Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 01171978 - R 78A IN 3
The following are the calendars prepared by the Clerk, County Administrator, and Public Works Director for Board consideration. MOM JAMES P.KENNY,RICMMDNO CALENDAR FOR THE BOARD OF SUPERVISORS ROBERT 1.SCHRODER 1 ST DISTRICT NAP�_-Y C.FAMDEN.MARTINEZ CONTRA COSTA COUNT �A~AN TND DISTRICT ROBERT 1.SCHRODER LAFAV TTE ARID FOA JAMES R OLSSO11.cOuNry CLERK 3Ro DISTRICT SPECIAL DISTRICTS GOVERNED MY THE BOARD AND"O/FK:10 CLERK OF TH9 AOARO WARREN N.BOGGESS,CONCORD MRS GERALOINE RUSSELL ATM DISTRICT AOAAO CNAY115M AODM 107.A01WOSTAATIO4 AUNaG C►REF CLERK ERIC N.MASSELTINE►ITTSAURG RO.Sox!1 1 PHONE(4131 272.2371 5TH MSTRICT MARTINEZ CALIFORNIA>i4553 TUESDAY JANUARY 17, 1978 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. Consider recommendations of the Public Works Director. Consider recommendations of the County Administrator. Consider "Items Submitted to the Board." Consider recommendations and requests of Board members. Consider recommendations of Board Committees. 9:45 A.M. Executive Session (Government Code Section 54957.6) as required or recess. 10: 30 A.M. Consider authorizing submittal of funding application to implement and operate a project to reduce unplanned pregnancies among teenagers utilizing peer education approach. 10:35 A.M. Presentation by Central Labor Council of Contra Costa County relating to utilization of fire district personnel for district maintenance and improvement projects. 10:45 A.M. Hearing on recommendation of San Ramon Valley Area Planning Commission (2177-RZ) to rezone land in the San Ramon Valley area. 10: 50 A.M. Hearings on Planning Commission recommendations with respect to the following rezoning applications:* Frank P. Bellecci, 2190-RZ, Oakley area; Raymond Vail & Associates, 2186-RZ, Oakley area; and Frank P. Bellecci, 2180-RZ, Oakley area. If the aforesaid applications are approved as recommended, + introduce ordinances, waive reading, and fix January 24, 1978 for adoption. 11:00 A.M. Hearing on recommendation of Contra Costa County Community Development Advisory Council with respect to proposed Fourth Year (1978-1979) Housing and Community Development Act Program (continued from January 3, 1978) . 11:30 A.M. Decision on proposal for separation of the offices of Sheriff and Coroner and establishment of a County Medical Examiner (hearing closed January 3, 1978) . 11:30 A.M. Hearing on SB 201 relating to dedication of land or fees for school facilities where conditions of overcrowding -exist . 00002 Board of Supervisors' Calendar, continued January 17, 1978 2:00 P.M. Hearing on appeal of City of Walnut Creek from Board of Appeals conditional approval of application for L.U.P. 2012-77, to establish a multiple group development in the Walnut' Creok area (Beacon Point Associates, Owner); and Hearing on appeal of Beacon Point Associates, applicant and owner, from certain conditions approved by the Board of Appeals on application for L.U.P. 2012-77 (continued from December 13, 1977) . 3:30 P.M. Presentation by Mayor of E1 Cerrito with respect to SB 650 - Litter Control, Recycling and Resources Recovery Bill. ITEMS SUBMITTED TO THE BOARD ITEMS 1 - 7 CONSENT 1. AUTHORIZE changes in the assessment roll and cancellation of certain tax liens. 2 . FIX February 14, 1978 at 10: 50 a.m. for hearing on proposed segregation of assessments in Assessment District 1969-1 (Roundhill Road, Alamo area) . 3. ADOPT resolution authorizing City of Richmond to perform inspection of buildings in connection with annexation of Subdivisions 4833 and 5039. 4. AUTHORIZE execution of agreements for construction of private improvements in Minor Subdivisions 90-77, Martinez area, 188-77 and 189-77, Danville area; and Subdivision 4871, Lafayette area. 5. AUTHORIZE legal defense for persons who have so requested in connection with United States District Court Civil Action Number C-77 1153 AJZ 6. DENY the claims of Mattie Sue Latour and Eloise Amerson; the amended claim of Randolph W. Thomas and Robert Lancefield Thomas; and the applications of Stepherr Andrew Cserep and Ray Busby Trucking Company to present late claims. 7. ADOPT ordinance to reduce the required minimum age of ambulance drivers from 21 years to 18 years for conformance with State Law. ITEMS 8 - 13: DETERMINATION (Staff recommendation shown o loM ng the item.) 8. CONSIDER appointment of two Trustees of the Contra Costa County Law Library for calendar year 1978. 9 . RESOLUTION adopted by the Brentwood City Council appointing Ms . Jo Berg to fill the unexpired term of Miss Barbara Bonnickson as the City's appointee to the Board of Directors of the Brentwood Recreation and Park District . CONFIRM APPOINTMENT 10. LETTER from Chairman, Board of Directors of Concerted Services Project, commenting further on dispute concerning delay in issuance of payroll checks for CETA employees. OBTAIN COMMENT OF COUNTY AUDITOR- CONTROLLER AND DIRECTOR, HUMAN RESOURCES AGENCY 11. LETTER from Director, State Department of Navigation and Ocean Development, requesting that the Board reconsider its decision establishing a five miles-per-hour speed zone in the Taylor Slough area. REFER.TO COUNTY SHERIFF-CORONER FOR RECOMMENDATION 00003 Board of Supervisors' Calendar, continued Jaquary 17, 1978 12 , LETTER from H. D. Ramsay, Sheriff-Coroner, requesting authorization for County Counsel to appeal Superior Court Action No. 168132. APPROVE REQUEST 13. LETTER from State Senator John A. Nejedly commenting on Cancer Incidence Study to be conducted by the County Health Department and suggesting that the Board carefully review said study and secure proper funding to assure an adequate report. ACKNOWLEDGE RECEIPT ITEMS 14 - 20: INFORMATION (Copies of Communications listed as nformation items have been furnished to all interested parties. ) 14. LETTER from Governor's Executive Secretary advising of openings in top positions resulting from reorganization of the State Department of Health pursuant to Senate Bill 363. 15. LETTER from Assistant Director of Highways, State Department of Transportation, responding to Board resolution supporting installation of a positive median barrier on the new Antioch Bridge, and citing reasons why the Department concludes that the bridge will be safer for traffic without the barrier. 16. LETTER from Gray Panthers of West Contra Costa County and West Contra Costa County Conservation League supporting the pollution- cancer study to be conducted by the County Health Department and opposing expansion of the study at this time to include the larger Bay Area. 17. LETTER from Assistant to the President, Washington, D.C., seeking services of county managers knowledgeable of and working with implementation of Federal programs to assist, on a detached duty basis, in the President's Reorganization Project to develop recommendations for improvement of Federal services. 18. LETTER from State Senator John Garamendi requesting support of proposed no-fault auto insurance legislation (SB 497) . 19. LETTER from President, California Trial Lawyers Association, urging that the report and recommendation of the California Citizens Commission on Tort Reform be rejected. 20. 14EMORANDUM from Director, Human Resources Agency, transmitting reply/ comments on drag cf assessment report on the County's Area Agency on Aging submitted directly to the State Department of Aging. Persons addressing the Board should complete the form provided on the rostrum and furnish the Clerk with a wr tten copy of their presentation. DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 5:00 P.M. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . The Finance Committee (Supervisors E. H. Hasseltine and N. C. Fanden) will meet Wednesday, January 18, 1978 at 9:30 a.m. in Room 108, County Administration Building, Martinez. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 00004 R i Y OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez; California To: Board of Supervisors Subject: Recommended Actions January 17, 1978 From: Arthur G. Will County Administrator I. PERSONNEL ACTIONS 1. Reclassification of positions as follows: Cost Department Center From To Assessor 161.0 Intermediate Assessment Services 1635 Typist Clerk Clerk #10,. #17 1620 Intermediate Assessment Services Stenographer Clerk Clerk, #01 Civil 1305 Intermediate. Personnel Technician Service Typist Clerk #12 2. Additions and cancellations of positions as follows: Cost Department Center Addition Cancellation Health 0450 1 Typist Clerk- Project 0450 1 32/40 Account 1 P. I. Account - Clerk II Clerk SI, #801 Public 4031 1 General 1 Assistant Building Works Trades Services Super- Supervisor intendent, #02 Social 5200 1 40/40 Account P. I. Account Service 503 Clerk II Clerk II, #802 00005 To:- Board of Supervisors From: County. Administrator Re: Recommended Actions 1-17-78 Page: 2. - I. PERSONNEL ACTIONS - continued 3. Reallocate class of Assistant County Probation Officer on Basic Salary Schedule from Level 663 ($2,782-$3,382) to•- Level 638 ($2;578-$3,134) , effective January 23, 1978, as recommended by Director of Personnel. 4. Authorize appointment from the eligible list of Victor Herman in the class of Home Health Rehabilitation Therapy Coordinator at the third step ($1,517) of Salary Level 432 ($1,376-$1,672) , effective January 11, 1978, as requested by the Director, Human Resources Agency, and recommended by the Civil Service Commission. 5. Authorize appointment from the reemployment list of Ann R. Holliday in the class of Staff Nurse II at the third step ($1,401) of Salary Level 374t ($1,271=$1,401) , effective December 28 , 1977, as requested by the County Medical Director and recommended by the Civil Service Commission. 6. Authorize appointment from the eligible list of Barton J. Gilbert in the class of Deputy Public Works Director- Administrative Services at the second step ($2,524) of Salary Level 615 ($2,404-$2,922) , effective February 1, 1978, as requested by the Public Works Director and recommended by the Civil Service Commission. II. TRAVEL AUTHORIZATIONS None. III. APPROPRIATION ADJUSTMENTS 7. Department of Agriculture. Add $500 to replace stolen eight scale. 8. Public Works (County Service Area M-17) . Appropriate $72,000 ot additional Federal Community Development program funds approved by the Board of Supervisors on December 20, 1977 for construction of the Montarabay Recreation Center. 9. Bethel Island Fire Protection District. Add $5,015 from District funds for equipment. a 00006 To:- Board of Supervisors From: County Administrator Re: Recommended Actions 1-17-78 Page: 3. III. APPROPRIATION ADJUSTMENTS - continued 10. Sheriff-Coroner. Appropriate $30,000 grant from the State or acquisition of a patrol boat to intensify services in the Delta, pursuant to Board of Supervisors approval on November 22, 1977. 11. Internal Adjustments. Changes not affecting totals for following budget units: Contra Costa County Fire Protection District, Riverview Fire Protection District (2) , County Medical Services (4) , Public Works (Road Construction, Road Maintenance, Engineering & Administration, Equipment Operation, Operating Engineers) . IV. LIENS AND COLLECTIONS 12. Authorize Chairman, Board of Supervisors, to execute Satisfaction of Judgment(s) taken to guarantee repayment of the cost of services rendered by the County to Elena R. Burbank and Charles E. Butler, who have made repayment in full. V. BOARD AND -CARE PLACEMENTS/RATES 13. Amend Board Resolution No. 77/560, establishing rates to be paid to child care institutions for the 1977-1978 fiscal year, to add the following institutions: Private: Monthly Rate Children's Garden, Novato $5$3 Professional Parent Program (N) Green Valley Ranch Youth Services, Inc. 991 Ramona (N) - Palomares Group Home, Campbell 800 Professional Parent Program (P) Small Group Home: Starcross, Annapolis (N) 450 Specialized Group Home: Fanberth Havens Group Homes, Inc. , Vallejo 847 (Oliver House) (N) 10,9007 To: Board of Supervisors From: County Administrator Re: . Recommended Actions 1-17-78 Page: 4. . VI. CONTRACTS AND GRANTS 14. Approve and authorize Chairman, Board of Supervisors, to execute agreements between County and agencies as follows: Agency Purpose Amount Period (a) PERL & Preparation of EIR $3,900 Effective Associates, for Rezoning 2185-RZ 1-18-78 Inc. and Subdivision 5196 (b) Armory Board Use of Concord No . 1-10-78 (Concord Armory for Health Charge to Armory) Dept. Women, Infants 12-20-78 & Children's Program Clinics (c) Veterans _ Amend existing con- Cost of 1-1-78 Administration tract providing service to Hospital specialized is in 4-14-78 (Martinez) diagnostic studies accordance for County Medical w/schedule Services to add of charges pathology services for individual studies (d) City of Amendment• to Third $263,906 Effective Martinez Year Community 1-1-78 Development Project Agreement Activities Nos. 39, 42, & 46 (e) City of Amendment to Third $239,007 Effective-- Pleasant Hill Year Community 10-1-77 Development Project Agreement Activities Nos. 8, 19, 32, 38 and 63 (f) California Purchase and Actual Five years State Dept. operation of a cost of from date of of Navigation patrol_ boat _ boat not execution and Ocean J to exceed Development _ $30,000 15. Authorize Director, Human Resources Agency, to sign a Medical Specialist Contract with Walter S. Stullman, M.D. , for the provision of cardiology services to County Medical Services during the period December 1, 1977 through April 30, 1978. 09,008 To:- Board of Supervisors From: County Administrator -- Re: Recommended Actions 1-17-78 Page: S. VI. CONTRACTS AND GRANTS - continued 16. Authorize Director, Human Resources Agency, to execute agreement (non-financial) with Contra Costa County Superintendent of Schools, Richmond Unified School District and Contra Costa Community College District indicating the intent of the County and these agencies to enter contracts for the operation of programs in accordance with the County's CETA Title III Youth Employment and Training Program Annual Plan for 1977-1978 and as required by the U. S. Department of Labor. 17. Authorize Director, Human Resources Agency, or his designee, to negotiate contracts and amendments with certain service providers for subsequent review and approval by the Board. VII. REAL ESTATE ACTIONS 18. Approve Rental Agreement with following persons for use of County-owned houses in the Martinez Civic Center and authorize County Administrator to execute agreements: 1. Gary Samples and Bill Samples for property at 1211 Escobar Street, for $155 per month on a month-to-month "as is" basis effective January. l, 1978. 2. Martin Flores for property at 1213 Escobar Street, for $165 per month on a month-to-month "as is" basis effective January 1, 1978. - 19. Authorize Chairman, Board of Supervisors, to execute lease between County and the First United Presbyterian Church for .premises at Second and Lake Streets, Rodeo for use by the Health Department for clinics one day per month at a cost of $30 per month. 20. Authorize Lease Management Division, Public Works Department, to negotiate for temporary space in the Martinez area for the Assessor to house staff during the period February 1, 1978 through June 30, 1978 to process Property Exemption Claim forms. 21. Adopt Resolution of Intention to Purchase Real Property located at 1000 Pine Street, Martinez, for the County Civic Center for $155,000 in accordance with the terms and conditions of Purchase Agreement with Robert L. Voelker, trustee, dated January 9, 1978; and authorize the Board Clerk to publish a Notice of Intention to Purchase Real Property setting February 21, 1978 at 10:45 a.m. as the date and time the Board will meet to consummate the purchase. J 00009 r • To:, Board of Supervisors From: County Administrator Re: Recommended Actions 1-17-78 Page: 6. VIII.LEGISLATION None. IX. OTHER ACTIONS 22. Authorize the Chairman to execute county certification to the State Department of Veterans Affairs permitting the County to claim 1977-1978 County Veterans Service Office allocation of $34,913. 23. Authorize Chairman to execute a certification to Depart- ment of Housing and Urban Development that the County has complied with. all applicable federal environmental review regulations and transmit a request for release of funds in the amount of $106,000 for Third Year Community Development Activity #64. (land acquisition for park, City of Pinole) , as recommended by the Planning Director. 24. Authorize reimbursement of $10.65 to Ms. Deby-Clark, P. O. Box 361, Oakley, CA 94561 for personal property lost while a patient at the County Hospital. 25. Authorize Chairman, Board of Supervisors, to execute consent to assighment of County pipeline and pole line franchise ordinances (County Ordinance Nos. 195, 207 and . 318) from Lion Oil Company to Tosco Corporation, in accordance with corporate merger, subject to same rights, duties and obligations. 26. Acknowledge receipt of letter from County Administrator transmitting communication from H. D. Ramsay, Sheriff- Coroner, advising of completion of the 1977 County Charity , ' Drive and, as recommended therein, commend all county participants for their contributions and Sheriff-Coroner for overall direction and coordination of the campaign among county departments. 27. Authorize Chairman, Board of Supervisors, to execute contract between the County and the Town of Moraga, whereby the Town will manage the Hacienda De Las Flores (formerly known as the Rheem Estate) as a community center for the County; facility is leased by the County from the Board of Retirement and is financed by the Town. To: Board of Supervisors From: County Ad-inistrator Re: RecoaenAed Actions 1-17-78 Page: 7. M. OTHER ACTIONS - continued 28. Authorize pilot training program for nurses who have been out of the labor market for several years as means to improve recruitment and placement of nurses at County Hospital. 29. Acknowledge receipt of a report from the County Administrator on modified work schedules ("flextime") in operation in various county departments. 30. Acknowledge receipt of• letter from County Administrator furnishing information as to the financial impact of the Jarvis initiative upon local government in Contra Costa County. NOTE Following presentation of the County Administrator's agenda, the Chairman will ask if anyone in attendance wishes to comment. Issues will be carried over to a later time if extended discussion is desired_ DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 12 NOON ' ' , CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California TO: Board of Supervisors FROM: Vernon L. Cline Public Works Director SUBJECT: Public Works Extra Business for January 17, 1978 SUPERVISORIAL DISTRICT III Item 1. SUBDIVISION 4871 - APPROVE MAP' AND AGREEMENT - Lafayette Area It is recommended that the Board of Supervisors approve the Final Map and Subdivision Agreement for Subdivision 4871. It is also recommended that the Board of Supervisors waive the requirement in the Ordinance Code, Title 9, for a consent to dedication for Subdivision 4871. The subdivider has tried unsuccessfully to obtain the consent from the present owners of the Summit Road easement. Subdivider: Arnico Inc. 1093 Shary Circle Concord, CA 94520 Location: Subdivision 4871 is located at the intersection of Quandt Road and Summitt Road, in the Lafayette area. (LD) SUPERVISORIAL DISTRICT V Item 2. SUBDIVISION 4806 - APPROVE MAP AND AGREEMENT - San Ramon Area It is recommended that the Board of Supervisors approve the Final Parcel Map and Subdivision Agreement for Subdivision 4806. Subdivider: Beratlis-Byrd Enterprises, Inc. 425 Main Street Pleasanton, CA 94566 Location: Subdivision 4806 is located at the intersection of Oak Creek and Tareyton Drives, San Ramon area. (LD) EXTRA BUSINESS Public Works Department Pagel of 2 January 17, 1978 09012 Item 3. SUBDIVISION 3932 - CONCUR IN EMERGENCY ACTION - Oakley Area On June 24 , 1975, the Board of Supervisors accepted as complete the improvements in Subdivision 3932. At that time a $3, 000 cash bond was posted by the developer, Shoreline Construction Company (from F. B. Stearns Company of Soquel, California) to ensure the correction of a drainage deficiency. The defi- ciency was the inadequate rate of percolation in a percolation basin. The one-year satisfactory performance period for the subdivision expired on June 24, 1976. As of this date, nothing has been done to correct the deficiency. The recent rains have caused flooding in the area due to the . failure of the basin to functign. Public Works Maintenance crews have started pumping water out of the basin to prevent damage to adjacent residences. It is recommended that the Board of Supervisors concur in the Public Works Director' s prior action in this matter and authorize the use of the $3000 cash bond and the $500 cash bond .originally posted as surety to defray the County' s cost of doing the emer- gency corrective work and to permanently correct the deficiency. It is further recommended that the Public Works Director be authorized to recover all costs in excess of $3500 from the developer and/or his surety, Pacific Insurance Company (Bond No. BND 190-03-62) . The total cost of the work is currently estimated to be in excess of $10, 000. (RE: Work Order No. 4712-658) (LD) EXTRA BUSINESS Public Works Department Page 2 of 2 - January 17, 1978 011013 r CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California TO: Board of Supervisors FROM: Vernon L. Cline Public Works Director SUBJECT: Public Works Agenda for January 17„ 1978 REPORTS Report A. NEWELL AVENUE - TRAFFIC BARRIER - Walnut Creek Area In June of 1977, the Board of Supervisors approved the install- ation of a temporary semi-traffic barrier on Newell Avenue at Olympic Boulevard for a six-month trial period. ' The six-month trial was completed on December 30, 1977. The Public Works Department has made new traffic counts and found that the barrier has reduced the average daily traffic volume from 5700 to 3400 on Newell Avenue. It appears that the traf- fic barrier has worked quite well. It is therefore recommended that the Board of Supervisors approve the retention of this traffic barrier indefinitely, but subject to further review upon completion of the study by CALTRANS of the Interstate 680 Freeway corridor in the south Walnut Creek area. (TO) Report B. PARKING RESTRICTIONS - COMMERCIAL VEHICLES Through its action of December 20, 1977, the Board of Supervisors requested a report as to the Board's authority to prohibit the parking of commercial vehicles in residential areas. The two principal sections of the California Vehicle Code which grant local agencies the authority to establish parking restric-. tions are as follows: Section 22507 permits local authorities, to prohibit or restrict t e parking or standing of vehicles on certain streets, or portions thereof, during all or certain hours of the day. Parking restrictions adopted under this code % section do not distinguish between types or classes of vehicles or adjacent land use. Most parking restrictions established by the Board of Supervisors are enacted under this section of the vehicle code. (Continued on next .page) A G E N D A - Public Works Department Page 1 cf 15 January 17, '1978 . 011014 Revort B continued: Section 22507.5 permits local authorities to, (1) prohibit or restrict the parking or standing of vehicles on certain streets, or portions thereof, between the hours of 2 a.m. and 6 a.m. and (2) to prohibit or restrict the parking or standing, on any street in a residential district, of com- mercial vehicles having a manufacturer's gross vehicle weight rating of 10,000 pounds or more. To date the Board of Supervisors has not exercised the. authority granted by this section of the Vehicle Code. The reason is that (1) no significant problems have been brought to the Board's -or this Department's attention and (2) the complaint is often about recreational vehicles which are licensed as house cars and not as commercial vehicles. Some of the pickup-'camper units are commercially licensed, but the Vehicle Code does not apply because the gross weight of pickup-camper unit is less than 10,000 pounds. Also, the Public Works Department is concerned about the applica- tion of this section of the Vehicle Code because the Code is not clear on the matter of posting or giving notice to the public when such a restriction is enacted. (TO) SUPERVISORIAL DISTRICT I Item.l. SUBDIVISION MS 40-75 REFUND CASH DEPOSIT El Sobrante Area It is recommended that the Board of Supervisors: 1. Declare that the improvements in Subdivision MS 40-75 have satisfactorily met the guaranteed performance standards for one year. 2. Authorize the Public Works Director to refund to John W. Kelsey, 630 Renfrew Road, E1 Sobrante, CA 94803, the $500 cash deposit as surety under the Subdivision Agreement. 3. Rescind that portion' of Board Resolution 76/1106 dated - December 28, 1976 accepting the widening of Renfrew Road. No right of way widening was required and therefore none has been dedicated along Renfrew Road. For this reason the acceptance is unnecessary. Owner: John W. & Alta F. Kelsey 630 Renfrew Road El Sobrante, CA 94803 Location: Subdivision MS 40-75 is located on the north side of Renfrew Road, approximately 170 feet west of Rincon Road in the E1 Sobrante area. (LD) J A G E N D A Public Works Department Page Z o'r 15 - January 17, 1978 �s►n15 SUPERVISORSJLL DISTRICT 'rI Item 2. SUBDIVISION MS 90-77 - APPROVE AGREEMENT Martinez Area It is recommended that the Board of Supervisors approve the Subdivision Agreement for Subdivision MS 90-77. Developer: Pro-Land Development Co. 1251 Springbrook Road Walnut Creek, CA 94596 Location: Subdivision- MS 90-77 is located on the north side of • Sycamore Street about 250 feet east of Veale Avenue. (LD) Item 3. CENTER AVENUE - AUTHORIZE PAYMENT - Pacheco Area It is recommended that the Board authorize the Auditor-Controller to issue a warrant in the amount of $.1,232 payable to J. Rene and E. Gaye Wilczynski and deliver to the Principal Real Agent pay- ment. Said payment is for the balance of the purchase price of property rights acquired for the Center Avenue Reconstruction project.as provided for under the terms of the Right of Way Contract dated May 20, 1977, and approved by the Board on May 31, 1977. Said Right of Way Contract provided for a total payment of $1,680 with the option for the grantors to. apply a portion of said pay- ment towards frontage improvements. The grantors elected not to participate in the frontage improvements and have requested pay- ment of the balance due. ' (RE: Project No. 3471-4342-663-76) (RP) Item 4. SUBDIVISION MS 102-76 - APPROVE AGREEMENT - Rodeo Area It is recommended that the Board of Supervisors: 1. Approve the Subdivision Agreement for Subdivision MS 102-76 with William Wong. 2. Terminate the Subdivision Agreement for the same subdivision, with Louis Machado, the previous subdivider, which was approv- ed on October 4, 1977. 3. Authorize the Public Works Director to refund to Louis Machado the $3,500 deposited as cash surety under the terminated Sub- division Agreement. (Continued on next page) A_ G E N D A Public Works Department Page 3 of 15 January 17, 1978 00016 Item 4 continued: Subdivider: William Wong 1525 Arlington Boulevard E1 Cerrito, CA 94530 _ Location: Subdivision MS 102-76 is located at the corner of Investment Street and Vaqueros Avenue in Rodeo. (LD) Item 5. WINSLOW STREET ADOPT- RESOLUTION OF INTENTION - Crockett Area It is recommended that the Board of Supervisors adopt a Resolu- tion of Intention to Adopt a Resolution of Necessity for the acquisition by eminent domain of a drainage easement required in connection with a slide control project adjacent to Winslow Street in Crockett, and set February 7, 1978 at 10:50 a.m. as the date and time it will hold a hearing on the adoption of the Resolution of Necessity. (RE: Work Order No. 4388-663) (RP) Item 6 . TARA HILLS DRIVE & KEVIN ROAD - APPROVE TRAFFIC REGULATION - San Pablo Area At the request of local citizens and upon the basis of an engi- veering and traffic study, it is recommended that Traffic Res- olution No. 2410 be approved as follows: Pursuant to Section 21101 (b) of the California Vehicle Code, the intersection of TARA HILLS DRIVE (Rd. #1081) and KEVIN ROAD (Rd. #1085D) , San Pablo, shall be declared a four-way stop intersection and all vehicles shall stop before enter- ing or crossing said intersection. (TO) Item 7. WATERFRONT ROAD OVERCROSSING - APPROVE AGPJMC T - Martinez Area It is recommended that the Board of Supervisors approve and authorize the Public Works Director to execute an Agreement rescinding a former Agreement with the Consulting Engineering Firm of DeLeuw Cather and Company, of San Francisco. The Agreement is a rescission of a previous Agreement entitled "Second Amendment to Consulting Services Agreement dated Octo- ber 8, 1975, between Contra Costa County and De Leuw Cather and Company for Proposed-Waterfront Road Railroad Grade Separation near Martinez". (Continued on next page) A G E' N D A Public Works Department Page 4 of 15 January 17, 1978 Item 7 continued: r A new Agreement, which will more accurately define the responsi- bilities of the Consultant and the County, will be recommended to the Board to take the place of the one to be rescinded and it will meet Federal requirements for reimbursement. ARE: Project No. 3481-4215-925-75) (RD) SUPERVISORIAL DISTRICT III Item 8. WITHERS AVENUE - EXECUTE QUITCLAIM DEED Lafayette Area It is recommended that the Board of Supervisors approve and authorize the Board Chairman to execute a Quitclaim Deed to Rudy Ferrari, et ux. , conveying a previously abandoned, tiny portion of Withers Avenue no longer required for County highway purposes to the adjacent property owners. The conveyance is considered a Class 12 categorical exemption (disposal of surplus government property) from Environmental im- pact Report requirements, and is in conformance with the County General Plan. (RE: Road No. 3564) (RP) Item 9. SUBDIVISSOy MS 69-77 - APPROVE AGREEMENT - Orinda Area It is recommended that the Board of Supervisors approve the Sub- division Agreement for Subdivision MS 69-77. Owner: Jerry Boddum 393 - 61st Street Oakland, CA 94618 Location: Subdivision MS 69-77 is located on Brookwood Road in the Orinda area. (LD) A_ G E N D A Public Works Department Page 5 of 15 January 17, 1978. 00018 SUPERVISORIAL DISTRICT IV Item 10. LOWER PINE - GALINDO CREEKS - ACCEPT DEEDS - Concord Area It is recommended that the Board of Supervisors, as ex officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District, accept two Grant Deeds from I. B. Investment, Inc. , dated December 6, 1977, for flood control purposes along Pine Creek in the City of Concord in Subdivisions 4901 and 4866. (RE: Work Order 8698-7520) (R') SUPERVISORIAL DISTRICT V Item 11. VETERANS MEMORIAL HALL REMODEL - APPROVE CHANGE ORDER NO. 1 - Danville Area It is recommended that the Board of Supervisors approve and auth- orize the Public Works Director to execute Change Order No. 1 to the construction contract with Valente 6 Delchini of Martinez for the Veterans Memorial Hall Remodel, 120 Hartz Avenue, Danville. The Change Order is in the amount of $4,321.10 and provides for additional electrical, carpentry, concrete and floor work. (RE: Work Order No. 5480-927) (BsG) . Item 12. O'HARA AVENUE - ACCEPT CONTRACT - Oakley Area The work performed under the contract for construction of valley gutter, street reconstruction and asphalt concrete overlay on O'Hara Avenue at the intersection of Highway 4 was completed by the contractor, Spaulding Company of Lafayette, on December 20, 1977, in conformance with the approved plans, special provisions and standard specifications at a contract cost of approximately $9,600. It is recommended that the Board of Supervisors accept the work as complete as of December 20, 1977. The work was completed within the allotted contract time limit. (RE: Project No. 8061-6106-661-77) (C) A G E N D A Public works Department Page 6 of 15 � _ . January 17, 1978 09101 Item 13. SAN RAMON WATERSHED STUDY - APPROVE PAYMENT LIMIT INCREASE - San Ramon 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 an increase in the payment limit in the amount of $4134.50 for additional work per- formed under the Consulting Services Agreement with Bissell a Kara, Inc. dated March 22, 1977. The orginal payment limit was $19,000. The work consisted of a floodway study of Sycamore Creek between Sycamore Valley Road and Blackhawk Road. Staff requested that additional work be done in order to complete a more conclusive study. The cost of the additional work exceeded the authorized amount of the agreement. The study will be utilized in a proposed Zone Plan Amendment for Flood Control Zone 3B, which will ensure- adequate flood control while preserving the existing creek. (RE: Project No. 8288-7520-76 Flood Control Zone No. 3B) . (FCP) Item 14. SAN RAMON WATERSHED STUDY - APPROVE PAYMENT LIMIT INCREASE - Danville 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 an increase in the payment " limit in the amount of $1384.35 for additional work performed under the Consulting Services Agreement with Harding-Lawson Associates dated June 13, 1977. The original. payment limit was $3300. The work consisted of a study of groundwater conditions in the vicinity of the Lower Green Valley Creek detention basin. Staff requested that additional wells be drilled and analyzed in order to complete a more conclusive study. This work required additional materials which were furnished by the consultant. (RE: Project No. 8288-7520-76 - Flood Control Zone 3B) , (FCP) Item 15. LINES E a E-1 - APPROVE CONTRACT - 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 an Amendment to Right-- of-Way Contract, dated January 5, 1978 from Edward A. H. and Edward Arthur Prewett, and authorize the Public Works Director to execute said amendment on behalf of the District. (Continued' on next page) A_ G E N D A Public Works Department Page 3 of 15 January 17-, 1978 00020 Item 15 continued It is further recommended that the County Auditor :by authorized to issue a warrant in the amount of $2,087.50 payable to Prewett Ranch for removal and damage to additional walnut trees, as specified in the amended contract. (RE: Work Order 8514-7521) (RP) Item 16. SUBDIVISION 5189 = APPROVE MAP AND AGREEMENT - San Ramon Area It is recommended that the Board of Supervisors approve the Final Map and Subdivision Agreement for Subdivision 5189. Owner: Dame' Construction Co. P.O. Box 100 San Ramon, CA 94583 Location: Subdivision 5189 is located on Norris Canyon Road at Bollinger Canyon Road in the San Ramon area. (LD) Item' 17.' CONTRA COSTA COUNTY SANITATION DISTRICT NO. 15 - APPROVE REVISED AMENDMENT NO. 1 TO AGREEMENT FOR ENGINEERING SERVICES Bethel Island Area On February 10, 1976, the Board of Supervisors, as ex officio Governing Board of Contra Costa County Sanitation District No. 15, approved an Agreement for Engineering Services between CDM, Inc. , Environmental Engineers, of Walnut Creek, and District No. 15. The .Agreement provided for the design of a sewage collection system and interim treatment facility to serve the District. On January 25, 1977, Amendment No. 1 to the Agreement was approved by the Board. This Amendment provided for a "Pilot Construction Study" to study different pipe installation methods for construc- tion of the sewage collection system at an estimated cost of $40,000. Subsequent to the execution of Amendment No. 1, the State Water Resources: Control Board indicated that the form of Amendment No. 1 was un3cceptablE and Chan Water Grant payments for•the Pilot Construction Study would be withheld until such time as the Amendment was put into a form acceptable to the State. (Continued on next page) A_ G E N D A Public Works Department Page —Cof 15 jJanuary 17, 1978 00021 Item 17 continued ' District No. 15 is currently preparing a payment request to the State asking for reimbursement of costs for the Pilot Construction Study. It is recommended that the Board of Supervisors, as ex officio Governing Board of District No. 15, approve and authorize the Chairman to execute a revised Amendment No. 1 and to increase the payment limit to $41,180. (RE: Work Order 5400-0927) - (ECZ Item .18. SUBDIVISION MS 68-76 - REDUCE SECURITY - Oakley Area On June 28, 1977 the Board issued an order stating that the improvements in Subdivision MS 68-76 had been completed for the purpose of establishing a terminal period for filing liens in case of action under the Subdivision Agreement. In accordance with the Subdivision Agreement and pursuant to Goverment- Code Section 66499.7 the Subdivider has requested that the cash bond posted to insure payment for labor and materials be refunded. It is recommended that the Board of Supervisors authorize the Public Works Director to refund the $6,820.75 cash bond to Frederick i Louis Del Barba. Refundee: Frederick & Louis Del Barba Rt. 1, Box 351 Oakley, CA _Location: Subdivision MS 68-76 is located on. the northwest corner of O'Hara Avenue and Laurel Avenue in the_Oakley area. (LD) Item 19. COUNTY SERVICE AREA R-7 - PUBLISH NOTICE OF INTENTION - San Ramon Area It is recommended that the Board of Supervisors approve and auth- orize publication of a Notice of Intention to purchase from San Ramon Unified School District, a portion of Assessor's Parcel Number 207-081-001, consisting of approximately 9.27 acres for a purchase price of $219,350. This property is to be acquired for park purpose and will be financed from County Service ALea R-7 funds. The Citizens Advisory Committee for County Service Area R-7 concur in the above recommendation. (RE: Work Order No. 5421-927) (SAC) A_ G E N D A Public Works Department Page 9 of 15 January 17, 1978 "0022 Item 20. . SUBDIVISION 4310 - ACCEPT SUBDIVISION - Danville Area It is recommended that the Board of Supervisors issue an order stating . that the construction of improvements in Subdivision 4310 has been satisfactorily completed. Subdivision Agreement dated December 21, 1976. Subdivider: Amador Associates Ltd. 3055 Clayton Road Concord, CA 94520 Location: Subdivision 4310 is located on the west side of Camino Ramon, a quarter mile south of Greenbrook Drive. (LD) (Agenda continues on next page) A G E N D A Public Works Department Page 10 of 15 January 17, 1978 00023 Item 21. SUBDIVISION 4868 - ACCEPT SUBDIVISION - Danville Area It is recommended that the Board of Supervisors: 1. Issue an Order stating that the construction of improvements in Subdivision 4868 has been-satisfactorily completed. 2. Accept as County Roads those streets which are shown and dedi- cated for public use on the map of Subdivision 4868, filed January 10, 1977, in Book 192 of Maps at page 20. Subdivision Agreement dated: December 28, 1976 Subdivider: Amador Associates Ltd. 3055 Clayton Road Concord, CA 94520 Location: Subdivision 4868 is located on the west side of Camino Ramon, opposite. the northerly end of Franciscan Drive. (LD) Item 22. O'HARA AVENUE - GRANT TEMPORARY ACCESS - Oakley Area D. L. Williams has requested that temporary access to O'Hara Avenue be granted for a house to be built on Parcel A of Subdivision MS 221-73 until such time as O'Hara Avenue is widened to four lanes. The access rights along O'Hara Avenue at MS 221-73- have been relin- quished as a condition of the subdivision. The future access to Parcel A will be from a 60-foot right of way located on the south side of Parcel A. The temporary access would save 20 almond trees from being removed at this time. The Public Works Director recommends that the temporary access be approved. (LD) Item 23• SUBDIVISION MS 97-77 - APPROVE AGREEMENT - Alamo Area It is recommended that the Board of Supervisors approve the Deferred Improvement Agreement with Francis R. Emery, and authorize the Public Works Director to execute it on behalf of the County. The document fulfills a condition of approval for Subdivision MS 97-77 as required by the Zoning Administrator. Owner: Francis R. Emery c/o Lee Shapiro 2465 Salvio Street Concord, CA 94520 Location: Subdivision MS -97-77 fronts for 370 feet on the south side of Livorna Road West, approximately 500 feet west of Dan- ville Blvd. , and contiguous to the west side of the Southern Pacific Railroad right of way. (RE: Assessor's Parcel No. 191-010-004) (LD) A G E N D A Public Works Department image 171 of 15 January 17, 1978 09024 Item 24. SUBDIVISION MS 98-77 - APPROVE AGREEMENT - _Oakley Area It is recommended that the Board of Supervisors approve the Deferred Improvement Agreement with Milford E. Rickner, and authorize the Public Works Director to execute it on behalf of the County. The document fulfills a condition of approval for Subdivision MS. 98-77 as required by the Zoning Administrator. Owner: Milford E. Rickner 197 Laurel Road Rte. 1, Box 197 Oakley, California 94561 Location: Subdivision MS 98-77 fronts for 330 feet on the south side of Laurel Avenue, approximately 1200 feet west of O'Hara Avenue. (RE: Assessor's Parcel Me. 34-080-14) (LD) Item 25. PARAISO DRIVE AND GREENBROOK DRIVE - APPROVE TRAFFIC REGULATION Danville Area At'the request of local citizens and upon the basis of an engineer- ing and traffic study, it is reco®ended that Traffic Resolution No. 2411 be approved as follows: Pursuant to Section 21101 (b) of the California Vehicle Code, the intersection of PARAISO DRIVE (Rd. #4827A) and GREENBROOK DRIVE (Rd. #4827D) , Danville, is hereby declared to be a four-way stop intersection and all vehicles shall stop before entering or crossing said intersection. (Traffic Resolution No. 2122 pertaining to the existing two-way stop at this intersection is hereby rescinded.) • (TO) , Item 26. SUBDIVISION MS 97-77 - APPROVE AGREEMENT - Alamo Area It is recommended that the Board of Supervisors approve the Subdi- vision Agreement for Subdivision MS 97-77. Owner: Francis Emery 2465 Salvio Street ' Concord, California 94520 Location: Subdivision MS 97-77 is located on Livorna Road West adjacent to the Southern Pacific Railroad. (LD) A G E N D A Public Works Department Page 12 of 15 - - January 17, 1978 0001131 r. GENE AL Item 27. DETENTION FACILITY PROJECT - APPROVE BID ADDENDUM - Martinez Area It is recommended that the Board of Supervisors approve and authorize the Public Works Director to issue Addendum No. 2 to plans and speci- fications for the Detention Facility Glass and Glazing (Project No. 5269-926-(52) ) , approved on December 13, 1977. The Addendum, dated January 17, 1978, modifies plans and specifica- tions as requested by Kaplan/McLaughlin, the project architects. Turner Construction Company, the project construction manager, anti- cipates no change in cost because of this Addendum. Bids will con- tinue to be received on January 19, 1978. (RE: Project No. 5269-926-(52) ) (DFP) Item 28. FEDERAL-AID SAFER OFF SYSTEMS ROAD PROGRAM - CLAIM APPORTIONMENT - Countywide On December 21 1977, the Board received a letter from the California Department of Transportation indicating that $243,252 has been appor- tioned to Contra Costa County for fiscal year .1977-78: These funds, which are apportioned by formula under the Federal Highway Act of 1976, are for improvements relating to safety on roads which are not on any Federal-Aid Road System. Additionally, 'the law requires that the further distribution of funds among the Cities and County be determined by agreement between the County and a majority of the Cities. ' Local funds, in the amount of $49,823 (17%) are required to match this Safer Off Systems Road Fund apportionment. It is recommended that the Board of Supervisors notify the California Department of Transportation by Resolution that Contra Costa County: 1) claims the apportionment of $243,252 in the name of the County and its Cities, and 2) will enter into an agreement with the majority of its Cities for the distribution of funds as required under Section 2530(c) of the Streets and Highways Code, and 3) agrees to do all things necessary and proper to secure the Federal funds available under the Federal-Aid Safer Off Systems Road Pro- gram. Approximately $87,000 of the Federal Safer Off Systems Road Funds will be distributed to the various Cities in accordance with a dis- tribution formula approved by the City-County Engineers' Advisory (continued on next page) A G E N D A Public Works Department Page 13 of 15 January 17, 1978 Of1�2� Item 28 continued: Committee. Individual agreements will be prepared for approval by each City Council and the Board of Supervisors. The Safer Off Sys- tems Funds are to be included under various eligible projects in the 1978-79 road budget. (RE: Federal-Aid Improvement Safer Off Systems Road Program) (RD) Item 29. M WARD RE-ROOF AT -COUNTY HOSPITAL - ACCEPT CONTRACT - Martinez Area It is recommended that the Board of Supervisors accept as complete as of January 17, 1978 the contract with Sparks Roof Company, of Martinez, for the M Ward Re-roof at the Contra Costa County Hospital, 2500 Alhambra Avenue, Martinez. It is also recommended that the Board extend the contract time to . the date of acceptance and direct its Clerk to file the appropriate Notice of Completion. The contractor completed all the field work within the original con- tract time. (RE: 4419-4152) (BAG) Item 30. ACCEPTANCE OF INSTRUMENTS It is recommended that the Board of Supervisors: A. Accept-the following instruments: No. Instrument Date Grantor Reference 1. Relinquishment of 12-20-77 Charles M. Shaw, SUB MS 170-77 Abutter's Rights et al. 2. Relinquishment of 12-31-77 Milford E. Rickner• SUB MS 98-77 Abutter's Rights B. Accept the following instruments for recording only-- 1. Offer of Dedication 1-3-78 Robert Lilja, LUP 2130-77 for Roadway Pur- et al. poses 2. Offer of Dedication 12-15-77 Francis R. Emery SUB MS 97-77 for Roadway Pur- poses (continued on next page) A G E N D A `Public Works Department Page r4 of 15 January 17, 1978 00027 •1 • I r Item 30 continued: No. Instrument Date Grantor Reference 3. Consent to Dedica- 12-19-77 East Bay Municipal SUB MS 97-77 tion of Public Utility District, Roads a public corpora= tion 4. Consent to Dedica- 1-4-78 Elizabeth A. Mosby SUB MS 97-77 tion of Public Roads 5. Offer of Dedication 12-31-77 Milford E. Rickner SUB MS 98-77 for Roadway Pur- poses (LD) Item 31. CONTRA COSTA COUNTY WATER AGENCY - WEEKLY REPORT A. It is requested that the Board of Supervisors consider the attached "Calendar of water Neetings." B. The Delta Water Quality Report is submitted for the Board of Supervisors' information and public distribution. No action required. C. Water Agency Report - Status Report on Senate Bill 346. (EC) , NOTE Chairman to ask for any comments by interested citizens in attendance at the meeting subject to carrying forward any particular item to a later specific time if discussion becomes lengthy and interferes with consideration of other calendar items. A G E N D A Public Works Department Page 15 of 15 January 17, 1978 00028 Prepared by Chief Engineer of the Contra Costa County water Agency January 17, .1978 CALENDAR OF MATER MEETINGS TIME ATTENDANCE DATE DAY SPONSOR PLACE REMARKS Recomended Authorization Jan 19 Thurs. E1 Cerrito 12:00 NOON Presentation on Port Rotary Club Cerrito ,City Club Peripheral Canal 1600 Kea-ney Ave. E1 Cerrito 09029 THE BOARD OF SUPEP.VISORS MET IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 24-2.402 IN REGULAR SESSION AT 9 :00 A.M. , TUESDAY, JANUARY 17 , 1978 IN ROOK` 107 , COUNTY ADPtINISTP.ATION BUILDING, MARTINEZ , CALIFORNIA. PRESENT: Chairman P. I. Schroder, Presiding; Supervisors J. P. Kenny, N. C. Fanden, 11. N. Boggess , and E. Fi. Flasseltine. CLERK: J. R. Olsson, represented by Geraldine Russell , Deputy Clerk 1 `9(?30 Contracts, Agreements, or other documents approved by the Hoard this day are microfilmed with the order except in those instances where the clerk was not furnished with the documents prior to the time when the minutes were micro- filmed. In such cases, when the documents are received they will be placed in the appropriate file ( to be microfilmed at a later time) . 0003- 1 POSITION ADJUSTMENT REQUEST No: �70�. Department Assessor Budget Unit1635 Date 9/29/77 Action Requested: Reclassify ITC Position #10 (Jean B. Hill) to Assessment Services Clerk Proposed effective dat 1/;-/070 7 Explain why adjustment is needed: To classify position in line with exi g duties and responsibilities Estimated cost of adjustment: Contra Costa County Amount: RECEIVED 1 . Sajarifi- arul. wages: g 544.00 2. Famed As'�. eters: (Zizt .i tem6 and coat) SEP 10 1gZ7 V > Office o $ _ Couniyministrator ti Estimated total $ 544. 00 Signature wa Department tjea Initial Determination of County Administrator - Date: October 7- 1977 To Civil Service: Request recommendation. o ministrator Pi rsonnel Office and/or .Civil Service Commission Date: January 10, 1978 Classification and Pay Recommendation - Reclassify 1 Intermediate Typist Clerk to Assessment Services Clerk. Study discloses duties and responsibilities now being performed justify reclassification to Assessment-Services Clerk. Can be effective-day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the reclassi- fication of Intermediate Typist Clerk position #10, Salary Level 240 (766-931) to Assessment Services Clerk, Salary Level 279 (863-1049). Assistant Personnel JKrector Recommendation of County Administrator Date: January 16, 1978 Recommendation of Personnel Office and/or Civil Service Commission approved effective January 18, 1978. Cal; County Administrator Action of the Board of Supervisors ? 1978 Adjustment APPROVED ) on JAN 1 JAN 17 1978 J OLSSON, County Clerk Date: — By: h i cc " t Patricia A. [31.1,11 DePeierk , APPROVAL o6 th.i,a adjustment eon t to to an Apptopn cafii.on Adjustment and Pere onnee Redotuti.on Amendment. . NOTE: Top section and reverse side of form must be completed and supplemented, when appropriate, by an organization chart depicting the section or offite•affected. . P 300 (M347) (Rev. 11/70) fh` POSITION ADJUSTMENT REQUEST No: Department Assessor Budget Unit 1610 Date 9129/77 Action Requested: Reclassify Intermediate Typist Clerk Position #17 (Shirle Fuerst) to Assessment Services Clerk proposed effective da : 1111/ Explain wh§�- djOMmi tt is needed: To classify position in line with exist g duties and respbnsi5'zli-tries stc County Estimated cost,of adjustment: RECFIVEa Amount. 1 . Salaries and wages: SEP 0 1977 S44 2. fixed Assets: (Zist i tem6 and coat) � Office o CbUnlY Adminisftto,, $ Estimated total $ 544 Signature Departmen I iti 1 Determination of County Administrator Date: October 7. 1977 �o ivil Service: Request recommendation. ro untministrator ; Personnel Office and/or Civil Service Commission Date: January 10, 1978 Classification and Pay Recommendation Reclassify. 1 Intermediate 'Typist Clerk to Assessment Services Clerk. Study discloses duties and responsibilities now being performed justify reclassification to Assessment Services Clerk. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the reclassi- fication of Intermediate Typist Clerk position 617, salary Level 240 (766-931) to Assessment Services Clerk, Salary Level 279 (863-1049). Assistant P onn irector Recommendation of County Administrator Date: January 16, 1978 Recommendation of Personnel office and/or Civil Service Commission approved effective January 18, 1978. County AdminMrdttw Action of the Board of Supervisors AN 1 ? 1978 Adjustment APPROVED (fir} on MOLS(So �N, County Clerk Date: AN 7 1918 — By: ' r t Patricia A. Bell .,:fig Clerk APPROVAL o6 tub adju4tment cont ta" an Apprtopt ati.on Adjtztment and Penbonnet Re6otiWon Amendment. . NOTE: Top section and reverse side of form mu6Z be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) , POSITION' ADJUSTMENT REQUEST No: 6 Department Assessor Budget Unit j620 Date 9129/77 Action Requested: Reclassify Intermediate Stenographer Clerk M1 (Hazel Caughrean to Asses9iment�5e;vices Clerk ' Proposed effective da . 11/1/77 t-J .,. - Explain why adju tr�fit is needed: To classify position in line with existing duties 4nd rdspl6nsibilities . Contra Costo County Estimated cost of_adjustment: Amount:RECEIVED 1 . `Salaries and wages: $ 568 2. Fixed`''Assets: (t ia# items and cost) SEP 3 0 1977 Off" _t Estimated total $ S68 Signature partmentr H a Initial Determination of County administrator Date. cto er , 191/ To Civil Service: Request recommenda n �n�strator Personnel Office and/or Civil Service Commission Date: January 10. 1978 Classification dhd Pay Recommendation Reclassify Intermediate Stenographer Clerk to Assessment Services Clerk. Study discloses duties and responsibilities now being performed justify reclassification to Assessment Services Clerk. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the reclassi- fication of Intermediate Stenographer Clerk position 001, Salary Level 256 (804-978) to Assessment Services Clerk, Salary Level 279 (863-1049) . AssistantPerson Director Recommendation of County Administrator Date: January 16, 1978 Recommendation *of Personnel Office and/or Civil Service Commission approved effective January 18, 1978. County A miffig&ator Action of the Board of Supervisors Adjustment APPROVED ( ) on JAN -17 1978 . OLSSON,` County Clerk Date: JAN 17 1978 By: c " Patricia A. Bell Deputy Clerk APPROVAL of thio adjue.tment constitutes an Appn.opAi,a ion Adjustment and Penaonnet Resotuti.on Amendment. ► NOTE: Top section and reverse side of form fmus.t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) POS I T1 ON' ADJUSTMENT REQUEST No: ZOZI 3 Department Civil Service Budget Unit 1305 Date 12/28/77 Action Requested: Reclassify Intermediate Typist Clerk, position #12, to Personnel Technician Proposed effective da : 1_18_77 Explain why adjustment is needed: See attached memorandum dated February 25, 19 - Co:�-*i-a Costa County Estimated..cost lof a4"ustment: QE CL}`�Ep Amount: 1 . Salaries-and.wages: $67/mo. January thru June 197$j477 $ 402 2. Fi_zed Assets-: (tizt item and cob.t) -0= of -0- Estimated total $ 402 Signature � _ _ 1 par n ea Initial �et�tltiiatipn of County Administrator Date: December 30, 1977 o ivi Service: Request recoiimiendati unt m�nistrator Personnel Office and/or Civil Service Commission Date: January lo, 1979 Classification and Pay Recommendation Reclassify 1 Intermediate Typist Clerk to Personnel Technician. Study discloses duties and responsibilities now being performed justify reclassification to Personnel Technician. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the reclassi- fication of Intermediate Typist Clerk position #12, Salary Level 240 (766-931) to Personnel Technician, Salary Level 312 (954-1160) . t Assistant ersonne irector Recommendation of County Administrator Date: January 16. 1978 Recommendation of Personnel Office and/or Civil Service Commission approved effective January 18, 1978. County n strator Action of the Board of Su rvisors t Adjustment APPROVED ( ) on JAN 17 1978 J.,-R,. OLSSON,` County Clerk JAN 17 1978 Date: By: K l '• Patricia A. Bell Deputy Cierk APPROVAL o f .this adjustmvi-t con6tcu`. " an Appnopni.ati.on AdJue.tment mid PeuonneQ Resotu i.on Amendment. NOTE: Top section and reverse side of form fmud.t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) W)W1 5 POS ITI ON ADJUSTMENT REQUEST No: A0JW Department Health ^Budget Unit■_ SDate 12/6/77 Action Requested: Allocate one (1) Typist Clerk-Project position to .the Department. Proposed effective date: Explain wh .. .adj�;strnent is needed: To protide eeneral clerical services to the Richmond Office .Farnil ,-Plannin Pra ram Coni a Cosfd County F _ Estimated- cost of adjustment: R� Amount: it ��i0 I . Salaries and wages: `' '" $ 3,995.00 2. Fixed Assets: (Ziac .items and cost) office of Lr'minictr[ttor ! $ �:L. •• r AGENCY. Estimated total j,$ 39995.00 /Vf__---, Signature �� ���� �`�' Department Head Initial Determination of County Administrator Date: January 6. 1978 To Civil Service: Request recommendat i unt mi nigttator Personnel Office and/or Civil Service Commission e: Jaauarv' 10:1978 Classification and Pay Recommendation Classify 1 Typist Clerk-Project. Duties and responsibilities to be assigned justify classification and Typist Clerk-Project Can be effective day following Board action. The above action can be accoWlished by amending Resolution 71/17 by adding 1 Typist . Clerk-Project, Salary Level 194 (666-809). Assistant ersonnel D' ctor Recommendation of County Administrator ate: January 16, 1978 orf: Recommendation of Personnel Office and/or Civil Service Commission approved effective January 18, 1978. County Administrator Action of the Board of Su ervisors JAN- 1 •� ly�d Adjustment APPROVED ( ) on J" OLSSON, County Clerk JAN 17 1978 Date: By: C D I K; clop� Patricia A. Bell Npury Cleric APPROVAL o6 .tlzca justmettt eone.titutea an Apptop4iati.on Adjubtmen.t and Pehaonnei Resotuti.on Amendment. NOTE: Top section and reverse side of form (must be completed'and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (1.1347) (Rev. 11/70) 00036 P OS I T I 0N' ADJUSTMENT REQUEST No: Department HEALTH Budget Unit 0450 Date 12-1-77 Action Requested: Add one (1) 32/40 Account Clerk II poA position and cancel one (1) Account Clerk II P.I. position #801 Proposed effective date: ASAP Explain why adjustment is needed: To provide established scheduling for accounting personnel processing CCS payments. Estimated cost of adjustment: Co Amount: Costa Counly 1 . Salaries and wages: RECESJGn -0- 2. Fixed Assets: (.Pi6t .c tema and cost) !. J« $ X477 U. Orrice of ! HUNNAW--r, RCE?,AGENCX Estimated total Ccuniy ni$h.� -o- �+dmi cTora • ~� Signature -Date � .��.�Gt� Department ea Inc tLLaI het th4ti on of County Administrator Date:December 22, 1977 To C31vi� 5e7cvice Request 7recommendation. No u n tv Admixtstrator Personnel Office and/or Civil Service Commission Date: January 10, 1978 Classification and Pay Recommendation Classify 1.32/40 Account Clerk II and cancel 1 Permanent Intermittent Account Clerk II. Study discloses duties and responsibilities to be assigned justify classification as 32/40 Account Clerk II. Can be effective day following Board action. The above action can be accomplished by ascending resolution 71/17 to reflect the addition of 1 32/40 Account Clerk II and the cancellation of 1 Permanent Intermittent Account Clerk II, position 1!801, both at Salary Level 266 (829-1008) . s Assistant Persona=erector Recommendation of County Administrator Date: T,� .=6. 197-A M Recommendation of Personnel Office and/or Civil Service Commission approved effective January 18, 1978. County Administrator Action of the Board of Su rvisors Adjustment APPROVED on JAN 17 1978 OLSSON, County Clerk Date: {AN Z 7 1978 By: u L Patricia A. Bell Deputy Clerk APPROVAL o� tJU,6 adjuatme it eonAtitutea an Apprtopxiation Adjustment and Pet6onnee Reaotuti.on Amendment. NOTE: Top, section and reverse side of form fmuh.t be completed and supplemented, when appropria e, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) nit �r1 POSITION ADJUSTMENT REQUEST No: .oI /-7y Department PUBLIC WORKS - Budget Unit 4031 Date 12-5-77 Action Requested: CANCEL Asst. Bldg. Services Supt. (4.031-01). and ADD General Trades Supervisor position (4031-01) Proposed effective date: ASAP Explain wiry adjustment is needed: To more appropriately reflect the duties and responsibilities of this position Estimated` cosC.of��djustment: Conka Costo County Amount: RECEIVED ] . Salaries and wages: $ - 0 - 2. Fixed,--Assets: (.gist -items and co.6t) DFC 77 dv Estimated total A° nato' $ - 0 - Signature : artnmeenit Head Initial Determination of County Administrator Date: December 19 - 1977 To Civil Service: Request recommendation. Personnel Office and/or Civil Service Commission Date: January 10, 1978 Classification and Pay Recommendation Classify 1 General Trades Supervisor and cancel 1 Assistant Building Services Superintendent. Study discloses duties and responsibilities to be assigned justify classification as General Trades Supervisor. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of 1 General Trades Supervisor, Salary Level 508t (1912-2108) and the cancellation of 1 Assistant Building Services Superintendent, position #02, Salary Leve1535t (2076-2289) . Assistant PersonneX Director Recommendation of County Administrator Date: January 16, 1978 Recommendation of Personnel Office and/or Civil Service Commission approved effective January 18, 1978. County B Action of the Board of Su rvisors Adjustment APPROVED ( on JAN 17 1978 .,.OLSSON, County Clerk o v c Date: JAN 17 1978 By: Pa!rir;a A P•.tl De purf Clerk APPROVAL c6 ,this adjuabment con,6t tutea an Appitoptiati.on Adjuabment and Peuonnet Rea otu tion Amendme►Lt. NOTE: Top section and reverse side of form mua.t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 00038 . V/ POSITION ADJUSTMENT REQUEST No: 4/ 6 � 5200 Department Social Service Budget Unit 503 Date November 18, 1977 Action Requested: Cancel one Account Clerk II position (#5200-503-JDVA-802) and add one permanent full-time Account Clerk II position. Proposed effective date: ASAP Explain why adjustment is needed: To establish appropriately the required full-time clerical- support :for the In-Home Supportive Services payroll system. Estimated cost-ofgadjustment: Amount: . Salari�� and wages: Con'ra Cost County 1 2. Fixed Assets: (ZEst stems and coat) RECEDE :7ZL. - 7477 ` CcS AGL-NCY' Estimated total - ice of $ APFrovco uni i dminist k� �Z Signature Depar ea InitialDetermination of County Administrator Date: December 28, 1977 To Civil Service: Request recommendation. Counti AgMstrator Personnel Office and/or Civil Service Commission Date: January 10, 1978 Classification and Pay Recommendation Classify 1 40/40 Account Clerk II and cancel 1 Permanent Intermittent Account Clerk II. . Study discloses duties and responsibilities to be assigned justify classification as 40/40 Account Clerk II. Can be effective day following Board action. The above action can be accomplished b7 amending Resolution 71/17 to reflect the addition of 1 40/40 Account Clerk II and the cancellation of Permanent Intermittent Account Clerk II, position #802, both at Salary Level 266 (829-1008) . Assistant Pre sonnet/Director Recommendation of County Administrator i Date: January 16, 1978 Recommendation of Personnel Office and/or Civil Service Commission approved effective January 18, 1978. County Admi Action of the Board of Su ervisors JAN 17 1978 Adjustment APPROVED ( ) on J. R. bLSSON, County Clerk Date: 7 By: "A0'a Patricia A. Bell p,.,.,y Clerk APPROVAL o5 .t1LZ6 adju,etime►tit conetctut" cul Appnop4iation Ad1ustnekLt and Peuonnet Resotuti.on Amendrneitt. NOTE: Top section and reverse side of form mz t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) • CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT T/C 2 7 I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING ORGANIZATION SUB-OBJECT 2. FIRED ASSET <DECREASE> INCREASE OBJECT OF EXPENSE ON FIXED ASSET ITEM 10. OUANTITI 0990 6301 Reserve for contengencies 1 $500 3315 4956 Tools and Sundry Equipment CCG'4 1 $500 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER This appropriation adjustment is requested � ^ in order to provide funds for the replacement By: r�cDate 1 /!3/77 of a stolen "exact weight" scale. The scale was stolen from a vehicle assigned to this department COUNTY ADMINISTRATOR while it was parked at either the County Garage ` r or the Weights and Measures lab on Shell Avenue By: Date in Martinez. BOARD OF SUPERVISORS YES:yupervlsor.Kenny,F2hdcn $chsodcr,W cys.Huxldn! N0: AN 17 I 8 Agricultural Commissioner on / / j Director of Weights & Measures 12 2 '7 � J LSSON, CLERK 4. g , SIGNATURE TITLE DATE L B �i• � `t APPROPRIATION A P00,5-,ts atricia A. Bell ��'�''-'IY Clerk A0J JOURNAL "i/ ^. /r7 (M 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE �T 1 INSTRUCTIONS NOTES FORMS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE A. Prepare Appropriation Adjustments, Form M 129, in quadruplicate plus any internal copies desired. If more than one department or district is concerned, prepare an additional copy for each additional department or district concerned. B. Complete all four parts of the form as follows: 1. Department: Show name of department or organization unit requesting this Appropriation Adjustment. 2. Name Object of Expense: Show expenditure sub-object account to be adjusted, e.g., Office Expense, Communication, etc. Also show the amount in even dollars that each account is to be increased or (decreased). If this adjustment affects Fixed Asset equipment items list the items shoving quantity, description, and dollar amount. Also, show the Equipment Item No. if this adjustment affects a Fixed Asset item that has already been approved by the Board of Supervisors. For new Plant Acquisitions, leave the sub- object blank. 3. Explanation of Request: Explain Why the adjustment is necessary in enough detail to enable the County Administrator to justify the request to the Board of Supervisors. It. Signature, Title and Date: Sign, show title and date. C.--. Send the original- and other requested copies to the County Auditor- . Controllers office for processing. 'Ld3a u3-noLlInoo-roiianb 3 ;u ztli;rn • t ,� A Nnoo r:Soo v t_,hoo esa *'•a.:., 1 rid _ a3AI30?ci 0901" CONTRA COSTA COUNTY APPROPRIATION ALIJUSTMENT T/C 2 7 ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT Public Works ORGANIZATION SUB-OBJECT 2. FIXED ASSET {DECREASE, INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10, QUANTITY COUNTY SERVICE AREA M-17 7489 9970 1. Appropriable new rev 72,000 S Reserve for conti" ncies 72,000 4788 Montarabay Rec Center 722,000 ,? PPROVED 3. EXPLANATION OF REQUEST AUDITOR ROL j1-- 1. W.O. 5220 Increase County Service .Area M-17 By: . Dot /'' budget for additional Community Development 1' funds approved on 12/20/77 for the Montarabay COUNTY ADMINISTRATOR Recreation Center. By: Dote BOARD OF SUPERVISORS YE S: SuPeTvisors Kenny,Fabden Schtuder,bolgess,Hasse)tine 1 JAN 17 19' 8 Ori / / J.R. SSON, CLERK 4. _ Public Works Director/ ! _� I , �. I SI •TU /�\/V�I� TITLE / •,�L WA7� By: �(�1 M lAPPROPRIATION �_Q0, Q�1'Yo dtrici2 A Bel ,,,,. Clerk ADJ. JOURNAL NO. !- (N129 R.v. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE f "��` INSTRUCTIONS NOTE: FORMS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE A. Prepare Appropriation Adjustments, Force M 129, in quadruplicate plus any internal copies desired. If more than one department or district is concerned, prepare an additional copy for each additional department or district concerned. B. Complete all four parts of the form as follows: 1. Department: Show name of department or organization unit requesting this Appropriation Adjustment. 2. Name Object of Expense: Show expenditure sub-object account to be adjusted, e.g., Office Expense, Communication, etc. Also show the amount in even dollars that each account is to be increased or (decreased). If this adjustment affects Fixed Asset equipment items list the items showing quantity, description, and dollar amount. Also, show the Equipment Item No. if this adjustment affects a Fixed Asset iter that has alrea&,;- been approved by the Board of Supervisors. For new Plant Acquisitions, leave the sub- object blank. 3. :Explanation of Hegsest: Explain why the adjustment is necessary in enough detail to enable the County Administrator to justify the request to the Board of Supervisors. L. Signature, Title and.Bate: Sign, show title and date. C. Send the original and other requested copies to the- County Auditor 'Controller's office for processing. 000.42 CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCRNRT 0001NC I.UE►ARTNENT iN iNiANIZAT1iN UNIT. public Works UNCANIZATIGN REVENUE 2. INCREASE <RFC1EA3i> ACOiNNT REVENUE DESCRIPTION COUNTY SERVICE AREA M-17 7489 9560 Fed Aid Hud Block Grants 72,000 /APPROVED 3. EXPLANATION OF REQUEST AUDI7142: 0TROL ey: Dare Additional Community Development Funds approved i COUNTY ADMINISTRATOR per Board Order dated 12/20/77 for the Montara- By: Dote �- Q bay Recreation Center Co. Service M-17. � �/�� BOARD OF SUPERVISORS Y£S: Supmixxs Kenny.Fanden JAN N 1 g7 Schrc.'.rr.Huggw.H"wit' N NO: �� i� Dote J. SSON, CLERK U � A�`14 )' +�1 r By�__ �11t _ 1��F Patricia A. Bell Deputy Clerk RAOO,.�j"/�C REVENUE Ali. JUUNNAL N0. (N 6134 T/TT) • CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT T/C 2 7 I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Bethel Island Fire Protection District OiCARIZATIOR SUB-OBJECT 2. FIXED ASSET <�IECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY 7003 4953 j PICKUP TRUCK 0002 4,175.00 7003 6301 FOR PICKUP TRUCL 4,175.00 APPROV 3. EXPLANATION OF REQUEST AUDIT NT LER TO PROVIDE ADDITIONAL COST FOR EMERGENCY By: Date/ / VEHICLE FROM RESERVE FOR CONTINGENCY AS FOLLOWS: COUNTY ADMINISTRATOR By: Date / '/ PER BID-INCLUDING TAX 10,245.00 AS APPROPRIATED 6,070.00 BOARD OF SUPERVISORS 41175.00 YES: Supmrsors Kenny,Fshdrn Schroder,But;gc�s.H.uselrine No: JAN 17 197 000411 On J R �)!SSON, CLERK 4. S1DM ATUA[ TITLE DATE t t«. �t %� ArPROFRIANOM A P00 Patricia A. Rn11 1ep1r/ Clerk ADJ JOURNAL 10. (M 12Q Re, T/77) SEE INSTRUCTIONS OR REVERSE SIDE INSTRUCTIONS NOTE: FOMIS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE A. Prepare Appropriation Adjustments, Form M 129, in -quadruplicate plus any internal copies desired. If more than one department or district is concerned, prepare an additional copy for each additional department or district concerned. B. Complete all four parts of the form as follows: 1. Department: Show name of dapartment or organization unit requesting this Appropriation Adjustment. 2. Name Object of Expense: Show expenditure sub-object account to be adjusted, e.g., Office Expense, Communication, etc. Also show the amount in even dollars that each account is to be increased or (decreased). If this adjustment affects FYxed Asset equipment items list the items shoring quantity, description, and dollar amount. Also, show the Equipment Item No. if this adjustment affects a Fixed Asset item that has already been approved by the Board of Supervisors. For new Plant Acquisitions, leave the sub- object blank. 3. Explanation of Request: Explain why the adjustment is necessary in enough detail to enable the County Administrator to justify the request to the Board of Supervisors. LL. Signature, Title and Date: Sign, show title and date. C. Send the original and other requested copies to the County Auditor Controller's office for processing. T _ P-Ir 090415 CONTRA COSTA COUNTY APPrOPRIATION ADJUSTMENT T/C 2 7 I. DFPARTNENT CR ORGANIZATION UNIT: ACCOUNT CODING BETHEL ISLAND FIRE PROTECTION DISTRICT ORGANIZATION SUB-OBJECT 2. FIXED ASSET �bECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEN 10. IGUANTITY 7003 4955 PLECTRON RECEIVERS 0007 5 840.00 7003 6301 RESERVE FOR CONTINGENCIES 840.00 PROVED 3. EXPLANATION OF REQUEST AUDITOR-C OLLE By: Date/ To provide for Plectron Receivers from —711 Reserve for Contingencies. COUNTY ADMINISTRATOR By: , �,1 Date 90ARD OF SUPERVISORS YES• Supervisors Kenny,Fanden No: Schroder.�,Haasehi,� Ytpi� JA41/71 8 n�� s On ZL alj,�-f- --- - -- - - J.R. SSCN. CLERK 4. T C D 1YMAT a[ TITLe OAT[ E y: ► IrPROPRIATION A POO J��S Patricia A. Bell, Depurt Clerk ADJ. JOURNAL 10. IN ° Re. 7/77) SEE INSTRUCTIONS CN RFVFRcF $I Ir DCONTRA_ COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 1 DEPARTMENT OR ORGANIZATION UNIT ACCOUNT CODING Sheriff-Coroner ORGANIZATION SUB-OBJECT 2. FIXED ASSET <DECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 00. GUANTITT 2505 4950 Patrol Boat & Accessories 1 $30,000 0990 6301 Contingency Reserve - General $30,000 0990 6301 Appropriable New Revenue $30,000 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER n An agreement has been reached with the State ey ��—"`� c�l Dore ( / t(/78 of California, Department of Navigation and Ocean Development for the purchase of a patrol COUNTY ADMINISTRATOR boat. The amount adjusted will be reimbursed to the County. By: v Date //1/7� BOARD OF SUPERVISORS Y E S : Super%isurs Kenny.Fanden N Schroder.8v&9W.H�,,Ji,, N O: �\�i'��, Or_AN/ 1 , g J. LSSON, CLERK 4. SIBR•fURE TITLE DATE G A. GLENN, ADh11N. SERVICES p F A By'�� v1• I� OFFICE OF THE SNERIFF-CORONER ADJPA�OUR TION NO.A p00 '_ Patrici? A. Pell Deputy Clerk �09941")(N 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 1 r� ' 'L} III DCONTRA. COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Sheriff—Coroner ORGANIZATION SUB-OBJECT 2. FIXED ASSET <DECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 00. GUANTITY 2505 4950 Patrol Boat & Accessories 1 $30,000 0990 6301 Contingency Reserve - General $30,000 0990 6301 Appropriable New Revenue $30,000 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER An agreement has been reached with the State gy:�,�� : Dote (�1(17g of California, Department of Navigation and y ��'� c .E3-t^ Ocean Development for the purchase of a patrol COUNTY ADMINISTRATOR boat. The amount adjusted will be reimbursed to the County. Dote / /�.?/� BOARD OF SUPERVISORS YES : Supervoo s Kenn,Fthdcn Sc>uodcr.HugMw,Haa�clrine NO: �E�tiu 0 ANI1 � 8 J.R. LSSON, CLERK 4. /zp- j SIQMA fURE TITLE DATE / � f G A. GLENN. ADMIN. SERVICES TfF A AIPRbFR�ATiON A POO 5 5 I OFFICE OF THE SHERIFF-CORONER . Patricia ADJJOURNAL NO. A. PPi1 Deputy Clerk ���n�r� (N I ' '129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 0 INSTRUCTIONS NOTE: FORMS ARE AVAILABLE FROM C33TRAL SERVICE OFFICE A. Prepare Appropriation Adjustments, Form M 129, in quadruplicate plus any internal copies desired. If more than one department or district is concerned, prepare an additional copy for each additional department or district concerned. B. Complete all Four parts of the form as follows: 1. Department: Show name of department or organization unit requesting this Appropriation Adjustment. 2. Name Object of Expense: Show expenditure sub-object account to be adjusted, e.g., Office Expense, Communication, etc. Also show the amount in even dollars that each account is to be increased or (decreased). If this adjustment affects Fixed Asset equipment items list the items showing quantity, description, and dollar amount. Also, show the Equipment Item No. if this adjustment affects a Fixed Asset item that has already been approved by the Board of Supervisors. For new Plant Acquisitions, leave the sub- object blank. 3. Explanation of Request: Explain why the adjustment is necessary in enough detail to enable the County Administrator to justify the request to the Board of Supervisors. !�. Signature, Title and Date: Sign, show title and date. C. Send the original and other requested copies to the County Auditor- Controller's office for processing. ♦4 PWASH CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 2♦ I.NEtARTMENT OR 016ANIZATI11 OMIT: ACCOUNT 000106 Sheriff-Coroner ORtANIZATION NEIENUE 2. REVENUE DESCRIPTION INCREASE <IECREAS(> A000UNT 2505 9435 Miscellaneous State Aid 30,000.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER �, Qt 3 To increase estimated revenue for the purchase By: `}:1���� � Date 1�y of a patrol boat which is to be reimbursed by the State. COUNTY ADMINISTRATOR By: �'1l" '� Dote //3/7f BOARD OF SUPERVISORS YES:Supmkors Kenny.Fanden Schroder.t3oggcss.HeItIA N/1 NO: A�`:1, Date J.R. OLSSON, CLERK q � Patricia A. Belt Deputy Clerk REVENUE ADJ. RAOO 5151 JUNNAL 00. (N 4134 7/77) CONTRA-tOSTAt COUNTY APPROPRIATION ADJUSTMENT T/C 27 _ 1. DEPARTMENT OR ORGANIZATION UNIT: ='0��'Y i0�'� v ACCOUNT coDlNs Contra Costa County Fire Protection District ORGANIZATION SUB-OBJECT 2. FIXED ASSET thE'ERb�S'E ., INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. lQUANTITY 7100 4956 Deck Pipes 0036 2 O 7100 4956 Drill Press 0031 1200.00 7100 4956 For Drill Press 0030 1200.00 1^ _ Y i + i /APPROVED 3. EXPLANATION OF REQUEST AUDITOR= ROLL 1. Increase quantity only. Changed from Akron to Stang. By: Dote /� Stang deck pipes are lower in cost, need less maint- 000NTY ADMINISTRATOR enance due to simpler design and throw better streams. By: ` Date l�/7/� They will become standard on every pumper in the Fire Li District. BOARD OF SUPERVISORS 2. Increase in cost for upgrade of drill press to per- YES: SVervi ors Kenny.F"en form necessary work. Schru&r,Boggess,Hasselrim N0: on. JAN 1/7 1 8E. 3 J. SSON, CLERK 4. Chief 1/ 3/ 78 a L IONATUNE TITLE ,/ DATE APPROPRIATION A POOSAI- 7 Patricia A. Bell Depot Clerk ADJ JOURNAL 40. (M 129 Rov 7/77) SEE INSTRUCTIONS ON REVERSE 31DE INSTRUCTIONS NOTE: FORMS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE A. Prepare Appropriation Adjustments, Form M 129, in quadruplicate plus any internal copies desired. If more than one department or district is concerned, prepare an additional copy for each additional department or district concerned. B. Complete all four parts of the form as follows: 1. Department: Show name of department or organization unit requesting this Appropriation Adjustment. 2. Name Object of Expense: Show expenditure sub-object account to be adjusted, e.g., Office expense, Communication, etc. Also show the amount in even dollars that each account is to be increased or (decreased). If this adjustment affects Fixed Asset equipment items list the items showing quantity, description, and dollar amount. Alao, show the Equipment Item No. if this adjustment affects a Fixed Asset item that has already been approved by the Board of Supervisors. For new Plant Acquisitions, leave the sub- object blank. 3. Explanation of Request: Explain why the adjustment is necessary in enough detail to enable the County Administrator to justify the request to the Board of Suoervisors. h. Signature, Title and Date: Sign, show title and date. l ' C. Send the original and other requested copies to the County Auditor Controller's office for processing. CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 I DEPAIIMENI 01 06ANI:Al10N Yrll_'--- ^ ---_-��-- -�--- —_—�^—_ --! ACCOUNT CODING Riverview Fire Protection District :ANIIAIIOr U6.OBJECT 2-- —_-�-- --__--- --�_ fI1E/ ASSET INCNEASE OIJECI of EIPEASE 01 fIII$ ASSE1 IIE11 r0 OJ441111 007200 14956 Portable Resuscitators 0026 1 0 007200 4956 Self Contained Breathing Apparatus, complete with two tanks 0045 10 $6,000.00 007200 4953 For Self Contained Breathing Apparatus 0009 1 6.9000.00 m v� b O� ✓71 0 o t�sr mo � 17 o= m ,v APPROVED 3. EXPLANATION OF REQUEST DITOR-CO L 1. To increase quantity, Recommended by Standardization L Date Committee. 6NTY ADMINISTRATOR 2. To provide for essential equipment. Approved / Date /o/75 by Commissioners. To be covered by replacement heavy sedan. ARD OF SUPERVISORS iwn Ken"*Fsl+drn YES: �vs Hisxltitrc $�rodu,�B,SCs NO: ����` 01052 JAN 7/ 19on 7 r -� . OLSSON CLERK --L-�--- f/ ArP1oP1IA11cN A..P4�1��_-- Cbrk AO. JOHNAI r1. i CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 J I DEPAIIMENT ON ORGANIZATION UNIT: ACCOUNT CODING Riverview Fire Protection District iiCANITATION Sub-OBJECT 1. IiC1EASE ` OBJECT Of EXPENSE 01 FIXED ASSET HEN FINED ASSET <DECREASE>IN0. 08ANTITf _ I 007200 4953 Fire Pump for use with Patrol Fire Boat00440044 $56.00 4RSlo ^I"dZq �1. �� 1.49S3 - ao�y �"6 0033 007200 $56.00 c C— C) ._.C y oz -� C" - O G m ry Oo . �UDITOp'C APPROVE0 3. EXPLANATION OF REQUEST ON1}RO l To provide for increased cost of purchase order from contingency account Date / Cost per P.O. 12392 $2556.00 :OUNTY ADMINISTRATOR t 77-78 Apprm 2500.00 4Ir: 41MDate / //J/?� Additional appropriation $ 56.00 !OARD OF SUPERVISORS YE S: Sp"Tiws Xn*.FOWen Schroder.[I)RRCS'-.Huwkin' NO: tLp '"� n� � " O JAN� 19 _ 4ai562c4ia LSSON CLERK C / 14 � L si•► u•r rine o•T9 , . M ",A L-erk AO.. AUF.NAL 10. '� • CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT T/C 27 ACCO@NT CODING I. DEPARTMENT OR ORGAWATION UNIT: 0540 MEDICAL SERVICES PR6ekt2AlIGU SUB-?DJECT 2. FIXED ASSET <OECREASE> INCREASE ' 03JECT OF EXPENSE OR FIXED ASSET ITER 10. JOUANTITY 6979 4954 Sterilizer - Autoclave 0070 1 $1,225 6979 4954 Electrocardiogram Machine 0069 $1,225 6979 054 Light , Operating Laparascope �G(Z I I 1 $1,250 6979 h954 Miscellaneous Prosthetic and Assistive Devices $1,250 I APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER, Request the establishment of a line item for the �� /t�/7 purchase of a sterilizer-autoclave for use at the By d1'6;'_QC Dote Oakley Clinic. This sterilizer would replace an old sterilizer used for sterilization of instruments. COUNTY ADMINISTRATOR It Would allow Oakley Clinic staff to sterilize z instruments thereby eliminating the necessity of By: Date �� �� sending the instruments to the main hospital for sterilization when the old sterilizer is out of BOARD OF SUPERVISORS order. Y E S: Supcna on Kenny.Fabden COiiTINUED Schroder,Bo�gcss.Hasxkuu � QJA N/ 1 19 g Assistant Medical Director 12 30/77 .1.R. OLSSON, CLLRK 4. 211914 AT U I r TITLE DATE By: l`l L< ` L. F, Gutman, M.D. APPROPRIATION A P0O_-'S_145� Patricia A. Bel ,,� i Jerk AOJ JOURNAL NO. (M 129 Pe, 7/77) I SEE INSTRUCTIONS ON REVERSE 31DE INSTRUCTIONS NOTE: FORMS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE A. Prepare Appropriation Adjustments, Form M 129, in quadruplicate plus any internal copies desired. If more than one department or district is concerned, prepare an additional copy for each additional department or district concerned. B. Complete all four parts of the form as follows: 1. Department: Show name of department or organization unit requesting this Appropriation Adjustment. 2. Name Object of Expense: Show expenditure sub-object account to be adjusted, e.g., Office Expense, Communication, etc. Also show the amount in even dollars that each account is to be increased or (decreased). If this adjustment affects `Fixed Asset equipment items list the items showing quantity, description, and dollar amount. Also, show the Equipment Item No. if this adjustment affects a Fixed Asset item that has already been approved by the Board of Supervisors. For new Plant Acquisitions, leave the sub- object blank. 3. Explanation of Request: Explain why the adjustment is necessary in enough detail to enable the County Administrator to justify the request to the Board of Supervisors. lt. Signature, Title and Date: Sign, show title and date. C. Send the original and other requested copies to the County Auditor- Controller's office for processing. When instruments are sent to CCCH for sterilization they are sometimes lost in transit and more instruments are needed for transit and sterilization time, or patients must be rescheduled to come back when instruments are available. This request results from reprioritizing of equipment and would be financed from funds available for electrocardiogram machines (4954-69) . Request the establishment of a line item for the purchase of a laporascopic operating light for use in the operating room. This instrument would be used to sterilize a woman without a large incision into the abdomen. This procedure is less traumatic and safer than open surgery. This instrument can also be used to find out if there is any bleeding from fallopian tubes if suspected of ectopic pregnancy. This piece of equipment would be used diagnostically to determine if a woman needs further surgery. This request results from reprioritizing of equipment and would be funded from funds available under Miscellaneous Prosthetic and Assistive Devices. �� n CONTRA COSTA COUNTY- MEDICAL SERVICES 2500 Alhambra Avenue Martinez. Cdllfornia To: Arthur G. Will Date: December 30, 1977 County Administrator L. F. Girtman, i`I.D. ` From: Assistant Medical Direc Subject: Appropriation Adjustment C. L. Van Marter, Dire-r* --` Human Resources Agency- s The attached proposed appropriation adjustment would permit the purchase of a sterilizer-autoclave for use at the Oakley Clinic. It would replace an old sterilizer and allow the Oakley Clinic staff to sterilize instruments at that location without having to send the instruments to the main hospital for sterilization when the present sterilizer is out of order. The estimated cost ($1,225) of this piece of equipment would be financed from funds available under line item (4954-69) - electrocardiogram machines. This adjustment would also authorize the purchase of a laporascopic operating light for use in the operating room. This instrument would be used to sterilize a woman without a large incision into the abdomen. This procedure is less traumatic and safer than open surgery. This instrument can also be used to find out if there is any bleeding from fallopian tubes if suspected of ectopic pregnancy. This piece of equipment would be used diagnostically to determine if a woman needs further surgery. This request results from reprioritizing of equipment and would be funded from funds available under Miscellaneous Prosthetic and Assistive Devices. LFG:OR:kkc Attachment cc: Auditor-Controller 0005 5 A-50 1/69 4M • CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING I. DEPARTMENT OR ORGANIIATION UNIT: 0540 2EDICAL SERVICES ORGANIZATION SUB-:EJECT 2. FIXED ASSET -bECREASE> INCREASE ! OBJECT OF EXPENSE OR FIXES ASSET ITEM NO, QUANTITY 6979 4954 Bed Scales (with Extra Stretcher) 01.20 1 $3,315 6979 4954 Miscellaneous Prosthetic and Assistive Devices $3,315 I { ra.. I APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONT ER Request the approval of a line item for the purchase of a hospital bed scale (with extra stretcher) for use By: Date /9/77 on "B" ward. Daily accurate weights are essential to medical evaluation of a patients response to medical COUNTY ADMINISTRATOR drug therapy. Daily weighing of patients are the best and most accurate means of determining patient intake and By:-9Dote output. Approximately 4Oo of patients requiring daily weights are bed ridden and require use of a bed scale. BOARD OF SUPERVISORS This bed scale will replace an old inaccurate bed scale and would allow safe and accurate weights to be obtained YES: Supervisors Krnm,h.fd.tcu by nursing staff on weak, unstable, and debilitated�patients. N 0: S�'cadcr,HogOcas H4sscicine n 11 DJAN/1 1918 —� �-- Assistant Jtom_ Medical Director 12 /307 77 J. OLSSON, CLERK g a Qj SIeN�TUN[ TITLE OAT[ 8y: � L. F. Girtman, M.D. APPROPRIATION A 00,5 Patricia A. Bell AtJ. JOURNAL 10. (N 129 Rev 7/T7) I SEE INSTRUCTIONS ON REVERSE SIDE • A • INSTRUCTIONS NOTE: FORMS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE A. Prepare Appropriation Adjustments, Form M 129, in quadruplicate plus any internal copies desired. If more than one department or district is concerned, prepare an additional copy for each additional department or district concerned. B. Complete all four parts of the form as follows: 1. Department: Show naive of department or organization unit requesting this Appropriation Adjustment. 2. Name Object of Expense: Show expenditure sub-object account to be adjusted, e.g., Office Expense, Communication, etc. Also show the amount in even dollars that each account is to be increased or (decreased). If this adjustment affects Fixed Asset equipment items list the items showing quantity, description, and dollar amount. Also, show the Equipment Item No. if this adjustment affects a Fixed Asset item that has already been approved by the Board of Supervisors. For new Plant Acquisitions, leave the sub- object blank. 3. Explanation of Request: Explain why the adjustment is necessary in enough detail to enable the County Administrator to justify the request to the Board of Supervisors. 4. Signature, Title and Date: Sign, show title and date. C. Send the original and other requested copies to the County Auditor- Controller's office for processing. CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT TIC 27 i. DEPARTMENT OR ORCAMIZAiION UNIT. ACCOUNT CODING 0540 MEDICAL SERVICES ORCANIZlT104 SUB-OBJECT 2. HIED ASSE1 <DECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. JOUANTITY I 6969 495: Beds, Electric 00801 2 $1,642.00 6979 4954 Miscellaneous Equipment $1,642.00 i APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONT OLLER Reauest that funds be adjusted to permit the purchase of two (2) additional electric beds. These two beds are By: Date ��'�7� needed on "B" ward because of the large number of cardiac patients whose treatment includes little or no exertion. COUNTY ADMINISTRATOR They must remain bed fast, but with frequent changes in position. The Patient with the electric bed can change By: 1 Date their own position and not have to wait for nursing Personnel. This affords the Patient more comfort and BOARD OF SUPERVISORS minimizes the possibility of pneumonia. (Fluid that collects in the lungs due to lack of position change) . YE S : Supervvsors Kenn).Fanden The cost of these two beds would be absorbed from Schrodtr.Boggess.Hissdrine miscellaneous ea_uirment. 09060 oJA r�1 � 19 8 _ __--� —r—�_ Assistant Medical Director 121221 77 J.R O L S S O N, CLERK 4. V 9 IWN At UAE TITLE DAT[ gym �C �o' (� �yl'�_L' L. F. Girtman, PQ.D. APPROPRIATION A P00�/�y Patricia A. BellAGJ JOURNAL 40. Deo�.�!y Clerk (N 129 Rev 7%77) SEE INSTRUCTIONS ON REVERSE SIDE INSTRUCTIONS NOTE: FORMS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE A. Prepare Appropriation Adjustments, Form M 129, in quadruplicate plus any internal copies desired. If more than one department or district is concerned, prepare an additional copy for each additional department or district concerned. B. Complete all four parts of the form as follows: 1. Department: Show name of department or organization unit requesting this Appropriation Adjustment. 2. Name Object of Expense: Show expenditure sub-object account to be adjusted, e.g., Office Expense, Communication, etc. Also show the amount in even dollars that each account is to be increased or (decreased). If this adjustment affects Fixed Asset equipment items list the items showing quantity, description, and dollar amount. Also, show the Equipment Item Ho. if this adjustment affects a Fixed Asset item that has already been approved by the Board of Supervisors. For new Plant Acquisitions, leave the sub- object blank. 3. Explanation of Request: Explain why the adjustment is necessary in enough detail to enable the County Administrator to justify the request to the Board of Supervisors. 4. Signature, Title and Bate: Sign, snow title and date. C. Send the original and other requested copies to the County Auditor- Controller's office for processing. �:A Esf Of if)61 _ w ' -CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT T/C 2 7 ACCODNT CODING I DEPARTMENT OR ORGANIZATION UNIT: MEDICAL SERVICES 0540 OnS44I7ATIOM SU6 ODJECT 2 FIXED ASSET <DECREASE> INCREASE i OBJECT OF EXPENSE OR FIXED ASSET ITEM 90. QUANTITY 4419 i 4238 Kitchen Kettle Pans $3,150 4419 273 i Install Carpet - Dining Room C0P4up1"t0&1 If k,600bAte . ! 900 i I APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONT LER Request that funds be adjusted to provide for the B : 1 � Date �7 installation of carpets in the hospital dining room. By: Z Open seams in the present rug have been created due to constant wear and tear. The dining room is used COUNTY ADMINISTRATOR by employees for coffee breaks and four (4) meals /,Y�7 daily. Open seams are considered a safety hazard. Ely: Date Unable to patch. Therefore, the present rug needs replacement. BOARD OF SUPERVISORS YE S Supervisors Kennv,ranacn $dita'rt,Bo�e�s.Hassclnnc NO: »-� ,.� 00062 JAN/1 7 19 Q Assistant Medical Director 12 16 77 CLERK 4. h G 8IGNATURE TITLE DATE aM.D. L. F. Girtmn, �� APPROPRIATION A PODS/33 I AOJ JOURMAI. N0. 'U 129 a,� Bell Der^_ri Clerk ;.`d 129 •v / 71 BEE INSTROCTION3 ON REVERSE SIDE • i INSTRUCTIONS NOTE: FORKS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE A. Prepare Appropriation Adjustments, Fora M 129, in quadruplicate plus any internal copies desired. If more than one department or district is concerned, prepare an additional copy for each additional department or district concerned. B. Complete all four parts of the form as follows: 1. Department: Show name of department or organization unit requesting this Appropriation Adjustment. 2. Name Object of Expense: Show expenditure sub-object account to be adjusted, e.g., Office Expense, Communication, etc. Also show the amount in even dollars that each account is to be increased or (decreased). If this adjustment affects Fixed Asset equipment items list the items showing quantity, description, and dollar amount. Also, show the Equipment Item No. if this adjustment affects a Fixed Asset item that has already been approved by the Board of Supervisors. For new Plant Acquisitions, leave the sub- object blank. 3. Explanation of Request: Explain why the adjustment is necessary in enough detail to enable the County Administrator to justify the request to the Board of Supervisors. 4. Signature, Title and Bate: Sign, show title and date. C. Send the original and other requested copies to the County Auditor- Controller's office for processing. r130At'1 +(uiZ,1 i]an+fir'.:? i CONTRA COSTA COUNTY 0 APPROPRIATION ADJUSTMENT T/C 2 7 I. DEPARTMENT OR ORGANIZATION UNIT ACCOUNT COOING Public Works ORGANIZATION SUB-OBJECT 2. FIXED ASSET <IECREASE> INCREASE OBJECT OF EXPENSE OR FIRED ASSET ITEM 10. QUANTITY OPts�i ATING MINEW 4034 4955 1. Pagers 000 t 2 500 TELEPHONE EKCHAME 0060 4951 1. Uode-A-Phone 001 2 500 PUBLIC WORKS LAND :MMOPMENT 4522 4951 2. Calculator Progranuble 0007 1 590 7 � 5 D ictator Transcriber =0 1 590 Public .forks 0650 2130 3. 5=0ols 260 Public Works Construction 4543 4956 3. Mikrotest Gauge 0615 1 260 OM3 4953 4. Cedo/Chitws 3/'1 To.. 001( / -g- APPROVED 3. EXPLANATION OF REOUEST AUDITOR-CONT OLLER 1. Pagers required to contact operating engineers in the 0 field. By: �L'`� Date ( /1t/�$ 2. Calculator to increase efficiency of Land Development personnel. COUNTY ADMINISTRATOR (� 3. Required to test paint thickness as applied on contract By: /YL ate"�"�{ Date /� /�� maintenance. �• rnCreas� ��a..•�,'{-� WI'I�In, bc!'dSefP� ��s. BOARD OF SUPERVISORS YES: Supervisors Kenny,Fandrn Schrmier,Buggcas,Hasseltine NO: f\,U\tQ 1►f .ngI ojAN/ 17 19 8 blic works Director 1 }0/ 78 J. OLSSON, CLERK 4. _ SIeM URE TITLE OTE L' O B T APPROPRIATION A POO SIS 3 Patricia A. Bell DepwrO Clerk ADJ. JOURNAL 10. (M 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 0 0 INSTRUCTIONS _ NOTE: FORMS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE A. Prepare Appropriation Adjustments, Form M 129, in quadruplicate plus any internal copies desired. If more than one department or district is concerned, prepare an additional copy for each additional department or district concerned. B. Complete all four parts of the form as follows: 1. Department: Show name of department or organization unit requesting this Appropriation Adjustment. 2. Name Object of Expense: Show expenditure sub-object account to be adjusted, e.g.; Office Expense, Communication, etc. Also show the amount in even dollars that each account is to be increased or (decreased). If this adjustment affects Fixed Asset equipment items list the items showing quantity, description, and dollar amount. Also, show the Equipment Item No. if this adjustment affects a Fixed Asset item that has already been approved by the Board of Supervisors. For new Plant Acquisitions, leave the sub- object blank. 3. Explanation of Request: Explain why the adjustment is necessary in enough detail to enable the County Administrator to justify the request to the Board of Supervisors. h. Signature, Titie and Date: Sign, show title and date. C. Send the original and other requested copies to the County Auditor- Controller's office for processing. a `. CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT i T/C 2 7 1. DEPARTMENT OR ORGANIZATION UNIT. ACCOUNT CODING PUBLIC WORKS ORGANIZATION SUB-OBJECT 2. FIXED ASSET -bECREASE> INCREASE OBJECT OF EXPENSE ON FIXED ASSET [TEN NO. QUANTITY ROAD OD BRIDGE MAINTENAMS • 0671 1085 41 Toyonal Bridge Repair WO 4933 5,�• ROAD & BRIDGi3 CONSTRUCTION 0661 2319 RL Tayonal Bridge Replacement ►r0 4439 50000- r Yn -t APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER Transfer from road capital to road maintenance for Date IS emergency repair on 81 Toyonal Bridge. COUNTY ADMINISTRATOR By: j Dote BOARD OF SUPERVISORS YES: Surlytvi%rs Kep17.Fandm �c'hruder.Eb�ess.Hzssdcine Q,r1AN U 19 8 J,R. LSSON, CLERK - b1iC :�Orks Director 1 10 /78 SI TUIIE = TITLE DATE By u o'_ CL APPROPRIATION A POO 1- PgtriCica A. RnJ! Dep:.,rf Clerk ADI. JOURNAL 10. (M 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE A t INSTRUCTIONS NOTE: FORMS ARE AVA?LABLE FROM CENTRAL SERVICE OFFICE A. Prepare Appropriation Adjustments, Foran M 129, in quadruplicate .plus any internal copies desired. If more than one department or district is concerned, prepare an additional copy for each additional department or district concerned. B. Complete all four parts of the form as follows: 1. Department: Show name of department or organization unit requesting this Appropriation Adjustment. 2. Name Object of Expense: Show expenditure sub-object account to be adjusted, e.g., Office Expense, Communication, etc. Also show the amount in even dollars that each account is to be increased or (decreased). If this adjustment affects Fixed Asset equipment items list the items shorting quantity, description, and dollar amount. Also, show the Equipment Item No. if this adjustment affects a Fixed Asset item that has already been approved by the Board of Supervisors. For new Plant Acquisitions, leave the sub- object blanc:. 3. Explanation of Hequest: Explain why the adjustment is necessary in enough detail to enable the County Administrator to justify the request to the Board of Supervisors. LL. Signature, Title and Date: Sign, show title and date. C. Send the original and other requested copies to the County Auditor- Controller's office for processing. 00061"1 IN THE BOARD OF SUPERVISORS OF - CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Directing ) Publication of Notice of ) Intention to Acquire Real ) Property from the San Ramon ) Unified School District for ) Park Purposes, on behalf of ) RESOLUTION NO. 78/38 County Service Area R-7 ) (San Ramon Area) ) (Gov. Code Sec. 25350) Work Order No. 5421-927 _ ) The Board of Supervisors of Contra Costa County RESOLVES THAT: It intends to acquire from the San Ramon Unified School District for Park Purposes, the property hereinafter described at a cost of Two Hundred Nineteen Thousand Three Hundred and Fifty Dollars ($219,350.00) . The Board will meet on Tuesday, February 28, 1978 at 10:30 a.m. in the Board's Chambers, County Administration Building, Martinez, California, to consider this proposed acquisition, and the Clerk of the Board is directed to publish the following notice in the CONTRA COSTA TIMES; pursuant to Government Code Section 6063: NOTICE OF INTENTION TO ACQUIRE REAL PROPERTY The Board of Supervisors of Contra Costa County declares its intention to acquire from the San Ramon Unified School District, at a cost of $219,350.00, that certain real property in the San Ramon Area, County of Contra Costa being a portion of Assessor's Parcel No. 207-081-001, located north of El Capitan Drive at the terminus of Brookside Drive and east of the Southern Pacific Railroad right of way, consisting of 9.27 acres and will meet at 10:30 a.m. on February 28, 1978 to con- sider the proposed acquisition of the hereinabove real property. DATED: January 17, 1978 J. R. OLSSON County Clerk and ex officio Clerk of the Board By N. Pous Deputy PASSED ON January 17, 1978 unanimously by Supervisors present. Originating Department: Public Works - S.A.C. cc: Public Works - R/P (2) Administrator Auditor County Counsel RESOLUTION NO. 78/38 00068 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approval of ) RESOLUTION NO. 78/.39 the Subdivision Agreement for ) Subdivision MS 9.0-77, ) Martinez Area. ) The following document was presented for Board approval this date: A subdivision agreement with Pro-Land Development Company, subdivider, wherein said subdivider agrees to complete all improvements as required in said subdivision agreement within one year from the date of said agreement; Said document was accompanied by the following: Security to guarantee the completion of improvements as required by Title 9 of the County Ordinance Code, as follows : a. Surety Bond (No. LO 5-022951) issued by Balboa Insurance Company with Pro-Land Development as principal, in the amount of $13,000.00 for Faithful Performance and $13,000.00 for Labor and Materials; b. Cash deposit (Auditor's Deposit Permit Detail No. 5329; dated January 10, 1978) , in the amount of $500, deposited by: , Pro-Land Development. - NOW THEREFORE BE IT RESOLVED that said subdivision agreement is APPROVED. PASSED BY THE BOARD on January 17, 1978. Originating Deparment : Public Works Land Development Division cc: Public Works Director - LD Director of Planning Pro-Land Development Company 1251 Springbrook Road Walnut Creek, CA 94596 RESOLUTION NO. 78/39 09069 --•.-- .,�. ._ . _... ,. ..,:_ a. SUBDIVISION AGREE+tE3VT ($1) Subdivision: MS 90-77 (§i) Subdivider: Pro-Land Development o. (Goverment Code §§66462 and 5§66463) (§1) Effective Date: (§1) Completion Period: One Year 1. PARTIES 6 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, concerning subdivision: 2. IMPROVEMENTS. Subdivider shall construct, install and complete 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 improvement plans of this subdivision as reviewed and on file in the County's Public Works Department. Subdivider shall complete this work and improvements (hereinafter called "work") within the above completion period from date hereof as required by the'California Sub- division Map Act (Government Code 066410 and following), 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 conflict between the improvement plans and the County Ordinance Code, the stricter requirements shall govern. 3. GUARANTEE. Subdivider guarantees that the work is and will be free from defects and will perform satisfactorily in accordance with Article 94-4.4 of the County Ordinance Code; and he shall so guarantee it for one year after its completion and acceptance against any defective workmanship or materials or any unsatisfactory performance. 4. IMPROVEMEtiT SECURITY: Upon executing this agreement, Subdivider shall, pursuant to Government Code §§ 66499, deposit as security with the County: A. For Performance and Guarantee: $ 500.00 cash, plus additional security, in the amount of $12,500.00 which together total the estimated cost of the work. Such additional security is presented in the form of: ❑ Cash, certified check, or cashier's check (3 Acceptable corporate surety bond ❑ Acceptable irrevocable letter of credit With this security the Subdivider guarantees his performance of this agreement and of the work for one year after completion and acceptance thereof against any defective workman- ship or materials or any unsatisfactory performance. Upon completion of the work, Subdivider may request reduction of the amount of this bond in accordance with County Ordinance. B. For Payment: Security in the amount of $ 13,000.00 , which is . the estimated cost of the work. Such security is presented in the fora of: ❑ Cash, certified check, or cashier's check EgAcceptable corporate surety bond ❑ Acceptable irrevocable letter of credit With this security the Subdivider guarantees payment to the contractor, to his subcon- tractors, and to persons renting equipment or furnishing labor or materials to them or to the Subdivider. -1- 090 lC M ao i'toed t;dHh board order S. WARRANTY. Subdivider warrants that said improvement plans are adequate to accomplish this M—o-r-1 as promised in Section 2; and if, at any time before the County's resolution of completion for the subdivision, said improvement plans prove to be inadequate in any respect, Subdivider shall make changes necessary to accomplish the work as promised. 6. 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 complies with the requirements of this Agreement, or .acceptance of the whole or any part of said work and/or materials, or pay- ments 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 from the failure to comply with any of the terms and conditions hereof. 7. INDEMNITY. Subdivider shall hold harmless and indemnify the indemnitees from the liabi iti ss 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 combi- nation of these, and regardless of whether or not such liability, claim or damage was unforeseeable at any time before the County reviewed said improvement plans or accepted the work as completed, and including the defense of any suit(s) , action(s) or other pro- ceedings) concerning these. C. The actions causing liability are any act or omission (negligent or non- negligent) in connection with the matters covered by this Agreement and attributable to the Subdivider, contractor, subcontractor or any officer, agent or employee of one or more of them. D. Won-conditions: The promise and agreement in this section is not conditioned or dependent on whether or not any Indemnitee has prepared, supplied, or reviewed 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. 8. ` COSTS. Subdivider shall pay when due, all the costs of the work, including inspections thereof and relocating existing utilities required thereby. 9. SURVEYS. Subdivider shall set and establish survey monuments in accordance with the filed map and to the satisfaction of the County Road Commissioner-Surveyor. 10. NONPERFORMANCE AND COSTS. If Subdivider fails to complete the work within the time specified in this Agreement or extensions granted, County may proceed to complete them by contract or otherwise, and Subdivider 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 work, Subdivider shall pay all reasonable attorneys' fees, costs of suit, and all other expenses of litigation incurred by County in connection therewith. 11. ASSIGMENT. If, before County accepts the work, the subdivision is annexed to a city, the County may assign to that city the County's rights under this Agreement and/or any deposit or bond securing them. -2- (►00 71 12. RECORD MAP. In consideration hereof, County shall allow Subdivider to file and record the Final Map or Parcel Map for said Subdivision. CONTRA COSTA COUNTY - SUBDIVIDER: (see note below) Vernon L. Cline, Public Works Director PRO-LAND DEVELOPMENT COMPANY a/partnership BY Deputy ` sig e o ici pac" y in he buisiness RECOMMENDED FOR APPROVAL: Note to Subdivider; (1) Execute acknowledg- ment form below; and if a corporation, affix corporate seal. By 1w ssistant Pub tic Warks Director J (CORPORATE SEAL) FOTL4 APPROVED: JOHN B. CLAUSEN, County Counsel State of California ) (Acknowledgment by Corporation,�Partnershi z, � County of CdAr � ��C-o 0% )ss• or Individual) On 44(,,,g c1+� 1Iz1r1q the person(( whose name( is/ signed above for Subdivider and who isY aa:ae knwon to me to be the ) partner W as stated above who signed this instrument, personally appeared before rye and acknowledged to me that executed it and that the partnership named above executed it. OFFICIAL SEAL (NOT ) JOSEPH S. SA;�;CHEZ a_ a r:oT 4Y F e�c - cau�oarl�a t:.� co.r;�.3 ccsTa courlrt 1_11 Rtr come. eepi;es OCT 29, 1981 Notary Public Tor said County and State (Subdiv. Agrmt. CCC Std. Form) LD-9 (Rev 1/77) LES J. R. OLE_101 _.. CLERK BOARD OF SUPERVISORS CO 'iRa O ,i O. Bv. n( Microfi!med with beard• orde9 r ' r 2 • .•. � -- Bond No. LOS-022951• IM3ROVE-MENT SECURITY B08 +!1 FOR SUBDIVISION AGREEMENT J. R. OLSSON CLM BOARD OF SUPERVISM 17 -r co. (Performance, Guarantee, and Payment) B (Calif. Government Code §566499-66499.10) 1. OBLIGATION. Pro-Land Develoonent , as Principal, and Balbop InMom 9=any , a corporation organized and ex sting under the laws of the State o California 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. Performance & Guarantee) Thirteen Thousand and 00/360 Dollars 13,Q00,00 for tsels or any city-assignee under the below-county subdivision agreement, Flus (B. Payment) Thirf-man Thanamd and On- Inn Dollars S to• secure the claims to which reference is made in Title 15 commencing with Section 3082) of Part 4 of Division 3 of the Civil Code ofState of Califor- nia. 2. RECITAL OF SUBDIVISIOIN AGREEKEN''T. The Principal has executed an. agreement with the County to install and pay for street, drainage, and . - other improvements in Subdivision Number M.S.90-77 , as specified in the Subdivision Agreement, and to complete said wort. within the time specified for completion in the Subdivision Agreement, all in accordance with State and local laws and rulings thereunder in order to satisfy conditions for filing of the Final 'dap or Parcel :dap for said Subdivision. 3. CONDITION. A. The condition of this obligation as to Section 1.(A) above is such that if the above bounded principal, his or its heirs, executors, administrators , successors or assigns, shall in all things stand to and abide by, and well and truly keep and perform the covenants, conditions and provisions in 'Che said agreement and any alteration thereof made rs. therein provided, on his or its part, to be kept and performed at the time and in the manner thereinspecified, and in all respects according to their true intent and meaning, and shall indennify and save har.mless the County of Contra Costa (or city assignee) , its officers, agents and employees, as therein stipulated, then 'this obligation shall become null and void; otherwise it shall be and remain in full force and effect. As a part of the obliraticn secured hereby aand in addition to the' race amount specified therefor, there shall be included costs and reason- able expenses and fees , including reasonable attorney's fees , incurrec by County (or city ass'xn ee) in successfully enforcing such Ob_i_atzon, all to be taxed as costs and included in a.n ,;u::g^e.^.t ^en3ez'ec. The cc.^.dition of this obligation as to Section is sucha that said Princiva} and Che un er si ned as corporate surety =_+•_ held f?- ly bcund :.--.:.o the Count_; of Contra Costa and ail contractors SL'DC-ontract`.ors, _cJOrers, mante "'_31uen and O%::e^ C!QZ'SO.^.S �:Sl�'_^J2^.- in +-I-- Performance of the aforesaid arreement and referred to in zhe a:o»og-a_- Civli Cod`' fcr materials furnis"eCr� _ cr labor .he or. of any ':.r. , o: fcr -=- Micro: +:nod with board order OW)�`; State of California ' County of Alameda On January 10, 2978, before the undersigned, a Notary Public for the State of California, personally appeared Craig Prouty, known to me to be one of the partners of Pro Land Development Company and to be the. person whose name is subcribed to the within instrument and acknowledged that he executed the same. ` •?lillllr:rit:�:•':!?:!;:.;n.=�..r�!r5.^1!1J.•:•� :.�.,.. '•er•!r»n i. tr>" Notary &3ic 'and for said State Aldmeds County, ornia :.►tib Mycamrri;;icna■z::e:Jund I,I^3i $ii:l{UUiitiiliiN!}Iltl:ilii3rC:;G1---itr J.ti::.:.L.., h board order AA;cra� ' ii4med w;, 09074 amounts due under the Unemployment Insurance Act with respect to ssc: work or labor, that said surety will pay the same in an amount nct exceeding the amount hereinabove set forth, and also in case suit is brought upon this bond, will pay, in addition to the face amount thereof, costs and reasonable expenses and fees, including reasonable attorney's fees, incurred by County (or city assignee) in successfully enforcing such obligation, to be awarded and fixed by the court, and to be taxed as costs and to be inclutled in the judgment therein ren- dered. It is hereby expressly stipulated and agreed that this bond shall inure to the benefit of any and all persons, companies and corporations entitled to file claims under Title 15 (commencing with Section 3082) of Part 4 of Division 3 of the Civil Code, so as to give a right of action to then or their assigns in any suit brought upon this bond. Should the condition of this bond be fully performed then this obligation shall become null and void, otherwise it shall be and remain in full force and effect. C. No alteration of said subdivision agreement or any plan or specification of said work agreed to by the Principal and the County shall relieve any Surety from liability on this bond; and con sent 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. SIGNED AND SEALED on January 9, 1978 ?EINCIPAL SURETY Pro-Land Develooment Balboa Insurance C2MWnV * *600"2W*' )W Ole ; State of California ) County of San Mateo )ss. (ACiC;:O LEDG:"�E JT BY SURETY,)....,..•�' :;` t ) I On Januarv9. 1978 , the persons) whose name(s) is/are signed above for Surety and who is/are known to me to be Altorney(s)-i,-=act for this Corporate •Surety, personally appeared before me and acknowledged to me that he signed the name of the Corporation as S;:rety and his/ their own name T's) as its Attorney's)-in-Fact./f • (1:0'_'A,?IAL ►Circ i1T) J '.•��, ze . . Notary rul.."11c for County and' Sta e (rev. 2/76) LD-la" Ear"bw -2- OFFICIAL SEAL JOY ASHMORE -. NOTARY PUBLIC-CALIFORNIA Principal Office in SAN MAFEG County Microfilmed With bwrd order GtyCornmissionExpimbre20.1980 ►-1 - - - -- M)(1 r5 W0A INSUMNCE COMP'A 4V t 620 NEWPORT CENTER DRIVE,NEWPORT BEACH.CAt-IFORNIA92660 GPA 2398 GENERAL POWER OF ATTORNEY NUMBER VAUD ONLY IF IN REC Know AU Meet by 77tese Prewnts, That BALBOA INSURA14CE COMPANY,a corporation duly organized acrd existing under the laws of the State of California.and having its principal owwe in Newport Beadt.Orange County.California.does by these presents make, constitute and appoint PA 11 3 - K(INRATN of Burlingame and State of California its true and lawful Attorney(s)-in•Fact,with full power and authority hereby conferred in its name, place and stead, to execute, acknowledge and deliver Contract Bonds S.B .B .A. Guarantee Agreement - $200, 0.00; License Permit Bonds - $50 ,000.00 ,,' Miscellaneous - Contract - 0.00. Court Bonds - Fiduciary Bonds - , "THIS POWER OF ATTORNEY SHALL TERMINATE AND BE OF NO FURTHER EFFECT FTER DECEMBER 31 , 1978'1 and to bind the Company thereby as fully and to the same extent as if such bonds were signed by the President.sealed with the corporate seal of the Company and duly attested by its Secretary,hereby ratifying and confirming all that the said Attorneys)-in-Fact may do in the premises.Said appointment is made under and by authority of the following resolution adopted by the Board of Directors of the Balboa Insurance Company at a meeting held on the 22nd day of March. 1962. "Be It Resolved, that the President.any.Vice-President,any Secretary or any Assistant Secretary shall be and is hereby vested with full power and authority to appoint any one or mote suitable persons as Attorneys)-in-Fact to represent and act for and on behalf of the Company subject to the following provisions: "Section 1. Attorney-in-Fact.Attorney-in-Fact may be given full power and authority for and in the name of and on behalf of the Company, to execute,acknowledge and deliver,any and all bonds, recognitances, contracts, agreements of indemnity and other conditional or obligatory undertakings and any and all notices and documents canceling or terminating the Company's liability thereunder,and any such instruments so executed by any such Attorney-in-Fact shall be binding upon the Company as if signed by the President and sealed and attested by the Corporate Secretary." KAhc; In Witness Whereof, aC paay has caused these presents to be signed by its V i r P P r e c i ef P n t and its corporate hereto 1 fithday of Nn v pm h p r A.D.,19ZZ Incorporated _ • _ BALBOA iNSURA MP * Feb.6. 1940 * B +, y State of California 'County of Orange , LIFO¢N\* On this 16 t h ,ray of November A.D.,19 77 ,before me personally roue R. L. Aldrich. Io me known.who,being by me duly sworn,did depose and say,that he resides in Mission Viej0, California that he is Vice President of BALBOA INSURANCE COMPANY,the company described in and which executei the above instrument;that he knows the seal of said Company.that the seal affixed to said instrument is such corporate seal;that it was so affixed by order of the Board of Directors of said Company; and that he signed his named thereto by like order. OFFICIAL SEAL Notary Public 7 JEAN M.JOHNSTON Notary hWi4CJdoub ORANGE COUWY t Ary Co-41111iow Etpim July 9. IM 1.the undersigned Secretary of Balboa Insurance Company,hereby certify that the above and foregoing is a full, true and correct .copy of the Original Power of Attorney issued by said Company,and do hereby further certify that the said Power of Attorneys still in force and effect. And I do hereby further certify that the Certification of this Power of Attorney is signed and sealed by facsimile under and by the authority of the following resolution adopted by the Board of Directors of the Balboa Insurance Company at a meeting duly called and held on the 24th of March 1972. and that said resolution has not been amended or repealed: "RESOLVED.that the signature of the Secretary or any Assistant Secretary of this Corporation,and the seal of this Corporation. may be affixed or printed by facsimile to any certificate to a Power of Attorney of this Corporation,and that such printed facsimile signature and seal shall be valid and binding upon this Corporation." GiVEN under by hand and the seal of said Company,at Newport Beach,California,this 1 tl tl t n 191'q ' day of • 19_.• v 629E672 Secretary IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Platter of .Approval of ) RESOLUTION NO. 78/40 the Subdivision Agreement of Subdivision ) MS 102-76, Rodeo Area. - ) The .following documents were presented for Board approval this date: A .subdivision agreement with William Wong, subdivider, wherein said subdivider agrees to complete all improvements as required in said subdivision agreement within nine months from the date of said agreement; Said documents were accompanied by the following: Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows : a. Cash deposit (Auditor's Deposit Permit Detail No. 04894 dated December 23, 1977) by William Wong in the amount of $1 ,750 for Faithful Performance and $1 ,750 for Labor and Materials; NOW THEREFORE BE IT RESOLVED that said Subdivision Agreement is APPROVED. BE IT FURTHER RESOLVED that the Subdivision Agreement with Louis Machado TERMINATED and the Public Works Director is AUTHORIZED to refund to Louis Machado the $3,500.00 deposited as cash surety (Auditor's Deposit Permit Detail U 02216, dated September 21 , 1977) . PASSED BY THE BOARD on January 17, 1978. Originating Department: Public Works Land Development Division cc: Public Works Director-LD Director of Planning William Wong 1525 Arlington Blvd. El Cerrito, CA 94530. Louise Machado 310 Vaqueros Avenue Rodeo, CA 94572 RESOLUTION NO. 78/40 000 4 .a • SUBDIVISION AGREEMENT (§1) Subdivision: SIS 102-76 (§1) Subdivider: Wi11iam Wong (Government Code §§66462 and §966463) (91) Effective Date: 1/17/73 (§1) Completion Period: 9 'Ionths 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, concerning this subdivision: 2. IMPROVEME;NTS. Subdivider shall construct, install and complete 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 improvement plans of this subdivision as reviewed and on file in the County's Public Works Department. Subdivider shall complete this work and improvements (hereinafter called "work") within the above completion period from date hereof as required by the California Sub- division Map Act (Government Code §466410 and following), 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 conflict between the improvement plans and the County Ordinance Code, the stricter requirements shall govern. 3. GUARANTEE. Subdivider guarantees that the work is and will be free from defects and will perform satisfactorily in accordance with Article 94-4.4 of the County Ordinance Code; and he shall so guarantee it for one year after its completion and acceptance against any defective workmanship or materials or any unsatisfactory performance. 4. IMPROVEMENT SECURITY: Upon executing this agreement, Subdivider shall, pursuant to Government Code §§ 66499, deposit as security with the County: A. For Performance and Guarantee: $ 500.00 cash, plus additional security, in the amount of $ 1,250.00 which together total one half the estimated cost of the work. Such additional security is presented in the form of: © Cash, certified check, or cashier's check ❑ Acceptable corporate surety bond ❑ Acceptable irrevocable letter of credit With this security the Subdivider guarantees his performance of this agreement and of the work for one year after completion and acceptance thereof against any defective workman- ship or materials or any unsatisfactory performance. Upon completion of the work, Subdivider may request reduction of the amount of this bond in accordance with County Ordinance. B. For Payment: Security in the amount of $ 1 ,750.00 , which is the estimated cost of the work. Such security is presented in the form of: ❑ Cash, certified check, or cashier's check ❑ Acceptable corporate surety- bond ❑ Acceptable irrevocable letter of credit With this security- the Subdivider guarantees payment to the contractor, to his subcon- tractors, and to persons renting equipment or furnishing labor or materials to them or to the Subdivider. -1- Mko{ilmed with booed order 000 r8 S. A'.ARIvVNITY. Subdivider warrants that said improvement plans are adequate to accomplish this work as promised in Section 2; and if, at any time before the County's resolution of completion for the subdivision, said improvement plans prove to be inadequate in any respect, Subdivider shall make changes necessary to accomplish the work as promised. 6. NO j1'AIVER 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 complies with the requirements of this Agreement, or acceptance of the whole or any part of said work and/or materials, or pay- ments 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 from the failure to comply with any of the terms and conditions hereof. 7. INDPNITY. 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 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 combi- nation of these, and regardless of whether or not such liability, claim or damage was unforeseeable at any time before the County reviewed said improvement plans or accepted the work as completed, and including the defense of any suit(s) , action(s) or other pro- ceeding s) concerning these. C. The actions causing liability are any act or omission (negligent or non- negligent) in connection with the matters covered by this Agreement and attributable to the Subdivider, contractor, subcontractor or any officer, agent or employee of one or more of them. D. `ton-conditions: The promise and agreement in this section is not conditioned or dependent on whether or not any Indemnitee has prepared, supplied, or reviewed 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. S. ' COSTS. Subdivider shall pay when due, all the costs of the work, including inspections thereof and relocating existing utilities required thereby. 9. SURVEYS. Subdivider shall set and establish survey monuments in accordance with the filed map and to the satisfaction of the County Road Commissioner-Surveyor. 10. NONPERFORIMANCE AND COSTS. If Subdivider fails to complete the work within the time specified in this Agreement or extensions granted, County may proceed to complete them by contract or otherwise, and Subdivider 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 work, Subdivider shall pay all reasonable attorneys' fees, costs of suit, and all other expenses of litigation incurred by County in connection therewith. 11. ASSIGN-ME•I7. If, before County accepts the work, the subdivision is annexed to a city, the County may assign to that city the County's rights under this Agreement and/or any deposit or bond securing them. -2 Microfi:rned with board order �p� VW79 12. RECORD MAP. In consideration hereof, County shall allow Subdivider to file and record the Final Map or Parcel :lap for said Subdivision. CONTRA COSTA COUNTY SUBDIVIDER: (see note below) Vernon L. Cline, f `� )4,f .4- --7 Public Works Director 1 William Wong By By Deputy (Designate official capacity in the buisiness RECOMENDED FOR APPROVAL: tote to Subdivider; (1) Execute acknowledg- ment form below; and if a corporation, affix corporate seal. By, / �.-- Kssistant PVblic Works Director (CORPORATE SEAL) FORM APPROVED: JOHN B. CLAUSEN, County Counsel State of California ) (Acknowledgment by Corporation, Partnership, County of CO'litr.1 COSUI )Ss. or Individual) On DECLI•..;ER !3, 1.77 the. person(s) whose name(s) is/are signed above for Subdivider and who is/are knwon to me to be the individual ONOKxIWX w,*3=OiKXPXXXXXXXXI 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. (NOTARIAL SEAL) Lsaha.St..p 0.Box UU9,Llstltsz.calif.; BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Intention to Adopt Resolution ) of Necessity to Acquire Real ) Property by Eminent Domain, ) for Drainage Facility, Winslow ) RESOLUTION NO. 78/41 Street, Crockett Area ) W.O. 4388-663 ) (C.C.P. Sec. 1245.235) RESOLUTION OF INTENTION TO ADOPT RESOLUTION OF NECESSITY The Board of Supervisors of Contra Costa County RESOLVES THAT: It intends to adopt a Resolution of Necessity for the acquisition by eminent domain of Real Property in the Crockett area, for a drainage facility, a public improvement, which property is more particularly described in Appendix "A" attached hereto. This Board will meet on February -7, 1978, at 10:50 a.m. in the Board's Chambers, County Administration Building, Martinez, California, to hear those persons whose property is to be acquired and whose name and address appear-on the last equalized County assessment roll, and to consider the adoption of the Resolution. The Real Property Agent is DIRECTED to send the following notice to. each such person by first-class mail : NOTICE OF INTENTION TO ADOPT RESOLUTION OF NECESSITY The Board of Supervisors of Contra Costa County declares its intention to adopt a Resolution of Necessity for the acquisition by eminent domain of real property in the Crockett area, for a drainage facility, a public improvement, which property is more particularly described in the attachment hereto as Parcel 1. The Board will meet on February 7, 1978, at 10:50 a.m., in the Board Chambers at 651 Pine Street, Martinez, California, to consider the adoption of the Resolution. Each person whose property is to be acquired and whose name and address appear on the last equalized County assessment roll has the right to appear at such hearing and be heard on: 1. Whether the public interest and necessity require the project. 2. Whether the project is planned and located in the manner that will be most compatible with the greatest public good and the least private injury; and 3. Whether the property sought to be acquired is necessary for the project. PASSED on January 17, 1978, unanimously by Supervisors present. Originator: Public Works Department, Real Property Division cc: Administrator's Office County Counsel RESOLUTION NO. 78/41 Winslow Street #2294F APPENDIX "A" PARCEL 1 A subsurface drainage easement described as follows: A portion of that parcel of land described as PARCEL B in the deed to Carl G. Brosamer, et ux, recorded August 18, 1967 in Book 5435 of Official Records at page 310, Records of Contra Costa County, California, described as follows: .Commencing at the most northerly corner of said PARCEL B from which a radial line of a curve, concave to the northeast, having a radius of 134.60 feet, bears North 520 43' 57" East; thence, from said point of commencement, southeasterly along said curve and northerly line of said PARCEL B, through a central angle of 21° 31 ' 22", an arc distance of 50.56 feet to the true point of beginning of the hereinafter described parcel of land; thence, from said true point of beginning continuing southeasterly along said curve and northerly line of said PARCEL B, through a central angle of 8° 37' 14" an arc distance of 20.25 feet; thence, leaving the northerly line of said PARCEL B, South 18* 12' 21" West 40.52 feet; thence, South 18° 37' 57" East 76.36 feet to a point on the southerly line of said PARCEL B from which a radial line of a curve, concave to the north having a radius of 360.00 feet bears North 10° 43' 49" West; thence, westerly along said curve and said southerly line of . PARCEL B, through a central angle of 100 43' 49" an arc distance of 67.42 - feet; thence, continuing along said southerly line of PARCEL B tangent to said curve West 25.58 feet to the westerly line of said PARCEL B; thence, along said iesterly line North 9° 02' 45" East 16.00 feet; thence North 340 40' 28" East 80.30 feet; thence North 18° 12' 21" East 46.80 feet to the true point of beginning. Together with a drainage easement over and across a 5-foot in width strip of land, the northerly line of which being the northerly line of the hereinbefore described parcel of land. BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Conveyance of Abandoned ) Portion of Withers Avenue, ) Lafayette, and Execution of ) RESOLUTION NO. 78/42 Quitclaim Deed to Rudy ) Ferrari , et ux. Withers ) (S. & H. C. Sec. 960, 960.4 Ave. Road No. 3564 ) Govt. C. Sec. 25526.5) } The Board of Supervisors of Contra Costa County RESOLVES THAT: On October 25, 1977, this Board adopted Resolution No. 77/882 which abandoned a portion of Withers Avenue, Lafayette area. This Board hereby determines that said abandoned road area, as des- cribed in Exhibit "A" attached hereto and made a part hereof, is no longer necessary for County highway purposes and that its value is less than $2,000.00. Pursuant to Sec. 960.4 of the Streets and Highways Code and Sec.. 25526.5 of the Government Code of the State of California, the Chairman of this Board is AUTHORIZED to execute a Quitclaim Deed for and on behalf of the County to the adjacent owners, Rudy Ferrari and Alice Ferrari for said abandoned area. The Clerk of the Board of Supervisors is DIRECTED to cause a Certified Copy of this Resolution to be recorded in the office of the County Recorder of the County of Contra Costa. PASSED by the Board on January 17, 1978. 4 l Originator: Public Works Dept. Real Property Division cc: Grantee (via Real Property) Recorder (via Real Property) County Assessor RESOLt;+i0N N0. 78/42 EXHIBIT "A" Portion of that parcel of land described in the deed to Contra Costa County recorded December 7, 1960 in Book 3758 of Official Records, at page 547, Records of Contra Costa County, California, described as follows: Beginning on southeasterly line of Lot 34 as said lot is shown on the map entitled "Map of Subdivision No. 1 of Brook-Wood Acres", filed April 22, 1913 in Book 9 of Maps at page 217, Records of said County, at the most easterly corner of said-Contra Costa County parcel (3758 OR 547), thence, from said point of beginning along the northeasterly line of said Contra Costa County, parcel (3758 OR 547) North 390 22' 34" West, 48.50 feet and North 51° 31 ' 31" West, 151 .50 feet to the northwesterly line of said Contra Costa County parcel (3758 OR 547); West, 0.11 feet to a point on a line concentric with and 30.00 feet northeasterly, measured radially, from the centerline of Withers Avenue, as said centerline is shown on the map entitled "Tract 2155, Bonnie Brae-Highlands", filed July 20, 1960 in Book 78 of maps, at page 36, Records of said County, from which a radial line of a non- tangent curve to the right having a radius of 830.00 feet, bears South 39° 26' 01" West; thence, southeasterly along said curve, through a central angle of 13° 28' 49", an arc distance of 195.28 feet to said southeasterly line of Lot 34 (9 MS 217); thence, along said southeasterly line north 580 37' 29" East, 17.05 feet to the point of beginning. Containing an area of 0.038 acres, 1659 square feet of land more or less. Bearings used in the above description are based on the California - Coordinate System Zone III. 00084 STATE OF CALWOMIA AG'4M;ul. &:E:"- C�a:Fl4 CJaTA Ci;tyvTT �Y QT 8196!'. AUZ%YT (L:. 1:i1, UU. 1i64 E{.I.SC%1'0 .r+o S'.,;ae0 tnif a3=114 t pe'r:.ii'y Ri.;tnt in w6 2RJ Anawn to TWT3 Oe ol:tcar 4f tre aa:z'S at:Otx au- p9:]tiaw, Tit!n:� Ot `....:Li1 ti]Q!.di tf wt 1! 5U.e ]t 5 tf]1tiiA 00 . Ae%ml al .al nz;;C ...f, e�4 :Ml Tt� .;c�.y al:aeated Or:cro Pit tud.'T aro cckZ.Z..'ea::j to '"r ;tat.Slid ba:y Mair O s u9G+'en:. Gaur l w_ta, t LudatiSOMU2016 h JAN 17 j�: ,�r�tt 1 •► r R...orded at the request of.- CONTRA f.CONTRA COSTA COUNTY Return to: Contra Costa County Public works Dept. Real Property Div. 6th Floor, Admin. Bldg. Martinez. CA 94553 1NIS box FOR EXCLUSIVE USE Of�ECoaDEtt QUITCLAIM DEED ORDER NO For value received CONTRA COSTA COUNTY, a political subdivision of the State of California QUITCLAIM to RUDY FERRARI and ALICE FERRARI, his wife, as joint tenants all that real property situate in the unincorporated area of the County of Contra Costa ,State of California,described as follows: FOR DESCRIPTION SEE EXHIBIT "A" ATTACHED HERETO AND MADE A PART HEREOF. WITNESS hand this day of .19 =1i A me—In I R. I SafiT oder airman. Board of rvisors ATTEST: J. R. OLSSON County Clerk B STATE OF CALIFORNIA ) Deputy )} County of ss. Coonh in rMcb oc►no I d„int rt t�4n On 19 ,before me. W,sf.oc typo MM of notary a Notary Public,in and for said” County and State, personally appeared known to me to be the person whose name subscribed to the within Instrument,and ankno><•ledgrd to me that_ht executed the same. * For joint tenanry deed add after grantee name—"as joint tenants- *If notary is commissioned in another County In oddition to ci,notu,o type oc O,rnt no.w of"0100 o strike"said"and name county. Notary Public for No.3-9-59 QUITCLAIM DEED EXHIBIT "A" Portion of that parcel of land described in the deed to Contra Costa County recorded December 7, 1960 in Book 3758 of Official Records, at page 547, Records of Contra Costa County, California, described as follows: Beginning on southeasterly line of Lot 34 as said lot is shown on the map entitled "Map of Subdivision No. 1 of Brook-Wood Acres",filed April 22, 1913 in Book 9 of Maps at page 217, Records of said County, at the most easterly corner of said Contra Costa County parcel (3758 OR 547), thence, from said point of beginning along the northeasterly line of said Contra Costa County, parcel (3758 OR 547) North 39° 22' 34" West, 48.50 feet and North 51° 31 ' 31" West, 151.50 feet to the northwesterly line of said Contra Costa County parcel (3758 OR 547) ; West, 0.11 feet to a point on a line concentric with and 30.00 feet northeasterly, measured radially, from the centerline of Withers Avenue, as said centerline is shown on the map entitled "Tract 2155, Bonnie Brae Highlands", filed July 20, 1960 in Book 78 of maps, at page 36, Records of said County, from which a radial line of a non- tangent curve to the right having a radius of 830.00 feet, bears South 39° 26' 01" West; thence, southeasterly along said curve, through a central angle of 13° 28' 49", an arc distance of 195.28 feet to said southeasterly line of Lot 34 (9 MB 217); thence, along said southeasterly line North 580 37' 29" East, 17.05 feet to the point of beginning. Containing an area of 0.038 acres, 1659 square feet of land more or less. Bearings used in the above description are based on the California Coordinate System Zone III. x IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approval of a RESOLUTION NO. 78/43 Subdivision Agreement, Subdivision MS 69-77, Orinda Area. The following document was presented for Board approval this date: A subdivision agreement with Jerry J. Boddum, subdivider, wherein said subdivider agrees to complete all improvements as required in said subdivision agreement within one year from the date of said agreement; Said document was accompanied by the following: Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows: Cash deposit (Auditor's Deposit Permit Detail No. 05290, dated January 9, 1978), in the amount of $500, deposited by: Jerry J. Boddum. NOW THEREFORE BE IT RESOLVED that said subdivision agreement is APPROVED. PASSED BY THE BOARD on January 17, 1978. Originating Department: Public Works Land Development Division cc: Public Works Director-LD Director of Planning Jerry Boddu m 393 61st Street Oakland, CA 94618 RESOLUTION NO. 78/43 00008 Y SLJBDTVISIGY AGREr'f9u'r' (Government Code ss56462 .1Subdivision M S ds!-77' { I} Subdivider: erry .1 . Ba um ( 1 affective Date: January 17. 1978 (S,1) Completion Period: One Year l.PARTIES & DA:'E. Effective or. the above date, the County of Contra Costa, California, hereinafter called "County". ant the above named Subdivider, mutually promise and agree as follows, concerning this subdivision:' 2. IMPROVEMENTS. Subdivider shall construct, install and complete 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 improve- ment plans of this subdivision as reviewed and on file in the County's Public Works Department. Subdivider shall complete this work and improvements (herein- after called "work") within the above completion period from date hereof as required by the California Subdivision Map Act (Government Code H 66410 and following) , in a good workmanlike manner, in accordance with accepted construc- tion practices and in a manner equal or superior to the requirements of the County Ordinance Code and ruleings made thereunder; and where there is a conflict between the improvement plans and the County Ordinance Code, the stricter requirements shall govern. 3. GUARANTEE. Subdivider guarantees that the work is and will be free from defects and will perform satisvactorily in accordance with Articles 94-4.4 of the County Ordinance Code; and he shall so guarantee it for one year after its completion and acceptance against any defective work- manship or materials or any unsatisfactory performance. , 4. TMPROVE'•{ NT SECURITY: Upon executing this agreement, Subdivide= shall, pursuant to Government Code tS 6499, deposit as security with the County: l For Performance, Guarantee and Payment 8500.00 cash the j estimated cost of the work. With this security the Subdivider guarantees his performance of this agreement and of the work for one year after comoetion and acceptance thereof against any defective workmanship or materials or any unsatisfactory performance. Additionally with this security the Subdivider guarantees payment to the contractor, to his subcontractors, and to persons renting equipment or furnishing labor or materials to theca or to the Subdivider. FILED J. R. OLSSON CLEPx BOARD OF SUPERVISORS 8 Microrijmad with board order OOOS9 S. {VARR.-VM. Subdivider warrants that said improvement plans are adequate to accomplish this work as promised in Section 2; and if, at any time before the County's resolution of completion for the subdivision, said improvement plans prove to be inadequate in any respect, Subdivider shall make changes necessary to accomplish the work as promised. 6. 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 complies with the requirements of this Agreement, or acceptance of the whole or any part of said work and/or materials, or pay- ments 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 from the failure to comply with any of the terms and conditions hereof. 7. INDEMITY. 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 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 combi- nation of these, and regardless of whether or not such liability, claim or damage was unforeseeable at any time before the County reviewed said improvement plans or accepted the work as completed, and including the defense of any suit(s), action(s) or other pro- ceeding(s) concerning these. C. The actions causing liability are any act or omission (negligent or non- negligent) in connection with the matters covered by this Agreement and attributable to the Subdivider, 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 reviewed 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. 8. ' COSTS. Subdivider shall pay when due, all the costs of the work, including inspections thereof and relocating existing utilities required thereby. 9. SURVEYS. Subdivider shall set and establish survey monuments in accordance with the filed map and to the satisfaction of the County Road Commissioner-Surveyor. 10. NONPERFO%%[k%CE AND COSTS. If Subdivider fails to complete the work within the time specified in this Agreement or extensions granted, County may proceed to complete them by contract or otherwise, and Subdivider shallpay the costs and charges therefor immediately upon demand. If County sues to compel performance of this Agreement or recover the cost of completing the work, Subdivider shall pay all reasonable attorneys' fees, costs of suit, and all other expenses of litigation incurred by County in connection therewith. 11. ASSIG,MME`T. If, before County accepts the work, the subdivision is annexed to a city, the County may assign to that city the County's rights under this Agreement and/or any deposit or bond securing them. -2- Nlicro`•i mad with board order 09090 12. RECORD MAP. In consideration hereof, County shall allow Subdivider to file and record the Final Map or Parcel :Nap for said Subdivision. CONTRA COSTA COUNTY SUBDIVIDER: (see note below) Vernon L. Cline, Public Works Director / erry J1. oddum By By Depu y' (Designate official capacity in the buisines: RECOMIENDED FOR APPROVAL: Note to Subdivider; .(1) Execute acknowledg- ment form below; and if a corporation, affix corporate seal. �.. Assistant Public Works Director (CORPORATE SEAL) FORM APPROVED: JOHN B. CLAUSEN, County Counsel State of California ) (Acknowledgment by Corporation, Partnership, County of Contra: Cos=tai )ss. or Individual) On January 6, 1978 the person(.) whose name(r) is/are- signed.above for Subdivider and who is/azo knwon tome- to be the individual(v) and officer(s)' or partner(s) 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'.nap ed above executed it. OFFICIAL SEAL _ J: (NOTARIAL SEAL) ;r:� SYLVIA 1. JENSEN I.ti -.. r.OTAw, PUBLIC Q:'NTRA COSTA Cr-Ur/TY SYLVIA L. JF.PISFN "'Y comm. expires APR 23, 1979 j 'Notaryi Public for said County and State (Subdiv. Agrmt. CCC Std. Form) ' LD-9 (Rev 1/77) Microf';med with board order 00091 r um TO CL'E"RIK' M01"''(D• OF at oclock. SUPF.1:1lISORSj - Contra Costa County Record= J. R. OLSSO;t, County Recorder Tee ' S Official I3JpRD Or -Sul Cu^;: &&A COST.. _CGu;:TICi�I.iFon.. r In the Matter of �►cceptin and Gi:=ink PWSOLJTIG:3 0--. zCC ''3030: Notice -o-L" Coyaletion of Contract ifith and T:OTI C£ OF CCMT1--^+;;;: Spaulding Campa___ny (c.c. s930S6, 30303) Project No. 8061-6106-661-77 RESOLTJIIO:' 110. 78/44 The Board of Supervisors of Contra Costa Counts :'.:;SOLVES T11P_T: The County of Contra Costa an October 31, 1977 contra;:ted -t!i t; Spaulding Company 3603 Happy Valley Road Lafayette, California 94549 _ ?fame ana Aaaress of Con T=aczc=; f c: construction of valley gutter, street reconstruction and asphalt concrete overlay on O'Hara Avenue at the intersection of Highway 4 in the Oakley area, _ Project No. 8061-6106-661-77. Not Required �J•�rC Cis bznj....� for wort to be performed cn the Cro-.:^.ds c. :.i!c• Co-u-nt ; an;: The Public. ?torhs Director reports that said ti:or1: has been ins�ccted and complies with the approved plans, spec=al prol=inions, and standard specifications, and reco=ends its acceptance as coipleta a.^ of December 20, 1977 ; Therefore, said work is accepted as completed on said date, and the Clew): shall file with the Coity Recorder a copy of. this Resolution and ?Notice as •a 1:otice of Comple tion for -said co:tract. RASSED fil-M AXO►'T ED Oil January 17,1978 . CERTTTI('011TIDill and 1yRTP_TC.•.T30;� I certify Vhat the i o=ef;o_-ng is a true and correct cop; of a resolu— tion and acceptance duly adopted znna entered on t_^e minutes Of Board ' s =ee t'-T. on 'Uhc above date. I declare under penaj.;y of perjury that the foregoing is true .said correct. - Dated: January 17, 1978 J. R. OLSSO11, County Clerk & at Martin==, Caliiornia ex. officio Clerk. of the Board By J el3u y ?U4. Originator: Public Works Department, Construction Division cc: ^Kecora Xlu re'rU. •Jj . Contractor Auditor. Publi c L'orks _78/44 00062 rs' IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approval of ) RESOLUTION NO. 78/45 the Final Map of Subdivision ) 5189, San Ramon Area. ) The following documents were presented for Board approval this date: The Final Map of Subdivision 5189, property located in the San Ramon area, said map having been certified by the proper officials; A subdivision agreement with Dame' Construction Company, 'Inc..9 subdivider, wherein said subdivider agrees to complete all improvements as required in said subdivision agreement within one year from the date of said agreement; Said documents were accompanied by the following: Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows: a. Surety Bond (No. U996789) issued by United Pacific Insurance Company with Dame' Construction Company, Inc. as principal , in the amount of $276,400 for Faithful Performance and $276,900 for Labor and Materials; b. Cash deposit (Auditor's Deposit Permit Detail No. 5329, dated January 10, 1978), in the amount of $500, deposited by: Dame' Construction Company, Inc. Letter from the County Tax Collector stating that there are no unpaid County taxes heretofore levied on the property included in said map, and that the 1977-78 tax lien has been paid in full . NOW THEREFORE BE IT RESOLVED that said Final 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. BE IT FURTHER RESOLVED that said subdivision agreement is also APPROVED. PASSED BY THE BOARD on January 17, 1978. Originating Department: Public Works Land Development Division cc: Public Works Director-LD Director of Planning Dame' Construction Co. , Inc. P. 0. Box 100 San Ramon, CA 94583 RESOLUTION NO. 78/45 00093 SUBDIVISION AGREEMENT (§1) Subdivision: 5189 . . (§1) Subdivider: Dame ' Construction (Government Code §§66462 Co. , Inc. , a corporat-L011 and §§66463) (§1) Effective Date: 1/17178 (§1) Completion Period: One year 1. PARTIES f DATE. Effective on the above date, the County of Contra Costa, California, hereina:ter called "County-Ili- and the above named Subdivider, mutually promise and agree as follows, concerning this 2. IMPROVEMENTS. Subdivider shall construct, install and complete 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 improvement plans of this subdivision as reviewed and on file in the County's Public Works Department. Subdivider shall complete this work and improvements (hereinafter called "work") within the above completion period from date hereof as required by the California Sub- division Map Act (Government Code §§66410 and following), 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 conflict between the improvement plans and the County Ordinance Code, the stricter requirements shall govern. 3. GUARAY-FEE. Subdivider guarantees that the work is and will be free from defects and will perform satisfactorily in accordance with Article 94-4.4 of the County Ordinance Code; and he shall so guarantee it for one year after its completion and acceptance against any defective workmanship or materials or any unsatisfactory performance. 4. IMPROVEMEN7 SECURITY: Upon executing this agreement, Subdivider shall, pursuant to Government Code §§ 66499, deposit as security with the County: A. For Performance and Guarantee: $500- 00 cash, plus additional security, in the amount of $27 6, 400. 0 ghich together total the estimated cost of the work. Such additional security is presented in the form of: ❑ Cash, certified check, or cashier's check ❑ Acceptable corporate surety bond ❑ Acceptable irrevocable letter of credit With this security the Subdivider guarantees his performance of this agreement and of the work for one year after completion and acceptance thereof against any defective workman- ship or materials or any unsatisfactory performance. Upon completion of the work, - Subdivider may request reduction of the amount of this bond in accordance with County Ordinance. B. For Payment: Security in the amount of $ 276, 900.,09hich is the estimated cost of the work. Such security is presented in the form of: ❑ Cash, certified check, or cashier's check :Acceptable corporate surety bond ❑ Acceptable irrevocable letter of credit With this security the Subdivider guarantees payment to the contractor, to his subcon- tractors, and to persons renting equipment or furnishing labor or materials to them or to the Subdivider. -1- Microfilmed with board order 090!M S. WARMNTY. Subdivider warrants that said improvement plans are adequate to accomplish this work as promised in Section 2; and if, at any time before the County's resolution of completion for the subdivision, said improvement plans prove to be inadequate in any respect, Subdivider shall make changes necessary to accomplish the work as promised. 6. 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 complies with the requirements of this Agreement, or acceptance of the whole or any part of said work and/or materials, or pay- ments 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 from the failure to comply with any of the terms and conditions hereof. 7. INDEMNIT2'. 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 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 combi- nation of these, and regardless of whether or not such liability, claim or damage was unforeseeable at any time before the County reviewed said improvement plans or accepted the work as completed, and including the defense of any suit(s), action(s) or other pro- ceedings) concerning these. C. The actions causing liability are any act or omission (negligent or non- negligent) in connection with the matters covered by this Agreement and attributable to the Subdivider, 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 reviewed 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. 8. ' COSTS. Subdivider shall. pay when due, all the costs of the work, including inspections thereof and relocating existing utilities required thereby. 9. SURVEYS. Subdivider shall set and establish survey monuments in accordance with the filed map and to the satisfaction of the County Road Commissioner-Surveyor. 10. NONPERFOIZIMANCE AND COSTS. If Subdivider fails to complete the work within the time specified in this Agreement or extensions granted, County may proceed to complete them by contract or otherwise, and Subdivider shrill 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 work, Subdivider shall pay all reasonable attorneys' fees, costs of suit, and all other expenses of litigation incurred by County in connection therewith. 11. ASSIGNMENT. If before County accepts the work, the subdivision is annexed to a city, the County may assign to that city the County's rights under this Agreement and/or any deposit or bond securing them. -2- Microiumed with board order 12. RECORD MAP. In consideration hereof, County shall allow Subdivider to wile and record the Final Map or Parcel Map for said Subdivision. CONTRA COSTA COUNTY SUBDIVIDER: (see note below) Vernon L. Cline, Public Works Director Dame' Construction Co. , Inc. , a c7ration By By LNt�f',�,����k7 Deputy (Designate official capacity in the buisiness President RECOMMENDED FOR APPROVAL: Note to Subdivider; (1) Execute acknowledg- ment form below; and if a corporation, affix corporate seal. By - -'Assistant Public Works Director (CORPORATE SEAL) FORM APPROVED: JOHN B. CLAUSEN, County Counsel * * * * * * * * * * * * * * * * * * * * * * * * * * * Ar * * * * Ar State of California ) (Acknowledgment by Corporation, Partnership, County of Contra Costa )ss- or Individual) On Jan. 9, 1978 the person(s) whose name(s) is/are signed above for Subdivider and who is/are knwon to me to be the individual(s) and officer(s)' or partner(s) 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. (NOTARIAL SEAL) _ '�.�::=.j t: .T1,R't pu:ttc Contra Co:'a Coa:17, Culirorni.r f My eommis::on osphos Juno 9,1980", Lillian L. Worth • s��p{I{1{I{111{{t{Illlllllili!ll:tll{IIIII{1Ili:117:1:t::li:it:1111tlUt1ttt1t::1t!l:t1z Notary Public for said County and State (Subdiv. Agrmt. CCC Std. Form) LD-9 (Rev 1/77) F I LED J. R. 04i50N CUMBOARD OF SUPEQ4✓L5pR5 - 'T &A& Microfilmed with board order 09096 `r== � LED M - Bond No. 0996739 IAN /7 1973 Premium: $3,738.00 � Ir3z J. R. OLSSON CLERK 80ARD OF SUPERVISORS FOR SUBDIVISION AGREEMENT (Performance, Guarantee, and Payment) (Calif. Government Code §5661199-661199.10) 1 . OBI,ICATION. Daniel Construction Co. , Inc. as United Pacific InSursnce Corioany , a corporation organized and existing under the laves of the State of _ and authorIzed to transact surety business in : California,as�SureL�, hereby ,jointly and severally bind ourselves, our heirs, executors, administrators, successors, and assigns to the County of Contra Costa, California, to pay it : (A. Performance & Guarantee)Tvio Hundred Seventy-six Thousand Four Hundred and no/100--------------- Dollars 276.400,QO for itself or any city-assignee under the below:-county subdivision agreement, plus W. Payment ) �.,Q_tl�tatlre�l. £vtt►,=► .. x Thobsand Nine Hundred and -an/l(lp_=�__ _ ------ Dollars (� 276 900_00 _ to secure the claims towhich �referetice is 'made in Title 15 (coizimencing with Section 3082) of Part A of Division 3 of the Civil Code of the State of Califor- nia. 2. RECITAL OF SUHDIVIS_IOU AGREEMENT. The Principal has executed an agreement with the County to install and pay for street, drainage, and other improvements in Subdivision Number =5189_, as specified in the Subdivision Agreement, and to complete said work tirlthin the time specified for completion in the Subdivision Agreement, all in accordance with State and local lams and rulings thereunder in order to satisfy conditions for filing of the Final ,"•Tap or Parcel Map for said Subdivision. 3. CONDITION. A. The condition of this obligation as to Section 1. (A) above is such that if the above bounded principal , his or its heirs, executors , administrators , successors or assigns, shall in all things stand to and abide by, and well and truly keep and perform the covenants , conditions and provisions in the said agreement and any alteration thereof maple as therein provided, on his or its part, to be kept an"' performed at the time and in the manner therein specified, and in all respects according to their true intent and meaning;, and shall indemnify and save harmless the County of Contra Costa (or city assignee) , its officers, agents and employees, as the-reln stipulated, then this oblij*atlon shall become null and void ; otherwise it shall be and remain in full force and effect . As a part of the obligation secured hereby and in addition to the face amount specified therefor , there shall be included costs and reason- able expenses and fees , including; reasonable attorney 's fees , incurred by County (or city assignee ) in successfully enforcing such obligation, all to be taxed as costs and included in any judgment rendered. B. The condition of this obligation as to Section 1 . (B) above Is such that said Principal and the undersigned as corporate surety are held firmly bound unto the County of Contra Costa and all contractors, subcontractors, laborers , materialmen and other persons employed in the performance of the aforesaid agreement and referred to in the aforesaid Civil Code for materials furnished or labor thereon of any kind, or for Microfilmed with board ordw 000,91 STATE OF CALIFORNIA COUNTY OF } SS. Contra Costa 7 ar; ____.___-Jan. 9 24 78 before me, the undersigned, a Notary Public in and for said County and State per ovally a are •._.. �_.�.....�»». .., .—.. _.. r Card D. lime known to me to be the ....._............._»-_...._....... President,aiXd( )OALdGULiOikAife -•---..'.........................•-------.....)61jdMi i>)(of .. . .. the corporation that executed the within instrument, and known to me to be the persons who executed the within instrument on behalf A of the corporation therein named, and acknowledged to me that such corporation executed the same, and acknowledged to me that such corporation executed the within instrument pursuant to its by-lows ' or a resolution of its board of directors. WITNESS my hand and official seal. ; M t_iitiiil}i1'+'`S11tiiSiiY{?Y.tti{Flif;!:3iifiiiiiii!S:JIiG=is`lltCliial'.i!!illif� . - ' LiLLIAN L WORTH - NOTARY PUuIlC — - t l = � Contra Costa Coun'.y. California . 1.'lyCpn}nt}AOn Uptte}.lune q,1480= _ - ��1 '^;Gy3Uli!IY3U;11:11iJi!:ki:Il!il!11« I .. (Seal{ .. - -- ..T .................»�_.»_... .. . f Notary Public in and for said County and State Lillian L. Worth {Notary's name sha33 be typed or legibly printed - Gov't.Code 8205) ' �OitDi�i>Ckt Miaoiilmed with board ordw 3 amounts due under the Unemployment Insurance Act with respect to such work or labor, that said surety will pay the same in -an amount not - exceeding the amount hereinabove set -forth, and also in case suit is brought upon this bond, will pay, in addition to the face amount thereof, costs and reasonable expenses and fees, including reasonable- attorney's fees, incurred by County (or city assignee) in successfully enforcing such obligation, to be awarded and fixed by the court, and to be taxed as costs and to be included in the judgment therein ren- dered. It is hereby expressly stipulated and agreed that this bond shall inure to the benefit of any and all persons, companies and corporations entitled to file claims under Title 15 (commencing with Section 3082) of .Part 4 of Division 3 of the Civil Code , so as to give a right of action to them or their assigns in any suit brought upon this bond. Should the condition of this bond be fully performed then this obligation shall become null and void, otherwise it shall be and remain in full force and effect. C. No alteration of said subdivision agreement or any plan or specification of said work agreed to by the Principal and the County shall relieve any Surety from liability on this bond ; and con- sent 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 indecer'.; .g ,t:'Iy of any action against Principal' whenever taken. SI NFL) AND.,SkAtED on January 8, 1978 PaFITN PALS SURETY Alt '. DAr4=`'COINSURANCE COMPA4:ST" ET��N CO INC. UNITED PACIFIC IN "`'' f 1 By ei e. %irpirley, 9 Wc. State of California )ss. (ACKNOWLEDGMENT BY SURETY) County of rantra racta ) On • January 8, 1978 , the person(s) whose name(s ) is/are signed above for Surety and who is/are known to me to be, Attorneys)-in-Fact for this Corporate Surety , personally appeared before me and acknowledged to me that he signed the name of the Corporation as Surety and his/ their own nameTs) as its Attorneys )-in-Fact. �— (,@ FI(:IAL SFAI.—i i4, &Ira:�A I :% CL )WES v L C •CALIFORNIA I Principal Office is Contra Costs County My COMMIS Wn fiplrq Mrty 19.1490 I N�oQt�ary Public for County and State (Rev. 2/76) LD-15 *IYA Y7L. CLOWES EBH:bw -2- 09099 EDWARD M. LEAL ALFRED P. LOYELI County Treasurer-Ta=Collector Assistant County Treasurer— Tan Collector TAX COLLECTOR'S OFFICE _ First and gale of Taxes CONTRA COSTA COUNTY De n` cent of Taxes Due and Pa able aueet on the First Dap of November an the Tenth Day of December _____________ MARTMEZ, CALIFORNIA _____ ______ Second Installment of Taxes Ptwna 228-3000,Ext.2385 Socead Installsaet of Taxes Due and Payable Dam quest on the First Day of February Jane 10, 1978 as the Tenth Day of A►ri1 LF THIS TRACT IS NOT FIMED BY FEBRUARY 28, 1978 , THIS 7.E ER 15 VOID FI LED J. R. OLSSON - CLERK BOARD OF SUPERVISORS CONTRA OSA CO. B _.De This gill certify that I kava examined the map of the proposed subdivision entitled: TRACT No. 5189 and have determined from the official tax records that there are no unpaid county taxes heretofore levied on the property included in the map. The current 1977-78 tax lien has been paid in full. EDWARD W. ISAL Tax Collector By: Deputy Mkroii':mad with board order 09100 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Completion ) RESOLUTION NO. 78/46 of improvements and declaring ) a certain road as County ) road, Subdivision 4868, ) Danville Area. ) The Public Works Director has notified this Board that improvements have been completed in Subdivision 4868, Danville area, as provided in the agreement heretofore approved by this Board in conjunction with the filing of the subdivision map; NOW, THEREFORE, BE IT RESOLVED that the improvements in the following subdivision have been completed for the purpose of establishing a terminal period for filing of liens in case of action under said Subdivision Agreement: Subdivision Date of Agreement 4868 December 28, 1.976 (Fireman's Fund Insurance Company - SC6304967) BE IT FURTHER RESOLVED that the $500 cash deposit as surety (Auditor's Deposit Permit Detail No. 142350 dated December 20, 1976) be RETAINED ' for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code. BE IT FURTHER RESOLVED that St. Ramon Court and Camino Ramon widening as shown and dedicated for public use on the map of Subdivision 4868 filed January 10, 1977 in Book 192 of maps at page 20, Official Records of Contra Costa County, State of California, is accepted and declared to be a County Road of Contra Costa County: PASSED by the Board on January 17, 1978. Originating Department: Public Works Land Development Division cc: Public Works Director-Maintenance Recorder Public Works Director-LD Planning Director Amador Associates, Ltd. 3055 Clayton Road Concord, CA 94520 RESOLUTION NO. 78/46 09101 f IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approval of Subdivision ) RESOLUTION NO. 78/47 Agreement, Subdivision MS 97-77 ) Alamo Area. ) } The following document was presented for Board approval this date: A subdivision agreement with Francis Emery, subdivider, wherein said subdivider agrees to complete all improvements as required in said subdivision agreement within one year from the date of said agreement; Said document was accompanied by the following: Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows: Cash deposit (Auditor's Deposit Permit Detail No. 05133, dated January 4, 1978), in the amount of $3,200, deposited by: Lee Shapiro ($1 ,600 for Faithful Performance and $1;600 for Labor and Materials). NOW THEREFORE BE IT RESOLVED that said subdivision agreement is APPROVED. PASSED BY THE BOARD on January 17, 1978. Originating Department: Public Works 4 , Land Development Division cc: Public Works Director-LD Director of Planning Francis Emery 2465 Salvio • Street Concord, CA 94520 • RESOLUTION NO. 78/47 00102 SUBDIVISION AGREEMENT (§1) Subdivision: MS 97-77 (§1) Subdivider: Frances Emery (Government Code §§66462 and 9§66463) (§1) Effective Date: Januaa 17. 1978 (§1) Completion Period:' . year 1. PARTIES & DATE. Effective on the above date, the County of Cont*ra Costa, California, hereinafter called "County", and the above named Subdivider, mutually promise and agree as follows, concerning—tTils subdivision: 2. IMPROVEMENTS. Subdivider shall construct, install and complete 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 improvement plans of this subdivision as reviewed and on file in the County's Public Works Department. Subdivider shall complete this work and improvements (hereinafter called "work") within the above completion period from date hereof as required by the California Sub- division Map Act (Government Code §§66410 and following), 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 conflict between the improvement plans and the County Ordinance Code, the stricter requirements shall govern. 3. GUARANTEE. Subdivider guarantees that the work is and will be free from defects and will perform satisfactorily in accordance with Article 94-4.4 of the County Ordinance Code: and he shall so guarantee it for one year after its completion and acceptance against any defective workmanship or materials or any unsatisfactory performance. 4. I.MPROVEMEN7 SECURITY: Upon executing this agreement, Subdivider shall, pursuant to Governnent Code §§ 66499, deposit as security with the County: A. For Performance and Guarantee: $ 500.00 cash, plus additional security, in the amount of S 1,100.00 which together total the estimated cost of the work. Such additional security is presented in the form of: ® Cash, certified check, or cashier's check ❑ Acceptable corporate surety bond ❑ Acceptable irrevocable letter of credit With this security the Subdivider guarantees his performance of this agreement and of the work for one year after completion and acceptance thereof against any defective workman- ship or materials or any unsatisfactory performance. Upon completion of the work, Subdivider may request reduction of the amount of this bond in accordance with County Ordinance. B. For i'ayment: Security in the amount of $ 1,600.00 , which is the estimated cost of the work. Such security is presented in the form of: Q Cash, certified check, or cashier's check ❑ acceptable corporate surety bond [:] Acceptable irrevocable letter of credit With this security the Subdivider guarantees payment to the contractor, to his subcon- tractors, and to persons renting equipment or furnishing labor or materials to them or to the Subdivider. -1- , �,� *A bwrd a,,* 9f)j 03 S, tiYARR.AINTY. Subdivider warrants that said improvement plans are adequate to accomplish this work as promised in Section 2; and if, at any time before the County's resolution of completion for the subdivision, said improvement plans prove to be inadequate in any respect, Subdivider shall make changes necessary to accomplish the work as promised. 6. 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 complies with the requirements of this Agreement, or acceptance of the whole or any part of said work and/or materials, or pay- ments 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 from the failure to comply with' any of the terms and conditions hereof. 7. INDEIMITY. 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 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 combi- nation of these, and regardless of whether or not such liability, claim or damage was unforeseeable at any time before the County reviewed said improvement plans or accepted the work as completed, and including the defense of any suit(s), action(s) or other pro- ceedings) concerning these. C. The actions causing liability are any act or omission (negligent or non- negligent) in connection with the matters covered by this Agreement and attributable to the Subdivider, contractor, subcontractor or any officer, agent or employee of one or more of them. D. `:on-conditions: The promise and agreement in this section is -not conditioned or dependent on whether or not any Indemnitee has prepared, supplied, or reviewed 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. S. ' COSTS. Subdivider shall pay when due, all the costs of the work, including inspections thereof and relocating existing utilities required thereby. 9. SURVEYS. Subdivider shall set and establish survey monuments in accordance with the filed map and to the satisfaction of the County Road Commissioner-Surveyor. 10. NONPERFOMMANCE AND COSTS. If Subdivider fails to complete the work within the time specified in this Agreement or extensions granted, County may proceed to complete them by contract or otherwise, and Subdivider shall pay the costs and charges therefor immediately upon demand. If Countv sues to compel performance of this Agreement or recover the cost of completing the work, Subdivider shall pay all reasonable attorneys' -fees, costs of suit, and all other expenses of litigation incurred by County in connection therewith. 11. ASSIGNMET47. If before County accepts the work, the subdivision is annexed to a city, the County may assign to that city the County's rights under this Agreement and/or any deposit or bond securing them, -2- "0104 Microfilmed with board order 12. RECORD NAP. In consideration hereof, County shall allow Subdivider to file and record the Final flap or Parcel Map for said Subdivision. - CONTRA COSTA COUNTY SUBDIVIDER: (see note below) Vernon L. Cline, 1�� �� ) 6M Public Works Director By By Deputy (Designate official capacity in the buisiness RECOMMENDED FOR APPROVAL: Note to Subdivider; (1) Execute acknowLedg- ment form below; and if a corporation, affix r, j-,-.: �• corporate seal. By Assistant Public Works Director (CORPORATE SEAL) FORM APPROVED: JOHN B. CLAUSES, County Counsel * * III * * * III * * * * * * III * * * * It * * * * * * * * * * * Ar * * * Ar State of California ) (Acknowledgment by Corporation, Partnership, County of C cA jrA!A C C.•S Til )so. or Individual) On f•IA.ett• ./ .. c r�+ the person(s) whose name(s) is/are signed above for Subdivider and who is/are knwon to me to be the individual(r) and officer(s)' or partner(s) 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. tTFFICIAL SEAL ��• �•� � ,�� C. B. HUGHES (NOTARIAL NOTARY PUBLIC — CALIFORNIA PRINCIPAL OFFICE IN CONTRA COSTA COUNTY my Commi:suln bpiies November 16. 1979 Notary Public for said County and State (Subdly. Agrmt. CCC Std. Form) LD-9 (Rev 1/77) FILE .. •.�� . Y.i1y�••a J. R. OLSSON aStic SO,Roof SJ2ERVL4pRs n5 WW with bmd Wdw 1 ' F COPY TQ ALL. TO MMM THESE Pk_.,_.ITS MA7 CG.,i aj.• l t, the undersigned, BRIX i:ILLINx' by lawful aa(k.o::!y, d.ly_•s-isaitt_c t. and sworn, residing and Practis_:y at JOHANNEZZ BURG in the i Transvaal Province, Republic of SOuth Africa 1 DO HERzBY CERTIFY that I was aressnt on the ath day C July, 1476, and did see the angered Egeczil Pvder of Attornesy =ar;ced "A', duly signed as executed by - ,f FRANCIS ROBERT 3.%S Rf vt f therein named, and that the n=es anal signatures.-' 1 "P.P.. E=ery" "C.A. Oven" ".".. T•3oRhs.' thereto subscribed are tie true and lrvful han&writing of t' the said FIWJ*_Is ROBEFT EMERY 1 And attestlsig witnesses. 1' OP ALL lIIIIcH an Act being required, I have grantedthese Presents under =y Notarial ?ora And Seal of Office to serge �! and avail as cccallon may require. Q t 'MTED at ,:-SHA MESBURG tmis day of :Mv, M6. IN TESTi:iONIUM.VERMT25 F I L FA _ x 'Webber. Wertzel 8� Co J. R. OLSSO'r CLERK BOARD OP SUPERVISORS CONMA COSTA CO. B Microfilmed with board order /111 .._. �r�'1�rTT►V +.. a� r a it r ,,. 7 3 ,, + fy t:.e �r ' q;+alb+ ��a7 rS�) i �Pg Ia ,:, ��. i} >. a, ' i.w tP w s° F � A E' ri5'v�la } —-.:,,." , , . ,�, . ; -,T"�.,,�,7�,7, , ,, �:.;_',I.-,1; I� 11�,`7 1 s ! f A,Yg. ij ��,,: .r t. r ,•T'E S r;rr -•�.7"j.,�'yfF !"' .dry 1-1 `> r. , r f"t- tq 'fit ! h..slysr�,Rt�tl,ru r ,i";,�,P:r' -j„ t ,- .2•k yr h`f /T!� i ir.,.r 's .yl.t .t i? y. .�ys +a -- '�.Z, A..,.w1C4:t`x+C�. '.moi<1nSt..-3l _. t y �,; y„ .+ i.vim x.w u-r yi s c ayL fr.,,,h �y. r t.,n ',a ^i 7`,�..", j. { y�"aY' k4 '+eC7 r -r-Fk a 'yy,a I •wz ,.-, l [ y. a £+"t ,�.. Ya"t r"'-.^: Y 'r.., a,��ar^,.*a s}.kr .S,s'-�c��5 yy,rr"r, .. "' -A-1111 r�6 �,J' +K r• +., + E l , z si � Z � 4"�.,+.�y'SK." a�,7., 7n,.��r> _y *=Yo 6x r y +",,2•.' "� t t ,Y;;.:"�k,.4c YJ' ba„s �„J,.� , =.n--...8 r .�...� "�'r d,� p x t 4 `.,..t . ,-+.nra.77 , .3q�t . , 7'r`,T+' a ,«a,.r,. '�` lr - s11 rte;a > v i a L `a 'kefits.., +- �'-'Ix 'zcs�'t 5,. .�^ ""$ / } 1, 4jts i4 r�^#n 2 r+",,. ° si- zA r 2� *r"....ry- t,;fix"f-`�`'�"s'•aYe �,t.6 �4"�'sk,`"', "7 c, {, �..1 "I" A... - r„ c Y4.at� .+ ya'�kcc•"'! .res-.. ,5 a .�a''U' kr<�, rr x y k .:, r',.-" ri i s 9 a'C' dT.', 5.�Mr.,r`r'5,�#". '"x F- t,'�g,'ytC. a-c.• `t s E.. i.P e ..no-r}N•,1,.C,..+.fas''Y nr 5^'� jl=.•✓<' ''r'a , - 'a" t a r + s�' s .s_r 4' 'A 'F„�e�-F N:hi sv .Is.t/� rrdY,�,c 5 t a'' e � peri td .rrfi c w r.""g+aS"�' rrs*'s° s `r r ;Ts...f pis` w rs. .. •� e t t f r� i G: > "" .. J-t` roSt r m, ,.Y wtf r r.-Y i - Zs h- � 'rr., w, a a'x`rZ r?4+CI�A�' 3w�r'r s. 3t«.° ktu r'h."Vol s ty�,,> + ,� t S a .7 i Y Safi C'...r �A a zrl '1'^Y.xx`n �=C,r'°iy,'�, '.. .-a.l} . r2y'k'•'7�.{• yr 1';' r afZLrLs.nT X s r:...{..' t ri t `M� 2af'{ r a �i ' {r �.s�w s b 2 t :S` Stu L, a 7v 1 a } ` ,sa x" , r`m�s' �i'ts ' E ��2; i��3�r��"'x c'a�sst'`��' �.F I" .ts "WWv s a yr x��.t v�-,2' ^k7:>" I—E 'S--1 c arc s 4- •,.` '. �Ssndrs J t ucShfipCv' " $acg1-V £""r J'.—= 't �3s�°1`zi,I, -i L _47 J,- -" + s µ ,. ! P� s r c 5„� ..3.rs"C `.'' 3 t~L'j1 `, " __ ni r�F� in, ,�Sf y,�H�,sf a .r tr: ed L L ' a reJ'i£L"" +'�s.yt � sS' '+t A.3�=zv n y y y -s y�sr'4 `i.r.�.. .gip ,ty � S-,,q"^'e?'✓� 2�"4+ .` n 1 a ' 1, 7 '` s x .z ..ay.,^ #"' x' €- ,p:-. .tom C�' 5e....., z r r ar rt_L.t�'� .- et�e� afr< d !jj atl ,�, } !- _ s _..., a ,'_ § J 2 , a.k`s`s "S t .S3�. '�kx:r A�"vr,txL`�{,a •v X . 4 " Ccrbet �cCregor f s4,+e�^sr t F [ s s -x .oy `c +a +ry t ru.r,N-v.r ��,`T tt"'t:Fs-MFt ;y t F ., F f "S yr t _ 2 �b7,3 rR 'e5Y i7[eCliTld4 ,` '' '.l Z,7 ',. r .� 'a 1 �- L,Z'tI!!}"' r. S.'Ys p d t5`S r,r Y k.s• _ ,.ry Mi. S� ,. " '.. t' r ,.ka1..0 " Y"dt" t "tL;- .;+.''`'f"'r ,r.�y.ytn ,'.., Sij 1+, ;,-It.^ G 3sti Fr. x C "C t z: k' '-;'�-s a..-R' [IO arjr'"¢I1..1,1C.�_''"dx''7r r.Jf'�k3 r < �r a ' rw' ch` car� r#rez d , L 11,1111 s�w�fF_1 :a - r at g;r- s 's z.a�xsx r � x t. . � S {. r d J-th�-�esb;r; .Satoh"n�-z a x. >x»oa ,g)k. m"� 'ti t. a `z ..y tiT,-1 r,+,, f '`v-,04- C i'R:-h /".-r' F'r'LtT '"' a rr r a .- 7�' :v Y h a 4 yr t i..,..,, �., Ls♦ -+.r 2 ..r,yt c syr`..! - tib?4 �< f� I ti_ M��Y"r & tw - ,.a f v� +"'v -r E ?i. 3 t: `>, Lt :. c„e '"'" �aI r_t = e "'�` .�.�:t&.,'r'rtt et" d c� a.:rt Ci.r 5 yar Y:v ` `+, _+ .:t x2 r r r `' ll, --•s-9thiG n*�` ,ri�,,r"''� •frt a u 5,.' .s,. a� f L C3.+ r. 17�1ra`•+ �, Mtido, "'Y r P_ ,a 'tis r„ T ..K r�' :r } S�., ''"• t a' t 1:1 r j.� ,E,1k, yrt�`...:. -x r"` 2_.. E f s r �,et re r 1. `'S.1„'ss i x{'�- ;�3 r a a. 5, 7` , V.111� r M�� v, '.14_ �ynw ae - ,.y.'7:ver+-a},"Zi Z f vx y rr �'.: • �" e+-t 1 *. ,, 1'.s i'ty�;�" ,. a Sa�� * £tu�2t i d � ' �eal" <'140" s / ,� Ctce�Coasui�af he C'sfctd:Sta et u x S',"ig.r'� `'w'.-t'`S.�rs , ^r Fit Ki K y ' Fv�1'�`C+' � sax'4,_„r`;'H i `T >f `L•, r9 ,� ! ray .a 4 E'" d .. a r z '$,,., r-r' '' cy . 'kN s f> t K�sfi,S1*,,a- s-}7-t, jv'-.r r 5- .r t„ Y, ir.s i7-5, Z, :,`, �,.*'s if,;r ,'}_....1 A i� ?yz C ,yyyrr ✓; A t hs E 7.�°S'�'u'r,F `r:f'�7•af+i'J'r F F 4 �ro - '+`. 4 y -.n- gu - a 'h 52.�� .'n rycx'-F ry 3.. r i t S k Y�"Y' ,E r, „. r'.�,r•s, a 1.�'� 7"t s�'r�a,f�'`� i 'rhe-,a„� ' f..,c�4 { .a Zu*`�'Zit"" �, i- v-t,." ' '.-� >ey,.,,z ," +,�-t' �8 x c ,n3^st'c ..".F+L,` ' z .}^ s r:. t �7+"x Z. - �.'^ `.�.�: 3'+I7+ ?' f,•t a✓'+. .r y* y • ,s "` "'rk^ l �� x }t .„moi- 'x.� h 'r 7 .{'•�'.+,. c E'"r x, •i r. 4 "S+�"s.- ;. r + ir'i ,,,7-""""`S'i r . ti ',ti a•. ^.rj,},% s.""`,>" .r`fit � +' ys- e }s � rr 4 "''�,b,-Y".' 4"' i -r• «� ..� ,rsva. a >.✓ aYF +.''11-11-1-' }`xr k K .th^ r r4� s,bis ,- �' •J- fns„ s�r'+`',x„��s'' }, ai r� r~„�. .:. x ;. ? 'krwry'v}rs-.t� 'r" s "S•-e „tx' . .- > C:.�,g i r r,z.s+rC+E.e, r.`:y1 z _11 �i`'' s '• d r > r n" L .t� -3 ''•$+ti < as � ,._ ,S`�+c7 F 1 7.x� :E $t ..y'Ys s 3 x r� t t k A yy+ 'your .y5 5 s r�..s, ,s,.r e•U.l+�a"au„'`µr'� Jf' r"i_ y`i..c+^a '• �. R �.0 `+s ;d - 4 �, .u.i+,Fn: p,.57 T�r Y^ 4'f jY .Z�F{S F"ctn+4 ,}. ,,, r � 'r Y`_ 9' ,v s , Y t s.:z,-',�t >4 S X q; r'Nr;.s}s'``� r. r U- i`.,y ar'sv`^•a'`k �r.'a + S t '' is +'° "t,. k yr k- ,w rw$'+l'r �. 'a,r., ,i-"'PC t _ ',r 1`_ '^ �3 atn+y},,r F" Trw psn�,{xa -fg s rrs t �i xt„ ..= S' N d '-z t vrar v t+rr y r �Ijs' r 4 ; 11�, 4 ( :{N' f R 1 ! ".J •rte jF. < ` 'rs '' �- Y � ^Y'',�` }Yat s �7 r }S e i i C?'r F' ! r ' 0ECC_vr ;'MEM.G:.' ter ;' IT`W, rOOR iRv=r lS 0UE TO;; CuAlfTr of 01',,.r1At uuf,-U F}iT �. ' `<'r n a �` - c[i t _ �, L. I _ + z t F �` £ I y rt r Ya_ a_i w ' t�t•t wss _ 1. s rJ#"iy' �}ap '``r �ILKy,,..r,5 •'1. .r''�'s±rtk,'i�'v " '� t r ^ Fr1? �� ?' i ou"Wh a i >, a s W , tsL , k", ,d ;A1 r.y, Y'"'ju-i'" n«�� �•�" §R ✓ dt :,a�"' ,��.y�ti Th ,�ct11�, 1 ,-":` •y >1.)yv A p i 3- "`3 Jar Y �`,. ,t'•F - d Y, �,. �.Y .' f.4- "]' hM' 3* ±{^7+s t Vit. {KF f.: �" ,,,� 1' yt-...Y } t. S �d ��9^^ "1 11.1 I t d ro "^. r` &. �i�a,� "`m. rt ,�`i, �`dtiv ysx Y ..ti' r Soo r�i {,tea J y y y s,I r t't';i '" tit.�,tEa,,'....A.,�. }, s *�-i�'e`"srC+•w •r'sy F r, .71°• -"•l r ,• „�...r>r, IY t ,�„'rg, M�uofilmedwithboardorder _{ !. a It ��' 13`` x',3"'�' <se�.+i.."" d �� �S i tL,. ° r�. f 2 L i"rv'�^S A3 f� r/N� i'�5?Y "- �1 f 4 1 -K Y(Y.'��3 LLLLLLFa' SF S' 1- �� 4'iT. �.4. "A J 5 1 r �r} n - ,tom ""^i n y ." r° -�t:.-� 'r c hit rf ��/,1�■■ �1 ?, r,qa. °s. tia rrltij � �a,.d. : i <* 5�` sR ¢fa 5 nxtr"a.�,.� :t_. . il. 1�1 i't� ti ro ^4'k• '�.E- k x r. s x 4 ?" ns �hz y�y�' a-CL K Pr�' ah t .r''°.Lh 3 r tr e rht ,� 2F lu d'�";,"� •! �. r t{f� k r�,T+r ..Sr r +,, y '�n q.-E.a.a S=,�''-g ._. t , t Amb r i 9' -_. P.:. a -I'"'-,u 7'y , l/F' I b 11 Y r,_ £ s„tf r s �n �' ,� r.s�`. , ,� ,N x yJF � .Pf s �` ;r k"} cr •U k m ✓ t t r, ,ar �'t h .yY-i c zu,,,F s x-,' 'ted.`h y, r , �- .iy, rk zy - r f u• 'x�„z i. ,+,Z�rx r'T'r.+,t,c yy,,r; . g + J` Y't °.r- t y as r ,xm E w. - r-ix"k e ., t yr'''W n; ''�" fiVl"' i+43, d Sze t�.r— d r h ,+ saX ~4;'s .,sJ f`,, 3 ° n�,,wr.,w- -tzc, ! s SY s s" 'c ..s, S-r t a=1 r 5 '7. .k �` 5 :," 11 s �+' E° ''. .tr'.%"S 'y4,,,,'T'r$.�cte�' a �Cr t'S F�'!,.4 is a a'" '%*:i a 1 rf f)t `. a3 .-"'x _,. ir-E"7.- r ra'"r.+ gs,�`.a, 1 t �'�' *;rr ,,�Last> ��'7�L,{' a, t "'4 Tiz� l J. J P Y f� t>3 ,.4 I 'WC X est W^i N -i'fii5.'"v. .r1.i:+,,,..�25.� v,^, '" a wr vli` "a,. tf� %�"'ntE'�.r�"�f`i.ii ns ,IJ•1` "-..'..'"-? �x,.r r ..� #rw,h F� v3'i-a'.'?+,c" -p� v lY.n "3 `✓:'i'�tsj - qµ-W.tPU.1, s 4.y 8 a>,, -,�se P ,-6",Y` 4WE '' yti.h' w u..*.��rF - � `+} � '^,,£.Ya `� '?'..rte . _` e3^ ^=-'c" 9u�,e�'"aCa` 0.,5s�,,h"'-..Y�,�t n 2'''v��'z?', '` J �, !' x'a e�^`z. -� y., 7". '`,y 2.t,1"' f' r.` f' 'r``f'd C�^s.'LFKW^1IXr K'!,i"4�'�."`'.y,nt'y.'a .`SeY"u' '! y3 'I'' xtcrki,l5, '�`'» z ,,,,wyzk".�z,r r it z ..<4�ra" .,.,.c�.xct'z �"Z+T.' '>;' ,�' �''r -s `' '"t+ 3 fir -Ira't`n,.�-t,-?„ ,�. t^ r x r5 Tu'r' t, }e ia�^ r 'u'wP `./.w�xP6, x 7 '"'>-,`t.-> � rh �. '2'err-. Ic'A j r N.t`s- �"s�a,y'" ' a - x9''4'.s �o'� ,r,s,"'3 '-t: �I•', t r . h -?'^f'r Y 3'�,."E + xr,.. q ''i ac{�r S, y� �� .,h.. .~irF ,�'sx-+w,.^' +„� °) "� 4,"�1i' ':-*��: < 1_ u' SP£CT1�L �*PO'IERr;050 ,% �� `+ ' � §o *w y;,a`b.*'.fix t"v F '�' n� P. ', ✓...ut3�,�: +s'4'1"� °'+f i'k* r z"ds *S ,r� tT.sv .,� ..,c 1, a.' { ""� r•,z< t p-S'"r mrrr c,iw� as p..: �. ".& '-,'. '� r Cr q n srt J �n�xe .ry e t x�U,- s �+. k"^^�v` =-, ,�.#' ! "+, z� ;�R 1,,.`m r ,��'y,�t3f.-'�R 1y;_11 ,rF pi.'`a',F I I `z� t a.{ .^ yT'--';�,,} �'*r 4�` " � ,, azM n , , rir r r?r �'' xyt- .1 "+� - ,+x q rC 3 3°,x-� ,-,+�. .' t r r 1 g ,'s� -"; sfi Y,,�C r§' X ✓ �? s ,r x�"- �C{ ' Wx% +.,�t t rqd,"T y"'r-+. `` -7 + s" �.E_' �}r r...F�+ 'a yx'� s.:"a" x'xl '.. ,:'�'J 5 ,� it,,n'=c$, .>`x f �yf'�F ,'* .�, Qsr i-- f1ti °Y y. t "r'$ 'C+ x C'+a, IOW ALL'�lElJ BYnTHESF. PaESE'�TS• thatLl,utnr•'under igi� v ' #K .t. x r' -.. .'1-t J�F7- ,., `s sJ �- fi�.�t1� a.r'r �r r sJ�.gi .4'v�Y� y�N'i 0. -e 1{ t 'sF-' Yr i 3 1 a1 �' t 4. l,r',f t.C'''a- r mit. z �-r ry r X r ;II4� � y t y 11 � x } ,7t t ,PRA.JCTS' ROH'R'L' EAHRY t e"i cy r r+f "tye 1 y> �' ,a'v"' -' ja r ,., F _:, tt "'r s°- tl, at',1 M M.Ms a.�" y a wr s s! 'z `fi r `s' k`{ - u{ t do�bezeby,nominate, cons[itute,and aopoin .��� {- r i?r"f' 't,. fi .k r."H'i- FY� 'xi' �'.• i F'Jy rE'n ,�."� .�+ntiT�„,� `:. Hyl h� 5+=�up .-Y 4 L�°. r { e-r. +4'F I y, YN' �+,,r 4 htg 1 �',1?t,*'y hr��� ,a ..h�, '. }:.. -.. r'hrc�r >y Yk•r„ 13�i 7;6o 4P&`!`'x� * yrs �,W r c TVA: LEE SPMPTRO pr , r° r' � � 1�.y K "',�..+.. �x s,¢ � t,r- t aY xr r D ua. .% 1�3r�rw� <sa�'i11-11, .v 2I'll�n.��G„ w , c.}rr' Lyq t `sa'{ ✓ y "r` r ,,:,+� y�ty 1 a.,,, F �'Krk ,?,e,42',,& -r " eris"y�V^s. �,ra>, rhose bnsineli.address !s a A � r i s �Y ~e yy c, '�'�p l fix^'3 -1 E "4 q- k " r or`e."�P..�'�� .f1'tttti+- t 1� E.P'� k"'tea,�"`'y3�.`,/r` G „2' 'zr a e% Bob Davis Re31to=.s ..,. c>` v '°t'„s'�3`.✓q q�"r� t V r s, ?"4' y'�3Y :k-�'�,r�'S,��' t i p' 1465:'" io S S tit ' n �"� 1t vr�4�ee..-, -11 a r Z i,7",',"r-* pr-a a t ,tet 4 :Concord, - F:: .i` r }i' � y,['.� `i ., o-�'fs s r Glifo�aia 34520 a'E "c am F x Ft,•,^r 1. S,�_ ,a..n- ,:q K � "+t f rix t -a. �.,,n,�'F"rf 1t�-,Cy¢y{ X11 i S t°,,1^.1 J r r N` +WY J'T"Lr.. , .el ., - t �3 x ��M jmy true ani larfu'_ attorrej is fac',�`'13, o p a 3,i_', l h�K.., y *-`; E �; ri ,s; - dnd. li S 11Se,.& t D�ne`i , .I s'"..s+{`' 3 � 5 � ) a k Wase. Pic" and stead. I. ! $- M i5 Yf f,1.=c �..- �4:i'"T kgcrCspeCt:J�ILO tranSiCC10AS GOACP nil }L.~C `OT,o�saq�d_,.M b=d�K`,r - 3 "C rr ' 3` r a k r seal pzopesty.' i 3 fSZ 4 },. 9 t s { 5 . '*t.. e j,�' t' t } J €C, 1 � r ' s 1589 LIL09.yA.BOdD o'r..5:, r X. mat: - 11 r s �Li`:0,.'CALI£O° IA,.;L' S .. ,, �s���l.,4.{'�F���l�,{ ?„ z,_ s r beinq'in eXLe: 3 13 dC Sr y"" `-c"$ ;. y„, t a � �, t 4..4 tx`.;R '-rtz,`' rith all i..pz01Ge3t:3, s,. e^ '41 #*' '�5[ n {� kr , l .. 7= 'm * fitz{rS'.c ,sem.r*`x - r: t �' r-" stl� q '�tqa��.i'ax4 �m..,K''�- `lj 2 - <4r,�., " f» r' �Y4 r YO�?uX l� xr I.r rim < 1tIlH POKER eo close tsse psrchaae b! ne sa+d3 a=aptfs 3� ,-mat r+ 'M.7"'- p;'� 7r ., '� + x~F,z� `4 t - sy t tet, . _� a A-5M'`and to do and-perform all-things necess3r•! �n c to �1 { �, �- � aeejuirs the oinership thezeo� asci,to �, d�lirezf,a , }n` m y... "`-'"''N. ''`""" dile thezeto,- includL�g the zecoa''!ng in LFA Stateo•_1111� , t -tN i,yx �,p",1 y arc J s __ s. F t r ,^zc �Califoznia C.5 A :of of ii le :,e a a»''-"'E3 palittle � - F ,t purchasa price la rezQ ct the eof`.a 3 r� - , .ry hr� t r,.: Y :: i. « r N I,, Asa , L c r v'ti..� . mal ba 1'aaie iss ea pec f _.+ _' l� S t f Y / a fir't'�Y , {a 1 Yy 11 1. z .f ;� 'i R. 1. I.ij, k"t2.? t 7f}f fF S 47f . "'r' f _ ,L r r ""x q 3 { rC'�rS' .5�,� ;tj 4�v�- -r _ 1, 3rr' < .a r t.; a 4 s qY, c s'0 4 t'� a"'`i3`' eta s s r k + z' f � � s < zk .� 71 lr *. }1 r�Y°f tr Xa,.... r 211 .. 11 a �". r r c h f ^ A, 1` j,r f:.r g*Si iz 1 t t 7 -ri.ry:ty, z s rr =" -rt.""""''�'; 'H f� $ •`? W d. f H t' e- +fes h 7 L 'r^fl S J d 111-11--,'i.-+1�.. ^- i �f'w?.r..5, � -? Y. r f C' 6f`i` J t^ b ''.-! i 4 .. s t r 4.3 ws ;. t y,�kit'�f1`', �h`„'=T.z i r:y X ''`�_., r�.r Jt" tk r }e'' �i .+F a +r"v zk{5 h t+x-, ? x ' ,n+dr s at ra< t '�. '� a-W��iP bOOfd ,�s ate, >t YG =camE y' s � 4 MICfOfI� xl Of r t .,mac r t,,.. r< u r { _ - .._ . . .. ,��� , ,a { ora .a,, m Stip".-F r t a t' x_ Y ,.. t s > 4k ' � r aMly 1 �` Baa !hj ,,. . +, t h '� u `5` "� r aux + sy r-ay-,+�'7„t" 4"'"^�"' r' 11 #r �ar.r„fr.,y. l+y¢>._a,I;y ", .� r r.arr •rA_ g a M,d -a _rtrr'tw a I ` r a v.•a•. A ''7 4-S t KNd's+�h la„a a ,� , -r_a 'r. A s x _�] 1ll '..r, r r.z-F•y,^� t± Ir 15 �'l;n4 f. �,c r ra 2 �._ -.�'�`ya x J�.ff/J��� i��J J1„r 'j T T� Ix a �,- - t -: a WITH POWER to have and exercise any and ali rights`_.oz- s `s z> s t� ;((I ��powersof ownershia or.otherwise which I nave or acquire i` i_ ,_ {I ^- wtth respect to said property,3s^li3iag t.~e;po.rer to r r t t �: ii. F ,. L manage, �ontrol, 'improve and,•reoair the sane to leaser 1. ' 4a = r •`: � the same:on any-teras and for,ani la.rful purpose to r,r �I' 1. ,- } create, zemove,or modify restrictions, easements and r J t + other,servitudes with respect thereto*. to.,institst., I• ` .t * r comproaise. and:defend actions.and proceedings relating x s; f'; k, thereto; .to.effect or vary insurance witk.resoect; t4ezeto ., ` and to vary modify or terminate ahy agree=ent entered Ss \ cin to`.with.respect thereto.pursuant.to.the aforegoing T” �, f .w•* 1. - F r s i u WITH POWER to grant, bargain, sell�and convey all,or ' any part of my interest in the said cropezty, Or sick t r < y price.and on such teras andccnditions as he shal'•'deea 4 - 7 1 {Ac h Y-x� -�: proper,,-.with or.without the.tasting bats o`,a purchase xy �.. x , 5 w ,z r >money mortgage.or deed of trustI a-,. to,close any sale a as 1. y _, nt thereof and to-collect and. receive the 1.p oceeds frac ��,.•} 4 4c a�u nay_such sale_ ^{ f i r !.. � ' r.` � , l -u�ryz�e ai p -' contract or,contracts', ?k'"` y - �•_ WITH:POnaR_to enter into any contra K . �, h�� z 1 t , conntctian•-.with the purchase bi ae or,the sale of said P- �* ;' ter_,"` ,x xk.. � �c� , property, or-any part thereof,: with such aersons and r., �, 1. - - ., r S' 11 v w N- t r upon'such.teras as he shall. in his discre,ion elect, _,. xu � 15frs :. r' ` ,� f,, to draft or execute any agreesxnts, est. las ructions, z t 0i 3p or,other ,�apers designed to e`fe ate ss.,h pusch:. s�or Y J ' i 4 +I� r•'h �. a 8C�.1c,j 3 ar.. r� iJ3 C F 1' , sale. and to e�cec. + 1 s r S A L'4 X• 3 �J�r r`ti p 2 Kd'W.ty- - 5 J}/"f Z� 11 Y . 1 I ' '.�" j^`'" '' 2 rag.._ ,� x l �f 4 y"`r 1.L�� Y. li l�.r,,, I- I 'l # I.f 2 t yn .' 5 k Y�t._w i rrh y C 4 J P - ,� r -� .7 t Frr ..e/ r i s x. { .1+ hT �t e' r X 2 4 T * a,.fra S ty� 'wy h f .. y t r' k ',, C 1 , r 1, S 4~ Y s11 s h h .4S " �.n IV 4 Z '- 'CT € t 5 s tx -y "" ..;, L i` np 'SIFL ar'r111T� s. s 11 pu' t a t f Y �„ i n. : A 2 �'�� �cF y - , F? f iN �,s r �ih � i r e�.SC +v`. °{�r ,u nJ,T'r� r .- Mtcrofrlm� ` z+'. �� �� with board1. a'or'1.cler r t r x . F ��= 9 r . �. - , w. . _two . _,; .. .� . �- ! 'r4 1x, t`,a L s ,,�..r$ yt� i^ " y rK r4 r n+ ti et ' r u 'a,-„�' ^� x i ,...+ ,yr.J �' •J {.J'A 1 a-�',yY� s Pt e7 c e m r '�` 'A.� w x r t j r t � r a f f"y LJ t I y w h { p r r x �sr• }':,. $r, ��# drt'7"w� r s-Z X17 r.,rr�; rr I' a #Lar s y �{ tz z tiz 1 i�`�""ix j.ZZ .r�1Fa� . -' ,L,�.r a . k y` .v k r-w..q+'.l !'y t 4 f P M rt k!i T G r N✓ 1. , � 11 8 ,, 1� t�-L'k, ,��w T,.^11 , r 4.;k ,,0^AI II I4��y�����'�x.�{i�� t Aw s^ dI'_: �`'+s"`�.t�*Y „i.� ^r<cy, rat 4. ., _ a. T.. /'k s I- `�'-'�*'L..:i1 ..�,�,.'p ,t.#11 r- ; Cdr �; ea n. �,- .ry "'` +'F+ry�nzzs '4t'.'T `,.. ,xr n,`,3, Y -"s . t X ,v, c t t Wtr .. :. .. !'s•�'. k"S..t"3lf §�..ahf b 4� r ...,�,^"L, 'Ij- rK�'Nr t,. y.,' 1�t'-u frzl,'.wI`' - e .. a Prt + . ^" g,,,F. r { y z -"1- 1. r"`x1-1111.1 -S ^C r�- r'r4.1�" „Y A y. wIll 1-1 R Ant 3 ."5.? 'w4.k kC,i- '- '�..s+C,�M} y"f 3 w �d..i J.,4. y, ,ar ' {I I Z.� FM.� S.r}Y'^' ¢".�" 'u,. t 'f. +x'r . Vt"+i"t "�- 3'v�h ' x ,�-„, .6 r FI.lit, .rz�a #fia'r e =, lyt''t,}, w3a,.X .i..t wi "c a S'r'R. ✓ z as NWRjnr r sk 3" ,� S � x 4 r a a s � 11 atsr � , 'r,'^ ax�a '�r t:rra`y-�, a- s, it tir',-x ,Ar$ ,i.�'" 4-.C'.E s ..,� a� yk� f T' d -, + rss deliver,ia my namers ichideedsto!�,L eyances I,,-Ysuc +I. .,may !i n1imfr "+r'ti„ }� i5'1-.�i't11+i.�.+u7'z . s v e , . ,SW;, yeonvenaats or conditions as helmay deem Q oper, that nay, -At 3t.. 'x . 7� k` bet required:.for the t ans£erx of•sappid prop ty or,any`Yy.10.3- 1. �`Y z ter,, . , 3� r'; part thereof or of any irate est therein r � ,. y l ;.T 1.y„�A.I J'4+ . r z� a Z FURTHER give and grant auto my said.at.o�ney in fact , �� �� I 11 x 1 full power. and.autitority^'to do and pezfo�a every acG ry }el�� ' �.fi , a�^ �: r� F r ,. r, r x , necessary and grope_ to•be done in the exp ciseY o£+any�e, r"j x + ` <F o� .the foregoing:powers as fu�ly as Z-,might'.or_-, u.-<�11dor { ,- ., a r' if peraoaally presea�,.with full goner o£ substitution ss .-�,r,Z*yy�. hesebt`9 `�` r ' 4, and sevoeatloa.upon notice frac him of tt same. Y} �11A{ , , Tu A -II �ilratifying and confisaiag all that my'said attorney shat-} <a, k h l' T *`, F 2awfully.do:or cause to,be done by virtue hereof 3f w''. 3 v , x , Mrs SZQSED at JOHAVNESHURG11 I 11 this1 . day of JULY, 1976, is a k F ; a the presence of•the undersiq-:ed witnesses f. rte. n v t 1 5Y F�?�ryy�'" xer^'y Fy '�r't �.. ll r --, 11 3 M y Rj 1 y Y J i � a a tc,." x.1S WITNESSES: " a i 1 ,---3�I'llI" ,� � n; Vit. Y r ij ` {16 . 1 ":y s t !�tt. �(.,. r r kr..,s , r. .a.tv tort,1+ t t.,�r. ''ry t , f 1 Y r�.r+ z�r�4�,�j, � ,�fr� 'v '1.yy x SR- s - ,!. r. .. , r : UW r r! �. r x��,N h.,.c �,a -���. rIN t,�-IT xk.,,, t 1 r r' '". '` Mid` -A �' /} ��hw..�-� �Ali•4� '�'3"S'n t F4 cI/ �.s f '" x?L'9-4 1-��' �'. z x '^"rt l 2 �1 �r � H »a r eps ra sl t3 �, "t ,r'.�.,r`7.�'z t i-� t iA,r x-�T „Yr L c'F c's r y ,s".v dry. >wg X21• r s r-vz '1� {-C.S.'i!J a7 3i- •,, y, L 'i lost "sss .. 3 "tic¢r t4 i„r 9-r r�(ryy+^��.+� F '«t H. i �fi.' IRj ,'^fy,3A+.r ;. F 30., �1L S t .. �i �. ,0j'4 i- . ,+-.�,-- ' -* r r,; eft � Ue G� �x'� I ,-., `4. •t{dg - 5 .:r'y -41`t r^"`r 11. r' r > � fi st'r> C X' ,r-p y .3,,,,_#, f„ 4 +x'.,5 F xa S h*x ,y,.�Sr., r r } d�^..✓,.f c 9. r k. i r. .lw b �' 21. b r 1T`.'c c3U 7v`y,,.d n' ,yX„ q sa'.rf jF'2ej�E�YDRE .-t�srC i c' J..�17s.Ss'f� 'yT i' �"R-a. 3 {�F ' *y,. ��,.x. MSC 4,'``'rs',t;�- ysr� s"T a„ stirs ,3�'.�v xy 4^ .3t5'Y t �, J`t. it.r k w, 'ts'°.v'x" .r,Ti 3. 5 a-A 1.�, F � „"j -,i r rW a t r s - tt , 3 s 3�t ,e 2 e�rm''z:._,S,i"3" ,A. '-AleF' .,s':>.-''t rel rCr•,js• .s� ky+:"a•- '"r-l'�"F- ;1 �! .t! ^`ry't"fi" ti.$z7. ,'rr,',E y,.t a }'�ws Y ...� ," y e, 'n.: r, s .r 3 c € vl h�7 �f- .Y r .. ra ,* rr r '� r r aCxu1 kis.�t4. $) FC . .. a`'"'.Tf.°�y at y,`"C'i r'e' 7 F r`¢. o �s�n a x c„�NOTARY ?U3LIC, .� .r� �e.. , �Y,. "' r',T a :c" a 3 c� r. V�f� "r 71i'r y.Y � r`s.S< � r2e.0 ,A,, r Y�"R,t„{,r've*i x a' v'r':'d` y,�^iu. k'+r t r,.'r3 w tri 't� w t ^`t a' u- '•L=..^ { "'"`y. d e, Y ti 't r.. „„� ru i 1. r n F'r s x't :-"i w{{,,vv..I3 ,� S 1- .-� is S 5 r 5 r ,,:`-�' >`'�`e w'""a'r°,`•x" F£ "J r oa y.R».' r"s'" ..�,N" ea.A.,, a ''`a ._.�,v,K.N,�,J, �' +y`..a. T x 4"7+ii1'f T '`y. , S tiv 'w-i", r '"`^.,i�h' F Y`, fF $' y,"'�`¢,"%.r ."r/,-', RR P*` "� x^` L1 E ',h•,.{- 4�'i+�+r #,. . -• i'„7' '^e' Yr'`".rT kF F2 yr,y '"'":N`�1'S.., 4Sx t e.. ,t .,^ fi.f .»wL� ..Y ad {^.rj -T .rs5, tlt A ¢tis ` .q N"'y & �' ?t rr ` '�v"'J ,,;, �^r s s,.;bur•",`��k, 3 a k t L. �.? _.4 t 2. s5 z'k ?i ri �x 4 rs*fi-"y4.14x '''C 'w 'cam tr c. �;�$#,,'- -.r s� '-. .nss i a a"' +� 4' r Zs�Rlp' -,.,"#-anq,"_V.nt '"'_ ''art""sf^ 's7 �. , 1 u.� x. , J ts'3,�&' '.7. gam,'�,"`.v.- ,,,Qa 5.r: 7+ }',•, ��}i,�: _ t - t ? F 1 rx'w .n '.t"' ,�-Y i .,�-v�. trx�'�, 11, .P ?I.-. ,� q- f:' X + 'r - d 7" �d..r, +, d 1 a zf�' -"' ds"�;ry� ,. �':. z y a i^z ,4�"vt{ n^ E` �+.'�.Yt P^`t�'X,'-t"' 4' r yx'Ta w.1 _ i"•�r r}Y r L t n ✓� I w J,, n;rx G .} E r-" I 3�x' r ,,y r �y,,,•.e:.y,1 ji' r k . t'i ��Z,y 1 ;:`v ''.i_., .7 ,4 s�y.z C.'f r ji K�. t ,rat• ft r c i t '� .� ,„�,- „�. � I i z s cry f y.' y Y y 1 r {, C x" , sr % x r.1 v � s r i Rd Y#�{`k � _�.- i ` r, s +7' "Vis` v r ,t,,, "" ,ILZ, IFt V.- r K t r" Y 1 It'.. �. k .��' ( f ,. 1 ,1 t.� fr 27i f:i 'r a r s'Sw�' ,;i�' ,..�-' ,' a '`xre- "`x} a Cc �� ,''='"1. r .r ';- . y `� ` lc � _� '' MicroilmedtivifFtboa��` t� - y; 1 „r- z,h_r�,,,•�pp3r''. `t4°rnc��,�»„,vi:. „w�TMs""'. '' � r� _� x x`' �f�"'. F 'IS'V} dx + s IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY , STATE OF CALIFORNIA In the Matter of Claim of) Apportionment for Federal ) Aid for Safer Off-System RESOLUTION NO . 78/48 Roads , Countywide WHEREAS , on December 2, 1977 , the California Department of Transportation forwarded official notice of apportioned amounts due Contra Costa County under the Federal -aid Highway Acts , in accordance with the provisions of Section 2530 of the Streets and Highways Code , as follows : Federal -aid for Safer Off-System Roads $243 ,252 ; and , WHEREAS , Section 2532 of the Streets and Highways Code requires the County within 60 . days of receiving such notice to notify the Department of Transportation as to the amount of the apportionment the County and its Cities wish to claim; and WHEREAS, the County will enter into an agreement between the County and a majority of the Cities , which Cities shall include , a majority of the municipal population within the County for the distribution of the federal funds under this program as required by Section 2530 (c) of the Streets and Highways Code . NOW, THEREFORE , BE IT RESOLVED that the County of Contra Costa does hereby notify the California Department of Transportation that the County of Contra Costa claims the said apportionment and the whole thereof in the name of the County and its Cities , and that the County of Contra Costa does hereby agree to do all things necessary and proper to secure the Federal funds available under the Federal -aid for Safer Off-System Roads Program. PASSED by the Board on January 17 , 1978 . Originator : Public Works Department Road Design Division cc: Public Works Director (2) CALTRANS County Auditor-Controller County Administrator RESOLUTION NO . 78/ 48 1�ItEY rrca n��, IZ l� iil��� j�w!'i T ilr Tl AT_ Ti a rove-dao nw f►: ..•.� TO CLERK BOARD OF 14. SUPERVISORS O'clockat Contra Costa County Records • J. R. OLSSON, County Recorder Fee • S Official BOARD OF SUPERVISORS, CONTRA COSTA COUNTY,- CALIFOFilIA . In the ?flatter of Accepting and Giving RESOLUTIO/T OF ACCEPTANCE Notice of Completion of Contract with and NOTICE OF COMPLETION Sparks Roofing Co__ Inc_ (C.C. 03086, 3003) ,(Proiect 15 RESOLUTION' N0. 7S fdq The Board of Supervisors of Contra Costa County RESOLVES TFIAT: The .County of Contra Costa on October 21 , 1977 contracted with Sparks Roofing Co.. Inc.. 26 Wvgal Lane, Martinez, California 94553 !Jame and Address of Contractor for M-lard Re-roof at Contra Costa County Hospital , 2500 Alhambra Avenue, Martinez with American Fidelity Fire Insurance Company of New York as surety, ?Jame of Bonding Company for work to be performed on the grounds of the County; and The Public forks Director reports that said work has been inspected and complies with the approved plans, special provisions, and standardspecifications, and recommends its acceptance as complete _ as Of _ nuarg 17 1S7R Therefore, said work is accepted as completed on said date, and the Clem shall file with the Couaty Recorder a copy of this Resolution and Notice as a Notice of Completion for -said contract. The contract time is hereby extended to the date of acceptance noted herein. The field work was completed well within the original contract time. Formal acceptance of the contract was delayed because of the contractor's late delivery of necessary guarantee certification. - PASSED AND ADOPTED ON January 17, 1978 , CERTIFICATION and 1'ERIrICATIOiT I certify that the foregoing is a true and correct copy of a resolu— tion alzd acceptance duly adopted and entered on the minutes of ibis Board' s meeting on the above date. I declare under penalty of perjury that the foregoing is true and correct. Dated: January 17, 1978 J. R. OLSSO;;, County. celery 8: at Martinez, California er_ officio Clerk of the Board- Ry x:13 y er . cc: uccora amu return Contractor - Auditor Vubl.i.c l,'or}:s RESOLUTIOU r;o. 78/42 09112 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approval of ) RESOLUTION NO. 78/50 the Final Map of Subdivision ) 4871, Lafayette Area. ) The following documents were presented for Board approval this date: The Final Map of Subdivision 4871,-property located in the Lafayette area, said map having been certified by the proper officials; A subdivision agreement with Arnico, Inc. , subdivider, wherein said subdivider agrees to complete all improvements as required in said subdivision agreement within one year from the date of said agreement; Said documents were accompanied by the following: . Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows: a. Surety Bond issued by Fidelity and Deposit Company of Maryland with Arnico, Inc. as principal, in the amount of $84,000 for Faithful Performance and $84,500 for Labor and Materials; b. Cash deposit (Auditor's Deposit Permit Detail No. 05423, dated January 12, 1978 ), in the amount of $500.00, deposited by: Arnico, Inc.. Letter from the County Tax Collector stating that there are no unpaid County taxes heretofore levied on the property included in said map, and that the 1977-78 tax lien has been paid in full. NOW THEREFORE BE IT RESOLVED that said Final 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. BE IT FURTHER RESOLVED that said subdivision agreement is also APPROVED. BE IT FURTHER RESOLVED that the requirement in the Ordinance Code, Title 9, for a consent to dedication of Summit Road is WAIVED. PASSED by the Board by the followinm vote: AYES: Supervisors J. P. Kenny, N. C. Fanden, W.._N-. Boggess and E. Hasseltine . NOES: Supervisor R. I. Schroder (for the reason that he felt jurisdiction for this subdivision should be with the City of Lafayette) Following the vote, Mrs . Helen E. Fryman, 1281 Summit Road, Lafayette, appeared and spoke in opposition to the approval of this subdivision inasmuch as the territory is in the process of being annexed to the City of Lafayette. Originating Department: Public Works Land Development Division cc: Public Works Director-LD Director of Planning Human Company 1021 Brown Avenue Lafayette, CA Arnico, Inc. 1093 Shary Circle Concord, CA RESOLUTION N0. 78/50 0911.3 a SUBDIVISION AGREEAIEN7 (§1) Subdivision: 11871 (§1) Subdivider: ttrr i c(,, , Inc . , a (Government Code §§66462 cor:)oratior_ and §§66463) (§1) Effective Date: (§1) Completion Period: Qg4n YG3C 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, concerning this subdivision:' 2. IMPROVEMENTS. Subdivider shall con§eruct, install and complete 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 improvement plans of this subdivision as reviewed and on file in the County's Public Works Department. Subdivider shall complete this work and improvements (hereinafter called "work") within the above completion period from date hereof as required by the California Sub- division Map Act (Government Code §§66410 and following) , in a good workmanlike manner, in accordance with accepted construction practices and in a :canner equal or superior to the requirements of the County Ordinance Code and rulings made thereunder; and where there is a conflict between the improvement plans and the County Ordinance Code, the stricter requirements shall govern. 3. GUARANTEE. Subdivider guarantees that the work is and will be I from defects and will perform satisfactorily in accordance with Article 94-4.4 of the County Ordinance Code; and he shall so guarantee it for one year after its completion and acceptance against any defective workmanship or materials or any unsatisfactory performance. 4. hdPROVEMENT SECURITY: Upon executing this agreement, Subdivider shall, pursuant to Government Code §§ 66499, deposit as security with the County: A. For Performance and Guarantee: $ cp�� _On cash, plus additional security, in the amount of pt� _nnn which together total the estimated cost of the work. Such additional security -is presented in the form of: ❑ Cash, certified check, or cashier's check ❑ Acceptable corporate surety bond ❑ Acceptable irrevocable letter of credit With this security the Subdivider guarantees his performance of this agreement and of the work for one year after completion and acceptance thereof against any defective workman- ship or materials or any unsatisfactory performance. Upon completion of the work, Subdivider may request reduction of the amount of this bond in accordance with County Ordinance. B. For Payment: Security in the amount of $ 84 ,500 , which is the estimated cost of the work. Such security is presented in the form of: ❑ Cash, certified check, or cashier's check ❑ Acceptable corporate surety bond [-] Acceptable irrevocable letter of credit With this security the Subdivider guarantees payment to the contractor, to his subcon- tractors, and to persons renting equipment or furnishing labor or materials to them or to the Subdivider. -1- (�1)114 5. IVARRA:y'TY. Subdivider warrants that said improvement plans are adequate to accesiplish this work as promised in Section 2; and if, at any time before the County's resolution of completion for the subdivision, said improvement plans prove to be inadequate in any respect, Subdivider shall make changes necessary to accomplish the work as promised. 6. ,,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 Countv 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 anal/or materials, or pay- ments 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 from the failure to comply with' any of the terms and conditions hereof. 7. 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 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 combi- nation of these, and regardless of whether or not such liability, claim or damage was unforeseeable at any time before the County reviewed said improvement plans or accepted the work as completed, and including the defense of any suit(s) , action(s) or other pro- ceedings) concerning these. C. The actions causing liability are any act or omission (negligent or non- negligent) in connection with the matters covered by this Agreement and attributable to the Subdivider, contractor, subcontractor or any officer, agent or employee of one or more of them. D. `'on-conditions: The promise and agreement in this section is not conditioned or deYendent on whether or not anv Indemnitee has prepared, supplied, or reviewed 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. S. ' COSTS. Subdivider shall pay when due, all the costs of the work, including inspections thereof and relocating existing utilities required thereby. 9. SURVEYS. Subdivider shall set and establish survey monuments in accordance with the filed map and to the satisfaction of the County Road Commissioner-Surveyor. 10. ,\NONPERFORMANCE A,`'D COSTS. If Subdivider fails to complete the work within the time specified in this Agreement or extensions granted, County may proceed to complete them by contract or otherwise, and Subdivider 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 work, Subdivider shall pay all reasonable attorneys' fees, costs of suit, and all other expenses of litigation incurred by County in connection therewith. 11. ASSIG,NME`:T. If, before County accepts the work, the subdivision is annexed to a city, the County may assign to that city the County's rights under this Agreement and/or any deposit or bond securing them. -2- 00115 An r , , ,. r I I'll,12 ItECQR MAP:. In consderatzon 'hereQF, County shall allow Subdzvzder to file, andI 1,I 11 ,recordithe Fanal,Map or Parcel Map for said: Subdivision � ' t F j f .. r: 11 Iit .f^ k11 �. .i t .��kY ,, N ., f CONTRA COSTA COUNTY , SUBDIVIDER: (see note below), `. � � Vernon L. Cline, ,. Arn�'co, .Ir1G __ Public Works .Director1. " i0o Damen i, rest en J �_ `' By I By . -; ,Deputy ' (Designate official' capacity'im,. a uisines� Armand Frumenti, 'Secretary; RECOPiriENDED rOR APPROVAL: 14ote to' Subdivider; (1) Execute acknowle.di g went forts below; ane if a cotporatiaa, ,affix ` ' , f_ corporate seal. I. B ` s Assistant Pyblic Works- Director ., zf„JN7 (CORPORATE 'SEAL) ,, �N k FORM APPROVED: ' JOHN B '. CLAUSEN, ��1. #, � � , ' County Counsel ,, Y F y pY�� S k t4y� k .s '' �”' a f"t" 's r„. rh'�::"17,�. � "Xrl"r'�s' t'SM z zA°s� a, r �f * * * * .* * :': * * * * & :F ' �t=,* 4t �k * �c -ic i' * E;.�k � sY $ It ,� " sti :'k ., sE * -r ;' ,` * `, �' * . c Yc y ;.,, T 4 .?. - State of California,'; ): (Acknowledgmeht by Corporation, Partnership, County of, Cnnf:ra I 1 C�sf a )Ss - or Individual) � . w.,. -_ :.: On ,Tanuary 9. 1.9,E 3the person(s)' whose name(s) ';is/are signed above:; for Subdivider . and who is/are' knwon to me to be';the individual(s) and,'officer(s)=:or.partner(s): as" stated above who signed this instrument,"personally appeared -before meland-�acknowledged.�to me `that 11 —he' executed it and .that the`.corporation or partnership named above executed it :; (y� �(//J ( (f—+ (IOTAR3.AL SEAL; , y 1. F t a r �t ,, rr TlianP . F._ Hertstein a � f3` 2 =4 � � �iotary,Public for said County and. State ,(Subdzv �Agrmt:'11-' cCC Std Form)4G - �. _ �. : LD-9 (Rev :1-":''% ' - - OfFICIAL SEAL DIANE E. HERTSTE!(J .�"' ' -� '�.__,��'_: - •�% NOTARY PUBLIC-CALIFORNIA ' , - - I.-_-, �_1 hin[ipi Q!Itt in Caitra cr)sta county ~ ICY Ca mis;ixl Ezp'ues WtI . . - I � y 18;11 �' . I I �,�, - � �,<� . I I _ 4 "': : - . " I ,_ - I,, , '', - I �� I I . I . - 1;11 . ' _ _:'__`: - � I , " LED " _ FI .-.1. 1 ,,z��_Z��,_. , -, I - � _��,4�,; ,�. J AP1 17, 197$I . . . -1 _ � � I -,� ,��,;,,,_-,�.`,',� �, .. �- ," ��:�, ''I"', , - � - 1. , J. R OISSON �, . OF:SUPEiNI50RS , ;^�; � GUARD 5 #2 ak� } .. - -, , -,I,-- I J• ��. ;` h r{I M �S f. ,.5 G �1`kr�� .}. 1 gggv,44r'j+♦ 1'!� B ,,Xf Y 3k Yw , 3q y� N fr ? c } r , (1116 r.: . - F I E D • IMPROVE:�'NT SECURITY BOND FOR SUBDIVISION AGREEIZIM RIM /7J r573 : (Performance, Guarantee and Payment) CM MMM dfsum� (Calif. Government Code 5166499-66499.1 1. OBLIGATION. Arn1em. In-! , a ui-r• vor•:rt ini , as Principal, an FIdelity and Depos t C=Wia of Mary an a corporation• orgs zed and existing under the laws of the State o ilaryland and authorized to transact surety business in California,, as urety, hereby jointly and severally bind ourselves, our heirs, executors, administrators, successors, and assigns to the County of Contra Costa, California, to pay it: X (A. Performance A Guaranteeh- eiitv io,all. ., r :• , Dollars 3 • h or tse s or any c ty-assignee under the below county subdivision agreement, plus f-(B. Payment) Ficio 3C iersine ,r Dollars * r � to secure e cams to which reference is made in Title z4commencing with Section 3082) of Part 4 of Division 3 of the Civil Code of the State of Califor- nia. 2. RECITAL OF SUBDIVISIOU AG EEPHENT. The Principal has executed an agreement with the County to install and pay for street, drainage, and other improvements in Subdivision ?:umber as specified In the Subdivision Agreement, and to complete saidwork within the time specif.6ed for completion in the Subdivision Agreement, all in accordance with State and local lags and rulings thereunder in order to satisfy; conditions for filing of the Final :Lap or Parcel &Xap for said Subdivision. 3. CONDITION. A. The condition of this obligation as to Section 1.(A) above is such that if the above bounded principal, his or its heirs, executors, administrators, successors or assigns, shall in all things stand to =nd abide by, and well and truly keep and perform :he covenants, coral=tions and provisions in the said agreement and any alteration t ereof made .:.3 therein provided, on his or its part, to be kept and performed -at t.hie time and In the manner therein specified, and in all respects according to their true intent and meaning, and shall indemnify and sa•.re harmless the County of Contra Costa (or city assignee), its officers, agents and employees, as therein stipulated, then this obligation shall become null and void; otherwise it shall be and remain in full force and effect. As a part of the obligation secured hereby and in addition to the face amount specified therefor, there shall be i:icluded costs and reason- able expenses and fees, including reasonable attorney's fees, incurred by County (or city assignee) in successfully enforcing such ocli_abion, all to be taxed as costs and included in any j u Smment rendered. B. "tie condition o: this obligation as to Section a ove is auch that said Principal and the undersigned as corporate 3uret7 are held f±"w•ly bcund =to the County of Contra Costa and all contractors, subcontractors, Imuorers, maYeri3lmen and other •persons employed !r. t!'A. perfc:-:srce of t9:e a.'oresa'_d ac:•eeT.ent a::e: refer:•ed to i:: the a.'o:�saIs Civ:: Code for m&rials Turn is-ed or labor thereor. of any kir.;i, 0% P 17 r amounts due under the Unemployment Insurance Act with respect to such work or labor, that said surety will pay the sazr.e In an a,nount not exceeding the amount hereinabove set forth, and also in case suit is brought upon this bond, will pay, in addition to the face amount t:Lereof, costs and reasonable expenses and fees , including reasonable attorney's fees, incurred by County (or city assignee) in successfully enforcing such obligation, to be awarded and fixed by the court , and to be taxed as costs and to be included in the judgment therein ren- dered. It is hereby expressly stipulated and agreed that this bond shall inure to the benefit of any and all persons, companies and corporations entitled to file claims under Title 15' (commencing with Section 3082) of Part 4 of Division 3 of the Civil Code , so as to give a right of action to them or their assigns in any suit brought upon this bond. Should the condition of this bond be fully performed then this obligation shall become null and void, otherwise it shall be and remain in full force and effect. C. No alteration of said subdivision agreement or any plan or specification of said work agreed to by the Principal and the County shall relieve any Surety from liability on this bond; and con- sent 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 §281.0 , and holds itself tound without regard to and irdependent.ly or any action against Principal whenever taken. SIGNED AND SEALED on Janu��—fir 19.75. PFTNCIPAL SURETY ARNICO, INC. - Fidelity nd Deposit Co ny of Maryland Nino F'' enti, President /_V Hugh W1 UY By / i _ Attorney-in-fact * f mini jrjm,�_n *i,* ~*eVe*paj'y* * * s * * * * * * * * * * * * * * State of C&Yz�ri'a )ss. (ACK1,10ILEDG: i:1T 6Y SURETY) Count; of On 9, /�77 the person(s) whose name(s) is/are signed aboOe :or Su et.v and who is/are known to me to be Attorney(s)-In-Fact for this Corporate Surety, personally appeared before me and acknowledged to me that he signed the name of the Corporation as Surety and their otitin nameis) as its Attorney(s)-;n-Pact. N Notary rutl_c for County a.-,d State (Fev. 2/76 ) LTi.ba -2- r4-ria� �.f• FRANICLS G. HASLETT , ,•,•� r;.+t n.i;y 1•�1r::L:,;•CAIIFUrtN1A Pllm 1p••1 office in Cnntri C•+-ti Cuurty I 0911 STATE OF CAI.IIIWNM C01Rl0>RAMflf ACKNOWMG61i " County of.....0 U n t ra•..Costa, . IL 1 On this......19th........day of......AamuaMY..._........_........... .....in the year one thousand nine hundred and..s a ve n t .......... gh t 1 ��me— Diane ...._Her......e i n.._......................... ` ...a Notary Public is and for said County and State, residing therein duly commissioned and sworn, personally appeared — .... anci.. ::rument i................................._.... ._........... .. . ..... ,.,... OMCIAL SEAL DIANE E.HERTSTEIN wo to me to be the...Frc^.;:i cie n*...aticl...aC.C.CG.1:,iZ,y....X e a p.e C.U.V.Ir�.X....._........ •�:+ NOTARY PUBLIC-CALIFORNIA the corporation descnUd w and that executed the within instruments, and also known to me hircipal Office in Contm Cr-,U(}x,nty be the person who executed the within instrument on behalf of the corporation therein named, MY Carr Wian Expues July 18,1991 and L.be.y. acknowledged to we that such corporation executed the same, pursuant to its by- ws or a resolution of its board of directors. IN WITNESS WHEREOF, I have hereunto set my hand and affixed my opcial seal, the day and year in this Certificate first above written. . k �.C....' `i ' Y ........_.........._...... .....- ..... ....c:...... . .. .. .:y......: �!"%. ... Notary Public in and for said County and State My Commission Expires...................................................... MOM e.A. SAM HOPKINS LCUAL IOIIM■ •RINTINO •tIIVIet. 2324/AYITVALK AVt.. OAKLANO t, cAUTONNIA 9WI 532-1972 .:.... ...... 00119 Power of Attorney FIDELITY AND DEPOSIT COMPANY OF MARYLAND HOl,1F OFFICE: 11ALTIMOM MD. KNow ALL MEN BY T1II:sL PRESENTS:That tiw FIDELITY ASD DEPOSIT COMPANY OF INTARYLAtiD, a corpora- tion of the State of 1lfardand,by C. I-1. PECOT, JR. Vice-President,and C. W. ROBBIiiS Assistant Secretary, in pursuance of authority granted by Article VI,Section 2,of the fay-Laws of said Com- pany, which reads as follows: "The President•or an_v one of the Executive Vice-Presidents,or any one of the additional Vice-Presidents specially authorized so to do by the Board of Directors or by the Executive Committee, shall have power, by and with the concurrence of the Sec- retary or any one of the Assistant Secretaries, to appoint Resident Vice-Presidents, Assistant Vice-Presidents, Resident Assistant Secretaries and Attorneys-in-Fact as the business of the Company may require,or to authorize any person or persons to execute on behalf of the Company airy bonds,undertakings,recognizances,stippulations,policies,contracts,agreements,deeds,and releases and assignments of judgments,decrees,mortgages and instruments in the nature of mortgages,and also all other instruments and docu- ments which the business of the Company may require,and to affix the seal of the Company thereto." does hereby nominate, constitute and appoint F. Hugh Wiley of San Francisco, California i rue and lawful agent arid Attorney-in-Fact, to make, execute, seal and deliver, for, zinc] on its behalf as surety, and as its act and deed: any and all bonds and undertakings......0 0.....0 0 we... Ie execution of such bonds or undertakings in pursuance of these presents,shall be as binding upon said Company,as fully and amply, to all intents and purposes,as if they had been duly executed arid acknowledged by the regularly elected officers of the Company at its office in Baltimore, Md., in their own proper persons. This power of attorney revokes that issued on behalf of F. Hugh Wiley, dated August 8, 1966. The said Assistant Secretary does hereby certify that the aforegoing is a true copy of Article VI,Section 2,of the By-Laws of said Company,and is now in force. IN WITNESS XVIIEREOF, the said Vice-President and Assistant Secretary have hereunto subscribed their names and affixed the Corporate Seal of the said FIDELITY AND DEPOSIT C051PANY OF MARYLAND, this -----------------•-10th-----------._.._.__..._.._..day of..................... Qpt9A!b_er------------•-_..., A.D. 19.76.... c. FIDELITY AND DEPOSIT COMPANY OF MARYLAND ?.P" 0tr•pS,- ::�� ct ATTEST: 1u SEAL, as 1V bY. T• .. ........ B V•.,1� J. _00__0_0_ Assistant Stcretary Via- resident STATE OF MARYLAND l ss: CITY OF BALTI}LORE J On this 10th day of September A.D. 19 76 , before the subscriber, a Notary Public of the State of Maryland,in and for the City of Baltimore,duly commissioned and qualified,came the above-named Vice-President and Assistant Secretary of the FIDELITY AND DEPOSIT COMPANY OF MARYLAND,to me per.•onallyknown to he the individuals and officers described in arid who executed the preceding instrument,and they each acknowledged the execution of the same,and being by me duly sworn, severally and each for himself deposeth and saith,that they are the said officers of the Company aforesaid,arid that the seal affixed to the preceding instrument is the Corporate Seal of said Company,and that the said Corporate Seal and their signatures as such officers were duly affixed and subscribed to the said instrument by the authority and direction of the said Corporation. IN TESTIMONY WHEREOF, I have hereunto set my hand and affixed my Official Seal,at the City of Baltimore,the day and year first above written. `�y`NOTARY'4G ^-------/_ _�" '+�.k.... ... Notary Public Commission Expires.-july...4_199 CERTIFICATE __��ennui•'•!= 'w,ORr GN•... I,the undersigned.AssistaiYt'SiYret ary of the FIDELITY AND DFrtisir COMPANY<)F iiIARYLAND,do hereby certify that the original Power of Attorney of which the fortyoing is a full,true and cornu copy,is in full force arid effect on the date of this certificate;and I do further certify that the Vicc President who executed the said Power of Attorney was one of the additional Vice-Presidents spe- cially authorized by the Board of Directors to appoint any Attorney-in-Fact as provided in Article VI,Section 2 of the By-Laws of the 1rIDELITY AND DEPOSIT COMPANY OF MARYLAND. This Certificate may be signed by facsimile under and by authority of the following resolution of the Board of Directors of the FIDELITY AND DEPOSIT COMPANY OF MARYLAYD at a meeting duly called and held on the 16th day of July, 1969. REsoLvtcD: "That the facsimile or mechanically reproduced signature of any Assistant Secretary of the Company, whether made heretofore or hereafter,wherever appearing uI»D a certified copy of any lwwer of attorney issued by the Company,shall be valid and binding upon the Company with the same force and effect as though tnanually anxed." IN TESTIMONY «THEREOF, I have hereunto subscribed my name and affixed the corporate seal of the said Company, this 9th _..__..._._._._day of_-_-.-Januar* - 1978 ... ........ ..... Lluv—cel. zota9r . . .......•.. ...._.._....... Assistant cretary .101,20 EDWARD W.LEAL - ALFRED P.L011ELT County Tnasutet-Tax Collector ALFRED County Treasure TAX COLLECTOR'S OFFICE _ Tax Collector First and Installment of Taxes CONT e COSTA COUNTY ' Pitst cent hent of Tames Due and Payable CONTRA). J 1 Ll COUNTY j DelinMMt , on the Fust Day of November M the Tenth Day of December _____________ MARTINEZ.CALIFORNIA Second Installment of Taxes Phase 229-3000.Est.2385 Second Installment of Taxes Due and Payable 1-19-78 Doitnm+hent on the Fust Day of February an the Tenth Dar of AprU IF THIS TRALCT. IS NOT FILED BY FEBRUARY 28, 1978 a THIS I,c=R IS VOID FI LED i J. R. OLSSON CLERK BOARD OF SUPERVISORS CONI COSTA CO. Bf.nQ—Deputy - .. This will certify that I have examined the map of the proposed subdivision entitled: Tract 4871 Unincorporated Lafayette and have determined from the official tax records that there are no unpaid county taxes heretofore levied on the property included in the map. The current 1977-78 tax lien has been paid in full. EDWARD W. ISAL Tax Collector Hy• J'Iote" • Deputy _ 09121 IN THE BOARD OF SUPERVISORS OF _ CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) RESOLUTION NO, 78/51 Rescinding a previous action - ) Subdivision MS 40-75, ) E1 Sobrante Area. ) The Public Works Director has notified this Board that the improvements constructed along Renfrew Road in conjunction with Subdivision MS 40-75 were built within existing rights of way and that the December 21 1976 (Resolution Number 76/1106) action to accept the widening was unnecessary. NOW THEREFORE BE IT RESOLVED THAT that portion of Board Resolution 76/1106 accepting Renfrew Road widening is hereby RESCINDED. PASSED by the Board on January 17, 1978. Originating Department: Public Works Land Development Division cc: Auditor-Controller Recorder Public Works .Director John W. and Alta F. Kelsey 630 Renfrew Road El Sobrante, CA 94803 RESOLUTION NO. 78/51 00122 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approval of ) RESOLUTION NO. 78/52 the Final Map of Subdivision ) 4806, ) San Ramon Area. ) The following documents were presented for Board approval this date : . The Final Map of Subdivision 4806, property located in the San •Ramon area said map having been certified by the proper officials; A subdivision agreement with Beratlis-Byrd Enterprises, Inc. , subdivider, wherein said subdivider agrees to complete all improvements as required in said subdivision agreement within one year from the date of said agreement; Said documents were accompanied by the following: Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows: a. Surety Bond issued by Balboa Insurance Company with Beratlis-Byrd Enterprises, Inc. as principal, in the amount of $7,500 for Faithful Performance and $7,500 for Labor and Materials; b. Cash deposit (Auditor's Deposit Permit Detail No. 04818, dated December 21, 1977) , in the amount of $500, deposited by Beratlis-Byrd Enterprises, Inc. Letter from the County Tax Collector stating that there are no unpaid County taxes heretofore levied on the property included in said map, and that the 1977-78 tax lien has been paid in full. NOW THEREFORE BE IT RESOLVED that said Final 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. BE IT FURTHER RESOLVED that said subdivision agreement is also APPROVED. PASSED BY THE BOARD on January 17, 1978. Originating Department: Public Works Land Development cc: Public Works Director - LD Director of Planning Beratlis-Byrd Enterprises, Inc. 425 Main Street Pleasanton, CA RESOLUTION NO. 78/52 00.123 r' 1' SUBDIVISION AGREEMENT (§I) Subdivision: 4806 (§1) Subdivider: Bera lis-Byrd FntPr rp 7CPs,Inc (Government Code §§66462 and H66463) (§1) Effective Date: (§1) Completion Period: One Year 1. PARTIES 4 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, concerning this subdivision:, 2. IMPROVE1•1ENTS. Subdivider shall construct, install and complete 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 improvement plans of this subdivision as reviewed and on file in the County's Public Works Department. Subdivider shall complete this work and improvements (hereinafter called "work") within the above completion period from date hereof as required by the California Sub- division Map Act (Government Code §§66410 and following), 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 rulin-s made thereunder; and where there is a conflict between the improvement plans and the County Ordinance Code, the stricter requirements shall govern. 3. GUAR,-k.%7EE• Subdivider guarantees that the work is and will be free from defects and will perform satisfactorily in accordance with Article 94-4.4 of the County Ordinance Code; and he shall so guarantee it for one year after its completion and acceptance against any defective workmanship or materials or any unsatisfactory performance. 4. I•!PROVEMENT SECURITY: Upon executing this agreement, Subdivider shall, pursuant to Government Code §§ 66499, deposit as security with the County: A. For Performance and Guarantee: $ 500.00 cash, plus additional security, in the amount of $ 77,000.00 which together total the estimated cost of the work. Such additional security is presented in the form of: [Z] Cash, certified check, or cashier's check ❑ .acceptable corporate surety bond ❑ Acceptable irrevocable letter of credit With this security the Subdivider guarantees his performance of this agreement and of the work for one year after completion and acceptance thereof against any defective workman- ship or materials or any unsatisfactory performance. Upon completion of the work, Subdivider may request reduction of the amount of this bond in accordance with County Ordinance. B. For Payment: Security in the amount of $7,500.00 which is the estimated cost of the work. Such security is presented in the form of: ❑ Cash, certified check, or cashier's check ® acceptable corporate surety bond ❑ Acceptable irrevocable letter of credit With this security. the Subdivider guarantees payment to the contractor, to his subcon- tractors, and to persons renting equipment or furnishing labor or materials to them or to the Subdivider. -1- �IAiaraiilmed with board order n�11�4 S. WARRe4'TY. Subdivider warrants that said improvement plans are adequate to accomplish this work aspromised in Section 2; and if, at any time before the County's resolution of completion for the subdivision, said improvement plans prove to be inadequate in any respect, Subdivider shall make changes necessary to accomplish the work as promised. 6. N0 hFAIVER 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 complies with the requirements of this Agreement, or acceptance of the whole or any part of said work and/or materials, or pay- ments 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 from the failure to comply with any of the terms and conditions hereof. 7. INDEMNITY. Subdivider shall hold harmless and indemnify the indemnitees from the liabilit—'es 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 combi- nation of these, and regardless of whether or not such liability, claim or damage was unforeseeable at any time before the County reviewed said improvement plans or accepted the work as completed, and including the defense of any suit(s), action(s) or other pro- ceeding(s) concerning these. C. The actions causing liability are any act or omission (negligent or non- negligent) in connection with the matters covered by this Agreement and attributable to the Subdivider, 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 77hether or not any Indemnitee has prepared, supplied, or reviewed 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. S. ' COSTS. Subdivider shall pay when due, all the costs of the work, including inspections thereof and relocating existing utilities required thereby. 9. SURVEYS. Subdivider shall set and establish survey monuments in accordance with the filed map and to the satisfaction of the County Road Commissioner-Surveyor. 10. \'ONPERFOILMAa`CE AND COSTS. If Subdivider fails to complete the work within the time specified in this Agreement or extensions granted, County may proceed to complete them by contract or otherwise, and Subdivider 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 Rork, Subdivider shall pay all reasonab'_e attorneys' fees, costs of suit, and all other expenses of litigation incurred by County in connection the_-e-rith. 11. ASSIG`MEN''T. If, before County accepts the work, the subdivision is annexed to a city, the County may assign to that city the County's rights under this Agreement and/or any deposit or bond securing them. -2- Klaofilmed with board order 0012P.5 A 12. RECORD NAP. In consideration hereof, County shall allow Subdivider to file and record the Final Nap or Parcel :lap for said Subdivision. CONTRA COSTA COUNTY SUBDIVIDER: (see note below) , i Vernon L. Cline, Public Works Director % .!. %%r`' ): -frJ :�+p •�`'�"'` 1 By ` By is Y/A ' ' Deputy .(Designate official acity in the buisines RECOMMENDED FOR APPROVAL: vote to Subdivider; (1) Execute acknowledg- ment fora below; and_ if a corporation, affix /'r �-•-� corporate seal. By Jk-wssistant Pu -1c Works Director (CORPORATE SEAL) r FORM APPROVED: JOHN B. CLAUSEN, County Counsel * * * * * e e e * e * * * >k * e >k >k a >k * * >k *• >k * >k * * sk >i< * >k: e * * >k * >as * e >k * e * 'e State of California ) (Acknowledgment by Corporation, Bastuarsh1p, County of )ss- a* Individual) On 71 7 l__ r'• �. 7 the person(s) whose name(s) is/are signed above for Subdivider and who is/are knwon to me to be the individual(s) and officer(s)' or partner(s) as stated above who signed this instrument, personally appeared before we and acknowledged to me that Py executed it and that the corporation ori-partnership.named- bove exe uted it. - (NOTARIAL SEAQMI- nauwm MSEmaiuu Fd:CARTH '' THY LOUII L 1i3T:;Y PUBLICikrniatM,awa-'Wen Not ry Public for said County and State us wlin (Subdiv. Agrmt. CCC Std. Form) LD-9 (Rev 1/77) ' I L E D 'AN 197.3 J. R O'.MN . . . .. . . •• a= eoAso of wvtevisORs Microfilmed with board order 00126 '■ 1 L E D Bond No. WS-On 868 TasIPR00 VE-'-7NT SECURITY ;s'?ND J. L °tom" FC:: SUB DI'VISIC.: AD.REEP'.E"T eo+�of surravrs�s i CIO. (Performance, Guarantee, and Payment) (Calif. Government Code B66499-66499.10) 1. 'BTTI AT„N. _Beraltis-Byrd enterprises, Inc. w r ! as Princ oa , and n a corporation organized and existing under the laws of the State o California and authorized to transact surety business in all orn a, a3 Surety, hereby jointly and •severall, bind oursel're3, our heirs, executors, administrators, sucdessors, and assigns to the County of Contra Costa, California, to pay it: (A. Performance & Guarantee) Seven Thousand Five Hundred and 00/100 Dollars S 7.500.00 , for it-sear or any cit; -assignee under the bilod-count; subdivis{on agreement, Salus (B• Pa =iGnt v E'' H n rpd and 00/100 Dollars (4 7,200.00 to secure tre claims to wn_ch reference is made in Title ticommenci g with Section. 3002) of Part 4 of Division 3 of the Civil Code of the State of Califor- n1a. 2. RECITAL OF SUBDIVISION AGF E%XEE.Pii. The Principal has executed ar. aereemert with the County to Install pay for street, drainage, and other im rovements in Subdivision Number 4806 , as specified in the Su:division Agreement, d and to complete sa wor .within the time 3pecif''ed for completion in the Subdivision Agreement, all in accordance with State and local lags and rulings thereunder in order to satisfy conditions for filing of the Final :Kap or Parcel Map for said Subdivision. 3. CONDITION. A. The condition of this obligation as to Section 1.;n) aoove is such that if the above bounded principal, his or its heirs, executors, administrators, successors or assigns, shall in all things stand to and amide by, and well and truly keep and per:brm the covenants, conditions and provisions in the said agreement and any alteration thereof made as therein provided, or. his or its part, to be kept and performed at the tin'b and In tr. :Tanner herein specifieu, and ;n all respects accord;ng to their true Intent and meaning„ and shall indemnify and save harrlesz the County of Contra Costa (or city assignee), it3 officers, agents and employees, as therein stipulated, then this obligation shall become null and void; otherwise it shall be and remain in full force and effect. As a .part of the obligation secured hereby and in addition to the fate anount specified therefor, the sre shall be included costs an$ reason- atle ex erses a,-.d fees, including r asc-able a;.tzrne:t` fees, 'incurred ty County (or city assignee,% L-A 3uccessfully enforcing such obligation., all to be taxed as costs and included in any Mudd giant rendered. Be The cend_tio.-. of t is oci.gatior as to Section 11. (B) ab;ve is suph hat said Pri nclpal an- -'-e unde:3ignec as corporate surety are he—!:.z firma, bound unto the County of Contra Costa and all contractors, sub-,crtracYor3, `aborers, materia-Imen and other persons employed in ..he pert crmance of t.:e aforesaid 3,reemert and referred to In the aforesaid Civil Code formaterials ±'urn'"Shed or labor thereon of any riind, or for Mtrofilmed with board orda. - � '! }J i. -r � �' r _+,- �' �.. •� w tS a t. ' vI t' . �.. 1' r r.:+' .1. t.. .a _ ` Jh moi+ ..' S J '. S..• .r S .t.'4.�, i!-. a.i ,.* �. ...,,rte.i,'. ir'^ •ys d .. n., :. ,�` r �,:•L r" a.%•.. .. r ... , . -tet+''• -;.r' ! P!. � * j l ...P Y; ^r�. '�. a, ti. ,t .. . fa ,.. nt • ../t. .o i.� •t:.i�4 a:r � ► ',. '� s� 'J.`tr,i,,��i•.J � s.�.� �'�r�,-�i• SIATF OF CALIFORNIA, i d lamea COUNTY OF A � I+ t UN_ Janreary 10 , 19_28 ! 1, before me, the undersigned, a Notary Public in and for said State, personally appeared Ij ChrZs_BeratZs. known to me to be the ;I President -------�.__. of the -j-_ i� the Corporation that executed the within Instrument, known to me to be the person who I executed the within Instrument,on behalf of the Corporation, therein named, and acknowledged , t to me that such Corporation executed the same. +�1!�n.:.n.Im...u►n►c►mt!nnntn:J►.an.;tn::ann.n:aa.lu.uut� _--.. .__ __ .- --_.___-_-_- !' WITNESS my hand and official seal. t.'."!'NE MILLER I. ....................+:..:aia:ui.i -_ `'"'1' otary Public in and for said State. ; ACKNOWLFOGtIFNT—Corporation-1:olcotts Form 722—Rev. 364 I i STATE PF CALIFORNIA, ; ss, �! 78, AL=eda 19 January 1 a eared COUNTY OF _-- ----- ON— -——-- '' before me, the undersigned, a Notary Public m and for said State, personally app Robert`,t..-Byrd known to me to be the —_--Vice President ---- ---_ ---- .---� _-_----- of the___ Be2'UtZis - Byrd Enteq)rises,_Irtc, erson who the Corporation that executed the within a fl of the Corporation,(n to me therein natmed sand acknowledged executed the%vithin Instrument,on b. ex me that such Corporation executed the same. to cl!11►IlIlllllllglllllllllllllll"1lIII!:1Itt11N it1Tl:a:t11111!latnl:!'^+uu� ylITNESS my hand and official seal - -:�_`� GEO.".GIANNE MILLER t10TAsY PUBLIC C•.� Alam.d, Ccunly. California a _ -' :•f My comr! -ice,e.pues June 1,1961 NotarJ Public in and for said State. llltlllllrllllllllllllJ!Itllllnlllllllll::tlliilSlittialiiil4uJlit:Ri:itiGctiar ' ACKItO'✓•LEOGMFNT-Corponbo^ -�'•olcotts form 222-Re:.36! Microfilmed %vith board order i • ,amounts Niue under the Unemployment Insurance Act with respect to such ::or or la::or, that said surety will pay the same in an amount not exceedin;i the amount hereinabove set forth, and also in case suit is c .-o ugh 41.- upon this bond:, will pay, in addition to the face amount 'Cherecf, costs and reasonable expenses and fees, including reasonable attorney's fees, incurred by County (or cit; assignee) in successfully enforcing such obligation, to be awarded and fixed by the court, and to be taxed as costs and to be included in the ,judgment therein ren- dered. It is hereby expressly; stipulated and agreed that this bond shall inure to the benefit of any and all persons, companies and corporations entitled to file claims under Title 15• (comnencing with Section 3082) of Part 4 of Division 3 of the Civil Code , so as to give a right of action to them or their assigns in any suit brought upon this bond. v:Iould tile const`••=c•f3 of this bond I.— fulls' ,^.erfcrr..e�4. t hen "his, obligation shall become null and void, otherwise it shall be and remain in full force and effect. C. No alteration of said subdivision agreement or any plan or specification of said work agreed to by the Principal and the County shall relieve any Surety from liability on this bond; and ccn- sent 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 incepe►ydently of any action against Principal whenever taken. SIG:'1ED SEALED on November 14, 1977 PRINCIF U. SURETY Beraaltis-B rd Enterprises Inc. 3a oa Insurance Com an E;�/,��r� ' l 'tel .. / ta - C �a of "a!' .+�....• CO�.I!Ity of � ass• :ACe::i:?:1:,:..^,G:�Ei:Z• BY SURETY) San Mat ) On idovcmb-r 1.4, 1977 , the persons) ::Nose name(s) is/are signed ` above for Suretyand who is/are known to me to be Attorneys)-in-fact for this Corporate Surety, personal!;; appeared before me and acknoviedgel to me that ::e sit_ned the name of the Corporation as Surety and his./ their own nameTs) as its Attorney(s)-in-Fact. Jo AAs ore fined"O.MOO � _•-�--' - • • --•Y-�- Notary ?ubiic for County and State (?,ev. 2/76) LD-15 EBH:bw -2- 1 Microi i3med with board order 091 BALBOA INSURANCE COMPANY • • 620 NEWPORT CLrVTLft rnl!n'I ,NL tVPOFIT IILAC)I.CALIFORNIA 92660 . ?409 GPA . GENERAL POWER OF ATTORNEY NUMBER VALID ONLY IF IN REL Know ill!hien by 77icse Presents. That BALBOA INSURANCE COMPANY, a corporation duly organized and existing under the laws of the State of California,and having its principal office in Newport Beach,Orange County,California,does by these presents make, constitute and appoint PAUL J - KONRATH of Burlingame and slate of California its true and lawful Attorney(s)-in-Fact,with full power and authority hereby conferred in its name, place and stead, to execute, acknowledge and deliver Contract Bonds' S .B .A. Guarantee Agreement - 200 ,000 .00 ; License R• Permit Bonds - 50 ,000 . 00 ; Miscellaneous - 50 ,000 .00 ; Contract - $50 ,000 .00 Court Bonds - ; Fiduciary Bonds - $50 ,000 . 00 "THIS POWER OF ATTORNEY SHALL TERMINATE AND BE OF NO FURTHER EFFECT AFTER DECEMBER 31 , 1978" and to hind the Company thereby as fully and to the same extent;u if such bonds were signed by the President.scaled with the corporate seal of the Company and duly attested by its Secretary,hereby ratifying and confirming all that the said Attornev(s)-in-Fact may do in the premises. Said appointment is made under and by authority of the following resolution adopted by the Board of Directors of the Balboa Insurance Company at a meeting held on the 22nd day of March, 1962. "If+•It Resole,-c1, that the President,any Vice-President,any Secretary or any Assistant Secretary shall be and is hereby vested with full posher and authority to appoint any one or more suitable persons as Attorncy(s)-in-Fact to represent and act for and on behalf of the Company subject to the following provisions: "Sc(-tion 1. Attorney hi Fact.Attorney-in-Fact may be given full power and authority for and in the name of and on behalf of the Company, to execute, acknowledge and deliver, any and all bonds, recognizances. contracts, agreements of indemnity and other conditional or obligatory undertakings and any and all notices and documents canceling or terminating the Company's liability thereunder.and any such instntments so executed by any such Attorney-in-Fact shall be binding upon the Company as if signed by the President and scaled and attested by the Corporate Secretary." /it h'rttiess Whcrei t1h w t•L•LSouipany has caused these presents to be signed by its V i r P P r P c i ff P n t and its corporates .t}l a hereto affixe this ` 1 6th day of N n v pm h p r -A.D., 19=.. of 1 0 lncor,:�!ate�! BALBOA INSURAN OMP , Feu. r. 1�••;• r � t By State of California County of Orange ( `'l I F Q Cl On this 16 t fl day Df_ November A.D.,l9 7 7 ,before me personally came R . L . Aldrich to me known.who,being by me duly sworn,did depose and say,that he resides in ('�i S S ion Viejo , California that he is Vice President of BALBOA INSURANCE COMPANY, the company described in and which executed the above instrument;that he knows the seal of said Company:that the seal affixed to said instrument is such corporate seal;that it was so affixed by order of the Board of Directors of said Company; and that he signed his named thereto by like order. ...................................... r`4` OFFICIAL SEAL Notary Public JEAN M.JOHNSTON Nolary Public-Cal;fornia -te=� ORANGE COUNTY My Commission Expires July 9, 197!1 ...........................................» ...e 1,the undersigned Secretary of Balboa Insurance Company,hereby certify that the above and foregoing is a full, true and correct cup} of the Original Power of Attorney issued by said Company,and do hereby further certify that the said Power of Attorney is still in force and effect. Arid I do hcrebv further cerify that the Certification of this Power of Attorney is signed and sealed by fac%imile under and by the authority of the followini;rv%olution adopted by the Board of Directom of the Balboa Insurance Company at a meeting duly called and held on the 24th of March 1972, and that said resolution has not been amended or repealed: "KIiSOLVED.that the signature of the Secretary or any Assistant Secretary of this Corporation,and the seal of this Corporation. may he affixed or Printed by facsimile to any certificate to a Poster of Attorney of this Corporation,and that such printed f:+esimile signature and seal shall be valid and binding upon this Corporation." I GIVEN under by hand ane the seal of said Company.at Newport Beach.California,this //: day of is 1 � ,/t/'t � 19 n 829LMkf0„!.mczI with board Order Sccretart' 9(�/ n 1 13 -• EDWARD W. LEAL ALFRED P.LOMELI Count;• Treasurer-Tax Collector Assistant County Treasurer- TAX COLLECTOR'S OFFICE Tax Collector First Installmento/Taxes CONTRA COSTA COUNTY First Installment of Taxes Duo andndPayablyablee Delinquent on the First Day of November on the Tenth Do of December MARTINEZ, CALIFORNIA r Second Installment of Taxes Phone 228-3000.Ext.2385 Second Installment of Taxes Due and Payable Delinquent on the First Day of February DCCumber 21, 1977 on the Tenth Day of April IF THIS TRUVI IS NOT FILED BY F..rBRUARY 28, 19 78,P THIS Lc;TTE:t Is von r 0. • a • This will certify that I have examined the map of the •proposed subdivision entitled: TRACT Yo. 4806 and have detenained from the official tax records that there are no unpaid county taxes heretofore levied on the property included in the map. The current tax lien has been paid in fulls ED1,11RD K. LEAL Tax Collector FILED '1 io J. R. O;SSON /Deputy CLERK BOARD FUPERVISORS S dl Microfilmed with board order 00131- BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Intention to Buy Real ) Property for County ) RESOLUTION NO. 78/x_ Civic Center, Martinez. ) (Govt. C. No. 25350) RESOLUTION OF INTENTION TO PURCHASE REAL PROPERTY The Board of Supervisors of Contra Costa County RESOLVES THAT: It intends to buy from Robert L. Voelker, trustee, for Civic Center purposes, the real property described in Exhibit "A"attached hereto, for $155,000.00 in accordance with the terms and conditions of Purchase Agreement signed by Robert L. Voelker, trustee, on January 9, 1978, which is a fair and reasonable price therefore, a copy of said Purchase Agreement being•on file in the Public Works Department. This Board will meet on February 21 , 1978 at 10:45 a.m, in the Board's Chambers, County Administration Building, Martinez, California,• to consummate this purchase and the Clerk of this Board is directed to publish the following notice in the "Martinez News Gazette" pursuant to Government Code Section 6063: NOTICE OF INTENTION TO PURCHASE REAL PROPERTY The Board of Supervisors of Contra Costa County declares it intention to purchase from Robert L. Voelker, trustee, at a price of $155,000.00, a portion of Block 63, Additional Survey Town of Martinez, as per maps thereof on file in the office of the Recorder of the County of Contra Costa, located at 1000 Pine Street, City of Martinez, as more particularly described in Resolution No. 78'j3-- of the Board and will meet at 10:45 a.m. on February 21 , 1978 to consummate tFie purchase. DATED: January 17, 1978 J. R. OLSSON, County Clerk and ex officio Clerk of said Board PASSED by the Board on January 17, 1978. 4'�� By �', , C _. Deputy Maxine M. ufeld Originator: Public Works Department, Real Property Division cc: Auditor-Controller County Administrator Grantor (c/o Public Works) RESOLUTION NO. 78/x_ 00132 83222-4 EXHIBIT IV PARCEL ONE The north portion of Lots 1 and 2 in Block 63, of the Additional Survey of the Town of Martinez as per maps thereof filed in Contra Costa County records, described as follows: Beginning at :he intersection of the south line of Thompson Street with the west line of Pine Street; thence from said point of beginning westerly along said line of Thompson Street, 100 feet to the line between Lots 2 and 3 in said block; thence southerly along said line between lots 2 and 3, 60 feet to the northwest line of the parcel of land described in the deed from Wm. H. Hanlon, et ux, to W. 0. Barnes, dated May 16, 1929 and recorded May 17, 1929 in Book 172 of Official Records, at page 153; thence easterly along the last named line, 100 feet to the west line of Pine Street; thence northerly along the last named line, 60 feet to the point of beginning. PARCEL TWO Portion of Lots 3 and 4 in Block 63 of Additional Survey of the Town of Martinez as per maps thereof filed in Contra Costa County records, described as follows: Beginning at the most westerly corner of said Block 63, being the point of intersection of the northeast line of Court Street and the southeast line of Thompson Street; thence from said point of beginning southeasterly along said northeast line, 50 feet; thence northeasterly, parallel with the south- east line of said Thompson Street, 100 feet to the northeast line of said Lot 3; thence northwesterly along said northeast line, 50 feet to the southeast line of said Thompson Street; thence southwesterly along said southeast line, 100 feet to the point of beginning. Together with underlying fee interest, if any, appurtenant to the above described parcels in and to the adjoining public ways commonly known as Court and Thompson Streets. UL'!fDL 09133 9133 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Platter of Making Amended ) Assessments for Division of ) RESOLUTION NO. 78/54 Parcels in Assessment District ) No. 1969-1 (Roundhill) and ) (S.&H.C. 8530, 8531, 8731, setting a public hearing thereon. ) 8732 & 8733) NOTICE OF MAKING OF AMENDED ASSESSMENTS (Parcels 15-A-7 & 15-A-8) The Board of Supervisors of Contra Costa County RESOLVES THAT: Its Resolution of Intention No. 69%265, on April 22', 1969, . provided for the establishment of this Assessment District, and pursuant thereto an assessment and diagram were made and filed .with the County Clerk and confirmed by this Board on April 11, 1972, and recorded in the office of the Public Works Director of this County (Road Commissioner- Surveyor) . Certain lots or parcels of land in this District upon which there are unpaid assessments against which bonds have been issued under the Improvement Bond Act of 1915, have been divided so that they no longer conform to the original parcel boundaries as shown on said . assessment. The Public Works Director, pursuant to an Order of this Board, has prepared and filed with the County Clerk, County Administration Building, Martinez, a report and amended assessment and diagram of the lots and parcels so divided, said parcels being designated Assessment Numbers 15-A-7-A,15-A-7-B. 15-A-8-A, and 15-A-8-B. The report and amended assess- ment provides that the unpaid installments of said original assessments shall be segregated and apportioned in accordance with the benefits of the several parts of each original lot or parcel and the total amount of the assessment of the several portions of each original lot or parcel shall be equal to the unpaid assessments upon said original lot or parcel of land, plus the costs and fees for making the amended assess- ment, the notices, and the amended assessment diagram as has been determined by the Board. The costs and fees have been apportioned by the Public Works Director to the respective parcels in proportion to the amount of the divided assessments against the parcels. Further, the Public Works Director has notified the owner of the original parcel assessed, as the name of the owner appears on the last equalized roll for taxes, or was known to the Public Works Director, of the order of the Board fixing the costs and fees of the apportionment, and directing that the payment thereof be made to the Public Works Director within 15 days of said notification. More than 15 days have passed since the notification, and the Public Works Director has not been paid the amount of the costs and fees of the proposed apportionment. -1- RESOLUTION NO. 78/54 01 At 10:50 a.m. on Tuesday, February 14, 1978 , in the Chambers of the Boar —off Supervisors, County A nistration Building, Martinez, California, the Board will conduct a public hearing upon the report and amended assessment and shall confirm or modify it. At the hear- ing all persons interested in the original assessment, or in the lands affected thereby or in the bonds secured thereby, may appear and pro- test against the amended assessment. The Clerk of this Board is hereby directed to give notice of said amended assessments by publishing this notice twice in THE VALLEY PIONEER a newspaper of general circulation published and circulate in this County. The first publication of this notice shall be complete at least 15 days prior to the :hearing date. PASSED on January 17, 1978 , unanimously by Supervisors present. W11:s cc: Public Works-LD Public Works- B&S County Auditor-Controller County Counsel County Administrator -2- - - RESOLUTION NO. 7$/54 . ..... ..___.._ .. _ _ ___� ___ ""` A►r.�..� www ..� BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: ) Annexation of Subdivi- ) RESOLUTION NO. 7_/rr� sions- 4833 and 5039 to ) City of Richmond, ) Authorization of City ) _ to Conduct Building ) Inspections. ) . . ) The Board- of Supervisors of Contra Costa County RESOLVES THAT: County Ordinance Code Section 72-4.006 (2) provides a procedure for inspection -of buildings in areas in the process of- annexation to incorporated cities. Contra Costa County ' -Subdiyisitkns- 4831 -and snq 14'42 i,s• are in the process of being annexed to the City Of Richman_ .� Said City Council by resolution duly And. regularly passed and adopted on ' . . . . ' . bP_'�PinhPr' 19 , 1977, a certified copy of.- - which is on file with the Clerk of this Board, has certified that the City has a building code equal to the building code ordinance of the- County of Contra . Costa and has requested that this Board authorize the inspection of all. buildings and structures in said territory subject to annexation by the City, and that fees payable be collected -by the City. - Based on said resolution.-;, this Board hereby finds that the City of Richmond- - has a building code equal to that of the - building-c-5-Te- or inane o the County of Contra Costa and that said City is AUTHORIZED and DIRECTED to cause all buildings and structures erected in Subdivision's 483J and 50A9 to be inspected y City forces, and thit all fees payable in con- nection with said -inspection may be. collected and retained by the _ City. PASSED on January 17 , 1978, unanimously by Supervisors. present, GGB:s - - - cc: City of Richmond - County Counsel Building Inspection - - County Administrator RESOLUTION NO. IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Completion ) RESOLUTION NO. 78/56 of improvements Subdivision 4310, ) Danville Area. ) The Public Works Director has notified this Board that the improvements have been completed in Subdivision 4310, Danville area, as provided in the agreement heretofore approved by this Board in conjunction with the filing of the subdivision map; NOW, THEREFORE, BE IT RESOLVED that the improvements in the following subdivision have been completed for the purpose of establishing a terminal period for filing of liens in case of action under said Subdivision Agreement: Subdivision Date of Agreement 4310 December 21 , 1976 (Fireman's Fund Insurance Company - SC 6304966) BE IT FURTHER RESOLVED that the $500 cash deposit as surety (Auditor's Deposit Permit Detail No. 141779 dated November 30, 1976) be RETAINED for one year pursuant to the requirements of Section 94-4.406 of the - Ordinance Code. - - PASSED by the Board on January 17, 1978. Originating Department: Public Works Land Development Division cc: Public Works Director-Maintenance Recorder - Public Works Director-LD Planning Director Amador Associates, Ltd. 3055 Clayton Road Concord, CA 94520 RESOLUTION NO. 78/56 0913"'41 f IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of the ) Salary of the Position } u of Assistant Conty ) RESOLUTION NO.78/S7" Probation Officer ) BE IT BY THE BOARD OF SUPERVISORS RESOLVED that the class of Assistant County Probation Officer is REALLOCATED on the Basic Salary Schedule from Level 663 ($2782-3382) to Level 638 ($2578-3134) effective January 23, 1978 PASSED and ADOPTED by this Board on January 17, 1978 _ t Orig: County Administrator cc: Director of Personnel Assistant County Probation Officer County Auditor-Controller RESOLUTION NO. 78/57 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA C UUNTY, STATE OF CALIFORNIA In the Matter of Changes ) RESOLUTION 230. of the Assessment Roll ) of Contra Costa County ) WHIREAS, the County Assessor having filed with this board requests for addition of escape asseements; NOW, THEREFORE, BE Tl P.r`5. 0LVED that the County Auditor is directed to add the following escape assessments: For the Fiscal Year 1977-78 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 Acct. #CF2736ADx. 1977-78 Josephine M. Robinson 240 Mira Vista Drive El Cerrito, CA 94530 Boat - Full Value $3000 Acct. #CF4113AHEl 1977-78 Steven Cohen 1976-77 543 Glen Alto Drive Los Altos, CA 94022 Boat - 177 Full Value 1540 Boat - '76 Full Value $1640 Acct. #CF5762FZE1 1977-78 David Corazza Corliss Corazza 264 Jennifer Way Pleasant Hill, CA 94523 Boat - Full Value $145Uo Note: Assesses have been notified of these additions and their right of appeal. . SEATUN Assistant Assessor tl/12/78 Copies To: Assessor ' (Mrs. Giese) Auditor Tax Collector JAN 17 1978 Adopted:Dy the Board on--------------.............. RESOLUTION NO. Page 1 of 1 0 g13:7 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) 9 of Contra Costa County ) RESOLUTION NO. 791,5 WHEREAS, the County Assessor having filed with .ttle Board requests for correction of erroneous assessments, eaid 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 1977-78 It has been aspertained by the Assessor that there has been a clerical error of the assessee in information furnished the assessor which caused the assessor to enter the assessment at a higher valuation than he would have entered on the roll had such application been correctly filed. The following correction should be entered on the roll in accordance with Section 4831.5 of the Revenue and Taxation Code. On Parcel No. 401-350-020-4, Tax Rate Area 06000, Southern Baptist Convention, c/o First Southern Baptist Church, would have qualified for a church exemption pursuant to Article XIII, Section 3(f), of the State Constitution. 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, 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. The exemption should be allowed in the amount of $190215. I hereby consent to the above changes and/or corrections: R. 0. SEATON, Assistant Assessor JO B. L&USEN, County Counsel t/1-10-7e . By �i�f�'1� . ° Adopted:)y the Board oti__ JAN-17•-1978_:.�._...�------=--._..... ' t Copy to: Assessor (Mrs. Rodgers) Auditor Tax Collector Page 1 of 1 RESOLUTION N0. �8/Jry 00140 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. WIMR.EAS, the County Assessor having filed with. this Board requests for correction of erroneous assessments, said requests having been consented to by County Counsel; NOW, T FORE, 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(a), defects in description or fora or clerical errors of the assessor on the roll, or other errors of the assessor not involving the exercise of judgment as to value which result in the entry on the roll of assessed values other than those intended by the assessor, should be corrected as indicated below. Further, in accordance with Section 4985(a) of the Revenue and Taxation Code, any uncollected delinquent penalty, cost, redemption penalty, interest, or redemption fee heretofore or hereafter attached due to such error should be canceled upon the showing that payment of the corrected or additional amount was made within 30 days from the date the correction is entereid on the roll or abstract record as it was impossible to complete valid procedures initiated prior to the delinquency date. On Vessel No. 554-035E19 Tax Rate Area 08001, John Douglas Marquis has been found eligible for the veterans' exemption in accordance with Article XIII, Section 3(0), of the State Constitution. The exemption was erroneously not applied at the time the assessed value was added to the roll on October 18, 1977, by Resolution No. 77/661. Therefore, the veterans' exemption should be applied to the unsecured roll in the amount of $750. I hereby consent to the above changes and/or corrections; R. 0. SIATON, Assistant Assessor JOHN B LAUSEN, County Counsel B L y adopted SY the Board on.._JAN .17.1978M, Copy to. Assessor (Mrs. Rodgers) Assessor (Mrs. Hendrix) Auditor Tax Collector Page 1 of 1 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA r In the Matter of Changes ) of the Assessment Roll ) RESOLUTION NO. 111/61 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 1977-78 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 Secured Assessment Roll should be corrected as stated below. In Tax Rate Area 79063, Parcel No. 125-174-001-3, has been erroneously assessed to National Collection, due to manner in which document recording certificate of sale was incorrectly processed by the Assessor. Therefore, this assessment should be corrected to reinstate the assessee as Joseph Frank & Linda R. Alladio, 1162 Temple Drive , Pacheco, California, who acquired title by document recorded on November 2, 1972, in Book 6789, Page 2S2, of the Official Records of Contra Costa County. In Tax Rate Area 02002, Parcel No. 132-112-017-0, has been erroneously assessed to Carolyn F. Chasseur, due to clerical error in overlooking description of parcel on document transferring title. Therefore, this assessment should be corrected to show the assessee as Cory. N. F Peggy A. Smith, 4011 Hope Avenue, Concord, California, who acquired title by document recorded on April 15, 1976, in Book 7825, Page 505, of the Official Records of Contra Costa County. 1 hereby consent to the above lo 1111changes and/or corrections: ' lteile� R. . SEXTON JOHN CLAUSEN, Count Counsel Assistant Assessor tl/9/77 '7 - - ty Copies to: Assessor (Kettle) Auditor Tax Collector Adopted by the Board on---JAN 17 1978 1 !! Page 1 of 1 RESOLUTION N0. 09142 IN THE BOARD OF SUPIMVISORS OF CONTRA C OS'1'A C OUN1'Y, STATE OF CALIFORNIA In the Matter of Changes ) RESOLUTION N0. Hyla of the Assessment Roll ) of Contra Costa County ) ) WHkRFAS, 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, TIO:'REFORE, BE IT RESOLVED that the County Auditor is authorized to correct.the following assessments: For the Fiscal Year 1977-78 It has been ascertained from the assessment roll and from papers in the Assessor's Urfice what was intended and what should have been assessed; and, therefore, pursuant to Section 4331 of the California Revenueand Taxation Code, the following defects in description and/or form and clerical errors of. tbe assessor on the roll should be corrected; FURTHrB, 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: Because of damage incurred prior to the lien date, the following boat is worth less than $400; therefore, this assessment should be corrected to zero value. Account No. Assesses Accouut Type Lionel A. Lacey -boat FURTHER, it has been ascertained from papers in thiAisiesiiiisorls Office that property belonging on the local roll has escaped asesssswnt; and, - therefore, pursuant to the Revenue and Taxation Code, Section 531, escaped assessment should be added to the unsecured roll. AND FQR HM# It has been determined that claimantis are eligible for homeowner's exemption, pursuant to the Revenue and Taxation Code, Section 218, or veteran'-s exemption, pursuant to the Revenue and Taxation Code, Section 252 and- should be allowed exemptions in the amount as- cited belowi Acct. #XX0293XX.E1 - 1977-78 William B. Cooper 979 Western Drive Point Richmond, CA 9460 Boat - Full value $15,82u Assessed Value $3955 60% homeowner's $1400 R. U. SEATON _ Assistant Assessor Copies to: Assessor (Mrs Giese) Assessor (Mrs. Rodgers) Auditor Tax Collector RESOLUTION H0. 7a Page 1 of 2 09143 For the Fiscal Year 1977-78 Acct. #552-542n 1977-78 Arthur 0. Bouvier, Jr. Jean B. Bouvier P- 0- Boz IUU3 Oakley, CA 94561 Boat - Full Value $20,000 Assessed Value $5,000 honeowner'a $1750 Acct. #rCF?578FZE1 1977-78 Ron Blankenship 1209 Botelho St. Antioch, CA 94509 Boat - Frill Value $1000 - Assessed Value $250 veteran's $250 Acct. #CF91l�2GDE1 1977-78 Richard G. Crockett Rt 1, Boa 259 Oakley, CA 94561 IE;030+ Boat - Full Value Assessed Value $4250 homeowner's $1750 FURTHER, the following assessaents were erroneously assessed to Harold Crane.- :Because of damge incurred prior to the lien date of 1974-75, boat CF4270AK is worth less. than $4UU; therefore, the following assessments should be corrected to sero value. 1974-75 Code UNOI-Assessment No. u322, .assessed value $300 1975-76 Code 07013-Assesaasnt No. UU33, assessed value $29U Ihereb consent to the above Chang and/or corrections. . SFATON Assistant Assessor JO CLl y Counsel ti/q/78 B - 71ED JAN 17 1978 Adopted by the Board on_____________..._____.____.__-_r-- CEROPY I certify that this is a full, true & corrct copy of the origlnsl doecmcnt which is on file in my office, and that It was passed •� adopted.by rh,, Board of 6uPerrisors of Contra Cocta County. California. on the date slroe-n. ATTr—(;T: J. R. OLS'FON, County Clerk &ex-officio Clerk of said Po j9 Clerk, Board of Supervisors. o ? - JAN 17 7978 Page 2 of 2 IN THE BOARD OF SUPERVISORS OF r CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) /� of the Assessment Roll ) RESOLUTION NO;. �S/ 5 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 1977-78 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 Secured Assessment Roll should be corrected. FURTHER, in accordance with Section 4585 (a) of the Revenue and Taxation Code, any uncollected delinquent penalty, cost, redemption penalty, interest, or redemption fee, heretofore or hereafter attached due to such error should be canceled if it is impossible to complete valid procedures initiated prior to delinquency date, upon the showing that payment of the correction or additional -amount was made within 30 days from the date correction is entered on the roll or abstract record; and, FURTHER, in accordance with Section 4986(a) (2) the County Auditor should be directed to cancel all or any portion of any tax, penalty, - or- costs on that portion in error as if it has been levied errone- ously; and, if paid, a refund on that portion should be made pursuant to Section 5096 of the Revenue and Taxation Code. In Tax Rate Area 66101 , Parcel No. 209-322-001-6, assessed to Bing Q. _& Ly Mai Hong and Willard P. $ JoAnn H. Tom, c/o Harold G. F Bernice G. "Dergan, 500 Bagado Court , San Ramon, California, has been erroneously assessed with Improvement value of $13,525, due to error in basing said assessment on incorrect description of property. Therefore , this - assessment should be corrected as follows: Improve- ments $11,550 assessed value. In Tax Rate Area 83014, Parcel No. 260-281-022-4, 'assessed to Elmer E. $ L. Frances Hall , has been erroneously assessed with Land value of $9,925 and Improvement value of $16,525, due to error in entering incorrect use code indicating erroneous description on said parcel . Therefore, this assessment should be corrected as follows: Land $8,625; Improvements $14 ,375; less the existing home owner's Exemption of $1 ,750; making a net taxable assessed value of $21 ,250. R. 0. SEATON Assistant Assessor Copies to: Assessor (Kettle) ' Auditor Page 1 of 2 Tax Collector RESOLUTION NO. 7g�63 09145 In Tax Rate Area 83014 , Parcel No. 260-300-001-53, assessed to Robert J. $ Anne K. Esslinger, has been erroneously assessed with Land value of $9,925 and Improvement value of $12,400, due to error in entering incorrect neighborhood area code on said parcel thus causing erroneous computer increase. Therefore, this assess- ment should be corrected as follows : Land $8 ,625; Improvements $10,775; less the existing Homeowner's Exemption of $1 ,750; making a net assessed value of $17,650. In Tax Rate Area 83014, Parcel No. 260-300-002'-3, assessed to Lyle G. & .Jessie G. Wentner, has been erroneously assessed with Land value of $9,925 and Improvement value of $12,400, due to error in entering incorrect neighborhood area code on said parcel thus causing erroneous computer increase. Therefore, this assessment should be corrected as follows : Land $8,62S; Improvements $10,775; less the existing Homeowner's Exemption of $1 ,750; making a net assessed value of $17,650. In Tax Rate Area 83014, Parcel No. 260-300-004-9, assessed to Nicholas & Carol Orlando, has been erroneously assessed with Land value of $9,92S and Improvenent value of $21 ,825, due to error in entering incorrect neighborhood area code on said parcel thus causing erroneous computer increase. Therefore, this assessment should be corrected as follows : Land $8,625; Improvements $18,975; less the existing Homeowner's Exemption of $1,750; making a net assessed value of $25,850. In Tax Rate Area 83014 , Parcel No. 260-300-005-6, assessed to Lou Proano, has been erroneously assessed with Land value of $9,925 and Improvement value of $16,875, due to error in entering incorrect neighborhood area code on said parcel thus causing erroneous computer increase. Therefore, this assessment should be corrected as follows: Land $8,625; Improvements $14,675; making a ' total assessed value of $23,300. / 97a-7.3i,K� For the fiscal years 39-7+4--73-through 1977-78, in Tax Rate Area 66047, Parcel No. 196-4S1-006-7, assessed to Shapell Industries .. of N. Ca. Inc. , has been erroneously enrolled on the assessment roll as a separate assessment. As property described by said parcel does not exist, since it is included in other assessments, said parcel should be deleted from the assessment roll and all taxes should be canceled. I hereby consent to the above .changes nd/or corrections: R. 0. SEATON JOHN CLAUSEN, Count Counsel Assistant Assessor tl/9/77 B ' ty Adopted by the Board on-.-AM_17. 1978 Page 2 of 2 RESOLUTION NO. 7g/63 09146 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. 7g/ W M S, the County Assesscr 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 1977-78 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(a), defects in description or form or clerical errors of the assessor on the roll, or other errors of the assessor not involving the exercise of judgment as to value which result in the entry on the roll of assessed values other than those intended by the assessor, should be corrected as indicated below. Further, in accordance with Section 4985(a) of the Revenue and Taxation Code, any uncollected delinquent penalty, cost, redemption penalty, interest, or redemption fee heretofore or hereafter attached due to such error should be canceled 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 as it was impossible to cample valid procedures initiated prior to the delinquency date. The following assessees are eligible for the homeowner's exemption pursuant to Section 253.5 of the Revenue and Taxation Code. An alteration in the property title or parcel number caused the exemptions to be erroneously terminated during machine processing. Parcel Number Tax Rate Area Allow Assessee 076-103--CO-T--7 0 .as nas, Rudolph 1. La Costa, Linda Lee 076350-023-8 01002 $1750 Fischer, Mathew 120-253-001-8 02011 1750 Robbins, Richard C. & Pat 120-292-006-0 02003 1750 Taplin, Bruce E. & Evelyn C. . 125-174-001-3 79063 11750 National Collection c/o Alladio, Joseph Fronk & Linda R. R. 0. SEATON.9--AssistantAssessUr t/1-4-78 Copy to: Assessor (Mrs. Rodgers) Asseesear Auditor Tax Collector Page 1 of 2 RESOLUTION NO. V4 Parcel Number Tax Rate Area billow Assessee 157-140-002-2 ;6060 *1750 Bryan, Judith F. 193-080-002-2 66148 1750 Bisset, Arthur H. & Louise S. 258 -250-004-3 15004 $1750 douse, Doris Eileen 376-031-052-8 76006 $1750 Lundquist, Ted E. & Barbara F. The following assessees. are eligible for the homeowner's exemption pursuant to Sections 253.5 and 255.1 of the Revenue and Taxation Code. Additional information required for approval of the claims has- been provided. Parcel Number Tax mate Area Allow Assessee 140-341-013--3 0903 $1750 Lehrman, Philip M. & Jane A. c/o Dwight, F. Carl & Katherine H. 354-041-005-1 62006 $1750 Carnati Company c/o Vera Minkner The following assessees were erroneously not mailed a 1977 homeowner's exemption claim form in accordance with Section 255.3 of the Revenue and Taxation Code. Therefore, the exemptions should be allowed. Parcel Number Tax Rate Area Allow Assessee 032-35U-047-5 _ $17SU Bartkis roger s: 197-270 .002-3 66061 $1750 Auch, Roger S. & Evelyn R. Pursuant to Revenue and Taxation Ccde Section 275(e), claiannts for the homeowner's exemption who filed a claim subsequent to April 15, 1977, and whom the assessor has ascertained to be eligible should be allowed 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 1 -4.02-0 - 002 $ 00 Carroll, James L. & Susan C. c/o Dodds, Douglas S. & Lisa B. Pursuant to Revenue and Taxation Code Section 273.5(a), claimants for the veterans' exemption who filed a claim subsequent to April 15, 1977, and whom the assessor has ascertained to be eligible should be allowed the lesser of $800 or 80 percent of the assessed value' of the property, as stated below. Parcel Number Tax Rate Area Allow Veteran 536-300-007-1 -06001 VWO Strader, Mary E. I hereby consent to the above changes and/or corrections: . , Assistant ssessor JOHN B. LAUSEN, County Counsel 1978 Adopted 6y the Board on.__ ! 17._..�._._ -Page 2 of 2 RESOLUTION NO. 7�/6 09148 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of the Cancellation of ) RESOLUTION NO. Delinquent Tax Penalties ) (Rev. & Tax C. 4985) AUDITOR'S 1.1&%10: Pursuant to Revenue and Taxation Code 4985, I recommend cancellation of the following uncollected delinquent penalties, costs, redemption penalties, interest, or redemption fees on the assessment roll for the 1977-78 • fiscal year. They attached to the properties described by the following Assessor's Parcel Numbers or Tax Collector's Bill Numbers due to the Auditor's inability to complete valid procedures initiated prior- to the delinquency date. ' DONALD L. BbUCHET I Co e t County Acting Auditor Controller JO CLAUSEN, n unsel By=g ,il c L� Deputy -� The Contra Costa County Board of Supervisors RESOLVES THAT- rsuant to the ebove authority and recommendation, the County Auditor sha cancel the uncollected, delinquent penalties, costs, redemption penalties, interest, or redemption fees on the properties described by the following Assessor's Parcel Numbers or Tax Collector's Sill Numbers: 010-080-018-4 130-011-018-4 375-021-019-1 010-130-056-4 138-210-004-6 4o5-303-007-0 017-090-010-4 140-2hO-010-3 410-277-002-3 020-020-ooh-6 140-380-006-1 432-040-005-6- 020-020-014-5 147-010-007-2 505-303-032-5 029-050-048-7 148-191-011-3 521-102-019-2 041-011-OOh-3 150-142-013-5 524-240-002-5 051-051-017-5 160-250-003-1 529-282-011-4 071-023-009-5 196-010-012-9 560-010-017-5 071-06h-002-0 197-082-003-9 560-010-019-1 072-011-05h-3 197-082-OQh-7 560-010-022-5 087-030-016-7 197-082-005-4 560-010-028-2 087-030-052-2 197-082-013-8 560-110-024-0 088-171-011-5 197-140-034-h 560-181-001-2 095-034-012-5 198-030-017-0 560-260-022-2 112-137-016-5 200-030-010-9 •W-270-013-9 112-1h2-009-3 200-OhO-004-0 560-270-025-3 113-191-011-7 216-120-016-3 113-263-017-7 218-76o-031-3 020-180-041-4 114-280-022-4 238-101-004-6 llh-280-025-7 243-070-008-4 114-632-019-5 247-100-010-5 126-272-002-0 255-030-013-7 126-h22-001-1 256-100-027-0 - 126-422-002-9 260-271-001-0 126-h22-003-7 373-193-013-1 129-170-013-4 373-226-007-4 129-3h2-005-3 373-226-010-8 PASSED AND ADOPTED on JAN 17 1978 'cc: County Auditor by unanimous vote of the County Tax Collector (2' Supervisors present County Counsel RESOLUTION NO. 09149 BOARD OF SUPERVISORS OF COWR.4 COSTA COUPITY, CPJJFORIdIA Re: Cancel First Installments Delinquent Penalties on the 1977-78 Secured ) RESOLUTION 1I.Q. 781A Assessment Roll. ) T Lk COLLECTOR'S K,-N-110: 1. On the Parcel 71111nbers listed below 6% delinquent penalties have attached to the first installments due to inability to complete valid procedures prior to the delinquent date. Having received timely payments, I now request cancellation of the 6% penalties pursuant to Revenue and Taxation Code Section 11985. 128-094-019-6-00 149-202-005-0-0o 11,8-02o-o08-6-01 100-171-003-9-00 2. Due to clerical error, payments received were not applied to the applicable tax bills, resulting in penalties attaching to the first installments of the below listed Parcel Numbers. Having received timely payments, I now request cancellation of the 6`' delinquent penalties on the first installments pursuant to Revenue and Taxation Code Section 4985. 012-120-002-6-00 ol6-180-012-3-00 111-344-014-1-00 195-010-002-6-00 218-692-023-3-00 3. Parcel Number 199-060-022-1-01. Due to clerical error in not apprising the assessee of a correction to the roll and withholding the tax bills, penalty has attached to the first installment. Further, in accordance with Section 4985(a) of the Revenue and Taxation Code, any uncollected delinquent penalty which 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. Dated: January 11, 1978 , EDWARD W. l.E.rZ, Tax Collector I consent to these cancellations. JOHN B. CLAUSEN, Coun y Counsel By: i - Asst. y• *_�L_Daputy xxxxx-xxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxx EoYRD'S ORDER: Pursuant to the above statute, and showing that these uncollected delinquent penalties attached because of error and inability to complete valid procedures prior to.the delinquent date, the Auditor is ORDERED to CAMEL them. PASSED ON JAN 17 1978 , by unanimous vote of Supervisors present. E'r7L:nrae cc: County Tax Collector cc: County Auditor RESOLUTION 210. 78166 N)150 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. 7�/6 WHEREAS, the County Assessor having filed with this Board requests for addition of escape assessment; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is directed to add the following escape assessments: For the Fiscal Year 1977-78 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 assessment should be added to the unsecured roll as follows; and business inventory exemption allowed in accordance with Section 219 as indicated; and, as indicated, lOX penalty on net tangibles for failure to file within the time required by law per Section 463: Escape Class Full Assessed Name, Acct. No. , & Tax Rate Area For Year Property Value Value Dental Capital Leasing Corp., as follows: #034347-E000, TRA 02010 1977-78 Pers Prop $10,980 #034347-E001, TRA 08001 1977-78 Pers Prop $25,660 Francis Plating Co., Inc. #046201-E000, TRA 66088 1977-78 Pers Prop $21,024 Penalty 2,100 Warren & Pamela Miller 4087415-E001, TRA 09000 1977-78 Pers Prop $ 1,606 PRM Industries, Inc. #096505-E000, TRA 01007 1977-78 Pers Prop $22,440 PS Imps 7,140 Pat-Mac Enterprises, Inc. #098655-E000, TRA 09000 1977-78 Pers Prop $ 4,350 $ Bus Inv Ex 500 Penalty .216 Assessees have submitted signed business property statements. R. 0. SEATON, Ass't. Assessor tl/6/78 . cc: Assessor (Giese) Auditor Tax Collector RESOLUTION NO. Page 1 of �1)�J�1- For the Fiscal Year 1977-78 Escape Class Full Assessed Name, Acct. No. , & Tax Rate Area For Year Property Value Value San Jose Alarm Co., Inc. #112225-E000, TRA 05005 1977-78 Pers Prop $ 420 Shoes to Wear, Inc., as follows: #117475-E000, TRA 02006 1976-77 Pers Prop $ 1,080 Bus Inv Ex -- 540 #117475-E000, TRA 02006 1977-78 Pers Prop $ 3,200 $ Bus Inv Ex 400 Richard G. Swenson #126365-E000; TRA 09000 1977-78 Pers Prop $ 991 Penalty 100 Todd Leasing Corp. ;130201-E000, TRA 09000 1977-78 Pers Prop $ 9,440 Assessees have submitted signed business property statements. Shell Oil Co. #116570-E221, TRA 79111 197148 Possessory Interest- Land $16,800 Assessee has been notified. AND, FURTHER, interest on taxes thereon should be added in accordance with Section 506 of the Revenue and Taxation Code: Advanced Technology, as follows: #000873-E000, TRA 02002 1976-77 Pers Prop $ 305 #000873-E000, TRA 02002 1977-78 Pers Prop $1,140 . - 285 Docutronix, Inc. #036103-E000, TRA 02002 1977-78 Pers Prop $72,300 Penalty 7,228 Meyenberg Milk Products, Inc., as follows: #086520-E000, TRA 66028 1977-78 Pers Prop $ 2,780 Penalty 276 #086520-E001, TRA 11023 1977-78 Pers Prop $ 11000 Penalty 100 •#086520-E002, TRA 09000 1977-78 Pers Prop $ 3,400 Penalty 340 #086520-EO03, TRA 85093 1977-78 Pers Prop $ 960 Penalty N #086520-EO04, TRA 05005 1977-78 Pers Prop $ 1-,180 Penalty 116 Assessees have been notified. of R. 0. SEATON, Ass't. Assessor Page 2 of S For the Fiscal Year 1977-78 Escape Class Full Assessed Name, Acct. No., & Tax Rate Area For Year Property Value Value Heyenberg Milk Products, Inc., as follows: #086520-E005, TRA 06007 1977-78 Pers Prop $1,180 Penalty 116 #086520-EO06, TRA 07013 1977-78 Pers Prop $4,640 Penalty 464 #086520-E007, TRA 14010 1977-78 Pers Prop $2,060 Penalty 204 Assessees have been notified. NMS Leasing, Inc. , as follows: #059953-E000, TRA 01007 1977-78 Pers Prop $1,080 Penalty 108 #059953-EO03, TRA 66028 1977-78 Pers Prop $3,400 . Penalty 340 #059953-EO05, TRA 98012 1977-78 Pers Prop $4,100 Penalty 408 westguard Leasing Corporation, as follows: _ #139497-E000, TRA 66065 1977-78 Pers Prop $46,960 Penalty 4,696 #139497-E001, TRA 01007 1977-78 Pers Prop $4,080 Penalty 408 #139497-EO02, TRA 02002 1977-78 Pers Prop $40,340 Penalty 4,032 #139497-EO03, TRA 66018 1977-78 Pers Prop $4,580 Penalty 456 #139497-EO04, TRA 14010 1977-78 Pers Prop $5,460 Penal ty 544 €139497-EO05, TRA 05005 1977-78 Pers Prop $17,720 - Penalty 17,720Penalty 1,772 #139497-EO06, TRA 79031 1977-78 Pers Prop $ 7,020 . Penalty 700 #139497-E007, TRA 08001 1977-78 Pers Prop $40,680 Penalty 4,068 #139497-EO08, TRA 09000 1977-78 Pers Prop $57,400 Penalty 5,740 Assessees have submitted signed business property statements. R. 0. SEA ON, Ass t. Assessor Page 3 of For the Fiscal Year 1977-78 It has been ascertained by audit of the assessee's records that the assessee failed to report accurately taxable tangible property, to the extent that this failure caused the .assessor not to assess the property or to assess it at a lower valuation than he would have entered upon the roll had the property been reported accurately, therefore, that portion of the property as to which the cost was inaccurately reported, in whole or in part, should be entered on the roll as escaped property in accordance with Section 531.3 of the California Revenue and Taxation Code; and that portion of the taxable tangible property which was inac- curately reported should be entered as escaped assessment pursuant to Section 531 .4; together with interest in accordance with Section 506; and business inventory exemption allowed in accordance with Section 219 as indicated: Escape Class Full Assessed Name, Acct. No. , & Tax Rate Area For Year Property Value Value Chevron Chemical Company #023520-EO10, TRA 04000 1974-75 Pers Prop $23,130 Del Monte Properties Co. Wedron Silica Div. #033680-EOOI , TRA 60003 1976-77 Pers Prop $ 2,390 Earl Ising, Inc., as follows: #064180-E000, TRA 66088 .1973-74* Pers Prop $ 1,530 #064180-E000, TRA 66088 1974-75 Pers Prop $ 4,510 #064180-E000, TRA 66088 1975-76 Pers Prop $10,235 x064180-E000, TRA 66088 1976-77 Pers Prop $12,460 William G. McCullough Co. , as follows: #084060-E000, TRA 53004 1974-75 Pers Prop $17,415 #084060-E000, TRA 53004 1975-76 Pers Prop $40,865 #084060-E000, TRA 53004 1976-77 Pers Prop $34,120 #084060-E000, TRA 53004 1977-78 Pers Prop $175,480 $43,870 Steak. & Ale Restaurant America, as follows: #123620-E000, TRA 66035 1975-76 Pers Prop $ 477 #123620-E000, TRA 66035 1976-77' Pers Prop $ •522 #123620-E000, TRA 66035 1977-78 Pers Prop $ 1,728 $ 432 Assessees have been notified. *Assessee has waived statute of limitations. R. 0. SEATON, Ass't. Assessor Page 4 of 001 For the Fiscal Year 1977-78 Escape Class Full Assessed Name, Acct. No. ; & Tax Rate Area _For Year Pro ert Value -Value r United Rent-All, Inc- 1977-78 Pers Prop $8,140 $ A133070-EE00, TRA 02002 755 Bus Inv Ex Assessee has been notified. O R. 0. SEA-10 Asst. Assessor Adopted the JAN 17 197$ PY Board on._.__.___---------------- '4 r - ,r n Page 5 of 5 n���55 ti BOARD OF SUPERVISORS C01TP.:1 COSTA COU:'TY, STATE OF CALIFORNIA RE: In the :Satter of the Cancellation of Tax Liens Cn and Transfer to Unsecured ) RESOLUTION N0. Roll of Property .Acquired by Public ) Agencies. ) (Rev. E Tax C. 34986(b) and 292L.S) Auditor's Memo: Pursuant to revenue and Taxation Code 4956(b) and 2921.5, I recommend cancellation of a portion of the following tax liens and the transfer to the unsecured roll of the remainder of taxes verified and taxes prorated accordingly. Donald L. Bouchet, I Con e County Acting Auditor Controller JOH T CLIUS N, o nsel S . ��/!�/ �� : Deputy Depu y Tile Contra Costa County Board of Supervisors RESOLI' • liar: Pursuant to the above authority and recommendation, the County :auditor shall cancel a portion of these tax liens and transfer the remaining taxes to the 1976 -77 A unsecured roll. 1977-78 Tax Date of Transfer Remaining Rate Parcel Acquiring Allocation Anount taxes to be Area -Number Agency of taxes to unsecured Cancelled FOR YEAR 1976-17 12010 , 15a150-031-6 PLEASANT HILL REDEVELOP=.7-1-76 $ 122.21 264.15 BENT-AGENCT .(all) 70 2-23-77 FOR YEAR 1977-78 14010 243-070-008-4 U. S. POSTAL SERVICE 7-1=77 to 621.35 1,701.21 (Poi') 10-13-77 - .302 076-251-037-8 CITY OF ANTIOCH 7-1-77 to 3.24 78.56 (all) 7-6-77 f R •025 085-116-015-0 PITTSBURG REDEVELOP- 7-1-77 to 61.23 26.97 'KENT AGENCY (all) 11-23-77 325 085-116-017-6 PITTSBURG REDEVELOP- 7-1-77 to 78.68 125.38 I KENT AGEIICY (all) 11-23-77 9123 139-110-004-5 CONTRA COSTA COUNTY 7-1-77 to 67.17 115.86 (all) 11-16-77 9200 139-130-012-4 CONTRA COSTA COUNTY 7-1-77 to 90.80 156.60 (all) 11-16-77 f _ t 2012 lh9-110-001-0 PLEASANT HILL REDEVELOP- 7-1-77 to 648.37 1,838.95 KENT AGENCY (all) 10-7-77 I i 2OCJ4 lh9-110-002-8 PLEASANT 'MILL REDEVELOP- 7-1-77 to 190.90 541.49 KENT AGENCY (all) 10-7-77 2004 149-110-008-5 PLEASANT HILL REDE'JELOP- 7-1-77 to 1.82 14.15 KENT AGENCY (all) 8-26-77 Tax Date of Transfer Rc=aining Rate Parcel Acquiring Allocation Anount taxes to be Area Number Agency of taxes to unsecured Cancelled 1200h lh9-110-013-5 PLEASPNT HILL REDEVELOP- 7-1-77 to $ 289.2h $ 550.30 ?MT AGENCY (all) 10-25-77 12004 149-110-060-6 PLEASANT HILL REDEVELOP- 7-1-77 to h21.52 1,831.11 lENT AGENCY (all) 8-26-77 12010 150-210-049-6 PLEASANT HILL REDEVELOP- 7-1-77 to 328.24 644.30 " MENT AGENCY (all) 10-25-77 66060 197-082-003-9 EAST BAY REGIONAL PARE 7-1-77 to 37.44 100.96 (Por) 10-1747 66060 197-082-004-7 EAST BAY REGIONAL PARK 7-1-77 to 65.54 177.12 10-17-77 66060 197-082-005-h EAST BAY REGIONAL PARK 7-1-77 to 52.77 143.88 (Por) . 10-17-77 66060 197-082-013-8 EAST BAY REGIONAL PARK 7-1-77 to 102.13 254.39 (Por) 10-17-77 83031 273-212-017-1 EAST BAY REGIONAL PARK 7-1-77 to 71.81 81.49 (Por) 12-19-77 5001 373-011-004-0 EAST BAY REGIONAL PARK 7-1-77 to 41.15 97:01 4110 10-21-77 Jl r ' PASSED A_`M ADOPTED ON JAN 17 197 County Auditor 1 by u:,ani:aous vote of the County Tax•.*Collector 3 Supervisors present (Secured) (Redemption ) (Unsecured) RESOLUTION' '.'0. L� 1�il�57 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Amending ) Board Resolution No. 77/560 ) RESOLUTION NO. 78/69 Establishing Rates to be Paid ) to Child Care Institutions ) WHEREAS this Board on July 12, 1977, adopted Resolution No. 77/560 establishing rates to be paid to child care institutions for the fiscal year 1977-78; and 'WHEREAS the Board has been advised that certain institutions should be added to the approved list; NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that Resolution ' No. 77/560 is hereby amended as- detailed below: Add the Following Specialized Group Home: Monthly Rate Fanberth Havens Group Homes, Inc. $847 (Oliver House) (N) _ Add the Following Small Group Home: Starcross/Annapolis (N) $450 Add the Following Private Institutions: Children's Garden/Novato Professional Parent Program (N) $583 Green Valley Ranch Youth Services, Inc./ Ramona (N) $991 Palomares Group Home/Campbell Professional Parent Program (P) $800 PASSED AND ADOPTED BY THE BOARD on January 17, 1978. Orig: Human Resources Agency cc: Social Service, M. Hallgren County Probation Officer County Administrator County Auditor-Controller County Superintendent of Schools gm RESOLUTION NO. 78/69 ��►158 t IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA January 17, 1978 IN THE MATTER OF Proposal to Separate the Functions of the Office of Sheriff-Coroner and to Establish the Position of Medical Examiner The Board on January 3, 1978 having closed the hearing and deferred to this time its decision on the matter of separation of the functions of the Office of Sheriff-Coroner and the establis;iment of the position of County Medical Examiner; and William M. Bogart, M.D. , Contract Pathologist for Contra Costa County, having appeared and responded to questions posed by members of the Board; and David Troxel, M.D. , a Pathologist at Mt. Diablo Hospital, representing the Alameda-Contra Costa County Medical Association, in response to questioning by Supervisor J: P. Kenny, having advised that said association supports in principle the concept of an independent Coroner or Medical Examiner's Office; and Board members having discussed the matter, and Supervisor E. H. Hasseltine having moved to accept the report of the County Administrator entitled "The Feasibility of Separa- ting the Functions of Sheriff and Coroner, Abolishing the Coroner, and Establishing a County Medical Examiner" dated December, 1977, and to take no further action at this time on the proposed separation of functions of the County Sheriff- Coroner; and Said motion having been seconded by Supervisor W. N. Boggess; and Supervisor N. C . Fanden having stated that she believed the time was right to separate the functions and that after hearing the testimony of some 'of the professional people who had appeared before the Board on this issue, she could not support the motion; and i' X9159 January 17, 1978 Supervisor Kenny having indicating he too favored separation of the functions and creation of an Office of Medical Examiner, to be appointed by the Board of Supervisors; and The Chairman having called for the vote on the motion of Supervisor Hasseltine, the motion carried as follows: Ayes: Supervisors W. N. Boggess, E. H. Hasseltine, and R. I. Schroder Noes: _ Supervisors J. P. Kenny and N. C. Fanden Absent: None CERTIFIED COPY 1 cpr!ffv that this is a tall, true 4 corrwet copy, of the -rIsfral dminnent wNeh Is on ff!o in my of!�rr. WAJ that It -as passed adopted by the Board of 3aD-,rvl3om of (:ortm Co-ta County. Calffornla. on thr 4'1te shown. ATTE~,'jr: .1. P.. 0(.8S0.N;. County r: osotticb Clerk o:said Board of superv}som by I Duty C1 IL i? /y 71 A Joseph I cc: Board Committee (E.H. Hasseltine and N. C. Fanden) County Sheriff-Coroner County Administrator District Attorney County Counsel Director - HRA._ 00160 In the Board of Supervisors of Contra Costa County, State of Califomia January 17 . 19 78 In the Ak~of Review of Suggested Changes in the County Coroner Functions. The Board having this day determined to take no further action on a proposal that the offices of County Sheriff-Coroner be separated and an office of County Medical Examiner established; and At its hearing on this matter on January 3, 1978 the Board having received considerable testimony suggesting numerous changes in functions of the County Coroner; and The County Administrator having advised that the changes suggested could be accomplished within the present organizational structure and that he had recommended a number of organizational and administrative changes in his December, 1977 report on the feasibility of separating functions of Sheriff and Coroner; and IT IS, THEREFORE. BY THE BOARD ORDMED that the Internal Operations Committee (Supervisors W. N. Boggess and J. P. Kenny) review and report back to the Board with respect to the following: 1. Proposal to return the Coroner's bureau to division status in the Sheriff's Department; 2. The use of non-sworn Deputy Coroner positions; 3. The adoption of specific written departmental policies requiring an inquest in all in-custody deaths; 4. Potential Board support of legislation strengthening the rights of the District Attorney to request and participate in inquests dealing with all police related deaths; and 5. Possibility of expanded cooperation between the County morgue and contract patholigists and County Medical Services in the use of coroner cases for purposes of medical learning. PASSM- by the Board on January 17, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. c c: Board Committee Witness my hand and the Seal of the Board of County Sheriff—Coroner Supervisors County Administrator ofFxed this 17th day of January 1978 District Attorney County Counsel J. R. OLSSON, Clerk By Deputy Clerk Sandr2 Z. tii8 son H-24 4/77 15m County ,administrator Contra Board Supervisors James P. Kenny County Administration Building Costa 1st District Martinez. California 94553 �7L Money C.Fohden (415)372-0080 County 2nd District ��J Robert 1.Schroder Arthur G.Will 3rd District County Administrator Warren N.Boggess 4th District Eric H.Hesseitine. 5th District January 16, 1978 RECEIVED, Board of Supervisors JAN 16 1978 Administration Building, Room 103 J. C OLCsoN Martinez, CA 94553 am YOARO OF SUPERVISORS CONT A CO. Dear Board Members: RE: Additional Information Regarding Sheriff-Coroner Medical Examiner Study At the January 3, 1978 public hearing on the issue of whether or not the Coroner's function should be separated from the Sheriff and a separate medical examiner established, your Board requested additional information concerning the procedures used by the Sheriff-Coroner in investigating a Coroner's case and a report from the District Attorney concerning his involvement in this matter. The following responds to these requests: 1. A memorandum from the District Attorney elaborating on his role as an independent police agency and a potential check against an abuse of power by an elected Sheriff-Coroner. You will note from Mr. O'Malley's report that he views his investigative powers as being even broader than those described in my report on this subject; i.e. , the potential use of search warrant powers and the powers of injunction. You will also note that while the District Attorney has never specifically exercised his authority to order an inquest, that office has very routinely participated in inquests involving in-custody and police shooting deaths. In my opinion, this report from the District Attorney further diminishes the potential of a conflict of interest between the Sheriff and Coroner duties. Attachment I. 2. A step-by-step procedure provided by the Sheriff-Coroner which outlines the various steps involved in investigating the Coroner's cases. Attachment II. In addition to the requested information, following are some additional points that your Board may wish to consider prior to your final decision on this matter: ,�� y � � � 00162 Microfilmed with board Ordrr 2. 1. Pathologist's Contract. As was discussed at the public hearing, the County pathologist (Dr. William M. Bogart) does contract directly with the Board of Supervisors and not the Sheriff-Coroner (note the attached Board Order of September 28, 1976 and Section 1 of the attached agreement for autopsy services) . You will also note (Section 2.a.) that Dr. Bogart does have responsibility for administrative supervision of medical legal services in the Coroner's Bureau. He also has the authority to examine the medical histories on all Coroner's cases to decide whether or not an autopsy is necessary (Section 2.b.) . Finally, the County has no control over the details or methods by which autopsy services are performed (Section 4 of the autopsy agreement) . Attachment III. In addition to the attached Board Order and contract, there is attached a memorandum dated January 10, 1978 from Dr. Bogart to Sheriff Ramsay which explains Dr. Bogart's view of his powers. You will note from this report that he, or any of the other pathologists, reviews the investigator's report in each and every Coroner's case, that he does have the final right to decide if an autopsy is necessary, and that he is the one who has the sole responsibility for determining the cause of death. Notwithstanding some of the testimony at the public hearing, we cannot find any situation where the Sheriff has ever tried to change the pathologist's determination of the cause of death. Attachment IV. 2. In further exploring the cost implications of the creation of a medical examiner, we believe that there are strong possibilities for the County to incur additional costs under this system. The elements of additional costs are the possibility that the non-sworn personnel in a medical examiner's office would eventually qualify for safety retirement and career incentive pay. We have also determined that those two counties who have medical examiners and are closest to Contra Costa County in terms of population (Santa Clara and Ventura) both have assistant medical examiner positions in their departments who are qualified and compensated as pathologists. In Santa Clara County, this consists of two positions at an annual salary of approximately $39,000 a year each and in Ventura County there is one assistant medical examiner being paid approximately $43,000 a year. These would be costs in addition to those identified in my December report on this subject. It has also been brought to our attention that a medical examiner system, unlike a coroner system, does not confer the power to take possession of the property of the deceased in a Coroner's case. This situation necessitates the intervention of yet another county department (Public Administrator-Public Guardian) which is not now in the case under a Coroner system. The additional cost of having a second department respond should be recognized. 09163 3. It is still our recommendation that the Board of Supervisors not change the existing combination of Sheriff and Coroner duties for the reasons contained in this letter and my report to your Board. aARTRes, ctfly yoursH IR G. WILL County Administrator MJN:sr enclosures CC: H. D. Ramsay W. A. O'Malley W. M. Bogart, M.D. 09164 nU LIAM A. O'%IALI.FY OFFICE OF MICHAEL J. IMLLAN n;sif;« Auoro.•y D I S T R I C T ATTORNEY Chief AsOssamt CONTRA roSrA COUNTY TO: Arthur G. Will, County Administrator %Date:Jan. 12, 1978 ATTN: Martin J. Nichols ..� ti From: William A. O'Malley it 1 01 District Attorney ` r ✓�- -���-C, :r _ Subjrct: The District Attorney's Powers in the Investigation,!_; ED of Deaths in. Custody or at the Hands of a Policeman Gffice of clrOinistlator This memorandum is in response to your request for a statement by us of our powers in cases of deaths in custody or at the hands of a policeman. First, in those cases in which an individual dies at the hands of a policeman, we have broad authority and power. Once the coroner has made a determination that the death is by the hands of another, it is incumbent upon the District Attorney to determine whether or not that death was justifiable. In the case of a policeman, we determine whether or not the death is justi- fiable under Penal Code Section 196. In the past we have made our findings in those cases public. For example, in the recent case of the Concord Police Officer shooting the individual who was attacking the Clayton Police Officer, we issued a press release stating our conclusions that the homicide by the officer was justifiable. Generally we participate with departments in the investigation of such cases and often conduct independent investi- gations of our own in order to determine what our finding should be. In the matter of deaths in custody, our authority is somewhat less clear. If the coroner determines that the death is at the hands of another, our office must determine whether or not the homicide was justifiable. However, if the coroner determines that the death was not by the hands of another, we might not be asked to make any kind of investigation or determination as to the facts. Although, as you indicated in your study of December 1977 to the Board, the Sheriff must give a report of such deaths to the Attorney General. If, however, the circumstances surrounding such a death give rise to probable cause that a crime had indeed been committed, our office does possess some powers to investigate. We have independent District Attorney Investigators who as peace officers would have the authority to conduct an investigation into the circumstances 019165 Martin J. Nichols -2- January 12, 1978 surrounding the death. They could interview witnesses, examine evidence and conduct a normal criminal investigation. In addition, we could have recourse to the court if there were sufficient probable cause to obtain a search warrant to examine physical evidence which might shed light on the causal factors surrounding the death. Also, we could seek an injunction from the court to stop any further activity which could alter or destroy evidence until an independent body could examine either the scene of the alleged crime or the remains of the decedent. Finally, we have authority under Government Code Section 27491.6 to request an inquest which the coroner shall hold that is open to the public. The last question you pose is whether or not our office has ever ordered an inquest pursuant to Government Code Section 27491.6. Over the last few years, to my knowledge, our office has nevem formally requested such an inquest pursuant to the Government Code. However, we have participated actively in the decision to hold such inquests. In conclusion, the District Attorney's office does participate. in the decisions following deaths at the hands of policemen. As far as investigating deaths in custody are concerned, in the recent past, our office has not been called upon to take an active role. We do have, however, some powers were the circumstances to indicate that we should conduct an independent investigation of such a death._ WAO:GES:bl 00166 �•6 • r //•• �+ YV ctrX.LaIRS CMUMM . A. COFDaIERS CASES BE-GIN Z-11T:I AN r+IIiIAL MISPHONE SLV,IM:ARY. MMM AIS :MMM:. THIMS TIMT CAIS 02PM AT THIS S^.A.G31 : 1. THE CASE IS Ml PORT_ME OMW Ap.D IS CLEAN A3 r?OT A CASS. THE S1321 iARY IS ME M ice"= .Til THZ TI'- rlIGNI R SLY1,7ARY LOG. 2. BRI' F01M. THE MATH IS A ?:ATUIRAlL• ONE. IN M011011 A DOCTOR FiAS ' A"2S�ID 7 'l i A*:RSO:I AIM CAN STATS A CAUSE 0:0 1D^'..UM MID WILL SIGN IN D'''sC 211 QLRTIar2:A., IMIT AS NOT SE aX T:. PER,°ON • WITHIN 20 DAYS. Ilii THIS CASE: t� DEMIT ::'ILL USL=ALLY OC9 'BLCT WI :-SSES AND 'LiE DOC By PHOiiS, IIltiiIRIlft INTO TM FACTS AND CIRCU��'�".4NCES SU.RROURDI3M TI�1 MUTH, BEFOR'S AZ"iTIiORIZIL•TG tt:�' Du^CTGR TO SIGN T D3Atn CB.�R'I:?ICATE A2ID i�iLLING OUT A • BRIEF 2MTORT. 3. Dn TO TIM FACTS AND CIRCUMSTOCES SURROUMING THE DEA 9, IT MCC:rMS A CORGHIMS CASE. B. DEPUTY IS ASSIGNEDD A:+7 HE DRAMS A CASE NUMM. C. DMICTY RESPONDS TO THE SCS OF DEATH. . 1. INTEM1- IS *rd-BrESSES, OBTAINS FACTS AND CIRCUMSTANCES .OF MARTWo TAM SCEP;E PHO 03o ?.UMS !MM-l'IFICATIOX- Ar:D I*OTIFX- • C!sTIcai G.Q Nmc'P-or—imi wim POSSIBLE. oinni3 3,DYCAL RECORDS k."P, APPLICABLE AM AVAILAs'M. a. XAM MOVAL 05' DECEASED. D. DT• UTY RETURNS 0 0_M'IC3 VITH DECEASED AND CCXKPLE`jES- CORON.�.RS !WORT WHICH INVOLVES: 1. - COROr+RR l4kCz SHS. 2. NARRATIVE REPORT. 3. PROPERTY Ii; TOIOC. 4.. IDOFTIFICATION PHOTO 5• CORON:H Mi CS LIST. 6. RELEASE AUTHORIZA270N FOIN AND : TV3LOPE PACKET. B. !MPORT IS DISTRIBUTED TO THE IWICAL :3XA.1kTNM- WITH' ANY MEDICAL RECORDS OR RISTORY. REPORT ALSO DISMUZUTM TO TM PERM. �'. X-Z%YS AHA TPIMU 0.0 ALL EW.ICIDS VICTn S, ALL GuNSECri SUICIMM "D SUSFZCTSD CHILD ABUSE. CLS-112S. 0M_" X-, UYS TA.3{r':N MM RL MSTAT BY TIM )WMICAL E7MMI .R. 091fii G. TRAM M ZIM DETECTT011 72ST PER20M, - ON ALL GUIsSFiOm SUICIDE. PER�y ?i1 Oil' CTi,: I CtMES AS R: AMS H. AUTOPSY IS PER."PORI . I. 74EDICAL FJW1!XE-i'l SUBMITS PATHOLOGIST REPORT TO SERGEfia?T. J. SECR:TATTY TYPES AUTOPSY PROTOCOL DICTATED AT TM' OF AUTOPSY. 1. ifi "u CASELOAD IS jtlX, PROTOCOLS ECOICE Bt-Cl LOG 2D ADD ARE TY'PE'D IN ORDER 01- CASE FI I:UMBER. X. SGT. NOTIF'YS FJNE_RAL DIRECTOR DECEASED IS READY FOR RE%OVAL. ' 1. T' MSE BODY AND PROPERTY. 2. OBTAIN DEATH CERTIFICAM FROM FUNSRAL DIRECTOR. 3. COI�f'F=-,TE DEPTH CERTIFICATE AND CORONSRS �y'IATDIIIGS. Lm. SIGNS. . • 4. FILE. DEATH CERTIFICATE �aTITH COU�iTY L ALTH DEPAR'�IMIT. e PILE REPORT MUM SWD OUT AUTOPSY PROTOCOLS AS REQUESTED. n• �e '-'�_ •1's .iny"�%a': '"`1-��:'� gJy..:.'::5:•:•h,, �S• an s. i.t• Y•7'� moi: '' �'t:'. 4:: 4 +r. .t.. rc;:> r• :i t. '!r.`.': :ti•,'.. :.SPF :i .,a .:'dk• `{::.Via.:i:..'.rs s`h:: ::!:.=t::+.:r. X -:7 :,yam ."_..,:.:. ii*,%��:.!-�'�''•� n 1 �S •.y, _••'�^ :Tic. ..1r'. :?... .z •..3'4i=•:`^x:57;' .%i' .r: .r`d, moi. ;:b�: >•.`t':4i:_ �.r;:' -r;:r":; :.-a,:• :>•.: sem• .6' •S' .Lr .l• 7•' 7'- rY.'. ...n=-'::ti! .R�': 'J' :,tire: :.i•ti' .::t_;='33 •s� :•r�S'-?,:i .,fit.;,, i - ...'h:•:;Yt.. �' : y .•ti:x.v �Sr!..,.,,(, _.iW.. .2_. :.1-,. •.]i ili:... .0 `.�`v:;t:. n.. ..r:.... -;� r• �.t !j. s S• ..r^ ,t• M1!fi Via:�r r: +F ' .'.l, ..?'r J - ' ' hGR1;I?.IgCIIT 11U`t'01'SY SE 1i 1 C S FOR GOBONE FffecL .ve September I, 197G, ,CON.TRA COSTA COU:IY (iicrelna1te . ounty„r) an�1tt'ILL iAIpI �Pg BOGRRT, I•t�.D :(hereinafter r "Con 7•actoi mutuzlly agree and promise asst 777fol]otr� ` T V r, .. .' 'URI ,..,,, . . ?? ...,i'nVIGI,�. :: _Pursuant to 'Government Cede SecL� ons , ontattl?le?tsv zo is aa pb, siGLail zti�i, 1��i,t;tioluf;iSt, qualf3e"ci toprovide ,. the :loll`aUdns seices or..L}ie . Coulii ;y S}itriff=Coroner: Assume resporiM1sibilty for and e;xerc,xse -radmtiiastrative sui, z•vis i' v� '71n.-connection.on,-over medico ega , ;scr_ r i "}1 c�„-��i�or case i�ursuant, . Lo, Gov_ernment..Gode . i§271.80 ';f and J�•.?(� . V ( ”) L am7rte .ntndical. hs.L-'ory, on--all',coroner cases-,to .advise, is•hethcrin. uL'ciiiny .isn..cessar y (c ). I'tirl'uz•m"autopsies when _:,considered necessary ( ) Perform microscopic t`issue:;si,udies ;when required, and acture ilit t � icc►loical work by outside laboratori'e5 s sans :la r t; �irl �'i. tt•t•�it� .' f1 ntc nt: r�.main.� 111 r..i'1'ert: L'hrouF;h 30, L977, Md fr�.�ri ti•�.;i,� •, Ln year tl,ere�ilLer. I1c'verL-.heless It may. be terminated arty t i m�� upon r0 days prior written notice by c i thea• pai�Ly. to the_ oLlie2'. (�c a.;�,9) G tiOr;D JiAI?MLL'S =The cto Contrar shall .defend, save .harmless 3 ands. lndemni`f� j he trounty, its officers, .agents and employees, i'rom all liab?1it..�esan�l rlains fc�r damat;As: for death, sxctcness or:"in,►ur...� ;. . to ;pens^ns er p opeity, 2licluditig. trithout` lim tat: on all conse4upn ., cian2ar-es, i'rom ,ani• c ats;e 'whAtsoever arising fi om ,or:conned ted r:ith she :.ei•v3.ces h rounder., :riliether or noL,.resulM11r,"t'rom the Cnractoi agetsorleglig- lee 1hL 4. ii1SURAh'CE :=At all times while this 'agreement is in effect, `'the fontra_ctoa• shall hoop i,n effect" a` policy �o�j�policies ".of'"liability s n.,u r ham, ,.. -� �=-} �i (l�:i t rang r-: �? ,z ,.�;� �t� ,r�" h li�mi 4s of at .least •;2�fl,OL��J s': !3clrh person and pSU�,t) �� io1•' each, accident cr.-occurrence.) :�11 "u :mr31;f`�. r£srtg outi .of death, bodily in,)uhy _ J `c;:ness or ui:.c.•:_ .�. t,:ing out of lniur.v to. or destruction oi.'urQ erLy' ;or Aach. ars"Ment �2• occu •enae arising out:` of performance under„Luis aree ment by him or has appointees The Contractor shaal :proVi!ie tii? "County 144th a Certificate of Insurance (i4ith' a 10-day cancellatxran clause) evidencing ;thxs coverage 8 t)OII-ASS I3NAl3LL The Contractor shall,not assign this agreetnentx, or, .monA �; .drie or 1 o become due hereundeir LwithouL t'he Count's prior t:riLLen .cdnsent prO-vl girl for iy t:h �s ag regiment shall be ?n iirst;ing-, 4nd may.-lie doh,ered,_by deposit ?n. thp.-United :'tet otos 'o's al tl:? Ser •ice i' rst. class post:at Frepaid: Jdotices =to the County shall" oe adnressed t�” t.hc Sheri£i'=Coroner, °.County Ad ministration.' i3ulditi 651. Pine .Street, Mart lnez,, 'California 4 9 553 140"'t" ices Lo tho Contractor ha�ll be addressed t;d ;him`at1771 .A1r-ay Drive, 'Concord ; California 9?t51g , the off - cL-.ive-.date of notice shall. be: the date 'of-. aepos t in the '`mails oi�. of other' delivery 10 Ar1t::�ri, .r, , l i:.r'i z�i t�lOI)1FIC?1TI0P1 ThIs agreemet?L may; be drnended or modified L3 i:h�. };�Lrt ies in writing COR OSTA 1► Harry I?. -P.- B' ' Sheriff Coroner m L'ota ,t , til D Authoi•.i: Gd bit 1�oard o�Superv� ors on 4P: ri, 197f �_ fi�'�� '��+ • ��2�•-ice J .'P Kenny Approval R�•cor�tnended C airman, Board' of i'� ervisors ATTEST J R ,OLS CLL' iC + •': - L�.3 Ci,if )�. r_ / c.cunLy Acimtnl s. otos ` > i , G Cont`rac L az c d by t° Depu office r r/.arty' ' p �7 l7VP1 cl1 (�; l$ •r�,) Urf a s' ' 24- _:A ts,rtc sIJ h t � J (Page 2 of ) In the Board of Supervisors of Contra Costa County, State of California September 28 , 19 76 Contra'Costo Counly In the Matter of RFCF- ED Contract with Dr. . Bogart for G Aut-opfzy Services, Office of Office ct the County Sheriff-Coroner r•'o(Jrnty Administrutot On the recommendation of the County Sheriff-Coroner, IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute a new contract with William M. Bogart, M.D. , for autopsy-surgeon serv.iccs, to increase the monthly compensation to $5, 000 and to provide for payment of extra staff required in disasters, effective September •1, 1976. Passed by the Board on September 28, 1976. I I hereby certify that the foregoing is a true and correct copy of an order enterod on the minutes of said Board of Supervisors on the date aforesaid. Orig: Adm i n i s t ra for t Witness my hand and the Seal of the Boord of Supervisors cc: I)r. ljnq�>>-t c!o ShPri !'f affixed this 2i%thday of_ SeptemUer 19 'l6 CoorsLv Sheriff-Coroner — Aud i.t:or-Con troller Count-v Counsel J. R. OLSSON, Clerk By >,"72bi Deputy Clerk MarrvCruig �' j /I S.'�.. 3;q t:� it f,.,.;S d, {��,�, 1 ' s 1, 1 } it 1{ 5 M fiii." Ik I:I:'. ! i{3 u II t+r l �Y^/y�'7 iAC. +1�. e w t A a rl f r 4 { I: i ts, { .i 1 e � r5 - // x '. `s }.s�"k.'S.srt ,:'.3 ei 3:i 1+' a a y 5 I.e'4i0C i ! s '1 1 i E{' ` �y i 1� I y.';921 S �s4 rF'a ' ,.,,"`T. e g.. , t. ..X �}s v rs.K �d x,„y� n ky :': .1 I'a $ �;* ,:, j k{('F $ a r ls�� #r ,MYI��°s i�;:fr t�;t �-„a ..,14..,- h F'.Y' d,., ; vs,.:ti',• § n�.,."y§ L I4g a Li'l fpm.' 15,, i :,� x E r:"T�1,2v `5ya,.n,l 7F',?4 4eEt"A)n IAF f rpt,:.f {Fb«'-tR,y .rlt ,✓' _ $ ;. '�';s , �"e a �' x !}+ a it"a Y & , a y s ,*, 3 ^3 ti: c;t.'Y t .«.r T`. +s„ �;;, k .4 s a a? z s 4 t i ra r r a ami � Q x 7r f� '1 ,* '' k: '�' b Y„ T .nk:''s 7 S- 1`'�..'r r r;S n G* F' °"'�,.,;s+,yr :ri,e."$efi, .,r+'""+.3-yv ,r'` s:t`t :. rta'a. ,;_.st'r v4 e r� ta:e- s '*' d -.,". . -r f ^,. .?"`..y:..s t-.� .s 'Y'• Ca%Yx`� .:'"`-, "r";-..:i d a*`�"t' t, <,t`r,` '"° Via;.^r a�•.�r'�.:o z �1'r i s a 2 2 � :s t c Y 3arx�r�t x * �- $F * as y ;i.,;: 4 r+, r;. °Y' ..? 'sf cc F °,Y*"F , kEx^°_t;.. ,Y",�'.y{`'t"y,2 1 v`�. 4 ,d 'iYf&+,:' ;u n„',a r,»yw;;Ya* ,;.-'S" .-s.x„ x;'-1 I-'Su..:t s,, ., ,, t axa „R� � €"' j'•"r�a ns, b r_ n � 4 rh ,-�wtFs ZH�u r.ign .i°�,, a t c =x=Vr � 1 , y ..Y 2 ,-Kl: t x v> '�i¢ r ;`..,"�+,°.a-vis^G Mf ti +3"*' .,'k,+'r''f, ;.r �•ti+�p, s�r ,,;#&'•+:. r, a' a Ywr*'g.xt kx`.,"•-�,t:`� '��:.;t: z+" �.p"'''3.Y`i.' i„^'n+ •Y '"'P` ,y r�:'a y V..,,� ; �C .i:' �. �Sa A. ,.4„'"'" "", t4 �V:. .,r 3 ,#;. "' -' > 'v "` -za c qtr"• -a«�" »v`.� v' gpr,s�,. #}sr:sr '' ,. ""t" r 3' ' aV . ,F, I' ,,{,,:s ''"' .v- .r r z«.. s .'i ��, ^.-#?- t y z ."A''.Y� ,R te¢."y'r'"-A' ,3i` w' :',~ t',r* t i a 5:I� -firt �` ',rr`'r f �.+'' "' _ x r -',, =r ,+- <. .,r�'' e,,.;,. 'r g,�v r m, , &�. ., tz .-..4s-e ;s'"ss'�rg S`. .' z, „c...s Y`� #v�.'"-Nr� ,•,}� r..� ,S; '� t 11 ,, , '� .`?'7wz" .y_ °'� _£ ..ay'<`a urR,•i "`. 'mss` *`" s '" ';a i. c7'»x;; ^;S' d `h" s:a ¢a, '�''a,.� a ` :U� rw-{.�C5'.T xns t'. �'.t Iwa'�"erg 5' '' ,'":",y. '�c'a.Xd ro�s 7"w, "I I:R .sI �"I :��"v,y,�t .'�' ''1�°�:.�,x# �':* f ,r7^ ',a..."�+arm'" kKha`` r'n.,k- - `cq, r g. .�_ R .r� s � u��' "' �:`'^";o,-,+�';r�.t"�`�Tz""' J ^h'xrY�, `" - ,_ .,� x>. '23 'r "� szx'�.r,'�^ 'a'N^ o '<, '., .4a `� ,.. -'s,2' ''c' 'r- ,L"-t',, ts. .._ x c 'ys,a'.>=:'' =.�n` ' -, =;,s't-t"`�t-',",,t,:. Y. Sa^t`c;r�i*'z`r- i. a `'...�s;`;' c fir'Ps,,.+t "�f nr. c�t��,,." ." .. `�.+'«" ;�'kx'' ` ..:,=r t# + x ;.,+.,t a w.,:=..a�4� .r."> ,j ...q, Z^ =ti wr'a -, `5., d - , i_ ,r" ,r1$.i� «='S7.r wrc' > "�N"- _,.� �. ;.$+Y ,w.-t w r-Pvs Y' x,..-' .a a rgc-F° �. r p{ x, ?e .,�^m'iw:. s K s.,. s;rs > y,: 'd s tr6 4t � p5;. ��� '+ "....:�,, --W,,,- -..!rM'j j;t'" 'h 'e"`�" "J' 5�aTr �':^` .''� '.y r'. G :.f} �` .r L,+, '�+i` " ^s' �3' ` +�''` '3 �+.' �.`' y "�a - ,.yrat o�"'r`*"� ,,y > r g -;, s y r'£'„ � rS }§i t4 s^r.,.'r � �" `2 t^ ,»^ +:•'�3Y°i r« '� r V + 'r: y ,:s a -. L : r v F'- r r r i Y Y rv ! .A L Y,.Y 's art.5 v w'l- $ �'x' fi„r-F t Tl /e r y 8,,� kr. >rtA }'- s to b '' Z t zr "?r'C@"'C" ,�n*.i`rsY, r .7i+a.i N.y,,.ry .,r.x ..✓! ,'?�rF ' I L• az,1J• •1•<Zatl,I ;.. ,: v ,a ''z^ as '� <`f` .. e'.t iti ,�"' �r`c m`r ,,;3:;F•t'`�' .�r';C�''2i. "t' rs.,,r.'T: _ w > 3 y ..r t.ri ,tl +c 1 tiA�.u�"r' - { �'C`k kat'''riY' "` «`" =` .11.Lt: r• Coroa�•r �Ta 7ua>r� V, �r7�s r3,$ 1 a , Y&ya ��`'�F '."{ "x °r s r a "k4 r yr r r i t -, i ,-s a,7�<e , :,-' 3.r a j, 1 •2 w-t.,, '� � ttr e°i S 'ix r +x"°, ` i i-,nt^'^.:. l ,.„ �,�„,{ < {, s� is �w �, , �„pXvd r,-.1 +,�r% r"c�c xt�rtf�... .pest ` {'-..g s 2 €:"a'i ¢ u � } ` ,,*�> ',5*.r'..y- q h. u, 'wSajl'r f �.,T,. >, �'t,..Y"r�l"'zk .�'.wx .£ A.�,,sa' ,a •° 'Yr+� ,.� %y „'' i' ^�>:A +4e€ ,'" s �s ` -, -�ZZ t R, - "r;i,- '= t - �,v} :'vhf„ r,j ^ �'x �r.2r=v. ti��'11, a ,< Tz2da �eciorc�� o{: rY i � ,YM; r 4 i`r. ', ,,. "''.r .,,e ,+ '?�`' ,asp �� ri '11 lam. fS'^�._k3xr a �.'w' � > count ACLT1iTI3.str,a or a !' r.,. s �tZT� �a. Cx`a7Cr x xz n .s .Z.`• " } -,;r, ' '2*�" a-`�� ti;d t= ..S ; ;i , 1 r7' s zP d;' E a 'a.ar r * 4 T° y, "' r"4.r ,' �- .r'r.:. z x i �v- .„u,r Sks"'fi4. r'r" "�7 ," I3y Li►t�ri:.i n .T.'-r, -, ho3 a ,>� � F '" '4,d t 7 .A a , +m 4,ey Z i }i,t a'i' ,nom�y�� J f-, zr w k y -i 9 Y^ is ' '' -5y.krtku z 's n j `" ;. 2 _ ,.�, r *+ �, 't5' rt. ,_-_- T_t-pro it d ;)e ;iolt��ai to ortaut,a �rrztten r��2oLan<<�� fro���� '�� ,, ; <` ��r. ;Alior;�xt- anscrv_r.�ngr the xo3.Zoiiin `auPstsnns triL cieT'�t r�i�aI1 �ff ' �r Y ` ! ,, .t _ - ! r x'rt .i -1 of >, , 1. Ja>~ .�r mart or a �-4nZract nathologai3t- 're .,.r; ��,', s coronar`eas�:s iaYcci -;:i-:o an'iiiao.»viucb.iit.'rieten,ii.natioll, of t� n`c.3�� -1 ry iQr I] :d:lta»S1r? rs ��r e t`� ��Er3`4 fY Doa. Jr_ Dos jart or a �contr-+ct na��iolaq Wit- '� ��*� *,i�� fins a t i : = %, .. r1C�:1t 'tn. Hca'dd' �:r 'VII,zc-kilt 1t)S`d '1S I1C:�'c:$S$l' C? r' s''"tr a -� � K s iI�� _ f a 3" •� t ..i. f` 6 ..: :.' J i ' , L. 7,^`�,.'ham_ 'A.T` r ,.> �. }�►�' - ICL Y..s�.uria. Q UP )c13 i it�i t. _G'Jor �3 CC� ��A N c 21.1: -'� .��1. 4�� n" �� 'tat'!LO1.Offj.St. ,3 dcte i3i.IlaI.1U32 :.-2iz.O, CAUSO d� 't.Aua i1 - Mph sx ��a;«; `sr C s k :n s- r d a+'{i t '� h` �r �.y-'S, ryt'CF`` :.. : x ��,. Y t a s t i 2*�^v 2 ^y.-''-` i y,.,.r,}s F �"z '}'t?.n � '"„-''xr' � "'S;„ r '',�, Oji 11J i{',{�,.:a _ 8 - $` ,. 2ti" '` z r S., ,„, i �. '`r rc'.'M` ,.:�„?"s "annr >ra°xar +y, •hY:. ,p r :�.;1;!_ ,,a z lc, "�+r' ''.?• *ss"'tr r e '"p 'G y >v'^! 3 "'l�a^'.••k,a '7'' '"'r 3 sx {++, Y r ♦•� Z 4 z '° fs " `6 a4 a xti ? p > a ,<r ,Ct.. 11rr'^GIl T.u�i 'S*,- YS"?,t• N c .,m, r .-^ c ^` i^x"Cy'x ;a 1 sa r y 3 3' ..s t X ecu [ ju `@y' at K IS 4 z t-" 'z; ry„ a, „-• y .c" 's d yg 4i""s �f "km - 'rt�i.,^ t.' ,'^' a" F.SY"' ' `~,r .,a s r `� r� ' 4*,rif'', td t'+,,t #" r'u a I-p M-Ae ,k a�ny.,ai t a•. x.. RaMEC. '"`� rr» a>,e, �' -:4 >r"7* ,°a 4,. Kr �""4- .r �^ 4. r+.5 +. ,r rr ''x.'V.p w . S'' o ut " . r - .y v',W ;i, `2" �' "h' .s� ,..:ti<t 1' { ,t -r,L" , .� s 4 S i,kin '*c �..^h' 'a+s,tot; wzs '�-ssSa�, o yG�" a' �",p,..� 'a °'' ,+�, ,.,..• ." t!. �5N *- S *p nC'S` r..p,. - v ,'".zu^ '" `i^ ; m 'fw �»F;w v- A,�,'w/.s,� X.af8 ,ay 5" ' `y, _ sn z$ '& ,.^z ar 4 a fa "F rz k .. w ,ru. '� v —5 i* s`i'^.. r u � , a A �,,. 'e s ,-v s'l € $s,'Y .U rx J'?"'„a- �� :,.,K %��k' "`-.,c �s t„ s z, !Y° r r. r ,ax£c ..- � _ .2^ "-, Ck"rz 3„13t,f r ;�x r .v1 W r .3°5,. 4 t_ -.t a , K" t "-�'"t 4' r y, 5^c +n '- F. j t+.'h y ;i, zs�'iO y,a s ?: .rw"„' A�sf a{'ti°1", '."`"' i, 3 ' S ` s t DSA"''X rC A-,«^ tea, s',- t,i;i.r 'a,.' s3.f .111 r }*r g f.� 'A -x -a. ..Ts: t a s s,e 2 ax s U � ;rn t', "5 y s� ilk"'r ,o .e,�y>�r.. i s+ '�''*.:.s, ,�%p :,ri.+ s{5 ,a ,d y .''y ' ^x ;;r^ t 2 ,4 �` { ,? t g 3_. A .Cv !a3 T''! 4 �#' „'� 3�. G ''ry f ?f '�r.F° {"5.. = li• ' � '+, �. � :i T t - s :., ha.r ''' e.Swe +t` r`fit^f'+"'i.x3i Y 6 - e x `'" ''f",L'yr':e` ^°Y`r° , .tiE'ta 'a 3 s-, s, f d t K ,- z R '�, 2 zt `'x i.„r'"t >Fr *qu s.'';#„, 3 ?«ur.. ,Y"d«r. s'r r w s t a. f f e s ed F dr L'k r a Y r "r� � k I I �Yf - t yJ.r.'E4 ! -S G} °r X r "rrb'L �.e .3>'f. T" .d ;• •s a' t t '� w fi r,yrt' { ,'°„fix r '- `,�y"{ ds+' :�'f�, #x >"tarr, .# y'ny a; mow.:^,. ="r`a' S r ^r fi-s `u`..,', a�,. ;t e,�f arYat,f ra,'3+ ,. a`'t'y' dy-,.q"'4"p,'��` srt4:�� '�,"CiYa+«..* "y, ..: z� s v ::. +- '> ,.. „.?' r "+ ",•-r-;'`.,«•^41 `,3' ,';ur _„ Y. .w',r a -+fi s ,')•`�. � .'`� aF, Y,, `."".y '-32x"Yt"t ` # 3 a a .x ,.' x ", .,,,,c t x- rim _v �. t-'t'3x. s �4 T `"" e 1 £1 s. ° r�' " -.�r f '+ `: :,x i - .< r"ti &t' g..-0 ,Y ;�� ,i s yf .� ,�.'fir' n #^ r$ � ik_:' as ' L s F,Y rK.« 5 ewe ,xK,2 y, Y r� :� -e ti,} r-,, 1 �,-1 I--;-'$ I '. a{� y4 sx•r'. ,- F 't.. s t a,n .."�c+t P a_ x 5. a S'.?"'_ '�'ra 'K1rs.'^g'q`r{'�i1"a ly,`" ,�.r.� c • a„nA .r�#"".a +:EfJ: 'k`A` t '` '� y ",�'^, X ^�,s• s.t -�,+s,r k a ° r r i 7 k�r� ex `t- 'F° x t. Y S '�' rF s«# re 'M.... d{x. ,i' f �' °y, "r',,. -'.�"r.r y �rr k s r , z `�'r^'s.' �,rm ,f ,fix,» 'n."., 't- .r r : T t*'6 ,r.y: .J r a S. +^ZY o "" A£'fi ss F v t p �: „r x `rh.. d?rs xti'a Y'",d„i rs "'€3 + ✓' e a i + - r 5�•1R"J"+�,u 'sL''`rp, `a.'. k :.'Tc}�ty ,"` Y'".". ; *.,,"F.i t 5�� S x > ,cr a roti x� '°^"' ..*' x ''`: ,a r X 'f P 'h },.i 3 r �rr pa„'''a ;Y 'e-S 'l.0 x'�•.+ .''a m`ycc+", rte*",.� u i. r c+'+• a e.. } 4 _tr "'G gh�35� x _ €£tr d J«" t <L is' rv,,,5 .a k s r tti ""'; +.i 8 S.r s r 3 t t h rp t;+fir, N~< •E a."t r b. { .? ',G;;°k' +;bs �'. x',+`; ,, ° t .r s c a t k"v ..M1" "r'rt s`�'.�^n,�?,ibX ysz r+`TM, .', & f^ 3' s q :a t 4 x t . ., 'T e r It `% t ,F t:.a t 5+.+a r°""� 1" �- ,,, t i x e i s i, a S. dr' s "s ^t 3' v "� t ; Contra Costa County SHERIFF-CORONER RECEIVED CONTRA COSTA COUNTY in . Inter-Office Memo 1 197$ Office of County Ad DATE :trator,J a:.. 10, 197$ To: Harry D. Ra:asay, Sheriff Coroner FROM: William M. Bogart, M.D. SUBJECT: POSITION AS AMDICr L EXAMINER I have received a copy of memorandum from Mr. Ra.:,,ay to Mr. Arthur G. :Till, County Administrator. In ansi•:er to question. 1 which is °Does Dr. Bogart or a contract pathologist review all coroner cases and make an independent determination of the need for an autopsy?" The anst:er is that I review. the investigator's report in each and every case coming to my attention. It has been ruy experience to noT.e that the pathologists --i-no work vith me do the same. 'tT.e answer to question "Does Dr. Bogart or contract pathologist have �. a final right to decide if an autopsy is necessary?" The ans"ver is "yes" and I suggest that referral be made to contract which I have with the County of Contra Costa through the Board of Supervisors. s.a answer to a third question which is "Does the Sheriff's Dept. ever try to change the pathologist's deter-mi.atior. as tc cause. of death?" my answer is that I am unaware of any situation in which this has occurred, and I would certainly be aware of such, since I would certainly inform the individual that I am the acting pathologist and the one responsible for the determination of the cause of death. I do not intend to make any alterations in ray opinion unless addi- tional information is supplied which would cause me to do such and this- would not come from--any member of the Sheriff-Coroner's Office but -possibly from laboratory results. TPJNB/dv : M...:::.:... .:.. ....... 09173 In the Board of Supervisors of T Contra Costa County, State of California. January 17 , 19 78 In the Matter of Assignment of Pipeline Franchises (County Ordinance Nos. 207 and 318 and Pole Line Franchise (County Ordinance No. 195) to the Tosco Corporation The Lion Oil Company having requested Board of Supervisors consent to assignment of its pipeline franchises (County Ordinance No. 207 and No. 318) and Pole Line Franchise (County Ordinance No. 195) to Tosco Corporation in view of a corporate merger; and All requirements of said County franchise ordinances having been met; IT IS BY THIS BOARD ORDERED that Chairman, Board of Supervisors, is authorized to execute consent to requested assignment with the understanding that County does not waive any of its rights under the ordinances and consent is contingent upon completion of the merger to Tosco Corporation and its assumption of all of the rights, duties and obligations under County Ordinance Nos. 207, 318 and 195. Passed by the Board on January 17, 1978. 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- County Administrator Witness my hand and the Seal of the Board of CC: 'Tosco Corporation Supervisors County Counsel affixed this 17th day of January 1978 J. R. OLSSON, Clerk By _ j�f 7 Deputy Clerk Sandra L. ITi ison H-28 4/77 15m ICC t RECEIjj IY U V a�OISXCLERK BOARD OF SONTRA C ST.._....... Lion Oil Company 'November 18, 1977 Subsidiary of Tosco Corporation 10100 Santa Monica Boulevard Los Angeles.California 90067 213/552-7000 Board of Supervisors of Contra Costa County P. 0. Box 911 Martinez, CA 94553 Re: Agreement Nos: AR00211, AR00214, Gentlemen: On or about November 30, 1977, Lion Oil Company, a wholly owned subsidiary of Tosco Corporation, will be merged into Tosco Corporation. All refining and marketing operations will continue without interruption as Tosco Corporation - Lion Oil Division. The current agreements between Lion Oil Company and third parties will be performed and the duties thereunder assumed by Tosco Corporation. Tosco Corporation does hereby expressly assume, as of the date of the merger, the rights and duties of Lion Oil Company under the above agreement (s) . To complete our records, would you please consent to the transfer of your agreement (s) prior to the merger by signing and returning the enclosed copy of this letter. Very truly yours, TOSCO CORPORATION I � • By: • rte) fir. Executive Vice resident LION OIL,COMPANY By: I po, 4 ; Vice Press ert CONSENT TO AF VED: Date: JA 7 ' BOARD O S _ RS OF CONTRA COSTA COUNTY By: R. US 09 175 LL. �-(,'� f ' LGGL'J1CL'1tG�tCCt� Microfilmed with board order IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Hearing on Appeal ) of the City of Walnut Creek from ) -Action of the Board of Appeals on ) - January 17,' 1975" - Application for Land Use Permit ) 'No. 2012-77, Walnut Creek Area. ) The Board on December 13, 1977 having fixed this time for hearing on the appeal of the City of Walnut Creek from the Board of Appeals conditional approval of Land Use Permit No. 2012-77 (Beacon Point *Associates, applicant) to establish a multiple group development in the walnut Creek area; and Chairman R. I. Schroder having noted that the appeal of Beacon Point Associates was also scheduled for hearing before the Board at this time, and having recommended that both hearings be held concurrently; and _ . Mr. Harvey Bragdon, Assistant Director of Planning, - having advised that the proposal is consistent with the County General Plan and the present M-3 zoning which allows a 'density of 17.4 units per acre, and that the project is the final phase of a development plan previously approved by the Board; and Mr. Maurice E. Huguet, attorney representing the applicant, having stated that Beacon Point Associates is now in agreement with the 183 units approved by the Board of Appeals and therefore wishes to withdraw its appeal of said condition; and Mr. Huguet having further stated that the project is in conformance with the Countv General Plan and zoning for the area, and that the City of Walnut Creek amended its General Plan to a lower density after his client had purchased the subject property, and having urged that the decision of the Board of Appeals be upheld and the development be approved; and Mr. Tom Telfer, architect, having presented a slide presentation illustrating the proposed project; and Flavor James L. Hazard, City of Walnut Creek, having stated that the property is located within the City's sphere of influence, that the proposed density is a substantial increase over the City's General Plan range of 2.5 to 4 units, that the project design is out of scale and character with existing development in the vicinity, and that traffic congestion would be increased, and having urged that the land use permit not be granted until the various problems can be resolved; and The following persons having appeared in support of the appeal of the City of Walnut Creek: Mr. Gary Binger, Chief of Planning, Walnut Creek City Planning Department; Ms. Sally B. Ingraham, representing Ygnacio Valley Citizens for Good Planning; Mr. William B. Wigginton, President of Rancho San Miguel Homeowners Association; and Mr. Huguet, in rebuttal, having commented that the variances approved by the Planning Commission and staff are necessary in order to appropriately develop the subject property, that the traffic generated by the project will not adversely affect the community, and that the developer dedicated land in lieu of park dedication fees; and Mr. Binger, in rebuttal, having reiterated that the project is not compatible with the surrounding community, and having urged that consideration be given to the concerns of the City and its residents; and Supervisor R. I. Schroder having stated that he is familiar with the area and that the project will have a definite impact on the residents and the City of walnut Creek, and having suggested that the proposal be returned to the County Planning staff to develop a more compatible project with a reduction in density of no more than 9 units per acre (average density of surrounding properties) , limit the height of buildings to two stories and redesign parking so it is not visible from roadways; and Supervisor N. C. Fanden having concurred with the aforesaid suggestion; and Supervisors E. H. Hasseltine and W. N. Boggess having agreed with the basic concept of returning the proposal to the Planning Department for design review, but having expressed the opinion that it would be inappropriate to make major changes in the density at this time inasmuch as the proposal is phase 3 of a project that has Board approval; and Supervisor Schroder having stated that, in view of the fact that not all Board members concurred with his nine-unit compromise, he would therefore move that the appeal of the City of Walnut Creek be granted, and Supervisor Fanden having seconded the motion, the vote was as follows: AYES: Supervisors N. C. Fanden and R. I. Schroder. NOES: Supervisors J. P. Kenny, W. N. Boggess, and E. H. Hasseltine. Thereupon, Supervisor Boggess having moved that the City's appeal be denied, and Supervisor J. P. Kenny having seconded the motion; and Supervisor Hasseltine having moved that the motion be amended to reflect the Board upholding the density approved by the Board of Appeals and referring the proposal back to the Planning staff to review the overall project design with the developer and the City Planning staff for subsequent recommendation to the Board at its February 7, 1978 meeting at 11:30 a.m. , and Supervisors Boggess and Kenny having agreed to the amendment, the vote on the motion as amended was as follows: AYES: Supervisors J. P. Kenny, W. N. Boggess, and E. H. Hasseltine. NOES: Supervisors N. C. Fanden and R. I. Schroder. I HEREBY CERTIFY that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal cc: Citv of Walnut Creek of the Board of Supervisors affixed Beacon Point Associates this 17th day of January, 1978. M. Huguet Director of Planning J. R. OLSSON, CLERK By--,A I'tt-l-Z Jamie L. Jotinson, Deputy Clerk 001 '7'7 in the Board of Supervisors of Contra Costa County, State of California 19 -$ In the Maker of Authorizing 1.1embers of the Board to Attend NACO and CSAC Meetings . IT IS ORDERED that the members of this Board are AUTHORIZED to attend, at county expense, any National Association of Counties or County Supervisors Association of California meetings during the calendar year 1978 without further authorization, provided that other official business does not preclude such attendance. PASSED by the Board on January 17, 1978. 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 A a co A of cc: Board Members Supervisors County Administrator County Auditor-Controller affixed thisl7th Boy of Tar�,�ar 197 J. R./POISSON, Clerk By 11i4J C, D"ty Clerk Helen C . Marshall H-24 4/77 15m /���� t In the Board of Supervisors of Contra Costa County, State of California January 17 , 19 78 In the Matter of Appointment of Mr. Gonzalo M. Silva to the Child health and Disability Prevention Program Advisory Board Supervisor N. C. Fanden having recommended that Mr. Gonzalo M. Silva, 210 Buckley Street, Martinez, California 94553 be appointed to the Child Health and Disability Prevention Program Advisory Board to fill the unexpired term (ending October 7, 1979) of Mrs. Katherine Courtner, RN, PHN, in the category designated "other" (persons concerned with child health service other than parent or physician) ; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Fanden is APPROVED. PASSED by the Board on January 17, 1978. 1 hereby certify that the forgoing is a_true and correct copy of an order sma sd on the minutes of said Board of Supervisors on the date aforesaid. cc: Director, Human Resources yyittws my hand and the Seal of the Board of Agency Supervisors Child Health and Disability Prevention 'n 17th day of January 1978 Program Mr. Gonzalo M. Silva J. R. OLSSON, Clerk County Health Officer County Administrator Sao t"-U. Deputy Clerk County Auditor-Controller atricia A. Bell Public Information Officer H-24 4/77 15m 9 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 C01-TROL AND WATER CONSERVATION DISTRICT January 17 , 19 78 In the Matter of Appointment to the Flood Control Advisory Board Zone 9 (Pinole Creek Watershed) , Contra Costa County Flood Control and Water District. Supervisor N. C. Fanden having recommended that Mr. Dennis Grimm, 2538 S•ilvercrest Court, Pinole, California 94564 be APPOINTED to the Contra Costa County Flood Control and Water Conservation District Zone 9, Advisory Board to fill the unexpired term of Mr. 0. Unger ending December 31, 1979; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Fanden is APPROVED. PASSED by the Board on January 17, 1978. 1 hereby certify that the foregoing is a true and correet copy of an order v-derrd on the minutes of said Board of Supervisors on the dole aforesaid. cc: Mr. Dennis M. Grimm Woness my hand and dw Seal of the Board of Public Tdorks Director Supervisors Flood Control affixed this 17th* of January - 19 78 County Administrator Public Information Officer J. R. OLSSON, Clerk By rc ; a 0 , �•r i. Deputy Clerk H-24 4/77 15m 09 180 C In the Board of Supervisors of Contra Costa County, State of Califomia January 17 . 19 78 In the Moller of Report on Use of Modified Work Schedules in County Departments. The County Administrator having submitted to the Board a letter dated January 11, 1978 (a copy of which is on file with the Clerk of the Board) furnishing information on the use of modified work schedules in County departments; IT IS BY THE BOARD ORDERED that recei_nt of the aforesaid letter is ACKNOWLEDGED. PASSED by the Board on January 17, 1978. 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: County Administrator Witness my hand and the Seal of the Board of Director of Personnel Supervisors affixed this-17th day of January . 19]m_ J. R. OLSSON, Clerk By c.v�-J-njl Deputy Clerk Jamie L. Johnson H-24 4/77 15m 09i 81 �q County Administrator C wtr Board of Supervisors Costa Js P.Kenny Gj%ity Administration Building tst District District (Martinez,California 94553 H Q pandm (416)372-4080 2nd istrict Arthur G.Will a~1.Sclredr County Administrator 3rd District Warren N.Sogpss 4th District Eric H.HasaslWe 51h District January 11, 1978 RECEIVED JAN ZZ 1978 o Board of Supervisors J. R.a�lc BOARD OF N . Administration Building, Room 103 t:ONrrtM„ A�Rvlsp� Martinez, CA 94553 11 Dear Board Members: Re: Modified Work Schedules The following is a summary of modified work schedules in operation throughout County departments. Flex-time scheduling (five-day workweek, hours other than 8-5) has been implemented on a trial basis in the Public Works, Probation, Health, and Social Service departments in specified locations, and is under study for sections of the Clerk-Recorder, Assessor, and Auditor-Controller departments. A particularly popular option has been simply combining a 30-minute lunch period with leaving 30 minutes early. Reported benefits of flex-time scheduling include improved morale, increased availability of personal time, and better use of time in the office when the office is not open to the public. Problems reported with flex-time scheduling include probable productivity loss with the absence of supervision during the early and late hours, work interruptions due to frequent coming and going of staff, and problems with coordination among staff members. A 4/10 (four-day workweek, ten hours per day) trial program has been implemented in specific sections of the Probation, Health, Agriculture, and Social Service departments. Reported benefits of a 4/10 plan (as for flex-time scheduling) include improved morale, increased availability of personal time, and better use of time in the office when the office is not open to the public. For those employees whose work entails considerable travel, the ten-hour day enables them to make maximum use of airline schedules or of travel time. Where employees staff "post" positions, such as at Juvenile Hall Intake, a longer workday reportedly provides a more efficient way to cover extended hours and results in improved productivity and public availability, and reduced use of overtime. Microfilmned with board order 00 S2 2. Problems with the 4/10 work schedule include fatigue, super- vision difficulties during the early and late hours, work delays resulting from problems in coordinating with other staff members, difficulty providing minimal clerical coverage, and some incon- venience to the public where a specific staff member is requested when his day off occurs during the normal business week. In smaller work units, considerable staff flexibility is needed so that the schedule can revert to a five-day, 40-hour week during periods of extended leaves such as vacations. For some work units required to conduct occasional activities programmed for a regular 5/8 schedule, utilizing additional overtime has been :found easier than readjusting work schedules. In addition, the Patrol Division of the Sheriff's Department has been successfully on a 4/10 plan since 1973. This- schedule has-decreased the amount of overtime expended for sick leave relief and has provided additional flexibility for the shift sergeant. With very few exceptions, the sergeants and deputies are in agreement that also for purely personal reasons a 4/10 plan works in their favor. The general staff impression is that most of the participating employees countywide do regard the 4/10 schedule as a work benefit. Valid comparative data on productivity and sick leave usage are not available, nor is there any reported increase or decrease in work errors. As supervisors are learning to adjust their planning and thinking to the 4/10 schedule, the importance of supervision problems seems to be diminishing, although scheduling for holidays continues to require special attention. It should be noted that modified work schedules have been in the meet-and-confer arena, as illustrated by the existence of Board approved Memorandum of Understanding provisions on this subject affect- ing approximately ten employee representation units. The few department heads who have expressed a preference on this subject tend to favor flex-time scheduling over a 4/10 plan. However, I would emphasize that the viability of a modified work schedule varies substantially among various work units so that an extensive trial period appears to be the best method of evaluating the use of a modi- fied work schedule in a given unit., Existing procedures provide for trial programs with the approval of the County Administrator, and this office continues to be receptive to such requests where there is no adverse impact on County services. Ce e i fully, UR G. STILL County Administrator MCB:es cc: C. J. Leonard 1V1'tcrcfii;:'.ed �:itii b 1 0`1183 .ter" c,-der C In the Board of Supervisors of Contra Costa County, State of. California January 17 . 19 jam, In the Matter of Presentation with respect to Senate Bill 650 - Litter Control, Recycling and Resources Recovery Bill. Mr. Richard Spellmann, Mayor Pro tem, City of E1 Cerrito, appeared before the Board this day and requested that the Board initiate a countywide collection system for marketing and recovery of recyclable solid waste material pursuant to provisions of Senate Bill 650 (Litter Control, Recycling and Resources Recovery Bill) . Senator John A. Nejedley suggested that the County formulate a proposal for grant funds as soon as possible inasmuch as funds would be available this year instead of 1979 as was previously projected: Dr. George Hersh, Chief of Resources Recovery Division, State Solid Waste Management Board, urged the County to submit a preliminary proposal for grant funds to the State Solid Waste Management Board as early as possible to insure inclusion of its program when funds become available. Supervisor N. C. Fanden suggested that the matter be referred to the Technical Advisory Committee of the County Solid Waste Commission for review. Supervisor E. H. Hasseltine stated that the County Solid Waste Commission currently has the matter under advisement and that it would be about 30 days before the Commission's draft proposal could be submitted for Board approval. Supervisor Fanden suggested that Mr. Chuck Papke, Recycling Coordinator for the City of E1 Cerrito, be consulted for advice with regard to a countywide recycling plan. a clatter of Record 1 hereby certify that the foregoing is a true and correct copy oyjiii ( emend on the minutes of said Board of Supervisors on the date aforesaid. CC: County Administrator Witness my hand and the Seal of the Board of Supervisor 17th January 78 affixed this dor of . 19 R LSSON, Clerk By ,.� �' Deputy clerk Ronda Amdahl H-24 4/77 15m C In the Board of Supervisors of Contra Costa County, State of California January 17 , 19 78 In the Matter of Contract for Management of Hacienda De Las Flores (former Rheem Estate) by Town of Moraga IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute a contract for management services between the County of Contra Costa and the Town of Moraga under the terms of which the- Town will provide management services to the Hacienda De Las Flores (former Rheem Estate) as a community center, for the County. Passed by the Board on January 17, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order @ -wed on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig: Administrator Supervisor cc: Town of Moraga Auditor-Controller affixed thisdoy of .Tanuarv. 19 73 Board of Retirement County Counsel J. R. OLSSON, Clerk Public Works �� By•L�.I�Xc-. el-i Deputy Clerk Jeanne 0. 'laglio H-24 4/77 15m 091 �� J ��. 111 CA Terrewce A.Carlson � C.FlnP.O. Box 69 CostaRECEIVEDQanNw C.Flynn HowMard T.Gonsalves Martinez,California 94553 OennisC.Graves (415) 372.2074Elizabeth S.Hearer r� ' �Jva+ FEB ,� 1978 James A.Klintkner John B.Clausen County Counsel Edward V.Lane,Jr. George W.McClure J R OLSSON Peter J.Lucey Silvana B.Mareh*si Chief Deputy CLERK BOARD OF SUPERVISORS Rosemary Matossian Arthur W.Walenta,Jr. CONI CO. Dan G.Ryan Victor J.Westman - tv Paul M.SLJohn Assistants Bonnie B.Clausen Office Manager February 15, 1978 Retirement Board C.C.C. Employees Retirement Assn. County Finance Bldg. , Martinez CA 94553 Attn: Retirement Administrator Ben. O. Russell Re: Managerial Contract for Rheem Estate (Hacienda de las Flores) Dear Mr. Russell: Enclosed is the ribbon original copy of the above document and attached documents, effective on January 17, 1978, involving the County, the Town of Moraga, the Moraga Park & Recreation Authority, and the Retirement Association. It was recorded on January 20, 1978, as Doc. #78-9838 O.R. 896-908. Photocopies are being sent to the addresses below. Yours very truly, John B. Clausen County Counsel -r-^ By: George W. McClure Chief Deputy County .Counsel GWM:g Enc. cc: 4E1e k of Bd. of Supervisor Town Manager of Moraga Charles Williams, City Attorney of Moraga County Administrator Al%icroiilmed with board order Q9iSs - MANAGERIAL CONTRACT 7 (Rheem Estate - Hacienda de las Flores) 1. PARTIES & DATE: Effective on January 17 , 1973 , CONTRA COSTA COUNTY (hereinafter called County and the TOWN OF MORAGA (hereinafter called "Town") , hereby mutually agree and promise as follows: 2. PROPOSAL: Town proposes to manage for the County as a community center the real property, formerly known as the RHEEM ESTATE, and designated as the HACIENDA DE LAS FLORES, located at 2100 Donald Drive, Moraga, Contra Costa County, California, and leased by County from the Board of Retirement of the Contra Costa County Employees Association ("Association") by lease effective June 1, 1974 and recorded on August 29, 1974 as document #77351 in Book 7310, Page 809, Official Records ("master" lease) ; and County requires a responsible party to maintain and operate these facilities 3. FINANCING: These be facilities and operations will be financed partly y Ey use charges and the remainder from use agree- ments and from Town's funds and operations. The County may at its discretion assist the financing and operation of such facilities with funds from taxes, from bond revenues derived through County Service Area R-4, or from revenues or land derived . within the Service Area through the County's Park Dedication . Ordinance. 4. RECITAL: It is desirable for reasons of clarification, economy, convenience, and efficiency that this contract is made and entered into pursuant to and under the authority of the respective parties hereto. 5. PURPOSE: The purpose of this Contract is to establish an appropriateemmanagerial and concessionaire agreement (pursuant to Government Code Sections 25536 and 25536.5) between the parties hereto, to provide for adequate and proper right, title, and interest in the Town for the maintenance and operation of these improvements (premises) , and to state the terms and conditions under which the Town may allow others to temporarily use the premises from time to time. 6. PR=MISES: The contracted premises are those premises described in Section 2, and consist of approximately nine (9) acres of land, the (former) residence and other existing buildings and appurtenances, and other grounds and parking facilities. This contract is subject to the existing rights of the De La Salle Institute until its lease terminates or is otherwise cancelled. Town shall not, directly or otherwise, allow any acts to be com- mitted on the premises wrich interfere with the De La Salle Institute's lawful use of that portion of the premises leased to the Institute as described in Exhibit "A" to the lease dated July 17, 1975, between the Institute and the County. 7. POSSESSION OF PREMISES: For and in consideration of the full, true, and fait-u performance of the promises, terms and conditions herein set forth and respectively undertaken by the parties hereto, County hereby gives and the Town hereby takes and accepts possession of said premises. 8. CONTRACT TERM AND TERMINATION SUBJECT TO .MASTER LEASE: A This contract is subject to the master lease an especially to the Association's rights thereunder; and nothing herein purports to impair or diminish them. (B) The term of this contract shall continue until either -the County or the Town terminates it by giving the other written notice of its intention so to do three hundred sikty-five (365) days or more prior to the effective date of termination unless sooner terminated as otherwise provided in this contract.' Termination, except pursuant to the provisions of Sections 16 (A) or 17 (B) , shall not affect or extinguish any obligation of Town to repair, maintain, or restore the contracted premises or condi- tions in, on, or about said premises existing at the date of such termination. (C) If fee simple title to the premises ever vests in the County, it (the County) will convey (Govt.C. SS25550 & 25550.5) the premises to the Town; and upon acceptance thereof by the Town, this Contract shall terminate. (D) Any holding over after the termination of the said term, or any extension thereof without the consent of the County, shall not be construed as any kind of tenancy but shall otherwise be on these terms and conditions so far as applicable at such a rental as provided in Section 9 or as otherwise mutually agreed upon. 9. -.CONSIDERATION: Town shall pay County, Three thousand one hundred fifty dollars ($3,150.00) a month together with additional amounts equivalent to ad valorem taxes, assessments and insurance premiums as set forth in Section 11 of the "Master" Lease, payable in advance. Town shall also fully and faithfully observe and perform ail of the promises, terms, convenants, and conditions of this Contract, and shall do nothing which would cause the County to be in violation of the "Master" Lease or which would• be in derogation of Association's rights. 10. USE OF PREMISES: [-A-T- The premises shall be used during the term of this Contract for the exclusive purpose of operating a Community Recreation Center (as defined in the 9-11-73 agreement which created the Moraga Park and Recreation Authority) which shall be operated, equipped, and staffed in accordance with good cormnunity relations practice including storage, administration, management, and supervision, facilities and functions. -2- ►'! � • . : .: - � X99 (S) In the operation and use of said premises, the Town shall neither discriminate nor permit discrimination against any person (s) on the grounds of race, color, sex, or national origin or in any manner prohibited by law. Noncompliance with this convenant constitutes a material breach, and the County-Lessor may terminate this Contract thereon. (C) To the extent that community recreation or community centers are or have been wholly or partly financed by funds from Service Area R-4 or County park dedication ordinance funds, any resident or group of residents of the Town or of Service Area R-4 (whether or not then existing) shall have the right to use and enjoy the community recreation or community centers upon the same terms and conditions prescribed for use by any other person (s) . 11. UTILIY SERVICES: Town shall repair and maintain all the existing gas, electric, sewer, and water systems, and shall furnish and maintain any additional utility facilities, at no cost or expense to County to the extent they may be required to serve the _ existing improvements on the premises or any additional improve- ments which may be constructed on the premises. Town shall pay service, and for any other services which are furnished to the premises. 12. JANITORIAL SERVICES: Town shall, at its own cost and expense during the term of this Contract, provide janitorial ser- vices for the building and custodial and gardening services for the- grounds. 13. MAINTENANCE AND REPAIRS OF PRF24ISES: Town shall maintain the interior and the exterior of the uil ing (s) and any additions thereto, the grounds, landscaping, public walks and paths, parking lot, and all other parts of the premises in good repair and condition during the term of this Contract, subject, however, to the provisions of Section 16W hereof. 14. ALTERATIONS AND RESTORATION OF PR&MISES: (A3— Town may, at any time and from time to time, at its own expense make alterations and additions to, remodel, install and attach fixtures and equipment to, or demolish the premises, but solely for the use specified in Section 10, and provided that upon any demolition of any of the improvements upon the premises Town shall promptly restore the same with improvements of like or better size, quality, and utility upon the premises. Fixtures and equipment placed in or upon and not permanently attached to the premises shall be and remain the property of Town and may be replaced or removed therefrom by Town at any time prior to the termination of this Contract provided that upon any removal of such fixtures and equipment prior .to the termination of this Contract, Town will make such replacements thereof as may be required by_i good building practice. Town shall restore and deliver the premises to County, or its successors in interest, in clean and good condition and repair..- upon epair.-upon any termination of this Contract subject, however, to the pro- visions of Section 16 (A) hereof. , ' �> it�q (B) All work under paragraph (A) and all plans therefor shall first be approved by County, or its successors in interest, and Association, and no work or construction shall be commenced without such approval. All such work or construction shall conform with any architectural requirements of County and shall accord with all applicable statutes, ordinances, building codes, and rules and regulations of the County, Town, and other authority (the Association, etc. ) as may have jurisdiction over the premises or Town's operations thereon. County's or Association's approval of Town's plans, specifications or work shall not .constitute a representation or warranty as to such conformity; responsibility therefor remain at all times in Town. (C) Before starting any such alteration, restoration, changes or any construction, improvements worth over $10,000, or- whatever sum is hereafter specified in Civil Code Sections 3246 ff. , Town, at its sole cost and expense, shall furnish the County and Association a surety bond of a surety company licensed to transact business in the State of California, or other type bond security satisfactory to the County and Association,. with Town's contractor or contractors as principals, in a sum of not less than fifty percent (50%) of the total estimated cost of the construction contracts for the improvement and other necessary appurtenances specified herein, guaranteeing the payment of all labor, materials, provisions, supplies and equipment used in, upon, for or about the performance of said construction work or labor done thereon of any kind whatsoever and protecting the County and Association from any liability, losses, or damages arising therefrom. j (D) Town shall also provide County or its successors in interest, and the Association, a similar surety bond in an amount equal to the estimated cost of the construction of the improvements guaranteeing faithful performance of said con- struction contracts whenever the estimated cost of said improve- ments exceeds $6,500. If Lessee obtains from its contractor or contractors such bond or bonds in an amount equal to one hundred percent (100%) of the said construction contract, the County, upon written application by Town, may agree to become an addi- tional obligee of Town's principal and surety under such bond or bonds. 14.5. SECS. 15, 16, & 17 CONDITIONED: The provisions of Sections 15, 16, and 17 governing the rights and duties of these two parties are subject to the prior rights of the Association under the master lease so that it's security can be naintained, and only after the County's duties thereunder have been fulfilled do these pro- visions control these parties (County and Torn) . Insurance proceeds and condemnation awards under Sections 15, 16, and 17 shall first be used to protect the Association's security and fulfill the -County's duties under the master lease. -4- 00190 l 15. FIRE INSURANCE: Town, at its expense and as part of the consideration to County or its successors in interest, shall keep the improvements on the leased premises insured against all risks of direct physical loss to ninety percent (90%) or more of their replacement cost value as approved by the County and Association. If changes in building laws or ordinances require different or more costly reconstruction of the improvements on the premises, Town shall obtain and maintain in adequate amount the coverage commonly known as "contingent liability from building laws, coverage for value- of undamaged portion, and increased costs of construction. " All such policies of insurance shall name Town as the named insured and County and its successors in interest, and Association, as additional insureds. Such policies may provide for the payment of loss to Town and to County (and/or Association) as. their interests appear, but the provisions of this Contract shall determine the respective rights of Town and County therein. 16. DAMAGE BY CASUALTY: A If an event or casualty, not included within the coverage of the insurance policies which Town is required to obtain and maintain under the provisions of Section 15, damages or destroys the premises to the extent of fifty percent (50$) or more of their then replacement cost, Town may within sixty (60) days thereafter terminate this Contract by written notice . to County; whereupon Town shall restore or repair the premises. (B) Town shall be entitled to that portion of the proceeds of payment for loss under policies of insurance which represents compensation for loss of or damage to improvements constructed by Town, which were not financed by funds obtained from the County pursuant to Section 3 hereof or the renting of the premises; County shall be entitled to all other payment for loss or damage. (C) County and Town hereby agree to apply their respective shares of any such payment for loss or damage to the restoration of the existing premises or to the construction of a new center building in the Moraga area. Should County and Town fail to agree upon the manner, design, or location of such restoration or construction within a period of six (6) months after the payment of such compensation, each shall own its respective share of such compensation. (D) This Contract shall become applicable to any other community center to which both County and Town apply their respective shares of such compensation. 17. DISPOSAL AND/OR CONDEMNATION: (A) The land, building, and premises subject to this Contract shall not be disposed of prior to the termination of this Contract unless the parties hereto and the Association agree to such disposition and the division of whatever proceeds are received therefrom, nor shall Town encumber or alienate the premises in any way without the prior approval and consent of the County, or its successors in interest, and the Association prior - to termination of this Contract. -s- r (B) W If the premises or any portion thereof or interest therein are condemned for a superior public use during the term of this Contract, Town shall be entitled to that portion of the award which represents compensation for the taking or damaging of improve- ments constructed by Town which were not financed by funds obtained from the County or from users of the premises; except for such portion, the entire award shall belong to County and Association. No value shall be attributed to Town's Contract right to use the premises in determining the share of Town in such award. (ii) County and Town hereby agree to apply their respective shares of any such award to the restoration of the existing premises or to the construction of a new community center in the Town of Moraga area. Should County and Town fail to agree upon the manner, design, or location of such restoration or construction within 'a period of six (6) months after said award, each, shall own its share of such award. (iii) Upon a partial condemnation, this Contract shall, continue with respect to the remaining premises but Town .shall have the option to terminate this Contract within six (6) months after possession is taken by the condemning authority if, in the judgment of Town, the remaining premises are not suitable for operation as a community recreation center. 18. HOLD HAR14LESS: Town shall indemnify County and Association, and their officers an employees in their capacities as such, from all liability, claims, or causes of action arising out of Tovm's use, maintenance, or operation of the premises, or out of the acts or omissions in, on or about said premises by Town or its successors in interest, or their employees, agents, contractors, licenses, or invitees. 19. INSURANCE: Town agrees to procure and maintain at its own cost and expense and at all times during the term of this Contract, owner's, landlord's and tenant's public liability insurance covering and insuring all parties hereto (including the naming of the County and the Association as named insureds against any accidents or injuries to person or property arising or occurring upon the premises, in at least a minimum combined single limit coverage of $500,000 for all damages due to bodily injury, sickness or disease, or death to any person, and damage to property, including the loss of use thereof, arising out of each accident or occurrence. Evidence of such insurance shall be provided by Town by filing with County or its successors in interest, and with Association, a copy of the policy (s) , a duly executed certificate to the effect that the insurance recuired by this Contract is extended in favor and consistent with the terms hereinbefore set forth. Said policy (s) or certificates (s) shall provide that written notice of cancellation or any material change shall be delivered to the County and Association thirty (30) days in advance of the effective date thereof. At two-year intervals during the period of this Contract, the County at its discretion may Card, at the Association's request, shall) amend this section to increase -6- ; ,192 �- 7 ,0,3 the limits of the required insurance to reflect then-existing economic conditions. No such increase shall not exceed 10% of the previous two-year limits but may be cumulated when imposed for each previous two-year period. _ 20. TAXES: Town shall promptly pay all taxes and assessments which shall be assessed upon any properties in ownership of Town become due and payable during its occupancy of the premises under any levy and assessment by County or other legally authorized governmental authority. 21. INSPECTION ALM NOTICE: Insofar as the same may be necessary for the protection of the County's and/or the Association's right, the County and/or Association, and/or the agents of either or both, shall at any and all times have the right (1) to go upon and inspect the land and premises and any and every structure or improvement which has been or is being erected, constructed, repaired, added to, rebuilt or restored thereon, and also (2) to serve or to post and to keep posted thereon, or in any part thereof, any notices provided in Civil Code Sec. 3094 or any other California statute, or any other notice (s) that may at any time be required or permitted by law. 22. TIME; WAIVERS AND DEFAULTS: (A) Time is of the essence of this Contract and each and every promise, term, and condition thereof. If either party breaches any of its obligations herein, it shall perform or remedy the breach within ninety (90) days after service of a written demand to do so, and shall pay for all costs and expenses incurred therein. Failure of either party to so per= form or remedy its breach shall permit the other party to perform the same if such may be physically and legally accomplished for the account of and at the expense of the party in breach, and the party in breach shall pay any and all costs and expenses of said perform- ance, including reasonable attorney's fees. (B) No waiver of any default by either party shall be a waiver of any subsequent default of the same or any other promise, term or condition. 23. PEACEFUL SURRENDER: In the event of termination of this Contract, on the last ay of the term or sooner, Town shall peace- ably and quietly leave, surrender, and yield up to the County all and singular the premises with the appurtenances and fixtures in good order, condition, and repair, subject, however, to the pro- visions of Sections 15 (A) and 17 (B) . 24. USE OF PREMISES: (A) Town may allow extended use (s) of all or portions of the premises for periods not exceeding one year, but only with the prior written approval of the Countyand Association. Town shall give written notification to County's and association's Administra- tors of its intention to allow such extended uses at least thirty (30) days before the extended uses begin. Any such extended use without such consent shall be void and shall, at the County's option terminate the Contract. -7- ��� 93 D� r (B) Any such extended use and the user shall be subject to the conditions, obligations and terms set forth in this contract, for which Town shall be responsible. (C) . Prior to the imposition of, or change in, any fees or other charges levied for extended uses of the premises, the Town shall submit said proposed fees and charges to the County and its Administrator for approval. (D) Town shall not mortgage or otherwise encumber any interest created hereby, or any part hereof, unless written con- sent of County and Association is first obtained. If possession of any interest of Town in the premises shall be taken by virtue of any attachment, execution or receivership, the County may terminate this Contract by service of notice of such effect upon any adult person -in possession of said premises. 25. FUNDS, AUDIT AND ACCOUNTING: (A) Town shall, until one year after termintion of this Contract, keep true, full and accurate books of account-and recdrds• of all charges, fees and rentals collected and disbursements thereof in connection with this Contract and all business made, done or transacted in, upon, or from the premises. (B) County and/or Association, or their its authorized representatives or agents, shall have the right to examine and inspect Town's books and records at any reasonable time, upon request. (C) On or before the last day of each one-year period during the term of this Contract or for such fractional part of the semi-annual period as occurs at the termination or expiration of this Contract, the Town shall deliver to the County an annual report of its activities hereunder, including an annual audit report that conforms to generally accepted auditing standards prepared by a certified public accountant showing in detail the gross annual receipts and disbursements hereunder. 26 . NOTICES: (A) Any and all notices desired or required to be given by the terms of this agreement to County shall be given in writing addressed to the Board of Supervisors, County Administration Building, Martinez, California, and to the Association addressed to the Retire- ment Administrator, County Treasurer's Office, County Finance Building, Martinez, California. (B) Any and all notices desired or required to be given by the terns of this agreement to the Town by the County shall be given in writing addressed to Town at the premises or at such other address as Tot-m may designate in writing to County. -8- t f 27. QUIET ENJOYMENT: Town, upon keeping and performing all of the terms and conditions herein contained on its part, shall at all times during the term of the Contract have, hold, and enjoy the premises without suit, trouble, disturbance, hindrance, or nuisance from County, and County and Association shall not disturb the quiet enjoyment of the community center except to exercise their rights hereunder. 28. SUCCESSORS: Town shall not assign this Contract or any interest therein without first obtaining the written consent of the County or its successors in interest, and the Association, but but Town allow uses of said premises as provided herein. The terms and conditions of this Contract shall extend to and be binding upon and inure to the benefit of the successors and assigns of the respective parties hereto. 29. PURCHASE OF THE HACIENDA' DE LAS FLORES: A The County presently Has an option to purchase the real property in the Town of Moraga known as the Hacienda de las Flores from the Contra Costa County Employees Retirement Association. under Section 20 of the master lease. County shall exercise its option to buy pursuant to the master lease, whenever Town so requests* and tenders County the then option price; and in such a case of exercise, County shall then forthwith convey its title to Town in accordance with Government Code §§25550.5, 34332 or 56507. As long as the Town is in full compliance with the terms and conditions of this Contract, the County shall not exercise or relinquish the said option or make changes in the terms thereof without the prior consent of the Town. (B) Nothing in subsection (A) of this section is intend- ed to impose any obligation upon the County after June 30, 1975, to use any funds, other than those made available to it from the Town (including Contract payments required herein) , or from the proceeds of any taxes levied after June 30, 1975, upon the territory formally encompassed within the boundaries of County Service Area R-4 prior to the incorporation of the Town of Moraga, to make the payments (lease rent and/or option) provided for in the aforementioned instrument to the Contra Costa County Employees Retirement Associa- tion. Nothing in this Contract affects County's duties and debt to Association under the master lease. 30. INCORPORATION OF TOWN AND SUCCESSION OF TOWN TO AUTHORITY: (A) This contract is made in light of the following cir- cumstances: In 1970, the County created Service Area R-4 to provide funds for a program of parks and recreation in the Moraga area. On September 11, 1973, the County and the Moraga School District enter- ed into a Joint Exercise of Powers Agreement creating the Moraga Park and Recreation Authority for the purpose of exercising park and recreation powers common to each. The County acquired the Hacienda de las Flores and entered into a lease of it to the Authority on January 28, 1974. Effective June 1, 1974, the County entered into an agreement with the Board of Retirement of the Contra Costa Counties Employees Retirement Association for the sale of it to the -9- nn Q0195 Association and the leases of it back from the Association, also _giving the County the option to purchase it. After the County leased the Hacienda de las Flores back, the Authority and •the Retire- ment Association agreed that the Authority's rights under the January 28, 1974 lease were subordinate to the Association's statutory and contractural rights and that the Association stood in the County's position in relation to the Authority under the County-Authority lease. The Town of Moraga was incorporated on November 13, 1974 and the Town was added as a party to the Joint Powers Agreement by amend-ment dated February 26, 1975. Acting under Section 8 of the Joint Powers Agreement as amended, the Town elected to terminate it effective Ta'rW;3 v 17',' 1972 (B) This contract completely supersedes the.Lease between -the County and the Authority dated January 28, 1974 and is intended , to provide a basis for the replacement of the agreement between the Authority and the Contra Costa County Employees Retirement Association = dated May 15, 1974 relating to the subordination of the Authority's _ rights to those of the Association. The Town agrees that- its occupancy and use of the Hacienda de las Flores and its rights and duties .. - under this agreement are suborinate to the Association's .statutory rights and duties and the Association's contractural rights from its .- "Deed, and Lease with Option to Purchase" referred to in Section 2.'_ COUNTY OF STA, TOWN OF MORAGA . a politica ision of the iforiiia 8y, Mayoram � ay By as Board of StWrvisors (COUNTY) Attest: ATTEST: J.R.OLSSON Town Clerk County Clerk-Recorder _ , Approved as to form: By .2,Z. eputy C r es J, Wi tas n , Town Atto ney Recommended for Approval to - the Bo d of Supervisors: . = --- NOTE 1'O lOTrNi: Attach 'a certified CONT COSTA CO copy of the *resolution of the Town Council, authorizing execution of Byof this Contract. ublzc LTor :s Director .BY- Codnty Adminis. for Approved as to form: JOHN B CLAUSEN, County Counsel B Y Deputy Consented to by the RETIRE'MEN'T' ASSOCIATION - By - -11- CONSENT AND AGREEMENT OF MORAGA PARC AND RECREATION AUTHORITY: The Board of Directors of the Moraga Park and Recreation Authority agree to the cancellation of the lease between the County and the Authority dated January 28, 1974 and the cancellation of the agreement between the Authority and the Contra Costa County Employees Retirement Association dated May 15, 1974. Dated: 3 7� By: -rte ketary ent By:* ec L VJW:S -11- 00191 9 dam' RHEEM ESTATE AGREE!•IENT (Town of Moraga & Association) The Town of Moraga and the Contra Costa County Employees Retirement Association mutually benefit by the Town's use and maintenance of the Rheem Estate in Moraga (Hacienda de las Flores) , the acquisition and development of which is partly financed by the Association; and they therefore hereby agree that the Town' s occupancy and use ofEstate and its rights and- duties under its [date] JAN 17 1978 "Managerial Contract" with the County of Contra Costa is su or inate to the Association's statutory rights and duties and to the Association's contractual rights from its "Deed, and Lease with Option to Purchase" with the County, and that the Association now stands in the County's position in relation to the Town under the County-Town Contract. Dated: JAN 17 1978 TOWN OF MORAGA CONTRA COSTA COUNTY EMPLOYEES RETIREMFP1T ASSOCIATION By: c / —Ta— By: '����� 7 Pre . , ATTEST: �. By: Secy. , Town lerk Form Approved by Depu County Counsel• VJW:s ��� I �� X- In the Board of Supervisors of Contra Costa County, State of California January -IL, 197_$_. In 9la- In the AAa"er of Appointment of Mr. Charles L. hem, ings totheCivil Service Commission Supervisor N. C. Fanden having noted that on January 15, 1978 the term of 1%1r. I. Eddie Galli as a member of the Civil Service Commission had expired; On the recommendation of Supervisor Fanden, IT IS BY THE BOARD ORDERED that Mr. Charles L. Hemmings, 3710 Serrano Street, Martinez, California 94553, is APPOINTED to said Commission for a four-year term ending January 15, 1982; IT IS FURTHER ORDERED that a certificate be sent to 14r. Galli expressing appreciation for his years of service as a Civil Service Commissioner. PASSED by the Board on January 17, 1978. I hereby certify the the foregoing is a ftw and correct copy of an Wdw vowed on the minutes of said Board of Supervisors on the dole aforesaid. cc: Civil Service Commission w"m ony hand and the Seal of the Board of Director of Personnel Supervisom County Administrator affixed this 17th day oj_January 01 19 78 County Auditor-Controller Public Information officer J. R. OLSSON, Clerk 8( Dt,, C1.k Patricia A. SeIT H-24 4/77 15m C t In the Board of Supervisors of Contra Costa County, State of California January 17 , 19 Z� In the Matter of 1977-1978 County Veteran Service Office Allocation IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute County certification to the State Department of Veterans Affairs to permit Contra Costa County to obtain 1977-1978 County Veterans Services Office allocation of $34,913.00. Passed by the Board on January 17, 1978, 1 hereby certify that the foregoing is a true and coned copy of an order eniev on the minutes of said Boord of Supervisors on the do" aforesaid. Orig: County Administrator Witness my hand and the Seal of the Board of cc: Veterans Service Officer Supervisor County Audi tor-Control lepffixed thisl7th day of JanllarV 19 State Department of Veterans Affairs c/o Veterans Service Officer J. R. OLSSON, Clerk By Deputy Clerk Sandra I,, Elie on H-24 4/77 15m 0, 9200 STATE OF CALIFORNIA — AGRICULTURE AND SERVICES AGENCY EDMUND G. BROWN JR.,Governor DEPARTMENT OF VETERANS AFFAIRS DIVISION OF VETERAN SERVICES ; P.O.Box 1559, Sacrarmnto, California 95807 Telephone: (916) 445-2334 December 30, 1977 Honorable Jams F. Kenny, Cbairmla Contra Costa County Board of Swervisors Courthouse Martine:, CA 94553 Dear Sir: Re: 1977-78 County Veteran Service Office Allocation The Department of Veterans Affairs is now making an allotment of State monies to counties for a portion of the cost of County Veteran Service Offices for the Fiscal Year July 1 , 1977 - June 30, 1978. We have determined that a formal contract is not required for this allotment, and the annual contract heretofore used has been discontinued. Pursuant to the authority conferred upon the Department of Veterans Affairs by Section 972 of the Military and Veterans Code, and all acts amendatory thereof and supplemental thereto, the Department hereby allocates to the County of CWAA LUTA an amount not to exceed $ 34,913.00 as a portion of the County's costs of the County Veteran Service Office. This allocation is expressly conditioned upon the observance of standards and regulations prescribed by the Department, compliance with the direction of the Department and its authorized representatives, and observance of and compliance with the following terms and conditions: 1 1 . The County shall appoint, prescribe the qualifications and fix the compensation of an officer to be termed I "County Veteran Service Officer," and provide said officer with such assistance and facilities as are ' necessary to carry out these terms and conditions. Such officer shall be a veteran. 2. The County Veteran Service Officer shall administer the aid provided for in Chapter 5 of Division 4 of the Military and Veterans Code, shall investigate all claims, applications or requests for aid made pursuant to the provisions or said Chapter, and shall perform any and other such veteran services as may be detailed for performance by the Board of Supervisors. HIRE A VETERAN — HIRE EXPERIENCE X0201 Microfilmed with board order 1977-78 County Veteran Service Office Allocation Page 2 of 3 3. The County Veteran Service Officer shall assist every veteran of any war of the United States and the dependents of every such deceased veteran in presenting and pursuing such claim as the veteran may have against the United States arising out of war service, and in establishing the veteran's right to any privilege, preference, care or com- pensation provided for by the laws of the United States or of this state; this shall include consultation and submission of claims for recharacterization of discharge or dismissal from service in accordance with procedures promulgated by the California Department of Veterans Affairs. 4. The County Veteran Service Officer shall maintain records and submit reports in accordance with procedures established by the Department and permit the Department's authorized representatives to inspect all facilities and records and to examine the performance of services by the County Veteran Service Officer as required hereunder. 5. Reimbursement under this allocation shall not include a sum in excess of $75 per month toward the payment of the salary of any County Veteran Service Officer who is not employed in such capacity on a full-time basis, nor shall it include any sum whatsoever for compensation, salaries, employee benefits, or expenses for any assistants or employees of the County Veteran Service Officer whose duties are not solely restricted to County Veteran Service Officer's activities attributable to the performance of the services required hereunder. 6. Claims for reimbursement pursuant to this allocation shall be submitted to the Department of Veterans Affairs, Division of Veteran Services, P. 0. Box 1559, Sacramento, California 95807, on or about December 31 , 1977, and on June 30, 1978. Each claim shall be submitted for the six-month period immediately preceding each of the above-required dates, and on such forms and with such supporting details as may be required by the Department. 7. In the event of any disagreement as to the amount of this allocation, or as to whether certain expenditures are reimbursable under this allocation, the decision of the Department shall be final . 09202 Microfilmed with board or•4or • 1977-78 County Veteran Service Office Allocation Frage 3 of 3 This allocation is based upon available state funds in accordance with a formula reflecting each county's proportionate share of workload and services rendered as shown by reports received and evaluated during the 1976-77 Fiscal Year and the county's participation in training seminars conducted by the Department of Veterans Affairs which are considered essential in rendering the highest level of services in claims representation and discharge upgrading. Very truly yours, MANUEL VAL Manager Charge: Chapter 219/77 Item 138 Contribution to Counties Toward Compensation and Expenses of County Veteran Service Officers, General Fund COUNTY CERTIFICATION I hereby certify upon my own personal knowledge that Contra Costa County has appointed, prescribed the qualifications of and fixed the com- pensation of an officer who is termed "County Veteran Service Officer," that said officer administers the aid provided for in Chapter 5 of Division 4 of the Military and Veterans Code, and that Contra Costa County, by appropriate action, has accepted and hereby accepts the foregoing allot- ment and the terms and conditions pursuant thereto. R. I.SChrodor Microfilmed with board ori�r�'� t � In the Board of Supervisors of Contra Costa County, State of California January 17 . 19: 78 M the Matter of Hearing on Appeal of Beacon Point Associates from Action of the Board of Appeals on Application for Land Use Permit No. 2012-77, Walnut Creek Area. The Board on December 13, 1977 having continued to this date the hearing on the appeal of Beacon Point Associates, applicant and owner, from one of the conditions imposed by the Board of Appeals in connection with the approval of Land Use Permit No. 2012-77 to establish a multiple group development in the Walnut Creek area; and Chairman R. I. Schroder having noted that the appeal of the City of Walnut Creek with respect to approval of the aforesaid land use permit was also scheduled for hearing before the Board at this time, and having recommended that both hearings be held concurrently; and Mr. Maurice E. Huguet, attorney representing the applicant, having stated that his client is now in agreement with the 183 units approved by the Board of Appeals and therefore wishes to withdraw the appeal of said condition; IT IS BY THE BOARD ORDERED that withdrawal of the appeal of Beacon Point Associates is ACCEPTED. PASSED by the Board on January 17, 1978. I hereby Certify that the foregoing is a true and correct copy of'an order a sod on the mim"s of said Board of Supervisors on the dab oto wid. cc: Beacon Point Associates Witness my hand and td he Seof the Board of su M: Huguet City of Walnut Creek affixed "17th day of .Tanivar , 19-2& Director of Planning j ✓ J. R. OISSON, Cleric Deputy Clorh Janie L. Johnson H-24 4/77 15m 00204 • 0 In the Board of Supervisors of Contra Costa County, State of California J nuary 17 , 1978 In the Matter of Urging Construction of Traffic Seuaration Barrier on the Antioch Bridge. The Board on December 6 , 1977 having adopted Resolution No. 77/1009 urging the State of California Department of Transportation to construct a positive center traffic separation barrier on the new Antioch Bridge; ind The 3oarn ,-caving received a January 6 , '978 letter from Mr. Heinz Heckeroth, assistant Director of Highways, :'tate Department of Transportation, -advising that his department has carefully considered this matter and has concluded that installation of a barrier on the two-lane bridge would have more disadvantages than benefits ; _nd 'Ir. Tleckeroth having cited conditions that will exist on the bridge and listed reasons why a barrier is not proposed; and Board members having discussed the matter and having continued to favor installation of the barrier as a safety measure; The Board hereby REAFFIRMS its position on the need for a traffic separation barrier on the Antioch Bridge and requests the State Department of Transportation to reconsider its decision on the matter. `'ASSED by the Board on January 17 , 1978. 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: "tate Department of Witness my hand and the Seal of the Board of Supervisors Transportation City of Antioch affixed this 17th of January 1978 City of Pittsburg Public Works Director J. R. OLSSON, Clark County Administrator Bye Clerk Mar _raig H-24 4/77 15m • • In the Board of Supervisors of Contra Costa County, State of California January 17 , 19 UL In the Maher of Appointment of a Citizen Representative for the County on the Joint Commission on Cable Television. The Board on November 22, 1977 having authorized citizen representation from the unincorporated area of the County (on behalf of Supervisor N. C. Fanden) on the Joint Commission on Cable Television; and Supervisor Fanden having recommended that Mr. Kenyon D. DeVaney, 830 Bella Vista Avenue, Martinez, California 94553 be appointed to said commission; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Fanden is APPROVED. PASSED by the Board on January 17, 1978 . I hereby certify that the foregoing is a true and correct copy of an order a-W@ on the minutes of said Board of Supervisors on the date aforesaid. CC: Mr. DeVaney Witness my hand and the Seal of the Board of Supervisor Fanden e 'tha 1 January 78 MayoKrauseSupervisors dayof 19 County Administrator Public Information Officer OLSSON, Clerk By l ( Deputy Clerk oda Amdahl H-24 4/77 15m 0 • In the Board of Supervisors of Contra Costa County, State of California January 17 ' 19Z8 In the Matter of Report on Implementation of Disaster Property Tax Relief Legislation. - The Board on January 18 , 1977 having referred to its Finance Committee (Supervisors R. I. Schroder and J. P. Kenny) for review and recommendation the matter of implementation of provisions of Senate Bill 1888 and Assembly Bill 3522 relating to reassessment of property damaged by disaster; and The Committee having this day advised that Revenue and Taxation Code Section 155. 13 allows for reassessment of property damaged in the amount of $5 ,'00 or more upon adoption of an implementing ordinance by the Board of Supervisors , and having noted that the 1976 Administration and Finance Committee recommended against implementation of legislation allowing for such action on a retroactive basis; and The Committee having reported that there are some undesirable features which would accompany the proposal , and having therefore recommended that consideration of implementing this legislation be terminated at this time and the matter be removed as a Committee referral; and The Committee having further recommended that, inasmuch as occasional inequities do occur under present statuatory provisions, the County Assessor and County Administrator continue to review the matter of alternative enabling statuatory provisions; IT IS BY THE BOARD ORDERED that the recommendations of its Finance Committee are APPROVED. PASSED by the Board on January 17, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order a ft a on the minutes of said Board of Supervisors on the date oforesaid. Witness my hand and the Seal of the Board of cc: hoard CommitteeSupervisor County Assessor County Tax Collector ofBxed this 17th day of January 1971— County Counsel County Administrator j J. R. OLSSON. Clerk ey Deputy Clerk Me rai H-24 4/77 15m 0 4j c << In the Board of Supervisor of Contra Costa County, State of Califomia January 17 . 19 78 In the Matter of 1977 County Charity Drive The County Administrator having this day submitted a letter dated January 12, 1978 transmitting a communication from H. D. Ramsay, Sheriff-Coroner, citing final results of the 1977 United Way/CHAD Campaign among county employees and recommending that all county participants be commended for their contributions; IT IS BY THE BOARD ORDERED that receipt of aforesaid material is hereby ACKNOWLEDGED, the recommendation contained therein APPROVED, and the Sheriff-Coroner COMMENDED for his overall direction and coordination of the campaign among county departments. Passed by the Board on January 17, 1978. wi 1 hereby certify fl%c* the far@gainp is a true and cornet copy of an order entered on the mbudes of said Board of Supervisors on the dolt oforesoid. Orig: Administrator Witeeu my hand and the Seal of the Board of cc: Sheriff-Coroner supe o fixed this 17th day of January 19_M . R. OLSSON, Clerk By Deputy clerk an ra ie n H-24 4/77 15m 09208 �( !�(�Q iFi�, 08 i In the Board of Supervisors of Contra Costa County, State of California January 17- , 197,B- In the Matter of Letter from State Department of Navigation and Ocean Development with respect to Speed Zone in Taylor Slough, Bethel Island Area. The Board on October 18, 1977 having adopted Resolution No. 77/852 designating certain waterways in the Bethel Island area (Sandmound, Dutch, Taylor and Piper Sloughs) as speed zones in which no vessel may be operated at a speed in excess of five nautical miles per hour, and the Clerk having filed a copy of said resolution in the office of the State Department of Naviga- tion and Ocean Development; and The Board having received a January 4, 1978 letter from Mr. Marty Mercado, Director, State Department of Navigation and Ocean Development, requesting that the Board reconsider its decision establishing a five-miles-per-hour speed zone in Taylor Slough especially in that part where there are no facilities. to berth boats and where there is a good safety record; and Supervisor E. H. Hasseltine having indicated that it is necessary to include all of Taylor Slough in the speed zone in view of the considerable number of homes in the southwesterly portion, the slough's narrowness and, most importantly, the difficulty in defining specifically which portion would be a speed zone and which would not; and Board members having further discussed the matter, IT IS ORDERED that the aforesaid request is REFERRED to the County Sheriff-Coroner for recommendation. PASSED by the Board on January 17, 1978. 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-• County Sheriff-Coroner Witness my hand and the Seal of the Board of Public Works Director Supervisors County Counsel affixed this day of d 1927 County Administrator J. R. OLSSON, Clerk 1,&L, n% x Al Deputy Clerk Helen C. Marshall H-24 4/77 15m 99209 In the Board of Supervisors of Contra Costa County, State of California January 17 19 78_ In the Matter of AB 1611 and AB 1612 pertaining to Adult Day Health Care. The Board on November 15, 197$ having requested Fr. C. L. Van Marter, Director, Human Resources Agency, to review and comment on AB 1611, the Adult Day Health Care Act, and AB 1612 which would provide for matching fund grants; and Supervisor E. H. Hasseltine having this day recommended that the Hunan Services Advisory Commission be given an opportunity to comment on Mr. Van darter's report so that both the report and the Commission's comments thereon may be brought to the Board simultaneously; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Hasseltine is APPROVED. PASSED by the Board on January 17, 197$• I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Human Services Adv. Corn. Witness my hand and the Seal of the Board of Ms . Sunne Wright I cPeak Supervisors Director, Human affixed this 17 thday of 19-7-7— Resources Agency County Counsel ? J. R. OLSSO�N. Clerk County Administrator /�n y, By :J G /1141rcDeputy Clerk Helen. C. Marshall H-24 4/77 15m 0921.0 In the Board of Supervisors of Contra Costa County, State of California January 17 . 197 In the Matter of Policy Governing Appointment to Subarea Advisory Council of the Alameda-Contra Costa Health Systems Agency. i There being a vacancy in the provider category on the Subarea Advisory Council of the Alameda-Contra Costa Health Systems Agency caused by the resignation of Dr. George Degnan, County Medical Director; and I Chairman R. I. Schroder having advised that Mr. A. Bruce Magyar is very interested in becoming a member of said Council but it is his understanding that the vacancy may be reserved for a county staff member; and Supervisor E. H. Hasseltine having explained the organi- zational structure of said agency, and having indicated that three of the 37 members of the Subarea Council are reserved for county representation, one each from Mental Health, Medical Services and the County Health Department; and Members of the Board having discussed the appointment procedure and having expressed the view that perhaps the notice posted should have indicated the restriction; and Chairman Schroder having suggested that action on said appointment be withheld to allow time for the Board to consider whether a change in policy will be made, and Board members being agreeable to said suggestion, IT IS BY THE BOARD SO ORDERED. PASSED by the Board on January 17, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Alameda-Contra Costa Health supervisors Systems Agency Director, Human Resources affixed this 1 th day of January 197 Agency County Administrator v J. R. OLSSON, Clerk By tJ t- �P���f , Deputy Clerk Helen C. Marshall 091012411 In the Board of Supervisors of Contra Costa County, State of California January 17 1978 In the Matter of Proposed Registered Nurse Refresher Training Program in the Medical Services Department. The Board of Supervisors having been advised that the Medical Services Department is having continuing difficulty filling certain night shift nursing positions; and The Board having been further advised that there are , Registered Nurses in the population who could become qualified for employment by completing a certified refresher training course; and The Medical Services Training Office having proposed such a pilot training program which will include employment of a limited-term instructor; and The Director, Human Resources Agency, having recommended approval of the proposed training program; IT IS BY THE BOARD ORDERED that the proposed refresher training program for Registered Nurses is hereby APPROVED, including the employment of one limited-term instructor. PASSED by the Board on January 17, 1978. 1 hereby certify that the foregoing is a two and correct cope 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: Duman Resources Agency Supervisors Countv Medical Director affixed this 17th day of January 19- Countv Administrator Civil Service Department County Auditor-Controller J. R. OLSSON, Clerk By_4�LCEi� �!!�x'7� Deputy Clerk Jamie L. Johnson H-24 4/7715m 09212 In the Board of Supervisors of Contra Costa County, State of California January 17 , 19 78 In the AAotter of Utilization of Fire District Personnel for District Maintenance and Improvement Projects. t This being the time for presentation by the Central Labor Council of Contra Costa County relating to utilization of fire district personnel for district maintenance and improve= meet projects ; and Mr. Tony Cannata, Secretary-Treasurer of the Council, having appeared on behalf of the Council and on behalf of Mr. Lou Thomas of the Building Trades Council, and having alleged that- the Fire Chief of the West County Fire Protection District has required the firemen to construct a cyclone fence around the E1 Sobrante station and to perform construction work in connection with the installation of gasoline pumps ; and Fire Chief Bill Helms having appeared and commented on the budgetary limitations of the district and the need to utilize manpower in the maintenance of the station and equipment, as well as to effectively provide fire protection; and Board members having discussed the matter, and Chairman R. I. Schroder having requested Chief Helms to submit a report in response to Mr. Cannata' s allegations , IT IS BY THE BOARD SO ORDERED. PASSED by the Board on January 17, 1978. 1 hereby certify that the foregoing is a true and correct copy of an ordr► entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc : West County Fire Supervisors Protection District affixed this 17th day of January 1978 Central Labor Council Director of Personnel J. R. OLSSON, Clerk County Administrator County Counsel By Deputy Clerk Mar - crai g H-24 4/77 15m 09213 • • In the Board of Supervisors of Contra Costa County, State of California January 17 In the Matter of Cancer Study to be Conducted by County Health Department. ;e Soar,-' having received a January 5 , 1978 letter from Senator John /\. Nejedly commenting on the Cancer Incidence Study to be conducted by the County Health Department, expressing the opinion that there are no valid statistics which would prove either a significantly higher or lower evidence of cancer in Contra Costa County than in the surrounding area or in California as a whole, and suggesting that the 3oard carefully review the study and secure proper funding to assure an adequate report; •nd The Board having also received a January 7, 1978 letter from fir. --ancheon Christner, 'o-convenor of the Gray Panthers of West Contra Costa County, and 14s. lean Siri, President of the West Contra Costa County Conservation League , supporting the air pollution-cancer study, applauding the County Health Department for its initiative in obtaining a "rant from the Environmental Protection Agency for the purpose of conducting the study, and stating that it is inappropriate at this time to try to expand the study to include the larger Bay Area; IT IS BY THE BOARD ORDERED that receipt of the aforesaid letters is A-CICIOWLEDGED. PASSED by the Board on January 17, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the miWkis of&V 'rci j isors on the date aforesaid. Gray ant erg Witness m hand and the Seal of the board of West Contra Costa y Conservation League Supervisor Director, Human Resources affixed this 17th day of January 1978 Agency County Health Officer J. R. OLSSON, Clerk County Administrator By �c./?/ Day Clerk cry rai H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California January 17, . 19 78 In the Matter of In the Matter of Subdivision 3932, Oakley Area w. o. 4712-658 This Board, having approved an agreement on June 20, 1972 with Shoreline Construction (now the F. B. Stearns Company of Soquel, California) for the construction of certain improvements in Subdivision 3932, Oakley area; and This Board, having accepted the improvements as complete on June 24, 1975 with the exception of a drainage basin deficiency and another minor deficiency for which a $3,000 cash bond (Deposit Permit Detail No. 126902 dated June 18, 1975) had been deposited to insure their correction; and The Public Works Director having reported that the Developer has failed, then refused, to correct the drainage basin deficiency causing flooding in the vicinity of the basin; and The Public Works Director having authorized emergency action to prevent damage to both public and private improvements in the area; and The Public Works Director having recommended that he be authorized to arrange for permanent corrective work (currently estimated to be in excess of $10,000 plus the cost of the emergency work, preparing plans and contract documents and any cost involved in recovering monies from the owner and/or surety) using the $3,000 deposited to insure the correction of deficiencies and the $500 cash (Auditor's Deposit Permit Detail No. 99914, dated June 9, 1972)originally deposited as surety to help defray the County's costs; and The Public Works Director `laving further recommended that County Counsel be authorized to initiate action to recover all costs in excess of the $3,500 from the developer and/or Pacific Insurance Company, surety (Bond BND 190 03 62A); IT IS BY THE BOARD ORDERED that the prior action and the recommendations of the Public Works Director are APPROVED. PASSED BY THE BOARD on January 17, 1978- 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: Public Works (LD) Witness my hand and the Seal of the Board of Supervisors cc: F. B. Stearns Company affixed this 17th day of January 19_Z8 5732 Soquel Drive Soquel, CA 95073 Pacific Insurance Company J. R. OLSSON, Clerk 160 Pine Street By �, � , Deputy Clerk San Francisco, CA N. Pous Public Works Director County Auditor-Controller County Administrator County Counsel Planning Director H-24 4/77 15m 119915 rrJ In the Board of Supervisors of - Contra Costa County, State of California January 17, _, 1978 In the Matter of Authorizing Acceptance of Instruments for Recording Only IT IS BY THE BOARD ORDERED that the following Offers of Dedication are accepted FOR RECORDING ONLY: Instrument Date Grantor Reference 1. Offer of Dedication for Roadway Purposes 1/3/78 Robert Lilja, et al L.U.P. 2130-77 2. Offer of Dedication for Roadway Purposes 12/15/77 Francis R. Emery SUB. MS 97-77 3. Consent to Dedication East Bay Municipal of Public Roads 12/19/77 Utility District,. a public corporation SUB. MS 97-77 4. Consent to Dedication of Public Roads 1/4/78 Elizabeth A.Mosby SUB. MS 97-77 5. Offer of Dedication for Roadway Purposes 12/31/77 Milford E. Rickner SUB. MS 98-77 PASSED BY THE BOARD on January 17, 1978 1 hereby certify that the foregoing is a true and corred copy of an order wMarod on the minutes of said Board of Supervisors on the date aforesokL Witness my hand and the Sed of the Board of Supervisors affixed this 17th day of .January 192a— J. 92 — J. R. OLSSON. Clerk Deputy Clerk Originating Department: Public Works Patricia A. Bell Land Development Division cc: Recorder (via P. W.) H-24 4P*11ic Works Director Director of Planning 09216 In the Board of Supervisors of Contra Costa County, State of California January 17, . 1971_ In the Matter of Authorizing Acceptance of Instruments IT IS BY THE BOARD ORDERED that the following instruments are ACCEPTED: Instrument Date Grantor Reference Relinquishment of Abutter's Rights 12/20/77 Charles M. Shaw, et al SUB. MS 170-77 Relinquishment of Abutter's Rights 12/31/77 Milford E. Rickner SUB. MS 98-77 . ...:.::.... PASSED BY'THE BOARD on Januar 17 1975 ' Y L =< w:'• ..:........ I hereby Certify that the %repoinp is a true and Carred copy of an ander NIMrd on the wjnntes of said Board of Supervisors on the dote bfomaid. Witness nay hand and dw Seal of the Board of supervisors allimed this I7th dor of January . 192&— J. R. OLSSON, Clerk B �v -}i ir'' ' 1Dqxdy Clwk Originating Department: Public•Works y Patricia e Land Development Division cc: Recorder (via P. W.) Public Works Director H-24&Tf or of Planning s� �iln1 r� IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Hearing ) on Proposed Ordinance to ) Implement Provisions of ) SB 201 (Government Code ) January 17, 1978 Section 65970 ff) . ) The Board having fixed this time for hearing on the December 19, 1977 draft of an ordinance to implement the provisions of Senate Bill 201 requiring the dedication of land and/or fees to provide interim school facilities necessitated by new residential developments causing conditions of overcrowding; and Mr. A. A. Dehaesus, Director of Planning, having reported that the ordinance before the Board had been developed with the assistance of the SB 201 Committee following a thorough study of the subject matter; and Mr. Dehaesus having beiefly reviewed certain sections of the proposed ordinance, and the Chairman having then opened the hearing, the following persons appeared to comment and to recommend certain changes in the draft ordinance: Mr. Dean P. LaField, Executive Vice President, Associated Building Industry of Northern California; Mr. Allan J . Petersdorf, Superintendent, San Ramon Valley Unified School District; Mr. Robert Carrau, representing Woodhill Development Company of Alamo, California; Mr. Ted R. Hanberg, Superintendent, Byron Union School District; and Mr. Frank Burk, Superintendent, Antioch Unified School District; and No other persons having appeared to speak, the Chairman declared the hearing closed and the Board indicated that County Counsel should provide a revised draft addressing the concerns expressed by the above individuals; and On the recommendation of Supervisor N. C. Fanden, IT IS BY THE BOARD ORDERED that its decision on this matter is DEFERRED to January 24 , 1978 at 11: 45 a.m. PASSED by the Board on January 17, 1978. cc: Director of Planning County Counsel County Administrator CERTIFIED COPY I certify that this is a full. true S correct copy of the original document %which is on fiie in my office. and that it tras passed e_ :utonted by the Board of Suaervisors of Contra Costa County. California. on the date _!io%vn. A1'TrS-T: J. R. OLS:ONN. County Clerk e: ex-officio Clerk of said Board of Super�i,urs.. by Deputy Clerk. �J '�•� �on 00218 { RECEIVE.D CONTRA COSTA COUNTY DEC C .1,/ i�1 PLANNING DEPARTMENTJ. R_ O:SSOtV CLERK SO(C0.47 OF SUPERVISO?� n CON7PrA Co. O� B ....cLL. _..z put/ TO: Board of Supervisors DATE: December 21 , 1977 FROM: Anthony A. Dehaesus ` ` SUBJECT: SB 201 Committee Director of Planni ` On October 25, 1977 the oard of Supervisors authorized the establishment of a committee to recommend an ordinance to the Board to implement the provisions of SB 201 (the providing of land or in-lieu fees by developers for interim school facilities bill ). Such a committee was established and included the following persons representing the following organizations: Carolyn Bovat: City of Clayton Charles N. Collins: City of Hercules Lou Bronzan: Liberty Union High School District Cecelia Brown: Contra Costa Board of Realtors L. H. Thomas: Contra Costa Building and Construction Trades Council Robert J. George: Richmond Unified School District Dean P. LaField: Associated Building Industry Allan J. Petersdorf: San Ramon Valley Unified School District Elton L. Turner: John Swett Unified School District The committee scheduled four meetings which were well attended and in which the subject was well discussed. The result is the attached proposed ordinance which would implement SG 201 . The ordinance generally provides that when the Board of Supervisors concurs with a local school district that conditions of overcrowding exist in one or more attendance areas within the district which will impair the normal functioning of educational programs, then the Board of Supervisors shall collect fees or accept land dedication for the provision of interim school facilities. Fees to be collected shall 'be $300 per bedroom in excess of one bedroom per dwelling unit not exceeding $900. Land to be dedicated shall be at least equal in monetary value to the fees which would otherwise be required. Only fees would be collected for a subdivision having fifty lots or less. By your action on December 20, 1977, a hearing before the Board of Supervisors on this proposed ordinance is scheduled to take place on January 17, 1978 at 11 :30 a.in. AAD/ra l cc: County Administrator County Counsel Each School District - Each City Each Committee Member j � FwL Microfilmed with board order � '? ���� 09219 - : :.,:,._....: OS -lrL.� I• ..E t.0. (On School Facility Cedication) ^she Contra Costa County Board of Supervisors ordains as follows (am;--ting the parenthetical footnotes from the official te.:t of the enacted or wended ded Provisions of_ the County Ordinance Code) : SEC iO`t 1. Division is added to the County Ordinance Code, to effectuate the provisions of Chapter 4-- .7 (S§65970 ff. ) of the Goverrmer_t Code (as enacted by Stats. 1977 Chap. 955 : SB-201) 8 to provide for the dedication of land and/.or fees for interim school facilities, to read: DIVISION Sci+ool Facility Dedications CMAPTER (1] General Provisions ;l] Title and Purpose. This Division shall be- known as the "School Facilities Dedication Ordinance of Contra Costa County. " +_h` purpose of this Division is to provide a method for financing interim school facilities necessitated by new residential developments causing conditions of overcrowding. f21 Authorit-y and Conflict. This Division is enacted pursuant to Chapter 4.7 (Government Code 5965970 ff. ) and con- slitutes the ordinance referred to in S§65972 and 65374 of Chapter 4.7. In the case of any conglict beetween the provisions of this Division and those of Chapter 4.7, t^.c latter shall pre- va" . (Ora- 77- .) I3] General Plan. The County's General Plan' provides for t`a location of public schools. Interim school facilities to be constructed fro^ fees or land required to be dedicated, or both, shall be consistenIC wi t_^• the General Plan- (Ord. iar__(Ord. 77- . ) - 01. Microfilmed %vith board ordar i 4] Regulation's. The board im—y from tint e to time, by resolution, issue regulations to establish ad:^J.nisEration, pro- condures, interpretation and policy direction fOr this Division. CMAPTER [_I] Definitions. [5] Generally. Unless otherwise specifically provided, or required by the context, the following teras have the meanings . see forth in this Chapter for the purposes - of this Division. (Ofd. 77- .) [6] Chapter 4.7. "Chapter 4.7" means Chapter 4.7 (com;-nencing with §65970) of Division 1 of Title 7 of the Govern- ment Code as added by Chapter 955 of the Statutes of 1977 and any subsequent amendments thereto. (Ord. 77- . ) (7] Conditions of Overcrowding. "Conditions of overcrowding" means that the total enrollment of a school, including enrollment from proposed development, exceeds the capacity of such school as determined by the governing body of the district_ (Ord. 77-- .) i8] Duelling Unit. "Dwelling unit" means a building or a po=tion thereof", or a mobile home,. designed for residential occupandv by one person o; a group of two or more persons living together as a domestic unit. (Ord. 77- .) [9] Reasonable Methods For ?litigating Conditions of Oy ar^.rowdinq_ "Reasonable methods for mitigating ti gating con ditions of overcrowding" shall include, but are not limited to, ag_eenents bet:•reen a subdivider and the affected school district whereby temporary-use buildings will be leased to the school district or i emporary-use buildings owned by the school district Will be used. (Ord_ 77- . ) Micro:illm2d with hoard order [9A] Ot'her Methods For Mitigating Cor.;titions of. Ova cr o:•id in*j. "Other methods for mitigating conditions of over- crowding" may include, but are not limited to the following: (a) The use of available annual revenue limit and bond revenues. (b) The use of funds which could be available from the sale of surplus school district real property and funds available from any other sources. (Ord. 77- . ) [10] Residential Develonment. "Residential development" means a project containing residential dwellings, including mobile- homes, of one or .-acre units or a subdivision of land for the purpose of constructing one or pore residential dwelling units. Residential development includes, but is not limited to, a pre- imirary or final development plan_, a subdivision tentative or final nap, a parcel rap, conditional use permit, a building permit, and any other discretionary per.s.ut for new residential use. (Ord. 77- .) MMPTED [III] Overcrowded Attendance Areas. [11] Finditj-,-, and Notice. Pursuant to Chapter 4.7 the governing body of a school district may make findings supported by clear and convincing evidence that: (1) conditions of overcrowd- ing exist in one or Tmre attendance areas within the district which will inpair the normal functioning o- educational programs including the reason_ for such conditions existing; (2) all reasonable methods of mitigating conditions of overcrowding have been evaluated; and (3) no feasible method for reducing such conditions exist. Upon making these findings the school d=istrict must provide the County with notice of its findings. (Ord. 77- (121 7-[12] tyotice of Findings Requirements. Any notice of findings sent by a school district to tee County shall specify: (a) The findings listed in §[11] (b) The irtitigation treasures and Lrethods, including biose listed in 55 [9] &_19A.1 , consideree br the school district and ar;r determination made concerning them by the dis trio t. AMao:i:mc•_ wifli board order )�� - i (c) A description of the geographic boundaries of the over- crowded attendance area or areas. (d) Such other information as may be required. by 'board' .. regulation. (Ord. 77- ) [13] County Concurrence. After the receipt of any notice of findings complying with the requirement of 5 -'[121 , the board shall determine whether it concurs in such school district findings. The board shall schedule and hold a public hearing on the matter of its proposed concurrence prior to making its determination by resolution. (Ord. 77- ) [14] Findings for Development Approval. Within an attendance area where the board has concurred in a school district's notice of findings that conditions of overcrowding exist, the County's planning agency shall not approve an . ordinance rezoning property to a residential use, grant a discretionary permit for residential use, or approve a tenta- tive subdivision map for residential purposes, within such area, unless the planning agency makes one of the following findings: (a) That this Division is an ordinance adopted pursuant to 565974 of Chapter 4.7. (b) That there are specific overriding fiscal, economic, social, or environanental factors which in the judgment of the Planning agency would benefit the county, thereby justifying the approval of a residental develop- ment otherwise subject to the interim school facilities dedication provisions of this Division. (Ord. 77- .) [15] School District Schedule. Following the concurrence and decision by the County to require the dedication of land or the payment of fees, or both, for an attendance area, the governing bode of the involved school district shall sub:�mit a. schedule speci- fying ho•,ni it will use the land or fees, or both, to solve the conditions of overcroiding. The schedule shall include the school sites to be used, the classrow... facilities to be made available, and the timtes when such facilities will be available. in the . eirent the goverring body of i-he scho) restrict canro'- ::est the schedule, it shall submit modifications to the board of super- visors and the reasons for the Trod fication. (Ord. 77- ) Microti!msd with board ordey,f'�� C)WXLcQ.�,� ,� !�° CHAPTER [IV] Recuiremtents. *?asidenti al Development. In an attendance area ,There t1he board has concurred as provided in Chapter [III] the o:mer of a proposed residential develop=ment as a condition o approval or the obtaining of a building permit shall dedicate land, pay fees in lieu thereof, or do a combination of both, for classroom and related facilities for elementary and/or .high schools including all mandated educational programs. . (Ord. 77- .) [17] Subdivision Fee Limit. Only the payment of- fees is required for the approval of a subdivision rap containing fifty (50) parcels or less. (Ord. 77- .) [18] Exemptions. Residential developments shall bqk exempt from the requirements of this Divison when they consist only of the following: (a) Anv radification or remodel of an existing legally established cyelling unit that does not create an additional dwelling unit. (b) A condominium project converting an existing apartment building which is more than five years old into a condominium where no new dwelling units are added. .(c) A*!v rebuilding of a legally established dwelling unit destroyed or damaged by fire, explosion; act of God or other accident or catastrophe. (d) Any rebuilding of an historical building recognized,. • acknowledged and designated as such by the planning. agency. (0=d. 77- .) [.8A]' Prior agreeanents. Any legally enforceable agreement existing prior to (insert date this Ordinance will a_•.-o:m= effective) between a school district and a developer pertaining to the dedication of lar_d and/o= oagnant of fees for, sc .Dol faciii Z_3%S Mall :a =ac-ag=Ize b he nl !t-ri n-T anncv J J � and may be considered by it as satisfying this Division's r-zauirezments. (Ord. 77- .) Misr. `i;m: rriith board order --- -- .. -- __ ------. -5- - --- °'� �� �Q�� ' 1224. CT-UZAPT.E' Vf] S tar:;urds For Lawn and U91 General Standard- The location and amount of land to be dedicated or the amount of fees to be paid, or 'both, shall bear a reasonable relationship and will be limit-ed to the needs of the community for interim elementary and/or high school facilities including all mandated. educational programs and shall be reasonably related and limited to the need for schools caused by the develop- ment. (Ord. 77- .) [20] Amount of Land. The total land area required by this Division to be dedicated shall be at least equal in monetary value to the fees which would otherwise be required by §[21] The planning agency shall determine and establish the monetary value of the land area for the purposes of this Division. (Ord. 77- .) [21) Amount of Fee. When fees are required by this Division to be paid in lieu of land dedication or as a combina- tion of both, such fees shall be, and paid, as follows: (a) $300 per bedroom in excess of one bedroom per dwelling unit not exceeding $900. Any room designed for sleep- ing which has a closet is a bedroom for the purposes of this Division. (b) $300 for each dwelling unit space or lot in a mobile- home park. (Ord. 77- .) CF-APTER VI Procedures. [22] Application Filing. At the time of filing an application for the issuarce of a building permit or for the approval OL a proposed residential development (rezoning, tentative subdivision map or discretionary permit) located in an attendance area where the board has concurred as provided in Chapter III, the applicant shall, as part of such filing, indicate whether he prefers to dedicate land fo:: int3rim school facilities or to parr a fee in lieu thereof, or do a co a-i nation of mese. If the applicant prefe=s to dedicate land, he shall suggest the specific lard. (Or 77- .} -6- Micro`.i!mad with board order [231_ Decision. Factors. At the time o= initial residential development or building permit approval, the planning agency shall d L.—:tit::: LJile-her to require a dedication of land within the development, nayr•.ent of a fee i. lieu t?^.ereof, or a cars'aiNation of both. In zrakIng this determination, the agency shall consider the following factors: (a) S11hether lands offered for dedication will be• con- sistent :with the General Plan; (b) The topography, soils, soil stability, drainage,. access, location and general utility of land in the development available for dedication; (c) Whether the location and amount of lands proposed to be dedicated or the amount. o, fees to be paid, or both, will bear a reasonable relationship and will be limited to the needs of the community for interim elementary and/or high school facilities including all mandated educational programs and will be reasonably related and limited to the need for schools caused by the development. (d) If only a subdivision is proposed, whether it will contain fifty (50) parcels o; less. (Ord. 77- .) [241 Land Dedication. When land is to be dedicated,. it shall be offered for dedication in substantially the same Starner as prescribed in the County's Subdivision Ordinance for streets and public easements. (Ord. 77- .) [25] Fee Payment. If the paynent of a fee is -required, such payment shall be made at the tire the building permit is aDn�roved and issued. (Ord. 77- .) [26 ] Trust Land and Fees. Land and fees shall be held in trust by the Count, unti 1 transferred to the school district o:Derating schools in the attendance area froI1 %pinich the land or J.ees -..,ere collected. -7- Microlgi'mad with board order 1271 County Refunds. (a) If a final subdivision :dap, a parcel reap, - conditional county still retains the land and/or fees collected for . . it, and if the applicant so requests, the board may order return to him such land and/or fees. (b) If a building permit for which a fee c,-as paid is cancel-:- led ancel=led or xroided, and if the county still retains the fee collected for it, and if the applicant so requests, the board may order return to him such fee. (Ord. 77- .) CHAPTER [VI11 Use and Limits. 1281 Use of Land and Fees. All land or fees, or both, collected pursuant to this Division and transferred to a school district shall be used only for the purpose of providing interim elementary or high school classroom and related facilities. (Ord. 77- .) 1291 Agreenent For Fee Distribution. Where two separate -school districts operate schools in an attendance area where the board concurs that overcrowding conditions exist for both school districts, the Board will enter into an agreement with the governing body of each school district for the purpose of deter- mining the distribution of revenues from the fees levied pursuant to this Division. (Ord. 77- .) ; (301 Fee Fund and Land Records and Reports. Any school district receiving funds or land pursuant to this Division shall ' maintain a separate account for any fees paid and disposition of lard received and shall file a redo,t. with the board on the balance in the account at the end of the previous fiscal year and the facilities leased, purchased, or constructed during the previous fiscal year. In addition, the report shall specify which attendance areas will continue to be overcro.;ded when the fall term begins and where conditions of overcrowding will no longer exist. Such report shall be filed by August 1 of each year and shall be filed -wre frequently at the request of the board. -8- Micro`:i:::-:J ward order jai} 1^rr?ination Of Dedication !�?j�ulr?!T?:ntS. �7!1�P. It is determined that overcrowdinq conditions no longer exist in an attendance area, the County shall cease levying any Iee or requir- ing the dedication of anv land pursua t to this Division for the area. (Ord. 77- ) SLCTIOi`i iI EFFECTIVE DATE. This ordinance becomes effective 30 days after passage, and ..:ithin 15 days of passage siZall be' nublisihea once with the names of supervisors voting for and against it in the a newspaper published in this County. PASSED on 1978, by the following vote: AYES: Supervisors - IMES: Supervisors - ABSENT: Supervisors - ATTEST: J.R.OLSSON, County Clerk & ex officio Clerk of the Board. . . . . . . . Chairman of the Board Ey: Deputy (SEAL) vJ�,I:s Draft ll-v-77 12-19-77 J vr.h board order �`C) iT /975( P( 9��� BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Pursuant to Section 21101 (b) ) of the California Vehicle Code ) TRAFFIC RESOLUTION 'NO. 2410 - 4 Way Stop declaring the intersection of TARA ) AN 1 ,f lyl� HILLS DRIVE (#1081) and KEVIN ROAD Date: (#1085D) a Four-Way Stop Inter- section, San Pablo Area. (Supt. Dist. II - San Pablo ) 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 21101 (b) of the California Vehicle Code, the intersection of TARA HILLS DRIVE (Rd. #1081) and KEVIN ROAD (Rd. #1085D) , San Pablo, shall be declared a four-way stop intersection and all vehicles shall stop before entering or crossing said intersection. AN 7 1978 Adapted:ay the Board on____�______ Sheriff California Highway Patrol T-14 1)f '29 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA R Pursuant to Section 21101 (b) ofeihe CVC, Declaring a 4-Way-Stop TRAFFIC RESOLUTION NO. 2411- 4-Way-STP Intersection at PARAISO DRIVE(#4827 4 , and GREENBROOK DRIVE (#14827D) Date: .IAN 17 1978 Danville area. (Supe. Dist. V - Danville ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommenda- tions thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2 .002 - 46-2.012 , the following traffic regulation is established (and other action taken as indicated) : Pursuant to Section 21101 (b) of the California Vehicle Code,the intersection of PARAISO DRIVE (Rd. #4827A) and GREENBROOK DRIVE (Rd. #4827D) , Danville, is hereby declared to be a four-way stop intersection and all vehicles shall stop before entering or crossing said intersection. Traffic Resolution No. 2122 pertaining to the existing two- way stop at this intersection is hereby rescinded. Adopted ay the Board on...__JA N 1.7 1978__ Sheriff California Highway Patrol T-14 ►1230 . � t In the Board of Supervisors of Contra Costa County, State of California JAN 17 1978 ' 19 In the Matter of Authorizing Execution of a Four Month Lease with The First United Presbyterian Church for the premises at Second and Lake, Rodeo IT IS BY THE BOARD ORDERED that the Chairman of the Board of Supervisors is AUTHORIZED to execute on behalf of the County a four month lease commencing January 1, 1978 with The First United Presbyterian Church for the premises at Second and Lake, Rodeo, for occupancy by the Health Department. PASSED by this Board on JAN 17 1978 1 hereby certify that the foregoing is a true and correct copy of an order emmed on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Sea of the Board of Originator: Public Works Department, Supervisors "N 17 1978 - t9 Lease Management affixed this of cc: County Administrator Public Works Department J. R. OLSSON, Clerk County Auditor-Controller (via L/M) SIVA-" Do" Clerk Lessor (via L/M) Buildings & Grounds (via L/M) Health Department (via L/M) H -2-13/70 15m LEASE Second and Lake, Rodeo Well Baby Clinic, Health Department 1. PARTIES: Effective on JAN i [ 1978 the Presbytery of San Francisco, a non-profit California Corporation, and the First United Presbyterian Church, a non-profit California Corporation, hereinafter called "LESSOR", and the COUNTY OF CONTRA COSTA, a political subdivision of the State of California, hereinafter called "COUNTY", mutually agree and promise as follows: 2. LEASE OF PREMISES: LESSOR, for and in consideration of the rents, covenants and conditions hereinafter expressed, hereby leases to COUNTY and COUNTY accepts and takes nonexclusive use of those certain premises known as the First Presbyterian Church, Second and Lake, Rodeo, California. 3. TERM: The term of this agreement is for four (4) months commencing January 1 , 1978 and ending April 30, 1978. 4. HOLDING OVER: Any holding over after the term or extension of this lease shall be construed to be a tenancy from month to month under the same terms and conditions. 5. RENT: COUNTY agrees to pay to LESSOR as rent and use of said premises a monthly rental of Thirty and No/100 Dollars ($30.00) payable in advance on the tenth day of each month during the term of this lease. Said rent shall be payable to First Presbyterian Church, Second and Lake, Rodeo, California 94572. 6. USE OF THE PREMISES: The premises shall be used during the term hereof for Well Baby Clinics only. Premises shall be used one (1) day per month between the hours of 8:00 a.m. to 5:00 p.m., usually on the third Thursday of the month but on other days at the option of COUNTY. 7. UTILITY SYSTEMS: LESSOR shall furnish and maintain any'and all electrical, water, plumbing, heating and ventilating systems in good working order. 8. UTILITIES AND JANITORIAL: LESSOR shall pay for gas, water and electric service provided to the leased premises. COUNTY shall provide cleanup after each day of occupancy to return the premises to its condition at the beginning of that day's occupancy. 9. MAINTENANCE AND REPAIRS: LESSOR shall keep the demised premises in good order, condition and repair. COUNTY shall be responsible only for maintenance required because of abnormal or abusive use that occurs as a result of COUNTY occupancy of the demised premises. COUNTY shall not suffer any waste on or to the demised prem- ises. - 1 - Miaommed with board osdff 00232. 10. ALTERATIONS, FIXTURES AND SIGNS: COUNTY may make any lawful and proper minor alterations, attach fixtures and signs in or upon the premises which shall remain COUNTY property and may be removed therefrom by COUNTY prior to the termination of this lease, all alterations, fixtures or signs to meet with existing Code requirements and LESSOR's approval . Any such alterations, signs or fixtures shall be at COUNTY's sole cost and expense. 11. HOLD HARMLESS: It is understood and agreed that LESSOR shall not in any way be responsible for damages to persons or property in and upon said premises and shall not be held liable for any liability, claim or suit for damages to the per- son or property while in or upon said premises on COUNTY business and COUNTY hereby agrees to defend, indemnify and hold harmless LESSOR 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 leased premises, except in the case of any structural , mechanical or other failure of equipment or building owned by LESSOR which results in damage to any person or property, LESSOR will be held liable. 12. DESTRUCTION: A total destruction of the premises or the building in which the premises are located shall terminate this lease. 13. ASSIGNMENT A14D SUBLETTING: COUNTY shall not assign this lease nor- sublet the premises without prior written consent of LESSOR. 14. QUIET ENJOYMENT: LESSOR covenants that COUNTY 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 LESSOR as long as COUNTY fully performs hereunder. 15.- DEFAULTS: In the event of COUNTY breach of any of the covenants or conditions herein, including rent payment, LESSOR may re-enter and repossess the premises and remove all persons and property therefrom. In the event of such a breach by LESSOR, COUNTY may quit the premises without further cost or obligation or may - 2 - 90233 proceed to repair the building or correct the problem resulting from the breach and deduct the cost thereof from rental payments due to LESSOR, provided that COUNTY has given LESSOR written notice of said breach and provided that LESSOR has not made a substantive effort to correct said breach. 16. SURRENDER OF PREMISES: On the last day of the said term, or sooner termination of the lease, COUNTY will peaceably and quitely leave and surrender to LESSOR these premises with their appurtenances and fixtures (except signs and fixtures referred to hereinabove) in good order, condition and repair, reasonable use and wear thereof and damage by earthquake, fire, public calamity, by the elements, by Act of God or by circumstances over which"COUNTY has no control excepted. COUNTY shall not be liable for painting the interior of the demised premises upon termination of this lease. 17. TAXES: COUNTY agrees to pay to LESSOR in addition to the rental herein specified, an amount equal to any real property taxes which become due and payable by LESSOR, solely due to the occupation of the premises herein leased- by COUNTY. 18. INSPECTION: LESSOR may enter the premises at any time during COUNTY occupancy, and may employ proper representatives to ensure that the property is being properly cared for, that no waste is being made, and that all things are done in the manner best calculated to preserve the property and in full com- pliance with the terms and conditions hereof. 19. COUNTY shall not do or permit anything to be done in or about the premises or bring or keep anything in the premises that will in any way increase the rate of fire insurance upon the building in which the premises are situated. 20. SUCCESSORS: The terms and provisions of this lease shall extend to and inure to the benefit of the heirs, executors, administrators, successors and assigns of the respective parties hereto, jointly and severally. _ 3 — v 21. TIME IS OF THE ESSENCE of each and all of the terms and provisions of this lease. COUNTY LESSOR COUNTY OF CONTRA COSTA, a PRESBYTERY OF SAN FRANCISCO political subdivis on of. the St!teC li ornia By R.•1.SChr�ld0�"_� i ✓;� C .airinin.-Boar of Supervisors /FIRST UNITED PRESBYTERIAN CHURCH,:1�iC., . :ATTEST: 'J. R. OLSSON, Clerk chBy, t Deputy RECOMMENDED FOR APPROVAL: By • County m stratot 8y . Deputy Public Works ffieector Lease Management APPROVED AS TO FORM: JOHN B. CLAUSEN, County Counsel By Deputy - 4 - - In the Board of Supervisors of Contra Costa County, State of Califomia January 17, , 1978 In the M dw of Release of a payment bond, Subdivision MS 68-76, Oakley area. On June 28, 1977 this Board resolved that the improvements in .Subdivision MS 68-76 had been completed for the purpose of establishing a terminal period for filing liens under the Subdivision Agreement. Frederick J. Dei Barba and Louis J. Del Barba, subdividers, having posted a $6,820.75 cash bond as security for payment for Labor and Materials (Auditor's deposit permit detail No. 144112, dated February 15, 1977); have requested a refund of this bond in accordance with Section 66499.7 of the Government Code. IT IS BY THE BOARD ORDERED that the Public Works Director is - authorized to refund to Frederick and Louise Del Barba the $6,820.75 cash deposited as security for payment of Labor and Materials. PASSED BY THE BOARD on January 17, 1978. 1 hereby certify that the foregoing is a true and corred copy of an order @ wsied on the minutes of said Board of Supervisors on the date aforesaid. Originating Department: Public Works Waftwu my hand and the Seal of the Board of Land Devel- SuPervisors cc: opment Div. affixed this 17th day of January 1978 Public Works (LD) Frederick & Louise Del Barba Route 1 , Box 351J. R. OLSSON, Clark Oakley, CR 94561 By , p,s" Clerk Sandra L. Ifie --on H-24 4/77 15m � t In the Board of Supervisors of Contra Costa County, State of California JAN 17 1978 , 19 In the Matter of Authorizing Negotiation of Temporary Space, Martinez Area, for County Assessor IT IS BY THE BOARD ORDERED that the Lease Management Division, Public Works Department, is AUTHORIZED to negotiate for rental of temporary spece in the Martinez area for the County Assessor to house staff during the period 'February 1, 1978 through June 30, 1978 to process Property Exemption Claim forms. Passed by the Board on JAN 17 !978. t 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. Orig: Administrator Witness my hand and the Seal of the Board of cc: Public Works Dir. (2) Supervisors JAN 17 1978 Auditor-Controller affixed this day of 19 Assessor J. R. OLSSON, Cleric B� Deputy Clerk H-24 4/77 15m 002 ( 4 x02317 In the Board of Supervisors of Contra Costa County, State of California January 17, , 1978 In the kk~of - Releasing Deposit for Subdivision MS 40-75, E1 Sobrante Area On December 21 , 1976 this Board found 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 satisfactorily met the guaranteed performance standards for one year after completion and acceptance; 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 John W. Kelsey the $285.00 cash deposit as surety under the Subdivision Agreement as evidenced by the Deposit Permit Detail Number 128609 dated August 20, 1975. PASSED by the Board on January 17, 1978. I hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of sold Boord of supervisors on the doh oforesoid. Witness my hand and the Seal of the Boord of Supervisors ofixed this 17th doy of January 19-ZEL J. R. OLSSON, Clerk By Deputy Clerk Originating Department: Public Works Sandra L. .Jie son Land Develo ent Division cc: Public Works Director - LD John W. Kelsey ,-24W &pfrew Road, El Sobrante, CA94803 0n! 8 t � In the Board of Supervisors of Contra Costa County, State of California January 17 , 19 78 In the Matter of _ Approval of Agreement for Private Improvements in Minor Subdivision 90-77, Alartinez Area *[[REAS an agreement with Pro-Land Development, 1251 Springbrook Road, 3Jalnut Creek, California, for the installation and completion of private improvements in Minor Subdivision 90-77, Martinez area, has been presented to this Board; and said agreement is accompanied by Security Bond No. . W5-021336 issued by Balboa Insurance Company in the amount of $1,600 for the full amount of the costs for completion of the improvements required by the Zoning Administrator in approval of the above Minor Subdivision; plus Payment Band in the amount of $800 required by Section 66499.3(b) of the Subdivision Map Act. NO►•l, THEREFORE, on the recommendation of the Director of Building Inspection, IT IS BY THE BOARD ORDER that said agreement is APPROVED and the Chairman is AUTHORIZED to execute same an behalf of the County. PASSED by the Board on January 17, 1978. I hereby certify that the foregoing is a true and corred copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Pro Land Development Witness my hand and the Seal of the Board of Building Inspection (2) Supervisors affixed this 17th day of .T a n i i a ry 193 s,� J. R. OLSSON, Clerk By ' ,Q,A"j Deputy Cleric Sandra L. iels n H-24 4/77 15m jA MITTOP. SUBDIVISION AGP.EE EENT (§1) Minor Subdivision: MS-90 -77— Subdivider: l7Subdivider: Pro-LAm (Private Improvements) M51 IZA' WM-&2d_t fgemk (§1) Effective Date: 1A (52) Completion Period: one e7ka- (§3) Deposit: (faithful peri . )S Lja (vayment bord) S 1. Parties & Date. Effective on the above date, the County of Contra Costa, California, hereinafter called "Count ", and the above- named Subdividers mutually promise and agree as follows concerning this subdivision: 2. Imorovements. 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 araendnents, �\ and all improvements required in the approved parcel map loprovement e 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 a„-ount, • which is the total estimated cost of the work, in the fer:z of a cash deposit, a certified or cashier's check, or an acceptable corporate surety bond, guaranteeing his fa=thful perfor- mance of th.is agreement. 4. Indemnity. Subdivider shall hold 'harmless and inde:-anify 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 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 causin.- liability are any act or omission (negli- gent or non-negligent) in connection with the matters covered by this agreement and attributable to the Subdivider, contractor, subcontrac- tor, or any officer, agent or employee of one or more - of thea; 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. lonverformar.ce and Costs . If Subdivider fails to connolete the work and im-n.-ovements within the time specified in this agreeLe.^.t or extensions S"anted, County may proceed to complete theta by contract Microfilmed with board oeder -1- 0fl7AQ Liu JAN /7 J. R. OLSSON CLERK BOARD OF SUPERVISORS By. CONI iA O. or otherwise, and Su eider shall pay the costs and charges there- for immediately upon demand. If County 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. . ?• Assignment. If before these in 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 thea. 8. Warranty. Subdivider warrants that the said improvement plan is adequate to accomplish this work as promised in Section 2; and if, at any time- before the County's acceptance of the improvements as complete, the irprovenent plan proves to 'be inadequate in any respect, Subdivider shall make changes necessary to acconplish' the work as promised. 9. No 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 darmages arising from the failure to co:pply with any of the teres and conditions hereof. 10. Record Map . In consideration hereof, County shall accept said parcel map f r f ng with the County Recorder. COUNTY I F S^A J SUBDIVIDER: (see note below) By Ch rr'aan, BoaiNdot S _ervisors ATTEST: J. R. OISSOIT, County Clerk By & ex officio Clerk of the Board gn a o - ca acity i the bu ess ) By 2 Note to Subdivide - Execute Sandra L. Niel ft eputy acknowledgment or, elow; and (2) If a corporation, attach a certified copy of (a) the by-laws or (b) the resolution of the 13ard of Directors, authorizing execution of this contract and of the bonds .required hereby. State of California ) partnership) cknowledgment by Corporation, County offc>�-kcA ,o�� ) ss' or Individual) On �nvgr CA 1�1-1� , the person(,e'j whose name (,a'} is/ signed above for Subdivider and who is known to rte to be the ;- - i_2' _f-f _e_ --- partner as stated above who signed this Instrument, and acknowledged to me that he executed it and that the _ partnership nared above executed it. ATZri ^' r SEAL : ,• JCSEPH S. SAZCHE7 n P t.IC -CA!iFO;ZMA C3;ITR1 COSTA C�VITY (, ....� 1 11/7,,gotary ?ublid for said County and State (CCC Std. Porn; Rev. 1-2/74) MJB:bw -2- Microl'iimrd with board order 09241 Bond No. LOS-021835 C. IMPROVE: ENT SECURITY BOND FOR SUBDIVISION AGREE.u.ENT (Performance, Guarantee, and Payment) (Calif. Government Code 5§66499-66499.10) 1. OBLIGATION. pre-Land Dav�lenman* as Prin-Up-a-17-OW B41boe 1n=rM= 9.02any , a corporation organized and ex♦st ng under the laws o tae tate o Califo 'a 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. Performance & Guarantee) one Thousand Six Hundred and 00/100 Dollars or tsel or any city-assignee un er the elow-dbunty subdivision agreement, plus (2. Payment) Eig t Hundred and 00/100 Dollars $ 800.W to secure the claims to which reference is ma a in Title 15 commene ng with Section 3082) of Part 4 of Division 3 of the Civil Code of the State of Califor- nia. 2. RECITAL OF SUBDIVISION AGREEMENT. The Principal has executed• an' agreement with the County to install and pay for street, drainage, and other improvements in Subdivision Number m-s-2a.77 , as specified in the ` Subdivision Agreement, and to complete said wore w thin the time ' specified for completion in the- Subdivision Agreement, all in accordance with State and local laws and rulings thereunder in order to satisfy conditions for filing of the Final Map or Parcel Map for said Subdivision. 3. COI:DITION. A. The condition of this obligation as to Section 1.(A) above is such that if the above bounded principal, his or its heirs, executors, administrators , successors or assigns, shall in all things stand to and abide by, and well and truly keep and perform the covenants, conditions and provisions in the said agreement and any alteration thereof nade as therein provided, on his or its part, to be kept and performed at the time and in the manner therein specified, and in all respects according to their true intent and meaning, and shall indemnify and save harmless the County of Contra Costa (or city assignee), its officers, agents and employees, as therein stipulated, then this obligation shall become null and void; otherwise it shall be and remain in full force and effect. As a part of the obligation secured hereby and in addition to the face amount specified therefor, t here. shall be included costs and reason- able expenses and fees, including reasonable attorney's y's fees, incurred by County (or city assignee) in successfully enforcing such obligation, all to be taxed as costs and included in any judgment rendered. B. The condition of this obligation as to Section 1. (B) ai:ove is suc,1434 that said Principal and the undersigned as corporate surety are held firm.1y bound unto the Count; of Contra. Costa and ail contractors, subccntractors, laborers, materialmez and other persons employed in the perfcrmar_ce of t e aforesaid agreemment and referred to in the aforesaid Civil Code for materials furnished or labor thereon of any kind, or for ;- Microfiimad with buu.d order State of California County of Alameda - On January 10, 1978, before the undersigned, a Notary Public for the State of California, personally appeared Craig Prouty, known to me to be one of the partners of Pro-Land DeveZopment Company and to be the person whose name is subcribed to the within instrument, and acknowZedged that he exectued the same. M!LLIA' 11111;M;!1:11:(1fYn�n1'fSH!['�'�r+�•t��'n�•:_ ....11..l.�rlla'_ <a ( \ f No Notary Zic in and for said State o ��s•-}- i:a:i:orna r C Alenad� cun}y. i * i ipira;Jung I,1951 = urt��•,y11�:P a --,:•uw�L:: Wxxofilmed With board order amounts due under the Unemployment Insurance Act with respect to such work or labor, that said surety will pay the same in an amount not exceeding the anount hereinabove set forth, and also in case suit is brought upon this bond, will pay, in addition to the face amount thereof, costs and reasonable expenses and Fees, including reasonable attorney's fees, incurred by County (or city assignee) in successfully enforcing such obligation, to be awarded and fixed by the court, and to be taxed as costs and to be included in the judgment therein. ren- dered. It is hereby expressly stipulated and agreed that this bond shall inure to the benefit of any and all persons, comeanies :and corporations entitled to file claims under Title ij (commencing with Section 3082) of Part 4 of Division 3 of the Civil Code , so as to give a right of action to them or their assigns in any suit brought upon this bond. Should the condition of this Gond be fully performed then this obligation shall become null and void, otherwise it shall be and remain in full force and effect. C. No alteration of said subdivision agreement or any plan or specification of said wort: agreed to by the Principal and the - - County shall relieve any Surety from liability on this bond; and con- sent 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. SIGNED AND SEALED on January 9_ 1978 PRINCIPAL SURETY Pro Land Devel a Balboa Insurance C f 8y State oi�_G lig orniaL. ) . •• ';� County of San Mateo )ss. (ACKNOWLEDGMENT BY SURETY)) 1 On January- 9' anuary9, 1978 , the persons) whose name(s) is/are signed above for Surety and who is/are known to me to be Attorneys)-in-Pact for this Corporate Surety, personally appeared before me and acknowledged to me that he signed the name of the Corporation as Surety and his/ their own nameks) as its Attorney(s )-in-Fact. ja---__� __�`K--, I� t ..' P► , :,rMo county t • fly coT-.:.::-:;iC..:!cna2D.19Z0 I,, Joy re .-�.-rrrti- -�f+ ►+� Notary u .-iC .'?!' County and State (Rev. 2/.76) LD-i5 E3ii:bw -2- 0=FICIAL st:AL JOY ASHMORE +-_�+•- NOTARY PUSUC•CALIFORNIA Prirripal Office ir.SAN WrEo county, Dycom::nissionExpires!une20 ISM i Microfilmed with board order _ ��' BALBOA INSURANCE COAAPANY - 620 NEWPORT CENTER DRIVE.NEWPORT BEACH.CALIFORNIA 92660 2399 GPA GENERAL POWER OF ATTORNEY NUMBER VAUD ONLY IF IN REG Know All Men by These Presents, That BALSOA INSURANCE COMPANY,a corporation duly organized and existing under the laws of the State of California,and having its principal office in Newport Beach.Orange County.California,does by these presents make. constitute and appoint PAI11 J - KONRATH of_ Burl i n g a m e and state of California its true and lawful Attorney(s)-in-Fact,with full power and authority hereby conferred in its name, place and stead, to execute, acknowledge and deliver Contract Bonds S.B .A. Guarantee Agreement) - $200,000.00 ; License Permit Bonds - $50,000.00 ; miscellaneous - Contract - $50,000.00 Court Bonds - $50 ,00U .00 ; Fiduciary- Bonds - , "THIS POWER OF ATTORNEY SHALL TERMINATE AND BE OF NO FURTHER EFFECT AFTER DECEMBER 31 , 1978" and to bind the Company thereby as fully and to the same extent as if such bonds were signed by the President,sealed with the corporate seal of the Company and duly attested by its Secretary.hereby ratifying and confirming all that the said Attorney(s)-in-Fact may do in the premises. Said appointment is made under and by authority of the following resolution adopted by the Board of Directors of the Balboa Insurance Company at a meeting held on the 22nd day of March, 1962. "Be It Resolved, that the President,any Vice-President,any Secretary or any Assistant Secretary shall be and is hereby vested with full power and authority to appoint any one or more suitable persons as Attorneys)-in-Fact to represent and act for and on behalf of the Company subject to the following provisions: Section 1. Attorney-in-Fact.Attorney-in-Fad may be given full power and authority for and in the name of and on behalf of the Company, to execute, acknowledge and deliver, any and all bonds. recognizances, contracts, agreements of indemnity and other conditional or obligatory undertakings and any and all notices and documents canceling or terminating the Company's liability thereunder,and any such instruments so executed by any such Attorney-in-Fad shall be binding upon the Company as if signed by the President and sealed and attested by the Corporate Secretary." rtj ti�tr t; In Witness Whereof, - pany has caused these presents to be signed by its V i r P P r P C i d P n t and its corporate hereto day of N L►,ypm h p r A.D.,19_22 Incorporated BALBOA INSURAN M Feb. 6, 19•:0 * By , . State of California County of Orange On this 6th day of November A.D.,19 77 ,before me personally came R. L . A 1 d r 7 c h tome known,who,being by me duly sworn,did depose and say,that he resides in M1 s s i on Viejo , California that he is Vice President of BALBOA INSURANCE COMPANY,the company described in and which executed the above instrument;that he knows the seal of said Company;that the seal affixed to said instrument is such corporate seal;that it was so affixed by order of the Board of Directors of said Company; and that he signed his named thereto by like order. OFRCIAL SEAL Notary Public JEAN M.JOHNSTON Nc*mv Pvb6 Wwda ORANGE COUNTY ? ►I{r COWAR,Ii4m lr,.F* Jnitr 9. IM 1,the undersigned Secretary of Balboa Insurance Company,hereby certify that the above and foregoing is a full, true and correct copy of the Original Power of Attorney issued by said Company,and do hereby further certify that the said Power of Attorney is still in force and effect. And I do hereby further certify that the Certification of this Power of Attorney is signed and sealed by facsimile under and by the authority of the following resolution adopted by the Board of Directors of the Balboa Insurance Company at a meeting duly called and held on the 24th of March 1972, and that said resolution has not been amended or repealed: "RESOLVED,that the signature of the Secretary or any Assistant Secretary of this Corporation,and the seal of this Corporation, may be affixed or printed by facsimile to any certificate to a Power of Attorney of this Corporation, and that such printed facsimile signature and seal shall be valid and binding upon this Corporation." JAN 978 GIVEN under by hand and the seal of said Company,at Newport Beach,California,this day of I9_. O 629E672 Secretary Microfilmed with bOord order In the Board of Supervisors of Contra Costa County, State of California January 17 ..19 Z$ In the Molter of Approval of agreement for Private Improvements in 1, nor Subdivision 188-77 and 189-77, Danville Area. WHE1REAS an agreement with James R. german, 318 Diablo Road, Danville, CA 94526 for the installation and completion of private im- provements in Minor Subdivisions 189-77 and 189-77, Danville area, has been presented to this Board; and :JH .EAS said agreement is accompanied by a cash deposit in the amount of $1,800 for the full amount of the costs for completion of the improvements required by the Zoning Administrator in approval of the above Ninor Subdivisions; pilus the amount of $900 required by Section 66499.3(b) of the Subdivision Hap Act. (Building Inspection Department Receipt No. 147429, dated January 6, 1978). NOId, TH=- ORE. on the recommendation of the Director of Building Inspection, IT IS BY THE BOARD ORD,• that said agreement is APPROVED and the CHAIM-AN is AUTHORIZM to execute same on behalf of the County. PAJSSrIf by the Board on January 17, 1978. 1 hereby certify that the foregoing is o hue and correct copy of an order enured on the minutes of said Board of Supervisors on the dote aforesaid. Witness my hand and the Seol of the Board of cc: James R. Brennan Supervisors Building Inspection (2) affixed this 17th day of Jar:uary 1978 J. R. OLSSON, Clerk By Deputy Clerk Sandra 1h son H-24 4/77 15m 002- !3 .1 . MINOR SUBDIVISION aGREE?IE`- (51) Minor Subdivision: ISI, S. /SS- 77 (51) Subdivider: ., e< (Private Improvements) a e. (51) Effective Date r (52) Completion Period: (53) Deposit: (Faithful pert. )$-j=ca _ _ CB87f11an. brmdl � C1� QD� Receipt , • 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 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 improve.ent plan of this subdivision on file in the County's Building Inspection Department. Subdivider shall complete this work and impr9venents (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 i.n.provement plan and the County Ordinance Code,.. the stricter requirements shall govern. ' 3. Improvement Security. Upon executing this agreer.:ent, Subdivider shall, in accordance .41th Section 922-4.604 (3) of the County O.di- nance Code, deposit as security with the County at least the above- specified a.^..ount, which is the total estimated cost of the work, in the for-, of a cash deposit, a certified or cashier's cheek, 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 indernitees benefited and protected by this promise are the County, and its special districts, elective and appointive boards, commissions, -officers, agents and er4)loyees; B - The liabilities protected against are any liability or claim for damage of any kind allegedly suffered, incurred or threatened because of actions defined belbw., and including personal irJu_„y, 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 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 the Subdivider, contractor, subcontrac- tor, or any officer, agent or employee of one or more •of them; D - Non-Conditions: The promise and agreement in this section is not conditioned or dependent on whether or not any IndeMn'itee has prepared, supplied, or approved any plan(s) or specifications) in connection with this work or subdivision, or has insurance or other Indemnification covering any of these natters, or that the alleged damage resulted partly from any negligent or willful misconduct of any Indennitee. 5. Costs. Subdivider shall pay when due all the costs of the work, including inspections thereof and relocating existing utilities required thereby. 6. Honoerformance and Costs. If Subdivider 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 Microfilmed with b�-Arri � ,+., -1- . 919244 I L U1 J. R. OLS:ON CLERK BOARD OF SUPERVISORS CO.TRA "TA CO. E or otherwise, and Subdivider °e and charges there- for it ediately upon demand. If County sues to compel performance of this agreement or recover the cost of completing the imp. rovements, Subdivider shall pay all reasonable attorneys ' fees, costs of suit, and all other expenses of litigation incurred by County in connection therewith. T. Assicnment. 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 there. 8. Warranty. Subdivider warrants that the said improvement plan is adequate to accomplish this work as promised in Section 2; and if, at any tide- 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. No Waiver by County. Inspection of the work and/or materials, or approval o., wore_ 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 from the failure to co=ly with any of the terms and conditions hereof. 10. Record MaD. In consideration hereof, County shall accept said parcel reap for filing with the County Recorder. COt NTY r^ 3 /COSTA VIDER: (se to below) 9y R. I.Schroder C it man, Board of Silpervisors ATTEST: J. R. OLSSON, County Clerk �B �1�•�-nom- ����-L. & ea officio Clerk of the Board Designate official capacity in the business ) By Note to Subdivider: (1.) Execute Sandra L. IBIS Deputy acknowledgment form below; and (2) If a corporation, attach a certified copy of (a) the by-laws or (b) the resolution of the .1oard of Directors, authorizing execution: of _this contract and of the bonds . required hereby. State of California ) (Acknowledgment by Corporation, County of ,� ) ss' Partnership or Individual) On o -' the person(i) whose name(:►) is/er& signed agdve fo ubdivider and who is known to me to be the individ- ual and officer or partner as stated above who signed this „instrument, and acknowledged to 4e that he executed it and that the corporation or partnership named above executedit AL0§ XAt, S ALOF NG NOTARY PUBLIC- CALIFORNI/LCONTRA COSTA COUNTYMy comm. expires JUN 16, 1980 Notary, Public for said ounty and State ,, 11/7')4 Ferry St., art-nez, CA 4553 (CCC Std. Form; Rev. 12/74) MJB:bw -2- Microritmed with board order 09245 245 In the Board of Supervisors of Contra Costa County, State of California January 17 19 7L_ In the Matter of Approving Addendum No. 2 - Detention Facility Glass and Glazing, Martinez, California. Project No. 5269-926-(52) WHEREAS the Board approved plans and specifications for the Detention Facility Project Glass and Glazing (Project No. 5269-926-(52)) December 13, 1977; and WHEREAS Addendum No. 2, Detention Facility Glass and Glazing, Project No. 5269-926-(52), dated January 17, 1978, modifying said plans and specifications was filed with the Board on January 17, 1978 by the Public Works Director; and WHEREAS the Board CONCURS in .the recommendation of the Public Works . Director that the Addendum be approved and issued; IT IS BY THE BOARD ORDERED that the Addendum to pl"ans and specifications is hereby APPROVED. Bids for said work will continue to be received on January 19, 1978 at the time and place specified previously. PASSED by the Board on January 17, 1978. t I hereby certify that the foreBohm is a true and correct cope of an order anted on the minutes of said Board of Supervisors on the daft aforesaid. Originator: Public Works Department Wdnm my hand cod do Seal of the Board of Detention Facility Project sum" affixed this 17thday of January . 19 78 cc: Public Works Director County Administrator J. R. OLSSON, Cleric County Auditor-Controller 1 , County Counsel By Deputy Clerk Turner Construction (via P.W.) _gpous H-24 3/70 15m 002 P F , -, J. R. Cl S.O CLEP.K BOARD O or:rSU.' ;1 025 y, Luo. B r_.... oapu CONTRA COSTA COUNTY DETENTION FACILITY DETENTION FACILITY GLASS AND GLAZING PROJECT NO. 5269-926- (52) DATED: January 10, 1978 ADDENDUM NO. 2 1. The Bid receipt date remains unchanged. 2. This Addendum must be acknowledged when you submit your Bid Proposal. 3 . Pages attached to be included as mart of this Addendum_ 4 . The following sketches are issued as a Dart of this Addendum. 26. 19 dated December 13, 1977 39 . 27 dated January 10, 1978 39. 28 dated January 10, 1978 39. 29 dated January 10, 1973 39. 30 dated January 10, 1978 5. General clarification: A. Miscellaneous Iron shown on Sheet 27. 4 of the Specifications is by others. Microfilmed with board order VANp�OW,ROUGH OPEN114G TYPE E NUMBER WIDTH HEIGHT6GLAZING 2 2P08 22'-8' I El 09 Ir, " L. ®rc, T ansa n/yjcLaU.S,J,r 1 DME CONTRA COSTA COUNTYfr �IDETENTKN. FACILITY %A4CI iITFCTS PLANNERS 901 BA1'I CRY STREET SHLET SAN F=RANCISCO CA. 54111 25. 19 �Q 415-3098-5191 rJ • � ' I�" i 2UI!.ET R E 5'STfvNT GLa55 i"ETAL STOP - N H.M. FRAME - - - --- T F,R=1''I�-DED NEOPRENE GASKP_- ! r { PAR�'";_m S BOX" Foco ,©� I� -STEEL PLATE WSL.O TO PACE I.-, IN, ! \ 11 N HATIME;- UNLOrr ED- F'751TIOM YY X 1" r B. MANDLEM CI_DSE4_+ LDCKEp - - ?\\ I LATUH /-,JNGI!' - - - C-- M. ( �A.5— ox - 5-=G 1 1od- -- - FORMED BOX SAGE YIu STGMIL I I 1 I1 I I I I I I T- i -^-j-=�1,i- :G°Xw xy ST 1�L X X :!.ATG,- AN'GL E. IWI �= I� `-X " MITA!._ STOW- _ - �I 'C07SO. ` �"WILY r Iry _ --------- ►' -�L �t �� t _T �_=5. G'LA55 i et° TH. Ifap a 12�rv�Cl�au� oi�7�i 1 DATE CONTRA COSTA COUNTY DcTENTIdV FACILITY AIRCHITFCTS PLANNERS �-/0-10 901 13AI T ERY STREETSr+EET _ INTaR%iOR--- fljv00 L`1A.I S SAN FRANCISCO CA. 94111 :�° - 415.3�63.5191 !.�7 Ti? . To rog, -•%-- - - aW 'G' STUD5 WALL iN 18 GA• = �s WAI-L ir FN_5=CTIO1`1 d JAMS p SEGTiq _CiJAMB 511 54 . 1,cr AL LEG TRFLK STUDS - 2 C�MNEL 5 T UCs 16 GAA l5-AII , � K-m,: • lN7.1 l'bp Ov A • !� tial,%L�. —._. ---- 8 5=cTIQN a JAfY3= _ E �.c_ C HEADER 3n = 1'O, - 30 _ To, - - -- '� L: -a 16 44, DEQ'" -LEG_ TrZACK. C!='ANNEL_ STLICS- . 16 ak .LACK To riCK - -- I ;r 186A T RAM - (.imp I�!. ' �.--- _.G. AEc1o� - 1017.7- Kapiain/McLausghliii IE CONTRA COSTA COUNTY DETENTION FACILITY ARCHITECTS PLANNERS 901 BATTERY STREET SHEET _ _ 1 �' c? R. , c&^07= 1E IpdL.55 _ . . - SAN F=RANCISCO CA. 94111 415.398.5191 _ y 09250 TRACK' --# . L--� 1-1z .T5 4X AXkV S A I ILl9 T5 DX3XY' @A-Z I — V . #`�:r" of �' SSG b� � _ •1 ,.Z ..��11D1 j MEg0SR D Ti H @ �B 32 '= 1104 16 GA- T PAC A-TPAC CGA -qu C� SECTION d - J" _ Tol L ra • - z s a .:_ GG77u � I .T' 'K T-B i ya 1-,a.-- - - - - i . i X- �X? C S�•CT 10,`i @ Lj:A:ER _ -- , = 5=GTiO� C H.EACfk. - 0 11011 Ka,plaI11McJ augWhV 1 a~TE CQ'n�COSTA COUNTY DETENTION FACILITY 1-r0-18 ARCHITECTS PLANNERS a �ET ,"�RID:� iy;�'�Oi� 901 BATTERY STREET `IHE 415-393-5191 ISCO CA. 94111 1.a9 j�d ;•�i��!� -1-1), %11!`j�-ri'r•'�) t- 00�t� -� � fit,'• %�,. �rjl �•• lei -- ---��. N — WeN.M.Ir-�r°�♦/ _ (6) MASS'- HISAO 5ILL.0 @zz G I ♦ moi- {'G; -4 homer. 6ja w11 be r6 N IJ If cc*- c. C17e4� -011 -----=---- is Ir i LL +- 'No, 509 jc Jb Aw ! 1 13111 DATE A COSTA COUNTY DETENTION FACILITY WO-73 90BEYf!TNLRS 1 AT RSTREET SHEET SAN FRANCISCO CA. 94111 415.393.5191 �� t , In the Board of Supervisors of Contra Costa County, State of Califomia January 17 , 19 78 In the huffer of Authorizing the Director, Human Resources Agency, to Execute Non-Financial Agree- ments with Three Prospective Contractors to Establish General Terms and Conditions for Provision of CETA Title III Youth Employment & Training Program Services The Board having received notice from the U. S. Department of Labor (DOL) regarding conditional approval of the County's CETA Title III Youth Employment and Training Program (YETP) Annual Plan for FY 77-78 (DOL #06-8004-48), which DOL has made contingent upon execution (no later than January 21, 1978) of initial agree- ments between the County and certain Local Educational Agencies designated in the County's YETP Annual Plan, regarding -the provision of YETP services; and The Board having considered the recommendation of the County Manpower Program Director regarding the need for prompt execution of Non-Financial Agree- ments with the Contra Costa County Superintendent of Schools, Richmond Unified School District, and the Contra Costa Community College District, in order to establish the general terms and conditions for provision of YETP services in federal FY 77-78, and thereby assure compliance with the aforementioned DOL notice of conditional Annual Plan approval and with all federal regulations, and prevent a withdrawal of federal funds available to the County for establishment and maintenance of these YETP projects; IT IS BY THE BOARD ORDERED that the Director, Human Resources Agency, is AUTHORIZED to execute standard form Non- Financial Agreements, effective January 17, 1978, with the Contra Costa County Superintendent of Schools, Richmond Unified School District, and the Contra Costa Community College District, upon approval as to legal form of a standard Agreement format by the Office of County Counsel; said Agreements shall establish the intent of the County and each prospective contractor to negotiate and enter into a contract for purchase of YETP services for a period of time beginning on or after January 17, 1978, and ending September 30, 1978, in accordance with the County's CETA Title III YETP Annual Plan for FY 77-78, with the recommendations of the County Manpower Advisory Council, and with the general program plans set forth in each prospective contractor's Proposal for YETP Funding, identified by number below; said Agreements shall further specify the general terms and conditions for provision of services under the contracts to be negotiated and executed, including all terms and conditions required by DOL, and shall specify the maximum contract payment limits, as set forth below: Proposal Maximum Payment Limit of Prospective Contractor Number Contract for YETP Services Contra Costa County Supt. of Schools 102 $ 263,525 Richmond Unified School District 119 $ 82,475 Contra Costa Community College District 999 $ 519,000 PASSED BY THE BOARD on January 17 , 1978 . 1 hereby certify that the foregoing is a true and correct copy of an order ontereei on the minutes of said Board of Supervisors on the date aforesaid. Orig: Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisor cc: County Administrator affixed this 17tII day of January 19 78 County Auditor-Controller County Manpower Program J. R. OLSSON, Clerk Prospective Contractors gy ,`�..� �L�� .� Deputy Clerk .Jeanne 0. '-laglio RJP:dg H-24 4/77 15m 00253 In the &mrd of Supervisors of Contra Costa Count, State of California AS EX OFFICIO THE BOARD 0 SUPERVISORS OF THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT January 17 . 19 7jj__ In the Matter of Approving and Authorizing Payment for Property Acquisition. Marsh Creek-Lines E & E-1 Brentwood Area - Prewett Ranch W.O. 8514 - 7521 IT IS BY THE BOARD ORDERED that the following settlement and Amendment to Right of Way Contract are APPROVED and the Public Works Director is AUTHORIZED to execute said Amendment on behalf of the District: Amendment Reference Grantor Date Payee and Address Amount Marsh Creek Edward A. H. & January 5, Prewett Ranch $2,087.50 Lines E & E-1 Edward Arthur 1978 Rt. 2, Box 730 Work Order 8514 Prewett Brentwood, CA 94513 The County Auditor-Controller is AUTHORIZED to draw a warrant in the amount specified to be delivered to the County Principal Real Property Agent. PASSED by the Board on January 17, 1978. I hereby certify that the foregoing is a true and correct copy of an order «NKad on the minutes of said Board of Supervisors on the date aforesaid. W*ww my hand and the Seal of the Board of Originator: Public Works Department, Real Property Division Supervisors affixed this 17th dog of January 1978 cc: Flood Control District J. R. OLSSON, Clerk 42�h l ° cl Deputy Clerk Patricia A. sell H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California January 17, 1978 In the Matter of Approving Deferred Improvement Agreement for Subdivision, MS 97-77, Alamo area. The Public Works Director is AUTHORIZED to execute a Deferred Improvement Agreement with Francis R. Emery permitting the deferment of construction of permanent improvements required as a condition of approval for Subdivision MS 97-77, Alamo area. PASSED by the Board on January 17, 1978. I hereby certify that the foregoing is o true and correct copy of an order wNered on the minutes of said Board of Supervisors on the date oforesaid. Originating Department: PW (LD) Witness my hand and the Seal of the Board of Supervisors cc: Recorder (via P.W.) affixed this 17thday of January 19-7 Public Works Director Director of Planning i J. R. OLSSON. Clerk County Assessor Francis R. Emeryt; 1, ;,L (� , ( ( , Deputy Clerk c/o Lee Shapiro Patricia A. Bell 2465 Salvio Street Concord, CA 94520 H-24 4/77 75m n�2�5 In the Board of Supervisors of Contra Costa County, State of California January 17. 19 I& In'the Matter of Approving Deferred Improvement Agreement for Subdivision MS 98-77, Oakley area. The Public Works Director is AUTHORIZED to execute a Deferred Improvement Agreement with Milford E. Rickner , permitting the deferment of construction of permanent improvements required as a condition of approval for Subdivision MS 98-77, Oakley area. PASSED by the Board on January 17, 1978. - 1 hereby certify that the foregoing is a true and correct copy of an order enMred on the minutes of said Board of Supervisors on the dote aforesaid. Originating Department: PW (LD) Widness my hand and the Seal of the Board of Supervisors cc: Recorder (via P.W.) affixed this 17th of January 1978 Public Works Director dh � Director of Planning County AssessorJ. R. OLSSON, Clerk Milford E. Rickner , 197 Laurel Road BLLI 1,1 lC' t �� t Q_ Do" Clerk Rt. 1 , Box 197 Patricia A. Bell Oakley, CA 94561 H-24 4/77 15m 00256 In the Board of Supervisors of Contra Costa County, State of California January 17 , 19 -a- In a-In the Matter of Urging Negotiations in Labor Dispute be Resumed. Supervisor J. P. Kenny having commented on the incon- venience being suffered by the public, particularly the elderly and the handicapped, as a result of the labor dispute between the Alameda-Contra Costa Transit District and the Amalgamated Transit Union, Local 192; and Supervisor Kenny having proposed that this Board urge the parties involved to resume negotiations immediately and endeavor to effect a settlement; and Chairman R. I. Schroder having urged that action by this Board indicate that the taxpayers' interests must be recognized by the District and the Union; and Board members being agreeable to the proposal as modified by the Chairman; IT IS BY THE BOARD ORDERED that the District be so advised. PASSED by the Board on January 17, 1978. 1 hereby certify that tl+e foregoing is a true and correct copal of on order entered on the minutes of said Board of Supervisors on the dote aforesaid. Witness my hand and the Seal of the Board of CC: Alameda-Contra Costa Supervisors Transit District affixed this 17th day of January , 1978 Supervisor J. P. Kenny County Administrator - _�� (•1 n J. R OLSSON, Clark B , ! Deputy Clerk r Ronda Amdahl H-24 4l77 1$m 09257 In the Board of Supervisors of Contra Costa County, State of California January 17 19 78 In the Maher of Authorization for Contract and Contract Amendment Negotiations The Board having considered the recommendation of the Director, Human Resources Agency, regarding certain requests from operating departments for the completion of contracts and contract amendments for the provision of various types of program-related services for the County, IT IS BY THE BOARD ORDERED that the Director, Human Resources Agency, or his designee, is AUTHORIZED to conduct contract negotiations with the prospective contractors named below for completion of purchase of service contracts and amendments for the anticipated terms and not to exceed the estimated contract amounts (payment limits) as follows: I. CONTRACTS ANTICIPATED MAXIMUM PROSPECTIVE COUNTY PROGRAM TERM/ EST. AMT. CONTRACTOR DEPARTMENT SERVICES EFF. DATE (FUNDING) 1. R. K. Janmeja Singh, Med. Sve./ Staff 1/17/78 - $ 770 Ph.D. Mental Health Training 6/6/78 (Short-Doyle Budget) 2. Contra Costa County HRA Manpower Work 1/17/78 - $113,526 Supt. of Schools Project experience 9/30/78 (Title III jobs for youth CETA Grant) in YCCIP projects 3. Neighborhood House of " " " $ 41,547 North Richmond, Inc. (as above) 4. Pittsburg Unified " " " $ 27,985 School District (as above) 5. City of Pinole " " " $ 17,913 (as above) II. CONTRACT AMENDMENTS 1. YWCA of Social WIN Child 1/1/78 Adds $ 11,500 to Contra Costa County Service Care, Title VI payment limit (90% Fed., 6.75% State, 3.25% County) PASSED BY THE BOARD on January 17 , 1973 . 1 hereby certify that the foregoh is o true and correct copy of an order entered on the minutes of said Board of Supervisors on the dab aforesaid. Orig: Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts S Grants Unit Supervisors cc: County Administrator affixed this 17th day of January__, 19 78 County Auditor-Controller County Mental Health J. R. OLSSON, Clerk Director County Manpower Program By e_' JV Deputy Clerk Director ✓� Jeanne 0. Mago County Welfare Director H-: H t`91258 2444 4/T7 15m IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Hearing on the ) Housing and Community Development ) January 17, 1978 Act Fourth Year Program. ) ) The Board on January 3, 1978 having continued to this day the hearing on the recommendations of the Contra Costa County Community Development Advisory Council with respect to activities to be funded in the Fourth Year Block Grant Program under the Housing and Community Development Act of 1974; and The Board having received a January 11, 1978 memorandum from Mr. A. A. Dehaesus, Director of Planning, transmitting additional background data relative to activities discussed during the January 3, 1978 hearing; and Supervisor E. H. Hasseltine having noted that the E1 Pueblo Day Care Center proposal, which he deemed to be of high priority, had not been included in the Council's recommendations and that he had explored alternatives for the funding of said project; and Supervisor Hasseltine having stated that although he had concluded that funds could be allocated for the proposal, his investigation disclosed that the project did not have broad community support, and therefore he would recommend that the Council's recommendations be approved and that representatives of the El Pueblo area develop an appropriate funding activity for the next year's block grant program; and The Board members having discussed the matter, IT IS ORDERED that the County's application for Fourth Year Community Development Block Grant funds is APPROVED as recommended by the Contra Costa County Community Development Advisory Council's . December 28, 1977 letter and the Director of Planning is AUTHORIZED to transmit copies of the approved application to the Association of Bay Area Governments and the State Clearinghouse for their review. PASSED by the Board on January 17, 1978. I HEREBY CERTIFY that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 17th day of January, 1978. J. R. OLSSON, CLERK ByC� Jamie L. Johnson., Deputy Clerk - cc: Director of Planning Director, Building Inspection County Administrator Director, Human Resources Agency ; County Counsel Economic Opportunity Program Director 00259 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Proposal ) for Submittal of Funding ) Application Relating to ) Unplanned Pregnancies Among) January 17, 1978 Teenagers Utilizing Peer ) Education Approach. ) The Board on December 20 , 1977 having referred to its Finance Committee (Supervisors R. I. Schroder and J. P. Kenny) the request of the Director, Human Resources Agency, for authori- zation to submit a funding application in the amount of $45 ,608 to the State- Department of Health, Office of Family Planning, for implementation and operation of a "Peer Education Project" to reduce unplanned pregnancies among teenagers ; and ' The Committee on January 10 , 1978 having recommended that the matter be considered by the Board on January 17 , 1978 ; and This being the time to consider authorizing submittal of the application, and Supervisor W. N. Boggess having stated that he was only supporting the proposal for its potential economic benefits such as reduction in Aid to Families with Dependent Children (AFDC) , and having moved that authorization be granted for submittal of the application to the State; and Supervisor N. C. Fanden having seconded the motion; and Supervisor Kenny having expressed the opinion that the program is not necessary at this time since there are organizations in the County that serve the purpose ; and Supervisor Schroder having stated that he supported the concept of the program but that he felt the County should have a coordinated program relating to family crises rather than individual projects ; and Mrs. Mary Lou Laubscher of the Human Services Advisory Commission having advised that this project would fit in with a plan the Commission is developing on the subject of family problems ; and Board members having discussed the matter, the Chairman called for a vote on the motion, which was as follows : AYES : Supervisors N. C. Fanden, W. N. Boggess, E. H. Hasseltine. NOES : Supervisors J. P. Kenny, R. I. Schroder. ABSENT: None. I hereby certify that the foregoing is a true and correct copy of an order adopted by the Board of Supervisors on January 17 ,. 1978. cc: Director, Human Resources Witness my hand and the Seal Agency of the Board of Supervisors affixed Contracts 8 Grants Unit this 17th day of January, 1978. County Health Officer County Auditor-Controller i7. R. OLSSON, CLERK County Administrator , State Office of Family By , Deputy Clerk Planning c/o HRAa rai 0()?_6U C In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE BOARD OF DIRECTORS CONTRA COSTA COUNTY SANITATION DISTRICT NO. 15 January 17 , 197 In the Matter of Approving Revised Amendment No. 1 to Agreement For Engineering Services, dated February 10, 1976, between the District and CDM, Inc. W.O. 5400-0927 On January 25, 1977, this Board, as ex officio the Governing Board of Contra Costa County Sanitation District No. 15, having approved Amendment No. 1 to the Agreement for Engineering Services, in the amount of $40,000, between the District and CDM, Inc., Environmental Engineers, of Walnut Creek; and Said Amendment providing for a "Pilot Construction Study" on Bethel Island for the purpose of investigating various methods of pipe installation; and The California State Water Resources Control Board subsequently having determined that Amendment No. 1 was not in compliance with the guidelines of the Clean Water Grant Program; and The actual cost of the Pilot Construction Study having been $41,180; IT IS BY THE BOARD ORDERED that the Revised Amendment No. 1 to the February 10, 1976 Agreement for Engineering Services between District No. 15 ' and CDM, Inc., providing a payment of $41,180, is hereby APPROVED and the Chairman is AUTHORIZED to execute said Amendment. PASSED by the Board on January 17, 1978. I hereby certify that the foregoing is a true and correct copy of on order a Meed on the minutes of said Boord of Supervisors on the date oforesoid. Witness my hand and the Sed of the Board of ORIGINATOR: Public Works Department Supervisors Environmental Control affixed this 17th day of January . 19_Z8 cc: Public Works Director Environmental Control J. R. OLSSON, Clerk Business and Services By �Uu-o , Deputy Clerk County Auditor-Controller N. Pous County Administrator H-24 4/77 15m • 09261 r REVISED AMENDMENT NO. 1 TO AGREEMENT FOR ENGINEERING SERVICES The Agreement for Engineering Services, effective February 10, 1976, between Contra Costa County Sanitation District No. 1S, a political subdivision of the State of California, hereinafter called "DISTRICT," and CDM, Inc., 710 South Broadway, Walnut Creek, California, hereinafter called "ENGINEER," is hereby amended as follows: 1. On page 1, add "and 'Pilot Construction Study' (Section D)." to the end of the first paragraph of Section 4. Scope of Services. 2. Delete the second paragraph of Section 4. Scope of Services and replace it with the following: "Work shall not proceed on the separate phases of the 'DESIGN' or 'CONSTRUCTION SERVICES' or on the specific items of 'ADDITIONAL SERVICES', or on the 'PILOT CONSTRUCTION STUDY' without prior written 'notice to proceed' by the DISTRICT or its representative." 3. On page 12, following Section C (16), add the following: "D. PILOT CONSTRUCTION STUDY When authorized in writing by the DISTRICT, the ENGINEER shall provide the following services: 1) Construct approximately 200 lineal feet of eight (8) inch sewer, including two four (4) foot diameter manholes at the ends of the .line' The construction shall be planned and executed to determine: The most cost-effective method of construction, including consideration of excavation, dewatering, use of sheet piling or trench shield, ballast rock requirements and rate of pipe laying. It is understood that due to the experimental nature of the PILOT CONSTRUCTION STUDY, several methods of placing the pipe will have to be used by the subcontractor in order to determine the most effective alternative. 2) Advise prospective contractors of the Pilot Construction Study so that they can observe the work as it is performed. 3) Prepare a report describing the methods used and results achieved." 4. On page 15, following Section SB (3), add the following: "C. Payment for the Pilot Construction Study set forth in Section 4D shall be as follows, subject to cost limitations set forth in written authorization issued by the DISTRICT: -1- Microfilmed with board order 1) The DISTRICT shall pay the ENGINEER $41,180 as total for the PILOT CONSTRUCTION PROJECT. Payment shall include, but not be limited to, the actual cost of the construction subcontractor, administration, inspection and profit. 2) The cost of actual time of ENGINEER's employees and related out-o£-pocket expenses are included in the payments for Design Services, Section A, and no additional payment will be made for these services." S. On page 15, delete the second paragraph of Section 6. Schedule of Services and replace it with the following: "The schedule for Construction Services, Additional Services, or the Pilot Construction Study shall be set forth in the written authorization of such services." 6. Signatures. These signatures attest the parties' agreement hereto: CONSULTANT By Md Lindorf Exedutiv ce- res dent State of California ) ss Contra Costa County ) ACKNOWLEDGMENT (CC Section 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. _ I OFFICIALSEAL Date / J / JUDITH A. MAODY NOTARY PUBLIC - CALIFORNIA i PRINCIPAL OFFICE IN CONTRA COSTA COUNTY Jl My C.mmhaIon Expirm Augwd 9,19n Notary Public FORM APPROVED CONTRA COSTA C ANITATION DISTRI John B. Clausen, County Counsel I By Robert I. Schroder, airman DepkV Board of Supervisors -2- c � In the Board of Supervisors of Contra Costa County, State of California January 17 019 78 In the Matter of - Readopting Ordinance No. 78-6, Minimum Age Restriction of Ambulance Drivers. IT- IS BY THE BOARD ORDERED that Ordinance No. 78-6, adopted as an urgency measure on January 10, 1978 (changing the minimum age restriction of ambulance drivers from 21 to 18) is hereby READOPTED this 17th day of January, 1978, reading thereof 't having been waived by unanimous vote of the Board. PASSED by the Board on January 17, 1978. 1 hereby certify that the foregoirq is o true and correct copy of an order entered on the minutes of said Board of Supervisors on the dote aforesaid. Maness my hood and the Seal of the Boord of CC: County Counsel County Administrator Supervisors affixed thisl7th day of January 19_2 EL J. R. OLSSON, Clerk By oc/CL771 _ f 1 h_,�y�f?"}�-Oeauty clerk Jamie L. Johnson H-24 4/77 15m 1. In the board of Supervisors of Contra Costa County, State of California January 11 _ , 1978 In the Mo"W of Authorizing Appeal of Decision in -BROWN v. CONTRA COSTA COUNTY CIVIL SERVICE COMMIS ION, eta . , Superior Court No. Harry D. Ramsay, County Sheriff-Coroner has recommended that this Board authorize County Counsel to appeal the decision of the Superior Court to Court of Appeal in the case of Brown v. Coritra Costa Count Civil Service Commission, et al. The Co- Counse s o ice concurs withsaidrequest, a e County Administrator has recommended that said appeal be authorized. THEREFORE, IT IS BY THE BOARD ORDERED that the .County Counsel is authorized on behalf of the Sheriff-Coroner and County to appeal said decision. PASSED by the Board on January 17, 1978. 1 hereby cw tify that the forpoitq is o true and correct copy of an ordw w-In ed on the minutes of sold board of Supervisors on the deb oforesoid. orig: County Counsel Wftm my hand and " Seal of the Boord of cc: County Administrator super,;o County Counsel offixed this 17th doy of January 1978 County Sheriff-Coroner Auditor-Controller J. R. OLSSOM, Clerk Jamie L. Johnson H-24 4/77 15m Q )263 In the Board of Supervisors of Contra Costa County, State of California January 17 . 19 74 In the Molter of Approval of Agreement for Private Improvements in Subdivision 4871, Lafayette Area. MKEM an agreement with Arnico, Inc., a corporation, 1015 Shary Circle, Concord, CA for the installation and completion of private im— provements in Subdivision 4871, Lafayette area, has been presented to this Board; and MEREAS said agreement is accompanied by Surety Bond issued by Fidelity and Deposit Company of tiaryland in the amount of $15,200.00 for the full amount of the costs for completion of the improvements required by the Zoning Administrator in approval of the above Subdivision; plus Payment Bond in the amount of $7,600.00 required by Section 66499.3(b) of the Subdivision Map Act. PLOW, THEPEFORE, on the recommendation of the Director of Building Inspection, IT IS By THE BOARD ORDERED that said agreement is APPROVED and the Chairman is AUTHORIZED to execute same on behalf of the County. PASSED by the Board on January 17, 1978. 1 hereby certify that the foregoing is a hue and correct appy of an order entered on the minutes of said Board of Supervisor an the date aforesaid. Witness nay hand and the Seal of the Board of cc: Arnico Inc., a corporation Supervisor Building Inspection (2) affixed this 1 th day of .Tamia-r;[ 19 7- J. R. OLSSON, Clerk ;4r Deputy Clerk a L, ie son H-24 4177 15m (0 9264 264 SUBDIVISION AGP.EEVIEi`t^1 (§1) Subdivision: 4RZi (51) Subdivider:Ar�a (Private Irrorovecents) cor._oora�tion SHEZ7 �irclr ($1) Effective Date: COMM, ul 945" (52) Completion Period.: M) Deposit: (faithful perf. )$ 200 (payment bond) S 7.600 1. Parties & Date. Effective -on the above date, the County of Contra Costa, California, hereinafter called "Co_ untZ", and the above- named Subdivider, mutually promise and agree as follows concerning this subdivision: 2. Imorovenents. 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 irprpvements (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 canner, in accordarice 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 ,improvemert 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. Inde.�nity. 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 damage of any kind allegedly suffered, incurred or threatened because of actions defined belbw , 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 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 the Subdivider, contractor, subcontrac- tor, or any officer, aggent or employee of one or more. of then; 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 specifications) in connection with this work or subdivision, or has insurance or other' indemnification covering any of these matters, or that the alleged danage resulted partly fron 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 Cher eby. 00265 6. Ttonoe rfcrmarce and Costs. If Subdivider fails to complete the work and improve-ents within the t-I'me specified in this agreement or extensions granted, County may proceed to complete then by contract Microfilmed with board order Ir Jo/ y ^ Sn tar= J. R. OLSSON CLERK BOARD Or SUPERVISORS C i TA CO. or otherwise, and Subdivider shall pay the costs and charges there— for immediately upon demand. If County 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 improverents 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. $. Warranty. Subdivider warrants that the said improvement plan is adequate to accomplish this work as pro.-tised 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 crake changes necessary to accomplish the work as promised. 9. No 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 from the failure to comply with any o't' the terms and conditions hereof. 10. Record Map. In consideration hereof, County shall accept said parcel map for filing with the County Recorder. COG'1^y . 4 COSTA `SITHD17IDER: (see n + .be7o��►} ARNICO, . By _ Chairman, Board of Supervisors Nin Fr enti, Piles'. :Ynt; ATTEST: J. R.,.`OLSS0r1,, County Clerk By & ex officio ,Clerk, of 'the Board Designate o: is 1"capacity - in the business) ' t Armand Frumenti, Secretary By Note to Subdivider: (1) Execute Sandra L. Melton Deputy acknowledgment for:c below; and (2) If a corporation, attach a certified copy of (a) the by—laws or (b) the resolution of the Noard of Directors, authorizing execution. of phis contract and of the bonds required hereby. State of California ) ss. (Acknowledgment by Corporation, COU-nty Of�'Cnnt-ra rngtn ) Partnership or Individual)- On J _nuary 0 _ - 1978 , the person(s) whose name(s) is/are signed above for Subdivider and who is known to me to be the individ— ual and..officer or partner as stated above who signed this Instrument, and'ackhoWledged to me that he executed it and that the corporation or p4rtr_,arsf4ip. nsr..ed above executed it. L -SEALilia ol- ] / r � otary ?u_, *or oJ said County and State (Formy-i aFproved by Coty Counsel ?�/r (CCC Std. Form; Rev. 12/74) AiJB:bt t —2— OFF,aAL SEAL • DIANE E.HERTSTEIN NOTARY PUBLIC-CALIFORNIA Plimko office A caft COS»COOP w c Exon my� ,9n100266 Micre�:'.^�cd x„it}1 board order IMPROVEMENT SECURITY BOND FOR SUBDIVISION AGREEMENT (Performance, Guarantee, and Payment). (Calif. Government Code §§66499-66499.10) 1. OBLIGATION. Arnico. Inc. _ ci corporation , as Principal, and Fidelity and Deposit Company of Maryland 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- (A. Performance & Guarantee) Dollars fortself or any city-assignee under the below-county subdivision agreement, plus f-(B. Payment) Dollars S to secure the claims to which reference is made in Title 15 commencing with Section 3082) of Part 4 of Division 3 of the Civil Code of the State of Califor- nia. 2. RECITAL OF SUBDIVISION AGREEMENT. The Principal has executed as agreement with the County to install and pay for street, drainage, and other improvements in Subdivision Number 4871 , as specified in the Subdivision Agreement, and to complete said work within the time specified for completion in the Subdivision Agreement, all in accordance with State and local laws and ruling's thereunder in order to satisfy conditionE for filing of the Final Map or Parcel ::ap for said Subdivision. 3. CONDITION. A. The condition of this obligation as to Section 1. (A) above is such that if the above bounded principal, his or its heirs , executors, administrators , successors or assigns, shall in all things stand to and abide by, and well and truly keep and perform the covenants, conditions and Drovisions in the said agreement and any alteration thereof made `s :.herein provided, on his or its part, to be kept and performed at the time and in the ::.anner therein specified, and in all -respects according ! to their true intent and meaning, and shall indemnify and save harmless the County of Contra Costa (or city assignee) , its officers, agents and employees, as therein stipulated, then this obligation shall become null and void; otherwise it shall be and remain in full force and effect. As a part of the oblication secured hereby and in addition to the face amount specified therefor, there shall be included costs and reason- able expenses and fees , including reasonable attorney's Fees , incurred by Count;/ (or city assignee ) in successfully enforcing such obli_ation, I all to be taxed as costs and included in any J uL g-ment rendered. B. The condition of this obligation as to Section. 1 . (B) a.,ove is such that said Principal and the unde.sicned as corporate surety =-r= ?geld f;r.mly bound ::r.a the CountY of Contra Costa and all contractors, subcontractors, 1&Dorers , materfalmen and other persons emp b;/2d in the performance of the aforesaid agree;rent and referred to in he a_oresa_:.3 Civil Code fc: materials furs.=s::ed or labor thereon of any kird, -_r PC" Miuofilmed withboard order amounts due under the Unemployment Insurance Act with respect to such :fork or labor, that said surety will pay the same in an amount nct exceeding the amount hereinabove set forth, and also in case suit is brought upon this bond, will pay, in addition to the face amount thereof, costs and reasonable expenses and fees, including reasonable attorney' s fees, incurred by County (or city assignee) in successfully enforcing such obligation, to be awarded and fixed by the court , ani to be taxed as costs and to be included in the judgment therein ren- dered. It is hereby expressly stipulated and agreed that 'this bond shall inure to the benefit of any and all persons, companies and corporations entitled to file claims under Title 15 (commencing with Section 3082) of Part 4 of Division 3 of the Civil Code , so as to give a right of action to them or their assigns in any suit brought upon this bond. Should the condition of this bond be fully performed then this obligation shall become null and -void, otherwise it shall be and remain in full force and effect. C. No alteration of said subdivision agreement or any plan or specification of said work agreed to by the Principal and the County shall relieve any Surety from liability on this bond; and con- sent 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 62$19, and holds itself bound Without regard to and independently of any action against Principal whenever taken.. SIGNED AND SEALED on _Tan„ary 9 1,Q�R ?F.I?.CIPAL SURETY �. \,�i Arnica, Inc . Fide nd De i pa ��ryland by I r rc- CF.7P— t i e Hug W ygT77-fti 1• By Attorney- -fact ` , State of Ca ifo ria ) County Of 624A )ss. (ACKi• O LEDGME11T BY SURETY) OnIV , the person(s) whose name(s) is/are signed aoov Ar Sure y d who is/are known to me to be Attorney s)-in-=act for this Corporate Surety, personally appeared before me and acknoledied to me that he signed the name of the Corporation as Surety and :^.is; their own :naneTs) as its Atto^ney(s)-;n-^act . 'VLA's!�) _Ie!l _W✓ /�/' , otary rcac `'or rounty and Slide (?,e•v. ''•2/7�) 'LD-ice E3:..ON ' _2_ _ OrFICtAL SEAL FRANCES G. HASEETT -: Pi0TARY PUBLIC-CALIFZrne Principal Office in Contra CostlCouery 11/Commission Expires le*27•l9B0 1 •1�!�_)� Microfilmed with board oroN► "Y►. - f ")j) STATE OF CALMMUGA Conro mm AcKmowLzDGmanUqT Contra s OL County of........�..�._....__...�Q...tc. —...._..� On this..._nth._.--_dsy the you one thouand nine hundred and.-• S e ve�l� 3 gh t beton► .. ..._-_..�._. -- ---,a Notary Pubic in and for said County and Stale, nidus thuaio duly cooaoimiooed and sworn, pally appemed Nino Frumenti and Armand Frumenti OFFIC LL Sc..r. tom to b.tLs._.�.Pr.€�.isl.�n�.._.and...SiA.cr�.tcry...ri=spn.�t.iyel3c:._..•..... DIANE E.HERTSTEIN the aapaertion dn=&W in sad dost eaanid dw witl>lia inahtmsaots, and abo hx wn to me .. NOTARY PUBLIC-CALIFORNIA be the pw�who emwomd the within mstrue>teat on behe of the corporation thmin named. Rirrcipral Mute in Conan Cosu C=ty t t--be_yac3mowled�ed b soe tbd such oorporaHim pr pried the same, pumnat to its by- My COrmiSSipn Ezpaa ,ply 18,1931 ws or a rseoiutiau of its bowd of diseceors WTIw= WICEREM I bow boreusto at hand sad aSsed my 96cisl ant the day and year in this CertF>iinte lust above written. Notary Public in and for said County and State My Commis don Exulm_---------------------------------------------- Microfilmed with board order ro w e.&. - anw 040palws Lee"ffaww•PwOwnws •shnes. 23s6►UUI'rV^Li"9-. o.iuwo 1. eAUP'00000A 94 M1 532.1972 nf��� Power of Attorney FIDELITY AND DEPOSIT COMPANY OF MARYLAND ttok*oto sAnfwosll,AUL KNOW ALL MEN BY THESE PRESENTS:That the FIDELITY AND DEPOSIT COMPANY OF MARIZAND,a corpora- tion of the State of Maryland,by C. M. PECOT, JR. ,Vice-President,and C. W. R033=z- Assistant Secretary,in pursuance of authority granted by Article VI,Section 2i of the By-Laws of said Com- pany, which reads as follows: "The President,or any one of the Executive Vice-Presidents,or any one of the additional Vice-Presidents specially authorized so to do by the Board of Directors or by the Executive Committee, shall have power, by and with the concurrence of the Sec- retary or any one of the Assistant Secretaries,to appoit Resident Viae-Presidents,Assistant Vice-Presidents, Resident Assistant i Secretaries and Attorneys- act as the business of the nCompany may require,or to authorize any person or persons to execute on behalf of the Company any bards,undertakings,recosnizaaees,stipulations,policies,contracts,agreements,deeds,and releases and assignments of judgments,decrees,mortgages and instruments in the nature of mor ages,and also all other instruments and docu- ments which the business of the Company may require,and to affix the seal of the Company thereto." does hereby nominate,constitute and appoint F. Hugh Wiley of San Francisco, Califorai Mrrmie an awful agent and Attorney-in-Fact�tomake, execute, seal anddeliver, for, and on its behalf as surety, and as its act and deed: any and all bonds and underta]tinge.................... e execution of such bonds or undertakings in pursuance of these presents,shall be as binding upon said Company,as fully and amply,to all intents and purposes,as if they had been duly executed and acknowledged by the regularly elected officers of the Company at its office in Baltimore, Md.,in their own proper persons. This power of attorney revokes that issued on behalf of F. Hugh Wiley, dated August 8, 1966. The said Assistant Secretary don hereby certify that the aforegoing is a true copy of Article VI,Section 2,of the By-Laws of said Company,and is now in force. im wnwEss Wasswr, the said Vice-President and Assistant Secretary have hereunto subscribed their names and afiised the Corporate Seal of the said FIDELITY AND DEPOSIT COMPANY OF MARYLAND, this day A.D. 19-U— FIMITY AND DEPOSIT COMPANY OF MARYLAND ATTEST: t Assirtawt Sasdwy �Vikc"Xe-] uidewt STATE OF MARYLAND 1 as: CITY or BALTnKN= f On this 10th day of September A.D. 19 76 before the subscriber.a Notary Public of the State of Maryland,in and for the City of Baltimore,duly commissioned and qualified,came the above-named Vice-President and Assistant Secretary of the Fnxmm AND Dzr=T COur"T of MARYLAND,to me personallyknown to be the individuals and officers described in and who executed the preceding instrument.and they each acknowledged the execution of the same,and being by me duly sworn, severally and each for himselfdeposeth and saith,that they are the said officers of the Company aforesaid,and that the seal afTrxed to the preceding instrument is the Corporate Seal of said Company.and that the said Corporate Seal and their signatures as such officers were duly affixed and subarrbed to the said instrument by the authority and direction of the said Corporation. IN Tssr>rroNY W=RRoF,I have hereunto set my hand and affixed my Official Seal,at the City of Baltimore,the day and year first above written. LZ sf: {► rte= `1� .• -a Notary Public Commission Elrpire�aTlLly.1,._1�T$ �`;�!us`•"�+:,_ CERTIFICATE ~URE 0<N� I,the undersigned.Assn tory of the FIDELITY AND DEPOSIT COMPANY or llfARYLA.YD,do hereby certify that the original Power of Attorney of which the foregoing is a full,true and correct copy,is in full force and effect on the date of this certificate;and I do further certify that the Vice-President who executed the said Power of Attorney was one of the additional Vice-Presidents spe- eiallautNhorized b the Board of Directors to appoint any Attorney-in-Fact as provided in Article VI,Section 2 of the By-Laws of the;1%2ITY AD DEPOSIT COMPANY OF MARYLAND. This Certificate may be signed by facsimile under and by authority of the following resolution of the Board of Directors of the FIDELITY AND DEPosrr COMPANY of MARYLAND at a meeting duly called and held on the 16th day of July, 1969. REsoLvED: 'That the facsimile or mechanically reproduced signature of any Assistant Secretary of the Company. whether made heretofore or hereafter,wberever appearing upon a certified copy of any power of aaffissued by the Company,shall be valid and binding upon the Company with the same face and effect as though manually attorney. Ix TEsmwNY Wummor, I have hereunto subscribed my name and affixed the corporate seal of the said Company, this 9th day of January 191-8 L1419--Cel 201{9{ dssirlawt rrMfrry 92 C O Microfilmed with board l In the Board of Supervisors of Contra Costa County, State of California January 17 ,In the Matter of - Confirming Appointment to Board of Directors of the Brentwood Recreation and Park District. IT IS BY THE BOARD ORDERED that the appointment of Jo Berg, 122 Brodrick Drive, Brentwood, California 94513 to the Board of Directors of the Brentwood Recreation and Park District by the Brentwood City Council (completing the unexpired term of Barbara Bonnickson ending June 18, 1979) is hereby CONFIRMED. PASSED by the Board on January 17, 1978. if 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. Witnen my hand and the Seal of the Board of cc: City of Brentwood Supervisors Brentwood Recreation and Park District affixed this 17th day of Tanuari19 County Auditor-Controller County Administrator {- J, R. OLSSON. Clerk By l• L"?, G ,}�``%a%-. '? Deputy Clerk Helen C. Marshall H-24 4/77 15m (1 9 2 '71 1 In the Board of Supervisors of Contra Costa County, State of California January 17, , Igo:78 In the Matter of Subdivision MS 221-73, Temporary Access on O'Hara Avenue, Oakley Area. IT IS BY THE BOARD ORDERED that temporary access is granted to O'Hara Avenue from Parcel A of Subdivision MS 221-73 until such time as O'Hara Avenue is widened to four lanes. When O'Hara Avenue is widened to four lanes, access to Parcel A shall be from the 60 foot right of way located on the south side of Parcel A. PASSED BY THE BOARD on January 17, 1978. 1 hereby certify that the foregoing is a true and cored copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. rny hand and the Seal of the Board of Supervisors affixed this 1 th day of January 19 7 8 Originating Department: Public Works Land Development Division J. R. OLSSON, Clerk cc: Public Works Director By �l ��� , Deputy Clerk D. L. Williams N. Pous Rt. 1 , Box 351-B Oakley, CA 94561 H-24417715m ( l In the Board of Supervisors of Contra Costa County, State of California January 17 . 19 .78 In the Matter of Authorizing Attendance at Airport Management Course Jr IT IS BY THE BOARD ORDERED that Mr. Carl P. Hand, as chairman of the Airport Advisory Committee, is authorized to a attend the 18th Short Course in Airport Management presented by the Institute of Transportation Studies on January 18-20, 1978 at Asilomar Conference Grounds, Pacific Grove, California. PASSED by the Board on January 17, 1978. r 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 dale oforesaid. ORIG: Public Works Department Witness my hand and the Seal of the Board of Supervisors cc: Public Works Department affixed this 17thday of January 1978 Auditor-Controller County Administrator J. R. OLSSON, Cleric By f-.•-tom Deputy clerk Ir Jeanne 0. `•fag io 092`73 In the Board of Supervisors of Contra Costa County, State of California January 17 . 19 In the Molter of Adjournment in memory of Hubert H. Humphrey. IT IS BY THE BOARD ORDERED that its official meeting of this day is ADJOURNED in memory of Senator Hubert H. Humphrey, former vice President of the United States. PASSED by the Board on January 17, 1978. d 1 1 hereby comfy that the fonyoino is a true and co►nct copy of an order eh n e on the nwnmles of said doord of SupNvimn on the dote aforesaid. cc: County Administrator Wftow my hand and the Seal of the Boord of Public Information Supervisors Officer o1hmd this 17th day of January , 19 78 J. R. OLSSON, Cfak Deputy Clerk 6bbie Gu 3ierrez H-24 477 15m C � In the Board of Supervisors of Contra Costa County, State of California 8InJanuary 17 . 19 L8— In the Matter of Staff Analysis of ABAG's Proposed Environmental Management Plan. The Board having heretofore fixed February 7, 1978 at 2:00 p.m. as the time for public hearing on the proposed Environmental Management Plan of the Association of Bay Area Governments and to consider recommended revisions thereto; and Chairman R. I. Schroder having suggested that the Board authorize the Director of Planning to release at this time staff's analysis of said plan in order that the public might have an opportunity to review same prior to the hearing; IT IS BY THE BOARD ORDERED that the aforesaid suggestion is APPROVED. PASSED by the Board on January 17, 1978. 1 hereby certify that the foregoing is o true and correct copy of an order entered on the minutes of said Boord of Supervison on the date oforesoid. cc: Director of Planning W't1en my hand and the Seal of the Board of County Administrator Supervisors affixed tha 17th day of January 191B_ / J. R. OLSSON, Clerk sy-! -E"� J �1�'.•�JLt.��. Deputy Clerk Helen C. Marshall H-24 4/77 15m 0t)�l� In the Board. of Supervisors of Contra Costa County, State of Caiifomio January 17 . 1978 In the Matter of Rental Agreement 1211 Escobar Street Martinez IT is" '-BY THE BOARD ORDERED that the Rental Agreements with Gary Samples and Bill Samples, dated December 20, 1977, for rental of County- owned property at 1211 Escobar Street, Martinez is APPROVED, and the County Administrator is AUTHORIZED to sign the Agreement on behalf of the County. The Agreement is on a month to month "as is" basis at .a monthly rate of $155.00, effective January 3, 1978. PASSED by the Board on January 17 , 1978 I hereby certify that the foregoing is a true and correct copy of an order enured on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works Department, Wi't"ess my hand and the Seal of the Board of Real Property Division Supervisors affixed this 17ti6y of January 19 78 cc: County Auditor-Controller County Administrator � J. R. OLSSON, Clerk By—hi �� � -/�-' Ceputy Clerk K VriidDo,UCCHI H-24 3/76 15m ?�f In the Board of Supervisors of Contra Costa County, State of California January 17 , 19 78 In the Matter of - $ayment for Loss of Personal Property _ IT IS BY THE BOARD ORDERED that the County Auditor- Controller is AUTHORIZED to make payment of $10.65 to Ms. Deby Clark, P. 0. Box 361, Oakley, California 94561 for loss of personal effects while a patient at the County Hospital. PASSED BY THE BOARD on January 17, 1978. 1 hereby certify that the fo►epoinp is a true and correct copy of on order aft on the minutes of said Board of Supervisors on the date aforesaid. Orig: Director, HRA Witness my hand and the Seal of the Board of cc: County Medical Director Supervisors Ms. Deby Clark affixed this 17thday of January 19 78 County Administrator County Auditor-Controller J. R. OLSSON, Clerk By //� !/2��y,�.�f' Deputy Clerk M. VAYI :UCCHI H-24,&W 15m 09277 � c In the Board of Supervisors of Contra Costa County, State of California January 17 , 1978 In the Matter of Rental Agreement 1213 Escobar Street Martinez IT IS BY THE BOARD ORDERED that the Rental Agreement with Martin Flores, dated December 20, 1977, for rental of County-owned property at 1213 Escobar Street, Martinez is APPROVED, and the County Administrator is AUTHORIZED to sign the Agreement- on behalf of the County. The Agreement is on a month to month "as is" basis at a monthly rate of $165.00, effective January 1, 1978. PASSED by the Board on January 17, 1978. a" 1 hereby certify that the foregoing is a true and cornet copy of on order @Meted on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works Department, Witness my hand and the Seal of the Board of Real Property Division Supervisors cc: County Administrator affixed this 17th day of January 1978 County Auditor-Controller J. R. OLSSON, Clerk By �Zi� �- . Deputy Clerk 1�1. VA1'iI1:UCCHI H-24 4/77 15m 092 N In the Board of Supervisors of Contra Costa County, State of California January 17 . 19 In the Maher of Approval of Medical Specialist Contract for County Medical Services IT IS BY THE BOARD ORDERED that a contract with the medical specialist listed by name and contract number below, effective December 1, 1977 through April 30, 1978, is hereby APPROVED, implementing Resolution No. 77/326 adopted April 19, 1977: Contract Number Contractor 26-823 Walter S. Stullman, M.D. IT IS FURTHER ORDERED that the Director, Human Resources Agency, is AUTHORIZED to sign this contract on behalf of this Board. PASSED BY THE BOARD on January 17, 1978, Y 1 hereby certify that the for goi to is a true and cored copy of an oi.dw mrd on the minutes of said Board of Supervisors on the da% aforesaid. Orig: Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts S Grants Unit Supervisors cc: County Administrator affixed this 17th dor of .Tanuar4, __. 19-aa County Auditor-Controller County Medical Services J. R. OLSSON, Clerk State Dept. of Health Contractor By Deputy/ Clerk Sandra L, iiiz son dg H-24 4/77 15m 00219 Contra Costa County Standard Form • - MEDICAL SPECIALIST CONTRACT 1. 'Contract Identification. Contract # 26 - 823 DepartmeWL: Contra Costa Medical Services Subject: Provision of Special Cardiology Services • 2. Parties. The County of Contra Costa, California (County) for its Department named above, and the following named Contractor mutually agree and promise as follows: Contractor: Walter S. Stullman,- M.D. State Medical Capacity: Individual License G13415 Address: Highland Hospital , 1411 E. 31st Street, Oakland, Ca. 94602 3. Term. The effective date of this Contract is December I , 1977 and it terminates April 30. 1978 unless sooner terminated as provided herein. 4. Termination. This Contract may be terminated by either party by giving 30 days advance written notice thereof to the other, or may be cancelled immediately by written mutual consent. 5. Payment. (Board Resolution No. 77/ 326 ). In consideration of Contractor's provision of .services as described below, County shall pay Contractor, upon submission of a properly documented demand for payment in the manner and form prescribed by County (Demand Form D-15), and upon approval of such demand by the head of the County Department for which this Contract is made or his designee, according to the following fee schedule: [Complete either a or b, whichever is applicable] a. [ ) $ per hour of consultation/training session/medical procedure. b. I X) $ 173.00 per consul tat ion/t c2ag session/mUmixVv000duaK 6. Contractor's Obligations. Contractor is specially trained, experienced, and competent to perform special professional service and provide consultation and training in medical and therapeutic matters. Contractor shall render such special professional services at tines and locations specified by the County Medical Director or Health Officer. Contractor will provide service in the following speciality(ies): Cardiology If applicable, Contractor shall be subject to Attachment #1 "Prepaid Health Plan Subcontract Requirements" attached hereto and incorporated herein, for services rendered to County Prepaid Health Plan. 7. 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. , a. Re�ulations. Contractor agrees to abide by all rules, regulations, procedures and bylaws for the operation of the County Medical Services or Health Department. 9. Modifications and 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. 10. Indemnification. The Contractor shall defend, save harmless and indemnify the County and its officers, agents and employees from all liabilities and claims for damages for death, sickness or injury to persons or property, including without limitation all consequential damages, from any cause whatsoever, including errors, omissions, or malpractice, arising from or connected with the operations or the services, medical and non-medical, of the Contractor hereunder, resulting from the conduct, negligent or otherwise, of the Contractor. 11. 4,sf1p pent. Contractor shall not assign or transfer any interest hereunder without the expressed permission of the County Medical Director or Health Officer. 12. Legal Authority. This Contract is entered into under and subject to the following legal authorities: California Government Code Sections 26227 and 31000; Health and Safety Code Section 1451. 13. Signatures. These signatures attest the parties' agreement hereto: COUNTY OF CONTRA COSTA, CALIFORNIA CONTRACTOR//// By41� /Irov 14By c09 Designee Recommended for Approval Dated: By _ (Form approved by. County Counsel) "zdical Di ctor or 1 lth Officer n( 1 1 ?i--; MicrofitmoX92d with board order �0..': r Contract Number 9.9 - 823 Attachment Number_ 1 - PREPAID HEALTH PLAN SUBCONTRACT REQUIREMENTS Pursuant to State Department of Health/County Contract #76-56983 (County #29-609) effective December 30, 1976, Waxman-Duffy Prepaid Health Plan Act, Section 14200 et seq., Welfare and Institutions Code and a waiver granted under Section 222, P.L. 92603, under which the County provides Prepaid Health Plan (PHP) services, the following subcontract requirements (Article XI Subcontracts) are incorporated into the contract referenced by number above: 1. Contractor shall be subject to and comply with all Federal, State, and local laws and regulations and State contract referenced by number above as applicable with respect to its performance hereunder. 2. Contract referenced by number above is not effective until it has been formally approved by the State Department of Health, unless the Department of Health has acknow- ledged receipt of the proposed subcontract and has failed to formally approve or disapprove the subcontract within sixty (60) days of receipt. 3. By this subcontract the County delegates responsibility to the Contractor to provide PHP services, but does not terminate County's legal responsibility to the State Department of Health to assure that those services are provided to PHP enrollees. Any extension or renegotiation for service provided under term of this contract is subject to prior approval by Board of Supervisors, State Department of Health, and Department of Corporations. 4. Contractor will use County's Department of Health approved medical record system, and notwithstanding General Conditions paragraph 3. Records, if a part of this contract, will preserve medical records for a minimum of four years from termination of State Department of Health Contract #76-56983 or until any audit or matter under investigation by the County, State Department of Health, U. S. Department of Health, Education and Welfare, or the Comptroller General of the United States has been resolved. If Contractor's service is provided on a referral basis only, Contractor will provide adequate documentation of the service provided each PHP enrollee for entry into the enrollee's medical record maintained by the County. 5. Contractor will maintain the confidentiality of PHP enrollees' medical records and enrollment information and vrevent unauthorized disclosure. 6. Any PHP enrollee's medical records maintained by Contractor are subject to inspection and medical audit of such records by County, the State Department of Health, and U. S. Department of Health, Education and Welfare, and Contractor must comply with requirements issued as a result of such inspection or audit. 7. Contractor will participate in and cooperate in County's professional review process in relation to services provided to PHP enrollees, and comply with resulting requirements. 8. Contractor will submit utilization reports, in relation to PHP enrollees, as required by County. 9. Contractor will comply with County's PHP grievance procedure and abide by any determination of PHP's grievance committee, if Contractor maintains PHP enrollee medical records for County. 10. Contractor will allow inspection of financial books and records relating to PHP enrollees or PHP services by the County, State Department of Health, State Department of Corporations, the U. S. Department of Health, Education and Welfare, the Comptroller General of the United States, or their duly authorized representatives. 11. In relation to PHP enrollees and notwithstanding General Conditions paragraph 3, Records, if a part of this contract, Contractor will maintain financial records for a minimum of four years from termination of State Department of Health Contract #76-56983 or until any audit or matter under investigation by the County, State Department of Health, U. S. Department of Health, Education and Welfare, or the Comptroller General of the United States has been resolved. (A-4632 New 3/77) - -1- 09281 In the Board of Supervisors of Contra Costa County, State of Califomia JAM 17 1978 —Rig In the Moller of Amendment .to the Third Year (1977-78) Community Development Project Agreement with the City of Pleasant Hill for the Reallocation of Funds w THE BOARD having this day considered the recommendation of the Director of Planning that it approve the Amendment to Third'Year (1977-78) Community Development Block Grant Program Project Agreement between the County and the City of Pleasant Hill, authorizing the following: The addition of Activity #63 - Construction of a Noise Barrier with an allocation of $60,000 from the following services: $30,000 unallocated Third Year funds, $16,998.40 reallocated from Second 'Year Activity #40 - Park Development, $13,001.60 reallocated from Third Year Activity #8 - The Housing Rehabili- tation Program; and The reallocation of an additional $8,500 from Third Year Activity #8 - The Housing Rehabilitation Program - to the following Third Year Activities: $6,000 to Activity #38 - Elimination of Barriers to the Handicapped, $2,500 to Activity #19 - Installation of Safety Paths; and The carry-over and reallocation of $505.60 from Second Year Activity #41 - Bonnie Creek Trail - to Third Year Activity #8 The Housing Rehabilitation Program - in order to carry out the ' intent and purpose of the Community Development Act of 1974; and It shall be noted that Amendment does not alter the $34,600 allocated to Third Year Activity #32 - Senior Citizen Center- which was included in the original Third Year Community Develop- ment Block Grant Project Agreement; and IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute said Amendment. PASSED by the Board on JAN 17 1978, 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: Planning Department Witness my bond and the Seal of the Board of cc: City of Pleasant Hill Supervisors JAN 17 1978 c/o Planning Dept. affixed this day of 19 _ County Administrator County Auditor-Controller Planning Department J. R. OLSSON, Clerk B Deputy Clerk H-24 3/76 ISm 00282 AMENDMENT TO PROJECT AGREEMENT COMMUNITY DEVELOPMENT BLOCK GRANT PROGRAM (County and the City of Pleasant Hill - (Third Year Activities #8, #19, #32, #38, #63) Section I. Parties - Effective on October I, 1977, the County of Contra Costa, a political subdivision of the State of California, hereinafter referred to as the "County", and the City of Pleasant Hill, hereinafter referred to as "Contractor", hereby amend their September 6, 1977 agreement entitled "PROJECT AGREEMENT COMMUNITY DEVELOP- MENT BLOCK GRANT PROGRAM", as follows: Section 2. Alteration (a) 114. Allocation Payment Limit. County's total payment to Contractor under this agreement shall not exceed $239,007.43. (b) "A. PROJECT DESCRIPTION 1163. Construction of a Noise Barrier in the City of Pleasant Hill. This project shall consist of construction of an approximate 1,200 lineal foot noise/sound wall along the east side of Buskirk Avenue, between Geraldine Drive and Claire Drive. The wall will replace an existing dilapidated fence which separates a low and moderate income neighborhood from a commercial center. (c) "B. PROJECT TIME SCHEDULE Time Schedule on a month-by-month basis for the above Project indicating when major activity items are expected to be undertaken and completed. , Work Item Start Date Completion Date Survey, Preliminary Designs 10/l/77 12/31/77 Preparation of Bid Documents, Advertisement and Award of Construction Contract 10/1/77 12/31/77 Construction 1/1/78 3/31/78 (d) "D. PERFORMANCE STANDARDS Contractor should indicate, where applicable, what performance standards (details of project implementation) will be applied in implementing the Work Program. Enforce and administer Labor Standards Requirements in accordance with Section 110, Title I of the Housing and Community Development Act of 1974 and HUD Handbook 6500,3-Labor Standards Administration and Enforcement, Com- munity Development Block Grant Program. In addition the following standard shall apply to Activity 118 - the Housing Rehabilitation Program and Activity 1132 - Senior Center: Prohibit the use of lead based paint in the renovation of any residences or in the Senior Center renovation work. Microfilmed with board order PROJECT t4t9RY, PROGRAM (e) 1G. BUDGET OF ESTIMATED PROGRAM Eii!'LNDITURES 1. Contractor shall provide services under this Contract in accordance with the following budget of allowable expend.i tures: LINE NO. PROGRAM ACTIVITY AMOUNT 1 . ACQUISITION OF REAL PROPERTY 2. PUBLIC WORKS, FACILITIES, SITE IMPROVEMENTS $122,600.00 3. CODE ENFORCEMENT 4. CLEARANCE, DEMOLITION, REHABILITATION 5. REHABILITATION LOANS AND GRANTS 88,907.43 6. SPECIAL PROJECTS FOR ELDERLY AND HANDICAPPED 27,500.00 7. PAYMENT FOR LOSS OF RENTAL INCOME 8. DISPOSITION OF REAL PROPERTY 9. PROVISION OF PUBLIC SERVICES 10. PAYMENT OF NON-FEDERAL SHARES . 11. COMPLETION OF URBAN RENEWAL PROJECTS 12. RELOCATION PAYMENTS AND ASSISTANCE 13. PLANNING AND MANAGEMENT DEVELOPMENT TOTAL CONTRACT AMOUNT $239,007.43 2.- Subject to the Payment Limit of this Contract, each line item budget amount specified above may be changed with prior written authorization from the County Planning Director or his designee. 3. The above schedule is subject to a Contractor's Detailed Expenditure Schedule, which shall sub-categorize in specific detail the above line item categories and amounts and be kept on file with the County Planning Department, in the form and manner presecribed by County. r i 09284 � s r CONTRA COSTA COUNTY COMMUNITY DEVELOPMENI PROGRAM, 1977-1978 (f) "H. CONTRACTOR'S DETAILED EXPENDITURE SCHEDULE CONTRACTOR: ACTIVITY NUMBER: 118, #19, #32, #38, #63 City of Pleasant Hill PAGE OF ! 3300 N. Main Street Pleasant Hill, CA 94523 BUDGET PERIOD: 1977-78 Original Amendment No. I (a) (b) (c) (d) BUDGET ITEM CD FUNDS - $ + OTHER FUNDS - $ = TOTAL - $ #8 Housing (3ehabilitation Program $ 88,907.43 $ 88•,907.43 Program Development Inspections Loans and Grants Program #19 Installation of Safety Paths 28,000.00 28,000.00 Preliminary Designs Construction Costs #32 Senior Citizens Center 34,600.00 34,600.00 Construction Costs #38 Elimination of Barriers to 27,500.00 27,500.00 the Handicapped #63 Construction of Noise Barrier 60,000.00 60,000.00 Survey Preliminary Design Advertisement Construction TOTAL $239,007.43 e $239,007*43 NOTES; - (a) Detailed categories expanded from Budget of Estimated Program Expenditures pursuant to FMC 74-4 (b) Items that are eleigibile to be funded by Community Development Block Grant Funds (see HUD Rules & Regulation). (c) Estimate of other necessary expenditures that cannot be funded with CD monies; and indication of anticipated sources, assurances and timing of other funds. 4 (d) Sum of (b) and (c) above including both Community Development and ; non-Community Development funds. (e) Contract Payment Limit for CD project t �985 Section 3. Reaffirmance Said September 6, 1977 agreement entitled "PROJECT AGREEMENT COW-ML ITY DEVELOPMENT BLOCK GRANT PROGRAM" except as hereinabove amended shall remain in full force and effect. COUNTY 0 a TA, CALIFORNIA / C0^ CTOR By - 1.4;B;�:a c ✓ By airman, Board of Sup rvisors A J.R. OLSSON, County Clerk By Deputy Note to Contractor: (1) If a public agency, designate official Recommended b ,Departmegt capacity in public agency and rattach a certified copy of the governing body resolution author- izing execution of this agreement. BySc, (2) If a corporation, designate Des'- ee Anthony A. Deha, official capacity in business, J DireFpor of Planning execute acknowledgement form and / affix corporation seal. Form Approved: County Counsel By VICTOR J- WEETII M Deputy 5 09286 In the Boom! of Supervisors of Contra Costa County, State of California JAN 17 i978 , 19 in the Maher of Amendment to the Third Year Community Development Program Project Agreement (1977-78) With the City of Martinez IM-BOARD having this day considered the recommendation of the Director of Planning that it approve the Amendment to Third Year (1977-78) Community Development Block Grant Program Project Agreement between the County and the City of Martinez, authorizing the following; The incorporation of Second Year Activity #39 - Water£rorit Park Project into the Third Year Community Development Block Grant Program Project Agreement; and The total reallocation of funds remaining - $87,281.40 - in Third Year Activity #28 - The Neighborhood Facility to Activities included in the Third Year Community Development Block Grant Program Project Agreement as amended; and The reallocation of $57,281.40 from Third Year Activity #28 - The Neighborhood Facility - to Second Year Activity #39 - Waterfront Park Project - which is now included in the Third Year Community Development Block Grant Program Project Agreement; and The carryover and reallocation of $99,375.02 from Second Year Activity #38 - Development of Commemorative Plaza - and $30,000 from Third Year Activity #28 - The Neighborhood Facility - to Third Year Activity #46 - Development of Commemorative Plaza in order to carry out the intent and purpose of the Community Development Act of 1974; and It shall be noted that this Amendment does not alter the $10,000 allocated to Third Year Activity #42 - Renovation of Borland Home - which was included in the original Third -Year Community Development Block Grant Program Project Agreement; and IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute said Amendment. PASSED by the Board on JAN 171978, 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. Orig: PlanningDepartruent Su 1A/itness my hand and the Seal of the Board of cc: City of Martinez ,JAN 17 1973 c/o Planning Department affixed this day of affixed . 19 County Administrator County Auditor-Controller J. R. OLSSON, Cork Planning DepartmentC. L- ey - Deputy Clerk H-24 3/76 15m t AMENDMENT TO PROJECT AGREEMENT COMMUNITY DEVELOPMENT BLOCK GRANT PROGRAM (County and the City of Martinez - Second Year Activity #39 Third Year Activities #42 & 46) Section 1. Parties - Effective on January 1, 1978 the County of Contra Costa, a political subdivision of the State of California, hereinafter referred to as the "County", and the City of Martinez hereinafter referred to as "Contractor", hereby amend their August 30, 1977 agreement entitled "PROJECT AGREEMENT COMMUNITY DEVELOPMENT BLOCK GRANT PROGRAM", as follows: Section 2. Alteration I. "4. Allocation Payment Limit. County's total payment to Contractor under this Agreement shall not exceed $263,906.42." II. "A. Project Description - Second Year Activity 139 Waterfront Park Project Phased development of major waterfront park in Martinez, including beach and picnic areas, and hiking and bicycle trails. Activity will include grading, earth work, and filling for development of recreation area." III. "B. Project Time Schedule Starting Date Completion Date Second Year Activity #39 January 1, 1978 June 30, 1978 Construction and Site Development IV. "D. Performance Standards The City of Martinez has entered into a joint powers agreement with the East Bay Regional Park District (EBRPD) for implementation of Second Year Activity #39. EBRPD shall be responsible for the development (i.e., preparation of plans and specifications, bidding, contracting, and contract administration) for the entire waterfront park area. Under this program, the City of Martinez and East Bay Regional Park District shall: Conduct environmental reviews pursuant to state laws and local regulations and provide the County Planning Department with copies of relevant documents. In awarding of the construction contract for this activity, comply with bid procedures as contained in Assurance 3, Appendices III and IV of the "Guide for Compliance with Assurances and Certification Under the Housing and Communiy Development Act" provided by the County Planning Department. In all contracts entered under this program, regardless of amount, the Contractor shall comply with appropriate HUD regulations including Equal Opportunity and Section 3 Contractors, as provided in Assurance #3 of the Compliance Guide cited. Obtain all necessary permits prior to initiation of any work and ensure that access to the handicapped will be provided in accordance with the requirements of the "American Standard Specifications for Making Buildings and Facilities Accessible to, and Usable by, the Physically Handicapped," Number A-117-1-R 1971. Enforce and administer Labor Standards Requirements in accordance with Section 110 Title I of the Housing and Community Development Act of 1974 and HUD Handbook 6500.3 - Labor Standards Administration and Enforcement, Community Development Block Grant Program." Microfilmed with board order j 00285 V. "G. BUDGET OF ESTIMATED PROGRAM EXPENDITURES 1. Contractor shall provide services under this contract in accordance with the following budget of allowable expenditures: _ LINE NO. PROGRAM ACTIVITY AMOUNT 1. ACQUISITION OF REAL PROPERTY 2. PUBLIC WORKS, FACILITIES; 51TE IMPROVEMENTS $263,906.42 3. CODE ENFORCEMENT 4. CLEARANCE, DEMOLITION, REHABILITATION 5. REHABILITATION LOANS AND GRANTS 6. SPECIAL PROJECTS FOR ELDERLY AND HANDICAPPED 7. PAYMENTS FOR LOSS OF RENTAL INCOME 8. DISPOSITION OF REAL 9. PROVISION OF PUBLIC SERVICES 10. PAYMENT OF NON-FEDERAL SHARES 11. COMPLETION OF URBAN RENEWL PROJECTS 12. RELOCATION PAYMENTS AND ASSISTANCE 13. PLANNING AND MANAGEMENT DEVELOPMENT TOTAL CONTRACT AMOUNT $263,906.42 2. Subject to the Payment Limit of this Contract, each line item budget amount specified above may be changed with prior written authorization from the County Planning Director of his designee. 3. The above budget is subject to a Contractor's Detailed Expenditure Schedule, which shall sub-categorize in specific detail the above line item categories and amounts and be kept on file with the County Planning Department, in the form and manner prescribed by the County." i CONTRA COSTA COUNTY COMMUNITY DEVELOPMENT PROGRAM, 1977 - 1978 VI. " H. CONTRACTOR'S DETAILED EXPENDITURE SCHEDULE CONTRACTOR: ACTIVITY NUMBER: Second Year Act. # 39 Third Year Act. #42 & #40 City of Martinez PAGE 1 OF 1 525 Henrietta Street Martinez, CA 94553 BUDGET PERIOD: 1977-1978 Original Amendment No. 1 BUDGET ITEM(a) CD FUNDS - $(b) + OTHER FUNDS - $(c) = TOTAL - $(d) Public Works, Facilities, Site Improvements Second Year Activity #39 57,281.40 372,000* 429,281.40 Waterfront Park Project Phase IB Construction Grading Underground drainage Paving Utilities Installation of Restrooms and Picnic area Landscaping Third Year Activities #42 Renovation of Borland 10,000.00 281** 10,281.00 Home Renovation Work Foundation Work Resurface floors Replace heater Renovation of upstairs Replace light fixtures Shelving Replace interior and exterior trim Complete exterior paint X146 Development of Commorative Plaza 196,625.02 196,625.02 Construction and Park Development Landscaping Fencing - Permanent furniture Light Fixtures Installation of fountain Contractor's layout and supervision TOTAL $ 263,906.42e) $ 3722281 $ 636,187.42 i NOTES: (a) Detailed categories expanded from Budget of Estimated Program Expenditures pursuant to FMC 74-4 (b) , Items that are eligible to be funded by Community Development Blcok Grant Funds (see HUD Rules & Regulation). (c) Estimate of other necessary expenditures that cannot be funded with CD monies; and indication of anticipated sources, assurances and timing of other funds. (d) Sum of (b) and (c) above including both Community Development and non-Community Development funds. (e) Contract Payment Limit for CD project. * Revenue sharing and State Bonds ** City Funds Section 3. Reaffirmance Said August 30, 1977 agreement entitled "PROJECT AGREEMENT COMMUNITY DEVELOPMENT BLOCK GRANT PROGRAM" except as hereinabove amended shall rema=COSTA, nd effect. COUNTYCALIFORNIA CONTRAC By • �•Schroder / B C irrnan, Board of Supervisors A//TI T: J. R. OLSSON, County Clerk By, IJ ,i Deputy Note to Contractor: (1) If a public agency, designate official Recommend d by Department capacity in public agency and attached a certified copy of the governing body resolution author- izing execution of this agreement. By--�r (2) If a corporation, designate esigne Antho ehaesus official capacity in business, i' Director of Planning execute acknowledgement form L/ affix corporation seal. Form Approval: County Counsel B ` Y `DeptAy 00291 l � • In the Board of Supervisors of Contra Costa County, State of California JAN 17 1978 . 19 _ In the Matter of Veterans Administration Hospital Contract Amendment x26-023-8 for Provision of Pathology Services IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Federal Amendment Modification No. 3 under Contract/Order No. V612P-460 (County Number 26-023-8) , effective January 1, 1978, for the purpose of adding Pathology Services for medical tests performed by the Veterans Administration Hospital, Martinez, for the fees specified in subject amendment, under contract and on behalf of County Medical Services. PASSED BY THE BOARD on JA1-4 17 11978, 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 Seol of the Board of Orig: Human Resources Agency Supervisors JAN 1 y 1�78 Attn: Contracts 5 Grants Unit affixed this day of . 19 cc: County Administrator County Auditor-Controller County Medical Services J. R. OLSSON, Clerk Veterans Administration Deputy Clerk Hospital EH:dg H-24 4!77 1 Sm 09292 5 t)ARD FOtt1►13t1.it f.l'i966 ' GE +AL SERY:CES AtIMIN+STRATICN AME ENT OF SOLICITATIO+vIMODIFICAT F PA" OF CONTRACT ' 2 1 fEO.PROC REG IIl CFR)1.16 f01 ' 1.ANENLIWAT/NODIFIGUION No 2. (FFECME CATt I QCQM*TjONiPBRrrMSE NEGAW No )A. PNOIECT NO (,f W&v&ld 3. I-I-78 sC' � Supply Servic 6 ADNNWiTEREaOYlJfMttesllM�Ltd�.i) .OQE yA Hospital 150 fluir Road Martinez, CA 94553 7. CONTRACTOR CODE FAUUnwa r R NAME AND ADORlSS AMENLMEHT OFr i�501ICITATION NO County of Contra Costa i DATED (SW bfock9) fir•city. 651 Pine St. Zjp'A'K Martinez, CA 94553 i go"WICATION1 OF R 1161,2P-460 Gil }} L .� DATED„ 8-77 tSre!.Iuck lf) 9 THIS!LOCK APPLIES ONLY TO AMENDMENT;Or SOUCIIATIONS Q The above numbered solilatatren Is amended as set forth in block I2. The hour and date specified for receipt of Offers❑is extended❑is net extended. Offerors must acknowledge re:eipt of this amendmew prior to the t cur and date specified in the solicitation,or as afflt:nded,by one of the foil- owing methods.(a)By signing and returning copies 0 this smenJrnent.(h)By acknowledgl:+y•ecei,•,t of this amendment on each copy of the often submitted;or(ct By separate tetter or telegr,m+rhich incIudos a laference to the solicitation slid amendment numbers.FAILURE OF YOUR ACK• NOWLFOGMEN7 TO OF RECEIVED AT THE ISSUMIG OFFICE PRIOP TO THE HOUR A.":D DATE_SPECiFiED MAY RESULT IN PCJECTION OF YOUR OFFER. 11.by virtue Cf this amenrimen'.ecu desire to change ar offer abrade submitted, suct•change may be made by tOe'rarn at 10ter.providod ouch telegram or letter -f rencc;c the solicitation and this amendment.and is receivred ori;,r to the opening hour and date specified. 30.ACCOUrITING AND APPOOPR,ATION DATA{(f rqN" 11 TWS BLOCK APPLIES ONLY T4 VODInCATIOIG Or COIITRACTS/OROERS (4) 13 This Change Order is issued pursuant to FPR 1-3.204 38 U•S.C. 5053 The Changes set faftn in block 12 are made to the above numbcred contract/Grder. f (b) ❑The above numbered ccntract/order is modified to Idled the administrative 0finges(ouch as changes in paying afffce appropriation data. etc)set forth in bloc« 12 (c) ❑This Supplemental Agreement is entered irta pument to authority of It modifies the above numherzd contract As fat forth in bhxk 12. 12 OESCRIPtM OF ANENDNENT/NODIFIW." Add attached Appendix "D" for Pathology Services to Contract V612P_-460 effective January 1, 1978. � APPROVgp� cantracts Aomin:s,;ato, Designee C�� Eftw At•P"-WW and cacti of dr dor+rnee letereaned i•block 8. Iare cbeopd,regain tNeboard Aid in full[roan and eRrt la. 00 GN IS i NOT REQUIRED CONTRACTORewErA IS REWRED To SrA TMS co rrEM mor.MaN_., j_—ccP,ES TO issutw OFFKE _ 1e.IMME RUR i7 uleiTEC.'SATESO�ApERIG (sora"of pMer ft'"Wioe to GVI 'ISIryWwa +CoM.AeA^R Onrrr) 15 NATE ANO TITLE OF SIGNER (rife er/wRF,) fo DATE SIIiM 18. NAME OF CONTRACTING OFiW(T)p orp*0 19 DATE S"ED Chairman, Board of Supervisors N E. MORITANI T r9 () _30_77 Contractina_Officer 3:In, Icrofllmod with boas!r ___ Contract V612P-460 APPENDIX "D" MUTUAL USE OF SPECIALIZED MEDICAL RESOURCES BY THE VETERANS ADMINISTRATION HOSPITAL, MARTINEZ, CALIFORNIA, AND CONTRA COSTA COUNTY HOSPITAL, MARTINEZ, CALIFORNIA. RESOURCES COST 1 . PATHOLOGY SERVICES, Per individual test, as follows: CRVS# TEST (1 ) 88300 Gross Examination $12.00 (2) 88302 Gross d Microscopic: Examination for Identification and Record Purposes, e.g., uterine tubes, vas deferens, sympathic ganglion 15.00 (3) 88304 Gross and Microscopic: Diagnostic Exam, small or uncomplicated specimen, e.g., skin lesion(s), needle biopsy 17.00 (4) 88305 Gross b Microscopic: Diagnostic Exam, larger specimen or multiple small specimen, e.g., Prostate Tippings, uterine curettings, segment of stomach 15.00 (5) 88307 Gross b Microscopic: Complex Diagnostic Exam, Large Specimen(s), Organs or Multiple Tissues requiring multiple slides 33.00 (6) '--88311 Gross a Microscopic: Decalcification Procedure 4.00 (7) 88312 Special Stains, Group I Stains for Microorganisms, e.g., Gridley, acid fast, methenamine silver, levaditi, each 7.00 (8) 88331 Consultation During Surgery With Frozen Section 50.50 NOTE: Specimens will be delivered to VAH Martinez by Contra Costa County Hospital for testing. "0294 In the Board of Supervisors of Contra Costa County, State of California January 17 . 19 78 In the Matter of Appointment of Barton J. Gilbert in the class-of Deputy Public Works Director - Administrative Services On recommendation of the Civil Service Commission, IT IS BY THE BOARD ORDERED that appointment from the eligible list of Barton J. Gilbert in the class of Deputy Public Works Director - Administrative Services at the second step ($2524) of Salary Level 615 (2404 - 2922), is AUTHORIZED, as requested by the Public Works Director, effective February 1, 1978. Passed by the Board on. January 17, 1978. I herebycern that the foregoing is a-true and corned ` certify re8oi � copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig. Dept. : Civil Service Witness my hand and the Seal of the Board of Public Works Supervisors Administrator affixed thisl7thday of January 19 78 Auditor-Controller J. R. OLSSON, Clerk B,0 Y � 1 C.4%' C,C 1�C4:�j . Deputy Clerk Patricia A. Bell H-24 3/76 15m A_IL 75 In the Board of Supervisors of Contra Costa County, State of California January 17 . 19 78 M the Matter of Request for Release of Funds Community Development Block Grant Program IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute a certification to the Department of Housing and Urban Development that the County has complied with all applicable federal environmental review regulations and transmit a request for release of funds for the following Third Year Community Development unspecified local option activities: 64. Acquisition of land for a park in the City of Pinole 106,000. PASSED by the Board on January 17, 1978. I hereby certify that the foregoing b o true and correct copy of an order eneered an thin minutes of said Board of Supervison an the date aforftoi& Orig: Planning Department limes avy hand and the Seal of Ae Board of cc: County Administrator Supwrvios County Auditor-Controller ofM'uaud thiel, ;day of January 19 78 County Counsel Building Inspector J. R. CILSSCIN, Clark Economic Opportunity Program , Director Byc.�-•_.- c� ,�l `�i�.�<.:�'c , Deputy Clark Director, Human Resources Agency/Teanne 0. kfagliiY H-24 3/76 15m Form Apptowi OMR No. 63•S-75015 rT— DEPARTMFNT OF HOUSING AND U199AN DEVELOPMENT COMMUNITY DEVELOPMENT BLOCK GRANT PROGRAM REQUEST FOR RELEASE OF FUNDS AND CERTIFICATION (Pursuant to Section 104(h)of Title 1 of the Housing and Community Development Act of 1974) ENVIRONMENTAL 1. NAME OF APPLICANT 2. APPLICATION/GRANT NO. CONTRA COSTA COUNTY, CALIFORNIA B-77-UC-06-0002 9. APPLICANT'S ADDRESS(inetude Street,City,State and Zip Code) 4. DATE OF REQUEST/CERTIFI- CATION 651 Pine Street Martinez, California 94553. January 17, 1978 S. REQUEST FOR RELEASE OF FUNDS. Release of approved grant funds for the following project is requested: GRANTEE PROJECT AMOUNT 11fOths 7hmr AppkcoRt) 64. Acquisition of land for $106,000 a park in the City of Pinole 6. CERTIFICATION. With reference to said project it is hereby certified: That the applicant has at least five(5)days prior to submitting this request for release of funds and certification, pubUaWd in a newspaper of general circulation in the community affected, a notice to the public (a copy of which is attached berato)in accordance with 24 CFR 58.30(a); That the apflicant has fully carried out it's responsibilities for environmental review, decision-making and action pertsiaing to the pnbject naslali in the above request for release of funds; That the low"of erairoaare -,Id clearance carried out by applicant in connection with said project O did pM did not require the preparetion and disaaaination of an envionumental impact statement; That the dates upon which all statutory and tegulatM time periods for review, comment, or.other response or action in regard to the aforesaid clearance commenced and expired as indicated below; that all suc)r dates which are applicable to the aforesaid claaraace are indicated below; and that with the expiration of each of the time periods indicated below. applicant is in compliance with the requirements of 24 CFR Pad 58; Colwnrellsa Expin I1ww MOMAVI" lgotaAVIVR Notice of Fiediss of No Siadficast Environmental Impact: Publiotion. 12/8/77 Sams: Comment period 12/8/77 1/4/78 Notice of latest to Fels EIS: Publication N/A Draft ELS: Comment peeod N/A N/A Sans: 90-day period(CEQ) N/A N/A Find EIS: 30day period(CEQ) N/A NIA $-Day Notice to Public: Pubiintioa 1/4/78 1/16/78 Other: (specify) H 1Aiuofilmew3 `�vi�r� } ;r.i ot_s[ rluomra.ls .J That the undersigned chief executive officer of applicant is authorized to,and does,consent to assume the status of a responsible federal official.under the National Environmental Policy Act of 1969,insofar as the provisions of said Act apply to the HUD responsibilities for environmental review,decision-makin.-and action assumed and carried out by the applicant;that by so consenting,the undersigned chief executive officer of applicant assumes the responsibilities,where applicable,for the conduct of environmental reviews,decision•makino,and action as to environmental issues,preparation and circulation of draft and final environmental impact statements,and assumption of lead agency responsibilities forprep- aration of such statements on behalf of Federal agencies other than HUD%yhen such agencies consent to such assumption; That the undersigned chief executive officer of applicant is authorized to consent, er aLy,and on behalf of the appli- cant,to accept the jurisdiction of lite Federal courts,for the enforce a re responsibilities;and that the undersigned does so consent,on behalf of applicant and of the un . rs' I . capacity of the undersigned. x. Chairman. Board of Supervisors 651 Pine S rest Martine?♦_ a 9455; fSilmattw,Titlt and Address of Odes£xacud ae Offreer of Appieawr) 7. AUTHENTICATION: Robert I. Schroder Cotutty being the chief executive officer of Contra Costa,is duly authorized to execute /Nave of cl+ie executive o stet nowt of applicatat) the foregoing Request for Base of Funds and Qrtitication,and he did execute the same. . Jamey R._ Olsson Clerk &Ex-t)fficio _651 Pine St_ _ lkiartinez_ CA -045 S3 fsesq By: D , uty Clerk fsilwe .nde.Admearaodsa r of Cltrk o,othm Mthensirsaws olfuist of arppticaw) & CFRnRCATE OF ATTORNEY: County A. ®Robert I. Schroder being dw chief executive officer ofCw:tza Co has executed the fore- (Nane ofcAeif ezecrtiir 0c") naete ofapptacawtl going 1"uest for Relea a of funds and Certification and has consented,as therein statea,personally and on behalf of the applicant.in his official capacity as such chief executive officer only,and not otherwise. Further, the applicant and said chief executive officer are authorized and empowered by law to make the said Request for Jklelow of Ftmds and Certifation and die same was duly made by them in accordance with such authority and power. No claim of legal ince ity pursuaet to 24 CFR 58S(b)has been made by this applicant. B. E? ,being the chief executive officer of has executed the fore- (Momofirkiefexecattive officer) name ofapplicont, going Xaqueat tar ltetesse tx funds and certification and has comentea,as therein stated,personalty and on be- half of the applicant,in his official capacity as such chief executive officer only,and not otherwise. Further,the applicant and said dtief executive officer are authorized and empowered by law to make the said Request for Release of Funds and Certification and the same was duly made by then in accordance with such authority and power. This applicant made a claim of lack of legal capacity pursuant to 24 CFR 58S(b)and such claim was denied by HUD. There has been no face)decision by a court of competent jurisdiction or legislation which has became effective since the denial of such claire which may affect the decrial. C. O This appkmt made a claim of lack of legal capacity pursuant to 24 CFR 58.5(b)prior to submitting its grant application. Such claim was denied by HUD on the basis of its assessment of applicable law. On the basis of that denial being the chiefexecutive officer of has executed the (lftsnae ofctiejezectttive officer/ (pante of applicant) foregoing Request for Nelease of Funds and Certification,has consented as theretri statea,personally and on be- half of the applicant,in his official capacity as chief executive officer only,and not otherwise,and has determined that such execution and consent are authorized and empowered by law. Undersigned certifies only that the foregoing statement is factually correct and that there has been no final decision by a court of competent jurisdiction or legislation which has become effective since the HUD denial which may affect the denial. John B_ 1aiiggne rn,mt1c rntincta] 6S1 Pine Street, Martinez, CA 94553 (Sisna tore.Title and AdJPrw of Attorney for Applicamr) WARNING—Section 1001 of Title IS of the United States Code and Criminal Procedure shall apply to the foregoing certification. 'Pine IS provide4 among other thing,that whoever knowingly and willfully makes or uses a document or writing containing any false,fictitiola.or fraudulent state- tnent or entry.in any matter within the jurisdiction of any department or agency of the United States,shall be fined not mors than 510.000 or im- prisoned not more than five yeah or both. C HUD OtS.tS us GovERwRr PRINrIms OFFICE: 1971-789-018/4ZS tto-731 REQUEST FOR RELEASE OF FUNDS UNSPECIFIED LOCAL OPTION ACTIVITIES COMMUNITY DEVELOPMENT BLOCK GRANT PROGRAM FISCAL YEAR 1977-1978 Level of Amount of Environmental Project Funds Clearance (C) 64. Acquisition of land for a ;106,000 (C) - No EIS park in the City of Pinole Curr t i-I CAT10N C01*1UNITY DEVELOPMENT BLOCK GRANT PROGRAM C intra Costa County, Fiscal Year 1977-1978 (1) APPLICANT: CONTRA COSTA COUNTY COUNTY AMIINISTRATION BUILDING MARTINEZ, CALIFORNIA 94553 (2) APPLICANT'S RESPONSIBILITIES: Contra Costa County hereby certifies that it has fully carried out.its responsibilities for environmental review, decision- making, and action pertaining to the projects and activities named in the attached Project and Activities List. (3) . ENVIRONMENTAL CLEARANCES: The levels of all environmental clearance for the projects and activities -are enumerated in the attached Project and Activities List. - (4) ENVIRONMENTAL REVIEW PERIOD: The statutory or regulatory environmental period in keeping with the NEPA Rules and Regulations commenced on December 8, 1977 with the legal publication of the Notice of Finding of No Significant Effect on the Environment, and will be completed on January 16, 1978 with the elapse of the five-day period after publication of the Notice of Request .for Release of Funds.- (S) ASSUMPTION OF STATUS OF FEDERAL OFFICIAL: The Chief Executive Officer of Contra Costa County is authorized to consent to "assume the status of a responsible federal official, under NEPA, insofar as the provisions of NEPA apply to the HUD responsibilities for environmental review, decision-making; and -action assumed and carried out by Contra Costa County, and that the Chief Executive Officer -so consents: by so consenting, the Chief Executive Officer of Contra Costa County assumes the responsibilities, where applicable, for the conduct of environmental reviews, decision-making, and action as to environmental issues; preparation and circulation of draft and final EIS's; and assumption of lead agency and responsibilities for preparation of such .$tatements on behalf of federal agencies other than HUD when such agencies consent to such assumption. (6) ENFORCEMENT OF RESPONSIBILITIES: The Chief Executive Officer of Contra Costa County is authorized to consent, personally and on behalf of Contra Costa County, to accept the jurisdiction of the Federal Courts, for the enforcement of all responsibilities referred to in paragraph (5) above, and that the Chief Executive Officer so consents on behalf of Contra Costa County and himself in his official capacity only. CERTIFI ITEMS (1)-(6) ABOVE: R. I . Schroder January 17, 1973 Robert Z.Schroder,Chairman of the Board of Supervisors Date Chief Executive Officer Contra Costa County 09300 In the Board of Supervisors of Contra Costa County, State of California January 17 , 19 78 In the Matter of Appointment of Ann K. Holliday in the class of Staff Nurse II On the recommendation of the Civil Service Commission, IT IS BY THE BOARD ORDERED that appointment from the reemployment list of Ann K. Holliday in the class of Staff Nurse II at the second step ("' 1,334) of Salary Level 374t("x1, 271 — j1,401) , effective December 28, 1977, is AUTHORIZED, as requested by the County Medical Director. Passed by the Board on January 17, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors Orig.Dept . : Civil Service affixed this 17th day cf J,nuary 1973 cc: HRA Director Hospital J. R. OLSSON, Clerk Auditor—Controller I - j �j � Deputy Clerk Administrator Jeanne 0. Maglio H-24 4/77 15m 00301 In the Board of Supervisors of Contra Costa County, State of California January 17 , 19 78 In-the Matter of Appointment of Victor Herman in the class of Home Health Rehabilitation Therapy Coordinator On the recommendation of the Civil Service Commission, IT IS BY THE BOARD ORDERED that appointment from the eligible list of Victor Herman in the class of Home Health Rehabilitation Therapy Coordinator at the third step ($1517) of Salary Level 432($1376 - $1672), effective January 11, 1978, is AUTHORIZED, as requested by the Director Human Resources Agency. Passed by the Board on January 17, 1978. t I hereby certify that the foregoing is a true and correct copy of on order a-I- @ on the minutes of said Board of Supervisors on the dote aforesaid. Orig.Dept.: Civil Service Witness my hand and the Seol of the Board of Human Res. Agency Supervisors Health Dept. affixed this 17thdoy of January 19 78 Auditor-Controller Administrator J p, OLSSON, Ckrk Deputy Clerk ratricia -Bell H-24 3j70 15m 09302 J j In the Board of Supervisors of Contra Costa County, State of California January 17 , 19 Z$._ In the Matter of Authorizing. Legal Defense. IT IS BY THE BOARD ORDERED that the County provide legal defense for the following persons in connection with United States District Court for the Northern' District of California, Civil Action Number C-77 1153 AJZ, (Frank Colca, et al, Plaintiff) , reserving all the rights of the County in accordance with provisions of California Government Code Sections 825 and 995 : Supervisors J. P. Kenny and W. N. Boggess; Edmund A. Linscheid (former County Supervisor) 106 Linscheid Drive, Pittsburg, CA 94565; John B. Clausen, County Counsel; Anthony A. Dehaesus, Director of Planning; and Ted M. Gerow, .Director of Environmental Health. PASSED by the Board on January 17, 1978. _r t I hereby certify that the foreOng is a true and correct copy of an order 8 1181 on the minutes of said Board of Supervisors on the date aforesaid. cc: Supervisor J'. P. Kenny worms my hand and Seal of the Board of Supervisor W. N. Boggess Supervisors Mr. Edmund A. Linscheid County Counsel affixed this 17th day of January 191JL Director of Planning County Health Officer J. R. OISSON, Clerk County Administrator g ' ; ' 42L;,Z- Deputy Clerk Patricia A. Bel H-24 4/77 15m 09303 l � In the Board of Supervisors of Contra Costa County, State of California JAN 17 1979 , 19 — In the AAotter of Authorizing Execution of License Agreement for use of Concord Armory MIS BY THE BOARD ORDERED that its Chairman is authorized to execute a license agreement (County #22-095) with the State of California Military Department for use of the Concord Armory for Women, Infants, and Children (Nutrition) clinics during calendar year 1978 by the Health Depart- ment on dates indicated on license at no cost to the County. PASSED BY THE BOARD on JAN 17 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig: Human Resources Agency Supervisors Attn: Contracts & Grants Unit JAN 17 197$ffi County Administrator axed this day of 19 County Health Officer County Auditor-Controller J. R. OLSSON, Clerk Contractor B� `- Deputy Clerk ' P tY EH•gm H-2�4/77 15m or License No. LICENSE TO USE STATE MILITARY FACILITY THIS AGREEMENT, made and entered into this day of 7annary 1914 by and between the armory board of the State Military Facility located at 2925 Willow Pass Road, Concord, ,California (Address) (City) acting on behalf of the Commanding General State Military Forces pursuant to Sections 431 and 432 AS"and Veterans Code, State of California, hereinafter called the BOARD, and Contra Costa County Health Department _CWIC Program) 1111 Ward St. , Martinez, Calif. 94553 (P.O. Box 871, Martinez, Calif.) (Nam.and Aadre"of Llano ) hereinafter coiled the LICENSEE: WITNESSETH That the BOARD in consideration of the payment in advance by the Licenses 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. 9:00 a.m. - 3:00 p.m. , 2nd Tuesday each month <fF.>ates and times of use: ire ti .11 May 9 June 13 July 11, Aug.8, Sept.12, Oct-.10, Nov.13, Dec. - p.m. .m. , 3rd Wed. each month,Jam-18, Feb. 15, Mar.15, Aar.19, May 17, Jun 21, July 19, Aug. 16, Sen=. 20, Oct. Nov. 15, Bec.20 %.✓Purposes (in detail): Tn prnui ';nTnian AndChildren urith Supplemental Food C. Facility area to be used: Class Room A"9 D. Basic rental rate: S x $ No Charcte (Raft) (Number) (Hags.Days.Efe.) E. Additional space charge: X X $005 per 4 he.pd. $ No Charcfe (sat i<:.) (Hags) F. Personnel charges: X $ g 170 Charge (Noun) (Noudy Rote) G. Fee per use: $No Cnarcre H. TOTAL LICENSE FEE: $ X $ No Charge (Fie Per Use) (Number of Us") The provisions on it a revere side hereof constitute a part of this agreement. Cashier's check or money order made payable to the ,Military Department, State of California, will be attached to license. r i IN W(TNES V he parties have hereunto set their hands the day cnd year first above written. • ry Chairman, Book "df Supervisors PmId.mit,said Armacy saved 651 Viae Street-, Martinez, Calif. Approved: _— (Addreu of Licenw.) ) The Commnanding c.eeret �Jr Sftre N644ory Fors CAL NG Far•.n 210-29-x.r.) "crofilmod with board ordgr f J1PPa.•d:at:5e Arorn.y 75a.7-"o 7.7E 7H SztY0-cap ! It Is Mufuclly 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 nails, 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 be assigned or sublet, in whole or in part, without the written- consent of the BOARD. _ 5. That the rate per hour used to compute personnel charges is that presently earned by currently employed personnel.Any change in personnel or civil service salary will result in,a, correspond- ing =hedge in amount paid by LICENSEE. Changes resulting in difference of less than.$1.00 will be waived. b. That upon completion of the-use of said premises, the LICENSEE shall promptly.remove all decorancns, displays, and equicment used on the premises by the LICENSEE. i. That the LICENSEE shall comoiy with such reasonable rules and regulations as may be prescribed by the BOARD, COMMANDiNG GENERAL OF THE STATE MILITARY FORCES and the.STATE OF CALl,=ORNiA 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 suffer 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. 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 Heir 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 HOARD may cancel this license at any time upoar repayment of any unearned license fee. 12. That this license shall not extend for a period or'more than one year unless expressly so provided herein and provided further that the license is approved by the Department of General Services. iri!•l���l t In the Board of Supervisors of Contra Costa County, State of California January 17 . 19 78 In the Matter of Agreement with P.E.R.L. & Associates, Inc. for Consulting Services IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute an agreement with P.E.R.L. f Associates, Inc. of Pleasant Hill, to become effective January 18, 1978, in connection with the preparation of the Environ- mental Impact Report for Rezoning 2185-RZ and Subdivision 5196 "Rolling Hills Estates" located on the northeast corner of the intersection of E1 Pintado Road and E1 Rio Road, Danville, at a cost not to exceed $3,900.00 under the terms and conditions as set forth in said agreement. PASSED by the Board on January 17, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig. : Planning Department Supervisors JAN 17 1973 cc: P.E.R.L. & Associates, Inc. affixed this day of 19 _ c/o Planning Department Director of Planning J. R. OLSSON, Clerk County Auditor-Controller County Administrator By l Deputy Clerk H -24 3/76 Ism pop 1 i f.,I ! �.. t F y � { ^FI U tt.. �s F.F 4X # {li E 71 ',•I y �'`f 1 d( $k;,y r `K 9;{�1 1 zi 3 t ,.S..l;f .`p`Yy.. �s MCA'S:.�'f il•m; V � r .� 1 � ���!`..,I€i i4� ?i=.�tp� 47r",+ �is 51 �sS FV ,f���pa 3a d �e k f f� y n°'7-:��[r�'9t1 :y'srVriA�ri. #„ 4I„{'r. *r4 !sR} Xs}� n cr b ., c yrs z..� � s n+..n >x,�`•3 t { r ;���-�a�,+ : 5 Y"�x'i'4'r*'a+ ��i,�✓ �ft r�7£e��J�_���{�'��� fx„��.k»�Y��"J,��F � :'* ,� -s :x'„ �. >+` r:,' �flx t '.,-x ,<z e � �,n `,y,,,h�r -.r.et,.t y1 ".�, "�u ;, ap�, yj--t'�`s`"• �^ 'zl� 'a `- _;# ..,v F :;r,� E"k ,�. �aMr "�a .F�#����.-.' t ::.. � x ' *� a-�°°fx��'t''tzs.Si,(�>'°�'�S'�s�,�ka""�•1,k.5 *.7i. .�yX�f � �����-� . ".z i } q--� �"'�"'`t �..p`�r +*,,i.r:,,s`v� rr,,:--_ s:. ���� �15,'y� �`` �,➢; �'�,,;f.^�'�.x v,.r F�.x+�. �2 -s`' ,t' i `'s za`L e'.,,, �`,`� ,•':i„+..;;aycv.-.�',♦�'!,,` `s.'F+\y,,;:�r�ic arm= � -�.,;.,svr �,F�'rG..t,��jr'”" +.., '7v.+�F f��''?�a� .5..y'�-"��. kr�z�- ,k� }£z ,'..�': >.+�v. ."�Ywx'"3 k' �"'`'i�'+ni•' ""^';x8;51" ^er'r { >s^s V'ssi� fis burl ^ws •.jp,. `s`rj s 1"< f,,..i��FSz �jJ�, cKa'` cA..m4k, 1 �ll�Gial�Cond'rtrans:� 'I Hese special coldct1a11t�are. lncorponaCcd;hclo�v;l�3��rcfcrence������� �,a.l���<�~�r� x�.:u`N' f>t^.,>,[`�"'(.+.7k z2j h$L a ems-. .z«'r' 'r-, s"'x '�`"�Fy'� 3��"�r,. � �'�^���� "�s�:'-'xzrt',,t£f�'+"xls.,��d '�'� �:..y,��'�`•- (i) GonsWtant'sxNante,�ncl�/ldclresrt FURL£ , .S �;I' , nc r e �i� ,+ � � �r�„r•�Yfi ��tir.i t ,�rf'C'+...� .9 'irk-�,,•" (h) �'` - e :. �,. �.� � 'x zt y s � .. 'rr^ ,t ,,.k t! � a• .y"'''-. ��fiq ?rf t CIECCtiVC ()dt ti a r k: a in""�s--s•-+.S,t?.ri�"�s x yt :..�.0�S`�,+�'�\ .. kS 3,�"-,?��•1 i (c1 iPra cc,,C a1�7t,tL �Nurrbc.r,�r�l L�c�atlon Lttvironrncntal=Irpp�cG�('�cpnr,,;t,�Cor»� RezonZn�2]'BRZ�; + an Subdivision y5196 !'RowTv Vat ed ton�the0no theast corse of the , intersection of::El Puitado -Road�and�El:�R1.o{:Road Danville , #t � ��� � � ��; � (��) 't'avment !_i,rii-t• � 'Three 1ltousand�Nzne 2 iia►r,atlirvs. .y rlatuleMlttc5t ttc pal [les' .Ilrccriri:rtt hcrGto - - C. lairman, ISU.Ird of V90I,<a slgnate o[ficial capacrty Supt:�rvlsors = r : t i� - 11 (COR POR/11 �. �{! C r1, C1tC [} a � ` : - `"` f- OWLCt,�GCl41CNT`;����`�� ''" h�„*�� ��•""` ,(; �nsult��tnt;(mown�����z .3�s'"'�,-,+.! � s x'7�:...:, ;,+m.'J S, d� putt' .�` Y � y ��; to�ii,e 1n�thasc,.1nc11uldua{-Mn�i bu�inc�$�capac-itics',�� � � .��OWN 4� mei- iariail c`1 � C�lt'CCI:bc[OrG;t�(f,G - :^.',•. r.?.ri.:a t"A pV^9'�'.: ,ec�,:�' p� ti••��,? rp ncnded b'j ti� � ted edrth i he/tMcy�sl ncd'rt anr! [tai`tiICTCO poratlon � rr"`x �attnerstup I rneU tddi!t' MY& t y ti y E':,�.� „� -Foaf yw,wpt siq r , ..• � 11 lt[LOIt r :1CSl1S �� �.'��.F+'�d�tG'� `} /. :%S�f�' � rt .F �'a '''`.,,xt �'t�'" �+��� � ` C['tQ ;Ol t'lannlnp�` `' *`..-r -a r'' T.r .; '`� r � '�� ;• � ����'.. o r•r'r c i n tr n t✓ � � , � �,�_ .�� -ate, (NO'E/YAZ i � � s � ,,��`,,,���`„�...r-•+e ' "rte r MOtA7T s'yBIIC—CRLIFaB71A CONTRA ?�' .rr �a�i '' , (.� ��' u- � ':� ' �s " ''�- ' .•., `'l�tc COSiA COUNiY r�, �',;.� Nr Cammnwon E.pnn lune 7.198V �,�;av �s° y =x S -'' �.'H"`. 3 ✓ f r r *' ,,,,5..._.��w ���'..�'�. � _rys t•-�a-%"she Citectl�rc, on 'tiloy;�t�c,.re c[atc,', t'rinrra' Gosta Countyr and ,the above �� t �illtiu tint mutr,atl} al,rcc. .tnci �ranusc. as [011o�1s : r~r r a Y +. �`. e,._ ..� .ztL`,�.r� �., {.' I iir �l "�rii nt :C'nuii"t [1G1: [� �G n ii `=ss.0 rl5ttE[tarst':allC['C�nSllltanr SIY"T t.�tssurhx-crn l'o, 1• �) c �' Y S 1, ( off � �. , l r ~� p y ,tcthietsp cotatc.c�t dtir'vrtnc,�=a,e v�-,l ,'upo n iltf=e�.=t•ca.�r.i�`i�1�5'Pe�yi�K"irr,i ci��..irn `c.,?to!?"',�if�s�r`rde,✓yn-"'""a� t�xio€`rinzY�,<"�5�, '.�;,.���x:.c8'.1� ��u�, I�, '# �,, i i s °G S J.`F i"""ti, � zs��p��S t�a�$� 'a`., },.�F � 4 �>.,�Y� y z Sr"� �s-2i�z�Ate^";}�r x x, '� :Y �C�i'�'t��r'r S}„'R+ ��,�✓1 t r ,5!r.;.J .. .. .tta �,5: ,al ctc<s fibs a.. crlbecl'!n /1t�pencllr"°A acl�ic:cChereto � l .� :K �' x .?,1 ��•t..��my'� ..�.'�#,E"� F�..''y `� ..xs�'�,`,�r `7`"y,�*��°����iY'£.,'k`�� "'"1 r�i'�Fk��y" s'+9..r s�."+���,`�'...+t�` S`. > � ._� x%'��� �� a"�'ii�'�-z �..:'4�n t-�,;;`� �2#” .��`�' c�`�±7°i'r �n"� � ��'r.�"'°.,�'',�,�`""4 r'�''�' �'.'�•�,�i�sM R.�' ��� �r".r s r�flt �6:, lullr►nec` :liar C:onsul.t�nt;shall��a.�rlc��[� //){�rt�f• tci�[to:Cntlt�tv�,�["tlrnt�h c.�:r:tlC,lc�i♦ ar�:othcr � .� ¢;�� s< r �ar;lt E•ra�" � acs 'G':�tabic:Ir�_x[ 4 C�1 uttt}� ry[':� a\j u[>?[ar��[E5t !tile}t Iciti�lr.:tl►cet:�"(�t� lloac :4500.;000 00��w"� r � �� - .+z" �4 4'r �t`Sttl'"tOt"iltlf��)C: ' .'�....'. ..�"��. .. nr1C»e �y7"! ►..,e< � .� 00 000 00.;,-Tar 't��!o Qr� rtarxrcVpGrsprs��In�'alt sar tdcnt ori'c��curr"�n�v, 'anct�(1�),(�� r,.operty�;��«:t r �F s. �3. �"s:f� tri.Rx �' - �+.. :c"1 r �;.ar y r• '�"zr.??.� �kr' 1.-.v�. �`�.'�y . f �� c1:iFtat(�c:�ilabllltIrts.ura,t�e � L,y�ip�+�" ��x y fit;,t _'�n�1:ticc��ta;G�urlt o[ ollc ;1R»� or�c`�ncollotrait ls�ra lnr.'ccl _..syn ., . �', ��,r�� �r;���,F� �'� y-„...,[ �'x ��`x ^,st , IMP `2""'q i '`�Pj '.�7�, •h s r i i �t t t � ° r ,� t �z�} r n(:��,�..r�•y + i,����� �"�'�r'v„�'v a 5- ` t ` � t [til lil t... [}t,'1[��^�”S,tY a r `` r`tix f�.•.,,r,�� �`�� ta" - s s`"a aA y e,. r "" t+ „`pqr'x-.i* ., • � -�i a��f�s".f��t;zy�'s boar, OfC�Y�;� `�x � ,, est „,,�,�- -� � � �• .., y r ��`�"'�r� r `" tt ���.�-�7 r-�`�a�' s x �s.�„� '� . ��spfi � �. - .. - ,.t 't.,�,r.�mr ;-rT a�' E'�.x,.,sr �, s: � a• 1 a*m r n r, � y r j�s�r 4-��s'S n> .�"" � � is.., r "''x �¢°-�,� � ,-�����,"� � �,�.r. .A.x''f" �k3 �,r. ,. ;�'" �r '? S d s t `'a. » 'G��i?`�k"i g"-:" c4 a u'Ta irk^?t s ._ �,�'rx">`;�r ri' i�.»�i♦ r»a- s �''�>t' }.r"t'.#�p�l.�'�th `Y' � �r .. F _. .t+...r.a,tr - ,.... .._.. .� _ - ,^yyn.J.._ ,... 3�..�y�+ .Y•+F.'SI. s. i�*,...n��+.+. ., i. ..� ...�,... _. 7. Payi ent. Thce C:ounly shall pay Consultant, [or professional services performed as follows: A. For preparation of the Draft Environmental hnpact Report a fee not to exceed 1(d) above. (i) The 1 irs.t insaalhncnt, in an atrtount to be cluter•mtim-d by the Director of Planning; of not more'thut 50`.V, nor less than 30% of the fee noted in 7.A. above, shall be paid after t•rccipt by the county of the "Working; Draft" report. (ii) The second installment. constituting the remainder of the fee noted in 7.A. ' above.% shall be paid after the Director (if t'lanniog receives and finds acceptable the "Final Consultant Draft". 1%. Ten percem (101:•) of all charges bilked by the C onsullant :hall be withheld until final acceptance of the f=inal Environmental Impact Report by the appropriate liearing; body or until authorized by the Director of Planning;, whichever comes first. C. The fees specified in Section 7.A. itic-linfe all overhead and inridrsntal expenses for which no idditional compensation shall be allowed. In no event shall the total amount paid to the Consultant exceed the fee limit speci[ieCI in Section 1(d) without prior written approval of the County. ' S. '1.-t min.ttion. At its option, Coutit.y may terminate this ag;reernem at airy time by written insltc•cs tet the Coto ultant, whether or riot the C:omatltant is in dt4ault• Ilpon such trrntinatian Consrtltant agrees to ckliver to the Comity everything; lic•rtaining; to the work in thy• po-;%cs,0on cif Consultant or under its control at that time, incl will be paid, except as provided below, without duplication, all amounts clue or thereafter becoming; duc for set vices rendered to the date of termination. If the Consultant is in default at the time of Ierminytion, Comity may cumplety the work (sr+upe of scervirr,) and dccbtrt the reasonable vxpen,ws thereof from the fee and from any func(s otherwise clue arid payable .to the c ollsulcant. 9. Slams. The C:onsnitant is an independent contractor arid is not to be considered an 17111ployce of the C:otutty. 10. l.c:lus.ive Serve{-es. Consultant agrees to rcestrirt its firm and its subcontractors from any e•r,ip, oyrtu•nt, CA ice than for the County, in any way' pertaining; to the subject of this c•rttployment or tet the proposed project which this report will review. for a perind of two y-ars after tic ei fective date of this agreement without first obtaining; the prior written voiisent of the Director of Planning; for such employment. Consultant [urthcr agrees to insert this condition into all contracts or work agrcements-wish is subcontractors. 11. Slams of Product. It is understood that the Final Consultant Draft accepted by the• County -w-Iii-be utilized at; b;tckg,round or source material by the Planning Departmem for its rx:•Irtsive use. all or in part, as it sees fit. The consultant agrees not to release, disclose or otherwise make available copies of its written docutnelitS, their contents, any views or opinions contained therein, or any tither written or oral material, data, views, opinions or otlr-r information in any way arising; nut of or connected with the subject of this etnliloyment to other than the Planning; Dc•partin ent without first obtaining; the prior written consent of the Director or Planning for such disclosure. Attachmmits: Appendix A ' . . . .:.. . .... , ,tin r:{::. `•:y.:!.:..it:::'.. F. : :i .fir:• :.Sri! -}.`: -�'. '•��...x?::.- ?d ;fin.. ,J�::f�r ( .':��:±• -.,1�,,:":. %Y'.,.•. •r•N_L'^' . ::�:rte "ir, ,1`•!cs_ •.r�;':. 'r. - '�e. zr ;•• \-x`i� r1:::!iy,,r.'. •.moi-i� a i= •`'.'.1• ':�t�'' .:"±�?s`�:::�.•...s d.. r�"^.'•.e.,. _1:. �.r..�s:ra.n `�y:- _.t,L;ti"' ';t�'.'? .t--. .L.;.::; •.ar.'w.?.�:. .r"i•:Y:t.,a.-+•.+ ,.r.:'r. .�,.: ,:,� ;�,. r.,.+.. Via':+ :ate+.. ,.,_; -:2:' .r. - - y:....r.F +:. .Y•.!:::.'. A:::,J'r;:'.;`•` +:.+i ^!.. osr;t {i• r%`l'.• - `r'j;i:;!:_. .5;'M:a: 3-•.:'"•is.l5-�•.r'.i-'•sj.:.'t.,.•:G..1;3:",::.. • :•s.s ''o 'X.:,".�•.SR" .:tt:' �"'=:�`:;,:� .c,;•,. ,r•.-=iw„r:Y.:".••":: :. .•r:. -n •,T=:�i 'Y.r tic. - •;.Y.r_ '}}�� :,, S!•r.,;:r. ••,:Y�Y^at�. _(y:e. 'j•.,w�"f ti{:^n,r: J'.9:Jr r.. ,',:tit,.'.+`�.:•.'.:t;:: , - •,t. !'.. Yui''• :_•'!:.':f,T . ..::.....vr., .fit:...-. a:t..H..••t ..r :.. .... ..-.. .. .... •\�•j ( f: .. ..:.:.._._r...:•...,.i ..-[ . . :;., .•:::t. .;:,,•�:::..._.,r'}i- air _ - i} Stir :.AP': •rF:�•..:._ I T.t•'- .. ._.,.. .. ; i!• 1:4:. :yrs:-�.. AI111I:NINX "A" Consultant shall prepare a I)raft Environmental lrnpart Report in arcordancr' with the California Environrncntal Quality Act and County guidelines for the project specified in I of this agreement. The report shall be prepared in the- fortnat spe-c:ified by the County. It shall be single spaced and suitable for duplication by office copier tnethods. L The C:awultant shall prepare the report in a "working; draft" form initially and submit three (1) copies for Planning; I)epartnient revic•a•. The "working draft" shall be submitted by Consultant to the. Planning; Ilepartnn•ni no lah•r than thirty (30) calenelar clays atter the date Consultant is authorized by the I'lanning; I)eparttne-nt lei proceed with preparation of the report. unless approval of a mension of saws, dra('line is given by the llirector of I'lanning;. Aftt•r Planning; I)epartinent reviews arsd rontrncnts on the draft., the. Crntsultant shall revise the working, draft report in accordance with such ronunc•nts and submit one ••opy -wtitable for doplication and distribution of the "final Consultant draft" for review and :u "#•ptancc by the I'lanning; 1)eplrtrnent. The "final Consultant draft" shall be subrnittcd by Consultant to.th(} pl.urning; 1)cpartnu•nt- no later than seven (7) calendar days after' rolin•n of the edited working; draft to Consult.snt by the Planning; I)vparttnent unless approval of the extension of such deadline is given by thc• Director of Planning,. In no event ;.hall the timr (car coinplcrticm of the• process described in this paragraph extend beyond Dec. 31, 1978 without writleii approval (it the I)Irector of Planning,. r'onnolt:utt shall as part. of the rontrartual obligalinti a.-;•;ist Cowit:• in the preparation of t--posses to ronttnents on the draft (alt for the purpo!.c of prodrtc•ing; a 'Final E-lit" for the project. r\..istance of County staff required by the Consultant in the gathering; of clata to cornpletr_ this report shall be limited to the supplying; of source cloc-uments on County premises. No rongiiling, of data will be clone by County st..tff. All other County staff support effort will bt- limited to that specifically en6ierated below: None. Should the plan on which the Draft EIR is based be substantially modified prior to certification of the Draft EIR, any revisions in the Draft EIR, in response to the modifications of the plan, shall be provided only as extra services, as described below. Any required changes in the EIR resulting from appeal of the certification, or from litigation, after certification, shall be provided only as extra services. Extra Services, beyond the scope of work outlined above as requested by the County, shall be provided according to the fee schedule below. FEE SCHEDULE PRINCIPAL PLANNER $35.00/hour ASSOCIATE ENVIRONMENTAL ANALYST $25.00/hour SECRETARY $15.00/hour CONSULTANTS COST + 10$ -"•-rig':.:!. �l r„ c _ : .. t..: A .L.. _ L:4r r`la trrT_ '.Y.•.t. ::K'!:•is::r,: ':'�+.' 7L,ir :-3!.rG:; _ ra'• •el„s-ly: :Sv: :.:4. �Y r4a 4 R.v .oar :L E 5 4 - fs. _0931.0__ ••r - -- - - -- uric lnsurancs_S��*�?any-- -------------- - (Nereitt colied rhe company) CERTIFICATE OF INSURANCEOff ! ( �. - •-� , The company hereby states that it has issued to the in- sured named herein o policy or policies of insurance providing the types of insurance and limits of liability NAMED INSURED AND ADDRESS set forth herein. This certificate of insurance neither F affirmatively nor negatively amends, extends or alters the coverage afforded by the policies scheduled here- P.E.P..L. & Ass iciates, Inc. in.It is furnished as a matter of information only,confers 1 no rights upon the holder and is issued with the under- 16U:) nder- 16 U 9 Oak. Park Boulevard standing that the rights and liabilities of the parties will Pleasant Hill, California be governed by the original policy or policies as they 94523 may be lawfully amended by endorsement from time L J to time. TYPE OF INSURANCE POLICY EFrEC711VE (InPATION• LIMITS OF LIABILITY (Indicolt•by••)"In Bo.) NUMBER DATE DATE BODILY INJURY LIABILITY PROPERTY DAMAGE LIAFIIITy "Con•prehenu..Au'amcbll.VobiGlr• S Dr.$ rnth Dr. $ 0,unenu 'nuA S o<cunence � CorlprrhemLe G-^e•al liob:Iitr Mc^ ( c.......c-? 1 .•Jeb each eentract^rt Li_i•�•. I f 500,000 occurrence s 500,000 occurrence O.—C.Ia-d^•di oed I Te^a-rt LcI ''r IS;IP7539o2 12/1/75 112/1/78 Cortrace„cl Ocbi:•r ' 500,000 eas,eOate t' 500,900 00,900 o9aegote . S each occurrence ROAD :ORM XCESS LIABILITY 1I opgregate-rroduets•eompleted operations S I t I subtect to se)L•tasured retained 1-mot and underlying insurance d.strtbed I i I in tee policy. i Co.eraae ef)orded in acco•den;e ,, the W0116—i o..--ompemu•w. LnI t•.- Sole: 1pec•fed in wbd,.n:en 1.)bub-andrhe Occu parionol Dnease Lo..,#any,of w:a;.•ate/, :ORI:MEN•S urlot other—se slated in..kid—von(b)btlote. OMPENSA110t. WC6193335 3/2/77 , 3/2/78 (a) 1 ;b; `PIOYLR� LIA2-tllf 1 I COVERAGE B—EMPLOYEES SUBJECT TO COMPENSATION LAW •rte ctner„ •u•-d Ile pot-yl s nSe•,eheet..e—a t.p•roGan dost COVERAGE B—EMPLOYEES NOT SUBJECT TO COMPENSATIGN LAW the tame at thole sho..n lar.rate- n's compenlat.an n—arse) INJURY RY ACCIDENT INJURY BY DISEASE eath etch ti em010yess f IrrL raYen fatA aaeraaotr r s accident s felt!,:•:+•ti • MEDICAL f eaCn— _ emmetee 'EMARKS I 1 i i 1 Phis certificate is issued at the request of the person or organization named below and the company will mail to such person or organization, j .Jt the address shown,notice of cancellation and,where possible,notice of any material change in any of the described policies. I I r � l Ur. Arnold Jones Contra Costa County, Planning Dept. Date County Administrative Building I •651 Pine Street By I LMartinez, California 94553 J .71 Authorsed RrpresenloGw I 00 I In the Board of Supervisors of Contra Costa County, State of California JAN 171978 . 19 In the Moller of Approval of Contract #28-006 for a Study of County Health Services IT-IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract #28-006 with Paul F. O'Rourke effective January 17, 1978, to April 17, 1978, at a cost of $44,230 for purchase of an analysis, study, and report on Contra Costa County's Health Services, with a provision for a one-month extension at the rate of $14,743 if authorized by the County Administrator. PASSED BY THE BOARD on JAN 17 19-2. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors JAN 17 1978 County Administrator affixed this day of 19 County Health Officer County Auditor-Controller J. R. OLSSON, Clerk Contractor Deputy Clerk EH:gm H-24 4/77 15m Ccatra Costa County Standard Fora SHORT FOR:`! SERVICE CONTRACT 28 006 1. Contract Identification. Number z ° Department: Office of the County Administrator Subject: Analysis of Health Services 2. Parties. The County of Contra Costa, California (County), for its Department named above, and the following named Contractor mutually agree and promise as follows: Contractor: Paul F. O'Rourke Capacity: An individual Address: 6010 Holstein Way, Sacramento, California 95822 3. Tera. The effective date of this Contract is January 17. 1978 and it terminates April 17, 1978 unless sooner terminated as provided herein. 4. Termination. This Contract may be terminated by the County, at its sole discretion, upon five-day advance written notice thereof to the Contractor, or cancelled immediately by written mutual consent. 5. Payment Limit. County's total payments to Contractor under this Contract shall not exceed $ 44,230 6. County's Obligations. In consideration of Contractor's provision of services as described below, and subject to the payment limit expressed herein, County shall pay Contractor, upon submission of a properly documented demand for payment in the manner and form prescribed by County (Demand Form D-15) and upon approval of such demand by the head of the County Department for which this Contract is made or his designee, according to the following fee schedule: ( ) hour; or FEE RATE: $ 14,743 per service unit: ( ) session, as defined below; or (X) calendar month (insert day, week or month) NOT TO EXCEED a total of three (3) service unit(s). 7. Contractor's Obligations. Contractor shall provide the following described services: An analysis (in report format) of Health Services in Contra Costa County as specified and according to the terms and provisions of the following documents attached hereto and incorporated herein: a. Service Plan and Special Conditions. b. Contractor's Proposal, including page 7, "Estimated Cost of Project." 8. 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. 9. Indemnification. The Contractor shall defend, save harmless and indemnify the County and its officers, agents and employees from all liabilities and claims for damages for death, sickness or injury to persons or property, including without limitation, all consequential damages, from any cause whatsoever arising from or connected with the operations or the services of the Contractor hereunder, 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. 10. Legal Authority. This Contract is entered into under and subject to the following legal authorities: California Government Code Sections 26227 and 31000. 11. Signatures. These signatures attest the parties' agreement hereto: COUNTY OF C 99TA, CALIFORINIA CONTRACTOR By SchrolUr. By1L� Designee Recommended by Department (Des 101ate of Vtcil capacity) By. Designee (Fora approved by County Counsel) Microfilmed with board order 0. � r•. • In 117 '1 Number 2 V — f O V SERVICE PLAN Contractor shall provide the following services in report form which shall be due upon termination of this Contract: 1. Compilation of a comprehensive description and analysis of tax-supported health services in Contra Costa County as a tool for definition of the present and future role of County government in the provision of health services to its citizens. 2. Development of specific recommendations for immediate and long-term improvement in relation to Contra Costa County tax-supported health services. SPECIAL CONDITIONS 1. Contractor will provide progress reports, in addition to the final report required by the Service Plan, at times-and in the manner and form specified by County. 2. All reports produced by Contractor under terms of this Contract will be the property of the County. 3. This Contract shall be continued in full force and effect for one month and the payment limit increased by an additional $14,743 for such month in the event of a written direction of the County Administrator authorizing such extension, accepted in writing by the Contractor. Initials: - D dL Contractor County Dept. _ e PROPOSAL To conduct a review of the administration of county health/medical programs. I. PURPOSE To compile a comprehensive description and analysis of tax supported health/medical services in Contra Costa County in order to define the present and future role of county government in the provision of such services to its citizens and to develop specific recommendations for immediate and long-term improvement. II. SCOPE OF REVIEW Department of Public Health Public Health Services, including: tuberculosis control preventing the spread of communicable diseases immunization against measles, rubella, polio, smallpox, diphtheria, pertussis, tetanus, mumps and typhoid maternal and child health family planning venereal disease control laboratory services Home Health Services, including: nursing, aide and clerical services Home Health Agency therapeutic services to home-bound patients public health social work coordination of psycho-social component with health services throughout the county Environmental Health Services, including: ensuring that adequate facilities and environmental and safety conditions exist and are maintained in the areas of: solid and liquid waste disposal food sanitation (e.g. restaurants, etc.) recreation (including swimming pools) water supply vector and rat control occupational health any other environmental areas which may involve the general public -1- ; .1tj -2- Community Health Services, including: assistance, screening and education in the areas of: school health chronic disease/adult health nutrition health education dental health Special Health Programs, including: emergency medical care cancer screening geriatric and child health screening venereal disease control nutrition urban rat control lead poisoning control alcoholism information and rehabilitation Other Services, including: Vital Registration Bureau for all county births and deaths Crippled Children Services Contra Costa County Medical Services -- The H.M.O. -- In-Patient Services: The Hospital Wards Obstetrics/Nursery Medical Surgical Pediatric Gynecology Chronic Long-Term Rehabilitation Acute Communicable Diseases Tuberculosis Alcoholics -- Ancillary Services: Business Office Laboratory Medical Records Medical Social Service i -3- Contra Costa County Medical Services -- Ancillary Services: (cont'd) Pharmacy Reception Center X-ray Therapy -- Out-Patient Services: Medical Surgical Pediatric Gynecology Rehabilitation Dental Health Orthodontia Podiatry Chest Neurology Urology Eye-Ear-Nose-Throat (including prostheses) Audiometry Planned Parenthood Mental Health Services Acute short-term In-patient services Out-patient services psychotherapy chemotherapy consultation family counseling - Continuing Care to the Mentally Disordered developmental disability services drug abuse program services alcohol program services Other County Agencies and Departments Board of Supervisors Chief Administrative Officer Human Resources Agency `'1 -4- Other County Agencies and Departments (cont'd) Social Service Department (health related programs) Offices of Aging, Economic Opportunity, Model Cities (health related programs) Sheriff and Department of Probation (jail , probation, juvenile detention, work camps) Citizen Advisory Boards and Commissions Human Services Advisory Commission Mental Health Advisory Board Health Systems Agency, Sub-Area Council Regional Center's Advisory Board Model Cities, OEO, Aging, etc. Drug Abuse Board ` Alcoholism Advisory Board Family & Children's Services Advisory Committee CHDP Advisory Board (Child Health & Disability Prevention) Professional Organizations and Community Health Organizations Professional providers--medicine, dentistry, hospitals, etc. District hospitals, private hospitals, veterans administration Consumer health organizations, labor, OEO, Model Cities, other Government Agencies Region 9 - HEW - San Francisco State Health Department California Health Facilities Commission -5- III CONTENT OF REVIEW ♦ Policy statements • Administrative organization, management practice • Data acquisition, ordering, analyses • Program planning and evaluation methods • Revenue sources and recovery • Methods of reimbursement to providers • Eligibility criteria and process • Budget presentation, review, justification • Location and schedules for clinical services • Uses of manpower • Case management methods • Quality assurance • Consumer relations, grievances • Utilization and fiscal trends and projections • Relationships with other departments, programs IV. PROBLEM IDENTIFICATION, DEFICIENCIES, RECObMENDATIONS Description of problems, deficiencies Immediate, short-term improvements Long-term improvements, systems, reorganization, priorities V. METHODS 1. Interviews, site visits 099.1 -6- V. METHODS (cont'd) 2. Review of documents Budgets, justification statements Statutes: local , state, federal Annual reports, studies, consultations, evaluations, recommendations--(past two years) - Comprehensive Health Planning Data California Health Facilities Comission Data 0��?20 -7- ESTIMATED COSTS OF PROJECT Director O'Rourke---------($250 x 70 days)-------------------------($17,500) Travel--------150 miles x 20 cents x 35 days----------- 1,050 Per Diem------35 days at $40 (overnight)--------------- 1,400 35 days at $20 (daily)------------------- 700 Consultants Horn Salary--------$150 x 70 days--------------------------- 10,500 Travel--------LA-Mart-LA at $55 x 12------------------- 660 Per Diem------4 days x 12 weeks at $40----------------- 1,920 Consultant based in Bay Area Salary--------$150 x 70 days--------------------------- 10,500 PerDiem------------------------------------------------ 0 Travel--------minimal---------------------------------- Office space, phone, secretarial, reproduction, etc. to be supplied by your office Total (estimate)--------------------------------------------- $44,230 In the Board of Supervisors of Contra Costa County, State of Califomia January 17 1973 In the Matter of Satisfaction of Judgment Elena B. Burbank On recommendation of the County Auditor-Controller IT IS BY THE BOARD ORDERED THAT the Chairman IS HEREBY AUTHORIZED to execute Satisfaction of Judgment which was taken to guarantee repayment of the cost of services rendered by the County to Mena S. Burbank who has made repayment in full. Passed by the Board an January 179 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originating Department: Auditor-ControlleWitness my hand and the Seal of the Board of Supervisors cc: County Administrator affixed this_]_7Lidyay of Tannary 0, 19 M J. R. OLSSON, Clerk By Y"1/-LFDeputy clerk Sandra Z. Nie son H-24 3/76 !Sm �0322 IN TIM MUNICIPAL COURT FOR THE MT. DIART JUDICIAL DISTRICT IN AND FOR THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA COUNTY OF CONTRA COSTA, a boot ) corporate and political of the ) State of California, ) No. 19191 Plaintiff } SATISFACTION OF JUDMONT vse ) s } Elena Y. Darbenk Defendant ) The Judgment of County of Contra Costa, entered on in the above Court, recorded in Book 7377 , at Page 537 having been paid in full is hereby fully satisfied. Dated: January 17, 1978 By order of the Board. of Supervisors airman of the Board of Supervisors Contra Costa Country, California State of California ) AC1a4MdEWAWT (CC 1181, 1184) V County of Contra Costa) ss. On January 17, 1978 , before me, Sandra Z. Nielson , a Deputy County Clerk of this County, personally appeared Robert I. Schroder , known to me to be the person who subscribed this instrument and to be the Chairman of the Board of Supervisors of this County, and acknowledged that he executed it. B 4,95' Y eputy Counv Glerk—tf this County (M 2100 7/75) Microfilmed with board order 1)1,23 In the Board of Supervisors of Contra Costa County, State of California January 17 In the Matter of ' Satisfaction of Judgment Charles E. Butler On recommendation of the County Auditor-Controller IT IS BY THE BO: OP.D�..M THAT the Chairman. IS HMEBY LT?CHIZE'D to execute Satisfaction of Judgment which was taken to guarantee renaymgnt of the cost of services rendered by the County to Charles E. Butler who has made repayment in full. Passed by the Board on January 17• 1978. 1, 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minules of said Board of Supervisors on the date aforesaid. Originating dept: Auditor-Controller Wdnaw my hand and the Sed of the Board of Supervisors cc: County zdm.inistrator affixed thiel? X y of January 19 1S J. R. OLSSON, Clerk By - Deputy Clerk Sandra L. fliels n F1-24 3/76 15m �t►2 IN TiM MUNICIPAL COURT FOR THE MT. DIABIO JUDICIAL DISTRICT IN AND FOR THE COUNTY OF CONTIAL COSTA, STATE OF CALIFORNIA ' COUNTY OF CONTRA COSTA, a boar ) corporate and political of the ) State of California, ) No. 13815 Plaintiff ) SATISFACTION OF JUIGWENT V39 ) , Charles & Butler Defendant ) The Judgment of County of Contra Costa,, entered on fty 16i 1969 in the above Court, recorded in Book 5876 , at Page 319 having been paid in full. is hereby fully satisfied. Dated: January 17, 1978 By order of the Board of Supervisors JChaizidan of the Board of SUperV3.SOrS Contra Costa County, California State of California ) County of Contra Costa) ss. AC[Q�OWLFsDiMENT (CC 1181, 1184) `q On JanuarY 17 1978 , before me, Sandra L. Nielson a Deputy County Cleric of this County, pers-oninj appeared Robert I. Schroder , known to me to be the person who subscribed this instrument and to be the Chairman of the Board of Supervisors of this County, and acknowledged that he eiecuted it. By Debuty county le of his County (M 2100 7/75) AUlicrofilmed with board order )0 25 In the Board of Supervisors of Contra Costa County, State of Californio January 17 . 19 78 In the Molter of Report on Financial Effect of Jarvis Initiative on Local Government in Contra Costa County The County Administrator having submitted to the Board a letter dated January 12, 1978 (a copy of which is on file with the Clerk of the Board) furnishing information on the financial effect of .the Jarvis initiative measure on local government within Contra Costa County; and Supervisor J. P. Kenny having expressed concern with respect to the impact of the initiative on services performed by local government; and Supervisor W. N. Boggess having suggested that a workshop be held for the Board and that proponents and opponents of the measure be invited to provide information on the effects of the proposed legislation; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Boggess is APPROVED and the County Administrator is REQUESTED to make the necessary arrangements for the study session; IT IS BY THE BOARD FURTHER ORDERED that receipt of the County Administrator's letter is ACKNOWLEDGED. PASSED by the Board on January 17, 1978 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• County Administrator Witness my hand and the Seal of the Board of • County Counsel Supervisor Public Works Director affixed this 17th day of January 1978 County Assessor 1 J. R. OLSSON, Clerk By / ✓� i4V Deputy Clerk -Jamie L. Johnson H-24 4/77 15m �4���s c In the Board of Supervisors of Contra Costa County, State of California Januarg 17 , 19 ZS. In the Matter of - Hearing on the Request of Raymond Vail & Associates, Applicant, (2186-RZ) to Rezone Land in the Oakley Area. Mr. Clifford Munns, Owner. The Board on December 20, 1977 having fixed this time for hearing on the recommendation of the Planning Commission with respect to the request of Raymond Vail & Associates, applicant, (2186-RZ) to rezone land in the Oakley area from General Agricultural District (A-2) and Neighborhood Business District (N-B) to Single Family Residential District-40 (R-40) ; and No one having appeared in opposition; and Mr. A. A. Dehaesus, Director of Planning, having advised that a Negative Declaration of Environmental Significance was filed for this proposal; and The Board having considered the matter, IT IS ORDERED that the request of Raymond Vail & Associates is APPROVED as recommended by the Planning Commission. IT IS FURTHER ORDERED that Ordinance Number 78-8 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and January 24, 1978 is set for adoption of same. PASSED by the Board on January 17, 1978. a 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: Raymond Vail & Associates Supervisors Mr. C. Munns affixed this 17th day of January--, 19 78 Director of Planning County Assessor RMON, Clerk ey i Deputy Clerk Ronda Amdahl H-24 4/77 15m ��1Wr2�1 In the Board of Supervisors of Contra Costa County, State of California Jan�a_r317 19 , In the Malt► of Hearing on the Recommendation of the San Ramon Valley Area Planning Commission (2177-RZ) to Rezone Land in the San Ramon Area. The Board on December 20, 1977 having fixed this time for hearing on the recommendation of the San Ramon Valley Area Planning Commission (2177-RZ) to rezone land in the San Ramon area from Light Industrial District- (L-1) to Planned Unit Development District (P-1) and from Planned Unit Development District (P-1) to Light Industrial District (L-1) ; and No one having appeared in opposition; and Mr. A. A. Dehaesus, Director of Planning, having advised that a Negative Declaration of Environmental Significance was filed for this proposal; and The Board having considered the matter, IT IS ORDERED that the recommendation of the San Ramon Valley Planning Commission is APPROVED. IT IS FURTHER ORDERED that Ordinance Number 78-7 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and January 24, 1978 is set for adoption of same. PASSED by the Board on January 17, 1978. I hereby certify that the foregoing is a true and correct COPY of an order entred on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of CC: Director of Planning Supervisors County Assessor affixed this 17th day of January 19 78 �LSSON, Clerk Deputy Clerk Ronda Amdahl H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California January 17_ . 19 Z$„ In the Matter of Hearing on the Request of lir. Frank P. Bellecci, Applicant, (2190-RZ) to Rezone Land in the Oakley Area. - Mr. Leonard Shannon, Owner. The Board on December 20, 1977 having fixed this time for hearing on the recommendation of the Planning Commission with respect to the request of Mr. Frank P. Bellecci, applicant, (2190-RZ) to rezone land in the Oakley area from General Agricultural District (A-2) and Neighborhood Business District (N-B) to Single Family Residential District-40 (R-40) ; and No one having appeared in opposition; and Mr. A. A. Dehaesus, Director of Planning, having advised that a Negative Declaration of Environmental Significance was filed for this proposal; and The Board having considered the matter, IT IS ORDERED that the request of Mr. Bellecci is APPROVED as recommended by the Planning Commission. IT IS FURTHER ORDERED that Ordinance Number 78-8 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and January 24, 1978 is set for adoption of same. PASSED by the Board on January 17, 1978. L I hereby certify that the foregoing is a true and correct copy of an order enterrd on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of CC: Mr. F. P. Bellecci Mr. L. Shannon Supervisors� 17th �y o f January f 19 78 Director of Planning County Assessor OLSSON, Clerk Deputy Clerk Y Ronda Amdahl H-24 4177 15m 0��?2� In the Board of Supervisors of Contra Costa County, State of California —January 17 19 Z& In the Matter of Executive Session. At 10:20 a.m. the Board recessed to meet in Executive Session in Room 108, . County Administration Building, Martinez, California, pursuant to Government Code Sections 54957 and 54957.6, to discuss personnel matters and to consult with its representa- tives in connection with salary matters. The Board reconvened in its Chambers at 11:05 a.m. and adopted the following order: A Matter of Record I hereby certify that the foregoing is a true and correct copy of awjmdmr 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 l th day of Janna W _ 19_Za �1i, J. R. OLSSON, Clerk Bf� Deputy u Clerk M ine M. NeuOld ' H-24 4/77 15m C In the Board of Supervisors of Contra Costa County, State of California January 17 , 19 78 In the Alm~of Salary Retroactivity. The Board having heretofore determined to extend to. January 17, 1978 the time in which to make salary adjustments retroactive to January 1 , 1978 for .classifications represented by the United Professional Firefighters, Local #1230, so long as there is continued good faith effort to reach settlement and so long as agreement occurs within a reasonable period of time after January 1, 1978; and Mr. C.J. Leonard, Director of Personnel , having recommended that the . time in which to make the salary adjustments retroactive to January 1 , 1978 be further extended to January 31, 1978 so long as good faith negotiations continue; IT IS BY THE BOARD ORDERED that the recommendation of Mr. Leonard is APPROVED. PASSED by the Board on January 17, 1978. , 1 hereby certify that the foregoing is a true and correct copy of an order, enured on the minutes of said Board of Supervisors on the date aforesaid. cc: Director of Personnel Witness my hand and the Seal of the Board of County Administrator Supervisors AR 17 1978 Chief, Employee Relations affixed this day of 19 Fire Districts (5) United Professional Firefighter;s, J, R. OLSSON, Clerk Local 1230 County Auditor-Controller BILI Deputy Clerk County Counsel H-24 4/77 15m /1 f� In the Board of Supervisors of Contra Costa County, State of California January 17 19 78 In the Matter of Report Concerning Parking Restrictions - Commerical Vehicles The Board on December -20, 1977 having informally requested the Public Works Director to prepare a report as to the Board's authority to prohibit parking of commercial vehicles in residential areas; and The Public Works Director having this day reported with respect to the provisions of Vehicle Code Sections 22507 and 22507.5, the two principal sections of the code granting local agencies the authority to establish parking restricitions; and The Board having discussed the matter and good cause appearing therefor; IT IS BY THE BOARD ORDERED that the Internal Operations Committee (Supervisors Ut. N. Boggess and J. P. Kenny) is requested to review said report and submit its recommendation as to the best procedure for implementing the aforesaid Vehicle Code Sections. PASSED by the Board on January 17, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on tM► minutes of said Board of Supervisors on the dote aforesaid. Originator: Public Works DepartmenWitness my hand and tlts+seal of the Board of Traf f is Operations Supervisors Division affixed this 17th day of January , 19 78 cc: Public Works Director Supervisor W. N. Boggess .!. R. OLSSON, Clerk Supervisor J. P. Kenny Bye iX� lr<<� .0 � Deputy Clerk 1 t . e H-24 4177 15m ('19f 132 Report B. PARKING RESTRICTIONS - COMMERCIAL VEHICLES Through its action of December 20, 1977, the Board of Supervisors requested a report as to the Board 's authority to prohibit the parking of commercial vehicles in residential areas. The two principal sections of the California Vehicle Code which grant local agencies the authority to establish parking restric- tions are as follows: Section 22507 permits local authorities, to prohibit or restrict the parking or standing of vehicles on certain streets, or portions thereof, during all or certain hours of the day. Parking restrictions adopted under this code section do not distinguish between types or classes of vehicles or adjacent land use. Most parking restrictions established by the Board of Supervisors are enacted under this section of the vehicle code. Report B continued: Section 22507.5 permi=ts local authorities to, (1) prohibit or restrict the parking or standing of vehicles on certain streets, or portions thereof, between the hours of 2 a.m. and 6 a.m. and (2) to prohibit or restrict the parking or standing, on any street in a residentiah district, of com- mercial vehicles having a manufacturer's gross vehicle weight rating of 10,000 pounds or more. To date the Board of Supervisors has not exercised the. authority granted by this section of the Vehicle Code. The reason is that (1) no significant problems have been brought to the Board's or this Department's attention and (2) the complaint is often about recreational vehicles which are licensed as house cars and not as commercial vehicles. Some of the pickup-camper units are commercially licensed, but the Vehicle Code does not apply because the gross weight of pickup-camper unit is less than 10,000 pounds. Also, the Public Works Department is concerned about the applica- tion of this section of the Vehicle Code because the Code is not clear on the matter of posting or giving notice to the public when such a restriction is enacted. Microfilmed •!;tI, k,-r,4 �•.�.. In the Board of Supervisors of Contra Costa County, State of California January 17 . 19 78 In the Maher of Emergency Situation re John Marsh Home. Pursuant to the provisions of Government Code Section 25458, this Board declares and finds that recent severe storms have resulted in a condition of great emergency relating to the John Marsh Home, and that repair of said County property is necessary to avoid danger to said property. THEREFORE, this Board hereby directs and authorizes the Public Works Director to proceed at once to repair said structure by the most expeditious means, in accordance with Govt. C. §25458. PASSED by unanimous vote of the Board. I hereby certify that the foregowq is a true and correct copy of an order No on the minutes of said baud of Supervisors on the dale aforesaid. Witness my hand and the Seol of the Board of cc: Public Works Director Supervisors County Counsel affixed this 17th doy of_.Ip�y . 19_7a_ County Administrator // J. R. OLSSON, Clerk by /qk,& J e-r, Deputy Clerk (p) Helen C. Marshall H-24 4/77 15m 003'r In the Board of Supervisors of Contra Costa County, State of California January 17 , 11978 In the Wafter of Approving Change Order No. 1 to the Construction Contract with Valente & Delchini , Martinez, for the Veterans Memorial Hall Remodel , Danville. (Work Order No. 5480-927) The.Board of Supervisors APPROVE and AUTHORIZE the Public Works Director to execute Change Order No. 1 to the construction contract with Valente & Delchini of Martinez for the Veterans Memorial Hall Remodel , Danville. This Change Order is in the amount of $4,321.10 and provides for additional electrical , carpentry, concrete and floor work. PASSED by the Board on January 17, 1978. 1 hereby certify that the foregoing is a true and carred copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works Dept. W mm my hand and the Sed of the Board of Bldgs and Grnds supwvisoft cc: Public Works Department affixed this 77th day of January 19 78 Agenda Clerk Architectural Division J. R. OLSSON, Clerk Count yAAuditor-Controller By ��� Deputy Clerk Valente & Delchini N. Pous Inspector H-24 4/77 15m tit ILP rrir • C.O. # 1 F - FUND " 5480-927 Project: Veterans Memorial Hall - Remodel , Danville Contractor: Valente & Delchini , P.O. Box 10472 Martinez, California 94553 In accordance with County request, Contractor proposes to provide all equipment, materials , labor and services to accomplish the requested change to the contract documents for which the amount noted herein below shall constitute full compensa- tion and by which the contract price shall be adjusted. In all other respects the contract remains unchanged. v Description of Chancre: 1 . Provide new 6 x 12 header and framing clips to support existing 6 x 6 post over pass thru window opening (See Attachment A) 345.00 2. Delete both exterior wall mount and pole lights. Provide six recessed walkway lights at entry ramp (see Attachment B) , and one surface walkway light (Cole #SF 2156) at auditorium exit stairs 992.45 3. Provide additional exterior entry work to include removal of concrete landing (5' x 8') , waterproof barrier, new concrete landing continuous with stairs, and reinstall wood columns 403.65 4. Provide additional lobby/hallway work to include removal of existing floor tile, deletion of VAT flooring, removal of wood sheathing, install new 4" x 8" x 1/2" Structural Stoneware Occidental tiles 2,580.00 This change order does not require an extension of the contract time. Approval Recommended: Net Change in Contract Price $ 4,321 .10 ReAvat Add Proje(.Jt Architect/Engineer Last Contract Price -$ 80,086.00 New Contract Price $ 84,407.10 Approv d: hr�er d-) -Public Works Director , Accented: 24QZ Valente & Delchini By 1- 3 - 2 Contractor Maro alente Date Microfilmed with board orifi S rox�, U-1 ps ell �'r seg f rim►; Clips new 3 xG cri�pJe bar_ �18� 4� Z°! DAG 7 7 Attachment A to Change Order No. i VVettee ans Memorial adv Hall - Remodel , Danville, Fund � 5480-9Z� t �U5771� 1Vfw L/a'7T ' � , . 1• / // k i7 j Q'' + 7D N.!!fV G1fi1U/T At.'" Ur"1LL h A 414 "1 �- STr'V1' + • VC)C, 01 01 Vol 4AVT2�0 cz cu 6 v � Vff T T/:9v 1a �f- r L hr�1�... ,Qr"tJ / __�__...__�_ �? motif 77 Attachment B to Change Order No. 1 , Veterans Memorial Nall - Remodel , Danville, Fund # 5480-927. In the Board of Supervisors of Contra Costal County, State of California AS EX OFFICIO TEC BOARD OF SUPER7ISORS OF THE CONTRA COSTA C CU NTY FLOOD CONTROL AND WATER C ONSERV:TI ON DISTRICT January 17 , 19 78 In #6 Matter of Approving An Increase In Payment Limit For Consulting Services Agreement With Bissell & Karn Ina. San Ramon Watershed Study Project 8288-7520-76 Flood Control Zone 3B A consulting services agreement was approved on March 22, 1977 with Bissell and Karn, Inc. in the amount of $19,000.00 to conduct a floodway study of Sycamore Creek between Sycamore Valley Road and Blackhawk Road. Staff requested that additional work be done in order to complete a more conclusive study. The additional cost of said work is $4,134.50. The completed study will be utilized in a proposed Zone Plan Amendment for Flood Control Zone 3B which will insure adequate Flood Control while preserving the existing creek. IT IS BY THE BOARD ORDERM, as ex officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District, that the payment limit is increased $4,134.50 to a maximum. of $23,134.50, which cannot be exceeded without written authorization. PASSED by the Board on January 17, 1978. 1 hereby certify that the for 9okq b a true and cornet copy of an order snowed an the e+inulet of said Board of Supervisors on the dale aforesaid. Originator: Public Works Wdnew ^'y hand and the Sed of the Board of Flood Control Supervisors Planning & Design affixed this-L of January 1978 cc; Public Works Director Business and Services J. R. OLSSON, Clerk Flood Control Design (2) By_ Deputy Cleric Bissell & Karn. Inc. 2551 Merced Street N. Pous San Leandro, CA 94577 H-24 3/76 15m � �#91 gel 8 In the Board of Supervisors Of Contra Costa County, State of Califomia AS E% OFFICIO THE BOARD OF SUPERVISORS OF TFC CCNTRA COSTA CCUNTY FLOOD CONTROL AND WATER CONSrMATION DISTRICT Jartnary 17 , 19 78 In the Matter of Approving An Increase In Payment Limit For Consulting Services Agreement With Harding-Iawson Associates, San Ramon Watershed Study Project 8288-7520-76 Flood Control Zone 3B A consulting services agreement was approved on June 21, 1977 with Harding-Lawson Associates in the amount of $39300.00 to study groundwater conditions in the vicinity of the Lacer Green Valley Creek detention basin. Staff requ6sbed that additional wells be drilled and analyzed in order to complete a more conclusive study. The work required additional materials which were furnished by the consultant. The cost of this additional work is $4384.35. IT IS BY THE BOARD ORDERID that the payment limit is increased $1,384.35 to a m:atdnnm of 34,684.35, which cannot be exceeded without written authorization. PASSED by the Board on January 17, 1978. " I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the dote oforesoid. Originator: Public Works Witness my hand and the Sed of the Hoard of Flood Control SUPerrisoa Planning & Design affixed thisl7thday of January 1978 cc: Public ;forks Director Business and Services J. R. OLSSON, Cleric Flood Control Design (2) Br iO Deputy Clerk Harding-Lawson Associates N. Pous P.O. Box 3950 San Rafael, CA 94902 H-24 3176 15m In the Board of Supervisors of Contra Costo County, State of California ' January 17 , 19 M In dw Mailer of Hearing on the Request of Mr. Frank P. Bellecci, Applicant, (2180-RZ) to Rezone Land in the Oakley Area. Mr. Ernest Poggetti, Owner. The Board on December 20, 1977 having fixed this time for hearing on the recommendation of the Planning Commission with respect to the request of Mr. Frank P. Bellecci, applicant, (2180-RZ) to rezone land in the Oakley area from General Agricultural District (A-2) and Neighborhood Business District (N-B) to Single Family Residential District-40 (R-40) ; and No one having appeared in opposition; and Mr. A. A. Dehaesus, Director of Planning, having advised that a Negative Declaration of Environmental Significance was filed for this proposal; and The Board having considered the matter, IT IS ORDERED that the request of Mr. Bellecci is APPROVED as recommended by the Planning Commission. IT IS FURTHER ORDERED that Ordinance Number 78-8 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and January 24, 1978 is set for adoption of same. PASSED by the Board on January 17, 1978. I hereby certify that the foregoing is a true and coned copy of an order, entered on the minutes of said Board of Supervisors on the date aforesaid. CC: Mr. F. P. Bellecci Witness my hand and die Seal of the Board of - ervisors Mr. E. Poggetti Sup17th January 78 Director of Planning affixed d+isday of - 19 County Assessor �. L R OLSSON, Clerk gyC jo - D.puty clerk Ronda Amdahl H-24 4/77 15m ��)ItX40 C� In the Board of Supervisors of Contra Costa County, State of California January 17 . 19 78 M Am Malfmr of Delay in Payroll for CETA Employees, Concerted Services Project, Pittsburg. The Board having received a January 4, 1978 letter from Mr. George Ealy, Chairman, Board of Directors, Concerted Services Project, commenting further on the dispute concerning the delay in issuance of payroll checks for Comprehensive Employment Train- ing Act employees, and requesting that corrective action be taken to insure that no more than a month's delay will occur between the time the warrants are issued and then released to the poverty agencies in question; IT IS BY THE BOARD ORDERED that the aforesaid request is- REFERRED to the County Auditor-Controller and Director, Human Resources Agency, for comment. PASSED by--the Board on January 17, 1978• 1 Imeby cwtifp Ilial the Fn- g o is o tnm and cornu copy of aw order mrd on the minulos of said doord of SupMviso rs on tl» dale ofor�soid. Wonssm my hand and tho Saul of tl» Goad of c c: Mr. George Ealy Sups��so�s County Auditor-Controller y, Director, Human Resources 7anita••v 19 Resources Agency County Administrator J. R. pLSSpM, Cy* �► . r�_ J L '-1a� �U' - Dpuly Clark Helen C. Marshall M-24 4177 15m l In the Board of Supervisors of Contra Costa County, State of California January 17 , 19 7L- In the Matter of Approving and Authorizing Payment Balance for Property Acquisition Center Avenue, Pacheco Area Project No. 3471-4342-663-76 IT IS BY THE BOARD ORDERED that the following payment balance in connection with Center Avenue Reconstruction, Project #3471-4342-663-76, Pacheco Area, is APPROVED. Contract Payee Date Address Amount J. Rene Wilczynski, May 20, 1977 762 Sequoia Woods Place $1 ,232.00 et ux Concord, CA 94520 (Balance of payment) The County Auditor-Controller is AUTHORIZED to draw a warrant in the amount specified to be delivered to the County Principal Real Property Agent. PASSED by the Board on January 17, 1978. r a 1 hereby certify that the foregoing is a true and correct dopy of on order entered on the minutes of said Board of Supervisors on the dote aforesaid. Originator: Public Works Department, witness my hand and the Seal of the Board of Real Property Division Supervisors affixed this 17th day of January 1978 cc: Auditor-Controller J. R. OLSSON. Clerk B J) 4�t r r V , Deputy Clerk Patricia A: Bell H-24 4/77 15m f)91042 In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE BOARD OF SUPERVISORS OF THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT January 17 , 1978 In the Matter of Acceptance of Grant Deeds for Lower Pine - Galindo Creek on Flood Control Zone 3B (Sub 4901 b 4866) Concord Area W.O. 8698-7520 IT IS BY THE BOARD ORDERED that the two Grant Deeds dated December 6, 1977, from I. B. Investment, Inc., for the following parcels• of land are hereby ACCEPTED for Flood Control purposes 1. Parcels "A" and "B" in Subdivision 4901 (203 Maps 35) 2. Parcel "B" in Subdivision 4866 (193 Maps 37) PASSED by the Board on January 17, 1978. I hereby certify that the foregoing is a true and corned cW of an order wird on the minutes of said Board of Supervisors an the daie aforesaid. Originator: Public Works Dept., Wine my hand and the Seal of the Board of Real Property Division Supervisors affixed this 17 th day of January 19�_ cc: Flood Control J. R. OLSSON. Clerk B / �.�'�i,C t�1.�'t ��� ti Deputy clerk Patricia A. Bell H-24 4/77 15m 09V3,43 In the Board of Supervisors of Contra Costo County, State of Colifomia January 17 , 19 78 In the Matter of AUTHORIZING EXECUTION OF AGREEMENT WITH STATE DEPARTMENT OF NAVIGATION AND OCEAN DEVELOPMENT On recommendation of the Sheriff-Coroner, IT IS BY THE BOARD ORDERED that the Chairman of the Board of Supervisors is AUTHORIZED to execute an agreement between the County of Contra Costa and the State of California, Department of Navigation and Ocean Development, under the terms of which the County will purchase a boat, accessories and trailer to be used to improve boating safety and law enforcement in the Delta for a period of five (5) years from the date of execution of agreement, the cost of acquisition not to exceed $30,000, to be fully reimbursed to the County, as more particularly set forth in said agreement. PASSED by the Board on January 17, 1978. 4 ` 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. Waftmm any hand and the Seal of the Board of Supervisors cc: County Administrator affixed thisl7thday of January 19 78 County Sheriff-Coroner County Auditor-Controller J. R. OLSSON, Clerk Deputy Clerk Maxine M. N6 eld H-24 3/76 15m 09 944 1 EQUIPMENT AND OPERATION AGREEMENT 2 BOATING SAFETY AND ENFORCEMENT GRANT 3 THIS AGREEMENT is made and entered into this day of , 4 by and between the State Department of Navigation and Ocean Development and 5 the County. 6 THE FOLLONING TERMS are defined and hereinafter referred to as follows: Q DEPARIWENT - The State of California acting by and through the Department g of Navigation and Ocean Development. 9 - County - The County of Contra Costa. .10 FEDERAL FUNDS - Those funds appropriated by the Federal Government under 11 the Federal Boat Safety Act of 1971. 12 County FUNDS - Any funds appropriated for, or otherwise provided by ' -13 County for operation and maintenance of Patrol boat. .14 15 TERM OF OPERATION - That-period of time commencing on the date first 16 herein appearing and terminating five (5) years thereafter. 17 Patrol Boat - Patrol Boat and related equipment 18 for use in boating safety and boating law enforcement. 19 N I T N E S S E T H 20 21 WWREAS, pursuant to Section 61.4 of the Harbors and Navigation Code, 22 the Director of DEPARTMENT, with the approval of the Director of Finance, may 83 accept or. behalf of DEPARIMM Federal grants for the purposes for which the 24 DEPAR'IIIENT is established; and 25 WHEREAS, FEDERAL FUNDS have been provided to DEPARTZMENT for the purpose 26 of improving boating safety and law enforcement; and 29 WHEREAS, DEPARTMENT finds that an improved boating safety and law COURT PAPER STAT[or uu�e...• STO. 113 1R[v.0.72' ..,,,.7,0,.,2 Microfilmed with 6oara 09 •.7Y 10 J>► 1 enforcement program can be accomplished if funds are provided for the purpose 2 1 of patrolling the navigable waters of the State; and 3 WHEREAS, County is desirous of improving its boating safety and law 4 enforcement program; and 5 MEREAS, DEPARTMENT and County desire to enter into an agreement to 6 provide for the operation and maintenance of a Patrol boat. 7 NOW, THEREFORE, in consideration of the mutual promises and covenants 8 herein contained, the parties hereto hereby agree as follows: 9 . 1. County will buy in accordance with DEPARTlENC specifications 10 one (1) patrol boat and OEPARI*M will use 11 FEDERAL FUNDS to reimburse the County for actual documented cost of same 12 (not to exceed $30 ,000.Op. Ptwchase shall be completed within 90 days of 13 approval of contract: 14 2. During TERM OF OPERATION, County shall, with funds available to 15 County operate and maintain patrol boat 16 or cause to be operated and maintained, and DEPARTMENT shall not be held 17 liable for the cost of said operation and maintenance, except as otherwise 18 specified herein. Such maintenance shall include, but not be limited to, 19 keeping patrol boat in good repair. 20 3. During TERM OF OPERATION, CQunty shall keep complete and accurate 21 records of all expenditures pertaining to the purchase of additional equipment, 22 operation and maintenance of patrol boat 23 and said records shall, at all reasonable times, be open and available for 24 inspection and audit by any duly authorized official of Department 25 4. County shall patrol an average of thirty-tiro ( 32 26 hours per week. _ 27 S. County agrees to replace, at County expense, the patrol COURT PAPER -c 01 CAN/OAMI• STD. 113 /REV,6. 21 --.730 7-77 —2— AM"1D alp i I boat if destroyed or rendered. useless by any casualty, including 2 but not limited to, fire, theft, -acts of vandalism or other disaster, whether 3 enumerated here or not, during the TERM OF OPERATION. 4 6. . County hereby certifies that the obligations created by this 5 agreement do not violate the provisions of Sections 1090 to 1096 of the $ Government Code. 7 7. The-parties hereto agree that County and any of :its agents and 8 employees in the performance of this agreement shall act in an independent 9 capacity, and not as officers or employees or agents of Department. 10 8. County shall, insofar as allowable by law, indemnify, hold 11 harmless, and defend DEPARTMENT and the State of California, officers, L2 agents, and employees of-either of them against any and all claims, demands, 13 costs, expenses, or liabilities arising out of the acquisition, operation 14 and maintenance of patrol boat except for 15 liability arising out of the sole negligence of DEPARTMENT, its officers, 16 agents, or employees, and for which DEPARDIENT is otherwise responsible. 17 9. County hereby waives all claims and recourse against the 18 DEPARTMENT, including the right to contribution for loss or damage to per 19 sons or property arising from, growing out of, or in any way connected with -20 or incident to the operation and maintenance of patrol boat 21 except claims arising from the sole negligence of 22 DEPARDIENT, its officers, agents or employees, and for which DEPARTNILNT is 23 otherwise legally responsible. 24 10. In the event DEPARTMENT and/or the State of California is named 25 as codefendant in any legal action concerning operation and maintenance of 26 patrol boat County shall notify DEPARrME.NT 27 of such fact, and shall defend DEPARTMENT in such legal action, unless :OYRr TAPER STAW OF GLIPOAg1A STO. 113 4REV.0•72, 1 DEPARTMENT undertakes to represent itself, in which event DEPART;EENT shall 2 bear its own litigation costs, expenses and attorney's fees. 3 11. During TERM-OF OPERATION, this agreement shall not, nor shall any 4 interest herein or hereunder be assigned, mortgaged, hypothecated, or trans- 5 ferred, either by County or by .operation of law, without prior written g approval of-DEPARTMENT. 7 12. During TERM OF OPERATION, this agreement, at the option of DEPART- -8 RENT, may be terminated�by DEPARTHW for the material breach by County 9 of any of the teras herein. Such termination shall become effective NIrETY 10 (90) days following date of written notification-by DEPARTMENT to County 11 as provided in paragraph 18 herein. 12 13. During TERM OF OPERATION, this agreement, at the option of DEPART- 13 NENP, may be terminated immediately if the legislative body of County fails 14 to appropriate funds necessary for compliance with terms of this contract. 15 14. During TERM OF-OPERATION, this agreement, at the option of County 26 may be terminated by County for the material breach by DEPARTMENT .of any 17 of the terms of this agreement, or for any acts or omissions by DEPART;ENT, 18 or occurrences beyond the control of County which render it impossible 19 for County to comply with the terms and provisions of this agreement. 20 Such termination shall become effective NIIETY (90) days following date of 21 written notification by County to-DEPARneiT, as provided in paragraph 18 22 herein. 23 15. During TERM OF OPERATION, this agreement may be terminated 24 immediately by mutual consent by both County and DEPARTMENT. 25 16. In the event of termination for any reason, ownership of said 26 patrol boat shall revert to DEPARTMENT, and County 27 agrees to' execute any documents necessary to effect appropriate changes COURT PAP!R STATE OI Colt/OtIM/• STO 113 tREV.8.721 -4- t:.i}Tb T-7i 4TOY ID Of► ��114t 1 in pertinent public records. The said right of termination and/or the 2 revision of title is hereby declared to be in addition to, and not in 3 lieu of, any other remedies for breach of this agreement which State 4 may have. 5 17. The acquisition, -use, and disposition of all equipment purchased 6 with Federal'monies will be subject to Federal Management Circular 74-7, 7 Attachment N and 0, -and are herein made a part of this agreement. 8 18. In the event either party desires or is required to send notice 9 to the other, such notice shall be deemed to have been given when mailed to 10 the address set out below, or at -such other address as may, from time to 11 time, be designated in writing by the parties, with first class postage 12 fully prepaid thereon. 13 70 DEPARTMENT: Department of Navigation and 14 Ocean Development 15 -1416 Ninth Street, Room 1336 16 -Sacramento, California 95814 " 17 18 70 County: Contra Costa County 19 Sheriff-Coroner ; P. O. Box 391 Martinez, CA 94553 20 21 _ 22 23 " 24 25 26 27 COURT PAPER STATC e►GuFORM&A -S- STD. 113 (w[v.0•72, sws.TO*7.72 DEPARTMENT OF NAVIGATION AND OCEAN DEVELOPMENT ' CONTRACT 7-33-83-20 with County of Contra Costa APPROPRIATION DATA CH 219/77, item 213(b) F.Y. 1977-78 FUND Harbors b Watercraft Revolving - To be reimbursed from Federal Funds. Line Item Allotment FF-33-252 Amount of this estimate $ 30,000 Unencumbered Balance after posting this estimate $ 1 certify upon my own personal knowledge that budge ed funds are avail for the period and purpose of the expenditure s ted a ov ^ 12/5/77 Date Accounting Officer 1 IN WITNESS IQIEREOF, the parties hereto have executed this agreement as 2 of the date first hereinabove appearing. 3 4 5 STATE OF 011FORNIA Contra Costa County, a political Department of Navigation subdivision ot the State--o-f- 6 tateo6 and Ocean Development California 7 9 By By /hairman of the Board of 10 Supervisors 11 APPROVED: 12 DEPART,%TM OF. GENERAL SERVICES FORM APPROVED JOMN 0. CUUtSK County Cou 13 4 14 By 15 16 I hereby certify that all conditions for exemption set forth in -State 17 Administrative Manual Section 1209 have been complied with, -and this document 18 is exempt from review or approval by the Department of Finance. 19 20 21 Director 22 23 • 24 25 26 27 APER - CALIFORNIA INEV.a.72 —6— - 77 - 11 t „L,..J ur iv„i r:.A LOS T A COUNT)(. r” I FORN IA As Ex dtficio a ern q Boardn �ounty Fire A p l; a ?ori' to )resent a e NOTE TO CL I AN'T Protection Distric- :i t11C Cnunt%., . Elle copy !!,I d!'Ct:.'17er7t- 4�CvTte f, 1{G'U C,•� L'i'!.i !:'Ji:�1':i? ? .^•r_c7'e 'IS, r::d ) nt%t•t:cc !'j Vie act&;? aIx;: ot: you.-L cta&.-i b1 ;';e 2-01rta `tCt_o'1. (-.!: Section ) Sea-ta' o- CU�•eiilr!JSC'•`✓S (Pa.`�ac� a��1 ISI,. F+eCUt:�/ , -eierences �_e to California ) given r:uJ`isuant to Gov tivncitt Code SecUons 917.f, Government Core.) ) 913, 5 915.4. P.Cwe note the "teartai.ng" be tw. Claimant: Ray Busby Trucking Company, 45 Evelyn Street, Red Bluff, CA 96080 Attorney: Stephen C. Kennedy of The Law Offices of Donald R. Kennedy Address: 1714 West Street, RQAdipq,, CA 96001 Arlcunt: $11,500.00 - Hand Delivered via Public Works Pate Received: December 12, giffiffil to Clerk on December 12, 1977 :y mail, postmarked on -Clerk- of the Board of Supervisors T0: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. D Y DATED: 12/13/77 J. R. OLSSON, Clerk, By , Deputy atricla A. Bel II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) This Claim complies substantially with Sections 910 and 910.2. ( ) 'Mis Claim FAILS to comply substantially with Sections 910 and 910-.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( )) Claim is not timely filed. Board should take no action (Section 911.2) . ( x The Board should deny this Application to File a Lat} im (Se 11.6) . DATED: ��� 13 ' 77 JOHNI B. CLAUSEN, County.Counsel, By t Deputy III. BOARD ORDER By unanimous Note e= Supervisors present (Check one only) ( ) This Claim is rejected in full. ( x) This Application to File Late Clain is denied (Section 911.6) . I certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. �' nn DATED: Jan, 17, 1978J. R. OLSSON, Clerk, b&4at � �C , Deputy iciabell MAR MING TO CLAIrANT (Government Code Sections 911.5 $ 913) You ;;ave o►, 'y o rrt:+t ' a:.om the maZeiingo tAtz notice to you vwtkin which .to ii.te a couAt action .on this tefccted Cfn.im (eee Govt. We Sec. 945.6) of 6 rrentJL6 'um the denial of you% App&cation .to Ute.a. Late Cta.in: :a*,'inn t:'luch to peZLZ an a eoutt Zeit •,tefi.ej n-tom Section 945.4'.5 et.-apart-S.i,Ping de .fine (Aee Section 946.6) . - You may neck the advice o' any atteaney o5 you-t croi„ce in connection tvtth t/Us =t;tcz. I{ you v.,ant to co►:Autt an atto:uicy, you zhoutd do .60 i-mmedi.ateZy. IV. FROM: Clerk o: the Board TO: (1) County Counsel, (2) County Administrator, u (3) Public i.'orks, Business f Services Division Attached are copies of the above Claim or Application. Ve notified the claimant of the Board's action on this Claim or application by mailin; a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: Jan. 18, 19781. R. OLSSO\', Clerk, By Lt ",. ��LQQ(i neputy L Ratrici8 A RPl1 V. FRO:;: (1) County Counsel, (2) County Admiristratar, TO: Clerk of the Beard (3) Public i:orks of Supervisors Received copies of this Claim or Application and Board Order. DATED: Jan. 18, 1978 County Counsel, By County Administrator, 3) Public itiorks, By F I L E D DE L, 0, 1 11 J. R. cLSSON CWK Bonar or wveavisOM rw► r t In the Matter of the Proposed ) Claim of, ) RAY BUSBY TRUCKING CO. , ) APPLICATION TO PRESENT CLAIM UNDER SECTION 911.4 OF THE Claimant, ) GOVERNMENT CODE BY A P.IRSON ACTING ON CLAIMANT'S BEHALF Against ) CONTRA COSTA COUNTY ) CONSOLIDATED FIRE DISTRICT, ) ) TO: BOARD OF FIRE COMMISSIONERS, CONTRA COSTA COUNTY CONSOLIDATED FIRE DISTRICT: 1. I, STEPHEN C. KENNEDY, the undersigned, as a person acting on behalf of and as attorney for•' the claimant, RAY BUSBY TRUCKING CO. , apply for leave to present a claim under Government Code Section 911.4. The claim is founded on a cause of action for damages to personal property which accrued on- June 22, 1977, and for which claim was not presented within 100 days from the date of occurrence provided by Government Code Section 911.2. For additional circumstances relating to the cause of action, reference is made to the proposed claim attached to and incorporated herein as a . part of this application. 2. The reasons for the delay in presenting this claim are: 1. Claimant has had difficulty in ascertain- ing the amount of damage in order to submit an accurate claim. 2. 1-ir• Busby is a resident of .Tehama County, California, and the delay has resulted because the accident occurred in Contra Costa County. 3. Because of the nature of claimant's . / business, the driver of the vehicle was absent 09ty 3 from Tehama County, California, for sustained periods of time. 4 . Claimant was unaware of the time limitations imposed by the California Government Code. 3. I am presenting this application within a reason- able time after the accural of this cause of action, as more particularly shown by the attached declaration of STEPHEN C. KENNEDY. WHEREFORE, I respectfully request that my application be granted and that the attached proposed claim be received and acted on in accordance with Government Code Sections 912.4 and 912.6. DATED: October 28th, 1977. LAW OFFICES OF DONALD. R. KENNEDY By cREPHEN C. KENNEDY Attornefs for Claimant. - 2 - W) In the Matter of the Proposed ) Claim of, ) ) RAY BUSBY TRUCK CO. , ) ) Claimant, ) DECLARATION OF STEPHEN C. KENNEDY Against ) ; CONTRA COSTA COUNTY CON- SOLIDATED FIRE DISTRICT. I, STEPHEN C. KENNEDY, declare under penalty of perjury as follows: 1. I am one of the attorneys for claimant in the above-entitled matter; I am duly admitted to the practice of law in the State of California and maintain offices at 1714 West Street, Redding, Shasta County, California. 2. The accident which is the source of this claim occurred on June 22, 1977. Since that times, the claimant, RAY BUSBY TRUCKING CO. , has had difficulty in ascertaining the amount of damages to the property damaged in that accident. The final estimate of repairs was not tendered to claimant until approximately ninety (90) days after the accident in question. 3. Because of the distance between claimant's residence in Tehama County, California, and the site of the ' accident in Contra Costa County, California, a delay in investigation developed. During the investigation of the accident it was acertained that grass, weeds and shrubbery had grown around, up and over the fire hydrant so that it was not visib�e, and the Contra Costa County Consolidated Fire District failed to inspect and maintain said hydrant thereby proximately causing a hazard to motorists. That the negligence and carelessness of the Contra Costa County Fire District in the maintenance of said fire - 1 - - n�):?55 • hydrant was not discovered until approximately September 15, 1977, and the application for leave to present late claim was made promptly thereafter. Executed at Redding, Shasta County, California, this 28th day of October, 1977. STEPHEN C. 44N Y . a - 2 In the Matter of the Proposed ) Claim of, ) Claimant, ) Against ) DECLARATION OF PRESENTATION OF CLAIM BY MAIL [CCP S103a(1) ] CONTRA COSTA COUNTY CON- ) j SOLIDATED FIRE DISTRICT. ) I am over the age of 18 years and not a party to the above claim. I am a citizen of the United States and a resident of Shasta County, California. My business address is 1714 West Street, Redding, California, 96001. I presented the foregoing Application to Present Claim under Section 911.4 of the Government Code and Claim together with the Declaration of STEPHEN C. KENNEDY by depositing the originals thereof in the United States Post Office in Redding, California, on October 28th, 1977, with post- age thereon fully prepaid, with the name and address shown on the envelope being as follows: Ralph L. Aldrick, Chairman Board of Fire Commissioners Contra Costa County Fire Department 2010 Geary Road Pleasant Hill, California, 94523 At the time of deposit there was regular delivery by United States Mail between the place of deposit and the place of address. Executed this 28th day of October, 1977, at Redding, California. I declare under penalty of perjury that the foregoing ' Is true and correct. 7DARLENE C. BOYE 1)tit CLAIM AGAINST THE CONTRA COSTA COUNTY•CONSOLIDATED FIRE DISTRICT, CONTRA COSTA COUNTY, CALIFORNIA TO: BOARD OF FIRE COMMISSIONERS, CONTRA COSTA COUNTY CONSOLIDATED FIRE DISTRICT: 1. The claimant' s name and post office. address are: RAY BUSBY TRUCKING CO. , 45 Evelyn Street, Red Bluff, . " California, 96080. 2. Notices are to be sent to the following post office address: STEPHEN C. KENNEDY of The Law Offices of DONALD R. KENNEDY, 1714 West Street, Redding, California, 96001. 3. The date, place and other circumstances of the occurrence or transaction that gave rise to this claim are as follows: On June 22, 1977, at 1:00 o'clock A.M. , at the intersection of Nedburn Street and Norman Avenue in the unin- corporated area of Contra Costa County, a vehicle driven by Ed Reeves struck a fire hydrant belonging to the Contra Costa County Consolidated Fire District, causing the trailer attached thereto to overturn as reported by the Contra Costa Sheriff's Department, report number 6-328- 4. The name of the public entity responsible for the damages is Contra Costa County Consolidated Fire District in that the hydrant in question was so negligently maintained so that grass, weeds and shrubbery obscured the driver's view of the hydrant which occasioned the damages. 5. The amount claimed as of the date of presentation of this claim and the basis of computation of the claim is as follows: The sum of $11,500.00 which is computed by monitary loss of the use of the vehicle, plus the uninsured losses from resulting repairs to the vehicle. 6. I, STEPHEN C. KENNEDY, the undersigned, as an = 1 = 092158 _ - r of tie c1al�'ant . 5 cl avn 01, behalf am p�e5entin9 attorney above named- - 1911 . Oct obo: 2-1 th, N gpY DATED' B'EN . BOARD OF SUPERVISORS OF CONTRA COSTA COi]WN, CALIFORNIA Board Action 1/17/78 DOTE TO CLAIINLa;�'T + i` ND giinst t11e Co1,nty, ) The copy o5 tihiz document maited to you iz yowt Routing Endorsements, and ; notice o5 ttie action "ta en on your cZatm by .the Board Action. (All Section ) Boc,+."d of Supe,%cso-z (Pa,'t.,2gtaph 111, references are to California ) given pu,;,surnt .to Gove,%nmenr Code Secti-onz 911.8, Government Code.) ) 913, E 915.4. Pteaze note .the "Warn ng" beeow. Randolph W. Thomas, a minor, by and through his guardian ad Litem, Claimant: Robert Lancefield Thomas, and Robert Lancefield Thomas,- individually 136 Overhill Road, Orinda, CA Attorney: Clifford Burnhill, Burnhill, Morehouse & Burford Address: 1855 .0lympic Boulevard, Suite 201, Walnut Creek, CA 94596 Amount: $10,300.00 Date Received: December 15, 1977 By delivery to Clerk on By mail, postmarked on Decea :&r. 14, 1977 VI. FROM: Clerk of the Board of Supervisors ��TO: County Counsel Attached is a copy of the above-noted/CTSTE Ur-Application to File Late Claim. � v DATED.: J. R_ OLSSON, Clerk, By (,V , Deputy a icia A. Bell II. FROM: County Counsel 1 ' ►�cr TO: Clerk of the Board of Supervisors (Check one only) ( ) This Claim complies sti s'ti-itially with Sections 910 and 910.2. Ame'131 J { ThislClaim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Board should take no action (Section 911.2) . ( ) The Board should deny this Application to File a Late Claim n 911.6) . DATED: 1;2 -(b - 7 JOf1N B. CLAUSEN, County Counsel, By ' ✓�'--; Deputy III. BOARD ORDER By unanimous vote or Supervisors present (Check one only) ( x ) ThisSClaim .s rejected in full. ( , ).'This AAppp�lication to File Late Claim is denied (Section 911.6) . I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: Jan. 17, 1978J. R. OLSSON, Clerk, by Deputy Patricia A. bell WARNING TO CLAIMANT Government Coe Sections 911.8 & 913 You have onZy 6 mo brUm the ma4tknq of notice to you n which to Site a eouat action on this %elected Cfa m (4ee Govt. Code Sec. 945.61 on 6 month-6 Sham .the de+iiat o5 you% AppG%cattion .to Fite a Laze Cta im w4t ii.n which to petition a cowct box te[.i.e6 6nom Section 945.4'4 etaim-6iGing deadtine (dee Section 946.6) . You may seek the advice o5 any a tonney o5 you% choice .in connection with this matte,t. 16 you war' to eon att an aztotneu, uou .6hou,td do 4o .immediate.tu. IV. FROM: Clerk of the Board T0: 1 County Counsel, (2) County Administrator, (3) Public Works, Business & Services Division Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section2970". 1 DATED: Jan. 18, 1978J. R. OLSSON, Clerk, By 1 p,.( f i Deputy IN A. V. FROM: (1) County Counsel, (2) County administrator, TO: Clerk of the Board (3) Public Works of Supervisors Received copies of this Claim or Application and Board Order. DATED: _.-Tan- 1R , 197g County Counsel, By County Administrator, By Public Works, By 8.1 O9 W60 Rev. ;/77 FF I L E 1) 1 CLIFFORD BURNHILL OEC BURNHILL, MOREHOUSE & BURFORD 2 A Professional Corporation 1555 Olympic Boulevard, Suite 201 CLINK &OA1tD OFTRN110 4 3 Walnut Creek, California 94596 Telephone: (415) 937-4950 4 Attorneys for Claimants 5 6 7 RANDOLPH W. THOMAS, a minor, by and through his Guardian ad g Litem, ROBERT LANCEFIELD THOMAS, and ROBERT LANCEFIELD THOMAS, 9 individually, AME NDriENT TO 10 Claimants, CLAIM FOR PERSONAL INJURY AND PROPERTY DAMAGE (Section 11 vs. 910 of the Government Cod 12 COUNTY OF CONTRA COSTA, a Public Entity, 13. Defendants. 14 1 15 TO: THE CLERK OF THE BOARD OF SUPERVISORS OF THE COUNTY OF 16 CONTRA COSTA, a Public Entity: 17 YOU, AND EACH OF YOU, are hereby notified that 18 i� RANDOLPH W. THOMAS, a minor, by and through his Guardian ad Litem, 19 { ROBERT LANCEFIELD THOMAS, and ROBERT LANCEFIELD THOMAS, indivi- i 20 dually, do hereby file their Amendment to Claim For Personal 21 Injury and Property Damage heretofore filed and served upon you 22 on or about November 30, 1977, a copy of which Claim is attached 23 thereto and made a part hereof by reference. 24 i The date, place and other circumstances that give rise 1 25 to this Claim are as follows : That on or about October 12, 1977, 26 claimant, RANDOLPH W. THOMAS, a minor, was driving a 1974 Saab LAW OFFICES OF 9M MMILL. MOREMOYSE R DURFOPJ -1- _POMSSIONAL CCRPORA710M 1535 OLIMMC SWO. [�1 MALMLT CMEER.G SSS" 93 .4830 1 automobile bearing California License No. 200 JWV, said automobile 2 being owned by said minor's father, ROBERT LANCEFIELD THOMAS, on 3 Pinehurst Road, a COUNTY OF CONTRA COSTA road in an unincorporated 4 area of the Walnut Creek Judicial District, County of Contra Costa 5 State of California at a point approximately 2.7 miles north of 6 Canyon Road in said Judicial District, County and State. 7 That said roadway at said time and place was designed, 8 constructed, owned, operated and maintained by said COUNTY OF CONTRA COSTA and was in a dangerous and defective condition in 10 that the roadway is on a grade, consisting of two-(2) ten foot 11 lanes with loose dirt and gravel shoulders on either side of the 12 roadway, that the roadway was designed, constructed and maintains 13 with an acute approximate 180 degree curve without any appropriate 14 warning in advance to motorists of its presence. That to the 15 immediate up-grade side of the roadway and immediately beyond 16 and paralleling the said loose dirt and gravel on the shoulder 17 + there was a unguarded ditch and/or culvert ten to twelve feet 18 below the immediate edge of the said shoulder. There was no 19 guard or any other kind of protection for vehicles that would 20 lose control of their vehicles on the loose dirt and gravel 21 shoulder from being catapulted ten to twelve feet into the l 22 i( unguarded ditch and/or culvert below the surface of the roadway. 23 ! In addition, there was no posted warning of any kind to alert the 24 claimant, RANDOLPH W. THOMAS, of the presence of the curve, the 25 looseness of the dirt and gravel shoulder and the drop-off of the i 26 ( unguarded ditch and/or culvert. uw omcas of OUM MILL. Morernous= suproom 101 re11 sIoNa CO1H011ATIOX —2- 1005 QLVKFfQ BLVD. f3'1-"50 ? That claimant, RANDOLPH W. THOMAS, alleges that said 2 iCOUNTY OF CONTRA COSTA at the time and place of the happening of 3 said accident was negligent and careless in the design, main- 4 tenance and construction of said roadway, as heretofore alleged, 5 in such a manner as to create a dangerous and defective condition 6 /of a public roadway. At said time and place said minor, RANDOLPH W. 7 THOMAS, was driving said vehicle in a careful and prudent manner 8 with the consent of the owner of said vehicle, ROBERT LANCEFIELD 9 THOMAS, and that as a direct and proximate result of the dangerous 10 and defective condition of the design, construction and maintenance 11 of said roadway said vehicle was caused, due to the acuteness of 12 the curve, the narrowness of the roadway, to drive his vehicle 13 partially on the loose dirt and gravel on the unguarded edge of 14 the roadway. As a direct and proximate result thereof, said 15 claimant, RANDOLPH W. THOMAS's, vehicle was caused to skid on the 16 iloose dirt and gravel and to be catapulted into the unguarded ditch 17 li and/or culvert ten to twelve feet below the roadway, thereby sus- 18t aining injury, as is more particularly set forth in the Claim attachz 19 hereto. Claimant is informed and believes that he has further 20 grounds for his allegations above that a dangerous and defective 21 condition of the design, construction and maintenance of said road 22 way existed at the time and place of the happening of claimant's 23 accident. Claimant is informed that the COUNTY OF CONTRA COS'T'A by 24 and through its agents, officers and employees had knowledge of 25 many previous accidents of a similar nature that have occurred 26 �1 Pnear the general vicinity of claimant's accident. That said CO LAW OFFICES Of SI/RWHILL MORENOUfE R BURFORJ —�— _MOr[SSIOMAL coh"I"TICK I633 OLtMP/C ELVD. WA&SUT CREEK.a"0" 1, I OF CONTRA COSTA actually knew, or, in the exercise of ordinary, 2 care should have known that its failure to appropriately warn 3 drivers of vehicles of the acuteness of the curve, the slippery- 4 ness of the loose dirt and gravel shoulder and the unguarded 5 ditch and/or culvert and which constitutes a charge by the 6 claimants, RANDOLPH W. THOMAS and ROBERT LANCEFIELD THOMAS, that 7 at the time and place of the happening of said accident that the 8 COUNTY OF CONTRA COSTA maintained said roadway in a dangerous 9 and defective condition thereby causing claimant, RANDOLPH W. 10 THOMAS, a minor, personal injury and claimant, ROBERT LANCEFIELD 11 THOMAS, property damage. 12 That neither of the claimants know the true names or 13 I capacities of the public employees, officers or agents of the 14 COUNTY OF CONTRA COSTA that were responsible for the dangerous 15 and defective condition of said roadway as heretofore alleged 16 and claimants request that when the same is ascertained that they 17 be permitted to insert the same herein appropriately. X18 Dated: December 13, 1977. 19 BURNHILL, MOREHOUSE be BURFORD 20 21 B BURNHILL22 Attorney for Claimants 23 24 25 26 LAW OntCLS OF SURNMILL_ MOREHOUSE • BURFO D V*0"%51011A1 C011►O4411011 1053 OLVOPIC•LVD. WALNUT CREEK.CA 049" 937-950 1 CLIFFORD BURNHILL BURNHILL, MOREHOUSE & BURFORD 2 A Professional Corporation 1855 Olympic Boulevard, Suite 201 3 Walnut Creek, California 94596 Telephone: (415) 937-4950 4 Attorneys for Claimants 5 6 7 RANDOLPH W. THOMAS, a minor, by and through his Guardian ad 8 Litem, ROBERT LANCEFIELD THOMAS, and ROBERT LANCEFIELD THOMAS, 9 individually, 10 Claimants, CLAIM FOR PERSONAL INJURY AND PROPERTY DAMAGE (Sectio 11 vs. 910 of the Government Code 12 COUNTY OF CONTRA COSTA, a Public 13 Entity, " Defendants. 14 1 15 TO: THE CLERK OF THE BOARD OF SUPERVISORS OF THE 'COUNTY OF 16 CONTRA COSTA, a Public Entity: 17 YOU, AND EACH OF YOU, are hereby notified that RANDOLPH 18 W. THOMAS, a minor, by and through his Guardian' ad Litem, ROBERT 19 LANCEFIELD THOMAS, and ROBERT LANCEFIELD THOMAS, individ'sally, 20 whose home addresses are 136 Overhili Road, Orinda, California, 21 claim damages from the COUNTY OF CONTRA COSTA, a Public Entity, 22 in amounts computed as of the date of presentation of this claim 23 as follows: RANDOLPH W. THOMAS in the amount of $5,000.00 and 24 ROBERT LANCEFIELD THOMAS in the amount of $5,300.00. 25 The date, place and other circumstances that give rise 26 to this claim are as follows: That on or about. October 12, 1977 LAW OFFICES or uRMM4L Monemougr ! OURPORD 1- 1095 OLYMPIC BLVD. 4.007 CRCM CA B.N. •37-d4S0 ���� 1 claimant, RANDOLPH W. THOMAS, a minor, was driving a 1974 Saab 2 automobile bearing California License No. 200 JWV on Pinehurst 3 Road in an unincorporated area of the Walnut Creek Judicial 4 District, County of Contra Costa, State of California, at a point 5 approximately 2.7 miles north of Canyon Road in said Judicial 6 District, County and State. That as a result of the dangerous 7 and defective condition of said roadway said Saab automobile was e caused to go out of control and fall into a ditch approximately 9 ten to twelve feet below the surface of the roadway, thereby 10 causing claimant, RANDOLPH W. THOMAS, to sustain personal injuries . 11 The names of the public employees causing said claim- 12 ant, RANDOLPH W. THOMAS's, injuries under the described circum- 13 stances are unknown. 14 The general description of the injuries and damages 15 I incurred by claimant, RANDOLPH W. THOMAS, so far as known, are 16 as follows: injuries to bones, muscles and ligaments of the 17 head, neck, back and rib cage, together with extreme nervous 18 shock to his body and person. No medical expenses have been 19 incurred to date. 20 .That claimant, ROBERT LANCEFIELD THOMAS, is the father 21 1 of RANDOLPH W. THOMAS, a minor, and the owner of the 1974 Saab 22 automobile at the time and date of the happening of the described 23 accident. As a direct and proximate result of the property 24 damage to said 1974 Saab automobile, claimant, ROBERT LANCEFIELD 25 THOMAS, sustained damages to said automobile in the sum of 26 I $4,800.00 together with the sum of $500.00 for removal of said LA%V OFF,CLs Ot: I I/QNMILL. MOhEMOUS¢' • BURFORD _ kerfst.0"Al coft"087:0w —2 1050 OLYMPIC ULVD. 4.MOr COEEC.CA*45*G 977-1950 119366 ' +�366 1 vehicle from said ditch and for towing charges incurred. 2 Claimant, ROBERT LANCEFIELD THOMAS, claims damages in 3 the total sum of $5,300.00. 4 All notices and correspondence with regard to this 5 claim should be sent to claimant at BURNHILL, MOREHOUSE & BJRFORD, 6 a Professional Corporation, P. 0. Box 5168, Walnut Creek, Californa 7 94596 to the attention of CLIFFORD BURNHILL, ESQ. 8 I, CLIFFORD BURNHILL, the undersigned, am a person 9 presenting this claim on behalf of the claimants above-named. 10 Dated: November 30 , 1977. 11 BURNHILL, MOREHOUSE & BURFORD r 12 13 BCLIFFORDy 14 Attorney for Claimants 15 16 1? 18 19 20 21 � 22 23 24 25 26 ` LAW O/'FKES UK JONMILL. MOGCHOUSE A OUIIFONO IOF[SLIO.AI COFPG4 110. —3— I4L5 OL11WIC_ ULVO. 1 9367 Fy LAUT CREEK.U GaS.6 I • � l 937.4950 I / CERTIFICATE OF SERVICE BY MAIL - The undersigned, at Walnut Creek, California, certifies to be true, under penalty of perjury: That I am a citizen of the United States , employed in Contra Costa County, California, I am over 18 years of age, and am not a party to the within action or proceeding. That nay business address is 1855 Olympic Boulevard, Suite 201, Walnut Creek, California 94596; That I served a copy of the attached: CLAIM FOR PERSONAL INJURY AND PROPERTY DAMAGE (Section 910 of the Government Code) by placing said copy, sealed in an envelope ( ) sealed in separate envelopes ( ) addressed as follows : Board of Supervisors 651 Pine Street Martinez, California 94553 with postage thereon fully prepaid, and thereafter was deposited in the United States mail at Walnut Creek, Contra Costa County, California. That there is delivery service by United States mail at the place so addressed or regular communication by United States mail between the place of mailing and the place so addressed. That the date of deposit in the mail and the date of execution of this certificateras November -30 1977 PEGGY A. FULLER • W1Q 8 CERTIFICATE OF SERVICE BY MAIL The undersigned, at Walnut Creek, California, certifies to be true, under penalty of perjury: That I am a citizen of the United States, employed in Contra Costa County, California, I am over 18 years of age, and am not a party to the within action or proceeding. That my business address is 1855 Olympic Boulevard, Suite 201, Walnut Creek, California 94596; That I served a copy of the attached: AMENDMENT TO CLAIM FOR PERSONAL INJURY AND PROPERTY DAMAGE (Section 910 of the Government Code by placing said copy, sealed in an envelope (X ) sealed in separate envelopes ( ) addressed as follows: The Clerk Board of Supervisors 651 Pine Street Martinez, CA 94553 with postage thereon fully prepaid, and thereafter was deposited in the United States mail at Walnut Creek, Codtra Costa County, California. That there is delivery service by United States mail at the place so addressed or regular communication by United States mail between the place of mailing and the place so addressed. That the date of deposit in the mail and the date of execution of this certificate was December 131 19 77 PEGGY A. FULLER BOAT; D OF SUrFRYISORS OF CONTRA' COSTA COUN-n", CAL_F021,11A Board Action • 1/17/78 A plication to present a late 'COTE TO CLAY%_AP:T clzaz:11:x: h.e County, ) ,,.e Copy o7 %jLiS d['CumC(:`t t0 you UC'u'L :;outing ?;,Gose^erts. and ) I:c-+CC cj VIC ac%.ic11 taker cn yout c.Caim by the Ecard fiction. (Ali SCCtion ) ooa%d o' cupetviL c,-! (PaAeg-la h 111, beZOW), references are to California ) given Fu.uurznt 1U GovVnrreltti Code Seetion6 911 .8, Governnert Code.) ) 913, ° 917.4. Heade notie the "aaAning" be,Cew. Claimant: Stephen Andrew Cserep, 1058 Mohr Lane, Apt. c, Concord, CA 94518 Attorney: James E. Scott Address: 315 East Leland Road, Pittsburg, CA 94565 Amount: $931,000.00 Date Received: December 12, 1977 f'y delivery to Clerk on By mail, postmarked on December 7, 1977 V/ I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Application to File Late Claim. DATED: 12L12/77 J. R. OLSSON, Clerk, By ? Deputy p�CFIVFD ' Patricia A. Bell II. FRONS: County Counsel 1977 TO: Clerk of the Board of Supervisors Testi: 1 (Check one only) ( ) This Claim complies stszan �i'a�Ily with Sections 910 and 910.2. ,.... ( ) This Claim FAILS to comply substantially with Sections 910 and 910-2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . ( Claim is not timely filed. Board should take no action (Section -911.2). ._.__ �- 7 ( ) The Board should deny this Application. to File a Late aim ( ecti 911.6) . DATED: I.X- j3- 7? JOHN B. CLAUSEN, County Counsel, By :il Deputy III. BOARD ORDER By unanimous vote of Supervisors present s. (Check one only) _ { ) This Claim is rejected in full. -- ( X ). This Application to File Late Claim is denied (Section 911.6) . I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. C, DATED: Oran. 17, 1.978 J. R. OLSSON, Clerk, bJN�A./ a , &0 . , Deputy a iciaA. beil WARNING TO CLAIMANT (Government Code Sections 911.8 & 913 Vcu have ontif 6 mol .tem the rraiWg o6 t1lia notice to you tin which to 3if-e a coutt action on .this *,ejected C�r., ejected im (see Govt. Code See. 945.6) oa 6 monVis nom the delua.0 of yout Appti.cat,i_on .to Fite.a. Late Claim u.Wii.n.aluch to rIcZ&Cion a court JoA Aeti.e6 6Aom Section 945.4's ce -6ili,ng doad 'ie (see Section 9116.6) . you may s eefi the advice o' any ati tonney o S youA choice ill connection w•i[t &ins m4ttm 1{ flew want to corsu.tt an atto-tnea, you s(Ieutd do so .immc•.du teZ( . IV. FROM: Clerk of the Board T0: 1) County Counsel, (2) County Administrator, & (3) Public it'orks, Business & Services Division Attached are copies of the above Claim or Application. We notified the claimant .of the Bo2rd.'s action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: Jan. 18, 1978J. R. OLSSON, Clerk, By �'( .' ( ' t - u Deputy Patricia A. Isell Jr. FROM: (1) Count), Counsel, (2) County Adr ,inistrator, TO: Clerk of the Board (3) Public i.orks of Supervisors Received copies of this Claim or Application and Board Order. DATED: Jan. 18, 1978 County Counsel, By County Administrator, By Public i4orks, Ey S. l �1O0'�0 ?ev. 2/77 I Lnw oiF)cEs 2 SCOTT & KOLB C /��/jJD 345 FAST LCLANO NOLO � QEC /� 1 3 Prt rsauao. C&uroaxxA aasw OLVAH goo '4 (446).632-205S (415)4Z.1-307 we1Y WARD Jj RA A C 5 6 ATTORNEYS FOR Claimant 7 8 In the Matter of the Pro_oosed Claim of 9 STEPHEN ANDREW CSEREP, 10 Claimant, ) APPLICATION TO PRESENT 11 vs. ) CLAIM UNDER SECTION 911.4 OF THE GOVERNMENT CODE 12 COUNTY OF CONTRA COSTA, 13 Respondent. 14 15 TO: THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY: 16 I 17 I, JAMES E. SCOTT, the undersigned, as a person acting on 18 behalf of and as attorney for claimant, apply for leave to present 19 a claim under Government Code Section 911.4. The claim is founded 20 on a cause of action for personal injuries which accrued on June 18, 21 1977 and for which a claim was not presented within the 100-day peri 22 provided by Government Code Section 911.2. For additional circum- 23 stances relating to the cause of action, reference is made to the 24 proposed claim attached to and incorporated as part of this applica- 25 tion. 26 11 21 The reason for the delay in presenting this claim is that 28 the claimant was physically incapacitated during all of the 100-day 29 period specified in Government Code Section 911.2 for presentation 30 of this claim and by reason of this disability failed to present a 31 claim during that period. 32 Furthermore, claimant did not realize that he had a cause 33 of action against the County until he discussed this matter with his 34 attorney, JAMES E. SCOTT, on November 29, 1977. 35 1//1 36 -1- I IIT 2 This application is being presented within a reasonable 3 time after the accrual of this cause of action and the County of 4 Contra Costa is not prejudiced by the failure to present this 5 claim within the time specified by Government Code Section 911.2. 6 7 WHEREFORE, it is respectfully requested that this applica- 8 tion be granted and that the attached proposed claim be received and 9 acted upon in accordance with Government Code Sections 912.4 and 10 912. 6. 11 DATED: December 7, 1977 12 13 Law Offices S OTT & KOL 14 15 16 17 E. Att rney fo Claimant 18 19 20 21 22 23 24 25 26 27 28 29 n 30 n .. Q � a ° o 31 a z ° s a 32 �S 33 l 0 " 34 U P �. ° a35 36 -2- r+ 0 i l; r 1 LAW OFFICES SCOTT & Koxm 385 C^ST LCL�wD ROAD 3 PiTrsDamo. C-1i roaxiA s4mm 4 (41S)•32-2n55 NQS)X32-3&74 5 6 ATTORNEYS FOR Claimant 8 In the Matter of the Claim of 9 STEPHEN ANDREW CSEREP, 10 Claimant, CLAIM FOR PERSONAL INJURIES 11 VS. 12 COUNTY OF CONTRA COSTA, 13 Respondent. j 14 15 I 16 STEPHEN ANDREW CSEREP, through his attorney, JAMES F. SCOTT 17 hereby presents this claim to Contra Costa County, State of. Californi 18 pursuant to Government Code Section 910 et seq. 19 11 20 The name and post office address of claimant is as follows: 21 Stephen Andrew Cserep, 1058 Mohr Lane, Apt. C, Concord, California, 22 94518. 23 III 24 The post office address to which claimant desires notice 25 of this claim to be sent is as follows: James E. Scott, 315 East 26 Leland Road, Pittsburg, California, 94565. y IV 28 On or about June 18, 1977, claimant received personal 29 injuries under the following circumstances: Claimant was injured 30 when the motorcycle he was operating on Northgate Road approximately 31 700 feet east of Trails End Drive struck a defect in the road and 32 caused claimant to lose control of his motorcycle. Claimant's 33 injuries were a proximate result of the negligence of the County of 34 Contra Costa in not properly maintaining Northgate Road. Such injuri s 35 include, but are not limited to, serious head injuries. Said 36 negligence of Contra Costa County, its agents and employees was a 09373 I direct and proximate cause of the injuries complained of herein. 2 V 3 Claimant has incurred medical bills as a result of the 4 injuries above complained of but is still under treatment and, there- 5 fore, does not know the exact amount thereof. An estimate of the 6 amount for the surgeon, anesthesiologist and hospital is not known 7 to claimant at this time but estimates said damages to be in the H approximate amount of $20,000.00, and estimates the amount of 9 future damages to be in the amount of $6,000.00. In addition, 10 claimant was unable to attend to his usual occuvation and shall be 11 unable to so attend for an indefinite time in the future. Claimant 12 does not know the exact amount of income so lost as it is now con 13 tinuing but estimates that it will be in the approximate" - amount of 14 $5,000. 00. 15 VI 16 At the time of presentation of this claim, claimant claims 17 general damages in the sum of $900,000. 00 and special damages as is set forth above for a total claim in the amount of $931,000.00. 19 Claimant will advise Contra Costa County of the exact amount of 20 special damages when they have been ascertained by him. Claimant 21 requests further communications or correspondence incident to this 22 matter be directed to his attorney, JAMES E. SC077P at 315 East 43 Leland Road, Pittsbura, California, 94565. 24 DATED: December 7, 1977 25 Law Offices 26 S TT & KOLB 27 28 29 g . 30 At orney for Claimant 0 x ; 31 ° 32 • a < 33 S+ e V w ° " 34 . 0 S z . U " c V) 35 a. 36 -2- 1 Declaration of Presentation of Claim by Mail [CCP 91013a (1) ] 2 3 I am over the age of 18 years and am not a party to the 4 claim affixed to this declaration. I am a citizen of the United " 5 States and a resident of the Countv of Contra Costa, California. 6 My business address is 315 East Leland Road, Pittsburg, California. 7 I presented the affixed claim by depositing the original thereof in 8 the United States Mail in Pittsburg, California, on December 7, 1977 9 at the United States Post Office in Pittsburg, California, on 10 December 7, 1977, in a sealed envelope, with postage thereon fully 11 prepaid, with the name and address shown on envelope being as follows 12 Contra Costa County, Board of Supervisors, 651 Pine Street, Martinez, 13 CA 94553. 14 DATED: December 7, 1977 at Pittsburg, California. 15 I declare under penalty of perjury that the foregoing is 16 true and correct. 17 18 19 JaKette Barnes 20 21 22 23 24 25 26 27 28 29 30 » � a G 0 < 4 31 � . 32Z p _ �I 33 H 34 . c U 4 Lr, 3 5 36 -3- BOARD OF SUPERVISCi2S OF CO':TRA COST, COUNTY, CALIFORNIA Board Action - 1/17/78 ;COTE TO CLAIMANT C'a_s: . first t,.c County, ) The cop o' .�hZ5 document r"T tc YOU .ice uc,_.,t R- uti• g -Endorsements, Sid ) ;:Gticc o,y the actL-n takc►: on U,owt '1 b.,y J' .u: renis. e cora yCl3C2. "All Section ) Boa-Vi r,, Su;'c litc!✓s (Prmagraplz III, bacu,) , references are to California ) given pu4zua►:t to Government Code Secvx;u 911.1, Go;•er-nient Code.) ) 913, 6 913.4. Pecs-se rete tate "tea.'ring" b-ec etv. Claimant: Eloise Amerson, 180 Enes Avenue, Pittsburg, CA Attorney: Ryan, Tabor & De Lappe Address: 680 Beach Street, Suite 324, San Francisco, CA 94109 A.,:cunt: $51,000.00 Date Received: December 13, 1977 By delivery to Clerk on By mail, postmarked on December 12, 1977 VI. :hCG:•;: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Clain. DATED: _ 12/14/77 J. R. OLSSON, Clerk, ByJ Q ✓ Deputy ,.� (24arrxcza FROM:_._ County Counsel or.r TO: Cleric of the Board of Supervisors 1`3(1 ` (Check one only) V) This Clain complies substantially, cw_ .ii• Sections 910 and 910.2. ( ) This Clain FAILS to comply substantially with Sections 910 and 910_2, and we are so notifying claimant. The Board cannot act for IS days (Section 910.8) . ( ) Claim is not timely filed. Board should take no action (Section 911.2) . ( ) The Board should deny this Application to File a Late Claim (Section 911.6) . FATED: I,) ((, - %'*'l JGHA' B. CLAUSEN, County Counsel, Bj► � Deputy IlI. BOARD ORDER By unanimous vote of Supervisors present (Check one only) (X ) This Claim is rejected in full. ( - ) This Application to File ?,ate Claim is denied (Section 911.6) . I certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. DATED: Jan. 17, 1978J. R. OLSSON, Clerk, b, , Deputy a icl e WARNING TO CLAITLM (Government Code Sections 911.8 $ 913 You have onzy, 6 me► `:s L.Lem .e rr :g c •� notice to you 7ZUz in which to 'iZe a coufzz action on this refected C.t.r.,bn (see Govt. Code Sec. 943.6) on 6 montJ:s :_ora the den,iat of youh Appti.crtion to U-te.a. Laze CEaim u;Z h n.which to rc,�itZon a coutt Z'on. .teti.e6 0-tom Section 945.4's cZarin-S.it ng deadline (see Section 946.6) . You may see. .the advice o' any at:.,oAney o� yout choice in connection Leith zlus rrat,.t. I� you want to conzu t an attorney, you ahouCd do so .immedi.atay. W. FROM: Clerk of the Board TO: (1) County Counsel, (2) Ccunty Administrator, v (3) Public Works, Business & Services Division Attached are copies of the above Claim or Application. he notified the claimant of the Board's action on this Claim or Application by ;nailing a copy of this document, and a mend thereof.has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: Tan_ 18, 1978J. R. OLSSON, Clerk, By9-at, I �' zr� I /_'11�.Q.Q. Deputy Patricia A. Bell V. FROM: (1) County Counsel, (2) County Administrator, TO: Clerk of the Board (3) Public itrorks of Supervisors Received copies of this Claim or Application and Board Order. n"T;:,'= man. 18, 1978 County Counsel, By County :.dministrator, By Public horks, By =a •. 2/77 1 Ryan,_ Tabor 6 De Lappe 680 Beach Street, Ste. 324 F I L E ® _ San Francisco, CA 94109 (415) 673-2300 3 DEC /3, 117 4 J. R. OWON CLERK BOARD O; SUPERVISORS 5 IRA ci c 6 7 8 9 ELOISE AMERSON, ) CLAIM FOR DAMAGES 10 Claimant, ) 11 County of Contra Costa, Contra ) Costa Sheriff's Department ) 12 ) ) 13 14 A. Claimant is Eloise Amerson and resides at 180 Enes 15. Avenue, Pittsburg, California. 16 B. Notices to be sent to the law firm of Ryan, Tabor 8 17 De Lappe, 680 Beach Street, Suite 324, San francisco, CA. 94109. 18 C. Date, - lace and Circumstances of Occurrences: On 19 November 19, 1977, Eloise Amerson was arrested by the Sheriff's 20 Department of Contra Costa County and was incarcerated until Novemb r 21 21, 1977 when -after seeing Judge Ann Murphy was released with the 22 apologies of the Court. Apparently sometime prior to that date, 23 she received a traffic ticket and with permission of the Judge wnet 24 to Traffic School on four different occasions whereafter she was to 25 be exonerated from the ticket. However, the County of Contra Cogta 26 was negligent in alerting the Court and the Police Department of 27 said attendance of the traffic school and thereafter a warrant was 28 issued for her arrest and she was arrested as set forth above. RYAN,TABOR A DeLAVVE ATTORNEYS AT LAW MD REACH ST..SUITE 374 SAN FRANCISCO.CA NIIM to tSl 673-2700 �O� I D. Description of Injury and Damages: False imprisonment 2 false arrest, personal injuries. 3 E. Names of Public Employees Responsible: Unknown to _1 date. 5 F. Amount of Claim and Basis for Computation: $1,000 .00 G Special Damages; $50,000. 00 General Damages. 7 DATED: December 12, 1977 8 Ryan, Tabor & De Lappe 9 1 TCdJtA� 10 m BY: Allan M. Tabor 11 12 13 14 15 . _ ... 16 17 18 19 20 21 22 23 24 25 26 27 28 RYAN.TA"&DeLAPPE —2 ATTOtNEYS AT LAW MO SEACM ST..SUITE 374 SAM FRANCISCO.CA#410 (415)673 2300 BOARD OF SUPERVISORS OF CONTRA COSTA COUNrN, CALIFOPNIA Board Action 1/17/78 _ 'NOTE TO CLAIMANT Clain :against the County, ) The conn o' tl=,i.3 ocrlment rraiZe do y�e: f,_ yo U,% Routing Endorsements, and ) notice o6 •t(t- action -taken on you,% C. aim by tAe Board Action. (All Section ) Boatd o6 Supetv.rsc%,s (Pa&ag7aph III, %e cw) , references are to California ) given puazuc.nt to Govetnme►u Code Sectionz 911.8, Government Code.) ) 913, 9 915.4. Pteasa note the "WaAn.i.ng" betow. Claimant: Mattie Sue Latour, 640 — 11th St. , Richmond, CA Attorney: Jack C. Runnion, Attorney at Law, Address: professional Building, Suite 125, E1 Cerrito Plaza, E1 Cerrito, CA 94530 Amount: $50,000.00 Date Received: December 15, 1977 By delivery to Clerk on By nail, postmarked on December 13, 1977 VI. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED: 12/15/77 J. R. OLSSON, Clerk, By 661- h I&'W - 0 , A, ag Deputy Patricia A. Bell II. FROM: County Counsel TO: Clerk of the Board of Supervisors X (Check one only) ,977 This Clair: complies substantially with Sections 910 and 910.2. [ ) This Claim FAILS to compV"substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . { ) Claim is not timely filed. Board should take no action (Section 911.2) . ( ) The Board should deny this Application to File a Late Claim ( on 911.6) . DATED: Q -7 JOHN B. CLAUSE`, County Counsel, By I i Deputy III. BOARD ORDER By unanimous vote of Supervisors present (Check one only) , ( x) This Claim is rejected in full. ( )This Application to File Late Claim is denied (Section 911.6) . I certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. DATED: ,Tan_ 1� 1 q7 J.. R. OLSSON, Clerk, by��u��n Deputy Patricia WARNING TO CLAIbM T (Government Coe Sections 3 You have o y 6 months 61tom tete maZtinq o notice to ycu__wUhin Which to bite a couxt action on thiA nejected Claim (aee Govt. Code Sec. 945.6) oiL 6 months 6n.om the den.iat of yours Apptieation to Fite a Late aztm cw.J in which to pe tWon a count jot neti.e6 item Section 945.41,6 e,Faim-dieing deadti.ne (see Section 946.6) . You may seek the advice oD any attotney o6 your choice .in connection with thia matter. 13 you want to con6uCt an atttoftney, !fou 4h_ou,td do eo immediately. IV. FROM: Clerk of the Board T0: 1 County Counsel, (2) County Administrator, & (S) Public Forks, Business h Services Division Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 2970 DATED: Jan. 18 , 1978 J. R. OLSSON, Clerk, By t '~ , Q -Deputy Patricia A_ 13eI1 V. FROM: (1) County Counsel, (2) County Administrator, TO: Clerk of the Board (3) Public Works of Supervisors Received copies of this Claim or Application and Board Order. DATED: Jan. 18, 1978 County Counsel, By County Administrator, By Public 11orks, By -� Rev.Rev. 3/77 3 r9 E D 1 JACK C. RUNNION 1 Attorney At Law 2 Professional Law Corporation dEC�� �u77 Pr onal Building, Suite 125 J. R, LSSof O co• 4EQv15O* 3 Cerrito El Cerrito, California 94530 �QK oN1R�° s... 4 524-3161 5 8 7 8 MATTIE SUE LATOUR 9 Claimant, No. 10 vs. CLAIM FOR PERSONAL INJURIES 11 COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA 12 13 14 TO THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA: 18 The following claim for damages is hereby made by and on behalf of MATTIE SUE LATOUR. 18 A. The name and post office address of the claimant is 17 The claimant is MATTIE SUE LATOUR, 640 - 11th St. , Richmon 18 California. 19 B. Address to which notices are to be sent is 20 The post office address to which the claimant desires notices to be sent is: 21 JACK C. RUNNION 22 Attorney at Law Professional Building 23 Suite 125 E1 Cerrito Plaza 24 El Cerrito, California 94530 25 C. Date, place and other circumstances of the occurrence which gives rise to the claim 28 1. The occurrence happened on or about September 7, 1977. 27 Claimant was injured when she was caused to and allowed to fall from a table while undergoing treatment at the Richmond Clinic in 28 Richmond, California; that at said time and place the agents and employees of the Richmond Clinic of the County of Contra Costa, 29 State of California, so negligently treated and cared for the claimant so as to be the proximate cause of the claimant 30 suffering bodily injuries. 31 D. Description of injuries and damages 32 1. That as a direct and proximate result of said ACK C. RUNNION .'TOOMt=.T ♦mow- —1— ,! CtMIT0.C�l1IO�N1�M�iO 'J'�1■ I negligence and carelessness as aforesaid, claimant suffered 2 permanent bodily injuries and shock and injury to hes nervous system and person all of which said injuries have caused and 3 continue to cause claimant great mental, physical and nervous pain and suffering. 4 2. That as a further direct and proximate result of 5 said negligence and carelessness as aforesaid, claimant was compelled to and has incurred expense for medical and hospital 6 services , care and attention, and medicines, and claimant will be compelled to incur further such expenses for an indefinite 7 time in the future, 8 E. The name or names of employees causing injuries and damages to c a t 9 Claimant does not know the names of all the employees 10 of the County of Contra Costa, State of Calffornia, that were involved in this matter, but does know that the doctor's name was II Dr. Graber. 12 F. Amounts claimed 13 1. Claimant claims general da Mes in the sum of $50,000.go for the bodily injuries suffered by her. 14 2. Claimant claims special dan ages for loss of sarnings, l 15 medical, hospital, drugs , and related expenses; the exact amounts of such expenses incurred are unknown to date and the estimated 16 amounts of such expenses to be incurred are unknown. 1 17 Dated: December 23, 1977. 18 19 �I JACK C. RMION 20 Attorney for MATTZE SUE LATOUR 21 22 23 24 25 26 27 28 29 30 31 32 JACK C. RUNNION d C[Nn -2- IT. CAL10-11 NIUO PHONE 524-3161 C � In the Board of Supervisors • of Contra Costa County, State of Califomia January 17 , 19 78 In the Matter of - Rescission of Amendment No. 2 to Consulting Services Agreement , Waterfront Road Overcrossing, Martinez Area . Proiect No. 3481 -4215-925-75 The Public Works Director having recommended that he be authorized to execute an Agreement rescinding a former Agreement with the consulting engineering firm of DeLeuw Cather b Company entitled "Second Amendment to Consulting Services Agreement Dated October 8, 1975, Between Contra Costa County and DeLeuw, Cather Company for Proposed Waterfront Road Railroad Grade Separation near Martinez"; and IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED . PASSED by the Board on January 17, 1978 • 1 hereby certify that ti+e forepoing is o true and correct copy of on order N+tered on the minutes of said Boord of Supervisors an the dale oforesakL Originator: Public Works Department M/itness my hand and the Sed of the Board of Road Design Division Supervisors affixed this 17 belay of January 1978 cc: Public Works Director DeLeuw Cather"s Co. County Administrator J. R. OLSSON, Clerk County Auditor-Controller By l/zti2 , Deputy Clerk N. ous H-24 i/;G 15m 00381 • i i i RESCISSION OF AGREEMENT BETWEEN CONTRA COSTA COUNTY AND DeLEUW, LATHER C014PANY • •� CONCERNING THE PROPOSED WATERFRONT ROAD - RAILROAD GRADE SEPARATION NEAR MARTINEZ t PROJECT NO. 3481-4215-925-75 ! This Agreement, to rescind a previous agreement, is entered ` into this 17th day of January , 1978 between Contra Costa County and DeLeuw, Cather & Company , an Illinois Corporation . t For valuable consideration thearties mutually agree P y g ee that tae certain Agreement executed by the parties hereto on November 13, .'1977 , and entitled "Second Amendment to Consulting Services Agreement dated October 8, 1 $75, between Contra Costa County and DeLeuw,. Cather E Company For proposed Waterfront Road Railroad Grade Separation near Martinez ," is hereby rescinded=. IN WITNESS WHEREOF , the parties hereto have' causr_d this agreement to be executed the day and year first herein written. CONTRA C STA COUNTY Bl oe y Pu blWorks - c or s Dire r - DeLEUW C THEP COMPANY Y an Co a IllinoisCorporation o tion P By STATE OF CALIFORNIA ) • CITY AND COUNTY OF SAN FRANCISCO ) On January 9, 1978, before the undersigned, a llotary Public for the State of California, personally appeared I. Gilboa, known to me to be the person whose name is subscribed to the within instrument, and acknowledged that he executed the same. _ OFFIcIAL SEAL „�` HENRIETTA $ WEBBER Y � !► UOURY PUCt_1C CALIFORNIA ;�.:?,� P:ttFRAtI I OFFICE IN � £All FRAIICtSCO COUNTY Illy Commission Expires April 17. 1989 ..Form Approved John B. Clausen, County Counsel Mivofilrned with board order w w BY '`'� �, And the Board adjourns to meet on _'Ial-�Vza at -T �)c L7)1 , in the Board Chambers, Room 107, County Administration Building, Martinez, California. R. 'I. -Mffioder, Chairman ATTEST: J. R. OLSSON, CLERK �� Deputy SUMMARY OF PROCEEDINGS BEFORE THE BOARD OF SUPERVISORS OF C0=4 COSTA COUNTY, JANUARY 17, 1978, PREPARED BY J. R. OLS-SON, , COUN"Try CLERK ALT, EX-OFFICIO CLERK OF THE BOARD. Approved personnel actions for Assessor, Civil Service, Health Department, Public 4orks, and Social Service. approved appropriation adjustments for Department of Agriculture, Public .-iorks, Bethell Island Fire Protection District, and Sheriff-Coroner, and internal adjustments not affecting totals for Contra Costa County and Riverview Fire Protection Districts, ?Medical Services, and Public 'Works. Authorized C. Hand, Chairman of the Airport Advisory Committee, to attend the 18th Short Course in Airport Management at Pacific Grove, Jan. 18-20. Authorized appointmentsof V. I.Kerman in the class of Home Health Rehabilitation Therapy Coordinator at the third step of Salary Level 432, A. Holliday in the class of Staff Nurse Ii at the third step of Salary Level 374, and B. Gilbert in the class of Deputy Public ,,forks Director - Administrative Services at the second step of Salary Level 615. Authorized County Counsel on behalf of the Sheriff-Coroner and County to appeal the decision of the Superior Court to Court of Appeal in the case of Brown v. Civil Service Commission, et al. Authorized Public :works Department to negotiate for rental of tempo-. rary space in the Martinez area for the Assessor. Denied claims for damages filed by M. Latour and E. Amerson, amended claim of R..i. and R.L. Thomas, and applications to present late claims of S. Cserep and Ray Busby Trucking Co. Adopted Traffic Resolutions Nos. 2410 and 2411 and rescinded No. 2122. Authorized Director, Human Resources Agency, or his designee, to negotiate contracts and amendments with certain service providers for sub- sequent review and approval by the Board. Granted authorization for submittal to the State Department of Health a funding application for implementation and operation of a "Peer Education Project" to reduce unplanned pregnancies among teenagers. Approved County's application for Fourth Year Community Development Block Grant funds, as recommended by the Community Development Advisory Council, and authorized the Director of Planning to transmit copies of . same to ABAG and the State Clearinghouse for their review. Authorized Director, Human Resources Agency, to execute non-financial agreements with SuperiZterdent of Schools, Richmond Unified School District, and Community College District to establish general terms and conditions for provision of CTA Title III Youth Employment & Training. As ,x-Gfficio the Boatel of S�.:pez�visorsof the County Flood Control and Wvater Conservation District, approved Right of .fay Contract from Edward A.H. Prewett, et a'_, in connection with property acquisition, Narsh Creek Lines E & BE-!, Brentwood area. G G January 17, 1978 Summary, continued Page 2 • Authorized payment to D. Clark for loss of personal effects while a patient at County Hospital. Readopted Ordinance No. 78-6 (adopted as an urgency measure on Jan. 10 changing the mb3imtlm age restriction of ambulance drivers from 21 to 18). Authorized legal defense for Supervisors J. P. Kenny and W. N. Boggess, E. Linscheid, J. Clausen, A. Dehaesus, and T. Gerow in connection with U. S. district Court for the Northern District of California,, Civil Action No. C-77 1153 AJZ. Authorized County Administrator to sign rental agreements with G. and B. Samples and with M.. Flores for rental of county-owned property, Martinez. Urged partieR;involved in the labor dispute between A2amO a-Contra Costa . Transit District and the meted Transit Union, Local 192, to resume negotiations immediately in light of the Board's concern that the tax- payers' interests be recognized by the District and the Union. Authorized Director of Planning to release at this time staff's analysis of ABAG's Proposed Environmental Management Plan in order that the public might have an opportunity to review sante prior to the hearing on •Feb. 7 Granted temporary access to O'Hara Avenue from Parcel A of MS 221r-73, Oakley area. Approved Addendum No. 2, Detention Facility Glass and Glazing Project, -Martinez; bids for same to continue to be received on Jan. 19. Extended to January 31, 1978 the time in which to make adjustments retroactive to Jan. 1, 1978 for classifications represented by the United Professional Firefighters, Local #1230, so long as good faith negotiations conz"Jzue. Authorized Director, Human Resources Agency, to sign Medical Specialist _ �i__ contract with W. S� ?ma., M.D. for provision of cardiology services to Medical Services. Accepted instruments from C. Shaw, et al, and M. Rickner for tiLS 170-77 and MS 98-77, respectively. Accepted instruments for recording only from R. Lilja, et al, for LJP 2110-77; from F. Emery, East Hay Mmicipal Utility District, and E. Mosby for MS 97-77; and from M. Rlckner for MS 98-77. Acknowledged receipt of report from the County Administrator relative to financial effect of the Jarvis Initiative on local government, and re- quested the Administrator to make necessary arrangements for a study session in connection with same. Denied appeal of City of ,Walnut Creek from Board of Appeals condi- tional approval of application for LUP 2012-77 to establis.; a multiple group development in the Walnut Creek area (Beacon Point Associates, Owner); matter referred back to Planning for design review and report to Board at 11:30 a.m, on Feb. 7. OWN) January 17, 1978 Summary, continued Fage 3 Accepted withdrawl of appeal of Beacon Point Associates, applicant and owner, from certain conditions approved by Board of Appeals on application for LUP 2012-77. Authorized Board members to attend any NACO or CSAC meetings during the calendar year 1973 without further authorization from the Board. Requested 'Human Services Advisory Commission be given an opportunit to comment on 141r. C. L. Van Carter's (Director of Human Resources Agency report with respect to AB 1611 and 1612 (Adult Day Health Care Act) so that the report and the Commission's comments thereon may be brought to the Board simultaneously. Authorized Public `dorks Director to take emergency action to protect the John Marsh Home from danger of destruction due to adverse weather condi- tions. ',-ithheld action on appointment of A. B. Mlagyar to the Subarea Advisory Council of Alameda-Contra Costa riealth Systems Agency pending possible change in appointment policy. As ex officio the Board of Supervisors of the Contra Costa County Flood Control and.Water Conservation District Zone 3B, accepted Grant Deeds for Lower Pine-Galindo Creek, approved payment increase in limit for Consulting Services Agreements with Bissell & Karn, Inc, and Harding-Lavison Associates for San Ramon Watershed Study. Introduced Ordinances 78-7 rezoning land in the San Ramon area (2177-RZ) and 078-8 rezoning land in the Oakley area (2180-RZ, 2186-RZ, and 2190-RZ) . Authorized Public Works Director to proceed with repairs to John Marsh Home. Referred to County Auditor-Controller and Director, Human Resources Agency for comment, delay in payroll for CETA employees , Concerted Services Project, Pittsburg. Approved Payment Balance for Property Acquisition for Center Avenue, Pacheco, Authorized Public Works Director to release deposit to J. Kelsey_ for M.S. 40-75 , E1 Sobrante area. Authorized Public Works Director to release payment bond to F. Del Barba for M.S. 68-76, Oakley area. Approved Deferred Improvement Agreement with F. ' R. Emery for M.S. 97-77, Alamo area. Approved Deferred Improvment Agreement with M. Rickner for M.S. 98-77, Oakley area. Authorized Public Works Director to execute agreement rescinding a former agreement with DeLeuw Cather ' Company re Waterfront Road Overcrossing, Martinez area. January 17, 1978 Summary, continued Page 4 Approved Change Order No. 1 to Construction Contact with Valente & Delchini for Veterans Memorial Hall Remodel, Danville. Authorized Chairman to execute the following: Contract with P. O'Rourke for study of County Health Services; Agreement with P.E.R.L. & Associeates for consulting services re preparation of Environmental Impact Report for Rezoning 2185-RZ and Sub. 519E Danville area; License Agreement with State 'of California, Military Dept. , for use of Concord Armory for Women, Infants, and Children clinics; Satisfaction of Judgment for cost services rendered by County to C. E. Butler and E. Burbank; As ex officio the Board of Directors of County Sanitation District No. 15, approved revised Amendment No. ] to Agreement for Engineering Service Services with CDM, Inc. re "Pilot Construction Study," Bethel Island area; Lease with The First United Presbyterian Church for occupancy by the Health Dept. , Rodeo area; Agreement with State Dept. of Navigation and Ocean Development to improve boating safety and law enforcement in the Delta; Agreement for Private Improvements with Arnico, Inc. for Sub. 4871, Lafavette area; J. R. Brennan for M.S. 188-77 and 189-77, Danville area; and Pro-Land Development for M.S. 90-77, ,Martinez area; Amendment to Third Year Community Development Program Project Agreementz (1977-78) with the City of Martinez;and the City of Pleasant Hill; Federal Amendment Modification No. 3 re Veterans Administration Hospital (Pathology services) ; Authorized Public Works Director to arrange for permanent corrective work in Sub. 3932, Oakley area and authorized County Counsel to initiate action to recover all costs in excess of $3500; Adopted the following numbered resolutions: 78-38, directing publication_ of Notice of Intention to Acquire Peal Property from San Rainon Unified School District for park_ purposes, on behalf of County Service R-7 ; 78-40, approving Sub. agreement with T•:. '.,Tong for M.S. 102-76, Dodeo are-- 78-41 , re_78-41 , adopting Resolution of Necessity to acquire Real Property by Eminent Domain for Drainage Facility, Winslow Street, Crockett area; 78-42, convening abandoned portion of Vithers Avenue, Lafayette area; 78-43, approving Agreement with J. Boddemz for M.S. 69-77, Orinda area; 78-44, accepting as complete construction of valley gutter etc. on O'Hara Avenue, Oakley area; 78-45, approving map and agreement with Dame' Construction Co. for Sub. 5180, San Ramon area; 78-46, accepting as complete improvements in Sub. 4868, Danville area, and declaring S t. Damon. Court and Camino Ramon as County roads ; 78-47, approving agreement with F. Emery for '_.S. 97-77 Alamo area; 78-48 , claiming apportionment for Federal aid for safer off-system roads , countywide; 78-49, accepting as complete M-th'ard re-roof at County Hospital; 78-50, approving map and agreement with rrrlco, Inc. for Sub. 4871, Lafayette area; 78-51, rescinding December 21, 1976 resolution (7611106) regarding M.S . 40-75, EI Sobrante area; of)91 W1 January 17, 1978 Summary, continued Page 5 Adopted the following numbered resolutions (cont'd) : 78-52, approving map and agreement with Beratlis-Byrd Enterprises, Inc. for Sub. 4806, San Ramon area; 78-53 , adopting Resolution of Intention to Purchase Peal Property from R. Voelker for County Civic Center, uartinez; 7°-54, making amended assessments for division of parcels in Assessment District No. 1969-1, Roundhill area; 78-55, annexing Subs. 4833 and 5039 to City of Richmond; 78-56, accepting as complete improvements in Sub. 4310, Danville area; 78-57, reallocating salary of the position of Assistant County Probatior. Officer; 78-58 , through 78-68, authorizing changes in the Assessment Roll, cancellation of delinquent tax penalties, and cancellation of tax liens on and transfer to unsecured roll of property acquired by public agencies; 78-69, amending Resolution No. 77/560 establishing rates to be paid to Child Care Institutions. Referred to Internal Operations Committee, parking restrictions for commercial vehicles in residential areas. Authorized Chairman to execute county certification to State Dept. of Veterans Affairs permitting County to claim 1977-78 allocation. Authorized Chairman to execute certification to Dept. of Housing and Urban Development re Third Year Community Development Activity #64 (land acquisition for park, Citv of Pinole) . Authorized Chairman to execute consent to assighment of County pipeline and pole line franchise ordinances from Lion Oil Co. to Tosco Corp. Acknowledged receipt of letter from County Administrator transmitting communication from Sheriff-Coroner advising of completion of 1977 County Charity Drive. Authorized Chairman to execute contract with Town of Moraga for Town- to ownto manage the Hacienda De Las Flores as a community center for the County. Authorized pilot training program for nurses to improve recruitment and placement of nurses at County Hospital, Acknowledged receipt of report from County Administrator on modified work schedules (flextime) in operation in various county departments . Appointed K. DeVaney to CATV Advisory Board for Televents, C. Hemmings to Civil Service Commission, G. . Silva to Child Health & Disability Prevention Program Advisory Board, and D. Grimm to Contra Costa County Flood Control and [nater Conservation. District Zone 9 Advisory Board. Approved recommendations of 1977 Finance Committee that the Board not implement disaster property tax relief legislation_. Directed Chief Helms , West County Fire Protection District, to respond to presentation of Central Labor Council of Contra Costa County relating to utilization of fire district personnel for district maintenance and improvement projects. , 1 January 17 , 1978 Summary, continued Page 6 Closed hearing on Senate Bill 201 relating to dedication of land or fees for school facilities where conditions of overcrowding exist and deferred decision to January 24, 1978 at 11 :40 a.m. Confirmed appointment of J. Berg to Board of Directors of Brentwood Recreation and park District to fill unexpired term of B. 3onnickson. Referred to County Sheriff-Coroner for recommendation request of State Dept. of Navigation and Ocean Development for reconsideration of decision establishing five miles-per-hour speed zone in Taylor Slough area. Acknowledged receipt of letters from Senator J. Nejedly, gray Panthers of West Contra Costa County and West Contra Costa County Conservation League relating to Cancer Incidence Study to be conducted by County Health Dept. Reaffirmed position on installation of a positive median barrier on the new Antioch Bridge . Determined not to split -functions of Sheriff and Coroner, and reauested Internal Operations Committee (Supervisors Boggess and Kenny) to review recommendations for certain changes in the County Coroner' s functions . Adjourned in memory of Senator Hubert H. Humphrey, former Vice president of the United States. a - The preceding documents consist of 389 pages.