Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 10121976 - R 76I IN 3
r . f r Jr �i 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, OCTOBER 12, r 1976 IN ROOM 107, COUNTY ADMINISTRATION BUILDING,' Y MARTINEZ, CALIFORNIA. PRESENT: Chairman J. P Kenny, Presiding; _ Supervisors A. M. Dias, ,J. E. Moriarty, W. N. Boggess, E. A. Linscheid. CLERK: J. R. Olsson, represented by Geraldine Russell, , Deputy Clerk. Y, 3 Y - The following are the calendars for Board a consideration preparedby, the Clerk, County Administrator, and Public Works Director. .4. 3,4 ±4 00001, _u s JAMES P.KENNY,RIC-MONO JAMES FOR THE BOARD OF SUPERVISORS JAMES P.KENNY 1ST ptSTRICT S.In. CONTRA COSTA COUNTY A"""""N AN ALFRED M.OCAS. soBRAc EDMUND UNSCHEID 2ND DISTRKCT VICE CMAIRYAN JAMES E.MORIARTY.LAFATETTE ANDFOR JAMES R OLSSON.COUNTY CLERK 3RD oKs7RICT SPECIAL DISTRICTS GOVERNED-BY THE BOARD AND EA OFFICIO CLERK OF THE BOARD WARREN N.BOGGESS.CONCORD MRS GERALDINE RUSSELL ATM DISTRICT BOARD CMAMBQS'ROOM 107.ADWBSTRATION BUILDING CHIEF CLERK EDMUND A UNSCHEID.ParsounG FO.BOK f 1 I PHONE(6151372-2371 5TH asm= MARTINEL CALIFORNIA 94553 TUESDAY OCTOBER 12, 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 including Government Operations Committee (Supervisors A. M. Dias and E. A. Linscheid) on Program Progress Review Report for Office of Economic Opportunity. 9:45 A.H. Executive Session (Government Code Section 54957.6) as required, or recess. 11:00 A.M. Receive bids for Treat Boulevard/Wi11ow.Pass Road Median Landscaping Project, Walnut Creek and Pittsburg areas. 11:00 A.M. Receive bids for a franchise to install pipelines in the Pittsburg area. 11:05 A.M. Hearing on appeal of Environment Coordinators, Inc. , from Board of Appeals denial of said company's appeal of conditions Nos. 5-C and 5-E imposed-by the Board of Adjustment in connection with approval of L.U.P. 42049-76, San Ramon area. 11:15 A.M. Decision on Planning Commission recommendation with respect to request of Mr. Edward F. Biggs, 1997-RZ, to rezone certain land in the El Sobrante area (hearing closed September 28, 1976). If the aforesaid rezoning is approved as recommended, introduce ordinance, waive reading thereof, and fix October 19, 1976 for adoption. ITEMS SUBMITTED TO THE BOARD Items 1 -10: CONSENT 1. AUTHORIZE changes in assessment roll. 2. AUTHORIZE execution of agreements for construction of private improvements in Minor Subdivision 5-76, Alamo area, and Minor Subdivision 114-75, Walnut Creek area. 3. APPROVE surety tax bond for Subdivision 4850 located within the city limits of Walnut Creek. 4. INTRODUCE ordinance which amends the Ordinance Code with respect to holidays for county employees; waive reading and fix October 19, 1976 for adoption. 5. INTRODUCE Ordinance No. 76-60 rezoning land in the Walnut Creek area; waive reading and fix October 19, 1976 for adoption. 00002 Board of Supervisors' Calendar, continued ? , October 12, 1976 6. ADOPT Ordinance No. 76-75 (introduced October 5, 1976) which repeals certain sections of the Ordinance Code pertaining to comparable uses. 7. ADOPT Ordinance No. 76-74 (introduced September 28, 1976) rezoning land in the Danville area. 8. AUTHORIZE legal defense for persons who have so requested in connection with Superior Court Actions Nos. 167816, 167610 and 168132. 9. DENY claims of Yogendra Dhirajlal Patel, Betty Ann Darren, Yvonne K. Russo, George E. Robinson, and Nancy McDowell for her daughter Jolene McDowell. 10. PROCLAIM the week of October 18 - 22 as "League of Women Voters of Diablo Valley Finance Drive Week." Items 11 - 14: DETERMINATION (Staff recommendations shown folloving the item.) 11. MEMORANDUM from Director, Human Resources Agency, (in response to Board referral) recommending that the Board Chairman be authorized to sign an amendment to the Joint Exercise of Powers Agreement which would change the manner in which consumers are nominated to the Governing Body of the Alameda- Contra Costa Health Systems Agency. APPROVE RECOMMENDATION 12. LETTER from J. L. Hirsch, O.D. , Danville, requesting that he be considered for appointment as a member on the Governing Body of the Joint Powers Health Systems Agency. REFER TO DIRECTOR, HUMAN RESOURCES AGENCY 13. LETTER from Chairman, State Solid Waste Management Board, advising that December 1, 1976 has been set as the deadline for submittal of final county solid waste management plan and requesting that progress reports on said plan be submitted by October 15 and November 15. REFER TO PUBLIC WORKS DIRECTOR (ENVIRONMENTAL . CONTROL) AND INTERIM POLICY BODY FOR THE SOLID WASTE MANAGEMENT PLAN 14. MEMORANDUM from County Administrator (in response to Board referral of request of Eastern Fire Protection District for an additional budget allocation of $15,000 annually) advising that the present tax rate is not adequate to meet district needs, and recommending that the funding request be denied, that consideration be given to annexation of district territory to another district, or that an election be held to increase the maximum district tax rate. REFER TO ADMINISTRATION AND FINANCE COMMITTEE FOR REVIEW Items 15 - 17: INFORMATION (Copies of communications listed as information items have been furnished to all interested parties.) 15. LETTER from Mayor, City of Brentwood, on behalf of the City Council, urging that no action betaken which would result in closure of the court facility in Brentwood. 16. LETTER from Director, San Joaquin Valley Interagency Drainage Program transmitting copy of IDP Progress Report No. 1 and advising that a public meeting will be held October 21, 1976 in Concord to review said report and receive input relating to drainage water management in the San Joaquin Valley. 17. MEMORANDUM from County Administrator transmitting copy of final report submitted to the California Business and Transportation Agency, Office of Traffic Safety, on the County's Medical Emergency and Disaster Aid Radio System Project (MEDARS). DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 5 P.M. 00003 OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California To: Board of Supervisors Subject: Recommended Actions October 12, 1976 From: Arthur G. Will, County Administrator I. PERSONNEL ACTIONS 1. Additions and cancellations of positions as follows: Cost Department Center Addition Cancellation Medical 540 2 Discovery Services Center Aide- Project , 540 2 Drug -- Rehabilitation Worker II- Project II. TRAVEL AUTHORIZATIONS 2. Name and Destination Department and Date Meeting Jane McCoy, Miami Beach, Florida American Public Medical Services 10-15-76 to 10-21-76 Health Association (time only) Meeting Floyd Marchus, Las Vegas, Nevada Far West Conference Superintendent 11-6-76 to 11-9-76 School Administrators of Schools Associations Dona Willits, Fresno, California Local Veterans Manpower 10-6-76 to 10-7-76 Employment Advisory Council Representative Sem4nar Gerald Teach, Barstow, California Search and Rescue Sheriff-Coroner 11-12-76 to 11-15-76 Seminar (Reserve Deputy Sheriff) 00004 To: Board of Supervisors From: County Administrator Re: Recommended Actions 10-12-76 Page: 2. III. APPROPRIATION ADJUSTMENTS 3. Public Works Department (Building Planning) . Add $14,000 or consulting services requixed for stibmittal of •applications for building project funding under the Local Public Works Employment Act - Title I. 4. Internal Adjustments. Changes not affecting totals for following budget units: Public Works, Tassajara Fire Protection District, County Administrator (Plant Acquisition) . Iv. LIENS AND COLLECTIONS 5.. _ Authorize Chairman, Board of Supervisors,_to execute Satisfaction of Lien taken to guarantee repayment of the cost of services rendered by the County to William H. Weeks, who has made repayment in full. V. CONTRACTS AND GRANTS 6. Approve and authorize Chairman, Board of Supervisors, to execute agreements between County and agencies as follows: Agency Purpose Amount Period Electro Maintenance ser- $50,000 9-4-76 Biometrics, Inc. vices for County to Medical Services 8-31-77 biomedical equip- ment State Depart- `Early Periodic $155,060* 7-1-76 ment of Health' Screening, to Diagnosis 6-30-77 Project *(Federal funds) State Military Health Depart- Not to 10-31-76 Department ment use of ' exceed (one day only) Concord State $100 Armory for Swine . Flu immunization clinic OOO OD To: Board of Supervisors From: County Administrator Re: Recommended Actions 10-12-76 Page: 3. V. CONTRACTS AND GRANTS - continued 6. Approve and authorize Chairman, Board of Supervisors, to execute agreements between County and agencies as follows: Agency Purpose Amount Period North Richmond -County Head $9,365 9-1-76 Neighborhood Start Program-- to House, Inc. Contract Amend- 12-31-76 meat to include ' supplemental grant funds (no .. additional non- federal share required) Rodeo Child Same $2,790 Same Development Center, Inc. Martinez Unified Same $2,380 Same School District Mt. Diablo Same $9,895 Same Unified School District First Baptist Same $4,025 Same Church of Pittsburg, Inc. Catholic Same $16,149 Same Charities ' Organization East Bay Permits -0- Effective Regional Park continued use 7-1-76 District at regional parks by children at the Edger Children's Shelter Craig Bryan Professional $12,490 8-16-76 (self-employed consultation and to consultant) technical assist- 6-30-77 ance for the County's Alcoholism Information and Rehabilitation Services (AIRS) 00006 To: Board of Supervisors From: County Administrator Re: Recommended Actions 10-12-16- Page: 4. V. CONTRACTS AND GRANTS - continued 7. Authorize Chairman, Board of Supervisors, to execute agreement between City of Pinole and Pinole Fire Protection District, wherein district pays city $109,720 for 1976-1977 fire protection services by city to district. 8. Authorize Chairman, Board of Supervisors, to sign an agreement with the Contra Costa County Superintendent of Schools, providing for delegation of the Community Services Administration funded Summer Youth Recreation Program for fiscal year 1976-1977. 9. Authorize Chairman, Board of Supervisors, to execute a grant action for the Community Services Administration funded Summer Youth Recreation Program, amending previous grant actions to remove termination dates, allowing the County to spend Federal carry-over funds during fiscal year 1976-1977. VI. LEGISLATION None. VII. REAL ESTATE ACTIONS 10. Authorize Chairman, Board of Supervisors, to execute lease between•Mt. Diablo Post 246 of the American Legion and County, as the Governing Board of County Service Area R-7 (Danville) , for part-time use of the Danville Veterans Memorial Building for the period January 1, 1977 to December 31; 1981 for senior citizens' activities. VIII.OTHER ACTIONS 11. As recommended by the County Auditor-Controller, discharge the County Clerk-Recorder from accountability for the collection. of fees receivable in the amount of $2, pursuant to Government Code Section 25259. 00007 To: Board of Supervisors From: County Administrator Re: Recommended Actions 10-12-76 Page: S. VIII.OTHER ACTIONS - continued 12. As recommended by the District Attorney and County Auditor- Controller, relieve the following County departments from cash shortages totaling $72.75, pursuant to Government Code Section 29390: Richmond Municipal Court $20.00 Delta Municipal Court 2.00 Mt. Diablo Municipal Court 5.00 Mt. Diablo Marshal - 25.00 ' Walnut Creek-Danville Municipal Court 2.00 Department of Agriculture Animal 14.75 Control Division County Clerk-Recorder 4.00 13. Authorize the County Auditor-Controller to pay $56,181 (in County funds) to the State Department of Education as the County'swMaintenance of Effort' child care contribution for fiscal year 1976-1977 rather than distributing said amount directly to child care centers. 14. Authorize County Auditor-Controller to make year-end - settlement payments to CETA Titles II and VI subgrantees allowing line item (internal) budget adjustments with condition that subgrant agreement payment limits are not exceeded. 15. Authorize. County Administrator, or his designee, to 'sign CETA Title II subgrant modification agreements which may be necessary-to enable some subgrantees to continue their June 30, 1976 employment level through September 30, 1976 with the understanding that additional funds required as a result thereof will be deducted from 1976-1977 allocations. 16. Adopt updated resolution covering changes being made in the County's Conservatorship Program in accordance with the Lanterman-Petris-Short Act (Division 5) and the Welfare and Institutions Code. 17. Appoint Mr. James Hupp to replace Mrs. Dorothy Miller as the representative of Contra Costa County Council of Churches on the Detention Facility Advisory Committee. 00008 To: Board of Supervisors From: County Administrator Re: Recommended Actions 10-12-76 -Page: 6. VIII.OTHER ACTIONS - continued 18. Accept the resignation of Mr. Manuel Ramos from the Alcoholism Advisory Board and consider appointment of Ms. Nancy M. Stevenson to fill the vacancy, as recommended by the Alcoholism Advisory Board. 19. Acknowledge receipt of status report from County Administrator on Women's Work-Education Furlough Center. NOTE Chairman to ask foi any comments by interested citizens in attendance at' the meeting subject to carrying forward any particular item to a later specified time if discussion by citizens becomes lengthy and interferes with consideration of other calendar items. DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 5:00 P.M. 00009 CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California October 12, 1976 EXTRA BUSINESS SUPERVISORIAL DISTRICT IV Item 1. CORPS OF ENGINEERS PINE CREEK - ADOPT RESOLUTION - Concord Area The Flood Control District has received a letter dated September 28, 1976 from the City of Concord enclosing a copy of Resolution No. 5618 of the City Council pertaining to the U. S. Army Corps of Engineers Flood Control Project on Lower , Pine and Galindo Creeks. The letter sets forth reasons why the City of Concord urges the Corps of Engineers to construct a covered.concrete channel instead of an open concrete channel on Pine Creek from Market Street to a point approximately 1,065 feet downstream of Monument Boulevard and on all of Lower Galindo Creek. The reasons cited are safety, pedestrian and bicycle circulation, and environmental. The Resolution adopted by the City Council reflects the contents of the.letter and requests the Corps of Engineers to proceed expeditiously to alleviate the presently existing flood potential. It is recommended that the Board of Supervisors, as ex officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District, adopt a Resolution: (1) concurring with and supporting the request of the City of Concord, as set forth in Concord City Council Resolution No. 5618 and'''. ' in the letter dated September 28, 1976 from F. A. Stewart, City Manager, to the Flood Control District; (2) indicating that the right of way for the covered channel portion of the project will be available for use by the public; and (3) directing the Clerk of the Board to forward copies of the Resolution to the U. S. Army Corps of Engineers, Sacramento District, 650 Capitol Mall, Senator Cranston, Senator Tunney, Congressman Miller, State Senator Nejedly, Assemblyman Boatwright, and the City of Concord. (RE: Flood Control Zone No. 3B) (FCP) EXTRA BUSINESS Public Works Department Page I of 2 October 12, 1976 09010 ' S SUPERVISORIAL DISTRICT V Item 2. SUBDIVISION 4852 - APPROVE MAP - Danville Area ;r It is recommended that the Board of Supervisors approve the map for Subdivision v 4852. Owner: Peter J. Frumenti P. 0. Box 9541 Concord, CA 94524 r _= Location: Subdivision 4852 is located on the west side of Old Orchard Road north ,�4x of Sycamore Valley Road. (LD) f.. k y Y >1+ t i r2 is a1 ' y x J `tj EXTRA BUSINESS Public Works Department Page 2 of Z October 12, 1976 00011 x CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California October 12, 1976 AGENDA REPORTS Report A. ROSENTHAL AVENUE - ABANDONMENT - Concord Area The Board of Supervisors, through its Order dated August 3, 1976, referred to the Public Works Director for report a letter from Mr. and Mrs. Otto Erman, 2101 Industrial Parkway, Concord, request- ing equesting that a very small triangle of County land adjoining their pro- perty be transferred to them by Quitclaim Deed. An investigation by the Real Property Division reveals that the land referred to in the letter is a portion of a non-County road, named Rosenthal Avenue, in which the County has no interest. On advice of County Counsel, it is recommended to the Board of Supervisors that Mr. and Mrs. Erman'be advised that the adjacent owners may petition the County to set a hearing to abandon the subdivision street by deposit of $500 to cover the costs of pro- cessing the abandonment and publication of legal notice, as required by the Board's abandonment policy. (Board Order required) (RP) SUPERVISORIAL DISTRICT I Item 1. EL PORTAL DRIVE - ACCEPT CONTRACT - San Pablo Area The work performed under the contract for installation of a highway flashing beacon at the intersection of El Portal Drive and Glenlock Street was completed by the contractor, Charles Kopp, Inc., dba Continental Electric of Richmond, California, on September 27, 1976, in conformance with the approved plans, special provisions and standard specifications at a contract cost of approximately $2,500. It is recommended that the Board of Supervisors accept the work as complete as of September 27, '1976. The work was completed within the allotted contract time limit. (RE: Project No. 0871-6091-76(661) ) (C) 00012 A G E N D A Public Works Department Page I of 6 October 12, 1976 SUPERVISORIAL DISTRICT II Item 2. BUCHANAN CIRCLE - ACCEPT DEED AND ACCEPT DEDICATION - Pacheco Area It is recommended that the Board of Supervisors accept a Grant Deed for road purposes and accept, for recordation only, an Offer of Dedication for drainage purposes from Tabco Construction Company. Said documents are dated September 22, 1976, and are required as a condition of approval of Variance Permit 1108-76. (RE: Work Order 4804-667, Road No. 3975AK) (RP) SUPERVISORIAL DISTRICT III Item 3. BOULEVARD WAY BRIDGE - APPROVE AGREEMENT - Walnut Creek-Saranap Area It is recommended that the Board of Supervisors approve and authorize the Public Works Director to execute a Consulting Services Agreement with Harding-Lawson Associates of Concord. The Agreement provides for a foundation investigation preliminary to the reconstruction of the Boulevard Way Bridge over Las Trampas Creek. The Agreement has a payment limit of $2,200, which may not be exceeded without prior approval of the Public Works Director. (RE: Project No. 3851-4358-661-76) (RD) Item 4. SUBDIVISION MS 15-76 - ACCEPT IMPROVEMENTS - Walnut Creek Area It is recommended that the Board of Supervisors accept as complete the public improvements for Subdivision MS 15-76. Owner: Ron Johnson, 2285 Miranda Avenue, Alamo, CA 94507 Location: Subdivision MS 15-76 is located on the west side of El Camino Corto between Walker Avenue and Walnut Boulevard. (LD) Item 5. OAK ROAD - APPROVE DEMOLITION CONTRACT - Walnut Creek Area It is recommended that the Board of Supervisors authorize the Public Works Director to execute a Demolition Contract on behalf of the County with Henry's Service, Inc., for the demolition of a County- owned house located at 2830 Oak Road, Walnut Creek, at a cost of $1,050, the lowest of four bids received. In accordance with Board Resolution 76/676 adopted on August 10, 1976, a public auction was held on the premises on September 3, 1976, at 11:00 a.m. for the sale for removal of said house. No bids were received at that time; demolition of the house is therefore necessi- tated to clear right of way for road construction. (RE: Project No. 4054-4189-663-74) (RP) SUPERVISORIAL DISTRICT IV No Items 40013 A G E N D A Public Works Department Page 2 of 6 October 12, 1976 SUF-ERVISORIAL DISTRICT V Item 6.STONE VALLEY ROAD - ACCEPT DEED - Alamo Area It is recommended that the Board of Supervisors accept a Grant Deed and Right of Way Contract, dated September 29, 1976, from Guenther W. Perner, et ux, and authorize the Public Works Director to-,sign,said•,contract on beha21-of the County. It is further ,�•�._'^*+-�� recommended that the County Auditor be authorized to draw a warrant for $100.00 to Guenther W. Perner and Ursula Perner, and deliver same to the County Real Property Agent for payment. Said payment is in consideration of 792 square feet of residential land. (RE: Project No. 4331-4516-663-72) (RP) Item 7.DRAINAGE MAINTENANCE - AUTHORIZE PURCHASE ORDERS - Pittsburg, Alamo, Danville Areas Informal bids were opened in the Public Works Office at 255 Glacier Drive, Martinez, California, on Tuesday, September 21, 1976 for routine ditch cleaning in various areas in accordance with clauses 2a, 2b, 5a and 5b of the Board's Drainage Maintenance Policy (Board Resolution 72/17) . It is recommended that the Board of Supervisors authorize the Public Works Director to issue purchase orders, to the following in the amounts specified, being the lowest of 5 bids received for each area. Shore Acres and Vicinity, Richmond Crane Service $4,235.00 Pittsburg Area, Work Order 4754-330, D.M.P. 77-2 Bolla Acres and Vicinity, Atlas Tree Service $2,750.00 Alamo Area, Work Order 4755-330, D.M.P. 77-3 Rancho Romero and Vicinity, Richmond Crane Service $1,935.00 Alamo Area, Work Order 4757-330, D.M.P. 77-5 Del Amigo and Vicinity, Richmond Crane Service $3,300.00 Danville Area, Work Order 4756-330, D.M.P. 77-4 This maintenance work is a Class I Catagorical Exemption from Environmental Impact Report requirements. (RE: Work Order Nos. 4754-330, 4755-330, 4756-330, 47.57-330) (M) Item 8. CAMINO TASSAJARA BRIDGE - ACCEPT CONTRACT - Tassajara Area The work performed under the contract for reconstruction of the northeast wingwall of the bridge on Camino Tassajara approximately 1.7 mile north of the county line was completed by the contractor, Harvey Lee Randall, DBA, Harv's Concrete Construction Company of Napa, on September 22, 1976, in conformance with the approved plans, special provisions and standard specifications at a contract cost of approximately $6,000.00. It is recommended that the Board of Supervisors accept the work as complete as of September 22, 1976. The work overran the allotted contract time limit by 19 calendar days. There is no provision in the contract for liquidated damages. (RE: Project No. 4721-4315-76 (661)) (C) 00014 A_ G E N D A Public Works Department Page 3 of c October 12, 1976 Item 9. STATz HIGHWAY 4 AND O'HARA AVENUE - APPROVE AGREEMENT - Oakley Area It is recommended Lhxt the Board of Supervisors: 1. Approve a Road Improvement as=eement with Thomas F. Kiernan for the construction of improvements along stats Highway 4 and O'Hara Avenue adjacent to Land Use Permit 2082-76. 2. Authorize the Public Works Director to execute the Agreement. Owner: Thomas F. Kiernan 520 Geary Street San Francisco, California 94102 Location: Land Use Permit 2082-76 is located at the intersection of State Highway 4 and O'Hara Avenue. (LD) Item 10. CAMINO RAMON - APPROVE TRAFFIC REGULATION - Danville Area At the request of local citizens and upon the basis of an engineering and traffic study, it is recommended that Traffic Resolution No. 2255 be approved as follows: Pursuant to Section 22507 of the California Vehicle Code parking is hereby declared to be prohibited at all times on the east side of Camino Ramon (Rd. #4827K) , Danville, beginning at a point 38 .feet south of the center line of St. Patricks Drive and extending southerly a distance of 30 feet. (TO) Item 11. SUBDIVISION 4205 - REFUND CASH DEPOSIT - Byron Area It is recommended that the Board of Supervisors: 1. Declare that the improvements for Marina Circle in Subdivision 4205 have satisfactorily met the guaranteed performance standards for the additional one year period which was extended by Board Order dated July 22, 1975. 2. Authorize the Public Works Director to refund to Veronica Development Corporation the $500.00 cash deposit as surety under the Subdivision Agreement. Owner: Discovery Bay Corporation P. 0. Box 85 Byron, California 94514 Location: Subdivision 4205 is located on Cabrillo Point on the west side of Discovery Bay Boulevard (LD) Item 12. SUBDIVISION 3988 - REFUND CASH DEPOSIT - Alamo Area It is recommended that the Board of Supervisors: 1. Declare that the improvements in Subdivision 3988 have satisfactorily met the guaranteed performance standards for one year. 2. Authorize the Public Works Director to refund to Bolla Acres Unit No. 4 the $500.00 cash deposit as surety under the Subdivision Agreement. Owner: Frank and Paul Bolla 315E Miranda Avenue 1 Alamo, California 94507 1 000lu Location: Subdivision 3988 is located at the end of Bolla Avenue east of Miranda Avenue. (LD) A_ G E N_ D A_ Public Works Department Page 4 of 6 October 12, 1976 Item 13. SUBDIVISION MS 41-76 - APPROVAL - Clayton Area It is recommended that the Board of Supervisors: 1. Approve Subdivision Agreement for Subdivision.MS 41-76. 2. Approve the Deferred Improvement Agreement with Martin A. Easton ' - '= ^T`-ir dhd authorize the Public-*1f rks,fDirectAr to executer-it--on,-behalf? of the County. The documents fulfill the conditions of approval for Subdivision MS 41-76 as required by the Board of Adjustment. Owner: Martin A. Easton, 2779 Clayton Road, Concord, CA 94519 Location: Subdivision MS 41-76 is located on Marsh-Creek Road at Russelman Lane. (RE: Assessor's Parcel No. 78-260-02 & 04; 78-270-01 & 02) (LD) Item 14. CROW CANYCN ROAD - ACCEPT DEED - San Ramon Area It is recommended that the Board of Supervisors accept the "Street or Highway Easement" dated July-16, 1976 from Southern Pacific Transportation Company, and authorize the Board Chairman to sign said easement on behalf of the County. (RE: Work Order 4228-667) (RP) Item 15. LINES E & E-1 - APPROVE AGREEMENT - 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 Water Conservation District, approve a Consent to Common Use Agreement, dated September 24, 1976, with the Pacific Gas and Electric Company, and authorize the Board Chairman to execute said Agreement on behalf of the District. (RE: Work Order 8514-2521) (RP) GENERAL Item 16. DEPARTMENT OF THE ARMY PERMITS - AUTHORIZE APPLICATIONS It is recommended that the Board of Supervisors authorize the Public Works Director to sign routine applications for Department of the Army Permits for public works related activities in County waterways. Typical activities would involve channel excavation in conjunction with bridge or culvert construction. Permits for such work are required under Section 10, River and Harbor Act 1899, Section 103, Marine Protection, Research and Sanctuaries Act of 1972, and Section 404, Federal Water Pollution Control Act. (RD) Item 17. ROAD BUDGET FUND TRANSFERS The following transfers in excess of $10,000 have been made within the Public Works Department road budgets during the period July 1 through September 30, 1976. Description Decrease Increase (1) Port Chicago Highway - Pavement Widening $10,920 at Bates Avenue (4346) 00016 A G E N D A Public Works Department A Item 17 Continued: Description Decrease Increase Frontage Improvements $10,920 (2) Cypress Road R.W. - Establish } ` Centerline (4348) " $10;500°`` band Development Engineering $10,500 (3) San Pablo Dam Road - Repair Slide at Sta. 285 (5828) $12,700 Slide Repairs ; $12,700 ~ (4) Bailey Road - Remove Cattlepass $11,900 (6094) Select Betterments $11,900 (Information only; no Board Order required) (B&S) Item 18. CONTRA COSTA COUNTY WATER AGENCY It is requested that the Board of Supervisors consider attached "Calendar of Water Meetings." No action required. CALENDAR OF MATER MEETINGS TIME ATTENDANCE DATE DAY SPONSOR PLACE REMARKS Recommended Authorization Oct. 19 Tues. Assembly 9:30 a.m. The California Staff 20 Wed. Committee on Convention Center Drought Water Visalia Oct. 21 Thurs. San Joaquin 7:30 p.m. Public Meeting Staff Valley Contra Costa County Re: Progress Inter Agency Water District Report #1 Drainage . Offices - Concord Program Nov. 5 Fri. California 9:00 a.m. Regular Meeting Staff Water Resources Building Commission Sacramento Nov. 15 Mon. State dater 10:00 a:M. Water Quality Staff 16 Tues. Resources Auditorium Control Plan- 17 Wed. Control Board Resources Building Delta and Sacramento Suisun Marsh 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. 001.7 A_ G E N D A_ Public Works Department Pano c .,r . October 12, 1976 4. Contracts, Agreements, or other documents approved by the Board this day are microfilmed With the order except in those instances where `. the clerk was not furnished with the documents prior to the time when,the minutes were micro filmed. r- In such cases, when the documents are X received they will be placed in the appropriate file (to be microfilmed at a later time). 00018 _ tf . BOARD OF SUPERVISORS OF CONTRA COSTA COUIiTY, CALIFORFIIA Re: Zoning_ Ordinances Introduced Date:_ October.1-2, 1976 The Board having held hearing on the Planning Commissionts recom aendation(s) on the following rezoning application(s), and directed preparation of the following ordinances) to effect saace; This (these) ordinance(s) Has (were) introduced today,. the Board by unanimous vote waiving the full reading thereof and setting October 19, 1976 for Board consideration of passing same: Ordinance Applicati6n Number Applicant Number Area. 76-60 Calvin L. Wallen 2002-RZ Walnut Creek FASS1D on October 12, 1976 by the following vote: Ayr-,S Supervisors A. M. Dias, J. E. Moriarty. W. N. Boggess, E. A. Linscheid, and J. P. Kenny. NOES: None. `t ABSMIT: None. 00019 2 HEREBY CERTIFY that the foregoing is a true and correct record and copy of action duly taken by this Board.on the above date. ATTEST: J_ R- OLSSOIJ, County Clerk. and ex officio Clerk of the Board: on October 12- IQ76 DY= Denu �M. Neufe d - In the Board of Supervisors of Contra Costa County, State of California October 13 19 76 In the Matter of Ordinance(s) Adopted. This being the date fixed to adopt the ordinance(s) indicated, which was (were) duly introduced and hearing(s) held; The Board ORDERS that said ordinance(s) is _(are) adopted and the Clerk shall publish same as required by law." Ordinance Number Subject Newspaper 76-75 repeals certain sections of The Independent the Ordinance Code pertaining to comparable uses. PASSED on O(-tohPr 12, 1g76 by the following vote of the Board: Supervisors AYES 2TOES ABSENT J. P. KennyixX %) ( ) ( ) A. N. Dias ) J. E. Moriarty V. N. Boggess (�� l t E. A. Linscheid % 1 hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of.the Board of Supervisor a)£xedjhis 12th day of October . 1976 tt J R. OLSSON, Cleric Y �`^� Deputy Clerk H za 12174 -'15-Monda Amdahl € 0620 BOARD OF SUERVISORS OF CONTRA COSTA CODNTY, CALIFORNIA Re: Zoning Ordinances Passed Date: October 12, 1976 This being the date fixed to consider adoption of the following ordinance(s) rezoning property as indicated, which was '(were) duly introduced and hearing(s) held; The Board orders that this-(these) ordinance(s) is (are) passed, and the Clerk shall have it (them) published as indicated below: Ordinance Application Number Applicant Number Area Newspaper 76-74 Robert H. (2023-RZ) Danville The Valley Wilhelm Pioneer. PASS'E'D on October 12, 9976 by the following vote: AYES: Supervisors A. M. Dias, J. E. Moriarty, W. N. Boggess, E. A. Linscheid, J. P. Kenny. NOES: None. ABSENT: None. 00021 I HEREBY CERTIFY that the foregoing is a true and correct record and copy of action duly taken by this Board- on the above date_ ATTEST: J. R. OLSSON, County Clerk- and ex officio Clerk of the Boards on 92 eputy. �R6onn& Amdahl In the Board of Supervisors of Contra Costa County, State of California October 12 ,19 76- In the Matter of Ordinance(s) Introduced. The following ordinance(s) which amend(s) the Ordinance Code of Contra Costa County as indicated having been introduced, the Board by unanimous vote of the members present waives full reading thereof and fixes October 19, 1976 as the time for adoption of same: Amends Section 22-2.402 of County Ordinance Code to permit the Board, by resolution, to- designate County holidays (in addition to those specified in Government Code Sections 6700 and 6701). PASSED by the Board on Octnher 12_ 1271, I hereby certify that the foregoing is o true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid cc: Personnel Witness my hand and the Seal of the Board of County Administrator Supervisors -offixed this l 2th day of Octnber . 79 76 J. f_ OLSSON, Clerk Deputy Clerk N 24 12/74 -15-M Maxine M. Neufdfd 00022 In the Board of Supervisors of Contra Costo County, State of California Octobp,r 12 . 19 1L 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 October 12, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order eMMred on the minutes of said Hoard of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed thisl2thday of_ October _ 19 76 J R. OLSSON, Clerk Deputy Clerk onda Amdahl 00101203 H-24 1/;6 15M POSITION ADJUSTMENT REQUEST No: Department ccco. Medical services Budget Unit 540 Date 9116/76 Action Requested: Add two (2) Discovery Center Aide Positions (Project) Proposed effective date: 9/1.5/76 Explain why adjustment is needed: 2b implement state of Calif./County of Contra costa Contract (Sect 409 of Pub. L 92-255) Bd. Action 22 June 1976. Estimated cost of adjustment: Amount: Contra Costa Couni/ 1. .3alms end wages: $672/mo. x 12 = $8,06,P:_-eEIV ✓ 16,128. 2. ;Fixed_lsse�ts: (Liat iteme and coat) File Cabinet 340;F D Mice o 340. HUMAN R r-'?�t'CES AGEr4CY Estimated total County Administrator $16.468 •.Approvol;'Ste_-�:;�,� • Date..-1�� -� Signature George Degnan, M. , M ical Director Department Head Initial Determination of County Administrator Date: Septemberk328, 1976 To Civil Service: Request recommendation, pursuant to memor dat September 28, 1976, attached. _ -COUKtY AdM12428tor Personnel Office and/or Civil Service Commission a : October 6, 1976 Classification and Pay Recommendation Classify (2) Discovery Center Aide-Project. Study discloses duties and responsibilities to be assigned justify classification as Discovery Center Aide-Project: Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 by adding 2 Discovery Center Aide-Project, Salary Level 197 (672-817). Assistant Personnc-14irector Recommendation of County Administrator Date: October 13, 1976 Recommendation of Personnel Office and/or Civil Service Commission approved, effective October 13, 1976. County Administrator Action of the Board of Supervisors X1976 Adjustment APPROVED J) on {3C= 1 J R. OLS3 N, County Clerk Date: OCT 1 2 1976 By4 ' r Maxine M.Neufeld Deputy Gerk APPROVAL o6 thiz adjustment eonetituteb att Apprtopv:ati-on Adju6thnt and Peuonnet l Re6otati.on Amejuiment. : POSITION ADJUSTMENT REQUEST No: C Department CCCo. Medical servicesBudget Unit 54o Date 9/16/76 Action Requested: Add two Drug Rehabilitation Worker II Positions - Project Proposed effective date: as soon as possible Explain why adjustment is needed: Federal section 409 Funds allocated to provide non-narcotic symptomatic medication to augment treatment of heroin addicts in county at Methadone Treatment Clinics. Estimated cost of adjustment: Amount: Contra Coss Cou�ii f. 1. Salari�.5 a d wages: $1101/mo. ea = $13,312 _^_ r_, 16,624- 2. rixed;AsseL: (t"t .items and coot) Desk $15U-4--E -1- = (2) File Cabinets 340. (7) Chairs 35 .P L 840. Estimated total Office of 27.464_ County Adminishefob Signature George Degnan, M4., M ical Director I Department Hea pt✓ Initial Determination of County Administrator Date: September 28,, 1976 To Civil Service: Request recommendation, pursuant to rand " September 28, 1976, attached. - County Adminjt=r Personnel Office and/or Civil Service Commission a : October 6, 1976 Classification and Pay Recommendation Classify (2) Drug Rehabilitation Worker II-Project. Study discloses duties and responsibilities to be assigned justify classification as Drug Rehabilitation Worker II-Project. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 by adding 2 Drug Rehabilitation Worker II-Project, Salary Level 359 (1101-1338). Assistant Perso 1 D044- r Recommendation of County Administrator / Date: October 13, 1976 Recommendation of Personnel Office and/or Civil Service Commission approved, effective October 13, 1976. County inistrator Action of the Board of Supervisors Adjustment APPROVED on(CT 1 2 1976 J. R. OLSSON, County Clerk OCT L Date: T 1 21916 y Deputy Clerk . _axine M.tv'eureid .FFt APPROVAL 06 VaA adJu6tmcat conetitut26 an AppnOpriidtian AdluaZr nt and PeA'wnneC fu"u 2.� Pe o uti.on Amaidment. In the Board of Supervisors of Contra Costa County, State of California October 12 19 2L In the Matter of Authorizing Appropriation Adjustments. IT IS BY THE BOARD ORDERED that the appropriation adjustments attached hereto and by reference incorporated herein, are APPROVED. PASSED by the Board on October 12, 1976. 1 hereby certify that the foregoing Is o true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid Witness my hand and the Seal of the Board of Supervisors affixed this 12tWay of_ October , iq 76 J. R. OLSSON, Clerk Deputy Clerk Ronda Amdahl ou025 H-24 317,615m 3 CONTRA COSTA COUNTY 0 APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT County Administrator RESERVED FOR AUOITOR•CONTROLLER'S USE Plant Acmdsition Catd Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Decrease Increase Code Ooanti I Fund Bud et Unit Ob ec+ b_Acct. CR X IN 66) 1003 061 - 231( Professional Services $14,000 10/ 1003 990-9970 Transfer to 061-2310 $14,000 PROOFComp.- K.P, VER.- 3. EXPLANATION OF REQUEST(If capital outlay,list items and cost of each) TOTAL -- - ---- --- - ENTRY Oa September 21, 1976,. the Board of Date Description Supervisors received a list of projects to be submitted to the U. S. Department of Commerce for funding under the Local Public Works Employment Act - Title I and authorized employment of consultants to assist in preparation of applications. This appropri APPROVED: SIGNA ES DATE projects.ation is to cover consultants for building AUDI TOR--T� CONTROLLER: "t Q��+ )0`J 7/7&= COUNTY 1Pt�91'G ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: 23uper%1mm FCenny, Dias. .L+ariartyr lofgeja6 Llnschel& 00027 NO:.''�Le�t{_ o.P 21976 .� ) Assistant County J. R. OLSSON, CLERK b,ri' "� s. ( Adfninistrator-Finance ,10/6/; Maxine M_N t d Signature Title /- Dote Deputy C19� App .Adj.o. s©/ (M 129 REV. 2/75) •See Instructions on Reverse Side aCONTRX"COSTA, COUNTY APPROPRIATION ADJUSTMENT I. DEPARTMENT OR BUDGET UNIT Public Works RESERVED FOR AUDITOR-CONTROLLER'S USE Coal. Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Decrease Increase Code Quontit) Fund Bode-et Unit Obiect Sub.Acct_ CR X IN 66)'' PUBLIC WORKS 01 10 3 650-7752 010 1. Desk 30 SS 011 Desks 45 b 30 30 .213/ 2. Minor Equ i p-Tagged 200 1 650-7751 008 Calculator 200 ??r1— a30— PROOF K.P. _VER._ 3. EXPLANATION OF REOUEST(If capitol outlay,list itans and cost of*o6)TOTAL --- - --- IL ENTRY 1. Additional to cover actual purchase.price of desk. Dote Descriptio. 2. Transfer to replace 2 scall calculators beyond economical repair. APPROVED: SIGNATURES DATE AUDITOR- CONTROLLER: 10-6 76 COUNTY ADMINISTRATOR: �7 BOARD OF SUPERVISORS ORDER: YES: dupervbors K=ny,Dtas. 34ortarty. Bcgges4 L nwkek no ND. ��1 21TM 09 U48 - 1 / - J. R. OLSSM, CLERK b _F_uh1 is Works Oirecter 117119/79; Maxine M. Aid Signa Title y� Date Depufy, Cleff Mprop•Adi (M 129 REV. 2/75) •See Imstrrclions on Reverse Side Journal No. CONTRA COSTA COUNTY V APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDITOR-CONTROLLER-S USE Tassajara Fire,Protection District 'd Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM•Fund Increase Decrease is Quantity) Bud etUnit Obiecr b.Acct_ CR X IN 66) 01 2023 2023-7750 007 Rater Pump System 370 01 2023 2023-7700 001 For Rater Pump System 370 • t I I PROOF 3_ EXPLANATION OF REQUEST(If capital outlay,list items and cost of each) t TOTAL ——— — ENTRY To provide for water pump system. Date Description As Above 'PROVED: A RES D T AUDITOR— �e .ONTROLLER: COUNTY t�b ADMINISTRATOR: w OARD OF SUPERVISORS ORDER: YES: supervisor Kenny, Dias,Yotiirty. 0-L)029 BDgi eac, LinscLeid. OCT 12(1,"6 J�~R. O�LSSON on CLERK W $igaotu Title Date Deputy Clerk Approp•Adi• M 129 Rev. 2/68) SJournal No. _ter • -fee Instructions on Side CONTRA COSTA COUNTY . APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT County Administrator RESERVED FOR AUDITOR-CONTROLLER'S USE (Plant Acquisition) ' Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Decrease Increase Code Ouontity) Fund BudcetUnir Obt ecu Sub.Acct. i CR X IN 66) 01 1003 086-7710 690 Transfer to 086-7710 $4,600 OI 1003 086-7710 573/ Impr. 805 Las Juntas, Mtz. $4,600 PROOF CO"p•_ K.P. VER. 3. EXPLANATION OF REQUEST(If capital outlay,list items and cost of each) TOTAL ENTRY To complete certain improvements to Date Description structure at 805 Las Juntas Street, Martinez to prepare for occupancy by Supervisor-elect for District 2. APPROVED: SIGNA RES DATE AUDI TOR– I (� CONTROLLER: �1e b� r COUNTY ADMINISTRATOR: 1 BOARD OF SUPERVISORS ORDER: YES: may. D'18-% X-lart7. Jam.. I.lr admId. 00030 No �%r,u an"T 121976 Essistant County J. R. OLSSQN, CLERK -222204a Administrator-Finance 10/6/76 Maxine M.N )etd SignotureZS Title Dar. QUA' Getk apvrop.Adi. ' IM 129 REV. 2/751 Jaumai No. •Ser Instructions on Reverse Side i•Z. 1.Il�ri1�I LC�1 ��, �L't Ili7ii -IRTIFT1 am iirfA�rti r h 7\ f .'✓ TO CLL'R;t EOMI1D OF at o'clock SUPERVISORS Contra Costa County Record„ J. R. OLSSOIi, County Recorder . Fee S Official BOARD OF SUPERVISORS, CONTRA COSTA COUY.TY, CALIFORNIA In the Batter of Accepting and Giving ) RESOLUTIO:i OF ACCEPTANCE Notice of CoTpletion of Contract with ) and NOTICE 0_ CO::rLEIION Harvey Lee Randall DBA Ha ' Co. (C.C. 633086, 3093) Project No. 4721-4315-76 661 RESOLUTIO?: 110. 76/891 The Board of Supervisors of Contra Costa County P.ESOLVES THAT: The County of Contra Costa on June 21. 1976 contracted wi th Harvey Marvin P.' 0. Box 2 - lame and Address of Con c-ac for) for reconstruction of the northeast wingwall approx mately 1.7 miles north of the county line in the Tassa'ara area. Pro'ect No. -47 M � > t33ircfti�icsr- i tj for work to be performed on the grounds of the Co-anty; and • The Publi(- Works Director reports that said work has been inspected. and complies with the approved plans, special provisions, and standard specifications, and recommends its acceptance as complete as of September 22, 1976 ; Therefore, said work is accepted as completed on said date, and the Cler): shall file with the County Recorder a copy of this Resolution and Notice as a Notice of Completion for -said contract. PASSED AIM ADOPTED 0ii Orieher 17, 1916 CERTIFICATION and ITRI_IC.iT:O;i I certify that the foregoing is a true and correct copy of a resolu— tion a.-id acceptance duly adopted and entered on t'r_e minutes of ibis Buard's Leetir., on talc above date. I declare L.^.der penalty of perji:ry that the foregoing is true and correct. Dated- 0�T 1X1976 _ J. R. OLSSOi;, County Clerk & at Martinez, Calif or_-li a ex officio Cle.k of the Board _ BSS - ipury CIL.rk. Originator• Public ldorks Denarj=nt - rnncrrnrHan Oivicion CC: 1secoro a na re-i;urn Contrnctar Auditor 3,111,15 c 76/891 V!�( () 1 ..,.. _, .. ..... .... i<:))F.n' TcECG3PED,• 1tE�;ta�; %..�.�r,;�.T, AT rrfn;..•�•-r !1'✓ f:r�.ta TO CLER,'; BOIJ'lD OF at oclock N. SUPERVISORS Contra. Costa County Record:. _J. R. OLSSON, County Recorder Fee • S Official BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFQR;:IA . _ s • In the Matter of Accepting and Giving RESOLUTIO:j OF ACCEPTAI;CE Notice of Completion of Contract with and NOTICE' OF C0 'rLETION Charles Kopp Inc DBA Continental FlertrIe (C.C. 03086, 3093) • Project No 0871-6091-76 (66l) A RESOLUTIOP: 110. 76/892 The Board of'Supervisors of Contra Costa County P.ESOLVES THAT: The County of Contra Costa on August 16, 1976 contracted-Vd th Charles Kopp Inc.- DBA eontingntal Flf-rtrir 910 Sweetwood Drive Richmond- Dame and Address of Contractor) for installation of a highway flashing beacon at the intersect on of E1 Portai and Gleno treet, San Pablo Area, Project No. 0871-6091-76 (661), r � _ rn) N for work to be performed on the grounds of the County; and The Public Works Director reports that said work has been inspected and complies with the approved plans, special- provisions, and _ ,tandard specifications, and recommends its acceptance as complete - �� as of September 27, 1976 . Therefore, said work is accepted as completed on said date, and the Clerk, shall file with the Cou,ity Recorder a copy of't'-his Resolution and Notice as a Notice of Completion for -said con-tract- PASSED o.tract_PASSED AND ADOPTED Oil October 12, 1976. CERTIFICATION and VERIFICATION I certify that the foregoing is a true anal correct cop; of a resolu- tion and acceD Lance dull adopted and entered on t.^_e minutes of -Uhis 13oa=d's Leet_nG on the above date. I decl3--c under penalty of perjury that t=:e foregoing is true a-td correct. Dated• _ J. R. OLSST.., Count} Clerk & at 1:artincs, California er_ officio Clerk_ of lite Road By . i:pu ry ClerY. Originator; Public Works Department - Construction'Division cc: Recora _lu r1CIU11•J1 Co:ltractor Audi-Lor ..:�a�: _:;.•:: .::�. 76/892 00032 . i IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the !Satter of Approval of ) the Map of Subdivision 4852, ) Danville Area. ,• : . `:• `RE$OS:UTIOM NO.' 76/893 The following document was presented for Board approval this date: A map entitled Subdivision 4852, property located in the Danville area, said map having been certified by the proper officials: - Said document was accompanied by the following; Letter from the County Tax Collector stating that there are no unpaid County taxes heretofore levied on the property included in the map, and that the 1975-76 tax lien has been paid in full, and the 1976-77 tax lien., which became a lien on the first day of March 1976, is estimated to be $4,000.00; Security to guarantee the payment of taxes as required by-Title 9 of the'County Ordinance Code, as follows: a. Surety Bond (No. U806449) issued by United Pacific Insurance Co. with Peter J. Frumenti as principal, in the amount of $4,000.00 guaranteeing the payment of the estimated 1976-77 tax; NOW THEREFORE BE IT RESOLVED that said map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. The foregoing resolution was passed on October 12, 1976 by the following vote of the Board: AYE: Supervisor J. E. Moriarty, W. N. Boggess, E. A. Linscheid, J. P. Kenny: NOR: None. ABSENT: None. ABSTAIN: Supervisor A. M. Dias. For the record, Supervisor Dias stated that he had been informed that Founders Title Company, with whom he is employed, has been involved with the papers on the subdivision and therefore he abstained from voting on the matter. Originating Department: Public Works Land Development Division cc: Publi—EV6rks Director-LD County Treasurer-Tax Collector Director of Planning Peter J. Frumenti P.O. Box 9541 Concord, Calif 94524 RESOUIPION NO. 76/893 00033 Bond No. U806449 •} Premium: $40.00 t. : `L_ THAT rrzrr>z .t' 1QarQiRrn•T at., gtjncipal y and (Suret3•) `, PACIFIC INSURANCE COMPANY .cer�)Oration; X organized and exis,ting undcr the la of the Stratc a,' gASHIlQGTON .and authori ze;i 1.o ta�allsaci. .^uI•cty btlsinese-in'California as suret;� are,, he).S and fircll.y bouna.unto the County of Contra Cost L1, State,-of Cali fora- in ,the penal sura of- `FOIIR'?HO11sANI ANDz No/10 Ilollars (-.4,000.00; �; t,o be-0ai&- tot the .said Cour'1'::y of Cont--a Costa,,-for the. paypent of whichwell aiiu trlily to be W1de, t:e Bn eac:i'of`ii:, ,bind. oalr..elles,: our heirs, cxccut01-s, M:'r3.nist*��t:or:. .Ind successo:•u, joi.ntly and v „a I1 firlaly y these pl e-ent:~. F" I' L Seal4d't:it?t our steal: and -6trel.-thi:; aay( T/s-1976 19� J.L OLSSON CUSW BOARD OF SUPERv,SOYS The co�yL�iti:�as o: t•}ic� abaye obli a ti on is :uch t .� , i . woo' tale abo ve, tic��:n:ic pI•a,ncipal i s,aboitt >a Silt a map en f; tied Tact 4852 m _ Ir 5 — .___. — cl:t;i cai•e••x:�; .<a ;iz .i t•i: � :t ctf a t".tin' .,aid; Cottr :.y of! Cc`�t.a CU.^.•L',,�.zt: � t.Z2 L =I':: CC`I t':31i lien i C7�' t IXC in:'e Sr1Cti,tl aS;''JU;:tC'!t'`r :e7af l,.:t: -t:nc i t,t'�'s: t of lima co�c> c:% b' wnict , 17l�?, i:}2'•t.:Z (:':{^:r :?I i ppe,cla:l atszci :.:(.':It.S` CC)la CCt:C.t aS: t.iEXES, not .a:::Yc•t fur oi• } .�y^`blE. ~� j1.'d £11 Oi t1 i', ,tale �tt+`� S['�C` �=Sl —.,:.C.. .t.1Cri i t:i:{C: l:}RIC}: :aY :L'"iJ.all S ;:inti. lun� `�T� Ft': G 1 L':';2i, c^t"i `C li;t• Cif ,tnc� 1 i's.s Of ',.L} R'1}, a'' •;: ` tattz.I trt:_!., :}C <U�.• .,:.:1 Uf'.1:') }`1'l :i= tfa2)GI'.lu^ C:Z111 X11 ?7! i72•t':'. ?n.i,Cf` •«'Ct , WITM PACIFIC INSURANCE C3PAN1G ,, iii rF �1 �i•' <it!•.. . r 1, . g $. a er,-A£torae f `t 4i r 0,1 (`i,tt '�r coats Costa _ _ _ 'eii =iJ- _.�__ _ .� S. ` . �. s •: ' �.:t�.• t•il tt'i! tllFt Ht.Ntl�. q $',Z�. Nancy L Cloves .,�:i �°.•r' .i t:�: .,:+ .. _. z.-•. s t .e ...r!t•t: ._�eorgeH...:Srueger: _ , attprney; A fact . yy _ �_ __ (�a is !I :!S •.f+tlt ti t. •,l .t:`ts" i'St"' • '•i .lSi:.l t .! ~^-1: •t7 :. a.a• .1 i.+. i:.• �•ct.t,l. (_f.,. of _ arli �'} + t ?r'�.i. 1 ,= . j• t...! l s• ^ `_ !. .,r. ;t` I 'a. i -c. i.•► 1G.i -tt.�:':f t S C_ !•S a'�'15;. :; ia. a 3 j':!, `v 7:CAU NANCYt.CSQO.fj34 NOTARY pUBUC- R1lA EDWARD W.LEAL ALFRED A LouEij county Tteasursr-Tax Cotlectet - Assistant Ceuetr T..aticrsr- TAX COLLECTOWS OFFICE Texcelleetoe DeMat" alLseatrable of:assn CONTRA COSTA COUNTY rust "'t Tars Ow and Parable ea the First Day of Ne.eeber m foe Tsolh Day s[Dece3bsr. KARTLIEZ.CALIFOMA ---.; Sscend Iastal:meat st Tessa Pbma uwM•Est.r'u Seesnd tastdimat a Tasss Due sad Papebis •CeUa an the First DaT of F. ~t b•�ry May 2 0'.1976 OR Iha Tsath Day a[Aero IF TM TUCT 1S NOT FIM BY 31, 19 76, THIS L"T1'FIt IS Van This xM certify that I have examid the map of the proposed subdivision entitled: TRACT NO. 4852 (Danville Area) - and have determined from the official tax records that there are no unpaid Co=ty taxes heretofore levied on the property included in the map. Tile 1975-76tax lien has been paid in full. 0.r estivate of the 1976-77 tax Nett, iddch bete a lien on the first day of ?Sarah, 1976, is $ 4,000.00 F I . EMM We MU Tax Collectors GCGURKT J. R(MMON f{0.1tD of SU?E RMORS $y: tblvraACOSTA co. dl M aofilmed with board order 00035 1 r IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA AS EX OFFICIO THE BOARD OF SUPERVISORS OF THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT In the Matter of Concurring and Supporting ) the Request of the City of Concord Pertaining to the U. S. Army Corps of Engineers Lower RESOLUTION NO. 76/894 Pine and Galindo Creeks Flood Control Project. (Flood Control Zone No. 3B) The Board of Supervisors of Contra Costa County, as ex officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District, RESOLVES that: It concurs with and supports the recommendations and requests of the City of Concord, as set forth in Concord City Council Resolution No. 5618 and in the letter dated September 28, 1976 from F. A. Stewart, City Manager, to the Contra Costa County Flood Control and Water Conservation District; said documents being"on file " with the Clerk of the Board; and It declares its intent to make the right of way required for the covered concrete channel portion of the project available for use by the public; and The Clerk of the Board is hereby DIRECTED to forward a copy of this Resolution to U. S. Army Corps of Engineers, Sacramento District, 650 Capitol Nail, Senator Alan Cranston, Senator John V. Tunney, Congressman George Miller, State Senator John A. Nejedly, Assemblyman Daniel E. Boatwright, and the City of Concord. PASSED and ADOPTED by the Board on October 12, 1976. Originator: Public Works Department Flood Control Planning cc: Public Works Director County Administrator Planning Director Corps of Engineers Legislative Representatives City of Concord RESOLUTION N0. 76/894 00036 i City of Concord PHONE: (415)671- 3150 CITY COUNCIL CITY }TANAGER'S OFFICE Richard T.LaPointe,Mayor Laurence S.Azevedo June V.sulnain' William H.Dixon RIcW L.Holmes September 28, 1976 Farrel A.Stewart,City Manager Contra Costa County Flood Control and Nater District 25S Glacier Drive !'Martinez, CA. 94SS3 Re: Pine and Galindo Creeks Flood Control Project Gentlemen: This letter is being written in response to the negative reaction by the Office of the Chief of Engineers in Washington to the use of the alternate improvement plan known as Plan 2 for the Pine and Galindo creeks portion of the Walnut Creek project. 'the staff of the City of Concord has once again reviewed the proposed Corps of Engineers flood control project for Pine and Galindo creeks, as well as giving further consideration to the design alternatives, the character of the area affected by the project, and both earlier and current public interest in the project. From the points of view of both the City staff and the public, the project is badly needed for flood protection; it was hoped the project would have been started last year and the City wishes to expedite the commencement of construction. In reviewing the City's position regarding the project and the design of the improvements in the various reaches, we feel that Plan 2 as approved by the City Council of the City of Concord in Resolution No. 4911 is the optimum solution. However in order to show good faith and, if possible, to expedite the project, we have recommended to the City Council that the portion of Reach 4 (as per the project's Locality Map dated '+arch 1973) from Monument Blvd. to a point approximately 1065' downstream of Monument 0003 CONCORD CIVIC CENTER 1950 PARKSIDE DRIVE CONCORD CALIFORNIA 94519 u Page 2 September 24, 1976 Blvd. (see attached print of an aerial photo) should be considered for an open rectangular, concrete lined channel (Type B) rather than the concrete conduit ('type C); this comprises approximately 25% of Reaches 3 and 4 (the portion of Pine Creek proposed for concrete conduit). By Resolution 5618 the City of Council has requested the Corps of Engineers to modify Plan 2 accordingly in order to proceed with the project to alleviate potential flooding.- A copy of said Resolution 5618 is being transmitted herewith. It should be noted that this particular portion of Reach 4 is in an area zoned Service Commercial where established uses are heavily automotive oriented and/or quasi-industrial. Such an area would not be so prone to safety problems nor so adversely affected by an open channel as the areas to the north in Reaches 3, 4, and 7 which are largely intensively developed, residential neighborhoods. The City wishes to restate our strong commitment to a concrete conduit for Reaches 3, 4 and 7 excluding the section mentioned above; there are -four major areas of concern: 1) safety, 2) community stability and cohesiveness, 3) aesthetic considerations and 43 public opinion. The following is a definition of concerns under these four major headings: 1. Safety (two aspects - direct and indirect) a. Of direct and most prominent concern is the comparative safety of a covered vs. an uncovered, vertical wall channel. There have been three instances of drownings in Walnut Creek two of these involved children attempting to retrieve a football from an open cham:ol. Approximately 75% of Reaches 3 and 4 and 100% of Reach 7 is in residential areas; part of this borders the highest density multiple residential area in Concord, the remainder is in less dense multiple and rather intensely developed single family residential areas, and, further, border an ele- mentary school playground and a city park with the only public swimming pool in this part of Concord. Many rear yards of single family homes directly abut the creeks, right of way. A print of an aerial photo with land uses noted and/or specified is attached. In the general area affected by these three reaches, ac- cording to the 1975 special census, there was a total population of 14,1SS persons; of these 1,376 were children of preschool age, 1,810 of elementary school age, 392 of intermediate school age and 840 of high school age - a total of 4,418 children 18 years and under. Attendance at Meadow Homes School itself in 1975-76 was SSS children. In the summer an average of S6 children per day participated in formal playground programs at the school and an average - 00038. Page 3 September 24, 1976 of 78 per day participated in an aquatics program, several hundred participate in unsupervised use of the park and school playground in the summer and, of course.- lesser numbers in the winter. Further most of the creek areas would create security and safety problems if not open to public view. Adding to our concern, the general area had a proportionately high number of female heads of household in 1970 and it is suspected that the number of single parents is higher now which causes added supervision problems- related to children. From the above narrative and attached aerial photo, it is apparent that the direct exposure to children in these reaches will be very high. It is our opinion that in spite of any fencing which might be provided with an open vertical walled channel such a channel would he an extreme safety hazard and an attractive nuisance. b. Indirectly, in Reaches 3, 4, and 7 the conduit proposed as Type C would add to the general safety of the area by pro- viding an off-street bike and pedestrian way. Although it might provide some recreational use, it would function more as an alternate transportation access route for the children and other non-drivers in the area; this is partic- ularly appropriate at this time when we are supportive of lower auto usage. Reaches 3 and 4 provide a north-south route which parallels Meadow Lane and Detroit Avenue both of which have safety problem areas for bicyclists and pedestrians. This route would provide access to Meadow [comes Elementary School, Meadow Homes Park and Pool as well as to the vicinity of major shopping on the north and neighborhood shopping on the south. Reach 7 (Galindo Creek) provides an east-west corridor and would give access to the immediate vicinity of neighborhood shopping on Stonument Blvd. and to a bikeway with direct access into the BART station. Eventually an extension along Galindo Creek could provide access to a proposed major open space acquisition. All three of these Reaches have distinct advantages as bike pedestrian corridors because of the relatively small number of street crossings involved in addition to the fact that they themselves are separated from auto/truck traffic. _00039 - Page 4 September 24,. 1976 2. Community stability and cohesiveness can be aided and abetted by the Type C improvements, especially in the single family residential portion of the general area. This is an older residential area with family median incomes below the Concord avenge. A right of way with surficial functionality which may be appropriately developed, effectively used by the neighborhood residents, and attractively landscaped and maintained can be an asset to the area, a source of pride and an incentive to the residents to maintain their properties and neighborhood enhancing the stability of the area. With an open right of way using Type C, the area would draw use and assist in maintaining and establishing relationships between residents; its use could be supervised; and both adults and children could use it, as mentioned above, positively affecting both inter- personal relationships and the physical relatedness of the area itself. Thus it would have a cohesive quality for the immediate neighborhoods involved and for the general area as well. Conversely an open rectangular channel would act as a negative influence because of its stark sterile appearance, which cannot be effectively landscaped or embellished and because of its effect as a barrier, essentially a no man's land where use is not invited but rather prohibited breaking down the feeling of neighborhood, separating existing relationships across or along it and eliminating the opportunity for creating new ones through its use. 3. Aesthetic considerations while not paramount are certainly important. This is particularly true in the instances of Reaches 3, 4, and 7 which, as mentioned above, are almost completely in established residential areas. The present condition is admittedly not a thing of beauty but some areas naturalize with rather a charming character and offer children a place for both supervised and unsupervised natural studies and play. An open rectangular channel (Type B) would be completely fenced and the structure itself would be of concrete. Such a solution is not compatible with a residential area. Landscaping can only partially soften its starkness and its barrier-like character and will not be able to impart a feeling of naturalness. Likewise patterning or texturing the concrete will not relieve its sterility in relation- ship to the residential character of the area. Further,areas not open to public view often became dumping grounds for lawn clippings, cuttings and other litter. Functionally the facility would remain separate from the area it bisects and it would be visually unrelated. The conduit (Tyne C) would, of course, also remove entirely the opportunity of relating to a natural water way or any water way for that matter. Nevertheless by covering all of the conduit with soil or planting mix except a bike-pedestrian way and by the installation of carefully designed landscaping these reaches can be naturalized, 00040 Page S September 24, 1976 made visually very appealing and continue the availability for use of the right of way by people even though such use would be different from the present one which was mentioned above. Addi- tionally the right of way can be both visually and functionally integrated into the neighborhood, as described in 1. b. and 2. above. Landscape design criteria and sketch designs for such a treatment have been prepared separately and will be enclosed. 4. Public opinion was generally opposed to Type B improvements at the time of the public hearing and supportive of Type C on the basis of safety and aesthetics. Col. Donovan, representing the Corps at the meeting, indicated his personal opinion in support of Type C as being appropriate to the residential character of - the area. Recognizing this the City Council of the City of Concord approved this solution for Reaches 3, 4 and 7 by resolu- tion. Later correspondence and public input further supported this solution. Concord's Trail Council and Open Space Task Force both recognized the superiority of 'Type C and the community in general has come to expect that design solution. The Board of Supervisors of the County of Contra Costa supported a modified plan. At the time of the public hearing on the project, public sentiment in general was against the "standard Corps solution" to flood control improvements epitomized by Type B, the open rectangular concrete channel. We believe we are safe in saying that at this time there would be even more public concern and outcry at a design solution which is so blatantly unrelated to the area in question and which is contrary to the opinion of the local public, as well as to that of the professional staff. We would urge that steps be taken to commense construction as soon as possible using the modified Plan 2 as proposed herein. Sincerely y'o"urs, F. A. Stewart City Manager cc: Senator Alan Cranston Senator John V. Tunny Representative George Miller State Senator John Nejedley Assemblyman Daniel Boatwright FAS/JM/cm _ Enclosures 00041 rCOPY 1 BEFORE THE CITY COMM OF THE CITY OF COMORD axim OF COIF m COSTA, STATE OF =FORMIIA 2 3 In the Matter of Requesting the U. S. Array Corps of Bnginesrs to 4 Proceed Expeditiously to Modify Plan 2 for the Improvement of Lower 5 Pine Creek Channel Reducing the Length of the Covered Concrete 6 Channel from Monument Boulevard to a Point Approximately 1,065 Feet 7 Downstream from Monument Boulevard 8 9 UHEREAS, the irprovement of Lower Pine and Galindo Creels has been approved 10 by the U. S. Army Corps of Engineers as an integral part of the authorized 11 walnut Creek project; and 12 WHEREAS, the City of Concord has previously approved, on Day 14, 1973, a 13 Plan for instituting these authorised channel improvements known to the Army 14 Corps of Engineers as Plan 2; and 15 hHEREAS, 'r'educing the length of the covered concrete channel described in 16 Plan 2 from Monument Boulevard to a point approximately 1,065 feet downstream 17 from Monument Boulevard will result in significant ecanomiic savings and increase 18 the likelihood of actual construction approval; and 19 i>MREAS, the important safety objective of retaining a covered channel in 20 residential areas will still be fulfilled if said reduction is approved; and 21 {REAS, the City of Concord is extremely desirous of seeing the project 22 go forward in order to alleviate the flood potential which presently exists in 23 the absence of proper channel improvements, 24 Wiii, THEREFORE, BE IT RESOLVED by the City Council of the City of Concord 25 that it requests the U. S. Army Corps of Engineers to proceed expeditiously to 26 modify Plan 2 for the improvement of Lower Pine Creek Channel reducing the length 27 of the covered concrete channel from Mbnunent Boulevard to a point approximately 28 1,065 feet downstream from ,%Jonument Boulevard. 00042 t I BE Tr FURMER REMUED, that the City Clerk is directed to forward a copy 2 of this Resolution to the Department of the Army, Sacrmento District Corps of 3 E gimers, 6SO Capitol Mall, Sacramento; Senator Turney; Senator Cranston, 4 Congressman Miller; State Senator Nejedly; Assemblyman Boatwright; County Board 5 of Supervisors and the Contra Costa County Flood Control District. g PASSED AND ADMMM by the City Cotancil of the City of Contord on the 27th 7 day of September, 1976, by'the follaring vote: 8 AYES: C mcilmecbers - L.Azevedo, J.Bulman, W.Dixou, R.Holmes, R.La Pointe 9 NOES: Cotmcilmembers - None 10 ABSENr: Catmdlmembess - None 11 ------------------------------- 12 I HEREBY t}RMT that the foregoing resolutuai was duly and regularly 13 opted at a regular meeting of the City Council of the City of Concord on 14 September 27, 1976. IS 16 ty Clerk 17 18 19 20 21 22 23 24 25 26 27 28 00043 -2- . cn� z z n - rn Z � m . O _ Z - v o rn . to O . .m ni 00041 1 i . � O ,•his.. ni cn sa w � ,.• �„ a w n� r p A Z 0 o e Q w O w o m w m 93 61 61 ►» c co O < 0 rt r r rt y >+ rt 4 et w► H M O Q a s A + = m a r �• Rx M=r � oa m •► z * ort � o a.a - Q 0 Y- a r r C6 w�� to A m O O w a /.- a G G a' 00 r H a oc a a o Y �► ma: ° x C6 p 5' rpt • �°+- a G a G I..- .`! p N r Y, an O O :t Q C* ::r q O 7 ►r" O O O y O W M p H fL O a bt w a =` cr a e a S trt .A• a aaa K o c W G ca - O =r a �' A tom•+ •A G to a O A G r H O r0 Z C r► cr a rG. 6- Mert of a a. r a ►+� G o u `S A0 rt ►G-� m pqr O C rt Z C. � w µ `AG O:s Os a. m 1mz a r► C6 r► rr r► Mrt ° X m �. 0 w a oo ►/, a M r► G G ►+- y O d M d 01 rt � et N P 1+- O A r► G G r d Ca G O0045 -t W N r \/ v X r K O'S K 7'H Q b b rr o.y u oIAw u u u u Dm o an m too A 5r u c u z w w u 3 m w � r• a b- 92 m m � Z to S. 0 {� e^f f+ +r+ tma O r ►r+ r N O _ cc go w mO Oto ts m m O O O 7 m r m m r Cb K m 93y ►l b►+ O O r m rpf C M I.- 1- 10so = X CA m M cO+ m to `~G !fir CD r r r r r+ ►i o `C r Z m d r o rw+ ►ms w K n n w a m O a' m ►t w 0 R►s 4 00 o o m �s u y b o w g t0 Z y cr - O"m N 00 A fr+ OD r I— D r+ �-+3 w w O to m`C H O O C tr b.A � tmi� 'C OIA cr IA m to w 93 W m in ►r+ S M 1+ n m o a C' m o m H M � W S m m µ� C t�+• 13 C O' im1 m H '3 N m o. IL w m r+ r O OQb w < !9 w N s - m W r I-- 1 O M 9 m m Oti m 00 OIP m b- m m n CL 94 m w O O C X 00 H ps 3 K r 0. 7 r► ? m O ta w m o m u ►+� m i cr A' � m to H k m `� A r► O m 1+ u G M to O • P O O. m r - 9 R cr 93 22 y V ►m+ w b R r 04 O w 7 p to � p O M A t O 00046 Ile- 4 Ili C? o; 1 how laws it -r.•« sr tri it .. -c am J + ; ��w�� t >1 ",�• `06 � .nC,UJA .� 40, � -- !t1 .4 � w.W- .ter-•e•�'t• _p 1��.�•J „ .� � s dmf,- � L f}c �;:�,,-; k� •"'` . VV""" cp- _ •� � r1 ., _ � �-.�- _ �:._,, f>Y`�{L-� 7� 'y.4'.�.. �' . i �rtiKly� .� J '�'fqrL k '(� . t • r//// mow - � �1ST,'� �- i•Sr � y 7 t � LL l t R ✓ -- {_ 'sem' -c t Z S,. L,. -,f-_-,-` -J :�.�-�•r_ _ ,.. . . Ir Ole 77, fi -j IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Granting ) Franchise to Install Pipelines ) in California Avenue, ) Pittsburg Area. ) RESOLUTION No. 76/895 The Board of Supervisors of Contra Costa County RESOLVES that: This Board on August 31, 1976 adopted Resolution No. 76/751 declaring its intention to advertise and sell a franchise pursuant to Ordinance No. 1827 in the manner provided by law and as more particularly referred to in the Notice of Sale of Franchise attached to and made part of Resolution No. 76/751, and said Board fixed October 12, 1976 as the date for receiving bids for the franchise. On October 12, 1976 the Board received a bid for the franchise from the Standard Gas Company. The Public Works Director on October 12, 1976 recommended to the Board that the bid be accepted and a franchise granted to the Standard Gas Company. It is by the Board ORDERED that the bid is accepted and that a franchise to install pipelines in certain County highways as described in Resolution No. 76/751 pursuant to Ordinance No. 1827 is HEREBY GRANTED to the Standard Gas Company, and the Clerk is directed to deposit with the County Treasurer the amount of the bid received from the Standard Gas Company which accompanied said bid as cash consideration for the franchise particularly referred to in said bid. The Clerk is further directed to deposit with the County Treasurer the amount of $149.00 which represents the publication costs incurred by the County in connection with the call for bids on this franchise when such amount is paid by the Standard Gas Company, pursuant to Section IV of the Notice of Sale of Franchise. PASSED BY THE BOARD on October 12, 1976 unanimously by the Supervisors present. Originating Department: Public Works Land Development Division cc: Public Works Director County Treasurer-Tax Collector County—Auditor-Controller -- County Counsel County Administrator RESOLUTION No. 76/895 00049 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the'Matter of: ) --- - ) Lanterman-Petris-Short Act; ) Designating Facilities, Agencies, ) RESOLUTION NO. 76/896 Professional and Other Persons, Investigators and Conservators ) under Welfare b Institutions Code ) Sections5000 ff. ) The Contra Costa County Board of Supervisors RESOLVES that: I. Pursuant to the Lanterman-Petris-Short Act (Division 5 (Sections 5000 ff) of the Welfare and Institutions Code), this Board hereby rescinds its Resolutions Nos. 72/385, 72/513 and 75/855, and makes the following designations and statements: II. Facilities. Pursuant to Sections 5150, 5170, 5225/5230/5654, 5250 and 5260, the following are designated as facilities: (A) for 72-hour treatment, intensive treatment, and evaluation for mentally disordered persons (Sections 5150, 5352) and inebriates (Section 5170); (B) for evaluation, comprehensive evaluation, detention, involuntary treatment, and/or intensive treatment of chronic alcoholics, drug users, and/or gravely disabled persons (Sections 5225/5230/5654, 5352); (C) for intensive treatment for an initial 14-day period - (Section 5250) and an additional 14-day period (Section 5260): 1. the Contra Costa County Hospital, as to which the Board states (pursuant to Section 5176) that there exists therein (and in this County) facilities suitable for the care and treatment of inebriates; 2. the Napa State Hospital at Imola (Sections 4100, 7200), this designation being limited to Clause (C) above; and 3. U. S. Veterans Administration Hospitals in California, for eligible veterans, including post-certification treatment pursuant to Section 5304. III. Agencies, Persons and Investigators. Pursuant to Sections 5008(g)/5351, 5201-5202, and 5255, the following are designated as agencies for the following functions: 1. the County Social Service Department is the agency, and its employees are the persons, to provide conservatorship investigation (Sections 5008(g)/5351), and in connection therewith it may contract (through the County) with other public agencies (such as the Community Services Division of the State Department of Benefit Payments) in order to obtain persons most skilled in this type of work; 2. the County Hospital is the agency, and its staff are the persons, to provide pre-petition screening and to prepare and file petitions for evaluation (Sections 5201-5202), and the Medical Director is responsible for administering these matters and he shall make the designations referred to in Sections 5151, 5208, 5228 and 5251; and 00[ 50 4r4",n111TTn-1 -in 7riOnc i y 3. the County's Social Service and Probation Departments and Public Administrator-Guardian are the agencies, officers and/or employees which may be appointed conservator (Section 5355). IV. Professional and Other Persons. Pursuant to Sections 5150 and 5170, the-following are designated as the professional persons and other persons referred to in these sections for taking (or causing to betaken) into custody and placement of mentally disordered persons (Section 5150) ' and inebriates (Section 5170): 1. All physicians and surgeons, clinical psychologists, and marriage counselors, licensed to practice in California; 2. All physicians employed by the U. S. Veterans Administration in California; and i 3. Robert E. Jornlin, Lorraine Cohen, Donald W. Crawford, Al Croutch, Janet I. Wilson, Howard Monahan of the Contra Costa County Social Service Department. V. Conservators. Pursuant to Section 5355, the County's Social` Service and Probation n Departments and Public Administrator-Guardian (and/or any officers or employees thereof), are designated as suitable agencies, officers, and employees to serve as conservators. PASSED AND ADOPTED ON October 12, 1976. cc: Director, Human Resources Agency County Medical Director County Health Officer County Welfare Director County Counsel County Probation Officer Public Administrator-Guardian County Auditor-Controller County Administrator 00051 4. IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) RESOLUTION NO. 76/897 of Contra .Costa County ) WHEREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by the County Counsel; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments: For the Fiscal Year 1976-77 It has been ascertained from the assessment roll and from papers in the Assessor's Office what was intended and what should have been assessed; and, therefore, pursuant to Section 4831 of the Revenue and Taxation Code, the following defects in description and/or form and clerical errors of the assessor on the roll should be corrected as stated below. In Tax Rate Area 66117, Parcel No. 193-510-006-3, assessed to Elbaco Inc., has been erroneously described as Tract 4437 Lot 11, due to clerical error. Therefore, the description on this parcel should be corrected as follows: Tract 4437 Lot 12. In Tax Rate Area 66117, Parcel No. 193-510-007-1, assessed. to Elbaco Inc., has been erroneously described as Tract 4437 Lot 12, due to clerical error. Therefore, the description on this parcel should be corrected as follows: Tract 4437 Lot 11. In Tax Rate Area 02002, Parcel No. 147-050-036-2, has been erroneously assessed to Medi-Crest Corporation, due to clerical error in manner of sequence in which documents transferring title to such property were submitted for enrollment to the assessment roll. Therefore, this assessment should be corrected to show the assessee as Great Western Savings and Loan Association, 1.700 Broadway, Oakland, California, who acquired title by document recorded on October 2, 1975, in Book 7639, Page 916, of the Official Records of Contra Costa County. 4��-� R. 0. SEATON Assistant Assessor Copies to: Assessor (Mrs. Kettle) Auditor Tax Collector ii SGI::J_'ION. _rO. 70/897 00052Page I of 2 In Tax Rate Area 02002, Parcel No. 147-050-037-0, has been erroneously assessed to Medi-Crest Corporation, due to clerical error in manner of sequence in which documents transferring title to such property were submitted for enrollment to the assessment roll. Therefore, this assessment should be corrected to show the assessee as Great Western Savings and Loan Association, 1700 Broadway, Oakland, California, who acquired title by document recorded on . October 2, 1975, in Book 7639, Page 916, of the Official Records.of Contra Costa County. In Tax Rate Area 12012, the following parcels have been erroneously assessed to Title Insurance $ Trust Co. , due to clerical error in overlooking document transferring title. Therefore, these assessments should be corrected to show the assessee as V. H. Land, Inc., 40 Elderwood Drive, Pleasant Hill, California, who acquired title by document recorded on March S, 1975, in Book 7446, Page 286, of the Official Records of Contra Costa County. IS4-431-012-9 154-441-006-9 154-444-DOS-8 154-461-003-1 154-431-013-7 1S4-441-007-7 1S4-445-001-6 154-461-004-9 1S4-432-001-1 1S4-441-008-S 154-4SI-001-7 154-462-001-4 1S4-432-002-9 1S4-441-009-3 154-4SI-002-S 154-462-002-2 154-432-003-7 154-441-010-1 154-451-003-3 154-462-003-0 1S4-432-004-S 1S4-441-011-9 1S4-452-001-6 1S4-462-004-8 154-432-005-2 1S4-441-012-7 154-4S2-002-4 154-462-005-5 154-432-006-0 1S4-441-013-S IS4-452-003-2 154-462-006-3 154-432-007-8 IS4-441-014-3 1S4-452-004-0 IS4-462-007-1 154-432-008-6 1S4-441-01S-0 154-4S2-005-7 154-462-008-9 1S4-433-001-0 1S4-441-016-8 IS4-452-006-S 1S4-462-009-7 154-433-002-8 1S4-441-017-6 IS4-4S2-007-3 154-462-010-5 154-433-003-6 1S4-441-018-4 1S4-452-008-1 154-471-001-3 154-433-004-4 154-441-019-2 154-452-009-9 1S4-471-002-1 1S4-433-005-1 154-441-020-0 154-4S2-010-7 154-471-003-9 154-433-006-9 154-441-021-8 154-4S2-011-S 1S4-475-001-9 154-433-007-7 154-441-022-6 154-4S2-012-3 154-475-002-7 1S4-433-008-5 1S4-441-023-4 154-452-013-1 154-47S-003-5 154-433-009-3 IS4-441-024-2 I54-452-014-9 154-475-004-3 154-433-010-1 154-441-025-9 154-452-OIS-6 IS4-47S-005-0 IS4-433-011-9 1S4-441-026-7 154-4S2-016-4 154-47S-006-8 1S4-433-012-7 1S4-441-027-S IS4-452-017-2 154-47S-007-6 IS4-433-013-S 1S4-441-028-3 154-452-018-0 IS4-475-008-4 1S4-433-014-3 154-442-001-9 1S4-4S2-019-8 1S4-475-009-2 154-433-015-0 154-442-002-7 1S4-452-020-6 154-47S-010-0 154-433-016-8 154-442-003-5 1S4-452-021-4 154-475-011-8 154-433-017-6 154-442-004-3 154-452-022-2 154-47S-012-6 154-441-001-0 154-443-001-8 154-452-023-0 154-47S-013-4 154-441-002-8 1S4-444-001-7 154-4S2-024-8 154-47S-014-2 154-441-003-6 154-444-002-5 154-454-002-2 IS4-475-DIS-9 IS4-441-004-4 154-444-003-3 154-461-001-5 1S4-475-016-7 IS4-441-OOS-1 1S4-444-004-1 IS4-461-002-3 154-475-017-S Adopted by the Board on OCT 1 = 1976 I hereby consent to the above changes and/or corrections: 44L R. 0. SEA ' N JOHN US County Counsel Assistant Assessor C t10/1/76 By Deputy RESOLUTION P.O. 76/897 Page 2 of 2 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) RESOLUTION NO. 76/898 of Contra Costa County ) WHEREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by the County Counsel; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments: For the Fiscal Year 1976-77 It has been ascertained from the assessment roll and from papers in the Assessor's Office what was intended and what should have been assessed; and, therefore, pursuant to Section 4831 of . the Revenue and Taxation Code, the following defects in description and/or form and clerical errors of the assessor on the roll should be corrected; and, FURTHER, in accordance with Section 4986 (a)(2) the County Auditor should be directed to cancel all or any portion of any tax, penalty, or costs on that portion in error as if it has been levied erroneously; and, if paid, a refund on that portion should be made pursuant to Section 5096 of the Revenue and Taxation Code. For the fiscal years 1973-74 through 1976-77, in Tax Rate Area 01002, Parcel No. 076-065-013-5, assessed to David & Letha Peterson, has been erroneously assessed with incorrect Improvement values due to Assessor's error in basing such assessments on incorrect description of property. Therefore, this assessment should be corrected as follows: Assessed Value For the Year From To 1973-74 Land $1,100 $1,100 (no change) Improvements 3,545 3,295 Homeowner's Ex. l 750 1 750 (no change) Net Taxable ,895 2, 5 For the Years Land $2,625 $2,625 (no change) 1974-75 Improvements 4,500 4,250 1975-76 Homeowner's Ex. -1,750 -1,750 (no change) 1976-77 Net Taxable YK,3— ,1 S I hereby consent to the above changes and/or corrections: R. 0. EAT JOHN B. CLAUSEN, County Counsel Assistant Assessor t10/1/76 OCT 1 '' BY Copieospted t0Jytn�ssessor(Mrs. Kettle) Deputy Auditor Page I of 1 Tax Collector .FESOLUTION NO. 76/898 0005 IN THE EOARD OF SUPERVISORS OF COUTRtA CCSTA COL-YT-Y, STAT, OF C_LIF01MIA T_n the %attar of Changes ) rssoLUTIOiT U0. 76/899' of the Assessment Roll ) of Contra Costa County ) ) NT—REAS, the County Assessor having filed with this Board requests for addition of escape assessments: \Cid, s^HMMFORZ, BE IT RESOLVED that the County Auditor is directed to add the following escape assessments: For the Fiscal Year 1970 - 1977 It has been ascertained from papers in the Assessor's Office that property belonging on the local roll has escaped assessment; and, therefore, pursuant to the Revenue and Taxation Code, Section 531, escaped assessments should be added to the unsecured roll as follows: Code 01004 - Assessment No. 9004 1976-77 i=ichael D. Gahar P. 0. Box 869 Felton, CA 95018 Bost CF 7769 FA - Assessed Value $3,300 Code 02011 - Assessment No. 9002 1976-77 iiichael Fedoroff 5507 :•lichiaan Concord, CA 94521 Boat CF 8901 it - Assessed Value X230 Code 05012 - Assessment Ko. 9001 1970-77 Gilbert Johnasen, Jr. 1511 Center Hartinez, CA 94553 Boat CF 0232 FS - Assessed Value $1,200 Code 06002 - Assessment Ito. 9001 1976-77 Stephen L. Hinman 3242 :inole ira!ley Rd. Pinole, CA ;4564 Boat CF 1373 EX - Assessed Value $450 aMoe� R. U. Seaton Assistant Assessor cc: Assessor (Giese) _ Auditor Tax Collector RESOLUTION NO. 76/899 Be ge 1 of 3 00055 Code 08001 - Asseawent No. 9023 1976-77 Eugene A. Young 2326 Grant Berkeley, CA 94703 _ Boat CF 2417 CG - Assessed Value $680 Code 08001 - Assessment No. 9024 1976-77 Earl R. Vaughan 1250 YAaadov Lane Concord, CA 94520 Boat CF 6653 EC - Assessed Value *530 Code 08001 - Assessment No. 9025 1976-77 Fred Granholt 2571 Fraser Ct. Pinole, CA 94564 Boat CF 1892 FL - Assessed Value $1170 Code 08001 - Assessment No. 9026 1976-77 Hugh W. Phillips 140 Curry Richmond, CA 94501 Boat CF 2303 FP - Assessed Value $160 Code 09055 - Assessment deo. 9001 1976-77 Ken Jackl 926 Cortina Ct. Walnut Creek, CA 94596 Boat CF 6767 Fr - Assessed Value $550 Code 53002 - Assessment To. 9007 1976-77 John F. Russi 937• Carol Ln Lafayette, CA 94549 Boat OF 4719 EC - Assessed Value $1550 Code 53009 - Assessment No. 9016 1976-77 James D. Shurr 1211 Sunset Dr. Antioch, CA 94509 Boat CF 3336 AH - Assessed Value $220 Code 60008 - Assessment No. 9001 1976-77 Paul J. Pargett 3034 Dickens Ct. Fremont, CA 94536 Boat CF 7550 BV - Assessed Value $250 Code 6u019 - assessment No. 9001 1976-77 George A. narrimrson P. 0. Box 26L,- Byron, 64Byron, CA 94514 Boat CF 8089 CY - Assessed Value X250 Ir K—. 6. Seaton Assistant Assessor RESOLUTION N0. 76/899 Page 2of3 0005 Code 66035 - Assessment Ho. 9002 1976-77 Paul F. Bohn 1025 Diablo Rd. Danville, CA 94526 Boat CF 1507 EX - Assessed Value X280 Code 66U85 - Assessment 2;o. 9001 1976-?7 Robert Nabas 7468 Hillsboro .San Ramon CA 94583 Boat CF 2AU7 FG - Assessed Value $970 Code 72005 - Assessment No. 9001 1976-77 Claymon G. Martin P. 0. Box 789 Brentwood, CA 94513 Boat C:' 6364 FH - Assessed Value $1100 Code 76UO6 - Assessment ho. 9001 1976-77 Loyd Vernon Hanton 625 Xelly Ave. Martinez, CA 94553 Boat CF 3077 CT - Assessed Value $250 Code 82038 - Assessment ;Io. 9035 1976-77 Russell H. Robinson 10825 W. Estates Dr. Cupertino, CA 95014 Boat CF 0054 CH - Assessed Value $3U0 Code 82044 - Assessment :;o. 9015 1976-77 Edw_n L. Haney 2081 Eerron Ave. Walnut Creek, CA 94596 Boat CF 2279 Ca - Assessed Value *350U Code 82044--- Assessment Eo. 9016 1976-77 Wired S. Boas 1263 Glen Eyrie Ave. San Jose, CA 95125 Boat CF 7860 CH - Assessed Valua $4390 Code 82044 - Assessment No. 9017 1976-77 Tracy Foust 4171 Ocservatory Oakland, CA 94619 Boat CF 2810 FS - Assessed Value $1000 Code 85029 - Assessment .o. 9002 1976-77 Donald B-itner 21 .•:onta lv in San -ai:lo, CA 94806 Boat CF 3399 M - Assessed Value .,$'520 _iote: Assessees have been notif;ed of these additions aad ;.h,;ir ri_;ht of appeal. 91-1 el�r R. a. Seaton Assistant assessor RESOLUTION NO. 76/899 ,kwptea ay the Board on- -t 1 913 Page 3 of 3 00057 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. 76/900 WHEREAS, the County Assessor having filed with this Board requests for addition of escape assessments; NOW, THEREFORE, BE .IT RESOLVED that the County Auditor is directed to add the following escape assessments: For the Fiscal Year 1976-77 It has been ascertained from papers in the Assessor's office that property belonging on the local roll has escaped assessment; and, therefore, pursuant to the Revenue and Taxation Code, Section 531, escaped assessments should be added to the unsecured roll as follows; and, as indicated, interest on taxes thereon should be added in accordance with Section 506; and, further, as indicated, 101 penalty on net tangibles for failure to file within the time required by law per Section 463: _ Microfiche Publishers, Inc. 2603 Laurel St. Napa, CA 94558 Class Assessed Pursuant to Code-Assmt-. For Year -Promo er Value " . "Sec." R/T Code TO-11 ? Prop 170 531 City Nat'l. Bank of Connecticut 94S Main St. Bridgeport, CT 06604 02002-8110 1976-77 Pers Prop S 2,650 - S31; S06 + Penalty 26S 463 08001-8130 1976-77 Pers Prop $ 1,175 531; 506 + Penalty 118 463 12058-8003 1976-77 Pers Prop $11,625 531; 506 + Penalty 1,163 463 Assessees have submitted signed business property statements. 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 Assistant Assessor- t10/6/76 cc: Assessor (Giese) Auditor Tax Collector RESOLUTION NO. 76/900 Page I of__5 00058 he would have entered upon the roll had the property been .rep'orted 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; and business inven- tory exemption allowed in accordance with Section 219 as indicated. I►armaceutical Investments dba Greenwood Pharmacy 1912 A Street Antioch, CA 94509 - Class Assessed Code-Assort.# For Year P�r_o�"ert Valuation 01 (00-0-6)-80S4 1972-732 Per-srroop 250 01004 (01000)-8055 1973-74 Pers Prop S 470 01004-8056 1975-76 Pers Prop $ 770 - Bus Inv Ex 383 01004-8057 1976-77 Pers Prop $ 9,995 - Bus 'Inv Ex 4,998 Links Appliances, Inc. 3458 Mt. Diablo Blvd. . Lafayette, CA 94549 02002-8111 1973-74 Pers Prop $ 4,085 02002-8112 1974-75 Pers Prop $ 930 02002-8113 1975-76 Pers Prop $ 5,135 - Bus Inv Ex 2,S76 Louis Stores, Inc. #14 P. 0. Box 23205 Oakland, CA 94623 02002-8114 1972-73* Pers Prop $ 22S 02002-8115 1974-7S Pers Prop $ 110 02002-8116 1975-76 Pers Prop $ 4;860 - Bus Inv Ex 2,390 Louis Stores, Inc. #36 P. 0. Box 23205 Oakland, CA 94623 02002-8117 1975-76 Pers Prop $ 1,105 - Bus Inv Ex S90 Louis Stores, Inc. #50 P. 0. Box 23205 Oakland, CA 94623 02002-8118 1975-76 Pers Prop $ 42S - Bus Inv Ex 210 Assessees have-been notified. *Assessee hal waived statute of-limitations. Assistant Assessor RESOLUTION NO. 76/900 Page 2 ofd X0059' Louis Stores, Inc. i9 P. 0. Box 23205 Oakland, CA 94623 Class Assessed Code-Assmt. For Year property Valuation 14010-8023 197S-76 Pers Prop $ 690 - Bus Inv Ex 280 Louis Stores, Inc. 149 P. 0. Box 23205 Oakland, CA 94623 66066-8001 1975-76 Pers -Prop $ 420 - Bus Inv Ex 290 ' Louis Stores, Inc. l8 P. 0. Box 23205 Oakland, CA 94623 85028-8006 1975-76 Pers Prop $ 2,415 - Bus Inv Ex 1,190 Don Young Ford, Inc. P. 0. Box S72 Lafayette, CA 94549 14010-8024 1972-73* Pers Prop $ 830 14010-8025 1973-74 Pers Prop $ 1,040 14010-5026 1974-75 Pers Prop $ 4,450 Imps 3,850 14010-8027 1975-76 Pers Prop $ 4,190 Imps 3,805 - Bus Inv Ex 80 ' Assessees have been notified. *Assessee has waived statute of limitations. 014( SEATON, Assistantsensor Adopted by the Board ACT 1219T6 RESOLUTION N0. 76/900 Page 3 of 3 00060 IFF THE BOARD OF S_-_YMVySORS OF Cr, 'i'T_:A COSTA CCi�w'i'y, STA-'_ OF CA!,�'OWNIA In the ::atter of Changes ) R=.SQLum_iOY zio. 76/901- of the Assessment :loll } of 01ontra Costa County ) 1-r.—AS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by the Cotmty Counsel; N0:j, TI .d N 7Ri., BE T-T REMOLV...D that the County Auditor is authorised to correct the following assessments: For the Fiscal fear 1976 - 1977 It has been ascertained from the assessment roll and from Dsaers in the Assessor's Office what was intended and what should have been assessed; and, therefore, pursuant to Section 4931 of the California Revenue and Taxation Code, the following defects in descriptions and/or form and clerical errors of the Assessor on tine roll should be corrected; and in accordance with Sections 4986 and 5096 of the Revenue and Taxation Code, the assesses may file a claim for cancellation or refund; Since the situs of the following boat has been deterai.ned as Santa Clara County where it has been assessed for the 1976-77 fiscal year, this assessment should ba corrected to zero value. Original Code and Assessed Ass-at. Eo. Assesses Boat No. Value 82044-0713 Jack E. Hoke CF 3554 FL $670 The following boats were not owned by the assessees on the lien date and these assessments should be corrected to zero value. 01002-0006 Douglas E. Stone CF 6338 AG $190 02026-0030 Joseph A. Scarpino CF 4554 BU X450 1: 9-0373 John 11right C�' 2583 FA -560 82044-0395 Frank Follette CF 7225 a X980 83004-0127 :'alter W. Goss Ci 2999 a X750 . . 0. Seaton. Assistant Assessor cc: Assessor (Giese; Auditor Tax Collector RESOIMION NO. 76/901 _ Page 1of2 00061 Fn:VE :..R, for the fiscal year 1975-75 Code 62031 - Assessment 2:o. 0005, boat OF 6666 EY is erroneously assessed to Frank LeRoy Zolinari, assessed value X290. this boat_Kas sold prior to the lien date. Therefore, this assessment should be .' corrected to zero value. I hereby consent to the above changes and/or corrections. J03N B. LAUSSM County ounsel R. U. Seaton De_ Assistant Assessor Adopted by the Board on---01-1,91975 "S RESOLUTION NO. 76/901 Page 2 of 2 00U�/•r r 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. 76/902 WHEREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said .requests having been consented to by the County Counsel; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is�• authorized to correct the following assessments: For the Fiscal .Year 1976-77 It has been ascertained from the assessment roll and from papers in the Assessor's office what was intended and what should, have been assessed; and, therefore, pursuant to Section 4831 of the 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; further, 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, such error on the roll should be corrected in accordance with Section 4831.5; and in accordance with Sections 4986 and 5096 the assessee may file a claim for cancellation or refund; and, further, such error caused the assessor to erroneously allow business inventory exemption and, therefore, an escaped assessment in the amount of the portion of the exemption incorrectly allowed because of such erroneous or incorrect information submitted by the taxpayer should be entered pursuant to Section 531.5 of the Revenue and Taxa- tion Code; and that portion of the taxable tangible property which was inaccurately reported should be entered as escaped assessment pursuant to Section S31.4; together with interest in accordance with Section 506, and, in accordance with Section 533 the assessed values erroneously or illegally assessed should be offset against the pro- posed escaped assessment for the same tax year; and business inventory exemption allowed as indicated in accordance with Section 219. 4M�0?,e� SEXTON,— Assistant Assessor - t10/5/76 cc: (Giese)Assessor Auditor Tax Collector RESOLUTION NO. 76/902 Page 1 of 096,63 Original Corrected Amount Pursuant Class of Assessed Assessed of to Section Property Value ' ' Value ' ' Change " R/T 'Code Code 02002 - Assmt. No. 8070 Byron H. Lasky $ Assoc. Pers Prop $ 1,135 $ -a- -$1,135 4831 Penalty 114 -0- 114 4831 Code 06000 - Assmt. No. 2006 Irene A. Larsen Pers Prop $ 230 $ -Q- -a 230 4831 Imps 630 -0- - 630 4831 Code 09000 - Assmt. No. 2045 Don Hall Pers Prop S 110 $ -0- -s 110 4831 Code 02002 - Assmt. No. 3775 Louis Stores, Inc. #36 Pers Prop $ 30,075 $" 28,595 -$1,480 4831".S Imps 7,785 7,785 -0- Bus Inv Ex 10,650 9,920 + 730 531'."S; 506 Net Change -$ 750 533 Code 66065 - Assmt. No. 3508 Louis Stores, Inc. 149 Pers Prop $ 37,485 $ 36,820 -s 66S 4831.5 Imps 13,450 13,640 + 190 531.4;" 506 Bus Inv Ex 11,480 11,230 + 250 531.5; 506 Net Change -$ 22S 533 Code 85028- Assmt. No. 2022 Louis Stores, Inc. 18 Pers Prop $ 32,420 " $ 30,920 -$1,500 4831'.5 Imps 11,160 11,160 -0- Bus Inv Ex 10,320 9,550 + 770 531.5; 506 Net Change -$ 730 533 Code 10003 - Assmt. No. 3515 Diablo Farm Equipment Co. Pers Prop $131,600 $123,670 -$7,930 4831.5 Imps 300 300 -0- Bus Inv Ex 27,645 27,645 -0- Code 12014 - Assmt. No. 8004 Philip R. Homsey Pers Prop $ 12,865 $ 4,330 -$8,535 4831.5 Assessees have been notified. Assistant sessor RESOLUTION NO. 76/902 Page 2 of V uoM Original Corrected Amount Pursuant Class of Assessed Assessed of to Section Property Value " " Value ' " Charige R/T 'Code Code 14010 - Assmt. No. 3540 Don Young Ford, Inc. Pers Prop $ 38,550 $ 36,320 42,230 4831.5 Imps 6,345 6,870 + 525 531.4; 506 Bus Inv Ex 13,070 11,678 + 1,392 531.5; 506 Net Change 4 313 533 Code 14010- Assmt. No. 3668, Ali Va Ismail is erroneously " assessed for Personal Property with assessed valuation of $1,855, Improvements $1,250, less business inventory exemption in amount of $180, since assessee reported property that was included on the secured assessment roll; therefore, this assessment should be corrected to Personal Property $175, Improvements zero value, business inventory exemption $75 pursuant to Section 4831.5 Revenue and Taxation Code. An audit discloses the following escaped assessments should be added to the unsecured assessment roll: Louis Stores, Inc. #10 P. 0. Box 23205 t� Oakland, CA 94623 Class Assessed Pursuant to Code-Assmt.# For Year Prope-rizValuation Sec." R T 'Code 07013-8031 I976-77— Personal 25S 4831 Imps 2S5 4831 Links Appliances, Inc. 3458 Mt. Diablo Blvd. Lafayette, CA 94549 14010-8020 1973-74 Personal $ 10,79S 531.4; S06 Less Bus Inv Ex 754 219 14010-8021 1974-75 Personal $ 231515 531.4; 506 Less Bus Inv Ex 968 219 14010-8022 1975-76 ' Personal $ 15,190 S31.4; S06 Imps 200 531.4; S06 Less Bus Inv Ex 6,719 219 Inventory erroneously reported as supplies by assessee is being reclassified in order to allow business inventory exemption. Assessees have been notified. For the Fiscal Year 1975-76 Original Corrected Amount Pursuant Class of Assessed Assessed of to Section Property Value Value Change R/T Code Code 02006-Assmt. No. 2089 Roos Atkins, Inc. Pers Prop $ 85,250 $ 872350 +$2,100 531.4; S06 Imps 18,980 17,705 - 1,275 4831.5 Bus Inv Ex 32,010 33,618 - 1,608 219 Net Change -$ 783 S33 Assessee has been notified. . ,�&/, I&' R. 0. S TON, Assist nt Assessor Page 3 of RESOLUTION NO. 76/902 d{1o67 Original Corrected Amount Pursuant Class of Assessed Assessed of to Section Property Value ' Value "Change R/T 'Code Code 08024 - Assmt. No. 2019 Louis Stores, Inc. #43 Pers Prop $ 21,200 ' $ 21,345 +$ 145 531_4; 506 Imps 8,330 6,475 - 1,855 4831 Bus Inv Ex 7,275 7,405 - 130 219 Net Change -$121840 S33 Code 66028 - Assmt. No. 2172 Leland W. 6 Juanita R. Morrison Pers Prop $ 7,940 $ 3,680 '. -$4,260 4831 Bus Inv Ex 3,750 1,415 + 2,335 531.5; 506 Penalty 419 419 -0- Net Change -$1,925 533 For the Fiscal Year 1974-75 Code 85004 - Assmt. No. 2123 Louis Stores, Inc. 048 Pers Prop $ 32,200 $ 31,705 -$ 495 4831'.S Imps 12,190 12,190 -0- Bus Inv Ex 9,350 9,350 -0- FURTHER, For the Fiscal Year 1973-74 Code 14010 - Assmt. No. 2314 Louis Stores, Inc. 19 Pers Prop $ 19,640 $ 19,260 ' -$ 380 4831.5 Imps 7,490 7,110 - 380 . 4831.5 Bus Inv Ex 5,270 5,270. -0- Total -$ 760 AND, FURTHER, For the Fiscal Year 1972-73 Code 85004 - Assmt. No. 2106 Louis Stores, Inc. #48 Pers Prop $ 36,S30 ' $ 29,940 -$6,590 " 4831 Imps 20,000 13,410 - 6,590 ' 4831 Bus Inv Ex 4,812 4,812 -0- Total -$13,180 Assessees have been notified. 01 I hereby consent to the above changes and/or corrections: R. U. Ass't. Assessor JOHNB. ; LAUSEN,, County Counsel Adopted by thOCT 12 1971 By eZoord on.. .., 1976 ...... eputy RESOLUTION NO. 76/902 Page 4 of !� 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. 76/903 . . ) WHEREAS, the County Assessor having filed with this Board requests for addition of escape assessments; NOW, THEREFORE, BE .IT RESOLVED that the County Auditor is directed to add the following escape assessments: For the Fiscal Year 1976-77 - 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 ryr, . 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. Signode Corporation 2600 N. Western Ave. Chicago, IL 60647 Class Assessed Code-Assmt.# 77-731 Prose " Valuation� 19 s 08001-8132 1973-74 Imps 420 08001-8133 1974-75 Imps 400 08001-8134 1975-76 Imps 430 08001-8135 1973-74 Imps 190 08001-8136 1974-75 Imps 180 08001-8137 1975-76 Imps 180 08001-8138 1973-74 Imps 550 08008-8001 1973-74 Imps $ 710 / 08008-8002 1974-75 Imps 685 08008-8003 1975-76 Imps ,.'750 09000-8089 1972-73* Imps $ 970 09000-8090 1973-74 Imps 940 09000-8091 1974-75 Imps 895 09000-8092 1975-76 Imps 970 53004 (53015)-8004 1972-73* Imps $ 6,910 53004 (53015)-8005 1973-74 Imps 6,670 53004 (53015)-8006 1974-75 Imps 6,395 53004 (53015)-8007 1975-76 Imps 5,100 , Assessee has been notified. *Assessee has waived statute of limitations. R. 0. SEATON, Assistant Assessor RESOLUTION NO. 76/903 Page 1 of 2 0nnAA W Si.gnode Corporation 2600 N. western Ave. Chicago, IL ' 60647 Class Assessed Code-As'smt.# FoI y6ar proU—Psect Valuation 30 62001-8003 197374 Imps 1,280 62036-8005 1972-73* Imps s 720 62036-8006 1973=74 Imps 700 " 62036-8007 1974-7S Imps 675 62036=8008 1975=76 Imps 740 85085-8001 1973-74 Imps . 270 85085=8002 1974=75 Imps 3,33S 85085-8003 1975-76 Imps 2,090 86005-8001 1972-73; Imps $ 5,620 86005-8002 1973-74 Imps 5,390 . 86005-8003 1974-7S Imps 5,170 : 86005-8004 1975=76 Imps 5,640 '. 86006 (86004)=8006 1972-73* Imps 11,920 86006 (86004)-8007 1973-74 Imps 11,410 86006 (86004)=8008 1974-7S Imps 10,965 86006 (86004)-8009 1975-76 Imps 11,680 Assessee has been notified. *Assessee has waived statute of limitations. Assistant Assessor t10/7/76 Adopted by the Board on OCT 1 2 i976 RESOLjPPION NO. 76/903 cc: Assessor (Giese) 40 Auditor Tax Collector , Page 2 of 2 alo6a IN TEE 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. 76/904 WHEREAS, the County Assessor having riled with this Board requests for correction of erroneous assessments, said requests having been consented to by County Counsel; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments for the fiscal years stated below. It has been determined that the following properties would have qualified for exemptions pursuant to Article IIII, Sections 3(d) and3(f), of the State Constitution. Therefore, eighty-five percent (8590 of any tax or penalty or interest should be canceled pursuant to Section 270(a)(2) 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 ($250) in total amount shall be canceled or refunded. For the Fiscal Year 1973-74 On Parcel No. 112-251-006-6, Tax Rate Area 02002, RALPH COFFEE, TRS, should be allowed a public school exemption of $3,268. On Parcel No. 112-251-010-8, Tax Rate Area 02002, RALPH COFFEE, TRE, should be allowed a public school exemption of $32,$64. For the Fiscal Year 1974-75 On Parcel No. 112-251-006-6, Tax Rate Area 02002, RALPH COFFEE, THE, should be allowed a public school exemption of $3,736. On Parcel No. 112-251-010-8, Tax Rate Area 02002, RALPH COFFEE, THE, should be allowed a public school exemption of $33,651. On Parcel No. 208-190-010-8, Tax Rate Area 66035, SAN RAMON VALLEY CONGREGATIONAL CHURCH should be allowed a church exemption of $24,219. The exemption of $17,640 now on the roll should be removed. For the Fiscal Year 1975-76 On Parcel No. 112-251-006-6, Tax Rate Area 02002, RALPH COFFEE, THE, should be allowed a public school exemption of $3,736. 0. SEATON, Assistant Assessor RESOLUTION NO. 76/904 f Page 1 of 2 Om.Parcel No. 112-251-010-8, Tax Rate-Ares,02002, RALPH u �•. � COFFHF, THF, should be allowed a public school exemption of $33,651. IWWted* tip don.. I 121976_ ..�........ I hereby consent to'the above , changes and/or corrections , Assistant Assessor JOHN B. USEN, County Counsel t/10-6-76 Copy to: Assessor (Rodgers) By r /�� AuditorDeputy Tax Collector RESOLUTION NO. 76/904 Page 2 of 2 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 ) HBSOLUTION NO. 76/905 ) WHEREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by County Counsel; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is authorised to correct the following assessments For the Fiscal Year 1975-76 It has been determined that this property would have qualified for an exemption pursuant to Article XIII, Section 4(b), of the State Constitution. Therefore, eighty-five, percent (85%) of any tax or penalty or interest should be canceled pursuant to Section 270(a)(2) 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 ($250) in total amount shall be canceled or refunded. This correction is to be made on the unsecured roll. In Tax Hate Area 83024, Bill No. 2285, FOUNTAINHEAD, INC,, ahould be allowed an exemption in the amount of $1,292. Adopted;)y the Board n OCT 12 19N I hereby consent to the above ae&�— changes and/or corrections: R. 0. SEATON, Assistant Assessor JOHN B. CLAIISEN, County Counsel t/10-6-76 Copy to: Assessor (Rodgers) By Auditor V eputy Tax Collector .Page 1 of 1 RESOLUTION NO. 76/905 W0711 IN THE BOARD OF SUPERVISORS Op CONTRA COSTA COUNTY, STATS OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) of Contra Costa County ) RESOLUTION NO. 76/906 WHEREAS, the County )Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by County Counsel; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is authorised to correct the following assessments For the Fiscal Year 1976-77 It has been determined that this property would have qualified for an exemption pursuant to Article nii Section k(b), of the State Constitution. Therefore, ninety percent f90%) 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) o'_' the Revenue and Taxation Code, any tax or penalty or interest thereon exceeding two hundred and fifty dollars ($250) in total amount shall be canceled or refunded. On Parcel No, 172-080-005-9, Tax Rate Area 98010, Canterbury _ California School, c/o The Seven Hills School, should be allowed an exemption of $789597• This correction is to be entered on the secured roll. In Code Area 98010, Bill No. 3508, Canterbury California School c/o The Seven Hills School, should be allowed an-exemption of $15,81. This correction is to be entered on the unsecured roll. I hereby consent to' the above changes and/or corrections: R. 0. SEATON, Assist�y�}t sax mor JOHN B. CLAUSEN, County Counsel Adoppted the Board on..- OCT 1 1 1IM t/10-6-76 Copy to: Assessor (Rodgers) By Auditor Deputy Tax Collector RESOLUTION h0. 76/906 Page 1 of 1 W0072 ' IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATS OF CALIFORNIA In the Hatter of Changes ) of the Assessment Roll ) of Contra Costa County j RESOLUTION NO. 76/907 WHEREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by County Counsel; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following a33e381Kent3 For the Fiscal Year 1976-77 " It has been determined that this property would have qualified for an exemption pursuant to Article XIII, Section 3(d), of the State 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 ($250) in total amount shall be canceled or refunded. On Parcel No. 112-251-006-6, Tax Rate Area• 02002, RALPH COFFEE, TRE, should be allowed a public school exemption in the amount of $3,910. On Parcel No. 112-251-010-8, Tax Rate Area 02002, RALPH COFFEE, TRE, should be allowed a public school exemption in the amount of $46,620. I hereby consent to the above changes and/or corrections: R. 0. SEATON, Assistant Assessor JOHN B. CLAUSEN, County Counsel t/lo-6-76 / Copy to: Assessor (Rodgers) By Auditor / eputy Tax Collector ADOPTED by the Board on October l2, 19 RESOLUTION NO. 76/907 Page 1 of 1 s 01.)073 s IN TBr BOA_RX OP S?:—,RVT_SCRS OF M-TIZA COSTA COtiriV-, STATE OF CPLIFUM::3 T_n the :•_stter of Changes ) RESOLUTION 1:0. 76/908 of the assessment Roll ) of Contra Costa County ) WHEREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by the County Counsel; 11CW, THEREFORE, BE IT RESOLVED that the County Auditor is aut,_orised to correct the followy'ng assessments: For the Fiscal year 1976 - 1977 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; sna in accordance with Sections 4.986 and 5096 of the Revenue and Taxation Code, -the assessee may file a claim for cancellation or refund; The following assessments were erroneously assessed to joseah R. 1+illians on boat CF 0159 E.i. The boat was sold prior to the lien date in 1975 and the boat has been assessed in Placer County to the present owner for the following fiscal years. These assessments should be corrected to zero value. Fiscal fear Code and Assmt. No. Original Assessed 'value 1975-76 8204.4-0425 4-640 1976-77 8zv44-0359 4e!610 1 hereby consent to the acove charges and/or corrections. CLAUSi. Country do- 1 R. L. Seaton Le Assistant Assessor ADOPTED by the Board on October 1 1976. cc: Ass5ssor Cftiese) _ Auditor Tax Collector RESOLUnw NO. 76/90aF4' Page 1 of 1 r: T.': BOARD OF 37-FERr`SOFS OF CL.._:.a ..C33"A C,;v.YT!'', S'rA._r OF JEs`.T..FvP.sIA In the ::atter of Changes } 4 SCLIM10Z iX. 76/909. of the3se3azme _t ,doll ) of Contra Costa County } ,I-.:::.+ the County assessor having filed with this dos rd requests for addition of escape assessments: NOW, TTIT !M 0 , L- T-T RESOLVE that the County Auditcr is directsd to add t�.e following escape assessments:. For the Fiscal fear 1976 - 1977 it as been ascertained from papers in the Assessor's Office that property belonging on the local roll has escaped assessment; and, t:,erefore, pursua:t to the revenue and Taxation Code,. Section 531, escaped aseessments should be added to the unsecured roll as follows: Code 02002 - Assessment iso. 9013 1976_77 3onald C. Koski 4260 C..;neo Dr. 01 JO cU^C, vA 94516 . Lost OF 4930 LC - Assessed Value $280 Code 05021 - Assessment _io. 9011 1976-77 . Kenneth :reif 1249 Rosemary Concord, CA 94516 Boat CF 9722 AG - Assessed Value $270 Code 62022 - Assessment No. 9002 1976-77 Dowrelio :oat Works ?. C. Boa 367 -. Crockett, CA 94525 .Boat 262-415 - Assessed Value $250 Code 6603= - Assesenent ilio. 9002 1976-77 llll un. Pleasanton, C; 94556 Boat C? 0"72 CE - Assessed Value x.370 0. 5eaton Assistant Assessor Assessor cc: Assessor t �= _seI _ Azditor Tax Collector RESOLUTION NO. 76/909 Page 1 of 2 Q�Q73 :: Code 82038 - Assessment No. 9036 1976-77: Peter Angerams 14965 Patton Ave. San Leandro, CA 94578 Boat CP 2313 CG - Assessed Value $200 Kota: Assessees have been notifiedof these additions and their {; right of appeal. Beaton - Assistant Assessor ADOPTED by the Board on October 12, 1976 t .4. RESOLUTION NO. 76/909 Page 2 of 2 00076 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. 76/910 WHEREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by County Counsel; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments For the Fiscal Year 1976-77 It has been ascertained from the assessment roll and from papers in the Assessor's Office what was intended and what should have been assessed; and, therefore, pursuant to Revenue and Taxation Code Section 4831, the following defects in description and/or form and clerical errors of the Assessor on the roll should be corrected. Further, in accordance with Section 4985(a) of the Revenue and Taxation Code, any uncollected delinquent penalty, cost, redemption penalty, interest, or redemption fee heretofore or hereafter attached due to such error should be canceled 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. On Parcel No. 430-020-013-8, Tax Rate Area 85037, K. L. SCcU;F.SSINGER was not allowed the veteran's exemption because of the Assessor's inability to timely submit the claim for machinerocessing. The veteran's exemption should be allowed in the amount of $�!}$. FURTHER, pursuant to Revenue and Taxation Code Section 273.5, Claimants for the veteran's exemption who filed a claim subsequent to April 3,5, 1976, should be allowed an exemption of the lesser of eight hundred dollars ($800) or 80 percent of the assessed value of the property, as stated below: In Tax Rate Area 07013, Bill No. 3595, SALVADOR .ORTIZ should be allowed a partial veteran's exemption on his business property in the amount of $312. FURTHER, pursuant to Revenue and Taxation Code Section 276, claimants for the disabled veteran's exemption who filed a claim subsequent to April 15, 1976, should be allowed an exemption of the lesser of eight thousand dollars ($8,000) or 80 percent of the assessed value of the property, as stated below: On Parcel No. 171-142-016-4, Tax Rate Area 79091, WILLIAM E. BEIM, JR., should be allowed the partial disabled veteran's exemption in the amount of $8,000. The homeowner's exemption of $1,750 should be removed. R. 0. SEATON, Assistant Assessor Page 1 of 2 RESOLUTION NO. 76/910 00 7 On Parcel No. 177-232-009-7, Tax Rate Area 09000, EDWIN ROTR should be allowed the partial disabled veteran's exemptiori 'lid the amount of $8,000. The homeowner's exemption of $1,750 should be removed. FURILUER, 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 tiled a claim subsequent to April 15, 1976, and whoa` the Assessor has ascertained to be eligible should be allowed an exemption of the lesser of $1,400 or 80 percent of the assessed value of the property, as stated below. Parcel Number Tax Rate Area Allow Assessee 067-201-009-0 01004 ,2400 Ferguson, Marguerite 067-282-005-7 01004 $1400 Waller, is'tta Leona 067-293-014-6 01001 $1400 Grace, Ethel L. 067-323-006-1 01002 $1400 Mackay, Richard C. k Ella K. 068-201-009-5 01004 $1:00 Dowell, R. Judson & Marcia A. 071-031-009-5 01004 $1400 Sidolfi, Betty Coyle 085-162-011-2 07025 $1400 Anderson, William 097-090-015-5 79031400 Perry, Curtis C. & Lovis 098-052-023-3 79049 111400 quesada,- Juanita R. 105-193-006-1 02002 1400 Rosploch, Rose P. 111-063-021-5 02002 1400 Schmidt, Mary Be 111-343-001-9 02002 MOO Casanova, Michael He & Dorothy L. 113-241-019-0 02002 1400 Ramsey, Nellis & Ran ey, Carl A. 114-462-011-7 02002 Reedy, dith 120-174-014-7 02011 11400 1400 Harrington, Daniel L Marie 126-152-011-6 02002 1400 Wolre, Vivian A. c/o Vivian A. Geta 132-080-013-7 02002 $1400 Loving, Taylor L. do Loving, Etta 8:..` 132-185-009-9 02002 $1400 Anderson, Irons P. 177-010-019-4 73020 $1400 NcAfee, Paul Q. L Cerita L. 177-Oat-011-2 73020 $1400 Auldsr, Honaegina H. Rulder, Berent G. & Ywriel J. H. 19a-160-010-7 66060 :$lw Feldnan, Ruth S. 232-012-003-9 14-002 $3400 Britton, Leans A. c/o Leona A. Hreitbarth 251-020-029-34 IhOO2 $1400 Stel ssier, Ernst joachlaa 367-050-002-6 766007 $1400 Girard, Mas V. & Haris 374-012-006-2 05001 ffE00 0 Martin, halter h Lavada 1 14-095-008-2 0802�L 0 Chaster, George Be do Katie R. 504-062-022-0 03000 0 Rogstad, Plorence I. 50 -361-001-3 08001 0 Williams, ;Elliott L. & Thelma L. 516-181-003-0 68001 Cortes, Prod A. I hereby coca ent to the above /s/ R. 0. SEATON changea and/or corrections: R. 0. SEATONs Assistant Assessor JOHN Be CLAUSEU, County Counsel t/10-12-76 Copy to: Assessor (Rodgers) By Original Signed Audi mor Tax Collector _ ADOPTED by the Hoard on October 12, 1976. RESOLUT10a: 1.10. 76/910 Fags. 2 of'2 60078 .16 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Fatter of Cancellation of ) Delinquent Penalties on 1976-77 RESOLUTION NO. 76/911 Unsecured Assessment Rol-1. I have established by satisfactory proof that remittances to cover payment of the below listed bills on the Unsecured Assessment Roll were deposited in the United States mail, properly addressed with postage prepaid, but were not received timely, resulting in delinquent penalties being charged thereto. 8001,/4201 53002/359 82038/267 goad 9eGIA257 79UVA2188 Pursuant to State of California Revenue and Taxation Code, Sections 2512 and 11986 (1) (b), and having received payment, I now request cancellation of the above penalties heretofore or hereafter accrued. Due to clerical error which resulted in failure to comply with requests for anDlicable tax bill, penalties have attached to BLL No. 53009/3508 on the Unsecured Assessment Roll. Pursuant to State of California Revenue and Taxation Code, Sections 1986 (a) (2) and 1,985, and having received payment on 53049/3508, I now request cancellation of the penalties heretofore or hereafter accrued. NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that pursuant to the aforesaid Sections of the Revenue and Taxation Code, the penalties heretofore or hereafter attached are HEREBY ORDERED CANCELED. E YARD W. LEAL I hereby consent to the above cancellations: COUNTY TREASUF�ER--TAX COLLHCTOR JOHN B. CLAUSEN COUNTY COUITSEL n Bya Deputy TaxCollector By Deputy . ADOPTED by the Board on October 12, 1976. cc: Tax Collector Auditor - - RESOLUTION No. 76/911 y000�-_ In the Board of Supervisors of Contra Costa County, State of California October 12 , 1476 In the Matter of Proposition 14. Supervisor W. N. Boggess having proposed that the Board sponsor a public forum on Proposition 14, the Agricultural Labor Relations Initiative on the November ballot, so that voters might become better informed about the measure; and Supervisors E. A. Linscheid and J. E. Moriarty having expressed the view that this was contrary to Board policy and that rather than single out one proposition, the electorate should be urged to study the voters' pamphlet and acquaint themselves with all the issues; and The Board having considered the matter, it was determ- ined to take no action on the suggestion of Supervisor Boggess. THIS IS A MATTER FOR RECORD PURPOSES ONLY. a matter of record 1 hereby certify that the foregoing is a true and corred copy of atmtad r entered on the minutes of sold Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: County Administrator Supervisors affixed thig2th day of October . 1976 J.'R. OLSSON, Clerk B� qty Clerk e N.�Wet4bld i H-24 3/76 15m In the Board of Supervisor: of Contra Costa County, State of Califomia October 12 _ 19 76 In the Matter of Amending CSA Grant Action No. 90188 (Fiscal Year 1975- 1976) for a Summer Youth Recreation Program IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute CSA Form 314, amending Community Services Administration Grant No. 90188 for the Suame Youth Recreation Program for fiscal year 1975-1976, to remove the termination date and provide for`- County use of unspent Federal funds during fiscal year 1976-1977. Passed by the Board on October 12, 1976. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervison on the date aforesaid. Orig: Administrator Whness my hand and the Seal of the Board of Supervisors cc: Superintendent of affixed thh 12tbdoy of OctobeZ . 197.L Schools/NYC Director, Economic Opportunity _ J. R.-OLSSOIV, Clerk Auditor-Controller By1;2,_,24,_ - pity Clerk M 19" y Crai 00081 9 h; COMMUNITY SERVICES ADMINISTRATION STATEMENT OF CSA GRANT- ReJ1mcd fa' °f _ AOYB Approval (oEo lasmetio.6710-1) 1. NAME AND Atlp.fat OF GRANTEE _. GRAN TE[NO. "NO SOu.CC coo[ rrr ACTION M0. Contra Costa County Board of 90188 1 S 1176 1 01 S. EFFECTIVE DATE Supervisors 75 Santa Barbara Road July 1 976 Pleasant Hill, CA 94523 a. OBLIGATION DATE(Date S. PROGRAM YEAR .sailed so Goverworoe Goatee) FROM TO 76 — og~ 22 7/1 6/30 mcau1.[D T[RMI- PLANNED PROGRAM FEDERAL FUNDS NON-F[DE RAL NATION MINIMUM NO. P.A. ACTIVITY PROGRAM ACCOUNT NAM[ AwARO[O SNA.[ DATE NO.MONTHS CODE THIS ACTION aa�r (if appli. FUNDING �• • if AMOUNT cable) PROVIDED a. 7. f. f. 10. t1. I2. 13. t 60 GR 5 Recreation -0- N/ -0- 12 " • 1 1 THIS GRANT ACTION IS A CORRECTWN T.D GRANT AC ION NUMBER 90188/76/01. THIS ACTIO9 REHOVES THE �ER- MINATION DATE ON 901E8/75/01 DArED JULY 8, 19 5 AND THE TERMINATION DATE ON 90188/75/01, DATED JUL 7, 19F6. TOTAL 14. RECOMMENDATION FOR APPROVAL i I certify to the sufficiency of this grant and recommend approval. TYPED NAME a TITLE OF RECOMMENDING OFFICIAL SIGNATURE DAT EUGENE GONZALES, REGIONAL DIRECTOR is. STATEMENT OF CSA APPROVAL Federal funds as show in Column 9.are hereby obligated for the program proposed by the graalee as noted above and in the attachments to this utatemeat. Progtam account budgets may be modified by the grantee only under general flexibility guidelines or is accordance . with written CSA approval. The Noo-Federal Shue may be mer by pooling as allowed by CSA Instructions. FINAL APPROVAL OF HEADQUARTERS OFFICIAL SIGNATURE OF APPROVING OFFICIAL GATE ANGEL RIVERAftrft&Dep. Assoc.Dir.Opers. is. GRANTEE ACCEPTANCE OF GRANT On behalf of the grantee,I accept the grant and all modifications. general conditions,special conditions I.through , and requirements attached hereto. There are Pages attached to this form. ACCEPTED BY:(Tfped name and title of nath riled official s1 H T_URE DATE - J. P. Kenny 0 C T 2 1976 Chairman, Board of Sup:!rvi:;rs 1 CSA FORM 314(Teat) MAY TS Iw EPLACES*It*Fo.M 3141 AT AUG T1. h M NIC"WV B[USED UNTt JU 17 tff f.r - oO,O Q'■ Miudm� with bocrd order VG In the Board of Supervisors of Contra Costo County, State of California October 12 19 76 In the Mofter of CSA Grant No. 90188 (Fiscal Year 1976-1977) for a Summer Youth Recreation Program IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute an agreement for delegation of activities under Grant No. 90188 to the County Superintendent of Schools for the conduct of a Summer Youth Recreation Program for the period July 1, 1976 through September 30, 1976. Passed by the Board on October 12, 1976. I hereby certify that the foregoav Is a true and correct copy of on order entered an the minutes of;said Board of Supervisors on the dote_aforesaid Orig: Superintendent of Witness my hand and the Seal of the Board of Schools/NYC supervisom affixed thisl2th day of rteb , 19 7L . cc: Director, Office of Economic Opportunity County AdministratorJ. R. OCSSON, clerk County Auditor-ControllerBy .. � Deputy Clerk Mar, rang �f7ti 4 f t €6r• Dcie ation of Activities Under Grant No.=88 This agreement entered into as of 4Y..:.... . .changes,including any increase or decrease in the 39.76.. including all attachments and conditions amount-of the Delegate's compensation, which annexed hereto (which are expressly made part -arc mutually agreed upon by and between tlic hcrMfn tf»nt•. certain activities of the Grantee and the Delegate, must be incorporated Re ......oa rogram in written amendments to this contract. ...... ............................. (name of program account for the delegated 5. COMPLIANCE VV1TH LOCAL LAYS. The activities) financed under Grant No..90188..... Delegate shall comply with all applicable laws, during the period ..7/1/7A... to ..9130/76..., ordinances, and codes of the state and local gov- which are to be carried out by .CPPZXA.Costa.. ernments. .County, SuRerintendent of Schools ........ 6. COVENANT AGAINST CONTINGEN ... .................. (name of delegate agency), hereinafter referred FEES. The Delegate warrants that no person or t as the "Delegate", n behalf of .Vitra..... selling agency or other organization has been em- eos to County Boar of Supervisors ..................................... ployed or retained to solicit or secure this ccntract (name of grantee),hereinafter referred to as the -upon an agreement or understanding for a com- "Grantee." mission,percentage,brokerage.or contingent fes. The Grantee and Delegate agree as follows For breach or violation of this warrant the I. NYORI;TO BE PERFORMED.The Delegate Grantee shall have the right to annul this contract shall, in a satisfactory manner as determined by without liability or, in its discretion, to deduct the Grantee,perform all activities in Attachment from the contract or otherwise recover-the full "A". amount of such commission, percentage. broker 2. COMPLIANCE WITH APPROVED PRO- age; or contingent fee. or to seek such other GRATA. All activities authorized by this agree- remedies as legally may be available. ' ment will be performed in accordance with the • 7. SCREDULE OF PAYMENT.Subject to re- approved work program• the approved budget, ceipt of funds from OEO, the Grantee age as to the grant condiGuas and relevant 020 directives. reimburse the Delegate for authorized exiiendi- 3. REPORTS, RECORDS d: EVALUATIONS. tures. An advance of $.12:070.901or estimates The Grantee shall supervise, evaluate, and pro- expenditures for Three... (months) will be vide 1 aidnnee and direction to the Delegate in the made to the Delegate, who will submit .to the conduct of activities delegated under this con- Grantee vouchers that are sufficient to support tract. The Delegate agrees to submit to the payment under the Grantee's accounting proce- Grtrrtee such reports as may be required by OEO dures established or approved by the Grantee's directives or by the Grantee, including the re- accoun:aint. Within .five ... days the Grantee ports listed in Attachment "B" according to the. will approve or disapprove payment of the vouch- schedule there set out. ers, and will make additional payments equal to The Delegate also agrees to prepare and retain, the amount of such approved expenditures to the and permit the Grantee to insp--et as it deems Delegate. In no event, however,will the Delegate neressa ry for gratnt purposes (in addition to in- receive reimbursement for personnel costs ex- spectious uuthe ized by the conditions in the grant deeding $.Anne..., or for non-persomsel costs frons OEO) the records listed in Attachment"C". exceeding $12,070.Ag except as it has received as well is all other records that may be required prior written authorization Froin the Grantee, by r0evart OEO directives, with the exception which is incorporated into and shall be attached of confidentia! client information. The Delegate to this contract. further agrees that the Grantee may carry out 8. TER11IN.\1710N. The Grantee may, by giv- monitorin,; and evaluation activities to include. ing reasonable written votive Fpecifying the ef- at a minimum. those listed in Attachment "D". fective date. tenninate this contract in whole or and will of "tiveh• ensure the cooperation of the in part for cause.which shall include: (1) failure, Dele+tate's employees and board members in such fnr any reason, of the Delegate to fulfill its a efforts.' timely and proper manner its oblig atioae under. • 4. CIIAhC1S. The Grintea may. from time to thi.-, contract, ineleding complihisce with the ai,-s time•request ch..nges in the scope of the services proved program and attached candilion:. %V*H!r of the Delegate to be perfi-rmcd hereunder. Such statutes and Executive Orders, and with ';uch u.Eo roRM?f•0 AUG 70 -00684 MM pp�� A Miuofiimed with hoard oeder j....OE01 diMctives as mar-become generally app$. reimbursed expenses-reasonably .and;pcc cable at any time; (2) submission by the Dole- incurred in satisfactory performance of the con- gate to 0130 or to the Grantee of reports that are tract. Notwithstanding the above, the Delegate incorrect or incomplete in any material respect; •shall not be relieved of liability to the Grantee (3) ineffective ur improper use of funds provided for damages sustained by the Grantee by virtue under this contract; and (A) suslxnsion or ter: of any breach-0f the contract by the-Delegate • mi-nation by Ol•:0 of the grant to the Grantee and the Grantee may withhold any reimburse. under which this contract is made,or the portion ment.to the Delegate for the purpose of set-off thereof delegated by this contract. The Grantee until such time as the exact amount of damages may also assign and transfer this contract to due the Grantee from the Delegate is agreed upon another grantee when required to do so by OE-0 or otherwise determined. direction. 9: NON-FEDERAL SIMME. The I Delegate _ • If the Delepate is unable or unwilling to.com- will contribute$,P .., to the program funds. • ply �.ith such additional conditions as.may be Stich contribution shall be'in cash in the amount lawfully applied by ORO to the grant to the of $:P°Ae..., and in-kind in the amount of Grantee,the Delegate shall terminate the contract $... none.. (If none,state"none.") by giving reawnahle written notice to the Cmntee, 10. REVIEW OF NEW DIRECMW. The signifying the effective date thereof. In such Grantee«till submit promptly'to the Delegate for event the grantee may require the delegate to comment those proposed additional directives ensure that adequate arrangements have been that it receives from OEO for comment, made for the transfer of th-- delegated activities In witness whereof,the Grantee and the Delo to another Delegate or to the Grantee. gate have executed this agreement as of the date Im the event of any termination, all-property first above written. Contra Costa-County and 'finished or unfinished_ documents, data. Contra Costa County Board of-Supervisors studies, and reports purr_'aased or prepared by Superf ntendeat�-ofSchool-e .P.Kenn................... Del_•gate ran the Delegate under this contract shall be disposedGtee� Y of txcord ng to OEM directives, :std the Dele�:e $} .. -}3• . .. .. shall be entitled to compensation for any un- Postt•on•. S itaan: qmi - Superintendent f Board of Supervisors . Schools i cro 694.0a2 ATTACHMENT A SUMMER YOUTH RECREATION PROGRAM. - A. Statement of Purpose o The purpose of the Summer Youth Recreation Program is to provide recreational activities and services for youth too young to obtain employment and are economically disadvantaged. The main target group for the Summer Youth Recreation Program shall be disadvantaged youth between the ages of eight and thirteen. The youth are resi- dents of-Contra Costa County, excluding the City of Richmond. B. Description of Recreational Activities Recreational activities and services listed below will be coordina- ted through the efforts of the nine Neighborhood Youth'Corps Summer Field Offices serving low income individuals. 1. Camping . A. Basketball Day Camp These one and two week sessions will provide boys and girls with the chance to learn and practice fundamental skills in basketball and sportsmanship. Also included will be excursions to a professional basketball summer pro league camp. COST: $1,000.00 B. Camping Trips These week-end trips will include swimming, hiking, fishing, camF fires, nature lore, and backpacking. Trips will be outside of the imiaediate jurisdictional area, but will not exceed a 100 mile radius. Camping equipment (i.e. sleeping bags, stoves, lanterns, back- packing gear, etc.) has been maintained in storage from last summer's program and will present no cost to the Summer Youth Recreation-Program. Transportation and food will be required. COST: $3,347.00 2. Swimming Lessons This recreational service aims at swimming, safety, and fun. Lessons are designed to provide swimming instruction, the primary thrust being to develop basic lifesaving and personal water safety skills. Swimming for the handicapped Additional swimming lessons will be provided for mentally and physically handicapped individuals. The aim of this service is twofold, to teach safety in and around water and to make. ' the learning experience enjoyable. 000vv COST: $900.00 . SUMMER YOUTH RECREATION PROGRAM- Page 2 B. Description of Recreational Activities_ (continued) 3. Theatre Events Theatre events are designed to provide cultural.exposure, as well as recreation, particularly to those youth who have never attended a live stage performance. We will attempt to set up backstage tours and if possible, an exchange with the actors an& the youth. Admission costs and transportation are required. COST: $800.00 4. Skating and Bowling Skating and bowling will be presented as a fun way to exercise with the additional intent of exposing the youth to existing recreational facilities in their communities. Admission°costs and transportation are required. COST: $1050.00 S. Special Events - Excursion tours, State and County Fairs, and music exhibitions, outings to major league baseball games, and amusement parks have been planned in and around the Bay Area. Transportation, adaissio:. fees, and food are required. COST: $6400.00 C. List of Equipment and Supplies 1. propane refills .2, bus tokens 3. BART tickets Propane refills for camping equipment already on hand will be needed. Bus tokens and BART tickets will .be provided for transportation to some recreational activities to cut the cost of bus rental.. Additional equipment including movie films and charter buses will be secured through rental agreements. D. Description of geographical area to be served: The County has a population of 660,000. . Of this figure, 109 are on welfare roles. It is estimated that half of the 660,000 figure are youth. Further statistics indicate that an additional 100 of the County's population are below the CSE Income Poverty Guidelines. The area is a bedroom community with the bulk of the population liming in the central part of the -county. Retail is the largest industry , - With the county as the single largest employer. " VWt7I t SUMMER YOUTH RECREATION PROGRAM Page, 3_ D. Description of geographical area to be served: (continued) Communities that border the northern part of the county along the Sacramento-San Joaquin Rivers also represent the highest unemploy- ment figures, the highest number of low income residence. These communities will also be the program's target areas. Due to the lack of recreational and cultural events in their respective communities, many recreational activities will be held outside of the area. Lack of public transportation is another characteristic of the county. BART is operating in the county, however, it is set up to service central county, i.e. the working population. E. Number of Recreational Activities to be- offered 1. Camping - Basketball Day Camp (200 youth) - Camping Trips (400 youth) 2. Swimming Lessons - (400 youth) 3. Theatre Events - (300 youth) 4. Skating - (400 youth) S. Bowling - (300 youth)' 6. Special Events - - (2,000 youth/400 each event) 7. Movies shown at lunch food sites - (i,000 youth) F. Results and Benefits of Summer Youth Recreation Program 1. Broadening of Social Self - brought about through cultural, educational and recreational field trips. 2. Awareness of people, nature and way of life outside of the individual's environment. The intent here is not to demean or be critical of the youth's community. It is only. to offer the youth life experience he or she may not be able to enjoy due to financial restrictions. 3. Physical and mental development through mind and body. Outdoor activities require the use of the large muscles which in turn develop the appetite. Many youth coming from low-income families do not have the proper diets and a result is the body has not developed. 4. Provide activities and opportunities not normally available to disadvantaged youth. Many communities have no movie theatres, - through the summer program, participants can view movies without cost to them. 0008S . i SUAIklER YOUTH RECREATION PROGRAM Page- 4 _ F. Results and Benefits of Summer Youth Recreation Program S. Program activities will cut down on vandalism in different locales. G. The Summer Youth Recreation Program will be administered through 'the County Superintendent of Schools Office under the Neighborhood . Youth Corps. . Administration of the Summer Program for Economically Disadvantaged Youth (SPEDY) will be utilized to cut administrative costs of Summer Youth Recreation Program and maximize recreational opportunities for youth. The Neighborhood Youth Corps offers paid work experience in public and non-profit organizations. NYC is the administering and coordi- nating agency for the County, working in cooperation with nine NYC Summer Field Offices. These are located in areas populated by low income families. By coordinating with these offices, we can offer a wide variety of activities serving more individuals. Areas Served Martinez Pittsburg ' West Pittsburg Antioch Brentwood _ Oakley Byron San Pablo North Richmond El Cerrito E1 Sobrante Rodeo Pinole Crockett Concord Pleasant Hill Walnut Creek H. Description of Recruitment and Selection of Participants 1. All recruitments will be accomplished with the cooperation of the nine NYC Summer Field Offices (see list of areas served). 2. NYC staff will utilize various County and local media to pub- licize the summer program. 3. NYC staff will verify applicant's eligibility by contacting welfare department; contacting employers re: income report made and signed by parents. This process will be used. to - verify eligibility of SPEDY applicants. 4. For individuals not enrolled in NYC SPEDY,. the nine field- offices . will work in cooperation with community action agencies located`, in the low income target area tb recruit participants to _ part in Summer Youth Recreation' l'rogr.im. Y • 3 � , i 74" }f £Y - rf CSA Grant Ho. 90188 1. Attachment "B" Reports ' 1. Financial Report Will Be Submitted To The Grantee By 10/20/76 On ..F Forms To Be Provided By CSA. F,ry ON f tl n st F 5 F� r M-1 t .. •. - r Rs F • J, CSA Grant,xo. 90188 Attacbment "C" Records 1. General Ledger ' Expenditure File By Vendor P _ s a J r � Y n ra axN,. ^ ;� s L M L � 1 ! #XSS€ r , i sr,u ' a CSA Gr t.No. 90188 Attachment.-"D" Evaluations ra s a , ]. FisCa1 Evaluation �r,,. 2..Program Evaluation Wq � max..., W � �aU"uI r y $ R d*� 14 y r r s In the Board of Supervisors of Contra Costa County, State of California October..12 , 19 76 In the Matter of Termination of Reimbursement Agreement VIM= H. Weeks On recommendation of the County Auditor-Controller IT IS BY THE BOARD ORDERED THAT the Chairman IS HEREBY AUTHORIZED to execute Termination of Reimbursement Agreement which was taken to guarantee reaaywnt of the cost of services rendered by the County to William H. Meeks who has made repayment in full. Passed by the Board on October 12, 1976. I hereby certify that the foregoing is a true and corned copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originating Dept: Anditor-Controller Witness my hand and the Seal of the Board of Supervisors cc: County Administrator wed thm12th day of October ..19 76 J. R. OLSSON. Clerk B : Deputy Clerk H 24 12173 - 15-M a M. Nbufeld P 0093 , TEMMTION OF REIMBMSEHM AGREDYM The REIlBURSEIM AGREEMENT and NOTICE OF LIEN executed on October 19, 1962 by W1Mam H. Weeks and recorded in the official records in the office of the County Recorder of this County on October 25. 1962 in Volume 4230 at page 99 is hereby released. M Dated: October 12, 1976 By order of the Board of Supervisors. 0 OF THE, OF Slop VISORS Contra Costa Count STATE OF CALIFORNIA County of Contra Costa On (date) October 12, 1976 before me, 1•taxine M. Neufeld a deputy county clerk of this county, personally appeared James P. Kenny known to me to be the person who subscribed this instrument and to the Chairman of the Board of Supervisors of this County and acknow- ledged that he executed it. Janes R. Olsson, County Clerk ~_ by 6Le-1121—L Deputy County Jerk (K 2029 11/72) Microfilmed with board order ' C t In the Board of Supervisors of Contra Costa County, State of California October 12 ' 1916 In the Molter of Agreement between Pinole Fire AS EX-OFFICIO THE GOVERNING Protection District and City BODY OF THE PINOLE FIRE of Pinole PROTECTION DISTRICT OF CONTRA COSTA COUNTY IT IS BY THE BOARD ORDERED that Supervisor J. P. Kenny, as Ex-Officio Chairman of the Governing Body of the Pinole Fire Protection District of Contra Costa County, is AUTHORIZED to execute an agreement between said District and the City of Pinole, under the terms of which the City agrees to provide fire protection services to the District for the period July 1, 1976 through June 30, 1977, at a cost to the District of $109,720, under terms and conditions as more particularly set forth in said agreement. Passed by the Board on October 12, 1976. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Administrator Witness my hand and the Seal of the Board of Supervisor: cc: City of Pinole affixed this 12thday of October . 19 Pinole Fire Protection District Auditor-Controller , J. R. OLSSON, Cleric By in, i� , Deputy Clerk MW Crai , FIRE FIGHTING EQUIPMENT AND SERVICES IN UNINCORPORATED AREA OF PINOLE FIRE PROTECTION DISTRICT 1. Date & Parties. Effective on July 1, 1976 , the following public entities in the County of Contra Costa, State of California, Pinole Fire Protection District ("District") and City of Pinole ("Fire Agency"), mutually agree and promise as follows: _. 2. Purpose & Prior Agreement. Fire Agency has an organized fire department with trained personnel and fire fighting equipment and certain auxiliary equipment; but District does not have adequate personnel or equipment to cope with all fires which develop in its territory, and so must contract for the use of Fire Agency's personnel and equipment- and this agreement supersedes their similar agreement dated July 1, 1915 , 3. Payment, Taxes. District shall pay Fire Agency $_1o9.720.0o for its services hereunder, payable one-fourth on August 25th, one-fourth on November 25th, and one-half on April 10th. District shall levy taxes to raise these sums. 4. Responsibility Limits. Fire Agency shall respond to all calls at all times to extinguish fires within those areas of the District delineated on the attached map (by this reference incorporated herein) , insofar as it reasonably can, considering the character, amount and condition of repair of its equipment, the training and experience of its firemen, and the primary responsibility it has to fight fire and protect and preserve property and lives within its own territory. S. Extra Services. Upon written request of District property owners and/or residents, Fire Agency shall provide fire prevention services in addition to the other services it renders hereunder, insofar as it reasonably can. 6. Command. All of Fire Agency's fire fighting activities hereunder shall ' be under the supervision, direction, and command of its Fixe Chief, or in his absence of its senior fireman present, whose judgment and decisions shall control in all cases. 7. Duration. This agreement is effective through June 30, 1977 but it shall be deemed to have been renewed from year to year thereafter unless either party (at least 60 days before the date of expiration or the expiration of any period of renewal) gives written notice to the ether party of its election to terminate. "ais • 'ct" "FIR?. AGENCY" B�► �vus__ U - Kenny g C a man of Board of Sup visors, as e Chairman of District's Vverning Body / ATTEST: J. R. OLSSON YO C County Clerk and ex officio Clerk of T t1e the Board of Supervisors By ��i�lf ell l r- E T� ary f°1�eputy Cle APPROVED AS TO FORM: JOHN B. CLAUSEN, Co my C nsel ELIZABETH GRIMES CLER{�'of the City of Pinole By . eputy 00096 Microfilmed with board order t 160 tWet ' f •. CITY FIRE fJ'�."t { •�' r t~ ,•iy, L,r� r� •-� .. .. s'3, w«.• p j i'w c. ��1,��s1t;•NN, �1• � •. •v'[.•j /� I .�., /:• i7 •.t.�. «•u....w �'�- [j "' �'s �, f ! \\ w Com- K�� ��.,�.s� f �� � •. , "•.. � ._. :fir -,f..,,)• .•=J'~. ,j j _� [ - ' °P?- ....., `•,�C��-,.�,�, �j" ',� 1.a. �+ ,. �.:,;~ „ `.'`� `\•f� ., � / � �: rN °i.. �•,►`�'w..r� r `*�IrY�[�.\.\�.'r �.,, � ":'yam' `�'o ��/,'r;� N"'•"y""' Y� G r� ,�''• .:., xJ w�.; . '�.'�" '��7��•'_ �./rte. .t ', r � ��': ; �3� x,i;' `,•s. l •. • y f.,_ ..ice r wl '►•r� e 1•+ !"'1/ Jjl `• `Y, ate•. 1 -'; -i t. ! � ~•~�� K:6 \\� �w« i( Jj} s•M.i t•� ."..'I.7 ( `� � a moi.�'r+_-!.,'Y ,t I- +t �•:. . L" )rS � �• ��, /� s ria-s' ^/�`o. N In the Board of Supervisors of Contra Costa County, State of California October 12 , 1976 In the Matter of Authorizing Execution between American Legion and Contra Costa County. IT IS BY THE BOARD ORDERED that the Chairman is authorized to execute a lease between Mt. Diablo Post 246 of the American Legion and Contra Costa County for and on behalf of County Service Area R-7 for part time use of the Danville Veterans Memorial Building, 102 Hartz Avenue, Danville, for the period commencing January 1, 1977 to December 31, 1981 under terms and conditions as more particularly set forth in said lease. PASSED by the Board on October 12, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered on thb minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works Department _ Witness my hand and the Seo{of the Board of Real Property Division Supervisors cc: County Counsel affixed this 12thday of ncteber . 19 71- Auditor-Controller Public Works Department �J: R. OLSSON, Cleric Buildings & Grounds D Clerk Area Coordinator y `�' eF'� Real Property Mary ig Lessor (via R/P) County Administrator 00098 QQ H.i.y 3174.I00098 sm . Y'I Y LEASE MT. DIABLO POST #246 AMEERICAN LEGION To CONTRA COSTA COUNTY for and on behalf of COUNTY SERVICE AREA R-7 1. PARTIES: Effective on 0 C T 12 1976, MT. DIABLO POST #246 of the AMERICAN LEGION, a VETERANS ASSOCIATION as defined in the Military and Veterans Code, hereinafter called "VETERANS" and CONTRA COSTA COUNTY for and on behalf of COUNTY SERVICE AREA R-7, hereinafter called "R-7" mutually agree and promise as follows: This agreement is a sublease under the Master Lease between CONTRA COSTA COUNTY, hereinafter called "COUNTY" and MT. DIABLO POST #246 AMERICAN LEGION dated 0 C T 5 1976 and said Master Lease grants to VETERANS-the right to sublease the demised premises to R-7 on the terms and conditions as provided herein. 2. LEASE OF PREMISES: VETERANS hereby lease to R-7 and R-7 hereby takes those certain premises described in Exhibit "A" attached hereto and made a part hereof. 3. RENTAL: R-7 will pay to VETERANS a rental of One Dollar and No/100 ($7.00) per year payable in advance at the time of execution of this agreement. 4. TERM AND EXTENSION: The term of this agreement shall be for five (5) years commencing January 1, 1977 and ending December 31, 1981. Subject to prior approval of the COUNTY, it is the intention of the parties hereto, .that this lease may be extended for an additional five (5) years upon terms and conditions to be negotiated and mutually agreed upon at the expiration of the above five (5) year term. 5. HOLDING OVER: Any holding over after the term of this lease shall be construed as a tenancy from month to month and shall otherwise be on the same terms and conditions so far as applicable. 6. UTILITIES AND JANITORIAL: R-7 shall pay for all water, sewer, gas, electric, refuse collection services and janitorial services provided to the entire building. - 00099 Microfilmed with board order.' A 7. ACCOMPISHMENT OF IMPROVEMENTS: It is understood and agreed that as part of the -consideration for this lease, R-7 shall at its own cost and expense, arrange for con- struction of certain improvements to the ground floor area of the building including but not necessarily limited to the following: (a) Remodeling of two restrooms (b) Remodeling of ground floor office (c) Installation of a new kitchen and related equipment (d) Construction of new front stairs and ramp R-7 will arrange through the COUNTY to obtain plans and specifications of materials and equipment to be installed. These plans and specifications shall be approved by R-7, VETERANS and COUNTY before any construction work is commenced. In addition R-7 will arrange all necessary construction and inspection services through COUNTY. All of the above improvements, and all subsequent additions thereto, alterations therein, and replacements thereof, shall become part of the demised premises, subject to the use and occupancy by R-7. Upon the expiration of the lease term or extension thereof, or any earlier termination of this lease, all of the above improvements shall become the -property of the owner of the demised premises without the payment of any consideration therefor. 8. MAINTENANCE AND REPAIRS: (a) R-7 shall keep and maintain the interior of the premises in good order, condition and repair. R-7 will maintain and repair any and all heating, ventilating, electrical, lighting, water and interior plumbing systems. R-7 shall not be responsible for major repair or replacement of said systems but shall be responsible for any maintenance required because of vandalism or abnormal or abusive use of said systems. (b) R-7 shall maintain, glass and glazing, exterior doors, their fixtures, hinges and locks except R-7 shall not alter or replace any locks used in the demised premises without COUNTY's prior written consent. (c) R-7 shall maintain exterior lighting fixtures, landscaping, and sprinkler system. R-7 shall continuously maintain the exterior of the premises including exterior wall surfaces in a clean and sightly condition. R-7 shall maintain the parking lot. (d) R-7 shall not suffer any waste thereon or thereto the demised premises. (e) R-7 shall coordinate all maintenance and repair matters through VETERAN's Building Manager. 9. USE OF PREMISES: The premises shall be used during the term hereof for the operation of a Senior Citizen Center and for such other uses mutually agreed upon between the parties here within the scope of use as provided in the Master Lease. -2- MUD t i 10. MANAGEMENT OF FACILITIES: It is understood and agreed that once each month or more often as necessary, the Building Manager for VETERANS and the R-7 Coordinator shall meet and schedule the use of the Veterans Building for the following month. The use of the premises shall b6"established in the following manner: (a) VETERANS shall have first priority on the use of the premises on weekends and on week nights from 6:00 p.m. to 12:00 p.m. (b) It is understood and agreed VETERANS may grant the use of the premises on weekend and week nights from 6:00 p.m. to 12:00 p.m. to the Danville Elks Club, Danville DeMoley and to the Danville Play Group. Funds paid, if any, for such ' uses shall be paid exclusively to VETERANS. However, if any of the above groups discontinues regular use of the premises for a period of one year, these provisions as to priority use and as to exclusive payment to VETERANS for that particular group shall expire and any subsequent use shall be as below. (c) Any weekend or week night dates not required as provided above may be used by R-7 at no additional cost or may be rented to other persons or community organizations. All rental income from such uses shall be payable to and accounted for by VETERANS but shall be divided and distributed monthly on the basis of 75% of income paid to R-7 and 25% of income retained by VETERANS. (d) R-7 shall have first priority on the use of the premises week days: Monday , through Friday from 8:00 a.m. to 6:00 p.m. However, any unused dates may be used at no cost by VETERANS or may be rented to other persons or community organizations and all rental income shall be accounted for and distributed as provided in sub- paragraph (c) above. (e) It is understood and agreed by the parties hereto that R-7 shall have the exclusive use of the ground floor office and the lounge and may use these areas at any time. The ground floor office and lounge shall not be considered as public rooms available for rent. However, VETERANS shall have the right to use the lounge for monthly business meetings on dates mutually agreed upon and scheduled by the VETERANS Building Manager and the R-7 Coordinator. (f) The R-7 Coordinator shall maintain the schedule for the use and rental of the Veterans Building and coordinate all matters related to the use and maintenance of the premises with VETERANS. -3- 00101 • 11. BUILDING FURNITURE AND EQUIPMENT: Building furniture and equipment, including folding chairs and tables, shall be inventoried by the Building Manager and the R-7 Coordinator of the commencement of this lease. R-7 shall have the right to use this property in conjunction with the use of the premises and shall maintain and replace ' such furniture and equipment as necessary. Except for replacement furniture and equipment, and improvements installed pursuant to Paragraph 7, R-7 shall retain title to any furniture or equipment it may-acquire or provide for use in the building during the term of this lease. 12. HOLD HARMLESS: It is understood and agreed that VETERANS shall not in any way be responsible for injury or damages to persons or property in and upon said premises and shall not be held liable for any liability, claim or suit for injury or damages to the person or property of anyone whomsoever while such person is in or upon said premises in conjunction with R-7 activities. R-7 agrees to defend, indemnify and hold VETERANS harmless from any liability or charges of any kind or character by reason of such injury or damage claim or suit for liability arising therefrom, in, around, or upon said premises in conjunction with R-7 activities. VETERANS agree to defend, indemnify and hold R-7 harmless from any liability, claim or suit arising out of any injury or damages to the person or property of anyone whomsoever arising while said person is invited or brought into the demised premises by VETERANS. 13. INSURANCE: R-7 shall pay to VETERANS within thirty (30) days after being requested to do so by VETERANS, as additional rental, a sum equal to the annual premium for the liability insurance coverage required in the Master Lease, including the premium for adding R-7 as an additional named insured on the liability insurance policy issued to VETERANS. Said amount shall be prorated as necessary during the first and last years of this lease. 14. ALTERATION, FIXTURES b SIGNS: Except as provided hereinabove, R-7 shall not make alterations, additions, or improvements to the premises without VETERANS' and COUNTY's prior written consent. All such work approved by VETERANS and COUNTY shall be at R-7's sole cost and expense. 15. DEFAULTS: In the event R-7 breaches any of the covenants or conditions herein, VETERANS may re-enter and repossess the premises and remove all persons and property therefrom, provided VETERANS have given R-7 thirty (30) days written notice of said breach and R-7 has not made a substantive effort to correct said breach. In the event VETERANS breach said lease R-7 may correct the problem resulting from the breach and deduct the cost thereof from any payments due VETERANS or may vacate the premises and -4- 00102 terminate this lease without further cost or obligation provided R-7 has given VETERANS thirty (30) days written notice and VETERANS have not made a substantive effort to correct said breach, 16. ASSIGNMENT AND SUBLETTING: R-7 shall not assign this lease.nor sublet the demised premises or any part thereof for periods exceeding one month without VETERANS and COUNTY's prior written consent. However, in the event that the Danville area contained within County Service Area R-7 becomes incorporated within a city or included within a recreation district, R-7 may transfer and assign all of its rights hereunder to the City or District, on the condition that the City Council or District Governing Board agrees to assume all of R-7's obligations hereunder, in accordance with applicable statutory provisions in effect at the time of such incorporation or annexation. In the event the City Council or District Governing Board does not agree to assume the.. obligations herein, either party hereto shall have the right to terminate this lease upon ninety (90) days' written notice. 17. PRIOR POSSESSION: It is understood and agreed that VETERANS shall grant to R-7 and its contractor prior possession of the premises upon completion and approval of remodeling plans and specifications for the purpose of constructing improvements. 18. INSPECTION: VETERANS may enter the premises at any time and may employ proper representatives to insure that property is being properly cared for, that no waste is being made, and that all things are being done best calculated to preserve the property in full compliance with terms and conditions hereof, 19. DESTRUCTION:- A total destruction of the premises or the building in which the premises are located shall terminate this lease. 20. QUIET ENJOYMENT: VETERANS covenant that R-7 shall at all times during the said term peaceably and quietly have, hold, and enjoy the demised premises without suit, trouble, or hindrance from or on account of VETERANS as long as R-7 fully performs hereunder. 21. SURRENDER OF PREMISES: On the last day of the said term, or upon earlier termination of this lease, R-7 will peaceably and quietly leave and surrender to VETERANS these premises with their appurtenances, fixtures, and improvements installed under Paragraph 7 in good order, condition and repair, reasonable use and wear thereof -5- 00103 and damage by earthquake, fire, public calamity, by the elements, by Act of God, or by circumstances over which R-7 has no control excepted. 22. SUCCESSORS: The terms and provisions of this lease shall extend to and be binding • -upon and inure to the benefit of the administrators;,-successors and assigns„of.thet *,.l respective parties hereto, jointly and severally. 23. TIME IS OF THE ESSENCE of each and all of the terms and provisions of this lease. LESSEE (R-7) LESSOR COUNTY OF CONTRA COSTA, a political MT. DIABLO POST #246 of the subdivision of the State of California AMERICAN LEGION for and on behalf of County Service Area R-7 By gy . P. Kenny Fred or , Adjutant a' an, Board of uVerk ATTEST: J. R. OLSSON, C Richard w, Commander By Deputy ry RECOMMENDED FOR APPROVAL: By County Adminiftrator By - Deputy, Public WorksVDIrector Buildings and Grounds e ice Area Coo01 rdinator APPROVED AS TO FORM: JOHN B. CLAUSEN, County Counsel By 4epu - -6- 00i�4 EXHIBIT "A" r All-7of-those`certain premises consisting of a 'two-story wood -frame building located on the southeast corner of Prospect Avenue and;shown as lots ten (10), eleven (11), and twelve (12) of Block 2 in the Hartz. addition to the Town of Danville filed August 12, 1891, in Map Book C, at page 47-1/2 and more commonly known as the Danville Veterans Memorial Building, 102 Hartz Avenue, Danville. Excepting therefrom the second floor northwest corner office which shall be used exclusively as the American Legion Office consisting of approxi- mately 150 square feet. 00i In the Board of Supervisors of Contra Costa County, State of California October 12 '1976 In the Matter of Approval of Contract #29-213-1 (State 076-55377) with State of California Department of Health for Early and Periodic Screening, Diagnosis and Treatment Project (EPSDT) for the Health Department IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract #29-213-1 (State'#76-55377) with the State Of California Department of Health for funding of the Early and Periodic Screening, Diagnosis and Treatment Project (EPSDT) for the Health Department for the period July 1, 1976 to June 30, 1977 with an encumbrance of $155,060 is State funds. PASSED BY THE BOARD on -October 12, 1976. I hereby certify that the foregoing is a true and correct copy of an order entered an minutes of said Board of Supervisors on the dote aforesaid t r _ Witness my hand and the Seal of the Board of Orig: Human Resources Agency supe Attn: Contracts A Grants Unit affixed this 12thday of October . 1976 cc: County Administrator County Auditor-Controller Contractor . R. OLSSON, Clerk By �.i.i0 Deputy- Clerk M Craig 00106' H.24 3/76 l sa, T CONTRACTOR- - ! STA,�Ax1 'AGREEMENT— �TTOH�e�G" eR_ - sTA.•i O`e.;, Fo RNIA -TATE AGENCY AID. z tPEV.•".I7at ..- El DEPT,of SER. ❑ CONTROLLER , THIS AGREF-ME\'T,made and entered into this- 12th day of M�p , 1976 ❑ in the State of California, by and between State of California,through its duly elected or appointed, ❑ qualified and acting ❑ C�.� 76-045 TITLE y�=s1S�'aIIL 17a,'nagZriTATE AGE�.CV NUMBER Financial Haraceaent Branch Department of Health 76-55377 ' hrrTafwr ca:led the State.and (For its �.. County of Contra Costa (Health Department) !�" '" 2, 9 �L9 hereafter called the Contractor L,(: ... �rtru-Ile: 1 :t; -, .;v• r., - tt'[TNESSETH: That the Contractor.for,and in consideration of the covenants..conditions,agreements,andstipulations of the State hereinafter expressed,does hereby agree_to funaish.to the State seryi_ces,and materials,as follows - [Set forth service to be mndered by Cmtractor,amuunt to be paid Contractor,time for performance or completion,and attach plans undlspeciflcatroies,tf any.)IN 1. The Contractor shall"provide services-pursuant.to Section,1115._of Title SI of. the Social Security*Act and Se,ct:3on-•14321-of.;the California Welfare and Institutions Code. tt i,2 The attached-Exhibit"!'A (F)" entitled '.'Additional Provisions'' is.made a: ,part hereof bq,�this reference :,. -:rr .:i. -. r ,L ,1 , ,: ::: 3.4. The Contractor shall submit anp subcontracts to the'State.for.approval' it.. .. ., -. ... - prioi to implementation. Upon termination of any.subcontra_c_t,;;the. State shall be notified immediately. -�t. .. _.7,:, .�.. .: - . . �•areae .r - ,•i'i'i: - - 4. Contractor shall not employ or engage the services of-any,consultant in the performance of this agreement without obtaining the prior written approval of the consultant by the State.. 'a ..5__The-attached:Exhibit_"B::-,entitled,'Audget"; is made a part hereof.,--by H. his.reference. The provisions on the reverse-side heieof constitute a part of this agreement..' IN WITNESS WHEREOF,-this agreement has been executed by the parties heieto;upon the date first'above:written.. STATE OF CALIFORNIA CONTRACTOR: AGENCY CONTAAcTQ1 11.oTNCN TN"AN IN0IVIGVAK,f�4vT ftt.A co--NASION) - eTwt�1NIF,t1C.1 L iL Department of Health a CountV of Contra Costa Health Deoar BY tAUTNORIZED SIGNATURE' ev lAU ORIZED 31 N U EI :pCT 12.1.976 TITLE Samuel D. Yockey, assistant Branch Chief TITL Financial Management Branch 1 es Kenney, n of the Board AOOR sox If ,._ CONTINUED ON 2 SMEET3,EACH HEARING NAME OF CONTRACTORI /I} SS Depa"m"t of General Services AMOUNT ENCUMBERED APPROPRIATION EN MBER (DESIGNATE WHERE APPLICABL .. EI ' . Use ONLY 5155,060.00 STATUTE30F tYrARI ITEM - - CNAPTER SECTION COOL - - sa3��f$�' r hereby artily cpoo my own personal harxledge shut badgered funds are available lot the period aid purpose of the expenli ture stated above. SICNATU RE OF ACCOUNTING OFFICER DATE. `4 t 1 hereby cmuh-that all rmnlitions for exemption set torch in State Administrative Simnel Section 1109 have been complied with and this document is exempt from review by the Department of Finaaca SIGNATURE OF OFFICER SIGNING ON•ENALF oFLAGENCY t+ • II1Gcrofillnec!'With',bo_grd o.1:d 'F ,� rK L 'IEZrwcC�t=" tsrti, ice"aho r^ct .ati� 3 th 3tyi � i7tNS a C asRx :h a. c-ra ^ti: e. TMUt 6 r«•t.Ga x'°'i+aW ,� . 7Lz "�F.S`4is•r+r3'+7 � isat._. i y., `j}t'IId i ,9sd?adi aplari it gvcz�baa' of zrr c.iobsdno�sdT-I -' ani�zofnoQ I�r;;b6Yna oLw�fut _nio zsrzud bns rrnicEs[Ic ixis I{ac noz3 1 • ,„,'-«�o��m`dzimu�-xioiic�oc�os�o cma,noti9q�lo-vri�-Gns-irisodd-,rnadriisfaar-� ctlaaod ` •”O=Jnm:idf3o smr:rmo3riq silt dfiw aoilr�anoo fu zyrlgquz,w ztsi�sfsm.xso_ sou X-niv_rgquz todcrogioo~to ima.�noziycl'{ru ofmf[uza ;,o�gairrnc'r`xol bac=zaud�Il;c=bnrnYnu=mas3 brrs __ 3o's�'norino3riq 9df'm iof�iiao�`adi Fd 1)s' bai sd veal odw .. ,���l.c�TCz.�uu=rrcrve�cf�tu�,,.,.�=err.,•*c:r.w-c-'-. rasssc�re ..s,•�z. ct��.^ -:,�?.-�e-�-s�.�M.:s' ;�s� c:; f to�anrm�o W 9df ai of?LitIs 3Q xss�ol� ban zfasgn sdf ban wht�iao�edT- • Ile, ICT 30 Ef[19�$7 �I 70.21 �II[tit9 7 -!TS 'fir" A9lJ>99'J�6 i ,u_sie >W.the' scar• �oa�:S "Eoa 3 .:i.�aioli 9 30 9fnf2 CaZatornia Fie3fare ac^jm!ititt.tzoas fmsbiuios vaa,Q im�rm�;x��df 30 +sil yd bac stn s nds efnaumsf+sm of 2 sdT`"E 4 "..btsa sm �rlf'JL•; stt5�&)niiiszfrrS+a�yr4'i-e`noh of �ono5z8i� irmh of= e a f " 'A ifrtbiv� 9s kru sf f2 9ili`a0i?i imsa-ffsai3o iasws odi'aI.bsFir+mq niszsr[�aoasm sdf nc mm3 i�sf ubsb gds ilcrtz 9irj df m fit:how ro w2� - • �^ :Yz �uor to 3ar*lera.atioa i. ierf:►iaarZoa oz anbn inofsr. io'� t7 .0 beot1 "e. Stt�edaatei; g' r � ctsodl � n9anffgediudYLc JG6a ia -ion -%a voe•gaoorfaf» ln per�oiance of this agreeaeat thonz cbrat :the'prior >: tten Y Yr« r kspprov0= tbe'Zcons s3 az t bF tae S�nsarxnaa zulf 30�a gdt zi ymcT c' - ss f. n' .X • •c`n e" k4fw V, b��irz�fita bd cif8or s 4o t'3o or7snss!io no srillir-Q'i4%abr > . �msisiib9 dog u7fSeritr�mmgn io anrbnclznbau Isco oa ban,of"d zgb2sq wh yd b--tq*baa .osszsd K wh jo 1:6 no aaibrnd ad Ils& .suis�Yo'l nortmm';iu ad Dtoilz#,aio�sl bsbrvosq zn.�wocslno� ;sct of aoifstsbiznm 9dT .T �. !2„ ,,,�rTl9tb19q�an 1.9lnli„$albLlaat0979d � ! .�rfsrmo csdf.arbmasai Ils - f 6 . {K l - ?eaarf�ent o=`$ea?zh � y � Cotm,+v cf Ccatra sca th=Jena_ ��� -Lr��Resc.-� R �4. F � �. . �aY+sitY.�owazs:-.r•suayi�"sacc T`s?ssisr.�3u�'BFh Chzef '.7``�aegeaent s�ranch .� ` . . 3zaes:fierneg;'XhAim= of the Boarc aRPQ'z «real ,+'.-�,LLasa-.ty r�.t•i -:�'.-.a„^�; ,� �j '+, '� f� „' 3 - `' "'*ti '+1Lts= �L`rYSLeS !-'zr .••ii� T ih urEa '� +s7r�+i a ±L= �i.'.tb�3is:r -- _a.:..s _ ...rS �a...�.'tee .d �f ..5����ri � a ♦Z �'_��.---- ='i� _ ,Q .e,�s,k, �+ie� x �S � r^� «� ,-Si.,. � 's�x:3�. �"�ezr':i��.-s 3cL�.: w. 1r_sw►i- cis - � "���' � a ?°'� .��- :�„ Zii�•G'r%7�,� "Qi.i.�'lt., afw•Ci=f'!Ei`�+x'i` �.� *7�'m� ,`,'r,,..°"+^ r �s L' J _, 3x �7 J ii� � Cw" �.x } L i+�+t+ fr 'KS � k: ' u � � , '���.. yea -Ts,N�r,� ��%f.M �•��' �t'wF' +��`+K�t A!F-tms:f � r COUNTY OF CONTRA COSTA (HEALTH DEPARTMENT) 76-55377 MAY 12, 1976 PAGE 2 OF 3 6. Nothwithstaading the provisions of paragraph 18 of this contract, Contractor shall not purchase equipment not in accordance with the budget identified in paragraph 5 of this contract and attached hereto. 7. The attached fthibit "C" entitled "Additional Provisions for Maternal and Child Health Contracts" is made a part hereof by this reference. 8. Jogi Khanna, H.D. is designated the Project Director. The State reserves the right to approve any substitute director. The Contractor may substitute replacement employees for all other individuals named in paragraph 5 of this contract without State authorization providing �-~- �;( 4 Contractor notifies State in writing of such substitutions within 30 `�9I q days ppf said substitutions. (�v �l Llnciy (1YE Maternal and Child Health, is designated the departmentaProject Coordinator. �.Rt 10. _ _ - "; .Contractor shall submit aro ess report, P 8r �.- in writing at least quarterly to the Project Coordinator. Said pro s report shall include, but not be limited to, a statement that the 8 '`rt Contractor is or is not on schedule, any pertinent reports or inter !' findings, and an opportunity to discuss any difficulties or special problems so that remedies can be developed as soon as possible. In F/ addition to the written report, the Contractor and Project Coordinator,'- E R�' or his designee, shall meet and discuss the above matters in person. The written report and meeting must be const—ted on or before the 15th of the month following the end of each quarter of this agreement. Form PH 168 entitled "Expenditure and Progress Report" will be used for reporting purposes. 11. All reports, invoices, or other comminications are to be addressed a � delivered to the Project Coordinator, Maternal and Child Health Branc fyE R�, Department of Health, " F reef. �EO'� 9¢ 12. The State reserves the right to use and reproduce all reports and data produced and delivered pursuant to this contract and reserves the right ' to authorize others to use or reproduce such materials. 13. All financial, statistical, personal, technical, and other data and information relating to the State's operations which is designated confidential by the State and made available to the Contractor in order to carry out this contract, will be protected by the Contractor from 71 unauthorized use and disclosure through the observance of the same or more effective procedural requirements as are applicable to the State. The identification of all such confidential data and information as well as the State's procedural requirements for protection of such data and information from unauthorised use and disclosure will be provided in writing to the Contractor by the State. The Contractor shall not, _ xc COUNTY GF COMM COSTA (EEALTH DEP RnIEN'T) 76-55377 MAY 12, 1976 PACE 3 OF 3 however, be required to keep confidential any data or information which is or becomes publicly available, is already rightfully in the Contractor's possession, is independently developed by the Contractor outside the scope of this agreement, or is rightfully obtained from third parties. 14. The attached Exhibit "D" entitled "EPSDT - Phase II" consisting of 12 pages is made a part of this agreement by this reference. 15. The period of this contract is July 1, 1976 through June 30, 1977, subject to the requirements of submission of a final report and final meeting called for by paragraph 16 of this contract. 16. Pursuant to paragraph 13 of attached Exhibit "A" (F)" Contractor shall submit a comprehensive final report in a format and degree . acceptable to the State; and, shall meet with the State to hold a final meeting during which Contractor shall present his findings, conclusions, and recommendations. Both the final report and final meeting must be coastmated on or before October 1, 1977. Notwithstanding the provisions of paragraph 18 hereon and paragraph 13 of Exhibit A(F), the State shall retain 7,800.00 dollars until the provisions of this paragraph are satisfactorily completed and accepted by the State. 17. This contract may be terminated by either party upon 30 days' written notice to the other party. 18. In consideration of the above services, performed in a manner acceptable,to the State, the State shall reimburse the Contractor quarterly, in arrears, upon submission of an invoice, on Contractor's letterhead, in quadruplicate, prepared in a format acceptable to the State, with original signature of Contractor or designee authorized to sign on behalf of Contractor, stating the inclusive time period covered and this contract number, for actual itemized expenditures in accordance with the budget identified in paragraph 5 of this contract and attached . hereto, provided, however, that Contractor shall not exceed by 25 percent or $1,000.00, whichever is less, any individual numbered line item cost in said budget; that Contractor submit an explanation in writing of the need for such excess with the cla for reimbursement; State reserves the right to deny such claim for / said excess expenditure. 19. Contractor shall bill all third-party payors for services to insured y E(Z11-• consumers and shall exhaust such payment potential prior to billing - for said services provided under this contract. Revenues venerated - by said third-party billing shall be used by Contractor solely as direct expenditures to expand the performance provisions of paragraph 1 of this contract. 20. The total amount of this contract shall not exceed $155,060.00. 21. The attached Exhibit s" entitled "Prior to July 1, 1976 7angusge" consistin,g of one mage is incorporated herein and made a » ' £. r by this reference in recognition bots varies that tv2� and effectiveness of this centrads conditioned upon atY of funds in the Budget Act of 1976. Exhibit A(F) r ~ ' STATE OF CALtFOncxrA DEPARTM04T OF HEALTH ADDITIONAL PROVISIONS (1) The Contractor will not discriminate against any employee or applicant for employment because of race, color, religion, sex or national origin. The Contractor will take affirmative action to ensure that applicants are employed,and that employees arc treated during employment without regard to their race.color,religion,sex or national origin. Such action shall include, but not be limited to the following: employment, upgrading demotion or transfer; recruitment or recruitment advertising; layoff or termination; rates of pay or other forms of compensation;and selection for training,including apprenticeship.The Contractor agrees to post in conspicuous places, available to employees and applicants for employment, notices to be provided by the Contracting Officer setting forth the provisions of the Equal Opportunity clause. (2) The Contractor will.in all solicitations or advertisements for employees placed by or on behalf of the contractor, state that all qualified applicants will receive consideration for employment without regard to race,color,religion,sex or national origin. (3) The Contractor wrill send to each labor union or representative of workers with which he has a collective bargaining agreement or other contract or understanding a notice, to be provided by the agency Contracting Officer,advertising the labor union or workers'representative of the Contractor's commitments under this Equal Opportunity clause and shall post copies of the notice in conspicuous places available to employees and applicants for employment. (4) The Contractor will comply with all provisions of Federal Executive Order No. 11246 of September 24, 1965, and of the rules, regulations and relevant orders of the Secretary of Labor. (5) The Contractor will furnish all information and reports required by Federal Executive Order No. 11246 of September 24, 1965,and by the rules,regulations and orders of the Secretary of Labor, or pursuant thereto, and will permit access to his books,records and accounts by the contracting agency and the Secretary of Labor for purposes of investigation to ascertain compliance with such rules,regulations and orders (6) In the event of the Contractor's noncompliance with the discrimination clause of this contract or with any of such Federal rules, regulations, or orders, this contract may be cancelled, terminated, or suspended in whole or in part and the Contractor may be declared ineligible for further State contracts in accordance with procedures authorized in Federal Executive Order No. 11246 of September 24. 1965,and such other sanctions may be imposed and remedies invoked as provided in Federal Executive Order No. 11246 of September 24, 1965, or by rule, regulation,or order of the Secretary of Labor.or as otherwise provided by law. (7) The Contractor will include the provisions of paragraphs(1) through (7) in every subcontnict or purchase order unless exempted by rules, regulations,or orders of the Secretary of Labor issued pursuant to Section 204 of Federal Executive Order No. 11246 of September 24, 1965, so that such provisions will be binding upon each subcontractor or vendor.The Contractor will take such action with respect to any subcontract or purchase order as the State may directas a . HAS 1197(4176) 00111. r means of enforcing such provisions including sanctions for noncompliance —provided,however, that in the event the Contractor becomes involved in, or is threatened with, litigation with a subcontractor or vendor as a result of such direction by the State, the Contractor may request in writing to the State, who, in turn, may request the United States to enter into such litigation to protect the interests of the State and of the United States. ( 8) Any reimbursement for necessary traveling expenses and per diem shall be at rates not to exceed those applicable to regular State employees under State Board of Control rules.No travel outside the State of California shall be reimbursed unless prior written authorization is obtained from the State. ( 9) All equipment, material, supplies, or property of any kind purchased from funds advanced or reimbursed under the terms of this agreement and not fully consumed in the work described herein shall be the property of the State.At the time of purchase of equipment under the terms hereof the Contractor shall submit a list of such equipment in accordance with the instructions and format contained in the attached Exhibit A-1. Contractor shall at the request of the Stare, submit an inventory of equipment purchased under the terms of this contract or any predecessor contract for the same purpose. Such inventory will be required not more frequently than annually-'At the dose of the project covered by this agreement the Contractor shall provide a final inventory to the State and shall at that time query the State as to the disposition of said equipment_Final disposition of such equipment shall be in accordance with instructions from the State to be issued immediately after receipt of the final inventory and request for disposition instructions. (10) Prior authorization in writing by the State will be required before the Contractor will be reimbursed for any purchase order or subcontract exceeding $1,000 for any articles, supplies,equipment or services or for any fee,or other payment,for consultation of one hundred fifty dollars ($150)or more per day.The Contractor must provide in its request for authorization all particulars necessary for evaluation of the necessity or desirability of incurring such cost,and as to the reasonableness of the price or cost.For purchase of any item exceeding such minimum dollar amount. three competitive quotations must be submitted with the request, or the absence of bidding must be adequately justified.The Contractor must include in a written aaareement wi�lh the vendor,or the subcontractor the following clause: "Mame of Vendor or Subcontractor) agrees to maintain and preserve, until three years after termination of (Contractor's name)'s agreement with the Stare of California, and to permit the State of California or any of its duly authorized representatives to have access to and to examine and audit any pertinent books, documents, papers and records of (Name of Vendor or Subcontractor) related to this(purchase order)or(subcontract)." The terms"purchase order"and "subcontract"as used in this para,Qraph(10)only, "dudes. (a) purchase orders not exceeding $1,000; and (b)subcontracts or purchase orders for public utility services at rates established for uniform applicability to the general public (11) All personnel employed by the Contractor under this contract shall meet the standards of training and experience required for comparable positions in State employment, as . determined by the State. if the Contractor maintains a local merit or civil service system,then the personnel employed under the budget shall be subject thereto, providing such local system is generally comparable to standards with the State civil service system as derermined by the State. Exhibit A(F) (12) Examination of Records (a) The Contractor agrecs to maintain books, records, documents, and other evidence pertaining to the costs and expenses of this contract(hereinafter collectively called the "records") to the extent and in such detail as will properly reflect all net costs,direct and indirect, of labor, materials, equipment, supplies and services and other costs and expenses of whatever nature for which reimbursement is claimed under the provisions of this contract. (b) The Contractor agrees to make available at the office of the Contractor at all reasonable times during the period set forth in subparagraph (c) below any of the records for inspection,audit or reproduction by an authorized representative of the State. (c) The Contractor shall preserve and make available his records(i)for a period of four i ears from the date of final payment under this contract,and(tai)for such longer period, if any,as is required by applicable statute,by any other clause of this contract,or by subparagraphs 1 or 2 below. 1. If this contract is completely or partially terminated, the records relating to the work terminated shall be preserved and made available for a period of three years from the date of any resulting final settlement. 2. Records which relate to (i) litigation or the settlement of claims arising out of the performance of this contract, or (ii) costs and expenses of this contract as to which exception has been taken by the State or any of its duly authorized representatives, shall be retained by the Contractor until disposition of such appeals,litigation,claims,or exceptions (d) Except for the records described in subparagraph(c) 2 above, the Contractor may in fulfillment of his obligation to retain the records as required by this clause substitute photographs, microphotographs, or other authentic reproductions of such records, after the expiration of two years following the last day of the month of reimbursement to the Contractor of the invoice or voucher to which such records relate,unless a shorter period is authorized by the State or its duly authorized representative. (13) A ficial invoice and,if required by this contract,a final report shall be submitted by the contractor within 45 days aper the termination date hereof except as may be otherwise specified herein. If a final report is required by this contract final payment hereon shall be withheld until after receipt by the State of an acceptable report. (14) Any inventions made in the course of or under this contract shall be promptly and- fully reported to the Chief Deputy Director, California State Department of Health. Patent applications shall not be filed on such inventions without the prior written consent of the aforementioned individual- (15) ndividual(15) Officials Not to Benefit " No member of or delegate to Congress or the State Legislature shall be admitted to any share or part of this contract, or to any benefit that may arise therefrom;but this provision shall not be construed to extend to this contract if made with a corporation for itsgeneral benefit. 00111 r � (16) Covenant Against Contingent Fees The Contractor warrants that no person or selling agency has been employed or retained to solicit or secure this contract upon an agreement or understanding for a commission, percentage, brokerage, or contingent fee, excepting bona fide employees or bona fide established commercial or selling agencies maintained by the Contractor for the purpose of securing business. For breach or violation of this warranty the State shall have the right to annul this contract without liability or in its discretion to deduct from the contract price or consideration,or otherwise recover, the full amount of such commission.percentage,brokerage,or contingent fee. (17) Inspection The State, through its authorized representatives, has the right at all reasonable times to inspect or otherwise evaluate the work performed or being performed hereunder and the premises in which it is being performed. (18) Nondiscrimination in Services,Benefits,and Facilities The Contractor will not discriminate in the provision of services because of race, color, creed, national origin,sex,agc,or physical or mental handicap in accordance with Title VI of the Civil Rights Act of 1964.42 U.S.C.Section 20004,rules and regulations promulgated pursuant thereto, or as otherwise provided by state and federal law. For the purpose of this contract, distinctions on the grounds of race,color, creed,or national origin include but are not limited to the following: denying a participant any service or benefit or availability of a facility;providing any service or benefit to a participant which is different, or is provided in a different manner or at a different time from that provided to other participants under this contract;subjecting a participant to segregation or separate treatment in any matter related to his receipt of any service;restricting a participant in any way in the enjoyment of any advantage or privilege enjoyed by others receiving any service or benefit; treating a participant differently from others in determining whether he satisfied any admission, enrollment quota, eligibility, membership, or other requirement or condition which individuals must meet in order to be provided any service or benefit; the assignment of times or places for the provision of services on the basis of the race,color,creed,or national origin of the participants to be served. The Contractor will take affirmative action to ensure that intended beneficiaries are provided services without regard to race,color,creed,national origin,sex,age,or physical or mental handicap. (19) Procedure for Complaint Process The Contractor agrees that complaints alleging discrimination in the delivery of services by the contractor or his or her subcontractor because of race,color,national origin,creed, sex, age, or physical or mental handicap,will be resolved by the State through the Department of Health's Affirmative Action Complaint Process. -4- ExhibirA(F)' (20) Notice of Complaint Procedure The Contractor shall,subject to the approval of the Department of Health,establish procedures under which recipients of service.are informed of their rights to file a complaint alleging discrimination or a violation of their civil rights with the Department of Health. (21) Only Applicable to Hospitals The Contractor will not discriminate against the intended beneficiaries of funds monitored by the State because of race, color,creed,national origin,or sat,in accordance with Title VI of the Civil Rights Act of 1964, 42 U.S.C. § 2000d,rules and regulations promulgated pursuant thereto, or as otherwise provided by law.The Contractor will take affirmative action to ensure that intended beneficiaries are provided services without regard to race,color,religion,sex, or national origin. Such action shall include; but not be limited to the following: advertisement conspicuously displayed advising the public that emergency health services are available without regard to race,color,religion,sex,or national origin and without regard to ability to pay. (22) Only Applicable to Hospitals Accepting Medi-Cal Patients The Contractor will not discriminate against the intended beneficiaries of funds monitored by the State because of race,color,religion,sex, or national origin in accordance with Title VI of the Civil Rights Act of 1964, 42 U.S.C. § 2000d,rules and regulations promulgated pursuant thereto, or as otherwise provided by law.The Contractor will take affirmative action to enure that intended beneficiaries are provided services without regard to race,color,religion,sex, or national origin. Such action shall include, but not be limited to the following. advertising . conspicuously displayed advising the public that Medi-Cal services are available to the public without regard to race,color,religion,sex,or national origin. _M 3_ o - J11 n 5� "J G�t1 N/'1 r1 N N N O. I {{{NNNNNN 1 _ V ' 1 4 � a • a .t • c o > .<.S s �8� s - t3 i .j+ t3 V 8 g + 03 a =3 C, o e+ r�cca z f fF _ 0 a 0J O O J p C a •"i 00 o r O Of• X o O >>>>OO > >O `o a. 'ao II`s • 8�8 iociolu s g o� C ti v 3a o�I - 8 _ -4'4 S 3 C', s_ a K Q E � i � o u.c o Ot —77777 d M a 0 L � L. P �. y r m Nk r_O/�17 i t Z K O r i O ZZ v� wM a6 O P G . r a • CO- 40, 4 i 2 Y ' 5 n � � Z ' 9 � O � V �. • � fey d 'c t � •�.,..�,,... -�.'�.-.��..^ n _ , p . 5 _ J " 4 b 1� O as u� _s a n � s � x • u o� _ f as a, c e a - a S > e a o 6 u p w t- p G .. m tc s 5 UAW • + F 0 <S � �'C aM • O g O Ia. a �I W - 4 C d f Y 4 r C p ti_ n O � Y CIC < O ► 00 ' J t EXHIBIT C State of California Department of Health Maternal and Child Health ADDITICRAl PMISIGAS (1) Hospital, rehabilitative services, convalescent or foster home care or appliances provided to individuals under this contract shall be made available only to individuals who are receiving medical services arranged for by the State in accordance Lith the standards and policies of the State Plan for Maternal and Child Health. (2) All services purchased for individuals from providers other than contractor under this contract shall be authorized by employe-_s of the State Department of Health or by eaplojees of the contractor specifically authorized by State. Record of such authorizations shall be retained as part of the individual's case record. (3) Personnel, hospitals, agents or agencies affiliated with the contractor shall not cake any charge to or accept any payment from the patient or his family for services provided under this contract unless the amount of such payment is determined and authorized for each patient by the State. (4) Acceptance of family planning services offered under this contract shall be voluntary on the part of the individual to whom such services are offered and acceptance of such family planning services shall not be a prerequisite to eligibility for or the receipt of any other service provided by the contractor. (5) Contractor shall provide for inspection of all records, personnel, equipment and facilities by State personnel on request to ensure effective implementation of this contract. (6) Public reports or publications of any work performed with funds provided under this contract shall include a statement giving credit for such support, such as: "This project was supported by a grant from Maternal and Child Health, Department of Health, State of California". (7) Before health services under thls contract can be paid, contractor must be able to document and certify that he has made a reasonable effort to determine eligibility and obtain reimbursement for any applicable third party payments. (B) The State reserves the right to use and reproduce all reports and data produced under this contract, and reserves the right to authorize others to use or reproduce such materials. (9) All patient record forms used by contractor in implementing the provisions of this contract shall contain the following statement: "This patient record shall be open for inspection by the State Department of Health, and the Department shall upon request, be provided access to all data collected under the terms of this contracted project. Data submitted will be subject to fiscal and program audit and will not be made public in any manner which would allow identification of any individual". (10) The contractor shall fully inform the public as to the availability of any maternal and child health service provided under this contract including the type of service offered, the eligibility criteria for receipt of services, the time and place the service is available, and the fact that the services are in whole or in part supported by a grant from Maternal and Child Health funds, Department of Health, State of California. (11) Any optometric services provided under the terms of this contract may be obtained from a licensed optometrist unless rendered in a clinic or other appropriate institution which does not have an arrangement with optometrists licensed to perform such services. Revised 10/7/75 f3L W0011-D r A �' 7 & _ 37� HHi81T D I. Background of Project The Contra Costa County EPSDT project was originally funded in July, 1973 dnd was conducted in two project areas: Richmond, California (Urban, black population) Brentwood, California (Rural, Mexican American; Spanish speaking) The projects in Richmond and Brentwood were designed to demonstrate a model for delivering EPSDT services through the County Health Department. Large multiphasic screening centers, using community aides for total case management, were supervised by Public Health Nurses within selected target areas. Both Medi-Cat and non-Medi-Cal residents were seen. Approximately 500 children per month are currently being screened. For fiscal year 1975-76, the project was expanded to include the rest cf the county for evaluation purposes. A supplementary grant was received to support evaluation and research in this portion of the county. These addi- tional monies will enable us to obtain comparative data on various populations utilizing supported EPSDT services throughout the county. The original grant support of a service program permitted the development of an "ideal" model operating under various waivers. 1I. Second Phase Proposal (Fiscal years 75-77) The second phase of evaluation was designed to permit the followirc: 1. The effect of operating without the flexibility of waivers provided by the Federal demonstration project and within the financial and regulatory constraints of California's CHOP program. _ 2. To provide a further understandinq of case management technieues on. alternate populations (now adding the Anqlo Medi-Cal components) in a .00 4. - 2 locality with many qualified private providers of medical care. 3. To develop methodology for quality control in the screening process for the purpose of reducing false findings. This proposed project is unique for SRS EPSDT demonstrations in that the county is willing to have an ongoing evaluation of services. This includes both services that are county funded and evaluation opportunities funded by SRS. An example of this is in the dual screening (quality control) project. The county will pay for the initial screen and project will pay for the cost of the duplicate screen for evaluation purposes. In thq-following section of this proposal will be presented a general discussion of last year's program and the proposed activity. Then will follo:•r a detailed discussion of each objective. The objective will be stated, last year's progress stated and the proposed direction indicated for each objective. In addition, new objectives have been added. Attachment 1 contains the objec- tives proposed last year (Contra Costa EPSDT - Part II). III. General Discussion The expected six conth lead time to obtain the major Central County facility (located in Concord, California) was too optimistic. It took six months to locate the facility and the renovations are now under way with ex- pected occupancy of July 1. The facility will have 5,000 square feet of clinic area, which includes 10 examination rooms and nursing office space. Despite the delay in obtaining facilities, certain aspects of the evaluation activities have proceeded on or ahead of schedule, since screenin- has occurred in other snaller facilities in the Central County area. .., t - r ' 3 The number expected to be screened between July 1, 1976 and June 30, 1977 should be only slightly increased over the previous year (6,000 = 7,000). The reason for this is that, as the Part I project comes to a close, there will be a restriction on the number eligible for screening, and without the community aides working in Richmond and Brentwood, a restriction in the demand for screens. Those eligible this year have included all low income children in the county who wanted to be screened at the Health Department clinics. The mayor outreach activities have been in the Richmond and Brentwood areas. Plow the eligibility will be restricted to: 1. All Medi-Cal children 2. All low income children under aae two who show for screen without the efforts of the community aides. 3. Any low income five year olds who need a school physical. The pattern expected can be depicted as follows: 6,000 Total screened per year Screened in Central -County Screened in Part I ' eligibility /i Richmond & Brentwood-, f 1974 976-77 Time Once the new facility is opened, it will increase the visibility.of EPSDT on its own, and in conjunction with other programs (such as family planning and teen clinics). 00122 , Y: 4 IV. Detailed Review of Objectives Objective 1: Comparing the screening efficiency in three cultural groups 'Ohe data is being collected on the results of screening and follow-up activity with increasing accuracy as the nursing staff has become more aware of proper procedures in completing forms_ In.addition, exit clerks have been placed at the screening site to review the accuracy of the completed forms. As discussed in the previous proposal, the cost per child screened, cost per accurate referral, cost per case resolved, and rate of positive screening findings will be compared between East, West and Central County--reflecting a Mexican American rural group, an urban black community, and a low income Anglo group. Since there will be, at the same time, reduced eligibility and activity in Richmond and Brentwood, the comparisons will be more difficult. Two different comparisons will be made with regard to the dependent variables mentioned above: a. Comparing East, West and Central County for fiscal year 76-77 since all will be operating with similar eligibility. b. Comparing East and West County data from Part I (last several years) to Central County results in the forthcoming year since Central County is in a start-up phase of activity as East and West County have been in the pasta The staff activity logs continue to be computed. In addition, the County Health Department will carefully record time spent in the EPSDT project for a two week period to get a more precise determination of the full county-wide costs. Objective 2: Comparison of outreach techniques in Central County This outreach study is well under way. The chart (see attachment =2) describes the techniques used. Each group was scheduled for separate clinics. Results are just now coming in with the finding that approximately 15% of the original names on the AFDC lists showed on the first appoictment and that the reminder letter, sent three days prior to screening, had little effect. The letter mailed with the check was the least effective. The Community Health Workers were not utilized in the study. This may explain the difference be- tween the 30% penetration rate achieved by the Community Aides in the Richmond study done previously. Follow-up studies will be completed on broken appoint- ments and further analysis concerning the show rates will be forthcoming. In addition, a study of the types of screening findings in each group will be computed. The mass media techniques (T.V., newspaper) originally proposed have not been tried to date because there are already frequent T.V. spots promoting the Child Health and Disability Prevention Program (CHDPP) in the target area. The CHDPP is primarily for school entry physicals. Objective 3: Use of paraprofessional screeners The purpose of this objective was (1) to pre-test new forms designed by Health Services Research Institute to be used by paraprofessional screeners. The pre-test was to assist in the development of new forms for new projects; and (2) to compare the cost effectiveness of using LVN's as screeners. We suggest that this objective be drooped from the study for the following reasons: 1. The other new projects that were developed by HSP.I have already begun and have altered the forms so there is no need to pre-test the existing forms. 2. There has been difficulty in finding a group of LIN's- that could L*• MR . ►. 6 be trained and have equivalent experience with children. It was originally thought that such a group was available. 3. With a fixed budget, a higher priority needs to be placed on coordination of EPSDT :with schools as will be described in other objectives. Objective 4: Quality control in screening The purpose of this objective was to establish a procedure and measure the results of an ongoing quality control process for screening. This will include the initial screen, the diagnostic exam, and the referral for treatment. Planning has been completed by the project director and the evaluation team. The studies will be conducted as follows: 1. Dual Screening`. Quality control in screening a. Children arriving at screening for original screens in the Concord facility will be selected at random for dual examinations. Selection of children, and monitoring of the study, will be done by the on-site evaluator_ Two hundred twenty-five children will be dual-screened. b. Each child will be randomly assigned to one of three nurses, and one of three physicians. Nurse 0 1 2 3 Or. '1 Nurse iDoctor Nurse I Doctor Nurse ( Doctor first first first first first first Dr. =2 Nurse Doctor Nurse Doctor Nurse Doctor first first first i first first first Dr. U3 Nurse iDoctor Nurse i Doctor Nurse Doctor first 1 first first first first first The diagram shows that there will be three nurses and three physicians. Each doctor will be matched for experience and background with each nurse,"with MM � 7 random assignment of who sees the child first to avoid the event of a child tiring. The child will be screened by both practitioners on the same day. c. Two sets of forms will be prepared for each child. d. The nurse and physician will not be aware of each other's findings. e. The major outcome measurement will be the percent of cases in which there is practitioner disagreement between the screening findings and the, rate of agreement with the referral diagnostician. If either screener indicates a referral is necessary, the child will be referred. Criteria: If there is at least 90% agreement on accurate referrals, then it will be concluded that screening is acceptable in accuracy and quality. 2. Quality Control in the Referral Process (the benefits of screening) An additional analysis will study the referral of a group of children, each with a need for both acute care and chronic care (but not needing treatment within six months) to a referral provider. The acute case provider will not be told that the chronic problem was found. It will then be determined if the referral provider identifies the chronic problem. Ho: Less than 500 of the chronic conditions will be discovered on the acute care referral. Ha: Greater than 50A will be discovered. Treatment form returned from the physician will be reviewed to determine if chronic conditions are found in more than 50% of the cases. A physician at the screening site will determine the population to be included in this study. A Human Research Review Comittee will approve the plan before starting. - Objective 5: Studv of alternate methods of follow-up The follow-up project will be continued as originally designed. This �tX� r- is particularly important due to the findings of a similar study that has just been completed in the original oroject areas of Richmond and Brentwood which shows-that the follow-up techniques make very little difference in the percent of problems that get to treatment. 1. No health education; no immediate follow-up; check in EO days (661.). 2. Immediate follow-up by Community Health Worker (59%). 3. Immediate follow-up by Social Worker (60%). 4. Intensive health education by Comrunity Health Worker in clinic, check in 60 days (66%). As children are screened as a result of the outreach activities completed under Objective 2, they will be assigned alternate techniques of follow-:up, including: 1. No follow-up; client makes own appointment; check in 60 days. 2. Appointment made for client at time of screen; no other follow-up; check in 60 days. 3. Community Health Aides provide immediate and intensive follow-up. 4. Public Health Nurse provides immediate and intensive follow-up. 5. Community Health Worker provides health education in clinic; no other follow-up; check in 60 days. The follow-up of the same population as those in the on-going outreach allows a case study look at the effect on Medi-Cal costs and the types of persons ` responding to both outreach and follow-up techniques. The Medi-Cal payment claims will be requested for all those children �n the original AFDC lists used in the outreach study: r I Hypothesis Ho: No significant difference in previous health care costs between those children beinj followed up and those not being followed up after screening. Ha: Differences exist in the above. The statistical test will be based on t-tests of the difference in average treatment costs between shows and no-shows, and between those getting treatment and those not. r Objective 6: Determine costs and benefits of EPSDT As indicated in the proposal for last year, the purpose of this study was to determine the costs of treatment and imoact of EPSOT on utilization of Medi-Cal paid services. A sample of 500 children who were screened and 100 no-sha•.gs has' been submitted to the State MMIS to get the beneficialy profiles showing the payments made by Medi-Cal on behalf of the clients. This study is unique in two respects: (1) the HSRI data system can describe all treatment received regardless of Hedi-Cal payment and therefore knows how much treatment is received outside the Medi-Cal system; and (2) the existence of case manage- ment activity increases the probability of complete results of treatment being available--including resolution status. The cost impact study will be continued and, in addition, two other aspects will be added. The three approaches to determining cost benefit of EPSDT are outlined below: 1. Comparison of the costs of Medi-Cal paid treatment for the period of 12 months prior to the date of screening, to the costs 12 months after the date of screening for a sample of each of the following groups (ail Medi-Cal eligible). a. Those screened and found normal WA 10 b. Those screened and found to have only one problem. c. Those screened and found to have multiple problems. d. A random sample of children in the county who have not been screened (since there is no date of screening, the dates will be assumed accord- ing to the same distribution of dates as are in groups a, b, and c). It is necessary to compare the cost after screening to the costs before, to determine the net impact of EPSOT. Treatment that was occurring prior to the date of screening should be subtracted from the costs of EPSDT for children seen after the date of screening. Some 6f the children may not have been eligible for Medi-Cal services during the previous 12 months. In the oast this has been handled in several ways. First, we can select only those children who have been eligible for 12 months prior to screening and analyze the results separately. Second, we can compute the average monthly costs while they were eligible. Third, we can compute the costs regardless of eligibility dates since the eligibility turnover occurs in all populations. The size of the sample will be determined after the analysis of the current 600 files that have been requested. 2. A modified "Staging Concept"* analysis. The problem treatment sheets of the records system have a space for indicating whether the problem is considered mild, moderate, or severe. In addition, the diagnostic codes allow a selection of such problems. A sample (perhaps all) of anemias, hearing, orthopedic, heart, vision and dental problems will be selected. The Medi-Cal payment claims will be reviewed to determine *Gonnella, J.S., et al "The Staging Concept--An Approach to the Assessment of the Outcome of Ambulatory Care", Medical Care, January, 1976. iZ . -r 11 the costs of treating the conditions when they are mild versus the costs of treating them when they are severe. I. Pediatrician opinion of value of early detection. A list of the problems that have been found in screening will be . given to a panel of pediatricians. Each will-be asked to estimate the potential future problems avoided by identifying and treating the problems at an early stage. Although they will be asked for verbal descriptions of the utilization of medical care that would be saved, an attempt will be made to attach a dollar figure to their estimates. Objective 7: Coordination with the schools The objective will be to determine the cost-effectiveness of alternate approaches of coordination with the schools. The particular approaches used will depend upon the percent of Medi-Cal eligibles in a school and the percent of Medi-Cal eligibles not under private physician care. Some examples of approaches that are currently being tried are as follows: 1. Using the kindergarten population, determine from available health data (school health records, immunization data) which kindergarten populations need a particular type of health program, e.g., additional clerical support for reporting/recording, school based services, clinic based services. 2. Using the kindergarten population, sort out the children who have demonstrated private ongoing care or pre-paid health plans, and intensively focus on children having no health care or service linkage. 3. Using the kindergarten population, recruit all children equally. Evaluation: if the penetration rate of older children increases by 2O0M in the county, then the method will be considered to cause sufficient improvement to. a 001* 4: 12 encourage further use. Objective 8: To determine the most efficient allocation of health resources and facilities needed to provide services to clients who keep their screening appointments. This objective will be reached by conducting a queueing study of current clinic operations. Past clinic schedules will be surveyed to determine how many clients kept their appointments during what hours of the day. This infor- mation will be utilized to determine the likelihood of clients coming for screens at any given time during the day. In addition, clients will be tracked through the'screening process to determine the time it takes to complete each screening station and the sequence of screening steps actively utilized. All the survey information will be analyzed to determine the probable staff, etc., needed to provide service to the clients who are expected to show for their scheduled appointments. Objective 9: To increase the rate of adolescent screening by merging EPSDT with other youth-oriented clinics, e.g., family planning, and veneral disease clinics. The Central County facility will allow the simultaneous operation of these clinics. Our previous experience indicates that adolescents respond to this type of clinic. Therefore, offering EPSDT services with these clinics-may be a way to attract them to EPSDT services. If a child is screened in conjunction with one of the youth-oriented clinics, a special clinic code will be used. If the proportion of adolescents screened due to this reason in Central County is greater than 30%,. the technique will be considered of sufficient value to continue and to recommend to other communities. 001131 Exhibit No.: ..r STATE OF CALIFORNIA 'H'N DEPARTMENT OF HEALTH Prior to July 1, 1976 Language (1) It is mutually understood between the parties that this contract may have been written ` and executed prior to July 1, 1976 for the mutual benefit of both parties in order to avoid program and fiscal delays which could occur if the contract were executed after July 1, 1976. (2) This contract is valid and enforceable only if sufficient funds are made available by the ' Budget Act of 1976, for the fiscal year 1976-77 for the purposes of this program. In, addition, this contract is subject to any additional restrictions, limitations or conditions enacted by the Legislature and contained in the Budget Bill or any statute enacted by the s Legislature which may affect the provisions, terms or funding of this contract in any.',-:' manner.' (3) It is mutually agreed that"if the Budget Act of 1976 does not appropriate sufficient funds for the program, this contract shall be invalid and of no further force and effect In this event the State shall have no liability to pay any funds whatsoever to the contractor, or to furnish any other considerations under this contract and the contractor shall not be obligated to perform any provisions of this contract s i 't 3 qr y .l m HAS 1216 14n61 rsr �►� 1 r_ 1 In the Board of Supervisors Of Contra Costa County, State of California October 12 19 76 In the Matter of Approval of Contract #26-027 with Electro Biometrics, Inc. for Biomedical Equipment Maintenance Service for County Medical Services IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract #26-027 with Electro Biometrics, Inc. for provision of biomedical equipment maintenance service for County Medical Services for the_period September 4, 1976 to August 31, 1977 at a cost of $50,000 in County funds. " PASSED BY THE BOARD on October 12, 1976. 1 hereby certify that the foregoing Is a true and correct copy of an order wmmvd on the minutes of said Board of Superrtsors on the date aforesaid Witness my hand and the Sed of the Board of Orig: Human Resources Agency Supervisors Attn: Contracts 6 Grants Unit affixed "2th day of October i976 cc: County Administrator — _ County Auditor-Controller County Medical Director . R. Of N, Clerk. Contractor By0-,w24J Deputy Clerk . ra EH:gp H-24 iJX.ISm Cont-a Costa County Standard Form • STANDARD CO'%" 3CT (Purchase of Services) C 1. Contract Identification. Number Fd V - 02 Department: Medical Services Subject: Biomedical maintenance service 2. Parties. The Count^ of Contra Costa California (County), for its Department named above, and the following named Contractor mutually agree and promise as follows: Contractor: ELECTRO BIOMETRICS, INC. Capacity: Corporation Address: 1305 Ventura Drive, Pittsburg, California 94565 (,`sail: P.O. Box 3203, Walnut Creek, California 94596) 3. Term, The effective 'late of this Contract is September 4, 1976 and it terminates August 31, 1977 unless sooner terminated as provided herein. . Payment Limit. County's total payments to Contractor under this Contract shall not exceed $ 50,000 S. County's Obligations. County shall make to the Contractor those payments described in the Payment Provisions attached hereto which are incorporated herein by reference, subject to all the terms :md conditions contained or incorporated herein. 6. Contractor's Oblizations. Contractor shall provide those services and carry out that Lork described is the Service Plan attached hereto which is incorporated herein by reference, subject to all the terms and conditions contained or incorporated herein. :. General and Special Conditions. This Contract is subject to the General Conditions and Special Conditions (if any) attached hereto, u;hich are incorporated herein by reference. S. Project. This Contract implements in whole or in part the following described ?roject, the application and approval documents of ::inch are incorporated herein by re,ference: Not applicable 9. Legal Authority, iais Contract is entered into ::ceder and subject to the following ieZal authorities: California Government Code 31000 10. Signatures. These signatures attest the parties' agreement hereto: COL�"TY OF CONTRA COSTA, CALIFORNIA CONUUC=OR 3v J. P. Kenny By ,•. vr, Uthairman,_BoaAd of S rvisors _ A -,! , 7l�... / (Designate official capacity ;n-hesixiesa Attest: J. R. Olsson, Dunt, Clerk and affix corporation seal) _ _ State of California ) ss. E� County of Contra Costa ) Gnig Deputy ACIC,NOWLEDGE M (CC 1190.1) . The person signing above for Contractor Recormended by Department kno-n to me in those individual and business capacities, personally appeared efore me today and acknowledged that he/ 3r then signed it and that the corporation Designee or partnership named above executed the within instrument pursuant to its bylaws or a resolution of its board of directors. Fora Approved: County Counsel I Dated: Deputy Deputy County Clerk ELIZABETH P. HUTCHINS " ' D rUTN CO'JNo W CLERK r j Microfilmed (A-4617 REV 6/76) Canim Costa County, Gcdifomio .r a M Contra Costa Count? Standard Form g PA)DT-4T PROVISIC_IS (Fee Basis Contracts) Number" 6 - 0 2 7 1. Pavnent mounts. Subiect to the Payment Li=it of this Contract and subject to the following Parent Provisions, County will ?ay Contractor the following fee: [Check one alternati.e only.] [XI a. $ 4,16; monthly, or [ j b. $ per unit, as defined in the Service Plan, or [ j c. $ after completion of all obligations and conditions herein a-d as full compensation for ail services, work, and expenses provided or incurred by Contractor hereunder. i 2. Payment Dena-As. Contractor shall submit written demands monthly or as specified in 1. (Payment amounts) above, for payment in accordance with Paragraph 1. (Payment Amounts) above. Said demands sball 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 pac-ents as specified in Paragra?h 1_ (Payment Amounts) above, 3. Right to kizhhold. County has the right to withhold payment to the Contractori when, in the opinion of the County expressed in writing to the Contractor, (a) the Contractor's perforance, in whole or in part, either has not been carried out or is insufficiently doc—nted, (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 co=plying with any audit exceptions by appropriate County, State, or Federal audit age=cies occurring as a result o= its performance of this Contract_ Contractor also agrees to pay to the County within 30 days of demand by County the full amount of the County's liability, if any, to the State and/or Federal government resulting from any atudit exceptions, to the extent such are attributable to the Contractor's failure to perform properly any of its obligations under this Contract. (A-4519 REV 6/76) •0. ,, `_^. f _.. „'.�,� r, .i+ r i;�+"F�a,kx'��'`k:.�'a�,r �'����' , SERVICE PLAZZ 'R ^� Number 41%r V The Contractor asserts that it is duly qualified and able to provide repair, maintenance, preventive maintenance, consultation, and safety inspection on County Medical Services' biomedical equipment, including diagnostic X-ray systems, and will continue to be so qualified during the course of this Contract. The Contractor further asserts that it will provide such service for County in accordance with all lawful regulations governing institutional biomedical maintenance, including NFBA 76B-T and California Administrative Codes Titles 17 and 22, MET 501, according to terms specified herein and in such manner as best serves the biomedical equipment maintenance needs of the County. Contractor shall provide the following services for County during normal working hours unless otherwise specified: I. Maintenance Service: Biomedical equipment will be serviced weekly, monthly, or quarterly according to appropriate specifications for items to be serviced. Contractor will: A. Calibrate each instrument to manufacturer's stated accuracies in accordance with the manufacturer's and County's specifications. B. Affix an identification label to each item at the time it is serviced, showing the date serviced, instrument number, date next inspection is due, and the technician's initials- C. Provide a service report for each item showing instrument identification number, defects found, work performed, instrument readings (on those instruments applicable), parts replaced, and date. D. Compile quarterly service reports summarizing equipment condition, service problems and solutions, and failure analysis listing failures and repairs performed during the maintenance period. E. Retain duplicate reports and documentation of all original records which will become County property. II. Inspection of Electrical Safety Areas: Safety inspections shall be performed on electronic and electrical equipment and electro-mechanical systems either weekly, monthly, or quarterly according to specifications of Title 22, paragraph 70853 and according to currently revised National Fire Protection Code 76B-T, Table 1022A. Contractor will: A. Inspect the following electrical sensitive areas: 1. Weekly (a) Line insolation monitors (b) Blood tank alarm system (c) Oxygen and nitrogen alarm system 2. Monthly (a) Defibrillator outputs (b) Coronary care units (c) Intensive care units (d) Cardiac catherization labs (e) Operating rooms (f) Portions of emergency rooms (g) Post-op rooms (h) Labor and Delivery rooms (i) Nurseries 3. Quarterly All other electrical biomedical equipment Initials: .11114) Contractor County Dept. 0013 .�� SERVICE PLAY Number 26 - 027 . B. Inspect all other areas, not considered to be electrically sensitive, quarterly with documentation to confirm that each unit meets at least the standards listed in the appropriate regulations. C. Inspect electrical outlets for proper polarity, continuity, and mechanical tensions as specified by Title 22-70837, 70853, and NFPA 76B-T. D. Inspect all receptacles quarterly and provide a report to County as to the condition of each receptacle. E. Electrically inspect all diagnostic and therapeutic medical instrumentation. F. Provide written quarterly reports on all electrical safety inspection performed as required by County. The report shall be in the format of analysis of problems identified and provide recommendations to resolve these problems.' III. Diagnostic X-ray Systems: Contractor will clean, calibrate, safety check and. functionally test all such systems twice yearly according to appropriate regulations. IV. Repairs: Contractor will: A. Provide minor repairs (3 hours or less) within normal working hours_ B. Provide extensive repairs (repairs needing 3 hours or more) subject to prior authorization by County. Contractor will bill for such repairs at the rate of $25 per hour. C. Provide after hours emergency service at the rate of $25 per hour with a•two, hour minimum charge. D. Research replacement parts for County. E. Report to County on equipment found to be beyond economical repair. V. Consultation: Contractor will,: A. Provide consultation and training at County's request, as appropriate, on operation of diagnostic and/or therapeutic equipment serviced through this Contract. B. Consult with County staff as required or necessary regarding equipment service, instrumentation problems, safety inspections, and repairs provided for through terms of this Contract. Initials: Contractor County Dept. \..'x+r. .-'.:•' — _ 4 ..� a ..rte} . Contra Costa County Standard Form GENERAL CONDITIONS (Purchase of Services) 1. Compliance with Law. Contractor shall be subject to and comply with all Federal, State and local laws and regulations applicable with respect to its performance hereunder, including but not limited to, licensing, employment and purchasing practices; and wages, hours and conditions of employment. 2. Inspection. Contractor's performance, place of business and records pertaining to this Contract are subject to monitoring, inspection, review and audit by authorized representatives of the County, the State of California, and the United States Government. 3. Records. Contractor shall keep and 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 and such additional records pertaining to this Contract 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 these records available to authorized representatives of the County, the State of California, and the United States Government. 5. Termination. a. Written Notice. This Contract may be terminated by either party, at their sole discretion, upon thirty-day advance written notice thereof to the other, or cancelled immediately by written mutual consent. 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 without notice. 6. Entire Agreement. This Contract contains all the terms and conditions agreed upon by the parties. Except as expressly provided herein, no other understandings, oral or otherwise, regarding the subject matter of this Contract shall be deemed to exist or to bind any of the parties hereto. 7. Further Specifications for Operating Procedures. Detailed specifications of operating procedures and budgets required by this Contract, including but not limited to,moaitoring, 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 shall be designated as such and shall not be amendments to this Contract except to the extent that they further detail or clarify that which is already required hereunder. Such Informal Agreements 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 and signed by 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 or, after Board approval, by its designee, subject to any required State or Federal approval. b. Administrative amendments. Subject to the Payment Limit, the Payment Provisions and the Service Plan may be amended by a written administrative amendment executed by the Contractor and the County Administrator or his designee, subject to any required State or Federal approval, provided that such administrative amendments may not materially change the Payment Provisions or the Service Plan. 00138 (A-4616 REV 6/76) -l- Contra Costa County - Standard Form GENERAL CONDITIONS (Purchase of Services) 18. Idemnification. The Contractor shall defend, save harmless and indemnify the County and its officers, agents and employees from all liabilities and claims for damages for death, sickness or injury to persons or property, including without limitation, all consequential damages, from any cause whatsoever arising from or connected with the operations or the services of the Contractor hereunder, resulting from the conduct, negligent or otherwise, of the Contractor, its agents or employees, the County, its agents or employees, or any other person or entity. 19. Insurance. During the entire term of this Contract and any extension or modification thereof, the Contractor shall keep in effect insurance policies meeting the following insurance requirements unless otherwise expressed in the Special Conditions: a. Liability Insurance. The Contractor shall provide a policy or policies of comprehensive liability insurance, including coverage for owned and non-owned auto- mobiles, naming the County and its officers and employees as additional insureds, with a minimum combined single limit coverage of $500,000 for all damages because of bodily injury, sickness or disease, or death to any person and damage to or destruction of property, including the loss of use thereof, arising from each accident or occurrence. b. Workers' Compensation. The Contractor shall provide the County with a certificate of insurance evidencing workers' compensation insurance coverage for its employees. c. Additional Provisions. The policies shall include a provision for thirty (30) days written notice to County before cancellation or material change of the above specified coverage. Said policies shall constitute primary insurance as to the County, the State and Federal Governments, their officers, agents, and employees, so that other insurance policies held by them shall not be required to contribute to any loss covered under the Contractor's insurance policy or policies. Not later than the effective date of this Contract, the Contractor shall provide the County with a certificate(s) of insurance evidencing the above liability insurance. 20. Notices. All notices provided for by this Contract shall be in writing and may be delivered by deposit in the United States mail, postage prepaid. Notices to the County shall be addressed to the head of the County Department for which this Contract is made, c/o Contracts 6 Grants Unit, Human Resources Agency, 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. 21. Primacy of General Conditions. Except for Special Conditions which expressly supersede General Conditions, the Special Conditions (if any) and Service Pian do not limit any term of the General Ccnditions. 22. Nonrenewal. Contractor understands and agrees that there is no representation, implication, or understanding that the services provided by Contractor under this Contract will be purchased by County under a new contract following expiration or termination of this Contract, and waives all rights or claims to notice or hearing respecting any failure to continue purchase of all or any such services from Contractor. (A-4616 P" 6/76) -3- 001"" f�n �M F X Z.. . "r Contra Costa County Standard Form GENERAL CONDITIONS (Purchase of Services) 1. Compliance with Law. Contractor shall be subject to and comply with all Federal, State and local laws and regulations applicable with respect to its performance hereunder, including but not limited to, licensing, employment and purchasing practices; and wages, hours and conditions of employment. 2. Inspection. Contractor's performance, place of business and records pertaining to this Contract are subject to monitoring, inspection, review and audit by authorized representatives of the County, the State of California, and the United States Government. 3. Records. Contractor shall keep and 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 and such additional records pertaining to this Contract 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 these records available to authorized representatives. of the County, the State of California, and the United States Government. 5. Termination. a. Written Notice. This Contract may be terminated by either party, at their sole discretion, upon thirty-day advance written notice thereof to the other, or cancelled immediately by written mutual consent. 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 without notice. 6. Entire Agreement. This Contract contains all the terms and conditions agreed upon by the parties. Except as expressly provided herein, no other understandings, , oral or otherwise, regarding the subject matter of this Contract shall be deemed to . exist or to bind any of the parties hereto. 7. Further Specifications for Operating Procedures. Detailed specifications of operating procedures and budgets required by this Contract, including but not limited to,monitoring, auditing, billing, or regulatory changes, may be developed and set forth in a written Informal Agreement entered between the Contractor and the County. Such Informal Agreements shall be designated as such and shall not be amendments to this Contract except to the extent that they further detail or clarify that which is already required hereunder. Such Informal Agreements 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 and signed by 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 or, after Board approval, by its designee, subject to any required State or Federal approval. b. Administrative Amendments. Subject to the Payment Limit, the Payment Provisions and the Service Plan may be amended by a written administrative amendment executed by the Contractor and the County Administrator or his designee, subject to any required State or Federal approval, provided that such administrative amendments may not materially change the Payment Provisions or the Service Plan. 00138 (A-4616 REV 6/76) -1- Contra Costa County Standard Corm GENERAL CONDITIONS (Purchase of Services) 9. Disputes. Disagreements between the County and Contractor concerning the meaning, requirements, or performance of this Contract shall be subject to final determination in writing by the head of the County Department for which this Contract is made or his designee or in accordance with the applicable procedures (if any) required by the State or Federal Government. 10. Choice of Law and Personal Jurisdiction. a. This Contract is made in Contra Costa County and shall be governed and construed in accordance with the laws of the State of California. b. Any action relating to this Contract shall be instituted and prosecuted in the courts of Contra Costa County. 11. Conformance with Federal and State Regulations. Should Federal or State regulations touching upon the subject of this Contract be adopted or revised during the term hereof, this Contract shall be amended 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. Subcontract and Assignment. This Contract binds the heirs, successors, assigns and representatives of Contractor. The Contractor shall not enter into subcontracts for any work contemplated under this Contract and shall not assign this Contract or monies due or to become due, without the prior written consent of the . County Administrator or his designee, subject to any required State or Federal approval. 14. 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. 15. Conflicts of Interest. Contractor promises and attests that the Contractor and any members of its governing body shall avoid any actual or potential conflicts of interest. If Contractor is a corporation, Contractor agrees to furnish to the County upon demand a valid copy of its most recently adopted bylaws and also a complete and accurate list of its governing body (Board of Directors or Trustees) and to timely update said bylaws or the list of its governing body as changes in such governance occur. 16. Confidentiality. Contractor agrees to comply and to require its employees to comply with all applicable State or Federal statutes or regulations respecting confi- dentiality, including but not limited to, the identity of persons served under this Contract, their records, or services provided them, and assures that: a. All applications and records concerning any individual made or kept by Contractor or any public officer or agency in connection with the administration of or relating to services provided under this Contract will be confidential, and will not be open to examination for any purpose not directly connected with the administration of such service. b. No person will publish or disclose or permit or cause to be published or disclosed, any list of persons receiving services, except as may be required in the administration of such service. Contractor agrees to inform all employees, agents and partners of the above provisions, and that any person knowingly and intentionally disclosing such information other than as authorized by law may be guilty of a misdemeanor. 17. 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. (A-4A 6/76) -2- 00/38 Contra Costa County - Standard Form GENERAL CONDITIONS (Purchase of Services) 18. Idemnification. The Contractor shall defend, save harmless and indemnify the County and its officers, agents and employees from all liabilities and claims for damages for death, sickness or injury to persons or property, including without limitation, all consequential damages, from any cause whatsoever arising from or connected with the operations or the services of the Contractor hereunder, resulting from the conduct, negligent or otherwise, of the Contractor, its agents or employees, the County, its agents or employees, or any other person or entity. 19. Insurance. During the entire term of this Contract and any extension or modification thereof, the Contractor shall keep in effect insurance policies meeting the following insurance requirements unless otherwise expressed in the Special Conditions: a. Liability Insurance. The Contractor shall provide a policy or policies of comprehensive liability insurance, including coverage for owned and non-owned auto- mobiles, naming the County and its officers and employees as additional insureds, with a minimum combined single limit coverage of $500,000 for all damages because of bodily injury, sickness or disease, or death to any person and damage to or destruction of property, including the loss of use thereof, arising from each accident or occurrence. b. Workers' Compensation. The Contractor shall provide the County with a certificate of insurance evidencing workers' compensation insurance coverage for its employees. c. Additional Provisions. The policies shall include a provision for thirty (30) days written notice to County before cancellation or material change of the above specified coverage. Said policies shall constitute primary insurance as to the County, the State and Federal Governments, their officers, agents, and employees, so that other insurance policies held by them shall not be required to contribute to any loss covered under the Contractor's insurance policy or policies. Not later than the effective date of this Contract, the Contractor shall provide the County with a certificate(s) of insurance evidencing the above liability insurance. 20. Notices. All notices provided for by this Contract shall be in writing and may be delivered by deposit in the United States mail, postage prepaid. Notices to the County shall be addressed to the head of the County Department for which this Contract is made, c/o Contracts & Grants Unit, Human Resources Agency, 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. 21. 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. 22. Nonrenewal. Contractor understands and agrees that there is no representation, implication, or understanding that the services provided by Contractor under this Contract will be purchased by County under a new contract following expiration or termination of this Contract, and waives all rights or claims to notice or hearing respecting any failure to continue purchase of all or any such services from Contractor. nil (A-4616 REV 6/76) -3- 0014" In the Board of Supervisors of Contra Costa County, State of California October 12 19 76 in the Matter of Agreement #20-030-1 With the East Bay Regional Park District IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute the "Agreement to Use District Facilities" (County X20-030-1) with the East Bay Regional Park District for use of the Park District facilities by the County's Edgar Children's Shelter, effective July 1, 1976, .and under terms and conditions as more particularly set forth in said Agreement. PASSED BY THE BOARD on October 12, 1976. 1 hereby certify that the forepouq Is a true and correct copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid. -- Witness my hand and the Seal of the Board of Orig: Human Resources Agency Supervisors Attn: Contracts and Grants Unit affixed this 12tbdoy of October . 1976 cc: County Administrator County Auditor-Controller County Welfare Director J. PL OLSSON Clerk East Bay Regional Park DistrictY C_;15 t3Deputy Clerk Mgff Cra RJP:gp ON40 ACREEME,NT TO USE DISTRICT FACILITIES ` 3 0 - number This agreement between East Bay Regional Park District, hereafter referred to as "District", and the County of Contra Costa for its Edgar Children's Shelter, hereafter referred to as "applicant", applies to the use of East Bay Regional Parks (named facility) by applicant on specific dates and parks to be designated in advance for the remainder of 1976 and for each subsequent calendar year as required by Park regulations. The effective date of this agreement is July 1. 1476, and it shall remain in effect until terminated by either party upon 30 day advance written notice thereof to the other party. Applicant recognizes that standards of operation and supervision at the facility are designed to meet the needs of the general public. They may not be adequate to meet the peculiar needs of applicant. In using the subject facility, applicant does so at his own risk without any warranty by District as to the fitness of the facility for use by applicant. Applicant shall be responsible for providing standards of operation and such supplemental supervision as may be necessary to assure the fitness of the facility to meet the peculiar needs of applicant. Identifiable name tags or clothing shall be worn by all supervisors so that they may be contacted by park employees if necessary. To the extent permitted by District regulations, the County will not be charged general public fees by District for use of District facilities by County's Edgar Children Shelter. Applicant agrees to indemnify and hold District, its officers, directors, agents, and employees, free and harmless from any and all losses, damage, liability, expense, claims, attorneys' fees and demands of whatever character including injuries to persons using the facility under terms of this agreement, directly or indirectly arising out of the use of the facility by applicant, but excluding any and all liability for damages caused by the acts or omissions of the District, its officers, directors, agents, and employees. Applicant at its expense shall maintain during the period of this agreement such public liability insurance as shall protect applicant as a named insured from claims which may arise in connection with operations under this agreement. Such insurance shall specifically include the liability assumed under this agreement and shall provide a bodily injury liability limit of at least $500,000 for injury to one person. Applicant hereby attests and certifies that it is self-insured for the full amount of said public liability coverage. Failure to comply with each and every provision as set forth above shall void this agreement. Accepted and agreed to: Accepted and agreed to: P. Kenny Designee, East Bay Regional Park District Oa4rman, Contr1a Cost ounty Aeoid of Supervisors O C I 12 1976 Date Date Attest: J. R. Olsson, County Clerk By FO �gPRO Deputy JOW EL SAY� 00141 a ry Matossian ao i med with board order { In the Board of Supervisors Of Contra Costa County, State of California October 12 1976 In the Matter of Approval of license (Contract #22-058) With The Armory Board for Use of Military Facility for a Health Dept. Swine Flu j +n nation Clinic IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute license (Contract #22-058) with The Armory Board of 570th lip Company located at 2925 Willow Pass Road, Concord, California 94519 under the authority of the State Military Forces for use of said site as a swine flu immunization clinic conducted by the County Health Department on Sunday, October 31, 1976, at a total cost not to exceed $100. PASSED BY THE BOARD on October 12, 19T6. t �Jj 1 hereby certify that the foregahm is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig-. Human Resources Agency Supervisors Attn: Contracts A Grants Unit afBxad the 12tbday of October . 19 T6, cc: County Administrator - County Auditor-Controller County Health Officer .J. R. pLSSON Clerk Contractor By, �� �� ,-�� Deputy Clerk 1 001,42" License No. 297-017 LICENSE TO USE STATE MILITARY FACILITY THIS AGREEMENT, made and entered into this 6th day of Octo3er . 19-1k by and beh+een the armory board of the State Military Seedily located at 0th IMP C=Man T 2925 i- lour ' -ass Ttoad. Concord. CA., 94519 .California (am.••) (Car) acting on behalf of the Commanding General Sate Military Forpursuant to Sections 431 and 432 Mil'dary and Veterans Code,State of California, hereinafter called the BOARD,and (Health Dexro—r-c.:.ent) Contra Costa County 1171 Td= Street, 47!-hien, CA.,_04gil (1--W 37-->-2=01 CH...n.d Ad&...of Lk.—) hereinafter called the LICENSE WITNESSETH That the BOARD in consideration of the payment in advance by the Licensee of the TOTAL LICENSE FEE shown below,hereby authorizes and permits the LICENSEE to use the hereinafter described area of said facility during the times and for the purposes specified A. Dates and times of use: 31 October 1976, fr w 1000 hrs to 1700 Ctrs h) Purposes (in detail} To tsrovide ionic for Swine Flu Vacine C. Facility area to be used: Dia. ;-oor, and rest rooms D. Basic rental rate: $ 4'00 X 7 hrs s 25.00 tuft) (Nwmbd owmm DOM DO E. Additional space charge: HIA X- dt�A X$005 per 4 hr,pd. S N1A tso.nd WOW%) F. Personnel ciwrges: 3 hrs X S '7-00 s 21.00 G. fee per we. $ 49.00. H. TOTAL LICENSE FEE $ 44000 X 1 $ 49.00 P"H.r Us.) Wwab.r.i Uw) The provisions on the reverse side hereof constitute a part of this agrel-ment.Cashiers check or money order made payable to the Militory Department, State of California, will be attached to license_ IN WITNESS WHEREOF, the parties have hereunto set their hands the day and year first above written. p .1. P. Kenny f, By a-ys,1Ad D. ROAD 1st Lt I-TC, CAL A GR o&,xaCosta C-j` "w':).red ,.tee.^t) n.,:a.",sato k..rr&...d 1111 Mara Street., ; .art CA., 94553 Approved: 2lkidr....►tkart PAUL D. MO!,MOS, Maj., HPC, CALA-lica -00143 - MW`°""°&"°`eow I . M c o-►tmec�! with board order It Is Mutually Agreed as Follows: 1. That the LICENSEE shall comply with all applicable statutes, laws, ordinances and rules and regulations adopted by the Federal,State or any City, City and County, County or other body politic and which pertains to the said use of said premises or any provisions of the License. 2. That the LICENSEE shall not drive any noils, tacks, pins, or other objects into the floor, walls, ceilings, partitions, windows, woodwork, or other part of said premises, nor change in any manner or move any fixture on said premises, or make.any alterations or changes in said premises without the written consent of the BOARD. 3. That upon expiration of this license LICENSEE will surrender to the BOARD the premises with its appurtenances and fixtures in good order, condition, and repair, reasonable use and wear thereof and Acts of God excepted. 4. That this.agreement shall-not•b_e_ assigned lor-sublet,.in.whole or in part, without the written v consent of.the BOARD. 5. That the rate per hour used to compute personnel charges is that presenthj earned by currently employed personnel.Any change in personnel or civil service salary will result in a correspond— ing change in amount paid by LICENSEE_ Changes resulting in difference of less than $1.00 will be waived. - 6. That upon completion of the use of said premises, the LICENSEE•shall promptly=remove,all.; decorations, displays, and equipment used on the premises by the LICENSEE. - 7. That the LICENSEE shall comply with such reasonable rules and regulations as may be prescribed` by the BOARD, COMMANDING GENERAL OF THE STATE MILITARY FORCES and the STATE-; -OF CALIFORNIA for the use and occupation of State Facilities. 8. That the' BOARD shall supply normal utilities for the use of said premises. 9. That the LICENSEE shall not surfer or permit any intoxicating beverage to be sold, offered for sale,exposed for sale,stored, given away or otherwise disposed of or consumed in or upon any part of said premises ' ♦ - Yom:/ - - 10. That LICENSEE shall indemnify and save harmless the BOARD,the Commanding General of the State Military Forces, the State, and their officers, agents and employees against any and all loss,damage,injury or liability that may be suffered or incurred by the BOARD,the Commanding General of the State Military Forces,the State,or their officers,agents or employees caused by, , arising out of,or in any way connected with the use by LICENSEE of the above premises or any part thereof or the exercise of the rights or privileges herein granted.. 11. That the BOARD may cancel this license at any time upon repayment of any unearned license fee. 12. That this license shall not extend for a period of more than one year unless expressly so provided herein and provided further that the license is approved by the Department of General Services. In the Board of Supervisors of Contra Costa County, State of California October 12 01 ,976 In the Matter of Contract #22-055 with Craig Bryan for Alcoholism Education Consultation Services for AIRS IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract #22-055 with Craig Bryan, self-employed consultant, for provision of alcoholism education services from August 16, 1976, through June 30, 1977, with a Contract Payment Limit of $12,490, in connection with the Alcoholism Information and Rehabilitation Services (AIRS) operated by the County Health Department, and under terms and conditions as more particularly set forth in said contract. PASSED BY THE BOARD on October 12, 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 Witness my hand and the Sea{of the Board of Orig: Human Resources Agency Supervisors Attn: Contracts & Grants Unit affixed this12thday of October , 19 76 cc: County Administrator County Auditor-Controller County Health Officer 1 J. R. OLSSON, Clerk Contractor / By `� his �✓�� Deputy Clerk ry a g RJP:g H.24 V77pISm WM I Contra Costa Countv Standard Form STANDARD CONTRACT (Purchase of Services) 1. Contract Identification. Number 2-2 - 055 Department: Health (AIRS) Subject: Alcoholism Education Services for the prevention of alcoholism and alcohol abuse in Contra Costa County 2. Parties. The County of Contra Costa California (County), for its Department named above, and the following names! Contractor mutually agree and promise as follows: Contractor: CRAIG BRIAN Capacity: Self-employed Alcoholism Education Consultant Address: 3163 Coolidge Avenue, Oakland, California 94602 3. Term. The effective date of this Contract is August 16, 1976, and it terminates June 30, 1977 unless sooner terminated as provided herein. 4. PaN-ment Limit. County's total payments to Contractor under this Contract shall not exceed $ 12,490 5. County's Obligations. County shall make to the Contractor those payments described in the Pavment Provisions attached hereto which are incorporated herein by reference, subject to all the terms and conditions contained or incorporated herein. 6. 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. 7. General and Special Conditions. This Contract is subject to the General Conditions and Special Conditions (if any) attached hereto, which are incorporated herein by reference. 8. Proiect. This Contract implements in whole or in part the following described Project, the application and approval documents of which are incorporated herein by reference: Contra Costa County Alcoholism Plan and Program Budget FY 1976-77, and any modifications or revisions thereof. 9. Legal Authority. This Contract is entered into under and subject to the following legal authorities: Welfare and Institutions Code, Division 11 California Government Code Section 31000 10. Signatures. These signatures attest the parties' agreement hereto: COUNTY OF CONTRA COSTA, CALIFORNIA ` CONTRACTOR By P. KennY By hairsan, Board , f Su ry ors MKF-9Mk0LQVAb C&AISI LT*Arr, (Designate official capacity in business Attest: J. R. Olsson, County Clerk and affix corporation seal) State of California ) By �"i 2� County of Contra Costa ) ss. Marl '' 4 Deputy ACKNOWLEDGEKENT (CC 1190.1) The person signing above for Contractor Recommended by Departmejotl known to me in those individual and business capacities, personally appeared before me today and acknowledged that he/ By ;6w/- they signed it and that the corporation Designee or partnership named above executed the within instrument pursuant to its bylaws or a resolution of its board of directors. Form Approved: County Counsel / Dated: By, -4 -- Deputy rk ELIZABETH P. HUTCHINS DEPUTY COUNTY CLEF K ° (a-Lb17 REV 6/76) Contra Costa County, Califo:nio order ^ Contra Costa County Standard Form PAYMENT PROVISIONS (Fee Basis Contracts) Number 22 - 055 1. Payment Amounts. Subject to the Payment Limit of this Contract and subject to the following Payment Provisions, County will pay Contractor the following fee: [Check one alternative only.] [ ] a. $ monthly, or [ ] b. $ per unit, as defined in the Service Plan, or [ J c. $ after completion of all obligations and conditions herein and as full compensation for all services, work, and expenses provided or incurred by Contractor hereunder. [R] d. $ 590 for the month of August (8/16/76 - 8/31/76), and thereafter, $ 11080 monthly, plus the reasonable cost of authorized expenses actually incurred hereunder (not to exceed $1,100 for the term of this Contract) for mileage, travel and per diem expenses. 2. Payment Demands. Contractor shall submit written demands monthly or as specified in 1. (Payment Amounts) above, 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 payments as specified in Paragraph 1. (Payment Amounts) 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 its performance of this Contract. Contractor also agrees to pay to the County within 30 days of demand by County the full amount of the County's liability, if any, to the State and/or Federal government resulting from any audit exceptions, to the extent such are attributable to the Contractor's failure to perform properly any of its obligations under this Contract. (A--4629 REV 6/76) Ll _ Y � h i : 1 SERVICE PLAN R Number 22 - 055 1. Service. Contractor shall provide for County certain professional consultation and technical assistance services regarding alcoholism education for the prevention of alcoholism and alcohol abuse in Contra Costa County. Contractor shall work an average of 32 hours per week under this Contract in providing these alcoholism education services, which shall include, but not be limited to, the following activities: f i a. Leading Groups. Contractor shall utilize groupwork methods and techniques to lead or otherwise direct three groups for young people residing in Central Contra Costa County, as follows: a (1) NEAT Family Group. Contractor shall lead and direct an awareness development group, known as the NEAT Family Group (from New Experiences in Affection and Trust), for 12 to 35 young people, age 10 to 21 years, to expand awareness, clarify values, share feelings, explore motivation, share life experiences, and otherwise develop maturity and a sound _e psychological adjustment. Contractor shall conduct three 2-1/2 hour group sessions each week, the first session being for a smaller group of young people desiring a more intensive interaction; the second session being for all young people desiring to participate in the group experience; and the third session being for group planning and organizing activities. F k } (2) Probation Teen Groups. Contractor shall lead and direct one or more problem solving groups for 1 to 6 young people, age 10 to 18 years, who are referred by County Probation Officers or other professionals in the Juvenile Justice System, to help these young people explore alternative means for coping with personal problems and to promote positive attitudinal and behavioral changes. Contractor shall conduct {s an average of one 2-1/2 hour group session each week. (3) AIRS Teen Group. Contractor shall lead and direct a problem solving group for 1 to 6 young people, age 8 - 16 years, whose parents are receiving treatment for alcoholism at County's Alcoholism Information and Rehabilitation Services (AIRS), to help these young ("co-alcoholic')_ people learn alternative means for coping with their home-life problem situation and to share feelings, explore the nature of alcoholism, study family dynamics, and clarify values_ Contractor shall conduct' one 3 hour group session each week. Contractor shall be responsible for scheduling regular weekly meeting times and places for the above groups and County shall provide the needed meeting rooms and facilities. 4 b. Organizing and Coordinating Volunteer Activities. Contractor shall recruit, organize, and work with adult volunteers who wish to'help AIRS, assisting them to create a workable and realistic program of volunteer services which fits their needs, talents, and interests, while serving the community in the area of alcoholism prevention and treatment. Contractor shall: (1) Explore and develop innovative ideas and approaches in the utilization of volunteers in AIRS and the County Health Department. (2) Conduct weekly volunteer meetings. (3) Coordinate the manning of the AIRS "hospitality room" on a regular basis by the volunteers, if possible. i (4) Work an average of 10 hours per week in the capacity of volunteer coordinator. Initials: Contractor County Dept. -1- } 00W . r SERVICE P"N Number 22 - 055 c. Alhambra High School Health Referral Service. Contractor shall provide consultation and technical assistance to Alhambra High School in Martinez to assist the students and school administration in implementing a peer operated health referral service for students, focusing on the needs of the high school students. Contractor's services shall follow the implementation plan for an Alhambra High School Student Health referral Service established by the high school students and administration on May 6, 1976. Contractor shall work an average of 3 hours per week on this activity. d. Film on Teenage Alcoholism. Contractor shall explore the feasibility of producing an educational film on teenage alcoholism and substance abuse with film-maker Paul Fillinger of Walnut Creek. Contractor shall work an average of 3 hours per week on this activity. e. Additional Services. Contractor shall provide additional consultation and technical assistance services regarding alcoholism education as may be prescribed from time to time by the County Health Officer or her designee, for up to 3 hours per week. f. Changes in Schedule. The specific time schedules and priorities set forth above for Contractor's activities may be changed upon mutual agreement set forth in writing between Contractor and the County Health Officer or her designee. 2, Independent Status. Contractor is an independent contractor and County shall neither direct nor have control over Contractor, his activities, or the methods and details by which he fulfills his obligations under this Contract. In providing services hereunder, Contractor shall work cooperatively with the County Health Officer or her designee. 3. Quarterly Performance Reports. Contractor shall submit regular written Performance Reports quarterly to the Administrator of the Health Department's Alcoholism Information and Rehabilitation Services (AIRS), detailing Contractor's accomplishments in performing the above services. The AM Administrator shall be responsible for evaluating Contractor's performance under this Contract. 4. Activity Support Services. County shall provide for Contractor certain office space, clerical support, office supplies and services, materials, equipment, facilities, and assistance as may be mutually determined to be necessary to support Contractor's activities hereunder, but excluding the use of County cars. 5. Expenses. Contractor's fee, as set forth in Paragraph Ed. of the Payment Provisions, incll,.ies full compensation for all services, work, and expenses provided or incurred by Contractor under this Contract, including all travel, mileage, and per diem expenses. SPECIAL CONDITIONS 1. Insurance. Paragraph 19. (Insurance), page 3, of the General Conditions is hereby deleted and replaced by a new paragraph to read as follows: "19. Insurance. a. Automobile Insurance. During the entire term of this Contract and any extension or modification thereof, Contractor shall keep in effect a policy or policies of motor vehicle liability insurance for any use Contractor makes of a private automobile in the performance of this Contract, as required by - State law and in amounts not less than: (1) $15,000 for personal injury to, or death of, one person; (2) $30,000 for injury to, or death of, two or more persons, per occurrence; and (3) $10,000 for property damage. b. Insurance Certificate. Not later than the effective date of this Contract, Contractor shall provide County with a certificate(s) of insurance evidencing the above liability insurance. The policies shall include a provision .� for thirty (30) days written notice to County before cancellation or material change of the above-specified coverage. Said policies shall constitute primary insurance as to the County, the State and Federal governments, their officers, agents and employees, so that other insurance policies held by them shall not be required to contribute to-any loss covered under Contractor's insurance = policies. _ r Initials _ .. ti... -. Q t.'Contractoz County Contra Costa County Standard Form GENERAL CONDITIONS (Purchase of Services) 1. Complaince with Law. Contractor shall be subject to and comply with all Federal, State and local laws and regulations applicable with respect to its performance hereunder, including but not limited to, licensing, employment and purchasing practices; and wages, hours and conditions of employment. 2. Inspection. Contractor's performance, place of business and records pertaining to this Contract are subject to monitoring, inspection, review and audit by authorized representatives of the County, the State of California, and the United States Government. 3. Records. Contractor shall keep and 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 and such additional records pertaining to this Contract 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 de,%and 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 these records available to authorized representatives of the County, the State of California, and the United States Government. 5. Termination. a. Written Notice. This Contract may be terminated by either party, at their sole discretion, upon thirty-day advance written notice thereof to the other, or cancelled immediately by written mutual consent. 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 without notice. 6. Entire Agreement. This Contract contains all the terms and conditions agreed- upon by the parties. Except as expressly provided herein, no other understandings, oral or otherwise, regarding the subject matter of this Contract shall be deemed to exist or to bird 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 shall be designated as such and shall not be amendments to this Contract except to the extent that they further detail or clarify that which is already required hereunder. Such Informal Agreements 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 and signed by 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 or, after Board approval, by its designee, subject to any required State or Federal approval. b. Administrative Amendments. Subject to the Payment Limit, the Payment Provisions and the Service Plan may be amended by a written administrative amendment executed by the Contractor and the County Administrator or his designee, subject to any required State or Federal approval, provided that such administrative amendments may not materially change the Payment Provisions or the Service Plan. moo (A-4616 REV 6/76) -1- Contra Costa County Standara form GENERAL CONDITIONS (Purchase of Services) 9. Disputes. Disagreements between the County and Contractor concerning the meaning, requirements, or performance of this Contract shall be subject to final determination in writing by the head of the County Department for which this Contract is made or his designee or in accordance with the applicable procedures (if any) required by the State or Federal Government. 10. Choice of Law and Personal Jurisdiction. a. This Contract is made in Contra Costa County and shall be governed and construed in accordance with the laws of the State of California. b. Any action relating to this Contract shall be instituted and prosecuted in the courts of Contra Costa County. 11. Conformance with Federal and State Regulations. Should Federal or State regulations touching upon the subject of this Contract be adopted or revised during the term hereof, this Contract shall be amended 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, shallnot 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. Subcontract and Assignment. This Contract binds the heirs, successors, assigns and representatives of Contractor. The Contractor shall not enter into subcontracts for any work contemplated under this Contract and shall not assign this Contract or monies due or to become due, without the prior written consent of the County Administrator or his designee, subject to any required State or Federal approval.. 14. 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. 15. Conflicts of Interest. Contractor promises and attests that the Contractor and any members of its governing body shall avoid any actual or potential conflicts of interest. If Contractor is a corporation, Contractor agrees to furnish to the County upon demand a valid copy of its most recently adopted bylaws and also a complete and accurate list of its governing body (Board of Directors or Trustees) and to timely update said bylaws or the list of its governing body as changes in such governance occur. 16. Confidentiality. Contractor agrees to comply and to require its employees to comply with all applicable State or Federal statutes or regulations respecting confi- dentiality, including but not limited to, the identity of persons served under this Contract, their records, or services provided them, and assures that: a. All applications and records concerning any individual made or kept by Contractor or any public officer or agency in connection with the administration of or relating to services provided under this Contract will be confidential, and will not be open to examination for any purpose not directly connected with the administration of such service. b. No person will publish or disclose or permit or cause to be published or disclosed, any list of persons receiving services, except as may be required in the administration of such service. Contractor agrees to inform all employees, agents and partners of the above provisions, and that any person knowingly and intentionally disclosing such information other than as authorized by law may be guilty of a misdemeanor. 17. 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. '.� -2- (A-4616 i � � Contra Costa County Standard Form GENERAL CONDITIONS (Purchase of Services) 18. Idemnification. The Contractor shall defend, save harmless and indemnify the County and its officers, agents and employees from all liabilities and claims for damages for death, sickness or injury to persons or property, including without limitation, all consequential damages, from any cause whatsoever arising from or connected with the operations or the services of the Contractor hereunder, resulting from the conduct, negligent or otherwise, of the Contractor, its agents or employees, the County, its agents or employees, or any other person or entity. 19. Insurance. During the entire term of this Contract and any extension or modification thereof, the Contractor shall keep in effect insurance policies meeting the following insurance requirements unless otherwise expressed in the Special Conditions: a. Liability Insurance. The Contractor shall provide a policy or policies of comprehensive liability insurance, including coverage for owned and non-owned auto- mobiles, naming the County and its officers and employees as additional insureds, with a minimum combined single limit coverage of $500,000 for all damages because of bodily injury, sickness or disease, or death to any person and damage to or destruction of property, including the loss of use thereof, arising from each accident or occurrence. b. Workers' Compensation. The Contractor shall provide the County with a certificate of insurance evidencing workers' compensation insurance coverage for its employees. c. Additional Provisions. The policies shall include a provision for thirty (30) days written notice to County before cancellation or material change of the above ; specified coverage. Said policies shall constitute primary insurance as to the County, the State and Federal Governments, their officers, agents, and employees, so that other insurance policies held by them shall not be required to contribute to any loss covered under the Contractor's insurance policy or policies. Not later than the effective date of this Contract, the Contractor shall provide the County with a certificate(s) of insurance evidencing the above liability insurance. 20. Notices. All notices provided for by this Contract shall be in writing and may be delivered by deposit in the United States mail, postage prepaid. Notices to the County shall be addressed to the head of the County Department for which this Contract is made, c/o Contracts b Grants Unit, Human Resources Agency, 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. 21. 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. 22. Nonrenewal. Contractor understands and agrees that there is no representation, implication, or understanding that the services provided by Contractor under this Contract will be purchased by County under a new contract following expiration or termination of this Contract, and waives all rights or claims to notice or hearing respecting any failure to continue purchase of all or any such services from Contractor. 0o (A-4616 REV 6/76) -3- - t � In the Board of Supervisors of Contra Costa County, State of California October 12 , 1976 In the Matter of Compliance with State Requirements For Child Care Maintenance of Effort Spending in FY 76-77 The Board having considered the recommendation of the Director, Human Resources Agency, regarding the certification of compliance with child care maintenance of effort requirements of the State Department of Education and payment to said Department for the funding of child care services in Contra Costa County in FY 76-77, IT IS BY THE BOARD ORDERED that said recommendation is APPROVED, and IT IS FURTHER ORDERED that the County Auditor-Controller is AUTHORIZED to make the required payment of $56,181 to the State Department of Education for distribution to child care centers in Contra Costa County for FY 76-77. PASSED by the Board on October 12, 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 Sed of the Board of Orig: Human Resources Agency Supers Attn: Contracts and Grants Unit affixed this 12tpd of October . 1976 cc: County Administrator ay — County Auditor-Controller County Welfare Director J. R. OLSSON, Clerk State Department of Education By Deputy fterk Har„ Craig M �e� 00153 , In the Board of Supervisors of Contra Costa County, State of California October 12 _ 1976 In the Matter of Approving CETA Titles II and YI Subgrant Agreement Changes Not Affecting the Subgrant Payment Limits WHEREAS certain CETA Titles II and YI subgrantees have incurred allowable public service employment program subgrant expenses which exceed the line item budget limitations set forth in the subgrant agreements, as may have been modified, due to unexpected changes in the subgrant programs since the most recent estimates for line item budget amounts were made, As recommended by the Director of Personnel, IT IS BY THE BOARD ORDERED that the County Auditor-Controller is AUTHORIZED to make end-of-subgrant settlement payments (as provided in said agreements) based on subgrantees' final cost reports which may show total line item expenditures in excess of the line item budget amounts and based on a Final Subgrant Expenditure Schedule (for each agreement) approved by the Personnel Director or his designee and the subgrantee, but in NO case shall the total payment to any subgrantee exceed the subgrant agreement payment limit, as may have been modified. Passed by the Board on Oet nber 12 '1976 _ Orig: Civil Service cc: Administrator Auditor-Controller 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. ___ Vans:my hand and the Sed of the Board of Supervisors affixed this 12thday of October . 19 76 J J. R. OLSSON, Clerk By Do" Clerk Craig;;" 00154 H.i.iin(ism In the Board of Supervisors of Contra Costa County, State of California October 12 , 1976 In the Matter of Authorizing the County Administrator or His Designee to Execute CETA Title II Subgrant Modification Agreements, Enabling Certain Subgrantees to Maintain Current PSE Employment Levels to September 30, 1976. WHEREAS it is the Board's policy to maintain the June 30, 1976 public service employment (PSE) levels of the County and its subgrantees to September 30, 1976 under certain conditions; and WHEREAS certain subgrantees have underestimated the actual amount of Title II funding needed to maintain their PSE employment levels to the above date; IT IS BY THE BOARD ORDERED that Mr. Arthur G. Will, County Administrator, or his designee (Mr. Charles Hammond or Mr. Frank Fernandez) is AUTHORIZED to execute any CETA Title II subgrant modification agreements which may be necessary to enable subgrantees to maintain their June 30 employment level to September 30, 1976, with the understanding that the amount by which the payment limit is increased will be deducted from new funds allocated for 1976-77 Federal Fiscal Year starting October 1, 1976. Passed by the Board on October 12, 1976 Orig: Civil Service cc: Administrator Auditor-Controller 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. ._ Wftess my hand and the Seal of the Board of Supervison afimd this 12thday of October . 1976 J. R. OLSSON, Clerk By0 .. Deputy Clerk 5w Gra.1 s 0011 In the Board of Supervisors of Contra Costa County, State of California October 12 , 19 76 In the Matter of Applications for Department of the Army Permits for Activitiy in County Waterways, Countywide. IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to sign routine applications for Department of the Army Permits for public works related activities In County waterways, said permits being required to work in County waterways under Section 10, River and Harbor Act 1899. Section 103, Marine Protection, Research and Sanctuaries Act of 1972, and Section 404, Federal Water Pollution Control Act. PASSED by the Board on October 12, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order aderod on the minutes of sold Board of Supervisors on the date aforesaid. Originator: Public Works Department Witness my hand and the Seal of the Board of Road Design Division Supervisors affixed thisl2thday of October . 1976 c:cc: Public Works Department Department of the Army County AdministratorJ. R. OLSSON, Clerk Flood Control Division By ��� . Cie" CJerk- ous H-24 3/76 Ism : In the Board of Supervisors of Contra Costa County, State of California October 12 ,19 76 In tha Maher of Board approval oft to the 1976 Head Start Contracts resulting from receipt of two supplemental. grants reflecting a cost of living increase and a COB from 1975 and authorizing Chairman to execute Contract Amendments The Board hereby APPROVES amendments to the 1976 Head Start Contracts resulting from receipt of two supplemental. grants reflecting a cost of living increase and a Carry Over Balance from 1975 and AUTHORIZES the Chairman of the Board to execute such Contract Amendment's. This action involves Federal Funds only - no additional non-federal share Involved. APPROVED BY THE BOARD on October 12, 1976. 1 hereby certify that the foregoing is a true and carred copy of an order entered on the minutes of sold Boord of Supervisors an the date aforesaid. Ori g. Dept.:-OEO - Witness my hood and the Sed of the Board of cc: Head Start Supervisors County Administrator aflimad this 12th4ay of October . 1976 Auditor's Office Contractors c/o OEO J. FL Of N, Clark 8y Deputy-Cleric Ga1g 67 00157 H.241176 ISm RECEIVED'. ut > 1976 J. MMN Arthur G. Will, County Administrator s ► c0 jlnA.w0. o� or 61 1976 Attn: Robert Alanlz,,,�------�� Judy Ann Ni i t1i-rector AGENDA i7Eii F BOARD OF SWERV I SOBS METING OF OCTOBER 12, 1976 CMTRAi'T AFENMENTS - HEAD START r----- As a result of receipt of two supplemental grants reflecting a cost of living Increase and carry over balance from 1975, the County Head Start Prog. has prepared amendments to the 1976 Delegate Agency Contracts. The agencies and the contract amendment totals are specified below: (Federal Funds only - No additional non-federal share involved) AGENCY FEDERAL NOW FEDERAL TOTAL i.Horth Richmond Neighborhood House,inc. Original Contract 118,789 34,885 153,674 Addition to Contract 9,365 Amendment Total 128,154 34,885 163,039 2.Rodso Child Development Center,lnc. Original Contract 52,718 18,337 71,055 Addition to Contract 2,790 Amended Total 55,508 18,337 73,845 3.Martinoz Unified School District Original Contract 20,425 12,272 32,697 Addition to Contract 2,380 Amended Total 22,805 12,272 35,077 4.Mt. Diablo Unified School District Original Contract 64,591 36,305 IO0,a96 Addition to Contract 9,895 Amended Total 74,486 36,305 110,791 5.First Baptist Church of Pittsburg,lac Original Contract 80,967 17,075 98,042 Addition to Contract 4,025 Amendment Total 84,992 17,075 102,067 00158-' . waofilmed with board order Page Two AGENCY FEDERAL NON FEDERAL TOTAL 6.Catholic Charities Organization Original Contract 71,404 17,860 89,264 Addition to Contract 16,149 ' Amended Total 87,553 17,860 105,413!,,: The amendments will be effective-September 1, 1976. The Grant Funds have already been acknowledged,by the Board of Supervisors. ACTION REQUESTED: Agenda this item for Tuesday, October 12, 1976 with, recmTendation to the Board that they approve amendments to the 1976 Head Start Contracts and authorize Chairman to mcecute Contract Amendments. JAM:MNM:pd Attachment cc: Clerk of the Board 00159 CC:'TRAC- AG?ZE?4Mr-r 1. Identification of Contract to be Amended: Depa-tment/Office: Office of Economic Opportunity - Head Start Subject: Delegation of Activities - Head Start Effective Date: September 1, 1976 2. Parties: The Contra Costa County Board of Supervisors (Grantee), for its Department/Office named above, and the following named Contractor (Delegate) mutually promise and agree as follows: Name: Catholic Charities - Diocese of Oakland Capacity: California Non-Profit Corporation Address. 433 Jefferson Street, Oakland, CA 94607 3. Amendment Date: The effective date of this Contract Amendment Agreement is Septemb er 1, 1976 4. Amendment Specifications. The Contract identified above is hereby amended as set forth in the "Amendment Specifications" attached hereto which are incorporated herein by reference. 5. Legal Authority. The Contract Amendment Agreement is entered into and subject to :'e following legal authorities: 42 USC 2928 6. Signature: These signatures attest the parties' agreement hereto. DbZEGATS: Cc-... =-stn County Catholic Charities - Diocese of Oakland B By J. P. Kenny By airmanATTn J. RT OLSSON, C(rai Ct k nd Title: Tom`IRSC7 ex officio Clerk >;: of Supervisors B y Its auth ized by Governing Board Action on: nom-- Mary -- - /fo /�7 - 1 - }tyCOPkIM>DID BY: (Desi to official capacity in business and affix corporation seal) —� State of California \ A-rrt_ Q County of /:- ss. rORH APPROVED: AC1:lk AMGLMM (CC 1190.1) Juhn B. Clausen, County Counsel The person signing above for Contractor known to me in those individual and business capacities, personally appeared before ae today and acknowledged that he/ they signed it and that the corporation br partnership named above executed the -erithin instrument pursuant to its by-laws on a resolution of its Board of Directors. Dated: Uotary Public STATS OF CALIFORNIA _j CORMItATION ACKNOWLEDGEMENT County of Alameda On this..-._L tb_._-.-day of_.--SeRts�b�r__ . _._sn the year me thousand nine hundred and.....seveaty A* before me Jewel V. Bandeu _.. ,a Notary Public in and for said County and State. residfng therein duly commissioned and sworn, personally appeared _ viii 1Am.Racchi-_---------. known to me to be the-------Diracst.........__.........__ of the—poration described in and that executed the within instruments,and also known to me — OFFU IAL SEAL to be the person who executed the within instrument on behalf of the corporation therein named JEWEL V. SANDEU i and...he..-acknowledged to me that such corporation executed the same, pursuant to its by- NOTARY y- ' laws or a resohatfon of its board of directors. NOnu;w 4im PUBLIC-CALIFORNIA Cw-1A IN WITNESS WHEREOF. I have hereunto set m hand and affixed m official seal,the day nit•.pa,�l 0:'lire in F.a4LlJ4 G'�u"11f Y Y YrCa�TistixErpres4�1.�7.19 3 and year in this Certificate first above writtm Public in and for said County an f to My Commission -__ Seeptember 7,,,.•.1978 rowN C.A. - wA"NOrCINw LCUAL rOAN•POSK"NO■CIMCe.2328 rwUIT/ALC AVC.. OACLANp, CfOilil V Y+aC1 t70C+(Cj OfdP•l _. Catholic,Charities' } yF i The County and Contractor agree to mend tha.Coatract' identified � i:erein, as specified belma, uhile all other partsjc -said;Contract remain unchanged and in full force and effect. rn,v :en+.t Emit. Section 4, Paymmat Limit is hereby deeded to read as fcllovs: ri 114. P--=ent LtAt. The Coa�ra_.or shall -pend ro more r ; them $105 in total performance of. this Contract of which $87,553 trill be contributed by the County as Federal share and of Uhich $17,860 will be contributed by the Contractor as :Lo=-' share." Initials: Gr/w•� Contractor Co Dept. Y, s a eE 'Cr 3 ■M�/ i61.w J 1 r r Yr ..... w:.,r. ,t;'r`y x -�: w.., r:• t r^� �w�>#.�'�.> ...,. _ o. .� s-... ,.1+s' � .u. ...1 .�`� ..;a.. _ s rr CONTRACT AMENDMENT AGBEEMENr 1. of Contract to be =girded. Department/Office: Office of Economic Opportunity - Head Start Subject: Delegation of Activities - Head Start Effective Date: September 1, 1976 .2.. Varl is s: The Cont:a Coaca County' Board of Sttpdzvisors (Crant�d), Lor its department/office named above, and the following named Contractor (Delegate) mutually promise and agree as follows: Name: Martinez Unified School District Capacity: A California School District Address: 921 Susana Street, Martinez, CA 94553 3. Amendment Date: The.effective date of this Contract Amendment Agreement is September 1, 1976 4. Amendment Specifications. The Contract identified above is hereby amended as set forth in the "Amendment Specifications" attached hereto which are incorporated herein by reference. 5. Legal Authority. The Contract Amendment Agreement is entered into and subject to the following legal authorities: 42 USC 2928 6 . Signature: These signatures attest the parties' agreement hereto. COUNTY: CONTRACTOR: Contra Costa County Martinez Unified School District Boa of Supervisors B J. P. ny BY hairman ATTEST: J. R. OLSSON, ty Title: District Superintendent Clerk and ex officio:Clerk of the Board of Supervisors As authorized by Governing Board Action on: By Q April 13, 1976 Deputy Wcfoig R ECO2L� IDED BY: (Designate official capacity in Business and affix corporation seal) State of California ) County of Contra Costa)ss. FORH APPROVED: AQUIOWLEDCME:iT (CC 1190.1) John B. Clausen, County Counsel The person signing above for Contractor known to me in those individual.and business capacities, personally appeared gy before me today and ackno:rledged that Deputy h_;they signed it and that the corporatLon or partnership aa=ed above executed the within instrument pursuant to its bylaws or a resolution of its board of directors. cif, Dated: 9/16/76 CP4OL L WAL Sti h•OTaB: r!c_'C C%il�.?MIA a Pti.��Jrrfir.:•:u:C.TsisC:e�: .•�-- i':'�i:_ . r,C�a_�s Er;e:Jne�1479 0011M " Sun=SU=L Usrbne4 G 94SS3 Miaofiimed with board order -Martinez JLHEM%M= SPEC171CATIONS f The County and Contractor agree to amend the Contract identified herein, as specified below, while all other parts of said Contract remain unchanged and in full force and effect. Payment Lir3t. Section 4, Payment Limit is hereby amended to. read as follows: 4. Payment Limit. The Contractor shall " spend no more than $35,077 in total performance of t'nis Contract of which $ 22,805 vill be contributed by the County as Federal share and of which $12,272 will be contributed by the Contractor as local share." Initials: retractor Dept. z ' w� " oos� 1. Identification of Contract to be Amended: Department/Office: Office of Economic Opportunity - Head Start Subject: Delegation of Activities - Head Start Effective Date: September 1, 1976 2. Parties: The Contra Costa County Board of Supervisors (Grantee), for its Department/Office named above, and the following named Contractor (Delegate) mutually promise and agree as follows: Vie: Rodeo Child Development Center, Inc. Capacity: California Kon-profit Corporation Address: Second and Lake Streets, Rodeo, CA 94572 3. Amendment Date: The effective date of this Contract Amendment Agreement is September 1, 1976 4. Amendment Specifications. The Contract identified above is hereby amended as set forth in the "Amendment Specifications" attached hereto which are incorporated herein by reference. 5. Le•^_al Authority. The Contract Amendment Agreement is entered into and subject to ;--a following legal authorities: 42 USC 2928 6. S raru.c: These signatures attest the parties' agreement hereto. G^� = DELEGATE: Cc-%, eta County Baa*-'-; e rzi3,:s Rod hild Dev to nt Center, Inc. BKenn By y 1 J. -- .:77. . M. G .Mr Cl and Title: President of the Board ex officio C1crL- v' :•:•_ _^mrd of Supervisors L. ' By !' lIts authorized by Governing Board Action on: Deputy;:;- RECO MIDD BY: (Designate official capacity in business and affix corporation seal) _ © State of California ) �-� County of Contra Costa ) ss. FORH APPROVED: ACIClMLEDGI'IMT (CC 1190.1) John, B. Clausen, County Counsel The person signing above for Contractor known to me in those individual and Ly �lunEe�lZ, .A? �."w'e4 business capacities, personally appeared before me today and acknowledged that he/ they signed it and that the corporation or partnership named above e»ecuted the within Instrument pursuant to its by-laws on, a resolution of its Board of/Dir:ctc:.•s. Dated: 2- J i S 7G :at:az Fab: o cta:ENGRAHM eat, HELEN A.kOTpRYPUBUttFORNtA(OEO, Had Stzrt) CONTRA COCOUNTYHS-13Mywmmisa;onFsta.197a _ _ Rodeo A2MUM rT SPECMCATIONS The County and Contractor agree to mend the Contract identified ce:ei:., as specified below, bile all other p:its of said Contract remain unchanged and in full force and effect. Pay.^.ert Linit. Section 4, Payment Limit is hereby amended to read' as follows: "4. Payuent Limit. The Contractor shall eperrd no more than $ 73,845 in total perfo=ance of tills Contract of which $55,508 will be contributed by tha County as Federal share and of which $ 18,337 will be contributed by the Contractor as lots share." Initials: .ilell Contractor Co. Dept. F� r } �k y'4 a 0 E. . CONTRACT AMENDI'(ENT AGREEMENT { tlepartmant/Off Ice: Office of Economic Opportunity Head Star Sujec[- Delegation of Activities Head Start Effective Date: September 1 1976- "-,a s"he Contra Costs County Board of aup„visors departr-eac/office named above, and the follov_ng n --2d Contractor: (lie .i r mutually,promise and agree as follows: }_ First Baptist Church of Pittsburg, Inc. Capacity: California Non-profit Corporation - Address: Second and Odessa Avenue,,Pittsburg, M-',_:94565 r 3. Amendment Date: The effective date of this Contract,Aesendmeat Agreement is September 1, 1976 4. Amendment Specifications. , The Contract identified above is..hereby"amended as set forth in the "Amendment Specifications" attached; he trhich are incorporated herein by reference: 5. Legal Authority. The Contract Amendment Agreement is entered into-and subject. to the following legal authorities-- 42 USC 2928` 6 . Signature: These signatures attest the parties' agreemeat hereto.. : COUNTY: COMMACTOR: <: Contra Costa County =` B of Supervisors First ptist Church of PittsburgV-jUc Mnny hnat y ATTEST: J. R. OLSSON, ty Ti e: ��.sM Clerk and ex officiatClerk of the Board of Supery rs ts:authorized by Coverning.Board ,' Ac oa oa: By Deputy ry Go BECO`MENDED BY: esignate�official capacity zn Buszness and affix Corporatioc seal) r State of,Calif ornja ) County of Contra Costa)ss_ FORK APPROVEO: ACKNOWLEDG23£2T (CC Jo,.= E-. Clausen, 'County Counsel The person sigaing a5o,re for. Coni-ac-to known tome in those indrr du3l'and buin,ss' cepacities, .persosally appeareii. gy_- before me today.and ackaojledged;that Deput • h--. they,sigma it an tient the corporation. or°partnership -t3rled abovz ` ecuted the within instrt=ent pursuant ti s its bylaws-ora resolution of its and of d' actors- s�ylF"t""�cS Dated: til 40 Notary Public vaujm t•,sucHAwN AMaofllmed with board order _ First Baptist "? ^r �M �a I+il 7.`s.`ri SPECIFICATIONS The County and Contractor,agree to amend the Contract identified �y7 herein, as specified below, uhile all other ;arts of said Contract remin uacbaaged and in full force and effect. M Pavrert Lirit. Section 4, Payment Unit is hereby amended to read ' as follows: "4. Pa-me Limit. The Contractor shall spend no ire : tl-= $102,067 is total perfor—mance of this Contract of u-rich $84,992 will be contributed by the'Couuty as Federal share and of wbich $17,075 will be contributed by the Contractor as local:share." r¢ . Initial: ; { COntr8CtorCounty.Dept. < , y,* w 5f mak. .s ,Awn. r _ 4 4i v. ._ CONTRACT :. ''` , - > - - S - i . .. 4 �4 "t k :`iT S TrG{ b1 j n xt,w►2Ls QL:' {.[t^«... T,moi �'?�Z32.,jsri'S.dt.4+r`,M �' ',. t1-1 11^rt. u' r ',, f1"'s`t'i��s G � ,d r � a f r -' Rey r�„'L"-9-x-({,r '. I 11.1 I 'D nt/tiFficz Office of Economic Opportunity Bead Start ,� �� i- ` kt ` a Sub1ect• Delegation of Activities. Bead Stare � � � � $�,1r k' As,y�.R" Er:ecuvc Date September 1, 1975 ' r�� spy }t ar o r r g; , ' i r,L;: Sha r.Ciliii! Co3t3 �.{)i'Z )' $t2 tt QL STSPGL`17�9rS (C� tea) L+3=' �5"rte ry r' , ��' 11 - T aT I -1dea1. Iar=4nt�o°fico rated a,b , acid tha folio.;g na ad Contracto �DeZegate) y ,r, 1. , IItltt2d11� ,}h'OAl1Se and;11 agr8e a5 fOuOTiTS ,. ,, aa'� 2 ,4., ra x'" , lama North Richmond Neighborhood Rouse, Ince, x f , 6 1 T r . .r 1 I- �, .. , r a '"' 'x'r'i ia>r Capacity Calif ornia,Non-profit Corporation11 r * , .+. s '-' S 7 �' j' # W Address. 321 Alamo Street; Richmond, CA 94801 &�r 7, � e 3. `Amendment,Date: The effective date:of this Contract Aaendm2nr-Agreem11 Ient�is,',w" ���a September 1,' 1976 , K, - .. �_ 4. ,Amendment .Specifications The Contract adeitified abova :.s:hereb ''amended as y�;, - , set°forth,,in ,the "Amendment Specifications"" attached hereto which are1. ncorporated,t herein by�zeference ; �� ' �s s < _ ; �� 5. Legal":AuthoAty.I , The Contract Amaadmeat Agreem2at is entered into and sibZect�y l to the,followiag legal,authorities•" 42 DSC�'2928.''' = 6 I. Signature These szgnatures.attest ,the parties'. agreement hereto l�-,,'7,-,':--,_I,-� ra' , is ',h COINTY_ ;CONTRACTOR rr` s ,eft Contra Costa County . _'' r ;--. Boar/ .of;Supervisors .,., North Ri nd Heighbo ood Rouse,; Inc >` B y1-1 .! P Kenny By �E a7.rman :y `y MT,z §".1 'f�,ik'L^'`J'}J' r :: s `' .T r .' s -.,tom .- ,r»,, }f•: a=. ' �. w ATTEST . .-.J. R. OLSS uaty j Title. Ezecntfve D$ectoz"�11'+';�" • X {fir Clerk and`ex offic�11i erl. of .� the-Board of Supe1. "rs As authorized�b3f GovBodrde� By s � 2r: a r4, r�»; Deputy p19 - March 25 76 , % v '4 " ! RECO.` �,�DED BY: s fi (Designate offic3alcap�ac£[gia Business and affix corporation seal) , r y. ua ) !; _X r x 1; i a 3 , r y State af-�Califoraza ) County_of Contra Cosra) ISS, FORA APPROVED: ACtO+fOtJtEDCI' iT (CC�II9p 1) 111. Jo:>_n E .ClauI'llsen, County Counsel - � The pnr..on 1.ssgaing above for Contiactar" kno.m to-"ce in77:77-,``,thos_111-1 I individual acid bu11. sin�ss.'capacities� ,persoccal2y appeared gy '� �,�,Eyc _ ��. � ,� bef ore e c today and aca.no� dged that ham! he si aed: `Richnond A?MONMT SPECT-FTCATIONS The Co=ty and Contractor agree to mend the Contract identified herein. as specified below, while all other puts of said Contract remain unchanged and in full force and effect. Pnv-ect T-trait. Section 4, Payment Limit is hereby amended to read. 7 as follo:.-s: "4. P.:aent iinic. a'na Contractor shall aperd no more t3:ca 5163,039 in total performance of this Contract of which $128,154 will be contributed by the County as Federal share and,of.vhich $34,885 tsill be contributed by the Contractor as local share." Initials: c ContractorDept. �Y ~r,w z fa Al Lac.. E. $i �r rK M* 4:;.t'tir.s.::.r-.::=,..r -..:.: c�:..Y�-Ms�....e..,...:..g:.. .w�^iy..�a..-:Sx:Ci»",w,.t,.., •�a.sr.a..t. �.�.« �. -Y",� CONTRACT A THE�IDmur ACREFXm :a; . U� artrznt/offlce: Office of Economic Opportunity,- p Head Start Subject: Delegation of Activities - Head Start t September '1 1976 • bztec:_ive Date: P , arti�s: The Coat_a Coscs Co 3caz�' e: Suparvisors (Cram• .a) *ar'its ,. dcpartcezzJaffice sac! above, andthe folloiricg u:n�i Cw_tractor (Delegate) £ ¢ mutually promise and agree as follo=ws: Name: Mount Diablo Unified School District „ti as Capacity: A California School District qc is*t Address: 1936 Carlotta Drive, Concord, CA 94529 � . 3. Ameadmaat Date: Tae effective date of this Contract Amadmeat Agreemeat'is September 1, 1976 �n '17 4. AmendmentSpecificatiaas. The Contract identified above IS reby:ameaded set forth;in the,' Speeifications" attached hereto viuch are incorporated; herein by.reference, 5. Legal"Authority. The Contract Amend—t Agreement is entered into`and subject to the following legal authorities: 42 USC 2928 6 . Signature: These signatures attest the parties' agreeLaeat hereto '; COUNTY' CONTRACTOR_ µr Coa:ra Costa County Boa of Supervisors Mount Diablo Baified School Distict <c ��,I dYµ M 4" By ait�nan '�'u'7 ATTEST J. A. AISSQN,' C ty` Title .��Superiatendent Clerk: and ex officio; Clerk of Asa the Board:of Supery rs As authorized'by Governing Boards Action'oa r By. De i►t •9 March:.23," 2976 , p Y v RECO*-r' ,\DED BY: (Designate official. capacity in Business j, an affix.corporationaeal) State of,-Cali.foicnia `) County of-Coatra Co"sta)ss t ., F0�?i �'�?PR04E0: i 4 -ACK14OWLFJ3GWpiT ,(CC 1230 1) z u Jona i5 Clausen, County Counsel T!a person ..igaing above 'for, Contractot� known to me ia`those individual and business,capacities,rl personally agp�ared By .. 3 before me today,,and ackno.rledged that f r; DepLltY:� h_Jthey s.lgaed.it and''that corporation or partneishlp ma d abov= ' executed the within"instrunen pursuanC* r to its byla:ss'ora resolution of its � ,✓� board of directors - September September 28,. 1976 aoae�nrs�pp oFF�Ctwt ssw t ,.. LAV.PsUf &L MILLER : CLbST1 CD:JM7Y — ! EM open _ 4 Fu;z f is n r "gay""MIC[Ony, n[kbOCJiC h..... -. ^„s •,,�,.•,s. a ..:-'t"�mi .u.ar '�' 4 Ht. Diablo AKEND.MT SPECIFICATIONS The County and Contractor agree to amend the Contract identified herein, as specified below, uaite all other parts of said. Contract remain unchanged and in full force and effect. {v Pay-tent Unit. Section 4, Payment Limit is heresy am--%aded to read � as follows: "4. Pa;3ent Liar. The Contractor shall spend no =ore than $110.791 in total performance of this Contract of which $74,486 will be contributed by the County as Federal share and of which $36,305 will be contributed by the Contractor- as local share." Initials: { arrector Dept. u t y_ 1 v l � " y, L r 4 Wt In the Board of Supervisors of Contra Costa County, State of California October 12 0119 76 In the Matter of Approving Legal Defense. IT IS BY THE BOARD ORDERED that the County provide legal defense for the following in court actions indicated, reserving all of the rights of the County in accordance with provisions of California Government Code Sections 825 and 995: NAME and DEPARTMENT COURT and ACTION NUMBER Contra Costa County Superior Court No. 168132 Civil Service Commission Mir. James Brown, Petitioner Mr. Harry D. Ramsay Superior Court No. 167610 County Sheriff-Coroner Mr. Donald B. Sills, Cross-Petitioner Mr. Rolf T. Eriksen II Superior Court No. 167816 Deputy Sheriff Ms. Rita M. Worre, Plaintiff PASSED by the Board on October 12, 1976. 1 hereby certify that the foregoing Is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Director of Personnel Witness my hand and the Seal of the Board of County Sheriff-Coroner Supervisor R. Eriksen II affixed this 12thday of October , 1976 County Counsel — Public Works Director nAttn: Fx. R. Broatch J. R. OLSSON, Clerk �atyo y�rr ant Croller U4Deputy Clerk Maxine M. NeufAd H-24 3/7615m 00172 , In the Board of Supervisors of Contra Costa County, State of California October 12 , 19 76 In the Matter of Discharge from Accountability. IT IS BY THE BOARD ORDERED that Mr. J. R. Olsson, County Clerk- Recorder, is hereby discharged from accountability for the collection of fees receivable in the amount of $2, pursuant to Government Code Section 25259• PASSED by the Board on October 12, 1976. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: County Clerk-Recorder SUPW hon County Auditor-Controller affixed this 12thday of October . 1976 County Administrator J. R. OLSSON, Clerk By Deputy Clerk M raig 00173 H-24 3/7615m In the Board of Supervisors of Contra Costa County, State of California October 12 _ 19 76 In the Matter of Progress Review Report of the Office of Economic Opportunity. The Board on October 5, 1976 having requested the Government Operations Committee (Supervisors A. M. Dias and E. A. Linscheid) to study the Progress Review Report of the Office of Economic Opportunity and to report to the Board on this day; and The Committee having advised that staff has been asked to provide additional information, and subsequently having requested a one-week continuance (to October 19, 1976) on this matter; IT IS BY THE BOARD ORDERED that the request of the Government Operations Committee is APPROVED. PASSED by the Board on October 12, 1976. I hereby certify that the foregoing is a true and cored copy of an order entered an the minutes of said Board of Supervisors an the date aforesaid. cc: Board Committee mess my hand and the Seal of the Board of Office of Economic Supervisors Opportunity affixed this 12thday of_ October__, 19 76 County Administrator R. OLSSON, Clerk Do" Clerk Maxine M. Ne Id 00174 H-24 3/7615m In the Board of Supervisors of Contra Costa County, State of California October 12 , 197§— In the Matter of Appointment to Contra Costa County Detention Facility Advisory Committee IT IS BY THE BOARD ORDERED that Mr. James Hupp, 15 Vallecito Lane, Orinda, Ca 94563, is APPOINTED as the new representative of the Contra Costa County Council of Churches to the Detention Facility Advisory Committee. This is in accordance with the letter of September 30, 1976 frau the Executive Director of The Council of Churches advising the Board of Dorothy Miller's unavailability to serve as the official representative. PASSED by the Board on October 12, 1976. 1 hereby certify that the foregoing Is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid Witness my hand and the Seal of the Board of Orig: Public Works Supervisors cc: Mr. James Hupp affixed thii.2th day of nrtnhar y 197 County Auditor-Controller County Administrator - J. R. OLSSON. Clerk Public Information Officer By. . Deputy Clerk Gaig • 0041 t In the Board of Supervisors of Contra Costa County, State of California October 12 , 19 76 In the Matter of Resignation from and Appointment to the Contra Costa County Alcoholism Advisory Board This Board having been advised of the resignation of Manuel A. Ramos from the Alcoholism Advisory Board due to his many commitments as Project Director of the Community Service Administration, United Council of Spanish Speaking Organization, making it impossible for him to attend Advisory Board meetings; and The Alcoholism Advisory Board, on recommendation of its membership committee, requests the appointment of Ms. Nancy M. Stevenson, Coordinator of the East County Resource Center, to fill the vacancy created by the above resignation; IT IS BY THE BOARD ORDERED that the resignation of Manuel A. Ramos is ACCEPTED. IT IS FURTHER ORDERED that the following person is APPOINTED to serve as a member of the Contra Costa County Alcoholism Advisory Board for a term ending July 1, 1977, to fill the vacancy hereby created: Ms. Nancy M. Stevenson P. 0. Box 971 Antioch, California 94509 PASSED BY THE BOARD on October 12, 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: HRA Director�iWitness my hand and the Seal of the Board of �p�,s Nancy M.. Stevenson Manuel DS affixed this 12pidw of October , fq 76 Al- olism Advisory Board Arthur IaPlant J. R. OLSSON, Clerk Bill Stevenson Mental Health Adv. Board B Deputy Clerk Dr. Charles Pollack Mdxine M. "Nedf eld Dr. Orlyn Wood Robert E. Jornlin County Administrator Oounty Auditor-Controller 00176 t IKH-24 3176 IS- 0 In the Board of Supervisors of Contra Costa County, State of California October 12 , 19 76 In the Matter of Memorandum Report from County Administrator transmitting County Leasing Plan for 1976. The Board having received from the County Administrator a September 30, 1976 memorandum transmitting a schedule of the leases currently under negotiations and potential future lease needs that are under study; IT IS BY THE BOARD ORDERED that receipt of the afore- said memorandum report is AC&NOPd SDGED. PASSED by the Board on October 12, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of SuperAson on the date aforesaid. cc: County Administrator WNness my hand and the Seal of the Board of Public Works Director Real Property Division affixed thisl2th day of October . 19 76 County Auditor-Controller — J. R. OLSSON; Clark Deputy Clerk TOfffie N. NetueAd 00177 H-24 3/76 ISm 0 s In the Board of Supervisors of Contra Costa County, State of California October 12 , 19 76 In the Matter of Relief from Cash Shortages As recommended by the District Attorney and County Auditor- Controller, IT IS BY THE BOARD ORDERED that the following County departments are relieved from cash shortages totaling $72.75, pursuant to Government Code Section 29390: Richmond Municipal Court $20.00 Delta Municipal Court 2.00 Mt. Diablo Municipal Court 5.00 Mt. Diablo Marshal 25.00 Walnut Creek-Danville Municipal 2.00 Court Department of Agriculture-Animal 14.75 Control Division County Clerk-Recorder 4.00 Passed by the Board on October 12, 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 Whn ss my hand and the Seal of the Board of Supervisors cc: Departments Listed affixed thh12thday of October 1976 District Attorney Auditor-Controller J. R. OLSSON, Clerk Deputy Clerk Max(ne M.• NeufAd 001'y8 ' H-24 3/7615m In the Board of Supervisors of Contra Costa County, State of California October 12 , 19 76 In the Matter of Status Report on the Women's Work-Education Furlough Center The County Administrator having this day submitted a status report dated October 8, 1976 with respect to the Women's Work- Education Furlough Center; IT IS BY THE BOARD ORDERED that receipt of aforesaid status report is hereby ACKNOWLEDGED. Passed by the Board on October 12, 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. Witness my hand and the Seal of the Board of Orig: County Administrator Supervisors cc: Sheriff-Coroner affixed this 12tbday of October , 19 76 Public Works Director !. J. R. OLSSON, Clark Deputy Clerk Maxine M. a eld 00119' ' I H-24 317615m County Administrator Contra Board ofl Supervisors .tsmes v_-K.ewty Costa tethLDistrict County Administration Building Alfred ed M.Diss Martinez.California 94553 2nd District (415)372-4080 CoU�y .tams E.Moriarty 3rd District Arthur G.Will warren PL Bogen County Administrator 4th District Edmund A.Linedteid 5th Diitrict @ I To: S rvisor� Date: October 8, 1976 Fro 7A�fth2r�G,. Will, Subject: Women's Work-Education County Administrator Furlough Center Progress toward opening a Women's Work-Education Furlough Center next to the recently opened Men's Center in Richmond is being made at a very acceptable rate. Recently we received a letter from the National Clearinghouse for Criminal Justice Planning and Architecture, Office of Review, that indicated our plans for the women's facility meet their criteria. The Clearinghouse also went on to describe the men's and women's facilities as "a model program." The National Clearinghouse for Criminal Justice Planning and Architecture is the agency that oversees the "appropriate national guidelines" your Board is committed to follow.in design of the new jail. Their review of the women's facility clearly demonstrates that Contra Costa County is building detention facilities that not only meet these national guidelines, but do so in a laudatory manner. Under our project schedule we are now completing the plans for this facility and will go to bid in January, begin construction in March, and open the new facility in September, 1977. MJN/aa cc. Nancy Fanden J. A. Klinkner H. D. Ramsay Mary H. Dunten Judge Bessie Dreibelbis Barbara McCormick Sally wing Betty Fong Louise Clark Virginia Rice William H. Wainwright J. A. Davis V. L. Cline r Mivofilmed with board order ;ational clearinghouse office of review (� SOS EMGw.. Sw200.C.u*GWI.IIws.11l2D t.pn"r12g13L'0212 .QW D OCT 4 1976 October 1, 1976 PUBLIC wriRKS DtP.4RTh1,EtiT Contra Co;;a County Mr. Ted L. Smith RECEIVED Supervising Building Projects Engineer OCT Public Works Department Sixth Floor, Administration Building Oifr_: of Martinez CA 94553 Coc�nh! A�minisl;ccicr Re: NCCJPA 11531-E, Women's '.fork Furlough Center Dear Mr. Smith: This is to acknowledge the September 23, 1976 receipt of the background informa- tion and latest architectural plans dated June 15 for the above referenced project. This addition to the new men's furlough center should make this complex a model program. The meeting September 23 with Mr. Baba was quite productive and I was extremely impressed with the results-of the portion of the furlough program which is now operational. The background information and architectural plans schematics for the women's furlough center have been reviewed, and at this time this project•is found to meet the intent and purpose of the Part E criteria. If we can be of any further assistance, please do not hesitate to contact the staff at the National Clearing- house. Sincerely, I Steven P. Hesselschwerdt Project Review Administrator SPH/dp cc: Kenneth Carpenter Tom Clark Will Stinnett In the Board of Supervisors of Contra Costa County, State of California October 12 1976 In the Matter of Claim for Damages. Mr. James A. Myers, Attorney at Lav, 4848 McDonell Avenue, Oakland, California 94619 having filed a claim for damages on September 2, 1976 in the amount of $100,000 on behalf of Nancy McDowell for her daughter Jolene McDowell, a minor, 1895 Esperanza Street, Concord, California 94520; IT IS BY THE BOARD ORDERED that the aforesaid claim is DENIED. PASSED by the Board on October 12, 1976. I hereby certify that the foregoing Is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid Witness my hand and the Seal of the Board of cc: Claimants supe^visom Public Works Director affixed this l2ttbay of October , 1976 Attu: Mr. Broatch County Counsel County Administrator .!. R. OLSSON. Clerk Mt. Diablo Unified By Deputy Clerk School District obb ntier Fl LED, SEP 1976 1 J:1?•IES A. NIMRS � 2 l 4848 McDonell Avenue I L WSW Oakland, California 94519 aEM 50AW��� Telephone: (415) 4:51-672u � 3 - Attorney for Plaintiffs 4 5 6 CUD, FOR DAMAGES 7 8 TO: PIT. DIA LO UNdIFIED SCHOOL DISTRICT OF CONTRIk COSTA COU__ITY 9 10 The undersigned., NANCY :IcDOIiELL, mother of, JOLaNE McDOWELL,.,- 11 _ a minor, who resides at 1395 Esperanza Street, Concord, California . 12 does hereby present her Clain for Damages to the ?IT. DIABLO 13 UNIFIED SCHOOL DIST?ICT OF CONVEA COSTA COUNTY, for the injuries 14 received by her minor daughter, JOLE`:E McDOWi:LL, hereinafter set 15 - forth: 16 I 17 That said Claim is the result of certain personal injuries 18 sustained by JOLE;:E McDO`�BILL, tha minor daughter of NANCY 19 ,IcDOWELL, in an accident which occurred on the 9th day of June 20 1976, at or about the hour of 11:30 o'clock a.m., thereof, on 21 the premises of ii` .`iJO:i '110'I:S UaIE>ITARY SCHGOL, 1371 Detroit 22 Avenue, Concord, California, while the said JOLENE McDOriELL was 23 attandino a faculty and student baseball game on said school 24 Ernunds, a part of the MT. DIABLO UNIFIED SCHOOL DISTRICT OF 25 CONTRA COSTA COUNTY. 26 II 27 That the aforesaic? premises ;rose owned, managed, maixitainied, 26 ;upc_viscl, snc1 co*itrclled by the said MI. DIABLO UNIPI-EX) SCHOOL 29 Til;; :IC , Cuuuty of Co tra Costs, State of California, their 30 office_';:, agents, s� vants, :rl e-ploye,•-s, and each of then. 31 32 ! That o. ?th .? ty o' ,'Ln^ _9 �, at or about -.hc hour of .JAM6a A.MYtR! ATTORNLY&T LAW OAKV.`.O.CAV I.•.meq am♦Sy77• 000 1 11:30 o'clock a.m., thereof, the said MT. DIABLO UNIFIED SCHOOL 2 DISTRICT OF CO::TKA COSTA COU::TY, its officers, agents, -Servants, 3 and employees, were guilty of carelessness and negligence in the. 4 manner in Which they controlled a certain faculty and student 5 baseball Same on the premises of said MEADOY HOMES E'LLLiTAKY' 6 SCHOOL, a part of said MT. DIABLO UNIFIED SCHOOL DISTRICT OF 7 CONMA COSTA COUNTF� 8 IV 9 That by reason of the carelessness and negligence of the 10 MT. DIABLO W IFIF.D SCHOOL DISTRICT OF CONTRA COSTA COUNTY, -its 11 officers, agents, servants, and employees, and each of these, as . 1,2 aforesaid, and while claimant JOLENE McDOWELL Was standing along... 13 with other members of her class at a place roped off between 14 homeplate and first base, which point and position was designated 15 by the aforesaid officers, agents, servants, and employees of 16 said school district, and each of there, said minor claimant 17 JOLS:•3:: McDOUELL was struck by a baseball being used in said game: .. 18 and while said game was in progress during the 9th inning, 19 thereof, when said ball went into the place where said children 20 were standing striking the minor claimant JOLENE M DOt,ELL in 21 her left eye. Said minor was struck by reason of and because 22 of the carelessness and neerligence of the said defendant I•IT. DIABL 23 UNIFIED SCHOOL DISTRICT, acting through its officers, agents, 24 serti::nts, and employees, and each of them, and the dangerous and 25 defective condition of the school grounds in not affording saaid 26 minor a reasonably safe plsce from which to watch said game. 27 althour,h she was required by her teacher and the principal of 28 said school to be present at a time and place designated when, 29 in th^ exercise of ordinary care, they knew or should have :mown 30 11 of the danger of injury involved. 31 32 That by reason of the carelessness and ne li;once of the JAMlU A.MYlRO ATT'3RMLV AT 4M -2- DAKLAMp.GAY/.��Na • . 1•MOMt•51-iTi• 00184 . 1 XT. DI,l3L0 IFNIFIED SCHOOL DIST:'PICT OF CONTRA COSTA COUNTY, its . 2 officers, agents, servants, employees, and each of them, and as a 3 direct and proximate restalt thereof, claimant JOLENE McnOFiELL was 4 rendered sick, sere, lame, disabled and disordered, both internally 5 and externally, and received the following personal injuries,. tb= - 6 wit: 7 S-were injury to the left eye with fracture of the. orbital 8 bone thereof, and resulting in double vision in said eye, concussic .9 of the brain with headaches and di.zziness,. severe shock to her 10 nervous system, which injuries are and will be permanent. - 11 'v I 12 That by reason of the carelessness and negligence of the. 13 MT. DUBLO UNIFIED SCHOOL DISTRICT OF CONTRA COSTA COTENTY, its 14 officers, agents, servants, employees, and each of them,- and the,.. 15 injuries proximately caused claimant JOLENE McDONELL thereby, 16 claimant ,11TCY 'Mc30VELL was caused to and did procure the services . 17 cr duly licensed physicians and surgeons, x--rays, hospitalization, 18 - and medicines in a sua as ;het uuascertainable; that claimant JOIAME 19 l.cLOVELL will thereby incur a further indebtedness in an amount 20 as yet uuascortainable, and claim iz hereby made in an un- 21 determined amount by claimant :icDO:iML to cover said medical. 22 attention and hoapitalizatior., both prose-it and future, if any; 23 that claimant NANCY McDOWELL :ill insert the true amounts of said 24 expenses at such time as they are ascertained. 25 i I 26 That by reason of the carelessness and negligence of said 27 iT. DIABLO U;, IFIIM SCHOOL DISTRUCT OF CONT."a COSU COU:tTY, as 28 aforesaid, its officers, agent:,, ser-.ants, employees, and each 29 g them, and the injuries proxivately caused her thereby, claimant 30 •OL:33:i :•icM ELL, 'hereby, pr•.sen:.s hor claim for general damages in . 31 n the sa:i of 0:::: .i�:d).7..-.''J fIO�J:it::!) { FOO,OvO.�?0 j voLu 3S. .IAMa7 A.MTC" -3- . ARON7.[T AT LAW .. OAKLAND.CALM.��Ns Mswa�3A77A In.I i 1 VIII 2 That any and all notices relating to this claim are to be 3 sent to claimants MUNCY rMcDOVELL and JOLE E McDOVELL, in careof 4 JAL'L S A. XYMS, 4343 McDonell Avenue, Oakland, California 94029. 5 DATED: August � , 1976. 6 JOLENS NcDOWELL, a minor, 8 By NANCY McDOWELL, her mother. 10 11 &UNUF M'cDOWELL, individually 12 .13 14 15 16 17 18 - 19 20 21 22 23 24 25 26 27 28 29 30 sl 32 JAMES A.MVzR9 _4_ ATTO/1"ry AT LAW 0 .' OAKLAND.CAUT.N.10 rMOM[451-6726 001851.11 In the Board of Supervisors of Contra Costa County, State of California October 12 19 7. 'In the Matter of Claim for Damages. Mr. George E. Robinson, 5990 Wyman Avenue, San Pablo, California 94806 having filed a claim for damages on September 10, 1976 in the amount of 14,642.42; IT IS BY THE BOARD ORDERED that the aforesaid claim for damages is DENIED. PASSED by the Board on October 12, 1976. I hereby certify that the foregoing b a true and correct copy of an order entered on the minutes of said Board of Supervisors on the dale aforesaid. cc: Mr. George E. Robinson W*ms my hmW and thileol of the Boord of Public !works Director SUPwVbM Attn: Mr. Broatch affixed this 12thday of October 1976 County Counsel County Administrator J. R. OLSSON, Ctaric V oey Clak Ronda Amdahl H-24 3/76 15m 00187 • n l� V � It ►/ J ,.� TO: Contra Costa County SIP 1 e i0ib' Department of Public Works Martinez, California PUBLIC WORKS DEPARTMENT F LE ` D CLAIM AGAINST COUNTY OF CONTRA COSTA `L�ta�r1�1 4A� (Government Code, Sec_ 910) SEP 10 1976 Date: of weEnv►soas g —S —7G sw ;o A co. Gentlemen: The undersigned hereby presents the following claim - against the County of Contra Costa: 1. Date of accident or occurrence: __—_JA•ug. -71 19 76 - 2. Name and address of claimant: G tt-o m e_ b 1 r1aG R 5`a9u wYMAty AV E S/'.11 }�AT3L0,CA• 94SO E, 3. Description and place of the accident or occurrence: 5ac1`ya rxA&F'a-}'o premises oT -5990 vtiYMAtA AVE SAti PAc3 LG 1, CA. 4. Names of County employees involved, and type, make and number of equipment if known: C It . -co►d 1..INGREVA (E1 Scbran�r i`1mmar.) F1c,e 'Trur—k * 701 LIC. # E 611921 5. Describe the kind and value of damage and attach estimates: Rzcluwoocl - '�tice - — -- — — _ — _ __ _ -- — 930.00 Pa4-to - -- — _ _ — __ _ __ __ _ 9GO.Gv 1 afLdSc app — — — — — — - — — ` _ , _ e476.00 ©oq house _ — ._ _ — -- •- 355.09 5 `peed bicycles—^_ — _ _ _ __ _ — _ __ 59.94 -ou•00 Truci•� ren}al --_ — — __ ..-. ._ ._ _._ �.— ._ __ , c ___.__.. • � Signature TO: Contra Costa County SEP 10 976 Department of Public Works Martinez, California PUBLIC WORKS DEPA04EW F L, � CLAIM AGAINST COUNTY OF CONTRA COSTA fyt,� (Government Code, Sec. 910) SEP 10 ING Date: 8 _76 w of araoas. 71 So A cc Gentlemen: The undersigned hereby presents the following claim against the County of Contra Costa: 1. Date of accident or occurrence: 2. Name and address of claimant: G c o r e. F io b rtsc cL 597", WYMAN />Nla S A Al pAl3L.0,CA. 9460 6 3. Description and place of the accident or occurrence: Backyard&Pa4,o prem ises o-'IP Z990 Vv'YMAM AVE S/\ti PAc3 LG, CA. 4. Names of County employees involved, and type, make and number of equipment if known: C li--ford LIN6KEN (EI Scbrarcfm r-%mmacz) rice- 'TrucX #' 70! L.tiG. # 6! 1721 5. Describe the kind and value of damage and attach estimates: Cha,(x Itnk 4nc.e_`— — _ — — — --- — - 7/9-94 930,C)a 9GO.QV Pa�c o -Pu rnt+urs G2-45- 75.00 2.4575.00 59-94 f Signature .I. his he�t1 n�acLkh sit��e -���� �r� I his d-an-laq� h�� ca�ses� c�r�a-� inccn�e�ctteRc�`- a tzc� hcJ�v i e tl2 3 t S't' }1z ce�„Ple -tU►1 Gn h���►c 06--ate.r,.ce-, i,- rL4 Lu. -�-1-�� +r: t at-r ca R +r--.i,-t cl c c ort. -H1e.. preM �_..- � C•--�-�`t�t"'' 3 rZ t tYl� 1 S -�t�`C t"y't �-r',.-��.i 1 Yt�1 CYt`y �C'C E=��(�`�'",�f. GtUr Cc iYtSt -, e . a n b e- CA. 0011 z , i nertur aco.+n+uw. mr. snr. �� t Tim. ►�c�tv►(wow. T3t�r.' Nca. rHua. ras. jAfaalntmb�seycs Lodiers! ',�� wrc 1 c Ea�►��cR o�rc r smr hsG i%W T," : 726 G U WW Trhe _ ! te +► r! c. - �( + f%j •f !�t f+f } O SALES .� C O SALES AND SEAYtCE i1 .` r AND URYLCE lAmerica's Favorite Bicycle Ir America's-Favorite Birfcic i GT t.� R t,No Gaods Dirsi-"d Without This Cloim Chrck �V Va Goods Dermsrrd Without This CI& Check A IZ Zb a 000 ! - a ; � 1 fn t > D 0 0 c rn A` , ` m - z < cn er p c 3Ac - `L to j: fn p o m -t O a ut r^ 0 C3 m .Ne N r +y 5 N 0 is u y � �� D N F w µ c i pzzin is CDQ bm D C m N N n T � m m n m < a0 m O -d p „{ + /may 3 m r" p m D hy.Y f' / t Q ro flO 't tA C D- . A a 3CD 0 0 . { a r 3 C n � � z+ °rdebY ` o =s � t r U v 1.11C. - ' I } 0�m 1 N ?r Lam. 0019 µ�>:,,:,ti.-s. tee.:, e• •'-•}' �\Ti�,-.�• :fiJ�'s r+• r .�}35ti T:•y������s,` .�k.:y�."r. -�y...Ys�'1+t�A'�syJ.i.M,£•,I.f�Fs ?i't�♦Y;,., ♦i'♦• ,ws:♦r�?.r''.�' ;:e•{-r•, •L .e; � .. ,.st`.._ ..T�i'-..r. . .r'� '�:*...... •. 1.,1. ti•�'�.. .rt',..ty: U. .ala"57s�• �t:; a '• .. ' ''., j .. _ - ..� . « +. �' �.a;���i•Y1'ti:';ice•:-���}•..?i'°» '�-!:•►i. A s • 4/NER'S COPY SEARS,ROEBUCK AND CO. yyr L�:V. :S M. L1AlE ADCRsSS I at rtuw 4 •! cb 0 �~ �~''� N cm OAKLAND CA. 9A612 A C O U r:i rJ u H 6 E E K Sas MC :+a. COD-AMOYNI t •.j:*a, �'' .S• �.• 9r7r0 LaWNG KCOiaatl � . erm VAN ��.�'•,'.";,x, .,+.our ��+/^!!.�./I + - :�1� naaJwarests� � ff !'- •. - :.S~ SHIP TO. h i•►o . ORNEAR STREET ' , •g s:oar:u. C INR a_'s::atav � CASH , `A ALICE ihappng at Sears GSH DOWN PAYMENT raoKa 1a•• L:L'.Mio+ as!er.a BALANCE Jwa J w,. f.s an. aa+s �s�re Jmu El 14M pm CJaaG ❑cO. 10-n ❑own LLS IS Pan JasA JAMICIM .��}'.•e'T+i ' This pgCb=Is raids ander MY Sats ltIV0110g Mal 3=11 AgliemeRt Ilab11 t lasbibU _.s•1.• Contract for DO CPAt salts price consisting Of tit Cash Plitt pins tie FM35Ce Ct ML Tal= ater is snNed to tis approiat of 09 Credit Safes Depxtmeat ct Leas, WINCk aad CO. PURCHASED BYx •rr' r��aP`��`�� �z PLEASE MAN ZHIS SAM CkcCR-Oi CCty?AXj21,1.O S!J%*.WZ.-4 OR N CASE Ck'KtM OR EXCMAp" � :��jl,`•y`�;a rk.�! DESCRtPS:AN —CASH PRICE •.,..t•. �. v.`+.:. -`•�` '-� r •1 ! p ha'. �ut�.+y,�"a?�IC�3j�a=•S' s _.........:' .SlAa t �'-i :!► `(�iiC. `lL^-}• S r1.3'L 0�.�� ' tJ !.7 N . C4 J ref: r• ~i�'( "l ,,ly�i. ;A;4�h ,_,,�z,ry�J►T A.0 .trim,' siy ai� .•,i..fitj '•'!+�, • .. ^� '•� J J.M:J . �'•rj�i�.I IF'�-r�. 0,DAVIS LUMMER SVIS '�:' rr -""a >yI� «;> N,r » , fry Oj' A !` �` '^J��>s ts,i�`'Y r•ax°'a.*"'i.F-f.�• t 'a�'%�f 'r'T.ura.'tst�y s;. •j)/�•f\/} ��,,..w� �. '~� .. :-r'._"'=.i': :terj r';4,,;.t;;.,t•' .ti hej{:-+5��tt: • ! .�'�:••�T•T�rt i,�.�,�c,M« •.� .y...a�,�.��"h"t`f' ^yam!',.;•Y. +r..��+ �•� '..�{� ���> IJ �iY' �NY'T.^••s 3!i'aTy�a'� `�-`FiL�.T�' Li �,`�a�> �, r•��s_+�Vr.. �!+.`alk`^ �t�l�"' ..n;Z� +..,+Yfi7'r��,.�.,. f.w!.'ri:>' .'+ltv.r L�!�,�,��-,t.�w�.-��i'aT'h.X y •y�- •I r t r f+" :i4.f4 wr+� rf� .+»a T .x^51` +t �t+S�:' 1 }'F'tM'4�X�t;.:,s..rt..�v:"'F`, r t.•�?`�j..?:rs�'';'' ?;•Y t;��`Gy'.1t+:�^+'. w.y:f'4" '4•.M". S.�,s.. ��.Z••I:}4'YI:•4�(�'1>�;2•�MV�J;!��(Y : ��'� ..• .. :r�•`..� i.-« w'.>r ':.. L:',P... '` "`+ .�v-:'' '�.-� tee• _ � A,�-�t•�.••. �• a �.. .ti .�.. ...r...J; :Y`,,,..a:..�.nti..� ,.r ry�lM."i'' -+�i�r'ir{«•w "�":- •%++, J..r ir;`.�r+"•.ir=!'.i'.`-.�'...".�2'*^�. *"•. '':dt'^'�, s'k;�;,;'�=-w.:Y:"':.=1_s�+.`�.r.� 'i,. d+.+•w»'- :«^,:ri r+oc'r,� .•+i,. i' .t+?' llri Yr" L* +' a,M.HtM i+->.N,..py�' }"4'.i..;. 4'+::..a.�.�tltw •� ����I:t+:Y•.r,. •:»,ft- �.1.�' *r�."M"''�"+'K',r�,.t»fi,.:,,,� •.M„^ • i ,TALL - �I��.�- - �,�.► Poib �aotcar-c�t� VJ 10 RmOT { J F 'i PE , i o tz• 1���1�'E .:. � ��� � � •acv - _. . ��--rzseC -=,qh -L NOT _ 47- 00 .001 - • � L -�� ;4 t NPtNE W tt 1 QTt ML 0 G C.> lap �S r vw t"n\ 1 S C`1 S to cAA W t U, IOC -\J . OF _ f . i ESTIMATOR'S WORKSHEET � (CONTRACT JOBS MAY OR MAY NOT INCLUDE INSTALLATION LABOR) I CRstm sa _ ; . ��r;l%Ir mil mlI Address-- 1170jm '�� v /j 66 �_2 7 0 Mdse DepL r!1._ Type of Job %/7/:✓ �: K� Pmp W Iia Prepared Byr UE (late L - '71 SECTION NO. T— ATERIAL BY WARDS SECTION NO. 2—LABOR PREPARE ACCORDING TO THE ESTI G AND PRICING INSTRUCTIONS SHOW LABOR MID ANY MATERIALS AND PERMITS ISSUED FOR THE MERCHANDISING DEPARTMENT CONCERNED. INSTALLER MAY FURNISH ACCORDING TO AGREEMENT.TOTAL [ ITEM AND DESCRIPTION UNIT LABOR UNIT PRIG .+•} 3p 71 fit r64- MATERIALS ft LL /J;. S �t r. l �/;/�. .f is (.� �!i]i/% •�r •� �Y/� / LINE B—TOTAL LABOR S WTEBIALS-(SECTION NO.1 LINE AI $ L�(J�•�a f j J —�----Fi�— r I CAST OF HANDLING TF�AF+TER III PACE 21■ \ No _ (�• O i IV() N( 5 c)0 /�� / A; y TOTAL L LABOR-(SECTION N0.2 LI•IE B) — f •�f!� . U y i r / OTHER EXPENSE: LINE A-TOTAL MATERIALS i/ TOTAL--(GASH PRICE) $ 31 5 TRANSFER TO LOWER SECTION _ TRANSFER TO PROPOSAL OF COLUMN AT ROCK r r 267134 TOT!� wl�i 7F�QaJ7— �j ;. :t ./ "VA 4 �� ,I T. joV ;-d r, FACTORY d MAIN OFFICE; 2.7R4O Al,RGT Si. gAYWARD,CA 94541 14151538.6950 O-rt-,s OFCICEIlS£ONLY SAN JOSE SAN CARLOS ?' v :x.+F.r4ar�AVE-S"J05495t;n-5v1oA,-cAyS?:cTSrq ,�S-::ptlrt tS:RcatttA..SxrtCaatCr,7s0�0 oe.� A 87.47.'` 592,2514 WxtrrJr Lith , ►r.r+a:rG+ V'.Ijo tr.f- pf rvfv,&.r A+rr)(X , OAttA,.p 7'vp C3s`,i t�t tp3p us.tlo0 - IA LICENSED CONTRAp OR NC,)..s�l.7tr��s.: CONTRACT AND SPECIFICATIONS CON iRC7E NUM9c"R PURCHASER -sG = ��.i �M HOLSE P►iC7:E_. ,,•����� ADDRESS CITY DATE Arnox JOB SITE ! .c.' C1tY_ 71P part D.W. T+cYr _ Tvpe of tatol Lvrchh P i .",Jth r a IIo.of rw r vote Cyr y. Cc-;:y Door \V:ndttw !n tr thri Vatmxe FvN S des ? T Top Color Underside Colo• Orn. Columns I'E 3/3 • i FFz L t SPECIAL INSTRUCTIG%S ANDtOR ADDITIONAL SPECIMAVONS _ e TOTAL COsr.___ IMAtEPIAL-LABOR-TAX-PERhUff S200- 42 i DEPOSIT Iva THORDER, S ' SCREEN1NG16tEASU?E1,hENTu,neoltrrt' COLO?Q=SUED.FRA'MFS _- UNPAID BALANCE S - IprSSE.1 • ,. - PEcNCLOTH ►wa+SuaaltS90JArUWU*SAL"OU"jCUpws, _ GLASSENE VERT tHQP. r OR OF c*IEE 17AI1 A. NUMBER OF n SIIF �� PEt LSf,'}OO YES no ' t X OCl;QN DOORS_____YES NO 1S there An E-nt 3 Porm Cowry r O s c.*i5*.attar}Ori OF. S CEMENT YES1<N0 D,rt Ot Dettrn to Be Rer*o.ed_„_YES NO A,- 7 CISTALLATION OF` ; ! Flll NEEDED YES NO/E, FOOTING RECL'IPiD YES NO WIREMESH ❑ YES NO/r. toppro..I DIMEN OF SL:+ ��X Z4L 5 ry•`" 1' STEPS _YES❑ NQ.o�}2E WS' ♦ ilruttCCYavtEtl�rr S � ./ STOOP TO BE REMOVED YES CEMENT TO BE PMOVER YES NO-i<' MVIDEPS P.,C OO 1 PLASTIC B. !N! Tt.;ONTHEYPAYMENTSOF S AP+nJy:. FIRST LAST r-RICK HEIGHTNELV USED NO DOCK OPE.IiNGS COU?SE PAYMENT DUE PAYMENT DUE TOIAt tINEAL rU--"ASL i rh. iittxntE CNA4Gt tot tr sty BRICK SEAIEP TO eE APKI�1 YFS NZ-% F9 A$;•: f}t Ct•rtRr:fO Lrr. h,i. i•.`.�•i UUk yC`� NOTICE To PUWCHASER t v=3•c;�. 4Ati MAL FIRCLrIIAGE RATb 187,! • !t y:v Mr+v!rcr.d!"*,"+"',fis,.,., 9 +:r.. ,•t.. . . ..�... +on+• C. ON TIME PLAN v::e•dnq q H,r D'�n.nD a:-d w•+�r n,.o:a-r„.••n'r,., r n .• ~f r'•5. •.•. :.v^. .w,cv• n"a:;nw rn•nt,r+mq Arrt p,vr cf r�.y:xy,-•,•r•.+ », r r•*.•. 11 ya.hnr«voce+.!p'.tr•'+.'+•p.�..f �^w i.�•...,•�1;*e'er.,r::i+r..'.+:t- �...,a...-.e.d•s.u'•:.r UNPAID 8REAtaCE OF S sM•c,}•ta+.++r•1.-.:Cmi•r'.•-v1tn*•d Mew^,:•r '+.o•t exw.�...cl✓«.:,....s:%!t-• •++f..•�v.•i!r<•:! ra e.r,w•ref Pwr.c+•^a:la•d°Y-,!:No+--are''.«zw..!;.hx. t. cnd 11,x1,l+.:5✓eol.r�+..r Sr,-et sFvttilr d-r<-+�•....-i E.h-'.. ur.t i.r1•. .x,.�.rv+s•...- .�-s: rr: .girth eel pwr•eem,".ro.:4J"•Me•+r.n:,vey;�+•ry N.y,....rr:o i+*•r of o ro•+j a G�-u•+e+rt3v+ad•:..rx W'vM Qy Au ttct.la*•n t++,i Cede 4t&4i.r._. BEL AIRF ENGINEERING,Its. f / �t � �r'� _ PURCHASER DATE `BY SELLER 'rte �f !f'' lfi F_Hl1 PU?C MSER E' DATE MAtN O:iICE CO? '•� You ore entitled to cancel this Agreement beforemldnrght of the third day texcluding Sunday?after the dote of your signature. See the vyer't right to tante'contained in this agreement.;: 7f"e In the Board of Supervisors of Contra Costa County, State of California October 12 19 , In the Matter of Claim for Damages. i-illiam J. Hooy, Esq., 3135 Clayton Road, Concord, California 94520 having filed a claim for damages on behalf of gds. Yvonne-Russo P. 0. Box 791, Concord, California.94552 on September 7, 1979 in the amount of $20,000; is DENIED. IT IS BY THE BOARD ORDERED that the aforesaid claim " PASSED by the Board on October 12, 1976. I hereby c"Ify that the fongdng h a true and conkd copy of an order anion on rho minutes of said Board of Supervisors on the date ofonsakE cc: William J. Hooy, Esq. Wanes my hoard and the Seal of the Board of Public Works Director Supervisors Attn: Mr. Broatch mixed this 12th, of . October . 1976 County Counsel -- County Administrator J. R. OLSSON.Clerk " Do" Clerk Ronda Amdahl H-243/76!Sm 0019 � Y 1 �; 4IILLIA.M, u'. HOOY, Esq. ; 3135 Clayton Road 2 Concord, California 94520 �) E D �j Tel: 798-0426 f 3 # SEP 7 1975 Attorney for Claimant t BOAW of wve MWRS 5 n 6 8 � 9 In the IY.atter of the Chia of 10 YV0:1`NE K. RUSSO, Claimant 12 vs. f 12 COUNTY OF CONTRA COSTA, STATE Or CALIFORNIA 13 14 � YVONN*E K. RUSSO hereby presents this claim to the County 15 of Contra Costa, State of California, pursuant to Government Cade 16 Section 910. 17 } 1. The name and post office address of the claimant is as i 18 follows: P. O. Box 791, Concord, California 94522. 191 2. The post office address to which the claimant desires 201 notice of this claim to be sent is as follows: YVONNz K. RUSSO'. 21j WILLIAM J. AOOY, Esq., 3135 Clayton Road, Concord, California. 94520. 221 3. On June 2, 1976, at approximately 8:40 p.m. the claim- 23 ant was driving her father's 1969 Rebel automobile eastbound on t 24iRudgear Road, near its intersection with San Miguel toad, in Contra t �tt 25 Costa County, California- Both are county roads. The claimant was t 26 struck in the intersection by a 1975 cord truck driven by. CRAIG.R. - 27 HONNET. pps 28 � Layout of tho intersection and the dense foliage whijh F X019 .� t 1 � ; 1 �' tae county has permitted to grow up in and adjacent to the E 2jlright-of-way obstructed the view of the intersection and on-coming Otraffic. In its then condition the intersection was dangerous and i 4defective which circumstances were contributing causes of the above 5 ; accident. 6 4. So far as is known to the claimant at the date of filirgk 7 this claim the claimant has incurred damages in the amount of 4 8 �� $20,000 due to the following injuries: contusions and abrasions to S 9 her body; injuries to her head, neck, shoulders, arms and back; and 10 � shock and injury to her nervous system and person; all of such have 11 caused and continue to cause her great mental, physical and nervous 12 �I! pain and suffering. isl� Claimant has incurred and will yet incur medical ex- 14 penses for her care and treatment in an am unt as yet unascertained. 15 ,; Claimant will seek reimbursement for these costs when the same are r 16 determined. 17 � Claimant has further lost wages by reason of forced in- f 13 .1activity due to this accident. The amount of the wage loss is at I ! present unascertained. Claimant will seek reimbursement for the 2u !, amount of lost wages when the same becomes determined. 211 5. The claimant is unaware of.the names of the public FFi em- f 22 '1plovees responsible for the condition of this intersection. t �1 t 23 6. At the time of presentation of this claim, claimant ►I i 24i1claims damages in the amount above stated which amount includes sums'`:, i) t 25 presently expected to be required to compensate claimant for.the 26 medical expenses of her care and treatment and for wages lost by 27reason of this accident. 281 DATED: September 3, 1976. It �j 1C�7O�LE K. RUSLSO n��(� ' -2- / VV�GV� In the Board of Supervisors of Contra Costa County, State of California October 12 , 19 76 In the Matter of Claim for Damages. Richard E. Kennett, Esq., of the law firm of Sherbourne, Kennett & Stevens, 620 Contra Costa Boulevard (P.O. Box 23648), Pleasant Hill, California 94523 on September 7, 1976 having filed a claim for damages in the amount of 61,000,000 on behalf of Mrs. Betty Ann Darren; IT IS BY THE BOARD ORDERED that the aforesaid claim is DEi1IED. PASSED by the Board on October 12, 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 cc: Attorney for Claimant Witness my hand and the Seal of the Board of Public Works Director Supervisors Attn: Mr. R. Broatch affixed thgl2thday of October , 19 16 County.Administrator_ . County'Counsel County Sheriff—Coroner_ J. R. OLSSON, Clerk B Aw'-- n ` Deputy Clerk e M. 1 eZd M e VV� H-24 3176 15m I L E SEP CERTIFIED MAIL - RETURN RECEIPT REQUESTED .�Y 17 Contra Costa Sheriff's Department CM rC W OF �7U1lMl0Q c/o Board of Supervisors ooR Contra Costa County County Administration Building Martinez, California Take notice that claim is hereby made for wrongful death against the 'County of Contra Costa, State of California Claimant: Betty Ann Darren Notices: NOTICES ARE TO BE SENT TO: Richard E. Kennett Sherbourne, Kennett & Stevens, Inc. 620 Contra Costa Boulevard *. Post Office Box 23648 Pleasant Hill, California 94523 Date of Injury: Claimant's husband died on July 15, 1976 Place of Injury: Darren's Auto Parts 977 13th St. Richmond, California ..Facts: Claimant's husband, LeRoy V. Darren, was killed by a 15 year old parole violator who was committing a robbery on the victim's place of business. He was left dying on the floor while the killer went through the cash register, and then ran from the place of business. A warrant for the killer's arrest had been issued on February 26, 1976 and virtually no attempt had been made by the Contra Costa County Sheriff to apprehend him and thus prevent this killing, although they knew his- whereabouts and were aware that a warrant had been issued for his arrest. The parole violator was well known to police agencies, and standard procedures and directives were not followed with regard to taking him into custody. Injury or Loss: Loss of care, comfort, security, conjugal companion— ship and other pecuniary losses yet to be determined. Also mental and emotional distress by reason of the violent death of claimant's husband. Person Responsible: Unknown Amount Claimed: $1,000,000.00 Dated: September 3, 1976 CHARD E. KMWTT } 00?02 Microfilmed,with board order In the Board of Supervisors of Contra Costa County, State of California October 12 ' 19 76 In the Matter of Claim for Damages. Hoffman, Wrixon & Gin, Attorneys at Law, 120 Montgomery Street, Suite 1919, San Francisco, California 94104 on September 2, 1976 having filed a claim for damages in the amount of $200,000 on behalf of Yogendra Dhira31al Patel; IT IS BY THE BOARD ORDERED that the aforesaid claim is DENIED. PASSED by the Board on October 12, 1976. 1 hereby certify that the foregoing h a true and cored copy of an order entered on the minutes of said Board of Supwvhom on the date ofor aka cc: Attorneys for Claimant Witness my hand and the Seal of the Board of Public Works Director Supervisors Attn: Mr. R. Broatch affixed "12thday of October . 19 76 County Administrator County Counsel Riverview Fire Protection Dis rict J. R. OLSSON, Clerk By Deputy Clerk Maxine d a H-24 3/76 15m 00 «? X kiverview FIRE PROTECTION DISTRICT FIRC COMNIff10NEllX' September 2, 1976 FRANK ARATA•CH/1IANAN JOE BARRACO HORACE ENKA CHRISTOPHER EKES- ELMER GLASSER , HARRY STILT RECEIVED MEL WHATLEY �1 CHIEF AS EP2� 1916 FRED GOUNVEAU% Board of Supervisors Ic OMMI James P. Kenny, Chairman eOpgp,pp !t5 651 Pine Street Martinez, CA 94553 Dear Mr. Kenny: On this date, September 2, 1976, the Riverview Fire Protection District has been served with a claim for the amount $200,00% for a fire that occurred on June 16, 1976, . at the Central Hotel in Pittsburg. I request that County Counsel represent the District in this matter. Sincerely yours, f Fred L. Golinveaua Chief FLG:3b cc: Frank Arata, Chairman Commissioners Microfilmed with board order s 315.TENTH STREET—ANTKXK CALWDRNIA 94509 —TELEPHONE 14151 757.1303 00M., r _ . . . . ... .. . . ... .. .. . . ... .. . . .. .. . ... . . . . . _. AILED �EP 2 1976 CLAIM AGAINST RIVERVIEW FIRE PROTECTION DI ICT J.r.ousoN sora or Claimant, YOGENDRA DHIRAJLAL PATEL, alleges as follows: :.. 1. That Claimant resides at 1029 Geary Street;:!_-. Art. 44, San Francisco, California,- 2. That notices are to -be sent -to HOFFMAN; WRIXON '`_ & GIN, attorneys for Claimant, at 120 Montgomery Street, - - Suite 1919, San Francisco, California 94104; { 3. That on June 16, 1976 at approximately 10:40 p.m. a fire broke out in the Central Hotel, which premises are owned by Claimant and located at 384-Railroad-Avenue-in— the City of Pittsburg, County of Contra Costa, State of California; 4. That a fire hydrant and emergency fire system I were so negligently maintained by Riverview Fire Protection District as to cause the fire on the Claimant's premises to get out of control and destroy said premises; E 5. That.no public employees are known to have caused the injury to Claimant at this time; 6. That damages were incurred in the estimated amount of $200,000,- both .to_personal and real property of Claimant."- Future damages may be incurred if it is necessary to raze the premises in question, which amount is unknown at this time. Dated: August 30, 1976. HOFFMAN, WRIXON & GIN ^� .V0"'�Y"' By 4.ff .et Randolph L. Howard . . - . • LAw orm" Ocance l.w-WRIwwlxON HOFFMAN,WRIXON S GIN T[L=MION< ♦uCN T.o1N 120 MONT00"rmv sTnecr (4h�ase--700 tLAN FRANCtsco 94104 August 30, 1976 CERTIFIED MAIL/RETURN RECEIPT REQUESTED- . Riverview Fire Protection District -- 315 West--Tenth Street - - Antioch. -California: ,- 94509 treet . `Antioch, California• - 94509 - Re: Claim Against Riverview Fire Protection District Gentlemen:- Enclosed entlemen:Enclosed please find an original and one copy of a Claim Against Riverview Fire Protection District. Please acknowledge receipt of said Claim by affixing your receipt stamp to the copy of the Claim and returning said Claim to me in the envelope provided. Very truly yours, t RANDOLPH L. HOWARD E n'R:kt Enclosures e 0020 t Miooffted With bc=td Otdw In the Board of Supervisors of Contra Costa County, State of California October 12 , 19 76 In the Maher of Authorizing Attendance at Seminar. IT IS BY THE BOARD ORDERED that Reserve Captain Gerald Teach, Office of County Sheriff-Coroner, is AUTHORIZED to attend at County expense the Fourth Annual Search and Rescue Seminar sponsored by Desert Rescue Squad, San Bernadino County Sheriff's Department,--to be held at Barstow, California, from November 12, 1976 to November 15, 1976. PASSED by the Board on October 12, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Roo rd of Supervisors on the date.aforesaid. Witness my hand and the Seal of the Board of Orig: Sheriff-Coroner Supervisors affixed this 12thday of October. . 19 76 cc: County Administrator County Auditor-Controller 1 J. R. OLSSON, Clerk By Deputy Clerk s •rt O In the Board of Supervisors of Contra Costa County, State of California October 12 ' 19 76 In the Matter of Attendance at Meeting On the recommendation of the County Administrator and the Director, human Resources Agency, IT IS BY THE BOARD ORDERED that Mrs. Dona Willits, member of the Contra Costa County Manpower Advisory Council, is AUTHORIZED to attend the Local Veterans Representative Seminar in Fresno, California on October 6 and 7, 1976, with costs 100% reimbursable from Federal funds, CETA Title I. Passed by the Board on October 12, 1976. I hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the daft aforesaid Orig: Human Resources Agency Witness my hand and the Seal of the Board of Manpower Director Supervisors Manpower Advisory affixed �2thd of October 1976 Council aY Mrs. Willits County Administrator I R. OLSSON, Clerk County Auditor- C Controller B maxine Dept Clerk 00208 H-243/7615m In the Board of Supervisors of Contra Costa County, State of California October 12 , 19 76 In the Matter of Attendance by Jane McCoy, Executive Assistant to the Drug Abuse Board, to the 104th Annual Meeting of the American Public Health Association, October 15-21, in Miami Beach, Florida. Jane McCoy, Executive Assistant to the Drug Abuse Board, requests time only to attend the 104th Annual Meeting of the American Public Health Association, October 15-21, in Miami Beach, Florida, in order for her to participate as a group leader In discussion sessions. On the recommendations of the County Administrator, IT IS BY THE BOARD ORDERED that Jane McCoy, Executive Assistant to the Drug Abuse Board, be AUTHORIZED to take the time required to attend the 104th Annual Meeting of the American Public Health Association, October 15-21, in Miami Beach, Florida. PASSED by the Board on October 12, 1976. I hereby certify that the forepohV 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 thbl2th day of October 19 76 Or i g: County Administrator J. R. OLSSON, Clerk B Deputy Clerk H 24 12174 - 15-M1 M FIe'2 e1d cc: Director, Human Resources Agency County Medical Director Assistant Medical Director, Mental Health Services County Auditor-Controller 00*9 In the Board of Supervisors " of Contra Costa County, State of California • October 12, ,19 76 In the Matter of .• - .Authorizing Attendance at the American ' Association of School Administrators= Far West Drive-In Conference IT IS BY THE BOARD ORDERED that Floyd I. Marchus, County Superintendent.of Schools, Contra Costa County, is AUTHORIZED to attend at County expense the American Association'of School Administrators' Far West Drive-In Conference, to be held in Las Vegas, Nevada, from November 6, 1976 to November 9, 1976. Passed. by the Board on October 12, 1976. - i 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 Orifi. County Superintendent of supervisors Schools affixed "12thday of October , 1976 cc: Administratgr - - Audi tor-Control l er -L R. OLSSON, Clerk. By - Deputy Clerk Ma Craig 00210 In the Board of Supervisors of Contra Costa County, State of California October 12 , 19 76 In the Matter of Proposed Ordinance Amendment Regulating Ambulances. The Board on June 22, 1976 having requested its Government Operations Committee (Supervisors A. M. Dias and E. A. Linscheid) to review a proposed amendment to the ordinance code to authorize the Ambulance Permit Officer to develop regulations in the area of non- emergency patient transportation businesses and to regulate publicly owned emergency ambulances; and The Committee having this day submitted its report noting that there were some unresolved issues that would require clarification but advised that inclusion of publicly owned ambulances (services provided by a fire agency) in the County Ambulance Regulation Ordinance to be regulated in the same manner as privately owned emergency ambulance services has not been contested; and The Committee having recommended that the Board direct County Counsel to prepare the necessary ordinance to include provision for publicly owned emergency ambulances only and that staff be requested to further review a proposed ordinance regulating non-emergency medical transportation businesses; IT IS BY THE BOARD ORDERED that the aforesaid recommendation is APPROVED. PASSED by the Board on October 12, 1976. 1 hereby certify that the foregoing is o true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Board Committee Supervisors County Counsel affbmd this 12tlday of October . 19 jj County Administrator J. R. OLSSON, Clerk %j 5 Deputy Clerk Mar aig WM H•24 3/76 15m a The Board of Supervisors Gmtra y �. Jamas R.olson s County Administration Building CostCounty Clerk and P.O.Boz 911 Ex Offido Clerk of the Board Martinez.California 94553 County Mrs Geraldine Rusell Chief Clerk James P.Kenny-Richmond (415)372-2371 1st District Alfred M.Dias-El Sobrante 2nd District James E.Moriarty-Lafayette 3rd District Warren N.Boggess•Concord 4th District Edmund A.Linscheid-Pittsburg October 12, 1976 5th District REPORT OF GOVERNMENT OPERATIONS COMMITTEE ON PROPOSED ORDINANCE AMENDMENT REGULATING AMBULANCES A Board order dated June 22, 1976 referred to the Government Operations Committee a proposed ordinance to authorize the Ambulance Permit Officer to 1) develop regulations in the area of non-emergency patient transportation businesses, and 2) to regulate publicly owned emergency ambulances. On July 27, 1976 the Committee met with interested parties to discuss this matter and a corollary subject, request of Physician's Ambul-Cab Service to provide non-emergency.medical transportation service for patients delivered from County medical facilities. Based on communications received from persons attending the July 27, 1976 meeting and comments made by the County Emergency Medical Care Committee (agency initially recommending adoption of the proposed ordinance) , it is apparent that adoption of an ordinance to afford regulation of non-emergency medical trans- portation businesses is not fully supported by persons involved in delivery of medical services. It is further noted that legal issues regarding applicability of the proposed ordinance to existing non-emergency medical transportation businesses is unclear. Inclusion of publicly owned ambulances (services provided by a fire agency) in the County Ambulance Regulation Ordinance to be regulated in the same manner as privately owned emergency ambulance services has not been contested. Accordingly, it is recommended that the Board direct the County Counsel to prepare the necessary ordinance to include provision for publicly owned emergency ambulances only and that no action be taken at this time on proposed ordinance regulating non-emergency medical transportation businesses, except to refer the matter back to staff for further consideration. Original Signed Original Signed A. M. DIAS E. A. LINSCHEID Supervisor, District II Supervisor, District V M 00� I MiuoMmed with board order E In the Board of Supervisors of Contra Costa County, State of California October 12 , 19 76 In the Matter of .App,o-.m1 of Agreement for Private Improvements in Minor Subdivision 114-75, 3alnut Greek Area. &OPYAS an agreement with B. J. Zsigmond, 1640 Las Trampas Road, Alamo, Ca 94.50q for the installation and completion of private improvements in y4nor Subdivision 3.14-75, Walnut Creek area, has been presented to this Board; and ::fWYJ3 said agreement is accompanied by a cash deposit in the amount of $3,000.00 for the full amount of the costs for completion of the improvements required by the Board of Adjustment in approval of said minor subdivision and a cash bond in the amount of $1,500.00 as required by Section 66499.3(b) of the Subdivision Hap Act, Building Inspection Department ?Receipt No. 130719, dated September 17, 1976 covering the two amounts. NO::, TIMPETOBE, on the recoc tnerdation of the Acting Director of Building Inspection, IT IS BY f3 BOAIW ORD.�.ED that said a;reement is AFPROVED and the Chairman is AUTfi0RI2ED to execute same on behalf of the County. PASSED by the Board on October 12, 1976 1 hereby certify that the foregoing h a true and carred copy of an order entered on the minutes of sold Board of Supervisors an the date aforesaid. Witness my hand and the Seal of the Board of cc: 3. J. Zsi_-no-id Supervisors affixed this 12thday of October 19 76 ?ui1dizn- = pectioun — Dept.V(2) J. R. OLSSON. Clerk • ey Deputy Clerk Bo bie tierre W213`. H-2-1 i 17G 1'%m A _ N MINOR SUBDIVISIOII AGREEMENT (§2) �-Minor Subdiv s on: M.S. 11 4-75 (51) Subdivider: (Private Improvements) _ 16+4o tats rnPA� i,D fit-HwtCi Ch. 01) Effective Date: 9 l7/v6 (§2) Completion Period: t✓'rl?E=t��y7 (53) Deposit: (faithful pe(Vowrt. /oa'Je w'" Boa 50.2 1. Parties & Date. Effective on the above date, the County of "cs, Contra Costa, California, hereinafter called "County", and the above- named Subdivider, mutually promise•and agree as follows concerning this subdivision: 2. Imurovements. Subdivider shall construct, install and complete private road and street improvements, tract drainage, street signs, fire hydrants, and all improvements as required by the County Ordinance Code, especially Title 9 and including future amendments, and all improvements required in the approved parcel map improvement plan of this subdivision on file in the County's Building Inspection Department. Subdivider shall complete this work and improvements (hereinafter called "work." within the above completion period from date hereof as required by Section 922-4.808 of the County Ordinance Code, in a good workmanlike manner, in accordance with accepted construction practices and in a manner equal or superior to the requirements of the County Ordinance Code and rulings made thereunder; and where there is a con- flict between the improvement plan and the County Ordinance Code, the stricter requirements shall govern. 3. Improvement Security. Upon executing this agreement, Subdivider shall, in accordance with Section 922-4.604 (3) of the County Ordi- nance Code, deposit as security with the County at least the above- specified amount, which is the total estimated cost of the work, in the form of a cash deposit, a' certified or cashier's check, or an acceptable corporate surety bond, guaranteeing his faithful perfor- mance of this agreement. 4. Indemnity. Subdivider shall hold harmless and indemnify the 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 and employees; B - The liabilities protected against are any liability or claims for damage of any kind allegedly suffered, incurred or threatened because of actions defined beUw , and including personal injury, death, property darase, inverse condemnation, or any combination of these, and regardless of whether or not such liability, claim or damage was unforeseeable at any time before the County approved the parcel map improvement plan or accepted the improvements as completed, and Including the defense of any suit(s), action(s) or other proceeding(s) concerning these; C - The actions causing; liability are any act or omission (negli- gent or non-negligent) in connection with the matters covered by this. agreement and attributable to Lhe Subdivider, contractor, subcontrac- tor, or any officer; agent or employee of one or more of them; D - Non-Conditions: The promise and agreement in this section is not conditioned or dependent on whether or not any Indemnitee has prepared, supplied, or approved any plan(s) or specification(s) in connection with this work or subdivision, or has insurance or other indemnification. covering any of these matters, or that the alleged damage resulted partly from any negligent or willful misconduct of any Indemnitee. 5• Costs. Subdivider shall pay when due all the costs of the work, including inspections thereof and relocating existing utilities required thereby. 6. Nonperformance and Costs. If Subdivider fails to complete the work and Improvenexits wiLhin the time specified in this agreement or extensions granted, County may proceed to complete them by contract 00214 or otherwise, and Subdivider shall pay the costs and charges there- for ir,-:ediately upon demand. If Count; sues to compel performance of this agreement or recover the cost of completing the improvements, Subdivider shall pay all reasonable attorneys' fees, costs of suit,. and all other expenses of litigation incurred by County in connection therewith. - 7• Assignment. If before these improvements are completed this minor subdivision is annexed to a city, the County may assign to that city the County's rights under this agreement and/or any deposit or bond securing them. 8. ?•:arranty. Subdivider warrants that the said improvement plan is adequate to accomplish this %fork as promised in Section 2; and if, at any time before the County's acceptance of the improvements as complete, the improvement plan proves to be inadequate in any respect, Subdivider shall make changes necessary to accomplish the work as promised. 9. Ido Waiver by County. Inspection of the work and/or materials, or approval o: 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 payments therefor, or any combination or all of these acts, shall not relieve the Subdivider of his obligation to fulfill this contract as prescribed; nor shall the County be thereby estopped from bringing any action for damages arising fro= the failure to comply with any of the terms and conditions hereof. 10. Record Mao. In consideration hereof, County shall accept said parcel map for filing with the County Recorder. COMITY OF CONTRA COSTA x S IIDER: (s tll note below) ByNORkl-- . h rman, Boaa Su r isors 11 /, vv�. ti , ATTEST J. R. OLSS6.a, o ty Clerk By & ex officio Clerk of t e Board Designate official capacity in the business) Bdote to Subdivider: (1) Execute ", � /j Deputy acknowledgment form below; and (2) If a corporation, attach a certified copy of (a) the by-laws or (b) the resolution of the CFoard of Directors, authorizing execution of this contract and of the bonds required hereby. State of California-, _ ) (Acknowledgment by Corporation, County of- �.-.� =-J,, ) ss' Partnership or Individual) On : :/ , the person(s) whose .name(s) is/are signed above for Subdivider and who is known to me to be the Individ- ual anal-offl-c r-or-partner-as stated above who signed this instrument, -and-ael:nowledge•d--t—o what-he--"e d-that-the =: ori i on-or- , • -partners rip--nzmec3-•above-exec, t a..,.-_�._ - OM,:At SW eECFu"e•ov±N • ttm+n a,.bex Co.len+te • • COHMA COSTA COUNTY • Notary Public for said County and State • ,i,...n. isle ' (CCC Std. Form; Rev. 12/74) MJB:bw -2- 00215 In the Board of Supervisors of Contra Costa County, State of California October 12 , 19 76 1n the Matter of Approval of Agreement for ri Pvate Improvements in 11 nor Subdivision 5-76, Alamo Area. `SAS an agreement With Mien Carol Stubbs, 121 Samantha Court, Alamo, Ca 94507 for the installation and completion of private improvements in Minor Subdi:•ision 5-76, Alamo area, has been presented to this Board; and 'r OCE AS said agreement is accompanied by a cash deposit in the amo•.nt of $570.00 for the full amount of the costs for completion of the im- provements required by the Board of Adjustment in approval of said minor sub- division; also a cash Payment Bond in the amount of $335.00, as required by Section 66499 .3(b) of the Subdivision Hap Act, Building Inspection Dept. Receipt No. 130989, dated September 29, 1976 covering the two amounts. NON, 1IaREFORE, on the reco=endation of the Acting Director of Building Inspection, IT IS BY TtM BOAPD ORDER that said agreement is APPROVED and the Chairman is AUTHORIZED to execute same on behalf of the County. PASSE by the Board on October 12, 1976. 1 hereby certify that the foregoing is a true and correct appy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seoi of the Board of cc: Ellen Carol Stubbs Supervisors Building Inspection cMixed 12ttday of October . 19 76 Dept. (2) — J. R. OLSSON, Clerk By Deputy Clerk Robbie " utierr 0 6 MIK011 SUBDIVISION AG3::L:: _1.11T (51) Minor Subdivision: (51) Subdivider: -L-LQ%J C-4P.nt=67d,35 (Private Improvements) IZJ 52MA&TO-ft- vlW TZ (51) -Effective Date: o (52) Completion Period: r? y Q. (53) Deposit: (faithful perf.)S ,! 3 - �K/,3o Gres Acrrw-rr- 1. Parties & Date. Effective on the above date, the County of. Contra Costa, California, hereinafter called "County", and the above- named Subdivider, mutually promise and agree as follows concernin- this subdivision: 2. Imnrovements. Subdivider shall construct, install and complete private road and street improvements, tract drainage, street signs, fire hydrants, and all improvements as required by the County Ordinance Code, especially Title 9 and including future amendments, and all improvements required in the approved parcel map improvement plan of this subdivision on file in the County's Building Inspection Department. Subdivider shall complete this work and improvements (hereinafter called "wort:" within the above completion period from date hereof as required by Section 922-4.808 of the County Ordinance Code, in a good workmanlike manner, in accordance with accepted construction practices and in a manner equal or superior to the requirerents of the County Ordinance Code and rulings made thereunder; and where there is a con- flict between the improvement plan and the County Ordinance Code, the stricter requirements shall govern. 3. Improvement Security. -Upon executing this agreement, Subdivider shall, in accordance with Section 922-4.604 (3) of the County Ordi- nance Code, deposit as security with the County at least the above- specified amount, which is the total estimated cost of the work, in the fns:i of a cash deposit, a certified or cashier's chem;:, .or an acceptable corporate surety bond, guaranteeing his faithful perfor- mance of this agreement. 4. Indemnity. Subdivider shall hold harmless and indemnify the indemnitees from the liabilities as defined in this section: A - The indemnitees benefited and protected by this promise are the County, and its special districts, elective and appointive boards, commissions, officers, agents and employees; B - The liabilities protected against are any liability or claim for da-mage of any kind allegedly suffered, incurred or threatened because of actions defined below , and including personal injury, death, property damage, inverse condensation, or any combination of these; and regardless of whether or- not such liability,. claim or damage was unforeseeable at any time before the County approved the parcel map improvement plan or accepted the improvements as cormleted, and Including the defense of any suit(s), iction(s) or other proceeding(s) concerning these; C - The actions causinn liability are any act or omission Cnegsi- gent or non-nes li,c ent) in connection with the matters covered by this agreement and attributable to the Subdivider, contractor, subcontrac- tor, or any officer, anent or ewployee of one or more of them; D - Non-Gond;tic..^.s: The promise and agreement in this section is not eondTtienec3 or dependent on whether or not any Indemnitee has prepared, supplied-, or approved an, plan(s) or specification(s) in connection with this work or subdivision, cr has insurance or othe.- indemnification cC.eri.^.;; any of th.ese mitters, or that the aller.ed darnare resulted partly :rc. any ner.ligent or willful -misconduct of an, indemnitee. 5. Co_ts. Subdivider rhall pay when due nil the costs of the work, iri�]ts :itch' it::rrctlom:_ thetecf an.. :elocatir:g exi=t=ng utilities required thereby. 6. Uorm:►erfor•m.ince and Cents. If Subdivider fails to complete tete W01" alm ir:;:_•u.c..:emits ..itnin ..lie ti.sr specified in thiJ aLrceran-st or extensions granted, County may proceed to cor;)lete then by .co00217 nnttt1raacct�/y 0021 1 P or otherwise, and Subdivider shall pay the costs and charges there- for im :ediately- upon der--and. If County sues to co=nel performance of this a-cement or recover the cost of completin, the improvement$., ,. Subdivider shall pay all reasonable. attorneys' fees, costs of suit, and all other expenses of litigation incurred by County in connection therewith. 7. Assirnnent. If before these inprovbments are completed this minor subdivision is annexed to a city, the County may assign to that city the County's rights under this agreement and/or any deposit or bond securinS them... 8. ?•:arranty. Subdivider warrants that the said Improvement plan is adequate to acco=fish this t:ork as promised in Section 2; and if, at any tire before the County's acceptance of the i=,provements as complete, the improve=ent plan proves to be inadequate in any respect, Subdivider shall make changes necessary to accomplish the work as promised. 9. Ido I:aiver by County. Inspection of the work and/or materials, or approval of wort: and/or materials inspected, or statement by any officer, agent or er..ployee 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 payr..ents therefor, or any caabiration or all of these acts, shall not relieve the Subdivider of his obligation to fulfill this cdntract as prescribed; nor shall the County be thereby estopped from bringing any action for damages arising from the failure to comply with any of the terms and conditions hereof. 10. Record :dap. In consideration hereof, County shall accept said parcel map for filing ::ith the County Recorder. COMM OF CO i_'RA COSTA SUBDIVIDER: (see note below) By Q o. , _ Chi an, Board �of 'upe sors 1. it •ATTEST: J.. 'R, OLSSON, C u y Clerk By y , � ex officio `Cle - oft Board Designate official capacity ' - in the business) i By Note to Subdivider: (1) Execute :1 Deputy acknowledgment fora belor:; and Y (2) If a corporation, attach a ' certified copy of (a) the by-laws %I APPROVED_ or (b) the resolution of the JOHN LCtA 'r2MN Board of Directors, authorizing 117 Deputy Ir�;�_ execution of this contract and of the bonds required 'hereby. $ is $ a i'r is �'c f i i a � � � � •L � ti * � � � �.' s � i � s �I[ � i iE = iz State of California ) ss. (Acknowledgment by Corporation, County�of l�Ytsc� tc� ) Partnership or Individual) On the person(s) those nar.-e(s) is/are signed a ove for Sutd+:icer and who is known to me to be the individ- ual and o__iffier or partner as stated above who sir.r:ed this instrut:ent, and ac::no::ledC ed to me that he executed it and that the corporation o:- partnership named atove executed it. [110TARILL SEAL] �JCJ�Lt��c►' Notary Public for said Ooun;;�y//��and State ll0 (CCC Std. Form; Rev. 12/74) 218 , PUB:bw -2- __ HELEN L SUONARTI RNOTARY PUBUC-CAUFORNIA m �1- w,` Cn?'ITVA COSTA COUNTY In the Board of Supervisors of Contra Costa County, State of California October 12 . 19 In the Matter of Amendment to the Joint Exercise of Powers Agreement, Alameda— Contra Costa Health Systems Agency. The Board on September 28, 1976 having requested the Director, Human Resources Agency, to review the proposed second amendment to the Joint Exercise of Powers Agreement establishing the Alameda—Contra Costa Health Systems Agency; and The Board having received an October 4, 1976 memorandum from Mr. C. L. Van Marter, Director of the Human Resources Agency, advising that the proposed amendments are consistent with agreements made between HEW, the Governing Board of the Health Systems Agency, and Alameda County; and Mr. Van Marter having recommended that the Board Chairman be authorized to sign an amendment to the Joint Exercise of Powers Agreement which would change the manner in which consumers are nominated to the Governing Body of the Alameda— Contra Costa Health Systems Agency; IT IS BY THE BOARD ORDERED that the aforesaid recommendation is APPROVED. PASSED by the Board on October 12, 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. cc: Director, Human Resources Witness my hand and the Seat of the Board of Agency Supervisor County Administrator offixed this 12tbday of October , 19 76 County Counsel ` Alameda County via J. R. OtSSON. Clerk H.R.A. (1, Deputy Clerk Ronda Amdahl OU219 H-24 3/7615m SECOND A%MD IENT TO JOINT EXERCISE OF P014ERS AGRL"E.IENT ESTABLISHING THE AL'AMEDA-CONTRA COSTA HEALTH SYSMS AGENCY THIS SUPPLE,IENTAL AGREEMENT effective UC 1976, is entered into by the County of Alameda and the County of Contra Costa, political subdivisions of the State of California. WHEREAS, the parties hereto entered into an agreement styled Joint Exercise of Powers Agreement Establishing the Alameda-Contra Costa Health Systems Agency, on January 27, 1976, and entered into an agreement amending the Joint Powers Agreement on April 20, 1976, hereafter collectively referred to as "Agreement", and WHEREAS, The Alameda County Comprehensive Advisory Council and Contra Costa County Comprehensive Advisory Council have been dissolved and cease to exist, NOW, THEREFORE, the Agreement is hereby amended to read as follows: ARTICLE IV Paragraph B is amended to read: B. GOVERNING BOARD There shall be a Governing Board of eleven (11) members each serving in their individual capacities as members of the Governing Board. Following execution of this Agreement, the Governing Board shall be initially established in the follo::ing manger: 1. The 3oard of Supervisors of Alameda County shall appoint three (3) local elected officials from Alameda County to the Governing Board. nr►.�.v.....:.... ...�.� Uoara order M�(� " IJV 2. The Board of Supervisors of Contra Costa County shall appoint three (3) local elected officials to the Governing Board. 3. The Alameda-Contra Costa Counties Health Systems Agency Coordinating Committee shall nominate five (5) interim consumer representatives who meet the criteria for consumers as defined in the Act, from whom the Boards of Supervisors of both counties shall appoint three (3) . 4. The Alameda-Contra Costa County Medical Association and the East Bay Hospital Conference shall each nominate two (2) individuals from among whom the Board of Supervisors of both counties shall appoint one Medical Association and one Hospital Conference representative to the Governing Board. The local elected officials, the Medical Association representative and the Hospital Conference representative on the Governing Board shall serve for a term of one year. The consumer representatives shall serve until their successors are named in accordance with ,the provisions of Article N of this Agreement. 5. Upon formation of the Governing Body in accordance with Article V, the Governing Body shall nominate five (5) persons from among whom the Boards of Supervisors of both Counties shall appoint three (3) permanent consumer representatives to replace the interim consumer members on the Governing Board for the balance of the first year term.. -2- 00M . r 6. Of the three (3) consumers on the Governing Body, whether appointed on an interim or permanent basis in accordance with this Article, one (1) shall be a representative from a medically underserved area. 7. Lnnually thereafter, the Boards of Supervisors of both counties shall appoint or reappoint the members of the Governing Board in accordance with the provisions of subparagraphs 1, 2, 4, S and 6 of this paragraph. Members of the Governing Board shall serve at the pleasure of the appointing and nominating entities and until their respective successors are appointed. ARTICLE V Paragraph 3 is amended to read: B. Pa-mbers of the Govarnine Bodv The Governing Body shall consist of thirty (30) members in accordance with the following provisions: 1. a. The Boards of Supervisors for each county shall submit six (6) consumer nominees each for a total of twelve (12) nominees. Such nominees are not restricted to local elected officials. From these nominees, the Governing Board shall appoint six (6) consumers, three (3) from each county, to the Governing Body. This procedure shall be in effect for all subsequent Governing Bodies, but in no case shall the total number of appointments from this grouping exceed eight (8). Also,- in no case shall appointments from this grouping include less than two (2) local elected officials. UVM t -3- b. The Alameda County Sub-Area Advisory Council and the Contra-Costa County Sub-Area Advisory Council shall submit six (6) consumer nominees each for a total of twelve (12) nominees. From these nominees, the Governing Board shall appoint six (6) consumers, three (3) from each county, to the Governing Body. The Sub-Area Advisory Councils will be established in accordance with rules and regulations adopted by the Governing Board. c. Initially, the Joint County Community Steering Committee shall submit twelve (12) consumer nominees representing the medically underserved population. From these nominees, the Governing Board shall appoint six (6) consumers, one (1) from each medically under- served area. Upon formation of the initial Governing Body, future nominees from this grouping are to be submitted by the medically underserved areas in a manner determined by the Governing Body. In no case shaY.`I the minium number of appointments from this grouping be less than six (6). d. -Six (6) of the eighteen (18) consumers appointed from nominees submitted by the Alameda County Board of Supervisors, Contra Costa County Board of Supervisors, Alameda County Sub-Area Advisory Council, Contra Costa County Sub-Area Advisory Council, and the Joint County Community Steering Committee shall have had recent experience with a Comprehensive Health Planning Agency. -4- 00223 2. The consumer representatives shall be appointed so as to achieve the necessary balance of social, economic, linguistic, racial and geographic characteristics of the population of the health service area and will include representation of major purchasers of health care. 3. Twelve (12) members shall be providers who meet the requirements of the Act. By rule or regulation, the Governing Board shall provide for such nominating procedures a's it may deem necessary to meet the requirements of the Act. Attempt shall be made to appoint provider members that meet the population characteristics of the health service area, to the extent practicable. 4. After the first year's operation, no more than eight (8) of the members may be public elected officials of units of general local governments. In no instance may the number of public elected official members be less than two (2). In all other respects the Agreement shall continue in full force and effect. IN WITNESS WHEREOF, the parties hereto have caused this Second Supplemental Agreement to be executed and attested by their proper officers thereunto duly authorized and their official seals to be hereto affixed, as of the day and year first above written. OU224 -s- County of Contra Costa County of Alameda a rr�an o f By 1rman o t e ar of Supervisors Supervisors ��� da of Approved to Form this ht day of Approved to Form this `� _ y 1976. 1976. ----- b. Approved as to tam Ogyt!r r � t3NYYa Clu t R`l'CHA2' J.MOOR= C^ -. CcunSet ���pGD / caputy Co:r..y Cv-:-Mss SEp 22 u LORENZO E.CHAIMBU a 1, Jack K- Pont, Citi' .ls�.s" A19m6da County, da herQ4 tr,401 oartudy irf per(ury that a copy of the atter F,;! `ar bgvn de{Ivsred to 0!WIm:Fn. Al—C is C*Unty BOOM of,` Supervisors, as provfd4d 1n Suc:i.'.n 23103 of the Govern.-. meant Code. Vatodr POOL JACK K- PCiOlb Board of Supervisors 00225 —6— OCTOBER 5, 1976 • ( t' Approved as to Form RICHARD J. MOORE. Coun:} Counsel By THE BOARD OF SUPERVISORS OF THE COUNTY OF ALAMEDA.STATE OF CALIFORNIA On motion oEgmc*sQnc ...�._ __&ha;=*'�'+ CsaCpelc Seconded by Supervisor _._._�San[ana_ _ and appro.ed by the following voce. Murphy, Santana and Chairman Cooper - 3 A;es: Super.isors-_._____ _.___ _.__._. r _ _ Noes: Supeniaors{_w.__ _. _.._ _._ _.__ .Bates - 1 Excused iixAb==Supercisori._.._._-..._ BarL THE FOLLOWING RESOLUTION WAS ADOPTED: ZNUMBER 1 6 9 0 8 2 EMCUTE AGRE—E MIT BE IT RESOLVED that this Board of Supervisors does hereby approve the second amendment to the joint exercise of powers agreement establishing the Alameda-Contra Costa Health Systects Agency; and BE IT FURTHER RESOLVED that the Chairman of this Board of Supervisors be and he is hereby authorized and directed to sign said amendment after it has been approved by the Cont=a Costa County Board of Supervisors and signed by its Chairman. Vc 00226 In the Board of Supervisors of Contra Costa County, State of Califomia .. _ :..• .October 12J x'19 In the Matter of Request of the Eastern Fire Protection District for an Additional Budget Allocation. The Board on August 24, 1976 referred to the County Administrator the request of the Eastern Fire Protection District for an additional budget allocation of $15,000 annually; and Fir. A. G. Will, County Administrator, having advised that the present tax rate is not adequate to meet district needs, and having recommended that the funding request be denied, and that consideration be given to annexation of district territory to another district, or that an election be held to increase the maximum district tax rate. IT IS BY THE BOARD ORDERED that this matter is REFERRED to the Administration and Finance Committee (Supervisors 'Vt. N. Boggess and J. E. Moriarty). PASSED by the Board on October 12, 1976. I 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: Mr. H,—E Toponce Witness my hand and the Seal of the Board of P. 0. Box 45 Clayton 94517 affixed"12thday of October . 19 76 County Administrator County Auditor—Controller �. Committee Members R. OLSSON, Clerk By c Deputy Clerk Ronda Amdahl H-24 3/76 ITm 00227 , R County AdministratorCO�trd Board of Supervisors J.nr.F.Kom„ ,=t o� County Administration Building Alfred AL Dor Mpr Inez.Califomia 94553 2nd Distriet (4]5)372-4080G� is.E.aro.i.ry OY 3rd Oistrirt "untyAd iris RECEIVED �""`B°'"` County Administrator District A.Unwheid Distrix CN 1 1976 J. R otsSDN CLM vivo of SUHWASM CO. To: Bo ouperv'sors— Date: September 28, 1976 .From: Arthur . -W Subject: Eastern Fire Protection County Administrator District On August 24, 1976 the Board of Supervisors adopted an order referring to the County Administrator the matter of an Eastern Fire Protection District request for $15,000 to be made available (annually) to the district in order that the district may 'operate effectively until such time as the tax base expands to produce required revenue." The Eastern Fire Protection District, governed by the Board of Supervisors with an appointed five-man fire commission managing the affairs of the district, consists of 88.8 square miles (56,845 acres) of primarily hilly grazing lands. In the last few years, over one-third of the lands within the district have entered into agricultural preserve status, thereby cutting district revenue due to lowered assessments on these lands. Other lands within the district were or became publicly owned (State and Regional Park Districts) and supply no property tax revenue to the district. Further, effective July 1, 1975, 11,063 acres were detached from the district when the Riverview Fire Protection District was created. The Eastern Fire Protection District Board of Fire Commis- sioners is of the opinion that all of these factors were beyond its control. The commission has repeatedly asked your Board for funds to supplement district revenue, a request your Board has been reluctant to grant because of the precedent this would set for requests from other jurisdictions. on February 17, 1976, your Board authorized a one-time allocation of $4,330 to the district and directed that the commissioners develop a plan to meet the intermediate and long- range financial problems of the district, said plan to be completed and presented to the Board of Supervisors concurrently with the proposed 1976-1977 budget. 4 e. b"11-k 00228 Microfilmed with board order Board of Supervisors 2. September 28, 1976 On August 16, 1976, the Board of Fire Commissioners filed a Plan of Operations with your Board, but our evaluation is that said plan is inadequate to "serve the intermediate and long-range financial problems of the district." The plan states that approximately $84,000 is needed by the district for the 1976-1977 fiscal year to "operate efficiently," an amount which was requested even though the district board was aware that said sum would not be available. The adopted budget of $84,945 has been reduced to the sum of $67,424, the maximum amount which can be raised under SB 90. In fiscal year 1975-1976, the district board requested a budget of $88,620, although that board knew that sum would not be available; the adopted budget for that year was approximately $65,000 including the County grant of $4,330. It is apparent that the district Board of Fire Commissioners is requesting budgets that it feels are needed, but because of legal and valuation restrictions are being sharply curtailed. The district Plan of Operations submitted states that during fiscal year 1975-1976 the district made no expenditures for mainte- nance items, such as tires, hose, electronic equipment, etc., and that elimination of maintenance must be continued unless the budget ppicture improves. Other service curtailment is being considered by the district board. The plan also suggests partial reimburse- ment of district revenue lost by lands placed in agricultural preserve and adjustment of district boundaries; for example, by enlargement of the district area to include the 10,720 acres lost, via detachment, to the Riverview Fire Protection District. The district plan includes a request to the Board of Supervisors to provide $15,000 annually which is required for operations until such time as the district tax base expands to produce required revenues. The district assumption that reimbursement of district revenue losses from agricultural preserves, and the return of detached lands, would rectify district financial problems is invalid. Even if there were no agricultural preserve lands in" the district and no lands had been detached, the present district tax rate (.939) would not produce the sum the district needs to operate effectively. As to the request for $15,000 from your Board until such time as the district tax base expands to produce the required revenue, a continuing annual subvention to the district will be required for years. The percentage rise in district assessed 0U229 c Board of Supervisors 3. September 28, 1976 valuation from fiscal year 1975-1976 to fiscal year 1976-1977-was 7.2 percent. A rise of about 30 percent is needed to produce the revenues necessary to finance an appropriate level of fire protection disregarding inflation, rising district costs, and other district needs. It should be recognized that district budget requirements will expand to the point that a rise in assessed valuation sufficient to finance the district probably is not realistic. While the district board is lowering service levels by deferring district equipment and fire trail maintenance, the Commissioners do not believe that a tax rate increase election is appropriate. It is County policy that owners of property pay for the fire protection services afforded by their district. If assessed values are reduced due to being placed in agricultural preserves, the tax rate must be increased to provide an appropri- ate level of fire protection. It is recommended that your Board, as governing body of the Eastern Fire Protection District, take the following actions: 1. Disapprove the request for supplemental funding of $15,000. 2. Request the Contra Costa County Fixe Protection District Board of Fire Commis- sioners to review and to advise your Board on the possible annexation of the territory of the Eastern Fire Protection District as a solution to the problem. It is further recommended that if the annexation solution is not attained an electron to increase the maximum tax rate to $1.25 be fixed in said district. JSC/aa 00230 In the Board of Supervisors of Contra Costa County, State of California October 12 , 19 76 In the Matter of Approval of Cash Deposit for 1976-1977 Tax Lien. IT IS BY THE BOARD ORDERED that Cash Deposit (D.P. No. 140274) in the amount of $9,000 from James R. Harvey and T. J. Wenwas for estimated 1976-1977 tax lien for Tract No. 4699, Town of Moraga, is APPROVED. PASSED by the Board on October 12, 1976. 1 hereby certify that the foregoing h a true and correct copy of on order entered on the minutes of said Board of Supervisor on the date aforesaid. cc: County Treasurer-Tax Witness my hoed and fhe Seal of the Board of Collector (with copy supe of Deposit Permit) affixed " 12ttday of_Ootober . 19 76 J. R. OLSSON, Clerk By Deputy Clerk o bie tierr z 00M I / cou.TT w Colina COSTA C DEPOSIT PERMIT OFFICE wCOOXTV . CALIF.tONTaoLL[a O TO THE TREASURER: ItARTINRTINEZG RECEIVE FROM No, 274 (TOtN OF fVRAGA) James R. Harvev, 900 Bollanger 6- DATE 10-7-76 Canvon Ttd. , ?ioraga, CA (!$7,200) and T. J. Wenwas, 140 Estate Drive, Piedmont, CA 6000tT UNIT tt 1 TME IMOIINT SNOW IIELOW FOA CREOtT TO THE FUao OA lUA03 IN OICAT[b, FUND NAME DESCRIPTION SPECIAL FUND aREVENUE FUND EV010E CA AMOUNT AMOUNT S 5 SPECIAL DEPOSITS 8109 9965 9,000.00 JUDICIAL SPECIAL DEPOSITS 8110 9965 GENERAL 1003 THE ABOVE AMOUNT COVERS: S S TAX GUAM&M TRACT No. 4699 C-40RAGA AREA TOTAL 9,000.00 76-77 TAX 00232 RECEIPT OF ABOVE AMOUNT IS HEREBY ACKNOWLEDGED. I � iiUTT COUNT27 • T 6' _ OLFUTT COUNTY TwaaSUF1FN 11 k COUNTY OCIARTY[ryT Rwo..S16LE soR ABOVE C.3M CO[LECTIOry NO. j ■ A/� to 34REV.1.66123.0001 13£E COUNTY Aouk" TRATtY15 Butt£TIN TO7s. 14 U In the Board of Supervisors of Contra Costa County, State of Califomia October 12 . 19 ?rL In dw Maur of AB 3522 (Chapter 1201 Statutes of 1976) and SB 1888 Chapter 1388, Statutes of 1971). Mr. A. G. Will, County Administrator, having advised the Board that Assembly Bill 3522 and Senate Bill 1888, both providing for reassessment of property that has sustained damage in excess of $5,000 in value; and Mr. Trull having explained that SB 1888 has two distinct differences compared to AB 3522, in that it contained an urgency clause which made it effective upon the Governor's signature (September 30, 1976) and which-permits a Board of Supervisors within 90 days of enactment to adopt an ordinance granting property tax relief retroactively to the fiscal year 1974-1975; and Mr. Will having stated that the County Assessor is currently preparing an estimate of the fiscal effects on the County if the retroactive provision for 1974-1975 were implemented, and.. _ having suggested that an appropriate Board Committee review the' aforesaid bill; and NOW, THEREFORE, IT IS BY THE BOARD ORDERED that this matter is REFERRED to the Administration and Finance Committee (Supervisors W. N. Boggess and J. E. Moriarty) for review and report as soon as possible. PASSED by the Board on October 12, 1976.- I hereby certify tfid do Fa on' is o trw and corsd copy of an ordw wilewd on dw minutes of said Booed of Supervisors an tfw data ofarnakL cc: Committee Members Wiieeea my hard and ti»$*a of dw Board of County Assessor %4wvbm County Counsel affixed thkl2thday of October - 19 76 County Administrator J. R. OLSSON, Clwk y Deputy Clwk 'Ronda Amdahl 00233 . H-24 3/76 Um In the Board of Supervisors of Contra Costa County, State of California October 12 .19 76 In the Matter of Proclaiming "League of Women Voters of Diablo Valley Finance Drive Week." On the request of tis. Barbara McCormick, President, and Ms. Alice Johnson, Finance Director, League of Women Voters of Diablo Valley, 3557 Mt. Diablo Boulevard, Lafayette, California 94549, THE BOARD DOES HEREBY PROCLAIM the week of October IS to October 22 as "League of Women Voters of Diablo Valley Finance. Drive Reek." PASSED by the Board on October 12, 1976. I hereby certify that the foregoing is o true and corred copy of an order entered on the minutes of said Board of Supervisors on the date ofmaoid. cc: League-;f-Women Voters Wan en my hand and the Seo[of the Board of County Administrator St4lervisom affixed 0 12thday of October . 19 76 LJ. R. OLSSON, Clerk Byit= Deputy Clerk Robbie tierrey In the Board of Supervisors of Contra Costa County, State of California 'October 12 _ , 19 76 In the Matter of Request for Report with Respect to Sale of Pipeline Franchises. In connection with the award of a pipeline franchise this date, Supervisor E. A. Linscheid expressed concern that the minimum bid of $1,000 is not adequate to cover all the costs which the county will incur, particularly those of inspection . services; IT IS BY THE BOARD ORDERED that this matter is REFERRED to the Public Works Director for report. PASSED by the Board on October 12, 1976. I hereby certify that the foregoing Is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Supervisor E. A. LinscheidS4P Public Works Director affixed this 12thday of October . 19 76 County Administrator County Counsel J R. OLSSON, Clerk Byvr=� ---0 Dowty Clerk Vera Nelson H•24 3/76 ISm oOma In the Board of Supervisors of Contra Costa County, State of California October 12 , 14 76 In the Matter of Assembly Bill 3121 relating to Juvenile Court Laws. Supervisor J. P. Kenny having advised the Board that he had received a letter from Mr. Terrance W. Flanigan, Legislative Representative, County Supervisors Association of California, transmitting information pertaining to Assembly Bill 3121, which makes changes in Juvenile court laws, effective January 1, 1977; and As recommended by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the County Administrator review the aforesaid bill and report to the Board thereon. PASSED by the Board on October 12, 1976. I hereby certify that the foregoing Is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: County Administrator Supervisor County Probation Officer affixed this 12thday of October . 1976 District Attorney County Counsel County Sheriff-Coroner �: J. R. OLSSON, Clerk By p �� , Deputy Cleric M e N. a (2 eZd 0023.5 H-24 3/76 15m In the Board of Supervisors of Contra Costa County, State of Califomia October 12 , 19 76 In the Matter of Proposed Forfeiture of CATV License. Supervisor E. A. Linscheid having noted that on August 31, 1976 the Board of Supervisors had adopted Resolution No. 76/771, "the Notice of CATV License Forfeiture Proceeding," which pro- vides that apparent violations of the County Ordinance Code by Cable-Vision, Inc. must be corrected within 60 days and, if not, a determination will be made by the Board as to whether said company's license should be forfeited; and Supervisor Linscheid having made inquiry as to whether homeowners residing within the Cable-Vision underground service areas are being connected to the system and whether County staff has received any ftu-ther information with respect to the posture taken by Cable-Vision in this matter, and, furthermore, if any plans have been formulated by staff as to procedures to be implemented should the Board proceed with forfeiture of the license; and Supervisor Linscheid having requested that these matters be referred to the Office of County Administrator for review and suggested alternate courses of action, IT IS BY THE BOARD SO ORDERED. PASSED by the Board on October 12, 1976. I hereby certify that the foregoing is a true and correct copy of an ordrr ant red on the minutes of sold Board of Supervisors on the date aforesaid cc: County Administrator Witness my hand and the Seal of the Board of County Counsel Supervisors affixed this 12thdoy of_ October . 19 76 _ 1 R. 01 Cleric BG v Deputy Clerk Iiaxine ii. rleufefd 002377 H.?4 W6 Ism In the Board of Supervisors of Contra Costa County, State of California October 12 , 19 In the Matter of Executive Session. At 9:35 a.m. the Board recessed to meet in Executive Session pursuant to Government Code Section 54957.6 in Room 108, County Administration Building, Martinez, California to consult with its representatives in connection with discussions of salary matters. At 11:00 a.m. the Board reconvened in its Chambers add proceeded with its regular agenda. MATTER OF RECORD I hereby certify that the foregoing b a true and corre -/ANN entered on the minutes of said Board of Supervisors on the date aforesaid. Witneu my hand and the Seal of the Board of Supervisors affixed this_121bday of ontober . 19 _7fi J. R. OLSSON, Clark Deputy Clerk e M. Ne&d1d 00238 ' H-24 3/76 Ism 0 In the Board of Supervisors of Contra Costa County, State of California October 12 , 19 76 In the Matter of Deadline for Submittal of Final County Solid Waste Management Plan. The Board having received an October 1, 1976 letter from Mr. Alfred M. Dias, Chairman, State Solid Waste Management Board, advising that December 1, 1976 has been set as the dead— line for submittal of the final County solid waste management plan and requesting those counties who have been experiencing difficulties with finalizing their plans, to submit a progress report by October 15 and if necessary a subsequent one by November 15; IT IS BY THE BOARD ORDERED that the aforesaid communication is REFERRED to the Public Works Director (Environ— mental Control) and to the Interim Policy-Body.for"the`,Solid Waste Management Plan. PASSED by the Board on October 12, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of SuperAsars on the date aforesaid cc: Public Works Director Witness my hand and the Seal of the Board of Environmental Control Supervisors Director of Planning affixed "_kZLWay of October 19 76 Interim Policy Bod' County Health Officer County Administrator J. R. OLSSON, Clerk By % - Deputy Clerk R bbie tierr 01239 '. H-24 3/7615m In the Board of Supervisors of Contra Costa County, State of California October 12 , 19 76 In the Matter of Alleged Violation of Zoning, Danville area. Supervisor E. A. Linscb id having advised that he had received a letter from Mr. M. B. Frazier, 898 Diablo Road, Danville, California 94526 alleging that property located at 902 Diablo Road, Danville, zoned for residential use, is being used for a commercial enterprise, and requesting that appropriate action be taken by the proper authorities; and As recommended by Supervisor Linscheid, IT IS BY THE BOARD ORDERED that the aforesaid matter is REFERRED to the Director of Planning for investigation. PASSED by the Board on October 12, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Mr. M. B. -Frazier ._ Witness my hand and the Seal of the.Board of Director of Planning Supervisors Public Works Director affixed this12thday of October _ 19 76 County Administrator J. R. OLSSON, Clerk By Deputy Clerk Maxine M. Neuf d N.2.f i+7/.lam 00240 In the Board of Supervisors of Contra Costa County, State of California October 12- . 19 -7ft In the Matter of Nomination for the Governing Board of the Alameda—Contra Costa Health Systems Agency. The Board having received an October 6, 1976 letter from Joseph L. Hirsch, O.D., Danville Optometry Group, requesting that he be considered for appointment as a member on the Governing Body of the Alameda—Contra Costa Health Systems Agency; IT IS BY THE BOARD ORDERED that the aforesaid communication is REFERRED to the Director, Human Resources Agency. PASSED by the Board on October 12, 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: J. L.--Hirsch, O.D. -- Witnessmy hand and"Seal of"Board of Director, Human ResourcessuP Agency affnnd this 12thday of October . 19 76 County Administrator _ J. R. OLSSON, Clark 1 ( Deputy Clerk Ronda Amdahl 00241 14-24;/I6 15m In the Board of Supervisors _ of Contra Costa County, State of California October 12 . 19 76 In the Matter of Appeal of Environment Coordinators, Inc. from Action of the Board of Appeals on L.U.P. No. 2049-76, San Ramon Area. Danville Pipe & Garden Supply, Owl. This being the time fixed for hearing the appeal of Environment Coordinators, Inc., from Conditions Numbers 5-C and 5-E of the conditions of approval imposed by the Board of Adjust- ment and upheld by the Board of Appeals on a land use permit application (No. 2049-76) to establish a garden supply and equipment rental business in the San Ramon area; and Mr. Harvey Bragdon, Assistant Director of Planning, having described the property site and advised that the land- scaping conditions being appealed are required to make the proposal compatible with existing and future development in the area; and Mr. George Swallow, President of Environment Coordi- nators, Inc., having appeared and stated that he concurred with all but two of the conditions imposed, expressing the opinion that the landscaping requirements are excessive and would result in a loss of space for the proposed business; and Supervisor E. A. Linscheid, noting that the San Ramon Valley Planning Committee had requested extensive landscaping for the project, recommended that the appeal be denied and the decision of the Board of Appeals be upheld; IT IS BY THE BOARD ORDERED that the aforesaid recommen- dation is APPROVED. PASSED by the Board on October 12, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. cc: Environment Coordinators, _ Witness my hand and the Seal of the Board of Inc. Supervisors Danville Pipe & Garden affixed this12thday of October - 19 76 Supply Director of Planning J. R. OlSSON, Clerk By 4A- n- Deputy Clerk Vera Nelson H-24 3/76 15m 00242 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Pursuant to Section 22507 of the TRAFFIC RESOLUTION NO. 2255 - PM' CO, declaring a No Parking Zone on CAHM RAM- 1 (Rd. A827K) Date: OCT 12 1976 Danville Area (Supv. Dist. V - Danville ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommenda- tions thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002 - 46-2.012, the following traffic regulation is established (and other action taken as indicated): Pursuant to Section 22507 of the California Vehicle Code parking is hereby declared to be prohibited at all time on the east side of CAM10 RAMON (Rd. A827K), Danville, beginning at a point 38 feet south of the center line of St. Patricks Drive and extending southerly a distance of 30 feet. Adopted by the Board on. OCT.1 2 1976 cc County Administrator Sheriff California Highway Patrol T-14 00243 ' In the Board of Supervisors of Contra Costa County, State of California October 12 _ 19 76 in the Matter of Acceptance of Grant Deed and Acceptance of Offer of Dedication for Recording only Buchanan Circle #3975 AK W.O. #4804-667 ' IT IS BY THE BOARD ORDERED that the Grant Deed, from Tabco Construction Company, Inc., is ACCEPTED. IT IS FURTHER ORDERED that- the Offer of Dedication for drainage purposes, from Tabco Construction Company, Inc. is ACCEPTED for a recording only. Both documents are dated September 22, 1976 and are required as a 3 condition of approval of Variance Permit 1108-76. l� PASSED by the Board on October 12, 1976. I hereby certify that the forpdnp Is a true and coned copy of an order entered on the Minutes of said Board of Supervisors on the dote aforesaid Originator: Public Works Department -- Witn "'ny hand and the Sea[of the Board of Real Property Division Supervisors affixed thbl2thday of October 119 76 cc: Public Works Director Land Development J. R. OLSSON, Clerk Director of Planning - County Recorder (Via R/P) By de, 7L Deputy Clerk Jean L. Hill H-243/76 ism 00244 In the Board of Supervisors of Contra Costa County, State of California October 12 19 ._ In the Matter of Completion of Public Improvements for Subdivision MS 15-76, Walnut Creek Area. TT IS BY ME BOARD ORDERED that the public improvements constructed under Subdivision MS 15-76, Walnut Creek area, are ACCEPTED as complete. PASSED BY THE BOARD on October 12, 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 afonnold. Originating department• Witness my hand and the Seal of the Board of Public Works Land Development Division affixed thki2th day of October 19 76 cc: J. R. OLSSON, Clerk Public Works Director Director of Planning gy Do" Clerk Ron Johnson dean L Miller 2285 Miranda Avenue Alamo, Calif 94507 H-24 3/7613m In the Board of Supervisors of Contra Costa County, State of California October 12 ' 19 Zk— In the Matter of Approving and Authorizing Payment for Property Acquisition. Project No. 4331-4516-663-72. Stone Valley Road. IT IS BY THE BOARD ORDERED that the following settlement and Right of Way Contract is APPROVED and the Public Works Director is AUTHORIZED to execute said contract on behalf of the County: Grantor Contract Date Payee Amount Guenther W.Perner, September 29, 1976 Guenther W. Perner and $100.00 et ux. Ursula Perner The County Auditor-Controller is AUTHORIZED to draw warrant in the amount specified to be delivered to the County Principal Real Property Agent. The County Clerk is DIRECTED to accept deed from above-named grantors for the County of Contra Costa. PASSED by the Board on October 12, 1976. 1 hereby certify that the foregoing Is a true and correct copy of an order wowed on the minutes of said Board of Supervisors on the date aforesaid Originator: Public Works Department, Wdness my hand and the Seal of the Board of Real Property Division Supervisors affixed this 12thday of October , 19 76 cc: Public Works Director County Auditor-Controller Real Property Division ,I J. R. OLSSON, Clerk County Assessor By Deputy Clerk N. Pous 00246 H-24 3176 ISm c � i In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE BOARD OF SUPERVISORS OF THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT October 12 , 197 In the Matter of _ Approving and Authorizing Execution of Consent To Common Use Agreement Marsh Creek - Lines E 8 E-1, Brentwood Area, Work Order 8514-2521. IT IS BY THE BOARD ORDERED that the Consent To Common Use Agreement, dated September 24, 1976, with the Pacific Gas and Electric Company is APPROVED and the Chairman of this Board is AUTHORIZED to execute said agreement on behalf of the District. PASSED by the Board on October 12, 1976. 1 hereby certify that the foregoing h a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works Department, Witness my hand and the Seal of the Board of Real Property Division Superwhays affixed " 12th day of October , 19 76 cc: County Administrator J. R. OLSSON, Clerk Public Works Director Flood Control District Deputy Clerk Real Property Division Jean L. Miller CONSENT TO COMMON USE THIS AGREEMENT, entered into`thls_o.Z. day of,41t la>, 19��. by and between PACIFIC GAS AND ELECTRIC COMPANY, hereinafter called"Company", CONTRA COSTA COUNTY FLOOD CONTRQL AND WATER CONSERtYA�I01 DSTR and the a polli�tical su i Sion o t e to o alifornia, hereinafter called"Agency". WITNESSETH WHEREAS. Company is the owner in possession of certain rights of way and ease- mens, hereinafter referred to as "Company's easement".described as follows_ The rights granted to Company by Juan Lopez and wife by deed dated July 11, 1942, and recorded in Book 673 of Official Records at page 273, Contra Costa County Records (2101-02-0083). (DO.•i MV croftlnld with board order r i2-izu M 2 OF s. -2- and WHEREAS. Agency has acquired certain lands for an open storm drainage ditch, to be known as Fairview Avenue Ditch CHH #3 in the vicinity of Lone Tree 'lay County of Contra Costa ,hereinafter referred tows"Agency right of way".and WHEREAS. the Agency right of way occupies a portion of Company's easement and is subject to said easement. which said portion is hereinafter referred to as"Area:of Common Use" and is described as follows: 7he area labeled "Area of Common Use" on the drawing attached hereto and marked Exhibit "A" sheet 1. J: 00249 QJ214,.,./Q 2:CO!,4:: -3- ` NOSY.THEREFORE.Company and Agency hereby mutually agree as follows: 1. Company hereby consents to the construction.reconstruction.maintenance or use by Agency of said storm drainage ditch over. along and upon Company's easement in the area of common use subject to Company's right and easement to use said area of common use for all of the purposes for which Com- pany's easement was acquired and to the terms and conditions herein contained.Company does not by this consent and shall not be deemed to subordinate its rights in the area of common use to any use which Agency shall make of said area. 2. Except as expressly set forth herein. this agreement shall not in any way alter, modify or terminate any provision of Company's easement or the priority thereof over the title of Agency in said area of common use. Both Agency and Company shall use said area of common use in such a manner as not to interfere unreasonably with the rights of the other. Nothing herein contained shall be construed as a release or waiver of any claim for compensation or damages which Company or Agency may now have or may hereafter ac- quire resulting from the construction of additional facilities or the alteration of existing facilities by either Agency or Company in such a manner as to cause an unreasonable inter= ference with the use of said area of common use by the other party. 2a. Agency shall construct said storm drainage ditch across Company's existing gas pipeline in said easement in accordance with Agency's construction plans set forth on the drawings attached hereto and marked Exhibit 'W , sheets 1, 2 and 3, and designated Pt. "A" on sheet 1, thereof. 2b. Agency shall keep the near edge of said storm drainage ditch a minimum of 2 feet from the edge of Company's gas pipeline, as shown on said Exhibit sheet 1. ,r 00250 a-42f4 PG 3 OF 4 -4- 3. This agreement shall inure to the benefit of and be binding upon the successors and assigns of both parties. IN WITNESS WHEREOF. the parties hereto have caused this agreement to be executed in duplicate by their respective officials thereunto duly authorized. PACIFIC GAS AND ELECTRIC COMPANY �G Norkm W. Brown Director of Land Management 3� FLOOD CONTROL AND WATER CONSERVATION DISTRICT CONUA COSTA COURrY/, a political subdivision- of the o a I orm a By J P Kenny Aaest ' Jean L Adilieoepuiy Clerk FORM APPROVED .t f ` W4%1 , 62-42" Pa`s OF f � y t ODU OF CALMMRNM ` p_Gouutyof San Francisco 27thdo of srtf±mhgr __Z6 .,brfasrsRs LuCf31e Mullen uUk in and for the sold City and —Camay,duly couuxissiosed oud Barony persmrat y oppeared ;+ Norautn N. Brown . to be the Director of Land Wmn-m mmt of the cmyotatimr tint exwxt d the mi"i attvtart,mid to be At Perna—%who executed for said iwrtnauaxt an behotf of.mini carpam&m tiereix xoaxsd,mid acieomkdoed to we fiat Bud ame corpatatiax excemard 4w imak s ius&vmmt pursuant to itsby-Atm or a renhaks o f ift board of r y Ot MIAL 3SYAL ;. LUCILLE fAULLEN HOTASY PUSLC CAL FMIA IN WITNESS WREREOF,thane ieresnao set ury Amdoud oAEsrd tuy oAieiat scat ix the city mui;t G:sat:Fr'Ahcl=G N=ionFxpi+e5 7aslw�r�23.24 9 0 and Gayntyaf San Eran&fscn -----,tieday and :iu:.....:a.a:iat axwaww aazLt 3NM,is Arlt above'ouittcx i' t� • goo c+itilOw MIN - 1+�jS/i��•.�I Y�471._.-.,._ -.-...�.«.....-... _ .-,..-. �+� �� �..._�I .__...........,.. ^ ^"r BG 533 b.9T _ llf2 8��pdelP/� Iin/. /tel.=-90.75` .'f Coins if ,1 ler` .5frZ:A u&E. . /"_ 20, o • -R. 2 6. Jc 00253 - 1JF-l5ry JF -frIJ6 P'" 2t 70 r 1'Enol 4:hanne;' in v f/-932:5 M �4 'G x 8'P,v�EGov remove 21 N51eel p,;oz 9r `de aca'sia'e 2.5x 4.5' conform to lvwdfch _:':w;' ,�`=.--� � .....�'' + f �•� it � ,j y •"G`;�f Vie' ,. . . �t OF COMM AA ° L Z v REVISIONS CONTRA COSTA COUNTY ?/7-CH PUBLIC WORKS DEPARTMENT #° MARTINEZ, CALIFORNIA z _ o • DESIGNED ."i.. CHECKED DRAWN h.'j DATE v-'.G FLD.EK. SHEET OF DWG. ane, a � z ` NO. 0254 24' Exposed jornr5 EXHIBIT ""A" .• $h4fl no KIV 4 i by - f. _ 4 delil I • 3000X concrefe ti or ok-blown -norlar--- �,�•'y sant Conform ccncre e shb •• �tl. � �;' `; �` s - ! t4 ! 2'-0 _L normal 0. ` ) 22•'P.G.rE '4 /t3'oc esti/. Eley 9/ZJ or efui✓a1erlf W/p n7esh. " 5 co%-/'=3' REVISIONS CONTRA COSTA COUNTY _ W PUBLIC WORKS DEPARTMENT MARTINEZ, CALIFORNIA S SL y v�fi'f 1 } W DESIGNED n�: CHECKED ._? SCALE DRAWN DATE r FLD.BK. SHEET .4 OF 4 DWG. 2 .n -wof n 4 Z NO. ' OUV 55 1' • IXHIBIT . A c o ,V;-4M � cc • f / �� i• ~�• t'f 8 � 0� ` I � t�� � ` - • tit - � • 3tm,G I I M Jif - X46 - :�.=�,.. •� � .:mss'� 1 - 4 -�' L- Sco%. Exce t Cans' jUrol sho/i conrorm Cross fo Type IZE Manhole Buse - CC X022. A.'onhole Cover - CC 3020. ' i 1 !_ Sc e aeTOi� E on1-157'e Con 00257 :re{� zz. a ,u►= '�2'-6"/ons ? %92.75 ' bars - ,,� -- .•��- cs— �3M 2Z"�G. 4E' E6 Sec Pelad- ,� P t� ' 6'prcin 06, 8 '.w REVISIONS W CONTRA COSTA COUNTY. Ti PUBLIC WORKS DEPARTMENT MARTINEZ, CALIFORNIA fi2�'Ir W AVE. pi rm *3 0 • DESIGNED !!Y I.CHECICED - SCALE DRAWN li- DATE ;f;:%f- FLD.EK. + SHEET OF DWG. NO. . In the Board of Supervisors of Contra Costa County, State of California • - October 12 ' 1976— in 1976—in the Motor of Acceptance of Easement from Southern Pacific Transportation Company, Crow Canyon Road, Road No. 4711, B.0.-58.0-X(N). W.O. 4228-667 Assessment District 1973-3 IT IS BY THE BOARD ORDERED that the "Street or Highway Easement" dated July 16, 1976 from Southern Pacific Transportation Company is hereby ACCEPTED and t.�e Board Chairman is AUTHORIZED to sign said easement on behalf of the County. The Public Works Department, Real Property Division is DIRECTED to�` have said easement recorded in the office of the County Recorder. PASSED by the Board on October 12, 1976 I hereby certify that the foregaing is a tno and corned copy of an order entered on the minutes of sold Board of Supervisors on the date oforesoid. Originator: Public Works DepartDepartment. 1Ardness my hand and the Sed of the Board of Supenisoa Real Property Division affixed&Is12thday of_October . 197-6— cc: 97cc: Public Works Department _ Real Property Division J. fL OLSSON. Cleric Recorder qty Clerk Ronda Amdahl H-24 IM;ism 00259 • In the Board of Supervisors of Contra Costa County, State of California October 12 , 1976 In the Matter of Authorizing the Demolition of Residence Located at 2830 Oak Road, Walnut Creek. (Project #4054-4189-663-74) The Board having adopted Resolution 36/676 on August 10, 1976, approving the Notice to Bidders and Terms and Conditions of Sale for removal at public auction of a single-family residence located at 2830 Oak Road, Walnut Creek, and The Public Works Director having reported that no bids were received at said public auction which was held on the premises on September 3, 1976 at 11 a.m.; and IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to sign a demolition contract on behalf of the County with Henry's Service, Inc. for the demolition of aforesaid residence at a cost of $1050.00, the lowest of four demolition bids received. PASSED by the Board on October 12, 1976 I hereby certify that the foreeoinp Is a true and correct copy of an order Mend on the minutes of said Board of Supervisors on the date oforesokL Originator: Public Works Department `Mimes my hand and the Seal of the Board of Real Property Division Supervisors affixed this 12tbday of October . 197-6, cc: County Administrator Auditor-Controller Public Works Director J. R. OLSSON. Clerk Real Property By `f /°licca , Do" Clerk N. Pous 00260 H-24 3R6 15m In the Board of Supervisors of Contra Costa County, State of California October 12 , 19 76 Issuance oPP rchase Orders for Routine Ditch Cleaning Pittsburg-Alamo-Danville W.O. 4754, 4755, 47560-•4757 The Public Works Director having reported that informal bids were opened in the Public Works Department for routine ditch cleaning in various areas in accordance with Clauses 2a, 2b, 5a, 5b of the Drainage Maintenance Policy (Board Resolution 72/17) ; and The Public Works Director having recommended that he be authorized to issue Purchase Orders to the following in the amounts specified, these being the lowest of five bids received for each area: Project Contractor Amount Shore Acres and Vicinity, Richmond Crane Service $4,235:.00 Pittsburg area, Work Order 4754-330 D.M.P. 77-2 Bolla Acres and Vicinity Atlas Tree Service $2,750.00 Alamo- Area, Work Order 4755-330 D.M.P. 77-3 Rancho Romero and Vicinity Richmond Crane Service $1,935.00 Alamo Area, Work Order 4757-330 D.M.P. 77-5 Del Amigo and Vicinity Richmond Crane Service $3,300.00 Danville Area Work Order 4756-330 D.M.P. 77-4 IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. PASSED by the Board on October 12, 1976. 1 hereby certify that the forepofng 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 dw Seal of the Board of Supervisors cc: Public Works Director affixed this 12tY y of October 1976 Flood Control County Administrator J. R. OLSSON Clark Geeftty .od _=- ___--__-,_r Q Purchasing By i7 / -� . Deputy Clerk N ='-Pous OUS1 ' H-24 3/76 ISm In the Board of Supervisors of Contra Costa County, State of California October 12 ' 1971 In the Matter of Consulting Services Agreement, Boulevard Way Bridge Foundation Investigation, Walnut Creek/ Saranap Area. (Project No. 3851-4358-661-76) IT IS BY THE BOARD ORDERED that the PUbtic Works, Director is AUTHORIZED to execute a Consulting Services Agreement with Harding-Lawson Associates, Engineers and Geologists, of Concord, providing for the completion of a foundation~ investigation for the Boulevard Way Bridge Reconstruction project, Walnut Creek/ Saranap area, at a cost not to exceed $2,200 without prior approval of the Public;iWorks Director. PASSED by the Board on October 12„'1976. 1 hereby certify that the foregoing is a true and corred copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid. Originator: Public Works Department Witness my hand and the Seal of the Board of Road Design Division Supervisors cc Public Works Director armed this 12thlay of_ October . 19 ZL Harding-Lawson Associates County Auditor-Controller J. R. OLSSON, Clerk By. P , Deputy Clerk &POUS H-243/76 ISm a• = CONSULTING SERVICES AGREE14ENT 1. Special Conditions. lose Special Conditions ar4mincorporate.d below by refer&nce. (a) Public Agency: CONTRA COSTA COUNTY (b) Consultant's Name & Address:Hard ing-t_awsnn Ascnciatec_ 2430 Stanwell Drive, Suite 160, Concord. CA 94520 (c) Effective-Date: October 12, 1976 (d) Project Name Number & Location:Boulevard Way Bridge Reconstruction (e) PaVaien%• )3$mitA358-661-76 $2,200 2: Signatures. These signatures attest the parties' agreement -hereto: CONSULTANT By (Designate official capacity in business) State of California ) ss Contra Costa County ) ACKNOWLEDGMENT (CC §1190.1) The person signing above for Consultant, known to me in those individual and business capacities, personally appeared before me today and acknowl- edged that he signed it and that the corporation or partnership named above executed the within instrument pursuant to its by-laws or a resolution of its Board of Directors. OFf MLSEAL Date: WZy K.')P.IN E FARRINGTON nw-�!j flOTMYPMUC-CAUFORMA CO"T COSTA COUNTY Notar ublic (SEAL) krt01II"' 10"F�"' �19tt PUBLIC AGENCY Karin E. Farrington FORM APPROVED Vernon L. Cline John �)_X usen ounty Counsel Public rk Zj4a_r_�_ r By: By:. Deputy 3. Parties. Effective on the above date, the above-named Public Agency and Consultant mutually agree and promise as follows: 4. Employment. Public Agency hereby employes Consultant, and Consultant accepts such employment, to perform the professional services described herein, upon the terms and in consideration of the payments stated herein.. 5. Scope of Service. Scope of service shall be as described in Appendix A, attached hereto and made a part hereof. 6, Insurance. The Contractor shall provide a policy or policies of compre- hensive liability insurance, including coverage for owned and non-owned auto-.' mobiles, uto- mobiles, naming the County and its officers and employees as additional insureds, with a minimum combined single limit coverage of $500,000 for all damages because of bodily injury', sickness or disease, or death to any person ' . and damage to or destruction of property, including the loss of use thereof,. " arising from each accident or occurrence. 7, Payment. Public Agency shall pay Consultant for professional services performed at the rates shown in Appendix B attached hereto, which include all overhead and incidental expenses, for which no additional compensation shall be allowed. In no event shall the total amount paid to the Consultant exceed the payment limit specified in Sec. 1(e) without prior written approval of the Contra Costa County Public Works Director. Consultant's statement of charges shall be submitted at convenient intervals. Payment will be made within thirty (30) days after receipt of each statement. 8. Termination. At its option, Public Agency may terminate this agree- ment at any time by written notice to the Consultant, whether or not the Consultant is in default. ' Upon such termination, Consultant agrees to turn over to Public Agency everything pertaining to the work possessed by him or under his control at that time, and will be paid, without duplication, all amounts due or thereafter becoming due on account of services rendered to the date of termination. 9. Status. The Consultant is an independent contractor, and is not to be considered an employee of Public Agency. 10. Indemnification. The Consultant shall defend, save, and hold harmless Public Agency and its officers and employees from any and all liability for any injury or damages arising from or connectedunder its with the services provided hereunder by Consultant or any person Attachements Appendix A Microfilmed with boord order Appendix B �- 0091LW W40 * f 9'76 • A >t ' • � _ • uurouu n ■[.AOA 'EP ti J t�:l leas 1 PUBLIC WORKS DEPARTMENT CUA MU W"wn GTWr.e.G i t ® HARDING—LAWSON ASSOCIATES F.ngateers,Geologists oudGenphysicisbe 2430 Stwwe l MY&Satr 160.Cim alt Caldoroia SM• HIS W-SM ({ CECIL I.W000 Civil Engineer .aewciete4n-ChaW September 22, 1976 PW 76-003394-03 Contra Costa County Department of Public Works 1 County Administration Building Sixth Floor Martinez, California 94553 Attention: Mr. Ulf Kent Gentlemen: Proposal Soil Investigation Saranap Bridge Reconstruction Las Trampas Creek Boulevard Way Contra Costa County, California We are pleased to submit this proposal to perform a soil investigation for reconstruction of Saranap Bridge over Las - Trampas Creek, Boulevard Way, Contra Costa County, California. The scope of this. proposal .is based on our review of the orginal bridge foundation drawings and a previous boring log by Woodward, Clyde and Associates; recent discussions with you; and a site visit. The existing bridge is located on Boulevard Way, north of Olympic Boulevard, near the Walnut Creek City Limits. Part of the bridge has washed away. The new bridge will be in the same location, but will be wider. Reinforced concrete construction is expected with dead-loads of about 500 kips on each abutment. The bridge will be designed for 11-20 loading. We anticipate that drilled cast-in- t place piles will be used; however, other possible foundation designs will be considered. The previous test boring encountered bedrock at a depth of 25 feet. OU264 • . 0 0 Contra Costa County MAROIMO-LAWSOM ASSOCIATES Page 2 - September 22, 1976 Scope We propose to explore the subsurface conditions at the site by drilling two test borings to depths of 30 to 40 feet with truck- mounted equipment. The borings would be logged by our engineer' and core samples, representative of the soils encountered; would be obtained for laboratory tests. In our laboratory, .selected samples would be tested for moisture content, dry density, and strength and consolidation characteristics, as appropriate. The purpose of our soil investigation-would be to determine the soil and ground water conditions at the site and develop conclu- sions and recommendations regarding 1. Appropriate pile types (other alternatives for foundation support would be considered) 2. Design criteria for the recommended foundation .types 3. Settlement behavior x 4. Design criteria for slope reconstruction and protection from erosion During the course of our work, we would keep you advised of our- - findings, ur -findings, and, upon completion, the results. of our investigation, including the field and laboratory test data, would be presented to you in a written report. .Fee We propose to provide the soil engineering services outlined on a time-and-expense basis, in accordance with the attached Schedule of Charges. Our test borings will be drilled in the roadway and will, therefore, acquire traffic control personnel and equipment. Accord- ingly, we estimate that the cost, including the rental of drilling equipment, would be about $2000 to $2200 for the scope of work outlined. The estimate can be reduced by $150 if the County will providetwo flagmen during the drilling, which should be completed in less than one-work day. We would not exceed this amount without your prior authorization. 00265 ' 4nnF►mw A • Contra Costa County NAnoINO-u►WSON ASSOCIATES Page 3 - September 22,_ 1976 A progress billing would be submitted to you upon completion of the field work, and a final billing would be submitted upon completion of our report. Payment is expected within 30 days of the billing date. We appreciate the opportunity to submit this proposal. If you have questions concerning the scope of our work or other aspects of this proposal, please call. When you wish us to proceed with the work outlined, please-sign and return one copy of this proposal as our aithorization. Yours•very -truly, HARDING-LAWSON ASSOCIATES . . �:5�1 S.VJ CT'v z✓ ' Cecil B. Wood Civil Engineer - 18671 GEU/CBW/md Attachment - Schedule of Charges _ 3 copies submitted AUTHORIZATION (Please sign and return one copy) Signed: Dated: 00266• HARDING-LAWSON ASSOCIATES Engiverm G.Wagitdt and Gtopbxciridh i9P�EN1�lr 8 - SCHEDULE OF CHARGES PROFESSIONAL SERVICES HOURLY RATES Principals and Associates $41.00-S55.00 Senior Engineers and Geologists 31.00. 40.00 Engineers and Geologists 24.00- 30.00 TECHNICAL SERVICES Terhnicians 18.00- 25.00 Laboratory Terhniriarts!including all laboratory facilites) 22A0 . Drat ting 18.00 Typing 12.00 EQUIPMENT Field Vane Shear.Soil Sampling.or Slope Monitoring Equipment (per hr.)• 3.00 Nuclear Moisittre-Density Gauge (per test) 4.00 Standard Moisture-Density Testing Equipment (par hr.) 1„50 Vehicle (per hr.) 3.50 Geophysical Equipment Separate schedule Computer Services Time basis:varies with computer Separate schedule Printing (sq.ft.) .15 TRAVEL TIME Travel time will be charged at regular hourly rates.eight hours maximum per day. OUTSIDE SERVICES Rental of test drilling equipment and special equipment reit ordinarily furnishni by the Engineer and all other cost%such as laborer.qvc at printing.telephone.travel by common carrier.subsistence.etc Cost + 15% Harding-Lawson Associates makes no Warranty.either expressed or implied.as to its find- ings.recommendations.specifications.or professional advice except that they are prepared and issued in accordance with generally accepted professional engineering practices. We" 11 .01.8-76 A t^C7rrtr ..I � ��tr�T � .tet• 1.,. • '� SEP 2 9 197b .PUBLIC WDRKS OEPARiMENT� - CERTIFICATE OF INSURANCE Name and Address of Certificate Holder: Contra Costa County Department of Public Works County Administration Building Sixth Floor Martinez, California. 94553 Name and Address of Insured: BARDING—LAWSON ASSOCIATES P. 0. BOX 3030 SAN RAFAEL, CALIFORNIA 94902 The policies indicated herein apply with respect to the coverage and limits of liability indicated by specific entry herein,sub- ject to all the terms and conditions of such policies. TYPE OF INSURANCE POLICY NO. POLICY PERIOD COVERAGE LIMITS of LIABILITYOR AMOUNT OF COVERAGE Each occurrence PUBLIC 1. CP 631411 6-28-76/77 Bodily Injury 00,000 Combined Single Limit LIABILITY Property Damage 00,000 of n " AUTO 1. CP 631411 6-28-76/77 Bodily'Injury 00,000 " LIABILITY Property Damage 00,000 n " WORKMEN'S As provided by ap- COMPENSATION PI cable state law UMBRELLA 3odily Injurl $3,000,00() Each occurrence EXCESS 2. RDU1468306 6-28-76/77 & LIABILITYro$ert $3,000,000 Aggregate- ma&e This is to certify that the above policies, subject to the terns, conditions and exclusion,have been issued by: 1. Safeco Insurance Company 2. Continental Casualty Company If the above policies are cancelled or changed during the periods of coverag herein, in such a mann aUct this certificate, 3._._ 0____days written notice will be mailed to the a is certificate. Date September 28, 1976 By� _ CA _ r. BINSON CO. F In the Board of Supervisors of Contra Costa County, State of California October 12 , 19 76 In the Matter of Approval of Road Improvement Agreement for Land Use Permit 2082-76, Oakley Area. IT IS BY THE BOARD-ORDERED that the Public Works Director is AUTHORIZED to execute a Road Improvement Agreement with Thomas F. Kiernan for construction of improvements along State Highway No. h and O'Hara Avenue, said improvements being required as a condition of approval of Land Use Permit No. 2082-76. PASSED by the Board on October 12, 1976. " I hereby certify that the foregoing is a true and carred appy of an order entered on the minutes of sold Board of Supervisors on the date aforesaid. cc: Publ.i.c_-Works Director ___ Wi ness my hand and the Sed of the Board of Director of Planning &Pervisors Mr. Thomas F. Kiernan affixed *412thday of_ October . 19 76 520 Geary Street San Francisco, California 94102 J. R. OLSSON, C$wk Deputy Clerk Jean L. Miller 00cw i !. H-3A='7FISm - Ilk, --- ROAD IMPIW1'EIE.\7 AGRLEWiT (61) Road Acceptance: LUP 2082-76 (§1) Developer: Thomas F. Kiernan . . ( Oakley Area} ( 2) Effective Date: October 12, 1976 F I L E ® (§2) Completion Period: One Year (§4) Deposits: A. (cash) $300 R. (bonds, etc.) a"^`e 1. (faithful performance CC T 1976 & maintenance) S6.400.00 J. R. otsSON 2. (labor $ materials) BOARD OF SUPERVISORS CON rMTA CO. $6,700.00 1e. PARTIES 6 DATE. Effective on the above date, the County of Contra Costa, California, hereinafter called "County", and the above-named Developer, mutuallv promise s roa and agree as follows concerning ffld acceptance: 2. IMPRO1DiP: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 amendments, and all improvements required in the approved improvement plan of this road acceptance on file in the County's Public Works Department entitled LUP 2082-76 Developer shall complete this work and improvements (hereinafter called "work") . within the above completion period from date hereof, in a good work-manlike nanner, 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 thele is a conflict between the improvement plan and the County Ordinance Code, the stricter requirements shall govern. 3. GUARA%TEE 6 MAINTEXMCE. Developer guarantees that the cork is and will be free from defects and will perform satisfactorily in accordance with subdivision require- . ments of County Ordinance Code Article 94-4.4; and he shall-maintain it for one year after its completion and acceptance against any defective workmanship or materials or any unsatisfactory performance. 4. IMPROM•1E.\7 SECURITY: DEPOSIT $ BONDS. Upon executing this Agreement, Developer shall deposit as security with the County: A. Cash: $SOO cash; together with B. BonTs, etc.: (1 - faithful performance and maintenance) additional security for at least the above-specified amount, which is the total estimated cost of the work less $500, 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 maintenance of the work for one year after completion and acceptance thereof against any defective workmanship or materials or any unsatisfactory perfornance; plus (2 - labor 8 materials) another such additional security in at least the above-specified amount, which 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 then or to the Developer. S. INSPECTION FEE. Developer shall pay to the County a cash amount equal to five percent (5i) of the estimated cost of the improvements for the inspection of the work and the checking and testing of the materials. 6. KARRL\TT. Developer warrants that said irprovement plan is adequate to accomplish this work as promised in-Section 2; and- if, at any time before the County's resolution of completion for the road acceptance, the improvement plan proves to be inadequate in any respect, Developer shall make changes necessary to accomplish the work as promised. Microfilmed with board order 7. NO WAIVER BY COUNTY. Inspection of the work and/or materials, or approval of-work and/or materials inspected, or statement by any officer, agent or employee of the County indicating the work or any part thereof.coaplies with the requirements of this agreement, or acceptance of the whole or any part of said work and/or materials, or payments therefor, or any combination or all of these acts, shall not relieve the Developer of his obligation to-fulfill this contract as prescribed; nor shall the County be thereby estopped from bringing any action for damages arising from the failure to comply with any of the terms and conditions hereof. S. INDBLNITY. 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 and employees; B. The liabilities protected against are any liability or claim for damage of any kind allegedly suffered, incurred or threatened because of actions defined below, and including personal injury, death, property damage, inverse condemnation, or any combination of 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 suit(s), action(s),, or other proceeding(s) concerning these. C. The actions causing liability are any act or omission (negligent or non-negligent) in connection with the matters covered by tram dgreenent and attributable to the Developer, contractor, subcontractor, or any officer, agent or employee of one or more of them. D. Non-Conditions: The promise and agreement in this section is not conditioned or dependent on whether or not any indemnitee has prepared, supplied, or approved any plans) or specification(s) in connection with this work or developwent 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. NONPERFOINMINCE AND COSTS. If Developer fails to complete the work and improvements within the time specified in this agreement or extensions granted, County may proceed to complete them by contract or otherwise, and Developer shall pay the costs and charges therefor immediately upon demand. If County sues to compel performance of this agreement or recover the cost of completing the improvements, Developer shall pay all reasonable attorney's fees, costs of suit, and all other expenses of litigation incurred by County in connection therewith. 11. ASSIGIME1,7. If before County accepts these improvements, the development is annexed to a city, the County may assign to that city the County's rights under this agreement and/or any deposit or bond securing them. 00271, �1 - 2 - 12. CONSIDERATIO.Y. In consideration hereof, County shall, at such time as the improvements are constructed to County standards and are in conformance with said plans on file in the Public Works Department, subject to inspection and approval of the Public Works Director, accept the public street improvements for maintenance. CONTRA COSTA COUNTY DEVELOPER: (see note below) VERNON L.':CLINE X Public Itorks Director By-- By ;t: Michael Atffor (Designate official capacity in the business) Chief Deputy Public liorksiiector Note to Developer: Cl) Execute acknorledgment form below; and (2) if a corporation, affix RECa*IENNDED FOR APPROVAL: corporate seal. By ✓P sistant Publ ,.it Works Director (CORPORATE SEAL) FORM APPROVED: JOIN B. CLAUSE.\', County Counsel BY Deputy t t i * t � t t 3 t t t ! t + t t i * • • t t t f * # ! f t t ! i f t t i ; t t ik ! # ! ! s - State of California ) ss. (Ac:mowledgment by Corporation, Partnership, County of p^/fa p Cv S 71x1 ) or Individual) On Se e m Ile the person(s) whose name(s) is/are signed above for Developek and who is known to me to be the individual and officer or partner as stated above who signed this instrument personally appeared before me and acknowledged to me that he executed it and that the corporation or partnership named above executed it_ rTl_ /1 / Omnc:Lu SEAL LEAH 1t. CALDAvm (NOTARIAL SEAL) ;���� NOTA" cueuC • CwtuomvrA Q cobra casra coLMrr Y w C--sw W+n FW tart' Public for said County and State (LD-44A, Rev. 9/75) -3- _00'M a The remium charged for this bond .is, 101.00 for the- te-pn_ thereof. IMPROM ENT SECURITY BOND FOR ROAD IMPROM--EAT AGREMM 89,9377, (faithful performance F maintenance, AND labor $ materials) 1. OBLIGATION. (Principal) THOMAS F. KIERNAN , as Principal, and (Surety) Fidelity and Deposit-Company of--ary an , a corporation organized and existing under the laws of the State of Maryland — and authorized to transact surety business in California, as Surety, hereby jointly and severally bind ourselves, our heirs, executors, administrators, successors and assigns to the County of Contra Costa, California to pay it: (A - faithful performance, & maintenance) Six Thousand Two Hundredand _No71UU Dollars (Si 200.00 ) for itself or any city-assignee under thebelow-cited Roadmp� rovement Agreement, plus (B - labor 8 materials) Six Thousand Seven Hundred andNo/100 Dollars ($5,700.00 ) forte ene it o persons protected under itle 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 S.H. 4 and O'Hara Ave. , as specified in the Road Improvement Agreement,- and to complete said work within the tine specified in the Road Improvement Agreement for completion, all in accordance with State and local -laws and rulings thereunder in order to satisfy the conditions of approval for LUP 2082-76 3. CONDITION. If the principal faithfully performs all things required of him according to the terms and conditions of said contract and improvement plan and improve- ments 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 claims of such liens, then this obligation as to Section 1-(B) above shall become null and void; otherwise this obligation remains in full force and effect. No alteration of said contract or any plans or specifications of said work agreed to by the Principal and the County shall relieve any. Surety from liability on this bond; and consent is hereby given to make such alterations without further notice to or consent by Surety; and the Surety hereby waives the provisions of Calif. Civil Code §2819, and holds itself bound without regard to and independently of any action against Principal whenever taken, and agrees that if County sues on this bond Surety, will pay reasonable attorney fees fixed by court to be taxed as costs and included in the judgment. SIGNED ANM SEALED on September 23, 1976 PRINCIPAL SURETY X, / -t, _ DEPOSIT COMPANY-OF MARYIANI TKd"aas F. Kiernan By • f t ! ♦ R t . • . t Y t rJohn W. Bowen, Attorney-in-Fact State of California ss' ) County of an Francisco ) (ACKNOB'LEDOtENT BY SURETY) On Sept. 23, 1976 the person(s) whose name(s) is/are signed above for Surety and who is known to me to be the Attorney(s)-in- ct for this Corporate Surety, personally appeared before me and acknowledged to me that e/ ey signed the name of the Corporation as Surety and his/their own name(s) as its Atto ey )-in-Fact. (NOTARIAL SEAL) San Francisco, California •ARTHUR C. 00STH_'1'EN Notary Public for said County and State LD-65 3/74) :� na i,i-f �• CITY 4P47 C0U4fY�i: �n SAN r n% My Commission Expires Oct.Ccf.5. 1919 1979 F L E D 00273 4 ocj 12-1-976 J. R OS-CM with board curer " SPATE OF CALIFORNIA as: Crry AwD Cowrrr or Sur Faawtsco On 23rd �, Seetemb -r rg 6efare we LEE MOGLIA a Notary PubGG is and foram Cky and County and Sate duly commisaiooed and sworn,penmoally appeareders.. Jona W. Bo�rea known to me to be the pon wlims name is sabc%W to the faegohg instrument as the Avonw-io-Fact of the Ful&ty and Deposit Company of Maryland,and adcmwkdged to , we that be subsasam m name of Fxkfity and Deposit Company of Maryland thereto as P Surety and ba own acme asAttorney-io. Y-•^ WflCM SEAL SEE MOGUA ' '�! Ii7TR.tY PU$UC CAI tFORNIA Notary is and for the State Calif Cunty of Sera Franc �NTY OF SAN FRANC19C0 7'and oisco Y ft i sxUism mu � CW"WJMl0M Dtl* _ iMay 31.1980 00274 A I In the Board of Supervisors of Contra Costa County, State of California October 12 19 76 In the Matter of Request from Mr. and Mrs. Otto Erman for Quitclaim Deed to a Small Adjacent Parcel of Unused Land. (Rosenthal Avenue, Non-County Road) The Board of Supervisors through its Order dated August 3, 1976 referred to the Public Works Director for report a letter from Mr—and Mrs. Otto Erman, 2101 Industrial Highway, Concord, requesting that a very small triangle of County land adjoining their property (Assessor's Parcel No. 159-080-020) be transferred to them by Quitclaim Deed. An investigation by the Real Property Division of the Public Works Department reveals that the so-called County land referred to in the letter is a portion of Rosenthal Avenue, a non-County road. The County has no title interest in the road property. On advice of County Counsel, and on recommendation of the County Public Works Director, THIS BOARD HEREBY DIRECTS the Public Works Director to advise Mr. and Mrs. Erman that the adjacent owners may petition the County to abandon and eliminate that portion of the non-County road (Rosenthal Avenue) by deposit of $500.00 to cover the costs of processing the abandonment and publication of legal notice, pursuant to the Board's abandonment policy. PASSED on October 12, 1976 unanimously by Supervisors present. I hereby certify that the foregoing Is a true and correct copy of an order entered on tim minutes of said Boord of Supervisors on the date aforesaid. Originator: Public Works Department, -- Wdnm my hand and the Sed of the Boord of Real Property Division Supervisors afCuced thisT2thday of October . 19 76 cc: Public Works Director (2) County Administrator County Counsel J R. CiLSSON, Cleric Mr. and Mrs. Otto Erman (c/o Rip) ey can �11 / Deputy Clerk H-24 1/76 ism 27* 1. In the Board of Supervisors of Contra Costa County, State of California :..-.October 12 _: _ . 19 76.. In the Matter of Apprv:al of Surety Tax Bond(s). IT IS BY THE BOARD ORDERED that the surety tax bond(s) in the amount(s) indicated .for the following tract(s) is(are) APPROVED: Tract Bond No. Location Principal No. Amount 4850 Walnut Creek Terra California SL 6305112 $65,000 PASSED by the Board on October 12, 1976: 1 hereby certify that the foregoing is o true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seat of the Board of cc: Tax Collector Supervisors with copy of bond(s) affixed this 12th day of October _ 19 76 J. R. OLSSON, Clerk By i Deputy Clerk Robbie G errea 31 00276 Bow Bo.-sL 63o5112 FRmum: $650.00 SMG,Si� � l '�+t•.'�S,§ ► ry._..�w 7�. , eye G f �JJ u S Le � �FI�ANIS'I COl PAHY- `,-4i hala =d __._iry bt.._Q L._L.V,t.Ka -I♦ :_` ... Cal- ; LZ�i� •'�•'♦'t T - >Q7'RRV�TTf!!:11iQMk♦Aa}1 V , --Stagy of Cal O�—Z� w.. �....� S•tr:�G� �S733..1A►ii11 CC..LL E BDWfYW 'AN)190/100th$ - - - - - - - - - - - - - - - - - v ii 65,000.00 I cd ba r—,-"e- tO aha Said.co=xtl7.O:ffCOr''."'c. Costas fO_ the p3'T..: of ..= .� aa '« O L. �J�.s it .. a Cd 'Cd SL'i'C.assors,� ,33_^t:,7 al' SC42_�_11 Z_T =3 a y ✓, SeZ36_d.w=h 01' Seadate L rte=� 16th �.r a'•SEFt'B�IDER r - - - _ ^_.s c =c o~,t^awave a��g:+�.u ~z sac `. � ed i�ly14AL'45 -MCi'4850 _ - ,._t=om z -itis wyw T r r a e• r C....,..._ dost=, �.w the='- a�� ce.—:.ate i e,.s _O. t�xza �: :..... _ _. - - ��- -•mil acteds -t_so -nwtnst --h sziid rs_„s _ - Cw.v.�.��� . J.�'__d �,' tf-aich tz7- S'c.� .c.Tss.'. � 2'.SCSS�.=.as�_` :gid 3d0'«'. ::.?2=e=J�, fie szid TEMA CALIFOMMA >al S of � Z a cam. _.:. 3 u is 3 .. L s :.:t ..c d. _..__L cCTtc_..._ ..Tr =._ _.ic•�t �-� {_T s,►r".i. •_ J_;�:e- t:c o �..e *♦g:a_ ...gid 2 s{.... h i o 'e .Of LO e=rect Otizo'- • i` Q t_..,.. _ S~c.._ 'J..`V0�-2i*li. � �...__vl�S2 J_ac._.i :3- _ c ANIR 29 q x -�6, �a aS'S .�f • ' iiALTSR F. HEFELE, ATTORMY-IN FACT NOTARIAL ACXNOWLEDGtiENT^AS'TORNEY IN FACT • . STATE OF C:AL1FORl1A Oa this 16th -day .19—2�.before County of S. �' rAG1EB— a Notary Public in and fru said____At.AMEDA ___County.State aforesaid.residing therein.duly aamndt- AIANIIDA ! earWALTER F, sioaed and sworn,personalty apped.._ _ known to tae to be the perum whose name is suiuesibed to the within instrument as the attorney in fad of FIREMAN'S FUND INSURANCE COMPANY mad acknowledged to me that he subscribed the name of FMMtAVS FUND INSURANCE COMPANY thereto,and his own as attorney in fact. IN WItNFSS %%"HEREOF. I have hcreunt my has affixed my o&W seal, -•`L-:;y my office in the saki _— -.- _ unity -- :.:� dry and year in this certificate fust a v ' ATAlDA_p ~t O ifi9 U Rt-T�i Cnrjinrlltlln) TMS SLATE OF CAUFF}O�RNr�IA SS aTin„c,i.,,,1W COUNTY OF �_! -/-�—beforc rue,the unders4ned,a NotM Public in and for said t Stale. Personally appeared---'A1I'y11e•_CJ's -Q1� _ known to me to be the_ President,*A. Z of the corporation that executed the %ithin Instrument known to am to be the person# uho executed the within Instrument on behalf of the corporation therein named,and a acknowledged to me that such corporation executed the �nerrnerttrtttarttturrtnuuteutnatntttrtttitrrt: Within instrument pursuant to its bylaws or a resolution of — OFFICIAL SEAL its bond of directors, v CAM W.DOZ113 WrrNESS my hand and official seal Ys_- NO PUC CALIFORNIA _ ALAMEDA COUNTY Mr Csmmisim ispirs RL5.15711 ititrttlssii 11$still1118681111ltt� Signature iThe arca for off4W uaarial stall 00Q,778 • _ • In the Board of Supervisors of Contra Costa County, State of California October 12 , 19 76 In the Matter of Releasing Deposit for Subdivision 4205, Byron Area. On March 19, 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 On July 22, 1975 the Board issued an order stating that with the exception of Marina Circle, all street and drainage improvements in said subdivision have been satisfactorily maintained for one year and that the guarantee period on Marina Circle be extended for one year as well as retaining the cash deposit for that time; and now on the recommendation of the Public Works Director: The Board finds that the improvements for Marina Circle have been maintained for the additional one year period, and that all deficiencies developing during this period have been corrected; and Pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement, it is by the Board ORDERED that the Public Works Director is authorized to refund to Veronica Development Corporation, P.O. Box 85, Byron, Calif. 94514 the $500.00 cash deposit as surety under the Subdivision Agreement as evidenced by the Deposit Permit Detail Number 99750 dated June 2, 1972. A PASSED BY THE BOARD on October 12, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originating Department• Whness my hand and the Seal of the Board of Public Works Supervisors Land Development Division affixed this 12t1day of October 19 76 cc: Public Works Director-LD Discovery Bay Corp J. R. OLSSON, Clerk P.O. Box 85 ByDeputy Clerk Byron, Calif 94514 N. Pous 002'78 H•24 317615m • • In the Board of Supervisors of Contra Costa County, State of California October 12 , 19 76 In the Matter of Releasing Deposit for Subdivision 3988, Alamo Area. On September 10, 1975 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 maintained 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 developing during this period have been corrected; and Pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement, it is by the Board ORDERED that the Public Works Director is authorized to refund to Bolla Acres Unit No. 4, 3158 Miranda Ave., Alamo, the $500.00 cash deposit as surety under the Subdivision Agreement as evidenced by the Deposit Permit Detail Number 120816 dated October 18, 1974. PASSED BY THE BOARD on October 12, 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 Sod of the Board of Orig. Dept. : PW-LD Supervisors affixed thisl2thday of October 19 76 cc: Public Works Director-LD Frank Bolla 3158 Miranda Avenue J. R. OLSSON, Clerk Alamo, CA 94507 By �Gwv , Deputy Clerk N. Pous 0orm�/s7 r H-24 3176 I3m In the Board of Supervisors of Contra Costa County, State of California October 12 1976 In the Matter of Bids for the Treat Boulevard/ Willow Pass Road Median Land- scaping Project, Walnut Creek and Pittsburg areas. (Project No. 4861-4324-661-76) This being the time to receive bids for the Treat Boulevard/ Willow Pass Road Median Landscaping Project - Walnut Creek and Pittsburg areas, bids were received from the following and read by the Clerk: Robert Quatman, Inc., Hayward Valley Crest Landscape, Inc., Concord Andre Landscape Contractors, Inc. , San Rafael Collishaw Corporation, Santa Clara Contra Costa Landscaping, Martinez Consolidated Landscape Services, Napa IT IS BY THE BOARD ORDERED that said bids are REFERRED to the Public Works Director for review and recommendation. PASSED by the Board on October 12, 1.976. 1 hereby certify that the foregoing Is a true and correct copy of an order emoted on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works Department Supervisors Road Design Division affixed this 12th day of October , 19 76 CC: Public Works Director J. R. OLSSON, Clerk County Auditor-Controller By ��~ , Deputy Clerk N. Pous H 24 995 IOM - IPI THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Request of ) October 12, 1976 Mr. Edward F. Biggs, Applicant, ) (1997-82) to Rezone Land in the ) E1 Sobrante Area. ) ) :Dillow Road Properties, Owner. ) This being the time fixed for decision on the request of Mr. Edward F. Biggs (1997-RZ) to rezone certain land in the E1 Sobrante area; and Hr. A. A. Dehaesus, Director of Planning, having advised that a negative Declaration of Environmental Significance was filed for this proposal; and Chairman J. P. Kenny having noted that Supervisor A. M. Dias had requested the Board to make a decision in his absence; and Supervisor Kenny having-:stated-that he was opposed.- to the rezoning at this time inasmuch as a traffic problem already exists in the arca; and Mr. John Kerekas, Public Yorks Department, responding to Board inquiry, indicated that road improvements would be required as part of any development of the property; and Supervisor J. S. Moriarty having stated that inasmuch as needed road improvements would be constructed when the property is developed, be was in favor of the proposed rezoning; IT IS BY THE BOARD ORDERED that the request of Mr. Biggs to rezone property fronting approximately 368-feet on the west side of Appian Hay, approximately 100 feet south of Argyle Road, E1 Sobrante area, is APPROVED as to changed from Single Family Residential District-7 (R-7) to Multiple Family Residential District- 4 (M-4) as recommended by the Planning Commission in lieu of the applicant's request for M-3 zoning. PASSED by the following vote of the Board: AYES: Supervisors J. B. Moriarty, M. N. Boggess, E. A. Linscheid. NOES: Supervisor J. P. Ksnny. A35ffi[TS Supervisor A. M. Dias. Si is FURTHER ORDERED that Ordinance Number 76-76 giving effect to the aforesaid rezoning is introduced, reading is waived by unanimous vote o1' the Board members present, and October 19, 1976 is fixed for adoption. PASSED by the Board on October 12, 1976. 011nL t sr �S;xT J f I BRM CBR?IFf that the .foregoing is a true and aorreat r copy of a board order entered on the minutes of said Board of super visors on the date aforesaid. Witness,my band, and the Seal` of the Board of Supervisors affixed i this 12th day:of October, 3-976. ..", ; can L. MUIer , Deputy Clerk acs Mr. B. F. Biggs , Willow Road Properties Director of Planning County Assessor i t a: j O0282 C _ In the Board of Supervisors of Contra Costa County, State of California October 12 , ig 76 In the Matter of Adjourning in Memory of Mrs. Flora Skeoch. The Board having learned with sadness of the death of Ms. Flora Skeoch, an outstanding citizen and resident of the City of Pittsburg; IT IS BY THE BOARD ORDERED that its official meeting of October 12, 1976 is ADJOURNED in memory of Mrs. Flora Skeoch. PASSED by the Board on October 12, 1976• I hereby certify that the foregoing k a true and coned copy of an order entered on the minutes of said Board_of Supervisors on the date aforesaid cc: County Administrator Witnen my hand and the seal of the Board of Supervisors affixed this 12tWay of October . ig 76 J. R. OLSSON, Clerk Deputy Clerk 'Ronda Amdahl 00283 ' And the Board adjourns to meet on 1976 at 9:0o RM in the Board Chambers, Room 107, Administration Building, Martinez, California. P. _, Chairman ATTEST: J. R. OLSSON, CLMM Of DeAuty 00281 is SU?--ARY OF ??CCEEDT90S BEFORE 1'P--- BOARD �✓ OF SUPERVISO?S OF CONTRA COSTA COU11TY, OCTOBER 12. '19T6, PRE?Aag,*, BY J. R. OLSSON, COU`r'Y C_-_-RK AND EZ-OFFICIO C«=R_K OF ^HE BOAP.D. Approved personnel actions for Medical Services. Approved appropriation ad,justaents for County Administrator; and internal !"djust- ments not affecting totals for Public storks, TasaaJara Fire Protection District and County Administrator: Authorized attendance at meetings as follows: J. McCoy, Executive Assistant to Drug Abuse Hoard, to 104th Annual Meeting of American Public Health Association, Oct. 15-21, Miami Beach, FL; D. Willits. member of Contra Costa County Manpower Advisory Council, to Local Veterans Representative Seminar, Oct. 6-7, Fresno, CA; G. Teach, Office of Sheriff, to Fourth Annual Search and Rescue Seminar, Nov. 12-15, 3a.-stow, CA; F. Ma.-thus. Superintendent of Schools, to Far Nest Conference School Administrators Associations, Nov."6-9, Las Vegas, NV. Denied claims for damages filed by T. Patel, B. Darren, Y. Russo, G. Robinson and N. McDowell. Acknowledged receipt of status report of County Administrator an 'Women's Work- Education Furlough Center. Authorized relief of Cash shortages in accounts of Richman- Municipal Court, Delta Municipal Court, Mt. Diablo Municipal Court, Mt. Diablo %u-shal. 'Walnut Creek-DanvIlle Municipal Court, Dept. of Agriculture-Animal Control Division, County Clerk-Recorder. Acknowledged receipt of re-orandum report from County Administrator on schedule of leases currently under negotiations and potential future lease needs. Directed ?ublic Works Director to advise 0. Erman, et ux., on matter of proposed abandonrent of portion of Rosenthal Ave., Concord area. Accepted resignation of Y. Ramos from Alcoholism Advisory Board and appointed N. Stevenson to fill the vacancy. Waived reading and fixed Oct. 19 for adoption of ordinance a_-ending County Ordinance Code to include those days as the Board W designate by resolution as County holidays. Waived reading and fixed Oct. 19 for adoption of Ordinance No. 76-60 rezoning land In the Walnut Creek area (2002-RZ). Adopted Ordinance No. 76-74 rezoning land in the Danville area (2023-RZ). Adopted Ordinance No. 76-75 repealing certain sections of the Ordinance Code pertaining to comparable uses. Appointed J. Hupo as -epresentative of Contra Costa County Council of Churches to Contra Costa County Detention Facility Advisory Committee. Approved request of Government Operations Committee (Supervisors Dias and Linscheid) for one-week continuance to report on Progress Review Report of Office of Economic Opportunity. Authorized discharge of County Clerk-Recorder from accountability for collection of fees receivable iz amount of $2. Authorized legal defense for following in connection with Superior Court Actions indicated: Contra Costa County Civil Service Co-r^lssion, No. 169232; H. Ramsay, County Sheriff-Coroner, No. 157610; R. Erikson _:, Deputy Sheriff, No. 157316. October 12, 1976 Sum•ary, continued Page 2 Approved Traffic Resolution No. 2255. Accepted Offer of Dedication for recording only and Grant Deed from Tabco Construction Company, Inc., required as condition of approval of Variance Permit 1108-76. Accepted as co=plete public improvements constructed under Sub. FS 15-76, Walnut Creek area. Approved settlement and authorized Public Yorks Director to execute Right of Way Contract with G. Perner, et ux., in connection with property acquisition, Stone Valley Road. Authorized County Administrator to execute META Title II subgrant modification agreements which may be necessary to enable subgrantees to maintain June 30 employment level to Sept. 30. Authorized Auditor to make end-ef-subgrant settlement payments to certain CETA Titles LT and VI subgrantees for allowable public service employment program subgrant expenses which exceed budget limitations. Authorized Auditor to make required payment to State Dept. of Education for child care maintenance of effort requirements in PY 1976-77. Authorized Chairman to execute the following: Contract with C. Bryan for alcoholism education services for Health Dept.; License with The Armory Board for use of certain premises as swine flu immunization clinic conducted by Health Dept.; Agreement with East Bay Regional Park District for use of park district .facilities by Edgar Children's Shelter; Contract with Electro Biometrics, Inc.. for biomedical equipment maintenance service for Medical Services; Contract with State Dept. of Health for Early and Periodic Screening, Diagnosis and "_Treatment Project for Health Dept.; Lease between Mt. Diablo Post 246 of the American Legion and CSA R-7 for part time use of Danville veterans Penorial Building; As ex officlo the Governing Body of the Pinole PL^e Protection District, agreement with City of Pinole for fire protection services to the district; Termination of Reimbursement Agreement taken to guarantee repayment of cost of services rendered to W. Weeks; • Agreement for delegation of activities to County Superintendent of Schools for conduct of Summer Youth Recreation Program; CSA Porn 314 amending Cormunity Services Administration Grant for Summer Youth Recreation Program for rY 1975-76 to remove termination date and provide for use of unspent Federal funds; As ex officio the Board of Supervisors of Contra Costa County Flood Control and Hater Conservation District, Consent to Common Use Agreement with PG&E, Marsh Creek, Lines E & E-1, Brentwood area; Amendments to 1976 Head Start Contracts resulting from receipt of two supplemental grants; "Street or Highway Easement" from Southern Pacific Transportation Company, Crow Canyon Road. Assessment Districn 1973-3. Authorized Public Works Director to: Execute Road improvement Agreement with T. Kiernan for construction of improvements along State Highway tic. 4 and O'Hara Avenue, Oakley area, required as condition of approval of LUP 2062-76; Sign routine applications for Dept. of Amy Permits for public works related activities in County waterways; Execute Consulting Services Agreement with :larding-Lawson Associates for completion of foundation investigation for Boulevard Way Bridge Recenstructlen project, Walnut Creek/Saranap area; :ssue P•.:.-c`.ase Orders for :routine ditch cleaning, Pittsburg, Alaxo and Danville areal; Sign demolition contract with Henry's Service, :nc., for den lition of residence at 2830 Oak *toad, Walnut Creek; 00288 October 12, 1976 Summary, continued ?age 3 Refund to Bolla Acres Unit No. 4 cash deposited as surety under agreement for Sub. 3982, Ala=o area; Refund to Veronica Develcprent Corporation cash deposited as surety under agreement for Sub. 4205. Byron area. Proclaimed week of Oct. 13-22 as "League of Women Voters of Diablo `!alley Finance Drive Week." Adopted the following numbered resolutions: 76/891. accepting as complete contract with Harv's Concrete Construction Company for reconstruction of portion of bridge on Camino Tassajara, TassaJara area; 76/892. accepting as corplete contract with Continental Electric for installation of highway flashing beacon at intersection of El Portal and Glenlock Street, San Pablo area; 76/803, approving sap of Sub. 4852. Danville area; 76/894. as ex officio the Board of Supervisors of Contra Costa County Flood Control and Water Conservation District, supporting request of City of Concord pertaining to U.S. A---v Corps ofEngineers Lower Pine and Galindo Creeks Flood Control Project; 75/395, granting a franchise to the Standard Gas Company to install pipelines, Pittsburg area; 76/396, outlining changes being made in County's Conservatorship Program In accordance with Lanterman-?etris-Short Act and Welfare and Institutions Code; 76/897 through 75/910, authorizing changes in the assessment roll; 76/911, authorizing cancellation of delinquent penalties on 1976-77 unsecured assessment roll. Authorized Chairman to execute agreements with E. Stubbs and H. Zsigmond for Installation and completion of private Improvements in RES 5-76, Alamo area, and MS 114-75, Valnut Creek area. Authorized Chairman to execute amendment to Joint Exercise of Powers Agreement for Alameda-Contra Costa Health Systems Agency which would change manner in which consumers are norinated to the Governing Body of said Agency. Requested County Administrator to provide information on status of apparent violations of County Ordinance Code by Cable-Vision, Inc. Approved recommendations of Government Operations Coemittee on proposed amendment to Ordinance Code regulating ambulances. Referred to: County Administrator AS 3121 relating to Juvenile court laws; Public Works Director matter of -ie4-u: bid for pipeline franchises in relation to costs incurred by the County; and bids received for Treat Boulevard/Willow Pass Road !+edian Landscaping Project, Walnut Creek and Pittsburg areas; Director. Human Resources Agency, request of J. Hirsch, O.D., that he be considered for appointment to Governing Body of Alameda-Contra Costa Health Systems Agency; Director of Planning request of m. Frazier that action be taken with respect to alleged violation of zoning, Danville area; Public Works Director (EnvIronwental Control) and Interim Policy Body for Solid Waste Management Plan letter from State Solid Waste !Management Hoard with respect to deadline for submittal of final County solid waste management plan; Administration and ?finance Committee (Supervisors Boggess and Kzrlarty) legislation partaining to reassessment of prcnerties which have been damaged; and recommendations of County Administrator with respect to request of Eastern. Fire ?rotectlon District for additional budget allocation. Recessed to meet in Executive Session to consult with representatives in connection with discussions on salary matters. Approved recommendation of Planning Commission with respect to request of E. Higgs (1997-RZ) to rezone certain land in the Scbrante area; and in connection therewith waived reading and fixed Oct. 19 for adoption of Ordinance 3o. 75-75 giving effect to said r ezoniag. Approved deposit permit as surety for :axes fcr Sub. 45:9, Torn of woraga. 00281 t October 12, 1976 Sacmary, continued Page Approved:surety:ax:bond;for=Sub: 2;850, City of Walnut Creek. Denied appeal of Environment Coordinators, Inc., from Conditions Nos. 5-C and- 5-E of�conditions of appronal'imposed on LUP 2049-76, San Ramon area : . .;.-. . �_. _., _._. .e . _.... .. ,,...-•.mow _. ,�, .�. ,., r,� Adjourned in memory of Flora Skeoch, resident of City of Pittsburg. �n QQ — I' r ;a � X t •. _ r . . , v. M�F. axe p � wY pap� w3 3 The preceding documents consists of 288;pageS• F , f e-'V'x� t ��. - .S t Jt t.✓�rvn Y 1 z �r a^ x