Loading...
HomeMy WebLinkAboutMINUTES - 01131976 - R 76B IN 2 i i i t ' i I 1 f 1 i t +i I i g h? is C� THE BOARD OF SUPERVISORS MET IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 24-2.402 IN REGULAR SESSION AT 9:00 A.M., TUESDAY, JANUARY 13, 1976 IN ROOM 107, COUNTY AMMINISTRATION BUILDING, MARTINEZ, CALIFORNIA. PRESENT: Chairman J. P. Benny, 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. WW. CAL NDAR FOR THE BOARD OF SUPERVISORS JAMES P. KENNY wu�r.M JAMES I..KENAIY.wttatUON� �sr Dttntto CONTRA COSTA A COU NW M.OIAS.swN PA" JAM[f R.OLSSON.tou»n tt[1tK OteTwlcr 00mi JAMES P.KENNY.RICHMOND CALENDAR FOR THE BOARD OF SUPERVISORS JAMES P. KENNY IST DISTRICT CNAIer.w ALRREODSAS,BAN trAeiD COM � COSTA COUNTY =ND OtSTR1CT (� Vlt j� JAMES E. MORIARTY.LA►ATCTTE JAMEf R.OLSSON.COUNTY CLSRIC SRO DISTRICT AND FOR ANO as WIFICIO CL[RII or TME BOARD WARREN N.11100-30ESS,coNCDRD SPECIAL�DISTRICTS GOVERNED BY THE BOARD MRS.GERALDINE RUSSELL 4TH DISTRICT CMI[I CL9XX [OMUNC A. L:tiMNSID, t•IT7umme OOARO CNAI014110M ROOM 107.ADMINISTRATION OUILDING BTN DISTRICT P.O. mcll $1111 MARTINEZ CALIFORNIA 94553 We HcVn A Mew TPlephono TUESDAY Number 372-2371 • JANUARY 13, 1976 The Board will meet in all its capacities pursuant to Ordinance Code Section 24-2.402. 9:00 A.M. Call to order and opening ceremonies. 9:00 A.M. Consider recon-endations of the Public Works Director. 9:00 A.M. Consider recommendations of the County Administrator. 9:15 A.M. Consider "Items Submitted to the Board." 9:15 A.M. Consider recommendations and requests of Board 'members. 9:30 A.M. Consider reco-menda-tions of Board Committees. 9:45 A.M. Recess. 10:30 A.M. Nearing on proposed annexation of a portion of Oak Grove Road to the City of Walnut Creek (continued from November 24, 1975) . 10:30 A.M. Hearings on proposed ordinances (introduced December 16, 1975) : (a) ?adoption of the 1975 National Electrical' - Code; and (b) Chancrina the present fee schedule of the 1973 Uniform Building, Plumbing_ and Mechanical Codes. 10:45 A.M. Hearinr*s on the following Planning Commission recommenda- tions to rezone land as indicated: 10:45 A.M. 1968-RZ, Alamo area; and 10:45 A.M. 1972-RZ, Orinda area; and 10:50 A.M. 1914-R7., Mr. John Weightman, San Ramon area. 10:55 A.M. Decision on administrative anneal of .11r. 4. M. Levine from actions of Planning Department with respect to Land Use Permit No. 2019-75, Shell Service Station, Stanley Boulevard, Lafayette area (continued from December 16, 1975) . 11:00 A.M. Decision on submittal of Alameda-Contra Costa Counties' application for designation as a Health Systems Agency. (See Item No. 8 on the Board calendar.) 11:00 A.M. Presentation of proposed second year Housing and Community Development Act Program. I, "A Board of Supervisors' Calendar, continued January 13, 1976 ITEMS SUB`1ITTED TO TFF BOARD Items 1 - 6: CONSENT 1. AUTHORIZE County Clerk to canvass returns in 1976 statewide, local and special elections. 2. FIX compensation for election officers and rental of polling places for elections to be held during the 1976 calendar year. 3. FIX February 10, 1976 at 10:30 a.m. as time for hearing on recommendations of the Planning Commission with respect to 17 applications for rezoning land in certain areas to Agricultural Preserve Districts (A-4) . 4. AUTHORIZE changes in the assessment roll and cancellation of certain delinquent penalties and tax liens. 5. AUTHORIZE legal defense for persons who have so requested in connection with Superior Court Action No. 153853 and Municipal Court Action No. C17227. 6. INTRODUCE ordinance amending the Ordinance Code to eliminate regular night meetings of the Board; waive reading and fix January 20, 1976 for adoption. Items 7 - 13 : DE9 rWIIN1ATION (Staff recommendation shown ollowinq the item.) 7. CONSIDER recommendation of Chairman for designation of a member to serve in his stead on the Contra Costa County Mental Health Advisory Board. 8. MEMORANDUti from County Auditor-Controller requesting that the Treasurer and the Auditor of Alameda Countv be designated as ex officio officers of the proposed Joint powers Health Systems ?agency. ACKI-1101-UMGE RECEIDT AND CONSIDER IN CON- JUNCTION WITH DECISION ON HEALTH SYSTEMS AGENCY APPLICA'T'ION SCHEDULED FOR 11:00 A.M. 9. LETTER from Chairman, EnerRency Medical Care Committee of Contra Costa Countv, advising that it would be desirable to have a representative of the Board of Supervisors on said Committee. Rv_FER TO APPROPRIATE BOARD COMMITTEE FOR RECOMMENDATION 10. LETTER from Mr. D. F. Huntington, Santa Monica, requesting a six-acre around lease at Buchanan Field to establish a general aviation sales and services organization. REFER TO PUBLIC WORKS DIRECTOR FOR RECOMME`1DATION 11. RESOLUTION adopted by the Board of Directors of the Valley Community Services District requesting that Part. Dedication Trust Funds ($58,590) be allocated to the District for development of a park site in the San Ramor. area. REFER TO PARK AND RECREATION FACILITIES ADVISORY CO!rMITTEE 12. MEMORANDUM report from Director, Human Resources Agency, (in response to Board referral of alleged discrimination against Black Familv Care Homes) indicating that administrative problems exist in this program, and that staff of Mental Health Services is working with operators and State personnel of the Continuing Care Services Section toward improvements in quality of care and more consistent referrals to homes in the Richmond area. ACKNOWLEDGE RECEIPT Board of Supervisors Calendar, continued oar , January 13, 1976 13. MEMORANDUM report from Director of Planning (in response to Board referral) indicating that conditions of approval of Subdivision 4724, Diablo area, provide an alternative to payment of $500 per lot into the Diablo Community Services District road fund, and that alternatives thereto and other conditions of approval of the tentative man will be reviewed when the developer submits the final map for approval. ACKNO[TLEDGE RECEIPT Items 14 - 18: It1FORMATION (Copies of communications listed as information items have been furnished to all interested parties.) 14. LETTER from Regional Director, U.S. Department of Health, Education, and Welfare, advising that the grant for the County's Allied Services Project has been extended through June 30, 1976. 15. RESOLUTION adopted by the Ventura County Board of Supervisors endorsing position paper reviewing and recommending changes in the Nedi-Cal progran, entitled "Medi-Cal - A Key Time for Change," and urging that all counties take similar action. 16. LETTER from Mr. and Ors. E. D. Davis, Pittsburg, advocating that cats be licensed and required to have rabies shots. 17. COPY of California Comprehensive Annual Services Program Plan (Social Services) for the period of October 1, 1975 through June 30, 1976. 18. REPORT of the State Benefits and Services Advisory Board Task Force on Mandated Services recommendina certain changes in the State social service program. Persons addressing the Board should complete the form provided on the rostrum and furnish the Clerk with a written copy of their presentation. DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 5 P.M. :_ 00004 . .. T 71 ~ is OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California To: Board of Supervisors Subject: Recommended Actions January 13, 1976 From: Arthur G. Will, County Administrator ' I. PERSONNEL ACTIONS 1. Additions and cancellations of positions as follows: Cost Department Center Addition Cancellation Social 502 -- Typist Clerk #28 Service WIN-COD 584 -- Typist Clerk Trainee-Project #01 thru #22 II. GIFTS AND DONATIONS 2. Accept gift of $500 from the Bureau of Alcohol, Tax and Firearms for improvements and maintenance of the firearms range at the County Rehabilitation Center. 3. Accept gift of library furniture valued at $529 donated by Friends of the Pittsburg Library. III. TRAVEL AUTHORIZATIONS None. IV. APPROPRIATION ADJUSTMENTS 4.:, Internal Adjustments. Changes not affecting totals for the following budget units: Sheriff (Special Projects) , Public Works (Road Construction, Equipment i Operations, Engineering and Administration, Plant Acquisition) . V. LIENS AND COLLECTIONS I None. r• i 00M 01. To: Board of Supervisors From: County Administrator Re: Recommended Actions 1-13-76 Page: 2- tr ' ' n' ' n w'TT1 IV. APPROPRIATION ADJUSTMENTS 4.:, Internal Adjustments. Changes not affecting totals for the following budget units: Sheriff (Special Projects) , Public Works (Road Construction, Equipment Operations, Engineering and Administration, Plant Acquisition) . V. LIENS AND COLLECTIONS 1 None. i s { WM To: BoArd of Supervisors From: County Administrator Re: Recommended Actions 1-13-76 Page: 2. VI. BOARD AND CARE PLACEM NIT/RATES 5. Authorize amendment to Resolution No. 75/523 to add Catholic Social Services Group Homes Cronin and Cammeld to the approved list at the rate of $927 per month. ? VII. CONTRACTS AND GRANTS 6. Approve and authorize Chairman, Board of Supervisors, to execute agreements between County and agencies as follows: Agency Purpose Amount Period Janette L. Family training $500 1-24-76 Faulkner (Federal to funds) .1-25-76 Marymount Field training -- 1-5-76 College of for Public Health to Kansas Nursing students 1-28-76 SIMCO Repair and ser- $2,434 1-1-76 Electronics vice of Public to Health Laboratory 12-31-76 equipment for Health Department 7. Approve and authorize Director, Human Resources Agency, to execute contract between County and Rubicon, Inc. , for provision of certain mental health services for the period of December 1, 1975 through June 30, 1976, with a contract payment limit of $58,233 (90% State funds, l0t County funds) . Y VIII.LEGISLATION None. IX. REAL ESTATE ACTIONS None. a a as WON To: Board of Supervisors From: County Administrator Re: Recommended Actions 1-13-76 Page: 3. X. OTHER ACTIONS S. Consider authorizing the Chairman, Board of Supervisors, to execute an application (deadline January 16, 1976) to the State Office of Criminal Justice Planning for $180,000 to provide a Community Detention Project for pre-delinquent youth. 9. Adopt revised resolution, as required by the State Department of General Services, covering application and procedures for National Historic Preservation - Act Grant for restoration of the John Marsh Home. 10. Acknowledge receipt, and refer to Board Committee for review, report from the County Administrator on the request made by the Eastern Fire Protection District for County allocation to the District of Open Space Subvention Act funds received from the State as reimbursement for property tax losses resulting from lands being placed in agricultural preserves. 11. As requested by the City of Clayton, appoint Mrs. Roxanna Enneking to the Contra Costa County Community Development Advisory Council as the City's representative. 12. Authorize, Director, Human Resources Agency, to execute on behalf of the Board of Supervisors, the following agreement amendments: Agency ose Amount Period City of Increase funding $35,000 Through Pittsburg for CETA on-the- (Federal 6-30-76 job training funds) United Council Increase funding $10,000 Through of Spanish for CETA on-the- (Federal 6-30-76 Speaking Organi- job training funds) nations, Inc. 13. Authorize Chairman, Board of Supervisors, to execute Modification Number 607 to the CETA Title I Grant (06-5004-10) to incorporate an additional $1,132,350 in Federal funds for the period ending September 30, 1976. 00007 `Lv.... To: Board of Supervisors From: County Administrator Re: Recommended Actions 1-13-76 Page: 4. J-U4. %_"JA U&I - tr-eaeral 6-30-76 job training funds) United Council Increase funding $10,000 Through of Spanish for CETA on-the- (Federal 6-30-76 Speaking organi- job training funds) zations, Inc. 13_ Authorize Chairman, Board of Supervisors, to execute Modification number 607 to the CETA Title I Grant (06-5004-10) to incorporate an additional $1,132,350 in Federal funds for the period ending September 30, 1976. 0000 X A To: Board of Supervisors From: County Administrator Re: Recommended Actions 1-13-76 Page: 4- X. OTHER ACTIONS 14_ Authorize reimbursement to the following individuals for property lost while patients at the County Hospital, as recommended by the Director, Human j Resources Agency: ; Adell Miles $38.00 Roland raggles $32.00 Roy Mosley $73.00 15. Authorize Chairman, Board of Supervisors, to send letter to U.S. Secretary of Labor with County comments on the CETA program as requested by the U.S. Department of Labor. 16. Authorize Chairaan, Board of Supervisors, to execute an application to the O.S. Department of Labor for $200,000 in CETA Title III funds to provide services to people with limited English speaking ability. NOTE Chairman to ask for any comments by interested citizens in attendance at the meeting subject to carrying forward any particular item to a later specified time if discussion by citizens becomes lengthy and interferes with consideration of other calendar items. DEADLINE FOR AGE-IDA ITEMS: WEDNESDAY, 5:00 PM At N 0w$ CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California January 13, 1976 AGENDA REPORTS Report A. SUBDIVISION MS 8-75 On November 18, 1975, the Board of Supervisors referred a letter from Mr. Bob Smith, President, Sky Terrace Homeowners Association, concerning landslide and drainage problems on Subdivision ftS 8-75 to the Public Works Director and the Acting Building Inspector for review and report. The property concerned is near the end of Sky Terrace, a private road in the Danville area. There is , a known slide problem on a portion of the property. The existence of the slide was documented and considered during the processing and approval of the subdivision. One condition of approval required a report to the Grading Section of the Building Inspection Department by a licensed engineer specializing in soils prior to filing of the Parcel Map. This document has been filed. Mr. James Searfus of the Building Inspection Department has reviewed the site subsequent to the receipt of Dir. Smith's letter, and reports that there is no indication that the sewer trench is within the active slide area. A construction access road has been provided through the slide area. This is not a permanent driveway and the developer was informed in writing by Dir. James Searfus on July 21, 1975 that construction access was not in violation of the conditions of approval; however, no grading or trenching in the construction access would be permitted and the area must be restored and not further used upon completion of construction. Drainage improvements have been approved by the Flood Control District and bonded by the developer. The Agreement and Bond do not expire until July 15, 1976, one year after the Agreement was approved. To date, there have been no drainage problems. Both the Building Inspection Department and the Flood Control District have been inspecting the site regularly to insure conformance with County ordinances, and the conditions of approval, and will continue to do so. It is recommended that the Clerk send a copy of this report to lair. Smith, 22 Sky Terrace, Danville, CA 94526. (LD) SUPERVISORIAL DISTRICT I No Items A G E N D A Public Works Department Page 1 of 9 January 13, 1976 W0W I SUPERVISORIAL DISTRICT II Item 1. SAN PABLO AVENUE - ACCEPT DEED - Crockett Area It is recommended that the Board of Supervisors accept a Grant Deed from Joseph R. Carone, et al. , dated December 30, 1975, for road purposes on San Pablo Avenue and Vista Del Rio. The Deed is a condition of Land Use Permit 2153-75. (RE: Work Order 4805) (RP) Item 2. VISTA DEL RIO - TRAFFIC REGULATION - Crockett Area At the request of local citizens and upon the basis of an engineering and traffic study, it is recommended that Traffic Resolution No: 2175 be approved as follows: Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited at all times on the east side of ' VISTA DEL RIO (Road M95A) , Crockett area, i beginning at the intersection of Pomona Street and extending southerly a distance of 100 feet. (TO) SUPERVISORIAL DISTRICTS II & V Item 3. ACCEPTA14CE OF INSTRUMENTS It is recommended that the Board of Supervisors: A. Accept the following Instruments: No. Instrument Date Grantor Reference 1. Grant Deed 9-15-75 Charles V. Marin, MS 26-75 et al. 2. Relinquishment of 9-15-75 Charles V. Marin, MS 26-75 Abutter's Rights et al. B. Accept the following Instruments for recording only: i 1. Offer of Dedi- 9-15-75 Charles V. Marin, MS 26-75 cation for road- et al. way purposes 2. Offer of Dedi- 9-15-75 Charles V. Marin, MS 26-75 cation for Drain- et al. age purposes 3. Offer of Dedi- 12-23-75 Annie L. Fernandez MS 77-75 cation for road- as Administratrix way purposes of the estate of Carroll B. Fernandez 4. Offer of Dedi- 12-23-75 Franklin Canyon MS 77-75 cation for road- Golf Course, a way purposes Corporation (LD) A G E N D A Public Works Department Page 2 of 9 January 13, 1976 00010 p. SUPERVISORIAL DISTRICT III Item 4. SUBDIVISION MS 225-73 - ACCEPT IMPROVEMENTS AND REFUND DEPOSIT - Walnut Creek Area catiutt Lui. Ajau _ way purposes of the estate of Carroll B. Fernandez 4. Offer of Dedi- 12-23-75 Franklin Canyon MS 77-75 cation for road- Golf Course, a way purposes Corporation (LD) A G E N D A Public Works Department Page 2 of 9 January 13, 1976 00010 ^r SUPERVISORIAL DISTRICT III Item 4. SUBDIVISION MS 225-73 - ACCEPT IMPROVEMENTS AND REFUND DEPOSIT - Walnut Creek Area The construction of improvements in Subdivision MS 225-73 has been satisfactorily completed. It is recommended that the Board of Supervisors: 1. Issue an Order stating that the work is complete. 2. Accept as County roads the following named streets which are shown on the Parcel Map of Subdivision MS 225-73, filed February 11, 1974 in Book 32 of Parcel Maps at page 24. Flora Avenue Widening Warren Street Widening 3. Authorize the Public Works Director to refund to '' Jack Finn and J. David DuBose, 170 Flora Avenue, Walnut Creek, CA 94529, $500.00 cash deposit as surety under the Minor Subdivision Agreement, as evidenced by Auditor's Deposit Permit Detail No. 114664 dated February 11, 1974. Road Group: 3845 Minor Subdivision Agreement dated February 25, 1974. Subdivider: Doreen DuBose, 170 Flora Avenue, Walnut Creek, CA 94529 Location: Subdivision MS 225-73 is located at the northeast corner of the intersection of Flora Avenue and Warren Street (LD) Item S. SANS CRAINTE DRAINAGE AREA - ACCEPT CONTRACT - Walnut Creek Area It is recommended that the Board of Supervisors accept and authorize the Public Works Director to sign a Supplemental Right of Way Contract dated January 2, 1976 from Robert J. Fromm and Ruby B. Fromm for payment of loss of additional trees in connection with the County drainage project. It is further recommended that the County Auditor be authorized to draw a warrant in the amount of $1,000 payable to the above parties. (Deliver warrant to Real Property Division) (RE: Work Order 8505) (RP) A G E N D A Public Works Department Page 3 of 9 January 13, 1976 HJUXV1 JuL U.1v1.a1%1aa J-69L.--U ..11 L %A—L--L& —--"A.u ,Li Subdivider: Doreen DuBose, 170 Flora Avenue, Walnut Creek, CA 94529 Location: Subdivision MS 225-73 is located at the northeast corner of the intersection of Flora Avenue and Warren Street (LD) Item S. SANS CRAINTE DRAINAGE AREA - ACCEPT CONTRACT - Walnut Creek Area It is recommended that the Board of Supervisors accept and authorize the Public Works Director to sign a Supplemental Right of Way Contract dated January 2, 1976 from Robert J. Fromm and Ruby B. Fromm for payment of loss of additional trees in connection with the County drainage project. It is further recommended that the County Auditor be authorized to draw a warrant in the amount of $1,000 payable to the above parties. (Deliver warrant to Real Property Division) (RE: Work Order 8505) (RP) A G E N D A Public Works Department Page 3 of 9 "'' January 13, 1976 00011 SUPERVISORIAL DISTRICT IV Item 6. VIA DE MERCADOS INDUSTRIAL PARK - ACCEPT DEDICATION - Concord Area It is recommended that the Board of Supervisors accept for recordation only an Offer of Dedication, dated November 26, 1975, for a storm drainage easement from Gordon H. Ball, et al. The Offer is being made as a condition of approval of Land Use Permit 380-73. (RE: Storm Drainage District Zone'24, Work Order 8200) (RP) Item 7. CONCORD AVENUE AND VIA. DE MERCADOS - ACCEPT DEED - Concord Area It is recommended that the Board of Supervisors accept Quitclaim Deed, dated November 7, 1975, from Getty Oil Company to terminate the Common Use Agreements within Concord Avenue, dated April 19, 1966, and within Via De 1,1ercados, dated July 14, 1967. Getty Oil Company has abandoned its 10" oil products pipeline in these areas and no longer desires the subsurface rights of way. (RE: Work Order 4586) (RP) Item 8. WALNUT CREEK CFLAMEL - ACCEPT DEED - Concord Area It is recommended that the Board of Supervisors, as ex officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District, accept Quitclaim Deed, dated November 7, 1975, from Getty Oil Company to eliminate an easement for pipeline purposes described in Deed dated February 1, 1972. Getty Oil Company has removed its oil products pipeline in this area and no longer desires the subsurface right of way. (RE: Work Order 8049) (RP) .LL 1J 1*..—Ul 1 ..11uw,i L41 A. ua,_ s. .L%L vi. u A. %„ L' for recordation only an Offer of Dedication, dated " November 26, 1975, for a storm drainage easement from Gordon H. Ball, et al. The Offer is being made as a condition of approval of Land Use Permit 380-73. (RE: Storm Drainage District Zone'24, Work Order 8200) (RP) Item 7. CONCORD AVENUE AND VIA. DE MERCADOS - ACCEPT DEED - Concord Area it is recommended that the Board of Supervisors accept Quitclaim Deed, dated November 7, 1975, from Getty Oil Company to terminate the Common Use Agreements within Concord Avenue, dated April 19, 1966, and within Via De Mercados, dated July 14, 1967. Getty Oil Company has abandoned its 10" oil products pipeline in these areas and no longer desires the subsurface rights of way. (RE: Work Order 4586) (RP) Item 8. WALNUT CREEK CHANNEL - ACCEPT DEED - Concord Area It is recommended that the Board of Supervisors, as ex officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District, accept Quitclaim Deed, dated November 7, 1975, from Getty Oil Company to eliminate an easement for pipeline purposes described in Deed dated February 1, 1972. Getty Oil Company has removed its oil products pipeline in this area and no longer desires the subsurface right of way. (RE: 'Work Order 8049) (RP) A G E N D g Public Works Department Page 4 of 9 January 13,1976 011012 r, SUPERVISORIAL DISTRICT V Item 9. BROOKSIDE DRIVE - TRAFFIC REGULATION - Danville Area At the request of officials of the San Ramon Unified School District and upon the basis of an engineering and traffic study, it is recommended that Traffic Resolution No. 2176 be approved as follows: Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited at all times, except for the loading or unloading of school bus passengers, on the west side of BROOKSIDE DRIVE (Road #4827D) , Danville area, beginning at a point 80 feet south of the centerline of Brookside Place and extending southerly a distance of 150 feet. (TO) Item 10. SUBDIVISION M S 122-75 - ACCEPT INSTRUMENTS- Alamo Area It is recommended that the Board of Supervisors take the. following actions concerning Subdivision M S 122-75, William L. Graves and Irene C. Graves, owners: 1. Accept a Grant Deed, dated December 29, 1975, for road purposes; 2. Accept an Offer of Dedication, dated December 29, 1975, for drainage purposes for recordation only; 3. Approve the Deferred Improvement Agreement and autho- rize the Public Works Director to execute it on behalf of the County. The documents are a condition of approval of Subdivision M S 122-75, as authorized by the Board of Adjustment. Location: Subdivision M S 122-75 fronts for 185 feet on the southeast side of Miranda Avenue, immediately south of Livorna Road, in the Alamo Area. (RE: Assessor's Parcel No. 193-050-17) (LD) Item 11. SUBDIVISION M S 94-74 - ACCEPT INSTRUMENTS - Brentwood Area It is recommended that the Board of Supervisors: 1. Accept the following instruments from Mike Arata; a. Grant Deed dated December 27, 1975, for road purposes; b. Offer of Dedication, dated December 27, 1975, for slope easement purposes, for recordation only; c. Offer of Dedication, dated December 27, 1975, for drainage purposes, for recordation only. 2. Waive the requirement of consenting to the Offers of Dedication and subordination of easement rights by the present easement owner. (Continued on next page) A_ G E N D A Public Works Department Page'-5 of 9 January 13, 1976 00013 UU( i3 I i hY. Item 11 Continued: The documents are a condition of approval of Subdivision M S 94-74 as authorized by the Board cf Adjustment. Location: Subdivision M S 94-74 fronts for 1250 feet on both sides of Marsh Creek Road, 1-1/2 miles southeast of Deer Valley Road, in the Brentwood area. (LD) Item 12. SUBDIVISION M S 145-72 - ACCEPT IMPROVEMENTS AND REFUND DEPOSIT - Danville Area The construction of improvements in Subdivision M S 145-72 has been satisfactorily completed. It is recommended that the Board of Supervisors: 1. Issue an Order stating that the work is complete. 2. Accept as a County.road the widening of El Rio Road, which is shown on the Parcel Map of Subdivision 14 S 145-72, filed October 3, 1972, in Book 24 of Parcel Maps at page 34. The right of way was deeded by separate instrument, recorded on December 12, 1972, in Volume 6819 of Official Records on page 266 (et seq.) *. 3. Authorize the Public Works Director to refund to Central Valley National Bank, 20th and Harrison, Oakland, CA 94612, $500.00 cash deposit as surety under- the Minor Subdivision Agreement, as evidenced by Auditor's Deposit Permit Detail No. 102521, dated September 29, 1972. Road Group 4537 Minor Subdivision Agreement dated October 30, 1972. Subdivider: Central Valley National Bank, 20th and Harrison, Oakland, California 94612 Location: Subdivision M S 145-72 is located on the north side of E1 Rio Road, west of El Pintado. (LD) Item 13. SUBDIVISION 4383 - ACCEPT AS COUNTY ROADS - San Ramon Area The construction of improvements in Subdivision 4383 has been satisfactorily completed, with the exception of minor deficiencies. A $1,100.00 cash bond (Deposit Permit Detail No. 132203, dated January 7, 1976) has been deposited to insure correction of the abovementioned deficiencies. The $500.00 cash deposit as surety under the Subdivision Agree., and the $500.00 cash deposit as surety under the Road Improve- ment Agreement, both evidenced by Deposit Permit Detail No. 110176, dated August 7, 1973, are to be retained for one year, in accordance with Section 94-4.406 of the Ordinance Code. It is recommended that the Board of Supervisors: a. Issue an Order stating that the work is complete. b. Accept as County roads the following named streets which are shown and dedicated for public use on the map of Subdivision 4383, filed August 16, 1973, in Book 161 of Maps at page 35. (Continued on next page) A G E N D A Public Works Department Page 6 of 9 January 13, 1975 00014 Item 13 Continued: Anza Court (32/52/0.04) Bello Court (32/52/0.061 Murindo Place (32/52/0.10) Camino Venadillo (36/56/0.19) Camino De Jugar (36/56/0.18) Maricaibo Place (32/52/0.12) Ascension Drive (36/56/0.44) Palmira Court (32/52/0.05) Palmira Place (32/52/0.22) Barranca Court (32/52/0.09) • Belem Court (32/52/0.05) Bagado Court (3g/52/0.05) Via Cordoba (36/56/0.08) Bollinger Canyon Road (80/100/0.04) Road Group 4715 Total Mileage 1.71 mile Road Improvement Agreement and Subdivision Agreement dated August 14, 1973. Subdivider: Dame' Construction Company, P. O. Box 100, San Ramon, California 94583. Location: Subdivision 4383 is located on the west side of Bollinger Canyon Road north of Norris Canyon Road. (LD) Item 14. STONE VALLEY ROAD - ACCEPT CONTRACT - Alamo Area The work performed under the contract for the reconstruction of Stone Valley Road between Miranda Avenue and Winding Glen, east of Alamo, was completed by the contractor, Eugene G. Alves Construction Company, Inc. , of Pittsburg, on January 5, 1976, in conformance with the approved plans, special provisions and standard specifications at a contract cost of approximately $486,000. It is recommended that the Board of Supervisors accept the work as complete as of -January 5, 1976. The work was completed within the allotted contract time limit. (RE: Project No. 4331-4516-72) (C) Item 15. LIVORNA ROAD 14EST CPOSSING OF SOUTHERN PACIFIC RAILROAD - Alamo Area The Public Utilities Commission, on its own motion, has issued a report entitled "Report on Investigation of Livorna Road West and Cervato Drive Grade Crossings Near Alamo, Contra Costa County Over the Track of the 'BO' Branch Line of Southern Pacific Transportation Company. " The Public Utilities Commission has scheduled a hearing on this matter for January 15, 1976, at 10:00 a.m. , in the City of Walnut Creek Council Chambers. It is recommended that the Board authorize the Public t:orks Director to appear at this hearing and present the following position on each of the recommendations embodied in the report: 1. The Public Works Director concurs that "the private road crossing at Livorna Road 'Kest be physically closed." The County, the Southern Pacific Transportation Company, (Continued on next page) AG E N D A Public Works Department _ Vii,e— T Page-Tof 9 January 13, 1976 Item 15 Continued: and the Public Utilities Commission have a long- standing agreement concerning the numer6us public and private crossings along this railroad route. The proposed closing of the private-crossing is in keeping with that agreement. However, the closure of the private crossing can only be effected when alternate access is available. 2. The report proposes that traffic ". . .be routed through Lunada Lane and Cervato Drive. Cost of the necessary land acquisition be borne by the public agency." The Public Works Department has long advocated the extension of Lunada Lane southerly from its present end so as to intersect with Livorna Road West. This route has been clearly recognized in minor subdivision approvals and numerous meetings with property owners served by Livorna Road West. The Public Works Director opposes the Public Utilities Commission recommendation that the public agency fund the' land acquisition that may be involved. There is no public interest and public funds should not be used to provide access to private property. It is, however, recommended that the County accept the Lunada Lane extension if it is constructed in accordance with County Road Acceptance Policies, including the deeding to the County of needed rights of ways. The Board of Supervisors, by Resolution 74/632, already adopted a position concerning the upgrading of Livorna Road West to public road standards. 3. The Public Works Director agrees with the proposal that the Cervato Drive crossing protection be upgraded as recommended in the report if Livorna Road West is closed and alternate access is developed by the extension of Lunada Lane. 4. The Public Works Director agrees with the recommendation that the cost of upgrading the Cervato Drive protection be shared equally between Southern Pacific Transportation Company and the public agency. It is estimated that the County costs will be approximately $17,500.00, of which 50 percent may be reimbursed by the Public Utiliites Commission. (TP) GENERAL Item 16. AID-TO-CITIES ALLOCATIONS The City Manager of the City of Lafayette, by letter dated December 8, 1975, has indicated that the City Council has determined not to proceed with its Aid-to-Cities Priority B Project on Glorietta Boulevard and releases its claim to the $138,000.00 appropriated for that project. The Public Works Director of the City of Pleasant Hill verbally announced to the City-County Engineering Advisory Committee at their December 18, 1975 meeting that the City Council has (Continued on next page) A G E N D A Public Works Department Page'8 of 9 January 13, 1976 00016 L Item 16 Continued: determined not to proceed with its Aid-to-Cities Priority A Project on North Main Street at Boyd Road and releases its claim to the $65,000.00 appropriated for that project. in accordance with Board Policy 73/957, it is recommended that the $203,000.00 be re-appropriated to the following five projects on the 1975-1977. Priority List: 1. $60,411.00 to the second priority project, Willow Pass Road, Market Street and Clayton Road, between SR 242 and Detroit Avenue in Concord. 2. $3,000.00 to the fourth priority project, Alhambra Avenue, between Paso Nogal and Devon Drive in Martinez. 3. $1,589.00 to the fifth priority project, 13th Street Bridge at San Pablb Creek in San Pablo. 4. $106,000.00 to the sixth priority project, Monument Boulevard at Buskirk Avenue in Pleasant Hill. 5. $32,000.00 to the eighth priority project, Hilltop Drive between San Pablo Avenue and I-80 in Richmond. The City-Ccunty Engineering Advisory Committee unanimously concurred in this recommendation at their December 18, 1975, meeting. Board Order required. (LD) Item 17. BUCHANAN FIELD - SHERATON INN - AIRPORT The Sheraton Inn-Airport has requested a 30-day extension to pay $7,036.15 percentage and rental for land lease due on January 1, 1976. It is recommended that the Lessee, Sasha Maloff, be granted an extension to January 30, 1976, to make the payment, subject to interest at the rate of 10 percent per annum. (A) Item 18. CONTRA COSTA WATER AGE14CY The Delta Water Quality Report is submitted for the Board of Supervisors' information and public distribution. No action required. (EC) NOTE Chairman to ask for any comments by interested citizens in attendance at the meeting subject to carrying forward any particular item to a later specific time if discussion by citizens becomes lengthy and interferes with con- sideration of other calendar items. A G E N D A Public Works Department Page 9 of 9 January 13, 1976 00017 I 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]. DDD/1 In the Board of Supervisors of Contra Costa County, State of California January 13. , 19 76. In the Matter of Ordinance(s) Introduced. The following ordinance(s) which amend(s) the Ordinance Code of Contra Costa County as indicated having been introduced, the Board by unanimous vote 8f apj5bef#7j?resent waives full reading thereof and fixes as the time for adoption of same: Amends Section 24-2.102 to eliminate regular night meetings. PASSED by the Board on January 13, 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 offixed this 13th day of January _ T9 76 J. R. OLSSON, Clerk eputy Clerk H Za 1204 :Esau' Ro=W4&n Shackles 0►0018 r In the Board of Supervisors of Contra Costa County, State of California .January 13 , 19 75 In the Matter of Adoption of °,rdinance Vo. 76-15. This 5eing the time fixed for hearing on Ordinance ado. 760 -15 amending the Ordinance Code of Contra Costa County by providing for changes in toe fee schedule of the 1373 Uniform 3uildinq, Plumping and Aechanical Codes ; and Aotice of said hearing having been duly given, and no one having aaneared in opposition; IT IS BY THE BOARD ORDERED that ^rdinance :lo. 76-15 is ADOPTED and the Clerk is directed to publish same as required by law in the "CONCM DAILY TRA?nSCRIPT. " the Board :PASSED on January 13, 1975 by the following vote of .YES: Supervisors A. 1. Dias , J. E. Moriarty, '.t. 4. Boggess, E. A. Linscheid, J. P. Kenny. IVIES: None. ABSENT: 'lone. 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 13 t h day of J a n u a r r 19 76 J. R. OLSSON, Clerk By A r f % _ , ,_�, . Deputy Clerk ?.a`�tie -.utierrez ; r 00619 H 24 en5 10M In the Board of Supervisors of Contra Costa County, State of California January 13 , 19 76 In the Matter of Approving Personnel Adjustments. As recommended by the County Administrator, IT IS BY THE BOARD ORDERED that the personnel adjustments attached hereto and by reference incorporated herein, are APPROVED. PASSED by the Board on January 13, 1976• I hereby certify that the foregoing is a true and corned copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 13th day of January 19 76 J. R. OLSSON, Clerk Deputy Clerk H 24 12n4 - 15-M DorotbzfMabDonald 00020 �f ii milli I MEMMM y POSITION ADJUSTMENT REQUEST Pio: I Department SOCIAL SERVICE Budget Unit 502 Date 10-17-75 hctiu►► Requested: Cancel (1) Typist Clerk, position. #502-30. Proposed effective date: ASAP Explain why adjustment is needed: Leave of absence backup position no longer needed-- employee (Anna Robinson) has returned from leave. �c• Lossu unr7 Estimated cost of adjustment: RECLE1V,ED Amount: 1 . Salaries and wages: OCT i ! j j7:) $ 2. Fixed Assets: (Wt .items and cost) Lice o ;i.^.:nor Estimated totaD $ -,75' Signature . Dais I Departntent Head Initial Determination of County Administrator Date: December 17 197.5,- � To Civil Service: Request reconunendation. U Count dm Ti Personnel'Offi.ce aWor Civil Service Commission Date: January 6. 1976 Classificatiori�and-Pay Recommendation Cancel 1 Typist Clerk. l Typist Clerk position 128 was established to replace an employee in the class of Typist Clerk while on-=leave absence. The employee has now returned to duty and the position is no longer necdsy. Can be effective day following Board action. The above=-iction can be accomplished by amending Resolution 71/17 by cancelling Typist Clerk position #28, Salary Level 162.(604-734). Assistant Personnel Diyfector Recommendation of County Administrator ate: 1-14-76 Cancel Typist Clerk position 128, Salary Level 162 ($604-734) . County Administrator Action of the Board of Supervisors ► Adjustment APPROVED ) on X1 13' 19?G J. R. 01--SSON, County Clerk -'ANI 1 3 1975 r Date: - By4% , D`pc':Y t"erfc APPROVAL o f tkiz adjtwtmen.t constitmteA an Apph0p4iati.on Adjus.tmvLt ascd Pe&6onyzeZ 00021 F.�;sofu�o�t A►����.dmert. :,,.. j POS 1 T 1 Oir ADJUSTMENT REQUEST Cri�,oLi�L�i`uc. Department WIN-COD Budget Unit S84 Date 1/6/76 h n r 1 T� -ni-t rl r`, Trninwi—PrniArt reSi.tionS #01 thru #22. Cancel Typist. Clerk position #28, Salary Level 162 ($604-734) . County Administrator Action of the Board of Supervisors tAi1 13 Me APPROVED "' '°' } on J. R. MSSON, County Clerk JAN 1 3 1976 DY� Date: _ Depu"Y Clerk APPROVAL of this adjizazrnert co►ssti.tutes an Appr`op4 ati.on Adjus-tmeitt curd Pe 6onrte,C40021 P,L,5o1'u;�a►t A+�a�tid�nextt, 4 PCIS 1 T 1 ON ADJUSTMENT REQUEST No: L, - Department WIN-COD Budget Unit 584 Date 1/6/76 Action Requested: Cancel Typist Clerk Trainee-Project positions #01 thru #22. Proposed effective date: ASAP Explain why adjustment is needed: Positions are no longer being utilized. Estimated cost of adjustment: Contra Costa County Amount: 1 . Salaries and wages: REC�OVED 2. Fixed Assets: (Us.t .i..tcros a►td coat) JAN - 7 1976 Off$pe of County Mministrator Estimated total r $ Signature ✓- j C'�✓ . Assistant Department Heal//"" Initial Determination of County Administrator Date. County Administrator Personnel Office and/or Civil Service Commission Date: January 6, 1976 .Classification and Pay Recommendation Cancel (22) positions of Typist Clerk Trainee-Project. The above action can be accomplished by amending Resolution 71/17 by cancelling 22 Typist Clerk Trainee-Project, positions 001 thru #22, Salary Level 146 (575-699). Can be effective day following Board action. Assistant Personnel D�a or Recommendation of County Administrator � : 1-14-76 Cancel 22 Typist Clerk Trainee-Project, positions #01 thru #22, Salary Level 146 ($575-699) . County Administrator Action of the Board of Supervisors ,�: y 3 i9T6 Adjustment APPROVED *=Wi �) on J. R. 0LS;�fl�i, County Clark JAN 13 1976 A :--Date: - grci � Deputy CFcrk APPROVAL o6 ttLi.s adjustmett constZtuteA aj: App.top-tati.on Adjws-:ment ajtd PP_/z.Sonnd Resotuti.on Ame►;dment. P 7 APPROVAL o6 titi.b adJu.stment co':a.titutes w: App op�t2-,car: AuJWS.. aM'4- w1u F ✓uJUn., c RenoFtl.#,ion Amcn&nert. i In the Board of Supervisors of Contra Costa County, State of California January 13 . 19 76 In the Matter of Authorizing Appropriation AdJustments. .01 IT IS BY THE BOARD ORDERED that the appropriation adjustments attached hereto and by reference incorporated herein, are APPROVED. PASSED by the Board on January 13, 1976• 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 13th day of January 1976 J. R. OLSSON, Clerk nn By �bt �C cX Deputy Clerk H 24 12"4 • 15-M Dorothy acDonald 00023 I he 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 afoWttess, my hand and the Seal of the Board of Supervisors axed this 13th day of January i9 76 affixed nn J. R. OLSSON, Clerk By ' Deputy Clerk H 24 12174 15-M Dorothy acDonald • 00=1 CONTRA COSTA COUNTY • 0 / APPROPRIATION ADJUSTMENT RcC VEQ , 1. DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDITOR-CONTROLLER'S USE , Cord Special fund ACCOUNT 2. OBJECT OF EXPENSE OR FIXED A IT Increase � Code Quantity) Bud et Unit Obiect Su h.Acct. CCliTRA G''.STA OUN ptcrease CR X IN 66) 257-7752 006 (1) Desk, typist $ 92.00 257-7751 003 (1) Storage Cabinet $480.00 257-7751 003 (1) Fingerprint file cabinet 52.00 257-7751 004 (1) Typewriter 51.00 257-2170 Household Expense 491.00 Con#;o CO3ccl Count RECEIVE ..:4 j ii i9/6 Office of County '�Ynz:^:ste;cr PROOF _Ca_mp._ _ _K_P. _VER._ 3. EXPLANATION OF REa1EST(If capitol outlay, list items and cost of each) TOTAL ENTRY The above requests are a reflection of actual expenditures for the specified capital items Date Desc.iption as well as taking monies out of capital account (257-7751-003 storage cabinet) and placing monies in operating account (items are less than $200.00). Request represents no increase in total budget. APPROVED: SIGNATURES DATE AUDITOR----` , JAN 1 76 CONTROLLER COUNTY ADMINISTRATOR. BOARD OF SUPERVISORS 0 �FR YES. 8tjpenU= Kenny. yitt�c3teLi 00024 JAN .,� l+ i t CONTRA COSTA COUNTY j APPROPRIATION ADJUSTMENT 7 1. DEPARTMENT OR BUDGET UNIT %Oli c 'Works RESERVED FOR AUDITOR-CONTROLLER'S USE Cord Special Fund Decrease ACCOUNT 2. DEJECT OF EXPENSE OR FIXED ASSET ITEM• Increase Code Quantity) 8udoetUnit 0 ea Sub.Acct. !CR X IN 661 ?ublic 'Works 01 3 1003 650- 7751 032 :icrofi1n Cabinets 1,020 7751 033 Microfilm Equipment 500 1 2310 Professional Services 520 PROOFComp,— K_P: VER., 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL ��—— � � funds — ENTRY Transfer for purchase of storage cabinets or An program Date Descripnan APPROVED: SIGNATURES DATE AUDITOR— CONTROLLER: COUNTY ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: S0pCR'ti1.=2 Ke:u:q Lias, Mot•iwAy, Bo�S�s, La:�Jaaa JAS 1 " �('�j (/1j(/�-1■ V 1:i.7 110 ti.J 20 NO:.�Lt)iL on J. R. OLSSON CLERK ,, �� Public Works Director 1/6/76 Signature Title Date f Approp.( Adj.M 129 Rev. dS) It Journal No. • S Instructions .nr Rererse Side s CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 0 !. DEPARTMENT OR BUDGET UNIT PtJFSLIC riORiLS RESERVED FOR AUDITOR•CONTROLLER•S USE Card Spec4ol ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Decrease Increase Code Quantity) Fund BudaetUn,t Obrect Sub.Acct. (CR X IN 66) E,.UIr AUOT OPMATIOiIS Ol 1DO3 063-7753 713 Animal Body Pick Up $ 234. 711 Fick Up �k T $ 121. 70h Station Wagon 9P 90 727 Pickup W/Drill equip 23 PROOFCamp._ K.P_ VER._ 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL -- - - — ENTRY Dote Description To cover capital repair orders for installation of animal body on pickup. APPROVED: SIGNATURES DATE AUDITOR a 7 CON TOM I ER: COUNTY _ ADMINISTRATOR. / BOARD OF S }t�;(,RQER---�. YES: $ogges�, L1==c3:Gci NO!. J. R. OLSSON CLERK b). ^, Public Storks Director 1-7-76 .r t Signature Title Date Approp.Adj. t M 129 Rev. 2,o6) rJournal No. • r lnstryctionr s on Ree►se Side w . CONTRA COSTA coulvn APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Pub I is Works RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2- OBJECT OF EXPENSE OR FIXED ASSET ITEM' Decrease Increase Code Quantity) Fund BudaetUnn Obrect Sub.Ac c+. (CR X IN 661 SELECT ROAD CONSTRUCTION 01 1003 661-7600 218 I. Winslow Street 19 299 2. Appian Way 1,000 229 2. Appian Way 1,000 390 1. Oak Road 2,299 375 I . Oak Road 2,299 386 5. Treat Blvd 1,000 574 7. Empire Ave 5,700 557 9. Willow Pass Rd 1,000 996 10. Bike Paths 1,000 298 it. S.P. Dam Rd 11,200 987 11. Slide repair 11,200 999 539 Landscaping 2,000 995 1,6,8 Design Eng 9,667 997 7. Frontage Imp 5,700 MINOR ROAD CONSTRUCTION 665-7600 223 1. Winslow - Vallejo-Bay 61 414 3. BARTD Area PH 813 994 3. Land Dev Eng 813 232 4. Tara Hills Dr Ext 1,500 995 6. Curb Grade Design 6,000 229 F. Midhill Road 3,587 995 10. Bike caths 1,000 995 4. Design Eng 1,500 PROOF �O1Sp _ K_P_ _VER._ 3. EXFLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL - -- _ - 1. W.O. 42370 4295 To cover expenditures on completed work ENTRY orders. Dore Descrp+cn 2. N.D. 4244 Consolidation of budget items for road projec'I 3. W.O. 4432 To transfer funds on completed work order 4. W.O. 5261 Feasibility study on extension through A T 3 S F RR crossing near Pinole. 5. W.O. 4324 Preliminary Engineering for landscaping of median from Bancroft Rd to Carriage Dr. 6. W.O. 4801 Curb grade design for all minor roads. APPROVED: SIGNATURES DATE 7_ W.O. ••259 Preliminary Engineering for reconstruction AUDITOR- +r 7 "]$ between Cypress and Oakley. CONTROLLER:�-� � ' 8. W.O. 4254 Preliminary Engineering for reconstruction COUNTY 1100' to 1500' e/o Morello Avenue ADMINISTRATOR! .ti� __�._-� 9. W.O. 4325 Preliminary Engineering for landscaping of median and traffic islands at Port Chicago BOARD OF SUPERVISORS t,RDER: intersection. YES: auku-'vis= Keel y 1"=' "'°' tt`• 10. W.C. 4810 Bike Path Engineering County wide 11. N.O. 5836 To cover increase in contract contingencies JAU 1 • and engineering for slide repair at Sta 250. J. R. OLSSON CLERK Public Works Director 1/7/76 b> S. Signature Title Date A Approp.Adj. .{jD 3 4 Journal No. d k M 129 Re.. 2 OS) •1C rr Instructions ou Rerersr Side � '� •`Crr Inslrrrctrun> un Are rrs. .�: • ��,�� M 129 Rev. 2 oS 1 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT L�f RESERVED FOR AUDITOR-CONTROLLER'S USE ! /� Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Decrease Increase Code Ouantit ) Fund BudoetUnit Obiect "Acct. (CR X IN 66) 01 1003 108-7710 964 P A system Hosp 1 ,579 1120 108-7710 601 P A System Hosp J /,2 O 210130 1003 086-7710 710 Centrex Remodel 4,853 1003 108-7710 914 Backflow Prevent Hosp 2,192 1003 086-7712 603 Backflow Prevent Mtz 5,764 1663- 108-7710 537 Generator Hosp //1710 35,518 /]ZO Y9t 99717 Ca>< �«,c.y Re5eIf-k,e-lferekf« J 385 / G0 3 99r•'-9g7 G�r,�f 7,p�tl�y QE's«��- Gexe.-s/ PROOF _Co_mp._ _ K.P._ _VER.— 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) 70TAL ENTRY This appropriation adjustment is Date Description requested in order to cover outstanding purchase orders left in fiscal year 74-75 and paid in fiscal year 75-76. APPROVED: SIONA111RES DATE AUDITOR— / J) Gk)ANI 76 CONTROLLER: COUNTY ADMINISTRATOR: BOARD OF SUPERVISORS ORDER; YES: SUPMt%= KenD , ')I" `.lurnsrty. 8oggeA lAn3cbdd. 00028 JAN 1an J. R. OLSSON CLERK ) by Signature Title L Dote Approp,Adj. I M 129 Rev. 2 651 Journal No. y T_ • �rr lastrrrctir�ns tar Reverse Side A �I i - IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the natter of Changes ) of the Assessment Roll ) - of Contra Costa County ) RESOLUTION NO. 76/24 WHEREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by the County Counsel; _ NOW, THEREFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments: For the Fiscal Year 1975-76 It has been ascertained from the assessment roll and from papers in the Assessor's office what was intended and what should have been assessed; and, therefore, pursuant to Section 4831 of the 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. An audit discloses a clerical error has been made in pro- cessing business property statements; therefore, the following escapes should be added to the 1975-76 assessment roll: Code 02006 - Assessment No. 8027 For Year 1975-76 Florsheim Shoe Store Co. Sun Valley 130 S. Canal St. Chicago, IL 60606 Assessed valuation - Personal Property $ 90 Improvements 740 Code 02006 - Assessment No. 8028 For Year 1975-76 Florsheim Shoe Co. of Calif. dba Grodins Shoes 130 S. Canal St. Chicago, IL 60606 Assessed valuation - Personal Property 110 Improvements 110 Assessees have been notified. R. 0. SEATON, Assistant Assessor cc: Assessor (G. Giese) Auditor Tax Collector 00002 7 Page 1 of f Code 02006 - Assessment No. 8029 For Year 1975-76 Florsheim Shoe Co. dba Thayer McNeil Shoe Co. of Sun Valley 130 S. Canal St. Chicago, IL 60606 Assessed valuation - Personal Property $ 220 Improvements 500 There has been a clerical error of the assessor in computing assessed values; therefore, the following escaped assessment should be added to the unsecured assessment roll: Code 09000 - Assessment No. 8118 For Year 1975-76 Copper Skillet, Inc. 1545 Bonanza St. Walnut Creek, CA 94596 Assessed valuation - Improvements $2,180 Assessees have been notified. FURTHER, for the Fiscal Year 1974-75: An audit discloses the following corrections should be made on the unsecured assessment roll in the name of General Electric Credit Corp. Original Corrected Amount Class of Assessed Assessed of Code-Assmt# Property Value Value Change a �Pets 45,4U0 $5,090 .510 66006-2008 Pers Prop 11,375 10,020 - 1,355 79005-2019 Pers Prop 9,420 6,880 - 2,540 For the Fiscal Year 1975-76: It has been ascertained by audit of the assesseets books of account or other papers that there has been a defect of description or clerical error of the assessee in his property statement or in other information or records furnished by the assessee which caused the assessor to assess taxable tangible property at a substantially higher valuation than he would have entered on the roll had the information been correctly furnished; therefore, assessor certifies to the auditor that the following corrections should be made on the assessment roll in accordance with Section 4831.5 of the Revenue and Taxation Code; and in accordance with Sections 4986 and 5096, the assessee may file a claim for cancellation or refund. Code 07013 - Assessment No. 2232, Rossmoor Development Co. is erroneously assessed for Personal Property with assessed valuation of $13,980, since accountant reported property that had been sold prior to the lien date; therefore, this assessment should be corrected to zero value. R. 0. SEATO! , Assistant Assessor SOLUTION NO. 76/2x, Page 2 of 00030 R M .... - AND, FURTHER, such error caused the assessor to erroneously allow business inventory exemption and, therefore, an escaped assessment in the amount of the portion of the exemption incorrectly allowed because of such erroneous or incorrect information submitted by the taxpayer should be entered pursuant to Section 531.5 of the Revenue and Taxation Code; and that portion of the taxable tangible property which was inaccurately reported should be entered as escaped assessment pursuant to Section 531.4; together with interest in accordance with Section S06; 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. An audit discloses the following corrections should be made on the unsecured assessment roll: Bond Stores, Inc. 1197 Code 02006 - Assmt. :2081 For Year 1975-76 Original Corrected Amount Pursuant Class of Assessed Assessed of to Section Property Value Value Change (R&T Code eIerrs Prop 50,250 7192 51, TM.!) Imps 12,600 11,880 - 720 4831.5 Bus Inv Ex 18,175 17,990 + 185 531.5; 506 Net Change -$1,755 S33 Bezzerides Corp. Code 79063 - Assmt. ;2014 For Year 197S-76 Pers Prop $ 12,810 $ 23,820 +$11,010 531.4; S06 Imps 31,400 16,130 -15,270 4831.5 Bus Inv Ex No Change Net Change - $ 4,260 533 Bezzerides Corp. Code 79063 - Assmt. 82042 For Year 1974-7S Pers Prop $ 30,240 $ 26,630 -$ 3,610 4831.5 Imps 14,830 15,180 + 350 531.4; 506 Bus Inv Ex No Change Net Change -$ 3,260 533 Assessees have been notified. R. 0, SEATON, Assistant Assessor RESOLUTION NO. 76/211 Page 3 of MMWWI Bezzerides Corp. Code 79063 - Assmt. 12007 For Year 1973-74 Original Corrected Amount Pursuant Class of Assessed Assessed of to Section Property Value Value Change (RFT Code Pers -Prop $ zI UUU $ I 976uw - . 75 Imps 15,080 16,140 + 1,060 531.4; 506 Bus Inv Ex No Change Net Change -$1,340 533 Bezzerides Corp. Code 79063 - Assmt. #2002 For Year 1972-73 Pers Prop $ 15,330 $ 18,810 +$3,480 531.4; 506 Imps 15,700 11,650 - 4,050 4831.5 Bus Inv Ex No Change Net Change -$ 570 533 Lucky Lanes, Inc. Code 11017 - Assmt. 02149 For Year 1974-75 Pers Prop $ 49,120 $ 48,115 -$1,005 4831.5 Imps . 103,480 101,270 - 2,210 4831.5 Bus Inv Ex No Change Net Change -$3,215 Lucky Lanes, Inc. Code 31017 - Assmt #2038 For Year 1973-74 Pers Prop $ 46,250 $ 45,545 -$ 705 4831.5 Imps 99,680 97,400 - 2,280 4831.5 Bus Inv Ex No Change Net Change -$2,985 Lucky Lanes, Inc. Code 11017 - Assmt #2096 For Year 1972-73 Pers Prop $ 42,270 $ 40,840 -$1,430 4831.5 Imps 101,690 99,310 - 2,380 4831.5 Bus Inv Ex No Change Net Change -$3,810 Assessees have been notified. R. 0. SEATON, Assistant Assessor RMOLMON NO, 76/24 Page 4 of .S-' For the Fiscal Year 1975-76 ,MD, FURTHER, that portion of the property- as to which the cost was inaccurately reported, in whole or in part, should be enteredon the roll as escaped property in accordance with Section 531.3 of the California Revenue and Taxation Code; together with interest in accordance with Section 506. An audit discloses the following escape assessment should be added to the unsecured assessment roll: Code 11017 - Assessment No. 8016 For Year 197S-76 , Lucky Lanes, Inc. P. 0. Box 425 San Pablo, CA 94806 Assessed valuation - Personal Property $460 Improvements SO Assessee has been notified Adopted:3y faz Board on._.-.1AJ�-�-s-�^-?G------ I hereby consent to the above 140e� changes and/or corrections: ss't. Assessor JOHN BUSEM, County Counsel By epulry i S O&W&W Page S of 000333 .TM 4- J r IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the natter of Changes ) of the Assessment Roll ) _ of Contra Costa County ) RESOLUTION NO. 76/25 1VHEREAS, the County Assessor having filed with this Board requests for addition of escape assessments: NOW, THEREFORE, BE IT RESOLVED that the County Auditor is directed to add the following escape assessments: For the Fiscal Year 1975-76. It has been ascertained from papers in the Assessor's office that property belonging on the local roll has escaped assessment; and, therefore, pursuant to the Revenue and Taxation Code, Section 531, escaped assessments should be added to the unsecured roll as follows: Code 02002 - Assessment No. 8109 For Year 1975-76 Financial Leasing Corp. 22 Battery St. San Francisco, CA 94111 Assessed valuation - Personal Property $ 350 Code 09000 - Assessment No. 81.19 For Year 1975-76 Cupples & Straface, Inc. dba Valley :fealty 7236 Regional St. Dublin, CA 94566 Assessed valuation - Personal Property $ 260 Code 14010 - Assessment No. 8019 For Year 1975-76 Cupples & Straface, Inc. dba Valley Realty 3400 bit. Diablo Blvd. Lafayette, CA 94549 Assessed valuation - Personal Property $ 260 Assessees have been notified. Code 02002 - Assessment No. 8110 For Year 1975-76 Ivey Lease Corp. P. 0. Box 5787 Redwood City, CA 94063 Assessed valuation - Personal Property $1,315 Assessee has submitted signed business property statement. Assistant Assessor t 12/30/75 cc: Assessor (Giese) Auditor Tax Collector Page I of .3C�LL'TIO?: aQ. 73/25 001034 Code 66048 - Assessment No. 8002 For Year 1975-76 Thomas Blair $ Sons, Inc. P. 0. Box S16 Danville, CA 94526 Assessed valuation - Personal Property $9,850 Plus 101 Penalty* _ 985 AND, FURTHER, interest on taxes thereon should be added in accordance with Section 506 of the Revenue and Taxation Code_ Code 01004 - Assessment No. 8026 For Year 1975-76 Diamondhead Corp. P. 0. Box 1247 Mountainside, NJ 07092 Assessed valuation - Personal Property $1,810 Plus 10% Penalty* 181 Code 02002 - Assessment No. 8111 For Year 1975-76 AGE Leasing Corp. 1433 S. W. Sixth Ave. Portland, OR 97201 Assessed valuation - Personal Property $1,285 Plus loo Penalty* 129 Code 07013 - Assessment No. 8018 For Year 1975-76 Diamondhead Corp. P. 0. Box 1247 Mountainside, NJ 07092 Assessed valuation - Personal Property $1,810 Plus 10% Penalty* 181 •Code 08001 - Assessment No. 8120 For Year 1975-76 American Financial Leasing 14 East Fourth St. Cincinnati, OH 45202 Assessed valuation - Personal Property $1,300 Plus 10% Penalty* 130 Code 08001 - Assessment No. 8121 For Year 1975-76 Manufacturers Lease Plan, Inc. 3443 N. Central Ave. , 1200 Phoenix, AZ 85012 Assessed valuation - Personal Property $1,050 Plus 10% Penalty* 105 Code 09000 - Assessment No. 8120 For Year 1975-76 Enterprise Leasing Corp. 14724 Ventura Blvd. , #SOS Sherman Oaks, CA 91403 Assessed valuation - Personal Property $ 690 Plus 101 Penalty* 69 Assessees have been notified. *Penalty on net tangibles for failure to file within the time required by laiv per Section 463 Revenue & Taxation Code. R. 0. SEATON, Assistant Assessor RESOLUTION W. 76/25 Page 2 of VV035 , Code 79038 - Assessment No. 8005 For Year 197S-76 AGE Leasing Corp. 1433 S.W. Sixth Ave. Portland, OR 971-01 Assessed valuation - Personal Property $ 74S Plus 10% Penalty* 7S Code 02010 - Assessment No. 8006 For Year 1975-76 Now Publications, Inc. P. 0. Box 5068 Concord, CA 94524 Assessed valuation - Personal Property $6,120 Assessees have been notified. *Penalty on net tangibles for failure to file within the time required by law per Section 463 Revenue & Taxation Code. It has been ascertained by audit of the assessee`s records that the assessee omitted to report the cost of personal property accurately to the extent that this omission caused the assessor not to assess the property or to assess it at a loaner valuation than he would have entered upon the roll were the cost reported accurately, therefore, that portion of the taxable tangible property which was inaccurately reported should be entered as escaped assessment pur- suant to Section 531.4 of the Revenue and Taxation Code; together with interest in accordance with Section 506. Scott-Buttner Coastcom 2346 Stanwell Dr. Concord, CA 94520 Class Assessed Code-Assmtl For Year Property Valuation t ZU02-8113 I974=75ePers Prop 4,69 02002-5114 1973-74 Pers Prop 10,040 Assessee has been notified. Burroughs Corporation P. 0. Box 41S, Tax Dept. Detroit, loll 48232 02002-5112 197S-76 Pers Prop $ 1,150 08001-5122 1975-76 Pers Prop I,iSO 09000-8123 1975-76 Pers Prop 1,150 11022-8008 1975-76 Pers Prop 4,185 11023-8014 1975-76 Pers Pro 1,150 Assessee has submitted signed business proper y statement. Bond Stores, Inc. 0197 3 West 35th St. New York, NY 10001 02006-8030 1973-74 Pers Prop $ 1,400 02006-8031 1974-75 Pers Prop 18,330 Assessee has been notified. CIN, Assistant Kssessor RESOLUTION NO- 76/27 Page 3 of � = r 2 Code 08001 Assessment No. 8123 For Year 1975-76 North American Corp. - P. 0. Box 409 Grand Central Station New York, NY 10017 Assessed valuation - Personal Property $1,805 Leasco, A Division of Sambo's Tax Department P. 0. Box 515 Carpinteria, CA 93013 Class Assessed Code-Assmtl For Year _P_ro_peer_ty Valuation SOI- EIZ7 197Z-73mpp_ s 08001-8129 1973-74 Imps 830 08001-3128 1974-75 Imps s0 General Electric Credit Corp. c/o Tax Dept. P. 0. Box 8300 Stamford, CT 06904 02002-8115 1974-75 Pers Prop $ 620 02002-8116 1975-76 Pers Prop 580 05001-8025 1975-76 Pers Prop 530 08001-8130 1975-76 Pers Prop 1,560 11017-8014 1974-7S Pers Prop 960 11017-SOIS 1975-76 Pers Prop 1,020 53006-8003 1972-73 Pers Prop 2,060 53006-8004 1975-76 Pers Prop 117450 61000-8005 1975-76 Pers Prop 6,510 66006-8001 1973-74 Pers Prop 620 83024-8007 1974-75 Pers Prop 330 83024-8008 1975-76 Pers Prop 330 98003-8006 1972-73 Pers Prop 100 98003-8007 1973-74 Pers Prop 90 98003-8003 1974-7S Pers Prop 190 98003-8009 1975-76 Pers Prop 210 98027-8001 1975-76 Pers Prop 180 Sambo's Restaurants, Inc. Tax Dept. P. 0. Box S15 Carpinteria, CA 93013 02002-8117 1972-73 Pers Prop $ 480 02002-8118 1973-74 Pers Prop 540 02002-8119 1974-75 Pers Prop 420 08001-8124 1972-73 Pers Prop 610 08001-8125 1973-74 Pers Prop 520` 08001-8126 1974-7S Pers Prop 470 Assessees have been notified. EATON, Assistant Assessor .RESOLUTION 230. 76/25 Page 4 of ,16-51 _ Sambo's Restaurants, Inc. Tax Dept_ P. 0. Box S15 Carpinteria, CA 93013 Class Assessed Code-Assmtl For Year Property Valuation 31 1 6)-8015 1372=73— ersProp 579 11023-8016 1973-74 Pers Prop 840 - 11023-8017 1974-75 Pers Prop 770 11023 (11006)-8018 1972-73 Imps 4,650 11023-8019 1973-74 Pers Prop 550, Imps 2,790 11023-8020 1974-7S Pers Prop 560 Assessee has been notified. Imps 2,660 MD, FURTHER, business inventory exemption allowed as indicated in accordance with Section 219 of the Revenue and Taxation Code. Bess $ Dots, Inc. 1649 A Street Antioch, CA 94509 Class Assessed Less Bus Code-Assmtl For Year Property Valuation " 'Inu Exempt 0 1975-76� erF rs—Prop X53 01004-8028 1975-76 Pers Prop 2,130 925 01004-8027 1974-75 Pers Prop 635 -0 Assessee has been notified. Adop j t e£aar an. ...JAN.13.196 R. 0. SEATON, Assistant Assessor RF-12OLv'.e N no. 76/25 Page S of �- JON. _­Wq I IN THE BOARD OF STU RVISORS Oa CONTRA COSTA COMITY, STATE OF CALIFORNIA In the- Matter of Changes } RESOLUTIO11 110. 76/26 of the Assessment Roll of Contra Costa County ) 1fdEREAS, the County Assessor having filed with this Board requests for addition of escape assessments: NOW, TIMU IRE, BE IT RESOLVED that the County-Auditor is directed to add the following escape assessments: For the Fiscal Year 1975 - 1976 It has been ascertained from Dapers in the Assessorts office that property belonging on the local roll has escaped assessment; and, therefore, pursuant to the Revenue and Taxation Code, Section 531, escaped assessments should be added to the unsecured roll as follows: Code 02002 - Assessment No. 9039 1975-76 Charles R. Resner 111 Darlene Dr. Concord, CA 94520 Boat CF 7135 EP - Assessed Value $330 Code 02002 - Assessment No. 9�0 1975-76 Jaynes F. delson 3925 Mulberry Dr Concord, CA 9 .519 Boat CF 6020 ER - Assessed Value $340 Code 08001 - Assessment No. 9031 1975-76 Bruce Fredrick Johnson 52GG Tehama Richmond, CA 91;.8 01� Boat CF 3968 EU - Assessed Value $280 NOTE: Assessees have been notified of these additions and their right aj�•a,Pn.q Adont�Jy the Board on _� R. 0. Seaton Assistant Assessor cc: ?assessor (Giese) Auditor Tax Collector Page 1 of 1 �• 9t��39 i IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) RESOLUTION NO. ?6127 of Contra Costa County ) h'HEREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by the County Counsel; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments: For the Fiscal Year 1975-76 It has been ascertained by audit of the assessees' records that the assessee omitted to report the cost of personal property accurately to the extent that this omission caused the assessor not to assess the property or to assess it at a lower valuation than he would have entered upon the roll were the cost reported accurately; therefore, that portion of the property as to which the cost was inaccurately reported, in whole or in part, should be entered on the roll as escaped property in accordance with Section 531.3 of the California Revenue and Taxation Code; and that portion of the taxable tangible property, which was inaccurately reported should be entered as escaped assessment pursuant to Section 531.4 of the Revenue and Taxation Code; together with interest in accordance with Section 506; and, further, Business Inventory Exemption in accordance with Revenue and Taxation Code Section 219, should be allowed as indicated below; and in accordance with Section S33 of the Revenue and Taxation Code, the assessed values erroneously or illegally assessed should be offset against the proposed assessment for the same tax year. In Tax Rate Area 85004, Parcel No. 425-252-052-5, assessed to Adachi Florist & Nursery, 11939 San -Pablo Avenue, El Cerrito, California, should have entered thereon the following escape assess- ments and/or corrections: R. 0. SEATON Assistant Assessor Copies to: Assessor (Mrs. Kettle) Auditor Tax Collector Page 1 of 2 r, 7 �* ?C, :G. E} 2 0004 t§ In Tax Rate Area 85004, Parcel No. 425-252-052-5, assessed to Adachi Florist $ Nursery, 11939 San Pablo Avenue, EI Cerrito, California, should have entered thereon the following escape assessments and/or corrections: Original Corrected Amount For the Assessed Assessed of Pursuant to Year Type of Property Value Value Change R&T Section 1972-73 Personal Property $ 6,850 $10,310 $3,460 531.3; S06 1973-74 Personal Property $ 8,820 $ 9,960 $1,140 531.3; 506 1974-75 Personal Property $10,940 $11,885 $ 94S 531.3; 506 1975-76 Personal Property $10,325 $19,265 $8,940 531.3; 506 Business Inv. Ex. 4,025 8,325 4,300 219 40 533 Assessee has been notified. In Tax Rate Area 08001, Parcel No. 513-340-026-6, assessed to Adachi Florist $ Nursery, 11939 San Pablo Avenue, EI Cerrito, California, should have entered thereon the following escape assessments and/or corrections: Original Corrected Amount For the Assessed Assessed of Pursuant to Year Type of Property Value Value Change ' R&T Section 1972-73 Improvements $14,185 $14,340 $ 155 531.4; 506 Personal Property 14,410 16,860 2,450 531.3; 506 1973-74 Improvements $142230 $14,360 $ 130 531.4; 506 Personal Property 16,035 17,570 1 ,535 531.3; 506 1974-75 Personal Property $18,300 $20,965 $2,665 531.3; S06 1975-76 Improvements $13,505 $13,535 $ 30 531.4; 506 Personal Property 19,320 25,185 52865 531 .3 506 Business Inv. Ex. 6,887 9,537 2,650 219 3,245 533 Assessee has been notified. Adopted by the Board on......JAN-1-3-49.'6.....» I hereby consent to the above changes and/or corrections: R. 0. SEATON JOHN B. C U �E, my Counsel Assistant Assessor -� tl/2/76 BY Deputy RESOLUTION NO. 76/27 Page 2 of 2 00041 's a,? IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) RESOLUTION NO. 76/28 of Contra Costa County ) WHEREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by the County Counsel; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments: For the Fiscal Year 1975-76 It has been ascertained by audit of the assessee's books of account or other papers that there has been a defect of description or clerical error of the assessee in his property statement or in other information or records furnished by the assessee which caused the assessor to assess taxable tangible prop- erty at a substantially higher valuation than he would have entered on the roll had the information been correctly furnished; therefore, such error on the roll should be corrected in accordance with Section 4831.5 of the Revenue and Taxation Code; FURTHER, it has been ascertained by audit of the assessee's records that the assessee omitted to report the cost of personal property and/or other taxable tangible property accurately to the extent that this omission and/or error caused the assessor not to assess the property or to assess it at a lower valuation than lie would have entered upon the roll were the cost of the property accurately reported or had the property been accurately reported; therefore that portion of the property which was inaccurately reported should be entered as escaped assess- ment pursuant to Section 531.4 of the Revenue and Taxation Code together with interest on taxes pursuant to Section S06 of the Revenue and Taxation Code; FURTHER, an escaped assessment in the amount of the portion of the exemption incorrectly allowed because of such erroneous or incorrect information submitted by the taxpayer should be entered as escaped assessment pursuant to Section 531 .5 of the Revenue and Taxation Code together with interest on taxes pursuant to Section S06 of the Revenue and Taxation Code; and in accordance with Section 533 of the Revenue and Taxation Code, the assessed values erroneously or illegally assessed should be offset against the proposed escaped assessment for the same tax year. R. U. SFATON Assistant :Assessor Copies to: Assessor ('Airs. Kettle) Auditor Tax Collector Page, I of 2 _t:SUL T 1G;. ;*Cr. 76/28 OOC•42 6: f A 6M In Tax Rate Area 08004, Parcel No. 408-060-011-9, assessed to Koppers Company Inc. , hoppers Building, Pittsburg, Pennsylvania, should have entered thereon the following escape assessments and/or corrections: Original Corrected Amount For the Assessed Assessed of Pursuant to Year Type of Property Value Value Change R4T Section 1972-73 Personal Property $ 90,790 $ 92,760 $ 1,970 531.4; 506 1973-74 Personal Property $101,255 $101,970 $ 715 531.4; 506 1974-7S Personal Property $ 92,345 $ 93,S60 $ 1,215 531.4; S06 1975-76 Personal Property $S99,210 $280,13S $319,075 4831.5 Business Inv. Ex. 294,600 135,063 ' 159,537 531.5; 506 533 Assessee has been notified. Adopted!)y the Board on.—JAXX -'WZ-- I hereby consent to the above changes and/or corrections: R. 0. SEATONJOHN B C E County Counsel Assistant Assessor tl2/31/75 By Dep RESOLUTION NO. 76/28 Page 2 of 2 000431 #r� IN TIS BOARD OF SUPS:tYISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes } of the Assessment Roll } o'' Con�ra Costa County ) RESOLUTION N0. 76/29 } WI-MEEDAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by County Counsel; NOW, TiEREF'ORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments For the Fiscal Year 1975-76 It has been ascertained from the assessment roll and from papers in the Assessor's Office what was intended and what should have been assessed; and, therefore, pursuant to Revenue and Taxation Code Section 4831, the following defects in description and/or fora and clerical errors of the Assessor on the roll should be corrected as stated below. Further, in accordance with Section 4985(a) of the Revenue and Taxation Code, any uncollected delinquent penalty, cost, redemption penalty, interest, or redemption fee, heretofore or hereafter attached due to such error, should be canceled as it was impossible to complete valid procedures initiated prior to the delinquency date, upon the showing that payment of the corrected or additional amount was made within 30 days from the date the correction is ?ntered on the roll or abstract record. The following assessee was erroneously not mailed a homeowner's exem_ntion claim form. As the Assessor did not conform to Section 255.3 of the Revenue and Taxation Code, the exemption should be allowed: Parcel Number Tax Rate Area Allow Assessee 258-461-018-8 15006 $1750 THORNTON, Norton W. & Carla M. The following assessee has been found to be ellible for the Disabled Veteran's Exemption in accordance with Section 16 of the Revenue and Taxation Code. The assessee hRs filed a notarized statement to the effect- that he timely mailed a Disabled Veteran's Exemption claim to the Assessor. Therefore, the exemption should be allowed as follows: Parcel Nunber Tax Rate Area Allow Assessee 068-042-011-4 01004 $8500 FELIX, Johnny Ray A�^n+�Sy the Board on.—JAU-13- QLZ&.._.., 7 hereby consent to the above Av--,Z� changes and/or corrections: R. 0. SEATON, Assistant 4sses3or JOHN B. C_T,AUSEN, County Counsel t/1-7-76 By Coal to. AS33SSnr (kadgar3) D-:1-putt' Audijo:^ Tax Collector Page 1 of 1 00044 IIS THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) of Contra Costa County ) RESOLUTION N0. 76`30 WHE£RE.4S, the County Assessor having filed with this Board requests .for correction of erroneous assessments, said requests having been consented to by County Counsel; NOW, THEREFORE. BE IT RESOLVED that the County 'Auditor is authorized to correct the following assessments For the Fiscal Year 1975-76 It has been ascertained from records in the Assessor's Office that the following homeowner's exemption clams were erroneously allowed. Therefore, escape assessments should be entered on the assoasment roll pursuant to Section 531.1 of the Revenue and Taxation Code. Interest on taxes should be added pursuant to Section 506 of the Revenue and Taxation Code. The assessees kava been notified. For the 1975-76 Fiscal Year: Parcel Number Tax Rate Area Remove Assessee 193-350-005-8 66105 1750 HcCULLOUGH, John III & Martha 1102-122-016-7 06000 1750 DUNC_4N, James W. & Charlotte M. 1.03-123-020-6 85028 1750 DAN INGB .r, Douglass H. & Marie 538-012-X04--7 03001 11750 Atchison Village Mutual Homes c/o MATTOX, Joseph R. & Acopted:)y the Board on.. JAN 13 19,6 Elizabeth zo& I hereby consent to the above changes and/or correctioas: R. 0. SEATON, Assistant Assessor JOHN B. CLAUSEN, County Counsel Copy to: Assessor (Rodgers) -10 Auditor By PA&43QW Tax Collector Deputy t/1-7-7b J / Page 1 of 1 0645 Y> BOARD OF SUPERVISORS CONTRA COSTA COUNTY, STATE OF CALIFORNIA RL: Li the :Satter of the Cancellation of ) Tax Liens On and Transfer to Unsecured ) RESOLUTION NO. 76/31 Roll of Property Acquired by Public ) Agencies. ) (Rev. & Tax C. S4936(b) and 2921.5) Auditor's Memo: Pursuant to Revenue and Taxation Code 4986(b) and 2921.5, I recommend cancellation of a portion of the following tax liens and the transfer to the unsecured' roll of the remainder of taxes verified and taxes prorated accordingly. I Consent ti. DONALD FUNK, County Auditor-Controller JOWN B. CLAUSEN, County Counsel By: Deputy Qy: RMW Deputy � * t * ,t 3 t � t t t f t : : * : t # t t ► t s f * s t s t * t * ,t t * it yt at ,t # The Contra Costa County Board of Supervisors RESOLVES THAT: Pursuant to the above authority and recormendation, the County Auditor shall cancel a portion of these tax liens and transfer the remaining taxes to the 19 70 - 71 unsecured roll. Tax Date of Transfer Remaining Rate Parcel Acquiring Allocation Amount taxes to be. Area Number Agency of taxes to unsecured Cancelled 8001 550-181-ou STATE OF CALIFORNIA 7-1-70 to $ 108.76 -0- 6-30-71 8001 550-181-012 STATE OF CALI.FORM 7-1-70 to 12999.82 -0- 6-30-71 Y1A!;S1:J X;U ADOPTED o1 JAN 13 1976 County Auditor 1 by tn'.1 ii::ous vote of the County Tax Collector 3 su-Perrisors present (Secured) (Redemption) i� (unsecured) RIN)LU MN NO. ?�. ;� UUG46 i �y • BOARD OF SUPERVISORS CONTRA COSTA COUNTY, STATE OF CALIFORNIA RE: In the Matter of the Cancellation of ) Tax Liens On and Transfer to Unsecured ) RESOLUTION RO. 76/,,2 Roll of Property Acquired by Public ) Agencies. ) (Rev. F Tax C. S4936(b) and 2921.S) Auditor's Memo: Pursuant to Revenue and Taxation Code 49S6(b) and 2921.S, I recommend cancellation of a portion of the following tax liens and the transfer to the unsecured roll of the remainder of taxes verified and taxes prorated accordingly. I Consent !I. DONALD FUNK, County Awditor-yController 301-N B. CLAUSEN County Counsel 4y: Deputy Deputy By: Deputy 00 The Contra Costa County Board of Supervisors RESOLVES THNT: Pursuant to the above authority and recommendation, the County Auditor shall cancel a portion of these tax liens and transfer the remaining taxes to the 19 71 - 72 unsecured roll. Tax Date of Transfer Remaining Irate Parcel Acquiring Allocation Anount taxes to be. 114. n3 N�tmber Agency of taxes to unsecured Cancelled 8001 550-181-OU STATE-OF CALIFO&YIA 7-1-71 to $ 226.OZ -0- 6-30-72 8001 550-181-012 STATE OF CALIFORNIA 7-1-71 to 2,132.66 -0- 6-30-72 ,�:�SSM) :;D ADOPTED Os JAN 13 1976 County Auditor 1 oy ,u;;iuicous vote of the County Tax Collector 3 S,_,i,�rvisors present (Secured) (Redemption) ((lnsecti:red) RESOLUTION M. 76/3 2 00047 ..,.,,., 2 ,,;` ONFISMOWPOW- BOARD OF SUPERVISORS CON-MA COSTA C(XUN'T1,-STATE OF CALIFOR.`IA RE: In the Matter of the Cancellation of ) Tax Liens On and Transfer to Unsecured ) RESOLUTION NO. Roll of Property Acquired by Public ) Agencies. ) (Rev. & Tax C. S4936(b) and 2921.5) Auditor's Memo: Pursuant to Revenue and Taxation Code 49S6(b) and 2921.5, I recommend cancellation of a portion of the following tax liens and the transfer to the unsecured roll of the reciainder of taxes verified and taxes prorated accordingly. I Consent li. DOgALD FUNK. County Auditor-Controller JOHNB CirX E ounty Counsel By: ' •�,. ► n r_c� Deputy ly: Deputy 'Ilse Contra Costa County Board of Supervisors RESOLVES.THAT: Pursuant to the above authority and recocmendation, the County Auditor shall cancel a portion of these tax liens and transfer the remaining taxes to the 19_Z2_ - 73 unsecured roll. Tax Date of Transfer Remaining Rate Parcel Acquiring Allocation Amount taxes to be Area number Agency of taxes to unsecured Cancelled 8001 550-181-07.1-2 STATE, Or CALIFOMIA 7-1-72 to 132.46 -0- 6-30-73 8001 550-181-012-0 STATE OF CALIFORNIA 7-1-72 to 22124.50 -0- 6-30-73 PASSED M)UPTED or; JAN 13 1976 County Auditor 1 by ut::iliinous vote of the County Tax Collector 3 Supervisors present (Secured) (Redemption) (Unsecured) #11150LUTION NO. _VV3 1 00" 0 A 8 BOARD OF SUPERVISORS - COMA COSTA COUM.- STATE OF CALIFORNIA RE: In the 'fatter of the Cancellation of ) Tax Liens On and Transfer to Unsecured ) RESOLUTION NO. 16/34 Roll of Property Acquired by Public ) Agencies. ) (Rev. $ Tax C. 94936(b) and 2921.5) Auditor's Memo: Pursuant to revenue and Taxation Code 4936(b) and 2921.S, I recommend cancellation of a portion of the following tax liens and the transfer to the unsecured roll of the remainder of taxes verified and taxes prorated accordingly. I Consent H. UO\ALD FUNK, County Auditor-Controller JOIN B. CL.IUSEN, County Counsel 1� .�-;'vo. /1lL.t ,�Y� Deputy By: By: � . R�" Deputy t The Contra Costa County Board of Supervisors RESOLVES MAX: Pursuant to the above authority and reco=cndation, the County Auditor shall cancel a portion of these tax liens and transfer the remaining taxes to the 19 74 - _5 unsecured- roll. Tax Date of Transfer Regaining Rate Parcel Acquiring Allocation Amount taxes to be. Area \Njmber Agency of taxes to unsecured Cancelled 8001 550-181-Oh-2 STATE OF CALIFORNIA 7-1-74 to $ 108-30 -0- 6-30-75 8001 550-181-012-0 STATE OF CALIFDRliIA 7-1-74 to 1,821.82 -0- 6-30-75 a i JA14 13 1976 PASSED :L:D ADOPTED ON County Auditor I uy uizr1i:iriuus vote of the County TaSc Collector 3 Supervisors present Secured) (Redemption) (Unsecured) RESOLDMON ',n. 76 : Oooml t BOARD OF SUPEMSO tS 0.- CONTRA COSTA COIR M, CALIMMA Re: Cancel Delinquent Penalties on ) RESOLUTim no. 76/_25 - 1975-70' Secured Assessment Rall.) TAX COLLECTOR'S MEMO: 1. On the parcel numbers listed below 6% delinquent penalties have attached to the first installments due to inability to coaplete valid procedures prior to the delinquent date. I now request cancellation of the penalties pursuant to Revenue and Taxation Code Section 4985. 03L-200-009-B 210-0110-018=9-02 034-2ot-)-010-6 210-040-021-3-02 210-020-009-2-01 210-040-022-1-02 210-040-003-1-01 Dated: January 2, 1975 ED11.A.RD .J. LP.AL, Tax Collector T- consent to these cancellations_ JOWL B. CLAUSEII, County Counsel 1 :a CUL � By: Deputy. BOARD'S ORDER: Pursuant to the above statute, and showing that these uncollectR-7elinquent penalties attached because of inability to complete valid procedures prior to the delinq!ient date, the Auditor is ORD= to C1;:CM theta. PASSED fl:; I Q N ;� 1 R7F , by unanimous vote of Supervisors present. E.L:j am cc: County Auditor County Tax Collector R?SOr'T1'TC?i NO. 71)1 3 VV050 A I BOARD,OF SUPERVISORS, COMMA COSTA COUNTY, CALIFORNIA In the :latter of the Cancellation of RESOLUTION NO. 76/ '36 Delinquent Tax Penalties ) ( Rev. $ Tax C. 5 49SS) AUDITOR'S AIM: Pursuant to Revenue and Taxation Code 44935, I recommend cancellation of the following uncollected delinquent penalties, costs, redemption penalties, interest, or redemption fees on the assessment roll for the 1975-76- fiscal year. They attached to the properties described by the following Assessor's Parcel Numbers or Tax Collector's Bill Numbers due to the Auditor's inability to complete valid procedures initiated prior to the delinquency date. I Consent H. DONALD FUNK, Countitor-Controller JOltN B. CLAUSEN,.County Counsel r By: y 0-r ii Deputy By: i�60puty The Contra Costa County Board of Supervisors RESOLVES THAT: Pursuant to the above authority and recommendation, the County Auditor shall cancel the uncollected, delinquent penalties, costs, redemption penalties, interest, or redemption fees on the properties following properties described by the following Assessor's Parcel Numbers: 002-200-005-3 187-130-008-1 380-051-016-0 051-200-023-3 188-120-006-5 534-021-005-2 066-137-005-6 192-271-017-1 078-140-015-5 192-310-010-9 099-160-008-1 194-1314006-0 100-270-003-5 194-170-013-B 100-330-007-4 197-290-021-9 112-26o-007-3 199-090-007-6 122-010-009-1 207-291-028-0 122-020-005-7 208-250-036-4 135-061-009-1 21st-240-012-5 175-010-023-0 357--083-002-0 175-220-009-5 357-197-404-9 PASSED AND ADOPTED on JAM 13 1976 cc: County Auditor by unanimous vote of the County Tax Collector Supervisors present County Counsel RESOLUTION W. 7:1 00051 BOARD-OF SUPERVISORS, COMMA COSTA COUNTY, CALIF01MIA. In the Hatter of the Cancellation of RESOLUnm ATO. 76/_7, Delinquent Tax Penalties ) ( Rev. 'fax C. 5493S) AUDITOR'S MEMO Pursuant to Revenue and Taxation Code 9493S, 1 recommend cancellation of the following uncollected delinquent penalties, costs, redemption penalties, interest, or redemption fees on the assessment roll for the--1974- I' fiscal year. They attached to the properties described by the following Asse�sor's Parcel Numbers or Tax Collector's Bill h%tubers due to the Auditor's inability to complete valid procedures initiated prior to the delinquency date. I Consent 11. DONALD FUNK, Coun uditor-Controller JOIDI gC 1+USEN,-County Counsel By > ,, IIeputy By: Deputy The Contra Costa County Board of Supervisors RESOLVES THAT: Pursuant to the above authority and recommendation, the County Auditor shall cancel the uncollected, delinquent penalties, costs, redemption penalties, interest, or redemption fees on the properties following properties described by the following Assessor's Parcel Numbers: 016-160-002-8 360-232-003-2 432-030-007-4 037-10D-015-9 360-232-012-3 h32-050-004-6 ola-012-002-6 362-040-005-5 432-060-001-0 09?-100-050-0 380-231-012-2 538-152-013-8 116-091-051-7 408-082-003-0 133-250-094-9 1408-082-011-3 171-050-037-0 h18-042--010-3 180-010-029-7 418-042-026-9 185-030-018-5 h32-020-001-9 218-110-011-2 432-020-002-7 232-150-023-9 432-030-003 360-231-001-7 432-030-002-5 350-231-002-5 432-030-005-8 360-231-003-3 432-030-006-6 PASSED AND ADOPTED on ri I Ic!79 cc: County Auditor by unanimous vote of tae � County Tax Collector Supervisors present County Counsel RESOLUTIO;: :F4. 76/ 37 00052 W IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA Re: Directs County Clerk ) RESOLUTION NUMBER 76/38 to Canvass Returns in ) 1976 Elections. ) (El.C. SS18401, 18440 and 18461; Ed. C S1304) The Board of Supervisors of Contra Costa County RESOLVES THAT: This Board HEREBY DIRECTS AND ORDERS the County Clerk to conduct the official canvass of returns, including . absentee ballots, and to perform the count as required by law at a central location, for all 1976 statewide,' local, and special elections. The costs of such elections are fixed and borne as provided by law and by orders of this Board for local and special elections. PASSED and ADOPTED by the Board on January 13, 1976• CERTIFIED COPY I certify that this is a full, true & correct coot'of the original document which is on Lite in my orate, and that It was oauued & adopted by the Board of Supervisors of Contra Costa County. Caiifornla. on the date shown.ATTEST: J. R OLSSON, County Clerk&ezofficlo Clerk of said Board of Supervisors. by eputy Clerk. koW%1zLA IjUailK UUUPiti, G+'11L14j U.. L*AW.Va&lY.LA Re: Directs County Clerk ) RESOLUTION NUMBER 76/38 to Canvass Returns in ) 1976 Elections. ) (El-C. SS18401, 1844 and 18461; Ed. C S1304) The Board of Supervisors of Contra Costa County RESOLVES THAT: This Board HEREBY DIRECTS AND ORDERS the County Clerk to conduct the official canvass of returns, including . absentee ballots, and to perform the count as required by law at a central location, for all 1976 statewide,' local, and special elections. The costs of such elections are fixed and borne as provided by law and by orders of this Board for local and special elections. PASSED and ADOPTED by the Board on January 13, 1976. CERTIFIED COPY I certitf that this Is a fulL true & correct coot'of the original document which is on file in my oMcs, and that It -as passed & adopted by the Board of Supervisors of Contra Costa County. California. on the date shown.ATTEST: J. R OLSSON, County Clerk&ex-officio Cleric of said Board of Superviams. by pugr Clerk. cc: County Counsel (20) Election Department (10) School Department (1) County Administrator RESOLUTION NUMBER 76/38 00053 V.111-0 RECORDED Rz��ra�; �»r.�r�-nET� AT r.cru:w••.•,• nw• r,:.._...•.. TO CLERK BOARD OF at o t clock: 14. SUPERVISORS Contra Costa County Record-i T n nTrf•fYT Pnitrntt► R^r-rtydr•r V cc: County Counsel (20) Election Department (10) School Department (1) County Administrator RESOLIITION IHMER 76/38 00053 f �II�r.'�t RECU3rED RL ii�ta - 7.»r.�r�•nEc AT r;Fra��•�:•�• t•_�• r,c...•...•, TO CLERK BOILRD OF at o t clock: H. SUPERVISORS Contra. Costa County Record-, • J. R. OLSSO11, County Recorder Fee . S Official WARD OF SUPERVISORS, CONTRA COSTA •COUiITY2 CALIFOk.IIIA , ` In the Hatter of Accepting and Giving RESOLUTION OF ACCEPTANCE Notice of Completion of Contract with and NOTICE OF CO.:PLETIO;I Eugene G. Alves Construction Company, (C.C. 03086, 3093) Inc., Project No. 4331-4516--72— RESOLUTION: YIO. 76/39 The Board of Supervisors of Contra Costa County PXSOLVES THAT: The County of Contra Costa on April 22- i cM contracted with Eugene G. Alves Construction Company, Inc. P. 0. Box 950 Pittsburg, California flame and Address of Contractor for reconstruction of Stone Valley Road between Miranda Avenue and * Winding Glen, east o Alamo with Commercial Union Insurance Company as surety.. ?tame of Bonding Company fo�: work to be performed on the grounds of the County; and The Dublin lti'orks Director reports that said work has been inspected and complies with the approved plans, special provisions, and standard specifications, and recommends its acceptance as complete as of January 5, 1976 ; Therefore, said work is accepted as completed on said date, and the Clerk shall file with the Cou., Recorder a copy of this Resolutio.2 ; and Notice as a Notice of Completion for -said contract_ Fee S Official BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFOwNIA . In the I-Tatter of Accepting and Giving ) RESOLUTION OF ACCEPTANCE Notice of Completion of Contract with ) and NOTICE OF COmPLETI0g Eugene G. Alves Construction Company, (C.C. 03086, 3093) Inc., Project No. 4331-451"0--77— RESOLUTION. 110. 76139 The Board of Supervisors of Contra Costa County RESOLVES THAT: The County of Contra Costa on Anril 22, 197 contracted with Eugene G. Alves Construction Company, Inc. P. 0. Box 950.,- Pittsburg, 50Pi is urg, California 94565 !lame and Address of Contractor for reconstruction of Stone Valley Road between Miranda Avenue and Win ng Glen, east of Alamo with Commercial Union Insurance Company as surety, 11ame of Bonding Company for: work to be performed on the grounds of the County; and The Publin 'Works Director reports that said work has been inspected and complies with the approved plans, special provisions, and standard specifications, and recommends its acceptance as complete as of January 5, 1976 ; Therefore, said work is accepted as completed on said date, and the Clerk shall file with the Covaty Recorder a copy of this Resolutioxz � and Notice as a Notice of Completion for -said contract_ PASSED AND ADOPTED ON January 13, 1976 • CERTIFICATI011 and VERIFICATION I certify that the foregoing is a true and correct copy of a resolu- tion and acc`atance duly adopted and entered on the minutes of i-is Board' s meeting on the above date. I declare under penalty of perjury that t::e foregoing is true and correct. Dated: January 13, 1976 J. R. OLSSO21, County Clerk & at 1.1artinez, California ex officio Clerk of the Board epu clerk_ cc: necora anu re turn . Contractor /� Auditor J054 Public l;'orks Adinini.:,trator RESOLUTIO?i VO. 76/39 Fol:n #9.5 1,C)rn if�•5 the Board of sup-eivisors Contra Costa County, St to or Cclisar nia In the Mo:sr of Amending Resolution Number 75/523 l Establishing Rates to be Paid to RESOLUTION N0. 76/40 Child Care Institutions WHEREAS this Board on June 30, 1975 adopted Resolution Number 75/523 establishing rates to be paid to child care institutions for the fiscal year 1975-76; and WHEREAS the Board has been advised that certain institutions should be added to the approved list; NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that Resolution Number 75/523 is hereby amended as detailed below: ADD THE FOLLOWING GROUP HOMES MONTHLY RATE Catholic Social Services Group Homes (Cronin and $927 Cammeld) Passed by the Board on January 13, 1976. cc: Probation Officer Human Resources Director Social Service County Administrator County Auditor-Controller Superintendent of Schools RESOLUTION HO. .76/40 BRS 00055) .a IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approving Application to State of California, Department of Parks and Recreation, for National RESOLUTION NO. 76/41 Historic Preservation Act of 1966 Grant Funds for Restoration of John Marsh Home) WHEREAS the Congress under Public Law 89-665 has authorized the establishment of a National Historic Preservation Grants-in- Aid Program, providing matching funds to the State of California and its political subdivisions for historic preservation, survey, planning, development and acquisition projects; and WHEREAS the State Department of Parks and Recreation is responsible for the administration of the program within the State, setting up necessary rules and procedures governing appli- cation by local agencies under the program; and WHEREAS said adopted procedures established by the State Department of Parks and Recreation require the applicant to certify by resolution the approval of applications and the availa- bility of local matching funds prior to submission of said appli- cations to the State; NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of Contra Costa County, California, hereby approves the filing of an application for the National Historic Preservation Grants-in- Aid assistance for restoration of the John Marsh Home project, appoints the County Administrator as agent of the County to coordinate and process all ancillary documents within the scope of the attached application, authorizes said agent to execute on behalf of the County the attached Project Agreement, and agrees that all required local matching funds will be provided for the project. PASSED and ADOPTED by the Board on January 13, 1976. Originating Department: County Administrator cc: Public Works Director County Auditor-Controller State c/o Administrator RESOLUTION NO. 76/ 41 �s ,f - ' - - STATE OF C,%-T IFOMNIA - Department of Parks and P--ecreation PFDJECT AGREE: NT--LOCAL YARiICiP.miT Historic Preservation Grants-in-Aid Funds Project Title John ;Marsh Home Develop=nt, Phase I ` Participant County of Contra Costa Project Pio. 06-77-00120-CO Project Period 2-14-?5 to 2-13-78 Period Covered by Agreement 3 years 1 Project Scope: - Architectural fees and historic preservation consultation services. _ 1 Replacement of roof. - 1 County in-house coordination activities. i Work will not co=ence on this project prior to National Park Service iapproval of plans and specifications including docur!eatatioa of the ► historical appropriateness of the replacement roof, and underlying ! research. i Stage Covered by This Agreement P:ase-I 3 i Project Cost: Total Estimated Direct Project Cost (as show. in Project Proposal) $ 38,462 SurchargeState Administrative Assessment 4Z of line (1) $ 1,538 (2) Total Project Costs Eligible for Federal Funding $ 4U,WU (3) Federal Participation--502 of line (3) or 50;s of actual costs, whichever is the lesser $ 20:OCO (4) The attached contract terms consisting of 20 paves are rade a part of and incorporated into this Agreeat. County of Contra Costa PART,FCIF.IIIT By /./.-i ! f{� _ yy�� /_'f ,Cis Title County Administrator t STATE DEPARTS-rr-hT OF PAR.=S AND RECREAT I0N Date t Ey BY Date Title Date - Gr,28/2 Microfilmed with board o;mer P i CONTRACT TEMIS t The State Historic Preservation. Officer for the Historic Preservation Grant-in- Aid Fund and the County of Contra Costa i hereinafter referred to as the Participant, mutually agree to perform this agreement in accordance with the National Historic Preservation Act of 1966. i - i i - 1 The State of California hereby promises, in consideration of the promises made i i by the Participant herein, to accept appropriated Federal Funds for the purposes of the Project and disburse the same to reimburse the Participant (50 percent) 1 of the eligible Project cost not to exceed 50 percent of the direct Project cost i shown in this agreement; except for a four (4) percent surcharge of administra- tive costs to be applied to the total estimated direct Project costs as shown above. The surcharge is to be deducted from the reimbursements received from i the Federal Gover=ent applicable to this Project. It is understood by the parties hereto that this agreement shall not obligate State of California funds t - S for the Project costs described herein. The Participant hereby promises, in consideration of the promises rade by the State Historic Preservation Officer herein, to execute the Project stage described herein, in accordance with the teras of this agreement. Any disbursement hereunder shall not be made unless and until funds therefore are received by the State Historic Preservation Officer from the National Park Service. { The following special Project terms and conditions were added to this agreement before it was signed by the parties hereto and any deviations from or changes in the Project shall be accomplished only through written consent of the parties i concerned: 1 � E The Participant will permanently display in a conspicuous place project signs which acknowledge Federal assistance. The sign must provide the following information: the name of the project; the nacre of the state agency; nature of Federal assistance*; and the amount of the grant. i - A. DEFMTZOYS . i 1. The term "NPS" as used herein means the National Park Service, United. " States Department of the Interior. i i 2. The term "Keeper" as used herein means the Keeper of the National t Register of Historic Place., or any representative Ia-. fully delegated the authority to act for the Keeper. 3 3. The term "State Historic Preservation Officer" as used herein means the Director, California Department of Parks and Recreation, or other State s officer as designated by the Governor from time to time and authorized by the State Legislature. t 4. The term "Manual" as used herein means the Historic Preservation Grant-in-Aid Policies and Procedures. . *Nature of Federal assistance u-111 be read as follows: "(Acquisition)(Restoration) (or other terns) of this property, which is listed in the--National Register of Historic Places, has been funded with assistance of a catching grant from the Department of the Interior, :National Park Service, under the provisions of the National Historic Preservation Act of 1966". 00059 t 5. The term "Guide" as used herein means "Procedural Guide for Grant Applications Under the National Historic Preservation Act of 1966" used by the Department of Parks and Recreation. 6_ The term "Project" as used herein means the project or project phase which is the subject of this agreement as defined in the project proposal. 7. The term "Project Proposal" as used herein weans the fora: and all supplemental attachments used Co describe and estimate the cost of a planning, acquisition, or development project filed with the State Liaison Officer is support of an application for federal financial assistance_' 8. The term "State" as used herein =ears the State of California and/or its official representative, the Department of Parks and Recreation. } 9. The term "Participant" as used herein shall mean the recipient of the i federal funds to be disbursed in accordance with the terms of this agreement. .a 10. The term "Federal Funds" as used herein means those monies made } available by the United States of America as matching money for projects under } the National Historic Preservation Act of 1966, Public Lau 89-665, 80 Stat. 915 (1966). B. PROJECT EXECUTION 1. The Participant shall at no cost to the State execute, co=plete, operate and maintain the approved Project in accordance with the Manual, the Guide, the Project Proposal, and the Mans .and specifications applicable, which i i 00060 '-­Wl 'n 9 � I :9 ;F! 9 1 documents are to be filed with the office of the State Historic Preservation Officer and made a part hereof. Failure to render satisfactory progress or to complete this or any other project which is the subject of Federal assistance under this program to the satisfaction of the Director or State Historic Preservation Officer may be cause for the suspension of all obligations of the United States and the State under this agreement. 2. The Participant shall indemnify the State of California'and its " officers, agents and employees against and hold the same free and harmless fro= i any and all claims, demands, damages, losses, costs, and/or expenses of ' lia- bilitydue to or arising out of either in whole or in i , s par[, whether directly or indirectly, the organization, development, construction, operation, or maintenance of the Project. 3. In the event of default by the Participant which default is not cured by the Participant within thirty (30) days after receipt of written notice from the State Historic Preservation Officer, the State may in addition to any other remedies take possession of the Project and construct, operate or maintain the 3 Project as the State may deem necessary to fulfill requirements of the Federal y costs Government, and the Participant agrees to reimburse the State for an i - or expenses incurred by the State thereby. 4. Construction contracted for by the Participant shall meet the folio- .s-ing requirements: i (a) Contracts for construction in excess of $10,000 shall be awarded 1 through a process of competitive bidding. Copies of all bids and a copy or the contract shall be retained for inspection by the Director or State Historic Preservation Officer. 00061 i i (b) The Participant shall inform all bidders on contracts for construction in excess of $10,000 that Federal Funds are being used to assist in construction. F (c) Written change orders to contracts for construction in excess of $10,000 shall be issued for all necessary changes in the facility. Such orders shall be made a part of the project files and shall be kept avail- able for audit. (d) The Participant agrees to comply with the Civil Rights Act of 1964 and Executive Order No. 11246 and shall incorporate, or cause to be i incorporated, into all construction contracts the following provisions: C � "During the performance of this contract, the contractor agrees as follows: "(1) The contractor will not discriminate against any employee 3 or applicant for employment because of race, creed, color, yell 3 gion, sex, age, or national origin. The contractor will take affirmative action to ensure that applicants are employed, and 4 that employees are treated during employment without regard to their race, creed, color, religion, sex, age, or national origin. Such action shall include, but not be limited to, the following: s� employment, upgrading, demotion or transfer; recruitment or re- cruitr..ent advertising; layoff or termination; rates of pay or other forms of compensation; and selection for training, including ii apprenticeship. The contractor agrees to post in conspicuous places, available to employees and appliczatr for employr._ent, 0')062 J� .w L, .._......a..caves".:rv-.:..-.. - ,;,.•'... --.+nw.FsywtKcx�".,.:a:s•^vrwv.ma''n"`.'..`.... _ ...__...__ notices to be provided by the contracting officer setting forth the provisions of this nondiscrimination clause. 11(2) The contractor will, in all Solicitations or advertise- A.-a, .iu w their race, creed, color, religioa, sex, age, or national origin. Such action shall include, but not be limited to, the following: jemployment, upgrading, demotion or transfer; recruitment or re- cruitment advertising; layoff or termination; rates of I pay or other forms of compensation; and selection for trainino i� o, including ! apprenticeship. The contractor agrees to post is conspicuous places, available to employees and appliczat- for employ=ent, i 0:)062 w notices to be provided by the contracting officer setting forth the provisions of this nondiscrimination clause. "(2) The contractor will, in all solicitations or advertise- ments for employees placed by or on behalf of the contractor, state that all qualified applicants will receive consideration for employment without regard to race, creed, color, religion, sex, age, or national origin. "(3) The contractor will send to each labor union or repre- sentative of workers with which he has a collective bargaining agree—at or other contract or understanding, a notice, to be provided by the agency contracting officer, advising the labor Z union or workers' representative of the contractor's commitments under Section 202 of Executive Order Pio. 11246 of September 24, 1965, and shall post copies of the notice in conspicuous places available to employees and applicants for employment. r "(4) The contractor will comply with all provisions of Executive i Order No. 11246 of September 24, 1965, and of the rules, regu- lations, and relevant orders of the Secretary of Labor. "(5) The contractor will furnish all information and reports i required by Executive Order No. 11246 of September 24, 1965, and s by the rules, regUations, aid orders of the Secretary of Labor, or pursuant thereto, and will permit access to his books, records, and accounts by the contracting agency aid the Secretary of Labor for purposes of itriestigatioa to ascertain compliance with such rules, regulations, and orders* 00063 zs "(6) In the event of the contractor's noncompliance with the nondiscrimination clauses of this contract or with any of such rules, regulations, or orders, this contract may be canceled,, terminated, or suspended in whole or in part and the contractor may be declared ineligible for further Government contracts in i accordance with procedures authorized in Executive Order Pio. 11246 of September 24, 1965, and such other sanctions may be imposed and remedies invoked as provided in Executive Order Ito. t � 11246 of September 24, 1965, or by rule, regulation or order of the Secretary of Labor, or as otherwise provided by law. j "(7) The contractor will include the provisions of Paragraphs (1) through (7) in every subcontract or purchase order unless exempted by rules, regulations, or orders of the Secretary of 3 Labor issued pursuant to Section 204 of Executive Order No. 11246 0£ September 24, 1965, so that such provisions will be binding upon each subcontractor or vendor. The contractor will take such action with respect to any subcontract or purchase . order as the contracting agency may direct as a means of en- forcing such provisions, including sanctions for noncompliance: 1 Provided, however, That, in the event the contractor becomes _j involved in, or is threatened with, litigation with a sub- contractor or vendor as a result of such direction by the . contracting agency, the contractor may request the United States to enter into such litigation to protect the interests of the United States." (e) The Participant shall: 00064 nx.i.we;zrt trek-,.••tr.:y:,:y;gp.i'1F'.9tisie1.'+w•'-..•... —4..: "} a..... .. (1) comply with the above provisions in construction work carried out by itself; (2) assist and cooperate actively with the NPS and the s Provided, however, Lnat, LU I_ue __..u&_ t-it_ wuL.,, ,a.wL LJ-%_F- .i involved in, or is threatened with, litigation with a sub— contractor or vendor as a result of such direction by the . contracting agency, the contractor B.:y request the United i ' - States to enter into such litigation to protect the interests of the United States." (e) The Participant shall: 00064 A (1) comply with the above provisions in construction work carried out by itself; (2) assist and cooperate actively with the PIPS and the Secretary of Labor in obtaining the compliance of contractors and subcontractors with the above contract provisions and with the rules, regulations, and relevant orders of the Secretary of Labor; i - + (3) obtain and furnish to the ITS and to the Secretary of Labor such information as they may require for the supervision of such compliance; 1 (4) enforce the obligation of contractors and subcontractors under such provisions, rules, regulations and.orders; a y (5) carry out sanctions and penalties for violation of such obligations imposed upon contractors and subcontractors by the Secretary of Labor or the NPS pursuant to Part II, Subpart D, i of Executive Order 11o. 11246 of September 24, 1965; and i - 3 3 j (6) refrain from entering into any contract with a contractor debarred from Covernce"t contracts under Part II, Subpart D, of t Executive Order Bio. 11246 of September 24, 1965. i 5. The Participant shall secure completion of the work in accordance With the approved construction plans and specifications, and shall secure i compliance with all applicable Federal, State and local laws and regulations. t 1 (3) obtain and furnish to the ITS and to the Secretary of Labor such information as they may require for the supervision i of such compliance; 1 (4) enforce the obligation of contractors and subcontractors under such provisions, rules, regulations and orders; a y (5) carry out sanctions and penalties for violation of such obligations imposed_ upon contractors and subcontractors by the Secretary of Labor or the PIPS pursuant to Part II, Subpart D, of Executive Order Ho. 11246 of September 24, 1965; and 3 S w j (6) refrain from entering into any contract with a contractor debarred from Government contracts under Part II, Subpart D, of t Executive Order oto. 11246 of September 24, 1965. i 5. The Participant shall secure completion of the work in accordance With the approved construction plans and specifications, and shall secure compliance with all applicable Federal, State and local lass and regulatioas. 00065 6. The Participant shall permit periodic site visits by the State Historic Preservation Officer and/or Keeper to ensure work progress in accordance with the approved Project, including a final inspection upon Project completion. 7. In the event funds should not be available for future stages of the SProject, the Participant shall bring the Project to a point of usefulness agreed t t upon by the State and NPS. i 5_ The Participant shall secure completion of the work is accordance with the approved construction plans and specifications, and shall secure i ti compliance with all applicable Federal, State and local lass and regulations. 00065 y :V - b. The Participant shall permit periodic site visits by the State Historic Preservation Officer and/or Keeper to ensure work progress in accordance with the approved Project, including a final inspection upon Project completion. i 7. In the event funds should not be available for future stages of the Project, the Participant shall bring the Project to a point of usefulness agreed t t upon by the State and h?S. ' 8. Ail deviations from the Project proposal shall be submitted to the State Historic Preservation Officer prior to approval. 9. The acquisition cost of real property shall be based upon the appraisal of a competent appraiser. The reports of such appraisers shall be available for S i inspection by the State Historic Preservation Officer upon request. c - i 10. Development plans and specifications shall be available for review by the State Historic Preservation Officer upon request. i I 11. If any tract or parcel of, or interest in, real property subject to being purchased under the provisions of this agreerent, but not identified herein, i is found by the State Historic Preservation Officer for any reason not to be suit— able for Federal assistance, all obligations of the United States hereunder shall I cease as to such parcel, tract or interest. i 12. There shall be erected at the project site a sign that provides the information noted below: (a) Name of project. 1 00066 r. x• rt x. PON" (b)' Name of local agency. (c) ;iature of Federal assistance as follows. "(Acquisition) (Restoration) (or other tern) of this property, i which is listed in the National Register of Historic Places, has been funded with the assistance of a matching grant frog i the Department of the Interior, National Part: Service, under i provisions of the National Historic Preservation. Act of 1966." (d) Optional. additional inforration may include the name of the contractor and/or architect, the project number, .the dollar amounts of local and Federal participation, etc. The size and nuaber of 1 signs shall be adequate to curl: the site clearly and shall be in keeping with the visual esthetics of the site. Signs shall be placed in a prominent location and maintained in good condition until work is completed under a development grant or until six months has elapsed following transfer of title under am acquisition. grant_ 13. The NTS, through the State Historic Preservation Officer, will provide the participant with project conditions which must be fulfilled before work is commenced. These conditions include, but are not limited to, plans and specifi— cations, working drawings and photographs. . C. PROJECT COSTS Disallowances. The participant agrees to make i=ediate monetary resti— tution for any disallojances of costs or exmenditures on unauthorized activities I� � OUG67 which are disclosed through audit or inspection by representatives of the State Historic Preservation Officer or the :National Park Service. Project costs eligible for assistance shall be determined upon the basis of 1..1.7 L Y .... the participant with project {rl[lil.li L.. coYd��= co=enced. Th ese conditions include, but are not limited to, plans and specifi- cations, working drawings and Photographs- C. PROJECT COSTS i The anticipant agrees to make irsediate conetaty resti- Disallos�ances. P tuti oa far any disallarlances of costs o: ex?endf tuza.s on c:aauthorized activities Ot�Gs'7 • ( C which are disclosed through audit or inspection by representatives of the State Historic Preservation Officer or the :rational Park Service. Project costs eligible for assistance shall be determined upon the basis of the criteria set forth in the Manual and Guide. D. PROJECT AD,fOYIST=10.4 1. The Participant shall promptly submit such reports and is such form as the State Historic Preservation Officer nay request. i ' 2. Property and facilities acquired or developed pursuant to this agreement shall be available for inspection by the Keeper and the State Historic Preservation Officer. a 1 3. The Participant shall not be held accountable for interest earned ort grant-in-aid funds, pending their disbursement for program purposes. 4. Any moneys advanced to the State or local goverzaents which are deter— mined to be "public moneys" (m-ned by the Federal Government) must be deposited in i a bank with FDIC insurance coverage and the balances exceeding the FDIC coverage must be collaterally secure, as provided for in 12 U.S.C. 265. E. PROJECT TFMLa)X.A.TIOit 1. The Participant may upon written notice to the State historic Preservation Officer unilaterally rescind this agreement at any time prior to the commenceaect of the Project. After Project co== ncement, this a re2:�nt may be rescird_d, modified, oMsa or amended only by mutual agreement. A project shall be deemed commenced schen the * iParticipant makes any expenditure or incurs any obligation with respect to the Project. 2. Failure by the Participant to comply with the teras of this agreement. or any similar agreement may be cause for the suspension of all obligations of the United States or the State hereunder. 3. Failure by the Participant to comply with the terms of this agreement shall not be cause for the suspension of all obligations of the Uaited States or State hereunder if, in the judgment of the Keeper, such failure was due to ' no fault of the Participant. In such case, any amount required to settle at minimum costs any irrevocable obligations properly incurred shall be eligible for assistance under this agreement. i 3 6. Because the benefit to be derived by the United States from the full compliance by the Participant with the teras of this agreement is the preser— vation. protection, and the net increase in the quantity and quality of public historic facilities and resources which are available to the people of the State and of the United States, and because such benefit exceeds to an it=easurable and unascertainable extent the .amount of coney furnished by the United States by stay of assistance under the terns of this agreement, the Participant agrees that pay— went by the Participant to the Uaited States of an amount equal to the amount of assistance extended under this agreement by the United States would be inadequate compensation to the united States for any breach by the Participant of thisa gree— i rent. The Participant further agrees, therefore, that the appropriate ret•~dy in the event of a breach by the Participant of this agreexert shall be the specific performance of this agree at. 00069 F. CONFLICT OF IW1-_riEST 1. Vo official or employee of the State or Participant who is authorized in his official capacity to negotiate, make, accept, or approve, or to take part in such decisions regarding a contract or subcontract in connection with this Project shall have any financial or other personal interest in any such s contract or subcontract. ` 2. Na person performing services for the Participant in connection with this Project shall have a financial or other personal interest other than his employment or retention by the Participant, in any contractor subcontract in connection with this Project. No officer or employee of such person retained by the Participaat shall have any financial or other personal interest in any- real nyreal property acquired fon this Project un-less such interest is openly d:Es— i , f closed upon the public records of the Participant, and such officer, employee jor person has not participated in the acquisition for or on behalf of the Participant. i , 3. No member of or delegate to Congress shall be admitted to any share jor part of this agreecent, or to any benefit to arise hereupon, unless such i benefit shall be in the form on an agreement made with a corporation for its i general benefit. 4. The Participant shall be responsible for enforcing the above conflict of interest provisions. C. HATCH ACT No officer or employee of the Participant whose principal employment is 00070 W t, i in connection With any activity which is financed in whole or in part pursuatnt to this agreement shall take part in any of the political activity prescribed in the Hatch Political Activity Act, 5 U.S.C. 118 k, With the exceptions there- in enumerated. H. RELOCATION ASSISTANCE i s The Participant shall comply with the provisions of the Uniforn Relocation Assistance and Real Property Acquisition Policies Act of 1970. I. OFFICE OF MANAGMENT A. BUDGET CIRCULAR A-87, A-95 and A-102 i The Participant shall fa=iliarize himself with, and comply with, the purpose a and requirements of the Office of Management and Budget Circular A-87, A-95 and A-102. j i J. FINANCIAL RECORDS i i s 1. The Participant shall maintain satisfactory financial accounts, documents, and records, and shall make them available to the State and/or INIPS for auditing at reasonable tires. Such accounts, documents, and records shall be retained by the Participant for three years following project termination. j 2. The Participant -ay use any generally accepted accounting system, 'i provided such system meets the minimum requirements set forth in the !L ual and the Guide. 00071 K. USE OF FACILITIES 1. The Participant shall not at any time convey any interest in any property acquired or developed under a grant without prior approval of the National Park Service and the State Historic Preservation Officer. Similar approval must be secured for any proposed changes in the use or administration of assisted properties. 2. The Participant shall maintain all property so as to appear attractive and inviting to the public. Sanitation and sanitary facilities shall be main— tained in accordance with applicable State and local public-health standards. Properties shall be kept reasonably safe for public use- Fire prevention and r similar activities shall be maintained at levels reasonable to prevent loss of the lives of users. Participants shall be responsible for the maintenance and '- administration of historic properties acquired or developed with Federal assist— ance. All maintenance and operations shall be in accordance with the standards set forth in the Manual and the Guide. The Participant shall repair, maintain, i and administer the premises so as to preserve the historical integrity of the features, materials, appearance, wortmanship and environment. 3. The Participant shall not discriminate against any person on the basis - of race, color, sex, age, or national origin in the use of any property or facil— ity acquired or developed pursuant to this agreement, and shall comply with. the teras and intent of Title Irl of the Civil Rights Act of 1964, P.L- 88--352 (1964), and of the regulations promulgated pursuaat to such Act by the Secretary of the Interior and contained in 43 C-r-R 17. 4. The Participant shall not discriminate against any person on the basis of residence. o,)o72 1 �I q cow L. MANUAL The Participant shall comply with the policies and procedures set forth in the historic Preservation Grants-in-Aid Policies and Procedures and the Guide. Said Manuals are hereby incorporated into and made a part of this agreement. M. 1. No grant may be made - (a) Unless application therefore is submitted to the State Historic Preservation Officer in accordance with regulations and procedures prescribed by him; (b) Unless the application is in accordance with the California History Plan Which has been approved by the Secretary of the Interior; _ (c) For more than 50 per centum of the total cost :involved, as f determined by the .'::ate Historic Preservation Officer, and his determination a shall be final; i - (d) Unless the grantee has agreed to mate such reports, in such fo=re and containing such information as the State Historic Preservation Officer may from time to time require; (e) Unless the grantee has agreed to ass—, after completion of the project, the total cost of the continued maintenance, repair, and adminis- tration of the property in a manner satisfactory to the State Historic Preservation Officer; and 00073 �4 (f) Until the grantee has corplied with further terms and conditions as the State Historic Preservation Officer may dee= necessary or advisable. 2. No grant may be taken for or on account of -aav proiect made under*- .rho (d) Unless the grantee has agreed to make such reports, in such fora and containing such information as the State Historic Preservation Officer may from time to time require; (e) Unless the grantee has agreed to assess, after completion oL the project, the total cost of the continued maintenance, repair, and adrinis- tration of the property in a canner satisfactory to the State Hiscoric P_eservation Officer; and 00073 _MMMMMMPMk MOWN - ---_ �4 (f) Until the grantee has cor-plied with further terms and conditions as the State Historic Preservation Officer may deem necessary or advisable. : 2. No grant may be taken for or on account of -any project made under the National Historic Preservation act of 1966 (89-665) to which financial assistance has been given or promised under any other federal program or activity including federal revenue sharing funds, and no financial assistance may be given under any other federal program or activity for or on account of any project. with respect to assistance given or promised under the National Historic Preservation Act. .j 3. The Beneficiary of Assistance under the National Historic Preservation 3 Act shall keep such records as the State Historic Preservation Officer shalt i prescribe, including records which fully disclose the disposition by the beneficiary of the proceeds of such assistance, the total cost of the project or uadertaking in connection with which such assistance is given or used,: and the amount and nature of that portion of the cost of the project or undertaking supplied by other sources, and such other records as will facilitate an effective 1 audit. •r 4. The grant period will be three years dated from the N.P.S. approval of the grant. Work completed prior to or after the grant period will not be funded s3 under the act unless it is approved by both the Historic Preservation Officer fj and the N.P.S. S. Reasocble noadiscrirainatory admission fee that will not discourage visitation and that compare with fees charged at comparable facilities in tae area may be collected at properties which have received a grant under the National Historic Preservation Act. 000'74 t� The responsibility to maintain and administer an historic property acquired or developed by a private/public transferee shall be limited to a specific period, relative to the amount of federal assistance provided as follows: (a) Federal, assistance of up to $9,999: 20 years (b) Federal assistance of $10,000 to $49,999: 30 years (c) Federal assistance of $50,000 to $250,000: 40 years (d) Federal assistance of over $250,000: 50 years N. ACQUISITION AND DEVELOPMENT COST DETERMINATION 1. Allowable cost for acquisition projects (a) Fee simple acquisiton; (b) Less-than-fee simple acquisition: (c) Acquisition of remainder interest; (d) Other allowable cost: Donated services; direct cost, such as title examinations and reports; opinions and closing costs; legal fees; appraisal costs; costs of relocation assistance. 2. Unallowable costs for acquisition projects. j (a) Acquisitions of title of interest for which other federal funding 3 has been provided. 00073 4 i 9 (b) Costs of court action. (c) Donated property. t (a) Acquisitions of title of interest for which other federal funding i bas been provided. 00, 0 73 3 - t . (b) Costs of court action. (c) Donated property. 3. Allowable cost for development projects. (a) Historical, architectural, and archeological research necessary for successful project accomplishment. (b) Costs of relocation assistance. t i (c) Signs acknowledging federal assistance- at project sites. s . 1 - d (d) Interior and exterior restoration, structural work, necessary improvements in wiring, plumbing and other utilities. t i (e) Costs of plans, specifications, shop drawings, and/or other materials documenting work as required by the NPS. s (f) Protection costs (burglar and fire alarm system etc.) (g) Donated equipment and materials. (h) Donated services. 1 (i) Donated real property. t (j) Furnishings, when such furnishings are original pieces of t furniture or permanently attached item=s, that are integral to building 00076 construction or documented historical design. - ( ) Restoration of gardens, grounds, grading to historical appearance; and grading for purposes of drainage, building safety and protection. 4. Unallowable cost for development projects. 4 i (a) Interpretive expenses. (b) New construction, with the exception of neasixes essential to protection of as historic property from irreparable deterioration. (c) Improvements not essential to preservation of an historic,resource. (d) Cost of landscaping as follows: Paving and construction of non-original roads, drives, parking lots, walks, etc.; contemporary planting ,arrangements and gardens, non-original lmm furniture; non-original fences, gates, etc., except where essential for security; uon-original fouataius and irrigation systems. i .i t CR-28/3 S 29/1 VU07W r - I b 1 r BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Annexation of Contiguous ) Uninhabited Territory to ) RESOLUTION NO. 76/42 the City of Walnut Creek ) (Oak Grove Road Portion ) (Govt. C. 5§35206 et seq. Annexation) ) & 54900) RESOLUTION ORDERING ANNEXATION OF CONTIGUOUS UNINHABITED TERRITORY TO THE CITY OF WALNUT CREEK (OAK GROVE ROAD PORTIO: ANNEXATION) The Board of Supervisors of Contra Costa County RESOLVES THAT: On October 27, 1975 and December 23, 1975,this Board adopted Resolutions No. 75/842 and 75/1050, respectively, beginning proceedings for annexation of that portion of Oak Grove Road designated in Exhibit "A" hereto to the City of Walnut Creek, said lard being contiguous to the City of Walnut Creek and presently located in the uninhabited territory of Contra Costa County. Both the subject land and the City of Walnut Creek are located entirely within the boundaries of Contra Costa County. The subject annexation was proposed by the City Counzil of the City of Walnut Creek by petition filed with the Board of Supervisors of Contra Costa County . on October 16, 1475• The reason for the annexation is that the area to be annexed is contiguous to the City of Walnut Creek and is owned entirely by the City of Walnut Creek. On October 27, 1975 and on December 23, 1975, the Board of Supervisors of Contra Costa County, by Resolutions No. 75/842 and 75/3050, respectively, set the proposedannexation for public hearing and directing that notice of said hearing and proposed annexation be published. The aforesaid hearing was held on Monday, November 24, 1975 at 7:50 p.m. and on Tuesday, January 13, 1976 at 10:30 a.m. in the Chambers of the Board of Supervisors, Administration Building, ?Martinez, California, and notice of said hearing was duly given by 1) publication In the Contra Costa Times, 2) posting on the Board's bulletin_ board and 3) =ailing notice to all persons, counties, cities or districts which had filed a request for special notice with the Clerk of the Board. The Board of Supervisors at the aforesaid times and plate set for said hearing caped for evidence or protests as to the Droposed annexation and heard and duly considered any such evidence and protests. On Ja:attar r 3 3, 1976, at ;,he close of the aforesaid hearing, the Board of S,.:aer:*isors Of Contra Costa County found that the proposed annexation is in the best interests of the people of Contra Costa county and the City of Wal44ut Creek, found the territory to be n:'nexed ::S ` n n ate lied., ani f^.•und n,3 landowner i il ed a writtennr,)uezt. •This a th.,refore, 2ej'?ny this annexation. .l_ ^'}.j w07V i t It is FURTHER ORDERED that `he Clerk enter into the minutes of this Board and also certify and transmit to the Secretary of State, the State Board of Equalization and the City Council of "lialnut 'Creek conies of this Resolution, statim the date on which it was passed. It is FURITHER ORDERED yrat,after receipt of the Secretary of Skate's certificate of filing or this matter, the Clerk shall record a counterpart- original of all of the aforesaid documents,_ alongwith Secretary of State's certificate of filing, with the Contra Costa County Recorder. PASSED on January 13, 1976, unanimously, by, the Supervisors, present. DCG:me CERTIFIED COPY I certMF that this is:t fam true do correct caD7 of the orizirat "Qzuresrt wh.rh 4n M fife to my offiM CG: Secretary of State aadthut it arae fin ed & adcn►c*d tY„tha ornia. of Ciof Walnut Creek sut�-4 o: Co^cr+ rf=; Ca.c:.; Cattf�sra•a. on City tbo date -?is)wn—,tTTF'T. J. ,.. df GSO`. Cat ~f State Board of Equalization Clerk 4 ox-OM00 Clerk o:.—:;di Board of Supera!sors. County Administrator by g`pacy Ciedk. County Assessor Public Works Director County Auditor-Controller County :lecorder Elections —2- 00079 w _ 11/13/73 t .,...,as � EX3IHIi aAe' ' Oak Grove Road Portion Annexation to the City of Walnut Creek Being a portion of Rancho San Ramon. more particularly described as followss Beginning at a point on the eastern boundary of the City of Walnut Creek, said point being the intersection of the southvestert line of Valley Vista Boad with the eastern line,of the parcel of land described in the deed to the City of Walnut Creek, recorded August 8, 19749 in Book 7293. of Official Records, page 164; thence, , leaving said City boundary, along the eastern Uns of said City parcel (7293 O.R. 164) as followss South 8002943" Fast, 123.22 feet; Southerly. along a tangent curve'to the left, having a radius of 458.00 feet, through a central angle of 13017917", an arc distance of 106.22 feet; tangent to said curve, South 21020000" East, 228.19 feet and Southerly alonga tangent curve to the right, having a ' - radius of 542.00 feet, through a central angle 5012114311, an are distance of 49.30 feet to the southeastern corner thereof, said point also being on the eastern boundary of the City of Walnut Creek; thence Westerly, Southerly and Disterly, along said boundary of the City of Walnut Creek, 686 feet, more or less, to the southwestern corner of Ut 6, Tract 4373, recorded July 25, 1974. in Map Book 171, at page 28, said point also being on the eastern line of Oak Grove Road; thence, leaving said City boundary, South 10404:' cast, along said eastern line of Oak Grove Road, 244.09 feet to a point on the eastern boundary of the City of Walnut Creek; thence Westerly, Southerly and Westerly, along said City boundary, 580 feet, more or less, to the western line of Oak Grove Road; thence, leaving said City boundary, Northerly, along said i.:ester_z lune of Oak Grove Road, 1580 feet, more or less, to a poi.-it cn the center of C edro Lane, 00080 f 4 — 2. said point being on the eastern boundary of the qty of Waluet� . - a'+ee�t:'thence F,asterr23', Norte' erly and Southeas ' terly, along said Cit boundary, 130 feet, more or less to the point of beteg` - Containing 2.57 acres, more or less. d T f: tN t. J f _ i s f. i. - i 00081 IN THE BOARD OF SUPERVISORS OF - COWERA COSTA COUNTY,- STATE OF CALIFORNIA In the Matter of Completion ) RESOLUTION 110. 76/43 of ir.provemahts and declaring ) certain road(s) as County road(s) Subdivision_ 43.83_, San -1a*non Area. y WHEREAS, the Public Works Director having notified this Board that with the exception of minor deficiencies, for which a $1,100 cash bond (Deposit Permit Detail No. 132203, dated January 7, 1976) has been deposited to insure correction of same, improvements have been completed in Subdivision 4383, San Ramon area, as provided in the agreements heretofore executed by this Board in conjunction with the filing of the subdivision map; `s X01j, 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 ASreement - 4383, San Ramon August 14, 1973 c Road Improvement Agreement August 14, 1973 \` BE IT FURTHER RESOLVED that the $1,000 cash deposited as surety (Deposit Permit Detail No. 110176, dated August 7, 1973) be RETAINED for one year pursuant to the requirements of Section 94-4.406 of the 17 Ordinance Code BE IT FURTHER RESOLVED that the hereinafter described road(s), as shown and dedicated for public use on the map of Subdivision 4383 filed August 16, 1973 in Book 161 of map* at page , Official Records of Contra Costa County, State of California, (i� (are) accented and declared to be County Road(s) of Contra Costa County: Anza Court (32/52/0.04) Palmira Court (32/52/0.05) Bello Court (32/52/0.06) Palmira Place (32/52/0.22) Murindo Place (32/52/0.10) Barranca Court (32/52/0.09) Camino Venadillo (36/56/0.19) Belem Court (32/52/0.05) Camino De Jugar (36/56/0.18) Bagado Court (32/52/0.05) Maricaibo Place (32/52/0.12) Via Cordoba (36/56/0.08) Ascension Drive (36/56/0.44) Bollinger Canyon Road (80/100/0.04) PASSED by the Board on January 13, 1976. cc: Recorder Subdivider Public Works Director RESOLUTION 110. 76/43 00082 f7 iiZ� �;O%crd of 5U.08p1130TS - of Contra Costa Couary, Sista of Coli;a;ill0 In 'she Mater of Application for Funds for a Community Detention Project for 601's RESOLUTION NO. 76/44 WHEREAS the County of Contra Costa desires to undertake a certain project'designated Community Detention Project for 601's to be funded in part from funds made available through the Omnibus Crime Control and Safe Streets Act of 1968, PL 90-3SS, as amended, PL 91-644 (hereafter referred to as the Safe Streets Act) administered by the State of California,. Office of Criminal Justice Planning (hereafter referred to as OCJP); NOW; THEREFORE, BE IT RESOLVED that the Chairman of the Contra Costa County Board of Supervisors is authorized, on its behalf, to submit an Applica- tion for Grant for Law Enforcement Purposes to OCJP and is authorized to execute on behalf of the County of Contra Costa the Grant Award Contract.for law enforce- ment purposes including any extensions or amendments thereof; and BE IT FURTHER RESOLVED that the applicant agrees to provide all matching funds required for said project (including any extension or amendment - thereof) under the Safe Streets Act and the rules and regulations of OC3P and the Law Enforcement Assistance Administration and that cash will be appropriated as required thereby; and BE IT FURTHER RESOLVED that grant funds received hereunder shall not be used to supplant on-going law enforcement expenditures. PASSED and ADOPTED by the Board on January 13, 1976. cc: Criminal Justice Agency of Contra Costa County Attn: Mr. George Roemer, _ - Asst. Director County Administrator - County Auditor-Controller Probation Department RESOLUTION NO. 76/44 WCD 0008 -: CALIFORNIA 0C),UWlL ON CRII€ANAL JUSECc App]ices=:n :or a grant under Section 307 Part 8 Part C Part E (b) of V-_ w-;+:bus Crime Control and Safe Pre-Agreement Effective Streets hc: 7968 (PL-90-351), as mended Data by PL-91-6---t. Grant Extension Approved I To Tide: OPEN SPACE: A COMMUNITY DETENTION PROJECT FOR 601's 2, ion. G 3. Type o: AmAication .Year: 1st x- 2nd 3rd �12. Applicant . Original (Date) January 15, 1976 j Contra Costa County Probation Dept. ! Administration Bldg., 10th Floor Revision (Ossa) i Martinez, CA 94553 Phone: (415) 372-2700 Grant Duration: 12 Months 13. Project Director: Lengta 0 Project- 12 Nk6nths John A. Davis, County Probation Officer IOth Floor, Administration Bldg. Support Dollars percent Martinez, CA 94553 .. Eedera' 180,000 9og 14. Financial Officer: H. Donald Funk, Auditor-Controller State �:;y-i;� � Contra Costa County Finance Building --acii ::and Match 20,000 20% Martinez, CA 94553 irL:ger .ta--ch 8 Icy-Kind +}. �r.A e/� , Co #.- /+►/� /� ,15. 4fi:icial Authorized to Sian Application: Toe1 2 ,0010DA James P. Kenny 4t-ger},: Juv. J:+stice 6 Del. Prevention Chairman, Board of Supervisors Contra Costa County Community Detention - Deinstitution- _ n _ 1Signature uateJAN 13 19' :"ojeCt sus-anarY ,I-antra Costal County has already made substantial progress in the deinstitu ionalization of stats 0 enders through the •establislment of a juvenile hall detention control unit'and three dii,ersic units which serve the entire county. To complete the deinstitutionalization process for those 601 's pending court or out-of-hor.,e piac hent, Project "Open Space" provides the full range of community detention alternatives: - Expanded home detention; - Emergency short-term foster care; - Temporary group living in an open setting.- The project also provides for an increased level of„service to, the,-families ;of, status offenders in all types of community detention, including: - Daisy surveillarce of juveniles by`'a community,.detention' team of paraprofessionals and subs” dazed student volunteers; - Daily contact with family and school by project staff; - Semi-weekly parent education and group training by project-consultants ind staff to increase parenting competence; - Individual and family counseling by professionals, paraprofessionals and student volunteers- - Liaison with investigating probation staff and juvenile court referees to limit the exercis.. of wardship and out-of-Nome placement for 601's. The project goal is to eliminate the use of secure detention for all status offenders by 8-1-77 - as required by the Juvenile Justice and Delinquency Prevention Act. P �� i Contra Costa County wi 11 ensure independent project evaluation in com,pp Bance wi ► t nes established by the Office of Criminal Justice Planninq. Microfilmed -.-Ath ottrd ander _ -sI Lost .. UI ­t .,It. U-11 L, Veil h.MM a',.t v,: LIMB. ant.i re county. To complete the deinstitutionalization process for those 601 's pending court or out-of-hor..e plat nent, Project "Open Space" provides the full range of community detention alternatives: - Expanded home detention; - Emergency short-term foster care; - Temporary group living in an open setting. The project also provides for an increased level of service to the families of status offenders in all types of community detention, including: - Daily surveillance of juveniles by a co.•�unity detention team of paraprofessionals and subs' dined student volunteers; - Daily contact with family and school by project staff; - Semi-weekly parent education and group training by project consultants and staff to increase parenting competence; - individual and family counseling by professionals, paraprofessionals and student volunteers, - Liaison with investigating probation staff and juvenile court referees to limit the exercis- of ...ardship and out-of-home placement for 601's. The project goal is to eliminate the use of secure detention for all status offenders by 8-1-77 - as required by the Juvenile Justice and Delinquency Prevention Act. �Ph I n�s Contra Costa County will ensure independent project evaluation in conP fiance wi V � established by the Office of Criminal Justice Pianninq. Microfilmed wish Monod ortJzr GR:.2:T A'rinstD The Office of Criminal -:*-sties Plannfng, hereinafter designated "OCJP", hereby makes a grant award of funds to ..ions o� IFTitle 1, part hereinafter designated -Subgrantee" under the provisions O-=ibus Crizae Control an Safe Streets AMt of 1968 (PL 90-351) as amended (PL 91-644) hereinafter designated pyre Streets Act", in the amount and for the purpose and duration set forth in this grant award- Project Title Contract No. P OPEN SPACE: A COMMUNITY DETENTION PROJECT FOR 60l'S Project No. Grant Period _7/1• JF6 - 6130/77' Address, Telephone) FAmount - Project Director {Name: l ederal $180,000 John A. Davis State Buy in County Probation Officer 10th Floor, Administration Bldg. mal Bard Match Martinez, CA 94553 $20,000 &415} 372-2 00 Other Hatch Financial Officer {Name, Address, Telephane� H. Donald Funk, Auditor-Controller Total Project Cast Contra Costa County Finan:e Building $200,000 ma*rtInez, CA 94553 {415) 372-2181 This grant award consists of this title page, the application for the grant which is attach n`4 a to as A t:,yc:'.�er a and made a part hereof, and the Standard Grant Award Conditions whic. are attached hereto as Attachment B and made a part hereof. The Su3grantee hereby conditions set forth in or incorporated y signifies its acceptance of this grant award and agrees to administer thy'' 9r n; project eb accordance with the terms and c by reference in this grant award and the apPame: le provisions of the Safe Streets Act. By DATEJA N! . '^7 Authord to ign for Subgrantee J P. Kenny airman Boar of 5JPetvt.0;S Title: + Address: , By DATE Executive Director, Ot^.JP SPECIAL DEPOSIT GENERAL FUND FUND T AX M7Fiscal Year Fiscal Officer 653 - For use ONLY when TOTAT.. P..ROJECT COST is $SO,OOO or more_ 0o C.8a �7_ised 7f75 Contra Costa County Probation Department Floor, Z�--siai tion Building tiartinez, C-: '34553 ENVIRONMENTAL IMPACT STATEMENT NEGATIVE DECLARATION i To: All Interested Government Agencies and Public Groups Gentlemen: In accord with the procedures for the preparation of environmental impact statements, an environmental assessment has been performed on the proposed agency action below: Open Space: A Community Detention Project for 601`s_ A new program to complete the deinstitutionalization process for those 601`s pending court or out-of-home placement, providing the full range of comminity detention alternatives. The assessment process did not indicate a significant environmental impact from the proposed action. Consequently, an envirom.ental impact statement will not be prepared. An environmental impact appraisal, which summarizes the assessment and the r4asons why a statement is not required, is an file at the above office and will be available for public scrutiny upon request. . Sincerely, :-1tfl�. DAV 15 /COWITY PROSAT I ON OFFICER MOTE TO APPLICANT: Attach one copy to A-95 form (See Section 17 of A-95)_ A copy of A-95 and Negative Declaration must accompany grant application. y 0008 - 3 - - h ?10TE TO APPLICANT: Attach one copy to A-95 form (See Section 17 of A-95). A copy of A-95 and (legative Declaration must accompany grant application. - 3 - . it CERTIFICATION OF COMPLIANCE _ 1 , John A. Davis, certify that the Contra Costa County Probation Department has formulated an equal employment opportunity program in accordance with 28 CFR 42.201, et. seq.-Subpart E, and that it is on file in the office of this agency, 10th Floor, Administration Building, Martinez, for review or audit by officials of the Office of Criminal Justice Planning or the Law Enforcement Assistance Administration as required by relevant laws and regulations. Date: January 15, 1976 Signed: Q—tel Ql- u y Probation Officer Contra Costa County Probation Dept. 10th Fir., Admin. Bldg. Martinez, CA 94553 See attached letter dated 11/6/75 (Page 4-A) a 00097 - 4 - It - 4 - UMP) i v IED ST%T£S DEPART:d:.NT Or i ICE L:�++ ;=0RCEMEN T ASSISTANCE ADIMIM-1 RATION - WASHOGTON. D.C. 2053t _ s • JG4�- �r November b, 1575 Contra Cc--ta �tun:Y f - . Arthur G_ Will - - Cotz3ary istrator 10'C Contra Costa County Office o: 2nd FlooCY Mmin4 strat_-ae Bldg- C :.ot:R:y Attmirtis;ra;pt . I'lar_ti,e--, ca3.ifa - Attn: h=- C.A. .H===nd Dear _ Will: T"nis is to- infor=- ycm that tsie E OP for the Probation - Depar eml: of Cont+a Costa County along with the- nevi - - siom 'of October 31, 1975, satisf7 tae rrguirz=erts oz _- - LEAA's regmlations, 28 C.F.R. 42.201 et sea- Subpart Also please be info?--,=d that IEA feels that the consent _ decree:provided by your office with yaz:r October 30, -1975 _ letter—resolves the a .l_aati or_s of disc-T'imization agair_st Ifne Probation Depart—ent. 1B.rzfare, we are closing the cozrp7_aiint from cu= active files as it relates to that depart=--ent_ Sincerely Herbemt C. Rice, Di--,c-;-c-- Office i--ectc_ _ - ' Office a= Civil Right_. Corml iance - SY_ Eesto ZI_ iurntes, At_ oey-_dvi.sor Offfice o Civil R S;3t . - _ 00- - - 4A A0110 1 10 43 ci j,,. 'C: i •r. Q t �"' to `,`i•�' .`,�! C•,"' �`�; :,1 y 7- � Q Q Ca s Cs \1�\�'\`��pR �.�+i�� `•���tV�.'4'. Cil ♦U cwl Nll c Ln coo r G r fflwml�'Il � k,:" Viv h 41 INN Avg ON ON it •r \ O i O ;'`'' :�� r" ti.\•L`t` NO r' ? �• � a T••` ' � Tti�� ' t co 1: co at ••`, '.` � � � '� atT ' ..,•. JT+ M � S t 1r `i;'a'y",•-:.4'��'`•`1� � r.. 4•T V r►i Li- � i li � • t C�i S"!' \%R \���a.i t \•�'�' O '�.••�''''� CSOco 4- v C, CO i . 1! 1 .ten i 1 �' o c w to la- t a� • .i..► 'J ^{} yam,}i _ .V' ! •L•T to Ci i .> u t ✓ r • .ti a ,f �. (ls ♦ t V ( Lis 1••A N Vto ! L+ (� ` • .i4 stir- 06 saav ; ga1 cobv .r ,1 1 Y i WIFORNIA COU-NCIL ON CRIMINAL *ICE DETAICED PROJECT BUDGET j BUDGET CATEGORY TOTAL FEDERAL STATE ARD tiTCHL C L t O r THER BUY-IN HARD MATCH,' 21. Personal Services A. Salaries 2 - Sr. Dep. Prob. Officers @ ! $1322/mo. $31.728 $31.728 4 - Probation Assistants @ $873/mo. 41,gO4 41,904 4 - Subsidized Student Volunteers @ i $2.00/hr. Part Time-5000 hrs. 10,000 10,000 $83,632 $83,632 i f a B. Benefits i Soc. Security, Health insurance, Retirement Contribution, Workman's } Compensation (18_420 $15,405 � $15,405 � t 599,037 0OC 90 DETAILED PROJECT BUDGET {CON" T4 FEDERAL HARD MATCH } BUDGET CATEGORY TOTAL FUNDS STATE LOCAL BUY-IN HAM MATCH i OTHER. E B. Benefits SOC. Security, Health Insurance, E Retirement Contribution, Workman's j Compensation (18.42%) $15,405 i $15,405 f -- IOTA! $99,037 $99,037 -6- 000 ETAILED PROJECT BUDGET (CON'T ip FEDERAL ! YARD MATCH { BUDGET CATEGORY TOTAL FUNDS � STATE LOCAL i BUY-IN HARD MATCH s OTHER 22. Travel '. � Auto Mileage 2 positions @ $105/wo• $ 2520 ' $ 2,520 $ 4 positions @ $ 70/mo. 1 3,,360 252 . f ! 3,108 4 voluntary positions at a total of $160/mo. 1 ,920 1 ,920 i j Other Travel ! - i 2 positions @ $58/mo. 691 691 t TOTAL 1 8,491 $ 3,463 $ 5,028 23. Consultant Services 2 - Consultants E Trainees $39,500 $39,500 1 - Research and Evaluation : 10,000 10,000 1 1 TO A. 549,500 1$49,500 24. Equipment 6 - Desks @ $250 ea. 1 $1,5001,500 6 - Swivel chairs @ $125 ea. 1 750 � � t 6 - Two shelf bookcases @ $50 ea. � 300 � ` 750 300 6 - Dictating/Transcribing Units @ ` ' $210 ea. 1,260 i 1 ,260 t 2 - Five drawer files @ $130 ea. 260 f 260 2 - Conference Tables @ $195 ea. 390 ; 390. s 2 - Side chairs @ $70 ea. 14o 1 140 � 1 I s � s TOTAL 1 $4,600 $ 4,600 -7- 00091 ago a• I DETAILED PROJECT BUDGET ICON'T} FEDERAL ' HARD MATCH BUDGET CATEGORY TOTAL FWNDS STATE I LOCAL i ME s BUY-IN I HARD IVATCH t 25. Supplies and Operating Expenses Office Supplies, Books s Subscriptionsl $ 2,704 $ 2,328 $ 372 Communications, Telephone S Telegraph 3 0 3,022 Utilities - 2 offices i 1,45 472 978 i Rent of Real Property - 2 offices 4,20 4,200 Subsidized Emergency Care Homes 5 homes - 2 beds Q $25, plus $10/day' per child ( 15,0011 9,000 6,000 Contracted Group Home Placement )2,000 12,000 i t F t 1 t{t i TOTAL $38,372 $ 28,000 1 $10,372 26. TOTAL PROJECT COST 200,0001 180,000 � 20,000 � i 27. Percent of Tota] Project Cost 100. 90% 1 10% —8— 00092 ��a * 28. Budget_Narratife: Begin below and add as many continuation pages numbered 8-A, S-B, etc.) as may be necessary to relate the items budgeted to project activities and complete the required Justification and explana- tion of the project budget. Explain the sources the grantee will utilize for its matching contribution: Enumerate those proposed expenditure items that require prior approval , as specified in Bureau of the Budget Circular A-87, and in CCCJ Fiscal Affairs Manual , so prior approval may be considered at the time application is made. The first year budget covers the period July 1 , 1976 through June 30, 1977. The graphic presentation on page 10 indicates a high level of spending during the first month of operation due to intensive staff training and project organization. Personal Services The salary calculation for the six staff positions is based on first step pay rates plus 5% increase at January 1, 1977 for these classifications. Volunteer pay rates are based upon current market data. Employee benefits are based on current percentages of gross wages as follows: Social Security 5.24 Retirement Contribution 9.21 Health Insurance 3.23 Workmen's Compensation 74 l .am2 Clerical and additional supervision support will be furnished by the Probation Department. Travel Estimate is based on current established rates for Contra Costa County. The "Other Travel" expenses are for parking, bridge and road tolls. 4 M Consultant Services Research and Evaluation will be conducted by an outside contractor. Contract will follow Fiscal Affair guidelines. Training and consultation required in the program will be paid at $300 per family with approximately 75 families receiving direct service. Training will be provided to project staff, volunteers and parents as indicated on Page 4 o: this proposal . Equipment The basic office furniture and equipment is itemized at the anticipated purchasf price for each item. Supplies and Operating Expenses Office supplies, books and subscriptions are calculated at $112,50 per month pei office. This amount-will also cover program purchases. such as non-capital (side chairs, etc.). t t 4 Budget Na:razive (Continued) Communicatic.s including telephone and telegraph will be at a rate of $126 per month per office. Utilities and Rent of Real Property amounts to $235 per month per office. Research and tvaIudLia,_, __i i i i- %.u, ju.-L , will follow Fiscal Affair guidelines. Training and consultation required in the program will be paid at $300 per family with approximately 75 families receiving direct service. Training will be provided to project staff, volunteers and parents as indicated on Page 4 of this proposal . Equipment The basic office furniture and equipment is itemized at the anticipated purchase price for each item. Supplies and Operating Expenses Office supplies, books and subscriptions are calculated at $112,50 per month pei office. This amount-will also cover program purchases such as non-capital itei_ (side chairs, etc.). - 9 Budget Narrative (Continued) Communicatic.s including telephone and telegraph will be at a rate of $I26 per month per office. !Utilities and Rent of Real Property amounts to $235 per month per office. Subsidized Emergency Care Homes will be made available for use as needed. A total of emergency foster homes will be provided with a two-bedroom capacity at a cost of $25 plus $10 a day per child. Volunteers and staff Will make contacts with the juveniles involved, as in home detention. Contracted group home placements will be available for an average of two Youths throughout the project period. � t f E y — 9—A — 00094 s; 29. Gnni is R. epresenteti0. = Costs - Ey N'wntt: pRCJEfT �,'%TK 10 200.000 ist ?--- 3rd 4th 5th 6th 7rh 8th 9th Gth c:ti 12t� ! i t 1c 9 ' 180,000 8 16o,000 + 7 140,000 6 120,000 I i I I ; ! ' 6 5 1 100,000 = ! f ( + 5 4 ' 80,000 3 ! 60,000 1 J 1 } j 2 40,000 1 1 20,000 1 : • F is 30. Other Sources of Funding i FUNOS ' DATE AGENCY REQUESTED REQLESTEOSTATUS OF REQUEST i None i j f 13 s 1 - 00095 is INTRODUCTION Contra Costa is a aid-sized county: total population 583,000; youth popula- tion 88,000. The count presents unique advantages as a site for a demon- stration comnu.oity detention project because of its demography. The urban, suburban and agricultural communities contain youth engaged in a broad variety 3 of life styles, representing the full range of socio-economic levels. The target population for project "Open Space"--those detained status offenders presently described by Section 601 of California's Welfare and Institutions Code-- consists of 60 percent girls and 40 percent boys, referred from all areas of the county. The bulk of 601 referrals (56 percent) come from the county's two major population centers: Concord and Richmond, each with a population of 100,000. Rather than designating either or both cities as target areas for purposes of' this project, the Contra Costa County Probation Department proposes to accom- plish complete deinstitutionalization of all 601's by August 1, 1977, in compli- ance with the guidelines established in the 1975 Juvenile Justice-Delinquency Prevention supplement to the California State Pian. Why Contra Costa County? In addition to its varied demography and its commitment to total deinstitution- alization of status offenders, Contra Costa proposes to implement this project in partnership with the private sector. For example, American Justice Institute will subcontract to provide both train- ing to project staff and consultation on parent education and training. Contra Costa County intends to utilize a youth participation component in pro- ject implementation. Half of the project line staff will consist of subsidized student volunteers who will participate fully in staff training, service delivery and project evaluation. Contra Costa County has not had the advantages of discretionary LEAA monies, or other federal, state or private subsidy in the past for purposes of deinstitution- alization. Contra Costa County Probation intends to apply for second-year funding provided that Project'�Open Space"merits favorable first-year evaluation; however, the county is committed to early reallocation of internal resources in order to assume full responsibility for the continuation of the project by fiscal year 1977/78. Contra Costa County is committed to participate in an objective demonstration of the feasibility of full deinstitutionalization of status offenders and will gener- ate a request for proposals for comprehensive external project evaluation, if selected as a demonstration site. i PROBLEM STATEMENT 1 _ j Contra Costa County began to address the problem of deinstitutionalization in } 1971 with the establishment of its first diversion unit. There are presently i i 00096 • - 12 - • three diversion snits serving the entire county. During fiscal year 1974/75, they removed a to:ai of 550 601's from juvenile hall . The only 601 's remain- ing in secure cus-.ody are those relatively serious cases requiring close sur- veillance, such as chronic runaways, those um:illing to participate in a volun- tary diversion contract, those who refuse (or whose parents refuse) a voluntary home detention arrangement, and those already adjudicated 601 's awaiting place- ment or replacement. Statistical samples drawn in 1975 and early 1976 indicate that such youngsters comprise 25 to 30 percent of the total juvenile hall population, fluctuating in raw numbers, between 36 and 50 juveniles on any sample date (see Appendix A) . The estimated cost of juvenile hall detention is $47.50 per child-day. The average cost of private institutionalization. is $833.00 per month. Cognizant of the increasingly serious nature of 602 offenses requiring secure detention, in 1975 Contra Costa County expanded its detention control unit on site and adopted a policy limiting the availability of juvenile hall to less * serious youthful offenders. The detention control unit es designated to: --work closely with all law enforcement jurisdictions to reduce the number of juveniles brought into custody; --maintain liaison with diversion staff to effect prompt release of detained 601's and selected 602 offenders; --provide extended intake coverage and screening to allow for immediate release of those juveniles not requiring secure detention. The county's three diversion units presently screen all 601 's for immediate release into a six month program of voluntary family counseling. No alternative to secure detention is presently available to the difficult status offenders now in custody. APPROACH s This proposal creates a variety of non-secure community detention options to ti iaet the special needs of the difficult status offender. --expanded home detention ..own hone ,. ..relative's home ..friend's home d --emergency detention in specialized foster homes --open group home detention. Primary focus is on the use of home detention, the ultimate "deinstitutionalization". •a 00 }0'7 f M . eY - 13 - The approach de_ailed in this proposal was selected because it offers the following advan:a es: --It provides the potential for community detention for all 601's; --It requires the joint involvement of the private sector,' the community, the young volunteer and the status offender; --it provides new service options to parents and youth; --it generates substantial cost savings to the agency in reduced long- term out-of-home placements; --It is compatible with the deinstitutionalization methods already employed in the county; --it is supported by local correctional and human service agencies. PROJECT GOAL AND OBJECTIVES Project "Open Space" proposes, as its goal, to accomplish the complete deinsti- tutionalization of status offenders in Contra Costa County by August 1 , 1977. The three specific project objectives are: 1. To train two professionals, four paraprofessionals and four youth volunteers to serve as a community detention team, providing support services to all status offenders in community detention. 2. To train 120 to 150 parents in techniques for increased self-control and discipline for the more effective management of their children. 3. To reduce by 50 percent the number of status offenders requiring formal adjudication and long-term placement. 4. To provide community detention alternatives for 100 percent of those status offenders presently ordered detaibed (either pending court or following adjudication). 1iETHODOLOGY The core of the proposed program is an expanded use of home detention_ The tar- get population consists of the most difficult status offenders, for whom non- secure detention would otherwise be inappropriate. Less serious cases are rou- tinely diverted from formal processing through the juvenile justice system at present, leaving only chronic runaways, incorrigible and emotionally disturbed youngsters in custody. It is expected that home detention is still a viable alternative for these status offenders, but only with additional services to parents. Project "Open Space" provides for an increased level of surveillance. Student .volunteers and paraprofessionals will make daily contacts w:th the juveniles and their families. 0 °98 y - 14 - These contacts ::: il insure that the child remains at home and in school pend- ing disposition :na will provide general support to the juvenile and his family. Staff will also be available for crisis intervention on an on-call basis. METHODOLOGY The core of the proposed program is an expanded use of home detention. The tar- get population consists of the most difficult status offenders, for who. non- secure detention would otherwise be inappropriate. Less serious cases are rou- tinely diverted from formal processing through the juvenile justice system at present, leaving only chronic runaways, incorrigible and emotionally disturbed youngsters in custody. it is expected that home detention is still a viable alternative for these status offenders, but only with additional services to parents. Project "Open Space" provides for an increased level of surveillance. Student volunteers and paraprofessionals will make daily contacts with the juveniles � and their families. ' 00098 _ t _ 14 These contacts ::ill insure that the child remains at home and in school pend- ing disposition Bne will provide general support to the juvenile and his family. Staff wil ! also be available for crisis intervention on an on-call basis. Project staff will participate in formal training with two professional thera- pists throughout the project year and will utilize both therapists for case consultation, as needed. In addition to participating in supportive daily contacts with student volunteers and paraprofessionals, parents in the program will engage in a nine week training program conducted by the two project consultatns. The training content is unique in that it does not draw on any one theory or discipline, but is an eclectic approach, using techniques found successful in a number of different methods of parent training. The proposed training is also unique in that it emphasizes dis- cipline, that is, helping parents regain control. Specific objectives of the therapy/training are to: 1 . Help the parents realistically perceive the meaning of the child's behavior. 2. Help the parents realistically perceive the needs of the child. 3. Help the parents manage their own emotional responses so that they can discipline effectively. 4. Provide techniques useful in developing behavioral alternatives. A new parent training session will start each month, and will include all parents eligible since the commencement of the previous class. After the first four months of the project and after a period of formal and information training, the two probation officers assigned to the project will serve as co-therapists for the parent training. During the last six a;onths of the project, these staff members will then assune major responsibility for the training, under the direc- tion of the therapists. This program approach will minimize costs, while increasing the probability that the department can implement the program effec- tively after the grant period. The training program will be closely coordinated with the services provided by volunteers and paraprofessionals. In addition, project staff will vrork closely with the regular pre-court investigating probation officers toward the dismissal of the 601 petition wherever possible. In addition to the home detention component of Project "Open Space", a temporary foster care capacity is essential . Five emergency foster homes, each with a two- bed capacity, will be made available for use as needed. Volunteers and parapro- fessionals will make contacts with tlx juveniles involved, as in home detention, ` and parents of these youth will also be eligible for parent training. The goal will be to return the juveniles home as soon as possible. Regular pre-court investigative services will also be provided. The most difficult status offenders may require a reduction in family pressures temporarily. To meet the needs of these youth, private agencies, such as Youth 00099 _ 15 _ Homes, Inc., w; : ; subcontract to provide up to six beds in a non-secure carmunity group ;moi_ setting. Again, contacts will be made by the volunteer- paraprofessional element of the program and the parents will be eligible for parent training. ORGANIZATIONAL STRUCTURE AND INTERFACE Project "Open Space" will be administered by two Senior Deputy Probation Officers who will function as co-directors (see Appendix 6 for job specifica- tions). Each will be located in a major population center of the county: one in Concord and one in Richmond. Co-directors will coordinate the training of project line staff; the delivery of support services to status offenders and their families; the linkage with Juvenile Court Referees, investigating probation officers and probation diver- sion supervisors; the maintenance of records; and the subcontracted project evaluation. The co-directors will also recruit, monitor and evaluate all community deten- tion options (other than home detention) utilized during the project year. Project line staff constitute two "community detention teams", each consisting of two probation assistants (see Appendix B for job specifications) and two subsidized student volunteers recruited from local high schools and community colleges. The two project therapist-consultants will be responsible to the co-directors and will function as integral parts of the two community detention teams. ORGANIZATION CHART Two Project Co-Directors (Sr. Deputy Probation Officers) Two Community Detention Teams each consisting of I Consultant 2 Paraprofessionals (Probation Assts.) 2 Subsidized Student Volunteers Project Co-Directors will he responsible to the two Diversion Supervisors in Concord (central Contra Costa) and Richmond (western Contra Costa) , the major population centers and sources of referral. The Diversion Supervisors' services to the project will constitute in-kind match by the Contra Costa County Probation Department. ON 00 - 16 - OBJECTIVE BY 05.E: IVE METHODOLOGY This section summarizes the iTpler antation approach as trelates to with nhi—r ivPchinf o} nrni rt nhi r'ti. '- Prein r' to nt- ' r I Consultant 2 Paraprofessionals (Probation Assts.) 2 Subsidized Student Volunteers Project Co-Directors will be responsible to the two Diversion Supervisors in Concord (central Contra Costa) and Richmond (western Contra Costa), the major population centers and sources of referral. The Diversion Supervisors' services to the project match by the Contra Costa County Probation Department- 00100 a z4 S — 16 — -77- OBJECTIVE-BY OS.:;.TIVE METHODOLOGY This section summarizes the implementation approach as it relates to each of the project objectives. Program elements are associated with objectives. in Table A below. TABLE A PROGRAM ELEMENTS BY -PROJECT OBJECTIFIES . OBJECTIVES REMOVE 601 PARENT REDUCE ' STAFF PROGRAM ELEMENTS FROM DETEN. TRAINING WARDS TRAINING 1. Staff Training X X X 2. Volunteer/Parapro- fessional Contact X X 3. Parent Training X X X 4. Temporary Group Home Care X 5. Emergency Foster Care X WORK SCHEDULE All project objectives are to be achieved by August 1, 1977, approximately one year after the beginning of the grant period. The elements of the project will be phased according to the schedule presented in Figure 1. Approximately one month will be devoted to staff training and project organization prior to beginning full operation. Formal and informal staff training will also be pro- vided on an on-going basis throughout the course of the project. 00141 5 i I - 17 - FIGURE 1 PROJECT TME LINE i 14O14THS 1 2 3 4 5 6 7 8 9 l0 11 12 Project Organization Staff Training - - -- - - -- -- - - -- Expand dome Detention Parent Training Recruit Emergency Foster Homes Provide Emergency Foster Home Service Subcontract for Group Home Care Provide Group Horse Care Status Reports Final Report MANAGEMENT RECORDS Management information will be collected and utilized by the project directors in supervising all aspects of the project. Data elements of concern will include: the following: Number,of 6O1 's served by program element ' Number of 6O1 's in need of service by program element --Number of contacts by professionals, paraprofessionals and student volunteers --Hours of contact by professionals, paraprofessionals and volunteers --Number of parents trained --Attendance history of parents in training --Number of subsequent 601 and 602 violations by juveniles in the project 00102 it __-9Cflh.AtiG'i1FIDA-'f'"4"'x.'�'S`��aYC�T•o°1sv3s—" n� --Average das spent in temporary foster and group home care --Average cost per child care day --dumber of 501 petitions dismissed by juvenile court --Funds deployed by program element. PROJECT EVALUATION Contra Costa County is concerned with an adequate and accurate evaluation of project impact. To that end, objectives for the project have been stated in terms which are relatively easy to measure and evaluate. In addition, funds have been allocated in the project budget to provide for independent evaluation. The county will issue a Request for Proposal to firms and individuals exper- ienced in evaluation research. The county's intent is to ensure that the eval- uation develops concurrently with other project elements: The evaluator will be required to train staff in the use of various data collection instruments during the start-up phase of the project. Questions to be addressed by the evaluation include the following: --How many juveniles are detained in juvenile hall for status offenses, pre and post adjudication, over the course of the project?. --What is the subsequent arrest and disposition history of project juveniles while in community detention? --How many parents are trained? How many sessions do they attend? --What effect does the student volunteer and paraprofessional contact have on program outcome? --Does co,nmunity detention positiv.Lly influence such other factors as: - S j ..School attendance? ..School performance? ..Family Adjustment? --What are the cost savings to the county, if any, from the program? --What effect does the program have on the number of status offenders in private institutional placement or on formal probation supervision? i Under the proposed plan., much of the detail of the evaluation design will be the responsibility of the evaluator selected. In general, however, it will be. important to establisha point of- corVarison in analyzing the data collected. - v� 00203 . en _19 _ Since the proposed project is designed to effect all status offenders in the county, an experi7en:al design utilizing control groups is not practical. Data can be made availabie, however, regarding pre-project periods. Data should I also be available for general comparative purposes from other jurisdictions involved in similar deinstitutionalization projects. Contra Costa County will cooperate fully with the Office of Criminal Justice Planning in any combined research design involving the other jurisdictions selected as project sites _ under the current Request for Proposals. .i a ' { 00104 :a - 20 - APPENDIX A R=.C:ON'S FOR AMISSIONS AND COURT STATUS FOR JUVENILE HALL RESIDENTS ON NOVEMBER 14, 1975 ADMISSION REASON NEW CASES ACTIVE CASES TOTALS 601 602 601 Offenses 4 20 13 37 30% 602 Of_enses Major 0 2 11 13 11% Minor 4 0 26 30 25p Placement Failure/ Change 1 11 22 33 27% Court Ordered Detentions 0 3 6 9 7% .j TOTALS 8 36 78 122 % 6% 30% 64% 1000- -Sources: 00%•Sources: Juvenile Index., Run of 11/21/75, $ Central Records Cards on 11/28/75 -00105 W1111111FMI-79m,W... , APPENDIX 8 July 1952 4 Contra Costa ._ :c=': Revised October 1967 1 PROBATION SUPz:RX-ISOR I DEPTNNITION• Under direction, to plan, assign_, and review the work of a group of Senior Deputy and Deputy Probation Officers assigned juvenile or adult cases; to provide consultation and work direction to Deputy Probation Officers; and to do other work as required. DISTINGUISFi1NG CHARACTERSITICS_ Probation Super visor I is distinguished as the first level of line super- vision in the probation series. Typical assignment includes supervising a unit of Deputy Probation Officers and Senior Deputy Probation. Officers. This class is distinguished from Probation Supervisor 11, the next higher class, in that the latter serves as an assistant division supervisor in either the juvenile or adult probation program, with primary responsibility for the coordination and direction of several juvenile or adult units. TYPICAL TASKS: Under direction, of a Probation Supervisor 11 or III, assigns cases to Deputy Probation Officers; confers indi-vidually with deputies and discusses cases and recornx-nendations; conducts performance evaluations on assigned staff; insures that conditions of probation- and-termer of financial orders are properly enforced; may set probation cases for court hearings; holds informal truancy hearings; may receive court referrals; interviews agency representa- tives and parents; consults w-itl" representatives of community organizations on problems of South; may represent County Probation Officer at court hearings; consults with progra-rn suaeriors on problem cases and on policy matters; dictates correspondence and reports; may act for division supervisors in their absence. I&NDUlUM QUALIFICATIONS: License: Valid California Motor Vehicle Operator's License- Education and Experience: Graduation from an accredited college or c. ` .» university and three years of full time experience as a deputy or parole t in probation or parole work; or as a counsellor or deputy in a county juvenile correctional facili' which must have included one year as a probation or parole officer. Good knowledge of accepted principles and techniques of social case work; good knowledge of the principles and rnpthods of invests`gation and supervision o! juvenile probation cases; good knowledge of accepted methods of supervision; good knowledge of the functions of a probation department and its activities; v.-orking '::nowledge of the growth andevelopment of children; working kno:vledga 0 } 106 a _ 2 _ of covarmynit} __s o`'ces for children and adolescents; mmr'king knowledge of _ the California WtIare and institutions Code and the Penal Code as ft relates { to juvenile and probetion work; ability to interpret Ww s and regulations; ability to prepare clear and concise reports; ability to organize-P--td supervise the work of a group of subordinates. Class No. 431 .rc JQT - e ..: .. ..... .. .. ... .. .. .. •r • Nit • �.. ... . ....:.. .:' .. 4 .. ........ + .....:.:.. :. ... y 00101,01, 2; - - APPENDIX S _ 1x59 - �s�� December 1953 Contra. C:._'= =o =_.y Revised: Mai: 190 i \IOR DEPUTY PROBATION OFFICER DEZ-RgITION: Under general supervision, to make investigations and to prepare written reports and recommendations on adult and juvenile cases refer..-ed by the courts; to supervise adult or juvenile probationers or court ward's and to aid in their social rehabilitation; and to do related work as required. DISTINGUISHING CFI-ARACTERISTICS: The significant characteristics which distinguish the class of Sensor Deputy Probation Officer from Deputy Probation Officer are the esnerience of the work in the department, his proven ability through performance ratings, and his demonstrated skill in handling difficult assign.-aunts. It is expected that the incumbent in the class of Senior Deputy Probation Officer, through. experience, will be familiar with the mechanics and procedures in the depart- ment so that he will be more selective in the use of supervision. He will be expected to recognize and deal with problem areas, dividing attention effectively among those cases assigned, while taking the initiative in deciding which cases need special supervisory consultation. Insofar as can be predetermined, incumbents will be given assignments which present problems requiring the r exorcising of considerable skill, professional judgmentand a thorough know- ledge of departmental policy. TYPICAL TASKS: Conducts investigation of juvenile and adult cases with particular attention to the social, environmental and psychological factors affecting cases coming under his jurisdiction; interviews juvenile or adult offender, relatives, witnesses, social and public agency personnel and interested parties to deterrnin._ nature of offense, extent of responsibility, attitude and plans of offender and - rela:ives,• and personal adjustment; prepares written reports of findings; makes written. recormner_dation regarding disposition of cases; di"scusses problems, case findings and recommendations with supervisor; makes regtired checks to see that the terms of probation are being, met in each assigned case; counsels juveniles and adult probationers; prepares periodic reports on conduct of probationers; appears in court to discuss cases; escorts juveniles and adults from jail to court and to state institutions; selects foster hornes or private institutions which will meet the particular needs of a juvenile who has been placed by the juvenile court; works-with foster parents and initiates chazoea.in placements and return of children to their own homes; ascertains problems and takes appropriate course of action to prevent potential delinquencies; investigate! co:•iplaints of chili neglect; arrest3 juveniles and adults in performing duties; represents the Probation Department in court; may be assigned to comrsunity relations activities. 00108 MWIVI�� - 24 - -term counseling of an assigned group of delinquent Perfo= � =- perc-isina L 'L;v�niles at :he 3aneh; assists in eval�.iating and planni=eg and s�: o = ive programs at the camp: supervises a group of appropriate reh - ., ,� �y y la and notes behavior; endeavors to foster c' $.., 5o sat vio=l and p y . .*• A T-i1�Y-•tTnn be:�avioral adjust ren-s by his example, advice and cour_sal; conferswith- parer_ s, written recomraar_datian rem ` - .j+Ll� jl la.`JV4LJ of fIF1dZfLv3• , oardizg disposition of cases; discusSes pr.Oc' makes case fiadings and recon. . endations with supe see that the terms of probation are bei supervisor; maces required check; to �I juveniles and adult probationers; o met in each assigned case- probationsrs• a ; prenares periodic reports counsels • appears in court to discuss cases; escorts juveniles and sOn conduct alts :rom jail to court and to state institutions; s i`zstitutions which urill me elects foster homes or private et the particu3ar needs o; a ,juvenile who has been placed by the juvenile court; works with foster parents and in�tiates �. placements and retur:z of children to their ower home chano..a.in - takes appropriate course of action to prevent potential ascertains delinquencies; mains problems and cornplaints o£ child neg_ect; arrests juveniles and adults in rz: rorivestigate! represent.^, the P:oSation Departrr:ent in court; may be assigned to dut_es; relations activities. o comznurut � y E 00 IV, E - 24 - a • Perfo:_-:i 1=,-term counselling of an assigned group of delinquent juveniles at the Ranch; assists in evaluating and planning and supervising appropriate rehabi__z_ ve prograrns at the camp; supervises a group of delir •� aent boys at ko_k, and play and notes behavior; endeavors to foster behavioral adjustments by his example, advice and counsel; confers with parents, teachers, staff r_+e:nbers and other persons who can assist in tine rehabilitation • effort; supervises boys in daily living routines; assists in planning and condvsct- ing farm or construction projects and supervising juveniles working on such Projects; asaists in planning and conducting recreational and Leisure time programs. rll+_N_]IN4UM QUALIFICA T IONS: License Required: Valid California Motor Vehicle Operator's License. Experience: Two years of full time experience as a Deputy Probation Officer in the Contra Costa County Probation Department. Alternate Pattern of Education and Experience: The possession of a . Master's Degree in Social tiyelfare, Criminology, Sociology, Educational Psychology. Clinical Psychology or Rehabilitation Counselling may be substituted for one year of experience as a Deputy Probation Officer. Evaluation: Each applicant for Senior Deputy Probation Officer must first have been recommended by the County Probation Officer. This recornmen- dztion will be based upon the applicant's achievement in the formal Probation Department evaluation procedure. A thorough Rowledge of accepted techniques of case investigations; a thorough knowledve of the policies and procedures of the Contra Costa County Probation De-oartment as they relate to intake, supervision, investigations, custody and placements. Thorough knowledge of the California Welfare and Institutions Code and the California Penal Code as they pertain to probation work; tivorlcing lcaowledge of psycholoo cal and psychiatric principles as they apply'to probation work; working knowledge of the services of public and private agencies available to probationers; working knowledge of the operation of the Municipal and Superior Courts; knowledge of the principles of social and correctional case and group work; knowledge of the accepted methods and tech- niques of juvenile group work; knowledge of the growth and development of children and the causes of delinquency; ability to relate well with chaildren and adults; ability to understand the need for, and utilize supervision; ability to' ` y recognize problems and priorities in case Toad management and to divide available time among cases in the most effective manner; ability to prepare clear and concise case records and reports; ability to establish and maintain cooperative relationships with staff members and the public. Class No. 257 'z 001IJ9 i t Now r Contra Cos_ _:..=_ Janussry 1972 PROBATION ASSISTANT DEFINITION: Under close super;ris"son,- to-investigate and make recommenda- tions om adult and juvenile probation cases referred by the courts; to assist- in the supervision of adult or juvenile probationers; and to do related work as required. DISI?NGUIS13ING CHAR-ACTERsSTICS: Probation Assistants work in either the adult or juven'He division. of the Probation Department; although incumbents may perform a variety of field probation duties, such duties are limited in scope. This class is distinguished from that of Deputy Probation Officer in that the Probation Assistant is a sub-professional class wor'xing under cor_- tinual supervision and does not perform the full range of journeyman probation activities. Supervision is provided by positions in the class of Probation Supervisor I. TYPICAL TASKS: Under close supervision, supervises a limited case load of pro- bationers, providing counselling and guidance vr'nile enforcing conditions of i probation; makes routine irwestigattion of personal back ,round including family history, education and ernp?oyment; verifies statements concerning financial ability, e*np?oyment, weifa;e status, criminal activity, medical conditions and other factors; discusses failure of meeting, probation requirements clients; ascertains problems and, under guidance of an immediate superior, tal-c-4s appropriate tours= of action Ln an attempt to preveaf potential deUn-: r1ueacias; discusses case findings wit_z superiors and :Hakes recommendations regarding disposition of cases; assists in evaluating and planning appropriate counselir-g programs for probationers; assists in the transportation of court wards and probationers to var:oss Cour•ty institutions or to other puydc ag-encles: prepares and mr aim:ins case records and related department material including rr_onti•ly statistical reports; interprets pertinent laws, rules. orders and policies ap;�?icable to probationers; works with and attenc:s meetings of community groups, appears in court tvfhen so req"red; prepares written reports. i ML�LMUM QUALIFITCATIO1S: License xRequsired: Valid California Motor VeiLicle Operator's License. 00110 possession of an Associate of Arts c?eC.grea or its t. equivalent fro a edited college. - One year of experience in probation wore. z � ui-tsu4l�u.t vt cases; assists in evaluating and plannis`:v appropriate co: nseWnd o o o pro-rams' for probationers; assists in the transportation of court wards and probatior_e,s to various County y institutions or to other pubic agencies; prepares a.-i :paint:i is case _ecoids and related department material including rnon*-Iy stall stical repo;ts; i.terprets pertinent ja.✓3, rules. orders and policies applicable to probationers; wo,_-s vrith and attends i mee;-ings of cor_imunity groups, appears in court Mhen so r-eq•*red; prepares s wriL'en reports. F MM111Ut3 Q U a Lr^IC AT_TO\TS: License Required: Valid California Motor Vehicle Operatorrs 14cer_se. 00110 Eduz--:o= Possession of an Associate of Arts degree or its, ! equivalent frotr _ accredited college. Expersance: One year of experience in probation worlec. General knout edge of the function and services of a Probation Department; lmowle6ve of the problems, needs, attitudes and behavior patterns of the disadvantaged; knowledge of the principles of social and correctional case and group work; knowledge of the various factors affecting- the ffectingthe behavior of juveniles and adults; Imowledge of interviewing and investi- gative techniques and procedures; ability to interview clients and obtain confidential information in a tactful and courteous manger; ability to exer- cise sound judgment in the assessment of family and personal problems; ability to deal with members of various social, economic and ethnic groups; ability to establish and maintain effective worir_.ng relationships wit"T1 clien.`s, co-workers and the general public; ability to i=terpret agency programs and Policies to members of the community being served; ability to compose rou- tine correspondence; ability to speak and write clearly and concisely. Class No. 248 _ C 00111 • ry �A 2] _ RPENDIX C 4t^ 1 r 30 377 Heal a A k � lt: 51 10" f:3ritaI Status: 3•Farrie' 16c) l-93 4:,i"s:.rcTUo eralpist rl:c3ifie to e v lurtSle co.^,.�i2'3L:'iit�� RMUL• 1a: ,;�.'ISi in a ?.:illic or1�].Ci-mte nenta l he I., c:Ei c, faGilr clinic, 8�C^».^.�, or hcs,Sital. POlic ar Ir-t'i3f,C o,:oIIcit'3 c'!•1 l!T�1 i'L�.J"SZ GZ4J is favi I7 ;.sr ellethOraT:•, ame;'-t:catioa::2 ?syc:olo5Z,r. '•:� �,r'� � for seilcol sy3tc=s l'miter:,i'tias i» coi'.2:Selor i12-JC!rvjCe PEr'fit. Qd=a'UiOn IL`,--' CiOU=e2 or � � s� 1.J�`,.�.s• -u e� a rental mea t l or ..ils clinic ',.;...a...�. i.. a i~..... t. .�... far;;_• tycr3aist --rd/or e fcc.ati, Ts.c:.`olc: ► ..ros-za. =« U,SCY7.• is Z--1i�L� :t1C_?1^._^.t u`Z► c^,l1;� j•.f�i1v_cs3."s frOL 3x32': �CtIT'.:; w-►3T^ru'atr, '.l, 1173• i a•3 :.a`i te^.� am .1l-or: 3'.-ea titan! NycJo_3:; . .�'.N catioo •��-•.• :ror-*a-.I{_.Ora23 -tit-? � n -.. ZY^r3r at w�r ,se2C.So-3' �:)er, ' iq �der, i i/�• .``'.7i:S2S2 �!':CFt;,l�?�'+.7 s'.`±'G1^.l0 — • .s • e 7_ � :.� S sL JI X%=.-1102C-i 3-CI •. :C3, in DLSiaesS fry-: "?F•C.. 1l llt'�..1.51�� o� JO�}i��•.rt: V�iZ LorT�ic�..�. '00112 2Li APPENDIX C Sezest z Uours wftc'' C•..c..a :.""'.. _ _ i`.:3.. ..'~....'mo.'s .." m,r v1 JtC�'."� y",3�"•L3�'. • ai t't".�� '' .11 7-:^.i mx- :to adds Or, t��'�• OSt C =rrl �:£r5OT.i:11t.�.' t^St ^v, :um:=03is n chosis in *-,; fa—mi?T) - fi • Interrentio (t:aeory rn:L' 7.rsc tic•.=j r Theory O! llexit:i IntCraction .4vance: Theory of :;srital unit �`�'-'1" Lternct-mon sheor;v o4 :..iilc. Dei-elo=est _lf ranccil iueory ox C'oi13 Develo-ment y r Ca eiiw� Theo: x _;dvancei Coanseli— Theory x -7 naaics of 'r . -l 'or u x J Znaz .,a .rocess in Individuals j $tatlstlCS ' s' Jesear6'i ;: l cods g ULseellaa3ous co.irsas in Sehoo= rsycaa-.Omr and ac=0011 Cm zzeling 12 =a v • -, FriCt? Practice, San Jose, �.,:2ifornis, s)75 - •. MuZEL7 �'�'IST, The *. sital an:! hil; iherany Clinic, 3igU= Young Ihz -ernits, 197'3-197-. i' ."=ls Child Derclo�.�nt r..:. ba-til� 'tielations ,e rE-+.e t, EY:• -� iac � hiversity, :973 ?74. 1:.:: Cy.�Si, _;''f -:itii:.c 3c-,ocl District, .5j--cric-n Ut-l:, 319,7 1,137.3. Desi:.^', cA!-i.-;.i3tcre-4 a---' er�.s:. ..2•'_ a t:erar.C�t;.0 yT.^.* 'n:: for jiLlOa _i1y'►' SC:0C1 st: .e?z'3 -uit 13C::avioml a—! .rea limg c: ties. Mw_ -3rcGra : concis ei o iy�:�c-i -�] = y.ura t:ieru�- id ui �Ca'1 LS� F2 .1_Z as: .y►C�_, t .�.'Tc ..�..J aa1 'i -daivi du l ?.n3 ,�r�:Li? cr:_ se cr3, ?�""•rrTT# }a..r.�. a,-.; rr= r . •'� r -._ Tc=incl =,;'!_=_, Srt .orzi.,�., 19-7 iJ11�tS35 ]aClt.^e:•_ dlCSi.'^y12�; .w-".': f.0 C:lIs'3�-, c us,33 'i2 '•. usin'Cg3 eluca:.ioa, z•a :rovi di: ul, �erson:_I, =:L voca'--I coup eli=C;. �..T- i:•iL1 1 ii�I.'si a:.ill Se�"Zr1C^ irCi2C� s+C*'LS .1C ez :?jiiOrT_ Ja 1 •�• f ; w f � s i, c'»e M :rc'_: G= Jesz:s C:�ri3t of .w�4b�4�t.M� i=ts* Social Califcmia, 1171-131''.. .,7 1. .'3esigie:', uq,-inist^re&, crul C:'.w.al!a3tC(: a to':eR_ ecora^.l Sor.am c_e =sir scaao'l. L. ?neric,n Association of ?:arri:fie and Fac31; Ca=selors O(��13* y a _ �9 _ APPENDIX C • w.= sylai 0- � � aJ q•�t.••.s [f... ..Y... .,, •IIS.••_.,-�.t :„ 27 vi •3r a • •�• •! T •� ..L.;, . •fC .C.r_.. :�'i_'Ff wt .:3 ZC'?2«� �3CaSC�:� ;`O�.CI1�t__. pr `� •t }A t t—',3.s st+I •. .. s ;,.ou;.�. �.as., r s 3, ii•�s�+.i . State +' '.�i:Mxai�:: a•J :.ate �"aC'-., =??=- . . A 00114 i Gary G. Taylor, ph D Cr- 5139 DeVOU P rll- 95135 San Jose, CA (408) 578-5085 . Philosooh (1972) in Social PsYchology. ROUCATiOy Doc` ` . U�versitY, Provo, Utah 84601. ' $dig :.r i dung i 3 i 00114 w : r.: - 3U - Gary G. Taylor, Ph.D 5139 Devon Park Ct. San Jose, CA 95136 (408) 578-5085 E0 C 1'1ON DocL::_ Philosooh (1972) in Social Psychology. Brig z= young University, Provo, Utah 84601. Diaster of Science (1971) in Psychology: Brigham Young University, Provo, Utah 8-4601. Bachelor of Arts (1969) in Psychology. San Jose State University, San Jose, California WORK EXPERIENCE May 1973 to Project Director and Consultant - American Justice present Insticuce, 1UU/ Ith Street, Sacramento, California. Consultant to the National Advisory Commission on Standards and Goals in Criminal Justice: Juvenile Justice Task Force (report due June, 1976) . Resnonsible for article review all sections. Will aut;:or chapter entitled, "Juvenile Justice Management and Evaluation." Supervised a staff of ten employees with overall responsibility--research desio, ' data collaction, analysis and reporting--for several resea_c`, projects in the criminal justice and mental healch s=eas. Has supervised research directed toward prcg=ans involving juvenile justice, alternatives to incarceration, courts improvement, corrections, criminal just .ce planning, and mental health aftercare services. Has been a consultant to the San Diego Probation Depart^enr, Santa Clara County Planning and Evaluation Deaartment, and to the Criminal Justice Planning Institute of the University of Southern California_ July 1972 to Staff Psychologist - Investors Diversified Services, May 1973 ,linneapo_zs, :Minn. (7,000 employees). Responsible for management evaluation and a mandgement development program. Created and examined the validity of various psycholcg ical assessment techniques used in selection and pro-motion decisions. Responsible for employee motivation research and research in consumer psychology. September 1970 Instructor of Psychology - Brigham Young University. to June 1972 Classes taught: Industrial Psychology, Child Psychology, Motivation, Adolescent Psychology, Senior Seminar, Group Dynamics, Social Psychology, Statistics. October 1.90`7 Police Officer - City of San Jose. Worked a regular-- to ep larto September patroi assigrment. Basic California Peace officer' s ' 1959 Certificate earned in 1968. 0011.5 ?t�� =C_`S Ga C.�Ta_:_or as Anne A D CT assi= ca_i on Preprocessing Center. American =:zcute, Sacramento, C , 75. National -Lstice Referzece Service 239-46$. Ca_v C_ Taylor -axnd-john O'Toole,...Evaluation of the Cri�'�.i Justice Planning Instituce. American fustic_ is sticute, Sacramento, CA, 1975. Gary G7. Taylor, et. al, Santa Clara County Mental Health ArEtercare Evaluation: Final Report, American Justice Institute, Sacramento, CA, 1915. Gary G. Taylor and Ann C. Lampkin, Final Report Santa Clara Juvenile Probation Day Care Center Eva uation, American Justice Institute, San Jose, CA, 1972T. National Criminal Justice Reference Source #PB 242 321. Gary G. Taylor, Effectiveness of an Integrated Court CalPT-darin-. Proier-t_ American Justice Institute San Jose, /4. Gary G. Taylor, "Evaluation of Santa Clara County Suoervised Pretrial Release. American, Justice institute, San Jose, CA, 1974. Gary G. Taylor, "Assessing the impact of aftercare programs," paper presented to the National Conference on Evaluation in Alcohol, Drug Abuse, and Mental Health Programs, Washington, D.C. , April, 1974. Gary G. Taylor, "i►Ionitering and Evaluation Techniques," Instruction Manual, Criminal Justice Planning Institute, University or Southern California, 1974. Gary G. Taylor, "Field Assessment of Management Candidates," Investors Diversified Services, Minneapolis, ZLN, 1973. Gary G. Taylor, "Survey of IDS Representatives' Attitudes and Opinion," Investors Diversified Services, Minneapolis, 1.21, 1973. Gary G. Taylor, "Demand Characteristics: When They Take Effect and the Resistance of Certain Dependent Variable Measures." Dissertation, Brigham Young University, 1972. Gary G. Taylor, "A Comparison of Cognitive Dissonanee, Incentive, and Public Commitment Theory for the Effect. of Role Playing on Attitude Change." Master' s Thesis, Brig4am Young University, 1971. Gary G. Taylor, "Sex Differences in Psychological Experiments: A Comprehensive Summary" and "Occupational Choice and Stability: A Comprehensive Summary with Implications for the Military," research review articles prepared under Army Research Contract DA:;C19-69-0011. _ 00116 ti iz - = and 4:a;' H. Suri "Predicting Career : - G~- - -; , '-ever 309 ref-recces an:j� specific plan to i iIi _• _--�: ` 7Fficers �iprepared under a = r a-ony A u Contract D .• 19-72-C_0020. Arr-_- -- -= -:-?or ar.:i Jon ) _ young, "Reinforcement and Cart y.: -�3nge: Results SLogestirg the Importance of AttiL--- ---- Demsr►L __acteiistics." ,;our:�al of Social Psychology, i972, S/ : 315-316. Measures." Dissertation, t+--.LLL 1.j--F-Ll%&=UL variable Dissertation, Brigham young University, 1972. Gary G. Taylor, r'A Comparison of Cognitive Incentive, and Public Commitment Thy� forDthe°Eect of Role Playing on Attitude Change_ a o '� Master' s Thesis, ' Brig4am young University, 1971, Gary G. Taylor, "Sex Differences in Psycholog' Experiments: A Comprehensive Summa •t "Occupational,Choice and Stability: and Occupational, Implications for the nsive Summar-Y with - research prepared under Army Research Contract DAFX19-69-0011. es = 00116 ..._.. ....�.�.. _.--_.__...a . . -. .. .. ~ Ga_ 'a•-' c r and Kay H Smith, "Predicting Career :• `!' ?: � ---.:.i �Ic��. 0 over 300 references an4ft specific plan to amony Arty otfiers.VFPreptred Ln_z_ =--h Contract D;H 19-72-C-0020. Cary Z. a for and Jona _ Young, "Reinforcement and Attit_ie C*htinge: Results Suggestir_g the Importance of Demand. _!-=..racteristics." ;,ournal of Social Psychology, 1972s 87; 315-316. Gary G. Taylor and Ray H. Smith, "The Effect of Expect=_ng a Continuation of Pole Playing on Attitude Change," Journal of Social Psychology, 1972, 873, 205-211. PR0FESSIONAL Member of the American Psychological Assocation.. ASSOC• t1,�I�t RS Associate Member of the Society of Sigma Xi.' Licensed Psychologist - State of California.. License No. PL 4125. AWARDS Graduated "ifi.th Distinction" and with "Honors in Psychology" from San Jose State University. a Full academic scholarship, 1969-1971, Brigham Young University, SPECIAL SKILLS Twenty-one semester hours completed in Statistics, includir4 multivariate analysis. . Competent and experienced in the administration of broj ective and other psychological tests. Experienced in group and individual therapy. Work supervised by the Family Services Association, Minneapolis, Mn., 1973. Private practice in California since 1974. PERSONAL DATA Date of Birth: April 93, 1944 • Citizenship: U.S.A. Height: 5110" k'eight: 180 lbs, Marital Status: Married Children: Three Health; Excellent REFEREJCES Dr. Harland L. Hill, American Justice Institute, Suite 4063, 1007 - 7th Street, Sacramento, CA 9581.4 (916) 444-3095 Mr. Robert Cushman, American Justice Institute, Suite 406, 1007 - 7th Street, Sacramento, CA 95814 (916) 444-3096 Dr_ James W. ?Miller, Investors Diversified Services, 8th Marquette, Minneapolis, Mn, 55402. l 3 .00117 YZ In the Board of Supervisors of Contra Costa County, State of California January 13 i9 76 In the Matter of Acceptance of Instruments. IT IS BY THE BOARD ORDERED that the following instruments are ACCEPTED: Instrument Date Grantor Reference Grant Deed September 15, 1975 Charles V. KS 26-75 Marin, et al. Relinquishment September 15, 1975 Charles V. MS 26-75 of Abutterts Marin, et al. Rights PASSED by the Board on January 13, 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 dab aforesaid. Witness my hand and the Seal of the Board of cc: Public Works Director Supervisors affixed this r ihday of January , 19 L J. R. OLSSON, Clerk 1 Deputy Clerk N. In ham H 24 8,,5 401 18 H 24 a/75 long V V rl 1V I S In the Board of Supervisors of Contra Costa County, State of Colifomia January 13 . 19 76 In the Matter of Acceptance of Grant Deeds. The Board ACCEPTS the following Grant Deeds required for road purposes as conditions of approval of Subdivisions MS 122-75 and MS 94-74: Date Grantor Reference December 29, 1975 William L. Graves MS 122-75 and Miranda Avenue Irene C. Graves, Alamo Area Owners December 27, 1975 Mike Arata MS 94-74 Marsh Creek Road Brentwood Area PASSED by the Board on January 13, 1976. I hereby certify that the foregoing h a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Public Works Director Witness my hand and the Seal of the Board of Director of Planning Supervisors County Assessor affixed this 13th day of January , 1976 i R. OLSSON, Clerk By— Deputy Clerk N. In sham 00119 H 24 8/75 IOM ti In the Board of Supervisors of Contra Costa County, State of California January 13 , 19 76 In the Matter of Acceptance of Grant Deed. (Work Order 4805) The Board ACCEPTS a Grant Deed dated December 30, 1975 from Joseph R. Carone, et al., required for road purposes as a condition of approval of Land Use Permit 2153-75, San Pablo Avenue and Vista Del Rio, Crockett area. PASSED by the Board on January 13, 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: County Auditor-Controller Supervisors Public Works Director affixed this 1 th day of January 19 7L_- County Assessor J. R. OLSSON, Clerk Director of Planning By Deputy Clerk N. In ` aham 00120 H 24 &"S IOU f•' ! ! In the Board of Supervisors of Contra Costa County, State of California January 13 , 1976 .r In the Matter of Authorizing Acceptance of Offers of Dedication for Recording Only. The Board ACCEPTS for recording only the following Offers of Dedication required as conditions of approval of Subdivision MS 94-74 (Marsh Creek Road) Brentwood area: Date Grantor Reference hq December 27, 1975 Mike Arata MS 94-74 (for slope easement purposes) l V December 27, 1975 Nike Arata MS 94-74 r (for drainage ` purposes); and The Board WAIVES the requirement of consenting to the Offers of Dedication and subordination of easement rights by the present easement owner. PASSED by the Board on January 13, 1976. 1� 1 hereby certify that the forel;oinq Is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Recorder (via P.W. ) ss Witnemy hand and the Seal of the Board of Public Works Director Supervisors Director of Planning affixed this_13 _day of January 19 76 J. R. OLSSON, Clerk By _ Deputy Clerk N. In ham 00121 H 24 a-5 :o,A mom 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 the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Recorder (via P.W. ) Supervisors Public Works Director affixed this�_day of januarY , 19 76 Director of Planning J. R. OLSSON, Clerk By Deputy Clerk N., In ham 00121 H 24 0175 IOM In the Board of Supervisors of Contra Costa County, State of California January 13 , 1976 In the Matter of Authorizing Acceptance of Instruments for Recording Only. ti . IT IS BY THE BOARD ORDERED that the following offers t of dedication are ACCEPTED for recording only: Date Grantor Reference September 15, 1975 Charles V. Marin, et al. MS 26-75 (for roadway purposes) September 15, 1975 Charles V. Marin, et al. MS 26-75 (for drainage purposes) December 23, 1975 Annie L. Fernandez MS 77-75 as Administratrix of (for roadway 1 the estate of Carroll B. purposes) Fernandez December 23, 1975 Franklin Canyon Golf MS 77-75 Course, a Corporation (for roadway purposes) PASSED by the Board on January 13, 1976. r 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: Recorder (via P.W. ) Witness my hand and the Seal of the Board of Public Works Director Supervisors Director of Planning affixed this 1 th day of January 19 76 J. R. OLSSON, Clerk By Deputy Clerk N. InEVaham ©0122 H 24 8175 IOM `t x, In the Board of Supervisors of Contra Costa County, State of California January 13 19 76, In the Matter of Acceptance of Offer of Dedication for Recording Only. (Miranda Avenue) NI, IT IS BY THE BOARD ORDERED that the Offer of Dedication ,1 from William L. Graves and Irene C. Graves, Owners, dated December 29, 1975 for drainage purposes, required by the Board of Adjustment as a condition of approval of Subdivision MS 122-75, Alamo area, is ACCEPTED for recording only. PASSED by the Board on January 13, 1976. . k Y 1 v I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Recorder (via P.W. ) Witness my hand and the Seal of the Board of Public Works Director Supervisorx Director of Planning affixed this 13th day of January . 19 76 County Assessor J. R. OLSSON, Clerk By "..�. Deputy Clerk N. Irriraham a0�123' M 24 aps IOM r In the Board of Supervisors of Contra Costa County, State of California January 13 , 19;76 In the Matter of Acceptance of Offer of Dedication for Recording Only. (Storm Drainage District Zone 24, Work Order 8200) IT IS BY THE BOARD ORDERED that the Offer of Dedication dated November 26, 1975 from Gordon H. Ball et al. for a storm ` drainage easement as a condition of approval of Land Use Permit 380-73, (Via De Mercados Industrial Park, Concord area) is ACCEPTED for recording only. PASSED by the Board on January 13, 1976. 1 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Public Works Director Witness my hand and the Seal of the Board of Recorder (via P.W. ) S'perAsors Director of Planning affixed this 1 th day of January 19 7 JR. OLSSON, Clerk By Atzd-;::C� Deputy Clerk N. In aham 0011.2-4- H 0124H 24 8175 lOM H 24 8/75 10M In the Board of Supervisors of Contra Costa County, State of California January 13 , 19 76 In the Matter of Deferred Improvement Agreement, Subdivision NS 122-75, 1 Alamo Area. A. t IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to execute an agreement with William L. Graves and Irene C. Graves, owners, permitting deferment of construction of permanent improvements required by the Board of Adjustment as a condition of approval of Subdivision NS 122-75, Alamo area. PASSED by the Board on January 13, 1976. 1� I hereby cartify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc- Recorder (via P.W. ) Witness my hand and the Seal of the Board of Public Works Director Supervisors Director of Planning affixed this 13th day of January 1976 J. R. OLSSON, Clerk By Deputy Clerk N. am 00125 H 24 8/75 10M H 24 8175 Ions S Jlded at Vic request of: C0IT11"„ COSI A COMM' This box for exclusive use of Recorder. Road Miranda Ave. moo. Rd.No ) DI:ITI:1tl:it 1.>1'R01'1'•'1: T A(;!:EF.,tC�'T 75 M.S.No. 1"- %lIIS/ t.-sessors No. (Project: Subdivision MS 122-75 ) x_193`050-017 Supr. Dist. 1!5 PARTIES, Effective on the County of Contra Costa, hereinafter referred to as "County" and William L. Graves and Irene C. Graves, hereinafter referred to as "Owner" mutually agree and promise as follows: 2, 111IR OSI:. Owner desires to develop the property he ohms as described in Exhibit "ASS attached. hereto and wishes to defer construction of permanent irnprovcmcnts, and County agrees to such defert.:cat if Owner constructs improvertents as herein promised. 5, AGRFV]1,11*% MND1ti(: ON i`: lM•1 RLST. This agr,rcment is an insi.ritment affecting the title or possession of the real property described in Exhibit "A". All tire terms, covenants and conditions herein imposed shall be binding upon and inure to the I►enefit of the successors in interest of Owner. Upon the sale or division of the property described in Exhibit "A" the teras of this agreement shall apply separately to each parcel, and the oumer of each parcel shall succeed to the owligatiors imposed on Owner by this ai;rc�emt-nt. Upon annexation to any City, Owner shall fulfill all the terms of' this agree- ment upon do-nand by such city as though Ow,ier I:ad contracted with such city originally. Any annexing city shall have all the rights of a third party beneficiary. 4. STRI:I:'I' f'u%D DRA I`::1GF. IMIRLCtMIF.01 S. A. The improvements set fort in this section ray be deferred by Owner and shall be constructed ..,hen required in the manner set forth in this agreement. The deferred imprGremen=s required by County Department of Public I.o-.ks are generally described on Exhibit "B" attached hereto. B. When the County Public ::orks Director determines i hat there is no further reason to defer construction of the improvements, he shall notify Owner in writing to corunence their installation and construction. The notice shall be ^ ilcj to the current o wner or ^..tincrs of the land az. shown on the latest adopted County assess%icnt roll. The notice sh::ll describe the wank to be done by oi.,-ners, the: time witIrin which thv w-ork shall commence and the time within :,Eich the work shall be completed. All or any portion of said it pravements nlay be recuired at a specified tire. 1-ach G::ner shall 11articipate on a pro ra.a basis in t:re cost of the i.::n.ovenents to be instal:tw. If O:,r:er is obligate." to pay a pro rata Shue of a cost of a facility provide: by others, the notice shall include the amount to be paid and the time wizen payment gist be made. S. Pi:l21';• ',li':moi: :)F 1"IF %'01" Owner shall perfo:-r the ti:ork and nal:e t e pay-ents required by Coantk • as set fort - hcreir: cr as nwodi-fiuc by th - Poar'd cr -t2per.%,so:s. shall cause plans and Speciiic;tions for the is:provc.ients to be prepared by competent pc-rsons legally qualified to do the pari: and to sue.nit :-.aid improvement plans ata: speclFications for approval prior to con-mencement of the work described in the notice and to pay County inspec- -1- Microfilmed with board order012 j " r; standards in effect at the lete grecs to commence and con- P fees. �roval* owner a� n 1'hc cork shall be done for apaccordsne_e with Countyhe Director of Public 1:orks t.IO' plans are subm given by t tir.:e inprovcment p specified in the notice f of work. In the event owner } the work within tiic time, at�least 48 hours prior to start rcem�nt, County may, at its and to notify the County wired wider this aS strc5 to compel i.m provements reqCounty0 nem lc to construct,any 1 '. "r ronnleti*i� the i;,provc mcnts, 0tt�et all the costs from a4ncr- if da% �ti�7Gz:3111• described On l:Xnibit +'I,++ , V. ►- attaC3sed uuli�; L'Lt;.1y�t.:ct►i o! Public B. t:3:en rhe Cou :, hereto. .art..s reason to defer co:.at.u� nt}• Public ::or3:s DZ corunenc 1 > ri an of the .rector cle:e_*ti,zes i?, z Ud7lL>2' L' t,tC12' 11lStai I.:t24n and 'x '41 C'4:.e3?t$, F:C ll rat fY �3v�TIe2' tatC•I'C 1S n0 fU'.tltCi• Sail a_ ...,;;crs o f ri�e land cans,ruction. The notice sF; 1 its t:'21 V irg to notice s3s::l3 d> as sllo..zs on the I_, all �E �.:ile;.i �s�ri f:� tF:e s+oi•k to G`� .,test adolst ec3 Count- tO the current catartctsc�� ::rid taco zizrt> done Rsscss::tctst hit3lin :cF:ich elle work- a;•;ters. :Fie ti::-te w; roil. 'Che said irurutrc^: ,ars k shall $ r-11" schich the work •;;, , Pl'o.r.3 a b-'s ::, �• be recair�>d at a Specified t; e. Or t'+Il or 3nv a.I l s i r, t;:c cos- o; > portion r Pay a pro f::ic5 c::ner sh• i c I ra.a share .thL .ir^:t7:'C�::C1:t5 to be t � I t)�.'2'iici `late tnc , , of a cos. of � . . instu •►.. c;.s rt alnnulit to ve ., raci,tty prov;d � I�` !r" 0,7icx- is obligate;: to Paid slid :iie tin, tci;en pa;.•; s e;. by others, the ratice shall ent rust be z^ade. nclude !tLRI.^.,.�,•,�1: �z rc tsircdOt' - shaII ctitsse CI3st,} s set for:. ie ci:: GO^'ler steall j:crfo: .?:e s:orld legaIl aP .t3 s=,ecir:r:tions 's wed<.:rs b • t:, .r -,- `:.'rid t awe t c p,jy;.,Z. tea far th^ o.: c. ::n�,r:,. is 1 ified to do the z-1. an ,.�. 3xn*s to be alTrOvzll prior to h'a_ cc.t:_Mencene d ro ..u_....:t said Prepared b Of tale 'fir -OL'GtICnr FJI;TitS a:u: r ico2-l; dc:c2•ibecF peel:ic.ttioiis in the notice and to ..or Pay County -rtsoec- Microfilmed with board order f tion fees. The .cork shall be done in accordance with County standards in effect at the j time improvement }clans are submitted for approval. Owner agrees to comtrence and complete the work within the time specified in the notice given by the Director of Public 14orks and to notify the County at least 49 hours prior to start of work. In the event Owner fails to construct any improvements required wider this agree>rnnt, County may, at its option, do the word: and collect all the costs from Owner. If Colony sites to compel performance of this agreement or recover the cost of completing the improvements, Owmer f shall pay all reasonable attorneys' fees, costs of suit, and all other expenses of litigation incurred by County in connection therewith. Permission to enter onto the property of Owner is granted to County or its contractor as hair be necessary to construct such improvements. 6. JOINT COOPERATIVE PLM. Owner agrees to cooperate upon notice by County with other property owners, the County, and other public agencies to provide the improve- nents set forth herein under a joint cooperative plan including the formation of a local improvement district, if this method is feasible to secure the installation and construction of the improvements. 7. REVIEW Or REQUIPJIME\T3. If Owner disagrees with the requirements set forth in any notice to commence installation of improvements he shall, within 30 days of the date the notice was nailed, request a review of the requirements by the Board of Supervisors of County. The decision of this Board shall be binding upon both County and Owner. S. ACC1:PTA%CE OF I1MUIROMIF:.1'TS. Comity agrees to accent those improvements � specified in Exhibit "1111 which are constructed and completed in accordance with County standards and requirements and are installed within rights of way or easements dedicated and accepted by resolution of the Board of Supervisors. Owner agrees to provide any necessary temporary drainage facilities, access road or other required improvements, to assume responsibility for the proper functioning thereof, to submit plans to the appropriate County agency for review, if required, and to maintain said improvements and facilities in a scanner which will preclude any hazard to life or health or damage to adjoining property. 9. BONDS. Prior to approval of improvement plans by the County, Owner may be required to execute and deliver to the County a faithful performance bond and a labor and materials bond in an amount and form acceptable to County to be released by the Board of Supervisors in whole or in part upon completion of the work required and r-.:yment of all persons furnishing labor and materials in the performance of the work. 10. INSUR-kSCE. Owner shall maintain, or shall require any contractor engaged to perforin the work to maintain, at all times during the performance of the work called for herein, a separate policy of insurance in a forts and amount acceptable to County. 11. I:DEMITY. The Owner shall assume the defense and indemnify and save harmless the County, its officers, agents and employees, from every expense, liability c+r payment by re.-son of injury (including death) to persons or da.rmtge to property suffered throu;h any act or omission. including passive negligence or act of negligence, or both, of the Developer, his employees, agents, contractors, subcontractors, or anyone directly or indirectly employed by either of thea, or arising in any way from the work called for ? b, this agreement, on any part of the premises, including- those matters arising out of the deferment of perriatient drainage facilities or the adequacy, safety, use or nonuse of teicpor:pry draina.pe facilities, the performance or nonperformance of the work. This provision shall not be deemed to require the Owner to indemmify the County against the -2- 00127 F, r ' ' liability for damage arising froze the solc P.- gligence or z}illful Misconduct of the County or its agents, servants, or independent contractors who are directly responsible to the County. COM Y OF COYFRA COSTA OWER Public Vorks Director = (f_ i:ILLIMI L. GRAVES Vbrnon L. Clam:, IRENE C. (;REttfES Chief Deputy PubIis Works Director RE-COI•L aII)EI) FOR APPROVAL: ,r Ass!stant Pubfit- arks-f?irec:tor MTE Tilis document is to be acknowledged With signatures as they appear on Gleed of title. FORM APPROVED: 3011h it. CLr'ilIS1:1N, County Counsel Deputy Y. STA~'T13 OF CAZIFORISU.4 Count*a,_. � �" .�-_ -� s ,�_. ' On:ii.�..._.__..�' !.*� _',s o � �� -2!_._:It the�rur are tfsuutuxrr�xucr hundred anr�„t?�:�".t'.t: �� w _ a Notary E'aR c in and for tke.._... Comity of s� I?.flet. `✓r ,State of Carifar4q,resu:usg lherrir. d--I1 comtxis.Cptmr.:"nd s'ttorn,pxrsan4y +easla to net t:r br:Ar prrsara_zr ast nasrr,'i it C. tubsrri�rd to t;.t;;:t,s:r,itwrum.r.: itttttttntrttratttututtttr2�tutttttt:ttttttttttttttu2xt ani;cruaas►rd�rctow.rthat..kAe_1 rx:c�tcd:hrsame. 01'FiCtAL SEAL TN L rzA TRO11P I ti SVITAVESSS I�fll:RE0,t I krve hereunto/set in hard an a k.rr�'iy o,I a.sta! f xt-any tiuL+i-C - G3t2it1R�214 iw:;.:_.. __.___. __C.'urty o;_L.t[1- =sZ. 4�f^ fr _. �.. « tlsr da and year in tui; CGUNTY OF CONTRA COSTA t.7.1aEC3:k Frit atlJrr .,�. ,,+xse eaY►fE " r ■tlttlitX2i32tti1tttiS�tiitltlLl+ttttlitltt3tiMttlYttiWZ '"� �' �..?r:L�...S....-._'�!�.^,� ._«.................«...»«.....«_.... :tis2arr Pu!::e is and.for t#c...._,....—.,._...,....,Courty of_ •wt UTILITY l7wt ream w0. Eos-to$ "'{Ci.RasSt,.�izteaA—L!'+Kt.13, $t.Af Or 00128 r '?f BIT That parcel of land is the County of Centra Costa- State ofCalifornic, described as follows: A portion of Lot D. dap of the Division Sur-fey of the A. W. Stone- Ranch,, filed March 9, 18 2, in Map Book 'P,. Page. 1411- in the Office of the Recorder of the County or Contra Costa, State of California described as follows: Beginning at the northwest corner of Parcel A as said parcel is shown on tY:e Parcel Lap filed April 25, 1975, is Book 37 of Parcel :Laps at Page 36 in the of 'ice of saig County Recorder; thence from said 'point ,og beginning,North 31 121 ?3s� East, 191.65 -fSet; thence South 87 001 00" East, 287.99 :feet Bence South 7 49' 33" Uest, 261.38 .feet; hence- South 0 22' 17" past, 47.83 feet; thence South 10 03' 43" West,. 40.0; fest; thence north 52 15' 44" 1 est, , 233.02 fget;. thence South 36 l5. 5811 test, 37.00 feet; thence Forth 58 471 45" West, 357.23 feet to the point of beginning. a.; t }h — d f 00129 4 rr„ Subdivision MS 122-75 I. Improvements required by Contra Costa County Public Viorhs Department along, the frontage of Parcel 193-050-17 as described in Ex;ei.bit "A". 3. Approximately 200 lineal feet of curb and cutter. 2. Approxim:,tely 200 lins.l feet o. 4-foot 6-inch sidewalk, width measured from the curb face. 3. Approximately 1900 square feet of street paving to pave between the e:xisti-g- pave-vent and the curb. Vii. Necessary longitudinal drainage. 5. Temporary conforms for paving and drainage as may be necessary at the tire of constrt:ction. 6. Street lighting as required along the frontage. 7. Utility distribution services shall be installed underground. S. II. Relocation of Utilities Any necessary relocation of utility- facilities shall be tIee responsi- bility of the owner or his agent. I11. County's Responsibility County furnished engineering will consist of preliminary design and establisiu:ent of street grades and drainage and one staking of curb line grade. Any replacement of curb stakes will be at the expceese of the o«:er. The construction of tiee above deferred improvements shall begin as out- lined in Item 4B of the Agreement when any of the followrirg occur: 1. Miranda Avenue is constructed to its ultimate planned width by the rounty or by an Assessment District. 2. Frontage improvements a!•e constructed adjacent to il`oViN:` the subject property. (12174) LD-S1£ 00130 In the Board of Supervisors of Contra Costa County, State of California County furnished engineering will consist of preliminary design .aid establishment of street grades and drainage and one staking of curb line grade. Any replacement of curb stakes will be at the expense of the owner. The construction of the above deferred improvements shall begin as out- , lined in ltem 423 of the Agreenent when any of the following occur 1, Miranda Avenue is constructed to its ultimate planned width by tht County or by an Assessment District. 2. Frontage improvements are constructed adjacent to i eat//da the subject property. (12/74) LU-SIB 00130 In the Board of Supervisors of Contra Costa County, State of California January 13 , i9 In the Matter of Completion of Public Improve- ments in Minor Subdivision 225-73, Walnut Creek Area. IT IS BY THE BOARD ORDERED that the public improvements in Minor Subdivision 225-73, Walnut Creek area, are ACCEPTED as complete and the Public Works Director is AUTHORIZED to refund to Jack Finn and J. David DuBose the $500 deposited as surety under the Minor Subdivision Agreement (as evidenced by Auditor's Deposit Permit Detail No. 114664, dated February 11, 1974); and IT IS FURTHER ORDERED that the following named streets which are shown on the Parcel Map of Subdivision MS 225-73, filed February 11, 1974 in Book 32 of Parcel Maps at page 24, are ACCEPTED as County roads: Flora Avenue Widening Warren Street Widening i PASSED by the Board on January 13, 1976. i i n� 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: Recorder Jack Finn and Supervisor J. David DuBose affixed this 13th day of January , 19 76 173 Flora Avenue J. R. OLSSON, Clerk Walnut Creek, Ca. 94529 By ; r Deputy Clerk Public Works Director Director of Planning N. Yngraham 00131 H 24 8/75 10M 'WMEMM"r.-M,- ' 'M77 IH THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Vatter of Approving ) _ January 13 , 19 76 and Authorizing Payment for ) Property Acquisition(s) . ), IT IS BY THE BOARD •ORDERED that the following Supplemental Right of ,qday Contract(s) is APPROVED and the Public Works Director is AUTHORIZED to execute said contract on behalf of the County: Contract Payee 35 Reference: Grantor Date Amount SANS CR AINTE Robert J. Fromm January 2, 1976 Grantors $1 ,000 DRAINAGE AREA, and Ruby B. Fromm Walnut Creek area, (Work Order 8505) . (for loss of additional trees in connection with County .drainage project) The County Auditor-Controller is AUTHORIZED to draw urarrant(s) in the amount(s) specified to be delivered to the County Supervising Real Property Agent. The County Clerk is DIRECTED to accept deed(s) from above—named grantor(s) for the County of Contra Costa. The foregoing order was passed _ January 13, 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 ray hand and the Seal of the Board of Supervisors affi_:ed this 13th day of January , 19�. cc: Public Works Director County Auditor—Controller J. R. OLSSON, CLERK County Administrator n B. � !/ y Deputy Clerk 00132 Form #20.4 � A r arm BOARD OF SUPERVISORS. CONTRA COSTA COUNTY, CALIFORNIA Re: ) Pursuant to Section 22507 of the ) TRAFFIC RESOLUTION NO. 2176 pm CVC, declaring a Parting sone on ) BRO EEE Dam (Rd. ;Fs827D) Date: JAN 1 3 1976 Danville area (Supe. Dist. V - Danville ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommenda- tions thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002 - 46-2.012, the following traffic. regulation is established (and other action taken as indicated) : pursuant to Section 22507 of the California Vebicle Code, parldng is hereby- declared to be prohibited at all tides, except for the loading or unloading of school bus passengers, on the gest side of mons DRIVE (Rd. �r`�t8270), Danville area, beginning at a point 80 feet southof the centerline of Brookside Place and eaten^ing southerly a distance of 150 feet. Adopted;)y the Board o 3 1976 cc County Administrator Sheriff California Highway Patrol T-14 0(1133.. I BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Pursuant to Section 22507 of the TRAFFIC RESOLUTION NO. 2175-PM CYC, declaring, a Parking zone on YT_Sis ML RIO (:td, $2295A) Date: SAN t 3 197fi Crockett area (SupV. Dist. 2 _ Croc1_cr+tt ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and' engineering survey and recommenda- tions thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002 - 46-2.012 , the following traffic regulation is established (and other action taken as indicated) : pursuant to Section 22507 of the California Vehicle Code, parlor, is hereby declared to be prohibited at all times on the east side of VISTA nEL RIO (Rd. #2295A), Crockett area, beginning at the intersection of Pomona Street and extending souther],y a distance of 100 feet. Adopted:3y the Board on-JAN &IMS f cc County Administrator Sheriff California Highway Patrol T-14 / i 00134 �S In the Board of Supervisors of Contra Costa County, State of California January 13 , 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 January 30, 1976 in which to pay the $7,036.15 percentage and rental for land lease due on January 1, 1976, sub- ject to interest at the rate of ten percent per annum. PASSED by the Board on January 13, 1976. 1 hereby certify that the foregahM is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid cc: Sheraton Inn-Airport Witness my hand and the Seal of the Board of �p (via P.W. ) affixed this 13th of January , 1976 ervbm Public Works Director � County Counsel J. R. OLSSON, Clerk County Auditor-Controller By �.,, Deputy Clerk County Administrator f Airport Manager N. I aham 00135 - H 24 U75 1014 H 24 8175 10M y1'y IN THE BOARD OF SUPERVISORS OF COYM RA COSTA COUNTY, STATE OF CALIFORNIA iii the Matter of Aid-To- ) Cities Allocation. ) January 13P 1976 The Public Works Director having advised that the City of Lafayette has determined not to proceed with its Aid-to-Cities Priority B Project on Glorietta Boulevard and releases its claim . to the $$138,000 appropriated for that project, and that the City of Pleasant Bill has determined not to proceed with its Aid-to- Cities Priority A Project on North Main Street at Boyd Road and releases its claim to the $65,000 appropriated for that project; and The Public Works Director having reco=snded that, in accor- dance with Board policy set forth in Resolution. Number 73/957, the $203,000 be reappropriated to the following projects shown- on the 1975-1977 Priority List: 1. $60,411 to the second priority project, Willow Pass Road, Market Street and Clayton Road, bettaeen SR 242 and Detroit Avenue in Concord; 2. $3,000 to the fourth priority project, Alhambra Avenue, between Paso Nogal and Devon Drive in Martinez; 3. $1,589 to the fifth priority project, 13th Street Bridge at San Pablo Creek in San Pablo; !�. $106,000 to the sixth priority project, Monument Boulevard at Buskirk Avenue in Pleasant Hill; 5. $32,000 to the eighth priority project, Hilltop Drive between San Pablo Avenue and I-80 in Richmond; and The Public Works Director having further advised that the City-County Enginearing Advisory.Committee unanimously concurred in this recommendation at its December 18, 1975 maeting; and IT IS BY THE BOARD ORDERED that the aforesaid recommendation of the Public Works Director is APPROVED. PASSED by the Board on January 13, 1976. cc : City of Lafayette CERTIFIED COPY City of Pleasant Fill I certify that this is a full. true & eor. ct copy or Public Works Director the original docu=ectr.hich is on file In my office. and th1t it was passed g adopted by the Board of Count, kuditor-Controller Supery6ora of Contra Coitmcounm California, on, County Adfrtinistrator the date shorn.ATTC�T: J. F QISso%-, County Cleat L PCOffeclo Ciers of said Bo..�d eZ Superrhiors. Divut7 Clerk. OU13 In the Board of Supervisors of Contra Costa County, State of California January 13 1976 In the Matter of Completion of Public Improve- ments in Minor Subdivision 145-72, Danville area. IT IS BY THE BOARD ORDERED that the public improvements in Minor Subdivision 145-72, Danville area, are ACCEPTED as complete and the Public Works Director is AUTHORIZED to refund �= to the Central Valley National Bank the $500 deposited as surety under the Minor Subdivision Agreement (as evidenced by Auditor's `- Deposit Permit Detail No. 102522, dated September 29, 1972); and IT IS FURTHER ORDERED that the WIDENING"OF EL RIO ROAD which is shown on the Parcel Map of Subdivision MS 145-72, filed October 3, 1972, in Book 24 of Parcel Maps at page 34, is ACCEPTED as a County road, the right of way was deeded by separate instru- ment, recorded on December 12, 1972, in Volume 6819 of Official Records on page 266 (et seq. ). PASSED by the Board on January 13, 1976. w I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid. cc• Recorder Witness my hand and the Seat of the Board of Central Valley National Supervisors Bank affixed this 13th day of January . 1976 20th and Harrison J. R. OLSSON, Clerk Oakland, Ca. 94612 By Deputy Clerk Public Works Director Director of Planning N. In sham 00137 H 23 4RS 24M f K 24 8J75 IOU u IN MIE BOARD OF SUPERVISORS of CONTRA COSTA COUNTY, STATE OF CALI FORN L4 j January 14, 1976 In the matter of ) The Proposed Closing of Livorno ) Road West Crossing - Alamo Area ) g The Public Works Director having advised that the Public Utilities Commission z has issued its report entitled "Report on Investigation of Livorna Road west and Cervato Drive Grade Crossings Near Alamo, Contra Costa County,Over the Track of the 'BO' Branch i Line of Southern Pacific Transportation Company"; and The Director having recommended thathe or his designee be authorized to. appear at a hearing to be held by the Commission on January 15, 1976, and present the following position on each of the recommendations embodied in the report: The Board of Supervisors concurs that "the private road crossing at Livorna Road West be physically closed." The County, the Southern Pacific Transportation Company, and the Public Utilities Commission have a long-standing agreement concerning the numerous public and private crossings along this railroad route. The proposed closing of the private crossing is in keeping with that agreement. However, the closure of the private crossing can only be effected when alternate access is available. The report proposes that traffic it. . . be routed through Lunada Lane and Cervato Drive. Cost of the necessary land acquisition be borne by the public agency." The Public storks Department has long advocated the extension of Lunacla. Lane southerly from its present end so as to intersect with Livorna Road West. This route has been clearly recognized in minor subdivision approvals and numerous meetings with property owners served by Livorna Road West. The Board of Supervisors opposes the Public utilities Commission recommendation that the public agency fund the land acquisition that may be involved. There ' is no public interest and public funds should not be used to provide access to ' private property. It is, however, recommended that the County accept the Lunada Lane extension if it is constructed in accordance with County Road Acceptance Policies, including the deeding to the County of needed right of ways. The Board of Supervisors, by Resolution 74/632, already adopted a position concerning the upgrading of Livorna Road West to public road standards. The Hoard of Supervisors agrees with the proposal that the Cervato Drive crossing protection be upgraded as recommended in the report if, Livorna Road West is closed and alternate access is developed by the extension of Lunada Lane. The Board of Supervisors agrees with the recommendation that the cost of upgrading the Cervato Drive protection be shared equally between Southern Pacific Trans- portation Company and the public agency. It is estimated that the County costs will be approximately $17,500.00., of which SO percent may be reimburses: by the Public Utilities Commission. i 11' IS B2 *ME BOARD ORDERED that the aforesaid reco=endation is APPROVED. PASSED by the Board on January 13, 1976. i CER i M—Z-D E1PY I eert.'— .*t:at f1hu N a festl, true «, -orr�et .spr 41 the ariais ai tuwurwat whixh is on Cb+r in mxy otflee. and that +t Na:i vas—ed a adnpxfri by the Board of SupersLrors Gf Vo tra Vo!z!at f`ts.Tit, i*_- Sornia, on w the dR' shown. *.TTF_iT: J. R. Cif S C`:. County a Clerk&ex-officio Clem:of"-d uaa.-d of Supervisors. by Deputy Clerk. cc Public Works Director (6) � � �' J A H 1 3 1976 (f 00138 I In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE BOARD OF SUPERVISORS OF THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT January 13 , 19 -6 In the Matter of Acceptance of Quitclaim Deed. {Work Order 8049} The Board ACCEPTS a Quitclaim Deed dated November 7, 1975 from the Getty Oil Company to eliminate an easement for pipeline purposes in the Walnut Creek Channel, Concord area, described in a Deed dated February 1, 1972. PASSED by the Board on January 13, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisor: an the date aforesaid. cc: Public Works Director Whness my hand and the Seat of the Board of Flood Control Supervisor County Assessor affixed this 13th day of January 1976 J. R. OLSSON, Clerk By Deputy Clerk N. Ingraham 00139 H 24 8/75 20M H 24 8/75 10M In the Board of Supervisors of Contra Costa County, State of California January 13 1976 In In the Matter of Acceptance of Quitclaim Deed. (Work Order 4586) The Board ACCEPTS a Quitclaim Deed dated November 7, 1975 from the Getty Oil Company to terminate the Common Use Agreements for subsurface rights of way within Concord Avenue, dated April 19, 1966, and within Via De Mercados, dated July 14, 1967, Concord area. PASSED by the Board on January 13, 1976. I hereby certify that the foregalm is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Public Works Director Witness my hand and the Seal of the Board of County Auditor-Controller Supervisors County Assessor affixed this 13th day of January , 1976 J. R. OLSSON, Clerk By Deputy Clerk N. Zn aham 00140 H 24 8(75 10M H 24 8/75 10M .. yi i In the Board of Supervisors of Contra Costa County, State of California January 13 . i9 76 In the Matter of Report Concerning Landslide and Drainage Problems in Subdivision MS 8-75, Danville area. - The Board on November 18, 1975 having referred to the Public Works Director and the Acting Building Inspector for review and report a letter from Mr. Bob Smith, President, , Sky Terrace Homeowners Association, Danville area, expressing' concern that landslide and drainage problems, caused by the construction of a sewer line, exist in Subdivision MS 8-75; and The Public Works Director having reported that Mr. J. Searfus, Grading Engineer, Building Inspection Department, had investigated the site subsequent to the receipt of the aforesaid letter, had found no drainage problems and had advised that inspections of the area would be made on a continuing basis; and The aforesaid report of the Public Works Director is ACKNOWLEDGED. PASSED by the Board on January 13, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order enured on the minutes of said Board of Supervisors on the date aforesaid. cc: Mr. Bob Smith Witness my hand and the Seal of the Board of Public Works Director Supervisors Acting County Building Inspector affixed this 13th doy of January 1976 JROLSSON, Clerk BYAf�--d-LLDeputy Clerk N. In aham 00141 H 24 8/75 10M f PASSED by the Board on January 13, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order enured on the minutes of said Board of Supervisors on the date aforesaid. cc: Mr. Bob Smith Witness my hand and the Seal of the Board of Public Works Director Supervisors Acting County Building Inspector affixed this 13th day of January , ig 76 J. R. OLSSON, Clerk ByDeputy Clerk N. In aham 00141 H 24 a/7s 10M CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California January 13, 1976 AGENDA REPORTS Report A. SUBDIVISION MS 8-75 On November 18, 1975, the Board of Supervisors referred a letter from lir. Bob Smith, President, Sky Terrace Homeowners Association, concerning landslide and drainage problems on Subdivision ftS 8-75 to the Public Works Director and the Acting Building Inspector for review and report. The property concerned is near the end of Sky Terrace, a private road in the Danville area. There is a known slide problem on a portion of the property. The existence of the slide was documented and considered during the processing and approval of the subdivision. One condition of approval required a report to the Grading Section of the Building Inspection Department by a licensed engineer specializing in soils prior to filing of the Parcel Map. This document has been filed. Mr. James Searfus of the Building Inspection Department has reviewed the site subsequent to the receipt of Mr. Smith's letter, and reports that there is no indication that the sewer trench is within the active slide area. A construction access road has been provided through the slide area. This is not a permanent driveway and the developer was informed in writing by Mar. James Searfus on July 21, 1975 that construction access was not in violation of the conditions of approval; however, no grading or trenching in the construction access would be permitted and the area must be restored and not further used upon completion of construction. Drainage improvements have been approved by the Flood Control District and bonded by the developer. The Agreement • and Bond do not expire until July 15, 1976, one year after the Agreement was approved. To date, there have been no drainage problems. Both the Building Inspection Department and the Flood Control District have been inspecting the site regularly to insure conformance with County ordinances, and the conditions of approval, and will continue to do so. It is recommended that the Clerk send a copy of this report to Mr. Smith, 22 Sky Terrace, Danville, CA 94526. nn,crofiimed with board order 00142 In the Board of Supervisors of Contra Costa County, State of California January 13 , 19 Z6� In the Matter of Fixing Payment Amounts for Election Officers and Rental of Polling Places for Elections to be Held in 1976. Pursuant to the provisions of Section 1645 of the Elections Code, IT IS BY THE BOARD ORDERED that compensation for election officers to conduct elections to be held in 1976 in the Contra Costa County precincts is fixed as follows: M31.00 for election officer serving as inspector; 8.00 for services as election officers (except inspector; $ 3.00 for delivery of election returns; $ 0.17 per mile each way for messenger who delivers said election returns. IT IS FURTHER ORDERED that the compensation for owners of polling places furnished for elections is hereby fixed at $25.00 for each polling place. The foregoing order was adopted January 13, 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: County Clerk Elections affixed this lath d of January 19 76 °y County Auditor-Controller J. R. OLSSON, Clerk County Administrator B �. % �.� Deputy Clerk Jean L. Miller 00143 H as &R5 10M r t In the Board of Supervisors of Contra Costa County, State of California January 13 . 19 76' In the Matter of Legal Defense. IT IS BY THE BOARD ORDERED that the County provide legal defense for the following individuals in the court actions indicated, reserving all of the rights of the County in accordance with provi- sions of California Government Code Sections 825 and 995: NAME AND DEPARTMENT COURT AND ACTION NUMBER Mr. Larry Crompton Superior Court No. 153853 Mr. Michael L. Jones Henry Allen Steele Deputy Sheriffs Plaintiff Mr. James Knight Walnut Creek-Danville Public Works Municipal Court No. C17227 Joseph Richardson and Dennis Kinyon Plaintiffs PASSED by the Board on January 13, 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: County Sheriff-Coroner Supervisors Air. Larry Crompton affixed this 13th day of January 19 76 Mr. Michael L. Jones — Public Works Director _ J. R. OLSSON, Clerk Mr. James Knight B or, ^ �,1-��� Deputy Clerk County Counsel ✓Jean L. Millbr County Administrator H 24 y73 IONI 00144 In the Board of Supervisors of Contra Costa County, State of California January 13 , 19 76 In the Matter of Administrative Appeal with Respect to Land Use Permit No. 2010-75, Lafayette Area. This being the time Sized for decision on the administrative appeal of Mr. Michael M. Levine from actions of the Director of Planning with respect to L.U.P. 2010-75, Shell Service Station, Stanley Boulevard, Lafayette area; and Supervisor J. E. Moriarty having called attention to a letter from Mr. A. D. Size, District Engineer, Shell Oil Company, advising that a satisfactory solution has been agreed to by Mr. Levine and the company; and Mr. George W. McClure, Chief Deputy County Counsel, having therefore recommended that the matter be considered moot; IT IS BY THE BOARD ORDERED that said recommendation is APPROVED. PASSED by the Board on January 13, 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. Witness my hand and the Seal of the Board of cc: Mr. M. M. Levine Supervisors Director of Planning affixed this 13th day of January 1976 County Counsel J. R. OLSSON, Clerk By / Deputy Clerk MaryAbralg 0015' H 24 8175 IOU I VVV SHELL OIL COMPANY 235 W. MAC ARTHUR BOULEVARD AGENDA ITE}. /a, �-� a.At, oAKLAND, CAUFORNIA 94611 for , January 7, 1976 —L� (date) Subject: Shell Service Station Stanley Boulevard Lafayette, California CONTRA COSTA COUNTY RECEIVED Planning Department P. 0, Box 951 rlartina , California Q4553 JAN 8 1976 Attn: Gunther Boccius J. a. OLSSON CLEW aoAM or SUPERVISORS Gentlemen: BV co. In response to the Board of Supervisors meeting of December 16, 1975 and the administrative appeal by Mr. H. M. Levine, Shell Oil Company has devel- oped an agreeable solution to the canopy lighting problem that is satisfactory to both Shell Oil Company and Mr. Levine. This will be accomplished by attaching a 10" metal skirt to each light fixture, interior painted Flat Black, and exterior painted white to blend with underside of canopy deck. We have made some temporary skirts for testing and evaluation and met with Mr_ Levine on the evening of January 6, 1976 for inspection of proposed modifications. Mr. Levine agreed that the skirt treatment appears to have solved the problem. We will proceed immediately with permanent installation of the canopy light skirts_ Very truly yours, A. D. SIZE Attachment District Engineer cc: Dana Murrdock James E. Moriarty P.O. Box 5246 District 3 Supervisor Walnut Creek, CA 94596 3338 Mt. Diablo Lafayette, CA 94549 i V Warren Boggess Warren Boggess Chairman District 4 Supervisor Board of Supervisors 1331 Concord Avenue County Administration Bldg. Concord, CA 94520 Martinez, CA 94553 •�•�`' with hoard order 00146 J1Aicrofitmed J A D. SIZE Attachment District Engineer cc: Dana Murrdock James E. Moriarty P.O. Box 5246 District 3 Supervisor Walnut Creek, CA 94596 3338 Mt. Diablo Lafayette, CA 94549 i V Warren Boggess Warren Boggess Chairman District 4 Supervisor Board of Supervisors 1331 Concord Avenue County Administration Bldg. Concord, CA 94520 Martinez, CA 94553 L•L• ' - — Md vrith ho icrofilmeard order. 00240 6 4�►� Oss - - — - ------�---- SAI s/oC - o - 4 . 00,147 In iiia uGuiu vl t or Contra Costo County, State of California January 13 19 In the Matter of Contract with Janette L. Faulkner for Training Volunteers in the Family Communications Workshop The Board having considered the request by the County Probation Officer and recommendation of the County Administrator; IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute on behalf of the County a contract with Janette L. Faulkner, consultant, for training of volunteers in the Family Communications Workshop on January 24 and 25, 1976, at a cost not to exceed $500 in grant funds. PASSED by the Board on`January 13, 1976. 1 hereby certify that the foragoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Probation Department Witness m hand and the Seal of the Board of cc: County Probation Officer Y Attn: Wallace C. Donavan Supervisors Contractor affixed this 13th day of January , 1976 c/o Probation Officer J. R. OLSSON, Clerk County Auditor-Controller County Administrator B Deputy Clerk " 24 121" _ 15.10 Maxine M. Neuf ef1d JHB 00148 u A l!! ji+�tilrn(w v��TRnLT (Purchase or pe:,ia ervices) 1, Contract !den tifica*ion. v -be. 35029-316-725-2310 Department: Probation Department Subjecr: Family Co...,:unications Workshop 2 Parties. The Ccun ty of Contra Costa California (County), for its Department. named above, ana t^e follc:.ing named Contractor mutually agree and promise as follows: r:-=ractor: Janette L. Faulkner __city: Consultant caress: 8 Admiral Drive, Emeryville, CA 94603 3. -_r-a, The effecz'vz- __ a of this Contract is January 24, 1976 and it terminates jaruary 25, 1976 unless sooner terminated as provided erein. T. Termination. This Contract may be terminated by the County, at its sole discretion, upon fi-vve-day advance written notice thereon to the Contractor. 5. Payment Limit. County's total payments to Contractor under this Contract shall not exceed bUU.U0^ 6. Count 's Obligations. In consideration of Contractor's provision of services* as described below, and subject to the payment limit expressed herein, County shall pay Contractor, upon submission of a properly documented demand for payment in the manner and form prescribed by County (Demand Form D-15) and upon approval of such demand by the head of the County Department for which this Contract is made or his designee, according to the following fee schedule: FEE RATE: $ 500.00 per service unit: ( ) hour; or ((X) session, as defined below; or ( ) calendar (insert: day, week or month) NOT TO EXCEED a total of One service unit(s). 7, Contractor's Obli ations. Contractor shall provide the following described services: Consultation, special ize instruction, and training in Family Communications for County-selected persons in the time, place, and manner required by County, including the provision of any related materials and supplies. Consultant will conduct a two-day workshop for thirty (30) volunteers as follows: January 24, 1976, 10:00 a.m. - 12:00 Noon, 2:00 p.m. - 5:00 p.m. , 7:00 p.m. - 9:00 p.m.; January 25, 1976, 9:00 a.m. - 12:00 Noon. The two-day workshop shall constitute one service unit. 8. Independent Contractor Status. This Contract is by and between two independent contractors and is not' intend4dto and shall not be construed to create the relationship of agent, servant, employee, partnership, joint venture, or association. 9. Indemnification, ' Contractor shall defend, save harmless, and indemnify the County and its officers, agents, and employees from all liabilities and clams for damages for death, sickness or injury to persons or property, including without" limitation, all consequential damages, from any cause whatsoever arising from or connected with the operations or the services of the Contractor hereunder, whether or not resulting from the negligence of the . Contractor, its agents or employees. 10. Legal Authority. This Contract is entered into under and subject to the following legal authorities: California Government Code Sections 26227 and 31000. ii, Signatures. These signatures attest the parties' agreement hereto: COUNTY OF CONTRA COSTA, CALIFORNIA CONTRACTOR /.- �B F. Kenny BY an, Board ; rvsors,,,rr I 3 197 / 'k Attest: J. R. Olsson, County Clerk tuesignate offlczai capacity Witness � LCGzA- Y iDeputy Recomm nded by Department Date , (Form approved by County Counsel) ((i,11 AA 9 in the Board of Supervisors of Contra Costa County, State of California January 13 , 1976 In the Matter of Alternate Member for the Board of Directors of Contra Costa County Sanitation District No. 7-A. IT IS BY THE BOARD ORDERED that Supervisor A. M. Dias is APPOINTED to serve as the alternate for the Chairman •of this Board (Supervisor J. P. Benny) and as the alternate for the Supervisor of the Fifth District (Supervisor E. A. Linscheid) on the Board of Directors of Contra Costa County Sanitation District No. 7-A for the calendar year 1976. PASSED by the Board on January 13, 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. ee• Public Works Director Witness my hand and the Seal of the Board of Environmental Control Supervisors County Counsel affixed this 13th day of January . 19 76 County Administrator _ J. R. OLSSON, Clerk /� Supervisor Dias l Supervisor Kenny By� 21eDeputy Clerk Supervisor Linseheid J' Jean L. biller 00150 H 24 8175 10M H 24 8/75 lam , 4 i In the Board of Supervisors of Contra Costa County, State of California January 13 ,..19 7A M the Matter of Anmintn.ent of Supervisor T:'. R. Bogess Lo the Contra Costa t;o my 11ental Health Advisory Board. Supervisor J. P. Kenny, Chairman of the Board for- the year 1976, having been designated to serve on tho Contra Costa County Dental Health Advisory Board; and Supervisor Kenny having recommended that pursuar_t .to Section 5601. of the Ielfare and Institutions Code Supervisor I r. N. Bo�;ess be appointed to the serve on the Contra Costa County i-lental Health Advisory Board.in his stead; The Board being in agreement APPROVED the recommendation. P_MSBD by the Board on January 13, 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: 3ozz ass Superwsars X--=r^tor, -.—an Resources affixed this 1;th day of January 19 75 J. R. OLSSON, Clerk voa`"a Costs ''.vital .rlealt Ae viso„�* eputy Clerk Cow~t• A dnice�ra or 13 :02' 00151 H 24 "73 lam I hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of sold Board of Supervisors on the date aforesaid. Witness my hand and the seal of the Board of .,:,, 3'ow Supervisors cc: ?��TSJflT :• .7'Juv nJ R-gin Resources ofFixed this 1'';:-i day of January 19 7 J. R. OLSSON, Clerk voi`ra Cios�ic'3. Cai.:.rstai f � 1 T'::�ta�l .�eal� :�=:•siso�-• eputy Clerk Co'--It' 001 51 H M slys IOM f In the Board of Supervisors of Contra Costa County, State of Californio January 13 ,.1976 In the Matter of Hearing on the Request of 4r. John S. :!eightma.n (1914-RZ) to Rezone Land in the San Ramon Area. (Theta One & Eta One Properties, Owners) This being the time fixed for hearing on the recommendation of the Planning Commission with respect to the request of Mr. John S. Ifeightman (1914-RZ) to rezone property fronting on the south and east side of Old Crow Canyon ?load, west of San Ramon Valley Boulevard, San Ramon area, from General Agricultural District (A-2) to Limited Office District (0-1) ; and No one having appeared in opposition: and An Environmental Impact Report was prepared by the Planning Staff, considered by the Planning Commission during its deliberations and found to have been completed in compliance with CEQA and the State guidelines; IT IS BY THE BOARD ORDERED that the aforesaid request of Mr. John S. Weightman is APPROVED. IT IS PURTMER 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 newspaper of general circulation published in this County. k.ontra costa 4.ounty, state of %.ahtornla January 13 , 1976 In the Molter of Hearing on the Request of Mr. John S. Weightman (1914-RZ) to Rezone Land in the San Ramon Area. (Theta One & Eta One Properties, Owners) This being the time fixed for hearing on the recommendation of the Planning Carmission with respect to the request of Mr. John S. Weightman (1914-R4) to rezone property fronting on the south and east side of Old Crow Canyon Road, west of San Ramon Valley Boulevard, San Ramon area, from General Agricultural District (A-2) to Limited Office District (0-1) ; and No one having appeared in opposition: and An Environmental Impact Report was prepared by the Planning Staff, considered by the Planning Commission during its deliberations and found to have been completed in compliance with CEQA and the State guidelines; IT IS BY THE BOARD ORDERED that the aforesaid request of Mr. John S. Weightman is APPROVED. 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 newspaper of general circulation published in this County. PASSED by the Board on January 13, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc : Mr. J. S. Weightman Supervisors Theta One & E.'a One affixed this_13th day of January , 1976 Properties i+ J. R. OLSSON, Clerk Director of Planning Assessor By � �'��� �-- !A Deputy Clerk Bonnie Boaz 00 .52 H 21 am TOM �..; : t / Resolution No. 79-1975 pBSOUITIOPi OF THE PL'LTtI;� COMMS.UU4 OF ME COU:1Y OF COiiTRA COSTA, STATE OF CAL- IL JRNIA, I1�MRPORATI G FI?MGS AM Rt M-01E t'DATIONS ON ME 1EQL 'STED MANGE BY JtI-LN WEIt M-AN (APPL.ICANX), U0M ONE PROPERTIES, E'tA WE PROPERTIES (MIERS), (1914-RZ), IN TI-E ORDINMCE CODE SECTION PERTAIN TO UE PRECISE ZONING FOR THE SAN FAWN ARFA OF SAID Ct' .1Y. i WHEP AS, a request by JUN WEIGHT M (Applicant), THETA Ol`TL PROPERTIES, MA ONE PROPERTUS (Owners), (1914-RZ), to rezone land in the San Damon Area fYom. General Agricultural District (A-2) to Limited Office District (0-1), was received by the Planning Department Office on July 17, 1974; and MaYXAS, after notice having been lawfully given, a public hearing was hela by the Planning Commission on Tuesday, November 25, 1975, whereat all persons interested therein might appear and be heard; and t*EREAS, an Environmental Impact Report was prepared by the Planning Staff, presented at said public meeting, considered by the Planning Commission dur- 1 in; its dejh>-- 3tions and was found to have been complete in cmpliance with CEQA :i and the State guidelines; and MER.AS, the Planning Commission having fully reviewed, considered and evaluated all the testimony and evidence submitted in this matter; and NUI, UOQ EFUR:., aE IT RESOLVED that the Planning Commission recommends 3 to the rioard of Supervisors of the County of Contra Costa, that the rezoning te- a N quest of JOIN i+fF.Mni'MAN (Applicant), TrM ONE PROPERTIES, ETA ONE PROPERTIES (Owners), (1914-M, be APPWVZD as to the change from General. Agricultural District (A-2) to United Office District (0-1), and that this zoning change be made as is indicated on the findings map entitled: RECM-fr DATION FOR A PORTION OF TEE DISTMCIS MAP j FUR TrL SM R:4rA'l APZA,, CONTRA COSTA COUM, CALIFORNTA, LVSERT MAP 140. 21, which is attached nereto and aide a part hereof; and 6E IT FURLHER RESOLVED that the reason for this recorhnencation is as follows: (1) The Limited Office District Zoning on the stuctr site would serve to it:ylerent the General i'lan for the area. +sz: 1T R:-:SOLVZD that the chairman and Secretary of this Commission s:ill sign and attest the certified copy of this resolution and deliver the same to i ti.e hoard or Supervisors a; re,u ved by the rlan:ni,b Luss o the State o CalLfor:•nir. 0.)153 Maofilmed with board order Resolution NO. 79-1975 1 The instruction by the Planning Go nmi ssi on to prepare this resolution was given by motion of the Planning bion on Tuesday, Niovember 25, 1975, by the following vote: AM: Oxmissioners - Conpagl ia, Jeha, Stoddard, Milano, ., Walton, Young. ALOES: Comdssioners - None. .ABSENT: Ccmmi ioners - Donald E. Anderson. . A6:sTA N: Ca=iissione s — Nie. i I, Andre H. Young, Caaixman of the Planning Commission of the County of Contre Costa, State of California, hereby certify than the foregoing was duly called and meld in accordance with the law on Tuesday, December 2, 3975, and that this resolution was duly and regularly passed and adopted by the follow%ng vote of the Planning Commission: AYES: Qommi,sioners - 3eha, Milano, Compaglia, Anderson, Watton, Stoddard, Young. N=.- Commissioners - None. ~ ABSENT: Qamm%,sicne`'s - None. ASS'Tr I': CommGissioners - Mone. �- of the FlannInA CommYjsion of the County of Capra Costa, kateaf California ATTEST: CX,-M.=l ot the Flax.t.4ner frion of the Coittra Crista,. State df California } -2- f 001t;1 z F/ - j t *� AITE •JO the i- �♦ ity tz�3 Cos State onda } -2- 0015- I' un 1 • st ' J/ t J, �wJ r � J-,;•�♦ /`J �r'' .? is t i -.. • Z � ern���.+.L � 1 ����., .7 �,�� �,., / ..:=•-=��t.--tee i-� �.,•"'' c Ott, F ,�'�� �, t �` s `��.-..,�-�-'''� .�.♦�-•.�' .�, -, �_' �``� '�11,/// �, '..�`'.•'x"'t,• . fir ..�.-..�-•t-�_t' •-� 'S-i _,- 3 s..f :•Y w : a=14 •ti �,� .r..,•. .rte t ..Y- ..�._.. �.=.y,. ,,,�. t i �•\ 4..Aa,�i�dl�tlll���rw.,_Tw—Ti GICb�'+.�Mr.w.ir✓,r. . rrr+w„•tu•'•R...•sranwrsp�rt AP34'[fOV O? t'SiL � i fflK�['t"t _MRO CAO'�f CRIt QA7Retd Q�ii i C.+•«a.' a.arw.dj'jjt�Qr(Lr.Q�.^ft Kr.iq Gw+,:« 'Lair d Vis. ;t i` 113ETd 4tif Z i1ttl7C5 tsti•ftL Fsr:?rcE-S r'sAck i� _ '��•j'°`• ; f ��ff,��`- -..__,s G r �; .;�� / :..C-'="°°"'tee'":'. � !� ? Cp at 93 16 Ut tan FAIUO 65 /J' Sari ?l4, 10, 4L }v oma" we oll is) 10• ' '�."`�=.,.� C'`'?�zfs has •„�xs'a ss'1 ��► .� S3�-. yr `�' ��`J;�-�c-^-_,` `�` ",,` �'•_ '� •i ? ;s r1C: REPORC vyith bwrd C�8! 3ahn `1• W'eightZan IXaofilMed . } 3 1 l \I {f i SpISUN a.lr 04 �...}"� .• Mrs 0.1f~2 WARTINEZ '��{• IITTSDUR6 i ANTIBGR CONCORD r' •r r1 PLEASANT bmt CLAW I*" . VIALNUT CREEK 'i I LAFAVETTE u V y�� t .r ut Diableit •«r D.rr.+. z PROJECT\.SI E t 0 8000 16000 •"� tIG1NO CENTRAL PORTION ANTIOCH .r{.••#r+r.# ••••r CONTRA COSTA COUNTY Asa—* . •..r• rr«rt*••#.rr• ti •....•.• •r# ..•..• •#r#! !#►•w lsrr,r rr•rwr# #{•••Lrrr ( CALIFORNIA aa+#• +r# •••r••• •#««s+t+rr#« rr+r#r.r#-wr•frrr! ••NIr••M! +r• !•• ••I• •r•.• fr•rW !wN►#rN• ••i!!•I#ar,Irl# r REGIO{LAL XV r 00157 { anal 4 PROJECT\Sl E = noose O 8000 16000 i CENTRAL PORTION a111004 ..•••••••.•• •••.• CONTRA COSTA COUNTY ..,.. .,.... ..._... .......... ....�.....». ....,._.._..,,... CALIFORNIA c REGIONAL %L4P — Pupal s t n ! . ,,'?�`::�?..� •fit---'�'�y , // / / >e : . ,A2 oe PROJECT SITE `S-�� 4 41 A-10�\/j"fry'-J�/���^/•1""��--_+ �"_1-r-. - - - ; -2 '^ �+ : �---•� i _� , ' mss• U _:.� P-I/ r ✓�� `1 t 14, R-10 / r: //mss ' jz f ZONING 'LXP 9 of } a SCD i 100 hQ F. 09 (� p �v .t Q' ti. � f �'pr PARCEL MAP BOOK - 248 4 PAGE --271 Q4��►9 R t I. Introductory Discussion A. Project Description Under rezoning application 1914-R2, John M. Weightman, the applicant and owner, requests rezoning of a 4.42 acres from A- 2, general agriculture district, to 0-1, limited office district. The property fronts on the south and east sides of Old Crow Canyon Road approximately 281 feet west of San Ramon Valley Boulevard. The site is within census tract 3452 and can be further identified by Assessor's parcel numbers 208-271-09 and 15. The applicant has also indicated an intent to file an applica- tion for a 2 lot minor subdivision on parcel 208-271-09. The proposed division Mould be made along a line parallel to and .247 feet south of the northern boundary of the property. B. Environmental Inventory of Region 1. Physical Description The project site is located on the floor of the San Ramon Valley west of and adjacent to San Ramon Creek. Most of the site is flat and slopes very gently to the southeast. Elevations in the flat portions of the site generally range between 490 and 495 feet above sea level. A noticeable terrace is located on the southeastern portion of the site along San Ramon Creek. The terrace, which supports some brushy vegetation, ranges between approximately 474 feet and 479 feet above sea level. The terrace is linked to the western portion of the site by a rather steeply sloping bank about 10 feet in height. The property is cut by a tributary of San Ramon Creek which divides the project site into areas of 2 acres and 2.25 acres respectively. The steeply banked channel is estimated to be 1S to 20 feet deep and is surrounded by heavy vegetation. The southern part of the project site has been filled to a depth of probably less than a foot with heterogeneous trash, including a scattering of rocks and pieces of i broken concrete up to about 1 foot in diameter. Some of this material and a considerable quantity of discarded asphalt paving has been deposited on the banks of San JRamon Creek. t � -1- 00160 Y Similarly, waste material has been deposited on the northern side of the tributary drainageway. Large pieces of concrete pavement are included. 2. Existin Use and Surrounding Area The site is bounded by Old Crow Canyon Road to the north and west. To the east is San Ramon Creek and a restaurant on the southwest corner of the intersection of Old Crow # Canyon Road and San Ramon Valley Boulevard. The adjacent property to the southwest is undeveloped at the present time. Across Old Crow Canyon Road to the west is the Filper Corporation which produces equipment used in canneries. To the north across Old Crow Canyon Road is a building supply, brick and block yard. To the east of the property; the heavy vegetation found along San Ramon Creek screens a fruit stand and cabinet shop located beyond-the creek. .i San Ramon Valley Boulevard is between Interstate 6S0 (about 1,000 feet east of the site) and the project site. Crow Canyon Road and the Crow Canyon-Interstate 680 interchange, south of the project site, are readily accessible via Old Crow Canyon Road or San Ramon Valley Boulevard. The site is apparently not being used for active production of agricultural products or the grazing of livestock at the present time. 3. Utilities and Community Facilities Mater - East Bay Municipal Utility District Sewage - Central Contra Costa Sanitary District Gas and Electricity - Pacific Gas and Electric Company Police - Contra Costa County Sheriff's Department Fire - San Ramon Fire District + Solid haste - Valley Disposal Service Limited commercial services are available in the San ' Ramon area at the present time. Businesses dealing in goods and services are concentrated along San Ramon Valley Boulevard north of the project site. More complete services are available in the Dublin area to the south and in the Danville-Alamo area north of the project site. -2- 09161 k=� a. •4. Circulation Access to the project site is provided by Old Crow Canyon Road. This road is not part of the main arterial network in the San Ramon area. It presently functions as a collector street providing access to commercial uses. It is planned that Old Crow Canyon will be widened to 48 feet of pavement and in a 68 foot right-of-way. Forty- eight feet of pavement is a generous two lane road which would permit parking. Without parking there would be room for four lanes of traffic. No major circulation problems are anticipated on Old Crow Canyon Road at the present time. However, as traffic flows increase on San Ramon Valley Boulevard and the intersection with Crow Canyon Road becomes more congested, it is possible that Old Crow Canyon Road would be utilized by (1) persons travelling east on Crow Canyon Road wishing to travel north on San Ramon Valley Boulevard and (2) by vehicles travelling south on San Ramon Valley Boulevard desiring to travel west on Crow Canyon Raod. This could result in greatly increased traffic volumes on Old Crow Canyon Road_ Plans have been made to extend Old Canyon Road to the north and development along the extension would also serve to increase future traffic flows. S. Plans, Ordinances and Policies Land Use The project site has been designated for limited office use by the San Ramon General Plan (1971). The General Plan for the San Ramon Valley is presently under review. Open Space Conservation The project site is designated as an urban growth area by the Open Space Conservation Element (1973). Scenic Routes Crow Canyon Road and San Ramon Valley Boulevard are proposed as scenic thoroughfares by the Scenic Routes Element but not Old Crow Canyon Road. -3- y 3 O.9162 i Trails The Interim Bicycle Paths Plan (1972) of the Contra Costa. County Recreation Element designates San Ramon Valley Boulevard, Old Crow Canyon Road and Crow Canyon Road as primary bike routes. Zoning The project site is zoned A-2, general agriculture district. In this situation this district functions as a holding zone. 6. Soils and Geology Soils Mapping of the Soil Conservation Service (Contra Costa. Soil Survey, 1974) indicates that Cropley clay covers most of the project site except for the southeastern portion which is classified as Garitson loam. Cropley clay is a moderately well-drained soil formed in fine texture alluvium from sedimentary rock. Runoff and permeability are slow and the erosion hazard is slight when the soil is tilled and exposed. Shrink-swell poten- tial and corrosivity on uncoated steel are high. The soil has an agricultural capability of Class II. Garretson loam is a well-drained soil developed in allu- vium from sedimentary rock and is formed on alluvial fans and in the flood plains of small creeks. Runoff is very slow to slow and the erosion hazard is none to slight when the soil is tilled and exposed. Shrink-swell poten- tial is moderate and corrosivity on uncoated steel is low Agricultural capability is Class I. Geology The site is located within a Special Studies Zone as defined by the Alquist Priolo Act. The California ,Divi- sion of Nines and Geology (Jennings, 1973) shows the Calaveras Fault at San Ramon as a single trace located in the vicinity of the freeway; and defines it as active. The*Special Studies Zone Map, 1974, maps two traces of the fault near the freeway. It also delineates other traces, including some that are defined as photo linea- tions which have not been field checked. One of the photo lineations traverses the site in a northeast/southwest direction. -4- 00163 rt A To determine whether or not an active fault is located on the site, a geologic and seismic hazards investigation was conducted by Burkland and Associates. The investiga- tion consisted of aerial photograph interpretation, geologic reconnaissance, a geophysical survey (refraction seismic traverses) and exploratory trenching. None-of the investigative methods produced evidence substantiating the presence of active faulting on the site. 7. Hydrology and mater Quality The project site is bordered by San Ramon Creek to the east and a tributary of same crosses the subject property. Both streams are identified by the U.S.G.S. as. intertnittent. The existing drainage easement is shown on the parcel map : at the front of this report. The site is not considered to be within a 100 year floodplain (Limerinns, Lee, and Lugo, U.S.G.S., 1973). However, the terrace area adjacent to the creek may be subject to localized flooding during periods of high volume runoff. The volt=e of stormwater runoff in San Ramon Creek can be expected to increase in the future as undeveloped properties upstream become urbanized. S. Vegetation Mrd Wildlife While the ecosystem which was historically present on the flat portions of the subject property has been greatly disturbed and is not presently of much interest, the tributary drainageway to San Ramon Creek and the creek channel itself are heavily vegetated. The banks of the creek and tributary are densely covered with live oaks and willows with an understory of brushy plants, notably poison oak. A number of large eucalyptus trees are located along Old Crow Canyon Road at the northwest corner of the site. These trees would probably be removed with the planned widening of the road. No wildlife was noted on a visit to the site but wildlife is undoubtedly found in the area. The piles of rubbish and assorted material found on the property provide shelter for rodents. Birds which are well-suited to an intermittent streamside ecosystem and which find habitat in live oaks and willows can be expected in the area given the lack of intensive development in the immediate vicinity of the project site. -S- 2 o '1s4 Vti�1V � Y S I 9. Recreation and Open Space No portion of the site is designated for open space use by the Open Space Conservation Element of the General Plan. San Ramon Creek, however, does exhibit potential for limited recreation use. For example, a-bicycling trail _ or pedestrian path could be located along the banks of the creek which would enable people to enjoy the dense vegetation on one side and open or developed areas on the other side separate and apart from automobile traffic. Primary bicycle paths have been planned for San Ramon Valley Boulevard, Old Crow Canyon Road and Crow Canyon Road in the vicinity of the project site. 10. Air Quality and Noise Air Quality The San Ramon Dalley is an interior valley particularly subject to concentrations of air pollutants. This is due to a tendency to form stable inversions and a tendency toward poor ventilation from the lack of coastal winds. In addition to oxidant generated by automobiles within the valley, on-shore winds tend to move air pollutants produced in other parts of the Bay Region into the interior valleys. The automobile is the principal air pollutant source in the Bay Area. It accounts for about 60 percent of all air pollution emissions. It is expected that the automo- bile produces an even greater percentage of emissions in the San Ramon Valley due to the lack of industry. Some amelioration in the future may come from stricter emissions controls on motor vehicles. However, stricter controls may be offset by increased use. It is uncertain at the present time to what degree public transit will become important in this area. Noise There are no unusual noises on or near the property. The major sources of noise in the area are the freeway, San Ramon Palley Boulevard and local commercial activities. Noise levels on the project site can be expected to increase in the future with greater volumes of traffic in the area. -6- 00- 160 , S ; r- Maps contained in the Noise Element indicate that the projected 1990 60 dB Community Noise Equivalency Level (CNEL) lies just east of the project site. The CNEL r measurement is designed to reflect the total noise environ- ment for an entire day and evening and night noise levels are given proportionally greater weight. 11. Historical and Archaeological Aspects _ There are no known archaeological or historical sites in the area of the proposed rezoning. It is possible that sites may be present in the area due to the proximity of San Ramon Creek. 12. Energy The need for energy producing facilities can be reduced by vigorous energy conservation measures. Substantial savings can be achieved without harming the economy of the nation or the state. Some experts estimate that as much as 40 percent of present total energy consumption is wasteful and that a broad energy conservation program, " applied to all sectors of the economy could halve our historical energy growth rate. Electricity Consumption Lighting represents about one-fourth of all electricity sold in the U.S. In office buildings, lighting represents an average of 40 percent and in some cases 60 percent of electricity used. Decorative lighting, advertising and display lights, exterior wall lighting and other promo- tional uses are also large users of electricity. Nationwide, average lighting intensity in commercial buildings has risen from 35 footcandles in 1940 to SS in' r 195S to 124 at present. Many experiments confirm that lighting levels between 10 and 50 footcandles are suffi- cient for most visual activity and physiological needs where levels of 60 to 1S0 footcandles are now provided. Energy Use and Potential Conservation for Conventional Heating, Cooling, and Ventilating Systems Pertinent factors relating to energy use include; a. The infiltration of outside air, due to inadequate insulation, caulking, and weatherstripping. ti x -7- 00166 v9 t b. Use of electric resistance space heating which results in the consumption of ad,recttuseiOf a much r Ivens ace as direct energy to heat a g p primary fuel (e.g.* gas or oil). . _ %-i-w.lL iv: most visual activity and h where levels of 60 to ISO footcandiPhysiological syarelnowca Energy Provided. t. Use and Potential Hearin CoConservation for Conventional Conservation and ventilating S stems Pertinent factors relating to energy use include; - �? a- The infiltration of outside air, due to inadequate ti insulation, caulking, and weatherstripping. i -7- - e 001 66 J -r x' r b. Use of electric resistance space heating which results in the consumption of at least twice as much energy to heat a givenspace as direct use of a _ primary fuel (e.g., gas or oil). C. Increased use of air conditioning and the use of air conditioning systems which are not as efficient as other units or systems presently available. - d. The proportion of exterior walls, the amount of surface area in walls, the amount of surface area in windows, and the color, orientation, shape and angle of exposure of building surfaces. II. Environmental Impact Analysis A._ The Environmental Impact of the Proposed Action L Circulation Traffic flows will increase from uses established on the site. Until specific development proposals are made, it is difficult to assess traffic impacts. It is expected, however, that trip generation from limited office uses would fall within the range of 80 to 100-trips per day per acre or roughly 550 to 450 trips per day for the entire 4.4 acre site. Significant circulation impacts are not anticipated. 2. Soils and Geology Capay Clay which covers most of the site has high shrink- swell potential and high corrosivity. These soil char- acteristics should be considered when buildings and foundations are designed. The following conclusions are based on data obtained and evaluated during the investigation of the subject site by Burkland and Associates. a. No evidence of active faulting on the site was discovered. b. The potential for ground rupture on the site is negligible. C. The potentials for the secondary seismic effects of 3 liquefaction and lurch cracking are low. -8- i 0016 f o MEN_5 f c t d. The potential for lateral spreading or soil sloughing into the stream beds on the site is low to moderate. e. The potential for structural damage due to ground shaking is low if quality design and construction criteria are met. 3. Air Quality and Noise _ Increased automobile use in the San Ramon area will i result in increased air pollution. The degree of impact + would depend specifically upon which businesses are established on the property. This will determine.whst changes in automobile usage will occur. With additional traffic in the vicinity of the project site increased noise levels will result. Increased noise should not adversely affect uses currently established in the immediate vicinity of the project site. 4. Hydrology and Water Quality There are several hydrology and water quality issues which must be considered: (1) use of the terrace area and (2) alteration of the tributary drainageway. In a study done by San Ramon Engineers (9/18/70), it was determined that minimum ground elevation for parking use on the terrace should be 478.S feet (including 2 feet of freeboard) to protect any development from water in the creek during a SO year flood. If the terrace area were to be used, fill would be necessary. It was estimated by San Ramon Engineers that 1,700 cubic yards of fill would be required to place a parking lot in this area. If the terrace were filled the location of the top of the bank j would be shifted toward the creek and it would be possible to place structures clo_er to the creek bed. The result would be to increase the usable area of the project site but at the expense of placing fill material close to the creek channel and removing and disturbing vegetatio:i along the creek. A second area of major concern relates to the tributary drainager.ay. The trees and other vegetation along the creek could be removed and a pipe placed in the channel. The channel could then be filled and covered with pavement to provide additional space for parking. This would also have the beneficial effect (from the property owners point of view) of reducing the width of the drainage casement required and would enable the size of buildings } to be placed on the project site to be increased. -9- 00168 K T MEN L The filling of the channels could be easily justified in terms of economics. However, it must at the same time be recognized that creeks and creedside areas such as San Ramon Creek and the tributary drainageway are scarce in Contra Costa County and represent physical resources of value to the residents of the County. Many creeks or portions thereof have already been channelized and/or filled. The stream channels on the project site should be regarded as an asset to be incorporated into attractive office development rather than as obstacles to be overcome. 1 i The proposed minor subdivision would not necessarily involve adverse environmental effects on the creek since f an estimated 1 acre (or the southern half of parcel 208- 271-09) would remain for future development. This is sufficient area to allow future construction of an office building without disturbing San Ramon Creek the tributary, or creekside vegetation. S. Recreation and Open Space San Ramon Creek and the tributary should be regarded as open space resources. Many people might find these drainageways attractive as due to the heavy vegetation which contr.:sts with the open grass covered hills nearby. From an environmental standpoint the drainageways should be disturbed only if absolutely necessary. The trees along the streambeds could function as an attractive background for structures placed on the property or as a border for portially enclosed open spaces. B. Any Adverse Environmental Effects Which Cannot Be Avoided If This Proposal Is Implemented t 1. A small increase in traffic on Old Crow Canyon Road and uajor streets leading thereto. 2. A slight increase in air pollution emissions from additional automobile traffic. 3. increased use of energy in the construction and operation of new office buildings. Nonrenewable resources would be used in construction, some of which are not recyclable. 4. The possibility for adverse impacts to San Ramon Creek and the tributary drainageway would be heightened. -10- i 00169 f C. ?Mitigating Measures Proposed to Minimize the Impact 1. The applicant has not proposed any mitigating measures directed toward minimizing environmental impacts. 2. A condition of approval that the tributary drai.nageway be retained in its natural state when the project site is developed should be made. 3. A condition of approval either prohibiting parking use on the terrace or at least limiting the area which could be used for parking on the terrace should be rade. 4. The proposed widening of Old Crow Canyon Road should be redesigned to preserve the eucalyptus trees in .the north- west corner of the project site. S. A number of energy conservation measures are available for structures which would be built on the project site. These include: use of natural gas instead of electricity for water and space heating; reductions in illumination levels wherever possible; use of fluorescent lights instead of incandescent bulbs; keeping promotional signs and lighting to a minimum to reduce electrical consumption; the use of kigh pressure sodium lamps for outdoor illumina- tion; the use of heat pumps for spacing heating and cooling; and the use of wood, where appropriate, instead of steel and aluminum in building construction. D. Alternatives to the Proposed Action 1. No Project - The subject property could be retained in its undeveloped state with A-2 zoning. It would be necessary to continue to pay property taxes without deriving economic return from the property. 2. Rezoning to a different district - A request could be made to rezone the project site to a single family or multiple family residential district. Considering the location of the property with respect to Interstate 680, Crow Canyon Road and San Ramon Valley Boulevard and the existing surrounding uses (Filper Corporation, building materials, etc.), the planned office use is perhaps a more appropriate use for the subject property. 3. Should the proposed rezoning be approved, an effort could be made to establish pedestrian access by a bridge across the tributary dra.inageway. This could encourage integrated orderly develop-ent on both sides of the tributary channel by a single company and could result in a very attractive -11- 001 r w 1 i r t development. It might be possible for example, to place offices on one side of the channel and parking on the other side. E. The Relationship Between Local Short-term Uses of 'Man's Environment and the Maintenance and Enhancement of Long- term Productivity Long-term productivity should not be adversely affected by the proposed rezoning. The project does not appear to pose long- term risks to health or safety. The range of beneficial uses of the project size would be limited with project construction. However, the site is designated for limited office use by the General Plan which reflects the considered decision of what use is appropriate for the project site. Short-term use of the environment permitted by the rezoning which would result in substantial alteration to the stream channels on the project site is from an environmental standpoint contrary to the maintenance and enhancement of long-term productivity. F. Any Irreversible Environmental Changes Which Would be Involved in the Proposed Action Should it Be Implemented Changes to project site topography, removal of vegetation, alteration of the drainage channels, and the consumption of fossil fuels and nonrenewable-nonrecyclable resources in building construction attributable to the proposed rezoning are irreversible environmental changes. G. The Growth-Inducing Impact of the Proposed Action The establishment of offices on the site will add to the future growth in the San Ramon area. The proposed rezoning might result in a limited amount of population growth where businesses become establisher. Such population growth, would be part of a cumulatively significant total. An undetermined amount of economic growth would also be attributable to the proposed rezoning which will permit office use to be developed on the subject property. H. Organizations and Persons Consulted; Documents Utilized During the preparation of Environmental Impact Reports, written and oral communications take place between the Planning Department and other County departments. The General Plan and its various elements are also scrutinized regarding the proposed action. If additional consultations, contacts of consequence and documents were used, they are referenced below. -12- 001�'.� I. Qualification of E.I.R. Preparation Agency This Environmental Impact Report was prepared by the Contra Costa County Planning Department. The majority of the reports are prepared by the Environmental . Impact personnel of the Current Planning Division and the County Planning Geologist where applicable. Other Planning Department and other County personnel were utilized Where necessary. Ordinarily the ` ` person directly coordinating and writing the report is listed as the contact person in the Notice of Completion or Arnold B. Jonas, Senior Planner can be contacted. EIR Team Melvin J. Bobier, B.S. Bus. Ad, M.C.P. City Planning Bruce N. Bowman, B.S. Urban Planning Arnold B. Jonas, A.B. Economics Dennis Mesick, A.B. Economics, M.S. Urban Planning Darwin Myers, B.S. !lath., B.S. Geology, Ph.D. Geology Dale Sanders, B.S. Biology, Ph.D. Entomology DM:Ih 10/9/75 -13- i 001"1^2 ' COSTA CCUtif1' PLANNI U��!'Ab. -WW 1 NOTICE OF lCoapletion of finviron;:ental Isapact Report Negative Declaration of Environmental Significance � -13- i OU1�2 C rW% COSTA COUNTY PLANNING D►EPA;. XNT NOTICE OF �Completion of Environ;:ental Impact Report �N;egative Declaration of Environmental Significance Lead Agency Other Responsible Agency Contra Costa County c/o Planning Department P.O. Box 951 Martinez, California 94S53 Phone (415)��-VIM 372-2024 Picone EIR Contact Person Dennis Mesick Contact Person. PROJECT DESCRIPTION: Under rezoning application 1914-R7-, John M. Weightman, the applicant and owner, requests rezoning of a 4.42 acres from A.- 2, general agriculture district, to 0-1, limited office district. The property fronts on the south and east sides of Old Crow Canyon Road approximately 281 feet gest of San Ramon Valley Boulevard. The site is within census tract 3452 and can be further identified by Assessor's parcel numbers 208-271-09 and. 15. It is deteisined from initial stWy by of the 1�Planning Department that this project does not have a significant effect on the environment. Justification for negative declaration is attached. 1Li 17ie Environmental Impact Report is available for review at the below address: • Contra Costa County Planning Department 4th Floor, North Wing, Administration Bldg. Pine 8 Escobar Streets A ttartinez, California Da c P-u�st�ed l��:rZ: ..�t` ►`'j Final date for reviE:-/appeal � BY Planning D.�,arvnent Representative �01 46 AP9 1/7. In the Board of Supervisors of Contra Costa County, State of California January 13 , 19 6 In the Matter of Hearing on the Recdwndation of the Planning Commission that Land in the Orin" Area (1972-,SZ) be Rezoned. (Mr. Donald E. Manuel, Owner) This being the time fixed for he on the recommendation of the Planning Commission (1972-$Z) that 20.3 acres located at the southwesterly terminus of Donna Maria Way and Dolores Way ("Mo a Adobe")# Orinda area, be rezoned from Planned Unit District (P'ci� to General Agricultural District (A-2); and No one having appeared in opposition; and Mr. A. A. Dehaesuss Director of Planning, having advised the Board that no Environsental Impact Report is required for this zoning change inasmuch as the General Plan indicates low density zoning for the immediate and surrounding area; IT IS BY THE HOARD ORDERED that the aforesaid recommendation of the Planning Commission is APPR09ED. IT IS FURTHER ORDERED that the Director of Planning and County Counsel are DIRECTED to prepare an ordinance, asendin< the zoning ordinance of Contra Costa County giving effect to same, said ordinance to be published for the time and in the manner required by law in a newspaper of general circulation published in this County. PASSED by the Hoard on January 13. 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. Witness my hand and the Seal of the Board of ccs Planning Department Supervisors Mr. Donald Is Manuel aRxed this 13th day of January . 19 76 �---, J. R. OLSSON, Clerk ByP Deputy Clerk Rond&Xynn Shackles 00174 H 24 8175 IoM s Resolution t:o. 81-19 75 RESOLUTION OF Thi PIAMING C0WBSICU OF THE COt,U"I OF WITRA COSH, STATE OF CAF, IFORN_IA, INCURPORATI14G MWLT1'GS AND REam ATIOtdS ON Pi.MMiG GOttHISSION rNITIA- TIQJ STUDY (1972-1L) - DONALD E. FAMEL Wirer), IN THE O1MINANCE CODE SECTIO►I F:.MAINING TO Thi PRECISE ZQUW FOR ME ORINTA AREA OF SAID COUNW. WHUM9.S, at a regular meeting an Tuesday, September 2, 1975, the Planning Staff informed the Planning Oomanssion that D(faMLD E. MUEL (Owner), has written the Planning Department that he does not intend to proceed with the implementation of the zoning granted to him under 1536-RZ, Planned Unit Development District (P-1); and WrEREAS, the Planned Unit District has a time limitation for implementa- tion of the :oiling; and WHEREAS, the time limitation is about to expire and the property would automatically revert to its previous Single Family Residential District-20 (R-20) zoning; and WdEREAS, the owner, Mr. Donald E. Manuel has expressed a desire to have his property revert to a General Agricultrual District (A-2); and WORREAS, the Planning Coami ssion instructed the Planning Staff to initiate rezoning studies and hearings on a reversion of the existing Planned Uhit District (P-l) to an appropriate :coning ci�assification; and W EREAS, after notice having been la ifully given, a public hearing was held by the Planning Gaanassion on Tuesday, November 25, 1975, whereat all persons interested therein might appear and be heard; and WrIEREAS, no Envircn ental Impact Report was prepared by the Planning Staff inasmuch as the Genezul Plan indicated lar density zoning for the immediate and surrounding., area; and MEREAS, The Planning Commission having fully reviewed, considered and evaluated all the testimony and evidence subMItted in this matter; and NOW, UEREFORE, dE IT RESOLVED that the Plimmiing Commission recamands to the board of Supervisors of the County of Contra Costa, that Planning C=nission Initiation Studs, on the 20.33 acnes owned by Dmiald E. Patrn;el (1972-P.Z), be APPF41ED as to a change fran Planried Chit Development (P-1) to General Agricultural District (A-2), and that this zoning cinange be rude as is indicated on the finings map entitled: RiM%2f:N)M0U FOR A POMO11 OF UE DISTRICTS MAP FOR Zhi SOLM' -EAST 0.LT.jam AREA, CW4TRA CO ,% STA 0=11Y, CAUFOIA, IN= MAP No. 14, which is attached 0017 . Resolution No. 81-1975 hereto and made a part hereof; and BE IT FURTER RESOLVED that the reasons for this recommendation are as follows: (1) The subject site is sided by Residential R-20 zaning except along the southeasterly side, aa*hich is Residential R-12. (2) The General Plan indicates this area as law density single fatuity residential (2) The General Agricultural District (A-2) is consistent with the General Plan. BE IT FLOM RtSOLVED that the Chairman and Secretary of this Comidssion shalt sign and attest the certified copy of this resolution and deliver the same to the board of Supervisors as required by the Planning Lags of the State of Cali- fornia. The instruction by the Planning Courrmissian to prepare this resolution was given by motion of the Planning Co m issian on Tuesday, November 25, 19 75, by the following vote: AYES: Coand ioners - Milano, Compaglia, Walton, Jeha, Stoddard, Young. NOES: Coami,ssianers - 1iane. ABSENT: Commissioners - Donald E. Anderson. ABSTAIN: Coc6ssioners - None. I, Andrew H. Young, Chairman of the Planning Commission of the County of Contra Costa, State of California, hereby certify that the foregoing was duly called and held in accordance wits the law on Tuesday, December 2, 1975, and that this resolution was duly and regularly passed and adopted by the following vote of the Ca=j ssion: AYES: Commissioners - Jeha, Milano, CoWaglia, Anderson, Walton,. Stoddard, Young. NOES: Commissioners - None. ABSEM Caazaissioners - None. ABSTAIN: Commissioners - None. rman o the lanni. shun o e County of Contra Costa, State of California ATTEST: S �f the P of the C:auntyr of Contra Costa, State of California • ,� 't ZIP ,Iy �w»�N:• l�. �I ff o-w�4'�'www } �f �vti, . 'f ,. PECO='E VATw:t FO?: A Rilar: C: fi` �•�,.E DIS��t:;t,3:1 !.i i /. fad a 'TRA COSTA M)►F•.,L<aF.t.(. L r�f- dC . ` ♦ f ��-L rX�'> IiIJ�;: • • '+.� �!i} �y„� � ��' � ;(,�'�L-"Sid A£f`. v r s•,wh. y � 0-177 tXa►aetitNG ODMMt1,Si0lt tMlfll►l�O.rl7?r Rt i'tttf7Y.:i:utaP COATIf RA COSTA COUNTY PLANNING DEPARTIGT 'i NOTICE OF Completion of Environmental Impact Report X.\ lNegative Declaration of Environmental Significance Lead Agency Other Responsible Agency Contra Costa County c/o Planning Department P.O. Box 951 Martinez, California 94553 Phone (415)��'l90'10 . 372-2024 Phone EIR Contact Person Melvin J. Bobier Contact Person PROJECT DESCRIPTION: Under 1972-RZ the Planning Commission is initiating a rezoning at the request of the owner, Donald E. 'Manuel, of 20.33 acres, from Planned Unit Development District (P-1) to General Agricultural District (A-2), located at the southwesterly terminus of Donna Maria Way and Dolores _j. Way, commonly known as "Moraga Adobe". The subject property is further identified by the Contra Costa County Assessor as being parcels 271-130-03 and 271-150-02 and lies within Census Tract 3552. The project will not have a significant effect on the environment because: The purpose of the rezoning is to ensure that the Joaquin Moraga Adobe is not left as the residue of a standard subdivision but is planned as part of a total development and also is not rushed into being part of the surrounding urban development because of residential taxes. This building is the oldest house in the County still standing (1841) California Registered Historical Landmark #509 (1954) and National Register of Historical Places (1972). It is Bete nnined from initial study by Melvin J. Bobier of the Planning Department that this project does not have a significant effect on the environment. Justification for negative declaration is attached. The Environmental Impact Report is available for review at the below address: Contra Costa County Planning Department 4th Floor, North Wing, Administration Bldg. Pine F Escobar Streets Martinez, California Datro� , .� '" ,4. 1 �; Final date for review/appeal cbity--acy p, 19w By ��-- Planning Deparmen Representative 00178 �- AP9 1/74 y In the Board of Supervisors of Contra Costa County, State of California January 13 , 1976 In the Matter of Hearing on the Reco.,mmendation of the Planning Commission that Land in the Alamo Area (190'8-RZ) be Rezoned. (Ms. Janet S. Neill , Owner) This being the time fixed for hearing on the recommendation, of the Planning Commission (190''8-RZ) that certain land .frontin- approximately 1,800 feet on the east side of EI Pintado Road between Spring Lane and Dolphin Drive, Alamo area, be rezoned from General Agricultural District (A-2) to Single Family Residen- tial District-40 (R-40) i and No one having appeared in opposition; and Mr. A. A. Dehaesus, Director of Planning, having advised the Board that no Environmental Impact Report is required for this zoning change inasmuch as the General Plan indicates lour density single family residential zoning for the area; IT IS BY THE BOARD ORDERED that the aforesaid recommenda— tion of the Planning Commission is APPROVED. IT IS FUPTHER 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 lave in a newspaper of general circu- lation published in this County. PASSED by the Board on January 13, 1976. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the dote aforesaid. cc: Ms. Janet S. 14'eill Witness my hand and the Seal of the Board of Director oc Planning pe whors Assessor affixed this 13th day of January 19 75 J. R. OLSSON, Clerk ByDeputy Clerk 3onnie Boaz 001'79 H 24 L/75 10M a � l Resolution No. 80-1975 RESOUMG1% OF THE PLWM4G COMISSION OF THE COt.IVTY OF CM"M COSTA, STATE OF CAL- IFOMIA, I3'MRPOKATING FINDINGS AND R%CCOEM'hllONS ON PL4IMING COMMISSIM IYi ITIA- Tr"D STUDY (1968-RZ)2 IN 7HE ORDINANCE CODE SECTION PERTAINING TO THE PRECISE ZONING FOR WE ALM AREA OF SAID COUM. klEi AS, at a regular meeting of the Cantra Costa County Planning Com= s- ioh an Tuesday, July 8, 1975, in conjunction with rezoningapplication 1957-RZ (Ran i Walker Realty, Applicant - Janet S. Neill, Owner), the Planning Qxmzission instructed the awmLing Staff to initiate rezoning studies for possible change in zoning on the zema3nder of the surrounding properties from General Agricultural District (A-2)' to a a more appropriate residential zoning; and AEREAS, after notice thereof having been lawfully given, a public hear- ing was held by the Planning Commission an Tuesday, November 25, 1975, whereat all persons interested therein might appear and be heard; and MXREAS, no Envircxunental Impact Report was prepared by the Planning Staff inas� as the General Plan indicates law density single family residential zoning for the area; and U ERIAS, the Planning Co®ssion having fully reviewed, considered and evaluated all the testimony and evidence submitted in this matter; and t NOW, THMUTORE, BE IT RESOLVED that the Plmning Commission recommends to the Board of Supervisors of the County of Ccwt Costa, that the Planning Comm ission's Initiated Study (1968-RZ), to rezone 21.6 acres in the study area be APPROVED as to change from General Agricultural District (A-2) to Single Family Fesidential District-40 (R-40), and that this zoning change be made as is indicated o n the finding; wap entitled: RECOMMENDATION FOR A PORTICK OF THE MT. DIABLO DIVISION, SECTOR 4, CGNTRA OOSTA CO[Im, CALIFORNIA, which is attached hereto and made a part hereof; and 6E IT IUMER RESOLVED that the reasons for this re-- on are as Follows: (1) Existing development of the study site conforms with the proposed a rezoning and would not result in any substantial increase in density. (2) The proposed rezoning is consiste.*it with the General Plan for the area. a£ 1T REMiZER itESGU=- that the Gia%_ n and Secretary of this Q=miss- ion sn,,1 sign and attest the cert-ified copy of this resolution and deliver the same to the Board of Supervisors as required by the Pl Ming Laws of the State of California. 00180 Miaofilmed with bocud order i / f Resolution No. 80-1975 The instructon by the Planning Commission to prepare this resolution was given by motion of the Planning Commi.ssinn on Tuesday, November 25, 1975, by the following vote of the Qoamission: AYES: Coamissianers - Jeha, Stoddard, Milano, Conpaaglia, Walton, Young. NOES: Oomadssioners - None. ABSOrl: Coamdssioners - Donald E. Anderson. ABSTAIN: Coaudssioners - ?done. I, Andrew H. Young, Qzairman of the Planning Cocmission of the County of Contra Costa, State of California, hereby certify that the foregoing was duly called and held in accordance with the law on Tuesday, December 2, 1975, and that this resoluti(xi was duly and regularly passed and adapted by the following vote of the Planning Commission: AYES: Commissioners - Jeha, Milano, Compaglia, Anderson, Walton, Stoddard, Young. NOES: Commissioners - ;done. ABSRU: Commissioners - hone. ABSTAIN: Commissioners - None. VA6bw Ivk Ab%t%& f'hafman O lo! O County of Contra a, of California ATI'£ST: / e therung CommispCdn or L--Ebunty t4f tContn3 ()ossa, State of California OU181 -2- t 1 _- • ' 1 f�j/;-...LM�„tom ��✓ ! � f=1'.:sse / /f � s Old F 16 F 6.1 it .01 Xo it . � f•f ,' �RQkI 14.2 is R•40 p—Z� v00, 14,of T .o..�..r�..c..-.:.,C—P Kr.._DL$Q Mt/gttml.S[tTntt L i e� _ r ~ • _ • f_ _f��r-..d- icLL! tti CLFIL�1 1~�R 7wr•14/Jr: 1 t 00182 ! C� to COSTA COUNTY PLANNING DEPART, IT NOTICE OF completion of Environmental Impact Report yy Negative Declaration of Environmental Significance Lead Agency Other Responsible Agency Contra Costa County - c/o Planning Department P.O. Box 951 !Martinez, California 94553 Phone (41S)UAW 372-2024 Phone EIR Contact Person Bruce Bowman Contact Person PROJECT DESCRIPTION: PLANNING COWIISSION INITIATED STUDY FOR POSSIBLE REZONING, COUNTY FILE: 1968-RZ: Consideration of rezoning from General Agricultural District (A-2) to Single Family Residential District (R-40). Subject land is described as follows: 15 parcels totaling approximately 21.6 acres fronting approximately 1,800 feet on the east side of El Pintado Road between Spring Lane and Dolphin Drive in the Alamo area. (CT 3462) (Assessor's Parcel Numbers: 196-140-13, 14, 15, 16, 29, 29, and 35; 196-150-03, 05, 06, 07, 09, 10, 11, 12, and 12) The project will not have a significant effect on the environment because: No apparent constraints. There is no serious setback to native vegetation, wildlife, or air and water quality which would result from low density residential use. Topography would be conducive to this use, and road access and utilities are readily available. It is determined from initial study by Bruce Bowman of the- Planning Department that this. project does not have a significant effect on the environment. Justification for negative declaration is attached. The Environmental Impact Report is available for review at the below address: Contra Costa County Planning Department 4th Floor, North Ming, Administration Bldg. Pine & Escobar Streets !Martinez, California Date sted -��-tii 72 12r Final date for review/appeal QI--O �' F) IOU 1 t Planning Depart t Representative 00183 AP9 1/74 t A IN THE BOARD OF SUPERVISORS OF r CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Reports of the Planning ) Commission on Applications to Rezone ) Land from General Agricultural District ) (A-2) , Heavy Agricultural District (A-3), ) January 13, 1976 Single Family Residential District (R-20) ) and Unrestricted District (U) to Agricul- tural Preserve District (A-4) ) The Planning Director having notified this Board that the Planning Commission recommends approval of the following requests to rezone land to Agricultural Preserve Districts: Rezoning No. Applicant Area From To 1966-RZ Machado Orchards, Inc. Byron A-3 A-4 1967-RZ Machado Orchards, Inc. Byron A-2 A-4 1970-RZ John and Helen Torres Brentwood A-3 A-4 1971-RZ Susan Krusi Dyke Alamo A-2 A-4 1973-RZ David and Margorie Humphrey Danville A-2 A-4 1975-RZ V. W. Pacini Winter Island U A-4 1976-RZ Isabel L. Pombo Brentwood A-2 A-4 1977-RZ Robert J. Athey Moraga/Canyon A-2 R-20 A-4 1978-RZ Gordon and Janet Strain Martinez A-2 A-4 1980-RZ Earl and Margaret Wiley Tassajara A-2 A-4 1981-RZ Vernon and Frances Cakebread Brentwood A-2 t; A-3 A-4 1982-RZ Lucy Viera Clayton A-2 A-4 1983-RZ Robert Nielsen San Ramon A-2 A-4 1984-RZ Coleman and Catherine Foley Tassajara A-2 A-4 1985-RZ William and Audrey Sherwood Tassajara A-2 A-4 1988-RZ Lawrence McKenzie Byron A-2 E A-3 A-4 1990-RZ Howard C. Wiedemann, Doris C. Wiedemann and Ann W. Kaplan San Ramon A-2 A-4 IT 1S BY THE BOARD ORDERED that hearings be held on said applications on. Tuesday, February 10, 1976 at 10:30 a.m. in Room 107, County Administration Building; Martinez, California, and that the Clerk publish notice in newspapers of general circulation as required by law. Passed and Adopted By the Board on January 13, 1976. cc: Applicants/Attorneys CERTIFIED COPY Planning (2) L testify that this Is a full. true & correct copy of the original document whkh is an file to my offlce and that it was ixttswl t: adopted by the Board of Suporrtso.^s of o to :men^.-. California. on the daze shna a. %*. ^;T: J. ft. OLSSOZ. County Clerk&es•o:iiaa Ctets of sa!d 83ard of SupervlaoM j, Deputy Clark. 1976 a Rend .Y� les 0018.1 i Resolution No. 1-1976 RESOLUTION OF THE PLANNING COMMISSION OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, INCORPORATING FINDINGS AND RECOMMENDATIONS ON THE REQUESTED CHANGE BY MACHADO ORCHARDS, INC. (APPLICANT S OWNER) , (1966-RZ) , IN THE ORDINANCE CODE SECTION PERTAINING TO THE PRECISE ZONI1: FOR THE BYRON AREA OF SAID COUNTY. WHEREAS, on September 17, 1968, the Board of Supervisors of the County of Contra Costa, California, by Resolution No. 68-635, established rules and procedures for the estab- lishment of Agricultural Preserves and the execution of land conservation agreements; and WHEREAS, a request by MACHADO ORCHARDS, INC. (Applicant'& Owner), (1966-RZ), to rezone land in the BYRON Area from Heavy Agricultural District (A-3) to Agricultural Pre- serve District (A-4) , was received on July 3, 1975; and WHEREAS, the Planning Department reviewed the aforementioned application and finds that this application meets the Land Conservation Agreement standards and conforms to the uses allowed in an A-4 District and, thereby, recommends to the Planning Commission of the County of Contra Costa, that this application be approved as submitted; and WHEREAS, after notice thereof having been lawfully given, a public hearing was held by the Planning Commission on Tuesday, December 16, 1975, whereat all persons interesse-_ therein might appear and be heard; and WHEREAS, the Planning Commission having fully considered and evaluated all the testimony and evidence submitted in this matter; and NOW, THEREFORE, BE IT RESOLVED that the Planning Commission recommends to the Board of Supervisors of the County of Contra Costa, that the rezoning request of MACHADO ORCHARDS, INC. (Applicant s Owner), (1966-RZ) , be APPROVED as to the change from Heavy Agricultural District (A-3) to Agricultural Preserve District (A-4) and that this change be made as is indicated on the findings map entitled: A PORTION OF BYRON DIVISION, SECTORS 4 AND 5, CONTRA COSTA COUNTY, CALIFORNIA, which is attached hereto and made a part hereof; and BE IT FURTHER RESOLVED that the Planning Commission further recommends that the Board of Supervisors sign a contract with the property owner as a requirement to establi- ing a Preserve; and BE IT FURTHER RESOLVED that this recommendation be approved (1) This applicatic_ for change from A-3 to A-4 conforms to the Land Use b Circulation Plan adopted in 1963; and 001 . Microfilmed with board order i Resolution No. 1-1976 BE IT FURTHER RESOLVED that the Chairman and Secretary of this Planning Commissi shall respectively sign and attest the certified copy of this resolution and deliver the same to the Board of Supervisors all in accordance with the provisions of the Conservation and Planning Law of the State of California. An instruction by the Planning Commission to prepare this resolution incorpor- ating the above and aforementioned was given by motion of the Planning Commission at a regul meeting on Tuesday, December 16, 1975, by the following vote: AYES: Commissioners - Jeha, Milano, Walton',- Compaglia, Stoddard, Young_ NOES: Commissioners - None. , ABSENT: Commissioners - Donald E. Anderson ABSTAIN: Commissioners - None. 1, Andrew H. Young, Chairman of the Planning Commission of the County of Contra Costa, State of California, hereby certify that the foregoing was duly called and held in accordance with the law on Tuesday, January 6, 1976, and that this resolution was duly and regularly passed and adopted by the following vote of the Commission: AYES: Commissioners - Jeha, Anderson, Walton, Compaglia, Milano, Stoddard, Young NOES: Commissioners - None ABSENT: Commissioners - None ABSTAIN: Commissioners - None " W Chairman o the Planni o Co mmi cion of the County of Contra Costa, State f California ATTEST: i /Secretary of he P1a ping Comm', ion of the `-County of Contra Cosa, State of California � n M,ao filmed with board order 001 8 • a�+eMA7 / -7 • KUM i I % =rte�-• c :z::.t-z c�_ r�so-aa . � w = A 2 9 or I � A-3 / Y` B Y R 0 / I j SEE OQDlnar t.,.Cuwry!'�'.TIO't'ru:t A Q::TIOid :07 _ - - fi BYRON D'sVISION.. 3EC i 0«=f-4.5 . -COltT�t.-COSTA COUNTY, CALIFORPIIA i.,ate.... . . .> �_._ -. ..._ .. . ,�....: .. Y _ -' •'. . • L tAndrew h; YOung, (:A4-.r -M•, . F asC2lE rx FEET ...sr. P. . .•♦ �i i1♦►�...{fi5 M.SV i - Microfi;med-%v;rei boor o:c4er 00187 i • CONTRA COSTA COUNTY PLANNING DEPARTMENT NOTICE OF lCompletion of Environmental Impact Report _ r__XX__1 Negative Declaration of Environmental Significance Lead Agency Other Responsible Agency ' Contra Costa County c/o Planning Department P.O. Box 951 Martinez, California 94553 Phone (415)XXXXX060QiW 572-2024 Phone EIR Contact Person Darwin Ayers Contact Person PROJECT DESCRIPTION: COUNTY FILE: 1966-R2 - RACH.ADO ORCHARDS INCORPORATED (applicant and owner) - The applicant requests to rezone approximately 170.17 acres from heavy agricultural district (A-3) to agricultural preserve.district (A-4). Subject land is described as follows: Descriptive parcel located between Hoffman Lane and Camino Diablo Road approximately .5 miles west of Byron Highway in the Bryon area. (Parcel 1003-070-003 and 004) (CT 3040). The project will not have a significant effect on the environment because: The retention of open land will not have a substantial adverse effect on the environment. No change in uses which presently exist on the site is proposed. The site is underlain by prime agricultural soils. The application is consistent with General Plan considerations. It is determined from initial study by Darwin Myers of the x?i Planning; Department that this project does not have a significant effect on the environment. - .Justification for negative declaration is attached. The l:i�vironmental Impact Report is available for review at the below address: Contra Costa County Planning Department 4th Floor, North ging, Administration Bldg. Pine & Escobar Streets Martinez, California N',-'V. us ed % F) i Klcv. Final date for review/appeal r ti By - 00188 Planning Department Representative ti Microfilmed with board order t t AP4 1/74 ..........0", r Resolution No. 2-1976 RESOLUTION OF THE PLANNING COMMISSION OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, INCORPORATING FINDINGS AND RECOMMENDATIONS ON THE REQUESTED CHANGE BY MACHADO ORCHARDS, INC. (APPLICANT b OWNER) , (1967-RZ), IN THE ORDINANCE CODE SECTION PERTAINING TO THE PRECISE ZONI-' FOR THE BYRON AREA OF SAID COUNTY. WHEREAS, on September 17, 1968, the Board of Supervisors -of the County of Contra Costa, California, by Resolution No. 68-635, established rules and procedures for the estab- lishment of Agricultural Preserves and the execution of land conservation agreements; and WHEREAS, a request by MACHADO ORCHARDS, INC. (Applicant E Owner) , (1967-RZ) , to rezone land in the BYRON Area from General Agricultural District (A-2) to Agricultural Preserve District (A-4) , was received on July 3, 1975; and WHEREAS, the Planning Department reviewed the aforementioned application and finds that this application meets the Land Conservation Agreement standards and conforms to the uses allowed in an A-4 District and, thereby, recommends to the Planning Commission of the County of Contra Costa, that this application be approved as submitted; and WHEREAS, after notice thereof having been lawfully given, a public hearing was held by the Planning Commission on Tuesday, December 16, 1975, whereat all persons interested therein might appear and be heard; and WHEREAS, the Planning Commission having fully considered and evaluated all the testimony and evidence submitted in this matter; and NOW, THEREFORE, BE IT RESOLVED that the Planning Commission recommends to the Board of Supervisors of the County of Contra Costa, that the rezoning request of MACHADO ORCHARDS, INC. (Applicant E Owner), (1967-RZ), be APPROVED as to the change from General Agricultural District (A-2) to Agricultural Preserve District (A-4) and that this change be made as is indicated on the findings map entitled: A PORTION OF BYRON DIVISION, SECTOR 5, CONTRA COSTA COUNTY, CALIFORNIA, which is attached hereto and made a part hereof; and BE IT FURTHER RESOLVED that the Planning Commission further recommends that the Board of Supervisors sign a contract with the property owner as a requirement to estab- lishing a Preserve; and i BE IT FURTHER RESOLVED that this recommendation be approved (1) This application for change from A-2 to A-4 conforms to the Land Use Circulation Plan adopted in 1963; and C01�9 Miuoii:msd with board order i G' i w b 4 p:} Resolution No. 2-1976 BE IT FURTHER RESOLVED that the Chairman and Secretary of this Planning Commission shall respectively sign and attest the certified copy of this resolution and ' deliver the same to the Board of Supervisors all in accordance with the provisions of the Conservation and Planning Law of the State of California. An instruction by the Planning Commission to prepare this resolution incor- porating the above and aforementioned was given by motion of the Planning Commission at a regular meeting on Tuesday, December 16, 1975, by the following vote: AYES: Commissioners - Jeha, Milano, Walton, Compaglia, Stoddard, Young. NOES: Commissioners - None. ABSENT: Commissioners - Donald E. Anderson ABSTAIN: Commissioners - None. 1, Andrew H. Young, Chairman of the Planning Commission of the County of Contra Costa, State of California, hereby certify that the foregoing was duly called and held in accordance with the law on Tuesday, January 6, 1976, and that this resolution was duly and regularly passed and adopted by the following vote of the Commission: AYES: Commissioners - Jeha, Anderson, Balton, Compaglia, Milano, Stoddard, Young NOES: Commissioners - None ABSENT: Commissioners - None ABSTAIN: Commissioners - None Chairman of the Plan n g Co fission of the County of Contra Costa, Stat of California ATTEST: ecretary o, the Pl nning Commissi of the ounty of Contra Costa, State of California Miaofilm.-,d with board order 1 _,.,� ///•� ZZ. / t • r� tib/' " � .�• ♦i't. .;� � Z.�sfNs.. ! far[ / tr�C•�t t / 3 t f > t� 4e I / A• l A- BYR01 SEE 0401nUs 3`tr om 9-AV1 10e., SEC i OR =5 _ . CO'.T-' . COST; COUNTY. CAUFORMA � ._ _ . . .. . .t J 1,:Mdrew H. Young, R•+zu+oetztoa•Sccrett s SCnlf tri FEEt S`.t«W7aJ GttµtC7:,�.�C t::T• �.°-a9.►:liS rrS7 � V01 V1 • MIUO.t.l.l.:t+ rJtlLl CONTRA COSTA COUNTY PLANNING DEPARTMENT NOTICE OF Completion of Environmental Impact Report XX Negative Declaration of Environmental Significance ' "'"' Other Responsible Agency _ 1,:Andrew H. Young, ti.,... SC&LE itt FEEt ...».�-- .. ..' .j r :o.r.-�►aa c�ctu�a:.:`c. �::.t•. r.,..�,.:rs ..a� t 001c�l __ _eY�ik'oi'A.\t9fi0.'�'�'YosM.a"= iM..R+•_"'.-+__ ,....., -.i ,...- .. ... ^... r CONTRA COSTA COUNTY PLANNING DEPARTMENT NOTICE OF Completion of Environmental Impact Report XX Negative Declaration of Environmental Significance Lead Agency Other Responsible Agency Contra Costa County c/o Planning Department P.O. Box 951 Martinez, California 94SS3 Phone (41S)M)M6dffMM% 372-2024 Phone EIR Contact Person Darwin Myers Contact Person PROJECT DESCRIPTION: COUNTY FILE: 1967-R2 - MACHADO ORCHARDS, INCORPORATED (Applicant and Owner) - The applicant requests rezoning from general agricultural district (A-2) to agricultural preserve district (A-4) . Subject land is described as follows: 57.44 acres, more or less, located on the south side of Hoffman Lane, approximately 1,200 feet west of Byron Highway, in the Bryon area. (Parcel 9003-090-008) (CT 3040) The project will not have a significant effect on the environment because: The retention of open land will not have a substantial adverse effect on the environment. No change in uses which presently exist on the site is proposed. The application is consistent with General Plan considerations. It is determined from initial study by Darwin Myers of the KX Planning Department that this project does not have a significant effect on the environment. Justification for negative declaration is attached. The Environmental Impact Report is available for review at the below address: Contra Costa County Planning Department 4th Floor, North Eking, Administration Bldg. Pine & Escobar Streets Martinez, California t Dat Punted NC V. �r�� (��^l� Final date for review/appeal l Planning Department presentative �vaG i i AMaofilm-ed vi:--h board order AP9 1/74 ' Resolution No. 3-1976 RESOLUTION OF THE PLANNING COMMISSION OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, INCORPORATING FINDINGS AND RECOMMENDATIONS ON THE REQUESTED CHANGE BY JOHN AND HELEN TORRES (APPLICANTS AND OWNERS) , (1970-RZ), IN THE ORDINANCE CODE SECTION PERTAINING TO THE PRECISE ZONING FOR THE BYRON AREA OF SAID COUNTY. WHEREAS, on September 17, 1968, the Board of Supervisors of the County of Contra Costa, California, by Resolution No. 68-635, established rules and procedures for the estab- lishment of Agricultural Preserves and the execution of land conservation agreements; and WHEREAS, a request by JOHN AND HELEN TORRES (Applicants and Owners) , (1970-RZ) , to rezone land in the BYRON Area from Heavy Agricultural District (A-3) to Agricultural Pre- serve District (A-4), was received on August 15, 1975; and WHEREAS, the Planning Department reviewed the aforementioned application and finds that this application meets the Land Conservation Agreement standards and conforms to the uses allowed in an A-4 District and, thereby, recommends to the Planning Commission of the County of Contra Costa, that this application be approved as submitted; and WHEREAS, after notice thereof having been lawfully given, a public hearing was held by the Planning Commission on Tuesday, December 16, 1975, whereat all persons interested therein might appear and be heard; and WHEREAS, the Planning Commission having fully considered and evaluated all the testimony and evidence submitted in this matter; and NOW, THEREFORE, BE IT RESOLVED that the Planning Commission recommends to the Board of Supervisors of the County of Contra Costa, that the rezoning request of JOHN AND HELEN TORRES (Applicants and Owners), (1970-112), be APPROVED as to the change from Heavy Agricultural District (A-3) to Agricultural Preserve District (A-4) and that this change 1 be made as is indicated on the findings map entitled: A PORTION OF BYRON DIVISION, SECTOR 4, CONTRA COSTA COUNTY, CALIFORNIA, which is attached hereto and made a part hereof; and BE IT FURTHER RESOLVED that the Planning Commission further recommends that the Board of Supervisors sign a contract with the property owner as a requirement to estab- lishing a Preserve; and BE IT FURTHER RESOLVED that this recommendation be approved (1) This application for change from A-3 to A-4 conforms to the Land Use Circulation Pian adopted in 1963; and i i J4ticrofi*r::�d tffifh 6iaard order 1 01 193 U`(i I j 0 4k s Resolution No. 3-1976 BE IT FURTHER RESOLVED that the Chairman and Secretary of this Planning Commission shall respectively sign and attest the certified copy of this resolution and deliver the same to the Board of Supervisors all in accordance with the provisions of the Conservation and Planning Law of the State of California. An instruction by the Planning Commission to prepare this resolution incor- porating the above and aforementioned was given by motion of the Planning Commission at a regular meeting on Tuesday, December 16, 1975, by the following vote: AYES: Commissioners - Jeha, Milano, Walton, Compaglia, Stoddard, Young. NOES: Commissioners - None. ABSENT: Commissioners - Donald E. Anderson ABSTAIN: Commissioners - None. 1 , Andrew H. Young, Chairman of the Planning Commission of the County of Contra Costa, State of California, hereby certify that the foregoing was duly called and held in accordance with the law on Tuesday, January 6, 1976, and that this resolution was duly and regularly passed and adopted by the following vote of the Commission: AYES: Commissioners - Jeha, Anderson, Ifalton, Compaglia, Milano, Stoddard, Young NOES: Commissioners - Hone ABSENT: Commissioners - None ABSTAIN: Commissioners - Mone Chairman of the Planking ission of the County of Contra Cosra, Sta of California ATTEST: r Secretary bf the Manning Commission"of the `County of Contra -Costa, State of California 01194 ftmfi"arred 1-vitil bl=d order f 4'»I 1 , i REMM A-2 ff r REMAIN /VM ^t A-3 / A•2 it AZ ,,� w 1 A•� ���' �i' '' � �� aEuar�r /'`` i '' ��-.--�^:-i c-� � as / < •� w e •e;=?o— ._ aril-: .Vf R:RlAW -r— A 3 , i?YR014 GIVISIOM, SECTORS - C^:!T^S CO'-T:. COUNTY. CALIF03141A L,.Andrew H. Young. r .� tS+esr onitae.t.lac�oai i{s.. . � !�^ �� �� ���� .� .,`«. -. ,. . JOiNTO4x[!S.Nta•CC— 5LI4E Iq FEET �. Je`.,',Y —•• "! 102'+�� �n.C-HGS AT 11R 00195`i195 t MiacFj"rs^d with board Order NNW CO..VM% COSTA COUNTI PLANNING DEPARTMENT " NOTICE OF Completion of Environmental Impact Report I, X?i negative Declaration of Environmental Significance Lead Agency Other Responsible Agency Contra Costa County c/o Planning Department P.O. Box 951 Martinez, California 94553 Phone (415)12&X1RR1•Yff KKX 372-2024 Phone EIR Contact Person Darwin Myers Contact Person PROJECT DESCRIPTION: COUNTY FILE: 1970-RZ - JOIN AND HELEN TORRES (Applicants and Owners) - The applicants request to have 71.91± acres rezoned from heavy agricultural district (A-3) to agricultural preserve district (A-4). Subject land is described as follows: Descriptive parcel fronting on both sides of Eureka Avenue, approximately 1425 feet east of Walnut Boulevard in the Brentwood area. (Parcel `10-180-03, 04, and 08) (CT 3032) The project will not have a significant effect on the environment because: The retention of open land will not have a substantial adverse effect on the environment. no change in uses which presently exist on the site is-proposed. The application is consistent with General Plan considerations. It is determined from initial study by Darwin Myers of the XX Planning: Department that this project does not have a significant effect on the environment. Justification for negative declaration is attached. The Environmental Impact Report is available for review at the below address: Contra Costa County Planning Department 4th Floor, North fitting, Administration Bldg. Pine & Escobar Streets Martinez, California Date I'us�ed it�ri:Y t - Final date for reviewlappeall�� By ,�%l�•t�'rA.' i�_�� ''flip+ j Planning Departmeht �ftepresentative 1 / .901M Aaicrri med v4th bloc. er 1 ern t /"• . i i f°S 1 \\ 1■ L,jailill}- 1+l171a L. -JII. 111.11 1111.. PLIJJ .a.l uup 1lul Ila.ve a slgnlrlcant effect on the environment. C� Justification for negative declaration is attached. IjThe Environmental Impact Report is available for review at the below address: Contra Costa County Planning Department 4th Floor, North Wing, Administration Bldg. Pine 6 Escobar Streets Martinez, California Date 1'usIed lf:Y I �•�r�: Final date for review/appeal By i:.i 0 ��_�!' Planning Departm h epresentative Microfi'med r::t1 bacr90196 order i s s w:v-cc«.aR+.a.M 'U`y a+:•MtlRa1P3A64'IPR,ti....v --....'..xAi 'i\iY'ln;. w...n... " ... ,.:, M ...... .. .._ _ _ —_ _. Resolution No. 4-1976 RESOLUTION OF THE PLANNING COMMISSION OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, INCORPORATING FINDINGS AND RECOMMENDATIONS ON THE REQUESTED CHANGE BY SUSAN KRUSI DYKE (APPLICANT AND OWNER) , (1971-RZ) , IN THE ORDINANCE CODE SECTION PERTAINING TO THE PRECISE ZONING FOR THE ALAMO AREA OF SAID COUNTY. WHEREAS, on September 17, 1968, the Board of Supervisors of the County of Contra Costa, California, by Resolution No. 68-635, established rules and procedures for the estab- lishment of Agricultural Preserves and the execution of land conservation agreements; and WHEREAS, a request by SUSAN KRUSI DYKE (Applicant and Owner) , (1971-RZ), to rezone land in the ALAMO Area from General Agricultural District (A-2) to Agricultural Pre- serve District (A-4) , was received on September 2, 1975; and WHEREAS, the Planning Department reviewed the aforementioned application and finds that this application meets the Land Conservation Agreement standards and conforms to the uses allowed in an A-4 District and, thereby, recommends to the Planning Commission of the County of Contra Costa, that this application be approved as submitted; and WHEREAS, after notice thereof having been lawfully given, a public hearing was held by the Planning Commission on Tuesday, December 16, 1975, whereat all persons interested therein might appear and be heard; and WHEREAS, the Planning Commission having fully considered and evaluated all the testimony and evidence submitted in this matter; and NOW, THEREFORE, BE IT RESOLVED that the Planning Commission recommends to the Board of Supervisors of the County of Contra Costa, that the rezoning request of SUSAN KRUSI DYKE (Applicant and Owner) , (1971-RZ) , be APPROVED as to the change from General Agricultural District (A-2) to Agricultural Preserve District (A-4) and that this change be made as is indicated on the findings map entitled: A PORTION OF MT. DIABLO DIVISION, SECTOR 4, CONTRA COSTA COUNTY, CALIFORNIA, which is attached hereto and made a part hereof; and BE IT FURTHER RESOLVED that the Planning Commission further recommends that the Board of Supervisors sign a contract with the property owner as a requirement to estab- lishing a Preserve; and BE IT FURTHER RESOLVED that this recommendation be approved (1) This application for change from A-2 to A-4 conforms to the Land Use E Circulation Pian adopted in 1963; and 001011,7 Nliaofilmed with board order Resolution No. 4-1976 BE IT FURTHER RESOLVED that the Chairman and Secretary of this Planning Commission shall respectively sign and attest the certified copy of this resolution and deliver the same to the Board of Supervisors all in accordance with the provisions of the Conservation and Planning Law of the State of California. An instruction by the Planning Commission to prepare this resolution incor- porating the above and aforementioned was given by motion of the Planning Commission at a regular meeting on Tuesday, December 16, 1975, by the following vote: AYES: Commissioners - Jeha, Milano, Walton, Compaglia, Stoddard, Young. NOES: Commissioners - None. ABSENT: Commissioners - Donald E. Anderson ABSTAIN: Commissinners - None. 1, Andrew H. Young, Chairman of the Planning Commission of the County of Contra Costa, State of California, hereby certify that the foregoing was duly called and held in accordance with the law on Tuesday, January 6, 1976, and that this resolution was duly and regularly passed and adopted by the following vote of the Commission: AYES: Commissioners - Jeha, Anderson, Walton, Compaglia, Milano, Stoddard, Young NOES: Commissioners - None ABSENT: Commissioners - None ABSTAIN: Commissioners - None Chairman-of the PI ni Commission of the County of Contra Costa, tate of California ATTEST: Secretar yspfithe Planning Commission of the Co'cm�ty ofkontra Costa, State of California 00198 Microiitmed with board order f - - 4 C airman-of the P1 ni Commission of the County of Contra Costa, tate of California ATTEST: Sr-�cretary pflthe Planning Commission of the Co rKfy ofkontra Costa, State of California Microfilmed vmh board order 00198 ti Oita ZIP i .ter; : �,' �.!:. J '•!, • 1.'a+ r f: `,may �S RaaaW;•%'� ,,,'- ,f/":is •«1/!%''� s • ..roti .� e1 ,rt^ ='a T }.�•+ � - ,r'��/ - jam,�`f• "�i. J/j� • `' :'~ rjr �: � � '.,�- �1. wYYwa�•I',r f':l/��r./i,y'.A . I'J i ^` t ,`'� � Mf:j's.t►'LDF•VtiltN,�.ECI�YT� ._. ..-�._ . 14 +moi ' +AVS SCALL IY FEET sts �3 -yam -'� s:+'aj�r...Ty-�r...-^'�.s� ,•t.A.+a '� r� a ' a cuSs.a :,�usa py••+'.��tt-R� •:s? ►CrS PAZP ` i 00199 iC•orils�l:'� w.th b-zord o:d,�• r I i CONTRA COSTA COUNTY PLANNING DEPARTMENT I NOTICE OF Completion of Environmental Impact Report XX Negative Declaration of Environmental Significance Lead Agency Other Responsible Agency Contra Costa County _ c/o Planning Department NONE- P.-O. Box 951 Martinez, California 94553 Phone (415)33t5XSMXg M 372-2024 Phone x EIR Contact Person Melvin J. Bobier Contact Person PROJECT DESCRIPTION: COUNTY FILE: 1971-R? - SUSAN KRUSI DYKE (Applicant and Owner) The applicant requests the rezoning of 160; acres from general agricultural District (A-2) to Agricultural preserve district (A-4) . Subject land is described as follows: Descriptive parcel located east of Roundhill Drive generally opposite the easterly terminus of Royal Oaks Drive, in the Alamo area. Subject property is further identified by the Contra Costa County Assessor as being parcel 193-190-003 and lies within census tract 3461. The project will not have a significant effect on the environment because: The retention of open land will not have a substantial adverse effect on the environment. The land can be used for grazing and will also provide open space. It is detetmined from initialstudy by Melvin J. Bobier of the =).XPlanninr Department that this project does not have a significant effect on the environment. Justification for negative declaration is attached. The Environmental Impact Report is available for reviews at the below address: Contra Costa County Planning Department 4th Floor, North ging, Administration Bldg. Pine $ Escobar Streets Martinez, California Da 4L !' 'ted ����, {_= ; i'_1• Final date for review/appeal ��+�• j+.� `�c�V 41; Planning Deparjent Representative AAkafilm d vAth F..ard order 00200 AP9 1/74 ' r � Resolution No. 5-1976 RESOLUTION OF THE PLANNING COMMISSION OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, INCORPORATING FINDINGS AND RECOMMENDATIONS ON THE REQUESTED CHANGE BY DAVID AND MARGORIE HUMPHREY (APPLICANTS AND OWNERS) , (1973-RZ) , IN THE ORDINANCE CODE SECTION PERTAINING TO THE PRECISE ZONING FOR THE DANVILLE AREA OF SAID COUNTY. WHEREAS, on September 17, 1968, the Board of Supervisors of the County of Contra Costa, California, by Resolution No. 68-635, established rules and procedures for the estab- lishment of Agricultural Preserves and the execution of land conservation agreements; and WHEREAS, a request by DAVID AND MARGORIE HUMPHREY (Applicants and Owners) , (1973 RZ) , to rezone land in the DANVILLE Area from General Agricultural District (A-2) to Agricul- tural Preserve District (A-4) , was received on September 4, 1975; and WHEREAS, the Planning Department reviewed the aforementioned application and finds that this application meets the Land Conservation Agreement standards and conforms to the uses allowed in an A-4 District and, thereby, recommends to the Planning Commission of the County of Contra Costa, that this application be approved as submitted; and WHEREAS, after notice thereof having been lawfully given, a public hearing was held by the Planning Commission on Tuesday, December 16, 1975, whereat all persons interesteci therein might appear and be heard; and WHEREAS, the Planning Commission having fully considered and evaluated all the testimony and evidence submitted in this matter; and NOW, THEREFORE, BE IT RESOLVED that the Planning Commission recommends to the Board of Supervisors of the County of Contra Costa, that the rezoning request of DAVID AND MARGORIE HUMPHREY (Applicants and Owners) , (1973-RZ) , be APPROVED as to the change from General Agricultural District (A-2) to Agricultural Preserve District (A-4) and that this change be made as is indicated on the findings map entitled: A PORTION OF MT. DIABLO DIVISIO SECTOR 4, AND THE DISTRICTS MAP FOR THE DIABLO AREA, INSERT MAP NO. 22, CONTRA COSTA COUNTY, CALIFORNIA, which is attached hereto and made a part hereof; and BE IT FURTHER RESOLVED that the Planning Commission further recommends that the Board of Supervisors sign a contract with the property owner as a requirement to estab- lishing a Preserve; and BE IT FURTHER RESOLVED that this recommendation be approved (1) This applicatior for change from A-2 to A-4 conforms to the Land Use E Circulation Plan adopted in 1963; and n` l �� Microfilmed with board order 0( 2 r I Resolution No. 5-1976 BE IT FURTHER RESOLVED that the Chairman and Secretary of this Planning Commission shall respectively sign and attest the certified copy of this resolution and deliver the same to the Board of Supervisors all in accordance with the provisions of the Conservation and Planning Law of the State of California. An instruction by the Planning Commission to prepare this resolution incor- porating the above and aforementioned was given by motion of the Planning Commission at a regular meeting on Tuesday, December 16, 1975, by the following vote: AYES: Commissioners - Jeha, Milano, Walton, Compaglia, Stoddard, Young. NOES: Commissioners - None. ABSENT: Commissioners - Donald E. Anderson ABSTAIN: Commissioners - None. 1 , Andrew H. Young, Chairman of the Planning Commission of the County of Contra Costa, State of California, hereby certify that the foregoing was duly called and held in accordance with the law on Tuesday, January 6, 1976, and that this resolution was duly and regularly passed and adopted by the following vote of the Commission: AYES: Commissioners - Jeha, Anderson, Walton, Compaglia, Milano, Stoddard, Young NOES: Commissioners - None ABSENT: Commissioners - None ABSTAIN: Commissioners - None Chairman of the Plan 'ng C ission of the County of Contra Costa, State of California ATTEST: f ,,�ecr6tary of the Planning Commisysion of tl�o County df Contra ,Costa, State of California Microfilmed wish board order f 00202 - - �. . ,,,,,,,, .. 'fes , - •, - - t Chairman of the Plan 'ng C ission of the County of Contra Costa, State of California ATTEST: r Secretary of the Planning Commi§,sion of th County df Contra ,Costa, State of California t` i 3 { Microfilmed with board order a 00202 a� i - .,; /J / •J / ..!Wit• �.rr J 1e '•w.r � q(r ry ~..'►:w+:."..-1^ww..~/7�" ;�./ M -�./ d• w i .,his-•"-•sy- w� • - •�''�'�. •� �yJ� rt` Jr r" -J S �.�.r f�• •'. ; ;", ' !! a''r � r SFr •'� 'r .t �1.",.�...-.-.r-J-^+rte""+. '!•" � / '�� .�y_^K., ' -_„yam • ` ' ,�r. r jays ''r`�!! .. -;_,,^-,��•�i .0•,�,1•M..-_.��^'+••s. `�( %'r• , ��•.� '•fi.•�•1' ~�a}�:.f r't T+��p2q ��•.ti._� ~%'�� RECOMMENDATION FOR A P'ORT10t1 OF THE DISTRICTS FAAP FOR THE DIABLO AREA " INSERT MAP NO. 22, and MT DI ALO DIVISION. SECTOR 4 CONTRA COSTA COUNTY. CALIFORNIA • � ..^�... `+.,, t5!Grr,'ttts.s:.I•fe^:'M,d��,a.::o.lQ€i.,,,__.. ��./' l�a +'"�' p+'Y1t\,i+W.Z7.,•Ji3.A4:tis3w flwx+a�rs � �� JJJ � £t .,a:r.r..........„_.• -ciWt M•;4.•t•Yfsa'f'O' ., • SCALE IX FEET • +.� � soo - ' rav\� tl, Ia:S:.".:::c G.t:c+w;"1.�Cy.AT3-C^ I:+�c^e►2�i *Ap Ocrot;xned •.,-t4 rZia/d o,cfer 0020' i - �r q.II s • CONTRA COSTA COUAffy PLANNIKi; DEPARTMENT NOTICE OF Completion of Environmental Impact Report 1:X Negative Declaration of Environmental Significance Lead Agency Other Responsible Agency Contra Costa County c/o Planning Department P.O. Box 951 Martinez, California 94553 Phone (i15)X2XXJftftftXU%X 372-2024 Phone EIR Contact Person Melvin J. Bobier Contact Person PROJECT DESCRIPTION: COUNTY FILE: 1973-RZ - DAVID AND lWRJORIE HIMPHREY (Applicants and Owners) - The applicants request the rezoning of 103± acres from general agricultural district (A-2) to agricultural preserve district (A-4). Subject land is described as follows: Descriptive parcel fronting approximately 1,412 feet on the north side of Stone Valley Road approximately 1,200 feet west of Green Valley Road in the Danville area. (Parcel #193-190-07, 193-200-05, 017, and 019) (CT 3461) The project will not have a significant effect on the environment because: The retention of open land will not have a substantial adverse effect on the environment. The land can be used for grazing and will also provide open space. It is detetmined from initial study by Melvin J. Bobier of the Xli Planning Department that this project does not have a significant effect on the environment- Justification for negative declaration is attached. IThe Environmental Impact Report is available for review at r-he below address: Contra Costa County Planning Department 4th Floor, North Kling, Administration Bldg. Pine h Escobar Streets Martinez, California Da Pus ed :.� .l �=`l..• Final date for review/appeal P r �' !'A 15 �,..x,�(alt !� ,- ,�.;, . By _. ,. . _____ 00204 Planning D•epartmen Representative t Maofiltned vfith board order I AP9 1/7.3 Resolution No. 6-1976 RESOLUTION OF THE PLANNING COMMISSION OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, INCORPORATING FINDINGS AND RECOMMENDATIONS ON THE REQUESTED CHANGE BY V. W. PACINI (APPLICANT_ AND WINTER ISLAND FARMS (OWNER), (1975-RZ), IN THE ORDINANCE CODE SECTION PERTAINING TO THE PRECISE ZONING FOR THE WINTER ISLAND AREA OF SAID COUNTY. WHEREAS, on September 17, 1968, the Board of Supervisors of the County of Contra Costa, California, by Resolution No. 68-635, established rules and procedures for the estab- lishment of Agricultural Preserves and the execution of land conservation agreements; and WHEREAS, a request by V. W. PACINI (Applicant) and WINTER ISLAND FARMS (Owner) , (1975-RZ) , to rezone land in the WINTER ISLAND Area from Unrestricted District (U) to Agricui tural Preserve District (A-4) , was received on September 16, 1975; and WHEREAS, the Planning Department reviewed the aforementioned application and finds that this application meets the Land Conservation Agreement standards and conforms to the uses allowed in an A-4 District and, thereby, recommends to the Planning Commission of the County of Contra Costa, that this application be approved as submitted; and WHEREAS, after notice thereof having been lawfully given, a public hearing was held by the Planning Commission on Tuesday, December 16, 1975, whereat all persons interested therein might appear and be heard; and WHEREAS, the Planning Commission having fully considered and evaluated all the testimony and evidence submitted in this matter; and NOW, THEREFORE, BE IT RESOLVED that the Planning Commission recommends to the Board of Supervisors of the County of Contra Costa, that the rezoning request of V. W. PACINI (Applicant) and WINTER ISLAND FARMS (Owner) , (1975-RZ) , be APPROVED as to the change from Unrestricted District (U) to Agricultural Preserve District (A-4) and that this change be made as is indicated on the findings map entitled: A PORTION OF THE ANTIOCH DIVISION, SECTOR 8, CONTRA COSTA COUNTY, CALIFORNIA, which is attached hereto and made a part hereof; and BE IT FURTHER RESOLVED that the Planning Commission further recommends that the Board of Supervisors sign a contract with the property owner as a requirement to estab- lishing a Preserve; and BE IT FURTHER RESOLVED that this recommendation be approved (1) This application for change from U to A-4 conforms to the Land Use b Circulation Plan adopted in 1963; and l+Aiaofilmzd %vith boord order 0 , f FIN t Resolution No. 6-1976 BE IT FURTHER RESOLVED that the Chairman and Secretary of this Planning Commission shall respectively sign and attest the certified copy of this resolution and deliver the same to the Board of Supervisors all in accordance with the provisions of the Conservation and Planning Law of the State of California. An instruction by the Planning Commission to prepare this resolution incor- porating the above and aforementioned was given by motion of the Planning Commission at a regular meeting on Tuesday, December 16, 1975, by the following vote: AYES: Commissioners - Jeha, Milano, Walton, Compaglia, Stoddard. NOES: Commissioners - Andrew H. Young ABSENT: Commissioners - Donald E. Anderson ABSTAIN: Commissioners - None. I, Andrew H. Young, Chairman of the Planning Commission of the County of Contra Costa, State of California, hereby certify that the foregoing was duly called and held in accordance with the law on Tuesday, January 6, 1976, and that this resolution was duly and regularly passed and adopted by the following vote of the Commission: AYES: Commissioners - Jeha, Anderson, Balton, Compaglia, Milano, Stoddard, Young. NOES: Commissioners - Done. ABSENT: Commissioners - None. ABSTAIN: Commissioners - None. Chairman of the PrVnnin klCommission of the County of Contra Costa, ate of California ATTEST: cr�a'ry the PladWing Commission p the (Cotaity oflontra Costa, State of California 00206 ffcm if=d . itn board o!4er 1• s `7X !� ...:CRs--. •` �� •� ♦ �� . iL • � 'S ���.'ate` M•,. r RECOWEY.OATION FOR A PORTION OF THE DISTRICTS LIAP FOR THE PITTSBURG AREA CONTRA COSTA COUNTY, CALIFORNIA INSERT MAP NO. 33 , .Andrew H.-Young, Chairman QILTt.C.T!"Asp"a Ti.6 V„TDiW4A�1 1 - `t 0-9 $C_LC 104 FEET -f 1 �_r1f �u a ' 0020 Microhm-ad Initis board orr.-- - Ca\rM COSTA COUNTY P[.ANNINC DEPARTMENT NOTICE OF [—�Caapletion of Environmental Impact Report XX Negative DeClaration of Environmental Significance --_ - Andrew N•-Young, 1.nairman , CO' SL2trc.s osn.cssrss�casVs.cv�nsw+°y�saa' 4- 4 ,�,'!� - \{) t ._ .:i.. Y.+K VaG►t�.197S.CL S--ILE FEET j G rapl�+aC--'� wt»O a 17:5 t" f G 1. 'iGN . . 0020'7 Miao: m;d with board orcGr CONTRA COSTA COUNTY PLANNING DEPARTMENT NOTICE OF Completion of Environmental Impact Report XX Negative Declaration of Environmental Significance Lead Agency Other Responsible Agency Contra Costa County c/o Planning Department P.O. Box 951 Martinez, California 94553 Phone (415) laadXMXKX 372-2024 Phone .EIR Contact Person Melvin J. Bobier Contact Person PROJECT DESCRIPTION: COU.YTY FILE: 1975-RZ - Y. W. PAGINI (Applicant) - WINTER ISLAND FARMS (Owner) - The applicant requests to rezone 587± acres from unrestricted district (u) to agricultural preserve district (A-4). Subject land is described as follows: An island in the San - Joaquin River north of the City of Pittsburg (hinter Island). (Parcel #74-020-01) (CT 3090) The project will not have a significant effect on the environment because: The retention of open land will not have a substantial adverse effect on the environment. This land can be used for agriculture and will also provide open space. It is detetmined from initial study by Melvin J. Bobier of the L xg Planning Department that this project does not have a significant effect on the environment. Justification for negative declaration is attached. IThe Environmental Impact Report is available for review at the below address: Contra Costa County Planning Department 4t1k Floor, North Wing, Administration Bldg. [line $ Escobar Streets Martinez, California Dat -I'us�ed � .�i' ��?�: Final date for review/appeal ��. Ci_, �•:��.� By, - Planning Department Representative 0«2�� � 1 v Micro`Orned with board order APU 1/74 • pi r7 Resolution No. 7-1976 RESOLUTION OF THE PLANNING COMMISSION OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, INCORPORATING FINDINGS AND RECOMMENDATIONS ON THE REQUESTED CHANGE BY ISABEL L. POMBO (APPLICANT AND OWNER) , (1976-RZ) , IN THE ORDINANCE CODE SECTION PERTAINING TO THE PRECISE ZONING FOR THE BRENTWOOD AREA OF SAID COUNTY. WHEREAS, on September 17, 1968, the Board of Supervisors of the County of Contra Costa, California, by Resolution No. 68-635, established rules and procedures for the estab- lishment of Agricultural Preserves and the execution of land conservation agreements; and WHEREAS, a request by ISABEL L. POMBO (Applicant and Owner) , (1976-RZ) , to re- zone land in the BRENTWOOD Area from General Agricultural District (A-2) to Agricultural Preserve District (A-4), was received on September 16, 1975; and WHEREAS, the Planning Department reviewed the aforementioned application and finds that this application meets the Land Conservation Agreement standards and conforms to the uses allowed in an A-4 District and, thereby, recommends to the Planning Commission of the County of Contra Costa, that this application be approved as submitted; and WHEREAS, after notice thereof having been lawfully given, a public hearing was held by the Planning Commission on Tuesday, December 16, 1975, whereat all persons interestec therein might appear and be heard; and WHEREAS, the Planning Commission having fully considered and evaluated all the 'l testimony and evidence submitted in this matter; and NOW, THEREFORE, BE IT RESOLVED that the Planning Commission recommends to the Board of Supervisors of the County of Contra Costa, that the rezoning request of ISABEL L. POMBO (Applicant and Owner) , (1976-RZ) , be APPROVED as to the change from General Agricul- tural District (A-2) to Agricultural Preserve District (A-4) and that this change be made as is indicated on the findings map entitled: A PORTION OF BYRON DIVISION, SECTORS 1 AND 4, AND MT. DIABLO DIVISION, SECTORS 3 AND 6, CONTRA COSTA COUNTY, CALIFORNIA, which is attar► hereto and made a part hereof; and 1 s BE IT FURTHER RESOLVED that the Planning Commission further recommends that the Board of Supervisors sign a contract with the property owner as a requirement to estab- lishing a Preserve; and >� BE IT FURTHER RESOLVED that this recommendation be approved (1) This applicatior for change from A-2 to A-4 conforms to the Land Use E Circulation Plan adopted in 1963; and i :C w a Microfilmed with board order Ot�2�g 1 'r t Resolution No. 7-1976 BE IT FURTHER RESOLVED that the Chairman and Secretary of this Planning Commission shall respectively sign and attest the certified copy of this resolution and deliver the same to the Board of Supervisors all in accordance with the provisions of the Conservation and Planning Law of the State of California. An instruction by the Planning Commission to prepare this resolution incor- porating the above and aforementioned was given by motion of the Planning Commission at a regular meeting on Tuesday, December 16, 1975, by the following vote: AYES: Commissioners - Jeha, Milano, Walton, Compaglia, Stoddard, Young. NOES: Commissioners - None. ABSENT: Commissioners - Donald E. Anderson ABSTAIN: Commissioners - None. 1, Andrew H. Young, Chairman of the Planning Commission of the County of Contra Costa, State of California, hereby certify that the foregoing was duly called and held in accordance with the law on Tuesday, January 6, 1976, and that this resolution was duly and regularly passed and adopted by the following vote of the Commission: AYES: Commissioners - Jeha, Anderson, Walton, Compaglia, Milano, Stoddard, Young NOES: Commissioners - None ABSENT: Commissioners - None ABSTAIN: Commissioners - None %". \A. Chairman of the PI nim Commission of the County of Contra Co ta, tate of California ATTEST: J()' J� j ff Secretary of the Planning Commission of the tabrity Qf Contra Costa, State of California 1 004010 Microfilmed with board order 41 1 Lit I t " 1 7/7 e:w►w A-4 ' ' . � JJc��EwsW r �� ./A•3 OF l r + it -- �r /'r ' pass-az i i r XIIA -11111Z 3 —. — / a _ t —• .s • - .,fir• - *F-CC`' f*!)ATION FOR A-PORTION OF a BYRON `DIVISION. SECTORS 1$4.Auo � h!T DIABI_O.,DI`lISIm, SECTOR t j3 a-- 1�! Co.%.-MA2COSTA COUNTY. CALIFORNIA • {i A � � ,t=i � � .�{,t ....a+.aM...—t,...r,[.I�►aK a..iY. Ai.N:i RL SCALE M FEET ---s- r. 00211 '� tSaaf� L.w.Rao sa.,o:u.:s +w.sQ �1 'i Microfilmed v:it:i cco-d order CONTRA COSTA COUNTY PLANNING DEPARTMENT NOTICE OF Completion of Environmental Impact Report QNegative Declaration of Environmental Significance Lead Agency Other Responsible Agency Contra Costa County c/o Planning Department _ P.O. Box 951 Martinez, California 94S53 Phone (415)YB81t3fl UMUX 372-2024 Phone EIR Contact Person Melvin J. Bobier Contact Person PROJECT DESCRIPTION: COUNTY FILE: 1976-RZ - ISABEL L. POMBO (Applicant and Owner) The applicant requests the rezoning of S40i acres from general agricultural district (A-2) to Agricultural Preserve District (A-4). Subject land is described as follows: Descriptive parcel fronting on the south side of Balfour Road, approximately 800 feet west of Briones Valley Road in the Brentwood area. (Parcel #7-090-08 and 09, 7-100-06 and 09) (CT 3040) The project will not have a significant effect on the environment because: The retention of open land will not have a substantial adverse effect on the environment. The land can be used for grazing and will also provide open space. It is determined from initial study by Melvin J. Bobier of the XX Planning; Department that this project does not have a significant effect on the environment. I1 .tustification for negative declaration is attached. IThe Environmental Impact Report is available for review at the below address: Contra Costa County Planning Department 4th Floor, North ging, Administration Bldg. Pine 6 Escobar Streets Martinez, California t 4 Da a Posted 1�,�-d (:• ~�� pp t' :J. n ti Final date for review/a eal� .1� B'' r 0021.2 Planning Department epresentative Miaofi:nvd with board order AP9 1/74 ' _ __ r Resolution No. 8-1976 RESOLUTION OF THE PLANNING COMMISSION OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, INCORPORATING FINDINGS AND RECOMMENDATIONS ON THE REQUESTED CHANGE BY ROBERT J. ATHEY (APPLICANT) AND ALFRED AND AILEEN McCOSKER (OWNERS) , (1977-RZ) , IN THE ORDINANCE CODE SECTIO;,- PERTAINING TO THE PRECISE ZONING FOR THE MORAGA-CANYON AREA OF SAID COUNTY. WHEREAS, on September 17, 1968, the Board of Supervisors of the County of Contr- Costa, California, by Resolution No. 68-635, established rules and procedures for the estab- lishment of Agricultural Preserves and the execution of land conservation agreements; and WHEREAS, a request by ROBERT J. ATHEY (Applicant) and ALFRED AND AILEEN McCOSKEF- (Owners) , (1977-RZ) , to rezone land in the MORAGA-CANYON Area from General Agricultural Dis- trict (A-2) and Single Family Residential (R-20) to Agricultural Preserve District (A-4) , was received on September 25, 1975; and WHEREAS, the Planning Department reviewed the aforementioned application and finds that this application meets the Land Conservation Agreement standards and conforms to the uses allowed in an A-4 District and, thereby, recommends to the Planning Commission of the County of Contra Costa, that this application be approved as submitted; and WHEREAS, after notice thereof having been lawfully given, a public hearing was held by the Planning Commission on Tuesday, December 16, 1975, whereat all persons intereste therein might appear and be heard; and WHEREAS, the Planning Commission having fully considered and evaluated all the testimony and evidence submitted in this matter; and NOW, THEREFORE, BE IT RESOLVED that the Planning Commission recommends to the Board of Supervisors of the County of Contra Costa, that the rezoning request of ROBERT J. ATHEY (Applicant) and ALFRED AND AILEEN McCOSKER (Owners) , (1977-RZ), be APPROVED as to the change from General Agricultural District (A-2) and Single Family Residential (R-20) to Agri- cultural Preserve District (A-4) and that this change be made as is indicated on the findings map entitled: A PORTION OF THE DISTRICTS MAP FOR THE SOUTH-EAST ORINDA AREA, INSERT MAP NO. 14, THE DISTRICTS MAP FOR THE CANYON AREA, INSERT MAP NO. 42, AND THE DISTRICTS MAP FOR THE MORAGA AREA, INSERT MAP NO. 41 , CONTRA COSTA COUNTY, CALIFORNIA, which is attached hereto and made a part hereof; and BE IT FURTHER RESOLVED that the Planning Commission further recommends that the Board of Supervisors sign a contract with the property owner as a requirement to estab- lishing a Preserve; and BE IT FURTHER RESOLVED that this recommendation be approved (1) This application for change from A-2 and R-20 to A-4 conforms to the Land Use E Circulation Plan adopted in 1963; and Microfilmed with board order 00213 Resolution No. 8-1976 on the cultural Preserve District (A-4) and that this change be made as is indicated EA, INSERT MAPdings map entitled: A PORTION OF THE DISTRICTS MAP FOR THE NUUT42��QOTHE DISTRICTS MAP FOR THE 14, THE DISTRICTS MAP FOR THE CANYON AREA, INSERT TRA COSTA COUNTY, CALIFORNIA, which is attached hereto MORAGA AREA, INSERT MAP NO. 41 , CON and made a part hereof; and BE IT FURTHER RESOLVED that the Planning Commission further recommends that the Board of Supervisors sign a contract with the property owner as a requiement to estab- r lishing a Preserve; and roved (1) This application BE IT FURTHER RESOLVED that this recommendation be app to the Land Use for change from A-2 and R-20 to A-4 conforms Circulation Plan adopted in 1963; and 00213 i Microfilmed with board order �Y Resolution No. 8-1976 BE IT FURTHER RESOLVED that the Chairman and Secretary of this Planning Commission shall respectively sign and attest the certified copy of this resolution and deliver the same to the Board of Supervisors all in accordance with the provisions of the Conservation and Planning Law of the State of California. An instruction by the Planning Commission to prepare this resolution incor- porating the above and aforementioned was given by motion of the Planning Commission at a regular meeting on Tuesday, December 16, 1975, by the following vote: AYES: Commissioners - Jeha, Milano, Walton, CompagLia, Stoddard, Young. NOES: Commissioners - None. ABSENT: Commissioners - Donald E. Anderson ABSTAIN: Commissioners - None. 1, Andrew H. Young, Chairman of the Planning Commission of the County of Contra Costa, State of California, hereby certify that the foregoing was duly called and held in accordance with the law on Tuesday, January 6, 1976, and that this resolution was duly and regularly passed and adopted by the following vote of the Commission: AYES: Commissioners - Jeha, Anderson, Dalton, Compaglia, Milano, Stoddard, Young NOES: Commissioners - None ABSENT: Commissioners - None ABSTAIN: Commissioners - None Chairman of the PI nin Commission of the County of Contra Co ta, ate of California ATTEST: Secretary of the 'Planning Commission of the County of Contra Costa, State of California 1 r CZ Microfi:mad with board order i } A�' "+ems ,2 ♦ I - /f/`' r/'f�:.../t^`f ��w h1.i 1"y.._.�y''��r,. �'`s�-T•�• w :�ti ��•_,s � i I /• ��`� :/': 4l��ZGl�Ey��y •� ��f,� ` ,�.r/ ...r," McuNr�ti„„y�"'""•-"„�,/"� oo 1 i� `� t r � f� r��`i Fri W'� Art. .M•�'.� .'.i. I, V�c.r��. 20 atk FRO.i iL TY 7 1y ♦./ , , - r�_ -tti;. -•i - f�:♦' ,��I♦ �'.Y "'l rlJrt�fj/,/�./ j ::,' `-,:: " ` 4s,yprit �•�� s2. r:., !/r/ •` , f/J ., ' �, f: %lf/'''�j♦lir. 'r,%i;�• • • 'I / � •'/ .r 32 frr r� r ez F}f} RECOMMENDATION FOR A PORTION OF .. - . ' THE DISTRICTS ti9AP FOR THE SOUTH-EAST ORINDA AREA INSERT MAP NO. 14, and THE DISTRICTS MAP FOR THE MORAGA AREA tINSERT MAP NO. 41, and THE DISTRICTS MAP FOR THE CANYON AREA INSERT MAP N0. 42 CONTRA COSTA COUNTY. CALIFORNIA i { fWYMr[.t.rW4rr►t lfrlt"Av.AO�A+G<I�IC►KY�;!_ ' � W AI�M'•gcA,K1IItIf OV/W.'.vJ�t i►:te+''i!ily_ ` wf.CAMfAnw.waraw',wtWwf4t-ry✓its_ Ok i i �+ b:a o tics 1977 R R.a:r- :tarcHj ervc F1.011.GS MAP 00215 Miaofi.-:I;d wx;'.i Lx; order NNNNOU CO.TMI COSTA COUA'TT PLANNING DEPARTMENT NOTICE OF E=ComPletian of Environmental Impact Report 7 Negative Declaration of Environmental Significance 8 nce CONTRA COSTA COUNTY. CALIFORNIA .. { Z t,,..,-..-..—....��+"..'..'.."....w.� �..1 M fC/1(w:r .:;`�sem.�..:a�y •r li.yM � i ,. ;{mli ; i4V.sI.�IG1rc►ntY�t1... { A,t![K wV Nt N l++► SII,►JMtXI�1K✓I%f AI!/�M�.1' AU � { { wravu+�s•+wrarcw+r�ev�a�-r�r✓4w- t gpa.Arg9f.CMICcti.►.A-- _ — =ii ! {{ A fR1 it t t{ A.3 o -aa ^ f ATM r aL,tc f1�f01l:GS NAP � 1977 R gi•�.A 00215 Microfi:.:lad wist.1 order -- -1 h CO.YfR% COSTA COUNTY PLANNING DEPARTMENT NOTICE OF Completion of Environmental Impact Report t - lNegative Declaration of Environmental Significance Lead Agency Other Responsible Agency Contra Costa County c/o Planning Department P.O. Box 951 Martinez, California 94553 Phone (415)X2XX36RdX&XU 372-2024 Phone E1R Contact Person Darwin Myers Contact Person PROJECT DESCRIPTION: COUNTY FILE: 1977-RZ - ROBERT J. ATHEY (Applicant) - A. C. McCOSKER (Owner) - The applicant requests rezoning of 324± acres from general agricultural district (A-2) and single family residential district (R-10) to agricultural preserve district (A-4). Subject land is described as follows: Descriptive parcel located on the northeast side of Pinehurst Road, approximately 2 miles westerly of Canyon Road. (Parcel #257-120-03 and 04, 257-170-01, 271-110-02 and 03) (CT 3522) The project will not have a significant effect on the environment because: The retention of open land will not have a substantial adverse effect on the environment. The land can be used for grazing and is a fair to good rangeland habitat for wildlife. The application is consistent with General Pian considerations. It is determined from initial study by Darwin Myers of the XPlanning Department that this project does not have a significant effect on the environment. Justification for negative declaration is attached. The Environmental Impact Report is available for review at the below address: Contra Costa County Planning Department 4th• Floor, North Wing, Administration Bidg- Pine F Escobar Streets Martinez, California Date Poste �� (<' ti:� (`• Final date for review/appeal �\1(V• �_v By >!1��'(•\L`i! ' I�' r ).:'1_ .r--- 00216 Planning Department epresentative A Xcn:fi:mad with board order Apo 1/7A s s' Resolution No. 9-1976 RESOLUTION OF THE PLANNING COMMISSION OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, INCORPORATING FINDINGS AND RECOMMENDATIONS ON THE REQUESTED CHANGE BY GORDON AND JANET STRAIN (APPLICANTS AND OWNERS) , (1978-RZ), IN THE ORDINANCE CODE SECTION PERTAINING TO THE PRECISE ZONING FOR THE MARTINEZ AREA OF SAID COUNTY. WHEREAS, on September 17, 1968, the Board of Supervisors of the County of Contra Costa, California, by Resolution No. 68-635, established rules and procedures for the estab- lishment of Agricultural Preserves and the execution of land conservation agreements; and WHEREAS, a request by GORDON AND JANET STRAIN (Applicants and Owners) , (1978-RZ) to rezone land in the MARTINEZ Area from General Agricultural District (A-2) to Agricultural Preserve District (A-4) , was received on September 29, 1975; and WHEREAS, the Planning Department reviewed the aforementioned application and finds that this application meets the Land Conservation Agreement standards and conforms to the uses allowed in an A-4 District and, thereby, recommends to the Planning Commission of the County of Contra Costa, that this application be approved as submitted; and WHEREAS, after notice thereof having been lawfully given, a public hearing was held by the Planning Commission on Tuesday, December 16, 1975, whereat all persons interesse_ therein might appear and be heard; and WHEREAS, the Planning Commission having fully considered and evaluated all the testimony and evidence submitted in this matter; and NOW, THEREFORE, BE IT RESOLVED that the Planning Commission recommends to the Board of Supervisors of the County of Contra Costa, that the rezoning request of GORDON AND JANET STRAIN (Applicants and Owners), (1978-RZ) , be APPROVED as to the change from General Agricultural District (A-2) to Agricultural Preserve District (A-4) and that this change be made as is indicated on the findings map entitled: A PORTION OF CARQUINEZ DIVISION, SECTG 8, CONTRA COSTA COUNTY, CALIFORNIA, which is attached hereto and made a part hereof; and BE IT FURTHER RESOLVED that the Planning Commission further recommends that the Board of Supervisors sign a contract with the property owner as a requirement to estab- lishing a Preserve; and BE IT FURTHER RESOLVED that this recommendation be approved (1) This applicatio for change from A-2 to A-4 conforms to the Land Use b Circulation Plan adopted in 1963; and Microfilmed with board order 01217 ' Resolution No. 9-1976 BE IT FURTHER RESOLVED that the Chairman and Secretary of this Planning 1 Commission shall respectively sign and attest the certified copy of this resolution and deliver the same to the Board of Supervisors all in accordance with the provisions of the Conservation and Planning Law of the State of California. An instruction by the Planning Commission to prepare this resolution incor- porating the above and aforementioned was given by motion of the Planning Commission at a regular meeting on Tuesday, December 16, 1975, by the following vote: AYES: Commissioners - Jeha, Hilano, Walton, Compaglia, Stoddard, Young. NOES: Commissioners - None. ABSENT: Commissioners - Donald E. Anderson ABSTAIN: Commissioners - None. 1, Andrew H. Young, Chairman of the Planning Commission of the County of Contra Costa, State of California, hereby certify that the foregoing was duly called and held in accordance with the law on Tuesday, January 6, 1976, and that this resolution was duly and regularly passed and adopted by the following vote of the Commission: AYES: Commissioners - Jeha, Anderson, Walton, Compaglia, Milano, Stoddard, Young NOES: Commissioners - None ABSENT: Commissioners - None ABSTAIN: Commissioners - None Chairman of the Plarking Xommission of the County of Contra Cost ,. St to of California ATTEST: r,.• r' �- \ �a�__Jam-•."""� '� 5euetaof the Planning Commission of the County o Contra Costa, State of California 0()218 mr-rotilmed wah besrd order a� , . ' � '•:�: ; < } .,..'•_.•.._",� 'L:^.. � ..mow. 4•y• 'A..�, r� • .��.4 ��+ _ 1az�+ /~'Ir�d f,•, %,„`f/r/} rri�J.=�; t 2IL .20 It - " It ".•�' �fr /��/'A��,/.:i`�_ ,"'`, .�/i•„ r'�-,—.fir'1�-. i�S.'jfit�rr��! r�/,/_/,/�� {d` A PORTION OF THE DISTRICTS MAP FOR THE MOUNTAIN VIEW AREA • CONTRA COSTA COUNTY. CALIFORY.IA.It SERT MAP 1:0.47. THE DISTRICTS «AP FOR THE SOUTH VIAE HILL AREA CO.JTRA COSTA COUNTY. CALIFORNIA.INSERT MAP IM 51 AND 3 THE DISTRICTS MAP FOR THE ALHAMBRA VALLEY AREA CONTRA COSTA COU::TY. CALIFORNIA.INSERT MAP k0. II .r h+, •.1 .+• .•.e...r.a.tr+t ri iiftlao► 0i i • .\�\ ,'►a rift=11-WstS[tLt'1iiXi:tirf stxa.w3RJttOur iG tT t _lry fst r.LJ=lLi%;%.5 ..tuA.disur r l as so ' T.04WTS•+t c42TO& A!W!at►. tu.tf,t:S1tr ias ics a '.'��I J,� G« ,w:¢..-•^n.i_p.'f+�",.fiA_•r[LSZ247►,_,� ' t ' SCALE in F££t : z' o aaX1 1973 RZ Go.aail J, St�usi,t F'ida Ncs M.;n Micr0j iEmec. Order 4 I CONTRA COSTA COUNTY PLANNING DEPARTMENT NOTICE OF —�Completion of Environmental Impact Report QNegative Declaration of Environmental Significance Lead Agency Other Responsible Agency Contra Costa County c/o Planning Department P.O. Box 951 Martinez, California 94553 Phone (415)11WRRRXItiX1CX 372-2024 Phone EIR Contact Person Darwin Myers Contact Person PROJECT DESCRIPTION: COUNTY FILE: 1978-RZ - GORDON AND JANET STRAIN (Owners and Applicants) The applicants request to rezone 183± acres from general agricultural district (A-2) to agricultural preserve district (A-4) . Subject land is described as follows: Descriptive parcel located on the west side of Alhambra Avenue south of the Southern Pacific Railroad right-of-way in the Martinez area. (Parcel 0367-060-08) (CT 3560) The project will not have a significant effect on the environment because: The retention of open land will not have a substantial adverse effect on the environment. The land is a good rangeland habitat for wildlife. The application is consistent with General Plan considerations. It is determined from initial study by Darwin Myers of the LX Planning Department that this project does not have a significant effect on the environment. Justification for negative declaration is attached. The Environmental Impact Report is available for review at the below address: Contra Costa County Planning Department 4th Floor, North King, Administration Bldg. Pine & Escobar Streets Martinez, California Da Post •(_V. �' It3 I. Final date for review/appeal���� By Planning DepartmenR 'presentative 020 r J M crof:l-rat! L,r:'h ;-cord order 004 i I ' i Resolution No. 10-1976 RESOLUTION OF THE PLANNING COMMISSION OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, INCORPORATING FINDINGS AND RECOMMENDATIONS ON THE REQUESTED CHANGE BY EARL & MARGARET WILEY (APPLICANTS) AND JAMES E BETTY CALVIN (OWNERS), (1980-RZ), IN THE ORDINANCE CODE SECTION PERTAINING TO THE PRECISE ZONING FOR THE TASSAJARA AREA OF SAID COUNTY. WHEREAS, on September 17, 1968, the Board of Supervisors of the County of Contr- Y Costa, California, by Resolution No. 68-635, established rules and procedures for the estab- lishment of Agricultural Preserves and the execution of land conservation agreements; 'and WHEREAS, a request by EARL S MARGARET WILEY (Applicants) and JAMES E BETTY CALVI (Owners) , (1980-RZ) , to rezone land in the TASSAJARA Area from General Agricultural District (A-2) to Agricultural Preserve District (A-4), was received on September 30, 1975; and WHEREAS, the Planning Department reviewed the aforementioned application and finds that this application meets the Land Conservation Agreement standards and conforms to the uses allowed in an A-4 District and, thereby, recommends to the Planning Commission of the County of Contra Costa, that this application be approved as submitted; and WHEREAS, after notice thereof having been lawfully given, a public hearing was held by the Planning Commission on Tuesday, December 16, 1975, whereat all persons intereste therein might appear and be heard; and WHEREAS, the Planning Commission having fully considered and evaluated all the testimony and evidence submitted in this matter; and NOW, THEREFORE, BE IT RESOLVED that the Planning Commission recommends to the Board of Supervisors of the County of Contra Costa, that the rezoning request of EARL E MARGARET WILEY (Applicants) and JAMES & BETTY CALVIN (Owners), (1980-RZ) , be APPROVED as to the change from General Agricultural District (A-2) to Agricultural Preserve District (A-4) and that this change be made as is indicated on the findings map entitled: A PORTION OF MT. DIABLO DIVISION, SECTOR 8, MT. DIABLO DIVISION, SECTOR 9, PLEASANTON DIVISION, SECTOR 2, AND PLEASANTON DIVISION, SECTOR 3, CONTRA COSTA COUNTY, CALIFORNIA, which is attached hereto and made a part hereof; and BE IT FURTHER RESOLVED that the Planning Commission further recommends that the Board of Supervisors sign a contract with the property owner as a requirement to estab- lishing a Preserve; and BE IT FURTHER RESOLVED that this recommendation be approved (1) This applicatior for change from A-2 to A-4 conforms to the Land Use & Circulation Pian adopted in 1963; and i S Z Microfilm-ed with board order 00221 a p Resolution No. 10-1976 BE IT FURTHER RESOLVED that the Chairman and Secretary of this Planning Commission shall respectively sign and attest the certified copy of this resolution and deliver the same to the Board of Supervisors all in accordance with the provisions of the . Conservation and Planning Law of the State of California. An instruction by the Planning Commission to prepare this resolution incor- porating the above and aforementioned was given by motion of the Planning Commission at a regular meeting on Tuesday, December 16, 1975, by the following vote: AYES: Commissioners - Jeha, Milano, Walton, Compaglia, Stoddard, Young. NOES: Commissioners - None. ABSENT: Commissioners - Donald E. Anderson ABSTAIN: Commissioners - None. 1, Andrew H. Young, Chairman of the Planning Commission of the County of Contr- Costa, State of California, hereby certify that the foregoing was duly called and held' in accordance with the law on Tuesday, January 6, 1976, and that this resolution was duly and ' regularly passed and adopted by the following vote of the Commission: AYES: Commissioners - Jeha, Anderson, Walton, Compaglia, Milano, Stoddard, Young NOES: Commissioners - None ABSENT: Commissioners - None ABSTAIN: Commissioners - None Chairman of the P1ning ommission of the County of Contra Cora, S to of California ATTEST: t Secretary of- the P•larin i ng Commission of the County of Contra iCosta, State of California Miaofilmed with board order 00222 1 r �• - . i I I t 129E}-FZ . 1 I ;;�� al A F . let RZ RENAIIIIA 164C qz 1 � �,;'•. .fig+'{Air}�e !�/ '' ,.---i ROM) iulo h: Ie.t•RZ� 195S-RZ LJ X17 f}i f4FCGt.:•;V!OATIO:t FON i•CUTIONS OF , jf r x:11'. u!:iRLC' GIVES:Oi•i, SECTOR D,and 9 'P!EASAIlITL,! DIVISION, SECTOR 2and3 Cr»:TnA MSTA COOHTY. CALIFORNIA (}i �� 1 : � i JZ+':t/..titA,.7+'t'rlttf«✓f1CI.^t 1.:V 3. ii SCALE tri I'EEionn 123ti i? 00 � •VALE,C ! 7Vttcrof"�m :rvifi. E0ard order i a CONTRA COSTA COUNTY PLANNING DEPARTMENT NOTJCE OF I Completion of Environmental Impact Report Negative Declaration of Environmental Significance Lead Agency Other Responsible Agency Contra Costa County c/o Planning Department P.O. Box 951 Martinez, California 945S3 Phone (415)RRJyj R,xkXXx 2_2024 Phone EIR Contact Person Darwin Milers _ Contact Person' PROJECT DESCRIPTION: COUNTY FILE: 1980-RZ - JAMES D. AND BEVY A. CALVIN (Owners) - EARL L. AND MARGARET G. WILEY (Applicants) - The applicants request to rezone 40± acres from general agricultural district (A-2) to agricultural preserve district (A-4). Subject land is described as follows: Descriptive parcel located east of the easterly terminus of Johnston Road in the Tassajara area. (Parcel 9204-060-06) (Cr 3551) The project will not have a significant effect on the environment because: The retention of open land will not have a substantial adverse effect on the environment. The land can be used for grazing. The application is consistent with General Plan considerations. It is dete mined from initial study by Darwin Myers of the Planning; Department that this project does not have a significant effect ou the environment. Justification for negative declaration is attached. The Environmental Impact Report is available for review at the below address: Contra Costa County Planning Department 4th Floor, North wing, Administration Bldg. Pine 6 Escobar Streets Martinez, California rn _ D.to Post i� V { : �rti t' Final date for review/appeal V'����• if Planning Departm .ny Representative Miuofitmed v��tn board order Q02�`�nA 1 1 AP9 t/44 w J Resolution No. 11-1976 RESOLUTION OF THE PLANNING COMMISSION OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, INCORPORATING FINDINGS AND RECOMMENDATIONS ON THE REQUESTED CHANGE BY VERNON S FRANCES CAKEBREAD (APPLICANTS E OWNERS) , (1981-RZ), IN THE ORDINANCE CODE SECTION PERTAINING TO THE a PRECISE ZONING FOR THE BRENTWOOD AREA OF SAID COUNTY. WHEREAS, on September 17, 1968, the Board of Supervisors. of the County of Contr- Costa, California, by Resolution No. 68-635, established rules and procedures for the estab- lishment of Agricultural Preserves and the execution of land conservation agreements; and WHEREAS, a request by VERNON E FRANCES CAKEBREAD (Applicants and Owners) , (1981- RZ) , to rezone land in the BRENTWOOD Area from General Agricultural (A-2) and Heavy Agricul- tural Districts (A-3) to Agricultural Preserve District (A-4), was received on September 30, 1975; and WHEREAS, the Planning Department reviewed the aforementioned application and finds that this application meets the Land Conservation Agreement standards and conforms to the uses allowed in an A-4 District and, thereby, recommends to the Planning Commission of the County of Contra Costa, that this application be approved as submitted; and WHEREAS, after notice thereof having been lawfully given, a public hearing was 1 held by the Planning Commission on Tuesday, December 16, 1975, whereat all persons intereste therein might appear and be heard; and WHEREAS, the Planning Commission having fully considered and evaluated all the testimony and evidence submitted in this matter; and NOW, THEREFORE, BE IT RESOLVED that the Planning Commission recommends to the Board of Supervisors of the County of Contra Costa, that the rezoning request of VERNON & FRANCES CAKEBREAD (Applicants and Owners), (1981-RZ) , be APPROVED as to the change from General Agricultural (A-2) and Heavy Agricultural Districts (A-3) to Agricultural Preserve District (A-4) and that this change be made as is indicated on the findings map entitled: A PORTION OF MT. DIABLO DIVISION, SECTOR 6, CONTRA COSTA COUNTY, CALIFORNIA, which is attached hereto and made a part hereof; and BE IT FURTHER RESOLVED that the Planning Commission further recommends that the Board of Supervisors sign a contract with the property owner as a requirement to estab- lishing a Preserve; and BE IT FURTHER RESOLVED that this recor"endation be approved (1) This applicatior for change from A-2 and A-3 to A-4 conforms to the Land Use E Circulation Plan adopted in 1963; and l Microfilmed with board order 00225 ,. j Resolution No. 11-1976 BE IT FURTHER RESOLVED that the Chairman and Secretary of this Planning Commission shall respectively sign and attest the certified copy of this resolution and deliver the same to the Board of Supervisors all in accordance with the provisions of the Conservation and Planning Law of the State of California. An instruction by the Planning Commission to prepare this resolution incor- porating the above and aforementioned was given by motion of the Planning Commission at a regular meeting on Tuesday, December 16, 1975, by the following vote: AYES: Commissioners - Jeha, Milano, Walton, Compagiia, Stoddard, Young. NOES: Commissioners - None. ABSENT: Commissioners - Donald E_ Anderson ABSTAIN: Commissioners - None. 1, Andrew H. Young, Chairman of the Planning Commission of the County of Contra Costa, State of California, hereby certify that the foregoing was duly called and held in accordance with the law on Tuesday, January 6, 1976, and that this resolution was duly and regularly passed and adopted by the following vote of the Commission: AYES: Commissioners - Jeha, Anderson, Walton, Compaglia, Milano, Stoddard, Young NOES: Commissioners - Mone ABSENT: Commissioners - None ABSTAIN: Commissioners - None ` 1 R . Chairman of the Pl nnin Commission of the County of Contra Cdsta, tate of California ATTEST: P Secretary of the Planning Commission of the 'County of Contra Costa, State of California ' mcrofilmted with boord order 0042q x x l '^!.+-. �wr./r.s� ..-..y.w.r,wwMrw,+.r..�..r .. _.r.r. _ — •1. war s �... •r..�.r'^.�+.—^T+.i+►.Mr Ar �• �'R ' «.raw s:^� ,i-!'��.+w,,rrr� f Eiji T. ii ''� 'r 'r •_.i•,•EI ilk,.`.�,. ' ' ' /!' �� 2uu101 / MT DIAB O DIVISIONS SECTOR 6 CONTRA—COSTA COUNTY. CALIFORNIA A PORTiOK of THE N[.004 Q atilowd. SLCToR_6. _ Kti RND_ _FRAtCES _- CAVE I CtRO-199LSZ— SCALE 1.9 FEET , `•r.,-,. .` " � liBl Q?• yEt? O'. R. (;AStZ6REA F/eialKC t%tkV. Mkro:ilmed v-.Atli board order VVV V 227. i CO.YTRA COSTA COUNTY PLANNING DEPARTMENT NOTICE OF Completion of Environmental Impact Report XX Negative Declaration of Environmental Significance Lead Agency Other Responsible Agency Contra Costa County c/o Planning Department P.O. Box 951 Martinez, California 9.3553 Phone (415)22AX5V 9XF=X 372-2024 Phone EIR Contact Person Melvin J. Bobier Contact Person PROJECT DESCRIPTION: COUNTY FILE: 1981-RZ - VERNON R. AND FRANCES J. CAKEBREAD (Applicants and Owners) - The applicant requests to rezone 1,178.11± acres from general agricultural (A-2) and heavy agricultural districts (A-3) to agricultural preserve district (A-4). Subject land is described as follows: Descriptive parcel consisting of approximately 408 acres located on the north side of Marsh Creek Road, adjacent to and west and north of the Marsh Creek Mobile Home Park and 770± acres located at the intersection of Harsh Creek Road and Deer Valley Road. (Parcel #7-030-09 and 32, 7-040-02 and 05) (CT 3551 and 3040) The project will not have a significant effect on the environment because: The retention of open land will not have a substantial adverse effect on the environment. The land can be used for agriculture and will also provide open space. It is determined from initial study by Melvin J. Bobier of the X!� Planning; Department that this project does not have a significant effect on the environment. Justification for negative declaration is attached. The [environmental Impact Report is available for review at the below address: Contra Costa County Planning Department 4th Floor, North Ming, Administration Bldg. Pine $ Escobar Streets Martinez, California Da "e Pustdd ' �', -' = Final date for review/appeal 4_l/, •S F-> By Planning Departme t epresentative �t Microinma-d vf►th board order Muro►,:m.2u Y11ul uj jIU U,4- ��� t /tet y Resolution No. 12-1976 RESOLUTION OF THE PLANNING COMMISSION OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, INCORPORATING FINDINGS AND RECOMMENDATIONS ON THE REQUESTED CHANGE BY LUCY VIERA (APPLICANT AND OWNER) , (1982-RZ) , IN THE ORDINANCE CODE SECTION PERTAINING TO THE PRECISE ZONING FOR THE CLAYTON AREA OF SAID COUNTY. WHEREAS, on September 17, 1968, the Board of Supervisors of the County of Contr- Costa, California, by Resolution No. 68-635, established rules and procedures for the estab- lishment of Agricultural Preserves and the execution of land conservation agreements; and WHEREAS, a request by LUCY VIERA (Applicant and Owner) , (1982-RZ) , to rezone land in the CLAYTON Area from General Agricultural District (A-2) to Agricultural Preserve District (A-4), was received on October 3, 1975; and WHEREAS, the Planning Department reviewed the aforementioned application and finds that this application meets the Land Conservation Agreement standards and conforms to the uses allowed in an A-4 District and, thereby, recommends to the Planning Commission of the County of Contra Costa, that this application be approved as submitted; and WHEREAS, after notice thereof having been lawfully given, a public hearing was held by the Planning Commission on Tuesday, December 16, 1975, whereat all persons intereste - therein might appear and be heard; and WHEREAS, the Planning Commission having fully considered and evaluated all the testimony and evidence submitted in this matter; and NOW, THEREFORE, BE IT RESOLVED that the Planning Commission recommends to the Board of Supervisors of the County of Contra Costa, that the rezoning request of LUCY VIERA (Applicant and Owner) , (1982-RZ) , be APPROVED as to the change from General Agricultural District (A-2) to Agricultural Preserve District (A-4) and that this change be made as is a indicated on the findings map entitled: A PORTION OF MT. DIABLO DIVISION, SECTOR 2, CONTRA COSTA COUNTY, CALIFORNIA, which is attached hereto and made a part hereof; and BE IT FURTHER RESOLVED that the Planning Commission further recommends that the Board of Supervisors sign a contract with the property owner as a requirement to estab- lishing a Preserve; and BE IT FURTHER RESOLVED that this recommendation be approved (1) This application for change from A-2 to A-4 conforms to the Land Use & Circulation Plan adopted in 1963; and Microfilmed v/ith board order i 002 y hex#•n!' i .,tr"..... __ Resolution No. 12-1976 BE IT FURTHER RESOLVED that the Chairman and Secretary of this Planning Commission shall respectively sign and attest the certified copy of this resolution and deliver the same to the Board of Supervisors all in accordance with- the provisions of the Conservation and Planning Law of the State of California. An instruction by the Planning Commission to prepare this, resolution incor- porating the above and aforementioned was given by motion of the Planning Commission at a regular meeting on Tuesday, December 16, 1975, by the following vote: AYES: Commissioners - Jeha, Milano, Walton, Compaglia, Stoddard, Young. NOES: Commissioners - None. ABSENT: Commissioners - Donald E. Anderson ABSTAIN: Commissioners - None. 1, Andrew H. Young, Chairman of the Planning Commission of the County of Contra Costa, State of California, hereby certify that the foregoing was duly called and held in accordance with the law on Tuesday, January 6, 1976, and that this resolution was duly and regularly passed and adopted by the following vote of the Commission: AYES: Commissioners - Jeha, Anderson, Walton, Compaglia, Milano, Stoddard, Young NOES: Commissioners - None ABSENT: Commissioners - None ABSTAIN: Commissioners - None Chairman of the P1 nin Commission of the County of Contra Co ta, ate of California ATTEST: .� Secretary bf the 'P,lanning Commission of Phe ' ounty of Contra ,Costa, State of California Akrofarned with board order MM •-�1V!� r r' :.`....�....�:�...........,.:.�.� .i.`RemaTin 4000' / 11111/.�11�=:rl�l�wf i11 r' Rezone � T ef mainFrom A_2 o , Remain ` _ �`�`' Remo A-2,, A ry r� y � r fj// ,■—,..� 114 1/ zma in - ,:�-fRema in %...,../ A-4 Remain -••wRemain -Remain iRemain Aiw A. 14,N_ y2124C , Chairman of the Contra Costa County Planning Commission, State of Colifornia, do hereby certify that this is a true and correct copy of A POJgTtON OF' MT. DIAQLD D1t/t5tQb(_, SECTOR? 2 AND MT- DL.BIL12 17101 tOK1, SECTOR 5 indicating thereon the decision of the Contra Costa County Planning Commission in the matter of LL/CY tjIERA • 1282 R2 Chairman of the ontra osta County Planning Commission, State of Calif. ATTEST.. t r Secretary of the Contra Costa County Planning Commission, State of Calif. FINDINGS MAP i MtcrofOrned yr;th bovrd order ^ � CONTRA COSTA COUNT) PLANKING DEPARTMENT !I NOTICE OF Completion of Environmental Impact Report' Negative Declaration of Environmental Significance Lead Agency Other Responsible Agency Contra Costa Count} c/o Planning Department P.O. Box 951 Martinez, California 94553 Phone (415)RRAaRRRXXXXXX 372-2024 Phone EIR Contact Person Melvin J. Bobier Contact Person PROJECT DESCRIPTION: COUNTY FILE: 1982-RZ - LUCY VIERA (Applicant and Owner) - The applicant requests to rezone 62.51 acres from general agricultural district (A-2) to agricultural preserve district (A-4). Subject land is described as follows: Descriptive parcel located on the north side of Marsh Creek Road approximately 1.5 miles east of the City of Clayton. (Parcel 178-030-045) (CT 3551) The project will not have a significant effect on the environment because: The retention of open land will not have a substantial adverse effect on the environment. The land can be used for agriculture and will also provide open space. It is determined from initial study by Melvin J. Bobier of the L�Planning Department that this project does not have a significant effect on the environment. Justification for negative declaration is attached. The Environmental Impact Report is available for review at the below address: Contra Costa County Planning Department 4th Floor, Korth Hing, Administration Bldg. i Pine & Escobar Streets 1 [Martinez, California Dat Post" ,'�-� 1'-) Final date for review/appeal Hlic-,"t L! ������ Y Planning Departmentepresentative %-f Mivofilmad v::►4 i:;ard order _ f AP9 1/74 E1 9 �r , fi I ' I ' Resolution No. 13-1976 RESOLUTION OF THE PLANNING COMMISSION OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, INCORPORATING FINDINGS AND RECOMMENDATIONS ON THE REQUESTED CHANGE BY ROBERT NIELSEN (APPLI- CANT AND OWNER), (1983-RZ) , IN THE ORDINANCE CODE SECTION PERTAINING TO THE PRECISE ZONING FOR THE SAN RAMON AREA OF SAID COUNTY. WHEREAS, on September 17, 1968, the Board of Supervisors .of the County of Contr- Costa, California, by Resolution No. 68-635, established rules and procedures for the estab- lishment of Agricultural Preserves and the execution of land conservation agreements; and WHEREAS, a request by ROBERT NIELSEN (Applicant and Owner) , (1983-RZ) , to rezo. land in the SAN RAMON Area from General Agricultural District (A-2) to Agricultural Preserve District (A-4) , was received on September 29, 1975; and WHEREAS, the Planning Department reviewed the aforementioned application and finds that this application meets the Land Conservation Agreement standards and conforms to the uses allowed in an A-4 District and, thereby, recommends to the Planning Commission ~ of the County of Contra Costa, that this application be approved as submitted; and WHEREAS, after notice thereof having been lawfully given, a public hearing was held by the Planning Commission on Tuesday, December 16, 1975, whereat all persons intereste ' therein might appear and be heard; and WHEREAS, the Planning Commission having fully considered and evaluated all the testimony and evidence submitted in this matter; and NOW, THEREFORE, BE IT RESOLVED that the Planning Commission recommends to the Board of Supervisors of the County of Contra Costa, that the rezoning request of ROBERT NIELSEN (Applicant and Owner), (1983-RZ), be APPROVED as to the change from General Agricul- tural District (A-2) to Agricultural Preserve District (A-4) and that this change be made as is indicated on the findings map entitled: A PORTION OF PLEASANTON DIVISION, SECTOR 1 , CONTRA COSTA COUNTY, CALIFORNIA, which is attached hereto and made a part hereof; and BE IT FURTHER RESOLVED that the Planning Commission further recommends that the Board of Supervisors sign a contract with the property owner as a requirement to estab- lishing a Preserve; and BE IT FURTHER RESOLVED that this recommendation be approved (1) This applicatior for change from A-2 to A-4 conforms to the Land Use & Circulation Plan adopted in 1963; and Microfilmed with board order 00233 'r0 I Resolution No. 13-1976 BE IT FURTHER RESOLVED that the Chairman and Secretary of this Planning Commission shall respectively sign and attest the certified copy of this resolution and deliver the same to the Board of Supervisors all in accordance with the provisions of the Conservation and Planning Law of the State of California. An instruction by the Planning Commission to prepare this resolution incor- porating the above and aforementioned was given by motion of the Planning Commission at a regular meeting on Tuesday, December 16, 1975, by the following vote: AYES: Commissioners - Jeha, Milano, Walton, Compaglia, Stoddard, Young. NOES: Commissioners - None. ABSENT: Commissioners - Donald E. Anderson ABSTAIN: Commissioners - None. 1, Andrew H. Young, Chairman of the Planning Commission of the County of Contra Costa, State of California, hereby certify that the foregoing was duty called and held in accordance with the law on Tuesday, January 6, 1976, and that this resolution was duly and regularly passed and adopted by the following vote of the Commission: AYES: Commissioners - Jeha, Anderson, Walton, Compaglia, Milano, Stoddard, Young NOES: Commissioners - None ABSENT: Commissioners - None ABSTAIN: Commissioners - none Chairman of the Plan `ng C fission of the County of Contra Costa, StaN of California ATTEST: ., r� Secretary'of the Planning Commission of the -County of Contra Costa, State of California OQ' A icroii:mzd with board order :t)`! . Remain f Q2 � co f 4r 1p - 1�t ` .' Rezone co . From To y GC) 1, /! N YOt�NS.____ • Chairman of the Contra Costa County Planning g ission, State of California, do hereby certify that this is a true and correct copy of A ppRTiQn! QF - -r�.:� DI �A A� N'TQ t QIY1�1QlU 5EC1pt '�*� indicating thereon the decision of the Contra Costa County Planning Commission in the matter of t0E3ERT httEt..� Chairman of a Co ro Costa County Planning Commission State of Calif. ATTEST! „- ,,.-'Secretary oft Contra Costa County Finding J Ma 4 Planning Commission, State of Calif. �..,!.L Board order CONTRA COSTA COUNTY PLANNING ur-PARTmEw NO'T'ICE OF Completion of Environmental Impact Report Negative Declaration of Environmental Significance indicating thereon the decision of the Contra Costas County Planning Commission in the matter of RpFjERT -- Chairman of a Co ro Costa County Planning Commission State of Calif. ATTESTf �„�--Secretory of Contra CsuM County Findings J Mp Planning Commission, State of Coiif. {— g board order t coNTRA COSTA COUNTY nt%N.1t ING vo)A tTMEN r NOTICE OF Completion of Environmental Impact Report Negative Declaration of Environmental Significance Lead Agency Other Responsible Agency Contra Costa County c/o Planning Department P-0. Box 951 Martinez, California 94553 Phone (415):'-N'�`)►QAUW- 372-2024 Phone ' EIR Contact Person Melvin J. Bobier Contact Person PROJECT DESCRIPTION: COUNTY FILE: 1953-RZ - ROBERT NIELSEN (Applicant and Owner) - The applicant is requesting rezoning of 30± acres from General Agricultural District (A-2) to Agricultural Preserve District (A-4). Subject property is described as follows: 30± acres, located on the Contra- Costa Alameda County line approximately 3,900 feet west of San Ramon Malley Boulevard. The subject property is further identified by the Contra Costa County Assessor as being parcel 209-120-002 and lies within census tract 3451. The project will not have a significant effect on the environment because: The retention of open land will not have a substantial adverse effect on the environment. The land can be used for grazing and will also provide open space. It is determined from initial study by Melvin J. Bobier of the Planning Department that this project does not have a significant effect on the environment. Justification for negative declaration is attached. The Environmental Impact Report is available for review at the below address: Contra Costa County Planning Department 4th Floor, Korth tong, Administration Bldg_ Pine & Escobar Streets Martinez, California ;� Date os -d� v L5 1!Y15 Final date for review/appeal 19-15 By Planning Departm n Representative Mcrofits:1---d :Yi4:; tzaard order t s, Resolution No. 14-1976 RESOLUTION OF THE PLANNING COMMISSION OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, INCORPORATING FINDINGS AND RECOMMENDATIONS ON THE REQUESTED CHANGE BY COLEMAN AND CATHERINE FOLEY (APPLICANTS AND OWNERS) , (1984-RZ), IN THE ORDINANCE CODE SECTION PERTAINING TO THE j PRECISE ZONING FOR THE TASSAJARA AREA OF SAID COUNTY. 1 WHEREAS, on September 17, 1968, the Board of Supervisors of the County of Contra Costa, California, by Resolution No. 68-635, established rules and procedures for the estab- lishment of Agricultural Preserves and the execution of land conservation agreements; .and WHEREAS, a request by COLEMAN AND CATHERINE FOLEY (Applicants and Owners) , (1c,. c RZ) , to rezone land in the TASSAJARA Area from General Agricultural District (A-2) to Agricu'_ tural Preserve District (A-4) , was received on October 3, 1975; and WHEREAS, the Planning Department reviewed the aforementioned application and finds that this application meets the Land Conservation Agreement standards and conforms ' to the uses allowed in an A-4 District and, thereby, recommends to the Planning Commission of the County of Contra Costa, that this application be approved as submitted; and WHEREAS, after notice thereof having been lawfully given, a public hearing was held by the Planning Commission on Tuesday, December 16, 1975, whereat all persons intereste therein might appear and be heard; and WHEREAS, the Planning Commission having fully considered and evaluated all the testimony and evidence submitted in this matter; and NOW, THEREFORE, BE IT RESOLVED that the Planning Commission recommends to the Board of Supervisors of the County of Contra Costa, that the rezoning request of COLEMAN AND CATHERINE FOLEY (Applicants and Owners), (1984-11Z) , be APPROVED as to the change from Genera' I Agricultural District (A-2) to Agricultural Preserve District (A-4) and that this change be made as is indicated on the findings map entitled: A PORTION OF MT. DIABLO DIVISION, SEC- TOR 8, MT. DIABLO DIVISION, SECTOR 9, PLEASANTON DIVISION, SECTOR 2 AND PLEASANTON DIVISION, SECTOR 3, CONTRA COSTA COUNTY, CALIFORNIA, which is attached hereto and made a part hereof; and BE IT FURTHER RESOLVED that the Planning Commission further recommends that the Board of Supervisors sign a contract with the property owner as a requirement to estab- lishing a Preserve; and BE IT FURTHER RESOLVED that this recommendation be approved (1) This applicatior_ for change from A-2 to A-4 conforns to the Land Use b Circulation Plan adopted in 1963; and 0tt2Kmicrofilmed with board order Resolution No. 14-1976 BE IT FURTHER RESOLVED that the Chairman and Secretary of this Planning Commission shall respectively sign and attest the certified copy of this resolution and deliver the same to the Board of Supervisors all in accordance with the provisions of the j Conservation and Planning Law of the State of California. An instruction by the Planning Commission to prepare this resolution incor- porating the above and aforementioned was given by motion of the Planning Commission at a regular meeting on Tuesday, December 16, 1975, by the following vote: AYES: Commissioners - Jeha, Milano, Walton, Compaglia, Stoddard, Young. NOES: Commissioners - None. ABSENT: Commissioners - Donald E. Anderson ABSTAIN: Commissioners - None. 1, Andrew H. Young, Chairman of the Planning Commission of the County of Contra Costa, State of California, hereby certify that the foregoing was duly called and held in accordance with the law on Tuesday, January 6, 1976, and that this resolution was duly and regularly passed and adopted by the following vote of the Commission: AYES: Commissioners - Jeha, Anderson, Dalton, Compaglia, Milano, Stoddard, Young, NOES: Commissioners - None ABSENT: Commissioners - None 3 ABSTAIN: Commissioners - None a Chairman of the Plan 'ng ormission of the County of Contra Costa, State of California z ATTEST: f k, `3 Secretary of the Planning Commission of the ;County of Contra Costa, State of California t i V I"licf3-nied with boord order a i� �f1�rC.i3sa� f DI N ;tT Remain MT 01 DI rf A-4 _ sic I is 40001 Remain �f/, //f�► `' ReAmain r Remoin,7 A2 i /� A-4- 1/ _ Remain . o� x Remain" -4 Remain., 2t 4 :Remain Remain -2 ...t A_z 1�N/ - Remain;l�_. Remo in /. - - - 4 •s a Remain t /f 2," w:4 . s'tlA Remain !, A N-YOUNG , Chairman of the Contra Costa County Planning Commission, State of California, do hereby certify that this is a true and correct copy of A pQRTION QF MT_ DLBLO DIVISIONS SECIORS 8 AND 9 PLEASAN.TON DIVI51014_ SECT0R5 Z ANG 3 indicating thereon the decision of the Contra Costa County Planning Commission in the matter of CDLEMA4 AND CAT_14ERINE FOLEY — 1984• R2 Chairman a e C ntro Costa County Planning Commission, State of Calif. ATTEST: Secretary of the Contra Costo'County Planning Commission, State of Cali.. FINDINGS MAP i Microfi!rt� rr:; r ��ar1 oder 1111 A!,xi �t C _rR'X COSTt1 COUNT1 PLANNIN(: t)t:!'nKrm- r i XOTICF OF Planning Commission, State of California, do hereby cern y that this is a true and correct copy of onDTtON OF - 1 D �o51i ' QtY(SIOhi indicating thereon the decision of the Contra Costo County Planning Commission in the matter of ('Qt_ Al1 AND rdTNEaI E Chairman o e C ntra Costa County Planning Commission, State of Calif. ATTEST: Secretary of the Contra Costo County Plonning Commission, State of Califf. FINDINGS MAP r:; v.,-Sh h-a=.-d aider Microf i.'m a i COITRA COSTA COUIti"Tt PLANNING DEPARTMENT NOTICE OF Completion of Environmental Impact Report ]Negative Declaration of Environmental Significance Lead Agency Other Responsible Agency Contra Costa County c/o Planning Department P.O. Box 951 Martinez, California 94553 Phone (415)IINX3nttlt MU 372-2024 Phone EIR Contact Person Darwin Myers Contact Person PROJECT DESCRIPTION: COUNTY FILE: 1984-R2 - COLF.MNN AND CATHERINE FOLEY (Applicants and Owners) - The applicants request to rezone 1,050; acres from general agricultural district (A-2) to agricultural preserve district (A-4). Subject land is described as follows: Descriptive parcel fronting on both sides of Finley Road approximately 1,400 feet north of the intersection of Finley Road and Tassajara Road in the Tassajara area. (Parcel # 203-120-002, 203-130-002, 204-030-003 and 204-050-002) (CT 3551) The project will not have a significant effect on the environment because: The retention of open land will not have a substantial adverse effect on the environment. The land can be used for grazing and is a fair to good rangeland habitat for wildlife. The application is consistent with General Plan considerations. It is deteinined from initial study by Darwin Myers of the Planning Department that this project does not have a significant effect on the environment. � -Justification for negative declaration is attached. The i:nvironmental Impact Report is available for review at i:ne below address: Contra Costa County PIanning Department 4th Floor, North Sing, Administration Bldg. Pine $ Escobar Streets Martinez, California Dat -1'ustec! �.'`�• ��' I'? l'. Final date for review/appeal \� V. By 'y. •`� Planning Departm nt Representative s Microii,m-d rn, board o:crer i Via, Resolution No. 15-1976 RESOLUTION OF THE PLANNING COMMISSION OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, INCORPORATING FINDINGS AND RECOMMENDATIONS ON THE REQUESTED CHANGE BY WILLIAM AND AUDREY SHERWOOD (APPLICANTS AND OWNERS) , (1985-RZ), IN THE ORDINANCE CODE SECTION PERTAINING TO THE PRECISE ZONING FOR THE TASSAJARA AREA OF SAID COUNTY. 1 WHEREAS, on September 17, 1968, the Board of Supervisors of the County of Contr- Costa, California, by Resolution No. 68-635, established rules and procedures for the.estab- r lishment of Agricultural Preserves and the execution of land conservation agreements; and WHEREAS, a request by WILLIAM AND AUDREY SHERWOOD (Applicants and Owners) , (1985 RZ) , to rezone land in the TASSAJARA Area from General Agricultural District (A-2) to Agricu'. tural Preserve District (A-4), was received on October 6, 1975; and } WHEREAS, the Planning Department reviewed the aforementioned application and finds that this application meets the Land Conservation Agreement standards and conforms to the uses allowed in an A-4 District and, thereby, recommends to the Planning Commission of the County of Contra Costa, that this application be approved as submitted; and WHEREAS, after notice thereof having been lawfully given, a public hearing was ' held by the Planning Commission on Tuesday, December 16, 1975, whereat all persons intereste therein might appear and be heard; and • WHEREAS, the Planning Commission having fully considered and evaluated all the testimony and evidence submitted in this matter; and NOW, THEREFORE, BE IT RESOLVED that the Planning Commission recommends to the . Board of Supervisors of the County of Contra Costa, that the rezoning request of WILLIAM AND ' AUDREY SHERWOOD (Applicants and Owners), (1985-RZ) , be APPROVED as to the change from Genera Agricultural District (A-2) to Agricultural Preserve District (A-4) and that this change a be made as is indicated on the findings map entitled: A PORTION OF MT. DIABLO DIVISION, SECTOR 8, MT. DIABLO DIVISION, SECTOR 9, PLEASANTON DIVISION, SECTOR 2, AND PLEASANTON DIVISION, SECTOR 3, CONTRA COSTA COUNTY, CALIFORNIA, which is attached hereto and made a i part hereof; and BE IT FURTHER RESOLVED that the Planning Commission further recommends that the Board of Supervisors sign a contract with the property owner as a requirement to estab- lishing a Preserve; and BE IT FURTHER RESOLVED that this recommendation be approved (i) This applicatior for change from A-2 to A-4 conforms to the Land Use S Circulation Plan adopted in 1963; and 0 Microfilmed with board order N-3 3 6M Resolution No. 15-1976 BE IT FURTHER RESOLVED that the Chairman and Secretary of this Planning Commission shall respectively sign and attest the certified copy of this resolution and deliver the same to the Board of Supervisors all in accordance with the provisions of the Conservation and Planning Law of the State of California. An instruction by the Planning Commission to prepare this resolution incor- porating the above and aforementioned was given by motion of the Planning Commission at a regular meeting on Tuesday, December 16, 1975, by the following vote: AYES: Commissioners - Jeha, Milano, Walton, Compaglia, Stoddard, Young. NOES: Commissioners - None. ABSENT: Commissioners - Donald E. Anderson ABSTAIN: Commissioners - None. 1 , Andrew H. Young, Chairman of the Planning Commission of the County of Contra Costa, State of California, hereby certify that the foregoing was duly called and held in accordance with the law on Tuesday, January 6, 1976, and that this resolution was duly and regularly passed and adopted by the following vote of the Commission: AYES: Commissioners - Jeha, Anderson, Walton, Compaglia, Milano, Stoddard, Young NOES: Commissioners - Kone ABSENT: Commissioners - None ABSTAIN: Commissioners - None NtA".. �d WV. Chairman of the Plaing Nmmission of the County of Contra Cosa, Sta a of California ATTEST: i Secretary of the Planning Commission of the County of Contra Costa, State of California IJP;Cr0f;lmed with beard order 00242 i Remain Remain. N / Chairman of the la ing mission of the County of Contra Cos a, Sta a of California ATTEST: Secretary of the Planning CO—mn-ission of—the County of Contra Costa, State of California i i , "*I-'cro::inmed with bl—ard order 00242 K.. .•, x. ,. ;�,. ,- -... ,, .r 4-1 oor -Remain - V / , r Remain. 1" = 4000' Remain -"•'• - f - A2 .,.., Rezone J J From A-2 To A-4 , .., r`/-- fir`% �..♦. .. -C, Remain Remalnr�f/ rr 4�'p a Remain /� n _ i A-2• t Remain ' n. f '',Remain-. ;' i"`X/1-/� -y"a' A. A' ,A � � 1 .,� y Remain 41 AV­ 001 A2 F ,�-� Remain - r �i 2. - Remain 't f ,/r s- .� / � Remain i A•4 1, ,A , N. YOUNG , Chairman of the Contra Costa County Planning Commission, State of California, do hereby certify that this is a true and correct copy of A p6177100j C;r L DlA9LO 1DV!SRLQtIL.SF-CrO24 9 AND 9 AND fey gtitTQl� DIi/fS�ttlRl SECYOgS t ASID 3 ' indicating thereon the decision of the Contra Costa County Planning Commission in the matter of HIM A. SMEI-Z 0012 Q„Z , k Chairman of t6 Con a Costa County Planning Commission, State of Calif. ATTEST: _ 'Secretary of the Cyntra Costa-County , s� Planning Commission, State of Calif. Findings �f� 324V ap I'lith bonrd order r with boord order r CO\?RA COSTA COUNTY PWNING DEPARTMENT NOTICE OF Completion of Environmental Impact Report XX INegative Declaration of Environmental Significance Lead Agency Other Responsible Agency Contra Costa County c/o Planning Department P.O. Box 951 Martinez, California 94553 Phone (415)Mxxb[MUM 372-2024 Phone EIR Contact Person Darwin Myers Contact Person PROJECT DESCRIPTION: COUNTY FILE: 1985-RZ - WILLIAM AND AUDREY SHERWOOD (Applicants and Owners) - The applicants request the rezoning of 40t acres from general agricultural dsitrict (A-2) to agricultural preserve district (A-4). Subject land is described as follows: Descriptive parcel located east of the most easterly terminus of Johnston Road, in the Tassajara area. (Parcel #204-060-08) (CT 3551) The project will not have a significant effect on the environment because: The retention of open land will not have a substantial adverse effect on the environment. The land can be used for grazing and is a good rangeland habitat for wildlife. The application is consistent with General Plan considerations. It is determined from initial study by Darwin Myers of the XX Planniur. Department that this project does not have a significant effect on the environment. Justification for negative declaration is attached. The Environmental Impact Report is available for review at the below address: Contra Costa County Planning Department 4th Floor, Korth ming, Administration Bldg. Pine $ Escobar Streets Martinez, California Jt Date osL Final date for review/appeal By Planning Department` presentative Microfilmed with board order .1P9 1/74 i ..r Resolution No. 16-1976 RESOLUTION OF THE PLANNING COMMISSION OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, INCORPORATING FINDINGS AND RECOMMENDATIONS ON THE REQUESTED CHANGE BY LAWRENCE McKENZIE (APPLICANT AND OWNER), (1988-RZ), IN THE ORDINANCE CODE SECTION PERTAINING TO THE PRECISE ZONING FOR THE BYRON AREA OF SAID COUNTY, WHEREAS, on September 17, 1968, the Board of Supervisors.of the County of Contrz Costa, California, by Resolution No. 68-635, established rules and procedures for the'estab- lishment of Agricultural Preserves and the execution of land conservation agreements; and WHEREAS, a request by LAWRENCE HcKENZIE (Applicant and Owner), (1988-RZ), to rezone land in the BYRON Area from General Agricultural District (A-2) and Heavy Agricultura. District (A-3) to Agricultural Preserve District (A-4), was received on November 7, 1975; and WHEREAS, the Planning Department reviewed the aforementioned application and finds that this application meets the Land Conservation Agreement standards and conforms to the uses allowed in an A-4 District and, thereby, recommends to the Planning Commission of the County of Contra Costa, that this application be approved as submitted; and WHEREAS, after notice thereof having been lawfully given, a public hearing was held by the Planning Commission on Tuesday, December 16, 1975, whereat all persons interestea therein might appear and be heard; and WHEREAS, the Planning Commission having fully considered and evaluated all the testimony and evidence submitted in this matter; and NOW, THEREFORE, BE IT RESOLVED that the Planning Commission recommends to the Board of Supervisors of the County of Contra Costa, that the rezoning request of LAWRENCE McKENZ1E (Applicant and Owner) , (1988-RZ), be APPROVED as to the change from General Agricul- tural District (A-2) and Heavy Agricultural District (A-3) to Agricultural Preserve District (A-4) and that this change be made as is indicated on the findings map entitled: A PORTION OF BYRON DIVISION, SECTOR 4, CONTRA COSTA COUNTY, CALIFORNIA, which is attached hereto and made a part hereof; and BE IT FURTHER RESOLVED that the Planning Commission further recommends that the Board of Supervisors sign a contract with the property owner as a requirement to estab- lishing a Preserve; and BE IT FURTHER RESOLVED that this recommendation be approved (1) This application for change from A-2 and A-3 to A-4 conforms to the Land Use C Circulation Plan adopted in 1963; and 0V9A_% tlierofidmed with board order . .4 E + f _ Board of Supervi sem+y 01 Lti.r. toUL +L• Chang(19 e from General Agricul- 88_RZ) , be APPROVED as to the McKENZIE (Applicant and Owner) , to Agricultural Preserve District District (A-2) and Heavy Agricultural District (A-3) entitled- A PORTION tural . CALIFORNIA, which is attached hereto and and that this change be made as is indicated on the findings ma (A-�) a CONTRA COSTA COUNTY, C OF BYRON DIVISION, SECTOR 4, Commission further recommends that made a part hereof; and BE IT FARTHER RESOLVED that �h ih the property owner as a reguiremsent to estab- ervisors sign a contract the Board of Sup application lishing a Preserve; and roved (1) This HE IT FURTHER RESOLVED that this recommendation a app - A �+ conforms to the Land Use C Circulation Plan adopted in for change from A-2 and A-3 to 009As 1963; and t-jlicrofilmsd with board order 4 Resolution No. 16-1976 BE IT FURTHER RESOLVED that the Chairman and Secretary of this Planning Commission shall respectively sign and attest the certified copy of this resolution and deliver the same to the Board of Supervisors al) in accordance with the provisions of the Conservation and Planning Law of the State of California. An instruction by the Planning Commission to prepare this resolution incor- porating the above and aforementioned was given by motion of the Planning Commission at a regular meeting on Tuesday, December 16, 1975, by the following vote: AYES: Commissioners - Jeha, Milano, Walton, Compagiia, Stoddard, Young. NOES: Commissioners - None. ABSENT: Commissioners - Donald E. Anderson ABSTAIN: Commissioners - None. 1, Andrew H. Young, Chairman of the Planning Commission of the County of Contra Costa, State of California, hereby certify that. the foregoing was duly called and held in accordance with the law on Tuesday, January 6, 1976, and that this resolution was duly and regularly passed and adopted by the following vote of the Commission: AYES: Commissioners - Jeha, Anderson, Walton, Compaglia, Milano, Stoddard, Young NOES: Commissioners - None ABSENT: Commissioners - None ABSTAIN: Commissioners None Chairman of the Plannirg Co fission of the County of Contra Costa, State f California ,l ATTEST: + Secretary of the Planning Commission of the County of Contra Costa, State of California ' 2,46 /Microri'rned with board order IP ., -ter ` . .1 Remain 1, A-3 IF !Remain ' c ' Remain ' 'I '" •� O ! , A4 Remain Rezone FromA-2 &To A-4 /, Remain^ / ! /A-2//, /. 'i` , ,. ♦ r f%.' , ,°` , - i, �� 'f ` ' Remain�' / / OP r' i 1. A. N. YOUNG , Chairman of the Contra Costa County Planning Commission, State of California, do hereby certify that this is a true and correct copy of A PORT)ON OE 13YR92WDIVISION. SECT DR "t4 indicating thereon the decision of the Contra Costa County Planning Commission in the matter of LAW9Z N. M! KENZIE 1256 R Z Chairman of %e C -itra Costa County Planning Commissio , State of Calif. ATTEST: > Sed'retory of the Contra Costa County 00247 Planning Commission, State of Calif. Findings Map Microfilmc-d :v;� Microfitmcd v�2n • CO\.ecA COSTA COUMTI PUNNING DEPARThwiT NOTICE OF Completion of Environmental Impact Report XX Negative Declaration of Environmental Significance Lead Agency Other Responsible Agency Contra Costa County c/o Planning Department P.O. Box 951 Martinez, California 94553 Phone (415)XX9X.XOtd)M&*KX .572-2024 Phone EIR Contact Person Darwin Myers Contact Person' PROJECT DESCRIPTION: COUNTY FILE: 1988-RZ - LAWRENCE N. McKENZIE (Applicant and Owner): The applicant requests rezoning of 63St acres from General Agricultural District (A-2) and Heavy Agricultural District (A-3) to Agricultural Preserve District (A-4). Subject land is described as follows: A descriptive parcel located generally opposite the intersection of Camino Vaqueros and Vasco Road, in the Byron area. (Parcel Number: 7-170-003) (CT 3551) The project will not have a significant effect on the environment because: Retention of land in open space will not have an adverse environmental impact. Application is consistent with General Plan considerations. It is determined from initial study by Darwin Myers of the Planning Department that this 'project does not have a significant effect on the environment. Justification for negative declaration is attached. The I:nt ironmental Impact Report is available for review at the below address: Contra Costa County Planning Department 4th Floor, ;forth Wing, Administration Bldg. i Pine $ Escobar Streets f �i Martinez, California i Dat Posted NCV 11 s 17(3 Final date for review/appeal By " Planning i)cparitme t Representative -OM48 Mkrofiimed board order 5 w Resolution No. 17-1976 RESOLUTION OF THE PLANNING COMMISSION OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, INCORPORATING FINDINGS AND RECOMMENDATIONS ON THE REQUESTED CHANGE BY HOWARD C. WIEDEMANN, DORIS C. WIEDEMANN AND ANN W. KAPLAN (APPLICANTS AND OWNERS), (1990-RZ) , IN THE ORDINANCE CODE SECTION PERTAINING TO THE PRECISE ZONING FOR THE SAN RAMON AREA OF SAID COUNTY. WHEREAS, on September 17, 1968, the Board of Supervisors of the County of Contra Costa, California, by Resolution No. 68-635, established rules and procedures for the estab- lishment of Agricultural Preserves and the execution of land conservation agreements; and WHEREAS, a request by HOWARD C. WIEDEMANN, DORIS C. WIEDEMANN AND ANN W. KAPLAN (Applicants and Owners) , (1990-RZ) , to rezone land in the SAN RAMON Area from General Agricul- tural District (A-2) to Agricultural Preserve District (A-4), was received on November 26, 1975; and WHEREAS, the Planning Department reviewed the aforementioned application and finds that this application meets the Land Conservation Agreement standards and conforms to the uses allowed in an A-4 District and, thereby, recommends to the Planning Commission of the County of Contra Costa, that this application be approved as submitted; and WHEREAS, after notice thereof having been lawfully given, a public hearing was held by the Planning Commission on Tuesday, December 16, 1975, whereat all persons interest therein might appear and be heard; and WHEREAS, the Planning Commission having fully considered and evaluated all the testimony and evidence submitted in this matter; and NOW, THEREFORE, BE IT RESOLVED that the Planning Commission recommends to the Board of Supervisors of the County of Contra Costa, that the rezoning request of HOWARD C. WIEDEMANN, DORIS C. WIEDEMANN, AND ANN W. KAPLAN (Applicants and Owners), (1990-RZ), be APPROVE' as to the change from General Agricultural District (A-2) to Agricultural Preserve District (A-4) and that this change be made as is indicated on the findings map entitled: A PORTION OF CONCORD DIVISION, SECTOR 9; MT. DIABLO DIVISION, SECTOR 7, HAYWARD DIVISION, SECTOR 3; PLEASANTON DIVISION, SECTOR 1 , which is attached hereto and made a part hereof; and BE IT FURTHER RESOLVED that the Planning Commission further recommends that the Board of Supervisors sign a contract with the property owner as a requirement to estab- lishing a Preserve; and BE IT FURTHER RESOLVED that this recommendation be approved (1) This application for change from A-2 to A-4 conforms to the Land Use E Circulation Pian adopted in 1963; and 1411 a0 ilm-214 wa," bird order vu2,49 Resolution No. 17-1976 BE IT FURTHER RESOLVED that the Chairman and Secretary of this Planning Commission shall respectively sign and attest the certified copy of this resolution and deliver the same to the Board of Supervisors all in accordance with the provisions of the Conservation and Planning Law of the State of California. An instruction by the Planning Commission to prepare this resolution incor- porating the above and aforementioned was given by motion of the Planning Commission at a regular meeting on Tuesday, December 16, 1975, by the following vote: AYES: Commissioners - Jeha, Milano, Walton, Compaglia, Stoddard, Young. NOES: Commissioners - None. ABSENT: Commissioners - Donald E. Anderson ABSTAIN: Commissioners - None. 1, Andrew H. Young, Chairman of the Planning Commission of the County of Contra Costa, State of California, hereby certify that the foregoing was duly called and held in accordance with the law on Tuesday, January 6, 1976, and that this resolution was duly and regularly passed and adopted by the following vote of the Commission: AYES: Commissioners -Jelia, Anderson, Kalton, Compaglia, Milano, Stoddard, Young. NOES: Commissioners -None. ABSENT: Commissioners - None. ABSTAIN: Commissioners - hone. Chairman of thePI nnin Commission of the County of Contra C sta, Sitate of California ATTEST: f :Secretary~of the Planning Commission of the County of Contro Costa, State of California Microfilmed with board order ���;t �-----�-% Remain // / xx / Remain xx - * ��r = f f.• t d.,."i� �, .�.s`♦ i r� ,/ ;!j/!//i///i ///�Remain j ol /j /r• t=>,,,�� `�; y .Rezone A:2 %: �/'- 'fr'%J/•Remain / /I , •`FTr• � -..•ff.y .,:�:; =,/``�/ •',//`r %'/� ' `/%/ ...� r ... . :< r- l::•.. - /! Rem gin /p r -♦ �1: f .. .fir.:! %// / , ./ is .r♦.. ♦i:�_ l/��rr //�/ / •!"_.. - -. -•-./"- -l�s%�A`.:.:, z:mai!? ♦'��/7- yi. '/�i// / -*-..Remain. ,'r;-l��'i;.-. :,-:';;.j. :/:•j,:j/r�. %�// ��r 1, H. Yojn,l. cfa-; an of the Conga Cxr.Crary State of Cn.'rn±o,oa Ae+.'sf eett,fy tlwt:cii;IQ t,.0 Aaa:a+ea c,»y ai A ?T1,►t Ci '.� ONBIGS SiCTJ3 9. mT, riAzLd :t`.'iS: SfC:i4 I in. a �ti rrN,t t•.r a-.••:.n t•:l»e. i.:t�i.:.:ntE r svu'•a t u 1600' .n tke:r•:'te,C2 Yi:.•,r.,.y = W251 St�xcrar�of t!e on o .ta� r>,tl -i f ondinas Map p r a s" CU:.&RA COSTA COUNTY PLANNING DEPARIv."NT • NOTICE OF Completion of Environmental Impact Report XX Negative Declaration of Environmental Significance Lead Agency Other Responsible Agency Contra Costa County c/o Planning Department P.O. Box 951 Martinez, California 94553 Phone (415)�Y-V"'lktik-'MN. 372-2924 Phone EIR Contact Person Darwin Myers Contact Person PROJECT DESCRIPTION: HOWARD C. WI£DUMNN, DORIS C. WIEDEMANN, AND ANN W. KAPLAN (Applicants and Owners) - COUNTY FILE 1990-RZ: The applicants request rezoning of ±1,200 acres from General Agricultural District (A-2) to Agricultural Preserve District (A-4). Said property is described as follows: 1,200. acres, more or less, located between the south side of Norris Canyon Raod and the Contra Costa/Alameda County line, approximately 1 mile west of San Ramon valley Boulevard, in the San Ramon area. (CT 3452) (Assessor's numbers: 209-050-06, 07, 209-060-OS, 06, 08, 209-080-02, 03, OS, 209-090-03 and a portion of 209-OSO-03, 04 and OS) The project will not have a significant effect on the environment because: Retention of land in an open space land use will not have a significant environmental impact. It is determined from initial _study by Darwin Myers of the i U Planning Department that this project does not have a significant effect on the environment. Justification for negative declaration is attached. The Environmental Impact Report is available for review at the below address: Contra Costa County Planning Department 4th Floor, North {Ping, Administration Bldg. Pine f Escobar Streets L) Martinez, California Dat PosL�d V `1t 3 i9- Final date for review/appeal By Planning 11epartm n Representative Microfilmed with board order r. Rrr"MR-T-1 ITT :., In the Board of Supervisors of Contra Costa County, State of California January 1319 76 In the Matter of Designation of Board Mer:ters to Attend 4cnthl3 Meetings of Contra Costa County "aycrs ' Conference. Chairman J. P. Kenny having this day recommended that he be designated to represent the Board at monthly meetings held by the Contra Costa County 10ayors' Conference in the nest end of the County, and that Supervisor E. A. Linscheid, as rice Chairman , be designated to represent the Board at the meetings held in the central and eastern portions of the County; IT IS BY THE BOARD ORDERED that the aforesaid recommen- dation is APPROVED. PASSED by the Board on January 13, 1976. I hereby certify that the foregoing b a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesokL c c: Chairman . Contra Costa Witness my hand and the Seal of the Board of County "avors ' Supervisors Conference affixed this 13th day of lanuar/ 19 75 Supervisor Kenny J. R. OLSSON, Clerk Supervisor Linscheid '} County .administrator By =�` Z' ' '-.T • • Deputy Clerk Public Information Ro�Die Gutierrez Officer !01253 H 24 8/75 IOM In the Board of Supervisors of Contra Costa County, State of California January 13 . 19 76 In the Matter of Proposal for Say area Sewage Services Agency to Contract with the Association of Say Area Governments for its Administrative Services. Sui)ervisor W. % Boggess having advised the Board that the Contra Cost? County Payors ' Conference had adopted a resolution urvinS that the gay .area Sewage Services Fgency (SASSA) contract w1 ih the Association of Say area Governments (ARAG) for adminis- trative functions and delay recruiting for an executive director; and Supervisor c. '. Linscheid having inquired as to the capability of ASAS staff to perform the additional duties with respect to the aforesaid proposal and having suggested that the County Administrator review the matter and submit a report before the Board takes any action: and Supervisor Boggess having stated that he had no objection to a report from the County Administrator but that the only action involved is an exploration of the feasibility of BASSA contracting with ABAG for its administrative services which would result in a staff cost saving; IT IS BY THE SHARD ORDERED that the aforesaid proposal is APPROVED. PASSED by the Board on January 13, 1975. 1 hereby certify that the fonpoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors an the date afannoid. c c: Mr. Ralph Bolin WWww my hand and the Seal of the Board of President, BASSA A B A G affixed this 13 t h day of a n u s r.y . 19 76 County Administrator — — Public storks ai rector '? ( J. R. OLSSON, Clerk County Health Officer sY -��� Deputy Clerk County Counsel KoWle t1u a rrez 0U H 24 OPS IOM ,: MM In the Board of Supervisors of Contra Costa County, State of California Jami2r-f 13 . 19 76 In the Matter of ACKNOWLEDG14ENT OFF A GIFT 1 The Sheriff-Coroner having reported the acceptance of $500 from the U. S. Alcohol, Tobacco and Firearms Department; and Said money is in recognition of the U_ S. Alcohol, Tobacco and Firearms Department personnel use of the Rehabilitation Centers firearms range; and Said money to be used for the Rehabilitation Center firearm's range improvements; and IT IS BY THE BOARD ORDERED that receipt of the gift is AC1MOIME,DGED. PASSED by the Board on January 13, 1975. I hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. ce• Co**unto Sheriff—Coroner C_- Witness my hand and the Seal of the Board of Su ` pervisors affixed this i= day of Jin .r� 19 7 r, f J, R, OLSSON, Clerk Deputy Clerk OJ25� (P) l,� N 24 6115 !vM In the Board of Supervisors of Contra Costa County, State of California January 13 119 7 In the Matter of Designation of Ex Officio Officers of the Proposed Alameda-Contra Costa Health Systems Agency. The Board having received a December 29, 1975 nemorandura from I.Sr. H. Donald Funk, County Auditor-Controller, and. a January 12, 1976 memorandum from 1-I,-. Edward W. Leal, County Treasurer Tax Collector, requesting that the proposed Joint Powers Agreement for Alameda-Contra Costa Health Systems Agency be amended to provide that rather than the Treasurer of Contra Costa County and the Auditor of Alameda County, the Treasurer and the Auditor of Alameda County be designated the ex officio officers of the proposed Health Systems Agency; and It having been noted that the recommendations of the Administration and Finance Committee (Supervisors :1. N. Boggess and J. E. l-ioriarty) which had been approved earlier this day with respect to said agreement included such a provision; IT IS BY THE BOARD ORDERED that receipt of said memoranda is ACKI,i( 1LEDGED. PASSED by the Board on January 13: 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: Counter Auditor-Control i e Supervisors County Treasurer=;-3Y ffi , 19 76 Coll-actor axed this ?t:2 day of January Director, Hv nn Lesotxces J. R. OLSSON, Clerk e==cy , eputy Clerk Counu_—^ i nistrsto„ , Count-,• 00251 H 24 BPS IOM IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Application for Health Systems Agency January 139 1976 Designation, Health Service Area No. V. This being the time fixed for the Administration and Finance Committee (Supervisors W. N. Boggess and J. E. Moriarty) to report on the proposed application to the United States Department of Health, Education and Welfare requesting that the Counties of Contra Costa and Alameda, under a legally established Joint Powers Agency, be designated as the Health Systems Agency for State of California Health Service Area No. V, pursuant to Public Law 93-641, the National Health Planning and Resources Development Act of 1974; and The Committee having advised that it had considered the testimony presented at the December 29, 1975 public hearing and following meetings with staff of Contra Costa and Alameda Counties, recommends that the Board take the following actions: 1. Accept amendments proposed by staff as a result of the review of testimony presented at the public hearing. These amendments are technical and do not reflect any substantive alteration in the application. 2. Accept an amendment proposed by Alameda County on January 89 1976 which provides that nominations for appointment to the Governing Body will come from subarea councils, the Board of Supervisors of each County, and the Mayors' Conference of each Countv, which provides that 16 of the consumer members of the Governing Body would be chosen from among the subareas on a representative basis, and that 2 additional consumer members would be repre- sentatives at large. In addition, 8 members of the Governing Body shall be publicly elected officials of units of general local government, or their representatives. 3. Amend the Joint Powers Agreement to provide that the Auditor, Treasurer, and legal functions will be provided by Alameda County. 4. Authorize the Chairman of the Board to submit an application to the Department of Health, Education and Welfare and the Governor of California in accordance with regulations implementing Public Law 93-641. This application, which is based on a Joint Powers Agency model, appears to the Committee to be the only viable application which provides the two Boards of Supervisors with the control necessary to insure adequate functioning of the Health Systems Agency and appropriate responsiveness tc the needs of the community. 5. Authorize the Director, Human Resources Agency, to continue working through the Steering Committee which has been preparing the nonprofit model appli- cation in an effort to seek areas of agreement and l F+ to receive from the Steering Committee proposed compromises which might be considered by this Members of the Board having considered the aforesaid recommendations, IT IS BY THE BOARD ORDERED that same are APPROVED. PASSED by the Board on January 13, 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: Board Committee Witness my hand and the Seal Director, Human of the Hoard of Supervisors affixed Resources Agency this 13th day of January, 1976 County Auditor— J. R. OLSSON, CLERK Controller County Treasurer-Tax Collector County Administrator County Counsel Alameda County c e Attn: lir. D. O'Dell Deputy Clerk Comprehensive Health Planning Association OU258 A l � In the Board of Supervisors of Contra Costa County, State of California January 13 . 19 76 In the Matter of Resignation from and ppoi-ntnent to the Contra Costa County Cor.imunity Development Advisory Council. Supervisor J. E. 1oriarty having brou%ht to the attention of the Board an April 4, 1475 letter he had received fromTLr. Jack G. Knebel submitting his resignation as a member of the Contra Costa County Co7imunity Development Advisory Council; IT IS BY THE BOP-RD ORDERED that the aforesaid resignation is ACCEPTED and the Chairman is authorized to execute a certificate of appreciation for Mr. Knebel. IT IS FURTHER ORDERED that *,,Irs. Ann Christofferson, 11 Los Cerros, Orinda 94563, is APPOINTED to the aforesaid Council as a representative of Supervisorial District III. PASSED by the Eoard on January 13, 1976. I hereby certify that the foregoing is a true and carred copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc : 'irs. Ann Christi arson Supervison '?ire--tor o: P'lannin~ affixed this i-Ath day of Januar•r 19 7r Count;; 4u31vor-Contraller J. R. OLSSON Clerk -County ---.inn str?tor '? Public Tnfor-zation By Deputy Clerk Ofa:icer =onn{e Boaz H 24 8/75 IOU 00259 In the Board of Supervisors of Contra Costa County, State of California January19 U_ In the M~of In the Matter of Authorizing Attendance at WACO Conference. IT IS ORDERED that the members of this Board are AUTHORIZED to attend, at County expense, the annual convention of the National Association of Counties being held in Salt ;Lake City June 26 - 30, 1976. PASSED by the Board on January 13, 1976. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the dote aforesaid cc: ward Members Witnew my hand and the Seal of the Board of County Auditor-Controller supe'vis'om County Administrator affixed this_, +, _day of mann= , 14 _7L J. R. ot_SsoN, clerk By, �•�t Viz"i c /14tc -, , Deputy clerk Helen C. Marshall s H 24 895 10M In the Board of Supervisors of Contra Costa County, State of California January 13 19` In the Matter of Authorizing Attendance at CSAC Federal Affairs Forum. IT IS ORDERED that the members of this Board and County staff who wish to go, are AUTHORIZED to attend at County expense the County Supervisors Association of California Federal Affairs Forum on federal legislation and the affairs of Federal and County government in general being held in San Francisco January 21 and 22, 1976. PASSED by the Board on January 13, 1976. 1 hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Board Members Widness my hand and the Seal of the Board of County Auditor—Controller Supervisors County Administrator mixed this 1?th day of Jar_uary 19 76 / J. R. OLSSON, Clerk By 6,t dL . Deputy Clerk Helen C. Marshall 00261 H 24 OP5 IOM In the Board of Supervisors of Contra Costa County, State of California January 13 , 1976 In the Matter of Proposed Ordinance Adopting by Reference the 1975 National Electrical Code This being the time fixed for hearing on an ordinance (duly introduced on December 16, 1975) which amends the Ordinance Code of Contra Costa County by adopting by reference the 1975 National Electrical Code with changes, Sub-Chapter 5 of Title 8 and Part 3 of Title 24 of the California Administrative Code, and General Orders 95 and 128 of the California Public Utilities Commission; An amendment to said ordinance having been introduced, the Board by unanimous vote of the members present waived full reading thereof and fixed February 170 1976 at 10%30 a.m. as the tires for continued hearing on the aforesaid ordinance as amended. PASSED by the Board on Jawaary 13, 1976. 1 hereby certify that the fan"pinp is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Acting County Building Widnes% my hand and the Seal of the Board of Inspector su perrisors affixed this 13th day of January 19 76 J. R. OLSSON, Clerk Deputy Clerk Rondal Shackles W262 H 24 8/75 10M In the Board of Supervisors of Contra Costa County, State of California J m,ary 13 . 19 In the Matter of Hoard Representation at Meetings of the Emergency Medical Care Committee of Contra Costa County. The Board having received a January 2, 2976 letter from Charles Phillips, K.D., Chairman, Eaergency Medical Care Committee of Contra Costa County (EMCC)9 advising that the Committee at its December 179 1975 meeting indicated a desire to have a represent— ative from the Board of Supervisors regularly attend the EMCC metinge, and stating that such representation would be helpful in planning and evaluating emergency medical services in the County; IT IS BY THE HOARD ORDERED that the Government Operations Committee (Supervisors A. M. Dias and E. A. Linscheid) is requested to review the matter. PASSED by the Board on January 139 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 ccs Committee Members Supervisors Charles Phillips, M.D. affixed this 13th da of January , 19 76 Director, Human Resources y Agency J. R. OLSSON, Clerk County Administrator Deputy Clerk Rondal Shaekles '00263 H 24 a75 10" �p t In the Board of Supervisors of Contra Costa County, State of California January 13 , 19 7C- In the Matter of Complaint with respect to Increased License Fee for Unspayed Female Dogs. Supervisor W. N. Boggess having brought to .the attention of the Board a January S, 1976 letter from Mrs. M. A. Schoenfelder, 510 Wilbur Drive, Pleasant Rill, California 94523 expressing the opinion that increasing the license fee for unspayed ,female dogs penalises breeders of quality animals and registering a complaint against the alleged discrimination; IT IS BY THE BOARD ORDERED that the aforesaid complaint is REFERRED to the Government Operations Committee (Supervisors A.M. Dias and E. A. Linscheid) for review and recommendation. PASSED by the Board on January 13, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid Witness my hand and the Seal of the Board of cc: Mrs. N. A. Schoenfelder Supervisors Board Committee affixed this 13th day of Januar . 1976 Agricultural Commissioner County Administrator n J. ..R. OLSSON, Clerk .. Counts Clerk By /c�:GCGL.1 G. /� .-,c,�� . Deputy Clerk Helen C. Marshall 0264 H 24 8/75 10M H 24 8/75 IOM In the Board of Supervisors of Contra Costa County, State of California January 13 , 19 76 In the Matter of Request of Valley Community Services District for Allocation of Park Dedication Trust Funds. The Board having received a copy of a resolution adopted on December 16, 1975 by the Valley Community Services District stating that the County currently has 579,785 in the District's park dedication fees account and requesting the release of $58,590 of said monies to be used for Phase I development of a park site in the San Ramon area; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Park and Recreation Facilities Advisory Committee. PASSED by the Board on January 13, 1976 1 hereby certify that the foregoing is a true and corred copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Valley Community Witness my hand and the Seal of the Board of Services District Supe Director of Planning affixed this 13th day of January , lq 76 (Park & Rec. Fac. Adv. 7J. R. OISSON, Clerk Cte., Attn Dennis Fraacen) B {�G�:cv' C.- �tu.���i� D Public storks Director y �' Deputy Clerk Attn Jim Fears Helen C. Harshall County Counsel County Administrator 0026.5 H 24 x/75 107x1 NOON In the Board of Supervisors of Contra Costa County, State of California January 13 . 19 1& In the Matter of Request for Ground Lease at Buchanan Field Airport. The Board having received a December 29, 1975 letter from Mr. David F. Huntington, 918 - 12th Street, Apt. 10, Santa Monica, California 90403 proposing that he be granted a six-acre ground lease at Buchanan Field Airport for the purpose of establishing a general aviation sales and services organization and suggesting a meeting to discuss mutual needs and desires; IT IS BY THE BOARD ORDERED that the aforesaid matter is REFERRED to the Public Works Director and the Contra Costa County Aviation Liaison Committee for recommendation. PASSED by the Board on January 13, 1976. I hereby certify that the foregoing is a true and correct copy of at order entered on the minutes of said Board of Supervisors on the dote aforesaid. Witness my hand and the Seal of the Board of cc: Mr. D. F. Huntington Supervisors CCC Aviation Liaison Cte. � the td oJaauasv 19 Public Works Director —1�h--day 7fa_ Airport Manager , J. R. OLSSON, Clerk County Counsel By Ahl�f G 1(-& .�f . Deputy Clerk County Administrato, Helen C. Marshall 0026-5 H 24 SPS ioa 24 8175 iota In the Board of Supervisors of Contra Costa County, State of California January 13 , 1976 In the Matter of Report Concerning Request of Diablo Community Services District with Respect to Subdivision 4724, Diablo Area. The Board having heretofore referred to the Director of Planning and County Counsel for report the November 26, 1975 letter from Attorney Richard J. Breitwieser, on behalf of the Diablo Community Services District, stating that a condition of approval of Subdivision 4724, Diablo area, requires Mr. George Pacini , developer, to contribute $500 to the District Road Main- tenance Fund for each lot approved, and requesting that approval of the final map of said subdivision be withheld until payment has been received by the District; and The Director of Planning having this day reported that conditions of approval of Subdivision 4724 provide an alternative to payment of $500 per lot into said fund, and that the conditions of approval of the tentative map will be reviewed when the devel- oper submits the final map for approval . IT IS BY THE BOARD ORDERED that receipt of the aforesaid report is ACKNOWLEDGED. PASSED by the Board on January 13, 1976. 1 hereby certify that the fonnp*V 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. J. Breitwieser Witness my hand and the Seal of the Board of Director of Planning Supervisors County Counsel affixed this 13th day of January . 19 76 County Administrator / J. R. OLSSON, Clerk By ( Deputy Clerk Robbie Gtaierrez9 0026.1 H 24 SPS IOW �Y f CONTRA COSTA COUNTY PLANNING DEPARTMENT TO: Board of supervisors DATE: January 7, .1976 FROM: Anthony A. Dehaesus SUBJECT: Subdivision 4724, Diablo Area Director of Plann' s This is in reference to the December 9, 1975 Board referral of the November 26th letter from the Diablo Community Service District. The tentative map for Subdivision 4724 was approved by the Planning Commission on October 14, 1975. At that time, among other conditions attached, Condition 19 was attached as follows: 19. In accordance with the recommendations of the Diablo Community Services District, the developer shall: (a) Improve to private road standards that portion of Caballo Ranchero Drive fronting the property and continuing to Alameda Diablo. . (b) Widen and improve to County standards for private roads the entire length of Casa Nuestra to a width of at least 16 feet. (c) Bear the entire costs of conditions (a) and (b) above, or in lieu thereof may contribute to the Diablo Community Services District's road fund, the sum of $500.00 for each lot approved in this subdivision. (d) Annex to Diablo Community Services District for road maintenance. This condition does not require that the developer pay the $5,000 as stated in the letter from lir. Breitwieser, but pay the $5,000 in lieu of Condition 19 (a) and (b). If Condition 19 (a) and (b) are complied with, then Condition 19 (c) will not be required. All of this will be reviewed by the staff when the developer and his engineer submit the Final Pap for approval. The County Counsel's office concurs with this report. RE C 17 TV ED JAN 7 1399-75- J. ;L OLIZON cc - Subdivision 4724 CUERx_a�ar,aa or, SU EWISoa5 COSTA CO. County Counsel ._[ , ...Q. County Administrator Mr. R. J. Breitwieser f licraii :: .;.cs with ward order - rt In the Board of Supervisors of Contra Costa County, State of California (d) Annex to Diablo Community Services District for road maintenance. This condition does not require that the developer pay the $5,000 as stated in the letter from Hr. Breitwieser, but pay the $5,000 in lieu of Condition 19 (a) and (b). If Condition 19 (a) and (b) are complied with, then Condition 19 (c) will not be required. All of this will be reviewed by the staff when the developer and his engineer submit the Final Asap for approval. REC ��, 'T) The County Counsel's office concurs with this report. S._t i �l 4 r�.aD:F.ilA JAN J. a. ouSoti cc - Subdivision 4724 Y x a+1f,as COSTA Boas a�lA f.0CCOO.. County Counsel = ( ..De puty County Administrator mr. R. J. Breitwieser f l:uoii� 3 tivitn b0crd order r In the Board of Supervisors of Contra Costa County, State of California January 13 , 19 76 In the Matter of Report with Respect to Investigation of Alleged Discrimination Against Black family Care Homes in Contra Costa County. A December 31 , 1975 report having been received from Mr. C. L. Van 'darter, Director, Human Resources Agency , in response to Board referral of alleged discrimination against black family care homes , indicating that administrative problems exist in this program, and that staff of Itental Health Services is working with operators and personnel of the Continuing Care Services Section of the State Department of Health toward improvements in quality of care and more consistent referrals to homes in the Richmond area; IT IS BY THE BOARD ORDERED that receipt of the aforesaid report is ACKNOWLEDGED. PASSED by the Board on January 13, 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 ncie Anderson-Tatum Witness my hand and the Seal of the Board of Director, Human Resources Supervisors Agency affixed this 13th day of January 19 76 County Administrator J. R. OLSSON, Clerk Byh_�._. �. Deputy Clerk .Wo"'Iie "utierrez r 00269 H 24 8/75 10M ,a7; Human Resources Agency Date December 31, 1975 CONTRA COSTA COUNTY RECEIVED To Board of Supervisors JAN 5 1976 From C. L. Van Marter, Director J. R. OLSSON CLERK BOARD Of SUPERVISORS T COSTA CO. Subj ALLEGED DISCRIMINATION AGAINST BLACK FAMILY CARE HOMES L 0-- Ref: Board Order dated November 4, 1975 In response to your request of November 4, 1975, I have directed Mental Health Services staff to undertake an investigation of this matter and report their findings. The following is a summary of that report. There are presently a large number of family care homes in the Richmond area. A few are directly licensed by the State, but a large majority are County licensed. Only the State-licensed facilities are eligible for special place- ment funds available to Supplemental Security Income (SSI) applicants. These funds are administered by Continuing Care Services Section, a branch of the State Department of Health. Continuing Care Services Section, under an existing services agreement with the County, is also responsible for the bulk of institutional placements of mentally disordered persons in this County. Because of their responsibilities and restrictions, Continuing Care Services Section staff channel most placements to the State-licensed homes, who also receive the benefit of ongoing supervision and support. Those care homes that are rarely used tend to be programmatically and financially marginal and, consequently, less attractive to clients. These operators are also in danger of becoming welfare recipients themselves. There are other factors involved as well. Many clients prefer not to live in Richmond and placement staff, as client advocates, tend to support this, particularly when they are not comfortable with the quality of a particular care home or operator. There is also a long history of distrust between many of the operators and Continuing Care Services Section staff. Recently, the situation has improved somewhat with the efforts of operators to police themselves and improve both the quality of care and communication with State and County staff. Unfortunately, this has not significantly increased the number of placements. Further improvements would come from more integration of Continuing Care Services Section and Mental Health Services staff in the areas of care management and placement services; this would give the operator better access to the placement process and more influence in decision making. Dr. Pollack is currently exploring such an arrangement with State officials. Another improvement would result if licensing activities were unified at the County level , but the State is currently unwilling to consider this. Meanwhile, Mental Health Services staff will continue to work with the operators and Continuing Care Services Section toward further improvements in quality of care and more consistent referrals to homes in the Richmond area. CLVM:clg cc: Arthur G. Will, County Administrator Geraldine Russell, Clerk of the Board n ee. 1�1►:croriEracU v..,.. U:.u,u CrCtr'r ONE In the Board of Supervisors of Contra Costa County, State of California police err-. ;oet..... at i tt is . State and County staff, Unfortunately, this has not sigmtican'0y itmi,.ayeu the number of placements. Further improvements would come from more integration of Continuing Care Services Section and Mental Health Services staff in the areas of care management and placement services; this would give the operator better access to the placement process and more influence in decision making. Dr. Pollack is currently exploring such an arrangement with State officials. Another improvement would result if licensing activities were unified at the County level, but the State is currently unwilling to consider this. Meanwhile, Rental Health Services staff will continue to work with the operators and Continuing Care Services Section toward further improvements in quality of care and more consistent referrals to homes in the Richmond area. CLVM:cl g cc: Arthur G. Will, County Administrator Geraldine Russell, Clerk of the Board Nuuat►Erneu Y..U! .. i.: order t In the Board of Supervisors of Contra Costa County, State of California Tan�,�t►v , 19 Z6. in the Matter of Recommendations with Respect to Second Year Community Development Block Grant Program, Nr- Nick AdvisoryCCooun � Contra Costa County Community Development the Board the Council's recommendations a�hepres me Year Community Development Block Grant Program for both the participating cities and the unincorporated areas in the County; and Xr• Heinz Fenichel, Assistant Director of Planning, having briefly described the proposed Projfunded under the Housing and Community Developmentcts ActtOfb1974; IT IS BY THE BOARD ORDERED that receipt of the aforesaid recommendations is ACKNOWLEDGED. PASSED by the Board on January 13, 1976. 1 hereby certify that the foreg*Fn9 &a true and correct co minutes of said Board of Supervisors on the date aforesaid. copy °f°° order entered on the CC: Director of Planning W**" my hand and tine Seal of the Board of Building Inspector Supervisors Director, Human Resources affixed this„� h__doy of-Agency saswa W---' 19 7� Economic Opportunity J. R- OLSSON, Clerk Program Director By---- Deputy Clerk County Administrator wryg H 24 8/75 IotM W271 2 f1 t� CWMITY DEVELOPMENT ADVISORY COUNCIL RECOWIENDATIONS TO THE CONTRA COSTA COUNTY BOARD OF SUPERVISORS RELATIVE TO THE COMMUNITY DEVELOPMENT BLOCK GRANT PROGRAM FOR THE SECOND PROGRAM YEAR 1. Introduction The Advisory Council was established in January 1975 to develop and recom- mend to the Board of Supervisors guidelines to be used in •ieviewing pro- posals for use of funds under the block grant program, including a prio- rity system and resulting ranking of proposed activities; to hold at least one of the public hearings required by law; and to recommend any desirable changes and improvements in the citizens participation and program develop- ment procedures to be used in coming years. The Council has timed its recommendations so that the Board of Supervisors will have adequate time to consider the program and application for sub- mission of the application to the Federal Department of Housing and Urban development by April 15 (following a 60-day review by the Association of Bay Area Governments). Detailed HUD regulations interpreting the Act were published on November 13, 1974, and every attempt was made to comply fully with these requirements. Further, since Contra Costa County can qualify as an "Urban County" to participate in the block grant program only if it can join with several cities to participate in its application, an accommodation was reached between the County and the cities. Pursuant to this accommodation funds were allocated to program activities within each city based on the same HUD formula used to determine the County's grant. The cities, in turn, recommend their own activities for inclusion in the County's program. 2. Priorities and Ranking The attached priority system was adopted by the Advisory Council on July 2, 197S and represents a refinement of the priority system utilized in the First Program Year. The determination of eligibility was made by county staff jointly- with a representative of HUD, in each case reviewing the "eligible" and "ineligible" provisions of the HUD regulations. On November 19, 1975 the Advisory Council established a "first cut", con- sisting of 43 activities with a cost of approximately $3 million. This represented a reduction from an original 85 activities costing approximately $9 million. On December 3 and 10, additional presentations from the "first cut survivors" were heard, and on December 13 the Second Year Program was selected. The Advisory Council held a public hearing on the proposed program on January 8, 1976. Following the hearing it adjusted the program by adding construction funds for "Elimination of Barriers" as an alternative activity. Ift S. Recommended Second Year Program a. A list of the activities recommended for funding in the Second Program year is attached. The major thrust of the program is the following: i. Increasing and maintaining the housing stock available to low and moderate income families and persons through the encouragement of rehabilitation and the distribution of rehabilitation grants and loans and a concerted code enforcement program. Work is proposed to continue in North Richmond and Nest Pittsburg, and three addi, tional Target Areas are added, and six cities will initiate pro- grams of this nature. Two cities will also acquire sites for new- housing construction for the elderly. ii. Elimination of blighted conditions. The Advisory Council felt that the housing rehabilitation and code enforcement program would pro- vide an initial effort in the elimination of structural blight, and that rehabilitation of structures for the various neighborhood and senior center facilities would further increase this effort. Appro- priate training of rehabilitation housing occupants would be instru- mental in assuring that these structures would not deteriorate again' in the near future. Frontage improvements, storm drainage to prevent recurrence of flooding and sidewalk improvements will serve the re- habilitation Target Areas selected. iii. Provision of needed community facilities. The Advisory Council included funds for a number of neighborhood facilities and senior citizens centers as well as a drug abuse center. Other activities under this heading include the provision of funds for park faci- lities and recreation centers in various locations, a therapeutic pool and trail development. iv. The program provides partial funding for acquisition of the Tao Nouse and acquisition and restoration of the Clayton House. v. Funding is provided for a study to determine priorities in the Elimination of Barriers to the Handicapped, with construction funds allocated to San Pablo and Walnut. Creek projects and poten- tially (as alternative projects) also in unincorporated areas of the County. vi. Limited funds are provided for preparation of data on needs, com- puter manipulation of data and administrative costs. b. The proposed Second Year Program does generate a substantial amount of additional funds beyond those provided by the Community Development Block Grants. most of the funds for housing rehabilitation will come from private lenders, with the rehabilitation grants and loans bridg- ing the gap between the capability of the borrower and current market requirements. The neighborhood facilities will generate private fund- ing, volunteer effort, and will provide the base for public service programs utilizing various state and federal funding sources. The same criteria apply also to the park development and the drug abuse pro- gram. 2 00273 3 a, •k • .a n C. The program provides a reasonable geographic distribution of Community Development activities. When the total county Community Development . program is considered (both programs of the unincorporated area and the cities), all seven county sub-areas benefit from some local activities. All areas also benefit from countywide activities. If in addition the Community Development Block Grants channeled through vi. Limited funds are provided for preparation of data on needs, com- puter manipulation of data and administrative costs. b. The proposed Second Year Program does generate a substantial amount of additional funds beyond those provided by the Community Development Block Grants. Most of the funds for housing rehabilitation will come from private lenders, with the rehabilitation grants and loans bridg- ing the gap between the capability of the borrower and current market requirements. The neighborhood facilities will generate private fund- ing, volunteer effort, and will provide the base for public service programs utilizing various state and federal funding sources. The same criteria apply also to the park development and the drug abuse pro- gram. s r 2 lu12 73 ' c. ' The program provides a reasonable geographic distribution of Community Development activities. when the total county Community Development . Program is considered (both programs of the unincorporated area and the cities), all seven county sub-areas benefit from some local activities.* All areas also benefit from countywide activities. If in addition the Community Development Block Grants channeled through Concord, Pittsburg and Richmond are considered, this geographic dis- tribution is further reinforced. In summary, the Second Year Program recommended to the Board of Supervisors at " this time addresses itself to the most urgent needs of the County, within the constraints outlined in the introduction to this memorandum. 'It is requested that the recommendations of this Advisory Council be adopted by the Board of Supervisors. - t 1/8/76 3 00274' • 1- • •� REOOI►MDED • SECOND YEAR COMMUNITY DEVELOPMENT PROGRAM, .1976-77. (UNINCORPORATED AREAS ONLY) Activity No. Description Location Allocation HOUSING 833 h #52 Housing Rehabilitation North Richmond $ 250,000 and Code Enforcement gest Pittsburg Montalvin Manor Rodeo Martinez #85 Housing Counseling and Rehab. Target 50,00,0 Training Program Areas PUBLIC WORKS 824 Frontage Improvements North Richmond $ 10,000 Rehab. Target _ Areas plus Adjoin- ing, School NEIGHBORHOOD FACILITIES 43S Neighborhood Facility Rodeo $ 78,400 129 Neighborhood Services" East County 240,000• Center #48 Neighborhood Facility El Sobrante 160,000 #SO Neighborhood Services Martinez 57,500 Center 145 Senior Citizens' E1 Sobrante 4,100 Center #3 Neighborhood Facility Rodeo 20,000 (Drug Abuse) PARES, RECREATION, AND HISTORIC PRESERVATION #14 Recreation Center Pinole $ 20,000 834 Recreation Building Montarabay 40,000 Park #S Therapeutic Pool Richmond 60,000 972 Park Rehabilitation West Pittsburg 20,000 #74 Recreation Center Nest Pittsburg 20,000 927 Historic Preservation - Danville 40,000 (Tao House) INCREASING CD PLANNING AND M+INAGEMENT CAPACITY #19 CD Facilities and- Needs Countywide $ 7,000 Study #30 CD Computer Data Analysis Countywide 5,000 884 Elimination of Barriers Countywide 3,000 to Handicapped Study Activity Total $1,08S,000 Unallocated and Contingency 19,500 Total Unincorporated Areas Program $1,104,500 ALTERNATES #2 Neighborhood Swimming Pool Oakley #25 Park and Recreation Building Pacheco #29 - Neighborhood Services Center East County (Additional Funding) #48 Neighborhood Facility EI Sobrante (Additional Funding) #84 Elimination of Barriers to Countywide Handicapped (Additional Funding for Implementation) 0064175 : I/3/76 ,+4 w .• RECOMMLNUED SECOND YEAR COMMUNITY DEVELOPMENT PROGRAM, 1976-77 (CITY ACTIVITIES ONLY) Description Location Allocation HOUSING ' Housing Rehabilitation Antioch - $ 20,000 Housing Conservation E1 Cerrito 26,000 Housing Rehabilitation Pinole 39,000 Neighborhood Conservation Pleasant Hill 17,000 Housing Rehabilitation San Pablo 194,000 Code Enforcement Walnut Creek 32,500 Site Acquisition for Elderly Housing Lafayette 75,500 Site Acquisition for Elderly Housing Walnut Creek 65,000 PUBLIC WORKS - Storm Drainage Improvement El Cerrito $ 80,500 Sidewalk Safety Paths Pleasant Hill 19,S00 + NEIGHBORHOOD FACILITIES Neighborhood Services Center Brentwood $ 26,500 Neighborhood Services Center Martinez 16,000 Neighborhood Facility Antioch 150,000 Neighborhood Facility - Senior Center Moraga 35,S00 Neighborhood Facility - Youth Center Pinole 15,000 Neighborhood Facility - Senior Center Pleasant Hill 20,000 .Neighborhood Facility - Senior Center Walnut Creek 18,500 i ELIMINATION OF BARRIERS TO HANDICAPPED Curb Cuts San Pablo $ 15,000 Curb Cuts, Ramps, Bathroom'Stails Walnut Creek 9,500 PARKS, RECREATION, AND HIS70RIC PRESERVATION Park Expansion Walnut Creek $ . 25,000- Recreation Center Pinole 5,000 Park Development - Pinole 1,000 Historic Preservation Clayton 4,500 Bicentennial Plaza Martinez 60,000 Park Development Martinez 35,000 Park Development Pleasant Hill 20,000 Trail Development Pleasant Hill 15,000 Recreation Building San Pablo 8,000 $i,048,500 UNALLOCATED AND CONTINGENCY Antioch $ 7,000 Hercules 1,000 Pleasant Hill 24,000 1 ' $ 32,000 Total City Program $110801500 002 1/8/76 f In the Board of Supervisors of Contra Costa County, State of California January 13 ' , 19 76 In the Matter of Appointment to the Mora,a Fire Protection District. Supervisor J. E. Moriartyh3vin; noted that..the- terq. - of" Mr. Villiam Lance as Commissioner of the T4oraga Fire Prot'ectioti" - District expired on December •31," 1975 arid'.t1iat the 'Town Council' _... of Mo:aga had nominated.hr.-Richard J. Olsen, 213 Fernwod..Drive,,- - Tdoraga 90 as its representative on said commission; and On the recommendation of Supervisor Koriarty, IT IS BY THE BOARD ORDERED that Mr. Olsen is APPOINTED as Commissioner of the Moraga Fire Protection District for a four-year term ex- piring on December 31, 1979• IT IS FURTHER ORDERED that the Chairman is AUTHORIZED to execute a certificate of appreciation for fir. Dance. PASSED by the Board on January 13,' 1976. t 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 : `4oraga Fire Protection Witness my hand and the Seal of the Board of DistWitness PSR Torun of *zoraga affixed this 13th day of Januar-: 19 76 Coun"y Auditor-Controller /l J. R. OLSSON, Clerk County Adm!.nistrat.or BY L:C1�%!Ln iz 1 Q-,C:cn . Deputy Clerk Public Information Officer Bonnie Boaz H 24 aPS ]LOU In the Board of Supervisors of Contra Costa County, State of California January 13 , 19 In the Matter of CETA Title I Contract Amendments to Provide Additional On-the-Job-Training Services IT IS BY THE BOARD ORDERED that the Director, Human Resources Agency, is AUTHORIZED to execute, on behalf of the Board, Contract Amendment Agreements with the below-named contractors, upon approval as to legal form by the Office of the County Counsel, for the purchase of On-the-Job-Training (OJT) services for additional CETA participants residing in the Pittsburg-Antioch and Brentwood- Oakley areas of Contra Costa County, and under terms and conditions as more particularly set forth in said amendments, as follows: AGREEMENT PAYMENT LIMIT NEW 12 MONTH CONTRACTOR NUMBER INCREASE PAYMENT LIMIT City of Pittsburg 28-404-3 $ 35,000 $324,420 United Council of 28-407-2 $ 10,000 $181,100 Spanish Speaking Organizations, Inc. Passed by the Board on January 13, 1976 I hereby certify that the foregahm is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts Unit Supervisors cc: County Administrator affixed this 13th of January , i9 76 County Auditor-Controller J. R. OLSSON, Clerk Contractors County Projects administrator B4Deputy Clerk ine M. Neuf d H 24 aq5 IOU 1 CONTRACT A*IF ND.4=-W AGREEMENT (Contra Costa County Human Resources Agency) G� Number 28 - 40 82�y ~ 2 1. Identification of Contract to be Amended. Number: 28-507-1 Effective Date of Contract: July 1, 1975 Department: Human Resources Agency Manpower Project Subject: Administration S staff services to provide 7 manpower programs for CETA-eligible participants residing primarily in certain areas of Eastern Contra Costa County. 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: UNITED COUNCIL OF SPANISH SPEAKING ORGANIZATIONS, INC. Capacity: Independent Agency, a nonprofit California corporation Address: 516 Main Street, Martinez, California 94553 3. Amendment Date. The effective date of this Contract Amendment Agreement is February 3. 1976 4. Amendment Specifications. The Contract identified above is hereby amended as set forth in the "Amendment Specifications" attached hereto which are incorporated herein by reference. 5. Legal Authority. This Contract Amendment Agreement is entered into under and subject to the following legal authorities: 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 Stat. 1845); California Government Code Sections 26227 and 53703. _ 6. Signatures. These signatures attest the parties' agreement hereto: COUNTY OF CONTRA COSTA., CALIFORNLA CONTRACTOR By By Director, Human Resources Agency h Attest: J. R. Olsson, County Clerk (Designate official capacity in business and affix corporation seal) By State of California ) Deputy County of Contra Costa ) ss. ACKNOWLEDGEMENT (CC 1190.1) Recommended by Department The person signing above for Contractor known to me in those individual and business capacities, personally appeared By before me today and acknowledged that he/ Designee they signed it and that the corporation or partnership named above executed the within instrument pursuant to its bylaws Form Approved: County Counsel or a resolution of its board of directors. Dated: 3 d7 By Y Deputy &)tA4a �� /Deputy founty Clerk 0(12'79 Microfilms) with board order 8 F° eL`iOID'MENT SPECIFICATIONS QQ (� ry Number 2 y — A O d — 2 In consideration of Contractor's agreement to procure on-the-job training (OJT) services for 7 additional CETA-eligible participants under the Contract identified herein, County agrees to increase the total amount payable to Contractor under the Payment Limit of said Contract. Contractor and County agree, therefore, to amend said Contract as specified below, while all other parts of the Contract remain unchanged and in full force and effect: 1. Payment Limit Increase. Paragraph 4. (Payment Limit) of the Standard Contract is hereby amended by increasing the amount of the Contract Payment Limit specified therein by an additional $10,000 to a new total of $181,100. 2. Expansion of OJT Service Area. Paragraph A.l.d., subparagraph (3), page 2, of the Service Plan is hereby amended by deleting the phrase "residing in Central Contra Costa County only". 3. Increase in Performance Standards. Paragraph A.3.d., subparagraph (2), page 8, of the Service Plan is hereby amended by increasing the number of OJT contract positions specified therein from 20 to 27. 4. Budget Revision. Paragraph 1. of Part C. (Budget of Estimated Program Expendi- tures), page 11, 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 $ 28,020 b. Training (including OJT) 69,556 c. Services 71,824 d. Participant Wages 9,000 e. Participant Fringe Benefits 2,700 TOTAL (Contract Payment Limit) $1812100" s Initials: Contractor County Dept. 00280 In the Board of Supervisors of Contra Costa County, State of California January 13 , 19 Z6 In the Matter of CETA Title I Contract Amendments to Provide Additional On-the-Job-Training Services _ IT IS BY THE BOARD ORDERED that the Director, Human Resources Agency, is AUTHORIZED to execute, on behalf of the Board, Contract Amendment Agreements with the below-named contractors, upon approval as to legal form. by the Office of the County Counsel, for the purchase of On-the-Job-Training (OJT) services for additional CETA participants residing in the Pittsburg-Antioch and Brentwood- Oakley areas of Contra. Costa County, and under terms and conditions as more particularly set forth in said amendments, as follows: AGREEMENT PAYHENT LIMIT NEW 12 MONTH CONTRACTOR NUMBER INCREASE PAYMENT LIMIT City of Pittsburg 28-404-3 $ 35,000 $324,420 United Council of 28-407-2 $ 10,000 $181,100 -. Spanish Speaking Organizations, Inc. Passed by the Board on January 13. 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: Human Resources Agency Witness my hand and the Seal of the Board of ttn: Contracts Unit Supervisors cc: County Administrator affixed this 13th day of Ja_ivan 19 75 County Auditor-Controller --I J. R. OLSSON, Clerk Contractors ' . County Projects administrator BY . �'"'"'� � '�'`� �� Deputy Cleric I�a�cine I.1. �Ieui cE 1 s 00281 i "':!a .f7s 10%A t� C04NTRACT AME NDHEJiT ACREEPUE-NT (Contra Costa County Human Resources Agency) Number 2 8 ` 4 0 4 — 3 1. Identification of Contract to be Amended. Number: 28-404-2 Effective Date of Contract: July 1, 1975 Department: Human Resources Agency Manpower Project Subject: Administration and staff services to provide 5 manpower programs for CETA-eligible participants residing in the Pittsburg area of Contra Costa County. 2. Parties. The County of Contra Costa California (County), for its Department named above, and the following named Contractor mutually agree and promise as follows: Contractor: CITY OF PITTSBURG Capacity: Public Agency Address: 2020 Railroad Avenue, Pittsburg, California 94565 3. Amendment Date. The effective date of this Contract Amendment Agreement is February 9, 1976 4. Amendment Specifications. The Contract identified above is hereby amended as set forth in the "Amendment Specifications" attached hereto which are incorporated herein by reference. 5. Legal Authority. This Contract Amendment Agreement is entered into under and subject to the following legal authorities: 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 Stat. 1845); California Government Code Sections 26227 and 53703. 6. Signatures. These signatures attest the parties' agreement hereto. COUNTY OF CONTRA COSTA,CALIFORNIA CONTRACTOR By 1" By Director, Human Resources Agency Attest: J. R. Olsson, County Clerk (Designate offi-cjkl capacity in usiness and affix corporation seal) By State of California ss. Deputy County of Contra Costa ) ACKNOWLEDGEMENT (CC 1190.1) Recommended by Department The person signing above for Contractor known to me in those individual and • business capacities, personally appeared By before me today and acknowledged that he/ Designee they signed it and that the corporation or partnership named above executed the within instrument pursuant to its bylaws Form Approved: County Counsel or a resolution of its/board of directors. By— Dated: ����11-- Deputy Notary Public/ ep y Coiaty C1 rk Microfilmed with board order 00282 AMFMMM SPECIFICATIONS ' Number 8 " A 3 In consideration of Contractor's agreement to procure on-the-job training (OJT) services for 23 CETA-eligible participants under the Contract identified herein, County agrees to increase the total amount payable to Contractor under the Payment Limit of said Contract. Contractor and County agree, therefore, to amend said Contract as specified below, while all other parts of the Contract remain unchanged and in full force and effect: 1. Payment Limit Increase. Paragraph 4. (Payment Limit) of the Standard Contract is hereby amended by increasing the amount of the Contract Payment Limit specified therein by an additional $35,000 to a new total of $324,420. 2. Addition of OJT Program. Paragraph A.l.c., page 1, of the Service Plan is hereby amended by changing the title of the service program specified therein from "Job Development/Placement Program" to "Job Development/Placement & OJT Program"; and said paragraph is hereby further amended by modifying subparagraphs (4) and (5) and by adding a new subparagraph (6) to read as follows: "(4) Refer participants to job-placement and OJT employment opportunities." 01(5) Conduct follow-up (as defined below) on each program participant during the initial 30-day period following job entry or for the duration of employment under an OJT contract." "(6) Negotiate and write on-the-job training (OJT) contracts to establish job positions with employers for CETA participants; said OJT contracts shall be between Contractor and the respective employer and in the form prescribed by County." 3. Administration of OJT Program. Paragraph A.2.c., pages 4 and 5, of the Service Plan is hereby amended by changing the title of the service program specified therein from "Job Development/Placement Program" to "Job Development/Placement & OJT Program"; and said paragraph is hereby further amended by adding a new subparagraph v. under subparagraph (h) and by adding two new subparagraphs (i) and (j) to read as follows: "(h) . . . . . . . . . "v. Periodic contacts with each OJT participant throughout the duration of OJT contract employment, and appropriate assistance, as needed, to ensure a satisfactory adjustment in the OJT position. "(i) Develop OJT contracts to employ CETA participants in accordance with their aptitudes, skills, interests, and education (as identified in their respective Employability Plans). All such OJT positions shall have a likelihood of continuing as permanent unsubsidized employment following expiration of the OJT contract. In administering its OJT contracts, Contractor shall comply with guidelines established by County and with pertinent CETA regulations (including 29 CFR Subtitle'A, parts 95.33(d)(2), 95.35, and 98.24). "(j) Refer CETA participants to OJT contractors for such employment." 4. OJT Program Performance Standards. Paragraph A.3.c., page 8, of the Service Plan is hereby amended by changing the title of the service program specified therein from "Job Development/Placement Program" to "Job Development/Placement & OJT Program'; and said paragraph is hereby further amended by adding a new subparagraph (2) to read as follows: "(2) Use its best efforts to establish, beginning in the month of January 1976, at least 23 OJT contract positions for CETA-eligible participants." Initials: Contractor County Dept. -l- 00283 I1 s Z x AMENDMENT SPECIFICATIONS Q Humber 2 8 — 4 ( — i 5. Budget Revision. Paragraph 1. of Part C. (Budget of Estimated Program Expenditures), page 10, of the Service Plan is hereby deleted and replaced by a new. t 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 $ 53,884 b. Training (including OJT) 95,896 c. Services 174,640 d. Participant Wages e. Participant Fringe Benefits -0- i TOTAL (Contract Payment Limit)I $324,420" _ Initials: Contractor County Dept. f i i -2- 00284. RESOLUTION N'O. A RESOLMTION OF THE CITY COUNCIL. OP THE CITY OF PITTSBURG MODIFYING THE CONTRACT FOR PURCHASE OF SERVICES WITH CONTRA COSTA COUNTY, HUMAN RESOURCES AGENCY, UNDER THE 1973 COMPREHENSIVE EMPLOYMENT AND TRAINING ACT (CETA I) WHEREAS. the City Council of the City of Pittsburg, California, being the duty elected governing body of a legally incorporated public jurisdiction within the State of California. Contra Costa County, had entered into a purchase of se-"vice Resois-ce�= Agency of the County of Contra Costa by ae-oation of City Council Resolution No. 5084; and WHEREAS. the City of Pittsburg now wishes to amend said agreement by agreeing to approve the increased payments to the City from $289,420.00 -to $324.420. 00. NOW, THEREFORE, the City Council of the City of Pittsburg, California, DOES HEREBY RESOLVE that: 1. The amount of contract no. 28-404-2 which originally provided the City $289.420.00 be changed to read $324,420.00. _ 2. That all other items in said contract, with exception of "the service plan" which indicates a total expenditure of $289,420-00 remain as is. The foregoing Resolution was duly adopted and passed by the City Council. of the City of Pittsburg, California at an adjourned meeting of said Council on the 19th day of January, 1976. by the following vote: AYES: Councilmen Barraco, Lowy, Raclntyre, Quesada 6 Hayor Downing NOES: None ApSENT: Non ABSTAINED: MAYOR ,•` /�j 1 ATTEST: I 1 CITY CLERK `. .. f9 7 7, STATE OF CALIFORNIA COUNTY OF CONTRA COSTA CITY OF PITTSBURG I, Janet Costanza Deputy, City Clerk in and for said City of Pittsburg, County of Contra Costa, State of California, do hereby certify that the hereto attached and foregoing paper is a full, true and correct copy of Resolution No. 6104 now on file in this office of said City now in my custody. WITNESS, my hand, and Official Seal, this 6th day of February 19 76 Deputy ICA ty Clerk in and a the City of ittsburg, Contra osta County, California 002M " i In 'inn Bocrd of Su}?::TYiSflfS Of Conora Costa Count State of Californic January 13 19 ? In the Matter of CETA Title I Contract Ameadments to . Provide additional On-the-Job-Training Services _ IT IS BY THE BOARD ORDERED that the Director, human. Resources• Agency, is AUIZORIZED to execute, on behalf of the Board, Contract Amendment Agreements with the below-Rased contractors, upon approval as to legal fora by the Office of the County Counsel, for the purchase of On-the-lob-Training(WT) services for additional CM participants residing.in the Pittsburg Antioch and, Breatuood- Oakley areas of Contra. Costa County, and under terms and conditions as more particularly set forth in said amendments, as follows: .AGREEMENT PAYMENT LIMIT NEW 12 MONTH CoN—ERACTOR NUMBER INCREASE PAYMENT LL`ffT �•� City of Pittsburg 28-404-3 $ 35,000 $324,420 United Council of 28-407-2 $ 10,000 $281,3.00 Spanish Speaking Organizations, Inc. Passed by the Board on January 1?L 1976 I hereby certitly that the foregoing is a true and correct copy of an order entered on th& shinutes of said Board of Supervisors on the date aforesaid Orig: H----an Resources Agency Witness my hand and the Seal of the Bocrd of :�tn: Contracts Unit Supervisors r cc: County Adwinistrator ofxed this 134:n day of Januar-y . 19 76 Ct,unty Auditor-Controller Y i J. R. OLSSON, Clerk Contractors. .a. L%r•� Deputy Cl C�iunty Projects Administrator B}' , .%r. r?i ^ rlC i 1a .ine II. :auX eA d 00286 in the Board of Supervisors of Contra Costa County, State of California January 13 , 1976 In the Matter of Contract #24-728-5 with Rubicon, Inc. to Provide Mental Health Services in West Contra Costa County IT IS BY THE BOARD ORDERED that the Director, Human Resources Agency, is AUTHORIZED to execute, on behalf of the Board, Contract #24-728-5 with Rubicon, Inc., upon approval as to legal form by the Office of the County Counsel and review and approval by the Office of the County Administrator, for the provision of certain mental health services in West Contra Costa County from December 1, 1975, through June 30, 1976, with a Contract Payment Limit of $58,233, in accordance with the Contra Costa County Mental Health Services (Short-Doyle) Annual Plan 1975-76, and under terms and conditions as more particularly set forth in said Contract. Passed by the Board on January 13. 1976 1 hereby certify that the foregoing is o true and corred 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 Unit affixed this 13th day of January 19 76 cc: County Administrator County Auditor-Controller if J. R. OLSSON, Clerk Medical Services/ Deputy Clerk Rental Health Maxine M. Neu e d Contractor t�2g"1 H 24 8/75 10M Con.ra :osta County candard Foran 111 S T Al+DRRD CONTRACT (aurc-base or Services) 1. Contract Identification. Humber r .s N Department: !Medical Services - Mental Health Subject: Partial Day Treatment/Mentally Disabled (Short-Doyle) 2. Parties. The County of Contra Costa California (County), for its Department named above, and the following named Contractor mutually agree and promise as follows: Contractor: RUBICON, Inc. Capacity: Nonprofit California corporation Address: 1510 Macdonald Avenue, Richmond, California 94801 3. Tern. The effective date of this Contract is December 1, 1975 and it terminates June 30. 1976 unless sooner terminated as provided herein. 4. Payment Limit. County's total payments to Contractor under this Contract shall not exceed 55.233 5. County's Obligations. County shall make to the Contractor those payments described in the Payment Provisions attached hereto which are incorporated herein by reference, subject to all the terms and conditions contained or incorporated herein. 6. General and Special Conditions. This Contract is subject to the General Conditions and Special Conditions if any) attached hereto, which are incorporated herein by reference. 7. Contractor's Obligations. Contractor shall provide those services and carry out that Work described in the Service Plan attached hereto which is incorporated herein by reference, subject to all the terms and conditions contained or incorporated herein. 8. Project. This Contract implements in whole or in part the following described Project, the application and approval documents of which are incorporated herein by reference: Contra Costa County Mental Health Services (Short-Doyle) Annual Plan 1975-76 (State approved), and any modifications or revisions thereof. SICON, 9. Legal Authority. This Contract is entered into under and subject e follow legal authorities: Welfare and Institutions Code (Division 5, Part , The Short-Doyle • Act) and California Administrative Code (Title 9, Subchapter 3, Co pity Mental Health Services under the Short-Doyle Act). 730485 10. Signatures. These signatures attest the parties' agreement he t� 9 � COUNTY OF CONTRA COSTA, CA "ORNTA CONTRACTOR By B Director, Human Resources Agency a4z"4.0� Attest: J. R. Olsson, County Clerk Designate official apacity in business and affix corporation seal) 'v By F ` / State of California s )Xss. Deputy County of Contra Costa ) ACKNOWLEDGEMENT (CC 1190.1) Recommended by Department The person signing above for Contractor known to me in those individual and business capacities, personally appeared Byy -Sao- 1.7.-6 i11 C before me today and acknowledged that he/ Designee they signed it and that the corporation or partnership named above executed the within instrument pursuant to its bylaws Form Apa:^oved: County Counsel or a resolution of its board of directors. Dated: 4 l By _ J W, J Deputy NN,, fUc 00200 _414W 1 puty Co ty Clerk (A-4617 -:CV 5/75) 0 k, Contra �XMZI�Y Standard Form (Cost Basis Contracts) dumber 2 4 "' 7 2 8 _ 1. Payment Basis. County shall in no event pay to the Contractor a sum in excess of the total amount specified in the Payment Limit of this Contract. Subject to the Payment Limit, it is the intent of the parties hereto that the total payment to Contractor for all services provided for County under this Contract shall be only for costs that are allowable costs (see Paragraph 3. below) and are actually incurred in the performance of Contractor's obligations under this Contract, 2. Payment Amo=ts. Subject to later adjustments in total payments in accordance with the below provisions for Cost Report and Settlement, Audits, and Audit Exceptions, and subject to the Paiaent Limit of this Contract, County will pay Contractor: [Check one alternative only.] L J a- $ monthly, or [ ] b. $ per unit, as defined in the Service Plan, or [ ] c. An amount equal to Contractor's allowable costs that are actually incurred each month, but subject to the "Budget of Estimated Program Expenditures" included in the Service Plan. [ a] d. $ 8,319 , monthly, in advance, plus or minus the difference between the net allowable program costs incurred and the total monthly payments made by County for the program period to the end of the third calendar month prior to the current month. Net allowable program costs will be computed in accordance with the Budget of Estimated Program Expenditures included in the Service Plan. 3. Allowable Costs. Contractor's allowable costs are only those which are determined in accordance with: [Check one alternative only.] [ ] a. General Services Administration Federal Management Circular FMC 74-4, Attachment A (Principles For Determining Costs Applicable To Grants and Contracts With State and Local Governments) and Attachment B (Standards For Selected Items of Cost), and, subject to said Attachments A and B, such other documents (if any) specified in the Service Plan regarding: (1) Principles for determining and allocating the allowable costs of providing those services set forth in the Service Plan, and (2) Standards for determining the allowability of selected items of costs of providing those services set forth in the Service Plan, or [X1 b. Such State regulations and documents as are set forth in the Service Plan regarding accounting guidelines, including standards for determining allowable or non-allowable costs. 4. Payment Demands. Contractor shall submit written demands monthly for payment in accordance with Paragraph 2. (Payment Amounts) above. Said demands shall be made on County Demand Form D-15 and in the manner and forma prescribed by County. Contractor shall submit said demands for payment for services rendered no later than 90 days from the end of the month in which said services are actually rendered. Upon approval of said payment demands by the head of the County Department for which this Contract is made or his designee, County will make monthly payments as specified in Paragraph 2. (Payment Amounts) above. Initials: Contractor County Dept. X209 (A-4618 LV 6/75) -3- Count; standar; ?»:.%_1Z!j3 PROVisMiS i t (Cost Basis Contracts) ` 24 - 728 - 5 Plumber ` 6. Right to Withhold. County has the right to withhold pafinent to the Contractor when., in the opinion of the County expressed in writing to the Contractor, (a) the Contractor's performance, in whole or in part, either has not been carried out or is insi:f=iciently documented, (b) the Contractor has neglected, failed or refused to furnish information or to cooperate with any inspection, review or audit of its program, work or records, or (c) Contractor has failed to sufficiently itemize or docu.^aent its demand(s) for payment. 6. Cost Report and Settlement. No later than sixty (60) days following the termination of this Contract, Contractor shall submit to County a cost report in the form required by County, showing the allowable costs that have actually been incurred by Contractor under this Contract. If said cost report shows that the allowable costs that have actually been incurred by Contractor under this Contract exceed the payments made by County pursuant to Paragraph 2. (Payment Amounts) above, County will remit any such excess amaount to Contractor, but subject to the Payment Limit of this Contract. If said cost report shows that the payments made by County pursuant to Paragraph 2. (Payment Amounts) above exceed the allowable costs that have actually been incurred by Con.ractor under this Contract, Contractor shall remit any such excess amount to County. 7. Audits. The records of the Contractor may be audited by the County, State, or United States government, in addition to any certified cost report or audit required by the Service Plan. Any certified cost report or audit required by the Service Plan shall be submitted to County by Contractor within such period of time as may be expressed by applicable State or Federal regulations, policies or contracts, but in no event later than 18 months from the termination date of this Contract. If such audit(s) show that the payments made by County pursuant to Paragraph 2. (Payment Amounts) above exceed the allowable costs that have actually been incurred by Contractor under this Contract, including any adjustments made pursuant to Paragraph 6. (Cost Report and Settlement) above, then Contractor agrees to pay to County within 30 days of demand by County any such excess amount. If such audit(s) show that the allowable costs that have actually been incurred by Contractor under this Contract exceed the payments trade by County pursuant to Paragraph 2. (Payment Amounts) above, including any adjustments made pur- suant to Paragraph 6. (Cost Report and Settlement) above, then County agrees to pay to Contractor any such excess amount, but subject to the Payment Limit of this Contract. 8. Audit Exceptions. In addition to its obligations under Paragraph 7. (Audits) above, Contractor agrees to accept responsibility for receiving, replying to, and/or complying with any audit exceptions by appropriate County, State or Federal audit agencies occurring as a result of its performance of this Contract. Contractor also agrees to pay to the County within 30 days of demand by County the full amount of the County's liability, if any, to the State and/or Federal government resulting from any audit exceptions, to the extent such are attributable to the Contractor's failure to perform properly any of its obligations under this Contract. Initials: VAWW )v Contractor County Dept. V[y'/Gi REV 6/76) -2- Contra "CSta Caunry Standard Form. G .'£F.%w CO.HDMOISS (Purchase of Services) 2ivabsr 24 - 72 3 — 1. Compliance with La::. Contractor shall be subject to and comply with all Federal, State and local laws and regulations applicable with respect to its performance hereunder, including but not limited to, licensing, employment and purchasing practices; and wages, hours and conditions o: employment. 2. Inspection. Contractor's performance, place of business and records pertaining to this Contract are subject to monitoring, inspection, review and audit by authorized representatives of the County, the State of California, and the United States Government. 3. Records. Contractor shall keep and make available for inspection by authorized representatives of the County, the State of California, and the United States Government, the Contractor's regular business records pertaining to this Contract and such additional records as may be required by the County. 4. Retention of Records. The Contractor and County agree to retain all documents pertaining to this Contract for three years from the date of submission of Contractor's final payment demand or final Cost Report (whichever is later) under this Contract, and until all Federal/State audits are complete and exceptions resolved for the funding period covered by this Contract or for such further period as may be required by law. Upon request, Contractor shall make available these records to authorized representatives of the County, the State of California, and the United States Government. 5. Termination. a. Written Notice. This Contract may be terminated by either party, at their sole discretion, upon thirty-day advance written notice thereof to the other. b. Failure to Perform. The County, upon written notice to Contractor, may terminate this Contract should the Contractor fail to perform properly any of its obligations hereunder. In the event of such termination, the County may proceed with the work in any reasonable manner it chooses. The cost to the County of completing Contractor's performance shall be deducted from any sum due the Contractor under this Contract. c. Cessation of Funding. Notwithstanding Paragraph 5.a. above, in the event that Federal, State, or other non-County funding for this Contract ceases, this Contract is terminated. 6. Entire Agreement. This Contract contains all the terms and conditions agreed upon by the parties. Except as expressly provided herein, no other understandings, oral or otherwise, regarding the subject matter of this Contract shall be deemed to exist or to bind any of the parties hereto. 7. Further Specifications for Operating Procedures. Detailed specifications of operating procedures and budgets required by this Contract, including but not limited to, monitoring, auditing, billing, or regulatory changes, may be developed and set forth in a written Informal Agreement entered between the Contractor and the County. Such Informal Agreements when entered shall not be amendments to this Contract except to the extent that they further detail or clarify that which is already required here- under. Further, any Informal Agreement entered may not enlarge in any manner the scope of this Contract, including any sums of money to be paid the Con-Tactor as provided herein. Informal Agreements may be approved for and executed on behalf of the head of the County Department for which this Contract is made or his designee. 8. Modifications and Amendments. a. General Amendments. This Contract may be modified or amended by a written document executed by the Contractor and the Contra Costa County Board of Supervisors, subject to any required State or Federal (United States) approval. b. Administrative Amendments. Subject to the Payment Limit, only the Payment Provisions and the Service Plan may be amended by a written administrative amendment executed by the Contractor and the County Administrator or his designee, subject to any required State or Federal (United States) approval, provided that such administrative amendments may not materially change the Payment Provisions or the Service Plan. 0 du 1291 Initials: _t:&T Contractor C.)unty Dept. (A-46!5 ?,£V 5/75) -1- (A-46:6 P.£V 5/73) -1- p i Contra _ _.?a County Standard Form i -M-NEE RAL CG'S-DITIONS j (Purchase of Services) y �j !lumber 2 4 _ 7 " s "2 9. Disputes. Disagreements between the County and Contractor concerning the meaning, requirements, or performance of this Contract shall be subject to final determination in writing by the head of the County Department for which this Contract is made or his designee or in accordance with the applicable procedures (if any) required by the State or Federal Government. 10. Law Governing Contract. This Contract is made in Contra Costa County and shall . be governed and construed in accordance with the laws of the State of California. 11. Conformance with Federal and State Regulations. Should Federal or State regulations touching upon this Contract be adopted or revised during the term hereof, i this Contract is subject to amendment to assure conformance with such Federal or State requirements. 12. No Waiver by County. Subject to Paragraph 9. (Disputis) of these General Conditions, inspections or approvals, or statements by any officer, agent or employee of the County indicating the Contractor's performance or any part thereof complies with the requirements olf this Contract, or acceptance of the whole or any part of said performance, or payments therefor, or any combination of these acts, shall not relieve the Contractor's obligation to fulfill this Contract as prescribed; nor shall the County be thereby estopped from bringing any action for damages or enforcement arising from any failure to comply with any of the terms and conditions hereof. 13. Original Contract. The original copy of this Contract and of any modification or amendment thereto is that copy filed with the Clerk of the Board of Supervisors of Contra Costa County. 14. Subcontract and Assignment. The Contractor shall not enter into subcontracts for any of the work contemplated under this Contract without first obtaining written approval from the County. This Contract binds the heirs, successors, assigns and representatives of Contractor. The Contractor shall not assign this Contract, or monies due or to become due hereunder, without the prior written consent of the County. 15. Independent Contractor Status. This Contract is by and between two independent contractors and is not intended to and shall not be construed to create the relationship of agent, servant, employee, partnership, joint venture or association. lb. Conflicts of Interest. Contractor agrees to furnish to the County upon demand a valid copy of the most recently adopted bylaws of any Corporation and also a complete and accurate list of the governing body (Board of Directors or Trustees) and to timely update said bylaws or the list of its governing body as changes in such governance occur, if Contractor is a corporation. Contractor promises and attests that the Contractor and any members of its governing body shall avoid any actual or potential conflicts of interest. 17. Confidentiality. Contractor agrees to comply and to require his employees to comply with all applicable State or Federal statutes or regulations respecting confiden- tiality, including but not limited to, the identity of recipients, their records, or services provided them, and assures that: a. All applications and records concerning any individual made or kept by Contractor or any public officer or agency in connection with the administration of or relating to services provided under this Contract will be confidential, and will not be open to examination for any purpose not directly connected with the administration of such service. b. No person will publish or disclose or permit or cause to be published or disclosed, any list of persons receiving services, except as may be required in the administration of such service. Contractor agrees to inform all employees, agents and partners of the above provisions, and that any person knowingly and intentionally disclosing such information other than as authorized by law may be guilty of a misdemeanor. Initials: Contract-r County Dept. 92 002 (A-4.615 REV 5/75) -2- x 1 -41 i. Contra �:aunty Standard Form GENERAL CONDITIONS (Purchase of Services) Number ^+A 4 — 7, ^` 8 - 5 18. 'Nondiscriminatory Services. Contractor agrees that all goods and services under this Contract shall be available to all qualified persons regardless of age, sex, race, religion, color, national origin, or ethnic background, and that none shall be used, in whole or in part, for religious worship or instruction. i 19. Indemnification. The Contractor shall defend, save harmless and indemnify the County and its officers, agents and employees from all liabilities and claims for damages for death, sickness or injury to persons or property, including without limitation, all consequential damages, from any cause whatsoever arising from or connected with the operations or the services of the Contractor hereunder, whether or not resulting from the negligence of the Contractor, its agents or employees. 20. Insurance. During the entire term of this Contract and any extension or modification thereof, the Contractor shall keep in effect liability insurance policies meeting the following insurance requirements unless otherwise expressed in the Special Conditions: a. Liability Insurance. The Contractor shall provide a poiicy or policies of liability insurance naming the County and its officers and employees as additional insureds, including coverage for owned and non-owned automobiles, with the following minimum limits: (1) $250,000 for each person and $500,000 for each accident or occurrence for all damages arising out of death, bodily injury, sickness or disease from any one accident or occurrence, and (2) $100,000 for all damages arising out of injury to or destruction of property for each accident or occurrence. b. Workmen's Compensation. The Contractor shall provide the County with a certificate of Workmen's Compensation insurance evidencing coverage for its employees. c. Additional Provisions. Not later than the effective date of this Contract, the Contractor shall provide the County with a certificate(s) of insurance evidencing the above liability insurance. The policies must include a provision for thirty (30) days written notice to County before cancellation or material change of the above- specified coverage. Said policies shall constitute primary insurance as to the County, the State and Federal governments, their officers, agents and employees, so that any other insurance policies held by them shall not contribute to any loss covered under the Contractor's insurance policies. 21. Notices. All notices provided for by this Contract shall be in writing and may be delivered by deposit in the United States tail, postage prepaid. Notices to the County shall be addressed to the head of the County Department for which this Contract is made, c/o Contracts Administration Unit, Ninth Floor, 651 Pine Street, Martinez, California 94553. Notices to the Contractor shall be addressed to the Contractor's address designated herein. The effective date of notice shall be the date of deposit in the mails or of other delivery. 22. Primacy of General Conditions. Except for Special Conditions which expressly supersede General Conditions, the Special Conditions (if any) and Service Plan do not limit any term of the General Conditions. Initials: Contractor County Dept. 00293 (A-4615 R-E 5/75) -3- SPECIAL CONDITIONS Number 2 4 — t 2 8 — 1. Cost Report and Settlement. Paragraph 6. (Cost Report and Settlement), of the Payment Provisions, is hereby modified to read as follows: "No later than sixty (60) days following the termination of this Contract, Contractor shall submit to County a cost report in the form required by County, showing the gross allowable program costs which have actually been incurred and the total applicable outside. (i.e. , non-Short-Doyle) revenues which have actually been collected during the Contract term in accordance with the Budget of Estimated Program Expenditures included in the Service Plan. If said cost report shows that the net allowable program costs which have actually been incurred by Contractor during the Contract term exceed the payments made by County for the Contract term pursuant to Paragraph 2. (Payment Amounts) above, County will remit any such excess amount to Contractor,- but not to exceed the Contract Payment Limit. If said cost report shows that the payments made by the County for the Contract term pursuant to Paragraph 2. (Payment Amounts) above exceed said net allowable program costs which have actually been incurred by Contractor under this Contract during the Contract term, Contractor shall remit any such excess amount to County. The net allowable program costs for cost report and settlement Purposes shall be defined as the gross allowable program costs specified in the Budget of Estimated Program Expenditures included in the Service Plan or the gross allowable program costs which have actually been incurred during the Contract term, whichever is less, minus the total applicable outside revenues which have actually been collected during the Contract term." Initials: Contr ctor County Dept. 00294 1 : I i SER:'ICE PU-u% Number 2 4 — 7 2 8 — 5 1. State Cost Regulations. Pursuant to Paragraph 3. (Allowable Costs) of the Payment Provisions, the allo.:ability of Contractor's costs that have actually been incurred Linder this Contract shall be determined in accordance with applicable State regulations, including, but not limited to, the Community Services Systems Manual, Chapter 9. (Accounting Guidelines), Section 9.5 (Allowable Costs), as issued by the State Department of Health. Allowable costs shall not include remodeling and/or equipment purchases as to any item which has a useful life in excess of two years and a value in excess of $50.00 (or as otherwise may be authorized by prior State approval), except that part of such costs which can reasonably be charged to depreciation. 2. %inual Audit. Contractor shall provide County with an annual audit by a Certified Public Accountant, verifying the cost report submitted under the Px/mert Provisions of this Contract. 3. State App oval. This Contract, any extension thereof, and any change thereto, shall be of no effect unless and until revie::ed and approved by the appropriate State agency. 4. State Guidelines. Contractor shall comply with all applicable administrative guidelines contained in the Community Services Systems Manual, as issued by the State Department of Health_ S. Admission Policy. Contractor's admission policies for services under this Contract shall be in writing and be available for inspection by the public. 6: Program Standards. In accordance with applicable State statutes, regulations and guidelines governing the provision of services hereunder, Contractor shall meet i such standards as may be prescribed by County through its Director of Mental Health Services, including, but not limited to, standards for the kind, quality, and quantity of services and criteria for determining the persons to be served. 7. Eligibility. Contractor shall provide services under this Contract only to persons who are referred and certified by County Mental Health Services as being eligible therefor or who are otherwise determined to be eligible for receipt of services pursuant to State regulations. 8. Budget of Estimated Program Expenditures. Contractor shall provide services under this Contract in accordance u-ith the Budget of Estimated Program Expenditures, attached hereto and incorporated herein by reference. 9. Service. The service to be provided by Contractor is a program of partial day treatment services for properly referred clients with problems of drug abuse, alcoholism, mental illness, and/or developmental disability. Contractor's service program shall include, but not be limited to the provision of the following activities for clients: i. Information and referral regarding available community services, ii. Learning of discipline and good work habits, iii. Communication and socialization activities, iv. Social skill development, v. Pre-vocational activities, and vi. Recreation. The provision of services under this Contract shall be based on a schedule of treatment and activity individualized for each client. Transportation services for clients may be provided either by Contractor directly or by Contractor's subcontract. Contractor's services hereunder shall be available at least S days per week, Monday through Friday, excluding regularly scheduled holidays and vacations. For provision of the above services, Contractor shall establish and operate two day- activity centers in the City of Richmond, as follows: a. Rubicon Program. Under this program, Contractor shall provide day treatment services primarily for clients below the age of 40 who have some potential for independent functioning in the family and community aad for being self-sufficient, in order to reduce dependent behavior and to increase abilities for independent and self-sufficient living. c9•�qL_ Initials: -b& -1- Can-=actor County Dept. SERVICE PLAN Q Humber 2 4 ` d 2 (3 5 b. Synthesis Pro ram. Under this program, Contractor shall provide day treatment services primarily for clients above the age of 40 who are residing in board and care homes and who have a limited potential for independent functioning, in order to reduce physical and social isolation and to increase abilities for self-care. 10. Service Unit. A unit of service, for reporting purposes, shall be defined as the provision of services as described above for one eligible client in one partial day; i.e. , any portion, less than 18 hours, of a calendar day during which a client receives the above services under a planned program of care and/or treatment within a day- activity setting provided by Contractor. 11. number of Service Units. Subject to sufficient referrals by County, Contractor shall provide for County not less than 4,500 service units. )W Initials: 91 Contractor County Dept. t -2- W2915 BiIDGa OF £STULATED PROGRAM EXPE TURES Number .. 2 8 s� 7-MMMI I AMOU14T COST CATEGORIES $ 43,092 Staff Salaries and Benefits 11-,064 Operating Expenses 4,077 Administration _0 Other $ 58,233 Gross Allocable Program Cost _0- ) Applicable Outside Revenues NET .ALLOWABLE PROGRAM COST (Contract Payment Limit) $ 58,233 nts to Contractor pursuant to the Payment Adjustments in County's total payme the Specific line item Cost Category Provisions shall not be limited by amounts set forth above. Initials:` Dept. Contra for County 00297 In the Board of Supervisors of Contra Costa County, State of California, January 13 X19 76 In the Matter of Contract 124-728-5 with Rubicon, Inc. to Provide Mental Health Services in 0. West Contra Costa County IT IS BY THE BOARD ORDERED that the Director, Human Resources Agency, is AUTHORIZED to execute, on behalf of the Board, Contract #24-728-5 . with Rubicon, Inc., upon approval as to legal form by the Office of the County Counsel and review and approval by the Office of the County Administrator, for the provision of certain mental health services in Hest Contra Costa County from December 1, 1975, through June 30, 1976, with a Contract Payment Limit of $58,233, in accordance with the Contra Costa County Mental Health Services (Short-Doyle) Annual Plan 1975--76, and under terms and conditions as more particularly set forth in said Contract. Passed by the Board on Janug=z 13. 1976 I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and.the Seat of the Board of Orig: Human Resources Agency Supervisor Attn: Contracts Unit affixed this 13th day of january 19 76 cc: County Administrator _ S. R. O��Oy County Auditor-Controller �h, �, , Clerk Medical Services/ By�" �(Zi Jf�.,/fr ,,�,�f�j . Deputy Clark Mental Health iiaxine 14. Keu_eld Contractor tv298 N.3 aps 10M i I IN THE BOARD OF SUPE RVI SORs OF ror- mR- r+neT rntwv STATE OF CALIFORNIA , t I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Sea) of the Board of Orig: Hunan Resources Agency Supervisors At c: Contracts Unit cfr'ixed this 13th da of—�anua—mr . 19 76 cc: County Administrator Y _ County Auditor-Controller ��, � f J. R. OLSSON, Clerk Medical Services/ gyp � ��,. `/.�/� �f��1 Deputy Clerk Mental Health i?3Xl;le M. It:'ALir2�a Contractor 0029$ H24 9176 10M ! I IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA T# the Matter of Proposed ) County Legislative Program ) January 13, 1976 for 1976. ) The Board on December 9, 1975 having approved in concept the following eight items proposed for inclusion in the County legislative program for 1976: 1. Amendment to the Welfare and Institutions Code to provide for reimbursement of actual and necessary expenses to members of the County Advisory Committee on Drug Abuse; 2. Amendment to the Welfare and Institutions Code to exempt the County operated Prepaid Health Plan from the prohibition against marketing the plan on County premises; 3. Amendment to the Welfare and Institutions Code to authorize the Superior Court (Juvenile Court) to order juveniles held in detention facilities to other Counties under specified conditions; 4. Amendment to the Welfare and Institutions Code, Section 1752.15, to remove expiration clause. Section 1752.15 allows the Youth Authority to contract with Counties to provide temporary detention services under emergency conditions, but this Authority terminates January 1, 1976; 5. Amendment to the County Retirement Act of 1937 to permit use of "surplus" interest earnings to cover increasing County costs of the system as well as additional benefits; 6. Amendment to the Penal Code to provide for the impanelment of an additional Grand Jury; 7. Legislation to update staffing and salaries for municipal court personnel; 8. Amendment to the Contra Costa County Flood Control and Water Conservation District Act to provide for specific purposes for which drainage fees may be expended; and Mr. A. G. Vill, County Administrator, having this day submitted to the Board for final review drafts of each of the above legislative items, as requested by the Board; and Supervisor E. A. Linscheid having stated that he was opposed to impanelment of an additional Grand Jury because of the additional costs which would accrue; and The Board members having considered same, IT I3 ORDERED that the County legislative program for 1976 is APPROVED. PASSED on January 13, 1976 by a unanimous vote of the Board, except that with respect to Item No. 6 Supervisor Linscheid voted no. 00299 k, I HEREBY CERT171 that the foregoing is a true and correct copy of an order adopted by the Board of Supervisors on January 13`, 1976. Witness my hand and the Seal of the Board of Supervisors affixed this 13th day of January, 1976. cc: County Counsel J. R. OLSSON, CLERK County Administrator 8y— 11g, , Deputy Clerk �raig .,r �Q3U0 In the Board of Supervisors of Contra Costa County, State of California January 13 . 19 Z In the Matter of Acceptance of Gifts to the Contra Costa County Library System, Pittsburg Branch The County Librarian having notified this Board that gifts of library furniture (a record browser valued at $252 and two lounge chairs valued at $277) from the Friends of the Pittsburg Library has been received; IT IS BY THE BOARD ORDERED that aforesaid gifts are hereby ACCEPTED. The foregoing order was passed on January 13, 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: County Library Witness my hand and the Seal of the Board of cc: County Administrator Supervisors County Auditor-Controller affixed this 13th day of January , 19 76 �_ J. R. OLSSON, Clerk e; r"U Deputy Clerk Mikine M. Neufeld 003�� H 24 SP5 10M H 24 8/75 IOM In the Board of Supervisors of Contra Costa County, State of California January 13 , 19 76 In the Matter of Sending Comments on CETA Program to U.S. Secretary of Labor On the recommendation of the County Administrator, IT IS BY THE BOARD ORDERED that the Chairman is authorized to send a letter with the County's comments on the Comprehensive Employment and Training Act program to the O.S. Secretary of Labor, as requested by the U.S. Department of Labor. Passed by the Board on January 13, 1976. 1 hereby certify that the fonm;abV 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 Seol of the Board of cc: Director of Personnel Supervisors Director, Human Resources affixed this 1-At h day of .T., v 19 Agency J. R. OLSSON, Clerk By f Deputy Clerk Mar`d Crai 003 H 24 SPS IOU i JAMES P. KENNY,RICHMOND TM.?dOARD OF SUPERVISORS James P. Kenn IAT DISTRICT CHAIRMAN ALFABD hl,D1AS.SAN tABLO CONTRA COSTA COUNTY Edmund A. Linscheid VICE CHAIRMAN ZND Dt4T111CT JAMES E. MORIARTY.L"&VW TE ADMINISTRATION BUILDING. ROOM 103 JAMES R.OLSSON.COUNTY CLCRK 3R0 DISTRICT AND EX OFFLCIO CLERK Of THE BOARD WARREN N. BOGGESS.CONCORD P.O. BOX 911 MRS.GERALDINE RUSSELL ATH DISTRICT CHIEF CLERK EDMUND A. LINSCHEID. PITTSOUaa MARTINEZ CALIFORNIA 94°.f33 PHONE 228-3000 STH DISTRICT EXTENSION 2371 January 13, 1975 MR. JOAN C. DUNLOP Secretary of Labor U. S. Department of Labor 200 Constitution Avenue, N.W. - Room 52030 Washington, D. C. 20220 Dear Ar_ Dunlop: I have been authorized by the County Board of Supervisors to reply to your December 39, 1975, letter to the Chairman of the Contra Costa County Board of Supervisors, which asked that we review the Department of Labor docu- ment, "The Comprehensive Employment and Training Act: Review and Over- sight,M and solicited our comments and suggestions on the CETA program. Contra Costa County strongly endorses the concept embodied in the Com- prehensive Employment and Training Act. We have found that the decentrali- zation of the planning and operation of-manpower programs has resultedin programs designed to meet the specific circumstances of the prime sponsor- ship areas, which is the most effective means of placing persons in unsub- sidized employment. This is the most logical approach. to providing human service programs generally. Regarding the Congressional review of CETA, we believe that it is now too early for Congress to hake a determination as to the accomplishments of the CETA programs specifically. This is the case because the program has been in operation for less than two years, was an entirely new public service for a large number of the jurisdictions involved, and was imple- mented in the most disadvantageous of economic times. While it is appro- priate that Congress gather data on the operation of the program, we urge that no change be made to the program now. Our specific comments as to the report are as follows. TITLE I PROGR" In this County we have focused on two very important priorities .in imple- menting the Title I program under the Comprehensive Employment and Training 00303 e M aofitmect with 6o-,_1 girder, 1 i ISR. JOHN C. DUMLOP Secretary of Labor January 13, 2976 Page 2 Act--namely, evaluation and coordination of services. In our initial planning of Title I programs, we found that generally most of the programs previously operated under categorical grants from the U. S. Department of Labor had not included any workable evaluation components. This being the case, and in order to justify various county manpower delivery agencies before the watchful constituency of local government, required the develop- ment of objective evidence of quality performance and results based on ' evaluation systems that yield hard evidence regarding performance. 1 , As elected officials, we certainly have experienced the pressures you discussed in your report simply because in an urban county the size of Contra Costa each Board member represents a district which has complex and varying interests. But we have found that manpower programs operated under local control, based on sound evaluation processes, have enabled us to make decisions and design programs that are of general benefit to all of Contra Costa County. A second .major priority in Contra -Costa County manpower operations and a significant endorsement of the CUTA concept is our efforts to coordinate. the delivery of manpower services with other human services agencies affecting the same group of people and with the already existing struc- tures of public education, which has an in-place ability to provide much of the required institutional training. Toward this end, the County Board of Supervisors at the outset of the CBTA programs adopted as general County policy a requirement that local educational institutions be utilized to the maxi.3um extent feasible when providing required manpower services. We have also included a substantial representative portion of educational and com- munity agencies on our Xanpower Advisory Council, thereby strengthening our ability to work with these other units of local government. We have also organizationally located Title I services in our Human Re- sources Agency so that they can be coordinated with the provision of social h services, public health services, and medical care. We are also studying. the feasibility of developing coordinative mechanisms with probation and economic opportunity services and to provide for cooperation between man- power programs and the needs of our criminal justice system. TITLES II AND VI With respect to the operation of public service employment programs under Titles IF and VI, we are, of course, aware of the concerns of Congress re- garding alleged maintenance of effort violations, nepotism, political patronage, and charges of make--work jobs. We believe, however, that the few such instances that may have occurred have been blown completely out 3 i 00300 i k AR. JOHN C. DUNLOP ` Secretary of Labor January 13, 1976 Page 3 of proportion and that any critical evaluation of public service employ- ment as it is currently authorized will demonstrate the efficacy of this approach. In testimony to this point, I commend the report prepared by the Congressional Budget Office on ways to stimulate the economy, which determined that public service employment was one of the most cost-effective and least inflationary ways to accomplish this purpose. I ' 2n our program in Contra Costa County, and I believe in most programs across this nation, public service employment has served a dual and equally impor- tant purpose for State and local governments. First, it has provided immediate relief for some unemployed persons, and it s is slowly but surely, because of complicated hiring systems mandated on _. local governments by Federal law and court decisions, moving people into. unsubsidized employment. Second, the ability of local governments to use these funds to hire individuals for needed public services has become increasingly important to locally elected officials who are being faced. with the demand for public services which cannot be delivered because of rapid inflation and an inelastic tax base. We sincerely believe that the provision of public service employment oppor- tunities is a much more desirable methodology for treating the effects of unemployment than income maintenance programs of welfare and unemployment insurance, because this approach provides individuals with meaningful em- ployment which enables them to function as members of normal society with a strong possibility of receiving the necessary training for a permanent unsubsidized job and at the same time provides vitally needed municipal services for our country. THE ROLE OF THE DEPARM&M OF LABOR A major concern of local officials which was not fully discussed in your report is the developing role of the U. S. Department of Labor under non- categorical manpower programs. We are concerned that the U. S. Department of Labor has not adapted to the changing role mandated upon it by the CETA legislation and as a consequence is stifling local initiative and program design by the multitude of regula- tions and instructions being issued by the various regional offices which are unnecessary under a decentralized program_ 3 What we believe has to be understood is that Congress, in its wisdom, designed a decentralized decategorized program which by its very nature '. will have wide variations in administration because of wide variations in I 00305 r f. MR. Jt?W C. DUNLOP Secretary of Labor January 13, 2976 Page 4 A major concezu — 1� i role of the U. S_ Department u of Labor under uu- report is the developing categorical manpower programs- We are concerned that the U. S. Department of Labor has not adapted to the Upon it by the CETA legislation and as a consequence changing role mandated design by the multitude of regula- is stifling local initiative and Program various regional offices which tions and instructions being issued by tile are unnecessary under a decentralized program_ tghat we believe has to be understood is that Congress, in tY wisdom,ery nature designed a decentralized decategorized program which by itsin administration because of wide variations in will have wide variations 3 l i 00305 z i MR_ Jt?W C. DUNLOP Secra;ary of Labor January 23, 1976 Page 4 local situations. Under this system the .Department of Labor bas to make the transition from a control function in the traditional categorical _ sense with the concomitant issuance of specific regulations and numerous guidelines to that of a supportive agency providing technical assistance and critical examination of locally administered manpower programs. Ultimately, the success or failure of the CETA programs must be.partially judged on the ability of the Department of Labor to adapt to this new role. Finally, I believe that it would be of substantial assistance to your agency during this transitional time to establish a formal process whereby continuing dialogue can occur between the U. S. Department of Labor, the States, and the local prime sponsors under the CETA program. Only through this type of continuing dialogue can all the principals involved in the administration of CETA manpower programs come to more accurately understand the viewpoints of one another. Such a process would, in my opinion, not only strengthen the CETA program but set a very desirable precedent for all units of government in which the end result would be a strengthened. Federal system. This would be a mast appropriate contribution for the U. S. Department of Labor to make to the celebration of our bicentennial national anniversary. Very truly yours, JAMES P. IMNNY, CIIAIRMAB Contra Costa County Board of Supervisors AJ!N_ask cc: Arthur G. Will, County Administrator C_ L. van Harter, Director, Sumas Resources Agency C. J_ Leonard, Director of Personnel 00306 • - • In the Board of Supervisors of Contra Costa County, State of California Cc: Arthur G. Will, County Administrator C. L. ?Ian Xarter, Director, Sinn Resources Agencg C. J. Leonard, Director of Personnel 00306 In the Board of Supervisors of Contra Costa County, State of California January 13 , 19 76 In the Matter of Payment for Loss of Personal Property IT IS BY THE BOARD ORDERED that the County Auditor- Controller is AUTHORIZED to make payment to Nr. Roland Tuggles', 31 Market Street , Richmond, California, in the amount of $32.00 for loss of clothing while a patient at the County Hospital. PASSED by the Board on January 13, 1976. I hereby certify that the fanMoirV is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Director, Human Resourses Witness my hand and the Seal of the Board of Agency (2) Supervisors County Auditor-Controller affixed this 13th day of January . 19 76 County Administrator J. R. OLSSON, Clerk Ba Deputy Clerk M ine M. Neufeld P 00307 H'24 4"5 lam f In the Board of Supervisors of Contra Costa County, State of California January 13 , 19 76 In the Matter of Payment for Loss of Personal Property IT IS BY THE BOARD ORDERED that the County Auditor Controller is AUTHORIZED to make payment of $38.00 to Mr. Adell Miles, 1608 Jade Street, Richmond, California, for loss of his watch while a patient at the County Hospital . PASSED by the Board on January 13, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Director, Human Resources Witness my hand and the Seal of the Board of Agency (2) Supervisors County Auditor-Controller affixed this-13th-day of January , 19 76 County Administrator , ? �_- ' J. R. OLSSON, Clerk By Deputy Clerk P M ine M. NeufAd L�ttt)� H 24 8/75 10W in the Board of Supervisors of Contra Costa County, State of California January 13 , 19 76 In the Matter of Payment for Loss of Personal Property IT IS BY THE BOARD ORDERED that the County Auditor- Controller is AUTHORIZED to make payment in the amount of $73.00 to the family of Mr. Roy Mosley, (deceased 9/15/75) 1918 Coalinga Avenue, Richmond, California for loss of Personal belongings while a patient at the County Hospital . PASSED by the Board on January 13, 1976. 1 hereby certify that the foregoing is a true and correct appy 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 (3) County Auditor-Controller affixed this 13th day of. January . 19 County Administrator J. R. OLSSON, Clerk Deputy Clerk M. Nedfd1d P 003 V V R H 24 a/ls IOU I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Director, Human Resources Supervisor Agency (2) County Auditor-Controller affixed this 13th day of January , 19 -76 County Administrator J. R. OLSSON, Clerk 8 - Deputy Clerk M. Netifdld P 00300 H 24 8/75 IOTA M In the Board of Supervisors of Contra Costa County, State of California January 13 , 19 76 In the Matter of Application to the U. S. Department of Labor for CETA Title III Grant Funding to Provide Special Manpower Training Services For Persons with Limited English-Speaking Ability IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute application #29-804 for submission to the U. S. Department of Labor requesting $200,000 in grant funding under Title III of the . In the Board of Supervisors of Contra Costa County, State of California January 13 , 19 76 in the Matter of Application to the U. S. Department of Labor for CETA Title III Grant Funding to Provide Special Hanpower Training Services For Persons with Limited English-Speaking Ability IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute application #29-804 for submission to the U. S. Department of Labor requesting $200,000 in grant funding under Title III of the Comprehensive Employment and Training Act of 1973 (CETA) to provide special manpower training services for CETA-eligible persons with limited English-speaking ability residing in Contra Costa County (excluding the City of Richmond), and under terms and conditions as more particularly set forth in said application. Passed by the Board on Jnniiary 13- 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 Sea{ of the Board of Orig: Human Resources Agency Supervisors Attn: Contracts Unit affixed this 13th_ _Z5cc: County Administrator qday of JanuaM 19 County Auditor-Controller J. R. OLSSON, Clerk U. S. Department of Labor By t Deputy Clerk Maxine M. Neufe6d ©Vt310 M 24 8/75 IOM 29 - 804 APPUCATNON FCR FED-ERAI ASSISTANCE I!. ay..r..%. •as:..s..r aL PART 1 U. S_ Dapartmeat of Labor Sward of Supervisors ContraCosta,County' �.i..»aa•..vt t:•wi 1 =a -46A EmploSmeat and Training Admimistrati.oa ° Human Resources Agency; iw�..;r:.»r^..'.•ftwc. $"..e.t14..=—P,0.SZ.. Region Lq 652 Pine. Street 450 Goldaa Gate Avenue Martinez Contra Costa. pan Francisco CX" 9+4101�'c r. �aliforaia 9!cS��c`�`. "~ Comprehensive Euployment and Training Program (Title III : S. rre•a1.cwta:"I:.„ 7 1�.:*..t F.-4"Z 17.232 S 200,000 i 9. Tta.of A�tics�:�w ar R►i..N 2 a 1:N Ge.i►. G�•:n►srw{, Spp'.+..�t. ----QfAe.Clws �rs��:KJl3, 30.Tip.of A►s:.e.•s• ,. . i!.PQ,-ota�:.w D:•.atilt B.w.t:+:+�T.sr.e1.'F+s,1ief , ,', fI.t..y�l..t P..Y.n • x i 75 12 months .` t:.CMp•.�sw.t D:atr:et U.E":M:h 0604, 7, 8, 9 4/1/76 t. M DM.of ArptariM County-wide 1/9/76 - IS.Ta.=:�t:c..w e.w.�:.a ritr•s t`.ls.Wil:us S.w mt�..+/5.1:.t rte l.r iw two*"to ta•-V.o J*%'fv V'v' LHI CN.7t)r .•:��fM�M.t4.J.==..s•t.=:%tr•.s+: �.Zir..wt. Chairpersoa� Vj a KeMX Board�':of Supervisors: ;..c.cmc- .u.•au c=t: s:a .•�.•�,..:s.a- ,. .,:.. ITT415 372-2371 — v 01 00311 . ................... ..... •::' ,{ , ••1' ft) t+►tr(tli• �'Jr.r.r.�•.f ♦d•wr.r t:�t..n. �nqA: e:.i-.-F.� r:.��r:t:� r:_ -�-. • •. r .=.:.ZG1 N. t'f.••:r•w�.r:w•.•vt; Cr�r�pvr.•�r:• waw �� �.[-.twS :.?i r,... - 29 - 804 Department of Labor Board-of Supervisors - Employment and Training Administration County of cot, Costa 450 Golden Gate Avenue - -651 Pine S"tre4c - San Francisco, CA 94102 - Martinez, CA :94553 - • _ 'is en U:ed 4'a.0 by the Unite! S:=: es o. 11:arrisa. D.p-trt:•^eay. of Labor. T:afi r w4 �.,_,;�e: s er=: .,� M. of Stl ry sors Contra Costa Ct s::a:: • t.Z. :• •I r t r!'3 to as G:anw: a..._ p ctr•C of J"ir.r: ✓Poascwj M.pe � %� •„� �- :eiered to as Gantm The C:2%:e 21-roes to o p21ilie a Conn.-C m Site rznelayhlen:-md T:ai-':; s',rata it: a_rcardanee with the p::; sions o: this ay-reeinent, itr-lct••le--i� the Cactp:c:�zn.^";e __-3-1 and sec 9_neral and asrsran=es as a:e included•hereon.: . - • This G:a”: }_=e seat covers L pnaod (tKrej trona - 4/j/76' ' 'to 31.3l.lZZM,._,_.. • - 5.OBLIGATI M Z This action _.^nooses ❑decrca • ❑does mat change-the fed zzl obliza:ion for thi; • ;:eat by (Itis z: r:.J 5.... _ _� __. to tn.. lr►-_rj S - - -• -•_ _ " TITLE - FISCAL YEAR -- TOTAL - • TiTLE I - - i - - _ _ Base Incenfwe D=etiaaa:3 -- - - Esse - Distretiattsap _- • TITLE lit - t Other - - - I - - TITLE 1•i Base - ( his is t::_ arirounced aVotrn.nt tvci-h sa3;tc: to 2%3Pab:litf of rcn--,'s z,C c=_s P.O., convitnte a re eral ♦.r•:•MDVFo r0:, TME GgAgTOR by THC r_;r^"raC 7Y :l•J•\c - � f:4tr.� 1T<.E _— ••-� • - Chairperson, Board •of Supervisors r-r1ATuaE - DATE St:.n4T E q Kenny. •'•• 13 197 it .. . 00A.2-19.:P (Avr. 2975) vy.- Ili � �_ .i'� .i' s �t_c � �`={..._i:_.•• � 1 �•�� .. '[ i ( i • ��1� '""! L, _.� � _ 1 � �� � _ • J } f r-%• ;Y• ...2 `'1 r R 47 ^ tr'.' rT Is or t rl Cl Vt i 111 �.:tij ii?_� t � � ?_ .� •=f'� � �� r'=✓. r 2V•3V� ~��i j 4 iti •r•iv-► t Crt:.p. ~� ! •; Al ! , _ O _ _ Goy_ C ts4o -. o r• as Ir+ i i }r`-1 y ? ; �t-'+'"'"' �.' i'1 i' i �*` .t v v.�1�i`•(v 1;-v-�r C /:�� •,.�v � � �i � } rn W .•J' p w f f, �, ' tl: 1::1 t� •� C1D .�•+L" p 0 lc�l Nr+ o : .N N •s c+. Lar n o 4 i N N v C% ... -4 3 ,._ V ITT t I N+Z 1 ! '•oL --t 000 C1;j•+y„ �>Jr it 2 • i � r -1 � tom. .'�. •t� -�.:7 �:. �j 14-1 Ca it 0 C; W... 2 C o a Z°= `«s � �•,. � M >00 Cl C? CS 0wGIt `Q i! 33 OW4'? n 572 1 a!• �•0 �{{N CSU f N•` :a' �•7Lt �_ mit. .� CA kla- 17. Z. _ i t -� r :1- rr i • Exhibit s3 • i ! ' _ >! i C,, O 7 _ ti n Tt ? -I y-t 1 r : > > _.F'A • _'. ( O .+ O `'t Cl ,S. Q 3 ' _ y t 1 .•sem w 0N! Zz C.Ii -10 }} �r'Y 17 fl i rr C, C, 0 :r 0 c 0- co kA %J Is 7-4 r-1 ft. zt U ZO t, rr I C— ..... Exhibit 13 >! n C3 F, V, C% 0 > cluli zz 0 rr C: rr L4— P pv %3 rr "n Lit o rr > 14 0 cr F. Y. Z 4 '-C _ ;j m Us > 0 0 0 0 Projct > r4wrobvi m r < 0 c r Lb Prol. C. Comp. z > Z in a Cod N3 c 77 Mod. Z No. -C m -;;- x C3 u C7 C) C) fat I -3 ic c C" V Z. en 0 5n N 1 10 CA k 0 cow a -n c C:) C 0 a M CAI > 113 tA u to ckLO C) Mod'. Type Ce) -4 > Lj • > E: 2 -4 Ec 0 1zrt 1- a 3>9 C) > C) z rn x CL 47 Z !,1" r LA � iii SIM cm C) z 01 rn�in 0 < C1 1 -.3 z N3 4 0 1c, c 0 ID VD 1C) 00 -oj! CDP t21 :rr - � � i . . = ji f I � _ 4 D PART II - PROGRAM NARRATIVE Section 1 - NEEDS AND OBJECTIVES A. REEDS This proposal is developed to meet the needs of two ethnic groups for whom limited use of the English language presents a major barrier to employment. The two groups are Filipinos and Vietnamese. Neither group constitutes a significant proportion of the County's labor force. The combination of their smallness in number and the problem posed by a limited familiarity with English has served to isolate members of both groups. These two factors have also resulted in the failure of existing social programs, including manpower programs, to reach and meet the needs of eligible and deserving Filipinos. Although there was fleeting recognition. of the needs of Vietnamese refugees, the danger exists that this group, too, may be overlooked and denied services. To prevent this unfortunate over- sight from occurring, this proposal has been developed. Figures obtained from the 1975 Contra Costa County census indicate that there are 882 Filipino households in Contra Costa County. Beginning with the reasonable assumption that 50% of these households contain two adults who are part of the labor force, we can ascertain that these house- holds include approximately 1300 adults (persons 16 or over) who are in the labor force. Because many Filipino surnames are similar to Spanish surnames, Filipinos are often included in U.S. census data and Employment Development and Research (ED&R) data as Spanish Americans. ED & R data for November, 1975 shows that 10.6% of the Spanish Americans in the labor force, 16 years 00315 i r PART II - PROGRA14 NARRATIVE (cont.) of age and over, are unemployed. In light of the similarity of the economic predicament of Spanish Americans and Filipinos, it is reasonable to assume that approximately 10.6X of the Filipinos in the labor force are unemployed. Applying this rate to our estimated number of Filipinos in the labor force, we arrive at an estimate of 140 Filipinos in the labor force who are cur- rently unemployed. Data obtained from the Adult Education program at Acalanes High School in Lafayette, (which conducts an ESL program for Vietnamese refugees), there are approximately 100 adult Vietnamese in the County interested in learning English in order to obtain gainful employment. B. OBJECTII'ES The major objective of this proposal will be to provide 75 persons (approximately 40 Filipinos and 35 Vietnamese) for whom the lack of pro- ficiency with English is the major barrier to employment, with the combina- tion of classroom training in ESL and work experience for a period of 26 weeks (or more, as will probably be necessary with many Vietnamese), which will enable them to obtain permanent unsubsidized employment commensurate with their education, vocational skills and work experience. It is assumed that participants in this program will receive allowances and supportive services (i.e., child care, transportation, medical care, car repair, employment-related clothing and equipment, etc.), which will enable them to take full advantage of this program. 00016 PART II - PROGRAM NARRATIVE (cont.) Section 2 - RESULTS OR BENEFITS EXPECTED Because statistical data is unavailable concerning these groups (either through U.S. 1970 census, ED & R data, or the 1975 County census) is not available, an accurate prediction of the number of Filipinos and Vietnamese who, as the result of the combination of ESL and Work Experience, will obtain unsubsidized employment is a precarious exercise at best. Our estimate is that from 25-50X of the Filipinos will obtain employment, and 15-30% of the Vietnamese will obtain employment. (These relatively gloomy predicaments of job placement success are premised on (1) the current and continuing failure of the economy to reduce unemployment, and (2) the barriers which a lack of proficiency poses to employment.) Even though many of the participants in this program will not have obtained permanent unsubsidized employment at the conclusion of their participation in ESL and Work Experience, significant results will have been achieved. Participants will have achieved the competency in English which, in all instances involving Filipinos and the majority involving Vietnamese, will eliminate the lack of proficiency in English as a barrier to employment. Through their participation and the counseling support they will receive from CETA counselors and other staff, in addition to those teaching the ESL classes, participants will gain an increased sense of self-confidence in their employability. They will also have reduced or eliminated the vocational handicap known as "lack of experience." On the other side of the coin, employers who previously were reluctant to hire persons for whom they felt a language problem made them 00317 PART II - PROGR.a 4 ;rARRAiIVE (cont.) unemployable, will acquire a positive view of the employment acceptability of these persons. In addition, they will have been able to observe and evaluate these persons as prospective permanent employees at no direct financial cost to themselves. Section 3 - APPROACH A. PLAN OF ACTION 1. Selection of Participants Persons will be selected who meet the CETA Title III eligibility requirements, are either from the Filipino or Vietnamese refugee communities, and for whom the lack of proficiency in English is the primary barrier to employment. Resources used for the selection of program participants will include community groups constituting and/or directly serving the Filipino and Vietnamese communities, and instructors in ESL classes in which members of the Filipino and Vietnamese communities are participants. Institutions conducting ESL classes for these two ethnic groups include Pittsburg Unified School District (PUSD), Los Medanos College, Liberty Union High School District, and Mt. Diablo Unified School District. 2. Assessment of Participants Persons interested in participating in this program will be required to complete the Registration Form used in the CETA Title I program. (See attached copy of Registration Form.) This form includes such information as the registrant's stork history, educational attainment, occupational interests, avocational interests, and special vocational skills. In addition to at�3�8 PART II - PROGRAM NARRATIVE (cont.) to completing this registration form, program applicants will be given a personal interview which will help determine their proficiency with English, ability to adapt to possible work experience opportunities, and willingness to co=it themselves to an extended ESL/Rork Experience situation. 3. Counseling Because of the language barrier and accompanying cultural isolation experienced by the two ethnic groups which will be served by this program, paid or volunteer counselors from the Filipino and Vietnamese communities will be recruited to conduct or assist in the counseling process. (Since the number of clients served by these two communities is not unduly large, the selection and counseling function may be combined.) 4. Classroom Training Classroom training in ESL for participants in this program will be conducted by one or more of the following institutions: Pittsburg Unified School District, Los Medanos College, Liberty Union High School District, and Mt. Diablo Unified School District. Instructors in each of these institu- tions must be State certified. No discussion is included here on curricula, duration and sizes of classes, etc., because subcontractors who will implement this program and educational institutions for conducting ESL classes will not be determined until approval of the grant application has been received. S. Teaching of Occupational Skills in Primary Language of Participants Not applicable. "'Q I PART II - PROGRAM KARRATIVE 6. Job Development Assistance will be obtained from CETA subcontractors conducting Job Development programs for CETA Title I programs and other CETA Title III programs in the geographical areas in which this program is conducted. In addition, available assistance from the ESL instructors and the institutions whoch employ them will be utilized, if this type of assistance is available. (Dote: Existing CETA Title I subcontractors and public educational insti- tutions conducting ESL classes for Filipinos and Vietnamese will be considered as subcontractors for this program along with Filipino and Vietnamese cor—nity organizations.) 7. Job Placement and Follow-up Agencies identified in No. 6 above will be called upon for assistance with job development and placement. Participants in this program who obtain employment during the course of this grant will be followed-up by the agencies who subcontract for the implementation of this program. This follow-up will be conducted so that clients have the support and counsel they need in adapting to their new work environments and to assist employers to relate and work effectively with their new employees. 8. Supportive Services Supportive services made available to CETA Title III enrollees will include child care, transportation, medical assistance, emergency aid, car repair, nooks, and special clothing and equipment. MUM PART II - PROGRAM NARRAMS (cant.) 9. Upgrade Training Not applicable. 10. Other Activities Not applicable. B. PROGRAM PLA KING SUMMARY See attached PPS Form MA 2-202. C. COORDINATION AND COOPERATION The procedures for establishing linkages will depend upon the sub- contractors who are selected to implement this program. Linkages, will, however, involve those institutions which have been identified previously in this proposal, i.e., existing CETA Title I subcontractors, public educational _ institutions, and community organizations from the Filipino and Vietnamese communities. Section 4 - GEOGRAPHIC AREAS TO BE SERVED Persons from the Filipino community who will be enrolled in the program will come principally from the City of Pittsburg and from in or nearby the rural communities of Oakley, Knightsen, and Brentwood (census tracts 3010, 3020, 3031 and 3032). Persons from the Vietnamese community, with a few exceptions, will come from the communities bordering Highway 680 between Martinez and Danville. (See attached census tract map of Contra Costa County.) - PROGRAM NAR.4ATIVE PART n (contC ) Section S - PROGRW4 ADMINISTRATION Responsibility for administration of this program will rest with the County Manpower Project which is a unit within the Contra Costa County Human Resources Agency. Administratively, the Human Resources Agency is responsible to the County Administrator's Office, and this Office, in turn, is responsible to the Board of Supervisors, which is the Prime Sponsor for CETA. The Planning component of the County Manpower Project (CMP) will be responsible for initiating this program in conjunction with the Evaluation component which will monitor the program on a monthly basis and conduct quarterly evaluations. Fiscal matters will be handled by the CMP Fiscal component, and the CHP Supportive Services component will assist the sub- contractors who are selected with supportive services. V V t.iJGAGi t REGISTRATION FORM CONTRA COSTA COUNTY COMPREHENSIVE Ei+APLOYAENT TRAINING ACT •..►t_t.::.4s[.l•!Of IoLC..,^+CO..:a7(D..tO S..I Dl:..at.l Ct"I EDUCATION _ ___. lA►wC� G.•C/N>I.u:+tC.IARt .auto OIG.I( s M1liFART APPLICANT AND Slavic[ TRAINING I t3 a s a T R 090 n to I? S A S� ) PLEASE COMPLETE _ ENTE71.E31D.TAFLtASEO.o•Tl. �a�'.Cti:llG/ A.s•.l.l r•LJTAlI Os tIA:t S:I.40t6tf(.. a S•llR crs.+J:aG*ls 1, —I G!CI l:..C•Lli I.�t:S!sltc-LK[a MILL lAitl OCCU NATION f ___-- WRITE ON THIS SLOE ONLY _ _^ MANE TOO A S[AVK[•CONNECTED ^-� DISA311.9TTI [I TES [;NO 1 1 NPa O\rtwT Dt S.«1!1 towOEST Ow w051 1110001TANt JOU HELD SIARTI%G RIITIa IdE MOST RLct%T. I DO NOT WAITE 1•4 THIS SECTION OCCOAO IA.C:ULS 4*ECuULLO MILItA.►TRAIYIMG I rt•L:^T1 A to C:•..•.T .o].tU V T.STATUS VEAIs1ED: Jns\n,t -Y,T —� !.+[of I•r i1•LT.a Je. RIKTt Latr— 1.a 6t A.a.►as WORK APPRAISAL: l Oaaclw w.•T rtA1I wa COMMENTS: r•:...n TooLs.icul.raa Ls[o naso.ro.et.+..�. tr►tn.ts OR co"A.I leeaa JOO TITLE i•T[O(1•A lt.wl■D!ADR Dat[a(/T t.►l OI"Is— DI aCRIfI VIw•T ror oro rIC.I.I% TL•OL% 4OA1IIr9.T OS[D 1 ./•/0.to.►l.ak 1 (..toll*OA CO.".. JOA Tlftl !•Tt 01.•. la.fit■OR AOe 1 OaT[l[It /.Al 41 Ar:•.['sa DISCAeAI ..AT vow^.ID 1t10L% IJ.AIrI.\ "Sao !I.'.'.►ID.LAA.-S y' UST %&HE ""AT F7raaT MIDDLE OCCU/►TIOwL TITLES CODES MAILING ADDRESS CITY arD LII CODE SOCIAL ! RI.owE Aa QM SEC AO Q WC LENGTIT OF EAPEai E1aCL IN CLAIM IM DATE u S'CITIZEN- M[IGMT WEIGHT ►RINaRy GOO[ t0= Ot'R1RTM aF5 i-Mo SK4-�_-------_ SERVICE DATES [-?MARRIED El SINGLE wu"Sla OF AGES OF CMILOALN -- ❑OTHER � CFIEI►D[41s L AT"AME i 00 IOU HAVE AMT DIS►RIUTIES MOV(LO►G IN TNIS AREAT OR MEALTII LIMITATIO%ST Q TES ❑Mo Alec TIS. It.It Diu 40.Roof 00 vow wart •••.a.olT•T.o.Te Joe ❑IF I. Q AID TESTS •ORA Toot% O y[s [I•L %AICA.&CLOI.1.c G IIA O w a...I.. G its 0 wo .ta.•R[a LILa.•l GI•as L A•o DRIttR s l\Ci.sl 0 acs it MENRERSAIICS,-u.•C.GA R06I11165.0.a1. RELATED TO WO411 A►IItCAN[ ACCEPTANCL REOUMEMENTS HIND OF WORK WANTED: Hsl C.C.CI sICO.D r•IOIC[ May WE CONTACT FORMER EMPLOTERS FOR REF[REwCEt E3 TES Oleo ■&LOCATE/ WILL COMIOUTET Q US C)MO � MitE1323 a (DATE) Iss"ATe. . - VVVVIIIIMtII�VV// A 4626 12/75 to INActtvF Fit (..It X1.0 AA .50.) - -- *..guys.6m ii CO»»LbTS i.nt•a OVERALL EVALUATION Nearest Relative Friend: Address: Phone: Family I^cc.^e; No. in Family: Ethnic Croup. Check If Ao licable: AFDC SSI Gen.Asst. F-1 h.• Limited English ' Farm Norker I Full Time Student ; Offender Receiving U. I. Office: Youth I I Female/Welfare Minority Read of Household Social Worker: Claim : Office cou"![tox Data .. Joe■[f/NUL e[COND :rica •,,a• ••••c•:• .oe♦.na eW. r.r .[r.ai a/..e.f N1Y i Anticiinted duration o: eraolovment: TFaining Related Job: Lj -3;4-159 150* Days su»»•H. os crtic.�c«rLorr/wr. yes no Certification: I hereby attest that the information �l on this GETA Registration Fora is accurate to the best of my knowledge. (Date) (Signature) a��yled8e' tDatew vL uJ yV it Lit" VVJ4 s. o� v o o ,o �i� it �� ��! "T� •"•r ' +�s ' + • � r�O. O N A � � 'r o N A i » 1 tr •VO .t a (.3yw` 'SS7t w •r, � r � �5 t s •»:i i0 O O O '� ♦.•.i i• l f >d • •» �,�N rw d �t � y .��� s r N f O = N �Fl• ' h s v c . cl ul { t d a 0 O D s � Jf1 O Y i {t a 'P p w { t I i f Assurances and Special Clauses f t t i f t ' T , 00326 i Al i i t 's { s Ut'\=E_E_-53SkRILY ELABORATE P DEDM I.S Unnecessarily elaborate brochures or other presentations beyond that sufficle-it to present cwplete, effective proposals are not desired. Elaborate artwork, e%- nsive :aper,bi_nders, visual arra. o=2i—er presentation aids are neither necessary nor wanted_ i C:\."1M%M_NV FEE The grantee umarrant-s that. (a) It has / /, has not /_xI, employed or retained a:y cc-.�zny or person (other tn?n a full-time, bona fide employee wcr'king solely for t:!N offeror) to soLcit cr secure this grant, and (b) it has7—/, has not �, paid or agreed to pay any c=...a:-_ than y or person (other an a full-time bona fide eTployee working solely for uie offe- 0 any fee, ca=ission, percentage, or brokerage fee contingent upon or reser?tizs iron the avard of this grant; and agrees to furnish • information rel-ti-w to "(a) and "(b)" above as requested by the Contracting Officer_ (Fbr inte_�t=tion of the representation, incltrling the tern "bona fide employee," see Coc-a of Federal Regulatiozas, Title 41, Subpart 1-1.5.) If the offeror, br chaac:cing the appropriate box, has represented that it has eaployed or retainer a many or person (other than a full-tuce bona fide employee imrkirg solely for the offeror) to solicit or secure this contract; or that it has paid or agreed to ?y any fee, percentage, or brokerage fee to any ca,many or person, contingent upon or resulting frcm the award of this contract; it shall furnish, :.n +d p irate, a completed Starrlard Form 119 to the office is suir9 this solicitation. It r.:y acccm any its offer with a signed statement (a) indi catmg when s=--i ca=feted fam uas previously furnished, (b) identifying by nxiber the wevicus solicitatioun or contract, if any, in connection with -,ah ic_n such £oro was s�ttad and (c) representing that the statc-ment in such foam is anol icable to this offer. r7MMA , RE RESENMT rE. U.S. Dec-ert<ment of Labor, 1anpower A&;n;ration, en ll a_oaoint a Federal R-,resentative to monitor pPsformance under this grant_ The Federal Rpresent ative will represent th° grant contracting officer in the progrim phases of wio:< but will not be au.tnorizad to change any of the temps and conditions of the grant_ Such changes, -if any, shall be aonly by thee Grant officer, through a p_roperly executed modification of this grant. 00327 Nunni 3 t L+z PaQzc�+•-:.S.:o:..:_a:To_•►s t e"�3r'os.�. ax-- W-:-aAV.^LS CO (al A:R pr irmai W--net! a: :a- c--= des�-ct_.tae sa::ci•3 aa=a:te_ the ems- i tame :,r.--== :a: m=Pt -1:1 not be e--tg- side^eG tt3:ew 1:is receiree t-:o:e axa:d 01 U. was sen:by rc .e:et` o. cc='.-Izl S =12 rat is:.c t:a: the t;:th Ck&e e - Gs; '• xs= to :hs este gibed to: recetot cC cCe:s ie-;.- as o3ev submt.-.ed :a rei-p"sc r to a Sm1t:"-i'1ow :tqG:=� zecep: OS OrtrS t by the 2W% of the =zm= must have been SaatieC br the 15th o:ra:Utr): (31 1: eras s:a: by matt for :eltra= If wrS:x::ed b and 1: 1s de•.esm:Ced br the Gs:e.-a�at that the late receipt was due sae:y to -.shandlt:.; by the Go:C=taent i a:'.,e::r_e:pc at the G7re:naseat sstr t:a:lon: } � r (3) 1; is the oWv prapase rece::ed. aadM=&:taa o• a greposat. ex- cept a t^.odibn►:toa resuaml;tro=the Can- 01-4c"%request fee"best and R:ar C==.Is suD4ct to:he same card:tlos as to (a)(1) and (a)(21 of ebb pro:4_sion. (C) A EX41UStlon resultlas t:o:a the Con:,-act!:; 0-=Ws. request for 'best and Z:a:ower re=tired after the time and este ' specZ;ed In tete request veil not be consid- ered unless zec_:red before award mad the late receipt Is due s3lety to rsaC lag by the Gocerame=t a^.er rtcelpt tat the aosern- ment l�tmllatton, - (d) The only acceptable e.Idence to estab:lah: (1)Tae date of maL'fn;of a late proposal or afadtAca!foa sent either by registered or certtred =%U Is the U.S. Postal Se.-.Ice posraark Ca the=.-"per ar on the - receipt from the U-S Postal Serrice_11.a-:.s!r postmark shows a legible date,the p:oaosat or tna*dtbca im sb- "be derated to have been •hailed late_ (Tae term "postm=k mesas a prated,stamird.or whemise p:rced I=- " pressloa that is readily ldent!bshle vlthout tuattte:action as!taring been supalled and aMaed on the date o:ff&MW by emplogees cc the Us, Postal Serice.) M The time a• receipt at the Govera- C"mt tnstallatfon is the tlm--ear s:z=p o1 ` Sich Installation on the p--oposal y:s.rXr or other docuaseata-y erIdeact of reeelpt rata- tataed b-o for tastaltatioa_ (c) 2fo'.c:'Rsandla= (a). (b).and (c).of this paortmon. a late mo '4.L'catioe of an �3t:stse su tui ;xopoasI wht.: .:a+cei 1= to--=s =we favorable to the G=e=- rs-s:vin be considered at any time it is re- cttred and taay be accepted. (fl Fzo?nsa's tame be vlthr--ate be :- te: a teiee aubu notice received at Sar :,tar p.-fac to S=a.G -M.-nos=sag bo- C.-&,a=is bF an O=e:w o:C'3&=,b=- Uvd rexrsea:aUve. proridee bas Is made Ci7sy and be-%;-.n a rete:pt Sot t:e Dm� prtw to mwa--e— i - i A,SJe i;;(;;:S, ASD CYR-rieLC.t 'FOz:S t i A. Cenera t Assurances I- The apPlicant aSSUres alld Certi-fies t'r..TC; :1. It will camPl} t.•ith the requirements of dic Comprehensiv_ j' +tint•-•ora ;s.id Tv-;';";Ur icct META) of 1973. as amruded ($.L. 53-203, t u VwTutey a We ma--- ==VWma i'opmal WLtSt: :..ase! YS %e.-=s =am ras'otaba! t0 the GOCC�- at=Wan be caast3emd at any tew It b re- cr-'Ved aa6 tasy be axeptaL 1.03 Proposah easy be WIthL-Awa by s:tt- t!r a: tde--sabst nate& melted at lay tare p:w u.aware-liopmes=war br e»sz-s bF w arm W Lb lati zrp:ese3:s�re. Ptorlsed bs • is=6�-Ir icmws awd be seas s mel,--Sot tho m aware- r 003 , .... ....: .=.:s.r ASSJRA:-CF-S ASi! CI':itTltloITIOr•S A. Cehtera l Assurances, i 1. The applieaat assures and certif las that: a. It will comply with the requirements of the Comprehensive Ewploywent and Trainin5 Act (CETA) of 1973. as amrsided (P.L. 93-203, 87 Stat. C59 and P.I.. 93-567. 93 Stat. 16.5), hereinafter re.Cerred to as the aicL, and with the regulations and policies promulgated thereunder; and t b• it will camply with MIS Circular ntwber A-95 and Federal Manage--c ht Circulars (F:1,C) 74-4 and 74-7, as those circulars relate to the utilization of funds. the operation of programs, and maintenance of records, books. accocnts, and other documents under the Act. 2. The'appucant further assures and certifies that if the regula- tions pranuig•-aLed pursuant to the Act are amended or revised, it shall, comply alta thea or notify the Assistant Regional Director for Manpower (AP.l:1`:) wEtain 30 days after promulgation of the ovtendments or revision that it catutitt s.) conform, so tit-it the ARMI way take appropriate action. 6 including termination, if necessary. ! 3. in addition to file requirements of 1 and.2 above and consistent with the regulations issued pursuant to the Act, the,applicatht makes the =ollwaing further assurances and certifications: a. Et possesses legal authority to apply for the grant; a reso- lution. notion. or similar action Itas been duly adopted or passed as an official act of the applicant's governing body, authorizing the filing of ti:_ ar,l:cation, including all understandings and ;assurances contained therein. and directing and authorizing the person identified as the official representative of Lite applicant to act in cothnectiotr with the appl.i;ation and to provide such :additional information as may be re- quired (sections 102(x); 701(x)(9) and (10). ;t. It will comply with Title VE of the Civil Rights Act of 1964. (P.L. SS-352), and no person in the United States shall. on the ground of race. volar, sex, or national origin, be excluded from. partie-i- patiou in, ar be anti the bcne:its of. or he otherwise %hdh•jc•crrd to discrimination hander any prurr:am or aa;t ivi ry for which Lite a-ppl ica-11. re- rei.ves. Federal f i lt:nu•i:a l :af-M ISL atte , ranch tau- gran tee will, i imted into L} take any laeasures necessary to effectuate this assurance. C. It will c••aaply 'witla Tit Le ill of the Civil. Ril-Itts Act of ' 3964, (1-2 11-SC 70:)(1x1) prolhil,iting rioplc.yru•ltC di ncriff-hMtinn w1wre (1) the primary purpose of a grant is to provide employma-at or (2) chis- crimEnatitry empinym-ant practices will result itt ttett-Oltr:ai trr:htaaa•ett of persons who are or should be benefiti:to from the grant-aided activitj. 00329 d. Ka Person Leith respin::;ihilit ie. in Lite aperation sir any pro- _ gram under the Art will discrirlticn.ttv with respect to any program par- ; ticipaut or any applicant Cor pnrcccip:ttion in such program 191'rcauxe of rar:e, creed, cotot, uaCiott.Zl err isi;t, set:, age. political a:ftliatian or � beliefs (section 703(1) and 712). C. It will comply with the re•tuirements. of the provisions of the Uniform helocation .Assistance and Ceal Property Acquisition Act of 1970 (P.L. 91-646 and RIC 74-7 issued thereunder) which provides for , fa Er and equitable treatment of persons displaced as a result of Federal, and federally-assisted programs. t. It will comply with the provisions of the batch Act which limit thaw politicnt activity OC employees. R g. it will cnsrply with the requirt-went that no program under the Act shall involve politicAl activities (section 710). It. It will establish safeguards to prohibit employees from using their positions for a purpose that is or gives the appearance of being =?tivated by a desire for private gain for themselves or others, par- : titularly ghost• with whom they have family, business, or other ties (section 702(4)). L. it will, give the Departarut of Labor and the Comptroltcr General, ti;r.c4glat .:ty authorized representativa:, the access to and the right to ex.:m:rc all records, books, papers, or documents related to the grant (sectia, 713(2)) j. i'.ar"c—pants in the program will not be employed an tit.-- con- struct ion, o,,raw ion, or maintenance of tit-it part of any facility which is used for religious instruction or •-rorship (section 703(3)). k. Appropriate standards for health and safety itt work and training simitions will be maintait.ed (section 703(5)). i. Coaditiaas of employment or training will he appropriate and reasonable with regard to Lite type of tworl�, the gavgraphical region and the prof icieucy uC the applicant (section 703(4)). m. Provision or warkmcn's compen.ation protection to Participants- in articipantsin an-thaw-itab triiuing, Mori: experience. car pithlic service" Vaci.Ioyment programs under the Act at the sutura- lcvrt and to the same extant as other .er..ployces of tite etyaloyer wlns arc covered it-y a State or'industry t:or'waren's compensation statute; and provision of workmen's compensation insurance or medical and arc.ident insurance for injury or disease resenting from ' their participation to those individuals rngage3 in any program. activity s under C1xt Act, i.e.. work ss:t-t.ha,dab training. postal i. :.crvice: empioyacnt. elassroon training. servirtc to particilsnn:.. and other .activities, wlsere others sfssilarly estgaged a:e not covered by ass applicab: workmen's compensation statute (sections 703(6) and 209(4)). a. The program will not result in the displacement of .-Voloyed worlers or impair existissg contracts for sacviccs or rasult in the substitution of Federal ruuds for other fssnds its connection with work that sauld otherwise be performed (section 703(7)). . - o. Training will not be for any ocrupatlons which require less than two weeks of pre-cloyment training. unless immediate employment opportunities are available in that occupation (section 703(8)). - p. Training and related services will, to else extent practicable, be consistent wins every individual's littlest capalsilitics :and lead to � employment opportunities whicli will enable participants to becoz•••e econoL—. scally self-sus€fic:eat (sections 703(9) and 105(a)(6)). q. 'Institutional skill trefniag and training on the job shall only b:. for occupations in wlsicls the Secretary. or the priste sponsor has dcterrissd there is reasonable expectation for emplaywat (section 703(10)). r. Cb'TA funds will, to tbe: extent practicable, be used to supple- meat, ra-. er than supplant. the level of funds that would otherwise be avail ble for the plaosning and adniaistratian of progr ns under the eligibla applicant's grant (section 703(11)). , s. It .ill submit reports as required by the Secretary and will, =alotaLa records and provide access. to them as necessary for the Secretary's review to acsuce that funds are being expended in accordance w1th the pur- poses and provisions or the Act. including the maintenance of records to assist ted Secretary in determining the extent to which the program meets the spec-L.-t needs of disadvantaged, chronically unemployed, and low Income parsons for meaningful employment opportunities (sections 703(12) and 31I(c)). t. Th•-� progr-m wiLL, to the monxiouw extent ft.isible, contribute to tise nc-cupatiunal development or upward.mobility of indlvidtsa partici-pants (sect.ion 703(13)). - U. The• prsagnim Ions adegUata admiuisrrative and acre.sustissr. con- trols. lae•rssooaue•1 :st.usdards, ewaluarisess proca-.lure;:. availabi l sty of it- sary ire t ra los iay; neral trrlasiral a.-a;1st am a (rtsg r sm::. :mat.otlsvr p•%l icis:: as may he ssece:sary to promote tha• a ffCattiVC use asf rsati!ti (nectinss 703(l4)). v. The prngran roakes apprespriarr provisions for rhe manisawor steeds of youtls in-the area served (section 7030S), and will assure that: • 00MI (1) Indivuums receivini-. trainfitt an On- jolp sh-21 pensated by the enjoloyer at such rzt-as, ilicsied-inp. periodic increan-ex, as may be do emed reason.tble uwder prescribed by the Secretary, but in nell event at a Tate. lesr- ti":--. thist silccifit'd in Section. 61.00) of the Fair Labor SL.-Iadar.-N t .ct of 1934 gar, if bEgiser, undler t hL- appl Loa%'.ix State or local uLui=m uaze Ixr. Wages in the Cot=a-1weaIth of Puerto the Virgin Islands, %u_riraa samun, and the Trust Territory of the Pacif--tc. Islands shall be cousts-tent with the Federal, State, or local law other— wise applicable (section 111(b)). (2) Persons employed in public service jobs under this Act shall be paid wares which shall not be lower than whichmer Is the highest OE (a) the wage which wasild be applicable to the employee under the Fair Lahor SWeadards Act of 1938. if Section fi(a)(l) Of such title applies to irlk- participant and If he were not exempt under sact's-M., 13 thereof. VL_,CCx in the Cownpowealth or Puerto Rica, the Virgin Isl.utds, JV_-erican Samoa, and the Trust Territory of the Pacific Islands shall be cor.sistent with the Federal, State, or local law othp.twlse Applicable; (b) tllState or local minimum em- se for tile most nearly comparable covered ecp1ovia.-at. or (c) the prevailing rates of p-4 for parsons coployed In sl=Uar public occupations by the same employer (section 208(a)(2)). U. It will comply with the labor standards requLienents set out in section 706 of the Act; x. Servic4s and activities provided under this Act will be ad- ministered by or under-the supervision of the applicanr. (sections 105(a)(i)(a) and 205(c)(1)). 7- !.4x funds made available under the Act shall be used for lobbying activities In violation of 18 USCA 1913. Z. if the applicant is financed by letter of credit: (1) Letter or credit cash drawdowns will only be Initiated when actually needed for Its MA grant(s) disbursements; (2) Timely report-top of cash disbursements and balances will be made to-Lbe Manpower Administration as required; (1) It will impose the rume standards. of timing and mount upon any savemdary recipients including the fucnIshlor. ofrel;orts of cash disburacments and balances. B. Additional Assurances for Title I Procrans • In cgrryping out proge.-ots under Title I of the Act, the applicant: assures and certifies that: • , 1. ManiKYlor services. liscludiuz job de olop--cat. wEll be provided to those most in need of then Including lou iacoxe persons and. persons -of limited rnSlish-speaking abLUty. asul twat the need for continue fundiuh; of prt-F.canmsn of. &-monstrared effectiveness Is considered in. serving such persons (section 105(x)(L)(D)). 2. Program of institutional skill training shall be designed for occupations in which skill shortages exist (section 105(a)(S)). 3. The pian meets all the requirements of section 105(n) and the applicant will comply with all provisions of the Act (section 105(b)). h. It will .make such arrangements as are prescribed by regulation to assist the Secretary in carrying out his responsibilities under sections 105 and 103 of the Act (section 105(a)(71). 5. Special consideration will be given to the needs of eligible disabled Latera s. sp,-cial veterans, and veterans who served in the Armed'ForLes and wim received other than a dishonorable discharge within four :ears before the date of their application. Each prime sponsor In selecting participants for programs funded under Title I of the Act, shall take into consideration the extent that suchr veterans are available in the area. Specific effort should be made to develop appropriate full or part-time op;.artunities for such veterans. The prime sponsor should utilize thie assistance of the State anJ local veterans employment service • representative in formulating its program objectives. On a conti ulna and timely basis. Information on job vacancies and . training. opportunities funded under Title I of the Act shall be provided to the St=cw and local veterans employment service representative for the purpose of dissminatinr inforwation to eligible veterans (section 104(6) of F•mergcacy Jabs and Unemployment Assistance Act of 1974). C. Additiac:al assurances Relatitnl; to'Public Service Eenloyment Pro,rams For public service employment activity. the applicant further assures and ce=cifies that: 1. S?ecial consideration will be • E given to the 11 ting of jobs ahFcte provide sufficient prospects for advancement or suEtable con:ioreed cc-ploy- cent by providing enngalementary training :nkh manpower services designed to (1) proMnLe thr advancement of partiripcnts to employment or traicrics;; opportrsnities suitable to the individuals involved. whether in the pubi=c or private- :rector of tine eronowy. (2) provide participants watts skills for wbirin there, is an anticip. Led hlVJ% demistd. or (3) provide partEcipa is with self-di!vclDp=Cut Skills; except ultere exempt under tite provEsions of section 6% of tine Act, provided, however, tdw-nt nothErg contained :n ®tom this paragralth shall be eoustrttt:d to preclude pertoas or programs for vttou i the loregaing goals are not feasible or appropriate (sections 205(c)(4) and 604). i 2. To the extent reasibla. public s.•rvice j.ins star-It be provided in occupational fields which are most 1£kely to expand within th.• public or private xectar as the utitmplo)rAnnt rate recedes except where exampe under section 604 c= the Act (sections 205(c)(6) and GOO._ s 3. Special consideration in filling transitional public service jobs- ' : will be given to unemployed persons who are the most severely disadvantaged. -in terms o! the length of time they have been unemployed wittiout assistance, but such special consideration shall not authorize the hiring of any per- son Wile:. any other person is on lay-oft from the same or any substantially � S equivalent job (section 205(c)(7)). i 6. No =:suds will be used to hire any penton to fill a job opening ` created by tLe action of an employer in laying off or terminating the empl8�•m�:t of =.y otlizer regular employ-e not supported under the Act i - in antici3a:icn of filling the vacancy so created by hiring an employee ' to be supra::ed cader the Act (section 205(c)(8)). 5. Our: tonsiWe:ation will be given to persons wito have participated j In manpower ra- .ii:g programs for w[tnm-ciul loyment opportunities would ' ` not otherw•isr- be mediately available (section 205(c)(9)). 6. Pe:--12it review procedures established pursuant: to section 207(x) of the Act wi-116 3e complied with (section 205(c)(17)). 7. Agr::cies and institutions to Utica= financial assistance is made available t:; er this title have undertaken or will undertake, analyses c of job dcocri;tions and reevaluations and, where shown necessary, revisions of quali:ica:ian requirements at akll levels of employment, including civil services r.q--Uremetits and practices relating thereto, in accordance with reira:a:;ons prescribed by the Secretary, with a view toward removing artificial barriers to public employment of those whom it is the purpose. of the .Act to assist (section 205(c)(18)). S. tdtere appropriate. it will maint.4ilt or provide. UnLages with up- gradi«g and other =anpower programs for tate purpose of (1) providing those persons employed to pubtie service jobs who want tc+ pursue work with • Use employer. its tlu• ante or sintlar wark. with npin.rtttniti;-% t.1 dtt %&I and to find permassrn: . trnvtrdly milli 1.• r trrrr. in titin rig-I.I. asist (2) t�re•vielity; tlu•::.• p.-t•::•alt: :at t•eq•lc•yc•tl wlnt do tn•r wi.it to l:tcr:u•• p.•rxtttcttC carvers in setrit r ie td, with apporttutit it•:: tt• tarek. prepare for, and , obtain work in other. IL lds (sections 205(c)(19) and 6Gk). f • 0OW4 . i { 9. The progr..ae will, to tin• ts::txiaeett extent feasidtle, contribute: to t ' tine al iaination of artificial harriers Lo Mttio}:ac-aL anti ocrnp:et iaetal - •� advancement. including opportunities Lor trite disadvantaged (section 205(c)(2 1) . } 10. Not :.etre than onat-third of Llte part ic'ipants in the progr.•ta wi 11 : be employed in a hctna fide 1'rofess:ional capacity (as such term is used in sec:tiaa 13(x)(1) of the Fair Labor Standards Act of 1938), except that this paragraph shall not be applicable in tine case of participants employed as classcrooss teachers. and the Secretary cay waive this lietita- tion in exceptional circc.:stances (section 205(c)(22)). 11. Jvbs :::tl be allocated equitably to local governments and agencies ' j taking into iccots-C. Lhe nualser of unemployed persons within their juris- diction and t1he steedss of the agencies (section 205(c)(23)). 12. Via goes in each job category in no way infringe upon the proca- tional oppa:tueitiec which would otherwise be available to persons cur- rentby emp:a::ed in public service jobs not subisidfaed under the Act, and assure t::at ca job will be Filled in other than an entry level posi- • tion in eac: itegory until applicable personnel procedures aieJ ' • collective ":::ga'.-tin& agreements have been complied with (section 205(c) (24)). - - 13. 3oha :; ::: addition to those that would be funded by Clic sponsor In the absence o_ assistance under the Act (section 205(c)(25)). - i D. Additions: r-r-itrances for Title It Try rant. All assurances in C above apply act-Eities funded under Title 11. In addition, tite appli- cant pplicant will ass::ra t:ac: (1) Only pr:soas residing within the areas o: substantial wtemp2oy- meat qualify-r;.for assistance will be hired to fill jobs created under Title II o :he Act and tits public services provided by such jobs shall, to the extent fensiale. be designed to benefit the residents of such areas (section 205(c)(3)). (2) All rer.ons employed under any peurranq other Mon necexr»•try technical, supervisory, and adninisstrative personnel. wilt lie selected from utcaeployed and underes:3;loyed parsons (section 205(c)(20)). - • (3) Sperial ecau:ider:i iota .le•-tll for given to eligil.ir dip-alsfed vetrrons. x1se:is l vt-ter ou.n. and vei rraton that ne•rw•.1 in tile• Aral-d F.►rrr.. antt wlt.t re•— Ce=ted ctther Lb.-ju a d i-datnuraltlr cli.no-le ergo- waWlin four year. brrore thr di:e of Lbeir apltdientiun. Fsch eligible applicant selectins; particitt.-taLs for programs funded under Title It of tite Act. shall take into corsideracior. tite extent -that such veteraets are available la tite area. Specific effort .i W3.5 f • ..s�.�. ..nww•.�••/w+.� ...—._..,,..n• -I/"..'Pi's .. • . . s -' p sitauld -be taade to develop appropriate felt or part-tim o "rtttaitfes Eat :�tta:it v�crranc. In order to in-sttrr -:pert:ial r6nsideration for veterate., j loose.. �S`a,iluic .Uj lc)tj)). (2) All POrrocns .:mployed under any prugraft; other than neces:.ary technical, Suaperrisury, :Ind .alialulstrat.ive personnel, will lire selected from Unemployed and underemlloyed persons (section 205(c)(231 )). j (3) Spur i:e l a-ae:.i.lr•r.:t i else .Ica l l I.r Oven ven ra eel i g i l•l e cl i gal,!••d YrCs~rrr..•., _ _ s:pn-ci:c! v.-t.•r,:.::, aeu; �•c•te•r etc. edN. serwv! in tlw A Ce=Vod Miter Lhas. :1 &'l'%' ouurahle di::e'irergn stitilti{ EV er Tl`aL':i -3W134 Ylus tilt- elate — te of their •'spit icatiun. Foch eligible app&Ucant selfsct i ng particiisaats for programs funded under Title II of the Act. shall take into consideration tine extent that such veterans are available In Clio area. Specific effort i 00j3•5 E f r 1 i shaould -be made to develop appropriate full or part-timet opportunities Eat . - xtell v4%4%rans:. In order to insure ::prc:ial runsidrratton for veteracc., .all public service cmpiayxcct vacancies cucd.•r Title t t, exec;+t those to which former employees are being recalled, must be .li.ted with Clio State emplolm-nt service at least 48 tours (excludiscp; Saturdays, Sundays, and ! halidays:) before such vacancies are filled- During this period, the eaplo�nt service may refer those veterans specified above. If sufficient numbers of veterans are not available, the employment service, upon re- quest, may also refer .members of other significant segmats. All other applicants are to be referred after tilt 48-hour period (section 205(c)(5)). The eligible applicant should utilise the assistance of State and local veterans employment representatives in formulating its program objectives. teach eligible, applicant xicall, on a continuing and timely basis, provide information on job vacancies and training opportunities funded under + a tle II of tine Act to State and local veterans eaplorment representatives : and to other veterans organizations for the purpose of disseminating Information to olitible veterans (section 104(b) of Emergency Jobs and 1 Unemployment Assistance Act of 1974). ` E. Additional Assurances for Title VI Pro�,rams. All assurances in C • above apply to activities funded under Title VI. In addition the appli- cant will assure that: 1. Only persons residing in tau: area served by the eligible nppl i- .cant under Title 1•I of the Act will be hired to 1111 jobs created under the Act and that the public services. provided by such jobs shall, to the extent feasible, be designed to benefit the residents of such areas except F that funds allocated under Title VI of the Act (section 603(a)(2)CR)), to an area of substantial unemployment shall only be used to provide pro- E jest and program opportunities to persecu: residing'ins those areas of sub- stantial une:ployment (section 603(x)(2)). 2. All persons employed under any program, other than necessary technical, supervisory, and administrative personnel, will be selected ' from =vug unemp'.o}•ed and underemptoyed persons and that cinder Title VI preferred consideration shall be given, to the maximum extent feasible, consistent-with provisions of the Art, to,uneo+ployed persons who have exhausted usiamployelent insurance benefits, to unemployed persons who are not eligible for unomplo}•sant insurance benefits (except persons lacking• work experience) and to cc•:esmployed persons who have boon unemployed for 15'or core weeks:. F. Sljec_ial M-rtifie-stiaU _ oror Starr t:rnutee.. A Slate•.gr:cctt.•c• fccrtlorr aus:ures and cert.i f it. Lis-at �i t ani i t r.mpl y vi tic tau: re.puirements and pro- visionns of section 106 and section 107 of the: Act. ' OWN i • ,+S".ifltr�:.{s:»� ..:'!l C::.«;is�C:i. !:}::.► i f i r The applicant also cert:€it•s teat r-1:e cncor:.:.aktsot% .;n rhis ;Ipp1:CaLil4il iS eu:recL LO Lhe 5er-tr of .tS kalf3wieclge and iEE f belief and the filing of this application has been dull t authorized. , t j4r t Board of Supervisors 651 Pine Street County of Contra Costa Martinez, California 9&553 (Leval Name of Applicant) (Address) i (S gn Cure o:. ..utinor zed ficeci).? 197 Janes P. Kenny, Chairperson JAN 1 3 1978 • (Typed 13a b Title of (Date of Application) Authori.z•-z3 Officer) y In the Board of Supervisors of Contra Costa County, State of California Lli-5 All VU337 w In the Board of Supervisors of Contra Costa County, State of Califomia January 13 In the Molter of Grant Modification Number 607 of the County's CETA Title I Manpower Project Grant Number 06-5004-10 with the U.S. Department of Labor IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Modification Number 607 of the County's CETA Title I Manpower Project Grant Number 06-5004-10 with the U.S. Department of Labor to increase the amount of the grant by an additional $512,166 in federal funds for the provision of additional comprehensive manpower training and services for the project period through June 30, 1976; to extend the term of the grant through September 30, 1976, based on the announced allotment by the Department of Labor of an additional $620,154 in federal funds to be granted at a later date for the project period from July 1, 1976, through September 30, 1976; and to modify the County's CETA Title I Comprehensive Manpower Plan accordingly, as more particularly set forth in said Grant Modification. PASSED by the Board on January 13, 1976. In the Matter of Grant Modification Number 601 of the County's CETA Title I Manpower Project Grant Dumber 06-5004-10 with the U.S. Department of Labor IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Modification Number 607 of the County's CETA Title I Manpower Project Grant Number 06-SO04-10 with the U.S. Department of Labor to increase the amount of the grant by an additional $512,166 in federal funds for the provision of additional comprehensive manpower training and services for the project period through June 30, 1976; to extend the term of the grant through September 30, 1976, based on the announced allotment by the Department of Labor of an additional $620,184 in federal funds to be granted at a later date for the project period from July 1, 1976, through September 30, 1976; and to modify the County's CETA Title I Comprehensive Manpower Plan accordingly, as more particularly set forth in said Grant Modification. PASSED by the Board on January 13, 1976. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig- Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts Unit Supervisors cc: County Administrator affixed this 13 h day of ,Tam a y - 19 76 County Auditor-Controller J. R. OLSSON, Clerk U. S. Department of Labor y Deputy Clerk H 24 12n4 . rs-M Maxine M. Ne f 1d 003300 ' [fy!! �a • •"• "T- Slu"..".t UP.:' .=+::cCy• - 00-500 i-10 - . 607 OA1 CC•. .-.1-•.-• C-ara•p....•C.:7 ♦..:. :..'.•.a.,� ••lS.•aa.. _ Departr-ent of Labor - COun=Y o= Cor_tra Cosh Eeplo�-r ent and Training ddrainistration itaa=d_cf Supervisors 450 Colden Cate kvenue - 651.Pine Street - : San Francisco, California ' 94102 Martinez, California - 94553 in:a by the Uri-e:! S:::e; o. ^aeri.:a2, D_rs: of 1.3) - S�_.._-, .:, r-' :eto 2S d G: r: a :a' .17! I.etre oT/i.�: Costa �pOR:o% a._Q � .lj,.�Q.�-$.����TI • • � -' 'n - Cty. to ?Z C:a::� -nse �►: .:fie 2g.-res to oD:;ale a Liltpty-., 1 in 2�c'Jrdane2 with tn� _ lions o. tlt's .T reement. incla:1^� a -• - ��_: :. ?n3 sjcl: 2•t yen_ral d spec:-' assurances 2: a:e in etudes?-n_-reir:_• . • 'j-hisG:'-. ?_?_-eal covers L'te.: (osl:) front: 9/1/74 to 9J30l7fi - _ 03LICA T i O: alis a=63:2 LN G�Crca=s O doh not ehanq=-the fe3n2 ol-U 341,1 for h • A by (az: __--;� S 12 � to �..-.��.rrj S.�_ .732 422 I FISCAL_Vr4;t TOTAL _ - =71 75 X76" In ASI• Irk - # 64 386 2 187 300 - 2 480 736 - 2. - _ , � -. � 4,73_,422 Incentive ;:TLE n •- Fws; • � Disc*rtian�ry - . . - - - - TITLE III 0%er �• - - - , - i 1 64,386 2,187,300 " x2,480,736 ` 4,732,422 to 2i.ri3;•-::v a::c=:�- ...•..Duca sat. ThL'GRAw70R aY roa —,"r Gam,.,.-cc vy i ti-S. Departmeat• of Labor M�:-13't Boa_.i of Supervisors " ! Ecplo}ment and Training Adninistrat o:t __ rITTLE- r: t - :. --aQif=n, 800rd of SJpervisor ' QDATE a S:- USE - A I � �Xy i Kelm It' 3 Oi y1.. iiL11 r •:�,l (;?r. 2975) APPLICATION FOR FEDERAL ASSISTMICF 750Z,'3;3*3 (NONCONSTRUCTION PROGRAMS) �t;-:�;,:tom_•: -,;0. c PART 1 �J•Y—]J..•jam—�.� ` Board of S+--_ervisors € U.S. napartm-ent of Labor Contra Costa County' i p2...*,..�..:��..a D.y.I--x+01-Won ..r..` 64,386 2,183,304 2,480,736 4,732,422 - S.. 3:s'�i�'s9�,..__-.,,� Win:: i: . ,_ �;^cr•�rr' aFtotm.n.• this- i.; r1S�.c.* t� ex.,i:a;?L:•- a'' �_ c:: �.._. �; CO.'1S:Iittl! .? �2�,":_� C=__is+:f.»� � 1 - ♦ :L':..... " '' ♦+'••.+�Vkr� TOA Th£"Cgwt+70R pY ff .::wttc fpz Z1.S. Tt+L ""-Rqr►«LC. 9Y Aepartme.-It. of Labor P, ;-IU i ="^ of Supervisors j Et:paa}•ment and TrainingAdministration rix t.€ C^^' .y � o•a j w *+rt Board of S' ervisors--------------- DAYE �r�ltATlt' _ j 1, x' Kenn ,1100 Z 3 19 +er. • " r--i• rcr�...,. .�;wig APPLICATION FOR FEDERAL ASSISTA"ICE WONCONSTRUCTION PROCRAIM) r-_ •tats a•�• s,•"-:r�:r t:•„ i 1. Fei..atLwr �t..�.c i. 1,.l.e.++K•—. jf Board of Supervisors t U.S. n-eparrment of Labor Cancra Costa County" (��...ts•,r..:�e..r D,#4.1-.rr 01-169.n 1 r=plo}�±ent and Tiaining Administratio Human Resources Agency 2a-;.;a+-tr."Wint, SpwN Ai.;.***—P.D.Gam. Region IX 651 Pini Street &'.•t Ai&.a.—A.O.5— CMr Crw+ry 450 Golden Gate Avenue Martinez Contra Costa Cly Sees* . Zip Cede State 21>Ceie San Francisco. CA 4 tQ2 *Callf2rnia 94553 S. J•ac-Ilrri.e tde•.e d t:.r P-r}.ct I :. r Title I of Cozvprehensive Employment and Training Program S, F.;..ft Lf.+,t.z kw 1. Fei.rei FwtieS hep-•N•1 17.232 S 1,1327,350 `. L.•w..r Tyr. . $*a".7--x Cs.n••r. Cir 0A."04--car, Q. 'floe of At►ikeiier'er lielwaa w-Gen.. c.....-..:..� x s,.r.e.—.". x of%"C%3-jea{sy«uy} (Extension) X 11.P"V44.0w D:.rcity D.+••INi...1-e—•:.p+s.'eca 13.Lo-Wh of P•oj iy 4300 15 months t..Cwr�...:.frw:l Oi.rkt U.GO&UM&.6 De 7, 8, 9 9/1/74 >r. is.Deft of Appi.crtl•-a County wide 1/6/75 V,*eMt.er••c..tit-.a ti.N ae rl..teat Of 140 lwa-611e ee11►rual 11*4800 Jetlla grlkoften we doe end gooiest,snJ the$l+e+.111 comply ..iok the r++ec1.04 04%wo-ices N i+r 004064 the pee*. ta.l nr... TWO Chairperson, Xw Icor 5.# Pi KenriY Board of Supervisors iro..,tt S.r-er 'Vol r,nA.r;$ad R•,-..•-fe+:.. ,l JAN 4157372-2371 - T* ' Fe.FrI«et V•.Doti, 1 jq0 :Narrative (Accompanying MD 607 to Grant f06-5004-32) T_. The additional funding provided by the Grant Modification will be used to allow for participation of as additional 143 enrollees in classroom training (on an individual referral basis), 54 in on-the-job training, and 15 in work- experience programs. In addition to enrollee wages and fringe benefits, allowances, and training fees, needed supportive services and other manpower services specified in Section 95.33 of the current CETA regulations (includ- ing co=seling and job development),will be provided through the additional allocatica. These plans were rm*oWsended by the County's Manpower Advisory Council. 'based on consideration of the previous success and the cost of the various types of training available. Approximately 100 of the new training slots will be filled by Federal • Supplemental Benefits (FSB) claimants referred under provisions of County's Cooperative Agreement with State EDD, submitted December 29, to Department of Labor. Ccunty's Manpower Advisory Council has recommended that FSB claimants be Included as a "significant segment" of the population, in order to conform :_th Department of Labor CETA Regional Bulletin No. 70-75, which designated ?S3 cla!=a is as a national priority group, and specified the responsibilities of CEPA Prise Sponsors in providing them service. •r III. County's Man3c=a- Advisory Council has also recommended that the fiscal year calendar Inco=crated into the Comprehensive Manpower Plan be changed from "7-1-75 thro__= 3-30-76" to '7-1-75 through 9-30-76" in order to accommodate Department o: __:zor's change in calendar. Consequently, the Council further recommended tom= =he Comprehensive Manpower Plan be revised to allow for three-month ex=e=sions and pro-rated supplementary allocations, to be executed In June, 1976. all CETA subcontractors judged by the County to have provided sates-ac=.-ry performance. This proposed revision of the Comprehensive Manpower Pl= s!:csId not be construed as a commitment to extend or supplement the contract o' a=y CETA delivery agent; however, for the purposes of planning local allocat=M.s of the supplementary grant allotment for the transitional quarter (7-1-46 to 9-30-76), and projecting program activity and outcomes through 9-30-76, continuance of status quo throughout the delivery system has been asss_..ed. W. The revised projectio--s of placement outcomes incorporate certain changes in anticipated placemen. rates. Based on the most current available follow-up •,information for all former program participants, the anticipated placement rate of training program completors has been revised from 60Z to 45x. The self-placement rate and the direct placement rates have been changed from 2Z each to 42 each. Recent follow-up studies have also revealed a very high rate of enrollees who :.owe from the area and/or end contact with program staff. The transient nature of the service population had been under- estimated, thus the nuber o: '!non-positive" terminations anticipated has been revised upward to reflect those cases vhich will be lost. 00.da,1 V. The above new provisions of Cott,-'s Co=?=e ��-:-e =�-zup°r"er Plan are reflected in the following revised sections o. Lat ty`s CETA Title Z 7 2997 1976 Grant Application to Deparrent of Labor, first submitted May, 5, and aaproved July, 1975. as M-03 605 to County's Grant #06-5004-10 (copies of revised sections attached): 1. Form VA 2-202, "Program Planning Sur--ary" 2 Form HA. 5-145, "Budget Information Su=ary" 3. Section I.A.2.d., 'Population Groups in Reed of Service" (p.34) 4. Section I.B.3.a., ,Brief Discussion of Placement Goals" (p.36) 5. Section I.C.2.a., !.Activities and Services to be Provided, Reasons, Selected and Enrollment (p.41) 6. Table VIZI, "'Listing of Deliverers of Service by Service" (g.53) 0632 �1 fD tD W J '• �� � ! . y0% CO C] ri i .ice ;-;- {_ r j •° i ! - '- R a. rt r t - 1 t -i - t.• •-1 1 CL 8m - - 1-a Cl i j `. i 4 �'� -1 ---— -i C� :3O - Norm 1 IY e.l Li _ i- !. c t•1 i" fD rt 0 {Ln O 0�0•Un CD . 1 1- n �� :� s: •:C r1l�'! Lj Inj • ��IWiW,� pis v�.•t11ff_ is ''ii--T�t:. •a a. _iuC :. �`' C.•u Z'r�r r.7 r-•i f;r`JJ. r:?.I{I • Ln C) t71' .""ice --tit '_...�vd Ov v �•-v y OQ i 11 _ �iJi 1 jai�t Ln N" Ln IA _ �N!� Z- Do, c+ 7,� E2 t� -t Cc Lj t*L� p j0 O O O�?•_ u �n v �r0D1 ? to ��l�n N -liOQ rte, i7 �f f • ! �Y� of �-�� O O) � UO% W OFA c"•fD �t < �, (7 Ea p _ 1•r Y tF 3 it m to rn 1 i I`- r^ D C '- t]D W co t=o n ^ Ls -� > �= ' n z y r ,r v � a t p c Z h I 1 [ F c r Q` W Q,� ••� Q _ t i� - + =c i i G n 7 t to 1 ! 4 -40 L7 i 7 {i s. . Lj O a� [I -4 00 00 W tis > 1 R _ Q -'i ' tit n �j.D r 1.3 O Of Y j m> It �n W^ N c�J ISi� S o '•` V A W V 1"'• ttt` ) ' 7 I 1 = �. 1,,,. TQ { �. 0. 3�f W r �� _ , Ln Ln La e: Y Lwlf' 1 I � r C. :t 7- r,s G6 C. N? ' 01 • .• _ QUO - •`%s! 7r n; iC O r'_1 - � 1 Q • �••{OP � { �� t ► - Gws r� j �� i y ! r i aye r' 4 Ll LAO CT jt+' US CT V e ej CIA C3 +)_lel +'� �_ �. , > '� f•!' y> Com' a9 u, �C[ X5 CT 1� '�+r' \ '>% p av" Gr i Ir ,+. a its iY y: � � �_ � x a�j� � 4 .••� .\• ;� +N l .r�U C:(7• } t. t , ` � lP1 0t •';T'j C, a t ��- .' '• w ' y r 2'"�• 7, 7 ntt _ 0-4Irl 1 ��•- :s •.'. "� r�t�2N�.sx'� 1r'� i� r 1'A 0 1' � .. s, ca t u �d t .• tJ -t0-t t:.ti0• C� o � i ,- cl C6 ps o 1 , O i j: rte+ PC `° 07 t"r i'+ \ � ;�: T rt' S r � 4 ^rs 3'� •`-�.3 L. p I is � t � ti � f `? � � �[•3 n ��•r Ilii � "'� ,. 90 >i � �'•� •: ;t� �� � r �-�.+ G O "' v ice' •� Cl AA �o `• .fin '°y n�^3 n !�C% r � S i til O r ,TO 4-1 y ,,:,r• �+ to Tj e SP 1 Cl 1 1 IV. �, a a ��� �f N l •G i t ! t �! 1\ ia� R 1 'c.2''_• ' G YK r ?a c. ^r {n n �' , \y'' y � i � �tt 7� r fi � �'ii � •;•' G," ;� G '^� 4'► `_ y ccs� -. L v;, ^t � '.: � �{ �� y!a :. � �•s' :2 C• ��,r�•-,... J . J �y`,l z Program Planning Summary - ATTACHMENT R Explanation of item II F - Planned Enrollment in Program Activities (Other) Assessment/Orientation Job-Finding Workshop Total Enrollments 09/75 -- — Currently Enrolled 09/75 -- -- Total Enrollments 12/75 -- — Currently Enrolled 12/75 -- -- Total Enrollments 03/76 1333 350 Currently Enrolled 03/76 70 50 Total Enrollments 06/76 2036 735 Currently Enrolled 06/76 70 50 Total Enrollments 09/76 2740 1120 Currently Enrolled 09/76 0 0 As described in Section I.C. 2 of County's Comprehensive Manpower Plan, these "other activites" are an integral element of the Manpower Delivery System, and are designed to achieve the following objectives: Assessment/Orientation Program 1. Provision of individualized orientation for participants detailing the " opportunities, limitations and requirements of County's established CETA Manpower Programs. 2. Assessment of the vocational experience, interests, aptitudes, education and needs for academic and/or skill upgrading of each referred CETA parti- cipant. 3. Development of an Employability Pan for each participant/Referral of Partici- pant to appropriate CETA-services and manpower programs and other available training and employment opportunities_ Job-Finding Workshop 1. Assisting referred participants to acquire the necessary motivation, in- formation, and skills that will enable then to reduce traditional barriers to employment. 2. Provision of guidance and counseling to participants that will enable them to relate their own level of skill and vocational expertise to labor mar- ket opportunities. 3. Referral of participants to resources and contacts in public and private job-finding agencies and to employment opportunities that will allow them to utilize their marketable skills. I;%?s UN C) 0 a! t _. 1 �.0 v ^ } ! .'. J a' 1 y �'�n � �- - C s, • /ar j C ft_C.. t'r rl rt r r'- .'. ca ^r ra -• ,_"a . !•a �' to S '' _-•� i:. ! l /�_ _— },..r:i �^--ri n' iL` E ., \ t^^;�,..'. M' :7�L } � � Ii � o E t� •�7 a,l Ca�� t � CS ht1� f! u •. ..L= ry( C13 Jl L) is rnt "Ou trr3 > O n N o L3. 'aD — moi. w :x <> .3, n ut to ti O W rtaG Ct Cro;eCt ^ >PI _ a _� c 1 1 j_ C ",' "- I .f� � r 1�0._ to C {S * } 93 � Camp. Z f t C ( 1 �_ n Cocr rAl {! ut N N VICE,1; 0 ti,1. V J 1 � C ~ '� ". ili, [' -s•_'.-- •y 2 0 ? �t 7 C 3 V O u! la1 W N AL V rte`! o ;! 'i. } '. '�: Q N a Q _ •, of _ : tj N 1 t ! [P c Pa�- ti .� •'' e { G' C. Ia "frac O s — ri ,- i••+ ; � A A w O %3 O �YN.'�I y n 0011 A �w w W _ cov H. �� w :: O� cl' co F-+ VY W SOV' ;7► �- iia ra Q� > 1 •.,��1 t C ra r 1 O '4•UU N O w u, cl I t 1 rJ iV `y��-• h. { U u >f .i , 5 1'• ..5„I Cl ti ; ; i ^,I_'{ !! ��� I o •_- `� v :1 1111 i Ir , n F O w p P IE' T Q O 1"�•���1'. ti nf i1 er t` fli c• -� t� �t:� (" 1 - _ J.s at: i cs tit Q a t .r7 'i n "t� �'� `♦�� i+ :. t�"I.r � ' s•• = �;� ��., v`V °,E Ci � !-• .'.1 O �l �T{ ii: : 1 fsi � O t + I D s: COC+ N (? t!i ;7 4 z _ a _a z - Res. t2 rr C tr m !' 1p O Q n zt ►i ^ t� U J" ;s r ;; a •nct o -r M ! Wit. R C O 3 1 C> nw G n �� 'J tit N r Gi � Cn O R CS' u' ,,,,, `• C u Protect `' ! t i«' ::r.• A s. .!'. Lw J... �;tJ J • ! f t•• +e proj. i 47 Ln C2 rs • j 4 �V r (G > �o Comp. z i •y '[4 Gs Coat w j I✓ N � ^. { l = � z ., J t w cl t as of ivor+fw+ y o -" Q r, c44 Ca A o r," wI 0•CS -4 NA. a.. 1 ,.r .� 'T�`-�- :.:. I 1 w t to �oi i fol" o=ojal Of -2 Ck a j N ? N '7 r fr t ct _ • x } t t, o Mod. Type Ct s ; CAI t x a > . On 'a a Ar 0 t F% LOW ON 1 �,�•,+,s Qi R a rr �t CJ �F iii r � ss i Y r all i .y•.•� � � "t D r � 007 h F 77 d. Population Groups in Need of Service (1) & (2) Groups/Significant Segments and How Determined The population groups to be served are Youth, Female Head of Household Welfare Recipients, Minority Heads of Household, Veterans, and Federal Supplemental Benefits (FSB) Claimants. The goals for the Contra Costa County Manpower Project for the coming year are as follows: i. Reduce unemployment rate of Youth. ii. Reduce unemployment rate for disadvantaged minority group members, especially those who are heads of house- hold. iii. Provide improved employment opportunities for female heads of household who are receiving public assisstance. iv. Provide service to Veterans, especially vietnam-era Vet- erans. V. Provide training opportunities to FSB Claimants. These goals were recommended by the Manpower Advisory Council in planning meetings and are in accord with the Rational priorities as the population- C3. most in need of service. B. Results and Benefits Expected 1. Occupations to be given priority Occupations which will be given priority are those for which a need has been validated through the Area Manpower Review for Fiscal Year 1975-1976 published by EDD or through CETA local market surveys. In addition, use will be made of openings in ROP classes for which a validation of train- ing need will have been conducted. (See attached schedule of ROP programs approved for the 1975 Fall Semester.) Those occupation:: found to have the most potential for entry-level train- ees are listed below: Welder - Demand for this occupation in the Bay Area, according to the Area Manpower Review, is moderate and limited to certified journeymen Welders with specialized experience. Industrial plant expansion in the Pittsburg area however, offers some assurance of strong job prospects for a limited number of entry level positions. The Prime Sponsor's training class of the current fiscal year shows a placement rate of 552. Waste liater/Sewage Treatment Operators - (See results of CETA Local Market Survey to validate the job opportunities for this occupation.) %lector Control - (See results of Pest Control Survey conducted by CETA Central Office and attached.) ©0348 -34- b- Re-atal of f%-rtificial Barriers . Should artificial barriers Lo »ploy exist, it :ill f the Prime Sponsor to ensLre that those responsible for job de elo?r_=be the task ne/ Placement to arrange for -t-heir re=oval legal problem, representatives of theLe a2oS2rvicesuld e oundabarriers pose a who are CETA-funded will be called upon for assistance. Additionaltioassistaice WIII be provided ti:raufn t e CE-TA EEO Staff person •rh -1 ,n-2- 0 should. bm c•,n1nv- * _ Those occupations. found to have the most potential for entry-level LLCS-U& ees are listed below: ldelder - Demand for this occupation in the Bay Area, according to the Area�etai►aower Review, is moderate and limited to c2antfexpans2o jin ourneymen Welders with specialized experience. Industrial p job prospects Pittsburg area however, offers some assurance of strong j p P for a limited number of entry level positions. The Prime Sponsor`s training -class of the current fiscal year shows a placement rate of 55%. Waste (dater/Sewage Treatment Operators - (See results of CETA Local Market Survey to validate the job opportunities for this occupation.) Vector Control - (See results of Pest Control Survey conducted by CET:k Central Office and attached.) 00348 -34- 1). Renatal of Artificial Bar:vers Should artificial barriers to e ?lo;—an: _x1st, it .:ill be the taw=_ of the Prime Sponsor to eznst!a that those :espozsible for job developmentl placement to arrange for their removal. Should these barriers pose a legal problem, representatives of the Legal Services Foundation who are CETA-funded will be called upon for assistance. Additional assistance will be provided throu:�h tie CETA EEO Staff person who should be employed on or near July 1, 1975. C. Rinds and Amounts of Seri-ices ( 1z3s and arouats of services are described under section C-2-b-(8) of this proposal.) 3. Placement and Follow-up a. Brie: Discussica of Placement Coals Place-"ant goals as indicated on the POP reflect the ultimate prime sponsor objective of securing unsubsidized employment for CEU enrollees. Partly on the basis of the FY 174 - 175 progran results, and partly on the basis of subcontractor projections for. FY 175 - '76, the indirect placer--a=t goal was calculated as 45x4of all participants Who complete a classroom training, program or job-finding workshop. Plans call for the ear-oll.=ea: of 1503. clients in these activities, and the "graduation" of 45$, or 1503. ! (Thus the net placement goal is 45% of 1503: or 678. This r,=-Icer constitutes almost all of the placements expected and recorded on the ?0? ( 'Tot31 Entering Employment"). A small number of direct placcrents (170)9 will be rade by counselors before the enrollee eciters any trai=iza progr=; and a small number of self-placements (170) will. i also be rice. Thus, the total employment goal for FY '75-'76 is (678) + (170) i• (170) a 1018. b. Follow-Ln Procedures Follo.J-ua of all placements (direct and indirect) will be conducted by the Prime Spasor. for the following purposes: ' (1) To verify subcontractors' reports of the number of placements made. (2) To obtain detailed information about the placement (e.g-, relevance of the training. sstis€action with the placement, etc.). (3) To monitor the duration of the job placement. Place=e=t follow-up ',i11 be carried out for eery client who enters e.-�•- ploy: .= and cell be done at two (2) points after the placement date: o=z nonth and three conchs to six months- Information will be derived fron telephone -n:erviems of clients conducted by the Prime Sponsor's evaluati3n-rronito_i-ng staff_ If any doubt remains about the clients' current status, staff eill pursue the follow-up with the clients` ap?_rent z_player, or most rete^: employer. A second type of folia_-::p p_o4rar, -:ll be imple=ented by Y npo-er Staff. This will involve the col lection o= i_nfo.- atiea on clients who leave t CEPA for other than ecplo,-_n:. re_sozz- The follow-up interview will focus on factors possibly iaro red in the decision to leave the program (e.g., grievances, personal goals and values, time constraints, etc.) _ This non-placement follow-up will take place as soon asossafter the date of separation f rca CETA. 603b 2. a. Activities and Serrices to b. ?ro idea, Reasons Sele:ced - Levels Contra Costa Countti's 91am -All inclt::e activities and ser?Ecaz;: \ Classroom Training sir Individualc Ser-jre; On-the-Job Training 1-17 Individuals Served Work Experience 197 Individuals Server Youth Programs 135 Individuals Served Particiaant Services- 4300 Individuals Served -- f. 1.•s=_I Intake 2300- --- Assessment/Orientation 2740 Individuals Served Job-Finding i►ar''cshop 1540 Individuals Served Job Development 1400 Individuals Served Supportive Services - 1500 Individuals Served The need for skill-learning programs by CEM eligible clients IS an accepted preaise. A vide variety of these types of programs a11o.:s for greater adaptability by CEM operators to Individual clients ssith dlfferest k4ads of training needs. To allots for this degree of vari- a3!�ity, :ia four (4) different training programs listed above x.-111 be Parr of the activities to be provided. A ralatzf, yet perhaps less obvious, need of CETA eligible clients is job acquisition-oriented services_ For example, even if z c..=tet L s a rarketable skil•1, he nay be unable to "sell" this s'si11 to a :r=spmrive employer. In another instance, a client way have a skill %ark to approach as employer, but find himself without an, employL to tc3=:ac For these simplified reasons and many others of a more sra==.=;c and intricate nature, the components of a Job-Finding Workshop a: Job Dw-elopoent will be included again this year within the Manpower De:i:ery System. s1=117, to enroll and acquaint the CEM client with the components o: the program, the services of Intake and Assesseeat/0_ientation are to 3e provided. To insure that the CETA client will not have to endure €;:a.:- clal or other type hardships as a result of enrollment in one of tla programs, Supportive Services (to cover such things as transpo==a costs and child care) will also be a component of the Mauper er Des':er-: System. ' The locations :+:ere provision 'of these services will, take pla=e :as{es V12th the type of service and activity to be provided. The co_poreats of Intake, Assess-men:/Orientation, and shop will be pro:•ided in centrally located sites uithia each c= C%,, four (4) Contra Costa County areas (5:est,Central, East and S: "east County). Job De. orf;.es ..!3 also be located. ce~==a_'-- ::thin :; Central, East, and Lest Co-;=y - Job 3- evelo:,--er._ for urti:eas: C3-sRty s.-i 1 be conducted through the cast County agency. Training Progr.:;s, i:ecicdi classroom, on-the-job and cork experience will be located a: a variety o sites throughout the County. Jf nn SABLE Vi1l Listing of ilei%erfes or Services by Sk-tvice :ake Ulest COUnt Assess.^ ��":ltLow --�� 1+eighb hoar od Youth Cors I• Kest CoUnty 2• Central Countv p CYC) Southside C==unity Center l�eii;hbarhaod Youth Corps (?7C) 2. Central Costt• . He! p•hbornood Youth Corps (::yC) provided. To insure that the CETS client will not have to ezdu_- tial or of-er type hardships as a result of enrollment in one cz tce progrzs, SLpaartive Sery-ices (to cover such things as transpo__a= cu costs and child care) will also be a component of t e System. The locations where provision of these services will. take pla__ =arieS vkt:b the t_-oe of service and activitS to be provided. The CO,paren.s of Intake, assess-^e /OrieaCation, and Jab-=:c: 'narti- shop will be a:o�ieed in centrally located sites ::it'st::t e4c^ -- z^- four (4) Contra Costa County areas (»?Sr�Ca^.Lti2i, L25t 2�.^_ County) Jab De elopMezzt o= __e> ::r t i also 7e z ocatzd ca::___- itt!i:! Central, East .� ?;est Ca,-_, - Job ?evelov=e:= for No t :ens_ Cxunty uri an be conducted ta:ouS:= the ast County aga^.cy.. Training Prosra—s, zzc' 6i 01 i -jab and vorS: experience vi?1 be locate= a. a .a: et,: o sites throughout t:te Cot:nty- 00'?.50 • -kl- -'A Bf.E V i l l Listing of IiCt i'_t-S 2C5 o: S£:%r lces by Se z ice 1. West CcunLy 1. Lest CoTv-:i: -_ 1 ?:eighba_hood Youth Corps (fin) Southside Co-.-unity Center 2. Central County 2. Central Caaar tieighaarhood Youth Corps (NYC) Neighborhood Youth Corps (::YC) 3- Nort%/East County 3- Borth/East County Cancerted Seri ices Project (CSP) City of Pittsburg and 4- East County_ Unite_` Council of Spanish United Council of Spanish Speaking Spea;:ing Crgvaizations (UCSSO) Organizations !UCSSO) q. est Ca,_,,ty United Couac_3 of Spanish Job Development/Placement Services Spec=:i�g 0 gaaizations, Inc. 1- Nest County . (::CSSO) Southside Co.-munity Center Class_.= Training 2- Central County 1. ::est County .United Council of Spanish Speaking P_ _:firth Richmond Neighbor- Organizations (UCSSO) pod House - Clerical 3. North/East County b. ?Linton Business College City of Pittsburg Clerical 4. East County C. Human Deve'_ooments sso- United Council of Spanish Speaking ciates - nist=atice Organizations (UCSSO) Clerical 2 Lentral Counts Service to Those of Laiited Englisn S202king la. Apollon Research llnc. Ability Industria_ :' hniz_an 1- North/Fast Counts Polly Pries_ - Ci-_ical Pittsburg Unified School District 3. '':%_th Esst Count- 2- East County a. Concerted Se-:;c:s Union Liberty uigtt School. Project - ::_ City of P:_tsur3 - Youth`Programs . 1. Count}-Wide Wte Li3t2' irL'3i�=,�t Co-L_a1 Waste Neighborhood Youth Corps (MIC)�25 C. Pittsburg t!if ied School OJT District - ::eldinS 1. ?:est County d_ Hu-_-a= D_.e:op_.ent A ssoci- Southside Cozmunizy Center rtes - A__inistrate 2- Central County Clerical United Council of Spanish Speaking 4. County-u-ice Organizations (UCSSO) a. united Truck Driving 3. Tiorth/East County - Sczoo= City of Pittsburg b. ?eralta Community College 4- East. County District, East Day Skills United Council of Spar_isst Speaking Org. Center _ (UCSSO) Job =inczn^ ::ar s?►an I- RK EXIPEfi£-''• 1_ West C.a�ntr Southside Co—unity Center 2. Central County :: d Louth Corps ( Neighborhood Youth Corps ( :YC) Szr'PJ -r SZ-RErIC.S 3_ north/£est Count, i_ Cot -gide City of Pit tsburg Co:ttra Costa Legal Ser,r:ce.: 4 . East County United Council of Spanish Sneaking Organizations (UCSSO) P•S3 to In the Board of Supervisors of Contra Costa County, State of California January 13 19 76 in the Matter of Approval of Contract #22-031 for Instrument Maintenance with SIMCO IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract #22-031 with SIMCO for instrument maintenance for the County Health Department Public Health Laboratory during the period January 1, 1976 through December 31, 1976 at a cost not to exceed $2,434, of which $434 is for start-up costs. Passed by the Board on January 13, 19_7-6 I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the dote oforesaid- Witness my hand and the Seal of the Boord of Orig: Human Resources Agency Supervisors Attn: Contracts Unit armed this 13th day ofnu Jaary 19 ME cc: County Administrator J, R, OLSSON, Clerk County Auditor-Controller Alax Contractor By Qe" Clerh County Health Department a ti. Ne e ,352 H 24 8(75 IOU t:ontra Costa County Standard Form STANDARD CONTRACT (Purchase of Services) 1. Contract Identification. Number 22 - 031 Department: Health Department Subject: Instrument Maintenance 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: SIHCO Capacity: A corporation Address: 382 Martin Avenue, Santa Clara, California 95050 3. Term. The effective date of this Contract is January 1, 1976 and it terminates December 31, 1976 unless sooner terminated as provided herein. 4. Pawent Limit. County's total payments to Contractor under this Contract shall not eed exc2 434.00 Li 4- rl."-m 5. County's Obligations. County shall make to the Contractor those payments described in the Payment Provisions attached hereto which are incorporated herein by reference, subject to all the terms and conditions contained or incorporated herein. Not Applicable 6. General and Special Conditions. This Contract is subject to the General Conditions and Special Conditions if any) attached hereto, which are incorporated herein by reference. Not Applicable 7. Contractor's Obligations. Contractor shall provide those services and carry out that work described in the Service Plan attached hereto which is incorporated herein by reference, subject to all the terms and conditions contained or incorporated herein. Not Applicable 8. Project. This Contract implements in whole or in part the following described Project, the application and approval documents of which are incorporated herein by reference: Not applicable 9. Legal Authority. This Contract is entered into under and subject to the following legal authorities: California Government Code 31000 10. Signatures. These signatures attest the parties' agreement hereto: COUVJY OF CONTRA COSTA CALIFOFIIIA CONTRACTOR �gy Us 4- Kenny, By iChairman, Bo—J-3 of ISupervisors,, 1 3 1g76 t Attest: J. R. Olsson, County Clerk TDesignate official capacity in business and affix corporation seal) iy State of California ) ss. Deputy County of Contra Costa ) ACKNOWLEDGEMENT (CC 1190.1) Recommended by Department The person signing above for Contractor known to me in those individual and /'i business capacities, personally appeared By ,1 > li`,`% 4 r`` / t t_ before me today and acknowledged that he/ lkesignee they signed it and that the corporation or partnership naaed above executed the within instrument pursuant to its bylaws Form Approved: County Counsel or a resolution of its board of directors. Dated: 12 /776 By aft �r;t!!1;•;11:11/.71llfft?Hl1t111/NIlU� Deputy �1 = nFFiCidL tibAL '(<,- IRIS E. MORSE OV �� Nota Public/De u u �a V J P IP.QA COl �tY iA-4617 REV 5/75) = :Ay eommi..,ce f.ov.s luno z,1979 �t1i1f/1111MbI/N/f 111111111/I�MUI111/� 5J 7x773•.. a a INSTRLm.4S_n HAIlIT"►ANCE Gl�M AGIREE RIM Program # 5037 THE COU is OF CO?i`W COVLA FOR THE This is an agreement between PUBLIC HEALTH LABORATORY (the CUSTOM) at 1?l Ward Street, ?.artinez: CA. Zip 9454_ Tel. # (1,i 5) -,7?-2551 and S ICO electronics (SAGO) at 382 Martin Ave., Santa Clara, CA 95050, (408) 2',:-3601. The CUSTOM and SI44CO each agree as follovs: I. The _instrument List, Exhibit I specifies the instruments to be serviced. Said list identifies the instruments by recall cycle or interval. A. b3 this reference said list is made a part of this agreement. B. For each item listed at time of initial service SrACO shall affix a Dywo type label showing a permanently assigned control number in order to avoid duplicate listing and charges. Any reassignment of said control number for CUSTOMER convenience shall be at CUSTOiIER's expense. C. To save the CUSTC3M's time in identifying instruments due for a given recall, the instrument list (Exhibit I) shall provide a separate column for each recall interval and shall state: (a) contract item number, (b) instrument nomenclature, (c) model number, (d) manufacturer, (e) serial number, and (f) when supplied by the CUSTOM, the asset number. D. To make it easy at the CUSTOM's facility to find instruments due for recall, S314CO will color code the item control labels affixed to each instrument as follows: (a) green, annual; (b) blue, nine months; (c) red, semi-annual; (d) white, thirdly; (e) yellow, quarterly; (f) gold, bi-monthly; and (g) black, monthly. E. The CUSILX M's address, shown above shall be the location for items covered hereby and any work performed on an item identified as 'FS' in Exhibit I shall be at this address. Work performed on an item not so identified shall be at SIMM's address. II. SI14CO will supply the following services if they are specified line item by line item on the above mentioned instrument list. A. CALIBRATION PROGF.AN, 11/1/74 1. For each item identified by a 'C' on the instrument list and during the periods specified, SL4W will: a. Clean and certify each instrument as accurate to manu- facturer's published specifications with standards traceable to the National Bureau of Standards or physical constants as appropriate to the CUSTO T.R's requirements. b. Affix a certification label showing the date calibrated, due date, and certifying technician. 2. The period specified shall be a two-week period ending with the due date. a. The CUS OI-ER will make recalled items available during their specified periods. NN'' W p� 3. "F": Those iters for which calibration is not required or has no meaning will be given a functional test and will be identified in Exhibit I as 'r" instead of "C"; otherwise all other terms and condi- tions of this agreemeat shall apply. 4. For any given scheduled service date if an instrument remains overdue ten days or =ore after date of written overdue notice by SIMCO, the CUSTOM agrees that SIMCO shall be considered as having performed the services required as of said scheduled date_ However, said items may be re- scheduled provided Article VIIIF is specified under Exhibit II. B. REPAIR COST COVEIIAGE, 2/3/75 1. During the term of this agreement for the items which-are identified with an 'RC' on the instrument list and during periods specified, SIl. 0 will: a. Provide repair, preventive maintenance, and adjustment labor as necessary to bring each item to the performance specified by the manufacturer on the original purchase date of the item. b. Parts required to accomplish repair under this Article are not covered in the contract price except as specified by a valid modification of this Article II B as set forth in Exhibit II attached hereto. 2. Repair under this Article B shall not be provided as a part of the contract price when: a. Necessitated by willful abuse, accident, misuse, fire or other abnormal causes except when said repairs are re- quired due to SIMCO's negligence. b. Any item has been tampered with, adjusted, or repaired by anyone other than SIHCO or its authorized agent. c. Said repair is required to obtain certification of an iters on its initial calibration by SIMCO under this agreement unless otherwise specified in Exhibit II. 3. Once an item covered under this Article has been certified as meet- ing manufacturer's specification, SIMCO will be responsible for repair as provided herein so long as said item remains under SIMCO contract covez-age without interruption. C. REPAIR ONLY COVERAGE, 2/3/75 1. For each item identified by an 'RX' on the instrument list and at any time said instrument fails to perform the function for which it was designed, SII.CO will provide the repair labor required to return the iters to the performance specified by the manufacturer on its original date of purchase, provided: a. The CUSTOMER completes a "Trouble Tag" supplied by SIMCO and SIMO's analysis confirms that said instrument is defective. b. T-f SIMCO's analysis shows that said instrument does not need repair, but instead sweets manufacturer's specification, the CUSMM agrees to pay SI14CO at its published standard cali- bration rates for calibration of said instrument. c. For thirty days after the effective date of this agreement SIMCO has the option to check any or all such 'RX' items to - - '., c,-'r" t •s•crs:s�=-u n; ng-.,tea..-.-;u., h,,,i:.;..b. ,.w«.r, -3- II C Continued determine whether they are operational before they are accepted for coverage under this Article. 2. Repair under this Article shall not be provided when: a. Necessitated by willful abuse, accident, misuse, fire, or other abnormal causes except when said repairs are required due to SI24CO's negligence. b. Any item has been tampered with, adjusted, or repaired by anyone other than SIPHCO or its authorized agent. D. SPECIAL RM*INGS MID DOC'MENTATION 1. Any special readings and/or documentation to be provided by SIMCO are set forth under Exhibit II D, 141. III.CERTIFICATION DOCLrC—TTATION A. A data sheet will be furnished for each certification. This data sheet shall contain information showing traceability of standards used, any parts replaced or repair accomplished, and the name of the person certifying the work. 1. In order to indicate clearly the integrity of the standards used, the last certification date rather than the next due date shall be stated. B. SIMCO will maintain for not less than three years after date of certification, a file at SIUM of all certified data sheets supplied to the CUSTOMER. IV. QUALITY CONTROL A. All repair and calibration work shall be performed by qualified employees working under the direct surveillance of Quality Control whose duties are described in detail in a formal Quality Control Manual. B. Al2 said work at SINCO's facility (including that done on an overnight basis) shall be reviewed by a department whose primary function is to control quality. This department shall not report to any person who normally night perform direct service. V. SPECIAL RATES AND SE VICES FOR CONTRACT CUSTOEOS A. SUBCONTRACT SERVICE 1. SIVICO .ill arrange to subcontract calibration service for which SIMCO does not have capRbility, provided the CUSTOMER agrees as follows: a. Cost to the CUSTWER is subject to change without notice. b. The CUS,"VO ER will pay SINCO's cost, including tax and shipping charge,:plus 10% to cover pickup and delivery, preparation for shipping if required, order placing, warranty followup, etc. .AYj •�{� V V � � V Continued 2. SnA.CO will identify all items to be subcontracted with an 'OS' in the 'S' column of Exhibit I equipcent list. Charges for such items are not stated as a part of the contract price. B. DISCOUNT AND ADVANCE AUTHORIUTIOE FOR ADDITIONAL WORK 1. SIMCO will give the CUSTO:W a five percent (5x) discount on additional.-ora not covered as a part of the contract price stated herein. This discount shall apply to items not listed in Exhibit I, as Well as to contract items, except for sub- contracted outside service items. 2. Exhibit I item repair not included in the contract price, but required to meet certification, is hereby authorized by the CUSTOM not to exceed the lesser of $250.00 or 40% of the cur- rent new value of the item unless VB-N1, specifying a different limit has been rade a part of 2�..hibit II. C. FM INCOMMG ILWECTION 1. SIMCO will give the CUSTOMER a free incoming calibration inspection on a factory new item added to the agreement within thirty (30) days after purchase date. This free service will be in the fora of an immediately issued SIVICO credit memo covering calibration for one full recall interval. D. VOLUME:/PRMEPT PAYt.s..F1' DISCO-7-IT 1. Provided payment is postmarked within thirty days from receipt of in- voice, the CUa'T0:0 will to givca a discount based on volume as follows: Contract/yam. Discount $ 0 - 10 $ 1-00 + 0 % over $ 10 10 - 100 5.00 + 0 % over 10 100 - 200 5.00 + 5 % over 100 2o0 - 400 10.00 + 8 % over 200 400 - 703 26.00 + 10 % over 400 700 - 1,000 56.00 + 11 % over TOO 1,000 - 2,000 e9.00 + 12 % over 1,000 2,000 - 4,OLo 2G9.00 + 12.5% over 2,000 over 4,OOJ 459-00 + 13 % over 4,000 VI. ALL RISK INSURAXCE A. The CUSTO:�i's eoi!ip=tet c;.-?1 b= covered by all, risk insurance While it is in Sis:::O's care, cu;to-J, or control. VII. CANC£LLATIO:i OR D=210N itl 'O'..i FMAjITY PLUS AUTOt_4TIC RENE'dAL A. The CUSTOMER and SIAICO egree thy: this e,ec=--nt is composed of one or more subcontracts esch rep-res_'ed by a spacific recall interval as set forth in Article I above. 0 +r� "'4 -5- 2,2-0�( VII. Continued B. Either the CUSTOMER or SI14CO may cancel any subcontract of this agree- mment only at the end of its current subcontract interval by giving to the other, notice by certified mail postmarked at least thirty (30) days before the end of said subcontract. Any one or all subcontracts may be so cancelled without any obligation other than that which might be outstanding on the effective date or dates of termination, as the case may be. 1. Each subcontract shall be considered renewed for successive terms equivalent to its length of recall interval until can- celled as provided by this Article VII. C. Either the CUSTOMER or SIMCO may delete an item listed in Exhibit I effec- tive only at the end of its current subcontract interval by giving the other party at least ten (10) days written notice. For the purposes of notice requirements, deletion of more than twenty (20) percent of the items of any one subcontract in a thirty (30) day period shat be considered a cancellation. VIII. GMiERAL TERM Q. Allowance for time during which SI14CO is delayed in fulfilling the agreement shall be made if the delay results from acts of God; strikes or lockouts of any sort having a bearing on SINCO's performance of this agreement; or acts of neglect by the CUSTOMER or any person under the CUSTOMER as an employee, contractor (except SIMCO), or otherwise. B. SIMCO's liability, should it improperly repair or calibrate, or damage an item, is Limited only to repairing, recalibrating, or restoring the item to the condition in which the item was received by SIMCO. C. Any purchase order issued by the CUSTOMER to cover services specified by this agreement shall be construed to include all the terms and conditions of said agreement, once S114CO commences work, unless written exception by specific item has been taken by the CUSTOMER and agreed to beforehand by SIMCO. D. The CUSTOMER agrees that this contract requires multiple monthly pay- ments for ser-e�ces rendered earlier. (For example, an annual recall subcontract requires 12 months to fully pay for service provided during the first month.) E. The CUSTOMER agrees to pay promptly when due, all amounts payable to SIMCO for services and materials supplied under the provisions of this agreement. In the event suit is coaaenced by SIRCO to collect any deliquent, uncontested amount due here--t-der, CUSMMEEER further agrees to reimburse it for reasonable attorney fees and costs incurred. An amount shall be considered as delin- quent if it rains unpaid for sixty (60) days or =ore. F. Changes to the agreement may be made only by dated, written agreement signed by the CUSTOMER and SIMCO. 0035-3 I.K. CJiiiyR S£.�1riMS .Z1 -zJ3/ A. ST14CO will. provide certain specified services which apply generally to the contract as a Whole and which are included in the contract price. These said services are set forth as items 1 through14 , Exhibit II, and are by this reference made a part of this agreement. X. SIMCO agrees to provide the CUSTOMER with the services described herein, at prices indicated as follows: A. PRICE BY RECALL INTERVAL OR OTHER DESCRIFTIOU 1. initial Interval Dollars per Date' Recall Symbol in Months Month a. Annual A ....... 12 ....... 36.64 b. Nine Months N 9 ....... e. Semi-Annual S ....... 6 ....... 95.73 d. Thirdly T ....... 4 _ e. Quarterly Q .... ... 3 ....... 14.10 f. Bi-Monthly B ....... 2 g. Monthly M ....... 1 ....... h. not app. Repair Only RX as required I. Other Field Service ...... 15.00 �. Other k. Other 1. Other m. Privilege of monthly payments ........................ 5.00 2. Gross monthly cost before discount 166.47 Note: Same as effective date if not shown 3. Discount contingent upon timely payment (See V D) 8.32 4. Vet price if paid on time 158.15 7Z. For services specified herein, the CUSTOMER agrees to pay SIMCO in monthly installments as indicated in Article X above. These payments shall continue u:.Ul this agreement is cancelled or modified according to the teras and conditions of this agreement. The parties hereto, being duly authorized by their officers, execute this agreement, effective 111176 for program D 5037 , Exhibit I, date 22/4(75 Date I �For S�aCO: 4itle �, I For CUSTOMER: ti � Title Q Mate 0359 .,,.. (a �, a O o 0 a O O 0 O o 0 0 o O 0 0 0 O 0 0 :: .-� .-{ r-t .-� .-� H .-� .-t .-� ri r-t .-� ,-i .-t ri r-i H rt •-+ rl 0 W m x x :< C) W (c. Q x x X U E+ p �.. V\ O t- I'D N N --j d M u r I r1 C3 M V\ N N lf1 W ../ N %. ► rt r z "' .`i. V a 0 "' I"'• a p N t- s t- -Z < O+ O d O < %D < 6 < O c-- < *,O CO N N M :. N %O- c0 %0 to O•\ t" LiO Z+ .1 O Ul% CK a 'Qt_O 2 Ch O 2 Wa No CO N N Cll to U3 1 rt U � u V1 u u u w V F. .7 V t.. ca H tJ C H t c E o v m to o < -r+ a O a to d •.+ _ _ to 4 V +1 ?s 1 ,1 $4 %4 2 -1 l v m A, v U u 0 ai x d a ar � u ,a 1 x « cs < < < < < S. ^ ri d as ,— .c z. U as H ti a. ua v a 5 a co a :a u a +' •� - - R o o m al r_ +� TW J b O O O O ri 0 co O = t9 ` W co 14 OqCj H 1 O W M L^ 0 O cr in p O to d -? co .-1 a+ co O M Fir *O an ON = o � N .<< < S < < .M ti I CO 1 1 co O 1 = C7 N cl( O co :zl ^ tt1 < o t -Z O =c CO rNt r•t V' C) in « s x O O cr- U d W O O O O O O +t -4 .-i -rt a •.t -It d Z. -If i. « A A .a A A A 1 a O 1 .�.• •rt •rf :, c, U C E tJ a 7 7 O a O .i !., H cl -4 vO R F"' Z 4-), 43 U v U u u u to u « A u U 4-:0E » t U) d d O s~ c C d O >, V d d d d "• Com+ U _ v 0-3 U G'+� 7' .: :=3 Ri Z li o m V O t S v= ri N �`Z .3 L % t co O 14 m M to t- co a O C c Ln rx _' r--1 r-1 ri ri r-1 ri .-i r't r-1 ri cV A E p I \ to C 1 (:+ Is. 1•%. S� L:. `' U U V t�Z U a a a m m . ie1 -- O 1 a 0 O O O O O 01 O o O O .-i r-i A r-i .-i C-• CO YI V UQr V O 1� a x X ;_•:2: ¢ Q x X1 x I x x x x X :1p r- t- 1%0 -4 -7 .•-1 CT co 0% 0% d C J N y «9 M ri tf\ m 0\ N m .? r-i O �Q N � r- Zo m O -a O 1 tt1 I.- CA�. sa t I; M N u1 m co co CO C- t- e+11+ O Z N c { N %0b 3 co rN-i 1 � liJ 1 tf\ 0% r-i tf\ O cry 1 W N W 4 H tf� r-i fn CA N w 0 a i--• v to •� . � � m H V � x r q V t� N O CJ r = O c ii r✓ ra u sr ..+ a u .0 cs c O O 0 E Ln .. a ci c V U U sJ U b O -4 R. u O d d z (LZ 1 w c N G r p a Z M u O O \ [A w u O O O O 1 tf� 3 ez O O N V O O CM N N V\ er N o i1. U a O N \0 M > M N y w C N z~ � L 0u -•� .,,. 1. 4b J w f O " C) as [: O O c Z `aui cis O u e:9 tz, til ) 0 a dhJ to to .° d C3 H to a V v « :.1 :3ri .« :% « _ w x t1 4. C+ C... 4. L. 6-r G .� a C) 0, w C us Cl} r/ 4 •ri I-V -4 ti C) d I_ c t) cc e) d vtj 01 3 w p 4� C► V —4 d s O C Z _ o a a 1— ' - N L'] v o .� y .-i N M .7 tt\ f) t` 4o ON O rti ftt txx rte- N N N N CV t•_ 4L17 N N M m t1 w a tiW l ' n". 11 03/ OF ADI)ITIOi::1I, which I►r atr-.- made a part of" a basic agreenent between PUBLIC HEALTH LA?3RATt1$Y and SIUCO. Effective Date Prap)sal B-10/8/75 Program 150 JT Iten Na. Peat+are Ydentification. Descriptive Title, and Date 1. VIIIA, PICK UP AND DELIVERY, 2/3/75 2. VIIIB, WRITTEII RECAI T, NOTICE TO CUSTOMER. 2/3/75 3. 1tIIIC, WRITTEN ITTEN OVERDUE NOTIFICATION TO CUSTOMER, 2/3/75 4. .'IIIDEL-, :•Il UNLIMITED ERERGENCY CALLS, 2/3/75 5• VIIIG 1141 OVF.RYIGH"i' EXPEDITED TURA AROU11D, 2/3/75 6. ii IIIH, REPAIR PART`' INSURAIICE WITH EXCLUSION BASED ON SII4CO COST, 12/1/75 7. VIIIJ, LOSS LEADER COVEIIANT AND RECONCILED PRICES, 2/11/75 8. VIIIK, ABUSE COVERAGE, 3/11/75 9. IID, Rl. SPECIJL. READINGS AND DOCUI-MITATIOH, 11/1/71► 10. VB, Ill REDUCE OUT OF SCOPE AUTHORIZATI07 FOR CONTRACT ITEtIS, 2/3/75 1.1. VIIB, 1.11 OI1E YEAR NO CANCELLATION GUARAIPPEE, 4/11/75 12. CCCPHL, Special #1. Add "C" to Article V,A,I SIMCO will not subcontract any work without the prior written consent of the CUSTOMER. 13. CCCPP.L, Special &2. Iiotwithstanding Article XI, Page 6, the CUSTOMER shall have the right to withhold payment for any individual item for which SIMCO does not provide the service described herein to the satisfaction of the Director or his designate of the Contra Costa County Public Health Labora- t•.rv, provided such failure is not the fault of the CUSTOMER. In the exercise of this right the CUMNE R shall take into account that current monthly charges may be for work alreudy satisfactorily completed. (See part D of Article VIII) In the exercise of his r1pht the CUSTOI4FH shall submit written reasons for withholding, payment. 14. CCPHL, Special N3• Th SINCO letter of 8 October 1975, limiting initial start up charges to $436.00, attached as Exhibit III is by this reference made a part of this agreement. The parties hereto, being duly authorized by their officers, agree that items 1 through -4 , listed above, are made a part of the above agreement, effective If this effective date is not the same as the effective (fate };gym at the top of this page, this list makes null and void and supersedes all :+rior Exhibit II li:,ts. car S11.20: �:� r "; •t 41 -c,� Title 1 t' j1! ,! Date !2-q-75� For CUSTOMER: Lam- Title Date ^genius '00362 E7UiIBIT II SPECIFICATION VIIIA PICS R AND DELIVERY, 2/3/75 1. SIt4CO shall provide as a part of the contract price, all pickup and delivery required to transport the instruments between the CUSTOMER's facility and SIMCO. VIIIB WRITTEN RECALL NOTICE TO CUS1OMR, 2/3/75 1. At least five days before due date, SIMM will give the CUSTOM Written notice specifying the date and recall intervals due for 'XC' or 'RC' items. VIIIC WRITTEN OVERDUE NWIFICATION TO CUSTO)W, 2/3/75 1. Within seven days of the close of the recall period, SIHM will advise the CUSTOMER in_vriting as to specific instruments not received. 'When the above specifications are properly referenced in a eountersi';ned Exhibit II list of Additional Services, said specifications are thereby made a part of the basic Instrument Maintenance agreement. If any of the above is not so referenced, said specification is not a part of the basic agreement. iU�S3 D®I'r II SPECIFICATION VIII DEF. Ml UNLIKrZID BERGEiCY CALLS, 2/3/75 1. Notwithstanding anything else contained herein to the contrary for each item identified by an "RC" on the instrument list, SIMCO will, as a part of the contract price: a. Provide REPAIR INSURANCE in between recall periods. b. Provide required pick up and delivery service as a part of this service. c. Place no limit on number of emergency calls which may be made. d. Respond in four (4) hours or less, 8:00 a.m. to 4:30 p.m., Monday through Friday, excluding holidays. 2. For the purposes of interpretation of this article VIII DEF, Ml, SINCO will consider as an emergency, the pick up of any "RC' or '%C' item which has missed its recall period. When the above specifications are referenced in a countersigned Exhibit II list of Additional Services, they are thereby made a part of the basic agreement. If any of the above is not so referenced, said specification is not a part of the basic Wee- merit. 00364 F TT EXHIBIT II CATI0?r vinG, Ml OyBEiH m, mawrzED TURA ARGIWD, 2/3/75 1. Between the hours of 8:00 a.m. and 5:00 p.m. , Monday through Friday, (holidays excluded) and for CUSTOMERS within its normal service area, Sn4CO will pick up items late in the afternoon and return items requiring only routine calibration and preventive maintenance early the next work morning or advise the CUSTOMER of the reason for the delay. When the above specifications are properly referenced in a countersigned Exhibit II list of Additional Services, said specifications are thereby made a part of the basic Instrument Maintenance agreement. If any of the above is not so referenced, said specification is not a part of the basic agreement. 00363 MMIBIT 'II SPECI ICATION MITI 'REPAIR PARTS INSURAiIC-P '6Wd a.CLUSIOU BIASED Off SIHCO COST, 22/l/75 1. SINCO vil.l supply all parts and assemblies has part of 'RC' or 'RX' coverage under Articles IIB or C respectively) except probes; trans- ducers, electrodes, thermocouples, klystrons, cathode ray tubes, and storage batteries and supply all others except those costing SI14CO in excess of $1.00.00 each. a. Cost s'aall be defined as cost invoiced to SI14CO excluding any SLMCO burden, overhead, loading, transportation, sales tax, etc. a When the above specifications are referenced in a countersigned Exhibit II'list of Additional Services, they are thereby made a part of the basic agreement. If any of the above is not so referenced, said specification is not a part of the basic agreement. W 3 6 Vvc3U J E.'�Li' IBIT II SPECIFICATION VIIIJ IHSS - Iar...ADER COV"NA2T' AND RECONCILED PRICES 2/11/75 1. SIMM covenants not to quote a contract at a loss with the intention.of making up the loss by inconsistent pricing of additions- and deletions to Exhibit I, that is, deleting an item at a price lower than used in arriving at the contract total and adding items at a higher price. SIMCO will give the CUSTOMER this protection by agreeing to: a. State the monthly price of service, line item by line item, on the instri—ent list, Exhibit I. b. Require that the total of these prices reconcile with the total contract price. c. Reduce or increase the total contract price by these amounts when additions or deletions of items are made to Exhibit I in accordance with the provisions of this agreement. 2. Further, SIMM agrees not to require that a CUSTOMER pay a one time charge more than once for the same item, as occurs when the one time charge auto- matically is made a part of the monthly price to be continued for the term of the agreement and any subsequent renewals. Instead, SIMCO will state the one time charges separately, such as is required to recover costs that would not otherwise be recovered when an item is added to Exhibit I one mcath or more late in its recall interval. 3. The statement of prices, as required in l.a immediately above, shall be by a reference on Exhibit I to a price code or unit as follows, each whole unit having the following value in dollars: Recall A N S T Q B M XC .529 .918 1.696 RC 1-753 2.081 2.820 RX a. The above prices do not include Exhibit I2 DMI Special Readings and Documentations or items having no price code. Such charges are figured separately and shown under other costs in Article X. h. Program # 5037 effective date When the above specifications are referenced in a countersigned Exhibit II list of Additional Services, they are thereby made a part of the basic agreement. If any of the above is not so referenced, said specification is not a part of the bavic agree- ment. VV�V( I as-off sus u SPECMCATIOIF VIII N ABUSE COVETAM, 3/11/75 I. Notwithstanding anything else contained elsewhere to the contrary, for each item identified by an "RC" or "RR" on the equipment list, Exhibit I, SI14CO will cover repair cost as scheduled below for each occasional occurence affecting a single item for abase, misuse, accident, or negligence, except as excluded in 2 below. a. Repair, parts and labor, under $10.00. . . . . . .Full coverage b. Repair, parts and labor $10.00 to $30.00 . . . . .50% coverage c. Repair, parts and labor over $30.00. . . . . . . .Ao coverage 2. Coverage under A above excludes repair of any and all damage resulting from repetitive or frequent damage and damages due to fire, smoke, liquid,or corrosive fumes from outside of the instrument, riot, mischievous action, and other similar abnormal causes except While an instrument is in 3INCO's care, custody, and control. When the above specifications are referenced in a countersigned Exhibit ZI list of .Additional Services, they are thereby made a part of the basic agreement. If any of the above is not so referenced, said specification is not a part of the basic agreement. 00368 �f v ..A k; o12-G�1 EMMIT II SPECIFICATION IID NI SPECIAL RROIBW JWD DC M.M-MITION, !1/1/74 1. For those items specified line item by line iters in the SI (Special Instruction) column of the Equipment List, Exhibit 1, SI14CO will provide the following special readings and documentation. SYMBOL a. Before readings (BR) made before instrument is cleaned, adjus- ted, or maintained . . . . . . . . . . . . . . . . . . . . . . . . . S-1 b. After readings (AR) made after instrument has been brought up to specifications . . . . . . . . . . . . . . . . . . . . . . . . . . S-2 C. Point readings (PR) other than those required to certify manu- facturer's accuracy . . . . . . . . . . . . . . . . . . . . . . . . . S-3 d. Customer Calibration sticker required . . . . . . . . . . . . . . . . S-k e. Instruments are to be operated at least 8 hours before the final checkout of all instrument functions and before cali- bration. If additionall repairs are necessary, the instrument is to be operated anther 8 hours before calibration . . . . . . . . S-5 f. If a calibration point is found out of tolerance, record parameter affected and magnitude and direction of error before mating adjustment. Then record specification in percentage for the parameter after adjustment . . . . . . . . . S-6 g. Use calibration void stickers . . . . . . . . . . . . . . . . . . . . S-Z h. Wash and dry before calibration . . . . . . . . . . . . . . . . . . . S-8 i. Formal certification for display . . . . . . . . . . . . . . . . . . S-q �. Perform electrical case leakage test in accordance with govern- mental safety standards . . . . . . . . . . . . . . . . . . . . . . . S-10 k. Perform electrical lead isolation tests in accordance with governmentsll safety standards . . . . . . . . . . . . . . . . . . . . S-11 1. Appropriate I:3S Test Ito. . . . . . . . . . . .. . . . . . . . . . . . S-12 M. Regardless of the contractually specified recall period, determine and sho:r the next due date on the basis of when the instrument is done rather than on the basis of the next specified recall period S-13 When the above cnec?i'icatio=s are referenced in a countersigned Exhibit II list of Additional Services, they are thereby r..ade a part of the basic agreement. If any of the above is not so referenced, said specification is not a part of the basic agreement. 00369 u E EXMT.T II SPRCI'FICATICIN VB, ISI. FMUCR OUT OF SCOPE ADTE08IZATION FOR COiiTMAC'!' FM,ISL 13175 1. Notwitbstanding.the Bait set forth under Article V, part 2 of B of the basic agreement, said licit shall be changed to read as follows: a. Said costs hereby authorized shall not exceed k0: of the value of a new item or $ aero , whichever is less. When the above specifications are properly referenced in a countersigned Exhibit II list of Additional Services, said specifications are thereby made a part of the basic Instrument Maintenance agreement. If aapr of the above is not so referenced, said specification is not a part of the basic agreement. 00370 T 3:1 SPEMICATION VM in ONE Yr..AB HOCAIG'6I�.Az"IQri GumAw= BY SIMO 4/11/75 1. NotVithstsnding arlthing else contained to the contrary in Article VII, Part B of the basic agreement, SIMOO guarantees not to exercise its privilege thereunder to cancel effective before this agreement has been in effect one full year. When the above specifications are referenced in a countersigned Exhibit II list of Additional Services, they are thereby -8a a part of the basic agreement. If any of the above is not so referenced, said specification is not a part of the basic Instrument Maintenance agreement. 00371 ErMIBIT -M $ October 1975 Public Health Laooratory health Depart-ent County of Centra Costa ill tiara Street martine:. M 94553 Attetr.ion: ito:.aey F. S ith, rim Director of Public Rea'_ta &boratorl Service Reference: Proaassl to service laboratory equip"-emt Subject: Initial start UP charges Gentlemen: per our discussion. I am submitting the following not to exceed price of $436.uo coverine any chsr?es to brlm.r your a-lui;maut up to mrenu- facturers' spz:cificstion on the initial service. These charges are exclusive of abuse an: those pats excluded under the teras of the contract. If you have any questions, please co it act ue at your convenience. Sincerely. SXMCO, electronics .Esther Johnston Sales del,:.esentative cc Mr. Albert Stix-.+1={ AJ/c1 �16iF x' 1n the &Mrd of Supennso rs Of Contra Costa County, State Of CO"fomia Arthur JO�2' 8o0A Sales dep eSeatative cc Hr. Albert Sera.'LZi AJ/cl .003 In the Board of Supervisors of Contra Costa County, State of California January 13 , 19 76 In the Matter of Student Field Placement Agreement #22-029 with Harymount College of Kansas to Provide Field Instruction and Experience for Public Health Nursing Students IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute the Agreement For Student Field Placement Program (#22-029) with Harymount College of Kansas to provide field instruction and experience in the County Health Department for public health nursing students from. January 5, 1976, through January 28, 1976, and under terms and conditions as more particularly set forth in said agreement. Passed by the Board on January 13, 1976 I hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors an the date aforesaid. Orifi: Human Resources Agency � Witness my hand and the Seal of the Board of Attn: Contracts Unit P ervims cc: County Administrator affixed this 13th day of January 19 76 Educational Institution J. R. OLSSON, Clerk County Health Officer 8' Deputy Clerk ine rt. NexAeld H 24 8/75 lOM 00373 I -W_ _X ` r AGR:__c14EI1T FOR STUDENT FIELD P LACEIa.ENT PP.OGRA14 (Contra Costa County Human Resources Agency) 1. Agreement Identification: NUMBER 2 2 � V 2 J Department: Health Subject: Field Instruction and experience for students in public health nursing 2. Paries: The County of Contra Costa California, ("County") for its Department named above, and the following named Educational Institution ("Institution") for its School or Department specified below, mutually agree and promise as follows: Institution: NARYHOUNT COLLEGE OF KANSAS School or Department: Nursing (Division of Health Sciences) Address: East Iron Avenue and Marymount Road Salina, Kansas 67401 3. Term: The effective date of this Agreement is January S. 1976 and it expires January 28- 1976 unless sooner terminated as provided herein. 4. Termination: This Agreement may be terminated by either party, at its sole discre- tion, upon thirty-day advance written notice thereon to the other. 5. Modification: This Agreement may only be modified or amended by a written doctment executed by the Institution and the Contra Costa County Board of Supervisors. 6. Payment Limit: County shall mace no payments to the Institution under this Agreement. 7. Countv's Obligations: County shall provide those services for the Institution described in the "Field Placement Plan" attached hereto which is incorporated herein by reference, subject to all terms and conditions contained or incorporated herein. B. Institution's Obligations: Institution shall provide those services and carry out that work described in the "Field Placement Plan" attached hereto which is incorporated herein by reference, subject to all the terms and conditions contained or incorporated herein. 9. Legal Authority: This Agreement is entered into under and subject to the following legal authorities: 10. Signatures: These signatures attest the parties' agreement hereto. COUNTY OF CONTRA COSTA, CALIFORNIA EDUCATIONAL INSTITUTION P. Kenny B %abirman, Board of );upe o J: P OLSSG:4 1319 Attest: County Clerk (Designate official capacity Mi Institution) � .� I, the person signing above, do by that By signature hereby certify that I am author- Deputy ized by the above named Institution to execute this Agreement and that I am Recommended by Human Resources Agency acting for the Institution in signing this Agreement pursuant to its bylaws, a resolu- rC ��' k:— tion of its governing body, and/or any By L_ :'f1, . <" • :� • E •i aI<�. . r r% rjjt _ other pertinent authority required by the Designee Institution. I declare under penalty of perjury that the foregoing is true and Form Approved: County Counsel correct and that this declaration was executed on 7 , 1971j, at By Deputy _ WITNESS:1 ..`�, ( tuU- DATE: 4-, t (Tit _�`7 /� IM37 FIELD PUCEMENT PLAN .�: 2 2 0 2 9 1. Institution's Obligations. The Institution shall establish and conduct a student field placement program in cooperation with County's Department. In conducting this program, the Institution shall: a. Assign a staff member from its School or Department to represent the Institution and act as a liaison with County's Department in all matters relating to this Agreement. b. Cooperate with County's Department in establishing assignment schedules consist- ing of specific dates for the placement of a specific number of students with the County for field instruction, which shall be established by mutual agreement of the respective-representatives of the County and Institution. c. Assign for such field instruction only those students who are prepared therefor to a degree considered adequate by mutual agreement of the.County and Institution. d. Assign a field placement supervisor from its School or Department to supervise each student and to be responsible for the student's field placement program. e. Make all necessary arrangements with such students, so that each will: (1) Have completed or be in good standing for all the necessary courses required by the Institution as preparation for placement in field instruction. (2) Have transportation to and from County's field placement site. (3) Refer educational problems to the appropriate instructor(s) in the Institu- tion's School or Department. (4) Promptly report all illnesses and absences from duty at County's field placement site. (5) Comply with the standards of conduct and regulations governing professional personnel at County's field placement site. f. Be responsible for the educational program of students assigned to field instruction with the County; for the selection, evaluation, and assignment of students in accordance with agreed upon schedules; and for the proper conduct of its students and staff in the student field placement program. g. Withdraw from the program any student whose performance is unfit or whose conduct prevents constructive relationships at the field placement site, upon the written and suitably documented request from County's Department. h. Provide satisfactory assurance or evidence of acceptable health levels of assigned students.� �_ i. Arrange all necessary transportation required for students in connection with their field placement duties. j. Require each student who contemplates the use of his private automobile while completing his assigned field placement duties to carry motor vehicle liability insurance as required by State law and in amounts not less than: (1) $15,000 for personal injury to, or death of, one person; (2)' $30,000 for injury to, or death of, two or more persons, per occurrence, and (3) $5,000 for property damage. k. Defend, save harmless and indemnify the County, its officers, agents and employees from all liabilities and claims for damages for death, sickness or injury to persons or property, including without limitation any consequential damages, from any cause whatsoever arising from or connected with the operations or the services of the Institution under this Agreement, whether or not result- ing from the negligence of the Institution, its agents, employees, or students. Initials: S (�• Institution County Dept. -�- 007.) FIELD ?L.ACE 1E►iT PLA-1 XU14BE?1 2 .2 - 029 1. Ensure that the Institution, its staff, and students participating in activities tinder this Agreement will comply with any additional requirements as may be set forth in "Special Conditions" (if any) attached hereto which is incorporated herein by reference. 2. County's Obligations. County shall participate in the Institution's student field placement program in cooperation with the Institution's School or Department. In par- ticipating, in this program, Cotmty shall: a. Assign a staff member from its Department to represent the County and act as a liaison with the Institution's School or Department in all matters relating to this Agreement. b. Accept the placement of such students in field instruction as may be assigned by the Institution in assignment schedules and for a placement period not to exceed ex one academic semester or quarter at a time, as shall be established by mutual agreement of the respective representatives of the County and Institution. c. Provide each student with supervised field instruction consisting of learning experiences and professional duties needed to accomplish the educational objec- tives of the Institution's student field placement program consistent tirith the operational responsibilities and professional activities 'of County's Department and the specific field placement related thereto. d. Provide office facilities, equip eat, supplies, and clerical assistance as needed for each student's field placement at no cost to the Institution. e. Not pay students compensation for services rendered in the performance of their " field placement duties. 3. Joint Obligations. County and Institution shall jointly: a_ Plan a student field placement program and student assignment schedule so as to provide a sound and effective educational program. b. Review the program at the end of each placement period in order to evaluate out- come and establish mutual agreement for the next consecutive placement period. q. Independent Contractor Status. This Agreement is by and between two independent contractors and is not intended to and shall not be construed to create the relationship of agent, servant, employee, partnership, joint venture, or association. 5. Prograu Liability. The Institution understands and agrees that it is responsible for the actions of its officers, employees, and students while they are engaged in activities related to this student field placement program which is under the direction of the authorities of its School or Department. Initials: Institution County Dept.- 00370" ept.003 70 UUJ 14 SPECIAL CMITIONS Number 22 - 029, 1. Supervisory Instructors. The Institution's Department of Nursing shall provide full-time instructors, at a ratio of not less than one (1) instructor for every ten (10) students placed with County under this Agreement. Said instructors shall be responsible for the direction, planning, and supervision of the instructional program at the field placement site and shall provide direct supervision of the students while engaged in field instruction and field placement duties hereunder. 2. Student Limit. County shall accept those students, not to exceed ten (10) in any one academic period, who shall be placed with the County by the Institution's Department of Nursing for field instruction, as may be mutually agreed by the County and Institution. 3. Dress Standards. While engaged in activities under this Agreement, students shall wear a conservative type of dress acceptable to the County Health Department. 4. Student Liability Insurance. The Institution shall ensure that each student placed with County hereunder is covered by professional and personal liability insurance, including coverage for malpractice, during the term of this Agreement at the following minimum limits: a. Professional Liability: $200,000 for each person and $600,000 in any one year regardless of the number of claims or persons involved for malpractice and professional liability arising out of injury, and b. Personal Liability: $200,000 for each occurrence for personal liability arising out of property damage or injury to another person. The Institution shall provide County with satisfactory evidence of said coverage, upon request by County. Initials: Institution Count Dept. 00377 i' y_ In the Board of Supervisors of Contra Costa County, State of California January 13 , 19 76 In the Matter of Contra Costa County Community Development Advisory Council A letter having been received from Mr. Ron Brazill, City Administrator,. City of Clayton, advising that Mrs. Roxana Eneking, 1043 Kenston Drive, Clayton, has been designated as the city's representative on the Contra Costa County Community Development Advisory Council; IT IS BY THE BOARD ORDERED that Mrs. Enneking is appointed to the Council as the representative of the City of Clayton. PASSED by the Board on January 13, 1976. 1 hereby certify that the foreRakm is a true and correct copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 13th day of January , 19 76 J. R. OLSSON, Clerk Orig. Planning Department By j' ,, y Deputy Clerk H 24 12n4 - 35-M Y-a r,I Crai cc: Roxanna Eneking Director of Planing County Administrator County Auditor-Controller �f }7) In the Board of Supervisors of Contra Costa County, State of California January 13 . 1976 In the Matter of Request of Eastern Fire Protection District for Allocation of Open Space Subvention Act Funds The request from the Board of Fire Commissioners of Eastern Fire Protection District for a County allocation of Open Space Subvention Act funds to the District having been referred by this Board to the County Administrator for review and recommendation; and The County Administrator having this day submitted a report to the Board discussing the issues related to said requested allocation and providing recommendations thereon; Receipt of the report is hereby acknowledged, and referral to the Administration and Finance Committee for review and recommendation is ordered. Passed by the Board on January 13, 1976. 1 hereby certify that the foregoing Is a true and coned copy of an order adored 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 cc: Eastern Fire Protection Supervisors District affixed this 13th day of January 1975 Board Comrittee J J. R. OLSSON, Clerk County Counsel By r" %�f Deputy Clerk Mr. A. L. Seeley, Chairman Land Conservation Com— ittee MarvCraig 003"7407- H 0 (4H 24 a/75 IOU a i OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY � t.i�..�i 6. Administration Building ev. r''�-cry Martinet, California To: BoArd;of Supervisors Date: January 9, 1975 4 i Request of Eastern Fire rhur`G� i7i11, Protection District for From: County Administrator Subject: .Allocation of Open Space i Subvention Act Funds 4 i Background Requests have been submitted for the last several fiscal periods by the Board of Fire Commissioners of the Eastern Fire Protection District for an allocation of funds received by the County from the State of California of Open Space Sub- vention Funds (agriculture preserve lands pursuant to the California Land Conservation Act of 1965) . These requests have been subjected to intensive review with no allocation made to date because such a fiscal procedure is fraught with many practical problems. The County receives Open Space Subvention Funds from the State as reimbursement for reduced property taxes resulting from lands which in accordance with legal require- ments must be assessed as limited use open space lands. The amount of reimbursement is determined by a statutory formula which specifies a rate per acre based upon certain land classifications. The County received $37,209 in the 1974- 1975 fiscal year and expects to receive $45,000 in fiscal year 1975-1976 due to increased acreage being placed in agricultural preserves. 2 The funds received by the County are deposited in the General Fund for general use as partial reimbursement of the # property tax reduction. There is no statutory requirement or prohibition to allocate these funds to other public agencies. The problem with development of any allocation procedure is that the amount of State reimbursement is woefully inade- quate when compared with the property tax reduction losses resulting from the restricted valuations. The magnitude of this problem is readily apparent from the fact that the County will receive only about $45,000 as reimbursement for } the 79,734 acres in preserves, but the property tax reduction for all public agencies is about $912,500; as can be seen, # the reimbursement revenue is only about 5 percent of the property tax loss due to lands being placed in agricultural c preserves. U0380 s AMarofilmed with board 0433 d I JY 1tL:VIil1 i. 2• If all lost property tax revenue were reimbursed, the program would have the tax effect of providing property tax relief for owners of these open space lands through other means of State taxation. This mode of financing would be equitable as the preservation of these lands as open space i has been deemed to be of statewide significance and general public benefit. Under the present formula, the effect is to shift property taxes from open space lands to other property not in this tax favored category. The attached exhibit depicts the results of the Agricultural Preserve Program upon the Eastern Fire Protection District as a special district heavily impacted by the program and the entire County area. The adverse effect of the program upon certain special districts rests not solely upon Eastern. The attached Exhibit provides comparative data on the Tassajara Fire Protection District. i In the 1975-76 fiscal year, there are 20,173 acres of land in agricultural preserves within the boundaries of the Eastern Fire Protection District, or 35.5 percent of its total acreage. The estimated decrease in assessed value within the district due to the agricultural reserve restriction is $943,614, which when extended at the district tax rate of $0.918, develops a district property tax loss of $8,662. This is equivalent to 15.2 percent of the total secured property tax levy of the District for the 1975-76 fiscal year. The composite property tax rate for all public agencies within the District is $11.135, which means that the District rate ($0.918) is 8.2 percent of the composite rate. Allocation to Local Districts In order to determine whether the State reimbursement should be allocated to local districts, the impact of agri- cultural preserves upon the County must be considered. The attached exhibit indicates that a total of 79,734 acres is in this category, with a resultant reduction in assessed value of $7,555,336. when attended by the County tax rate of $2.847, this reduction results in a property tax loss to the County itself of $215,100. It is estimated that the County will receive $45,000 from the State and that administration of the program costs the County about $22,500. The net loss to the County, therefore, is about $192,500. Based upon the aforementioned discussion of the fiscal situation, the following questions with respect to an allo- cation procedure are raised: tnd.►3�1 3. 1. In view of the substantial County financial loss from the Agricultural Preserve Program, should the County allocate any of the limited funds received to other public agencies? 2. If the policy answer to question 1 is in the affirmative, under what condition would a public agency be eligible to receive an allocation from. the County? 3. How is the amount to be allocated to be determined? Any loss of revenue in this period of high financial demand is a serious concern to County management. Consequently, any policy to allocate County funds to a district should be adopted only upon a finding that (1) there is a serious budgetary problem which can be assisted by an allocation from the County, (2) the allocation is found to be necessary for the immediate preservation of life and property, and (3) the allocation is to be on a one time only basis with a tax rate election held to raise sufficient revenues on a continuing basis or some other long-term solution. Due to the fact that reimbursement funds are to be used : to offset the loss in property tax revenues, it is reasonable that eligibility for such an allocation be linked to the tax base of the public agency. It is recommended that to be eligible to receive an allocation of the agricultural preserve reimburse- ment funds, the jurisdiction must have a loss in property tax revenue arising from the reduction in the assessed valuation of lands being placed in the agricultural preserve status (as determined by the County Assessor) of at least 15 percent of the total secured property tax levy. The Eastern Fire Protection District has a loss from the restricted value of agricultural preserve lands of 15.2 percent. Now it is necessary to determine the method to be used to determine the amount to be allocated by the County. Although the State reimburses the County on the basis of a specified rate per acre extended to the number of acres, such a method is not realistic as it produces only a small portion of the loss in tax revenue by all affected public agencies. If the procedure were used whereby the jurisdiction were to receive only► its proportionate share of the reimbursement based upon its tax rate as a percentage of the composite tax rate within the district, it would develop only 8.2 percent of 4. the reimbursement, or $827, for Eastern Fire Protection District for fiscal year 1975-76. Such a procedure is not recommended as the allocation would be insufficient to alleviate the immediate financial problem, and the apparent equity would not be achieved inasmuch as the eligibility is designed only to provide relief to those jurisdictions in financial distress. i Under the severe restrictions suggested for determination of eligibility, it is contemplated that few jurisdictions will receive funds. It is suggested, therefore, that the procedure be adopted whereby the County will share equally the loss in property tax revenues with eligible jurisdictions; ' however, the total of such allocations is not to exceed 50 percent of the total County reimbursement. If the total allocations to be made were to exceed 50 percent of the County reimbursement, the allocations should be decreased proportionately. If such a procedure were adopted, Eastern Fire Protection District would be eligible to receive $4,331 for fiscal year 1975-76. Other Property Tax Losses The fiscal dilemma faced by Eastern Fire Protection District is exasperated by several other conditions. There have been a number of land acquisitions within the district by public agencies for park purposes. Currently, the State of California owns about 2,450 acres, the East Bay Regional Park District approximately 1,000 acres; there is no property tax or in-lieu payment made to the District for lands owned by public agencies, which results in further loss of revenue. Furthermore, additional acquisions by public agencies of about 2,000 acres are contemplated in the near future. The District also lost some territory when the Riverview Fire Protection District was established. It should be noted, however, that responsibility for fire protection for these lands was also transferred to the new district, thereby resulting in some savings. Alternatives A number of more difficult alternatives to simply allocating funds received for lands placed in agricultural preserve status must be considered as the proposed reimbursement is a stop-gap measure which will provide some immediate and temporary relief. Consideration must be given to finding a long-term solution to financing an adequate level of fire protection service within the District. 1 i ?iQ,3 MIN 5. Alternatives which may be considered include: Fire Protection District was established. It should be noted, however, that responsibility for fire protection for these lands was also transferred to the new district, thereby resulting in some savings. Alternatives + A number of more difficult alternatives to simply allocating funds received for lands placed in agricultural preserve status must be considered as the proposed reimbursement is a stop-gap measure which will provide stoefindingimmediate long-term solution2ef. Consideration must be given to financing an adequate level of fire protection service within the District. p0?Q s. Alternatives which may be considered include: 1. Expenditure Reduction. The Board of Fire Commissioners is of the opinion that there is very limited potential for further budget reduction as severe cuts have been made due to the fund shortage. More drastic measures-- such as going to an all-volunteer district--could be implemented but, of course, with some drop-off in the level of service. Expenditure reduction of. the required does not appear to be an acceptable or satisfactory long-term solution. 2. Full State Reimbursement to Local Public Agencies of Lost Property Tax Revenue. The amount of State reimburse- went to local government (estimated as $45;000) is pitifully small when compared with the overall loss in property tax revenue (estimated at $912,500) ; or only 4.9 percent of the property tax loss. The State legislation (Williamson Act) 3 was enacted with the avowed purpose of preserving agricul- tural lands and open space which is of general public benefit. Therefore, the State should reimburse local government fully from its general revenues for the loss in property taxes. Such a procedure is used to fully reimburse local government for the homeowners and business inventory exemptions which result in substantial property tax loss to local government. If this procedure were adopted by the State, the County could then reimburse the District Fully each year for the property tax loss, which { is equivalent to $8,662 in fiscal year 1975-76. Although the full reimbursement annually would not solve the finan- cial problem of the District, it certainly would be of m some limited assistance. 3. Tax Rate Increase. Any increase in the property tax rate will require approval by the electorate of the District The current tax rate of $0.918 is already high compared with adjacent Districts (Contra Costa County Fire Protection District, $0.728; Byron Fire Protection District, $0.149; and Brentwood Fire Protection District, $0.212) . In view of the current tax rate situation, it will be '- difficult to convince hard-pressed property owners to ' approve any substantial increase to maintain the District over a long-term period. 4. Realignment of District Boundaries to Restrict the Area Served or to Eliminate the District. Serious thought must be given to the viability of the District in view of the current fiscal situation and the continuing changes previously discussed, which will further erode 00384 : 6. the tax base at the same time that expenditure demands for service continue to escalate. Careful study should be devoted to possible realignment of the boundaries of adjacent Districts to provide fire protection service to lands currently within the Eastern Fire Protection District with the objective of a reduction in the area within the District or its complete elimination and j assumption of service by other districts. This approach appears to offer the most potential for a long-term solution and could actually lower property taxes within j the District. This "solution" does not help the adjacent districts which are also financially hard pressed. The above suggestions present some of the alternatives which should be studied in order to arrive at a solution before there is a complete breakdown in fire protection due to lack of financing. Recommendation After considering the many aspects of this matter, it is recommended that: 1. The Board of Supervisors adopt as County policy limited reimbursement to districts of property tax revenues lost due to agricultural preserves. The i County allocation should be restricted to these public agencies which can show a serious financial problem which is of an emergency nature in that the funds are necessary or essential to the immediate preservation and protection of life and property. } 2. The amount of the allocation should be restricted to 50 percent of the district's property tax loss from agricultural preserves in recognition of the County's loss in revenue and cost of administration. This procedure would provide the Eastern Fire Protection District with $4,331 for fiscal year 1975-76. The total of all allocations to eligible districts by the County should not exceed 50 percent of the total reimbursement received from the State. 3. The allocation by the County should be on a one-time basis and contingent upon agreement by the Board of Fire Commissioners to present to the district voters a ballot measure to increase the district tax rate to finance fire protection services for a period of time to allow for development and implementation of a long-range solution. 00385 7. j i 4. The Board of Fire Commissioners should be directed to develop and present a plan for the long-term solution for financing an adequate level of fire protection service. Such a plan should be presented to this Board prior to the end of fiscal year 1975-76. 5. The Board of Supervisors, through the County Supervisors Association of California, should seek relief from the State by providing a more adequate reimbursement to local government for property tax revenues lost through lands being placed in agricultural preserves. The reimbursement formula should be responsive to the needs of local govern- ment arising from the program which is of general public abenefit and interest. The above recommendations are designed to provide County assistance when urgently needed by districts and to develop a plan to solve the long-range fiscal problems of the Eastern Fire Protection District. i a FF:jep y a 5 0038- i a AGRICULTURAL PRESERVE FACT SHEET Eastern Tassajara County n n I n r 7 a QQ i OV3V� son AGRICULTURAL PRESERVE FACT SHEET Eastern Tassajara County F.P.D. F.P.D. Total Acres in District 56,845 28,470 - Total Acres in Agricultural Preserve 20,173 19,131 79,734 Percentage of Lands in Agricultural Preserves 35.5% 67.2% w Reduction in A.V. (Per State of California Resources Agency Mod. factors) $943,614 $2,020,560 $7,555,336 Tax Rate - 1975-1976 $0.918 $0.395 $2.847 Loss in Property Tax Revenue 1975-1976 $8,662 $7,981 $215,100 Secured Property Tax Levy 1975-1976 $56,844 $13,468 $66,012,664 Percentage of Property Tax Loss Total Secured Property Tax Levy 15.21 59.2% 0.3% Composite Tax Rate Within Each Agency $11.135 $11.165 $12.077 Percentage Individual Rate to Composite Rate 8.2% 3.5% 23.5% Estimated State Reimbursement Within Each Agency 1975-1976 $10,086 $9,565 $45,012 Percentage of Composite Rate Gross Reimbursement for Area $827 $335 $101578 Amount of Recovery/Property Tax Loss 9.5% 4.2% 20.9% i Estimated County Cost of Administration $22,500 Net County Reimbursement $22,512 Percentage Net County Recovery/ Property Tax Loss 10.5% a a Net Reimbursement Within Each Agency $414 $168 $22,512 Percentage of Property Tax Loss 4.8$ 2.1% 10.5%_ 003, Loss in Property Tax Revenue to All Public Agencies $912,458 Percentage of Loss Reimbursed 4.90 And the Board adjourns to meet on QuestIS-If7 at f:3O in the Hoard Chambers, Room 207, Administration Building, Martinez, California. YZ. P Ke _, rman ATTEST: J. R. OLSSON, CLERK Deputy 003,818 i SuW.XARY OF PROCEEDINGS B_E'0RE THE BOARD OF SUPERVISORS OF CO2.iRA COSTA COUNTY, JANUARY 13, 1976, PREPARED BY J. R. OLSSOU, COUNTY CLERK AND EX-OFFICIO CLERK OF THE BOARD. Approved personnel actions for Social Service and Civil Service. Approved appropriation adjustments not affecting totals for Sheriff-Coroner and Public Works. Authorized payment to R. Mosley, A. Files, and R. Tuggles for loss of personal property. Authorized legal defense for L. Crompton and H. Jones, Deputy Sheriffs, Superior Court No. 153853, and J. Knight, Public Works, Walnut Creek-Danville Municipal Court No. C17227. Accepted gifts for Library System from Friends of the Pittsburg Library. Authorized Chairman to send a letter to the U. S. Secretary of Labor re the CETA program. Approved County legislative program for 1976. Granted the Lessee of the Sheraton Inn-Airport an extension of time to January 30 in which to pay the percentage and land lease rental. Fixed compensation for election officers and rental of polling places for elections to be held during the 1976 calendar year. Waived reading and fixed January 20 as time for adoption of proposed ordinance to eliminate regular night meetings. Adopted Traffic Resolutions Nos. 2175 and 2176. Authorized the Director, Human Resources Agency, to execute: Contract with Rubicon, Inc, for certain mental health services in Test Contra Costa County; contract agreements with the City of Pittsburg and the United Council of Spanish Speaking Organizations, Inc. for the purchase of OJT services for additional CETA participants. Authorized payment to R. and R. Fromm in connection with property acquisition, San Crainte Drainage Area, Walnut Creek area. Accepted as complete improvements in MS 225-73, Walnut Creek area; authorized refund of deposit in connection therewith; and accepted Flora Avenue Widening and Warren Street Widening as County roads. Authorized Public Works Director to execute agreement with W. and I. Graves for deferment of improvements, Sub. ALS 122-75, Alamo area. Accepted as a condition of approval for recording only: Offers of Dedication from G. Ball, et al, LUP 380-73, Concord area; W. and I. Graves, MS 122-75, Alamo area; C. Parin, et al, NLS 26-75; A. Fernandez and Franklin Canyon Golf Course, MS 77-75; M. Arata, MS 94-74, and waived the requirement of consenting to same and subordination of easement rights by present easement owner. Accepted Grant Deeds as follows: From J. Caron, et al, LUP 2153-75, San Pablo Ave. , Crockett area; W. and I. Graves, M.S. 122-75, Alamo area; M. Arata, M.S. 94-74, Brentwood area; C. Marina. et al, MS 26-75; and Relinquishment of Abutter's Rights by C. Marin, et al, MS 26-75. Authorized members of the Board to attend annum convention of NACO, June 26-30, Salt Lake City. OVVS a January 13, 1976 Summary, continued Page 2 Accepted Quitclaim Deed from Getty Oil Company to terminate Common Use Agree- ments for subsurface rights of way, Concord area, and, as Ex Officio the Board of Supervisors of the Contra Costa County Flood Control and 'dater Conservation District, accepted Quitclaim Deed from Getty Oil Company to eliminate an easement for pipeline purposes in Walnut Creek Channel, Concord area. Appointed R. Enneking as the City of Clayton's representative on the Contra Costa County Community Development Advisory Council; accepted resignation of J. Knebel from said Council and authorized issuance of a Certificate of Appreciation; and appointed A. Christofferson as representative of Supervisorial District III. Approved recommendations of Administration and Finance Committee (Supervisors Boggess and Moriarty) with respect to application to U. S. Department of HEW for designation of Health Systems Agency for State of California Health Service Area No. V and in connection therewith acknowledged memorandum from County Auditor-Controller and Treasurer-Tax Collector. Designated Chairman Kenny to represent the Board at meetings of the Contra Costa County Mayors' Conference held in the west portion of the county and Vice Chairman Linscheid at those held in central or eastern county. Authorized Public Works Director to attend a hearing of the Public Utilities Commission on Jan. 15 and submit the Board's position on the recommendations of the Commission with respect to the proposed closing of Livorna Road West Crossing, Alamo area. Accepted as complete improvements in MS 145-72, Danville area, authorized refund deposited as surety, and accepted WIDENING OF EL RIO ROAD as a County road. Fixed February 10 at 10:30 a.m. as time for hearing on recommendations of Planning Commission with respect to 17 applications for rezoning land i . certain areas to Agricultural Preserve Districts (A-4). Approved recommendations of the Planning Commission for rezoning of certain lands in the Alamo area (1963-RZ), Orinda area (1972-RZ), and San Ramon area (1914-RZ), and directed preparation of ordinances in connection therewith. Appointed Supervisor Boggess to serve on the Contra Costa County Mental Health Advisory Board in place of Supervisor Kenny, Chairman of the Board of Supervisors, and appointed Supervisor Dias to serve as alternate for Mr. Kenny and as the alternate for the Supervisor of the Fifth District (Supervisor Linscheid) on the Board of Directors of Contra Costa County Sanitation District No. 7-A for the calendar year 1976. Authorized Chairman to execute the following: Contract with J. Faulkner, consultant, for training volunteers in the Family Communications Workshop; Agreement with Marymount College of Kansas far field instruction and exper- ience for public health nursing students; Contract with SINCO for instrument maintenance of Public Health Laboratory equipment for Health Department; Grant modification to CETA Title 1 Manpower Project with U. S. Department of Labor to incorporate aaditional Federal funds; Application for submission to U. S. Department of Labor requesting CETA Title III funds for services to people with limited English speaking ability Approved reappropriation of Aid-to-Cities funds to various projects as recom- mended by the Fliblic Works Director and in concurrence with the City-County Engineering Advisory Committee. Declared as moot the matter of administrative appeal of M. Levine with respect to LUP No. 2010-75, Lafayette area. Authorized members of the Board and county Staff to attend the CSAC Federal Affairs Forum, Jan. 21-22, San Francisco. DOW ]NOR i N In, own January 13, 1976 Summary, continued Page 3 Authorized Certificate of Appreciation to W. Lance, whose 4-yr. term as Commissioner of the Moraga Fire Protection District expired on Dec. 31, 1975, and appointed R. Olsen to same. Acknowledged receipt of the following: Recommendations of Contra Costa County Community Development Advisory Council with respect to Second Year Community Development Block Grant Program; Report from Public Works Director re landslide and drainage problems, Sub. MS 8-75, Danville area; Report with respect to investigation of alleged discrimination against black family care homes; Report concerning request of Diablo Community Services District with respect to Sub. 4724, Diablo area. Adopted following numbered resolutions: 76/24 through 76/30, authorizing changes in the assessment roll; 76/31, through 76/34, authorizing cancellation of tax liens on and transfer to unsecured roll of property acquired by public agencies; 76/35, cancelling delinquent penalties on 1975-76 secured assessment roll; 76/36 and 76/37, authorizing cancellation of delinquent tax penalties; 76/38, directing County Clerk to canvass returns in all 1976 elections; 76/39, accepting as complete contract with Eugene G. Alves Construction Co., Inc. for reconstruction of Stone Walley Road between Miranda Ave. and Minding Glen, east of Alamo; 76/40, authorizing amendment to Resolution No. 75/523 to add Catholic Social Services Group Homes to approved list of child care institutions; 76/41, approving application to State of California, Department of Parks and Recreation, for National Historic Preservation Act of 1966 Grant funds for Restoration of John Marsh Home; 76/42, approving annexation of a portion of Oak Grove Road to the City of Walnut Creek; 76/43, accepting as complete construction of improvements in Sub. 4383, San Ramon area, retainirgcash surety deposit for a period of one year, and declaring certain roads as county roads; 76/44, authorized Chairman to submit an Application for Grant for Law Enforce- ment Purposes to OCJP for funds for a Community Detention Project for pre- delinquent youth. Referred to: Public Works Director and Contra Costa County Aviation Liaison Committee request from D. Huntington for ground lease at Buchanan Field Airport; Park and Recreation Facilities Advisory Committee request of Valley Community Services District for allocation of Park Dedication Trust Funds; Government Operations Committee (Supervisors Dias and Linscheid) complaint with respect to increased license fee for unspayed female dogs; and letter from Emergency Medical Care Committee of Contra Costa County requesting that a representative of the Board regularly attend the EKCC meetings; Administration and Finance Committee report from County Administrator re request of Eastern Fire Protection District for allocation of Open Space Subvention Act funds. Waived reading and fixed February 17 at 10:30 a.m. as time for continued hearing on proposed ordinance adopting by reference the 1975 National Electrical Code. Adopted Ordinance No. 76-15 amending the Ordinance Code of Contra Costa County by providing for changes in the fee schedule of the 1973 Uniform Building, Plumbing and Mechanical Codes. Recommended that the Bay Area Sewage Services Agency contract with Association of Bay Area Governments for its administrative services. Accepted gift of $500 from the Bureau of Alcohol, Tax and Firearms for improve- ments and maintenance of the firearms range at County Rehabilitation Center. 003111 �,5 Medical uaL - Ilarly attend the rAL1 : mee..�.,- 0 Ad�ainistraw� the Board regularly ce Committee report from County in open Space Subvention Administration and Finan request of Eastern Fire protection District for allocation of Act funds. readingfixed February 17 at lo:3o a-m- as time for continue Waived reading b reference the 1975 National Electrical Code. hearing on proposed ordinance adopt ing Y County Adopted ordinance No. 76-15 amending the ordinance Code of Contra Costa lumbing P for changes in the fee schedule of the 1973 Uniform Building, by providing and Mechanical Codes. Area Sebe Services Agency contract with Association Recommended that the Bay of Bay Area Governments for its adminis;.rative services. for improve- from the Bureau of Alcohol, Tax and Firearms Accepted gift of of firearms range at County Rehabilitation Center. ments and maintenance of t Ow The preceding documents consist of 391 Pages. rr