any modifications of said evaluation proposal as may be mutually agreed upon by Contractor and the Human Resources Agency Director or his designee. Contractor's study shad include an examination of the Project's decision-making process itself and its impact on local governmental programs and decision-making, as well as ' an investigation of the recommendations of the various Project committees. Contractor's ` services shall include but not be limited to the following activities: i a. Designing appropriate data collection and recording instruments, such as questionnaires and interview schedules. b. Inspecting available documents, records, and reports. c. Interviewing Project participants and appropriate community representatives. d. Collecting,. coding, tabulating, and analyzing appropriate data. e. Preparing the final Project Evaluation Report, with a description of , methodology and a presentation of data, findings, and conclusions. f. Other consultation and technical assistance services as may be requested by County regarding the evaluation of its Allied Services Project. Initials: UE Contractor Count Dept. -1- VA 223 SERVICE PLAN uumbez 8 .. ; `O In providing the above services, Contractor shall on or before: i. 14ali• 7.2 1976, submit to County a detailed outline of the work schedule to be followed for completion of the evaluation study_ " ii. June 18, 1976, submit to County a complete rough draft .of the Project Evaluation Report, which shall be subject to review and' approval by the Human Resources Agency Director, or his designee,, regarding completeness. iiia June 25, 1976, submit to County a finished copy of the final Project Evaluation Report. Contractor's final Report shall follow the "General Outline For Project Evaluation Reports," attached hereto, which is incorporated herein by reference_ Typing and duplication of study materials, including the final Report, shall be provFided. €or Contractor by County through its Allied Services Project staff. 3. Eeases. Full compensation for Contractor's per dim expenses, including travel and mileage, supplies, and personal services, is included in Contractor's fee, as set forth in Paragraph l.d. of the Payment Provisions. Iaitials: 2a.A � Contractor County.'Dept. S 4 _ u t i C 12 ,c 7 rs y Y x i r S f S nary. _ t GENERAL OUTLINE FOR PROJECT EVALUATION REPORTS Cover Page Table of Contents, including Table of Appendices List of Tables Section 1.0: Evaluation Summary (very general) 1.1 General project/program setting, enviroomeat, description, overview and background (short). 1.2 Objectives of project in observable, agreed upon terms (measurable) 1.3 aObjectives of evaluation (specific). 1.4 Conclusions 1.5 Recommendations 1.5 Other Section 2.0: Detailed objectives 2.1 Objectives met and their relationship to project 2.1.1 How they were or why they were not. 2.2 Objectives communicated 2.2.1 How they were or why they were not. 2.2.2 To whom were they communicated? 2.3 Technique(s) used 2.4 Other Section 3.0: Project/Program Operations 3.1 History 3_2 Goals 3_3 Resources 3.3.1 Facilities 3.3.2 Staff 3.3.3 Funding 3.3.4 Other 3.4 Management 3.5 Training activities (in-service or community) 3.5.1 Personnel communication 3.5.2 Community communication/interaction 3.6 Office Administration 3.6.1 Filing system(s) and record keeping functions. 3.6.2 Potential for modernization; e.g., word processing, microforms. 3.7 Other Section 4.0. Project/Program Activities 4.1 Overview 4.2 Specific activities engaged in. 4.3 Results achieved (in objective terms, hopefully). 4,4 Specific recommendations, including future areas of investigation. 4,5 Other AP Appendices: Iaterviewees, contributors Initials: Sample studies or results, etc. Contractor County Dept. In the Board of Supervisors of Contra Costa County, State of California February 10 . 19 In the Mutter of Request for Grant of Open Space Easement. Mr. William G. Broderick, attorney representing Diablo Bowmen, having presented to the Board a February 9, 1976 letter requesting that the Diablo Bowmen be granted an interim open space easement to accomplish reduction of their property tax requirement for the 1976-1977 fiscal year; IT IS BY THE BOARD ORDERED that said request is REFERRED to the County Administrator for report on February 17, 1976. PASSED by the Board on February 10, 1976. I hereby oer* that the fcn*c rep Is o true and correct copy of an order «Msred on the minutes of said Board of Supervisors an the date aforesaid. cc: Director of Planning Wkness my hand and the Sed of the Board of County Counsel -Supervisors County Administrator affixed this Qth day ofFeh==Z 197 J. R. OLSSON, Clerk By ;::�eo N" Cwk Crai H 24 8/75 10M _'- J In the Board of Supervisors of Contra Costa County, State of California February 10 , i9 76 In the Matter of Open Space Easement Program The Board having adopted the Open Space-Conservation Plan as an amendment to the General Plan for Contra Costa County on June 29, 1973, and having reaffirmed such action on August 14, 1973 and such plan having included the development of an Open Space Easement Program; and The County having received several requests from landowners inquiring as to the status of the Open Space Easement Program and expressing interest in participating in such a program; and The County Administrator having submitted a report this date recommending that the Board approve implementation of an Open Space Easement Program in principle and direct the Planning Department to develop proposed regulations, contracts, ordinances and related matters necessary for administering such a program and to present such material to the Board for final approval; IT IS BY THE BOARD ORDERED that the recommendations of the County Administrator are APPROVED. Passed by the Board on February 10, 1976. I hereby coMfp that the foregoing is a tnn and cored copy of an ordw entered on the Minutes of said Board of Supervisors on the date aforesokL Orig: County Administrator Wdness my hand and the Seal of the Board of Supervisors cc: Director of Planning affixed this 10th dny of February _ 1976 County Counsel - J. R. OtSSON, Clerk By Deputy Clerk Mavq' Cralgr H 24 WS IOM Vo RECEIVED OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY F E S 10 '►. i o Administration Building Madinat, California 7—X-0 ocsysy. a,*r Tath Supervisors Data: February 6, 1976 F Will, Subject: Open Space Easement Program Couaty._Admi.nistrator On December 2, 1975 -your Board referred to me for further review, proposals for establishment of an Open Space Easement Program in the County. The overall intent of this program is similar to the Land Conservation (or Agricultural Preserve) Program; that is,, a means whereby_owners of certain types of land may enter into an agreement with the-'County- to forego development of the land for a certain period of time, -and in return the assessed valuation of the land is ie$uced. The Land Conservation Program, by County Ordinance, is restricted to only those lands which are used for commercial agricultural pro- duction. In addition, the minimum size for an agricultural preserve is 100 contiguous acres (except in Eastern County where the minimum requirement is 35 acres) . The Land Conservation Committee has scru- pulously observed these requirements and opposed efforts to open the program to non-agricultural lands. The committee has, in fact, encouraged the development of an alternative type of open space program which would be applied to non-agricultural lands. I believe there is merit in continuing the approach of the Land Conservation Committee, but it provides impetus to an alternative type of program for open space or recreational purposes. Several requests for establishment of such a program have been received one of which is from the Diablo Bowmen, this group is seeking to preserve property on Mt. Diablo for archery purposes; this use does not qualify under the agricultural preserve criteria. Some of these requests could undoubtedly be accommodated under an Open Space Easement Program. In approving the County Open Space Conservation Element on August 18, 1973, your Board has already given some policy sanction to an Open Space Easement Program. The desirability of adopting a particular open space easement program will depend on proposed detailed criteria, and rules and regulations for administering the program; for example, there must Microfilmed with board order 2 - be a definition of those lands which would qualify--taking into account parcel size and land use--and a contract between the land owner and the County must be developed. Further, it must be determined what types of land uses are compatible with open space easement zoning. Yet another consideration would be terms for cancellation or termination of the contract. There is a need to consider and .incorporate these same concerns into an Open Space Easement Program, and until this is done it is impractical to give any accurate assessment of the financial implications of the program. From a .preliminary point of view, it_would appear that the overall financial applications are likely to be minimal on the County assessed-valuation basis as-a whole, but-could potentially cause problems-Ifor- particular districts, for example, in the--way the _ Agricultural_Preserve Program has caused financial problems for the Eattern County -Fire Protection District. It is recommended that the Board approve implementation of an Open Space Easement Program in principle, and direct the Planning Department to develop the proposed-rules and regulations, proposed Open Space Easement contracts, required ordinances and related matters. After these have been developed--and reviewed by all parties concerned, the program would be submitted to your Board for final policy determination. CAH:lk TTM �► 0 In the Board of Supervisors of Contra Costa County, State of California February 10 . 19 76 In the Matter of Continuation of State Prepaid Health Plan The Board today having considered the request of the Human Resources Director that the County execute an agreement with the State of California for continuation of the Prepaid Health Plan during the 1976 calendar year based on encumbrance of State funds in the amount of $1,098,481 for the period ending June 30, 1976, and $1,334,622 for the remainder of the year; On recommendation of the County Administrator, IT IS BY THE BOARD ORDERED that aforesaid request is REFERRED to the Government Operations Committee (Supervisors A. K. Dias and E. A. Linscheid) for review and recommendation. Passed by the Board on February 10, 1976. 1 hereby cw* that the foregoing is a true and corned copy of on order entered on the minutes of soil Board of Supervisors on the dam okresaid. 1Mi Orig: County Administrator tnem my hard and the Seal of the Board of Supervisors cc: Board Committee affixed this 10th day of February . 19 76 Director, Human /� J. R. OLSSON, Ckrk Resources Director j Auditor-Controller BYAr Deputy Clerk 00230 H 24 W75 lOM 1 l In the Board of Supervisors of Contra Costa County, State of California February 10 ..14 76 In the IMa"er of Authorizing execution of agreement with Gilbert Vasquez and Company for audit of Head Start and Economic Opportunity Program accounts. IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute an agreement with Gilbert Vasquez and Company, Certified Public Accounts, for audit of Head Start and Office of Economic Opportunity program accounts for the calendar year 1975, at a cost not to exceed $3,300 for the Economic Opportunity portion and $2,400 for the Head Start portion. Passed by the Board on February 10, 1976. I hereby ON* that the faregouQ is a true and corred cafe of as order entered on the minutes of said Board of Supervisors on the dab aforesaid. Orig: Auditor-Controller Wfteu my hand and the Seal of the Board of Supervisor: cc: Economic Opportunity affixed this 10th day of February , 19 76 Program Director J. R. OLSSON, Clerk County Administrator _ Gilbert Vasquez and By Mary ra B , Deputy Clerk Company c/o Auditor H 24 x/75 IOU t l� Contract for Auditing Services Contra Costa County Community Action Program L.l I Part 1 (of 2 Parts) Y`` .' ri` AGREBIENT By this agreement entered into as of this FEB 10 , 1976 between the Board of Supervisors of the County of Contra Costa, State of California, hereinafter referred to as the "Agency" and Gilbert Vas ez C any certified public accoun- tants, of the City of San Jose , State of California, hereinafter referred to as the "Contractor", the parties mutually agree: la. The Contractor shall perform independent audits of the central administration and those programs operated by the County of Contra Costa, as grantee, for the period January 1, 197S to December 31, 19 75. Such audits are to be made for the express purpose of satisfying tic Agency's obligation as grantee under Title II of the Economzc Opportunity Act of 1964 (amended) for O.C.O. projects. Separate reports are to be .issued for the General Community Programming projects 05 and 05y of each of the following agencies: Concerted Services, North Richmond Neighborhood House, Southside Community Center, and United Council of Spanish Speaking Organizations. Contractor agrees to familiarize himself with the audit requirements as specified by the Federal Office of Economic Opportunity and to perform the audits in such a manner and fashion so as to satisfy the Agency's obligation to that Federal Office. lb. The Contractor shall perform independent audits of the central administration and those programs operated by the County of Contra Costa, as grantee, for the period January 1, 1975 to December 31, 1975 Such audits are to be made for the express purpose o£ satisfying the Agency's oFiligation as grantee for N.E. I. Head Start projects. Separate reports are to be issued for the }tend Start full year, part day, projects of each of the following agencies: Catholic Charities, Rodeo Child Development Center, ttartinez School District, fit. Pinblo School District, First Baptist Church of Pittsburg, - and ?north Richmond Neighborhood house. The Contractor agrees to familiarize himself with the audit requirements as specified by the D.H.E.W. AUDIT GUIDE [LEAD START PROGRAM of September 1973, and to perform the audits in such a manner and fashion so as to satisfy the Agency's obligation to that Federal office. Ic. In addition to the audits mentioned above, the report issued by the Contractor shall include certain information regarding programs operated by delegate agencies during the calendar year 1975 . At a minimum, the reports will include a detailed listing of all allowed costs taat were questioned by the County Auditor and, if resolved, the resolution. Tile Contractor will periodically report to the Agencr through the Auditor-Controller of the County of Contra costa on the progress of the examinations, findings, and conclusions and will furnish the Agency a final report in eight (8) copies for the Economic Opportunity audit (la. above) and fourteen (14) copies of the N.E.K. audit (lb. above). Microfilmed with board order . 1• -2- 2a. The Contractor shall complete Performance of the audit required by Ia. above to the satisfaction of the Agency no later than .June 30, 1976 • 2b. The Contractor shall complete performance of the audit required by lb. above to the satisfaction of the Agency no later than April 30, 1976 3a. The Agency Will pay the Contractor a sum calculated upon the number of hours actually expended by the Contractor's personnel in connection with the services. "The hourly rates to be charged by the Contractor are as follows: Partners, Principals and Managers Supervisors Senior Staff Accountants 22 Staff Assistants /S e! Clerical and Secretarial 3b. The maximum fee paid to the Contractor under this agreement for the audit required by la. above and for the inclusion of information regarding delegate agencies in the report shall be $3,300 3c. The maximum fee paid to the Contractor under this agreement for the audit required by lb. above and for the includion of information regarding delegate agencies in the report shall be $2,400 4. It is understood that the Agency can withdraw from these contractual arrange- ments by submitting written notification to the Contractor at anv time, and reimbursing the Contractor for any work already performed, at the rates indicated above, not to exceed the maximum total amount specified in the preceding paragraph. 5. The examinations are to be made in accordance with generally accepted auditing standards, and accordingly will include such tests of the accounting records and such other auditing procedures as the Contractor considers necessary in the circumstances. 6. The Contractor shall be paid upon acceptance of all of the audit reports by the Board of Supervisors of Contra Costa County. The Board, at its discretion, may make its acceptance contingent upon acceptance by the respective federal agencies. Ths Agency reserves the right to recall the Contractor for any subsequent work required by the regional or national office of the Federal authority, to satisfy the Agency's obligation for independent audits. 7. This agreement is subject to and incorporates the attached Part I1, "Terms and Conditions Governing Contracts Between Cocmunity Action Program Agency and Contractor for Professional or Technical Services to a Co.rawnity Action Program". 8. It is understood and agreed that the Contractor will act as an independent Contractor for the Agency, and as such is responsible for any action or claim against the Agency as a result of acts or omissions of the Contractor. T.tie Contractor will furnish proof of insurance coverage as follows: public liability to the extent of $100,000 each person, X500,000 each accident, and property damage to the extent of $25,000 each accident. 00233 -3- IN WITNESS WHEREOF, the Agency and the Contractor have executed an Agreement as of the date first above written. Gilbert Vasquez & Company Contra Costa County Contractor Agency LBy: r By• p Ker-P-1 position of Board f Sup isors Aftsl-J.R.Oimon.Clerk Attest:k _ r "- ,I crctq IY perk APPROVED AS TO FORK JOHN B. CLAUSEN County Counsel f Date: %V4 .4 2 3 4 d a q. Y -,,g r ry x a tm ,'� . '� a n+i` `4 $ s 1} k4 �`" .,, t '� #N�' "°€+.'r aF °'pas E y j r #tY e y Fa af)#� #4 i 3 cr>i 11 Sk a2 .24 q ak's '" Sr )f ^3ti teala r '� h. -_. 3� 'f .a r r f s x .` sa T � ..}$r4 a '� .:�T ' "'' '. 4" t �+a'r `a 14. _ z r „� f a �,r S sk t"i''^r C^s.E.%'3i' �i r:^x,t'1x a'•a,f}.',,{�t - " '�: r,..�. ',r '" x ds r i{fix je�s '�`na. '��,,', , tai yvlo- 3 e t s -.�. ., r f : c "F ", s*tt gns ak-l.`,� r PART i i,4io# parts)r �� �1. >, `fi 4 f f`'r' SrY`i x ru.s� si'fi-d 'i srjya,s Forms and Cos:J doses Covemisec9 Co�ei�cacts`,fos Pi aessi� ! - Ir, I 1-1�111. *`' v c or T�3chteical" '+l3."'�AC@s '� a C%,77OMaIRti-t�fir£Ac iOt1� P , � , y� rte' ' I, . � e b n rt +, ri� a rr�f* ,g � "�' �„�' /�e"�CiTi„5`fv. I "aaLz11 4 -i i'^a`�s^ xrk? .,,r'r„�€..k P �- `.' c `,+}.” �H ' In ado's#ion fio Y condi:sa s spacl rr+ed to Part �� thts Cantcai il�Fi' �, z, , ° ,� „ jJ rf : k�'z^,,r' .. a y e , r " ?.�tz ,_ '11 ,sub lec��t fia a1,i ofr'`thta - dRteoas,1`isted-.below. �istL r,F,of a ••��..„aaaa,o =tl �° t _�.y j . n. r .= C` .r z�+ }P afi a4 �g,�i a.f ?. .- 'GH �y;'w `x ¥, +c otrdRfi�sons s usfi�be upon the:express,wri�ttenr approval{ a a�%aut d �% , . ' ' +i >r s •;:,., ,�.�. � +z - tc. <5 .:Js ✓sA„ 1� �, «4%tiL'h p t'y,- - ,' � 1"R. � riativsoftbe Off:aa of Economic Oppo�tuni=ty; aridsuch + aivet x � � . r ...,-z ,�... i"�'a .� r..n. -.,. d ,r "" a �og,.u's-x'ry a d^#trywW ,k'Tt s.a ,i J�� �,,,,,} ,•,,� /►��,�, r. F w^.e . v , yr` 4 X,S z J.'a",� 'G;Ai'ft d"t -. a ,a l "#� .. � �ii. o if�S 'WM 4; y.r ak'`�`rr `�.aX' +.. � -t ss L „ "h' ✓.,�,,s� . `1 ` s: r ::` y � #�`t M .. r te,". y Jf"f r a' �. m, .wFR�'Jaz - l. 'r8r1AR na tOnof Cos�l'raCt '� t .x 1 ll�lw`.. W s w fg a r.'F a^}v''t✓R r I„, .: ,. !sf �"througa ' cause :'hQ Corrlractor shat3t 4fai1 �r0#ui fel r - `� � � ;°� �_ i r s t # t and Psi�er a,-�ner tis ab Ili, o un r<fihiss ' . ; o i tb r G i 6 _ N N'' t F,5, ,1m.-w I �' : Con�"ra" #orr y!!� �>V,t ,"",a a.'iY Q `�ihe�ccr+re a► '1� y A y ,z _ .n r> +a `¢t+'-' " ,. s''2a;, .: .. g»a*y^,1�, at #✓,4,r a' � X-' 1a 'i," >; xss i,pu +at�s gg'.o fih s Cott# fi or .ifs tluei.g t I ran . 1 utfitdx '` 11. s+"'Yz. ,�, rr.xE ,;i-i.7aaF :-�.,:, . .J's M, =''b .ka'" .t "S b"t' wey LM..• .z ;'";;! 'ayp -r.*yt'a *.,, } r�" t ►/Stiz..tNA��xaCl'�` ,Rade0ts ter ai tod 3 s � � � `; yaw;- hded rte" �� y a h y { 4 5 -t '+' ;q �`r- ..:. .'' r ...c ., s, x ''. ` ."e �+�t'".%"`y "g", }y,+. w,dc.�.Q"i'vr xy.. Yi5 aha#deleoate wagpncl► of ao Q fi,,,granted, and tfIMmoonraG1 b a,Ai"Ci��;.-1 11� r x ,icemm - al�ri:s x\M� !�iVi�.f § � dt iii r " -'yrs- Ra�' -; xy t" ; :�;7zw 'X�A,� era�i�rafied bY., , c ,�,IF, hr ei ��; A� .s; 4. Publication and Publicitv The Contractor may ;,ublish results of its function and participation is the approved co=unity action program without prior review by the Agency, provided that such pub 1 i ca:i ons acknow i edge that the program is supported by funds granted by OEO pursuant to the arovisiogs of the Economic Opportunity Act of 1969, and that five copies of each such publication are furnished to OED plus copies to the Agency as the Agency may reasonably require. 5. Copyrights If the Contract results in a book or other copyrightable material,the author is free to copyright the work, but the Office of Economic Opportunity reserves a royalty-free, nonexclusiv. and irrevocable license to reproduce, publish or otherwise use, and to authorize others to use, all copyrighted material and all material which can be copyrighted resuiting from the Contract. 5. Patents Any discovery or invention erisinn out of or deva1owed in the course of work aided by this Contract shall be promptly and futty reported to the Agency and to the Director of OEO for determination as to Whither patent protection on such imantion or discovery shall be sought and how the rights in the invention or discovery, including. rights under any patent issued thereon, shall be disoosed of and administerid, in order to protect the public interest. 7. La':or F-;andards All Iabcrars and mechanics emaloynd by contractors or sub-con:rantos in the construction, alteration or raair, including painting and Cozorating of projects, buildings and works which are federally assisted under this Contract shai1 be paid way3s at rates not less than those prevailing on simitiar construction in the locality as determined by the Secretary of Labor in accordance with the Davis--Bacon Act, as amandad (43 U.S.C. 276-4.-276a-5). 8. Covenant AAcni nst C.nnti nnant l=ees Thz) Contractor warrants that no person or soliinq apency or other organization has boen employed or retained to solicit or secure this Con.r act upon an jgr�n:int or enders t and i ng for a cc m. . ss i on, nc poantacla, broi:er393, or contin-,ent fee. For breach or violation of this warrart, thz l ncy shall 'nave the right to ar(iul this Contract w i-hour, I i ab i i i ty or. i r, i is d i scr;::ion, to deduct f rom the c.:npensation, a- o herwis= recover,, the ful l a.�urt of such c:.:-^+ission, a2-.-c ntvge, brake ran^ or c::ntiN-nt foe. 9. Oiscrirrinaiion in Eiplay-.r�nt Prohibited The Contractor wiil not diserinin3tn against any .mp,loyee emploued ir. the ;5 .r#-imr nce -of this c#ntrzc4t, :r -��ainft t+ny 3izI i�►nt for cwa i oymnnt l n*th-2 ,arf ore:nca -)f this c:3ntr.:et b;;c�use3 of, rice, creed, color, or national origin. The Contractorwiil take affirmative actioq to ensure: that applicants are esrpioyad, and that employees are treated +, ty during employment, without regard to their race, creed, cDior, or national origin. This requirement shall apply to, but not be limited to the following: eaployment, up-elrading, dmeation, or transfer; recruitment or recruitment advertising, layoff or termination: rates of pay or other forms of compensation; and selection for training, inc'udinq apprenticeship. in the event that the Contractor suns any contract which would be covered by Executive Order 10925 (March 6, 1961) or Executive Order 11114 (June 22, 1963), the Contractor shall include the equal-employment opportunity clause specified in Section 301 of Executive Order 10925, as amended. 10. Discrimination Prohibited Ido person in the United States shall, on the ground of race, creed, color or national origin, be excluded from participation in, be denied the proceeds of, or be subject to discrimination in the performance • of this Contract. The Contractor will comply with the regulations promulgated by the Director of OEO, which the approval of the President, pursuant to the Civil Rights Act of 1964 (45 C.F.R. Part 1010). 11. Political Activity Prohibited None of the funds, materials, property or services contributed by the Agency or the Contractor under this Contract sh311 be used in the performance of this Contract for any aartisan political activity, or to further- the election or defeat of any candidate for public office. 12. Rc l i c1 i ous Activity Proh i b i ted There shall be no religious morkship, instruction or proselytization as part of or in connection with the performance of this Contract. i3. Compliance with Lel Lars_ The Contractor shall comply with all applicable laws, ordla.=s:s, and codes of the State and local governments. 14. Reports and-Ins -actions The Contractor shall rake financial, program progress, and other reports as requested by the Agency or the Director of OEO, and-*111 arrange for on-site inspections by Agency or OEO representatives at ilea request of ei Mar. 00237 In the Board of Supervisors of Contra Costa County, State of California February 10 . 1 g 76 In the Matter of Request of Mr. V. W. Pacini to Rezone band in the Winter Island Area (1975-RZ). Winter Island Farms, Owner. w This being the time fixed for hearing on the recommendation of the Planning Commission with respect to the request of Mr. V. W. Pacini (1975-RZ) to rezone land in the Winter Island area from Unrestricted District (U) to Agricultural Preserve District (A-4); and Air. A. A. Dehaesus, Director of Planning, having advised that Mr. Pacini had requested that the matter be continued to allow agricultural development of the property; On the recommendation of Mr. Dehaesus, IT IS BY THE BOARD ORDERED that the aforesaid application is REFERRED back to the Planning Commission. PASSED by the Board on February 10, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of sold Board of Supervisors an the date aforesoid. cc: Mr. V. W. Pacini Witness my hand and the Seal of the Board of Winter Island Farms Supervisors Planning Commission affixed this 10thdayof Feb Director of Planning - 19 76 J. R. OLSSON, Cterk BY &4.V— �oz— . Deputy Clerk " 24 12" - 's-" Vera Nelson oow)s In the Board of Supervisors of Contra Costa County, State of California February 10 , �q 76 In the Matter of Prisoner Care Agreement with City and County of San Francisco IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute an agreement with the City and County of San Francisco for prisoner care at a daily rate of $16.01 commencing November 6, 1975 and continuing until terminated by action of either party, as recommended by the County Sheriff-Coroner. Passed by the Board on February 10, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: City and County of Witness my hand and the Seal of the Board of San Francisco Supervisors County Sheriff-Coroner dixed this 10th day of Pebruary , 19 County Auditor-Controller J. R. OLSSON, Clerk Orig: County Administrator By Deputy Clerk Ma Crai 09239 H 24 9175 10%A I 'AGREEMENT 2 THIS AGREEMENT is made this C day of 3 ' by and between the CITY AND COUNTY OF SAN FRANCISCO, by and through 4 its duly qualified and acting Board of Supervisors, hereinafter 5 designated as the City and County, and CONTRA COSTA COUNTY, by 6 and through its duly qualified and acting Board of Supervisors, 7 ' hereinafter designated as Contra Costa. 8 W I T N E S S E T H 9 WHEREAS, The City and County owns and operates in San 10 Francisco and San Mateo Counties these certain premises for 11 adult prisoners and detainees known.and designated as the San 12 Francisco County Jails; and 13 WHEREAS, Contra Costa desires to have persons held under 14 authority of California law received and maintained at said 15 San Francisco Jails; and 16 WHEREAS, The City and County is willing to receive and 17 maintain such persons at said San Francisco County Jails upon 18 the condition that Contra Costa make payments to the City and 19 County commensurate with the actual cost of maintaining such 20 persons; 21 NOW, THEREFORE, Be it mutually understood and agreed by 22 and between the undersigned as follows: 23 1. That the City and County will receive and maintain 24 at the San Francisco County Jails persons committed by cone- 25 petent authority; 25 2. Prisoners of Contra Costa received at said San 27 Francisco County Jails shall be handled and supervised therein 28 by the staff of the San Francisco County Jails in the same 29 manner as the prisoners of the City and County; 30 3. The Contra Costa prisoners to be received and main- 31 tained at said San Francisco County Jails shall be committed 32 by court order of the State of California in the manner - 1 - OW40 Miuofitmed with bocrd order IN t . I • t 1 provided by law. Costs of transportation and maintenance 2 between Contra Costa and the San Francisco County Jails to 3 be paid by Contra Costa; 4 4. Contra Costa will pay the City and County the sum of 5 SIXTEEN DOLLARS AND ONE CENT ($16.01) per day for each Contra 6 Costa prisoner; 7 5. The City and County from the sums received hereunder, g will allocate to the Sheriff's Special Maintenance Fund the 9 sum of SIXTEEN DOLLARS AND ONE CENT ($16.01) per day for each 10 Contra Costa prisoner; 11 6. The prisoners from Contra Costa shall participate in 12 all activities of the San Francisco County Jails in the same 13 manner as the prisoners of the City and County of San Francisco, 14 and such Contra Costa prisoners shall be subject to all condi- 15 tions, rules and regulations of said San Francisco County Jails; 16 7. Contra Costa shall be liable for all damages to the 17 facilities of the City and County and shall further assume res- 18 ponsibility for all liability incurred as a result of the housing 19 of Contra Costa prisoners in the San Francisco County Jails. 20 8. Contra Costa prisoners shall receive such emergency 21 and temporary medical attention as is provided for City and 22 County prisoners at said San Francisco County Jails; 23 9. Each Contra Costa prisoner -is to be kept at said San 24 Francisco County Jails for a period of time as prescribed by 25 the Sheriff of Contra Costa. Any Contra Costa prisoner is to 26 be removed from San Francisco County Jail when the Sheriff of 27 San Francisco notifies the Contra Costa Sheriff that the prisoner 28 is incorrigible or will not conform to the rules and regulations i 29 of said San Francisco County Jails, or is removed by court order 30 of either the State or Federal Court; 31 10. The San Francisco Sheriff is under no obligation to 32 accept the prisoners of Contra Costa and he may, at his discretion - 2 - '1241 i I decline to accept or retain said prisoners if by reason of 2 limited facilities or other conditions affecting the.welfare 3 of the prisoners at the San Francisco County Jails it appears 4 to be desirable. 5 11. This contract may be terminated by either the City and 6 County or Contra Costa upon a thirty--day written notice_ 7 This agreement shall take effect immediately upon its 8 execution and shall remain in full force and effect until 9 modified or abrogated in the manner provided herein or other- 10 wise provided by law. 11 IN WITNESS WHEREOF, The parties have hereunto affixed their 12 signatures on the date first written above. 13 CITY,7 COUNTY OF SAN FRANCISCO 14 ` t` 15 1BY: 6 Pr ident, Bo d df Superv2.s s 17 18 CONTRA COSTA COUNTY 19 20 21 BY: P. Kean 22 P esi ent, Boaifd 7ervisors 23 APPROVED AS TO FORM: 24 THOMAS M. O'CONNOR 25 26 CITY ATTORNEY 27 28BY � - r � :i� �o 29 DEPUTY CITY ATTORNEY 30 31 FORM-APPROVED � v 32 r c In the Board of Supervisors of Contra! Costa County, State of California February 10 19 76 In the Matter of Amended Claim for Damages. Mr. Charles Denison, 3148 Kilner Road, Antioch, California 94509 by and through his attorney, Gerald J. Tiernan, Inc., P.. 0. Boa 670, San Francisco, California 94101 having filed with this Board on January 28, 1976 an amended claim for damages in the amount of $100,000, as of date of presentation; IT IS BY THE BOARD ORDERED that the aforesaid claim is DENIED. PASSED by the Board on February 10, 1976. I hereby cer* that the foregainp is a true and correct copy of an order entered on the ,minutes of soil Board of Supervisors on the date aforesaid. cc: Claimant Witness my hand and the Seal of the Board of Public Works Supervisors Attn: Mr. Broatch affixed this 10th day of February _ i976 County Counsel ,� J. R. OLSSON, Clerk County Administrator By *-Ar lm r ( ► e. Deputy Clerk Bonnie Boaz 40243 H 24 sps IOU ! GerdditwuA phnOn itklir )T,OWn, 1nc45cSt Sa 'p` • v CCS �LawOff1 1 or (419864-4000 67094wi January 26, 1976 Board of supervisors County of Contra Costa P.O. Im 911 Martinez, California Attn: 14rs. G. Russell; Dear Mrs. Russell: lease 26, 1976, enclosed g letter of January les Denison wb c-4 nom - pursuant to your claim oa bA_hal€ of Char- find our amended states the date of injury- � marl: the cony received and return it to us in the please enclosed, self-addressed enveloge- Very truly youpm J. irj Tic age 3 aft-cio(1) RECEIVED ' V ,. ■. geapi . - 1t �r1,iA►ltJgat;l`F,c� ►3i!s� 1 i - 00244 a Gerald JTieman i john CSmid- Jr UPaca RMOw rca mmm sraw c my -%ifficesof C;eraldyfleman Law aI 2 FOBOX670 94707 S�F���Caibrroa + (40864-4000 (4151621-affil 3 4 F IL D 5 forClaimant JAN 29 1976 6 J. a. OLMN 3 7 aq c r OSTA c�,� I . . i 8 CHARLES DENISON, ) + ) E 9 Claimant, No. 10 VS. FIRST AM MED CI AM4 AGAINST THE 11 STATE OF CALIFORNIA, COUNTY OF CONTRA COSTA 12 Defendant ) 13 TO: Board of Supervisors, County of Contra Costa, P.O. Box 911, 14 Martinez, California; Attn: Mrs. G. Russell: 15 (a) Name and address of claimant: 16 Mr. Charles Denison 3148 Milner Road 17 Antioch, California 18 (b) Please address all notices to the Lavr Offices of 19 Gerald J. Tiernan, Inc. , P.O. Box 670, San Francisco, Ca. 94101. 20 (c) This claim ar=ses out of an incident which occurred 21 on or about November 20, 1975 at the Central Sanitation District 22 in Concord at Highway 4 and Pacheco Blvd in the County of Contra 23 JCosta, State of California; said Central Sanitation District was- 24 under the ownership, care, and control of the County of Contra Costa 25 and was so negligently maintained so as to cause claimant to be 26 struck by ea_ui�;ment thereon so as to proximately cause the injuries 00245 � -1- i 1 and damages to claimant as herein alleged. 2 (d) The extent to claimant's injuries and damages 3 are unknown at this time as no statement or medical report has yet 4 been received. . 5 (e) The amount of this claim is indefinite, but is in 6 excess of $100,000.00. This claim is submitted on behalf of the 7 claimant by his attorneys, Law Offices of Gerald J. Tiernan, Inc_ 8 Dated: January 26, 1976 9 3.0 W-W OFFICES OF J. T7ERUN, INC. 11 • 3.2 J. TIMUM 13 Attorneys for Plaintiff 14 15 ' 16 37 18 19 20 21 2.2 23 25 26 •mow I In the Board of Supervisors of Contra Costo County, State of California February 10 , 14 In the Matter of Claim for Damages. Mr. Larry Lee Russell, 687 - 3rd Street, Richmond, California 94804 by and through his attorneys, Knox, Herron & Masterson, 2566 Macdonald Avenue, Richmond, California 94804 having filed with this Board on January 19, 1976 a claim for damages in the amount of $50,000; IT IS BY THE BOARD ORDERED that the aforesaid claim is DENIED. PASSED by the Board on February 10, 1976. 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 oforesoid. cc Claimant Witness my hand and the Seal of the Board of Public Works Supervisors Attn: Mr. Broateh affixed this10th day of February _ 1970, County Counsel J. R. OL.SSON, Clerk County Administrator " l' .- By �l'�:rjt��' � t :�11'.? Deputy Clerk Bonnie Boaz 002.17 s _ � CLAIM AC-ACREE CITY OF HICaMOND, THS COUNTY OF CONTRA. COSTA, AND THE STATE OF CALIFORMA (a) Name and address of claimant: LARRY LEE RUSSELL 687 - 3rd Street Richmond, California 94804 Telephones 237-5279 (b) Send all notices to: 1CiOX, HERRON & MASTERSoai 2566 tiac donald Avenue Richmond, California 94804 (c) Hate of occs:_--rence: October 29, 1975 Place of occurrence: At or about tha intersection of 23rd and , Barrett Streets;, Richmond, Contra Costa County, California (d) Circumstances of occurrence: On or about said date claimant was a passenger on A-C Transic District Bess No. 445 at or about the intsrsact.ion above described. At said tima and place clamant is info=ed and believes and thereon alleges that said adverse parties, TH: Cl'i'Y OF RTCBtr,�3�:t3, THE COUSTY OF Ct?NT k COSTA,. and THE STATE OF CALIFORNIA, and each of them, their agents, servant3 and employees so negligently constructed and failed to repair and maintain said streets in a safe and driveable condition, and so neglig3ntly failed to warn of the dangerous and unsafe condition the=reof, as to cause said bas to col-lide with another vehicle, and so as to proximately cause the injuries to claimwit herainaftar allegad. (e) Ganerai descriptica of injury, damage, or loss incurred: Injuries to a body and shock and injury to the ner�rous system and person of claimant. Physical and emotional injuries, the exact extent of whica is unknown at this time. These injurfe include, but are not limited to, certain injuries to the back,, neck, and right leg. (f) Amount of claim and basis of computations Claimant has incurred certain medical expenses for treat- mart, the exact amo*.:nt of which is unknown at this times. Claimant has suffered general damages in the sum of FIF E"i THOUSAND DOLL -RS i,�o,000.00} _ DATED: January 16, 1976. KNgX, 7�z & sZSO {"ny �_ e CHMISTOPHEt2 S:x"JUD Attorneys for Clai.-runt 2aceipt of the above Claim is hereby ac%navledged this day of 1976. S U � JAM 19 1976 J. R CM-ON 1 ac?< Mlr*3 W %'+'Frr SM t 4 0014 i - R ' C C_ In the Board of Supervisors of Contra Costa County, State of California - February 10 _, 1976 In die Matter of Claim for Damages. Mr- Marland Villiams, by and through his attorney,. Mr,. Phillip M. Millspaugh, 3616 Macdonald Avenue, Richmond, California 94805 having filed with this Board on January 26, 1976 a claim for damages in the amount of $5,000,000; IT IS BY THE BOARD ORDERM that the aforesaid claim is DENIED. PASSED by the Board on February 10, 1976. I hereby cerMy that the foregoing is a true and coned dopy of an order entered on fbe minutes of said Board of Supervisors on the dote aforesaid. cc: Claimant Vlrrtness my hand and the Seal of the Board of Public Works supwvbon Attn: Mr. Broatch affixed this 10th day of February, 19 76 County Counsel J. R. OLSSON, Ckrk County Administrator By. 5,� D � clerk County Sheriff-Coroner Bonnie Boaz ©02.19 H ai aps lou CLAIM AGAINST COUNTY OF CONTRA COSTA SHFRTFF RAT_TRR YOUNG, and UNKNOWN DEPUTY SHERIFF JOHN DOE a) The name and post office address-of the claimant; MARLAND WILLIAMS _ - c/o Phillip M. Millspaugh - Attorney at Law 3616 Macdonald Avenue ' Richmond, CA 94805 - - b) The post office address to which the person presenting �. the claim desires notices to, be sent; ' c/o Phillip M. Millspaugh Attorney at Law 3616 Macdonald Avenue -Richmonk, CA-94805-- - - - - "�c�'• The==dafie,- p lace and otherci rcuaistances• of the occurrence or transaction which_ gave rise to the claim asserted; Date: 1/10/76 Place: - Club Top gat, 330 Parker Avenue, Rodeo, California An unknown' officer-of• the Sheriff's Department of the County of Contra Costa assaulted and beat claimant many times and violated claimant's Federal civil rights, and falsely arrested and imprisoned claimant for alleged crimes said officer knew that -the-claimant did-not commit. Said officer beat and pounded claimant's head and other parts of his body while and after said officer had handcuffed and placed him on the ground. Said officer or some other officers -sprayed a deadly chemical mace on the face of claimant while -he was on the grow with his hands .handcuffed to his back side. d) A general description of the indebtedmess, obligation, Injury, damage or loss incurred so far as it may be ' known at the time of presentation of the claim; Claimant was physically ,injured by the beatings and chemical sprayed upon him, he was frightened, humiliated, injuring his reputation, and was greatly embarrassed. - - e) The name or names of the public employee or employees causing the injury, damagc, or loss; An unknown Deputy Sheriff who. apparently was in charge of all the other deputi- who were present at that time and at that place. F 1..-, L E D 1 - j H 2 6 1976 PHILIP M 1r"SW-us" J. 7 wrro�.rr w:L^W - I! CLW BOARD r WL302S �:♦ �+._tla».w^Vr_ IRA CO_ FICNM:»v 6-f»AI.H'-93t1?S - -��•� /. •�" iN o J f) The amount claimed as of the date of presentation, of the claim, including the estimated amount of any _ prospective injury, damage, or loss, insofar as it . may be known at the time of the presentation of the claim, together with the basis of computation of the amount claimed; , $5,000,000.00. - x F Mr- ..'r`."'u�«+►«n.1+.w.. l^.� ^r 't"k. `F,rv,y .. }^�1l � �F ;`'•'em 4+ .w';�, M -4*..n T fyr � y,. ... _ • :,' DECLARE :UNDER PENALTY OF PERJURY- THAT.THE FOREGOING.[S TRUE AND CORRECT. _ + X&CUTEP TH i S DAY OF January ? , 1976 , at . • CAIiA. - `` �IfA�LAND WIht.I�.MS - F' - a _ t w , t �utua n.waw —2.. wr.o..•r.w:&^W IM"MnKD.CAXW.aq=CT C .� In the Board of Supervisors of Contra Costa County, State of California - February 10 . 19 In dw QAo"er of Claim for Damages. Ms. Betty R. Williams, by and through her attorney, -Mr. -.Phillip H. Millspaugh, 3616 Macdonald Avenue, Richmond,. California 94805 having filed with this Board on January 26, 1976 a claim for damages in the amount of $5,000,000; -. IT IS BY THE BOARD ORDERED that the aforesaid claim- is DENIED. PASSED by the.Board on February 10, 1976._:_ I hereby certify that the foregoing is a Uw and correct cope of an order wdw on the adntmn of said &xwd of Supervisors on the date oforwW& Wanes my hand and the Seel of doord of cc: Claimant superviums Public Works aAuoed this 10th day of February . 19 Z6 Attn: Mr. Broatch County Counsel J. R. OLSSON, CNrk County Sheriff-Coroner By -06i ,` /s Deputy Clerk County Administrator Bonnie Boaz 00252 H 24 i/7S 301M 'CLAIM AGAINST COUNTY OF CONTRA COSTA, SHERIFF WALTER YOUNG, and UIVMWN DEPUTY SHERIFF JOHN DOE a) The name and post office address-of the claimant; BETTY R. WILLIAMS . c/o Phillip M. Millspaugh Attorney at Law 3616 Macdonald Avenue Richmond, CA 94805 b) The post office address to which the person presenting the claim desires notices to be sent; - c/o Phillip M. Millspaugh • Attorney at Law 3616 Macdonald Avenue Richmond, CA 94805 - c) The date, place and other circumstances of the occurrence or transaction which gave rise to the claim asserted; .Date: 1/10/76 Place: Club Top Hat, 330 Parker Avenue, Rodeo, California An unknown officer of the Sheriff's Department of the County of Contra Costa assaulted and beat claimant many tines and violated claimant's Federal civil rights, and falsely arrested and imprisoned claimant -for alleged crimes said officer knew that the claimant did not commit. Said officer beat and threw claimant on the ground. d) A general description of -the indebtedness, obligation, Injury, damage or loss incurred so far as it may be known at the time of presentation of the claim; Claimant was physically injured by the beatings and was frightened, - humiliated,- injuring her reputation, and was greatly-embarrassed. - e) The name or nares of the public employee or employees causing the injury, damage, or loss; An unknown Deputy Sheriff who apparently was in charge of all the other deputies who were present at that time and at that place. F .11 ED .tA�t 2 j5r'6 Mil_ -IC t41L VVJ=1 J. 2. C-- N �b ., t . oa...to Avec CLF'? SUPEAAsoas fcNHuwo.c,car.7s,au§ 2A C A CO. SJ1a-i]?7i. - 1 if The amount claimed as of the date of presentation of the claim, including the estimated amount of any prospective injury, damage, or loss, insofar as it maybe known at the time of the presentation of the claim, together with the basis of computbtion of the . amount claimed; $5,000,000.00. s p re s z s t i a y 'DECLAREUNDER PENALTY OF PERJURY THAT UTNE FOR GOING' l5 ' TRUE AND CORRECT. EXECUTED THIS DAY OF January AV 1976 at CAIITOWNNIA. BE R. WILLIAMS tt aw P w 4 4 t r s ,s f �w:�a� te+usrs� —2— wtxww'Air-%.^W ' �GIliMwrLaw►elWre, COAAr.*4506 Aaz•as�s In the Board of Supervisors of Contra Costa County, State of California February 10 , 19 Zit,,, In the Matter of Appointment to Membership on the East Day Regional Park District Park Advisory Committee. The Board having received a February 2, 1976 letter from Mr. Richard C. Trudeau, General Manager, Fast Bay Regional Park District, enclosing a copy of a survey conducted by Tyler Research Associates, Inc., San Francisco, on the use of the Park District facilities; and IT IS BY THE BOARD ORDERED that receipt of said survey is ACKNOWLEDGED; and Mr. Trudeau having advised of the resignation of Mrs. Susan Matson of Orinda from the Park Advisory Committee of said District and requested that an appointment be made by the end of February to fill the vacancy; and IT IS FURTHER that the resignation of Mrs. Watson is ACCEPTTED, and Mr. Anthony A. Dehaesus, Director of Planning, is hereby APPOINTED as her replacement Ln said Park Advisory Committee; and IT IS FURTHER ORDERED that a Certificate of Appreciation be sent to :'errs. Watson in grateful acknowledgment of her services on the East Bay Regional Park District Park Advisory Committee. PASSED by the Board on February 10, 1976. 1 hereby certify that the fon poinp is a true and corned copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Firs. Susan Watson Wmen my hand and the Seal of the Board of Mr. Anthony A. Dehaesus, .M Ors Director of Planning affixed this 1CA' day of jeh=U ,P, , 19 1.� County Administrator J. R. OLSSON Clerk East Bay Regional ,1 Park District BV l� J� i144,e > ,�, Delmb Clark Helen C. Marshall 01255 H 24 W75 IOU In the Board of Supervisors of Contra Costal County, State of Colifomia February 10 , 19 76 in the Moller of Accepting Resignation from and Appointing to Mt. Diablo Hospital Authority Governing Board. Supervisor W. N. Boggess having advised that Ms. Sonne Wright McPeak has resigned as a member of the Governing Board of the Mt. Diablo Hospital Authority, IT IS BY THE BOARD ORDERED that said resignation is accepted; and IT IS FURTHER ORDERED that Mr. Larry W. Hunn, 148 Elderwood Drive, Pleasant Hill, California 94523 is appointed to the said Governing Board to fill the unexpired term of Ms. McPeak ending March 7, 1978- PASSED by the Board on February 109 1976. 1 hereby certify that the fon p*v is a true and corred cow►of an order eked on the minutes of said Board of Supervisors on the date aforesai& cc: lir. Larry W. Hurn � Witness my hand and the Saw of the Board of Hospital District perva°'m County Administrator aff6ed this 10th day of February 19 76 J. R. OLSSON, Clerk By Jean L. Miller DePwCleric 00256 H 24 ws lay 0 0 In the Board of J'upervism of Contra Costa County, State of California February 10 . 19 e i$ Appeal of Sleep Hwa ow Improve- ment Association -Prom Planning Commission Approval of Tentative NOTICH OF 116RING ON APPEAL Map for X. S. 139-75, Orinda area. Mr. Clark Wallace, Applicant. i EMMS on the 13th day of January, 1376, the Plasusing Commission approved with conditions the tentative map for Minor Subdivision 139-75, Orinda area, Mr. Clark Wallace, Applicant; and WHEREAS within the time allowed by law, the Sleepy Hollow Improvement Association tiled with this Board an appeal from said approval; NOW, TRMUWWB, IT IS ORDERED that a hearing be held on said appeal before this Board in its Chambers, Roane 1079 Adminis- tration Building, Martinez, California, on Tuesday, the 2nd of March, 1976, at 11:10 a.m., and the Clerk is directed to give notice to all interested parties. PASSED by the Board on February 10, 1976. I hereby certify that the farpoing is a true and correct copy of an order entered on the minute Suldoe afrsad aSfeseap $lllor s "fa Wftm my hand and#0 sect of ileo Board of Mr. Clark Wallace Wooldridge Construction .lair. A. C. Charter affixed this 10th -day of February . 197b Mr. and Mrs. David Whittal J. R. Oi.SSON, Clerk Mr. David sadden := . Mr. Hobert J. Powell 8y � -.� �. ,/ Lc „��_ D"wty Clerk Mr. Hobert Griffiths Jean L. Miller Mr. Richard Fauver Dr. Peter H. baste Orinda Association Director of Planning Public Works 00257 N 24 8/is IOM ,. R:EE:E D •:`' <<'; CONTRA COSTA COUNTY i "• L� �'` PLANNING DEPARTMENT as TO: Board of Supervisors DATE: February 2, 1976 FROM: Anthony A. Dehaesu SUBJECT: Minor Subdivision 139-75 Appeal Director of Planni _ On January 13, 1976 the Planning Commission approved, with conditions, the tentative map for Minor Subdivision 139-75, located in the'Orinda' area. An appeal of this decision was filed by Arlington C. Charter, President, Sleepy Hollow Improvement Association, dated January 27, 1976. This appeal is being forwarded to you for your consideration. Minor Subdivision 139--75 is proposed for 3 lots on 2.85 acres in an R-40 Single Family Residential District, being Lots 101, 102 and 103 of Sleepy Hollow Unit #2 in the Orinda area. The property fronts approximately 321 feet on the south side of Lombardy Lane, approxi- mately 380 feet east of Van Ripper Lane. Lot area variances were requested to have two lots less than 40,000 square feet; Lot B to have 16,553 square feet, Lot C to have 17,860 square feet. Average width variances were requested to have two lots less than 140 feet average width; Lot B to have 85 feet average width and Lot C to have 89 feet average width. The application was approved by the Planning Commission with adjusted lot lines with the following variances: Lot B to have 22,000 sq. ft. Lot C to have 22,000 sq. ft. Lot B to have 110 ft. average width. Lot C to have 110 ft. average width with 100 ft. frontage along Lombardy Lane. This application was filed by Clark Wallace for land owned by Wooldridge Construction Company. 1. Copy of application. 2. Print of tentative map. 3. Vicinity map. 4. Negative declaration. 5. Staff Report to Board of Adjustment on 12-17-75. 6. Board of Adjustment minutes of 12-17-75. Ma0fiimed with board oaii 00258 Board of Supervisors M.S. 139-75 Appeal Page 2 7. Letter to Planning Commission from Clark Wallace dated 1-7-76. 8. letter to Planning Commissioners from Orinda Assn. dated 1-9-76. 9. Staff Report to Planning Commission on I-13-76. 10. Planning Commission minutes of 1-13-76. _ 11. Letter of Appeal dated 1-27-76. 12. Letter acknowledging appeal. Please notify the following of public hearings before you in..this matter; Sleepy Hollow Association, P. 0. Box 71, Orinda 94563 Clark Wallace, P. 0. Box 255, Moraga 94556 Wooldridge Construction Co., P. 0. Box 378, Moraga 94556 A. C. Charter, 22 Snow berry Lane, Orinda 94563 David Whittal, 567 Miner Road, Orinda 94563 David Hadden, 565 Yistamant Avenue, Berkeley 94708 Robert J. Powell, 156 Lombardy Lane, Orinda 94563 Robert Griffiths, 180 Lombardy Lane, Orinda 94563 Richard Fauver, 559 Miner Road, Orinda 94563 Peter E. Kane, M. D., 573 Miner Road, Orinda 94563 Orinda Association, P. 0. Box 97, Orinda 94563 The Planning Commission vote to approve was as follows: Ayes; Anderson, Milano, Jeha, Stoddard and Young; Noes; Compaglia and Walton. AAD:l sw cc - Supervisor Moriarty File M.S. 139-75 00259 y"1044"0 ANTHONY A.DEHAESUS CONTRA COSTA A COUNTY oulusow Or PLAVOR O DONALD E.ANDERSON. 1JORAQA COMPAG ALBERT PLANNING DEPARTMENT R. LIA.MARri/�t RICHARD a.HILDEBRAND.WALNYT C = RICHARD J.JENA.EL SOsau m WILLIAM L.$41LAN0.Palsam" COUNTY AC MINISTRATWU BUILDING. NORTH WING JACK STODDARD. R4a4NoNa P.O.0"951 ANDREW H.YOUNG.ALAMO MARTINE&CALIFORNIA f4353 PHONE 22B.1000 January 30, 1976 Arlington C. Charter, President Sleepy Hollow Approvement Assn. P. 0. Box 71 Orinda, California Dear Mr. Charter: This letter acknowledges receipt of your letter of appeal, dated January 27, 1976, and the $60.00 filing fee for Minor Subdivision 139-75 which was approved by the Planning Commission on Tuesday, January 13, 1976. Your appeal is being transmitted to the Board of Supervisors. The Board will notify you as soon as a hearing date is scheduled_ Should you have any questions relative to the above information, please feel free to contact us. Sincerely yours, Anthony A. Dehaesus Director of Planning Norman L. Halverson Senior Planner NLH:Isw cc Claris Wallace Wooldridge Construction Robert Powell ` David Hadden Robert Griffiths Richard Fauver Peter Kane, M. D. David Whittall File M.S. 139-75 Microfilmed with board or'd'er 00260 VE D OMPROVIMENT ASSOCIATION O yin PH "79 P. O. BOX01-71 , OR-4-14-DA, CALIFORNIA PLA January 27,, 1976 Contra Costa County Planning Department i P. 0. Box 951 Martinez, California 94553 Attention: Mr. Norman L. Halverson, Senior Planner Subject: Minor Subdivision Application H.S. 139-75 Gentlemen: Thank you for your letter of January 16, 1976 advising that we may appeal the action of the Planning Commission to the Board of Supervisors. We are appealing because: 1. The Planning Commission's own staff asked the Commission for denial of the variance requested by the applicant. 2. The Planning Commission did not uphold the present R-40 zoning that is currently in effect. 3. Ordinance 82-10.002 provides that a set of contiguous lots with a common owner must be treated as a single parcel and must be subdivided in conformance with the zoning in effect at the time of purchase. 4. Holding the new owner of this property -to the present R-40 zoning cannot cause any hardship in that his purchase was with full knowledge of the zoning. This action was voted on unanimously by our Board of Directors due to requests from many residents in Sleepy 1 Hollow. Enclosed is our check in the amount of $60.00 for the filing fee. Also enclosed are articles from the Orinda Sun, and the Orinda Voice supporting our appeal. tT' Very truly yours, ACC:CH ours,ACC:CH Arlington C. Charter Encl. 3 President, Sleepy Hollow Approvement Assn. Microfilmed with board order_ 00251 TIP E , Ill 376-1500 friday, n.b23, 1976 20 cents 1460-D,Mot Rd.,t_ ,8,No.4 - - reader' s sa: ' o, 0 Sleepy.Hollow residents appeal Director Joseph Lyford wanted to It was a frustrating evening for residents of S:' on a county planning C01111111 %,include in Peak's amendment the Hollow at the County Plannidg Commission meelin decision for a three-home subdivi- dismay of the association board and Jan.13,1976. son was backed by the Orinda Asso- its--growing frustratio�a"and disc"- Applicant Clark Wallace received approval ciation board at its special meeting chantment with the planning com- three-house commissioner on Lombardy lane after C Tuesday night: mission. However. Peak said she da's Don Anderson (now a Aforaga r Upon a motion by Judv Peak,the thou lit the simple resolution back- dent)proposed a"compromise"that slightly incre. board toted unanimously to back Ing.ge appeal of the Sleep Hollow the frontages and areas of two of the lots.Both of"_ the appeal to the county board of resdents Would be more elective. two lots are still approximately one-half the size supe"tsors- uired b the R-10 zoning one acre applicable to The applicant Clark lti'allace, for In another planning item, at the arca. y g ( ) pp ou ner Wooldridge Homes. was suggestion of director Ted Urban, This action was taken despite a concerted effort'. granted permission to divide 2.15 the board is going to haste to EB- t �nei bons on all sides of the ro•ect.At least 20 acres'on Lombardy Line in Sleepy ?►IUD to suugest it purchase a Parcel t o ! r of land bc�ougiag to Dr. Richard tt were there;all in opposltion to three houses. liollow into three lots. The land is Creek Road for its Wallace sou, t to develop the land along the or' zoned for single acre(R40)lots- Morton on Bear fair price value. Dr. 1►fortnn has a Jsubdivison lot roes laid down in the IS10 s.However_ More than 20 Orindans.the Orinda i 1 to develop the acres a con- community has upgraded the zoning twice since the. Association. Sleepy hollow Im- P- p , attempts to improve their neighborhood.The county Association, Association,diner Orin- tiguous to EBMUD+vat land. an orddinance to cover situations like this. C-"- da Association and the coltnty and the OA."ants it to purchase n 82-10.M2 provides that a set of contiguous lots w__ alien as it did in.."other parcel in common owner must be treated as a single parcel planning staff asked the commission �°e arca belonging to the Cutter � , 8 p for denial of the request.(See letter, family.Urban"parted. must be subdivided in conformance with the page denial - - effect at the time of purchase. ' An owner cannot simply subdivide along old lot- • laid out prior to his purchase.The present owner of property, Wooldridge Construction, purchased it - year.long after the R-,O zoning tient into effect. The county professional planning staff felt so stron about this point that they devoted the entire first their staff report, which recommended denial of houses, to have an explanation of ordinance 82-10. They even went so far as to append a copy of it to back of the report. Yet not one commissioner, in casing the proposal,referred to the ordinance or to fact that it required dental of the application. Of course,variances may be granted to an--"-.-- but state law states that"any variance granted.-' subject to such conditions as will assure that the-" meat thereby authorized shall not constitute a gr.' special privileges Inconsistent with the limitations other properties In the vicinity and zone In which property is situated." To me, that means the property must be deve'- under the same requirements that would govern else In Sleepy Ifollow who comes in with a new--- slon proposal,and that is the requirements of R40' Ing.To do otherwise is to grant the applicant"spe. privileges. , 1 am really concerned over the planning c-- ' sion's continual disregard for zoning.What Is the u: ai+ !^M �t�.�t•:r-.d upgrading our neighborhoods through the rezoning_ t K �t :r- cess if our efforts are continually ignored° ",r the residents of Sleepy Hollow and the Orinda A. � ` tion agree with me.The planning commission's dec'_ 61��tt ! will be appealed to the board of supervisors with 7s.s 1W 6 backing of the Orinda Association so that our frustr can be heard in Martinez. BOB • ED DOTE:Bob Mills Is a memberof the Orinda'-_ b,u�.. F ••-.-.t ,ttrr.. ��.ii: i:tu,a Ctt1' . tion loaning committee aad past vice president of �.;...rtY�,ih�,:� '; .•. S t.- C. •- •::I• �• ` _' t ''7 i 1�•. ! +«�'•7�7rr� lv', t•. a iV-°� �c s: . • .. _ .. •.. 'C • .•uc o .. r.. ' c'..4.b.::�t+1!: :. L .z .. - yam..•^ � � • .t~� J• ��7 .:.�.• .. .r't - '3'.•.3 Volume 1;•Number. January 1976-'' All"� _�. _. t� •� �1� t,; : ',- -: t ;� 0 11 is tic I Zuni a The Orinda Association arca. Tuesday night backed a Ray Burgess, co-chairman request from Sleeps Hollow of the Orinda Assrciat-ton and Orinda Downs Home- Planning Committee atade owners Associations to- the appeal to theAssocittion. ; request the County Planners after pleas of several home- to maiatAin the Curren t Owners;fcllondeaf cars atthe zoning laws in this area of count.lcvcL Orinda. Burgess reported that the Members of the two home- homcoanets were frustrated owners Asw6itons recently !Krause it seemed that the appeared Wore the County Commissioncrs bad already Planning Commissioners to derided to let the developers block an appeal made by build three homes on inadc- Woldridge Homes to build quatc lens. prior to the three hones on property — hearing, Burgess also r which according to the home- reported that in so voting,the ! owner should contain two-- Commissioners ignored the between Van Ripper; and recommendations of the Orinda Doom. county planniag stat! - The property is norr zoned The Orinda Association sent R-40 which requires that each a message to County Planners r lot contain a minimum of indicating their strong t 40.000 square foot and 120 support for two parcels called t foot frtmtage. for in the zoning laws. 'as 1 When many of the homes recommended by county � were built in the arra. the staff. which would offer two hawing was R•2Q but was viable building sites .With altar changed to upgrade the: adequate frontage. o , ,• 00263 v/0LT1/ • Miarofilawd !vith boor"d or&t. (O,.,1tA COSTA COUNTY PLANNING DEPARI..c:NT NOTICE OF Completion of Environmental Impact Report t_bb_._lNegative Declaration of Environmental Significance Lead Agency Other Responsible Agency Contra Costa County c/o Planning Department P.O. Box 951 _ Martinez, California 945S3 Phone (41S) qi)R)M(X 372-2024 Phone EIR Contact Person Bruce Bowman Contact Person PROJECT DESCRIPTION:CUg aALLACE (Applicant) - WOOLDRIDGE CONST. CO. (Owner), County File #M.S. 139-75: The applicant requests approval of a minor subdivision to divide 2.85 acres into 3 lots; 2 lots less than 40,000 sq. ft. (16,553 h 17,860), 2 lots less than 1401 in average width (85 $ 89). Subject property is described as follows: Lots 101, 102 h 103 of Sleepy Hollow Unit 2, fronting 321* on the south side of Lombardy Lane, approx. 380' east of Van Ripper Lane, in the Orinda area. (R40) (CT 3540) (Parcel #266-102-06, 07 $ 08) The project will not have a significant effect on the environment because: The variance and lot size controversies inherent in this proposal are design problems, and as such are not dealt with in this determination. The proposed minor subdivision would have little or no significant impact on native wildlife and vegetation, as any future construction would be limited to the orchard area fronting Lombardy Lane. It is assumed that the creek area would be retained in its natural state. No adverse impact on the circulation, air quality, or noise should result from the development of the subject property. It is determined from initial study by Bruce Bowman of the �X Planning Department that this project does not have a significant effect on the environment. Justification for negative declaration is attached. IT'he Environmental Impact Report is available for review at the below address: Contra Costa County Planning Department 4th Floor, Forth Wing, Administration Bldg. Pine $ Escobar Streets Or Martinez, California IT Dat Post ''� Final date for review/appeal . c By Q,�r:. t f.J L.�.p f 1 V I==rk v.:;Fi rna:a o=3z Planning Departme t Representative 00254 AP9 1/74 ' APPLIC91-ION FOR A HEARING DATE FILE NO. /lS /3? 7 r °PLICANT OWNER lName Clark Wallace ulama Wooldridge Construction Co. Address Box 255, Address Box 378 City,State Moraga, Calif. 94556 city.state Moraga, Calif. pt, 376-5 .53 ZIP pixy* 376-1221 Zip 94556 Minor Subdivision Only Total Parcel urea Lot 06 = 2.06 Acres jb &rppy Source E.B.M.U.D. Lot 07 = Acres -= .4 acres CCCSD Number of Parcels Requested 3 Agemy RegA&M Sewers NATURE OF REQUEST-Give Reasons - Three original lots - not now in conformance due to recent change , in zoning. a NA 1' r 'j, arrt s S"tore � � wner's Siglnature / r Office Use Only Application Description __,ltd F i5is c,na r CA,ss -� 0 LTS � 10 agsS 7z-1A& l_'/y�`/ i�r j �!�E,G� GF ,vit�i�l /g,�` 1 0 Property Description la iS tl el., z 30 Ordinance Ref. Comments 161 Z 2.... Area Q,�/,v j).•g Assessor's No. e7 Date Filed 7 Fre District Zoning District Filing Fee Census Tract YG' Recei o - - BY Sphere of Influence Contra Costa County �-- Planning Departrn T,105 1 Microfilmed with board order AP1 1/74 • ! In the Board of Supervisors of Contra Costa County, State of California Februarg 14 M the Matter of Granting Httension of 'Yme in Which to Pile the: Final Map for Subdivision 4517, San Ramon Area. On the recommendation of the Director of Planning, IT IS BY T8$ BOARD ORD383a that the request of Creagan and D'Angelo for a one-yew extension of time in which to file the final map for Subdivision 4517, San Ram m area, in GRANTED, tberebg extending the Sinal tiling date to March 4. 19?7. PAWED by the Board on February 149 1976. 1 hereby cwfif► that the foregoing is a tragi and correct appy of an order @ -is @-A on the nanutes of said &xwd of Super viae an the date aforesoid. Witness my hand and dw Sed of the load of co: .Creagan and D'Angelosuperviams Director of Planning xsd 'd aMthis 10th of February , 19 76 Public Works Director Oy -- J. R. OLSSON, Clerk ly �` v Deputy Clerk (it JOaD "o MI.L.L42V 00256 H 24 8/75 20M In the Board of Supervisors of Contra Costa County, State of California February 10 , 19 76 In the Matter of Approval of Contra Costa County Solid Waste Management Plan by the City of Brentwood. The Board having received a February 2, 1976 letter from Mr. Gene Poertner, Brentwood City Administrator, transmitting a copy of a resolution adopted by the City Council approving the draft of' Contra Costa County Solid Waste Management Plan (adopted by the County Solid Taste Management Committee on November 5, 1975), and submitting comments of the Councilmen on same; IT IS BY THE BOARD ORDERED that receipt of the aforesaid information is ACKNOWLEDGED. PASSED by the Board on February 10, 1976. 1 herby oertify that the fon p*V is a true and corred copy of an order entered on the minutes of said Board of Supervisors an the date afore kL cc: City of Brentwood Supervisors Witness my hand and the Seal of the Board of Public Works Director Environmental Control affixed this ioth day of Februa y 19 _2 6 Director of Planning J. R. OLSSON, Clerk County Health Officer County Counsel By V,� 11 Deputy Clerk j County Administrator Rond ynn Shackles 00257 �+as WS IOU e� In the Board of Supervisors of Contra Costa County, State of Colifomia Feb� *�' 10 19 In the Mater of on County Solid ft=vme t Plan. that Larch 9 cause aL 2w� tharetar, IT IS Br THE BOARD hearing on tie �� Peat. is fixed as the time for public Costa County Solid Waste ijaaageaent Flan. PASSED by the Board on February 10, 1976, I Imeby cfy that the foregoing is a true and correct copy of an ander nunutes of said Board of Supe�rbm on the dale aforesoid. mlered on Ow cat Each City in the County W*mm my hand and die Seal of the Board of Sanitary Districts (8) Sm 10th day of February 19 ?6 J. R. OLSSON, Clerk �• i► l . Deputy Clerk Handal sba es 14 24 aps eau In the Board of Supervisors of- Contra Costa County, State of California February 10 1976 In the Manor of Completion of Private Improvements in Minor Subdivision M.S. 53-749 Alamo Area. The Acting County Building Inspector having notified this Board of the completion of private improvements in Minor Subdivision M.S.53-74, Alamo Area, as provided in the agreement with Leno G. - Carletti, 2674 Lunada Lane, Alamo, California, approved by this Board on October 8, 1974; IT IS BY THIS BOAR ORDERED that the private improvements in said minor subdivision are hereby ACCWTED as complete. IT IS BY THE BOARD FURTHER, ORS that the Building Inspec— tion Department is AUTHORIZED to exonerate the Surety Bond (Fidelity and Deposit Company of Mazyland, No. 8794 622, $7,200) submitted as faithful performance of the Agreement. PASSED by the Board on February 10, 1976. I hereby certify that the foregoirm; is a two and correct copy of an order moored on the minutes of said Board of Supervisors an the date aforesaid. Witness my hand and the Seal of the Board of cc: Applicant s Building Inspection Dept. affixed this 10th d of Februar;�. 19 76 Grading Engineer ay J. R. OLSSON, Clerk Clerk '. Jean L. Milker I i i i ;002 "24 WS lam In the Board of Supervisors of Contra Costa County, State of California February 10 i9 ?6 In the Mahar of Control Data Corporation Price Increase. The Board having received a January 30, 1976 letter from Mr. R. L. Schroeder, 'tanager, Contract Administration, Control Data Corporation, advising of the price increase of selected products and services effective February 1 , 1976; IT IS BY THE BOARD ORDERED that the aforesaid communication is REFERRED to the County Auditor-Controller. PASSED by the Board on February 10, 1976. 1 herby certify that the forw9aing is a tno and correct copy of an order entered on the minuW of said Boord of supervisors on the dote aforesaid. Witness my hand and Ow Seel of the Board of cc: "antral Data Corporation County Auditor-Controller Supervisors County Administrator affixed this 13th day of February , 1975 -' J. R. OLSSON, Clerk By Deputy Clerk �.o *ie t�tierre 2G f 0 N 24 W75 lows In the Board of Supervisors of Contra Costa County, State of California February 10 lg 76 In the Matter of Audited Financial Statements for Year Ended June 30, 1975. The Board having received a January 29, 1976 tetter from Ernst E Ernst, transmitting its Audited Financial State- ments for the County for the year ended June 30, 19750 and summarizing actions taken by the County on prior recommendas" II tions related to accounting procedures; IT IS BY THE BOARD ORDERED that the aforesaid statements are REFERRED to the Administration and Finance Committee and the County Administrator. PASSED by the Board on February 10, 1976. 1 hereby certify that the foregoing is a true and correct appy of an order entered on the "mules of said Board of S pwvisors an the date aforesaid. cc: Ernst A Ernst Witness my hood and the Sed of the Board of n Committee Members alrixed this 1 Oth of February , 19 76 County Administrator J. R. OLSSON, Cork By U /Gy%/w + Deputy Clerk Rob i�t4rrez �r H 24 W5 IOW i In the Board of Supervisors of Contra Costa County, State of California February 10 , 1976 In the Maher of Recommendations of Los ,Angeles County Board of Supervisors for 1976 State and Federal Legislation. The Board having received a Jaauary 13, 1976 letter from Mr. James S. Mise, Executive Officer, Los Angeles County Board of Supervisors, transmitting a copy of recommendations of its Chief Administrative Officer for 1976 State and Federal legislation, and urging Contra Costa County support of said proposals; IT IS BY THE BOARD ORLERED that the aforesaid information is REFERRED to the County Administrator. PASSED by the Board on February 10, 1976. I hereby cerliflr that the foregabM Is a true and corned co" of an order is on the minutes of said Board of Supervisors on the dale aforesaid. cc: Mr. James S. MAze Mrihwss my hand and the Sed of the Board of County Administrator County Counsel affixed this 10th day of Febrtxary , 19 76 J. R. OLSSON, Clerk By l44./G IIA"k Depot► Cleric Helen C. Marshall H 24 8/75 IOM In the Board of Supervisors of Contra Costa County, State of California February iti 1976 In the Moth of Proposed 'Human Resources Directory. The Board having received a January 26, 1976 letter from 'fir. F. A. Stewart, Concord City Manager, inquiring as to the status of the proposed development of a monthly updated Human Resources Directory; IT IS BY THE BOARD ORDERED that the aforesaid inquiry is REFERRED to the County Administrator for reply. PASSED by the Board on February 10, 1976. I herby certify that the foropoing is a to o and coned copy of an order mod on the minuies of said Board of Supervisors on the daft aforesaid. cc: City of Concord � Witness my hand and the Seal of the Board of ,t6unty administrator Di rector, Human mixed oris lith day of iebruary , 1976 Resources Agency J. R. OLSSON, Clerk ByA, Deputy Clerk R'b'b b i e Gtaierreo 00273 H 24 0/75 IOM r ' In the Board of Supervisors Of Contra Costa County, State of California February 10 , 19 In the Matter of Proposed Legislation. Supervisor E. A. Linscheid having referred to Assembly Bill 15 (AB 15), the Agricultural Lands Act, designed to save prime agricultural land from urban expansion by establishing a State Agricultural Resources Council to control the use and zoning of such land; and Mr. Paul F. Hughey, General Manager, Contra Costa County Development Association, having expressed concern that the passage of AB 15 would restrict the authority of local government from rezoning such land and suggested that a study be made by the Planning Department; and Supervisor Linscheid having stated that the County Supervisors Association of California (CSAC) and other groups oppose this legislation; and Supervisor Linscheid having recommended that the County Administrator study this proposed legislation to determine the position the County should take and report to the Board in one week. IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Linscheid is APPROVED. PASSED by the Board on February 10, 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 dote ofore kL Witness my hand and the Seal of the Board of cc: County Administrator Supervisors Director of Planning affixed this 10thday of February , 19 76 Agricultural Commissioner J. R. OLSSON, Clerk B L. Deputy Clerk Rondalyri Shackles 002'74 H 24 Bps lotAr In the Board of Supervisors of Contra Costa County, State of California February 10 . 1976` M the Matter of Extending Congratulations, Supervisor A. N. Dias having informed the Board*that his secretary, Mrs. Ann Silva, had recently become the proud mother of a baby ,girl; The Board hereby extends sincere congratulations to the parents, Nr. and Mrs. Al Silva. PASSED by the Board on February 10, 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 donee ofwnokL cc: Mr. and Mrs. Al Silva Witness my hand and the Seal of the Board of isom County Administrator swery affmod this 10th day of February , 1971— J. R. OLSSON, Clerk By 6 /jo Deputy Clerk Bonnie Boaz 0- 00275 H 24 wn lam. In the Board of Supervisors of Contra Costa County, State of California Febrnary 10 , 19 7+6- In the Matter of Bequest for Refund of Library Funds by the T6*m.-, of Moraga. Supervisor d. S. Moriarty ha this day stated that he had been ed that there was some $2409000 in County Service Area LIB--2.2 funds which could be Heade available to the Town of Moraga, said monies resulting from collection of a ,greater portion of property taxes than anticipated; and Supervisor Moriarty having recommended that the Board be furnished with :at report on the aforesaid matter by the County Auditor-Controller, County Counsel and County Administrator. TP IS BY THE BOARD ORVERED that the recommendation of Supervisor Moriarty is APPROVED. PASSED by the Board on February 14, 1976. I hereby oertif)► that the fenpoiep is a true and cared copy of an ardor «Mired on the minutes of said Boord of Supervisors on the dale ahwesoid. Cct Town of Moraga Wdnm my hand and the Seol of the Board of County Auditor—Controller x�:�ry. 19 County Counsel affixed 10th "Wy F©b ?6 County Administr8tor J. R. OLSSON, clerk County Librarian Deputy Ctertc Rondaly# Shackles H 24 BPS IOM ` r, 75 5 In the Board of Supervisors of Contra Costa County, State of California February 10 . 19 -a In the Matter of Drought Conditions in Contra Costa County. Supervisor E. A. Linscheid having called attention to the serious drought conditions affecting the agricultural industry in Contra Costa County, and having stated that the Contra Costa- Alameda County Cattlemen* ; Association, Farm Bureau, Alameda County representatives , and county staff had met and discussed the losses suffered by the industry as a result of the prolonged drought; and The aforesaid group having requested that the Chairman of the Board execute a letter to Governor Edmund G. Brown, Jr. asking that Contra Costa County be included in any declaration by the Secretary of Agriculture to provide relief for those affected by the drought; IT IS BY THE BOARD ORDERED that the aforesaid request is APPROVED. PASSED by the Board on February 10, 1976. I hereby certify that the foregoing is o true and corred copy► of on order entered on the minutes of said Board of Supervisors on the date oformick. Witness my hard and the Seal of the Board of cc: Contra Costa-Alameda Countysuperv6m Cattlemen' ., +'association Farm Bureau affixed this 13th J—y of February 19 76 County of Alameda J. R. OLSSON, Clerk County Administrator ey ^A' Do" Clerk Director, Office of Ro b. a Gutf' Emergency Services _�rrez Agricultural Commissioner H 24 W?5 ICU i I In the Board of Supervisors of Contra Costa County, State of California February 10 . 19 76 In the Matter of Alternate Representative on the Eastern Contra Costa County Transit Program Hoard of Control. Supervisor J. S. Moriarty having noted that W. Vernon L. Cline, Chief Deputy Public Works Director, bas been designated to serve as an alternate on the Eastern Contra Costa County Transit Program Board of Control, and as the alternate for Supervisor W. N. Boggess on the San Francisco Bay Conservation and Development Commission; and Supervisor Moriarty having stated that Mr. Cline has encountered conflicts in meeting dates for the two agencies and having recommended therefore that Mr. Dark Kermit, Deputy Public Works Director, be designated as his (Supervisor Moriarty's) alternate on the transit board; IT IS BY M BOARD ORDINM that the aforesaid recommen- dation is APPROVED. PASSED by the Board on February 10, 1976. I hereby =MfY that fanwinp is a true and cored copy of an order ed on th& ainutes of said Board of Supervisors on the dot&aforesaid. Witness my hand and th&Sed of the Board of c c: Public Works Direr c for S„per,i,ms Supervisor J. X. Moriarty County Administrator affixed 14th , 01 February 19 76 J. R. OLSSON, CNrk sY ®anUt— '' Do" Clerk 002 *4:24 ap5 IOU - In the Board of Supervisors of Contra Costa County, State of California February 10 , 19 76 In the Matter of Procedures pertaining to M Installation of Underground CATV Systems. On February 3, 1976 the Board deferred to this date its. decision on the question of whether the building industry or the CATV firms shall assume financial responsibility for the instal- lation of underground cable systems in new areas being developed and requested staff to arrange another meeting with representatives of the two groups in an effort to seek a compromise settlement of the impasse; and Supervisors E. A. Lin id and J. P. Kenny (designated by this Board as a special committee to study the matter) reported that the meeting had been held but no equitable compromise had been reached, and the committee members recommended therefore that in view of the extensive period of time given to resolve the differences of the parties with no acceptable results, the separate reports (submitted to the Board December 29, 1975) again be con- sidered and a decision rendered; and The Board members having then questioned representatives of the building industries and CATV firms; and Good cause appearing therefor, IT IS BY THE BOARD ORDERED that action on this matter is delayed for one weex to afford al.1 parties an opportunity to discuss with the committee alternatives which the CATV industry is willing to offer. PASSED by the Board on February 10, 1976. I hereby certify that the foregoing h a true orad correct copy of an order entered on the minutes of sold Board of Supervisor:on the data aforesaid cc.: bir. Bill Horne Witness my Fond and the Seal of the Board of Mr. Dean P. LaField Supervisors AIr. Tom Coll of fed this 10th day of February _ 19 76 ' County Administrator )� J. R. OLSSON, Clerk Special Committee Members %� v By. Deputy Clerk Maxine 14. Neufeld 00279 "I% WS lam 3 THE BOARD OF SUPERVISORS JAMES P.KENNY,RICHMOND WARREN N.BOGGESS IST DISTRICT W CONTRA COSTA COUNTY ES P. E ALFRED M.WAS.SAN rABtO JAMES P. KENNY 2ND DISTRICT VICE CHAIRMAM JAMES E. MORIARTY.LAFAYETJz ADMINISTRATION BUILDING. ROOM /03 JAMES R.OLSSON,couMY CLERK 3RD DISTRICT AMO EX OFFICIO CLERK 0/THE BOARD WARREN N.BOGGESS.CoMOORD P.O. BOX Ott MRS.GERALDINE RUSSELL ATN DISTRICT EDMUND A. LINSCHEID, rtrrssuaa MARTINEZ. CALIFORNIA 94553 ��� STH DISTRICT 5t N 7 February 10, 1976 rF8 /0 1976 J. K. OL4�;a+ Report - OF SUPE 15ORS o f C COST DB Administration and Finance Committee on CATV Underground Installations The impasse between CATV firms and developers as to .financial responsibility for installation of underground cable systems in new areas being developed was continued by the Board on February 3, 1976 to afford a final oppor- tunity for the parties to reach a compromise settlement. A meeting was held on February 6, 1976, at which the Associated Building Industry expressed its willingness to concede only that developers would install the lateral trenches and conduit from the main line in the street to connect the house to the system; the costs of such instal- lation are to be reimbursed by the CATV firm. After consideration, this offer was rejected by the CATV industry in that it does not deal with the principal problem, which is the main cable line installation in the public right of way. The lateral installations are readily performed by CATV firms at low cost near the time when service is desired. The administration of a rebate procedure for a small component of the underground system would be costly and compound the problem. Inasmuch as an extensive period has been granted for the parties to resolve their differences with no acceptable results, it is recommended that the Board again consider the separate reports of the undersigned and arrive at a decision on this matter. E. A. LINSCHEID, Supervisor J. P. Supervisor District V District �! (1) Referral retained by 002SO 1975 Administration and Finance Committee Miuofiimed with board order 1 In the Board of Supervisors of Contra Costa County, State of California February 10 19 In the Motter of Funding for Rubicon, Inc. In response to a February 3, 1976 referral, Mr. C. L. Van Harter, Director, Human Resources Agency, having submitted A report to the Board advising that the County has entered into an agreement with Rubicon, Inc. , a mental health organization in west county, and that said organization has received all funds due them; IT IS BY THE BOARD ORDERED that receipt of the aforesaid report is ACKNOWLEDGED. PASSED by the Board on February 10, 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 oforesaid. Witness my hand and the Seal of the Board of cc: Rubicon, Inc. Supervisors Director, Human Resources affixed this 10th � of February, 19 76 Agency J. R. OLSSON, Ckrk County Administrator BY Deputy clerk Bonnie Boaz 01201 H 24 V75 MA ' rt Human Resources f..gency Date February 3, 1976 CONTRA COSTA COUNTY Supervisor James P. Kenny, Chairman RECEIVED To Board of Supervisors From C. L. Van Harter, Director FEB -/4� 19706 J. m, ctwj a= WAM OF SUMMI Subj FUNDING FOR RUBICON, INC. aowi A ca On February 3, 1976, the Board referred to me for report a letter from Assemblyman Knox dated January 16th inquiring about funding for Rubicon, Inc. Rubicon is a contract provider of mental health services. On January 13, 1976, your Board approved a contract between the County and Rubicon, Inc. for the period December 1, 1975 through June 30, 1976 and authorized me to sign the contract in your behalf. On January 16, 1976, I signed the contract with Rubicon and it was forwarded to the County Auditor-Controller. It is my understanding that Rubicon has now received all funds due them to date. I am forwarding a copy of this memorandum to Assemblyman Knox for his use in responding to Mr. Frank Harvey, President of the Board of Directors of Rubicon, Inc., who originally raised this issue with Mr. Knox. I don't believe that any further action by your Board is required and you should, therefore, simply receive and acknowledge this memorandum report at your meeting on February 10. CLVM:clg cc: Supervisor Edmund A. Linscheid Supervisor Alfred M. Dias Supervisor James E. Moriarty Supervisor Warren N. Boggess Assemblyman John Knox, 11th District A. G. Will, County Administrator Dr. Charles Pollack, Mental Health Program Chief Geraldine Russell, Clerk of the Board C.C. i4uaorifimed with board order 00252 C C _ In the Board of Supervisors of Contra Costa County, State of California February 10 i9. 21L In the Matter,of Legal Opinion. The Board having received Legal Opinion No. 76-16 dated February 3, 1976, from Mr. John B. Clausen, County Counsel, summarizing amendments to the Brown Act enacted by Senate Bill l (1975 Statutes, Chapter 959); IT IS BY THE BOARD ORDERED that receipt of the aforesaid Opinion is ACKNOWLEDGED. PASSED by the Board on February 10, 1976. I hereby certify that the foropoinp k a true and corred copy of on order entered on the rnmutes of said Board of Supervisors an the dote aforesaid. Witness my hand and the Seal of the Board of cc: County Counsel -%qM inaa County Administrator affixed this 10th day of February , 19 76 ' /� Q J. R. OLSSON, Clerk fly. �/TY!l2lO �1�7e /1 ) Deputy Clerk Bonnie Boaz 2S H a4 Un ]LOU 1977 Brown act bhanges: bodies, "n. ersonnel" , records, atty fees 76-16 COUNN COUNSEL'S OFFICE CONTRA COSTA COUNTY MARTINEZ, CAUFORN1A February 2, 1976 TO: Board of Supervisors from. John B. Clausen, County Counsel By: Arthur W. Walenta, Jr. , Assistant County Counsel Re: SB 1 Amendments to Brown Act This summarizes irnortant amendments to the Brown Act enacted by SB 1 (1975 Statutes, Chanter 959). Preliminarily, let us remind you that the so-called "personnel matters" exemption from the Brown Act's prohibition against executive session is a misleading oversimplification of the law. The Brown Act does not exempt consideration of all "personnel matters"; it exempts only these four things related to personnel: appointment, employment, or dismissal of, or hearing some complaints against, pub- lic employees. We noir mention the chief 1975 amendments to this law. 1. The "legislative bodies" subject to Brown Act requirements have been expanded to include advisory commissions, committees, or bodies created by any member of the governing body of the local agency (Government Code, &54952-3)—. Thus, any group assembled or created by formal action of one Supervisor is subject to the Brown Act. 2. The exemption permitting executive sessions for the four categories of "personnel" cutters was narrowed, so that executive sessions concerning agency-arpointed public "officers" are prohibited. However, executive sessions are allowed for the four categories of "'personnel" patters concerning nonelected county administrator, county counsels, department heads or other administrative officers, and employees. 05 0.57) This is confusing, and we are seeking clarification as to whether, for instance, the Board can hold an executive session to consider appointment of a department head who is also an "appointed" "officer." 3. Action taken at an executive session to appoint, employ, or dismiss a public employee, and the roll call vote thereon, must be reported at a subsequent public meeting (Government Code §54957.1) . 4. Plaintiffs who succeed in legal actions to obtain injunctive or declaratory relief under the Brown Act stay recover court costs and reasonable at:torne;: fees against the public agency. Costs and attorney Fees may be ar:a_rded to the defendants if an action under the Brown Act is Found to be clearly frivolous and totally lacking f r.: jr'�* r n- ar,t Code5�:96C.5). LCEI YF � cc: County Administrator School District Superintendents FEB 1976 /Joe i. R OESSO�'1 _Co;tT�R,1 cost%CC. Gnu Microfilmed with board order 0 J MU434 In the Board of Supervisors of Contra Costa County, State of California February 10 , 1976 In the Matter of Nuisance Complaint, ;Walnut Creek Area. Supervisor J. S. Moriarty having advised the Board that he had received a letter from Attorney Thomas John Coll, represent— ing Harry Hepp and other neighbors of a Mr. Donald Clark, 20 Meek Place, Walnut Creek, alleging that certain nuisance conditions exist at said address; and IT IS BY THE BOARD ORDERED that this matter is REFERRED to the Director of Planning, County Health Officer, and Acting County Building Inspector for investigation and report as soon as practicable. PASSED by the Board an February 10, 1976. I hereby =Wffj that the foregoing is o hue and correct w ff of an order a vis @ on tht minutes of said &xwd of Supervisor:an the date aforesaid. cc: Mr. T. J. Coll witnew my hand and the Sed of the Board of Director of Planning County Health Officer affixed thistit tb _doy of Fgb•-ua=;r . 19 7L, Actin County Building J. R. OLSSON, Clerk Inspector County Counsel By- Clerk County Administrator Helen C. Narshall 0 0 2S H 24 ans IoM A In the Board of Supervisors of Contra Costo County, State of California Februwry 10 , 19,7L In the Matter of Request for Clarification is Connection with Underground Utilities District Ifo. 14, Arlington Avenue, Kensington. _ The Board r�Tivf B eived a February aj 1976 letter from Mrs. George Jima, 3� Ar n Avenue, Kensington, California 94707 stating that county inspectors require electrical boxes in many hostas located in Underground Utilit District No. 14 to be upgraded in order to met the National 1fectrical Code of 1971, objecting to the cost# and requesting clarification on procedures; IT IS BI THE BOARD ORDERED that the aforesaid request is REMRED to the Acting County Building Inspector and the Public Works Director. PASSED by the Board on February 10, 1976. ! hereby aartifp OKO the foregoing b a trw and correct copy of an order ed on Ow minutes of said Board of Supernison on the dale aforesaid. ccs lira. G. Jura 1ArdrAn my hand and the Sed of file Board of Supervisors County Building Inspector aox 10th� of Feb:'ua2`T , t9 76 Public Works Director — County Counsel J. R. OLSSON, Clerk County Administrator � Do" Cleric Rand&Aynn Shackles In the Board of Supervisors of Contras Costa County, State of California February 10 , 19 76 In the Matter of Proposed Composition of the Feasibility Study Committee to Assess the Countywide Human Services Decision- Making Process. The Board on December 9, 1976 having approved establish- ment of a Feasibility Study Committee which would serve until June 30, 1976 in an advisory capacity to the Board for the purpose of assessing the countywide human services decision-making process, and having requested Mr. C. L. Van ?+Tarter, Director, Human Resources Agency, to furnish the Board with his recommendations on the composition of said Committee and the members to be appointed thereto; and The Board having this day received a memorandum from Mr. A. G. Will, County Administrator, transmitting a communication from Mr. Van Marter detailing his recommendations on the matter inclusive of appointees; and Ms. Sunne Wright McPeak, Co-Chairperson, National Women's Political Caucus of Contra Costa County, having appeared and requested that said organization be given representation on the Feasibility Study Committee; and Mir. Arthur Miller, Chairman of an ad hoc Constitution Committee, that developed the list of organizations from which representatives for the Study Committee were solicited, having appeared and advised that there was no objection to the Political Caucus being represented on the Study Committee; On the recommendation of the County Administrator, IT IS BY THE BOARD ORDS « that the aforesaid matters are RZFERRED to the Government Operations Committee (Supervisors A. M. Dias and E. A. Linscheid) for review. PASSED by the Board on February 10, 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: Board Committee W't"ess my hand and the Seal'of the Board of Director, Human S"p .Resources Agency of and this lith day of F_ebn a=y . 19 7.L Ms. S. 11. NePeak J, R. OLSSON, Clerk 205 Patterson Blvd. r Pleasant Hill, CA 94523 By 1� ll �e-4,1- - Deputy Clerk County Administrator Helen C. Marshall 00201 H 24 SPS IOU RECEIVED . OFFICE OF COUNTY ADMINISTRATOR ' CONTRA COSTA COUNTY S Ig7Q Administration Building COM 80AW OF WnM50QS Martinez, California a COL Dea,�y To. J. 11. Kenny, Chairman, Daft: February 5, 1976 Board of Supervisors Attention G. Russell Appointment of Feasibility Study Fran: C. A Hammo d, bind: Com=mittee related to Development , As the of Countywide Human Services Co There is attached a communication from Mr. C. L. Van Harter pertaining to appointments to the Feasibility Study Committee cited above. This item should be listed on the calendar as a determination item on February 10, 1976. Referral to the Government Operations Committee is recommended for review of nominees, including Board representatives, and to consider expense reimbursement. CAH:lk cc: C. L. Van Harter 002 ,8 i Microlilffi;5 AN Goara iiW i 1 i 'Human Resources Agency Date February 5, 1976 CONTRA COSTA COUNTY, Contra Coska County TO Arthur G. will, County Administrator RECEIVED fSi71 li i S j FE113 _ 01 VA J1 F`170M C. L. Van Director Office of County Administrator Subj APPOINT MT OF FEASIBILITY STUDY GOMUTME RELATED TO DEPBLOPMM7 OF COUNTYWIDE HUMN SERVICSS DECZSION-RUaNG PROCESS On December 9, 1975, the Board took action to establish a Feasibility Study Committee related to a countywide human services decision-asking process. In making that recommendation, the Board requested submission of the composition, with names, to the Board by January 31, 1976. On February 2, 1976, I forwarded to the Board and you a detailed memo outlining the procedure utilized in the development of the composition, along with the proposed composition of the Feasibility Study Committee. I am now submitting the proposed composition of the Committee, along with the names of a member and an alternate for each category listed for appoint- ment by the Board of Supervisors (see attached list). The following changes in composition have occurred since my February 2, 1976, memo on this matter: 1. Under "Additional Community Groups`, L.r.N.C. (Low Income Neighborhood Council) has requested not to be considered for membership. 2. Under "Additional Community Groups', we have made numerous attempts to secure the names of a member and an alternate from welfare Rights Organization to no avail and therefore construe this to indicate they do not wish to participate. 3. Under "Resource Planning Agencies", the Committee requested that staff check into the role of CHAD (Combined Health Agency Drive) in terms of planning for services. CHAD informed us they are strictly fund-raising and consequently do not feel they can participate as a Resource Planning Agency. Additionally, if we are not able to secure a name for a member and an alternate because a given organization has not been able to have a meeting prior to this date, we are requesting that the Board approve the desigatation of these slots, and we will subsequently submit the names for approval after they are selected. in appointing this Committee, it is staff's recommendation that the Board appoint Judge Robert J. Cooney as Chairman- Judge Cooney has been contacted and is available to chair the meetings. The appointment of this Co=zdttee should be for approximate 4 iF months and terminate as of June 30, 1976. The purpose of the Committee will be to serve in an advisory capacity to the Board of Supervisors and to assess the current decision-making process and recommend to the Board of Supervisors necessary further action. we are recomending that the charge to the Committee be left fairly broad to allow for flexibility in case our plans regarding a block grant demonstration project materialize. 002'Ss Appointment of Feasibility Study Committee • Page 2 Since some of the members to be appointed may incur expeases in attending the meetings, it Is recommended that necessary child care and transportation expenses be paid to those persons as permitted under the provisions of California Government Code Sections 31000.2 and 31000.2. The sum of $200 is available fmm Human Resources Agency oast center 180 funds to cover such expenses. Art M32ler, Bud Barr and Mary Blackburn Wilson, Chairmen and members of the Constitution Committee, rill be at the Board meeting to respond to any questions. We request that you agenda this itemforthe February 10 meeting of the Board of Supervisors. CLVM.-nt Attachlwntz composition cc: Gerry Russell Judy Miller Fv i P s t 009, T PROPOSE C0XP0S=QN OF TIM FEASIBILITY STUDY CONMITTEE I COLW77 GOVERNMENT Representative Alternate ARTHUR G. WILL CARP E. BROHN - County Administrator County Administrator's Office C. L. VAN XARTER DR. CHARLES POLLACK .Director, He, n Resources Agency Program Chief, ,dental Health Services Member, Board of Supervisors CITY GOVERNMENTS City Managers KM SHIM HmUtr DISHROON Richmond City Manager Assistant Richmond City Manager Richmond City Hall Richmond City Hall Richmond, CA 94804 Richmond, CA 94804 -- ANTHONY DONAIO ,KART URBEZ Pittsburg City Manager Assistant Pittsburg City Manager 2020 Railroad Avenue 2020 Railroad Avenue Pittsburg, CA 94565 Pittsburg, CA 94565 JAMES ALURE Pleasant Hill City Manager 3300 North !Main Street Pleasant Hill, CA 94523 Mayors* Conference COUNTY ADVISORY BOARDS Alcohol Advisory Board QUEENIE NMKIRK BETTY ERICSSON 200 Montezuma Street 185 Sequoia Drive Pittsburg, CA 94565 Pittsburg, CA 94565 1 00282 - 2 - Re2resentative Attexnate Child Health and Disabi2itx Prevention Advisor2 Council BEA ORNELAS FRAIIM GREENS 233 Shirley Street 807 Carping Avenue Brentwood, CA 94523 Pittsburg, CA 94565 Council on Aging JUANETTA LEE BERYL CROWS 12 Holcomb Court 2301 Ulfinian Way Walnut Creek, CA 94596 Martinez, CA 94553 Criminal Justice Board Developmental Disabilities Council LYNN kFEGG RUTH SlII?H 2727 North Main Street Miller Center East Walnut Creek, CA 94596 3050 Grant Street Concord, CA 94520 Drug Abuse Board LZ'LLIAN L. FELEY GRACE CAMPBELL 5287 Green Meadow Drive 74 Sleepy Hollow Lane Concord, CA 94522 Orinda, CA 94563 Economic Opportunity Council NICK RODRIGUEZ JUANITA BARTLET P. O- Box 482 436 Kest 20th Street _ Oakley, CA 94562 Pittsburg, CA 94565 Family & Children's Services Advisory Commdttee MARY LOU LAUBSCHER ART MILLER . 2222 Lovell Court Contra Costa Times Concord, GA 94520 P. O. Box 5088 Walnut Creek, CA 94596 2u2 4 ghi-w—orporated Areas District I District II District III District Zv District v rr Z lid t +x4.�J K.. '•3t w..py� - 3 - Housing 3 -Housing & Community Development Cbamission CBARrZTTE FLYNN ROSSKARZE AGUILAR 3175 Cafeto Drive 3121 Lindley Court Walnut Creek, CA 94598 Antioch, CA 94509 Juvenile Justice Commission CHRIS ADAMS DR. GLEN RENT 3146 Maryola Court 3265 Rogers Avenue Lafayette, CA 94549 Walnut Creek, CA 94.596 Manpower Advisory Council WILLIAM O. Sjuw CHARLES MASON 241 Courtney Lane 190 Pinole Avenue Orinda, CA 94563 Rodeo, CA 94572 Rental Health Advisory Board ENGEL BRANSTAD LARRY G,'ONZALES 138 Manville Avenue 1760 14th Street Pittsburg, CA 94565 San Pablo, CA 94806 C10ffmUNITY Taxpayers' Association BILL BAKER DOAiALD J. A 830 Main Street 108 Pleasant Place Martinez, CA 94553 Antioch, CA 94509 Central Labor Council H. H. (BUD) HARK FRANK DORAN 1978 Lucille Lane 383 Melanie Drive • Pleasant Hill, CA 94523 Emerald Mobile Park West Pittsburg, CA 94565 County Development Association . FREDRICE RRACKE, ATTORNEY AT LAW PAUL RUGREf 1291 Oakland Boulevard 838 Escobar Street . Suite I Martinez, CA 94553 ;Walnut Creek, CA 94596 0029-Ax nfinn (] t V1329-Ax i 5 • Additional Community Groups Zeaque of women Voters DIANA PATRICK XATXERZNZ GUBLDNER 1310 Karina Vista 9 Kayser Court Nartinez, CA 94553 Iralnut Creek, CA N.A.A.C.P. DR. CfIARLES R1'SBY DR. GERALD 8OL8ERT 181 25th Street 181 25th Street Richmond, CA 94804 Richmond, CA 94804 O.C.S_S.O. NANUEL RAMS BEN PIGl/ERDA 516 !lain Street SZ6 Rain Street Martinez, CA 94553 Martinez, CA 94553 SERVICE PROVIDERS .Private CETA Management Team AL PARfI H BET" YONG Southside Community Center 745 South 14th Street 745 South 14th Street Richmond, CA 94804 Richmond, CA 94804 Easter Seal Society NARY E. NcGRATii FJX43W V. LA PLACE 1320 warren Street 23 lligh9ate Court Martinez, CA 94553 Kensington, CA 94707 Rome gealth and Counseling Services, Inc- LX►ARD J. DOLTON ROBERT XEATING 1295 Boulevard Way 15 Upson Court Walnut Creek, CA 94595 Pleasant Bill, CA 94523 Salvation Azmy CAPTAZX FRANK BROWN DOA'OTifilt" XOSKr P. O. Box 1789 14369 Acacia Richmond, CA 94802 San Leandro, CA 94579 00295 public ,jaw Days County `Probation officaer `- Assistant Probation Officer (when appointed FLOYD MARCRUSPAT BARDELLWX County superintendent Of schools 337 Menlo Court M31nut Creek, CA 94598 MaResource nning Agencies Agencies Comprehensive Health Flaming Association JOSEPH HIRSCH LBOMARD DOURN 300 Diablo Road 1295; Boulevard W'aq Danville, CA 94526 Walnut Creek, CA 94596 vr. United Way aFTTY FONG X M. Oman SHOD47AS.9 745 South 14th Street 4505 Xacdonald Avenue Richmmnd, CA 94804 Richmond, CA 94805 J y t ye T. r Y $ `y L y jL luman Resources Agency Date February 2. 3976 CO TRA COSTA COUNTY TO BOARD OF SUPERVISORS: JAMES P. )=NY, ALFRED H. DIAS, JAMES r AQQ-2-Im' N. BOGGESS, E. A. L NSCAEID T ;�,E I�1E T''POIII C. L. Van Mortar, Director Subj PROPOSED FEASZBILtTY STDDY RELATED 2b D$VELOPIENT A COON•lYN�DE EUMAN SERVICES DECISZON-AVUCING PRO=S CUE SuvERv m A As you are aware, on December 9, 3975, the Board took"action to establish a Feasibility Study Committee related to a countywide human services de- cision-making process. In making that recommendation, the Board requested submission of the composition, with names, to the Board by January 32. Attached you will find a copy of-the proposed composition. At the Board meeting of February 20 on the County A in strator's agenda, this composi- tion will be presented, along with the name of a member and an alternate - Ear each catego-*y listed. You should be aware of the following.- (2) ollowing.(3) In order to ensure adequate representation and participation, we elicited the help of the following persons in developing the composition: Richael Adams, Superintendent, Liberty Onion Sigh School District (attended the first meeting) Bob AZania, County Administrator's Office (attended the first . meeting) Ruth Anderson,-Co-Chairperson, Joint Information Sharing Council (attended both meetings) Lucy Brown, Executive Director, North Richmond Neighborlood.House (attended neither of the meetings) John Carpenter, City of Concord Planning Department (attended boSx meetings) Senry Dishroom, Assistant.City Manager, City of Richmond (attended the second meeting) Anthony Donato,_ City Manager, City of Pittsburg (attended the first meeting; Lillian Pride, alternate, attended the second meeting for Mr. Donato) Andrew Eber, United Way (attended neither of the meetings) . 00297 - 2 - Dean 2 -Diean Wern, chai Til a I District II nbi.aoozgorated Areas Representa- tives (attended both meetings) Bud Barr, Chairman, Manpower Advisory Council (attended both meetings) { Jane McCoy, Drug Abuse Board (attended both meetings) Art Adler, Contra Costa Times and Family & Children's Services r Advisory Committee (attended both meetings and chaired the second) Art Schroeder, SI Cerrito Comittee on Aging (atte._?ed both meetings) Warzy Stokes, County Health Department (attended both meetings) lee Walton, city Manager, City of Martinez (attended the. first Meeting) Mary Blackbuzn Wilson, Chairperson, Allied Services Commission (attended the second meeting) (2). the basic approach taken by staff in soliciting this help was to have representation from each of the workshops plus members from the Tucson group. 'These persons were given the. working title, "Constitution Com- mittee." After an initial suggested composition was developed, an explanatory memorandum, along with a copy of the suggested composition, was sent out to approrimately 400 persons. This included all the persaas who had attended the three workshops plus other persons and agencies involved in the delivery of human services. The memorandum solicited their aamments and attendance at a second meeting held on Januazy 26 to finalize the composition. Approximately 40 persons at- tended that meeting, and as a result the final suggested composition as to groups and organizations to be represented was developed. Each gzoup and organization was the asked to submit the name of its official representative to.the Committee along with that of an alternate in each case. The only focus of the Constitution Committee was to develop the list of or to be included; it did not include recommending names of specific individuals. (3) You should additionally be aware that-of all the applications for ership that were received, reviewed, and discussed, only one was not reconimended for nn6ership. That was the National Women's Political Caucus. rhe decision. not to recommend that organization for membership was made on the basis that the Caucus endorses candidates and should therefore not be included because of its political nature. You will note that the composition requires appointment by the Board,of Supervisors of the following. (1) a Board mezeber and alternate as a member of the committee and (2) one member and an alternate frm each nistrict to - 3 - represent the un incorporated areas. It would expedite the completion of the roster if you could provide this name for your District at the,February 30th meeting. ro zefzesh your memory, I would like to call to your attention the fact that appointment of the Feasibility Study Committee wx11 be for a period of five months and that-it w311 terminate as of June 30, 1976. The purpose of the Committee will be to serve in an advisory capacity to the Board of Supervisors and to assess the current decision-making process and recommend to the Board-of Supervisors necessary further action. Since Allied Services Project Eands are being utilized to partially support this effort, time is of the essence in approving this Feasibility Study Comaeittee so the work may be completed before the end of the Project, which is June 30, 2976. I would therefore xecowwwd your approval of this matter. CLVA.-ask Attachments: Final suggested cosposition Wthout names) dopg of Bow by CM dated 1/13/76 cc. Arthur G. 612,.11, County A inistzator Wary Dunten .(infbz=tioa only) 0Q299 PROPOSED CnlIAQSll OP T$E F=SZBrY.M STUDY CONUTTES ODUNSY GOVBRAI)grAT county Administrator 1 Human Resources Agency Director I Amber, Board of Supervisors 1 CITY 6OVERNJ WNTS City Managers 3 Mayors• Confezeram Represesttativie 2' cowry ADVISORY BOARS 12 Alcoholism Advisory Board Child Health & Disal-Wtg Prevention Advisoxy Councf2 Council on Aging Criminal Justice Board Developmental Disabilities Council Drug Abuse Board Economic Opportunity Ctouncil Family & Children's Services Advisory Committee' Housing & Community Development Council Juvenile Justice.Commission Manpower Advisory Council Mental Health Advisory Board 0010WITY Taxpayers' Association Z Central Labor Council 1' County Development Association 1 UnIncorparated Areas (1 each District) 5 Additional Oaamanity Gr+oups 5 L.I.N.C_ League of Women Voters N.A.A.C.P. U.C.S.S.O. Welfare Rights-Organization SERVICE PROVIDERS Private 4 CETA Management Team Member Easter Seal Society Home Health & Counseling Salvation Army Public 2" County Probation Officer County Superintendent of Schools Resource Planning Agencies 3 COAD comprehensive Health Planning United Way s 2022L 41 0000 d And the Board adjourns to meet on at in the Board Chambers, Room 1071, dministration ':Building, Martinez, California. J. P. Keriifirman 0% MEW: J. R. OLSSON, CLTRR ,.z Depn rr t r t. j r F 0O?fl1 SiMVURY OF PROCEEDINGS BEFORE THE HOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, FEBRUARY 10, 1976, PREPARED BY J. R. OLSSOPt, COUNTY CL£3a AND EC-OFFICIO CLERK OF THE BOARD. Approved personnel action for Administrator. Approved appropriation adjustments for Health; and internal adjustments not affecting totals for Public forks, Health and Sheriff-Coroner. Authorized special board rates for two dependent children of the court in the foster home of M. and B. Needham, Pacifica, and one child at Willows Resident School, C;...-�ton. Authorized placement of a dependent child of the court in Cowell Children's Home, Sacramento, and one ward of the court at St. George's Home, Berkeley. - Authorized Auditor-Controller to initiate legal action in Small Claims Court against 14 individuals to recover amounts due the County totaling $2,474.85; and authorized Building .Inspector to initiate legal action in Small Claims Court against J. Russo, L. Mikkelsen, and J. and C. Hall. Authorized settlement in Superior Court Action No. 155262, United Professional Fire Fighters of Contra Costa County, Local 1230, v. County of Contra Costa, et al. Authorized payment to t'. Clay for damage to personal property. Discharged Clerk-Recorder from further accountability for collection of certain small accounts receivable. Denied claims for damages filed by B. Williams, N. Williams, and L. Russell; and amended claim for damages filed by C. Denison. Adopted Traffic Resolutions 2182 through 2134. As Ex Officio the Governing Board of Contra Costa County 'dater-Agency, adopted Resolution No. VA 76/1 authorizing the Contra Costa County Fater Agency, its staff, and its legal counsel to appear on behalf of the County at the public hearing re pro- posed contract between the U. S. Bureau of Reclamation and the Westlands Water District, Fresno, Feb. 16-17. Authorized payment to R. Lynch in connection with property acquisition for Hillcrest Avenue Project, Antioch area. Accepted as complete contract with L. Carletti for private improvements in MS 53-74, Alamo area; and exonerated bond in connection therewith. Fixed Mar. 9 at 2 p.m. as time for hearing on County Solia-Waste Management Plan; and acknowledged receipt of resolution adopted by Brentwood City Council approving drat of same. Granted Creegan and D'Angelo a one-year extension'of time for filing a final map, Sub. 4517, San Ramon area. Approved Aid-to-Cities allocation to City of Richmond for widening and improve- ment of Hilltop Drive. Waived reading and adopted following numbered ordinances rezoning land in the areas indicated: 76-16, San Ramon (1914-RZ); 76-179 Alamo (1968-RZ); and 76-18, Orinda (1972-RZ). — Fixed Mar. 2 at 11:10 a.m. as time for hearing on appeal of Sleepy Hollow Improvement Assn. from Planning-Commission appraval of tentative map for KS 139-75, Orinda area. € 0P02 February 10, 1976 Summary, continued Page 2 Acknowledged receipt of survey on use of East Bay Regional Park District facilities accepted resignation of S. Watson from Park Advisory Committee of said district; appointed A. Dehaesus, Director of Planning, as'her replacement; and authorized issuance of Certificate of Appreciation to Mrs. Watson. Granted Lessee of Sheraton Inn-Airport extension of time in which to pay rent due. Established County position in opposition to SB 223 pertaining to shifting the burden of proof in certain property tax appeals to public agency which makes assessment Accepted resignation of S. HcPeak from Governing Board of Mt. Diablo Hospital Authority ,and appointed L. Hunn'for the unexpired term. Accepted Relinquishment of Abutter's Rights from G. Ball, et al, Sub. MS 51-75; - Grant Deed from D. Stratford, et al, LUP 2D35-75; Offer of Dedication for recording only from Leadership Housing Systems, Inc., Sub. 14S 81-75; and Offer of Dedication for recording only from L. Glieden, et al, Sub. N.S 79-75. Authorized Public Works Director to execute agreement with F. Stark, Jr., et ux:, permitting deferment of construction of permanent improvements required as condition of approval for Sub. SIS 127-75, Danville area; and accepted Grant Deed in connection therewith. Authorized Chairman to execute the following: Contract with M. Bardeen to conduct a workshop for Head Start Pre-School Parents and staff; Work Incentive Program On-The-Job Training Agreement with State Employment Developr•.ent Department for training for one Clerk-Typist in County Counsel's Office; Agreement with City of Pinole re California Law Enforcement Telecommunications System; Contract with Comprehensive Health Planning Association of Contra Costa County for consultation services for County emergency medical services; Contract with G. Burtnett, Ph.D., for evaluation services on County's Mental Health information System and Allied Services Project; Agreement with City and County of San Francisco for prisoner-care; Agreement with Gilbert Vasquez and Comnany for audit of Head Start and Office of Economic Opportunity program accounts for 1975.• Adopted following numbered resolutions: 76/111, establishing exempt positions in the County Administrator's Office; 76/112 through 76/124, authorizing changes in the assessment roll; 76/125, amending Resolution 75/523 establishing rates to be paid to child care .institutions to add'Hieh Sierra Group Home, South Lake Tahoe; 76/126, accepting as complete contract with Remmil Corporation for certain drainage construction on San Pablo Dari Road; 76/127, authorizing transfer of certain CSA R-7• funds to San Ramon Valley Unified School District for development of Park and Recreation Facilities; 76/129,.exempting from property taxes all parcels of real property with a full value of less than Shoo for FY 1976-77; 76/130, approving at•andonmsent of a portion of road on Lot 12, Sub. 4337, Orinda area; '76/131, supporting legislation re licensing for children's day care facilities; 76/132, approving Subdivision Agreement for Sub. MS 11T-75, Rodeo area; Approved requests for rezoning of certain lands in various areas of the County to Agricultural Preserve Districts (A-4); and in connection therewith adopted resolutiot 76/133 through 76/146, establishing preserves for said lands and authorizing Chairman to execute land conservation contracts for same; and Referred back to Planning Commission application of V. Pacini (1975-RZ) to rezone land in the Winter Island area to Agricultural Preserve District (A-4); 75/149, authorizing Chairman to execute Quitclaim Deed to E. and G. Dodd for certain excess property, San Ramon area, in exchang^ for property previously granted to the County. Approved recommendations of County Administrator with respect to implementation of Open Space Easement Program; and referred to Administrator for report on Feb. 17 request of Diablo Bowmen for interims open space easement to reduce property tax requirement for FY 1976-77. 00f303 February 10, 1975 Summary,_ continued Page 3 Declared complete widening of Port Chicago Highway within the existing right of way (LUP 21$1-74, Concord area). Declared complete construction of drainage Improvements in Sub. MS 218-72, Concord area, and authorized Public Works Director to refund deposit in connection therewith. Authorized Public Works Director to execute a road improvement agreement with Triad American Capital Corporation for completion of Improvements along Diablo Road, Danville area (LUP 2152-74). Referred to: County Auditor-Controller letter from Control Data Corporation advising of certain pri.--e increases; Government Operations Committee (Supervisors Dias and Linscheid) request of,Public - Works Director for issuance o.^ purchase order for an annual awards luncheon in connection with safety incentive program for Flood Control and Road Maintenance crews; Administration and Finance Committee (Supervisors Boggess and Moriarty) and County Administrator Audited Financial Statements for the County for FY 2974-75; County Administrator letter from Los Angeles County Board of Supervisors trans- mitting copy of recommendations for 1976 State and Federal legislation; inquiry of Concord City Manager as to status of proposed development of monthly updated Human Resources Directory; and proposed legislation (AB 15) with respect to establishment of a State Agricultural Resources Council to control the use and zoning of prime agricultural land; Government Operations Committee request of Director, Human Resources Agency, that the County execute agreement with State for continuation of Prepaid Health Plan during 1976 calendar year; Administration and Finance Committee reco=endations of County Administrator with respect to County's self-insurance program. As ex officio the Board of Directors of Contra Costa County Sanitation District 15, authorized Chairman to execute AEreecent for Engineering Services with CDM, Inc. , for preparation of contract plans and specifications for sewage collection and interim treatment facilities in the District. Authorized Chairman to write a letter to Governor Brown requesting consideration of the County as an agricultural disaster area due to drought conditions. Referred to Director of Planning, County Health Officer, and Acting County Building Inspector complaint from Attorney T. Coll, on behalf of neighbors in the vicinity of 20 Meek Place, Walnut Creek, regarding excessive noise and unsanitary conditions. Appointed M. Kermit to replace V. Cline as alternate to Supervisor Moriarty on the Board of Control studying transit needs in east County. Referred to Acting County Building Inspector and Public Works Director letter from Airs. G. Jura, Kensington, objecting to cost to homeowners in Underground Utility District No. 14 for upgrading electrical service panels to meet requirements of National Electrical Code of 1971. Acknowledged receipt of memorandum from Director, Human Resources Agency, advising that the county has signed a contract with Rubicon, Inc., and that said organization has received all funds due to them to date. Acknowledged receipt of memorandum from County Counsel summarizing amendments to Brown Act enacted by SB 1. Extended congratulations to 1r. and Mrs. A. Silva on the birth of their daughter. Referred to County Administrator, County Counsel and County Auditor-Controller request of Town of Moraga for refund of library funds (CSA .IB-22). Requested special Board coi=ittee (Supervisors Kenny and Linsche.ld) to meet with staff and representatives of Associated Building Industry and CATV companies in an attempt to reach an equitable compromise on procedures pertaining to installation of underground CATV systems in new developments and report on Feb. 27. 0030-Ar .y February 10. 1976 Summary, continued Page 4 Adopted Ordinance No. 76-21 istrator•s Office from the Civil Servce exempting certain positions in the County Admin- exempt clerk position for CSA R-6. Orinda System; and Ordinance No. 76-22 adding an Terminated existing architectural services ' - facility; adopted Resolution 110. 76 agement for the new detention solicit proposals for professional servvices necas� the Public 'dorks Director to and acknowledged receipt of the report of the necessary � redesigning the structure; the aforesaid facility. County Administrator with respect to Referred to Government Operations Committee'tar review recommendations of the Director, Human Resources Agency. with pr000sed,Feasibili yid respect to membership and composition of the services decision-making -Process);y Committee (committee to develop a countywide human ,for representation mi west of National Ylomen�s Political Caucus y committee. � lk • 4 `Y r v _ e v ' Of" 11 I 11 n i "I L t `C 1 A ' r ' ra' t - r.�'e- x.`, aid` �'s�7foH r ''� '� -� r a ,f'i r,r a `+ �`"i r _y n £ r x 1. a �A �YSr..r kb .�£-�`d3.g �+ F k! L i R1I 11' y tlry{i''+ ", n'��"s dINt 7 t `7 $ r n ', ay t t I,, l a �,�rs- ;-4��N 44�'' .? to ,t^�,t - fi rv.r:+.d .ra r .�td k'�, _ 1, a ? - - f T'` D d t z ( 3,,,ti p S F fi Z ,�*i' ] � til fs` v M �-{I , a arcs t z 1 �, -ri. E� �r '�vS � _ � be 4 t� ,"r.,rNa,.r C i 4.n .;r4 5 ,l! 111� t! A j Irv,, /e'a.:✓ 'TT preceding documents r1. � consist of 305 pages. tip. 14�- - r rte+ n i, ,! s -..� 3 l � 1. � 3 - _ y .a b k Y ° t 3 •, p•�; t 1 f r, 1 rt�l t 2 1 d 3 �; _ ,, is X� - t -t , d c r rro. n aC r r x t ,;f d. 11 ��� ; � e �'TM °O ' Hy ^��."'N '.df`'�r,- 3 iv �k',9 �.A r d .. ,I�4�'�'"� ��'r''"_"+' '' . I x » T ' k� t� ry ' rk �«k 1�1 q+ k� ,.1 '§ :N . 43 _ � .� { .,' rte= C S- F S is k x t / { 'SYr Y Y4 J t 11 �'K�N T I +:� p �; P�i r .r� a'' �y ,.,'.S ' .,,.J 4 nr r aY { I F S� 7 r' x 7r I'-:" >,< op Ib `' �. x r�c,k„� z w� t. i 5 ,1 r a -Tr^r.«7 yk1° t k z ' p aC ,u -- "t �;, �,, �:' . 4 Y ` 23 vf�K lam` .,d k <n4"`'a7 r. t q, !� d Awa ., �` X111, �,''X/," #. - . - ji D~;d 2.vt { %.''� r. j t„h J .., - r '� ', t ' i' I- k n A '' t. e.. "5 .� Y x3�T Y j '1 i } - ft,r Tk Y - S 0 .: .. .. '.: _ , � I� I - . I�: . - , 1. 1, I �. I- ' 'M", I I . I I "��� I : ,� I I -1w m -:' ,�' I I I