Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 01201976 - R 76B IN 4
r R: f� r'r i 1 {t i r t i R } i 4 a i i i r t 7t i i 1 k � . i f` t; I ,,yyv 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 20, 1976 IN ROOM 107, COUNTY ADMINISTRATION BUILDING, MARTINEZ, CALIFORNIA. PRESENT: Chairman J. P. Kenny, presiding; Supervisors A. M. Dias, J. E. Moriarty, E. A. Linscheid. ASSENT: Supervisor W. N. Boggess. CLERK: J. R. Olsson, represented by Geraldine Russell, Deputy Clerk. Supervisor W. N. Boggess .arrived at 2:00 p.m. and was present for the remainder of the meeting. The following are the calendars for Board consideration prepared by the Clerk, County Administrator and Public Works Director. wool CALENDAR FOR'THE HOMO OF SUPERVISORS JAMES P. KERRY ciuswr... JAMS*P.KENNY.Inta.roMo lay CISTRICT ^Q11� A COSTA COU ALFRED 1i.DIAS.fwK►/►RtA CONTRA j,,RA v i JAMLs MLY R.OLSSON.cOurRY Cups: s«o a� .DIAWICT AND at wnoo ccswR a ssqs aOAPO AND SOA MRS.GERALDINE ROSSttt JAMES E.AIORIARTY.IA►ATerlt NED t3Y SIE BOARD awa DAWMICT C«I[/cLnK SPEGiI►t•_DISTRtCiSr DOVER WARREN N.BOGGESS. . �107.ADMINISTRATION AilILD1t�G AT«VISTRiCT LOARfl <DMUND A. uNSCHWEL P.C. 8=!f1 W- *f -r 1 r !T«OIsTwICT - 00001 :ate► - - . � qtr "sr ate._� _ JANE,:P. KENNY.RICHrOMo CALENDAR FOR THE BOARD OF SUPERVISORS JAMES P. KENNY sur otsrll/cr 401 ALFRED,�CTs,fAN PAaLfi CONTRA COSTA COUNTY JANEs E. MORIARTY.LAP4TCM JANKS!t.CLSSON.COUN r C"Af: iM1D YiitrRiCT AND FOR AMC 9X OPPICIO CLZRDI OI TM[SOAPP WARREN N.SOGGGSS.CONCORD SPECIA!►DISTRICTS GOVERNED BY THE BOARD wR•GCRALDINE RUSSELL UTN DtsTRiCr CM19P CLCOIC =DNUNO A uti_CME10.rift" '=A=CNAMMOM SAN 107.ADMINISTRATION SUILMNG srM Ol.T1Ilr-T P.O. MANEZ. CAUFORNIA 94553 - We HOVE: RTIA Trew TPfepFon* • - . Number 372-2371. TUESDAY JANUARY 20, 1976 The Board will meet in all its capacities pursuant to Ordinance Code Section 24-2.402. 9:00 A.M. Call to order and opening ceremonies. 9:00 A.M. Consider recommendations of the Public Works Director. 9:00 A.M. Consider recommendations of the County Administrator. 9:15 A.M. Consider "Items Submitted to the Board." 9:15 A.M. Consider recommendations and requests of Board members. 9:30 A.M. Consider recommendations of Board Committees, 9:30 A.M. Decision on procedures for installation of underground cable television systems in new developments. 9:45 ,A.M. Recess. 10:30 A.M. Hearing on appeal of Mr. Alfred G. Schwartz from conditions of approval of Land Use Permit 2047-75, Clayton area. 10:45 A.M. Decision on appeal of Mr. Alfred A. Burda in behalf of residents of vicinity of Valley View Court, El Sobrante area, from Boa=d of Appeals approval with conditions of .Minor Subdivision 73-75 (hearing closed December 23, 1975). 10:55 A.M. Mr. Warren Smith will further address the Hoard with respect to a contract between the County and the Contra Costa Society for the Prevention of Cruelty to Animals. 11:00 A.M. Receive bids for a franchise to install pipelines in. the Oakley area. 11:00 A.M. Hearing on appeal of Danville Baptist Church from Board of Appeals denial of the Church's appeal of Condition No. 14 imposed by the Board of Adjustment in connection with approval of Land Use Permit 2081-75, San Ramon area (continued from December 2, 1975). 11:20 A.M. Hearing on recommendation of Planning Commission with respect to request of Coleman & lsakson (1986-RZ) to rezone land in the Alamo area. 2:00 P.M. Hearing on recommendations of Contra Costa County �, r I + -'+ i n. - . f'rltmr+i l , 'f♦h r 'r t f +M 9:15 A.M. Consider "Items Submitted to the Board.--. 9:15 A.M. Consider recommendations and requests of Board members. 9:30 A.M. Consider recommendations of Board Committees. 9:30 A.M. Decision on procedures for installation of underground cable television systems in new developments. 9:45 A.M. Recess. 10:30 A.M. Hearing on appeal of Mr. Alfred G. Schwartz from conditions of approval of Land Use Permit 2047-75, Clayton area. 10:45 A.M. Decision on appeal of Mr. Alfred A. Burda in behalf of residents of vicinity of Valley View Court, E1 Sobrante area, from Board of Appeals approval with conditions of Minor Subdivision 73-75 (hearing closed December 23, 1975). 10:55 A.M. Yx. Warren Smith will further address the Board with respect to a contract between the County and the Contra Costa Society for the Prevention of Cruelty to Animals. 11:00 A.M. Receive bids for a franchise to install pipelines in the Oakley area. 11:00 A.M. Hearing on appeal of Danville Baptist Church from Board of Appeals denial of the Church's appeal of Condition No. 14 imposed by the Board of Adjustment in connection with approval of Land Use Permit 2081-75, San Ramon area (continued from December 2, 1975). 11:20 A.M. Hearing on recommendation of Planning Commission with respect to request of Coleman & Isakson (1986-RZ) to rezone land in the Alamo area. 2:00 P.M. Hearing on recommendations of Contra Costa County Community Development Advisory Council with respect to proposed second year (1976-1977) Housing and Community Development Act Program. 3:00 P.M. Consider report of County Administrator on Contra Costa County criminal justice detention center and court addition. Q00kT4 NOW Board of Supervisors' Calendar, continued January 20, 1976 ITEMS SUBMITTED TO TH_v BOARD Items 1 - 3: CONSENT 1. AUTHORIZE changes in the assessment roll and cancellation of certain penalties, interest, and tax liens. 2. ADOPT ordinance (introduced January 13, 1976) amending the Ordinance Code to eliminate regular night meetings of the Board. 3. AUTHORIZE legal defense for persons who have so requested in connection with Superior Court Action No. 160199. Items 4 - 12: DETERMINATION (Staff recommendation shown following- the item. ) 4. LETTER from Business Manager. Contra Costa County Employees Association, Local No. 1, appealing grievance determination made on behalf of the Employer Relations Officer relating to denial of in-range salary increase for Mr. James Wilder. DIRECT PARTIES TO SUB.M.IT GRIEVANCE RECORD Ai'D WRITTEN PRESENTATIONS AND RECOM?=ATIONS FOR BOARD DrTERP1INATION AS PRO`JIDED IN ORDINANCE CODE SECTION 34-28.016 5. LETTER from Chairman, Contra Costa County Recreation and Natural Resources Commission, advising that the Commission believes that Brooks Island Regional Park should not be subject to heavy development of intense public use, should be kept essentially in a natural state, and utilized mainly as an education preserve, and requesting Board acknowledg- ment of said Dosition. ACKI-XI.- EDGE RECEIPT AND DIRECT COPY OF LETTER BE SENT TO EAST BAY REGIONAL PARK DISTRICT BOARD OF DIRECTORS 6. CLAIM of Ms. Renee Poe, Pittsburg, for compensation (5245.00) of services allegedly performed. REFER TO DIRECTOR, HUMAN RESOURCES AGENCY, FOR REPORT 7. LETTER from Vice President, Cadillac Ambulance Service Inc. , Richmond, seeking Board assistance with respect to reimburse- ment of services for transporting patients to Brookside Hospital and Jesse Willis Hollomon Center from November, 1974 through January 2, 1976. REFER TO DIRECTOR, HWAN RESOURCES AGENCY, AND COUNTY ADMINISTRATOR 8. LETTER from President, Alameda-Contra Costa Medical Association, submitting for 3oard consideration certain recommendations to insure that medically indigent individuals receive prompt and complete medical care at the nearest appropriate hospital in emergency situations. REFER TO DIRECTOR, HUMAN RESOURCES AGENCY, AiD COUNTY ADMINISTRATOR 9. MEMORANDUM from County Counsel (in response to Board referral) stating that federal and state statutes exclude trademark or service mark registration of the new County logo, but that a copy has been forwarded to the Office of the Secretary of State for inclusion in its working files and archives. ACKNO'%'LEDGE RECEIPT 10. LETTER from Moraga Town Manager, on behalf of the Town Council, advising that no modification need be made in the existing contract and level of service with the county for provision of police services for the 1976-•1977 fiscal year. REFER TO COUNTY ADMINISTRATOR OW 00UUJ Board of Supervisors* Calendar, continued January 20, 1975 11. MEMORANDUM from Director of Planning (in response to Board referral) advising that the Park and RecreatiQn Facilities Advisory Committee recommends approval of the Moraga Park and Recreation Authority's request for transfer- to its account S3,250 held in the Park Dedication Trust Fund for County Service Area R-4 for construction of a classroom building. APPROXI£ R-=MIMTDATION 12. LETTER from City Manager of Walnut Creek advising that the recently completed plan of its Transportation Commission for establishment of a transit system proposes a joint financial effort by the City and the County, and that a hearing on the proposal is scheduled for January 22, 1976. REFER TO AMMINISTRAT-ION AND FINANCE C0&vJTT z Items 13 - 15: INFORMATION (Copies of communications lismea as =ormation items have been fu:-aished to all interested parties. ) 13. LETTER from Regional Administrator, Law Enforcement Assistance Administration, U.S. Department of Justice, rejecting the county's grant application entitled "Emergency Communica- tions Consolidation Study"because the project does not fall within the guidelines for discretionary grant programs. 14. RESOLUTION of Local Agency Formation Commission making determinations and approving the incorporation of a pro- posed city in the San Ramon Valley. 15. LETTER from Program Manager, Department of Housing and Urban Development, San Francisco, transmitting information pertaining to revisions in Community Development Block Grant Regulations. Persons addressing the Board should complete the form vrovided on the rostrum and furnish the Clerk with a written copy oz -%.heir presentation. DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 5 P.M. NOTICE OF MEETINGS OF PUBLIC INTEREST (For additional information please phone the number indicated) San Francisco Bav Conservation and Development Commission lst and 3rd Thursdays of the month - phone 557-3686 Association of Bay Area Governments 3rd Thursdav of the month - phone 841-9730 East Bay Regional Park District 1st and 3rd Tuesdays of the month - phone 531-9300 Bay Area Air Pollution Control District lst Wednesday of the month - phone 771-6000 Metropolitan Transportation Commission 4th Wednesdav of the month - phone 849-3223 Contra Costa Countv Water District 1st and 3rd Wednesdays of the month; study sessions all other Wednesdays - phone 682-5950 00004 WWII .•-� c£ ' ,. .i .vbt v«:.:x^°. ?]' ,c. v ,a; w.c,.. isa7,,.,. ,,....m;..m.. ......... 'zm .�+,. ✓,i:�s. I • I -- OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California To: Board of Supervisors Subject: Recommended Actions January 20, 1976 From: Arthur G. Will, County Administrator I. PERSONNEL ACTIONS 1. Reclassification of positions as follows: Cost Department Center From To Assessor 016 Supervising Office Manager .II Clerk II #01 Civil 035 Supervising Office Manager II Service Clerk II ,#O1 Health 450 Account Clerk II Account Clerk III P.I_ #801 P.I. Probation 308 Intermediate Senior Clerk Typist Clerk #07 Public 243 Deputy Public Deputy Public Defender Defender III Defender IV #01, #02, 1#03, #05, #06 2. Additions and cancellations of positions as follows: Cost Department Center Addition Cancellation Adminis- 003 1 Intermediate' -- trator Stenographer Clerk Animal 366 1 Animal Control 1 Kennelman Control Center Attendant Health 450 2 20/40 Senior- 1 40/40 Senior t Public Health Public Health Nurse Nurse #08 t 00005 I 7 i, 0000D i i To: Board of Supervisors From: County Administrator Re: Recommended Actions 1-20-76 Page: 2. I. PERSONNEL ACTIONS 2. Additions and cancellations of positions as follows: Cost Department Center Addition Cancellation Health 450 1 Intermediate -- Stenographer Clerk-Project Mt. Diablo 210 1 Deputy Clerk I 1 Deputy Clerk Municipal III #05 Court Planning 357 -- Census Crew Leader (Class only) -- Census Crew Enumerator (Class only) Probation 316 -- 1 Probation Supervisor I #01 -- 3 Senior Deputy Probation Officer #01, #02, #03 --- 2 Deputy Probation Officer II #01, #02 2 Intermediate Typist Clerk #01, #02 Richmond 262 1 Deputy Marshal -- Marshal 3: Authori2e appointment of Marlene S. Jordan, Deputy Probation Officer II, at the fifth step ($1,423 per month) of Salary Level 379 ($1,170-$1,423) , effective January 8, 1976, as recommended by the Civil Service Commission. WW I W�- N. To: Board of Supervisors From: County Administrator Re: Recommended Actions 1-20-76 Page: 3. TT 1rrr"ARTTn?," � Marshal -neat of Marlene S. Jordan, Depu er ize appointment $1,423 p r ( tho ste 3_ Au I at the fifth P Officer 1effectsve on Probst_ Level 319 ($1,170-$1,423) , month) of Salary January 8, 1976, as recommended by the Civil Service Commission_ 0W"" E-y.f E Ftq !M':^ _.r _ x.«...} 3 _ _. f... Rx ...., .. .. v x..t Y+IAP'. _.TI'M t3\'•5.....•......- _ __._ -__ .. -•. n. \. .. ..-,a,., :a.. :. mow,�i e To: Board of Supervisors From: County Administrator Re: Recommended Actions 1-20-76 Page: 3. II_ TRAVEL AUTHORIZATIONS i 4. Name and Destination Department and Date Meeting i Donna Las Vegas, Nevada 14th Annual i Brandstrom, R.N. 3-18-76 to 3-20-76 Symposium on Medical Services (Time and regis- Critical Care, tration fee only) Medicine III. APPROPRIATION ADJUSTMENTS 5. Social Services (Special Welfare Projects) . Add $25,000 to fund the Community Food and Nutrition Program accepted by the Board on November 12, 1975; this budget is fully financed by Federal funds. 6. Auditor-Controller (Various) . Add $1,800 from Reserve for Contingencies-Prior Year Liabilities to supplement appropriations for fixed asset items carried over to current fiscal year. 7. Internal Adjustments. Changes not affecting totals for the following budget units: Public Works (Road Construction, Aid to Cities, Buchanan Field, Garages, Plant Acquisition, County Sanitation District 7A, County Sanitation District 19, Building Maintenance) , Sheriff-Coroner (Work Furlough Center) . IV_ LIENS AND COTJ ECTIONS None. V. BOARD AND CARE -XLACEMENT/RATES 8. Home and/or Effective Department Institution Rate Date Human Elizabeth Foreman $300 1-21-76 Resources Redwood Valley, CA (Increased rate) Probation Sunny Hills, $1,450 1-20-76 San Anselmo, CA OOM7 F� r To: Board of Supervisors From: County Administrator Re: Recommended Actions 1-20-76 Page: 4. V. BOARD AND CARE PLACEMENT/RATES 9. Amend Resolution No. 75/523 establishing rates to be paid to child care institutions during the 1975-1976 fiscal year to delete the following, as recommended by the Director, Human Resources Agency: Institution Monthly Rate Aycock Home for Children/Petaluma $447 . Oak Creek Ranch/Castro Valley $560 VI. CONTRACTS AND GRANTS 10. Approve and authorize Chairman, Board of Supervisors, to execute agreements between County and agencies as follows: Agency Purpose Amount Period Participating Cooperation -- Effective Cities agreement 1-20-76 covering second year Housing and Community Develop- ment Program Hom Health Provision of $14,312 8-1-75 and Counseling, aggregate meals to Inc. for the elderly 1-31-76 United Council Provision of $6,894 8-1-75 of Spanish aggregate meals to Speaking Organi- for the elderly 1-31-76 nations, Inc. Fairfield Provision of $100,460 8-1-75 Smorgabob, Inc. aggregate meals to for the elderly 1-31-76 Alhambra Continue provision $800 12-1-75 Convalescent of mental health through. Hospital services 12-31-75 County Reciprocal ser- -- 7-1-74 Department of vices agreement to Education for educational.-- 6-30-75 program for handi- capped children - 00008 x To: Board of Supervisors From: County Administrator Re: Recommended Actions 1-20-76 ' Page: S. � I .,J. __► L ay vs_ .u. . i nations, Inc. Fairfield Provision of $100,460 8-1-75 Smorgabob, Inc. aggregate meals to for the elderly 1-31-76 Alhambra Continue provision $800 12-1-75 Convalescent of mental health through — Hospital services 12-31-75 County Reciprocal ser- -- 7-1-74 Department of vices agreement to Education for educational -, 6-30-75 program for Nandi- capped children i j - . 00008 it Y To: Board of Supervisors From: County Administrator Re: Recommended Actions 1-20-76 - Page: S. VI. CONTRACTS AND GRANTS 10. Approve and authorize Chairman, Board of Supervisors, to execute agreements between County and agencies as follows: Agency Purpose Amount Period Delta Community East County $80,000 1-20-76 Services, Inc. Neighborhood (Federal to and City of Center - funds) 6-30-76 Richmond Community Development Program VII. LEGISLATION 11. Establish County position on measures pending before the California State Legislature as follows: Bill Number Subject Position AB 2243 Supervisorial term of office in Oppose general law counties ACA 61 Supervisorial term of office in Oppose charter counties VIII.REAL ESTATE ACTIONS 12. Authorize Chairman, Board of Supervisors, to execute monthly rental agreement between the County and H. P. Batchelor et ux. , for premises at 4639 Pacheco Blvd.. , Martinez, .for use by County Hospital. IX. OTHER ACTIONS 13. Authorize Director, Human Resources Agency, to issue sixty (60) day cancellation notice to Solaro County to terminate agreement for care of communicable disease patients. 14. Approve inter-agency agreement between the health Department and Social Services Department for provision of staff services to the Child Health and Disability Prevention Program, as required by the State Department of Health. 00009 To: Board of Supervisors From: County Administrator Re: Recommended Actions 1-20-76 Page: 6. IX. OTHER ACTIONS 15. Authorize reimbursement to the following individuals for property lost while patients at the County Hospital: Harold Sullivan $25_00 Irvin Mullen $42.80 16_ Authorize relief of cash shortages in the amounts of $2.00 and $5.00 in the accounts of the Mt. Diablo Municipal Court and the Delta Municipal Court, respectively, pursuant to the provisions of Resolution Number 2702. 17. Adopt order to declare intent to enter joint powers agreement with a number of Northern California Counties for the purpose of providing cooperative auditing and appraisal services, and authorize Chairman, Board of _ Supervisors, to execute master agreement, as recom- mended by the County Assessor. -- 18. Authorize payment to Town of Morage of $1,040 in planning fees received in fiscal year 1974-1975 from applicants for which no substantial County service was performed, as recommended by the Director.of Planning. 19. Refer to Administration and Finance Committee for review and recommendation a request of the Director, Human Resources Agency, for approval to apply to the State Office of Narcotics and Drug Abuse for grant funds in the amount of $87,500. ------------- NOTE Chairman to ask for any comments by interested i citizens in attendance at the meeting subject to carrying forward any particular item to a later specified time if discussion by citizens becomes lengthy and interferes with consideration of other calendar items. DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 5:00 PM t _ ' O0010 a CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California January 20, 1976 EX T R A B U S 1 N E S S SUPERVISORIAL DISTRICT V Item 1. LINES E & E-1 - ACCEPT DEED - Brentwood Area It is recommended that the Board of Supervisors,as ex officio the Board of Supervisors of the Contra Costa County Flood Control and tater Conservation District, accept the following documents and authorize the Board Chairman to execute the: Grant of Easement on behalf of the District, and the Public Works Director to execute the Right of :gay Contract and Limited Land Use Permit: Grantor and Document Date Pavment Escrow No. Warrant To 1. Charlie R. Jones, 1-14-76 $3,935.00 CD-236663 Title Insurance: & et ux, Grant Deed Trust Company & Right of: Hay Contract 2. East Bay Municipal 1-20-76 $500.00 Prone East Bay Municipal Utility District, Utility District Easement and Use Permit It is further recommended that the Counter Auditor be authorized to draw warrants in the amounts as specified above. (Deliver warrants to Real Property Division) (RE: Work Order 8514) (R") GENERIAh Item 2. BUCHANAN FIELD SECURITY SERVICE It is recomm nded that the Board of Supervisors approve a cont--act with 13t. Diablo Patrol and Detective Service, 963 Moraga Road, Lafayette, CA 94549 for security services at Buchanan Field, and authorize the Chairman to execute the contract on behalf of the County. (Continued on next page) EXTRA BUSINESS Public Forks Depart=en t Page l of 2 January 20, 1976 4011 r ` Item 2 Continued The contract provides for a guard with guard dog far one daily_ 8-hour, shift. ; Cont fromt Jc I 1 r-- 22, to 3I 3f -- 3I el975 gill not exceed $6,3I I I L _r fA) ;. >= " _ .�..,4. .. "la >.' % _ ,?' �t f 'ii', , 7 *�., c' -- r { 3 t j }•. .' .2 4 i.a - .- a _. F. A r d *"- y ( J Ef P�+"' l F f r kt y �7 T t a F I , I, ,0"��',.i �- , "� -��'�:�"�,�'� -�,,,-,,-, —�"" ",-'���1,",,,.� I I . � - %� � I��' I I I I I"2�'�� � Al,-,'� -� ,��', I'i� I:. , I , � I , ;I �,:'�, —' ' , ,�'�, -�-",,,��-,,,,,�-,-,-�",",,- ! " ' EXTRA. BUS; I1£SS 'Wl Fulslic..Works Department Page 2 of 2 January ?€3. ig7C 00012 Ut11�1� � g,. CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California January 20, 1976, AGENDA REPORTS Report A. FEDERAL GAS TAX REVENUES (HR 9544) By Order of December 16, 1975, a letter from the Santa Clara County Board of Supervisors, urging support for enactment of Federal legislation (HR 9544) , was referred to the Public Works Director for report. This legislation deals with Federal gas tax revenues and contains some features that are attractive to local government--especially those providing more flexibility in the use of Federal-Aid-Urban funds. This bill is not expected to progress in the legislative process. Two other bills (S 2711 and HR 8235) will be reviewed by a Congressional Conference Committee. The latter two bills -a- are expected to result in a two-year extension of the Federal Highway Program on a "business as usual" basis. The County Supervisors Association of California will be monitoring the progress of this legislation and will inform the local California counties if concerted action appears necessary. Because of the compromise process now underway, it is recommended that the County take no action on E'R 9544. (TP) SUPERVISORIAL DISTRICT I (No Items) SUPERVISORIAL DISTRICT II Item 1. ACCEPTANCE OF INSTRUtIMITS It is recommended that the Board of Supervisors A. Accept the following instruments: No. Instrument Date Grantor Reference 1. Relinquishment of 9-11-75 Bonwina Reyenga MS 14-75 Abutters' Rights 2. Relinquishment of 9-16-75 Raul Castelo, MS 14-75 Abutters' Rights et al. 3. Grant Deed 9-11-75 Bonwina Reyenga MS 14-75 4. Grant Deed 9-16-75 Raul Castelo, MS 14-75 et al. (Continued on next page) A G E N D A Public Works Department •; ! Page f of 7 January 20, 1976 oaoD 00013 t f Item 1 Continued: B. Accept the following instruments for recording only: No. • Instrument Date Grantor Reference 1. Offer of Dedica- 10-17-75 Bonwina Reyenga MS 14-75 tion for drain- - age purposes 2. Offer of Dedica- 9-11-75 Bonwina Reyenga MS 14-75 tion for road- way purposes - 3. Offer of Dedica- _ 9-16-75 Raul Castelo, MS 14-75 . ,tion for road--- 'et al. way purposes (LD) Item 2. CALIFORNIA STREET - TRAFFIC REGULATION - Rodeo Area At the request of officials of the John Swett Unified School District and upon the basis of an engineering and traffic study, it is recommended that Traffic Resolutions 2178 and 2179 be approved as follows: Traffic Resolution 2178 Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited between the hours of 7:00 'a.m. to 4:00 p.m. on school days, except for the loading or unloading of school bus passengers on the east side of CALIFORNIA STREET (Rd. 01794A) Rodeo, beginning at the prolongation of the centerline of Sixth Street and extending northerly a distance of 55 feet. Traffic Resolution 2179 Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited between the hours of 7:00 a.m. to 4:00 p.m. on school days except for the loading or unloading of school bus passengers on the east side of CALIFORNIA STREET (Road a1794A) Rodeo, beginning at a point 35 feet west of the centerline of Mahoney Street and extending southerly a distance of 100 feet. Traffic Resolution No. 1932 is hereby rescinded-.- (TO) escinded.(TO) Item 3. SUBDIVISION 4542 - ACCEPT COUNTY ROAD - Martinez Area The construction of improvements in Subdivision 4542 has been satisfactorily completed, with the exception of minor defi- ciencies and a $225 cash bond (Deposit Permit Detail No. 131681, dated December 17, 1975) has been deposited to insure correction of the abovementioned deficiencies. (Continued on next page) A G E N D A Public Works Department Page 2 of 7 January 20, 1976 00014 is . Item 3 Continued: The $500 cash deposit as surety under the Subdivision Agreement, evidenced by Deposit Permit Detail No. 124985, dated April 7, 1975, is to be retained for one year, in accordance with Section 94-4.406 ofthe Ordinance Code. It is recommended that the Board of Supervisors: a. Issue an Order stating that the work is complete. b. Accept as a County road Escondido Drive (36/56/0.08) which is shown and dedicated for public use on the map of Subdivision 4542, filed May 2, 1975, in Book 177 of Maps at page 42. Road Group: 3777 Total Mileage: 0.08 mile Subdivision Agreement dated April 28, 1975 Subdivider: J. Floyd Hightower, 1518 Rockne Avenue, Concord, California Location: Subdivision 452 is located at the end of Escondido Drive just north of Gilrix Drive. (LD) SUPERVISORIAL DISTRICT III F Item 4. COUNTY SERVICE AREA R-8 - ACCEPT DEED AND IN LIEU FEES - Walnut Creek Area It is recommended that the Board of Supervisors, on behalf of County Service Area R-8, accept Corporation Grant Deed for park and open space purposes, containing 32 acres, from Norpen Development Company, dated October 23, 1975, and $10,000 in Lieu fees for construction of public equestrian and bicycle paths and trails within the deeded area. The above is in compliance with the conditions of City of Walnut Creek Ordinance No. 1246, dated April 28, 1975, upon approval of Subdivision No. 4470. Environmental and planning considerations have been complied with. (SAC) Item S. CAMPO CALLE - CONVEY DEED - Lafayette Area It is recommended that the Board of Supervisors approve the conveyance of abandoned road property to five abutting owners and authorize its Chairman to execute Quitclaim Deeds on behalf of the County. Environmental and planning considerations have been complied with. (Re: Road No. 3655AA Work Order 4587) (BP) A G E N D A Public Works Department Page 3 of 7 January 20, 1976 00015 I is �b UU�►1� Item 6. ARROYO DEL CERRO - TERMINATION AGREEMENT - Walnut Creek Area The Contra Costa County Flood Control District and the East Bay Regional Park District entered into an Agreement, February 24, 1969, concerning the joint use of the Arroyo Del Cerro Project reservoir for water-oriented recreational purposes. The Board of Supervisors, as ex officio the Governing Board of the Contra Costa County Flood Control and Water Conservation District, by its Order of November 18, 1975, directed the ex officio Chief Engineer of said District to modify the project from a multi-purpose facility to a single-purpose flood control facility, thereby eliminating the recreational aspects of the project. It is recommended that the Board of Supervisors, as ex officio the Board of Supervisors of the Contra Costa County Flood Control and hater Conservation District, approve a Termination Agreement with the East Bay Regional Park District and authorize its Chairman to execute the Agreement on behalf of the Flood Control District. (RE: Work Order 8465, Flood Control Zone 3B) (NOTE TO CLERK OF THE BOARD: Return one fully executed copy each to East Bay Regional Park District and .to the Flood Control District) . (FCD) Item 7. DONCASTER DRIVE - EXECUTE AGREEtE�eT - Walnut Creek Area The Public Works Department received a letter dated December 24-, 1975, from MacKay and Somps Civil Engineers, on behalf of Levitt-West. They requested the Board of Supervisors to enter into an agreement allowing the construction and subsequent acceptance of the Doncaster Drive extension from the city limits of Walnut Creek to Northgate Road, in an unincorporated area. The construction of a connection between Subdivision 4374 (Walnut Creek) and Northgate Road was a condition of approval by the City, arrived at after public hearings. The connection of Doncaster Drive to Northgate Road will not increase traffic on Northgate Road easterly of their intersection. It will, however, improve access to Northgate High School from the resi- dential areas surrounding Doncaster Drive. It is recommended that the Board of Supervisors authorize the Public Works Director to execute a Road Improvement Agreement with Levitt-West for the construction, inspection, and acceptance of Doncaster Drive, together with improvements alone adjacent Northgate Road frontages in accordance with the Board's Road Acceptance Policy. (LD) A G E N D A Public Works Department page 4 of 7 January 20, 1976 I 00016 00016 Item 8. CONTRA COSTA CANAL - APPROVE ADDEMIDUM NO. 1 - Walnut Creek Area It is recommended that the Board of Supervisors approve and authorize its Chairman to execute Addendun No. 1 to an Agreement between the County and the United States of America, Bureau of Reclamation. The Addendum provides for appropriate cost assignment in the event that repair work must be done on the Contra Costa Canal at Bancroft Road at some future date. The Agreement was previously approved by the Board on November 24, 1975. (NOTE TO CLERK OF THE BOARD: Please have the Chairman of the Board of Supervisors execute all three copies of Addendum No. 1 and return all three with the Agreements to Public Works Department, hand Development Division, fur further processing. ) (LD) (AGENDA CONTINUED ON NEXT PAGE) AGENDA Public Works Department Page 5 of 7 January 20, 1976 0001'7 A +iy 00"D SUPERVISORIAL DISTRICT IV (Ido Items) - - SUPERVISORIAL DISTRICT V - Item 9. SUBDIVISION MS 37-75 - ACCEPT INSTRUMENTS - Oakley Area It is recommended that the Board- of Supervisors: 1. Accept a Grant Deed, dated December 11, 1975, for road purposes; 2. Approve the Deferred Improvement Agreement and authorize the Public Works Director to execute it on behalf of the County. The above actions are conditions of approval of Subdivision MS 37-75, as_required by the Planning Commission. Owner: Isabel C. Freeman, P. O. Box 162, Oakley,. California 94561. Location: Subdivision LIS 37-75 fronts for 75 feet on the south side of State Highway 4, 200 feet on the west side of Hall Street, and 75 feet on the north side of Acme Street, in the Oakley area. `(RE: Assessor's Parcel No. 035-112-004) (LD) Item 10. SUBDIVISION 3951 - REFUND DEPOSIT - Danville Area The one-year satisfactory performance period after acceptance of the streets for maintenance has been successfully completed. It is recommended that the Board of Supervisors: 1. Declare that the street and drainage improvements have successfully completed the one-year satisfactory per- formance period and that all deficiencies developing during this period have been corrected. 2. Authorize the Public Works Director to refund to DiGiorgio Development Corporation, One Maritime Plaza, San Francisco, California 94111, the $500 cash deposit as surety under the Subdivision Agreement as evidenced by the Deposit Permit Detail No. 86494, dated November 24, 1970. Streets were accepted for maintenance on June 24, 1974. Subdivider: DiGiorgio Development Corporation, One Maritime Plaza, San Francisco, California 94111. Location: Subdivision 3951 is located at the southwest corner of the intersection of Sycamore Valley Road and Turnbridge Road. (LD) A_ G E N D A Public Works Department Page 6 of' 7 January 20, 1976 00018 fi L Item 11, SUBDIVISION 3263 - ABANDON EASEMENT - San Ramon Area Phillip and Connie Lucas have requested the abandonment of a portion of the drainage easement on Lot 37 .of Subdivision 3263. They are requesting this abandonment because the home which was built on Lot 37 inadvertently projects into a portio:z of the drainage easement. An Offer of Dedication of a drainage easement on the adjacent lot has been obtained to replace the abandoned easement. It is recommended that the Board of Supervisors set a date for a public hearing on the proposed abandonment. (March 2, 1976, at 10.30 a.m. is suggested) . (LD) ' GENERAL Item 12. BUCHANAN FIELD - ACCEPT RELEASE It is recommended that the Board of Supervisors approve and authorize its Chairman to execute a lease between the County and the Federal Aviation Administration for the installation of a Centerfield heather Equipment facility and appurtenances on Buchanan Field, near the i,ntersection`at Runways 1L-19R and 14L-32R. The Government will assume all obligations for the installation, operation, and maintenance. No monetary consid- eration in the form of rental is to be paid. The lease is renewable from year to year for a period of 20 years. The issuance of this lease is categorically. exempt by virtue of California Administrative Code Section 15101, Class 1 (f) . (RP) _ Item 13. CC-14TRA COSTA. COUNTY WATER AGENCY The Delta Water Quality Report is submitted for the Board of Supervisors' information and public distribution. No action required. (EC) NOTE Chairman to ask for any comments by interested citizens in attendance at the .meeting subject to carrying forward any particular item to a later specific time if discussion by citizens becomes lengthy and interferes with consideration of other calendar items. A G E N D A Public Iforks Department Page 7of 7 January 20, 1976 00019 00019 Contracts, Agreements, or other documents approved by the Board this day are microfilmed with the order excevt in those instances where the clerk was not furnished with the documents prior to the time when the minutes dere micro— filmed. In such cases, :Then the documents are received they will be placed in the appropriate file [to be milcrofilned at a later time]. 00020 . i Y- I ' In the Board of Supervisors of Contra Costa County, State of California 0002O In the Board of Supervisors of Contra Costa County, State of California January 20 _ 29 76 In the Matter of Ordinance(s) Adopted. .,.his being the date fixed to adopt the ordinance(s) indicated, which uss (were) duly introduced and hearL_g(s) held; The Board ORDFM that said ordinance(s) is (are) adopted and the Clerk shall publish same as required by law_ Ordinance Number Subject Newspaper 76-19 eliminate regular Contra Costa Times night meetings. I PASSED on January 20, 1976 by the following vote of the Board: Supervisors AYES NOES ABSENT J. P. Kenny A. M. Dias (X) ( } 4 ) J. E. Moriarty ( X) ( ) W. N. Boggess B. A. Dinscheid X 1 hereby certify that the foregoing is a true and correct copy of an order entered on the nninutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 20th day of January , T976 J. R. OLSSON, Clerk By Deputy Clerk H �:n� -'tsar Jean L. Miller 00021 � i 4 ai RW In the Board of Supervisors of Contra Costa County, State of California January 20 , 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 20, 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 20th day of January , 19 76 J. R. OLSSON, Clerk By i Deputy Clerk H za 12n4 - rs-a Dorothf MdcDonald O1 [�I[rIG► i 00022 F�ZIPIM Y Y k4 s' POS I T ION ADJUSTMENT REQUEST No: Department Assessor Budget Unit 016 Date 4/22/74 Reclassify Supervising Clerk II position #01 to Offic- Manager IT Action Requested: ` 36248) Proposed effective date: ASAP Explain why adjustment is needed: To classify position in line with existing duties and responsibilities being performed in the department, estimated cost of adjustrent: Amount: 1 . Salaries and wages: $ 750 2. Ei x A t8# .i.terts wtd cast) ccSrA COUNTY e.. E $ A?R 2 .i 1974 Estimated total $ 750- Office 750_Office of Signature Asst. Assessor County Administrator DeparbiLent Head Initial:: e1,9mfnk lion of County Administrator Date: July gg, 1971L Li. To Civ`i_� S@3v1ee: Request recommendation. C= �� 4 r-= _. Uo__unty Actninistrator Personriel Offfte�;nd/or Civil Service Commission Date: January 13, 1976 Classification and Pay Recommendation Reclassify 1 Supervising Clerk II to Office Manager II. Study discloses duties and responsibilities now being performed justify reclassification to Officer Manager II. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the reclassi- fication of Supervising Clerk II,position 101, Salary Level 346 (1058-1286) to Office Manger II, Salary Level 389 (1207-1467). Assistant Personnel/Director Recommendation of County Administrator / Date: 1-21-76 Reclassify (1) Supervising Clerk II, position 101, Salary Level 346 ($1058-1286) to Office Manager II, Salary Level 389 ($1207-1467) , effective January 21, 1976. County Administrator .%;:tion of the Board of Supervisors Ad iastnent APPROVED on •)4(t •� 4 '?,3 i c JAN 9 J. R I. v///SSON, C unty Clerk Depufy Clerk A—PROVAL o6 tlti,s cdjustrae:;t cen6ti..tuteS AppAoptiatio►: AdjuAtr:end and PvusonneZ IResatu.tici, Amendriv.t. 00023 c "Ju�ti.:;�,.t. O0V(j ki3 � at Y z Y J 1 POSITION ADJUSTMENT 0 R-€,6lU-NSt 7oo: _ qU11 Department Civil Service Budget Unit AA57 D&IS Mi9147/75 Action Requested: Reclassify Supervising Clerk II AY+Lt%WW� XTannager II. i Proposed effective date: 1/2/76 Explain why adjustment is needed: New class, incumbent has been performing at this level of responsibility. Estimated cost of adjustment: Amount: Contra Costo County 1 . Salaries and wages: RECEIVED 5 2. Fixed Assets: (Cis t items rjtd coet) t Estimated to&-Vn dm.i ;stra'-r S l Signature Departure Bead Initial Determination of County Administrator Date: 1-6-760• Recommendation requested. L County Administrator ( Personnel Office and/or Civil Service Commission Date: January 13, 1976 ICiassification and Pay Recommendation Reclassify 1 Supervising Clerk II to Officer Manager II. I Study discloses duties and responsibilities now being performed justify reclassi€icaticn to Officer Manager H. Can be effective day following Boardaction. The above action can be accomplished by amending Resolution 71/17 to reflect the reclassification of Supervising Clerk II, position 901, Salary Level 346 (1058-1286) to Office *Sanger II, Salary Level 389 (1207-1467). Assistant Personnel ,Director Recommendation of County Administrator / Date: 1-21-76 Reclassify (1) Supervising Clerk II, /position 101, Salary Level 346 p ($1058-1286) to Office Manager II, Salary level 389 ($1207-1467) , effective January 21, 1976. L� County Ad, :.==stra o Action of the Board of Supervisors Adjustment APPROVED ( ) on JAN iD To75 J. R. OLSSOX, County Clerk .JAN 9 0 i q;a� By:% � Date: _ ' I Deputy Clerk APPROVAL o' tlii,s adjustr,ii+ U-14stctuteA Lila 41itatoptiation Adjustment and Putsonktez R�soEutiv,: Aire:+i^'�r�t. 00024 xie ., w t H POSITION ADJUSTMENT REQUEST No: Department Health Budget Unit 450 Date 4-5-75 Action Requested: Reclassify Account Clerk II (P.I.) position #801 to Account Clerk III Proposed effective date: ASAP Explain why adjustment is needed: To properly classify position according to duties and responsibilities performed. Estimated cost of adjustment: Contra Costa County Amount: 1 . Sal.aries.-and},wages: RECEIVED $ 438.00 2. Fixed AsstsL (.Gist items and cost) Off ice of $ County Administrator Estimated total 438.00 `= Signature 1,� � Department Head Initial Determination of County Administrator Date: September 16, 1975 To Civil Service: .� Request recommendation. j County Admin s ra or Personnel Office and/or Civil Service Commission Date: January 13, 1976 Classification and Pay Recommendation Reclassify 1 Account Clerk II Permanent Intermittent to Account Clerk III Permanent Inter- mittent. Study discloses duties and responsibilities now being performed justify reclassification to Account Clerk III permanent intermittent. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the reclassification of Account Clerk II Permanent Intermittent, position #801, Salary Level 234 (752-914) to Account Clerk III Permanent Intermittent, Salary Level 265 (827-1005). Personnel Director Recommendation of County Administrator Date: 1-21-76 Reclassify (1) Account Clerk II Permanent Intermittent position 1#801= Salary Level 234 ($752-914) to Account Clerk III Permanent Intermittent, Salary Level 265 ($827-1005) , effective January 21, 1976. County Administrator Action of the Board of Supervises Adjustment APPROVED (I on J. R. OLSSON, County Clerk Date: JAN � t' '3�0-- By: , �_. /�/`�.-�, �:CrG Deputy C'A-Y APPROVAL of tLo s adjustw,,gt C�.gs4i..'utes al: AppLtu it,i.ation Adjustment curd PeAsonnet 0 0 f1 20 i " Own rlM,L)VRL tr 3 tJJ t J «u1 u _ Uuvorou .... try .. I p now ' V r^ P 0 S I T 1 0H ADJUSTMENT REQUEST No: Department PROBATION Budget Unit 308 Date 10/28/75 Action Requested: Reclassify Intermediate Typist Clerk Position 107 (B.Jones), to Senior Clerk .:i- Proposed effective date: ASAP Explain why adjustment is needed: To properly classify position Estimated cost of adjustment: Amount: C%---.-- -- , �, 1 . Salaries and wages: 2. Fixed Assets: (tcs.t itztm and cost) - - Estimated tota ,�. Signature Dopar nt ea Initi?l Determination of County Administrator/ Date: November 6, 1975 1 'io Civil Service: / Request recommendation. Zo—unty Administrator Personnel Office and/or Civil Service Commission Date: January 13, 1976 Classification and Pay Recommendation Reclassify 1 Intermediate Typist Clerk to Senior Clerk. Study discloses duties and responsibilities now being performed justify reclassification to Senior Clerk. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the reclassi- fication of Intermediate Typist Clerk, position €07, Salary Level 206 (691-839) to Senior Clerk, Salary Level 247 (783-951). Assistant k'Director Recommendation of County Administrator / Date: 1-21-76 Reclassify (1) Intermediate Typist Clerk, position #07, Salary Level 206 ($691-839) to Senior Clerk, Salary Level 247 ($783-951) , effective January 21, 1976_ , 1 County Adminis ritor Action of the Board of Supervisors JAa4 2 U Adjustment APPROVED ( ) on I R. OLSSON, Co ty C erk Date: ti ,� . z} ;tib BY,:- Deputy Clerk APPROVAL o6 .tlti.a adiustreItt cor:,3tu'utes ars Appnapr.,icitior. AdSua�ment and Y¢uonn60026 Resctuti.cn Amendment. Personnel Office and/or Civil Service Commission Date: January 13, 1976 Classification and Pay Reconriendation Reclassify 1 Intermediate Typist Clerk to Senior Clerk. Study discloses duties and responsibilities now being performed justify reclassification to Senior Clerk. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the reclassi- fication of Intermediate Typist Clerk, position 107, Salary Level 206 (691-839) to Senior Clerk, Salary Level 247 (783-951). Assistant PersonneleDirector Recommendation of County Administrator / Date: 1-22-76 Reclassify (1) Intermediate Typist Clerk, position 107, Salary Level 206 ($691-839) to Senior Clerk, Salary Level 247 ($783-951) , effective January 21, 1976_ , 1 County Administrator Action of the Board of Supervisors JAN S 0 AdJustment APPROVED ( ) on ? J. R. OLSSON, Co ty�C erk Date: 'AN Deputy Clerk APPROVAL o6 tki-e adjust►natt eonztitutes an Apptopr„ucatti.on Adjua;bment and PeUonn60026 Re-sc cation Amendment. .,:.weaar►scc,.a. ,:.. r,: ... t :.<`t't a - .y L ...r now POSITION ADJUSTMENT REQUEST Department Public Defenalrs Budget Unit 243 Date 12-22-75 Action Requested; v five Deputv Public Defender III•s (Pos.# Is: 01, 02,03,05, & 06)to Deputy Public Defender IV. Proposed effective date: ASAP Explain why adjustment is needed: To permit the promotion of staff m on increased responsibilities and duties_ embers based Estimated,cost Qf adjustment: Contra - costa Coy 1 - Salariei-_and_-;wages: RCCOV nrf Amount: 2, Fixed �� Assets: ( f-at i teff a,,d cost) DEC � $ 3756.00 v t�7y •� "�nistrc;oF ti Estimated total 3756.00 Signature Department HeadASA III ---- Initial Determination of County Administrator To Civil Service: Date: December 23 1975 Approved subject to Deputy 11F staff'tip ratio -r-nnn 1 n — unty AdciiniStr�tdr n 1 FOS I T I ON ADJUSTMENT REQUEST No: Department Public Defenars Budget Unit 243 Date 12-22-75 Action Requested: R - -lassify (5) five Deputy Public Defender III's (Pos.u's: 01, 02,03,05, & 06)to Deputy Public Defender IV. proposed effective date: ASAP Explain why adjustment is needed: To permit the promotion of staff members based on increased responsibilities and duties. Contra Costa Count• Estimated`cost,of adjustment: R`' �j�,,r / Amount: _ [-D 1 . Salaries-and- wages: DECr �� $ 3756.00 2. Fixed Assets':' (&6t .i ter.6 and coat) t41 7 __. Crf $ A•jn►strctar Estimated total $ 3756.00 Signature . -.,..� Department ea ASA III Initial Determination of County Administrator Date: December 23, 1975 ,---- To 975i---To Civil Service: Approved subject to Deputy IV staffune ratio unty iniStr'Atdr Personnel Office and/or Civil Service Commission Date: January 13, 1976 Classification and Pay Recommzendation Reclassify 5 Deputy Public Defender -III positions. Study discloses duties and responsibilities now being performed justify reclassification to Deputy Public Defender IV. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the recl..-.ss rication of Deputy Public Defender III, positions 101, 102, #03, #05 and #06, Salary Level 534 (1878-2282) to Deputy Public Defender IV, Salary Level 570(2095-2547)_ Assistant personneL/Di rector Recommendation of County Administrator j,�' Date: 1-21-76 Reclassify (5) Deputy Public Defender III, positions h01, #021? #03, #05 and 1106, Salary Level 534 ($1878-2282) to Deputy Public Defender IV, Salary Level 570 ($2095-2547) , effective January 21, 1976 , 1 County Admin stra or Action of the Board of Supervisors Adjustment APPROVED (e^' ) on -Aq 20 13-3 J. R. 01:SSCh;, County Clerk Date: 2 Z-;S Deputy C;e.,c APPROVAL o6 .tlLizs. adfwtren constZtuteA cu: Ap,-vtoptiat`iun Adjustment and Pmsonne,�UUnev V POSITION ADJUSTMENT REQUEST Flo: to Department Countv Administrator Budget Unit 003 Date 1-6-75 Action Requested: Create Intermediate Stenographer Clerk positicn to be cancelled on return trom Leave or Absence or employee on maternity leave Proposed effective date: 1-27-76 Explain why adjustment is needed: Replace employee on leave i , T " W +z Estimate co!�totadjustment: Amount: 11 t 3; I . artn iffid wages: 4,350 2. edc4se4s: iterr«s and cost) {IJ{ -i (Y .a $C Estimated total $ 4,350 r Signature Department Head Init'al Determinotion of County Administrator Date: January 9, 1975 To Rvil Service: Request recommendation. To-unty Admthistrator Personnel Office and/or Civil Service Commission Date: January 13, 1976 Classification and Pay Recommendation Classify 1 Intermediate Stenographer Clerk. Intermediate Stenographer Clerk position is being established to replace an employee is the class of Secretary I while on leave of absence. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 by adding 1 Intermediat Stenographer Clerk, Salary Level 222 (725-881). Assistant persons T Director Recommendation of County Administrator Date: 1-21-76 Add (1) Intermediate Stenographer Clerk, Salary Level 222 ($725-881) , effective January 21, 1976. s , 1 County Administrator I j Action or the Board of Supervisors .lA�t � U i3is r Adjusti�'ant APPROVED °n . w OLSSON i , County Clerk 2 U 19, i Deputy Ueck ! APPROVAL ti+Lt� ,. . t:��i! ��tt CO1:4�!i::�`�5 :i: ..—'I 'u5ti:-- +v and Pe,"-sonit'�.�oa,0 28 VV i G� i POSITION ADJUSTMENT REQUEST rro: Co. Dept. of Agriculture Department Animal Control Div. Budget Unit-366 Date 12/5/75 =rT. Action Requested: classify one Animal Control Center Attendant position Proposed effective date: 1 i 76 Explain why adjustment is needed: Authorized by Board Resolution rr751690 of 8/'7/75) Es"%Jmated cost of adjustment: Amount: 1 . Salaries and wages: $ 4902 2. Fixed Assets: (t st items ajid coat) $ 4902 Estimated total $ 4902 Signature Department We--adF Initial Determination of County Administrator Date: December 15 1975 To Civil Service: Request recommendation. 6��11;r' t County Administrator tPersonnel Office and/or Civil Service Commission Date: January 13, 1976 Classification and Pay Recommendation Classify 1 Animal Control Center Attendant. Cancel 1 Kennelman. Study discloses duties and responsibilities to be assigned justify classification as Animal Control Center Attendant. Can be effective day following Board action. f The above action can be accomplished by amending Resolution 71/17, Allocation of Budgeted Positions to Certain County Departments, by adding 1 tnimal Control Center Attendant and removing 1 Kennel-an, both at Salary Level 261 (817-993). i Assistant Personnel--/'director r�ccirTnd?tion of County Administrator / Date: 1-21-76 Add (1) Animal Control Center Attendant and remove (1) Kennelman, both at Salary Level 261 ($817-993) , effective January 21, 1976 County A minfst�-athr ? Act":!, of {.he Board of Sutj -er 4sors �± Ad-`,ist APPROVED on $Zan r , CounEy Clerk J ANN By: tinr.-... �; I ��^ ► l� NQS .iji n'1f^�C` '.CC a.Cvl: h'L'j <•'.�?". Q7:i �IfJJ :i, ! 00029 f! r ''.J r�.. �L 4.�i• Clt1J.W l'J.L �.�'�.w7 ,.tlR.ti4 ! . 11 1 ! j tirt'.�:'S._ ccvnz-'_t.s. tea aj,. n'Jf„%�C; �.C:.:.%Cvr: h�ftj '.T��-.l QJ:a F %30•:i'.t;.l� 00029 'i POS I T -I ON ADJUSTMENT REQUEST No: Department Health Budget Unit 450 Date 12/18/75 Action Requested: Decrease hours of Senior Public Health Nurse position #08 to a 20/40 position and allocate one 20/40 Senior P.H.N.position. Proposed effective date: ASAP explain why adjustment is needed: To allow flexibility in assignments of nurses to part-time position. Estimated cost-of adjustment: Con!ro C ,SiJ Ccx:nry Amount: 1 . Salaries-and'wages: $ -0- 2. Fixed Assets: (t i.s.t .items and coat) IW O ., j $ NU'1„v Fps^����_� r.-7:w Estimated total t, s:. $ -0- t' r.� Signature �,�3a.��� " Do. / ate Department Head Initial Determination of County Administrator Date: To. Civil Sery ice: Request recommendation. �J Courity Admihistfator Personnel Office and/or Civil Service Commission Date: January 13, 1976 Classification and Pay Recommendation Decrease hours of Senior Public Health Nurse 008 to 20/40; classify 1 20/40 Senior Public Health Nurse. Study discloses duties and responsibilities remain appropriate to the class of Senior Public Health Nurse. Can be effective January 26, 1976. The above action can be accomplished by amending Resolution 71/17 by decreasing the hours of 40/40 Senior Public Health Nurse position #08 to 20/40 and adding 1 20/40 Senior Public Health Nurse, both at Salary Level 393 (1221-1485). Assistant Personnel.-offirector Recommendation of County Administrator / Date: 1-21-76 Decrease hours of 40/40 Senior Public Health Nurse position #08 to 20/40, and add (1) 20/40 Senior Public Health Nurse, both at Salary Level 393 ($1221-1485) , effective January 21, 1976. L li County Admir iGtrator Action of the Board of Supervisors Adjustment APPROVED ( ) on SAN 20 1973- J. 973J. R. OLSSON, County Clerk Date: .IAN 2 C 1376 — By. 1��'��.ZZ Deputy Ci4fic_ APPROVAL oD #him cdju,s.trre►L constitute. an Appt-xp-�..ir.,t%c;. Adjustment and Pe)L60k1re1 00030 Reb o.Ct ti m, a PRIM m a � APPROVAL oa thi- adjustinD,t eo►:Stit'.utes c*.,: Ap ),.opt„i�,t;_ Adjustment and PeAzonr.e.E React nt' n , :,. , �. Z V POS I T I ON ADJUSTMENT REQUEST flo: Department Health Budget Unit 450 Date Sept. 5, 1975 Action Requested: Add One (11 2n rinAaiatP StPnngraphfbr r 1nV-k Urn '�Ct exempt position to the department Proposed effective date: ASAP Explain why adjustment is needed: To provide clerical staff for Child Health and Disability Program (CHDP) Estimated .cost4af �ustment: COritrC Ccs.a County Amount: RECENED 1 . Salaries ancE-wages: r $ 7,394.00 (9 months) 2. Fixed Assets_ (tist .items mzd cost) Of n/a r-Y .. Ir115trQtOt Estimated total . .. $ 7,394.00 7S-- Signature �,.�� Department Head Initial Determination of -ounty Administrator Date: September 22, 1975 To Civil Service: �— Request recommendation; funded 100% w/State ds. County Admtfiistrdtoi Personnel Office and/or Civil Service Commission Date: January 14, 1976 Classification and Pay Recommendation Classify 1 Intermediate Stenographer Clerk-Project. Study discloses duties and responsibilities to be assigned justify classification as Intermediate Stenographer Clerk-Project. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 by adding 1 Intermediate Stenographer Clerk-Project, Salary Level 222 (725-881). PereonneY Director Recommendation of County Administrator Date: 1-21-76 Add (1) Intermediate Stenographer Clerk-Project, Salary Level 222 ($725-881) , effective January 21, 1976. County Admin i stra or 4ttion of the Board of Supervisors Adjustment APPROVED ' on JAIL ? 0 1 J. R. OLSSON, County Clerk Date: I'I 22 B 1975 - By: E Deputy Clerk APPROVAL os #his adjustrnent coizztituteA an A:ju,sttlrtDzt and PeJ,aonnee 00031 J, ;: .•. A I i APPROVAL o' the.adjustment a,: A;ppteptiation l:jccs. meat and Pefaostnet 0003,1 yy w 9 .x L . f` POSITION ADJUSTMENT REQUEST No: ► / 1� Mt. Diablo municipal Department Court,Concord Budget Unit 210 Date Dec. 11, 1975 Action Requested: Cancel Deputy Clary III position #05; add new Deputy Clerk I position in its piste and stead. Proposed effective date: .ASAP Explain why adjustment is needed: Restructuring of the Clerk's Office and shifting; of routine typing and clerical work from Martinez Branch to Concord office re wires 'ar3d tions Estimated cost'_af adjustment: None (will be a saving) Co::ira i Salaries and wages: $ 2. Fixed Assets: (t Ls.t i tuns rj:d coati - , a Estimated t�o/t /� Signature 4-,1 l a.ra.kr$-,Ad?,m;;i•�-ns.-i�s trator .fle¢artz�tctt!tsad Appointing Authority Initial Determination of County Administrator Date: December 22, 1975 To Civil Service: Request recommendation. a / own v Administra r -Personnel Office and/or Civil Service Commission hate: January ,13- 1476 Classification and Pay Recommendation Classify 1 Deputy Clerk I and cancel. 1 Deputy Clerk III. Study discloses duties and responsibilities to be assigned justify classification as Deputy Clerk I. The above action can be accomplished by amending Resolution 71j17 to reflect the addition of 1 Deputy Clerk I, Salary Level 162 (604-734) and the cancellation of 1 Deputy Clerk III, position f05, Salary Level 270 (839-1020). Can be effective day following Board action. _ Personnell-; i rector Recommendation of County Administrator Date: 1-21-76 Add (1) Deputy Clerk I, Salary Level 162 ($604-732) , and cancel (1) Deputy Clerk III, position #05, Salary Level 270 ($839-1020) , effective January 21, 1976. County A&W. i s rotor Action ofthe Board of Supervisors 'Ail2 G i� 5 Adjustment APPROVED (11 on j. P.. Ot SSON County Clerk Date: Deputy Cterk APPROVAL �� -ttzi,s ac'.ius nc/a_:L ce}u-ti.tu.tes a:c 4,ptoptiation Adju4tjr.e tt anc Pe"ankz ^+w'ircwcww.r'•. ..r -•' * __ ..., .: -:ma -- •"'^t r'::.x. - _ .' ... �, �:�.x r. y i POS I T I ON ADJ USTi1EtiT REQUEST No: Department Planning 'Budget Unit 357 Date 1j8/75 E Add (1) Deputy Clerk I, Salary bevel 152 ($504-732) , and cancel (1) Deputy Clerk III, position #05, Salary Level 270 ($839-1020) , effective January 21, 1975. County Ach* is rator Action of the Board of Supervisors Adjustment APPROVED on JAII 2 G W6 J. R. OLSSON ! , County Clerk Deputy Cfed, - r� APPROVAL co' -tlLis ad usbnen,t c,N'sti,tutes wt „pptoptiation Adjustirztt and Pe,"onn ()�2 t 4J v 1.4.�1.ZRI. '"'1rn43_s�rr�ttL w tC R WW Y 1 P 0 S I T I ON ADJUSTMEt; T REQUEST No: 7O Department Planning Budget Unit 357 Date 1/8/75 Action Requested: Cancel Class of Census Crew Enumerator and Census Crew Leader. Proposed effective date: ASAP Explain why adjustment is needed: Prolecr eat3relled, clasSes no lonzor ste a.:Y Estimated -Jste A§Justaent: Amount: Contra Costa County I . Saesc'ftd�ages: RECEIVED $ 2. FiAdd As610tst`{test .gems end cyst) i t i ! .7 197n $ n- L effie Of Estimatkk9YOLdministrator Signature J,, 3 par t Head II�tt}'al p t rmination of County Administrator Date: r- Ct-7 6 To Give. ervice: Request recomauendation. r1 to—unty Administrator Personnel Office and/or Civil Service Commission Date: Janu. rE --13, 1976 Cldssification and Pay Recommendation Remove class of Census Crew Leader and Census Crew Enumerator. 0n January 13, 1976, the Civil Service Commission deleted the classes of Census Crew Leader and Census Crew Enumerator. The above action can be accomplished by amending Resolution 75/592 by removing the class of Census Crew Leader, $3.00 per hour, and the class of Census Crew Enumerator, $2.50 per hour. Can be effective day following Board action. Assistant PersonneUbirector 1-21-76 Recommendation of County Administrator ,j' Date: Remove from the Basic Salary Schedule the class of Census Crew Leader, $3.00 per hour, and the class of Census Crew Enumerator, $2.50 per hour, effective January 21, 1976. County A m:ristrator Action of the Board of Supervisors JAN �� 19T6 Adjustment APPROVED (moi) on J. R. OLSSON, County Clerk Date: JAN 2 0 79-m - 6y ' ,y � eP�Y �0033 • APPROVAL v{ .thin a d1u_s mejtt coitsti,tates an AWtop is ion Adjus-bnertt and Petsonnet ,: 1 �• � UI�Uc�c� APPROVAL o' this adiustmeitt coan Ap;v•oput, en Adjustment and Pe,tsonptez M +h,, „ Iv I r POSITION ADJUSTMENT REQUEST No: i I Department PROBATION Budget Unit 316 Date 12/18/75 Action Requested: _ Cancel positions as follows: (1) Probation Supervisor I Class 431; (31 Sr. D.P.O. Class 1257; (2) D.P.O. 11 Class P25'o; (2) Int. Typist Clerk Class 091 Proposed effective date: 12/31/75 Explain why adjustment is needed: Positions were used in Youth Services Program, which terminated 6/30/74. Estimated cost of adjustment: Cont.-;: Coi"ct Counl/ Amount: 1 . Salaries and wages: $ 2. Fixed Assets: (ti.st .Mems and coat) �cf; �� ice of can dministrercr Estimated total Signature '2 —Department" ea Determination of County Administrator Date: t z_ 19 - Z S To Civil Service: Request recotmnendation. a 5 untV Administrator Personnel Office and/or Civil Service Commission Date: January 13, 1976 Classification and Pay Recommendation Cancel: (1) Probation Supervisor I; (3) Senior Deputy Probation Officer; (2) Deputy Probatio) Officer II; (2) Intermediate Typist Clerk. The above action can be accomplished by amending Resolution 71/17 by cancelling 1 Probation Supervisor I, position-V'01, Salary Level 451-(1458-1772); 3- Senior Deputy Probation Officer, positions 4901, 02 & 03, Salary Level 403 (1259-1531); 2 Deputy- Probation Officer II positions #01 & u02, Salary Level 379 (1170-1423) and 2 Intermediate Typist Clerk, positions #01 & #02, Salary Level 206 (691-839). Can be effective day following Board action. Assistant Personnel Director Recommendation of County Administrator Date: 1-21-76 Cancel (1) Probation Supervisor I, position 4901, Salary Level 451 ($1458-1772) ; (3) Senior Deputy Probation Officer, positions 4901, 4902, a03, Salary Level 403 ($1259-1531) ; 2 Deputy Probation Officer II, positions A01 & t02, Salary Level 379 ($1170-1423) ; and 2 Intermediate Typist Clerk, positions s01 & r02, Salary Level 206 ($691-839) , effective January 21, 1976. County A in stra or / Action of the Board of Supervisors Adjustment APPROVED j ) on J.4y 9 n 107q J. R. OLSSON, County Clerk JAN � -_� Date: 0 ;g;S By: Deputy Clerk APPROVAL o f tJzis a,dju,stneit.t ccrstitutes amt Alaptoptiati.on Adjuattine tt and Pe,"ortnef,i l 1(►34 eso.(ution Amendmext. VVV a a, r•„sae ...,�_.r. ._.. ..,.., , APPROVAL of ttu,s adjustnent co,:st tmt" an Arp,ap;,a:ati.oa Adjustment and Petsonn'vf%i [`, d Resotu�tcon Amen&,e►Lt. W� ,0'11 �� vv� l 0061 M, y y POSIT 11OI1 ADJUSTMENT REQUEST No: Department ;-LARSIIAL Budget Unit 252 Date 11-24-75 Action Requested: Request to hire one (1) Deputy I-larshal by January 1976 and cancel tine (1) Depu t, 'larshal on April 1, 1976 1-1-76 Proposed effective date: Explain why adjustment is needed: Deputy is retiring April 1, 1976. Pre-hiring of an')tmer 2eputy will allow for training of nex deputy prior to retirement. Estimated cost of adjustment: Amount: 1 . Sa1aries and Con wages: a COSia County § 2. Fi =et iF,cst c tens and cost) RECEIVED ii.l a .a H.a,_7 7i5T; $ e of �.L; rn Estimatec��ot �.rr,�,c Signature Department Head- C=?A'LES E. IVERSEN, IVARS�AL Initial Determl nat%n of County Administrator Date: 11- 3, --IS To Civil Service: Request recommendation. t r rnn C nt A mi m strat r Personnel Office and/or Civil Service Commission Date: January 13, 1976 Classification and Pay Recommendation Classify 1 Deputy Marshal. Study discloses duties and responsibilities to be assigned justify classification as Deputy'-Marshal 1. The above action can be accomplished by amending Resolution 71/17 by adding 1 Deputy Marshal, Salary Level 381 (1178-1431). Can be effective day following Board action. Assistant Personnel Director Recommendation of County Administrator Z. Date: - 21-76 Add 1 Deputy Marshal, Salary Level 381 ($1178-1431) , effective January 21, 1976. County Administrator Action of the Board of Supervisors Adjustment APPROVEDon .IAN 2 0 1976 J. R. OLSSONI, County Clerk Cate: •� ,'� 2 C 3�:�, eputy Ge¢t�t,��5 APPROVAL ei this adjtrst�r nt eonsti�tutea c;: Apptop.ti.ati.on Adjec:tment and PvLa0 n)1 'n, P.,+,7, A ,..,., Fo, . tcati.on Ad"u.;.bneiut and PeuonneeU�t%JJ APPROVAL o f tJLis atdjus.trrent co,6tUutea c,: Pto 1y 1 In the Board of Supervisors of Contra Costa County, State of California January 20 , 19 76 In the Matter of Authorizing Appropriation Adjustments. IT IS BY THE BOARD ORDERED that the appropriation adjustments attached hereto and by reference incorporated herein, are APPROVED. PASSED by the Hoard on January 20, 1976. I hereby certify that the foregoing is a true and coned 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 20th day of January , 19 76 J. R. OLSSON, Cleric By a.t Deputy Clerk H 2412174 - 15-M Doroth3tMdcDonald n CONTRA COSTA' caU+n APPROPRIATION ADJUSTMENT UEP ARTmE%a CiP 13:;DGEf UtbT Social Services RESERVED FOR AUDITOR-CONTROLLER'S USE 507, Contracts and Projects Card Special ACCOUNT ? OBJECT OF EXPENSE OR FIXED ASSET ITEMDecrease Increase Cade Quantity) F`nd BudcetUmt Ooiect Sb.Acct- CR X iN 66) 01 1003 507-1011 Permanent Salaries $10,:25 01 1003 507-1042 F.I.C.A. 650 01 1003 507-1044 County Retirement Expense 975 01 1003 507-1060 Employees Health Insurance 600 01 1003 507-1081 Labor Received 81000 01 1003 507-2150 Food 3,330 01 1003 507-2302 Use of County Equipment 11150 01 1003 990-9970 Reserver, for Contingencies /7)000 General Fund 21,660-- 01 1003 990-9970 Appropriable New Revenue 25,000 r 9 W � ` / �r et- ta(ft Ae �l Of 000 PROOF Camp,_ !C P_ Yt R. K EXPLANATION OF REQUEST f If capitol outlay, list items and cost of each) TOTAL ENTRY Dote Crs;t'pt'Z- To make available for expenditure the $25,000 Community Services Administration Grant No. 29-004 which was accepted by the Board of Supervisors and signed by the Chairman on November 12, 1975 (copy attached). APPROVED: SiGVAORES DATE AUDITOR— l X A i' 1 5 " CONTROLLER: COUNTY ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: '�'a� lic�w�, Liss ?►iaiYyrtr, '�'!� L3>Z7C31eld, J, R. OLSSON, CLERK �w ` — for R. F. Jorniin. nirPrr„- X -r7/76 ��`�.;t+ `'''i ' -• S ar„rc Title / D»e Deputy Cleric Approp Ado, f'`=n �.1 (M 129 REV. 2/75) ' �ra /usrrr.a i...r:� •,r. R.t.r♦a Sft���f�[ii•� Journal No. . e 1 �� j {M 129 REV. 2/75) i J . CONTRA COSTA COUNTY _ APPROMA,nam ADJUSTMENT �. RESERVED FOR AUD#TOA-CONTROLLER'S USE DEPARTMENT OR BUDGET UNITCarrY forward Card Spcciot ACCOUNT Z. C131ECT OF EXPENSE OR FIXED+uSET ITEM Cade Fix Quantic ; Fund $udaerUn;r Ob ect k,b,Acct Decrease Inrrease 1 1003 011-77SI 708 r CR IN 661 " t — 03S-7750 702 6J OSS-7758 716 27 OS6-7758 703 22 OS6-7758 704 14 076-7751 703 239 149-7751 70S 9 ISS-7750 704 221 200-7752 712 9 200-7752 718 20 213-77SI 702 319 240-7751 713 319 242-77S2 713 4 242-7758 72q 4 242-7758 7,21 1140 24S-7752 707 124 308-77SI 703 8 313-7750 703 S 314-7751 704 21 3SS-7751 705 15 357-7752 70S 2,� 362-7750 702 4 362-7753 705 118 4SO-7750 701 3 450-7754 7I4 2 71S 7 l 726 3 ( 4SI-77SI 723 6 451-7751 728t 12 00038 3 'S p -. � -+,..""►' .ke'r G'e Y.,X r4 MJY'4K'++•'>y `",y,. ,.. '::., .. >. _ _ - v era , u :,....,..... ,,.. 'L; ;�}?». _ _ f f6 r CONTRA COSTA COUNTY APPROPRlAmON ADJUSTMENT I. RESERVED FOR AUDITOR-CONTROLLER`S USE DEPARTMENT OR BUDGET UNIT Cord Special ACCOUNT � Fund OBJECT OF EXPENSE OR FIXED ASSET ITEM Code Quantity) • lncr•rase BudaetUnit Ob ect S,t.Acct. Decrease t CR X IN bb? 01 1003 4SI-7764 70S 451-77S4 706 5 4SI-77S4 71S 17 SOI-77SI 702 50 S01- 713 x03 S02- 70S 14 502- 713 7 S03- 706 28 S08- 713 IS S09- 1 718 14 S40-7750 713 137 8 S40-7750 766 277 S40-77SO 767 9 1 540-77SI 748 S40-77SI 749 710 S40-77SI 768 44 S40-77SI 769 66 540-77S2 723 11 S40-7752 762 43 540-77S2 772 i34 540-7754 739 11 S40-7754 7SS 28 540-7758 770 3 1 581-7751 716 6 2 S82-7751 716 338 582-77S2 703 675 583-7751 703 0(}�jt)+►7 4S 583-77SI 709 98 4 'kms ,qn CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET Ue41T RESERVED FOR AUDITOR-CONTROLLER'S USE Pg. 3 Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Increase Code Quantity) Fund BudaetUnit Ob ect Su—l-- Decrease Acct. (CR > IN 66) 01 3 1003 585-7751 716 1081 S8S-7752 701 2 585-7752 702 SO 602-77S1 701 88 01 1003 990-9971 1800 � I PROOF _�a"'p _ _ _K_P__ —VER.- 3• EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL ENTRY To adjust carry forward fixed asset items and take Date Descv.puon the balance from the Reserve for Contingencies Prior Year. Carry forward F/A Adj. APPROVED: SIGNA ES DATE AUDITOR - CONTROLLER: t 1-14-7 COUNTY ADMINISTRATOR: n /-16-7 BOARD OF SUPERVISORS ORDER: YES: SupeTvisom Kenny, Lias. 361ariaztt. Ar'L = Int. X07'>z JAN ? n .W o .�7 NO: J. R. OLSSON CLERK Budget Analyst 1-14-76 Stgnar„re Title _ Date C. D. Thompson App mai Ad o. M 129 Rev. c 66) Ser Instructions on Ret erse .Side �. o X low- 4. lau ( M 129 Rev. 2 66) ' Srr frt+trtsttit,ns ern get erse We 00(14V rrtai e a CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT �i,B.ZC tiOiZfS RESERVED FOR AUDITOR-CONTROLLER'S USE Lard Special ACCOUNT 2. "OBJECT OF EXPENSE OR FIXED ASSET ITEM' Decrease Increc,se Code Quantity) Fund Budoet Untt Ob,ect Su._Acct. (CR X 111 66)_ 01 1003 Oul-7600 113 1. Amherst .;.venue $ 75,C00 665-7600 11.j 1. Kensington Sts. 75,300 S L xT iOA0 3MI'Z"M b62-7630 551 2. Sycamore Vly : i 132 377 2. Stanley Blvd. 519 991) 2. Betterments 651 FI:.0 AIAF1,'?1T 3_1_81i9l to 793 3- X671rY s :>r TATIO-� DISTBICT 7-46 2365 2305- 7712 004 Outfall-Bypass A 001 6,750 031 u. iaant :;acpansion To 006 6,750 ASD s3 vITZ S 1120 685 -3560 025 >. C:o%cord 1123 F,14 97 oO,411 020 >. "°artineZ 1120 =:14 97 3,000 327 5. San Pablo 1120 FF 97 1,549 J2t -,'. Pleasant call 1123 R4 99 106,OCO 329 5. liclhnand 1123 ^4 99 32,OCO L :. P.H. 1123 TO 25,26,27 65,000 099 5. LIF 1120 TO 26, 29 13b,000 PROOF _ _I _P_ VER._ v. EXPLANATION OF REOUEST(If capital outlay, list items and cast of each) TOTAL - - _ 1. .0 4330 - Transfer funds to select item number. ENTRY 2. .i0 6076, 6077 - Transfer funds on completed work orders. Date otsefapt,a' 3. .'i 5511 - Gover exaenditure., on completed work order. 4. •D 5437 - To 3rovide funds necessary to cotrer change order for construction of sewer pipe bypass. 5. To transfer funis to new budget items per Board Action o: 1,-t13176- APPROVED: SIGNA RES DATE AUDITOR- ! 1 CONTROLLER: ' '" Al, 15 70 COUNTY ADMINISTRATOR. �- BOARD31'I :tiD ?=..itrixKy, YES: Tri'► iir.�}eid 197 N. ja,; AN 2) 0 1976 w 1 NO• an J. R. OLSSON CLERK 'n�j� Rablic dorks Director 1-1t1-7 Title / Date Approp.Adi. M 129 Rea. 2'6S) ox#41Journo) No. • \cc �.tt Itrt a^rsr Side i ",... . r y _r k, I • CONTRA COSTA COUNTY APPROPRIADUSTMENTATION J 1- DEPARTMENT OR BUDGET UNIT PUBLIC Iloilo RESERVED FOR AUDITOWCONTROLLEWS USE Card Special ACCOUNT ZWECT OF EXPENSE OR FIXED ASSET ITEMIncrease Decrease Code Quantity) Fund BudoetUn,t Ob+ect6-Acc*- (CR X IN 66)_ t SAN' TATION 3ISTRICT 19 � 01 1>393 *?391 -771 0' 1 Tn-,t *11 tr t•►c�`nrmar 1 �iCn vL; , lux. `u11a L4 i63c tion of sewer pipe bypass. I To transfer funds to new budget items per Board Action Qi 1/13/76. APPROVED: SIGMA RES DATE AUDITOR- �j CONTROLLER: ' JAN 15 76 COUNTY r ADMINISTRATOR 1_/4 7 BOARD Q� ,&&I YES: 'r I irV,t;eld ?4 VJAN 0 1976 NO% on ����� J. R. ol.sSON CLERK /, �Lv � ?,Lblic ,forks Director 1-14 S.grtor•ee Tide �10 Dare AAdo• l^ -11 i h1 1_' 2 9 Rei. oS 1 1 Journal No. i • \rr In%trartir,as r a Rex rrsr \fdr UJ V�1 `kY< s' .. "< •:. t ,. ,�, .:,. ..,.... _ _ r. n .. ... ..,. . ., ,.w m :,.r ...'4:. r, rrXl .. .. ...'' ."•f'' .�RrM��urrfv.rn..e..•...._--._ -- i r S ` CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT GUMIC r10;11 S RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT :ABJECT OF EXPENSE OR FIXED ASSET ITEM" Decrease Increase ` Code QuantiFund t 1 BudoetUmt Ob,ect Su._Acct. (CR X IN 66) SA ITATIOU DISTRICT 19 01 2393 2393 -7712 012 1. Install trawls:"ormer 1,500. I 002 1. Plant Imarovements 1,500 ?'LAt."T ACi,1UiST_TIO'; �',A.11G .S 1003 119 -7710 5il 2. Magnetic all 450 513 2. ;forage Racks :t Dins 800 703 3. venerator Pool Garage 1,000 QVLP9 -0`T GA:11GES 062 -2100 2. Office Supplies-tape 150 PLANT ACve. -PUBLIC DRO 13.8 -7710 511 2. ::ag Fall to 1197-0-o-2 002 600 513 2. Stor Racks to 119 800 516 3. emergency Generator 1,000 Flumic. 650 -7754 708 1.3. Co=actor 2,150 1 031 fir. Soil Auger to 708 2,150 B,,C: 1_L1\ FIMD ALIPORT 1401 641 -101h T. Uv2rtime 1,750 7712 631 5. Runway deconstruct 1,750 PROOFComp._ K.P: VER. 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL - - - -- - - - 1. Install additional 25KV transformer to make capacity ENTRY sufficient to service plant properly. Date Descr,pt,cn 2. reclassify items to correct cost centers. 3. Additional required to complete Pool Garage generator installation. 4. Additional required to perform in house work to com;:)lete co=actor. 5. Increase arertizme to cover fiscal year requirements under the Airports standard operating proceedure of APPROVED: SIGNATURES DATE nolidav, sick leave and vacation coverage by overtire. AUDITOR- 1974-75 expenditures were $5,928. This years final CONTROLLER: ,r 15 76budget $4,950• COUNTY - 7 ADMINISTRATOR: d BOARD OF SUPERVISORS ORDER: YES: b'uperti1sors Denny. Dla-* Alorlarty. >sr�, IJnsc2:elcL Boggess NO:. an JAN 9 J. R. OLSSON CLERK �- Public -dorks Director 1-14-7U / S,sp+ature Title Bute �►' Approp.Adj. G ( M 129 Re, 2.65) ``00 .^/fv Journal No. Ser Its 12 rsfraction s uerr►sr Side i�/� Qi 1 M 129 Rev. 2.65) 1 . . Instructions un Ret erse Side0 0042Jou,, CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT �V1� RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT OBJECT OF EXPENSE{!R FIXED ASSET ITEM ' Decrease Increase Code Quantic ) Fund BudaetUn,t Obiece Lt.Acct. (CR X IN Eb)_ 01 1003 074-2170 Household expense 4,300 01 1003 074—7751 (%6*7 Spider Staging 4,300 01 1003 097-7710 552 Replace Kitchen Floor 1 ,500 01 1003 097-7710 503 Kitchen Flooring 1 ,500 PROOF _I`_P__ _VER._ =. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL - These appropriations are being requested ENTRY for the following reasons: Dote Description New spider staging is requested to replace a 20+ year old piece of equipment. The new staging will incorporate safety features not found in current gear. It is not economical to try to update the present equipment.The staging is used for cleaning outside windows APPROVED: SIGNA S ^ DATE on high rise buildings. AUDITOR- °* A transfer of funds is requested to expand CONTROLLER: the scope of work of a current capital outlay COUNTY ADMINISTRATOR: j�l b 76 item. The additional work will include re- finishing flooring in the foyer outside the BOARD OF SUPERVISORS ORDER: kitchen, in the trustees sleeping quarters YES: hrn:t, . ,a;�• and toilet, and the walk-in refrigerator. �4 I.ir�cheitl. g, N. JAN 2 c NO% on l�l��? ,n --� J. R. OLSSON CLERK 1l 'n ,� I-,`I 7( f S+gnaturo Vit._ � e �j Cate Approp.Ad,. 1 M 129 Rev. 2 oS) 01 A 4 Journal No. • \r'r Inshnctin is or Reverse Side ( M129 Rev. 2/66) ' • Cee Instrrictiwis ir_ Ref e►se Side 0004�J CONTRA COSTA COUNTY AP PROPRIATION ADJUSTMENT I. DEPARTMENT OR BUDGET UNIT`sr%�uCCG //CL1Gsil�.-c-u.�2 RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM Fund Increase Decrease Code Quontit 1 BudoetUnit Ob ect Sub_Acct. (CR X IN 66) 01 1003 076-1011 Overtime 7,600 01 1003 076-2281 Mtce of Buildings 7,000 -y /lr Tan iSS (72%v74 77SV7 o2. 5- Contra Costa Counis/ RECEIVED Oiiice of County PROOF _�OT1p __ _P__ _VER._ 3_ EXPLANATION OF REQUEST(If capital OutlaY, list Items and cost of each) TOTAL ENTRY ! rhis appropriation adjustment is Date Description being requested to cover Holiday overtime paid to shift employees at the county hospital and the 24 hour watch in Martinez. APPROVED: SIGNA RES DATE AUDITOR ,4AN g -76 CONTROLLER: COUNTY � . 7 ADMINISTRATOR: BOARD 0s►�, SUPERVISORS ORDER: {(k:tl,'lstu, YES! SirJS�4 1,n•c2:c13 c ��a(V, N. BOgy... NO:. JAN J. tie' � J- R. OLSSON CLERK � � , b1 Signature Title Dare Approp.Adj. J�jn j Journal No. [� M 129 Rev. 2 66) • See Instrretirrns — Rererse Side 00(A4 +4 I� I' a IN" t mg Nt a. � rwt i ' { M 129 Rev. 2!66 1 • C,r lustructiuns r.n list ersr Sid, oj C44 �'�T°�..' � .u:;. ,, g;::�r `.;_:. ::. ?�.:.• cm ..- t'b, -`r+.,. a. .. ,,. ,. .. ... ., -- ... n,�.t..i'.'e? ..._ c..,t �" .n:.'" .,w.�'. rS... .-, .. _ N,_ .. __ F' CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT SHERIFF-COMIER RESERVED FOR AUDITOR-CONTROLLER`S Ud.E increase Cord Special ACCOUNT2. GB ECT DF EXPENSE OR FIXED ASSET ITEM' Decrease (CR X IN W Fund BudoetUnit Obiect Codc Quomit 1630 }, / ! 303-7750 Safe 600 303-7750 Floor machine700 303-7750 Projector -648- -creeks -5w ftecutive"�ks 4,880 303-2170 Household Expenses t� Chairs @ 216 ea. 2,100 303-7752 C.ZS 9 Lounge 1,760 p p 6);2.1 5-740 Sofas @ 329 ea. 1,150 p C29 4-50- sofas A 269 ea. 420 1 Conference Table I— 1300 6 « 7 8-34x60 Desks @ 210 ea. -650- 80 2 Secretarial Centers @ 300 ea. E lA ! OF REQUEST(H capital outlay, list items and cost of each)) Co. xPi ar �,P. ER TON PROOF - TOTai_ ENTRY This adjustment will provide for the purchase Work Dote Descnptien of capital items necessary o Furlough Center. The adjustment does not affect the total budget appropriation for Cost Center 303. APPROVED: SIGNATURES nATE AUDITOR- -, j�' CONTROI_I-Ew �"i COUNTY � Lfi^ ADWNISTRATUR_ BOARD OF SUPnaoRrslFnz. YES: mss. LJn_%Ch�;VL JAN Boggess an '' ;�T� f/. J, R. OLSSON Date tl5 , CLERK ) ) Title k A^ ■�J) J lournai No. { NA 129 Rev. 2 6E) 1 s lu.fructit.ns tinw.=__ f:rr,rti, Sic! ---'^r ,:yti-1 't-a*ry;a'Y.,E r,.,T"':'•;• ,,r ,. ,' .T ( M 129 Rev. 2,'68 S cr b:�lruclitut� rirt I�zt er.sr Std1jV L i- IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) of Contra Costa County ) RESOLUTION NO. 76/45 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. Due to errors of the assessor's in computing assessed value and granting exemptions, the following corrections should be made in the name of Xerox Corporation: Original Corrected Assessed Assessed Original Corrected Code-Assmtw Value Value Ixemption Exemption Pers Prop 02002-3665 $329,330 $328,220 $ -0- $ 9,860 07006-2076 16,230 no change 16,230 13,750 09000-3401 7,390 no change 7,390 7,270 12012-2102 . 78,620 no change -0- 5,480 15004-2149 17,390 no change -0- 5,760 15004-2170 7,760 no change 7,760 -0- 53009-2027 2,030 no change 2,030 1,580 66028-2163 9,450 no change 9,450 8,130 - I hereby consent to the above changes and/or corrections: R. 0. SEATON, Assistant Assessor JOHN B L U N, C unty •6 unsel t i/8/76 �':o &.zG::7;:i�CD= d on------- �.'�U...».. By ! Deputy cc: Assessor (Giese) Auditor Tax Collector !'.SCS ''1C 1.-0. 71/0w5 Page 1 of 1 I F �i r J. -�:^Y c .1♦1n�. .•-uwR«..:' .t:^' r ''s.,�.,:bu� „. . ,rt R x.:-. _...4 v... : .. �; :.c,... x ..... '� r ... ..,m. .. .... _ m IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) of Contra Costa County ) RESOLUTION NO. 76/46 WHEREAS, the County Assessor having filed with. this Board requests for correction of erroneous assessments, said requests having been consented to by -the County Counsel; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments: For the Fiscal Year 1975-76 It has been ascertained by audit of the assessee's books of account or other papers that there has been a defect of description or clerical error of the assessee in his property statement or in other information or records furnished by the assessee which caused the assessor to assess taxable tangible property at a substantially higher valuation than he would have entered on the roll had the information been correctly furnished; therefore, assessor certifies to the auditor that the following corrections should be made on the assessment roll in accordance with Section 4831.5 of the Revenue and Taxation Code; and in accordance with sections 4986 and 5096, the assessee may file a claim for cancellation or refund. Code 07006 - Assessment No. 2024, hells Fargo Leasing Corp. is assessed for Personal Property with assessed valuation of $6,570. Assessee erroneously reported intangibles with tangible property causing assessor to value property higher than he would have had the property been correctly reported; therefore, this assessment should be corrected to show Personal Property $5,750. Code 09900 - Assessment No. 2845, Cenval Leasing Corp. is erroneously assessed for Personal Property with assessed valua- tion of $26,630, since assessee declared property which was believed to be in the possession of a lessee, but actually had been sold before the lien date; therefore, this assessment should be corrected to show Personal Property $19,700. R. 0. SEATON, Assistant Assessor t 1/8/76 cc: Assessor (Giese) Auditor Tax Collector Page I of UuxjAf t 1 1 An audit discloses the following corrections should be made to the unsecured roll: For the Fiscal Year 1975-76 Fry's Food Stores, Inc. #4 Code 02002 - Assmt. 3692 Original Corrected Amount Class of Assessed Assessed of Property Value Value Change Pers Prop ST.11/U $43,6ZO - Imps 11,850 10,600 - 1,250 Bus Inv Ex 16,120 16,120 -0- Net Change -$2,500 Fry's Food Stores, Inc. 120 Code 08001 - Assmt. 3397 Pers Prop $791T030 $76,920 -$2,110 Imps 369140 34,030 - 2,110 Bus Inv Ex 23,055 23,055 -0- Net Change -$4,220 For the Fiscal Year 1974-75 Fry's Food Stores, Inc. X20 Code 08001 - Assmt. 3774 Pers Prop $78,860 $76,850 -$2,010 Imps 33,905 31,895 - 2,010 Bus Inv Ex 24,005 24,005 -0- Net Change t -$4,020 For the Fiscal Year 1973-74 Fry's Food Stores., Inc. 120 Code 08001 - Assmt. 2838 Pers Prop $62,070 $59,930 -$2,140 Imps 35,310 33,170 - 2,140 Bus Inv Ea 13,509 13,509 -0- Net Change -$4,280 R. 0. SEATON, Assistant Assessor RMOLUTIOIN NO. 76/46 Page 2 of ; 00048 00048 For the Fiscal Year 1972-73 Calif. State Auto. Ass'n. Code 08001 - Assmt. 2S96 Original Corrected Amount Class of Assessed Assessed of Property Value Value Change - erlr"s Prop 53,710 i499 — -'$ ZZ6 For the Fiscal Year 1975-76 It has been ascertained by audit of the assessee's records that the assessee failed to report accurately taxable tangible property, to the extent that this failure caused the assessor not to assess the property or to assess it at a lower valuation than he would have entered upon the roll had the property been reported accurately; therefore, that portion of the property not reported should be assessed as escaped assessment pursuant to Section 531.4 of the Revenue and Taxation Code; and interest on taxes thereon should be added in accordance with Section 506. Code 01004 - Assmt. 8030 For Year 1972-73 Calif. State Auto Assn. 150 Van Ness Ave. San Francisco, CA 94101 Assessed valuation - Personal Property $110 Fry's Food Stores, Inc. 3SS8 San Pablo Dam Rd. El Sobrante, CA 94803 Class Assessed Code-Assmt# For Year Property Valuation ..0 r9T4--7S— PersjProp 5 1,46V Imps 1,460 02002-8121 1974-75 Pers Prop $ 900 Imps 900 08001-8131 1972-73 Pers Prop $ 22,660 Imps 22,660 85082-9001 1974-7S Pers Prop $ 610 8S082-8002 1974-7S Pers Prop $ 420 Imps 420 Cortese Ford, Inc. 194 - 23rd St. Richmond, CA 94804 OS001-8132 1971-72* Pers Prop $5,160 OS001-8133 1972-73 Pers Prop - 6,090 08001-8134 1973-74 Pers Prop 5,880 08001-8135 1974-75 Pers Prop 6,160 Assessees have been notified. *Assessee has waived statute of limitations for fiscal year 1971-72. 4'' �11� R. 0. SEATO\, Assistant Assessor .RmcLmoN No. 76/46 Page 3 of i I •-----.--.. _ x. .{lam f r n' AND, FURTHER, business inventory exemption allowed as, indicated in accordance with Section 219 of the Revenue and Taxation Code. Cortese Ford, Inc. 194 - 23rd St. Richmond, CA 94804 Assessed valuation - Personal Property Assessed Less Bus Code-Assmt4 For Year Valuation Inv -Exempt . 08UUI-81 197s--115 45,190 :0 Z'bsu Assessee has been notified. I hereby consent to the above changes and/or corrections: R. 0. SEAT N, Asst. Kssesser JOHN B . CLAD N, County Counsel ` tel M6FW by MZ l 9n.. -IAN 2 11 113M -- By Deputy r 1 R£sounw so. 7E/46 Page 4 of T qlz i I UM t BCna.D CF SUFE4VISGRS CF CGMRA CCsST:, COW lTl, CWFOIVMA Fe: Cancel Delinquent Penalties on ) First Installments on the 1975-76 R SOId.�'F M NO. 76f Secured Assessment Roll. ) TAX CGiLE TCA'S VEM: - 1. On the parcel nuubers listed below 6N delinquent penalties have attached to the first installix-nt_ due to inability to conplete valid procedures prior to the delinquent date. Having ^cceived payments, I not request cancellation of the 6% delincuent cersaltips pu^:-:ant to Revenue and Taxation Section 4935. GSS-?3 8-01;x--C--aO 2(�a-C►?C-C�?7-3-CC 111-Z21-012-3-Cl 209-7S?-W6-1-CO 1.,4-154-CO3-941 26u-240-015-8-03 13.4-154-CC6--C-01 262-132-OC4-;-04 117-060-0-7-2-3-Cl 375-011-011-0-00 117-12C �''4-3--01 503 31:0-W9--3-01 117-25C-CZ:-,c:-t11 529-020-C07-9-00 133-300-05?-6-01 534-221-028-2-M Dated: Januar. 82 1'3'16 EDW;L.D W. MAL, Tax Collcctor I consent to these cancellations. JCh?: B. CRUS'a' Co t;T Ccunsel By: Asst. BY: � , 'Depe ty x xxx-a•-�c-x-xxx�:xxxxxxxxx-r.-x-:-r.—.:—:-..-r.-xxxx:c�cx-x-xsx-_=__ Y.*M S 0:.DE?.: Pursuant to tre above statute, and showing that these uncollected Penalties attached because of inaU it,; to complete valid prccedures, the Auditor S C?DET'. 3 to C._I.Vi t e^. PASEED C*, JAN 20 1976 = by unan_-ous vota of Supervisors present.. cc: County Auditor ^i!lwy Tz x CellectoT 76 1-7 _. . ... _ NO v ' r _ . t _ VE)�ilV1 f A 1 H('.T''M OF SLT VISO?.S OF CC,"".'MA MST,& COUINTY, CALIFCPI'TA Re: Cancel Delinquent Pena;ties on } First .instalments an 1975-76 ) RESOWTICN' H0. 76/1:8 Secured Assessment Roll. ) TAX COLLECTCR IS 1EYO: 1. Parcel Nos. 139-C24-0:=urb and 756-151-G09-1,. I have established by satisfactory proof th t remittances to cover payments of the first installments of taxes were ieposited in the United States nail, properly addressed with postage prepaid, but were not timely received, resulting in delinquent penalties being charged thereto. Having received prny=nts, I now request cancellatien of the 6% delinquent penalties pursuant to ?eve.^.ue and Taxation Cade Section 2512. 7. Parcel ':o. 177-C61-Cll-9. Penalty has attached to the first installment.- due to clerical error in not applying paycxnt to the applicable ta.:. bill. wing received pay mnt, I now request cancellation of the 6a, delinquent penalty pursuant to revenue am' Taxation Code Section L986 (1)(b). Dated: JAN 14 1976 ED:-.'A-RD 1.1. IF.E L, Tax Collector I consent to these cancellations. JOE., B. LAA !, county ounsel Asst. BY: l , De?uty A-X-::X-?c-Y-\-\3:?-X-X-:Y Y-:X-7.�:Xi►X]!X)-Y-h::-.t-Y.-�-:-�-.{X 3C-Y.}:i�X X�C X JC BCA'4D 16 M-FIR: Pursuant to t he above statutes, and to the above satisfactory proof ztnd showing thNt these uncollected delinquent pezutIties attached because of error, the Auditor is to C&I"C£L thea. PASEED CN- JAN ? 0 Ig'� , '-y ur ani'mous vote of Supervisors arpsent. cc: Count,%- Auddto County TZ'-z Ccylecto. 0052 H l BOMM OF SUPERVISORS OF 0DIMPA COSTA CJUh-ff, CetF.T.OMMA Re: Cancel Delincuent Penalties on ) First Installments on 1975-76 ; 1-SOLUTION N0. 76/mac Secured Assessnent Roll. ) TAX COLLECTOR*S 1^10: Parcel Ro. 21;6-162 W -7-OD. I have established by satisfactory proof that rezdttance to corer paa hent of the firs-. installment of taxes was deposited in the United States mail, properly addressed with postage prepaid, but was not timely received, resul-ting in delinquent penalty being charged thereto. Having received payment.. I now request cancellation of the 66% delinquent penalty pursuant to Revenue and Taaatior. Carie Section 2512. Parcel IIo. 31t5-051-008-4-01. We to clerical error in not applying payment to the applicable tax bill, 6h delinquent penalty has attached to the first installment. having received payment, I noir request cancellation of the delinqueat penalty pursuant to Revenue and Taxation Code Section 4966(l)(b). Dated: Januar 13, 1976 z.,J"I RD W. L:AL, Tax Co?lector I consent to these cancellations. Mill B. CLAUSEN, County Counsel t By: _---a�, -- .k!/ , Asst. By: /� , Deptty oby BOtRD'S ORDER: Pursuant to the above statutes, and to the above satisfactory proof and showing that thd0se uncollected delinquent penalties attached because of error, the Auditor is ORD E— to CANCEL them. PAS 3 i) ON JAN 2 0 19�5 , by unanimus vote of Supervisors present. AP;:jam cc: County Auditor County Tax Collector i 76/ f' r� { rr 1 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Cancel and Refund Penalty on First ) Installment on the 1975-76 Secured ) RESOLUTION NO. 76/__20 Assessment Roll. ) TAX COLLECTOR'S MEMO: 1. Parcel No. 161-112-020-3-01. The 6 delinquent penalty attached due to the inability of the Auditor to complete valid procedures.prior to the delinquent date and the 6% delinquent penalty was erroneously collected. 2. I now request cancellation of the delinquent penalty and refund to be made pursuant to Sections 5096(b) and 4985 of the Revenue and Taxation Code. Payor: Founders Title Company Escrow # 110952 JO Tax Amount: $528.20 Penalty Amount to be Refunded: $29.89 Dated: January 7, 1976 EDWARD W. LEAL, Tax Collector I consent to this cancellation and refund. JOHN B. CL'AUSEN, County Counsel By: =--Tr-.::� Asst. By: , Deputy x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x BOARD'S ORDER: Pursuant to the above statutes, and showing that this penalty was collected erroneously, the Auditor is ORDERED to CANCEL and REFUND. PASSED ON SAN 20 1976, by unanimous vote of Supervisors present. APL:jam cc: County Auditor County Tax Collector RESOLUTION NO. 76/x_ Litl051 s L BOARD.OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of the Cancellation of j Uncollected Penalty $ Interest On ) RESOLUTION NO. 76/51 I Assessment Reduced by Assessment ) Appeals Board/Officer. ) (Rev. & Tax C. 14 2922.5, L9SS) Auditor's Memo: Pursuant to Revenue & Taxation Code Secs. 2922.5 and 4985, I recommend cancellation from the following assessments on the unsecured roll, of penalties and interest which have attached erroneously because such assessments were reduced by the Assessment Appeals Board or the Assessment Appeals Hearing Officer. I consent to this cancellation. H. DOnALD FUNK, JOHN B. CLAUSEX, County Counsel County 11Auditor-Con�jt�roller By: A-4 -,) � !,',eputy By: Deputy The Contra Costa County Board. of Supervisors RESOLVES THAT: Pursuant to the above authority and recommendation, the County Auditor shall cancel penalties and interest on the following unsecured assessments: 11009 2011 66083 2010 PASSED A1V0 ADOPTED on by unaninous vote of the s �� Supervisors present County Auditor 1 County Tax Collector 2 Unsecured) Redemption) RESOLUTION' M. r, L.JUv� IN TIE HOOD OF SLIPERVISORS OF COMA ODSTA GOMMY, MrATEE OF CALIFORNIA In the Matter of Cancellation of ) , mOLt71'IO€: 'No. 76/52 Additional Penalties on 1975-76 ) Unsecured Assessment Moll. ) ) The County Tat Collector haying filed with this Board, a request for cancellation of the additional penalties heretofore or hereafter attached on Bill No. 3000/2262 on the 1975-76 Unsecured Assessment Roll; and WHERE.43, the County Tax Collector has established proof that remittance to cover payment of takes due on 3000/2262 was deposited in the United States mail prior to delinquency date, but was never received, which resulted in additional penalties berg charged thereto; and WHEPYAS, pursuant to Sections 2512 and h986 (1) (b) of the Revenue and Taxation Code, the County Tax Collector now requests cancellation of the additional penalties accrued after the remittance was mailed; WWI 'a'MEF^03 N BE IT RY• THE R'3ARD R--'iDLVM that pursuant to the aforesaid Sections of the Revenue and Taxation Code, the penalties heretofore or hereafter attached are HE.'. 3v ORDER-M CA CELM. MIARD W. ISAL I hereby consent to the above cancellations: COU2ITY s RDISURSR TAX COLLE ER JWN B. CLAnSEM COMMY COUNSEM Deputy !'ax Collector Ac!op ed by the Bccrd on....,JAN.? 1 C�ay r, !b BOARD OF SUPERVISORS CONMM COSTA COUMY, STATE OF CALIFORNIA RE: In the 'tatter of the Cancellation of } Tax Liens On and Transfer to Unsecured ) RESOLUTION NO, � - Roil of Property Acquired by Public � ) Agencies, ) (Rev. F Tax C. S4936(b) and 2921.5) . Auditor's Memo: Pursuant to Revenue and Ta_'cation 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 tI. DONALD FUNK, County Auditor-Controller JOWN B CL: SE.hI, aunty Counsel Deputy By: -4 Deputy z� The Contra Costa County Board of Supervisors RESOLVES THAT: Pursuant to the above authority and recorme,7ctation, the County Auditor shall cancel a portion of these tax liens and transfer the remaining taxes to the 19 75 - 76 unsecured roll. Tax Date of Transfer Remaining Rate Parcel acquiring Allocation Amount taxes to be Area Number Agency of taxes to unsecured Cancelled 79086 122-020-004-0 STATE OF CAUFOMIIA 7-1-75 to $ 6,028.47 $ 9,820.51 (all) U-21-75 q 7a-6'4p 4,Y �r 79064 122-020-005--7- STATE OF CALIFORNIA 7-175 to +,-299,.6 j,746,-18 (all) 3--21-75 79061 122-010-430 STATE OF CALIMit2d'IA 7-1-75 to ' 485whY (all) 11-21-75 79066 122-030-00IA STATS. 0= CALL20-3+FIA 7-1-75 to 764.62 I.,245«63 (an) 11-2175 79066 122-030-002-2 STATE OF CAL MMINIA. 7-1-75 to 4221.89 692.18 (all) u-21-75 79066 122-oho-o06-1 STATE OF CA .LIFOR?IIA 7-1-75 to 173.85 283.22 (all) 11-21-75 78086 122-060-001-7 STATE OF CAUFO10414 7-175 to 3,314.81 5099-91 (an) 11-21-75 66088 218-110-0104 SAM W-1-ON VALT-- 7-1-75 to 341.66 5,893-72 UYIFM SCHHOOL XST, 7-21-75 PASSED A'-&) A:j611Ti D ON ,IAN 2 n County Auditor 1 by un:=1;:+ous mote of the County Tax Collector 3 (Secured) (Rede:pti.on) (Unsecured) ."ESOLUTION NO. 00057 t� i ONO � a IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Cancellation of ) Tax Liens on Property Acquired ) RESOLUTION NO. 76/%. by ?ublic Agencies ) :.'IMEAS, the County Auditor pursuant to Revenue and Taxation Code Section 4986(b) recommends cancellation of a portion of the following tax liens on properties acquired by public agencies; said acquisitions having been verified and taxes prorated accordingly. NOW, THER£.-i RE, BE IT ?.:SOLVED that pursuant to the above authority and recommendations, the County Auditor cancel these tax liens for year of Various FOR YEAR 1975-76 FOR YEAR 1974-75 CONTRA COSTA COMM COMA COSTA COUNTY 037-100-015-9 53009 Por 037-100-015-9 53009 Por 041-012-002-6 53009 Por 041-0124002-6 53009 For CITY OF ANTIOCH 068-114-005-9 1004 Por ,:',ITY OF EL C£RRITO 505-061-023-6 3000 A11 .505-061-024-4 3000 All 505-061-025-1 3000 All 505-061-026-9 3000 All 5o5-061-027-7 3000 An CITY OF BRENTWOOD 017-150-028-3 10001 All • H. DONALD FUNK, County Auditor-Control-ler JAN Adopted:3y the Board on....... .` 0.1 (Tax Cancel Order) (F&q S4986(b) ) County Auditor 1 County Tax Collector 2 (Radempti on) (Secured) azwL Eno— NC. 76/5t `u, Q 9 t.' r IN TIM BOARD Or SUPERVISORS OF CONTRA COSTA COW Y, STATE OF CALIFORIIIA In the Natter of Cancellation of ) Tax Liens on Property Acquired ) &SSOLUTIOII U0. 76/55 by ?ublic Agencies ) IMI REAS, the County Auditor pursuant to Revenue and Taxation Code Section 4986(b) reco=ends cancellation of a portion of the following tax liens on properties acquired by public agencies; said acquisitions having been verified and taxes prorated accordingly. NOW, THERz.r'IOME., B3 IT RESOLVED that pursuant to the above authority and recommendations, the County Auditor cancel these tax liens for year of 1975-76 EAST BAY REGIONAL PARK DISTRICT 556-Ohl-006-9 8001 All 556-011-007-3 8001 All 556-042--001-9 8001 All 556-012-001-5 8001 All 556-M2-003-5 8001 An 556-020-003-1 8001 All 556-Oh2-005-0 8001 All 556-020-005-6 8001 Al . 556-042-Dort-6 8001 AU 556-020-006-4 8001 All 556-050-W3-4 8001. An 556-030-MI-3 8001 An 556-050-005-9 8001 All 556-030-005-4 8001 All 5564o6o-m-2 8001 Ale 556-030-W7-0 8001 An 556-070-MI-4 8001 All 556-030-009-6 8001 pli 5564081-004-5 8001 All 556-030-013-8 8001 Alt 556-081-006-0 8001 An t 556-030-015-3 8001 An 556-081-007-8 8001 All 556-030-019-5 8001 An 556-081-008-6 8001 All 556-041-001-0 8001 All 556-081-009-4 8001 All ' 556-081-010-2 8001 All. 556-041-003-6 8001 All 556-081-on-0 8001 Al2. 556-082-002-8 8001 A1.1 H. DONALD FUNK, County Auditor-Controller 556-092-002-6 8001 All. i Adopted:)y th a 3,-)atd on..-JAN ..Q 1976, (Tax Cancel Order) (-T 54986(b) ) County Auditor 1 County Tax Collector 2 (Raderption) (Secured) 059 I j IN TE BOARD OF SII PE.RV ISORS OF COMMA COSTA COTJIITY, STAB OF C.LLIFORMIA In the T-latter of Changes j of the Assessment Roll ) of Contra Costa County ) RESOLUTION NO. 76/505 ) WIER E_4S, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by County Counsel; NOWs T *'FORE, 3E IT RESOLVED that the County Auditor is authorized to correct the following assessments For the Fiscal Year 10.75-76 It has been ascertained by the Assessor that there has been a clerical error of the assessee in information furnished the Assessor which caused the Assessor to enter the assessment at a higher valuation than he would have entered on the roll had such application been correctly filed. -Pursuant to Section 4831.5 of the Revenue and Taxation Code, the following correction should be entered on the unsecured roll. It has been determined that this property would have qualified for an exemption pursuant to Article XIII, Section 3, of the Constitution; therefore, ninety percent (90%) of any tax or penalty or interest should be canceled pursuant to Section 270(a)(1) of the Revenue and Taxation Code; and, further, pursuant to Section 270(b) of the Revenue and Taxation Code, any tax or penalty or interest thereon exceeding two hundred and fifty dollars 0250) in, total amount shall be canceled or refunded. This correction is to be entered on the unsecured tax roll. Tax Rate Area Bill Number Allow Assessee 15004 2153 4;333 EQ ICO T)ESSORS, INC. 1 hersbv consent to the above A-4100 chRnges and/or corrections: R. 0. SE.ATON, A33i3tant Assessor JOHN B. CLAUSEN. , County Counsel t/1-7-70 Cony tn: Assessor (RodEers) By , Auditor Deputy � Tax Collector Page 1 of 1 He of tion X0. IN TME BOARD OF SUPMRVISO•RS OF CONTRA COSTA COUNTY, STATE OF CALIFOEMIA In the Matter of Changes ) of the Assessment Roll ) of Contra Costa County RESOLUTION NO. 76/57 WHZ-RE.4S, the County Assessor having filed with this Board requests for corrections of erroneous assessments, said requests having been consented to by County Counsel; NOW, THEREFOR:, 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 form and clerical errors of the Assessor on the roll should be corrected as stated below. Further, in accordance with Section I4985(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 ccmplcte valid procedures initiated prior to the delinquency date, upon the showing that payment of the corrected or additional amount was made within 30 days from the date the correction is entered on the roll or abstract record. The following homeowner's exemption claims should be allowed as the claim forms were not timely submitted for machine processing: Parcel Number Tax Rate Area Allow Assessee 1426-210-010-2 85001.E $1750 DISNEY,;Harvey Louis & Bell M. 431-142-045-1 08018 1750 F_RAZIER, Stephen J. & Irene M. 556-161-012-1 08001 1750 MAC DIARHID, David N. & Carol Although the following assessees timely filed a homeownerts exemption claims additional information was needed before the claims could be allowed. The information has now been provided. Therefore, the claims should be allowed in accordance with Section 255.1 of the Revenue and Taxation Code: Parcel Number Tax Rate Area Allow Assessee 262-082-0114-6 830014 $1?50 Gannatal, Janet c/o HRAULE, Yvonne 360-271-008-3 06002 $1750 Founders Title Company c/o UNDERKONF ER, Gregory & Pamela I ' R. 0. 5±.3 TON, Assistant Assessor Page 1 of 2 00061 t i' } The following assessee has been found to be eligible for the homeowner's exemption in accordance with Section 166 of the Revenue and Taxation Code. The assessee has filed a notarized statement to the effect that he timely mailed a homeowner's exemption claim to the Assessor. Therefore, the exemption should be allowed as follows: Parcel Number Tax Rate Area Allow Assessee 151 .-554.-010-4 0501:2 - $1750 EVANS, Robert H. & Amelie *B. It has been ascertained from papers in the Assessor's Office that pursuant to Revenue and Taxation Code Section 275(c) , claimants for the homeowner's property tax exemption who filed a claim subsequent to April 15, 1975, and whom the Assessor has ascertained to be eligible should be allowed $1,1100 or 80% of the assessed value, as follows: Parcel Number Tax Rate Area Allow Assessee 190-250-009-8 9800, $1400 2ollner, Robcrt W. & Marguerite c/o DANG L, Gene A. & Susan J. 261-211-010-2 83004. $1100 Reid, Walter R. c/o HMMAOND, Jeffrey G. I hsreby consent to the above changes and/or corrections: R. 0. SE3TON, Assistant Assessor JOHN B. CLAUSE-21, County Counsel Adopted ay the-Board on....JAN-24-Q.. 2M...... t/1-14-70' Copy to: Auditor By pe"� Tax Collector De- utyU Assessor (Rodgers) • Page 2 of 2 RSSOLIMON N0. 76/57 00052 r I IN THE BOARD OF SUPERVISORS OP' CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes } of the Assessment Roll ) of Contra Costa County ) RESOLUTION NO. -� . g t WBEREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by County Counsel; NOW, THM.EFO:Z, 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 records in the Assessor's Office that the following homeowner's exemption claims were erroneously allowed. Therefore, escape assessments should be entered on the assessment roll nursuant 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 have been notified. For the Fiscal Year 1975-76: Parcel Number Tax Rate Area Remove Assessee 375-252-017-5 76006 $1750 Lippow Depelopment Co. c/o CARROLL, william C. 521-940-002-5 08001 $1750 EAVES, Harvey & Frances B. 53�-012-004-7 08001 $1750 Atchison Village Mutual Homes c/o RYAN, Flora A. Further, on Parcel Number 556-161-011-3, Tax Rate Area 08001, MAC DIAR+iID, DAVID N. & CA-ROL were erroneously allowed the homeowner's exemption; therefore, the exemption should be%removed in the amount of $1,750. The assessees have been notified. As the exemption was allowed as a result of the Assessor's error, interest on taxes should be forgiven. I hereby consent to the above • changes and/or corrections: R. 0. SEATON, Assistant assessor JOHN B. CL.4USEN, County Counsel Ac!optedJy;he Board on.....,;.�-j;,•� �i�••«•'+ t/1-11}-76 Copy to: Assessor (Rodgers) By Auditor Deputy Tax Collector Page 1 of 1 i IN THE BOARD OF SUPE.RVISOP.S OF CONTRA COSTA CO MTY, STA'T'E OF CALIFORNIA In the ?Matter of Changes ) RESOLUTION MO. 765/5? of the Assessment Roll ) of Contra Costa County ) W-'HMFAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by the County Counsel; N01i, !M&REFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments: For the Fiscal Year 1975 - 1976 It has been ascertained fron the assessment roll and from- papers rompapers 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 folloAng 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 5090 of the Revenue and Taxation Code, the assessee may file a claim for cancellation or refund: Code C2CGl - Assessment No. 9001, boat CF 1729 AK is erron- eou ,17 assessed to Leonard J. Gabriel, assessed value $5CO. Since the situs of this boat has been determined to be Sacramento County where it has been assessed for 1975-76, this assessment should be corrected to zero value. • S I hereby consent to the above changes and/or corrections: JOHN B_ CLAUSEN County Counsel 1 0. Seaton Deputy Assistant Assessor �::�;:�:,�t��ao•:::d on.__..'a�..��; '.QTS cc: Assessor (Giese) Tax Collector Auditor Page I of 1 � n 41 IH THE LOARD OF SUPERVISORS OF COf1TRA COSIA CO!lm. STATE OF CALIFORRIA Amending Resolution No. 75/523 Establishing Rates to be Paid to Child Care Institutions RESOLUTION NO. 76/60 WHEREAS this Board on June 30, 1975, adopted Resolution No. 75/523 establishing rates to be paid to child care institutions for the Fiscal Year 1975-76; and HHEREAS the Board has been advised that adjustments -in rates for certain of the institutions are necessary; and WHEREAS the Board has also been advised that certain institutions should be deleted from the approved list; NOW, THEREFORE, BE IT BY THE BOARD RESOLVED .that Resolution No. 75/523 is hereby amended as detailed below: DELETE THE FOLLOWING PRIVATE INSTITUTIONS: HONTHLY RATE !Aycock Home for Children/Petaluma $447 Oak Creek Ranch/Castro Valley 563 . PASsm by the Board on January 20, 1976. cc: Director, Human Resources Agency Social Service; 11. Hallgren Probation Officer County Administrator County Auditor-Controller RESOLUTION NO. 76 160 00060 VVVt+v Y' BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Proposed Abandonment of ) RESOLUTION NO. 76/61 a portion of a drainage ) Date: January 20, 1976 easement, Subdivision 3263, ) Resolution.& Notice of Intention San Ramon area. ) To Abandon County Drainage Easement (Gov.C. §§50438, 50440 & 50441) The Board of Supervisors of Contra Costa County RESOLVES THAT: Pursuant to the Government Code it declares its intention to abandon the hereinafter described County drainage easement. It fixes Tuesday, 114arch 2, 1976 at 10:30 a.m. (or as continued) in its Chambers, Administration Building, 651 Pine Street, Idartinez, California, as the time and place for hearing evidence offered by any interested party as to whether this drainage ease- ment is unnecessary for present or prospective public use. A map showing the location of the drainage easement is on file in the Office of the Clerk of this Board. This matter is referred to the Planning Commission for report before the hearing. The County Clerk shall have notice of this matter (1) published in the Valley Pioneer, a newspaper of general circulation published in this County which is designated as the newspaper most likely to give notice to persons interested in the proposed abandonment, for at least two successive weeks before the hearing, and (2) posted conspicuously along the line of this drainage easement at least two weeks before the hearing with at least three notices so posted. DESCRIPTIO14: See Exhibit "A" attached hereto and incorporated herein by this reference. PASSED unanimously by Supervisors present. VJW/.) Applicants Contra Costa County mater District Stege Sanitary District of C.C.C. East Bay Municipa? Utility District Oakley County dater District San Pablo Sanitary District Draftsman Public Works Director Planning Commission. RESOLUTION NO. 76/61 UU�SJ i I ERSOIENT A3A:D0\MENT Broadmoor Drive Road No. 5503 Portion of the 1110' Drainage Easement." lying within Lot 37 as said drainage easement and lot are shown on the nap entitled "Subdivision 3263" filed July 25, 1967 in Book 116 of Maps at page 37, Records of Contra Costa County, California, lying in the Rancho San Ramon, described as follows: A strip of land 4.70 feet in width, the southerly line of said strip being described as follows: Commencing on the westerly line of Broadmoor Drize at the northerly line of said Lot 37 (116 MB 37); thence, along said northerly line South 890 08' 22" West, 19.00 feet; thence South Oo 51' 33" East, 10.00 feet to the southerly line of said 1110' Drainage Easement" and the True Point of Beginning of said southerly line of the herein described strip of land; thence, along said southerly line South 890 OS' 22" West, 43.00 feet. F 006.67 , i, BOARD OF SUPERVISORS, COU'TRA COSTA COUNTY, CALIFORNIA Re: Authorizing quitclaim of ) abandoned road to five ) RESOLUTION 110. 76/62 abutting owners. ) Road No. 3655AA - CARPO CALLE ) (S. & H.C. 960.4) The Board of Supervisors of Contra Costa- County RESOLVES THAT: On October 21, 1975 this Board adopted Resolution No. 75/820 which abandoned a portion of a County road known as Canpo Calle. This Board hereby determines that said abandoned road area as described in its Resolution (11o. 75/820) as recorded on October 200, 1975 in Book 7670 at page 803 of Official Records of Contra Costa County is no longer necessary for highway purposes. This Board hereby AUTHORIZES and APPROVES the conveyance of said property pursuant to Street and Highways Code Section 960.4 and the Chairman of this Board is AUTHORIZED to execute, on behalf of the County, separate quitclaim deeds to the following parties for those portions of the abandoned road area which abut the land each present- ly owns: 1. John Fmnklin Quandt 2. Jan Lewis, Jr., et ux. 3. Richard B. Robb, et ux. 4. Myron :1. nelson, et ux. 5. Donald L. Hanley, et ur.. The Real Property Division of the Public Works Department is AUTHORIZED and DT_:3ECTED to cause said deeds to be delivered together with a certified copy of thisresolution for acceptance and recording. PASSED on January 20. 1976 unanimously by Supervisors present. cc: Grantees (c/o Real Property) County AdLilnistrator Public :forks Dept. (2) :':_ESC UITTON i:0. 76/62 00068 ....................P%%%%%%%%%%%%%%%%%%%% ' ",111111111111�Wn -, Recorded at the request Return to: MS Wx/OR EdtG UWVE UM Of MOWER QUITCLAIM DEED ORDERN77-213-5 For vale received Contra Costa County, a political subdivision of the State of California QUITCLM?. re Donald L. Hanley and Joan C. Hanley, �?c all that real property situate in the unineoroarated area of the County of Contra Costa .Sguc of Qditaaa.dewmbad as follows: Portion of the Rancho Canada del Hambre, Southern Part, being a portion of the parcel of land described in the Resolution of Abandon— ment by Contra Costa County, recorded October 29, 1975, Book 7670, Official Records, page 803. EXCEPTING THEREFROM: l— That portion thereof lying southerly and westerly of the center line of the 50 feet in width strip of land described as Parcel One in the deed to Contra Costa County, recorded December 12, 1946, Book 925, Official Records, page 387. 2— Any portion therof lying north of the north line of the parcel of land described as Parcel One in the deed to Donald L. Hanley, et ux, recorded November 2, 1961, Book 3986, Official Records, page 260. WITNESS hand this day of .19 Contra Costa Counter BY: &A.Q - P. )4WV-6* C: ,-'Lrman Boa d o Sunervisors At t s t : J- R OHO C1�=�'� of :ze Bomar BY: R r De.ut�: St. STAT{W CAuiMIA RCttw7rlEea'ERt4la► ttt 129:, telt, f�Y 19 before me. Wr:R.o.ho.wo,..of n.rw7 James P. Kenny, �a•untg crud State. personally appeared woo s4ned torn c3=rn"' re•.va::y v%t.a to int. 3%c •r.i U r..e to trt aJ..e•strt.d r9 cer ut re aA..e ,x-sr- 1,--w,en, a;ancr rr w!i:i r,=c,,,.._,s at :�: Wa:e C:a:.s,r.,a em robed to the within instrument.and acknowledged to me that-he--executed 01a1t _t saiQ 4 ».t: alp, .M a, :;,, Le'w's aal• a;:erxt2 0:'t» . r..c i..�,. :n1 a:ww:3 jzd to rat vuz s� ::amu bwjp ete-"121 tants tnls cxemeat. CtvrtQ Ctpt d E.afi•c:a Clan cl aaerd a SSpw*j6M 1.odd:r:.w b.Janotw.how of wins no.0 of n.Wr9 Notary Public " IITCLAIM DEED Mi (J Microfilmed with boarp� ..4 "._ �;vw;i?;r?. ''�'$'�•`...�F'+ ^^�ra�x' fin :t�.=rx,.•: .:,,,.. ...... . ...R .... .._ .. '.`s" ,. ... .:v., 4 j 1 f 4 Recorded at she request of: Return to: nus aoY foe EAtlus VE UM of"COW" QUITCLAIM DEED ORDERN0257 l For valueneoeived Contra Costa County , a nolitical subdivision of the State of California, Qurnl.wu+� �� elyron W. Nelson and Patricia Kae Nelson, 5k all that teal ptoxtty situate in the unincorporated area of the Countyof Contra Costa ,SweofCalifarnia.descnbedasfollows: Portion of the Rancho Canada del Hambre, Southern Part, being a portion of the parcel of land described in the Resolution of Abandon- ment by Contra Costa County, recorded October 29, 1975, Book 7670, Official Records, page 803, described as follows: Beginning at the most northerly corner of Lot 8, as designated on the map of Tract 2447, .filed December 12, 1956, Hap Book 66, page 6, Contra Costa County records; thence from said point of beginning along the exterior line of said Lot 8 as follows: South 24° 591 47" east 60 . feet; southerly and westerly along the arc of a curve to the right with a radius of 43.42 feet, an arc distance of 68.19 feet, and south 641' 591 2611 west, 22.25 feet to the north line of Quandt Road being the south line of the pa.-cel of land described in said Resolution of Abandonment; thence easterly, along said last mentioned line, along the are of a curve to the right with a radius of 180 teet, to the center line of the 50 feet in width strip of land described as Parcel 1 in the deed to ' Contra Costa County, recorded December 12, 1946, Book 925, Official Records, page 387; thence northwesterly along said center line to the direct extension north 650 001 13" east of the northwest line of said Lot 8; thence south 650 00' 13" west, along said extended line, 25 feet to the point of beginning. WnNESS hard this day of .l9 Contra Costa County 3: a Su7ery sor Fitt@�` . P. 0M0%M 4 il :J S Lenity afoks( 0:VLLtt"A" IL CCANA t-_iU1 riCAraY rr at iV3k!L A:yv;� Ct. 19 before me, Yy.:r0 er ha*ea�of heron James p lien" • . Coamly r--:d State. i'etso+tally appeared C,t`• z!{:"it.tt..e'.i.Y +'•"t wr to "t, aa', w1.s71 to 11't 2J 7` 1.^, .r SirlC .e%rrt _! :tt r.".e s C.+r- �.-- r.?Se s.�.y r r_.nc. .,,:,•.•,ae oa M, S-''< -.. a. subseriE•rd to the within irttrumeru.and acknowtedzed to me that_._ho.____._eserutrd >r! ..-trs rn:a se „tat. in:marts` CaWas:.r:ri,S fa�Ib:.a CJtra tk BprG ant tS,;,,R i 7 to 6"tfow b%4"Pwe rya.W a.+nt Pape.of note" os.roi ,�N:� y�i e o _ Notary Public 1 tkz� t QUITCLAIM DEED Acrofilmed with board order i N1►Ctat►t►►icu Wlt►t LJvc►►u i r Recorded at the request of. Return to: THIS Rots"M EIIC1USntE USE Cf 41CMU QUITCLAIM DEED ORDER NO 357789-3 For value received Contra Costa County. a political subdivision of the Stave of California - QUITCLAIM to Richard B. Robb and Allison L. Robb , �k all that=4 property situate in the u nicornorated area of the County of Contra COs 4 n •State of Callfotnia.described as follows: Portion of the Rancho Canada del Hambre, Southern Part, being a portion of the parcel of land described in the Resolution of Abandon- ment by Contra Costa County, recorded October 29, 1975, Book 7670, Official Records, page 803, described as follows: Beginning at the most northerly corner of Lot 4, as designated on the map of 'tract 2447, filed December 12, 1956, [tap Book 66, page 6, Contra Costa County records; thence from said point of beginning south 24° 59' 47" east along the northeast line of said Lot 4, 134 feet to the southeast line of said Lot 4; thence along the direct extension north 640 221 2011 east of said southeast line to the center line of the 50 feet in width strip of land described as Parcel 1 in the deed to Contra Costa County, recorded December 12, 1946, Book 925, Official Records, page 387; thence northwesterly, along said center line, to the direct extension north 630 301 east of the northwest line of said Lot 4; thence south 630 30' west, along said extended line, to the point of beginning. WITNESS hand this day of .29 Cont r- Co::ta Count? BY: %LWUN>-VWWfVq CJ- T_F Win, oa^. of uaervisors J. R OLSSON thn ✓�' .: SMrf Of tlltr'L1a101! �+trt Tsr. t�ItTt1A Cirri!CatiYR �� til t�ltl:AiiSK:T ) ! tC.t. 117E tlsL tail .....� t.►.. /9 bejorr me. J a..Ine s _P_. die?nny W-ite of pope 004.0 d Retort • u .*-r: ;his �a..,•,•,• -.a...�n�:r ►,_..�to mt. an3 a-'..n ... County and State. Personally appeorrd Rt lL J: aJa."•S.?'•'+ M�.!t Lt ;>•r A:o•e car J :3D'r cat. - CJ•]?;.n. 3F n't �� C+1r:+:.r. .�aCr :t2T i•t I�r SttY IIt G;++orna za it At pr:S�^allr a;ptar" a:,:•e _subscribed to the with:n trltrument.and acknowledged tome that-he--executed ule ta.at awo to one L"1 1.-111 p.W-c tw Ir •%t:Ul * t•:ro O.Cumsnt. Uuntyra f�Gtrf, rc.ua C:et+ Burg et ZWA"MalN"t tri•�.ts" Jl/�l N 2 " 1 y�� � _ a� 1.sd Nk-b wpeMwe FV"a wmt name of moorp ^ftt'� E [Mtrl Notify Public QUITCLAIM DEED Nl,% vVi ; riVwith 1mrd order. f I fr+►,yi v!i,►►►,::s With Iword order. r _ Recorded at the request of: :aura to: Ma tloa"M EllLUMVE USE or 29CM" QUITCLAIM DEED ORDERNOf — a —2 For.mluemccived Contra Costa County , a oolitieal subdivision of the State of California QwrcLMM Dan Lewis , Jr. and La Verne mord Lewis. all that teat property situate in the un;ncorroratedt area of the County of Contra Costa .state of CaWomia,described as follows: Portion of the Rancho Canada del Hambre, Southern part being a portion of the parcel of land described in the Resolution o? Abandon— ment by Contra Costa County, recorded October 29, 1975, Book 7670, Official Records, page 803, described as follows: Beginning at the most northerly corner of Lot 5, as designated on the map of Tract 2447, filed December 12, 1956, Hap Book 66, page 6, Contra Costa County records; thence from said point of beginning south 240 591 47" east along, the northeast line of said Lot 5, 116 feet to the southeast line of said Lot 5; thence along the direct extension north 650 00' 13" east of said southeast line, 25 feet to the center line of the 50 feet in width strip of land described as Parcel 1 in the deed to Contra Costa County, recorded December 12, 1946, Book 925, Official Records, page 387; thence northwesterly, along said center line, to the direct extension north 64* 22' 20" east of the northwest line of said Lot 5; thence south 64' 22' 20" west, along said extended line, to the point of beginning. WITNESS hand this dayof .l9 Contra Coata County By: sratE OF u►uwartu � COhSfLi fXD't!CJt1.Ytt (L in PYS:f.'. a3 -y y1 _a►+ (Jig t�1r'Zo I IC t IlS2, tSS:,1ltLy �.I ' waw_ 7A�u<�:l who Sij^ed tv,;d::wm-mt pe—=uN, i"cw6 to ". Joe an"" to frt to bt a3:.t3Vr.ed o!f.'Yr of t!•2 3bm*3aRv 9a:=L ev. po:a'.::r,, ar:acy a poUtr,.a:s,yCmkra of ttt St.ce tf La»rx-.a ;A 19 before me. L-031f -! S.i9 ;i.ci:c W.:c• a-a to ;re t::r_ro I Wtiro«typo sono of notwy Olt Inti) I'd p:•y!u lazy ne-z;ed �.ry and State. persoKaUy appeared tesla^.xaaant. c.owtt glares 3 fsat'i *Gla! Eeua d:�j+r►ltara � '��� 7b ibed to the rithin instrument,and acknowledged to me that--he executed 8l� ..tcrf+ fKts" -•11 notary is rommissirrrJ in another County fw 0"600 to SIZ-orwe ttoo of oflnl no~of notate strike"said"and name Count•. Notary Public Form No.3•C•59 QUITCLAIM DEED �(,��� Microfilmed with board 00 C, Microfilmed with board de.'r.► 3' Recorded at the request of; Return to: THIS WX fot UCUMVE USE of tmmit QUITCLAIM DEED ORDERN03977RQ_4 For value received Contra Costa County , a nolit;cal subdivision of the State of California, QUfPCLAIM to John Franklin Quandt , �k all thu real property sittmte in the unincorporated_ area of the county of Contra Costa .State of California,described as follows: Portion of the Rancho Canada del Hambre, Southern Part, being a portion of the parcel of land described in the Resolution of Abandon- ment by Contra Costa County, recorded October 29, 1975, Book 7670, Official Records, page 803, described as follows: Beginning at the southwest line of the parcel of land described in said Resolution of Abandonment at the most northerly corner of Lot 4, as designated on the map of Tract 2447, filed December 12, 1956, Map Book 66, page 6, Contra Costa County records; thence from said point of beginning along the exterior line of the parcel of land described in said Resolution of Abandonment as follows: North 240 59' 47" west 154.85 feet; northwesterly, along the arc of a curve to the left with a radius of 275 feet an arc distance of 66.72 feet; north 380 531 47t1 west 107.29 feet; northwesterly along the arc of a curve to the left with a radius of 25 feet, an arc distance of 21.55 feet, and north 880 1.71 47't west, 21.64 feet to the easterly line of Pleasant Hill Road; thence northerly along said easterly line along the arc of a curve to the left with a radius of 525 feet, to the center line of the 50 feet in width strip of land described as Parcel 1 in the deed to Contra Costa County, recorded December 12, 1946, Book 925, Official Records, page 387; thence easterly and southeasterly along said center line to the direct extension north 630 30' east of the northwest line of said Lot 4; thence south 630 30' west, along said extended line, to the point of beginning. W r1T ESS hand this day of .19 Contra Costa County iTATE Or t,AIIf�It1t1A At3ktitlWEDimial BY: V - Nji� COWPA COSTA C WTT et ruftX A3&4_-? C:1 a i. _:,1 �*i 7 !''1 O .�J a r*r;3 O T'3 11Si, 2131,Inv J, `^, �0' p--a3t yr_ori.- �'the z:": .11. sir*ed Tal_to_imev;t^ers:ls"t tocwa to At. and an,.a to B11v t to to Lt as..e•s:t;cq e!l,ctt of tre aao.e natmd a'wtt C.V. �" ►i: o:ra?ton, jAsirt or politi_tt suL.!m-ni a! toe S:a.e of caHt,.rta as Caf,Tlt L} S:iO Gu:;'t D39:, 3r4 r Wear. a:e tod.t ani a "U tu . ,t yt 1naT " tH:,`.+ic day eeea:lee +.w:s rat.. L alo axuse:t. 19 before me, �. CC+xT1.':Teti b Eaattt�o Gstt at SWM at� writ.or hw ne.w&of nNary " JAN 2 0 1973 County and State, personally appeared krowr,to rte to he the xuhirribled to the within instrument.and acknowledged to me that—he--executed the satre, For juin::eo-ancy deed add after grantee rarre—'•as jairt:eronts" **If notar►is commissitoned in another County V a"#;—*o s:s.erw.IV"W Doi"news.of n.t.tT. strike':r:id"and name cour.:�. Notary Public i Fon.No,3.9.39 QUITCLAIM DEED (�(\ 9er Microriimzd with board e At 9:15 a.m. Chairman J. P. Kenny announced that the Board would reconvene its afternoon session at 1:45 p.m. (rather than 2 p.m. ) and immediately recess into executive session for the purpose of discussing a personnel matter (appointment of a replace- for a department head who is retiring), pursuant to Government Code Section 54957. At 11:30 a.m. the Board recessed its meeting to 1:45 p.m. for previously stated purpose. At 1:45 p.m. the Board reconvened in its chambers with the following members present: Supervisors J. P. Kenny, A. M. Dias and B. A. Linscheid. Absent: Supervisors J. E. Moriarty and W. N. Boggess. Thereupon the Board recessed to meet in executive session in Room 108, County Administration Building, Martinez. At 2 p.m. the Board reconvened in its chambers, with all members present, and the following resolutions pertaining to the retirement of the Public Works Director were thereupon adopted: 000'74 �� i IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY w In the Matter of Retirement o ) Mr_ Victor til. Sauer, Public ) Works Director, and the insti- ) RESOLUTION NUMBER 76/63 tution of procedures to effect ) a replacement ) 7 WHEREAS, the Board is advised that Mr. Victor W. Sauer, Public ' Works Director, will retire from the County on March 1, 1976 after 24 years of outstanding service to the people of Contra Costa County; and The Board recognizing the need to proceed with the selection of a replacement for Mr. Sauer; and The •Board recognizing that the Civil Service Commission will need direction and coordination in its recruitment efforts; NOW THEREFORE BE IT RESOLVED that the Civil Service Commission is requested to initiate action to recruit, examine and establish an eligible list for the position of Public Works Director; and BE IT FURTHER RESOLVED that the County Administrator is authorized by the Board of Supervisors to provide direction and coordination to the Civil Service Commission in this matter. PASSED and adopted this 20th day of January 1976 by the following vote of the Board: AYES: A. M. Dias, J. E. Moriarty, W. N. Boggess, E. A. Linscneid, J. P. Kenny. NOES: ABSENT: Orig. Dept. County Administrator cc: Public Works Director County Administrator Person_+�el Civil Service Commission RESOLUTION NUMBER 76/63 ti ,. 0011p, a IE tl .f t I iii THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Rutter of Designating ) 'Mr. Vernon L. Cline Acting ) Resolution Number 76/64 Director of Public Works. ) ) WHEREAS Mr. Victor W. Sauer, Director of Public Works, is retiring from county service effective March 1. 1976; and WHEREAS continuity is required in the direction of Public Works and related functions; NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that the Board does hereby CONFIRM the designation by the County Administrator of Mr. Vernon L. Cline, Chief Deputy Public Works Director, as Acting Director of Public Works, effective March 1, 1976; and BE IT FURTHER RESOLVED that the salary allocation for the class of Chief Deputy Public Works Director is increased to salary level 653 ($2,699-$3,280) effective March 1, 1976. PASSED AND ADOPTED this 20th day of January 1976 by the.following vote: AYES: A. M. Dias, J. E. Moriarty, W. H. Boggess, E. A. Linscheid, J. P. Kenny. NOES: ABSENT: cc: . Public Works Director Personnel County Administrator County Auditor-Controller RE30IXTI011 11MBSR 76/64 00075 r' s IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter. of Recognizing the ) Contributions of Mr. Victor W. ) Sauer, Retiring Public Works ) RESOLUTION NO. 76, 65 Director, County of Contra Costa. ) ) WHEREAS Mr. Victor W. Sauer is retiring after a distinguished public career which has spanned four decades ; and WHEREAS Mr. Sauer became Contra Costa County' s first Road Commissioner in 1952 and subsequently the County's first Public Works Director in 1955; and in this period the Public Works Department expanded beyond a Road Department to include such significant responsibilities as Buchanan Field, Buildings and Grounds and Flood Control , with nearly 600 employees ; and WHEREAS Mr. Sauer has been a pioneering force in the advancement of the engineering profession through his support of various scholarships , such as his instrumental role in the establishment of the Diablo Valley College Physical Science Scholarship Program; and WHEREAS Mr. Sauer has actively served in numerous statewide and local committees researching a variety of current issues such as transportation financing and environ- mental quality, and has served as the chairman of many of these committees; and WHEREAS Mr. Sauer' s many contributions at a national , state and local level have earned him prominent distinctions , including his selection as one of the national Top 10 Public Works Men-of-the-Year in 1964 by the American Public Works Association, and his current tenure on the National Board of Trustees of the Public Works Historical Society for this bi-centennial year; NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors adopts this Resolution, and on behalf of the citizens of Contra Costa County, wishes to commend and recognize the distinguished career and outstanding contri- butions of a dedicated leader, and does hereby extend its best wishes for a rewarding retirement. ADOPTED this 20th day of January, 1976 by the following vote of the Board: AYES: Supervisors A. M. Dias , J. E. Moriarty, W. N. Boggess, E. A. Linscheid, J. P. Kenny. NOES: gone. ABSENT: :one. RESOLUTI0114 40. :6/65 000 77 uvv r i I . I - I � .. I_ I m I i 1 The Board then proceeded with its regular agenda. 11F I m 0- 0007 UUJ r8 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY In the Matter of ) Commending ) RESOLUTION NUMBER 76/66 Elaine Handsaker Pritchett) WHEREAS, Elaine Handsaker Pritchett, has been a member of the Contra Costa-Alameda Epilepsy League for more than twenty years, serving ten years as a volunteer which included three years as president, and serving another ten years as executive director; and WHEREAS, under her outstanding leadership and with the help of the volunteers she developed, the Contra Costa Alameda Epilepsy League is one of the strongest chapters in the united States; and WHEREAS, her humanitarian efforts have been evidenced by her membership on the Contra Costa Developmental Disabilities Council, Alameda County Developmental Disabilities Council, Area Board V Developmental Disabilities Board, Concord House Advisory Committee, and the Peralta College District Committee on Developmental Disabilities; and on the recommendation of Supervisor James P. Kenny, IT IS BY THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA, RESOLVED that Elaine Handsaker Pritchett is hereby commended for her exemplary efforts and dedication on behalf of the handicapped of this County; and BE IT FURTHER RESOLVED that the Board hereby expresses its best wishes on her retirement from the Epilepsy League. PASSED AND ADOPTED this 20th Day of January, 1976. 1 - i i s _ o,. .. MW7IV `,.. IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY , STATE OF CALIFORNIA- In the Matter. of Recognizing the Contributions of Nr. Victor N. Sauer, Retiring Public Works RESOLUTION NO. 76/65 Director, County of Contra Costa.) WHEREAS Mr. Victor W. Sauer is retiring after a distinguished public career which has spanned four decades ; and WHEREAS .Mr. Sauer became Contra Costa County' s first Road Commissioner in 1952 and subsequently the County' s first Public Works Director in 1955; and in this ' period the Public Works Department expanded beyond a Road Department to include such significant responsibilities as Buchanan Field, Buildings and Grounds and Flood Control , with nearly 600 employees; and WHEREAS Mr. Sauer has been a pioneering force -in the advancement of the engineering profession through his support of various scholarships , such as -his instrumental. role in the establishment of the Diablo Valley College Physical Science Scholarship Program; and WHEREAS Mr. Sauer has actively served in numerous statewide and local committees researching a variety of current issues such as transportation financing and environ- mental quality, and has served as the chairman of many of these committees; and WHEREAS Mr. Sauer' s many contributions at a national , state and local level have earned him prominent distinctions , including his selection as one of the national Top 10 Public Works Men-of-the-Year in 1964 by the -American Public Works Association, and his current tenure on the National Board of Trustees of the Public Works Historical Society for this bi-centennial year; NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors adopts this Resolution, and on behalf of the citizens of Contra Costa County, wishes to commend and recognize the distinguished career and outstanding contri- butions of a dedicated leader, and does hereby extend its best wishes for a rewarding retirement. ADOPTED this 20th day of January, 1976 by the following vote of the Board: AYES: Supervisors A. M. Dias, J. E. Moriarty, W. N. Boggess, E. A. Linscheid, J. P. Kenny. NOES: Clone. ABSENT: sone. RESOLUTION N0. .76/65 00077 , 4 � * I � 1 "� ,,,,:� ',.:',��,:��:,�;��4, � 1 { " `, ( I I . I-I-� "I I,t I,,:,� - , , , f s r fie; Bold then proceeded iA its` regular agenda. , r T' .}' < v 6€ r 5 p t' 1wfi Yx r I. M ✓• � J 1 r T o- 4 ;1 ' d t t L. S ,C.A �.� frY""v°^p"-0�" Y' Y�r 4 W .'t"' l e''.. Z r s� r ! c ,P 11-1.11-1-s x �t i <e� ear i v t e w' t o f & i , a r a r " a ; u r 4 kr � ?, r .� Y..,,yr s » "' r r r4: tft-*- g^-aa � _¢ r �+' r ,.a w. s k xt�-` �1',ts w > kr�'y s` r s Pr .:+'�e,�t' €� a 's7 r�kwr t r�u'1',Y r< i yg9, k `" z .y' *x r .,+ "+^ xh r # `. 3" s Masa d- k ti �:,r a', -+ d t"" "- .ak'-raw „ .t� 3' 13 '"`�.' ux y .L. .'r,;A,--' '''t`'`r .. ,�rr t- ` �� 's z rsi,`nk' v v..p, k t '�-, i s S"n�. `kn. ktidN+�'�'n'^r,�, ?N ;.,� 3'• "*r� u�r .S' 1°' "'"'` s3wr dj} nS�i° *,f3' ''e 9:" ". .. :Y"."f^? r;i k { r w m�' .,¢ .c...k""� �^ - "' 4 w•F :p >[ -ui q '� M ' ;n F Fa *" n #"-OP"a k �x ar i 2x 7 _:�i�t4 ;Y.a { z' 4 �k c �i' az °a�' - ,' £' P� c ' ',' '� s z air '�..'^�F i .}M 7�m'ut}r*' :'4+i :w s } ',r +.,.p' , " S:S��dy. s. .rr�" e �" s r��F ' „, " r c s e'rt ,r ::)• a r. , T��' rc 7 , y,, "r` 1'S �:° ''" yiw 'rad? ay I- i r A 4 .r,t,.. v w s t rs'^' 't•"w"4 ?*`Y>fi"i" wy,�"'w e d^ +w»t�',�. r tiff 5' '� ' 'r`y, v I— 4 .. y. "iY't 7 vu,}r t 9 k x ?,='4,ys.�» w:"+ s,r �r~ L?•r ,�"'s, t 3w�fi u11 ..°'vim is :*�11,`2y,3r�$a,-,., .} 3_:x, ,,r��, s_.. s, '� ,urat~�ya`n`,n# r ,'a,'.'^, ,v - "gym - y,�a` w - '^i+?, .a.:, * uf„� a`c"..t,rrs3 Y .. r +t # �n " .•r-� r Li,^fi�'y' '' ?'., r� %5�t sa ,: s�a T t� To cry , R1RT �';x•'. " k'"r,�;r,.,r .tt, `'�'s`"`' '+'a,s'4 5'` ,r +,data ,...' _ ,�r ' SOSTa.:.� �s-u". t3t� r s'vt` ` # i 't�"�k'" '"', +za`�.e.r S 'ia .st ' fis- ,�S- tU ,s<fi .r'n :`` 1 n z n ^* "'r „~ kK'r � -tt, w r7 v 'm *^�p#"'+*, its' I :1 +� z .s 'z s .s x 7 ,a ,s +•. k s .q�x't } c"'S�,wz^r.`>r "fi�`> 'n; 1a ,�'S � s',G�,r,, 4+`k�7 x ;'r` 3*'" svr.y s x t a' d kyle .. t .r ,',. # '' �`.` ^.a'a a„p°ty a t f sr' ylrr k, r✓` - r f ,, { 1 k dsS- 's"k" .ktt` rn�' x. a Y'rPr i m .,M m rr a. a �'c.r, s3 X`» 4Y z u C -sx ,a+- , < - r°�t. Y' y '�,. „ a: 4Y yvY,i slay 5 n 1 xpga }.:c':�r's u.- d. ,w ,.=x s$ � . »fir �'1" In.`fr r F''ice' x `"-e >¢ '` C ,.,, s.::x�,.e , 'f'�' : ' " 'TM~+a � + r:,F .¢. s:.''f s :' " n4 Lti �,' �, 4 rt e *��� q v 4 � ' ga k`y �w S* r x ` �,^. 's't R t r>i:, k � .rx � '.Z's:',15:.,«'� t ' q.. 'S e .?'S a r r �' '`� k�'a r t' ,,,g ,,mss,c s, = 'r-: `" ,,,t ,,,�.rz t =r y 'WIM`W �x ytt �, ,z,* y t v'i.. `m T c 'z a W x� h 4 '� J* '2y 4 ., t J','�' ,.Yf ,_,d. -h 4 Y 3 rr M ?',(�,'ro,71 4 .-'`+A.df 5 �'�'r ...,s. vet !� Y•h ^s;7 -I-kv "r k a t#� '"` ' : > , #,r >r rs.F t7.� h' " ,� -�. +. ,+ ,.. r v a"ti s.r ~r't== I �, m 4jx"���•�g"j;}F^ 'tr't a•w r a -:a r t u Xw it 'n tt `' :: 'f 'n'?;s > r � t �*• +'�T" "iw '": M1a K` h .a.0.Res sa, "�+.. tv. ».'w 1.; y1f `�>'t k '}, t. z jY8 s .3- a k �• r s .' ..� u ,t°xa�,yr 't r k 1 c ..0 ii` .r~ir r r Es. ?x t �°'i+^-'t` s .r' a'2rz ,: F „ ,»R G"' Y'q #EF4 n r. 5t, x s s.,�.?s+; x, fic c .. w t s ""k 5 ya ¢w5 .i:., ?t - "'srrz^uk`. tx v' ✓' Sm'�'7' 3 `4> -'x., w, e c? v r•i; ,� ,'� •`� f x rr7} „ ,`. N {Yu .. x. '. �n•? :"Wm", -?"Q i«,f,'rr t"' "f'Y k' .y�f *r �-tr ,z � +'rsa " , „3,a+ +Zv� 'c f +J,''"w w u ` '� r.-r`iv P ..-" x '.�i,si;,t 4�a.m+" k'"X , t&v" .. '. - .. �YS µ�t `'»<� 'A t +}''W,r�4t, -b;A.P,;, k—'y:k'✓� }w :2 ome1.t*w .:..fii`15 � »,9 ,M•,A, j�«"t.G �'C <., i RA` ,+ 'i:{Vb ��.kj'r ,,,.' <;' c,ex' 3"'r,rt N"M i 1" n �r�'s a�,yr P ;*, Y ''�,.511 *°°"ys, ,�, L,,,ar',n 'r. i if'?.• "gr Fw d' i N '$ `:k.i .�.t^ nW""ar.8 �.' .��`' 'fi,,,- �" Zf,�f �' i ,' `K f:P'' ' 3* '. Z r ,*f y, 't. �, r L'"' k: ^r s-• ;i r"`.''&i ..mom. a e`r #.n N1r 1 *x rax` _x a t ^a"' "Y e `€ .,r "11"'.1-1 ..x i ... d. r. '/**� a » Uz 3 k+..F_.n ;}.u.e#_ 2`. ,;gyp,.,+ a' *r 'xt '.,* 3.x ' "` '' "' >a tzx Cs.}Srp„ 'j5 ^ m�w'K`.'*+ (y 4'?•�.".s�sp'viydq '. a , ? .. „� Y 't. * 8 f M^ hb'k, g�"7 w�.. �. �d} ` 4,z.•. 6w F` Z ..W .�f QW I r x� ;,�. d`` "` y .- x r i s. t c'' .rf t sr �, ,� rr„, ,s s .+r,, '! r, .._�_ }fi ,'^, `. s t v, ti F^�'S S. Jai .'.. .,^ �i4 a%r i 4ttS'i___.1.____,1_1,, r .,wy>.w"'r' r x. y«„'' `k`'E"v:;�. ` u' ?". *„ t. 14 r;� ?I',1'p uar w�a M" aY ire•.. r J�%'..:,1-"" . a o ,� ovs "{; �'. b a n ..r""a i+^ M,r s 'u w 2�v'l ,y,.,t?, ,yrs"3 " F`.f a "`f� Ws v 'u ya.. x t r 3 Pir'. Ty 'z�i'-'tii u �-�, - e x's�,', h s ,'•yt �' fir. r 3. a3 ` "t^r•r ,u""+:i" ire: ,'� r "iCF r r�A, {�E y k:;y,. --t'c n -�., - ,1 sa. ',n-, .�S sr N x r 'i.=x• ,`r'---rfi- r `` 's��' rte y��' log F�'",�;T�,°. v 4 ^,�,g. 5 "'P>ti _tea ', .r4*}` «S ?A ,^t�°ry"d+� .e' '3." li�-aj`"f�"x�,..�rota', 't��..v.e^', ' Th4 1 1.'f",r i 4k�'Y Y l; 4'-:� � # tt+kk,� t„ # k,. ¢�j'p , r '(:.N.,t yY „y'w .! r "�K t' t '�z r '4 R i#^'s9"-"s +,fjrem',, x s'+ - ri`"u'.,.Y .;� '`.{t �`# a t+rr'' 'x��-�° �'r �.:.{ t.'� SP"'r^a� e '.y. '- s d ,V 4 >t! '. *rx .s�3s}.�?s�' ,r a• ".'.'` "� ,- �3 ' "�„st"��c3 - w'i-''r a§w >ti^� A r>.. r+� 3sf "'p'::," 'k '4r..}k „tGM' 57,rv'`�tx� "f+�, t^M1"k .✓s$k > .i,• 1°Y ..�, ' ;x'"{' ?s �' ;Cw?. Sf Y .i.Y i "`, a x d .<!3ar'sk' ;rnn. h' * ',`��R ,5 a$�}',y.. .,.. 3t�✓f i a ,". Y„"c °k sE yr x x^,q t t S aka n4Y}.',sar`><`z "'' ?� „'��„-+ �..�: �' F' "'� tt+� �+ �'°"'” � w;'` -`x 'zrr't { �`i `` ~� P nxi &s*sn,' ;�a�, rr-:� ,� ' �, ; t i ° -rte Y �I'!y 4ll `» " ,, �' ..a °A,,,�5 k""n �yw' i o-�`'�' `��`1"'`I t"I It i11 a�, .'Jrr .� eta' �e f ,�a.T`'SL= -t -S -i"' II�i �,° ..w yc„x, '"r7e s;"'h axe`3`x•.9. -1 t 5 tk*^. ;y6 F 'ti } .'ti '� >b" �'+, r' t''� `k ti ?` "�p xc.'z : ,� fir `k �'`s•� ¢ c E s Ywv*s �. M' 's'P.i"� s}. s t£ + r '��• �.N t. ^.o.. q .,}., ' �. `k« S ..y..sw"�. arz .rs`*''°', ss�"`°�wt4.�"°`i ""y,>�> .« ,3rM/4y ,, .a 't"�" ' ! ��' "T�� f1°u�try Y"" f f t 4. 7WY ;� k^`»'„�' ^,*fir 3r fr•Y�-t�+ '� -c ir�.J�„ ,,,,—, ''` �,^* s.fir �'',wY s -1-^' s rt ',k '}'>H.> " '. U.' * 'mo i+"-' i�,a' e°"", q¢+. y .G`�s' ,. d a ' 4 .�..n 5 ,qx. Y w, 4,�.,t.. s .yf'".y. w 1 t'1.,y �r vis'''} s^s kk ruk,'S �.za'.9h'> ,, , cu,, e,„�H 'rp.'g � `.... s`4%" {'s9ane"+i, wc^3 CLt S'Y a ,*' # ,9 �"- M y,aj s", Av,�a ''{ �;,�^,to '`�z;. i 'Si' g ;w,. 1 xnz` "..' 4 y.. ,..� -r a I'll 't "15-1 �u.�"' '& s `�Z .l"`r Pk u t tS Sz �",, '§a4' s „a3ka�r' ,,.4t'taY`ak'� .;" 3R gdr �k':Y as..•�1 t s. -v CS ,Y'S k.+s `'"§� x '�`.�' 7Y�y,a' ,-`7" �'� #r•;.4s.*+A^ '°1 m. ,� ,�+ ".. +�.r _ 11 �„�'."-�,-s '' x 3 s §x J" 7 .a g;xt � r rr�" rh..'� �r 'L":r t ) s sa :vt`` - ``0 9 �S n'A a#5 ,•fi t` " 7p,s,i3 "'*f" •: 3 ". r�a,r} ° -`� , rw .r`,, �t s x'- z `',5w "` n + axf,.'x.ur r",`-a„'`" ''r k `. y 'yac r s",�° : £'w'"-?,*^"e d s. r?.F, a i '„ivi="3'�'w,y + ' `+,'-�'2"ta.:z.;Y „�sc } 9 3d* 1 S Y t,`. a l '„ ,:{+ ,Y �,, „an .n S- „t._.a Ate' §'a” �'= �' "` "i-> 'r ta' ,'' y x 'r " a .11:� t t ., 1 +, .rt ,. +f kYr t',M v+ $w Ct "' -'v i &', I.;sG+,, .�ay 111111t�11 .r tr 'k» s a, ,,,., r^., ,Y. -'e 7w '+ §" r ;a� '& r 36 .�, {rt 11 , a xz a I _117111i, # w r r fi s s� a v � � ., A ae ir�x � � h'u �' ��Eg ��. y. + * {s ,3 r�. a ..es'r'ras {ri ,:' �,�,.�?;,;✓+ �'�r'� .,r. �����'� 'h"-,;�*x%�`.. rte- .t ��! ,��'r<.!>'Tkt�K � r. . s '� Hk-:,, i •rlr JY � 11 f ',� ... "tr. 4'� '',��;.�' � ,y�z.�•" *,I.,^ `� t`.}.• kap' t �s fi �. '�: �"d,r .`�• I- �,. Y c+Utz x *. } r 3 . cs a ab.�t' •, k ?aM. c ', 'if..n t•� .+. ,s ^, r�"�ars, a„ "'"'- f r.-" �•{�mss ,x n r� rJM. r -,�. r+. t.� ."F s'x Yom-. "' 4 r} r„,,5 i .,, y,: rb ,r4:4A,"tS�`k x„ y"c„}+T"C 'Y rpt`.. f? "^4c'+'f ma` ^ "'°i�'t"._. a �z? � 7 r.....,e t s".�. a .,� h,;• ,;._ .2r.y •s$ �i� .y�l a z,,�*'w +,�"rYA t x $�'` 4 t ,u'Y ," 1 w.gn', ' r.ru:i ;e j`# �y ` 3* xi "' `� *z��, dr �'',�w»:" a��r�"�cI� { NMW �fii�. 1 {G,z�f. 4 pi'i ax-4 .{ 1 d £.y t,A�tf, 4 ,.. 7F' � K h�1 ��' f r 'dp .+` .y4"5 . Y ra.,7, ,� *wCr "t'.''•• t,# 3.:i 1x'^ L_ ^a €<t aer .. :'rain#>r"r'Y"Z ', w „:,i?i ytI AZ r re. a"St- 27 a'S`=+. y d a'�'* Y a Y � t' t -a �. } M f - k- h 4 ;.G "k 3 LY #"f 1° ,1 c' g .' a>u >xvyt t "�" 'm"as sx. '"S$ xi' $ ea w �r* i. ,t,',,. t'^y `ia'`u z7 �'#�'" ,k r< t.'.ss' 4.: x1, '' "> #. ��&.r' t {x, r• ��11 r: x +� g =, t :sk ,,, v r { 15„ r, a' 'Y,;`x"s_' ` `k r ""g "`� § l't y ,e+ ,., r w. s r a'. wr.,_11r,t y'., a Y.}.: x, r. .. Y 'fy'?.rt '`a �' r",r s. � .�, I.a4�s:. ty"-,1.r i i „ k 3 a 3 ?`•r'S2 rr t '`4;, "�,'s, � �sUk Y{`1'` '" xp'"Z'u, s'�' � •� _»... fi u.'- 1 t 4v.. i#-§ s > ,=-1,2--r" a t `' � in� .,F3, 4ty,'-£,a' x' ,G..t` y .,ts• �,� x „r•iC „r.,,r r MMA ,�•. �. M z �,„ z t .a n. � a° r ,� "..""i.rte^,r"�. gf�'`t,?Ri, „ ..^` v` .`, f �f� I-1.11 ', t r s w,4 kw”.x �' i .i 'C ,r,7 sit 4k ., �,t",,x,'.. ';,r.SaYS't "s"cc `,,,.,'" ' § ��o u i-`is y�''.- ° 'F,,.kG�,fa.�x. S :;,ak+ ,.t n y 1`" y "'z "".� r sds-L °�ks. 'x^ C ge` .�er t'�a_ .�'w., y'` '�'i• <.' .z rt >S is ,1 N u S : "" -^:�....sy'"s' �4 aps„ a r �„s^ �J`'k�`»�, { �e� r +'xi x+TdLu 1{'>^ r ,fs'' , a." +4 a,s Mat, ,g„ 'a;,,1•;.+Y x x�",°' + `t + '+ 4sl?' t7 ° tl,tom.r he h 5 �a 7'- t. L �+ ,'<t u d S r: >`� F �xY� 'Y ,�.11 � -sv.0 ws, frf 'iK 2i"«�, �15�' °'•- ' - _„ �a„,fi' ' ° Y,, 'e.t.�':? �t ,�. `w N 3fl,Yi, { :xy”' t ,F "sS rt �+ •r..§Y �'i� .s"' ' $ fk. s. a 'mss x a R 1 r x,'t .#.a^ ' U r ' -a"3?'�t *s'' ,�t�,"" r ,v a "r S a q s' gy at 4� -� 1 ., - "p F :: ¢ `s'".d'3,'�`- . '` 3z5 F+ "• f "l.t rd I 1, x: tx Z ' ggtt^x b .nrr Y. 3 �� x'tdrs. .r^ ` *`E afl✓'{ kv 1a'. 'yrs ,� .'' z F ` §a. L} .s. s .�t ,>-'t•h�",�^'`,`` Mury#yYrF*s,k+.,h't 4w' «,, ".�c'y`j �:. ., ,. •± _ t ."� '�"k f r >'�-z `9 f �•,rt-*,s� €a y 1.'5 f 'r,a .r , "ff'`>,, <"'` N __j_.1 " a �'.;. ,�.^', r x -- y. x, 5 Gx�, ,t r�.� 'i' r�,L,'r4.x^'J M I T.^sf'J"p s a ,. 1 - r a.'Y r+ r "4 + .; ''K' ,,, rkz.�,�' 'sZ,..�x, `"�'`,N g"sy a T` e "Miy, >` ^fir t ,��, C' t ~z�r� {'� ""t S z tr '�}. - r;� ...0"', t• '4w�r ,i, t �t2u h t? s`.rai vs .c„t. ,.i' K,u x 'w K S,., x Y:r 'u"r t'�iMy A" Y.' a �`h,�" t +:' frit a .a'` a v t-r,� °r Z fs" � '^ n+y i ...k3` ^t u+ ^r ' 's� �'3 rpt tt,>f s ++,ti: i'. rv-�x.. -,nr"* `"' ..,r m , ,, s `5 '' � d,%.r>x 't erVY'n'r-rte a S �r ,�3k;,¢�^�S" xx _ m a r a.z -sr4 °SE ^' �-?''' i '{ ;X" '�r A . /#,s sq! �s m 0�R�5 x 1 r„s s r. W a 4 .a.W r-p;'r'c� .v'"` P=.,: t " C,**�y 'drM .}€l y,asi r �1.-# 3ay„F,-k s.t`.�:. ,�, ^, 3 K .ets # y ,r,,, �* ^"' ' '�rc*x a x5+ 'y �rw* �3,�,s a r i `' "" w, '`, v1 '"'"° v "wF M / ,7.,u:9tl.r' " t tv s * £: z c t 5 "2'r 'e ,' y u"r itYs�ay "S J+r,`t ..Waw 3" s }7� ,r ^x a'W. r".�a. t 4 x !�'•""'� i ��x ,.^r ' ''" z: W i a*1",,t� ati�asct cal ,' p `e' r+ � a `4 xu.4 sZ r � *< �4 xi""'ti g „ .>~, r a zr ,t-,ffssyy��u,h„zxd ti : s: ;ay r t >4 ^3 r ,, 3 T t x r #' +;,y , N 3�,z r" � .r',p^11 `rthA , 4 i 4. ;„ `' . R.ARMOR f `3 A t`" T,kt g8 1 x 5 rn }t R '{ �g,'eii�..f.�w c{ . 'F 4_ Q+ ,:j � t {�Y'"yd''�y'�+kM1W'al .L, k q7 > A a }� -� a s 3 2f r '++' '� t .�:. 7 _ . . 0U�► IN THE HOARD OF SUPERVISORS OF CONTRA COSTA COUNTY In the Matter of ) Commending ) RESOLUTION NUMBER. 76/66 Elaine Handsaker Pritchett) WHEREAS, Elaine Handsaker Pritchett, has been a member of the Contra Costa-Alameda Epilepsy League for more than twenty years, serving ten years as a volunteer which included three years as president, and serving another ten. years as executive director; and ' WHEREAS, under her outstanding leadership and with the help of the volunteers she developed, the Contra Costa-Alameda Epilepsy League is one of the strongest chapters in the United States; and WHEREAS, her humanitarian efforts have been evidenced by her membership on the Contra Costa Developmental Disabilities Council, Alameda County Developmental Disabilities Council, Area Hoard V Developmental Disabilities Hoard, Concord House Advisory Committee, and the Peralta College District Committee on .Developmental Disabilities; and On the recommendation of Supervisor James P. Kenny, IT IS BY THE HOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA, RESOLVED that Elaine Handsaker Pritchett is hereby commended for her exemplary efforts and dedication on behalf of the handicapped of this County; and BE IT FURTHER RESOLVED that the Board hereby expresses its best wishes on her retirement from the Epilepsy League_ . PASSED AND ADOPTED this 20th Day of- January, 1976- 00079 In the Board of Supervisors of Contra Costa County, State of California January 20 . 19 76 In the Matter of Changes in the County Alcoholism Program as Reouired to Implement Senate Bill 74-4. The Board on January 6, 1976 having referred to its 1976 Hanan Resources Co!wittee the recommendations of the Director, Hu:aan Resources Agency, with respect to changes in the County Alcoholism program that :'ill be necessary to implement the requir– ments of the recently enacted Senate Bill 71.; The Human Resources Committee (which after reorganization of the Board t-was consolidated •writh the Government Operations Com=ittee [Supervisors A. I.. Dias and R. A. Linscheidj) having this day submitted its recommendations thereon as set forth in the foLo:�ina Resolution (iia. 76[67); THtR;ARB, IT IS ORD::'� D that the matter is removed .from Coum- ttee. PASSED by the Board on January 20, 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 tt Witness my hand and the Seal of the Board of Cc: Ti0:7:31tv£? ! e?1�JG'3S i?'^t.sl SuperVrsors con, - of Resolution i?o• affixed this 2Ctii day of Januar-.- 19 ?: 76!671 — Cowity Ad:3i._iistrator J. R. OLSSON, Clerk B Deputy Clerk Rondal,,�an S'.iac' es H24 an's lam IN THE BOARD OF SUPERVISORS _ OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA • In the Batter of Approving ) Appointment of Contra Costa County Alcoholism Advisory Board ) RESOLUTION HU14SER 76/0'7 Pursuant to Requirements of ) Senate Bill 744 ) WHEREAS this Board on December 11, 1973 having adopted Resolution Number 73/962 approving appointment of Contra Costa County Alcoholisa Advisory Board as required by law;- and . WHEREAS the County Administrator having advised the Board that certain revisions of the County alcoholism programs have been recommended by the Director, Human Resources Agency, in order to comply with the provisions of Senate Bill- 744 recently enacted into lair; NOW. THEREFORE, BE IT BY THE BOARD RESOLVED that the Contra•Costa _ County Alcoholism Advisory Board appointed by the Board on December 11, 1973 by Resolution Number 73/962 is hereby ABOLISHED and DISSOLVED effective January 20,- 1976; 0;1976; and BE IT BY THIS BOARD FURTHER RESOLVED that an Alcoholism Adv_Uory_Boird be established as required by Section 19925(a) of the. Welfare and Institutions Code, to become effective January 21, 1976; and BE IT BY THIS BOARD FURTHER RESOLVED that the following merabers be appointed to the newly formed Alcoholism Advisory Board for the terms indicated leaving one vacancy to be filled at a later date following receipt of recommenda— tions from the new Alcoholism Advisory Board: trs. Robert Adams - - 3146 Maryola Court - - Lafayette 94549 Term Expires 1 July 1977 Mr. Herbert H. Black, Jr. - 3055 Treat Blvd. Apt. 12 ' Concord 94518 Term Expires 1 July 197a " Hr. Richard F. Burns ' 3719 Cottonwood Drive Concord 94519 ' Term Expires- 1 July 1978 Mr. Bruce H: Dexter 109 B Ascot Court - 14oraga 94556 Term Expires 1 July 1979 Ns. Betty Ericsson 185 Sequoia Drive Pittsburg 94565 Term Expires 1 July 1977 Hr. Arthur LaPlant 1351 Lynwood Drive Concord 94519 Term Expires 1 July 1978 firs. Queenie Neikirk 950 East Street _ Pittsburg 94565 Term Expires 1 July 1977 - RESOLUTION 199-SER 76/67 Mrs. Pearl Poundstone 3200 Macdonald Avenue Richmond 94801 Term Expires 1 July 1977 ' Paul W_ Preiss, LCDR - 208 Hemme Avenue - Alamo 94501 Term Expires 1 July 1978 Hr, Manuel Ramos _ 516 Main Street _ Martinez 94553 Term Expires 1 July 1977 Hr. Rudy Webbe - • 100 - 37th Street, Room 122 Richmond 94805 Term Expires 1 July 1978 Mr. Paul V. Amen . • 201 Crest View Drive - Orinda 94563 Term Expires 1 July 1979 Ms. Nary Sanders - 171 Holiday Hills Drive _ - - Martinez 94553 Term Expires t July 1979 Mr. Gary J. Young • 278 Yosemite Drive Pittsburg 94565 Term Expires 1 July 1979 • Vacancy Terex Expires 1 July 1919 BE IT FURTHER RESOLVED that the new Alcoholism Advisory Board is directed to meet as soon as possible to elect officers and'to organize themselves in accordance with Sections 19925(a), 19926, 19927, 19929 and 19930 of the Welfare and Institutions Code; and BE IT FURTHER RESOLVED that the Alcoholism Advisory Board is charged- -with the responsibilities outlined in the relevant portions of Division XI of the 1lelfare and Institutions Code as contained in Sections 19931 and 19932, and is to comply with the intent of Section 19936 of the Welfare and Institutions Code by cooperating fully with the Rental Health Advisory Board, the Drug Abuse Board, and other boards and staff concerned arith alcoholism problems in the community; and BE IT FURTHER RESOLVED that the Human Resources Agency- is designated - • as that health-related County agency referred to in Section 19923(a) of the welfare and Institutions Code which wilt] administer the County Alcoholism Program in Contra Costa County; and BE IT FURTHER RESOLVED that the Director, Human Resources Agency, is ordered to take the steps necessary to establish a position of "County Alco*holism Administrator", such position to meet the requirements of Section 19923(b) of the Welfare and Institutions Code and to carry out the responsibilities outlined in Section 19924 of the Welfare and Institutions Code; and BE IT FURTHER RESOLVED that the following administrative channels are designated through which the County Alcoholism Adininistrator shall be responsible to the Director, Human Resources Agency, as provided for in Section 19923(a) of the Welfare and Institutions Code: The County Alcoholism Administrator shall be directly responsible to the County tedical Director and thence to the Director, Human Resources Agency. RESOLUTIOiI HU:43ER 706/0'T QQOg a l PASSED and ADOPTED tris 20th day of January 1976_ , ' = CERTLEEED COPY • I vert!t7 that this Ls a ru-1. true & correct"copy Of _ the olkwat emmrnent wbtcb i3•air fae is ar ol:teft and Chat it w" 0ssr-..t & adopt.d by the Board of Sa�igors or Car.•za Geta County, Cati�arcia. oa thq data shwxn. KEI TEST: J. R. OLSSON. County-- • Ckrk t ex-OttiCia Mew at said Boa; of Supersisoss, 0 197 0 am cc: Director, Human Resources Agency - . Appointees County Medical Director - County Health Officer County Welfare Director • Mental Health Advisory Board Drug Abuse Board ' County Administrator County Auditor-Controller r ` County Counself District Attorney County Probation Officer - TM Public Information Officer w _ . T C t ;4, .f S y f d f % A t • RESOLL'TION KLMER 76/67 32r TEM BOARD OF SUPkZVISOHS OF - - CONTRA COSTA COUNTY,• STATE OF CALIFORNIA In the I:atter of Completion RESOLUTION 110. 76168^ of inprovemsnts and declaring j certain road(s) as Count- ) road(s ) Subdivision 4542, � Fartinez WHEREAS the Public Works Director having notified this Board that with the exception of minor-deficiencies for which a $225.00 cash bond (Deposit Permit Detail No. 131681, dated December 17, 1975) has been deposited to insure correction bf -same; •improvements have - been completed in Subdivision 4542, Martinez area, as provided in the agreement heretofore executed by this Board in conjunction with the filing of the subdivision map; .NOW, TH=F O. E, BE IT RESOLVED that the improvements in the , follows ng subdivision have been completed For the purpose of _ establishing a terminal period for filing of liens in case of i action under said Subdivision Agreement: Subdivision - Date of Agreement - 4542, Martinez Area April 28, 1975 t, (Industrial Indemnity Company -.Bond No. YS 726-84111 BE IT FiT?t Tri RESOLVED that. the . 500 cash deposit as suratg - (Auditor's receipt No. 124985 dated--- April Z. 1975 ) be RETAILED for one year pursuant to the requirements of�— section 94-4•406 of the Ordinance Code. - BE IT FURTHER RESOLVED that the hereinafter described road(x) , ass own and dedicated for public use on the map of Subdivision filed May 2. 1975 in Book 177 of map$ at page 42 l< Official Records of Contra Costa County, State of Ca?ifornia, (i7s) � (are) accepted and declared to be 2 County RoadW of Contra Costa County: - Escondido Drive (36/56/0.08) PASSED by the Board on January 20, 1976. cc: Recorder Subdivider Public Works Director IMSOLUTIO 110. 76/68 • 00084 IN UE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA :In the Hatter of Authorizing the ) Execution of the Road Improvement ) Agreement for Doncaster Drive Road ) RESOLtn7oN NO. 76/69 Acceptance, Walnut Creek Area. ) MREAS the Public Works Director requested Board authorization to execute a Road Improvement Agreement with Levitt-West, Inc., developer, wherein said developer agrees to complete those improvements of Doncaster Drive and North Gate Road as required in said Agreement within one year from the date of. said Agreement; said Agreement shall be accompanied by security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code. NOW, THEREFORE, BE IT RESOLVED that the Public Works Director71i authorized to execute said agreement. ADOPTED on January 20, 1976 by the Board. 4 r: Originating Department: Public Yorks cc: County Auditor-Controller Public Works Director Tax Collector's Office Director of Planning Subdivider - Levitt-West, Inc. 1849 Bayshore Highway, Burlingame, CA 94010 RESOLUTION NO. 76/69 .i ! {/ , ROAD IMPROVE:Mhi AGREEMENT ' (SI) Road Acceptance: Doncaster Drive - } (SI) Developer: wi tt West. Inc. ` } t Ar , (32) Effective Date:Jary 20. 1976 ( 1) Completion Period: ongyear (§4) Deposits: A. (cash) $Soo B. (bond's,. etc.) I. (faithful performance & maintenance) 37,500 2. (labor $ materials) S 38_,000 1. PARTIES E DATE. Effective on the above date, the County of.Contra Costa, California, .hereinafter tailed "County', and the above-named'Developer, mutually promise and agree as follows concerning =woad acceptance: 2. IMPROVE%XNTS. Developer shall construct; install and complete road and street improvements, storm drain.ge, street signs, fire hydrants, and all improvements as required by the County Ordinance Code, especially Title 9 and including future amendments and all improvements required in the approved improvement plan of this road acceptance on file in the County's Public Works Department entitled Doncaster Drive Road Acceptance Developer shall complete this work and inprovements (hereinafter called ''work") within the above completion period from date hereof, in a •good workmanlike manner, in accordance with accepted construction practices and in a manner. equal or superior to the requirements of the County Ordinance Code and rulings made thereunder; and where there $s a conflict between the improvement plan and the County Ordinance Code, the stricter requirements shall govern. 3. GUAR.-LVfEE h NAI\TE�:ANCE. Developer guarantees that the work is and will be free frog defects and will perforce satisfactorily in accordance with subdivision require- ments or County Ordinance Code Article 94-4.4; and he shall maintain it for ons year after its completied and acceot=.ce against any defective workr-anship or materials or any unsatisfactory performance_ . 4. IMPROt M-NT SECURITY: DEPOSIT h BONDS.' Upon executing this Agree;nent, Developer shall deposit as security with the County: A. Cash: $SOO cash; together with B. Bonds, etc.: (1 - faithful performance and maintenance) additicna2 security for at least the above-specified amount, which is the total estimated cost of the work less $S00, in the form of a cash deposit,-a certified or cashier's check, or an acceptable corporate surety bond, guaranteeing his faithful performance of this agreement and zaintenance of the work for one year after cocpletion and acceptance thereof against any defective workmanship or materials or any unsatisfactory performance; plus (2 - labor $ materials) another such additional security in at least the above-specified agzours, Vb1c, is the full amount of said estimated cost, securing payment to the contractor, to his subcontractors, and to persons renting equipment or furnishing labor or materials to there or to the Developer. j S. IXSPZCTI0; FEE. Developer shall pay to the County a cash amount equal to iivi, !;ercrnt (7-o) cf the estimated cost of the improvements for the inspection of the work 1 1r,d rhe c}:eckirg anti testing of the materials_ ' b. i:::."Iti:1':TY. Developer warrants that said impra:enen.t plan is adequate to ! acco.plish this work cs promised in Section 2; and if, at any tine before the County's resolution of completian for the road acceptance, the ir-provement Plan proves to be inadc-qua:e in any res-ect, Developer shall sae ci:anges necessary to accomplish the vork as pro=,=sed. _ 1 _ liRicroiilmed with board order 7. NG KAIVER BY 3TY. Inspection. of the work 'or materials, or approval of work and/or materials inspected, or statement by any officer, agent or employee of the , County indicating the work or any part thereof complies with the requirements of this agreement, or acceptance of the whole or any part of said work and/or materials, or 1 pa;wents therefor, or any combination or all of these acts, shall not relieve the Developer j of his obligation to fulfill this contract as prescribed; nor shall the County be thereby t estopped from bringing any action for damages arising from the failure to comply with any of the terms and conditions hereof. S. IDEALITY. Developer shall hold harmless and indemnify the indemnitees from the liabilities as defined in this section. _ A. The indemnitees'benefited and protected by this promise are the County, and its special districts, elective and appointive boards, commissions, officers,•.agents- i and employees; 1 B. The liabilities protected against are any liability or claim for-damage of any kind allegedly suffered, incurred or threatened because of actions defined below, and including personal injury, death, property damage, inverse condemnation, or any combination o.' these, and regardless of whether or not such liability, claim or damage was unforeseeable at any time before the County approved the improvement plan or accepted the''improvements as completed, and including the defense of any siiit(s), action(s), or other proceeding(s) concerning these. C. The actions causing liability are any act or omission (negligent or rion-negligent) in connection with the matters covered by this agreement and attributable to the Developer, contractor, subcontractor, or any officer, agent or employee of one or more of them_ D. Iron-Conditions: The promise and agreement in this section ,is not conditi; or dependent on whether or not any indemnitee has prepared, supplied, or approved any plan(_ or specifications) in connection with this work or development or has insurance or other indemnification covering any of these matters, or that the alleged damage resulted partly from any negligent or willful misconduct of any indemnitee. 9_ COSTS. Developer shall pay when due all the costs of the work, including' inspections thereof and relocating existing utilities required thereby. 10. NONPERFORAMCE X%D COSTS. If Developer fails to complete the work and improvements within the time specified in this agreement or extensions granted, County may procacd to complete thea by cont=act or otherwise, and Developer shall pay the costs and ch_rges therefor immediately upon demand. I£ County sues to compel performance of this agreement or recover the cost of completing the improvements, Developer shall pay all reasonable attorney's fees, costs of suit, and all other expenses of litigation L-1curred by County in connection therewith. 11. ASSIGV?IE:%T. If before County accepts these improvements, the developn..ent is annexed to a city, the County may assign to that city-the County's rights under this agrewnent and/or any deposit or bond securing them. i ( • ` 0OC87 i at such time as 12. CMSIDERATION. In consideration hereof, County shall, 'the improieyents are constructed to County.standards and are in conformance with said plans on file in the Pcblic Works Department, subject to inspection and approval of the Public } li.orks Director, accept the public street improvements for maintenance. j CQ TRA COST COMMY DEVELOPER: •(see note below) _ M VICMR If. AUM Levi tt Vest, Inc. Public 3:' is Director 01 By BYV �l n L. Cline, (Designate official cgoacity in the business) Chief Deputy Public Works Director William H. Day, Vice President . Note to Developer: (2) Execute acknowledgment fora below; and (2) if a corporation, affix REMSIENDED FOR APPROVAL: corporate seal. J istant Pu kt or- 'ire:.t (CORPORATE SEAL) `• . FOF,; APPROVED: JOM B. CLAUSEN, County Counsel By "cir t �. DVUto elf . • it t it sr # � : # : # it # ! it f # # ! # ! !r t ! ! • ! f * ! t ! ! at ! -f # at b t # f it s t s f State of California. ) (Acknowledgment by Corporation, Partnership, County of San Mateo ) ss' or Individual) On January 23, 1976 , the person(s) whose naae(s) is/dM signed Zbove for Developer and who is know to me to be the individual and officer or partner as stated above who signed pais instrument personally appeared before me and acknowledged to me that he executed ;t and that the corporation or p:.rtnership named above executed it. OM�- SEAL X:71Y X KV-JS (NOTARIAL sE. Kits: - ;� s:•;sa:;t".cA=-e�,r Judv A_ Eollis - notary Public for said County and Scato (LD-44A. Rev. 9/75) -3- ©00%8 c bL..J flu. u1 J kA3 4L 04 IHPROVE11M SECURITY BOND F I LED FOR ROAD I24PROVEME&&T AGREEtLhT JA A!-W 1976 (faithful performance & maintenance, AND labor materi ctxc SCAM OF suPorwisoas 1. OBLIGATION. (Principal) l� evitt-best. Inc. as Principal, and. (Surety) Firemen's Insurance Company of Newark, H.J. a corporation organized attd existing under the laws of the State of NEW JERSEY and aut1wriz1 to transact surety business in California, is Surety, hereby jointly and severally bind ourselves, our heirs, executors, adainistrators, successors and assigns to the County of Contra Costa, California to pay it: ' (A - faithful performance, $ maintenance) IMIRly SEVER 15003=0 HUM)MO c ------Dollars 37,500 ) for itseii or any city-assignee under the bel cited Road Improvement Agreement, plus (B - labor & materials) THIRTY EIGHT THOUGHSAND ONLY---------------- Dollars ($ 38,000 for the benefit of persons protected under Title 15 (§§§3082 et seq.) of the California Civil Code. 2. RECITAL OF CONTRACT. The principal contracted with the County to install and pay for street, drainage, and other improvements in Doncaster Drive & Northgate Rood as Specified in the Road Improvement Agreement, and to complete said work within the time specified in the Road Improvement Agreement for completion, all in accordance with State and local laws and rulings thereunderXJb'f .'bl(}s? z�i(}2}N'e1�� 41H��6Xd/rl(aXC%(Q�XY' }', 3. CONDITION. If the principal*faithfully performs all things required of his according 'to the terms and conditions of said contract and improvement plan and inprove gents agreed on by 'him and the County, then this obligation as to Section 1-(A) above shall become null and void, except that the guarantee of maintenance.continues for the one-year period; and if he fully pays the contractors, subcontractors, and persons renting equipment or furnishing labor or materials to them for said work and improvement, and protects the premises from claitas o£ such liens, then this obligation as to Section •1-(B) above shall become null and void; otherwise this obligation remains in full force -and cffcct. No alteration of said contract or any plans or spegifications of'said work agreed to by the Principal and the County shall relieve any Surety from liability on this bond; and consent is hereby given to trate such alterations without further notice to or consent by Surety; and the Surety hereby Naives the provisions of Calif. Civil Code 92819, and holds itself bound without regard to and independently of any action against Frincipal whenever taken, and agrees that if County sues on this bond Surety, will pay reasonable attorney fees fixed by court to be taxed as costs and included in tate judgment. SIGNED POND SEALED on January 23, 1976 . • . . . . - -- • - • - -- PRINCIPAL SURETY Levi tt7West, Ines Firemen•s-Infiurance .Company'af. newark;' N.J B ;/� 'il� •sem ''L , 1 %L'' _ . y � f. . '�. C�IA�i*i, �R. � Attorney �iiar.7` ;. _ _ _ � : : tet : �. � � * * ,t GWtate of- California ) ss. Xty of San Francisco ) (ACENO''LEDGMEXX BY SURETY,-- On URETY)On January 23, 1976 the person(s) whose name(s) is/Xxexsigned above for Surety, and ►rho is known to me to be the Attorney(acxzuxfcack for this Corporate Surety, personally appeared before tae and acknowledged to we that he/they signed the nate of the Corporation. ss Surety and his/their own name(s) as its Attorney( (NOTARIAL SEA �'% 1 FJ LAR nt: PILAR L_ REMO Ems' Notary Pualic for said County and -State (LU 1.5 3/74) CITY 4-41:) CO"t. ] CO1Jii:jtfi:. F`;i'tRF.S .tP'R!L 20, 1?is ?� t.S;Ccn.mi.s-on E:i.!c;Agr..t 21. 1977 Miarofilmed wiW FOG-rd order, i a ,1ik q i WIN or ' w•SIM wM� i -.�f II k ;ate " ae.,.,^• '�iw,un , i vw4u COSTA C TY, STATE Of CALIF CA , In "e lutter of A"rWing A clot t of Coma Costa County A1cwaolism Afrisory rmord RESOLUTION XMR 76167 p ar"'U' at to Requirei of — mate Oi11 744 I VRERM this Board an December 11, i973 having adopted Resol uti ona dim 7.311962 approving appointment of Contra Costa County Alcoholism Advisory Board as requi" by lair; and - ► 'WHERE-AS the County AdAinistr"for having advised the Board that certain revisions of the County alcoholism programs have been recommended by the Director, Duman Resources Agency, in order to comply with the provisions of Senate Rill 744 racantlm oaartgh$ iutn law- NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that the Contra Costa County Alcoholism Advisory Board appointed by the Board on December 11, 1973 by Resolution Number 73/962 is hereby ABOLISHED and DISSOLVED effective January 20, 1976; and BE IT BY THIS BOARD FURTHER RESOLVED that an Alcoholism Advisory Board be established as required by Section 19925(a) of the Welfare and Institutions Code, to become effective January 21, 1976; and BE IT BY THIS BOARD FURTHER RESOLVED that the following members be appointed to the newly formed Alcoholism Advisory Board for the terms indicated leaving one vacancy to be filled at a later date following receipt of recommenda- tions from the new Alcoholism Advisory Board: Mrs. Robert Adams 3146 Maryola Court Lafayette 94549 Term Expires 1 July 1977 Mr. Herbert H_ Black, Jr. 3055 Treat Blvd. Apt. 12 Concord 94518 Term Expires 1 July 1978 Mr. Richard F. Burns 3719 Cottonwood Drive Concord 94519 Term Expires 1 July 1978 Mr. Bruce H. Dexter 109 B Ascot Court Moraga 94556 Term Expires 1 July 1979 Ms. Betty Ericsson 185 Sequoia Drive Pittsburg 94565 Term Expires 1 July 1977 Mr. Arthur LaPlant 1851 Lynwood Drive Concord 94519 Term Expires 1 July 1978 Mrs. Queenia Newkirk 960 Last Street Pittsburg 94565 Term Expires 1 July 1977 RESOLUTION NUMBER 76/67 00081 -2- Airs. Pearl Poundstone 3200 Macdonald Avenue Richmond 94801 Term Expires 1 July 1977 Paul W. Preiss, LCOR 208 Hemme Avenue Alamo 94501 Term Expires i July 1973 Mr. Manuel Ramos 516 Main Street Martinez 94553 Term Expires 1 July 1977 Mr. Rudy Webbe 100 - 37th Street, Room 122 Richmond 94805 Term Expires l July 1978 Mr. Paul V. Armen 201 Crest View Drive Orinda 94563 Term Expires 1 July 1979 Ms. Mary Sanders 171 Holiday Hills Drive Martinez 94553 Term Expires 1 July 1979 Mr. Gary J. Young 278 Yosemite Drive Pittsburg 94565 Term Expires 1 July -1979 Vacancy Term Expires I July 1979 BE IT FURTHER RESOLVED that the new Alcoholism Advisory Board is directed to meet as soon as possible to elect officers and to organize themselves in accordance with Sections 19925(a), 19926, 19927, 19929 and 19930 of the Welfare and Institutions Code; and BE IT FURTHER RESOLVED that the Alcoholism Advisory Board is charged with the responsibilities outlined in the relevant portions of Division XI of the Welfare and Institutions Code as contained in Sections 19931 and 19932, and is to comply with the intent of Section 19936 of the Welfare i and Institutions Code by cooperating fully with the Mental Health Advisory Board, the Drug Abuse Board, and other boards and staff concerned with alcoholism problems in the community; and BE IT FURTHER RESOLVED that the Human Resources Agency is designated as that health-related County agency referred to in Section 19923(x) of the Welfare and Institutions Code which will administer the County Alcoholism Program in Contra Costa County; and i BE IT FURTHER RESOLVED that the Director, Human Resources Agency, is ordered to take the steps necessary to establish a position of "County Alcoholism Administrator", such position to meet the requirements of Section 19923(b) of the Welfare and Institutions Code and to carry out the responsibilities outlined in Section 19924 of the Welfare and Institutions Code; and BE IT FURTHER RESOLVED that the following administrative channels are designated through which the County Alcoholism Administrator shall be responsible to the Director, Human Resources Agency, as provided for in Section 19923(a) of the Welfare and Institutions Code: The County Alcoholism Administrator shall be directly responsible to the County Medical Director and thence to the Director, Human Resources Agency. VJ RESOLUTION NUMBER 76/67 i • -3= - .PASSED and ADOPTED this 20th day of January 1976. cc: Director, Human Resources Agency Appointees County Medical Director County Health Officer County Welfare Director Mental Health Advisory Board Drug Abuse Board County Administrator County Auditor-Controller County Counsel District Attorney County Probation Officer Public Infornation officer RESOLUTION NUMBER 76/67 t�,�C�8J V V'U :5 00ob-i r IU TRE BOARD OF SUPERVISORS pg _ - CON RA COSTA COUNTY,- STATE OF CALIFORITT-A In the 3:atter of Completion } RESOLUTION 110. 76/68 o: iir provem*ats and declaring } czar-ain road(s) as County } road(s) Subdivision 4542, } Fa_•tinet Area. j WHPIREAS the Public Works Director having notified this Board that with the exception of minor deficiencies for which a $225.00 cash bond (Deposit Permit Detail No. 131681, dated December 17, 1975) has been deposited to insure correction of same, improvements have been completed in Subdivision 4542, Martinez area, as provided in the agreement heretofore executed by this Board in conjunction with the filing o: the subdivision map; .NOW, TEL 'ORE, ME IT RESOLVED that the improvemsnts in tae following subdivision have been completed for the purpose of establishing a terminal period for filing of liens in case of ��. action under said Subdivision Agreement: Subdivision - - Date of Azreement 4542, Martinez AreaApril 2$, 1975 - (Industrial Indemnity Company --Bond No. YS 726-8411) BE IT I"J?t IriE.R RESOLVED that- the $500 cash deposit 23 surety (Auditor 2 s receipt I:o. 124965 dated--- April 7. 1975 ) be RETAINED for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code. BE IT FURTHER RESOLVED that the hereinafter described roadcls) , as shorn and dedicated for public use on the map of Subdivision 4542 filed May 2. 1975 in Book 177 of maps at page 42 , Official Records of Contra Costa County, State of California, (is-'- (are) accented and declared to be � County RoadW of Contra Costa County: - Escondido Drive (36/56/0.08) PASSED by the Board on January 20, 1976. cc: Recorder - Subdivider Public Works Director RESOLUTIO : NO. 76/63 A M i d IN THE BOARD OF SUPERVISORS OF COI'"TRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Authorizing the ) Execution of the Road Improvement ) Agreement for Doncaster Drive Road ) RESOLUTION NO. 76/69 Acceptance, Walnut Creek Area. ) MEREAS the Public Works Director requested Board authorization to execute a Road Improvement Agreement with Levitt-West, Inc., developer, wherein said developer agrees to complete those improvements of Doncaster Drive and North Gate Road as required in said Agreement within one year from the date of said Agreement, said Agreement shall be accompanied by security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code. NOW, THEREFORE, BE IT RESOLVED that the Public Works Director is authorized to execute said agreement. ADOPTED on January 20, 1976 by the Board. Originating Department: Public Works cc: County Auditor-Controller Public Works Director Tax Collector's Office Director of Planning Subdivider - Levitt-West, Inc. 1549 Bayshore Highway, Burlingame, CA 94020 RESOLUTIO,!I M. 76/69 0008.5 A T rrt a •t RDAD IMPROV FLAT AGREM-1c•'�TI' ' (§1) Road Acceptance: Doncaster Dri ve CSI) Developer: Levitt-:fest. Inc. ( Area) (32) Effective Date: January 20, 1976 (§21 Completion Period: o (§4) Deposits: A. (cash) $50G .Y.Ii-� B. (bonds, etc.) I. (faithful performance $ maintenance) $ 37,500 2. (labor $ materials) $- - - 38,000 1. PARTIES b DATE. Effective on the above date, the County of Contra Costa, California, hereinafter called "County", and the above-named Developer, mutually promise and agree as follows concerningt-Fiis road acceptance: 2 IMPROVE�T.:TS. Developer shall construct, install and complete road and street improvements, storm drainage, street signs, fire hydrants, and all improvements as required by the County Ordinance Code, especially Title 9 and including future amerd.:ents, and all improvements required in the approved improvement plan of this road acceptance on file in the County's Public Works Department entitled Doncaster Drive Road Acceptance ! Developer shall co=plete this work and ieprovements (hereinafter called "cork") s �l within the above completion period from date hereof, in a good workmanlike manner, in accordance with accented construction practices and in a manner, equal or superior to the requirements of the County Ordinance Code and rulings rade thereunder; and where there is a conflict between the improvement plan and the County Ordinance Code, the stricter requir=tints shall govern. 3. GUAkk%TEE & MINTEXXNCE. Developer guarantees that the work is and will be free from defects and will perform satisfactorily in accordance with. subdivision require- meats o; CouaLy Ordinance Code Article 94-4.4; and he shall maintain it for one year after its comp?etica cr.d acceotance against any defective workmanship or materials or any unsatisfactory performance. '1 4. I;1PIZOLIU-2-ST SECURITY: DEPOSIT h BONDS.' Upon executing this Agreement, :I Developer shall dcp--set as security with the County: A. Casa: $500 cash; together with E. fiords, etc.: (i - faithful performance and maintenance) additicnal { security for at least the above-specified =o;int, which is the total estimated cost of the work less SS00, in the fora of a cash deposit, a certified or cashier's check., or an acczntable corporate surety bend, guaranteeing his faithful performance of this agreement { •, and =aintenance of the work for one year after cocnletion and acceptance thereof against any defective workmanship or raterials or any unsatisfactory performance; plus (2 - labor � $ materials) another such additional security in at least the above-specifieu a.^ourt, c:hich is the full amount of said estim3red cost, securing payment to the contractor, to his subcontractors, and to persons renting equipment or furnishing labor or materials to them. or to the Developer. S. INSPECTION FEE. Developer shall pay to the County a cash amount ecual to •� ive e_c_:�t {5•,.) of :he estimated cost of the improvements for the inspection of the i•ork j ar,%. ti,e checking anti tastins of the materials. i Developer :.•arrants that sail' improvement plan is adcquate to �f = 3,:co,--nl_sh tills kork --s pra»ised Ir Seztion 2; it-d :f, at am t2`C before the County's i 2CSU�»Lli°.: of completion for h-z roal acccptanct, zne irprovemert Plan prc:'es to be in any rCSi:ct, Develarcr siall ".1e necessary to acconplish the i:ork as jvdcroiiimed %viih board order - l - 00086 n .n r Jv i R r R: f� r'r i 1 {t i r t i R } i 4 a i i i r t 7t i i 1 k � . i f` t; I ,,yyv 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 20, 1976 IN ROOM 107, COUNTY ADMINISTRATION BUILDING, MARTINEZ, CALIFORNIA. PRESENT: Chairman J. P. Kenny, presiding; Supervisors A. M. Dias, J. E. Moriarty, E. A. Linscheid. ASSENT: Supervisor W. N. Boggess. CLERK: J. R. Olsson, represented by Geraldine Russell, Deputy Clerk. Supervisor W. N. Boggess .arrived at 2:00 p.m. and was present for the remainder of the meeting. The following are the calendars for Board consideration prepared by the Clerk, County Administrator and Public Works Director. wool CALENDAR FOR'THE HOMO OF SUPERVISORS JAMES P. KERRY ciuswr... JAMS*P.KENNY.Inta.roMo lay CISTRICT ^Q11� A COSTA COU ALFRED 1i.DIAS.fwK►/►RtA CONTRA j,,RA v i JAMLs MLY R.OLSSON.cOurRY Cups: s«o a� .DIAWICT AND at wnoo ccswR a ssqs aOAPO AND SOA MRS.GERALDINE ROSSttt JAMES E.AIORIARTY.IA►ATerlt NED t3Y SIE BOARD awa DAWMICT C«I[/cLnK SPEGiI►t•_DISTRtCiSr DOVER WARREN N.BOGGESS. . �107.ADMINISTRATION AilILD1t�G AT«VISTRiCT LOARfl <DMUND A. uNSCHWEL P.C. 8=!f1 W- *f -r 1 r !T«OIsTwICT - 00001 :ate► - - . � qtr "sr ate._� _ JANE,:P. KENNY.RICHrOMo CALENDAR FOR THE BOARD OF SUPERVISORS JAMES P. KENNY sur otsrll/cr 401 ALFRED,�CTs,fAN PAaLfi CONTRA COSTA COUNTY JANEs E. MORIARTY.LAP4TCM JANKS!t.CLSSON.COUN r C"Af: iM1D YiitrRiCT AND FOR AMC 9X OPPICIO CLZRDI OI TM[SOAPP WARREN N.SOGGGSS.CONCORD SPECIA!►DISTRICTS GOVERNED BY THE BOARD wR•GCRALDINE RUSSELL UTN DtsTRiCr CM19P CLCOIC =DNUNO A uti_CME10.rift" '=A=CNAMMOM SAN 107.ADMINISTRATION SUILMNG srM Ol.T1Ilr-T P.O. MANEZ. CAUFORNIA 94553 - We HOVE: RTIA Trew TPfepFon* • - . Number 372-2371. TUESDAY JANUARY 20, 1976 The Board will meet in all its capacities pursuant to Ordinance Code Section 24-2.402. 9:00 A.M. Call to order and opening ceremonies. 9:00 A.M. Consider recommendations of the Public Works Director. 9:00 A.M. Consider recommendations of the County Administrator. 9:15 A.M. Consider "Items Submitted to the Board." 9:15 A.M. Consider recommendations and requests of Board members. 9:30 A.M. Consider recommendations of Board Committees, 9:30 A.M. Decision on procedures for installation of underground cable television systems in new developments. 9:45 ,A.M. Recess. 10:30 A.M. Hearing on appeal of Mr. Alfred G. Schwartz from conditions of approval of Land Use Permit 2047-75, Clayton area. 10:45 A.M. Decision on appeal of Mr. Alfred A. Burda in behalf of residents of vicinity of Valley View Court, El Sobrante area, from Boa=d of Appeals approval with conditions of .Minor Subdivision 73-75 (hearing closed December 23, 1975). 10:55 A.M. Mr. Warren Smith will further address the Hoard with respect to a contract between the County and the Contra Costa Society for the Prevention of Cruelty to Animals. 11:00 A.M. Receive bids for a franchise to install pipelines in. the Oakley area. 11:00 A.M. Hearing on appeal of Danville Baptist Church from Board of Appeals denial of the Church's appeal of Condition No. 14 imposed by the Board of Adjustment in connection with approval of Land Use Permit 2081-75, San Ramon area (continued from December 2, 1975). 11:20 A.M. Hearing on recommendation of Planning Commission with respect to request of Coleman & lsakson (1986-RZ) to rezone land in the Alamo area. 2:00 P.M. Hearing on recommendations of Contra Costa County �, r I + -'+ i n. - . f'rltmr+i l , 'f♦h r 'r t f +M 9:15 A.M. Consider "Items Submitted to the Board.--. 9:15 A.M. Consider recommendations and requests of Board members. 9:30 A.M. Consider recommendations of Board Committees. 9:30 A.M. Decision on procedures for installation of underground cable television systems in new developments. 9:45 A.M. Recess. 10:30 A.M. Hearing on appeal of Mr. Alfred G. Schwartz from conditions of approval of Land Use Permit 2047-75, Clayton area. 10:45 A.M. Decision on appeal of Mr. Alfred A. Burda in behalf of residents of vicinity of Valley View Court, E1 Sobrante area, from Board of Appeals approval with conditions of Minor Subdivision 73-75 (hearing closed December 23, 1975). 10:55 A.M. Yx. Warren Smith will further address the Board with respect to a contract between the County and the Contra Costa Society for the Prevention of Cruelty to Animals. 11:00 A.M. Receive bids for a franchise to install pipelines in the Oakley area. 11:00 A.M. Hearing on appeal of Danville Baptist Church from Board of Appeals denial of the Church's appeal of Condition No. 14 imposed by the Board of Adjustment in connection with approval of Land Use Permit 2081-75, San Ramon area (continued from December 2, 1975). 11:20 A.M. Hearing on recommendation of Planning Commission with respect to request of Coleman & Isakson (1986-RZ) to rezone land in the Alamo area. 2:00 P.M. Hearing on recommendations of Contra Costa County Community Development Advisory Council with respect to proposed second year (1976-1977) Housing and Community Development Act Program. 3:00 P.M. Consider report of County Administrator on Contra Costa County criminal justice detention center and court addition. Q00kT4 NOW Board of Supervisors' Calendar, continued January 20, 1976 ITEMS SUBMITTED TO TH_v BOARD Items 1 - 3: CONSENT 1. AUTHORIZE changes in the assessment roll and cancellation of certain penalties, interest, and tax liens. 2. ADOPT ordinance (introduced January 13, 1976) amending the Ordinance Code to eliminate regular night meetings of the Board. 3. AUTHORIZE legal defense for persons who have so requested in connection with Superior Court Action No. 160199. Items 4 - 12: DETERMINATION (Staff recommendation shown following- the item. ) 4. LETTER from Business Manager. Contra Costa County Employees Association, Local No. 1, appealing grievance determination made on behalf of the Employer Relations Officer relating to denial of in-range salary increase for Mr. James Wilder. DIRECT PARTIES TO SUB.M.IT GRIEVANCE RECORD Ai'D WRITTEN PRESENTATIONS AND RECOM?=ATIONS FOR BOARD DrTERP1INATION AS PRO`JIDED IN ORDINANCE CODE SECTION 34-28.016 5. LETTER from Chairman, Contra Costa County Recreation and Natural Resources Commission, advising that the Commission believes that Brooks Island Regional Park should not be subject to heavy development of intense public use, should be kept essentially in a natural state, and utilized mainly as an education preserve, and requesting Board acknowledg- ment of said Dosition. ACKI-XI.- EDGE RECEIPT AND DIRECT COPY OF LETTER BE SENT TO EAST BAY REGIONAL PARK DISTRICT BOARD OF DIRECTORS 6. CLAIM of Ms. Renee Poe, Pittsburg, for compensation (5245.00) of services allegedly performed. REFER TO DIRECTOR, HUMAN RESOURCES AGENCY, FOR REPORT 7. LETTER from Vice President, Cadillac Ambulance Service Inc. , Richmond, seeking Board assistance with respect to reimburse- ment of services for transporting patients to Brookside Hospital and Jesse Willis Hollomon Center from November, 1974 through January 2, 1976. REFER TO DIRECTOR, HWAN RESOURCES AGENCY, AND COUNTY ADMINISTRATOR 8. LETTER from President, Alameda-Contra Costa Medical Association, submitting for 3oard consideration certain recommendations to insure that medically indigent individuals receive prompt and complete medical care at the nearest appropriate hospital in emergency situations. REFER TO DIRECTOR, HUMAN RESOURCES AGENCY, AiD COUNTY ADMINISTRATOR 9. MEMORANDUM from County Counsel (in response to Board referral) stating that federal and state statutes exclude trademark or service mark registration of the new County logo, but that a copy has been forwarded to the Office of the Secretary of State for inclusion in its working files and archives. ACKNO'%'LEDGE RECEIPT 10. LETTER from Moraga Town Manager, on behalf of the Town Council, advising that no modification need be made in the existing contract and level of service with the county for provision of police services for the 1976-•1977 fiscal year. REFER TO COUNTY ADMINISTRATOR OW 00UUJ Board of Supervisors* Calendar, continued January 20, 1975 11. MEMORANDUM from Director of Planning (in response to Board referral) advising that the Park and RecreatiQn Facilities Advisory Committee recommends approval of the Moraga Park and Recreation Authority's request for transfer- to its account S3,250 held in the Park Dedication Trust Fund for County Service Area R-4 for construction of a classroom building. APPROXI£ R-=MIMTDATION 12. LETTER from City Manager of Walnut Creek advising that the recently completed plan of its Transportation Commission for establishment of a transit system proposes a joint financial effort by the City and the County, and that a hearing on the proposal is scheduled for January 22, 1976. REFER TO AMMINISTRAT-ION AND FINANCE C0&vJTT z Items 13 - 15: INFORMATION (Copies of communications lismea as =ormation items have been fu:-aished to all interested parties. ) 13. LETTER from Regional Administrator, Law Enforcement Assistance Administration, U.S. Department of Justice, rejecting the county's grant application entitled "Emergency Communica- tions Consolidation Study"because the project does not fall within the guidelines for discretionary grant programs. 14. RESOLUTION of Local Agency Formation Commission making determinations and approving the incorporation of a pro- posed city in the San Ramon Valley. 15. LETTER from Program Manager, Department of Housing and Urban Development, San Francisco, transmitting information pertaining to revisions in Community Development Block Grant Regulations. Persons addressing the Board should complete the form vrovided on the rostrum and furnish the Clerk with a written copy oz -%.heir presentation. DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 5 P.M. NOTICE OF MEETINGS OF PUBLIC INTEREST (For additional information please phone the number indicated) San Francisco Bav Conservation and Development Commission lst and 3rd Thursdays of the month - phone 557-3686 Association of Bay Area Governments 3rd Thursdav of the month - phone 841-9730 East Bay Regional Park District 1st and 3rd Tuesdays of the month - phone 531-9300 Bay Area Air Pollution Control District lst Wednesday of the month - phone 771-6000 Metropolitan Transportation Commission 4th Wednesdav of the month - phone 849-3223 Contra Costa Countv Water District 1st and 3rd Wednesdays of the month; study sessions all other Wednesdays - phone 682-5950 00004 WWII .•-� c£ ' ,. .i .vbt v«:.:x^°. ?]' ,c. v ,a; w.c,.. isa7,,.,. ,,....m;..m.. ......... 'zm .�+,. ✓,i:�s. I • I -- OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California To: Board of Supervisors Subject: Recommended Actions January 20, 1976 From: Arthur G. Will, County Administrator I. PERSONNEL ACTIONS 1. Reclassification of positions as follows: Cost Department Center From To Assessor 016 Supervising Office Manager .II Clerk II #01 Civil 035 Supervising Office Manager II Service Clerk II ,#O1 Health 450 Account Clerk II Account Clerk III P.I_ #801 P.I. Probation 308 Intermediate Senior Clerk Typist Clerk #07 Public 243 Deputy Public Deputy Public Defender Defender III Defender IV #01, #02, 1#03, #05, #06 2. Additions and cancellations of positions as follows: Cost Department Center Addition Cancellation Adminis- 003 1 Intermediate' -- trator Stenographer Clerk Animal 366 1 Animal Control 1 Kennelman Control Center Attendant Health 450 2 20/40 Senior- 1 40/40 Senior t Public Health Public Health Nurse Nurse #08 t 00005 I 7 i, 0000D i i To: Board of Supervisors From: County Administrator Re: Recommended Actions 1-20-76 Page: 2. I. PERSONNEL ACTIONS 2. Additions and cancellations of positions as follows: Cost Department Center Addition Cancellation Health 450 1 Intermediate -- Stenographer Clerk-Project Mt. Diablo 210 1 Deputy Clerk I 1 Deputy Clerk Municipal III #05 Court Planning 357 -- Census Crew Leader (Class only) -- Census Crew Enumerator (Class only) Probation 316 -- 1 Probation Supervisor I #01 -- 3 Senior Deputy Probation Officer #01, #02, #03 --- 2 Deputy Probation Officer II #01, #02 2 Intermediate Typist Clerk #01, #02 Richmond 262 1 Deputy Marshal -- Marshal 3: Authori2e appointment of Marlene S. Jordan, Deputy Probation Officer II, at the fifth step ($1,423 per month) of Salary Level 379 ($1,170-$1,423) , effective January 8, 1976, as recommended by the Civil Service Commission. WW I W�- N. To: Board of Supervisors From: County Administrator Re: Recommended Actions 1-20-76 Page: 3. TT 1rrr"ARTTn?," � Marshal -neat of Marlene S. Jordan, Depu er ize appointment $1,423 p r ( tho ste 3_ Au I at the fifth P Officer 1effectsve on Probst_ Level 319 ($1,170-$1,423) , month) of Salary January 8, 1976, as recommended by the Civil Service Commission_ 0W"" E-y.f E Ftq !M':^ _.r _ x.«...} 3 _ _. f... Rx ...., .. .. v x..t Y+IAP'. _.TI'M t3\'•5.....•......- _ __._ -__ .. -•. n. \. .. ..-,a,., :a.. :. mow,�i e To: Board of Supervisors From: County Administrator Re: Recommended Actions 1-20-76 Page: 3. II_ TRAVEL AUTHORIZATIONS i 4. Name and Destination Department and Date Meeting i Donna Las Vegas, Nevada 14th Annual i Brandstrom, R.N. 3-18-76 to 3-20-76 Symposium on Medical Services (Time and regis- Critical Care, tration fee only) Medicine III. APPROPRIATION ADJUSTMENTS 5. Social Services (Special Welfare Projects) . Add $25,000 to fund the Community Food and Nutrition Program accepted by the Board on November 12, 1975; this budget is fully financed by Federal funds. 6. Auditor-Controller (Various) . Add $1,800 from Reserve for Contingencies-Prior Year Liabilities to supplement appropriations for fixed asset items carried over to current fiscal year. 7. Internal Adjustments. Changes not affecting totals for the following budget units: Public Works (Road Construction, Aid to Cities, Buchanan Field, Garages, Plant Acquisition, County Sanitation District 7A, County Sanitation District 19, Building Maintenance) , Sheriff-Coroner (Work Furlough Center) . IV_ LIENS AND COTJ ECTIONS None. V. BOARD AND CARE -XLACEMENT/RATES 8. Home and/or Effective Department Institution Rate Date Human Elizabeth Foreman $300 1-21-76 Resources Redwood Valley, CA (Increased rate) Probation Sunny Hills, $1,450 1-20-76 San Anselmo, CA OOM7 F� r To: Board of Supervisors From: County Administrator Re: Recommended Actions 1-20-76 Page: 4. V. BOARD AND CARE PLACEMENT/RATES 9. Amend Resolution No. 75/523 establishing rates to be paid to child care institutions during the 1975-1976 fiscal year to delete the following, as recommended by the Director, Human Resources Agency: Institution Monthly Rate Aycock Home for Children/Petaluma $447 . Oak Creek Ranch/Castro Valley $560 VI. CONTRACTS AND GRANTS 10. Approve and authorize Chairman, Board of Supervisors, to execute agreements between County and agencies as follows: Agency Purpose Amount Period Participating Cooperation -- Effective Cities agreement 1-20-76 covering second year Housing and Community Develop- ment Program Hom Health Provision of $14,312 8-1-75 and Counseling, aggregate meals to Inc. for the elderly 1-31-76 United Council Provision of $6,894 8-1-75 of Spanish aggregate meals to Speaking Organi- for the elderly 1-31-76 nations, Inc. Fairfield Provision of $100,460 8-1-75 Smorgabob, Inc. aggregate meals to for the elderly 1-31-76 Alhambra Continue provision $800 12-1-75 Convalescent of mental health through. Hospital services 12-31-75 County Reciprocal ser- -- 7-1-74 Department of vices agreement to Education for educational.-- 6-30-75 program for handi- capped children - 00008 x To: Board of Supervisors From: County Administrator Re: Recommended Actions 1-20-76 ' Page: S. � I .,J. __► L ay vs_ .u. . i nations, Inc. Fairfield Provision of $100,460 8-1-75 Smorgabob, Inc. aggregate meals to for the elderly 1-31-76 Alhambra Continue provision $800 12-1-75 Convalescent of mental health through — Hospital services 12-31-75 County Reciprocal ser- -- 7-1-74 Department of vices agreement to Education for educational -, 6-30-75 program for Nandi- capped children i j - . 00008 it Y To: Board of Supervisors From: County Administrator Re: Recommended Actions 1-20-76 - Page: S. VI. CONTRACTS AND GRANTS 10. Approve and authorize Chairman, Board of Supervisors, to execute agreements between County and agencies as follows: Agency Purpose Amount Period Delta Community East County $80,000 1-20-76 Services, Inc. Neighborhood (Federal to and City of Center - funds) 6-30-76 Richmond Community Development Program VII. LEGISLATION 11. Establish County position on measures pending before the California State Legislature as follows: Bill Number Subject Position AB 2243 Supervisorial term of office in Oppose general law counties ACA 61 Supervisorial term of office in Oppose charter counties VIII.REAL ESTATE ACTIONS 12. Authorize Chairman, Board of Supervisors, to execute monthly rental agreement between the County and H. P. Batchelor et ux. , for premises at 4639 Pacheco Blvd.. , Martinez, .for use by County Hospital. IX. OTHER ACTIONS 13. Authorize Director, Human Resources Agency, to issue sixty (60) day cancellation notice to Solaro County to terminate agreement for care of communicable disease patients. 14. Approve inter-agency agreement between the health Department and Social Services Department for provision of staff services to the Child Health and Disability Prevention Program, as required by the State Department of Health. 00009 To: Board of Supervisors From: County Administrator Re: Recommended Actions 1-20-76 Page: 6. IX. OTHER ACTIONS 15. Authorize reimbursement to the following individuals for property lost while patients at the County Hospital: Harold Sullivan $25_00 Irvin Mullen $42.80 16_ Authorize relief of cash shortages in the amounts of $2.00 and $5.00 in the accounts of the Mt. Diablo Municipal Court and the Delta Municipal Court, respectively, pursuant to the provisions of Resolution Number 2702. 17. Adopt order to declare intent to enter joint powers agreement with a number of Northern California Counties for the purpose of providing cooperative auditing and appraisal services, and authorize Chairman, Board of _ Supervisors, to execute master agreement, as recom- mended by the County Assessor. -- 18. Authorize payment to Town of Morage of $1,040 in planning fees received in fiscal year 1974-1975 from applicants for which no substantial County service was performed, as recommended by the Director.of Planning. 19. Refer to Administration and Finance Committee for review and recommendation a request of the Director, Human Resources Agency, for approval to apply to the State Office of Narcotics and Drug Abuse for grant funds in the amount of $87,500. ------------- NOTE Chairman to ask for any comments by interested i citizens in attendance at the meeting subject to carrying forward any particular item to a later specified time if discussion by citizens becomes lengthy and interferes with consideration of other calendar items. DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 5:00 PM t _ ' O0010 a CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California January 20, 1976 EX T R A B U S 1 N E S S SUPERVISORIAL DISTRICT V Item 1. LINES E & E-1 - ACCEPT DEED - Brentwood Area It is recommended that the Board of Supervisors,as ex officio the Board of Supervisors of the Contra Costa County Flood Control and tater Conservation District, accept the following documents and authorize the Board Chairman to execute the: Grant of Easement on behalf of the District, and the Public Works Director to execute the Right of :gay Contract and Limited Land Use Permit: Grantor and Document Date Pavment Escrow No. Warrant To 1. Charlie R. Jones, 1-14-76 $3,935.00 CD-236663 Title Insurance: & et ux, Grant Deed Trust Company & Right of: Hay Contract 2. East Bay Municipal 1-20-76 $500.00 Prone East Bay Municipal Utility District, Utility District Easement and Use Permit It is further recommended that the Counter Auditor be authorized to draw warrants in the amounts as specified above. (Deliver warrants to Real Property Division) (RE: Work Order 8514) (R") GENERIAh Item 2. BUCHANAN FIELD SECURITY SERVICE It is recomm nded that the Board of Supervisors approve a cont--act with 13t. Diablo Patrol and Detective Service, 963 Moraga Road, Lafayette, CA 94549 for security services at Buchanan Field, and authorize the Chairman to execute the contract on behalf of the County. (Continued on next page) EXTRA BUSINESS Public Forks Depart=en t Page l of 2 January 20, 1976 4011 r ` Item 2 Continued The contract provides for a guard with guard dog far one daily_ 8-hour, shift. ; Cont fromt Jc I 1 r-- 22, to 3I 3f -- 3I el975 gill not exceed $6,3I I I L _r fA) ;. >= " _ .�..,4. .. "la >.' % _ ,?' �t f 'ii', , 7 *�., c' -- r { 3 t j }•. .' .2 4 i.a - .- a _. F. A r d *"- y ( J Ef P�+"' l F f r kt y �7 T t a F I , I, ,0"��',.i �- , "� -��'�:�"�,�'� -�,,,-,,-, —�"" ",-'���1,",,,.� I I . � - %� � I��' I I I I I"2�'�� � Al,-,'� -� ,��', I'i� I:. , I , � I , ;I �,:'�, —' ' , ,�'�, -�-",,,��-,,,,,�-,-,-�",",,- ! " ' EXTRA. BUS; I1£SS 'Wl Fulslic..Works Department Page 2 of 2 January ?€3. ig7C 00012 Ut11�1� � g,. CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California January 20, 1976, AGENDA REPORTS Report A. FEDERAL GAS TAX REVENUES (HR 9544) By Order of December 16, 1975, a letter from the Santa Clara County Board of Supervisors, urging support for enactment of Federal legislation (HR 9544) , was referred to the Public Works Director for report. This legislation deals with Federal gas tax revenues and contains some features that are attractive to local government--especially those providing more flexibility in the use of Federal-Aid-Urban funds. This bill is not expected to progress in the legislative process. Two other bills (S 2711 and HR 8235) will be reviewed by a Congressional Conference Committee. The latter two bills -a- are expected to result in a two-year extension of the Federal Highway Program on a "business as usual" basis. The County Supervisors Association of California will be monitoring the progress of this legislation and will inform the local California counties if concerted action appears necessary. Because of the compromise process now underway, it is recommended that the County take no action on E'R 9544. (TP) SUPERVISORIAL DISTRICT I (No Items) SUPERVISORIAL DISTRICT II Item 1. ACCEPTANCE OF INSTRUtIMITS It is recommended that the Board of Supervisors A. Accept the following instruments: No. Instrument Date Grantor Reference 1. Relinquishment of 9-11-75 Bonwina Reyenga MS 14-75 Abutters' Rights 2. Relinquishment of 9-16-75 Raul Castelo, MS 14-75 Abutters' Rights et al. 3. Grant Deed 9-11-75 Bonwina Reyenga MS 14-75 4. Grant Deed 9-16-75 Raul Castelo, MS 14-75 et al. (Continued on next page) A G E N D A Public Works Department •; ! Page f of 7 January 20, 1976 oaoD 00013 t f Item 1 Continued: B. Accept the following instruments for recording only: No. • Instrument Date Grantor Reference 1. Offer of Dedica- 10-17-75 Bonwina Reyenga MS 14-75 tion for drain- - age purposes 2. Offer of Dedica- 9-11-75 Bonwina Reyenga MS 14-75 tion for road- way purposes - 3. Offer of Dedica- _ 9-16-75 Raul Castelo, MS 14-75 . ,tion for road--- 'et al. way purposes (LD) Item 2. CALIFORNIA STREET - TRAFFIC REGULATION - Rodeo Area At the request of officials of the John Swett Unified School District and upon the basis of an engineering and traffic study, it is recommended that Traffic Resolutions 2178 and 2179 be approved as follows: Traffic Resolution 2178 Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited between the hours of 7:00 'a.m. to 4:00 p.m. on school days, except for the loading or unloading of school bus passengers on the east side of CALIFORNIA STREET (Rd. 01794A) Rodeo, beginning at the prolongation of the centerline of Sixth Street and extending northerly a distance of 55 feet. Traffic Resolution 2179 Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited between the hours of 7:00 a.m. to 4:00 p.m. on school days except for the loading or unloading of school bus passengers on the east side of CALIFORNIA STREET (Road a1794A) Rodeo, beginning at a point 35 feet west of the centerline of Mahoney Street and extending southerly a distance of 100 feet. Traffic Resolution No. 1932 is hereby rescinded-.- (TO) escinded.(TO) Item 3. SUBDIVISION 4542 - ACCEPT COUNTY ROAD - Martinez Area The construction of improvements in Subdivision 4542 has been satisfactorily completed, with the exception of minor defi- ciencies and a $225 cash bond (Deposit Permit Detail No. 131681, dated December 17, 1975) has been deposited to insure correction of the abovementioned deficiencies. (Continued on next page) A G E N D A Public Works Department Page 2 of 7 January 20, 1976 00014 is . Item 3 Continued: The $500 cash deposit as surety under the Subdivision Agreement, evidenced by Deposit Permit Detail No. 124985, dated April 7, 1975, is to be retained for one year, in accordance with Section 94-4.406 ofthe Ordinance Code. It is recommended that the Board of Supervisors: a. Issue an Order stating that the work is complete. b. Accept as a County road Escondido Drive (36/56/0.08) which is shown and dedicated for public use on the map of Subdivision 4542, filed May 2, 1975, in Book 177 of Maps at page 42. Road Group: 3777 Total Mileage: 0.08 mile Subdivision Agreement dated April 28, 1975 Subdivider: J. Floyd Hightower, 1518 Rockne Avenue, Concord, California Location: Subdivision 452 is located at the end of Escondido Drive just north of Gilrix Drive. (LD) SUPERVISORIAL DISTRICT III F Item 4. COUNTY SERVICE AREA R-8 - ACCEPT DEED AND IN LIEU FEES - Walnut Creek Area It is recommended that the Board of Supervisors, on behalf of County Service Area R-8, accept Corporation Grant Deed for park and open space purposes, containing 32 acres, from Norpen Development Company, dated October 23, 1975, and $10,000 in Lieu fees for construction of public equestrian and bicycle paths and trails within the deeded area. The above is in compliance with the conditions of City of Walnut Creek Ordinance No. 1246, dated April 28, 1975, upon approval of Subdivision No. 4470. Environmental and planning considerations have been complied with. (SAC) Item S. CAMPO CALLE - CONVEY DEED - Lafayette Area It is recommended that the Board of Supervisors approve the conveyance of abandoned road property to five abutting owners and authorize its Chairman to execute Quitclaim Deeds on behalf of the County. Environmental and planning considerations have been complied with. (Re: Road No. 3655AA Work Order 4587) (BP) A G E N D A Public Works Department Page 3 of 7 January 20, 1976 00015 I is �b UU�►1� Item 6. ARROYO DEL CERRO - TERMINATION AGREEMENT - Walnut Creek Area The Contra Costa County Flood Control District and the East Bay Regional Park District entered into an Agreement, February 24, 1969, concerning the joint use of the Arroyo Del Cerro Project reservoir for water-oriented recreational purposes. The Board of Supervisors, as ex officio the Governing Board of the Contra Costa County Flood Control and Water Conservation District, by its Order of November 18, 1975, directed the ex officio Chief Engineer of said District to modify the project from a multi-purpose facility to a single-purpose flood control facility, thereby eliminating the recreational aspects of the project. It is recommended that the Board of Supervisors, as ex officio the Board of Supervisors of the Contra Costa County Flood Control and hater Conservation District, approve a Termination Agreement with the East Bay Regional Park District and authorize its Chairman to execute the Agreement on behalf of the Flood Control District. (RE: Work Order 8465, Flood Control Zone 3B) (NOTE TO CLERK OF THE BOARD: Return one fully executed copy each to East Bay Regional Park District and .to the Flood Control District) . (FCD) Item 7. DONCASTER DRIVE - EXECUTE AGREEtE�eT - Walnut Creek Area The Public Works Department received a letter dated December 24-, 1975, from MacKay and Somps Civil Engineers, on behalf of Levitt-West. They requested the Board of Supervisors to enter into an agreement allowing the construction and subsequent acceptance of the Doncaster Drive extension from the city limits of Walnut Creek to Northgate Road, in an unincorporated area. The construction of a connection between Subdivision 4374 (Walnut Creek) and Northgate Road was a condition of approval by the City, arrived at after public hearings. The connection of Doncaster Drive to Northgate Road will not increase traffic on Northgate Road easterly of their intersection. It will, however, improve access to Northgate High School from the resi- dential areas surrounding Doncaster Drive. It is recommended that the Board of Supervisors authorize the Public Works Director to execute a Road Improvement Agreement with Levitt-West for the construction, inspection, and acceptance of Doncaster Drive, together with improvements alone adjacent Northgate Road frontages in accordance with the Board's Road Acceptance Policy. (LD) A G E N D A Public Works Department page 4 of 7 January 20, 1976 I 00016 00016 Item 8. CONTRA COSTA CANAL - APPROVE ADDEMIDUM NO. 1 - Walnut Creek Area It is recommended that the Board of Supervisors approve and authorize its Chairman to execute Addendun No. 1 to an Agreement between the County and the United States of America, Bureau of Reclamation. The Addendum provides for appropriate cost assignment in the event that repair work must be done on the Contra Costa Canal at Bancroft Road at some future date. The Agreement was previously approved by the Board on November 24, 1975. (NOTE TO CLERK OF THE BOARD: Please have the Chairman of the Board of Supervisors execute all three copies of Addendum No. 1 and return all three with the Agreements to Public Works Department, hand Development Division, fur further processing. ) (LD) (AGENDA CONTINUED ON NEXT PAGE) AGENDA Public Works Department Page 5 of 7 January 20, 1976 0001'7 A +iy 00"D SUPERVISORIAL DISTRICT IV (Ido Items) - - SUPERVISORIAL DISTRICT V - Item 9. SUBDIVISION MS 37-75 - ACCEPT INSTRUMENTS - Oakley Area It is recommended that the Board- of Supervisors: 1. Accept a Grant Deed, dated December 11, 1975, for road purposes; 2. Approve the Deferred Improvement Agreement and authorize the Public Works Director to execute it on behalf of the County. The above actions are conditions of approval of Subdivision MS 37-75, as_required by the Planning Commission. Owner: Isabel C. Freeman, P. O. Box 162, Oakley,. California 94561. Location: Subdivision LIS 37-75 fronts for 75 feet on the south side of State Highway 4, 200 feet on the west side of Hall Street, and 75 feet on the north side of Acme Street, in the Oakley area. `(RE: Assessor's Parcel No. 035-112-004) (LD) Item 10. SUBDIVISION 3951 - REFUND DEPOSIT - Danville Area The one-year satisfactory performance period after acceptance of the streets for maintenance has been successfully completed. It is recommended that the Board of Supervisors: 1. Declare that the street and drainage improvements have successfully completed the one-year satisfactory per- formance period and that all deficiencies developing during this period have been corrected. 2. Authorize the Public Works Director to refund to DiGiorgio Development Corporation, One Maritime Plaza, San Francisco, California 94111, the $500 cash deposit as surety under the Subdivision Agreement as evidenced by the Deposit Permit Detail No. 86494, dated November 24, 1970. Streets were accepted for maintenance on June 24, 1974. Subdivider: DiGiorgio Development Corporation, One Maritime Plaza, San Francisco, California 94111. Location: Subdivision 3951 is located at the southwest corner of the intersection of Sycamore Valley Road and Turnbridge Road. (LD) A_ G E N D A Public Works Department Page 6 of' 7 January 20, 1976 00018 fi L Item 11, SUBDIVISION 3263 - ABANDON EASEMENT - San Ramon Area Phillip and Connie Lucas have requested the abandonment of a portion of the drainage easement on Lot 37 .of Subdivision 3263. They are requesting this abandonment because the home which was built on Lot 37 inadvertently projects into a portio:z of the drainage easement. An Offer of Dedication of a drainage easement on the adjacent lot has been obtained to replace the abandoned easement. It is recommended that the Board of Supervisors set a date for a public hearing on the proposed abandonment. (March 2, 1976, at 10.30 a.m. is suggested) . (LD) ' GENERAL Item 12. BUCHANAN FIELD - ACCEPT RELEASE It is recommended that the Board of Supervisors approve and authorize its Chairman to execute a lease between the County and the Federal Aviation Administration for the installation of a Centerfield heather Equipment facility and appurtenances on Buchanan Field, near the i,ntersection`at Runways 1L-19R and 14L-32R. The Government will assume all obligations for the installation, operation, and maintenance. No monetary consid- eration in the form of rental is to be paid. The lease is renewable from year to year for a period of 20 years. The issuance of this lease is categorically. exempt by virtue of California Administrative Code Section 15101, Class 1 (f) . (RP) _ Item 13. CC-14TRA COSTA. COUNTY WATER AGENCY The Delta Water Quality Report is submitted for the Board of Supervisors' information and public distribution. No action required. (EC) NOTE Chairman to ask for any comments by interested citizens in attendance at the .meeting subject to carrying forward any particular item to a later specific time if discussion by citizens becomes lengthy and interferes with consideration of other calendar items. A G E N D A Public Iforks Department Page 7of 7 January 20, 1976 00019 00019 Contracts, Agreements, or other documents approved by the Board this day are microfilmed with the order excevt in those instances where the clerk was not furnished with the documents prior to the time when the minutes dere micro— filmed. In such cases, :Then the documents are received they will be placed in the appropriate file [to be milcrofilned at a later time]. 00020 . i Y- I ' In the Board of Supervisors of Contra Costa County, State of California 0002O In the Board of Supervisors of Contra Costa County, State of California January 20 _ 29 76 In the Matter of Ordinance(s) Adopted. .,.his being the date fixed to adopt the ordinance(s) indicated, which uss (were) duly introduced and hearL_g(s) held; The Board ORDFM that said ordinance(s) is (are) adopted and the Clerk shall publish same as required by law_ Ordinance Number Subject Newspaper 76-19 eliminate regular Contra Costa Times night meetings. I PASSED on January 20, 1976 by the following vote of the Board: Supervisors AYES NOES ABSENT J. P. Kenny A. M. Dias (X) ( } 4 ) J. E. Moriarty ( X) ( ) W. N. Boggess B. A. Dinscheid X 1 hereby certify that the foregoing is a true and correct copy of an order entered on the nninutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 20th day of January , T976 J. R. OLSSON, Clerk By Deputy Clerk H �:n� -'tsar Jean L. Miller 00021 � i 4 ai RW In the Board of Supervisors of Contra Costa County, State of California January 20 , 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 20, 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 20th day of January , 19 76 J. R. OLSSON, Clerk By i Deputy Clerk H za 12n4 - rs-a Dorothf MdcDonald O1 [�I[rIG► i 00022 F�ZIPIM Y Y k4 s' POS I T ION ADJUSTMENT REQUEST No: Department Assessor Budget Unit 016 Date 4/22/74 Reclassify Supervising Clerk II position #01 to Offic- Manager IT Action Requested: ` 36248) Proposed effective date: ASAP Explain why adjustment is needed: To classify position in line with existing duties and responsibilities being performed in the department, estimated cost of adjustrent: Amount: 1 . Salaries and wages: $ 750 2. Ei x A t8# .i.terts wtd cast) ccSrA COUNTY e.. E $ A?R 2 .i 1974 Estimated total $ 750- Office 750_Office of Signature Asst. Assessor County Administrator DeparbiLent Head Initial:: e1,9mfnk lion of County Administrator Date: July gg, 1971L Li. To Civ`i_� S@3v1ee: Request recommendation. C= �� 4 r-= _. Uo__unty Actninistrator Personriel Offfte�;nd/or Civil Service Commission Date: January 13, 1976 Classification and Pay Recommendation Reclassify 1 Supervising Clerk II to Office Manager II. Study discloses duties and responsibilities now being performed justify reclassification to Officer Manager II. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the reclassi- fication of Supervising Clerk II,position 101, Salary Level 346 (1058-1286) to Office Manger II, Salary Level 389 (1207-1467). Assistant Personnel/Director Recommendation of County Administrator / Date: 1-21-76 Reclassify (1) Supervising Clerk II, position 101, Salary Level 346 ($1058-1286) to Office Manager II, Salary Level 389 ($1207-1467) , effective January 21, 1976. County Administrator .%;:tion of the Board of Supervisors Ad iastnent APPROVED on •)4(t •� 4 '?,3 i c JAN 9 J. R I. v///SSON, C unty Clerk Depufy Clerk A—PROVAL o6 tlti,s cdjustrae:;t cen6ti..tuteS AppAoptiatio►: AdjuAtr:end and PvusonneZ IResatu.tici, Amendriv.t. 00023 c "Ju�ti.:;�,.t. O0V(j ki3 � at Y z Y J 1 POSITION ADJUSTMENT 0 R-€,6lU-NSt 7oo: _ qU11 Department Civil Service Budget Unit AA57 D&IS Mi9147/75 Action Requested: Reclassify Supervising Clerk II AY+Lt%WW� XTannager II. i Proposed effective date: 1/2/76 Explain why adjustment is needed: New class, incumbent has been performing at this level of responsibility. Estimated cost of adjustment: Amount: Contra Costo County 1 . Salaries and wages: RECEIVED 5 2. Fixed Assets: (Cis t items rjtd coet) t Estimated to&-Vn dm.i ;stra'-r S l Signature Departure Bead Initial Determination of County Administrator Date: 1-6-760• Recommendation requested. L County Administrator ( Personnel Office and/or Civil Service Commission Date: January 13, 1976 ICiassification and Pay Recommendation Reclassify 1 Supervising Clerk II to Officer Manager II. I Study discloses duties and responsibilities now being performed justify reclassi€icaticn to Officer Manager H. Can be effective day following Boardaction. The above action can be accomplished by amending Resolution 71/17 to reflect the reclassification of Supervising Clerk II, position 901, Salary Level 346 (1058-1286) to Office *Sanger II, Salary Level 389 (1207-1467). Assistant Personnel ,Director Recommendation of County Administrator / Date: 1-21-76 Reclassify (1) Supervising Clerk II, /position 101, Salary Level 346 p ($1058-1286) to Office Manager II, Salary level 389 ($1207-1467) , effective January 21, 1976. L� County Ad, :.==stra o Action of the Board of Supervisors Adjustment APPROVED ( ) on JAN iD To75 J. R. OLSSOX, County Clerk .JAN 9 0 i q;a� By:% � Date: _ ' I Deputy Clerk APPROVAL o' tlii,s adjustr,ii+ U-14stctuteA Lila 41itatoptiation Adjustment and Putsonktez R�soEutiv,: Aire:+i^'�r�t. 00024 xie ., w t H POSITION ADJUSTMENT REQUEST No: Department Health Budget Unit 450 Date 4-5-75 Action Requested: Reclassify Account Clerk II (P.I.) position #801 to Account Clerk III Proposed effective date: ASAP Explain why adjustment is needed: To properly classify position according to duties and responsibilities performed. Estimated cost of adjustment: Contra Costa County Amount: 1 . Sal.aries.-and},wages: RECEIVED $ 438.00 2. Fixed AsstsL (.Gist items and cost) Off ice of $ County Administrator Estimated total 438.00 `= Signature 1,� � Department Head Initial Determination of County Administrator Date: September 16, 1975 To Civil Service: .� Request recommendation. j County Admin s ra or Personnel Office and/or Civil Service Commission Date: January 13, 1976 Classification and Pay Recommendation Reclassify 1 Account Clerk II Permanent Intermittent to Account Clerk III Permanent Inter- mittent. Study discloses duties and responsibilities now being performed justify reclassification to Account Clerk III permanent intermittent. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the reclassification of Account Clerk II Permanent Intermittent, position #801, Salary Level 234 (752-914) to Account Clerk III Permanent Intermittent, Salary Level 265 (827-1005). Personnel Director Recommendation of County Administrator Date: 1-21-76 Reclassify (1) Account Clerk II Permanent Intermittent position 1#801= Salary Level 234 ($752-914) to Account Clerk III Permanent Intermittent, Salary Level 265 ($827-1005) , effective January 21, 1976. County Administrator Action of the Board of Supervises Adjustment APPROVED (I on J. R. OLSSON, County Clerk Date: JAN � t' '3�0-- By: , �_. /�/`�.-�, �:CrG Deputy C'A-Y APPROVAL of tLo s adjustw,,gt C�.gs4i..'utes al: AppLtu it,i.ation Adjustment curd PeAsonnet 0 0 f1 20 i " Own rlM,L)VRL tr 3 tJJ t J «u1 u _ Uuvorou .... try .. I p now ' V r^ P 0 S I T 1 0H ADJUSTMENT REQUEST No: Department PROBATION Budget Unit 308 Date 10/28/75 Action Requested: Reclassify Intermediate Typist Clerk Position 107 (B.Jones), to Senior Clerk .:i- Proposed effective date: ASAP Explain why adjustment is needed: To properly classify position Estimated cost of adjustment: Amount: C%---.-- -- , �, 1 . Salaries and wages: 2. Fixed Assets: (tcs.t itztm and cost) - - Estimated tota ,�. Signature Dopar nt ea Initi?l Determination of County Administrator/ Date: November 6, 1975 1 'io Civil Service: / Request recommendation. Zo—unty Administrator Personnel Office and/or Civil Service Commission Date: January 13, 1976 Classification and Pay Recommendation Reclassify 1 Intermediate Typist Clerk to Senior Clerk. Study discloses duties and responsibilities now being performed justify reclassification to Senior Clerk. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the reclassi- fication of Intermediate Typist Clerk, position €07, Salary Level 206 (691-839) to Senior Clerk, Salary Level 247 (783-951). Assistant k'Director Recommendation of County Administrator / Date: 1-21-76 Reclassify (1) Intermediate Typist Clerk, position #07, Salary Level 206 ($691-839) to Senior Clerk, Salary Level 247 ($783-951) , effective January 21, 1976_ , 1 County Adminis ritor Action of the Board of Supervisors JAa4 2 U Adjustment APPROVED ( ) on I R. OLSSON, Co ty C erk Date: ti ,� . z} ;tib BY,:- Deputy Clerk APPROVAL o6 .tlti.a adiustreItt cor:,3tu'utes ars Appnapr.,icitior. AdSua�ment and Y¢uonn60026 Resctuti.cn Amendment. Personnel Office and/or Civil Service Commission Date: January 13, 1976 Classification and Pay Reconriendation Reclassify 1 Intermediate Typist Clerk to Senior Clerk. Study discloses duties and responsibilities now being performed justify reclassification to Senior Clerk. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the reclassi- fication of Intermediate Typist Clerk, position 107, Salary Level 206 (691-839) to Senior Clerk, Salary Level 247 (783-951). Assistant PersonneleDirector Recommendation of County Administrator / Date: 1-22-76 Reclassify (1) Intermediate Typist Clerk, position 107, Salary Level 206 ($691-839) to Senior Clerk, Salary Level 247 ($783-951) , effective January 21, 1976_ , 1 County Administrator Action of the Board of Supervisors JAN S 0 AdJustment APPROVED ( ) on ? J. R. OLSSON, Co ty�C erk Date: 'AN Deputy Clerk APPROVAL o6 tki-e adjust►natt eonztitutes an Apptopr„ucatti.on Adjua;bment and PeUonn60026 Re-sc cation Amendment. .,:.weaar►scc,.a. ,:.. r,: ... t :.<`t't a - .y L ...r now POSITION ADJUSTMENT REQUEST Department Public Defenalrs Budget Unit 243 Date 12-22-75 Action Requested; v five Deputv Public Defender III•s (Pos.# Is: 01, 02,03,05, & 06)to Deputy Public Defender IV. Proposed effective date: ASAP Explain why adjustment is needed: To permit the promotion of staff m on increased responsibilities and duties_ embers based Estimated,cost Qf adjustment: Contra - costa Coy 1 - Salariei-_and_-;wages: RCCOV nrf Amount: 2, Fixed �� Assets: ( f-at i teff a,,d cost) DEC � $ 3756.00 v t�7y •� "�nistrc;oF ti Estimated total 3756.00 Signature Department HeadASA III ---- Initial Determination of County Administrator To Civil Service: Date: December 23 1975 Approved subject to Deputy 11F staff'tip ratio -r-nnn 1 n — unty AdciiniStr�tdr n 1 FOS I T I ON ADJUSTMENT REQUEST No: Department Public Defenars Budget Unit 243 Date 12-22-75 Action Requested: R - -lassify (5) five Deputy Public Defender III's (Pos.u's: 01, 02,03,05, & 06)to Deputy Public Defender IV. proposed effective date: ASAP Explain why adjustment is needed: To permit the promotion of staff members based on increased responsibilities and duties. Contra Costa Count• Estimated`cost,of adjustment: R`' �j�,,r / Amount: _ [-D 1 . Salaries-and- wages: DECr �� $ 3756.00 2. Fixed Assets':' (&6t .i ter.6 and coat) t41 7 __. Crf $ A•jn►strctar Estimated total $ 3756.00 Signature . -.,..� Department ea ASA III Initial Determination of County Administrator Date: December 23, 1975 ,---- To 975i---To Civil Service: Approved subject to Deputy IV staffune ratio unty iniStr'Atdr Personnel Office and/or Civil Service Commission Date: January 13, 1976 Classification and Pay Recommzendation Reclassify 5 Deputy Public Defender -III positions. Study discloses duties and responsibilities now being performed justify reclassification to Deputy Public Defender IV. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the recl..-.ss rication of Deputy Public Defender III, positions 101, 102, #03, #05 and #06, Salary Level 534 (1878-2282) to Deputy Public Defender IV, Salary Level 570(2095-2547)_ Assistant personneL/Di rector Recommendation of County Administrator j,�' Date: 1-21-76 Reclassify (5) Deputy Public Defender III, positions h01, #021? #03, #05 and 1106, Salary Level 534 ($1878-2282) to Deputy Public Defender IV, Salary Level 570 ($2095-2547) , effective January 21, 1976 , 1 County Admin stra or Action of the Board of Supervisors Adjustment APPROVED (e^' ) on -Aq 20 13-3 J. R. 01:SSCh;, County Clerk Date: 2 Z-;S Deputy C;e.,c APPROVAL o6 .tlLizs. adfwtren constZtuteA cu: Ap,-vtoptiat`iun Adjustment and Pmsonne,�UUnev V POSITION ADJUSTMENT REQUEST Flo: to Department Countv Administrator Budget Unit 003 Date 1-6-75 Action Requested: Create Intermediate Stenographer Clerk positicn to be cancelled on return trom Leave or Absence or employee on maternity leave Proposed effective date: 1-27-76 Explain why adjustment is needed: Replace employee on leave i , T " W +z Estimate co!�totadjustment: Amount: 11 t 3; I . artn iffid wages: 4,350 2. edc4se4s: iterr«s and cost) {IJ{ -i (Y .a $C Estimated total $ 4,350 r Signature Department Head Init'al Determinotion of County Administrator Date: January 9, 1975 To Rvil Service: Request recommendation. To-unty Admthistrator Personnel Office and/or Civil Service Commission Date: January 13, 1976 Classification and Pay Recommendation Classify 1 Intermediate Stenographer Clerk. Intermediate Stenographer Clerk position is being established to replace an employee is the class of Secretary I while on leave of absence. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 by adding 1 Intermediat Stenographer Clerk, Salary Level 222 (725-881). Assistant persons T Director Recommendation of County Administrator Date: 1-21-76 Add (1) Intermediate Stenographer Clerk, Salary Level 222 ($725-881) , effective January 21, 1976. s , 1 County Administrator I j Action or the Board of Supervisors .lA�t � U i3is r Adjusti�'ant APPROVED °n . w OLSSON i , County Clerk 2 U 19, i Deputy Ueck ! APPROVAL ti+Lt� ,. . t:��i! ��tt CO1:4�!i::�`�5 :i: ..—'I 'u5ti:-- +v and Pe,"-sonit'�.�oa,0 28 VV i G� i POSITION ADJUSTMENT REQUEST rro: Co. Dept. of Agriculture Department Animal Control Div. Budget Unit-366 Date 12/5/75 =rT. Action Requested: classify one Animal Control Center Attendant position Proposed effective date: 1 i 76 Explain why adjustment is needed: Authorized by Board Resolution rr751690 of 8/'7/75) Es"%Jmated cost of adjustment: Amount: 1 . Salaries and wages: $ 4902 2. Fixed Assets: (t st items ajid coat) $ 4902 Estimated total $ 4902 Signature Department We--adF Initial Determination of County Administrator Date: December 15 1975 To Civil Service: Request recommendation. 6��11;r' t County Administrator tPersonnel Office and/or Civil Service Commission Date: January 13, 1976 Classification and Pay Recommendation Classify 1 Animal Control Center Attendant. Cancel 1 Kennelman. Study discloses duties and responsibilities to be assigned justify classification as Animal Control Center Attendant. Can be effective day following Board action. f The above action can be accomplished by amending Resolution 71/17, Allocation of Budgeted Positions to Certain County Departments, by adding 1 tnimal Control Center Attendant and removing 1 Kennel-an, both at Salary Level 261 (817-993). i Assistant Personnel--/'director r�ccirTnd?tion of County Administrator / Date: 1-21-76 Add (1) Animal Control Center Attendant and remove (1) Kennelman, both at Salary Level 261 ($817-993) , effective January 21, 1976 County A minfst�-athr ? Act":!, of {.he Board of Sutj -er 4sors �± Ad-`,ist APPROVED on $Zan r , CounEy Clerk J ANN By: tinr.-... �; I ��^ ► l� NQS .iji n'1f^�C` '.CC a.Cvl: h'L'j <•'.�?". Q7:i �IfJJ :i, ! 00029 f! r ''.J r�.. �L 4.�i• Clt1J.W l'J.L �.�'�.w7 ,.tlR.ti4 ! . 11 1 ! j tirt'.�:'S._ ccvnz-'_t.s. tea aj,. n'Jf„%�C; �.C:.:.%Cvr: h�ftj '.T��-.l QJ:a F %30•:i'.t;.l� 00029 'i POS I T -I ON ADJUSTMENT REQUEST No: Department Health Budget Unit 450 Date 12/18/75 Action Requested: Decrease hours of Senior Public Health Nurse position #08 to a 20/40 position and allocate one 20/40 Senior P.H.N.position. Proposed effective date: ASAP explain why adjustment is needed: To allow flexibility in assignments of nurses to part-time position. Estimated cost-of adjustment: Con!ro C ,SiJ Ccx:nry Amount: 1 . Salaries-and'wages: $ -0- 2. Fixed Assets: (t i.s.t .items and coat) IW O ., j $ NU'1„v Fps^����_� r.-7:w Estimated total t, s:. $ -0- t' r.� Signature �,�3a.��� " Do. / ate Department Head Initial Determination of County Administrator Date: To. Civil Sery ice: Request recommendation. �J Courity Admihistfator Personnel Office and/or Civil Service Commission Date: January 13, 1976 Classification and Pay Recommendation Decrease hours of Senior Public Health Nurse 008 to 20/40; classify 1 20/40 Senior Public Health Nurse. Study discloses duties and responsibilities remain appropriate to the class of Senior Public Health Nurse. Can be effective January 26, 1976. The above action can be accomplished by amending Resolution 71/17 by decreasing the hours of 40/40 Senior Public Health Nurse position #08 to 20/40 and adding 1 20/40 Senior Public Health Nurse, both at Salary Level 393 (1221-1485). Assistant Personnel.-offirector Recommendation of County Administrator / Date: 1-21-76 Decrease hours of 40/40 Senior Public Health Nurse position #08 to 20/40, and add (1) 20/40 Senior Public Health Nurse, both at Salary Level 393 ($1221-1485) , effective January 21, 1976. L li County Admir iGtrator Action of the Board of Supervisors Adjustment APPROVED ( ) on SAN 20 1973- J. 973J. R. OLSSON, County Clerk Date: .IAN 2 C 1376 — By. 1��'��.ZZ Deputy Ci4fic_ APPROVAL oD #him cdju,s.trre►L constitute. an Appt-xp-�..ir.,t%c;. Adjustment and Pe)L60k1re1 00030 Reb o.Ct ti m, a PRIM m a � APPROVAL oa thi- adjustinD,t eo►:Stit'.utes c*.,: Ap ),.opt„i�,t;_ Adjustment and PeAzonr.e.E React nt' n , :,. , �. Z V POS I T I ON ADJUSTMENT REQUEST flo: Department Health Budget Unit 450 Date Sept. 5, 1975 Action Requested: Add One (11 2n rinAaiatP StPnngraphfbr r 1nV-k Urn '�Ct exempt position to the department Proposed effective date: ASAP Explain why adjustment is needed: To provide clerical staff for Child Health and Disability Program (CHDP) Estimated .cost4af �ustment: COritrC Ccs.a County Amount: RECENED 1 . Salaries ancE-wages: r $ 7,394.00 (9 months) 2. Fixed Assets_ (tist .items mzd cost) Of n/a r-Y .. Ir115trQtOt Estimated total . .. $ 7,394.00 7S-- Signature �,.�� Department Head Initial Determination of -ounty Administrator Date: September 22, 1975 To Civil Service: �— Request recommendation; funded 100% w/State ds. County Admtfiistrdtoi Personnel Office and/or Civil Service Commission Date: January 14, 1976 Classification and Pay Recommendation Classify 1 Intermediate Stenographer Clerk-Project. Study discloses duties and responsibilities to be assigned justify classification as Intermediate Stenographer Clerk-Project. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 by adding 1 Intermediate Stenographer Clerk-Project, Salary Level 222 (725-881). PereonneY Director Recommendation of County Administrator Date: 1-21-76 Add (1) Intermediate Stenographer Clerk-Project, Salary Level 222 ($725-881) , effective January 21, 1976. County Admin i stra or 4ttion of the Board of Supervisors Adjustment APPROVED ' on JAIL ? 0 1 J. R. OLSSON, County Clerk Date: I'I 22 B 1975 - By: E Deputy Clerk APPROVAL os #his adjustrnent coizztituteA an A:ju,sttlrtDzt and PeJ,aonnee 00031 J, ;: .•. A I i APPROVAL o' the.adjustment a,: A;ppteptiation l:jccs. meat and Pefaostnet 0003,1 yy w 9 .x L . f` POSITION ADJUSTMENT REQUEST No: ► / 1� Mt. Diablo municipal Department Court,Concord Budget Unit 210 Date Dec. 11, 1975 Action Requested: Cancel Deputy Clary III position #05; add new Deputy Clerk I position in its piste and stead. Proposed effective date: .ASAP Explain why adjustment is needed: Restructuring of the Clerk's Office and shifting; of routine typing and clerical work from Martinez Branch to Concord office re wires 'ar3d tions Estimated cost'_af adjustment: None (will be a saving) Co::ira i Salaries and wages: $ 2. Fixed Assets: (t Ls.t i tuns rj:d coati - , a Estimated t�o/t /� Signature 4-,1 l a.ra.kr$-,Ad?,m;;i•�-ns.-i�s trator .fle¢artz�tctt!tsad Appointing Authority Initial Determination of County Administrator Date: December 22, 1975 To Civil Service: Request recommendation. a / own v Administra r -Personnel Office and/or Civil Service Commission hate: January ,13- 1476 Classification and Pay Recommendation Classify 1 Deputy Clerk I and cancel. 1 Deputy Clerk III. Study discloses duties and responsibilities to be assigned justify classification as Deputy Clerk I. The above action can be accomplished by amending Resolution 71j17 to reflect the addition of 1 Deputy Clerk I, Salary Level 162 (604-734) and the cancellation of 1 Deputy Clerk III, position f05, Salary Level 270 (839-1020). Can be effective day following Board action. _ Personnell-; i rector Recommendation of County Administrator Date: 1-21-76 Add (1) Deputy Clerk I, Salary Level 162 ($604-732) , and cancel (1) Deputy Clerk III, position #05, Salary Level 270 ($839-1020) , effective January 21, 1976. County A&W. i s rotor Action ofthe Board of Supervisors 'Ail2 G i� 5 Adjustment APPROVED (11 on j. P.. Ot SSON County Clerk Date: Deputy Cterk APPROVAL �� -ttzi,s ac'.ius nc/a_:L ce}u-ti.tu.tes a:c 4,ptoptiation Adju4tjr.e tt anc Pe"ankz ^+w'ircwcww.r'•. ..r -•' * __ ..., .: -:ma -- •"'^t r'::.x. - _ .' ... �, �:�.x r. y i POS I T I ON ADJ USTi1EtiT REQUEST No: Department Planning 'Budget Unit 357 Date 1j8/75 E Add (1) Deputy Clerk I, Salary bevel 152 ($504-732) , and cancel (1) Deputy Clerk III, position #05, Salary Level 270 ($839-1020) , effective January 21, 1975. County Ach* is rator Action of the Board of Supervisors Adjustment APPROVED on JAII 2 G W6 J. R. OLSSON ! , County Clerk Deputy Cfed, - r� APPROVAL co' -tlLis ad usbnen,t c,N'sti,tutes wt „pptoptiation Adjustirztt and Pe,"onn ()�2 t 4J v 1.4.�1.ZRI. '"'1rn43_s�rr�ttL w tC R WW Y 1 P 0 S I T I ON ADJUSTMEt; T REQUEST No: 7O Department Planning Budget Unit 357 Date 1/8/75 Action Requested: Cancel Class of Census Crew Enumerator and Census Crew Leader. Proposed effective date: ASAP Explain why adjustment is needed: Prolecr eat3relled, clasSes no lonzor ste a.:Y Estimated -Jste A§Justaent: Amount: Contra Costa County I . Saesc'ftd�ages: RECEIVED $ 2. FiAdd As610tst`{test .gems end cyst) i t i ! .7 197n $ n- L effie Of Estimatkk9YOLdministrator Signature J,, 3 par t Head II�tt}'al p t rmination of County Administrator Date: r- Ct-7 6 To Give. ervice: Request recomauendation. r1 to—unty Administrator Personnel Office and/or Civil Service Commission Date: Janu. rE --13, 1976 Cldssification and Pay Recommendation Remove class of Census Crew Leader and Census Crew Enumerator. 0n January 13, 1976, the Civil Service Commission deleted the classes of Census Crew Leader and Census Crew Enumerator. The above action can be accomplished by amending Resolution 75/592 by removing the class of Census Crew Leader, $3.00 per hour, and the class of Census Crew Enumerator, $2.50 per hour. Can be effective day following Board action. Assistant PersonneUbirector 1-21-76 Recommendation of County Administrator ,j' Date: Remove from the Basic Salary Schedule the class of Census Crew Leader, $3.00 per hour, and the class of Census Crew Enumerator, $2.50 per hour, effective January 21, 1976. County A m:ristrator Action of the Board of Supervisors JAN �� 19T6 Adjustment APPROVED (moi) on J. R. OLSSON, County Clerk Date: JAN 2 0 79-m - 6y ' ,y � eP�Y �0033 • APPROVAL v{ .thin a d1u_s mejtt coitsti,tates an AWtop is ion Adjus-bnertt and Petsonnet ,: 1 �• � UI�Uc�c� APPROVAL o' this adiustmeitt coan Ap;v•oput, en Adjustment and Pe,tsonptez M +h,, „ Iv I r POSITION ADJUSTMENT REQUEST No: i I Department PROBATION Budget Unit 316 Date 12/18/75 Action Requested: _ Cancel positions as follows: (1) Probation Supervisor I Class 431; (31 Sr. D.P.O. Class 1257; (2) D.P.O. 11 Class P25'o; (2) Int. Typist Clerk Class 091 Proposed effective date: 12/31/75 Explain why adjustment is needed: Positions were used in Youth Services Program, which terminated 6/30/74. Estimated cost of adjustment: Cont.-;: Coi"ct Counl/ Amount: 1 . Salaries and wages: $ 2. Fixed Assets: (ti.st .Mems and coat) �cf; �� ice of can dministrercr Estimated total Signature '2 —Department" ea Determination of County Administrator Date: t z_ 19 - Z S To Civil Service: Request recotmnendation. a 5 untV Administrator Personnel Office and/or Civil Service Commission Date: January 13, 1976 Classification and Pay Recommendation Cancel: (1) Probation Supervisor I; (3) Senior Deputy Probation Officer; (2) Deputy Probatio) Officer II; (2) Intermediate Typist Clerk. The above action can be accomplished by amending Resolution 71/17 by cancelling 1 Probation Supervisor I, position-V'01, Salary Level 451-(1458-1772); 3- Senior Deputy Probation Officer, positions 4901, 02 & 03, Salary Level 403 (1259-1531); 2 Deputy- Probation Officer II positions #01 & u02, Salary Level 379 (1170-1423) and 2 Intermediate Typist Clerk, positions #01 & #02, Salary Level 206 (691-839). Can be effective day following Board action. Assistant Personnel Director Recommendation of County Administrator Date: 1-21-76 Cancel (1) Probation Supervisor I, position 4901, Salary Level 451 ($1458-1772) ; (3) Senior Deputy Probation Officer, positions 4901, 4902, a03, Salary Level 403 ($1259-1531) ; 2 Deputy Probation Officer II, positions A01 & t02, Salary Level 379 ($1170-1423) ; and 2 Intermediate Typist Clerk, positions s01 & r02, Salary Level 206 ($691-839) , effective January 21, 1976. County A in stra or / Action of the Board of Supervisors Adjustment APPROVED j ) on J.4y 9 n 107q J. R. OLSSON, County Clerk JAN � -_� Date: 0 ;g;S By: Deputy Clerk APPROVAL o f tJzis a,dju,stneit.t ccrstitutes amt Alaptoptiati.on Adjuattine tt and Pe,"ortnef,i l 1(►34 eso.(ution Amendmext. VVV a a, r•„sae ...,�_.r. ._.. ..,.., , APPROVAL of ttu,s adjustnent co,:st tmt" an Arp,ap;,a:ati.oa Adjustment and Petsonn'vf%i [`, d Resotu�tcon Amen&,e►Lt. W� ,0'11 �� vv� l 0061 M, y y POSIT 11OI1 ADJUSTMENT REQUEST No: Department ;-LARSIIAL Budget Unit 252 Date 11-24-75 Action Requested: Request to hire one (1) Deputy I-larshal by January 1976 and cancel tine (1) Depu t, 'larshal on April 1, 1976 1-1-76 Proposed effective date: Explain why adjustment is needed: Deputy is retiring April 1, 1976. Pre-hiring of an')tmer 2eputy will allow for training of nex deputy prior to retirement. Estimated cost of adjustment: Amount: 1 . Sa1aries and Con wages: a COSia County § 2. Fi =et iF,cst c tens and cost) RECEIVED ii.l a .a H.a,_7 7i5T; $ e of �.L; rn Estimatec��ot �.rr,�,c Signature Department Head- C=?A'LES E. IVERSEN, IVARS�AL Initial Determl nat%n of County Administrator Date: 11- 3, --IS To Civil Service: Request recommendation. t r rnn C nt A mi m strat r Personnel Office and/or Civil Service Commission Date: January 13, 1976 Classification and Pay Recommendation Classify 1 Deputy Marshal. Study discloses duties and responsibilities to be assigned justify classification as Deputy'-Marshal 1. The above action can be accomplished by amending Resolution 71/17 by adding 1 Deputy Marshal, Salary Level 381 (1178-1431). Can be effective day following Board action. Assistant Personnel Director Recommendation of County Administrator Z. Date: - 21-76 Add 1 Deputy Marshal, Salary Level 381 ($1178-1431) , effective January 21, 1976. County Administrator Action of the Board of Supervisors Adjustment APPROVEDon .IAN 2 0 1976 J. R. OLSSONI, County Clerk Cate: •� ,'� 2 C 3�:�, eputy Ge¢t�t,��5 APPROVAL ei this adjtrst�r nt eonsti�tutea c;: Apptop.ti.ati.on Adjec:tment and PvLa0 n)1 'n, P.,+,7, A ,..,., Fo, . tcati.on Ad"u.;.bneiut and PeuonneeU�t%JJ APPROVAL o f tJLis atdjus.trrent co,6tUutea c,: Pto 1y 1 In the Board of Supervisors of Contra Costa County, State of California January 20 , 19 76 In the Matter of Authorizing Appropriation Adjustments. IT IS BY THE BOARD ORDERED that the appropriation adjustments attached hereto and by reference incorporated herein, are APPROVED. PASSED by the Hoard on January 20, 1976. I hereby certify that the foregoing is a true and coned 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 20th day of January , 19 76 J. R. OLSSON, Cleric By a.t Deputy Clerk H 2412174 - 15-M Doroth3tMdcDonald n CONTRA COSTA' caU+n APPROPRIATION ADJUSTMENT UEP ARTmE%a CiP 13:;DGEf UtbT Social Services RESERVED FOR AUDITOR-CONTROLLER'S USE 507, Contracts and Projects Card Special ACCOUNT ? OBJECT OF EXPENSE OR FIXED ASSET ITEMDecrease Increase Cade Quantity) F`nd BudcetUmt Ooiect Sb.Acct- CR X iN 66) 01 1003 507-1011 Permanent Salaries $10,:25 01 1003 507-1042 F.I.C.A. 650 01 1003 507-1044 County Retirement Expense 975 01 1003 507-1060 Employees Health Insurance 600 01 1003 507-1081 Labor Received 81000 01 1003 507-2150 Food 3,330 01 1003 507-2302 Use of County Equipment 11150 01 1003 990-9970 Reserver, for Contingencies /7)000 General Fund 21,660-- 01 1003 990-9970 Appropriable New Revenue 25,000 r 9 W � ` / �r et- ta(ft Ae �l Of 000 PROOF Camp,_ !C P_ Yt R. K EXPLANATION OF REQUEST f If capitol outlay, list items and cost of each) TOTAL ENTRY Dote Crs;t'pt'Z- To make available for expenditure the $25,000 Community Services Administration Grant No. 29-004 which was accepted by the Board of Supervisors and signed by the Chairman on November 12, 1975 (copy attached). APPROVED: SiGVAORES DATE AUDITOR— l X A i' 1 5 " CONTROLLER: COUNTY ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: '�'a� lic�w�, Liss ?►iaiYyrtr, '�'!� L3>Z7C31eld, J, R. OLSSON, CLERK �w ` — for R. F. Jorniin. nirPrr„- X -r7/76 ��`�.;t+ `'''i ' -• S ar„rc Title / D»e Deputy Cleric Approp Ado, f'`=n �.1 (M 129 REV. 2/75) ' �ra /usrrr.a i...r:� •,r. R.t.r♦a Sft���f�[ii•� Journal No. . e 1 �� j {M 129 REV. 2/75) i J . CONTRA COSTA COUNTY _ APPROMA,nam ADJUSTMENT �. RESERVED FOR AUD#TOA-CONTROLLER'S USE DEPARTMENT OR BUDGET UNITCarrY forward Card Spcciot ACCOUNT Z. C131ECT OF EXPENSE OR FIXED+uSET ITEM Cade Fix Quantic ; Fund $udaerUn;r Ob ect k,b,Acct Decrease Inrrease 1 1003 011-77SI 708 r CR IN 661 " t — 03S-7750 702 6J OSS-7758 716 27 OS6-7758 703 22 OS6-7758 704 14 076-7751 703 239 149-7751 70S 9 ISS-7750 704 221 200-7752 712 9 200-7752 718 20 213-77SI 702 319 240-7751 713 319 242-77S2 713 4 242-7758 72q 4 242-7758 7,21 1140 24S-7752 707 124 308-77SI 703 8 313-7750 703 S 314-7751 704 21 3SS-7751 705 15 357-7752 70S 2,� 362-7750 702 4 362-7753 705 118 4SO-7750 701 3 450-7754 7I4 2 71S 7 l 726 3 ( 4SI-77SI 723 6 451-7751 728t 12 00038 3 'S p -. � -+,..""►' .ke'r G'e Y.,X r4 MJY'4K'++•'>y `",y,. ,.. '::., .. >. _ _ - v era , u :,....,..... ,,.. 'L; ;�}?». _ _ f f6 r CONTRA COSTA COUNTY APPROPRlAmON ADJUSTMENT I. RESERVED FOR AUDITOR-CONTROLLER`S USE DEPARTMENT OR BUDGET UNIT Cord Special ACCOUNT � Fund OBJECT OF EXPENSE OR FIXED ASSET ITEM Code Quantity) • lncr•rase BudaetUnit Ob ect S,t.Acct. Decrease t CR X IN bb? 01 1003 4SI-7764 70S 451-77S4 706 5 4SI-77S4 71S 17 SOI-77SI 702 50 S01- 713 x03 S02- 70S 14 502- 713 7 S03- 706 28 S08- 713 IS S09- 1 718 14 S40-7750 713 137 8 S40-7750 766 277 S40-77SO 767 9 1 540-77SI 748 S40-77SI 749 710 S40-77SI 768 44 S40-77SI 769 66 540-77S2 723 11 S40-7752 762 43 540-77S2 772 i34 540-7754 739 11 S40-7754 7SS 28 540-7758 770 3 1 581-7751 716 6 2 S82-7751 716 338 582-77S2 703 675 583-7751 703 0(}�jt)+►7 4S 583-77SI 709 98 4 'kms ,qn CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET Ue41T RESERVED FOR AUDITOR-CONTROLLER'S USE Pg. 3 Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Increase Code Quantity) Fund BudaetUnit Ob ect Su—l-- Decrease Acct. (CR > IN 66) 01 3 1003 585-7751 716 1081 S8S-7752 701 2 585-7752 702 SO 602-77S1 701 88 01 1003 990-9971 1800 � I PROOF _�a"'p _ _ _K_P__ —VER.- 3• EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL ENTRY To adjust carry forward fixed asset items and take Date Descv.puon the balance from the Reserve for Contingencies Prior Year. Carry forward F/A Adj. APPROVED: SIGNA ES DATE AUDITOR - CONTROLLER: t 1-14-7 COUNTY ADMINISTRATOR: n /-16-7 BOARD OF SUPERVISORS ORDER: YES: SupeTvisom Kenny, Lias. 361ariaztt. Ar'L = Int. X07'>z JAN ? n .W o .�7 NO: J. R. OLSSON CLERK Budget Analyst 1-14-76 Stgnar„re Title _ Date C. D. Thompson App mai Ad o. M 129 Rev. c 66) Ser Instructions on Ret erse .Side �. o X low- 4. lau ( M 129 Rev. 2 66) ' Srr frt+trtsttit,ns ern get erse We 00(14V rrtai e a CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT �i,B.ZC tiOiZfS RESERVED FOR AUDITOR-CONTROLLER'S USE Lard Special ACCOUNT 2. "OBJECT OF EXPENSE OR FIXED ASSET ITEM' Decrease Increc,se Code Quantity) Fund Budoet Untt Ob,ect Su._Acct. (CR X 111 66)_ 01 1003 Oul-7600 113 1. Amherst .;.venue $ 75,C00 665-7600 11.j 1. Kensington Sts. 75,300 S L xT iOA0 3MI'Z"M b62-7630 551 2. Sycamore Vly : i 132 377 2. Stanley Blvd. 519 991) 2. Betterments 651 FI:.0 AIAF1,'?1T 3_1_81i9l to 793 3- X671rY s :>r TATIO-� DISTBICT 7-46 2365 2305- 7712 004 Outfall-Bypass A 001 6,750 031 u. iaant :;acpansion To 006 6,750 ASD s3 vITZ S 1120 685 -3560 025 >. C:o%cord 1123 F,14 97 oO,411 020 >. "°artineZ 1120 =:14 97 3,000 327 5. San Pablo 1120 FF 97 1,549 J2t -,'. Pleasant call 1123 R4 99 106,OCO 329 5. liclhnand 1123 ^4 99 32,OCO L :. P.H. 1123 TO 25,26,27 65,000 099 5. LIF 1120 TO 26, 29 13b,000 PROOF _ _I _P_ VER._ v. EXPLANATION OF REOUEST(If capital outlay, list items and cast of each) TOTAL - - _ 1. .0 4330 - Transfer funds to select item number. ENTRY 2. .i0 6076, 6077 - Transfer funds on completed work orders. Date otsefapt,a' 3. .'i 5511 - Gover exaenditure., on completed work order. 4. •D 5437 - To 3rovide funds necessary to cotrer change order for construction of sewer pipe bypass. 5. To transfer funis to new budget items per Board Action o: 1,-t13176- APPROVED: SIGNA RES DATE AUDITOR- ! 1 CONTROLLER: ' '" Al, 15 70 COUNTY ADMINISTRATOR. �- BOARD31'I :tiD ?=..itrixKy, YES: Tri'► iir.�}eid 197 N. ja,; AN 2) 0 1976 w 1 NO• an J. R. OLSSON CLERK 'n�j� Rablic dorks Director 1-1t1-7 Title / Date Approp.Adi. M 129 Rea. 2'6S) ox#41Journo) No. • \cc �.tt Itrt a^rsr Side i ",... . r y _r k, I • CONTRA COSTA COUNTY APPROPRIADUSTMENTATION J 1- DEPARTMENT OR BUDGET UNIT PUBLIC Iloilo RESERVED FOR AUDITOWCONTROLLEWS USE Card Special ACCOUNT ZWECT OF EXPENSE OR FIXED ASSET ITEMIncrease Decrease Code Quantity) Fund BudoetUn,t Ob+ect6-Acc*- (CR X IN 66)_ t SAN' TATION 3ISTRICT 19 � 01 1>393 *?391 -771 0' 1 Tn-,t *11 tr t•►c�`nrmar 1 �iCn vL; , lux. `u11a L4 i63c tion of sewer pipe bypass. I To transfer funds to new budget items per Board Action Qi 1/13/76. APPROVED: SIGMA RES DATE AUDITOR- �j CONTROLLER: ' JAN 15 76 COUNTY r ADMINISTRATOR 1_/4 7 BOARD Q� ,&&I YES: 'r I irV,t;eld ?4 VJAN 0 1976 NO% on ����� J. R. ol.sSON CLERK /, �Lv � ?,Lblic ,forks Director 1-14 S.grtor•ee Tide �10 Dare AAdo• l^ -11 i h1 1_' 2 9 Rei. oS 1 1 Journal No. i • \rr In%trartir,as r a Rex rrsr \fdr UJ V�1 `kY< s' .. "< •:. t ,. ,�, .:,. ..,.... _ _ r. n .. ... ..,. . ., ,.w m :,.r ...'4:. r, rrXl .. .. ...'' ."•f'' .�RrM��urrfv.rn..e..•...._--._ -- i r S ` CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT GUMIC r10;11 S RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT :ABJECT OF EXPENSE OR FIXED ASSET ITEM" Decrease Increase ` Code QuantiFund t 1 BudoetUmt Ob,ect Su._Acct. (CR X IN 66) SA ITATIOU DISTRICT 19 01 2393 2393 -7712 012 1. Install trawls:"ormer 1,500. I 002 1. Plant Imarovements 1,500 ?'LAt."T ACi,1UiST_TIO'; �',A.11G .S 1003 119 -7710 5il 2. Magnetic all 450 513 2. ;forage Racks :t Dins 800 703 3. venerator Pool Garage 1,000 QVLP9 -0`T GA:11GES 062 -2100 2. Office Supplies-tape 150 PLANT ACve. -PUBLIC DRO 13.8 -7710 511 2. ::ag Fall to 1197-0-o-2 002 600 513 2. Stor Racks to 119 800 516 3. emergency Generator 1,000 Flumic. 650 -7754 708 1.3. Co=actor 2,150 1 031 fir. Soil Auger to 708 2,150 B,,C: 1_L1\ FIMD ALIPORT 1401 641 -101h T. Uv2rtime 1,750 7712 631 5. Runway deconstruct 1,750 PROOFComp._ K.P: VER. 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL - - - -- - - - 1. Install additional 25KV transformer to make capacity ENTRY sufficient to service plant properly. Date Descr,pt,cn 2. reclassify items to correct cost centers. 3. Additional required to complete Pool Garage generator installation. 4. Additional required to perform in house work to com;:)lete co=actor. 5. Increase arertizme to cover fiscal year requirements under the Airports standard operating proceedure of APPROVED: SIGNATURES DATE nolidav, sick leave and vacation coverage by overtire. AUDITOR- 1974-75 expenditures were $5,928. This years final CONTROLLER: ,r 15 76budget $4,950• COUNTY - 7 ADMINISTRATOR: d BOARD OF SUPERVISORS ORDER: YES: b'uperti1sors Denny. Dla-* Alorlarty. >sr�, IJnsc2:elcL Boggess NO:. an JAN 9 J. R. OLSSON CLERK �- Public -dorks Director 1-14-7U / S,sp+ature Title Bute �►' Approp.Adj. G ( M 129 Re, 2.65) ``00 .^/fv Journal No. Ser Its 12 rsfraction s uerr►sr Side i�/� Qi 1 M 129 Rev. 2.65) 1 . . Instructions un Ret erse Side0 0042Jou,, CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT �V1� RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT OBJECT OF EXPENSE{!R FIXED ASSET ITEM ' Decrease Increase Code Quantic ) Fund BudaetUn,t Obiece Lt.Acct. (CR X IN Eb)_ 01 1003 074-2170 Household expense 4,300 01 1003 074—7751 (%6*7 Spider Staging 4,300 01 1003 097-7710 552 Replace Kitchen Floor 1 ,500 01 1003 097-7710 503 Kitchen Flooring 1 ,500 PROOF _I`_P__ _VER._ =. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL - These appropriations are being requested ENTRY for the following reasons: Dote Description New spider staging is requested to replace a 20+ year old piece of equipment. The new staging will incorporate safety features not found in current gear. It is not economical to try to update the present equipment.The staging is used for cleaning outside windows APPROVED: SIGNA S ^ DATE on high rise buildings. AUDITOR- °* A transfer of funds is requested to expand CONTROLLER: the scope of work of a current capital outlay COUNTY ADMINISTRATOR: j�l b 76 item. The additional work will include re- finishing flooring in the foyer outside the BOARD OF SUPERVISORS ORDER: kitchen, in the trustees sleeping quarters YES: hrn:t, . ,a;�• and toilet, and the walk-in refrigerator. �4 I.ir�cheitl. g, N. JAN 2 c NO% on l�l��? ,n --� J. R. OLSSON CLERK 1l 'n ,� I-,`I 7( f S+gnaturo Vit._ � e �j Cate Approp.Ad,. 1 M 129 Rev. 2 oS) 01 A 4 Journal No. • \r'r Inshnctin is or Reverse Side ( M129 Rev. 2/66) ' • Cee Instrrictiwis ir_ Ref e►se Side 0004�J CONTRA COSTA COUNTY AP PROPRIATION ADJUSTMENT I. DEPARTMENT OR BUDGET UNIT`sr%�uCCG //CL1Gsil�.-c-u.�2 RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM Fund Increase Decrease Code Quontit 1 BudoetUnit Ob ect Sub_Acct. (CR X IN 66) 01 1003 076-1011 Overtime 7,600 01 1003 076-2281 Mtce of Buildings 7,000 -y /lr Tan iSS (72%v74 77SV7 o2. 5- Contra Costa Counis/ RECEIVED Oiiice of County PROOF _�OT1p __ _P__ _VER._ 3_ EXPLANATION OF REQUEST(If capital OutlaY, list Items and cost of each) TOTAL ENTRY ! rhis appropriation adjustment is Date Description being requested to cover Holiday overtime paid to shift employees at the county hospital and the 24 hour watch in Martinez. APPROVED: SIGNA RES DATE AUDITOR ,4AN g -76 CONTROLLER: COUNTY � . 7 ADMINISTRATOR: BOARD 0s►�, SUPERVISORS ORDER: {(k:tl,'lstu, YES! SirJS�4 1,n•c2:c13 c ��a(V, N. BOgy... NO:. JAN J. tie' � J- R. OLSSON CLERK � � , b1 Signature Title Dare Approp.Adj. J�jn j Journal No. [� M 129 Rev. 2 66) • See Instrretirrns — Rererse Side 00(A4 +4 I� I' a IN" t mg Nt a. � rwt i ' { M 129 Rev. 2!66 1 • C,r lustructiuns r.n list ersr Sid, oj C44 �'�T°�..' � .u:;. ,, g;::�r `.;_:. ::. ?�.:.• cm ..- t'b, -`r+.,. a. .. ,,. ,. .. ... ., -- ... n,�.t..i'.'e? ..._ c..,t �" .n:.'" .,w.�'. rS... .-, .. _ N,_ .. __ F' CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT SHERIFF-COMIER RESERVED FOR AUDITOR-CONTROLLER`S Ud.E increase Cord Special ACCOUNT2. GB ECT DF EXPENSE OR FIXED ASSET ITEM' Decrease (CR X IN W Fund BudoetUnit Obiect Codc Quomit 1630 }, / ! 303-7750 Safe 600 303-7750 Floor machine700 303-7750 Projector -648- -creeks -5w ftecutive"�ks 4,880 303-2170 Household Expenses t� Chairs @ 216 ea. 2,100 303-7752 C.ZS 9 Lounge 1,760 p p 6);2.1 5-740 Sofas @ 329 ea. 1,150 p C29 4-50- sofas A 269 ea. 420 1 Conference Table I— 1300 6 « 7 8-34x60 Desks @ 210 ea. -650- 80 2 Secretarial Centers @ 300 ea. E lA ! OF REQUEST(H capital outlay, list items and cost of each)) Co. xPi ar �,P. ER TON PROOF - TOTai_ ENTRY This adjustment will provide for the purchase Work Dote Descnptien of capital items necessary o Furlough Center. The adjustment does not affect the total budget appropriation for Cost Center 303. APPROVED: SIGNATURES nATE AUDITOR- -, j�' CONTROI_I-Ew �"i COUNTY � Lfi^ ADWNISTRATUR_ BOARD OF SUPnaoRrslFnz. YES: mss. LJn_%Ch�;VL JAN Boggess an '' ;�T� f/. J, R. OLSSON Date tl5 , CLERK ) ) Title k A^ ■�J) J lournai No. { NA 129 Rev. 2 6E) 1 s lu.fructit.ns tinw.=__ f:rr,rti, Sic! ---'^r ,:yti-1 't-a*ry;a'Y.,E r,.,T"':'•;• ,,r ,. ,' .T ( M 129 Rev. 2,'68 S cr b:�lruclitut� rirt I�zt er.sr Std1jV L i- IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) of Contra Costa County ) RESOLUTION NO. 76/45 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. Due to errors of the assessor's in computing assessed value and granting exemptions, the following corrections should be made in the name of Xerox Corporation: Original Corrected Assessed Assessed Original Corrected Code-Assmtw Value Value Ixemption Exemption Pers Prop 02002-3665 $329,330 $328,220 $ -0- $ 9,860 07006-2076 16,230 no change 16,230 13,750 09000-3401 7,390 no change 7,390 7,270 12012-2102 . 78,620 no change -0- 5,480 15004-2149 17,390 no change -0- 5,760 15004-2170 7,760 no change 7,760 -0- 53009-2027 2,030 no change 2,030 1,580 66028-2163 9,450 no change 9,450 8,130 - I hereby consent to the above changes and/or corrections: R. 0. SEATON, Assistant Assessor JOHN B L U N, C unty •6 unsel t i/8/76 �':o &.zG::7;:i�CD= d on------- �.'�U...».. By ! Deputy cc: Assessor (Giese) Auditor Tax Collector !'.SCS ''1C 1.-0. 71/0w5 Page 1 of 1 I F �i r J. -�:^Y c .1♦1n�. .•-uwR«..:' .t:^' r ''s.,�.,:bu� „. . ,rt R x.:-. _...4 v... : .. �; :.c,... x ..... '� r ... ..,m. .. .... _ m IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) of Contra Costa County ) RESOLUTION NO. 76/46 WHEREAS, the County Assessor having filed with. this Board requests for correction of erroneous assessments, said requests having been consented to by -the County Counsel; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments: For the Fiscal Year 1975-76 It has been ascertained by audit of the assessee's books of account or other papers that there has been a defect of description or clerical error of the assessee in his property statement or in other information or records furnished by the assessee which caused the assessor to assess taxable tangible property at a substantially higher valuation than he would have entered on the roll had the information been correctly furnished; therefore, assessor certifies to the auditor that the following corrections should be made on the assessment roll in accordance with Section 4831.5 of the Revenue and Taxation Code; and in accordance with sections 4986 and 5096, the assessee may file a claim for cancellation or refund. Code 07006 - Assessment No. 2024, hells Fargo Leasing Corp. is assessed for Personal Property with assessed valuation of $6,570. Assessee erroneously reported intangibles with tangible property causing assessor to value property higher than he would have had the property been correctly reported; therefore, this assessment should be corrected to show Personal Property $5,750. Code 09900 - Assessment No. 2845, Cenval Leasing Corp. is erroneously assessed for Personal Property with assessed valua- tion of $26,630, since assessee declared property which was believed to be in the possession of a lessee, but actually had been sold before the lien date; therefore, this assessment should be corrected to show Personal Property $19,700. R. 0. SEATON, Assistant Assessor t 1/8/76 cc: Assessor (Giese) Auditor Tax Collector Page I of UuxjAf t 1 1 An audit discloses the following corrections should be made to the unsecured roll: For the Fiscal Year 1975-76 Fry's Food Stores, Inc. #4 Code 02002 - Assmt. 3692 Original Corrected Amount Class of Assessed Assessed of Property Value Value Change Pers Prop ST.11/U $43,6ZO - Imps 11,850 10,600 - 1,250 Bus Inv Ex 16,120 16,120 -0- Net Change -$2,500 Fry's Food Stores, Inc. 120 Code 08001 - Assmt. 3397 Pers Prop $791T030 $76,920 -$2,110 Imps 369140 34,030 - 2,110 Bus Inv Ex 23,055 23,055 -0- Net Change -$4,220 For the Fiscal Year 1974-75 Fry's Food Stores, Inc. X20 Code 08001 - Assmt. 3774 Pers Prop $78,860 $76,850 -$2,010 Imps 33,905 31,895 - 2,010 Bus Inv Ex 24,005 24,005 -0- Net Change t -$4,020 For the Fiscal Year 1973-74 Fry's Food Stores., Inc. 120 Code 08001 - Assmt. 2838 Pers Prop $62,070 $59,930 -$2,140 Imps 35,310 33,170 - 2,140 Bus Inv Ea 13,509 13,509 -0- Net Change -$4,280 R. 0. SEATON, Assistant Assessor RMOLUTIOIN NO. 76/46 Page 2 of ; 00048 00048 For the Fiscal Year 1972-73 Calif. State Auto. Ass'n. Code 08001 - Assmt. 2S96 Original Corrected Amount Class of Assessed Assessed of Property Value Value Change - erlr"s Prop 53,710 i499 — -'$ ZZ6 For the Fiscal Year 1975-76 It has been ascertained by audit of the assessee's records that the assessee failed to report accurately taxable tangible property, to the extent that this failure caused the assessor not to assess the property or to assess it at a lower valuation than he would have entered upon the roll had the property been reported accurately; therefore, that portion of the property not reported should be assessed as escaped assessment pursuant to Section 531.4 of the Revenue and Taxation Code; and interest on taxes thereon should be added in accordance with Section 506. Code 01004 - Assmt. 8030 For Year 1972-73 Calif. State Auto Assn. 150 Van Ness Ave. San Francisco, CA 94101 Assessed valuation - Personal Property $110 Fry's Food Stores, Inc. 3SS8 San Pablo Dam Rd. El Sobrante, CA 94803 Class Assessed Code-Assmt# For Year Property Valuation ..0 r9T4--7S— PersjProp 5 1,46V Imps 1,460 02002-8121 1974-75 Pers Prop $ 900 Imps 900 08001-8131 1972-73 Pers Prop $ 22,660 Imps 22,660 85082-9001 1974-7S Pers Prop $ 610 8S082-8002 1974-7S Pers Prop $ 420 Imps 420 Cortese Ford, Inc. 194 - 23rd St. Richmond, CA 94804 OS001-8132 1971-72* Pers Prop $5,160 OS001-8133 1972-73 Pers Prop - 6,090 08001-8134 1973-74 Pers Prop 5,880 08001-8135 1974-75 Pers Prop 6,160 Assessees have been notified. *Assessee has waived statute of limitations for fiscal year 1971-72. 4'' �11� R. 0. SEATO\, Assistant Assessor .RmcLmoN No. 76/46 Page 3 of i I •-----.--.. _ x. .{lam f r n' AND, FURTHER, business inventory exemption allowed as, indicated in accordance with Section 219 of the Revenue and Taxation Code. Cortese Ford, Inc. 194 - 23rd St. Richmond, CA 94804 Assessed valuation - Personal Property Assessed Less Bus Code-Assmt4 For Year Valuation Inv -Exempt . 08UUI-81 197s--115 45,190 :0 Z'bsu Assessee has been notified. I hereby consent to the above changes and/or corrections: R. 0. SEAT N, Asst. Kssesser JOHN B . CLAD N, County Counsel ` tel M6FW by MZ l 9n.. -IAN 2 11 113M -- By Deputy r 1 R£sounw so. 7E/46 Page 4 of T qlz i I UM t BCna.D CF SUFE4VISGRS CF CGMRA CCsST:, COW lTl, CWFOIVMA Fe: Cancel Delinquent Penalties on ) First Installments on the 1975-76 R SOId.�'F M NO. 76f Secured Assessment Roll. ) TAX CGiLE TCA'S VEM: - 1. On the parcel nuubers listed below 6N delinquent penalties have attached to the first installix-nt_ due to inability to conplete valid procedures prior to the delinquent date. Having ^cceived payments, I not request cancellation of the 6% delincuent cersaltips pu^:-:ant to Revenue and Taxation Section 4935. GSS-?3 8-01;x--C--aO 2(�a-C►?C-C�?7-3-CC 111-Z21-012-3-Cl 209-7S?-W6-1-CO 1.,4-154-CO3-941 26u-240-015-8-03 13.4-154-CC6--C-01 262-132-OC4-;-04 117-060-0-7-2-3-Cl 375-011-011-0-00 117-12C �''4-3--01 503 31:0-W9--3-01 117-25C-CZ:-,c:-t11 529-020-C07-9-00 133-300-05?-6-01 534-221-028-2-M Dated: Januar. 82 1'3'16 EDW;L.D W. MAL, Tax Collcctor I consent to these cancellations. JCh?: B. CRUS'a' Co t;T Ccunsel By: Asst. BY: � , 'Depe ty x xxx-a•-�c-x-xxx�:xxxxxxxxx-r.-x-:-r.—.:—:-..-r.-xxxx:c�cx-x-xsx-_=__ Y.*M S 0:.DE?.: Pursuant to tre above statute, and showing that these uncollected Penalties attached because of inaU it,; to complete valid prccedures, the Auditor S C?DET'. 3 to C._I.Vi t e^. PASEED C*, JAN 20 1976 = by unan_-ous vota of Supervisors present.. cc: County Auditor ^i!lwy Tz x CellectoT 76 1-7 _. . ... _ NO v ' r _ . t _ VE)�ilV1 f A 1 H('.T''M OF SLT VISO?.S OF CC,"".'MA MST,& COUINTY, CALIFCPI'TA Re: Cancel Delinquent Pena;ties on } First .instalments an 1975-76 ) RESOWTICN' H0. 76/1:8 Secured Assessment Roll. ) TAX COLLECTCR IS 1EYO: 1. Parcel Nos. 139-C24-0:=urb and 756-151-G09-1,. I have established by satisfactory proof th t remittances to cover payments of the first installments of taxes were ieposited in the United States nail, properly addressed with postage prepaid, but were not timely received, resulting in delinquent penalties being charged thereto. Having received prny=nts, I now request cancellatien of the 6% delinquent penalties pursuant to ?eve.^.ue and Taxation Cade Section 2512. 7. Parcel ':o. 177-C61-Cll-9. Penalty has attached to the first installment.- due to clerical error in not applying paycxnt to the applicable ta.:. bill. wing received pay mnt, I now request cancellation of the 6a, delinquent penalty pursuant to revenue am' Taxation Code Section L986 (1)(b). Dated: JAN 14 1976 ED:-.'A-RD 1.1. IF.E L, Tax Collector I consent to these cancellations. JOE., B. LAA !, county ounsel Asst. BY: l , De?uty A-X-::X-?c-Y-\-\3:?-X-X-:Y Y-:X-7.�:Xi►X]!X)-Y-h::-.t-Y.-�-:-�-.{X 3C-Y.}:i�X X�C X JC BCA'4D 16 M-FIR: Pursuant to t he above statutes, and to the above satisfactory proof ztnd showing thNt these uncollected delinquent pezutIties attached because of error, the Auditor is to C&I"C£L thea. PASEED CN- JAN ? 0 Ig'� , '-y ur ani'mous vote of Supervisors arpsent. cc: Count,%- Auddto County TZ'-z Ccylecto. 0052 H l BOMM OF SUPERVISORS OF 0DIMPA COSTA CJUh-ff, CetF.T.OMMA Re: Cancel Delincuent Penalties on ) First Installments on 1975-76 ; 1-SOLUTION N0. 76/mac Secured Assessnent Roll. ) TAX COLLECTOR*S 1^10: Parcel Ro. 21;6-162 W -7-OD. I have established by satisfactory proof that rezdttance to corer paa hent of the firs-. installment of taxes was deposited in the United States mail, properly addressed with postage prepaid, but was not timely received, resul-ting in delinquent penalty being charged thereto. Having received payment.. I now request cancellation of the 66% delinquent penalty pursuant to Revenue and Taaatior. Carie Section 2512. Parcel IIo. 31t5-051-008-4-01. We to clerical error in not applying payment to the applicable tax bill, 6h delinquent penalty has attached to the first installment. having received payment, I noir request cancellation of the delinqueat penalty pursuant to Revenue and Taxation Code Section 4966(l)(b). Dated: Januar 13, 1976 z.,J"I RD W. L:AL, Tax Co?lector I consent to these cancellations. Mill B. CLAUSEN, County Counsel t By: _---a�, -- .k!/ , Asst. By: /� , Deptty oby BOtRD'S ORDER: Pursuant to the above statutes, and to the above satisfactory proof and showing that thd0se uncollected delinquent penalties attached because of error, the Auditor is ORD E— to CANCEL them. PAS 3 i) ON JAN 2 0 19�5 , by unanimus vote of Supervisors present. AP;:jam cc: County Auditor County Tax Collector i 76/ f' r� { rr 1 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Cancel and Refund Penalty on First ) Installment on the 1975-76 Secured ) RESOLUTION NO. 76/__20 Assessment Roll. ) TAX COLLECTOR'S MEMO: 1. Parcel No. 161-112-020-3-01. The 6 delinquent penalty attached due to the inability of the Auditor to complete valid procedures.prior to the delinquent date and the 6% delinquent penalty was erroneously collected. 2. I now request cancellation of the delinquent penalty and refund to be made pursuant to Sections 5096(b) and 4985 of the Revenue and Taxation Code. Payor: Founders Title Company Escrow # 110952 JO Tax Amount: $528.20 Penalty Amount to be Refunded: $29.89 Dated: January 7, 1976 EDWARD W. LEAL, Tax Collector I consent to this cancellation and refund. JOHN B. CL'AUSEN, County Counsel By: =--Tr-.::� Asst. By: , Deputy x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x BOARD'S ORDER: Pursuant to the above statutes, and showing that this penalty was collected erroneously, the Auditor is ORDERED to CANCEL and REFUND. PASSED ON SAN 20 1976, by unanimous vote of Supervisors present. APL:jam cc: County Auditor County Tax Collector RESOLUTION NO. 76/x_ Litl051 s L BOARD.OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of the Cancellation of j Uncollected Penalty $ Interest On ) RESOLUTION NO. 76/51 I Assessment Reduced by Assessment ) Appeals Board/Officer. ) (Rev. & Tax C. 14 2922.5, L9SS) Auditor's Memo: Pursuant to Revenue & Taxation Code Secs. 2922.5 and 4985, I recommend cancellation from the following assessments on the unsecured roll, of penalties and interest which have attached erroneously because such assessments were reduced by the Assessment Appeals Board or the Assessment Appeals Hearing Officer. I consent to this cancellation. H. DOnALD FUNK, JOHN B. CLAUSEX, County Counsel County 11Auditor-Con�jt�roller By: A-4 -,) � !,',eputy By: Deputy The Contra Costa County Board. of Supervisors RESOLVES THAT: Pursuant to the above authority and recommendation, the County Auditor shall cancel penalties and interest on the following unsecured assessments: 11009 2011 66083 2010 PASSED A1V0 ADOPTED on by unaninous vote of the s �� Supervisors present County Auditor 1 County Tax Collector 2 Unsecured) Redemption) RESOLUTION' M. r, L.JUv� IN TIE HOOD OF SLIPERVISORS OF COMA ODSTA GOMMY, MrATEE OF CALIFORNIA In the Matter of Cancellation of ) , mOLt71'IO€: 'No. 76/52 Additional Penalties on 1975-76 ) Unsecured Assessment Moll. ) ) The County Tat Collector haying filed with this Board, a request for cancellation of the additional penalties heretofore or hereafter attached on Bill No. 3000/2262 on the 1975-76 Unsecured Assessment Roll; and WHERE.43, the County Tax Collector has established proof that remittance to cover payment of takes due on 3000/2262 was deposited in the United States mail prior to delinquency date, but was never received, which resulted in additional penalties berg charged thereto; and WHEPYAS, pursuant to Sections 2512 and h986 (1) (b) of the Revenue and Taxation Code, the County Tax Collector now requests cancellation of the additional penalties accrued after the remittance was mailed; WWI 'a'MEF^03 N BE IT RY• THE R'3ARD R--'iDLVM that pursuant to the aforesaid Sections of the Revenue and Taxation Code, the penalties heretofore or hereafter attached are HE.'. 3v ORDER-M CA CELM. MIARD W. ISAL I hereby consent to the above cancellations: COU2ITY s RDISURSR TAX COLLE ER JWN B. CLAnSEM COMMY COUNSEM Deputy !'ax Collector Ac!op ed by the Bccrd on....,JAN.? 1 C�ay r, !b BOARD OF SUPERVISORS CONMM COSTA COUMY, STATE OF CALIFORNIA RE: In the 'tatter of the Cancellation of } Tax Liens On and Transfer to Unsecured ) RESOLUTION NO, � - Roil of Property Acquired by Public � ) Agencies, ) (Rev. F Tax C. S4936(b) and 2921.5) . Auditor's Memo: Pursuant to Revenue and Ta_'cation 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 tI. DONALD FUNK, County Auditor-Controller JOWN B CL: SE.hI, aunty Counsel Deputy By: -4 Deputy z� The Contra Costa County Board of Supervisors RESOLVES THAT: Pursuant to the above authority and recorme,7ctation, the County Auditor shall cancel a portion of these tax liens and transfer the remaining taxes to the 19 75 - 76 unsecured roll. Tax Date of Transfer Remaining Rate Parcel acquiring Allocation Amount taxes to be Area Number Agency of taxes to unsecured Cancelled 79086 122-020-004-0 STATE OF CAUFOMIIA 7-1-75 to $ 6,028.47 $ 9,820.51 (all) U-21-75 q 7a-6'4p 4,Y �r 79064 122-020-005--7- STATE OF CALIFORNIA 7-175 to +,-299,.6 j,746,-18 (all) 3--21-75 79061 122-010-430 STATE OF CALIMit2d'IA 7-1-75 to ' 485whY (all) 11-21-75 79066 122-030-00IA STATS. 0= CALL20-3+FIA 7-1-75 to 764.62 I.,245«63 (an) 11-2175 79066 122-030-002-2 STATE OF CAL MMINIA. 7-1-75 to 4221.89 692.18 (all) u-21-75 79066 122-oho-o06-1 STATE OF CA .LIFOR?IIA 7-1-75 to 173.85 283.22 (all) 11-21-75 78086 122-060-001-7 STATE OF CAUFO10414 7-175 to 3,314.81 5099-91 (an) 11-21-75 66088 218-110-0104 SAM W-1-ON VALT-- 7-1-75 to 341.66 5,893-72 UYIFM SCHHOOL XST, 7-21-75 PASSED A'-&) A:j611Ti D ON ,IAN 2 n County Auditor 1 by un:=1;:+ous mote of the County Tax Collector 3 (Secured) (Rede:pti.on) (Unsecured) ."ESOLUTION NO. 00057 t� i ONO � a IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Cancellation of ) Tax Liens on Property Acquired ) RESOLUTION NO. 76/%. by ?ublic Agencies ) :.'IMEAS, the County Auditor pursuant to Revenue and Taxation Code Section 4986(b) recommends cancellation of a portion of the following tax liens on properties acquired by public agencies; said acquisitions having been verified and taxes prorated accordingly. NOW, THER£.-i RE, BE IT ?.:SOLVED that pursuant to the above authority and recommendations, the County Auditor cancel these tax liens for year of Various FOR YEAR 1975-76 FOR YEAR 1974-75 CONTRA COSTA COMM COMA COSTA COUNTY 037-100-015-9 53009 Por 037-100-015-9 53009 Por 041-012-002-6 53009 Por 041-0124002-6 53009 For CITY OF ANTIOCH 068-114-005-9 1004 Por ,:',ITY OF EL C£RRITO 505-061-023-6 3000 A11 .505-061-024-4 3000 All 505-061-025-1 3000 All 505-061-026-9 3000 All 5o5-061-027-7 3000 An CITY OF BRENTWOOD 017-150-028-3 10001 All • H. DONALD FUNK, County Auditor-Control-ler JAN Adopted:3y the Board on....... .` 0.1 (Tax Cancel Order) (F&q S4986(b) ) County Auditor 1 County Tax Collector 2 (Radempti on) (Secured) azwL Eno— NC. 76/5t `u, Q 9 t.' r IN TIM BOARD Or SUPERVISORS OF CONTRA COSTA COW Y, STATE OF CALIFORIIIA In the Natter of Cancellation of ) Tax Liens on Property Acquired ) &SSOLUTIOII U0. 76/55 by ?ublic Agencies ) IMI REAS, the County Auditor pursuant to Revenue and Taxation Code Section 4986(b) reco=ends cancellation of a portion of the following tax liens on properties acquired by public agencies; said acquisitions having been verified and taxes prorated accordingly. NOW, THERz.r'IOME., B3 IT RESOLVED that pursuant to the above authority and recommendations, the County Auditor cancel these tax liens for year of 1975-76 EAST BAY REGIONAL PARK DISTRICT 556-Ohl-006-9 8001 All 556-011-007-3 8001 All 556-042--001-9 8001 All 556-012-001-5 8001 All 556-M2-003-5 8001 An 556-020-003-1 8001 All 556-Oh2-005-0 8001 All 556-020-005-6 8001 Al . 556-042-Dort-6 8001 AU 556-020-006-4 8001 All 556-050-W3-4 8001. An 556-030-MI-3 8001 An 556-050-005-9 8001 All 556-030-005-4 8001 All 5564o6o-m-2 8001 Ale 556-030-W7-0 8001 An 556-070-MI-4 8001 All 556-030-009-6 8001 pli 5564081-004-5 8001 All 556-030-013-8 8001 Alt 556-081-006-0 8001 An t 556-030-015-3 8001 An 556-081-007-8 8001 All 556-030-019-5 8001 An 556-081-008-6 8001 All 556-041-001-0 8001 All 556-081-009-4 8001 All ' 556-081-010-2 8001 All. 556-041-003-6 8001 All 556-081-on-0 8001 Al2. 556-082-002-8 8001 A1.1 H. DONALD FUNK, County Auditor-Controller 556-092-002-6 8001 All. i Adopted:)y th a 3,-)atd on..-JAN ..Q 1976, (Tax Cancel Order) (-T 54986(b) ) County Auditor 1 County Tax Collector 2 (Raderption) (Secured) 059 I j IN TE BOARD OF SII PE.RV ISORS OF COMMA COSTA COTJIITY, STAB OF C.LLIFORMIA In the T-latter of Changes j of the Assessment Roll ) of Contra Costa County ) RESOLUTION NO. 76/505 ) WIER E_4S, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by County Counsel; NOWs T *'FORE, 3E IT RESOLVED that the County Auditor is authorized to correct the following assessments For the Fiscal Year 10.75-76 It has been ascertained by the Assessor that there has been a clerical error of the assessee in information furnished the Assessor which caused the Assessor to enter the assessment at a higher valuation than he would have entered on the roll had such application been correctly filed. -Pursuant to Section 4831.5 of the Revenue and Taxation Code, the following correction should be entered on the unsecured roll. It has been determined that this property would have qualified for an exemption pursuant to Article XIII, Section 3, of the Constitution; therefore, ninety percent (90%) of any tax or penalty or interest should be canceled pursuant to Section 270(a)(1) of the Revenue and Taxation Code; and, further, pursuant to Section 270(b) of the Revenue and Taxation Code, any tax or penalty or interest thereon exceeding two hundred and fifty dollars 0250) in, total amount shall be canceled or refunded. This correction is to be entered on the unsecured tax roll. Tax Rate Area Bill Number Allow Assessee 15004 2153 4;333 EQ ICO T)ESSORS, INC. 1 hersbv consent to the above A-4100 chRnges and/or corrections: R. 0. SE.ATON, A33i3tant Assessor JOHN B. CLAUSEN. , County Counsel t/1-7-70 Cony tn: Assessor (RodEers) By , Auditor Deputy � Tax Collector Page 1 of 1 He of tion X0. IN TME BOARD OF SUPMRVISO•RS OF CONTRA COSTA COUNTY, STATE OF CALIFOEMIA In the Matter of Changes ) of the Assessment Roll ) of Contra Costa County RESOLUTION NO. 76/57 WHZ-RE.4S, the County Assessor having filed with this Board requests for corrections of erroneous assessments, said requests having been consented to by County Counsel; NOW, THEREFOR:, 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 form and clerical errors of the Assessor on the roll should be corrected as stated below. Further, in accordance with Section I4985(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 ccmplcte valid procedures initiated prior to the delinquency date, upon the showing that payment of the corrected or additional amount was made within 30 days from the date the correction is entered on the roll or abstract record. The following homeowner's exemption claims should be allowed as the claim forms were not timely submitted for machine processing: Parcel Number Tax Rate Area Allow Assessee 1426-210-010-2 85001.E $1750 DISNEY,;Harvey Louis & Bell M. 431-142-045-1 08018 1750 F_RAZIER, Stephen J. & Irene M. 556-161-012-1 08001 1750 MAC DIARHID, David N. & Carol Although the following assessees timely filed a homeownerts exemption claims additional information was needed before the claims could be allowed. The information has now been provided. Therefore, the claims should be allowed in accordance with Section 255.1 of the Revenue and Taxation Code: Parcel Number Tax Rate Area Allow Assessee 262-082-0114-6 830014 $1?50 Gannatal, Janet c/o HRAULE, Yvonne 360-271-008-3 06002 $1750 Founders Title Company c/o UNDERKONF ER, Gregory & Pamela I ' R. 0. 5±.3 TON, Assistant Assessor Page 1 of 2 00061 t i' } The following assessee has been found to be eligible for the homeowner's exemption in accordance with Section 166 of the Revenue and Taxation Code. The assessee has filed a notarized statement to the effect that he timely mailed a homeowner's exemption claim to the Assessor. Therefore, the exemption should be allowed as follows: Parcel Number Tax Rate Area Allow Assessee 151 .-554.-010-4 0501:2 - $1750 EVANS, Robert H. & Amelie *B. It has been ascertained from papers in the Assessor's Office that pursuant to Revenue and Taxation Code Section 275(c) , claimants for the homeowner's property tax exemption who filed a claim subsequent to April 15, 1975, and whom the Assessor has ascertained to be eligible should be allowed $1,1100 or 80% of the assessed value, as follows: Parcel Number Tax Rate Area Allow Assessee 190-250-009-8 9800, $1400 2ollner, Robcrt W. & Marguerite c/o DANG L, Gene A. & Susan J. 261-211-010-2 83004. $1100 Reid, Walter R. c/o HMMAOND, Jeffrey G. I hsreby consent to the above changes and/or corrections: R. 0. SE3TON, Assistant Assessor JOHN B. CLAUSE-21, County Counsel Adopted ay the-Board on....JAN-24-Q.. 2M...... t/1-14-70' Copy to: Auditor By pe"� Tax Collector De- utyU Assessor (Rodgers) • Page 2 of 2 RSSOLIMON N0. 76/57 00052 r I IN THE BOARD OF SUPERVISORS OP' CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes } of the Assessment Roll ) of Contra Costa County ) RESOLUTION NO. -� . g t WBEREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by County Counsel; NOW, THM.EFO:Z, 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 records in the Assessor's Office that the following homeowner's exemption claims were erroneously allowed. Therefore, escape assessments should be entered on the assessment roll nursuant 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 have been notified. For the Fiscal Year 1975-76: Parcel Number Tax Rate Area Remove Assessee 375-252-017-5 76006 $1750 Lippow Depelopment Co. c/o CARROLL, william C. 521-940-002-5 08001 $1750 EAVES, Harvey & Frances B. 53�-012-004-7 08001 $1750 Atchison Village Mutual Homes c/o RYAN, Flora A. Further, on Parcel Number 556-161-011-3, Tax Rate Area 08001, MAC DIAR+iID, DAVID N. & CA-ROL were erroneously allowed the homeowner's exemption; therefore, the exemption should be%removed in the amount of $1,750. The assessees have been notified. As the exemption was allowed as a result of the Assessor's error, interest on taxes should be forgiven. I hereby consent to the above • changes and/or corrections: R. 0. SEATON, Assistant assessor JOHN B. CL.4USEN, County Counsel Ac!optedJy;he Board on.....,;.�-j;,•� �i�••«•'+ t/1-11}-76 Copy to: Assessor (Rodgers) By Auditor Deputy Tax Collector Page 1 of 1 i IN THE BOARD OF SUPE.RVISOP.S OF CONTRA COSTA CO MTY, STA'T'E OF CALIFORNIA In the ?Matter of Changes ) RESOLUTION MO. 765/5? of the Assessment Roll ) of Contra Costa County ) W-'HMFAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by the County Counsel; N01i, !M&REFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments: For the Fiscal Year 1975 - 1976 It has been ascertained fron the assessment roll and from- papers rompapers 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 folloAng 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 5090 of the Revenue and Taxation Code, the assessee may file a claim for cancellation or refund: Code C2CGl - Assessment No. 9001, boat CF 1729 AK is erron- eou ,17 assessed to Leonard J. Gabriel, assessed value $5CO. Since the situs of this boat has been determined to be Sacramento County where it has been assessed for 1975-76, this assessment should be corrected to zero value. • S I hereby consent to the above changes and/or corrections: JOHN B_ CLAUSEN County Counsel 1 0. Seaton Deputy Assistant Assessor �::�;:�:,�t��ao•:::d on.__..'a�..��; '.QTS cc: Assessor (Giese) Tax Collector Auditor Page I of 1 � n 41 IH THE LOARD OF SUPERVISORS OF COf1TRA COSIA CO!lm. STATE OF CALIFORRIA Amending Resolution No. 75/523 Establishing Rates to be Paid to Child Care Institutions RESOLUTION NO. 76/60 WHEREAS this Board on June 30, 1975, adopted Resolution No. 75/523 establishing rates to be paid to child care institutions for the Fiscal Year 1975-76; and HHEREAS the Board has been advised that adjustments -in rates for certain of the institutions are necessary; and WHEREAS the Board has also been advised that certain institutions should be deleted from the approved list; NOW, THEREFORE, BE IT BY THE BOARD RESOLVED .that Resolution No. 75/523 is hereby amended as detailed below: DELETE THE FOLLOWING PRIVATE INSTITUTIONS: HONTHLY RATE !Aycock Home for Children/Petaluma $447 Oak Creek Ranch/Castro Valley 563 . PASsm by the Board on January 20, 1976. cc: Director, Human Resources Agency Social Service; 11. Hallgren Probation Officer County Administrator County Auditor-Controller RESOLUTION NO. 76 160 00060 VVVt+v Y' BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Proposed Abandonment of ) RESOLUTION NO. 76/61 a portion of a drainage ) Date: January 20, 1976 easement, Subdivision 3263, ) Resolution.& Notice of Intention San Ramon area. ) To Abandon County Drainage Easement (Gov.C. §§50438, 50440 & 50441) The Board of Supervisors of Contra Costa County RESOLVES THAT: Pursuant to the Government Code it declares its intention to abandon the hereinafter described County drainage easement. It fixes Tuesday, 114arch 2, 1976 at 10:30 a.m. (or as continued) in its Chambers, Administration Building, 651 Pine Street, Idartinez, California, as the time and place for hearing evidence offered by any interested party as to whether this drainage ease- ment is unnecessary for present or prospective public use. A map showing the location of the drainage easement is on file in the Office of the Clerk of this Board. This matter is referred to the Planning Commission for report before the hearing. The County Clerk shall have notice of this matter (1) published in the Valley Pioneer, a newspaper of general circulation published in this County which is designated as the newspaper most likely to give notice to persons interested in the proposed abandonment, for at least two successive weeks before the hearing, and (2) posted conspicuously along the line of this drainage easement at least two weeks before the hearing with at least three notices so posted. DESCRIPTIO14: See Exhibit "A" attached hereto and incorporated herein by this reference. PASSED unanimously by Supervisors present. VJW/.) Applicants Contra Costa County mater District Stege Sanitary District of C.C.C. East Bay Municipa? Utility District Oakley County dater District San Pablo Sanitary District Draftsman Public Works Director Planning Commission. RESOLUTION NO. 76/61 UU�SJ i I ERSOIENT A3A:D0\MENT Broadmoor Drive Road No. 5503 Portion of the 1110' Drainage Easement." lying within Lot 37 as said drainage easement and lot are shown on the nap entitled "Subdivision 3263" filed July 25, 1967 in Book 116 of Maps at page 37, Records of Contra Costa County, California, lying in the Rancho San Ramon, described as follows: A strip of land 4.70 feet in width, the southerly line of said strip being described as follows: Commencing on the westerly line of Broadmoor Drize at the northerly line of said Lot 37 (116 MB 37); thence, along said northerly line South 890 08' 22" West, 19.00 feet; thence South Oo 51' 33" East, 10.00 feet to the southerly line of said 1110' Drainage Easement" and the True Point of Beginning of said southerly line of the herein described strip of land; thence, along said southerly line South 890 OS' 22" West, 43.00 feet. F 006.67 , i, BOARD OF SUPERVISORS, COU'TRA COSTA COUNTY, CALIFORNIA Re: Authorizing quitclaim of ) abandoned road to five ) RESOLUTION 110. 76/62 abutting owners. ) Road No. 3655AA - CARPO CALLE ) (S. & H.C. 960.4) The Board of Supervisors of Contra Costa- County RESOLVES THAT: On October 21, 1975 this Board adopted Resolution No. 75/820 which abandoned a portion of a County road known as Canpo Calle. This Board hereby determines that said abandoned road area as described in its Resolution (11o. 75/820) as recorded on October 200, 1975 in Book 7670 at page 803 of Official Records of Contra Costa County is no longer necessary for highway purposes. This Board hereby AUTHORIZES and APPROVES the conveyance of said property pursuant to Street and Highways Code Section 960.4 and the Chairman of this Board is AUTHORIZED to execute, on behalf of the County, separate quitclaim deeds to the following parties for those portions of the abandoned road area which abut the land each present- ly owns: 1. John Fmnklin Quandt 2. Jan Lewis, Jr., et ux. 3. Richard B. Robb, et ux. 4. Myron :1. nelson, et ux. 5. Donald L. Hanley, et ur.. The Real Property Division of the Public Works Department is AUTHORIZED and DT_:3ECTED to cause said deeds to be delivered together with a certified copy of thisresolution for acceptance and recording. PASSED on January 20. 1976 unanimously by Supervisors present. cc: Grantees (c/o Real Property) County AdLilnistrator Public :forks Dept. (2) :':_ESC UITTON i:0. 76/62 00068 ....................P%%%%%%%%%%%%%%%%%%%% ' ",111111111111�Wn -, Recorded at the request Return to: MS Wx/OR EdtG UWVE UM Of MOWER QUITCLAIM DEED ORDERN77-213-5 For vale received Contra Costa County, a political subdivision of the State of California QUITCLM?. re Donald L. Hanley and Joan C. Hanley, �?c all that real property situate in the unineoroarated area of the County of Contra Costa .Sguc of Qditaaa.dewmbad as follows: Portion of the Rancho Canada del Hambre, Southern Part, being a portion of the parcel of land described in the Resolution of Abandon— ment by Contra Costa County, recorded October 29, 1975, Book 7670, Official Records, page 803. EXCEPTING THEREFROM: l— That portion thereof lying southerly and westerly of the center line of the 50 feet in width strip of land described as Parcel One in the deed to Contra Costa County, recorded December 12, 1946, Book 925, Official Records, page 387. 2— Any portion therof lying north of the north line of the parcel of land described as Parcel One in the deed to Donald L. Hanley, et ux, recorded November 2, 1961, Book 3986, Official Records, page 260. WITNESS hand this day of .19 Contra Costa Counter BY: &A.Q - P. )4WV-6* C: ,-'Lrman Boa d o Sunervisors At t s t : J- R OHO C1�=�'� of :ze Bomar BY: R r De.ut�: St. STAT{W CAuiMIA RCttw7rlEea'ERt4la► ttt 129:, telt, f�Y 19 before me. Wr:R.o.ho.wo,..of n.rw7 James P. Kenny, �a•untg crud State. personally appeared woo s4ned torn c3=rn"' re•.va::y v%t.a to int. 3%c •r.i U r..e to trt aJ..e•strt.d r9 cer ut re aA..e ,x-sr- 1,--w,en, a;ancr rr w!i:i r,=c,,,.._,s at :�: Wa:e C:a:.s,r.,a em robed to the within instrument.and acknowledged to me that-he--executed 01a1t _t saiQ 4 ».t: alp, .M a, :;,, Le'w's aal• a;:erxt2 0:'t» . r..c i..�,. :n1 a:ww:3 jzd to rat vuz s� ::amu bwjp ete-"121 tants tnls cxemeat. CtvrtQ Ctpt d E.afi•c:a Clan cl aaerd a SSpw*j6M 1.odd:r:.w b.Janotw.how of wins no.0 of n.Wr9 Notary Public " IITCLAIM DEED Mi (J Microfilmed with boarp� ..4 "._ �;vw;i?;r?. ''�'$'�•`...�F'+ ^^�ra�x' fin :t�.=rx,.•: .:,,,.. ...... . ...R .... .._ .. '.`s" ,. ... .:v., 4 j 1 f 4 Recorded at she request of: Return to: nus aoY foe EAtlus VE UM of"COW" QUITCLAIM DEED ORDERN0257 l For valueneoeived Contra Costa County , a nolitical subdivision of the State of California, Qurnl.wu+� �� elyron W. Nelson and Patricia Kae Nelson, 5k all that teal ptoxtty situate in the unincorporated area of the Countyof Contra Costa ,SweofCalifarnia.descnbedasfollows: Portion of the Rancho Canada del Hambre, Southern Part, being a portion of the parcel of land described in the Resolution of Abandon- ment by Contra Costa County, recorded October 29, 1975, Book 7670, Official Records, page 803, described as follows: Beginning at the most northerly corner of Lot 8, as designated on the map of Tract 2447, .filed December 12, 1956, Hap Book 66, page 6, Contra Costa County records; thence from said point of beginning along the exterior line of said Lot 8 as follows: South 24° 591 47" east 60 . feet; southerly and westerly along the arc of a curve to the right with a radius of 43.42 feet, an arc distance of 68.19 feet, and south 641' 591 2611 west, 22.25 feet to the north line of Quandt Road being the south line of the pa.-cel of land described in said Resolution of Abandonment; thence easterly, along said last mentioned line, along the are of a curve to the right with a radius of 180 teet, to the center line of the 50 feet in width strip of land described as Parcel 1 in the deed to ' Contra Costa County, recorded December 12, 1946, Book 925, Official Records, page 387; thence northwesterly along said center line to the direct extension north 650 001 13" east of the northwest line of said Lot 8; thence south 650 00' 13" west, along said extended line, 25 feet to the point of beginning. WnNESS hard this day of .l9 Contra Costa County 3: a Su7ery sor Fitt@�` . P. 0M0%M 4 il :J S Lenity afoks( 0:VLLtt"A" IL CCANA t-_iU1 riCAraY rr at iV3k!L A:yv;� Ct. 19 before me, Yy.:r0 er ha*ea�of heron James p lien" • . Coamly r--:d State. i'etso+tally appeared C,t`• z!{:"it.tt..e'.i.Y +'•"t wr to "t, aa', w1.s71 to 11't 2J 7` 1.^, .r SirlC .e%rrt _! :tt r.".e s C.+r- �.-- r.?Se s.�.y r r_.nc. .,,:,•.•,ae oa M, S-''< -.. a. subseriE•rd to the within irttrumeru.and acknowtedzed to me that_._ho.____._eserutrd >r! ..-trs rn:a se „tat. in:marts` CaWas:.r:ri,S fa�Ib:.a CJtra tk BprG ant tS,;,,R i 7 to 6"tfow b%4"Pwe rya.W a.+nt Pape.of note" os.roi ,�N:� y�i e o _ Notary Public 1 tkz� t QUITCLAIM DEED Acrofilmed with board order i N1►Ctat►t►►icu Wlt►t LJvc►►u i r Recorded at the request of. Return to: THIS Rots"M EIIC1USntE USE Cf 41CMU QUITCLAIM DEED ORDER NO 357789-3 For value received Contra Costa County. a political subdivision of the Stave of California - QUITCLAIM to Richard B. Robb and Allison L. Robb , �k all that=4 property situate in the u nicornorated area of the County of Contra COs 4 n •State of Callfotnia.described as follows: Portion of the Rancho Canada del Hambre, Southern Part, being a portion of the parcel of land described in the Resolution of Abandon- ment by Contra Costa County, recorded October 29, 1975, Book 7670, Official Records, page 803, described as follows: Beginning at the most northerly corner of Lot 4, as designated on the map of 'tract 2447, filed December 12, 1956, [tap Book 66, page 6, Contra Costa County records; thence from said point of beginning south 24° 59' 47" east along the northeast line of said Lot 4, 134 feet to the southeast line of said Lot 4; thence along the direct extension north 640 221 2011 east of said southeast line to the center line of the 50 feet in width strip of land described as Parcel 1 in the deed to Contra Costa County, recorded December 12, 1946, Book 925, Official Records, page 387; thence northwesterly, along said center line, to the direct extension north 630 301 east of the northwest line of said Lot 4; thence south 630 30' west, along said extended line, to the point of beginning. WITNESS hand this day of .29 Cont r- Co::ta Count? BY: %LWUN>-VWWfVq CJ- T_F Win, oa^. of uaervisors J. R OLSSON thn ✓�' .: SMrf Of tlltr'L1a101! �+trt Tsr. t�ItTt1A Cirri!CatiYR �� til t�ltl:AiiSK:T ) ! tC.t. 117E tlsL tail .....� t.►.. /9 bejorr me. J a..Ine s _P_. die?nny W-ite of pope 004.0 d Retort • u .*-r: ;his �a..,•,•,• -.a...�n�:r ►,_..�to mt. an3 a-'..n ... County and State. Personally appeorrd Rt lL J: aJa."•S.?'•'+ M�.!t Lt ;>•r A:o•e car J :3D'r cat. - CJ•]?;.n. 3F n't �� C+1r:+:.r. .�aCr :t2T i•t I�r SttY IIt G;++orna za it At pr:S�^allr a;ptar" a:,:•e _subscribed to the with:n trltrument.and acknowledged tome that-he--executed ule ta.at awo to one L"1 1.-111 p.W-c tw Ir •%t:Ul * t•:ro O.Cumsnt. Uuntyra f�Gtrf, rc.ua C:et+ Burg et ZWA"MalN"t tri•�.ts" Jl/�l N 2 " 1 y�� � _ a� 1.sd Nk-b wpeMwe FV"a wmt name of moorp ^ftt'� E [Mtrl Notify Public QUITCLAIM DEED Nl,% vVi ; riVwith 1mrd order. f I fr+►,yi v!i,►►►,::s With Iword order. r _ Recorded at the request of: :aura to: Ma tloa"M EllLUMVE USE or 29CM" QUITCLAIM DEED ORDERNOf — a —2 For.mluemccived Contra Costa County , a oolitieal subdivision of the State of California QwrcLMM Dan Lewis , Jr. and La Verne mord Lewis. all that teat property situate in the un;ncorroratedt area of the County of Contra Costa .state of CaWomia,described as follows: Portion of the Rancho Canada del Hambre, Southern part being a portion of the parcel of land described in the Resolution o? Abandon— ment by Contra Costa County, recorded October 29, 1975, Book 7670, Official Records, page 803, described as follows: Beginning at the most northerly corner of Lot 5, as designated on the map of Tract 2447, filed December 12, 1956, Hap Book 66, page 6, Contra Costa County records; thence from said point of beginning south 240 591 47" east along, the northeast line of said Lot 5, 116 feet to the southeast line of said Lot 5; thence along the direct extension north 650 00' 13" east of said southeast line, 25 feet to the center line of the 50 feet in width strip of land described as Parcel 1 in the deed to Contra Costa County, recorded December 12, 1946, Book 925, Official Records, page 387; thence northwesterly, along said center line, to the direct extension north 64* 22' 20" east of the northwest line of said Lot 5; thence south 64' 22' 20" west, along said extended line, to the point of beginning. WITNESS hand this dayof .l9 Contra Coata County By: sratE OF u►uwartu � COhSfLi fXD't!CJt1.Ytt (L in PYS:f.'. a3 -y y1 _a►+ (Jig t�1r'Zo I IC t IlS2, tSS:,1ltLy �.I ' waw_ 7A�u<�:l who Sij^ed tv,;d::wm-mt pe—=uN, i"cw6 to ". Joe an"" to frt to bt a3:.t3Vr.ed o!f.'Yr of t!•2 3bm*3aRv 9a:=L ev. po:a'.::r,, ar:acy a poUtr,.a:s,yCmkra of ttt St.ce tf La»rx-.a ;A 19 before me. L-031f -! S.i9 ;i.ci:c W.:c• a-a to ;re t::r_ro I Wtiro«typo sono of notwy Olt Inti) I'd p:•y!u lazy ne-z;ed �.ry and State. persoKaUy appeared tesla^.xaaant. c.owtt glares 3 fsat'i *Gla! Eeua d:�j+r►ltara � '��� 7b ibed to the rithin instrument,and acknowledged to me that--he executed 8l� ..tcrf+ fKts" -•11 notary is rommissirrrJ in another County fw 0"600 to SIZ-orwe ttoo of oflnl no~of notate strike"said"and name Count•. Notary Public Form No.3•C•59 QUITCLAIM DEED �(,��� Microfilmed with board 00 C, Microfilmed with board de.'r.► 3' Recorded at the request of; Return to: THIS WX fot UCUMVE USE of tmmit QUITCLAIM DEED ORDERN03977RQ_4 For value received Contra Costa County , a nolit;cal subdivision of the State of California, QUfPCLAIM to John Franklin Quandt , �k all thu real property sittmte in the unincorporated_ area of the county of Contra Costa .State of California,described as follows: Portion of the Rancho Canada del Hambre, Southern Part, being a portion of the parcel of land described in the Resolution of Abandon- ment by Contra Costa County, recorded October 29, 1975, Book 7670, Official Records, page 803, described as follows: Beginning at the southwest line of the parcel of land described in said Resolution of Abandonment at the most northerly corner of Lot 4, as designated on the map of Tract 2447, filed December 12, 1956, Map Book 66, page 6, Contra Costa County records; thence from said point of beginning along the exterior line of the parcel of land described in said Resolution of Abandonment as follows: North 240 59' 47" west 154.85 feet; northwesterly, along the arc of a curve to the left with a radius of 275 feet an arc distance of 66.72 feet; north 380 531 47t1 west 107.29 feet; northwesterly along the arc of a curve to the left with a radius of 25 feet, an arc distance of 21.55 feet, and north 880 1.71 47't west, 21.64 feet to the easterly line of Pleasant Hill Road; thence northerly along said easterly line along the arc of a curve to the left with a radius of 525 feet, to the center line of the 50 feet in width strip of land described as Parcel 1 in the deed to Contra Costa County, recorded December 12, 1946, Book 925, Official Records, page 387; thence easterly and southeasterly along said center line to the direct extension north 630 30' east of the northwest line of said Lot 4; thence south 630 30' west, along said extended line, to the point of beginning. W r1T ESS hand this day of .19 Contra Costa County iTATE Or t,AIIf�It1t1A At3ktitlWEDimial BY: V - Nji� COWPA COSTA C WTT et ruftX A3&4_-? C:1 a i. _:,1 �*i 7 !''1 O .�J a r*r;3 O T'3 11Si, 2131,Inv J, `^, �0' p--a3t yr_ori.- �'the z:": .11. sir*ed Tal_to_imev;t^ers:ls"t tocwa to At. and an,.a to B11v t to to Lt as..e•s:t;cq e!l,ctt of tre aao.e natmd a'wtt C.V. �" ►i: o:ra?ton, jAsirt or politi_tt suL.!m-ni a! toe S:a.e of caHt,.rta as Caf,Tlt L} S:iO Gu:;'t D39:, 3r4 r Wear. a:e tod.t ani a "U tu . ,t yt 1naT " tH:,`.+ic day eeea:lee +.w:s rat.. L alo axuse:t. 19 before me, �. CC+xT1.':Teti b Eaattt�o Gstt at SWM at� writ.or hw ne.w&of nNary " JAN 2 0 1973 County and State, personally appeared krowr,to rte to he the xuhirribled to the within instrument.and acknowledged to me that—he--executed the satre, For juin::eo-ancy deed add after grantee rarre—'•as jairt:eronts" **If notar►is commissitoned in another County V a"#;—*o s:s.erw.IV"W Doi"news.of n.t.tT. strike':r:id"and name cour.:�. Notary Public i Fon.No,3.9.39 QUITCLAIM DEED (�(\ 9er Microriimzd with board e At 9:15 a.m. Chairman J. P. Kenny announced that the Board would reconvene its afternoon session at 1:45 p.m. (rather than 2 p.m. ) and immediately recess into executive session for the purpose of discussing a personnel matter (appointment of a replace- for a department head who is retiring), pursuant to Government Code Section 54957. At 11:30 a.m. the Board recessed its meeting to 1:45 p.m. for previously stated purpose. At 1:45 p.m. the Board reconvened in its chambers with the following members present: Supervisors J. P. Kenny, A. M. Dias and B. A. Linscheid. Absent: Supervisors J. E. Moriarty and W. N. Boggess. Thereupon the Board recessed to meet in executive session in Room 108, County Administration Building, Martinez. At 2 p.m. the Board reconvened in its chambers, with all members present, and the following resolutions pertaining to the retirement of the Public Works Director were thereupon adopted: 000'74 �� i IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY w In the Matter of Retirement o ) Mr_ Victor til. Sauer, Public ) Works Director, and the insti- ) RESOLUTION NUMBER 76/63 tution of procedures to effect ) a replacement ) 7 WHEREAS, the Board is advised that Mr. Victor W. Sauer, Public ' Works Director, will retire from the County on March 1, 1976 after 24 years of outstanding service to the people of Contra Costa County; and The Board recognizing the need to proceed with the selection of a replacement for Mr. Sauer; and The •Board recognizing that the Civil Service Commission will need direction and coordination in its recruitment efforts; NOW THEREFORE BE IT RESOLVED that the Civil Service Commission is requested to initiate action to recruit, examine and establish an eligible list for the position of Public Works Director; and BE IT FURTHER RESOLVED that the County Administrator is authorized by the Board of Supervisors to provide direction and coordination to the Civil Service Commission in this matter. PASSED and adopted this 20th day of January 1976 by the following vote of the Board: AYES: A. M. Dias, J. E. Moriarty, W. N. Boggess, E. A. Linscneid, J. P. Kenny. NOES: ABSENT: Orig. Dept. County Administrator cc: Public Works Director County Administrator Person_+�el Civil Service Commission RESOLUTION NUMBER 76/63 ti ,. 0011p, a IE tl .f t I iii THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Rutter of Designating ) 'Mr. Vernon L. Cline Acting ) Resolution Number 76/64 Director of Public Works. ) ) WHEREAS Mr. Victor W. Sauer, Director of Public Works, is retiring from county service effective March 1. 1976; and WHEREAS continuity is required in the direction of Public Works and related functions; NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that the Board does hereby CONFIRM the designation by the County Administrator of Mr. Vernon L. Cline, Chief Deputy Public Works Director, as Acting Director of Public Works, effective March 1, 1976; and BE IT FURTHER RESOLVED that the salary allocation for the class of Chief Deputy Public Works Director is increased to salary level 653 ($2,699-$3,280) effective March 1, 1976. PASSED AND ADOPTED this 20th day of January 1976 by the.following vote: AYES: A. M. Dias, J. E. Moriarty, W. H. Boggess, E. A. Linscheid, J. P. Kenny. NOES: ABSENT: cc: . Public Works Director Personnel County Administrator County Auditor-Controller RE30IXTI011 11MBSR 76/64 00075 r' s IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter. of Recognizing the ) Contributions of Mr. Victor W. ) Sauer, Retiring Public Works ) RESOLUTION NO. 76, 65 Director, County of Contra Costa. ) ) WHEREAS Mr. Victor W. Sauer is retiring after a distinguished public career which has spanned four decades ; and WHEREAS Mr. Sauer became Contra Costa County' s first Road Commissioner in 1952 and subsequently the County's first Public Works Director in 1955; and in this period the Public Works Department expanded beyond a Road Department to include such significant responsibilities as Buchanan Field, Buildings and Grounds and Flood Control , with nearly 600 employees ; and WHEREAS Mr. Sauer has been a pioneering force in the advancement of the engineering profession through his support of various scholarships , such as his instrumental role in the establishment of the Diablo Valley College Physical Science Scholarship Program; and WHEREAS Mr. Sauer has actively served in numerous statewide and local committees researching a variety of current issues such as transportation financing and environ- mental quality, and has served as the chairman of many of these committees; and WHEREAS Mr. Sauer' s many contributions at a national , state and local level have earned him prominent distinctions , including his selection as one of the national Top 10 Public Works Men-of-the-Year in 1964 by the American Public Works Association, and his current tenure on the National Board of Trustees of the Public Works Historical Society for this bi-centennial year; NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors adopts this Resolution, and on behalf of the citizens of Contra Costa County, wishes to commend and recognize the distinguished career and outstanding contri- butions of a dedicated leader, and does hereby extend its best wishes for a rewarding retirement. ADOPTED this 20th day of January, 1976 by the following vote of the Board: AYES: Supervisors A. M. Dias , J. E. Moriarty, W. N. Boggess, E. A. Linscheid, J. P. Kenny. NOES: gone. ABSENT: :one. RESOLUTI0114 40. :6/65 000 77 uvv r i I . I - I � .. I_ I m I i 1 The Board then proceeded with its regular agenda. 11F I m 0- 0007 UUJ r8 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY In the Matter of ) Commending ) RESOLUTION NUMBER 76/66 Elaine Handsaker Pritchett) WHEREAS, Elaine Handsaker Pritchett, has been a member of the Contra Costa-Alameda Epilepsy League for more than twenty years, serving ten years as a volunteer which included three years as president, and serving another ten years as executive director; and WHEREAS, under her outstanding leadership and with the help of the volunteers she developed, the Contra Costa Alameda Epilepsy League is one of the strongest chapters in the united States; and WHEREAS, her humanitarian efforts have been evidenced by her membership on the Contra Costa Developmental Disabilities Council, Alameda County Developmental Disabilities Council, Area Board V Developmental Disabilities Board, Concord House Advisory Committee, and the Peralta College District Committee on Developmental Disabilities; and on the recommendation of Supervisor James P. Kenny, IT IS BY THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA, RESOLVED that Elaine Handsaker Pritchett is hereby commended for her exemplary efforts and dedication on behalf of the handicapped of this County; and BE IT FURTHER RESOLVED that the Board hereby expresses its best wishes on her retirement from the Epilepsy League. PASSED AND ADOPTED this 20th Day of January, 1976. 1 - i i s _ o,. .. MW7IV `,.. IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY , STATE OF CALIFORNIA- In the Matter. of Recognizing the Contributions of Nr. Victor N. Sauer, Retiring Public Works RESOLUTION NO. 76/65 Director, County of Contra Costa.) WHEREAS Mr. Victor W. Sauer is retiring after a distinguished public career which has spanned four decades ; and WHEREAS .Mr. Sauer became Contra Costa County' s first Road Commissioner in 1952 and subsequently the County' s first Public Works Director in 1955; and in this ' period the Public Works Department expanded beyond a Road Department to include such significant responsibilities as Buchanan Field, Buildings and Grounds and Flood Control , with nearly 600 employees; and WHEREAS Mr. Sauer has been a pioneering force -in the advancement of the engineering profession through his support of various scholarships , such as -his instrumental. role in the establishment of the Diablo Valley College Physical Science Scholarship Program; and WHEREAS Mr. Sauer has actively served in numerous statewide and local committees researching a variety of current issues such as transportation financing and environ- mental quality, and has served as the chairman of many of these committees; and WHEREAS Mr. Sauer' s many contributions at a national , state and local level have earned him prominent distinctions , including his selection as one of the national Top 10 Public Works Men-of-the-Year in 1964 by the -American Public Works Association, and his current tenure on the National Board of Trustees of the Public Works Historical Society for this bi-centennial year; NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors adopts this Resolution, and on behalf of the citizens of Contra Costa County, wishes to commend and recognize the distinguished career and outstanding contri- butions of a dedicated leader, and does hereby extend its best wishes for a rewarding retirement. ADOPTED this 20th day of January, 1976 by the following vote of the Board: AYES: Supervisors A. M. Dias, J. E. Moriarty, W. N. Boggess, E. A. Linscheid, J. P. Kenny. NOES: Clone. ABSENT: sone. RESOLUTION N0. .76/65 00077 , 4 � * I � 1 "� ,,,,:� ',.:',��,:��:,�;��4, � 1 { " `, ( I I . I-I-� "I I,t I,,:,� - , , , f s r fie; Bold then proceeded iA its` regular agenda. , r T' .}' < v 6€ r 5 p t' 1wfi Yx r I. M ✓• � J 1 r T o- 4 ;1 ' d t t L. S ,C.A �.� frY""v°^p"-0�" Y' Y�r 4 W .'t"' l e''.. Z r s� r ! c ,P 11-1.11-1-s x �t i <e� ear i v t e w' t o f & i , a r a r " a ; u r 4 kr � ?, r .� Y..,,yr s » "' r r r4: tft-*- g^-aa � _¢ r �+' r ,.a w. s k xt�-` �1',ts w > kr�'y s` r s Pr .:+'�e,�t' €� a 's7 r�kwr t r�u'1',Y r< i yg9, k `" z .y' *x r .,+ "+^ xh r # `. 3" s Masa d- k ti �:,r a', -+ d t"" "- .ak'-raw „ .t� 3' 13 '"`�.' ux y .L. .'r,;A,--' '''t`'`r .. ,�rr t- ` �� 's z rsi,`nk' v v..p, k t '�-, i s S"n�. `kn. ktidN+�'�'n'^r,�, ?N ;.,� 3'• "*r� u�r .S' 1°' "'"'` s3wr dj} nS�i° *,f3' ''e 9:" ". .. :Y"."f^? r;i k { r w m�' .,¢ .c...k""� �^ - "' 4 w•F :p >[ -ui q '� M ' ;n F Fa *" n #"-OP"a k �x ar i 2x 7 _:�i�t4 ;Y.a { z' 4 �k c �i' az °a�' - ,' £' P� c ' ',' '� s z air '�..'^�F i .}M 7�m'ut}r*' :'4+i :w s } ',r +.,.p' , " S:S��dy. s. .rr�" e �" s r��F ' „, " r c s e'rt ,r ::)• a r. , T��' rc 7 , y,, "r` 1'S �:° ''" yiw 'rad? ay I- i r A 4 .r,t,.. v w s t rs'^' 't•"w"4 ?*`Y>fi"i" wy,�"'w e d^ +w»t�',�. r tiff 5' '� ' 'r`y, v I— 4 .. y. "iY't 7 vu,}r t 9 k x ?,='4,ys.�» w:"+ s,r �r~ L?•r ,�"'s, t 3w�fi u11 ..°'vim is :*�11,`2y,3r�$a,-,., .} 3_:x, ,,r��, s_.. s, '� ,urat~�ya`n`,n# r ,'a,'.'^, ,v - "gym - y,�a` w - '^i+?, .a.:, * uf„� a`c"..t,rrs3 Y .. r +t # �n " .•r-� r Li,^fi�'y' '' ?'., r� %5�t sa ,: s�a T t� To cry , R1RT �';x•'. " k'"r,�;r,.,r .tt, `'�'s`"`' '+'a,s'4 5'` ,r +,data ,...' _ ,�r ' SOSTa.:.� �s-u". t3t� r s'vt` ` # i 't�"�k'" '"', +za`�.e.r S 'ia .st ' fis- ,�S- tU ,s<fi .r'n :`` 1 n z n ^* "'r „~ kK'r � -tt, w r7 v 'm *^�p#"'+*, its' I :1 +� z .s 'z s .s x 7 ,a ,s +•. k s .q�x't } c"'S�,wz^r.`>r "fi�`> 'n; 1a ,�'S � s',G�,r,, 4+`k�7 x ;'r` 3*'" svr.y s x t a' d kyle .. t .r ,',. # '' �`.` ^.a'a a„p°ty a t f sr' ylrr k, r✓` - r f ,, { 1 k dsS- 's"k" .ktt` rn�' x. a Y'rPr i m .,M m rr a. a �'c.r, s3 X`» 4Y z u C -sx ,a+- , < - r°�t. Y' y '�,. „ a: 4Y yvY,i slay 5 n 1 xpga }.:c':�r's u.- d. ,w ,.=x s$ � . »fir �'1" In.`fr r F''ice' x `"-e >¢ '` C ,.,, s.::x�,.e , 'f'�' : ' " 'TM~+a � + r:,F .¢. s:.''f s :' " n4 Lti �,' �, 4 rt e *��� q v 4 � ' ga k`y �w S* r x ` �,^. 's't R t r>i:, k � .rx � '.Z's:',15:.,«'� t ' q.. 'S e .?'S a r r �' '`� k�'a r t' ,,,g ,,mss,c s, = 'r-: `" ,,,t ,,,�.rz t =r y 'WIM`W �x ytt �, ,z,* y t v'i.. `m T c 'z a W x� h 4 '� J* '2y 4 ., t J','�' ,.Yf ,_,d. -h 4 Y 3 rr M ?',(�,'ro,71 4 .-'`+A.df 5 �'�'r ...,s. vet !� Y•h ^s;7 -I-kv "r k a t#� '"` ' : > , #,r >r rs.F t7.� h' " ,� -�. +. ,+ ,.. r v a"ti s.r ~r't== I �, m 4jx"���•�g"j;}F^ 'tr't a•w r a -:a r t u Xw it 'n tt `' :: 'f 'n'?;s > r � t �*• +'�T" "iw '": M1a K` h .a.0.Res sa, "�+.. tv. ».'w 1.; y1f `�>'t k '}, t. z jY8 s .3- a k �• r s .' ..� u ,t°xa�,yr 't r k 1 c ..0 ii` .r~ir r r Es. ?x t �°'i+^-'t` s .r' a'2rz ,: F „ ,»R G"' Y'q #EF4 n r. 5t, x s s.,�.?s+; x, fic c .. w t s ""k 5 ya ¢w5 .i:., ?t - "'srrz^uk`. tx v' ✓' Sm'�'7' 3 `4> -'x., w, e c? v r•i; ,� ,'� •`� f x rr7} „ ,`. N {Yu .. x. '. �n•? :"Wm", -?"Q i«,f,'rr t"' "f'Y k' .y�f *r �-tr ,z � +'rsa " , „3,a+ +Zv� 'c f +J,''"w w u ` '� r.-r`iv P ..-" x '.�i,si;,t 4�a.m+" k'"X , t&v" .. '. - .. �YS µ�t `'»<� 'A t +}''W,r�4t, -b;A.P,;, k—'y:k'✓� }w :2 ome1.t*w .:..fii`15 � »,9 ,M•,A, j�«"t.G �'C <., i RA` ,+ 'i:{Vb ��.kj'r ,,,.' <;' c,ex' 3"'r,rt N"M i 1" n �r�'s a�,yr P ;*, Y ''�,.511 *°°"ys, ,�, L,,,ar',n 'r. i if'?.• "gr Fw d' i N '$ `:k.i .�.t^ nW""ar.8 �.' .��`' 'fi,,,- �" Zf,�f �' i ,' `K f:P'' ' 3* '. Z r ,*f y, 't. �, r L'"' k: ^r s-• ;i r"`.''&i ..mom. a e`r #.n N1r 1 *x rax` _x a t ^a"' "Y e `€ .,r "11"'.1-1 ..x i ... d. r. '/**� a » Uz 3 k+..F_.n ;}.u.e#_ 2`. ,;gyp,.,+ a' *r 'xt '.,* 3.x ' "` '' "' >a tzx Cs.}Srp„ 'j5 ^ m�w'K`.'*+ (y 4'?•�.".s�sp'viydq '. a , ? .. „� Y 't. * 8 f M^ hb'k, g�"7 w�.. �. �d} ` 4,z.•. 6w F` Z ..W .�f QW I r x� ;,�. d`` "` y .- x r i s. t c'' .rf t sr �, ,� rr„, ,s s .+r,, '! r, .._�_ }fi ,'^, `. s t v, ti F^�'S S. Jai .'.. .,^ �i4 a%r i 4ttS'i___.1.____,1_1,, r .,wy>.w"'r' r x. y«„'' `k`'E"v:;�. ` u' ?". *„ t. 14 r;� ?I',1'p uar w�a M" aY ire•.. r J�%'..:,1-"" . a o ,� ovs "{; �'. b a n ..r""a i+^ M,r s 'u w 2�v'l ,y,.,t?, ,yrs"3 " F`.f a "`f� Ws v 'u ya.. x t r 3 Pir'. Ty 'z�i'-'tii u �-�, - e x's�,', h s ,'•yt �' fir. r 3. a3 ` "t^r•r ,u""+:i" ire: ,'� r "iCF r r�A, {�E y k:;y,. --t'c n -�., - ,1 sa. ',n-, .�S sr N x r 'i.=x• ,`r'---rfi- r `` 's��' rte y��' log F�'",�;T�,°. v 4 ^,�,g. 5 "'P>ti _tea ', .r4*}` «S ?A ,^t�°ry"d+� .e' '3." li�-aj`"f�"x�,..�rota', 't��..v.e^', ' Th4 1 1.'f",r i 4k�'Y Y l; 4'-:� � # tt+kk,� t„ # k,. ¢�j'p , r '(:.N.,t yY „y'w .! r "�K t' t '�z r '4 R i#^'s9"-"s +,fjrem',, x s'+ - ri`"u'.,.Y .;� '`.{t �`# a t+rr'' 'x��-�° �'r �.:.{ t.'� SP"'r^a� e '.y. '- s d ,V 4 >t! '. *rx .s�3s}.�?s�' ,r a• ".'.'` "� ,- �3 ' "�„st"��c3 - w'i-''r a§w >ti^� A r>.. r+� 3sf "'p'::," 'k '4r..}k „tGM' 57,rv'`�tx� "f+�, t^M1"k .✓s$k > .i,• 1°Y ..�, ' ;x'"{' ?s �' ;Cw?. Sf Y .i.Y i "`, a x d .<!3ar'sk' ;rnn. h' * ',`��R ,5 a$�}',y.. .,.. 3t�✓f i a ,". Y„"c °k sE yr x x^,q t t S aka n4Y}.',sar`><`z "'' ?� „'��„-+ �..�: �' F' "'� tt+� �+ �'°"'” � w;'` -`x 'zrr't { �`i `` ~� P nxi &s*sn,' ;�a�, rr-:� ,� ' �, ; t i ° -rte Y �I'!y 4ll `» " ,, �' ..a °A,,,�5 k""n �yw' i o-�`'�' `��`1"'`I t"I It i11 a�, .'Jrr .� eta' �e f ,�a.T`'SL= -t -S -i"' II�i �,° ..w yc„x, '"r7e s;"'h axe`3`x•.9. -1 t 5 tk*^. ;y6 F 'ti } .'ti '� >b" �'+, r' t''� `k ti ?` "�p xc.'z : ,� fir `k �'`s•� ¢ c E s Ywv*s �. M' 's'P.i"� s}. s t£ + r '��• �.N t. ^.o.. q .,}., ' �. `k« S ..y..sw"�. arz .rs`*''°', ss�"`°�wt4.�"°`i ""y,>�> .« ,3rM/4y ,, .a 't"�" ' ! ��' "T�� f1°u�try Y"" f f t 4. 7WY ;� k^`»'„�' ^,*fir 3r fr•Y�-t�+ '� -c ir�.J�„ ,,,,—, ''` �,^* s.fir �'',wY s -1-^' s rt ',k '}'>H.> " '. U.' * 'mo i+"-' i�,a' e°"", q¢+. y .G`�s' ,. d a ' 4 .�..n 5 ,qx. Y w, 4,�.,t.. s .yf'".y. w 1 t'1.,y �r vis'''} s^s kk ruk,'S �.za'.9h'> ,, , cu,, e,„�H 'rp.'g � `.... s`4%" {'s9ane"+i, wc^3 CLt S'Y a ,*' # ,9 �"- M y,aj s", Av,�a ''{ �;,�^,to '`�z;. i 'Si' g ;w,. 1 xnz` "..' 4 y.. ,..� -r a I'll 't "15-1 �u.�"' '& s `�Z .l"`r Pk u t tS Sz �",, '§a4' s „a3ka�r' ,,.4t'taY`ak'� .;" 3R gdr �k':Y as..•�1 t s. -v CS ,Y'S k.+s `'"§� x '�`.�' 7Y�y,a' ,-`7" �'� #r•;.4s.*+A^ '°1 m. ,� ,�+ ".. +�.r _ 11 �„�'."-�,-s '' x 3 s §x J" 7 .a g;xt � r rr�" rh..'� �r 'L":r t ) s sa :vt`` - ``0 9 �S n'A a#5 ,•fi t` " 7p,s,i3 "'*f" •: 3 ". r�a,r} ° -`� , rw .r`,, �t s x'- z `',5w "` n + axf,.'x.ur r",`-a„'`" ''r k `. y 'yac r s",�° : £'w'"-?,*^"e d s. r?.F, a i '„ivi="3'�'w,y + ' `+,'-�'2"ta.:z.;Y „�sc } 9 3d* 1 S Y t,`. a l '„ ,:{+ ,Y �,, „an .n S- „t._.a Ate' §'a” �'= �' "` "i-> 'r ta' ,'' y x 'r " a .11:� t t ., 1 +, .rt ,. +f kYr t',M v+ $w Ct "' -'v i &', I.;sG+,, .�ay 111111t�11 .r tr 'k» s a, ,,,., r^., ,Y. -'e 7w '+ §" r ;a� '& r 36 .�, {rt 11 , a xz a I _117111i, # w r r fi s s� a v � � ., A ae ir�x � � h'u �' ��Eg ��. y. + * {s ,3 r�. a ..es'r'ras {ri ,:' �,�,.�?;,;✓+ �'�r'� .,r. �����'� 'h"-,;�*x%�`.. rte- .t ��! ,��'r<.!>'Tkt�K � r. . s '� Hk-:,, i •rlr JY � 11 f ',� ... "tr. 4'� '',��;.�' � ,y�z.�•" *,I.,^ `� t`.}.• kap' t �s fi �. '�: �"d,r .`�• I- �,. Y c+Utz x *. } r 3 . cs a ab.�t' •, k ?aM. c ', 'if..n t•� .+. ,s ^, r�"�ars, a„ "'"'- f r.-" �•{�mss ,x n r� rJM. r -,�. r+. t.� ."F s'x Yom-. "' 4 r} r„,,5 i .,, y,: rb ,r4:4A,"tS�`k x„ y"c„}+T"C 'Y rpt`.. f? "^4c'+'f ma` ^ "'°i�'t"._. a �z? � 7 r.....,e t s".�. a .,� h,;• ,;._ .2r.y •s$ �i� .y�l a z,,�*'w +,�"rYA t x $�'` 4 t ,u'Y ," 1 w.gn', ' r.ru:i ;e j`# �y ` 3* xi "' `� *z��, dr �'',�w»:" a��r�"�cI� { NMW �fii�. 1 {G,z�f. 4 pi'i ax-4 .{ 1 d £.y t,A�tf, 4 ,.. 7F' � K h�1 ��' f r 'dp .+` .y4"5 . Y ra.,7, ,� *wCr "t'.''•• t,# 3.:i 1x'^ L_ ^a €<t aer .. :'rain#>r"r'Y"Z ', w „:,i?i ytI AZ r re. a"St- 27 a'S`=+. y d a'�'* Y a Y � t' t -a �. } M f - k- h 4 ;.G "k 3 LY #"f 1° ,1 c' g .' a>u >xvyt t "�" 'm"as sx. '"S$ xi' $ ea w �r* i. ,t,',,. t'^y `ia'`u z7 �'#�'" ,k r< t.'.ss' 4.: x1, '' "> #. ��&.r' t {x, r• ��11 r: x +� g =, t :sk ,,, v r { 15„ r, a' 'Y,;`x"s_' ` `k r ""g "`� § l't y ,e+ ,., r w. s r a'. wr.,_11r,t y'., a Y.}.: x, r. .. Y 'fy'?.rt '`a �' r",r s. � .�, I.a4�s:. ty"-,1.r i i „ k 3 a 3 ?`•r'S2 rr t '`4;, "�,'s, � �sUk Y{`1'` '" xp'"Z'u, s'�' � •� _»... fi u.'- 1 t 4v.. i#-§ s > ,=-1,2--r" a t `' � in� .,F3, 4ty,'-£,a' x' ,G..t` y .,ts• �,� x „r•iC „r.,,r r MMA ,�•. �. M z �,„ z t .a n. � a° r ,� "..""i.rte^,r"�. gf�'`t,?Ri, „ ..^` v` .`, f �f� I-1.11 ', t r s w,4 kw”.x �' i .i 'C ,r,7 sit 4k ., �,t",,x,'.. ';,r.SaYS't "s"cc `,,,.,'" ' § ��o u i-`is y�''.- ° 'F,,.kG�,fa.�x. S :;,ak+ ,.t n y 1`" y "'z "".� r sds-L °�ks. 'x^ C ge` .�er t'�a_ .�'w., y'` '�'i• <.' .z rt >S is ,1 N u S : "" -^:�....sy'"s' �4 aps„ a r �„s^ �J`'k�`»�, { �e� r +'xi x+TdLu 1{'>^ r ,fs'' , a." +4 a,s Mat, ,g„ 'a;,,1•;.+Y x x�",°' + `t + '+ 4sl?' t7 ° tl,tom.r he h 5 �a 7'- t. L �+ ,'<t u d S r: >`� F �xY� 'Y ,�.11 � -sv.0 ws, frf 'iK 2i"«�, �15�' °'•- ' - _„ �a„,fi' ' ° Y,, 'e.t.�':? �t ,�. `w N 3fl,Yi, { :xy”' t ,F "sS rt �+ •r..§Y �'i� .s"' ' $ fk. s. a 'mss x a R 1 r x,'t .#.a^ ' U r ' -a"3?'�t *s'' ,�t�,"" r ,v a "r S a q s' gy at 4� -� 1 ., - "p F :: ¢ `s'".d'3,'�`- . '` 3z5 F+ "• f "l.t rd I 1, x: tx Z ' ggtt^x b .nrr Y. 3 �� x'tdrs. .r^ ` *`E afl✓'{ kv 1a'. 'yrs ,� .'' z F ` §a. L} .s. s .�t ,>-'t•h�",�^'`,`` Mury#yYrF*s,k+.,h't 4w' «,, ".�c'y`j �:. ., ,. •± _ t ."� '�"k f r >'�-z `9 f �•,rt-*,s� €a y 1.'5 f 'r,a .r , "ff'`>,, <"'` N __j_.1 " a �'.;. ,�.^', r x -- y. x, 5 Gx�, ,t r�.� 'i' r�,L,'r4.x^'J M I T.^sf'J"p s a ,. 1 - r a.'Y r+ r "4 + .; ''K' ,,, rkz.�,�' 'sZ,..�x, `"�'`,N g"sy a T` e "Miy, >` ^fir t ,��, C' t ~z�r� {'� ""t S z tr '�}. - r;� ...0"', t• '4w�r ,i, t �t2u h t? s`.rai vs .c„t. ,.i' K,u x 'w K S,., x Y:r 'u"r t'�iMy A" Y.' a �`h,�" t +:' frit a .a'` a v t-r,� °r Z fs" � '^ n+y i ...k3` ^t u+ ^r ' 's� �'3 rpt tt,>f s ++,ti: i'. rv-�x.. -,nr"* `"' ..,r m , ,, s `5 '' � d,%.r>x 't erVY'n'r-rte a S �r ,�3k;,¢�^�S" xx _ m a r a.z -sr4 °SE ^' �-?''' i '{ ;X" '�r A . /#,s sq! �s m 0�R�5 x 1 r„s s r. W a 4 .a.W r-p;'r'c� .v'"` P=.,: t " C,**�y 'drM .}€l y,asi r �1.-# 3ay„F,-k s.t`.�:. ,�, ^, 3 K .ets # y ,r,,, �* ^"' ' '�rc*x a x5+ 'y �rw* �3,�,s a r i `' "" w, '`, v1 '"'"° v "wF M / ,7.,u:9tl.r' " t tv s * £: z c t 5 "2'r 'e ,' y u"r itYs�ay "S J+r,`t ..Waw 3" s }7� ,r ^x a'W. r".�a. t 4 x !�'•""'� i ��x ,.^r ' ''" z: W i a*1",,t� ati�asct cal ,' p `e' r+ � a `4 xu.4 sZ r � *< �4 xi""'ti g „ .>~, r a zr ,t-,ffssyy��u,h„zxd ti : s: ;ay r t >4 ^3 r ,, 3 T t x r #' +;,y , N 3�,z r" � .r',p^11 `rthA , 4 i 4. ;„ `' . R.ARMOR f `3 A t`" T,kt g8 1 x 5 rn }t R '{ �g,'eii�..f.�w c{ . 'F 4_ Q+ ,:j � t {�Y'"yd''�y'�+kM1W'al .L, k q7 > A a }� -� a s 3 2f r '++' '� t .�:. 7 _ . . 0U�► IN THE HOARD OF SUPERVISORS OF CONTRA COSTA COUNTY In the Matter of ) Commending ) RESOLUTION NUMBER. 76/66 Elaine Handsaker Pritchett) WHEREAS, Elaine Handsaker Pritchett, has been a member of the Contra Costa-Alameda Epilepsy League for more than twenty years, serving ten years as a volunteer which included three years as president, and serving another ten. years as executive director; and ' WHEREAS, under her outstanding leadership and with the help of the volunteers she developed, the Contra Costa-Alameda Epilepsy League is one of the strongest chapters in the United States; and WHEREAS, her humanitarian efforts have been evidenced by her membership on the Contra Costa Developmental Disabilities Council, Alameda County Developmental Disabilities Council, Area Hoard V Developmental Disabilities Hoard, Concord House Advisory Committee, and the Peralta College District Committee on .Developmental Disabilities; and On the recommendation of Supervisor James P. Kenny, IT IS BY THE HOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA, RESOLVED that Elaine Handsaker Pritchett is hereby commended for her exemplary efforts and dedication on behalf of the handicapped of this County; and BE IT FURTHER RESOLVED that the Board hereby expresses its best wishes on her retirement from the Epilepsy League_ . PASSED AND ADOPTED this 20th Day of- January, 1976- 00079 In the Board of Supervisors of Contra Costa County, State of California January 20 . 19 76 In the Matter of Changes in the County Alcoholism Program as Reouired to Implement Senate Bill 74-4. The Board on January 6, 1976 having referred to its 1976 Hanan Resources Co!wittee the recommendations of the Director, Hu:aan Resources Agency, with respect to changes in the County Alcoholism program that :'ill be necessary to implement the requir– ments of the recently enacted Senate Bill 71.; The Human Resources Committee (which after reorganization of the Board t-was consolidated •writh the Government Operations Com=ittee [Supervisors A. I.. Dias and R. A. Linscheidj) having this day submitted its recommendations thereon as set forth in the foLo:�ina Resolution (iia. 76[67); THtR;ARB, IT IS ORD::'� D that the matter is removed .from Coum- ttee. PASSED by the Board on January 20, 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 tt Witness my hand and the Seal of the Board of Cc: Ti0:7:31tv£? ! e?1�JG'3S i?'^t.sl SuperVrsors con, - of Resolution i?o• affixed this 2Ctii day of Januar-.- 19 ?: 76!671 — Cowity Ad:3i._iistrator J. R. OLSSON, Clerk B Deputy Clerk Rondal,,�an S'.iac' es H24 an's lam IN THE BOARD OF SUPERVISORS _ OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA • In the Batter of Approving ) Appointment of Contra Costa County Alcoholism Advisory Board ) RESOLUTION HU14SER 76/0'7 Pursuant to Requirements of ) Senate Bill 744 ) WHEREAS this Board on December 11, 1973 having adopted Resolution Number 73/962 approving appointment of Contra Costa County Alcoholisa Advisory Board as required by law;- and . WHEREAS the County Administrator having advised the Board that certain revisions of the County alcoholism programs have been recommended by the Director, Human Resources Agency, in order to comply with the provisions of Senate Bill- 744 recently enacted into lair; NOW. THEREFORE, BE IT BY THE BOARD RESOLVED that the Contra•Costa _ County Alcoholism Advisory Board appointed by the Board on December 11, 1973 by Resolution Number 73/962 is hereby ABOLISHED and DISSOLVED effective January 20,- 1976; 0;1976; and BE IT BY THIS BOARD FURTHER RESOLVED that an Alcoholism Adv_Uory_Boird be established as required by Section 19925(a) of the. Welfare and Institutions Code, to become effective January 21, 1976; and BE IT BY THIS BOARD FURTHER RESOLVED that the following merabers be appointed to the newly formed Alcoholism Advisory Board for the terms indicated leaving one vacancy to be filled at a later date following receipt of recommenda— tions from the new Alcoholism Advisory Board: trs. Robert Adams - - 3146 Maryola Court - - Lafayette 94549 Term Expires 1 July 1977 Mr. Herbert H. Black, Jr. - 3055 Treat Blvd. Apt. 12 ' Concord 94518 Term Expires 1 July 197a " Hr. Richard F. Burns ' 3719 Cottonwood Drive Concord 94519 ' Term Expires- 1 July 1978 Mr. Bruce H: Dexter 109 B Ascot Court - 14oraga 94556 Term Expires 1 July 1979 Ns. Betty Ericsson 185 Sequoia Drive Pittsburg 94565 Term Expires 1 July 1977 Hr. Arthur LaPlant 1351 Lynwood Drive Concord 94519 Term Expires 1 July 1978 firs. Queenie Neikirk 950 East Street _ Pittsburg 94565 Term Expires 1 July 1977 - RESOLUTION 199-SER 76/67 Mrs. Pearl Poundstone 3200 Macdonald Avenue Richmond 94801 Term Expires 1 July 1977 ' Paul W_ Preiss, LCDR - 208 Hemme Avenue - Alamo 94501 Term Expires 1 July 1978 Hr, Manuel Ramos _ 516 Main Street _ Martinez 94553 Term Expires 1 July 1977 Hr. Rudy Webbe - • 100 - 37th Street, Room 122 Richmond 94805 Term Expires 1 July 1978 Mr. Paul V. Amen . • 201 Crest View Drive - Orinda 94563 Term Expires 1 July 1979 Ms. Nary Sanders - 171 Holiday Hills Drive _ - - Martinez 94553 Term Expires t July 1979 Mr. Gary J. Young • 278 Yosemite Drive Pittsburg 94565 Term Expires 1 July 1979 • Vacancy Terex Expires 1 July 1919 BE IT FURTHER RESOLVED that the new Alcoholism Advisory Board is directed to meet as soon as possible to elect officers and'to organize themselves in accordance with Sections 19925(a), 19926, 19927, 19929 and 19930 of the Welfare and Institutions Code; and BE IT FURTHER RESOLVED that the Alcoholism Advisory Board is charged- -with the responsibilities outlined in the relevant portions of Division XI of the 1lelfare and Institutions Code as contained in Sections 19931 and 19932, and is to comply with the intent of Section 19936 of the Welfare and Institutions Code by cooperating fully with the Rental Health Advisory Board, the Drug Abuse Board, and other boards and staff concerned arith alcoholism problems in the community; and BE IT FURTHER RESOLVED that the Human Resources Agency- is designated - • as that health-related County agency referred to in Section 19923(a) of the welfare and Institutions Code which wilt] administer the County Alcoholism Program in Contra Costa County; and BE IT FURTHER RESOLVED that the Director, Human Resources Agency, is ordered to take the steps necessary to establish a position of "County Alco*holism Administrator", such position to meet the requirements of Section 19923(b) of the Welfare and Institutions Code and to carry out the responsibilities outlined in Section 19924 of the Welfare and Institutions Code; and BE IT FURTHER RESOLVED that the following administrative channels are designated through which the County Alcoholism Adininistrator shall be responsible to the Director, Human Resources Agency, as provided for in Section 19923(a) of the Welfare and Institutions Code: The County Alcoholism Administrator shall be directly responsible to the County tedical Director and thence to the Director, Human Resources Agency. RESOLUTIOiI HU:43ER 706/0'T QQOg a l PASSED and ADOPTED tris 20th day of January 1976_ , ' = CERTLEEED COPY • I vert!t7 that this Ls a ru-1. true & correct"copy Of _ the olkwat emmrnent wbtcb i3•air fae is ar ol:teft and Chat it w" 0ssr-..t & adopt.d by the Board of Sa�igors or Car.•za Geta County, Cati�arcia. oa thq data shwxn. KEI TEST: J. R. OLSSON. County-- • Ckrk t ex-OttiCia Mew at said Boa; of Supersisoss, 0 197 0 am cc: Director, Human Resources Agency - . Appointees County Medical Director - County Health Officer County Welfare Director • Mental Health Advisory Board Drug Abuse Board ' County Administrator County Auditor-Controller r ` County Counself District Attorney County Probation Officer - TM Public Information Officer w _ . T C t ;4, .f S y f d f % A t • RESOLL'TION KLMER 76/67 32r TEM BOARD OF SUPkZVISOHS OF - - CONTRA COSTA COUNTY,• STATE OF CALIFORNIA In the I:atter of Completion RESOLUTION 110. 76168^ of inprovemsnts and declaring j certain road(s) as Count- ) road(s ) Subdivision 4542, � Fartinez WHEREAS the Public Works Director having notified this Board that with the exception of minor-deficiencies for which a $225.00 cash bond (Deposit Permit Detail No. 131681, dated December 17, 1975) has been deposited to insure correction bf -same; •improvements have - been completed in Subdivision 4542, Martinez area, as provided in the agreement heretofore executed by this Board in conjunction with the filing of the subdivision map; .NOW, TH=F O. E, BE IT RESOLVED that the improvements in the , follows ng subdivision have been completed For the purpose of _ establishing a terminal period for filing of liens in case of i action under said Subdivision Agreement: Subdivision - Date of Agreement - 4542, Martinez Area April 28, 1975 t, (Industrial Indemnity Company -.Bond No. YS 726-84111 BE IT FiT?t Tri RESOLVED that. the . 500 cash deposit as suratg - (Auditor's receipt No. 124985 dated--- April Z. 1975 ) be RETAILED for one year pursuant to the requirements of�— section 94-4•406 of the Ordinance Code. - BE IT FURTHER RESOLVED that the hereinafter described road(x) , ass own and dedicated for public use on the map of Subdivision filed May 2. 1975 in Book 177 of map$ at page 42 l< Official Records of Contra Costa County, State of Ca?ifornia, (i7s) � (are) accepted and declared to be 2 County RoadW of Contra Costa County: - Escondido Drive (36/56/0.08) PASSED by the Board on January 20, 1976. cc: Recorder Subdivider Public Works Director IMSOLUTIO 110. 76/68 • 00084 IN UE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA :In the Hatter of Authorizing the ) Execution of the Road Improvement ) Agreement for Doncaster Drive Road ) RESOLtn7oN NO. 76/69 Acceptance, Walnut Creek Area. ) MREAS the Public Works Director requested Board authorization to execute a Road Improvement Agreement with Levitt-West, Inc., developer, wherein said developer agrees to complete those improvements of Doncaster Drive and North Gate Road as required in said Agreement within one year from the date of. said Agreement; said Agreement shall be accompanied by security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code. NOW, THEREFORE, BE IT RESOLVED that the Public Works Director71i authorized to execute said agreement. ADOPTED on January 20, 1976 by the Board. 4 r: Originating Department: Public Yorks cc: County Auditor-Controller Public Works Director Tax Collector's Office Director of Planning Subdivider - Levitt-West, Inc. 1849 Bayshore Highway, Burlingame, CA 94010 RESOLUTION NO. 76/69 .i ! {/ , ROAD IMPROVE:Mhi AGREEMENT ' (SI) Road Acceptance: Doncaster Drive - } (SI) Developer: wi tt West. Inc. ` } t Ar , (32) Effective Date:Jary 20. 1976 ( 1) Completion Period: ongyear (§4) Deposits: A. (cash) $Soo B. (bond's,. etc.) I. (faithful performance & maintenance) 37,500 2. (labor $ materials) S 38_,000 1. PARTIES E DATE. Effective on the above date, the County of.Contra Costa, California, .hereinafter tailed "County', and the above-named'Developer, mutually promise and agree as follows concerning =woad acceptance: 2. IMPROVE%XNTS. Developer shall construct; install and complete road and street improvements, storm drain.ge, street signs, fire hydrants, and all improvements as required by the County Ordinance Code, especially Title 9 and including future amendments and all improvements required in the approved improvement plan of this road acceptance on file in the County's Public Works Department entitled Doncaster Drive Road Acceptance Developer shall complete this work and inprovements (hereinafter called ''work") within the above completion period from date hereof, in a •good workmanlike manner, in accordance with accepted construction practices and in a manner. equal or superior to the requirements of the County Ordinance Code and rulings made thereunder; and where there $s a conflict between the improvement plan and the County Ordinance Code, the stricter requirements shall govern. 3. GUAR.-LVfEE h NAI\TE�:ANCE. Developer guarantees that the work is and will be free frog defects and will perforce satisfactorily in accordance with subdivision require- ments or County Ordinance Code Article 94-4.4; and he shall maintain it for ons year after its completied and acceot=.ce against any defective workr-anship or materials or any unsatisfactory performance_ . 4. IMPROt M-NT SECURITY: DEPOSIT h BONDS.' Upon executing this Agree;nent, Developer shall deposit as security with the County: A. Cash: $SOO cash; together with B. Bonds, etc.: (1 - faithful performance and maintenance) additicna2 security for at least the above-specified amount, which is the total estimated cost of the work less $S00, in the form of a cash deposit,-a certified or cashier's check, or an acceptable corporate surety bond, guaranteeing his faithful performance of this agreement and zaintenance of the work for one year after cocpletion and acceptance thereof against any defective workmanship or materials or any unsatisfactory performance; plus (2 - labor $ materials) another such additional security in at least the above-specified agzours, Vb1c, is the full amount of said estimated cost, securing payment to the contractor, to his subcontractors, and to persons renting equipment or furnishing labor or materials to there or to the Developer. j S. IXSPZCTI0; FEE. Developer shall pay to the County a cash amount equal to iivi, !;ercrnt (7-o) cf the estimated cost of the improvements for the inspection of the work 1 1r,d rhe c}:eckirg anti testing of the materials_ ' b. i:::."Iti:1':TY. Developer warrants that said impra:enen.t plan is adequate to ! acco.plish this work cs promised in Section 2; and if, at any tine before the County's resolution of completian for the road acceptance, the ir-provement Plan proves to be inadc-qua:e in any res-ect, Developer shall sae ci:anges necessary to accomplish the vork as pro=,=sed. _ 1 _ liRicroiilmed with board order 7. NG KAIVER BY 3TY. Inspection. of the work 'or materials, or approval of work and/or materials inspected, or statement by any officer, agent or employee of the , County indicating the work or any part thereof complies with the requirements of this agreement, or acceptance of the whole or any part of said work and/or materials, or 1 pa;wents therefor, or any combination or all of these acts, shall not relieve the Developer j of his obligation to fulfill this contract as prescribed; nor shall the County be thereby t estopped from bringing any action for damages arising from the failure to comply with any of the terms and conditions hereof. S. IDEALITY. Developer shall hold harmless and indemnify the indemnitees from the liabilities as defined in this section. _ A. The indemnitees'benefited and protected by this promise are the County, and its special districts, elective and appointive boards, commissions, officers,•.agents- i and employees; 1 B. The liabilities protected against are any liability or claim for-damage of any kind allegedly suffered, incurred or threatened because of actions defined below, and including personal injury, death, property damage, inverse condemnation, or any combination o.' these, and regardless of whether or not such liability, claim or damage was unforeseeable at any time before the County approved the improvement plan or accepted the''improvements as completed, and including the defense of any siiit(s), action(s), or other proceeding(s) concerning these. C. The actions causing liability are any act or omission (negligent or rion-negligent) in connection with the matters covered by this agreement and attributable to the Developer, contractor, subcontractor, or any officer, agent or employee of one or more of them_ D. Iron-Conditions: The promise and agreement in this section ,is not conditi; or dependent on whether or not any indemnitee has prepared, supplied, or approved any plan(_ or specifications) in connection with this work or development or has insurance or other indemnification covering any of these matters, or that the alleged damage resulted partly from any negligent or willful misconduct of any indemnitee. 9_ COSTS. Developer shall pay when due all the costs of the work, including' inspections thereof and relocating existing utilities required thereby. 10. NONPERFORAMCE X%D COSTS. If Developer fails to complete the work and improvements within the time specified in this agreement or extensions granted, County may procacd to complete thea by cont=act or otherwise, and Developer shall pay the costs and ch_rges therefor immediately upon demand. I£ County sues to compel performance of this agreement or recover the cost of completing the improvements, Developer shall pay all reasonable attorney's fees, costs of suit, and all other expenses of litigation L-1curred by County in connection therewith. 11. ASSIGV?IE:%T. If before County accepts these improvements, the developn..ent is annexed to a city, the County may assign to that city-the County's rights under this agrewnent and/or any deposit or bond securing them. i ( • ` 0OC87 i at such time as 12. CMSIDERATION. In consideration hereof, County shall, 'the improieyents are constructed to County.standards and are in conformance with said plans on file in the Pcblic Works Department, subject to inspection and approval of the Public } li.orks Director, accept the public street improvements for maintenance. j CQ TRA COST COMMY DEVELOPER: •(see note below) _ M VICMR If. AUM Levi tt Vest, Inc. Public 3:' is Director 01 By BYV �l n L. Cline, (Designate official cgoacity in the business) Chief Deputy Public Works Director William H. Day, Vice President . Note to Developer: (2) Execute acknowledgment fora below; and (2) if a corporation, affix REMSIENDED FOR APPROVAL: corporate seal. J istant Pu kt or- 'ire:.t (CORPORATE SEAL) `• . FOF,; APPROVED: JOM B. CLAUSEN, County Counsel By "cir t �. DVUto elf . • it t it sr # � : # : # it # ! it f # # ! # ! !r t ! ! • ! f * ! t ! ! at ! -f # at b t # f it s t s f State of California. ) (Acknowledgment by Corporation, Partnership, County of San Mateo ) ss' or Individual) On January 23, 1976 , the person(s) whose naae(s) is/dM signed Zbove for Developer and who is know to me to be the individual and officer or partner as stated above who signed pais instrument personally appeared before me and acknowledged to me that he executed ;t and that the corporation or p:.rtnership named above executed it. OM�- SEAL X:71Y X KV-JS (NOTARIAL sE. Kits: - ;� s:•;sa:;t".cA=-e�,r Judv A_ Eollis - notary Public for said County and Scato (LD-44A. Rev. 9/75) -3- ©00%8 c bL..J flu. u1 J kA3 4L 04 IHPROVE11M SECURITY BOND F I LED FOR ROAD I24PROVEME&&T AGREEtLhT JA A!-W 1976 (faithful performance & maintenance, AND labor materi ctxc SCAM OF suPorwisoas 1. OBLIGATION. (Principal) l� evitt-best. Inc. as Principal, and. (Surety) Firemen's Insurance Company of Newark, H.J. a corporation organized attd existing under the laws of the State of NEW JERSEY and aut1wriz1 to transact surety business in California, is Surety, hereby jointly and severally bind ourselves, our heirs, executors, adainistrators, successors and assigns to the County of Contra Costa, California to pay it: ' (A - faithful performance, $ maintenance) IMIRly SEVER 15003=0 HUM)MO c ------Dollars 37,500 ) for itseii or any city-assignee under the bel cited Road Improvement Agreement, plus (B - labor & materials) THIRTY EIGHT THOUGHSAND ONLY---------------- Dollars ($ 38,000 for the benefit of persons protected under Title 15 (§§§3082 et seq.) of the California Civil Code. 2. RECITAL OF CONTRACT. The principal contracted with the County to install and pay for street, drainage, and other improvements in Doncaster Drive & Northgate Rood as Specified in the Road Improvement Agreement, and to complete said work within the time specified in the Road Improvement Agreement for completion, all in accordance with State and local laws and rulings thereunderXJb'f .'bl(}s? z�i(}2}N'e1�� 41H��6Xd/rl(aXC%(Q�XY' }', 3. CONDITION. If the principal*faithfully performs all things required of his according 'to the terms and conditions of said contract and improvement plan and inprove gents agreed on by 'him and the County, then this obligation as to Section 1-(A) above shall become null and void, except that the guarantee of maintenance.continues for the one-year period; and if he fully pays the contractors, subcontractors, and persons renting equipment or furnishing labor or materials to them for said work and improvement, and protects the premises from claitas o£ such liens, then this obligation as to Section •1-(B) above shall become null and void; otherwise this obligation remains in full force -and cffcct. No alteration of said contract or any plans or spegifications of'said work agreed to by the Principal and the County shall relieve any Surety from liability on this bond; and consent is hereby given to trate such alterations without further notice to or consent by Surety; and the Surety hereby Naives the provisions of Calif. Civil Code 92819, and holds itself bound without regard to and independently of any action against Frincipal whenever taken, and agrees that if County sues on this bond Surety, will pay reasonable attorney fees fixed by court to be taxed as costs and included in tate judgment. SIGNED POND SEALED on January 23, 1976 . • . . . . - -- • - • - -- PRINCIPAL SURETY Levi tt7West, Ines Firemen•s-Infiurance .Company'af. newark;' N.J B ;/� 'il� •sem ''L , 1 %L'' _ . y � f. . '�. C�IA�i*i, �R. � Attorney �iiar.7` ;. _ _ _ � : : tet : �. � � * * ,t GWtate of- California ) ss. Xty of San Francisco ) (ACENO''LEDGMEXX BY SURETY,-- On URETY)On January 23, 1976 the person(s) whose name(s) is/Xxexsigned above for Surety, and ►rho is known to me to be the Attorney(acxzuxfcack for this Corporate Surety, personally appeared before tae and acknowledged to we that he/they signed the nate of the Corporation. ss Surety and his/their own name(s) as its Attorney( (NOTARIAL SEA �'% 1 FJ LAR nt: PILAR L_ REMO Ems' Notary Pualic for said County and -State (LU 1.5 3/74) CITY 4-41:) CO"t. ] CO1Jii:jtfi:. F`;i'tRF.S .tP'R!L 20, 1?is ?� t.S;Ccn.mi.s-on E:i.!c;Agr..t 21. 1977 Miarofilmed wiW FOG-rd order, i a ,1ik q i WIN or ' w•SIM wM� i -.�f II k ;ate " ae.,.,^• '�iw,un , i vw4u COSTA C TY, STATE Of CALIF CA , In "e lutter of A"rWing A clot t of Coma Costa County A1cwaolism Afrisory rmord RESOLUTION XMR 76167 p ar"'U' at to Requirei of — mate Oi11 744 I VRERM this Board an December 11, i973 having adopted Resol uti ona dim 7.311962 approving appointment of Contra Costa County Alcoholism Advisory Board as requi" by lair; and - ► 'WHERE-AS the County AdAinistr"for having advised the Board that certain revisions of the County alcoholism programs have been recommended by the Director, Duman Resources Agency, in order to comply with the provisions of Senate Rill 744 racantlm oaartgh$ iutn law- NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that the Contra Costa County Alcoholism Advisory Board appointed by the Board on December 11, 1973 by Resolution Number 73/962 is hereby ABOLISHED and DISSOLVED effective January 20, 1976; and BE IT BY THIS BOARD FURTHER RESOLVED that an Alcoholism Advisory Board be established as required by Section 19925(a) of the Welfare and Institutions Code, to become effective January 21, 1976; and BE IT BY THIS BOARD FURTHER RESOLVED that the following members be appointed to the newly formed Alcoholism Advisory Board for the terms indicated leaving one vacancy to be filled at a later date following receipt of recommenda- tions from the new Alcoholism Advisory Board: Mrs. Robert Adams 3146 Maryola Court Lafayette 94549 Term Expires 1 July 1977 Mr. Herbert H_ Black, Jr. 3055 Treat Blvd. Apt. 12 Concord 94518 Term Expires 1 July 1978 Mr. Richard F. Burns 3719 Cottonwood Drive Concord 94519 Term Expires 1 July 1978 Mr. Bruce H. Dexter 109 B Ascot Court Moraga 94556 Term Expires 1 July 1979 Ms. Betty Ericsson 185 Sequoia Drive Pittsburg 94565 Term Expires 1 July 1977 Mr. Arthur LaPlant 1851 Lynwood Drive Concord 94519 Term Expires 1 July 1978 Mrs. Queenia Newkirk 960 Last Street Pittsburg 94565 Term Expires 1 July 1977 RESOLUTION NUMBER 76/67 00081 -2- Airs. Pearl Poundstone 3200 Macdonald Avenue Richmond 94801 Term Expires 1 July 1977 Paul W. Preiss, LCOR 208 Hemme Avenue Alamo 94501 Term Expires i July 1973 Mr. Manuel Ramos 516 Main Street Martinez 94553 Term Expires 1 July 1977 Mr. Rudy Webbe 100 - 37th Street, Room 122 Richmond 94805 Term Expires l July 1978 Mr. Paul V. Armen 201 Crest View Drive Orinda 94563 Term Expires 1 July 1979 Ms. Mary Sanders 171 Holiday Hills Drive Martinez 94553 Term Expires 1 July 1979 Mr. Gary J. Young 278 Yosemite Drive Pittsburg 94565 Term Expires 1 July -1979 Vacancy Term Expires I July 1979 BE IT FURTHER RESOLVED that the new Alcoholism Advisory Board is directed to meet as soon as possible to elect officers and to organize themselves in accordance with Sections 19925(a), 19926, 19927, 19929 and 19930 of the Welfare and Institutions Code; and BE IT FURTHER RESOLVED that the Alcoholism Advisory Board is charged with the responsibilities outlined in the relevant portions of Division XI of the Welfare and Institutions Code as contained in Sections 19931 and 19932, and is to comply with the intent of Section 19936 of the Welfare i and Institutions Code by cooperating fully with the Mental Health Advisory Board, the Drug Abuse Board, and other boards and staff concerned with alcoholism problems in the community; and BE IT FURTHER RESOLVED that the Human Resources Agency is designated as that health-related County agency referred to in Section 19923(x) of the Welfare and Institutions Code which will administer the County Alcoholism Program in Contra Costa County; and i BE IT FURTHER RESOLVED that the Director, Human Resources Agency, is ordered to take the steps necessary to establish a position of "County Alcoholism Administrator", such position to meet the requirements of Section 19923(b) of the Welfare and Institutions Code and to carry out the responsibilities outlined in Section 19924 of the Welfare and Institutions Code; and BE IT FURTHER RESOLVED that the following administrative channels are designated through which the County Alcoholism Administrator shall be responsible to the Director, Human Resources Agency, as provided for in Section 19923(a) of the Welfare and Institutions Code: The County Alcoholism Administrator shall be directly responsible to the County Medical Director and thence to the Director, Human Resources Agency. VJ RESOLUTION NUMBER 76/67 i • -3= - .PASSED and ADOPTED this 20th day of January 1976. cc: Director, Human Resources Agency Appointees County Medical Director County Health Officer County Welfare Director Mental Health Advisory Board Drug Abuse Board County Administrator County Auditor-Controller County Counsel District Attorney County Probation Officer Public Infornation officer RESOLUTION NUMBER 76/67 t�,�C�8J V V'U :5 00ob-i r IU TRE BOARD OF SUPERVISORS pg _ - CON RA COSTA COUNTY,- STATE OF CALIFORITT-A In the 3:atter of Completion } RESOLUTION 110. 76/68 o: iir provem*ats and declaring } czar-ain road(s) as County } road(s) Subdivision 4542, } Fa_•tinet Area. j WHPIREAS the Public Works Director having notified this Board that with the exception of minor deficiencies for which a $225.00 cash bond (Deposit Permit Detail No. 131681, dated December 17, 1975) has been deposited to insure correction of same, improvements have been completed in Subdivision 4542, Martinez area, as provided in the agreement heretofore executed by this Board in conjunction with the filing o: the subdivision map; .NOW, TEL 'ORE, ME IT RESOLVED that the improvemsnts in tae following subdivision have been completed for the purpose of establishing a terminal period for filing of liens in case of ��. action under said Subdivision Agreement: Subdivision - - Date of Azreement 4542, Martinez AreaApril 2$, 1975 - (Industrial Indemnity Company --Bond No. YS 726-8411) BE IT I"J?t IriE.R RESOLVED that- the $500 cash deposit 23 surety (Auditor 2 s receipt I:o. 124965 dated--- April 7. 1975 ) be RETAINED for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code. BE IT FURTHER RESOLVED that the hereinafter described roadcls) , as shorn and dedicated for public use on the map of Subdivision 4542 filed May 2. 1975 in Book 177 of maps at page 42 , Official Records of Contra Costa County, State of California, (is-'- (are) accented and declared to be � County RoadW of Contra Costa County: - Escondido Drive (36/56/0.08) PASSED by the Board on January 20, 1976. cc: Recorder - Subdivider Public Works Director RESOLUTIO : NO. 76/63 A M i d IN THE BOARD OF SUPERVISORS OF COI'"TRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Authorizing the ) Execution of the Road Improvement ) Agreement for Doncaster Drive Road ) RESOLUTION NO. 76/69 Acceptance, Walnut Creek Area. ) MEREAS the Public Works Director requested Board authorization to execute a Road Improvement Agreement with Levitt-West, Inc., developer, wherein said developer agrees to complete those improvements of Doncaster Drive and North Gate Road as required in said Agreement within one year from the date of said Agreement, said Agreement shall be accompanied by security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code. NOW, THEREFORE, BE IT RESOLVED that the Public Works Director is authorized to execute said agreement. ADOPTED on January 20, 1976 by the Board. Originating Department: Public Works cc: County Auditor-Controller Public Works Director Tax Collector's Office Director of Planning Subdivider - Levitt-West, Inc. 1549 Bayshore Highway, Burlingame, CA 94020 RESOLUTIO,!I M. 76/69 0008.5 A T rrt a •t RDAD IMPROV FLAT AGREM-1c•'�TI' ' (§1) Road Acceptance: Doncaster Dri ve CSI) Developer: Levitt-:fest. Inc. ( Area) (32) Effective Date: January 20, 1976 (§21 Completion Period: o (§4) Deposits: A. (cash) $50G .Y.Ii-� B. (bonds, etc.) I. (faithful performance $ maintenance) $ 37,500 2. (labor $ materials) $- - - 38,000 1. PARTIES b DATE. Effective on the above date, the County of Contra Costa, California, hereinafter called "County", and the above-named Developer, mutually promise and agree as follows concerningt-Fiis road acceptance: 2 IMPROVE�T.:TS. Developer shall construct, install and complete road and street improvements, storm drainage, street signs, fire hydrants, and all improvements as required by the County Ordinance Code, especially Title 9 and including future amerd.:ents, and all improvements required in the approved improvement plan of this road acceptance on file in the County's Public Works Department entitled Doncaster Drive Road Acceptance ! Developer shall co=plete this work and ieprovements (hereinafter called "cork") s �l within the above completion period from date hereof, in a good workmanlike manner, in accordance with accented construction practices and in a manner, equal or superior to the requirements of the County Ordinance Code and rulings rade thereunder; and where there is a conflict between the improvement plan and the County Ordinance Code, the stricter requir=tints shall govern. 3. GUAkk%TEE & MINTEXXNCE. Developer guarantees that the work is and will be free from defects and will perform satisfactorily in accordance with. subdivision require- meats o; CouaLy Ordinance Code Article 94-4.4; and he shall maintain it for one year after its comp?etica cr.d acceotance against any defective workmanship or materials or any unsatisfactory performance. '1 4. I;1PIZOLIU-2-ST SECURITY: DEPOSIT h BONDS.' Upon executing this Agreement, :I Developer shall dcp--set as security with the County: A. Casa: $500 cash; together with E. fiords, etc.: (i - faithful performance and maintenance) additicnal { security for at least the above-specified =o;int, which is the total estimated cost of the work less SS00, in the fora of a cash deposit, a certified or cashier's check., or an acczntable corporate surety bend, guaranteeing his faithful performance of this agreement { •, and =aintenance of the work for one year after cocnletion and acceptance thereof against any defective workmanship or raterials or any unsatisfactory performance; plus (2 - labor � $ materials) another such additional security in at least the above-specifieu a.^ourt, c:hich is the full amount of said estim3red cost, securing payment to the contractor, to his subcontractors, and to persons renting equipment or furnishing labor or materials to them. or to the Developer. S. INSPECTION FEE. Developer shall pay to the County a cash amount ecual to •� ive e_c_:�t {5•,.) of :he estimated cost of the improvements for the inspection of the i•ork j ar,%. ti,e checking anti tastins of the materials. i Developer :.•arrants that sail' improvement plan is adcquate to �f = 3,:co,--nl_sh tills kork --s pra»ised Ir Seztion 2; it-d :f, at am t2`C before the County's i 2CSU�»Lli°.: of completion for h-z roal acccptanct, zne irprovemert Plan prc:'es to be in any rCSi:ct, Develarcr siall ".1e necessary to acconplish the i:ork as jvdcroiiimed %viih board order - l - 00086 n .n r Jv i R 1^ •....e.0 ,h f. low Co"%.T OF yr• .rte Ll�C 1 r . JA=+ �� iai� (City or Town) Vian-0 Board o. Sur :•isors Rayor XTTr5?: ATTEST: J. F. OLSSON, County Clerk and ex officio Clerk ofts.e Board City Clerk BY �j•/ . _ Deputy tUtri luc:g1117` (SEA7.) (SEAL) RrD. J IU nE3..AF G Zty Administrator By ty lannina Director,.,- FORM APPROVAL AND CERTIFICATION: FORM APPROVAL AND CERTIFICAATION: I certify that the terms and pro- I certify that the terms and pro- visions of this aare:rnent are fully visions of this agreement are fully authorized ander State and local law authorized under State and local law and this agreement is executed in and this agreement- is executed in accordance with all applicable re- accordance with all applicable re- quirements of State and local lay. quirements of State and local law. J0111", By , f. D. Ci Attorney 00116 I COOPERATION AGRE ME-XT, H.C.D.A. 1976 (County & ,City, of Walnut Creek ) 1. Parties $ Date. Effective on JA'�' u ���b the COUNTY OF CONTRA COSTA, a political subdivision of the State of California, here- inafter referred to as the "County" and the INCORPORATED CITY OF Walnut Creek , being a municipal corporation of the State of California, and located within the boundaries of the County of Contra Costa, hereinafter referred to as "City", mutually agree and promise as follows: 2. Purpose. The Congress of the United States has enacted the Housing and Community Development Act of 1974 (hereinafter called "Act") . Title I of the Act consolidates previously separate grant programs for open space, public facility loans, water and sewer grants, urban renewal, model cities and rehabilitation loans. Also, Title I makes available entitlement grants to: (1) cities whose 1970 Census population exceeds 50,000 persons, and (2) counties who qualify as an urban county. The Act's tesla "urban county" means any county within a metropolitan area which (A) is authorized under state law to undertake essential community development and housing assistance activities in its unincorporated areas, which are not units of general local government, and (B) has a combined population of 200,000 or more (excluding the population of metropolitan cities therein) in such unincorporated areas and in its included units of local government (i) in which it has authority to undertake essential community development and housing assistance activities and which do not elect to have their population excluded or (ii) with which it has entered into cooperation agreements to undertake or to assist in the under- taking of essential community development and housing assistance activities. Eleven cities in the County of Contra Costa have a 1970 Census papulation of less than 50,000. Certain of these same cities may join with the County of Contra Costa to form a combined 1970 Census population of 200,000 or more persons thereby qualifying as an urban county and be eligible for an entitlement of Community Development Block Grant Funds. - The County and the above-named City desire to engage in housing and community development activities as authorized under the Act. The County and the City do hereby find and determine that it is to the best interest of the residents of the unincorporated area of the County and the City that housing and community develop- went activities be performed jointly in accordance with the provisions of this agreement. 3. Cooperation. The City and County will cooperate in undertaking, or assisting in undertaking, essential community development and housing assistance activities, specifically urban renewal and publicly assisted housing, hereinafter called "program', in fiscal year 1976-1977 or the second program year in compliance with the application for Community Development Block Grant Funds, as approved by the Federal Department of Housing and Urban Development (HUD) and as provided in this . agreement. 4. Activities. Essential community development and housing assistance activities are hereby defined for purposes of this agreement to be those designated within Title I of the Act and the regulations issued thereto, which are to be included within a three-year development plan and one-year community development program as adopted by the Board of Supervisors of the County as part of an application for block grants pursuant to said Act and are approved by the Secretary of Housing and Urban Development, including urban renewal and publicly assisted housing activities. It is hereby recognized and agreed that the County must take the full responsibility and assume all obligations of an applicant under "Title I of the Act. Said obligations and responsibilities include the analysis of needs, the setting of objectives, the development of community development and housing assistance plans, the one-year community development program and the assurances or certifications. 5. Information. The Citi- shall provide the County with all information concerning the Citv i.=hich the County requires to prepare the application, including but not limited to a citizen participation plan, community development plan, community development program, housing assistance plan, and a community development budget. All information required by the County shall be submitted in form prescribed by the Count), no later than the dates slavcified by the County. The County shall not be liable to the City for any fai llure to include the City in the application due to the City's failure to suliply inf.)r=ation by the dates specified. 1 �y 001. �l r i4 •»�. 1 tV�i.iw f.i.in" its, e.+r .r •`•�+. ♦,;: .« .« da1�t :.nt.� �'�..r41-i l�.ft�V�:.Si—�i� �J'4ii..• ;ro*•iiie. t ie""Cao..ty Vi all :r::aTdS, '{t1 ': b'!i C "^�'A Al I.CrYi-?t20n r.•3 1 bL' Si: x•20 n =�2Cii "s2 �iCS - R - -1 �_i' �S LO .ai'aalp upon - T`:,,,=.4w 'ii VV... 4 Caw C. ! 's 1, ca 3r:r"'r "3.►� �r.ic'al "s.z;1+�2iG� ..». _ iad _�- T 'C :.a..a CSS tied �.+�•' if11 ila�obilitics and Clw�Z�i..f? i t �� z..y, :.� �• - - , • _ �riaitig fFG:» or -s or mar a from ny cause wa;sotver .+ ' s 4 . .r, =a• tC+ �•mss'? ^,fly °d2an ihn} I'equirem:nC of: t`he'Act ?^d ♦. � to -ev « �. C�tr 1 �-' and ti►a l:l bE` iss f.'t o .]a::"�iP3+:S, aacii ! 'i la`+ i;ti Cit :iltch ...SPC ta:t,n '? xIlatiCns. b t, - S. �: '►A r •c r_ .. red G A:a ►:? t ..ri►ed her 1Z•-L e:i`� a to the'.k,:t- S• Fund Distribution. The County shall distribute to the City a portion of the fuads 'raLtived under Title I of the Act for fi.;cal year 1976.-1977 or the second- ed program ra year as appro a by the Federal Depaxtr�nt o:- Housing and Development. Sr the undertaking of essential cormunity development and housing assistance activities within the territorial limits .of-the City. The County shall not distri bute' to the City any,funds zeceiVed.uoder said Act if no essential community develop- F -int and housing assistance activities are to be undertaken within the territorial limits of the City,. t.nere essential cozy:•jnity develop:.:etit and housing assistance rct;��ities �•rz to be under within thterritorial limits of the re ` Citi, the to, be distributed ;to the City s`al l;be determined -generally in accordance with the s'nrau3s used by the il. S. Department of housing :end Urban Dc:reloprent in t3etr:nainiag tha,County's c,-ititle�:-nt »s shown in Exhibit '"A" attached hereto. 3 zi,aroar:ated herein by refer:ace. All funds distribut^d to the City will be i-,e3 $olely fa the -)urpc a of carry' 7 out eS4cntial ca;�a.:rity development ::rid r housing -assistance acti-elti._.s. ile .::city shall- i.'✓'t be li:xblC Wider anyCLiA- s:calces to 't-e City for :he failure of any activity contained in the County`s sz:pication for black grants pursuant to Title I of the dousing and Cc;� :ctity I3evelopnent het of 1974 to be ppxoved by the Sec�rctary of Housing and t,`rban; - Development. Mien a distribu:.ion different ti:ar. shown in Exhibit "A" is r:eccss::Y" to co yly>i.ith Title I of the *ct d-zie to'an activity being found ineligible or i�?;:i>>1ti• i;.::i+prozriatc ul' iiiJ9, ;:hc : '=�i�=s allot:,tea to said activity shall be Satlb�l � ti to the 'i l;^id ea ",mritinyge.-Ivies and/or li;i�:�ciEiCti local G4ttOif aCtivitiesxt in the St_ .'A� ��:,t_1;u-;Set :tS :ai•�`t�+tCai _tt} IttJD forto Ti`t�iSi!3E`!iL It'tn Second Year P17087m . ctiyities hast-+i on count} pric:ritics• 9 Effective & Termination Dates. This agreement shall go into effect as of the,date shown in'Section 1 immediately upon the signature of both parties and shall continue in full force and effect through the second;approved com- munity development program yearcoveredby the County's 1976-1977 or second :year application and so long as the essential community development and hous ing assistance activities initiated under the second approved one-year com- munity development program are being undertaken pursuant to this agreement. Except for the provisions of Section 7. this agreement shall expire as pro- vided in this section. t t f .`'€. •tit t. X:ti`4'a a.t�i.' as, 30. y tsLi +i! . S:stx it?F u.rG ui4 ':_' citils'i!ag face i.3ay~to ,jl,+iia� ti;i' lzit-aii4 .::«n c :a. - �•irottl d ►ise Cot Ly a C z 'Year. { .',_ - .it ;.►r .1zX-! )4 ,kaki r'li��IZ;.3 i J`."rs: '* . ' ve tL,,: tion Q. an app)aCaa 3Q7i t a •.i-.ia a.::t t C:st'S,. 4 tC' Ci;k t •j.if�1 ... AV iv a-,0 -in Lrt:'..al Ci .i. a�4+.1.1 S� '� '• • _ ,.i e i, r.sa. `s+z'�e`t• ,.tion of cnaesii.M ia;tser ' Y, � zc e r C1tyI Hanager 4 Lx«I ': %� +� .1 a tis c t ,F.6�'ca s X'y.sC "til t.F r �i -a•l si:. ,` ^. ♦.j. „_ �.� _ i r .e.t CMZ LdL� 1 x :, -+1 i % .,."s C:f :t qn.« •# % s•to-.,a , ¢ t, E'i*rlC 'sFes 4„ a. .0 i hi v s . a i• 1� a .'#' l i e Clt £ 4 S Z All 1«, .,�•4x k t i Y 001 0 Olt:i� Z 'CC/9/� I T Y 01 COPY p/v T141s oOCUACAIT(s) UNSATISFACTORY A T TIME 0� 1v11cRoc1Z MING Yr.r•rrr.r•r a..._•.�••Jf� ,.ad will provide the Cz•c::.r ><ith a11�:.cards, dociiaants,. certifications and otlher -rQ :_rico necessary to rote �-o:.ali�rrA. all info:Yation shall be subcitted i,. by, C..;r:y. '.•:e City arra s to =La available ulon . :I :731 5 .:.: .:_ by f or Federal GI 3C::.:= �. .+ •. - • 's. a.:.. :i:i;.s:i►:.. s.. e City s:.atl zaloud, S:i:•e :.ara7less and indet2Tify the +:r:la.:t•,-i:s *;:nts and ez.,?]cy::as fr:►c all liabilities and claics for an o .l.::: :�'-s of =y t.-:e from: ?oily cause ewstsoeter arising• from or ::.::•:::aa=. ::4. ;ala' Ci,y's 1:_re to cc=ply with any requirement of the'Act and �s:tatia•ii$, y::iN_]in-%5. :v:i]t ±:3 :irtl circ::l3rs which have been and will be iss::;:d =:l:Ii:3iit ::_:i:.•l or :2:''•,1 1.32: 4=2Tity ai:Aaced by i1:.'ids g:::::td herwinder purs::.-at to the Act. S. Fund Distribution. The County shall distribute to the City a portion of the funds received under Title I of the Act for fiscal year 1976-1977 or the second program year as «ppro>red by the Federal Departwat of housing and Developlment for the undertaking of essential cormsunity development and housing assistance activities within the territorial limits of-the City. The County shall not distri- bute to the City any funds receised.liuler said Act if no essential community develop- f Ment and housing assistance activities are to be undertaken within the territorial l;nits of the City. Mnere essential community develop:--ant and housing assistance activities are to be undertaken within the territorial limits of the City, the fi nds to be distributed .to the City s':211 be determined generally in accordance with the formula used by the U. S. Department of housing and Urban Development in determining the County's entitlement as shown in Exhibit "A" attached hereto and incorporated herein by refer ace. All funds distributed to the City will. be used solely for the lurocie of carr!` ; out essential coim.- pity development and Lousing asci ctsnce act iv;t i es. Vie C.:: ty shall-not be liable undeer any ci r.izz- : stances to the City for the failure of any activity contained in the County's ; application for block grants pursuant to Title I of the housing and Community = Development Act of 1974 to be approved by the Secretary of Housing and Urban f -- Daveloaxnt. When a distribution different than shorn in Exhibit "A" is necessary to comply with Title I of the Act the to an activity tieing found ineligible or plainly isuipprgnriate by IiW. :he :.-:lies allocated to said ;activity $h;IIl be a -'strib:+:ed•to tha fun:-.d a,:titled '•c:.atin3;zilcies and/or tats.•rented local option activities" in the e. ..cad Y.ss nuftet as alTzroyod by IM for redistribtlt ion to Second Ycar Program :activities ':4srd on County priorities. : 9. Effective 8 Termination Dates. This agreement shall go into effect as of the date shoal in Section 1. immediately upon the signature of both parties and shall continue in full force and effect through the second approved con munity development program year covered by the County's 1976-1977 or second year application and so long as the essential community development and hous- ing assistance activities initiated under the second approved one-year com- munity development program are being undertaken pursuant to this agreement.. Except for the provisions of Section 7, this agreement shall expire as pro- vided in this section. ! 10: :711'►ia�liliVlit .�•.s i'i4i 1.. a:�•rf. ••t:!!i:!� ::1 this ir. mat l�i 1] i�r. \.: ?C:iK ti .:� quiring the City..LO jir•:Yla:a: :lit' co-i ity u::h ..ry i:iia.:'c.'etia•il ..:L;-ss:iry for talc tion of of sn application Sur P.-it's P.r the i bi ed lzi':tj,...:;i year. Should. the CoUnLy a-0.5:1 O a0 qualify as an L:,%-,nJi t�'i.:.tom' ial'a f-:�= illi j'P•:ter:::J ,Cars, :siP, Cit�''2i:.311 :.:t!•e tC3 va tion of chaos i ng u-let'her i fla':�:ria:lie its the cco1, sitY- City let : i::r •: :: .$ •1... M: 'ev�':i: are . =�:� ! . . . :.s S►.: i:•.::i. Dur t.' •..rr�! �'L: ,.. IJ. 1•.5'cc. •.L� • �,.��+.�/�i�j.: i it,/i• �f� Hwayiyyi a=.iyy•�i ySS �/i, •ii:i ity ,:•iiia ::s t0 00100 VtIiUJ Y. auk•„-;:�ti-� l�;st'r:�:.;t ii:-i .x: Cu:.�:..c.tti Cy F:�►�:f .i.t•..•t�t ;:local. Craut i:.t is i. .tnL of Cv:ltr:l tr:•::t:t County Citi---S W.Id Areas 'i'lle C-.lIglt is 'clltiLIt'i+:':nr is bask'. on the follouing. forLola.- as set .forCh in (,P:Pa+ax!:1:a•0:0.-,,) is -- Ent i.Icix nt of Uz•L: n Count} t:s = Tw:al. i'talds Cur t:ntitl,:I-v-lt Units Allocate/I to al:tiA l' - 1't,.tt;l:.tion of Ori.:in Coutnty (participating ta.its Only) Pa P'Lyul:!tion of All f:ntit1cment Units in SUSA (Cities over 50.000 = urban colinties) I = Persons Below Past rty Level. in Urban County (PartiCillatiltg tl,lit5 c►illy) I = Persons Below 1"werty Level in all Entitlew.:nt Units in SPISA 0 = Number of !lousing Units with 1.01 Persons or More Per Room, for Urban County (participating units only) Os = \tuber of liousill - Units with 1.01 Persons or tklrc Per Room, for All L'lttitlriwnt Units in SMSA The County's entity:-:cnt t=ill rarti• ticp tiding vit -Atich cities partirii.ltc: in the CO prz,:;r;.ia for this year. G:,set! upon ;in c%L iln:lted $2.3 million entitle- xent for file COuuty (if :11: hitt:l-t-atitlt:ment cities juin with the County to develop a CO pro-t-am fcr the tutincurlXurated arca and the cities) it is possibic to use the above forrat;ia :ll So to allocate the CU.:alty's catitlelaellt to participat'int; units. L'b = (Pb:1'+2xIb:I*Ob:O)•lxE L• _ of Ric'.::li Colltla Costa County = $2,30U,000 Lb = Sluice of Cot:ntti• Ap plicabIcy to City (b) P = Population of CAIU:t t:u to Cottilty (1':lrtiCij►:ltiang units only) Pb = 11011ltl:ation of City (b) I = Persc-ns Rclow ►aur. rty Leel in Coatra Costa County (parlicillat ing; Baits on=ly) Ib = Persons ge;,,w Poverty Level in City (b) 0 = huiaber of Muiasia-- Uo i t s u i th 1.01 car im-re t'v c-sons Per Room in Contra Co :a co-lu:y (gh:.:ticil,:ltillf; '!:!lits: Only) Ob = of iln llgltN- i t11t 1 .Ot ia••.:+al1tS or More Per i.•2ou/, :oc City (u) y is a't1'�i uC p ► icJLluln :xattl L'b to be a"t'ataCa:tl :_j:j,a':,..i;.:,��1�- :r. La) c.svt:l• :7.•ctati. : t 1 1 administration. w Vt IS9 E.: City_of_ Falnut_ Creels- _ J. P. Kenny t:. �4� - ,- ;•- �-- �_i: i rs�ln, E:.a r.i Su~ 2_.ors , ,:�. r t and ex officio Clerk- of the Board City CL�rI:, ___�__ _._,_-___ •_.._•.� s�•_ ^ fes.j--��r I3zaat}• - i (SEAL) (SEAL) RE CIE-�.N!'D 4R APP VAL- untp Administr� or r' By Virec2u1'i� FORA1 ,APPROVAL AND Cs I%'T I r'I C- 4 l ON: FOIN APPROVAL M. D ain't Fjc Crv)Nt: I certify .hat the tvvms and pro- I certify that the ter:::and pro- visions of this a r-gement are full? risivles Of titia :=j;ic c taa nt are fully authorized ander St:at%� % ad local law .1119 lit,cizt d State ;and local law and this a�:tt;i; llt is ex cia d in and t"F!9' ::1;i`4l'itt'ttt is :-xet ettc.l in accordance with all applicable re- accoYdancc with all :applicable re- quirewnts of State xnd local lair. quireucnts of States acid local I:u,r. JOHN B •:t E." BY 1i y --- —__ -- tj. fsY 00190 U01%jU r In the Board of Supervisors of Contra Costa County, State of California January 20 , 19 2E In the Matter of Report of County Administrator on Criminal Justice Detention Center and Court Addition. The Board having fixed this time to discuss the December 22, 1975 report of Mr. A. G. Will, County Administrator, on the status of the Criminal Justice Detention Center and Court Addition; and Mr. Will having reviewed the report in some detail, inclusive of actions taken during 1975, physical aspects of the project, various alternatives with respect to construction of the facility, other issues pertinent to the matter but not related to the con— struction issue, and a summary of policy matters warranting consideration; and Mr, Will having noted that the report of County Counsel on the validity of the initiative petition (which seeks to curtail all further activity on the jail project as proposed and which would require that future detention facilities conform with cer— tain Federal standards) had been furnished to Board members and that copies were also available for interested persons; and Board members having indicated that they wished to study the County Counsel's report in detail and also that they had additional questions to ask Mr. J. B. Clausen, County Counsel; and Mr. Will having suggested that they confer with Mr. Clausen as soon as possible; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that February 3, 1976 at 11 a.m. is fixed as the time for consideration of the jail initiative and thereafter for other aspects of the County Administrator's report. PASSED by the Board on January 20, 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 ccs County 4dministrator S'pervimon County Counsel affixed this 20th day of January , 19 76 Public Works Director J. R. OLSSON, Clerk County Sheriff—Coroner , eputy Clerk Rondal Shac' es H24 8n5 IOU U��19 H 24 8175 IOM In the Board of Supervisors of Contra Costa County, State of California January 20, 197-6— In 97-6—In the Matter of Proposed Federally Funded Project for Additional Mental Health Staff IT IS BY THE BOARD ORDERED that the request of the Director, Human Resources Agency, for approval to submit an application to the State Office of Narcotics and Drug Abuse for $87,500 in Federal 409 Grant funds, to be used for additional staff in the Discovery and Methadone Outpatient Detoxification Programs, is referred to the Administration and Finance Committee (Supervisors W. N. Boggess and J. E. Moriarty) for review and recommendation. Passed by the Board on January 20, 1976 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: County Administrator Witness my hand and the Seal of the Board of cc: HRA, Contracts Unit Supervisors County Auditor-Controller affixed this 20th day of January , 19 76 Medical Services/Mental Health J. R. OLSSON, Clerk Board Committee By Deputy Clerk Mary ,rasp- H 24 8175 IOM sj ro M.a alio 10M 11�7.�%If.# a F' i r In the Board of Supervisors of Contra Costa County, State of California January 20 , 19 JF In the Matter of Declaration of Intent to Enter Cooperative Auditing and Appraisal Program and Authorizing Chairman to Execute Master Agreement The County Assessor having informed the Board that a cooperative auditing and appraisal program is being established by a number of Northern California Counties in order to reduce costs and eliminate duplication, and having recommended that Contra Costa County participate in the program; IT IS BY THE BOARD ORDERED that the Board hereby declares its intent to participate in the cooperative auditing and appraisal program, and the Chairman, Board of Supervisors, is authorized to execute the master joint powers agreement upon its receipt. Passed by the Board on January 20, 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 Administrator Witness my hand and the Seal of the Board of Supervisors cc: County Assessor �,� d,a 20th day of January , 1g 76 County Counsel � — County Auditor-Controller 'f. _ . ; J. R. OLSSON, Clerk Deputy Clerk Maxine M. Net�feid H as alis 10M 00193 'I f In the Board of Supervisors of Contra Costa County, State of California January 20 ' 19 -76 in the Matter of Bids for Franchise to Install Pipelines in Oakley Area. This being the time fined to receive bids for a franchise to install pipelines in the Oakley area, no bids were received. The original applicant, Western Continental Operating Company, indicated that it was not going to bid at this time, and if in the future a franchise is desired, it will again submit its request for same. THIS IS A MATTER OF RECORD 3 c r ' a matter of record 1 hereby certify that the foregoing is a true and coffee copy of ammsdo¢ entered on the minutes of said Board of Supervisors on the dab aforesaid t Witness my hand and the Seal of the Board of Supervisors affixed this 20tH day of January 19 76 / J. R. OLSSON, Clerk 8y G �1/f,�. /^�/ Deputy Clerk Helen C. ? arshall' H 24 8/75 IOU 00194 i ti H24 8/75 IOM oo.194 1-a s. In the Board of Supervisors of Contra Costa County, State of California January 20 1976 In the Matter of In the Matter of Authorizing Attendance at the National Association of Criminal Justice Planning Directors' Conference IT IS ORDERED that the members of this Board and County staff who work in the area of criminal justice planning are AUTHORIZED to attend, at County expense, the bi-annual conference of the National Association of Criminal Justice Planning Directors to be held in Reno, Nevada, February 18 - 20, 1976. PASSED by the Board on January 20, 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: Board Members Supervisors County Auditor-Controller aff;ned this 20th day of January , 19 76 County Administrator County Sheriff-Coroner J. R. OLSSON, Clerk 4,'1? �. �/��� //// J / County Probation Officer Byo/�j141�� , //'/_l2�uG�i , Deputy Clerk Public Defender Maxine M. Neufeld County Counsel District Attorney P H 24 8/75 IOM zoo In the Board of Supervisors of Contra Costa County, State of California January 20 , i9 76 In the Matter of Legal Defense. IT IS BY THE BOARD ORDERED that the County provide legal defense for Mr. H. Donald Funk, Auditor-Controller, Contra .Costa County, and Mr. Edward W. Leal, Treasurar-Tax Collector, Contra Costa County, in connection with Superior Court Action No. 160199, Bell Products, Inc. , Plaintiff, reserving all of the rights of the County in accordance with provisions of California Government Code Sections 825 and 995• PASSED by the Board on January 20, 1976. s 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 Mr. H. Donald Funk affixed this 20th day of January 19 76 County Treasurar-Tax Collector . J. R. OLSSON, Clerk Mr. Edward W. Leal r" County Counsel By. >�___�' . jL ��. , Deputy Clerk County Administrator �� Jean L. Miller H 24 maps Ic" 00196 N a x -M In the Board of Supervisors of Contra Costa County, State of California January 20 . 19 76 In the Matter of Appeal of Grievance Determination. The Board having received a January 9, 1976 letter from Mr, Henry L. Clarke, Business Manager, Contra Costa County Employees Association, Local No. 1 , appealing the grievance determination made on behalf of the Employee Relations Officer relating to the denial of an in-range salary increase for Mr. James Wilder; Pursuant to Section 34-28.018 of the Contra Costa County Ordinance Code, IT IS BY THE BOARD ORDERED that persons involved are DIRECTED to submit a grievance re- cord and written presentations and recommendations for Board determination. PASSED by the Board on January 20, 1976. I hereby cer* that the foregoing is o true and correct copy of an order entered on the ' minutes of said Board of Supervisors on the dab aforesaid. F c c: 1Ir. Henry L. Clarke Witness my hand and the Seal of the Board of M r. James Wilder Supervisors c/o Fir. Clarke affixed this- 20th Director of Personnel d avof January , 1976 Attn: Sob Palmer J. R. OLSSON, Clerk Public Works Director By„�=?, t./ ,,�, Deputy Clark Attn: Ron 'horse Robbie Gu ierrez County Counsel County Administrator i 3 I� r t � P. O. BOX 222 - 2739 ALHAMBRA AVENUE - PHONE 228-1600 61ARTINEZ. CALIFORNIA 93533 Jamaary 9, 1976 RECEIVED Mr. James Kenny - dam..'114A- Chairman .� Board of Supervisors N 9 1976 Contra Costa County J. 7 OLrorl Administration Building CLERK BOARD OF SUPEW1502S Martinez, California 94553 RA co. Dear Sir: On behalf of our member, James Wilder, I am appealing a grievance to the Board of Supervisors in accordance uith Chapter 34-28, Grievance Procedure, of the County Employer-Employee Relations Ordinance, Section 34-28.014, and also Sub- section 34-28.018. TIr. wilder is aggrieved over the fact that his salary increment step was not granted and our Union as his representative has processed his grievance up through the Employer Relations Officer's level. The Employer Relations Officer representative rejected Mr. Wilder's grievance and at the same time agreed with Mr. Wilder that he should be informed by his im- mediate Supervisor "as to hots he is to improve i.ithin the next six months, in order to be considered for the third step salary increment," and by copy of this report the Employer Relations Officer representative directed the Department to correct this problem of the grievant. We are appealing the grietrarmce to the Board of Supervisors on the basis that the manner in which the evaluation was conducted was arbitrary and capricious. Air. Wilder contends that this is the case on the basis that there were no written or verbal uxurtings throughout his prior six =nth period of employment that unless he did this or corrected that, that he =Ad not be recommended for his salary increment step increase. Our Lhion contends that if it is appropriate for the Chief of the Employer Re- lations Division in behalf of the Employer Relations Officer to direct the Department to meet the responsibility of informing the employee as to hoar he is to inproi-e in order to assure his increment during the next six months, that it is not unreaso-mable for the er:9loyee to demand that the employer and/or Departn—ent and their supervisorial staff inform him to begin u rith that there uere problems of perfoimvmuce and to warn either verbally or in u-riting that unless the employee corrected those problem he would not be recommended for his regular merit step increase. qZlx``""d'��HEION FOR PUBLIC EMPLOYEES ORGANIZED 1961 OOIJL98 �! II Pa oe 2- Our Our meember, James Wilder, the grievant, w--i,shes as a remedy for his grievance for the Board of Supervisors to direct his appointing authority and, through him, all of his a&ninistrative and supervisory assistants that they must docu- ment in writing, or it-card the date of the verbal warning prior to withholding the merit step increase from employees worldng under their supervision. ' Mr. Milder lashes to be in attendance at the Board of Supervisors meeting when this grievance is brought up for consideration by the Board of Supervisors and has authorized me to represent him before your Board at that time. f Sincerely yours, . MrrRA C05"I;A COMW ENIPLUYEES ASSMUTIM, I(-i-AL NO. 1 Henry L. Clarke Business ?Manager BLC/aw oneu/29/afl-cio cc: Geraldine Russell, Clerk of the Board James Wilder Bob Palmer, Chief, Employee Relations Division Victor Sauer, Attention: Ron. Mrse Bill Taylor, Jr. , President, General Services & Maintenance Unit, Local. 1 Fed Aiello, President, Contra Costa County Employees Association L a z 1 i 9 00199 R v - 9 { Z , In the Board of Supervisors of Contra Costa County, State of California January 20 _ , 19 7 In the Matter of Registration of New Logo as County Symbol. The Board having requested County Counsel to investigate the procedure for registering the new logo adopted on December 23, 1975 as the County symbol for use in the standardization of its stationery and business cards; and County Counsel in his Opinion leo. 76-2 dated January 9, 1976, having advised that strictly speaking, the new logo is not entitled to trademark or service mark registration under either federal or state statutes but that his office has sent a copy of the logo to the Office of the Secretary of State for inclusion in its working files and archives; and IT IS BY THE BOARD ORDER that receipt of the aforesaid opinion is ACKNOWLEDGED. PASSED by the Board on January 20, 1976. 1 hereby certify that the fonegoing is a true and coffee copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid cc: County Administrator witness my hand and the Seo! of the Board of Public Information Officer Super County Counsel affixed this 20th .-day ofjamiary . 19 7 J. R. OLSSON, Clerk Deputy Clerk Helen C. arshall H xa e/rs 10U 00 V`9 M 24 8/75 10141 A,W)0 7 L'`>�. for court-, �:��10:1�'Z` r ;20�. rez,!ztr at le azt`"aaemark or :service i:2.3_^ /• • COUNTY COUNSELS OFFICE ! sf CONTRA COSTA COUNTY MARTINEZ, CALIFORNIA January 9, 1976 Ta Board of Supervisors FroM. Jo:l.-! B. Clausen, County By: - Nar'=n E. Van Wye, Deputy;Munt f Canhbie Re: -Registration of new logo as the County symbol At your meeting of December 23, 1975 you requested that this office investigate the procedure for registering the nearly adopted logo as the County symbol. Strictly speaking, the new logo is not entitled to trademark or service mark registration under either federal or state statutes; because both statutes specifically exclude local or municinal government flags, coats of arms, etc. from registration. (15 U.S.C. §1052ib) ; Cal. Business and Professions Code §14220(6) ) . Hor:ever, tdti•anne Bunyan, General Counsel of the Office of the Cali— fornia Secretary of State, info*TM.:.s us that even though such a Logo is not entitled to formal registration, a copy of it could be e:�tered into their working files and archives .3hich slight avoid the registration of subsequent trade or service marks which closely resemble the new County logo. This_s office has forwarded a cony or the new logo to the Office of the Secretary of State with the reuuest ham i ;�^'� �' .•:ithin their working files and archives. A copy of the letter oftransmittal s a ached. --- �v:*z1e RECEIVED Enc, ^c : Ma_ry Dunten, Public Information Officer JAN 12 1976 • J. R. OLS5014 CLERK BOARD OF SUPERVISOV, p (RATA CO. 6u L � �'Lv7L s W.-cref br ed wA iooaccd or +.�-�+�...�..-. ti ..:,,,., �,�rli..'�.:'.' a t±..--4;>-;,;.;�y�"1a4^�-ire-�'^.a��#:+. WNW In the Board of Supervisors of Contra Costa County, State of California :1 .ref f -d vnr`n bocrd ori` 0(201 In the Board of Supervisors of Contra Costa County, State of California January 70 19 7r, In the Matter of City of Walnut Creek•e Plan for Establishment of Transit System. The Board having received a January 13, 1976 letter from Mr. Thomas G. Lvme, City Manager of Walnut Creek, advising that the City's Transportation Commission has completed a plan for the establishment of a transit system in the Walnut Creek area, which plan proposes that the City and County participate in a joint financial effort to fund the local share costs for a bus system which would serve both the unincorporated and incorporated sectors of Walnut Creek's sphere of influence, and inviting comments thereon prior to January 22, 1976; IT IS BY TIM BOARD ORDERED that the aforesaid information is REFERRED to the Administration and Finance Committee (Super- visors W. N. Boggess and J. E. Moriarty). PASSES) by the Board on January 20, 1976. 1 hereby certify that the foregoing b a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Mr. Thomas G. Dunne Witness my hand and the Seal of the Board of supervisors Committee Public Works Director affixed this 2Jth day of January , 19 76 County Administrator t� J. R. OLSSON, Clerk Director of Planning ByDe putY Clerk Helen C. ;arshall H 24 8/75 IOU Q n 2 I.y IN H 24 8/75 10M 00?�2 i In the Board of Supervisors of Contra Costa County, State of California January 20 , 19 76 In the Matter of Procedures Pertaining to Installation of Underground CATV Systems. This being the time fixed for Board decision on procedures pertaining to installation of underground CATV systems in new devel— opments; and Supervisor E. A. Linscheid having reminded the Board that at the December 29, 1975 meeting he and Supervisor J. P. Kenny (the 1975 Administration and Finance Committee members) had presented their individual reports containing recommendations which were not in agreement with respect to underground installation procedures; and Supervisor A. M. Dias having stated that both reports contained valid arguments and having indicated that the Board's decision in this matter should be approached with care particularly since the decision could establish a precedent which others might follow; and Supervisor Dias therefore having recommended that staff arrange to meet as soon as possible with representatives of the Associated Building Industry and CATV companies to seek a compro— mise solution to the problem and report the results to a special committee comprised of Supervisors Kean and Linscheid (the Board Chairman and Vice Chairman respectively, said committee to submit its recommendations to the Board February 3, 1976; IT IS BY THE DOM ORDERED that the aforesaid recommendation is APPROVED. PASSED by the Board on January 20, 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. eet Associated Building Witness my hand and the Seal of the Board of Industry Supervisors Mr. Bill Horn affixed this 20th day of January . 19 76 Air. Tom ColeJ. .R. OLSSON, Clerk Committee members _ - Deputy Clerk Citizens Committee on Rondaly4 Shacklies Cable TV in Contra Costa Countyy Mr. R. 0. Gregory Century Communications Corporation Cablevision (ATC) Century Cable General Electric Televents, Inc. /T��.e,.ley,—Vue Systems, Inc. ! (fin H 24 QVW*91 Counsel 00'A203 0 N1 3 County Administrator IJCV! 7! I' � �4 % � trW4i I1 it�l�.►UV County Administrator r In the Board of Supervisors of Contra Costa County, State of California January 20 , 19 In the Matter of Position of Contra Costa County Recreation and Natural Resources Commission with respect to Brooks Island Regional Park. The Board having received a January 9, 1976 letter from Mr. Robert D. Gromm, Chairman, Contra Costa. County Recreation and Natural Resources Commission, advising that the Commission believes the Brooks Island Regional Park should be kept essentially in a natural state and utilized mainly as an educational preserve and not be subjected to heavy development of intense public use; IT IS BY THE BOARD ORDERED that receipt of the aforesaid letter is ACIMOWLEDGED and the Clerk is requested to send a copy of same to the Board of Directors of the East Bay Regional Park District. PASSED by the Board on January 20, 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 of Directors, East Witness my hand and the Seal of the Board of Bay Regional Park Dist. Supervisors 11500 Skyline Blvd. affixed this ^�� t�day of.7anuary , 19 Oakland. CA 94-1Q J. R. OLSSON, Clerk Recreation and Natural Resources Commi ::i!i on By c�r� � i�L �� � . Deputy Clerk c/o Co. Admin. Helen C. Kar-shall Director of Planning County Administrator H 23 5/75 IOU 0t,20 f H 24 8/75 IOM 0(v()0 r lipr. In the Board of Supervisors of Contra Costa County, State of California January 20 , 19 75 In the Matter of Police Services for Town of Moraga for 1976-1977 Fiscal Year, Pursuant to the orovisions of the Joint Exercise of powers Agreement with the County for Police protection services , the "loraga Town Council having notified the Board in a January 5 , 1976 letter that no modification need be made in the existing contract and level of service with the county for provision of police services for the 1975-1?77 fiscal year; IT IS BY THE BIARD ORDERED that the aforesaid communication is REFERRED to the County Administrator. PASSED by the Board on January 20, 1976. 1 hereby certify that the fon pointt b a true and correct copy of an order entered on the minutes of said Board of SuperAwrs on the date aforesaid. cc: Town of =Ioraoa � Witness my hand and the Seal of the Board of County Adriinistrator p1°^ison County Sheriff-Coroner affixed this 2)t" day of .January . 19 75 County Counsel J. R. OLSSON, Clerk Public Works Director By, ; s„ , ,� �__ � . Deputy Clerk County Auditor-Controller H 24 8/75 IOU U�:32�5 H 24 8175 10M of'� 5 4 i In the Board of Supervisors of Contra Costa County, State of California January 20 , 14 76 In the Matter of Request for Smeraency Medical Care for the Medically Indigent. A January 7, 1976 letter having been received from. Julien M. Goodman, M.D. , President, Alameda-Contra Costa Medical Association, stating that individuals with marginal ability to pay who require emergency medical care are frequently transported to county hospitals, and requesting Board consideration of certain recommendations to insure that medically indigent individuals receive prompt and complete medical care at the nearest appropriate hospital in situations requiring urgent medical attention; IT IS BY TIM BARD ORDERED that the aforesaid matter is REFERRED to the Director, Human Resources Agency, and the County administrator. PASSED by the Board on January 20, 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: Julien M. Goodman, N.D. Witness my hand and the Seal of the Board of D:_ee-er, uu=an Supervisors Resources Agency affixed this O I day of T n., ry 19 7 County Administrator J. R. OLSSON, Clerk By f Deputy Cleric Helen C. iIarshall ti 24 WS 1CW - 00206 I hereby ccrti£y that the foregan9 . a true and carred copy of an order entered on the minutes of said Board of SupervisorsI the date a#aresaid. hand and the Seal of the Berard of Witness my cc: Julien 14. Goodman, 14-1)- supervisors affixed __s:� --da of z ter,l ar�r , 19 Z5. Resources Agency J. R. OLSSON. Clerk . �aminlstrator LoonL t � Deputy Clerk By Helen C. Marshall H 24 aR5 1lNA p to%I• fC.+1- AlAMEDA-CONTRA COSTA MEDICAL. ASSOCIATION o 6230 CLAREMONT AVENUE - OAKLANO, CALIFORNIA 54628 - TELEPHONE 654-5383 +ter January 7, 1976 ri CEIVED Board of supervisors N 8 1976 Contra Costa County P.O. Bo'c 911 JIL ocs:ora ' B'J4►,"'►i, OF hupeRvZon Martinez, California 94553 COINka Gentlemen: In both Alameda and Contra Costa counties, individuals with marginal ability to pay for medical care are frequently referred to and transported to county hospitals for their medical care. Unfortunately, this procedure is sometimes followed in cases requiring emergency medical care. Cases have been reported where individuals were transferred Code III from hospital emergency departments to a county facility solely because the individual does not have a private physician and has only marginal ability to pay. State law (California Administrative Cade Title 13 Section 1106 (B)(2)) requires an ambulance to transport an individual to the nearest appropriate hospital emergency department in cases that are life threatening or in which delays would seriously jeopardize the well-being of the individual. Hospital policy and medical ethics notwithstanding, currently there is no law that requires a hospital or a physician to treat an individual beyond first aid and basic life support. The State's health and Safety Code (Chapter 2 Section 1317) does require emergency services to be provided in any hospital with an emergency department without first questioning the individual's ability to pay. New hospital regulations (413 regulations instituted in July, 1975) require hospital eaer--ency departments to be classified by level of service. Hospital emergency departments at the Basic and Comprehensive level must provide specialty services on a 24 hours basis for all life threatening and n t4, .- 1. 11 1 U,",i . .,: ,..,. ..a , . 4 Board of Supervisors January 7, 1976 Page Two In order to insure that medically indigent individuals receive prompt and complete medical care at the nearest appropriate hospital in situations that require urgent medical attention, the ACCMA Council makes the following recommendations: 1. Only hospitals with an emergency department certified at least at the Basic level (see 413 Regulations, Title 22, Div. 5 Gen. Acute Care Hospital Regulations) shall be designated as receiving hospitals for emergency medical cases. 2. The counties should develop contracts (or other appropriate mechanisms) with receiving hospitals to guarantee payment for care rendered at an agreed upon rate to individuals unable to pay for their care, subject to the following stipulations: a. Authorization for the care was obtained from a designated county official. b. Payments will be made from the county to the receiving hospital and physician only after the hospital and physician have exhausted all usual avenues to obtain payment for the hospital and physician care rendered. 3. Inter-hospital transfers of seriously ill or critical patients will be carried out only when the hospital receiving the emergency patient(s) cannot provide the level of medical care required. In these cases, the transfer must be only to a hospital with capa- bilities greater than the transferring hospital and then only when the receiving hospital admits to greater capabilities, The hospital initiating the transfer is responsible for initiating the communications with the receiving hospital and insures the patient transfer will include accompanying personnel with appropriate skills for anticipated medical complications that might occur in transit. Vehicles used to transport patients shall conform to established state and local guidelines. 4. In those cases in which an ambulance transports an individual to a designated receiving hospital, the county should likewise guarantee payment for uncollectible accounts at an agreed upon rate. The ambulance company must first exhaust all usual avenues to obtain payment. We ask your consideration of the above reco=aeudations. Very truly yours, Alen M. Goodman, MD President JMG:bl cc: County Administrator County Health Officer Chairman, Emergency Medical Care Committee 00208 "IM¢ � } mo x . ... a ...,ti In the Board of Supervisors of Contra Costa County, State of California i Very truly yours, a. • J ien M. Goodman, MD President JMG:bl cc: County Administrator County Health officer Chairman, Emergency Medical Care Coc ittee 00208 ....�...ru..n...-."S^:. :i£:r-,;:°!'tfia'F::�`�'S:T4KSr'j'kL.v.`� ygF•'sT!.1L:' _. ... .. v^ ,. :s. y.... :... _ _.. ------------- i In the Board of Supervisors of Contra Costa County, State of California .`anuar/ 2� . 19 76 In the Matter of Request of Cadillac :Ambulance Service Inc, for Reimbursement of Services with Resnect to Transportinq Patients. A January 6, 1976 letter having been received from Mr. Janes fi.. ?unions , Tice rresident, Cadillac Ambulance Service Inc. , Pichmend, seeking Board assistance with respect to reimbursement of services for transporting patients to Brookside Aospital , San Pablo; IT IS BY THE 33ARD ORDERED that the aforesaid communication is REFIRED to the Director. Human Resources Aqency and the County Administrator. PASSED by the Board on January 24, 1975. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. c c• Mr. James �. R u n i o n s Witnen my hand and the Seal of the Board of Ji rector, Human Resources S'per'nors Agency affixed this ?9 t o day of January . 19 7G County Administrator � J. R. OLSSON, Clerk Deputy Clerk -obhie Gudberrez H 24 BPS AOM 0o209 I Cadillac Ambulance Service Inc. 3601 NEVIN AVENUE RiCNHONo.CwuF.94805 PHONE 233-3242 January 6, 1975 BOARD OF SUPERVISORS RECEIVED W.N.Boggess, chairman District #4 J.P.Kenny, Vice Chairman JAN VC 197G District #1 A.M.Dias, District A2 ct� �.a OF 0 cEaviso25 J.E.�ioriart}►, District a3 r. „ a4",4 . . . E.A. Linscheid, District AS '` 0 °sII" Members of the Board of Supervisors: Dear Sirs, On October 31, 1974 , I Recieved in the mail a letter, written October 29, 1974, to be effective November 12, 1974 , from Doctor Charles H. Pollack, "Program Chief for Mental Health Service. " The contents of this letter informing me that as of the above date, Contra Costa County Hospital would no longer be admitting patients in need of simple Detoxification from alcohol. This letter also informed me, that alternate facilities had been developed to meet this need. These facilities being Brookside Hospital, San Pablo, if the patient was in need of acute medical attention, and Jesse Willis Hollomon Center, in San Pablo (Detox Center For the West County Area) The above directions were followed and Contra Costa County was billed for services rendered. On august 21,1975, I again recieved in the mail a letter written August 18, 1975, from Doctor Charles H. Pollack, but with the title "Alcohol Program Administrator." This letter commenting that the procedures were satisfactory and all parties concerned were happy with the arrangement, especially the Detox Centers, since the Alcoholic was being screened through one of the appropriate Emergency rooms before entering the Center. We continued to transport the Alcoholics to the appropriate Emergency rooms, billing Contra Costa County accordingly and receiving payment for such. On December 3,1975, I had a telephone conversation with a worker in Doctor Pollacks office concerning the billing on the Alcoholic patients. Mentioning the above procedure and the above two letters, she expressed no knowledge of the existence of any letters or procedures. On December 9, 1975, Doctors Pollacks Office was again called, concerning this matter and we were told that the matter could not be discussed with us, per an order given by Doctor Pollack. It was mentioned, that I had completely :misunderstood the letters and procedures set forth. Hearing this upset me considerably and I called the Contra Costa County Administrators Office to complain and try and clear the matter up. In discussing this matter with the administrators office I was requested to send copies of the two letters from Doctor Pollack and an explaination to the Administrators Cffice, this I did December 15, 1975. /' On l_ continued i i/) �:siF1 board order 0(i X10 Cadillac Ambulance Service Inc. 4601 Nrvau Avenue - RICHMONo.CALIF 94805 P..one 23.2-3242 continued, On January 2, 1976, I recieved a letter in reply to the copies of Doctor Pollacks letters and my explaination, from the Contra Costa County Administrators Office stateing that they have reviewed the afore mentioned letters and under the agreement that I have with the County, I cannot be reimbursed for Alcoholics taken to Brookside Hospital and my existing demand for payment is being denied. Gentlemen, this company has been receiving payment for Alcoholics taken to Brookside Hospital, San Pablo, since November of 1974, when the new procedures went into effect. The letter from the County Administrators Office states that it is unfortunate the procedures were not clearly conveyed to us at the time the revision was made. Fine. If the County will not reimburse for future Alcoholics transported to Brookside Hospital, San Pablo, then I can only assume that they will not reimburse for Alcoholics taken to the Detox Center in San Pablo, and I will make the necessary ajustments with my staff. But I do want to be paid the $25,634 .00, which has been billed and is due, plus the patients that have had this service rendered to them and have not been billed to County as yet. These last patients are the patients that are being billed privately over a srecified tizie linit according to the contract that we have with Contra Costa County. Of course reimbursement for Alcoholics only up to and including January 2,1976 when we were informed that the County would not reimburse for Alcoholics taken to Brookside Hospital , San Pablo. Apparently the entire payment is being held up because of this error concerning Alcoholics. lie would appreciate your consideration in this matter and are grateful for being able to serve Contra Costa County for the past Thirty years. Thank you. Your ly; c ,( tl- . vM� Ja s A. Run' s Vice President p��2I1 i P yea 00211 OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY 2ND FLOOR. ADMINISTRATION 5UiLDlt.G !MARTINEZ CA2.iFOHN/A 94533 ARTHUR G. WILL I30ARO OF SUPERVISORSCOUNTY ADMINISTRATOR PHONE 22U.3000 W. M. BOGGESS, Cly AiwMAea aiSMICT t J.P. KENNY. VICE CMAIRMAIV atSTRtCT t December 30, 1975 A. M. WAS.atstRtCT z J. E. MORIARTY.oiSTRiCT 3 E.A. LINSCHEIO. atsTRiCT 3 Mir. James A. Runions, Vice President Cadillac Ambulance Service Inc. 4601 Nevin .Avenue Richmond, CA 94805 Dear Mr. Runions: Reference is made to your December 15, 1975 letter attaching copies of letters dated October 29, 1974 and August 18, 1975 received from Charles H. Pollack, M.D. , Program Chief, Contra Costa County dental Health Services. This correspondence pertains to procedures and payment for services for transportation of patients to designated detoxification centers. I have discussed this matter with staff of County Medical Services, Mental Health Division, including language of referenced communications and denial of payment for transportation your company provided to Brookside Hospital of intoxicated individuals, and determined that County Medical Services has properly denied payment for deliveries made to Brookside Hospital. A review of demands submitted by other ambulance companies in Contra Costa County shows that payment has not been requested for deliveries mads to other than the County Hospital. Under the provisions of your agreement with the County, it is not proper to request payment for deliveries made to Brookside Hospital. It is unfortunate that billing procedures for delivery of individuals requiring detoxification from alcohol was not clearly conveyed at the time revised procedures were effected. Please feel free to contact me if you have any further questions on this matter. Very truly yours, ARTHUR G. :TILL County Administrator By J. E. Hendrickson JEH:jep cc: C. L. pVan garter !! c� Owneevk, ,' D. 00212 I. Dear lcra hill ruzz:n that in Oc4cLe.r, 1971&, Cctu4;a Cont:: Count; Exd cal PI-FASF_ DIRECT Service.; atatolnictSl th.•t- County 11oL.U,itsa 111uald sic, lcn,,c:r be U,—(.fl = EPUY AS ae a jt•-inari Lr nts►er:t res urt.t; for det:xj fi.c:st1an flow IN0IC.:TE0 BELOW al::C}I'i. Ton. vere. requezt-e:d at that time to `tran:;pvrt g:tLlcrits ci Lh::r t.G the clazc:-t: cme_"j e.3::j room (1'1 tL::ti uzj,., Brvn-k:.id•2 .iid Cvunty HovjU-' Ul) or diractly iO tlia Detox Gunter. 1's►llc.:- lIOSPI1 AL AND ing that tie Lice you re yuentcd Z review of the ce:ust cant.::ac-i; fo:: AnNIINISTRATION OFFICES. 4r aticj,•arLltina cc-:As of sc;=-'tally j:::tlent s z:stllouL 0dj-C,.I ?50,-1 AI l:AfaHRA AVC ( .� i„ !3•• and t.Tlf• JAM.0•i �_ �.�.? Ql.tjh; �.a:?t1,= r.a•: t .�': MAR-.INE-Z. CA 94 1- 33 yuu fir ih'_' tr: i::iportatiou of msec j aticriLs `Lo the c:aurgrngy rouita =say, z2 se:oc� not Gpe a 4erd by the county. OUTPATIENT DarirW.the3 :ubzcqueat period, we have evaluate-1 the c::rre;n:. proceda:re CLINIC: and co.•,u to the followin conclusions: 1). Ali =balance companies have continued to triwLsport medically-- i.ndieenL alcoholics to the County Hospital.. Thane cz.-;cs have b kx FBRENTWOOD few in number and primarily from the Central County Area. It hrs CHaa:O 41RD ST :30 TST, beta relatively inexpensive fcr county services to re=fer these SIREN T 1V000, CA. 94513 p•'tients Lo use appropriate Detox Center. (4151634-2166 2). Uta Datoxificatiou Centers are satisfied with the present - a_rranlgerent, pre ferr;ng to receive arsy question;blc: casca (which PITTSDURG include must of the alcc)io?ics you transport) after they have Leen CLINIC: .:creenad through an e'merZaicy rocs. a5 CIVIC AVE. PITT SB"RG, CA. 945bS 1415) 439-0282 those Ob:;cr-oat;ons .`iL`;:,L st that tha prescuL t.—ste-m is saticfartoz., for all psrLies. I arc, thercf6re, rwuest.ing that Z cru ce:ntinue RICHMOND your present pol.ieies raid practice indefinitely. Shcnld you hav_- CLINIC: any a_uestions, please contact sae or Jex*x7 Kara at 372-11335 36TH. 6 BISSELL RICHMOND. CA. 94005 - ,»15' 235 S3:7 S]nC 'elti{. Al ,i MULTIPURPOSE - CENTERS: C arles 11. Pollack, S.D. Alcohol Program ldta=nistratcr GEORGE MILLER CP:dj Cr:NTCR EAST: 202'0 GnANT ST ^JNCORD. CA 94520 4.1151625-1700 cc: Jetrj Nava 0 assistant .el.cohol Program Acte_isi:trator Gr,ORGC• MILLIZ-H Louis rar-:a?li CENTER WEST: iieztal 1tea Lh Administrator :t1:.�=raU�sf1 � n 9ano3 C.L. Wid.4arLer jt. Uaniz 00f1w ACCRI tela I O IjV 1 HI_ ,A117i Cp1aMI5:IPe! oro IiuSI•ll AL ACrfit full Ai 11►r CONTRA COSTA COUNTY 'mtbidA* L St Vit= a' t October 29, 1974 PLEASE DIRECT "+ REPLY AS Cad i l 1 ac AmbuJ ante Service INDICATED BELOW 4601 Nevin Avenue Richmond. California 94805 HOSPITAL AND ADMINISTRATION Dear Sirs: ��1=ICES: .SCO ALHAMBRA AVE. This is +^ T:4n"- V4-u �-a+ is ,SL N^Yy.�b?r 12 1974, C,3-wtr-n '('JQSte" _ i a11RT1 3-S Ca i_SS3 r 'a 2 O In��er- be adi' -+tin#3 9at1v_n+s in nped 'T: C t 5 i 239-53C0 �+Ot=+1� i'Oi1 --.� �1 i l .I` Si-Dll? alcohol. Alt�riate facFI jt;-n In t" �n,i-i t ;.taw- `-e-% �a-aa 1 w.-p.� tl: -I-?Ot '�h—S"� n?O I r'2n �f O wyw i n OUTPATIENT 00erati7n. 14 -r? 1150 Clea--iv in need CLINIC: Of aC1Te --Tical a++�+l+j-;.�� thev sil-.%•.Id b•? taken to the emer.3elt^,r rcc-i o- 7be f-31lcvi o ;-.)sli+al s: 8REN:.YOOD CLINIC: %30 THIRO ST, Wast courtv "so i to i 3RENTW000. CA, SCS13 Ce lt"l L?':'w - C_nt-n Czbstn C')J^t-r 1'iC-S:f i ti I 4131 63A-2laS ' If *7itian+s Goodin,! -±oxOXi-3+j.?w So^iiro5 are 3�RbjI to. thePITTSBURGy, CLINIC. S t1'J:I 1 d be d_-?:t 1 y t^ t!-8 X01 17.►i n:I f:]G i t i•`i PS: =S CIVIC AVE. "IITTSSURG, CA. SASSS East County - Los Medanx Cente- 175!239-8282 '502 5=hcoi Street stc5,l"-!', Ca i i fa-n i a RICHMOND CLINIC: -1CH. O O, CA. ;Hest,CCaa+v - Jesse viii i 1 is �l 1^ln Center atCHMONO, �A. 9CdOS 415123S-87 1 527 i 3t!i Strx--f- -3^ P34'••3. California 233-1270 MULTIPURPOSE , CENTERS: Cen:r al COunT-i - Gregq Street Center 5?5 G-een Slreet GEORGE MILLER Martinez, California CENTER EAST. L-79-2420 �za G;-4u- ST ::5► 325.1?.: GEORGE MILLER CENTEER WEST, 'ter NIi�TOa Oa �'�. 41MONC s:�. 3413 • J St 222-0381 • . 001+ 1147SPITit• ♦:C";It iT:. IL ,r 1 ry�►! +.�l-t` Thi S ;-s�--__.i g�rgs?ntS a i h� If �r4�Q�t-es =n 7aR In - a�� 1 RX'�P��' s tet«. Y 1-hafi NSN k,-L IT i es wi i 1 a en ss;starPd. if you haveasp+ � t Lzario,s. Please dent Mesitate to ranrtaCt`ace or f K 335. Zf � r t 3rles H. Pof lack, M.D. Pro3 -am C1iaf f� � .-Mental i4aai+h Se-vi=es _ bim - r er i'a Geecrqe W3-,an � F Lo�j i s Gi rtnaaMN u t t owney w x 4 4( x Jerry v 4mi w ,�` {7 'Bill Stevenson „ Ppef a h r r xR Green Street Los '�danos P0 I I co-on x�r4 Ac�'7i;1lafratar '- 8rookSlds OR Ai r*r a �`,�r7:✓i Via.."z.:.»r .. ,x )a .'' y w �i £�xr ....�,i.ksrrs, y y '�" t.' .' ' `ter y It 4 aY'C� �rsf it bL"�f S i �':45 k 'r s x-r � q, 'w...�s`' J a r+�.�, ann^ ,„ ,a -kr. +" t ¢ ,�e -• c x. ' w��"�a.,�r'S'' s tti ?'�+�'��� "riS�ta.. ,�^��� �f,�,`x�&�'` .e�,yn �i � ��`,*.mr w....� �4 ;� 'p,; � �•,£t^ ; ,a c z�y,t � a'"�rr 5�4�r"x�u'�v`"�'�t.yt,ro`� '�a•.`�'y1a ,r� �`a � "�asg^€'L .��°���jS' Y,q,: . �r # � .�H. , � ,, �� '�a� M '�ri F': z' �.�� $� 3^# '4 y,�.Tt��� �e rz � '•�� ��t�r ��� �y ( �d.�+.rt x y �{a a0 � `� r a ,`? •z a t}z".r��' aa-�t a} � ",� k „r`"`- N • � ' �'r,.� �` �� tom"�.�`�'rx t�c '� �' , I E 02 FAMMr In the Board of Supervisors of Contra Costa County, State of Califomia ,lanuary 24 , 1975 in the Matter of Claim of 11's. 1 epee Poe. The Board having received a January 6, 1976 claim from ";s. Renee Poe, 1305 Jensen L ri ve, Pittsburg, California 94565 requesting compensation { 245} of services allegedly perforated for 'yrs. Pevgy Beesley., IT IS BY THE BOARD ORDERED that the aforesaid claim is REFERRED to the Director, Human Resources Agency, for report. PASSEL} by the Board on January 20, 1976. 1 hereby certify that the foregoing is a true and coned copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc- s. Renee Pae Witness my hand and the Seat of the Board of � lirector, human Resources mon Agency affixed this 2�!t , day of January , 19 76 Director of Personnel J. R. OLSSON, Clerk County Administrator Deputy Clerk -� B ._fti r..li Ftlr Jn .fir "fa'L-'�ie Gutierre'z`j H24 BPS 10M 00216 H 24 8/.'5 10M flt�ti�b :r r evv RI CEIVED 1305 Jensen Drive ,JANI 1916 Pittsburg, California I Q- oma" �? January 6, 1976 tLU+c 30ruo or SUPMWn r •CC+HititA CTA CO. Board of Supervisors P.O. Box 9111 Martinez, California 94553 Dear Sir: I Renee Poe am filing a claim for wages for the month of July, 1975 in the amount of $245.00 Which was for services I performed for Mrs. Peggy Beesley while she was confined home after an operation. I worked during the month of Jain for which I received nay wages, but to date I have not received my wages for July 1975• I have contacted several of the Contra Costa County social work,rs, including Mrs. Sturgis as far back as October 1975, ? and also on September 23rd, 1975 and I have also contacted Peggy Beesley at this time but as of this date I have not received my wages. For this particular job I was interviewed by Vivian Brown of your rest Pittsburg office and also signed the papers necessary for this job. The amount of wages were sent to Peggy Beesley for myself in August, 1975 but I have received nothing. Your decision on this matter can be -ailed to the above add— ress. Sincerely, Renee Poe yp R9• A`/-;1t kt j-- i t ti � 0 217 ji aF ;y i In the Board of Supervisors of Contra Costa County, State of California January 20 , 19 ZfL- In the Matter of Expansion of and Appointment to the Citizens Advisory Committee for County Service Area P-5 (Round Hill Area) . Supervisor E. A. Linscheid having brought to the attention of the Board a January 15, 1976 letter from tis. Jeanne G. Tate, Secretary, Citizens Advisory Committee for County Service Area P-5 (Round Hill Area) requesting that the membership of said. Committee be expanded from five to seven members to include Mr. Jack L. Richardson, and Mr. August Yanke; IT IS BY THE BOARD ORDERED that the aforesaid request is APPROVED and Mr. Richardson, 3127 Round Hill Road, Alamo 94507, and Mr. Yanke, 31 Cherry Hills Court, Alamo 94507, are APPOINTED to the Citizens Advisory Committee for County Service Area P-5. PASSED by the Board on January 20, 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 : Citizens •":lvisory Cort:�ittee5upervisors for CSA P-5 sir. J. L. Richardson affixed this 20th day of January 1976 Mr. A. Yanke J. R. OLSSON, Clerk County Auditor-Controller By Deputy Clerk County Sheriff-Coroner r � Counter Administrator Bonnie Boaz ' Public ',forks Department Attn: Jiro Pears Public Information Officer H 24 8175 ]LOU 00,218 � A w M1' i In the Board of Supervisors of Contra Costa County, State of California January 20 , 19 _7_6 in the,Matter of Request for Park Dedication Trust Funds. On January 69 1976 the Board referred to the Park and Recreation Facilities Advisory Committee a letter from fir. William Penn Katt# Jr.# Director/Consultant, Noraga Park and Recreation Authority, requesting that :3#250 in Park and Dedication Trust Funds be allocated to the Authority for the construction of a classroom building; and On the recommendation of the Advisory Committee, IT IS BL THE BOARD ORDERED that the request of the Yloraga Park and Recre- ation Authority is APPROVED. PASSED by the Board on January 209 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. cct Moraga Park and Recreation Witness my hand and the Seal of the Board of Authority Supervisors Town of Moraga affixed this 20th dry of January . 19 76 Public Works Director J.. R{(\'.�OLSSON, Clerk Attn: Mr. J. Fears gy_ `^ ` ' De Clerk Director of Planning i p"�' Rondalyt! Shates County Counsel County Auditor-Controller County Administrator M 24 8/15 lOM 0()210 I H 24 $175 10M 0111,49-19 \ r in the Board of Supervisors f of Contra Costa County, State of California January 20 19 76 In the Matter of Hearing on the Request of Coleman & Isakson (1986—R2) to Rezone Land in the Alamo Area. (Mr. G. J. Murphy, Owner) This being the time fixed for hearing on the. recommendation of the Planning Commission with respect to the request of Coleman & Isakson (1986:-RZ) to rezone 2.66 acres fronting on the west side of Hagen Oaks Court, Alamo area, from General Agricultural District (A-2) to Single Family Residential District-20 (R-20) ; and No one having appeared in opposition; and Mr. A. A. Dehaesus, Director of Planning, having advised that no Environmental Impact Report was prepared inasmuch as the General Plan indicates low density single family residential develop- ment for the area; IT IS BY THE BOARD ORDERED that the aforesaid request of Coleman & Isakson 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 "The Valley Pioneer." PASSED by the Board on January 20, 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. c c • Coleman & Isakson Witness my hand and the Seal of the Board of Mr. G. J. Murphy Supervisors County Assessor affixed this 20th day of January 19 76 Director of Planninx, J. R. OLSSON, Clerk ByDeputy Clerk Bonnie Boaz ) H 24 $/75 lam 002 l0 11777 g H 24 8/75 10M 011220 i y Resolution No. 82-1975 RESOLUTION OF THE PLANNING COhMISSIOII OF THE COUNTY OF CONTRA COSTA, STATE OF CALI F- ORaIh, INCGRPORATING FINDINGS AND RECOMMEgDATIONS Opt THE REQUESTED CHANGE BY COLEIW4 S I SAKS014 (APPLI CANT) , GEORGE JAhES MURPHY (&JhER), (1586-RZ) , IN THE ORDINANCE CODE PERTAINING TO THE PRECISE ZON I UG FOR THE ALAMO AREA OF SAID COUNTY. WHEREAS, a request by COLEMAN b ISAKSON (Applicant) , GEORGE JAMES MURPHY (Owner) , (1586-RZ) , to rezone land in the Alamo Area from General Agricultural Dis- trict (A-2) to Single Family Residential District-20 (R-20) , was received by the .Planning Department Office on October 7, 1975; and WHEREAS, after notice having been lawfully given, a public hearing was held by the Planning Commission on Tuesday, December 2, 1975, whereat all persons interested therein might appear and be heard; and WHEREAS, no Environmental Impact Report was prepared by the Planning Staff inasmuch as the General Plan indicates low density single family residential develop- cent for the area; and WHEREAS, the Planning Commission having fully reviewed, considered and evaluated all the testimony and evidence submitted in this matter; and NOW, THEREFORE, BE IT RESOLVED that the Planning Coinmission recommends to the Board of Supervisors of the County of Contra Costa, that tae rezoning request of CGLEhAN & ISAKSON (HppI icant) . GEORGE JAt%ES MURPHY ( Owner) , (15036-RZ) , be APPROVED as to the change from General Agricultural District (A-2) to Single Family Residential District-20 (R-20) , and that this zoning change be made as is indicated on the find- ings map entitled: A PORTION OF TriE CONCORD DIVISION, SECTOR 6, which is attached hereto and made a part hereof; and { BE IT FURTHER RESOLVED that the reason for this recommendation is as follows: (1) The proposed change in zoning is consistent with the General Pian and the existing adjacent residential development. 1 BE IT FURTHER RESOLVED that the Chairman and Secretary of this Commission shalt sign and attest the certified copy of this resolution and deliver the same to the Board of supervisors all in accordance with the Government Code of the State of 1 California. The instruction by the Planning Commission to prepare this resolution was given by m. tion of the Planning Coo:aission on Tuesday, Dececber 2. 1373, ay the ` fol luring vote: i 0(3221 mmi i r t Resolution Pio. 82-1975 AYES: Commissioners - Milano, Anderson, Walton, Compaglia, Jeha, Stoddard, Young. at It kUftJfltR RESOLVED that tete reason for this recommendation is as follows: (1) The proposed change in zoning is consistent with the General Plan and the existing adjacent residential development. 8E IT FURTHER RESOLVED that the Chairman and Secretary of Shall sign and attest Commission the certified copy of this this resolution and deliver the same to the Board Of Supervisors all in accordance with the Government Code of California. the State of The instruction by the Planning Commission to prepare this resolution was van by motion of U foll".1ing vote.* the Planring Commission on Tuesday, December 2, b. by the 1........... ReSolution No. 82-1975 AYES: Commissioners - Milano. Anderson, Walton, Compaglia, Jeha, Stoddard, Young. NOES: Commissioners - hone. ABSENT: Commissioners - None. 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 an Tuesday, December 9, 1975, and that this resolution was duly and regularly passed and adopted by the following vote of the Planning C ission: AYES: Commissioners - Nilano,Anderson, Walton, Compaglia, Stoddard, Young. NOES: Commissioners - jNona. ABSENT: Commissioners - Richard J. Jefta. ABSTAIN: Commissioners - Hone. Cha i rman of the Ng Comma ion of the County of Contra Costa, Statei\os California ATTEST: Secretary lof the Planni6-9 Commission' of the -County of Contra Costa, StatS of California -2- o02-22 W �Piema�n� .A ` /_ , ill, 1" 800' , Remain IA Rezone , �• From To��� RemaiRemain/ / A-2 / . R•20 /Y Remain R 65;/j/ tj f 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 pOR-rjp—_12F' indicating thereon the decision of the Contra Costa County Planning Commission in the matter of _ejg_jMArj ApJ12 i SAIC,+�,,�4 INC- 1206 RZ 014 DEC& OLR 901275 _ Chaitmc; of t Xe Co ra Costa County Planning Commissionj State of Calif. ATTEST;. --.---- 1 Secretar� of the Contra Cosra Co+,!.ty Planning Commission, St,:te of Calif. Findings Map �. cJ , coli. cos rA COUNT1 PLANNING ufYARTm.' 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 (41S) 372-2091 Phone EIR Contact Person Arnold B. Jonas Contact Person PROJECT DESCRIPTION: COUNTY FILE: 1986-R2: COLEMAN AND ISAKSON, INCORPORATED (Applicant) GEORGE JAMES MURPHY (Owner) - Request to rezone an approximate 2.7 acre parcel from General Agricultural District (A-2) to Single Family Residential District (R-20). Subject property fronts 106 feet on the nest side of Hagen Oaks Court, 300 feet south of Hagen Oaks Drive, Alamo area. Assessor's Designation: 197-251-06. Census Tract: 3462. The project will not have a significant effect on the environment because: Potential construction of additional residences will not adversely affect neighbor- hood circulation, air quality, noise, utilities or other pertinent factors. On site access is adequate, without modification for limited additional development, minimal alteration of vegetation would occur and there are no on site watercourses. More detailed analysis of geologic conditions should occur at the time of specific development proposals. It is detemined from initial stixly by Arnold B. Jonas of the ?iX Planning department that this proiect does not have a significant effect on the environment. i 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 $ I:sccg,ar Streets Martinez, California DLT-cPotedFinal date for reries►/alipcaPlanning Deparrmeq;. Representative i J r S AI19 1/74 ©0224 I In the Board of Supervisors of Contra Costa County, State of California 1 Justification for negative declaration is attached. The Environmental Impact Report is available for review at the below address: Contra Costa Count} Planning Department 4th Floor, North ging, Administration Bldg. Eine b Escobar Streets Martinez, California re posted 1`� f- ,� �`� Final date for review/appeal f����. t.'' ': �ea'E i Planning Depar me�tRepresentative LIM AP9 174 00224 In the Board of Supervisors of Contra Costa County, State of California January 20 , 19 76. 1n the Matter of Fixing Time for Appearance Before the Board. Supervisor E. A. iinscheid having called attention to a January 7, 1976 letter from Fir. William L. Milano, Financial Secretary, United Steelworkers of America, Local 1440, requesting time for fir. Arthur Carter, Secretary—Treasurer of the Contra Costa County Central Labor Council, AFL--CIO, to spew: in support of the use of domestic steel in the construction of the proposed new Antioch Bridge; IT IS BY THE BOARD ORDERED that January 26, 1976 at 7:45 p.m. is FIXED as time for Mr. Carter's appearance. PASSED by the Board on January 20, 1976. In the Matter of Fixing Time for Appearance Before the Board. - Supervisor E. A. Linscheid having called attention to a January 7, 1976 letter from Fir. William L. Kilano, Financial Secretary, Tinted Steelworkers of America, Local 1440, requesting time for Mr. Arthur Carter, Secretary-Treasurer of the Contra Costa County Central Labor Council, AFL-CIO, to speak in support of the use of domestic steel in the construction of the proposed new Antioch Bridge; IT IS BY THE BOARD ORDE1= that January 26, 1976 at 7:45 p.m. is FIXED as time for Mr. Carter's appearance. PASSED by the Board on January 20, 1976. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid cc% Mr. William L. Milano Witnen my hand and the Seal of the Board of 677 Cumberland St. & Pittsburg, CA 94565 affixed this 2Cth day of J an ia= , 19 76 Mr. Arthur Carter J. R. OLSSON, Clerk 3755 Alhambra Ave., #F By f�l� G �.�� , De Clerk Martinez, CA 94553 Helen C. tarshall putt' Public Forks Director County Counsel County Administrator H is ans ion 04 i (After Recording Return To: 1178 FEB =3 1976 Contra' Costa County Public Works Department In the Board of Supervisors ,Real Rroperty Division 'Attn: P. B. Gavey of Contra Costa County, State of California January 20 , t9 Z6 I~vRDED AT REQt 3-T 6F In the Matter of _ Acquisition of Property Forpr O'CLOCK . l.4. Lines E and E-1, Brentwood Area. f (Work Order 8514) J. Q OL_ S6 As ex officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District, and in ` connection with acquisition of property for Lines E and E-1, . Brentwood area, IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute a Grant of Easement on behalf of said District, the Public Works Director is AUTHORIZED to execute a Right of Way Contract and Limited Land Use Permit, and the following documents are ACCEPTED: Grantor and Escrow Document Date Payment No. Warrant To Charlie R. January 14, $3,935.00 CD-236663 Title Insurance Janes, et ux, 1976 and Trus Grant Deed Company and Right of Way Contract East Bay January 20, $ 500.00 None East Bay Municipal 1976 Municipal .Utility Dis- Utility trict, Ease- District went and Use Permit IT IS FURTHER ORDERED that the County Auditor is AUTHORIZED to draw warrants in the amounts specified, to be delivered to the County Supervising Real Property Agent. PASSED by the Board on January 20, 1976. Slc, l FO I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Soord of Supervisors on the date aforesaid. %Vitness my hand and the Seal of the Bocrd of cc: Public Works Director Supervisors Col=nty Auditor-Controller affixed this 20th day of January ig 76 County Administrator Director of Planning r J. R. OLSSON, Clerk County Assessor Sy Deputy Cleric N_ _no Wham t+_a ans lOui !�l i ii ?I` i l_ r-� IL A � r� cj i G 8 GRANT OF EASEMENT THIS INDEDTPURE, made by and between{EAST BAY MUNICIPAL UTILITY DISTRICT, a public corporation organized and existing under the laws of the State of California, hereinafter called the Grantor, and CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT, a political subdivision, hereinafter called the Grantee, W I T N E S S E T H: THAT the Grantor, for a good and valuable consideration, the receipt and sufficiency whereof is hereby acknowledged, hereby grants to the Grantee and to its successors and assigns, a perpet- ual easement and right of way for flood control purposes, in, under, along and across that certain real property in the County of Contra Costa, State of California, described in Exhibit "A" attached hereto and made a part hereof. THE GRANTOR and the Grantor's successors or assigns, shall not place nor permit to be placed on said right of way any building or structure, except as provided for in Paragraph 3, nor do nor allow to be done anything which may interfere with the full enjoyment by the Grantee of the rights herein granted, except as provided for in Paragraph 3. THE GRANTEE agrees upon the completion of any of its works hereunder to restore as near as possible the surface of the ground to the condition in which it was prior to the commencement of said work. THE FOREGOING grant is made subject to the following terms and conditions: 1. Grantee hereby acknowledges Grantor's title to said lands and agrees never to assail or resist said title. Z. Grantee shall, prior to any construction or installation within the subject easement area, submit specific plans and speci- fications to Grantor for review and approval. Such approval, together -1- tit,2W27 ��a �5 848 hereunder to resLu4.0 4;� aa.. L .- I— to the condition in which it was prior to the commencement of said work. THE FOREGOING grant is made subject to the following terms and conditions: 1. Grantee hereby acknowledges Grantor's title to said lands and agrees never to assail or resist said title. 2. Grantee shall, prior to any construction or installation within the subject easement area, submit specific plans and speci- fications to Grantor for review and approval. Such approval, together -1- Uig ti2*7 'Sx tet.nsx �p 843 with any additional requirements to be in the form of a written permit issued by Grantor to Grantee. 3. The Grantor reserves its prior right to use any and all of said lands for any purpose, including, but not limited to con- struction, reconstruction, repairing, maintaining, modifying, excavating, relocating or removing structures and appurtenances thereto. Grantee's use of this easement and the exercising of any rights hereunder shall, in no way interfere with the Grantor's use of said lands. In the event Grantee's use should interfere, Grantee shall, at the request of the Grantor, and at Grantee's sole cost and expense, modify or relocate its facilities to the satisfaction of the Grantor within six (6) months after written notice to do so. In the event Grantee fails so to do, said work may be performed by Grantor at the expense of Grantee, which ex- pense Grantee agrees to pay to Grantor promptly upon demand in- cluding engineering costs and any legal fees incurred to collect said costs. Grantor agrees that, upon any request for modification or relocation, Grantee has the right to make the modification or relocation within the parcel of land hereinabove described. 4. Except in the case of emergency repairs, Grantee shall not relocate, modify or reconstruct its facilities without first obtain- ing the prior approval of its plans by the Grantor. 5. Any and all Grantor's facilities removed or damaged as a result of Grantee's use of said lands shall be repaired or replaced equivalent to, or better than, their existing condition at the sole cost and expense of Grantee. In the event Grantee fails so to do, said work may be performed by Grantor at the expense of Grantee, which expense Grantee agrees to pay to Grantor promptly upon demand, including engineering costs and any legal -fees incurred to collect said costs. 6. GRANTEE agrees that Grantor assumes no responsibility for the construction, maintenance or repair of Grantee's facilities resulting from Grantor's operations and use of said lands. 7. Nothing herein contained shall be construed to prevent Grantor from granting other easements over said lands or using said lands for any and all purposes, provided, however, that Grantor shall -2- d� -2- 0}►228 j 154 �E 54,E not unreasonably prevent or obstruct Grantee's easement rights hereunder. 8. Grantee agrees to defend, indemnify and hold harmless the Grantor of and from any and all claims, demands, costs, dam- ages, losses, actions, causes of action, or judgments which Gran- tor may pay or be required to pay by reason of any damage, injury or death to any person or property suffered by any person, firm,or corporation as a result of the exercise by Grantee of the rights herein granted to it. 9. In the event Grantee shall cease to use the easement hereby granted for a continuous period of one year or in the event Grantee abandons any of its facilities or fails to use the easement for the purpose for which it is granted, then all rights of Grantee in and to said lands shall thereupon cease and terminate and title thereto shall immediately revert to and vest in the Grantor or its successors_ Upon any termination of Grantee's rights hereunder, Grantee shall, upon request by the Grantor, and at Grantee's sole cost and expense, remove all its facilities from said lands and restore said property to its original condition_ Upon failure of Grantee so to do, said work may be performed by the Grantor at Grantee's expense, which expense Grantee agrees to pay to Grantor upon demand. 10. No utility facilities, structures, equipment, pipes, wires cables or conduits shall be placed, erected, installed and con- structed by Grantees or be permitted by Grantees to be placed, erected, installed or constructed within the hereinabove described parcel of land unless the written consent of Grantor is first ob- tained; and no poles or towers, guys or other appurtenances for the support of wires, cables or conduits shall ever be placed or erected by Grantee or be permitted by Grantees to be placed or erected on said parcel of land. 11_ The weight of equipment to be used during construction over the aqueducts must be approved by Grantor. 12. It is understood and agreed that during the period of any of Grantee's construction or reconstruction activities, in, over and upon Grantor's property, Grantor may provide for the inspection of such activities by Grantor's personnel to insure the safety and -3- 002-29 N integrity of its aqueducts and related fafftit;r;,,�_ �,. support of wires, cables +u.L f_UL1 auiw -11--.1 - _t . by Grantee or be permitted by Grantees to be placed or erected on said parcel of land- 11. and_11_ The weight of equipment to be used during construction over the aqueducts must be approved by Grantor. 12. It is understood and agreed that during the period of any of Grantee's construction or reconstrucion activities, in, overionoand upon Grantor's property, Grantor may provide such activities by Grantor's personnel to insure the safety and -3- Of�22� integrity of its aqueducts and related facilities. Upeft eeo�— btwae 6raftber for all of r , 13. No rights granted hereunder shall be transferred or assigned without the prior written consent of the Grantor. ' 14. This easement is granted subject to any prior rights held by others within said land_ 15_ This indenture and all of the covenants herein con- tained shall inure to the benefit of and hrs binding upon the successors and assigns of the respective parties hereto. IN WITNESS WHEREOF, this .Grant of Easement is signed and executed this _-P f,. , day of 1 ., ,, ,,f..< .. , 1976. r CONTRA. COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT BY: AOOWP2� Chairmafi'% � r Attest. J. R. OL ON. County Clerk See rei--xrry By, Deputy Clerk EAST BAY MUNICIPAL UTILITY DISTRICT BY i General ager _ 4 BY # orf, Secretary KWA/mlh 1/9/76 E.B.iiis . i � DISC PTION COkRic tj�j0 1 M 0 APROVED AS TO FO.11,I Je4 .� M STATE OF CALIFOII�\'I.a ,. ..r «. COUNTY OF ALAMEDA On this-AIrTday of �..''�::. .�...� , 19 .before me/ i1�si�.� a Notary Public in and for said County anif§ate,residing therein,duly commissioned and sworn,personally appeared ,- y1- �f N�%»�>`l' . known to me to be the General Manager, and known to me to be the Secretary of East Bay Alunicili al Utility District, and known to me to be the persons who executed the within and foregoing instrument on behalf of said public corporation, and acknowledged to me that such public corporation executed the same. 1N WITNESS WHEREOF, I have hereunto set my hand and affixed my Official Seal, at in; office in the County andel State aforesaid, the day and year in this certificate first above written. u �UFFiCIAL SEA L NOTARY PUBLIC in and for said County B-20a 112/79 ' _� :. '�._ �_,:;:Y of Alameda,State of California �' u S': -_.,.,.�_i.:�e-�►+�.�..2513 = 40 z 00231 002;i1 W&7754 f! 852 East Say Kunicipal Utility District Parcel 743 - Flood Control Zone Marsh Creek - E & E-1 EIG1iS!T "A" A portion of that parcel of land described as Parcel No. 2 in deed to the East Icy Hunicipal Utility District recorded llovetmber 16, 1025 in Book 1'3. at page 1-36 of Official Records of Contra Costa County, State of Califaraia; described as follors: Ca=mnci nn at an East Bay ,Nuinicipal Utility District rtonuwent,. said rm6nomen: being a brass pin stamped "2938-1563" set flush with the ground surface-with a steel fence post 2.0 feet north as a marker, said pin location is approxi- r-ately 3S feet west of the centerline of Highway 4 and 45 feet south of the centerline of Gran' Street. in said East Bay Winicipal Utility District right of way (13 OR 156); said brass pin monument bears South 89012' 52" East 15,32_31 feet from anomer East Bay ranicipal Utility District monument, saic =nwiect being a :a:s di%k set in the top of a 5 foot square manhole structure located in the East- Bay flhxici at Utility right of ways apprcxima:t:• . U.5 moles ::mss; of said Ilio„:.ay Q (sx2ad brass disk be:ng stamped P-295= + 23.c►.0 th nce from. said point of conwncewi�-n: (293E-1963: North 8V Q;' 21” l:=s: 439.37 feet to a point on the northerly line Cr ti:e said East Bat• Municipal 111'11-4_t- District righ'L. of way (13 0a. - 156), said point bring the P0121T O EEG_1VING of the follo ina description— Thence frca said POINT OF CLnINKING, leaving said northerly line, Scute l::' •=: ' 43" East 42.98 feet; thence southeasterly along the arc of a tangent curve, carcave to the northeast with a radia:. of 71 feet through a central angle of 75' 37' 97', a distance of 93.71 feet: thence, radially to the end of said carve, SouUt 0' 37' Mt" lest 55.00 feet to a point-on the soutim-rly lire of East Pay %Mcipal Utility District right of stay (13 OR 156); thence, along said southerly line. Harth 89' 22' 52" West 160.14 feet; thence leaving said southerly line llrrth 136 45' 45" best 103.24 feet to a point on the said n-ortherly line of said East Bay H'unicipal Utility District right of way (13 UR IW-); :i%(_nce South 39' 22' 52" East 106.33 feet along said. northerly line to the 110N:f Or BrG14*%MI 'G. Bearings sad dMawce-6 used in the .strive description are based o.. the fa:ifcr:.ia Coordinate System Zone M. To obtstin ground distance, multiply distances u-x a by 1.Ov.-:.700. END OF DOMMENT 01132 _�MlL.44 002W33 ...................W............�1111111111 ............ ..... n` IN THE BOARD OF SUPERVISORS OF - CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Appeal of ) Mr. Alfred G. Schwartz from ) action of the Board of ) Appeals on Application ) January 20, 1976 No. L.U.P. 2047-75, Clayton ) Area. This being the time fixed for hearing on the appeal of Mr. Alfred G. Schwartz from certain revised conditions of approval (Nos. 1 and 8) imposed by the Board of Appeals in connection with L.U.P. 2047-75 to enlarge a non-conforming use (trucking yard) , Clayton area; and Mr. Gunther Boccius, Senior Planner, having advised that staff concurred with the conditions of approval; and Mr. Gordon B. Turner, attorney for the applicant, having stated that the sole purpose of the building permit was to allow the applicant to erect a building for repairing and servicing his trucks, and having noted that it would not result in any increase in business or activities and there was no objection from the neighboring property owners to the present use; and Mr. Turner having requested that the permit be issued for an unlimited period of time and that it be transferable inasmuch as the restrictions would seriously impair and diminish the value of the business should it become necessary for Mr. Schwartz to sell; and Mr. Turner having further requested that the limitation on the number of trucks be removed since the limited area of 1.34 acres would preclude the addition of a large number of vehicles; and The Board members having discussed the matter, and Supervisor E. A. Linscheid having recommended that the hearing be closed, that the Board members view the property site and render a decision February 3, 1976 at 10:45 a.m. ; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Linscheid is APPROVED. PASSED by the Board on January 20, 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 cc: Mr. A. G. Schwartz of the Board of Supervisors affixed Mr. G. B. Turner this 20th day of January, 1976. Planning Department J. R. OLSSON, CLERK ��,,?Y _ - By �-&,_7"c ue? A2G 3 Bonnie Boaz Deputy Clerk Uf p}34 ,er . C R REC TVF . JAN ::0 =�-- ouzo furl.'} To: The Board of Supervisors �•z�► •aa of Contra Costa County County Administration Building IV Martinez, CA 94553 Be: Alfred G. Schwartz Applicant and Owner Application No. 207-?5 Assessor's Parcel No. 78-280-01 • =40RANDUN IN SUPPORT OF APPEAL FROM DECISION OF PLA iU NG COt�NISSION NATURE OF APPLICATION. • An application to erect a 24'x40'xl4' high prefabricated steel structure with painted aluminum sides and roof for repair and service of dump trucks and storage of parts, supplies and tools on an existing 1.34 acre truck yard to replace the old truck storage building at ranch headquarters no longer available for use. HISTORY OF TRUCK YARD JUM PREMNT STATUS. In October of 1949, and prior to any zoninS in this area, Mr. Schwartz established and commenced operating a trucking business for hauling gravel, sand and rock on the Schuartz 34neh on Marsh Creek Road, o+ which Parcel No. 78-280-01 is a part'.. The. yard for • the trucks and an implement shed to serelce and rr pale trucks, store materials and supplies was nal nt:.inec- at the r -,ch :?e douarters in the interior of the ranch. In 1965 thet�ick y%rd was move-d 1-0 Its present site in close proximity to ".10ar ch Creek Xuad ::ith the approval of the County zoning authoritien; tao: i-mZement seed at ranch headquarters continued :Ln use for res aii• and as 1&,.er nce of trucks and storage of materials and stmpp::-rs. The present truck yard (Parcel 78-2-.'.-01) cont-airing a. ar e3 of 1.34 acres is fully pavad and enclosed by a cyclone fence. A paved access road is provided from iia:s:: Cre k Road to the premises. The premises are clean and veLl -mintui sed. In 1972 the Sch::artz :a-nch containing, so se 166+ acres, exclusive of the present truck yard (Parte= 78-2.800-0�), tits plcced in an Agricultuni—I P_esErve necess:!-i-ting discont•1nsimrce of the use of the truck garage buildinS at ranzh headquarters now in the Agricultural e. 'i�s�s prosent application is mer elv tr.• ereci. * ;;r=f::br: cc.ter! n.-cta= track storage building 24'x40' on the truck vaN' for refs-air visci servic:We of trucks and to store `.cols and suu-jiles. The pppl:.cr:r-t%n is not vne to ' �r•..-�..�-s .^ :s�::2-��:i0"��as cha2•acteri:ed y the ��•:;:•;',:� S+..ers� ;: ..:r --ly t r :w r � • '�� 'j .^. a[kip.. •. Cry. AYt ..i 1.j� i �.:� O�.d trl7lt'i!\ St��2e��� 1 )� t�.J:L at r ^ �Llr._ ��L•'. •.l.4.. s• new truck sturege huM:i n:vnr. �... � +. , a s ...a: C-. j jkwf:imsd v:idi b=rd order • :. _ OW235 ' c 00235 l� I The entire Schwartz ranch was zoned Agriculture A-2 in March of 1950; therefore, the truck yard is a valid and existing non- conforming use. At present time Mr. Schwartz stores while not in use 5 double bottom 20-yard capacity and 4 single body 3 axle 10-yard capacity dump trucks in the yard. When in operation the trucks leave the yard between 6:00 to 6:30 a.m. and return at 4:00 to 5:30 p.m. His present investment in trucks, yard improvements, tools and supplies Is in excess of $100,000. The new truck shesi and required facilities will cost in excess of $16,000. He employs some 9 truck drivers during busy seasons. The truck yard will be far more attractively maintained if the repair and service of trucks, storage of materials, supplies and tools are enclosed in a building. Further, it is most difficult to service and repair trucks in the open during inclement weather. It is virtually impossible to employ a mechanic to service and repair trucks out in the open. The trucking business is presently operated by Schwartz Trucking Company, a small corporation wholly owned and controlled by Mr. Schwartz and,his wife. NATURE OF APPEAL. This appeal is taken from the following conditions laid dixan by the Plan:- in Commission: "I. The permit is issued to the applicant Schwartz Trucking Company (Alfred, Korma and Karl Schwartz) only, while they hold majority control of Company. "8. This permit shall be valid for a period of 12 years." and, "The number of trucks not to exceed nine." ]REASONS FOR APPEAL. 1. lair. Schwartz has a valid and legally established business without limitation or restriction on the time it may be continued. It has been in existence from some 27 years. He and his family have a substantial investment therein; it is the .means for their support. No objections to the operation of his business or erection of the building %..ere presented to the Board of Adjustments or the: Planning Con-ndssion. If it is the desire of the County to phase this business out, let it adopt a reasonable amortization ordinance: and net do this by -_ndirection. At the present time there is no need to phase this business out; it is situated in an isolated arca; these are no residences in the iirmediate neighborhood; it does not Urese:it any obiecti onahle features to the community- it is coa-ained enti rely eJ thi n the Schti:artz ranch. 2. e a. 1 - f 2. An existing business involving a substantial investment of capital, without freedom of transferability, is of little or no value. In the event of death or physical inability to continue the business, Vir. Schwrartz should have complete freedom to sell and transfer it. It is our contention the right of continuance of a previously existing use is a right inherent in the land so used and runs with the land and cannot be restricted to its transfera- bility. 3. The limitation on the number of trucks to be maintained on the premises is likewise unreasonable. The size of the truck yard, i.e., gross area 1.34 acres including access road, as recognized by the zoning authorities in 1906 and again in 1972, should be-the limitation. By reason of the irregular configuration of the boundaries of the truck yard the maximum number of trucks that can be parked therein at any one time is: (a) 10 double bottom 20 cubic yard capacity trucks; or (b) 15 single body 10 cubic yard capacity trucks. Further, the time my come when it will be admissible to cease using the present double bottom 20 cubic yard capacity trucks and convert to single bottom 10 cubic yard capacity trucks, or other smaller trucks, thereby creating a need for an increase in number of trucks to meet the hauling capacities of the present trucks. 4. Mr. Schwartz cannot afford to accept the complained of conditions (i) limiting the tern of use m 12 years; (ii) restricting the number of trucks to 9; and (iii) prohibiting the sale or transfer of the business to outsiders, for the follo►ring reasons: He possesses a valid and legal right as a non-conforming use to continue the operation of this business without: (i) limitation as to time; or (ii) restriction as to the number of trucks that can feasibly be maintained on the existing yard; or (iii) complete freedom to sell and transfer the business to outsiders. The above referred to restrictions would materially and substantially reduce the present market value of his business. The sole purpose of the building permit is to allow Mr. Schwartz to erect a building thereon for the purpose of repairing and servicing trucks, storing materials and supplies, so as to provide a more efficient operation; it wrill not result in any increase in business or activities thereon. Dated: January 20, 1976. Respectfully submitted. TUMNER & HUGUET By Gordon B. Turner Attorneys for Applicant 3. UO I `f h IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Appeal of ) Danville Baptist Church ) from Action of the Board ) of Appeals on Application ) January 20, 1976 No. 2081-75, San Ramon Area. ) (Ms. L. Stidger, Owner) ) This being the time fixed for hearing on the appeal of Danville Baptist Church from Board of Appeals denial of the Church's appeal of Condition No. lis imposed by the Board of Adjustment in connection with approval of Land Use Permit 2081-75 (to establish a church facility on land fronting the west side of San Ramon Valley Boulevard, approximately one and one-half miles southwest of Norris Canyon Road, San Ramon area) ; and Mr. Gunther Boccius of the Planning Department staff having described the proposed site; and Mr. J. M. Walford, Land Development Division, Public Works Department, having advised that the required dedication of right of way is in accordance with the Board's frontage improvement policy, and that actual improvement work will be deferred until the adjoining land is developed; and Mr. John Sparrowk, Chairman of the Building Committee of the Danville Baptist Church, having stated that the Church did not object to dedicating additional land for right of way but was opposed to an open-end agreement which would require widening of San Ramon Valley Boulevard at a later date, expressing the opinion that the_ .proposed widening was not necessary; and Mr. Walford having advised that a traffic study of the area indicated that a four-lane road would be required for future develop- ment; and Supervisor E. A. Linscheid having stated that the only question appeared to be whether the proposed road widening is necessary, recommended that the hearing be closed, the Board members view the site and render a decision February 3, 1976 at 10:50 a.m. ; IT IS BY THE BOARD ORDERED that the aforesaid recommendation is APPROVED. PASSED by the Board on January 20, 1976. I HEREBY CERTIFY that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed cc : Danville Baptist Church this 20th day of January, 1976. Ms. Lorraine Stidger Director of Planning J. R. OLSSON, CLERK Public Works Director By �LlrLCs7�. r Bonnie Boaz Deputy Clerk�— 00('938 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Appeal of ) Mr. Alfred A. Burda et al ) from Action of the Board of ) Appeals on Application ) January 20, 1976 No-M.S. 73-75, ) El Sobrante Area. ) Mr. Tom Gozzano, Applicant. -) This being the time fixed for decision on the appeal of Mr. Alfred A. Burda et al (residents in the vicinity of Valley View Court) from Board of Appeals approval with conditions of the tenta- tive map for Minor Subdivision 73-75, El Sobrante area, filed by Mr. Tom Gozzano; and ?sir. N. L. Halverson of the Planning Department staff having reviewed the proposal and explained that the question of the access road was the major problem; and Supervisor A. M. Dias having advised that he had viewed the site and agreed the owner should be allowed to develop his property, but having expressed concern that additional homes could be built in the vicinity which would require use of the restricted road, recommended that the appeal be denied without prejudice and staff continue to review the access problem; and Supervisor J. E. Moriarty having expressed the opinion that the decision on said matter should be delayed until staff has the opportunity to work out a satisfactory plan for the overall area; and Supervisor Dias having recommended that the decision be continued to April 20, 1976 at 10:30 a.m. and that staff be requested to meet with all parties concerned to develop a master plan for the area; IT IS BY THE BOARD ORDERED that the aforesaid recommendation is APPROVED. PASSED by the Board on January 20., 1976. I HEREBY CERTIFY that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 20th day of January, 1976. cc : Mr. T. Gozzano J. R. OLSSON, CLERK Mr. J. Amdahl Mr. A. Burda 7 Planning Department By L477L JL_-Z j Bonnie Boazz Deputy Clerk 00239 f IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Hearing ) on Second Year Housing ) and Community Development ) January 20, 1976: Act Program. ) The Board on January 13, 1970' having received the recommendations of the Contra Costa County Community Development Advisory Council with respect to projects for the participating cities and unincorporated areas in the county to be funded under the Housing and Community Devel- opment Act of 1974; and This being the time fixed for the first public hearing on the proposals for the county's second year Housing and Community Develop- ment Act Program; and Supervisor J. P. Kenny, Chairman, having invited all interested persons desiring to speak to come forth; and Mrs. Dorothy Brooks, Hilltop Development Center for the Mentally Handicapped, having thanked the Advisory Council for including con- struction of a therapeutic pool in the Community Development Block Grant priority list; and The following persons having requested that their proposals, indicated below, be reconsidered: Mr. Cecil Borton, Alamo-Danville Senior Citizen Club, (Senior Citizen Project for San Ramon Valley) ; and Mr. Carl Hemp, Executive Director, Concerted Services Project, (youth needs in the West Pittsburg area) ; and Mr. Harry Campbell, Eugene O'Neill Foundation, (Tao House, Danville) ; and Mr. Abraham Q. Amador, Executive Director, United Council of Spanish Speaking Organizations, Inc. , (East County Housing Program) ; and I Supervisor J. E. Moriarty having commented on the Delta Community Service Center with respect to size, cost and scope of activities Dlanned; and Supervisor E. A. Linscheid having called attention to the progress report of the Steering Committee of the Delta Community Services Center, Inc . , with respect to its Neighborhood Facility project funded by the first year Housing and Community Development Act Program, and having recon-mended that the report be referred to the Government Operations Con=ittee (Supervisor A. M. Dias and Supervisor Linscheid) for study; and There being no other persons appearing to speak, IT IS BY THE BOARD ORDERED that this hearing is closed (the second public hearing to be held January 26, 1976 at 7:45 P.m.) . IT IS FURTHER ORDERED that the recommendation of Supervisor Linscheid with respect to the Delta Community Services Center project is APPROVED. PASSED by the Board on January 20, 1976. I HEREBY CERTIFY that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand- and the Seal of the Board of Supervisors affixed . this 20th day of January, 1976. J. R. OLSSOM, CLERK By Robbie Gu ierreq Deput.t'Clerk cc: Committee Members Airs. Dorothy Brooks Mr. Cecil Barton Mr. Carl Hemp Mr. Harry Campbell Mr. Abraham Q. Amador Director of Planning Building Inspector Director, Human Resources Agency Economic Opportunity Program Director County Administrator 002-11 i ill, IM In the Board of Supervisors of Contra Costa County, State of Cal&rnia: January 20 , 19. 76 In the Matter of Contract with SPCA. Mr. 'Marren L. Smith having appeared an November 4, 1975 and expressed the opinion that an existing contract between the County of Contra Costa and the Contra Costa Society for the Prevention of Cruelty to 1nime3a (SPCA) violates the provisfone and intent of Section 607e of the California Civil Code, and County Counsel having been requested to report on same; and This being the time for Mr. Smith to again address the Board with respect to this natter; and Ma Board having received a January 13, 1976 memorandum from County Counsel advising that the aforesaid contract does not violate the provisions or intent of Civil Code Section 6079 nor does it preclude any other society in the county from performing animal care services; and It ravine been noted thee. Mme'. Smith did not appear inasmuch as the memortm •m Pram County Ccunsel had clarified the issue for him; IT IS BY TM BOARD CF.DERED that receipt of the afore— said memorandum is ACLK01W7E ZD. PASSED by the Board on January 20, 1976. I hereby asrtiij► that the imepaiep h a true and correct copy of an order eiNered on the adm on of said Booed of Supervisors on the dame of wasaid. cc: Mr. Warren Smith Wknen my hand and the Seal of the Board of county Counsel Supervisors County Administrator affixed this 20th day of J ay . 19 76 rl ,. R.,OLSSQN, Clerk By. W id-IfL"-Z Deputy Clerk Helen C. Mar l N zs alts io+s r H 24 8/75 10M 00162,, 2 RECFIVF1D COUNTY COUNSEL'S OFFICE CONM Coss COUIM J A N 15 1976 MARnNU- CnUFOrNw January 13, 1915Cma C&:7� c s_o•, cc: Board of Supervisors From; John B. Clausen, County Course! By : Arthur W. Walenta, Assistant County Counsel Re: SPCA contract legal Summary: in response to 11-4-75 Board Order, we advise that the contract between the Cocant7 and the Contra Costa Society for the Prevention or Cruelty to Animals (SPCA) is lawful and does not violate the provisions or intent of Civil Code §607e. As we understand it, yr. Warren L. Smith has expressed two concerns about this contract.. First, the SPCA might automatically be paid $400 every month, even if it does not perform services of equal value during that month. Second, the contract appears to preclude any other society ;n the County from performing the services, in effect granting an "exclusive franchise" to the SPCA. Civil Code §607e specifically provides that an SPCA may be paid up to $500 a month by a county: '•. . . While actively engaged in enforcing the provisions of the laws or this State . . . for the prevention, of cruelty of animals . . . , or arresting, or prosecuting offenders thereunder or preventing cruelty to animals . . . ." The County's contract with the SPCA (copy enclosed) provides for performance of these and other duties by the SPCA. in return for a $400 monthly payment from the County. The "payment" provision of the contract (§3) provides as follows: ":or these services, the County shall pay Contractor at the rate of $I=CJ per month upon submission of a properly executed County demand form. " The contract also requi„es the S?CA to perform the following additional services : •'[”"eview and ad—Ise the County :lith regard to ani:�3; control leg sia;,ion a_n prob A^s." � Under the circumsT=-noes, it is Our opinicn that the SPCA's agreement, and du`.-.' to render sere.less ^�_er the contract constlTutes 40Z, Ca l o. 65 •77T 71, • -- f 000 ii :....,i,z : . . ._.� 4:.� ^. *.... •,. ..... ,ice .. .. R _Srt Board of Supervisors January 13, 1975 adequate legal consideration for the $400 per month from the County, tr•.ithout regard to the quantity of services provided in a giver. month. We note that for fiscal year 2972, the SPCA reported expenses in excess of the $4300 per year paid to it by the County. Civil Code §0607e does not limit payment by the County to only one such society. Rather, it provides that every society which qualifies may receive such compensation. Of course, the fact that a qualified society may not receive any compensation from the County would not prevent it from performing the services in question. In any event, neither §607e nor the SPCA contract prevents any other society, if such other society exists in the County, from performin,-s animal care services without County subvention. he fact that the County has contracted :-rith SPCA for these services does not grant it a "franchise". A74-vl:me -2- 00244 t In the Board of Supervisors of Contra Costa County, State of California JanuAry 20 . 192.6- In 92.6-In the Matter of Buchanan Field Security Services Contract. IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute a contract effective January 22, 1976 with the Mt. Diablo Patrol and Detective Service for security guard services at Buchanan Field, at a cost not to exceed $6,333.60. PASSED by the Board January 20, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order enured an the minutes of said Board of Supervisors on the date aforesaid. cc: Mt. Diablo Patrol and Witness my hand and the Seal of the Board of su Detective Service pervison 936 Moraga Road affixed this 20th day of January , i9 76 Lafayette, California 94549 J. R. OLSSON, Clerk Chairman, Aviation BY, , Deputy Clerk Liaison Committee N. Z graham Public Works Director County Sheriff-Coroner Airport Manager County Auditor-Controller H24 8n5 IOU 00215 H 24 8/75 IOM s a Contra Costa County Standard Form STANDARD CONTRACT (Purchase of Services) 1. Contract Identification. Number Department: Public ;1ibeks Subject: Buchanan F- eld Airport Security Guard 171 Johm Glen Drive, Concord, CA 94520 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: M. Diablo Patrol and Detective Service Capacity: Individual Address: 963 tbrasa Road, Iafayette, CA 9+549 3. Term. The effective date of this Contract is .IAN 2 2 1976 and it terminates June 30. 1476 unless sooner terminated as provided herein. 4. Payment Limit. County's total payments to Contractor under this Contract shall not exceed 5 6,333.60 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 S tial Conditions. This Contract is subject to the General Conditions and Special Conditions is 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. S. 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: Government Code Section 31,000. 10. Signatures. These signatures attest the parties' agreement hereto: COUNTY OF CONTRA COSTA, CALIFORNIA CONTRACTOR By /���-��r� Uthairman, Board o upervisors Attest: J. R. Olsson, County Clerk Designate official capacity in business and affix corporation seal) By State of California ) ss. N. z , r���� 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 f business capacities, personally appeared 5y before me today and acknowledged that he/ Designee they signed it and that the corporation or partnership named above erecutec the within instrument pursuant to its bylaws Form Approved: County Counsel or a resolution of its board of,director-5 . Dated:/-/1-i/- �:`� C'.^„ ...5 f'A-r' O By Depurty Microfilmed with board oidet µ1l Commiaion Expires C1 .lier 16. 1976 •�- Notary Public/Depu oun w �� .. (o-4617 REV 5/75) �'`" E� ,r►v►►u► v ..till i...wu Ulu,,,, Notary Public/Deputy CO (A-4617 FrV 5/75) a'. T 71 7: Contra Costa County Standard Form GENERAL COMDITIOIS (Purchase of Services) Number 1. Compliance with Lay. Contractor shall be subject to and comply with all Federal, State and local lairs and regulations applicable with respect to its performance hereunder, including but not limited to, licensing, employment and purchasing practices; and wages, hours and conditions of employment. 2. Inspection. Contractor's performance, place of business and records pertaining to this Contract are stihject to monitoring, inspection, review and audit by authorized representatives of the CoLnty, 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. S. Termination. a. Written Notice. This Contract may be terminated by either party, at their sole discretion, upon thirty-day advance written notice thereof to the other. b. Failure to Perform. The County, upon written notice to Contractor, may terminate this Contract should the Contractor fail to perform properly any of its obligations hereunder. In the event of such termination, the County may proceed with the work in any reasonable manner it chooses. The cost to the County of completing Contractor's performance shall be deducted from any sum due the Contractor under this Contract. c. Cessation of Funding. Notwithstanding Paragraph 5.a. above, in the event that Federal, State, or other non-County funding for this Contract ceases, this Contract is terminated. 6. Entire Agreement. This Contract contains all the terms and conditions agreed upon by the parties. Except as expressly provided herein, no other understandings, oral or otherwise, regarding the subject ratter of this. Contract shall be deemed to exist or to bind any of the parties hereto. 7. Further Specifications for Operating Procedures. Detailed specifications of operating procedures and budgets required by this Contract, including but not limited to, monitoring, auditing, billing, or regulatory changes, may be developed and set forth in a written Informal Agreement entered between the Contractor and the County. Such Informal Agreements when entered shall not be amendments to this Contract except to the extent that they further detail or clarify that which is already required here- under. Further, any Informal Agreement entered may not enlarge in any manner the scope of this Contract, including any sums of money to be paid the Contractor as provided herein. Informal Agreements may be approved for and executed on behalf of the head of the County Department for which this Contract is made or his designee. 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 Amendnnerts. Subject to the Payment Limit, only the Payment Provisions and the Service Plan way 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. Initials: Contractorunty Dept. (A-4616 REV 5/75) -i- 00021 7 Contra Costa County Standard Form GENERAL CONDITIONS (Purchase of Services) Number S. 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, this Contract is subject to amendment to assure conformance with such Federal or State requirements. 12. No Waiver by County. Subject to Paragraph 9. (Disputes) of these General Conditions, inspections or approvals, or statements by any officer, agent or employee of the County indicating the Contractor's performance or any part thereof complies with the requirements of this Contract, or acceptance of the whole or any part of said performance, or payments therefor, or any combination of these acts, shall not relieve the Contractor's obligation to fulfill this Contract as prescribed; nor shall the County be thereby estopped from bringing any action for damages or enforcement arising from any failure to comply with any of the terms and conditions hereof. 13. Original Contract. The original copy of this Contract and of any modification or amendment thereto is that copy filed with the Clerk of the Board of Supervisors of Contra Costa County. 14. Subcontract and Assignment. The Contractor shall not enter into subcontracts for any of the work contemplated under this Contract without first obtaining written approval from the County. This Contract binds the heirs, successors, assigns and representatives of Contractor. The Contractor shall not assign this Contract, or monies due or to become due hereunder, without the prior written consent of the County. 15. Independent Contractor Status. This Contract is by and between two independent contractors and is not intended to and shall not be construed to create the relationship of agent, servant, employee, partnership, joint venture or association. 16. Conflicts of Interest. Contractor agrees to furnish to the County upon demand a valid copy of the most recently adopted bylaws of any Corporation and also a complete and accurate list of the governing body (Board of Directors or Trustees) and to timely update said bylaws or the list of its governing body astchanges 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 a::- 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. Initial-.: �� Contractor County Dept. to-4616 ?BEV 5/75, -2- Of32-1b Contra Costa County Standard Form GENERAL CONDITIONS (Purchase of Services) Number 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. 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 policy or policies of liability insurance naming the County and its officers and employees as additional insureds, including coverage for owned and non-owned automobiles, with the following minimum limits: (1) $250,000 for each person and $500,000 for each accident or occurrence for all damages arising out of death, bodily injury, sickness or disease from any one accident or occurrence, and (2) $100,000 for all damages arising out of injury to or destruction of property for each accident or occurrence. b. Workmen's Comoensation. The Contractor shall provide the County with a certificate of Workmen's Compensation insurance evidencing coverage for its employees. c. Additional Provisions. Not later than the effective date of this Contract, the Contractor shall provide the County with a certificate(s) of insurance evidencing the above liability insurance. The policies must include a provision for thirty (30) days written notice to County before cancellation or material change of the above- specified coverage. Said policies shall constitute primary insurance as to the County, the State and Federal governments, their officers, agents and employees, so that any other insurance policies held by them shall not contribute to any loss covered under the Contractor's insurance policies. 21. Notices. All notices provided for by this Contract shall be in writing and may be delivered by deposit in the United States mail, postage prepaid. Notices to the County shall be add-essed 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. Initia o actor 'County Dept. i� I (A-4616 REV 5/75) -3- V (A-1+616 REV 5/75) -3- SPECIAL CONDITIONS 1. Paragraph 19. (Indemnification), page 3, of the General Conditions is hereby modified by the addition of the following paragraph, to read as follows: "The Contractor Further accepts full liability for the cost of repair or replacement of any County owned pronerty destroyed or damaged by accident or otherwise sustained as a result of any act or omission arising from Contractor's use of any County owned vehicle in connection with the services provided hereunder." 2. Paragraph 5. (Termination), page 1 , of the General Condi- tions is hereby modified by the deletion of subsection c. (cessation of Funding). 3. Paragraph 17. (Confidentiality) , page 2 , of the General. Conditions is hereby deleted in its entirety. $. Paragraph 18. (Nondiscriminatory Services), page 3, of the General Conditions is hereby deleted in its entirety. 5. Paragraph 21. (Notices), nage 3 is hereby deleted and replaced by the new substitute paragraph to read as follows: "Notices. All notices provided for by this Contract shall be in writing and may be delivered by deposit in the United States nail, postage prepaid. Notices to the County shall be addressed to the head of the County Department for which this Contract is made. 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." Initial cahtractUF VFcartment ,. 00250 ... .... .. ...�.._. .. _ .... .... a,,..... .._,_.._.. ,_ ...'^aL.^:.SLS•.. ...... •i-www,......... Contra Costa County Standard Form PAYMENT PROVISIONS (Fee Basis Contracts) Number 1. Payment Amounts. Subject to the Payment Limit of this Contract and subject to the following Payment Provisions, County will pay Contractor the following fee: [Check one alternative only.) [ ) a. $ monthly, or [R) b. per unit, as defined in the Service Pian, or . [ ) c. $ , after completion of all obligations and conditions herein and as full compensation for all services, work, and expenses provided hereunder. ;+1JaccBs 2. Payment Demands. Contractor shall submit written demands monthly for payment in accordance with Paragraph 1. (Payment Amounts) above. Said demands shall be made on County Demand Form D-15 and in the manner and form prescribed by County. Contractor shall submit said demands for payment for services rendered no later than 90 days from the end of the month in which said services are actually rendered. Upon approval of said payment demands by the head of the County Department for which this Contract is made or his designee, County will make monthly payments as specified in Paragraph 1. (Payment Accounts) above. 3. Right to Withhold. County has the right to withhold payment to the Contractor when, in the opinion of the County expressed in writing to the Contractor, (a) the Contractor's performance, in whole or in part, either has not been carried out or is insufficiently documented, (b) the Contractor has neglected, failed or refused to furnish information or to cooperate with any inspection, review or audit of its program, work or records, or (c) Contractor has failed to sufficiently itemize or document its demand(s) for payment. 4. Audit Exceptions. Contractor agrees to accept responsibility for receiving, replying to, and/or complying with any audit exceptions by appropriate County, State, or Federal audit agencies occurring as a result of lits 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- 'Oea-2�5 A Contractor County Dept. (A-4619 REV 6/75) 0li�c)1 k s r � . Service Plan The Contractor shall Furnish a: 1. Uniformed security guard, 2. Trained guard nog, 3. Watchman's time clock with 4 key stations, and 4. Trio-way radio communications. The County shall provide a vehicle for use by the security guard . for security purposes. The vehicle shall be used at Buchanan Airport Field and shall not be taken off of the Airport premises. The Contractor represents that the security guard shall be specially trained, experienced, expert and competent to perforni security services. Security guard services shall be provided for seven (7) days a week, from 11:00 p.m. through 7:00 a.m. The services provided shall include, but are not limited to: 1. Patrolling Buchanan Airport Field for the. protection of property stored on the Airport, 2. Providing support services for Airport emergencies, 3. Following ins ructions given by the Buchanan Airport lWanager with respect to the Airport security. One unit of service as referenced In Payment Provisions, Paragraph 1, means one (1) hour. Initi a-s Conta a,.tor /a4ammenF s • - t Q()252 lit 4vti NORTH SUBURBAN, INC. amended e;ERTIFIr 5828 N. LINCOLN AVENUE OF CHICAGO. ILLINOIS 60659 Phone: 769-2800 INS URAN�C' 1'y�� To: (Name and Address:) gamed Insured and Address: tP (7211 OA Rpt^�+ann- FiPI� air=rfrt-�`nn+�+a rc%* re%vvnt� Virm!nt' 7)i-blo and Detective Ser*Tl_e Its Agents and Employees 963 Horaga (toad p' T-V%-, Men viv- aT-t�c+�n� =+A l3 94549 Conco:^d, California 94520 This is to certify that the policy or policies designated below by rumba and providing,subject to the terms thereof,the kind of insurance indicated by an "Q"have been issued by the Company. indicaied above,and are in force at this date. The inswance afforded is onbl with respect to such and so many of the kinds of insurance as are indicated by limits of liability,expiration date and policy number. In the evert of cancelation of such policy or policies, the Company agrees to notify the party to whom this certificate is addressed of such cancelation. Notice in writing mailed to or delivered at the address of such party as herein stated shall be sufficient notice. NORTH SUBURBA;i,I,IC. ; sA,,� Dated' Ta*t�.ar+tr '!� 107 - By Duty authorized agent Description and Location of insured operations: Security Guards Buchanax Field Airport KIND OF INSURANCE LIMITS OF LIABILITY POLICY NO.EXPIRATION Workmen's Compensation lnstuance.................».....—.._.... As provided in applicable law CO. Employers'Liability..................._..._..._................... S Each Accident t1C........................... Employee a Liability—Disease. S Aggregate Per State Comotehensive General Liability Insurance ........................... 0 Excluding Completed Operations and Products Liability `rite xoareaate not applicable to OrNoev; Landlords' 0 Owners',Landlords'and Tenants'Liability Insurance.............. and ten,mts LoWity Insurance it structural alterations, 0 Excluding Structural Alterations................................ L7 Manufacturere and Contractots'Liability insurance ................ vex c=v:uttian and eemolitfca are excluded. Excluding Independent Contractors.............................. j3 Completed Operations and Products Liability Insurance............ 0 Owners'and Contractors'Protective Liability tAM PEMN EACH OCCURWU AGGREGATE Collew Hampshire Bodily blury Liability XXXXXX 000 .000 S1 000 .000 #GLA955225 .......... ' Propetty Danage Liability XXXXXX S t 070 .000 S1,000 .000 6-30-76 _ E2 Contractual Liability Insurance (1 %V=X- XC3Gi5L•-.-----•--- EACH PERSON EACH AMQENT AGGREGATE COJTew Hampshire Bodily 1,-ijLiy Ltabt;tty XXXXXX -S1 ,000f&OS!,000 XXXXXX #QLA95.52 5........ Pretty Damage Liability XXXXXX S 1-00o .000 6-30-76 _ 0 Comprehensive Automobile Liability insurance Bodily Injay Liability S .000 S -000 XXXXXX #............................ Property DamageLiability Xxxxxx S .000 XXXXXX _ �i Automobile Liability Insurance EACH PEJWN EACH AMI CCt011ew Hampshire Pion—,—,med auto only Bodily Injury L1abdity IS - n,1 000 S! 000 Xof}, XXXXXX {fGF£x955225 Property Damage Liability XXXXXX 1S.1 ,000 -owl XXXXXX 6-30-76 ( Other Insurance. (Identify by title and form No.) ,l,70�►,000. 3� zgate Above Personal i-juxT C ,1-e,Custod?%r,Control Same as above Above BL'^ha_ ie_ ^i12't�� r ,COIII"ra costa :�3un JJs Agents an �.�loyees are incl ed as A:_3i i-io al insured. Rerlarks: This certificate of insurance neither affirmatively or negatively amends, extends or alters the coverage afforded by the policy or policies designated agave. Form 715-2-A 00` r •?: -7$ .I i In the Board of Supervisors of Contra Costa County, State of California ticfzrty Uamage Liability XXXXXX IS .O(Sl $1.000 ,000 6-30-76 Comprehensive Automobile Liability Insurance Bodily lain Liability S .000 S .000 XXXXXX ............................ Property Damage Liability XXXXXX S .000 XXXXXX _ Automobile Liability Insurance EACM PU4= EACs AMMW C)JIew HampsF ire Pion-cwned auto only Bodily Injury Liability S s n 000 Si 000 .GM XXXXXX #GLA955225 Property Dawage Liability . .... XXXXXX S1 000 .�E XXXXXX Other Insurance. (Identify by title and form No.) Personal injury $1,000,000. aggregate Above Care,Custod},Control -alae as above Above Bcehanan :ie_d Airporr,Contra Costa Co,.un •,ins Agents and E=ployees are incl ed as Addi,rional Insured. Remarks: This certificate of insurance neither affirmatively or negatively amends, extends or alters the coverage afforded by the policy or policies designated above. Form 715-2-A 00"153 1.73 • r In the Board of Supervisors of Contra Costa County, State of California January 20 , 19 76 In the Matter of Approval of Federal Aviation Administration Lease of Land at Buchanan Field Airport for Centerfield :feather Equipment. On the recommendation of the Public Horks Director Supervisor J. P. Kenny, Chairman of the Board, is AUTHORIZED to execute a lease (renewable annually to September. 30 , 1995) with the Federal Aviation Administration for the installation of a Centerfieid Weather Equipment Facility and appurtenances on the County Buchanan Field Airport property near the north- easterly intersection of Runways IL-19R and 14L-32R; the Government assumes all obligation for the establishment, oper- ation .and maintenance of the facilities in consideration of no monetary rental . The issuance of said lease is categorically exempt under the provisions of Section 15101, Class I (f) , California Administrative Code. PASSED by the Board on January 20,- 1976. 1 hereby certify that the foregoing is a true and corned copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Federal Aviation Supervisors Administration {cnistraj affixed this 20th day of January . 1976 Airport 'tanager /'- J. R. OLSSON, Clerk Public Works Di rector „27_ , / Deputy Clerk County Administrator Robbie Gutierrez ,D M 24 3/73 lam _ U0254 • - 8 I■ ' M 24 1175 IOM OW)" DEPARTMENT OP TRANSPORIATION FEDERAL AVIATION ADMINISTRATION WESIS504 REfil % December 16, 1975 , cs�ra,ws >t •,,, ;wn Mr. Marvin E. Scott ✓ Airport Manager -- Buchanan Field Centra Costa County Airport 171 John Glenn Drive •�^-s.; I,,�t __ Concord, California 94520 F Dear Mr. Scott; i Enclosed for your consideration is proposed Lease, Contract Number DOT- FA76WE-3563, covering the Centerfield Weather Equipment facility to be installed on Buchanan Field Contra Costa County Airport, Concord, Cali.- forma. If you find our proposal to be satisfactory, please have the original and three copies signed by an authorized official and return them to us for acceptance on behalf of the Government. The "Temporary Copy' may be retained for your files pending receipt of a fully executed copy. The F Corporate Certificate should be completed and the Corporate Seal affixed. In addition, please furnish evidence of authority, such as a certified - copy of the resolution or by-lays. authorizing signature of the party signing on behalf of the County of Contra Costa. If you have any questions, please telephone me at (213) 536-6176. Thank you for your cooperation, Sincerely, . i IUt GER, Chief perty & Utilities Section Enclosures t j t Micro#filmed with bowd order 1 i 255 r +F • I { 1 . DEPARTMENT OF TRANSPORTATION FEDERAL AVIATION ADMINISTRATION s's �7ic y, �:Or2d way 208tal Ca2t4t, � Lease No.Pat,-ZA7 -3 11 CwteeUeld t:+schor LEASE tea' ���► . ti between 07 �� =ZA and T= Umm STATES of A mca This LEAs,•W,made and entered into this l day of in the year one thousand nine hundred and =V*147�3"t�e by and between vUUM z': Cr b-Eu COSTA whose address is. aul.9 ;rad is s - ( . . for - •", 'Cara,successors, and 1 assigns, hereinafter called the lessor, and the Ur.Tm STATES of Anl wcA,hereinafter called the Government: 1 . %VrrNEsssrx: The parties hereto for the consideration hereinafter mentioned covenant and agree as follows: f• I. For the tern begins—JAN 20 1976 and ending June 30, V16 . the lessor hereby leases to the Government the following described property,hereinafter called the prem- ises, remises, viz; i r is t I i r t FAA FORM 4423-2 cu-m alms►AI►Faw 4u Microfilmed with board order PwIL , 57 6 u 1# ItI a Vt ' 1 ` LBML DESCrap=11 CO!��CORD, CALUOMaA CRUERFIIIA WFAVM EWIPKW ROVE4BER 17, 1975 That portion of land, hereinafter callcd parcel one, situated in. Contra Costa County, State of California, described as follows: COMMENCIM at a concrete monument off the approach end of Runway, 19R on the extended centerline of the re utay at Buchanan Field Airport, said monument being designated Port-191, THENCE SI2°03*261NW, 1093.41 feet to the TRUE POINT OF BEGIN14ING, THENCE °28137"E, 30.00 feet, THENCE S65°31'23"E, 30.00 feet, THENCE S24°2g'37"W: 30.00 feet, THENCE N65°31123"W, 10.00 feet, THENCE =2 28*37"i:, 164.50 feet, THRICE n6°27=2011W, 12.88 feet, - THENCE N214°28137"E, 156.4.0 feet, THENCE N65031*23"W2 10.00 feet to the TRUE POINT OF BEIIiM G. CONTAINING 0.0575 acres more or less. T'OGEMER with an easement for keeping said easemcnt clear of all build- ings, trees, parking, storage, vegetation over 6 inches tall, and any activity and other improvement t&ich could derogate weather instrumenta- tion. Said easement being that portion of Land encompasscd by a circle of 100.00 food, radius, the center of which is the center of before de- scribed parcel one, ECCEPT the lard before described as parcel one. CON AININ:''G 0.6810 acres more or less. i BASIS of bearings is the California Coordinate System Zone III. i PA(E 1A. 0 57 Lease No.:DOT—FA76K3-3561 r ' I a. Together with a right-of-way for ingress to and egress from the premises; a right-of-way or rights-of-tray for establishing and maintaining a pole line or pole lines for extending electric power,and telecommunications facilities to the premises;and right-of-way for subsurface power, communication and water lines to the premises; all rights-of-way to be over the said lands and adjoining lands of the lessor, and unless herein described by metes and bounds, to be by routes reasonably determined to be the most convenient to the Governments b. And the right of grading, conditioning,and installing drainage facilities, and seeding the sc:l of the premises, and the removal of all obstructions from the premises which may constitute a hindrance to the establishment and maintenance of air navigation and telecommunications facilities. - f `t c. And the right to make alterations,attach fixtures,and erect additions,structures,or signs, in or upon the premises hereby leased, which fixtures,additions,or structures so placed in or upon, or attached to the said premises shall be and remain the property of the Government, and may be removed upon the effective date of termination of this lease,or within 90 days thereafter,by or on behalf of the Government, or its grantees.or purchasers of said fixtures,additions,structures, or signs. 2. This lease may, at the option of the Government,be renewed from year to year and other- wise upon the terms and conditions herein specified. The Government's option shall be deemed exercised and the lease renewed each year for 1 year unless the Government gives the lessor 30 days written notice that it will not exercise its option before this lease or any renewal thereof expires; PROVIDED, that no renewal thereof shall extend the period of occupancy of the prem- ises beyond the 30th day of June 19 95 :X? ' 8U 2,y 3. The Government shall pay the lessor for the premises : ..o to wt=7 consl&rratica Ln the , '=-M 02 -ental, 1.t mains t yatua?1, aZ eed Char. tim ri fts e=t=dod to the Govermacat herein crd is consideratlon of the 4o3ligar_ioas nzsu=3ed by the Caver... wt is its 43tnb1431=Wt, operat;oa v-:d =3int:al a-=* oa facL Plea L'pm he ltercb7 lz=ed 2012= for the term set forth in Article 1 above. and sr thc;;t cant for each annual renewal exercised by the Government hereafter. P:s��F y.,�l-l�wu�aci4i as aft end Qfq2,X:b _44R 4, Irl P a t v ti V givinK, d "nf it • tt _ f< o all be ro-wit.6-4 Comm ittLer the cO 11 Ix fi. No Member of Congress or t:esident Commissioner shall be admitted to any share or part of this lease, or to any benefit to arise therefrom. Nothing,however,herein contained,shall be con- � strued to extend to any incorporated company if the lease be for the general benefit of such cor- poration or company. Page 2 9 . :'+[tom'- ..,`,tl!S.d'T'. '..... •,'$'..':. .. Lease No.: vas-cA &M-3561 6. The lessor warrants that no person or selling agency has been employed or retained to so- licit or secure this lease upon an agreement or understanding for a commission,brokerage,percent- age or contingent fee, except bona fide employees or bona fide established commercial or selling agencies maintained by the lessor for the purpose of securing business. For breach or violation of this wariatity,the Government shall have the right to annul this lease without liability, or in its discretion to deduct from the contract price or consideration.the full amount of stleh rrmmi�-inn- as &—.I— -.0 .a..a 1.,a 1!1 We lain OIJAIII&M hereafter. Fila- Pnd nf pAch Ir i th ntrt the cnh icsio o^ 4. � wI P , t r ti_ ivitn - .dM r AXI . ..__ C4 .ec1L n a fi. No Member of Congress or Resident Commissioner shall be admitted to any share or part � of this lease,or to any benefit to arise therefrom. Nothing.however,herein contained,shall be con- strued to extend to any incorporated company if the lease be for the general benefit of such cor- poration or company. j POP 2 � f 2RWW 58 Lease No.: Dar-W&M-3561 6. The lessor warrants that no person or selling agency has been employed or retained to so- licit or secure this lease upon an agreement or understanding for a commission,brokerage,percent- age or contingent fee, except bona fide employees or bona fide established commercial or selling agencies maintained by the lessor for the purpose of securing business. For breach or violation of this warranty.the Government shall have the right to annul this lease without Iiability, or in its discretion to deduct from the contract price or consideration,the full amount of such commissions, brokerage,percentage,or contingent fee. 7. The Government shall surrender possession of the premises upon the expiration or the effective date'of termination of this lease If the lessor,by written notice at least 30 days before the expiration or the effective date of termination requests restoration of the prem- ises, the Goverhment at its option shall within ninety (90) days thereafter,or within such addi- tional time as may be mutually agreed upon, either (1) restore the premises to as good condition as that existing at the time of the Government's entering upon the premises under this lease 1 (changes to the premises in accordance with parssgraph 1 above,ordinary wear and tear, damage by natural element-, and by circumstances over which the Government has no control, excepted) or {2) make an equitable adjustment in the lease amount for the cost of such restoration of the premises or the diminution of the value of the premises if unrestored, whichever is less. Should a mutually* acceptable settlement be made hereunder, the parties shall enter into a supplemental s agreement hereto effecting such agreement.Failu a to agree to any such equitable adjustment shall be a dispute concerning a question of fact within the meaning of Clause 8 of this lease. S. (a) Except as otherwise prodded in this contract, any dispute concerning a question of fact arising under this contract which is not disposed of by agreement shall be decided by the Contracting Officer, who shall reduce his decision to writing and mail or otlierwise furnish a copy thereof to the lessor.The decision of the Contracting Officer shall be final and conclusive unless within 30 days from the date of receipt of such copy. the lessor mails or otherwise furnishes to the Contracting Officer a written appeal addressed to the Secretary, Department of'Transporta- tion. The decision of the Secretary or his duly authorized representative for the determination i� of such appeals shall be final and conclusive unless determined by a court of competent jurisdic- tion to have been fraudulent,or capricious.or arbitrary, or so grossly erroneous as necessarily to imply bad faith. or not supported by substantial evidence. In connection with any appeal proceed- ing under this clause,the lessor shall be afforded an opportunity to be heard and to offer evidence in support of its appeal.Pending final decision of a dispute hereunder,the lessor shall proceed dili- gently with the perform.mice of the contract and in accordance with the Contracting Officer's decision. .L (b) This "Disputes" clause does not preclude consideration of Ia%v questions in connection with decisions provided for in paragraph (a) above: Provided, That ncthing in this contract shell be construed as malting final the decision of any administrative official, representative, or board on a question of law. - d " . i z c, Page 3 0 959 All 59 oil i PORT=,9 ti r I , � Qo ti E l v� 2C 212!7 t b 'r c4'28'37- 1 � �ENTERF/EL,p �y,E.gTI,rER EOUiF�nE/iT siTE RERG. ESTATE 84,47" BuLHRNi¢N F/E�.D t/B/iJ:�7Ec7 Y: TO/? FER(sU��SN //-/7-75 0 !260 1 . Lease No.: =—?STs 9, This lease is subject to the additional provisions set forth below, which are made a part hereof,and identified as follows: $. ram x.ni" Cts Qr tus is1.saS Stuaa= bo as Ltd Iz Axti•Cift i. sui> ltQlteat rbrarlawmi t, 0r a`:.w:c:ef 2 ---a =mized WM (1) July 12 ,. O%A Lease No.: WZ-:AUM-3561 S. This lease is subject to the additional provisions set forth below, which are made a part hereof,and identified as follows: a. ..* nittaw* OltWLA Io&ie shal' ba as zt2t0d Jz Ar-clals 1, Womquent tar=, If tba rwomat to=* of a3 1zlo 2 --a ems: (1) duly 1, . 1476 tb=uab Sq.s:Q-*Gr 30, 1976; (2) CCtd:WW 1, =976 tlizntszb ISP-tembko 30, 1977; (3) =d diateaftw CT" LCI �"OCsh l;0?tCu:*r 3a 01 =Cclir b. J,rtSele 2 of tats Ica* in Wd "Ori tzo road....-AWr-ta Wd no ro mftl •t wwf o call rxtonA tbs ipmlai of a==p=qj oZ the .mwIzaa tmyciai tiro 3u'ra day aF Sopma;aa1995. $• in the Oft L� -elaa"Ica v miacamanr = =L-44-221c..Z faa of s" a1z t=i..gL =d a» Mftca ax-a t-rie «gesso j :•�► tom, xe:S � %A: Cr ..:... thb Ew:534t s=oQa :,* the pzOv1420Cx of F:L1 :.t � ....� ;y. �"`li3'.:,3-7 � s3s:aai ::O�S3: �, �•''?� A. ae ima nt wardl=g on : t mA 1n A=41,-lea 2 =:d 3 va3 rialete3 pry to AOR. ."t:cam 4 U*43 deleted !.x iC9Ott; .fit. s aza U, s'i.:'�VLMWp aL'.:tt rf i IN WITNffiS Wmmwp, the parties hereto have hereunto subscribed their names as of the date first above written. .XAMU ` As the holder of a mortgage,dated .,recorded in Liber -37: x pages (Lessor) against the above-described premises.the un- ';±`oi C raven, Board of pervisors dersigned hereby consents to the foregoing (Lessor) lease and agrees that, if while the lease is in ATTEST: J. R. Olsson, Clerk • force the mortgage is foreclosed, the foreclo- sure shall not void the lease. BSC _��'1 •- Deputy • .......... T= U Sri►zss oy/AUMC& . r 1� 'BY �1 02GEZ;'Chief (Notary Seal) 7Uk Pxal Pro _ � riZ titer ctiaa £ebnvary 112 1976 r r^T T e 4 •us Wn"hwur PRWTW4 art[• is�asap ! .Set 8, :p - _ ......_e............._ .. .. .fir AC 140- 150/5300-7B ' OF OATS. 8 Nov 72 Eft a ADVISORYz CIRCU AR i SrAiFS�t DEPARTMENT OF TRANSPORTATION FEDERAL AVIATION ADMINISTRATION 1AA POLICY ON FACILITY RELOCATIONS OCCASIONED BY AIRPORT SUBJECT: IXPRO:'F4V_P;iTS OR CHANGES 1. PURPOSE. To reaffirm to the aviation commini:y the FAA policy governing responsibility for funding relocation, replacewent and modification to air traffic control and air navigation facilities that are made necessary by improvements to changes to the airport. The term "airport owner" used herein refers to the political subdivision, military service, or other authority responsible for airport operations and improvements. 2. CANCELLATION: AC No. 150/5300-7A effective 27 Sep 71 is cancelled, 3. CLASSES OF FAA FACILITIES. FAA facilities located on airports and sub- ject to the funding policy of this circular, are classified as follows: a, Class I. This class includes the facilities and components that are exclusively used in support of the airport or from which primary benefits are derived by the airport since the facility is located thereon. Examples are: Remote Transmitter/Receiver (Tower) . Airport Traffic Control Tower Airport Surveillance Radar Airport Surface Detection Equipment Precision Approach Radar Instrument Landing System and Components Approach Lighting Systems and Components Visual Landing Aids Direction Finding Equipment _ VOR, TVOR and VORTAC used for Instrument Approach Weather Observing and Measuring Equipment (owner , and operated by FAA) Central Standby Power Plant t i C Initiated by: ABU-10 I _ i o(�2�2 r k 00,'_52 A, AC 15015300-78 8 Hoer 72 ' b. Class 11. This class includes the facilities and components that E t service a Wide area and are located on the airport As a matter of convenience. Examples are; Long Range Radar Air Route Traffic Control Centers Peripherals (Remote Control Air-Ground Com=mication Facility) VOR and VORTAC (enroute only) Flight Service Station Remote Co=mmications Outlet Limited Remote Coc=nicat£ons Outlet 4. RESPONSIBILITY FOR FUMING. a. The Airport Owner. (1) The airport owner is expected to pay (and the agency shall not pay any part of the costs other than might be provided under Airport Development Aid Program funding) for the relocation, re- placement or modifications of FAA air traffic control and air navigation facilities or components thereof made necessary by airport improvements or changes, when: (a) Class I facilities must be relocated, replaced or modified because the airport improvement or change impairs the tech- (' , nical and operational characteristics of the FAA facility. (b) Class I facilities rust be relocated, replaced or modified to permit the extension of runways or construction of new runways and taxiways or other improvements to the existing airport facilities; for example: expansion of parking areas, terminal buildings, and aircraft service areas. . (c) The FAA has a .lease, permit, license, or other document covering Class II facilities that gives FAA a legal basis for requesting that the airport owner assume the cost of relocation. The foregoing are the normal circt:mstances under which fin-,icing responsibility should rest with the airport owner, however cir- cumstances other than the above will be determined on a case- by-case basis. (2) Where the airport owner grants other parties the right to con- struct hangars, other buildings, and/or facilities that impair or interrupt tl:e technical and operational characteristics of air traffic control or navigation facilities, the agency expects the airport ou-ner to pay for the relocation, replacement or modification of these facilities or components thereof. Payment to FAA may be made either from recovery of costs from the other parties or from other sources available to the airport owner. Page 2 Par 3 00'02-63 e 8 Nov 72 AC 150/5300-78 t (3) The need for uninterrupted service from some Class I facilities is recognized. This will require special methods for accom- plishing the work in order to avoid interruptions of service. In such cases, funding for provision of temporary facilities re- quired to maintain continuity of service is expected to be the airport owner's responsibility. However, it is FAA policy to avoid modernizing or upgrading a facility at the airport owner's expense. b- The FAA. It is general FAA policy to fund the following: (1) Relocation into quarters provided by the airport owner when requested by FAA. (2) Relocation of Class II facilities, located on the airport but the presence is not authorized by a document described in 4.a.(1)(c) above, or the presence on the airport has been assured by un- written consent of the airport owner. (3) Relocation of facilities to meet FAA operational requirements or because of tecimical reasons that are inherent in the site and not caused by airport improvements or changes. C (4) Modernization/exTansion costs to meet FAA operational requirements.When a modernization/expansion project is undertaken concurrently with a facility relocation that the airport owner finances, FAA pays only for those costs which would have been expended to meet FAA needs. For example, upgrading an ILS/ALS from CAT. I to CAT. II, adding direct altitude and identification readout to ASR, expanding a tower facility to accommodate ARTS III, etc., i concurrent with a relocation of the existing facility that is financed by the airport owner. (5) Relocation of Class I facilities to a new or another existing airport meeting the necessary physical and operational require- ments to qualify for Class I facilities, when the receiving airport will replace the airport from which the facilities are being relocated. r (6) Relocation of Class I facilities, upon recognition by FAA of the necessity for a new or newly designated instrument runway on the same airport, in order to achieve more effective use of these facilities, except in the case of a new runway covered by 4.a. _ (1)(b). ; i (7) Flight inspection required for relocation of facilities where the airport owner is one of the military services (Friendship Agree- went). ' � r Par 4 Page 3 04254 x k' AC 150/5300-7B 8 Nov 72 } c. Other Funding. In the event that relocations, replacements or modi- fications of facilities are necessitated due to causes not attributable to either FAA or the airport owner, funding responsibility shall be determined by the FAA on a case-by-case basis. 5. ACCOMPLISHMENT OF WORK. i a. Responsibility. FAA shall have exclusive right to determine how all facets of the relocation of an FAA facility will be accomplished. This includes but is not limited to the engineering, site selection, ' procurement of equipment, construction, installation, testing, flight inspection and recommissioning of the facility. b. Reimbursable Agreement. The airport owner and FAA shall negotiate a reimbursable agreement setting forth all essential elements pertinent to the relocation, replacement or modification of an FAA facility. The agreement shall stipulate that in the event actual cost is less than the estimated cost, the sponsor will pay only the actual costs; similarly, if actual cost exceeds FAA estimated cost, the sponsor will pay the actual cost. J. H. SHAFFER Administrator 1 ` .,Uw u :i I-FI-ART\lE\T OF TR.�\SPOItM&TiO\• F UDMUL AVIATION ADMMISTRMOX �t'asliivaou, 11,Q '_'(k;91 roeL rata MK • ttttw4 At'IATIt.►T107C __... AV311XJtTR.%T10.G . lt!liciai litttitKs► DOT btli PENALTY Mr.PRIVATE USE.SJW i a a H Page 4 Par 4 00255 - R F' .a6eF.'1'1 v•a h'ier. P _5 � nM,a,:».. .tv..r. .. +:..d.. .. ti • 1 t CORPORATE CERTIFICNTE If agreement is made -A-th a corporation, the following certificate shall be execated by the secretary or assistant secretary: I, certify that I am the �. Secretary of the corporation named in the attached agreement; that who signed said agreement on behalf of the corporation was then of said corporation; that said agreement was duly signed for and in behalf of said corporation cy autnority o4L its governing body, and is within the scope of its corporate powers. 1 t i ODRPORATE SEAL WZ Form 4380-1 (7/75) i Ofl2s� i Y 3 BOM OF SIIERVISORS, CG`R COSTA CM. C UMMA Re:- Parking Restrictions on ) TRAFFIC RESOLUTION NO. 7f3-pt�r� C31T-M.M�� ST. (Rd. i179U) in ) Date: .JAN 2 0 1976 Rodeo arrea ) (Supv. Dist. g Rodeo The Contra Costa County Board of Supervisors RESOLVES THAT:' On the basis of a traffic and engineering survey and recommendations thereon by the County Public forks Department's Traffic Engineering Division, and pursuant to County Ordinance Code Chapter 40-2 (§46-2.002 ff.), the following traffic regulation is established (and other action taken as indicated): Pursuant to Section 2207 of the California Vehicle Code, parking is hereby declared to be prohibited between the hours of 7:00 a.m. to 4:00 p.m. on school days, e=ept for the loading or unloading of school bus passengers on the east side of CALIMP-41-_A STRE.-T (Rd. h794k) Rodeo, beginning at the prolongation of the centerline of Sixth Street and extending northerly a distance of 55 feet. Adopted�)y the Board PASSED unanimously by Supervisors present cc: County Administrator Sheriff California Highway Patrol 00267 v -!is BDO a: SWER+/ISORSC MffA COSTA CaM, CALIMMA Re:• Parking Restrictions on ) TRAFFIC RESOLUTION NO. 2179 PKG CALIFORNIA ST. (Rd. j4r1794A) is ) � Date: ,SAN 2 O 1976 Rodeo area (Supe. Dist. II - Rodeo ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommendations thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Chapter 46-2 (§46-2.002 ff.), the following traffic regulation is established (and other action taken as indicated): Pursuant to Section 22507 of the California Vehicle Code, parsing is hereby declared to be prohibited between the hours of 7:00 a.m. to 4:00 p.m. on school days except for the loading or unloading of school bas passengers on the east side of CALT-H 3M Si3T59r (Rd. 11794A) Rodeo, beginning at a point 35 feet west of the cenrerline of Mahoney Street and extending southerly a distance of 100 feet. T.R. 11932 is hereby rescinded. Adopted:)y the Board on JA N 2 0 1976 PASSED unanimously by Supervisors present cc: County Administrator Sheriff California Highway Patrol 00?OS d ., ,. `a,e., .•.:)} ,_ rw:. 4:x. >..:...,. >.... sl ._. u . w `._ i' • In the Board of Supervisors of Contra Costa County, State of California January 20 , 1976 In the Matter of Federal Gas Tax Revenues (HR 9544) . The Board on December 16, 1975 having referred to the Public Works Director for report a letter from Santa Clara County Board of Supervisors urging support of Federal legis- lation (HR 9544) dealing with Federal gas tax revenues; and The Public works Director having reported that said bill is not expected to progress in the legislative process; that two related bills (S 2711 and HR 8235), to be reviewed by a Congressional Conference Committee are expected to result in a Iwo-year extension of the Federal Highway Program on a "business as usual" basis; that the County Supervisors Association of California will be monitoring the progress of this legislation and inform the local California counties if concerted action appears necessary, and having recommended that because of the compromise process now underway the County take no action on HR 9544; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. PASSED by the Board on January 20, 1976. I hereby certify that the foregoing is a true and coffee copy of an order entered on the minutes of said Board of Supervisors on the date cforesoid. Witness my hand and the Seal of the Board of cc: County of Santa Clara Supers Public works Director affixed this 20th day of January 1976 County Counsel County Administrator ? ,J I R. OLSSON, Clerk By "1f�C ILCr� "ll/?_ Deputy Clerk Bonnie Boaz �- H 24 app IOM � lJ I ,a NOW N IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA January 20 297 6 In the flatter of Releasing ) Subdivision Deposit ) Subdivision: 3951, Danville Area ) Deposit: $500 ) Auditor's Permit No. 86494 ) Dated November 24, 1970 ) Refund to: DiGiorgio Development ) Corporation ) One Maritime Plaza ) San Francisco, California) 94111 ) On June 24, 1974 this Board resolved' that the improvements in the above-named Subdivision were completed for the purpose of establishing a beginning date for filing liens in case of action under the Subdivision Agreement; and now on the recommendation of the Public Works Director: The Board finds that the improvements have been main- tained (for one year after completion and acceptance) against defective work and/or labor done or defective materials furnished in performing the Subdivision Agreement, and that all deficiencies (if any) developing during this period have been corrected; and Pursuant to Ordinance Code Section 94-k.. 06 and the Sub- division Agreement, the Director is authorized to refund the deposit as indicated above. PASSED by the Board on January 20, 1976. I HEREBY CERTIFY that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 20th day of JUMa=r , 1976 J. R. OLSS01f,, CLERK cc: Public Works (2; Subdivider -� By .�' .•- , Deputy Clerk !:. Iri2fraham. f��?'t o e� A In the Board of Supervisors of Contra Costa County, State of California January 20 . jg 76 In the Matter of .Acceptance of Grant Deed. The Board ACCEPTS a Grant Deed dated December 11, 1975 from Isabel C. Freeman, required for road purposes as a condi- tion of approval of Subdivision HS 37-75, Oakley area. PASSED by the Board on January 20, 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: Public ?forks Director Witn'ess my hand and the Sea{ of the Board of County AudiUor-ControllerSupemwi rs Director of Planning affixed this 20th day of January 19 76 County Assessor r J. R. OLSSON, Clerk By t;g .r Deputy Clerk N. In ` aham 0 002 71 H 24 Bps lam f^ 4. I H 24 8/75 IOM o In the Board of Supervisors of Contra Costa County, State of California January20 . 19 Z in the Matter of Deferred Improvement Agreement, Subdivision MS 37-75, Oakley Area. (Assessor's Parcel No. 035-112-004) IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to execute an agreement with Isabel C. Freeman permitting deferment of construction of permanent improvements required as a condition of approval of Subdivision MS 37-75, Oakley Area. PASSED by the Board on January 20, 1974. 1 hereby certify that the foregoing is a true and cored copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seat of the Board of cc: Recorder (via P.;�. ) �p�,�n of Public Li Director affixed this 20th day of January 19 76 Director of Planning R. OLSSON, Clerk By Deputy Clerk A►. Ing has H24 e/75 lOM � rw N 24 y7S t,OM V��• ■• _ _ ti- - .. .,�..::`..e�`ica.tL'3i�P�!•pi.tias'+vX:..:3`.. . .. .. .. i'? • T S •Aorcrdod at the request oi: f.-W1 F.A COSTA COMWY +mrW e,the FevUM at: CMWM MZA CWN f 8 51 . 1P.01. RECORDS S�CI10:i This box for exclusive use of Recorder. 11latid 14ALZ AM DEFFMM-D I.18PRO1 MNI i MUM-04T t Co:Rd.No. :?7-75' (Project: Subdivision M-37-75 ) I. a IES. Effective on , the County of Contra Costa, hereinafter referred to as "County" end Isabel C. Freeman, hereinafter referred to as 110xnerll mutually agree and promise as follows: 2. PU.gPOSE. Owner desiros to develop the property he owns as describes: in Exhibit "A11 attache lsereto and wishes to defer construction of permanent improver.ents, and Comity agrees to such deferment if Otraer constructs improvements as herein promised. 3. AGREEMEW BIRDIM OV, SUCr'ESSORS It: IZZMERF..Cr. This agreement is an instrument affecting the title or possession of the real property di7scribed in Exhibit 1 I. All the tarns, covenants and conditions herein imposed shall be binding upon and inure to the bano;it of the 'successors in interest of Ouner. Upon the sale or division a-0 the property described in Exhibit 1A11 the terns of this agreement shall apply separately to each parcel, and the ower of each parcel shall w.icceed to the obligations imposed on Owner by this agreement. Upon annexation to any City, Owner shall fulfill all the terms of this agree- ment upon deoaad by such city as though Otr■er had contracted with such city originally. My annexing city shall have all the rights of a third party beneficiary. 4•. STRHET 4.'D 11RAIKAGE I&WRCtiM1F.U1TS. A. The. improvements set: to In this section nay be deferred by Owner and shall be constructed :sten required in the manner set forth in this agreement. The deferred 3provements required by County Department of Public :iofks are generally described on Mchibit '1V attached hereto. B. Men the County 'Public Uorks Director determines that there is no f::rthe: . reason to defer construction of the improvements, he small notify Owner in V.Titing to comence their installation and construction. The notice shall be mailed to the current owner or oe.•ners of :he land as shown on the latest adopted County Assessment roll. The notice snarl describe the cork to be done by ozancrs, th.e tine within which the woes stall cozmence and the time within which the work shall be completed. All or any portion of said irprovemelts =y be required at a specifieda time. Each owner shall Da rtic_tia to on a pro rata basis in the cost of the improvements to be installed. If Owner is abligated to pkV a pro rats share of a cost of a facility prmrided by others, the notice shall include the :mount to be paid and the tire i:hen payment =st to =do. 5.. F:'RrO:::°XCE OF THE i:, 'K. Omer shall per:orn the work and r ke the pay.-•rents re1quired 3y 4;cutty as se. i.rt crt r o as rads- L :}- the Board of St:rer•isa.s. 0w..ar sliall cause pians cn d sped:icatiors :or the i--prove:ients to be prepared by co:-..ctert persons 1 logslly qualified to do the marl: and to sud.-mi: said ir-pro:•ement plans and specifications for } 7• r 1 work described in the notice and to Fav County irspec- approial prior to ca=e.nceaeart o. th;, aro. ' -l- Mivofilmed with board order 00273 Microfilmed with board order 00,041 tion fees. The work: shall be done in accor4-3:ce with Coeurty standards in effect at the time improvement plans are sui=itted for appLoval. O::ner agrees to comrence and co.1 late the work: withi:l the time specified in the notice given by the Director of Public Works and to notify the County at least 4S hours prior to start of work. In ti:e event Owner E fails to construct any improvements required under this agreement, County May, it its option, do the work and collect all the costs from Mcner. If County sues to compel I p rformance of this agreement or recover the cost of completing the improvements, 0:•ner 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 may be necessary to construct such improvements. 6. 'JOIKT COOPERATIVE I ULM. Owner agrees to eoopereta upon notice by County with other property owners, the County, and other public agencies to provide the improve- .mentsset 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 constructio: of the improvements. 7. M11 MW Or REQUIREMENTS. 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 mailed, request a review of the requirements by the Board of Supervisor of County. The decision of this Board shall be binding upon both County and 0•wreer. S. ACCEPTANCE Or IMPlM4' MMUS. County agrees to accept those improvements specified in Exhibit 144" which are constructed and completed in accordance with County stanJards 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 assure responsibility for the proper functioning thereof, to submit plans to the appropriate County agency for reviews, if required, and to maintain said improvements and facilities in a mmnner 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, 0wner may be required to execute and deliver to the County a faithful performance bond and a labor and materials bond in an amount and fora acceptable to County to be released by the Board of Supervisors in whole or in part upo. complet:an of the York required and pay-dsent of all persons furnishing labor and materials in the performance of the work. 10. INSURANCE. Owner shall maintain, or shall require any contractor engaged ! to perform the work- to maintain, at all tines during the performance of the work called for herein, a separate policy of insurance in a form and amount acceptable to County. 1.1. INDL•►nITY. The Owner shall assume the defense and indemnify and save harmless the County., its officers, agents and employees, from every expense, liability • or payment by reason of injury (including death) to persons or damage to property suffered through 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 eiti:er o= them, or arising in any way from the work called for by this agreement, on any part of the premises, including those matters arising out or the deferment of permanent drainage facilities or the adequacy, safety, use or nonuse of temporary drainage facilities, the performance o: noaperfo:mance of the work. This provision shall not be deemed to require the O•Aner to indemc:i:y the County against the -2- w Ot)? r4 } ���,. .„ _,,.,� -.• ,, � _.. .. a. . . ., .. x: f r • liability for dar=ge arising from the sole n^gligeace or willful misconduct of the County or its agents, servants, or independent contractors who are directly responsible to the County. COUNTY OF COM'RA COSTA OWNER VICTOR W. SAUER, n Public Works Director � � �-? • �� Isabel C. Freeman Vernon L. Cline, Chief Deputy Public horns Director REco:•r•:r-..�vzn FOR APPROVAL. - Assistant Publ ,�'ri:s`�i�xector NOTE: This document is to be ackno::ledgcd with signatures as they appear on decd or title FOJW APPROVE: JOIN Pr. CLAUSES, County Counsel a Deputy STATE OF CALIFOR\'La On::::�._1_�L 'ys -mss o°_ -Alp - _._is::f:. x:.:r t r•rlv tJaud x:rrr tt»rsdrtr at: 4 cf'T' _L._L_�• before »:r• �!`t s'r=L—— _ ...._ /.,a S'o:src Fwt»i,:cr..: C ttzm-oI_ of C,4iarrLx,r:s CtFYI}r-i:.i:'nel Gr p't-.ro.r.,;...arc.."yrar:..... OFFICIAL SEAL L'�..'li 't. w°'r-�;r•:o>ri:s tr::r;:r.ur._ ... ✓:r rvt:F._...�-�__ r.�•. ri t r.. .:r�....,sr:::r:�n:f. yr n. EE%;S Y fDw'.�;R�17 li��AR f ill.CtWr'JR:; I :-i•: �r C::r.:�t..r:0 r..l�:C:. �-• ._..rxe.=r�r ONTP. Carse f saCa7STA _ Er�w Ssa- 7.s;:9 J v..._. __,__.. _C .. • .�/f i�.r�'._�.`�'/'. C�:..�..... �'�� c�a�t. :i:::"j Tei.._... :A ST..Jf:t- -C ...«e UT&LITY i.we sow.. • EXHIBIT A Subdivision 11IIS 37-75 %11 f 1 r-1 -I-- •rt �� r"rr 1 A -'Ta " nn P�+r�-f-I ItInn F;Ioel �ltt;lLl�A-r 7 STATE OF aNLIFORNIM Co:tray ,, Ag,aew '�fl.,. ftrr. C on Lr.:t—�1I e+jr_ � � __:rs Me yeze One Lka sand before »u, �a�l.•t _____�__ / a!: EXUIBIT B Subdivision MS 37-75 I. Improvements required by Contra Costa County Public Works Department along the frontage of Parcel 035-112-004 as described in Exhibit A. 1. Approximately U lineal feet of curb and getter. 2- Approximately 80 lineal feet of 6-foot 6-inch sidewalk, and approximately 276 lineal feet of 4-foot 6-inch sidewalk, width measured from the curb face. 3. Approximately 600 square feet of street paving to pave between the existing pavement and the curb. y. Necessary longitudinal drainage. S. Temparary conforms for paring and drainage as may be necessary at the time of construction. 6. Street lighting as required along the frontage. 7. Utility distribution services shall be installed underground.. S. County will bear cost of curb reconstruction along State Highr:ay 4. II. Relocation of Utilities Any necessary relocation of utility facilities shall be the responsi- bility of the owaer or his agent. I11. County's Responsibility County furnished engineering will consist of preliminary design and establishment of street grades and drainage and one staring of curb lire grada. Any replacement of curb stakes will be at the expense of the owner. The construction of the above deferred improvements shall begin as outlined in Item 43 of the Agreement when any of the following, occur: 1. State }lighway 4, Hall Street, Acme Street are constructed to their ultinate'plarned ,,;idt*,i by the County or by an Assessment, District. 2. Frontage ir, roe meats ::re constructed adjacent tc the sc:bjcct pro;erty. ..4 r F In the Board of Supervisors of Contra Costa County, State of California AS'EX OFFICIO VIE GOVERIIIt G BOARD OF THE COUTRA COSTA COUNTY FLOOD CONMOL AiID WATER COHSE" VA!'ION DISTRICT January 20 , 19 76 In the Matter of Termination Agreement with East Bay Regional Park District Modifying the Arroyo dei Cerro Project, Walnut Creek Area. (Work Order 8465, Flood Control Zone 3B) The Contra Costa County Flood Control and Water Conser- vation District having on February 24, 1969 entered into an agree- ment with the bast Bay Regional Park District for joint use of the Arroyo del Cerro Reservoir, Walnut Creek area; and The Board, as enc officio the Governing Board of said district, having on November 18, 1975 directed the Public :forks Director, as ex officio Chief Engineer, to modify the Arroyo del Cerro project from a multi-purpose facility to a single- purpose flood control facility, eliminating the recreational aspects of the project; and IT IS BY THE BOARD ORDERED that pursuant to the provi- sions of the aforesaid agreement its Chairman is authorized to execute an agreement with the East Bay Regional Park District terminating the aforesaid joint use agreement. PASSED by the Board on January 20, 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. ca: East Say Regional Park Witness my hand and the Seal of the Board of District Supervisors Public :,Tor',!s Director (2) affixed this 20th day of Januar-r 19 76 Flood Control (1) J. R. OLSSOy Clerk Director of Planning By � 4t�_ c,� . Deputy Clerk County Admi istratcr County Recreation and P. .Tps�ir. Natural R esourcaa ' Co."mlissi on H 2; !,/7S lOfd 4., 1 1 r ARROYO DEL CERRO PROJECT JOINT USE TEFF-11 NATION AGREEMOE IT 1. PARTIES TO PRIOR AGREEMENT The CONTRA'COSTA COUNTY FLOOD CONTROL b MATER CONSERVATION DISTRICT and the EAST BAY R£GIGNAL PARK DISTRICT entered into an Agreement for 4oint Use of the Arroyo Del Cerro Reservoir on February 24, 1969 in order to provide for incidental recreation to the proposed flood control facility. 2. DATER RIGHTS On October 16, 1975 the California Water Resources Control Board denied the Flood Control District's application for water rights in connection with the Arroyo Del Cerro Project. This denial precludes water oriented recreation. 3. PROJECT RECREATION DELETION Subsequently, the Flood Control District Zone 3B Advisory Board recommended to the Board of Supervisors, as ex officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District that recreation be deleted from the project, citing opposition by the City of Walnut Creek and private organizations to the recreation aspects of the project and the apparent lack of organized community support for recreation in the project. The Board of Supervisors, on November 18, 1975, took action to implement the recommendations of the Zone 39 Advisory Board. 4. TERM I NAT 1 ON Therefore, it is mutually agreed between paries thereto that the said Joint Use Agreement be, and is hereby terminated as provided by Article 14 (d) of the aforesaid Agreement effective January 20 , 1976. CONTRA COSTA FLOOD CONTROL EAST BAY REGIONAL PARK DISTRICT E WATER CONSERVAT 1 ON' DISTRICT r 13 �• Ia&l M t tW(I y By �/A_ Cfirman, Boar f S ervisors President as ex officio the B d of Supervisors o; saidI strict ATTEST: ATTEST: J. R. OLSSON, County Clerk ,G,, -I^ v By , o(. /� .L. . . ecreta DUTY APPROVED AS TO FOR 4: JOHN B. CLAUSEN, Co;r.T, Course l BY (/ Depuiy Miaofilined with board or t 002`79 Microtilrrwd with board ardef IMMM In the Board of Supervisors of Contra Costa County, State of California January 20 , 19 76 In the Matter of Authorizing Acceptance of Offers of Dedication for Recording Only. The Board ACCEPTS for recording only the following Offers of Dedication: y Date Grantor Reference October 17, 1975 Bonwina Reyenga MS 14-75 (for drainage purposes) September 11, 1975 Bonwina Reyenga MS 14-75 (for roadway purposes) September 16, 1975 Raul Castelo, et al MS 14-75 - (for roadway purposes) PASSED by the Board on January 20, 1976. v t V 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: Recorder (via F.W. ) Supervisors Public Works Director Director of Planning affixed this 20tH day of JanuarLr,. 1976 J. R. OLSSON, Clerk By - �--��. Deputy Clerk N. 1 ranam 0012-so H zs 8/75 IOU �3 t H 24 8/75 10M 111 Y"_ ' j w,_.... s In the Board of Supervisors of Contra Costa County, State of California January 20 , 14 75 In the Matter of Acceptance of Instruments. IT IS By THE BOARD ORDERED that the following instruments are ACCEPTED: Instrument Date Grantor Reference Relinquishment of 9-11-75 Bonwina Reyenga t-SS 14-75 Abutters, Rights Relinquishment of 9-16-75 Raul Castelo, i`SS 14-75 Abutters' Rights et al. Grant Deed 9-11-75 Bonwina Reyenga DIS 14-75 ' Grant Deed 9-16-75 Raul Castelo, MS 14-75 et al. PASSED by the Board on January 20, 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. Wdness my hand and the Seal of the Board of cc: Public Works Director Supervisors County Auditor-Controller a is 20th day of JauarY 14 76 Director of Planning -'tJ. R. OLSSON, Clerk County Assessor By Deputy Clerk N. aham 002`1L H 24 8q5 lobe I, H 24 8/75 10" E. In the Board of Supervisors of Contra Costa County, State of California January 20 , 19 70' In the Matter of Acceptance of Corporation Grant Deed, and In Lieu Tees from uorpen Development Company on Behalf of County Service Area R-8 for Dark and Open Space Purposes. On the recommendation of the Public Works Director and at the request of the Citizens Advisory Committee for County Service Area R-8, Walnut Creek area, the Corporation Grant Deed dated October 23, 1975 from Norpen Development Company for park and open space purposes, containir_9 32 acres, is hereby accepted; and The $10,000 in lieu of construction of public pedestrian, bicycle paths and trails within the deeded area be accepted by the City of Walnut Creek as agent for County Service Area R-8 in accord- ance Frith the orovisions of City of 1 alnut Creek Ordinance No. 1246 and the City of Walnut Creek and County aSreement dated September 17, 1974. PASSED by. the Board on January 20, 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. Public^ Witness my hand and the sect of the Board of c^_: City o ' '-:alnut Crec': supervisors via Jim Fears affixed this 20th day of January 1976 T'u? 1_c o ^.-s 7irectQr J. R. OLSSON, Clerk By W)4r,t,�.; %j I) . Deputy Clerk Coln-z Counael Cour-t l d-mini.ia',rato_r ?Q.^.:Ile Director of 0 2S2 H24 *05 101A H 24 4PS 10M K,< i t In the Board of Supervisors of Contra Costa County, State of California January 20 , 19 76 v In the Matter of Addendum No. 1 to the Agreement with the United States of America, Bureau of Reclamation. The Board AUTHORIZES its Chairman to execute Addendum No. 1 to a November 24, 1975 agreement with the United States of America, Bureau of Reclamation, providing for appropriate cost assignment of repair work on the Contra Costa Canal at Bancroft Road, Walnut Creek area. PASSED by the Board on January 20, 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: United States of America, Witness my hand and the Seal of the Board of Bureau of Reclamation Supervisors Contra Costa County affixed this 20th day of January 197 Ilater District J. R. OLSSON, Clerk Public Works Director By - r- Deputy Clerk K. Ino sham 0023 H 24 3175 10M i� , w Contract No. 14-06-200-83:33A rii-t..r.-..•yi UNITED STATES DEPARIl1EN? OF THE INTERIOR BUREAU OF RECLAMATION Central Valley Project, California EASEMENT TO CONTRA COSTA COUNTY TO PERMIT WIDENING OF BANCROFT RAD - MILEPOST 37.26 CONTRA COSTA CLUL THIS INDENTURE, made as of this day of , 19_, in accordance with the Act of Congress approved June 17, L902 (32 Stat. 388) and acts amendatory thereof or supplementary thereto, all such acts being commonly known and referred to as the Fede m L . Reclamation Laws, by and between THE LL41TED STATES OF AMERICA, Grantor, acting by and through its Bureau of Reclamation, department of the . Interior, hereinafter styled the '"United States", represented by the' officer executing this instrument on its behalf, hereinafter rererred to as the Contracting Officer, and the Counter of Contra Costa, Califor:dia, a political subdivision of the State of California, hereinafter styled the "County", acting by and through its Board of Supervisors; WTTNIESSETH, THAT: WHEREAS, the United States has constructed and the Contra Costa - County Water District, hereinafter styled "District", is presently operating, as part of the Central Valley Project, a certain feature.:',: known as the Contra Cosca Canal. in Contra Costa County; WHEREAS, the District has requested the United States to grant to .the County, an easement to widen the street known as.'"Barcrott Rmid" which crosses the Contra Costa Canal at Mi:.epost 37.26; and, I-11EREAS, the United States has determined that the County-'s request is not adverse to the interests of the United States, and such use is s:ot•, at this time, incompatible with the purpose for which -6he .^i.-:::--of-qday Mkrofilnded with board oraw 00254 was acquired and is being administ• red. . NOW, THEREFORE, in consideration of the pre:mi..ses.and subject to- the terms and conditions hereinafter set. forth, the :parties. agree..as'. ' fnl 1 nWc. u1j•-i3L-UA9, as P&VL ua Line 1.eir'Lral Vallay P&Oject, a certalh lecture: i known as the Contra Costa Canal in Contra Costa County; WHEREAS. the District has requested the United Slates to grant to -the County, an easement to widen the street known as.'"Bancrof t Road" which crosses the Contra Costa Canal at Mi;.epost 37.26; and, MIERt:AS, the United States has determined that the County-=s r•equ.est is not adverse to the interests of the united States, arui such use .is siot., at this time, incompatible with the purpose for which 'the .right--;_of-way Mkmrlbned with board order 00254 was acquired and is being administ• red. NOW, THEREFORE, in consideration of the pre:mises.and subject to- the terms and conditions hereinafter set. forth, the :parties''.-ai;ree,.as,. follows: 1. - The- United States hereby grants to-County, witbou: warranty of title, a permanent easement for-and consents to County entering. . . upon, constructing, operating and maintaining said County street.-and::. appurtenant works over, on, across, and through. that portion of Contra Costa Canal right-of-way described as follows: All that portion.of that certain parcel of land granted in fee to the United States of America, said certain parcel of land being desiipated as . Tract 1 in that certain deed recorded in Volume . 469 of Official Records at page 250 In the Office.... of the County Recorder of Contra Costa County,. California, more particularly described as follows: Beginning at a point marking the intersection of. the centerline of that certain county road known , as Bancroft Road with the Northwesterly line of said certain parcel of land; thence, from the said:, point of beginning along said Northwesterly line North 610 50* 58" East 50.35 feet (the bearings of this description being referenced to the .California. Coordinate System, Zone 3); thence, leaving said Northwesterly line South 340 51. 57" East 62.40 feet to the Southeasterly line of- said certain parcel of land; thence, along said Southeasterly line South 610 50. 58" West 50.35 feet to said.centerline of Bancroft Road; thence, along said centerline [forth 340 Sl' 57" West 62.40 feet to the point of beginning, and being a portion of Rancho San ?11guel situate in. . the unincorporated territory of Contra Costa County, California. .The above described parcel of land is graphically shown on the attached sketch which is outlined in red and entitled Easement= Walnut Creek. Bancroft Road Widening. June 13, 1975, a print copy:of which is marked Exhibit "A" attached hereto and made a part hereof; 2. The easement granted is subject is existing rights-oflway in favor of the public or third parties for hig ways, roads, rail- roads, telegraph, telephone, and electric transmission lines, canals, - 2 - 002:-55 IM F . 71 laterals, ditches, flumes, siphons and pipelines on, over and across said land, 3. All construction work to be performed hereunder shall be accomplished under the supervision and to the satisfaction of the Contracting Officer by and at the expense of the County, and all construction and all major reconstruction, alterations and repairs shall be in accordance with plans previously approved by the Con- tracting Officer, or his representative. q. If, during the construction authorized by this easement, a situation develops which, in the opinion of the County, the united States or the District, presents a threat to the safety of property of the United States or any third party or parties, the County will take immediate action to eliminate the threat. In the event that the County does not icmdiately provide the necessary protection, the United States and/or the District shall have the right, anter notifying the County, to take such corrective actions as may be necessary to eliminate the ironediare threat and the County will, upon recei?t of an itemized statement, reimburse the United States and/or the District for all costs incurred by them, or either of there, in connection with said action. 5. Said County facilities to be constructed or reconstructed by or for the County hereunder shall be m. intained in a good and safe condition and to the reasonable satisfaction of the Contracting Officer by and at the expense of the County, and r:tl constructien and all major reconstruction, alterations, and repairs of said County fac-l.ities o: said canal right-of-way shall be in accordance with Plans previnus!.v .approved by the Contiacti:ag Officer. The County wili, from rima to time, upon request from the United Stares, pronprly repair or alter 3 - OQ?SS n. soon any part of said County facilities so as to preclude datrage to Ll:e facilities of the United States and the District, and the County agrees to perform all such repairs or alterations at its expense without regard to cause thereof. This provision shall not, how- ever, relieve the County from the duty of inspecting and keeping, said facilities in a proper and safe condition without the request of the United States or the District, nor place upon the united States or the District the duty of inspecting or maintaining any of said County facilities. In the event the County should fail to promptly make such repairs or maintain said facilities within 30 days after request therefor by the United States, the United States may, at the election of the Contracting Officer, enter and make such repairs or perform such maintenance at the expense of the County. b. The County hereby agrees to indemnify and hold harmless the United States, its agents and employees, from any loss or damage and from any liability on account of personal injury, death, or property damage, or claims for personal injury, death, or property damage of any nature whatsoever and by whomsoever made arising out of the County's activities under this agreement. 7. The waiver of a breach of any of the provisions hereof shall not be deemed to be a waiver of any other provision hereo: or a subsequent breach of such provision. 8. The grant of easement herein contLired shall aot constitute aor be ccnstrued as ary surrender or subar-dination to this Crauat, o;-* the jurisdiction or sunervision o: the United States or the District over the remaining; interest of the United States in the land horein described. 4 - 002S7 .Ya 9. The rights and privileges granted herein shall inure to the benefit of and be binding upon the successors and assigns of the parries hereto. 10. The County warrants that no person or selling agency has been employed or retained to solicit or secure this contract upon an agree- ment or understanding for a commission, percentage, brokerage, or contingent fee, excepting bona fide employees or bona fide established commercial or selling agencies maintained by the County Dior the purpose of securing business. for breach or violation of this warranty, the United States shall have the right in its discretion to recover the full amount of such commission, percentage, brokerage or contingent fee. U. No member of or delegate to Congress or Resident Commissioner shall be admitted to any share or part of this agreement, or to any benefit that ray arise therefrom but this provision shall not be construed to extend to this easement if made with a corporation for its general benefit. 12. The attached statement marked Exhibit "3" entitled Reclamation Land-Use Stipulation, wherein the County is referred to as "permittee" is by reference incorporated herein and made a part hereof. 13. The attached statement marked Exhibit "C" entitled Environmental Requirements is by reference incorporated herein and made a part hereof. 14. The attached statement marked Exhilbit "G" entitles Civil Rights Act of 1964, as amended, is by reference incorporated herein and made a part hereof. - 5 - 0()9"`_8 IN WITNESS MfEREOF, the partie hereto have caused this agree- ment to be executed as of the day and year first above written. THE UNITED STATES OF AMERICA By Regional Director Mid-Pacific Region. Bureau of Reclamation COUNIrY OF CO.aT STA Chairmen Board o: "Supervisors 1omi :.3&V)! �c= *wee -}� �y'�""L"-71...✓'f 1�....r,�.pf p =..,/'/V-Lti..�L-.t..c lj�v,�` By o�: ��� ''�_ Ce's.2c-r.e TI.::•:ws f '- Clerk NOTED: CONTRA COSTA COUNTY WATER DISTRICT By 6 _ O()f)g0 Y A7^✓Fw�XX� E *0. i i y ■ ♦. (... States } . .�y, in •::c .event of exciiatio� 4. the United Sta45r e) Y.t!i within said casement, pelvnWion .n excalate heistex ressly%reservederein , the United States, its successors or assigns, will backfill. such: eikta ation.'to .ar eleL=a_..gin c c:ne .feet a,00 a the :op o`.tRe Cor.VIM costy. canal :pipcli :e latneat'h. tan :•rost tic:3 a /orazd/or apac:rterances. The CQ=.zrt}•,: after: reccak`.ing notice froavthe United States of t.ie coMPIe. ion of backfill .to an.:clevatzon oF'onc.`foot. above;:the top. of. said s3pcon and/or appurtenances, mill conoletc.such bac fi l µ :kZv: be requircc and :eaair the roadray, curb, or sidewalk surfaces at no`cost �Q tYte . United States, its 'succcss+orS or:assig'+..s. 1rED.'SAi1S QFta1TE' U. RIC By RegDI Mid-Pacific. itegoa Burcxu Of I-:cc:a:7ation . .COUNTY OF `'Ok 7ZA COSTA R OLS��:CCZ•''isorS ..Mr ATTES S Clerk Deputy C1 Date JAN 201976 NOTED: CO-WRA COSTA COUN'T'Y..ANTER DISTRICT . BY John S. Ureao : Annager of Operations 00294 . .. .. .. . .. ... . .. .. . . f 140 a (T=oct required {:�i ' PAUL 8 Pt//L!R BANCRCF r `GOJ7Z Costo COMI --- . Ilk 0 o KEY MAP 1 h 4 �WNW OSTA t:u Z47IR DIST. -,-Wz7P-507 S Ssi sow O 2 .. W414 at ore eAr Jane /Sj IoP7.67 EXHIBIT "N' 00291 ».:•ia Yrk:e �'�!#+YO: a i'x.? t:.. .. . .. I Exhibit "$" RECLAHATIUN LAND - USE SMULATION There is reserved to the United States, its successors or assigns, the prior right to use any of the lands herein described to construct, operate, and maintain all structures and facilities including, but not limited to, canals, wasteways, laterals, ditches, roadways, electrical transmission lines, dams, dikes, reservoirs, pipelines, telephone and telegraph lines, communication structures generally, substations, switchyards, powerplanrs and any other appurtenant irrigation and power structures and facilities, without any payment made by the United States or its successors for such right. The permittee further agrees that if the construction of any or all of such structures and facilities across, over or upon said lands should be made more expensive by reason of the existence of Inprovements or works of the permittee thereon, such additional expense is to be estimated by the Secretary of the Interior, whose estimate is to be final and binding upon the parties hereto. Within thirty days after damand las made upon the pezadttee for payment of any such sums, the permittee will make pay- meet thereof to the United States or any of its successors or asbigns constructing such structures and facilities across, over, o:• uz ost sai.r -lands. As an alternative to payment, the permittee, at its-,.ole co:•t • and expense and within time limits established by the Govertunent, may remove or adapt facilities constructed and operated by it on :.ala Lands to accomnodate the aforementioned structures and facilities, of rise united States. The permittee shall bear the cost to the Government of any ctiata+ ovea:•ioned by the failure of the permittee to remove or adapt Its facilitiet. within the rim Aimits specified. Them- is also reserved to the United States the right of its roffirera , .a�;t•at>, employees, licensees and permittees, at all proper timws and p al.ares freely to have ingress to, passage over, and egress From so L 1 of aai►: lands for the purpose of exercising, enforcing and protecting, the right.% reserved herein. Thv pervaittee further agrees that the United States, its officers., ;,getstb, .z:.c: employees and its successors and assign: shall not be he*l:s ti.shie !'or any. d nnage to the pernittee's iaprovements or works by rr:taots to: xer- elsv of the rights here reserved; nor shall anything cootained A;. : .it . paragraph be construed as in any manner limiting other reberv;,t it►:.r• in favor of the United States contained in this permit. r Mc -1, 11 G a} Exhibit rt, FMIROWENTAL REZMEMAMS 1• County shall plan, construct, operate, maintain, and manage all structures end facilities on the prerises herein described so as to minimize adverse environmental consequences. In so doing, careful con- sideration will be given to alleviating potentiall harmful effects on, but nor limited to, landscape, soils, water, air, mineral, timber or population or other animate resources. Prior to any artificial modification of the environment on the said premises, County will submit a draft detailed statemenr of environmental impact to the Regional Director, Mid-Pacific Regica, Bureau of Reclamation, and such other reports as may now or hereafter be required. Such detailed statement shall state clearly and concisely, but aor be Limited to, (1) the environmental impact of the proposed action, (2) ary adverse er:- vironmental effects that cannot be avoided, (3) alternatives to rhe proposed action, (4) the relationship between local short-term uses 1,eretawer and the maintenance, and (5) any irreversible and irretrievable commitment c: re- sources involved hereunder. No such artificial modification of the environment shall to u:iwertaken without prior approval of the Bureau of Reclamation in writing. 2. C Un shall correct or modify any pollurion or soil, air, or water and deterioration of living or inanimate resources caused by or resulting from exercise of the privileges granted herein in accoruarce with rules, regulations, and directives of tht SeQretarf of tcic Interior, including, but not limited to aesthetic qualities of the ervi.roiLmeat, anu in compliance With all Federal and State laws an., local zoning orrii<«tzces . IncreasYd cost will not justify non-compliance ,.its environmen:a_ controls required by the United States. - l - 003 . : _. ,mr 3t Federal laws "-�----- shall co'`` ZY ftaly wit.s all aPP�zcat, arders, and regulatfons le a.2d the Zags of the State o f Ca a.t1 as adsnin3stened by aFpropriate authorities, 1.i fo rri a, streams $7roranee reservoirs r:tirg the fozl,.: und seater, or slater courses with respect tj°n of to thermal cls jt_. A, c Without prior aPProval of the Bureau any Pollution (yr `boil)shall correct or modify 2. f living or inanimate resource caused by air, o= water and deterioration o f the Pr -,ter granted herein in accoruar:Ce or resuting from exercise o _ the Secreta w of Ehe li.teric�r y and directives of alations, ' With r,-des, red alines of the ervironmtne, lulling, but not l.im�-ted to aesthetic 4u f ar� ir.�r=lCes. int ,�. local zoning, ant State laws , _tom �iiance with all Federal 1;ance tzith enviranmenta in tom; increasgd cost will not red by the United States. controls requl. Q�,►2�3 �r 3 3. rotin shall cor ly fully with all applicable Federal laws, orders, and regulations a,id the laws of the State of Cal.iforria, all as administered by appropriate authorities, concerning the pollution of streams, reservoirs, ground water, or water courses with respect to thermal pollution or the discharge of refuse, garbage, sewage effluent, i'aduistrial waste, oil, mine tailings, mineral salts, or other pollutants, and concerning the pollution of the air with respect to radloactive materials or ether pollutants. 4. The use of pesticides on land covered by this contract shall com- ply with all provisions of Federal and State pesticide laws, amendments thereto, and Department of the Interior's policies. The _ rrmary is prohibited from using chemicals listed on the Department of the interior's attached current prohibited list; chemical toxicants for killing predarar mammals or birds; and chemical toxicants which cause secondary poi:.oning for killing mammals, birds, and reptiles. written approval of the Bureau of Reclamation is required prior to any use of pesticides on the acid. _ 2 _ 00`_94 POLICY ON PESTICIDES Prohibited List Aldrin Amitrol Arsenical Compouada (inorganic) Arodrin 8idrin DDT . DP.D (?DS) 2,4,5-T Dieldrin Endrin Heptachlor Mercurial Ccapouads Strobane Thallium Sulfate Toxaphene O(- ' .` •..T a .+ h. ...:.t... .q i• Exhibit '*�r I I CIVIL RIGHTS ACT OF 1964 In connection with the performance of work under this contract'. County hereinafter referred to as "the contractor", agrees as follows: " (1) The contractor will comply with Title VI of the Civil Rights Act of 1964 (P.L, 88-352) and all requirements imposed by or pursuant to the Department of the Interior Regulation (43 CFR 17) issued pursuant to that title, to the end that, in accordance with Title VI of that Act and the Regulation, no person in the United States shall, on the ground of race, color, sex, or national origin, be ex- cluded from participation in, be denied the benefits of, or be otherwise subjected to discrimination under any program or activity for which the contractor receives financial assistance from the Bureau of Reclamation and hereby gives assurance that it will i,cmtedi•ately take any measures to effectuate this agreement." "(2) If any real property or structure thereon is provided or improved with the aid of Federal financial assistance extended to the contractor by the Bureau of Reclamation, this assurance obligates the contractor, or, in the case of any transfer of such property, any trans- feree for the period during which the real property or structure is used for a purpose involving the provision of similar ser-rices or benefits. If any personal property is so provided, this assurance obligates the contractor for the period during which it retains cwnership or possession of the property. In all other cases, this assurance obligates the con- tractor for the period during which the Federal financial assistance is extended to it by the Bureau of Reclamation." 11 (3) This assurance is given in consideration of and for the purpose of obtaining any and all Federal grants, loans, contracts, property, dis- counts, or other Federal financial assistance extended after the date hereof to the contractor by the Bureau of Reclamation, including installment pay- ments after such date an account of arrangements for Federal financial assistance which were approved before such date. The contractor recognizes and agrees that such Federal financial assistance will be extender: in re- liance on the representation and agreements inmde in this assurance, and that the United States shall reserve the right to seek judicial enforcement of this assurance. This assurance is binding on the contractor, its successors, transferees, and assignees." OC??95 ..,,,o,�,,,,r..,.......r.. ....,,.uu.-;:d iF-nz'•4i..k^4:.a#c, ..., .;. .... _ .:,.,r; u ...... ..,. .. ,r.. :.».. ._..�.,........--,•..•+.�w.A.--...m-..a,-..._.._.- .._..-_ ._-- to Y in the Board of Supervisors of Contra Costa County, State of California L44 .L L44- UALA.L. ..i l L- -AL A-L &. -JL-- L11.. L.141A11` LU .r--I% JUU-L� Lal -U1U1.C....11 -LLL of this assurance. This assurance is binding on the contractor, its successors, transferees, and assignees." 0(y)( 6 -.,,.._,..,r-..._ -... ....,..._ ,.�tr+.4 ,�':q:b:.-9ae*.M^+es:h•cr,; ^;wF,arTrw;�::,.- s-•�-.m. : . ._;:;: In the Board of Supervisors of Contra Costa County, State of California January 20 , 19 76 In the Matter of Report of Administration and Finance Committee with Respect to Proposed Annexation of Buchanan Field. The Board having heretofore referred to its 1975 Intergovernmental Relations Committee (Supervisors J. P. Kenny and E. A. Linscheid) the request of the Concord City Council to initiate proceedings for the annexation of Buchanan Field to the City of Concord; and On December 29 , 1975 the Board having transferred the matter to its 1976 Administration and Finance Committee (Supervisors W. N. Boggess and J. E. Moriarty) , which under the revised committee structure also includes Intergovern- mental Relations Committee items; and The 1976 Administration and Finance Committee having reported and recommended that consideration of the annexation of Buchanan Field be deferred pending completion of the current airport study, as requested by the Concord City Council in its letter of January 13, 1976; and The Board having considered said committee report and determined the recommendation to be appropriate; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that the aforesaid recommendation of its Administration and Finance Committee is APPROVED. PASSED by the Board on January 20, 1976. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors an the dab aforesaid. c c: C o mm3 i t to a members Witness my Land and the Seat of the Board of City of Concord Supervisors County Administrator offixed this 20th day of January 1976 Public Works Director County Counsel J. R. OLSSON, Clerk County Sheriff-Coroner By t M!r.,!`�y;,.,,�___� . Deputy Clerk Robbie Gthierrez? H 24 3175 lam THE BOARD OF SUPERVISORS JAMES P. KENNY.R/CMMQHD WARREN N.0OGGE55 IST 01SrRICr CHAIRMAN ALFRED M.DIAS,SAN PAOLo CONTRA COSTA COUNTY JAMES P. KENNY SNa DISTRICT VICE CHAIRMAN JAMES E. MORIARTY,LAFAVETTE ADMINISTRATION BUILDING, ROOM 103 *LAMES R.OLSSON.COUNTY CLERK 7R.7 D1SrAICT AND EX OFFICto CLERIC 00'THE BOARD WARREN K. BOGGESS.concoRo P-0. BOX 911 MRS.GERALDINE RUSSELL 4TH DISTRICT CHIEF CLERK EDMUND A. LINSCHEID, ►ITrseunc MARTINEZ. CALIFORNIA 94553 PHOttE 220.3000 STH,DIsTRICr 9XT91%510N ZST/ January 19, 1976 ' RECE VED JAN /-a 197106 REPORT OF C-W aOARD OOF�7ERVWRS ADMINISTRATION AND FINANCE CO EA , ON ANNEXATION OF BUCHANA'-i FIELD TO CITY OF CONCORD On September 10, 1975 the Board referred to the 1975 Intergovernmental Relations Committee a resolution from the Concord City Council requesting that the Board of Supervisors authorize initiation of proceedings for the annexation of Buchanan Field to the City of Concord. This item was transferred to the 1976 Administration and Finance Committee, which under the revised committee structure also includes Intergovernmental Relations items. On January 15, 1976 a letter was received from Mr. F. A. Stewart, Concord City Manager, advising that the City Council at its last meeting requested that. the Board defer consideration of the annexation issue pending completion of the airport study that is now getting under way. The Committee concurs in the advisability of this course of action and, accordingly, recommends that this matter be removed as a Committee referral_ L-ev 4- B GGES J_ E. NORIARTY` Supervisor, strict IV Supervisor, District III 1Wcrcfi!m--d with ward order i In the Board of Supervisors of Contra Costo County, State of California t�T B GGES J- E. MORIARTY Supervisor, strict IV Supervisor, District III ANcrcfi!rned with baud order In the Board of Supervisors of Contra Costa County, State of California January 20 , 19 In the Matter of Adjourning in Memory of Mr. Douglas N. Quinlan, Sr. The Board having learned with sadness of the death of Mr. Douglas M. Quinlan, Sr., Former Deputy District Attorney for Contra Costa County; IT IS BY THE BOARD ORDERED that its official meeting of January 20, 1976 is ADJOURNED in memory of Mr. Quinlan. PASSED by the Board on January 20, 1976. 1 hereby certify that the foregoing is a true and eorred copy of an order entered on the minutes of said Board of Supervisors on the date oforesaid. Witness my hand and the Seal of the Board of ce: County Administrator Supervisors offixed this 20th day of January 19 76 1 J. R. OLSSON, Clerk Br '; - . Deputy Clerk Bormie Boaz J H 24 WS IGM 1 And the Board adjourns to meet on at —11-P- /°!`1 in the Board Chambers, o,a f Am ?, Administration Building, Martinez, California. J. P. Ke _ ► i x z8n ATTEST: J. R. OLSSDN, CLM Deou ter 00300 --------------------- SUMARY OF PROCEEDMGS BUME TIE BOARD OF SUPERVISORS OF CONTRA COSTA COUIITY, jAo�N�U�AtRy 20. 19'7766. PREAND PARED 3Y J. Rcio CLERK /.{ OTSSSwON, BOARD. r+inn-- fer Civil Service* Health, probation, ti 0 340 SU?WAARY OF PROCEEDINIGS BEFORE THE BOARD OF SUPERVISORS OF CONTRA COSTA COU'+iY, JANUARY 20, 1976, FREPARED BY J. R. OLSSON, COUNTY CLE-3K AND EX-OFFICIO CLERK OF THE BOARD. Approved personnel actions for Assessor, Civil Service, Health, Probation, Public Defender, County Administrator, Dept. of Agriculture (Animal Control), Mt. Diablo Municipal Court (Concord), Planning, and Richmond Marshal. Authorized appointment of M. Jordan to class of Deputy Probation Officer Il at fifth step. Approved appropriation adjustments for Social Services, Auditor, and internal adjustments not affecting totals for Public Works (Road Construction, Aid to Cities, Buchanan Field, Garages, Plant Acquisition, Sanitation District 7A, Sani- tation District 19, .Building Maintenance), and Sheriff-Coroner (Mork Furlough Center). Authorized attendance at meetings as follows: D. Brandstrom, R.N., Medical Services, Symposium on Critical Care Medicine, Mar. 18-20, Las Vegas, Nevada; and members of Board and County staff who work in the area of criminal justice planning, bi-annual conference of National Assoc- iation of Criminal Justice Planning Directors, Feb. 18-20, Reno, Nevada. Authorized relief of cash shortages in accounts of Mt. Diablo and Delta Municipal. Courts. Authorized payments to H. Sullivan and I. Mullen for loss of personal property. Authorized placement of dependent child of the court in E. Foreman foster home and a ward of the court at Sunny Hills. Authorized 60-day termination notice to Solan County to terminate April 8, 1969 Communicable Diseased Patient Agreement. Authorized payment of S1,040 to Town of Moraga for unearned planning fees. Approved for period through June 30, 1976 interagency agreement between Health Dept. and Social Service Dept. for CHDP services. Established county position in opposition to proposed legislation AB 2243 and ACA 61 pertaining to supervisorial terms of office in general law and charter counties. Authorized legal defense for H. Funk and E. Leal in connection with Superior Court Action No. 160199. Adopted Traffic ResoluticnLs Nos. 2178 and 2179 and rescinded No. 1932. Authorized Chairman to exec-ate the following contracts: Mt, Diablo Patrol and Detective Service for security guard services at Buchanan Field; Alhambra Convalescent ?iospital for mental health services; County Department of Education for provision of educational program. for handicapped children at George biller, Jr. Memorial Centers; Home Health and Counseling, Inc., United Council of Spanish Speaking Organi- zations, Inc,, Fairfield SmorgaBob, Inc. for provision of -meals for the elderly; Delta Community Services, Inc. and City of Brentwood for Community Develop- ment Program; Participating cities for Block Grant Funding under the Housing and Community Development Act of 1974; Rental Agreement with H. P. .Batchelor for premises at 4639 Pacheco Boulevard, Martinez; Lease with Federal Aviation Administration for installation of Weather Equip- ment Facility at Buchanan Field Airport. 00331 i� I wr , k January 20, 1976 Summary, continued Page 2 Accepted Offers of Dedication for recording only, Relinquishment of Abutters, Rights and Grant Deeds, from B. Reyenga and R. Castelo, et al. Accepted Corporation Grant Deed and In Lieu Fees from Norpen Development Company on behalf of County Service Area R-8, Walnut Creek. As Ex ''fficio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District: Authorized Chairman to execute Grant of Easement; authorized Public Works Director to execute Right of lay Contract; accepted Grant Deed from C. Jones and Easement and Use Permit from East Bay Municipal Utility District; and authorized Chairman to execute Termination Agreement with East Bay Regional Park District modifying the Arroyo del Cerro project, Walnut Creek area. Declared intent to participate in cooperative auditing and appraisal program and authorized Chairman to execute Master Joint Powers Agreement upon its receipt. Fixed January 26, 1976 at 7:45 p.m. as time for Mr. A. Carter, Secretary- Treasurer, Contra Costa County Central Labor Council, to speak in support of use of domestic steel in the construction of the proposed new Antioch Bridge. Approved request of Coleman & Isakson to rezone land in the Alamo area and directed preparation of an ordinance giving effect to the change. Adopted an Ordinance Ito. 76-19 eliminating regular night meetings. Approved request of Horaga Park and Recreation Authority for allocation of Park and Dedication Trust Funds. cpm.ded membership of Citizens Advisory Committee for CSA P-5, Round Hill area, and appointed J. Richardson and A. Yanke to same. Adopted following numbered resolutions: 76/45 through 76159, authorizing changes in the assessment roll and cancel- lation of certain penalties, interest and tax liens; 76/60, amending Resolution No. 75/523 to delete the Aycock Home for Children and Oak Creek Ranch from approved list of child care institutions; 76/61, fixing March 2 at 10:30 a.m. for hearing on proposed abandonment of a portion of a drainage easement, Sub 3263, San Ramon area; 76/62, approving conveyance of abandoned road property to five abutting owners, Lafayette area, and authorizing Chairman to execute Quit Claim Deeds in connection_ therewith; 76/63, requesting Civil Service Commission to initiate action to effect a replacement for the position of Public Works Director and authorizing County Administrator to provide direction to the commission in this matter; 76/64, confirming designation of V. Cline, Chief Deputy Public Works Director, as Act' Director of Public Works; 765, commending V. Sauer, Public Works Director, for his services to the County; 76/66, commending E. Pritchett for her years of service to the Contra Costa- Alameda Epilepsy League; Approved recommendations of Human Resources Committee (Supervisors Dias and Linscheid) with respect to County alcoholism program; and in connection therewith 76/67, abolishing existing Contra Costa County Alcoholism Advisory,Board, establishing a new 15 member alcoholism advisory board, appointing 14 members to same, designating the Human Resources Agency as the health related County agency to administer the program and instructed Director, Human Resources Agency, to provide for the establishment of a position of County Alcoholism Administrator; 76/68, accepting as complete improvements in Sub 4542, Martinez area, and declaring Escondido Drive as a County road; 76/69, authorizing Public i'or s Director to execute a Road Improvement Agreement with Levitt-west for Doncaster Drive and improvements along North Gate Road frontages, Walnut Creek area; 76/70, commending Assemblyman J. Knox on his election as speaker pro tem of the State Assembly. 00332 I „ 4 µ � + r P' i' r. I January 20, 1975 Summary, continued Page 3 Directed persons Involved in grievance determination relating to denial of an In-range salary increase for J. Wilder to subnit a grievance record and written presentations and recommendations for Board determination. Accepted Grant Deed from I. Freeman required as condition of approval of Sub. MS 37-75, Oakley area. Authorized Public Works Director to refund deposit for Sub. 3951, Danville area. Acknowledged receipt of County Counsel's Opinion Pio. 76-2 with respect to registration of new logo as County symbol. Authorized Public Works Director to execute agreement with 1. Freeman permitting deferment of construction of permanent improvements required as condition of approval of Sub. MS 37-75, Oakley area. Acknowledged receint of letter iron Contra Costa County Recreation and Utural Resources Cormission with respect to Brooks Island Rericnai Park and requested Clerk to send a copy of sane to East Bay Regional Park District. Requested special cor*,ittee (Supervisors Kenny and Linscheid) to submit its recornr^_endations on Fet. 3 with resrect to study made by county staff, Associated Building Industry and CAT7 companies on procedures pertaining to installation of underground CATV syste=s. Closed hearing and fixed Feb. 3 at 10:45 a.m. for decision on appeal of A. Schwartz from conditions of aprroval of LUP 2047-75, Clayton area. Continued to April ?I at 10:30 a.-. decision on appeal cf A. Burda in behalf of residents of vicinity of Valley View Court, it Sobrante area, from ward of Appeals approval with conditions of YS 73-75. Closed hearing and fixed Feb. 3 at 10:50 a..n. for decision on appeal of Danville Baptist Church fror.. Board of Appeals denial of Church's appeal of Condition :io. 14 imposed by the Board of Adjustment in connection with approval of LUP 2081-75, San Ramon area. Referred to: Administration and Finance Co-rittee (Supervisors BoCr.ess and Moriarty) information received frog City of Walnut Creek- with resrect to a plan for the establishment of a transit spster- in the Walnut Creel: area; and request of Director, human Resources Agency, for approval to submit an application to the State Office of :farcotics and Drug Abuse for -ederal 409 Grant fundr; Director, Hunan Fesources Agency, clai- of R. Poe requesting compensation of alleged services; Director, Huran Resources acency, and County Administrator letter from Cadillac Ambulance Service Inc. seerinr assistance with :-expect to reimbursement of services for transporting patients; and request of Ala: eda-Contra Costa '•tedical Association for consideration o£ reco.:=endations to insure prompt emergency medical care for medically indigent individuals; County Aaninistrator letter fron "oras Town Council with respect to police services for FY 197E-77. Authorised Chairman to execute Addendum Nlo. 1 to agreement with U. S. Bureau of Reclamation for appropriate cost assirnaent of repair .cork on portion of Contra Costa Canal, Walnut Creek area. Approved recommendation of Public 'Works Director that no action be taken on RR 9544 on Federal gas tax revenues. Closed first public hearin on second year fieusinP and Community Development Act Program and -referred to Go:•ernrent Operations Corrrittee (Supervisors Dias and Linschel.d) report of Steering; Co:=_ttee of the Delta Ca=unity 'ervices Center, inc., with respect to its Neighborhood Facility project. Approved recommendation of Administration and Finance Committee that consideration of annexation of Buchanan Field to the City of Concord be deferred pending completion of the current airport study. _)0303 i • D i tf January 20, 1976 Sur=ary, continued Page 4 Continued to Feb. 3 at 11 a.m. discussion on consideration of report of the County Administrator on Contra Costa County criminal justice detention center and court addition. Acknowledged receipt of remorandum from County Counsel with respect to contract with Contra Costa Society for the Prevention of Cruelty to Animals. MMI Adjourned in memory of Mr. Douglas P. Quinlan, Sr., former Deputy District Attorney for Contra Costa County. 00304 n i The preceding documents consist of 304 pages. i e