Loading...
HomeMy WebLinkAboutMINUTES - 01011976 - R 76E IN 2 \ t t t s w ----Mn THE BOARD OF SUPERVISORS MET IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 24-2.102 IN REGULAR SESSION AT 8:30 A.M., TUESDAY, JUNE 8, 1976 IN ROOM 107, COUNTY ADMINISTRATION BUILDING, MARTINEZ, CALIFORNIA. PRESENT: Chairman J. P. Kenny, presiding, Supervisors A. M. Dias, J. E. Moriarty, W. N. Boggess, E. A. Linscheid. CLERK: J. R. Olsson, represented by Geraldine Russell, Deputy Clerk. The following are the calendars for Board consideration prepared by the Clerk, County Administrator and Public Works Director. 0M JAMES P.KENNY_wICNMONO CALENDAR FOR T14E BOARD OF SUPERVISORS IST OrSTNICT JAMES/URP.KENNY SR CONTRA COSTA COUNTY CHMAN ALFRED M.dAS.EL 508wANTE EDMUND A.UNSCHEID 2ND DISTRICT VICE CHAIRMAN JAMES r-MORIARTY,LAFAYETTE A^on FOR JAMES R OLSSOH.COUNT %E- 3RD OISrRICT SPECIAL DISTRICTS GOVERNED BY THE BOARD AHD EX OFFICIO CLERK OF TME 80-RD WARPFN N ----c I 00001 Nam JAMES P.KENNY.RICHMOND CALENDAR FOR THE BOARD OF SUPERVISORS JAMES P.KENNY 'S7 DISTRICT DI CONTRA COSTA COUNTY CHAIRMAN-UNS ALFRED M.dAS.EI.SOBRANTE EDMUND A.LINSCHEID 2ND DISTRICT VICE CHAIRMAN JAVCS L MORIARTY.LAFAYETTE ANn FOR JAMES R.OLSSOH.COUr/T•17LER1 3RD DISTRICT SPECIAL DISTRICTS GOVERNED BY THE BOARD AND EX OFFICIO CLERK OF THE BOARD WARREN N.BOGGESS.CONCORD MRS,GERALDINE RUSSELL 41H DISTRICT BOARD CHAMBERS-ROOM 107.ADMINISTRATION BUILDING CHIEF CLERK EDMUND A UNSCHEID.PITTSBURG P.O BOx 931 PHONE 14151 372.2371 5TH DISTRICT MARTINEZ CALIFORNIA 94553 TUESDAY NNE 8, 1976 The Board will meet in all its capacities pursuant to Ordinance Code Section 24-2.402. 8:30 A.M. The Board will convene and recess immediately to meet in Executive Session to interview candidates for the position of Agricultural Commissioner-Director of Weights and Measures, pursuant to Government Code Section 54957. 9:00 A.M. Call to order and opening ceremonies. 9:00 A.M. Consider recommendations of the Public Works Director. 9:00 AJI. Consider recommendations of the County Administrator. 9:15 A.M. Consider "Items Submitted to the Board." 9:15 A.M. Consider recommendations- and requests of Board members. 9:30 A.M. Consider recommendations of Board Committees including the folloe:ing: Administration and Finance Committee (Supervisors W. N. Boggess and J. E. Moriarty) on lease space requirements for county departments; and Government Operations Committee (Supervisors A. M. Dias and E. A. Linscheid) on Complaint Resolution Procedure for CETA Titles II and VI. 9:30 A.M. Decision on application of Ns. Jodi 11atts for a fortune- telling license to be issued for the premises at 5831 Pacheco Boulevard, Pacheco (hearing closed May 25). 9:45 A.M. Executive Session (Government Code Sections 54957 and 54957.6) as required, or recess. 10:30 A.M. Hearing on appeal of Fisk, Graves & Plourde (applicants) from Planning Commission denial of application (L.U.P. #2130-75) to establish a non-profit tennis facility and professional offices, Alamo area. 11:00 A.M. Time fixed to receive bids for sale of excess County property, Camino Pablo, Orinda Village area. 11:00 A.M. Receive bids for landscape maintenance in the following County Service Areas: M-4, South San Ramon, San Ramon area; lei-6,- Sycamore Homes, Danville area; M-8, Discovery Bay, Byron area; 11-11, Orinda 3usiress District, Orinda area; M-17, Montalvin Manor Park, West Finole area; 1I-19, Orindawoods, Orinda area; M-20, View Point Homes, Rodeo area; and R-5, Danville South, Danville area. NNW 008M i m. _• _ k Board of Supervisors' Calendar, continued June 8, 1976 11:15 A.M. Hearings on the following Planning Commission recom- mendations to rezone land: 11:15 A.M. 1974-RZ, Mr. Al Perez, Pittsburg area; and 11:20 A.M. 1994-RZ, Walnut Creek area. 11:45 A.M. Hearing on proposed Conflict of Interest Code for the Board of Supervisors. 11:55 A.M. Decision on appeal of Mir. Wilfred Carpenter from certain conditions imposed by the Planning Commission in connection with approval of tentative map for Minor Subdivision 85-75, Oakley area (hearing closed May 25). 12:00 P.M. Presentation by Mr. Alan C. Davis, attorney representing Fire Fighters Union Local 1230, with respect to 1976 negotiations. ITEMS SUBI?ITTED TO THE BOARD Items 1 - 5: CONSENT 1. AUTHORIZE changes in the assessment roll and cancellation of certain delincuent penalties and "tax liens. 2. INTRODUCE ordinance No. 76-44 rezoning land in the Pacheco area; waive reading and fix June 15, 1976 for adoption. 3. AUTHORIZE execution of agreement for construction of private improvements in Minor Subdivision 78-75, Lafayette area. 4. ACCEPT as complete construction of private improvements in Minor Subdivisions 100-74, Danville area, and 99-75, Alamo/ Danville area, and exonerate bonds. 5. DENY the claim of Ethel Oels, $50,000. IT3•1S 6 - 17: DETERMINATION (Staff recommendation shown following the item.) 6. MEMORANDUM from Director of Planning advising that the Antioch City Council has nominated airs. Linda S. talker for Board appointment as an alternate member representing said City on the Contra Costa County Community Development Advisory Council. APPOINT NOIMINEE 7. 14IEF10RA11DUM from Director of Planning (in response to Board referral) advising that the Park and Recreation Facilities Advisory Committee recommends that $44,865 held in the Park Dedication Trust Fund be transferred to the account of the Valley Community Service District for use in development of Athan Downs Park, San Ramon area. APPROVE RECOIC-LEEITIDATION 8. MEMORNDUTM from Director of Planning, in.response to request of Mr. C. Zieminski, Richmond, for refund of park dedica- tion fee paid in connection with issuance of a building permit, recommending refund of S505. APPROVE AS RECOMMENDED 9. LETTER from Fir. H. H. Paalman, Walnut Creek, expressing the opinion that Social Security coverage should not be optional for local, county, and state government employees. REFER TO DIRECTOR OF PERSOi;NEL FOR RESPOIiSE 00M two, Board of Supervisors' Calendar, continued June 8, 1976 10. LETTER from Contracting Officer, Employment and Training Administration, U.S. Department of Labor, advising that an annual assessment of the County's Comprehensive Employment and Training Act (CETA) program indicates that overall performance is satisfactory and that refund- ing should occur about July 1. REFER TO DIRECTOR, HUMAN RESOURCES AGENCY 11. LETTER from President, Board of Directors of Central Contra Costa Sanitary District, requesting modification of the Board policy requirement that only elected repre- sentatives residing in the County are eligible to represent the District on the Interim Policy Body for the County Solid Waste Fanagement Plan. REFER TO GOVE-1=1ENT 'OPERATIONS COT-1MITTEE FOR RECO,101ENDATION 12. LETTERS objecting to high property takes and/or assessment increases from Mr. L. t:. Gore, Mr. and Mrs. Robert Zivica, and "Concerned Residents of Alamo." REFER TO COUNTY ADMINISTRATOR FOR REVIEW AND RESPONSE 13. LETTER from lir. and I•Irs. Gene Wallen, Walnut Creek, urging that legislation be considered to ban the sale of wild animals as household pets. REFER TO COUNTY COUNSEL TO CONSIDER IF PROPOSAL k QUIRES,STATE LEGISLATION 14. LETTER from Executive Director, California Public Utilities Commission, transmitting copy of Pacific Gas and Electric Company's Environmental Data Statement for Brentwood Substation and 230 k-v Transmission Line. REFER TO DIRECTOR OF PLANNING 15. LETTER from Ms. Carol L. Derr, Antioch, commenting on news- paper article involving recent dog incident, and urging that the matter be investigated to determine if certain procedures of the County Animal Control Division warrant. change. REFER TO GOVERNMENT OPERATIONS =11ITTEE FOR REVIEt': 16. LETTER from Chairman, American Revolution Bicentennial �--- Committee of Contra Costa County, requesting approval of patriotic Bell Ringing for Freedom throughout the County on Sunday morning, July 4, 1976 to commemorate America's Bicentennial anniversary. APPROVE REQUEST WITH THF, UNDERSTANDING THAT GROUPS PARTICIPATING 1vILL SYNCHRONIZE SPECIFIC TIME FOR BELL RINGING 17. MED-TORANDIR! from Assistant Aricultural Commissioner-Director of Weights and Measures ?in response to Board referral) commenting on animal control complaint and rQcommending that proposed changes in certain animal control policies and procedures suggested by complainant not be adopted. ACKNOWLEDGE RECEIPT ITEMS 18 - 19: iNFOP*1ATION (Copies of communications listed as information items have been furnished to all interested parties.) 18. NOTICE from State Department of Health of-public hearing to be held June 28, 1976 on proposed regulation changes. 19. NOTICE from Stockton Board of Port Commissioners of public meeting to be held June 24, 1976 on plans to deepen the Stockton Ship Channel project from Avon to the Port of Stockton. DEADLINE FOR AGENDA ITEt!S: WEDNESDAY, 5 P.M. n; F i OFFICE OF COUNTY ADMINISTRATOR CONTWt COSTA COUNTY Administration Building Martinez, California To: Board of Supervisors Subject: Recommended Actions June 8, 1976 From: Arthur G. Will, County Administrator I. PERSONNEL ACTIONS 1. Additions and cancellations of positions as follows: Cost Department Center Addition Cancellation Health 450 1 Emergency -- Medical Services Coordinator- Project, Salary Level 463 (1512- 1838) II. TRAVEL AUTHORIZATIONS 2. Name and Destination Department and Date Meeting Mary I1. Dunten Salt Lake City, Utah NACO Annual County Admin- 6-27-76 to 6-30-76 Conference and istrator National 'Association of County Information Officers III. APPROPRIATION ADJUSTMENTS 3. Assessor. Add $6,300 for commercial appraisal services provided under contract. 4. County Medical Services. Add $776,5.39 for increased operating requirements. 5. Superior and Municipal Courts. Add $76,000 for the increased cost of jury fees and expenses in the various courts. 00005 To: Board of Supervisors From: County Administrator Re: Recommended Actions 6-8-76 Page: 2. III. APPROPRIATION ADJUSTMENTS - continued 6. Internal Adjustments. Changes not affecting totals for following budget units: Public Works (Road Construction, Engineering and Administration, Equipment Garages, Plant Acquisition - Public Works and Garages, Building Maintenance, Buchanan Field Airport, Storm Drainage District Zone 13, County Service Area R-6, Orinda) , Auditor-Controller (Purchasing) , Agricultural Extension Service, Assessor. IV. LIENS AND COLLECTIONS 7. Authorize Chairman, Board of Supervisors, to execute Satisfaction of Lien taken against Doris A. Vandergriff and Satisfaction of Judgment taken against Henry Willingham to guarantee repayment of the cost of services rendered by _ the County. V. BOARD AND CARE PLACEMENTS/RATES None. VI. CONTRACTS '1%ND GRANTS 8. Approve and authorize Chairman, Board of Supervisors, to execute agreements between County and agencies as follows: Agency Purpose Amount Period Contra Increase CETA Title I $71,473 4-27-76 Costa contract payment (100% to County limit Federal 6-30-76 Super- funds) intendent of Schools Hastings Work-study Program, Not to 7-1-76 College Office of District Exceed to Attorney $3,000 7-1-77 State Continue Geriatric $59,923 7-1-76 Department Screening Program (State to of Health Funds) 6-30-77 0M To: Board of Supervisors From: County Administrator • Re: Recommended Actions 6-8-76 Page: 3. VII. LEGISLATION None- VIII.REAL ESTATE ACTIONS 9. Terminate rental agreement between County and Roy Ray for County-owned premises at 1125 Mellus Street, Apartment 7, Martinez, and authorize and direct the County Counsel and Public Works Director to secure possession and collect past due rents. 10. Authorize Chairman, Board of _Supervi'sors, to execute a month-to-month Rental Agreement with Rent-A-Space for premises at 3500 San Pablo Dam Road, San Pablo, for occupancy by the Social tervice Department, Conservator- ship Program. IX. OTHER ACTIONS 11. Authorize the County Administrator to solicit comments on the Richmond Women's Facility design in accordance with the Phelps v. Ramsay stipulation. NOTE Chairman to ask for any comments by interested citizens in attendance at the meeting subject to carrying forward any particular item to a later specified time if discussion by citizens becomes lengthy and interferes with consideration of other calendar items. DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 5;00 P.M. OW CONTRA COSTA COUI4TY PUBLIC WORKS DEPARTMENT Martinez, California June 8, 1976 A G E N D A ruoR Ls Report A. TASSAJARA FIRE DIS'T'RICT - SITE ACQUISITION The Board of Supervisors, through its action of April 20, 1976, referred a letter_ from Fire Commissioner Gordon Rasmussen to the Public ICorks Director (Real rroperty Division) . The letter requested assistance in expediting the acquisition of a one-acre site on Tassajara Road near Iiighland Road for a future station site. The County : tiff met with representatives of the Tassajara Fire CorLmiSSiM ers and resolved the matters which delayed the acquisition. It is recor..mended that the Board approve and authorize the publication of a Notice of Intention to purchase the one-acre site from Jorgen Clausen for a consideration of $5,000. (RE: Work Order 5428) (RP) Report B. STORM DRIINAGE DISTRICT ZONE 13, LI,4ES C-1 and C-2 - AIIARD CONTRACT - Alamo i:rea The Board of Supervisors, as ex officio the Board of Supervisors of the Contra Costa County Storm Drainage District, referred to the Public I•:orks Director the bids received for the Lines C-1 and C-2, Danville Boulevard Storm Drain Project in Zone 13 on May 25, 1976. The lowest of the bids received was for $44,310 presented by BEPCO, Inc. The BEPCO bid did not include a bid guaranty as required by Section B.3.c(2) of the Special Provisions and it is recommended that the Board of Supervisors reject the low bid for its nonconformance to the contract documents. It is further recommended that the Board of Supervisors award the contract to William A. Smith, 37 Barcelona Court, San Ramon, California, whose bid of $51,385 c•:as the second lowest of nine received. The engineer's estimate for the project vas $53,000. (RE: Work Order 8520) (FCD) SUPERVISORIAL DISTRICT I NO ITE:,*.S A G E Id D A Public Works Department Page 1 of 5 June 8, 1976 00006 _ SUPERVISORIAL DISTRICT II Item 1. GAI:RITY CREEK - AUTHORIZE DRAINAGE MAINTENANCE - Tara hills Area It is recoirliended that the Board of Supervisors authorize the Public Works Department to repair the erosion along the banl:s and access road adjacent to Garrity Creek. This wort: conforms to Section 5a of the County Drainage Maintenance Policy (Resolution No. 72/17) . Work will be done by County forces at an estimated cost, of $9,000. This wort. is a Class 1 Categorical Exemption from Environmental Impact Report requirements. (RE: Work Order 4752) (F1) Item 2. HEM AVENIUE, DOL•'NER STREET - APPROVE AGREEYENT - Pinole Area It is recom: ended that the Board of Supervisors approve and authorize its Chairman to execute a Joint Exercise of Powers Aclreor,-2nt between the County and the City of Pinole for an asphalt concrete overlay on Henry Avenue and Downer Street. The Agreament protides for the City of Pinole to design the project and administer the contract. The County will pay the actual construction cost in the unincorporated area of the County plus its proportional share of engineer- ing and administrative costs, estimated at $2,800. (RE: Project No. 14b4-4337-76) (NOTE TO CLERK OF TIIE BOARD: Please return both copies of agree- ment to the Public I:orks Department for further processing.) (RD) SUPERVISORIAL DISTRICT III Item 3. LOIMBARDY LrlD:E - CONDEM IATION ACTION - Orinda Area It is recommended that the Board of Supervisors adopt a Resolution of_Necessity to Condemn and authorize County Counsel to institute a Condemnation Action to obtain immediate possession of all remaining right of xray parcels required for the reconstruction of Lombardy Lane. (RE: Work Order 4231) - (RP) Item 4. COUNT] R_r.ti7:1L - TJ:FMINATE AGREEMENT - Walnut. Creek Area It is recommended that the hoard of Supervisors terminate the Rental -:grecment with Phyllis .Carlson for County owned premises at 25615 Oak Road, Lalnut Creek, and authorize the County Counsel and the Public Works Director to secure possessicn and collect all hast clue rents. Repeated attempts to collect the delinquent rents since Flay have been unsuccessful. (R') A G L N D A Public Works Department 3'agc :3 of 5 June 8, 1976 000W Item 5. 0111: ROAD - ACCEPT DEEDS - Ralnut Creek Area It is recommended that the Board of Supervisors accept the following Grant Deeds and Contracts, and authorize the Public Works Director to sign the Contracts on behalf of the County: A. Dated May 27, 1976, from George if. Muller, et us. , consideration $2,293, Payee: Title Insurance and Trust Co. , Escro:z tOK-245376. Payment for 1,550 square feet of residential land and landscaping. B. Dated I.1ay 26, 1976, from Josephine Phylis Vette, consideration $2,09G, Payee: Title Insurance and Trust Co. , Escrou, zOI:-245355. Payment for 599 square feet of multi-family residential land. C. Dated M.ay 19, 1976, from Lily M. Clarke, consideration $14,12.2, Payee: Title Insurance and Trust Co. , Escrow %4ON-245392. Payment for 8,826 square feet of, multi-family residential land. D. Dated I•;ay 18, 197G, from Land 'West, Inc. , consideration $4,858, Payee: 'Title Insurance and Trust Co. , Escrow 1OI:-245386. Payment for 1,388 square feet of office use land. E. Dated April 24, 1976, from Shiro Nakano, et ux., con- sideration $19,600, Payee: Title Insurance and Trust Co. , Escrow €OK-245389. Payment for 5,600 square feet of office use land. It is further recommended that the County Auditor be authorized to diaw warrants in the amounts and to the, escrov,s indicated above, and deliver to the County Real Property Agent for payment. (RE: 4054-4189-74) m (RP) Item 6. SUBDIVISIO14 4119 - ACCEPT IMPROVEMENTS - Walnut Creek Area It is recommended that the Board of Supervisors: A. Issue an Order stating that construction of improve- ments in Subdivision 4119 have been satisfactorily , completed. B. Accept as a County Road the street which is shown and dedicated for public use on the nap of Subdivision 4119 filed July 12, 1973,' in Book 159 of Maps at page 7. Location: Subdivision 4119 is located at the end of Cuesta lgay 3lorth of Springbrook Road. (LD) A G I: N D A Public Works Department Page 3 of 5 June 8, 197G 00010 I' . I waK Item 7. COUNTY SEnVICE AI:rA F-6 - APPROVE AGREEI•iENT - Orinda Area It is recomm, ndcid that the Board of Supervisors approve a Consulting ServicesAgrecr^cnt with Royston, Hanamoto, Beck r and %?cy, Lanciscal:e Architects, to provide preliminary design studies and construction documents related to continued development of the Orinda Community Center Park, and authorize the Public Works Director to execute the I•.greement on behalf of the County. The ccrsulting services will be provided at a cost of $2,75-0 which amount will be financed from County Service Area R-6 funds. The Citizens' Advisory Committee for County Service Area R-6 have recommc-nded the use of the above consulting firm. (RE: Work Order 5297) (SAC) SUPERVISORIAL DISTRICT IV NO ITEMS SUPERVISORIAL DISTRICT V Itemr8. CA1.11NO TASSAJARA BRIDGE - APPROVE PLANS AND SPECIFICATIONS AND ALARD CONTIQXT - Tassajara Area r Infornal bids were received and opened in the office of the Public Works Director on Friday, May 28, 1976, for the reconstruction of the northeast wing wall of Camino Tassajara road bridge at Tassajara Creek. It is recommended that the Board of Supervisors approve the plans and specifications, and award a contract to Harv's Concrete Construction Co. of Benicia, California, in the amount of $5,385, the lowest of two (2) bids which were received. This project is considered exempt from Environmental Impact Report requirements as a Class lc Categorical Exemption under County Guidelines. It is also recommended that the Board of Supervisors concur in this finding. (RE: Project No. 4721-4315-76) (RD) r GENERAL Item 9. BORE: FURLOUGH FACILITY - ACCEPT CONSTRUCTION CONTRACT - Richmond Area It is recommended that the Board of Supervisors: 1. Accept as complete as of May 18, 1976, the r construction contract with F. S. Huyc}: Construction Co. for the Bork Furlough Facility and direct its Clerk to file the appropriate Notice of Completion. (continued on next page) A G V 21 D A Public Works Department Paye 4 of 5 June 8, 1976 / � wil Item 9 continued: ' 2. Extend the contract time 129 calendar days to the date of acceptance inasmuch as the Contractor was delayed for a variety of reasons over which r he had no control, such as late delivery of manufactured items and inclement weather. Also, the County his had beneficial use of the facility since April 19, 1976. (RE: VZork Order 5346) (B&G) Item 10. BUCHANA11 FIELD - SHERATON INN-AIRPORT - Concord Area I The Sheraton Inn-Airport has requested a 30-day extension to pay the April 197G percentage, and June 1976 base rental payment, both due June 1, 1976. It is recommended that the Lessee; Sasha Maloff, be granted an extension to June 30, 1976, to make the payment, sub- ject to interest at the rate of ten percent per annum. , (A) Item 11. MONTALVIN MANOR PARE, PHASE I - ACCEPT CONTRACT - Pinole Area It is recommended that the Board of Supervisors accept as complete as of June 8, 1976, the construction contract with Eugene G. Alves Co. , Inc. for the Montalvin Manor i Part: (County Service Area M-17) in the Pinole area and authorize its Clerk to file the appropriate Notice of Completion. It is also recorrr.;ended that the Board of Supervisors e.-tend the construction contract time 63 calendar days. Delays beyond the Contractor's control were caused by inclement weather, non-availability of materials and P.G.& E. scheduling of stork on the job site. . (RE: 1:ork Order 5213) (B&G) Item 12. CONTRA COSTA COUNTY WATER AGENCY 1. The Delta dater Quality Report is submitted for the Board of Supervisors' information and public ' distribution. No action required. 2. It is requested that the Board of Supervisors consider attached "Calendar of Slater Meetings." No action required. (EC) NOTE r Chairman to ask: for any comments by interested citizens in attendance at the meeting subject to carrying forward any particular item to a. later specific time if discussion by citizens becomes lengthy and interferes with consideration of other calendar items. A G E N D A Public Works Department Paye 5 at 5 June 8, 1976 00M t , r Y _ Prepared Joint ly by the Eater Re::uurces Ret+rc::entative and the Chief Engineer of the Contra Costa County hater Agency June 2, 1976 CALl NIMR 01: L'ATL•R i•"ail:TINGS T1?1E ATTENDANCE , DATE SPONSO" 1'LACti RE,1XIIIKS Recommended Authorization June 10 Delta Advisory 'Time? Adoption of Linscheid Planning Council Place? Delta Action Staff Plan July 1 San Joaquin 10:00 A.M. Alternative Staff Valley Drainage Place? Revie:, Program Fresno July 13 U.S. Bureau of 9:00 A.M. Central Palley Staff Reclamation CCC Eater Total i:ater District - Management Concord Study. July 15 ++ ++ 1:00 P.`1.-4:00 " " Staff Rodco Room(day) Bronco Room (evening session) Chuck h'agon 1608 J Street Modesto July 19 ++ ++ 7:00 P.M. " " Staff Rodeway Inn Bakersfield July 22 ++ ++ The Ili lton " " Staff 1055 Van Ness Ave. Fresno Time? July 27 ++ ++ Monday Afternoon " " Staff Club-120 North Lassen Street 1tii11ows Time? July 29 ++ ++ Civic Auditorium " " Staff S Convention Center Redding Time? August 3 ++ ++ Resources Auditorium " " Staff 1 Resources Building Sacramento Time? 00013. Contracts, Agreements, or other documents approved by the Board this day are microfilmed with the order except in those instances where the clerk was not furnished with the documents prior to the time when the minutes were micro- filmed. In such cases, when the documents are received they will be placed in the appropriate file (to be microfilmed at a later time). 00014 00014 In the Board of Supervisors of Contra Costa County, State of California .Tann R , 19 7L— In the Matter of Executive Session. The Board convened in its Chambers and at 8:35 a.m. recessed to meet in Executve Session in Room 108, County Administration Building, Ytlartinez, California to interview candidates for the position of Agricultural Commissioner— Director of Heights and i•easures, pursuant to Government Code Section 54957; PASSED by the Board on June 8, 1976. At 9:00 a.m. the Board reconvened in its Chambers and proceeded with its regular agenda with all members present. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 8th day of_ June 19 76 J. R. OLSSON, Cleric By GS , Deputy Clerk _tonna tiriaa' hi 1'176Ilion 00 —T, I i'� In the Board of Supervisors of Contra Costa County, State of California June 8 ___, 1976 In the Matter of Approving Personnel Adjustments. As recommended by the County Administrator, IT IS BY THE BOARD ORDERED that the personnel adjustments attached hereto and by reference incorporated herein, are APPROVED. PASSED by the Board on June 8, 1876. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 8th day of June 19 76 (� J. R. OLSSON, Clerk By Deputy Clerk Doroth T McDonald H-24 3/76 15m 00016 x� - sawn= POSITION ADJUSTMENT REQUEST No: 07 t I Department HEALTH Budget Unit 450 Date 2-25-76 Action Requested: To establish the class of Emergency Medical Services Coordinator (Project) and allocate to the basic salary schedule Proposed effective date- ASAP Explain why adjustment is needed: To classify function formerly under contract status. lCri1�7 Costa Counts" Estimated cost of adjustment: - ..� Amount: 1. Salaries and wages: oiica of $ 5,001.00 2. Fixed Assets: (iins•t .stems cued cost) Estimated total $ 5,001,00 Signature Department Head Initial Determination of County Administrator Date: i-larch 4, 1976 To Civil Service: Request recommendation. / County A mi n' ator Personnel Office and/or Civil Service Commission te: May 26, 1976 Classification and Pay Recommendation Allocate class of Emergency Medical Services Coordinator-Project on an Exempt basis. Thi arbov-ac�on can be accomplished by amending Resolution 75/592, Salary Schedule for Exempt lierso —1 --b adding Emergency Medical Services Coordinator-Project at Salary Level 463 (151.2=183q an be effective day following Board action. 4_• N � i J i C= Assistant Personne4-"Director Recommendation of County Administrator Date: June 9, 1976 ' Recommendation of Personnel Office and/or Civil Service Commission approved, effective June 9, 1976- • County Administrator Action of the Board of Supervisors zn76 Adjustment APPROVED ( ) on ,U J. R. OLSSON County Clerk Date: JUN S 1976 — By: Z&-1 ;SL Mary C06 D2P Clerk APPROVAL of tis adjustment constitutes an APPAOPAiatioft Adfustnent cued Petsonnet Reaotuti-ou Amendment. 00017 P OSITION ADJUSTMENT REQUEST No: Department HEALTH Budget Unit 0450 Date 3/17/76 Recommendation of Personnel Office and/or Civil Service Commission approved, effective June 9, 1976- County Administrator Action of the Board of Supervisors Adjustment APPROVED { - lonJU , , J. R. OLSSO�ti� Date: County Clerk lUh � r9?� . By: Mory.C66 Deg Cicr4 APPROVAL Re tJu es adjustment j!cbne cot s ti tures a z APPttoPA'a ic)' :ld justIne►tt and Petsox►teC Re6o.Ct,ct%a►t Ame►tdne►tt. 00017 POSITION ADJUSTMENT REQUEST No: ql�l;& Department HEALTH Budget Unit 0450 Date 3/17176 Action Requested: Add one Emergency medical Services Coordinator-Project position to the department Proposed effective date: ASAP Explain why adjustment is needed: To clarify function formerly under contract status. Estimated cost of adjustment: con;­u C5:0 Cat; ,;, Amount: ' 'Cr��/_ S 041.00 1. Sa1Ari�and:wages: , 2. Feted kssei ..: (.t,ts.t -items and co3-t1 _- $ Estimated total $ 5,001.00 ------ _ Signature Department Head Initial Determination of County Administrator date: March 24, 1976 To Civil Service: Request recommendation. Count m" trator Personnel Office and/or Civil Service Commission 0t- - May 26, 3976 Classification and Pay Recommendation Classify (1) Exempt position-of Emergency Medical Services Coordinator'-- Project. Study discloses duties and responsibilities to be assigned justify classification as Emergency Medical Services Coordinator-Project. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 by adding (1) Exempt position of Emergency Medical Services Coordinator-Project, Salary Level 463 (1512-1838). Per irectar Recommendation of County Administrator Date: June 9. 1976 Recommendation of Personnel Office and/or Civil Service Commission approved, effective June 9, 1976- County Administrator Action of the Board of Supervisors Adjustment APPROVED (4E4WW4 on JU„,t S J. R. OLSSON, County Clerk Date: U U(r' $ 1i6 By: t Clary APPROVAL o f .tits adjustment emts•ti,tute4 cut ApprtopAziation Adjtestmeut and Pelrson►te.E t1(1�1p ReaotutLon Ameftdmur.t. VVllll U 11 a 7r � i� APPROVAL o5 .t(Lia adJas.tmertt constitatee ail Apptopni.ation Adjt s.tmejt.t and Peuonne.t' 00018 Reaotuaon Amenzdme;Lt. In the Board of Supervisors of Contra Costa County, State of California June 8 , 19 76 In the Matter of Authorizing Appropriation Adjustments. IT IS BY THE BOARD ORDERED that the appropriation adjustments attached hereto and by reference incorporated herein, are APPROVED. PASSED by the Board on June 8, 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 8th day of June 19 75 J. R. OLSSON, Clerk By11�: IDeputy Clerk oro c ona .d H-?-0i;.6 lSm r 00019 f� CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Assessor - 016 RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM` Decrease Increase Code Quontav) Fund BudoetUna Ob ect Sub_Acct. I CR X IN 66) o/ 1�C 990-9970 Reserve for Contingencies $6,300 016-2310 Professional & Personal $6,300 Services PROOF _CO_mp.� _K_P. VER._ 3. EXPLANATION OF REQUEST(If capital outlay,list items and cast of each) TOTAL ~ ENTRY To provide funding in the Professional and Dote Desc^prion Personal Services account (2310) for contract of DeVere ['l. Rohan as approved by the Board of Supervisors on March 16, 1976. APPROVED: SIGNATURES DATE AUDITOR- JUN 2 76 CONTROLLER: COUNTY JUN -4 976 ADMiN1STRATOR: � BOARD OF SUPERVISORS ORDER: YES: BuPer%1wz5 Keno'. Dins. `.'nrlartq, -r NO:./ -X-11— J. on � LSSDN,CLERK br Assistant 5t20 i 76 s Signature Assessf7e 33ate mp .y cler Approp.Adj. Journal No. t M 129 Rev. 2,68) •See Instructions on Reuerse Side 00020 ep. f M 129 Rev. 2,66) See Instructions oJournal No. n Reverse Side 00020 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Superior Fr Municipal Courts RESERVED FOR AUDITOR•CONTROLLER-S USE Cord Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Decrease Increase Code Quanti! ) Fund BudaetUnit Obiect Sub.Acct. (CR X IN 66) 01 1003 200-2351 Jury Fees and Expenses 25,000 r�,••.- O1 1003 210-2351 ( (� ( 23,000 01 1003 212-2351 13,000 )S ) O1 1003 213-2351 ` 15,000 01 1003 990-9970 Reserve for Contingencies 76,000 PROOF _Co_mp.- _K_P_ -VER.- ' 3. EXPLANATION OF REQUEST(If capital outlay,list items and cost of each) TOTAL ENTRY To appropriate for unanticipated jury fees and expenses Date Description in the various courts. The original 1975-76 appropriations for all court jury fees and expenses were $323,400. This adjustment represents an AW increase. z3s� APPROVED: SIGNATURES DATE AUDITOR- /1 y VA Jr 67CONTROLLER: �•/ ''�' n COUNTY C -�\ JUN -mo^i 197!6 ADMINISTRATOR BOARD OF SUPERVISORS ORDER: YES:9upertils0ts Kenny. Dias, t.Iortsrty, NO% on J. R.OLSSON CLERK Budget Analyst by Q i i. �— L1 Craic] S.gnaturE Title Date Approp.Ad). 5285 (M 129 Rev. 66) Deputy Clerk Journal No. •See Instructions on Reverse Side oOC-21 u� a+VVi ; CO • - - NTRA COSTA COUNTY APPROPRIATION ADJUSTMENT I DE PARTlt[!iT OR BUCG"eT UNIT ,(I' RESERVED FOR AUDITOR-CONTROLLER'S USE f Y lceS Catd Special ACCOUNT 2. 'OBJECT OF EXPENSE OR FIXED ASSET ITEMDecrease Increase Code Ouantie ) Fund BudeetUnit Object Sub.Acct. (CR X IN 66) 01 1003 540-1013 Temporary Salaries $1,058,080 01 1003 540-1042 FICA 42,200 01 1003 540-2320 Doctors Fees - House Medical Staff $128,670 01 1003 540-2321 Doctors Fees - Clinical - 36 1700,03o 01 1003 990-9970 Reserve for Contingency 296,500 too :,:s P6)00 SrQ�c,�.� ns',000 PROOF _Comp._ K.P_ VEF.._ 3. EXPLANATION OF REQUEST(If capital outlay,list items and cost of each) TOTAL ENTRY See attached memorandum. This appropriation adjustment Date Dcsc„ han is forwarded in original and three copies. A copy has been forwarded to Auditor-Controller APPROVED: Sl C;tiA1VKS ATE AUDITOR— CONTROLLER: COUNTY �t' ADMINISTRATOR: 4 �R11(im"� .i 11 u - 1976 BOARD OF SUPERVISORS ORDER: YES,SUpenL'(Wr Kenny, DlaN, \Inrinrty, 1n NO:Jy"':ttoh, euc�. ) .. �..C�hief, Medical J R OLS,SONI, CLERK b) r _ �i� yw� A7ministrative Services 3/22/76 CraigSignature Title �ate De UWilliam R. Downey II APProP-Adi• � fY Clet orin�z (M 129 REV. 2/75) • C.: fuspuCfir.rrs ou Rt•t rrse Side CONTRA COSTA COUNTY MEDICAL SERVICESContry Co:�za County 2500 Alhambra Avenue Martinez,Colifornio ItEC-[EIVED JLil -7 1976 To: Arthur G. Will Date: I-larch 22, 1976 Office of County Administrator CoulAy William R. Downey II,/Chief From: medical Administrative Services Subject: Appropriation Adjustment C. L_ Van darter, Director Temporary Salaries T7pmin RPCrntrrrS Anp+ f— The attached appropriation adjustment is to request sufficient funds in temporary salaries (1013) and FICA (1042) to offset the estimated cost of limited term appointments for Clinical Physicians II at the fourth step. This estimate covers the period January 1, 1976 through June 30, 1976 and relates to the Hoard of supervisors order of December 2, 1975. Although not requested, it is noted that state compensation (2361) costs are estimated to approximate $15,996. lie estimate that $128,670 may be adjusted from 2320 - doctor's fees - house medical staff present appropriation of $621,000 and that the appropriation of $2,719,000 for 2321 - doctor's fees - clinical services may be reduced $675,030 to offset the estimated cost of these temporary appointments. The appropriations available for 2320, doctor's fees - house medical staff and 2321, doctor's fees - clinical services are presently insufficient to completely support the entire cost estimate for 1013, temporary salaries_ Expenditures for these two object classes (2320-2321) have increased as noted below, for the period indicated: Monthly Average Monthly Average Expenditure Expenditure July-September 1975 October-December 1975 Increase $272,651 $312,069 $39,418 A-50 5M 11/75 00023 it -2- These increased expenditures are relatable to burly rate increases a2l2,651 $312,069 $39,418 A-50 5M 11175 00023 _..:ua.Kr ,.;na�zmrT w•v, -..;... :arc-r:. -.r:mraFai. ..•,at .. :r. a...., _:,... .. _ .. ... ... -... _... _. ._ -2- These increased expenditures are relatable to hourly rate increases authorized by Board Resolution 75/844 effective October 1, 1975, which are noted below: Old New Percent Hourly Hourly Hourly of Classification Rate Rate Increase Increase Attending Physician $17.00 $19.20 $2.20 133 Dentist 14.10 16.00 1_90 133 Optometrist 13.50 15.25 1.75 133 Podiatrist 13_50 15.25 1.75 133 WRD:OR:mbh Attachment cc: Auditor-Controller 00024 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT / NIT MU,rr�Ct� / Se/'vrLe RESERVED FOR AUDITOR-CQNTROt.IER'S USE I DEPARTMENT OR BUDGET U /''C � S Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEMDecrease Increase Code Quantitvl Fund BudoetUnit Obtect Sub.Acct. (CR X IN 66) 01 1003 990-9970 Reserve for contingency $520,258 01 1003 540-1013 Temporary salaries $147,344 01 1003 540-1042 FICA 9,851 01 1003 540-1044 Retirement 9,036 01 1003 540-2.100 Office expense 11,283 01 1003 540-2102 Books and subscriptions 1,800 01 1003 540-2111 Telephone exchange service - T-- 2,600 01 1003 540-2131 Minor equipment 5,700 01 1003 540-2140 Medical and lab supplies 6,265 01 1003 540-2150 Food 2,200 01 1003 540-2170 Household expense 1,301 01 1003 540-2250 Rent of equipment 6,200 01 1003 540-2260 Rent of Real Property 3,944 01 1003 540-2261 Occupancy costs 23,000 01 1003 540-2281 Maintenance of buildings 6,000 01 1003 540-2300 Transportation Other 1,800 01 1003 540-2301 Auto Mileage employees 11,662 01 1003 540-2303 Other Travel employees 7,762 01 1003 540-2310 Professional services 47,812 01 1003 540-2311 Outside hospital services 189,399 01 1003 540-2315 Data Processing service 15,000 01 1003 540-2320 Doctors fees house medical 5,000 01 1003 540-2321 Doctors fees clinical 11,987 01 1003 540-2479 Other special department expenses 1,200 PROOFComp.- K,P: VER.- 3. EXPLANATION OF REQUEST(If capital outlay,list items and cast of each) TOTAL -�— - - — ENTRY See attached memorandum_ This appropriation adjustment is forwarded in original and three copies. A copy has Dote Desc"pt,on been forwarded to Auditor-Controller. APPROVED: SIGNATURES DATE AUDITOR— t / y 9 CONTROLLER: '1 COUNTY r ADMINISTRATOR: MIN - 196 BOARD OF SUPERVISORS ORDER: YES: aupetrl+oty Iiet:rr• i970 j { .... �,.,,,� hief, Medical Administrative J. R. OLSSON, CLERK by Administrative Services 3/16/76 Cr::g r Signature Title Date LMPL,tv Clerk William R. Downey, II Approp.Adi. (M 129 REV. 2/751 00025 Journal Na. " 1,r Lt�truc burrs prr /2.^r rrar Si q V V Vrc.J w M1 n. s Y' Human Resources Agency j Date March 24, 1976 CONTRA COSTA COUNTY To H. D. Funk, County Auditor-Controller From C. L. Van Ma1'te it for By: Ron deVincenzi Subj APPROPRIATION ADJUSTMENT FY 75-76: MENTAL HEALTH The attached appropriation is requested to bring the County budget in line with the County-State budget approved by the Board of Supervisors. As per agreement reached between the Auditor-Controllers Office, the County Administrators Office, the Human Resources Agency and the Medical Services Department, the appropriation is being submitted as a credit to Reserve for Contingency without an offset to Appropriable Revenues. CLVM:RdV:dd Attachment cc: William R. Downey, Medical Services Lewis Pascalli, Mental Health 2 ` _ P^C•:t"7 _i_ SECTION M1 ` I_IA--t ,_ ! _1-I i tc tz S•c.. it I I Ce et �'iaa.5^.Gia._Tr. II R[ct/Pjy LPayroll 1 ' S I I Cc�tgcts Ffic:I.:u=:c4oa 00026 -,m ffSffl9fflMfffi� 'a COtc:kA COSTA COUNTY APrm.rP.!1.T10:: ADJUSTttt-NT I. L[PAPTl.1EIii OR(;:1D::E:E UNIT 1� `'���'N� R`ct_R�•rtl rr,R AUDIT DI,-I t"II I,Lt-1.R'S USt. rC�� i •lo'5 D5)LCT OF EXPENSE OR f IXED ASS=T HEM• Ir.uease E.•.d Dccroese X ai 01 1003 540-1013 Temporary Salaries $9,700 01 .1003 990-9970 Reserve for Contingency $9,700 t " PROOF Comp.- K.P. _VLR._ ' 3. EXPLANATION OF REQUEST(If capitol outlay,list items and cost of each) TOTAL ENTRY See attached memorandum. This appropriation adjustment Dote Des,'iption is forwarded in original and three copies. A copy has been forwarded to Audifor-Controller. PROVED: SIGH RES DAIS UD7T0 - 2 976 CO^tTRW.LER: CCUaTY JUN 71976 ANIMSTRATUR:-"L- �M 3ARD OF SUPERVISORS ORDER: 1 Ec. 15upernlsors Kr•nrr, T`!as. 1!<• :rtt. in L 0• 171 °!/ V)�• ,, C�` �ief,ini Medical , R OLSSO111, £Tl; bi _ Administrative Services 3/22/76 1 $rge�ture lids Date -Fu'V Clef William R. Downey II ouinal No. ;1129 REV. 2/76) a. 00, 021 umal No. 'Sre Itl+J1NC(fUN\ r.0 Hrrcfsr Si... VUU^! A A D mut, William R. Downey II M�•r�p•%�i- F V Clerk '`o �ournd No. 129 REV. 2/75) 00021 / OU 75 ) •Srr lu+lructiorr� r.0 Hrrcrsr Sim; 2 C CONTRA COSTA COUNTY MEDICAL SERVICES 2500 Alhambra Avenue Martinez,California • To: Arthur G. Will Date: March 22, 1976 County Administrator William R. Downeril 'chief From: Medical Administrative Services Subject: Appropriation Adjustment C. L. Van !darter, Director Temporary Salaries s� Nnn�n RPCMtYf P4 NnPnr-y This appropriation adjustment requests an increase in temporary salaries to cover expenditures which have resulted from the operation of the Richmond Outpatient Clinic on Sundays. The estimate includes actual and projected expenditures for each Sunday beginning October 19:, 1975 thru June 27, 1976 and includes costs for the following classification of personnel: Registered Nurse, Clerk, Pharmacist, Laboratory Technician, etc. The estimate of $9,700 represents approximately $269 per Sunday (36) from October 1975 thru June 27, 1976 and relates to the Board of Supervisors Order of October 14, 1975. WRD:OR:mbh Attachment ContraC CoCsia County cc: Auditor-Controller RG%-L-1 VED oilice of County A='rriilistraior A-505M IW5 00028 ;a n { III THE BOARD OF SUPERVISORS OF f CONTRA COSTA COUNTY, STATE OF CALIFORNIA # S In the matter of ) October 14., 1975 Prepaid Hcalth Plan Contract ) with State of California- ) 1 The Board on September 2, 1975 having referred to its ! Goverr-ment Operations Committee (Supervisors A. I•t. Dias and J. E. I Moriarty) the ratter of expiration of the Prepaid Health Plan [PHPJ Contract rrith the State of California, and on September 23, ,1975 on the recommendation of the Committee the Board having approved a 3C-day contract extension for said PHP; and : f Supervisor Dias having reported this day that the )� Committee had received a report from ?:r. C. L. Iran Marter, I Director, Iluran Resources Agency, advising that the State has delatied the implementation of the Institute for P--edical Services until I•:arch 1076, and therefore contra Costa County will continue to operate a PliF until at leas ::arch 1, 1976 if the Baa_;: t"r shes to coiiLinue the prUSram beyond zhe present contract expiration date of Doverber 30, 1975; anis The Comalittee having reco_.mended that County Counsel ' and -the County tdministr-}or be authorized to draft proposed amendments to the 1.elfare and Institutions Code to exempt a J count;--operated PHP or L'••1S from the provision which forbids marketing and enrollment activities on county property and to i ! seek a legislator to author such legislation; and l The Co;nmittee having further recomamended that the �f Director, Human Resources Agency, and the County I;edical Director # , be authorised to operath e the Ric ^ond Outpatient Clinic on Sundays on an 90-slay trial period, (a condition imposed by the State in I per mittin!I the Co L-iti. to resume marketing for PHP) and that the Boat rd receive monthly reports thereon; IT IS BY THE BOARD ORDERM that the aforesaid recom- mendations are APP:O—:D. IT IS BY THZ BOARD FURTHER ORDE?LD that the Director, � ! human Resources Agency, report to the Board on October 21, 1975 ! { with respect to econo-ic benefits ;.hich have accrued to the i Count,; as a result of its participation in the PUP since its ince-t., 'A PASSED by the Board on October 14, 1975. 00029 Cf:.^.17111:1) COPY 1 I r"tli.- Ili:l this I`i fill. Iris.- crnrrvr rrt•r•" of 1 Ilu•ari r:t:al dn:uta.•nI trlrrh i; .ra G4• ;u nn" nl:u••• CONTRA COSTA COUNTY { APPROPRIATION ADJUSTMENT 1 DEPARTMENT OR BUDGE UN17 /� r ICCL( ��r"I CeS RESERVED FOR AUDITOR-CONTROLLER-S USE ITEM K InCflaSe ACCOUNT ?. Da CT OF EXPENSE OR FIXED ASSET pecrecse Cord Spec.ai. CR X IN 66) Fond RodaetUnft Ob ect S„b.Acct. Code fa,amit 1 161inic on Sundays on an 9O day trial period, (a condition irrmooed by the State in permittinr the Cant to restmie narl:eting nor P11P) and that the Board receive monthly reports thereon; IT IS BY THE BOARD ORDERIED that the aforesaid recom mendat ions are APP?.O-,P-D. IT IS BY T11Z nOARD FU� }IE*R ORDEIRED that the Director, f human Resources Agency, rcport to the Board on October 21, 1975 with resrect to economic benefits v,'hich have accrued to the Count-: as a result O.Z" its participation in the PUP since its ti i ince-tion. tf PASSED by the Board on October 14, 1975. 001)2 29 CE2,1711.11:1) Mlly tl$iA 14.1 (-Ill. trlj,- rn'.rett CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT I DEPARTMENT OR BUDGE I UNIT ,J(CCJ Services, RESERVED FOR AUDITOR-CONTROLLER'S USE 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Increase Card ,Pcciol. ACCOUNT Decrease CR X IN 66) Fund &d,1,,tUn,lOb1ecl Sb.Acci. Code Quontktyl - 01 1003 540-1013 Temporary Salaries $6,278 01 1003 990-9970 1 Reserve for contingency $6,278 01 1003 990-9970 Appropriable Revenue 6,278 7R_ VER. 3. EXPLANATION OF REQUEST(if capital outloY,list items and cost of each) PROOF _,_-P_- 77 TOTAL 77� ENTRY See attached memorandum. This appropriation adjustment Dole Doic"Pl-on is forwarded in original and three copies. A copy has been sent to Auditor-Controller. APPROVED: SIGNATII 5 DATE AUDITOR- /OR 2 97 CONTROLLERI COUNTY 1`1P r1n J U N -1 1976 ADMINISTRATOR., BOARD OF SUPERVISORS ORDER: YES: 1,-enn7. 1-11-3, 110rllr"' Lit: 19 7976 Chief, medical 4- inistrative Services 3/22/76 J. R. OLSSON. CLERK by Date IA6ry Coi!j/ Sqnolwe0 Title pop.Adi Di�pulY Clerk William R. Downey 11 0003 AJ..,..l N.: (M 129 REV. 2/75) %et. Ill-%irtictions on Reuer-se Side .................. ............. CONTRA COSTA COUNTY MEDICAL SERVICES 2500 Alhambra Avenue Martinez,California • To: Arthur G. Will Dote: March 22, 1976 County Administrator William R. Downer,1,•'Chief From: Medical Administrative Services Subject: Appropriation Adjustment C. L. Van Marter, Director Temporary Salaries Human Resources Aqencv The attached appropriation adjustment requests an increase in temporary salaries (1013) to cover hours lost through support of the Pediatric Preceptarship Course which has been fully reimbursed. See copy of attached document. WRD:OR:mbh Attachment County Contra Costs,_ +, cc: Auditor-Controller RECEI`v E D JUTE ' ( i��b oiiice of County Aotnii�istruor A-50 5M 1 W5 00031 SAN FRANCI!!, BAY AREA HEALTH AssOCIATION- ' 'BANK OF AM ERICK"� '2393 GENERAL ACCOUNT [sn iCH i Ib CALIFORNIA STREET '��CALIF SnsET } sW FRNiGC:CD.CALIF.Wm Ji SAN FRANCISCO.CALIF. 94111 11-220 —February-6-10-7k 1210 { R--r—SIX—i THOUSAND TWO-HUNDRED-AND_SEVENTY—EIGHT—ONLY _ DOLI.%lts$6278.DOs—_ '1 CONTRA COSTA COUNTY r++ AUDITOR-CONTROLLER'S OFFICE +'- �,t,,,,•,t FINANCE BUILDING i MARTINEZ, CA 94553 1, z • �,,.- 11*002393u' -1: 121O-02201: 02974".0 U�L' SAN FRANCISCoDET C ANID RETJ N THIS STATEMENT 94Y ARCA HEALTH Assoc. 1-1 ^ �cuwwc cr.tic...woTvv uw wwo..r,�r. .ru wcarr oce.wco. HAN{'RANCISCo,CALIF•. ' • CATC OGSLN,Pi1�N AMOUNT 216 PNP Training Program Fees $6278.00 Pediatric Preceptorship Course • , '�.- -`*'�-...mow•. �..... ,• -.. •» J• _ •,_.... .� _ '•'t 1 q.�..• r ..... .+.- -:,:x`t Tmr,--w "F•. - , �.'» :,, - «.r- +i C„i``iLett..sp try .......Y.. i.,, 1'«yam.-..� �_ .. 7•M'^� .n✓�•��...��.._�, rz +��� sr'"j'�. '�+t•�- �M2� .k�+fi r�'�M�'`"����flq'wC���.,,,�.�'"t�.�4"i!r.1�,►i�.J�,�{�y�,�yr ta�f`�. ���.� :� •.•� ,- `Ci.�',��•. .. -.... ,,..�w�..�RfTs'^t�A"%�i`",+T•;"�"�^w�yL•!f'�'��c,� "`� f' ��+ 4 '`r. lye .,.•��:_ -',..`w. `'•,�"C•�.;.rti.w?.;1�,_r~.'•,• »J`�S �»i� k i0I':: 6 f 1.y1+tR' .�w-s -�y ,``.r� �c . '�•{��vTy- --y .z.c^;�ftiK.•,"_ Kr�A;'rS+f�i�,,_,2'� �+ rf, .xaY�.►rp� a.+L .•"t''S!��Y„Y'�GF?;+' }�r't.+a+rs�•`w-,t—i1'. ,."'( Z,�JC!' � A+Ft'.+.a '�y-t�.asdMs}` •fw*wv11A!'. E`� + .'-r .�F T. i CO+ifA castA cC"JNT� ArrRor�I;?:at rr�Jostt:enT I. GLF'ARimct,*(CP E!UGGCf IJ17iT MEDICAL SERVICES RLS!r VC0 rOR AUL'810R-CONTROLLLR•5 USE S:•c.•at AC(O IT 2. OBJECT OF EXPLNSE OR FIXED ASSET ITEIA' Decrease Increase Fo'd Ned-nlM:1 Oh.., .:•t•.%.n:t- (CR X IN 65) 01 1003 540-2110 Communications $84,120 01 1003 540-2111 Telephone Exchange Service $100,250 01 1003 990-9970 Reserve for Contingency 16,130 i PROOF Cemp_.__ K_i'_ YEE;._ 3. EXPLANATION OF REWEST(If capitol outlay,list items and cost of each) TOTAL ENTRY See attached memorandum. This appropriation adjustment Dole Description is forwarded in original and three copies. A copy has been forwarded to Auditdr-Controller. PROV 0: SI AIURFS DATE AUDITOR coVTRDLLER: !MAR 2975 COUNTY " ADMINISTRATOR.' M ' r ��� 1976 SDARD OF SUPERVISORS ORDER: YES. supe"tus Se.utr, rina, S:uziRrtp. BoSgs�L;,3i��• ,�.� r✓ / . . Chief, Medical J. R. OLSSO . CLERK by � ' s. �'�` �• Administrative Services. 3/22/7E De u. C)erk Siynmura Title Date P Y William R. Downey II �p033 A°prap.Adt- W 129 REV. 2/75) SeebafrutYioa% uu ):rrersr.fir Journal No. CONTRA COSTA COUNTY MEDICAL SERVICES 2500 Alhambra Avenue Martinez, California • To: Arthur G. Will Dote: March 22, 1976 Countv Administrator William R. Doaaney II, Chief From: I3edical Administrative Services Subject• Appropriation Adjustment C. L. Van Marter, Director Communications and Telephone Human Resources Aaencv Exchange Service This appropriation adjustment requests that consideration be given to decreasing 540-2110, Communications, to offset projected shortages in 540-2111, telephone exchange service based upon expenditures through February 1976. WRD:OR:mbh Attachment cc: Auditor-Controller Contra Cosfa County RECEIVED JUN - 610 Ufiice of Country Administrator A-50 SM 1W5 00034 ,F -IN 11,111' CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT I. DEPARTMENT OR BUDGET UNIT Medical Services RESERVED FOR AU CtTOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Decrease Increase Code Q ant t 1 Fund BudoetUmt Ob ecr Sub.acct. (CR X IN 661 too 54o- 1011 rmc.KPr�J' eltatriFS aco,000 01 1003 990-9970 Reserve for Contingency 031,082 01 1003 540-1013 Temporary Salaries $218,311 01 1003 540-1042 Fed. Old Age Sur. Ins. 12,771 Contra COSiC1 County RECEIVED 2 , 0/0' Guice of County Mrr.inlstratcr PROOF _C_amp._ _K_P__ VER._ 3. EXPLANATION OF REQUEST(If capital outlay,list items and cost of each) TOTAL ENTRY 1. See memorandum to A.G. Will,County Admin- Date Description istrator from W.R. Downey II, Chief, Medical Administrative Services and C.Z. Van Marter, Director HRA. 2. This appropriation adjustment is forwarded in original and four copies with the request that ERA make necessary distribution to APPROVED: SI GVATURES DATE Auditor—Controller, etc. auDITO 3 IR I7� CONTROLLER. t' COUNTY ADMINISTRATOR: �m JUN 7 1975 BOARD OF SUPERVISORS ORDER: YES 9upersbors Kenn V. L`!u1, \tort:rt;. No:. .?�� f.�* '� ..�=/max' ` a76 ,l,�. Chief, 3/15/76 I�ORERK tv , � 4— i �.�--Aaministratiye Services De+':. J SisnaturW.R.Downey II Title Date '►y Clerk AAApppppp rap.Adj. 3 M 129 Re.. 2;'66' •See Instructions on Reverse Side 0003tpurnal No. a CONTRA COSTA COUNTY MEDICAL SERVICES 2500 Alhambro Avenue Martinez,California t i4 y a To: Arthur G_ dill Date: March 15, 1976 Countv Administrator William R_ Downe.• II, Citi From: 1•ledical Administrativeice. �� Subject: Appropriation Adjustment for C. L. Van Marter, Direct -1� Temporary Salaries Human Rt!sni ^CS Aaencv The attached appropriation adjustment requests funds for temporary salaries to offset increased expenditures in this account (1013) which have resulted from: a) the need to maintain present level of operations within Contra Costa County Medical Services; b) existing vacancies within our present permanent positions, which have been filled with temporary personnel. Of the total amount requested approximately $26,000 pertains to personnel support of PHP which involved utilizing temporary personnel within existing vacancies in permanent positions. The personnel support of PI1P was also in conformance with the following: a) Report on Contra Costa County Prepaid Health Plan, March 1975, prepared by Office of County Administrator. See page 28, Conclusions and Recommendations at par. 2, copy attached. b) First Progress Report on the Contra Costa County Prepaid Ifealth Plan, July 1975, prepared by the Office of the County Administrator. See Exhibit A, Conclusions and Recommendations at par. 2, copy attached. c) Letter, State of California, Department of Health, September 5, 1975, copy attached. It is noted that based upon the p-asent appropriation (::10,019,260) for permanent salaries, which apparently took into consideration an 8% vacancy factor :.hen established, we estimate that there will be a savings in permanent salaries of between $100,000 to $200,000 for FY 75-76. Attach,=ents cc: Auditor-Controller A- s )1/75 00035 4' uuu�h A. _a 11'75 EXHIBIT A CONCLUSIONS AhD RECO1*1ENDATIONS The Prepaid Health Plan has been in operation for approxi- mately 14 months and has demonstrated that such a program is a feasible approach for public agencies. However, as may be expected with a net.., program, a number of problems do exist. Among these are the following: 1. The cost of providing services, contrary to initial indi- cations, has been exceeding revenues but at a decreasing rate. Until it is clear that the program can be finan- cially self-supporting, it would not be prudent to allow significant expansion. On the other hand, a fully adequate test will require additional time inasmuch as enrollment has only recently approached its present level. Continu- ation of the program, therefore, with a limited marketing 7 effort is recommended through the remainder of the present fiscal year. Costs should be scrutinized in the interim and a tentative decision made to continue, expand or terminate the program in conjunction with review of the budget for the 1975-1976 fiscal year. 2. Continued marketing efforts should mainly utilize regular County employees as marketing funds are nearly exhausted / and the present incentive system has been the subject of adverse criticism. 3. The PHP presently has a number of administrative concerns to which appropriate response is required. Among these are the followinq: • f a. Establishment of procedures for reviewing use of services by individual enrollees. b. Mandatory disenrollments resulting from loss of cash grant status causing lack of continuity in provision of medical care.. C. Establishment of a consumer grievance procedure and consumer advisory group. d. Enactment of contracts of service with other medical care providers to enhance acceptability. 00037 g !1 'SOON=" % RECE1VED G,•- :%: al�ij-�. �01L'1- CIlla.l: G1 t COUrliy i_�i:..•::.... f _ 11Cti^:: n_..ce_ on Contra Css�a Coa:li: :r•i �_w I: ;to .laY, I_ - - lV'vJ—_.�1. • � Cr cO::E;1Caer blc review Of .,Our rGt:UC itt t0 li'n't the :iiunC tlO:a, in d- the _i.t... L:_•_ .iola`ioR_", occurred uo.c t!1::_^. V conth:; ;;0, Z a::i lifti:s th er_rollr:er_t norlt02'ium cw); .ed Jizl- 21, 1975. T''he :,:.Lection is lifted ::ere considered in reaceliru ry conclusion to allot: your ?1 or4_^-1;1:: ::i oa :.o :::_rket. acy include our COQ. itment LC: = �jonly ;; to enroll I:c.:. -..a1 c_ic_2r_..s. , T:esC :,lo':CCS t i st S!i!Ye. i eccl`cd 12 hours O: f orrz•i tI•.ainiau, -_(.' � f Le by ta-L :Dczji:t=cr.'. 1 � 2. Exz,. a the _hours of O.e_ation Of til'_' s2_chl.;ond Clinic t0 include � b B.-00 a...... to 5:03 n.m. �. Zv—Ccute a contract ::ith a i at.:.'bula.nce st--ry ce t0'_rovidc emor:;Cncy y� t_:rsport"riion services for CCC-PHP enrollees. ):. tt__:.:'uu_-se :)"O:'1oer5 a•.:.d ureviouy -:roviders (West COntr?. Cos'a and 1 ichaell s h!?buliuice Service) for the ATOvi cion Or -oast services. j. Enroll to acrarollment lett cl of 7,750 enrollee:... }� All o: t:le above Items Greatly influenced my decision. T hoT,e that Your J:;wr :i i::1 11311 Continue its elldaavor La I1ect the ch:llenze Of the _._:tit.._cs for Ser ice.Yrour:_... Sincerely, ��J 1�.�.C•,\/ -� fit,,.-.. Day.ut.. Director - • __ __. _„� _. _ _ 00038 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT i. DEPARTMENT OR BUDGE UNIT Medical services 540 RESERVED FOR AUDITOR-COt:TROLLER'S USE Card $pectin ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Increase Code Oummv) Fund BudoetUnit Obfect Sub.Acct. Decrease CR X IN 66) 01 10 3 540-2100 Office Expense $ 4,991. 2130 Small Tools and Equipment 300. 2131 Minor Equipment 504. ?� 2140 Medical and Lab Supplies 60,300. 2141 Pharmaceutical Expense 20,442 2150 Food 29,500 1760 Clothing and Pers. Supplies 4,211 II t .r,.:..d::.. I.. Y..oSs.. DeYut% Director 00038 • - . .I' .. . . -- -." - --t fir. : .-...--- -. - � CONTRA COSTA COUNTY ® �v APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Medical Services 540 RESERVED FOR AUDITOR-CONTROLLER'S USE Co=d Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Increase Decrease CR X IN 661 Code Ouandlty) BudoetUnit Obtect Sub.Acct. 01 102 540-2100 Office Expense $ 4,991. 2130 Small Tools and Equipment 300. 2131 Minor Equipment 504. 2140 Medical and Lab Supplies 60,300. 2141 Pharmaceutical Expense 20,442 ;i:0 Food 29,500 2160 Clothing and Pers. Supplies 4,211 2170 Household Expense 7,397. 2200 Memberships 262. 2270 Repair and Service of Equipment 18,845. 2282 Grounds Maintenance 220,210 2300 Transportation - Other 15,573. 231C Professional and Personel Service 165,891. 355C Negotiated Property Damage 300. t IV %' 1J PROOF Comp.- _K.P_ _VER.- 3. EXPLANATION OF REQUEST(If capital outlay,list items and cost of each) TOTAL Adjustments are requested to align appropriations ENTRY with current and anticipated expenditures for Date Desa pt•an Fiscal Year 1975-1976. "ee ,itticheO rer-orandurt. This appropriation adjustment is fowarded in original and three copies. A copy has been fowarded to Auditor Controller APPROVED: eI RES IR 2 7'13 DATE AUDITOR- CONTROLLER: dp COUNTY /L M tl�� JUN -7 1976 ADMINISTRATOR: ti BOARD OF SUPERVISORS ORDER: YES: MuperH.wra Kenny rtn?• lSnti•trtt, William R. Downey%I, Chief U°� i■wsirt Medical Administrative Services J. R. OLSSON, CLERK by ,f�1J� 4 fi a/7r, t1 Idd CCroic Signature Title Date Deputy ir ;00039 prop-Adj. (M 129 REV. 2/75) • 1a•r InstrnctioInstructionsnrr Ret rrsr Si,00039 No. -1-wrl, m i CONTRA COSTA COUNTY APPROPRIATIOR -ADJUSTMENT I DEPARTMENT OR BUDGE f UNIT MEDICAL SERVICES RESERVED FOR AUDI TOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Increase Code Quantity) Fund BudcetUnit Object Sub.Accr. Decrease (CR X IN 66) 01 1003 990-9970 Reserve for Contingency $2,789.00 01 1003 540-2170 Household Expenses $2,789.00 PROOF Comp. K.P. VER. 3. EXPLANATION OF REQUEST(If capital outlay,list items and cost of each) TOTAL ENTRY This Appropriation Adjustment is forwarded in original Data Descnpnon and four copies with the request that Human Resources Agency make necessary distribution to Auditor-Controller, etc. APPROVED: SIGNATURES DATE AUDITO MAR 1176 CONTROLLER: COUNTY JUN _ 1976 ADMINISTRATOR: _ BOARD OF SUPERVISORS ORDER: YES: 9uPeniw l:c ^.y. Utas. ::n�A^rt.'. NO%"�"- �;.L/ �uG's.�lGl c^ UN (` to Chief, Medical ��.:..., nistrative Services 3/3/76 J. R. OLSSON, CLERIC b, / z �r�} Si nature De e W. R. Do (ey II Tide �D Date i•�+1' Cler'1� �V 040 �°rap.Ad;. (M 129 REV. 2/75) Journal No. • 1,i Irr-trnuiorts r,rr Rvrrrtic Sidr • 0 n o 0 11 Approp.Adl• ,$—�/J _ R. D°�(�040 Journal Na. ,I 1 a c IlrDlf[r(111Il1y ue Frrersa• Side (M 129 REV. 2175) CONTRA COSTA COUNTY MEDICAL SERVICES-OtIPrp'L'JSip !_ 2500 Alhambra Avenue Martinez,California RECEIVED C,�I�ED MAR _8 T9r6 To: A. G. Will Date: March 3, 19761 Orf'ce of -Orrrty n� County Aezaiiniis_trztor-­' �r;,tr .-• W. R. Downry/fj, ^hieAppropriation Adjustment From: Medical Administrative cc Subject: to Cover Costs of Stolen C. L. Van Idarter, Director Hospital Linens 'Iuaa: Reronrces Ac-en-r Cn J-inua-•;- 7, a hospitnl _mp oyee was discoverer' in the act of loading hospital linens :nt•3 Hs cc-r. The Martinez Police Department responded, r_rprehendce the employee involved ani filed its report of the incident. In^orrat-en gained fr,-n this incident revealed that other thefts of linen had preceded the Januay 7 attempt. Accoreingly a special inventory of ho::pitel linens was initiated and resealed a shortnge of: 50 dozen flat white sheets $1,525.00 13 dozen bath towels 1,093.54 12 dozen terry wash clotbs 26.40 12 dozen diane--s 144.00 $2,798-94' In view o` the magnitude of this loss, (and the lack of recovery of these line-is), it is requested that an Aplropriation Adjustment in the amount of $2,789 be made in accordance with the enclosed submission to allow full replatem:lt. Your attention to this matter will be appreciated. WRD:GI,W:kkc cc: Auditor-Controller A-50 5M 11,75 00041 ,«. T CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT I. DEPARTMENT OR BUDGET UNIT Public Works �XJN RESERVED FOR AUDIT OR•CONTROLLER'S USE ? OBJECT OF EXPENSE OR FIXED ASSET ITEM• Decrease ACCOUNT Cord Special Fund CoBudaerUnir06'ccr Su6.Acct. d, Quanritvl A-50 5M 11,75 00041 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT I. DEPARTMENT OR BUDGET UNIT Pub is Works RESERVED FOR AUDITOR-CONTROLLER'S USE Cord Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Decrease Increase Code Ouantitvl Fund BudoetUnit Object Sub.Acct. CR X IN 66) SELECT ROAD CONSTRUCTION 01 1003 661-7600 243 I. Hillcrest Road 1936 ( 216 I. Tara Hills Drive 1936 \J 574 2. Empire Avenue RW (¢00 997 2. Frontage Improvements 1000 PROOF _C_omp.- K_P: VER. .3. EXPLANATION OF REQUEST(If capital outlay,list items and cost of each) TOTAL ENTRY 1. W.O. 4238 To cover expenditures on completed work order. Dote Descnption '2. W.O. 4259 Acquire RW between Cypress and Oakley for reconstruction. APPROVED: SIGNATURES DATE AUDITOR- C JUN ? CONTROLLER: COUNTY r�,n JUN - 1976 ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES:9upeM1_nor Lenny, rias. ATortsrty, J;ogCt:�s, LiluciniJ. i JUP NO:.I �i t �-� �� Public Works Director 6/2/76 J. R. OLSSON, CLERK by I/%fie S.gnoure (wj(J� Title Date CIOi9! 0�0 iN Approp.Adj. (M 129 REV. 2/75) Journal No. Doputy C)erk v,-htstrurtions cru Rer erse Side ..art ''.. .. .-.... �.. T �I CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT I U-PARTMENT OR BUDGET UNIT Public Works RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. DBJECT OF EXPENSE OR FIXED ASSET ITEM Increase Code Quam.tvl Fuad BudaetUnit Ob!ect Sub.Acct. Decrease ICR X IN 66) EQUIPMENT GARAGES 01 1003 062-2131 I. Minor Equip tagged 1000 2130 I. Small Tools 280 \ 1 C 7751 015 2. Calculator Printing 450 I 7754 013 3. Safety Parts Washer 510 I 014 3. Tramsmission Jack 560 001 I. Tools 1045 PUBLIC WORKS 3 650-7751 010 4. Typewriters 1650 i 1 7754 027 Nuclear Gage upgrade 285 028 Slide Monitoring Unit 681 PLANT ACQUISITION - PUBLIC WORKS 118-7710 521 5. Repair paving Mtz 1027 t ,f 501 6. Dust control enclosure 966 508 Lighting Sign Shed 40 509 Shelving Sign Shed 4022 518 Storage Racks Laf 33 520 Alarm System Rich 8.00 t PLANT ACQUISITION - GARAGES 119-7710 703 7. Generator Pool Garage 3000 511 Magnetic Wall 135 512 Shelving Stores 476 702 Security Mtz Yard 3375 7711 904 Btwd Yd Remod 48 7710 510 Storage Racks d Bins 33 - PROOF CoRp.- _K_P: VER. 3, EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL ENTRY 1. Cover estimated fiscal year requirement for tool Date purchases. Descr�pt�on 2. Replace heavy usage calculator which is not economically feasible to repair. 3. Tools required for app. mech b service men b additional stall added to Pool Garage as part of remodel. 4. Replace 2 old typewriters beyond economical repair and I presently being rented. APPROVED: SIGNATi.JrRES DATE 5. Additional required for Martinez yard pavement repair. AUDITOR- r-' 6. Additional for completion of Materials testing laboratory CONTROLLER: �iil, d1 �r�H` � dust c ontrol enclosure. COUNTY 7. Cover estimated additional cost for installation of ADl.1INI STRATOR: Uig - 1 76 generator at the Pool Garage. BOARD OF SUPERVISORS ORDER: YES:SuperrLior., I enr.>-. Mna. \4,riarty. iI J. R. OLSSON, CLERK b� � < < %� / ' P blit Works Director 6/2/76 1.5aCra;g gnature Title D to Deputy Clerk 00043 Journal Ado. S'33 (M 129 REV. 2/75) Journal No. • 1 r, Instrrrt tion% on Rvuerne Side i ✓ 00043 r334334(M 129 REV. 2/75) p r Clerk Journal No l No. • 1,t h:}rrutlrarrti •+u Rrrrr,v Side CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT CEPAFTrtE':T OF B�:DGEi LNlT '�u.�i►.S /JA �( RESERVED FOR AUDITOR-CONTROLLER'S USE I '✓t4t K l'�N4rnC'e Catd S,ec�a! ACCOL'N7 03JEC7 OF EXPENSE OR FIXED ASSET ITEM• Increase Code Q'an F.^a Decrease mrl B,u,.rtUno Oche? Sue.Acct. (CR X IN 66) 01 1003 0740 005 Carpet Cleaner Steam Household Expense 653 1 079-7751 001 Dictator 410 083-7710 603 Paint Shop Sprinkler 751 086-7710 543 Modify Tax Office 325 086-7710 502 Carpet 651 Pine 673 097-7710 563 Br Jail Security 14 097-7712 953 Access Rd Station 102 099-7710 813 Girls Division Walls 21 106-7713 503 Fountain 610 Marina 22 106-7713 514 Lse Imp 702 Main Mtz 374 128-7710 705 Solid Core Doors 260 6?7-9922 Cost Applied 438 0�4-2170 Household Expense 1,063 086-7710 527 D A Polygraph Rm 526 086-7710 535 Sterilizer Hlth Dept 1,219 097-7710 504 Boiler Flow-off Tank 102 097-7710 760 Repaint Chapel Roof 14 099-7710 922 Fire Deficiencies 21 106-7713 510 Lse Imp 215 G Antioch 400 066-7710 531 Assessors Shelving 175 128-7710 507 Fluorescent Lights 85 PROOFC"? r` E` -• EXPLANATION OF REQUEST(If capital outlay,list items and cost of each) TOTAL --- - - - -- These internal adjustments not affecting ENTRY departmental totals are requested in order Dote to adjust for higher charge outs in cost center 071 , to purchase a heavy duty steam cleaner, and to purchase a piece of diet- ating equipment. In addition these adjust- ments will cover certain plant acquisition jobs which have required more funds to complete than were originally anticipated. APPROVED: SIGNATURES 'SATE AUDITOR— I�ic ( 3 78 CONTROLLER: VV�� COUNTY JUN - 1976 ADMINISTRATOR: BOARD OF SUPERVISORS OMEF�.t+trit t� YES: guper'c1'ors Benny. P as- . NO. ,vDeputy Public -1- J. R. olssav, K b, , Works Director 6 76 MD rO)9 5.�7natu,o !, e Titldj. ! aDate Q44 Journal No. '� (M Deputy Clerk t•129 REV. 2/75) • t,t hnlr:uliuu� a+r Rr+ rst. lir00I�I� CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT DEPARTMENT OR BUDGE UNIT Pub(is Works t RESERVED FOR AUOITOR-CONTROLLER'S USE Increase Cosd Spraol 7s4i-2282 ?. �31ECT OF EXPENSE OR F(xED ASSET tTEtd' Decrease CR X IN bb) Code Ovarnity} t S b.Acct. STORM DRAINAGE DIST. ZONE 13 58 C}1 "003 i, Rw Dnvl Bivd CI-Unit 2 58 001 t, Line C-t Unit 2BUCHANAN FIELD AIRPORT Z. Taxiway Mice 5000 5000 S 7700 602 2. Avigation Easemt _ VER. 3. EXPLANATION OF REQUEST E It capital outlay,list items and cost of each) PROOF K.P_ TOTAL --- - ENTRY 1. W.0. 8520 Right of Way Engineering for Danville Date Des.rrption Blvd Line C-1 unit 2 Storm Drain Project. 2. W.O. 4699 Reestablish item for repair of taxiway pavement. APPROVED: SIGNATUR S ATE AUDITOR- � CONTR4 lJ /, COUNTY ;j'W 1976 ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES�uPrTs1`5n t:..;t..},. T'::,c• ....t--t�. / Jud NO.. 4r 'Lt:— tle J. R. OLa,iON, C1.JRK by41 �c- / S.gnarurr SS�p TPt(e I y��� r�10ty 9 i a(,0V ra Ad eJ i =Y [; ;t,t/ Ul(V�i Journal No. (M 129 REV. 2175) i r: lrrarurliaus orf Ket'rrse Side ,.":'z Y`i: .A`° ^^'g.. ^,a.r. w..:-. '•�',x., '.M-"'^t v» ;is%„. ,,..... a', .. ..m.y. .. .._t„. ....... ,, :y,ry, ,. '� ... >.. .. .,...... _.._ _ __ t' CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT I DEPAit;tAEttT 6R wDGEr UNIT Pub is Works RESERVED FOR AUOtTOR-CONTROLLER'S USE Cara Sproat ACCOUNT 2, DWECT OF EXPENSE OR FIXED ASSET ITEMDecrease Increase Cede Ouontity} Fund BudaetUnit Object Sub.Arte. CR X IN 66) COUNTY SERVICE AREA R-6 ORINDA 01 1 27 3 2753-7754 028 1. Vacuum Blower 300 7712 29 2. Park Entrance Sign 1000 1 7751 30 3. Electric Typewriter 750 2 7751 31 4. Desks 503 COUNTY N - 1976 ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES:SuMni.ors in,n^S, 66 NO. �il/lLt� n 1 I. ?/7a ;/,V1—"-t'% G/ L r TirIe • Date J. R. OL.SSON, CLERK brS,gna+ure �33 MOj CrDic3 Approp.Adj- UCIJU=y C=:+.� lit Journal No. (M 129 REV. 2/75) \,r Irutrurliurr. urr Ret erse Side U. + ® CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT I. DEP..RiMENT 6R BUDGE f UNIT Pub I is Works RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. D'3JECT OF EXPENSE OR FIXED ASSET ITEM• Increase Fund Decrease CR X IN 66) Code Quantitvl Budae+Uni+Object Sub.Act+. COUNTY SERVICE AREA R-6 ORINDA 01 1 27 3 2753-7754 028 1. Vacuum Blower 300 771229 2. Park Entrance Sign 1000 1 7751 30 3. Electric Typewriter 750 2 775131 4. Desks 500 7713 32 5. Hallway Lighting 2500 775133 6. File cabinet 250 7713 34 7. Room Divider 1000 7751 02 Office equipment 631 7750 05 Projector 77 7713 24 Boiler 5000 7713 I Leasehold Imp 592 PROOF Comp-_ _Y.P_ V_ER. 3. EXPLANATION OF REQUEST(If capital outlay,list items and cost of each) TOTAL ENTRY I. For grounds maintenance of park, Da+e Qcscriptran 2• Install carved redwood sign at park entrance. 3. Typewriter for additional office employee. 4. Desks for office personnel. 5. Upgrade community center hallway lighting. 6. Additional record storage for Community Center Office. 7. Build and install 15 ft divider including door and window for additional office space. APPROVED: AIUR� D TE AUDITOR– ��,� CONTROLLE COUNTY ADMINISTRATOR: m -,111N= _ 1976 BOARD OF SUPERVISORS ORDER: YES: 9upeteiaors i�rnm•• Do86ees• Liru.::.ti1. J / NO%/Gd ZL a, � J R OLSSON, CLERK by l° s) ublic Works Director 6/2/76 O tOi9 Signature__, Title Adj. J-3� Irk Deputy Clerk Dote + 90046 Jourm'1 No. o/ (M 129 REV. 2/75) • 1 r, Instructions uu Ret rrse S+ r 90046 ApproP.A Journal Nao.. ueputClerk Rrtarsc S (M 129 REV. 2/75) y Ira lNsfructiarrs art t e REM CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT I. DEPARTMENT OP.BUDGET UNIT Auditor-Controller - Purchasing RESERVED FOR AUOITOR•CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Increase Code Quantity) Fund BudoetUn,r Ob ecr Sub.Acct. Decrease (CR X IN 661 1 1003 020-2100 Office Expense S00 2190 Publication of Notices 500 2479 Other Spec Departmental Expense 734 2102 Books and Periodicals 360 2170 household Expense 73 2250 Rental of Equipment 30 2303 Other Travel - Employees 99 2310 Professional Services 592 1 7751 001 Tynet.'riter, Electric 580 PROOF _Comp-_ _K_P._ _VER.- 3. EXPLANATION OF REQUEST(If capital outlay,list items and cost of each) TOTAL ENTRY 1, To cover anticipated expenditures in expense Date Descr+peon accounts through 6/30/76. 2. To replace typewriter, County Tag #30302, purchased in 1972, which has been in repair shop and has been determined to be unrepairable. APPROVED: SIGNATWKS DATE AUDI TOR- CONTROLLER: COUNTY �^-. - �� ADMINISTRATOR: vU1� UN - 1 76 BOARD OF SUPERVISORS ORDER: YES: supen•L,o: Ifejw . 1.+:.u. ­,rtp. Fogge8ii, JUN 8 1976 NO:. on \ J. R.OLSSON CLERK by A1ary�aig ! Sipnotu I, /� Ti are ?, Deputy Clerk 000477 APProW.... 5341 MI2� Rev. 60) P Y Jour •See instructions ort Reverse Side ... rsr,c.. n CONTRA COSTA COUNTY ® APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Cooperative Extension 7630 RESERVED rOR AUDITOR.CONTROLLER'S USE Increase Card Spedal ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Decrease 1 CR X IN 66) Fund BudaetUnit Object Sub.Acct. Code O'ontirv) �� �nf?� %2�j�/�/3' Tamnnrary Sal^r;PA 1n11 .x$500 deLeLmined to be unrepairable. uVr" APPROVED: SIGNAT4KS DATE CONTROLLER: AUDI TOR- �y / �J 3/f0 COUNTY ADMINISTRATOR: UN _G 1 76 BOARD OF SUPERVISORS ORDER: YES: Sujoery o . `� JUN N 79'6 NO:. cn J. R.OLSSON CLERK P.1vty�Ql9 i Signatu Ti 0004`7 °" I M 129 Rev. 2 6e1 Deputy Clerk ADpro ' I• 5341 •See Instructions on Reverse Side Jour o. ";?;}.'v.F"p. '"s'F,r-gr. •_., i,^ ....,.;3.. _.:.n .- ...fir;- s",. _ .`F,'w'.: , .. 'V:-" ...r. '$7.s. ® CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT I. DEPARTMENT OR BUDGET UNIT Cooperative RESERVED rOR AUDITOR-CONTROLLER'S USE Crative Extension 7630 Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM- Decrease Increase Code Oaontity) Fund Budoet Unit Obiect ISub.Acct. 1 CR X IN 66) d/ Temporary Salaries 1013 *$500 $500 -� 719Offiee s ,rot (cl PROOF _C_o_mp._ _K_P. _VER.- 3. EXPLANATION OF REQUEST(If capital outlay,list items and cost of each) TOTAL ENTRY Department head and two heads of sections have a need for an executive posture chair. Date Description All three have low back conditions that make the posture aspect mandatory. Two do not have any type of executive swivel chair. Only budget item available to use is the one being reduced. APPROVED: SI AWES DATE AUDITOR- -17 }` $ 76 CONTROLLER: 1 COUNTY JUN - 1 1976 ADMINISTRATOP: BOAR[ OF SUPERVISORS ORDER: YES: •,nrie-t}. supen•l.or^ Fier.^)•, L'nil;cc9.+. Lit:n�lu4l. 191 116 NO:.,GES an J, R. OLSSON tZ�b S CLERK b, -c •a s• -�L�'��-'L COUritV 'r _cf:or MU, rvl9 ! / Signature Title J? Date �enU r/ I o�04v ��moi No. 5 `•' M 129 Rev. 2/68) Clerk •See Instructions on Reverse Side f' '� / UUU�(•/� Journal No. y �J � Upnl'' ' / — M 129 Rey. 2/68) Clerk •See Instructions on Reverse Side GI�i(r- CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Assessor - 016 RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEMDecrease Increase Code Quantity) Fund BudaetUn,t Ob ect Sub.Acct. (CR X IN 66) _ 016 -1013 Temporary Salaries $10,26T 4 -io*z 0.-4.s,P2: 600 016 -2310 Professional & Personal Services PROOF Comp._ _K_P_ -VER.- 3. EXPLANATION OF REQUEST(If capital outlay,list items and cost of each) TOTAL To allocate funds between accounts on ENTRY basis of actual expenditures. Dote Description• iKeypunching of records for conversion of automated appraisal system was accomplished through contract with professional organization instead of utilizing temporary staff as was originally budgeted. APPROVED: SIGNATURES DATE No increase in the Assessor's overall AUDITOR_ C J budget is required for this adjustment. CONTROLLER: �) UN 2 76 COUNTY Rh , tt}t 197q ADMINISTRATOR: l t��JIY BOARD OF SUPERVISORS ORDk.R , YE0UPen7!a . ri.rrcy. Fiosgess. N0. ,q)� �,ur� r _191,6 J. R.OLSSON CLERK L ■ b, �j• L, 1 Asst.Assessor 5/20/76 Cew / Signature (�/�(� Title Date .a Giem B l , 1049 prop.Adj.o i M 124 Rey. :.6S 1 F� Clerk 3'tT Journal No. •.See Instructions on Reverse t e ' CK ) CONTRA COSTA COUNTY ® APPROPRIATION ADJUSTMENT I. DEPARTMENT OR BUDGET UNIT / RESERVED FOR AUDITOR-CONTROLLER'S USE ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Increase Card Special Decrease Fund (CRXIN 66) Codc Quomhy) Buda Obrccr Sub_Acct. �L� ' R 77SqpP T' \i ^l r-tn►ic Tyr^c+iiit r 7�n instead of utilizing temporary staff as was originally budgeted. APPROVED: SIGNATURES DATE No increase in the Assessor's overall AUDITOR_ budget is required for this adjustment. CONTROLLER: ��J JUN 2 76 COUNTY R7l ADMINISTRATOR: L JUN 197g1 BOARD OF SUPERVISORS ORDkJ1 YE0Ur,en-1�0:T :iP vy, Pt:::_ ;ri+.rrt�•. Fi"ggess. NO / Uf'i C 1Jr J. R.OLSSON CLERK bs L Asst.4ssessor 5/20/76 /p, Signature Title Date peFL Gci� 4049 Prop.Ado. M 129 Rev. 2 6S 1 C'�rk Journal No. -S ee Jnslructious on Reverse t e CK ) ® CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT I. DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDITOR-CONTROLLER'S USE Cord Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Decrease Increase Code Quantity) Fund gudoetUmt Obiecr Sob-Acct. (CR X IN 66) 101),3 016 - 775 QQ$ IBM Selectxic Typewriter 720 016 -7751 003 Typewriter IManual 265 016 -7751 007 Calculator 10 016 -7752 004 Desk 25 016 -7752 005 Desk Typist 72 016 -2170 Household Expense 348 PROOF _Comp._ K_P_ _VER.— 3. EXPLANATION OF REQUEST(If capital outlay,list items and cost of each) TOTAL ENTRY Dote Descr.ption To transfer funds between accounts to allow purchase of IBM Typewriter for Department Head's secretary. Manual typewriter currently being used by Department Head's secretary will be transferred for use by additional typist clerk position approved by the Board of Supervisors APPROVED: SIGNATURES DATE for the 1975-76 fiscal year. AUDITOR— �pJUN 3 W CONTROLLER: No increase in the Assessor's overall budget COUNTY 'Yl 4- 4k-s required for this adjustment. ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: 9upenlW:" fi.•nm•, PI:Ls, lfor!srt}'. gess, LIvCLILL NO%7r J I � "V, LF1)L(� U't i 0 J. R.OLSSON CLERK , Assistant Assessor by. L �. i. ? � $ignafurc t roitlAed ` Dare Cl 00050 r/ ',. APP D• 1 r-•••Y Clerk Journal No. M Re.. 2.651 •See Irtstruclions ort Reverse Side , I 1 3 I BOARD OF SUPERVISORS OF CONTRA GGSW COUNTY, CALIFORNIA 4 "5 re: Condemnation for Lombard; T�='rle, ) CONJENNATT_O:I 6 I;ork Order 11231, Orinda Area RESOLUTION 1110. 76/11196 7 8 The Board of Supervisors of Contra Costa County, California, by 9 vote of two-thirds or more of all its members, RESOLVES THAT: 10 It finds and determines and hereby declares that the public 11 interest and necessity require: 12 The acquisition, construction and completion by the County of 15 Contra Costa, of a public improvecmont; and in connection trlere:;ith 14 and necessary therefor, the acquisition of draina.a easoments on 15 real p:•operty, and other interest(::) in real property as descry bed 1G in Appendix(es) attached hereto; 17 Said propo_:ed public improvement i:: planned and locateci In 1ti the mariner which trill be most compatible triLh the greatest pu,'';lic ood, and the least private injury; This Board shall acquire in the name of the Count;: o; Contra Cost the said real property and interests) therein by donation, 1+ '.urc_^_ase, or by condehination in accordance with the provisions Or eminent domain in the Code of Civil Procedure; 24 'I'ihe County Counsel of this Count,., :is Thereby authorized ar.-: 25 empolrer--:!d; 26 `1'o acquire iIh the County's na:iie, by condemnation, the titles, 27 easements and r .-hts of uaY hereinafter' described in and to he 28 said real property Of interest(S) therein in accordance I:itl? the 29 provisions for eminent domain in the Code of Civil Procedure and 30 the Const.itutio:l of California, for County road purposes, Z To prepare and prosecute in the County's name such. proceedingrs =2 }� in the proper court as are neces:;ar;,; for such acquisition, ata? �J .'o apply to _:211 ? court for an order flxln�; the anon„ arh .. O_' ICI: 3CCth:'1Ly a5 1: may, direct-3 al?d to depOst JAiII zecu--it" -is so dih _c ed, and for all OrdcC pe"MittilIZ tf'e Coun`; i; it RESOLUTION NO. 76/1196 00051 1 - 1 to take immediate possession and use of said real property or 2 interest(s) therein for said public uses and purposes; 3 The said real property and intere3t(s) in real property are 4 more particularly described in Appendix A attached hereto and by 5 this reference made a part hereof to the same extent as if herein G set forth in words and figures. 7 8 PASSED on June 8, 1976, by the follo:aing vote: 9 10 AYES: Supervisors - A. Ii. Dias, J. E. Moriarty, 11 W. N. Boggess, E. A. Linschied J. P. Kenny. 12 NOES: Supervisors - None. 15 ABSENT: Supervisors - None. 14 15 I HEREBY CERTIFY that the foregoing resolution was duly and 1G regularly introduced, passed and adopted by the vote of trio-thirds 17 or more of the Board of Supervisors of Contra Costa County, is California, at a meeting of said Board on the date indicated. 19 20 DaLed: June 8, 1976 22 J. R. OLSSON 23 County Clerk and ex. officio Clem of the Bcard of Supervisors of 211t Contra Costa County, California 25 2G By 27 N. iOgraham w Deputy ?a cc: Public Works Department 29 Real Property County Counsel J0 County Administrator 31 County Auditor-Controller 32 33 r.B:t:ce 3� - 35 3G I 1 -2- RESOLUTION NO. 76/496 00052 ✓�, 3 - i yK.¢�3tc uVt t 5. � l�4 E@ .tR gY" r`7 " cS '� •tt '.. ,,. -Ys'``7ir u't,l. �' ? � r i �C4,, a t•�'��{"s � ir�'`w��+i �� �,�-yam,.. rS r tVab§cZt�. .riO� GJ:r-`r}# 3�a�reser y+�.;., to t- -,y {IPPEt1i7IXu,�llr � r A;�erinanen� easement;�o: an u�a :sage pt.r�rDse�overr ne ral`tM �_ Portioaor !rt 19�a Bald vt i�-�h � �on�tncPre?iltltled "Slet:pyf(orT`3►�r rEstates °Contra Casta�Cau:r,�c La iY uY1z� TPd a2celnber 24, 1_q I moo. 4t;page<-Ia, kc-c- .a. cVAIEVI r��,Co,,* County,�CaII a rzl�EscrI 'P - F'x-h ' t" is�yi,�tttR cls tri: 5otneri�+> I.. r t 3 t , E��res ft) 2seTycrrmn e of .cer vQ}ratrorl� kai Ig tl.ence ',, Tt l�'iIs�S3.cG �ai n - lt*y' +rte ,sK'!k fib, u r CT b�girin7ng aartheasterty a ori-I,�o+�U ,»1 S"' art Sotltl}�y�yz clue CT os1E-iard' ldfi^ t dSidAc ,`!G zu E.: , O ' �t Hca, Srath'22 (; f!'3 r s. a7 ?hrreet, ,h'nce.FSbuti 53 45 OJ 1. :es 'Ct FO�LtiE' •�eS�e. i v,. °2i'a 6 °^,d14� i Gt ';;$,yul:enl l a Un�}�S4I� a�SL�"��h } i rt>i, ss5► �a 2�" {!' GO" !� S Et)ws ref rye io tae puI-t��ar beglnnlcee�� 3c ' zA 4 �a r7 PAP V�! t c .✓A-�,a; 4 W 1. Or ryPaseCli C'I.c4 @aj?,T' �Q Jam= SCC j3�lnCs' ►•2`t CQ�t^s3�C05�g Lt)J'ft. J. A CCMSTC'IXMGG ,o.--the 16hba:dy lZ ziti<< ^t t cdns=ruc-Iaty a�}ec ;a In nri e e:�t 'ester �t�n Decesuher 3t, tg�5 ro�-wh^ corp s �a construct.ul tic & d-SCr Sed parte �or�i i:d 1QGOr Lam�9 las�}Ldlt� bt, Pin. -I I. ei u13��2;.tZ��e "Sl�e7y{�t�cr]tar E�ta.es,'Con, raCosta wunty; CAlIt f fedD� wr2S4rrInH�a' s et fops AL pages i�, va ds ryo Cent Cosfi��c6untjn!"t forr[ra, w cS Tai Oil a.�"� f�1'" 3��.i y �•: ` � " s.t��.��"��r x -u ��}k �'�^� .Yv'��%�Sii��.���t . gd �3_glrn.rg ol, thMt tre�xsziithe�iy�7lne aii �tdy �at° rh�;roesS� core >� e�`•s{�x"��"^5iU'sSdiu ,LUQ��� fi'w^'t! Tl�llt.h'3 `J'3�+�tI�ie�af ::arte f ratio or175 '.80 fit, t�r�I� rcrh 9,� N 3� r�z� e; r.�41 ai�aalr: a- lane, th ough;if Cenira• c 1�e Uig i, J ,� 02 i 3n arC .. �tAnce Of „rt► ,�r"��, . u tr,^nye, 3"' ;i� r� 5j I-rFce:, °�.�n�z~ kSo�xt;i 'S.r` a Wfz - s;. 7 reel totht; estet2;;',i ne°o .Ildi_vt 19;��e:�ce;s inn SSS et ' 7ne 31�rtn5` 40' 5" k�cst 8a3- e"tan Eiar th 2 `X46 i 0" Hest52 �Tfe� " to Lhe;point'af ;r nrzIng r << • k '` te M1 n2 fll. 43'7 t 11 t rs �, ;r' a k r' r'��^t,x.�',,,, .f,s"+ yn I s :. ''$ k x.rkr t om'" 4r!'�' �,JI�L( �+ S eb2> W.- ,""5"`r*" Y, CC a} '>^tr+s+`E}�,jv 3' y z.} 1 x'�;;'""�rr R,'3„ 1 ! f ji.i� �.n », x? S§ � 11 "i-re,. m Iliii'i,l;ileWe:i�i�l�lilY1i,811 i 1I --,a, :...-y..:: .. . - , a.,.._ ..._ . ,- _ -, _ ..� 6'6p ! --. u .. �.,..,.�....o...��.,.. .-...�..Nn.,, ....�_...,..,..... - �-� - -- ,. ..,��,... _=mss, r-a-�, —. ., .,._.y.,,a.�s�.,�Wf.kx. .�. ,' ;isar..at'arra'. '-`" 3; a $ '3 ! s j.,-,r; : 2 s ,,; -ph 7 +f r .4 ^F'�"i M, jig s,'v a�i ro%tkNIMi'l tw _-- 11 ' r r �,, 3 3i" ami k�fr _ e i _ r .s i 7 .� ` x, xfb.`r y c r R l a d t F x ,,.... i` �Arsi; E.4.` . X air ", L _ si pi'c1 ,f•.�,-a.R YY s -i "— .y' ' PARCE:. 3 + r � � -t z s�w A 0-6t iaene_Fi.' easik..it1t fo. �Iti jjd a jd Ct a-ilti 1ge j7uT 1i95C5 C"�'" �Ae tTQ kZ O'72PIg , � �,, 3 , t w d@�Grjbo; c l Cs=1 O. 1an - -z t r x a a x ass SK :tY r a. i t ,, s p01 i101S GT 9@ tZdPiGuQ �� $LfDY'3'[i'r L SC' a1 0G� d5:t0�it S x� y r y` ",-R '63., K — "� , <f �,-� �' ` �� ��g�nmr3nn th�;southe.Iy li�r.e �Q�ad :are a* `tie r,Q,t:It�*' yy -�r�� COr;Ie« OT.LQt �a ;d5 S�tCi:'jt ti :`�jC s.i..Q �'1..CL�2V "S a@�lif02� t`.dtCSri�"Sin "t ttJiitr1 Co,s, a C'Jtlnty� ��+�1T.rYfii'sT�' T3� `4 t►aCf i' .'v£T'';�I —1111`t �N*- lit'(;QQ `1 "Q -,. ILL' nom" '' r .:x'>.�fl,r l�3p5=ct j}agC :$rRea02CaI"I 4,, sli='..P3.1.t�S3e.c11:'� Cdt.€3^ttZ33 sjitTiiCi' rOl� �t� �a3 " — SdiG. t20+.:� aT 3�5?1Qi2112 ..�Oii tit' li�SLC�:�/ . Qt 5XI LQ 1S Qi1tf' 7rFad�ys�� 11 _ -11 40!c UO'� cd$f ��:b" ,'t t�2l s �•�'1CLs SQL'tci .�3° 'rr'' tS4" Ei*St �% 23�t¢= �$ -"F"-.1,tne�iC e, t s 3 u .:, o'r r jt t r � a C^iCt o f a3�d �JLi at'��I [1'{e C F � t.0. ti 3�s ..1Jr rtry; test -. {%!� '. L { r, LQ�'> arny is '3q, trcm s tion a1,421'a� tZan c''!'2 �aF.ne ,turf, :�ar:ru a�, r `1a- "` e m ,ter, 1 dti7liS C! :t5 OQ T�.t', t?.nrTS atZ C k3+a :� �u a.L�Z.-t. t L'i2G=sem?rs4 tnedSy i'�17q f a ecri s4 jd Gu'we attd a;ut . �;{ n= r L,..�oary ana r>rlll=tnii�uQa �{er�`rt angT u , at . 3 •.n o * 5 or S 4 t ?5 an�3.. di5 ac Jx tz'� Ti<_t ;.o t►2 001OZ o R 411�,3egi�st & ,- //-�': ! t v t a ,,r.y� s I,kzC�"1sa'+i.as �45,,ve.. `4s�,,�' t 3 f"aw�l.L>_ i ?a { t 4,t k.Py`3'" 1.#l�e `` ..`,-}t r ,� x, - 'z3' "fR't��.^ r tern 6,.w ry sass ent ezo .. t, ii„o,ar,c py Co.,L'a' tro�t�t..r��nty,Qf l -', '* cun5 ),ucr-4i+�.. i i�l@ LOL"ij?.tY'Gf,;f.t'sFx x'z,,3we t-:r c:Dnst`."'ii,.�l+'iiY �r'v�CCti,�,4s -A, A tin "aIa�t„�� r Q1,et4t iaxeir e..an C G1t32 ,Ia' .1 I ' r�r �t:j� i rt)t:=t. -3a Cf,- I£t:rlil 2itd A".V-! '4 -1 Id11 tdll1iri� a~i.Lel'a1' o�"i .z. L' .3 .Cldti�C3 �' ,t 2(}aiat R3f..'s<4` p{3nQ � x x f, � a s} a r' .ya r .>' 'w.s r+,f"" .fir Port.��r Ur ,the,,,kWzcro Ei St►ii,a+- ��5C"T'�eQ a� :•�� :�� ` x a ryv y -. '1;11 . tiC iitnlr.t .oR tAe SLLtiI@ 1 r f iij OT LC+t*. 3"ti3f L&ii- , hv`. - t .�'..ter9l,, i" �,,. Co'l. 0' +'�o` iCJ'3S 5 !'I Ci'trreLa' ��{r,Qilitt.e,J Sie js"r�1ZC5. r5.`•dt2�;�a.00 1'd tI"? s LOStd CQt:i:t'/� C@�7tG''J!-& - ::lett LILM', CS .2`-�71i '3!?i iTi �`QOf'gJEs Oi Pla'�S� �� `1-1��1 { page lt's,K'RQGOrcS QT Co tt^d L..5fF-1d'CvlTiit" (;3�tro'[t.�s LijaiICG=T2 Ci1�5dt� [70, tit ��n,t. g aia lg Ud'A� S,.e., i.r Q -Jsrt �a sg, 11"o,.,..X t f ,66914 Wi �2'4s fc+�i:-and Soufy � �r' " c.>cS :.3 �e" ,:;te ;S�.L'1 �s'k�SfCD111, � " t.@bt "?� ;'? Teet,_iPe^cep id{4t',£it .U`v-'l ►' �J" tto5. !rt Jel t-"a` Q +t�It2SOl.'tFt?i 1'; 4t# - a 4 .r' o- S. ' t r r 7 3 AP; oT I t a`�7a2 a�1/" uCC' t`hI.E.'.3Ct , 'a t or �alT 3 `.'U I:Ts.Z �Z ttt3 r:Or��J3� ��}T q,,4, a -G 0��;�'eot.`und ^c;�ttr'a54s Z1�`' iort t,.i.c2n� iV=il„ tEtc r :;s4;Rtz 'itin,lk�Z a ft ., "11 a t aJ, - 4S t i t75.V' t°,t. b'.i tia!tri'c.�et .t.a, a.a Q 'O n-°, �7iu -,�te��Lf7�Cd'1C O F.2D , 3 .Zct to t;24 i20 c. ts� f+4z$j3T'i t itt� z i 2 � � k n � I- '- � 1 f t z ,�Y� ,4K r 7 a, L2 , s. 11 J,ssr f`�d' ,� t Y t �— .x ""'SaM� Lf �"4". S a ,i } F 2, - , f 'a } s x � r �`' ', c - _ � i, n t 1 x -en Mfr` �. ,,,,"`ar°'Ye.h` -- ,".6�.�;I � 0005 iY.-,�a¥ +',sg�t'" — .,, f-'I -. n--1- -_ -�....-....,R.,.,-..__. , �,',. a �� - ... :, _:, ` - - " � �' a �' '` e u, , ." - , �` '," c� a -.I- "I. ki v c ,� ' gj ^r a11 _y s 3: �' � L` IV-111 *� ''.,�," , `< mq �.. t , o } a � z �� m'n.- d"4� v11 xk < _ s }� � "` 4,ys r n'V "" `'�' "c' >>t s x DYE L,-A :`; 3 1 r `�4 - 4 ---W—� (Co� RdKo� /A�r� , .yam S. M xy f 2 -' ;*�+�/J'f} Ut Jaz.} 7+"`,,r a prt86<3wT>S v,'Ai x ,y `;r„ xti 5 �. ;,, ,, , xS s5It, '�r �,' �'.�'"It�-s `<d'i'* +u! "v� .{� ' .,. h�. ,?., �I�tRLEL � ..,:.i i . . .., '- ,�r, ..s�,x :r fi` ,.'a- � 'nti vr�, r"°'. �t, �tRt 'i"fxi �,m��lli���i �� , t 110!•1.'+ 'b3- 4a UV sa:3 s�,t:�erly ;ta- t{te rsght, h3.V':, ;.w1 al.r..f ,....�• ..: {M::�::+ Z. Sy St'.G2�it C 1�:Ea " rc distl�ltiGe 1 s I. a:' Y L;.r. ; r:an: a t . -e = 25 a:. g Q* . r "c c! t5 %''ij' a;:.:.e EaSt -G 03 f•'•�b 4!!�s •=L rL.,L:�� C�•i:M.�!� r A Mi• .. ra�iux Cf to �t'!sof ,,%i;:lilr�. of 2-3.43 w —� OOJ _ . LONBARDY LANE (Co. Rd. No. 2554) PARCEL 5 A temporary easement expiring upon acceptance by Contra Costa County of construction of the Lombardy Lane culvert reconstruction project, but in no event later than December 31, 1976, for the purpose of constructing and main- taining a culvert over the following described parcel of land: Portion of Lot •l as said lot is shown on the map entitled, "Sleepy Hollow, Unit No. 1, Contra Costa County, California", filed December 22, 1945 in Book 28 of Naps, at page 13, Records of Contra Costa County, Californias described as follows: Coarenciag on the northwestern line of Lombardy Lane at the most southerly carime of said Lot 1 (28 NB 13& thence, from said point of beginning along said northwesterly line of Lombardy Lane North 53. 45' 00' East, 14.00 feet and northeasterly along a tangent curve to the right, having a radius of 225.00 feet, through a central angle of 4" 42' 390, an arc distance of 18.50 feet to the true point of beginning of the hereinafter described parcel of land; thence, from said true point of beginning, leaving said northwesterly line of Lombardy Lane, North 31. 32' 21" Kest, 8.00 feet; thence, North 600 29' 52' East. 6.96 feet; thence, North 17° 00' 08' Kest, 12.00 feet; thence. North 72' 59' 52' East. 4.50 feet; thence. South 17° 00' 08" East, 11.00 feet; thence, North 60. 29' S2' East. 5.00 feet; thence, South 27' 27' 53" East. 8.00 feet to a point on said northwesterly line of Lombardy Lane from which a radial line of non-tangent curve to the left, having a radius of 225.00 feet; bears South 27" 27' 53" East; thence; southwesterly along said curve and northwesterly line of Lombardy Lane, through a central angle of 4. 04' 280, an arc distance of 16.00 feet to the true point of beginning. -3- Ot)lle7s7 . • ♦ .. .. ...r a ......�. . _r BOARD OF SUPER`IISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Fortune-Telling License ) RESOLUTION NO. 76/1197 to Jodi Watts ) (5-25-76) The 'Contra Costa County Board of Supervisors RESOLVES THAT: On I-lay 25th this Board held a public hearing on Ms. Jodi Watts, application for a fortune-telling license, duly noticed and con- ducted pursuant to County Ordinance Code Sec. 56-7.410, and considered all oral and written information offered thereat; and the :Board finds 'hat the conditions and requirements of Sec. 56-7.410 are satisfied. Therefore, pursuant to Sec. 56-7.412 the Board orders the Sheriff to grant this license according to law and the terms of the application. PASSED on June. 8, 1976, unanimously by the Supervisors present. . 4 's t 1 cc: Ms. Jodi Vatts Count---.r Sheriff-Coroner County Cornsel County Administrator GUII:S RESOLUTION 110. 76/497 00056 i BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA AS THE BOARD OF DIRECTORS OF THE TASSAJARA FIRE PROTECTION DISTRICT Resolution and Notice of Intention ) to Purchase Real Property -- Portion ) RESOLUTION NO. 76/ 498 of Assessor's Parcel 206-060-01 ) (H.&S. Code §13852) Work Order 5428 ) ) The Board of Supervisors of Contra Costa County as the Board of Directors of the Tassajara Fire Protection District RESOLVES THAT: This Board intends to buy the Real Property described in Exhibit "A" attached hereto and by this reference incorporated herein from Jorgen Clausen, et ux for the sum of Five Thousand Dollars ($5,000.00) . The Board will meet on Tuesday, July. 13 , 1976, at 11:00 a.m. in its Chambers, County Administration Building, Martinez, California, to consummate this purchase, and the Clerk of this Board is directed to publish the following pursuant to Government Code Section 6063, In the ANTIOCH DAILY LEDER a newspaper of general circu- lation published in said County. NOTICE OF INTENTION TO PURCHASE REAL PROPERTY The Board of Supervisors of Contra Costa County As the Board of Directors of the Tassajara Fire Protection District declares its intention to purchase from Jorgen Clausen, et ux at a price of $5,000.00 an approximately 1 acre parcel of land located approximately 1900 feet north of Highland Road on the nest side of Camino Tassajara, and will meet at 11:00 a.m. on July 13 1476 to consummate the purchase. J. R. OLSSON, County Clerk and ex officio Clerk of said Board of Supervisors By ..-Deputy - I . n a ia � m PASSED on June 8 , 1976, unanimously by the Supervisors present. VJW:me cc: Tassajara vire Protection District County Administrator Auditor-Controller Public Storks (2) RXSOLUT1014 NO. 76/ 498 VVVV( G: TASSAJARA FIRE PROTECTION DISTRICT Camino Tassajara Road Clausen Property EXHIBIT "A" Portion of Lot 1 as said lot is shown on the map entitled "Map of the Dougherty Ranch" filed May 4, 1891 in Book C of 14aps at page 63, Records of Contra Costa County, California, described as follows: � Beginning on the westerly line of the 50.00 feet in width County Road known as Camino Tassajara at the northerly line of said Lot 1; thence from said point of beginning along said westerly line of Camino Tassajara Road South 20 51' 28" East 150.43 feet, thence North 88° 30' 14" !lest 321.18 feet; thence North P 29' 46" East 150.00 feet to the northerly line of said Lot 1, thence along said northerly line South 880 30' 14" East 309.76 feet to the point of beginning. Containing an area of 1.086 acres 47,321 square feet of land more or less. Bearings and distances used in the above description are based on the California Coordinate System Zone III. To obtain ground distance multiply distances used by 1.0000998. 00058 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA C r-- , - I Q^ vimTr r r 71;/"qq 00058 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Completion ) RESOLUTION N0. 76/499 of improvements and declaring ) certain road(s) as County ) road(s), Subdivision 4119, ) Walnut Creek Area. ) WHEREAS the Public Works Director having notified this Board that improvements have been completed in Subdivision 4119, Walnut Creek area, as provided in the agreement heretofore approved by this Board in conjunction with the filing of the subdivision map; NOW THEREFORE, BE IT RESOLVED that the improvements in the following subdivision have been completed for the purpose of establishing a terminal period for filing of liens in case of action under said Subdivision Agreement: Subdivision Date of Agreement 4119 July 10, 1973 Safeco Insurance Company - 2 007708 BE IT FURTHER RESOLVED that the $SOO cash deposit as surety (Auditor's Deposit Permit Detail No. 109266 dated June 29, 1973) be RETAINED for one year pursuant to the requirements of Section 94-4.406 of The Ordinance Code. BE IT FURTHER RESOLVED that Cuesta Way 32/50/0.08, as shown and dedicated for public use on the map of Subdivision 4119 filed July 12, 1973 in Book 159 of maps at page 7, Official Records of Contra Costa County, State of California, is accepted and declared to be a County Road of Contra Costa County: PASSED by the Board on June 8, 1976 Originating Department: Public {forks Land Development Division cc: Auditor Controller Recorder Public Works Director (LD) Public Works Director (Maintenance) Hugh E. Hathcoat 15 Queensbrook Place Orinda, CA 94563 RESOLUTION NO. 76/499 00059 A 1'lllh.l� R7;CUR7�ED, Rl'i��Ti�ii jt.f`tlTtll«Tt AT TiZ7ftlii•�•T• fl"•• ft:- .� TO CLERK BOARD OF at o'clock 14. SUPERVISORS Contra Costa County Record: J. R. OLSSON, County Recorder Fee S Official BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Accepting and Giving RESOLUTIOi: OF ACCEPTANCE Notice of Completion of Contract with � and NOTICE 0_ CO :PLElION F. S. Hu ck Construction Co. Inc. 6-C. §§3086, 3093) Work Order No. 3 RESOLUTIOr; 1170. 76/500 The Board of Supervisors of Contra Costa County RESOLVES THAT: " The County of Contra Costa on March 31, 1975 contracted with ' F. S. Hu ck Construction Co. 1777 Arnold Industrial Highway, Concord California 94520 _ llame and Address of Con tractor) for the Work Furlough Center, Richmond, California with Firemnnlqas surety, flame of Bonding Company for work to be performed on the grounds of the County; and n The Public :•forks Director reports that said wort: has been inspected and complies with the approved plans, special provisions, and standard specifications, and recoh:Laends its acceptance as complete as of Iday 18, 1976 ; Therefore, said work is accepted as completed on said date, and the Clerk shall file with the Coi:tity Recorder a copy of this Resolution and notice as a Notice of Completion for "said contract. An extension of contract time from February 1, 1976 to June 8, 1976 is. granted. PASSED AND ADOPTED Oct NNE 8, 1976 • CERTIFICA iON and VERIFICATIOii I certify that the foregoing is a true and correct copy of a 2•es01u- tion and acceDtance duly adopted and entered on the minutes of -. is Board's neetirg on the above date. I declare under penalty of perjury that the foregoing is true and correct. Dated: June 8, 1976 J. R. OLSSO:c, Cou_*tty Clerk & at Nartines, C-alifornia ex officio Clerk of the Board By ?S. In_rah m, . epu ty� er cc:~iiecora a Shu re turn Contractor Audi Lor Publ"i c Works Adm-ihli::t.rator RPS01.11TION NO. 76/500 00060 1 1-Iffr.'il RECORPED, REQ IPU j'.PAriA"..Ti AT DV �•T. n'w tt: ✓.i TO CLERK PAARD OF at o'clock riq, SUPERVISORS Contra Costa County Records • J. R. OLSSON, County Recorder . Fee . S official BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Accepting and Giving ) RESOLUTION OF ACCEPTANCE Notice of Completion of Contract with ) and NOTICE OF COMPLETION Eugene G. Alves Construction Co. . Inc. (C.C. 03086, 3093) -Work Order No. 5213) RESOLUTIOR 210. 76/501 The Board of Supervisors of Contra Costa County RESOLVES THAT: The County of Contra Costa on October 31. 1975 contracted with Eugene G. Alves Construction Co. , Inc. , P.O. Box 950, Pittsburg California b (flame and Address of Contractor) 1 for Montalvin Manor Park (County Service Area M-17) V with rormnercial. Uninn Tnsurance Company as surety, flame of Bonding Company for work to be performed on the grounds of the Couni.y; and The Public Works Director reports that said u-ork has been inspected and complies with the approved plans, special provisions, and standard specifications, and recommends its acceptance as complete as of June 8, 1976 ; Therefore, said won?: is accepted as completed on said date, and the Clerk shall file with the Couity Recorder a copy of this Resolution and Notice as a Notice of Completion for -said contract. An. extension of the Construction Contract time for 63 calendar days is granted. PASSED AND ADOPTED Oil June 8. 1976 CERTIFICATION and VBRIFICATIOii I certify that the foregoin; is a true and correct copy of a resolu- tion and acceptance duly adopted and entered on the minutes of irds Board's meeting on the above date. I declare under penalty of perjury that the foregoing is true and correct. Dated: June 8, 1976 J. R. OLSSOF;, County Clerk E at Martinez, California ex officio Clerk of the Board _4" 13y N. In >am eiiu Ly Clerk cc: uccora anu return Contractor Auditor Public Uorks Admini.:;t rotor RrS01Au,7011 NO. 76/501 00061 00061 e ff. f . I IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) RESOLUTION N0. 76/502 of Contra Costa County ) WHEREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by the County Counsel; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments: For the Fiscal Year 1974-75 It has been ascertained by audit of the assessee's books of account or other papers that there has been a defect of description or clerical error of the assessee in his property statement or in other information or records furnished by the assessee which caused the assessor to assess taxable tangible property at a substantially higher valuation than he would have entered on the roll had the information been correctly furnished; ti:erefore, 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 ac-orc!ance with Sections 4986 and S096, the assessee may file a clz.im for cancellation or refund. An audit discloses the following corrections should be made to the unsecured assessment roll: Grand Auto, Inc. Code 11023 - Assmt. No. 20S8 Original Corrected Amount Pursuant Class of Assessed Assessed of to Section Property Value Value Change '(R/T Code) Imps 4 7,870 S 7,M0— -0- Pers Prop 31,980 30,885 -$1,095 4831.5 Bus Inv Ex 11,930 11,930 -0- Grand Auto, Inc. Code 12014 - Assmt. No. 2082 Imps 3,605 3,605 -0- Pers Prop 23,590 22,990 -$ 600 4831.5 Bus Inv Ex 10,85 10,845 -0- e,'Ie 0-,e R. O. SEATON, Assistant Assessor t5/25/76 cc: Assessor (G. Giese) Auditor Tax Collector Page 1 of RESOLUTION RO. 76/502 00062 Grauu AUw, Lu. Code 12014 - Assmt. No. 2082 Imps 3,605 3,605 -0- Yers Prop 23,590 22,990 -$ 600 4831.5 Bus Inv Ex 10,85 10,845 -0- R. O. SEATON, Assistant Assessor tS/25/76 cc: Assessor (G. Giese) Auditor Tax Collector Page 1 of ItESOLUTIOIl Ido. 76/502 00062 f For the Fiscal Year 1973-74 Grand Auto, Inc. Code 11023 - Assmt. No. 2030 Original Corrected Amount Pursuant Class of Assessed Assessed of to Section Property Value Value Change "(R/T Code) Imps 1 8,500 ,500 -0- Pers Prop 33,760 32,605 -$1,155 4831.5 Bus Inv Ex 11,372 11,372 -0- Grand of California, Inc. Code 12014 - Assmt. No. 2062 Imps 3,460 3,460 -0- Pers Prop 25,530 24,970 -$ 560 4831.5 Bus Inv Ex 10,593 10,593 -0- For the Fiscal Year 1972-73 Grand Auto, Inc. Code 11006 - Assmt. No. 2046 Imps 9,100 9,100 -0- Pers Prop 32,080 30,840 -$1,240 4831.5 Bus Inv Ex 6,894 6,894 -0- For the Fiscal Year 1975-76 AND, FURTHER, that portion of the taxable tangible property which was inaccurately reported should be entered as escaped assess- ment pursuant to Section 531.4; together with interest in accordance with Section S06 Revenue and Taxation Code; and, in accordance with Section 533 the assessed values erroneously or illegally assessed should be offset against the proposed escaped assessment for the same tax year; 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: Grand Auto, Inc. Code 11023 - Assmt. No. 2045 Imps 8,460 8,460 -0- Pers Prop 39,740 39,790 + $ SO 4831.5; 531.4; 506 Bus Inv Ex 15,635 16,230 - 595 219 Net Change - S4S S33 (Equipment overreported and Inventory underreported results in net reduction because of allowing business inventory exemption on escaped assessment of inventory.) Assessee has been notified. R. 0. SEATON, Assistant Assessor _ F.ESOLUTION NO. 76/502 Page 2 of 3 00063 Fw -- 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 California Revenue and Taxation Code, the following defects in descriptions and/or form and clerical errors of the assessor on the roll should be corrected; and in accordance with Sections 4986 and 5096 of the Revenue and Taxation Code, the assessee may file a claim for cancellation or refund. Code 01004 - Assessment No. 2506, Antioch Printing, Inc., is erroneously assessed for Personal Property with assessed valua- tion of $3,550 and Improvements of $9,080, less business inventory exemption in amount of $265, since there has been an Assessor's error in computation; therefore, this assessment should be corrected to show Personal Property $4,250, Improvements $3,725 assessed valuation, no change in business inventory exemption. 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 bF the taxpayer should be entered pursuant to Section 531.5 of the Revenue and Taxation Code together with interest on taxes pursuant to Section 506; and an escape assessment should be entered pursuant to Section 531; 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. Assessor estimated values, misclassifying a portion of the property, and assessing a portion at the wrong location. Subsequent information reveals correct classification and values of property; therefore, this assessment should be corrected as follows: Optical Systems Corporation Code 09000 - Assmt. No. 3439 Original Corrected Amount Pursuant Class of Assessed Assessed of to Section Property Value Value Change (R/T Code Imps 30,000 -0- -$30,000 4831 Pers Prop 15,000 16,260 + 1,260 S31 Bus Inv Ex 1,250 -0- + 1,250 S31.S; S06 Penalty 4,375 4,375 -0- Net Change - 27,490 533 (An escaped assessment is being processed for another location.) Assessee has been notified. I hereby consent to the above changes and/or corrections: R. 0. SEATON, Ass1t. Assessor JOHN B. C SEN, County Counsel By f eput Adopted by the Board on_____ Page 3 of RESOhUTION' NO. 76/502 00064 BOARD OF SUPF.RVISORS OF COUTRA COSTA COUNTY, C 1LTFORIIIA Re: Cancel Delinquent Penalties, etc. ) on 1975-76 Secured Assessnent Roll. ) HS-SOLUTION' 110. 76/503 TAX COLLMTOR'S M&I'O: 1. Parcel Nos. 032-120-006-5 and 032-120-007-3. Due to clerical error which resulted in failure to comply with requests for applicable tax bills, penalties and costs have attached to the second installments. Having received payment, I now request cancellation of the 6% delinquent penalties, costs, redemption penalties and fees having heretofore or hereafter accrued, pursuant to Revenue and Taxation Code Sections h986(l)(b) and 1985. Dated: May 26, 1976 EMARD U. MUL, Taox Collector I consent to these cancellations. JOHN B. LADSEN, County Counsel By: C��i -/ , Asst. By: , Deputy x-X-X x x-x x-x-x-x x-x-x-x-x-x-x x X-x-x-x-x-x-x-x x-x-x-r.-x x-x-x x-x-x x x x x x x MA.R^'S. ORDER: Pursuant to above statutes, and showing that these uncollected penalties and costs attached due to clerical error, the Auditor is ORD-ERED to CANCEL them. PASSED ON jilM 8 IM, by unanimous vote of Supervisors present. _-.PL:jam cc: County Auditor County Tax Collector RJsOLUT.T_O'r n0. 76 503 00065 I_N THE BOARD OF SUPERVISORS OF .CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Cancellation of ) Tax Liens on Property Acquired ) RESOLUTION NO. 76/501; by Public Agencies ) VHEREAS, the County Auditor pursuant to Revenue and Taxation Code Section 4986(b) recommends cancellation of a portion of the following tax liens on properties acquired by public agencies; said acquisitions having been verified and taxes prorated accordingly. NOW, THEREFORE, BE IT RESOLVED that pursuant to the above authority and recommendations, the County Auditor cancel these tax liens for year of 1975-76 A- 1073-7L CONTRA COST:? COUNITY FLOOD CONTROL AND WATEP. CONSERVATION DIBTRIOT 018-140-017-7 59016 All CITY OF AnTIOCH 076-010-017-2 1006 Por 076-401-002-1 1006 All 076-406-010-9 1006 All 076-1121-009-2 1006 All C76-421-010-9 1006 A11 07-•-422-001-8 1006 All 076422-033-1 1006 All 076-1122-034-9 1006 All PITTSBU;Ur REDEVELOP!-,ENT AGEt+CY 055-082-003-6 7026 Pll rn�:7 =. ,F 1071-71t 125-077-010r-2 74063 Por H. DONALD FUNK, County Auditor-Controller By: 1-,Y J, An17ZL!.!h Adopted by tha Board on...J U is 8_ 1976 (Tax Cancel Order) (R&T S4986(b) ) County Auditor I County Tax Collector 2' (Redemption) (Secured) r! h { i I BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Conflict of Interest Code ) for Board of Supervisors ) RESOLUTION NO. 76/505 The Board of Supervisors of Contra Costa County HEREBY RESOLVES AS FOLLOWS: SECTION 1. ADOPTION OF CONFLICT OF INTEREST CODE. In compli- ance with 7300 of the Government Code, the Board of Supervisors hereby adopts this Conflict of Interest Code. SECTION 2. APPLICATION OF CODE. This Conflict of Interest Code shall be applicable to members of the County Board of Super- visors, whether acting as Board members or as members of any county board or commission. SECTION 3. DISCLOSURE. Members of the Board of Supervisors are required, pursuant to Government Code §87200, to disclose investments, interest in real property and income. No other or no additional disclosure requirements are imposed by this Conflict of Interest Code. SECTION 4. CIRCU14STANCES REQUIRING DISQUALIFICATION. Any member of the Board of Supervisors, whether acting as a Board member or as governing board member or commissioner of any county agency, must disqualify himself or herself from making or parti- eLpating in the making of any decisions which will foreseeably have a :�:terial financial effect, distinguishable from its effect on the public generally, on any economic interest, as defined in Government Code §87103. No member shall be prevented from making or participating in the making of any decision to the extent his or her participation is legally required for the decision to be made. SECTIC'N 5. DEFINITIONS. Except as otherwise indicated, the definitions contained in the Political Reform Act of 1974 (Government Code §81000) and Regulations adopted pursuant thereto are incorpor- ated into this Conflict of Interest Code. SECTION 6. The County Clerk is directed to forward a certified copy of this resolution to the Fair Political Practices Commission. PASSED on June 8 , 1976, unanimously by the Supervisors present. HEV:g RESOLUTION NO. 76/5O5 00067 F� BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Sale of County-owned property ) Camino Pablo, Orinda Village area ) RESOLUTION NO. 76/50 Work Order No. 4508 ) (Gov. Code Sec. 25535) The Board of Supervisors of Contra Costa County RESOLVES THAT: This Board by Resolution No. 76/357, dated April 27, 1976, declared its intention to sell the real property described in the Notice of Intention to Sell Real Property incorporated therein, and in the Notice of Public Auction referred to therein, under the terms and conditions contained in said notices. The Board finds and declares that said property is no longer needed a for County purposes. Said notices set Tuesday, June 8, 1976 at 11:00 a.m. in the Board's Chambers, Room 107, Administration Building, Martinez, California, as the time and place where sealed proposals and auction bids would be received and considered. The highest bid received at that time was $35,002.00 from Sleepy Hollow Investment Company together with a $3,500.00 option-bid deposit, in accordance with the approved terms and conditions set forth in the above- mentioned Notices. Said bid is hereby finally accepted, and the Chairman of this Board is hereby AUTHORIZED and DIRECTED to execute a deed for the property and cause the same to be delivered upon performance and compliance by the purchaser of all the terms or conditions of his contract to be performed concurrently therewith. PASSED on June 8, 1976 unanimously by this Board. 1 PB:bb Originator: Public Works Department, Real Property Division cc: County Administrator Assessor Public Works (2) Auditor-Controller Recorder (via R/F) RESOTUTION NO. 76/506 k t RECORDING REQUESTED BY AMO WM[M MCCORO[O MALL TO F Wr AN./— Gr,a •s s— L r MA.I rA,SrARrMM TO 1 SttrH ' City a L J SPACE ABOVE THIS LINE FOR RECORDER'S USE Grant Deed .S%TS L•OL Mo. THIS FORM FURNISHED BY TITLE INSURANCE ANO TRUST COMPANY TO 4US t CA IS-Tal Ilia undersigned grantor(s) declare(s): Documentary transfer tai is S ( ) computed on full value of property conveyed,or ( ) computed on full value less value of liens and encumbrances remaining at time of sale. ( ) Unincorporated area: ( ) City of and FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, CONTRA COSTA COUNTY, a political suldivision of the State of California, hereby GRANT(S) to SLEEPY HOLLOW INVESTMENT COMPANY, a partnership, t the following described real property in the unincorporated area, Cuunty of Contra Costa ,State of California: FOR DESCRIPTION SEE EXHIBIT "A" ATTACHED HERETO AND MADE A PART HEREOF. Dile.] June 8, 1976 r (TRA COSTA COUNTY Sy: \_ _ STATE(I}CALIMIZZMA h rman, Board of S pervls s C,WNT�_ OF _ ATTES J. R. OLSSON, County erk (ln•__ _____ More me.the under- siinr.l. a Na.tan Puhlie in and fur %iid State, pervmally appeared By: 27_ i eP'1ty -- =---- -—'----�— IrlL.wn I.me ' I,1..-t11<I.erx n Tsht.se name •ub.crilwd t..the within i�-t.a,wnt and acknowled;:rd the.amr. k:11'':ESS my hand and..(ficial wal. $ignatnte_-.- -- Microfilmed with board order +— — Name (Typed or Printed) "Thi.ura I-..moat e..Wwl,.,u .,, .,::... ,.. 00069 illi Or Gllri•.1.1., w.Mi7MtFD:crFAt comm C731a cq�IaTT a: aT i:LnL1:AUNT w1w ia•s2 2+c ar_'aa:ea-,.a Awa ra ne. Lx �1T• to a.t LO C: ML.t:J:!itA Ct'__t}•N.,:L[ .Nr:�.�y Olti:� Ca/• a;nar Or u0ii:4.1 r..i:.•...0n if:.'LT arta a: ;a:.c✓naa aT t•eDa71 a2 uia u:::a aA., ,ry ce sat -,-_-tac.,a. ,p;«,.co o:!me nt tcear aw KW.an:86[ta.to rat V.Lt c.a Ca+•.: Doc) uKeleo . tan 00ewnent CXW-ty saesi,a crar[sa C:en at a,wa ct:atwTi%Ws. t ..JUN 8 1976 e, I 1 1 i a i -1 >m Z� C v mCm Ln Zc Z n m 0 -i b � m -1 m G) 2 N n Z r. by0 0 Z � mm om 0 mC r- 4 zt CLL CD C)-4 >r 3> Ln > CL M r N -< --IZ m n n m m C, v � ]>m CnC? Z t7 z A m '0 r� r1 0o d m Q r-= vCm LL (D 0-4 m Ln> Q. r r En Z m s n m m o zm g C CLS �v C zi < -Ni Z n m 00070 je loom== Camino Pablo Road tia. 0961B t Excess Property Orinda Village -vt+TRTT ='"�� i f Dm Z 0 Ln o MC v M -LM) { -►Z n m 000'70 i Camino Pablo Road No. 09616 Excess Property Orinda Village EXHIBIT "A" Portion of Lot 1 as said lot is shown on the map of the Rancho E1 Sobrante, filed March 14, 1910 in the Office of the County Recorder of Contra Costa County, California, described as follows: Beginning at a point on the northeasterly line of the parcel of land described in Parcel One of the deed to Contra Costa County, recorded April 2, 1959 in Book 3347 of Official Records, at page 512, Records of said County at the southeasterly line of the parcel of land described in the deed to Orinda Village Properties, Incorporated, recorded April 10, 1968 in Book 5599 of Official Records, at page 16, Records of said County, being also the most westerly corner of the parcel of land described in the deed to Sleepy Hollow Investment Company, recorded June 9, 1975 in Book 7529 of Official Records, at page 492, Records of said County; thence, from said point of beginning, along said southeasterly line of Orinda Village Properties, Incorporated, parcel (5599 OR 16) South 47° 15' 19" West, 92.75 feet; thence, South 500 36' 23" East, 79.92 feet; thence, South 53° 41' 56" East, 204.82 feet to the northwesterly line of the parcel of land described in the deed to H. C. Reid, Jr. et al, recorded January 14, 1972 in Book 6564 of Official Records, at page 99, Records of said County; thence, along said northwesterly line North 47° 15' 19" East, 93.07 feet to said northeasterly line of the Contra Costa County parcel (3347 OR 512); thence, along said northwesterly line as follows: North 430 31' 35" hest, 80.08 feet, North 75* 59' 21" Nest, 90.34 feet, North 50° 29' 51" West, 68.04 feet and North 33° 11' 40" West, 58.00 feet to the point of beginning. Containing an area of 0.566 acres, (24,646 square feet) of land, more or less. Excepting therefrom an easement for drainage purposes and incidents thereto in, over and across the following described parcel of land: Commencing at the most easterly corner of the hereinbefore described parcel of land; thence, from said point of commencement, along the north- easterly line of said parcel of land North 43° 31' 35" West, 80.08 feet and North 75° 59' 21" West, 8.77 feet to the true point of beginning of the hereinafter described parcel of land; said true point of beginning being the southerly terminous of the easterly line of that certain 10-foot wide drainage easement described in the Offer of Dedication to Contra Costa County recorded October 25, 1974 in Book 7353 of Official Records at page 723; thence, from said true point of beginning, continuing along said northeasterly line North 75' 59' 21" West, 10.40 feet; thence, South 30' 01' 02" West, 98.84 feet to the southwesterly line of said hereinbefore described parcel of land; thence, along said southwesterly line South 53° 41' 56" East, 10.06 feet; thence, North 30° 01' 02" East, 102.81 feet to the true point of beginning. 00, 071 .. :. BOARD OF SUPERVISORS OF CONTRA COSTA COUJHTY, CALIFORNIA Re: Zoning Ordinances Introduced Date: June 8, -1976 The Board having held hearing on the Planning Commission's recormendation(s) on the following rezoning application(s), and directed preparation of the following ordinance(s) to effect same; This (these) ordinance(s) was (mere) introduced today,* the Board by unanimous vote waiving the full reading thereof and setting June 15. 1976 for Board consideration of passim same: - Ordinance Application Number Applicant Number Area 76-44 Raleigh Enterprises 1910-RZ Pacheco P,sSS D on June JAZ by the following vote- AYES: Supervisors A. M. Dias, J. E. Moriarty, Vt. N. Boggess, E. A. Linscheid, J. P. Kenny NOES: None. - ABSENT: none. I HEREBY CERTIrY that the foregoing is a true and correct record and copy of action duly taken by this Board .on the above date. A71'EST: J. R_ OLSS017, County Clerk . and ex officio Cleric of the Board: on June 8 J B, -:euie?e 0007$ C { In the Board of Supervisors of Contra Costa County, State of California - .T1ITP £i . 19 76 In the Matter of Executive Session. At 10:10 a.m. the Board recessed to meet in Executive Session in Room 108 to continue interviewing candidates for the position of Agricultural Commissioner—Director of `Ueights and Measures, pursuant to Government Code Section 54957, and to consult with its representatives in connection cri.th discussions of salary matters, pursuant to Government Code Section 54957.6; PASSED by the Board on June 8, 1976. At 11:05 a.m. the Board reconvened in its Chambers and proceeded with its regular agenda. 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 8th day of June . 19 76 J. R. OLSSON, Clerk Deputy Clerk Ronda Amdahl H-21;l76 14m F 11 In the Board of Supervisors of Contra Costa County, State of California June 8 , 19 76 In the Matter of Appeal of Fisk, Graves & Plourde from Action of the Planning Commission on Land Use Permit No. 2130-75, Alamo Area. Prudential Realty & Finance, Owners. This being the time fixed for hearing on the appeal of Fisk, Graves & Plourde, applicants, from Planning Commission denial of Land Use Permit No. 2130-75 for establishment of a non-profit community tennis facility and professional offices in the Alamo area; and Chairman J. P. Kenny having opened the hearing and called attention to a June 4, 1976 letter from Mr. Gordon A. Fisk stating that his option on the subject property expired the end of May and, consequently, he was withdrawing his appeal; and Supervisor E. A. Linscheid having recommended that in view of the aforesaid letter the Board accept the withdrawal of the appeal of Fisk, Graves & Plourde; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Linscheid is APPROVED. PASSED by the Board on June 8, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Fisk, Graves & Plourde Supervisors Prudential Realty & Finance Company affixed this 8th day of June . 19 76 Director of Planning J. R. OLSSON, Clerk Senator J. A. Nejedly By .y,�_ �� �„L , Deputy Clerk M 24 12174 - 15-M Vera Ne son oo= i p 6y GORDON FISK & ASSOCIATES DESIGNERS LAND PLANNERS 1717 N CALIFORNIA BLVD . WALNUT CREEK CA 94596 . 935-5582 R�,CEI VEID? June 4, 1976 JUN 1976 J. R. OMON ' honorable Board of Supervisors CLERK BOARD OF SUPERVISORSCONrRw a co. Contra Costa County �-� _ _�_-•°' Administration Building Martinez, California 94553 Gentlemen: On July 9, 1975 I submitted the application which subsequently resulted in land use permit application #2130-75 dated July 21, 1975. The application was for a non-profit tennis club and a small office facility on Danville Blvd. south of Rudgear Iii. extending to Freeway 680 to the east. Both of these uses were permitted in the designated zoning, with a land use permit according to preliminary information given to me by staff in late May. For various reasons including the determination that an EIR was required the processing of this application took seven months before its first hearing before the Board of Adjustments on February 18, 1976. Because of its contro- versial nature the matter was continued to the full Planning Commission on March 9th, at which time it was further continued to permit a field trip and study session. The study session was scheduled and heard without notice to the applicant and I was therefore not present to hear the discussions or be available for input. I was advised by staff and other sources that the consensus of opinion of the commission at the study session clearly indicated that if our application were amended to remove the request for an office building that the tennis facility would be acceptable with minor modifications. The sub- sequent staff report was revised from a completely negative recommendation to an affirmative one subject to various conditions. At the planning commission meeting of April 13th the matter was once again heard. Two members of the commission were absent and as a result of the impression given on the feelings of the commission I did not ask the supporters of the project to attend and I did not readdress the question. of land use at the continued hearing but rather discussed the various conditions some of which I sought to modify. The plan- ning commission subsequently denied the application on a 3-2 vote. The appeal currently scheduled for June 8th was filed on April 20th with the urgent request that it be scheduled for hearing prior to the end of May because the option on the subject property, which had already been extended, expired at that time. While the legal procedures for scheduling such matters do not consume more than approximately 3 weeks staff, for reasons known only to them, did not schedule the appeal until now. As a consequence I no longer have con- trol of the property and therefore withdraw my appeal. 00074 MI(rafllmed wifl Eoord order -W, , _Wv Honorable Board of Supervisors Contra Costa County June 4, 1976 Page Two I feel that the administrative processes of this County have defeated a worthwhile project and the rights of a substantial part of the citizenry to develop property in a manner consistent with the general plan and zoning pursuant to their desires. An injustice has also been done to the taxpayers in our community through uncounted hours being wasted in administrative detail and involvement. I am sure that other projects are in fact defeated by the time consumed in administrative processing thus rendering all that effort, whether appropriate or not, fruitless. As our staffs become more unwieldy and administrative processes more bogged down I hope this Board will consider reducing the involvement the County staff in minuet detail as an alternative to further compounding the problem, and the budget, by increasing staff. Yours very truly, GORDOH KF,W4Z ^S S Gordon A. Fisk GAF:mc 00075 In the Board of Supervisors of Contra Costa County, State of California June 8 . 19 76 In the Matter of Reauest of Al Perez, Applicant (1974—RZ) to Rezone Land in the Pittsburg Area. United Steel Workers of America, O::rne r. This being the time fixed for hearing on the recommendation of the Planning Coannission with respect to the request of Al Perez, applicant (1974—RZ) to rezone land in the Pittsburg area, and no one having appeared in opposition; and 17r. A. A. Dehaesus, Director of Planning, having advised the Board that no Environmental Impact Report Eras required inasmuch as the General Plan was amended to accomodate this zoning change; IT IS BY THE. BOARD ORDERED that the request of Al Perez (1974—`Z) to rezone property fronting approximately 4r5 feet on the north side of California Avenue, approximately Z::", faet on the .,:est side of Liberty Street and 90 feet on the southeast side of National Circle, Pittsburg area, from L".1 tiple Family Residential District-1 .(1%1-1) to Limited Office District (0-1) is APPROVED as recommended by the Planning Commission. IT IS FURTHER ORDERED that the Director of Planning and County Counsel are DIRECTED to prepare an ordinance, amending the zoning ordinance of Contra Costa County, giving effect to the zoning change, said ordinance to be published for the time and in the manner required by law in a nev:spaper or general circulation published in this county. PASSED by the Board on June 8, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of c c: f „� A. Perez Supervisors Director of Planning Corr_:_- ,assessor affixed this gt!, day of June - 19 76 J. R. OLSSON, Clerk By tom_ ..�., (1 _, �(�, F Deputy Clerk Ronda Amdahl 00076 6 ;I In the Board of Supervisors of Contra Costa County, State of California June 8 , 19 76 In the Matter of Joint Exercise of Powers Agreement with City of Pinole for Repair and Overlay of Henry Avenue and Downer Street, Pinole Area (Project No. 1484-4337-76) As recommended by the Public Works Director, IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute a Joint Exercise of Powers Agreement with the City of Pinole for the repair and overlay of Henry Avenue and Downer Street, Pinole area, the County's estimated share of the cost of the work being $2,800. PASSED by the Board on June 8, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works Department Supervisors 8th Road Design Division affixed this day of June 1976 J. R. OLSSON, Clerk cc: Public Works Director By ' Deputy Clerk City of Pinole N. IrIVraham County Auditor-Controller 000177 H 24 9/75 10M 4' C: H 24 8/75 10M UU 1 I I a 1 a JOINT EXERCISE OF POWERS AGREEMENT (Henry Avenue & Downer Street, Pinole) PROJECT NO. 1484-4337-76 �( " 1. PARTIES. Effective on March 25, 1976, the COUNTY OF CONTRA COSTA, a political subdivision of the State of California, hereinafter referred to as COUNTY, and the CITY OF PINOLE, a municipal corporation within the -County of Contra Costa, hereinafter referred to as CITY, pursuant to provisions of Chapter 5 of Division 7 of Title 1 of the Government Code of the State of California, mutually agree and promise as follows: 2. PURPOSE. The County and City propose repair and overlay as a coopera- tive project, various streets in the Pinole area including Henry Avenue and Downer Street. 3. ADMINISTRATION RESPONSIBILITY. (a) The City shall complete the preliminary engineering, advertise for bids and award a contract for construc- tion to the lowest responsible bidder, perform all pavement striping, and perform all construction engineering and contract administration, both inside and .outside the City, the expense of which shall be shared jointly as provided hereinbelow. (b) The specifications (contact documents) for the project shall include provisions requiring the successful bidder to (1) name the County as an additional insured on any required insurance certificates and (2) promise to hold harmless and indemnify the County from liabilities in the same manner as he must provide such for the City. 4. FINANCIAL RESPONSIBILITY. The estimated cost of the project is two thousand eight hundred dollars ($2800). The County agrees to pay to City the actual cost of the work to be performed by construction contract within the County jurisdiction and its proportional share of the cost of preliminary engineering and construction engineering, plus appropriate overheads. The County's share of said engineering and incidental (or other) cost shall be based on the same percentage as their final contract cost share. The City agrees to pay all other costs of the project. 5. ACCOUNTABILITY. Each party is strictly accountable for all funds and must report all receipts and disbursements. 6. PAYMENT. As soon as possible after determination of final costs for the project, the County shall pay promptly to the City the full sum due to the City. There shall be no revision of cost to the City or the County due to a change in the City boundary after the date of award of contract. 7. HOLD HARMLESS. Nothing in this Agreement is intended to affect the legal liability of either party by imposing any standard of care respecting work performed hereunder different from the standard of care imposed by law. The City shall fully defend, hold harmless, and indemnify the County, its officers, agents, and employees against any and all claims, demands, damages, costs, expenses or liability costs arising out of or in connection with any work performed under this Agreement within the corporate limits of the City, except for liability arising out of the sole negligence of the County, its officers, agents, or employees. The County shall fully defend, hold harmless, and indemnify the City, itc officers, agents and employees against any and all claims, demands, daf-n-:3es, costs, expenses or liability costs arising out of the sole negligence of the County, its officers, agents, or employees. Microfi:mcJ with board order -1- 000'78 - ,.:-rte•. .y"'.---.. ..4. ,. e. r.. ..t.. .: I 7. HOLD HARMLESS. (Cont.) The County shall fully defend, hold harmless, and indemnify the City, its officers, agents, and employees against any and all claims, demands, - - e - l i�" i l i t.• f -i i n nut of - i - ti The County shall fully defend, hold harmless, and indemnify the City, it-, officers, agents and employees against any and all claims, demands, dain,iges, costs, expenses or liability costs arising out of the sole negligence of the County, its officers, agents, or employees. Microfilmed with board ors{Bt -1- 000'78 S 7. HOLD HARMLESS. (Cont.) The County shall fully defend, hold harmless, and indemnify the City, its officers, agents, and employees against any and all claims, demands, damages, costs, expenses or liability costs arising out of or in connection with any work performed under this Agreement within the unincorporated limits of the County, except for liability arising out of the sole negligence of the City, its officers, agents, or employees. The City shall fully defend, hold harmless, and indemnify the County, its officers, agents, and employees against any and all claims, demands, damages, costs, expenses or liability costs arising out of the sole negligence of the City, its officers, agents or employees. 8. MAINTENANCE RESPONSIBILITY. City shall authorize final acceptance of the contract work as complete, at which time the County and the City shall within their respective limits, immediately accept complete maintenance responsibility for the roadway and all appurtenances so constructed as described herein. 9. TERM OF AGREEMENT. Except for the provisions of Paragraph 7, this agreement shall expire upon acceptance of the construction as complete by the City Council and the payment of all sums required herein by the parties from one to the other, or five years from the effective date herein, whichever comes first. 10. MODIFICATION OF AGREEMENT. This agreement may be modified at any time by mutual consent of.both parties. i COUNTY OF CONTRA COSTA ITY OF INOLE By u-4 By Cha Board of S pery ors Mayor /1 ATTEST: ATTEST: J. R. OLSSON, County Clerk City,Clerk Deputy 9 Dei�yy RECOMMEN ED FOR APPROVAL: By Z Vernon L. Cline, Public 414ots-10i recto FORM APPROVED: FORM APPROVED John B. Clausen, County Counsel By IZ�U k-3-e C City Attor Deputy 1 -2- 000'79 JOHN B. CLAUSEN CONTRA COSTA COUNTY COUNSEL TO Mr. Larry Reagan, Public Works Department PO Box 69, Court House Martinez CA 9.4553 .„,£_5/18176 su9U£c,3oint Exercise of Powers Agreement-City of Pinole a r D The above-mentioned agreement is approved as to form, provided the project's number is filled in on the heading. This change should be initialed by the Mayor of the City of Pinole. In the future, we suggest once again that the form of Paragraph 1 be changed to read " ... pursuant to Government Code §§6500, et seq., mutually agree and promise as follows:" (see our letter to the Public Works Department dated March 16, 1976). We assume that the hold harmless clause (Paragraph 7) has been negotiated by your department, because it deviates from our usual form. By the proposed agreement, the County is holding the City harmless for work performed by the City within the unincorporated areas of the County. `cc/ k-4-19i � EBII;s Eli• abeth B. Ilearey, putt cc: A. G. Will, County Adm. Attn: F. Fernandez KWIK-MEMO y 00080 r 00080 'WINNOW s : r a CONTRA COSTA COUNTY John B. Clausen, County Counsel 'To Attn. Silvan Marchesi DATE May 14, 1976 ' FROM Road Design Division suajwr Joint Exercise of Powers Agreement-City Pinole Attached agreements for resurfacing various ! ' Pinole City streets for your approval as to correctness of form, Would you please phone us when they are ready for pickup. 2131 SIGNED PLEASE R£Pl HERE Tp DATE - r=�� 1 1976 1 i SIGNED # INSTRUCTIONS-FILL IN TOP P0RTC;4.REMOVE DUPLICATE 3YEtLOw1 AND FORWARD REMAINING x. PARIS WIIH CARBONS.TO REPLY,FILL IN t01YER PORTION AND SNAP OUT CARBONS.RETAIN { TRIPLICATE IPtNKI AND RETURN ORIGINAL EOP.M rAip7�i U 000.81 `ya ,{s C:3 inoie] CitY halt plaza �? O 2131 pear street pirtote y,. . m 94564 mom + 1415) 758-5074 SIGNED RdTrxnol _FiLL in lop Fom C�4_RE-'ROVE DUPLICA1E rYELLOY:t AND FORWAPO REr WlN1NG I . PARTS L'.TH CARBONS 10 FILL! REVL't, Y LOWER PORTION AND SNAP OUt CARBONS.RwP'tAN+it)] TRIPLICATE rPIr10(1 A%D RETURN ORIGINAL �« « 00081 -' city hall plaza 2131 pear street p tj inole, ca. 94564 lnoie *t (415) 758.5074 May 7, 1976: Y M'AY,1 C 1976 r ` 1I811C WORKS DEPAR7MEN� T F a c 4;!, �r{J� ---� j•'. .{�'y �st4 Publi,c':WorkS DeP artment 'i Administration Building',,,, 1Urtin6i,, California r �� fig2TN pir� Larry.-..Reagan-,,.- j arry Reagan GentlemeII:.- i ec -We-areenclosing;our Joint-,Exercine"of-Powers'Agreet nt- for '=esurfaciag "\ 'County- port ions of.Henry. Avenue and Downer Street,,:together-with Resolution N6.:1246,approving •the agreement. ' Very truly yours, '} t =G' KEITH FREEMAN - - < K Public Works Director' �. �Encl k { t t r :'`Sr.1•rt G s: ~* � t 1', 3 c r 3� r e c .- r ,, -t':. wit r...�.y� ".+ �i I",`,'-c t.z• r k i. r y. J - ��L'.\j "•�V r�r••+ 5.: r\ 4 4 I.w .��r > ..-.✓•C\. y �r '�,r'sryn y.. ,tet •v` -� {,. r _n_ � t -s.,• mayor ~ I h tt Public works director J y� rj�h g. keith freeman James f.`chakedis 1 V ,`' mac► �fi vice mayor :k robert m.smith �t ,,,► councilmen C) stuartg.gould - thomas f.gozzano donald e.tormey r city manager.-, y r �jrQR r ' edward F}.wohlenberg w. . .,.. . denberg ., BEFORE THE CITY COUNCIL OF THE CITY OF PINOLE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA In the Matter of Approving Joint ) Exercise of Powers Agreement with ) RESOLUTION NO. 1206 Contra Costa County for Resurfacing ) County Portions of Henry Avenue and ) - Downer Street. ) ) WHEREAS, the City of Pinole has contracted for the resurfacing of various city streets including Henry Avenue and Downer street; and WHEREAS, it is deemed in the best interest of the residents of the City of Pinole to resurface the County portions of Henry Avenue and Downer Street; and WHEREAS, Contra Costa County has agreed to reimburse the City of Pinole for said resurfacing of County streets. NOW, THEREFORE, BE IT RESOLVED by the Pinole City Council that a Joint Exercise of Powers Agreement covering such street work estimated to cost $2800.00 is hereby approved; and BE IT FURTHER RESOLVED that the Mayor and City Clerk be authorized to execute said Joint Exercise of Powers Agreement. PASSED AND ADOPTED this 19th day of April , 1976, by the following vote, to-wit: AYES: COUNCILME Gozza o, Smith, Tormey. Chakedis NOES: COUNCIL EN: None ABSENT: COUNCI MEN: Gould J S i:. AKEDIS MAYOR of the City of Pinole ATTEST: ELIZ ETH GRI- CL/ of the City of Pinole 00083 In the Board of Supervisors of Contra Costa County, State of California June 8 , 1976 In the McNer of Approving and Authorizing Payment for Property Acquisitions. Project No. 4054-4189-74 IT IS BY THE BOARD ORDERED that the following settlements and Right of Way Contracts for Oak Road Widening, Project #4054-4189-74, Walnut Creek Area, are APPROVED and the Public Works Director is AUTHORIZED to execute said contracts on behalf of the County: Contract Payee and Grantor Date Escrow Number Amount George H. Muller, May 27, 1976 Title Insurance & Trust Co. $ 2,293.00 et ux Escrow No. OK-245376 Josephine Phylis May 26, 1976 Title Insurance & Trust Co. $ 2,096.00 Vette Escrow No. OK-245385 Lily M. Clark May 19, 1976 Title Insurance & Trust Co. $14,122.00 Escrow No. OK-245392 Land West, Inc. May 18, 1976 Title Insurance & Trust Co. $ 4,858.00 Escrow No. OK-245386 Shiro Nakano, et ux April 24, 1976 Title Insurance & Trust Co. $19,600.00 Escrow No. OK-245389 The County Auditor-Controller is AUTHORIZED to draw warrants in the amounts specified to be delivered to the County Principal Real Property Agent. The County Clerk is DIRECTED to accept deeds from above-named grantors for the County of Contra Costa. The foregoing order was PASSED on June 8, 1976 by the Board. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works Department, Witness my hand and the Seal of the Board of Real Property Division Supervisors cc: County Administrator affixed this 8th day of June 19 76 County Auditor-Controller County Assessor J. R. OLSSON, Clerk Public Works Director By Deputy Clerk 11. Indraham. H-24 3./76 Ism 00084 In the Board of Supervisors of Contra Costa County, State of California June 8 , 19 76 In the Matter of Approval of Suety Tax Bond. IT IS BY THE BOARD ORDERED that Surety Tax Bond No. 5011055 for Tract No. 4493, Pleasant Hill, with Robilt, Inc. as Principal, in the amount of $3,500 is APPROVED. PASSED by the Board on June 8, 1976. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Tax Collector Supervisors (with copy of bond) affixed this 8 day of June 19 76 J. R. OLSSON, Clerk By lArnll-,o*-,)(-� Deputy Clerk Bonnie Boaz H•24 3/76!Sm 00085 IF '.T71vA-tiJ W.LrA- ` ALFRED P.LOWELI C".--gr Tt.asut.r-Tax co:leetor - Assistant County Treasurer. TAX COLLECTOR`S OFFICE Tax Cofl.ctor y.. nd por*U.of Ta::: CONTRA COSTA COUNTY - Due and Paya_at First Iaataua.at of Tas.s D.Iiaqu.ot an the First Dar of Ito.em3.r as Lhe Tenth Da of D.c.eber ------------- MAETL\EZ.C%LIFOP.NIA £- ____y .Cant Inxtetlo.at o!Taxes Phooe 228-3004.Ext.2385 Second Inatalfineot of Tas.a P..and Payable _ ��� Dellnqueat an the First Day of F.brmry 3, 1976 on the Tooth Day of Av.fl IF THIS TRACT IS LOT FIM BY OCTOBER 31, 19 76, THIS LF"= IS VOID This kill certifv tbat I YAve examined the map of the proposed subdivision entitled: T?-C'." 110. 4493 Li- and have deteridred from the official ta-c records that there are no unpaid County taxes heretofore levied on the property included in the rap. The 19?5-76 tax lien has bee:. paid in .full). Our estir.3te of the 1976-77 tax lien, Vnzich became a lien on the first day of XNrch, 19 76, is $ 3,50o.0j.� [� EDVARD W. ISAL 1 Z.', +, t V L•_l Tac Co3lector. By: INTRA ca r 0. dl 00086 iourd order i IlAuTt.-omi) 11CCil)L'\1' A\ll fNI)I:DINITY COMPANY HARTFORD PLAZA HARTFORD.CONNECTICUT 06119 BOND No. 5011055 PREMIUId: $_15-00 per annum KNOW ALL M. BY THESE PRESENTS: That We, ROBILT, INC. as Principal, and HARTFORD ACCI'DE11T AND INDFI-M 'PY COMPANY, a Connecticut Corporation, as Surety, are held and firmly bound unto the COTAM OF CONTRA COSTA , STATE OF CALIFORNIA, in the penal sum of THREE THOUSAND FIVE HUNDRED AND NO 1o0----------------- -----------------------------------------DOLLARS -------------------------------------------------------- --DOS 3.500.00---- , for the payment of which sum well and truly to be made, we bind ourselves, our heirs, executors and assigns, jointly and severally by these presents. THE CONDITION OF THE ABOVE OBLIGATION IS SUCH THAT, Whereas, ROBILT, INC. the Owners of a tract of land representing a certain subdivision of real estate, to wit: TRACT NO. 4493 intend to file a map thereof with the Recorder of Contra Costa County, and WHEREAS, the provisions of the State Law require that this be filed with the Board of Supervisors of said County. NM, THEREFORE, if the Said Principal shall pay, or cause to be paid, when due, all taxes and all special assessments for the year 19_16 19 77 , collected like taxes which at the time of filing Said map, are a lien against such subdivision, or any part thereof, but not yet payable, then this obliga- tion shall cease and be void, otherwise shall remain in full force and effect. IN WITNESS WHEREOF, said Principal and said Surety have hereunto set their hands and seals this 28th day of may , 19,76 PRINCIPAL ROBILT, INC. HARTFORD ACCIDENT AND INVEI•24ITY COMPANY R/Id. 0-`OLO1V, Attorney-in-Fact , i STATE OF CALIFORNIA i �. .COUNTY OF....SAN_FRANCISCO-___ ,sbefore me, On chic..28th.......day oC..._-Lt'�......._-....-.....in theyear one thousand nine hundred and.._........�._.._._...._..._. , T A. rER..ANICH ..................................................._-----_.,a Notary Public in and for said County,residing therein,duly >K commissioned and sworn,personally appeared...............R_....._2d....._.....SY........N.OL047 ON ................ III known to me to be the Attorney-in-Fact of the Hartford Accident and Indemnity Company,the Corporation described in and that executed the within instrument,and abo known to me to be the person...... who executed it on behalf of the Corporation 1� OFFICIAL SEAL therein named,and .....Ire_. acknowledged to me that such Corporation executed the T. A. FEMIANICH same. I have hereunto set my hand and axed my SAN FRANCISCO COUNTYaffixed�{ 1 a—' My Coaaiss,anE%-iresOcL20.1977 official S;.:1,at my office, in the said County, the day and year in this certificate first above written. my Commission will Expire...... ...._......................... i-....-...........-...-.--...- t'otm S.y66.40 !•tinted in U.S.A. 1•'07 -.Nm.ry Public in amt rut Laid tbuntr,state or Calil..rnu 00087 MicroFtrned lain boar3 order In the Board of Supervisors of Contra Costa County, State of California June 8 , 19 76 In the Matter of Completion of Private Improvements in Minor Subdivision 99-75, Alamo/Danville Area. The Acting County Building Inspector having notified this Board of the completion of private improvements in Rinor Subdivision 99-75, Alamo/Danville area, as provided in the agreement with Lawrie Development Company, P. 0. Box 806, Danville, Ca 94526, approved by this Board on December 16, 1975; IT IS BY THIS BOARD ORDERED that the private improvements in said !Minor Subdivision are hereby ACCEPTED as complete. IT IS BY THE BOARD FURTHER ORDERED that Surety Bond No. U 896809, issued by United Pacific Insurance Company, is hereby FZON-ERATED. PASSED by the Board on June 8, 1976. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Building Inspection Dept. (3) Supervisors affixed this 8th day of June . 19 76 J. R. OLSSON, Clerk Deputy Clerk Ronda Lmdahl In the Board of Supervisors of Contra Costa County, State of California June 8 . 19 76 In the Matter of Salary Negotiations with Fire Fighters Local 1230. This being the time for Attorney Alan Davis, representing the International Assonintion of Fire Fighters Local 1230, to address the Board with respect to 1976 negotiations; and Mr. Davis having alleged that Mr. Richard L. Biegel of Industrial R plovers and Distributors Association is refusing to make any satisfactory offer to permit good negotiations; and Supervisor J. P. Henny, Chairman, having read the following statement from the Board: "The Board has listened carefully to the statement of the representative of the Firefighters. The record shows that there have been six meetings between the County negotiators and the Firefighters. It is also my under- standing that a meeting is scheduled this afternoon. Obviously negotiations are continuing and under the County Ordinance Code the negotiation process is appro- priately in the hands of the agency appointed by the Board of Supervisors. The representatives of the Industrial Rtployers and Distributors Association have been in continuing contact with the EIItployes Relations Officer and the Board of Supervisors and until such time as agreement is reached or an impasse declared, the matter remains appropriately between the Firefighters and the authorized negotiators for the Board of Super- visors." 'THIS IS A MATTER OF RECORD ONLY. A MATTER OF RECORD I hereby certify that the foregoing is a true and correct copy of SlWa 'elE 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 8 th day of June 19 76 J. R. OLSSON, Clerk By Deputy Clerk can L. Miller H-24 3/76 15m 0 089 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approving Plans ) and Specifications and Awarding ) Contract for Reconstruction of the) June 8, 1976 Northeast Wingwall of Camino ) Tassajara Road Bridge at Tassajara) Creek, Tassajara Area ) Project No. 4271-4315-76 ) Bidder Total Amount Harv's Concrete Construction Co. $5,385.00 P. 0. Box 2400 Napa, CA 94558 William A. Smith, San Ramon Plans and Specifications for the reconstruction of the north- east wingwall of Camino Tassajara Road bridge at Tassajara Creek, Tassajara area having been filed with the Board this day by the Public Works Director, and informal bids having been duly invited and received by the Public Works Director; and The general prevailing rates of wages, which shall be the minimum rates paid on this project, having been approved by this Board; and The Public Works Director advising that this project is considered exempt from Environmental Impact Report requirements as a Class IC Categorical Exemption under the County Guidelines, and the Board concurs in this finding; and The Public Works Director recommending that the bid listed first above is the lowest responsible bid and this Board concurring in so finding; IT IS BY THE BOARD ORDERED that said Plans and Specifications are hereby APPROVED. IT IS FURTHER ORDERED that the contract for the furnishing of labor and materials for said work is AWARDED to said first listed bidder at the listed amount and at the unit prices submitted in said bid; and that the Public Works Department shall prepare the contract therefor. IT IS FURTHER ORDERED that, after the contractor has signed the contract and returned it with any required certificates of in- surance, and the County Counsel has reviewed and approved them as to form, the Public Works Director is AUTHORIZED to sign the contract for this Board. PASSED by the Board on June 8, 1976 Originator: Public Works Department Road Design Division CERTIFIED COPY I esrtify that this L s tall,true & correct copy of cc: Public Works Director the original document which is on file in my office. Contractor and that it was passed & adopted by the Hoard of Supervisors of Contra Costa County, California, on County Auditor-Controller the date shown.ATTEST:. L IL OLSSON, County County Counsel Clerk k escfficto Clerk of said Hoard of supervisors, by Deputy Clark. JUN 1976 00090 I i In the Board of Supervisors of Contra Costa County, State of California June 8 , 19 76 In the Matter of Completion of Private Improvements in ttinor Subdivision 100-74, Alamo Area. The Acting County Building Inspector having notified this Board of the completion of private improvements in tiinor Subdivision 100-74, Alamo area, as provided in the agreement with Philip H. Threshie, 2365 Hagen Oam Drive, Alamo, Ca 94507, approved by this Board on June 3, 1975; IT IS BY THIS BOARD ORDERED that the private improvements in said minor subdivision are hereby ACCEPTED as complete. IT IS BY THE BOARD FURTHER ORDERED that Surety Bond No. 1-703-165, issued by The Ohio Casualty Insurance Company, in the amount of S6,063.00, is hereby EMIERATED. Passed by the Board on June 8, 1970 I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Building Inspection Dept. Supervisors affixed this 8th day of June . 19 7E J. R. OLSSON, Clerk By o:�.��F_- (1�,., dln Deputy Clerk Ronda Amdahl ri:-4 e175 tm.1 00091 y In the Board of Supervisors of Contra Costa County, State of California June 8 , 1976 In the Matter of Rental Agreement with Rent-A-Space 3500 San Pablo Dam Road, San Pablo IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute a month-to-month rental agreement with Rent-A-Space for premises at 3500 San Pablo Dam Road, San Pablo, for use by the Social Service Department, payments to be charged to Cost Center 506-HO4, Object 2260. PASSED on June 8, 1976 unanimously by Supervisors present. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works Department, Witness my hand and the Seal of the Board of Real Property Division Supervisors cc: County Administrator P� County Auditor-Controller affixed this 8th day of June , l9 76 Public Works Department Real Property J. R. OLSSON, Clerk Lessor via R/P Social Service By Deputy Clerk Craig H-24 3!76 ISm 00092 r AAAAA RENT-A4ACE RENTAL AGREEMENT e`�= (Month-to-Month Tenancy) �$ � NAME c_O AJr)LA C O 51—,+ C O a/V rX SPOUSE (Last) (First) (Middle) ADDRESS ADr't I---^I C7-e—A 7710N R"6, CITY ddA ri 3— STATE C fj L!,F: Zip (Number and Street) _ RES.PHONE (�) EMPLOYED BY WORK PHONE ( L ) L—L Area Area WORK ADDRESS CITY STATE ' - ZIP RELATIVE REFERENCE PHONE l Area t ADDRESS ITY STATE ZIP --� (Number and Street) OPTIONAL INSURANCE YES NO USE OF SPACE P�QSD�fI P ���Ty Initial (Type of Goods being stored) d` 1 TENANTS SOCIAL SECURITY NO. TENANTS DRIVERS LIC.NO. r Effective on 1976 X C On!Tp—R L O S 7—,4 C O (Tenant)hereby rent from RENT•A SP�CE,(Lessor), ; Mst min pro as Spact N�r mb r 2 seer I X ` /` h germ '0711 I SS t Agreelll" WIG J I wc: montr h loz - commencing un i s - - . R`�—V-- looted at 3 S O Acv P4&Ld C>jqR a Californ' ,hereinafter referred to as"premises:, w lit--��a�R$ - N 1. RENT.Rent is the sum of S 153 O 0 (plus S for Liabilityfl rance),per month,payable in advance O tL upon the 25th day of each and every calendar month to Lessor or to Lessor's designated agent.In the event t rent isnot paid within 5 days after the due dote,or in the event of a dishonored bank check from Tenant to Lessor,because actual damages for said late payments and dishonored bank checks are extremely difficult to ascertain.Tenant agrees to pay 55.00 as liquidated damages for said late payment and$5.00 as liquidated damages for said 94 dishonored bank check as additional rent. In the event of default in the payment of the rent provided herein. Lessor may,with or without notice to 4d Lessee,take immediate possession of the premien together with all property therein,and if said delinquency continues thereafter for five(5)days,upon O tan days written notice to Lessee as to time and place of We(public or private),may sell all or part of said property,the proceeds of which to be applied first to the expenses of sale,attormW fees,legal costs,and delinquent rental,and any balance remaining,together with any unsold property,if any,4 shall be delivered to Lessee. The requirement of notice herein is met by mailing said notice by certified mail to Lessee at the address shown herein or to Q such other address Lessee may notify Lessor in writing. 14 2. DEPOSITS.Tenant shall pay in advance a security,cleaning and damage deposit of S 1 J OO ,to be held by Lessor for the faithful 1,4 performance of.the terms of this Agreement,for cleaning and repair of the premises after surrender of the same by the Tenant.The deposit shall be refunded to the Tenant within 2 weeks after Tenant vacates the premises,less all charges for cleaning,repairing,replacement of any missing items,or JLJ Y amounts due under this Agreement when necessary to compensate Lessor for loss or damage caused by the breach of Tenant, including any amounts 0 necessary to compensate Lessor for delinquent rent owned by Tenant. At the termination of this tenancy,it shall be Tenant's responsibility to return u the premises in the same condition as they were when rented to Tenant 3. USE AND OCCUPANCY AND COMPLIANCE WITH LAW.The premises are to be used only for storage of personal property and household I goods owned by Tenant.Tenant further agrees that the premises will not be used for operation of any business or for human or animal occupancy.Trash 14 or other materials shall not be allowed in or now the teased premises. The storage of welding,flammable,explosive,or other inherently dangerous material is prohibited.Vehicles or other similar fuel riven equipment may be stored only if the fuel tanks are empty.Lessee shall not store in the premises any items which shall be in violation of any order or requirement imposed by any Board of Health,Sanitary Department,Police Department or O J other government or governmental agency or in violation of any other legal requirement,or do any act or cause to be done any act which creates or may O � create a nuisance in or upon or connected with the premises, t- 4. SIGNS.No painted or other signs shalt be placed on the leased premises. 111 el" 0 5. RULES.Tenant agrees to abide by all RENT-ASPACE rules,and policies that are posted and are now in effect or that may be put into effect from IL time to time.Lessor agrees to supply written copies of said rules to Tenant as they now exist and as they may be modified or adopted in thi future. 6. CONDITION AND ALTERATION OF PREMISES.Tenant has examined the premises and hereby accepts them as being in good order,condition and repair.Tenant agrees to immediately notify Owner of any defects,dilapidations or dangerous conditions.Tenant agrees to keep the premises in good order and condition and ti;pay Lessor promptly for any repays of the premises,caused by Tenant's negligence or misuse or the negligence or misuse of C1 I'? Tenant's invitees,licensees,and guests.Tenant shall make no alterations or improvements of the premises without the prior written consent of Lessor. Should Tenant damage the premises,or make alterations•or do painting or redecorating,without the prior written consent of I as r,then all costs Q .- necessary to restore the premises to its prior condition shall be borne by Tenant c 7. INSPECTION.Tenant agrees that Lessor or his agent may at any reasonable time enter to inspect the premises or make repairs.Tenant further f agrees that Lessor or his agent may show the premises to prospective purchasers of the property or to lending institutions or their representatives at any reasonable time,or if notice of termination of this tenancy has been given by either party,to prospective tenants during the 30 day period prior to M termination, fl} set a. TERMINATION.The tenancy under this Agreement may be terminated by Lessor or Tenant by the giving by one of written notice to the other of 0 his intention to terminate the tenancy at least 30 days prior to the date of termination.Rent is payable by Tenant to Lessor for said 30 day period and if O Tenant vacates prior to the end of the said 30 day period.Tenant must nevertheless pay rent for said 30 days as hereinabove provided.As conditions for M such termination,and prior to the return of any deposit.Tenant shall do the'following:completely vacate the premises in good and clean condition, h reasonable wear and tear accepted:deliver all keys or locks if rented from Lessor;and leave Tenanes forwarding address and allow Lessor to inspect the (41 t premises in Tenant's presence to verify the final condition of the premises and its contents. J 9. ABANDONMENT.Tennant shall not abandon the premises at any time during the term of the Agreement.If Tenant shalt abandon said fir as min or be dispossesed by process of law,or otherwise.then Lessor or his agent shall have the right to take immediate possession of and reenter said premises. T Q Lessor and Tenant agree that in the event a notice to terminate the tenancy has been given by Lessor to Tenant and Tenant has not occupied the C t4 premises for the 30 days covered by said notice of termination and has not paid any portion of the rent due for said period,then the premises may be J deemed abandoned by Lessor and Lessor may reenter and take immediate possession of said premises,consider the tenancy terminated and relet said premises. O In the event said notice to terminate has been given,and in the event no portion of the rent for said 30 day period has been paid by Tenant to p Lessor,and in the event any of Tenant's personal property remains on the premises,Tenant hereby grants to Lessor a security interest in said personal property and at the expiration of said 30 day,Tenant hereby grants to Lessor the right to reenter the premises,remove Tenant's personal property and L` store it in a safe place,consider the tenancy terminated and relet the premises.Lessor may store Tenant's personal property for a period of 30 days.Upon taking possession of said personal property.Lessor shall mail to Tenant,at all known addresses of Tenant,notice that Lessor has taken possession of the t, premises,and has taken possession of all of Tenant's personal property and has stored said personal property.It is presumed that any personal property N left by Tenant does not exceed S100 in value.At the expiration of said 30 days.Lessor may by public sale,dispose of the personal property. qt O n 10. ASSIGNMENT OR SUBLETTING.Tenant shall not sublet or assign all or any portion of the premises or Tenant's interest therein without the S` prior written consent of Lessor. 11. ATTORNEY'S FEES.If legal action shall be brought by Lessor for unlawful detainer,to recover any sums due under this Agreement,or for the breach of any other covenant or condition contained in this Agreement.Tennant shall pay to Lessor all costs,expenses and reasonable artarney's fees t incurred by Tenant in the aforesaid vection. C 12. INDEMNITY.Tenant, for himself,his agents,executors,administrators,and assigns does hereby indemnify and agree to hold the Lessor,his S j agents and assigns,free and harmless from any and all claims.demands•actions•causes of action,damages•attorneys fees and costs of every kind and h nature whatsoever,that are hereafter made or brought by any person or entity whatsoever as a result of or arising out of tenants use or occupancy of the leased premises. In addition the tenant shall,upon demand of the lessor,his agents or assigns•provide at his own cost all necessary defense of the lessor 0 of any such claim,demand,action or cause of action. I+ 13. LESSOR'S LIABILITY. As a further consideration for the use and occupancy of the dernised premises, the tenant for himself, his agents, t4 executors,administrator and assigns,does hereby agree that the lessor,his agents and assigns shall not be liable to the Tenant,his agents,administrator, Q executor or assigns,guests,licensees or invitees,for any loss or damage,injury or death caused to the Tenant,his agents,administrator,executor or V a, assigns or their property,as a result of the use and occupancy of the demised premises. Tenants property is placed in the demised premises at his sole risk and lessor shall have no responsibility or liability for any loss or damage to said + Property whatsoever. Tenant acknowledges that insurance is available from independent insurance companies to protect Tenant in the event of the 91 theft,damage or destruction of his property. Tenant places his property in the demised premises entirely at his own risk as against the theft of saidl [a Property. Tenant acknowledges that lessor has made no warranty or representation that the tenant's property will be safely kept,nor that it will be C secure against theft- 14. heft14. Lessor hereby acknowledges receipt of S as payment in advance of the first month's rent,and Liability Insurance. Lessor J further acknowledges receipt of 5 and for security,key,lock,cleaning depos" as freed herein. � COUNTY OF CONTRA COSTA, By: Chairman, Board of Supervisors Us P. Kenn This Agreement has been executed on this day of He� EST: J. R./OLSSON, lerk 00093 : Deputy ! Mut Cr-" RENT-A-SPACE.Lessor TENANT: By: lI L�LL.j126c��.S.cb ..sero 1 mo viii: board orc42r 4L In the Board of Supervisors of Contra Costa County, State of California June 8 _ . 19 76 In the Matter of Contract 129-201-3 with the State Department of Health to Continue the County's Geriatric Screening Project through Fiscal Year 1976--77 IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract 129-201-3 with the State Department of Health (State #76-55172) to continue the County's Geriatric Screening Project to be operated by the County Health Department from July 1, 1976, through June 30, 1977, with $59,923 in funding reimbursable from the State and under terms and conditions as more particularly set forth in said Contract. PASSED BY THE BOARD on June 8, 2976- I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig: Human Resources Agency Supervisors Attn: Contracts & Grants Unit affixed this 8th day of June 1976 cc: County Administrator J. R. OLSSON, Clerk County Auditor-Controller County Health Officer BDeputy Clerk State Department of Health hlory 29 RJP:dg 09094 i 1 -♦ - CONTRACTOR --STANDARD AGREEMENT— ::;oa„EV GENER L 'STAT£OF CALIFORNIA STATE AGENCY STD. 2 tREY. It/;AI DEPT.OF GEN.SER. E] CONTROLLER &NIS AGREEMENT, made and entered into this 3011-h day of April 19 76 ! in the State of California, by and between State of California, through its duty elected or appointed, ❑ ` qualified and acting ❑ TIT E OF OFF,_EP Ak TIVG FOR STATE AGENCY NUMBER i sistant Chief Financial :ianaeement Branch Department of Health 76-55172 hereafter culled L.e.Stnte.,and County of Contra Costa (Health Department) 29 - 201 - 3 hereaf ter called the.Co1Lroetor. WITNESSETH: That the Contractor for and in consideration of the.covenants,conditions,.agreements,and stipulations of the State 1 hereinafter expressed,does hereby agree to furnish to the State services and materials,as follows: ISet forth service to be rendered by Co tnictor,ammat to be puid Con Envier.time for performance or completion,and attach plans and specifications,it any.). 1. The Contractor shall: a.' 'Operate a program offering public health nursing services to individuals ;'.age-60 years and over,.in senior, citizen facilities and centers. b. : Offer such services in various areas of `Contra Costa County which are '*convenient to older persons who may benefit from the services offered. c.,_,Submit to the State Department of Health on a quarterly basis evaluations of.accomplishments and statistical reports and submit a final report prepared according to format and guidelines to be supplied by the State Department of Health. - 2, The.period of this contract shall.be. July-1,1976 through Juun�ter 30,1977. JOIN.8 GIAOSEN,Cour Rosemar Ab"ssian The provisions on the reverse side hereof constitute a'pa'rt of this agreement t By t>raob' IN WITNESS WHEREOF, this agreement has been executed by the parties hereto, upon the date first above written, STATE OF CALIFORNIA CONTRACTOR AGENCY CONnLL:eH[or o—cm MIAs Ar In OIViOUAL.STATt w-mCa A Co.aon ATIO... ►A.ra�sLlv.t rc./ Department of Health Cou of Contra Cost (Health BY(AUTHORIZED SIGNATURE) BY(AU N HIZED SIGN UHE � p, Kenny 0. TITLE Assistant Chief TIT Financial_ 2"anage>tont Branch I�Jjirman, Board of Sup ry ;7x5 ADDRESS 651 Pine Street '3 (CONTINUED ON 1 SHEETS.EACH BEARING NAME OF CONTRACTOgf 91 Deparrment of General Services ` AMOUNT ENCUMBERED PRIATION ENCUMBERED(DESIGNATE WHERE APPLICABLE) Use ONLY i 1976 S 59 923 STAT of (YEAR( Local Assistance ITEM ��„��R�,- 'swION CODE 293(c) o azprovsI 810-221-48-00 CO-'�= J I hereby certify dg upon my personul knewvlee that Dadgated funds areavailable for theperiudandpurpnse of the expenditures:utedabnve. SIGNATURE OF ACCOUNTING OFFICER DATE i I hereby certify that all conditions for exemption set forth in State rtdmintstrative Srznunl Section 7307 have been complied with and this document is exempt from review by the Depurtaunt of Finance. SIGNATURE OF OFFICER SIGNING ON BEHALF OF AGENCY DATE )0095 . i Microfilmed whit boari orcer r 3W0--757 1-15 Z73.1;S?� L momt 1. The Contractor agrees to indemnify,defend an save har iless the State; its ofFcers;agents " J T- and employees from any and all claims and losses accnrng or resulting to any and;ill epntrctetors, subcontrictors,'materi:tlmen, laborers and ;my other person, firm or corporation fmi,ishitig`ot - snpplying%vorl:,services,materials or supplies in connection with the performance of this contract, _ and from any and all claims and losses accruing or resulting to any person, firm or corporation who may be injured or damaged by the Contractor in the performance of this contract. - 293(c) -6 ".�'ja 40 ztprov-1 l 810-221-48-00 n' =- I hereby Certify upon my own personal k.,.Iedite funds are available for the periodandpurpose of the expends lure s:atedabove. SIGNATURIE OF ACCOUNTING OFFICER DATE i I hereby Certify that all conditions for exemption set forth in Stare Adainistrative Slanuul Section 1209 have been complied with and this document is exempt from review by the Department of Finance. SIGNATURE OF OFFICER SIGNING ON BEHALF OF AGENCY DATE0U095 S Microfilmed with board order 3WO-75D 1-i5 17-2:0S?r. .�•.' :: 3 .. rt _ n -- - 1. The Contractor agrees to Indemnify,defrttd an save harmless the Sate; its officers;agents £ -''` and employees from any and all claims and losses accru:ng or resulting to any and ill ntractors, - - subcontrictors,'materi:tlmen, laborers and any other person-,-firm or-corporation furniihitig or supplying%work,services,materials or supplies in connection with the performance:of this contract, and from any and all claims and losses accruing or resulting to any person, firm or corporation .who may be injured or damaged by the Contractor in the performance of this contract. - 2. The Contractor, and the agents and employees of Contractor, in the performance of this , agreement, shall act in an independent rapacity and not :u officers or employees or agents of State of California- _ a r a ;-_3_IleStatemay terminate this agreement and be relieved oLthe payment of anv consideration ` to-CoiitracZor s }iould Con triMor Etil Eo p�doirri^thL rnv^n rots herein conEame d >E tFte_time and in the inion ra er Wicin�procidrd?i the a:: ent of-such termination the State'miiji proceed�sith the Gwork.in any manner deemed proper b vu the State.The cost to the State shall be deducted from any Aim due id the Cori Qr undjer3hat�ntiinent.•an 414 babilce:if jnlr)!hall-66 Lytid'the '- •Contractdr upon drinaiid. - - ' j„ri�houL�the �wiitten'cgr ed�of the State this'at,�+r'eement is not a si able by ontract�or either'm tvhote or an part. a...^-:.a_ c: o? zc 7:!1 7� •J9S.L-t. _ 1: ?9.r:.._-�U2J;2 ..... .w?�7� O.r ]_"_��...^.:i: b9 Zr>rr9S:f • J. Time is the essence of this agrecKrrent. '•- _ 76. \'aalterahon or yanation of the toms of this contract shall lie'�alid unless mail'e in`writing and signed by the parties hereto,and no oral understanding or agreement not incorporated herein, shall be binding on any of the parties hereto. Z The consideration to be paid Contractor, as provided herein,shall be in compensation for- all or all of Contractor's expenses incurred in the performance hereof, including travel.and per diem;_ :r unless otherwise expressly so provided ^1 s?S.o� }^ �+:r.:.•o� ri�trio �r_p.�.,�res7, �o 39 ::'3 , =�7F�g•_ -. 00095NMI , � 4 County of Contra Costa 76-55172 Page 2 of 2 3. In consideration of the above services, performed in a manner acceptable to the State, the State shall reimburse the Contractor quarterly, in arrears, upon submission of an invoice in quadruplicate stating the time period covered, for actual expenditures In accordance with the budget (attached hereto), provided, however, that the Contractor shall not exceed by 25 percent or $1,000, whichever is less, any individual item In the budget; that the Contractor submit an explanation of the need for such excess with the claim for reimbursement; and that the total amount , of this contract shall not exceed $59,923. Invoices shall be submitted to Chronic Disease Control Unit, Preventive Yedical Services, Department of Health, 714 P Street, Sacramento, CA 95814. 4. The attached Exhibit A (S) entitled Additional Provisions is Dade a part hereof by this reference. 5. Budget: See attached Exhibit B. Amounts reimbursable under this contract are designated "State Share". The Contractor shall expend matching funds for this program (in the form of cash, facilities or services), as set forth in Exhibit B, at least equal to the State Share reimbursable under this contract. 6. If, as a result of changed or revised program standards, either party finds it undesirable to continue this agreement, said agreement may be terminated by either party upon 30 days written notice to the other party. 7. The attached Exhibit "C" entitled "Prior to July 12 1976 Language" is made a part hereof by this reference. 00097 r w, t- 7 1„ i Exhibit A(S) � STATE OF CALIFORNIA DEPARTAILNT OF HEALTH ADDITIONAL PROVISIONS (1) The attached Fair Employment Practices Addendum (Standard Form 3) by reference hereto is incorporated as part of this contract. (2) Any reimbursement for necessary traveling expenses and per diem shall be at rates not to exceed those applicable to regular State employees under State Board of Control rules.No travel outside the State of California shall be reimbursed unless prior written authorization is obtained from the State. (3) All equipment, material, supplies, or property of any kind purchased from funds advanced or reimbursed under the terms of this agreement and not fully consumed in the work described herein shall be the property of the State.At the time of purchase of equipment under the terms hereof the Contractor shall submit a list of such equipment in accordance with the instructions and format contained in the attached Exhibit A-1. Contractor shall,at the request of the State, submit an inventory of equipment purchased under the terms of this contract or any predecessor contract for the same purpose. Such inventory will be required not more frequently than annually. At the close of the project covered by this agreement the Contractor shall provide a final inventory to the State and shall at that time query the State as to the disposition of said equipment. Final disposition of such equipment shall be in accordance with instructions from the State to be issued immediately after receipt of the final inventory and request for disposition instructions. (4) Prior authorization in writing by the State will be required before the Contractor %will be reimbursed for any purchase order or subcontract exceeding $1,000 for any articles, supplies, equipment or services or for any fee, or other payment, for consultation of one hundred fifty dollars($150) or more per day.The Contractor must provide in his request for authorization all particulars necessary for evaluation of the necessity or desirability of incurring such cost,and as to the reasonableness of the price or cost. For purchase of any item exceeding such minimum dollar amount, three competitive quotations must be submitted with the request, or the absence of bidding must be adequately justified.The Contractor must include in a written agreement with the vendor,or the subcontractor the following clause: ("Name of Vendor or Subcontractor) agrees to maintain and preserve, until three years after termination of(Contractor's name)'s agreement with the State of California,and to permit the State of California or any of its duly authorized representatives to have access to and to examine and audit any pertinent books, documents, papers and records of (Name of Vendor or Subcontractor)related to this(purcbase order)or(subcontract)." The terms "purchase order"and "subcontract" as used in this paragraph (4) only, excludes; (a) purchase orders not exceeding 51,000; and (b)subcontracts or purchase orders for public utility services at rates established for uniform applicability to the general public. HAS 1198 14[76) 00098 C: i C (5) All personnel employed by the Contractor under this contract shall meet the standards of training and experience required for comparable positions in State employment, as determined by the State. If the Contractor maintains a local merit or civil service system,then the personnel employed under the budget shall be subject thereto, providing such local system is generally comparable to standards with the State civil service system as determined by the State. (6) Examination of Records (a) The Contractor agrees to maintain books, records, documents, and other evidence pertaining to the costs and expenses of this contract(hereinafter collectively called the "records") to the extent and in such detail as will properly reflect all net costs,direct and indirect, of labor, materials, equipment, supplies and services and other costs and expenses of whatever nature for which reimbursement is claimed under the provisions of this contract. (b) The Contractor agrees to make available at the office of the Contractor at all reasonable times during the period set forth in subparagraph(c) below any of the records for inspection,audit or reproduction by an authorized representative of the State. (c) The Contractor shall preserve and make available his records (i) for a period of four years from the date of final payment under this contract,and(ii) for such longer period, if any, as is required by applicable statute, by any other clause of this contract,or by subparagraphs 1 or 2 below. 1. If this contract is completely or partially terminated, the records relating to the work terminated shall be preserved and made available for a period of four years from the date of any resulting final settlement. 2. Records which relate to(i)litigation or the settlement of claims arising out of the performance of this contract, or (ii) costs and expenses of this contract as to which exception has been taken by the State or any of its duly authorized representatives,shall be retained by the Contractor until disposition of such appeals,litigation,claims,or exceptions. (d) Except for the records described in subparagraph (c) 2 above, the Contractor may in fulfillment of his obligation to retain the records as required by this clause sabstitute photographs, microphotographs, or other authentic reproductions of such records,after the expiration of two years following the last day of the month of reimbursement to the Contractor of the invoice or voucher to which such records relate, unless a shorter period is authorized by the State or its duly authorized representative. (7) A final invoice and, if required by this contract,a final report shall be submitted by the Contractor within 45 days after the termination date hereof except as may be otherwise specified herein. If a final report is required by this contract final payment hereon shall be withheld until after receipt by the State of an acceptable report. -2- 00099 �4 �Y. ExhibirA(Sp (S) Any inventions made in the course of or under this contract shall be promptly and fully reported to the Chief Deputy Director, California State Department of Health. Patent applications shall not be filed on such inventions without the prior written consent of the - ) •I - J - 11. .1L31 UL L till UL11- Lt..11L LU Ul..1.4-ZUuO-LL. of the invoice or voucher to which such records relate, unless a shorter period is authorized by the State or its duly authorized representative. (7) A final invoice and, if required by this contract,a final report shall be submitted by the Contractor within 45 days after the termination date hereof except as may be otherwise specified herein. If a final report is required by this contract final payment hereon shall be withheld until after receipt by the State of an acceptable report. -2- 00099 ExhibirA(Sp (S) Any inventions made in the course of or under this contract shall be promptly and fully reported to the Chief Deputy Director, California State Department of Health. Patent applications shall not be filed on such inventions without the prior written consent of the aforementioned individual. (9) Officials Not to Benefit No member of or delegate to Congress or the State Legislature shall be admitted to any share or pan of this contract, or to any benefit that may arise therefrom;but this provision shall not be construed to extend to this contract if made with a corporation for its general benefit. (10) Covenant Against Contingent Fees The Contractor warrants that no person or selling agency has been employed or retained to solicit or secure this contract upon an agreement or understanding for a commission, percentage, brokerage, or contingent fee, excepting bona fide employees or bona fide established commercial or selling agencies maintained by the Contractor for the purpose of securing business. For breach or violation of this warranty the State shall have the right to annul this contract without liability or in its discretion to deduct from the contract price or consideration,or otherwise recover, the full amount of such commission,percentage,brokerage,or contingent fee. (11) Inspection The State, through its authorized representatives, has the right at all reasonable times to inspect or otherwise evaluate the work performed or being performed hereunder and the premises in which it is being performed. (12) Nondiscrimination in Services,Benefits,and Facilities The Contractor will not discriminate in the provision of services because of race, color, creed, national origin,sex,age,or physical or mental handicap in accordance with Title VI of the Civil Rights Act of 1964, 42 U.S.C.Section 2000d,rules and regulations promulgated pursuant thereto, or as otherwise provided by state and federal law. For the purpose of this contract, distinctions on the grounds of race, color, creed, or national origin include but are not limited to the following: denying a participant any service or benefit or availability of a facility;providing any service or benefit to a participant which is different, or is provided in a different manner or at a different time from that provided to other participants under this contract;subjecting a participant to segregation or separate treatment in any matter related to his receipt of any service;restricting a participant in any %v-ay in the enjoyment of any advantage or privilege enjoyed by others receiving any service or benefit; treating a participant differently from others in determining whether he satisfied any admission, enrollment quota, eligibility, membership, or other requirement or condition which individuals must meet in order to be provided any service or benefit; the assignment of times or places for the provision of services on the basis of the race,color,creed,or national origin of the participants to be served. The Contractor will take affirmative action to ensure that intended beneficiaries are provided services without regard to race,color,creed,national origin,sex,age,or physical or mental handicap. -3- 00100 s (13) Procedure for Complaint Process The Contractor agrees that complaints alleging discrimination in the delivery of services by the contractor or his or her subcontractor because of race,color,national origin,creed, sex,age, or physical or mental handicap, will be resolved by the State through the Department of Health's Affirmative Action Complaint Process. (14) Notice of Complaint Procedure The Contractor shall,subject to the approval of the Department of Health,establish procedures under which recipients of service are informed of their rights to fele a complaint alleging discrimination or a violation of their civil rights with the Department of Health. (15) Only Applicable to Hospitals The Contractor will not discriminate against-the intended beneficiaries of funds monitored by the State because of race, color, creed, national origin or sex, in accordance with Title VI of the Civil Rights Act of 1964, 42 U.S.C. § 2000d, rules and regulations promulgated pursuant thereto, or as otherwise provided by law.The Contractor will take affirmative action to ensure that intended beneficiaries are provided services without regard to race,color,religion,sex, or national origin. Such action shall include, but not be limited to the following: advertisement cons--picuously displayed advising the public that emergency health services are available without regard to race,color,religion,sex,or national origin and without regard to ability to pay. (16)' Only Applicable to Hospitals Accepting Meda-Cal Patients The Contractor will not discriminate against the intended beneficiaries of funds monitored by the State because of race, color,religion, sex,or national origin in accordance with Title VI of the Civil Rights Act of 1964, 42 U.S.C. § 2000d,rules and regulations promulgated pursuant thereto, or as otherwise provided by law.The Contractor will take affirmative action to ensure that intended beneficiaries are provided services without regard to race,color,religion,sex, or national origin. Such action shall include, but nor be limited to the following: advertisement conspicuously displayed advising the public that .Nlcdi-Cal services are available to the public without regard to race,color,religion,sex,or national origin. -4- 00101 FAIR EMPLOYMENT PRACTICES ADDENDUM 1. In the performance of this contract. the Contractor will not discriminate against anyemployee or applicant for employment because of race, color, religion, ancestry, sex*. age*, national origin. or physical handicap*. The Contractor will take affirmative action to ensure that appli- cants are employed, and that employees are treated during employment, without regard to their race. color, religion, ancestry. sex*. age*. national origin, or physical handicap*. Such action shall include, but not be limited to, the following: employment, upgrading, demotion or transfer; recruitment or recruitment advertising: layoff or termination; rates of pay or other forms of com- pensation; and selection for training, including apprenticeship. The Contractor shall post in conspicuous places. available to employees and applicants for employment, notices to be pro- vided by the State setting forth the provisions of this Fair Employment Practices section. 2. The Contractor will permit access to his records of employment, employment advertisements, application forms. and other pertinent data and records by the State Fair Employment Practices Commission, or any other agency of the State of California designated by the awarding authority, for the purposes of investigation to ascertain compliance with the Fair Employment Practices section of this contract. 3. Remedies for Willful Violation: h) The State may determine a willful violation of the Fair Employment Practices pro- vision to have occurred upon receipt of a final judgment having that effect from a court in an action to which Contractor was a party,or upon receipt of a written notice from the Fair Employment Practices Commission that it has investigated and deter- mined that the Contractor has violated the Fair Employment Practices -Act and has issued an order. under Labor Code Section 1426. which has become final, or obtained an injunction under Labor Code Section 1429. (b) For willful violation of this Fair Employment Practices provision, the State shall have the right to terminate this contract either in whole or in part, and any loss or damage sustained by the State in securing the goods or services hereunder shall be borne and paid for by the Contractor and by his surety under the performance bond, if any, and the State may deduct from any moneys due or that thereafter may become due to the Contractor. the difference between the price named in the contract and the actual cost thereof to the State. *See tabor Code Sections 1411•1.912.5 for further details. STD.3(Rev.11/74) O0102 wu w w�• Y w Qu x aw c. J cr S u i r tL �nwZ P J O Q w w� w Y O ..7 6 w a U s OZ Y off. �CT i Y Z N p.X 4 U � OV •'-` ¢ O Ot v u Y Uy w r O a rQ S w U EC G f Qp o Chi Z O Y U pp C a , U O m d w.i tL Q o. 0 U- d Z U a$ z x w r m i CP ul o c Q � C J a m a W 0. W 0 c o m Y o ca cE Z be a p Q V O W O V :0 Q O o N Z w ¢ G N 'fir w G>of O w d' ss ] U w O �c0 e-0. O Z a a o C:� O 2 Co = oT 00 w A .�+ E c U N U 00-0 6 p s� 4 Y S1- fl i O dG Q7 � � ZQ v J 4 O r < M INSTRUCTIONS Please complete this report in duplicate, return the original to the Department of Health, Business Services Section, 714 P Street, Sacramento, California 95514, Attention: Property Control Element. The duplicate should be retained by you for your records. For information - Tele: (916) 445-3107. Upon receipt of the report listing non-expendable equipment that has been acquired, the Department of Health will forward to you identification decals which are to be affixed to the equipment by you or your staff. IDENTIFICATION OF NON-EXPENDABLE EQUIPMENT Within practical limits all equipment to be identified will be tagged as follows: Tables, desks, and Place tag on upper left-hand similar articles corner of the front of the left leg or pedestal just under the top. Chairs Place tag at center of the rear edge of the seat. One piece files Place tag on the upper left- or cabinets hand corner of the front of the frame. Upholstered furniture Place tag on the side of an exposed leg. All items will have tags so placed as to be in plain sight and easily read. Manufacturer's marks will be left intact. 00104 w _ Exhibit B CONTRA COSTA COUNTY HEALTH DEPARTMENT MINI-SCREENING AND PREVENTIVE PUBLIC HEALTH NURSING SERVICES FOR SENIOR CITIZENS BUDGET Contract ;:umber 76-55172 July 1, 1976 - June 30, 1977 State County Share Personnel 3 PHNs @ $1352/mo. $ 48,672 2 PHNs @ $1352/mo. $ 32,448 Associated salary cost @ 18.390. 5,967 8,951 Administrative overhead @ 2710 salary 25,930 Supportive services for field nurse, mileage, clerical supervision, nursing administration, prorated departmental administration, [this is an Home Health Agency audited calculation). Project Accounting Services 2,000 Documented Time Account Clerk and Project Administration General Expenses Office expenses 300 Forms, duplication, mailing and clinic supplies for special program activities TOTAL $ 64,345 $ 59,923 OU105 i7. r Exhibit No.: G STATE OF CALIFORNIA DEPARTMENT OF HEALTH Prior to July 1, 1976 Language (1) It is mutually understood between the parties that this contract may have been written and executed prior to July 1, 1976 for the mutual benefit of both parties in order to avoid program and fiscal delays which could occur if the contract were executed after July 1, 1976. (2) This contract is valid and enforceable only if sufficient funds are made available by the Budget Act of 1976, for the fiscal year 1976-77 for the purposes of this program. In addition, this contract is subject to any additional restrictions, limitations or conditions enacted by the Legislature and contained in the Budget Bill or any statute enacted by the Legislature which may affect the provisions, terms or funding of this contract in any manner_ (3) It is mutually agreed that if the Budget Act of 1976 does not appropriate sufficient funds for the program, this contract shall be invalid and of no further force and effect. In this event the State shall have no liability to pay any funds whatsoever to the contractor, or to furnish any other considerations under this contract and the contractor shall not be obligated to perform any provisions of this contract. HAS 1216 14/761 00106 ,i r' s lo IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA June 8 1976 In the Matter of ) Agreement with Hastings ) College of the Law for ) Work Study Students for ) the Office of the District ) Attorney ) ) IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute an agreement dated July 1, 1976 with Hastings College of the Law, Law Department of the Universitv of California, San Francisco, for emolovment of 12 work-study students by the Office of the District Attorney under the work study program. PASSED by the Board on June 8, 1976. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Hastings College of the Witness my hand and the Seal Law c/o District Attorney of the Board of Supervisors District Attorney Countv Administrator affixed this 8th day of RTune .lk6 County Counsel J.R. OLSSON,Clerk Director of Personnel County Auditor-Controller , By /fl�� ,Deputy Clerk! 1 00107 University y of California , COLL`ZE OF 770 LAW 198 14cAllister Street • San p'aocisco, California 94102 that the foregoi-"•a is a true and supervisors ct I hereby certify said Board of Sup COPY Of an order entered on the minutes of on the date aforesaid. hand and the Seal cc: Hastings College of the Witness MY ervisors Law c/o District Attorney of the Board of SuP 19L6 District Attorney affixed this 8t_h day of Ji�P County Administrator J•g• OLSSON,Clerk County Counsel Director of Personnel ,Deputy Clerk!. County Auditor-Controller By y Gaig t 001.07 University of California MASTINGS COLLME OF TIM LAW 198 McAllister Street San FYaucisco, California 94102 I AGRMLE /College Work-Study Program THIS AGP.E01MT entered into this date July 1, 1976 by and between HASTINIGS COLLr-GZ OF THE LAW, Law Department of the University of California, hereinafter "Hastings College", and County of Contra Costa a public or nonprofit organization, hereinafter "Organization", WHEREAS Hastings College has applied for a grant by the U.S. Commissioner of Education pursuant to Fart C, (Work-Study program) of Title IV of the Higher Education Act of 1965, as acended, to stimulate and promote the part-time employment of students, particularly students from low-income families who are in need of earrin,;; from such c=nloymert to pursue courses of study at institutions of hig:er education such as Hastings College; and W11MEAS Organization is in a position to utilize the services of such students, and represents that the work: performed by such students shall be in the public interest and rhall not r a. Displace enployed workers or impair existing contracts for services; or b. Involve political activity or work for any political party; or c. Involve the construction, operation or maintenance of so much of any facility as is used or is to be used for sectarian • instruction or as a place for religious worship; and further represents that the services and benefits of Organization which r involve the work of each students shall be available to all persons regardless of race, color or national origin. The Parties hereto agree: 1. No student shall be denied participation in the Work-Study Program because of race, color or national origin. 2. This Agree-rnt shall be subject to the availability of funds to HastirZs Colle-3e for the portion of the students' compensation not to be paid by Orranization. It shall also he subject to the provisions of Part C (v'ork-Stud,; Procran) of Title IV of the Hither Education Act of 1965, as now amended, or from time to time amended and scall be subject to re,ulations implementing said legislation. 3. The Organization, and any agents and e=plo.:ees of Organization, in the perfonrance of this Agreement, shall act in an independent capncit - and not as officers or employees or agents of Hastings • College. Students furnished employment by Organization pursuant to Microfilrn,d v:ith board orc6 0108 .x: this Agreement shall not be considered to be apprentices, . employees, agents, or officers of Hastings College. 4. This Agreement may be cancelled immediately by either party if there is a failure tc comply with the provisions of this agreement. Agreement This Ashall terminate June 30, 1977 5. � , unless sooner terminated, and shall be subject to extension by the mutual agreement of the parties hereto in writing. Organization agrees to: 1. Utilize the services of students furnished by Hastings College who are eligible to participate in the Work-Study Program and who are qualified and acceptable to Organization. 2. Reasonably supervise the services of such students and permit reasonable supervision by a representative of Hastings College. 3. Hake a monthly report to Iiristings College on Work-Study Voucher forms supplied by Hastings College, as follows: a) the time worked by students participating in the program, indicating the total hours worked by students each day, week, and month; and b) certified by the Supervisor that the hours are accurately reported and that the student's work was satisfactory. 4. Allow no student to work for more than az average of twenty (20) hours a week at anv time w:ien classes are in session, and for not more than forty (40) hours a week when no classes are in session (summer school excepted unlecs the student is registered in summer school). 5. Not permit students to earn more than the amount of their Work-Study award as reported to the Organization by Hastings College on the students' current Work-Study Referral. Organization shall be responsible for pa}Went of 1000 of the salary of any student who works in excess of the maximum allowable hours or whose salary exceeds his/her Work-Study award. 6. Advance Hastings College, before a particular student is employed, thirty percent (3M.) of the anticipated payroll for that student as invoiced on the student's Referral fora. Checks payable to Hastings College of the Law should be sent to the Accounting Officer. 7. Pay to Hastings College thirty percent (30,x) of the total compensation paid to e-ploed students participating in the program. I Hastings College agrees to: 1. Determine the need of the student in accordance with the instructions of the U.S. Office of Health, Education and Welfare. 2. Determine the student's eligibility, academic and otherwise. 3. Pay the student's salaries on behalf of Organization. 00109 k r ry.e T.K^rw.'-. ,a •.�.e. rte:..... .._.. _ r.l,::: .. s 4. Provide Orga-=Rtion a quarterly billing within one (1) month after the close of the calendar quarter showing amounts paid on behalf of Organization and balance of Organization's "advance" if any. 5. Refund to Organization any unused portion of advances made by Organization as soon after June 30 as reasonably possible or on 'termination of this Agreement. IN WITNESS k'F—E-REOF the parties hereto have executed this Agreement the date first above written. HASTINGS COLI-,GE OF THE LAS► OZGAIIIZATI0t1: Contra Costa County ADDRESS: 651 Pine Street DY Martinez, Ca 94553 Director of Financial Aid Program TELELIHONE: (415) 372-2371 Signature3 thorized Qrani atiol P Kenny Official: visors F Note: If you are a private at-eney, please Five article of.incorporati o£ other documents which establisher; your tax exempt status and describes your activities. 00110 r i University of C.-ilifurnin F i STIIiiS COLLn,,;". OF T'{ Iris Date: May 12, 1976 Ltroot San Francirco. CA 94102 Financial Aid Office WORK-STUDY PROGRAM JOB DESCRIPTION Na.,,e of Organisations Contra Costa County Address: Office of District Attorney, P.O. Box 670, Martinez, Ca 94553 Nave of Person to Contact: John S. Oda, Assistant District Attorney Telephone Number: 372-4520 Job Title: Law Student Trainee Brief Job Descrintion: Do legal research and writing; assist trial attornevs in Superior and Municipal Courts Recommended Salary Rate 3 3.00 Per Hour Fall and S;,rine- semt�zter emnlor-nont rr 11 of Student.- 6 of hours per week ner student 8-20 r of ,.-eckr 40 Beginning; Date cf Employment: 8/16/76 Ending Date of Employment: 5/20/77 Su nmer Fmnl.oyment of Students 6 of :.rork hours per week per student 40 r of weeks 12 Beginning Date of F.Tmlorment: 5/24/76 - 6/30/76 (75-76 contract) ; 8/13/76 7/1/76-8/13/76 (76-77 Endinr Date o`_' Employment: contract Plea-qe indicate if you have a particular student for the position: Naze: Remarks: Signature 00111 I �� 00111 In the Board of Supervisors of Contra Costa County, State of California June 8 , 1976 In the Matter of , Satisfaction of Judgment Henry !-'illingham on recommendation of the County Auditor-Controller IT IS BY VE BOOP 0'i%R,-zD THAT the Chairman IS HEREBY AUTHOKUD to execute satisfaction of judgment which was taker to guarantee reowyrent of the cost of service rendered tnr the County to henry !c'illingham who has rade renar_ment in full. Passed by the Roard on June 8, 1976. �J N a 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orlgiz;atirg rept. Auditor-7antrollor Supervisors cc; County Adrinistrator County Counsel affixed this 8th day of June 1976 J. R. OLSSON, Clerk Byl,4 - Z Deputy Clerk H 24 12174 • 15.161 MOraig 00112 MMMM IN THE MUNICIPAL COURT FOR THE HT. DIABLO JUDICIAL DISTRICT IN AND FOR THE COUNTY OF com?A COSTA, STATE OF CALIFORNIA COUNTY OF CONTRA COSTA, a body ) corporate and political of the ) State of California, ) No. 13837 Plaintiff ) SATISFACTION OF JUDGHRIT vs. ) Henry I.7illingham Defendant ) The Judgment of County of Contra Costa, entered on A.)ril 30. 1969 in the above Court, recorded in Book XII , at Page 13039 having been paid in full is hereby fully satisfied. Dated: June 8, 1976 By order of the Board of Supervisors C of the Board of S rvisors 'Contra Costa County, C i ornia State of California ) ACIMOWLEAiMENT (CC 1181, 1184) County of Contra Costa) ss. On June 8, 1976 , before me, Mary Craig � a Deputy County Clerk of this County, personally appeared Jatres P. Kenny , known to me to be the person who subscribed this instrument and to be the Chairman of the Board of Supervisors of this County, and acknowledged that he executed it. 7 By �4�D eputy Co y erk�this County (H 2100 7/75) Microfilmed t;•ith board order 00113 In the Board of Supervisors of Contra Costa County, State of California June 8 1976 (M 2100 7/75) Microfilm3d with board order 00113 { F In the Board of Supervisors of Contra Costa County, State of California June 8 , 1976 In the Matter of Termination of Reir-burse.•vent Agreement Doris A. Vanderbriff on recommandation of the County Auditor-Controller IT IS BY TW. BOARD ORDEi D THAT the Chairman IS Hr.RERY AUTORSZED to execute Termination of Reimbursement Agreement Vhich Has taken to puprantee repayment of the cost of services rendered by the County to Doris A. %yandergriff uho has made rena,,ment in full, {a Passed by the Board on June 8, 1976. • I �l 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of OriF•inatir.,, Deot/Auditor Controllcr Supervisors cc: Connt Administrator affixed this 8th day of June 19 76 / J. R. OLSSON, Clerk By �� / f� !! Deputy Clerk H 24 12/74 . 1544 00114 ,a TERMINATION OF REIMBURSEMENT AGREEMENT The REIMBURSED AGRM1ENT and NOTICE OF LIEN executed on June 11, 1963 by Doris A. Varderariff and recorded in the official records in the office of the County Recorder of this County on duly 2, 1963 in Volume 4399 at page 175 is hereby released. Dated: June 8, 1976 By order of the Board of Supervisors. OF lIff B&AD OF S PERVISORS Contra Costa Co t STATE OF CALIFORNIA County of Contra Costa On (date) June 8. 1976 before me, Mary C rai v a deputy county clerk of this county, personally appeared James P. Kennv known to me to be the person who subscribed this instrument and to the Chairman of the Board of Supervisors of this County and a_know- ledged that he executed it. James H. Olsson, County Clerk by� � P Dept VfCount3yTr-k (H 2029 1172) Mi00115 Microfilmed with board order e.h. .. In the Board of Supervisors of Contra Costa County, State of California June 8 , 1976 In the Matter of Contract Amendment Agreement #28-402-5 with the County Superintendent of Schools IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract Amendment Agreement #28-402-5 with the County Superintendent of Schools to increase the Contract Payment Limit by an additional $71,473 under the County's CETA Title I Manpower Project (U. S. Department of Labor Grant 006-5004-10) for provision of additional work experience positions for CETA eligible participants and for funding necessary start-up activities in preparation for the County's third annual Summer Program for Economically Disadvantaged Youth (SPEDY), and under terms and conditions as more particularly set forth in said Contract Amendment Agreement. PASSED BY THE BOARD on June 8, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig• Human Resources agency Witness my hand and the Seal of the Board of Attn: Contracts S Grants Unit Supervisors cc: County Administrator affixed this 8th day of June 1976 County Auditor-Controller ,J. R. OLSSON, Clark County Manpower Project Direct r County Superintendent Dy ����'' '��' Deputy Clerk of Schools 10P:d , 00116 COM T RdCT ii.S tD?EttT dG?y :F:tT (Contra Costa County Human Resources Agency) C Number 28 " 4-0 2 d I hereby certify that the foregoing Is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts 6 Grants Unit Supervisors cc: County Administrator affixed this 8th day of June 1976 County Auditor-Controller J. R. OLSSON, ClarkCounty Manpower Project Direct r � County Superintendent �y ',01,,.- �a Deputy Clerk of Schools R.,P:du 00116 CONTFLACT AM ND:1ii:T AGRE }1z"IT (Contra Costa County Human Resources Agency) Number 28 _ 42 _ 5 1. Identification of Contract to be Amended. 1Eumber: 23-402-4 Department: Human Resources Agency Manpower Project subject: Administration and staff services to provide 5 manpower programs for CETA-eligible participants residing in Contra Costa County (excluding Effective Date of Contract: July 1, 1975 the City of Richmond) 2. Parties. The County of Contra Costa California (County), for its Department named above, and the following named Contractor mutually agree and promise as follows: Contractor: CONTRA COSTA COUNTY SUPERINTENDENT OF SCHOOLS Capacity: Public Agency Address: 75 Santa Barbara Road, Pleasant bill, California 94523 3. Amendment Date. The effective date of this Contract Amendment Agreement is Aoril 27, 1976 4_ A,.ndm_nt Specifications. The Contract identified above is hereby amended as set forth in the "rmandment Specifications" attached hereto which are incorporated herein by reference. S. Legal Authority. This Contract Amendment Agreement is entered into under and subject to the following legal authorities: Title I of the Comprehensive Employment and Training Act of 1973 (CETA), as amended (P.L. 93=203, 87 Stat. 839; P.L. 93-567, 88 Star. 1845); California Government Code Sections 26227 and 53703 6. Signatures. These signatures attest the parties' agreement hereto. CObNTY OF CONTRA COSTA, CALIFORUTA C[2)TPr "OR� gy� J. P. Kenny By C _irman, Board o- Supe isors Designate official capacity in business Attest: J. R_ Olsson, Cou • Clerk and affix corporation seal) State of California ) By / County of Contra Costa ) Mo1/1P.ig Deputy, ACKNOWLEDGMENT (CC 1190.1) The person signing above for Contractor Recommanued by Human Resources Agency known to me in those individual and business: capacities, personally appeared before me today and acknowledged that he/ By l they signed it and that the corporation Designee or partnership named above executed the within instrument pursuant to its bylaws or a resolution of its board of directors_ Fors Approved: County Counsel I-- Dated: .2J. I'7 I i By a 7 I L nc._ .L fica-1�.L�tLI/ J Deputy �/ ' /Deputy quney Clerk 0011'7 b:,mrd order i, z%!END,%SE�NT SPECIFICATIONS 28 - 402 - 5(7O + 4 0 2 + 5 Dumber I - In consideration of Contractor's agreement to provide 40 additional work experience positions and to establish a 1976 Summer Program for Economically Disadvantaged Youth (SPEDY) under the Contract identified herein, County agrees to increase the amount payable to Contractor under the Contract Payment Limit. County and Contractor agree therefore to amend said Contract as specified below while all other parts of the Contract remain unchanged and in full force and effect: 1. Parment Limit Increase. Paragraph 4. (Payment Limit) of the Standard Contract is hereby amended by increasing the amount specified therein by an additional $71,473 to a new total of $703,345. 2. Additional Work Experience Positions. Paragraph A.3.e. (Out-of-School Youth/ Adult Work Experience Program), page 7, of the Service Plan is hereby amended by increasing the number of work experience positions specified therein from 43 to 83. 3. SPEDY Start-Up Activities. Section A. (Program Operations) of the Service Plan is hereby amended by adding a new paragraph after Paragraph A.4. (Monitoring), page 8, to read as follows: "5. SPEDY Start-Up Services. Beginning May 1, 1976, Contractor shall begin establishing a 1976 Summer Program For Economically Disadvantaged Youth (SPEDY), Contractor shall provide such "start-up" services as are necessary to fully establish the program and have it operational and ready to start the actual placement of CETA-eligible youth participants on work experience jobs in the month of June or July, 1976, under a separate CETA Title III contract with County. Under said "start-up" activities, which include, but are not limited to, the following administrative and staff services, Contractor shall: a. Hire the following staff: 1 Administrative Coordinator 2 Resource Specialists 9 Youth Coordinators 2 Reading Specialists 9 Clerical Staff b. Establish SPEDY Field Offices in the following 9 locations: Brentwood, Oakley, Antioch, Pittsburg, West Pittsburg, Martinez, Pleasant Hill, Rodeo, and San Pablo. c. Orient and train the above staff in the SPEDY operation and CETA Title I and Title III regulations. d. Develop and establish administrative plans, procedures, operational manuals, materials, and controls for the 1976 program. e. Develop and organize resources and inter-agency relationships to support and augment the operation of the program. f. Disseminate information to the general public about the program. g. Send application materials to youth and assist youth in applying for work experience jobs under SPEDY. h. Provide pre-job placement orientation for youth participants under SPEDY. i. Contact potential employers and develop both subsidized and unsubsidized work experience jobs for youth participants under SPEDY in the public and private, nonprofit sector. Initials: 49 A— Contractor Gounty Dept. -1- 00118 .1MENDMENT SPECIFICATIONS 28 - 402 - 5 Number _L L_, C..y_L1_._.... JUU- U1.A-L ✓.-Ux. SPEDY. h. Provide pre-job placement orientation for youth participants under i. Contact potential employers and develop both subsidized and unsubsidized work experience jobs for youth participants under SPEDY in the public and private, nonprofit sector. Initials: Contractor County Dept. -1- 00118 A`lENDMENT SPECIFIC1TIONS = Number 402 - 5 j. Orient work site supervisors to the program and to principles for supervising said youth participants in work experience jobs. k. Plan and organize educational, cultural, and career oriented field trips for said youth participants. 1. Develop a remedial reading laboratory curriculum for said youth participants. m. Develop an evaluation and monitoring plan for SPEDY." 4. Budget Revision. Paragraph 1., Section C. (Budget of Estimated Program Expenditures), page 10, of the Service Plan is hereby deleted and replaced by a new paragraph to read as follows: "1. Contractor shall provide services under this Contract in accordance with the following budget of estimated program expenditures: Cost Category Contract Term a. Administration $ 120,996 b. Training 1,500 c. Services 112,634 d. Participant Wages 461,333 e. Participant Fringe Benefits 6,882 TOTAL (Contract Payment Limit) $ 703,345" $/ i Initials: ! _ 7 Cont ctor CountY Dept. t. -2- 0` 119 a 011.9 Y t IN THE COUNTY BOARD OF EDUCATION OF - - CONTRA COSTA COUNTY, STATE OF CALII.ORNIA In the ?litter of Resolution ) _ Authorizing Signatures in ) Absence of County Superintendent) - )tesolution No. 1 — 74-75 WHEREAS, governmental agencies need assurance that properly authorized signatures appear on project agreements and other required contracts, and WHEREAS, Floyd I. Marchus, County Superintendent of Schools, may not always be available to sign documents within the designated time, NOW, THEREFORE, BE IT RESOLVED that these agencies be informed that the following individuals have been duly :authorized to sign all legal documents for the Contra Costa County Superintendent of Schools Office: -�-� Robert Fifield, Associate Superintendent, Administrative Services Richard Keefe, Associate Superintendent, Special Education Robert Hughes, Accountant Edith Cotler, Director, Business Services PASSED-AND ADOPTED THIS 14th day of August, 1974 by the following vote of the Board: AYES: (5) Kipp, Rucobo, Williamson, Spears, Mauzy DOES: (0) ABSENT: (2) Ruiz, Bardellini I HEREBY CERTIFY that the foregoing is a true and correct copy of the resolution approved by said Contra Costa County Board of Education on August 14, 1974 )PI-esident, Contra Costa-raunty Board of Education RF.-Is 1 t . 00120 In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY STORM DRAINAGE DISTRICT ZONE NO. 13 June 8 , 1976 In the Matter of Bid Rejection, BEPCO, INC., Work Order 8520. Storm Drainage District Zone No. 13 The Public Works Director reported this day that the bid submitted by BEPCO, INC., for construction of the Danville Boulevard Storm Drain from Laurenita Way to Entrada Verde Lane, Alamo, was found to be incomplete; IT IS BY THE BOARD ORDERED that the aforesaid bid is REJECTED as recommended by the Public Works Director. PASSED by the Board on June 8, 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 Seat of the Board of cc: BEPCO, INC. Supervisors Public Works Director affixed this 8th day of June 1976 County Counsel J. R. OLSSOtY, Clerk County Auditor—Controller n By �-i� .u.• , Deputy Clerk N. &Yngraham H24 8PS IOM mom BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA AS EX OFFICIO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY STORM DRAI ZONE NO. .13 NAGE DISTRICT I hereby certify that the foregoing is all U . minutes of said Board of Supervisors on the date aforesaid- Witness foWtn ss my hand and the Seal of the Board of cc: BEPCO, INC. Supervisors Public Works Director wed this 8th day of June , 19 76 County Counsel J. R. OLSSON, Clerk County Auditor-Controller Deputy Clerk N. ngraham H 24 e/75 lone i BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA AS EX OFFICIO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY STORM DRAINAGE DISTRICT ZONE NO. 13 In the Matter of Awarding Contract ) for Construction of Danville Boulevard ) Storm Drain from Laurenita Way to Entrada ) Verde Lane, Alamo. ) June 8, 1976 Storm Drainage District Zane No. 13 ) (Work Order 8520) ) ) Bidder Total Amount Bond Amounts William A.- Smith General Engineer $51,385 Labor and Mat. $25,692.50 37 Barcelona Ct. San Ramon, CA 94583 Faith. Pert. $51,385.00 Mountain Construction, San Ramon McGuire and Hester, Oakland W. R. Thomason, Martinez Hess Construction Company, Napa Peter Cole Jensen, Danville M.G.M. Construction, Concord Bay Cities Paving and Grading, Richmond The above-captioned project and the specifications therefor being approved, bids being duly invited and received, the Public Works Director recommending that the bid listed first above is the lowest responsible bid and this Board concurring and so finding. The lowest of the bids received was for $44,310 presented by BEPCO, Inc. The BEPCO bid did not include a bid guaranty as required by Section B.3.c.(2) of the Special Provisions and it is recommended that the Board of Supervisors reject the low bid for its non-conformance to the contract documents. IT IS ORDERED that the contract for the furnishing of labor and materials for said work is awarded to said first listed bidder at the listed amount and at the unit prices submitted in said bid; and that said contractor shall present two good and sufficient surety bonds as indicated above; and that the Public Works Director shall prepare the contract therefor. IT IS FURTHER ORDERED that, after the contractor has signed the contract and returned it together wiTn bonds as noted above and any required certificates of insurance, and the County Counsel has reviewed and approved them as to form, the Public Works Director is authorized to sign the contract for this Board. IT IS FURTHER ORDERED that, upon signature of the contract by the Public Works Director, the bonds posted by the other bidders are to be exonerated and any checks submitted for security shall be returned. PASSED by the Board on June 8, 1976 CERTIFIED COPY I certity that thio Is a full, true & correct copy of the original document which is on file In my office. and that It was passed & adopted by the Board of Supervisors of Contra Costa County. California, on the date shown.ATTEST:. J. R. OLSSON. County Clerk It ex-oincio Clerk of maid Board of Supervisors, by Deputy C�rk. Originator: Public Works Department on JUN S 1976 Flood Control Planning cc: Public Works Director�' County Counsel County Auditor - Controller Contractor 00122 lk '!'ii13 i;Ofi.D OF 0- CONVA COSTA COJ11TY, ST-hM OF CALIFORNIA the original document which is on file In my ontce. mond that It was passed & adopted by the Board of Supervisors of Contra Costa County. California. on the date shown ATTEST: J. R OLSSON. County Clerk It ex-otflcio Clerk of maid Board of Supervisors. by Deputy C frk. Originator: Public Works Department 21, on JUN 3 1976 Flood Control Planning cc: Public Works Director�' County Counsel County Auditor - Controller Contractor 00122 .f... :14'a..,..}'..ILYX'rY.1M4TWLS"` ....cz,.:•i, .z':,.rm.. .F, ,.., n .-_.. .. 1K THE' LOAT.D OF 0- CONVA COSTA COUNTY, STATE OF CALIFORNIA In the Iinttcr of Awardin% Contract ) ro" Landscape Maintenance of Orinda Jimp R. 1971; Business District, Orinda Area, County ) Service Area M-11 ) Bidder Total Amount Bond Amounts ' Lafayette Tree 8 Landscape Co. $5,400 Labor & Isats. $2,700 530 Florence Dr. Faith. Perf. 5,400 Lafayette, California 94549 - M. H. Hansen Construction Co. Lafayette Contra Costa Landscaping, Inc., Martinez Tho above-captioned project and the specifications therefor being approved, bids being duly invited and received, the Public l'lorks Director reca:-L-onding that the bid listed first (above is the lot-test responsible bid and this Board concurring and so finding;; IT IS ORDERED that the contract for the furnishing; of labor and materials for said work is awarded to said first listed bidder at the listed amount and at the unit prices Submitted in said bid; and that said contractor shall present two good and sufficient surety-bonds 2S indicated above; and that the Public Works Department' shall prepare the contract therefor. IT IS FURVIE-1 ORDERED that, after the contractor has signed the contract and returned it together h:ith bonds as noted above and any roquired certificates of insuranpe, and the County Counsel has revic :ed and approved theca as to for: , the Public Works Director is authorized to sign the contract for this Board. IT IS FURVER ORDIRED that, upon signature of the contract by tho Public 11orks Director, the bonds posted by the other bidders are to be exonerated and any chccl:s Submitted for security shall be returned. PASSED by the Board on June 8, 1976 _ CERTIFIED COPY I certify tttat thio. 1,a full. true & corrert copy of file original tltx•umrrt ubtelt is nn file in my office. told that It was y:c.scd & athnpled by file llatrd of Buperrlsors of Cimlra l'.r.,la Comity. Vellfarnix. ort lite date J. I:. ehSUX. County CLnl;k t•,•offlely ClvrL of Bald Ward of.Supervisors. cc: Public 1lorks Director It la:rutyCierk County Counsel '�iLc1 ��,i on JUN 3 1976 County Auditor Contractor Form 9.1 I;ov. gt- t; 00123 !I,.- THE i'PWiLD OF 5U1'ZRV1S0TirJ OF CONVA COSTA COUNTY, STATE OF CALIFORNIA_ In tho Flatter of Awarding, Contract ) fol• Landscape Maintenance of South San � _.lana R, 1976 Ramon, San Ramon Area, County Service ) Area M-4 ) Bidder Total Amount Bond Amount;s Lafayette Tree & Landscape Co. $5,400 Labor &. Fiats. $ 2,700 530 Florence Dr. Faith. Peri'. 5,400 Lafayette, California 94549 Contra Costa Landscaping, Inc. Martinez, California The above-captioned project and the specifications therefor being approved, bids being duly invited. and received, the Public Wforks Director racnim-anding that the bid listed first above is the lowest responsible bid and this Board concurring and so finding; IT IS ORDERED that the contract for the furnishing; of labor and materials for said wort: is awarded to said first listed bidder at the listed amount and at the unit prices submitted in said bid; and that sred contractor shall present tire good and sufficient surety bends as indicated above; and that the Public Yorks Department; shall prepare the contract therefor. IT IS FURTHER ORDER ED that, after the contractor has signed the contract and returned it together with bonds as noted above and any required certificates of insurar:co, and the County Counsel has revieured and approved them as to fora, the Public Works Director is authorized to sign the contract for this Board. - IT IS FURTHER ORDERED that, upon signature of the contract by the Public Works -Director, the bonds posted by the other bidders are to be exonerated and any checks submitted for security shall be returned. PASSED by the Board on June 8, 1976 Cr-R1.11'11:D COPY I certify drat 110.4 h:a full, true k vorrert ropy of t1e air;.'!$.at dortnarut whit-1113 on file In illy office, ,,it.!rat it a'P, versed a: atlnvtt•d by thr ward of Suvrrci=urd of Cnntrt vwaa County l'nworntx, on the11:111. phowu..\TTF-M: J. R. UI„::UX• County Cirri.F•c.Vilclo Clokof Paid Board of Supervlsorp, ee: Public 1101•1's Director b Ctcrk- J UN 8 1976 Cc::at3 Counsel JUN on Cowity Auditor Contractor Form 9.1 Itov. 00124 ,,. I IIS i'IIi. IOWl D OF Jui'i;:i"r ISV115 OF COI•'Vli. COSTA COU11rY, STATE OF CALIFORNIA In the. I4atter of Awarding Contract ) for Landscape Maintenance of Sycamore limp A-1976 Homes, Danville Area, County Service ) Area t•1-6 Bi ddor Total Amount: Bond Arlourits Contra Costa Landscaping, Inc. $13,814 Labor & Bats. 6,907 P.O,. Box 2069 Faith. Perf. 13,814 Martinez, California 94553 M. H. Hansen Construction Co. Lafayette, California Tho above-captioned project and the specifications therefor being npproved, bids being duly invited and received, tho Public Works Director rocorinanding that the bid listed first :above 'is the lox-zest responsible bid and this Board concurring and so finding; IT IS ORDERED that the contract for the furnishing of labor and r:aterials for said work is awarded to said first listed bidder at the listed amount and at the unit prices submitted in said bid; and that said contractor shall present two good and sufficierlt surety bends as indicated above; and that the Public Works Department: shall propare tho contract therefor. IT IS FUR7HE3 ORDERED that, after the contractor has signed the contract and returned it together with bonds as noted abovo and any required certificates of insurance, and the County Counsel has revie.:ed and approved then as to forts, the Public Works Diroctor is authorized to sign the contract for this Board. IT IS FURT11ER ORDER M, that, upon signature of the contract by the Public Works Diractor, the bonds posted by the other bidders are to bo exonerated and any checks submitted for security shall be returned. PASSED by the Board on June 8, 1976 CERTIFIED COPS' I certify that lhls 1.a full, true t correct copy-of the o-lick,ai duretnoct whleh Is on file In my office. sand that It a't:c passed 4- adopled by th-• 11u:rrd of 8upervkors of Comer 0-1r County, rnitfnrnix. on the. date shown.A•I'•t'f:�T: J. I.. el-SIyX. County elui k f.-e>a410-3 Clerk of nald hoard of Supercl3nro. cc: Public krorks Diroctor b 11.pulyClerk. County Counsel / ,, �� �/ JUN 8 1.976 Country Auditor on Contractor Form 9.1 rev. f•-7t> 00125 t 1I: UIL: BOARD OF iii'ii►i ISG;tS OF CONTRA COSTA C07111TY, STATE 0:V CALIz'ORI:IA. In'tho I•Iatter of Awarding Contract ) for Landscape Maintenance of Discovery } June 8, 1976 Bay, Byron Area, County Service Area Mt8 ) Biddt.:r Total Amount Bond tanounts Contra Costa Landscaping Inc. $11,485 Labor d: Eats. `.x•'5,742.50 P.O. Box 2069 Faith. Per£. 11,485.00 Martinez, California 94553 - M. H. Hansen Construction Co. Lafayette, California The above-captioned project and the specifications therefor being approved, bids being duly invited and received, the Public 1•Iorks Director rccommandinC, that the bid listed first above is the lowest responsible bid and this Board concurring and so finding; IT IS ORDERED that the contract for the 'furnishing of labor and matcrials for said work is aurardod to said first listed bidder at the listed amount and at the unit prices submitted in said bid; and that said contractor shall present two. good and sufficient surety bonds as indicated above; and that the Public Works Department shall prepare the contract therefor. IT IS FURTHER ORDERED that, after the contractor has signed the contract and returned it togethcr with bonds as noted above and any required certificates of insurzrce, and the County Counsel has reviewed and approved then es to form, the Public Works Director is authorized to sign the contract for this Board. IT IS FURTIIER ORDERED that, upon signature of the contract by the Public Works .Diroct:or, the bonds posted by the other bidders are to be e..oneratcd and any checks submitted for security shall be returned. PASSED by the Board on June 8, 1976 CrltTIFIED COPY I rertify mat mu I%.& full. true k correct copy of 114C• orlt•I;.nI d(N•u:neat %idclt Is on file In my office. anti that it was vu-'ed & adopttYl by My lloard of Supervl<t" of tuntrt t•o.:ta Comity. Califoroin. on the data rho%,n.A'r I*K-'; •: J. 1:. 01_::UX. County Chat.d-cs ofiiclo Ch-rh of acid Board of Suherdsora, cc: Public Vorks Director by clerL Coll.)ty Cowmel J 1, �� � / on��i•1 8 1976 Cotuli:y Auditor Contractor corn 9.1 . - 00126 1K TRE i OiT D OF o- COI IIIA COSTA A Cr:i NTY, STATE OR CA.LIFORIIU: In•the ];atter of kirardinB Contract ) for Landscape Maintenance of Orindawoods, ) Jun-R. 1976 Orinda Area, County Service Area M-19 Bi dour Total Amount Bond Amoun s Contra Costa Landscaping, Inc. $14,120 Labor & Nats. 7,060 P.O: Box 2069 Faith. Perf. 14,120 Martinez, California 94553 The above-captioned project and the specifications therefor being approved, bids being duly invited and received, the Public WorI:s Director rocomyn-anding that the bid listed first above -is the lowest responsible bid and this Board concurring and so finding; IT IS ORDERED that the contract for the furnishing; of labor and materi,ls for said work is awarded to said first listed bidder at the listed amount and at the unit prices submitted in said bid; and th--t said contractor shall present tiro good and sufficient surety bends as indicated above; and that tho Public ]Works Department shall prepare the contract therefor. IT IS FURTHEER ORDERED that, after the contractor has signed the contract: and returned it together with bonds as noted above and any roouirod certificates of and the County Counsel has reviec:ed and approved them as to fora, the Public Works Director is authorized to sign the contract for this Board. IT IS FURTHER ORDEBED that, upon signature of the contract by the Public Works Director, the bonds posted by the other bidders are .to be ef.onerated and any checks submitted for security shall be returned. PASSED by the Board on June 8, 1976 CERTMED COPY I certify that thf: Is a full, true k correct copy of the orlonal document ulifcit 1x on fIle In my office. awl tieat It wns pa!:>rd S adnpled by Iltr Ito:trd of l:uprrvisnra of Cuntrt ('o.t:t County, vniffnrnin, est the date ehown.ATTEST: J. 1:. OI-,::UX. Cmtnly Clut-L!i ca ofilrlo Clcrl:of nald Guard of Sui,ervi.orn, cc: Public 19orks Diroctor b,ymaevutyCiork. JUN 8 County Counsel c,,v iG���„J a 1976 County Auditor Contractor Form 9.1 00127 ,VIII � I IN THE BOARD OF Sb-?Z1V1SunS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the I-latter of Awarding Contract ) for Landscape Maintenance of Viewpointe ) June 8, 1976 Homes, Rodeo Area, County Service Area M-20 ) Bidder Total Amount Bond Amounts Contra Costa Landscaping, Inc. $3,236 Labor & Mats. 1,618 P.O. Box 2069 Faith. Per£. 3,236 Martinez, California 94553 Lafayette Tree & Landscape Co., Lafayette M. H. Hansen Construction Co., Lafayette The above-captioned project and the specifications therefor being approved, bids being duly invited and received, the Public Works Director rocormanding that the bid listed first above is the lowest responsible bid and this Board concurring and so finding; IT IS ORDERED that the contract for the furnishing of labor and materials for said work is awarded to said first listed bidder at the listed amount and at the unit prices submitted in said bid; and that said contractor shall present two good and sufficient surety bends as indicated above; and that the Public Works Department shall prepare the contract therefor. IT IS FURTHER ORDERED that, after the contractor- has signed the contract and returned it together with bonds as noted above and any required certificates of insurance, and the County Counsel has reviewed and approved them as to form, the Public Works Director is authorized to sign the contract for this Board. IT IS FURTHER ORDERED that, upon signature of the contract by the Public Works Director, the bonds posted by the other bidders are to be exonerated and any checks mubmitted for security shall be returned. PASSED by the Board on June 8, 1976 CERTIFIED COPY I certify that this 1%a full, true & correct copy of the orl:anal document which is on file In my office, and that It rus passed & adoptttil by the Board of supeni.ors of Contra Coma County ertlifornia. on tl:e este ehown.ATTEN-T: J. I.. OI SBOX. County Clvrl:C ca officio Clerk of vdd Board of sui.errUors, ee: Public Vlorks Director Ly-DepetyClerk County Counsel JUN1976 County Auditor oa Contractor Fo�•m t,.l 00128 • i J Ji tj1l(j livitl:L X11 or CG:4'.VA ! CO-"--qt COU-1iTY, STATE (.lig CALIFORNIA In the fatter of Aw nrdinL; Contract ) for Landscape Maintenance of South .lana R- 797E Danville, Danville Area, County Service ) Area R -5 ) B d:'t-:r Total Anount Bond etrlcunt_ M. H. Hansen Construction Co. $6,432 Labor i; Ifats• $3,216 1136 Camino Val l eci to Faith. Per f. 6,432 Lafayette, California 94549 Contra Costa Landscaping, Inc. Martinez, California 1ho above-captioned project and the.specifications thorefor being pnro-vad, Lids being duly invited and received, the Public Vorks Director voce L*uunai-r,g that the bid listed first above is the lowest responsible b :1 and this Board concurring and so finding; IT IS ORD2RED that the contract for the furnishing of labor and nater. ials for said trorl: is avardod to said first listed bidder at the listed anount and at the unit price-- submitted in said bid; and that said contractor shall present tiro good and sufficient surety-bend: ac indicated abovo; and that the Public Works Departlnent shall prepare the contract therefor. IT IS Fi. T11 t2 ORDT�'-ti'ED that, after the contractor has signed the contract and returned it tog;ethcr with bonds as noted above and any roguiroci ccrtifientes of insurance, and the County Counsel has rcvicured and approved them as to for: , the Public Works Director is authorized to sign the contract for this Board. IT IS FURTii----R ORD RED that, upon signature of the contract by the Public Works Director, the bonds posted by the other bidders are to be exonorated and any chechr, submitted for security shall be returned. PASSED by the Board on June 8, 1976 _ CERTIFIED COPY i cuenf, that tLts 1>:t full• true a correct copy of lhr otE.tt:al duruutrrt u111e11 !:, on flit, In 1ny office, at,,::at it wits px:u rd & adopted by the Ilwwd of Fu,••rri+uv> tit Cuntra (•u..ta Gtuntr- vallfurnix- on the d„te vh.nt.XFTF_%-T: J. It. 01_::eX• Cnnnty CIcrL k e.%u:flrbt Cicrl:of said Board of Suyerrlsora, cc: Public 11orks Director by u-Puy VCOL County Counnel �>�.� ,�'��-�'%�•� onALU-2.1.916 County Auditor Contractor farm 9,1 00129 00129 a_....,F,..,rti• .g1;4.�N+.Y4"Sur'.m+i^:.. :.. .i. t +,., ..... .: i:l i�d ��. In the Board of Supervisors of Contra Costa County, State of California June 8 , 1976 In the Matter of Authorizing Drainage Maintenance on Garrity Creek in Tara Hills, Pinole area. Work Order No. 4752 IT IS BY THE BOARD ORDERED that the Public Works Director is authorized to repair the bank and access road erosion along Garrity Creek. The work will be done by County forces at an estimated cost of $9,000 and conforms to Section 5a of the County Drainage Maintenance Policy (Resolution No. 72/17). The Public Works Director has advised the Board that this work is considered exempt from Environmental Impact Report requirements as a Class 1 Categorical Exemption under the County Guidelines and this Board concurs and so finds. PASSED by the Board on June 8, 1976. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works Department Supervisors Maintenance Division fixed this8th day of June X976 cc: Public Works Director Countv Auditor-Controller / J. R. OLSSON, Clerk County Administrator By �s 1l�r Deputy Clerk N. In sham H•24 3/79,15M 00130 i In the Board of Supervisors of Contra Costa County, State of California June 8 , 19 76 In the Matter of Appointment of a Consumer Representative for the Contra Costa County Solid Waste Management Interim Policy Body. The Board on May 25, 1976 having referred to its Government Operations Committee (Supervisors A. M_ Dias and E. A. Linscheid) for review and recommendation the applications from persons interested in serving as the consumer representative on the Contra Costa County Solid Waste Management Interim Policy Body; and The Committee having this day reported that they had reviewed all the applications and unanimously recommend that Mr. George Livingston, 351 South 39th Street, Richmond 94805 be appointed as Consumer Representative to the Solid Haste Management Interim Policy Body; and Supervisor J. P. Kenny having commented that although he did not wish to vote against the appointment of Mr. Livingston, he had recommended the appointment of bars. Barbara McCormick, a member of the League of Women Voters, noting that since the League had been active in the formation of the County Plan he felt Mrs. McCormick's expertise was needed and therefore would vote against the Committee's recommendation; IT IS BY THE BOARD ORDERED that the aforesaid recommendation of the Government Operations Committee is APPROVED. PASSED by the Board on June 8, 1976 by the following vote: AYES: Supervisors A. M. Dias, J. E. Moriarty, W. N. Boggess, E. A. Linscheid. NOES: Suoervisor J. P. Benny. ABSENT: done. 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 Witness my hand and the Seal of the Board of Mr. George Livingston Supervisors Public Works Director affixed this 8 day of June 19 76 Environmental Control — Public Information Officer J. R. OLSSON, Clerk County Administrator By ' :°f;//t 1C. i�ii/r Deputy Clerk tsonnie noaz A � :j In the Board of Supervisors of Contra Costa County, State of California June 8 . 1976 In the Matter of Termination of Rental Agreement with Phyllis Carlson for County-Owned Property at 2565 Oak Road, Walnut Creek, California IT IS BY THE BOARD ORDERED that possession by Phyllis Carlson of County-owned premises at 2565 Oak Road, Walnut Creek, be terminated and that the County Counsel and the Public Works Director ARE AUTHORIZED to secure removal of all persons from said premises and collect all past due rents. PASSED by the Board on June 8, 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 data aforesaid. CPJ:bb Witness my hand and the Seal of the Board of Originator: Public Works Department Supervisors Real Property Division affixed this 8th day of June 1976 cc: County Administrator Public Works Director J. R. OLSSON, Clark ' Auditor-Controller, Central Collections County Counsel By /7 . Deputy Clerk N.T_CCP.A :ST H-24 3/7615m 0013 H-24 3176}Sm oo 13 In the Board of Supervisors of Contra Costa County, State of California June 8 . 19 7� In the Matter of Termination of Rental Agreement with Roy Ray, for County-owned property at 1125 Mellus Street, Apartment 7, Martinez, California. IT IS BY THE BOARD ORDERED that possession by Mr. Roy Ray of County-owned premises at 1125 Mellus Street, Apartment 7, Martinez, be terminated and that the County Counsel and the Public Works Director ARE AUTHORIZED AND DIRECTED to secure removal of all persons from said premises and collect all past due rents. PASSED by the Board on June 8, 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. CPJ:bb Witness my hand and the Seal of the Board of Originator: Public Works Department Supervisors Real Property Division affixed this 8th day of June , 19 76 cc: County Administrator Public Works Director J. R. OLSSON, Clerk Auditor-Controller, Central Collections �y�_ 11,County Counsel By Zlil �17'24 Deputy Clerk /1� oig OU133 k I I In the Board of Supervisors of Contra Costa County, State of California June 8 In the Matter of Community Development Block Grant Application for Fiscal Year 1976-77 IT IS BY THE BOARD ORDERED that the Director of Planning is AUTHORIZED to submit necessary modifications to the Community Development Block Grant Application as requested by the Area Office of the Department of Housing and Urban Development pursuant to HUD's determination regarding the ineligibility of certain proposed activities; and IT IS FURTHER ORDERED that the Director of Planning is AUTHORIZED to protest the Housing and Urban Development Department's determination on ineligible activities. Passed by the Board on June 8, 1976. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid Witness my hand and the Seal of the Board of Orig: Planning Supervisors ec•. HUD c/o Planning affixed this 8th day of Jiinp 1976— Administrator / . J. R. OLSSON, Clerk Building Inspector By �/,'���� ( Deputy Clerk H za 12:)arP. tor, Human Resources Mo rc;g Agency Economic Opportunity Program Director County Counsel 00134 CONTRA COSTA COUNTY Contra Cnstct PLANNING DEPARTMENT PECG{UFIun� JUN - c 1s/6 - Office TO: Board of Supervisors DATE: June 7,. Oifff ffice of ,• FROM: Anthony A. Dehaesus SUBJECT: Second Year Community Director of Planni Development Block Grant Application The Department of Hoing and Urban Development (HUD) has advised the County that two activities included for funding in the Second Year application are ineligible. Further, the application must be modi- fied to delete said items and increase the contingency budget line item in order to secure FUD approval of the entire application. This action must take place immediately to meet HUD's deadline of June 21, 1976 for action on our application. Our Department has prepared the revised application forms and requests authorization to transmit these modifications to the HUD area office. This action will assure that the other 41 city and county projects can proceed without undue delay. If at some future date the County is able to obtain a reversal in the HUD ruling, the two projects can be reinstated by an amendment to the application. The affected activities are the staffing component for #14, the Rodeo Neighborhood Facility ($23,400), and #31, the Therapeutic Swimming Pool for the George Miller, Jr. Memorial Center West ($60,000). All interested parties have been, or are being, notified of HUD's decision. AAD/ral cc: County Administrator RECEIVED l& 6-aw y - J U N 8, 1976 J.R. CLSSON Q.ERK BOARD OF SUPSMSORs lj ITRA f�n-)S$T�A_Co. By..1....__......v�:.U__(a �oew,r 00135 Microfilmed With board order 1 Microfilmed with board order In the Board of Supervisors of Contra Costa County, State of California June 8 , 19 76 In the Matter of Claim for Damages. Ms. Ethel Oels, P. 0. Box 965, El Cerrito, California by and through her attorney, Mr. William J. Belli, Esquire of Gordon, Weltin, Holstein & Ropers, 44 Montgomery Street, Suite 600, San Francisco, California 94104 having filed with this Board on May 18, 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 June 8, 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: Claimant Witness my hand and the Seal of the hoard of Public Works Director Supervisors Attn: Mr. R. Broatch affixed this 8th day of June 19 76 County Counsel County Administrator J. R. OLSSON, Clerk 13 asGx?i Deputy Clerk Maxine M. Neufe d H-34 3/76 ISm 00136 k I u`J1c�V r . ., w _ 1 i� 1 j; WILLIAM J. BELLI f GORDON, WELTIN, HOLSTEIN & ROPERS 2 ' 44 Montgomery Street, Suite 600 #! San Francisco, California 94104 3i; Telephone: (415) 986-4500 r 41Attorneys for Claimant i - 5 6i F J� L E D 8j CLAIM AGAINST THE COUNTY OF CONTRA COSTA I!UnlY 97d 9 i TO: CLERK J. P. I BOARD OF SUPERVISORS CLSK BOARD SUPERVISORS 10 ' 651 Pine Street B,• r co Martinez, California 11 ! 12 YOU, AND EACH OF YOU, WILL PLEASE TAKE NOTICE THAT 13the undersigned hereby serves and makes demand upon you for the 14 cause and amounts set forth in the following proposed claim: 15Claimant's name and address: Ethel Oels, P. O. Box 1611 965, E1 Cerrito, California. 17 � Claimant's mailing address to which notices are to 18 : be sent: William J_ Belli, Esquire; Gordon, Weltin, Holstein & 19 Ropers, 44 Montgomery Street, Suite 600, San Francisco, California- 20 Amount of claim: Special damages and expenses prox- 21 i imately caused by the occurrences giving rise to the claim and 22 geerlda � damages s the sum general m e in of $50,000.00. 23 . Date and place of occurrence giving rise to claim: 24 I+ February 29, 1976, aboard and Alameda-Contra Costa Transit District 25 bus, at San Pablo Avenue and Erabell Street, between 23rd and 20 24th Streets, in the City of Oakland, County of Alameda_ 271! Description of occurrence: That on or about the above - 281i mentioned date, claimant had just boarded said bus and slipped an 29 " fell as the bus started to move, due to unsafe condition of the 30ais!n of the bus, to wit, the aisle was wet and slippery; that as 311, a proximate result of the negligence and carelessness of the 321! County of Contra Costa and the Alameda-Contra Costa Transit Dis- i' I� Microfilmed with BOA Uri i l -1- 0013'7 i s } • ,I I strict, Inc., the claimant was caused to and did suffer severe 21! personal injuries and damages and incurred liability for medical ; 3treatment, loss of wages, and further damages according to proof. 4 The names and addresses of all the public employees 5 responsible for claimant's condition are presently unknown and 6 .! claimant does not presently know the extent of special damages. i 7 ; DATED: May 17, 1976_ i 8 GORDON, WELTIN, HOLSTEIN & ROPERS 9 � 10 + . � 11 WILLIAM J.VB LLI Attorneys for a Claimant 12 131. 14 15 16 17 i 18 19 20 21 i i 22 .i 23 24 25 26 27 `#± 28 " 29 r 30 is 31 �? 32'1 I -2- 00138 In the Board of Supervisors of Contra Costa County, State of California June 8 , 1976 In the Matter of Richmond Women's Work/ Education Furlough Facility The County Administrator having recommended that he be authorized to solicit comments on the design of the Richmond Women's Work/Education Furlough Facility; and The Board having agreed that citizen input regarding the design of the new facility is desirable; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that the recommendation of the County Administrator is APPROVED_ Passed by the Board on June 8, 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: County Administrator Witness my hand and the Seal of the Board of Supervisors cc: County Sheriff-Coroner of8xed this 8th day of June 19 76 County Counsel J. R. OLSSON. Clerk Probation Officer By 1�0 . ilJ�r , Deputy Clerk H 24 12174 15-M r+�U�rjig 611, 00139 XPM {EttFt t In the Board of Supervisors of Contra Costa County, State of California June 8 19 76 In the Matter of Authorization of Travel IT IS BY THE BOARD ORDERED that Joseph E. Taylor, Deputy Public Works Director - Flood Control Operations - be AUTHORIZED to travel to Washington, D.C. to testify at the House of Representatives Committee on Appropriations hearing, regarding Wildcat-San Pablo Corps of Engineers project, June 6 and 7, 1976, at County expense. PASSED by the Board on June 8, 1976. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. ORIGINATING DEPARTMENT: Public Works Witness my hand and the Seal of the Board of Administrative Supervisors Operations DivisiQiffixed this 8th day of June . 1976 cc: County Administrator � ,7 J. R. OLSSON, Clerk Public Works Director By_ ? ��� Deputy Clerk Auditor-Controller 110craig 00140 l 1 In the Board of Supervisors of Contra Costa County, State of California I hereby certify that the foregoing is a true and correct copy of an order entered on 1110 minutes of said Board of Supervisors on the date aforesaid. ORIGINATING DEPARTMENT: Public Works Witness my hand and the Seal of the Board of Administrative Supervisors Operations DivisiQRxed this 8th day of June , 1976 cc: County Administrator ,-7 J. R. OLSSON, Clerk Public Works Director By �-� �'�� Deputy Clerk Auditor-Controller 1. Doig i 00140 In the Board of Supervisors of Contra Costa County, State of California June 8 , 19 76 In the Matter of ' Attendance at Meeting IT IS BY THE BOARD ORDERED that Mary H. Dunten, Public Information Officer, is AUTHORIZED to attend the 41st Annual Conference of the National Association of Counties and the Board of Directors meetings of the National Association of County Information Officers in Salt Lake City, Utah, during the period June 27 to June 30, 1976. Passed by the Board on June 8, 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.ay hand and the Seal of the Board of Supervisor Orig: County Administrator affixed this 8th day of June 19 76 cc: County Auditor-Controller J. R. OLSSON, Clerk Public Information Officer By Deputy Clerk H 24 12174 • 15.61 00141 x4. A III LNE BOARD OF SUPERVISORS OP CONTRA COSTA COLRNTY, STATE OF CALIFORPJIA In the Matter of Acquisition ) of Property in Proximity to ) County Building Complex ) June 8, 1976 at 37th Street, Richmond. ) ) The Administration and Finance Committee (Supervisors W. N. 13oggess and J. S. Moriarty) having this day submitted its report on the proposed acquisition of the parcel of land consist- ing of three properties owned by Hanson, Simmons and Pickles in proximity to the County Building Complex at 37th Street, Richmond; and The Committee having indicated that after review of the prcp^aal it is of the opinion that inasmuch as the County Building is favorably located and is the center of activity, effort should be wade to curtail the use of leased properties in other areas and to concentrate permanent County activities in owned facilities at this site wbich will be more convenient to the public and more efficient and economic to the County from a long-term point of view, and to further this objective it is recommended that the Board of Supervisors authorize the Real Property Division of the Public Works Department to negotiate for the acquisition of this vacant land; and Supervisor J. P. Kenny having agreed with the Committee as to the desirability of expanding County facilities at this location but having indicated that the foundation of the ;:ealth Building was designed and constructed so as to allow for the addition of future floors and he was of the opinion this was the appropriate course of action to follow and so recommended; and Supervisor J. 9. Moriarty having stated that the cost to add floors to the current building substantially oxceaded construction of a new low elevation building and that even with construction of a high rise type of building, additional lend would be needed to provide adequate parking. IT IS BY THE BOARD ORDERED that the recommendation of the Administration and Finance Committee 13 APPROVED. PASSis'O. by the Board on June 8, 1976 b, the following vote: AYES: Supervisors A. M. Dias, J. L. Moriarty, W. N. Boggess, B. A. Linscheid. NOES: Supervisor J. P. Kenny. ABSFtfir: „one. cc: County Administrator Public Works CERTIFIED COPY Real Pr.j ks f certify that thie Is a full. true & correct Copp of the original dncument a•hIch Is on Me In my office. end that !t $us pawed & adopted by the Board of Sud«rsirvre o.' Ceara Costa Cruut.. CnHfornla, on th^ d'-'e st c•. A:'`TI:ST: J. rt. Ufs 3o�:. county CIerI:&Fx officlo c',erk of zaid Buard of ocr r.•isore, b ,puty Clem. o J U Pj d 1976 00142 F� In the Board of Supervisors of Contra Costa County, State of California June 9 19 76 In the Matter of Leased Space for County Departments. The Board onI'.ay 25, 1976 having referred to its 'dministratior and Finance Committee (Supervisors N. Boggess and J. E. Moriarty) the 1=`ay 24, 10,76 memorandum report of the County Admiristrator which transmitted a schedule of leases for space presently in process for County departments and c.dditional lease space requirements; and The Committee having this day reported that it is satisfied with the space utilization recommendations of the County Administrator and having recommended that authorization be granted for the Public 1.orks Department to negotiate for lease space for the following: �. District "attorney Family Support Division in Central and :,est County Areas; 2. Marshal of the Mt. Diablo Muricipal Court in Concord; 3. Auditor-Controller, Purchasing and Data Processing, in 114artinez; At the request of Supervisor J. P. Kenny, the Committee deferred to June 15, 1976 recomnendttion on space needs for the Public Defender's office in Richmond; Ii IS BY T1:' B041"D ORDERED that the recommendations of the Administration and Finance Committee are APPROVED. ?ySSED by the Board on June 8, 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: Committee Members Witness my hand and the Seal of the Board of County Administrator Supervisors Public ::orks Director affixed this oth day of June , 19 76 Real Property Division J. R. OLSSON, Clerk District Attorr-y } y� �� r.�.[l . u County Auditor-Controller By�i L De p tyClerk Marshal, M.t. Diablo Ronda Amdahl t:unicipal Court Public Defender H za 8f75 IOM 00143 � r ei In the Board of Supervisors of Contra Costa County, State of California June 8 , 19 76 In the Matter of Contra Costa County Community Development Advisory Council A letter having been received from Mr.Thomas Oglesby, City Manager, City of Antioch,advising that Mrs.Linda Walker, 4301 Null Drive, Antioch, has been designated as the city's alternative representative on the Contra Costa County Community Development Advisory Council; IT IS BY THE BOARD ORDERED that Mrs. Walker is appointed to the Council as the alternate representative of the City of Antioch.. PASSED by the Board on June 8, 1976. I hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig. Planning Department Witness my hand and the Seal of the Board of cc: Linda Walker Supervisors Director of Planning affixed this 8 t n day of June 19 76 County Administrator J. R. OLSSON, Clerk County Auditor-ControllerBy / i7 Deputy Clerk H 24 1:174 • 15-s1 Bonnie Boaz 00144 . .,z In the Board of Supervisors of Contra Costa County, State of California June 8 0119 76 In the Matter of Petition for Police Protection, Bethel Island Area. The Board on May 25, 1976 having referred to its Administration and Finance Committee (Supervisors W. N. Boggess and J. E. Moriarty) a petition presented by Mr. Joe J. Wolfe and signed by approximately 600 Bethel Island residents requesting increased police protection for Bethel Island; and The Committee having reported that it is sympathetic with the need for increased police protection on Bethel Island (a matter not unique to that area), that greater police protection has been an important factor in several incorpora- tions in the County, and that in other unincorporated areas such as Danville and Orinda a special police protection service area has been established to provide the intensified service desired by local residents; and The Committee having advised that such a self- assessment procedure would be the appropriate course of action for Bethel Island residents and having recommended that area residents work with Supervisor E. A. Linscheid and county staff toward the establishment of a police service area. IT IS BY THE BOARD ORDERED that the aforesaid recom- mendation is APPROVED. PASSED by the Board on June 8, 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: Mr. Joe J. :rolfe Witness my hand and the Seal of the Board of Board Committee Supervisors County Sheriff-Coroner affixed this_Qth day of ,Tune , 19 7� Public Works Director County Administrator Supervisor E. A. Linscheid !, . J. R. OLSSON, Clerk ���6,a,�/ , Deputy Clerk Maxine M. Neufeld H-24 3/76 ISm 001145 In the Board of Supervisors of Contra Costa County, State of California Jun $ , 19 76 In the Matter of Bids for Landscape Maintenance of Kontalvin Manor Park, '.,'est Pinole, County Service Area M-17. Ibis being the time fixed for the Board to receive bids for landscape maintenance of Montalvin Manor Park, County Service Area M-17, West Pinole area, bids were received from the following and read by the Clerk: Contra Costa Landscaping, Inc., Martinez; IT IS V 711 BOARD ORD1?.RED that said bids are RZFERRED to t':e Public Works Director for review and recommendation on June 15, 1976. PASSED by the Board on June 8, 1976• 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Public Works Director Supervisors County Auditor-Controller ffuZ aced this��th day of_ June , 19 76 J. R. OLSSON. Clerk By 1 . �L����� Deputy Clerk ears M er H•24 3/7615m 001_46 In the Board of Supervisors of Contra Costa County, State of California June 8 , 19 76 In the Matter of Representation on the Interim Policy Body for the County Solid Waste Management Plan. This Board having received a letter from Mr. Parke L. Boneysteele, President, Board of Directors, Central Contra Costa Sanitary District (CCCSD), requesting modification of the Board policy requirement that only elected representatives residing in the County are eligible to represent the District on the Interim Policy Body for the County Solid Waste Management Plan; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to its Government Operations Committee (Supervisors A. M. Dias and E. A. Linscheid) for recommendation and report on June 15, 1976. PASSED by the Board on June 8, 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: CCCSD Witness my hand and the Seal of the Board of Committee members Supervisors Public Works Director affixed this 8thday of June 19 76 Environmental Control Director of Planning _! County Health Officer J. R. OLSSON, Clerk County Administrator By Deputy Clerk H-2-13/7615m 1 0014 7 1 1 In the Board of Supervisors of Contra Costa County, State of California June 8 119 76 In the Matter of Refund of Park Dedication_ .wee. On the recommendation of the Director of Planning, IT IS BY THE BOARD 0_RDERE-D that the County Auditor—Controller is AUTH03IZED to refund to Mr. Carl Zieminski, 12271. San Pablo Avenue, Richmond, California 94805 the X505 park dedication fee (P. D. 393-72) paid in connection frith issuance of building permit (pursuant to Section 920-12.012 of the County Ordinance Code). PASSED by the Board on June 8, 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' Yr. C. % emirs ci Witness my hand and the Seal of the Board of Director- of Flan_nin- Supervisors Co_:rity �.uditor—Controller affixed this 8th doy of Jane 19 76 Covaty Admi istrator J. R. OLSSON, Clerk ri Deputy Clerk Ronda Amdahl 00148 00148 'Win In the Board of Supervisors of Contra Costa County, State of California --- June 8 , 19 76 In the Matter of Bell Ringing for Freedom. The Board on May 25, 1976 having requested Mr. Paul F. Hughey, Secretary, American Revolution Bicentennial Committee of Contra Costa County, to coordinate bell ringing activities in commemoration of America's Bicentennial anniversary on- July 4, 1976; and The Board having received a May 28, 1976 letter from Mr. Roy S. Bloss, Chairman of aforesaid committee, requesting approval of patriotic Bell Ringing for Freedom throughout the County on July 4; IT IS BY THE BOARD ORDERED that the aforesaid request is APPROVED with the understanding that groups participating will synchronize specific time for bell ringing. PASSED by the Board on June 8, 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 aforesaid. cc- American Revolution Witness my hand and the Seal of the Board of Bicentennial Committee Supervisors County Administrator affixed thhBth day of June 1976 J. R. OLSSON, Clerk By Z/,.:, ./, -- Deputy Clerk Robbie Gutierrez ►,.2 7fi 15,:, 00149 In the Board of Supervisors of Contra Costa County, State of California June a , 19 76 In the Matter of License Fees for Unspayed Female Dogs. 'ale Board on January 13, 1976 having referred to its Government Operations Committee (Supervisors A. M. Dias and L. A. Linschaid) for review a letter from Pars. H. A. Schoenfelder objecting to the increased license fee for unspayed female dogs owned and controlled for breeding purposes; and The Committee having this day reported that inasmuch as a State law enacted in 1973 requires the owners of unspayed female or non-castrated male dogs to pay double the license fee paid for neutered dogs, the County hes no fee option in this matter unless State legislation is changed; and The Committee having suggested that this issue is not of sufficient general interest to warrant the County seeking an amendment to State legislation and having recommended removal of the matter as a committee referral, with the suggestion that Mrs. Schoenfelder consider pursuing the matter directly with one of the State legislators; IT IS BY ME BOARD ORDERED that the aforesaid recom- mendation is APPROVED. PASSED by the Board on June 8, 1076. 1 hereby certify that the foregoing is o true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Mrs. M. A. Schoen", '-iir Witness my hand and the Seal of the Board of Board Committee Supervisors Agricultural Commissioner affixed this 3thday of June 19 76 County Administrator County Clark �jI J. R. OLSSON, Clerk „l, By . ��r�J Deputy Clerk J t H-24 3176!Sm I C- In the Board of Supervisors of Contra Costa County, State of California June 8 ,. 19 76 In the Matter of Approving Consultant Service Agreement for Landscape Architect Services for County Service Area R-6. Orinda Area. Re: W.O. 5297 IT IS BY THE BOARD ORDERED that the Public Works Director is authorized to execute a Consulting Service Agreement for Landscape Architectural Services with Royston, Hanamoto, Beck and Abey to provide a study and drawings related to a neighborhood park, at the Orinda Community Center. The consulting services will be provided at a cost of $2,750.00 which amount will be financed from County Service Area R-6 funds. PASSED by the Board on June 8, 1976. 1 hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the dote aforesaid. JDF•lg Witness my hand and the Seal of the Board of Orig: Public Works S.A.C. Supervisors cc: Public Works Director (2) affixed this 8th day of June 19 ZfL- County Administrator Director of Planning J. R. OLSSON, Clerk County Service Area R-6 County Auditor-Controller By ��— . Deputy Clerk 00151 ___._._- L . .:^1. "Kt:«Fti.4YMrF71.'gS� �'r ♦ ps'.,r .,.-...... Lt! ¢�,J ¢?iay3 p* +a, � L r �3 y .^peh +FF f pi :f?k�M fi4 r@ xi. t Y r iFt7 i k , F 1u'� &l; gi SeI't i4�0: - i`S�' 'n j s s. 3 �, d,;,. n ?s�t 'u i t` :s' k" -.P�, rty" x'"`�i' kii , .� s. ;.� �- � �-�.' a ,'' a -', .� S q nvt ,1(�' s i • .�PfS13L7i,rs G3►t°"E 'tAGF! C' tfTvr2k 3 � �"£' .r t +,fe,S- a,, ' s i '+i .« t 11 ��...Y �':T,N5 <;., b*cwt '#'� ` Si`r, ..t' ;i i, These Special Congittons arc Incorporated Oe p►r 6y referectce s' a Y.rT„s ,. I j s,i! ,•qCq y Contra=Costa Co`uat County Service Area R 6� � x n (S1 :;ar nil, ant's P,art4 E Address Royston, Hanamouo, Beck and�$AbeV � � I ,� rM , , �- a irk. L ,d. 2$ S ^'�r . S 225 Miller Avenue =Mill•Valley Califo �F4 ' � ?n ' _ = ,, Lc) °z frectrse Date lUGx .s 24'I" .11 TM' On nda a Comrntrnit d rra ect "attc t:un5er 6 LbcatlQn Phase III pztrk Construction ' 'fir` I ( y Center. aM ( ) ym $2 750.00 r " a E Ira ^�4 LIIr.F. , > � � 2 �,ChtrT'JRt:� These signatures attest the petites': agrceatenthereto =M� r ` 4 VTIf_ I,��t 'J Y y 12^nt 5. ,4,�s Sy, 3 ,. .,/ala u ,� 3 k ,,a '� xa+ ��0�.51 «e OrftGicil ''aP :.tt}• !n bus{nes5 .'„ ., r �. l,.�.,f;,, �. .',kms* - * x z �t2CC a, CatIll 11,for�r� S, r u ranrv� , - . C 7,t_,T ..n�k• County At i'.iiQ'dLEDGKEt�T (C� 'st i Ql7 l} , R a ,11 ' b ff'.erson,.s{gtnncr abave ,or Consuitarr, lKram to me in those lndtvtaual ends TM , ��x � hr5!:, co,jc,�res, personp, _* appeared teforG T. ,oday and acf.no�r,edge .W, . , rna� :nG iryo^cd !L:tin'•`that the cot pora1. t!on or partners3-.t p pained abo��^" :utee� r, iha t•ithrn "! lS�ru21 t pursuant i0 its by lbkt or�, ,rpsa urIon O• lits! 5oa. .taiLl, �' D!rGC*Orc #,,w�` .Sy, f,`,.'f+tri'' .+,.z.',ws`''t - 11­ -ry 'wt e . ° �il Da t t 27,6,4 �,- l; . ti! I/ y� ' i - e, 7� . ' 11 r C''s X a S,xt c`xY n..tzt M" a. ;g, '71 .sr -W' LFA ($eaI; r f ve b r , , s� Stam €r ,rr }t, ­li° �"_ -r �Otc. :} tubi IG �olr �s - -- k r+ ,� �+�, ,�-. xg y "q;, s r i`i3.� iC AGt:`CYli rOPN. ARPnOVED � . , f ' Po"� y Vernon I. Cline .tohn B Iausen, Count- ounsei mp . , Purr '�'t+ .cs vote'= rz # te t T,v , Deputy BxT ,De?uty `� x, }� t ) F ,fir , .` 2.+u kt34' M } ' rA, ;, ES ,.£feet!is an the zbove date, the above named rPubl tc ng`ency and, x - p . i OnStll Laf V }r tU� is f af,rCe a'lt��'prOrt150 a5 fOIiIQYdS' �_1 ' is t.I: ),`t �T .' Puo1!'c Agency hereby empto�s'Consuttan�, and Carr ultant accep ^ ,ucly_, n,Pta'+r"^Ili, # neraorm the pro=essloral x�ervlCes described here{n, upOR Ci7G r �Crt?` and .1 ca �i�GT�t 1l�7 Of`;_, pa••Sslcllt5� s4iitGG �. eln � S � � k� ` �7 N gN ,- 'g . _ ­N,VU,­ c �­11.1-s».,4 „eat "FYI 5 SCCrE.Or.�JEi:iCE Scape:`o! scrvt•a she!t'be as d1.escrrbcd {n fsppendri% � R , a t L1 hGd n4rCtC 'F a f` �� ; a ,,N fitrntslt44' n ? 'atl ,.ctc 7h� Corisul tart shahl, at no expense �a PabT sc Agency; „ ;�cc.!tllacates or o`- " C•{dt*nce acceptabiC 'to PuEZ {c A,ency cit (a} rpubl!c: i44hv it}�. "' , yr - 4 '�� li �Inst.r'arcC cif at least 520,000 for ptl dautages, arrsrng out o£ haclll�f ►n urlGsor� dtati �a ..;it• artir.p^teen:and aC ICasr SSOO:1G00 fol^ t6m or trorc persrsns {n ore ace l,l n� c.r nccurrGnc`,`.;and (b) pro�crt f daCmse, t tabr i t l rn urancc Prov c lxng fqr, . a 1lTtt of not lrs� tsar, S50,�00 Th{rtf days` no[!ce of policy iapse�oc cancer it"- lat,on !s r>rqut-c! � t T , s s 7 Ya},''EX1 subltc Aacncy shall aay Consultant for proft �slonat services perforrne r, the rax es al+a+.n !r Appe ul ; E atached heret'TWo �/h{cE► tt;cljtde all overhead and I-rctocntai .exp.:n Vis, foe �n{c#i no aildltton�l Co; Pensat.i_n shatT be altoueIl " tnY '" no Cvc,jt si2osl ,the total asatnt paid 1.to tie Consultant,,exceer3,,tlte Faylstentk i{rt4t ?r �. 11 , sPCCtf{mac in Sec,:; i{,j •141t�ut pr at tsrlttcnsapprovai cif theu;xontra;Cos«a County x« �ttDt#_c 'a'oC�iS :Irecta. C�nsultant' StatClCent O Lharge5 Shs%I l be :subn.' t'_ ,: al ";' con+on=en4 ,7rti�rvals i'ayr.,eliC i {li `bC !!lade rttthen tntrty (3�3 days after recerpt M or aeh statement. ��_ z $ 7Ert .i',i „�.. At .lis Gilt ion, 'i'ul�l!r. ilrGtley r ay LGrn,tn,nte thts�agreerrent at XFr c` I' ary ',r lt! : . .:i ttcn oiler to:the,Consul tans tahether or net=tjj Consul tar.4 rs, crt tiC alt +pc.s s�.'sc�'Lccslratten.. tuss.iiarii It�re4s L.S ttr/a2 or`G{ �O �S.vfis l ttS'2 fg. ;tom eicry:L •f CJ:;x}4t t'=i entl "LO t 2i' .'orE , yr" L SC'i bf Il A%' or UndGr_tit�r GQRtrot at th.Zt , t 1 r 1ti I :r•tet t T Zw.' i ,d 3 tL.Ll.a.t' �tllil teal i0at, .33; 7 RCitTt S Qtt aJ' {2,-_„3ftGr r 4.71�,� r �?t3tt,Ii! t L` t 3 ^Oi3nt;��+� Si'1 A iGCfi esdered_�o:zhe datC of iCrkl!(tatiar , , X • ••rdenI 11 t,"Gonmictof ane I5 not to be ,rt � St#It's c"lC CQ.sss^...nC i.r a int.G a. R �!- s v a coraLl "VI �Idtr" 11ad :,n �;,plo'4r of rub•.!c Agenc}: x I 11D4' r sfr i0 I,tta'�t.1, !;!ilio.' ,TIz� Can3ui*arit ­11h»,ta d�i'ac,d, s ee, {nr2r�sir_- 'i� a,,' h,L'. � ­1.111,���� l:�rttiG s Pub!is {T.r:c at�d !ts o`fi'cl rs ono tfiycfs fret! iin�! anxt at11s I I I# Fitt y 1i.". J73� tib,' rti a t•Ji&JCC:S ,drtS, g ftoI C+r 4Tr"1@eC4.Li �Itl} Lam^ SGCStIG� ,^F(OVtdC s - x: ` �4 r.1,it•2Gt,! r r: TIx" ~tS� �a IWcrofilmedwdhboa� ord a =`�* � k Z„ 4. ' :* q t �' 7 tea v (.t'rs"K'v. "i yam,.# f •.�," t � `° ,1 [J�! § p���i i, gq SCOPE OF SERVICE Preliminary design studies and construction documents required for the construction of the following items: 1. Picnic tables and benches, bike racks, garbage receptacles. 2. Eastside Play Area - including tree house and slide. 3. Stairway from Orinda Way to tennis courts as shown on the ,'•3:ster Pian. 4. Water play area. 5. Southeast parking area. APPENDIX "A** pU�53 PAYMENT Upon completion and approval for the professional services as specified in Appendix "A" full payment in the r if: i 00..153 PAY ME`T Upon completion and approval for the professional services as specified in Appendix "'A" full payment in the amount of $2,750.00 will be made to the Consultant as named in Sec. I (b) of this agreement. APPENDIX "B" 00154 ._ ::.N:1.'.R"":1:'":Rn"•.'7'F�i�F'SR1q"rcY'T• . In the Board of Supervisors of Contra Costa County, State of California Juan 3 19 76 In the Matter of Proposed Changes to Certain Animal Control Policies and Procedures. A May 28, 1976 memorandum having been received from Mr. K. E. Danielson, '►ssistant Agricultural Commissioner- Director of Weights and Measures, in response to Board referral concerning the proposal of As. Sharon Primbsch, 2122 Murphy Drive, San Pablo, California 94906 for certain changes in the policies and procedures of the County Animal Control Division; and Mr. '-anielson having recommended that the changes proposed by !is. Primasch not be adopted; IT IS BY THE BOARD ORDERED that receipt of the aforesaid memorandum is ACKNOWLEDGED. PASSED by the Board on June 8. 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: Ms. _haron Pri-nlssch Witness my hand and the Seal of the Board of (with cony of memnorardum)Supervisors Agricultural Commissioner- affixed this 3ih day of_ Juns 19 76 Director of Veiahts and — Measures County Counsel J. R. OL.SSON, Clerk County Administrator BDeputy Clerk H-24ij7625m 00 .55 UU100 E, In the Board of Supervisors of Contra Costa County, State of California June 8, , 19 76 In the Matter 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 June 30, 1976 in Which to pay the April, 1976 percentage and the base rental payment for June, 1976 both due on June 1, 1976, subject to interest at the rate of ten percent per annum. PASSED by the Board on June 8, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works Department Widnes my hand and the Seal of the Board of Airport Division Supervisors cc: Sheraton Inn-Airaort ffi oxed this 8th day of_ June 19 76 (via Airport manager) Public Works Director J. R. OLSSON, Clerk r County Counsel By r _._..� , Deputy Clerk County Auditor-Controller County Administrator Airport Manager H.,,;j;(15m 00156 E In the Board of Supervisors of Contra Costa County, State of California June 8 , 19ZL In the Matter of Letter objecting to Property Taxes and Increased Assessment. Supervisor J. E. Moriarty having brought to the atten— tion of the Board a letter from Mr. and Mrs. James M. Dotson, 306 Bonanza Way, Danville, California 94526 objecting to high property taxes and the assessment increase on their home; IT IS BY THE BOARD ORDERED that said letter is REFERRED to the County Administrator. PASSED by the Board on June 8, 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: Mr. & Mrs. Dotson Witness my hand and the Seal of the Board of County Administrator Supervisors axed this 8th day of June affixed . 19 76 J. R. OLSSON, Clerk BZ-Ax 114_,-J, Deputy Clerk Mildred 0. Ballard H-24 3/76 15m 00157 00157 In the Board of Supervisors of Contra Costa County, State of California June 8 , 19 In the Matter of Letters Objecting to Assessment Increase. The Board having received letters from the following persons objecting to high property taxes and/or assessment increases: Leon W. Gore, Danville Mrs. Barbara Zivica, Walnut Creek Concerned Residents of Alamo IT IS BY THE BOARD ORDERED that the aforesaid letters are REFERRED to the County Administrator for review and response. PASSED by the Board on June 8, 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: Above-named persons Witness my hand and the Seal of the Board of County Administrator Supervisors affixed this 8 day of June 19 76 J. R. OLSSON, Clerk By`�.�1 � u Fuldred 0. aZ�s� Deputy Clerk H-24 3/7615m 00158 In the Board of Supervisors of Contra Costa County, State of California June 8 , 19 _.Z6 In the Matter of - Proposal to Ban Sale of Wild Animals as Household Pets. The Board having received a May 27, 1976 letter from Mr. and Mrs. Gene Wallen, 2660 Ross Place, Walnut Creek, California 94596 enclosing a recent newspaper account of the unfortunate circumstances culminating in the death of a pet raccoon, and urging that legislation be considered to ban the sale of wild animals as household pets; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to County Counsel to consider if the proposal requires State legislation. PASSED by the Board on June 8, 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. . :` ccr. and Firs. G. Wallen Witness my hand and the Seal of the Board of • County Counsel Supervisors Agricultatial Commissioner affixed this 8thday of Jure 19 76 County Administrator J. R. OLSSON, Clerk gy ;h '? G 1744r-44 Deputy Clerk Helen C. Marshall H-24 3/76ISm 00159 e In the Board of Supervisors of Contra Costa County, State of California June 8 . 19 76 In the Matter of Optional Social Security Coverage for Public Employees. The Board having received a May 26, 1976 letter from Mr. H. Hunter Paalman, 240 Paloma Corte, Vlalnut Creek, California 94596 expressing the opinion that Social Security coverage should not be optional for local, county, and state government emDloyees inasmuch as "bailing out" would be injurious to the nation's retirement system, and requesting legislative repeal of said option; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Director of Personnel for response. PASSED by the Board on June 8, 1976. I hereby certify that the foregoing Is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. .cc- Mr. H. H. Paalman Witness my hand and the Seal of the Board of Director of Personnel Supervisors County Counsel affixed this rth day of Jung , 19 CountT Administrator Z J. R. OLSSON, Clerk By fs rc� G 11f I-.eff� . Deputy Clerk Helen C. Marshall It.24 is",5°, 00160 ( C In the Board of Supervisors of Contra Costa County, State of California June 8 . 19 76 In the Matter of Procedures of Animal Control Division. The Board having received a May 21, 1976 letter from Ms. Carol L. Derr, 1312 Louis Drive, Antioch, California 94509 commenting on an enclosed newspaper article concerning proposed destruction of an impounded dog by the County Animal Control Division should the bill for its treatment and care not be paid, and urging that the matter be investigated to determine if certain procedures of Animal Control warrant change; IT IS BY THE BOARD ORDER D that this matter is REFERRED to the Government Operations Committee (Supervisors A. M. Dias and E. A. Linscheid) for review. PASSED by the Board on June 8, 1976. 11wreby 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: I:::. C. L. Derr Witness my hand and the Seal of the Board of Government Operations CtAupervisors Agricultural Commissioneraffixed this_at day of .Tune 19'L County Administrator J. R. CISSON, Clerk By /C%��'��el�� . Deputy Clerk Helen C. Marshall H.?A 3/7615m 00161 Aw In the Board of Supervisors of Contra Costa County, State of California June 8 - 19 76 In the Matter of Environmental Data Statement for Brentwood Substation and 230 kv Transmission Line. The Board having received a May 26, 1976 letter from Mr. William R. Johnson, Executive Director, California Public Utilities Commission, transmitting a copy of the Pacific Gas and Electric Company's Environmental Data Statement for Brentwood Substation and 230 kv Transmission Line, and requesting comments regarding the environmental effects of this project; IT IS BY THE BOARD ORDERED that said letter is REFERRED to the Director of Planning. PASSED by the Board on June 8, 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 aforesaid. cc: Director of Planning Witness my hand and the Seal of the Board of County Administrator Supervisors affixed this_ th day of June , 197-6- - 97-6-- J. R. OLSSON, Clerk By //'� Deputy Clerk Craig, H-24 3/76 15m 00152 F� pi �7 In the Board of Supervisors ( of Contra Costa County, State of California June 8 - 19 76 In the Matter of Complaint of Mr. Ruben G. Ortiz on Inspection of Well. Supervisor E. A. Linscheid having called attention to a June 7, 1976 letter he had received from Mr. Ruben G. Ortiz of Skyway Auto Wreckers, Highway 4 & Sims Avenue, Brentwood, California 94513, requesting assistance in obtaining final inspection clearance for a well he has drilled on his property; IT IS BY THE BOARD ORDERED that said request is REFERRED to the Building Inspector and the Director of Planning to meet with Mr. Ortiz in an effort to resolve the problem. PASSED by the Board on June 8, 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: Acting Building Inspector Witness my hand and the Seal of the Board of Director of Planning Supervisors Public Works Director affixed this8th day of_ June 19 76 County Administrator Mr. Ruben G. Ortiz J. R. OLSSON, Clerk B �! Deputy Clerk ? 1ne M. Neufeld H-24 3176 Ism 00163 z.. In the Board of Supervisors of Contra Costa County, State of California June 8 , 19 76 In the Matter of Release of Park Dedication Fees to Valley Community Services District. The Board on May 18, 1976 having referred to the Park and Recreation Facilities Advisory Committee the request of the Valley Community Services District for release of $44,865 for use in developing Phase I and Phase II of the Athan Downs Park site in the San Ramon area; and In a May 26, 1976 memorandum the Director of Planning having advised that the Park and Recreation Advisory Committee had reviewed the request and recommends it be approved and the County Auditor-Controller be authorized to release $44,865 from the Districts Park Dedication Trust Fund, it, accordance with the October 22, 1974 agreement between the County and the District; IT IS BY THE BOARD ORDERED that the aforesaid recommendation is APPROVED. PASSED by the Board on June 8, 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: Valley Community Services Witness my hand and the Seal of the Board of District V Supervisors Director of Planning affixed this 8th day of June 1976 (Park b Rec. Fac. Adv. Cte., Attn Dennis Fransen) i' J. R. OLSSON, Clerk County Counsel Cou:ity Administrator By � ��� r����.�%�.+-+t_ , Deputy Clerk County Auditor-Controller Robbie GuVerrezl-- \ 00164 In the Board of Supervisors of Contra Costa County, State of California June 8 , 1976 In the Matter of Assessment of Comprehensive Employment and Training Act. The Board having received a May 28, 1976 letter from Mr. Arthur Douglas, Contracting Officer, Employment and Training Administration, U. S. Department of Labor, Region I%, advising that an annual assessment of the County's Comprehensive Employment and Training Act program indicates that, although there is the need for improvement in the performance indicators section, over— all performance is satisfactory, and further advising that refunding should occur about July 1, 1976; IT IS BY THE BOARD ORDERED that said letter is REFERRED to the Director, Human Resources Agency. PASSED by the Board on June 8, 1976. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Director, Human Resources Supervisors Agency affixed thisjUh day of June . 19 7rL- County Administrator J: R. OLSSON, Clerk By Deputy Clerk ;1f ry Crot H-24 3/7615m 00165 In the Board of Supervisors of Contra Costa County, State of California June 8 . 19 76 In the Matter of Nominating Mrs. Elizabeth Boggess to the Developmental Disabilities Advisory Board of Sonoma State Hospital. The Board having received a letter from Glenn W. Koford, M.D. , Medical Director, Sonoma State Hospital advising that a vacancy exists on its Developmental Disabilities Advisory Board in the "interested members of the general public" category and requesting that the Board recommend a nominee from Contra Costa County; and Dr. Koford having recommended that Mrs. Elizabeth Boggess, 1212 Davis Avenue, Concord 94520 be nominated to fill said vacancy; 1T IS BY THE BOARD ORDERED that :ors. Boggess is nominated and her name be submitted to the Governor for appointment consider— ation. PASSED by the Board on June 8, 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• Mrs. E. Boggess Witness my hand and the Seal of the Board of Dom. G. W. Koford Supervisors County Administrator affixed this 8 day of June 1976 Public Information Officer J. R. OLSSON, Clerk B6—MIle"7J _6-04 , Deputy Clerk Bonnie boaz 11.7i 1!76 100166 In the Board of Supervisors of Contra Costa County, State of California June 8 , 19 76 In the Matter of - Complaint with respect to Drainage Fee. Supervisor J. E. Pioriarty having called attention to a June 1, 1976 letter received from Mr. Ronald S. Young, 24 Huntoon Court, Walnut Creek, California 94596, objecting to payment of a $200 drainage fee levied by the County (in accordance with Ordi- nance No. 71-82 establishing drainage fees in the Contra Costa County Service Area D-2) prior to obtaining a building permit for the remodeling of his home; IT IS BY THE BOARD ORDERED that this complaint is REFERRED to the Government Operations Committee (Supervisors A. M. Dias and E. A. Linscheid) for review and report. PASSED by the Board on June 8, 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: Mr. R. Young Witness my hand and the Seal of the Board of Board Committee Supervisors Public Works Director affixed this8th day of J,1np 19 If, County Administrator J. R. OLSSON, Clerk By - t Deputy Clerk t ine M. heuffild H-24 3/76 15m 00161"? `U1fir? ■ `i In the Board of Supervisors of Contra Costa County, State of California June 8 , 19 76 In the Matter of Resignation from the Contra Costa County Detention Facility Advisory Committee. The Board having received a letter from I4r. Richard H. Bartke, 1315 Devonshire Court, E1 Cerrito 94530 submitting his re?ignation as a member of the Contra Costa County Detention Facility Advisory Committee; IT IS BY THE BOARD ORDERED that the resignation of !1r. Bartke is ACCEPTED. IT IS FURTiii.R ORDERED that a certificate of appreciation be issued to Mr. Bartke for his services. PASSED by the Board on June 8, 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. cv' Contra Count; Witness my hand and the Seal of the Board of I::,':c-n'ion Facilit-v Supervisors Adv'.. -•y Co-nitt :a affixed :his 8 day of June 19 Co:int..- l.dministrator Puul:� into^nation Officer J. R. OLSSON, Clerk By /i.7 , Deputy Clerk Bonnie Boaz t i 00168 a • In the Board of Supervisors of Contra Costa County, State of California June 8 . 19 76 In the Matter of Kamps for Kids Program. The Board on March 9, 1976 having referred to its Administration and Finance Committee (Supervisors W. N. Boggess and J. E. Moriarty) for review, in conjunction with the 1976- 1977 fiscal year budget, a letter from the Mayor of the City of Concord requesting continued financial support of the Kamps for Kids Program; and The Committee this day having reported that while it supports the goals of the Kamps for Kids Program, Federal monies used to assist in financing this program are no longer available and support would be a direct county charge, and that the adverse financial situation facing the County as well as current budget constraints preclude allocation of County monies for this purpose; and On the recommendation of the Administration and Finance Committee, IT IS BY THE BOARD ORDERED that the request for financial support of the Kamps for Kids Program is DENIED. PASSED by the Board on June 8, 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 Witness my hand and the Seal of the Board of City of Concord Supervisors Kamps for Kids ° '"Qct this 8th day of June 1976 Director, Human Resources Agency County Administrator - J. R. OLSSON, Clerk gy t Deputy Clerk Maxine M. ?ieufe• d H-24 3/76 15m 00109 i ,, , I I In the Board of Supervisors of Contra Costa County, State of California June 8 . 19 76 In the Matter of Request that Employees of the Pittsburg Redevelopment Agency be accepted into the County Retirement System. The Board on May 18, 1976 having referred to its Admin- istration and Finance Committee (Supervisors W. N. Boggess and J. E. Moriarty) for review a request submitted by the Pittsburg City Manager that employees (six) of said city's Redevelopment Agency be allowed to transfer from the State Public Employees' Retirement System to the Contra Costa County Employees' Retire- ment System; and The Committee this day having reported that Pittsburg city employees were admitted to the County Retirement System on July 1, 1974, and that the proposal is consistent with previous action; and The Committee having recommended that the County accept the transfer of said employees into the County Retirement System on the condition that the Redevelopment Agency pay in a lump sum full funding of the value of accumulated retirement obligations of said employees so that no adverse financial effect will result for either the County or the Retirement System by admission of said employees, and subject to these conditions the County staff be authorized to work out the necessary contracts and procedural arrangements and submit them for final Board action; IT IS BY THE BOARD ORDERED that the aforesaid recom- mendation is APPROVED. PASSED by the Board on June 8, 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 Witness my hand and the Seal of the Board of City of Pittsburg Supervisors Retirement Administrator affixed this 8th da of June County Counsel y 19�- County Auditor-Controller County Administrator �, ;; J. R. OLSSON, Clerk By Deputy Clerk 'Mc-Vine 1'A. Neufeld H-24 3/76 ISm 001'70 In the Board of Supervisors of Contra Costa County, State of California June 8 , I9 In the Matter of Selection of Fair Maid to Represent Contra Costa County. Supervisor E. A. Linscheid having called attention to a . letter he received from Mr. C. Larry Gately, Secretary-Manager, 23rd District Agricultural Association advising that the annual Fair Maid of Contra Costa County contest will be held July 28, 1976; and d^. Gately having further advised that the California- Exposition has requested confirmation as to whether the aforesaid Fair Maid will represent the County at the State Fair. ?T IS BY THE BOARD ORDERED that the aforesaid request is RI:'FERIt:::: to the County Administrator and the Contra Costa County E-e ; velv: :!nt Association for review and report. PASSED by the Board on June 8, 1976. I 'hvreby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. e� T.!.-. C. L. C--.-1.y %V'P!ness my hand and the Seal of the Board of C ,,nt?-a Cost-. ,'-un,.," Supsr,',ar: I:^velonment A_.:o. c`.-ixed this 3 day of June 19 76 County :.1ministrator f .i. R. OLSSON, Clerk gy_'_, '1 I "� / !�///3 Deputy Clerk .,nnie Boaz It 24 W76 Ism 00171 I` THE BOARD OF SUPERVISORS 0-� CONTRA COSTA COUNTY, STATE OF CALIFORNIA in the clatter of ) CETA Public Service Employment ) June 8, 1976 Complaint Resolution Procedure ) The Government Operations Committee (Supervisors A. M. Dias and E. A. Linscheid) having this day submitted a written report . dated June 8, 1976 on proposed Comprehensive Emplo ent and Training Act (CETA) Public Service Employment (PSE)Complaint Resolution Procedure, in which it is recommended that the Board: 1. Approve the Complaint Resolution Procedure previously submitted, with the following amendments (a copy of the revised procedure incorporating these changes is attached): a. Clarification that a complaint handled improperly at the local level can be referred back by the County to the subgrantee for reconsideration; and b. A statement that the Department of Labor, should a complaint reach that level, will handle the matter in accordance with its regulations. 2. Authorize the submission of this procedure to the Department of Labor for review and approval; and Mr. Theron nelson, Director of Administrative Services and Labor Relations, City of Concord, having submitted an additional letter on said subject dated June 8, 1976, and having appeared and commented to the Board on said subject; and Mr. H. H. Harr, Chairman, Manpower Advisory Planning Council, having urC-ed approval of the Committee report; and The Board having deferred action on the report of the Government Operations Committee until later in the meeting so that staff might again meet with Kr. Nelson on the matter; and Mr. C. A. Hammond, on behalf of the County Administrator, having later advised that as a result of further review compromise wording acceptable to Mr. Nelson and Mr. Harr had been developed as follows: Section V, Prime Sponsor's Decision, Paragraph B, last J. sentences; "1f it is determined that a violation has occurred, the Prime Sponsor shall refer the matter back to the subgrantee for reconsideration. If, after 4*51 days, the sub'grantee has not modified its decision t-, the Prime Sponsor's satisfaction, the Prime Sponsor render its final decision."; and Suoarvisor Linscheid, on behalf of the Government Operations Co=nittee, having concurred and having recommended approval of the Co-nmittee's report modified to include aforesaid change; IT IS BY THE BOARD SO ORDERED. Passed by the Board on June 8, 1976. 00172 MMMOMMI INN mm� 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 June 8, 1976. Witness my hand and the Seal of the Board of Supervisors affixed this 8th day of June, 1976. J. R. OLSSON, CLERK By Maxine M. Neufeld Deputy Clerk cc: Committee Mr. T. Nelson Mr. H. H. Harr Director of Personnel County Administrator Director, Human Resources Agency 00 3 Rogow COU"ITY OF CONTP,A COSTA I _ C ETA. TITLES 11 AND VI � � 1-1 - I 1, - I I I I �:1. I 11 I �, 11 �l �,: ,1.� . � ��-, 1* � ,,- '�� :"".,��",,!'�' _ �-, , -., -A,-",R� �' I I I I � � � � � ''. �7� . , , 11 I - ��,. �-.,�,�-�-,-�,,���,,�.;,-"---�,,�"-,t, ""'�......��--%f,�lv, �.`.,"3 1-111. 1, , , -,� K I - "''' , . � I I I . I- �l I I-- I:, ,� - I �,J,,:,— ,�, I - � - ""�--,,- � - "- �:";�,,.,-, ,- , ,� , � ��r�- �- ,': ' . - �- 5. x „ - xr .i� , M� SH , ,- 'r �tt'"- . x zm � " k - ` .s k 1 y » x w 41k _.- 1, �:._ . 4 , N - Q. .. -_«.— .,, ,. . , ..- j .y 1 L �*} -__.._. S l� I ' 4 F Y YI ♦. .1 ,- %, - y I 11 11 11COJ,$TY Or COtRP.A COSTA h' :�� • CETA s — TITLES h1.AN0-,V1 , `O . COti.LAItIT RESOLUT101 PPOUNK 1 wt: f , I_` Gene Cons i dere t i ons' ,, tI� �� �; - is �t10w , A .The follovin p o �° g procedures. ace established to rovid a irechanrsm for re=otvingcom�.. :plaints JoilgLd by;CETA Il and"VI partictparits against the Prime Sponsorx(Contra Costa County) or:oRe oF.i11 ts subgrantees �; 1 ° +Yv w-l+c rM We— B - Tfi� term"complaint" shall iiiean any dispute between an erploying agcnc and'a��arW tictpairt or participants.`;over the tnterpretatson;,application or effect oK-p% - pro,edure;,agroeiaent, rule, regulation or;dtrectivc wshich detrimentally affect + corplainant(s). Complaints tzust ba,filed w, 'hin. 30 day; of`the encident or„occurre`nc_:,.�,_ -about which the participant claims to. have.a coiiiplaint_� - , C A cap:plaint shall be in uniting and `shall state 1) the`cIrcumstance; rnaer�vrhich tEt `” aux plainant "ctainis 'to be aggrieved 2) hoer the i"nterpretation appl,ica-ron or=effect' oF.:a policy; 'procedure,;agreemej rule,,r'eguletion or dt rect%ve detrt' '--l'. " omplairant;and 3)='the redress--:he/she tCCks A st' fi srierb� sEiou d b` availab a to `assist a par`tici�an, in.,the preparation oF;'a arrittenzcomp R, �(�y of fec is the c i taintr Y }4 C ' m 0 I, ,,the eI hot an adverse action (dismissal, suspcnsi�on, demotion` �� � - . zt.r } is roll_. eased,to tie tal en a a i ns t:a -. tiIL ci writ at least g Participant, a;ivrtttenenotice shali�6e geventotihpar� r 7 ca leridar days i n'advance of tfi taking of he adverse Pact i on 17le written notice 1.shall.:include ` h 1- �11A statenxent of intent to take,the:adverse action efFectiveronha g ." enada�e 2: "The`. rounds for the 'r - " g propa;ad action The notice should contain detatled'doca mant11 � rition°in support or the charges ,„: .. .'' 1 i 1�.,,,"'' r ..'r3w I 113. -.'1 stater�nt that the`particiaant.taay have access to:all materials supportsn they proposed action-and-be prowided with copies on; re uest � ' 4 U AM a Feu I star r+�:it that tTre uas-tieiaant has the right to respcnd;,either oralTyorcr-..m t., itrr7, ,b a yivea:date to a spectfted.nanagar wno-,has the,--authorrzy to,ef� rev;ly recd fiend ;rh' ''` the' o.oposed:action'shouId be taken`; grid tha-1 11t fat,lur� to respord by the dead!me tyi11 lie asum1.ed to mean that this right n3,,,�`beenrwat "gid`:;` - E 1�1In arx}� h�arirx� co+hr�ected und:r this procedure the ttanporer Advisory Coun�i t (t ) a ,i c;n up"to hJo (?} oascrvr rs to atta nd t11 - hI'llemng For the pu.pose.ac oar t�. a; + esr:�luating th:- ti ariny pravas�, Tirc oSsPrvLrs era:no.. pacttes to c.11 T� !=--riff `y __- .ilCl i I"fit �-iYt ' 1 air' In t't! rn> - - .+r P' p adin�o. Foi laying tl :li �rcny any.co.nznts �„v!M V r'c' �, ,. . "''+t,4[ts Cil C.bsetrv;r, ray :Ji sire.t0 :.lake Slia t 1 be Oriai•1ri'I C ' 4 P y one reed ca i tir. Chep�, n •i i t+y .�a: tl:. ai.x., t a.^.d r.._z:+id by which i C u:as condr�cca d .11 z'3 YA -w a ,,.. }. .�n> . .ru g .y-Frh(r „6Y"�'.. a^'.^r.„+:h'>Kd�nA'�ezb.�y`X x m '•f�- +' a Ad.''d a(�77"77777777 71" <e.. n Y > d X. F Each participant; upon envoi lter-i,ar asP soonas possible thereafterire l l be pro- n vided,wi th a Kiri tten.copy of this complaint; resolution procedure inctudrng tiijia ° and phone numSer, of the person'ori th whom corp is r nts:'may 6e f i ied , * k G Each subgrantee wi I 1 �be prsr rded'ivr th a=copy of then complaint resolution procedure= , l l Subgrantee/County 1)eparti+ nt level (1st Level) ; A Apartic_pant=of a`,subgrantee shall attempt to resolve his/her complaint rn th local officials B If:a subgrantee has .an established complaint resolution proceduregrievant :"an dlor appeal, nrocedure) the. last°step of w ich provides",for en independent hear g the su5giantee may elect tq utilize its orn procedure in lieu of havingzthe�Count � ,� conduct steps l l l and. IV bels-i However, i f: this"option`is e.eercis�d, the,SuSgrante= shall cai+ply.wi hseionlHC (4otof ConducHearing) �and� (Record.of Hearing) I n adds t i on a copy of the report resulting+ frau tEhaari ng including information required and r iV F 1. through $• 'and anyydec�sion�ofthsub r es 5 giantee,--will ,be proxided,to the complainant,: the Public Employment�Program +Uni�o Ahe,County Civil. Serv.iceA epartment, and tlw:charrpersons'of therllAC and an its Gi=revc" Subcommi ttee Count artici ant sha]1 attem t to.resolva the,com Tain _ C y..p p p p t w i th his%Fier de` irtmenta'I officials P * 111 1'nformal 1conf6rence, (2nd Level)' �� {1 Upon receipt of a complaint unresolved at the"Fr rst`levet a PritiSponsors CETA' � _ administrative "staff merber, riil.l.;initially e.iplore.the .is'sue by rev,i`eateng2tfiecas •and ascertaining facts: tion-discrimination corp•laints wi;.11 6e lsandt d by administraCi staff.'-,.-'I f a>discriinination'`complaint is not,.readi ly eesolvablej, administcati`ie �* staff, .it will be''inimediatelyi e'County Affirmative ActiontOFcicer': u$ " B The complainant and other interested parties epi i i be invited to mei 4 vii th CETA �staf _ at.'�n informal conference. ;Ductoryresal rincj this_eonfec�n..e a mutually satisfauCion of_:the issue >ti l l be sought. k f :ter >� C 1 f. resolution`results, thePrim_ Sponsor, staff :wember wilt �rrite a 6- OF ` the file��statinj theissuesand.'resolution Tne matter �irll besconsideredrelosed z ba D 1F•resolution Joys net result, the compJainanE tilt} be provided ;�the necii ary��infor fum that i on and ass i s tante' to rogues t a hearing,i f`n*-;she so desires " a IV H6arinci 3rd level) A I'•aaurs t fnr 1166 i iiq_. A"r�c{u'�5 t for hcari ng by carp is i rant rrau t bc. submsc tt�d f to tEse 1'rir.-- Sponsor Vi itliin 10 iork;ing J;e;s fray thY seheduled,:data of ,tt forcal eo�fe�ene " t C Schedrrliiii�of. Lia, A hea0ngi, iII"bP scnLduled �ithrn 20 s�orkrng da�� faticYrng +5 7- y F 3 t / y4C ., In* IIIIIIIII VIII III 11111111111111II1111111111 II VIII VIN II II I I 7 Gk - ,,, x S' b'Fz xs 8.1e ? ^,, '' y ° f S r It toed rq ! [ a!pe __ �, A^s s � � ; ; s: a A4`.k �` * o 4``'+n stf "r �E r �� ,t' �. ;� z n 5x a t�` �<, xz �' 14 r f,t H III.!F t k z!., •,'' C Sd r „ ,� x'i �. ` a - '' f � & i,� r rx� X#fi d ED 1*1 thc. recelpt,oF thA req.resC For h arcng ," ��� �,'s'-,vsd� x � �x "s ,rv-„fi„,,. `i. r 'g'e'ts T.` �', A,"' a rr - C a7•��Ice of H'arrno Il noG.c, nF T•earrng ►,►111 be sent 4o the c1­1om?Ta�,niit4 thIsut3- t `` g.anC:e or:Cc,il:ty,cl¢p3rtlr?nt 1-rvolvad; and' to the chal'rp�rsons"ofthe IltCaridrt - r Grievance Subcorr,ttze The notice sh�il include sf y as3k� ' 4,11 3 11,I The data, tine_ and place of the h'e r r r � s 4 x ' " ' ”" ` 2 Tfie p1.urpose of. the h aring:`and a11 , statcent ofi'.the Issues end pertrnen Ksecti' ' r t of the Act or Regulations involved w 3 The neccsslty of attending th heanng and disadvantage of not attendings - x � �`,r , Procedural rightAM s such a� ,the right to presllll�ence tcstcmony; to bring�vutnesses�an recordll.s,; to 116 e`represented, and to present oral argument ,r Ir �, #7" " ,larx s 'vssv fn ,p I pnpy _ . S Ado,ce as to rheic further I nFormat,on o ass r stance «err be; ob to i ne-. :�s er" i ,naiad an adP-Pdress or phonenuu�er of a person who can aris'►rec rnquerres t. ; rk 'i, a�, r C{P'.r. _wi et-y,4R5-i>. +t. a 17� ' D ' Selection oF`Hear•ine Officer ''1r the complalnanG ,spa subgrantee s'emplOwel+= octan 1jmploye aF a County deaar[rrnri o�h�r: tnan,Crvl I ,Se' - -,�thesEmployee'F,' anon - D,vrsre, of the Clv,l Sertl a Oepartrent ti ,91 provrde�the",hearcng office I. tR ampTGinant 15'a IR2 .�"r O_r th., ,Clvl 1 FSCrYiGe Depa`rtnent t5etearrngo£Frcec=wi i'1 1r provided by tih. State Ofl ice of Administrate fe Hearings NI,'�� �`.r;t qi � - E ` G�onduct of Nearin4: The .hear�ng in Ur be conducted Informall Unnecessariy '� 11. Y3 t cfin i ca;ores c+,l.l be at o,d�d Itw:ll pr'ovrdr the flexrbc11ty4toxenabl�tadJwtclen -Ca the c,mums tan �s presented � f �r ,. I The hearin ofrlcert�ill hive c " aa�-x; ..: _ .a... X r0 4 'i1➢w...t:...ra:r.�a_....�.wvz::::a. .� .:..s:.rwww,..r_.,.n..eJ.u._y.......a:;�,.,.........e._v:.....a4 --' ,.,...e_-:......6.v�...__...vr�,e�.....- .... p.:.�..u.,G ... aw.y...e..e....-sr .;.a.......,..,E_:.su..+ �_— t v x Ig 5. It is important that the hearing officer obtain the fullest information for ths,record. �f: the parties: involved, or, the-xepresentatives, do not kna�r hpli t to.'ask the riq.�t or pertinent questions, in'pursuirg their right to-d PF ess At shall be necessary for the hearing officer;.to step imind,have all the material and relevant Facts licited. 7. Although the practice in hearings :is genera.lly,not to,apply strict runes of F evidence i n obtaining facts, the.,quant i,ty of evidence:required,to support« a decisionon an 'issue.should:be sufficientlycredible that:;a coact would conclude that it. is supported by substantia :,evidence. x '`f ma attempt tone otiate a resolution}of,the issue at any " 8. The hearing officer... y p 9 time prior to the conclusion of the'.hearing. g F` Hearin Officer Re ort and Recommendation_ 'The hearing.oFficer's report xill be s a p aubrmi ted to the CETA administrator i n charge,of sTi ties: l l and V l ifor subini ss i opT to e the Board of Supervisors ,through the County"Administrator. A copy of the report will be provided to the complainant;'ths subgrantee or County, epartment involved,`r� and to;the chairpersons of the NAC,and its;,Grievance Subcommittee The.report.s include the follooing:. fi j1. A statement that a hearing,was. held at which-the involved partjes, their repre' sentatives and witnesses,appeared and were heard. 1,4 wtw �x 2. .A listing of the attendees. 3. A clear and concise statement,of"the issues`. # 4. The findings of fact, based on the entire record as disclosed�at the hears ng k. d i a .r.ivin �at iti ..._ 5. The recommendation and the reasoning follaie n r g G. Record of Hearing._' A tape -recording �.of the,hearing'wil;l be retained for 3O days x� iron"the-date of he Prime Sponsor's decisionor`until ahe;matter �s disposed The Yv hearing officer's report will be.retained for a`3-year.period: Ver k fit,. Prime Sponsor's Decision the,Prime Sponsor (the,t6unty Board of _ A: For he arings, conducted by the,County, k � ' En Supervisors) will:_accept or modify the recanmiendation:of the.heanng officer in a arriving at'its decision. 0 IR cte a. B. In reviewing the dsubgranj ecib�ishedion reompla�int resolutation ion procedure (iheGl„greevance'li ori utilize its ovn cstato, nS appeal procedure), the primary concern of the Prime Spono,oG yJdirectives,i,haveenot t tze Department of Labor's CErA regulations, rules.and_p Yom. been violated and ti.at'these procedures on the proper conduct o` hearings have;been follcaed. tf it'is_determined that a violation has'occured, the Prime Sponsor: shah refer the matter back to the subgrantee 'on to thziPric; iSponsor`sfsatisficaCt ro days the subgrantee has not codified its decis o t-� Prims`Sponsor shall render its final decision. p. C. A copy of the Prime Sponsor 1.1 be provided to the cocipiainant, hK �� ..: _ .a... X r0 4 'i1➢w...t:...ra:r.�a_....�.wvz::::a. .� .:..s:.rwww,..r_.,.n..eJ.u._y.......a:;�,.,.........e._v:.....a4 --' ,.,...e_-:......6.v�...__...vr�,e�.....- .... p.:.�..u.,G ... aw.y...e..e....-sr .;.a.......,..,E_:.su..+ �_— t v x Ig 5. It is important that the hearing officer obtain the fullest information for ths,record. �f: the parties: involved, or, the-xepresentatives, do not kna�r hpli t to.'ask the riq.�t or pertinent questions, in'pursuirg their right to-d PF ess At shall be necessary for the hearing officer;.to step imind,have all the material and relevant Facts licited. 7. Although the practice in hearings :is genera.lly,not to,apply strict runes of F evidence i n obtaining facts, the.,quant i,ty of evidence:required,to support« a decisionon an 'issue.should:be sufficientlycredible that:;a coact would conclude that it. is supported by substantia :,evidence. x '`f ma attempt tone otiate a resolution}of,the issue at any " 8. The hearing officer... y p 9 time prior to the conclusion of the'.hearing. g F` Hearin Officer Re ort and Recommendation_ 'The hearing.oFficer's report xill be s a p aubrmi ted to the CETA administrator i n charge,of sTi ties: l l and V l ifor subini ss i opT to e the Board of Supervisors ,through the County"Administrator. A copy of the report will be provided to the complainant;'ths subgrantee or County, epartment involved,`r� and to;the chairpersons of the NAC,and its;,Grievance Subcommittee The.report.s include the follooing:. fi j1. A statement that a hearing,was. held at which-the involved partjes, their repre' sentatives and witnesses,appeared and were heard. 1,4 wtw �x 2. .A listing of the attendees. 3. A clear and concise statement,of"the issues`. # 4. The findings of fact, based on the entire record as disclosed�at the hears ng k. d i a .r.ivin �at iti ..._ 5. The recommendation and the reasoning follaie n r g G. Record of Hearing._' A tape -recording �.of the,hearing'wil;l be retained for 3O days x� iron"the-date of he Prime Sponsor's decisionor`until ahe;matter �s disposed The Yv hearing officer's report will be.retained for a`3-year.period: Ver k fit,. Prime Sponsor's Decision the,Prime Sponsor (the,t6unty Board of _ A: For he arings, conducted by the,County, k � ' En Supervisors) will:_accept or modify the recanmiendation:of the.heanng officer in a arriving at'its decision. 0 IR cte a. B. In reviewing the dsubgranj ecib�ishedion reompla�int resolutation ion procedure (iheGl„greevance'li ori utilize its ovn cstato, nS appeal procedure), the primary concern of the Prime Spono,oG yJdirectives,i,haveenot t tze Department of Labor's CErA regulations, rules.and_p Yom. been violated and ti.at'these procedures on the proper conduct o` hearings have;been follcaed. tf it'is_determined that a violation has'occured, the Prime Sponsor: shah refer the matter back to the subgrantee 'on to thziPric; iSponsor`sfsatisficaCt ro days the subgrantee has not codified its decis o t-� Prims`Sponsor shall render its final decision. p. C. A copy of the Prime Sponsor 1.1 be provided to the cocipiainant, hK �� 001•l6 III THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFOIIIA In the matter of Appeal of ) Mr. 1_11ilfred If. Carpenter ) from Action of the Planning ) June 8, 1976 Commission in Connection ) 1•:ith I.I.S. 85-75, Oakley Area. ) Raymond Vail and Associates, ) Applicant. ) The Board on Nay 25, 1976 having closed the hearing on the appeal of Mr. lilfred H. Carpenter, o.%ner, from certain con- ditions (Nos. 4., 5, 6, 8, 9, 10, 11, and 12) of approval imposed by the Planning Commission on the tentative map for Minor Subdivision 85-75, Oakley area, filed by Raymond Vail and Associates, and fixed this date for decision thereon; and Supervisor S. Y. Linscheid having stated that he and several Board members had viewed the subject property and after discussing the matter with the Public -.forks Director, he was of the opinion that Condition No. 6 should be retained for the following reasons: (1) The requirement for the construction of the 20-foot u,ide road to provide access to each: parcel is consistent with County policy and the pattern of conditional approvals of the Planning Commission and Board of Zoning Adjustment for such subdivisions; (2) The requirement for paved access, particularly to parcels far from the already paved County road, is justified in view of the difficulties experienced in areas where in the past such requirements have not been imposed; (3) The proposal that the deferred obligation be "triggered" by the further development of any of the neer parcels is not workable inasmuch as the redivision of any one of these parcels for the sole benefit of its owner mould generate resist- ance from the owners of the other parcels :when confronted with their obligations under the deferred improvement agreement and the County .,;ould be at best in a very tenuous position trying to force compliance with the provisions of such an agreement; and Supervisor J. E. '<<oriarty having expressed the opinion that since a deferred improvement agreement rias allowed on Con- dition Number 5 a similar agreement should be permitted on Con- dition Fumber 6; and Supervisor Linscheid having recommended that the Board concur with the Planning Commission's action on Condition _lumber 4, that the appeal of Yr. Carpenter from Conditions Nos. 5, 8, 9, 10, 11, and 12 be granted, his appeal from Condition lumber 6 be denied, and V.S. 85-75 be a17-proved with the follo.ring conditions: (1) This request is approved for fou-- (4) parcels. (2) File Parcel Kap on entire parcel prior to sale or development of any parcel. The Parcel !.'an must be filed *with the County Public ','orks Department and recorded ,.ithin one year from the date of the approval of this minor subdivision or this permit to subdivide will expire. Upon approval of the Director of Planning, a one- year extension may be granted to record the Parcel 1,iap. 001'79 • A A i _ 9 1 Effective I•larch 1, 1975, new format and technical requirements are in effect for Parcel baps. The County Public Works Department should be contacted for details on the new requirements prior to drafting of the Parcel Map. (3) Dedicate to the County a 60-foot wide and a 3C-foot wide strip of right-of—ray, with 10-foot radius returns at inter- secting-,points, as indicated on the tentative map received by the Planning Department on July 11, 1975, with the subject application. :''her. the Parcel trap is submitted for checking, the Offer of Ded- ication, wrhich must be executed by the owner before the Parcel I•lap can be filed, will be prepared by the Public Works Department, Land Development Division. (4) In accordance with Section 94-4.414 of the Ordinance Code, the owners of all existing easements within areas to be deeded or dedicated to Contra Costa County for road purposes should consent to the deeding or dedicating of the right-of-way. (5) Execute a deferred improvement agreement frith the County irhich shall require construction of approximately 8-foot wide pavement widening and necessary longitudinal drainage on Live Oak Avenue, with new edge of pavement 10 feet from the existing right-of--uay line. (6) Construct 20-foot i:ide pavement, centered erithin the 60-foot %ide right-of-way, in accordance :•rith County Standard Draining CC 207, from Live Oak Avenue to the proposed Parcel C - Parcel D lot line. (7) Submit improvement plans to the Public :Torks Department, Land Development Division, for review; execute a Subdivision Agreement; post the bonds required by the Agreement; and pay an inspection fee and applicable fire hydrant fee (Ordinance Code, Title 9). (8) Execute a deferred improvement agreement with the County which shall require that the applicant install his pro- portional share of the ultimate storm drain line, Line A, along the easterly boundary of the subject development. (9) The developer shall offer for dedication, to the County, a temporary storm drainage easement along the easterly boundary of the site for construction purposes. The storm drainage easement shall be 25 feet wide and be adjacent to the 30-foot strip to be dedicated to Contra Costa County for roadway purposes. IT IS BY THE BOARD ORDERED that the aforesaid recommendation is APPROVED. PASSED by the Board on June 8, 1976 by the following vote: AYES: Supervisors A. 1•:. Dias, 1I. Boggess, E. A. Lindscheid, and J. P. fenny FOE'S: Supervisor J. E. Moriarty ABSEKT: Kone. 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. -:'itness my hand and the Seal of cc: 17r. :.. 1.1. Carnenter the Board of Supervisors affixed this Raymond Vail L Asso. 8th day of June, 1976 i:r. Y. S. Burge Director of Planning J. R. OLSSCN, CLERK Public .:orks Director County Counselc, U,onT. kmdahl Deputy Clergy- 00180 :a IIS THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Tatter of Hearing on ) the Recommendation of the ) Planning Commission that ) June 8, 1976 Land in the vIalnut Creek ) Area (1994—RZ) be Rezoned. ) Mr. Rav O'Flvng, Owner. ) , This being the time fixed for hearing on the recommendation of the Planning Commission that 36.8 acres located at the most southerly terminus of Castle Hill Road approximately 1,900 feet south of Tice Valley Boulevard, Walnut Creek area be rezoned from Single Family Residential District-20 (P.-20) to General Agricultural District (A-2);- and Mr. David :jhittet, 261 Castle Hill Ranch Road, Walnut Creek, California, having appeared in support of the rezoning request; and Mr. James D. Snow, 1485 Coventry Road, Concord, California, having stated that he was not notified of the Planning Commission hearing in time to attend the April 27, 1976 meeting because the notice was sent to the previous oimer of the property; and Mr. Snow having indicated that he is not 'sure he would oppose rezoning if engineering studies showed it to be unfeasible to develope the property in lots less than five acres, but mould have liked the opportunity to present his views at the Planning Commission meeting; and Supervisor W. N. Boggess having expressed concern that the property owner was not present and therefore unable to state his views at the Planning Commission meeting, and having recommended that the matter be referred back to the. Planning Commission so as to afford Mr. Snow an opportunity to be heard; . IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Boggess is APPROVED. PASSED by the Board on June 8, 1976. I hereby certify that the foregoing is a true and correct copy of an order entered on the r,.inutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 8th day of June, 1976• J. R. OLSSON, CLERK cc: ir. J. Snow Planning Commission 9, County Administrator Ronda Amdahl Deputy Clerk 00181 i t i In the Board of Supervisors of Contra Costa County, State of California June 8 , 19 76 In the Matter of Approval of Agreement for Private Improvements in Aiinor Subdivision 78-75, Lafayette Area. 14HEREAS an agreement with R. A. 5nsley, 5007 Concord Blvd., Concord, Ca 94521, for the installation and completion of private im- provements in Minor Subdivision 75-75, Lafayette area, has been pre- sented to this Board; and NWERMS said agreement is accompanied by a cash deposit in the amount of $10,000.00, Building Inspection Department Receipt No. 126104• dated Yay 13, 1976, for the full amount of the costs for com- pletion of the improvements required by the Board of Ad"Justment in approval of said minor subdivision; 1:011i, THEREFORE, on the recommendation of the Actino County Building Inspector, IT IS BY Ti-E BDARD Op.D---:l".D that said agreement is APPROlm-D and the Chairman is AUu?ORITD to execute same on behalf of the County. PASSED by the Board on June 8, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors cc: B•.:ilding Inspection (3) affixed this 81-h day of June 19 76 J. R. OLSSON, Clerk Byc+„�(n_ ( Deputy Clerk Ronda Amdahl (P) 00182 +ti. JUN i019'G 1 2 inor .subdivi�ion: ct,xx coAjo a' ,QK, N (31) Subdivider: f . 7:77 5; f_,#�yr� r �uuJ Ce.v�.�✓a C h. (Pri :L ..X��' L'f�.(e C•�.cor yYj 2j (Sl) Effective Date: a-/j - ?C (§j2) Completion Period: _,/%/L- �.,. (33) Deposit: (faithful oerf.y� ='i✓ 0'70<=_- G,.s!. !�`>•v`:r•- 3"�/i/74 t J.ZG/u 1. Parties & Date. Effective on the above date, the County of Contra Costa, California, hereinafter called "Countp", and the above- named Subdivider, mutually promise `and agree as follows concerning this subdivision: 2. imnrovements. Subdivider shall construct, install and complete private road and street improvements, tract drainage, street signs, fire hydrants, and all improvements as required by the County Ordinance Code, especially Title 9 and including future a^iendr..ents, and all improvements required in the approved parcel map improvement plan of this subdivision on file in the County's Building Inspection_ Department. Subdivider shall complete this work and improvements (hereinafter called "work" within the above comoletion period from date hereof as required by Section 922-4.808 of the County Ordinance Code, in a good workmanlike manner, in accordance with_ accep:ed construction practices and in a manner equal or superior to the requirements of the County Ordinance Code and rulin;7s made thereunder; and where there is a con- flict between the improvement plan and the County Ordinance Code, the stricter requirements shall govern. 3. Ir.:provement Security. Upon, executing this agreement, Subdivider shall, in accordance with Section 922-4.60.4 (3) of the County Ordi- nance Code, deposit as security. with the County at least the above- snecified amount, which is the total estimated cost of the work, in ti:e form of a cash deposit, a certified or cashier's check, or an acceptable corporate surety bond, guaranteeing his faithful perfor- mance of this agreement. 4. Indemnity. Subdivider shall hold harmless and indemnify the indemnitees from the liabilities as defined in this section: !! - The inder..nitees benefited and protected by this promise are the County, and its special districts, elective and appointive boards, commissions, officers, agents and employees; B - The liabilities protected against are any liability or claim for damage of any kind allegedly suffered, incurred or threatened because of actions defined below s and including personal injury, death, property damage, inverse corcesnation, or any combination of these, and regardless of whether or not such liability, claim or damage was unforeseeable at any time before the County approved the parcel map improvement plan or accepted the i::provements as completed, and including the defense of any suits), action(s) or other proceeding(s) concerning these; C - The actions causinr, liability are any act or omission (negli- gen. or non-negliCent) in connection with the matters covered by this agreement and attributable to the Subdivider, contractor, subcontrac- tor, or any officer, agent or employee of one or more of them; D - Non-Conditions: The promise and agreement in this section is not conditioned or dependent on whether or not any indemnitee has prepared, supplied, or approved any plan(s) or specification(s) in c nnection with this worn_ or subdivision, or has insurance or other in-i-rnification coverin„ any of these matters, or that the alleged da:na-7i-� resulted partly from any negligent or willful misconduct of any indemnitee. 5. Co7,+.s: Subdivider shall pay when due all the costs of the ::ori:, including; inspections thereof and relocating; existing utilities required thereby. 6. idonnerfornance and Costs. If Subdivider fails to complete the wort; 1:1(1 witi+in tiie time specified in this agreement or extensions granted, County may proceed to complete then by contract 00183 . t . IIS . or otherwise, and Subdivider shall pay the costs and charges there- for immediately upon demand. I£ County sues to compel o_rformance of this agreement or recover the cost of completing the improvements, Subdivider shall pay all reasonable attorneys' fees, costs of suit, and all other expenses of litigation incurred by County in connection therewith. 7. Assir-nment. If before these improvements are completed this minor subdivision is annexed to a city, the County may assign to that city the County's rights under this agreement and/or any deposit or bond securing them. S. Warranty. Subdivider warrants that the said improvement plan is adequate to accomplish this work- as promised in Section 2; and if, at any time before the County's acceptance of the improvements as complete, the improvement plan proves to be inadequate in any respect, Subdivider shall maize changes necessary to accomplish the wort: as promised. 9. No 1•Jaiver by County. Inspection of the work and/or materials, or approval o: wort: and/or materials inspected, or statement by any officer, agent or employee of the Counts indicating the c:ori: or any part thereof complies with the requirements of this agreement, or acceptance of the whole or any part of said •:ort: and/or materials, or payments therefor, or any combination or all of these acts, shall not relieve the Subdivider of his obligation to fulfill this contract as prescribed; nor shall the County be thereby estopped fro:: bringing any action for damages arising from the failure to comply with any of the terms and conditions hereof. 10.' Record !hap. In consideration hereof, County shall accept said parcel map for filing with the County Recorder. C it!!TY OF C0:!TRA COSTA SUBDIVIDER: (see note below) lid E 0O Cirman, Boar of uperr._sors ATTEST: J. R. OLSSO ! County Clerk By & ex officio Clert: f the Board (Designate o_'__cial capacity in the business) . C,0 Note to Subdivider: (1) Execute Ronda Amdahl Deputy acl:not;iecr_—ens fo: below; and (2) If a corporation, attach a certified copy of (a) the by-laws or (b) the resolution of the Board of Directors, authorizing execution of this contract and of the bonds r_eq_ui_red hereby. State of California ) ss. (Acknowledgment by Corporation, County c. San Francisco ) Partnership or Individual) On this, 28th of Fay , 1976 , the person(s) those nar..e(s) is/are sinned atove for Su: u;:_c:er and ::ho is known to me to be the individ- ual and officer or pa: ,;"ncr as stated above who siGned this instrument, ------ — and acl:no::ledged to r..e that he executed it and that the corporation or partnershl-p naned above executed it. SF.-L `, . ;= ao: :;rr�ni: c•zi.,::�w KA73UMI HAS=- A'.JA \ �•r±�.� SAN il; COUNTY Notary Public for said County and State (CCC Std. Rev. 2/74) t-!JB:bw -2- 00184 I c c, In the Board of Supervisors of Contra Costa County, State of California June 8 , 1976 In the Matter of Adjourning in Memory of Mr. Robert Condon, Judge Charles H. Baldwin and Mrs. Agnes Choate. The Board having learned with sadness of the deaths of Mr. Robert Condon, former U.S. Congressman and longtime Contra Costa County attorney, Judge Charles H. Baldwin, former judge of the Richmond Municipal Court, and Mrs. Agnes Choate, a Sergeant with the Contra Costa County Sheriff's Department; IT IS BY THE BOARD ORDERED that its official meeting of June 8, 1976 is ADJOURNED in memory of Mr. Condon, Judge Baldwin and Mrs. Choate. PASSED by the Board on June 8, 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 Seat of the Board of cc: County Administrator Supervisors affixed this 8 day of June t9 76 D J. R. OLSSON, Clerk By 11 ( i Deputy Clerk Bonnie Boaz 01 11-?f 1,76 15m 00185 G And the Board adjourns to meet on - .�----- at 91;O j) j!/y in the Board Chambers, oom 107, Administration Building, Martinez, CaliParnia. S. P. Kenn an ATTEST J. R. OLSSONI CUOK 4t�1�5 f SUMMARY OF PROCEEDINGS BEFORE THF. BOARD OF SUPERVISORS OF CO:7P., COSTA COGN- f, JUNE 8, 1976, PREPARED BY J. R. OLSSON, COUNTY CLERK AI4D EX-OFFICIO CLERF OF THE BOARD. Approved personnel action for Health Dept. Approved appropriation ad,lustments for Assessor, Superior and Municipal Courts, and Medical Services; and internal adjustments not affecting totals for Public Works, Auditor, Cooperative Extension Service, and Assessor. Authorized M. Dunten, Public Information Officer, to attend 41st Annual Conference of :National Association of Counties and Board of Directors meetings of NACo Information Officers in Salt Lake City, U':, June 27-30; and J. Taylor, Deputy Public Works Director, Flood Control Operations,to attend House of Representatives Co=.Ittee on Appropriations hearing, Idashington, D.C., June 6-7. Authorized County Administrator to solicit comments on design of Richmond Women's Work/Education Furlough Facility. Denied claim for or danages filed by E. Oels. Authorized Director of Planning to submit necessary modifications to Community Development Block. Grant Application to Dept. of Housing and Urban Development, and to protest said Department's determination on Ineligible activities. Author'_=cd termination of rental agreements with R. Ray and P. Carlson. Appointed G. Livingston as Consumer Representative to the Solid I•tazte Management Interim Policy Body. Authorized Public Forks Director to repair bank and access road erosion. along Garrity Creek, Pinole area. Awarded contracts to the following for landscape maintenance in areas indicated: _ M. H. Hansen Construction Co. for South Danville, Danville area, CSA R-5; Contra Costa Landscaping, Inc., for Viewpointe IIoner, Rodeo area, CSA I4-20; Orindawoods, Orinda area, CSA V-19; Discovery Bay, Byron area, CSA M-8; and Sycamore homes, Danville area, CSA Id-6; Lafayette Tree & Landscape Co., for South San Ramon, San Ramon area, CSA M-4; and Orinda Business District, Orinda area, CSA M-11. Approved settlements and Right of Way Contracts with the following in connection with property acquisition for Oak Road %'IdeninP, Walnut Creek area, and authorized Public Works Director to execute said contracts: G. Muller, et ux, J. Vette, L. Clark, Land West, Inc., and S. Nakano, et ux. Waived reading and fixed June 15 for adoption of Ordinance Ito. 76-44 rezoning land In the Pacheco area (1910-RZ). As ex officio the Board of Supervisors of Contra Costa County Storm Drainage District Zone 11o. 13, awarded contract to Id. Smith for construction of Danville Boulevard Storm Drain, Alamo area, and refected bid submitted by BEPCO, INC., for said work. Authorized Chairman to execute the following: Joint xercise of Powers Agreement with City of Pinole for repair and overlay of henry Avenue and Downer Street, Pinole area; Contract Amendment Agreement with Superintendent of Schools to increase payment limit for work experience positions for CETA participants and for funding activities for Summer Prorram for Economically Disadvantaged Youth; Termination of Reimbursement Agreement taken to guarantee repayment of cost of service^ rendered to D. Vanderrrif_f; Satisfication of JudCnent taken to ruarantee repayment .of cost of service rendered to Ii. :•:ill?n;:ham; Agreement with Hastings Colle:;e of the Law for employment of 12 work-study students by District attorney; Contract r:ith State Dept. of Health for continuation of Geriatric Screening Project; Rental A,-reement with Rent-A-Space for premises at 3500 San Pablo Dam Road, San Pablo, for use by Social Service Dent. 00187 m . tom: x June 8, 1976 Summary, continued Approved suretPage 2 y tax bond for Sub. 44 93,? 93, Pleasant Iill. Of certain l., Public %Forks Dept. end in proxir..it t tyaBlullddi,Tty Division, to negotiate for acquisition y o County nc; Complex .�Autborized public '4orks Dept. t 37th Street, Richmond, o negotiate for lease space for District Attornev 1 Supervisors of Contra Costa County Storm Drainage in the Pacheco area (1916-nut• As ex officio the Hoard of .ubmitted by HEPCO, ItIC., for said work. 10. l3> awarded con District � � Smith for construction of Danville Houlevar District Zone = and rejected Storm Drain, Alamo area. Authorized Chairman to execute the following= Exercise of Powers Agreement with City of Pinole far repair overlay o Joint Pinole area; activities Henry Avenue and Dot:ner Street, Superintendent of Schools to increase payment en' far C".TA participants and for funding Contract Ar -:ent ;,greenen' Kith _ limit for work experience positions for Sumer Program for uarantee repayment of cost of Economic DSsadvantaEed youth; Ter-ination °£ Pei-bursenent Arreerent taken to iJ rt of service rendered vandergriff; uaraatee repa7rent .af co.. i services rendered to D. ent taken to �` -study students Srtisfication of Judg" employment of 12 ,cork to 11. k:illin;ham; Colle e of the Law far emF Project; AFreerent with iiastings Uy District ening .,ttorne:.; of health fo. continuationeSat3500 Geriatric Dam eRoad, San Contract Y:ith State Dept. S ace for o Rental A reerSocial Servicet with Dept- 00187 Pablo, for use by June 8, 1976 Summary, continued Page 2 i Approved surety tax bond for Sub, 4493, Pleasant Bill. Authorized Public t•;orks Dept., Real Property Division, to neCotiate for acquisition of certain land in proximity to County Bullding Complex at 37th Street, Richmond. Authorized Public Works Dept. to negotiate for lease space for District Attorney Family :support Division, Varrhai of 14t. Diablo T'unicipal Court, and Auditor, Purchasing and Data ¢rocessinr.; and deferred to June 15 reco:^cendation of Administration and Finance Committee (Supervisors Boggess and 'Foriarty) on space needs for Public Defender. Adapted the following numbered resolutions: 76/496, authorizing; County Counsel to institute condemnation action to obtain possession of certain property for reconstruction. of Lombardy Lane, Orinda area; 7(`/1'97, directtnr, Sheriff to grant fortune-telling; license to J. Watts; 71-,/498, as Board of Directors of the TassaJara Fire Protection District, fixing July 13 at 11 a.m, to c°nsumnate purchase of certain real property from.. J. Clausen, et ux, for future station site; 7F/499, accepting as co-nlete improvements in Sub. 4119, t•Talnut Creek area, and declaring- Cuesta 1•:aq to be a County road; 747/500, accepttnr as complete contract with F. S. liuyck Construction Co., Inc., for t.ork Furlough Center, Richmond; 76/501, accepting-, as complete contract with Eugene G. Alves Construction Co., Inc., for Yontalvin Vanor Park, CSA 1-1-17; 7£/1502, authorizing changes in the assessment roll; 75/503, authorizing- cancellation of delinquent penalties on 1975-76 secured assessrent roll; 7(/504, authorizing" cancellation of tax liens on property acquired by public agencies; 76/505, approving Conflict of Interest Code. Appointed L. Walker to Contra Costa County Cosmunity Development Advisory Council as alternate representative of City of Antioch. Approved recorr.,endation of Administration and Finance Committee that Bethel Island residents work with Supervisor Linscheid and county staff towards establishment of a police service area. Referred to Public Vorks Director for report on June 15 bids received for land- scape maintenance of Yontalvin Yanor Park, CSA M-17, "est Pinole area. ?deferred to Government Operations Committee (Supervisors Dias and Linscheid) for report on June 15 request of Central Contra Costa Sanitary District for modification of Board policy requirement for repizesentatives of the district on the Interim Policy Body for County Solid taste Management Plan. Accepted :withdrawal of appeal of Fisk, Graves & Plourde from Planning; Commission denial of LUP 2130-75 for establishment of non-profit tennis facility and professional offices, Alamo area. Accepted as complete private Improvements In 123 99-75, Alamo/Danville area, and exonerated bond In connection therewith. Accented resignation of R. Bartke as a member of the Contra Costa County Detention Facility Advisory Com.ittee. Authorized Auditor to refund to C. Zieminski park dedication fee paid in connection with issuance of building permit. Approved renuest of American Revolution Bicentennial Committee of Contra Costa County for patriotic Hell Fin,^,inr for Preedon throuc-hout the County on July 4 with the understanding; that time for bell ringing; be synchronized. .Removed as referral to Government Operations Co=lttee letter rrom M. Schoenfelder objecting to increased license fee for unspayed female dors, with the su, estion that Mrs. Schoenfelder contact one of the State legislators to pursue the matter. 001so June 8, 1976 Summary, continued Page 3 Authorized Public Vorks Director to execute a Consulting Service Agreement with Royston, Hana:roto, Beck and Abe), for Landscape architectural services for CSA R-6, Orinda area. Acknowledged receipt of merorandum from Assistant Agricultural Commissioner recommending that changes in policies and procedures of Animal Control Division proposed by S. Primbsch not be adopted. Recessed at 8:35 a.m. to reet in Executive Session to interview candidates for position of Agricultural Co:nissioner-DS rector of Weights and Measures; reconvened at 9 a.m. ; and recessed into Executive Session at 10:10 a.m. to continue to interview candidates and to consult vith representatives in connection with discussions of salary matters. Granted lessee of Sheraton Inn-Airport extension of time to June 30 to. pay rent due. Referred to: County Administrator letters from J. Dotson, et ux, and L. Gore, Danville; B. Zivica, Walnut Creek; and Concerned Residents of Alamo objecting to high property taxes and assessment increases; County Counsel letter fro- G. c.allen, et ux; urFing consideration of legislation to ban the sale of wild animals as household pets; Director of Personnel request of H. Paalman for legislative repeal of optional Social Security coverare for public employees; Government Operations Cor..rittee letter from C. Derr urging that matter of proposed destruction of impounded dor by Aninal Control Division be investigated to determine if certain nrocedures should be changed; Building Inspector and Director of Planninr request of R. Ortiz for assistance in obtaining final inspection clearance for a well on his property; Director, Human Resources ?.rency, letter from C. S. Dept, of Labor advising that assessment of County's CETA prorran indicates satisfactory performance; Director of Planninr letter from California Public Utilities Commission requesting convents re environrental effects of PG&E's Environmental Data Statement for Brentwood Substation and 230 kv Transmission Lire; County Administrator and Ccntra Costa County Development Association request of 23rd District Agricultural Association that Board confirm designation of local fair to select Fair "aid to represent Contra Costa County. Awarded contract to Harv's Concrete Construction Co. for reconstruction-of nrirth- east wingwall of Camino TassaJara Road bridge at TassaJara Creek, TassaJara area. Authorized Auditor to release certain Park Dedication Trust Funds to the Valley Community Services District for development of Athan Downs Park site, San Ramon area. Approved with modifications proposed Complaint Resolution Procedure for CETA Titles II and VI. Approved request of A. Perez (1974-R7.) to rezone certain land in' the Pittsburg area to Limited Office District (0.-2). Accepted as corplete nrivate improvements in !•#S 100-74, Alamo area, and exonerated bond in connection therewith. Referred back to Planninr Commission for further hearing recommendation that certain land in the i•:alnut Creek area (199L-F.7.) be rezoned to General Agricultural District (A-2.). Referred to Governrent Operations Con-Ittee letter from R. `_oung objectin to requirement for payment of drainare fee prior to acquirinr tuildinr nerr._t for rerodeltnE of his home. Authorized Chairman Lo execute agreement with F. Ensley for Installation of private improvements In 72-75, Lafayette area. SubrItted nave of F. Jorresc to Governor for appointment to Developmental Disabil- ities Advisory Beard at Fonona State f:ospltal. Q(� 00189 Pale 1a 1 6 Sucnary, continued _ Tune 8, 97 transfer Approved re of Ad-lni;traticn and Finance Co--lttee to accept + the T'ittsburq ?edeveleprent Agency into the Count;, Retirement of certain e::nloyces o. t to certain conditions. '^ thO System, subjec � v r,,. ernm rtain conditions irnosed by the Approved request of A. Perez (1974-R7.) to rezone certain land in' the Pittsburg area to Limited Office District (Ori). Accepted as complete private improvements in PS 100-74, Alamo area, and exonerated bond in connection therewith. Referred back to Planning Commission for further hearing recommendation that certain land in the Walnut Creek area (199u-R.7.) be rezoned to General Agricultural District (A-2). Referred to Goverrrent Operations Corinittee letter from R. loung objecting to requirement for payment of drama..^e fee prior to acquiring b.uildinr permit for remodeling of his home. Authorized Chairman to execute ar,reerent with F. Ersley for installation of private improvement-- in !'-- 78-75, Lafa_rette area. Subritted nave of H. Bogresc to Governor for appointment to Developmental Disabil- ities Advisory Beard at Sonoma ntate 17ospital. 00189 r..�+sr ass;:�'�^cC��ssura�'.-.^. .. .. . ..... .... .. .. ..:.. t. ._ .. ... • ,. Page 1a June 8, 19?� Sucmarycontinued , Ca^mittee to accept t.a. p er on andFinance County Retirement repdaton if Ad7"IzistratiloprentAgencyinto the Approved recorPittsburgq Redeveof certain employees of the ertain conditions. raosed by the MS 85-75, Oakley Granted in part appeal of F. CarPentero amcertain conditions loftentativemap fori System, subject to c Planning COM-mission in connection with aPPr area. propertY, Camino Pablo, iio. ?E/5�< aoorovinP sale of excess Coun�yprtnershi.0. Adonted Res. to Sleepy 1I011Ow Investment CoMvany, Program. Orinda Village area, supoort of KanPs for Kids Denied request for continued financial arles H. Baldwin, and Mrs. Agnes Robert Condon, Judge Ch Adjourned in nenory of tar. Choate. i .........."11 P" f a The preceding documents consist of 190 pages.