Loading...
HomeMy WebLinkAboutMINUTES - 03041975 - R 75B IN 5 r, a MAR r.: y, r i TUESD,A,, Y,, Y: t �r f� i .a-,1 THE BOARD OF SUPERVISORS METINALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 24-2.402 IN REGULAR SESSION AT 9:00 A.M.; TUESDAY, MARCH 4, 1975 IN ROOM 107, COUNTY AEKINISTRATION BUILDING, MARTINEZ, CALIFORNIA. PRESENT: Chairman W. N. Boggess, Presiding; Supervisors J. P. Benny, A. M. Dias, J. E. Moriarty, E. A. Linscheid. CLERK: J. R. Olsson, represented by Geraldine Russell, Deputy Clerk. The following are the calendars for Board consideration prepared by the Clerk, County Administrator and Public Works Director. JAMES P. KENNY, RICHMOND CALENDAR FOR THE BOARD OF SUPERVISORS WARREN N.BOGGESS IDT DISTRICT CHAIRMAN ALFRED M.RIAS,SAN rABLo CONTRA COSTA COUNTY VICE P. KENNY 2ND DISTRICT CONTRA CHAIRMAN JAMES E. MORIARTY. LAFAYETTE JAMES R.OLSSON,COUNTY CLERK 3RD DISTRICT AND FOR AND EX OFFICIO CLERK Or THE BOARD WARREN N. BOGGESS.CONCORD SPECIAL DISTRICTS GOVERNED BY THE BOARD MRS. GERALDINE RUSSELL ATH DISTRICT CHIEF CLERK EDMUND A. LINSCHEID, ►ITTSBURC BOARD CHAMBERS.ROOM 107.ADMINISTRATION BUILDING PHONE 220-3000 STM DISTRICT P.O. BOX 911 GRENSION 2371 MARTINEZ. CALIFORNIA 9553 TUESDAY MARCH 11, 1975 The Board will meet in all its capacities pursuant to Ordinance Code Section 24-2.402. 9:00 A.M. Call to order and opening ceremonies. 9:00 A.M. Consider recommendations of the Public Works Director. 9:10 A.M. Consider recommendations of the County Administrator. 9:30 A.M. Consider "Items Submitted to the Board." 9:30 A.M. Consider recommendations and requests of Board members. 9:45 A.M. Consider recommendations of Board Committees. 10:00 A.M. Recess. 10:30 A.M. Bearing on proposed abandonment of utility reservation in a portion of Amend Road, El Sobrante area; Planning Commission recommends approval. 10:30 A.M. Hearing on proposed abandonment of a portion of drainage easement in Subdivision 4234 , Pleasant Hill area; Planning Compassion recommends approval. 10:30 A.M. Hearing on report of Public Works Director in connection with amended assessments for diversion of parcels in Assessment Districts 1973-4 , Danville Off-Street Parking; 1966-1, Alcosta Boulevard; and 1964-3, Amador Valley Water District. 10:45 A.M. Consummate purchase of certain properties from City of 'Walnut Creek for Park and Open Space facilities for County Service Area R-8 for a total cost of $329,250- 11:00 A.M. Receive bids for construction of Elevator Equipment Room Addition for Contra Costa County Hospital, Martinez area. 11:15 A.M. As Ex Officio Governing Body of Contra Costa County Flood Control and Water Conservation District, hear the proposed Project Supplement "B", Rodeo Creek Watershed, Flood Control Sub-Zone $A. 11:30 A.M. Presentation by members of "Committee to Establish a Contra Costa County Commission on the Status of Women." 2:15 P.M. Bearing on*appeal of Fir. Gordon A. Fisk in behalf of Mrs. L. E. Martin, applicant, from Hoard of Appeals denial of Anplication No. 2130-74 for permit to establish retail shops and warehousinE, Concord area; continued from February 18, 1975. 2:30 P.M. Bearing to consider boundaries of Health Service Area in which Contra Costa County is to be included (Public Lair 93-641) . (See Iter 27 on the Board calendar. ) 0M Board of Supervisors' Calendar, continued March 4, 1975 ITEMS SUBMITTED .m O THF BOARD Items 1 - 7: CONSENT 1. APPROVE minutes of proceedings for the month of February, 1975• 2. DECLARE certain ordinances duly published. 3. FIX March 25, 1975 at 10:30 a.m. as time for hearing on the recommendation of the Planning Commission with respect to the request of Mr. C. J. Ryan (1909-RZ) to rezone land in the Saranap area from Retail Business District (R-3) to General Commercial District (C) . 4. APPROVE surety tax bond for Subdivision 4697 located within the city limits of Concord. 5. INTRODUCE Ordinance No. 75-18 rezoning land located in the San Ramon area to Planned Unit District (P-I) zoning classification; Sunrise Corporation, applicants (1878-RZ•) ; rezoning hearing, held; waive reading and fix March 11, 1973 for adoption of same. 6. DENY the following claims: a. Sheila M. Mays, $250,000 for personal injuries; b. Gary McLean, S35,000 for general damages; c. Jackie Don ::bite, $5,000 for personal injuries ; and d. Roy C. Janes, Jr. , $100,000 for personal injuries. 7. AUTHORIZE changes in the assessment roll and cancellation of tax liens and transfer to unsecured roll on property acquired by public agencies, pursuant. to Revenue and Taxation Cade Sections 4986(b) and 2921.5. Items 8 - 23: D_=-'_7P_VINATION (Staff reconnenaation shown -following the item. ) 8. LETTER from Chail-man, Contra Costa County Mayors' Conference, requesting that the Board appoint one of its members as liaison representative to regularly attend the monthly meetings of the Mayors' Conference as a means of improving con-munications between the cities and the county. CONSIDER APPOINTMENT AS REQUESTED 9. LETTER from tar. J. D. Hill, Director, Bay Area Rapid Transit District, requesting that the Board furnish nominees, or noninee, for a position on the newly created ten member Citizens Advisory Board for his district. ACKNOWLEDGE RECEIPT AND FIX ^IME TO CONSIDER 10. MEMORANDUM from County Counsel (in response to Board referral) with respect to appeal of Its. Kathleen Herrick from adminis- trative decision rendered in evidentiary hearing related to General Assistance benefits. FIX TIME TO CONSIDER AND RENDER DECISION 11. MEM0RAi DU1,1 from County Counsel (in response to Board referral) advising that refund of election filing fees can be supported and can be accomplished by order of the Board or adoption of a resolution authorizing County Auditor-Controller to rake said refunds and report thereon. RENDER DECISION OR REFER TO ADMINISTRATION AND FINANCE COMMITTEE FOR RECOMMENDATION Board of Supervisors' Calendar, continued March 4, 1975 12. LETTER froin Mr. 3. A. F-11-ler, Sheriff o: Contra Costa County from 11035 - 1942, citing reason for construction of the jail in the County seat, noting that delay in construction has already increased cost and additional delay will further increase the cost, rebutting arguments of objectors residing in the immediate area, and calling upon the Board to take early action in regards to construction of said facility. ACKNOWLEDGE RECEIPT 13. LETTER from President; Holland Riverside, Inc. , Bethel Island, requesting information on the status of its application for annexation of certain land in the Holland Island area to Contra Costa County Sanitary District No. 15. REFER TO PUBLIC WORKS DIRECTOR (E111VIRO:MENTAL CONTROL) AND EXECUTIVE OFFICER, LOCAL AGENCY FORMATION COMMISSION FOR REPORT 14. LETTER from ILT. E. A. Taliaferro seeking Board assistance in obtaining, an executed deed for property he purchased in the El Sobrante area. REQUEST ACTING MARSHAL OF ,:.S" JUDICIAL DISTRICT TO EXPEDITE MATTER AND/OR REPORT TH.:R=ON 15. LETTER from Mr. E. A. Taliaferro, San Pablo, seeking assistance in obtaining a building permit by mail to repair garage which was damaged by fire. REFER TO COUNTY BUILDING INSPECTOR FOR REPORT 16. LETTER from:: Executive Secretary, Contra Costa. Resource Conservation District, transmitting copy of its resolution opposing construc- tion of the San Luis Drain until more accurate public information is available, and requesting the Board to take s;r_ilar action. REFER TO PUBLIC WOO KS DIRECTOR (EtJVIROi3='E_iTFAL CONTROL) 17. LETTER fron Executive Director-, Easter Scal Society for Crippled Children and Adults of Contra Costa Court;:, requesting permission to hold its annual Lily Darr, as part of the Easter Seal Campaign, on March 22, 1975 (;.arch 20, 1975 in the event of rain) . APPROVE' REQUEST 18. LETTER from Mr. Charles Pringle requesting approval of final map of Subdivision 4714 , Brentwood area, and reduction of subdi- vision bonds in connection therewith. REFE? TO -PUBLIC WORKS DIRECTOR _9. CLAIM of Ms. Sandra 01. Tresch, county erployee, for loss of personal property ($75.00) . REFER TO COUNTY COUNSEL 20. ME"ORAIdDUM from Director, Human Resources Agency , in response to Board referral of request from Pre-School Coordinating Council, Inc. for financial assistance, recommending that said organization be advised that the count; has expended its maintenance-of-effort funds for the current fiscal year and that the request be referred to the Administration and Finance Committee for consideration in preparation of the 1975-10-76 budget. APPROVE AS RECO!-WENDED 21. LETTER fro^ Federal Representative, Manpower Administration, U. S. Department of Labor, advising that a review of the county Title I Comprehensive Employment and Training Act grant reflected certain deficiencies and requesting notification by 211arch 15, 1975 of corrective actions. REFER TO COUNTY ADIMINISTRATOR AND DIR. CTOR, HU':.K:d RESOURCES AGENCY, FOR RE1r IEit AND REPLY 22. LETTER from President, Comprehensive Health Planning Association of Contra Costa County , submitting recon-nendations adopted by its Board of Directors with respect to the County Prepaid Health Plan. REFER TO COUNTY ADMINISTRATOR WW4 Board of SuperviZors ' Calendar, continued March 4 , 1975 23. LETTER from Task: Force Chairperson on Criminal Justice, Iational Organization for rtemen, asserting that the Board has been misinformed about the Sacramento County Women's Facility at Elk Grove; LETTER, from President , Teague of Women Voters •of Diablo Valley, expressing the vie:, that sentenced women from Contra Costa County should be held within the county and afforded privi- leges and opportunities offered to sentenced men rather than being sent to facilities in other counties; and LETTER from President, Walnut Creek Branch of American Association of University Women, advising that said association voted to oppose construction of maximum sect.rity facilities for sen- tenced women until r.:inimum security facilities have been provided, and inquiring about alleged Y19CA proposal for pro- vision of such facilities. ACKNO:•'LEDGEN RECEIPT AND OBTAIN ADVICE OF COUNTY COUNSEL ON ANY CO�'JXENT OR RESPONSE Items 24 - 30: INFORMATION (Copies of communications listed as information items have been furnished to all interested parties. ) 24. LETTER from President, Rodeo-Crockett Chamber of Commerce, concerning possible consolidation of t.e West County Counts and urging. that the Rodeo court be reopened to serve the cornunities of Rodeo, Crockett, Port Costa and Pinole. 25. LETTER from Executive Director, California t'obilehome Dealers Association, Sacramento, proposing that the county allow placement of mobile homes on private property. 26. LETTERS from Executive Director, California Commission on the Status of Women, ?n^ others. supporting proposal for the establishment of a Contra Costa Count,': Co-�.nission on the Status of Women. (See 11:30 A.M. iter on the Board calendar. ) 27. LETTER from President, Comprehensive Health Planning Association of Contra Costa County, presenting rationale for designation of the existing nine-county health planning area as the Health Service Area, and for transition or the Bay Area Comprehensive health planning Council into the Health Systems Agency; LETTER from President of the Bay Area Comprehensive Health Planning Council stat=ng that Comprer:ensive Health Planning Association of Contra Costa County has been a valued and effective member of the Bay Area Council, and that autonomy of the existing individual county councils will be continued if the spay Area Comprehensive Health ?=inning Council is designated as the ':e?lth Service Area and Agency; and MEMORANDU:� from Health and Welfare Coordinator, County Supervisors Association of California, furnishing current information on implementation. of Public Lar: 93-641, the National Health Planning and Resources Development Act of 19711 , and advising of alter- natives for Health Service Areas. (See 2:30 P.M. item on the Board calendar. ) 28. NOTICE from State Department of Health of meeting to be held Larch 3, 4 and 5, 1975 related to the ;rational Health Planning and Resources Develonment Act of 19714 (Public Law 93-6111) . Persons addressing- the Board sho-ald complete the form nrovIded on t1ne rostrum and furnish the Clerk with a written copy of their presentation. DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 5 P.M. 00mr; k OFFICE OF THE COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California To: Board of Supervisors Subject: Recommended Actions March 4, 1975 From: Arthur G. Will, County Administrator I. PERSONNEL ACTIONS 1. County Assessor. Reclassify one (1) Senior ' Clerk, position number 01, Salary Level 220 ($721-$876), to Exemption Supervisor, Salary Level 268 ($834-$1,014), effective March 5, 1975. 2. Count Assessor. Reclassify one (1) Assistant Appraiser, position number 01, Salarylevel 350 ($1,071-$1,302), to Associate Appraiser, Salary Level 378 ($1,167-$1,418), effective March 5, 1975. 3. County Auditor-Controller. Add one (1) Account Clerk i. Salary "Level 175 ($628-$764), and cancel one (1) Account Clerk III, osition number 01, Salary Level 226 ($734-$892 , effective March 5, 1975. 4. County Auditor-Controller (Data Processing). Add one Administrative Ana ysr, salary Level 294 ($903-$1,098), and cancel one (1) Administrative Services Assistant III, -_� position number 01, Salary Level 430 ($1,367- $1,662), effective March 17, 1975. 5. County Auditor-Controller (Data Processing). Add one Data Processing Eripment Operator I. Salary Level 221 $723-$879), effective March 5, 1975. 6. Civil Service. Add one (1) Intermediate tenograp er Clerk, Salary Level 195 ($668- $812), and cancel one (1) Secretary I, position number 01, Salary Level 220 ($721- $876), effective March 5, 1975. 7. Human Resources Agency. Retitle and reallocate class and all positions of Executive Assistant to the County Drug Abuse Board-Project to Executive Assistant to the Drug Abuse Board-Project both at Salary Level 437 ($1,397-$1,6985, effective March 5, 1975. 8. Planning. Allocate to the Basic Salary -Schedule the class of Census Enumerator, Salary Level $2.50 per hour, and Census Crew Leader, Salary Level $3.00 per hour, effective March 5, 1975. 9. Public Works (Buildings and Grounds). Add one Storeroom Clerk, ary Leve=9 ($718- $873), and cancel one (1) Custodian I, position number 01, Salary Level 1491 ($640- $705), effective March 5, 1975. 0M I To: Board of Supervisors From: County Administrator Re: Recommended Actions 3/4/75 Page 2. I. PERSONNEL ACTIONS 10. Social Service. Decrease hours of Eligibility or er W, position number 192, Salary Level 220 ($721-$876), from 40/40 to 20/40, effective March 5, 1975. II. TRAVEL AUTHORIZATIONS None III. APPROPRIATION ADJUSTMENTS 11. Public Works. Add $100,000 for professional services required in connection with contract administration and inspection of construction in San Ramon Assessment District 1973;3.- This appropiation is financed by new revenue from the assessment district. 12. Internal Adjustments. Changes not affecting totals for the rollowing accounts: County . Administrator (Plant Acquisition), County Auditor-Controller, Building Inspection, Building Maintenance, Health Department, Human Resources Agency, Probation Department, Public Works, Social Service, Contra Costa County Fire Protection District. IV. LIENS AND COLLECTIONS 13. Authorize Chairman, Board of Supervisors, to execute Satisfaction of Lien taken to guarantee repayment of the cost of services rendered by the County to Hilda E. Pearson, who has made repayment in full. V. BOARD AND CARE PLACEMENTS/RATES 14. Authorize the placement of a severely handicapped dependent child of the court in the home of Ira and Mary Calhoun, 9560 MacArthur Boulevard, Oakland, at a monthly rate of $400, as recommended by the Director, Human Resources Agency, effective March 5, 1975. 15. Authorize placement of an emotionally disturbed teenager at St. George Home in Berkeley at the rate of $1,362 per month, as recommended by the Director, Human Resources Agency, effective March 5, 1975. VI. CONTRACTS AND GR NTS 16. Authorize Chairman, Board of Supervisors, to execute agreement with Industrial Employers and Distributors Association providing for continuation of negotiating services during the period April 1, 1975 to April 1, 1976 and thereafter under same terms and conditions as in present agreement. 00007 To: Board of Supervisors From: County Administrator Re: Recommended Actions 3/4/75 Page 3. VI. CONTRACTS AND GRANTS 17. Authorize Chairman, Board of Supervisors, to execute contract for purchase of services (number 28-208) with the Fairfield Smorgabob, Inc. for $70,780 (February 1, 1975 through January 31, 1976) for food catering service for the elderly under the County Nutrition Project. 18. Authorize Chairman, Board of Supervisors; to execute agreement between the County of Contra Costa and Human Services Facilities, Inc. for the provision of mental health services (Druz Abuse Residential Program for maximum of 20 during the period from February 24, 1975 to June 30, 1975, as recommended by the Director,,. Human Resources Agency. Maximum payment Iiy County will not exceed $28,662, to be financed with Federal funding (80 per cent) available under State contract #74-50507 and County matching funds (20 per cent). 19. Authorize Chairman, Board of Supervisors, to execute contract with William Finzer for the conduct of a training workshop for County Head Start classroom staff at a cost not to exceed $120 in Federal funds. 20. Authorize Chairman, Board of Supervisors, to execute amendments to certain 1974 Head Start contracts to add $600.00 in unexpended Federal funds to each of the following delegate agency contracts: 1. North Richmond Neighborhood House. 2. Mt. Diablo Unified School District. 3. Martinez Unified School District. 21. Approve and authorize Director, Human Resources Agency, to sign on behalf of the Board, contracts with certain fee for service physicians, dentists, optometrists, and podiatrists used by the County Health Depart- ment and County Medical Services. VII. REAL ESTATE ACTIONS 22. Authorize Chairman, Board of Supervisors, to execute month to month rental agreement between the County of Contra Costa and ti Douglas A. McPherson for premises at 1808-A Willow Pass Road, Concord, for occupancy by the Probation Department. 23. Authorize Chairman, Board of Supervisors, to execute renewal agreement between the County of Contra Costa and Lido Square Shopping Center in Pittsburg for continued occupancy of 920 square feet for County Medical Services Methadone Clinic. 00008 MMMONIN To: Board of Supervisors From: County Administrator Re: Recommended Actions 3/4/75 Page 4. :'II. REAL ESTATE ACTIONS w 24. Authorize Chairman, Board of Supervisors, to execute following short-term rental agreements for use as County Census Project field offices: 1. L. Goodwin Husar for premises at 19L Orinda Way, Orinda at cost of $750 from March 1, 1975 to May 15, 1975. 2. Duffel Financial Co. for premises at 2401 Stanwell Drive, Concord at cost of $1,460 from March 15, 1975 to May 15, 1975. 3. David M. Leibel, et al, for premises at 4121 Macdonald Avenue, Richmond, - ' at cost of $1,500 from March 1, 1975 to May 15, 1975. VIII. OTHER ACTIONS 25. Acknowledge receipt of memorandum report of County Administrator pertaining to night meetings of the Board of Supervisors. 26. Acknowledge receipt of memorandum report of Employee Relations Officer transmitting results of decertification election in Contra Costa County Fiscal Services Unit. Report indicates that a run-off election between Contra Costa County Employees Association, Local 1, and Associated County Employees will be required. 27. Adopt resolution supporting Association of Bay Area Governments grant request to the California State Library for funds to act as a clearinghouse for library automation planning and coordination in the Bay Area. 28. Consider adoption of amendment to County Ordinance Code pertaining to planning appeals as an Urgency Measure to conform the subdivision appeals section of said code to new State statute effective March 1, 1975, Government Code Section 66474.7 (Chapter 700, Statutes of 1974). 29. Consider approval of recommendation of County Auditor-Controller on designation of an independent auditing firm to audit the accounts of the 1974 calendar year Office of Economic Opportunity and Head Start programs. 30. Consider approval of Nurse Practitioner training program to be conducted between County Medical Services and University of California, Davis; referral to Administration and Finance Committee is recommended. 00009 To: Board of Supervisors From: County Administrator Re: Recommended Actions 3/4/75 Page 5. VIII. OTHER ACTIONS 31. Amend Board Order of December 24, 1974 establishing the Interim County Community 'Development Advisory Council to provide for reimbursement for actual and necessary expenses related to Council membership, and authorize County Auditor-Controller to honor claims for mileage reimbursement from Council members retroactive to the date of their appointment. 32. Declare as surplus to County needs a 1959 motor generator unit from the County Hospital which " was originally acquired at no cost, and authorize Purchasing Agent to proceed with disposition for a minimum fee of $1.00 to the Contra Costa Youth Association for user:' at Hawley Lake Camp, as requested by the ' President of said association. 33. Adopt resolution modifying the boundaries of Underground Utilities District No. 14 to add two properties on Arlington Avenue, Kensington, pursuant to petition signed by the property owners. NOTE Chairman to ask for any comments by interested citizens in attendance at the meeting subject to carrying forward any pazticulaz item to a later specific time if discussion by citizens becomes lengthy and interferes with consideration of other calendar items. DEADLINE FOR AGENDA ITEMS: Wednesday, 5:00 P.M. 00010 g CONTRA COSTA COUNTY PUBLIC '.•.ORXS DEPARTMENT MARTINEZ, CALIFORNIA March 4, 1975 E X T R A B U S I N E S S SUPERVISORI-j DISTRICT V Iter. 1. SUBDIVISION 4714 - A'PROVAL OF PLA-0 - Brentwood Area ^�a construction of imnroverents in Subdivision 4714 has heen satisfactorily completed, with the exception of minor de=iciencies, and a 5700 cash bond (Deposit Permit Detail No. 12"1050 dated March. 3, 1975) has been deposited to insure correction of the above-.:.entioned deficiencies. The $6,600 cash deposit =or maintenance and the $22,000 cash deposit for labor and =a-erials, as surety under the Su-,divisior. Agreement, are evidenced by Deposit Permit Detail No. 124050 dated March 3, 1975. T_t is recommended that the Board of Supervisors: 1. Issue an Order stating that the worst is complete. 2. Approve the map for Subdivision 4714. 3. Authorize its Chairman to execute the Subdivision Agreement on behalf of the County. The Agreement guarantees the performance of improvements for one year and the payment for labor and materials for six (6) months from the effective date. Owner: Charles Pringle, 712 Dainty Avenue, Brentwood, CA 94513 ':-'rcineer: Raymond bail & Associates, 101 Railroad Avenue, Antioch, CA 94509 Maintenance Bond: Cash $6,600 (Deposit Permit Detail Pio. 124050 dated March 3, 1975) Labor and Materials Bond: Cash $22,000 Inspection Fee: $1,070 Park "In-lieu" Fee: $220 (Deposit Permit Detail No. 124050 dated March 3, 1975) (continued 'on other side) EXTRA BUSINESS Public Works Department Page 1 of 2 March 4, 1975 ` ' 00011 :4 _%-k-Lvlt . . ?l,u Ju Aar_; "In-lieu" Fee: $220 (Deposit Permit Detail No. 124050 dated March 3, 1975) (continued 'on other side) EXTRA BUSI::ESS Public 'Works Department Page l of 2 March 4, 1975 00011 R+ CONTRA COSTA COUNTY PUBLIC WORKS DEPARTINSENT Martinez, California March 4, 1975 A G E N D A REPORTS Report A. HILL STREET - COUNTY SERVICES - jlest Pittsburg Area - The Board of Supervisors, through its Order of February 11, 1975, referred to the Public works Director, the Director of Planning anc the Agricultural Commissioner, a letter from tars. Zeta Petris, 44 Hill Streetr west Pittsburg, concerning street lighting, street litter'; -and dogs that are loose and roaming the area.' Street Lighting The Public Works Department has reviewed the existing street lighting on Hill Street and surrounding neighborhood streets, and finds that the level of lighting meets the current minimum lighting standards adopted by the Board of Supervisors. The level of lighting within this residential area is similar to that level of service being provided elsewhere in County Service Area L-43 and in other parts of the County. For this reason, it is the -opin- ion of the Public Works Department that the present level of lighting in this area . is adequate; however, an increase in service could be considered if broad community support is demonstrated. This Department will contact Mrs. Petris and discuss this possibility with her. Street Litter Mrs. Petris alleges that streets in her neighborhood are often littered with cans and paper. The Public Yorks Department has discussed this natter with the Sherif_'s Department and has been informed that the Sheriff's Litter Officer is investigating and has contacted Mrs. Petris about this matter. The County does not provide street sweeping services; however, this service could be added as another function of County Service Area L-43. The Public Works Department will discuss this possibility with Mrs. Petris. Unattended Dogs The Public Works Department has been informed that this matter will be reviewed by the County Animal Control Division and that the Agricultural Commissioner intends to present a separate report to the Board at a later date. (continued on next page) 'A G E N D A Public Works Department Page 1 of 16 March 4, 1975 OW1 Report A continued: This report has the concurrence of the Director of Planning and the Agricultural Commissioner. _. No Board action required. (Clerk of the Board to send a copy of this report to Mrs. Petris.) (TO) Report B. NATIONAL WEATHER SERVICE ELECTRONIC WARNINd SYSTEM . By Board Order of February 11, 1975, the Board of. Supervisors referred to the Public Works Department for report a letter from the Director, National Weather Service, Western Region, D.S. Department of Commerce; advising that an electronic warning system for flash floods was available for distribution if a community furnished the required telephone lines. The County, through the Office of Emergency Services. and " the Public Works Department, presently receives Quantitative Precipill--ation Forecasts from the National Weather Service, facsimilies of radar pictures of storms and river stages from the Federal-State Flood Forecasting Center in Sacramento. In addition, the Flood Control District has established a network of recording raingages and stream recording gages. It is the opinion of the Public Works Department and the Office of Emergency Services that, with the above information presently available to the County, together with the operating procedures of the Storm Operations Council, sufficient practicable flood warning capabilities exist. Therefore, it is recommended that the County not participate in the flash flood electronic warning system. No Board action required. (FCA) Report C. EL SOBRANTE TRAFFIC STUDY - CITIZENS' ADVISORY COMMITTEE CHA14GES - E1 Sobrante Area On December 10, 1974, the Board of Supervisors referred to the Public Works Director and the Director of Planning a request for Committee changes, from Miss Erma Lindeman, Chairman of the Citizens' Advisory Committee. After consultation with the Director of Planning and the Cities of Richmond and Pinole, it is recommended that the following Corurittee members be replaced: Mr. A. Biggins Mr. F. Kamienski Air. V. riirante Air. B. Stevens It is further recommended that the following new members be appointed: Edward Brisbin, D.D.S. 4300 Camino Pablo Dental Building El Sobrante, CA 94803 (continued on next page) A G E N D A Public Works Department Page 2 of 16 March 4, 1975 00013 Report C continued: Mr. Leonard Battaglia 3912 San Pablo Dasa Road • E1 Sobrante, CA 94803 Mr. John Wilson 6013 Monte Verde E1 Sobrante, CA 94803 Mrs. Marge Aquistapace 3068 Sylvia Court Richmond, CA 94803 (NOTE TO CLERK OF THE BOARD: Please send 12 copies .of the Board Order authorizing the change to Public Works Department for transmittal to persons and jurisdictions - involved.) (TP) SUPERVISORIAL DISTRICT I No Items SUPERVISORIAL DISTRICT II Item 1. PACHECO CREEK - ENCROAMIENT PERMIT - Martinez 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 the issuance of Encroachment Permit No. 4023 to Industrial Tank, Inc. for the construction of a suspended 8-inch steel pipeline across Pacheco Creek, approximately 0.55 mile upstream of Walnut Creek, and authorize J.E. Taylor, Deputy Chief Engineer, to execute.said Permit. The proposed pipeline is to supplement an existing pipeline crossing Pacheco Creek at the same location. A Negative Declaration of Environmental Significance was filed with the Planning Department on January 27, 1975. (M) SUPERVISORIAL DISTRICTS II & V Item 2. ACCEPTANCE OF INSTRUMENTS It is recommended that the Board of Supervisors: A. Accept the following instruments: No. Instrument Date Grantor Reference l.- Grant Deed 2-21-75 Bobby R. Skaggs, LUP 26-74 et al. 2. Grant Deed 2-25-75 Bowatt Proper- SUB.. 4196 ties, Inc. (continued on next page) A G E_ N D A Public Works Department ;age 3 of 16 March 4, 1975 00014 Item 2 continued: B. Accept the following instrument for recording only: No. Instrument Date Grantor Reference 1. Offer of Dedication 12-20-74 Ferrel England, MS 102-74 et al. (LD) SUPERVISORIAL DISTRICT III Item 3. COUNTY SERVICE ARE_-x R-8 -= APPROVE PROPERTY ACQUISI.TIONS - Walnut Creek Area It is recommended that the Board of Supervisors, in accordance with t-.e provisions of the Agreement dated . September 17, 1974, between the City or tfialnut Creek and . the County, approve the City's proposal to proceed with . negotiations for the purchase of the followifig-properties: (a) David Orth property, Shell Ridge, containing approximately 42 acres. (b) Petersen property (Western Title Company) , Rudgear park extension, containing approximately 1.20 acres. These properties will be financed from the proceeds of the $6,750,000.00 1974 Parks and Open Space Bonds previously authorized by this Board for County Service Area R-8. (CSA) Item 4. SANS CRAINTE DRAINAGE - ENVIROMM11TAL LIPP_CT REPORT - Walnut Creek Area Incompliance with the requirements of the California Environmental Quality Act of 1970, a draft Environmental Impact Report for the project was submitted to the Director of Planning on December 27, 1974. The "Notice of Completion" was filed by the Planning Department on January 6, 1975. On February 25, 1975, the Planning Comission held a public hearing on the Environmental Impact Report. The Commission accepted the Environmental Impact Report as adequate and the project was found to be in conformance with the County General Plan, as per Section 65402 of the Government Code. The final Environmental Impact Report for the project is hereby filed with the Board of Supervisors for their consideration. (RE: Work Order 8505) (FCD) A G E N D A Public Yorks Department Page 4 of 16 _March 4; 1975 00015 V Stem 5. CANYON ROAD - DEED CONVEYA110E - Toem of Moraga It is recommended that the Board of Supervisors approve the conveyance of a strip:of- right of, way along .Canyon Road to the Town of Moraga, and authorize the Board Chairman to execute a Deed on behalf of the County. '(RE: Work Order 4242) (RP) Item 6. SUBDIVISION 4537 - DEPOSIT REFUND - Moraga The construction of landscape and irrigation improvements in Subdivision 4537 has been satisfactorily completed .iri accordance with the requirements of the Landscape and Irrigation Improvements Agreement approved by the Board of - - Supervisors April 23, 1974. The Town Council of Moraga, on February 13, 1975, authorized the County to refund the cash deposit. It is therefore recommended that the Board of Supervisors authorize the Auditor-Controller to refund to G.T. McCartney and Jim R. Lynn the $2,000.00 cash deposit as surety under the Landscape and Irrigation Improvements Agreement, as evidenced by the Deposit Permit Detail No: 116350 dated April 17, 1974. Subdivider: G.T. McCartney and Jim R. "Lynn, 2766 Camino Diablo, Walnut Creek, CA 94596 Location: Subdivision 4537 is located west of Moraga Road at the end of Ascot Court. (LD) Item 7. BIKE PATH PROGRAM - STATE-LOCAL AGREEMENT - Orinda Area It is recommended that the Board of Supervisors approve a modification to Exhibit "A" of the Local Agency-State Agreement between the County and the State of California for the Bicycle Lane Account Project in Fiscal Year 1973-1974. This modification resulted from a study which showed that a higher usage and better operating conditions would result from changing the location of the proposed bike lane on Camino Pablo, between Orinda Way and Santa Maria tray, to Orinda jay. (RE: Project =0961-4160-74) (N.OTE TO CLERK. OF THE BOARD: Please retain the copy of the modification with the Agreement and void the original Exhibit "A".) (RD) Item 8. MINOR SUBDIVISION 276-72 - AGREEMENT EXTENSION - Orinda Area It is recommended that the Board of Supervisors approve the Minor Subdivision Agreement Extension for Minor Subdivision 276-72 and authorize its Chairman to sign on its behalf. This Minor Subdivision Agreement Extension grants an extension of time to, and including, September 11, 1975. (continued on next page) A_ G E N D A Public Works Department Page S of 16 March 4, 1975 00016 Item 8 continued: The current economic conditions delayed the start of public u_:. . improvement cork in this Minor.:Subdivision ;-nfn.�the:,opi.niomt :..,i.... c of the Public Works Department, •the time extension is justified in order to permit the improvements to be completed by the Subdivider. (LD) SUPERVISOP.IAL DISTRICT IV No Items w AGENDA CONTINUES ON NEXT PAGE A_ G E N D A Public Works Department Page' G of 16 March 4, 1975 00,012!," T SUPERVISORIAL DISTRICT V Item 9. GREEN VALLEY CREEK - ENVIRONMENTAL IMPACT REPORT - Danville Area Incompliance with the requirements of the California _ Environmental Quality Act of 1970 a Draft Environmental Impact Report for the project was submitted to the Planning Director on December 23, 1974, the "Notice of Completion" was- filed by the Planning Department on January 6, 1975. On February 25, 1975, the Planning Commission held a public hearing on the Environmental Impact Report: The Commission accepted the Environmental Impact Report as adequate and ' the project was found to be in conformance with the County General Plan as per Section 65402 of the Government Code: The final Environmental Impact Report for the project is hereby filed with the Board of Supervisors, as ex officio the Board of Supervisors of Contra Costa County Flood Control and Water Conservation Districts for their consideration. i - • - (RE: Work Order 8462) (FCD) Item 10. STONE VALLEY RO_U - DEED ACCEPTANCE - Alamo Area It is recommended that the Board of Supervisors accept Grant Deed and Right of Way Contract, both dated February 20, 1975, from Evelyn Friebert Huitt, and authorize Mr. Vernon L. Cline, Chief, Deputy Public Works Director to sign said Contract on behalf of the County. It is further recommended that the County Auditor be authorized to draw a warrant in favor of the grantor for $500.00 and deliver same to the County Real Property Agent for payment. Payment is for 1307 square feet of residential land and a 900 square foot drainage easement. (RE: Project X4331-4516-72) (RP) Item 11. DIABLO ROAD - CONMErWATION ACTION - Danville Area It is recommended that the Board of Supervisors adopt a resolution of necessity to condemn and authorize the County Counsel to institute condemnation action to obtain immediate possession of the remaining right of way parcels required for the widening of Diablo Road. Environmental and planning considerations for the above matter have been complied with previously in the project approval. (RE: Project =4721-4159-74) (RP) A G E N D A Public Works Department Page 7 of 16 March 4, 1975 V0v�s Item 12. STONE VALLEY ROAD - CONDEMNATION ACTION - Alamo Area it is recoirmended that the Board of Supervisors adopt a resolution of necessity to condemn and authorize the - County Counsel to institute coademnation.:action• to obtain immediate possession of the remaining right of way parcels required for the widening ard' realignment'of Stone Valley Road. Environmental and planning considerations for the above matter have been complied with previously in •the project approval. (RE: Project 14331-4516-72) (RP) Item 13• SUBDIVISION 4481 - APPROVAL OF MAP - San Ramon Area It is recommended that the Board of Supervisors: 1. Approve the map for Subdivision 4481, 2. Authorize its Chairman to execute t1m €olldwing Agreements on behalf of the County. a. Subdivision Agreement Performance Bond: Cash $ 500.00 - (Deposit Permit Surety . 89,900.00 Detail No. 123957, dated February 27, Labor & Materials Bond: $89,900.00 1975) Tax Bond for 1975-76 lien: 4,500.00 Inspection Fee: $4,520.00 Para: "In-lieu" Fee: $3,000.00 (Deposit Permit Detail No. 123951 dated February 27, 1975) • County Service Area M-4 Street Light Fee: $206.52 Number of Lots: 24 Mileage: 0.33 Mile Time limit for completion expires March 4, 1976. b. Road Improvement Agreement (For the improvement of circulation roads outside the Subdivision boundaries) Performance Bond: Cash $ 500.00 (Deposit Permit Surety 59,300.00 Detail No. 123957 dated February 27, 1975) Labor & Materials Bond: $59,300.00 Time limit for completion expires March 4, 1976 - (timer: Boise Cascade Corporation, A Delaware Corporation, P. O. Box 10100, Palo Alto, CA 94303 Engineer: Creegan and D'Angelo, 11822 Dublin Blvd. , Dublin, CA 94566 Location: Subdivision 4481 is located west of Alcosta Boulevard and one mile south of Mor_tevido Drive. (LD) A G E N D A Public Works Department Page 8 of 16 March 4, 1975 00619 Y Item 14. STOKE VALLEY ROAD - BIKE PATH - Alamo Area - It is recommended that the Board of Supervisors approve the ,Stone Valley;Road Biket-F3th' Project -bdtVreeri 'Danville: _ - Boulevard and Miranda Avenue. =, It is further recommended that the Board' of Supervisors - determine that the project will not have a significant effect on the environment and direct the Planning Director to file a Notice of Determination with" the County Clerk. The project consists of the construction of a 7 to 8 foot wide concrete bicycle path on the north side of Stone Valley Road between Interstate 680 and Miranda Avenue following the ultimate alignment for Stone Valley. Road. Bike lanes will be delineated along the north and 'south sides of Stone Valley Road between Danville Boulevard and Interstate 680. A Negative Declaration pertaining to this project was posted and filed with the County Clerk on February 25, 1975, with no protests received. The project has boen determined to conform with the General Plan. (RE: Project x4331-4183-74) (RD) Item 15. SUBDIVISION 4196 - APPROVAL OF MAP - San Ramon Area It is recommended that the Board of Supervisors: 1. Approve the map for Subdivision 4196. 2. Authorize its Chairman to execute the Subdivision Agreement on behalf of the County. Owner: Boise Cascade Corporation, A Delaware Corporation, P. O. Box 10100, Palo Alto, CA 94303 Engineer: Creegan and D'Angelo, 11822 Dublin Boulevard, Dublin, CA 94566 Performance Bond: Cash $ 500.00 (Deposit Permit Surety 172,800.00 Detail No. 123957, dated February 27, 1975) Labor & Materials Bond: $172,800.00 Tax Bond for 1975-76 lien: $4,500.00 Inspection Fee: $8,665.00 Park "In-lieu" Fee: $5,000.00 (Deposit Permit Detail No. 123957, dated February 27 , 1975) County Service Area M-4 Street Light Fee: $567.93 Number of Lots: 40 Mileage: 0.50 mile Time limit for completion expires March 4, 1976- Location: Subdivision 4196 is located west of Alcosta Boulevard and one mile south of Montevido Drive. (LD) A G E N D A Public Works, Department Page of 16 March 4, 1975 U€WY20 Item 16. SUBDIVISION 4440 - APPROVAL OF M_kP - San Ramon Area It is recommended that the Board of Supervisors: 1. Approve the map for Subdivision 4440. 2. Authorize its Chairman to execute the Subdivision :Agreement on behalf of the County. r Ocmer: Boise Cascade Corporation, A Delaware Corporation, P. O. Box 10100, Palo Alto, CA 94303 Engineer: Creegan and D'Angelo, 11822 Dublin Boulevard, Dublin, CA 94566 Performance Bond: Cash $ 500.00 (Deposit Permit Surety Detail No. 1239 57, 250,100.00 dated February 27, 1975) Labor & Materials Bond: $250,100.00 Tax Bond for 1975-76 lien: $20,000.00 Inspection Fee: $12,530.00• Park "In-lieu" Fee: $9,625.00 (Deposit Permit ,Detail..No.. "::123957 dated February 27, 1975) ' County Service Area M-4 Street Light Fee: $1,819.35 Number of Lots: 77 Mileage: 0.67 mile Time limit for completion expires March 4, 1976. Location: Subdivision 4440 is located west of Alcosta Boulevard and one mile south of Montevido Drive. (LD) Item 17. SUBDIVISION 4441 - APPROVAL OF MAP - San Ramon Area It is recommended that the Board of Supervisors: 1. Approve the map for Subdivision 4441. 2. Authorize its Chairman to execute the Subdivision Agreement on behalf of the County. Owner: Boise Cascade Corporation, A Delaware Corporation, P. O. Box 10100, Palo Alto, CA 94303 Engineer: Creegan and D'Angelo, 11822 Dublin Boulevard, Dublin, CA 94566 Performance Bond: Cash $ 500.00 (Deposit Permit Surety $378,100.00 Detail No. 123957, dated February 27, 1975) Labor & Materials Bond: $378,100.00 Tax Bond for 1975-76 lien: $20,000.00 Inspection Fee: $18,930.00 Park "In-lieu" Fee: $13,000.00 (Deposit Permit Detail No. 123957, dated February 27, 1975) County Service Area M-4 Street Light Fee: $1,709.94 Number of Lots: 104 Mileage: 0.99 mile Time limit for completion expires March 4, 1976. Location: Subdivision 4441 is located west of Alcosta Bouldvard and one mile south of Montevido Drive. (LD) A_ G E N D A Public Works Department Pagc 10 of 16 March 4, 1975 00021 Item 18. SUBDIVISIONS 4196, 4440, 4441 and 4481 - AGREEMENT APPROVAL- San Ramon Area It•.is recommended.: that the-- Board -of Supervisors approve the ,.. Condemnation Agreement between the County and the Boise Cascade Corporation and authorize its Chairman to execute it on behalf of the County. This Agreement provides for institution of condemnation proceedings by the County to acquire the private property necessary to construct and install drainage and'road improvements through the San Ramon Golf Course property for Subdivisions 4196, 4440, 4441 and 4481. Boise Cascade Corporation agrees to pay all costs and expenses incurred by the County in connection with the condemnation, (NOTE TO CLERK OF THE BOARD: Please return the executed copy to the County Counsels office for forwarding to .Boise Cascade Corporation.) (LD) Item 19. LAND USE PERMIT 26-74 - DEFERRED IMPROV-724ENT AGREEMENT - Danville Area It is recommended that the Board of Supervisors approve the Deferred Improvement Agreement for Lane Use Permit 26-74, authorize its Chairman to execute it and authorize the Public Works Director to record it on behalf of the County. The Planning Commission, as a condition of approval, required the execution of a Deferred Improvement Agreement for the frontage improvement work. Oumer: Bobby R. and Judy Lee Skaggs Location: Minor Subdivision 26-74 is located on the west side of Hartz Avenue between Church Street and Prospect Avenue. (RE: Assessor's Parcel =208-024-04) (LD) Item 20. MINOR SUBDIVISON 7-74 - DEFERRED DRAINAGE IM- PROVEMENT AGREEI4ENT - Brentwood Area It is recommended that the Board of Supervisors approve the Deferred Drainage Improvement P_gree:tient =or Minor Subdivision 7-74, authorize its Chairman to execute it and authorize the Public Yorks Director to record it on behalf of the County. The Planning Cor-aission, as a condition of approval, required the execution of a Deferred Drainage improvement Agreement for the drainage improvement work. Owner: Nathalie Thomas, 2724 Capistrano Street, Antioch, CA 94509 Location: Minor Subdivision 4-74 is located on Live Oak Road approximately 1200 feet south of Oakley Road. (RE: Assessor's Parcel 141-012-02) (LD) A G E N D A Public Works Department Page n of 16 March 4, 1975 00022 5 Item 21. ASSESSMENT DISTRICT 1973-3 - SERVICE AGREF14ENT APPROVAL - San Ramon Area It:is_.recommended:tiat the---Board of Supervisors approve = -� and authorize Vernon L. Cline, Chief Deputy Public Works Director to execute an agreement between-'the County and Testing Engineers, Inc. , for- materials testing services on Assessment District 197373, Bishop Ranch. The Agreement specifies a payment limit of $75,000.00, not to be exceeded without urritten approval of the Public Works Director. The funds are provided from inspection fees received from the Assessment- District. (RE: Work Order 5419) . (LD) Item 22. NORRIS CANYON RO_�D PARTIAL ROAD CLOSURE - San Ramon Area M. G. M. Construction Company requested permission for a partial closure of Norris Canyon Road (County Road .4604) between San Ramon Valley Boulevard and Aiarsh- Brive,, • . from February 26, 1975 to March 28, 1975 for the purpose of installing a 10-inch sewer line for Assessment District 1973-3. Through -. traffic will be detoured via neighboring streets between 8:00 a.m, and 4:30 p.m. on working days. Prior approval was granted by the Public Works Director in accordance with Item 3 of the Board Policy on Road Closures with the following conditions: 1. All signing be in accordance with State of California Manual of Warning Signs, Lights and Devices dated 1971 and the County Manual of Warning Signs, Lights, and Devices; and 2. The contractor shall comply with requirements of the Ordinance Code of Contra Costa County. It is recommended that the Board of Supervisors approve the action taken by the Public Works Director. (LD) Item 23. CROW CANYON ROAD - STREET LIGHTING - San Ramon Area At the request of local citizens and in conformance with the policy on street lighting, Resolution No. 72/341, it recommended that the Board authorize the Pacific Gas and Electric Company to install one (1) 11,000 lumen, mercury vapor street light on an existing wood pole on the north side of Crow Canyon Road opposite Twin Creeks Drive. The light shall be billed to County Service Area L-45. (RE: County Service Area L-45) (TO) Item 24• BYRON HIGHWAY - STREET LIGHTING - Bvron Area At the request of local citizens and in conformance with the licy on street lighting, Resolution No. 72/341, it is recormaended that the Board authorize the Pacific Gas and Electric Company to install two (2) ,500 lumen, mercury vapor street lights on existing wood poles located as follows: (continued on next page) A_ G E N D A Public Eorks Department Page 12 of 16 March 41 1975 00023 Item 24. continued: 1. On the west side of. Byron Highway:, 250,;feet south of Holway Drive; and 2. - On the west" side of Byron Highway, 300 feet north of Camino Diablo. ' The lights shall be billed to County Service Area L-43. (RE: County Service Area L-43) (TO) Item 25. BETHEL ISLAND ROAD CULVERT REPLACEMENT - APPROVE WORK ORDER, PLANS AND SPECIFICATIONS - Bethel Island Area It is recommended that the Board of Supervisors approve the Work Order, Plans and Specifications, and authorize the Public Works Director to solicit informal bids for the replacement of a deteriorated 30 inch diameter culvert with a 54 inch diameter culvert on Bethel.•Is-land=Road." at the main canal approximately 0.6 mile north of Gateway Boulevard. The Engineer's estimated construction cost is $9,400. A Negative Declaration pertaining to this project was posted and filed with the County Clerk on December 30, 1974, with no protests received. The project has been determined to conform with the General Plan. (RE: Project :8571-4197-74) (RD) Item 26. PARAISO DRIVE DRAINAGE IMPROVEI-IENT - APPROVE WORK ORDER, PLANS AND SPECIFICATIONS - Danville Area It is recommended that the Board of Supervisors approve the Work Order, Plans and Specifications, and authorize the Public Works Director to solicit informal bids for drainage improvements on Paraiso Drive, at Liberta Court and Brookside Drive, in the Danville area. The project will consist of removing and replacing valley gutters and curbs and installing an inlet with connecting pipe at the Brookside Drive intersection. The Engineer's estimated construction cost is $8,500. This project is considered exempt from Environmental Impact Report requirements as a Class lc Categorical Exemption. . (RE: Project 94827-4201-74) (RD) A_ G E N D A Public Works Department Page 13 of 16 March 4, 1975 00024. Item 27. LUP 475-72 - AGREEMENT EXTENSION - Danville Area at' T:::: Z:It is recommended that the Board of Supervisors approve :• .. ._ .._jth&,Road Improvement Agreement Extension. fior..Land..Use <.:. :,_.. _ .Peridit 475-72 and authorize .its Chairman to sign behalf. ,.:... This Road Improvement Agreement Extension grants an ' extension of time to, and including, November 1, 1975. The current economic conditions delayed the completion of public improvement work in this project. In the opinion of the Public Works Department, the time extension is justified in order to permit the improvements to be completed by the Applicant. (LD) GENERAL Item 28. FEDERAL-AID SAFER ROADS DE_*tONSTRATION P$OGR*1_ Countywide Area The State Department of Transportation has advised that the Fiscal Year 1973-75 allocation of Safer Roads Demonstration Program funding (Section 230, 1973 Federal Highway Safety Act) to Contra Costa County is $267,783. These funds are for use by *the County and cities for correcting high-hazard locations, eliminating roadside obstacles, improving highway markings and signing and eliminating hazards at railroad grade crossings on public roads which are not include in any Federal-Aid system. The City-County Engineering Advisory Committee, on January 10, 1975, recommended that the Fiscal Year 1973-75 allocation be used entirely on County road projects. In return, the County is to allocate an amount equal to 80 percent of the cities' share of this allocation ($143,518) in the Fiscal Year 1975-76 Aid-To-Cities budget for use by the cities in improving and maintaining city streets. The Committee further recommended that the cities' share be distributed using the same formula (based on population and road mileage) as used by the State to allocate their funds to the counties. The County has two projects that are eligible for Safer Roads funding: 1. Realignment of approximately 700 feet of Morthgate Road and replacement of the Pine Creek bridge, immediately east of Oak Grove Road, Walnut Creek area. 2. Replacement of the Wildcat Creek bridge on Park Avenue, - East Richmond area. These projects will require approximately $175,000 of the $267,783 allocation. The Public Works Department is studying the priorities of other potential projects that would also be eligible for Safer Roads funding. (continued on next page) A_ G E N D A Public Works Department Page 14 of 16 March 4, 1975 0002) Item 28.continued: -' '"It ,.is- recommended •that .the-Krecommendatioii�of the, Cit. -Count * = ;.~•1�; _. Engineering:Advisory:. ommittee be approved ,subject ung suitable arrangements being=made for allocating and disbursing the additional Aid-To-Cities funds. It is further recommended that the Public Works Director be authorized to proceed with the preliminary engineering and. administrative work necessary to implement the Northgate Road and Park Avenue projects. (RE: Projects 24461-4561-72 and #1065-4526-72) . (RD) Item 29. TRAFFIC SAFETY INVENTORY ATTR STUDY - CONSULTING SERVICES - AGREEMENT MJENDMENT It is recommended that the Board of Supervisors approve . and authorize its Chairman to execute Amendment 2 to the Consulting Services Agreement with Woodkard,.• Lundgren; = and Associates. The Amendment extends contract completion to June 30, 1975. The contract extension is necessitated by delays in the delivery to the County of test equipment required for this study. (RE: Work Order 5390) (NOTE TO CLERK OF THE BOARD: Return four executed copies of Amendment for further processing.) (TP) Item 30. APPORTIONMENT OF FEDERAL-AID SECONDARY AND STATE HIGHWAY MATCHING FUNDS It is recommended that the Board of Supervisors adopt a Resolution as required by Section 2211 of the Streets and Highways Code notifying the State Highway Engineer that the County claims the apportionment of: Federal-aid Secondary Funds $191,611 State Highway Fund money for matching 95,806 for Fiscal Year 1975-76 and agrees to provide any County matching funds required, as provided in the Streets and Highways Code, Section 2210.5. (RD) A_ G E N D A Public Works Department Page I3 of 16 March 4, 1975 QDOM 4 MONOMER- Item 31. CONTRA COSTA COUNTY WATER AGENCY . _._ _. The-Board -of-•Superv&sors:.tot.consider attached "Calendar _•a��r of'Water Meetings." No action required.- , (EC) Prepared Jointly by the ' Water Resources Representative and V- Chief Engineer-of the Contra Costa County Water Agenc February 26, 19: CALENDAR OF WATER MEETINGS ' (Includes Meetings for which attendance has already been authorized) -ATTENDANCE TIME Date of Bd. DATE DAY SPONSOR PLACE REMARKS Recommended Authorizatio Mar.7 Fri. California Water 9:00 A.M. .Regular Meeting None Commission Coachella , Mar13 Thurs. Water Section - 12:00 Noon Wastewater Reclamation Staff Commonwealth Club 681 Market St. Herbert E. Stone, Del San Francisco Monte Corporation Marla Tues. Senate Committee 9:00 A.M. Effect of Basin Planning Staff on Agriculture Room 3121 on California Agriculture and Water Re- State Capitol sources Sacramento Apr.9 Wed. University of 9:30 n-M. Course on Wastewater Staff 10 Thurs. California Davis Campus Reclamation Orchard Room Mini Center NOTE Chairman to ask for any comments by interested citizens in attendance at the meeting subject to carrying forward any particular item to a later specific time if discussion by citizens becomes lengthy and interferes with consideration of other calendar items. A G E N D A Public Works Department Page 16 of 16 March 4, 1975 n 1 In the Board of Supervisors of Contra Costa County, State of California March 4 ' 19 75 In the Matter of Proceedings of the Board during the month of February, 1975• IT IS BY THE BOARD ORDERED that the reading of the minutes and proceedings of the Board for the month of February, 1975 is waived, and said minutes and proceedings are approved as written. The foregoing order was passed by a unanimous vote of the members present. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the seal of the Board of Supervisors affixed this h th day of March 19 75 J. R. OLSSON, Clerk By Deputy Clerk H sa 12/74 - I" Doro y MacDonald �Kl/GD' I R. OLSSON, Clerk By —" Deputy Clerk H sa 12/74 - 15W Doro y MacDonald �U 1028 IN THE BOARD OF SUPERVISORS OF - CONTRA COSTA COUNTY, STATE OF CALIFORNIA. In the fitter of Affidavits ) _ .Marsh 4 , 1973- of 97 -of Publication of Ordinances. ) This Board having heretofore adopted Ordinances Nos. 75-4, 75-15 through 75-17 and Affidavits of Publication of each of said ordinances having been filed with this Board; and it appearing from said affidavits that . said ordinances were duly and regularly published for the time and in the manner required by law; NOW, THEREFORE, on motion of Supervisor A. X. Dias , seconded by Supervisor E. A. Linscheid , IT IS BY THE BOARD ORDERED that said ordinances be, and the same are hereby declared duly published. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, TI. N. Boggess. NOES: None. ABSENT: None. CERTT='TED COPY I certify that this is a frill. tete &•correct copy of the ori�?nal d(witrtent w!ich is on file in my office, and that it was P- ado9t,ai by the Hoard of Supervi:-Ors of ('C —r.i Cn-ta County. California. on the date showm i•: J. It. OI..SSO.S. County Clerk Z.ex-offieio Gerk of said Board of Supervisors, by Deputy Clerk. An a-e- u..Q,� oa Ajdn4�L 19 7J • 00029 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Zoning Ordinances Introduced Date: March u, IA75 The Board having held hearing on the Planning Commissionts recommendation( s) on the following rezoning application(s), and directed preparation of the following ordinance(s) to effect same; This (these) ordinance(s) was (were) introduced today, the Board by unanimous vote waiving the full reading thereof and setting March 11. 1975 for Board consideration of passing same: Ordinance Application Number Applicant Number Area 75-18 Sunrise Corporation 1878-RZ San Ramon PASSED on March 4 , 1975 by the following vote: AYES: Supervisors J. P. Kenny, A.' M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. I HEREBY CERTIFY that the foregoing is a true and correct record and copy of action duly taken by this Board on the above date. ATTEST: J. R. OLSSON, County Clerk and ex officio Clerk of the Board: on March 42 1975 By: & &'-) Deputy MaV7Fenn1ngt6M cc: County Administrator 4E1G30 s a In the Board of Supervisors of Contra Costa County, State of California March 4 0119 7. In the Matter of Introduction and Adoption of Ordinance No. 75-19. Ordinance No. 75-19, an urgency ordinance amending the County Ordinance Code to provide for appeals by interested persons as required by the neer State Subdivision Map Act, effective March 1, 1975, Government Code Section 66474.7 (Chapters 700 and 1536, Statutes of 1974) having been introduced this day, and the Board by unanimous vote having waived reading of same; and On motion of Supervisor A. M. Dias, seconded by Super— visor J. P. Kenny, IT IS BY THE BOARD ORDERED that the aforesaid ordinance is adopted and the Clerk is directed to publish same in the Concord Transcript for the time and in the manner required by law. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty. E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. 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 dab aforesaid. cc: Director of Planning Witness my hand and the Seal of the Board of County Counsel Supervisors Countv Administrator affixed this 4th day of March___, 1 q 75 J. R. OLSSON, Clerk By Z �re, Deputy Clerk H 24 12/74 • 15-M Maxine M. Neufeldd 0.10031 ,�_r mom" IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approving Personnel Adjustments 3 March 4, 1975 As recommended by the County Administrator, IT IS BY THE BOARD ORDERED that the personnel adjustments attached' hereto andR«by reference incorporated herein, are APPROVED. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. CERTIFIED COPY I certify that th!s is a f:% trig & correct copy of the orig!r-1 o!vv-tmrrt f-, n:: tttr in my office. and that f: t-a:t nr.-�e,l M a 3^n' r2 !' the i'•oard o[ Supervf:-ont of Ccs=., .'c ('^ �z r n_ ;.�. C.�iifarnt�, on the d:!a_ s:tmstt. T':0O`t. County Clerk&ex•o%*'r*-o^C!e u:s2.:4 Ward of Supervisors, b�Dep�uty_Clerk. oa i 7S `H POSITION ADJUSTMENT REQUEST No: C��S Department Assessor Budget Unit 016 Date 2/19/75 Action Requested: Reclassify Senior Clerk position 730-1 to Exemption Supervisor Proposed effective date: S.A.P. Explain why adjustment is needed: To classify position to accurately reflect duties bein4 performed. Contra Costa County ; Estimated cost of adjustment: RECEIVED Amount: 1. Salaries and wages: FEB Z 0'1975$ 176.00 2. Fixed.Assets: (ti6t .itemb and coat) Office of =� rtitjnAdministrStor. -- Estimated - Estimated total 176.00 -� Signature AkeCG Department Head Initial Determination of County Administrator Date: February 20, 1975 To Civil Service: Requept r.Yassification recommendati oun ntstrator __1)& C- Personnel Office and/or Civil Service Commission Date: February 25, 1975 Classification and Pay Recommendation Reclassify 1 Senior Clerk to Exemption Supervisor. Study discloses duties and responsibilities now being performed justify reclassification to Exemption Supervisor. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect- the reclassification of Senior Clerk, position 101, Salary Level 220 (721-876) to Exemption Supervisor, Salary Level 268 (834-1014). Personnel II' ctor Recommendation of County Administrato / ate: February 28, 1975 Reclassify one (1) Senior Clerk, position number 01, Salary Level 220 ($721-$876) , to Exemption Supervisor, Salary Level 268 ($834-$1,014) , effective March 5, 1975. County A ministrator Action of the Board of Supervisors Adjustment APPROVED ( ) on MAR 4 1975 J. R. 0 ON, Cou Clerk Date: MAR 4 1975 By: ' oePWy C104 APPROVAL of thi,b adfudtment conatituteA an Apprwpncati.on Adju,61? ent and Pe"onneZ 0(0930 Resotuti.on Ameju&ent. ' ► ; POSITION ADJUSTMENT REQUEST No: 4 Department Assessor Budget Unit 016 Date 12/5/74 Action Requested: Reclassify Assistant Appraiser Position #024- to r Associate Appraiser Proposed effective date: SAP Explain why adjustment is needed: To classify position in line with existing duties and responsibilties. Estimated cost of adjustment: RECEIVED Amount: `" ~ sso.00 1. Sa�aries an%wages: CFC -G 197 $ 2. Fixed Ass etsz (ti6t .items and coat) - f Counry Mmmistratct Estimated total 580.00 co Signature �- Department Head Initial Determination of County Administrator Date: February 7*0 To Civil Service: Request classification recommendation. a / Count ministrator Personnel Office and/or Civil Service Commission Date: FPhruary 25. 1975 Classification and Pay Recommendation Reclassify Assistant Appraiser position #13 to Associate Appraiser. Study discloses duties and responsibilities now being performed justify reclassifi- cation to Associate Appraiser. Can be effective day following Board action. The above action can be accomplished by amend esolution 71/17 to reflect the reclassification of Assistant Appraiser positi0O1, alary Level 350 (1071-1302) to Associate Appraiser, Salary Level 378 (1167-141 Personnel 04rector Recommendation of County Administrator ate: February 281 1975 /3 Reclassify one (1) Assistant Appraiser, position number -66, Salary Level 350 ($1,071-$1,302) , to Associate Appraiser, Salary Level 378 ($1,167-$1,418) , effective March 5, 1975. County Administrator Action of the Board of Supervisors Adjustment APPROVED ) on MAR 4 Mr, J. R. OLSSON, County Clerk Date: MAR 4 1975 By: ' Deputy Clett APPROVAL o6 tJUA adjuAtment conatitutea an Appxopxiation Adjabzment and Penaonnee 0'f) 34 Reao.eution Amendment. , y POSITION ADJUSTMENT REQUEST No: Li Department Auditor-Controller Budget,:Unit 010 , .g�te 2/14/75 J Action Requested: Cancel Account Clerk III ,position,M�Jlocate one Account Clerk I position. Proposed effective date: 3/5/75 Explain why adjustment is needed: To return the position to the entrance level classificatio in the Account Clerk series commensurate with duties to be performed. Estimated cost of adjustment: - Contra Costa County Amount: - 1 . Salaries and wages: RECEIVED $ 424 > 2. Fixed Assets: (ti.at .item6 and coat) FEB Q Off irP of $ - Estimated C alV Administra r 424 Signature Oepa ea Initial Determination of County Administrator Date: February 20 19-7 To Civil Service: Request classification recomsendation. Count A s ra or Personnel Office and/or Civil Service Commission Date: February 25, 1975 Classification and Pay Recommendation Classify 1 Account Clerk I and cancel 1 Account Clerk III. Study discloses duties and responsibilities to be assigned justify classification as Account Clerk I. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of I Account Clerk I, Salary Level 175 (628-764) and the cancellation of 1 Account Clerk III, position 001, Salary Level 226 (734-892). ' Personnel ,Di rector Recommendation of County Administrator ,� Date: February 2R. i 97 S Add one (1) Account Clerk I, Salary Level 175 ($628-$764) , and cancel one (1) Account Clerk III, position number 01, Salary Level 226 ($734- $892) , effective March 5, 1975. County Administrator Action of the Board of Supervisors Adjustment APPROVED (#t] on MAR 4 1975 County Clerk Date: MAR 4 1975 By: Deputy C erk (� ��j APPROVAL o6 thia adjurtment conatitute6 an App&op4 ation Adfu,6bnent and Peuonnee Re6otuti.on Ameuhnent. , } POSITION ADJUSTMENT RE• ©LUrjST No: �(G � Department Auditor-Data Processing BudgetNat Ot144 ba195 2/14/75 1C- 0�� s Action Requested: Cancel one Administrative Set�iices� sistant III (281-001 ) - S and add one Administrative Analyst Proposed effective date: 3/17/75 Explain why adjustment is needed: Transfer of incumbent to County Library; to establish the position at the entrance level .of the Analyst series. Contra costa County Estimated cost of adjustment: Amount: RECEIVED- 1 . Salaries and wages: FEB. 14 1975 $ 185 00 - 2. Fixed Assets: (tcst ,itemd and co44 Office o . County Administrator$ Estimated total $ 1856.00 Signature nt Pad Initial Determination of County Administrator Date: Februar 20,-.0975 To Civil Service: Request classification recommendation. L County Administrator Personnel Office and/or Civil Service Commission Date: February 25, 1975 Classification and Pay Recommendation Classify 1 Administrative Analyst and cancel 1 Administrative Services Assistant III. Study discloses duties and responsibilities to be assigned justify classification as Administrative Analyst. Can be effective March 17, 1975: • The above action can be accomplished by amending Resolution 71/17 to reflect the addition of 1 Administrative Analyst, Salary Level 294 (903-1098) and the cancellation of 1 Administrative Services Assistant III position 101, Salary Level 430 (1367-1662) ." Personnel.W rector Recommendation of County Administratorf � Date: February 28, 1975 Add one (1) Administrative Analyst, Salary Level 294 ($903-$1,098) , and cancel one (1) Administrative Services Assistant III, position number 01, Salary Level 430 ($1,367-$1,662) , effective March 17, 1975. County Administrator Action of the Board of Supervisors - Adjustment APPROVED _ on MAR 4 1975 3. R. Ota"-- , County Clerk Date: MAR = 1975 By: 110PV1 Clerk 00030 APPROVAL o f #h h adjustment con t tutea an Appkopt tion Ad1u6tment and PerAonnee Reaohition Amendment. xebo.L�un Ai POSITION ADJUSTMENT REQUEST No: RSD Department Auditor-Data Processing Budget Unit 011 Date 12-2-74 Action Requested: Add one Data Processing Equipment Operator II Proposed effective date: ASAP Explain why adjustment is needed: _Computer workload requires addition of one computer otz peratorfon-weekend processing. 1 Contra Costa County Estimated cost oUdAmount: ajustment: RECEIVED1 . Salaries Ad 2. Fixed-Assets: .items and matt Q 0 197,4 $ 4338 C-.r3 is i - —_ _• �ffic� of $ `of G Estimated total $ 4338 Signature _/2;5 V_on� e artmen Initial Determination of County Administrator Date: January 14, 1975 To Civil Service: Request recommendation, pursuant to memorandum dated January 14, 1975,. attached. County mimstrator Personnel Office and/or Civil Service Commission Date: January 28, 1975 Classification and Pay Recommendation Classify 1 Data Processing Equipment Operator I. Study discloses duties and responsibilities to be assigned justify classification as Data Processing Equipment Operator I. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 by adding 1 Data Processing Equipment Operator I, Salary Level 221 (723-879). Personne irector Recommendation of County Administrator Date: February 28, 1975 Add one (1) Data Processing Equipment Operator I, Salary Level 221 ($723-$879) , effective March 5, 1975. County Ac9fiinistrator Action of the Board of Supervisors Adjustment APPROVED tM4l r) on M.AR 4 I RL oLSSON County Clerk Date: MAR.4 1975 By: - Deputy aerk 00037 APPROVAL o6 #hie adju6tment eon shutes an App&opniati.on Adjuabnent and PmonneL Reaotution Amendment. fC'..O{Ji.iLIAUiL . JLW. r_.. ry NMI f POSITION ADJUSTMENT REQUEST No: (oma? Department _ r_ivi SPr3L�,p Budget Unit 035 Date 2/20/75 Action Requested: Add (1) Intermediate Stenographer=Clerk and caJcel Secretary I, position #01. Proposed effective date: ASAP Explain why adjustment is needed: Contra Costa County Estimated cost of adjustment: Amount: FEB .2-J- 7975 1 . Salaries and wages: Office o 2. Eixeassks: (tiAt items and coat) ., C50ty-Administrator Estimated total $ "; Signature 6 1 co Depar t Hea Initial Determination of County Administrator Date: February 21 , 1975 To Civil Service: Request classification recommendation. Count Personnel Office and/or Civil Service Commission Date: Fpt,ru nry25, 1975 Classification and Pay Recommendation Classify 1 Intermediate Stenographer Clerk and cancel 1 Secretary I. Study discloses duties and responsibilities to be assigned justify classification as Intermediate Stenographer Clerk. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of 1 Intermediate Stenographer Clerk, Salary Level 195 (668-812) and the cancella- tion of Secretary I, position #01, Salary Level 220 (721-876). —Z Personnels irector Recommendation of County Administrator / V Date: February 28, 1975 Add one (1) Intermediate Stenographer Clerk, Salary Level 195 ($668-$812) , and cancel one (1) Secretary I, position number 01, Salary Level 220 ($721-$876) , effective March 5, 1975. County Administrator Action of the Board of Supervisors Adjustment APPROVED on MAR 4 1975___. J. R. OLSSON, County Clerk Date: MAR 4-1975 — By: . Deputy cleft(/ ��� APPROVAL o6 thiA adjustment eona.tituateA an Appnopn,i,ati.on Adjiabnent and PmonneP Reaot tion Amendment. - r e POSITION ADJUSTMENT REQUEST No: IRS Department Human Resources Agency Budget Unit 180 Date 12-13-74 Action Requested: Revise the Minimum Qualifications of the class of Executive Assistant to the Drug Abuse Board - Project. Proposed effectiete: ASAP Explain why adjustment is needed: To better reflect the type of experience cessary to perform the duties of the position. Proposed wording on reveres Bide. Contra Costc, County n -' Estimated cost of adjustment: RECEIVED ?mo'mt_!1� 1 Salaries and wages: i�__r• - $ s34 n o--_: C7 2. Fixed Assets: (t iAt .i tem6 and cod#) flice of County Administrator $ Estimated total $ 0 Signature q!9 t Initial Determination of County Administrator Date: January 16 197 To Civil Service: Request recommendation. Countv Adffiffiftifator Personnel Office and/or Civil Service Commission Date: February 26, 1975 Classification and Pay Recommendation Reallocate class and all positions of Executive Assistant to the County Drug Abuse Board - Project to Executive Assistant to the Drug Abuse Board-Project. Study discloses duties and responsibilities are appropriate to the class of Executive Assistant to the Drug Abuse Board-Project. Can be effective day following Board action. The above action can be accomplished by amending Resolution 74/581 and 71/17 to reflect the retitling and reallocation of class and positions of Executive Assistant to the County Drug Abuse Board-Project to Executive Assistant to the Drug Abuse Board-Project, both at Salary Level 437 (1397-1698). Personnel Director Recommendation of County Administrator Date: February 28, 1975 Retitle and reallocate class and all positions of Executive Assistant to the County Drug Abuse Board-Project to Executive Assistant to the Drug Abuse Board-Project, both at Salary Level 437 ($1,397-$1,698) , effective March 5, 1975. County UmthTstrator Action of the Board of Supervisors Adjustment APPROVED on OISSON County Clerk Date: MAR 4 1975 BY: Deputy aer 00039 APPROVAL oS thiz adjt atnent cone.titutea an Appnopvati.on Adiu6bnent and Pwonnet Reaoteuti.on Amendment. r POSITION ADJUSTMENT REQUEST No: 0'52y Department Planninsz Budget Unit 357 Date 12/24(74 DEC V 2 23r'7i! Action Requested: Establish exempt classificat' Census Enumerator and Census j :.r� 1C- T, t i Crew Leader. Proposed effective date: 3/1/75 Explain why adjustment is needed: Conduct 1975 becial 'Census1 { Contra Costa County Estimated cost of adjustment: RECEIVED Amount: 1 . Salaries and wages: $ 2. Fixed Assets: (ti4t item and coat) DEC 2 a 1974 f $ f mistrator Estimated total /� _0_ Signature (3 ' Depdrtmeryt Pea AnthonyA e aesus Inifiial Determination of County Administrator v DSte:I December 26, 1971& i TD Civil Service: Request classification recommendation. rr County Mministrator Personnel Office and/or Civil Service Commission Date: February 25, 1975 Classification and Pay Recommendation Allocate the class of Census Enumerator and Census Crew Leader. On February 25, 1975, the Civil Service Commission created the class of Census Enumerator and recommended Salary Level $2.50 per hour and the class of Census Crew Leader and recommended Salary Level $3.00 per hour. - The above action can be accomplished by amending Resolution 74/581 by adding Census Enumerator, Salary Level $2.50 per hour and Census Crew Leader, Salary Level $3.00 per hour. Can be effective day following Board.action. This position is not exempt from overtime. Personnel Di. for Recommendation,.fl aunty Administrator We: February 28, 1975 -- N M ? Allocate to the Basic Salary Schedule the class of Census Enumerator, Salary LeVe-1 X2.50 per hour, and Census Crew Leader, Salary Level $3.00 per hour, fSffective March 5, 1975. ti. County Wmtfifstfator Action of the Board of Supervisors Adjustment APPROVED on MAR 4 1975 �. R. OLSSnN County Clerk ,17 Date: MAR 4. �n� By: .^.-.Duty Cler ' &040i..aAPPROVAL o6 thadjuabnent eonat tuteb an AppkopJri,ation Adju6tment and PQJcson Reso&tion Amendment. „a w ------------ POSITION ADJUSTMENT _R.E )” ST No: Department P/W Bldgs & Grounds Budget t U i t 079,c_ ?Q`a}� 1-7-75 d'I,i s Action Requested: Reclassify Custodian I position �002`in:.002'.44:6W-b'enjer 074 to Storeroom Clerk in Cost Center 079 Proposed effective date: ASAP Explain why adjustment is needed: This position is required due to a significant increase in tie volumn of storekeeping work at the Building Maintenance Shop. " Estimated cost of adjustment: Coaira Costa County Amount: 1 . Salaries and wages: RECEIVED $ 46.00 month ' 2. Fixed Assets: (t 6t stems mid co4.t) ,[AN 2 7 975 Office o $ County mmistrator 46,00 month Estimated total $ _ Signature zKliv -,4CvA Department Head Initial Determination of County Administrator Date: 1- 2,c1-Z To Civil Service: Request classification recommendation. '-2g L'Codnty Adidms rator Personnel Office and/or Civil Service Commission Date: February 25, 1975 Classification and Pay Recommendation Classify 1 Storeroom Clerk and cancel 1 Custodian 1. Study discloses duties and responsibilities to be assigned justify classification as Storeroom Clerk. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of 1 Storeroom Clerk, Salary Level 219 (718-873) and the cancellation of 1 Custodian 1, position #01, Salary Level 149t (640-705). Personnel RiLector Recommendation of County Administrator ate: February 28 , 1975 Add one (1) Storeroom Clerk, Salary Level 219 ($718-$873) , and cancel one (1) Custodian I, position number 01, Salary Level 149t ($640-$705) , effective March 5, 1975. ' r County Administrator Action of the Board of Supervisors Adjustment APPROVED on MAR A 1g7-S J. R. OLSSON, County Clerk Date: MAR 4 By: " Deputy Cledd 4 1 APPROVAL o J #1 u,a add udtrnent ca"#,c foxed an Ap1koPpn Ad lu,6tment and PeA6onntQ Wo.Pution Amendment. 1 �! `r a e 9 } of POSITION ADJUSTMENT REQUEST No: :��♦3S i Department Social Service Budget Unit 502 Date February 26._1975 Action Requested: Reduce the flours of (1) Eligibility Worker II ppsition #192 from 40/40 to 20/40. Proposed effective date: ASAP Explain why adjustment is needed: To aid the employee in her medical recovery as per the attached memo (Norma Walker. Incumbent) Estimated cost of adjustment: Amount: 1 . Salaries and wages: $ (795) 2. f Xedt:Lftsits: (t"t item and coet) ? r . u $ ti Estimated total -ova---�- SignatureI �' .--- Departmery ead co Initial Detepati on of County Administrator Date: 2/26/75 ri� Request recommendation pursuant to February 26, 1975 memorandum attached. Count Adminstrator Personnel Office and/or Civil Service Coamission Date: jpruary 27� 1975____ Classification and Pay Recommendation Decrease hours of Eligibility Worker II #192. Study discloses duties and responsibilities remain appropriate to the class of Eligibility Worker II. The above action can be accomplished by amending Resolution 71/17 by decreasing the hours of 40/40 Eligibility Worker 11 position #192 to 20/40, Salary Level 220 (721-876). Can be effective day following Board action. PersonnelAirector Recommendation of County AdministratorDate: February 28, 1975 Decrease hours of Eligibility Worker II, position number 192, Salary Level 220 ($721-$876) , from 40/40 to 20/40, effective March 5, 1975. County Administrator Action of the Board of Supervisors Adjustment APPROVED ( on MAR 4 Ig79; 9. R. OLS ►*t County Clerk Date: MAR By Deputy Clef 00042 APPROVAL. of tit" adjubtne Lt eon,6titutee an Appkopai t ion Adju4bnent and PeuonneZ Redo.l uti.on Amendme tt. U IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Authorizing Appropriation Adjustments. ; March 4, 1975 On motion of Supervisor A. M. Dias, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that the appropriation adjustments attached hereto and by reference incorporated herein, are APPROVED. The foregoing order was passed by the following vote of the Board: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None . aRTI=IED COPY 1 that this is a full, true k"correct copy of the original document whfch is on file in my office. and that it tiva,4 p:13RQd PRtiO�t'd bq the Board of. Supervisors of coutr Cn,ta ccunty. C:►iilornia, on the date shown.AT 1–.7— J. IL Cf-f,o�f, County Clerk&ex-officto clerk of sass Board of Supervisors. by Deputy Clerknn O43 d CONTRA Q=A--COLINTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Pub 1 is Works RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Increase Fund Decrease Code Quantity) BudaetUnit Object Sub.Acct. (CR X IN 66) RESERVE FOR CONTINGENCIES 01 1003 990-9970 Appropriable New Revenue 100,000 Transfer to 650-2310 100,000 PUBLIC WORKS 650-2310 Professional Services 100,000 PROOF +K-F:_ _VER._ 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL ENTRY Appropriate funds to cover 1974-75 County inspection Date Description costs for San Ramon Assessment District 1973-3. Total inspection fee revenue will be approximately $252,000, $100,000 of which has been billed to the district to cover this fiscal years costs. (WO 5419). APPROVED: SI ES DATE AUDITOR— q q 75 CONTROLLER: 1 COUNTY ADMINISTRATOR: tih U BOARD OF SUPERvLSORS ORDER; YES: super%Ksoss I'cnnr. Pias. 1..oY.�rty, lion css. Linschrld. in NO:.�(.0 Jul on JSSo.�,N c_._L��C �y - a _/J D@DUtV Pt+h I Ic^�kg D i rector 2/27/72 QBput Ger{ a Title Date -e'7 ej;� AVProp.Adj. / ( M 129 Rev. 2/68) Journanti 'See Instructions on Reverse Side �I q. • CONTRA .COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT County Administrator RESERVED FOR AUDITOR-CONTROLLER'S USE Plant Ac u'sition Fund Decrease Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Increase Code Quantity) BudoetUnit Obiect Sub.Acct. (CR X IN 66) Ct 1003 087-7710 502 Alterations - District Attorney's Office $2..275 Of 1003 086-7710 690 Transfer to 087-7710 $2,275 PROOF _Comp_._ _ _K_P:_I— VER. 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL ENTRY To complete alteration of the Office °°" oesCtiati°" of District Attorney at the Richmond County Building to relieve overcrowding in the clerical area. APPROVED: SIGNATURES DATE AUDITOR 3lL17! CONTROLLER: f`; J COUNTY ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: c;UPeevise:-., Dias, wio:taMy, JnscheIAL NO:.)tO7, 197 Assistant to the J. R. OLSSON CLERK (, �,y ,� � County Administrator T/28/75 by s. , , DeP C(erk Signature Title Date Approp.Adj. ( M 129 Rev. 2!68) •See Instructions on Reverse Side Journal NO i CONTRA. COSTA •COUNTY / APPROPWATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDITOR-CONTROLLER'S USE Auditor—Controller 010 Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Decrease Increase Cade Quantit ) Fund BudoetUnit Object Sub.Acct. CR X IN 66) 01 1003 010-1013 Temporary Salaries 16,700 010-1014 Overtime 9,300 010-2100 Office Expense 6,000 010-2102 Books & Periodicals 200 010-2170 Household Expense 200 010-2250 Rental of Equipment 1,800 010-2310 Professional Services 200 010-7751 001 Microfilm Readers 135 010-7751 003 Calculators 850 010-7751 010 Checkprotector 40 4 010-7752 008 Desks Contra Costa County 450 010-8822 Cost Applied IIREC IVED 31,725 ofLfice Of County Administrator 3? �o� 3Aoo PROOF Co_mp._ _ _K_P__ VER._ 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL ENTRY To cover estimated operating expenses and adjust the Dote Description Cost Applied account through 6/30/75. A breakdown of adjustments follows: ADJUSTED CHARGES TO BUDGET ADJUSTMENT BUDGET Hospital $319,400 $12,500 $331,900 Social Services 120,000 19,225 1390225 APPROVED: SIGNATURES DATE AUDITOR z $439,400 $31,725 $471,125 CONTROLLER: COUNTY ADMINISTRATOR- BOARD DMNISTRATOR:BOARD OF SUPERVISORS ORDER: YES: supervisors .:e^::y. Dtas. X!oriady. Boggess. I.lnwbeld. NO:.�fjb-jtl/ ONAR 4 197 " J. R. OLSSON CLERKC)�fs< Admin. Svcs. Officer 2/25/7:' b +?Signa re pi,�, y t}► Approp.Adj. ( M 129 Rev. 2/66) . 'See Instructions on Reverse Side o �✓ i6Title Date Journal No •.,t A. t CONTRA COSTA COUNTY r APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDITOR-CONTROLLER'S USE Auditor-Controller 010 Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Decrease Increase Code Ouantit ) Fund Bud et Unit Obiect Sub.Acct. CR X IN 66) 01 1 1003 010-7751 011 Horizontal Tab Card File 300 4 010-7752 012 Table, 20 x 60 560 010-7751 004 'Microfilm File Cabinet 75 2 010-7751 005 File Cabinets, 5 dr legal 300 1 010-7751 007 Shelving Unit 200 010-7751 009 INticrofiche Reader/Printer 90 1 010-7752 008 Desks 195 Contra Cassa County RECEIVED F 5 u t ` r iy1:, Off i-ce of County Administrator PROOF _VER._ 3. EXPLANATION OF REQUEST( If capital outlay, list items and cost of each) TOTAL ENTRY To transfer capital funds for the purchase of a Date Description horizontal tab card file needed in Accounts Receivable and for four tables needed in the Accounting Division. At the present time tardboard boxes are being used to store and maintain current records and files. APPROVED: SI S DATE AUDITOR EBB ?.6 ` CONTROLLER: COUNTY f', ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: Supmisoors Keruny. Eias, __Moriarp, Eos;ass. uznscheld. ate"�.P A 197 No:.�Le�w J. R. OLSSON CLERK ;� Admin. Svcs. Officer 2/24/75 _Z byDeputj Clerk Sig-.6-'o' Oa Title Dote �/ rop �urnol No. ( M 129 Rev. 2166) •See Instructions on Reverse Side A_ i CONTRA. COSTA COUNTY / APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT A RESERVED FOR AUDITOR-CONTROLLER'S USE Building Inspection Dept. � d ^!- Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Decrccse" s Increase Code OuantitFundy) BudoetUnit Object Sub.Acct. t CR X IN 66) 01 1003 340 1013 Temporary salaries y 2,000 OI 1003 340 2100 Office expense 2,000 Contra Cosa COUlity RECEIVED Gi rice of County Administrator •. PROOF ern?__ _K_P__ _VER._ 3. EXPLANATION OF REQUEST(If capital outlay, list Mens and cost of each) TOTAL ENTRY Transfer required to cover substantial Dote Description increases in printed office supplies and materials purchased. APPROVED: SIGMA RES DATE AUDITOR— F 8 26 75 CONTROLLER: COUNTY Ito ADMINISTRATOR: 6 ^, 17. BOARD OF SUPERVISORS ORDER: YES: SUPen130rS Kenny, Dias, A:oriartp. 13099css, LJnscheld. NO% � on MAR 4 197 CLERK b ter d• .• SignatureI ProP•t Title r Dote ( M 129 Rev. 2/68) � }�gQ'� Adj. 'See lestrrrctions on Reverse Side • �1 • CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT RESERVED FOR AUDITOR-CONTROLLER'S USE I. DEPARTMENT OR BUDGET UNIT f and 1a^i rrnl INT natcrT nF ctrpcNcc noCGvt_ Ff Ycn vcr7 I7c'• Ir r - ADMINISTRATOR:--- —= J BOARD OF SUPERVISORS ORDER: YES: Supereisors Kenny. Dias. r:oriarty. Boggess, Linadteid. anMIAR 4 197 r 1 Title Date Date CLERK by ter Signature r T t " 0�.�048�P�ourna.�; Jl No. ( M 129 Rev. 2/68) See Instructions on Reverse Side CONTRA COSTA COUNTY e APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Increase Fund Decrease Code Quantity) Budget Unit Ob ect Sub.Acct. (CR X IN 66) 01 2 1003 079-7752 019 Tables 30 x 60 270 01 1003 079-2170 170 01 1 1003 079-7752 014 Desks, Typist 115 01 2 1003 079-7752 018 Desks, Double Pedestal 325 Contra Costa County RECEIVED Office of County Administrator PROOF _Comp._ _ _K_P_ _VER._ 3. EXPLANATION OF REQUEST( If capital outlay, list items and cost of each)' TOTAL ENTRY This is a reallignment of funds provided by Appropriation Adjustment Journal No. 5256, Date Descr4ption approved Feb. 14, 1975, for pool furniture. Purchase of furniture thru State contract will allow sufficient savings to fund additional items. Tables, 30 x50, were judged unnecessary after further review and desks will be obtained in lieu of these. APPROVED: SI GN ATUp DATE AUDITO ' B27 ' CONTROLLER: COUNTY ADMINISTRATOR: � BOARD OF SUPERVISORS ORDER: " YES- Supervisor' Kenny. Dias, 11oriarty, Boggess, Linscheid. t,h,j 4 197 a 1 DPublic Works Director J. R. OLSSON CLERK f _ ld s & Grounds 2-24-75 Signature Title Date uty Cle ^ Approp.Adj. ( M 129 Rev. 2;68) �049 Journal No. • See Instructions on Reverse Side 0 , CONTRA.COSTA .COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT HEALTH RESERVED FOR AUDITOR-CONTROLLER'S USE Cord Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Decrease Increase Code Quantic ) Fund BudoetUnit Ob ect Sub.Acct, (CR X 1N 66) 01 1003 450-2140 Med & Lab Supplies $700.00 01 1 1003 450-7754 O/(� Beckman PH Meter $700.00 01 1003 450-2100 Office Expense 120.00 01 1003 450-775)r/ 0/7 PA System 120.00 Contra Costa County RECEIVED FLEB 206 19jz) Office of County Administrator PROOF _Comp_.__ _K_P_ _VER._ 3. EXPLANATION OF REQUEST( If capital outlay, list items and cost of each) TOTAL ENTRY Beckman PH System Date Description To replace system that has become inoperative and irreparable. A PH system is needed in all aspects of Public Health Lab functions. PA System To allocate and transfer funds for equipment APPROVED: SIGNA ES DATE Which heretofore has been expense item. AUDITOR— rF8 24 CONTROLLER: COUNTY ADMINISTRATOR: v IM, k , BOARD OF SUPERVISORS ORDER: YES: Supervisors Kenny. Dian \fortarty, $o==6 r_1e wltelrt NO:. /[so7U" ALAR =t 19 I'S Administrative J. R. e OLSSON CLERK j •n 5 ASS t e III 2 21 ?� by; , Signature Title Date Lewis G. Pascallx, Jr, Vv prop.Adi. �0 ( M 129 Rev. 2/68) Journal N(. •See Instructions on Reverse Side a,; ,Fe.w. �.. CONTRA• COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Human Resources Agency (180) RESERVED COR AUDITOR-CONTROLLER'S USE Cord Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM ' Decrease Increase Code Quantity) Fund BudoetUnit Ob ect ISub.Acct. CR X IN 66) VA bystem To allocate and transfer funds for equipment APPROVED: SIGNA ES DATE Which heretofore has been expense item. AUDITOR- FEB 94 CONTROLLER: A&�Lg — COUNTY ADMINISTRATOR: � BOARD OF SUPERVISORS ORDER: YES: Supervisors Kenny. Dian %lorlarty. Bo=es3, Linscheid. 1 JZAR 1975 , Administrative by J. R. OLSSON CLERK 5j , S Ass1t. III, Signature 2/21/7. /t , � Title Date Lewis G. Pascalli, Jr. uv prop•Adj. ( M 129 Rev. 2/68) Journal No. See Instructions on Reverse Side • CONTRA• COSTA- COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Human Resources Agency (180) RESERVED FOR AUDITOR-CONTROLLER'S USE Cord Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Decrease Increase Code QuontitO Fund BudoetUnit Object Sub.acct. CR X IN 66) 2.517 /003 /80-/013 Temporary Salaries (1013) -3332-- ' 2/OZ Books b Periodicals (2102) .400- 7-170 400"7-/70 Household Expense c. ' (2170) 200 (2261) -35- 2 2 8/ Maintenance of Building (2281) 300 : 2,700 Transportation, other (2300) 300'-'- 2 3iO Prof./Pers. Services (2310) 1200 7752 00/ Seating Units (7752-001) 197— (P.O. 93861) Contra Costa County RECEIVED Office of County AdMinistrator PROOF Comp.- _ K.P._ _VER.- 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL To reflect 6 months actuals projected to the end of the ENTRY fiscal year and: Date Description (2261) Increased rental rate (2281) Signs for 8th b 9th floor offices (2300) Expenses of Alcoholism Advisory Board members (2310) Use of Legislative Information Service (7752) Cost increase for 2 seating units APPROVED: SI RES DATE 1)4 AUDITO - CONTROLLER: 2 i5 COUNTY ADMINISTRATOR: l - X11 . BOARD OF SUPERVISORS ORDER: YES: Supendsors Benny. Dias. `.:orisrty, Boggea% Liaschcid. NO:., j1,d-tv on"AR 4 19 �. R. Oise—' Associate?Waw� ./ Associate Director 1/21/75 4�i, CLERK b iv 3 - - Ce ' Y Cleric Signature /��rTitle r Date C. L. Van Harter r�'i,J 51 Journal . { M 129 Rev. 2168) Journal No. • See Instructions on Reverse Side CONTRA..COSTA COUNTY • APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Human Resources Agency (583- RESERVED rOR AUDITOR-CONTROLLER'S USE Iianpower Services—CETA Title 1 100) Card Special Fund Decrease ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Increase Code Quontitv) Budoet Unit Object Sub.Acct, I (CR X IN 66) DI 1003 5-33-2310 Professional f, Personal Services (2310) 840 QI Z 1003 583.7751 007 Dictating Equipment (7751 ) 840 Contra Cosa County RECEIVED Office of County Administrator PROOF _Comp.__ _K_P__ _VER._ 3. EXPLANATION OF REQUEST( If capital outlay, list items and cost of each) TOTAL Capital asset acquisition for CETA-1 central Staff. ENTRY Date Description I- Lanier Edesette `rf. 1977 with microphone $389.00 I- Lanier Edesette #1977 with foot control $ listening device $3894,00 APPROVED: SIGMA S DATE $778.00 AUDITOR 8 24 75 Less 5% 38.90 CONTROLLER: 8739. 10 COUNTY �j Plus Tax 48.04 ADMINISTRATOR: 4-� 1 .` F4aintenance Service 52.00 BOARD OF SUPERVISORS ORDER: TOTAL: $839. 14 YES: SuperrLsors Kenny. Dias. vdoriany. Fi��:.•c4. I.Ir.��h«t.l. orirLAg Y 197 ,7 / I R. OLSSON Associate D i rector 2/19/75 1riOMMML CLERK by . DC Signature � Title Date ��`"� c 0; 52 prop'Adi ( M 129 Rev. 2/68) Claude L. Van 1•tarter Journal No. !` •See Instructions on Reverse Side CONTRA COSTA couNTY i / APPROPRIIATION ADJUSTMENT I. DEPARTMENT OR BUDGET UNIT PROBATION - JUVENILE HALL RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT BUDGET #314 Code Quantic ) Fund 2. OBJECT OF 11: OR FIXED ASSET ITEM Bud et Unit Ob'ect b•Acct ni..,eO• Increase foot control R listening $38- 00 device $778.00 S){;NA S DATE Less 5% 38.90 APPROVED: g73�` 9,0 AUDITOR 9 4 Plus Tax 48.04 CONTROLLER: 41Z Maintenance Fil00 COUNTY F { 4a i ntenance Sery i aP;, 52. _2.00 ADMINISTRATOR: TOTAL: $839.14 BOARD OF SUPERVISORS ORDER: supervisors Kenny. Was, Wrlarty- Y E S: poi.;ecg. I.Ir nch-W. 197 12L-57 Assoc i ate Director ,.-� • ,�-�-- '/ Date J. R- OLSSON t �� Title r �- CLERK by r Signature 0 0 Approp.Adj. DC C'.c:k V journal No. . Maude L. Van ltarter ( M 129 Rev. 2/68) •See instructions an Reverse side >` 1 :•_� a e,. ., ,. _. .. CONTRA COSTA COUNTY / APP P ATION ADJUSTMENT RO tb USTMEN 1. DEPARTMENT OR BUDGET UNIT PROBATION - JUVENILE HALL RESERVED FOR AUDITOR-CONTROLLER'S USE BUDGET #314 Cord Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEMDecrease Increase Code Quantic ) Fund Bud et Unit Object Sub.Acct. CR X IN 66) 01 1003 314-7750 015 Carts - 2 tier 608 314-7751 004 Stand, Visible File .29'30 1 314-7754 Oil Stretcher wheel 119 314-7754 014 Scaffolding 192 314-2170 Household Expense _31'r327 Contra Cosa County RECEIVED Otf ice of County Administrator PROOF Co_mp.-_ _K_P_+VER.__ 3. EXPLANATION OF REQUEST(If capitol outlay, list items and cost of each) TOTAL ENTRY To adjust within Juvenile Hall Budget for added cost of Date Description purchasing (4) 2-tier carts @ $283.50 plus tax each, and visible file stand @ $195.00 The stretcher is cancelled and other budget units adjusted so that purchase order for carts and file may be processed. APPROVED: RES DATE AI�DIT -� =_8 2775 CONTROLLER: IIXA I (it INTY ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YLs: Supt:nisors Benny. Dias, Slnriarty, Boggess- Linacheld. NO% �67GL on AI? .1 1�l7 J. R. OLSSON1 tea- CLERK by COUNTY PROBATION OFFICER 2/26/75 04) Signature r1� DebbN � � Title Date V��JJ ADprop-Adj. /D ( M 129 Rev. 2168) 1'�See Instructions on Reverse Side Journal No. i . CONTw► COSTA .COUNTY APPROPWAT10N ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Pub I is Works RESERVED FOR AUDITOR-CONTROLLER'S USE Cord Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEMDecrease Increase Code Quomit ) Fund Budoet Unit Obi ect Sub.Acct. (CR X IN 66) SELECT ROAD CONSTRUCTION p1 1003 661-7600 397 1. Rheem Blvd 267 393 1. Rheem Blvd. 267 579 2. Lone Tree Way 4000 988 2. Signal Modification 9000 348 2. Treat Blvd. 16000 MINOR ROAD CONSTRUC TION 665-7600 988 2. Signal Modification 3000 SELECT ROAD BETTERMENT 662-7600 547 3. E. 18th Street 2000 990 13. Se l e,►ct Road Bett. 2000 EQUIPMENT GARAGES 2 062=7754 00$ 4. Welding Machine 2550 003 4. Miscellaneous Tools 2550 r PROOF Co_mp._ _ _K_P;_ _VER.— 3. EXPLANATION OF REQUEST(If capitol outlay, list items Cnd cost of each) TOTAL 1 • WO 4233 Minor accounting correction - correct item ENTRY number. Date Description 2. WO 4240 Transfer funds for signal modification between Cherry Lane b Bancroft. 3. WO 6074 Minor pavement widening at Hillcrest Ave. 4. Transfer funds to replace welding machinespurchased in 1942. No longer economical to repair. APPROVED: SIGN ES DATE AUDITOR— 2 7 75 CONTROLLER: COUNTY ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: SuperVisors Kean). Dias, 3Satiait3, Boggess. Linsche id. IdhAfl4 In7r,' J. R. OtSSON CLERK by , � �» �j Deputy Pub I is Works Director 2/27/75 ,gaa u Title Date uty tte G�/� VilS Approp.Ado. ( M 129 Rev. 2166) 4 Journal No. •See Instructions on Reverse Srde a , r CONTRA COSTA.COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Pub I is Works RESERVED FOR AUDITOR-CONTROLLER'S USE Cord Special Fund ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Decrease Increase Code Quanti ) SudoetUnit Object Sub.Acct. (CR X IN 66) PLANT ACQU IS IT ION JAIL 01 1003097-7711 603 1. Furlough Ctr Fm 704 ?330 1 ! 7700 704 1. Fur Ctr RW Acq to 603 2330 ENTERPRISE FUND ACCOUNTS 1401 841-7712 604 3. Taxi AK 1401 Fm 713 70853 1014 3. Overtime Fm 713 1250 2310 3. Prof. Svc. Fm 713 6779 7712 713 3. Taxi AK 1401 78882 SANITATION DISTRICT N0, 5 2380 2380-7712 304 2. Prosp Hill Swr Fm 002 575 1 002 2. Swr Coll Sys to 004 575 PROOF _Ca_r�p.—_ _K_P_ _VER.— 3. EXPLANATION OF REQUEST(IF capitol outlay, list items and cost of each) TOTAL ENTRY 1 . WO 5346 Transfer balance of right of way acquisition Date Description budget to construction for work Furlough Center, Richmond. 2. Replace 40' of 411 Sewer with 6" sewer, Prospect Hill near Conner property. 3. WO 5520 To consolidate budget carryover with current APPROVED: SIGN ES DATE year budget for construction of J3K Taxiways AUDITO - ES 27 '75 and to cover estimated expenditures to CONTROLLER: June 30, 1975. COUNTY ADMINISTRATOR: �� f z ' BOARD OF SUPERVISORS ORDER: YES: Supervwoss Kenny, Dias, moruLrty. �► T.4nvhP+� No:. yZ6-X� 1975 J. R. oLssoN CL a b � ,�J Deputy Public Works D i rector 2/27/75 srk' e Title ` Date (M 129 Rev. 2/661 Journal No. • See Instructions on Reverse Side CONTRA COSTA 'COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Social Service RESERVED FOR AUDITOR-CONTROLLER'S USE 504, Rodeo Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Decrease Increase Code Quontit ) Fund Budoet Unit Ob ect Sub.Acct, (CR X IN 661 01 1 1003 504 7751 010 Storage Cabinet, Harbor S7818, with lock 150 01 1003 500 2170 Household Expense 150 Contra Costa County , RECEIVED Office of County Administrator PROOF Comp.__ _K_P__ _VER._ 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL ENTRY Required for securing closed case folders. Folders Date Description are stored in an area used by the public, due to non-availability of other space, and must be secured to protect confidentiality of the material. Cases must be stored at that location to provide reasonable access to the workers who use them daily. APPROVED: SIGNATURES DATE AUDITO �g 2 4 75 CONTRROLLER: COUNTY ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: Supemuors Ketuty. L)ia.— BoSSes:. 11nacLeld, NO:.Vt,c_�P� a MAR 4 197 J. R. OLSSON CLERK by� Duly Clo-r Signature 0No [► Title.A �?Os ate tj J APProp.Adj. ai ( M 129 Rev. 2/68) Journal No. See Instructions on Reverse Side - CONTRA COSTA COIJti7Y APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT 2125 RESERVED FOR AUDITOR-CONTROLLER'S USE Contra CCsta County Fire District Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM` Decrease Increase Code Quantic ) Fund Bud et Unit Ob ect Sub.Acct. CR X IN 66) 01 2025 2025 7750 tag Syn Pose 1 1/2 inch 4500• 01 2025 2025 7750 439 for hose 4500. 01 2025 2025 7758 503 recorder 2• 1 °025 2025 7750 505 duplicator 180. 01 2025 2025 7758 512 tape logging syn 1400. 01 2025 2025 775A 513 mobile radios 447. 01 2025 2025 2310 for FA ADJ 2029. Cc ntro Cosa Count/ RECEIVED Fc12 7976 Office of County Ac!ministretor PROOF Co_mp.—_ _K_P__ VER.— 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL Increase of cost for above items. ENTRY Date Description APPROVED: IGNATU DATE AUDITOR— CONTROL UDITOR—CONTROL R: COUNTY �� ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: Supervisors Kenny, Dias. IiforwAy. BogEesa, IlnachelC :. MAR 4 1975 No P. OLSSON 1 Fire Chief 2-10-75 CLERKPM �WYCIerk Signature Title Dote Approp.Adj. ( M 129 Rev. 2/6S) Journal No. •See lustrrrctio,ts on Reverse Side IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STAVE OF CALIFQRNIA In the Matter of Approval of Map ) y and Completion of Improvements, ) RESOLUTION NO. 75/163 Subdivision 4714, Brentwood Area. ) WHEREAS a map entitled Subdivision 4714, property located in the Brentwood area, has been presented to this Board for approval, said map having been certified by the proper officials and being accompanied by: Letter from the Tax Collector stating that there are no unpaid county taxes heretofore levied on the prop- erty included in said map; that the current 1974-1975 tax lien has been paid in full; and that the 1975-1976 tax lien, which became a lien on the first day of March, 1975, is estimated to be $1,500; Subdivision Agreement with Charles Pringle, 712 Dainty Avenue, Brentwood, California 94513, guaranteeing the performance of improvements for one year and the pay- ment for labor and materials for six months from the effective date; Cash deposits in the amounts of $6,600 for Maintenance; $22,000 for Labor and Materials; and $1,500 guarantee- ing payment of 1975-1976 estimated tax (Deposit Permit Detail No. 124050 dated March 3, 1975); and WHEREAS the Public Works Director has notified this Board of the completion of the construction of improvements with the exception of minor deficiencies, for which a $700 cash bond (Deposit Permit Detail No. 124050 dated March 3, 1975) has been deposited to insure correction of the above-mentioned deficiencies; NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that the improve- ments, with the exception of minor deficiencies, in said subdivision have been completed. BE IT FURTHER RESOLVED that said deposits and the amounts thereof are hereby APPROVED. BE IT FURTHER RESOLVED that said subdivision agreement is hereby APPROVED and Supervisor W. N. Boggess, Chairman, is AUTHORIZED to execute same on behalf of the County. BE IT FURTHER RESOLVED that said map is hereby APPROVED and this Board does not accept or reject on behalf of the public any of the roads, lanes or easements shown thereon as dedicated to public use. RESOLUTION NO. 75/163 00058 PASSED AND ADOPTED this 4th day of March, 1975 by the fol— lowing vote of the Board: - ; AYES: Supervisors J. P. Kenny,, A. K. pias,,, J. E. Moriarty, W. N. Boggess. " NOES: None. • ABSENT: None. ABSTAIN Supervisor E. A. Linscheid. . i . cc: Recorder a Public Works Director Subdivider s s RESOLUTION NO. 75/163 0.0059 _4. SUBDIVISION AGREEII:ENT = (i1) Subdivision: 4714• QI) Subdivider: - -Charles Pringle (After construction is complete) - (§1) Effective Date: gA.Z, , .,4 l f 9S- (§1) Maintenance Period:One year Q4) Deposits: (cash) _ 1. (faithful performance & maintenance) $ 6,600 2. (payment) $' 22,000 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 I . agree as follows concerning this subdivision: 2. IMPROVEMENT WARRANTY. Subdivider warrants that the road and street improvements, tract drainage, street signs, and all other public improvements were constructed, installed and completed in this subdivision in a manner equal or superior to the requirements of the County Ordinance Code, Title 9. 3. GUARANTEE E MINTENANCE. Subdivider guarantees that the aforesaid subdivision improve- ments are and will be free from defects and will perform satisfactorily in accordance with County Ordinance Code; and he shall maintain the improvements for one year after the date of this agreement against any defective workmanship or materials or any un- satisfactory performance. 4. IMPROVEMENT SECURITY: DEPOSIT. Upon executing this Agreement, Subdivider shall deposit as security with the County: Cash: $6,600 (1. Faithful Performance) as security guaranteeing his faithful performance of this agreement and maintenance of the work for one year after the date of this agreement against any defective workmanship or materials or any unsatisfactory performance; (2. Payment for Labor & Materials) securing payment to the contractor, to his sub- contractors, and to persons renting equipment or furnishing labor or materials to them or to the Subdivider. Said payment security to become null and void six (6) months after the effective date of this agreement. S. NO WAIVER BY COMITY. Inspection of the improvements and/or materials, or approval of improvements ardor materials inspected, or statement by any officer, agent or employee of the County indicating that the improvements or any part thereof comply with the require- ments of this agreement, or acceptance of the whole or any part of said improvements 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 of the terms and conditions hereof. 6. INDEM'ITY. 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 combination of these, and regardless of whether or not such liability, claim or -1- O0fl60 . damagq'l.as•unforeseeable at any.tirie, brfore the County approved the"subdivision map or 4ccepted the improvements as coi?leted, and including the defense of any suit(s), action(s) or other proceedings) concerning these; C. The actioflc. raticinr li?1.6:1iry nrP -ry -e-t nr nni«inn (n olio nr nr nnn n 14 rl IlU1 J11,111 L11- t.t, 111Lj U- L11—L -U. L.+LUFJJ 4 Lila. , Ul J611a111C� —4) u _ - _ from the failure to comply with any of the terms and conditions hereof. 6. INDEMUTY• 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 combination of these, and regardless of whether or not such liability, claim or 0010 . y ; damage'was•slnforeseeable at any.time brfore the County approved the subdiGision map or 'a:cepted the improvements ;as coz�?leted, and including the defense of any suit(s), action(s) or other proceeding(s) concerning these; C. The actions causing liability are any act or omission (negligent or non-negligent) in connection with the ratters 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 approved any plan(s) or specification(s) in connection with the improvements-. or subdivision,- or has insurance or other indemnification covering any of these matters. 7. COSTS. Subdivider shall pay or have paid when due all the costs of the work, including inspections thereof and .relocating existing utilities required thereby. 8. NONIPERFOR`I,UNCE RIND COSTS. If Subdivider .fails to maintain the work and improvements during the time specified in this agreement, County may proceed to maintain then by contract or othen,ise, and Subdivider shall pad• the costs and charges therefor immediately upon demand. If County sues to compel perforl-ance of this agreement or recover the cost of maintaining the improvenents, Subdivider shall pay all reasonable attorneys' fees, costs of suit, and all other expenses of litigation incurred by County in connection therewith. 9. ASSIGATWIN'T. If before the completion of the raintenance period, the subdivision is annexe to a city, the County may assign to that city the County's rights under this agreement and any deposit or bond securing them. 10. LABOR b MATERIALS, W RRMrN. Subdivider further warrants that the clains and liens of all persons, contractors, and subcontractors furnishing labor or materials for the in- stallation of said improvements in the subdivision have been satisfied. The Subdivider agrees to satisfy any valid claims or liens of labor and materialmen as to the said improvements and subdivision appearing hereafter upon demand by the County. 11. RECORD MP. In consideration. hereof, Count} shall allow Subdivider to file and record said subdivision map, and recognizes this subdivision as one complying with State laws and County ordinances. COUMTY JOF CON COSTA SUBDIVIDER: (see note below) Chairman, Board of Sup visors ATTEST: J. R. OLSSO\, County Cler:: 5 By a ex officio Clerk of the Board Designate official capacity in--t-Fe— By nt eBy Deputy Note Note to Subdivider: (1) Execute .acknow- ledgment form on page 3, and affix to FORM APPROVED: JOHN B. CLAUSEN, this paste; and (2) If a Corporation, County Counsel affix corporate seal. Deputy i (CORPORATE SEAL) -2- �,�61 State of California ) (Acknowledgment by Corporation, County of Contra Costa ) Ss' Partnership or Individual) on February 21, 1975, the person(s) whose name(s) is/are signed above-for Subdivider and who is known to me to be the individual and officer or partner as stated above who signed this instrument, and acknowledged to me that he executed it and that the corporation or partnership named above executed it. Ott AR LT G. FLETCHER rotary Public for said County and State {ilt�_-•i]li aa7}y__..y77'• lin yy.jr. •Wr� "'. Fes•1a.IM ((Complete acknowledgement and affix to page 2 of the Agreement)) CD -3- LD-39 (10/74) 00062 _ _ '`7 2 3 BEFORE THE BOAPM OF SUPER�IISOPS OF THE COUTZITY OF CO ;T?A COSTR G STATE OF CAT_.IFOPNIA 5 In the Matter of Resolution 6 for Condemn anion o� COENDEI NATIO►j Property for Road Purposes, PZSOLUTIOLI No. 75/175 7 Diablo Road 8 Pro3ect No. 4721-4159-74 _ Danville Area 9 l0 The Board of Supervisors of Contra Costa County, California, by it vote of t.yo-thirds or more of all its members,. I SOLVES 'u; s 12 It finds and determines and hereby declares that the public 13 interest and necessity require: 14 The acquisition, construction and completion by the County of 15 Contra Costa, of a public ir..provement; and in connection ther_ewitIs . 16 and necessary therefor, the acquisition of fee simple title. to. 17 real property, and other interest(s) in real property as described 18 in Appendix(esl attached hereto; = 19 _ 20 Said proposed public improvement is planned and located in 21 the manner which will be most compatible with the greatest public 22 good, and the least private injury; 23 This Board shall acquire in the nave of the County, of Contra 24 Costa the said real property and interest(s) therein- by -donation, 25 purchase, or by condemnation in accordance with the provisions far 26 1eminent domain in the Code of Civil Procedure; 27 28 The County Counsel of this Countv is herebv authorized and . 29 empowered: 30 31 To acquire in the County's name, by condemnation, 'the titles, 32 t easements and rights of way -hereinafter described in and to the 33 said real, property or interests) therein in accordance with the 3 ! provisions for eminent domain in the Code of Civil Procedure and 35 lithe Constitution of California, for County road purposes, i 3511 �� 00063 I � � . i 1 2 1 g To prepare and pro:-,acute in the County 's r_ar-_e sucla proceedings . in the proper court as are I:-i''_cessar1 -or suc:I ac�u1S�t?O^, F';.C� 511 To apply to said court -`c- an oder fixing the a.^ount ani f g { nature o= such secs r;tv as it zav direct, and to deposit. such ^, secUr—L, v as so directed, and for an order permitting the County to a take i---mediate possession and usa of said real property or- 9 r9 interest(s) therein for said public uses and purposes; 10 11 The" said real -Property and interest(s) in real property are 12 more particularly described in Appendix, P_ attached hereto and by 13 this reference made a part hereof to the sane extent as if herein ' � 14 set forth in words and figures. 15 16 PASSED ON -Mar-ch -4-, 1975 f by the following vote: 17 :L8 AYLS: Supervisors - Boggess, Dias, Kenny, Linscheid, Moriarty I9 NOES: Sunervisors - None 20 ASSENT: Supervisors - None - - 21 _ 22 1 HERBY CS.zuj IF that the foregoing resolutior, 1-pas duly and 23 regularly introduced, passed and adopted by tee vote of, t cro=thirds t 24 or more of the Board of Suoervisors of Contra Costa County,- j 25 Califo_nia, at a netting of said Board on the date i,-�dicsted_ ; 27 Dated: March 4 , 1975 - 23 29 30 ( J. R. OLSSON County Clerk and ex officio Clei:k 31 of the Board of SuDervisors of 32 Contra Costa County, California RV 3� ;� Mildred ©. Balllard, Deputy -2- r " i Diablo Road APPENDIX "A" PARCEL 1 (Poston) Fee Portion of Lot C as said Lot is shown on the map entitled "First Addition of Rancho El Rio", filed January 4, 1911 in Book 4 of Flaps at page 78, Records of Contra Costa County, California, described as follows.- Beginning ollows:Beginning on the centerline of a 40.00 foot in width County road known as Diablo Road at the easterly line of a parcel of land described in the deed to Marvin R. Poston, a single man, recorded September 30, 1963 in Book 4460 of Official Records at page 264, Records of said County; thence from said point of beginning, along said easterly line of said Poston Parcel (4460 OR 264) North 00 34' 47" East (the bearing North 0a 34' 47" East being taken for the purpose of this description) 28.81 feet to a line parallel with and 40.00 feet northerly, measured at right angles from the proposed centerline of Diablo Road as shoum on the map entitled "A Precise Section of the Streets and Highway Plan, Contra Costa County, Diablo Road" recorded August 12, 1960 in Book 3681 of Official Records at page 133, Records of said County; thence along said parallel line North 84° 06' 04" West 40.93 feet; thence along a tangent curve to the right having a radius of 10.00 feet, through -a central angle of 710 26' 34" an arc distance of 12.47 feet; thence tangent to said. curve North-12° 39' 30" nest 12.00 feet, thence South 770 20' 30" West 8.21 feet, to the easterly line of the County road known as West E1 Pintado Road (formerly known as El Pintado); thence along said easterly line South 11° 46' 04" East 30.47 feet, to the northerly line of said Diablo Road; thence along said northerly line North 89° 05' 40" West 16.95 feet to the westerly line of said Poston Parcel (4460 OR 264); thence along said westerly line South 20° 46' 40" East 21.52 feet to said centerline of Diablo Road; thence along. said centerline South 89° 05' 40" East 62.90 feet to the point of beginning. ^^ PARCEL 2 (Brooks) Fee Portion of Lot C as shorm on the map entitled "First Addition of Rancho E1 Rio", which map was filed on January 4, 1911 in Book 4 of Maps at page 78, Records of Contra Costa County, California described as follows: Beginning on the centerline of a 40-foot in width County road known as Diablo Road at the easterly line of a parcel of land described in the deed to Norman A. Brooks et ux, recorded December 30, 1963 in Book 4521 of Official Records at page 42, Records of said County; thence from said point of beginning, along said centerline of Diablo Road North 890 05' 40" West (the bearing North 890 05' 40" West being taken for the purpose of this description), 43.00 feet to the westerly line of said Brooks Parcel (4521 OR 42); thence along said westerly line North 00 34' 47" East 28.81 feet to a point on a line parallel with and 40.00 feet, measured at right angles from the proposed centerline of Diablo Road as shown on the map entitled "A Precise Section of the Streets and Highways Plan, Contra Costa County, Diablo Road" recorded August 12, 1960 in Volume 3681 of Official Records at page 133, Records of said County; thence along said parallel line South 84° 06' 04" East 43.18 feet to the easterly line of said Brooks Parcel (4521 OR 42); thence along said easterly line South 0* 34' 47" West 25.05 feet to the point of beginning. Page 1 of 2. Pages 00065 5 y . PARCEL 3 (Brennan) Fee Portion of the Rancho San Ramon, described as follows: Beginning on the centerline of a 40-foot in width County road known as -Diablo Road at the easterly line of the parcel of land described in the deed to James Brennan, recorded December 11, 1972 in Book 6818 of Official Records at page 237, Records of Contra Costa County, California; thence from said point of beginning, along said centerline of Diablo Road North 89° 05' 40" West (the bearing North 890 05' 40" West being taken for the purpose of this description), 60.00 feet to .the westerly line of said Brennan Parcel (6818 OR 237); thence along said westerly line North 00 34' 47" East 25.05 feet to a point on a line parallel with and 40.00 feet, measured at right angles from the proposed center- line of Diablo Road as shown on the map entitled "A Precise Section of the Streets and Highways Plan, Contra Costa County, Diablo Road" recorded August 12, 1960 in Volume 3681 of Official Records at page 133, Records of said County; thence along said parallel line South 81TO 06' 04" East 38.00 feet and along a tangent curve to the left, having a radius of 460.00 feet, through a central angle of 2° 46' 04", an arc distance of 22.22 feet to the easterly line of said Brennan Parcel (6818 OR 237); thence along said easterly line South 0* 34' 47" West 20.34 feet to thea point of beginning. . Page 2 of 2 Pages 00000 s Ani';Ra. . ... _........, ... ... ., ' 1 1 2 3 1 BEFORE THE BOARD OF StJPER`•TiSORS OF THE COUNTY OF CO..,ITP.A COSTA. 411 STATE OF CALIFORNIA 5 In the Matter of Resolution 6 ( for Condemnation of CONDEARNATIO`N Property for Road Purposes, RESOLUTION NO. 75/176 7 Stone Valley Road Project No. 4331-4516-72 3 Alamo Area j 10 The Board of Supervisors of Contra Costa County, California, by - 11 vote of two-thirds or more of all its members, RESOLVES THAT: 12 It finds and determines and hereby declares that the public 13 interest and necessity require: ' 14 The acquisition, construction and completion by the County of . 15 Contra Costa, of a public improvement; and in connection therewith. 16 and necessary therefor, the acquisition of fee simple title to 17 real property, and other interest(s) in real property as described. 18 in Appendix(es) attached hereto; 20 Said proposed public improvement is planned and located in . 21 the manner which will be most compatible with the greatest public 22 good, and the least private injury; 23 This Board shall acquire in the name of the County of Contra 24 Costa the said real property and interest(s) therein- by donation, 25 purchase, or by condemnation in accordance with the provisions for 26 eminent domain in the Code of Civil Procedure: 27 28 The County Counsel of this County is hereby authorized and 29 empowered: 30 31 To acquire in the County's nan.e, by condemnation, the titles, 32 easements and rights of way hereinafter described in and to the 33 . said real property or interest(s) therein in accordance with the 34 iprovi�ions for eminent domain in the Code of Civil Procedure and 35 the Constitution of California, for County road purposes, 36 Oi Uv� 4 2 3 ! 10 prepare and ptJsa^tlthe COtI`lty�S. ^am:'_ _S!I^;i; pro 3d- Srs. r 3.r the Pro -.!r cour-4"- as are r. ., _ ''.1 To aP a;.:r o sa;d court `c, a.^_'o_c:_r �ir�ra themud e..::ou a,- ,e.- 6 ! .nab nature o= sL�:2 security as ice. 3'".L� 1 wi• d „L - ,L l Y d..rca_�, a::� Lo de noxi: ` 1 secL'rs=v 1s so c _ -.: A _ directed, atic _or .an order aero. :tir_-r;. t i CO=�t�-,tQ. • 4 g tate �..-ed�Utz possession and use Of said popertir or. 77 : z��r�s= s therein a; e 9 { 3 for sand gt.��c users arc.;Pu-- . _ .Yposes, 10 The s ci real property � inzeresh Cs�. ia.+rea-1 `prop�ic�I z 11 ! - - r ?.2' more *pa rticula.r ly described lz Appe..ne-Lc.- attache3,hereto ancc b 13 phis re=e_rence ode a part:hereof to the'.same .extent as, i .herz%n ' 1 set .forth-im words and figures_ - ... 15 _ Z10 :' "`S=`=-:ASSJED.ON - rc2Y�t. M75 -:. by- he fo��a�.iYt� vas 17 18 AXES_ Supervisors - Boggess•,: Dias, =Kenny;-"Liasc"ie d,. Moria"r"ty, .• •. - , - • '. •• '. •-..Noner WOES. SL`De���S�rS _ 20 ABSENT: -- .Stioerviso - = •�. - .� =s _ • , .. _ None 22 I EEPXBY C R:-!-rgv that the fo----egoiv-3 soZLtia:'ir .fin 23 regularly in Lroceced., 'passed.'and adopted by_th-. votett�roLez-cls" 24. or.core of- Une Board of SL'pez- isars of, Co�tx`' .COS H r r Comet j •25 Ca3. fornia, at a mm�eLi.ng of sa a Board O_Ti Mile da Ca.G�_ 2` . 27 Dated: March 4, '-1:975 - 28 2.9 31 County Gere zrid e.� off?'ci.o C2err of time Board of S*�pervi:so,s az Jam ' • ' Co;OrL Costa Cort - Cai�:farz i • ,Ci' --• Ear.. _ _35 :! l�ii.ldred . :Ballard, DaBtIL� Stone Valley Road #4331 APPENDIX "A" PARCEL i (Phelps) Fee Portion of Division "H", as designated on the map entitled "Map of Division Survey of the A. W. Stone Ranch, Portion of the Rancho San Ramon, and a part of the Public Land situated in T. 1S, R.1W, MDB&M, Contra Costa County, - . . California" filed March 9, 1892 in Volume "F" of Maps at page 141 , Records of Contra Costa County, California, described as follows: Beginning on the north line of a County road known as Stone Valley Road' at the southeasterly corner of a parcel of land described in the deed to Alfred C. Phelps, et ux., recorded April 1, 1958 in Book 3142 of Official Records at page * 261, Records of Contra Costa County, California; thence from said point of- , beginning along said north line North 79° 18' 15" West 260.76 feet to -the ' westerly line of said Alfred C. Phelps, et ux., parcel (3142 OR 261 ); thence along said westerly line North 3' 45' 15" East 52.45 feet to a point on a curve having a radius of 1742.00 feet, said curve being concentric with and 42.00 feet northeasterly measured radially from the proposed centerline of Stone Valley Road as said centerline is shown on the map entitled "A Precise Section of the Streets and Highways Plan, Contra Costa County, Stone Valley Road," recorded July 14, 1961 in Book 3909 of Official Records at page 96, Records of Contra Costa County, California, from which point a radial line of said curve bears South 15° 53' 58" West; thence southeasterly along said curve through a central angle of 8° 53' 34" an arc distance of 270.37 feet to the easterly line of said Alfred C. Phelps, et ux., parcel (3142 OR 261); thence along said easterly line South 30 55' 15" West 6.82 feet to the point of beginning. PARCEL 1-A (Phelps) Temporary Construction Easement A temporary construction easement to expire on August 31, 1976 described as follows: A 10 foot in width strip of land, the southerly line of which being the northerly line of Parcel 1 herei nabove described. PARCEL 2 (Marten) Fee Portion of the Rancho San Ramon described as follows: Beginning on the centerline of a County Road known as Stone Valley Road at the westerly line of the parcel of land described in the deed to Robert D. Marten, et ux., recorded December 14, 1965 in Book 5013 of Official Records at page 163, Records of Contra Costa County, California; thence along said centerline South 790 18' 15" East 56.79 feet, South 720 28' 45" East 202.35 feet and South 440 59' 36" East 0.81 feet to the easterly line of said Marten Parcel (5013 OR 163); thence along said easterly line South 00 36' 19" Hest 133.17 feet; thence North 58° 26' 03" West 33.65 feet, and to a point hereinafter referred to as Point "A"; - 1 - U0©S9 I thence North 580 26' 03" West 156.32 feet; thence along a tangent curve to the left, having a radius of 1 ,252.00 feet, through a central angle of 4° 37' 51", an arc distance of 101.19 feet to the westerly line of said Marten Parcel (5013 OR 163); thence along said westerly line North 20 13' 28" East 56.37 feet to the point of beginning. PARCEL 2-1 (Marten) Drainage Easement An easement for drainage purposes described as follows: Beginning at Point "A" referred to in Parcel 2 above; thence from said point of beginning along the southwesterly line of said Parcel 2 above, North 580 26' 03" West 124.79 feet; thence South 140 06' 46" East 65.14 feet; thence South 880 38' 04" East 90.47 feet to the point of beginning. _ PARCEL 2-A (Marten) Temporary Construction Easement_ A temporary construction easement to expire on August 31, 1976 described as follows: Beginning at Point "A", referred to in Parcel 2 above; thence from said point of . beginning along the southwesterly line of said Parcel 2 above South 58* 26' 03" East 33.65 feet to the easterly line of said Marten Parcel (5013 OR 163); thence along said easterly line South 0° 36' 19" West 99.72 feet; thence North 580 26' 03" West 163.14 feet; thence North 31° 33' 57" East 40.00 feet to the southerly line of Parcel 2-1 above; thence along said southerly line South 880 38' 04" East 90.47 feet to the point of beginning. PARCEL 3 (Green) Fee Portion of Lot 2, in Section 18, Township 1 South, Range i West, Mount Diablo Base and Meridian, described as follows: Beginning on the centerline of a County Road, known as Stone Valley Road, at the northeasterly corner of a parcel of land described in the deed to Harry F. Green, et ux., recorded September 20, 1959 in Book 1636 of Official Records at page 55, Records of Contra Costa County, California; thence from said point of beginning along said centerline North 53° 02' 09" West 235.52 feet and North 44° 59' 36" West 150.33 feet to the westerly line of said Green Parcel (1636 OR 55); thence along said westerly line South 0° 36' 19" West 133.17 feet; thence South 58° 26' 25" East 35.24 feet; thence North 34* 03' 52" East 24.62 feet; thence South 580 26' 25" East 285.26 feet to the easterly line of said Green Parcel (1636 OR 55); thence along said easterly line North 150 23' 51" East 33.81 feet to the point of beginning. - 2 - 000'70 PARCEL 3-1• (Green) Slope and Drainage casement A slope and drainage easement describe(i as follows: Beginning on the easterly line of said Green Parcel referred to in Parcel 3 above, (1636 OR 55) at the most southerly corner of Parcel 3 above; thence from said point of beginning along said easterly line South 15' 23' 51" West 40.00 feet; thence North 74' 17' 36" Nest 101.62 feet; thence North 46' 40' 40" West 203.99 feet to the southerly line of Parcel 3 above; thence along said southerly line North 34' 03' 52" East 24.62 feet and South 58' 26' 25" East 285.26 feet to the point of beginning. PARCEL 4 (Camenson) Fee Portion of Lots 1 and 2 in Section 18, Township 1 South Range 1 West, Mount Diablo Base and Meridian described as follows: Beginning on the centerline of a County Road known as Stone Valley Road at the northeasterly corner of a parcel of land described in the deed to Charier E. • Camenson, et ux., recorded April 25, 1947 in Book 1105 of Official Records at page 323, Records of Contra Costa County, California; thence from said point of beginning along said centerline as follows: North 82' 47' 50" Nest 156.73 feet, North 59' 36' 21" West 289.43 feet and North 61' 48' 44" West 252.52 feet to the easterly line of a parcel of land described in the deed to Harry F. Green, et ux, recorded September 20, 1959 in Book 1636 of Official Records at page 460; thence along said easterly line South 15" 23' 51" Nest 33.81 feet; thence leaving said easterly line South 58' 26' 25" East 69.24 feet; thence along a tangent curve to the left having a radius of 2014.00 feet, through a central angle of 10' 03' 29" an arc distance of 353.55 feet to the southerly line of said Stone Valley Road, thence along said southerly line South 59' 36' 21" East 115.60 feet and South 82' 47' 50" East 107.48 feet; thence leaving said southerly line South 71' 29' 57" East 57.81 feet to the easterly line of said Camenson Parcel (1105 OR 323); thence along said easterly line North 1' 06' 59" East 31.50 feet to the point of beginning. PARCEL 4-1 (Camenson) Slope and Drainage Easement An easement for slope and drainage purposes described as follows: Beginning on the westerly line of said Camenson Parcel referred to in Parcel 4 above (1105 OR 323) at the most westerly corner of Parcel 4 above; thence from: said point of beginning along the southerly line of said Parcel 4 as follows; South 58' 26' 25" East, 69.24 feet; thence southeasterly along a tangent curve to the left, having a radius of 2014.00 feet, through a central angle of 10' 03' 2911,• an arc distance of 353.55 feet to a point from which a radial line of said curve bears North 21' 30' 06" East; thence South 59' 36' 21" East, 115.60 feet; thence South 82' 47' 50" East, 107.48 feet; thence South 71' 29' 57" East, 57.81 feet to the easterly line of said Camenson parcel, (1105 OR 323); thence leaving said southerly line of said Parcel 4 along said easterly line of said Camenson parcel , (1105 OR 323) South 1' 06' 59" :lest, 29.34 feet; thence leaving said east- erly line, (north 71' 29' 57" West, 164.76 feet; thence northwesterly along a tan- gent curve to the right, having a radius of 2042.00 feet, through a central angle of 4' 13' 48", an arc distance of 150.76 feet to a point from which a radial line - 3 - 00'71 I of said curve bears North 22" 43' 51" East; thence North 69' 39' 32" gest, 179.69 feet; thence North 53° 49' 58" !Jest, 134.02 feet; thence North 680 41 ' 37" West, 77.43 feet to the westerly line of said Camenson parcel (1105 OR 323), thence along said westerly line North 15° 23' 51" East, 40.00 feet to the point of beginning. PARCEL 4-A (Camenson) Temporary Construction Easement A temporary construction easement to expire on August 31, 1976 described as follows: A strip of land 60.00 feet in width, the centerline being described as follows: - Commencing on the westerly line of said Camenson Parcel referred to in Parcel 4 - above (1105 OR 323) at the most westerly corner of Parcel 4-1 above; thence from said point of commencement along the southerly line of said Parcel 4-1- South 680 41 ' 37" East, 77.43 feet to the true point of beginning; thence from.said true point of beginning, South 31* 03' 04" West, 60.00 feet to the southerly ,terminus of said centerline. PARCEL 4-B (Camenson) Temporary Construction Easement A temporary construction easement to expire on August 31 , 1976 described as follows: A strip of land 70.00 feet in width, the centerline being described as follows:, Beginning at the easterly terminus of the course described as North 690 39' 32" West 179.69 feet in Parcel 4-1 above; thence from said point of beginning South 22° 18' 48" West 60.00 feet to the southerly terminus of said centerline. PARCEL 5 (Western Title Guaranty Fee Portion of the North 1/2 of the Northwest 1/4 of Section 17, Township 1 South, Range 1 Nest, mount Diablo Base and Meridian described as follows: Beginning on the centerline of a County Road known as Stone Valley Road at the southeasterly corner of a parcel of land described in the deed to Western Title Guaranty Company, Contra Costa County Division, a corporation, recorded on December 18, 1959 in Book 3518 of Official Records, at page 309, Records of Contra Costa County, California; thence from said point of beginning along said centerline as follows: North 60° 09' 56" West 316.73 feet, South 75° 32' 29" !lest 71.53 feet to a point on a line parallel with and 14.00 feet southwesterly, measured at right angles from the proposed centerline of Stone Valley Road as shown on the map entitled "A Precise Section of the Streets and Highways Plan, Stone Valley Road", recorded November 9, 1967 in Book 5492 of Official Records at page 293; thence along said parallel line North 71* 29' 57" West 36.76 feet to a point hereinafter referred to as Point "A"; thence continuing along said parallel line North 71" 29' 57" West 416.84 feet; thence along a tangent curve to the left having a radius of 20.00 feet, through a central angle of 90° 00' 00", an arc distance of 31 .42 feet; thence, tangent to said curve, South 18° 30' 03" West 36.27 feet; thence, along a tangent curve to the right having a radius of N., 328.00 feet, through a central angle of 1' 12' 34", an arc distance of 6.92 feet to the centerline of said Stone Valley Road; thence along said centerline as follows: North 50° 43' 21" West 125.13 feet, North 43° 44' 12" West 119.89 feet and along a tangent curve to the left, having a radius of 499.96 feet, through a central angle of 1' 17' 07", an arc distance of 11.22 feet to the southwesterly corner of said Western Title Guaranty Company's Parcel (3518 OR 309); thence along the westerly line of said parcel Porth 44° 58' 41" East 20.13 feet to the' north- easterly line of said Stone Valley Road; thence along said northeasterly line South 43° 44' 12" East 8.97 feet to a point on a line parallel with and 42.00 feet north- easterly, measured at right angles from said proposed centerline of Stone Valley Road (5492 OR 293); thence along said parallel line South 710 29' 57" East 346.48 feet to a point hereinafter referred to as Point "B"; thence continuing along said parallel line South 710 29' 57" East 392.94 feet to the northeasterly line.of said Stone Valley Road; thence along said northeasterly line North 750 32' 29" East 7.69 feet and South 60* 09' 56" East 21 .25 feet to a point on said line parall.el .with and 42.00 feet northeasterly measured at right angles from said proposed centerline (5492 OR 293); thence along said parallel line as follows: South 71° 29' 57" East 8.57 feet, along a tangent curve to the right, having a radius of 1042.00 feet, through a central angle of 11° 20' 01", an arc distance of 206.12 feet, and tangent to said curve South 600 09' 56" East 19.66 feet to a point on the northerly extension of the westerly line of Roundhill Drive, designated as "North 290 49' 16" East 21.76" as shown on the map entitled "Tract 2630" filed December 29, 1959 in Book 76 of Maps at page 1; thence along said northerly extension and said line South 29° 49' 16" ::est 22.00 feet to the northeasterly line of said Stone Valley Road; thence along said northeasterly line South 60° 09' 56" East 59.69 feet to the easterly line of said tlestern Title Guaranty Company's Parcel (3518 OR 309); thence along said easterly line South 00 49' 14" East 22.87 feet to the point of beginning. PARCEL 5-1 (Western Title Guaranty) Drainage Easement An easement for drainage purposes described as follows: Beginning at Point "A" referred to in Parcel 5 above; thence from said point of beginning along the soutinlesterly line of the above described Parcel 5, North 710 29' 57" Hest 206.77 feet; thence South 15" 48' 15" East 112.53 feet to the north- erly line of said Stone Valley Road; thence along said northerly line North 75° 32' 29" East 170.85 feet to the point of beginning. PARCEL 5-2 (1-:estern Title Guaranty) Drainage Easement An easement for drainage purposes described as follows: Beginning at Point "B" referred to in Parcel 5 above; thence from said point of beginning along the northeasterly line of the above described Parcel 5, South 71° 29' 57" East 77.77 feet; thence leaving said northwesterly line North 29° 00' 00" (-lest 77.66 feet; thence South 61° 00' 00" West, 30.36 feet; thence South 18° 30' 03" (Fest 30.08 feet to the point of beginning. - 5 - 000 73 t PARCEL 5-A (Western Title Guaranty) TEmporary Construction Easement A temporary construction easement to expire on August 31, 1976 described as follows: Beginning on the westerly line of said Western Title Guaranty Company's Parcel referred to in Parcel 5 above (3518 OR 309) at the northerly line of said Stone Valley Road; thence from said point of beginning along said westerly line North 44° 58' 41" East, 37.79 feet; thence leaving said westerly line South 71'• 29' 57" East, 257.56 feet; thence North 18' 30' 03" East, 50.00 feet; thence South 60° 11 ' 21" East, 305.94 feet; thence South 71* 29' 57" East, 172.52 feet to a point on the southwesterly line of the parcel of land described as Parcel 5 in the deed to Round Hill Enterprises, recorded May 8, 1969 in Book 5870 of Official Records at page 125, Records of Contra Costa County, California; thence along said southwesterly line South 600 09' 56" East, 245.85 feet to a point of cusp with the northerly line of Parcel 5 above (5870 OR 125); thence along said northerly line as follows: westerly along a tangent curve to the left having a radius of 1042.00 feet through a central angle of 11' 20' 01" an arc distance of 206.12 feet; thence tangent to said curve North 71" 29' 57" gest, 8.57 feet; thence North 600 09' 56" Best, 21.25 feet; thence South 75' 32' 29" West, 7.69 feet; thence North 710 29' 57" West, 739.42 feet to a point on the northerly line of said Stone Valley Road; thence along said northerly line of said Stone Valley Road, North 430 44' 12" West, 8.97 feet to the point of beginning. PARCEL 5-B (Western Title Guaranty) Temporary Construction Easement A temporary construction easement to expire on August 31, 1976 described as follows: Beginning at Point "A" referred to in Parcel 5 above; thence, from said point of beginning along the southwesterly line of the above described Parcel 5, North 710 29' 57" West 416.84 feet; thence along a tangent curve to the left, having a radius of 20.00 feet, through a central angle of 90* 00' 00", an arc distance of 31 .42 feet; thence, tangent to said curve South 18° 30' 03" West 28.00 feet to a point of cusp with a tangent curve to the right having a radius of 20.00 feet; thence, northeasterly along said curve, through a central angle of 90° 00' 00" an arc dis- tance of 31.42 feet; thence tangent to said curve South 71° 29' 57" East 373.66 feet to the northerly line of said Stone Valley Road; thence, along said northerly line North 75* 32' 29" East 51.47 feet to the point of beginning. PARCEL 6 (Weinstein) Fee Portion of North 1/2 of the Northwest 1/4 of Section 17, Township 1 South, Range 1 West, Mount Diablo Base and Meridian, described as follows: Beginning on the centerline of a County Road known as Stone Valley Road at the northeasterly corner of a parcel of land described in the deed to Roy C. Weinstein, et ux., recorded June 30, 1955 in Book 4900 of Official Records at page 708, Records of Contra Costa County, California; thence from said point of beginning along said centerline North 60° 09' 56" hest 151.04 feet and South 750 32' 29" West 71.64 feet; thence South 710 29' 57" East 36.76 feet to a point hereinafter referred to as Point "A"; thence continuing along said line South 71° 29' 57" East 48.70 feet: thence along a tangent curve to the right having a radius of 986.00 feet, through a central angle of 5° 00' 39", an arc distance of 86.23 feet, to the southerly line of said Stone Valley Road; thence along said southerly line, nontangent to the last mentioned curve, South 60° 09' 56" East 44.30 feet to the easterly line of said Weinstein Parcel (4900 OR 708); thence along said easterly line North 1' 07' 25" East 22.81 feet to the point of beginning. , 6 - �. PARCEL 6-1 (Weinstein) Drainage Easement An easement for drainage purposes, described as follows: Beginning at Point "A" referred to in Parcel 6 above; thence from said point of beginning along the southerly line of said Stone Valley Road South 750 32' 29" West 148.87 feet; thence leaving said southerly line South 590 12' 50" East 64.11 feet; thence South 85* 43' 31" East 154.00 feet; thence North 200 51 ' 41"' East 56.00 feet to a point on the southwesterly line of said Parcel 6 above, from which a radial line of a non-tangent curve to the left having a radius of 986.00 feet bears South 20° 51 ' 41" gest; thence westerly along said curve, through. a central angle of 20 21 ' 38", an arc distance of 40.62 feet; thence tangent to said curve North 710 29' 57" West 48.70 feet to the point of beginning. PARCEL 6-A (Weinstein) Temporary Construction Easement _ A temporary construction easement to expire on August 31, 1976 described as follows: Beginning on the southerly line of said Stone Valley Road at the most westerly corner of Parcel 6-1 above; thence from said point of beginning along said southerly line of Stone Valley Road South 75* 32' 29" West 83.87 feet; thence South 18' 30' 03" West 60.00 feet; thence South 71° 29' 57" East 70.37 feet; thence North 180 30' 03" East 105.63 feet to the point of beginning. PARCEL 7 (Dodson) Drainage Easement A drainage easement described as follows: Portion of the Northeast 1/4 of the Northwest 1/4 of Section 17, Township 1 South, Range 1 West, Mount Diablo Base and Meridian, described as follows: A strip of land 10 feet in width the centerline being described as follows: Commencing on the centerline of the County Road known as Stone Valley Road at the westerly line of the parcel of land described in the deed to Robert S. Dodson, et al, recorded June 16, 1965 in Book 4890 of Official Records at page 508, Records of Contra Costa County, California; thence from said point of commencement along said centerline South 60' 09' 56" East 141.66 feet; thence South 29° 50' 04" West 20.00 feet to the true point of beginning of the hereinafter described centerline; thence from said true point of beginning South 53° 54' 01" West 97.48 feet to the southwesterly terminus of said centerline. PARCEL 7-A (Dodson) Temporary Construction Easement A temporary construction easement to expire on August 31, 1976, described as follows: A strip of land 60 feet in width the centerline being described as follows: - 7 - a0073 Beginning at the true point of beginning of Parcel 7 above; thence from said point of beginning South 53* 54' 01" West 117.48 feet to the southwesterly terminus of said centerline. PARCEL 8 (Prehn) Temporary Construction Easement A temporary construction easement to expire on August 31, 1976 described as follows: Portion of Lot 1, as said Lot is shown on the map entitled, "Squier Acres - Unit No. 1, Contra Costa County, California", filed April 24, 1952, in Book 46 of Maps, at Page 36, Records of Contra Costa County, California, described as follows: Beginning on the northerly line of Stone Valley Road at the southwesterly corner of said Lot 1 (46 MB 36); thence, along the westerly line of said Lot 1-•(46-MB 36) North 10 08' 14" East, 23.00 feet; thence, South 680 52' 03" East, 95.00 feet to said northerly line of Stone Valley Road; thence along said northerly line North 82* 47' 56" West, 89.78 feet to the point of beginning. - 8 - 0,0070.- IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approval ) of the Map of -ubdivis ion ) 4481 , San Ramon Area. ; RESOLUTION NO . 75/177 WHEREAS a map entitled Subdivision44.81 , property located in the San Ramon area , having been presented to this Board for approval, said map having been certified by the proper officials, and being accompanied by: Letter from the County Tax Collector stating that there are no unpaid County taxes heretofore levied on the property included in the map, and that the current 1974-1975 tax lien has been paid in full, and the 1975-1976 tax lien, which became a lien on the first day of March, 1975, is estimated to be $k,500; Letter from the Public Works Director stating that said map is accompanied by deposits and bonds- to guarantee the com- pletion of road and street improvem-nts as required by Title 9, of the County Ordinance Code; Surety Bonds issued by Firemen's Insurance Company of Newark, New Jersey with Boise Cascade Corporation as principal as follows : Bond (No. BND 200 11 97) in the amount of $89,900 for Faith- ful Performance, and $89,900 for Labor and Materials; Tax Bond (No. BND 200 11 92) issued by Firemen 's Insurance Company of Newark, New Jersey in -the amount of $4,500 guaranteeing payment of 1975-1976 tax; Cash deposit (Deposit• Permit Detail No. 123957; dated February 27, 1975) in the amount of $500; Subdivision agreement between Boise Cascade Building Company, P. 0. Box 10100, Palo Alto, California 943b7 , subdivider, and the County of Contra Costa, wherein said subdivider agrees to complete road and street improvements, etc. , in said subdivision within 1 year from the date of said agreement; RESOLUTION N0 . 75/177 Form #23; 74-10-400 00077 NOW, THEREFORE, BE IT RESOLVED that said bonds and deposit and the amounts thereof be and the same are hereby APPROVED. ' BE IT FURTHER RESOLVED that said subdivision agreement be andthe same is hereby APPROVED and the Chairman of this Board is authorized to execute. said agreement. BE IT FURTHER RESOLVED that said map be and the same is hereby APPROVED and this Board does not accept or reject on behalf of the public any of the streets, roads, avenues or easements shown thereon as dedicated to public use. PASSED AND ADOPTED this th day of March 19 ,: by the following vote of the Board: AYES: Supervisors J. P. Kenny, A. M. Dias, • J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None . ABSENT: None. cc: Public Works Director Director of Planning Subdivider RESOLUTION N0 . 75/177 Form #23; 74-10-400 Noma EDWARD W.LEAL ALFRED P.LOIiELi County Treasurer-Tae Collector Assistant Countr Treasurer TAX COLLECTOR'S OFFICE Tax Collector First Installment o1 Taxes Installment of Taxes Due and Payable CO� jplCOSTeCOU TY Delinquent on the First Dar of tiorember on the Teeth Dar of December ------------- MARTINEZ.CALIFORNIA ------------- Second Installment of Taxes Phone 229-3000•Est'2305 Second Installment of Taxes Due and Parable 24 1975 Delinquent an the First Dar of Febnxmy February s an the Tenth Dar of April i s IF THIS TRACT IS NOT FILED BY OCTOBER 31, JW5 , THIS LETTER IS VOID This will certify that I have examined the map of the proposed subdivision entitled: TRACT NO. 4481 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 1974-75 tax lien has been paid in tall.. Our estimate of the 1 tax lien which became a lien on the first daffy of Harsh. 1-W5 is $ �+�5�-00. EDWARD W. LEAL Tax Collector BY-- dl RECEIVED MAR 1975 J. R. «sea+ CLERK os voRsrCO 03079 rt� I SUBDIVISION AGREE L\7 (§I) Subdivision: 4481 _ (B. $ P. Code §§11611-12) (§I), Subdivider: -Boase Cascadg Building Co. a Delaware corporation 1) Effective Date: (0) Completion Period: I year (§4) Deposits: A. (cash) $500 B. (bonds, etc.) 1. (faithful performance $ maintenance) $_ 89,900 2. (labor & materials)$- 89,900 1. PARTIES & DATE. Effective on the above date, the- County of Contra Costa, California, hereinafter called "County", and the abovenamed. Subdivider, mutually promise •ind agree as follows concerning this subdivision: 2. DIPROVEMEATTS. 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 approved improyengnt plan''of�this subdivision on file in the County's Public Forks Departzent. Subdivider shall corplete this work and improvements (hereinafter called "work") within the above completion period from date hereof as required by the California ' Subdivision flap Act (Business & Professions Code 011500 and following), in a good Mork-' manlike 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 plan-and the County Ordinance. Code, the stricter requirements shall govern. 3. GUARANTEE $ WXlYi EXANCE. Subdivider guarantees that the kora: 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 maintain it for one year after its completion and acceptance against any defective workmanship or materials or any unsatisfactory performance. 4. IMPROVENIENT SECURITY: DEPOSIT & BONDS. Upon executing this Agreement, Subdivider shall, pursuant to Business & Professions Code §11612, deposit as security with the County: - A. Cash: $500 cash; and.... B. Bonds, etc.: (1 - faithful performance $ maintenance) additional 1 security for at least the above-specified amount, which is the total estimated cost of . the work less $500, in the form of a cash deposit, a certified or cashier's check, or an acceptable corporate surety bond, guaranteeing his faithful performance of this agreement and maintenance of the work for one vear after completion and acceptance thereof against any defective workmanship or materials or any unsatisfactory performance; plus (2- labor & materials) another such additional security in at least the above-specified amount, which is the full amount of said estimated cost, securing payment to the contractor, to his subcontractors, and to persons renting equipment or furnishing labor or materials to them or to the Subdivider. S. WARRANTY. Subdivider warrants that said improvement plan is adequate to accomplish this work as promised in Section 2; and if, at any time before the County's resolution of completion for the subdivision, the improvement plan proves to be inadequate in any respect, Subdivider shall make changes necessary to accomplish the work as promised. - - 1 - . 00080 'pAmilm -71 ,x� F, 6. NO WAIVER BY COU1%TY. 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 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 of the terms and conditions hereof. 7. INDBINITY. 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 combination of these, and regardless of whether or not such liability, claim or - damage was unforeseeable at any time before the County approved the improvement plan or accepted the improvements as completed, and including the defense of any suit(s), action(s) or other proceeding(s) concerning these_ C. The actions causing liability are any act or omission (negligent or non-negligent) in connection with the natters 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 . 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 cr 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. NONPERFORINLa`:CE AI, COSTS. If Subdivider fails to complete the work and improvements within the time specified in this Agreement or ext::nsions 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 pf 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. 11. ASSIGIMEW. If before County accepts these improvements, 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 - 0381- 12. RECORD MAP. In consideration hereof, County shall allow Subdivider to file and record sinal map for said Subdivision. ..a•a r . CONT pST NrY SUBDIVIDER: (See note below) r By Boise Cascade Building Co. Chairman, Board of S isors d tea dor at7gn :►.f ; -.' r ATTEST: J. R. OLSSON, County Clerk $ (Designate official .tesc;"I iP.: th busir_ess) ex officio Clerk of the Board . e¢%���-�.�,C:I;'` Note to Subdivider: (1) Execute, ack-n6srVedorent By�� form below; and (2) If a coruoicatiorr,.-affix: Deputy corporate seal. FORM APPROVED: JOHN B. CLAUSEN County Counsel By - Deputy (CORPORATE SEAL) State of Ca ifornia ) ss- (Acknowledgment by Corporation, Partnership County of _ �) or Individual) On the person(s) whose name(s) is/are signed above for Subdivider and who is known to me to be the individual and officer or partner as stated above who signed this instrument, personally appeared before me and ackrou'ledged to me that he executed it and that the corporation or partnership named above executed it; • � _ .c czc�-� - (NOTARIAL SEAL oMCIA r �e ell PATRICIA J.JACQUES y NOTARY MBUC-CAUF- SA14TA CLARA COUNTY Yp Camels"F3gih*s Aug. 13, 1976 Notary Public for said County and State (Subdiv. Agrmt. CCC Std. Form) . (LD-9; Rev. 3/74) - 3 - 000 F270.ED BOND NO.BND 200 11 97 00 _ PREMIi1M: $ MAR 1975 (NOTAR IAL SEAL omcm.sru �— PATRICIA J. JACQUES y NOTARY PUBUC-CAUF. SANTA CLARA COUNTY !ip Co�issir Earns Aus. 13, 1976 Notary Public for said County and State (Subdiv. Agrmt. CCC Std. Form) (LD-9; Rev. 3/74) 4 .% . . - TILED LED BOND NO.BND 200 Il 97 _ PREMIUM: $ 270.00 MAR W, 1975 IMPBO:E E?'.r' SEMOI l Y BOND J. L asp � CCPar o Trance & Ffainterance,' '.4IID Labor & Materia Zs) Code §Z1612; Contra Costa County Standard Form) UAIUA Z. OBLIGATION. (Principal) Boise Cascade Building Co., a Delaware "cor "oration ' ' ' ' " ' as Principal, and urazy Bremen s 1nsurance Company of Newark, New ' ersey ' ' . . . ' a corporation organized and existing sting la;.is the las of the State of " New'Jerse and authorized to transact surety business in California, as Surety, hereby jointly and severally bind ourselves, our heirs, executors, ad"ministrators,. successors and assigns to the County of Contra Costa, California, to pay it: (A - Faithful Performance, -& 174aintenarce) Eighty-Nine Thousand Nine Hundred--=-=----=--------------- =- Dollars ($$ 89;900:00' for itself or any City-assignee under the below-cited subdivision contract, _ plus (B - Labor & Materials) Eighty-Nine Thousand Nine Hundred--------=--------=------- ' " " - Dollars ('$ 89,900.00' . . . ) for the benefit of persons protected under Cal. Bus. &Prof.Code §11612. 2. P.ECITALS. The Principal contracted erith the County on to installandpay for street, drainage, and other improvements-'Tn" Subdivi- sion No. 4481 as per map now bei ng filed with the.,CountyI s •Reco;der, and to complete said work t:ithir_ one year from said date, all in accordance with State and local laws, rulings thereunder and the subdivision contract. 3. CORDITI011. If the Principal faithfully performs all things required of him accor3yng to the terms and conditionsof said contract and improvement plan and improvements agreed on by him and the County, - then this obligation as to Section 1-(A) above shall become null and void, except that the guar- antee of maintenance continues for the one-year period; and if he fully pays the, contractors, subcontractors, and persons renting equipment or furnishing la6?r or materials to them for said work and improvement., and pt^otects the prera_ses from claims of such liens, then this obligation as to Section 1-(B)!- above shall become null and void; other-wise this obligation remains in full force and effect. No alteration of said contract or any plans or specifications of said work agreed to by the Principal and the County shall relieve'any Surety from lia- bility on. this bond; and consent is hereby given to ::lake such alterations without further notice to or con-ent by Surety; and the Surety hereby waives the provisions of Calif. Civil Code §2819, and 'holds itself bound wit::out regard to and independently of any action against Principal whenever taken, and ?agrees that if County sues on this bona Surety frill pay reasonable attor- ney fees fixed by court to be taxed as costs and included in the jud ment. SIGNSD `AND •SEALBD on February 25. 1975 • c _ =CI?AL .'' SU MLY : e Cascade tuildina Co. FIMIENIS INSURANCE COMPANY OF NEWARK, ' NEW JERS . • By HOLLY E. IIALL ATTORNEY re;' f California ) ss. ' ty of ) (ACJVV0 ,LGDG!-fEPIT BY SURETY) the persons) whose nam.e(s) is/are signed above Surety and r:ho is kna in to me to be the Attorney(s)-in-^c act for this porate Surety, personally appeared before me and acknowledged to me that they sighed the ratio of the Corporation as Surety and his/their own name(s) its A' -in-Fact. Notary ru'rlic for said County and State p. Scc. Gond, CCC Std.Form) 00083 i ' PF To iia c - (Corporation) I STATE OF CALIFORNIA SANTA CLARA COUNTY OF On February 25, 1975, before me.the undersigned,a Notary Public in and for said State, personally appeared —– R; 0-hard S t roc k - - w known to toe to be rf>< V i ee President,ats- ------------------------- x 'SURtlty-of the corporation that rsecnted the within Imttuarcnt, Y known to me to be the persons who executed the within _ a Instrument on behalf of the corporation therein named. and acknowledged to me that such corporation executed the within 0 of instrument to its by-laws or a resolution of its board �� qC WITNESS my and and official seal. PATJACOt WTC-CALIF. SANCCU#M i Si t �-t �1►CA0616 sn Eiy�s Aug, 13, 197A �7 Name (Typed or Printed) STATE OF CALIFORNIA ss. erry AND County of SAN MkNC35CO On this 25th day of FEBRUARY in the year One Thousand Nine Hundred and SEVENTY-FIVE amore me, PILAR 1.. REPO , a Notary Public in and for the County of SAN FRAivercrn , State of California, residing therein, duly commissioned and sworn, personally appeared PILAR L. REMO HOLLY E. HALL f_•"' ;�.:? hOTA,4Y PU.'.!!C(:ALIFO:iI�IA known to the to be the person whose name is subscribed to the within instrument CITY AND COUNTY OF as the attorney of =` SAN FRANCISCO IR1M1FNtS INSURANCE COMPANY OF NEWARIK;NEW �TERSEY(a Corporation) L'a�: 'itComrdVon Expires Apra 26,1977 and acknowledged to we that he subscribed the name of said Corporation thereto as surety and his own name as attorney CITY IN WITNESS WHEREOF, I have hereunto set toy hand and affixed my official se t at my office in the said— AM County of SAN FR'`NCESW the day and year in this certificate 'st abov written. Notary Public in and for the COY AM County of �A' P7t"Clsco , California 00084 My Commission Expires CommTccTnX =MDUES AFRM 26. 1M Pac Bond 2824 A szss-►�rrsco rw u.a.�. a FIREMEN'S INSURANCE COMPANY OF NEWARK, NEW JERSEY 80 Maiden Lane, New York, New York 10038 GENERAL POWER OF ATTORNEY Know all men by these Presents, That the FIREMEN'S INSURANCE COMPANY OF NEWARK,NEW JERSEY has trade,constituted and appointed,and by these presents does make,constitute and appoint Holly E. Hall of San Francisco, California its true and lawful attorney for it and in its name, place, and stead to execute on behalf of the said Company, as surety, bonds, undertakings and coe.tracts of suretyship to be given to all obligees provided that no bond or undertaking or contract of suretyship executed under this authority shall exceed in amount thesumof One 1{i.11ion ($1,000,000.) Dollars. This Power of Attorney is granted and is signed and sealed by facsimile under and by the authority of the fol. lowing Resolution adopted by the Board of Directors of the FIREMEN'S INSURANCE COMPANY OF NEWARK, NEW JERSEY at a meeting duly called and held on the 22nd day of December, 1961: '?RESOLVED. that the Chairman of the Board, the Vice Chairman of the Board,die President,an Executive Vice President or any Vice President of the Company. be. and that each or any of them hereby is. authorized to execute Powers of Attorney qualifying the attorney named in the given Power of Attorney to execute in behalf of FIREMEN'S INSURANCE COMPANY OF NEWARK,NEW JERSEY, bonds. undertakings and all contracts of suretyship;and that any Secretary or any Assistant Secretary be,and that each or any of therm hereby is.authorized to attest the execution of any such Power of Attorney.and to attach thereto the.stal of the CoinpanY' FURTHER RESOLVED. that the signatures of such officers and the seal of the Company may be affixed to any such-Power of At- torney or to any certificate relating thereto by facsi— e,and any such Power of Attorney or certificate bearing such facsimile signatures or facsimile seal shall he valid and binding upon the Company when so affixed and in the future with respect to any bond, undertaking or contract of suretyship to which it is attached." In Witness Whereof, the FIREMEN'S INSURANCE COMPANY OF NEWARK, NEW JERSEY has caused its official seal to be hereunto affixed,and these presents to be signed by one of its Vice Presidents and attested by one of its Secretaries this 15th day of April,1971. FIREMEN'S INSURANCE COMPANY OF NEWARK, NEW JERSEY Attest: By $�etary Vice-President STATE OF NEW YORK, COUNTY OF NEW YORK, On this 15th day of April, 1971, before me personally came R. K. Ruesch,to me known,who being by me duly sworn,did depose and say that he resides in New Providence,in the County of Union,State of New Jersey,at 35 Alden Road; that he is a Vice President of the FIREMEN'S INSURANCE COMPANY OF NEWARK, NEW JERSEY, the corporation described in and which executed the above instrument;teat he knows the seal of the said corporation;that the seal affixed to the said instrument is such corporate seal;that it was so affixed by order of the Board of Directors of said corporation and that he signed his name thereto by_like order. p,4. YW CERTIFICATE LILLIAN BRYSON ub , State of STATE OF NEW YORK, Notary Note 41.0474050 New York as.: Qualified in Queens County COUNTY OF NEW YORK, Certificate Filed in New York County Term Expires March 30,1973 I, the undersigned, a Secretary of the FIREMEN'S INSURANCE COMPANY OF NEWARK, NEW JERSEY, a New Jersey corporation, DO HEREBY CERTIFY that the foregoing and attached Power of Attorney remains in full force and has not been revoked; and furthermore that the Resolution of the Board of Directors, set forth in the said Power of Attorney,is now in force. Signed and sealed at the City of New York. Dated the 25th day of February , 1975 Secretary 21 Bond 4315H 0 ��� Pilnttalie U.S.A. g T BOND NO.BND 200 11 92 PREMIUM: $ 20.00 BOND AGAIXST TAXES KNOW ALL MEN BY THESE PRESENTS: THAT Boise Cascade Building Co. , a Delaware corporation as principal and Firemen's Insurance Company of Newark, New Jersey as Surety are held and firmly bound unto the County of Contra Costa, State of California, in the penal sum of Four Thousand Five Hundred -------- -------------------------------------- ----------- ------------------------------------------------------ — Dollars ( $4,500.00 ) to be paid to the said County of Contra Costa, for the payment of + Which we and each of us bind ourselves, our heirs, executors , adminis- trators , and successors, jointly and severally, firmly by these presents. t SEALED with our seals and dated this 25th day of February 19 75 ' The conditions of the above obligations are such that, WHEREAS, the above bounded principal is about to file-::a Mapventitled Subdivision 4481 and -covering a subdivision of a tract of land in said County of Contra Costa, and there are certain liens for taxes and special assessments - collected as taxes , against the said Tract of land covered by said Map, , which taxes and special assessments collected as taxes, are not as yet , due or payable. Nov, therefore, if the said Boisp Cas -ad B tilling n,= shall pay all of the taxes and special assessreats collected as taxes -which are a lien against said tract of land covered by said Map at the time of the filing of said Map of said Tract, then this obligation shall be void and of no effect. Otherwise, it shall remain in full force and effect. Bei se'6 s aadde*- ri 1 di na Co. FIREMEN'S INSURANCE COMPANY OF NEWAR ; .a Oel w res�''c0 ra ion NEW E by el' BY: Surety i i /.�etJ -.,•�..4�s- HOLLY E. HILL, ATTORNEY STATE QF CAIFOR2:IA COUNTY OF CONTRA COSTA) STATE OF CALIFORNIA CnT AM ss. County of On this _ 25th day of FEBRUARY in the year One Thousand Nine Hundred and SEVENTY-FIVE before me, PILAR L. REMO , a Notary Public in and for the CI AND County of SAN FRANCISCO , State of California, residing therein. duly commissioned and sworn, personally appeared HOLLY E. HALL �^• ;,;: PILAR L! RE�'i0 known to me to be the person whose name is subscribed to the within instrument NOTARY FU'L!C CA!i�nc'siA •, � ••ter•: ,. t ���� as the attorney �"�,• CITY AND COUNTY OF IREMENtS INSITRAI�E COMPANY OF NEWARK NEW JERSEY SAN FRANcisco (a Corporation) My Commission Expires April 2S. 1977 and acknowledged to me that he subscribed the name of said Corporation thereto as surety and his own name as attorney--,. IN WITNESS WHEREOF, f have hereunto set my hand and affixed my official seal at my office in the said QTY.L County of SAN FRANC=C'O the day and year in this certificate fir written. Notary Public in and for the C1TY 1L�1Tfl county of SAIN FRAxaMCf1 NY Commission Expires_ MY Co.,%lans-RIO. Ftor,rS App 26. MT • California Pae Rond 2524 A V 32ll.awlr.7o tw o.s.�. o TOO snd Sor 'r - (CO%VOn OINVL t, zs aF �°`ea sty°` _ .nom' U OF s ua 2 , R�mar ' - - CO Feb r the ., ovestlea va 'o Joe t0p�tR �' xf�� } 4 r 00 tem' �o�b��e(I tat �r�,tio* �on�'t' at op`o cat est s °� C SOW E�� y lost wlea8� t to'trova"t Its W M of cC�n lcts- - '� i��,. r f k '1 c FIREMEN'S INSURANCE COMPANY OF NEWARK, NEW JERSEY 80 Maiden lane, New York, New York 10038 GENERAL POWER OF *`ORNEY Know all men by these Presents, That theFIREMEN'S INSURANCE COMPANY OF NEWARK,NEW JERSEY has made,constituted and appointed,and by these presents does make,constitute and appoint Holly E. Hall of San Francisco, California its true and lawful attorney for it and in its name, place, and stead to execute on behalf of the said Company, as surety, bonds, undertakings and contracts of suretyship to be given to all obligees provided that no bond or undertaking or contract of suretyship executed under this authority shall exceed in amount thesumof One Million ($1,000,000.) Dollars. . i This Power of Attorney is granted and is signed and sealed by facsimile under and by the authority of the fol. lowing Resolution adopted by the Board of Directors of the FIREMEN'S INSURANCE COMPANY OF NEWARK, NEW JERSEY at a meeting duly called and held on the 22nd day of December, 1961: "RESOLVED, that the Chairman of the Board, the Vice Chairman of the Board,the President,an Executive Vice President or any Vice President of the Company. be. and that each or any of them hereby is. authorized to execute Powers of Attorney qualifying the attorney named in the given Power of Attorney to execute in behalf of FIREMEN'S INSURANCE COMPANY OF NEVyAfT,NEW JERSEY, bends, undertakings and all contracts of suretyship;and that any Secretary or any Assistant Secretary.be,And that each or any of them hereby is,authorized to attest the execution of any such Power of Attorney,and to attach thereto the"of the Companil. FURTHER RESOLVED. that the signatures of such officers and the seal of the Company may be affixed to any such Power of At. torney or to any certificate relating thereto by facsimile,and any such Power of Attorney or certificate bearing such facsimile signatures or facsimile seal shall be valid and binding upon the Company when so affixed and in the future with respect to any bond,undertaking or contract of suretyship to which it is attached." In Witness Whereof, the FIREMEN'S INSURANCE COMPANY OF NEWARK, NEW JERSEY has caused its official seal to be hereunto affixed,and these presents to be signed by one of its Vice Presidents and attested by one of its Secretaries this 15th day of April,1971. FIREMEN'S INSURANCE COMPANY OF NEWARK, NEW JERSEY r Attest: By P. A s Secretary Vice-Presi&mt STATE OF NEW YORK, COUNTY OF NEW YORK, On this 15th day of April, 1971, before me personally came R.K.Ruesch,to me known,who being by me duly sworn,did depose and say that he resides in New Providence,in the County of Union,State of New Jersey,at 35 Alden Road; that he is a Vice President of the FIREMEN'S INSURANCE COMPANY OF NEWARK, NEW JERSEY, the corporation described in and which executed the above instrument;that he knows the seal of the said corporation; that the seal affixed to the said instrument is such corporate seal;that it was so affixed by order of the Board of Directors of said corporation and that he signed his name thereto by like order. !:!30ZYCERTIFICATE LILLIAN BRYSON Notary Public.State of New York STATE OF NEW YORK, No. 41-0474050 Qualiried in Queens county COUNTY OF NEW YORK, Certificate Filed in New York County Term Expires March 30,1973 1, the undersigned, a Secretary of the FIREMEN'S INSURANCE COMPANY OF NEWARK, NEW JERSEY, a New Jersey corporation. DO HEREBY CERTIFY that the foregoing and attached Power of Attorney remains in full force and has not been revoked; and furthermore that the Resolution of the Board of Directors, set forth in the said Power of Attorney,is now in force. Signed and sealed at the City of New York. Dated the 25th day of February 1975 . �..w. •j 1/h Secretary 21 Bond 416 SA Yrint.J in US.A, x a i band 43 i:... 1 rint.J in US.A. i IN THE BOARD OF SUPERVISORS_ OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approval ) of the Map of Subdivision ) 4.196, San Ramon Area. j RESOLUTION N0 . 75/178 WHEREAS a map entitled Subdivision 4196 , property located in the San Ramon area , having been presented to this Board for approval, said map having been certified by the proper officials, and being accompanied by: Letter from the County Tax Collector stating that there are no unpaid County taxes heretofore levied on the property included in the map, andt at the current 1974-1975 tax lien has been paid in full, 1971976 tax lien, Which became a lien on the first day of March, 1975, is estimated to be $!{.,500; Letter from the Public Works Director stating that said map is accompanied by deposits and bonds to guarantee the com- pletion of road and street improvements as required by Title 9, of the County Ordinance Code; Surety Bonds issued by Fireman's Insurance Company of Newark, New Jersey with Bowatt Properties, Inc. as principal as follows: Bond No. (HND 200 11 96) in the amount of $172,800 for Faithful Performance, and $172,800 for Labor and Materials; Tax Bond No. (BND 200 11 93) issued by Fireman's Insurance Company of Newark, New Jersey in .the amount of $[{.,500 guaranteeing payment of 1975-1976 tax; Cash deposit (Deposit Permit Detail No. 123957; dated February 27, 1975) in the amount of $500; Subdivision agreement between Bowatt Properties, Inc. subdivider, and the County of Contra Costa, wherein said subdivider agrees to complete road and street improvements, etc. , in said subdivision within 1 year prom the date of said agreement; RESOLUTION NO . 75/178 Form #23; 74-10-400 OVUM l • NOW, THEREFORE, BE IT RESOLVED that said bonds and deposit and the amounts thereof be and the same are hereby APPROVED. ' BE IT FURTHER RESOLVED that said subdivision agreement be and the same is hereby APPROVED and the Chairman of this Board is authorized to execute said agreement. BE IT FURTHER RESOLVED that said map be and the same is hereby APPROVED and this Board does not accept or reject on behalf of the public any of the streets, roads, avenues or easements shown thereon as dedicated to public use. PASSED AND ADOPTED this ILth day of March 19 , by the following vote of the Board: AYES: Supervisors J. P. Benny, A. M. Dias, J. E. Moriarty, B. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. cc: Public Works Director Director of Planning Subdivider: Owner Boise Cascade Corporation, P. 0. Box 10100 Palo Alto, California 94303 RESOLUTIOR NO . 75/178 ' Form #23; 74-10-400 00090 EDWARD M.LEAL ALFRED P.LOMELI County Treasurer•Tax Collector Assistant County Treasurer- TAX COLLECTOR'S OFFICE Tax Collector Feet Installment of Taxes CONTRA COSTA COUNTY De tt Installment Taxes Due area Payable on the First Day of November MARTINEZ.CALIFORNIAon the Tenth Day of December ------------- -------------- Second Installment of Taxa Phone 22tWtltltl.Est'238S Second Installment of Taxes Due and Payable Deliaquent on the First Day of February, February 24., 1975 on the Tenth Day of April IF THIS TRACT IS NOT FILED BY OCTOBER 31, 19 75, THIS LATTER IS VOID This will certify that I have examined the map of the proposed subdivision entitled: TRACT NO. 4196 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 - 1974-75 tax lien has been paid in fall. Our estimate of the 1975-7 tax lien which became a lien on the first daffy of March, , is $4.,500.& . EMARD W. Taut Collector B RECEIVED dl MAR 1975 CLM ,. 01 00091 SUBDIVISION AGRE&MENT - (§I) Subdivision:' 4196 - (B. $ P. Code §§11611-12) (§lj Subdivider: Bowatt Properties, Inc. , a California corporation 1 Effective Date: (§1) Completion Period: 1 year (§4) Deposits: A. (cash) $500 B. (bonds, etc.) 1. (faithful performance & maintenance) $ 172,800 2. (labor & materials)$ 172,805- 1. PARTIES 6 DATE. Effective on the above date, the County of Contra Costa, California, hereinafter called "County", and the abovenamed Subdivider, mutually promise -and agree as follows concerning this subdivision: 2. IMPROVE1MNITS. 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 approved improvement plan of this subdivision on file in the County's Public Corks Department. Subdivider shall corplete this work and improvements (hereinafter called "work") within the above completion period from date hereof as required by the California Subdivision clap Act (Business & Professions Code §§11500 and following), in a good work- manlike 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 plan and the County Ordinance Code, the stricter requirements shall govern. - 3. GUARANTEE & 'KkIM-ENJANCE. 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 maintain it for one year after its completion and acceptance against any defective workmanship or materials or any unsatisfactory performance. 4. U1PROl►bIEn SECURITY: DEPOSIT 6 BONDS. Upon executing this Agreement, Subdivider shall, pursuant to Business & Professions Code §11612, deposit as security with the County: A. Cash: $S00 cash; and.... B. Bonds, etc.: (1 - faithful performance $ maintenance) additional 1 security for at least the above-specified amount, which is the total estimated cost of the work less $S00, in the form of a cash deposit, a certified or cashier's check, or an acceptable corporate surety bond, guaranteeing his faithful performance of this agreement and maintenance of. the %-:ork for one year after completion and acceptance thereof against any defective workmanship or materials or any unsatisfactory performance; plus (2- labor & materials) another- such additional security in at least the above-specified amount, which is the full amount of said estimated cost, securing payment to the contractor, to his subcontractors, and to persons renting equipment or furnishing labor or materials to them or to the Subdivider. S. WARRANTY. Subdivider warrants that said improvement plan is adequate to accomplish this work as promised in Section 2; and if, at any time before the County's resolution of completion for the subdivision, the .improvenent plan proves to be inadequate in any respect, Subdivider shall make changes necessary to accomplish the work as promised. - - 0992- • • - - 7 6. h0 19AIVER BY COU, Of work and/or.materials inspect d, orsstatement bypection Of hanyork office/Or materials or.-approval . the County indicating the work or any part thereof complies with the r, agent or employee of Agreement, or acceptance of the whole or an requirements of this , Payments therefor, or an y part of said work and/or materials, or of hi Ohl, Y combination or all of these nt-rc, ch,71 n ,f T. bV Uic a - - to •f at any time before the Countv'suate �,�ZY_ Subdivider warrants that slid improvement plan is adequate e S. tidAR� _ , romised In Section 2'theaimprovcnent plan proves to be inadequate accomplis`, this work as p promised. Subdivider f shall make changes necessary to accomplish the work as resolution of completion for the subdivision, in any respect, U0 92- now ", 6. NO WAIVER BY COUVPY. 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 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 of the terms and conditions hereof.. 7. INDONITY. Subdivider shall bold harmless and indemnify the indemnitees from the liabilities as defined in this section: A. The indemnitees benefited and protected by this promise are the County, and its special districts, elective and appointive boards, commissions, officers, 'agents and employees. B. The liabilities protected against are any liability or claim for damage of*any kind allegedly suffered, incurred or threatened because of actions defined below, and including personal injury, death, property damage, inverse condemnation, or any combination of these, and regardless of whether or• not such liability, claim or - damage was unforeseeable at any time before the County approved the improvement plan or accepted the improvements as completed, and including the defense of any suit(s), action(s) or other proceeding(s) concerning these. C. The actions causing liability are any act or omission (negligent or non-negligent) in connection with the natters 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. 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 cr 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. NONPERFOMAONCE 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 or otherwise, and Subdivider shall pay the .costs and charges therefor immediately upon demand. If County sues to compel performance pf 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 therewit1l. - 11. ASSIGI)MMI'T. If before County accepts these improvements, 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. - 00093 - 2 - . 12. RECORD MAP. In consideration hereof, County shall allow Subdivider to file and record the r1nal map for said Subdivision. _ C0: ,CO U'NrrY SUBDIVIDER: (See note below) ; y Bowatt Properties, Inc. Chairman, Board of e a C 'fornix corp at' n By - . T� ATTEST: J. R. OLSSON, County Clerk & esignate offi ial capac' y. in•.thc;bus1rsss) ex officio Clerk of the Board Assistant Secretary -- ` � Note to Subdivider: (1) Execute acl.-noriledo>'+ent By ��.c..e , form below; and (2) If a corporation, affix Deputy corporate seal. FOUI APPROVED: JOHN B. CLAUSEN C County Counsel By Deputy (CORPORATE SEAL) State of California ) ss. (Acknowledgment by Corporation, Partnership County of Alameda ) or Individual) On February 25, 1975 the person(s) whose name(s) is/are signed above for Subdivider and who is laiown to me to be the individual .7nd officer or partner as stated above who signed this instrument, personally appeared before me and aclaioc.ledged to me that he executed it and that the corporation or partnership named above executed it. (NOTARIAL SEAL) = PATRICIA A. KELLY NOTARY MUC r Alameda County. CAL = My tommit�on eap:res Oet.7.197b= � '��� t/ otary Public for said County, and State (Subdiv. Agrmt. CCC Std. Form) (LD-9; Rev. 3/74) -000,194 BOND NO.BND 200 11 96 E Pl: $ F � L S18.O0 t��AR 197 !�P.;10 : :"i' SECURITY BOND nce L 1-jaintencnce., :411,0 Labor. & 14ate7ials) i .moi cosi► . ode §ZZ6Z2; Contra Costa County Standard Form) Z, OBLIG'TION. ' ' . . ' ' . . 'as Principal$ (Pr;,rctpal) Bowatt Proerties, Inc. a Californ 4 cNpw Jersey a aO='potation .. Tn-ur-nrP �=ompanv of Neva . - J - {D 194 ... .. ' \- F 1 L E D BOND NO•BND 200 11 96 PLUM' $ 518.00 MAR -,/, 1975 !:PR01r_P':E?Z^ SEC-U ITY BOND b8a � s rr, nce & 14ainterance,* AAD Labor, 4 14aterials) ( i ` S ode §ZZ6Z2; Contra Costa County Standard Form) 1. OBLIGATION. (Principal) Bowatt�Properties, Inc., a. California corpb'ration '_'_ _ ' " as Principal, and ur2z;y i`iremen s Insurance Company of Newark, New Jersey_ a corporation organized and existing under the la:s of the State of ' ' New Jersey and authorized to transact surety business in California, as Surety, hereby jointly and severally bind ourselves, our heirs , executors, administrators, successors and assigns to the County of Contra Costa, California, to pay it: (A - Faithful Perfor.:.ance, & I'4zintenance) _ One Hundred Seventy-Two Thousand Eight Hundred---------------_Dollars ($• '172.900.00 for itself" or any City-assignee under the below-cited subdivision contract, plus (B - Labor & Materials) One Hundred Seventy-Two Thousand Eight Hundred------------===--Dollars for the benefit of persons protected under Cal. Bus. &Prof.Code S11 12. 2. P.ECITI:LS. The Principal contracted with the County on to install and pay for street, drainage, and other improvements in Subdivi- sion No, 4196 , as per map no..- being filed with the County's Recorder, and to complete said work within one year from said date, all in accordance with State and local la::s, rulings thereunder and the subdivision contract. 3, COIIDITION. If the Principal faithfully performs all things recuired of him according to the terms and conditions of said contract- and improvement plan and improvements agreed on by rim and the County, - then this obligation as to Section 1-(A) above shall 'become null and void, except that the guar- antee of maintenance continues for the one-year period; and if he fully pays the contractors, subcontractors, and persons renting equipment or furnishing labor or materials to them for said work and improvement, and protects the prt-raises from clams of such liens, the:: this obligation as to Section 1-(B) above shall become null and void; otherwise tris obligation remains in full force and effect. No alteration of said contract or any plans or specifications of said work agreed to by the Principal and the County shall relieve-any Surety from lia- bility on, this bond; and consent is hereby given to :Hake 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 thou.. reggrd to and independently of any act-ion against Principal whenever taken, and agrees that if Co,_,nty sues on tnls bond Suety will pay reasonable attor- ney fees fixed by court to be taxed as costs and 'included in the judgment". I 110 SIGNETS AN.W .BALED on February 25, 1975 , NCIPAL SURETY watt Pro erties, Inc. FIRDIENIS INSURANCE COMPANY OF NEWARK, NEW J By- ✓-- < H L ' i'f Y � � 'fix. � �« � � if is � � it i. 3: � � x x '�. 3'i •# x 1 iCrc � � iE � i'C 9E. � �'[ � to of Califcrnia ) ss. rity of ) (ACESMILEDGVEN BI SURETY) the persons) whole name(s) is/are signed above Suri uy and who is known to me to be the Attorney(s)-in-Fact for this cporate Surety, personally appeared before ne and acknowled ed to re that They signed the name of the Corporation as Surety and his/their own name(s) its Attorney(s)-in-Fact. Notary Public for said County and State p. Scc. cord, CCC Std-Form) -15;Rov. 8-07; 2C0) oe F� TO 449 C - ' STATE GF CALIFORNIA - COUNTY OF Alameda } SS. � on -- February 2� 1975 State. personalfy appeared �a i t i bef s°e.the undersigned,a Notate Public in and for said r J_ jacsims known to me to be the ------------ ---- '' ; _ �caew�-ta-aa►so-)te h53•��t�ii�• >t6d'----- -- --- --------- -. - _ f Y knoN71 to me to be the petaow who executed within omeraflon that executed the within Insttttment, ` ll trument on belulf of the corporation syn acknowledged to me that such corporation executed a► instrument Pursuant to its bylaws or a resolution of its board of directors. — - _ WITNESS PATI OA A. KELLY - cur and ofoiai seal- ','- NOTARY PUBLIC Alameda County. Calif. My co:nn;ssioa upires Oec-7.1976 Name (Typed or Priated) stat.sns r..a.w sNMd sap STATE OF CALIFORNIA MT AND Ss. County of SAN SCO . On this 2S th day of FEBRUARY in the year One Thousand Nine Hundred and 35EVEMY—FTVF o ne, rst AR REMO , a Notary Public in and for the County of r"FRAPTCyS00 , State of California, residing therein, duly commissioned and sworn, personally appeared IM0REMO HOLLY E. HALL -MOORNIA mown to me to be the person whose name is subscribed to the within instrumeat OUNTY OF IRFas th StrI et• ofNCISCO UF MWAICK NEW `ERS�aCorporation) pra 20.1977 and acknowledged to me that he subscribed the name of said Corporation thereto as surety and his own name as attorney . IN WITNESS WHEREOF, I have hereunto set my hand and affixed my official seal at my office in the said QTY AMID County of SAN FRA CIEW the day and year in this certificate firstve w 'ten. Notary Public in and for theme ANO County of SJLU FPLC = California Aly Commission Expires MY t7DMEWTON EXPTP.ES APRIL 2(i, 1!i'17 Pac Bond 2824 A atas.►sa.co a uar. 000-93 F FIREMEN'S INSURANCE COMPANY OF NEWARK, NEW JERSEY 80 Maiden Lane, New York, New York 10038 GENERAL POWER OF ATTORNEY Know all men by these Presents, That the FIREMEN'S INSURANCE COMPANY OF NEWARK,NEW JERSEY has made,constituted and appointed,and by these presents does make,constitute and appoint Holly E. Hall of San Francisco, California its true and lawful attorney for it and in its name, place, and stead to execute on behalf of the said Company, as surety, bonds, undertakings and contracts of suretyship to be given to all obligees provided that no bond or undertaking or contract of suretyship executed under this authority 36H exceed in amount the sum of One Million ($1,000,000.) Dollars. ' This Power of Attorney is granted and is signed and sealed by facsimile under and by the authority of the fol- lowing Resolution adopted by the Board of Directors of the FIREMEN'S INSURANCE COMPANY OF NEWARK, " NEW JERSEY at a meeting duly called and held on the 22nd day of December, 1961: "RESOLVED. that the Chairman of the Board. the Vice Chairman of the Board,the President,an Executive Vice President or any Vice President of the Company. be. and that each or any of them hereby is, authorized to execute Powers of Attorney qualifying the attorney named in the siren Power of Attorney to execute in behalf of FIREMEN'S INSURANCE COMPANY OF NEWARK,NEW JERSEY, bonds. undertakings and all contracts of suretyship;and that any Secretary or any Assistant Secretary be,and that each or any of them hereby is.authorized to attest the execution of any such Power of Attorney.and to attach thereto the seal of the Company. FURTHER RESOLVED, that the signatures of such officers and the seal of the Company may be affixed to any such Power of At- torney or to any certificate relating thereto by facsimile.and any such Power of Attorney or certificate bearing such facsimile signatures or facsimile seal shall be valid and binding upon the Company when so affixed and in the future with respect to any bond, undertaking or contract of suretyship to which it is attached." In Witness Whereof, the FIREMEN'S INSURANCE COMPANY OF NEWARK, NEW JERSEY has caused its official seal to be hereunto affixed,and these presents to be signed by one of its Vice Presidents and attested by one of its Secretaries this 15th day of April,1971. FIREMEN'S INSURANCE COMPANY OF NEWARK, NEW JERSEY Attest: By � rQi i t tiO�YYJ��/ Secretary Vice-President STATE OF NEW YORK, ss.: COUNTY OF NEW YORK, On this 15th day of Apt , 1971, before me personally came R.K.Ruesch,to me known,who?.teing by me duly sworn,did depose and say that he resides in New Providence,in the County of Union,State of New'�ssey,at 35 Alden Road; that he is a Vice President of the FIREMEN'S INSURANCE COMPANY OF NEWARK, NEW JERSEY, the corporation described in and which executed the above instrument;that he knows the seal of the said corporation;that the seal affixed to the said instrument is such corporate seal;that it was so affixed by order of the Board of Directors of said corporation and that he signed his name thereto by like order. .,'. CERTIFICATE LILLIAN BRYSON c,State of STATE OF NEW YORK, Notary PublNo.41-0474050 New York u.: Qualified in Queens county COUNTY OF NEW YORK, ) Certificate Filed in New York County Term Expires March 30, 1973 1, the undersigned, a Secretary of the FIREMEN'S INSURANCE COMPANY OF NEWARK, NEW JERSEY, a New Jersey corporation, DO HEREBY CERTIFY that the foregoing and attached Power of Attorney remains in full force and has not been revoked; and furthermore that the Resolution of the Board of Directors, set forth in the said Power of Attorney,is now in force. Signed and sealed at the City of New York. Dated the 25th day of February , 19 75. 6rSecretary X97 21 nand 4315H Printed In US.A. A _. ., .--------- _ -- i y ,1 V BOND NO. BND 200 11 93 PREMIUM: $. 20.00 • r BOND AGAINST TAXES KNOW ALL MEN BY THESE PRESENTS: THAT Bowatt Properties. Inc.. a Califprniaa rnrppratinn as principal ani Firemen's Insurance Company of Newark. Npw Jprcpy as Surety are held and firmly bound unto the County of Contra Costa, State of California, in the penal sum of Fnur TFntm nd Five •Llunrirnrl --------- ------------------------------------------------- Dollars 1 $4,500.00 ) to be paid to the said County of Contra Costa, for the payment of ,which we and each of us bind ourselves, our heirs, executors, adminis- trators, and successors, Jointly and severally, firmly by these presents. SEALED with our seals and dated this 25th day of February 19 75 _. The conditions of the above obligations are such that WHEREAS, the above bounded principal is about to file a Map entitled Subdivision 4196 and 'covering a subdivision of a tract of land in said County of Contra Costa, and there are certain liens for taxes and special assessments collected as taxes , against the said Tract of land covered by said Map, vhich taxes and special assessments collected as taxes-, are not as yet, due or payable. Nov, therefore, if the said Bowatt Prenprtipc, Tnr• shall pay all of the taxes and special assess-menis collected as taxes vhich are a lien against said tract of land covered by said Map at the time of the filing of said Map of said Tract , then this obligation shall be void and of no effect. Otherwise, it shall remain in full force and effect. Bow�att•)P_ro r 'Qq, ,Tnr_ FIREMEN*S INSURANCE COMPANY OF NEWATLx a Cornia corp rion EY, b J _ BY: HOLLY E. HA L, ATTOERNEY STATE 0]F CALIFORNIA ) ss. COUNTY OF CONTRA COSTA) Surety n=ed in the foregoing bond, being duly sworn, each for himself says: That he is a freeholder and resident within said State and- is vorth the said sum of Dollars , over and above all his debts and liabilities, exclusive of property exempt from execution. Surety Subscribed and sworn to before nc this day of 19 - F I LED MAR 4 1975 Notary Public J. R OUM CUM BOARD OF SUPWISONs . OvU-98 . . ..... .... .. 449 c said Map, (Corporation) of as yet. STATE OF CALIFORNIA COUNTY OF Alameda SS. as taxes On Fah rua l:je 25-x 1975- before mq the undersigned.a Notary Public in and for said iap at the State, personally appeared Patricia 1 -la quPc ation u known to me to be elm ---------------' -------- - eta------- - Lu full -knewn-*o we-(&4kSecretary of the corporation that executed the within Iwtrament, known to me to be the persons who executed the within i Instrument on behalf of the corporation therein named, and Facknowledged to me that such corporation executed the within instrument pursuant to its by-laws or a resolution of its board _ of directors. _ = PATRICIA A. KELLY WITNESS m and o5cial seal = NOTARY PUBLIC = , _ Atomeda Conry Coif. �_ urety MY commission expires Doc-7.1976_ ORNEY Name (Typed or Printed) (Thk am ssr so"Neer"sea) STATE OF CALIFORNIA ss. QTY AND County ofZAN UA-NC45f-'0 — On this 25th day of FEBRUARY in the year One Thousand Nine Hundred an6EVENTY--FIVE before me, PILAR L" RENO , a Notary Public in and for the u"'r AND County of , State of California, residing therein, duly commissioned and sworn, personally appeared HOLLY E- HALL PILAR L REMO known to are to be the person whose name is subscribed to the within instrument - NOTARY FJ3L!C i:k�lFP.3�:i;t as the attorney of CITY AND COUNTY OF FIRDIENTS INSURANCE COMPANY OF NEWARK-NM JERSEY(a Corporation) SAN FRANCISCO and acknowledged to me that he subscribed the name of said Corporation thereto MY Commission Expires April 2b, 1977 as surety and his own name as attorney IN WITNESS WHEREOF, I hatg hCreunto set my hand and affixed my official seal at my office in the said CITY AND County of SAN FRANCIS W _the day and year in this certificate first ve itten. Notary Public in and for the CITY County of SAN TANSM20.California V My Commission Expires 111- CONEX _SIC'M E - 1R.=t S APRT, 26, IM Pac Bond 2924 A 3s3s--No»rao it u.a.w. FIREMEN'S INSURtkNCE COMPANY OF NEWARK, NEW JERSEY 80 Maiden lane, New York, New York 10038 GENERAL POVJER OF ATTORNEY Know all men by these Presents, That the FIREMEN'S INSURANCE COMPANY OF NEWARK,NEW JERSEY has made,constituted and appointed,and by these presents does make,constitute and appoint Holy E. Hall of San Francisco, California. its true and lawful attorney for it and in its name, place, and stead to execute on behalf of the said Company, as surety, bonds, undertakings and contracts of suretyship to be given to all obligees provided that no bond or undertaking or contract of suretyship executed under this authority shall exceed in amount the sum of One pi;l l;on (cur1,000,OW.) Dollars. This Power of Attorney is granted and is signed and seated by facsimile under and by the authority of the fol- towing Resolution adopted by the Board of Directors of the FIREMEN'S INSURANCE COMPANY OF NEWARK, ' NEW JERSEY at a meeting duly called and held on the 22nd day of December, 1961: "RESOLVED.that the Chairman of the Board. the Vice Chairman of the Board,the President,an Executive Vice President or any Vice President of the Company. be, and that each or any of them hereby is, authorized to execute Powers of Attorney qualifying the attorney named in the given Power of Attorney to execute in behalf of FIREMEN'S INSURANCE COMPANY OF NEWARK,NEW JERSEY, bonds. undertakings and all contracts of suretyship; and that any Secretary or any Assistant Secretary be,and that each or any of them hereby is.authorised to attest the execution of any such Power of Attorney.and to attach thereto the seal of the Company. FURTHER RESOLVED. that the signatures of such officers and the seal of the Company may be affixed to any such Power of At- torney or to any certificate relating thereto by facsimile.and any such Power of Attorney or certificate bearing such facsimile signatures or facsimile seal shall be valid and binding upon the Company when so affixed and in the future with respect to any bond. undertaking or contract of suretyship to which it is attached." tit Witness Whereof, the FIREMEN'S INSURANCE COMPANY OF NEWARK, NEW JERSEY has caused its official seal to be hereunto affixed,and these presents to be signed by one of its Vice Presidents and attested by one of its Secretaries this 15th day of April,1971. FIREMEN'S INSURANCE COMPANY OF NEWARK, NEW JERSEY Attest: By •• a.VN.` Secretary Vice•Presid"t STATE OF NEW YORK, COUNTY OF NEW YORK, On this 15th day of April, 1971, before the personally came R. K. Ruesch,to me known,who being by me duly, sworn,did depose and say that he resides in New Providence,in the County of Union,State of New Jersey,at 35 AIden Road-, that he is a Vice President of the FIREMEN'S INSURANCE COMPANY OF NEWARK, NEW JERSEY, the corporation described in and which executed the above instrument;that he knows the seal of the said corporation;that the seal affixed to the said instrument is such corporate seal;that it was so affixed by order of the Board of Directors of said corporation and that he signed his name thereto by like order. .�Z,�—Z CERTIFICATE LILLIAN BRYSON STATE OF NEW YORK, Notary Public. State York Qualified in Queens County COUNTY OF NEW YORK, Certificate Filed in New York County Term Expires Idarch 30,1973 1, the undersigned, a Secretary of the FIREMEN'S INSURANCE COMPANY OF NEWARK, NEW JERSEY, a New Jersey corporation, DO HEREBY CERTIFY that the foregoing and attached Power of Attorney remains in full force and has not been revoked; and furthermore that the Resolution of the Board of Directors, set forth in the said Power of Attorney,is now in force. Signed and seated at the City of New York. Dated the 25th day of February , 1975 l Setratary 71 t00100 21 llnnd 43158 Printed In US.A. G IN THE BOARD OF SUPERVISORS_ ' OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approval of the Map of Subdivision ) 4440, San -Ramon Area. ) RESOLUTION N0 . 75/179 t. WHEREAS a map entitled Subdivision ! 0 , property - located in the San Ramon area , having been presented to this Board for approval, said map having been certified by the proper officials, and being accompanied by: Letter from the County Tax Collector stating�that there are no unpaid County taxes heretofore levied on the property included in the map, and that the current 1974-1975 tax lien has been paid in full; 1975-1976 tax lien, which became a lien on the first Monday in March, 1975, is estimated to be $40,000(Subdivision !}W included, see Resolution No. 75/180); Letter from the Public Works Director stating that said map is accompanied by deposits and bonds to guarantee the com- pletion of road and street improvements as required by Title 9, of the County Ordinance Code; Surety Bonds issued by Firements .Insurance Company of Newark, New- Jersey with Boise Cascade Corporation as principal as follows: Bond No. (BND 200 11 94) in the amount of $250,100 for Faith- ful Performance, and $250,100 for Labor and Materials; Tax Bond No. (BND 200 11 91 ) issued by Firemen's Insurance Company of Newark, New Jersey in the amount of $40,000 guaranteeing payment of 1975-1976 tax (Subdivision IMI included); Cash deposit (Deposit Permit Detail No. 123957, dated February 27, 1975) in the amount of $500; - Subdivision agreement between Boise Cascade -Corporation P. 0. Box 10100, Palo Alto, California -94363 , subdivider, and the County of Contra Costa, wherein said subdivider agrees to complete road and street improvements, etc. , in said subdivision within 1 year from the date of said agreement; - RESOLUTION No.75/1-79 Form #23; 74-10-400 . 00101 NOW, THEREFORE, BE IT RESOLVED that said bonds and- deposit and the amount thereof beand the same are hereby APP RO VED. BE IT FURTHER RESOLVED that said subdivision agreement be and the same is hereby APPROVED and the Chairman of this Board is authorized to execute said agreement. BE IT FURTHER RESOLVED that said map be and the same is hereby APPROVED and this Board does not accept or reject on behalf of the public any of the streets, roads, avenues or easements shown thereon as dedicated to public use. PASSED AND ADOPTED this th day of March 19 , by the following vote of the Board: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. ' NOES: - None. ABSENT: None. cc: Public Works Director Director of Planning Subdivider Boise Cascade Corporation P. 0. Boa 10100 Palo Alto, California 91.303 - RESOLUTION N0 . 75/-179 Form #23; 74-10-400 00102 ALFRED P.LOVELI EDWARD W.LEAL County Treasurer-Tax Collector Assistant County Treasurer- Taz Collector TAX COLLECTOR'S OFFICE First Installment of Totes First Installment o:Tam CONTRA COSTA COUNTY Due and Parable Delinquent on the Flrst Day of Noneaber on the Tenth Dar of Deceaber MARmEZ,CALIFORMA Second Iastollment of Taxes Phone ZU-3000.Ext.2385 Second fastallment of Taxes Delinquent Duo and Parable on the Tenth Day of April on the First Day of February February 24, 1975 IF THIS TRACT IS NOT FILED BY OCTOBER 312 1975 , THIS LETTER IS VOID This will certify that I have examined the map of the proposed subdivision entitled: TRACTS NO. 4440 and 4441 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 1974-75 tax lien has been paid in full. Our estimate of the 197�lien which became a lien on the first day of March, $ 40,000:00 ELVARD W. LEAL Tax Collec r dl RECEIVED MAR j- , 1975 j, IL OLss0 SUPERVISORS CLERK � o< Co- 00103 ~ SUBDIVISION AGRL'DWNT : (§I) Subdivision:' 4440 - (B. 4 P. Code 011611-12) (§1). Subdivider: Boise Cascade Corporation, a Delaware for oration 1) Effective Date: (0) Completion Period: 1 year (§4) Deposits: A. (cash) $500 By: dl RECEI�TED MAR 1 � 1975 aur eon °` a c�►Spas 00103 SUBDIVISION AGREflfE\T (§I) Subdivision: 4440 - (B. >i P. Code §§11611-12) (§1). Subdivider: Boise Cascade Corporation, a Delaware cor oration al) Effective Date: (§1) Completion Period: I year (§4) Deposits: A. (cash) $500 B. (bonds, etc.) • 1. (faithful performance $ maintenance) $ 250,100 2. (labor & materials)$ 250,100 1. PARTIES DATE. Effective on the above date, the County of Contra Costa, Cali:ornia, hereinafter called "County", and the abovenamed Subdivider, mutually promise •ind agree as follows concerning this subdivision: 2, 1MPRO ME\'TS. 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 approved improvement plan of this subdivision on file in the County's Public Works Departrent. Subdivider shall corplete this work and improvements (hereinafter called "work") within the above completion period from date hereof as required by the California Subdivision Map Act (Business v Professions Code §§11500 and folla:rir-g), in a good work- manlike 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 plan and the County Ordinance Code, the stricter requirements shall govern. 3. GUARa\TEE v MINTE:XIME. 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 lie shall maintain it for one year after its completion and acceptance against any defective workmanship or materials or any unsatisfactory performance. 4. IMPROVEME,�7 SECURITY: DEPOSIT & BONDS. Upon executing this Agreement, . Subdivider shall, pursuant to Business F Professions Code §11612, deposit as security with the County: A. Cash: $500 cash; and... . B. Bonds, etc. : Cl - faithful performance 6 maintenance) additional security for at least the above-specified amount, which is the total estimated cost of the work less $500, in the foam of a cash deposit, a certified or cashier's check, or an acceptable corporate surety bond, guaranteeing his faithful performance of this agreement and maintenance of the work for one year after completion and acceptance thereof against any defective workmanship or materials or any unsatisfactory performance; plus (2- labor $ materials) another such additional security in at least the above-specified amount, which is the full amount of said estimated cost, securing pa)q:ent to the contractor, to his subcontractors, and to persons renting equipment or furnishing labor or materials to thein or to the Subdivider. S. WARIMTY. Subdivider warrants that said improvement plan is adequate to accomplish this work as promised in Section 2; and if, at any tire before the County's resolution of completion for the subdivision, the improvement plan proves to be inadequate in any respect, Subdivider shall make changes necessary to accomplish the work as promised. - - 0u104 • s 6. h0 {WAIVER BY COMM. 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 . 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 of the terms and conditions hereof: 7. INDBINITY. Subdivider shall hold harmless and indemnify the indemnitees from the liabilities as defined in this section: A. The indermitees benefited and protected by this promise are the County, and its special districts, elective and appointive boards, commissions, officers, agents and employees. B. The liabilities protected against are any liability or claim for damage of any kind allegedly suffered, incurred or threatened because of actions defined below, and including personal injury, death, property damage, inverse condemnation, or any combination of these, and regardless of whether or not such liability, claim or • damage was unforeseeable at any time before the County approved the improvement plan or accepted the improvements as completed, and including the defense of any suit(s), action(s) or other proceeding(s) concerning these. C. The actions causing liability are any act or omission (negligent or non-negligent) in connection with the matters covered by this agreerent and attributable to the Subdivider, contractor, subcontractor, or any officer, agent or employee of one or more of them. D. Kon-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 cr 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 Cormissioner-Surveyor. 10. NOXPERFORAtk:`:CE AM) COSTS. If Subdivider fails to complete the work and improvements within the time specified in this Agreement or ext::nsions 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 pf this Agreement or recover the cost of completing the improvements, Subdivider shall pay all reasonable attorneys' fees, costs of spit, and all other expenses of litigation incurred by County in connection thereitiit1l. 11. ASSIGN'NENT. If before County accepts these impro:-ements, the subdivision is annexed to a city, the County may assign to that city the Coanty's rights under this Agreement and/or any deposit or bond securing them. - - 2 - 12. RECORD MP. In consideration hereof, County shall allow Subdivider : ' to file and record the anal map for said Subdivision. CONT C A :r!'Y SUBDIVDcade (See note below) ,.i.:i '' BZ `Y Bois Cor i t� 14 airman, Board of S pe isors aDe r oro On/ft ATTEST: J. R. OLSSOR, County Clerk $ ( esi nateicMa➢acity��in the business} ex officio Clerk of the Board 7�•.•--�G�. • •, Note to Subdivider-. (1) Execute a` wcow•ledPrent By ���� 4L form below; and (2) If a corporation, affix: Deputy corporate seal. FOR,1S APPROVED: JOHN B. CLAUSEN County Counsel Deputy (CORPORATE SEAL) State of Ca ifornia ) ss_ (Acknowledgment by Corporation, Partnership County o /Ie ) or Individual) On .$� the person(s) whose name(s) is/are signed above for Subdivider and who is kfiown to me to be the individual and officer or partner as stated above who signed this instrument, personally appeared before me and acknoc:ledged to me that he executed it and that the corporation or partnership named above executed it.JNOTARIAL S PATRICIA J.JACCAM H0TAQY D►;8 iC f SANTA C�J.P f•�.,,, l�IY Coesa.issiaa Expires Aug. 13, lti76 Notary Public for said County and State (Subdiv. Agrmt. CCC Std. Form) (LD-9; Rev. 3/74) . X106 3 - BOND NO.BND 200 00 94 PREMIUM. $ 7 TY BOND S..CI,3I MAR 1975 .49D Lanor & t4aterials} ad I•laini ena"ce, — y Standard Form) rrranc ( aith uP�-�Z 0 §Z1612; C.Ontrc Cvsta Count - (CaZi A • 'as Principal, oBL? a corporation Z' Z) Boise Cascade Cor oration a 061aware cor jerse , (p,;,rciaa Bo of Newark m r5 ura�J Firemen`s Insurance Com an _ 3 _ OC106 ' .' BOND NO.BND 200 11 94 PREMIUM: $ 750.00 F D 5 I � 1TEE= T SECTURITY BOND rmarc & t,airaencnce,' AMD Labor & 14aterials) (Cal ,,agd §ZZ6Z2; Contra Costa County Standard Form) Z. OBLI (P_^zrcipaZ) Boise Cascade Corporation, a Delaware "For oration . . . as Principal, ancuraUY Firemen's Insurance Company of Newark, New Jersey a corporation organized and existing under the las of the State of , New Jersey " 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 CounA. ty of Contra Costa, California, to pay it: (A - Faithful Performance, & Maint-enar'ce) Two Hundred Fifty Thousand One Hundred------------------=-===--Dollars ($" '250,100.00 " ) for itself or any City-assignee under the below-cited subdivision contract, plus (B - Labor & Materials) Two Hundred Fifty Thousand One Hundred----------------------==- Dollars ($ 250,100.00 ) for the benefit of persons protected under Cal. Bus. &Prof.Code§11612. 2. P.ECITA LS. The ?:incipal contracted with t.�e Cou::ty on to install and pay for street, d-rai.naoe, and other im provements in Subdivi- sion No. 4440 , as per map no:: being filed wit:^. tae County's Recorder, and to complete sald work within one year from said date, all in acco:dance with State and local la.:s, rulin gs t'rereander and the subdivision contract. Z OIIDITIOM. If the Principal fai uhf ally performs all things required of ccording to the terms and conditions of said contract and improvement and improvements agreed on by rim and the County, then this obligation Section 1-(a) above shall become null and void, except that the guar- of maintenance continues for the one-year period; and if he fully pays ontractors, subcontractors, and persons renting equipment or furnishing or materials to them for said work and improvement., and protects the ses from claims of such liens, the:: this obligation as to See--ion 1-(B) shall becomne null and void; other.rise this obligation remains in full and effect. terati.on of said contract or any plans or specifications of said :cork d to by the Principal and the County shall relieve-any Surety from lia- y on, this bond; and consent is hereby given to make such alterations Iut further notice to or consent. by Suraty; and the Surety hereby ::gives rovisions of Calif. Civil Code §2819, and holds itself bound without d to and independently of any aCtion against Principal whenever taker., C"_ that _f Co'rnt;t sues o. this bond Surety :fill pay reasonable actor- ees fixed by court to be taxed as costs and included in the judg:,.ent. D ANZD S;-:AL---D on FPhruary 25. 1975 • �VIPA1. �1 �', SURETY _ n FIREMEN'S INSURANCE COMPANY OF NEWARK, NEW Ey By HOLLY E HALL, ATTORNEY x •�' x`. x � x ?� � 'F � � � :r a: i � .. x .. � � x '� �'c '& is �.' iE � �c � if x it to of `California ) ss. nzy of ) (ACK.V0;,LEDG!4E1IT BY SURETY) the persons) whose name(s) is/are signed above Surwty and %-:::o is known to ane to be the Attorney(s)-in-Fact for this tporate Sup ety, person-ally cappeared before me and _ckno::led-ed to me that they signed the name of the Corporation as Surety and 'his/their own name(s) .Lus Attorneys)-in-Fact. Notary Public for said County and State 1p. Scc. 2ond, CCC Std-Form) -ZS;1?cv. 8-v7; 2C0) 00107 • f TO e4!C (Corporation) . STATE OF CALIFORNIA SANTA CLARA i COUNTY OF - - . On February 25, 1975, bdom mc�the undersigned.a Notary Public in and for amid State, personally appeared George E McCown Vice ce known to me to be the SrPresiden4 aatl•--------------------------- of the corporation that exewred the within Instrument. = known to me to be the persons who executed the -Wm _ Instrument on behalf of the corporation therein namedand IL acknowledged to me that such corporation executed the within GMCtAL DCAUF.instrument pursuant to its bylaws or a resolution of its boardOEM Ii1ATRICIA J.JAo!directors -iWITNESS my and o6cial seal. NOTARY PUli XfYRA CLARA COsaie•tEa�tasArR. Name (Typed or Printed) trsb rr go"w.w..n JL STATE OF CALIFORNIA SS. CITY AND County of BAN ammo On this 25th day of FEBRUARY in the year One Thousand Nine Hundred and SEVENTY—FIVE before me. , a Notary Public in and for the C= AND County of MAM SEAart�SOO , State of California, residing therein. duly commissioned and sworn, personally appeared HOLLY E. HALL PILAR L. REMO known to we to be the person whose name is subscribed to the within instrument . 1?OTAjjY PWILIU ALIFOPUNIA as the attorney of w;=. ;< FIREMENTS INSURANCE COMPANY OF NEWARK,NEW JERSEY(a Corporation) ���-� CITY AND COUNTY OF SAH FRANCISCO and acknowledged to me that he subscribed the name of said Corporation thereto My Comm?ssion Expires Aprd 26.1977 as surety and his own name as attorney ANQ IN WITNESS WHEREOF 1 h�� hereunto set my hand and affixed my official seal at my office in the said tRTY County of SAN 1:T.s6 the day and year in this certificate first Men. Notary Public in and for the QTY AIMCounty of SAS FRAM SM California My Commission Expires APRIL 26. 19'R Pac Bond 2824 A ]2]a.MIwT[D M v.s.e►. ovio�- FIREMEN'S INSURANCE COMPANY OF NEWARK, NEW JERSEY k r 80 Malden lane, New York, New w York 10038 GENERAL POWER OF ATTORNEY Know all men by these Presents, That the FIREMEN'S INSURANCE COMPANY OF NEWARK,NEW JERSEY has made,constituted and appointed,and by these presents does make,constitute and appoint Holly E. Hall of San Francisco, California its true and lawful attorney for it and in its name, place, and stead to execute on behalf of the said Company, as surety, bonds, undertakings and contracts of suretyship to be given to all obligees provided that no bond or undertaking or contract of suretyship executed under this authority shall exceed in amount the sum of One Hi l 1 i on ($1,000,000.) Dollars. This Power of Attorney is granted and is signed and sealed by facsimile under and by the authority of the fol- lowing Resolution adopted by the Board of Directors of the FIREMEN'S INSURANCE COMPANY OF NEWARK, NEW JERSEY at a meeting duly called and held on the 22nd day of December, 1961: "RESOLVED. that the Chairman of the Board. the Vice Chairman of the Board,the President,an Executive Vice President or any Vice President of the Company. be. and that each or any of them hereby is, authorized to execute Powers of Attorney qualifying the attorney named in the given Power of Attorney to executor in behalf of FIREMEN'S INSURANCE COMPANY OF NEWARK,NEW JERSEY, bonds, undertakings and all contracts of suretyship. and that any Secretary or any Assistant Secretary be.and that each or any of them hereby is.authorized to attest the execution of any such Power of Attorney.and to attach thereto the seal of the Company. FURTHER RESOLVED, that the signatures of such officers and the seal of the Company may be affixed to any such Power of At. torney or to any certificate:dating thereto by facsimile. and any such Power of Attorney or certificate bearing such facsimile signatures or facsimile seal shall be valid and binding upon the Company when so affixed and in the future with respect to any bond,undertaking or contract of suretyship to which it is attacbed." In Witness Whereof, the FIREMEN'S INSURANCE COMPANY OF NEWARK, NEW JERSEY has caused its official seal to be hereunto affixed,and these presents to be signed by one of its Vice Presidents and attested by one of its Secretaries this 15th day of April,1971. FIREMEN'S INSURANCE COMPANY OF NEWARK, NEW JERSEY Attest: By Secretary Vice-President STATE OF NEW YORK, COUNTY OF NEW YORK, On this 1Sth day of April, 1971,before me personally came R.K.Ruesch,to me known,who being by me duly sworn,did depose and say that he resides in New Providence,in the County of Union,State of New Jersey,at 35 Alden Road; that he is a Vice President of the FIREMEN'S INSURANCE COMPANY OF NEWARK, NEW JERSEY, the corporation described in and which executed the above instrument;that he knows the seal of the said corporation;that the seal affixed to the said instrument is such corporate seal;that it was so affixed by order of the Board of Directors of said corporation and that he signed his name thereto by like order. ruse s•.N CERTIFICATE LILLIAN BRYSON Pub ,State of STATE OF NEW YORK, Notary No's 41-0474050 New York ss.: Qualified in Queens County COUNTY OF NEW YORK, Certificate Filed in New York County Term Expires March 30, 1973 I, the undersigned, a Secretary of the FIREMEN'S INSURANCE COMPANY OF NEWARK, NEW JERSEY, a New Jersey corporation, DO HEREBY CERTIFY that the foregoing and attar ed Power of Attorney retrains in full force and has not been revoked; and furthermore that the Resolution of the Board of Directors, set forth in the said Power of Attorney,is now in force. Signed and sealed at the City of New York. Dated the 25th day of February , 19 75. A Secretary 21 Bond 4315E 00109 Prlotmd to US.A. - BOND NO. BND 200 11 91 PREMIUM: $ 120.00 FOR THE TERM. r BOND AGAINST TAXES KNOW ALL MEN BY THESE PRESENTS: THAT Boise Cascade Corporation, a Delaware corporation as principal and Firemen's Insurance Company of Newark. New JE spy as Surety are held and firmly bound unto the County of Contra Costa, State of California, in the penal sum of Forty Thousand --------------------- ----------------------------- ---- Dollars ( $40,000.00 ) to be paid to the said County of Contra Costa, for the payment of which we and each of us bind ourselves, our heirs , executors , adminis- trators , and successors, jointly and severally, firmly by these presents. SEALED with our seals and dated this 25th day of February 19 75 The conditions of the above obligations are such that , WHEREAS, the above bounded principal is about to file a Map entitled Subdivisions 4440 sUd 4441 and 'covering a subdivision of a tract of land in said County of Contra Costa, and there are certain liens for taxes and special assessments collected as taxes, against the said Tract o: land covered by said Map, which taxes and special assessaents collected as taxes , are not as yet due or payable. Nov, therefore , if the said Boise Cascade Corporation shall pay all of the taxes and special assessments collected as taxes Which are a lien against said tract of land covered by said 2-lap at the time of the filing of said Map of said Tract, then this obligation shall be void and of no effect. Otherwise, it shall remain in full force an Sect. FIREMEN*S INSURANCE COMPANY OF NEWARK, ICE a De r t' E hv BY: Surety ` HO[ . --HAL AnORNEY STATf')6F� CALIFOR2:IA ) ss. COUNTY OF CONTRA COSTA) Surety named in the foregoing bond, being duly sworn , each for himself says: That he is a freeholder and resident Within said State and is worth the said sum of Dollars , over and above all his debts and liabilities, exclusive of property exempt from execution. Surety Subscribed and sworn to before me this day of 19-- I L. E D HAR kl. 1975 I R. Ot55oN , Notary Public CWK 60aao or wPEXVLWft is 00110 r • a a w' F F Yo 440 C (Corporation) STATE OF CALIFORNIA t r{ COUNTY OF cerJre CLAD SS On - February 2S 1975, before W.the undersitned.a Notary Public in and for said a' State, personally appeared George E. McCown a known to me to be the—As r. V i Ce President.sed '. -4fMMR4I-RNd►46* P of the awpwittian that exconed the within ■nsirun u _ tr known to nae to be the persona who executed the within s r Instrument on behalf of the corporation therein mated, and G Facknowledged to we that such Corporation eseaned the within a instrument pursuant to its by-laws or a resolution of its board oI directors CWPICZA163ZA PAY21CIA J.JACQUES WITNESS ray and olscial seal. y VOTARY RISUC-CALIF _ SANTA CLARA COUMV SignattL -nCtc.� Y �1/Comof$aisa EaPiwa Ara}13, 1976 Name (Typed or Printed) ` i (TW ane ser skid ra"W aw) STATE OF CALIFORNIA CITY AnD ss. County of 8" FSAN-ML-O On this ?Sth day of FEBRUARY in the year One Thousand Nine Hundred and6EVENrY--FIVE before me, ejLAa L at=esn , a Notary Public in and for the C33X AND County of SAN F'RA1yaMeo , State of California, residing therein, duly commissioned and sworn, personally appeared HOLLY E. HALL AL. REMO known to me to be the person whose name is subscribed to the within instrument C-CALIFCrfi,n(A as the attorneyof COUNTY OF FIRDIENTS INS E CMIPANY OF NEWARKJERSEY(a Corporation) RANCISCO and acknowledged to are that he subscribed the name of said Corporation thereto April 2a.I977 as surety and his own name as attorney . IN WITNESS WHEREOF. I have hereunto set my hand and affixed my officM742Z– MY y office in the said�l'Y N= County of SAN FRM01=70 the day and year in this certificate Nota Public in and for the SPY A24 ry County of ���� , California Commission Expires 6:1�^*Tech v r-vTa� App 2% �M Pac Bond 2824 A a:as.MINTRO M Ys.•. FIREMEN'S INSURANCE COMPANY OF NEWARK, NEW JERSEY 80 Maiden Lane, New York, New York 10038 GENERAL POWER OF ATTORNEY Know all men by these Presents, That the FIREMEN'S INSURANCE COMPANY OF NEWARK,NEW JERSEY has made,constituted and appointed,and by these presents does make,constitute and appoint 11611y E. Hall of San Francisco, California. its true and lawful attorney for it and in its name, place, and stead to execute on behalf of the said Company,as surety, bonds, undertakings and contracts of suretyship to be given to all obligees provided that no bond or undertaking or contract of suretyship executed raider this authority shall exceed in amount thesum of One Million ($1.,000,000.) Dollars. This Power of Attorney is granted and is signed and sealed by facsimile under and by the authority of the fol. lowing Resolution adopted by the Board of Directors of the FIREMEN'S INSURANCE COMPANY OF NEWARK, NEW JERSEY at a meeting drily called and held on the 22nd day of December, 1961: "RESOLVED, that the Chairman of the Board. the Vice Chairman of the Board,the President,an Executive Vice President or any Vice President of the Company. be. and that each or any of them hereby is. authorised to executes Powers of Attorney qualifying the attorney named in the riven Power of Attorney to execute in behalf of FIREMEN'S INSURANCE CO,4PANY OF NEWARK,NEW JERSEY, bonds. undertakings and all contracts of suretyship; and that any Secretary or any Assistant Secretary be,and that each or any of them hereby is.authorised to attest the execution of any such Power of Attorney.and to attach thereto the seal of the Company. FURTHER RESOLVED, that the signatures of such officers and the seal of the Company may be affixed to any such Power of At- torney or to any certificate relating thereto by facsimile.and any such Power of Attorney or certificate bearing such facsimile signatures or facsimile seal shall be valid and binding upon the Company when so affixed and in the future with respect to any bond, undertaking or contract of suretyship to which it is attached." In Witness Whereof, the FIREMEN'S INSURANCE COMPANY OF NEWARK, NEW JERSEY has cawed its official seal to be hereunto affixed,and these presents to be signed by one of its Vice Presidents and attested by one of its Secretaries this 15th day of April,1971. FIREMEN'S INSURANCE COMPANY OF NEWARK, NEW JERSEY Attest: By Secretary Vice-President STATE OF NEW YORK, COUNTY OF NEW YORK, On this 15th day of Apn1, 1971, before me personally came R.K. Ruesch, to me known,who being by me duly sworn,did depose and say that he resides in New Providence,in the County of Union,State of New Jersey,at 35 Alden Road; that he is a Vice President of the FIREMEN'S INSURANCE COMPANY OF NEWARK, NEW JERSEY, the corporation described in and which executed the above instrument;that he knows the seal of the said corporation;that the seal affixed to the said instrument is such corporate seal;that it was so affixed by order of the Board of Directors of said corporation and that he signed his name thereto by like order. j p��G�%CiCrvy1 CERTIFICATE LILLIAN BRYSON Notary Public,State of New York STATE OF NEW YORK, No.42-0474050 ss.: Qualified in Queens County COUNTY OF NEW YORK, Certificate Fled in New York County Term Expires March 30, 1973 I, the undersigned, a Secretary of the FIREMEN'S INSURANCE COMPANY OF NEWARK, NEW JERSEY, a New Jersey corporation, DO HEREBY CERTIFY that the foregoing and attached Power of Attorney remains in full force and has not been revoked; and furthermore that the Resolution of the Board of Directors, set forth in the said Power of Attorney,is now in force. Signed and sealed at the City of New York. Dated the 25th day of February 1975 6 Secretary f- - -1. 21 Itond 43116 u v y print�d In ItS.A- IN THE BOARD OF SUPERVISORS ' OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approval of the Map of Subdivision ) 4441 , San Ramon Area. j RESOLUTION N0 . 75/180 ) t ' WHEREAS a map entitled Subdivision jLhLo. ,. property located in the San Ramon Area , having been presented to this Board for approval, said map having been certified by_�Ve. proper officials, and being accompanied by: Letter from the County Tax Collector stating that there are no unpaid County taxes heretofore levied on the property included in the map, and that the current 1974-1975 tax lien has been paid in full; 1975-1976 tax lien, which became a lien on the first' Monday in March, 1975, is estimated to be $40,000._ (Subdivision 4440 40 included, see Resolution No.' 75/179); Letter from the Public Works Director stating that said map is accompanied by deposits and bonds to guarantee the com- pletion of road and street improvements as required by Title 91 of the County Ordinance Code; . Surety Bonds issued by Firemen's Insurance Company of Newark, New. Jersey with Boise Cascade Corporation as principal as follows: Bond No. (BND 200 11 95) in the amount of $378,100 for Faith- ful Performance, and $378,100 for Labor and Materials; Tax Bond No. (BND 200 11 91 ) issued by Firements Insurance Company of Newark, New Jersey in -the amount of $40,000 guaranteeing payment of 1975-1976 tax (Subdivision 4"0 included); Cash deposit (Deposit Permit Detail No. 123957, dated February 27, 1975) in the amount of $500; Subdivision agreement between Boise Cascade Corporation, P. 0. Box 10100, Palo Alto, California 4 , subdivider, and the County of Contra Costa, wherein said subdivider agrees to complete road and street improvements, etc. , in said subdivision within 1 year from the date of said agreement; RESOLUTION NO . 75/180 Form #23; 74-10-400 0113 NOW, THEREFORE, BE IT RESOLVED that said bonds and deposit and the amounts thereof be and -the same are hereby APPROVED. BE IT FURTHER RESOLVED that said subdivision agreement be and the same is hereby APPROVED and the Chairman of this Board is authorized to execute said agreement. BE IT FURTHER RESOLVED that said map be and the same is. hereby APPROVED and this Board does not accept or reject on behalf of the public any of the streets, roads, avenues- or easementa shown thereon as dedicated to public use. . s . PASSED AND ADOPTED this Ah day of March by the following vote of the Board: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: - Nona. ABSENT: None. cc: Public Works Director Director of Planning Subdivider Boise Cascade Corporation P. 0. Box 10100 Palo Alto, California 94303 ' RESOLUTION N0 . 75/180 Form #23: 74-10-400 00114 EDNARD X.LE11L AL FI=P.LOU.ELT county hsasum-Tax CCU—,- Assistaat Comfy Tisasurw RESOLUTION N0 . 75/180 Form #23: 74-10-400 00114 EDWARD W.LEAL ALFRED P.LOM L.I County Tceasuter•Ta:Collector Assistant County T&oozwsr; ' TAX COLLECTOR'S OFFICE Tax Collector Ftes:lnelaum.at of Tome CONTRA COSTA COUNTY Delinquent gquentInstasent of Taxes Due and Payable on the First Day of November the?curb Day of December ___ aIARTINEZ CALiFORN1A ————--—————-- _ ____ __ — Se r, Installment of Tarso P6ane 22W000. '2705 8ceaad Installment of?osis. Due cad Payable Delinquent on the First Day at February February 24, 1975 no the Teeth Day of April IF THIS TIRACT IS NOT FILED BY OCTOBER 31, 1975 2 THIS LETTER IS VOID This Will certify that I have examined the map of the proposed subdivision entitled: TRACTS NO. 4440 and 4441 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 1974 75 tax lien has bee* paid in fhll. Our estimate of the 1973:76"-tax lienWhich became a lien on the first daffy of March, is $ 40,000'.00 B'WARD W. Tax Collec dl RECVED MAR ` 1975 J. R. 0000 brans aonc eoA� °` A coo. 00115 - • i SUBDIVISION AGREE�1[:N - (§I) Subdivision:- 4441 - (B. P. Code §§11611-12) (§11 Subdivider: Rouge Cascade Cor ra i n Delaware 1) Effective Date: (§1) Completion Period: (§4) Deposits: A. (cash) 500 B. (bonds, etc.) • . 1. (faithful performance $ maintenance) $ 378,T00 2. (labor $ material s)$ 378,106- 1. 78, 001. PARTIES DATE. Effective on the above date, the County of Contra Costa, California, hereinafter called "County", and the abovenamed Subdivider, mutually promise and agree as follows concerning this subdivision: 2. IMPROVBIEATS. 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 approved improvement plan of this subdivision on file in the County's Public Works Departtrent. Subdivider shall cor-plete this work and improvements (hereinafter called "work") within the above completion period from date hereof as required by the California Subdivision Map Act (Business v Professions Code 011500 and follaning), in a good work- manlike manner, in accordance with accepted construction practices and in a manner equal or superior to the. requirements of the County Ordinance Code and rulings trade thereunder; and where there is a conflict between the improvement plan and the County Ordinance Code, the stricter requirements shall govern. 3. GUARAXWEE v .1-MI1i EXXXCE. Subdivider guarantees that the word: 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 maintain it for one year after its .completion and acceptance against any defective workmanship or materials or any unsatisfactory performance. 4. IMPROVENIEW SECURITY: DEPOSIT 6 BONDS. Upon executing this Agreement, . Subdivider shall, pursuant to Business & Professions Code §11612, deposit* as security with the County: A. Cash: $500 cash; and.. .. B. Bonds, etc.: (1 - faithful performance $ maintenance) additional security for at least the above-specified amount, which is the total estimated cost of the work less $500, in the fora of a cash deposit, a certified or cashier's check, or an acceptable corporate surety bond, guaranteeing his faithful performance of this agreement and maintenance of the i:ork for one year after completion and acceptance thereof against any defective workmanship or materials or any unsatisfactory performance; plus (2- labor $ materials) another such additional security in at least the above-specified amount, which is the full amount of said estimated cost, securing pa)ment to the contractor, to his subcontractors, and to persons renting equipment or furnishing labor or materials to them or to the Subdivider. S. h'ARR-ARTY. Subdivider warrants that said improvement plan is adequate to accomplish this work as promised in Section 2; and if, at any time before the County's resolution of completion for the subdivision, the improvement plan proves to be inadequate in any respect, Subdivider shall make changes necessary to accomplish the work as promised. 6. TO 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 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 of the terms and conditions hereof: 7. INDIINITY. 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 combination of these, and regardless of whether or not such liability, claim. or • damage was unforeseeable at any time before the County approved the improvement-plan or accepted the improvements as completed, and including the defense of any suit(s), action(s) or other proceeding(s) concerning these. C. The actions causing liability are any act or omission (negligent or non-negligent) in connection with the matters covered by this ,agreement and attributable to the Subdivider, contractor, subcontractor, or any officer, agent or employee of one or more of them. ' D. Iron-Conditions: The promise and agreement in this section is not conditioned or dependent on i.hether 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 cr 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 Rodd Cormissioner-Surveyor. 10. rt0\PERFOMM110E 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 or otherwise, and Subdivider shall pay'the :costs and charges therefor immediately upon demand. If County sues to compel performance pf this Agreement or recover the cost of completing the improvements, Subdivider shall pay all reasonable attorneys' fees, costs of shit, and all other expenses of litigation incurred by County in connection therewith. 11. ASSIGMIE\'T. If before County accepts these improvements,. 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 - 001 17 12. RECORD MP. In consideration hereof, County shall allow Subdivider o file and record the 171nal map for said Subdivision. 1.•\1Ir)J CO. q QUN'y SUBDIVID (See notebelow) Boise Cade Cor Board of Supe cors a De Pn By ATTEST: J. R. OLSSON, County Clerk & (Desi ate of icial cap�� 3.tl�•'' .•the business) ex officio Clerk of the Board �*t^' Note to Subdivider: (1) Execute adnoi:led-Vent By form below; and (2) If a corporation, affix Dep-ity corporate seal. FORM APPROVED: JOIE,\ B. CLAUSEN County Counsel By Deputy (CORPORATE SEAL) State of California ) ss. (Acknowledgment by Corporation, Partnership County of.'4=Z._ &4.z� or Individual) On 7S the person(s) whose name(s) is/are signed above for Subdivider and :ho is'known to tae to be the individual and officer or partner as stated above who signed this instrument, personally appeared before me and ac}mo".ledged to me that he executed it and that the corporation or partnership named above executed it. ' PATRICIA J.JACQUES -(NOTARIAL SEAL) y ]NOTARY puauC-CALIF. &AURA CLARA COWIrY Yl G�led- E3pgm Aug. 13. 1976 Notary Public for said County and State (Subdiv. Agrmt. CCC Std. Form) (LD-9; Rev. 3/74) - 3 - BOND NO.BND 200 11 95 I L E PREMIUM : $ 1134.00 D MAR 1975 ria•:., :PROS ...:�' SBCL�I T Y BOND n:-r ornce & i:aintercr_ce, AILD Labor & Materia Zs) ( e zk�� ode §ZZ6Z2; Contra Costa County Standard Form) . .G zol a. Z. ORLIGATIOP:. . (Principal) Boise Cascade Corporation, a -Delaware' con bration" ' as Principal, and urazy Firemen's Insurance Company o Newark, -New ersey a corporation organized and existing under the la".-.vs of the State of New Jersey and authorized to transact surety business in California, as Surety., hereby jointly and severally bind ourselves, our hers, executors, administrators, successors and assigns to the County of Contra Costa, California, to pay it: (A - Faithful Per:'ormance, & I'Xaint:ena.ce) Three Hundred Seventy-Eight Thousand, One Hundred----------' Dollars ($- '378.100.00 for itself'' or any City-assignee under the below-cited subdivision contract, plus (B - Labor & Materials) Three Hundred Seventy-Eight Thousand One Hundred----------= TO 440 t (Corporation) : ;I STATE OF CALIFORNIA > - - '� COUNTY OF SANTA CL.ARA SS. On February 25, 1275, before mG the undersigned,a Notary Public in and for said State. Personally appeared George E. McCown , ., known to me to bell, S r- Vice P res i denNer- -------------- d»amT----------- . il ftVWTrmritr�---------------gar od the ooryoration that esenaw the within Instrument. known to me to be the persons who esecuted the within ri Instrument on behalf of the corporation therein named, and acknowledged to me that such corporation exeeated the within w instrument pursuant to its by lawn or a resolution of its board oWFACLKO • of dirccton. PATRICIA J.JAMES WITNESS my ad and oicid seat WITAWPUMC-CAUF --` PIRA CWA , I Si .Z s-t.cc. 11p GatalMiaa Em*"Em*"Aq.. i3 13, H7A t gn Name (T7ped or Printed) t7aN ana fr satild MIMM>Mp _ STATE OF CALIFORNIA CSr AND Ss. County of ran FRANCISCO On this 25th day of FEBRUARY in the year One Thousand Nine Hundred and SEVENI."Y-FIVE before me. Ptt`AR t- RrMn , a Notary Public in and for the CITY ANS County of "NFRA=MCO , State of California, residing therein, duly commissioned and sworn, personally appeared HOLLY E_ HALL ' ow PILAR L. RENIO known to me to be the person whose name is subscribed to the within instrument UOTARY PU M-C`t[FORMA as the attorn of CITY AND COUNTY OF FIREMEN*S INS e E COiPANY OF NEWARK.9tV JMSEY SAN FRANCISCO (a Corporation) My Commission Expires Apn7 26.1977 and acknowledged to we that he subscribed the name of said Corporation thereto as surety and his own name as attorney . IN WITNESS WHEREOF. l have hereunto set my hand and affixed my official seal at my office in the said Cl r AND County of SAN FRAX"CM20 the day and year in this certificate firs ritten- Notary Public in and for the CITY AlM County of SANK FRANCISCO .California V V 20 My Commission Expires_ ANTp COIL MSIOM E�PIRZS APRIL 26, 18P1 Pac Bond 2824 A !Z!0-�IIINTtO M Y.l.4. l FIREMEN'S INSURANCE COMPANY OF NEWARK, NEW JERSEY 80 Maiden Lane, New York, New York 10038 GENERAL POWER OF ATTORNEY Know all men by these Presents, That the FIREMEN'S INSURANCE COMPANY OF NEWARK,NEW JERSEY has made,constituted and appointed,and by these presents does snake,constitute and appoint Holly E. Hall of San Francisco, California its true and lawful attorney for it and in its name, place, and stead to execute on behalf of the said Company, as surety, bonds, undertakings and contracts of suretyship to be given to all obligees provided that no bond or undertaking or contract of suretyship executed under this authority shall exceed in amount thesumof One Million ($1,000,000.) Dollars. This Power of Attorney is granted and is signed and sealed by facsimile tinder and by the authority of the fol. lowing Resolution adopted by the Board of Directors of the FIREMEN'S INSURANCE COMPANY OF NEWARK, NEW JERSEY at a meeting duly called and held on tite 22nd day of December, 1961: "RESOLVED. that the Chairman of the Board. the Vice Chairman of the Board,the President,an Executive Vice President or any Vice President of the Company. be. and that each or any of them hereby is. authorized to execute Powers of Attorney qualifying the attorney named in the given Power of Attorney to execute in behalf of FIREMEN'S INSURANCE COMPANY OF NEWARK,NEW JERSEY, bonds. undertakings and all contracts of suretyship;and that any Secretary or any Assistant Secretary be,and that each or any of them hereby is,authorized to attest the execution of any such Power of Attorney,and to attach thereto the seal of the Company. FURTHER RESOLVED. that the signatures of such officers and the seal of the Company may be affixed to any such Power of At- torney or to any certificate relating thereto by facsimile,and any such Power of Attorney or certificate bearing such facsimile signatures or facsimile seal shall be valid and binding upon the Company when so affixed and in the future with respect to any bond, undertaking or contract of suretyship to which it is attached." In Witness Whereof, the FIREMEN'S INSURANCE COMPANY OF NEWARK, NEW JERSEY has cawed its official seal to be hereunto affixed.and these presents to be signed by one of its Vice Presidents and attested by one of its Secretaries this 15th day of April,1971. FIREMEN'S INSURANCE COMPANY OF NEWARK, NEW JERSEY Attest: By A. 4 tt Secretary Vice-Preshdeat STATE OF NEW YORK, COUNTY OF NEW YORK, On this 15th day of April, 1971, before me personally came R.K.Ruesch,to me known,who being by me duly sworn,did depose and say that he resides in New Providence,in the County of Union,State of New Jersey,at 35 Alden Road; that he is a Vice President of the FIREMEN'S INSURANCE COMPANY OF NEWARK, NEW JERSEY, the corporation described in and which executed the above instrument;that he knows the seal of the said corporation;that the seal affixed to the said instrument is such corporate seal;that it was so affixed by order of the Board of Directors of said corporation and that he signed his name thereto by like order. j.4;,E*T. . �e if CERTIFICATE LILUAN BRYSON Notary Public, State of New York STATE OF NEW YORK, No.41-0474050 Qualified in Queens County COUNTY OF NEW YORK, Certificate Fled in New York County Term Expires March 30.1973 I, the undersigned, a Secretary of the FIREMEN'S INSURANCE COMPANY OF NEWARK, NEW JERSEY, a New Jersey corporation, DO HEREBY CERTIFY that the foregoing and attached Power of Attorney remains in full force and has not been revoked; and furthermore that the Resolution of the Board of Directors, set forth in the said Power of Attorney,is now in force. Signed and sealed at the City of New York. Dated the 25th day of February , 1975 fSecretary 001-121 71 I1ond 4315$ Pilnt.d In USJL v, i 3 BOND NO. BND 200 11 91 PREMIUM: $ 120.00 FOR THE TERM. BOND AGAINST TAXES r KNOW ALL MEN BY THESE PRESENTS: THAT Boise Cascade Corporation, a Delaware corporation as principal and Firemen's Insurance Company of Newark, New Jersey as Surety are held and firmly bound unto the County of Contra Costa, State of California, in the penal sum of Forty Thousand - ------------------------------------------------ Dollars ( $40,000.00 to be paid to the said County of Contra Costa, for the payment of vhich we and each of us bind ourselves, our heirs , executors , adminis trators, and successors, jointly and severally, firmly by these presents. SEALED with our seals and dated this 25th day of February 19 is . The conditions o: the above obligations are such that WHEREAS, the above bounded principal is about to file a Map entitled Subdivisions 4440 and 4441 and "covering a subdivision of a tract of land in said County of Contra Costa, and there are certain liens for taxes and special assessments collected as taxes , against the said Tract o: land covered by said Map, vhich taxes and special assessments collected as taxes, are not as yet due or payable. Nov, therefore, if the said Boise Cascade Corporation shall pay all of the taxes and special assessments collected as taxes vhich are a lien against said tract of land covered by said Map at the time of the filing of said Map of said Tract, then this obligation shall be void and of no effect. Otherwise, it shall remain in full force IaZ' feet: FIREMEN'S INSURANCE COMPANY 0 JPa De '� r EY BY: Surety HO ATTORNEYV STATf')6F� CALIFOR?:IA ) ss. ' COUNTY OF CONTRA COSTA) Surety named in the foregoing bond, being duly sworn, each for biaself says: That he is a freeholder and resident Within said State and 'is worth the said sum of Dollars, over and above all his debts and liabilities, exclusive of property exempt from execution. Surety Subscribed andsworn to before me this. day of FILED . HAR Al, 1975 F SON oSU Notary Public J. R O mane waao : wK,evaoRs 0Q1�2 y i TO AAS G (Corporation) STATE GF CALIFORNIA �,_�: _ ,•i'_ SANTA C I-At311 ' COUNTY OF On February 25, 1975, before»w—the nadecaiv"d.a Notary Public in and for State, personally appeared George E. McCown known to me to be the S r. Vice President.a" Ir Seememvp of the corporation that eseca-ed the within Instrument, knn%n to me to be the persona who executed the within Instrument on behalf of the corporation therein named, and IL acknnwledyed to me that such corporation executed the within inatrumeat pursuant to its bylaws or a resolution of its board pMQA,�... ' of directors -� PATRICIA J.JACQUES WITNESS my IVa and official seal / VOTARY KMUC-CAM SANTA CLAMA TV Signal - -f..cr.t i/ �l Comsiasks EtylAvg. 64. Name (Typed or Printed) (Tab am 1w on"aanrlat Stan STATE OF CALIFORNIA ss_ CITY AND County of SAN FRAh'GrsCO On this 25t day of FEBRUARY in the year One Thousand Nine Hundred and6EVENTY--FIVE before me, Pit AM {., AFnse , a Notary Public in and for the CITY AzD County of SAN FRA-VCfsCO , State of California, residing therein, duly commissioned and sworn, personally appeared HOLLY E. HALL PILAR -L REMO known to me to be the person whose name is subscribed to the within instrument oz� NOTARY FW11 CAUFMIA as the attorn of CITY Arco COUNTY OF FIREMENtS INSURANCE COMPANY OF NEWARK.NEW JEMEY(a Corporation) 5AN FRANCISCO and acknowledged to me that he subscribed the name of said Corporation thereto td)'Commission Expires Apra 2S. 1977 as surety and his own name as attorney . IN WITNESS WHEREOF, 1 have hereunto set my hand and affixed my official seal it my office in the said CErr AN2 County of SAN F"RA2rCISC0 the day and year in this certificate fir abovew�ritte . Notary Public in and for the CITY AND County of SAN FRAACXSCO , California My Commission Expires 3a:g CO3,-%n-g- -q =UIES APRM 26. 17IT ��� Pae Bond 2824A axa*-­svx*n»U.S.A. : FIREMEN'S INSURA..NCE COMPANY ' OF NEWARK, NEW JERSEY 80 Maiden Lane, New York, New York 10038 GENERAL. POWER Of ATTORNEY Know all men by these Presents, That the FIREMEN'S INSURANCE COMPANY OF NEWARK,NEW JERSEY has made,constituted and appointed,and by these presents does make,constitute and appoint 11613y E. Hall of San Francisco, California its true and lawful attorney for it and in its narne, place, and stead to execute on behalf of the said Company,"as surety, bonds,-undertakings and contracts of suretyship to be given to all obligees provided that no bond or undertaking or contract of suretyship executed under this authority shall exceed in amount thesumof One Million ($1,000,000.) Dollars. This Power of Attorney is granted and is signed and sealed by facsimile under and by the authority of the fol. lowing Resolution adopted by the Board of Directors of the FIREMEN'S INSURANCE COMPANY OF NEWARK, " NEW JERSEY at a meeting duly called and held on the 22nd day of December, 1961: "RESOLVED. that the Chairataa of the Board.the Vice Chairman of the Board,the President,an Executive Vice President or any Vice President of the Company.ba. and that each or any of them hereby is, authorised to execute Powers of Attorney qualifying the attorney named in the given Power of Attorney to execute is behalf of FIREMEN'S INSURANCE COMPANY OF NEWARK,NEW JERSEY, fronds. undertakings and all contracts of suretyship;and that any Secretary or any Assistant Secretary be,and that each or any of them hereby is.authorised to attest the execution of any such Power of Attorney.and to attack thereto the seal of the Company. FURTHER RESOLVED. that the signahtres of such offiars and the seal of the Company may be affixed to any such Power of At. torney or to any certificate relating thereto by fac-i=71is and any such Power of Attorney or certificate bearing such facsimile signatures or facsimile seal chap be valid and binding upon the Company when so affixed and is the future with respect to any bond,undertakiag or contract of suretyship to which it is attachad." In Witness Whereof, the FIREMEN'S INSURANCE COMPANY OF NEWARK, NEW JERSEY-has caused its official seal to be hereunto affixed,and these presents to be signed by one of its Vice Presidents and attested by one of its Secretaries this 15th day of April,1971. FIREMEN'S INSURANCE COMPANY OF NEWARK, NEW JERSEY Attest: By saaeta:y Vise-Presidut STATE OF NEW YORK, COUNTY OF NEW YORK, On this 15th day of April, 1971, before me personally came R.K.Ruesch, to me known,who being by me duly sworn,did depose and say that he resides in New Providence,in the County of Union,State of New Jersey,at 35 Alden Road; that he is a Vice President of the FIREMEN'S INSURANCE COMPANY OF NEWARK, NEW JERSEY, the corporation described in and which executed the above instrument;that he knows the seal of the said corporation;that the seal affixed to the said instrument is such corporate seal;that it was so affixed by order of the Board of Directors of said corporation and that he signed his naive thereto by like order. pOTYr. ZY CERTIFICATE LILLIAN BRYSON Notary Public.State of New York STATE OF NEW YORK, No.41-0474050 as.: Qualified in Queens County COUNTY OF NEW YORE, Certificate Filed in New York County Term Expires March 30.1973 I, the undersigned, a Secretary of the FIREMEN'S INSURANCE COMPANY OF NEWARK, NEW JERSEY, a New Jersey corporation, DO HEREBY CERTIFY that the foregoing and attached Power of Attorney remains in full force and has not been revoked; and furthermore that the Resolution of the Board of Directors, set forth in the said Power of Attorney,is now in force. Signed and sealed at the City of New York. Dated the 25th day of February 197S Secretary OC 24 21 Bond 43158 • Prinbd Iw tJ9.A. ave.,, IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Federal Aid ) and State Highway Matching ) RESOLUTION NO. 75/181 Funds for Fiscal Year 1975- ) 1976. ) WHEREAS on February 18, 1975 the Assistant Director of High- ways, State Department of Transportation, forwarded official notice of amounts due Contra Costa County under the Federal Aid Highway Acts, in accordance with the provisions of Sectiony2208 and 2210.5 of the Streets and Highways Code, as follows: Federal Aid Secondary Funds $191,611 State Highway Fund money for matching $ 95,806; and WHEREAS Section 2211 of the Streets and Highway Code requires the County within 60 days of receiving such notice to notify the State Department of Transportation as to what amount of the apportion- ment the County wishes to claim and to agree to provide any County matching funds as may be necessary after first considering the sum made available under Streets and Highways Code Section 2210.5; NOW, THEREFORE, BE IT RESOLVED AND ORDERED that the County of Contra Costa does hereby notify the State Department of Transpor- tation that the County of Contra Costa claims the said apportionment and the whole thereof, and that the County of Contra Costa does hereby agree to provide any County matching funds required as may be necessary after first considering the sum made available under Streets and highways Code Section 2210.5. PASSED AND ADOPTED this 4th day of March, 1975 by the follow- ing vote of the Board: AYES: Supervisors J. P. Kenny, A. M. Dias, J . E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. cc: State Dept. of Transportation (via P.W.) Public Works Director County Auditor-Controller County Administrator RESOLUTION NO. 75/181 00125- BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Abandoning a Utility ) Reservation in 'a portion of" ) RESOLUTION N0: 75/1$2 - . Amend Road, E1 Sobrante area ) Date: March1,975 Resolution & Order ' Abandoning County Road (S.& H. Code §959) The Board of Supervisors of Contra Costa County RESOLVES THAT: Ong' this Board passed a resolution of intention to abandon the county highway described below and fixing in its chambers, Administration Building, 651 Pine Ret, Martinez, Californias as the time and place for the hearing thereon, and ordered that the resolution be published and posted as required by law, which was done as shown by affidavits on file with this Board. The hearing was held at that time and place, .this Board hearing and duly considering evidence offered concerning the abandonment. This Board therefore hereby finds that the hereinafter described ' . County Highway dedicated to public use, is unnecessary for present or prospective use, and it is HEREBY ORDERED ABANDONED. DESCRIPTION: See Exhibit "A" attached hereto and incorporated herein by this reference. PASSED unanimously by Supervisors present. cc: Recorder Planning Commission Public Works Director E. Bertinuson County Administrator Pacific Telephone E.B.M.U.D. Thomas Brothers Maps VJW:mk (Res. & Ord. Aband.) (CC-72:250:$/72) RESOLUTION NO. 75/182 MM 001942,02 ►-..d Road Road No. 1565 (Res. & Ord. Aband.) 2 (CC-72=250:8/72) RESOLIITION NO. AL1$ . 0012� • AC d Road Road No. 1565 Utility Reservation Abandonment in the Abandonment of a Portion of Amend Road EXHIBIT "A" Abandonment of utility reservations as stated in the "Reserving and Excepting" portion of the Resolution of Summary Abandonment of Super- seded Portions of Amend Road (County Road No. 1565). Resolution No. ' 876, filed May 22, 1962 in Book 4124 of Official Records at page 661, Records of Contra Costa County, California, lying within the following described parcel of land: Portion of Rancho E1 Sobrante, described as follows: All of that portion of the 40 foot in width strip of land, formerly known as Amend Road, as described in the Final Decree of Partitioning. of Rancho E1 Sobrante dated March 16, 1910 and recorded March 17, 1910 in Book 156 of Deeds at page 45 Records of said County, lying within the parcel of land described in the deed to Pacific Gas and Electric Company, filed February 21 , 1969 in Book 5817 at page 84, Records of said County. 00V7 e .p r ICK' lZv w i 40 R V` �� 17� A? 1 r s r .alr f� Nom` .-y • '� J, � ! �' � «.M Q/!r' 0' lXzi 4�2 {� r�, #µ ���+. L�f �4' ��"f �. �•,; x F; ° Y s 4 w l ppb 7 a.•j.� �L /�Q r L.. •} y ry 4 F E r Ii1 TO .•. •���� a.: as r ,�g,,,➢ � '�` �•uy BEARINGS DISTANCES AND COORDINATES SHOWN ARE .BASEDz T ON ; THE CALIFORNIA COORDINATE r SYSTEMS ZON� r � TO.w 0BTAIW GROUND' DISTANCES;°;, Ml1LTtP 1C MVEof � DISTANCES`'`BYfi A/.% CONTRA COSTA COEJNTxY �_ s r' �;�G PUBLIC WORKSgDEPARTMENT ,tr i �= a .''`�� ' -�"` :�`• '�`=� MARTINEZ; CALIFORN, IA�� r; -���� ZI •, � .7 ! 3t'�1RC"-'' :�"14#,.moi ''.j " ; r. _s: j' t �` `,.y �, , F r , �,� _,� qW,ocqulred by County .. Jostr. Ortwwtr,BY Recorded` Vol.' Pogo„' CHecos�rsf's1`JL j BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Abandoning of Drainage ) Easement, Lots 6 and 7, Subd. ) RESOLUTION N0: 75/18 4234, Pleasant Hill area. ) Date: March 4. 1975 Resolution & Order ' Abandoning County Road (S.& H. Code §959) The Board of Supervisors of Contra Costa County RESOLVES THAT: On this Board passed a resolution of intention to abandon the county highway described below and fixingMarph 4,. in its chambers, Administration R, b5l Pine Street, Martinez, California, as the time and place for the hearing thereon, and ordered that the resolution be published and posted as required by law, which was done as shown by affidavits on file with this Board. The hearing was held at that time and place, this Board hearing and duly considering evidence offered concerning the abandonment. This Board therefore hereby finds that the hereinafter described' County Highway dedicated to public use, is unnecessary for present or prospective use, and it is HEREBY ORDERED ABANDONED. DESCRIPTION: See Exhibit "A" attached hereto and incorporated herein by this reference. PASSED unanimously by Supervisors present. cc: Recorder Planning Commission Public Works Director Jim Orosco Co. County Administrator P.G. & E. Pacific Telephone Company E.B.M.U.D. Thomas Brothers Maps VJW:mk (Res. & Ord. Aband.) (CC-72:250:8/72) RESOLUTION NO. 7 /18 •/ ��. • 1L% •, REVISED DESCRIPTION FOR ABANDONMENT OF PORTION OF ; STORM DRAIN EASEMENT LOTS 6 AND 7 SUBDIVISION 4234 A portion of the 'Drainage Easemefit" lying within.Lots 6 and 7, as said drainage easement and lots are shown on the map entitled Subdivision 4.234 filed August 16, 19731'r in Book 161, Pages 48 thru 50 in the Office of the Recorder,- Contra Costa County, State of California, being more particularly described as follows: Commencing at the most southerly corner- of said Lot 6, thence from said point of commencement North 350 11' 32" East,. along the southeasterly line of said Lot 6, 48.25 feet to the northeasterly line of the "Drainage Easement" shown on said map (161 MB 48) ; thence along said northeasterly line North 610 57' 45" Slest, 37.50 feet to the true point of beginning for this description; thence from said point of beginning South 510 35' 38" iciest, 10.91 feet; thence South 770 00" 54" West, 21.35 feet; thence North 380 24' 22" West, 57.140 feet; 0 thence North 67 53' 49" West, 36.25 feet; thence North 220 _ 03' 45" East, 4.85 feet to the northeasterly line of said "Drainage Easement" thence along said northeasterly line South 61 57' 45" East, 109_65 feet to the true point of beginning_ 00130 ....:..._aTR7F.T s+ e; aTSYT.`i•u:'sa. =p.x'amry; IN THE BOARD OF:SUPERVISORSI O0130 IN THE BOARD OF:SUPERVISORSI OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Making Amended ) RESOLUTION NO. 75/. 184 Assessments for Division of Parcels ) in Assessment District No. 1973-4 ) (S.&H.C. 8733 and 8734) (Danville Off-Street Parking) . ) RESOLUTION CONFIRMING AMENDED ASSESSMENT (Parcels 26 and 46) The Board of Supervisors of Contra Costa County RESOLVES THAT: On March 4, 1975, pursuant to Resolution No. 75/9, this' Board held a hearing on the report and amended assessment for these Parcels in this Assessment District. Notice of this hearing was duly given pur- suant to law and that Resolution, by publication as appears from the affidavit filed in the Clerk's office. At the hearing, this Board duly heard and considered all persons pro- testing and objecting to the proposed amended assessment, and all other matters and things pertaining thereto. This Board hereby ratifies, approves and confirms the said Amended Assessment and Diagram filed with the County Clerk as set forth in the above Resolution. The Clerk of this Board is directed to deliver the three copies of said amended assessment to the Public Works Director of this County (Road Commissioner-Surveyor) with a certificate at the end thereof :by the Clerk that it is the amended assessment hereby approved by this Board, together with a certified copy hereof attached to each amended assessment. The Public Works Director shall then return to the Clerk 2 of the 3 copies of the amended assessment with his certificate at the end thereof that it is the amended assessment as approved and confirmed by the Board filed in his office. Thereupon the Clerk shall file 1 copy with the Auditor-Controller, who shall complete the certificate at the end thereof. Finally, the Clerk shall file the amended map or plat in the Office of the County Recorder pursuant to Streets and Highways Code §8734 . The amount charged for fees and costs as shown on the amended assess- ment as to each parcel shall, if not heretofore paid, be entered upon the assessment roll and shall be collected along with the first installment of the amended assessment. All such costs and fees shall be deposited in the County General Fund. PASSED on March 4, 1975, unanimously by Supervisors present. VJW/j cc: Public Works Director County Auditor-Controller County Assessor County Treasurer County Counsel County Administrator RESOLUTION N0. 75/184 00,13 Y� j IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Making Amended ) RESOLUTION N0. . 75/ . 185 ' Assessments for Division of ) Parcels in Assessment District ) (S,&. H.C. 8733 and '8734) No. 1966-1 (Alcosta Boulevard) . ) RESOLUTION CONFIRMING A14ENDED ASSESSMENT (Parcels 15-2, 21-22 22, 34-1, 34-3, 35-2, 35-3-B-75 & 38-1-A) The Board of Supervisors of Contra Costa County RESOLVES THAT: On March 4, 1975, pursuant to Resolution No. 75/10, this Board held a hearing on the report and amended assessment for these Parcels in this Assessment District. Notice of this hearing was duly given pursuant to law and that Resolution, by publication as appears from the affidavit filed in the Clerk's office. At the hearing, this Board duly heard and considered all persons protesting and objecting to the proposed amended assessment, and all other matters and things pertaining thereto. This Board hereby ratifies, approves and confirms the said Amended Assessment and Diagram filed with the County Clerk- as- set forth in the above Resolution. The Clerk of this Board is directed to deliver the three copies of said amended assessment to the Public Works Director of this County (Road Commissioner-Surveyor) with a certificate at the end thereof by the Clerk that it is the amended assessment hereby approved by this Board, together with a certified copy hereof attached to each amended assessment. The Public Works Director shall then return to the Clerk 2 of the 3 copies of the amended assessment with his certificate at the end thereof that it is the amended assessment as approved and confirmed by the Board filed in his office. Thereupon the Clerk shall file 1 copy with the Auditor- Controller, who shall complete the certificate at the end thereof. Finally, the Clerk shall file the amended map or plat in the Office of the County Recorder pursuant to Streets and Highways Code §8734. The amount charged for fees and costs as shown on the amended assessment as to each parcel shall, if not heretofore paid, be entered upon the assessment roll and shall be collected along with the first installment of the amended assessment. All such costs and fees shall be deposited in the County General Fund. PASSED on March 4, 1975 unanimously by Supervisors present. VJW:jj RESOLUTION NO. 75/ 1 cc: Public Works Director County Auditor-Controller County Assessor County Treasurer County Counsel County Adninistr-itor UY - i f IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Making Amended ) RESOLUTION NO. 75/ 186 Assessments for Division of Parcels ) in Assessment District No. 1964-3 ) (S.&H.C. 8733 and 8734) (Amador Valley Water District) . ) RESOLUTION CONFIF34ING AMENDED ASSESS14ENT (Parcels 33-B, 33-D-1, 33-E-2, 33-K-2, 33-L-2, 33-L-3-68, 33-M-1, 34-G-2, 34-H-2-A, 37-D and 38-F) The Board of Supervisors of Contra Costa County RESOLVES THAT:• On March 4, 1975, pursuant to Resolution No. 75/11, this Board held a hearing on the report and amended assessment for these Parcels in this Assessment District. Notice of this hearing was duly given pur- suant to law and that Resolution, by publication as appears from the affidavit filed in the Clerk's office. At the hearing, this Board duly heard and considered all persons pro- testing and objecting to the proposed amended assessment, and all other matters and things pertaining thereto. This Board hereby ratifies, approves and confirms the said Amended Assessment and Diagram filed with the County Clerk as set forth in the above Resolution. The Clerk of this Board is directed to deliver the three copies of said amended assessment to the Public Works Director of this County (Road Commissioner-Surveyor) with a certificate at the end thereof by the Clerk that it is the amended assessment hereby approved by this Board, together with a certified copy hereof attached to each amended assessment. The Public Works Director shall then return to the Clerk 2 of the 3 copies of the amended assessment with his certificate at the end thereof that it is the amended assessment as approved and confirmed by the Board filed in his office. Thereupon the Clerk shall file 1 copy with the Auditor-Controller, who shall complete the certificate at the end thereof. Finally, the Clerk shall file the amended map or plat in the Office of the County Recorder pursuant to Streets and Highways Code §8734. The amount charged for fees and costs as shown on the amended assess- ment as to each parcel shall, if not heretofore paid, be entered upon the assessment roll and shall be collected along with the first install- ment of the amended assessment. All such costs and fees shall be deposited in the County General Fund. PASSED on March 4, 1975 unanimously by Supervisors present. VJW/j RESOLUTION NO. 75/_186 cc: Public Yorks Director County Auditor-Controller County Treasurer Count; Assessor 0043 County Counsel County AdministrRtor II IN THE BOARD SUPERVISORS OF i CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Consummating ) Purchase and Acceptance of Deed ) from the City of Walnut Creek ) RESOLUTION NO. 75/187 ' for Real Property Required for ) < the Parks and Open Space Bond ) (Gov. Code Sec..25350) ' Program for County Service ) Area R-8 ) ' The Board of Supervisors of Contra Costa County RESOLVES THAT: This Board on January 27, 1975 passed Resolution of Intention No. -75/81 and notice fixing March 4, 1975 at 10:45 a.m., in its Chambers, County Administration Building, Martinez, California, as the time and place when it would meet to con- summate purchase of the real property described therein from the City of Walnut Creek, said property being acquired in accordance with the City of Walnut Creek and County Agreement dated September 17, 1974 providing for the acquisition of Local Park and Open Space Facilities for County Service Area R-8; and said resolu- tion was duly published in the "Contra Costa Times." This Board hereby approves said purchase. The County Auditor is hereby directed to draw a warrant in favor of the City of Walnut Creek in the sum of Forty-Nine Thousand Dollars ($49,000.00) upon their conveying to the County a grant deed therefor. Said deed is hereby accepted and the Clerk of this Board is ordered to have it recorded, together with a certified copy of this resolution. PASSED AND ADOPTED on March 4, 1975 VJW:JDF:wf cc: Recorder c/o R/W Administrator Auditor Public Works (2) County Counsel City of Walnut Creek RESOLUTION NO. 75/18734 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Proposed Agreement Between State Department-of Parks and Recreation RESOLUTION NO. 75/188 and Blackhawk Development Company The Board of Supervisors of Contra Costa County resolves that: This Board, on February 11, 1975, referred to the County counsel and Director of Planning for review and report a letter dated February=6, 1975 from William Penn Mott, Jr., Director, State Department of Parks and Recreation, transmitting a copy of an "Arrangement between Blackhawk and the Department", advising that in compliance with Condition Number 27 of the conditions of approval of the Blackhawk Corporation rezoning application (1840-RZ) as set forth in Board Reso- lution Number 74/772 adopted September 3, 1974, the Department is in agreement with the conditions set forth in the aforesaid "Arrangement" ,,.and req"*.fed„the Board to adopt a resolution finding same to be acceptable. ' The Board has received a February 11, 1975 letter from Robert W. Carrau, President, Black-hawk Development Co. (together with documents related to the aforesaid Condi- tion No. 27) in which he indicates agreement with the aforesaid "Arrangement". The County Planning Commission reviewed said matter at their meeting of February 25, 1975. The Director of Planning, Anthony A. Dehaesus, appeared before the Board on this date and indicated his approval of the aforesaid proposal with the stipulations as indicated in the letter of March 3, 1975 received from Robert W. Carrau, Pres- ident, Blackhawk Development Co. It is understood and agreed that the Board of Supervisors and County Planning Commission are not precluded from adding require- ments or conditions regarding development rights on any of the subject lands in the interim pending acceptance by the State of the proposed parklands as acknow- ledged in said March 3rd letter. This Board hereby accepts the aforesaid proposal as being in compliance with Condition No. 27 of Board Resolution No. 74/772 establishing conditions of approval of the Blackhawk Development Co. Rezoning Application No. 1840-RZ. PASSED by the Board this 4th day of March, 1975- cc: t1r. William Penn Mott, Jr. Mr. Hobert Carrau Mr. Daniel VanVoorhies County Counsel Director of Planning County Administrator Resolution No. 75/188 t Q� �t S BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA AS EX OFFICIO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT In the Matter of the Proposed Adoption ) of Project Supplement "B" in the ) Rodeo Creek Watershed, Flood Control ) RESOLUTION NO. 75/f&9 Sub-Zone 8A ) (F.C.D. §11) The Board of Supervisors as the governing body of the Contra Costa County Flood Control and Water Conservation District RESOLVES THAT: On February 4 , 1975 this Board duly passed and adopted Resolution No. 75/90 concerning the adoption of Project Supplement "B" to Sub-Zone 8A Project in the Rodeo Creek Watershed within the Contra Costa County Flood Control and .-Water Conservation District. Pursuant to said Resolution No. 75/90, the--Board fixed 11:15 A.M. on March 4, 1975 in the Chambers of the Board of Supervisors., Ad- ministration Building, Martinez, California, as the time and place of hearing on the question of the adoption of the proposed supplement "B" to the Sub-Zone 8A Project. The notice of the said hearing on the adoption of the proposed project was duly and regularly given in accordance with Section 'll of the Contra Costa County Flood Control and Water Conservation District Act and in accordance with said Resolution and Notice of February 4, 1975 by publishing a copy of said Resolution and Notice, once a week for two successive-weeks in the Tri-City News, a news- paper of general circulation published in said Sub-Zone 8A, and that publication was completed at least seven (7) days before the date of the hearing and that a copy of the map or maps showing the general location and general construction of said project was placed on file at the Contra Costa County Flood Control and Water Conservation District Office, 255 Glacier Drive, Martinez, California. At 11:15 A.M. on March 4, 1975 at the Board of Supervisors Chambers, County Administration Building, Martinez, California, the Board of Supervisors met for the purpose of holding a hearing on the adoption of the proposed Supplement "B" to the Sub-Zone 8A Project. At said hearing there were no written protests received and there were no oral protests made to prevent the adoption of the proposed Supplement "B" to the Sub-Zone 8A Project. The Board of Supervisors as the governing body of the Contra Costa County Flood Control and Water Conservation District hereby Resolves That The Engineer's Report dated January 24 , 1975 on the proposed project, Supplement "B" to Sub-Zone 8A Project, be and the same is hereby adopted and approved as a supplement to the project for Sub-Zone 8A lying within the District. Passed on March 4 , 1975 unanimously by Supervisors present. VJW:mk cc: County Administrator County Auditor-Controller Public Works Director Flood Control (3) RESOLUTION NO. 75/189 00136 IN TfM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Satisfaction ) of Lien(s), Termination of Y RESOLUTION NO.. 75/190 Reimbursement Agreement(s). ; 1:HFREBAS instruments) dated Mareb 4 Which provida(s) that for valuable consideration(s) had ancl recelvea by me County of Contra Costa, any and all liens created by virtue of reimbursement agreements) and notice ($), of lien(s) executed by the following " person(s) or granting of aid and assistance to said person(s) is (are) hereby satisfied, and all real and personal property of said peraon(s) is (are) released from the said lien(s) and said referred-to reim- bursement agreements) is (are) canceled and the agency created to hereby terminated, are presented to this Board, to wit: Name Date Executed Hilda E. Pearson January 5, 1961- NOV, THEREFORE, IT IS BY TBE BOARD RESOLVED that said- instrument(s) aid- instrument(s) be ana the same is (are) hereby APPROVED and the Chair. man of the Board is AUTHORIZED to execute said instrument(s) on behalf of the County of Contra Costa. PASSED and ADOPTED this 4th day of March 19 by the following vote of the Board: - - - .- AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A TAnat.hpid W. N. Boggess. NOES: None. ABSENT: None. cc: County Auditor-Controller Central Collections County Counsel County Administrator RESOLUTION NO. 75/190 00137 ----------------------- TERIINATIOH OF REIMBURSEMENT t.GREEMENT The REIMBURSEMENT AGREEMENT and NOTICE OF LIEN executed on Jarmag 5, 1961 by Hilda F. Pearson and recorded in the official records in the office of the County Recorder of this County on January 19. 1961 in Volume 3787 at page 189 is hereby released. Dated; Msireh 4 a 1475 By order of the Board of Supervisors. CHAIRMAN OF THE BOAR15 OF SUPERVISORS Contra Costa County STATE OF CALIFORNIA County of Contra Costa On (date) Marsh 4. 1975 before me, Robbie Gutierrez a deputy county clerk of this county, personally appeared warrrsrf N_ Rng p%tq known to me to be the person who subscribed this instrument and to the Chairman of the Board of Supervisors of this County and acknow- ledged that he executed it. J. R. OLSSON .V(XjX)E6«JEiS County Clerk by /Deputy Co ty Cler 0a BOARD OF SUPERVISORS OF-CONTRA COSTA COUNT, CALIFORNIA In the Matter of Approving the ) RESOLUTION NO. 75/ 191 conveyance of County property to ) the Town of Moraga for widening ) Canyon Road. ) (Gov.C. §25526.5) The Board of Supervisors of Contra Costa County RESOLVES. THAT: The County of Contra Costa acquired certain real property described in Book 5920, Page 160, Book 6196, Page 283 and Book 6645, Page 573 of the Official Records of Contra Costa County recorded on July 16, 1969, August 19, 1970, and May 19, 197230 respectively, for road purposes. This Board hereby determines and finds that the portion of said property described in Exhibit "A", attached hereto and made a part hereof, is no longer needed or necessary for County purposes and that its estimated value does not exceed two thousand dollars ($2,000.00). On recommendation of the Public Works Director; THIS BOARD HEREBY AUTHORIZES AND APPROVES the conveyance of said portion of real property, described in Exhibit "A", to the Town of Moraga. Further, .the Chairman of the Board is AUTHORIZED to execute a deed for said property for and on behalf of the County. The Real Property Division of the Public Works Department is DIRECTED to cause said deed to be delivered to the grantee(s). PASSED on March 4, 1975, unanimously by Supervisors present. . r SM:mk cc: Grantee (c/o Real Property Division) Public Works Dept. , Real Property Div. (2) County Administrator County Auditor RESOLUTION NO. 75/ 19t 0 00139 Town of Moraga Canyon Road Rd. No. 26316 EXHIBIT "A" Portion of Lots 9 and 10 as said Lots are shown on the-map entitled "Tract 2441,- Contra Costa County, California", filed February 27,1958 in Book 69 of Maps, at, page 9. Records of Contra Costa County, California, and a portion of Lot Vas said Lot is shown on the map entitled "Tract 2592, Contra Costa County, California filed April 16, 1959, in Book 72 of Maps, at page 33, Records of said County,.des- cribed as follows: Beginning at the most westerly corner of said Lot 9 (69 MB 9), thence, along the westerly line of said Lot 9 and Lot 10 (69 MB 9) and said Lot 1 (72 MB 33) North 17° 45' 16" East, 298.91 feet; thence, northeasterly along a tangent curve to the right, having a radius of 20.00 feet, through a central angle of 93° 11 ' 05", an arc distance of 32.53 feet to a point from which a radial line of a compound curve to the right, having a radius of 1100.00 feet, bears South 20' 56' 21"•West; thence, easterly along said compound curve, through a central angle of 0* 25' 31", an arc distance of 8.16 feet to a point of cusp from which a radial line of a curve to the left, having a radius of 20.00 feet, bears South 21a 21' 52" West; thence, south- westerly along said curve, through a central angle of 930 36' 36", an arc distance of 32.68 feet to a point on a line parallel with and 8.00 feet easterly, measured at right angles, from said westerly line of Lots 9 and 10 (69 MB 9) and said westerly line of Lot 1 (72 MB 33); thence, along said parallel line South 17' 45' 16" West, 300.50 feet to the southwesterly line of said Lot 9 (69 MB 9); thence, along said southwesterly line North 57* 46' 48" West, 8.26 feet to the point of beginning. Containing an area of 2567 square feet of land, more or less. REPORDING REQUESTED BY 'TOWN OF MORAGA r—AND WHEN RECORDED MAIL TO "'m° Town of Moraga Address P. 0. Box 185 011, Moraga, CA 94566 , 1 Ste, SPACE ABOVE THIS LINE FOR RECORDER'S USE---- MAIL TAX STATEMENTS TO Name DOCUMENTARY TRANSFER TAX$ None Required Aderou COMPUTED ON FULL VALUE OF PROPERTY CONVEYED, Clty OR COMPUTED ON FULL VALUE LESS LIENS AND zip I ENCUMBRANCES REMAINING AT TIME OF SALE. . J S;9"ture of Declarant or Agent determining tax. Firm Name Portion of Assessor's Parcel Nos. 258-210-001, 036 & 037 GRANT DEED By this instrument deed_�__-�-_MdrCh 4,� -i 975__ �.�._ _-._,for a valuable consideration, CONTRA COSTA COUNTY, a political subdivision of the State of California hereby GRANTS to TOWN OF MORAGA, a municipal corporation the following described Real Property in the stats of California,chant,of.__._ ontl�'a»ΡCoSta._-_._ city of----Tom..Qt Moraga-----------------.-_-_ FOR DESCRIPTION SEE EXHIBIT "A" ATTACHED HERETO AND MADE A PART HEREOF In Witness Whereof, said public body executed these presents by its Board Chairman thereunto duly authorized, this 4th day of March, 1975. 0 UNTY B `w Chairman, Board of Super isors ' ATTEST: J. R. OLSSON, Clerk of the Board Deputy STATE OF CALIFORtOA By ACKXO7LEDGEMM CONCOSTA COUNTY 'S MC. 11'9�1.list.11311 19 .before me,the undersigned,a Nlaary Public in and for said tc,personally .__..•�ifC._� � ._.—known to me to be the who siv"I th. dwom"t Pc-�xr to tsa.rad R ah w ba 00"Vhd o!r cr of s..ae"IM-1Ta_1c rO to the within instrument.and acknowledged to me that r he..........executed the same- or' ;e,,aSas� o<• Oolilicrl su�:Y;sbn c: t!e :ts:a of Csl:-4�-s.7 ea !>asrr W sa;� pabtSc todr. dad Lsls7s S s��t7� a-�rM Z<-'ae q7 :y1 ast�. r)S Sipmure loowiti,od to 10 trot v J ta-LC 441 09"W.-d W3 ebamwi 1. R. OtSSON. Coan Ct«a a fxor&da Car: of fr w of S awxilm AjQ 5 er71t 40241 IL TAX STATEMENTS AS DIRECTED ABOVE l IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIF?RNIA In the Matter of Application ) for a Library Services and ) Construction Act Grant. ) RESOLUTION NO. 75/192 WHEREAS this Board has been informed that the Executive Committee of the Association of Bay Area Governments has authorizied the application for a Library Services and Construction Act grant to establish a demonstration regional clearinghouse for library auto- oration; and WHEREAS this Board recognizes the importance of coordinated library information and planning for library automation in the Bay Area; and WHEREAS this Board also recognizes the value of linking library planning with other aspects of the regional planning process; and WHEREAS the Association of Bay Area Governments is a uniquely qualified organization to act as a clearinghouse for library automation planning and coordination and also- to-link library matters into the overall regional planning process; NOW, THEREFORE, be it by the Board of Supervisors of the County of Contra Costa, California resolved that it express its support for the concepts embodied in the proposed project and that it urges approval of the project application by the California State Library. PASSED and ADOPTED this 4th day of March, 1975 by the following vote of the Board: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. cc: California State Library State Department of Education Association of Bay Area Governments County Librarian County Administrator 00142 RESOLUTION NO. 75/192 IN THE BOARD OF SUPERVISORS • ` OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) ` of the Assessment Roll ) RESOLUTION NO. 75/193 of Contra Costa County ) IiIiEREAS, the County Assessor having filed with this Bpard requests for correction of erroneous assessments, said requests having been consented to by the County Counsel; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments: For the Fiscal Year 1974-75 It has been ascertained from the assessment roll and from papers in the Assessor's Office what was intended and what should have been assessed; and, therefore, pursuant to Section 4831 of the Revenue and Taxation Code, the following defects in description and/or form and clerical errors of the assessor on the roll should be corrected; and, FURTHER, in accordance with Section 4986 (a) (2) , the County Auditor should be directed to cancel all or any portion ; of any tax, penalty, or interest on that portion in error as if it had been levied erroneously; and, FURTHER, in accordance with Section 4985 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 corrected or additional amount was made within 30 days from the date correction is entered on the roll or abstract record. In Tax Rate Area 09044, Parcel No. 144-120-119-9, assessed to Heather Farms Homeowners Assn. , has been erroneously assessed with Land value of $25, due to error in enrolling this assessment on property which is designated as a common area in 'a planned unit development, the value of which is prorated to other properties in accordance with Section 2188.5 of the Revenue and Taxation Code. Therefore, this assessment should be corrected to read as follows: Land $-0- ; making a total assessed value of $-0-. All taxes on this parcel should be canceled. R. 0. SEATON Assistant Assessor Copies to: Assessor (Mrs. Kettle) Auditor Tax Collector Page 1 of 2 Resolution #75/193 0!0143- For the Fiscal Years 1973-74 and 1974-75, in Tax Rate Area 09044, Parcel No. 144-140-020-5, assessed to Heather Farms Homeowners Assn. , has been erroneously assessed with Land value of $10, due to error in enrolling this assessment on property which is designated as a common area in a planned unit development, the value of which is prorated to other properties in accordance with Section 2188.5 of the- Revenue and Taxation Code. Therefore, this assessment should be corrected to read as follows: Land $-0-; making a total assessed value of $-0- . All taxes on this parcel should be canceled. I hereby consent. to the above ' changes 'and/or corrections: '- R. orrections: ',.R. U. SEATON JOHN L EN C u y co sel Assistant Assessor t2/20/75 By Deputy Aar-• '� •,_ •':c Board this Page 2 of 2 Resolution No. 75/193 001444 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) RESOLUTION NO. 75/1.94 of Contra Costa County ) WHEREAS, the County Assessor having filed with this Board requests for addition of escape assessments; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is directed to add the following escape assessments: For the Fiscal Year 1974-75 It has been ascertained by audit of the assessees' records that the assessee omitted to report the cost of personal property accurately to the extent that this omission caused the assessor not to assess the property or to assess it at a lower valuation than he would have entered upon the roll were the- cost reported accurately; therefore, that portion of the property as to which the cost was inaccurately reported, in whole or in part, should be entered on the roll as escaped property in accordance with Section 531.3 0£ the California Revenue and Taxation Code; and that portion of the taxable tangible property, which was inaccurately reported should be entered as escaped assessment pursuant to Section 531.4 of the Revenue and Taxation Code; together with interest in accordance with Section 506: In Tax Rate Area 79055, Parcel No. 098-240-010-3, assessed to Dexter Corporation, should have entered thereon the following escape assessments: For the Amount Pursuant to Year Type of Property of Escape R$T Section 1971-72 Personal Property $ 2,085 531.3; 506 1972-73 Personal Property $ 1,540 531.3; 506 1973-74 Personal Property $ 1,690 531.3; S06 Improvements $ 1,420 531.4; S06 1974-75 Personal Property $ 1,270 531.3; S06 Improvements $10,015 531.4; S06 Assessee has been notified. f �27YtyAssessor Copies to: Assessor (Mrs. Kettle) Auditor Page 1 of 1 Tax Collector Resolution No. 75/144 ppt c- 'his day of 4' th; IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Consummating ) Purchase and Acceptance of Deed ) from the City of Walnut Creek ) RESOLUTION NO. 75/195 .for Real Property Required for ) the Parks and Open Space Bond (Gov. Code Sec. 25350) Program for County Service Area R-8 The Board of Supervisors of Contra Costa County RESOLVES THAT: This Board on January 27, 1975 passed Resolution of Intention No. 75/80 and notice fixing March 4, 1975 at 10:45 a.m., in its Chambers, County Administration Building, Martinez, California, as the time and place whenit would meet to con- summate purchase of the real property described therein from the City of Walnut Creek, said property being acquired in accordance with the City of Walnut Creek and County Agreement dated September 17, 1974 providing for the acquisition of Local Park and Open Space facilities for County Service Area R-8; and said resol- ution was duly published in the "Contra Costa Times." This Board hereby approves said purchase. The County Auditor is hereby directed to draw a warrant in favor of the City of Walnut Creek in the sum of Thirty-Three Thousand Seven Hundred Fifty Dollars ($33,750.00) in payment for said property, upon their conveying to the County a grant deed therefor. Said deed is hereby accepted and the Clerk of this Board is ordered to have it recorded, together with a certified copy of this resolution. PASSED AND ADOPTED on March 4, 1975. VJW:JDF:wf cc: Recorder c/o R/W Administrator Auditor Public Works (2) County Counsel City of Walnut Creek 00146 RESOLUTION NO. 75/19 5 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Consummating ) Purchase and Acceptance of Deed ) from the City of Walnut Creeki RESOLUTION NO. 75/ 196 for Real Property Required for the Parks and Open Space Bond ) (Gov. Code Sec. 25350) Program for County Service Area R-8 The Board of Supervisors of Contra Costa County RESOLVES THAT: This Board on January 27, 1975 passed Resolution of Intention No. 75/79and notice fixing March 4, 1975 at 10:45 a.m., in its Chambers, County Administration Building, Martinez, California, as the time and place when it would meet to con- summate purchase of the real property described therein from the City of Walnut Creek, said property being acquired in accordance with the City of Walnut Creek and County Agreement dated September 17, 1974 providing for the acquisition of Local Park and Open Space Facilities for County Service Area R-8; and said resolution was duly published in the "Contra Costa Times." This Board hereby approves said purchase. The County Auditor is hereby directed to draw a warrant in favor of the City of Walnut Creek in the sum of Eighty-One Thousand Five Hundred Dollars ($81 ,500.00) upon their conveying to the County a grant deed therefor. Said deed is hereby accepted and the Clerk of this Board is ordered to- have it recorded, together with a certified copy of this resolution. PASSED AND ADOPTED on March 4,1975. VJW:JDF:wf cc: Recorder c/o R/W Administrator Auditor Public Works (2) County Counsel City of Walnut Creek RESOLUTION NO. 75-196 00,147 ' C IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Consummating ) Purchase and Acceptance of Deed ) from the City of Walnut Creek ) RESOLUTION NO. 75/19 7 for Real Property Required for ) the Parks and Open Space Bond } (Gov. Code Sec. 25350) Program for County Service ) Area R-8 ) The Board of Supervisors of Contra Costa County RESOLVES THAT: This Board on January 27, 1975 passed Resolution of Intention No. 75/78 and notice fixing March 4, 1975 at 10:45 a.m., in its Chambers, County Administration Building, Martinez, California, as the time and place when it would meet to con- summate purchase of the real property described therein from the City of Walnut Creek, said property being acquired in accordance with the City of Walnut Creek and County Agreement dated September 17, 1974 providing for the acquisition of Local Park and Open Space Facilities for County Service Area R-8; and said resolution was duly published in the "Contra Costa Times." This Board hereby approves said purchase. The County Auditor is hereby directed to draw a warrant in favor of the City of Walnut Creek in the sum of One Hundred Sixty-Five Thousand Dollars ($165,000.00) upon their conveying to the County a grant deed therefor. Said deed is hereby accepted and the Clerk of this Board is ordered to have it recorded, together with a certified copy of this resolution. PASSED AND ADOPTED on March 4, 1975. VJW:JDF:wf cc: Recorder c/o R/W Administrator Auditor Public Works (2) County Counsel City of Walnut Creek 00148 RESOLUTION N0. 75/19 7 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Adding ) Certain Properties to ) RESOLUTION NO. 75/198 Underground Utility ) District No. 14 ) (Arlington Avenue- ) Kensington area) . ) ' The Board of Supervisors of Contra Costa County RESOLVES THAT: On October 29, 1973 this Board adopted Resolution No. 73/833 which established Underground Utility District No. 14 in the Kensington area with boundaries as more particularly de- scribed in Exhibit "A" attached to said resolution. A petition having been received from the owners of certain real property fronting on Arlington Avenue, as more particularly described in Exhibit "A" attached to the petition on file with the Clerk of the Board, which properties are contiguous to the boundaries of Underground Utility District No. 14, for inclusion within the district as replacement of overhead utilities to under- ground is a desirable extension of the project and is of public benefit. The property owners (petitioners) by affixing their sig- natures to the petition have agreed to be bound by all of the provisions set forth in Resolution No. 73/833 and the County Ordinance Code pertaining to underground utility districts and . waive all rights to a public hearing with respect to inclusion within Underground Utility District No. 14. The petitioners are the owners of the properties located at 262 Arlington Avenue (Chico) and 260 Arlington Avenue (Schuyten) . Pursuant to Chapter 1008-2 of the Contra Costa County Ordinance Code (Ord. #68-10) , the above-described properties are hereby added to Underground Utility District No. 14. PASSED on Larch 4, 1975 unanimously by Supervisors present. cc: County Administrator Public Works Director Real Property County Counsel Cablevision and Utility Companies County Assessor Property Owners 0f149 VJWmk RESOLUTION NO. 75/198 PETITION FOR REPLACEMENT OF OVERHEAD WITH ' UNDERGROUND DISTRIBUTION FACILITIES '''•' TO THE HONORABLE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY AND • ITS UNDERGROUND- UTILITIES ADVISORY COMMITTEE: We, the undersigned, are the owners of real proPerty fronting. on Arlington Avenue, Kensington area, which properties are contiguous to the boundaries of Underground Utility District No. 14 established. ., `. by the Board of Supervisors on October 29, 1973 (Resolution No. 73/833) . We hereby petition that the existing overhead distribution facilities on and adjoining our properties along Arlington Avenue be replaced with underground distribution facilities. We understand that the cost of said replacement work to be done on and within public lands and rights of way and within utilities. rights of way will be done at the expense of the utilities involved. Further, we understand that the cost of providing on and within our premises all electrical and communication facility- changes necessary to receive service from the underground. facilities of the utilities involved will be borne and paid for by us. We hereby request that our properties be added to, and included within the boundaries of Underground Utility District No. 14. . and agree to be bound by all of the provisions set forth in said Resolution too. 73/833 establishing Underground Utility District No. 14. tie further request that the Board of Supervisors take ' action by, resolution to add our properties to the boundaries of Underground Utility District No. 14 and thaf the Board do so without conducting a public hearing as required by Division 1008 (Chapter 1008-2) of. the County's Ordinance Code. tie hereby waive any and all rights to have a public hearing conducted by the Board of Supervisors prior to . the inclusion of our properties within the boundaries of Underground Utility District No. 14. (Ord. Code SS1008-2.004) OWNER & SIGNATURE ADDRESS DATE 262 Arlington Avenue Rayniond Y. Chiao Kensington , CA ( ._ 262 Arlington Avenue' J Filorence F. Chiao Kensington, CA r 260 Arlington Avenue Z / John Schuyten Kensington, CA 260 Arlington Avenue Inez G. Schuyten -Kensington, CA y . - 00150: . V '+ `' � 1 jam`} - ' ' �;•+'� .:� � , ci Val Ct Ld cr— �f..:. �-�;•�• F�.•.y.� • 1 , •�L-moi^• _ '+� mol '' i • + ��/(� � N.i.�i1ir\7rtYal'.���V► ��.a J•J.L •r -�} SLi�t.�'.{•.�• Y/ � .1 I�. Y`� �'.. ..-:.s �4[�, 40 Cal IL 1 1 .' ` ten.="a•`"�' �t�.� f*�• 1„"`-. - . . i Ci �1 r��}• '`�� cif j - �. '� Ile ' IN, Y ` IVD scif OOL DI�STRiC • . . in the Board of Supervisors of Contra Costa County, State of California March, 4 .jig 75 In the Matter of Amendments to Certain 1974 Head Start Contracts. On motion of Supervisor A. M. Dias,, seconded by Super- visor J. P. Kenny, IT IS BY THE BOARD ORDERED that Supervisor W. N. Boggess, Chairman, is AUTHORIZED to execute on behalf of the County amendments (adding $600 in unexpended Federal funds) to certain 1974 Head Start contracts with the following delegate . agencies: North Richmond Neighborhood House Mt. Diablo Unified School District Martinez Unified School District * The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. .M. Dias., J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None.- ABSENT: None. 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• Economic Opportunity witness my hand and the Seal of the Board of Program Director Superwisors Contractors c% OEO affixed this 4th day of March ig 75 County Auditor-Controller J. R. OLSSON, Clerk County Administrator gy 4:�;V_ Q' Deputy Clerk H Za tzna - rs-u N. In aham . 00153 -7o. AMENDMENT TO AGREEMENT NORTH RICHHOND NEIGHBORHOOD HOUSE and CONTRA COSTA COUNTY BOARD OF SUPERVISORS .The Agreement entered into between the County of Contra Costa and North Richmond Neighborhood House, Inc., to delegate specific Head Start activities for the period October 1, 1974 through December 31, 1974 is amended as follows: ' ' 1. The first paragraph of Section E. Budget is amended to read: "E. Budget The Delegate shall spend no more than $51,998 in total performance of this contract, of which $41,563 will be contributed by the Grantee as Federal share and of which $10,435 will be contributed by the Delegate as local share." In all other respects, said Agreement shall continue in full force and effect. EXECUTION OF AGREEMENT Grantee] �� DELEGATE � • •t'l 1 f t f , . by By; { W. N gess TITLE Chairman, rd of SuQervisors TITLE Ex cutive'Director ATTEST: J. R. Olsson, County Clerk As authorized by governing board action and ex-officio Clerk of the Board on Nay 1974, By: NOTARY OR CORPORATION SEAL TITLE: Deputy Gerk Approved as to form: JOHN B. CLAUSEN, County Counsel By: (i( TITLE. Deputy County Counsel 00154 r OF ONE AtSWMa NT TO AGREEMENT �, •T TtT"RTA iNTFTrT1 cr '+1AT i1TC'f'tTr"{' 00254 AMENDMENT TO AGREEMENT MT. DIABLO UNIFIED SCHOOL DISTRICT and CONTRA COSTA COUNTY BOARD OF SUPERVISORS The Agreement entered into between the County of Contra Costa and Mt. Diablo -Unified School District to delegate specific Head Start activities for the period January 1, 1974 through December 31, 1974 is amended as follows: 1. The first paragraph of Section E. Budget is amended to read: ' s• "E. Budget The Delegate shall spend no more than $95,172 in total performance of this contract, of which $60,685 will be contributed by the Grantee as Federal share and of which $34,487 will be contributed by the Delegate as local share." In all other respects, said Agreement shall continue in full force and effect. EXECUTION OF AGREE24ENT r GRANTE DELEGATE By: _ By: Risl Y: W. Boggess p TITLE: Chairman. Beard of Supervisors ATTEST: J. R. Olsson, County Clerk As authorized by governing board on and ex-officio Clerk of the Board 0lv- 9 , /973 NOTARY OR CORPORATION SEAL By: i TITLE: .L)ePLtj Clerk � Approved as to form: OFFICIAL aEAL LA\'-f:'s� '1. �'.1=L=:t JOHN B. CLAUSEN, County Counsel C.60 �.,�S`•. C.7lTF/- G^ST+ C�:JNTY /,/� By: V• TITLE: Deputy County Counsel 00155) V AMENDMENT TO AGREEMENT MARTINEZ UNIFIED SCHOOL DISTRICT and CONTRA COSTA COUNTY BOARD OF SUPERVISORS The Agreement entered into between the County of Contra Costa and Martinez Unified School District to,delegate specific Head Start activities for the period January 1, 1974 through December 31, 1974 is amended as follows: 1. The first paragraph of Section E. Budget is amended to read: "E. Budget The Delegate shall spend no more than $31,009 in total performance of this contract, of which $19,780 will be contributed by the Grantee as Federal share and of which $11,229 will be contributed by the Delegate as local share." In all other respects, said Agreement shall continue in full force and effect. EXECUTION OF AGREEMENT GRANTEE D By: A VI B7.. - W. N. ess TITLE Choimen, R-ynrd of C�R.•ss:rs TITLE: District Su erintende i ATTEST: J. R. Olsson, County Clerk As authorized by governing boarand ex-officio Clerk of the Boardt� a September 11, 1973 •;7;a CP L . � N r a. r By: 2z- NOTARY SEAL 0 Date March 7, 1o = N TITLE: PLh Clerk Approved 4to form: ~ JOHN B. CLAUSEN, County Counsel By: TITLE Deputy County Counsel i - -- - - - 00156 _t _ In the Board of Supervisors of Contra Costa County, State of California March 4 ' 1 9 75 In the Matter of New County Jail. This Board having received a letter from Mr. John A. Miller, Sheriff of Contra Costa County during the period from 1935 to 1942, urging early construction, at Ward and Pine Streets, Martinez, of the new county jail and stating that delay in construction has cost the county taxpayers millions of dollars; and On motion of Supervisor J. E. Moriarty, seconded by Super- visor A. M. Dias, IT IS BY THE BOARD ORDERED that receipt of aforesaid letter is acknowledged. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, R. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Mr. John A. Miller Supervisors County Sheriff-Coroner affixed this 4th day of March 1975 County Administrator J. R. OLSSON, Clerk By 9 Deputy Clerk H 24 IV74 - 15-M D. Harkness 0u15'7 i IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Presentation } by Members of the Committee to Establish Contra Costa County 3 March 4, 1975 Commission on the Status of Women. ) This being the time for a presentation by members of• the "Committee to Establish a Contra Costa County Commission on the Status of Women"; and Mrs. Beverly bane, Danville, league of Women Voters, having requested, on behalf of the Committee, the- appointment of an independent, funded Commission on the Status of Women in Contra Costa County (consisting of 15 members, 3 from each super- visorial district) with a budget of from $40,000 to $50,000 and . having introduced representatives of various county organizations who spoke on the following subjects: Speaker Organization Sub ect Ms. Virginia Snyder, Mt. Diablo Task Force on Education Walnut Creek Sexism Ms. Vera Mosley, National Association for the Welfare Richmond Advancement of Colored People Ms. Marjorie Maunder, Business and Professional Employment Concord Women Ms. Mattie Wyatt, Black Women Organized for Credit Richmond Political Action Ms. Cherly E. Mitchem, Contra Costa Young Women's Justice Richmond Christian Association Ms. Lillian Pride, Member, Board of Directors Commission and Pittsburg of Las Medanos Community Budget Proposal Hospital Ms. Kathy Maas, Richmond Federation of Endorsements Richmond Teachers Ms. Bette Boatmun, Director of West Pittsburg Childcare/ Concord Child Development Center Elderly Members of the Board having discussed the matter of hold- ing a public hearing on the entire proposal; and Mr. Art Carter, Central Labor Council of Contra Costa County AFL-CIO, having expressed concern that a public hearing be set in time for the proposed commission to be included in budget considerations for the coming year; and Supervisor A. M. Dias having suggested that inasmuch as the Contra Costa Mayors' Conference had endorsed the concept of the formation of the proposed Commission, that a representative of the Conference be invited to attend the public hearing; and On motion of Supervisor J. E. Moriarty, seconded by Super- visor J. P. Kenny, I1 IS BY THE BOARD ORDERED that April 28, 1975 at 7:30 p.m. is FIXED as the time for hearing on the proposed Commission on the Status of Women. 00158 The foregoing order was passed by the following,vote: AYES: Supervisors J. P.- Kenny, ,A. M. Dias, J. E. Moriarty, E. A. _Linscheid, W. N. Boggess. NOES: None. - t ABSENT: None. CERTIFIED'coPY cc: County Administrator I*cartlfT that this:ls a,fun. eras &correct,coPT.'.of the odglnal doc=ent ichich Is oil me4n;arf.office; and that it:was Passed-A edon.e&by the.Board;of, . Soperrlaors of Contra Costa Counm Callfornla. oa. the date shown.ATTBa'T: J.°,R. OLSSOIN: Coanty Clark&ezofflclo Clerk of Bald Board ofSnpervlsors, by,Deputy.Clerk. �� G on In the Board of Supervisors of Contra Costa County, State of California March 4 , 197i In the Matter of Appointments to the Citizens Advisory Committee for County Service Area M-11. Supervisor J. E. Moriarty having advised the Board that the Citizens Advisory Committee for County Service Area M-11 has increased its membership from five to seven, and having recommended that Mr. Aldo P. Guidotti, P. 0. Box 128, Orinda, California and Mr. Ivan Goyak, 520 Sycamore Circle, Danville, California be appointed to the- M-11 Advisory Committee; On motion of Supervisor Moriarty, seconded by Supervisor E. A. Linscheid, IT IS BY THE BOARD ORDERED that the aforesaid recommendation is APPROVED. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. I hereby certify that the foregoing Is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid cc• Mr. A. P. Guidotti Witness my hand and the Seal of the Board of Mr. I. Goyak Supervisors Committee affixed this 4th day of March . 197 Public Works Director "` J. R. OLSSON, Clerk Attn: Mr. J. Fears By ./tizu 11,ew &50,rj12;1) Deputy Clerk H 24 12/74ojty Administrator 47 Mary Penni gton s In the Board of Supervisors of Contra Costa County, State of California March 4 i9 � In the Matter of Proposed Establishment of a Park in the Trafalgar Square Area of Clyde, County Service Area M-16. On motion of Supervisor J. P. Kenny, seconded by Super- visor J. E. Moriarty, IT IS BY THE BOARD ORDERED that the recommendation of Supervisor W. N. Boggess that Mr. James Fears, County Service Area Coordinator, negotiate with the Clyde Company in an attempt to arrive at an agreement for establishment of a park in the Trafalgar Square area of Clyde (County Service Area N-16), is APPROVED. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. I hereby certify that the foregoing is o true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Public Works Director Witness my hand and the Seal of the Board of Attn: Mr. James Fears Supsnnsors County Administrator affixed this 4th day of March , 19 75 J. R. OLSSON, ClerkBy �ldic�. .t�l�.ti�- , Deputy Clerk Mildred 0. Ballard H 24 5174 -12,500 161; In the Board of Supervisors of Contra Costa County, State of California March 4 19 75 In the Matter of Approving Request of Easter Seal Society for Permission to Hold its Annual Lily Day. This Board having received a letter from Mrs. Doris J. Hazlett, Executive Director, Easter Seal Society for Crippled Children and. Adults of Contra Costa County, 2363 Boulevard Circle, Walnut Creek, California 94596 requesting permission to hold its Annual Lily Day, as part of the Easter Seal Campaign, on March 22, 1975 (or in the event of rain, on March 29) ; On motion of Supervisor J. E. Moriarty, seconded by Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that aforesaid request is approved. The foregoing order Was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. 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: Mrs. Doris J. Hazlett Supervisors County Administrator �� this Q�h d of March 19 75 County Sheriff-Coroner ay J. R. OLSSON, Clerk By 421, /�A.�.t,G , Deputy Clerk H 24 12/74 - 15-M D. Harkness In the Board of Supervisors of Contra Costa County, State of California March 4 , 19 2gi, In the Matter of Authorizing Attendance at County Supervisors Association of California Transportation Committee Meetings. The Board on February 11, 1975 having appointed Super- visor J. E. Moriarty to serve on the County Supervisors Association of California Transportation Committee, and Supervisor Moriarty having advised that there will be an emergency meeting of the committee on March 13 and 14, 1975 in Los Angeles, California; On motion of Supervisor A. M. Dias, seconded by Super- visor J. P. Kenny, IT IS BY THE BOARD ORDERED that Supervisor Moriarty is AUTHORIZED to attend the meeting and any future meetings of said transportation committee as may be required, without further approval of the Board. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid', W. N. Boggess. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the dab aforesaid. Witness my hand and the Seal of the Board of cc : Supervisor Moriarty Supervisors County Auditor-Controller affixed this 4th day of March , 197 County Administrator J. R. OLSSON, Clerk By Deputy Clerk H 24 12174 - 15-M Mary Pennington 00163 In the Board of Supervisors of Contra Costa County, State of California March 4 , 19 75 In the Matter of Request for List of Nominees with respect to Citizens Advisory Board for Bay Area Rapid Transit District. The Board having received a February 21, 1975 letter from Mr. James D. Hill, Director, Bay Area Rapid Transit District, advising that its Board of Directors voted to create a ten member citizens advisory board in each of the nine HART Directors districts; and Mr. Hill having requested that this Board furnish a list of nominees (or a nominee) from which he will choose one person for a position on the newly created advisory board for his district; and Supervisor W. N. Boggess having recommended that the County Administrator be requested to discuss the proposal with Mr. Hill; and On motion of Supervisor J. E. Moriarty, seconded by Supervisor A. M. Dias, IT IS BY THE HOARD ORDERED that receipt of the aforesaid communication is ACKNODU EDGED and the recommendation of Supervisor Boggess is APPROVED. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. X. Boggess. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Mr. James D. Hill Witness my hand and the Seal of the Board of County Administrator Supervisors County Counsel affixed this 4th day of March 19 7 ( J. R. OLSSON, Clerk By Nr.J 6- . Deputy Clerk H 24 12174 - 15-M Helen C. Marshall J In the Board of Supervisors of Contra Costa County, State of California March 4 . 19 ja In the Matter of Report of the Planning Commission on the request of Cornelius J. and Irene A. Ryan, Applicants and Owners, (1909-RZ) to Rezone Land in the Saranap Area. The Director of Planning having notified this Board that the Planning Commission recommends approval of the above request; IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, March 25, 1975 at 10:30 a.m. in the Board Chambers, Room 107, Administration Building, Pine and Escobar Streets, Martinez, California, and that the Clerk publish notice of same as required by law in "The Rossmoor News." Passed by the Board on March 4, 1975. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the dab aforesaid c c- Mr. and Mrs. C. J. Ryan Wdnew my hand and the Seal of the Board of Mr. William Edwards superwhors City of Walnut Creek affixed this 4th day of March . 197,E Planning Department J. R. OLSSON, Clerk Director of Planning By '� � Deputy Clerk H 24 12n4 • IS-M Mar enning tZ 00165 In the Board of Supervisors of Contra Costa County, State of California March 4 , 19 7-5- In 5In the Matter of Communication from the Delancey Street Foundation, Inc. , San Francisco, a residential treatment facility. Supervisor J. E. Moriarty having submitted to the Board a communication (and attachments) he received from Mr. John R. Wagner, Jr. , Agency Liaison, Delancey Street Foundation, Inc. , 2563 Divisadero, San Francisco, California proposing that a fee-for-service contract between this county and said firm be negotiated to provide for financial assistance for county probationers in residence at the facility, and advising that Solano and Alameda Counties, by contractural agreements, have agreed to share in the costs of adequately providing for their placements at the facility; and On motion of Supervisor Moriarty, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that aforesaid proposal is REFERRED to the County Administrator and the Director, Human Resources Agency, for report. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny , A. M. Dias, j'. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: Done. ABSFATT: None. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc' Mr. Wagner Witness my hand and the Seal of the Board of County Administrator Supervisors Director, Human Resources affixed this 4th day of March 19 7 Agency - J. R. OLSSON, Clerk B � Y- /<r't , DeputyClerk H sa 12174 - 15-M L. Kincaid 001010 q . _ � '1'YL°�, � •�mss. ��,.;,o. l �r 1111-t:U Vc)a-, LIUtucuu x1,'-ZUU.L t--Q i Luted mils 4 VIIl duy us k iigc n 15, " Agency , J. R. OLSSON, Clerk By 'rye A�,Ct co---a , Deputy Clerk H 24 12/74 • 15-M L. Kincaid 00161 = ' DELANCEY STREET FOUNDATION,INC. ECEI T �2m3 Dvsadero Sas Francisco California9lu Md W5) 563-5326 EL 19 5 14 SON U M ORST B February 26, 3,975 .; << 3 �J Supervisor J=93 E. Moriarty .. :,.•.; _.i -_.; " 3338 Haaat Diablo Boulevard Lafayette, California Dear Supervisor Noriartyt The Delancey Street Foundation is a private, two-year residential treatment facility comprised primarily of am-drug addicts and ex-tblo s. Inclosed please find literature that provides information regarding our philosopby and operations. The ma3ority of our residents are probated Into Delancey Street trate counties other than San Prancisco. In the past two years, we have received applrotimate2y forty Arrnattly, me Contra have County (8) Delancey Street residtimers into ents m probation from Centra Costa County. In beeping math the Foundation's philosopby of self- relience, ve are currently seventy per cent (70%) "If- supporting; however, we do find it necessary to supplement our income with now financial assistance fSrm those counties utilising Delancey Street's services. We have i set a precedent for such assistmos by estab33ahing fee-for-service contractualagreements frith n both Sola and Alameda counties, wherein In emchengs for services rendered by Delanci@7 Street, these counties baxe agreed to share in the costs of adequately providing for their placements with us. Vb would appreciate the opportunity to meet with you regarding the initiation of a tee-far-service contract with Contra Costa County. 00167 Supervisor James E, Moriarty Page 2 Fbbrnarp 26, 1975 The Contra Costa SherifYls office has advised that it currently costs your county $16.40 per day to jeep a Asan incarcerated in the Contra Costa County Jail. ; The coat to Delancey Street is $8.33 per day, representing nearly a 50% reduction. For emu ple, it currently costs the Foundation apprwduateltiy $1,999.20 per month to provide for the eight Contra Costs County probationers in residence at this time. Contra Costa County would have to expead $3,936,00 if thema same people were maintained in the Contra Costa County Jail. In view of the possible,savings to Contra Costa County by utilising Delancey Sheet an-& placement, I hope you will agree that a toe-for-sarvice contractual agreement between Contra Costa County and the Delancey Street Foundation may be to our mutual benefit. I wt11 contact your office in the near futwe to discuss the possibility of a meeting to further eVlore mbat I have covered in this letter. ce , R. Wagner, Jr. Agency iia;+on JRT/Pm enclosures cc: Arthur 'Vill, Contra Costa County Adsinistrator's Office 651 Pine Street Martinez, CA 94553 Jane McCoy Contra Costa County Drug Program Coordinator Contra Costa County Drug Abuse Board 651 Pine Street - 8th Floor martins, CA 94553 R. J. Jornlin Department of Human Resources 651 Pine Street - 8th Floor martins, cA 94553 001. -------------- Supervisor James S. Hor3arty Pap 3 Fahma T 26, 176 ccs Patricia Fblice Emcntivs SsCretarg Contra Casts, County Nontal Health Adrisoa7 Board 2500 Alhambra l�trtinss, CIL 2L Silbert = MRF 00169 ................ TO: FROM: Mimi H. Silbert, Ph.D., Director REr Brief History and Description of Delancey Street Foundation The Delancey Street Foundation, a self-help residential program for drug addicts, alcoholics and criminal offenders, opened its,doois on January 1, 1971, with four members. Since then, over 30Q people have cone In from the streets or jails-rover 60% on referrals from the courts or probation departments. There is a Iona list of judges, public defenders and correctional personnel who refer people to Delancey Street and consider it the only viable alternative to a losing prison system. These ranrne from Sheriff Nonaisto, through the San Francisco federal court judges like Harris, Wollenhero and Zirpole, to municipal court judges such as Ertola and O'Gara. The population Delancey Street works with is the most difficult to treat. Nine out of ten have been addicts for an average of 7.4 years. Nine out of ten have arrest records. Five out of ten have never worked longer than one year in any job prior to their entry. Given the population and the fact that the stay at Delancey .Street is voluntary, attrition rates are unexpectedly low. The overall attri- tion rate for the program Is 25%. Of these, the majority left in the first few months of their stay, and a Larne number of these were in the first year of operation. Subsequently, this figure has dropped signif- icantly, and the retention rate in the program for its second year of operation is upwards of 80%. The overall retention rate'of those who stay the first three months is close to 90%. There are currently 300 people in Delancey Street, functioning constructively, completely drug and alcohol free. It is totally integrated with blacks, anglos, Latinos, men and women, young and old. Despite the long histories of violence found in the members,. in the 3-I/2 years of its existence there has never been one incident of violence in Delancey Street. The treatment program itself is a unique combination of .residential rehabilitation and cozonnity work designed to change the addict's customary patterns of interaction with his community. In order to break the cycle of poverty and drugs, it is not enough that the offender's personality be treated in isolation, nor that he simply 00170. Brief Description and History of Delancey Street Foundation A+qs+ 7 resiaential rehabilitation and community work designed to change the addict's customary patterns of interaction with his comunity. In order to break the cycle of poverty and drugs, it is not enough that the offender's personality be treated in isolation, nor that he simply 001'70 Brief Description and History of Delancey Street Foundation Page 2 be kept as a marginally functional member of society. These kinds of interruptions of drug abuse are tenuous at best. Both approaches leave untouched the basic problem of the addict's ability to interact constructively with society. It is essential that he be equipped with new inner-directed ways of living within his community. I Therefore, Delancey Street's program begins with a total break in the person's current patterns. He moves from an apparently crimino-genic subculture into a tightly structured community where he begins a process of complete re-education. The process involves —! leaderless _group encounter sessions three times a week, in-house education consisting of daily seminars on everythiner from philosophy to law to etiquette, tutoring, on-the-job vocational training "d formal education through regular community resources. It involves learning to live with and develop anti-criminal and anti-addictive values, attitudes and behavior. Protective in the beginning, Delancey Street's final goal is for the addict to achieve independence not only from his habit but also from the institution that rehabilitates him. Despite the program's youth, it has impressive achievements to Its credit already. As part of a nationwide Ford Foundation Study of Law and Justice, Charles Silberman states, "The Delancey Street Foundation is the most important program we have came across so far." Delancey Street has been written up in the media across the country. Articles touting its success have appeared in the New York Times, The Washinaton Post, Time Magazine, Jet Magazine, several Issues of the las Angeles Times, and in well over 100 articles in local publications (e.g., S.F. Chronicle, Examiner, Pacific Sun, Progress, etc.) They have appeared on such radio and television pro- grams as Mike Wallace's Sixty Minutes, Mery Griffin Show, The Jim Dunbar Show, Cecil Williams' Show, Open Studio, The Tomorrow Show, Newsmakers, and a list of other radio and television appearances, too numerous to mention, performed both locally and throughout the United States. Recently, Paramount Studios contracted with Delancey Street to fila a 90-minute pilot movie for television based on Delancey Street's Program. Delancey Street now maintains 8 training-school businesses in the co==mity: a restaurant, an automotive repair vararne, a terrarium and plant business, a moving company, a construction and paintiney business, an advertising specialty sales company, a door-to-door Christmas tree and log sales company and a handcraft business specializing in redwood burl tables. The residents, traditionally considered "unemployable" welfare cases, have started each of these businesses and run them successfully so that the program supports itself primarily through these businesses. 00171 Brief History and Description of Delancey Street Foundation Page 3 Delancey Street receives no government grants. Mer►bers from Stanford Research Institute, Stanford Business School and the Cali- fornia State University at San Francisco have surveyed these training school businesses and have stated that, "The results are little short of miraculous." Delancey Street has 41 residents in private .1chools and state colleges, as well as its own in-house accredited high school. A Delancey Street resident was the first ex-convict to receive a real estate license. In September, 1973, Delancey Street formed its own. credit:.union, chartered and insured by the Federal Government, and the first in the country to be owned by and designed for ex-convicts and ex-addicts. Because of its belief that opportunity structures must be opened up in society for those traditionally "disenfranchised" Americans, Delancey Street is active in community work. After working for the recent local ruling saging that ex-felons and felony probationers can vote, Delancey Street set about registering ex-convicts as well as prisoners in the local jails. Delancey Street is sending its members to escort senior citizens to and from the bank. Delancey Street has provided goods and services to other conwunity groups and has helped well over 150 community projects. During the swwwr months, Delancey Street provides field trips on their antique double-decker bus for 50 children per day from various neighborhocd groups. These trips include a tour of Alcatraz, a beach party and cookout, arts and crafts experiences, and drug and crime prevention counselling. Numerous Delancey Street residents have been called by commissioners of corrections of several states (e.g., Massachusetts, Hirrousi) to mediate impending strikes and to organize prisoners and correctional officials into responsible action. Delancey Street residents have been the key speakers at prison reform -conferences throughout the country and are continually active in prison reform education. Delancey Street members are sent to advise many programs throughout the country on comwnity Trental health and corrections. The President of Delancey Street was recently sent as guest of the French Ministry to Paris as the American expert to address an inter- national conference an drug abuse. r UN72 Brief History and Description of Delancey Street Foundation Page 4 Delancey Street has designed and published a community news- paper which we are distributing door-to-door to all San Francisco . residents. The success and ideas and initiative go on Id on. These early statistics are, of course, suggestive rather than conclusive. One fact, however, emerges as clear: Delancey Street has all the ear- marks of beinv the kind of conamity-based alternative to the criminal justice system that everyone from the local wardens to the President's Commission on Crime is callin_q for. And Delancey Street is not a theoretical ideal. It is a working reality. /PM s (073 In the Board of Supervisors of Contra Costa County, State of California March 4 ' 19M In the Matter of Appointments to the Bast County General Plan Committee. The Board having heretofore established the East County General Plan Committee to be comprised of certain public entities and private organizations; and Supervisor E. A. Linscheid having called to the attention of the Board a letter he had received from Mr. Stan Planchan, Chairman of said committee, recommending that its membership be expanded to include a person to represent the youth segment of the population of the planning area and further recommending that Yx. Ernest Luna, Rohnert Park, California be appointed to serve in that capacity; and )lir. Planchan having advised that the committee also recommended that Mr. Robert C. Lasley, Empire Avenue, Oakley; Mr. Evo Baldocchi, 167 Sellars Avenue, Oakley; and Ms. Gertie Del Barber, Rose Avenue, Oakley, be appointed to the East County General Plan Committee replacing Mr. Tony Lopez, Mr. Charles Morgan and rfr. William Baldwin who have not attended meetings in over a year; On motion of Supervisor Linscheid, seconded by Supervisor A. N. Dias, IT IS BY THE BOARD ORDERED that the aforesaid recom- mendations are APPROVED. IT IS FURTHER ORDERED that the designation of Psis. Jeannette Anderson as Secretary to the aforesaid committee is CONFIRMED. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. 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• Chairman, =ast County Witness my hand and the Seal of the Board of General Plan Committee Supervisors Director of Planning affixed this Ott, day of M,ar b , 19 -,c County Administrator J. R. OLSSON, Clerk By C 11W" , Deputy Clerk H 24 12174 - 15-M Helen C. Marshall 00174 _y In the Board of Supervisors of Contra Costa County, State of California March 4 . 1975-- In 197In the Matter of Appeal of Gordon A. Fisk in Behalf of Mrs. L. E. Martin, Applicant and Owner, from Action of the Board of Appeals on Application Number 2130-74, cencara J4rea. The Board on February 18, 1975 having continued to this date the hearing on the appeal of Mr. Gordon A. Fisc in behalf of Mrs. Laura Estelle Martin, property owner, from Board of Appeals denial of Application Number 2130-74 for a permit to establish a retail shop and warehousing in the Concord area; and Mr. Fisk having appeared to again request the Board to give favorable consideration to the proposed use of the subject property; and The Board members having discussed th a matter in some detail and Supervisor J. E. Moriarty having stated that he felt that since the proposed use is allowed by the zoning ordinance and is similar to other uses in the area, favorable consideration should be given to the application; and Supervisor E. A. Linscheid having expressed the opinion that the recommendation of the Planning Commission and Planning Department staff that the commercial area should not be extended along Concord Avenue was valid; On motion of Supervisor Linscheid, seconded by Supervisor J. P. Kenny , IT IS BY THE BOARD ORDERED that the decision of the Board of Appeals is upheld and the appeal of Mr. Gordon Fisk denied. The foregoing order was passed by the following vote: AYES : Supervisors J. P. Kenny, A. M. Dias , E. A. Linscheid, W. N. Boggess. NOES: Supervisor J. E. Moriarty. ABSENT: None. 1 hereby certify that the foregoing h a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of c c : Mr. G. A. Fisk Supervisors Mr. W. J. Cartan City of Concord affixed this uth day of mn"eh 197 Planning Department , J. R. OLSSON, Clerk Director of Planning gy �/.'�,c,r % �i ,GJr�j � , Deputy Clerk H 24 12174 • 15-M r Mary Penniftgton 01;17J In the Board of Supervisors of Contra Costa County, State of California March 4 ' 19 In the Matter of Proposal for changes in county's practice regarding school attendance by dependent children. Supervisor W. N. Boggess having submitted to the Board a letter he received from Attorney Clyde D. Bird, Jr. , Concord, California proposing certain changes in the county's practice regarding school attendance by dependent children, and citing recent circumstances involving such a child; and On motion of Supervisor A. N. Dias, seconded by Super- visor J. P. Kenny, IT IS BY THE BOARD ORDERED that this matter is REFERRED to the Human Resources Committee (Supervisor J. E. Moriarty and Supervisor Dias). The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Lin acheid, W. N. Boggess. NOES: None. ABSENT: Mone. 1 hereby certify that the foregoing Is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid cc: Mr. C. D. Bird, Jr. Witness my hand and the Seal of the Board of Suite 309, Central Supervisors Bank Bi 1 J 71 1875 Willow Pass Road armed this 4th day of March , 1975 Concord, CA 94520 J. R. OLSSON, Clerk By. Kt ca14 . Deputy Clerk H za 12116M Committee L. Kincaid Probation Officer County Counsel County Administrator ©v CLYDE D. BIRD. Ja. ATTORNEY AT LAW Teu>ytewea. SUM 301.CEWtRAL BAI"3UU-0040 OFFtCt'.c MUttq[RlIt1 ZAMU - t4=W"0W LASS ROAD RMI MULSIMPr 333it CONCORD.CAUFORNtA 94UO 2. This girl also was not provided transportation to medical facilities while at the Edgar shelter. She was known to have recently attempted suicide and was known to need psychiatric counselling, but all the time she was at the shelter no one took her to a psychiatrist. It is my impression that no one even took her to any physician for follow up treatment of the injuries caused when she was kicked, although an emergency physicians report had recommended a follow up. It seems fair that in an area lacking public transportation, when the County takes custody of a child it should provide transportation to meet the real needs of that child, and try to avoid dis- rupting the life and education of the child more than necessary. I have tried by talking to the caseworker, Juvenile Referee, and deputy County Counsel, to seek a change; but they are not about to support any criticism of the status quo. Change, apparently can only be accomplished through political leaders. So I seek your help. I am willing to appear before the Supervisors when- ever you are able to hear me. Please let me know when to appear. I would also appreciate it if you would obtain (and provide me with a copy) a report on how many high school and intermediate school students are held at the Edgar Shelter for stays of two weeks or more, and an explanation of what costs would be involved in busing such children to their regular schools (if located in the Central County area where busing is not too time consuming) rather than requiring them to stay at the Shelter school or attend some new and different school. I would also like to see any reports by the County Staff as to the effect on child- victims of their being denied association with their friends and their regular school teachers. The cost of this change might be met in "various ways. It has been my experience in cases of other dependant child- ren where ample means existed to repay the County, that no effort was made to recover the cost. I suspect that when an effort to collect from parents is made, it is a token 00177 CLYDE D. BIRD. JR. ATTORNEY AT LAW YCLC Mo.rp. suss[303.C[RT"L BANK DUMPING orrwrz MUL"W"a.osst IN"WALLOW rA"ROAD RELa Muff s t[sst CONCORD.CAUFORNIA 946" February 20, 1975 ECEIVE 'J, Mr. Warren Boggess, � 1 MAIR 975 Contra Costa County Supervisor 7 1331 Concord Ave. Concord, California BOA�' SUS, �'' cosr Dear Warren: I would like an opportunity to discuss with you and other members of the Board of Supervisors the urgent need, as I see it, of a change in the County's practice regard- ing school attendance of dependant children. I now represent a 16 year old girl who had attended Mt. Diablo High School for 1 1/2 years. She recently- con- fided ecentlycon- fided to her school counsellor when her father had beaten her and kicked her in the groin. The school counsellor reported the matter to the Juvenile authorities who invest- igated and confirmed the truth of the accusation; but hand- led the matter in such a way that the parent's simply dis- owned the girl and she was placed at the County Shelter. She wanted to attend Mt. Diablo High or else go live with her grandparents in Texas, but the County delayed a decis- ion on either alternative. After being held two weeks at the Edgar Shelter she asked for a lawyer and I was appoint- ed. I asked that she be allowed to go to her grandparents or a foster home near Mt. Diablo High School be found as soon as possible; but my rnu r prompt action was rid- iculed by the caseworker, an � ou ty Counsel. Subsequently the girl ran away from the Shelter. She is reported to have been seen at Mt. Diablo High. She is now wanted as an outlaw so to speak for having left the shelter. I offer- ed to drive her back and forth each day to . iablo High School when she again is detained, but the outty Counsel objected to that on the grounds the County fight be liable if I had an accident. The County ought to take the full responsibility instead of objecting to my efforts. I Teel that it is wrong when a 16 year old girl who i8-:the-vict3.m bf -brUtAlity is further burdened by denying her attendance at her sbhool and association with her friends simply because no one will arrange transportation. lip i CLYDE D BIRD. Js. ATTORNEY AT UAW TtiLtIWONItf. SUITE 30&CENTU LL.&M4K SUUMWG OMCEt MOLSUMV LO/22 SITS w1LLbW VYS1S ttOwD AES4 Muutaan 54mt CONCORC CALWORNIA 9A."M 3• gesture and is delayed until it is too late to effectively motivate the parents to act more responsibly toward their children. I would not overestimate the deterrent effect of agressively seeking reimbursement, but there are some people whose pocket books are their most sensitive nerve. It would be informative to have an audit of what costs are being recovered by the County now. Yours very-truly, s Cly a D. Bird, Jr. 0�1'79g a In the Board of Supervisors of Contra Costa County, State of California March 4. 119 M In the Matter of Request for Building Permit By Mail. The Board having received a February 24, 1975 letter from Mr. E. A. Taliaferro, 1949 Pullnum Street, San Pablo, California 94806 complaining that he has been unable to obtain by mail a building permit for repairs to the fire damaged garage located at 2847 Devon Way, San Pablo, and seeking Board assistance in obtaining same; On motion of Supervisor J. E. Moriarty, seconded by Super- visor A. M. Dias, IT IS BY THE BOARD ORDERED that the aforesaid request is IREPERRED to the County Building Inspector for report. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. hinseheid, W. N. Boggess. NOES: None. ABSENT: None. 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. ce: Mr. E. A. Taliaferro Witness my hand and the Seal of the Board of Acting County Building Supervisors Inspector affixed this 4th day of March 19 75 County Counsel J. R. OLSSON, Clerk County Administrator Deputy Clerk H 24 12/74 - 154A Helen C. mrshal1 00180 In the Board of Supervisors of Contra Costa County, State of California March 4 , 19 75 In the Matter of Complaint of County Employee with respect to Restroom Facilities at Pittsburg Social Service Building. Supervisor E. A. Linscheid having called the attention of the Board to a letter from Ms. Dione Mustard, county employee, complaining about the restroom facilities in the Social Service building at 3865 Shopping Heights Lane, Pittsburg, California 94564 and indicating that more water closets are needed; On motion of Supervisor Linscheid, seconded by Super— visor J. P. Benny, IT IS BY THE BOARD ORDERED that said complaint is REFERRED to the Director, Human Resources Agency, for review. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Benny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. 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: FIs. Dione Mustard Witness my hand and the Seal of the Board of Director, Human Resources Supervisors Agency affixed this 4th day of March ' 19 County Administrator / J. R. OLSSON, Clerk By / �� �f,G� c �. Deputy Clerk H 24 12,174 - ,s-M Helen C. Marshall In the Board of Supervisors of Contra Costa County, State of California March 4 , 19 -a In the Matter of Request to Cppase Construction of San Louis Drain, Mr. �rilliam H. Landis, Executive Secretary, Contra Costa Resource Conservation District, 5552 Clayton Road, Concord, California 94521 having transmitted a resolution adopted by said district on February 18, 1975 opposing the construction of the San Luis Drain until more accurate information is made public and alternate solutions are more thoroughly investigated, and request- ing the Board to take similar action; On motion of Supervisor J. B. Moriarty, seconded by Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that the afore- said reouest is REFERRU to the Public Works Director (Zhvironmental Control Division). The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N.BBoggess. NOES: None. ABSENT: None. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Mr. William F. fundis Witness my hand and the Seal of the Board of Public Works Director Supervisors (Environmental Control) affixed this 4th day of t,=Ch . 19 5 County Counsel J. R. OLSSON, Clerk County Administrator By i�� /`Z � . Deputy Clerk H 24 12174 - 15.M Helen C. Mars 00104 w In the Board of Supervisors of Contra Costa County, State of California March 4 , 19 75 In the Matter of Request for Reduction of Subdivision Bonds with Respect to Subdivision 4714, Brentwood Area. The Board on February 26, 1975 having received a letter from Mr. Charles Pringle, Post Office Box 305, Brentwood 94513 requesting approval of the final map for Subdivision 4714, Brentwood area, and reduction of subdivision bonds in connec- tion therewith; and The Board earlier this day in connection with the Public Works Department agenda having approved said final map; On motion of Supervisor J. E. Moriarty, seconded by Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that the request for reduction of the subdivision bonds is referred to the Public Works Director. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid Witness my hand and the Seal of the Board of cc: Mr. C. Pringle Public Works Director Supervisors Director of Planning affixed this 4th day of March . 1975 County Administrator J. R. OLSSON, Clerk By J• g�j„ 46gz.G, , Deputy Clerk H 24 12/74 - 15-M D. Harkness 00183, In the Board of Supervisors of Contra Costa County, State of California March 4 In the Matter of Request for Removal of "No Parking"Sign. Supervisor J. E. Moriarty having advised the Board that he had received a letter from Mrs. Don Robinson, Walnut Creek, calling attention to a parking problem in front of her home and requesting that the existing "No Parking" sign be either removed or replaced with a "Limited Parking" sign; On motion of Supervisor Moriarty, seconded by Super- visor J. P. Kenny, IT IS BY THE BOARD ORDERED that the matter is REFERRED to the Public Works Director. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. 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 dab aforesaid Witness my hand and the Seal of the Board of cc: Mrs. D. Robinson Supervisors Public Works Director affixed this lith day of March , i9 ja County Administrator J. R. OLSSON, Clerk By Deputy Clerk H 24 12/74 - 15-M Mary Pen ington 00184 0 In the Board of Supervisors of Contra Costa County, State of California March 4 , 1975 In the Matter of Letters with respect to security facilities for sentenced women. Letters having been received from the following persons with respect to maximum and minimum security facilities for sentenced women: a) Ms. Gloria B. Reynolds, Task Force Chairperson on Criminal Justice, National Organization for Women, asserting that this Board has been misinformed about the Sacramento County Women's Facility at Elk Grove; b) Ms. Alice Johnson, President, League of Women Voters of Diablo Valley, expressing the view that sentenced women from Contra Costa County should be held within the county and afforded privileges and opportunities offered to sen- tenced men (rather than being sent to facilities in Sacramento and Alameda Counties); c) Ms. Mary Lou Adams, President, "dalnut Creek Branch, American Association of University Women, advising that the association voted to oppose construction of maximum security facilities until minimum security facilities for sentenced women have been provided, and inquiring about alleged YWCA proposal for provision of such facilities; and On motion of Supervisor J. E. Moriarty, seconded by Super- visor A. M. Dias, IT IS BY THE BOARD ORDERED that receipt of aforesaid letters is ACKNOWLEDGED and same are REFERRED to County Counsel for response to above-named parties. The foregoing order was passed by unanimous vote of the Board members present. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid cc• Ms. G. B. Reynolds Witness my hand and the Sea{ of the Board of Ms. A. Johnson Supervisors Ms. M. L. Adams affixed this 4th day of March 19 75 County Counsel _ J. R. OISSON, Clerk County Administrator By Deputy Clerk H 24 1217,90 arty Sheriff-Coroner L. Kincaid In the Board of Supervisors of Contra Costa County, State of California March 4 , 197-5- In 97iIn the Matter of Claim for Loss of Personal Property. Nos. Sandra J. Trench, a county employee in the Civil Clerk's Office, Delta Municipal Court, Pittsburg, having submitted a claim in the amount of $75 for loss of personal property (contact lens), incurred while on the job; and On motion of Supervisor J. E. Moriarty, seconded by Super- visor A. M. Dias, IT IS BY THE BOARD ORDERED that said claim is REFERRED to the County Counsel. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dies, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: ?done. 1 hereby certify that the foregoing Is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Ms. S. J. Trench Witness my hand and the Seal of the Board of 1529 Kingsly Drive Supervisors Pittsburg, CA affixed this 4th day of March 1975 County Counsel - .�. R. OLSSON, Clerk County Administrator By /<-,. Deputy Clerk H 24 12/74 - 15-M L. Uncald 001 Y,Y r In the Board of Supervisors of Contra Costa County, State of California March 4 19 M In the Matter of Communication from U. S. Department of Labor with respect to County Comprehensive Employment and Training Act, Title I, Grant. A communication having been received from Mr, Matthew M. Shannon, Federal Representative, U. S. Department of Labor, Man- power Administration, advising that a review of the Contra Costa County Comprehensive Employment and Training Act, Title I, Granit reflected certain deficiencies, citing same, and requesting notification by March 15, 1475 as to what corrective actions will be taken to improve grant performance; and On motion of Supervisor J. E. Moriarty, seconded by Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that aforesaid communication is REFERRED to the County Administrator and the Director, Human Resources Agency, for review and reply to Mr. Shannon. The foregoing order was passed by the following vote: AYES: Supervisors j. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. 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.- County Administrator Witness my hand and the Seal of the Board of Director, Human Supervisors Resources Agency affixed this_, _day of_ ch , 19 k,� J. R. O LSSON, ClericBy c -• Deputy Clerk M ie 517+ -12.500L. Kincaid 0187 �1 U. S. DEPARTMENT OF LABOR MANPOWER ADMINISTRATION IM-2p,41 w .I 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: County Administrator Witness my hand and the Seat of the Board of Director, Human Supervisors Resources Agency affixed ihis-`4t_J1__,doy ofMarch . 19 7` kc� J. R.pOLSSON, Clerk BytJC . Cer.�-.•'( Deputy Clerk L. Kincaid N 24 5/74 -12,500 ._ .. a U: S. DEPARTMENT OF LABOR MANPOWER ADMINISTRATION _ REGION IX In Reply Refer 430 GOLDEN GATE AVENUE. SOX 360" To: 9 MGSiC SAN FRANCISCO.CALIFORNIA 94102 t j February 19, 1975 RECEIVED .` FEB 21 1975 J. R. OtSWN amWAJO Of Si KXVWM Mr. J. E. Moriarty /o0wt to CO. (mai rman Contra Costa County Board of Supervisors 651 Pine Street ' �— Martinez, California 94553 Dear Mr. Moriarty: On December 17 and 18, 19711, and January 16, 1975, a review of your Title I CETA grant was conducted by the Federal Representative. 1 Mrs- Nancy Van Huffel and Mrs. Lillie Mae Jones of your Manpower staff participated in the review. The following findings are considered sufficiently significant to warrant your attention: ,@5 I. Planning Process 1. Paragraph (c)(2), Section 95.13 of the CETA Regulations provide among other things, that "the Manpower Planning Council should monitor all manpower programs under the Act and provide for objective evaluations of other manpower and other related programs operating in the prime sponsor's area for the purpose of improving the utilization and coordination of delivery of such services." The review revealed that no such activity has been done by the Planning Council. ; . The Manpower Director provides periodic reports to the Council as to the status of programs, but neither the Manpower staff nor the Council had monitored any subgrants or components as of December 17, 1974- 00100 2. II. Program Operation 1 . Section 98.31 (b) of the Regulations states that the Grantee is required to establish internal management procedures. Such � . procedures are to be used to monitor the day to day operations; to periodically review the performance of the program in relation , to program goals and objectives, and to measure the effectiveness 4 of the program. Enrollee files are not centrally located; they are to be found at ` the Intake locations which number in excess of four. The manpower services office receives only one document - The Client Character- istics Report. Enrollee status change notices are not routinely forwarded to a central location. Enrollments in program components are available at EDD locations, bat collecting this data for , reporting purposes is cumbersome and time consuming for the manpower staff. 2. With the exception of the NYC in-school program only 15 slots are available as work experience and they are utilized for an `• . Intern Program. In the present economy, perhaps this component } could be significantly increased to provide opportunities for ` other unemployed, underemployed and economically disadvantaged and veterans. ►`• -: 3. A review of your Quarterly Progress• Report for the period ending December 313 1974, reflects the following significant . deviations in accomnl i s ments against goals: - Planned Actual of Plan Deviations Individuals served Program Year to Date 1400 873 62.3% -17.7% Total Entering Eaaployment 670 75 11% -89% r. k- Individuals Enrolled at end of Qtr. 255 665 260% +160% Classroom Training (Pr. Spon.) 202 175 86.6% -13.4% Classroom Training (Voc. Ed.) 10 -0- --0- -100% On the Job Training 55 3 •05% -95% i Work Experience (includes NYC I/S) 170 268 157% +57% . f . . .0010U. - _. ...._..a...:..- .. �- c CETA Funds Available for Expenditure $735,000 Funds Received, Program Year to Date 7355000t Accrued Expenditures, Program Year to Date 168,000 j( Cumulative Financial Activity Plan Actual % of Plan Deviations Prime Sponsor Obligations 735 .168 22.8% -77.2% Accrued Expend. by Program 735 168 22.8% -77.2% � . Classroom Trng. . Prime Sponsor 300 97 33.3% -66.7% On the Job Trng. 70 - - -100% Work Experience 134 22 16.4% -•83.6% Since your Title I grant amount is $2,187,300 for the Fiscal Year . ending June 30, 1975, and $168,000 have been spent, a balance of $2,019,300 remains for program use as of January 1, 1975. It is apparent that your manpower staff and the Planning Council should be redesigning the Manpower program for Contra Costa County, and € . preparing a modification to the grant. III. Allowances 1 . Although the Regulations provide that participants be encouraged , _ to file for unemployment insurance benefits, the State of California has not yet decided to pay such benefits to CETA participants. As a result enrollee records do not reflect advice to file for unemployment insurance. - IV. Wages 1 . At the time of the review no OJT contracts had been written, but the Manpower Director stated positively that each contract would contain the rate of compensation to be paid and that the f .: . same benefits would be paid as received by others in that employment situation. V. Administration 1 . Although Section 98.8 (f) of the Regulations provide that a copy of the Quarterly Progress Report is to be submitted by the f (; grantee to the Governor of the State, the report for the quarter ending September 30, 1974, had not been sent at the time of the review. F - 00190 ----------------- 2. The Manpower staff is small and unable to meet all the demands involved in the day to day operation of the' program; a centralized r management information system should be developed; staff training needs mast be satisfied; monitoring capability mast be developed z :s so that performance by the subgrantees may be evaluated, and additional staff should be provided through PSE or Title VI so that admini trative costs would not be increased beyond the 20% } allowed for that.purpose. i• 3. Please advise your Federal Representative by March 15, 1975, 1- what corrective actions will be taken to improve performance on this grant. i Sincerely, r ` Matthew M. Shannon Federal Representative (at time of review) Y: l t. In the Board of Supervisors of Contra Costa County, State of California March 4 . 19 Z�L In the Matter of Urging Establishment of Central Clearing Office for County Campership.Funds. Supervisor A. M. Dias having advised the Board that he had received a letter from Mr. John D. Badger, Executive Director, Boys ' Club of Richmond, urging that one central clearing office be established for County Campership funds and expressing the opinion that the organization known as Kamps for Kids is a logical group to handle said clearing office; On motion of Supervisor Dias, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that the matter is REFERRED to the County Administrator and County Counsel. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. 1 hereby certify that the foregoing Is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of c c: Mr. J. D. Badger Supervisors Kamps for Kids affixed this Uth day of March . 197 County Counsel County Administrator J. R. OLSSON, Clerk By M4 : Deputy Clerk H 24 12174 - 15-M M y Penni ton Oa15012 In the Board of Supervisors of Contra Costa County, State of California March 4 , 19 M In the Matter of Letter with respect to County Mailing Procedures. Supervisor J. E. Moriarty having brought to the attention of the Board a letter from Mr. James G. Hupp, 15 Vallecito Lane, Orinda, California 94563 expressing the opinion that a thorough investigation should be made of the mailing procedures used in county offices and citing recent mailings as examples of money wasted on postage; On motion of Supervisor Xorlarty, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that this matter is REFERRED to the County Administrator for investigation and report to the Board. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. 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 cc: Mr. James G. Hupp Witness my hand and the seal of the Board of County Administrator SUpervisors Director of Planning affixed this 4*b day of Mara____, 19 7r J. R. OLSSON, Clerk BDeputy Clerk H 24 12/74 - 15-M Helen C. Marshall 00193 In the Board of Supervisors of Contra Costa County, State of California March 4 1975- In 9ZyIn the Matter of Letter from Laird's Regarding Charges to County Assessor's Office for Certain Services. Supervisor J. E. Moriarty having presented to the Board a February 28, 1975 letter from Mr. Phil Hurwitz, Vice President- Sales, Laird's. seeking Board help in settling a dispute between the stationery firm and the County Assessor's Office regarding amounts charged by the firm for certain services; On motion of Supervisor Moriarty, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that this matter is REFERRED to the County Administrator. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. 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: Laird's Witness my hand and the Seal of the Board of County Administrator Supervisors County Assessor affixed this 4th day of March , 1975-- J. 97,EJ. R. OLSSON, Clerk Deputy Clerk H 24 5/74 -izsoo Mildred 0. Ballard 00194 t: In the Board of Supervisors of Contra Costa County, State of California March 4 19 .M In the Matter of Letters with respect to County Prepaid Health Plan. A letter having been received from Joseph Hirsch, O.D. , President, Comprehensive Health Planning Association of Contra Costa County, advising that the Office of the County Administrator requested said association to solicit and channel community opinion and views on the County Prepaid Health Plan, and transmitting recommendations adopted by the association's Board of Directors with respect to said plan; and This Board having subsequently received a letter from H. Milton Watchers, M. D. , a physician in private practice in the central county area, endorsing the recommendations of the afore- said association; and On motion of Supervisor j. E. Moriarty, seconded by Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that said recom- mendations are REFERRED to the County Administrator. The foregoing order was passed by the following vote: AYES: Supervisors7 . P. Kenny, A. M. Dias, W. N. Boggess, E. A. Linscheid, j. E. Moriarty. NOES: None. ABSENT: None. 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• Comprehensive Health Witness my hand and the Seat of the Board of Planning Association Supervisors Dr. H. M. Watchers affixed this 4th day of March . 197-5- County 197-5-County Administrator - J. .•OLSSON, Clerk Director, Human k By. `' �"�' _ - Deputy Clerk Resources Agency L. Kincaid H 24 5/74 -12.500 . 0195 t comprehensive C a HEALTH PLANNING ASSOCIATION of contra costa county February 20, 1975 RECEIVED Mr. Warren Boggess, Chairman Contra Costa County Board of Supervisors - FEB 2 11975 . P.O. Box 911 Martinez, California 94553 a J. a. OLSSON RS Dear Mr. Boggess: M��ZAr Deputy CO. As you know, the Comprehensive Health Planning Association of Con0a Costa County has been studying the County's Prepaid Health Plan for several months, in an effort to better assess its role in providing health services to a portion of the Countys population and its impact on the rest of the health care delivery system. Part of this study has been in direct coopera- tion with the County Administrator's Office, who requested CHPA to solicit and channel community opinion and views on the PHP. This task was recently completed, and the resulting report forwarded to Mr. Wills' office. Based on the information available to date, and on in depth discussions by committee and Board members, the Board of Directors of CHPA adopted, at its February meeting, the attached list of recommendations. We recognize that more complete information may be forthcoming in the County Administra- tors report, and that this could call for additional or modified recommenda- tions. The Comprehensive Health Planning Association is pleased to have par- ticipated in studying this critical issue, and will continue to maintain an active interest in its future operation. Sincerely, f • � JOSEPH HIRSCH, O.D. President JH:lp Attachment 100-37th Street, Room 1600 Richmond, California 94805 : 233-7060, Ext, 3198^ 00193 A. The Prepaid Health Plan should continue to be available as a viable alternative within the overall medical care delivery system. As such, it should do the following: 1. Develop and implement a program of public and enrollee education about the use of health and medical services in general and the PHP in par- ticular, with emphasis on primary care and preventive health measures. 2. Enforce marketing practices that correctly inform the consumer of the nature and scope of PHP services - and his options in electing to enroll in the program. 3. Initiate a consumerlenrollee participation mechanism including outreach and grievance procedures, that could help to identify needed services or special problem areas, and insure input to those responsible for admini- stration of the PHP. 4. Expand its data base and its capability for developing new data, in order to facilitate future evaluations of costs, effectiveness and,health benefits. 5. Actively explore the feasibility of contracting for both inpatient and out- patient services with institutions and other providers in all geographic areas of the County. Consideration should be given to contracting with one or two skilled nursing facilities in each geographic area, so that the volume of referrals to these facilities could materially strengthen the programs and services they can offer to County and other patients. B. During the next year, the County must make the critical decisions that will determine the future of a prepaid system of health care in Contra Costa County. The following guidelines are recommended: 1. A prepaid plan should not perpetuate a two level system of medical care, or create a system of medical services for the poor and near poor ex- clusively. To insure that this does not occur, enrollment should be opened to various segments of the public during the coming year. As a start, it is recommended that the County Council on Aging undertake a survey as to the feasibility of enrolling persons over age 65. 2. HMO certification potentially strengthens a prepaid system. If non-Medi-Cal enrollment indicates a reasonable likelihood of achieving 50R of total en- rollment, the plan should apply for HMO certification under Federal regu- lations. It is further recommended that the County initiate an application for pilot project funds to offer the working poor and near poor, in a defined geographic area of the County, the option of a partially subsidized pre-payment health care plan. 3. long range planning should take into account the likelihood that a County- sponsored PHP/HMO will have to establish a separate corporate base and include enrollees on its governing body. Careful study of operations, costs, and services required over the next year will be necessary in order for the County to determine the nature and extent of its continued in- volvement in and provision of medical care. CC:lp 2/11/75 00197 .va.•:,.,rc ':..`. '.:7TaRi 'w.sr..-..r.+.rf M "9mFZ an— H.MILTON WATCHERS.M.D..F.A.C.O.G. r rt 71TTt TTT1 }+. - L .j, 49 n 3. long range planning should take into account the likelihood that a County- sponsored PHP/HMO will have to establish a separate corporate base and include enrollees on its governing body. Careful study of operations, costs, and services required over the next year will be necessary in order for the County to determine the nature and extent of its continued in- volvement in and provision of medical care. CC:1 p 2/11/75 .00197 H.MILTON WATCHERS.M.D..F.A.C.O.G. A PROFESuIONAL CORPORATION RECEIVED , "IS HIGH SCHOMAVENUE SUITE 200 CONCORD.CAt FMMIA 945=1 T[taMo�[68s"= FEB a71975 5 J. R. OtMON ClER1c.DOAM of StJPEAUMU Februar,T 2$2 1975 darre n 3ogmgess, Oha3rman Contra Costa Cou+it r Board of %pervisors P. 0. Ho.Y all i`arr+es, California 4553 Dear Jarrer_: As a physician in private practice in central Contra Costa County, T_ w1en to whole heartedly erAorse Dr. Joseph H:irse-h's letter dated :e'ars a y 202 1975, addressed to you �� L and the Boma of Sauervisors. if i can anw.rer a_rW auesUons in regard to this utter, please can *ie. Cordians, H. '.�!Zton I•:atchers, M. D. H _1:e;c 00198 In the Board of Supervisors of Contra Costa County, State of California March 4 , 19 75 In the Matter of Request for Assistance in Obtaining Executed Deed for Property Purchased, El Sobrante Area. The Board having received a February 24, 1975 letter from Mr. E. A. Taliaferro, 1949 Pullman Street, San Pablo, California 94806 seeking assistance in obtaining from the Marshal of the West Judicial District an executed deed for property he purchased in the E1 Sobrante area (Lot 345, Santa iota Acres, Unit 61 4094 Lambert road); On motion of Supervisor J. E. Moriarty, seconded by Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that the Acting Marshal of the West Judicial District is REQUESTED to expedite action on this matter or report to the Board thereon. The foregoing order was passed by the following vote: ATES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. 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: ?fir. L. A. Taliaferro Witness my hand and the Seal of the Board of Acting Marshal, test Supervisors Judicial District affixed this 4th day of Larch , 1975 Municipal Court J. R. OLSSON, Clerk County Counsel /" C- �� De County Administrator By v puts Clerk H 24 12n4 . 15-M Helen G, Marshall 00199 C C In the Board r of SuperVlsors of Contra Costa County, State of California March 4 , 19 75 In the Matter of Approval of Surety Tax Bond for Tract No. 4697, City of ' Concord. On motion of Supervisor A. M. Dias, seconded by Supervisor E. A. Linscheid, IT IS BY THE BOARD ORDERED that surety tax bond in the amount of $6,000 for Tract No. 4697 located within the city limits of Concord is APPROVED. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid Witness my hand and the Seal of the Board of cc: Tax Collector Supe (with copy of bond) affixed this 4th day of March . 19 75 . R. O SSON, Clerk H sa 12174 ' 15By Do=th Mac ona DeputyClerk 00200 In the Board of Supervisors of Contra Costa County, State of California arcr 4 _ , 19 -7g In the Matter of Approval of Surety Tax Bond for Tract No. 4681, "ity of Concord. `-n motion of Supervisor J. `'oriarty, seconded by Supervisor J. P. Kenny, IT IS BY THE •BOARD ORDERED that surety tax bond in the amount of S15, 000.10 for Tract Vo. 4681 located within. the city limits of Concord is APPROVED. The foregoing order was passed by the following vote: YES: Supervisors J. P. r:enny, n. M. Dias, J. E. Moriarty, E. A. -,inscheid, W, 1loggess. .OES: None. :BSENT: None. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid Witness my hand and the Seal of the Board of cc: Tax Collector Supervisors (with copy of bond) affixed this of_Xarz 19 J. R. OLSSON, Clerk By I Deputy Clerk H 24 12174 - 15-M obbie Gutierrez 00201 In the Board of Supervisors of Contra Costa County, State of California March 4 , 19 In the Matter of Appointments to the Board of Trustees of Reclamation District No. 2026. The Board having received notice from Mr. Dante John Nomellini, Secretary of Reclamation District No. 2026, that Mr. Ellis R. Patterson, Mr. H. C. Kawahara, and Mr. Kenneth R. Malovos had submitted their resignations as Trustees of said district, and Air. Nomellini having advised that said Board of Trustees had recommended the following persons be_.,appointed=:£or terms ending November, 1975: Mr. Robert H. Hirsch c/o American Lithograph Company 830 Castro Street San Leandro, California 94577; Air. Frank P. Monckton 11 Highway 16 Sacramento, California 94691; and Mr. Sant Pallan 829 Stendhal Lane San Jose, California 95129; On motion of Supervisor E. -A.:. hinscheid,:"seconded by. Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that the aforesaid recommendation is APPROVED. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES : None. ABSENT: None. I hereby certify that the foregaing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Mr. R. H. Hirsch Supervisors Mr. F. P. Monckton Mr. S. Pallan affixed this 4th day of r�± Mah 197c; Mr. D. J. Nomellini J. R. OLSSON, Clerk County Administrator By fil Deputy Clerk H 24 12/74 - 15-M Mar Penning on 00202 In the Board of Supervisors of Contra Costa County, State of California March 4 ' 19 M In the Matter of Appointments to Board of Trustees of Reclamation District No. 799. Supervisor E. A. Linscheid having brought to the attention- of the Board a letter from Mr. Richard Rockwell, Secretary, Reclamation District No. 799, advising that its bylaws have been amended to increase its membership from three to five; and Supervisor Linscheid having noted that he had received a copy of a November 13, 1974 letter from the President of the 799 Property Owners Improvement Association, Inc. recommending certain persons for appointment to the Board of Trustees of said Reclamation District; and On the recommendation and motion of Supervisor Linscheid, seconded by Supervisor J. E. Moriarty, IT IS BY THE BOARD ORDERED that Mr. James Rivers, Dutch Slough Road, Oakley, California 94561 and Mr. Cyril Billeci, 5187 Sandmound Boulevard, Oakley, California 94561 are APPOINTED to the Board of Trustees of Reclamation District No. 799, the terms cf office to be determined by the Board of Trustees at its nem meeting; The foregoing order was passed by the following vote: AYES: Supervisors J. P. Benny, A. M. Dias, J. E. Moriarty, E. A. Linsoheid, W. N. Boggess. NOES: None. ABSENT-. None. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Mr. James Rivers Witness my hand and the Seal of the Board of Mr. Cyril Belle.ei Supervisors Mr. Richard Rockwell affixed this 4th day of Msarr±t, ' 19 M Mr. George Hubbard, 799 J. R. OLSSON, Clerk Property Owners Imp. By Cc!,21 � . Deputy Clerk H 24 12/ 8 C. ouny Counsel Helen C. Marshall County Administrator 002fin 03 e a: In the Board of Supervisors of Contra Costa. County, State of California March 4 . 19 75_ In the Matter of Bids for Elevator Equipment Room Addition, Contra Costa County Hospital, Martinez. (Building Maintenance :1232) The Board on February 11, 1975 fixed 11 a.m. this day as the time to receive bids for construction of "Elevator Equipment Room Addition" at the Contra Costa County Hospital, Martinez, but no bids were received. (The Notice to Contractors and the legal publication stated that bids would be received by the Board until 11 a.m. on March 11, 1975•) This is an entry for record purposes only. a matter of record 1 hereby certify that the foregoing is a true and correct copy of an-arder entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Sea[ of the Board of Supervisors ofiixed this 4th day of March . 1975 ,Q J. R. OLSSON, Clerk Deputy Clerk Mildred 0. Ballard H 24 5/74 -12.506 0(�ss��(� 00240101` t In the Board of Supervisors of Contra Costa County, State of California March 4 , 19 75 In the Matter of State Legislation which allows credit for city councilman services toward county retire- ment time. Supervisor W. N. Boggess having presented to the Board a letter he received from Attorney Alfred A. Affinito, Pittsburg, California calling attention to recently enacted state legis- lation which allows an elective or appointive county official to receive credit for services rendered as a city councilman (compensated and uncompensated) toward county retirement time if provision for same is adopted by the Board of Supervisors, and urging Board consideration of same; and On motion of Supervisor 05 . P. Kenny, seconded by Super- visor J. E. Moriarty, IT IS BY THE BOARD ORDERED that said letter is REFERRED to the County Administrator. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, j. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Mr. A. A. Affinito Witness my hand and the Seal of the Board of 538-550 Affinito Lane Supervisors Pittsburg, CA 94565 afSxed this 4th day of March 197,E County Administrator D . J. R. OLSSON, Clerk County Counsel By ,LtCldc , , Deputy Clerk H 24 12/74 - 15-M L. Kincaid Retirement Administrator 00905 IN- THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Hearing to Consider Boundaries of Health March 4, 1975 Service Area (Public Law 93-641). The Board having heretofore referred to its Human Resources Committee (Supervisors J. E. Moriarty and A. M. Dias) the matter of boundaries of a health service area to include Contra Costa County, pursuant to the National Health Planning and Resources Development Act of 1974 (Public Law 93-641) which requires that each State Governor designate Health Service Areas within his State by May 7, 1975; and The Board having fixed this date as the time to hear and evaluate the various alternatives to be considered and receive testi- mony from all organizations and individuals interested in thd afore- said matter; and Mr. A. G. Will, County Administrator, and Dr. C. C. Moore, Associate Director, Human Resources Agency, having commented on the time schedule involved and having furnished other background informa- tion including the various Health Service Area alternatives; and The following persons having appeared in support of desig- nation of the nine county area now represented by the Comprehensive Health Planning Association of Contra Costa County as the Health Service Area: Mr. Joseph Hafey, Executive Director, Comprehensive Health Planning Association; Joseph Hirsch, O.D. , President, Comprehensive Health Planning Association; John Kaufman, M.D. , Past President, Comprehensive Health Planning Association; Ms. Lillian Pride, Social Planner, City of • Pittsburg; Mr. Loren Rice, Administrator, John Muir Memorial Hospital; Ms. Ruth Anderson, President, County Family & Childrens Services Advisory Committee; Ms. Louise Giersch, Antioch City Councilwoman; Mr. Frank Mele, Associate Director, Catholic Charities, Oakland Diocese; Mr. L. B. Shook, Administrator, Walnut Creek Hospital; G. A. Esslinger, M.D. ; and Mr. George LaBar, Executive Director, Bay Area Health Association, having appeared in support of an alternative recom- mending that the nine counties be split into four health planning areas; and Dr. S. B. Gross, Assistant Director, Alameda Health Care Agency, having advised that said Agency is concerned because it is considering the possibility of recommending an Alameda-Contra Costa County Health Service Area; and 00206 The Board having discussed the matter; and Supervisor Moriarty having moved that the hearing be closed and that the Human Resources Committee submit its recom- mendation on this matter to the Board on March 11 , 1975; and Supervisor Dias having seconded the motion, the vote was as follows: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Li.nscheid, W. N. Boggess. NOES: None. ABSENT: None. 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 4th day of March, 1975. J. R. OLSSON, CLERK �- Vera Nelson Deputy Clerk cc: Board Committee Director, Human Resources Agency Acting County Health Officer County Medical Director County Administrator 0020'7 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of General ) Assistance Appeal of Ms. ) March 4, 1975 Kathleen Herrick ) In response to an October 22, 1974 referral, Mr. J. B. i Clausen, County Counsel, in a February 21, 1975 memorandum (Legal i Opinion No. 75-128) having reported with respect to the appeal bf Ms. Kathleen Herrick from an administrative decision in a Com- plaints and Appeals Division evidentiary hearing terminating. General Assistance benefits; and Mr. Clausen having advised that the Board may decide that the appellant is a responsible relative of her seventeen year old daughter Pamela (who resides with her mother and who shares expenses out of independent income) for the purpose of meeting the standards I for administration of the general assistance program as set forth in Resolution No. 74/575, and therefore it would be proper for the department to have based eligibility on both their incomes; and It being the consensus of the Board that consideration of the matter should be deferred until 2 p.m. to permit Board members to review same, and Chairman W. N. Boggess having so ordered; and The matter having later come before the Board, Supervisor J. E. Moriarty recommended that the decision of the Complaints and Appeals Division of the Social Service Department, that Ms. Herrick's eligibility be determined on the basis of the combined income, be UPHELD in view of the conclusion made by Mr. Clausen that such ' action would be defensible; and On motion of Supervisor J. E. Moriarty, seconded by Supervisor E. A. Linscheid, IT IS BY THE BOARD ORDERED that the aforesaid recommendation is APPROVED. The foregoing order was passed by the following vote: ATES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess NOES: None. ABSENT: None. 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 March 4, 1975. Witness my hand and the Seal cc: Director, Human Resources of the Board of Supervisors affixed Agency this 4th day of March, 1975. Social Service Director Attn: Ralph Pollard J. R. OLSSON, CLERK County Counsel County Auditor-Controller �D / County Administrator By io-L� Aileen Elder Deputy Clerk 00208 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Proposed ) Agreement Between State ) Department of Parks and ) March 4, 1975 Recreation and Blackhawk ) Development Company. ) The Board having heretofore requested the County Counsel and the Director of Planning to report on the proposed arrangement between the State Department of Parks and Recreation and the Blackhawk Development Company with respect to dedication of certain land required by Condition No. 27 of the Conditions of Approval imposed by this Board on the Blackhawk rezoning request; and Mr. A. A. Dehaesus, Director of Planning, having this day provided each Board member *ith a copy of a March 3, 1975 letter he had received from Mr. Robert W. Carrau, President, Blackhawk Development Company, agreeing with the aforesaid arrangement; and Mr. Dehaesus having indicated that later in the day he would submit to the Board a written report containing recommenda- tions of the County Counsel and the Planning Department staff; and Mr. Carrau being in the audience, having noted that Mr. William Penn Mott, Jr. , Director, State Department of Parks and Recreation, in a February 6, 1975 letter had requested that if the Board finds the aforesaid agreement to be acceptable, it adopt a resolution indicating such acceptance; The Board having discussed the matter, on motion of Supervisor A. M. Dias, seconded by Supervisor E. A. Linscheid, the Board hereby declares that it concurs with the March 3, 1975 letter from Blackhawk Development Company and requests the Director of Planning and County Counsel to prepare and present to this Board for its consideration later in the day a resolution reflecting acceptance of the aforesaid arrangement. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. I HEREBY CERTIFY that the foregoing is a true and correct copy of an order adopted by the Board of Supervisors on March 4, 1975• Witness my hand and the Seal cc : Director of Planning of the Board of Supervisors affixed County Counsel this 4th day of March, 1975. County Administrator J. R. OLSSON, CLERK By //? Tri Deputy Clerk Marycennino6n 002109 IN TIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Request for Appointment of Board Member to Attend Monthly Meetings of March 4, 1975 Contra Costa County Mayors' Conference. This Board having received a February 13, 1975 letter from Mr. Robert M. Fisher, Chairman, Contra Costa County Mayors' Conference, requesting that one member of the Board be appointed to attend all monthly meetings of the Conference as a liaison representative between the county and the cities; and Supervisor W. N. Boggess having suggested that the Board establish a policy whereby the supervisor in whose district the monthly meeting of the Mayors' Conference is being held would attend that meeting, with the chairman (or his designee to serve as alternate; and Supervisor A. M. Dias having expressed the opinion that inasmuch as the request was that one member of the Board be designated to attend all the meetings, it might be more appropriate for that member to be from the same district as is the Chairman of the Mayors' Conference that year, with another Board member serving as alternate; and Supervisor J. P. Kenny having commented that another alternative would be for the supervisor serving as the Chairman of the Government Operations Committee to serve as the Board appointee for that year; and Supervisor Boggess having stated that he did not believe it feasible for one Board member to be expected to attend all the meetings but that he planned to attend the neat meeting and would like to take the Board policy to the Conference at that time; and Supervisor J. E. Moriarty having moved that the sugges- tion of Supervisor Boggess be adopted as the Board policy in this matter, and said motion having been seconded by Supervisor Kenny; and Supervisor E. A. Linscheid, speaking on the question, having expressed the point of view that the Board Chairman (who does not serve on Board committees) would be the proper designee with the Vice Chairman serving as the alternate, noting that the request did ask for designation of one specific appointee; and Supervisor Dias having suggested that the Board take no action at this time and that when Supervisor Boggess attends the neat meeting he advise the Conference of the various proposals and ask for clarification of the request that the same Board member attend all meetings, following which the Board make its decision; and The Chairman having called for the vote, the vote was as follows: AYES: Supervisors J. P. Kenny, J. E. Moriarty, W. N. Boggess. NOES: Supervisors A. M. Dias, E. A. Linscheid. ABSENT: None. 0Q © i Supervisor Dias asked that the record indicate that the two "no" votes were on the procedurefordesignation of .a liaison representative only but that they concurred with the request of the Mayors' Conference insofar as having a liaison was concerned. cc: Mr. Robert M. Fisher County Administrator CO.1-TIMM Copy l "rttfy that flat Is a f1m. tm? s- O.orroet Cory of the sun.o!el.r.:tnruwtl sad r'! „v Off ee m.rructt t, rt+ or mtrd of �- the r2..:a t RxTr;t;. Celforni.t. on r.x z. .�r ,;,.. •. rt. rt sn::. County Clerk ax o'fFc`a Citric at'aid M:i tt of Supervisors, by Deputy`�Clerk�.y, on 902 t : { In the Board of Supervisors of Contra Costa County, State of California March 4 , 19 7!, In the Matter of Recommendation of Administration and Finance Committee regarding request for revenue sharing funds. The Board heretofore having referred to the Administration and Finance Committee (Supervisors E. A. Linscheid and J. P. Kenny) , the County Administrator and County Counsel, the request of the Bilingual Broadcasting Foundation (KBBF) , Santa Rosa, California for an emergency allocation from revenue sharing funds for replacement of transmitting equipment in order to insure continu- ation of media services to the Spanish speaking communities; and Supervisor Linscheid, reporting orally for the committee, having recommended that the foundation be advised that it would be more appropriate for it to submit, by May 1, 1975, their request in order that same may be considered along with other such requests for allocation of revenue sharing funds; and On motion of Supervisor Linscheid, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that aforesaid committee recommendation is APPROVED. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. DOES: None. ABSENT: None. 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: Bilingual Broadcasting Witness my hand and the Seal of the Board of Foundation Supervisors 4010 Finley Avenue affixed this 4th day of March 19 75 Santa Rosa, CA 95401 J. R. OLSSON, Clerk Bo rd Committee By Y. . Deputy Clerk H za 2,74Coy Counsel L. Kincaid County Administrator 00212 In the Board of Supervisors of Contra Costa County, State of California March 4 . 19 M In the Matter of Inquiry with respect to Status of Request for Annexation to Contra Costa County Sanitation District No. 15. The Board on April 29, 1974 having referred to the Public 'Vorks Director (Environmental Control Division) and to the Executive Officer, Local Agency Formation Commission, the - request of Mr. Wes Anderson, President, Holland Riverside, Inc. that a certain parcel of land (zoned R—B) on Holland Island be annexed to Contra Costa County Sanitation District No. 15; and The Board having received a February 21, 1975 letter from Mr. Anderson inquiring as to the status of his request; On motion of Supervisor J. B. Moriarty, seconded by Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that the Public Works Director (Environmental Control Division) and the Executive Officer, Local Agency Formation Commission, are REQUESTED to report to the Board on this matter. The foregoing order was passed by the follo*ing vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. I hereby certify that the foregoing Is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Mr. Wes Anderson Wlitness my hand and the Seal of the Board of Supervisor E. A. Linscheid Supervisors Public Works affixed this__4tA day of Ha-rc-�, . 197-9- Environmental 97-9,Environmental Control J. R. OLSSON, Clerk Executive Officer, Localn Agangy:.gormttiasi BY ��� �', 't�•L�'��- • Deputy Clerk H 24 'y'tofiRission Helen C. Marshall County Counsel Health Department County Administrator 00213 In the Board of Supervisors of Contra Costa County.. State of California March 4 , 1979 In the Matter of Memorandum of County Counsel with respect to Refund of Certain Election Filing Fees. In response to a Board referral, Mr. John B. Clausen, County Counsel, having submitted a memorandum dated February 21, 1975 advising that if the Board desires to approve claims for refund of certain election filing fees, such action can be supported; and Mr. Clausen having further advised that aforesaid action can be accomplished by adoption of an appropriate resolution delegating the County Auditor-Controller authority to act in lieu of and with the same authority as the Board of Supervisors in ordering the return of such money; and that if the Board authorizes same, the Auditor shall periodically, but not less than annually, file a report with the Board listing all such refunds; and On motion of Supervisor J. E. Moriarty, seconded by Super- visor A. M. Dias, IT IS BY THE BOARD ORDERED that said matter is REFERRED to the Administration and Finance Committee (Supervisor E. A. Linscheid and Supervisor W. N. Boggess, serving in place of Supervisor J. P. Kenny) for recommendation. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, 0. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. 1 hereby certify that the foregoing Is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Board Committee Witness my hand and the Seal of the Board of County Counsel Supervisors County Administrator of Beed this 4th day of March 19 Z5L J. R. OLSSON, Clerk By - 1c C_. , Deputy Clerk H 24 12/74 • 15•M L. Kincaid 00214 M COUNTY COUNSEL'S OFFICE RECEIVED . CONTRA COSTA COUNTY February 21, 1975 MARTINEZ. CAUFORNIA FEB 211975 Board of Supervisors I R OMSO s arc aoAW supEwW s To: Auditor-Controller 00, County Clerk-Elections From: John B. Clausen, County C, Re: Refund of Election Filing s The recent cases of Bullock v Carter (1972) 405 US 134 [31 L.Ed.2d 921; Lubin v Panish 197 39 L.Ed.2d 702; Kroll v Davidson (1974) 12 C.3d`335; and Donovan v Brown (1974) 11 _C7.7-57-1. have all held the candidate filing fee provisions of the California Elections Code (§§6551-6555) invalid under the equal protection clause of the Fourteenth Amendment to the United States Constitution because of the absence of any alternate weans of gaining access to the ballot. Lubin was decided I-larch 26, 1974, Donovan May 31, 1974, and Knoll August 15, 1974. The Elections Code has been amended (July T1_;_1974) to provide an alternate means of access to the ballot. The majority In Knoll held the former filing fee system to be null and void in its entirety even though the United States Supreme Court in Bullock and Lubin had limited their decisions to systems which deprive "indigents" from access to the ballot. Therefore, it seems that any fee collected between March 26, 1974 and July 11, 1974, was not law- fully collected and should be returned. The question presently submitted is as to the refund of fees collected prior to March 26, 1974 for which a timely claim for refund (1 year) has been filed. On January 8, 1975 we informed you of an opinion of the California Attorney General (Cil 74/221). A copy of that memoran- dum is attached for your convenience. The Attorney General advised that payment under protest was required in order to entitle a candidate to refund. The statement specifically or in substance included in each claim forwarded to us is that "This payment was made involuntarily and under protest because I did not wish to incur the risk and expense of litiZation to protect my right to be placed on the ballot." This statement appears to bring the claim within the rule enunciated by the Attorney General. This office has no way to determine the accuracy of the statements made in the claim or whether such protest was actually made to any election official but, as such statements are made under penalty of perjury I would assume their validity until otherwise proven false. We believe that if the Board decides to approve such claims for refund such action can be supported. a,.C, /.,�—� -1- e , , 41 0621.5 I Board of Supervisors February 21, 1975 Auditor-Controller County Clerk-Elections I call your attention to Government Code §2.6906 which reads as follows: 26906. [Return of erroneous payments; warrant] Any money other than taxes erroneously paid into the county treasury nay be returned to the person paying it in upon a warrant drawn by the auditor on the order of the board of supervisors based upon such voucher as shoes proper evidence of the facts. The board of supervisors may, by resolution, authorize the auditor to act in lieu of and with the sane authority as the Goard of supervisors in ordering the return of such money. If the board of supervisors authorizes the auditor to make such refunds in lieu of and with the same authority as the board the auditor shall period- ically, but not less than annually, file a report with he board listing all such refunds. (emphasis added Amended by Stats. 1970, C. 193, P. 447 51.) If the Board wishes to delegate such authority to the County Auditor, it may do so by adopting an appropriate resolution. In such event these claims could be forwarded to that office for action as they seem to come within intent of the statute. JBC:bw Attach. -2- 00216 COUNTY COUNSEL'S OFFICE CONTRA COSTA COUNTY AW TINEZ C4UFORN1A January $, 1975 ' Board a; Supervisors tc; Auditor-Controller County Officials Elected Jun4��E From: John B. Clausen, County Cou_ Re; Limited right to refund o_ election filing fees. i ,;r December 2, 1974 memorandum referred to a pending opinion request to the Attorney General on refund of filing fees paid by candidates . etthe June 1974 -Direct - Primary Election. The Attorney General -recently issued his Opinion No. CV -74/221 which is -summarized herein. The questions asked of and the conclusion reached by the "Attorney General' are as follows: "Should the filing fees received- from ' - candidates for election in the June 1974 ' Primary be returned to them in vie:, of the subsequent California Supreme Court decision declaring unconstitutional the statute under which the filing fees were collected? "The conclusion is: "Claims for refund of candidates' filing fees paid by candidates in the June 1974 Primary Election should be allowed to candidates who paid the fee up-der protest if. such claims are presented within one year of the payment of the fee." " Although these fees were collected under an unconstitutional statute, the Attorney General differentiates the question of reqfund from the question of unconstitutionality. -The oniniorn' discu--ses several- California cases relating to payment of fees later found unlawful. Where such payments are deemed voluntary., that characteristic of the payment precludes refund. The Attorney General distinguishes payment under protest as not being voluntary and concludes that protest is the critical factor in determining the -right to refund. He views the payment of filing fee under - protest as the action of a reasonably prudent man protecting a vital interest, that interest being A place on the ballot. . 00217 . . 4a�'.,.�arypiplrRrt.. Board of Supervisors 1-8-75 Auditor-Controller _ County Officials. . . Re: - . . .refund. . .filing fees The opinion of the Attorney General turns on decisions in Wingerter v. San Francisco (1901) 134 Cal. 547, 66 P. 730; Lewis v. City and County of San Francisco (1905) 2 C.R. 112, 82 P. 1-10-C;—and Trower v. City and County of San Francisco (1907) 152 C. 4792 92 P. 25. In relying on these cases the Attorney General states : "Applying the Lewis and Trower rule quoted. above to the cases of candidates who did pay the candidate filing fee under protest, the ' conclusion must be that such persons should recover the fee." _ The Attorney. General further opines that a claim must be filed against the County for refund of the fee in question, and that the claim must be filed within one year of the date the payment under protest was Wade. This office concurs with 'the opinion of the Attorney General. (See also Win enter v. San Francisco, above; Cooley v. County of Calaveras (1898 21 Cal. 462, 53 P. 1075; McDermott v. Superior Court 1972 6 Cal-3d 693, 100 Cal.Rptr. 297, 93 P.2d 1161; and Bank of America v. Department of Mental Hygiene (1966) 246 C.A.2d 578, 54 Cal.Rptr. 899Y Accordingly, we recommend that the County allow timely claims for election filing fees which were paid under protest, and disallow other such claims based solely on the general unconstitutionality of the . statutes under which they were paid. JBC:JAY;:mk -2- 00218 In the Board of Supervisors of Contra Costa County, State of California March 4 , 19 Z5L In the Matter of Memorandum from Director, Human Resources Agency, regarding request of Pre-School Coordinat- ing Council, Inc. , Pittsburg, for financial assistance. The Board heretofore having referred to Mr. R. E. Jornlin, Director, Human Resources Agency, a letter from the Pre-School Coordinatin Council, Inc. , Pittsburg, requesting financial assistance through anticipated state "maintenance-of-effort" funds) to obtain classroom equipment for the child care center; and Mr. Jornlin having submitted a memorandum dated February 20, 1975 with respect to the aforesaid matter, advising that the county has expended its maintenance-of-effort funds for the current fiscal year and does not anticipate receiving such funds from the state since these funds are county money which must be spent in support of child care activities rather than state or federal money received by the county; and Mr. Jornlin having recommended that the request be referred to the Administration and Finance Committee (Superivsors E. A. Linscheid and J. P. Kenny) for consideration during the 1975-1976 budget deliberations; and It having been further recommended by Mr. Jornlin that the Pre-School Coordinating Council, Inc. be so advised; and On motion of Supervisor J. E. Moriarty, seconded by Super- visor A. M. Dias, IT IS BY THE BOARD ORDERED that said recom- mendations are APPROVED. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, moi. E. Moriarty, E. A. Linscheid, W. N. Boggess. DOES: None. ABSENT: None. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Hoard of Supervisors on the date aforesaid cc• Ms. F. Greene, Pre- Witness my hand and the Seal of the Board of School Coordinating Supervisors Council, Inc. affixed this 4th day of March 19 1 Director, Human J. R. OLSSON, Clerk Resources Agency H za ,vT"c� y Co t Administrator By 0z" - Deputy Clerk ard Committee L. Kincaid OWJL9 I Hiiman Resources-Agency Date February 20, 1975 CONTM COSTA COUNTY Toar f Supervisors RECEIVED Members f the Board o o upe sors FEB 2 41975 From R. E. Jornl i n, Director - J. R. oLssort Bo/fRD OF SUPERVISORS Subj REQUEST FOR FUNDS FROM THE PITTSBURG CO' PRE-SCHOOL COORDINATING COUNCIL, INC. Reference: Item 15--Board Agenda for February 18, 1975 The subject request for funds was forwarded to me for report to the Board. The State Budget Act of 1974 specified that counties continue to pay the amount in County funds they had actually expended during the 1970-71 fiscal year. Your Board adopted an Order on August 6, 1974 and November 12, 1974 which directed the distribution of these maintenance-of-effort funds for the 1974-75 fiscal year. In addition, your Board adopted a Resolution on April 29, 1974, No. 74/395, protesting the requirement that counties continue to expend these maintenance-of-effort funds. The Board, at this time, has no further maintenance-of-effort funds available during this fiscal year for support of child care centers such as the one being operated by the Pre-School Coordinating Council. You will have available approximately $56,000 which will need to be expended during the 1975-76 fiscal year in compliance with the Budget Act. I recommend that your Board take the following actions in response to Ms. Greene's letter: 1. Advise Ms. Greene that the County has already expended- their maintenance-of-effort funds for the current fiscal year and thus cannot consider the Pre-School Coordinating Council request prior to the adoption of the 1975-76 budget in August. 2. Refer this request to the 1975 Administration and Finance Committee for consideration in their deliberations over the 1975-76 budget. 3. Advise Ms. Greene that the County does not anticipate receiving maintenance-of-effort funds from the State since these funds are County money which must be spent in support of child care activities rather than State or Federal money received by the County. If this response does not adequately speak to Ms. Greene's concerns, I would further recommend that you ask Ms. Greene to contact my office so we can attempt to respond to any further concerns she may have. REJ:clg cc: A. G. Will , County Administrator -� G. Russell, Clerk of the Board 00220 BOARD OF SUPERVISORS CONTRA COSTA COUNTY, STATE OF CALIFORNIA RE: Cancellation of Tax Liens and Transfer ) to Unsecured Roll on Property Acquired ) BOARD ORDER by Public Ageneses per Revenue and Tax ) Code 4936(b) and 2921.5 ) Auditor's demo: ' Pursuant to Revenue and Taxation Code 4936(b) and 2921.S, I recommend cancellation of a portion of the following tax liens and the transfer to the unsecured roll of the remainder of taxes verified and taxes prorated accordingly. I Conse t H. DONALD FUNK, County Auditor-Controller JOHN , my Counsel bJ"44524A4aA,1,,::5r= By: _Deputy By: Deputy Board's Order: Pursuant to the above authority and recommendation, the County Auditor is ordered to cancel-a portion of these tax liens and transfer the remaining taxes to the 19 74-75 unsecured roll. Tax Date of Transfer Remaining Rate Parcel Acquiring Allocation Amount taxes to be Area ?.uober Agency of taxes to unsecured Cancelled a4 h� - 7025 oR-5-117-016-7 z'ITTSBURG R DEVEXP=TyT 7-1-74 to $ q12T- 31 .82 AGE'1CY (all) 1-31-75 1002 071-120-079-0 CITY OF AIMOCu 7-1-74 to 1.30 10.33 (Por) 1-20-75 2201!4 125-050-010-3 CITY OF ?_rEASM-T HILL 7-1-74 to 2.74 13.16 (Por) 1-31-75 9o.45 171-120-OIB-6 CITY OF : P-MUT CREEE K 7-1-7.14. toIf0 10.30 167.09 (_or) • 11-13-7l4 & . 1-21-75 PASSED ON LIAR 4 1975 by unpunt-nous vote of the Supervisors present (BOARD ORDER CAhC- .rj t TAY LTENS PUND TRAt:SFEM-MG TO WiSren XD ROLL) County .Auditor 1 County Tax Collector 3 (Secured) (Redemption) (Unsecured) . 00221 - IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA March 4 , 19 75 In the Matter of ) Claim for Damages.' ) Mr. Roy C. James, Jr. , San Quentin Prison, Tamal, California, by and through his attorney, Judd C. Iversen, 507 Polk Street, Suite 330, San Francisco, California 94102 having filed with this Board on February 21 , 19 75, claim for damages in the amount of S 100,000.00 • NOW, THEREFORE, on motion of Supervisor A. X. Dias � seconded by Supervisor E. A. Linscheid , IT IS BY THE BOARD ORDERED that said claim is hereby DENIED. The foregoing order was passed by-the following vote of the Board: AYES: Supervisors J. P. Kenny, A. M. Dias, ' J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: lone. 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. 1,11itness my hand and the Seal CC: Claimant of the Board of Supervisors affixed Public Works (3) this 4th day of March � Attn: 11r. Broatch 197 5 County Counsel County Administrator J. R. OLSSON, CLERK County Sheriff-Coroner By affible Gut,tArre Deputy derk 00222 . IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFOR2IIA March 4 , 1975 In the Matter of Claim for Damages. Mr. Jackie Don White, 2211 East Marsh Street, Stockton, California by and through his attorneys, Brown & Cruikshank, Attorneys at Law, 115 North Sutter Street, Suite 210, Stockton, California 95202 having filed with this Board on February 20 , 19.L5 , claim for damages. in the amount of $ 5.000-00 • NOW, THEREFORE, on motion of Supervisor A. M. Dias , seconded by Supervisor E. A. Linscheid , IT IS BY THE BOARD ORDERED that said claim is hereby DEWM. The foregoing order was passed by the following vote of the Board: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. 'ioriarty, R. A. Linscheid, W. :J. Boggess. NOES: None. ABSENT: None. 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: Claimant of the Board of Supervisors affixed Public Works (3) this 4th day of March , Attn: Mr. Broatch 197 5 County Counsel County Administrator J. R. OLSSON, CLERK County Sheriff-Coroner By R bie Gut 'errez Deputy Tlerk 0I'Of" j]3 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA March 4 , 1975 In the Matter of Claim for Damages. Mr. Gary McLean, 228 Pinon, Pinole, California 94564, by and through his attorney, Harvey J. Sande, Attorney at Law, 2532 Cedar Street, Berkeley, California 94708 having filed with this Board on February 19 , 19.L5 , claim for damages in the amount of S 35,000.00 • NOW, THEREFORE, on motion of Supervisor A. M. Dias , seconded by Supervisor E. A. Linscheid , IT IS BY THE BOARD ORDERED that said claim is hereby DENIED. The foregoing order was passed by the following vote of the Board: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. 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: Claimant of the Board of Supervisors affixed Public j;orks (3) this 4th day of March Attn: i-ir. Broatch 197 5 • County Counsel County Administrator J. R. OLSSON, CLERK County Sheriff-Coroner Byr-.4"-I, I R J A A7 bbie Gut rez Deputy elerk 110204 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA March 4 , 1975 In the Hatter of Claim for Damages." Ms. Sheila M. Mays, 1560 Adelaide, Apt. 13, Concord, California, by and through her attorneys, Sherbourne, Kennett & Stevens, Inc.., P.O. Box 23648, Pleasant Hill, California 94523 having filed with this Board on February 10_ _ _, 19j5 I claim for damages in the amount of S 250,000.00 ; NOW, THEREFORE, on motion of Supervisor A. M. Dias , seconded by Supervisor E. A. Linscheid , IT IS BY THE BOARD ORDERED that said claim is hereby DENIED. The foregoing order was passed by the following vote of the Board: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. 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: Claimant of the Board of Supervisors affixed Public Works (3) this 4th day of March , Attn: tir. Broatch 197 5 County Counsel County Administrator J. R. OLSSON, CLERK By ,c bie Gutiret Deputy In the Board of Supervisors of Contra Costa County, State of California March 4 19 Z.5_ In the Matter of Bids for Elevator Equipment Room Addition, Contra Costa County Hospital, Martinez. (Building Maintenance 01232) The Board on February 11, 1975 fixed 11 a.m. this day as the time to receive bids for construction of "Elevator Equipment Room Addition" at the Contra Costa County Hospital, Martinez, but no bids were received. (The Notice to Contractors and the legal publication stated that bids would be received by the Board until 11 a.m. on March 11, 1975•) This is an entry for record purposes only. a matter of record 1 hereby certify that the foregoing is a true and correct copy of on-artier 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 4th day of March , 1975 I R. OLSSON, Clerk By. t� Deputy Clerk Mildred 0. Ballard H 24 5174 -12.500 6`, In the Board of Supervisors of Contra Costa County, State of California March 4 ' 1975 In the Matter of A Contract with Ms. Bethanie Gilbert for Professional Services. On motion of Supervisor A. M. Dias, seconded by Super- visor J. P. Kenny, IT IS BY THE BOARD ORDERED that Supervisor W. N. Boggess, Chairman, is AUTHORIZED to execute on behalf of the County a contract with Ms. Bethanie Gilbert for the conduct of a training workshop for County Head Start/Pre-school Classroom Staff at a cost not to exceed $120 in Federal funds. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is a true and corred copy of an order entered on the: Minutes of said Board of Supervisors on the date aforesaid Witness my hand and the Seal of the Board of cc: Office of Economic Supervisors upervisors Contractor c/o OEO affixed this 4th day of March . 1975 County Administrator J. R. OLSSON, Clerk County Auditor-Controller By Deputy Clerk H 24 12/74 - 15-M N. In aham 002-27, CONTRACT FOR PROFESSIONAL SERVICE 1. Parties. Effective on March 8, 1975 the County of Contra Costa, (Date) a political subdivision of the State of California, hereinafter referred" to as the COMM, and Bethanie Gilbert , hereinafter referred •(Name of Contractor) to as the CONTRACTOR, mutually agree and promise as follows: to conduct a workshop on "Water Experiences For P're'school Children." The workshop will be designed in two sessions (one in the morning and repeated in the afternoon) as follows: 9:00 am - 12 Noon and 1:00 pm - 4• pm 2. Purpose. The County requires, and the Contractor proposes, is willing and able to provide the professional services as outlines below: Provide traininst for the Head Start/Pre-school Classroom Staff in setting up and guiding young children through Water Experiences in the classroom. Emphasis on the physical setting, acquisition of new or different skills and types of learning experiences afforded through the use of water will be stressed. Activities are to include the use of tubes, boat making, drops and streams, and concept development. 3. Services. The Contractor shall render these services within Contra Costa County at a time specified by the County Office of Economic Opportunity. 4. Payment for Services. County shall pay Contractor on his properly executed County Demand Form (D-15) approved by the Economic Opportunity Director, George W. Johnson , who shall certify as to the source and availability of Federal funds from which payment for such services is to be made: Payment (s) will be made on evidence of completion of the contracted obligations, as determined by-the Director of County Office of Economic Opportunity. 00 A00 1 5. Term. This contract is for an estimated One day(s) at a rate of f $ 100 + $20 Consumable Supplies per man day; the total payment for services shall not exceed the sum of $120, including all expense% The period of performance is to be 9:00 am - 4:00 pm - March 8 ,,197 5 , This contract may be cancelled by mutual consent, or by either party giving five (5) working days advance written notice thereof to the other. 6. Status. The Contractor is an independent Contractor and is not to be considered an employee of the County. 7. Indemnification. The Contractor shall defend, save, indemnity, and hold harmless the County and its officer and employees from any and all liability for any damages arising from or connected with his services provided hereunder. 8. This contract shall be performed in accordance with the provisions of Part II, attached hereto. COUNTY CONTRACTOR: / xx J By: /!f By: W. N. Bo ess Chairman Board of Supervisors :1. R OLSS09 ATTEST: , County Clerk and ex-officio Clerk of Board (9/72) MAI: 00229 J'4 In the Board of Supervisors of Contra Costa County, State of California March 4 , lg 75 In the Matter of A Contract with Mr. William Finzer for Professional Services. On motion of Supervisor A. M. Dias, seconded by Super- visor J. P. Kenny, IT IS BY THE BOARD ORDERED that Supervisor W. N. Boggess, Chairman, is AUTHORIZED to execute on behalf of the County a contract With Mr. William Finzer for the conduct of a training workshop for County Head Start/Pre-school Classroom Staff at a cost not to exceed $120 in Federal funds. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. 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• Office of Economic Witness my hand and the Seal of the Board of Opportunity Supervisors Contractor c/o OEO affixed this 4th day of March , 19 75 County Administrator J. R. OLSSON, Clerk County Auditor-Controller By 2z. Deputy Clerk H 24 12174 - 15-M N. In am 00230 CONTRACT FOR PROFESSIONAL SERVICES 1. Parties. Effective on March 8, 1975 the County of Contra Costa, (Date) - - a political subdivision of the State of California, hereinaf-ter referred" to as the COMM, and William Fiuzer hereinafter referred XNams of Contractor)to as the CONTRACTOR, mutually agree and promise as follmis: Conduct a workshop with a focus on Science-Math dealing with "Classification Activities and Perceptual Development." 7. ose. The County requires, and the Contractor proposes, is willing and able to provide the professional services as outlines below.: _ Provide the Head Start/Pre-school Classroom Staff with specific training in developing learning centers using classification activities (involves making and using classification keys; teaching observation and comparison, some Piagetiaa diagnostic techniques and attributes �of things.) Particular attention will be directed toward Perceptual Development in the Young Child. 3. Services. The Contractor shall render these services within Contra Costa County at .a time specified by the County Office of Economic Opportunity. 4. Payment for Services. County shall pay Contractor on his properly executed County Demand Form (D--15) approved by the Economic Opportunity Director, George W. Johnson who shall certify as to the source and availability of Federal funds from which payment for such services is to be made: Payment (s) will be made on evidence of completion of the contracted obligations, as determined by.the Director of County Office of Economic Opportunity. 00231 r • ' - 5. Term. This contract is for an estimated One day(s) at a rate of $ 100 +120_ Supplies per man day; the total payment for services shall not exceed the sum of $•20, including all expenses. The period of performance is to be 9:00 am — 4:00 pm, March 8, , 1975 . This contract may be cancelled by mutual consent, or by either party giving five (5) working days advance written notice thereof to the other. 6. Status. The Contractor is an independent Contractor and is not to be considered an employee of the County. 7. Indemnification. The Contractor shall defend, save, indemnity, and hold harmless the County and its officer and employees from any and all liability for any damages arising from or connected with his services provided hereunder. S. This contract shall be performed in accordance with the provisions of Part II, attached hereto. COUNTY CONTRACTOR:/. By, f ��'' By. ' W KI Chairman Board. R ou ��rieors ATTEST: `_ M Qnweh, County Clerk and ex--officio Clerk of Board By: (9172) ISMI :mb 00232 In the Board of supervisors of Contra Costa County, State of California (9/72) l8�lfi:mb 00232 In the Board of Supervisors of Contra Costa County, State of California March 4 , 19 75 In the Matter of A Rental Agreement with Mr. David M. Leibel, et al, for Premises Used by the Planning Department. On motion of Supervisor A. M. Dias, seconded by Super- visor J. P. Kenny, IT IS BY THE BOARD ORDERED that Supervisor W. N. Boggess, Chairman, is AUTHORIZED to execute on behalf of the County a rental agreement with Mr. David M. Leibel, et al, for use of premises at 4121 Macdonald Avenue, Richmond, California by the Planning Department as a County Census Project field office, for the period commencing March 1, 1975 and ending May 15, 1975 at a total cost of $1,500. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Public Works Witness my hand and the Seal of the Board of � Real Property moors Lessors c/o R/P affixed this 4th day of March 1975 Buildings and Grounds J. R. OLSSON, Clerk Planning Department By_�i H 24 12n4ggUty Auditor-ControllerDeputy Clerk N. In County Administrator ham d0112133 RENTAL AGREEMENT 4121 Macdonald Avenue Richmond Census Office - Planning Department 1. PARTIES: Effective on MAR 4, 1975, DAVID M. LEIBEL and BERTRAM CAPUS, 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, in consideration of the rents, covenants and conditions hereinafter expressed, hereby leases to COUNTY and COUNTY hereby hires from LESSOR approximately 1800 square feet of ground floor office space at 4121 Macdonald Avenue, Richmond, California 94805. 3. TERM: The term of this Agreement is for two (2) months and fifteen (15) days commencing March 1 , 1975 and ending May 15, 1975. 4. RENTAL: COUNTY shall pay to LESSOR as rent and use of said premises, the total sum of One Thousand Five Hundred and No/100 ($1,500.00) payable on the 10th day of March, 1975 for the entire term of this Rental Agreement. Payments are to be sent to LESSOR at 4001 Macdonald Avenue, Richmond, California 94805. 5. USE OF PREMISES: The premises shall be used during the term hereof for the operation of a County office. 6. UTILITY SYSTEMS: LESSOR shall furnish and maintain any and all electric, water, plumbing, heating and ventilating systems in good working order. 7. UTILITIES AND JANITORIAL SERVICES: COUNTY shall pay for all utilities and shall provide its own janitorial services. 8. HOLD HARMLESS: It is understood and agreed that the LESSOR shall not in any way be responsible for damages to persons or property in and upon said premises while said persons are on COUNTY business and shall not be held liable for any liability, claim or suit for damages to the person or property of anyone whomsoever while in or upon said leased premises during said term in conjuction with the per- formance of COUNTY business; and COUNTY hereby agrees to indemnify and hold harmless LESSOR from any liability or charges of any kind of character by reason of such -I- 00234 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 failure of equipment or building owned by LESSOR, which results in damage to any person or property, LESSOR will be held liable. LESSOR agrees to hold COUNTY completely harmless from damages to persons or property and COUNTY shall not be held liable for any liability, claim or suit for damages to the persons or property when and if said persons or property are in- vited or brought into the demised premises by LESSOR. 9. SURRENDER OF PREMISES: On the last day of the said term or sooner termination of this lease. COUNTY will peaceably and quietly leave and surrender to LESSOR these premises with their appurtenances and fixtures in good order, condition and repair, reasonad a 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. 10. INSPECTION: LESSOR may enter the premises between the hours of 9:00 a.m. and 5:00 p.m. , Monday through Friday and may employ proper representatives to see that the property is being properly cared for and that no waste is being made and that all things are being done best calculated to preserve the property, and in full compliance with the terms and conditions hereof. 11. TIME IS THE ESSENCE of this lease. LESSEE LESSOR COU C RA COSTA gzx . 6��� David M. Leibel y li`, -tel SGP N. Boggess A&` Bertram Capus ATTEST: JAMES R. OLSSON, Clerk By RECOMMENDED FOR APPROVAL APPROVED AS TO FORM: JOHN B. CLAUSEN, County Counsel eal operty Agent B 04 60" Deputy County Counsel Count Admin'strato A� Dept Public Works Dirlcthr Buildings and Grounds WAP:cl -2- 00 3:) In the Board of Supervisors of Contra Costa County.. State of California March 4 , 19 75 In the Matter of A Rental Agreement with Duffel Financial & Con- struction Company and - Buchanan Oaks Partners, for Premises Used by the Planning Department. On motion of Supervisor A. M. Dias, seconded by Super- visor J. P. Kenny, IT IS BY THE BOARD ORDERED that Supervisor W. N. Boggess, Chairman, is AUTHORIZED to execute on behalf of the County a rental agreement with Duffel Financial & Construc- tion Company and Buchanan Oaks Partners, for use of premises at 2401 Stanwell Drive, Suite 120, Concord, California by the Planning Department as a County Census Project field office commencing March 15, 1975 and ending May 15, 1975 at a total cost of $1,460. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. 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. ec• Public Works Witness my hand and the Seal of the Board of Real Property Supervisors Lessors c/o R/P affixed this 4th day of March , 1975 Buildings and Grounds J. R. OLSSON, Clerk Planning Department County Auditor-Controller By. Deputy Clerk H 24 12n4 - 16-M N. In County Administrator N'_I RENTAL AGREEMENT 2401 Stanwell Drive - Suite 120 Concord, California 1. PARTIES: Effective on ., 1975, DUFFEL FINANCIAL & CONSTRUCTION COMPANY AND BUCHANAN OAKS PARTNERS, 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, in consideration of the rents, covenants and con- ditions hereinafter expressed, hereby leases to COUNTY and COUNTY hereby hires from LESSOR, Suite 120, located on the ground floor of Building A, 2401 Stanwell Drive, Concord. COUNTY shall have the right of non-exclusive use of parking facilities located north of Buchanan Oaks No. 1 office complex. 3. TERM: The term of this Agreement is for 2 (two) months commencing March 15, 1975 and ending May 15, 1975. 4. RENTAL: COUNTY shall pay to LESSOR as rent and use of said premises, a monthly rental of Seven Hundred Thirty and No/100 ($730.00) payable on the 10th day of each month during the term of this monthly Rental Agreement. Payments are to be sent to LESSOR at 2280 Diamond Boulevard, Concord, California 94520. 5. USE OF PREMISES: The premises shall be used during the term hereof for the operation of a County office. 6. UTILITY SYSTEMS: LESSOR shall furnish and maintain any and all electric, water, plumbing, heating and ventilating systems in good working order. 7. UTILITIES AND JANITORIAL SERVICES: COUNTY shall pay for all utilities and shall provide its own janitorial services. 8. HOLD HARMLESS: It is understood and agreed that the LESSOR shall not in any wady be responsible for damages to persons or property in and upon said premises while said persons are on COUNTY business and shall not be held liable for any liability, claim or suit for damages to the person or property of anyone whomsoever while in or upon said leased premises during said term in conjunction with the performance of COUNTY business; and COUNTY hereby agrees to indemnify and hold harmless LESSOR from any liability or charges of any kind or character by reason -1- owt 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 failure of equipment or building owned by LESSOR, which results in damage to any person or property, LESSOR will be held liable. LESSOR agrees to hold COUNTY completely harmless from damages to persons or property and COUNTY shall not be held liable for any liability, claim or suit for damages to the persons or property when and if said persons or property are in- vited or brought into the demised premises by LESSOR. 9. SURRENDER OF PREMISES: On the last day of the said term or sooner termination of this lease, COUNTY will peaceably and quietly leave and surrender to LESSOR these premises with their appurtenances and fixtures 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. 10. INSPECTION: LESSOR may enter the premises between the hours of 9:00 a.m. and 5:00 p.m. , Monday through Friday and may employ proper representatives to see that the property is being properly cared for and that no waste is being made and that all things are being done best calculated to preserve the property, and in full compliance with the terms and conditions hereof. 11. TIME IS THE ESSENCE of this lease. LESSEE LES R COUNTY F CON COSTA DUFFEY FINANCIAL & ONSTRUCTION CO. GJ N. BoggessBUCHANAN OAKS PARTNERS ATTEST: JAMES R. OLSSON, Clerk By RECOMMENDED FOR APPROVAL APPROVED AS TO FORM: JOHN B. CLAUSEN, County Counsel Meal Property Agen By 21 —Dye y County Counsel County _VdmirKstrato r y� Deputy Public Works 0 ctor Buildings and Grounds -2- WAP:cI 00� 044 T1 In the Board of Supervisors of Contra Costa County, State of California March 4 , 19 75 In the Matter of A Rental Agreement with Mr. L. Goodwin Husar2 for Premises Used by the Planning Department. On motion of Supervisor A. M. Dias, seconded by Super- visor J. P. Kenny, IT IS BY THE BOARD ORDERED that Supervisor W. N. Boggess, Chairman, is AUTHORIZED to execute on behalf of the County a rental agreement with Mr. L. Goodwin Husar.,' for use of premises at 19L Orinda Way, Orinda, California by the Planning Department as a County Census Project field office, for the period commencing March 1, 1975 and ending May 15, 1975 at a total cost of $750. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Public Works Witness my hand and the Seal of the Board of Real Property s'pewhors Lessor c/o Real Propertpfted this 4th day of March , 14 75 Buildings and Grounds J. R. OLSSON, Clerk Planning Department H sa 12t7aCo qty Auditor-Controller By Deputy Clerk N. Inaham County Administrator {�111/r�1�7 ;r . was i RENTAL AGREEMENT 19L Orinda Way Orinda, California Census Office-Planning Department 1. PARTIES: Effective on 1975, L. GOODWIN HUSAR, 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, in consideration of the rents, covenants and con- ditions hereinafter expressed, hereby leases to COUNTY and COUNTY hereby hires from LESSOR, Suite L, containing approximately 750 square feet, located on the lower floor of the office building at 19 Orinda Way, Orinda. COUNTY shall have non exclusive use of parking facilities in the lot adjacent to the demised premises. 3. TERM: The term of this Agreement is for two (2) months,fifteen days commenc- ing March 1, 1975 and ending May 15, 1975. 4. RENTAL: COUNTY shall pay to LESSOR as rent and use of said premises, the total sum of Seven Hundred Fifty and No/100 ($750.00) payable on the 10th day of March for the entire term of this Rental Agreement. Payments are to be sent to LESSOR at 19G Orinda Way, Orinda, California 94563. 5. USE OF PREMISES: The premises shall be used during the term hereof for the operation of a County office. 6. UTILITY SYSTEMS: LESSOR shall furnish and maintain any and all electric, water, plumbing, heating and ventilating systems in good working order. 7. UTILITIES AND JANITORIAL SERVICES: COUNTY shall pay for all utilities and shall provide its own janitorial services. 8. HOLD HARMLESS: It is understood and agreed that the LESSOR shall not in any way be responsible for damages to persons for property in and upon said premises while said persons are on COUNTY business and shall not be held liable for any liability, claim or suit for damages to the person or property of anyone whomsoever while in or upon said leased premises during said term in conjunction with the performance of COUNTY business; and COUNTY hereby agrees to 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 failure of equipment or building owned by LESSOR, which results in damage to any -1- w. person or property, LESSOR will be held liable. LESSOR agrees to hold COUNTY completely harmless from damages to persons or property and COUNTY shall not be held liable for any liability, claim or suit for damages to the persons or property when and if said persons or property are invited or brought into the demised premises by LESSOR. 9. SURRENDER OF PREMISES: On the last day of the said term or sooner termination of this lease, COUNTY will peaceably and quietly leave and surrender to LESSOR these premises with their appurtenances and fixtures 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. 10. INSPECTION: LESSOR may enter the premises between the hours of 9:00 a.m. and 5:00 ap.m. , Monday through Friday and may employ proper representatives to see that the property is being properly cared for and that no waste is being made and that all things are being done best calculated to preserve the property, and in full compliance with the terms and conditions hereof. 11. TIME IS THE ESSENCE of this lease. LESSEE LESSOR COU RA`�COSTA L. Goodwin Husar B . N. Bogg Im ATTEST: J. R. OLSSON, Clerk By 17 APPROVED AS TO FORM: JOHN B. CLAUSEN, County Counsel RECOMMENDED FOR APPROVAL By IFepu TY-County Coun e reaT Property Agent "'f- County anis ra or u is Works Di ctor Buildings and Grounds WAP:cl -2- In the Board of Supervisors of Contra Costa County, State of California March 4 , 19 . 5 In the Matter of Results of Decertification Election for Fiscal Services Unit. On motion of Supervisor A. M. Dias, seconded by Super- visor J. P. Kenny, the Board hereby ACKNOWLEDGES receipt of a March 3, 1975 memorandum report of the Employee Relations Officer transmitting results of a decertification election in the Contra Costa County Fiscal Services Unit indicating that a run- off election between Contra Costa County Employees Association, Local 1, and Associated County Employees will be required. The .foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Li.nscheid, W. N. Boggess. NOES: None. ABSENT: None. 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: Contra Costa County Employees'W;n,ess my hand and the Seal of the Board of Assn., Local No. 1 Supervisors Associated County affixed this 4th day of March . 19 75 Employees Employee Relations Officer J. R. OLSSON, Clerk Acting Director of g De Clerk Personnel y e Neuf d PAY Counter Cou� � Proba ion icer Acting Health Officer Countv Auditor-Controller County Clerk F 3`1 (L OFFICE OF COUNTY ADMINISTRATOR RECEIVED CONTRA COSTA COUNTY MAR 419M Administration Building J & OLMOr Martinez, California CM low op qw am To: Board of Supervisors Date: March 3, 1975 Arthur G. Will, From: Employee Relations Officer Subject: Results of Decertification Election by W. P. Hamilton for Fiscal Services Unit Attached is a copy of the official results of the decertifi- cation election for the Fiscal Services Unit concluded by.,,the State Conciliation Service on February 24, 197.5. After tabulating ballots, it was determined that no one employee organization obtained a majority vote. Consequently, as provided in Section 34-12.012 of County Ordinance No. 73-32, the State Conciliation Service will conduct a run-off election between Contra Costa County Employees Association, Local No. 1 and Associated County Employees, the two organizations which received the highest number of votes at the February 24 tabulation. WPH/aa encl. cc. Auditor-Controller Health Department Probation County Clerk Contra Costa County Employees Association, Local No. 1 Associated County Employees. OM3 4 t .aa- ,yf :. �,qr s..�,.1 v ..Y .,y" sm'�'r'e" 'zr,p,.�,a'N'�a�.." �''''t"' _-_ a„`"y1 a.'§c� r ''t z rx + f :1' + k iv" xy ssr'-,e" ,t+yF w s r; u t k t 3I r 'e +tL r ,.,,V t' r $L3tL' O� C � rtl � � «W .. DEPAt'.EH"E?,'O Z:flYc'ST�tfAL 'EE.ATIOr t F , GtD•CILIrZTI0I S�'L"Tw. rj rfr ?'.ESULTS;'OF DEIITZFIC�TZO.. EI.ECTZCI: b 0 St ° 9 t J• r r<"� i i }f f ` r , 6 BIZ LOYER Contra COSta County r2sG32 Services,�,, "M 4 £ 'LOY£I: aF.CA1'ZZ�TIU.`�S Contra.'Cosh Couatg F plogees Assoczatzouh}LocaZjcT�o � �x �I V Uzu ted Cle- cai Fpioycesr Local 2?tOQ, SCaiE,xtAFE CZQ, ,; . Associated Connty Erspioyeest, � `x,-liM `"� 's .;^�.. .*p Q" §wr1.t,.: S'aras .,,. tY ;+ a i�'"�x7sxt '..,.F.. The following arse the xesults O£a secret mail¢ba12o electiosr cone ude ons> . 2oay, vebruary, 24, 3975.•, The,";election was held cthegeiestonI wisto�be= t k p _ represented = euploycr-eMP.1ovice relationsF wa,th<Contra Costa.,Coctnty in#accordance with provisions of Gouaty, ordinance atiO.t 73-32:by J Coatra Cost Cormwty�BE 6i). oyvees;fix, b ' ssociataea Local No. 1.'. or;- .. ilnitedn Clerical :ogees �cUe)l,- . .. ,�T - __ AFSCI3E AFi. IO=. or..._ Assoated County Fsaploye (ACE)z cr; ^ 'AreEieyee Organization r f r ,r4 ", §t}aS y----I. �r ;z K � ` f,' u v 1. Total number`of ballots assued .•••• .r r:•t.r wf •s r i Y-s 5 3 k t f� 9 7 �'i.. M ,± . t S a d ,r r T Yj,/Y;..{ ".t {aj Y �. ?,"i`Jy.p� u'�$.ra 4�t ' Total number'.of ballots, deposited in Eost Office Box f jf �, Cyy d Ai`=•�, • •.•r yi u .� Y .r er ' v I"" .` y, «w 3. Total',number of ballots challenged •w. •. •:. � a , � fi���� � � 1 z a ('' r f P S ,.�a.�F r 4 A ^Yi 'H..'�'1{3 .k ftr'vb,. J ^t Y fttY Lr .[ 'p'Ne+�+f� j1. fiotal numoer of challenges upaeid.. ... .. .. 'r Y s `�Y + . Y fi 7 ,Ii a fi mrf} w is fir{ 5. Total number.of ballots re3ected _ r Y 7' i rZ 'other than challenges • .. .•. ... .. �t t a .a. 6• ictal number sof valid ballots •.•.•w.►•r.w .•.•. r ♦ r,��� „ '� r r r > t rs r'w (Add lines: 4 and 5, then,sub tract from 47inE+ 2) ' z ' -, , d ,. ?` Total cumber �vo for. Contra Costa Coca to ees fAssn� } O i It I: Tom_y ,v ,. ting r� " -� �_ Locals oO. 1 ••.••••••• •♦ ••.•••••w•••.•�. ••�,rw•w•ri� � 2 � i,,F� y _j w .' r ,,*, } w�..��� " �= 6,. rs� ,rd..h�.;.' «rr� e«. Ra+ x.,'�, 04x'+' < '7 .a �^ r 'S. Total number�`.voting for:IInited Clerical Employees; Local}2?00, �,` f �� , A ,(cIIe� AESC:4E, AEL-CIO ..: ... .•r... s fz w r. ., - f ,+ � r r��u- } fY 9.: Total number ;;voting for Assoc�.ated Countyyz Em�Ioyees,k (ACE)..:� �`1 ` Wn " t r f 5^ a to< �,w," „, .3 n K € FY rm w ;f ,r_ s r �' y I 10. Total number..voting for: "bo Eaployee Organizataon'': w. kw Krr ♦' ° tt rw � r' ' � `, 11 Total number: of eligible voters is unit �° " `aF t - "f r , 44 t T'- x ,f ;cPA r f—, Via„ x F" - /, 1 .�r, 1 { r 12. 1'erceata a of those ell le votin ;,sem t ,,.4 p,.?'� yahI t'I""' ,' s,, " �'�' 13. The Fsnployee Organizatioa that has established a ,majar ty fo '�� x ` representation in accordance with_.Couaty ordinance No. 732fs rj;fg r kk ".a +" 'l4 A.Run--Off Electron: •... 'bill':be': 'sir ... .;beI x � �,i. � �. The ,above.is a tree statement.:of the election retains >' Ir'� F'N'T 1K 3 ' �,F ie � d } ,. x A: yy.z'i It �,-<I m - „� �lA. ;( * as ayti t a a'" rt, J � *} '{ , r: "3� t erg • ' �a s -. . f a' r f` 'a .: ',*i»`�R a�« rf' .£,. �' k' k,Q�t"..It ��f wr Fr �F« j-+ `: � ... I T E0 'IA'STATE CO:.CI yZCE f �� ' The undersigned acted ' authorized oasersiers in the countingtand to iir"at�ag PS R.' of .ballots: indicated above.' He hereby certify .that Lhe.•cauntiug ands tabulating ; Pr yk,, a:ere fairly _and accurately done, that, the secrecy of`.the;balloter jr�s Atained{ a�w -1 4 ::n3 t •'r ,the results z►ere as incicated above. He also ackaowledgetservice oar r£r r tt1i5 .`t$lly. �-.� , 035i�~t* .:�. �" r: % .�>f•'; 035 'ER s:f i+ s �y�y f' �� ,® f� r l!�? s - ^I..s'�' Ir/ > .ii�- QW YGi\ z a'� f[is✓ �f oV R t s's. r a g *<.j� }-!'xa,,,.°r�° .:aa._. Z►w�..•«♦ +�.� ..���" ! f t/" r �' Z.� z c? t .=x P x', "? x:nr�3"`'.;,'S t r ,P .s 3' §- p'� Y _ y..�1 wy, "'4 `Ns ' 4"4� f 'S T NY �C ih�t'i 4' 1 F.yji"y" tir ' rii1� � i ���13 � � � � � � � EF1�1��♦ —.�--lf$'��r+�ir�pp':���'a-.� N,��T��a�w����yy�":vr ��^t�'°�, `r'f'''i'. Y �a}g` � -`r j .,wn �"-Iha. "T'ri�'..+'1� ,ice 4�`g> �r`� H� � s �` t"` " A u� ". yt ,�" �y�a'fi��4Y' "K' � eM+�� r `� *•nr"�{a"` U '�'!' �"� r �, ..>.3c.m'4��n,a.+r.. n..ts+rS.:,p, �,"_-�.�sw _... .z�.r,,. ' s+�:"rn:.;�If ts..,".A,- .,d- d..."n .. In the Board of Supervisors of Contra Costa County, State of California March 4 , 1975 In the Matter of Authorizing Reimbursement for Certain Expenses of Members of the Contra Costa County Community Development Advisory Council. '. On motion of Supervisor A. M. Dias,- seeonded by Super- visor J. P. Kenny, IT IS BY THE BOARD ORDERED' that reimbursement for actual and necessary expenses such as mileage related to. Council membership is AUTHORIZED for the members of the-Contra Costa County Community Development Advisory Council.' The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias,' J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid. cc: Director of Planning VYdness my hand and the Scot of the Board of Director, Human Resources Supervisors Agency affixed this 4th day of 'March 19 Acting Building Inspector Economic Opportunity J. R. OLSSON, Clerk Program Director By Deputy Clerk H 24 wna - 15-M N. In sham County Auditor-Controller County Administrator 4; d 00f-i t In the Board of Supervisors of Contra Costa County, State of California March Q , 19 2a In the Matter of Authorizing Purchasing Agent to dispose of surplus equipment to Contra Costa Youth Association. The President of the Contra Costa Youth Association having ex_aressed an interest in obtaining a 1959 motor generator unit from the County Hospital for use at Hawley Lake Camp; and On motion of Supervisor A. M. Dias, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that said generator is DECI+ABBD surplus to county needs (subject equipment having been originally acquired from Federal surplus at no cost to the county) and the Purchasing Agent is AUTHORIZED to proceed with the disposi— tion of the aforesaid 1959 motor generator to the Contra Costa Youth Association for a minimumfee of $1.00. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. 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: Contra Costa Youth Assoc. Witness my hand and the Seal of the Board of Purchasing Agent Supervisors Public Works Director affixed this Ath day of marsh 19 7_9- County _County Administrator j j J. R. OLSSON, Clerk By kl t� 1C t tki lu f . Deputy Clerk H 24 12174 - 15-M Helen C. Marshall 00249 In the Board of Supervisors of Contra Costa County, State of California March 4 , 19 U In the Matter of Proposed Nurse—Practitioner Training Program. The County Administrator this day having advised of a proposed nurse-practitioner training program to be conducted by the County Medical Services and the University of California, Davis, to be submitted for Board approval, and having recom- mended that said program be referred to the Administration and Finance Committee (Supervisors E. A. hinscheid and J. P. Kenny) for review; On motion of Supervisor A. M. Dias, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the recommenda- tion of the County Administrator is APPROVED. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid cc: Board Committee Witness my hand and the Seal of the Board of Director, Human Supervisors Resources Agency affixed this 4th day of ya=Cb 19 -:75 County Administrator , J. R. OLSSON, Clerk By l�4w G ?hz44 t& , Deputy Clerk H 24 12/74 - ,s-M Helen C. Marshall • i In the Board of Supervisors of Contra Costa County, State of California March 4 , 19 In the Matter of Proposed Agreement with Human Services Facilities, Inc. The Board having considered a proposed agreement between the County of Contra Costa and Human Services Facilities, Inc. for the provision of mental health services (Drug Abuse Residential Program) during the period from February 24, 1975 to June 30, 1975; and On the recommendation of the County Administrator, and on motion of Supervisor A. M. Dias, seconded by Supervisor J. E. Moriarty, IT IS BY THE BOARD ORDERED that the aforesaid agreement is REFERRED to the Administration and Finance Committee (Super- visors E. A. Linscheid and J. P. Kenny) . The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. I hereby certify that the foregoing Is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid cc: Board Committee Witness my hand and the Seal of the Board of Director, Human Resources Supervisors Agency affixed this 4th day of March . 1975 County Administrator J. R. OLSSON, Clerk By Deputy Clerk H sa 12/74 - ,sM N. In aham 00248 ! i In the Board of Supervisors of Contra Costa County, State of California March 4 , 1975 In the Matter of Night Meetings of the Board of Supervisors. The County Administrator having been directed to prepare a report on attendance at night meetings of the Board of Super- visors to enable it to review the present procedure of holding said meetings; and On motion of Supervisor A. M. Dias, seconded by Super- visor J. P. Kenny, the Board hereby ACKNOWLEDGES receipt of the County Administrator's report. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: County Administrator Supervisor affixed this 4th day of March 1975 J. R. OLSSON, Clerk By Deputy Clerk H 24 12/74 - 15-M N. In aham 00249--" I ..r) 1 RECEIVED OFFICE OF COUNTY ADMINISTRATOR - CONTRA COSTA COUNTY MAR //- 19'!5 I IL OLUG" Administration Building � ��OF � Martinez, California To: Board Su isors Date: February 25, 1975 From' thur G. Will, S+5iec= Night Meetings of the County Administrator Board of Supervisors_ During the calendar year 1974 eleven (11) regular night meetings of the Board of Supervisors were held. No special night meetings were scheduled during 1974, but at least two Board of Supervisors committee hearings were held at night. No night meeting was held in May 1974 because the date fell on a holiday. The maximum attendance figures along with the primary agenda topic for the 1974 night meetings are shown in the following table: Meeting Length Maximum Date (Hours) Attendance Subject(s) of Interest 1-28-74 3 60 Formation of R-7 and R-8 2-25-74 3-3/4 90 Planning matters 3-25-74 2-1/2 35 Planning matters 4-29-74 3 200 Grand Jury final report on jail 6-24-74 2-1/4 30 Planning matters 7-29-74 4 165 Reorganization of Antioch and Pittsburg Fire Districts 8-26-74 2 25 Budget 9-30-74 3-3/4 180 General plan amendment (Treat Blvd. and Bancroft Road) 10-28-74 3 25 Routine 11-25-74 3-1/4 50 Planning matters; Cable TV rate increase 12-30-74 1-1/4 25 Routine The average length of the 1974 night meetings was 2.9 hours; average maximum attendance was 80.5. The attendance figures exclude County staff, reporters and special representatives who attend all meetings of the Board of Supervisors. Microfilmed with board order 00250 2 While maximi attendance at the night meetings has fallen off a little from 1973 (in that year five meetings reached a ' maximum attendance of over 100 persons, compared with 3 for 1974), attendance at night meetings continues at a significant level though few people show up for routine business matters. Typically, attendance reflects interest in a specific agenda item after which the person, or group, leaves. If your Board determines to continue night meetings, it is recommended for purposes of fixing the agendas that the present policy of emphasizing matters of general countywide interest, ' rather than localized planning and zoning matters.,or employee issues.,which do not affect the majority of the populace, be con- tinued. Indications still are that proponents of specific issues desire consideration of their topics at a night meeting so. that a large number of persons can be gathered to show popular support for their cause. While this problem is not unique to night meetings, attendance is usually more easily stimulated at night. Staff has advised me that night meetings have perhaps proved of greatest utility on specific, controversial topics. RO:eb Microfilmed with board order 00251 1 In the Board of Supervisors of Contra Costa County, State of California March 4 19 75 In the Matter of Authorizing the Human Resources Director to Sign Contracts for Services with Fee—For—Service Physicians, Dentists, 0 tome— rists d Pod'at i t Utilized ty the county HeHiR Bepartment and County Medical Services. In connection with the rates of compensation for fee— for—service physicians, dentists, optometrists and podiatrists utilized by County Medical Services and the County Health Depart- ment, this Board on July 23, 1974 adopted Resolution No. 74/636A setting the rate for said physicians, dentists, optometrists and podiatrists; and This Board today received contracts with those fee—for— service physicians, dentists, optometrists and podiatrists whose names are listed in Exhibit A attached hereto and incorporated herein as if set forth in full, implementing Resolution No. 74/636A; and NOW,, THEREFORE, IT IS BY THE BOARD ORDERED that said contracts are hereby approved; and IT IS FURTHER ORDERED that Mr. R. E. Jornlin, Director, Human Resources Agency, is AUTHORIZED to sign the contracts on behalf of this Board. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Director, Human Resources Witness my hand and the Seal of the Board of Agency Supervisors Mr. W. Downey, Chief, affixed this 4th Medical Administrative day of March . 19 75 Servicesf-; v J. R. OLSSON, Clerk Acting Director of By Deputy Clerk Personnel Maxine M. Neufela County Auditor—Controller County Administrator 00252 r EXHIBIT A - MEDICAL SERVICES Contract Effective Date: July 1, 1974 ,�.qoS•aS Joseph E. Addiego, Jr. , H.D. - #26-649 J. Lee Aiken, H.D. - 026-650 �I,b�tS so Robert D. Basta, H.D. - 026-651 Kathryn Jo Bennett, M.D. - 026-652 $ 1' .'' • Edwin 0. Carlson, M.D. - 026-653 IE. Carr, Jr. , M.D. - 026-654 -5 3,a'q5: Sp Allen Casebolt, M.D. - 626-655 'Z 3 j a7&-Z 5'John A. Crockett, H.D. - 026-656 $ i,SCIS•SO Donald F. Fockler, M.D. - 026-657 % 1, "t`IS.S0Thomas E. Fritch, N.D. - #26-658 f>3,bla.aS Ronald K. Fujimoto, H.D. - 026-659 % 3% 1qq.aS"Herbert J. Gershen, M.D. - #26-660 Arnold Gilbert, H.D. - 026-661 �3,�ia.aS Saul H. Gong, M.D. - 026=662 -t 1,ViV.sa Hiles Graber, M.D. - #26-663 B. Patrick Harpole, Jr. , M.D. - 026-664 $3ii3•%t'� Kent Hobert, H.D. - 926-665 %,3:Q1G--7a John M. Lee, M.D. - 026-667 !tI,%R S.To Thomas Lenz, H.D. - 026-668 tS,%";t''S Rudy J. Leong, N.D. - 026-670 $3j 'Zt Z•yam Leon Lewis, M.D. - 026-671 $t. %`IS.SCQRoy Lichtenstein, M.D. - #26-672 3,a?�. 7SAlvin R. Loosli, M.D. - 026-673 -t 1,`10b.1S"Richard L. Oken, M.D. - #26-675 Z I ,ebrjS-,40 Duane Allen Olson, M.D. - 026-676 >Michael Francis Overfield, M.D. - 026-677 $1,S9S.�CD Peter A. Peruzzo, M.D. - 026-678 -v3.3%?.aC-Charles R. Phillips, M.D. - 026-679 `G3,yG7�.1S Charles H. Pollack, M.D. - 026-680 William C. Ross, M.D. - 026-682 3iSID.aS Kent L. Sack, M.D. - 026-683 $(r%%.50 Michael Joseph Thompson, H.D. - 026-684 MEDICAL SERVICES - Contract Effective Date Listed st7•���• Joel Jaffe, H.D. - #26-666 - Effective February 6, 1975 Randall B. Leong, D.D.S. - 026-669 - Effective February 6, 1975 3,' t-t- 25 John E. Nackley, H.D. - 026-674 - Effective August 1, 1974 SD John B. Rose, H.D. - 026-681 - Effective August 1, 1974 SO Joe V. Selby, M.D. - 026-615 - Effective October 15, 1974 3 Page 1 of 2 0 Li Rfwft: EXHIBIT A EXHIBIT A - HEALTH DEPARTMENT Contract Effective Date: July 1, 1974 %17•/N 9- Lucille Andes, M.D. - #22-501 i7./NQ. William Bodenman, M.D. - 022-502 T.t7./Ht:. Paul Cohen, M.D. - 722-503 7517.fife, Oliver Cooperman, M.D. - #22-504 ` 0./H.Z, Butonne Currier, M.D. - #22-505 $1-TIAR. Ira Davidoff, H.D. - #22-506 $17-/^9. David Fisher, H.D. - a22-507 $17./HK Tom Fritch, H.D. - 022-508 61'7./H l2. Carole R. Funasaki, M.D. - #22-509 X17-/rf' Lance Gershn, M.D. - #22-510 $j7./f4k Alan Giannini, M.D. - #22-511 �vt Washington Clark Hill, H.D. - #22-512 T. Iwata, M.D. - #22-513 �i7/tfe Barry Kaminsky, H.D. - 022-514 tt-)/µ( Jose Montenegro, M.D. - 122-515 gi7/N4 Duane Olson, H.D. - #22-516 T,1-7/NiZ Hamlet C. Pulley, M.D. - #22-517 -S)7./j+4 Donald Rutherford, M.D. - 022-518 Itf?, Nathan Schultz, K.D. - #22-519 1"K Laura Stallone, M.D. - #22-520 _Ti 7./tK Robert Sweeney, H.D. - 022-521 '817./rhi� James Wong, H.D. - #22-522 •�l7-lHe Alyosha Zim, H.D. - #22-523 EXHIBIT A Page 2 of 2 00251 �o w CCC Standard Form 144600 Auqust 1974 AGi 11.14EHJT FOR PROFESS 10.14AL SEEN I CES (Contract Paid Physicians) NUMBER ...„..........amu, 1 . Parties. Thr-: County of Contra Costa ("County") and the below-named Contractor mutually agree and promise as follows: 2. Variables. (a) Contractor (Warne) Joseph Edward Addiego, Jr. , M.D. (address) 2220 Mountain Blvd. , Oakland, CA gh611 Phone 531-5700 (b) V)] Physician [ ] Dentist [ ] Podiatrist [ ] Psychiatrist [ ] Orthodontist [ ] (c) Method of Payment [ ] Hourly Paid Contract: Contractor paid for each hour of actual service rendered (not including on-call time) in accordance with established schedule. Scheduled Hours Per Rate: $ Per Hour ] Weekly Paid Contract: Contractor paid for services rendered during a week in accordance with established schedule. (Includes payment for on-call services if so indicated in 2. (d).) Rate: S Per Week [ Monthly Paid Contract: Contractor paid for services rendered during a month in accordance with established schedule. (In Ludes payment for on-call services if so indicated in 2. (d).) $1,90.2 (d) On-Call Availability: Da- Yes [ ] No (e) Effective gate Ju1.v 1, 1974 (f) Compensation for anesthesia services on-call (if applicable) will be as per Board Order currently in effect covering these services and not computed as part of maximum yearly salary and treated as a separate service not covered ander the terms on this -ontract. 3. Purpose. County operates a Health Department and a County Medical Services and requires professional services to supplement those rendered by County employees. Contractor is specially trained, experienced• and competent to perform special professional services and give advice, education and training in medical and therapeutic matters, as indicated in Section 2. (b), pursuant to Government Code Section 31000 and Health and Safety Code Section 1451. 4. Services. Contractor shall render the services described above (including all services normally and customarily connected therewith) and such additional services as are required at times and locations specified by the Medical Director or Health Officer. The aforenam°d shall provide Contractor with a schedule of professional services reasonably in advance of their effective dates. The County shall not arbitrarily or abruptly change assigned duties without consultation and agreement of the Contractor. In cases of energency or where otherwise required, the Medical Director or health Officer may make such changes in the duty schedules as are required. If availability for on-call duties is indicated (Section 2. (d).) the Contractor shall be for such on-call services as required by the County. 5. Term. The term of this agreement shall be from its effective date, as indicated in Section 2, through the next following June 30th, but it may be cancelled by mutual consent, or by eiiher party, by giving 30 days advance written notice thereof to the other. 6. Modification and Extension. This contract wjy be modified and/or extended by written order of the Board, accepted in writing by the Contractor. The Contractor and the County agree that each subsequent contract will depresent the result of all • 0025.3 nenoiiations between the Contractor, County and any organization representing the Contractor. 7. Payment. Each month the Contractor shall submit a written invoice on the form prescribed by the County, clearly showing services rendered to the County. If the services rendered by weekly or monthly Contractor are not equal to or greater than the services scheduled, a pro-rata payment proportionate to the value of services ,rendered to services scheduled will be made. Upon processing of each invoice and approval by the County Medical Director or Health Officer, the County shall pay Contractor: (a) if hourly paid, at the rate indicated in Section 2. (c) for each hour approved; or (b) If weekly or monthly paid, at the rate indicated in Section 2. (c) or pro- rata amount for said approved period. 8. Mileaqe Reimbursement. The Contractor shall be entitled to mileage reimbursement according to Ordinance Code, Section 36-8.1802, for necessary travel involving the performance of his services. Claims for mileage reimbursement will be submitted monthly on "demand" vouchers in accordance with established procedure. 9. Regulations. Contractor agrees to abide by all rules, regulations and procedures for the operation of the County Medical Services or the Health Department. 10. Status. Contractor functions as self-employed, independent agent, providing professional services. Contractor is, therefore, solely responsible for self- employment Social Security taxes, income taxes and any other taxes levied against a self-employed person. Contractor does not assign such obligation to the County for collection or administration. 11. Privileaes. Contractor will retain the right to belong to and be represented by appropriate professional organizations such as physicians unions, medical societies and non-profit medical corporations. 12. Insurance. County shall keep in effect a policy or policies of liability insurance," including professional malpractice liabil'ity with total limits of not less than $5,000,000 covering both the County and Contractor for services performed by the Contractor for the County under this agreement. 13. Assignment. Contractor shall not assign or transfer any interest hereunder with- out the expressed permission of the County Medical Director or Health Officer. COUNTY CO RACTOR By !'ha i rm ... 'oos n f Supervisors Eduard Addiego, Jr. , tf.D. ATTEST: J.R. LSSON, County Clerk and ex officio Clerk of the Board By Deputy RECD VENDED FOR APPROVAL: ACIOXY-tLEDGED: R. E., 3orr. in Director, Human Resources Agency A!24� D_L� mGeorceI*k- -an' M.D. � Medical Director or iiaalth Officer f 0025%3 f { . CCC Standard Form 114600 August 1974 AGRECIAW :T FOR PROFESSIONAL SERVICES (Contract Paid Phy>icians) " 6 Q NUMBER __ _-- ---------- 1 . Parties. The County of Contra Costa ("County") and the below-named Contractor mutually agree and promise as follows: 2. Variables. (a) Contractor (name) J. Lee Aiken, M.D. (address) 2018 tbhavk Drive, Pleasant Hill, CA 94523 Phone 933=1+885 (b) Physician [ ] Dentist [ ] Podiatrist ] Psychiatrist [ ] Orthodontist [ ] (c) Method of Payment [ ] Hourly Paid Contract: Contractor paid for each hour of actual service rendered (not including on-call time) in accordance with established schedule. Scheduled Hours Per Rate: S Per Hour [ ] Weekly Paid Contract: Contractor paid for services rendered during a week in accordance with established schedule. (Includes payment for on-call services if so indicated in 2. (d).) Rate: $ Per Week [Xl� Monthly Paid Contract: Contractor paid for services rendered during a month in accordance with established schedule. (includes p �ent for on-call services if so indicated in 2. (d).) $3,812.25 (d) On-Call Availability: [✓, Yes [ ] No (e) Effective Date July 1, 1974 (f) Compensation for anesthesia services on-call (if applicable) will be as per Board Order currently in effect covering these services and not computed as part of maximum yearly salary and treated as a separate service not covered under the terms on this contract. 3. Purpose. County operates a Health Department and a County Medical Services and requires professional services to supplement those rendered by County employees. Contractor is specially trained, experienced and competent to perform special professional services and give advice, education and training in medical and therapeutic matters, as indicated in Section 2. (b), pursuant to Government Code Section 31000 and Health and Safety Code Section 1451. 4. Services. Contractor shall render the services described above (including all services normally and customarily connected therewith) and such additional services as are required at titres and locations specified by the Medical Director or Health Officer. The aforenamed s(:ail provide Contractor with a schedule of professional services reasonably in advance of their effective dates. The County shall not arbitrarily or abruptly change assigned duties without consultation and agreement of the Contractor. in cases of emergency or where otherwise required, the Medical Director or Health Officer may make such changes in the duty schedules as are required. If availability for on-call duties is indicated (Section 2. (d).) the Contractor shall be for such on-call services as required by the County. 5. Term. The term of this agreement shall be from Its effective date, as indicated in Section 2, through the next following June 30th, but It may be cancelled by mutual consent, or by either party, by giving 30 days advance written notice thereof to the other. 6. Modification and Extension. This contract may be modified and/or extended by written order of the Board, accepted in writing by the Contractor. The Contractor and the County agree that each subsequent contract will Represent the result of � i'7 negotiations between the Contractor, County and any organization representinq the Contractor. 7. Payment. Each month the Contractor shall submit a written invoice on the form prescribed by the County, clearly showing services rendered to the County. If the services rendered by weekly or monthly Contractor are not equal to or greater than the services scheduled, a pro-rata payment proportionate to the value of services rendered to services scheduled will be made. Upon processing of each invoice and approval by the County Medical Director or Health Officer, the County shall pay Contractor: (a) if hourly paid, at the rate indicated in Section 2. (c) for each hour approved; or (b) If weekly or monthly paid, at the rate indicated in Section 2. (c) or pro- rata amount for said approved period. 8. Mileage Reimbursement. The Contractor shall be entitled to mileage reimbursement according to Ordinance Code, Section 36-8.1802, for necessary travel involvino the performance of his services. Claims for mileage reimbursement will be submitted monthly on "demand" vouchers in accordance- with established procedure. 9. Regulations. Contractor agrees to abide by all rules, regulations and procedures for the—operation of the County Medical Services or the Health Department. 10. Status. Contractor functions as self-employed, independent agent, providing professional services. Contractor is, therefore, solely responsible for self- employment Social Security taxes, income taxes and any other taxes levied against a self-employed person. Contractor does not assign such obligation to the County for collection or administration. 11. Privileges. Contractor will retain the right to belong to and be represented by appropriate professional organizations such as physicians unions, medical societies and non-profit nedicai corporations. 12. Insurance. County shall keep in effect a policy or policies of liability insurance, including professional malpractice liability with total limits of not less than $5,000,000 covering both the County and Contractor for services performed by the Contractor for the County under this agreement. 13. Assignment. Contractor shall not assign or transfer any interest hereunder with- out the expressed permission of the County Medical Director or Health Officer. COUNTY CONTRACTOR ` By Ch�, rd Vf Supervisors E J. Lee Aiken, M.D. ATTEST: J.R. OLSSON, County Clerk and ex officio Clerk of the Board By Deputy REC%f4ENDED FOR APPROVAL: ACW OIILEDGED: R. T. Jornlin Uirector,11Human Resources Agency U . Georgie Degnan, M.D�� Medical Director or Health Officer 00'1JS �e .� CCC Standard Form I14600 Auaust 1974 ACRE Ct; negotiations between the Contractor, County and any organization representing the Contractor. 7. Payment. Each month the Contractor shall submit a written invoice on the form prescribed by the County, clearly showing services rendered to the County. If the services rendered by weekly or monthly Contractor are not equal to or greater than the services scheduled, a pro-rata payment proportionate to the value of services rendered to services scheduled will be made. Upon processing of each invoice and approval by the County Medical Director or Health Officer, the County shall pay Contractor: (a) if hourly paid, at the rate indicated in ;lection 2. (c) for each hour approved; or ' (b) If weekly or monthly paid, at the rate indicated in Section 2. (c) or pro- rata amount for said approved period. 8. Mileage Reimbursement. The Contractor shall be entitled to mileage reimbursement according to Ordinance Code, Section 36-8.1802, for necessary travel Involving the performance of his services. Claims for mileage reimbursement will be submitted monthly on "demand" vouchers in accordance with established procedure. 9. Regulations. Contractor agrees to abide by all rules, regulations and procedures for the operation of the County Medical Services or the Health Department. 10. StatLs. Contractor functions as self-employed, independent agent, providing professional services. Contractor is, therefore, solely responsible for self- employment Social Security taxes, income taxes and any other taxes levied against a self-employed person. Contractor does not assign such obligation to the County for collection or administration. 11. Privileges. Contractor will retain the right to belong to and be represented by appropriate professional organizations such as physicians unions, medical societies and non-profit medical corporations. 12. Insurance. County shall keep in effect a policy or policies of liability Insurance, including professional malpractice liability with total limits of not less than 55,000,000 covering both the County and Contractor for services performed by the Contractor for the County under this agreement. 13. Assignment. Contractor shall not assign or transfer any interest hereunder with- out the expressed permission of the County Medical Director or Health Officer COUNTY n CDNTRACTO ::hal mar _aid-of Supervisors Robert Daniel Basta, M.D. ATTEST: J.R. OLSSG4, County Clerk and ex officio Clerk of the Board By Deputy RECODtlENDED FOR APPROVAL: ACKlMLEDGED: R. E. Joralin Director, Human Resources Agency �.r.qx�» rh, Geor De=, M.D. - • Medical Director or Health Of icer 00260 i GCC Standard Form 144600 August 1074 AGREEI ENT FOR PRUESSIO::AL SERVICES (Contract Paid Physicians) 1 . Parties. The County of Contra Costa ("County") and the beton-named Contractor mutually agree and promise as follows: 2. Variables. (a) Contractor (name) Kathryn Jo Bennett, M.D. (address) 1218 Juanita Drive, Walnut Creek, CA Phone 938-2154 (b) [ Physician [ ] Dentist [ ] Podiatrist ] Psychiatrist [ ] Orthodontist [ ] (c) Method of Payment [ ] Hourly Paid Contract: Contractor paid for each hour of actual service rendered (not including on-call time) in accordance with established schedule. Scheduled Hours Per Rate: S Per Hour [ ] Weekly Paid Contract: Contractor paid for services rendered during a week in accordance with established schedule. (Includes payment for on-call services if so indicated in 2. (d).) Rate: S Per Week Monthly Paid Contract: Contractor paid for services rendered during a month in accordance with established schedule. (Includes payment for on-call services if so indicated in 2. (d).) $1,895.5 (d) On-Call Availability: Yes [ ] No (e) Effective Date July 1, 1974 (f) Compensation for anesthesia services on-call (if applicable) will be .as per Hoard Order currently in effect covering these services and not computed as part of maximum yearly salary and treated as a separate service not covered under the terms on this contract. 3. Purpose. County operates a Health Department and a County Medical Services and requires professional services to supplement those rendered by County employees. Contractor is specially trained, experienced- and competent to perform special professional services and give advice, education and training in medical and therapeutic matters, as indicated in Section 2. (b), pursuant to Government Code Section 31000 and Health and Safety Code Section 1451. 4. Services. Contractor shall render the services described above (including all services normally and customarily connected therewith) and such additional services as are required at times and locations specified by the Medical Director or Health Officer. The aforenamed shall provide Contractor with a schedule of professional services reasonably in advance of their effective dates. The County shall not arbitrarily or abruptly change assigned duties without consultation and agreement of the Contractor. In cases of emergency or where otherwise required, the Medical Director or Health Officer may make such changes in the duty schedules as are required. If availability for on-call duties is indicated (Section 2. (d).) the Contractor shall be for such on-call services as required by the County. 5. Term. The term of this agreement shall be from its effective date, as indicated in Section 2, through the next following June 30th, but it may be cancelled by mutual consent, or by either party, by giving 30 days advance written notice thereof to the other. 6. I43dification and Extension. This contract may be modified and/or extended by written order of the Board, accepted in writing by the Contractor. The Contractor and the County agree That each subsequent contract will rlepresent the result of all 0.= ncooiiations between the Contractor, County and any organization representing the Contractor. 7. Payment. Each rranth the Contractor shall submit a written invoice on the form prescribed by the County, clearly showing services rendered to the County. If the services rendered by weekly or monthly Contractor are not equal to or greater than the services scheduled, a pro-rata payment proportlonate to the value of services rendered to services scheduled will be made. Upon processing of each invoice and approval by the County Medical Director or Health Officer, the County shall pay Contractor: (a) if hourly paid, at the rate indicated in Section 2. (c) for each hour approved; or (b) If weekly or monthly paid, at the rate indicated in Section 2. (c) or pro- rata amount for said approved period. 8. Mileape Reimbursement. The Contractor shall be entitled to mileage reimbursement according to Ordinance Code, Section 36-8. 1802, for necessary travel involving the performance of his services. Claims for mileage reimbursement will be submitted monthly on "demand" vouchers in accordance with established procedure. 9. Regulations. Contractor agrees to abide by all rules, regulations and procedures for the operation of the County Medical Services or the Health Department. 10. Status. Contractor functions as self-employed, independent agent, providing professional services. Contractor is, therefore, solely responsible for self- employment Social Security taxes, income taxes and any other taxes levied against a self-employed person. Contractor does not assign such obligation to the County for collection or administration. 11.. Privileges. Contractor will retain the right to belong to and be represented by appropriate professional organizations such as physicians unions, medical societies and non-profit medical corporations. 12. Insurance. County shall keep in effect a policy or policies of liability insurance, including professional maluractice liability with total limits of not less than $5,000,000 covering both the County and Contractor for.services performed by the Contractor for the County under this agreement. 13. Assignment. Contractor shall not assign or transfer any interest hereunder with- out the expressed permission of the County Medical Director or Health Officer. COUNTY CONTRACTOR B 0 Chairmbn. 1 j (of Supervisors AtJv Bennett, M.D. ATTEST: J. . OLSSON, County Clerk and ex officio Clerk of the Board By Deputy RE00fNENDED FOR APPROVAL: ACIQXXILEDGED: R. E. Jornlin irector Human Resources Agency George Degnan, M.D , Medical Director or health Officer 00282 CCC Standard Form 144600 August 1974 AG€?CEMENT FOR PROFESSIONAL SERVICES (Contract Paid Physicians) NUMBER6.�._��..............,r. I . Parties. The County of Contra Costa ("County") and the below-named Contractor mutually agree and promise as follows: 2. Variables. (a) Contractor (name) Edwin 0. Carlson, M.D. (address) 803 Hamilton Dr., Pleasant Hill, CA 94523 Phone 933-2232 (b) Physician [ ] Dentist [ ] Podiatrist, [ Psychiatrist [ ] Orthodontist [ ] (c) Method of Payment [ ] dourly Paid Contract: Contractor paid for each hour of actual service rendered (not including on-call time) in accordance with established schedule. Scheduled Flours Per Rate: S Per Hour [ ] Weekly Paid Contract: Contractor paid for services rendered during a week in accordance with established schedule. (Includes payment for on-call services if so indicated in 2. (d).) Rate: S Per Week Monthly Paid Contract: Contractor paid for services rendered durinn a month in accordance with established schedule. (Includes payment for on-call services if so indicated in 2. (d).) $3j812.25 (d) On-Call Availability: Yes [ ] No (e) Effective Date July 1, 19Th (f) Compensation for anesthesia services on-call (if applicable) will be as per Board Order currently in effect covering these services and not computed as part of maximum yearly salary and treated as a separate service not covered undar the terms on this c .3ntract. 3. Purpose. County operates a Health Department and a County Medical Services and requires professional services to supplement those rendered by County employees. Contractor is specially trained, experienced and competent to perform special professional services and give advice, education and training in medical and therapeutic matters, as indicated in Section 2. (b), pursuant to Government Code Section 31000 and Health and Safety Code Section 1451. 4. Services. Contractor shall render the services described above (including all services normally and customarily connected therewith) and such additional services as are required at times and locations specified by the Medical Director or Health Officer. The aforenamed shall provide Contractor with a schedule of professional services reasonably in advance of their effective dates. The County shall not arbitrarily or abruptly change assigned duties without consultation and agreement of the Contractor. In cases of emergency or where otherwise required, the Medical Director or Health Officer may make such changes in the duty schedules as are required, if availability for on-call duties is indicated (Section 2. (d).) the Contractor shall be for such on-call services as required by the County. 5. Term. The term of this agreement shall be from its effective date, as indicated in Section 2, through the next following June 30th, but It may be cancelled by mutual consent, or by either party, by giving 30 days advance written notice thereof to the other. 6. Modification and Extension. This contract may be modified and/or extended by written order of the Board, accepted in writing by the Contractor. The Contractor and the County avrea that each subsequent contract wili deprosent the result of all [� � V4�:1JtJ I nenotiations between the Confractor, County and any organization representing the Contractor. 7. Payment. Each month the Contractor shall submit a written Invoice on the form prescribed by the County, clearly showing services rendered to the County. If the services rendered by weekly or monthly Contractor are not equal to or greater than the services scheduled, a pro-rata payment proportionate to the value of services rendered to services scheduled will be made. ' Upon processing of each invoice and approval by the County Medical Director or Health Officer, the County shall pay Contractor: (a) if hourly paid, at the rate indicated in Section 2. (c) for each hour approved; or (b) if weekly or monthly paid, at the rate Indicated in Section 2. (c) or pro- rata amount for said approved period. 8. Mileage Reimbursement. The Contractor shall be entitled to mileage reimbursement according to Ordinance Code, Section 36-8.1802, for necessary travel involving the performance of his services. Claims for mileage reimbursement will be submitted monthly on "demand" vouchers in accordance with established procedure. 9. Regulations. Contractor agrees to abide by all rules, regulations and procedures forte operation of the County Medical Services or the Health Department. - 10. Status. Contractor functions as self-employed, independent agent, providing professional services. Contractor is, therefore, solely responsible for self- employment Social Security taxes, income taxes and any other taxes levied against a self-employed person. Contractor does not assign such obligation to the County for collection or administration. 11. Privileges. Contractor will retain the right to belong to and be represented by appropriate professional organizations such as physicians unions, medical societies and non-profit medical corporations. 12. Insurance. County shall keep in effect a policy or policies of liability insurance, including professional malpractice liability with total limits of not less than $5,000,000 covering both the County and Contractor for services performed by the Contractor for the County unser this agreement. 13. Assianment. Contractor shall not assign or transfer any interest hereunder with- out the expressed permission of the County 1.1.edical Director or Health Officer. COUNTY CONTRACTOR By Chairrian, ; rd Of Supervisors Edwin 0. Carlson, M.D. UU ATTEST: J.R.�OLSSOW, County Clerk and ex officio Clerk of the Board By Deputy RECO`-MENDED FOR APPROVAL: ACIOXMILEDGED: R. E. Jornlin Director, Human Resources Agency Geor DegnE�, M.D. Medical Director or Health Officer u 26'1 CCC Standard Form 114600 August 1974 AGREEMCNT FOR PROFESSICUAL SERVICES (Contract Paid Physicians) NUMBER 2­9........ .--_�. ........... I . Parties. The County of Contra Costa ("County") and the below-named Contractor mutually agree and promise as follows: 2. Variables. (a) Contractor (name) Walter E. Carr, Jr., M.D. (address) 2043 Mohawk Dr., Pleasant Hill, CA 94523 Phone (b) ( Physician [ ] Dentist [ ] Podiatrist ] Psychiatrist [ ] Orthodontist [ ] (c) Method of Payment [ ] Hourly Paid Contract: Contractor paid for each hour of actual service rendered (not including on-call time) in accordance with established schedule. Scheduled Hours Per Rate: S Per Hour ] Weekly Paid Contract: Contractor paid for services rendered during a week in accordance with established schedule. (Includes payment for on-call services if so indicated in 2. (d).) Rate: S Per Week [n] Monthly Paid Contract: Contractor paid for services rendered during a month In accordance with established schedule. (Includes payment for on-call services if so Indicated in 2. (d).) $3,812.25 L (d) On-Call Availability: Yes [ ] No (e) Effective Date Ju3y 1, 1974 (f) Compensation for anesthesia services on-call (if applicable) will be as per Board Order currently in effect covering these services and not computed as part of maximum yearly salary and treated as a separate service not covered under the terms on this c:)ntracf. 3. Purpose. County operates a Health Department and a County Medical Services and requires professional services to supplement those rendered by County employees. Contractor is specialty trained, experienced and competent to perform special professional services and give advice, education and training in medical and therapeutic matters, as indicated in Section 2. (b), pursuant to Government Code Section 31000 and Health and Safety Code Section 1451. 4. Services. Contractor shall render the services described above (including all services normally and customarily connected therewith) and such additional services as are required at times and locations specified by the Medical Director or Health Officer. The aforenamed shall provide Contractor with a schedule of professional services reasonably in advance of their effective dates. The County shall not arbitrarily or abruptly change assigned duties without consultation and agreement of the Contractor. In cases of emergency or where otherwise required, the Medical Director or Health Officer may make such changes in the duty schedules as are required. If availability for on-call duties is indicated (Section 2. (d).) the Contractor shall be for such on-call services as required by the County. 5. Term. The term of this agreement shall be from its effective date, as indicated in Section 2, through the next following June 30th, but it may be cancelled by mutual consent, or by either party, by giving 30 days advance written notice thereof to the other. 6. Modification and Extension. This contract may be modified and/or extended by written order of the Board, accepted in writing by the Contractor. The Contractor and the County agreo that each subsequent contract will depresent the result of al(lnx 1JU413- negotiations between the Contractor, County and any organization representing the Contractor. 7. Payim'nt. Each inonth the Contractor shall submit a written invoice on the form prescribed by the County, clearly showing services rendered to the County. If the services rendered by weekly or monthly Contractor are not equal to or greater than the services scheduled, a pro-rata payment proportionate to the value of services rendered to services scheduled will be made. - Upon processing of each invoice and approval by the County Medical Director or Health Officer, the County shall pay Contractor: (a) if hourly paid, at the rate indicated in Section 2. (c) for each hour approved; or (b) If weekly or monthly paid, at the rate Indicated in Section 2. (c) or pro- rata amount for said approved period. 8. Mileage Reimbursement. The Contractor shall be entitled to mileage reimbursement according to Ordinance Code, Section 36-8.1802, for necessary travel involving the performance of his services. Claims for mileage reimbursement will be submitted monthly on "demand" vouchers in accordance with established procedure. 9. Regulations. Contractor agrees to abide by all rules, regulations and procedures for the operation of the County Medical Services or the Health Department. 10. Status. Contractor functions as self-employed, independent agent, providing professional services. Contractor is, therefore, solely responsible for self- employment Social Security taxes, income taxes and any other taxes levied against a self-employed person. Contractor does not assign such obligation to the County for collection or administration. I1. Privileges. Contractor will retain the right to belong to and be represented by appropriate professional organizations such as physicians unions, medical societies and non-profit medical corporations. 12. Insurance. County shall keep in effect a policy or policies of liability insurance, including professional malpractice liability with total limits of not less than $5,000,000 covering both the County and Contractor for services performed by the Contractor for the County under this agreement. 13. Assignment. Contractor shall not assign or transfer any interest hereunder with- out the expressed permission of the County Medical Director or Health Officer. COUNTY CONTRACTOR i 8 � '�-` C Gam., ic.-�-� • ]�dti Cha i rn�n, rd-of Supervisors Walter E. Carr. Jr M.D. ATTEST: J.'R. OLSSO% County Clerk and ex officio Clerk of the Board By Deputy REC%t'IENDED FOR APPROVAL: ACIMILEDGED: R. E. Jorn?in i rector�Human Resources Ager.-:y George Degnan, M.D. Medical Director or Health Officer CCC Standard Form 144600 August 1974 AGRi E1*4F N r;2? PROFESSIONAL SERVICES (Contract Paid Physicians) NUMBER 2�. 6_5--- ............. L. 1 . Parties. The County of Contra Costa ("County") and the below-named Contractor mutually agree and promise as follows: 2. Variables. (a) Contractor (name) Allen CaseDolt, M.D. (address) 2006 Mohave D.. , Pleasant Hill, CA 94523 Phone 935-5390 (b) LOC] Physician [ ] Dentist [ ] Podiatrist [ ] Psychiatrist [ ] Orthodontist [ ] (c) Method of Payment „ [ ] Hourly Paid Contract: Contractor paid for each hour of actual service rendered (not including on-call time) in accordance with established schedule. Scheduled Hours Per Rate: S Per Hour [ ] Weekly Paid Contract: Contractor paid for services rendered during a week in accordance with established schedule. (Includes payment for on-call services if so indicated in 2. (d).) Rate: S Per Week [AXI Monthly Paid Contract: Contractor paid for services rendered during a month in accordance with established schedule. (Includes payment for on-call services If so indicated in 2. (d).) .$3,595.50 n (d) On-Call Availability: &Yj Yes [ ] No (e) Effective Date July 1, l9T4 (f) Compensation for anesthesia services on-call (if applicable) will be as per Board Order currently in effect covering these services and not computed as part of maximum yearly salary and treated as a separate service not covered under the terms on this contract. 3. Purpose. County operates a Health Department and a County Meds'cal Services and requires professional services to supplement those rendered by County employees. Contractor is specially trained, experienced and competent to perform special professional services and give advice, education and training in medical and therapeutic matters, as indicated in.Section 2. (b), pursuant to C,overnment Code Section 31000 and Health and Safety Code Section 1451. 4. Services. Contractor shall render The services described above (including all services normally and customarily connected therewith) and such additional services as are required at times and locations specified by the Rledical Director or Health Officer. The aforenamed shall provide Contractor with a schedule of professional services reasonably in advance of their effective dates. The County shall not arbitrarily or abruptly change assigned duties without consultation and agreement of the Contractor. In cases of emergency or where otherwise required, the Medical Director or Health Officer may make such changes in the duty schedules as are required. If availability for on-call duties is indicated (Section 2. (d).) the Contractor shall be for such on-call services as required by the County. 5. Term. The term of this agreement shall be from its effective date, as indicated in Section 2, through the next following June 30th, but It may be cancelled by mutual consent, or by either party, by giving 30 days advance written notice thereof to the other. 6. Modification and Extension. This contract may be modified and/or extended by written order of the Board, accepted in writing by the Contractor. The Contractor and the County agree that each subsequent contract will r'papresent tho rosult of all�� negotiations between the Contractor, County and any organization representing the Contractor. 7. Payment. Each month the Contractor shall submit a written Invoice on the form prescribed by the County, clearly showing services rendered to the County. If the services rendered by weekly or monthly Contractor are not equal to or greater than the services scheduled, a pro-rata payment proportionate to the value of services rendered to services scheduled will be made. Upon processing of each invoice and approval by the County Medical Director or Health Officer, the Couaty shall pay Contractor: (a) if hourly paid, at the rate indicated in Section 2. (c) for each hour approved; or (b) If weekly or monthly paid, at the rate indicated in Section 2. (c) or pro- rata amount for said approved period. 8. Mileage Reimbursement. The Contractor shall be entitled to mileage reimbursement according to Ordinance Code, Section 36-8.1802, for necessary travel involving the performance of his services. Claims for mileage reimbursement will be submitted monthly on "demand" vouchers in accordance- with established procedure. 9. Regulations. Contractor agrees to abide by all rules, regulations and procedures for the operation of the County Medical Services or the Health Department. 10. Status. Contractor functions as self-employed, independent agent, providing professional services. Contractor is, therefore, solely responsible for self- employment Social Security taxes, income taxes and any other taxes levied against a self-employed person. Contractor does not assign such obligation to the County for collection or administration. 11. Privileqes. Contractor will retain the right to belong to and be represented by appropriate professional organizations such as physicians unions, medical societies and non-profit medical corporations. 12. Insurance. County shall keep in effect a policy or policies of liability insurance, including professional malpractice liability with total limits of not less than $5,000,000 covering both the County and Contractor for services performed by the Contractor for the County under this agreement. 13. Assignment. Contractor shall not assign or transfer any interest hereunder with- out the expressed permission of the County Medical Director or Health Officer. COUNTY CONTRACTOR B Chaff n, and of Supervisors A11en Casebolt, M.D. ATTEST: J.R. OLSSON, County Clerk and ex officio Clerk of the Board By Deputy RECO f-1ENDED FOR APPROVAL: ACIOXXILEDGED: R. E. Jornlin Director, Human Resources Agency �-��iia4w'` D George Degnkn, M.D:--- Medical Director or Health Officer 0®268 CCC Standard form 144600 Aucust 1974 AGRE[114ENT FOR PROFESSK."N rL SERVICES (Contract Paid Physicians) - 656 I . Parties. The County of Contra Costa ("County") and the below-named Contractor, mutually agree and promise as follows: 2. Variables. (a) Contractor (name) John A. Crockett, M.D. (address) 985 Condit Ct. , Ta*a)rette, CA 94549 Phone g37-2659 (b) [%X] Physician [ ] Dentist [ ] Podiatrist E ] Psychiatrist [ ] Orthodontist [ ] (c) Method of Payment [ ] Hourly Paid Contract: Contractor paid for each hour of actual service rendered (not including on-call time) in accordance with established schedule. Scheduled Hours Per Rate: S Per Hour [ ] Weekly Paid Contract: Contractor paid for services rendered during a week in accordance with established schedule. (Includes payment for on-call services if so indicated in 2. (d).) Rate: S Per Week [}03�1 Monthly Paid Contract: Contractor paid for services rendered during a month in accordance with established schedule. (Includes oayment for on-call services if so indicated- in 2. (d).) $3,2T6.'T5 (d) On-Call Availability: Yes [ ] No (e) Effective Date July 1, 19T4 (f) Compensation for anesthesia services on-call (if applicable) will be as Der Hoard Order currently in effect covering these services and not computed as hart of maximum yearly salary and treated as a separate service not covered under the terms on this contract. 3. Purpose. County operates a Health Department and a County Medical Services and requires professional services to supplement those rendered by County employees. Contractor is specially trained, experienced and competent to perform special professional services and give advice, education and training in medical and therapeutic matters, as indicated in Section 2. (b), pursuant to Government Code Section 31000 and Health and Safety Code Section 1451. 4. Services. Contractor shall render the services described above (includina all services normally and customarily connected therewith) and such additional services as are required at times and locations specified by the Medical Director or Health Officer. The aforenamed shall provide Contractor with a schedule of professional services reasonably in advance of their effective dates. The County shall not arbitrarily or abruptly change assigned duties without consultation and agreement of the Contractor. In cases of emergency or where otherwise required, the Medical Director or Health Officer may make such changes in the duty schedules as are required. If availability for on-call duties is indicated (Section 2. (d).) the Contractor shall be for such on-call services as required by the County. 5. Term. The term of this agreement shall be from its effective date, as indicated in Section 2, through the next following .lune 30th, but it may be cancelled by mutual consent, or by either party, by giving 30 days advance written notice thereof to the other. 6. Modification and Extension. This contract may be modified and/or extended by written order of the Beard, accepTed in writing by the Contractor. The Contractor and the County agree that each subsequent contract will depresent the result of all 00%9 negotiations between the Contractor, County and any organization representing the Contractor. 7. Payment. Each month the Contractor shall submit a written invoice on the form prescribed by the County, clearly showing services rendered to the County. If the services rendered by weekly or monthly Contractor are not equal to or greater than the services scheduled, a pro-rata payment proportionate to the value of services .rendered to services scheduled will be made. Upon processing of each invoice and approval by the County Medical Director or Health Officer, the County shall pay Contractor: (a) if hourly paid, at the rate indicated In Section 2. (c) for each hour approved; or (b) If weekly or monthly paid, at the rate indicated in Section 2. (c) or pro- rata amount for said approved period. 8. Mileage Reimbursement. The Contractor shall be entitled to mileage reimbursement according to Ordinance Code, Section 36-8.1802, for necessary travel Involving the performance of his services. Claims for mileage reimbursement will be submitted monthly on "demand" vouchers in accordance- with established procedure. 9. Regulations. Contractor agrees to abide by all rules, regulations and procedures for the operation of the County Medical Services or the Health Department. 10. Status. Contractor functions as s-,if-employed, independent agent, providing professional services. Contractor is, therefore, solely responsible for self- employment Social Security taxes, income taxes and any other taxes levied against a self-employed person. Contractor does not assign such obligation to the County for collection or administration. Il. Privileges. Contractor will retain the right to belong to and be represented by appropriate professional organizations such as physicians unions, medical societies and non-profit medical corporations. 12. Insurance. County shall keep in effect a policy or policies of liability insurance, including professional malpractice liability with total limits of not less than $5,000,000 covering both the County and Contractor for services performed by the Contractor for the County under this agreement. 13. Assignment. Contractor shall not assign or transfer any interest hereunder with- out the expressed permission of the County Medical Director or Health Officer. COUNTY �� CONTRACTOR A .By �to-cGed"lufl. le Chairbian, r6of d-af Supervisors Obn A. Crockett, M.D. ATTEST: J.R. OLSSON, County Clerk and ex officio Clerk of the Board By Deputy RECOWIENDED FOR APPROVAL: ACIOXMILEDGED: R. E. Jornlin birector Human Resources Agency George Duan, M. Medical Director or health Officer Vlj;vo k CCC Standard Form 614600 August 1971 f.Gt2E c?-, 4 r I.OR PM- LSS I OVAL SERVICES (Cann raci Paid Physicians) NUMBER .�+_��_.'_6_5.7_........:. . 1 . Parties. The County of Contra Costa ("County") and the below-named Contractor mutually agree and promise as follows: 2. Variatiles. (a) Contractor (name) Donald F. Foekler, M.D. (address) . 815 Carquinez Way, Martinez, CA 94553 Phone (b) Physician [ ] Dentist [ ] Podiatrist [ ] Psychiatrist [ ] Orthodontist [ ] (c) Method of Payment [ ] Hourly Paid Contract: Contractor paid for each hour of actual service rendered (not including on-call time) in accordance with established schedule. Scheduled Hours Per Rate: S Per Hour [ ] Weekly Paid Contract: Contractor paid for services rendered during a week in accordance with established schedule. (Includes payment for on-call services if so indicated in 2. (d).) Rate: S Per Week 57J Monthly Paid Contract: Contractor paid for services rendered during a month in accordance with established schedule. (Includes payment for on-call services if so indicated in 2. (d).) . $1,895.50 (d) On-Call Availability: [%4 Yes [ ] No (e) Effective Dane July 1, 1974 (f) Compensation for anesthesia services on-call (if applicable) will be as per Board Order currently in effect covering these services and not computed as part of maximum yearly salary and treated as a separate service not covered under the terms on this contract. 3. Purpose. County operates a Health Department and a County Medical Services and requires professional services to supplement those rendered by County employees. Contractor is specially trained, experienced and competent to perform special professional services and give advice, education and training In medical and therapeutic matters, as indicated in Section 2. (b), pursuant to Government Code Section 31000 and Health and Safety Code Section 1451. 4. Services. Contractor shall render the services described above (including all services normally and customarily connected therewith) and such additional services as are required at times and locations specified by the Medical Director or Health Officer. The aforenamed small provide Contractor with a schedule of professional services reasonably in advance of their effective dates. The County shall not arbitrarily or abruptly change assigned duties without consultation and agreement of the Contractor. In cases of emergency or where otherwise required, the Medical Director or health Officer may make such changes in the duty schedules as are required. If availability for on-call duties is indicated (Section 2. (d).) the Contractor shall be for such on-call services as required by the County. 5. Term. The term of this agreement shall be from its effective date, as Indicated in Section 2, throunh the next following June 30th, but it may be cancelled. by mutual consent, or by either party, by giving 30 days advance written notice thereof to the other. 6. Modification and Extension. This contract may be modified and/or extenddd'by,.written order of the Board, accepted in writing by the Contractor. The Contractor and the County agree that each subsequent contract' xil ! depresent the result ofall 00271 I neriotiaiions between the Contractor, County and any organization representing the Contractor. 7. Payment. Each month the Contractor shall submit a written invoice on the form prescribed by the Co:inty, clearly showing services rendered to the County. If the services rendered by weekly or monthly Contractor are not equal to or greater than the services scheduled, a pro-rata payment proportionate to the value of services rendered to services scheduled will be made. Upon processing of each Invoice and approval by the County Medical Director or Health Officer, the County shall pay Contractor: (a) if hourly paid, at the rate indicated In Section 2. (c) for each hour approved; or (b) If weekly or monthly paid, at the rate indicated in Section 2. (c) or pro- rata amount for said approved period. 8. Mileage Reimbursement. The Contractor shall be entitled to mileage reimbursement according to Ordinance Code, Section 36-8. 1802, for necessary travel involving the performance of his services. Claims for mileage reimbursement will be submitted monthly on "demand" vouchers in accordance with established procedure. 9. Regulations. Contractor agrees to abide by all rules, regulations and procedures for the operation of the County Medical Services or the Health Department. 10. Status. Contractor functions as self-employed, independent agent, providing professional services. Contractor is, therefore, solely responsible for self- employment Social Security taxes, income taxes and any other taxes levied against a self-employed person. Contractor does not assign such obligation to the County for collection or administration. II.. Privileges. Contractor will retain the right to belong to and be represented by appropriate professional organizations such as physicians unions, medical societies and non-profit medical corporations. 12. Insurance. County shall keep in effect a policy or policies of liability insurance, including professional malpractice liability with total limits of not less than $5,000,000 covering both the County and Contractor for .services performed by the Contractor for the County under this agreement. 13. Assignment. Contractor shall not assign or transfer any interest hereunder with- out the expressed permission of the County Medical Director or Health Officer. COUNTY CONTRA OR �?9 . ;�a -, Y tp Cha i n;EdSupervisors Donald F. Fockler, M.D. -T— ATTEST: :R. OLSSON, County Clerk and ex officio Clerk of the Board By Deputy RECOW4ENDED FOR APPROVAL: AC104OI;LEDGED: R. E. Jornlin Director, Vuman Re§ources Agency rr, sr�► •.Q UU • George Degnan, M:D. Medical Director or Health Officer 402"12 j~�y CCC Standard Form ' 144600 Auaust 1574 AGREEMENT FOR Pr;JrESSlC7;AL SERVICES (Contract Paid Physicians) NUNI,EER _ .:'. .. .............�... 1 . Parties. The County of Contra Costa ("County") and the below-named Contractor mutually agree and promise as follows: 2. Variables. (a) Contractor (name) 77homas E. Fritch, M.D. • (address) 181 Gilbert Ct. , Martinez, CA 94553 Phone 938-268T (b) [ Physician [ ] Dentist [ ] Podiatrist [ ] Psychiatrist [ ] Orthodontist [ ] (c) Method of Payment [ ] Hourly Paid Contract: Contractor paid for each hour of actual service rendered (not including on-call time) in accordance with established schedule. Scheduled Hours Per Rate: S Per Hour [ ] Weekly Paid Contract: Contractor paid for services rendered during a week in accordance with established schedule. (Includes payment for on-call services if so indicated in 2. (d).) Rate: S Per Week [XX] Monthly Paid Contract: Contractor paid for services rendered during a month in accordance with established schedule. (Includes payment for on-call services if so indicated, in 2. (d).) $1,895-50 ,;<q (d) On-Call Availability: Yes [ ] No (e) Effective Date jay 1, 1974 (f) Compensation for anesthesia services on-call (if applicable) will be as per Board Order currently in effect covering these services and not computed as part of maximum yearly salary and treated as a separate service not covered under the terms on this contract. 3. Purpose. County operates a Health Department and a County Medical Services and requires professional services to supplement those rendered by County eMDloyees. Contractor is specially trained, experienced and competent to perform special professional services and give advice, education and training in medical and therapeutic matters, as indicated in Section 2. (b), pursuant to Government Code Section 31000 and Health and Safety Code Section 1451. 4. Services. Contractor shall render the services described above (including all services normally and customarily connected therewith) and such additional services as are required at times and locations specified by the Medical Director or Health Officer. The aforenamed shall provide Contractor with a schedule of professional services reasonably in advance of their effective dates. The County shall not arbitrarily or abruptly change assigned duties without consultation and agreement of the Contractor. In cases of emergency or where otherwise required, the Medical Director or Health Officer may make such changes in the duty schedules as are required. If availability for on-call duties is indicated (Section 2. (d).) the Contractor shall be for such on-call services as required by the County. 5. Term. The term of this agreement shall be from its effective date, as indicated in Section 2, through the next following June 30th, but it may be cancelled by mutual consent, or by either party, by giving 30 days advance written notice thereof to the other. 6. Modification and Extension. This contract nay be modified and/or extended by written order of the Board, accepted in writing by the Contractor. The Contractor and the County agree that each subsequent contract will depresent the result of all o a2'73 negotiations between the Contractor, County and any organization representing the Contractor. 7. Payment. Each month the Contractor shall submit a written Invoice on the form prescribed by the County, clearly showing services rendered to the County. If the services rendered by weekly or monthly Contractor are not equal to or greater than the services scheduled, a pro-rata payment proportionate to the value of services rendered to services scheduled will be made. Upon processing of each invoice and apprnval by the County Medical Director or Health Officer, the County shall pay Contractor: (a) if hourly paid, at the rate indicated in Section 2. (c) for each hour approved; or (b) If weekly or monthly paid, at the rate indicated In Section 2. (c) or pro- rata amount for said approved period. 8. Mileage Reimbursement. The Contractor shall be entitled to mileage reimbursement according to Ordinance Code, Section 36-8.1802, for necessary travel involving the performance of his services. Claims for mileage reimbursement will be submitted monthly on "demand" vouchers in accordance with established procedure. 9. Regulations. Contractor agrees to abide by all rules, regulations and procedures for the operation of the County Medical Services or the Health Department. 10. Status. Contractor functions as self-employed, independent agent, providing professional services. Contractor is, therefore, solely responsible for self- employment Social Security taxes, income taxes and any other taxes levied against a self-employed person. Contractor does not assign such obligation to the County for collection or administration. 11.. Privileaes. Contractor will retain the right to belong to and be represented by appropriate professional organizations such as physicians unions, medical societies and non-profit medical corporations. 12. Insurance. County shall keep in effect a policy or policies of liability insurance, including professional malpractice liability with total limits of not less than $5,000,000 covering both the County and Contractor for .services performed by the Contractor for the County under this aareement. 13. Assignment. Contractor shall not assign or transfer any interest hereunder with- out the expressed permission of the County Medical Director or Health Officer. COUNTY CONTRACTOR 8 Chai n 5, 'pr of Supervisors Thomas E. Fritch, M.D. ATTEST: R. OLSSOIV, County Clerk and ex officio Clerk of the Board By Deputy RECOt`41ENDED FOR APPROVAL: ACIOXXILEDGED: R_ V_ Jn"_ I i n_ Director, Human Resources Agency George Degnan, M.D_"— Medical Director or Health Officer WPW /73 CCC Standard Form 1.14600 August 1974 AGREUNIENT FOR PROFESSIONAL SERVICES (Contract Paid Physicians) NUMBER 1 . Parties. The County of Contra Costa ("County") and the below-named Contractor mutually agree and promise as follows: 2. Variables. (a) Contractor (name) Ronald K. Fujimoto, M.D. (address) 3601 Echo Springs Road, Lafayette, CA 94549 Phone 939-9272 (b) Physician [ ] Dentist [ ] Podiatrist [ ] Psychiatrist [ ] Orthodontist [ ] (c) Method of Payment [ ] Hourly Paid Contract: Contractor paid for each hour of actual service rendered (not including on-call time) in accordance with established schedule. Scheduled Hours Per Rate: S Per Hour ] Weekly Paid Contract: Contractor paid for services rendered during a week in accordance with established schedule. (Includes payment for on-call services if so indicated in 2. (d).) Rate: S Per Week Monthly Paid Contract: Contractor paid for services rendered during a month in accordance with established schedule. (Includes p ment for on-call services if so indicated in 2. (d).) $3,812.25 W` (d) On-Call Availability: Yes [ ] No ,`„ (e) Effective Date July 1, 1974 , (f) Compensation for anesthesia services on-call (if applicable) will be as per Board Order currently in effect covering these services and not computed as* part of maximum yearly salary and treated as a separate service not covered under the terms on this cantract. 3. Purpose. County operates a Health Department and a County Medical Services and requires professional services to supplement those rendered by County employees. Contractor is specially trained, experienced-and competent to perform special professional services and give advice, education and training in medical and therapeutic matters, as indicated in Section 2. (b), pursuant to Government Code Section 31000 and Health and Safety Code Section 1451. 4. Services. Contractor shall render the services described above (including all services normally and customarily connected therewith) and such additional services as are required at times and locations specified by the Medical Director or Health Officer. The aforenamed shall provide Contractor with a schedule of professional services reasonably in advance of their effective dates. The County shall not arbitrarily or abruptly change assigned duties without consultation and agreement of the Contractor. In cases of emergency or where otherwise required, the Medical Director or Health Officer may make such changes in the duty schedules as are required. If availability for on-call duties is indicated (Section 2. (d).) the Contractor shall be for such on-call services as required by the County. 5. Term. The term of this agreement shall be from its effective date, as indicated in Section 2, through the next following June 30th, but it may be cancelled by mutual consent, or by either party, by giving 30 days advance written notice thereof to the other. 6. Modification and Extension. This contract may be modified and/or extended by written order of the hoard, accepted in writing by the Contractor. The Contractor and the County agrec that each subsequent contract will depresent the result of 66Z75 nenoiiations between the Contractor, County and any organization representinq the Contractor. 7. Payment. Each month the Contractor shall subnit a written invoice on the form prescribed by the County, clearly showing services rendered to the County. If the services rendered by weekly or monthly Contractor are not equal to or greater than the services scheduled, a pro-rata payment proportionate to the value of services .rendered to services scheduled will be made. Upon processing of each invoice and approval by the County Medical Director or Health Officer, the County shall pay Contractor: (a) if hourly paid, at the rate indicated in Section 2. (c) for each hour approved; or (b) If weekly or monthly paid, at the rate indicated in Section 2. (c) or pro- rata amount for said approved period. 8. Mileage Reimbursement. The Contractor shall be entitled to mileage reimbursement according to Ordinance Code, Section 36-8. 1802, for necessary travel involving the performance of his services. Claims for mileage reimbursement will be submitted monthly on "demand" vouchers in accordance with established procedure. 9. Regulations. Contractor agrees to abide by all rules, regulations and procedures for the operation of the County Medical Services or the Health Department. 10. Status. Contractor functions as self-employed, independent agent, providing professional services. Contractor is, therefore, solely responsible for self- employment Social Security taxes, income taxes and any other taxes levied against a self-employed person. Contractor does not assign such obligation to the County for collection or administration. 11. Privileaes. Contractor will retain the right to belong to and be represented by appropriate professional organizations such as physicians unions, medical societies and non-profit medical corporations. 12. Insurance. County shall keep in effect a. policy or policies of liability insurance, including professional malpractice liability with total limits of not less than $5,000,000 covering both the County and Contractor for services performed by the Contractor for the County under this agreement. 13. Assignment. Contractor shall not assign or transfer any interest hereunder with- out the expressed permission of the County Medical Director or Health Officer. COUNTY / MITRACTOR BY 7'ha i n, : ;rd bf Supervisors P.ona2d Y. rujimoto, MJ). 7 ATTEST: J. .ALSSM, County Clerk and ex officio Clerk of the Board By Deputy RECOI< -04DED FOR APPROVAL: ACK XXILEDGED: R. E. Jornlin Director, Human Resources Agency George DegnaYf,M D. Medical Director or Ilealth Officer 00276 i CCC Standard Form 144600 Auaust 1974 AGRi V[-1;T F011 PR2FESSI0,14AL SERVICES (Contraci Paid Physicians) NUMBER' 66 6 0 ...,.............................. 1 , Parties. The County of Contra Costa ("County") and the below-named Contractor mutually agree and promise as follows: 2. Variables. (a) Contractor (name) Herbert Joel Gershen, M.D. (address) 2355 Scott St., Apt. 202, San Francisco, CA 94115 Phone SC 3 — S5 7 (b) ] Physician [ ] Dentist [ ] Podiatrist ] Psychiatrist [ ] Orthodontist [ ] (c) Method of Payment [ ] Hourly Paid Contract: Contractor paid for each hour of actual service rendered (not including on-call time) in accordance with established schedule. Scheduled Hours Per Rate: S Per Hour [ ] Weekly Paid Contract: Contractor paid for services rendered during a week in accordance with established schedule. (Includes payment for on-call services if so indicated in 2. (d).) Rate: S Per Week l4onthly Paid Contract: Contractor paid for services rendered during a month in accordance with established schedule. (Includes pa mme�nt for on-call services if so indicated in 2. (d).) - $3,149.25tl� (d) On-Call Availability: Yes [ ] No (e) Effective Date July 1, 1974 (f) Compensation for anesthesia services on-call (if applicable) will be as per Board Order currently in effect covering these services and not computed as part of maximum yearly salary and treated as a separate service not covered under the terms on this contract. 3. Purpose. County operates a Health Department and a County Medical Services and requires professional services to supplement those rendered by County employees. Contractor is specially trained, experienced and competent to perform special professional services and give advice, education and training in medical and therapeutic matters, as indicated in Section 2. (b), pursuant to Government Code Section 31000 and Health and Safety Code Section 1451. 4. Services. Contractor shall render the services described above U ncludina all services normally and customarily connected therewith) and such additional services as are required at times and locations specified by the Medical Director or Health Officer. The aforenamed shall provide Contractor with a schedule of professional services reasonably in advance of their effective dates. The County shall not arbitrarily or abruptly change assigned duties without consultation and agreement of the Contractor. in cases of emergency or where otherwise required, the Medical Director or Health Officer may make such changes in the duty schedules as are required. If availability for on-call duties is indicated (Section 2. (d).) the Contractor shall be for such on-call services as required by the County. 5. Term. The term of this agreement shall be from its effective date, as indicated in Section 2, through the next following June 30th, but it may be cancelled by mutual consent, or by either party, by giving 30 days advance written notice thereof to . the other. 6. Modification and Extension. This contract may be modified and/or extended by written order of the Beard, accepted in writing by the Contractor. The Contractor and the County agree that each subsequent contract will 6--present the result of al 00277 neqatiations between the Contractor, County and any organization representing the Contractor. 7. Payment. Each month the Contractor shall submit a written Invoice on the form prescribed by the County, clearly showing services rendered to the County. If the services rendered by weekly or monthly Contractor are not equal to or greater than the services scheduled, a pro-rata payment proportionate to the value of services rendered to services scheduled will be made. Upon processing of each invoice and approval by the County Medical Director or Health Officer, the County shall pay Contractor: (a) if hourly paid, at the rate indicated in Section 2. (c) for each hour approved; or (b) If weekly or monthly paid, at the rate indicated in Section 2. (c) or pro- rata amount for said approved period. 8. Mileage Reimbursement. The Contractor shall be entitled to mileage reimbursement according to Ordinance Code, Section 36-8. 1802, for necessary travel involving the performance of his services. Claims for mileage reimbursement will be submitted monthly on "demand" vouchers in accordance.with established procedure. 9. Regulations. Contractor agrees to abide by all rules, regulations and procedures for the operation of the County Medical Services or the Health Department. 10. Status. Contractor functions as self-employed, independent agent, providing professional services. Contractor is, therefore, solely responsible for self- employment Social Security taxes, income taxes and any other taxes levied against a self-employed person. Contractor does not assign such obligation to the County for collection or administration. If. Privileaes. Contractor will retain the right to belong to and be represented by appropriate professional organizations such as physicians unions, medical societies and non-profit nedical corporations. 12. Insurance. County shall keep in effect a policy or policies of liability insurance, including professional malpractice liability with total limits of not less than $5,000,000 covering both the County and Contractor for services performed by the Contractor for the County under this agreement. 13. Assignment. Contractor shall not assign or transfer any interest hereunder with- out the expressed permission of the County Medical Director or Health Officer. COUNTY CONTRACTORS By Chairman, ar of Supervisors Herbert Joel Gershen, M.D. ATTEST: J.R.--ULSSON, County Clerk and ex officio Clerk of the Board By Deputy RECOT-1ENDED FOR APPROVAL: ACKNOWLEDGED: R. E. Jornlin Lirectpir Duma Resources Agency George Degnan, M.D,;3 _ Medical Director or Health Officer W278 Y CCC Standard Form 144600 Aucust 1974 I • AGREE`ENT rOR Pti, FESS10%A! SERVICES (Contract Paid Physicians) 26 - 661 s 6 6 1 NUMBER .�..�.._.�-. .................. I . Parties. The County of Contra Costa ("County") and the below-named Contractor mutually agree and promise as follows: 2. Variables. (a) Contractor (name) P-hold Gilbert, M.D. (address) 429 Vassar Ave., Berkeley, cA 94708 Phone (b) P] Physician [ ] Dentist [ ] Podiatrist [ ] Psychiatrist [ ] Orthodontist [ ] (c) Method of Payment [ ] Hourly Paid Contract: Contractor paid for each hour of actual servicL . rendered (not including on-call tire) in accordance with established schedule. Scheduled Hours Per Rate: S Per Hour [ ] Weekly Paid Contract: Contractor paid for services rendered during a week in accordance with established schedule. (Includes pay.^ent for on-call services if so indicated in 2. (d).) Rate: S Per Week I•Sonthly Paid Contract: Contractor paid for services rendered during a month in accordance with established schedule. (Includes oavrsent for on-call services if so i nd i Gated. i n 2. (d).) $3,812.25 A-(- (d) On-Call Availability: Yes [ ] No (e) Effective Date July 1, 1974 (f) Compensation for anesthesia services on-call (if applicable) will be as per Board Order currently in effect covering these services and not computed as part of maximum yearly salary and treated as a separate service not covered under the terms on this contract. 3. Purpose. County operates a Health Department and a County Medical Services and requires professional services to supplement those rendered by County employees. Contractor is specially trained, experienced and competent to perform special professional services and give advice, education and training in medical and therapeutic matters, as indicated in Section 2. (b), pursuant to Government Code Section 31000 and Health and Safety Code Section 1451. 4. Services. Contractor shall render the services described above (including all services normally and customarily connected therewith) and such additional services as are required at times and locations specified by the Medical Director or Health Officer. The aforenamed shall provide Contractor with a schedule of professional services reasonably in advance of their effective dates. The County shall not arbitrarily or abruptly change assigned duties without consultation and agreement of the Contractor. In cases of emergency or where otherwise required, the Medical Director or Health Officer may make such changes in the duty schedules as are required. If availability for on-call duties is indicated (Section 2. (d).) the Contractor shall be for such on-call services as required by the County. 5. Term. The term of this agreement shall be from its effective date, as indicated in Section 2, through the next following June 30th, but it may be cancelled by mutual consent, or by either party, by giving 30 days advance written notice thereof to the other. 6. Modification and Extension. This contract may be modified and/or extended by written order of the Board, accepted in writing by the Contractor. The Contractor and the County agree that each subsequent contract will depresent the result of all 00279 nenotiaiions befween the Contractor, County and any organization representing the Contractor. 7. Payment. Each month the Contractor shall submit a written invoice on the form prescribed by the County, cle?rly showing services rendered to the County. If the services rendered by weekly or monthly Contractor are not equal to or greater than the services scheduled, a pro-rata payment proportionate to the value of services rendered to services scheduled will be made. ' Upon processing of each invoice and approval by the County Medical Director or Health Officer, the County shall pay Contractor: (a) if hourly paid, at the rate indicated in Section 2. (c) for each hour approved; or (b) If weekly or monthly paid, at the rate indicated In Section 2. (c) or pro- rata amount for said approved period. 8. Mileage Reimbursement. The Contractor shall be entitled to mileage reimbursement according to Ordinance Code, Section 36-8.1802, for necessary travel involving the performance of his services. Claims for mileage reimbursement will be submitted monthly on "demand" vouchers in accordance with established procedure. 9. Regulations. Contractor agrees to abide by all rules, regulations and procedures for the operation of the County Medical Services or the Health Department. 10. Status. Contractor functions as self-employed, independent agent, providing professional services. Contractor is, therefore, solely responsible for self- employment Social Security taxes, income taxes and any other taxes levied against a self-employed person. Contractor does not assign such obligation to the County for collection or administration. 11. _ Privileges. Contractor will retain the right to belong to and be represented by appropriate professional organizations such as physicians unions, medical societies and non-profit medical corporations. 12. Insurance. County shall keep in effect a policy or policies of liability insurance, ' including professional malpractice liability with total limits of not less than $5,000,000 covering both the County and Contractor for services performed by the Contractor for the County under this aareement. 13. Assignment. Contractor shall not assign or transfer any interest hereunder with- out the expressed permission of the County !Medical Director or Health Officer. COUNTY CONTRACTOR Chairman, r f Supervisors Arnold Gilbert, M.D. ATTEST: J.R LSSON, County Clerk and ex officio Clerk of the Board By Deputy REC%t.iENDE0 FOR APPROVAL: ACKNOIILEDGED: R. E. Jornlin Director Human RWources Agency leovo U • George Degnan, Medical Director or health Officer 00280 . CCC Standard Form 14460O August 1974 AGREEMENT FOR PMFESS1ONAL SERVICES (Contract Paid Physicians) NUMBER Z 6--s 6 6 2 1 . Parties. The County of Contra Costa ("County") and the below-named Contractor mutually agree and promise as follows: 2. Variables. (a) Contractor (name) Saul M. Gong, H.D. (address) 157 Fairlawn Drive, Berkeley, CA 94708 Phone 548-1133 (b) [ Physician [ ] Dentist [ ] Podiatrist [ ] Psychiatrist [ ] Orthodontist [ ] (c) Method of Payment [ ] Hourly Paid Contract: Contractor paid for each hour of actual service rendered (not including on-call time) in accordance with established schedule. Scheduled Hours Per Rate: S Per Hour [ ] Weekly Paid Contract: Contractor paid for services rendered during a week in accordance with established schedule. (Includes payment for on-call services if so indicated in 2. (d).) Rate: S Per Week [XX] Monthly Paid Contract: Contractor paid for services rendered during a month in accordance with established schedule. (Includes payment for on-call services if so indicated in 2. (d).) $3,812.25 -1 (d) On-Call Availability: lv Yes [ ] No (e) Effective Date July 1, 1974 (f) Compensation for anesthesia services on-call (if applicable) will be as per Board Order currently in effect covering these services and not computed as part of maximum yearly salary and treated as a separate service not covered under the terms on this contract. 3. Purpose. County operates a Healih Department and a County Medical Services and requires professional services to supplement those rendered by County employees. Contractor is specially trained, experienced and competent to perform special professional services and give advice, education and training in medical and therapeutic matters, as indicated in Section 2. (b), pursuant to Government Code Section 31000 and Health and Safety Code Section 1451. 4. Services. Contractor shall render the services described above (including all services normally and customarily connected therewith) and such additional services as are required at times and locations specified by the Medical Director or Health Officer. The aforenamed shall provide Contractor with a schedule of professional services reasonably in advance of their effective dates. The County shall not arbitrarily or abruptly change assigned duties without consultation and agreement of the Contractor. In cases of emergency or where otherwise required, the Medical Director or Health Officer may make such changes in the duty schedules as are required. If availability for on-tail duties is indicated (Section 2. (d). ) the Contractor shall be for such on-call services as required by the County. 5. Term. The term of this agreement shall be from its effective date, as indicated in = Section 2, through the next following Jure 30th, but it may be cancelled by mutual consent, or by either party, by giving 30 days advance written notice thereof to the other. 6. Modification and Extension. This contract may be modified and/or extended by written order of the Board, accepted in writing by the Contractor. The Contractor and the County aqree that each subsequent contract will depresent the result of all 0021 nenotiations between the Contractor, County and any or_ranization representing the Contractor. 7. Payment. Each month the Contractor shall submit a written Invoice on the form prescribed by the County, clearly showing services rendered to the Count,. It the services rendered by weekly or monthly Contractor are not equal to or greater than the services scheduled, a pro-rata payment proportionate to the value of services rendered to services scheduled will be made. Upon processing of each invoice and approval by the County Medical Director or Health Officer, the County shall pay Contractor: (a) if hourly paid, at the rate indicated in Section 2. (c) for each hour approved; or (b) If weekly or monthly paid, at the rate indicated in Section 2. (c) or pro- rata amount for said approved period. 8. Mileage Reimbursement. The Contractor shall be entitled to mileage reimbursement according to Ordinance Code, Section 36-8.1802, for necessary travel involving the performance of his services. Claims for mileage reimbursement will be submitted monthly on "demand" vouchers in accordance with established procedure. 9. Regulations. Contractor agrees to abide by all rules, regulations and procedures for the operation of the County Medical Services or the Health Department. 10. Statt•s. Contractor functions as self-employed, independent agent, providing professional services. Contractor is, therefore, solely responsible for self- employment Social Security taxes, income taxes and any other taxes levied against a self-employed person. Contractor does not assign such obligation to the County for collection or administration. 11. Privileges. Contractor will retain the right to belong to and be represented by appropriate professional organizations such as physicians unions, medical societies and non-profit medical corporations. 12. Insurance. County shall keep in effect a. policy or policies of liability insurance, including professional malpractice liability with total limits of not less than $5,000,000 covering both the County and Contractor for services performed by the Contractor for the County under this agreement. 13. Assignment. Contractor shall not assign or transfer any interest hereunder with- out the expressed permission of the County Medical Director or Health Officer. COUNTY /� CONTRACTOR airdian, do d t upervisors S M. Gong, M.D. ATTEST: J.R. SON, County Clerk and ex officio Clerk of the Board By Deputy REC%NENDED FOR APPROVAL: ACIQOILEDGED: R. E. Jornlin Director, Human Resources Agency George DeN:x, M.D. Medical Director or Health Officer 00282 GCC Standard Form 114600 August 1974 AGREEME411 FOR PROFESSIONAL SERVICES (Contract Paid Physicians) NUMBER 2 6" 66 3 . ww... ........................a.• 1 . Parties. The County of Contra Costa ("County") and the below-named Contractor mutually agree and promise as follows: 2. Variables. (a) Contractor (name) Miles Graber, M.D. (address) 516 Coombs St., Napa, CA 94558 Phone (b) Physician [ ] Dentist [ ] Podiatrist [ ] Psychiatrist [ ] Orthodontist [ ] (c) Method of Payment [ ] Hourly Paid Contract: Contractor paid for each hour of actual service rendered (not including on-call time) in accordance with established schedule. Scheduled Hours Per Rate: S Per Hour [ ] Weekly Paid Contract: Contractor paid for services rendered during a week in accordance with established schedule. (Includes payment for on-call services if so indicated in 2. (d).) Rate: S Per Week [XXL Monthly Paid Contract: Contractor paid for services rendered durina a month in accordance with established schedule. (Includes payment for on-call services if so indicated in 2. (d).) . $1,895.50 (d) On-Call Availability: f>�[ Yes [ ] No l (e) Effective Date July 1, 3.974 (f) Compensation for anesthesia services on-call (if applicable) will be as per Board Order currently in effect covering these services and not computed as part of maximum yearly salary and treated as a separate service not covered under tea terms on this contract. 3. Purpose. County operates a Health Department and a County Medical Services and requires professional services to supplement those rendered by County employees. Contractor is specially trained, experienced and competent to perform special professional services and give advice, education and training in medical and therapeutic matters, as indicated in Section 2. (b), pursuant to Government Code Section 31000 and Health and Safety Code Section 1451. 4. Services. Contractor shall render the services described above (includina all services normally and customarily connected therewith) and such additional services as are required at times and locations specified by the Medical Director or Health Officer. The aforenamed shall provide Contractor with a schedule of professional services reasonably in advance of their effective dates. The County shall not arbitrarily or abruptly change assigned duties without consultation and agreement of the Contractor. In cases of emergency or where otherwise required, the Medical Director or Health Officer may make such changes in the duty schedules as are required. If availability for on-call duties is indicated (Section 2. (d).) the Contractor shall be for such on-call services as required by the County. 5. Term. The term of this agreement shall be from its effective date, as indicated in Section 2, through the next following June 30th, but it may be cancelled by mutual consent, or by either party, by giving 30 days advance written notice thereof to the other. 6. Modification and Extension. This contract may be modified and/or extended by written order of the Board, accepted in writing by the Contractor. The Contractor and the County agree that each subsequent contract will Mpresent the result of all 00283 negotiations between the Contractor, County and any organization representing the Contractor. 7. Payment. Each month the Contractor shall submit a written Invoice on the form prescribed by the County, clearly showing services rendered to the County. If the services rendered by weekly or monthly Contr&ctor are not equal to or greater than the services scheduled, a pro-rata payment proportionate to the value of services . rendered to services scheduled will be made. Upon processing of each invoice and approval by the County Medical Director or Health Officer, the County shall pay Contractor: (a) if hourly paid, at the rate Indicated in Section 2. (c) for each hour approved; or (b) If weekly or monthly paid, at the rate indicated in Section 2. (c) or pro- rata amount for said approved period. 8. Mileage Reimbursement. The Contractor shall be entitled to mileage reimbursement according to Ordinance Code, Section 36-8. 1802, for necessary travel Involving the performance of his services. Claims for mileage reimbursement will be submitted monthly on "demand" vouchers in accordance with established procedure. 9. Regulations. Contractor agrees to abide_ by all rules, regulations and procedures for the operation of the County Medical Services or the Health Department. 10. Status. Contractor functions as self-employed, independent agent, providing professional services. Contractor is, therefore, solely responsible for self- employment Social Security taxes, income taxes and any other taxes levied-against a self-employed person. Contractor does not assign such obligation to the County for collection or administration. If. Privileges. Contractor will retain the right to belong to and be represented by appropriate professional organizations such as physicians unions, medical societies and non-profit medical corporations. 12. Insurance. County shall keep in effect a policy or policies of liability insurance, including professional malpractice liability with total limits of not less than $5,000,000 covering both the County and Contractor for services performed by the Contractor for the County under this agreement. 13. Assignment. Contractor shall not assign or transfer any interest hereunder with- out the expressed permission of the County Medical Director or Health Officer. COUNTY CONTRACT -By Ila, to Chai n, _ rd of Supervisors Miles Graber/, M.D. ATTEST: J. OLSSON, County Clerk and ex officio Clerk of the Board By Deputy . RECOWIENDED FOR APPROVAL: AC104011LEDGED: R. E. Jornlin Pirector, Human Resources Agency��rr George Devneai, M.D. - Medical Director or Health Officer 00284 CCC Standard Form 714600 Aucust 1974 AGREEMENT FOR PROFE SS l vfQAL SERVICES (Contract Paid Physicians) 1. Parties. The County of Contra Costa ("County") and the below-named Contractor mutually agree and promise as follows: 2. Variables. (a) Contractor (name) B. Patrick Harpole, Jr. , M.D. (address) 2448 Tanager Circle, Concord, CA 94520 Phone 825-8663 (b) (�] Physician [ ] Dentist [ ] Podiatrist [ ] Psychiatrist [ ] Orthodontist [ ] (c) Method of Payment. [ ] Hourly Paid Contract: Contractor paid for each hour of actual service rendered (not including on-cal-1 time) in accordance with established schedule. Scheduled Hours Per Rate: S Per Hour [ ] Weekly Paid Contract: Contractor paid for services rendered during a week in accordance with established schedule. (Includes payment for on-call services if so indicated in 2. (d).) Rate: S Per Week [X771 Monthly Paid Contract: Contractor paid for services rendered durina a month in accordance with established schedule. (includes DayMent for on-call services if so indicated.in 2. (d).) $1,895.5O (d) On-Call Availability: ] Yes [ ] No (e) Effective Date July 1, 1971: (f) Compensation for anesthesia services on-call (if applicable) will be as per Board Order currently in effect covering these services and not commuted as part of maximum yearly salary and treated as a separate service not covered under the terms on this contract. 3. Purpose. County operates a Health Department and a County Medical Services and requires professional services to supplement those rendered by County eroloyees. Contractor is specially trained, experienced and competent to perform soecial professional services and give advice, education and training in medical and therapeutic matters, as indicated in Section 2. (b), pursuant to Government Code Section 31000 and Health and Safety Code Section 1451. 4. Services. Contractor shall render the services described above (including all services normally and customarily connected therewith) and such additional services as are required at times and locations specified by the Medical Director or Health Officer. The aforenamed shall provide Contractor with a schedule of professional services reasonably in advance of their effective dates. The County shall not arbitrarily or abruptly change assigned duties without consultation and agreement of the Contractor. In cases of emergency or where otherwise required, the Medical Director or Health Officer may make such changes in the duty schedules as are required. If availability for on-call duties is indicated (Section 2. (d).) the Contractor shall be for such on-call services as required by the County. 5. Term. The term of this agreement shall be from its effective date, as indicated in Section 2, through the next- following June 30th, but it may be cancelled by mutual consent, or by either party, by giving 30 days advance written notice thereof to the other. 6. Modification and Extension. This contract may be modified and/or extended by written order of the Board, accepted in writing by the Contractor. The Contractor and the County agree that each subsequent contract will depresent the result of all . 00485 L negotiations between the Contractor, Counly and any organization representing the Contractor. 7. Payment. Each month the Contractor shall submit a written invoice on the form prescribed by the County, clearly showing services rendered to the County. If the services rendered by weekly or monthly Contractor are not equal to or greater than the services scheduled, a pro-rata payment proportionate to the value of services rendered to services scheduled will be made. ' Upon processing of each invoice and approval by the County Medical Director or Health Officer, the County shall pay Contractor: (a) if hourly paid, at the rate indicated in Section 2. (c) for each hour approved; or (b) If weekly or monthly paid, at the rate indicated in Section 2. (c) or pro- rata amount for said approved period. 8. Mileage Reimbursement. The Contractor shall be entitled to mileage reimbursement according to Ordinance Code, Section 36-8.1802, for necessary travel involving the performance of his services. Claims for mileage reimbursement will be submitted monthly on "demand" vouchers In accordance with established procedure. 9. Regulations. Contractor agrees to abide by all rules, regulations and procedures for the operation of the County Medical Services or the Health Department. .10. Status. Contractor functions as self-employed, independent agent, providing professional services. Contractor is, therefore, solely responsible for self- employment Social Security taxes, income taxes and any other taxes levied against a self-employed person. Contractor does not assign such obligation to the County for collection or administration. 11. Privileges. Contractor will retain the right to belong to and be represented by appropriate professional organizations such as physicians unions, medical societies and non-profit nedical corporations. 12. Insurance. County shall keep in effect a policy or policies of liability insurance, including professional malpractice liability with total limits of not less than 55,000,000 covering both the County and Contractor for services performed by the Contractor for the County unser this aareement. 13. Assignment. Contractor shall not assign or transfer any interest hereunder with- out the expressed permission of the County Medical Director or Health Officer. COUNTY CONTRACTOR By I& L � D rCha i n, j;oa f Supervisors B. Patrick Ha pole, Xr. M. . ATTEST: J. OLSSQ4, County Clerk and ex officio Clerk of the Board By Deputy RECORt-TENDED FOR APPROVAL: ACIQ4011LEDGED: R. E. Jornlin Director, Human Resources Agency Ap t Georgeu DeRnan. bf.D. • Medicall Director or Health Officer 00480 CCC Standard Form 1.44600 August 1974 AGRELMENT FOR PROFESS I4i:AL SERVICES (Contract Paid Physicians) - 665 Nvt%fSER 1 . Parties. The County of Contra Costa ("County") and the below-named Contractor mutually agree and promise as follows: 2. Variables. (a) Contractor (name) Kent Hobert, M.D. (address) 252 Alhambra Valley Road, Martinez, CA 94553 Phone 228-7271 (b) Physician [ ] Dentist [ ] Podiatrist ] Psychiatrist [ ] Orthodontist [ ] (c) Method of Payment [ ] Hourly Paid Contract: Contractor paid for each hour of actual service rendered (not including on-call time) in accordance with established schedule. Scheduled Hours Per Rate: S Per Hour [ ] Weekly Paid Contract: Contractor paid for services rendered during a week in accordance with established schedule. (Includes payment for on-call services if so indicated in 2. (d).) Rate: S Per Week LUI Monthly Paid Contract: Contractor paid for services rendered Burin. a month in accordance with established schedule. (Includes pay nt f on-call services if so indicated in 2. (d).) $3,812.25 c \ (d) On-Call Availability: [ ] Yes [ ] No (e) Effective Date July 1, 1974 (f) Compensation for anesthesia services on-call (if applicable) will be as per Board Order currently in effect covering these services and not computed as part of maximum yearly salary and treated as a separate service not covered under the terms on this . :)ntract. 3. Purpose. County operates a Health Department and a County Medical Services and requires professional services to supplement those rendered by County employees. Contractor is specially trained, experienced and competent to perform special professional services and give advice, education and training in medical and therapeutic matters, as indicated in Section 2. (b), pursuant to Government Code Section 31000 and Health and Safety Code Section 1451. 4. Services. Contractor shall render the services described above (including all services normally and customarily connected therewith) and such additional services as are required at times and locations specified by the Medical Director or Health Officer. The aforenamed shall provide Contractor with a schedule of professional services reasonably in advance of their effective dates. The County shall not arbitrarily or abruptly change assigned duties without consultation and agreement of the Contractor. In cases of emergency or where otherwise required, the Medical Director or Health Officer may make such changes in the duty schedules as are required. If availability for on-call duties is indicated (Sec'tion 2. (d).) the Contractor shall be for such on-call services as required by the County. 5. Term. The term of this agreement shall be from its effective date, as indicated in Section 2, through the next following June 30th, but it may be cancelled by mutual consent, or by either party, by giving 30 days advance written notice thereof to the other. 6. Modification and Extension. This contract may be modified and/or extended by written order of the Board, accepted in writing by the Contractor. The Contractor and the County aqree that each subsequent contract will depresent the result of all 00287 i neaotiatlons between the Contractor, County and any organization representing the Contractor. 7. Payment. Each month the Contractor shall submit a written invoice on the form prescribed by the County, clearly showing services rendered to the County. If the services rendered by weekly or monthly Contractor are not equal to or greater than the services scheduled, a pro-rata payment proportionate to the value of services rendered to services scheduled will be crude. Upon processing of each invoice and approval by the County Medical Director or Health Officer, the County shall pay Contractor: (a) if hourly paid, at the rate indicated In Section 2. (c) for each hour approved; or (b) If weekly or monthly paid, at the rate indicated in Section 2. (c) or pro- rata amount for said approved period. 8. Mileage Reimbursement. The Contractor shall be entitled to mileage reimbursement according to Ordinance Code, Section 36-8.1802, for necessary travel involving the performance of his services. Claims for mileage reimbursement will be submitted monthly on "demand" vouchers in accordance with established procedure. 9. Regulations. Contractor agrees to abide by all rules, regulations and procedures forte operation of the County Medical Services or the Health Department. IO. Status. Contractor functions as self-employed, independent agent, providing professional services. Contractor is, therefore, solely responsible for self- employment Social Security taxes, income taxes and any other taxes levied against a self-employed person. Contractor does not assign such obligation to the County for collection or administration. 11. Privileges. Contractor will retain the right to belong to and be represented by appropriate professional organizations such as physicians unions, medical societies and non-profit medical corporations. 12. Insurance. County shall keep in effect a_policy or policies of liability insurance, including professional malpractice liability with total limits of not less than $5,000,000 covering both the County and Contractor for services performed by the Contractor for the County under this agreement. 13. Assignment. Contractor shall not assign or transfer any interest hereunder with- out the expressed permission of the County 'reed:• I Director or Health 0 COUNTY ' CONTRACTO `-�-- 13y � yO Ctiairman, ar f Supers•isors Kent Hobert, 1.D. UATTEST: J. LSSON, County Clerk and ex officio Clerk of the Board By Deputy RECONflENDED FOR APPROVAL: ACIOXMILEDGED: R. E. Jornlin Director, N man Resources Agency George Depnan, Medical Director or Ilealth Officer 00288 i CCC Standard Form ' t44600 August 1974 AGREEMENT FOR F;MFESSIUMAL SERVICES (Contract Paid Physicians) t�uti�BE�t s.. ..6� 7 ........................•A'....4.1A* I . Parties. The County of Contra Costa ("County") and the below-named Contractor mutually agree and promise as follows: 2. Variables. (a) Contractor (name) John M. Lee, M.D. (address) 520 Lakewood Circle, Walnut Creek, CA Phone (b) M Physician [ ] Dentist [ ] Podiatrist [ ] Psychiatrist [ ] Orthodontist [ ] (c) Method of Payment [ ] Hourly Paid Contract: Contractor paid for each hour of actual service rendered (not including on-call time) in accordance with established schedule. Scheduled Hours Per Rate: S Per Hour [ ] Weekly Paid Contract: Contractor paid for services rendered during a week in accordance with established schedule. (includes payment for on-call services if so indicated in 2. (d).) Rate: S Per Week [ Monthly Paid Contract: Contractor paid for services rendered durina a month in accordance with established schedule. (Includes payment for on-call services If so indicated in 2. (d).) $3,276.75 (d) On-Call Availability: [✓] Yes [ ] No 40' (e) Effective Date July 1, 1974 (f) Compensation for anesthesia services on-call (if applicable) will be as per Board Order currently in effect covering these services and not computed as part of maximum yearly salary and treated as a separate service not covered. under the terms on this contract. 3. Purpose. County operates a Health Department and a County Medical Services and requires professional services to supplement those rendered by County employees. Contractor is specially trained, experienced and competent to perform special professional services and give advice, education and training in medical and therapeutic matters, as indicated in.Section 2. (b), pursuant to Government Code Section 31000 and Health and Safety Code Section 1451. 4. Services. Contractor shall render the services described above (including all services normally and customarily connected therewith) and such additional services as are required at times anti locations specified by the Medical Director or Health Officer. The aforenamed shall provide Contractor with a schedule of professional services reasonably in advance of their effective dates. The County shall not arbitrarily or abruptly change assigned duties without consultation and agreement of the Contractor. In cases of emergency or where otherwise required, the Medical Director or Health Officer may make such changes in the duty schedules as are required. if availability for on-call duties is indicated (Section 2. (d). ) the Contractor shall be for such on-call services as required by the County. 5. Term. The term of this agreement shall be from its effective date, as indicated in Section 2. through the next following June 30th, but it may be cancelled by mutual consent, or by either party, by giving 30 days advance written notice thereof to the other. 6. Modification and Extension. This contract may be modified and/or extended by written order of the Hoard. acceprod In writing by the Contractor. The Contractor and the County agree that each subsequent contract will deprosent the result of all 0020on 0 x � negotiations bet-wean the Contractor, County and any organization representing the Contractor. 7. Payment. Each month the Contractor shall submit a written invoice on the form prescribed by the County, clearly showing services rendered to the County. if the services rendered by weekly or monthly Contractor are not equal to or greater than the services scheduled, a pro-rata payment proportionate to the value of services rendered to services scheduled will be made. Upon processing of each invoice and approval by the County Medical Director or Health Officer, the County shall pay Contractor: (a) if hourly paid, at the rate indicated in Section 2. (c) for each hour approved; or (b) If weekly or monthly paid, at the rate indicated in Section 2. (c) or pro- rata amount for said approved period. 8. Mileage Reimbursement. The Contractor shall be entitled to mileage reimbursement according to Ordinance Code, Section 36-8.1802, for necessary travel involving the performance of his services. Claims for mileage reimbursement will be submitted monthly on "demand" vouchers in accordance with established procedure. 9. Regulations. Contractor agrees to abide by all rules, regulations and procedures for the operation of the County Medical Services or the Health Department. 10. Status. Contractor functions as s-If-employed, independent agent, providing professional services. Contractor is, therefore, solely responsible for self- employment Social Security taxes, income taxes and any other taxes levied'against a self-employed person. Contractor does not assign such obligation to the County for collection or administration. II. Privileges. Contractor will retain the right to belong to and be represented by appropriate professional organizations such as physicians unions, medical societies and non-profit medical corporations. 12. Insurance. County shall keep in effect a policy or policies of liability insurance, including professional malpractice liability with total limits of not less than $5,000,000 covering both the County and Contractor for services performed by the Contractor for the County under this agreement. 13. 'Assignment. Contractor shall not assign or transfer any interest hereunder with- out the expressed permission of the County Med•.cal Director or Health Officer. COUNTY CONTRACTOR 8 yN Chai n, ar Supervisors J M. Spee, M.D. ATTEST: J. LSSON, County Clerk and ex officio Clerk of the Board By Deputy RECOMMENDED FOR APPROVAL: ACKNOWLEDGED: R. E. Jorn2in Director, Human Resources Agency Medical Director or Health Officer 00290 I CCC Standard Form 144600 August 1974 AGPLEtr;t:T FOR P?;fiFFSSICG;L SERVICES (Contract Paid Physicians) .IS ` 66S NUMBER .2 ....._--------- I . Parties. The County of Contra Costa ("County") and the below-named Contractor mutually agree and promise as follows: 2. Variables. (a) Contractor (name) Thomas Lenz, M.D. (address) 1482 Ashvood Dr. , Martinez, CA 94553 Phone 228-1492 (b) C] Physician [ ] Dentist [ ] Podiatrist ] Psychiatrist [ ] Orthodontist [ ] (c) Method of Payment [ ] Hourly Paid Contract: Contractor paid for each hour of actual service . rendered (not including on-call time) in accordance with established schedule. Scheduled Hours Per Rate: S Per Hour [ ] Weekly Paid Contract: Contractor paid for services rendered during a week in accordance with established schedule. (includes payment for on-call services if so indicated in 2. (d).) Rate: S Per Week ] Monthly Paid Contract: Contractor paid for services rendered during a month in accordance with established schedule. ( Includes payment for on-call services if so indicated, in 2. (d).) $1,895.50 (d) On-Call Availability: [V4Yes [ ] No A (e) Effective Date July 1, 1974 (f) Compensation for anesthesia services on-call (if applicable) will be as per Board Order currently in effect covering these services and not computed as part of maximum yearly salary and treated as a separate service not covered. under the terms on this contract. 3. Purpose. County operates a Health Department and a County Medical Services and requires professional services to supplement those rendered by County employees. Contractor is specially trained, experienced and competent to perform special professional services and give advice, education and training in medical and therapeutic matters, as indicated in Section 2. (b), pursuant to Government Code Section 31000 and Health and Safety Code Section 1451. 4. Services. Contractor shall render the services described above (including all services normally and customarily connected therewith) and such additional services as are required at times and locations specified by the Medical Director or Health Officer. The aforenamed shall provide Contractor with a schedule of professional services reasonably in advance of their effective dates. The County shall not arbitrarily or abruptly change assigned duties without consultation and agreement of the Contractor. In cases of emergency or where otherwise required, the Medical Director or Health Officer -my make such changes in the duty schedules as are required. if availability for on-call duties is indicated (Section 2. (d).) the Contractor shall be for such on-call services as required by the County. 5. Term. The term of this agreemnt shall be from its effective date, as indicated in Section 2, through the next following June 30th, but it may be cancelled by mutual consent, or by either party, by giving 30 days advance written notice thereof to the other. 6. Modification and Extension. This contract may be modified and/or extended by written order of the Hoard, accepted in writing by the Contractor. The Contractor and the County agree that each subsegaent contract will efepresent the result of all 00291 j nogotiations between the Contractor, County and any organization representing the � Contractor. j 7. Payment. Each month the Contractor shall submit a written invoice on the form prescribed by the County, clearly showing services rendered to the County. If the services rendered by meekly or monthly Contractor are not equal to or greater than the services scheduled, a pro-rata payment proportionate to the value of services rendered to services scheduled will be made. Upon processing of each invoice and approval by the County Medical Director or Health Officer, the County shall pay Contractor: ' (a) if hourly paid, at the rate indicated in Section 2. (c) for each hour approved; or - (b) If weekly or monthly paid, at the rate indicated in Section 2. (c) or pro- rata amount for said approved period. 8. Mileaqe Reimbursement. The Contractor shall be entitled to mileage reimbursement according to Ordinance Code, Section 36-8.1802, for necessary travel involving the performance of his services. Claims for mileage reimbursement will be submitted monthly on "demand" vouchers in accordance with established procedure. 9. Regulations. Contractor agrees to abide by all rules, regulations and procedures for the operation of the County Medical Services or the Health Department. .10. Statt•s. Contractor functions as self-employed, independent agent, providing professional services. Contractor is, therefore, solely responsible for self- employment Social Security taxes, income taxes and any other taxes levied against a self-employed person. Contractor does not assign such obligation to the County for collection or administration. 11. Privileaes. Contractor will retain the right to belong to and be represented by appropriate professional organizations such as physicians unions, medical societies and non-profit medical corporations. 12. Insurance. County shall keep in effect a. policy or policies of liability insurance, including professional malpractice liability with total limits of not less than $5,000,000 covering both the County and Contractor for services performed by the Contractor for the County under this agreement. 13. Assignment. Contractor shall not assign or transfer any interest hereunder with- out the expressed permission of the County Medical Director or Health Officer. COUNTY �� CONTRACTOR BY :ha i me^, a d of Supervisors Thomas � H.D. ATTEST: J.R. OLSSON, County Clerk and ex officio Clerk of the Board By Deputy RECOWIENDED FOR APPROVAL: ACIC 4011LEDGED: R. E. JornUn Director, Resources Agency uman •,Q George Dein , Medical Director or Health Officer 002912 CCC Standard Form M4600 Auoust 1974 I I AGREEIUNT FOR PROFESSiUNAL SERVICES (Contract Paid Physicians) NUMBER 2_6 .6. ®------------- - 1 . Parties. The County of Contra Costa ("County") and the below-named Contractor mutually agree and promise as follows: 2. Variables. - (a) Contractor (name) Rudy J. Leong, M.D. (address) 2424 O'Toole Way, San Pablo, CA 94806 Phone 758-9199 (b) ] Physician [ ] Dentist [ ] Podiatrist [ ] Psychiatrist [ ] Orthodontist [ ] (c) Method of Payment [ ] Hourly Paid Contract: Contractor paid for each hour of actual service rendered (not including on-call time) in accordance with established schedule. Scheduled Hours Per Rate: S Per Hour [ ] Weekly Paid Contract: Contractor paid for services rendered during a week in accordance with established schedule. (Includes payment for on-call services if so indicated in 2. (d).) Rate: S Per Week XX] Monthly Paid Contract: Contractor paid for services rendered durina a month in accordance with established schedule. (Includes payment for on-call services if so indicated in 2. (d).) $3,812.25 L - (d) On-Call Availability: [� Yes [ ] No (e) Effective Date July 1, 1974 (f) Compensation for anesthesia services on-call (if applicable) will be as per Board Order currently in effect covering these services and not computed as part of maximum yearly salary and treated as a separate service not covered under the terms on this contract. 3. Purpose. County operates a Health Department and a County Medical Services and requires professional services to supplement those rendered by County employees. Contractor is specially trained, experienced and competent to perform special professional services and give advice, education and training in medical and therapeutic matters, as indicated in Section 2. (b) , pursuant to Government Code Section 31000 and Health and Safety Code Section 1451. 4. Services. Contractor shall render the services described above (including all services normally and customarily connected therewith) and such additional services as are required at times and locations specified by the Medical Director or Health Officer. The aforenamed shall provide Contractor with a schedule of professional services reasonably in advance of their effective dates. The County shall not arbitrarily or abruptly change assigned duties without consultation and agreement of the Contractor. In cases of emergency or where otherwise required, the Medical Director or Health Officer may make such changes in the duty schedules as are required. If availability for on-call duties is indicated (Section 2. (d).) the Contractor shall be for such on-call services as required by the County. 5. Term. The term of this agreement shall be from its effective date, as indicated in Section 2, through the next following June 30th, but it may be cancelled by mutual consent, or by either party, by giving 30 days advance written notice thereof to the other. 6. Modification and Extension. This contract may be modified and/or extended by written order of the Board, accepted in writing by the Contractor. The Contractor and the County agree that each subsequent contract will ilepresent the result of all 00293 r nenotiations beiween the Contractor, County and any organization representing the Contractor. 7. Payment. Each month the Contractor shall submit a written invoice on the form prescribed by the County, clearly showing services rendered to the County. If the services rendered by weekly or monthly Contractor are not equal to or greater than the services scheduled, a pro-rata payment proportionate to the value of services rendered to services scheduled will be made. Upon processing of each invoice and approval by the County Medical Director or Health Officer, the County shall pay Contractor.- (a) ontractor:(a) if hourly paid, at the rate indicated in Section 2. (c) for each hour approved; or (b) If weekly or monthly paid, at the rate indicated in Section 2. (c) or pro- rata amount for said approved period. 8. Mileaoe Reimbursement. The Contractor shall be entitled to mileaae reimbursement according to Ordinance Code, Section 36-8.1802, for necessary travel involving the performance of his services. Claims for mileage reimbursement will be submitted monthly on "demand" vouchers in accordance with established procedure. 9. Regulations. Contractor agrees to abide by all rules, regulations and procedures for the operation of the County Medical Services or the Health Department. 10. Statt•s. Contractor functions as self-employed, independent aeent, providing professional services. Contractor is, therefore, solely responsible for self- employment Social Security taxes, income taxes and any other taxes levied against a self-employed person. Contractor does not assign such obligation to the County for collection or administration. 11. Privileges. Contractor will retain the right to belong to and be represented by appropriate professional organizations such as physicians unions, medical societies and non-profit medical corporations. 12. Insurance. County shall keep in effect a policy or policies of liability insurance, including professional malpractice liability with total limits of not less than $5,000,000 covering both the County and Contractor for services performed by the Contractor for the County under this agreement. 13. Assignment. Contractor shall not assign or transfer any interest hereunder with- out the expressed permission of the County Medical Director or Health Officer. COUNTY CONTRACTOR By y ..ha i rman, ria- of Supervisors Rudy J. Lecng, M.D. ATTEST: J.R. OLSSON, County Clerk and ex officio Clerk of the Board By Deputy REC T4ENDED FOR APPROVAL: ACKNOWLEDGED: R. E. JornZin Director Human Resources Agency J 4D George Dignan, M.D��/�r Medical Director or Health Officer 00294 CCC Standard Form 144600 August 1974 AGRFEl1ENT FOR PROFESSIONAL SERVICES (Contract Paid Physicians) Ntlh48FR � 7 .'�_ _ _ .._.......:.' I . Parties. The County of Contra Costa ("County") and the below-named Contractor mutually agree and promise as follows: 2. Variables. (a) Contractor (name) Leon Lewis, M.D. (address) 133 Ardmore Road, Kensington, CA 94707 Phone 526-8511 (b) [ ] Physician [ ] Dentist [ ] Podiatrist [ ] Psychiatrist [ ] Orthodontist [ ] (c) Method of Payment [ ] Hourly Paid Contract: Contractor paid for each hour of actual service rendered (not including on-call time) in accordance with established schedule. Scheduled Hours Per Rate: S Per Hour [ ] Weekly Paid Contract: Contractor paid for services rendered during a week in accordance with established schedule. (includes payment for on-call services if so indicated in 2. (d).) Rate: S Per Week Monthly Paid Contract: Contractor paid for services rendered during a month in accordance with established schedule. (Includes payment for on-call services if so indicated in 2. (d).) $3,812.25 (d) On-Call Availability: [ ] Yes [ ] No (e) Effective Date juiy 1, 1974 (f) Compensation for anesthesia services on-call (if applicable) will be as per Board Order currently in effect covering these services and not computed as Fart of maximum yearly salary and treated as a separate service not covered und•3r the terms on this contract. 3. Purpose. County operates a HealTh Department and a County Medical Services and requires professional services to supplement those rendered by County employees. Contractor is specially trained, experienced and competent to perform special professional services and give advice, education and training in medical and therapeutic matters, as indicated in Section 2. (b), pursuant to Government Code Section 31000 and Health and Safety Code Section 1451. 4. Services. Contractor shall render the services described above (includine all services normally and customarily connected therewith) and such additional services as are required at times and locations specified by the Medical Director or Health Officer. The aforenamed shall provide Contractor with a schedule of professional services reasonably in advance of their effective dates. The County shall not arbitrarily or abruptly change assigned duties without consultation and agreement of the Contractor. In cases of emergency or where otherwise required, the Medical Director or Health Officer may Rake such changes in the duty schedules as are required. If availability for on-call duties is indicated (Section 2. (d).) the Contractor shall be for such on-call services as required by the County. 5. Term. The term of this agreement shall be from its effective date, as indicated in Section 2, through the next following June 30th, but it may be cancelled by mutual consent, or by either party, by giving 30 days advance written notice thereof to the other. 6. Modification and Extension. This contract may be modified and/or extended by written order of the Board, accepted in writing by the Contractor. The Contractor and the County agrea that each subsequent contract will deprosent the result of alloil nn� nenotir,tions between the Contractor, County and any organization representing the Contractor. 7. Payment. Each month the Contractor shall submit a written invoice on the form prescribed by the County, clearly showing services rendered to the County. If the services rendered by weekly or monthly Contractor are not equal to or greater than the services scheduled, a pro-rata payment proportlonate to the value of services rendered to services scheduled will be made. Upon processing of each invoice and approval by the County Medical Director or Health Officer, the County shall pay Contractor: (a) if hourly paid, at the rate indicated in Section 2. (c) for each hour approved; or (b) If weekly or monthly paid, at the rate indicated in Section 2. (c) or pro- rata amount for said approved period. 8. Mileage Reimbursement. The Contractor shall be entitled to mileage reimbursement according to Ordinance Code, Section 36-8.1802, for necessary travel involving the performance of his services. Claims for mileage reimbursement will be submitted monthly on "demand" vouchers in accordance with established procedure. 9. Regulations. Contractor agrees to abide by all rules, regulations and procedures for the operation of the County Medical Services or the Health Department. 10. Status. Contractor functions as self-employed, independent agent, providing professional services. Contractor is, therefore, solely responsible for self- employment Social Security taxes, income taxes and any other taxes levied against a self-employed person. Contractor does not assign such obligation to the County for collection or administration. I1. . Privileges. Contractor will retain the right to belong to and be represented by appropriate professional organizations such as physicians unions, medical societies and non-profit medical corporations. 12. Insurance. County shall keep in effect a policy or policies of liability insurance, including professional malpractice liability with total limits of not less than $5,000,000 covering both the County and Contractor for .services performed by the Contractor for the County under this agreement. _ 13. Assignment. Contractor shall not assign or transfer any interest hereunder with- out the expressed permission of the County Medical Director or Health Officer. COUNTY CONTRACTOR 1 7 II �- '�� pct•,-. i -G�--.-s-�-/ Chat man, a d Supervisors Leon Lewis, M.D. ATTEST: J.R. OLSSa4, County Clerk and ex officio Clerk of the Board By. Deputy REC(*VENDED FOR APPROVAL: ACIOXXILEDGED: R. E. Jornlin Director Human Resources Agency George DeRnan, Medical Director or Health Officer 00295 CCC Standard Form M4600 August 1974 i' AGREEMENT FOR P?OFESSI0NA1_ SERVICES (Contract Paid Physicians) ot t C). 1 . Parties. The County of Contra Costa ("County") and the below-named Contractor mutually agree and promise as follows: 2. Variables. (a) Contractor (name) Roy Lichtenstein, M.D. (address) 2061 Grant St. , Concord,' CA 94520 Phone 798`3679 (b) •] Physician [ ] Dentist [ ] Podiatrist [ Psychiatrist [ ] Orthodontist [ ] (c) Method of Payment [ ] Hourly Paid Contract: Contractor paid for each hour of actual service" rendered (not including on-ca 11 time) in accordance with established schedule. Scheduled Hours Per Rate: S Per Hour [ ] Weekly Paid Contract: Contractor paid for services rendered during a week in accordance with established schedule. (Includes payment for on-call services if so indicated in 2. (d).) Rate: S Per Week Monthly Paid Contract: Contractor paid for services rendered during a month in accordance with established schedule. (Includes payment for on-call services if so indicated.in 2. (d).) $1,895-50 (d) On-Call Availability: Yes [ ] No (e) Effective Date July 1, 1974 (f) Compensation for anesthesia services on-call (if applicable) will be as per Board Order currently in effect covering these services and not computed as part of maximum yearly salary and treated as a separate service not covered under t!e terms an this contract. 3 3. Purpose. County operates a Health Department and a County Medical Services and requires professional services to supplement those rendered by County employees. Contractor is specially trained, experienced and competent to perform special professional services and give advice, education and training in medical and therapeutic matters, as indicated in Section 2. (b), pursuant to Government Code Section 31000 and Health and Safety Code Section 1451. 4. Services. Contractor shall render the services described above (including all services normally and customarily connected therewith) and such additional services as are required at times and locations specified by the Medical Director or Health Officer. The aforenamed shall provide Contractor with a schedule of professional services reasonably in advance of their effective dates. The County shall not arbitrarily or abruptly change assigned duties without consultation and agreement of the Contractor. in cases of emergency or where otherwise required, the Medical Director or Health Officer may make such changes in the duty schedules as are required. If availability for on-call duties is indicated (Section 2. (d).) the Contractor shall be for such on-call services as required by the County. 5. Term. The term of this agreement shall be from its effective date, as indicated in Section 2, through the next following June 30th, but it may be cancelled by mutual consent, or by either party, by giving 30 days advance written notice thereof to the other. 6. Modification and Extension. This contract may be modified and/or extended by wrltten order of the Board, accepted in writing by the Contractor. The Contractor and the County agree that each subsequent contract will depresent the result of all 00297 negotiations between the Contractor, County and any organization representing the Contractor. 7. Payment. Each month the Contractor shall submit a written invoice on the form prescribed by the County, clearly showing services rendered to the County. If the services rendered by weekly or monthly Contractor are not equal to or greater than the services scheduled, a pro-rata payment proportionate to the value of services rendered to services scheduled will be made. Upon processing of each invoice and approval by the County Medical Director or Health Officer, the County shall pay Contractor: (a) if hourly paid, at the rate indicated In Section 2. (c) for each hour approved; or (b) If weekly or monthly paid, at the rate indicated in Section 2. (c) or pro- rata amount for said approved period. 8. Mileage Reimbursement. The Contractor shall be entitled to mileage reimbursement according to Ordinance Code, Section 36-8.1802, for necessary travel Involving the performance of his services. Claims for mileage reimbursement will be submitted monthly on "demand" vouchers in accordance with established procedure. 9. Regulations. Contractor agrees to abide by all rules, regulations and procedures for the operation of the County Medical Services or the Health Department. 10. Status. Contractor functions as soif-employed, independent agent, providing professional services. Contractor is, therefore, solely responsible for self- employment Social Security taxes, income taxes and any other taxes levied- against a self-employed person. Contractor does not assign such obligation to the County for collection or administration. 11. Privileges. Contractor will retain the right to belong to and be represented by appropriate professional organizations such as physicians unions, medical societies and non-profit medical corporations. 12. Insurance. County shall keep in effect a policy or policies of liability insurance, including professional malpractice liability with total limits of not less than 55,000,000 covering both the County and Contractor for services performed by the Contractor for the County under this agreement. 13. 'Assignment. Contractor shall not assign or transfer any interest hereunder with- out the expressed permission of the County Medical Director or Health Officer. COUNTY CONT OR By c0111 D Chairman, ,r r of Supervisors Ray tenstein, M.D.- ATTEST: J. OLSSON, County Clerk and ex officio Clerk of the Board By Deputy REC%VENDED FOR APPROVAL: ACKNOIfLEDGED: R. E. Jornlin Director Human Resources Agency IN"— rn J). George Degnan, M. . Medical D rector or Health Officer 00298 i CCC Standard Form 144604 Auoust 1974 AGREEMENT FOR ►ROFESSiONIAL SERVICES (Contract Paid Physicians) nn 6 t . Parties. The County of Contra Costa ("County") and the below-named Contractor mutually agree and promise as follows: 2. Variables. (a) Contractor (name) Alvin R. Loosli, M.D. (address) 574 Lakevood Road, Walnut Creek, CA 94598 Phone 937-9044 (b) ( Physician [ ] Dentist [ ] Podiatrist [ ] Psychiatrist [ ] Orthodontist [ ] (c) Method of Payment [ ] Hourly Paid Contract: Contractor paid for each hour of actual service rendered (not including on-call time) in accordance with established schedule. Scheduled Hours Per Rate: S Per. Hour [ ] Weekly Paid Contract: Contractor paid for services rendered during a week in accordance with established schedule. (Includes payment for on-tail services if so indicated in 2. (d).) Rate: $ Per Week [XY] Monthly Pa i d Contract: Contractor paid for services rendered Buri na a month in accordance with established schedule. (includes payment for on-call services if so indicated-in 2. (d).) $3276,75 A h L. (d) On-Call Availability: Yes [ ] No (e) Effective Date Ju.Y 1, 1971 . (f) Compensation for anesthesia services on-call (if applicable) will be as per Board Order currently in effect covering these services and not computed as Fart of maximum yearly salary and treated as a separate service not covered. under the terms on this contract. 3. Purpose. County operates a Health Department and a County Medical Services and requires professional services to supplement those rendered by County enpioyees. Contractor is specially trained, experienced and competent to perform special professional services and give advice, education and training In medical and therapeutic matters, as indicated in Section 2. (b), pursuant to Government Code Section 31000 and Health and Safety Code Section 1451. 4. Services. Contractor shall render the services described above (inciudino all services normally and customarily connected therewith) and such additional services as are required at times and locations specified by the Medical Director or Health Officer. The aforenamed shall provide Contractor with a schedule of professional services reasonably in advance of their effective dates. The County shall not arbitrarily or abruptly change assigned duties without consultation and agreement of the Contractor. In cases of emergency or where otherwise required, the Medical DIrector or Health Officer may make such changes in the duty schedules as are required. 1f availability for on-call duties is indicated (Section 2. (d).) the Contractor shall be for such on-call services as required by the County. 5. Term. The term of this agreement shall be from its effective date, as indicated in Section 2, through the next followino June 30th, but It may be cancelled by mutual consent, or by either party, by giving 30 days advance written notice thereof to the other. 6. Modification and Extension. This contract may be modified and/or extended by written order of the Hoard. accepted in writing by the Contractor. The Contractor and the County agree that each subsequent contract will depresent the result of all 299 w ' nenotiations between the Contractor, County and any organization representing the Contractor. 7. Payment. Each month the Contractor shall submit a written Invoice on the form prescribed by the Countv, clearly showing services rendered to the County. If the services rendered by weekly or monthly Contractor are not equal to or greater than the services scheduled, a pro-rata payment proportionate to the value of services ,rendered to services scheduled will be made. ' Upon processing of each Invoice and approval by the County Medical Director or Health Officer, the County shall pay Contractor: (a) if hourly paid, at the rate indicated in Section 2. (c) for each hour approved; or (b) If weekly or monthly paid, at the rate indicated in Section 2. (c) or pro- rata amount for said approved period. 8. Mileage Reimbursement. The Contractor shall be entitled to mileage reimbursement according to Ordinance Code, Section 36-8.1802, for necessary travel Involving the performance of his services. Claims for mileage reimbursement will be submitted monthly on "demand" vouchers in accordance with established procedure. 9. Regulations. Contractor agrees to abide by all rules, regulations and procedures for the operation of the County Medical Services or the Health Department. 10. Status. Contractor functions as self-employed, independent agent, providing professional services. Contractor is, therefore, solely responsible for self- employment Social Security taxes, income taxes and any other taxes levied against a self-employed pLrson. Contractor does not assign such obligation to the County for collection or administration. Il. Privileges. Contractor will retain the right to belong to and be represented by appropriate professional organizations such as physicians unions, medical societies and non-profit medical corporations. 12. Insurance. County shall keep in effect a policy or policies of liability insurance, including professional malpractice liability with total limits of not less than $5,000,000 covering both the County and Contractor for services performed by the Contractor for the County under this agreement. 13. Assignment. Contractor shall not assign or transfer any interest hereunder with- out the expressed permission of the County Medical Director or Health Officer. COUNTY CONTRACTOR By ` _ - Cha^ n, ar of Supervisors Alvin R. Loosii, M.D. ATTEST: J.R. LSSON, County Clerk and ex officio Clerk of the Board By Deputy REC%t-TENDED FOR APPROVAL: ACIQ+ (LEDGED: R. E. Jornlin Director, Human Resources Agency k '.D George De M. 33;% Medical Director or Health Officer 00300 CCC Standard Form M4600 August 1974 AGREEMENT FOR PROFESSIONAL SERVICES (Contract Paid Physicians) -NUMBER .�.�__--.`----- ..... wwwv I . Parties. The County of Contra Costa ("County") and the below-named Contractor mutually agree and promise as follows: 2. Variables. (a) Contractor (name) Richard L. Oken, M.D. (address) 1219 Sunnyhills Road, Oakland, CA 94610 Phone 531-5700 (b) ] Physician [ ] Dentist [ ] Podiatrist [ ] Psychiatrist [ ] Orthodontist [ ] (c) Method of Payment [ ] Hourly Paid Contract: Contractor paid for each hour of actual service rendered (not including on-call time) in accordance with established schedule. Scheduled Hours Per Rate: S Per Hour [ ] Weekly Paid Contract: Contractor paid for services rendered during a week in accordance with established schedule. (Includes payment for on-call services if so indicated in 2. (d).) Rate: S Per Week Monthly Paid Contract: Contractor paid for services rendered during a month in accordance with established schedule. (Includes payment for on-call services if so indicated in 2. (d).) $1,908.25 ` ! (d) On-Call Availability: [ ] Yes [ ] No i (e) Effective Date -7111 1 Jnly 1, 1974 i (f) Compensation for anesthesia services on-call (if applicable) will be as per Board Order currently in effect covering these services and not computed as { part of maximum yearly salary and treated as a separate service not covered i under the terms on this c,ntract. 3. Purpose. County operates a Health Department and a County Medical Services and requires professional services to supplement those rendered by County employees. Contractor is specially trained, experienced and competent to perform special - professional services and give advice, education and training in medical and therapeutic matters, as indicated in Section 2. (b), pursuant to Government Code Section 31000 and Health and Safety Code Section 1451. 4. Services. Contractor shall render the services described above (including all services normally and customarily connected therewith) and such additional services as are required at times and locations specified by the Medical Director or Health Officer. The aforenamed shall provide Contractor with a schedule of professional services reasonably in advance of their effective dates. The County shall not arbitrarily or abruptly change assigned duties without consultation and agreement of the Contractor. In cases of emergency or where otherwise required, the Medical Director or Health Officer may make such changes .in the duty schedules as are required. If availability for on-call duties is indicated (Section 2. (d).) the Contractor shall be for such on-call services as required by the County. 5. Term. The term of this agreement shall be from its effective date, as indicated in Section 2, through the next following June 30th, but it may be cancelled by mutual consent, or by either party, by giving 30 days advance written notice thereof to the other. 6. Modification and Extension. This contract may be modified and/or extended by written order of the Board, accepted In writing by the Contractor. The Contractor and the County agree that each subsequent contract will represent the result of all 003-0-1— r nenotiations between the Contractor, County and any organization representing the Contractor. 7. Payment. Each month the Contractor shall submit a written invoice on the form prescribed by the County. clearly showing services rendered to the County. If the services rendered by weekly or monthly Contractor are not equal 'to or greater than the services scheduled, a pro-rata payment proportionate to thevalue of services .rendered to services scheduled will be grade. Upon processing of each invoice and approval by the County Medical Director or Health Officer, the County shall pay Contractor: ' (a) if hourly paid, at the rate indicated in Section 2. (c) for each hour approved; or (b) if weekly or monthly paid, at the rate indicated in Section 2. (c) or pro- rata amount for said approved period. 8. Mileage Reimbursement. The Contractor shall be entitled to mileage reimbursement according to Ordinance Code, Section 36-8.1802, for necessary travel Involving the performance of his services. Claims for mileage reimbursement will be submitted monthly on "demand" vouchers in accordance with established procedure. 9. Regulations. Contractor agrees to abide by all rules, regulations and procedures for the operation of the County Medical Services or the Health Department. 10. Statrs. Contractor functions as self-employed,- independent agent, providing professional services. Contractor is, therefore, solely responsible for self- employment Social Security taxes, income taxes and any other taxes levied against a self-employed person. Contractor does not assign such obligation to the County for collection or administration. 11. Privileges. Contractor will retain the right to belong to and be represented by appropriate professional organizations such as physicians unions, medical societies and non-profit medical corporations. 12. Insurance. County shall keep in effect a•policy or policies of liability insurance, including professional malpractice liability with total limits of not less than $5,000,000 covering both the County and Contractor for services performed by the Contractor for the County under this agreement. 13. Assionment. Contractor shall not assign or transfer any interest hereunder with- out the expressed permission of the County Medical Director or Health Officer. COUNTY CONTRACTOR By Cha i an, r of Supervisors Richard L. ' en, M.D. ATTEST: J. /OLSS(14, County Clerk and ex officio Clerk of the Board By , Deputy REC%T-1ENDED FOR APPROVAL: ACKNOM';LEDGED: R. E. Jornlin Director, Puman Rgpurces Agency *.D George Aegnan, M.D. Medical Director or Health Officer 003M CCC Standard Form 144600 August 1974 AGREEMEIST FOR PROFESSIONAL SERVICES (Contract Paid Physicians) NUN,191ER2_6_=_rte ---� ..._.._..:. : � s- ....r I . Parties. The County of Contra Costa ("County") and the below-named Contractor mutually agree and promise as follows: 2. Variables. (a) Contractor (name) Duane Allen Olson, M.D. (address) 1227 Ceres St., Crockett, CA 94525 Phone 70-3059 (b) [XX] Physician [ ] Dentist [ ] Podiatrist [ ] Psychiatrist [ ] Orthodontist [ ] (c) Method of Payment [ ] Hourly Paid Contract: Contractor paid for each hour of actual service rendered (not including on-call time) in accordance with established schedule. Scheduled Hours Per Rate: S Per Hour [ ] Weekly Paid Contract: Contractor paid for services rendered during a week in accordance with established schedule. (Includes payment for on-call services if so Indicated in 2. (d).) Rate: S Per Week [Xx] Monthly Paid Contract: Contractor paid for services rendered during a month in accordance with established schedule. (Includes pa ment for on-call services if so indicated in 2. (d).) .$1,895.50 (d) On-Call Availability: [v6 Yes [ ] No (e) Effective Date July 1, 19T4 (f) Compensation for anesthesia services on-call (if applicable) will be as per Hoard Order currently in effect covering these services and not computed as psrt of maximum yearly salary and treated as a separate service not covered under tic terms on this contract. 3. Purpose. County operates a Health Department and a County Medical Services and requires professional services to supplement those rendered by County employees. Contractor is specially trained, experienced and competent to perform special professional services and give advice, education and training in medical and therapeutic matters, as indicated in Section 2. (b), pursuant to Government Code Section 31000 and Health and Safety Code Section 1451. 4. Services. Contractor shall render the services described above (including all services normally and customarily connected therewith) and such additional services as are required at times and locations specified by the Medical Director or Health Officer. The aforenamed shall provide Contractor with a schedule of professional services reasonably in advance of their effective dates. The County shall not arbitrarily or abruptly change assigned duties without consultation and agreement of the Contractor. In cases of emergency or where otherwise required, the Medical Director or Health Officer may make such changes in the duty schedules as are required. If availability for on-call duties is indicated (Section 2. (d).) the Contractor shall be for such on-call services as required by the County. 5. Term. The term of this agreement shall be from Its effective date, as indicated in Section 2, through the next following June 30th, but it may be cancelled by mutual consent, or by either party, by giving 30 days advance written notice thereof to the other. 6. Modification and Extension. This contract may be modified and/or extended by written order of the Board, accepted In writing by the Contractor. The Contractor and the County agree that each subsequent contract will depresent the result of all 00303 4 f negotiations between the Contractor, County and any organization representing rhe Contractor. 7. Payment. Each month the Contractor shall submit a written Invoice on the form prescribed by the County, clearly showing services rendered to the County. If the services rendered by weekly or monthly Contractor are not equal to or greater than the services scheduled, a pro-rata payment proportionate to the value of services ,rendered to services scheduled will be made. Upon processing of each invoice and approval by the County Medical Director or Health Officer, the Corny shall pay Contractor: (a) if hourly paid, at the rate indicated In Section 2. (c) for each hour approved; or (b) If weekly or monthly paid, at the rate Indicated in Section 2. (c) or pro- rata amount for said approved period. 8. Mileage Reimbursement. The Contractor shall be entitled to mileage reimbursement according to Ordinance Code, Section 36--8.1802, for necessary travel involving the performance of his services. Claims for mileage reimbursement will be submitted monthly on "demand" vouchers in accordance.with established procedure. 9. Regulations. Contractor agrees to abide by all rules, regulations and procedures for the operation of the County Medical Services or the Health Department. 10. Status. Contractor functions as self-employed, independent agent, providing professional services. Contractor Is, therefore, solely responsible for self- employment Social Security taxes, income taxes and any other taxes levied against a self-employed person. Contractor does not assign such obligation to the County for collection or administration. 11. Privileges. Contractor will retain the right to belong to and be represented by appropriate professional organizations such as physicians unions, medical societies and non-profit medical corporations. 12. Insurance. County shall keep in effect a policy or policies of liability insurance, including professional malpractice liability with total limits of not less than $5,000,000 covering both the County and Contractor for services performed by the Contractor for the County under this anreement. 13. Assignment. Contractor shall not assign or transfer any interest hereunder with- out the expressed permission of the County Medical Director or Health Officer. COUNTY CONT R BY Chai ridanr f Supervisors Duane en Olson, M.D. ATTEST: J. OLSSON, County Clerk and ex officio Clerk of the Board By Deputy REC0K4ENDED FOR APPROVAL: ACIWOtiILEDGED: R. E. Jornlin Director Human e Gsources Agency George Degnan, M. . • Medical Director or liealth Officer 00304 CCC Standard Form 144600 Auaust 1974 AGREEMENT 1'OR PROFESSIONAL SERVICES (Contract Paid Physicians) •7�J 1�r"JL�ii lT . 6 .» .7.7............ �1 I . Parties. The County of Contra Costa ("County") and the below-named Contractor mutually agree and promise as follows: 2. Variables. (a) Contractor (name) Michael Francis Overfield, M.D. • (address) 1048 Rolling Hill Way, Martinez, CA 94553 Phone 228-954T (b) R Physician [ ] Dentist [ ] Podiatrist [ ] Psychiatrist [ ] Orthodontist [ ] (c) Method of Payment [ ] Hourly Paid Contract: Contractor paid for each hour of actual service rendered (not including on-call time) in accordance with established schedule. Scheduled Hours Per Rate: S Per Hour [ ] Weekly Paid Contract: Contractor paid for services rendered during a week in accordance with established schedule. (Includes payment for on-call services if so indicated in 2. (d).) Rate: S Per Week ffX] Monthly Paid Contract: Contractor paid for services rendered during a month in accordance with established schedule. (Includes payment for on-call services if so Indicated in 2. (d).) $1,895.50 Ham" (d) On-Gail Availability: [�] Yes [ ] No (e) Effective Date July 1, 1974 (f) Compensation for anesthesia services on-call (if applicable) will be as per Board Order currently in effect covering these services and not computed as part of maximum yearly salary and treated as a separate service not covered under the terms on this .nntract. 3. Purpose County operates a Health Department and a County Medical Services and requires professional services to supplement those rendered by County employees. Contractor is specially trained, experienced and competent to perform special professional services and give advice, education and training in medical and therapeutic matters, as indicated in Section 2. (b), pursuant to Government Code Section 31000 and Health and Safety Code Section 1451. 4. Services. Contractor shall render the services described above (including all services normally and customarily connected therewith) and such additional services as are required at times and locations specified by the Medical Director or Health Officer. The aforenamed shall provide Contractor with a schedule of professional services reasonably in advance of their effective dates. The County shall not arbitrarily or abruptly change assigned duties without consultation and agreement of the Contractor. In cases of emergency or where otherwise required, the Medical Director or Health Officer may make such changes in .he duty schedules as are required. If availability for on-call duties is indicated (Section 2. (d).) the Contractor shall be for such on-call services as required by the County. 5. Term. Tho term of this agreement shall be from its effective date, as indicated in Section 2, through the next following June 30th, but it may be cancelled by mutual consent, or by either party, by giving 30 days advance written notice thereof to the other. 6. Modification and Extension. This contract may be modified and/or extended by written order of the Board, accepted in writing by the Contractor. The Contractor and the County agree that each subsequent contract will ftpresent the result of all 00305 t� nenotiations between the Contractor, County and any organization representing the Contractor. 7. Payment. Each month the Contractor shall submit a written invoice on the form prescribed by the County, clearly showing services rendered to the County. if the services rendered by weekly or monthly Contractor are not equal to or greater than the services scheduled, a pro-rata payment proportionate to the value of services .rendered to services scheduled will be made. ' Upon processing of each invoice and approval by the County Medical Director or Health Officer, the County shall pay Contractor: (a) if hourly paid, at the rate indicated in Section 2. (c) for each hour approved; or (b) If weekly or monthly paid, at the rate indicated in Section 2. (C) or pro- rata amount for said approved period. 8. Mileage Reimbursement. The Contractor shall be entitled to mileage reimbursement according to Ordinance Code, Section 36-8.1802, for necessary travel involving the performance of his services. Claims for mileage reimbursement will be submitted monthly on "demand" vouchers in accordance with established procedure. 9. Regulations. Contractor agrees to abide by all rules, regulations and procedures for the operation of the County Medical Services or the Health Department. 10. Status. Contractor functions as self-employed, independent agent, providing professional services. Contractor is, therefore, solely responsible for self- employment Social Security taxes, income taxes and any other taxes levied against a self-employed person. Contractor does not assign such obligation to the County for collection or administration. 11. Privileges. Contractor will retain the right to belong to and be represented by appropriate professional organizations such as physicians unions, medical societies and non-profit medical corporations. 12. Insurance. County shall keep in effect a policy or policies of liability insurance, including professional malpractice liability with total limits of not less than $5,000,000 covering both the County and Contractor for services performed by the Contractor for the County under this agreement. 13. Assignment. Contractor shall not assign or transfer any interest hereunder with- out the expressed permission of the County Medical Director or Health Officer. COUNTY CONTRACTOR of By -- �!9✓Cha i a^d dd�Supery i sors Michael Francs Overfie].d, M. . ATTEST: J. . 'OLSSO�N, County Clerk and ex officio Clerk of the Board By. Deputy RECOAt-IENDED FOR APPROVAL: ACIMILEDGED: R. E. Jornlin Directon Human Resources Agen.:y George Degnnnan, M. , Medical Director or health Officer 00305 • •�, CCC Standard Form 1.14600 August 1974 AGREEMENT FOR PFZrr_SS I O:IAL SERVICES (Contract Paid Physicians) NUMBER . __ !. ..8..............'.. I. Parties. The County of Contra Costa ("County") and the below-named Contractor mutually agree and promise as follows: 2. Variables. (a) Contractor (name) Peter A. Peruzzo, M.D: (address) 6 Truitt Ave. , ksrtinez; CA 94553 Phone 283-6333 (b) [X?] Physician [ ] Dentist [ ] Podiatrist [ ] Psychiatrist [ ] Orthodontist [ ] (c) Method of Payment [ ] Hourly Paid Contract: Contractor paid for each hour of actual service rendered (not including on-call time) in accordance with established schedule. Scheduled Hours Per Rate: S Per Hour [ ] Weekly Paid Contract: Contractor paid for services rendered during a week in accordance with established schedule. (Includes payment for on-call services if so indicated in 2. (d).) Rate: S Per Week Monthly Paid Contract: Contractor paid for services rendered during a month in accordance with established schedule. (Includes payment for on-call services if so indicated in 2. (d).) $12895.50 (d) On-Call Availability: [i] Yes [ ] No (e) Effective Date July 1, 1974 (f) Compensation for anesthesia services on-call (if applicable) will be as per Board Order currently in effect covering these services and not computed as part of maximum yearly salary and treated as a separate service not covered under the terms on this contract. 3. Purpose. County operates a Health Department and a County Medical Services and requires professional services to supplement those rendered by County employees. Contractor is specially trained, experienced and competent to perform special professional services and give advice, education and training in medical and therapeutic matters, as indicated in Section 2. (b), pursuant to Government Code Section 31000 and Health and Safety Code Section 1451. 4. Services. Contractor shall render the services described above (includinv all services normally and customarily connected therewith) and such additional services as are required at times and locations specified by the Medical Director or Health Officer. The aforenamed shall provide Contractor with a schedule of professional services reasonably in advance of their effective dates. The County shall not arbitrarily or abruptly change assigned duties without consultation and agreement of the Contractor. In cases of emergency or where otherwise required, the Medical Director or Health Officer may make such changes in the duty schedules as are required. If availability for on-call duties is indicated (Section 2. (d).) the Contractor shall be for such on-call services as required by the County. 5. Term. The term of this agreement shall be from its effective date, as indicated in Section 2, through The next following June 30th, but it may be cancelled by mutual consent, or by either party, by giving 30 days advance written notice thereof to the other. 6. Modification and Extension. This contract may be modified and/or extended by written order of the Board, accepted in writing by the Contractor. The Contractor and the County aqree that each subsequent contract will depresent the result of all 00307 negotiations between the Contractor, County and any organization representing the Contractor. 7. Payment. Each month the Contractor shall submit a written invoice on the form prescribed by the County, clearly showing services rendered to the County. If the services rendered by weekly or monthly Contractor are not equal to or greater than the services scheduled, a pro-rata payment proportionate to the value of services ,rendered to services scheduled will be made. Upon processing of each invoice and approval by the County Medical Director or Health Officer, the County shall pay Contractor: (a) if hourly paid, at the rate indicated in Section 2. (c) for each hour approved; or (b) If weekly or monthly paid, at the rate indicated in Section 2. (c) or pro- rata amount for said approved period. 8. Mileage Reimbursement. The Contractor shall be entitled to mileage reimbursement according to Ordinance Code, Section 36-8.1802, for necessary travel involving the performance of his services. Claims for mileage reimbursement will be submitted monthly on "demand" vouchers in accordance with established procedure. 9. Regulations. Contractor agrees to abide by all rules, regulations and procedures for the operation of the County Medical Services or the Health Department. 10. Status. Contractor functions as self-employed, independent agent-, providing professional services. Contractor is, therefore, solely responsible for self- employment Social Security taxes, income taxes and any other taxes levied against a self-employed person. Contractor does not assign such obligation to the County for collection or administration. 11. . Privileges. Contractor will retain the right to belong to and be represented by appropriate professional organizations such as physicians unions, medical societies and non-profit medical corporations. 12. Insurance. County shall keep in effect a policy or policies of liability insurance, including professional malpractice liability with total limits of not less than $5,000,000 covering both the County and Contractor for services performed by the Contractor for the County under this agreement. 13. Assignment. Contractor shall not assign or transfer any interest hereunder with- out the expressed permission of the County Medical Director or Health Officer. COUNTY 0, DONT R Y _et_ Chaff an, i �d o Supervisors Peter A. Peru%zo, .D. ATTEST: J.R. 'OLSSON, County Clerk and ex officio Clerk of the Board By Deputy RECOf1ENDED FOR APPROVAL: ACIMILEDGED: R. E. Jornlin Director, Human Resources Agency i244r George Degnann, M.D. , Medical Director or Health Officer V©�1JV 1 CCC Standard Form 144600 August 1974 AGREEMENT FOR PROFESSIONAL SERVICES (Contract Paid Physicians) rl i e'C•J1tSL'K ....=`......................... .. 1 . Parties. The County of Contra Costa ("County") and the bellow-named Contractor mutually agree and promise as follows: 2. Variables. (a) Contractor (name) Charles R. Phillips, M.D. (address) 118 Binnacle Hill, Oakland, CA 94618 Phone 422-2305 (b) EJC] Physician [ ] Dentist [ ] Podiatrist [ ] Psychiatrist [ ] Orthodontist [ ] (c) Method of Payment [ ] Hourly Paid Contract: Contractor paid for each hour of actual service rendered (not including on-call time) in accordance with established schedule. Scheduled Hours Per Rate: S Per Hour [ ] Weekly Paid Contract: Contractor paid for services rendered during a week in accordance with established schedule. (includes payment for on-call services if so indicated in 2. (d).) Rate: S Per Week Monthly Paid Contract: Contractor paid for services rendered during a month in accordance with established schedule. (includes payment for on-call services if so indicated in 2. (d).) $3938T.25 (d) On-Call Availability: r(] Yes [ ] No (e) Effective Date July 1, 1974 (f) Compensation for anesthesia services on-call (if applicable) will be as per Hoard Order currently in effect covering these services and not computed as part of maximum yearly salary and treated as a separate service not covered under the terms on this c•-intract. 3. Purpose. County operates a Health Department and a County Medical Services and requires professional services to supplement those rendered by County employees. Contractor is specially trained, experienced -and competent to perform special professional services and give advice, education and training in medical and therapeutic matters, as indicated in Section 2. (b), pursuant to Government Code Section 31000 and Health and Safety Code Section 1451. 4. Services. Contractor shall render the services described above (including all services normally and customarily connected therewith) and such additional services as are required at times and locations specified by the Medical Director or Health Officer. The aforenamed shall provide Contractor with a schedule of professional services reasonably in advance of their effective dates. The County shall not arbitrarily or abruptly change assigned duties without consultation and agreement of the Contractor. In cases of emergency or where otherwise required, the Medical Director or Health Officer may make such changes in the duty schedules as are required. If availability for on-call duties isA ndicated (Section 2. (d).) the Contractor shall be for such on-call services as required by the County. 5. Term. The term of this agreement shall be from its effective date, as indicated in Section 2, through the next foliowing June 30th, but it may be cancelled by mutual consent, or by either party, by giving 30 days advance written notice thereof to the other. 6. Modification and Extension. This contract may be modified and/or extended by written order of the Hoard, accepted in writing by the Contractor. The Contractor and the t Couniy agree that each subsequent contract will depresent the result of all 00309 r negotiations between the Contractor, County and any organization representing the Contractor. 7. Payment. Each month the Contractor shall submit a written invoice on the form prescribed by the County, clearly show;ng services rendered -10 the County. 11 the services rendered by weekly or monthly Contractor are not equal to or greater than the services scheduled, a pro-rata payment proportionate to the value of services rendered to services scheduled will be trade. Upon processing of each invoice and approval by the Pounty Medical Director or Health Officer, the County shall pay Contractor.: (a) if hourly paid, at the rate indicated in Section 2. (c) for each hour approved; or (b) If weekly or monthly paid, at the rate indicated in Section 2. (c) or pro- rata amount for said approved period. 8. Mileage Reimbursement. The Contractor shall be entitled to mileage reimbursement according to Ordinance Code, Section 36-8.1802, for necessary travel Involving the performance of his services. Claims for mileage reimbursement will be submitted monthly on "demand" vouchers in accordance with established procedure. 9. Regulations. Contractor agrees to abide by all rules, regulations and procedures for the operation of the County Medical Services or the Health Department. 10. Status. Contractor functions as self-employed, independent agent, providing professional services. Contractor is, therefore, solely responsible for self- employment Social Security taxes, income taxes and any other taxes levied against a self-employed person. Contractor does not assign such obligation to the County for collection or administration. 11. Privileges. Contractor will retain the right to belong to and be represented by appropriate professional organizations such as physicians unions, medical societies and non-profit medical corporations. 12. Insurance. County shall keep in effect a- policy or policies of liability insurance, including professional malpractice liability with total limits of not less than $5,000,000 covering both the County and Contractor for services performed by the Contractor for the County under this agreement. 13. Assignment. Contractor shall not assign or transfer any interest hereunder with- out the expressed permission of the County Medical Director or Health Officer. COUNTY �'7 CONTRACTOR By �, �,. Lnalydian, ardtaf Supervisors Charles R. PhiMps, M.D. UATTEST: J.R. OLSSO,y, County Clerk and ex officio Clerk of the Board By Deputy RE=f4ENDED FOR APPROVAL: ACIOXXILEDGED: R. E. Jornlin Director, Human Resources Agency m 7D! , M.D. Medical D rector or Health Officer 00310 CCC Standard Form 144600 August 1974 I PGREEMFU;T rOR PROFESSIOlJAL SERVICES (Contract Paid Physicians) 1 . Parties. The County of Contra Costa ("County_") and the below-named Contractor mutually agree and promise as follows: 2. Variables. (a) Contractor (name) Charles H. Pollack, M.D. (address) 2908 Deernark Drive, Walnut Creek, CA 94598 Phone 933-5094 (b) [ ] Physician [ ] Dentist [ ] Podiatrist ] Psychiatrist [ ] Orthodontist [ ] (c) Method of Payment [ ] Hourly Paid Contract: Contractor paid for each hour of actual service rendered (not including on-call time) in accordance with established schedule. Scheduled Hours Per Rate: S Per Hour [ ] Weekly Paid Contract: Contractor paid for services rendered during a week in accordance with established schedule. (Includes payment for on-call services if so indicated in 2. (d).) Rate: S Per Week ] Monthly Paid Contract: Contractor paid for services rendered during a month in accordance with established schedule. (Include5, payment for on-call services if so indicated in 2. (d).) $3,497.75 (d) On-Call Availability: [IT Yes [ ] No (e) Effective Date July 1, 1974 (f) Compensation for anesthesia services on-call (if applicable) will be as per Board Order currently in effect covering these services and not computed as part of maximum yearly salary and treated as a separate service not covered under the terms on this contract. 3. Purpose. County operates a Health Department and a County Medical Services and Te-quires professional services to supplement those rendered by County employees.. Contractor is specially trained, experienced and competent to perform special professional services and give advice, education and training in medical and therapeutic matters, as indicated in Section 2. (b), pursuant to Government Code Section 31000 and Health and Safety Code Section 1451. 4. Services. Contractor shall render the services described above (including all services normally and customarily connected therewith) and such additional services as are required at times and locations specified by the Medical Director or Health Officer. The aforenamed shdil provide Contractor with a schedule of professional services reasonably in advance of their effective dates. The County shall not arbitrarily or abruptly change assigned duties without consultation and agreement of the Contractor. In cases of emergency or where otherwise required, the Medical Director or Health Officer tray make such changes in the duty schedules as are required. If availability for on-call duties is indicated (Section 2. (d).) the Contractor shall be for such on-call services as required by the County. 5. Term. The term of this agreement shall be from its effective date, as indicated in Section 2, through the next following June 30th, but it may be cancelled by mutual consent, or by either party, by giving 30 days advance written notice thereof to the other. 6. Modification and Extension. This contract may be modified and/or extended by written order of the Board, accepted in writing by the Contractor. The Contractor and the County agree that each subsequent contract will represent the result of all rul UV1 r negotiations between the Contractor, County and any organization representing the Contractor. 7. Payment. Each month the Contractor shall submit a written invoice on the form prescribed by the County, clearly showing services rendered to the County. If the services rendered by weekly or monthly Contractor are not equal to or greater than the services scheduled, a pro-rata payment proportionate to the value of services .rendered to services scheduled will be made. ' Upon O rocessing of each invoice and approval by the County Medical Director or Health Officer, the County shall pay Contractor: (a) if hourly paid, at the rate indicated in Section 2. (c) for each hour approved; or (b) If weekly or monthly paid, at the rate indicated in Section 2. (c) or pro- rata amount for said approved period. 8. Mileage Reimbursement. The Contractor shall be entitled to mileage reimbursement according to Ordinance Code, Section 36-8.1802, for necessary travel involving the performance of his services. Claims for mileage reimbursement will be submitted monthly on "demand" vouchers in accordance with established procedure. 9. Regulations. Contractor agrees to abide by all rules, regulations and procedures forte operation of the County Medical Services or the Health Department. 10. Status. Contractor functions as self-employed, independent agen+, providing professional services. Contractor is, therefore, solely responsible for self- employment Social Security taxes, income taxes and any other taxes levied against a self-employed person. Contractor does not assign such obligation to the County for collection or administration. If. . Privileges. Contractor will retain the right to belong to and be represented by appropriate professional organizations such as physicians unions, medical societies and non-profit medical corporations. 12. insurance. County shall keep in effect a policy or policies of liability insurance, including professional malpractice liability with total limits of not less than $5,000,000 covering both the County and Contractor for services performed by the Contractor for the County under this agreement. 13. -Assignment. Contractor shall not assign or transfer any interest hereunder with- out the expressed permission of the County Medical Director or Health Officer. COUNTY 0WAM By J44 le Cha i ar. �r of Supervisors Charles H. Pe lack, M.D. ATTEST: J. OLSSON, County Clerk and ex officio Clerk of the Board ey , Deputy REMI-TENDED FOR APPROVAL: ACKNOIILEDGED: R. E. Jornlin Director, Human Resources Agency Geo a DeAn M.D. , Medical Director or health Officer 00312 CCC Standard Form 1.14600 August 1974 AGIRLIVE1 i roft PROFESSIONAL SEP.VICES (Contract Haid Physicians) ` ...,/,BER 2.6.-.6_x..S.2....... ....MIN I. Parties. The County of Contra Costa ("County") and the below-named Contractor mutually agree and promise as follows: 2. Variables. (a) Contractor (name) William C. Ross, M.D. (address) 235 Iakevood Road, Walnut Creek, CA Phone 9 3 8- 3S 36 (b) Physician [ ] Dentist [ ] Podiatrist ] Psychiatrist [ ] Orthodontist [ ] (c) Method of Payment [ ] Hourly Paid Contract: Contractor paid for each hour of actual service rendered (not including on-call time) in accordance with established schedule. Scheduled Hours Per Rate: S Per Hour [ ] Weekly Paid Contract: Contractor paid for services rendered during a week in accordance with established schedule. (Includes payment for on-call services if so indicated in 2. (d).) I i I Rate: S Per week Monthly Paid Contract: Contractor paid 'for services rendered during a i month in accordance with established schedule. (Includes payment for on-call services if so indicated in 2. (d).) $1,895.50 (d) On-Call Availability: Yes [ ] No (e) Effective Date July 1, 1974 f (f) Compensation for anesthesia services on-call (if applicable) will be as per i Board Order currently in effect covering these services and not computed as part of maximum yearly salary and treated as a separate service not covered. ' under the terms on this contract. I 3. Purpose. County operates a Health Department and a County Medical Services and requires professional services to supplement those rendered by County employees. Contractor is specially trained, experienced and competent to perform special professional services and give advice, education and training in medical and i therapeutic matters, as indicated in Section 2. (b), pursuant to Government Code i Section 31000 and Health and Safety Code Section 1451. ' 4. Services. Contractor shall render the services described above (including all services normally and customarily connected therewith) and such additional services as are required at times and locations specified by the Medical Director or Health Officer. The aforenamed shall provide Contractor with a schedule of professional services reasonably in advance of their effective dates. The County shall not arbitrarily or abruptly change assigned duties without consultation and agreement of the Contractor. In cases of emergency or where otherwise required, the Medical Director or Health Officer may make such changes in the duty schedules as are required. If availability for on-call duties is indicated (Section 2. (d).) the Contractor shall be for such on-call services as required by the County. 5. Term. The term of this agreement shall be from its effective date, as indicated in Section 2, through the next following June 30th, but it may be cancelled by mutual consent, or by either party, by giving 30 days advance written notice thereof to f the other. I 6. Modification and Extension. This contract may be modified and/or extended by written order of the Board, accepted in writing by the Contractor. The Contractor and the County agree that each subsequent contract will depresent the result of all ' 0313 negotiations between the Contractor, County and any organization representing the Contractor. 7. Payment. Each month the Contractor shall submit a written invoice on the form prescribed by the County. clearly showing services rendered to the County. If the services rendered by weekly or monthly Contractor are not equal to or greater than the services scheduled, a pro-rata payment proportionate to the value of services .rendered to services scheduled will be made. Upon processing of each invoice and approval by the County Medical Director or Health Officer, the County shall pay Contractor: (a) if hourly paid, at the rate indicated In Section 2. (c) for each hour approved; or . (b) if weekly or monthly paid, at the rate indicated in Section 2. (c) or pro- rata amount for said approved period. 8. Mileage Reimbursement. The Contractor shall be entitled to mileage reimbursement according to Ordinance Code, Section 36-8.1802, for necessary travel involving the performance of his services. Claims for mileage reimbursement will be submitted monthly on "demand" vouchers in accordance with established procedure. 9. Regulations. Contractor agrees to abide by all rules, regulations and procedures for the operation of the County Medical Services or the Health Department. 10. States. Contractor functions as self-employed, independent aeent, providing professional services. Contractor is, therefore, solely responsible for self- employment Social Security taxes, income taxes and any other taxes levied against a self-employed person. Contractor does not assign such obligation to the County for collection or administration. 11. Privileges. Contractor will retain the right to belong to and be represented by appropriate professional organizations such as physicians unions, medical societies and non-profit medical corporations. 12. Insurance. County shall keep in effect a_ policy or policies of liability insurance, including professional malpractice liability with total limits of not less than $5,000,000 covering both the County and Contractor for services performed by the Contractor for the County under this aareement. 13. Assignment. Contractor shall not assign or transfer any interest hereunder with- out the expressed permission of the County Medical Director or Health Officer. COUNTY n CONTRACTOR I Y L� Chair n, aX -wof Supervisors William C. Ross, M.D. J ATTEST: JJ6 OLSSON, County Clerk and ex officio Clerk of the Board By Deputy RECOPYiENDED FOR APPROVAL: ACIWOtILEDGEO: R. E. Jornlin Director, Human Resources Ade George De6an, .. Medical Director or Health Officer 00314 J +� CCG Standard Form 144600 August 1971 AGREEMENT FOR PROFESSIONAL SERVICES (Contract Paid Physicians) N:L�viBE r...................................... 1 . Parties. The County of Contra Costa ("County") and the below-named Contractor mutually agree and promise as follows: 2. Variables. (a) Contractor (name) Kent L. Sack, M.D. (address) 1+651 Pleasant Hill Rd. East, ?Martinez, CA Phone 228-0322 (b) Physician [ ] Dentist [ ] Podiatrist [ ] Psychiatrist [ ] Orthodontist [ ] (c) Method of Payment [ ] Hourly Paid Contract: Contractor paid for each hour of actual service rendered (not including on-call time) in accordance with established schedule. Scheduled Hours 224.^5 Per month Rate: S Per Hour [ ] Weekly Paid Contract: Contractor paid for services rendered during a week in accordance with established schedule. (Includes payment for on-call services if so indicated in 2. (d).) Rate: S Per Week Monthly Paid Contract: Contractor paid for services rendered durinn a month in accordance with established schedule. (includes payment for on-call services if so indicated in 2. (d).) $3;812.25 (d) On-Call Availability: [✓S Yes [ ] No (e) Effective Date July 2, 19T4 M Compensation for anesthesia services on-call (if applicable) will be as per Board Order currently in effect covering these services and not computed as part of maximum yearly salary and treated as a separate service not covered. under tape terms on this c;ntract. 3. Purpose. County operates a Health Department and a County Medical Services and requires professional services to supplement those rendered by County employees. Contractor is specially trained, experienced and competent to perform special professional services and give advice, education and training in medical and therapeutic matters, as indicated in Section 2. (b), pursuant to Government Code Section 31000 and Health and Safety Code Section 1451. 4. Services. Contractor shall render the services described above (including all services normally and customarily connected therewith) and such additional services as are required at times and locations specified by the Medical Director or Health Officer. The aforenamed shall provide Contractor with a schedule of professional services reasonably in advance of their effective dates. The County shall not arbitrarily or abruptly change assigned duties without consultation and agreement of the Contractor. In cases of emergency or where otherwise required, the Medical Director or Health Officer may wake such changes in the duty schedules as are required. If availability for on-call duties is indicated (Section 2. (d).) the Contractor shall be for such on-call services as required by the County. 5. Term. The term of this agreement shall be from its effective date, as indicated in Section 2, through the next following June 30th, but =t may be cancelled by-mutual consent, or by either party, by giving 30 days advance written notice thereof to the other. 6. Modification and Extension. This contract may be modified and/or extended by written order of iho Board, accepted in writing by the Contractor. The Contractor and the County aqree that each subsequent contract will depresent the result of all 00315 nenotiations between the Contractor, County and any ornanization representing the Contractor. 7. Payment. Each month the Contractor shall submit a written invoice on the form prescribed by the County, clearly showing services rendered to the County. If the services rendered by weekly or monthly Contractor are not equal to or greater than the services scheduled, a pro-rata payment proportionate to the value of services ,rendered to services scheduled will be made. Upon processing of each invoice and approval by the County Medical Director or Health Officer, the County shall pay Contractor: (a) if hourly paid, at the rate indicated in Section 2. (c) for each hour approved; or (b) If weekly or monthly paid, at the rate Indicated in Section 2. (c) or pro- rata amount for said approved period. 8. Mileaqe Reimbursement. The Contractor shall be entitled to mileage reimbursement according to Ordinance Code, Section 36-8.1802, for necessary travel involving the performance of his services. Claims for mileage reimbursement will be submitted monthly on "demand" vouchers in accordance with established procedure. 9. Regulations. Contractor agrees to abide by all rules, regulations and procedures forte operation of the County Medical Services or the Health Department. 10. States. Contractor functions as self-employed, independent agent, providing professional services. Contractor is, therefore, solely responsible for self- employment Social Security taxes, income taxes and any other taxes levied against a self-employed person. Contractor does not assign such �obiigation to the County for collection or administration. 11. Privileaes. Contractor will retain the right to belong to and be represented by appropriate professional organizations such as physicians unions, medical societies and non-profit medical corporations. 12. Insurance. County shall keep in effect a policy or policies of liability insurance, including professional malpractice liability with total limits of not less than $5,000,000 covering both the County and Contractor for services performed by the Contractor for the County under this agreement. 13. Assionment. Contractor shall not assign or transfer any interest hereunder with- out the expressed permission of the County Medical Director or Health Officer. COUNTY OONTRACTOR By V11—chairman r f Supervisors ent L. SeEk, M.D. I ATTEST: X. OLSSON, County Clerk and ex officio Clerk of the Board By Deputy REMNENDED FOR APPROVAL: ACIU1OIILEDGED: R. E. Jornlin Director, Human Rources Agency '� L) I" 1 JD _ Geese Degnan, M.D. Medical Direct-or or Health Officer 00316 _ CCC Standard Form 144600 August 1974 AGREEMENT FOR PROFESSIONAL SERVICES (Contract Paid Physicians) NUMBER 1. Parties. The County of Contra Costa ("County") and the below-named Contractor mutually agree and promise as follows: 2. Variables. (a) Contractor (name) Michael Joseph Thompson, M.D. (address) 816 Hamilton Dr., Pleasant Hill, CA 91+523 Phone 93T-6259 (b) ] Physician [ ] Dentist [ ] Podiatrist [ ] Psychiatrist [ ] Orthodontist [ ] (c) Method of Payment [ ] Hourly Paid Contract: Contractor paid for each hour of actual service rendered (not including on-call time) in accordance with established schedule. Scheduled Hours Per Rate: b Per Hour [ ] Weekly Paid Contract: Contractor paid for services rendered during a week in accordance with established schedule. (Includes payment for on-call services if so indicated in 2. (d).) Rate: 3 Per Week ] Monthly Paid Contract: Contractor paid for services rendered during a month in accordance with established schedule. (includesayment for on-call services if so indicated in 2. (d).) .$1,895.50111 (d) On-Call Availability: Yes [ ] No (e) Effective Date July 1, 1974 (f) Compensation for anesthesia services on-call (if applicable) will be as per Board Order currently In effect covering these services and not computed as part of maximum yearly salary and treated as a separate service not covered. ur.der the terms on this contract. 3. Purpose. County operates a Health Department and a County Medical Services and requires professional services to supplement those rendered by County employees. Contractor is specially trained, experienced and competent to perform special professional services and give advice, education and training in medical and therapeutic matters, as indicated in Section 2. (b), pursuant to Government Code Section 31000 and Health and Safety Code Section 1451. 4. Services. Contractor shall render the services described above (including all services normally and customarily connected therewith) and such additional services as are required at times and locations specified by the Medical Director or Health Officer. The aforenamed shall provide Contractor with a schedule of professional services reasonably in advance of their effective dates. The County shall not arbitrarily or abruptly change assigned duties without consultation and agreement of the Contractor. In cases of emergency or where otherwise required, the Medical Director or Health Officer may make such changes in the duty schedules as are required. if availability for on-call duties is indicated (Section 2. (d).) the Contractor shall be for such on-call services as required by the County. 5. Term. The term of this agreement shall be from its effective date, as indicated in Section 2, through the next following June 30th, but it may be cancelled by mutual consent, or by either party, by giving 30 days advance written notice thereof to the other. 6. Modification and Extension. This contract may be modified and/or extended by written order of the Board, accepted in writing by the Contractor. The Contractor and the County agree that each subsequent contract will represent the result of all 00317 Y � 17 . negotiations between the Contractor, County and any organization representing the Contractor. 7. Paymant. Each month the Contractor shall submit a written Invoice on the form prescribed by the County, clearly showing services rend;:red to the County. If the services rendered by weekly or monthly Contractor are not equal to or greater than the services scheduled, a pro-rata payment proportionate to the value of services rendered to services scheduled will be made. Upon processing of each invoice and approval by the County Medical Director or Health Officer, the COLnty shall pay Contractor: (a) if hourly paid, at the rate indicated in Section 2. (c) for each hour approved; or (b) If weekly or monthly paid, at the rate indicated in Section 2. (c) or pro- rata amount for said approved period. 8. Mileage Reimbursement. The Contractor shall be entitled to mileage reimbursement according to Ordinance Code, Section 36-8. 1802, for necessary travel involving the performance of his services. Claims for mileage reimbursement will be submitted monthly on "demand" vouchers in accordance-with established procedure. 9. Regulations. Contractor agrees to abide by all rules, regulations and procedures for the operation of the County Medical Services or the Health Department. 10. Status. Contractor functions as scif-employed, independent agent, providing professional services. Contractor is, therefore, solely responsible for self- employment Social Security taxes, income taxes and any other taxes levied against a self-employed person. Contractor does not assign such obligation to the County for collection or administration. If. Privileges. Contractor will retain the right to belong to and be represented by appropriate professional organizations such as physicians unions, medical societies and non-profit medical corporations. 12. Insurance. County shall keep in effect a policy or policies of liability insurance, including professional malpractice liability with total limits of not less than $5,000,000 covering both the County and Contractor for services performed by the Contractor for the County under this agreement. 13. Assignment. Contractor shall not assign or transfer any interest hereunder with- out the expressed permission of the County Medical Director or Health Officer. COUNTY /' CONTRACTOR By �+ �y�,ccQ. • cmc c'Yj� _ Cha iFratan, tso r • of Supervisors Michael Joseph Thompson; M."D. ATTEST: J.R. OLSSON, County Clerk and ex officio Clerk of the Board By Deputy RECOA4ENDED FOR APPROVAL: ACIWOWLEDGED: R. E. Jornlin Director, Human Resources Agency Yh @,.D'George Deghan , M.D. Medical Director or Health Officer 00318 CCC Standard Form N460O August 1974 AGREEMENT FOR PPOFESSIONA! SERVICES (Contract Paid Physicians) NUMBER _ :' .......M _ V ...........wwwwwwwN.�. 1 , Parties. The County of Contra Costa ("County") and the below-named Contractor mutually agree and promise as follows: 2. Variables. (a) Contractor (name) Joel Jaffe, M.D. (address) 1825 Blake, Berkeley, CA 910703 Phone 8h3-1+103 (b) [ Physician [ ] Dentist [ ] Podiatrist [ ] Psychiatrist [ ] Orthodontist [ ] (c) Method of Payment En Hourly Paid Contract: Contractor paid for each hour of actual service rendered (not including on-call time) in accordance with established schedule. Scheduled Hours ko.00 Per week Rate: S 17.00 Per Hour [ ] weekly Paid Contract: Contractor paid for services rendered during a week in accordance with established schedule. (includes payment for on-call services if so indicated in 2. (d).) Rate: S Per Week [ ] Monthly Paid Contract: Contractor paid for services rendered during a month in accordance with established schedule. (Includes payment for on-call services If so indicated in 2. (d).) (d) On-Call Availability: [ ] Yes [g] No (e) Effective Date February 6, 1975 (f) Compensation for anesthesia services on-call (if applicable) will be as per Board Order currently in effect covering these services and not computed as part of maximum yearly salary and treated as a separate service not covered under the terms on this wntract. 3. Purpose. County operates a Heallh Department and a County Medical Services and requires professional services to supplement those rendered by County employees. Contractor is specially trained, experienced and competent to perform special professional services and give advice, education and training In medical and therapeutic matters, as indicated in Section 2. (b), pursuant to Government Code Section 31000 and Health and Safety Code Section 1451. 4. Services. Contractor shall render the services described above (including all services normally and customarily connected therewith) and such additional services as are required at times and locations specified by the Medical Director or Health Officer. The aforenamed shall provide Contractor with a schedule of professional services reasonably in advance of their effective dates. The County shall not arbitrarily or abruptly change assigned duties without consultation and agreement of the Contractor. In cases of emergency or where otherwise required, the Medical NIM Director or Health Officer may make such changes. in the duty schedules as are required. If availability for on--call duties is indicated (Section 2. (d).) the Contractor shall be for such on-call services as required by the County. 5. Term. The term of this agreement shall be from its effective date, as indicated in . Section 2, through the next following June 30th, but it may be cancelled by mutual consent, or by either party, by giving 30 days advance written notice thereof to the other. 6. Modification and Extension. This contract may be modified and/or extended by written order of the Board, accepted in writing by the Contractor. The Contractor and the County agree that each subsequent contract will deprosent the result of all 00319; negotiations between the Contractor, County and any organization representing the Contractor. 7. Payment. Each month the Contractor shall submit a written invoice on the form prescribed by the County, clearly showing services rendered to the County. If the services rendered by weekly or monthly Contractor are not equal to or greater than the services scheduled, a pro-rata payment proportionate to the value of services .rendered to services scheduled will be made. Upon processing of each invoice and approval by the County Medical Director or Health Officer, the County shall pay Contractor.: (a) if hourly paid, at the rate indicated in Section 2. (c) for each hour approved; or (b) If weekly or monthly paid, at the rate Indicated in Section 2. (c) or pro- rata amount for said approved period. 8. Mileage Reimbursement. The Contractor shall be entitled to mileage reimbursement according to Ordinance Code, Section 36-8.1802, for necessary travel Involving the performance of his services. Claims for mileage reimbursement will be submitted monthly on "demand" vouchers in accordance with established procedure. 9. Regulations. Contractor agrees to abide by all rules, regulations and procedures forte operation of the County Medical Services or the Health Department. 10. Stati•s. Contractor functions as self-employed, independent agent, providing• professional services. Contractor is, therefore, solely responsible for self- employment Social Security taxes, income taxes and any other taxes levied against a self-employed person. Contractor does not assign such obligation to the County for collection or administration. 11. Privileges. Contractor will retain the right to belong to and be represented by appropriate professional organizations such as physicians unions, medical societies and non-profit nedical corporations. 12. Insurance. County shall keep in effect a. policy or policies of liability insurance, including professional malpractice liability with total limits of not less than $5,000,000 covering both the County and Contractor for services performed by the Contractor for the County under this agreement. 13. Assignment. Contractor shall not assign or transfer any interest hereunder with- out the expressed permission of the County Medical Director or Health Officer. COUNTY / CONT Y 7r, ' ; airmanrOLSS0 of Supervisors / Joel Jaffe, .D. ATTEST: J. N, County Clerk and ex officio Clerk of the Board By Deputy RE=f-TENDED FOR APPROVAL: ACIQXMILEDGED: R r. Tnrnl i n Director, Huma Resources Agency 10 L Georre Deaner M.D. Medical Director or Health Officer 00320 CCC Standard Form 144600 August 1974 AGREEMENT FOR PROFESSIONAL SERVICES (Contract Paid Physicians) NUMBER .2.fi.-6.6.9............... I . Parties. The County of Contra Costa ("County") and the below-named Contractor mutually agree and promise as follows: 2. Variables. (a) Contractor (name) Randall B. Leong, DDS (address) 272 Cutter, Pittsburg, CA 94565 Phone 439-9300 (b) [ ] Physician [OC] Dentist [ ] Podiatrist [ ] Psychiatrist [ ] Orthodontist [ ] (c) Method of Payment [DC] Hourly Paid Contract: Contractor paid for each hour of actual service rendered (not including on-call time) in accordance with established schedule. Scheduled Hours 15•Z)0 Per Week Rate: S 14.10 Per Hour [ ] Weekly Paid Contract: Contractor paid for services rendered during a week in accordance with established schedule. ( Includes payment for on-call services If so indicated in 2. (d).) Rate: S Per Week [ ] Monthly Paid Contract: Contractor paid for services rendered during a month in accordance with established schedule. (Includes payment for on-call services if so indicated in 2. (d).) (d) On-Call Availability: [ ] Yes [7I No (e) Effective Date February 6, 1975 (f) Compensation for anesthesia services on-call (if applicable) will be as per Board Order currently in effect covering these services and not computed as part of maximum yearly salary and treated as a separate service not covered. under the terms on this contract. 3. Purpose. County operates a Health Department and a County Medical Services and requires professional services to supplement those rendered by County employees. Contractor is specially trained, experienced and competent to perform special professional services and give advice, education and training in medical and therapeutic matters, as indicated in Section 2. (b), pursuant to Government Code Section 31000 and Health and Safety Code Section 1451. 4. Services. Contractor shall render the services described above (including all services normally and customarily connected therewith) and such additional services as are required at times and locations specified by the Medical Director or Health Officer. The aforenamed shall provide Contractor with a schedule of professional services reasonably in advance of their effective dates. The County shall not arbitrarily or abruptly change assigned duties without consultation and agreement of the Contractor. In cases of emergency or where otherwise required, the Medical Director or Health Officer may make such changes in the duty schedules as are required. If availability for on-call duties is indicated (Section 2. (d).) the Contractor shall be for such on-call services as required by the County. 5. Term. The term of this agreement shall be from its effective date, as indicated in . Section 2, through the naxt following June 30th, but it may be cancelled by mutual consent, or by either party, by giving 30 days advance written notice thereof to the other. 6. Modification and Extension. This contract may be modified and/or extended by written order of the Hoard, accepted in writing by the Contractor. The Contractor and the County agree that each subsequent contract will represent the result of�},I 1 negotiations between the Contractor, County and any organization representing the Contractor. 7. Payment. Each month the Contractor shall submit a written invoice on the form prescribed by the County, c:eariy showing services rendered to the County. If the services rendered by weekly or monthly Contractor are not equal to or greater than the services scheduled, a pro-rata payment proportionate to the value of services .rendered to services scheduled will be made. Upon processing of each invoice and approval by the County Medical Director or Health Officer, the County shall pay Contractor.: (a) if hourly paid, at the rate indicated in Section 2. (c) for each hour approved; or ' (b) If weekly or monthly paid, at the rate indicated in Section 2. (c) or pro- rata amount for said approved period. 8. Mileage Reimbursement. The Contractor shall be entitled to mileage reimbursement according to Ordinance Code, Section 36-8.1802, for necessary travel involving the performance of his services. Claims for mileage reimbursement will be submitted monthly on "demand" vouchers in accordance with established procedure. 9. Regulations. Contractor agrees to abide by all rules, regulations and procedures for the operation of the County Medical Services or the Health Department. 10. Stati•s. Contractor functions as self-employed, independent anent, providing professional services. Contractor is, therefore, solely responsible for self- employment Social Security taxes, income taxes and any other taxes levied against a self-employed person. Contractor does not assign such obligation to the County for collection or administration. 11 . Priv_ileaes. Contractor will retain the right to belong to and be represented by appropriate professional organizations such as physicians unions, medical societies and non-profit medical corporations. 12. Insurance. County shall keep in effect a. poiicy or policies of liability insurance, including professional malpractice liability with total limits of not less than $5,000,000 covering both the County and Contractor for services performed by the Contractor for the County under this agreement. 13. Assignment. Contractor shall not assign or transfer any interest hereunder with- out the expressed permission of the County Medical Director or Health Officer. COUNTY / CONTRACTOR L.ha i rman, a d`of Supervisors Randall B. Leong, D.D.S. ATTEST: J. . OLSSON, County Clerk and ex officio Clerk of the Board By Deputy RECOIMt4ENDED FOR APPROVAL: ACIQXXILEDGED: R. E. Jornlin Direct r, H Resources Agency u " George Degnan, M.D. Medical Director or Health Officer 00322 CCC Standard Form 144600 August 1974 AGREEt''.NF FOR PROFESS I OVAL SERVICES (Contract Paid Physicians) 967 NUVRFR _...._..._� .�`............. 1 . Parties. The County of Contra Costa ("County") and the below-named Contractor mutually agree and pron►ise as follows.- 2. ollows:2. Variables. (a) Contractor (name) John E. Nackley, M.D. (address) 5421 Belgrave P1., Oakland, CA 94618 Phone 658-1455 (b) C4 Physician [ ] Dentist [ ] Podiatrist [ ] Psychiatrist [ ] Orthodontist [ ] (c) Method of Payment [ ] Hourly Paid Contract: Contractor paid for each hour of actual service rendered (not including on-call time) in accordance with established schedule. Scheduled Hours Per Rate: S Per Hour [ ] Weekly Paid Contract: Contractor paid for services rendered during a week in accordance with established schedule. (Includes payment for on-call services if so indicated in 2. (d).) Rate: $ Per Week ] Monthly Paid Contract: Contractor paid for services rendered during a month in accordance with established schedule. (includes pay t for on-call services if so indicated in 2. (d).) $3,812.25 (d) On-Call Availability: [✓� Yes [ ] No (e) Effective Date August 1, 1974 . (f) Compensation for anesthesia services on-call (if applicable) will be as per Board Order currently in effect covering these services and not computed as part of maximum yearly salary and treated as a separate service not covered. under the terms on this contract. 3. Purpose. County operates a Health Department and a County Medical Services and requires professional services to supplement those rendered by County employees. Contractor is specially trained, experienced and competent to perform special professional services and give advice, education and training In medical and therapeutic matters, as indicated in Section 2. (b), pursuant to Government Code Section 31000 and Health and Safety Code Section 1451. 4. Services. Contractor shall render the services described above (including all services normally and customarily connected therewith) and such additional services as are required at times and locations specified by the Medical Director or Health Officer. The aforenamed shall provide Contractor with a schedule of professional services reasonably in advance of their effective dates. The County shall not arbitrarily or abruptly change assigned duties without consultation and agreement of the Contractor. in cases of emergency or where otherwise required, the Medical Director or Health Officer may make such changes in the duty schedules as are required. If availability for on-call duties is indicated (Section 2. (d).) the Contractor shall be for such on-call services as required by the County. 5. Term. The term of this agreement shall be from its effective date, as indicated in Section 2, through the next following June 30th, but it may be cancelled by mutual consent, or by either party, by giving 30 days advance written notice thereof to the other. 6. Modification and Extension. This contract may be modified and/or extended by written order of the Board, accepted in writing by the Contractor. The Contractor and the County agree that each subsequent contract will rlepresent the result of all 00323 nenotiations between the Contractor, County and any organization representing the Contractor. 7. Payment. Each month the Contractor shall submit a written invoice on the form prescribed by the County, clearly showing services rendered to the County. If the services rendered by weekly or monthly Contractor are not equal to or greater than the services scheduled, a pro-rata payment proportionate to the value of services .rendered to services scheduled will be made. Upon processing of each invoice and approval by the County Medical Director or Health Officer, the County shall pay Contractor: ' (a) if hourly paid, at the rate indicated in Section 2. (c) for each hour approved; or (b) If weekly or monthly paid, at the rate indicated in Section 2. (c) or pro- rata amount for said approved period. 8. Mileage Reimbursement. The Contractor shall be entitled to mileage reimbursement according to Ordinance Code, Section 36-8.1802, for necessary travel involvina the performance of his services. Claims for mileage reimbursement will be submitted monthly on "demand" vouchers in accordance with established procedure. 9. Regulations. Contractor agrees to abide by all rules, regulations and procedures for the operation of the County Medical Services or the Health Department. 10. States. Contractor functions as self-employed, independent agent, providing professional services. Contractor is, therefore, solely responsible for self- employment Social Security taxes, income taxes and any other taxes levied against a self-employed person. Contractor does not assign such bbligation to the County for collection or administration. 11. Privileges. Contractor will retain the right to belong to and be represented by appropriate professional organizations such as physicians unions, medical societies and non-profit medical corporations. 12. Insurance. County shall keep in effect a. policy or policies of liability insurance, including professional malpractice liability with total limits of not less than 55,000,000 covering both the County and Contractor for services performed by the Contractor for the County under this agreement. 13. Assianment. Contractor shall not assign or transfer any interest hereunder with- out the expressed permission of the County Medical Director or Health Officer. COUNTY COWRACT (:ha i r n, :� dL4f Supervisors 0 E. Rackley,-M.D. ATTEST: J. OLSSON, County Clerk and ex officio Clerk of the Board By Deputy RECOMIENDED FOR APPROVAL: ACIMILEDGED: R. E. Jornlin Director Human Resources Agency A4 1)TO- M ID George Degnan, M.D. •// Medical Director or Health Officer 0324 CCC Standard Form 144600 Auaust 1974 AGREFIAEZNT FOR P POi ESSI(NAL SERVICES (Contract Paid Physicians) 1. Parties. The County of Contra Costa ("County") and the below-named Contractor mutually agree and promise as follows: 2. Variables. (a) Contractor (name) John B. Rose, M.D. , (address) 2120 E. 30th Street, Oakland, CA 94606 Phone 933--2202 (b) [X Physician [ ] Dentist [ ] Podiatrist [ ] Psychiatrist [ ] Orthodontist [ ] (c) Method of Payment [ ] Hourly Paid Contract: Contractor paid for each hour of actual service rendered (not including on-call time) in accordance with established schedule. Scheduled Hours Per Rate: S Per Hour [ ] Weekly Paid Contract: Contractor paid for services rendered during a week in accordance with established schedule. (Includes payment for on-call services if so indicated in 2. (d).) Rate: S Per Week [?3 Monthly Paid Contract: Contractor paid for services rendered during a month in accordance with established schedule. (Includes pay it for on-call services if so indicated. in 2. (d).) $2,895.50 ` (d) On-Call Availability: [ ] Yes No (e) Effective Date August 1, 1974 (f) Compensation for anesthesia services on-call (if applicable) will be as per Board Order currently in effect covering these services and not computed as part of maximum yearly salary and treated as a separate service not covered under tLe terms on this contract. 3. Purpose. County operates a Health Department and a County Medical Services and requires professional services to supplement those rendered by County employees. Contractor is specially trained, experienced and competent to perform special professional services and give advice, education and training in medical and therapeutic matters, as indicated in Section 2. (b), pursuant to Government Code Section 31000 and Health and Safety Code Section 1451. 4. Services. Contractor shall render the services described above (including all services normally and customarily connected therewith) and such additional services as are required at times and locations specified by the Medical Director or Health Officer. The aforenamed shall provide Contractor with a schedule of professional services reasonably in advance of their effective dates. The County shall not arbitrarily or abruptly change assigned duties without consultation and agreement of the Contractor. In cases of emergency or where otherwise required, the Medical Director or Health Officer may make such changes in the duty schedules as are required. If availability for on-call duties is indicated (Section 2. (d).) the Contractor shall be for such on-call services as required by the County. 5. Term. The term of this agreement shall be from its effective date, as indicated in Section 2. through the next following June 30th, but It may be cancelled by mutual consent, or by either party, by giving 30 days advance written notice thereof to the other. 6. Modification and Extension. This contract may be modified and/or extended by written order of the Board, accepted in writing by the Contractor. The Contractor and the County agree that each subsequent contract will Mpresent the result of all 00325 P negotiations between the Contractor, County and any organization representing the Contractor. 7. Payment. Each month the Contractor shall submit a written invoice on the form prescribed by the Couniy, clearly showing services rendered to the County. it the services rendered by weekly or monthly Contractor are not equal to or greater than the services scheduled, a pro-rata payment proportionate to the value of services .rendered to services scheduled will be made. Upon processing of each invoice and approval by the County Medical Director or Health Officer, the County shall pay Contractor: (a) if hourly paid, at the rate indicated in Section 2. (c) for each hour approved; or (b) If weekly or monthly paid, at the rate indicated in Section 2. (c) or pro- rata amount for said approved period. 8. Mileage Reimbursement. The Contractor shall be entitled to mileage reimbursement according to Ordinance Code, Section 36-8.1802, for necessary travel Involving the performance of his services. Claims for mileage reimbursement will be submitted monthly on "demand" vouchers in accordance with established procedure. 9. Regulations. Contractor agrees to abide by all rules, regulations and procedures for the operation of the County Medical Services or the Health Department. 10. Status. Contractor functions as self-employed, independent agem, providing professional services. Contractor is, therefore, solely responsible for self- employment Social Security taxes, income taxes and any other taxes levied against a self-employed person. Contractor does not assign such obligation to the County for collection or administration. 11. - _Privileges. Contractor will retain the right to belong to and be represented by appropriate Drofessionai organizations such as physicians unions, medical societies and non-profit medical corporations. 12. Insurance. County shall keep in effect a policy or policies of liability insurance, including professional malpractice liability with total limits of not less than $5,000,000 covering both the County and Contractor for services performed by the Contractor for the County under this agreement. . 13. Assignment. Contractor shall not assign or transfer any interest hereunder with- out the expressed permission of the County Medical Director or Health Officer. COUNTY CONTRACTOR B Y Chaff man, f Supervisors " oh B. Rose, M.D. ATTEST: J.R. OLS7SON, County Clerk and ex officio Clerk of the Board Sy Deputy REMWENDED FOR APPROVAL: ACIMILEDGED: R. E. Jornlin Director, Huma Resourggs Agenc I.D. George Degnan, M.D. Medical Director or Health Officer CCC Standard Form 114600 August 1971 AGREEtc=t;T rLIR PROFESSIONAL SERVICES J� (Contract Paid Physicians) P? .. 6 15 h1t IURFR _...... .w.........w..r.�YfOYYYf 1. Parties. The County of Contra Costa ("County") and the below-named Contractor mutually agree and promise as follows: 2. Variables. (a) Contractor (name) Joe Y. Selby, M.D. , (address) 1021 Shell Aye.; Me_rtinez, CA 94553 Phone 229-1091 (b) [X3 Physician [ ] Dentist [ ] Podiatrist [ ] Psychiatrist [ ] Orthodontist [ (c) Method of Payment J Hourly Paid Contract: Contractor paid for each hour of actual service rendered (not including on-call time) in accordance with established schedule. Scheduled Hours Per Rate: S Per Hour [ ] Weekly Paid Contract: Contractor paid for services rendered during a week in accordance with established schedule. (includes payment for on-call services if so indicated in 2. (d).) Rate: S Per Week [OI] Monthly Paid Contract: Contractor paid for services rendered durina'a month in accordance with established schedule. (includes payment for on-call services if so indicated. in 2. (d).) $1,895.5 (d) On-Call AvailabilitY= No T [ ] Yes � (e) Effective Date October 15, 19T4 (f) Compensation for anesthesia services on-call (if applicable) will be as per Board Order currently in effect covering these services and not computed as part of maximum yearly salary and treated as a separate service not covered under the terms.on this contract. 3. Purpose. County operates a Health Department and a County Medical Services and requires professional services to supplement those rendered by County employees. Contractor is specially trained, experienced and competent to perform special professional services and give advice, education and training in medical and therapeutic matters, as indicated in Section 2. (b), pursuant to Government Code Section 31000 and Health and Safety Code Section 1451 . 4. Services. Contractor shall render the services described above (including all services normally and customarily connected therewith) and such additional services as are required at times and locations specified by the Medical Director or Health Officer. The aforenamed shall provide Contractor with a schedule of professional services reasonably in advance of their effective dates. The County shall not arbitrarily or abruptly change assigned duties without consultation and agreement of the Contractor. In cases of emergency or where otherwise required, the (Medical Director or Health Officer may Rake such changes in the duty schedules as are required. If availability for on-call duties is Indicated (Section 2. (d).) the Contractor shall be for such on-call services as required by the County. 5. Term. The term of this agreement shall be from its effective date, as indicated in Section 2, through the next following June 30th, but it may be cancelled by mutual conseiit , or by either party, by giving 30 days advance written notice thereof to the other. 6. (Modification and Extension. This contract may be modified and/or extended by written order of the Board, accepted in writing by the Contractor. The Contractor and the County agree that each subsequent contract will depresent the result of all 00327 i nonotiations between iltic Contractor, County and any organization representing the Contractor. 7. Payment. Each month the Contractor shall submit a written invoice on the form prescribed by the Ccuniy, clearly showing services rendered to the County. if the services rendered by weekly or monthly Contractor are not equal to or greater than the services scheduled, a pro-rata payment proportionate to the value of services .rendered to services scheduled will be made. Upon processing of each invoice and approval by the County Medical Director or Health Officer, the County shall pay Contractor: (a) if hourly paid, at the rate indicated in Section 2. (c) for each hour approved; or (b) If weekly or monthly paid, at the rate indicated in Section 2. (cT or pro- rata amount for said approved period. B. Mileage Reimbursement. The Contractor shall be entitled to mileage reimbursement according to Ordinance Code, Section 36-8.1802, for necessary travel involving the performance of his services. Claims for mileage reimbursement will be submitted monthly on "demand" vouchers in accordance with established procedure. 9. Regulations. Contractor agrees to abide by all rules, regulations and procedures for the operation of the County Medical Services or the Health Department. 10. Status. Contractor functions as self-employed, independent agent, providing professional services. Contractor is, therefore, solely responsible for self- employment Social Security taxes, income taxes and any other taxes levied against a self-employed person. Contractor does not assign such obligation to the County for collection or administration. ll. . Privileges. Contractor will retain the right to belong to and be represented by appropriate professional organizations such as physicians unions, medical societies and non-profit medical corporations. 12. Insurance. County shall keep in effect a policy-or policies of liability insurance, including professional malpractice liability with total limits of not less than $5,000,000 covering both the County and Contractor for services performed by the Contractor for the County under this aareement. 13. Assignment. Contractor shall not assign or transfer any interest hereunder with- out the expressed permission of the County Medical Director or Health Officer. COUNTY CONTRACTOR B ChaltWon, apdkdf Supervisors if-Y. Selby, bjh. ATTEST: J.R. OLSSON, County Clerk and ex officio Clerk of the Board By Deputy RECOWIENDED FOR APPROVAL: ACIOXXILEDGED: R. E. Jornlin Director, Human Resources Agency .� _ M �� George Degnan, ;Z9. Medical Director or Health Officer 0Q328 �I CCC Standard Form 1.14600 August 1974 AGREVI,%t:T FOR morLSS 1 Ot:AL SERVICES (Contract Paid Physicians) NUMBER I. Parties. The County of Conira Costa ("Counfy") and the below-named Contractor mutually agree and promise as follows: 2, Variables. (a) Contractor (name) Lucille Andes, K.D. (address) 2920 San Antonia Drive, Walnut Creek, Calif. Phone (b) [ Physician [ ] Dentist [ ] Podiatrist [ ] Psychiatrist [ ] Orthodontist [ ] (c) Method of Payment [ x] Hourly Paid Contract: Contractor paid for each hour of actual service rendered (not including on-call time) in accordance with established schedule. Scheduled Hours No more than hO hours Per week Rate: S 17.00 Per Hour - [ ] Weekly Paid Contract: Contractor paid for services rendered during a week in accordance with established schedule. (Includes payment for on-call services if so indicated in 2. (d).) Rate: S Per Week [ ] Monthly Paid Contract: Contractor paid for services rendered during a month in accordance with established schedule. (Includes payment for on-call services if so indicated in 2. (d).) (d) On-Cali Availability: [ ] Yes [ No (e) Effective Date July 1, 2974 (f) Compensation for anesthesia services on-call (if applicable) will be as per Board Order currently in effect covering these services-and not computed as part of maximum yearly salary and treated as a separate service not covered under the terms on this contract. 3. Purpose. County operates a Health Department and a County Medical Services and requires professional services to supplement those rendered by County employees. Contractor- is specially trained, experienced and competent to perform special professional services and give advice, education and training in medical and therapeutic matters, as indicated in Section 2. (b), pursuant to Government Code . Section 31000 and Health and Safety Code Section 1451. 4. Services. Contractor shall render the services described above (including al : services normally and customarily connected therewith) and such additional services as are required at t i mr s and locations specified by the Mad i c:,1 Director cr Health Officer. The aforenamed shall provide Contractor with a schedule of professional services reasonably in advance of their effective dates. The County shall not arbitrarily or abruptly change assigned duties without consultation and agreement of the Contractor. In cases of emergency or where otherwise required, the Medical Director or Hea•Ith Officer may make such changes in the duty schedules as are required. If availability for on-call duties is- indicated (Section 2. (d).) the Contractor shall be for such on-call services as required by the County. 5. Term. The term of this agreement shall be from its effective date, as indicated in Section 2, through the next following June 30th, but it may be cancelled by mutual consent, or by either party, by giving 30 days advance written notice thereof to the other. 6. Modification and Extension. This contract may be modified and/or extended by written order of the Board, accepied in writing by the Contractor. The Contractor and the County agree that each subsequent contract will depresent the result of all 00329 i nenotiations between the Contractor, County and any organization representing the Contracior. 7. Payment. Each month the Contractor shall submit a trritten invoice on the form prescribed by the County, clearly showing services rendered to the County. If the services rendered by ne.kly or m3nthly Contractor are not equal .to or greater- than the services scheduled, a pro-rata payment proportionate to the value of services rendered to services scheduled will be made. Upon processing of each invoice and approval by the County Medical Director or Health Officer, the County shall pay Contractor: (a) if hourly paid, at the rate indicated in Section 2. (c) for each hour approved; or ' (b) If weekly or monthly paid, at the rate Indicated in Section 2. (c) or pro- rata amount for said approved period. 8. Mileage Reimbursement. The Contractor shall be entitled to mileage reimbursement according to Ordinance Code, Section 36-8. 1802, for necessary travel involving the performance of his services. Claims for mileage reimbursement will be submitted monthly on "demand" vouchers in accordance with established procedure. 9. Regulations. Contractor agrees to abide by all rules, regulations and procedures for the operation of the County Medical' Services or the Health Department. 10. Status. Contractor functions as self-employed, independent agent, providing profe.isional services. Contractor is, therefore, solely responsible for self- employment Social Security taxes, income taxes and any other taxes levied against a self-employed person. Contractor does not assign such obligation to the County for collection or administration. 11. Privileees. Contractor will retain the right to belong to and be represented by appropriate professional organizations such as physicians unions, medical societies and non-profit medical corporations. 12. Insurance. County shall keep in effect a policy or policies of liability insurance,' including professional malpractice liability with total limits of not less than $5,000,000 covering both the County and Contractor for services performed by the Contractor for the County under this agreement. 13. Assignment. Contractor shall not assign or transfer any interest hereunder with- out the expressed permission of the County Medical Director or Health Officer. COUNTY CONTRACTOR By Cha i n,X30 of Supervisors ' ATTEST: J.R. OLSSON, County Clerk and ex officio Clerk of the Board 8y Deputy RECOh41ENDED FOR APPROVAL: ACIQ4 (LEDGED: Director, Human Resources Agency Medical Director or Health Officer - W tJW �.� CCC St•andeird rarrss 114600 August 1974 + J AGREI'MI-INT rOR PPOrESSi(VAI_ SERVICES (Contract Paid 1fiysicians) NUMBER .22.......r. 0 2------ 1 . Parties. The County of Contra Costa ("County") and the below-named Contractor mutually agree and promise as follows: 2. Variables. (a) Contractor (name) William Bodenman, M.D. (address) P.O. Box 115 Concord, California Phone (b) V-3 Physician E ] Dentist E ] Podiatrist E ] Psychiatrist E ] Orthodontist E ] (c) Method of Payment E"] Hourly Paid Contract: Contractor paid for each hour of actual service rendered (not including on-cai_1 time) in accordance with established schedule. Scheduled Hours No pore than hO hours Per _ueek- Rate: S 17.00 Per Hour E ] Weekly Paid Contract: Contractor paid for services rendered during a week in accordance with established schedule. (includes payment for on-call services if so indicated in 2. (d).) Rate: S Per Week 13 Monthly Paid Contract: Contractor paid for services rendered during a .month in accordance with established schedule. (includes payment for on-call services if so indicated in 2. (d).) (d) On-Call Availability: E ] Yes Ex ] No (e) Effective Date July 1, 1974 - (f) Compensation for anesthesia services on-call (if applicable) will be as per Board Order currently in effect covering these services-and not computed as part of maximum yearly salary and treated as a separate service not covered under the terms on this contract. 3. Purpose. . County operates a Health Department and a County Medical Services and requires professional services to supplement those rendered by County employees. Contractor' is specially trained, experienced and competent to perform special professional services and give advice, education and training in medical and therapeutic matters, as indicated in Section 2. (b), pursuant to Government Code Section 31000 and Pealth and Safety Code Section 1451. 4. Services. Contractor shall render the services described above (includincl all services normally and customarily connected therew; ih) and such additional services as are required at timas and locations specified by the Medical Director or Health Officer. The aforenamed shall provide Contractor with a schedule of professional services reasonably in advance of their effective dates. The County shall not arbitrarily or abruptly change assigned duties without consultation and agreement of the Contractor. in cases of emergency or where otherwise required, the Medical Director or Health Officer may make such changes in the duty schedules as are required. If availability for on-call duties is indicated (Section 2. (d). ) the Contractor shall be for such on-call services as required by the County. 5. Term. The term of this agreement shall be from its effective date, as indicated in Section 2, throuoh the next following June 30th, but it may be cancelled by mutual consent, or by either party, by giving 30 days advance written notice thereof to' the other. 6. Modification and Extension. This contract may be modified and/or extended by written order of the Board, accepted in writing by the Contractor. The Contractor and the Couniy agree that each subsequent contract will depresent the result of al6o331 nogotiations beiween the Contractor, County and any organization representing the Contractor. 7. Paynwnt. Each monih the Contractor shall submit a written Invoice on the form prescribed by the County, clearly showing services rendered to the County. If the services rendered by weekly or monthly Contractor are not equal to or greater than the services scheduled, a pro-rata payment proportionate to the value of services .rendered to services scheduled will be made. Upon processing of each invoice and approval by the County Medical Director or Health Officer, the County shall pay Contractor: (a) if hourly paid, at the rate indicated in Section 2. (c) for each hour approved; or (b) If weekly or monthly paid, at the rate indicated in Section 2. (c) or pro- rata amount for said approved period. 8. Mileage Reimbursement. The Contractor shall be entitled to mileage reimbursement according to Ordinance Code, Section 36-8. 1802, for necessary travel involving the performance of his services. Claims for mileage reimbursement will be submitted monthly on "demand" vouchers in accordance with established procedure. 9. Requlations. Contractor agrees to abide by all rules, regulations and procedures for the operation of the County Medical' Services or the Health Department. 10. Status. Contractor functions as self-employed, independent agent, providing professional services. Contractor is, therefore, solely responsible for self- employment Social Security taxes, income taxes and any other taxes levied. against a self-employed person. Contractor does not assign such obligation to the County for collection or administration. 11. Privileges. Contractor will retain the right to belong to and be represented by appropriate professional organizations such as physicians unions, medical societies and non-profit medical corporations. 12. Insurance. County shall keep in effect a policy or policies of liability insurance, including professional malpractice liability with total limits of not less than $5,000,000 covering both the County and Contractor for services performed by the • -Contractor for the County under this agreement. 13. Assignment. Contractor shall not assign or transfer any interest hereunder with- out the expressed permission of the County Medical Director or Health Officer. (AUNTY CONTRACTOR 8y /'r Chairmanrd of Supervisors r ATTEST: J. OLSSO14, County Clerk and ex officio Clerk of the Board By Deputy RECO MENDED FOR APPROVAL: ACIMILEDGED: Pirector, Human Resources Agency Medical Director or Health Officer 00332 CCC Standard Form 144600 August 1974 AGREEMENT FOR PROFESSIONAL SERVICES (Contract Paid Physicians) NUMBER ---2,_2.- � I. Partles. The County of Contra Costa ("County") and the below-named Contractor mutually agree and promise as follows: _ 2. Variables. (a) Contractor (name) Paul Cohen, M.D. (address) 120 Lyon St. San Francisco, Calif. Phone (b) EU] Physician [ ] Dentist [ ] Podiatrist [ ] Psychiatrist [ ] Orthodontist [ ] (c) Method of Payment [X] Hourly Paid Contract: Contractor paid for each hour of actual service rendered (not including ort-call time) in accordance with established schedule. Scheduled Hours No more than 40 hrs. Per reek Rate: S 17.00 Per Hour ] Weekly Paid Contract: Contractor paid for services rendered during a week in accordance with established schedule. (Includes payment for on-call services if so indicated in 2. (d).) Rate: S Per Week [ ] Monthly Paid Contract: Contractor paid for services rendered during' a month in accordance with established schedule. (Includes payment for on-call services if so indicated in 2. (d).) (d) On-Call Availability: E ] Yes [xx] No July 1, 1974 (e) Ef fecfi i ve Oat9f0, c �i//,X//�!/97'g if) Compensation for anesthesia services on-call (if applicable) will be as per Board Order currently in effect covering these services and not computed as pest of maximum yearly salary and treated as a separate service not covered. under the terms on this contract. 3. Purpose. County operates a Health Department and a County Medical Services and requires professional services to supplement those rendered by County employees. Contractor is specially trained, experienced and competent to perform special Professional services and give advice, education and training in medical and therapeutic matters, as indicated in Section 2. (b), pursuant to Government Code Section 31000 and Health and Safety Code Section 1451. 4. Services. Contractor shall render the services described above (includino all services normally and customarily connected therewith) and such additional services as are required at times and locations specified by the Medical Director or Health Officer. The aforenar.�ed shall provide Contractor with a schedule of professional services reasonably in advance of their effective dates. The County shall not arbitrarily or abruptly change assigned duties without consultation and agreement of the Contractor. In cases of emergency or where otherwise required, the Medical Director or Health Officer may make such changes in the duty schedules as are required. If availability for on-tali duties is indicated (Section 2. (d).) the Contractor shall be for such on-call services as required by the County. 5. Term. The term of this agreement shall be from its effective date, as Indicated in Section 2, through the next following June 30th, but it may be cancelled by mutual consent, or by either party, by giving 30 days advance written notice thereof to the other. 6. Modification and Extension. This contract may be modified and/or extended by written order of the Board, accepted in writing by the Contractor. The Contractor and the County agree that each subsequent contract will represent the result of all 4333 nogotiations betwoen the Contractor, County and any organization representing the Contractor. 7. Payment. Each month the Contractor shall submit a written invoice on the form- prescribed by the County, clearly showing services rendered to the County. if the services rendered by weekly or monthly Contractor are not equal to or greater than the services scheduled, a pro-rata payment proportionate to the value of services -rendered ?o services scheduled will be made. Upon processing of each invoice and approval by the County Medical Director or Health Officer, the County shall pay Contractor: (a) if hourly paid, a. the rate indicated in Section 2. (c) for each hour approved; or (b) If weekly or monthly paid, at the rate indicated in Section 2. (c) or pro- rata amount for said approved period. 8. HiSeage Reimbursement. The Contractor shall be entitled to mileage reimbursement according to Ordinance Code, Section 36-8.1802, for necessary travel Involving the performance of his services. Claims for mileage reimbursement will be submitted monthly on "demand" vouchers in accordance with established procedure. 9. RReeaulations. Contractor agrees to abide by all rules, regulations and procedures for the operation of the County Medical- Services or the Hea I th Department. 10. Status. Contractor functions as self-employed, independent agent, providing professional services. Contractor is, therefore, solely responsible for self- enployment Social Security taxes, income taxes and any other taxes levied against a self-empioyed person. Contractor does not assign such obligation to tha County for collection or administration. il. Privileges. Contractor will retain the right to belong to and be represented by appropriate professional organizations such as physicians unions, medical societies and non-profit medical corporations. 12. Insurance. County shall keep in effect a policy or policies of liability insurance, lacluding professional malpractice liability with total limits of not less than 55,000,000 covering both the County and Contractor for services performed by the Contractor for the County under this agreement. 13. Assignment. Contractor shall not assign or transfer any interest hereunder with- out the expressed permission of the County Medical Director or Health Officer. COUNTY CDNTF09CTOF3 . I K �V�kiv'�--1' By &Ili-j�IL-A1,2 o C7 Ch -I, rd of Supervisors ATTEST: J.R. OLSSON, County Clerk and ex officio Clerk of the Board 8y Deputy REMt-MENDED FOR APPROVAL: ACIMILEDGED: Director, Human Resources Agency Medical Director or Health Officer 00334 . CCX; Standard Form 1.14600 August 1974 AGRECI4EI:T FOR PI FESSiONAL SERVICES (Conlracf Paid Physicians) NUMBER - .. .. I . Parties. The County of Contra Costa ("County") and the below-named Contractor mutually agree and promise as follows: 2. Variables. (a) Contractor (name) Oliver Cooperman, H.D. (address) 2489 - 15th Street San Francisco, Calif. 94114 Phone (b) [0 Physician [ ] Dentist [ I Podiatrist Psychiatrist [ ] Orthodontist [ ] (c) Method of Payment Exyl Hourly Paid Contract: Contractor- paid for each hour of actual service rendered (not including on-call time) in accordance with established schedule. Scheduled Hours No more than 40 hrs. Per Week Rate: S 17.00 Per Hour [ ] Weekly Paid Contract: Contractor paid for services rendered during a week in accordance with established schedule. (includes payment for on-cali services if so indicated in 2. (d).) Rate: S Per Week [ ] Monthly Paid Contract: Contractor paid for services rendered during a month In accordance with established schedule. (Includes payment for on-call services if so indicated in 2. (d).) (d) On-Call Availability: [ ] Yes ] No (e) Effective Date July 1, 1974 (f) Compensation for anesthesia services on-call (if applicable) will be as per Hoard Order currently In effect covering these services-and not computed as part of maximum yearly salary and treated as a separate service not covered. under the terms on this contract. 3. Purpose. County operates a Health Department and a County Medical Services and requires professional services tc supplement those rendered by County employees. Contractor' is specially trained, experienced and competent to perform special professional services and give advice, education and training in medical and therapeutic matters, as indicated in Section 2. (b), pursuant to Government Code Section 31000 and Health and Safety Code Section 1451. 4. Services. Contractor shall render the services described above (including all services normally and customarily connected therewith) and such additional services as are required at times and locations specified by the Medical Director or Health Officer. The aforenamed shall provide Contractor with a schedule of professional services reasonably in advance of their effective dates. The County shall not arbitrarily or abruptly change assigned duties without consultation and agreement of the Contractor. In cases of emergency or where otherwise required, the Medical Director or Hearith Officer may make such changes in the duty schedules as are required. If availability for on-call duties is- indicated (Section 2. (d).) the Contractor shall be for such on-call services as required by the County. 5. Term. The term of this agreement shall be from its effective date, as indicated in Section 2, through the next following June 30th, but it may be cancelled by mutual consent, or by either party, by giving 30 days advance written notice thereof to the other. 6. Modification and Extorsion. This contract may be modified and/or extended by written order of the Hoard, accepted in writing by the Contractor. The Contractor and the County agreo that each subsequent contract will deprosent the result of all 0035 negotiations between the Contractor, County and any organization representing the Contractor. 7. Payment. Each month the; Contractor shall submit a written invoice on the form prescribed by the County, clearly showing services rendered to the County. if the services rendered by weekly or monthly Contractor are not equal to or treater than tate services scheduled, a pro-rata payment proportionate to the value of services ,rendered to services scheduled will be Trade. Upon processing of each invoice and approval by the County Idedical Director or Health Officer, the County shall pay Contractor: (a) if hourly paid, at the rate indicated in Section 2. (c) for each hour approved; or (b) If weekly or monthly paid, at the rate indicated in Section 2. (c) or pro- rata amount for said approved period. 8. Mileage Reimbursement. The Contractor shall be entitled to mileage reimbursement according to Ordinance Code, Section 36-8.1802, for necessary travel involving the performance of his services. Claims for mileage reimbursement will be submitted monthly on "demand" vouchers in accordance with established procedure. 9. Regulations. Contractor agrees to abide by all rules, regulations and procedures for the operation of the County Medical- Services or the Health Department. 10. Status. Contractor functions as self-employed, independent agent, providing professional services. Contractor is, therefore, solely responsible for self- employment Social Security taxes, income taxes and any other taxes levied. against a self-employed person. Contractor does not assign such obligation to the County for collection or administration. 11. Privileges. Contractor will retain the right to belong to and be represented by appropriate professional organizations such as physicians unions, medical societies and non-profit medical corporations. 12. Insurance. County shall keep in effect a policy or policies of liability insurance, including professional malpractice liability with total limits of not less than 55,000,000 covering both the County and Contractor for services performed by the Contractor for the County under this agreement. 13. 'Assionment. Contractor shall not assign or transfer any interest hereunder with- out the expressed permission of the County Medical Director or Health Officer. COUNTY CONTRACTOR By f`v Cha i a n a of Supervisors ATTEST: JSSON, County Clerk and ex officio Clerk of the Board By Deputy RECOW-1ENDED FOR APPROVAL: ACIMiLEDGED: Pirector, Human Resources Agency Medical Director or Health Officer 00336 _ GE:C Standard Form M4600 August 1974 AGRf:IIrf'NT f OR PPDFESS I OVAL StRV I CES (Contract P,jid Physicians) NUMBER I. Parties. The County of Contra Costa ("County") and the below-named Contractor mvtuaSly agree and pramise as follows: 2. Variables. (a) Contractor (name) Butormne Carrier, M.D. (address) P.O. Box 5h9 Martinez: California Phone (b) CA] Physician [ ] Dentist [ ] Podiatrist [ ] Psychiatrist [ ] Orthodontist [ ] (c) Method of Payment Lx] Hourly Paid Contract: Contractor paid for each hour of actual service rendered (not including on-call time) in accordance with established schedule. Scheduled Hours No more than LO hours Per week Rate: S 17.00 Per Hour [ ] Weekly Paid Contract: Contractor paid for services rendered during a week In accordance with established schedule. (includes payment for on-call services if so indicated in 2. (d).) Rate: S Per Week [ ] Monthly Paid Contract: Contractor paid for services rendered during a month in accordance with established schedule. (Includes payment for on-call services if so indicated in 2. (d).) (d) On-Call Availability: [ ] Yes No (e) Effective Date July 1, 19% - (f) Compensation for anesthesia services on-call (if applicable) will be as per Board Order currently in effect covering these services and not computed as part of maximum yearly salary and treated as a separate service not covered. under the terms on this contract. 3. Purpose. County operates a Health Department and a County Medical Services and requires professional services to supplement those rendered by County employees. Contractor' is specially trained, experienced and competent to perform special professional services and give advice, education and training in medical and therapeutic matters, as indicated in Section 2. (b), pursuant to Government Code Section 31000 and Health and Safety Code Section 1451. 4. Services. Contractor shall render the services described above (including all services normally and customarily connec{ad therewith) and such additional services as are required at times and locations specified by the Medical Director or Health Officer. The aforenamed shnil provide Contractor with a schedule of professional services reasonably in advance of their effective dates. The County shall not arbitrarily or abruptly change assigned duties without consultation and agreement of the Contractor. In cases of emergency or where otherwise required, the Medical Director or HeM th Officer may make such changes in the duty schedules as are required. If availability for on-call duties is indicated (Section 2. (d). ) the Contractor shall be for such on-call services as required by the County. 5. Term. The term of this agreement shall be from its effective date, as indicated in Section 2, throur:`- the next following June 30th, but it may be cancelled by mutual consent, or by eiih;r party, by giving 30 days advance written notice thereof to the other. 6. !Modification and Extonsion. This contract may be modified and/or extended by written order of the Board, accepted in writing by the Contractor. The Contractor and the County agree that each subsequent contract will deprosent the result of all 0033.7 i ' nenoiiations between the Contractor, County and any organization representing the Contraclor. 7. Payment. Each ninth the Contractor shall submit a written Invoice on the form prescribed by the Counly, clearly showing services rendered to the County. If the servirxs rendered by weekly or monthly Contractor are not equal to or greater than '!fie services scheduled, a pro-rata payment proportionate to the value o'. services rendered to services scheduled will be made. Upon processing of each invoice and approval by the County Medical Director or Health Officer, the County shall pay Contractor: (a) if hourly paid, at the rate indicated In Section 2. (c) for each hour approved; or (b) If weekly or monthly paid, at the rate indicated in Section 2. (c) or pro- rata amount for said approved period. 8. Mileage Reimbursement. The Contractor shall be entitled to mileage reimbursement according io Ordinance Code, Section 36-8.1802, for necessary travel Involving the performance of his services. Claims for mileage reimbursement will be submitted monthly on "demand" vouchers in accordance with established procedure. 9. Peaulations. Contractor agrees to abide by all rules, regulations and procedures for the operation of the County Medical- Services or the Health Department. 10. Status. Contractor functions as self-employed., independent agent, providing professional services. Contractor is, therefore, solely responsible for self- enployment Social Security taxes, income taxes and any other taxes levied. against a self-employed person. Contractor does not assign such obligation to the County for collection or administration. 11. Privileaes. Contractor will retain the right to belong to and be represented by .appropriate professional organizations such as physicians unions, medical societies and non-profit medical corporations. 12. Insurance. County shat ) keep in effect a policy or policies of liability insurance, including professional malpractice liability with total limits of not less than $5,000,000 covering both the County and Contractor for services performed by the • Contractor for the County under this agreement. 13. Assignment. Contractor shall not assign or transfer any interest hereunder with- out the expressed permission of the County Medical Director or Health Officer. COU\?Y CONTRACTOR By2 Al ~� , Chairman, �3o Y of Supervisors ATTEST: J.h. OLSSON, County Clerk and ex officio Clerk of the Board BY Deputy RECOr44ENDED FOR APPROVAL: ACKNOWLEDGED: Director, Human Resources Agency Medical Director or health Officer U©338 CC% Standar-t Form • 1.11600 August 1974 a AG.REE:MENT 1­011 PPOFESS IONAL SERVICES (Contract Paid I'laysicians) NUMBER �-�- -ice—�-�.......sTsir; 1 . Parties. The County of Contra Costa ("County") and the below-named Contractor -mutually agree and promise as follows: 2. Variables. (a) Contractor (name) Ira Davidoff$ H.D. (address) 31h2 Lewiston Avenue Berkeley, Calif. 94705 Phone 653-9155 (b) �X] Physician [ ] Dentist [ ] Podiatrist [ ] Psychiatrist [ ] Orthodontist [ ] (c) Method of Payment [x-4 Hourly Paid Contract: Contractor paid for each hour of actual service rendered (not including ort-call time) in accordance with established schedule. Scheduled Hours No more than 40 hours Per Week Rate: S 17.00 Per Hour [ 3 Weekly Paid Contract: Contractor paid for services rendered during a week in accordance with established schedule. (Includes payment for on-call services if so indicated in 2. (d).) f Rate: S Per Week [ ] Monthly Paid Contract: Contractor paid for services rendered during a month in accordance with established schedule. (includes payment for on-call services if so indicated in 2. (d).) (d) On-Call Availability: [ ] Yes [x] No (e) Effective Date July 1, 1974 (f) Compensation for anesthesia services on-call (if applicable) will be as per (3aard Order currently in effect covering these services and not computed as part of maximum yearly salary and treated as a separate service not covered under the terms on this rnntract. 3. Purpose. County operates a Health Department and a County Medical Services and requires professional services to supplement those rendered by County employees. Contractar' is specially trained, experienced.and competent to perform special professional services and give advice, education and training in medical and therapeutic matters, as indicated in Section 2. (b), pursuant to Government Code Section 31000 and Health and Safety Code Section 1451. 4. Services. Contractor shall render the services described above (includina all services Normally and customarily connected therew!th) and such additional services as are required at times and locations specified by the Medical Director or Health Officer. The aforenamed shall provide Contractor with a schedule of professional services reasonably in advance of their effective dates. The County shall not arbitrarily or abruptly change assigned duties without consultation and agreement of the Contractor. in cases of emergency or where otherwise required, the Medical Director or Hea-Ith Officer may make such changes in the duty schedules as are required. If availability for on-call duties is indicated (Section 2. (d).) the Contractor shall be for such on-call services as required by the County. 5. Term. The' term of this agreement shall be from its effective date, as indicated in Section 2, through the next following June 30th, but it may be cancelled by mutual consent, or by either party, by giving 30 days advance written notice thereof to the other. b. Modification and Extension. This contract may be modified and/or extended by written order of the Board, accepted in writing by the Contractor. The Contractor and the County agree that each subsequent contract will depresent the result of all 00339 negotiations between the Contractor, County and any organization representing the Contractor. 7. Payment. Each month the Contractor shall submit a written invoice on the form prescribed by the County, clearly showing services rendered to the County. if the services rendered by weekly or monthly Contractor are not equal to or greater than the services scheduled, a pro-rata payment proportionate to the value of services .rendered to services scheduled will be made. Upon processing of each invoice and approval by the County Medical Director or Health Officer, the County shall pay Contractor: (a) if hourly paid, at the rate indicated in Section 2. (c) for each hour approved; or (b) If weekly or monthly paid, at the rate indicated in Section 2. (c) or pro- rata amount for said approved period. 8. Mileage Reimbursement. The Contractor shall be entitled to mileage reimbursement according to Ordinance Code, Section 36-8.1802, for necessary travel involving the performance of his services. Claims for mileage reimbursement will be submltied monthly on "demand" vouchers in accordance with established procedure. 9. Regulations. Contractor agrees to abide by all rules, regulations and procedures for the operation of the County Medical- Services or the Health Department. 10. Status. Contractor functions as self-employed, independent agent, providing professional services. Contractor is, therefore, solely responsible for setf- empioyment Social Security taxes, income taxes and any other taxes levied against a seri-employed person. Contractor does not assign such obligation to the County for collection or administration. - 11. Privileoes. Contractor will retain the right to belong to and be represented by appropriate professional organizations such as physicians unions, medical societies and non-profit medical corporations. 12. Insurance. County shall keep in effect a policy or policies of liability insurance, Including professional malpractice liability with total limits of not less than $5,000,000 covering both the County and Contractor for services performed by the • Contractor for the County under this agreement. 13. 'Assiarr ant. Contractor shall not assign or transfer any interest hereunder with- out the expressed permission of the County M-edlcal Director or Health Officer. COUNTY CONTRACTOR r._ �,- 0" �,r� Cha i ring a d of Supervisors `ATTEST: :R/. QLSSON, County Clerk and ex officio Clerk of the Board By Deputy RECOMMENDED FOR APPROVAL: ACIat0ILEDGED: Director, Human Resources Agency Medical Director or Health Officer 00340 CC,C -s an.,:are I"c rag I•14600 August 1974 AGRE04Cc:7 FOR Pin—OFLSSIO.'JAL SERVICES (Contract Paid Physicians) NUMBER _2.Z.-. ...'........... ...: 1 . Parties. The County of Contra Costa ("County") and the below-named Contractor mutually agree and promise as follows: 2. Variables. (a) Contractor (name) David Fishers M.D. (address) 2953 Hannan Drive Pleasant Hill, Calif. Phone (b) [ Physician [ ] Dentist [ ] Podiatrist [ ] Psychiatrist [ ] Orthodontist [ ] (c) 140 hod of Payment [X] Hourly Paid Contract: Contractor paid for each hour of actual service rendered (not including on-call time) in accordance with established - schedule. Scheduled Hours No more than 40 hrs. Per week Rate: 5 17.00 Per Hour [ ] Weekly Paid Contract: Contractor paid for services rendered during a week in accordance with established schedule. (Includes payment for on-call services if so indicated in 2. (d).) Rate: S Per Week ] Monthly Paid Contract: Contractor paid for services rendered durina -a month in accordance with established schedule. (Includes payment for on-call services if so indicated in 2. (d).) (d) On-Call Availability: [ ] Yes e°C] No (e) Effective Date July 1, 197h (f) Compensation for anesthesia services on-call (if applicable) will be as per Hoard Order currently in effect covering these services and not computed as - part of maximum yearly salary and treated as a separate service not covered under the terms on this contract. 3. Purpose. . County operates a Health Department and a County Medical Services and requires professional services to supplement those rendered by County employees. Contractor' is specially trained, experienced and competent to perform special professional services and give advice, education and training in medical and therapeutic matters, as indicated in Section 2. (b), pursuant to Government Code Section 31000 and Health and Safety Code Section 1451. 4. Services. Contractor shall render the services described above (includina all services normally and customarily connected therew'-:h) and such add:fioriai services as are required at times and locations specified by the Medical Director or Health Officer. The aforenamed shall provide Contractor with a schedule of professional services reasonably in advance of their effective dates. The County shall not arbitrarily or abruptly change assigned duties without consultation and agreement of the Contractor. In cases of emergency or where otherwise required, the Medical Director or Health Officer may make such changes in the duty schedules as are required. If availability for on-call duties is indicated (Section 2. (d).) the Contractor shall be for such on-call services as required by the County. 5. Term. The term of this agreement shall be from its effective date, as indicated in Section 2, through the next following June 30th, but It may be cancelled by mutual consent, or by either party, by giving 30 days advance written notice thereof to the other. G. Modification and Extension. This contract may be modified and/or extended by written order of the Board, acceptod in writing by the Contractor. The Contractor and the County apre© that each subsequent contract will &-present the resu!t of all 0Q 41 negotiations between the Contractor, County and any organization representing the Contractor. 7. Payment. Cacti month the Contractor shall submit a written invoice on the form prescribed by the County, clearly showing services rendered to the County. if the services rendered by weekly or monthly Contractor are not equal to or greater than the services scheduled, a pro-rata payment proportionate to the value of services .rendered to services scheduled will be made. Upon processinq of each Invoice and approval by the County Medical Director or Health Officer, the County shall pay Contractor: (a) if hourly paid, at the rate indicated in Section 2. (c) for each hour approved; or (b) If weekly or monthly paid, at the rate indicated In Section 2. (c) or pro- rata amount for said approved period. 8. Mileage Reimbursement. The Contractor shall be entitled to mileage reimbursement according to Ordinance Code, Section 36-8.1802, for necessary travel involving the performance of his services. Claims for mileage reimbursement will be submitted monthly on "demand" vouchers in accordance with established procedure. 9. Regulations. Contractor agrees to abide by all rules, regulations and procedures for the operation of the County Medicai• Services or the Health Department. 10. Status. Contractor functions as self-employed, independent agent, providing professional services. Contractor is, therefore, solely respons'bie for self- employment Social Security taxes, income taxes and any other taxes levied against a self-employed person. Contractor does not assign such obligation to the County for collection or administration. 11. Privileaes. Contractor will retain the right to belong to and be represented by appropriate professional organizations such as physicians unions, medical societies and non-profit nedical corporations. 12. Insurance. County shall keep in effect a policy or policies of liability insurance, including professional malpractice liability with total limits of not less than 15,000,000 covering both the County and Contractor for services performed by the Contractor for the County under this agreement. 13. Assignment. Contractor shall not assign or transfer any interest hereunder with- out the expressed permission of the County Medical Director or Health Officer. COUNTY CONTRACTOR ByZs� Ch i rma i d of Supervisors ATTEST: J. . OLSSON, County Clerk and ex officio Clerk of the Board By Deputy RECOt`WENDED FOR APPROVAL: ACIQJ (LEDGED: Director, Human Resources Agency Medical Director or llealth Officer 00342 CCC Siandard For-in 144600 huaust 1974 AGREEifEi1T FOR PROFESSIONAL SERVICES (Contract Paid Physicians) NUMBER 1. Parties. The County of Contra Costa ("County") and the below-named Contractor mutually agree and promise as follows: 2. Variables. (a) Contractor (name) Toa Fritch, N.D. (address) 181 Gilbert St. Martinez, California Phone. (b) [X] Physician [ ] Dentist [ ] Podiatrist [ ] Psychiatrist [ ] Orthodontist [ ] (c) Method of Payment Ea] Hourly Paid Contract: Contractor paid for each hour of actual service rendered (not including on-call time) in accordance with established schedule. Scheduled Hours No more than hO hours Per week Rate: S 17.00 Per Hour . [ ] Weekly Paid Contract: Contractor paid for services rendered during a week in accordance Frith established schedule. (includes payment for on-call services if so indicated in 2. (d).) Rate: S Per Week [ ] Monthly Paid Contract: Contractor paid for services rendered during a month in accordance with established schedule. (includes payment for on-call services if so indicated in 2. (d).) (d) On-Call Availability: [ ] Yes ] No (e) Effective Date July 1, 1971: (f) Compensation for anesthesia services on-call (if applicable) will be as per Board Order currently in effect covering these services-and not computed as part of maximum yearly salary and treated as a separate service not covered. under the terms on this contract. 3. Purpose. County operates a Health Department and a County Medical Services and requires professional services to supplement those rendered by County employees. Contractor' is specially trained, experienced and competent to perform special professional services and give advice, education and training in medical and therapeutic matters, as indicated in Section 2. (b), pursuant to Government Code Section 31000 and Health and Safety Code Section 1451. 4. Services. Contractor shall render the services described above (including all services normally and customarily connected therewith) and such additional serv'ces as are required at times and locations specified by the Medical Director or Health Officer. The aforenamed shall provide Contractor with a schedule of professional services reasonably in advance of their effective dates. The County shall not arbitrarily or abruptly change assigned duties without consultation and agreement of the Contractor. In cases of emergency or where otherwise required, the Medical Director or Health Officer may make such changes in the duty schedules as are required. If availability for on-call duties is- indicated (Section 2. (d).) the Contractor shall be for such on-call services as required by the County. 5. Term. The term of this agreement shall be from its effective date, as indicated in Section 2, through the next following June 30th, but it may be cancelled by mutual consent, or by either party, by giving 30 days advance written notice thereof to the other. 6. Modification and Extension. This contract may be modified and/or extended by written order of the Board, accepted in writing by the Contractor. The Contractor and the County agree that each subsequent contract will &-present the result of all 00343 s negotiations between the Contractor, Couniy and any organization representing the Contractor. 7. Payment. Each month the Contractor shall submit a written Invoice on the form prescribed by the County, clearly showing services rendered to the County. If the services rendered by wee;-.1y or monihly Contractor are not equal . to or greater- then the services scheduled, a pro-rata payment proportionate to the value of services ,rendered to services scheduled will be made. Upon processing of each invoice and approval by the County Medical Director or Health Officer, the County shall pay Contractor: , (a) if hourly paid, at the rate indicated In Section 2. (c) for each hour approved; or (b) If weekly or monthly paid, at the rate indicated in Section 2. (c) or pro- rata amount for said approved period. 8. Mileage Reimbursement. The Contractor shall be entitled to mileage reimbursement according to Ordinance Code, Section 36-8.1802, for necessary travel invoivino the performance of his services. Claims for mileage reimbursement will be submi4ed monthly on "demand" vouchers in accordance with established procedure. 9. Regulations. Contractor agrees to abide by all rules, regulations and procedures for the operation of the County Medical Services or the Health Department. 10. Status. Contractor functions as self-employed, independent agent, providing profe5sionai services. Contractor is, therefore, solely responsible for self- employment Social Security taxes, income taxes and any other taxes levied against a self-employed person. Contractor does not assign such obligation to the County for collection or administration. 11. Privileaes. Contractor will retain the right to belong to and be represented by appropriate professional organizations such as physicians unions, medical societies and non-profit medical corporations. 12. Insurance. County shall keep in effect a policy or policies of liability insurance,' including professional malpractice liability with total limits of not less than $5,000,000 covering both the County and Contractor for services performed by the Contractor for the County under this agreement. 13. Assignment. Contractor shall not assign or transfer any interest hereunder with- out the expressed permission of the County M-ed:cal Director or Health Officer. COUNTY CONTRACTOR W1, Chairm-n, af-d of Supervisors ATTEST: J.R. OLSSON, County Clerk and ex officio Clerk of the Board Ely Deputy RECOWiENDED FOR APPROVAL: ACIa'.' 1LEDGED: Director, Human Resources Agency Medical Director or Ilea l th Officer 00344 CCC Siandard Form J 114600 Auoust 1974 AGREEMENT FOR PROFESSIONAL SERVICES (Contract Paid Physicians) NUMBER -_9........ i. Parties. The County of Contra Costa ("County") and the below-named Contractor mutually agree and promise as follows: 2. Variables. (a) Contractor (name) Carole R. Funasaki, M.D. (address) A St. Timothy Ct. Danville, California Phone 837-0951 (b) ff] Physician [ ] Dentist [ J Podiatrist [ ] Psychiatrist [ ] Orthodontist [ ] (c) Method of Payment [X] Hourly Paid Contract: Contractor paid for each hour of actual service tendered (not including on-call time) in accordance with established schedule. Scheduled Hours No pore than hO hours Per week Rate: 5 17.00 Per Hour [ ] Meekly Paid Contract: Contractor paid for services rendered during a week in accordance with established schedule. (includes payment for on-nail services if so indicated in 2. (d).) Rate: S Per Week [ ] Monthly Paid Contract: Contractor paid for services rendered during a month in accordance with established schedule. (Includes payment for on-call services if so indicated in 2. (d).) (d) On-Cali Availability: [ ] Yes ] No (e) Effective Date July 1, 1974 (f) Compensation for anesthesia services on-call (if applicable) will be as per Board Order currently in effect covering these services and not computed as part of maximum yearly salary and treated as a separate service not covered_ under the terms on this contract. 3. Purpose. County operates a Health Department and a County Medical Services and requires professional services to supplement those rendered by County employees. Contractor' is specially trained, experienced and competent to perform special professional services and give advice, education and training in medical and therapeutic matters, as indicated in Section 2. (b), pursuant to Government Code Section 31000 and Health and Safety Code Section 1451. 4. Services. Contractor shall render the services described above (including all services normally and customarily connected therewith) and such additional services as are required at times and locations specified by the Medical Director or Health Officer. The aforenamed shall provide Contractor with a schedule of professional services reasonably in advance of their effective dates. The County shalt no+ arbitrarily or abruptly change assigned duties without consultation and agreement of the Contractor. In cases of emergency or where otherwise required, the Medical Director or Health Officer may make such changes in the duty schedules as are required. if availability for on-call duties is indicated (Section 2. (d).) the Contractor shall be for such on-call services as required by the County. 5. Term. The term of this agreement shall be from its effective date, as indicated in Section 2, through the next following June 30th, but It may be cancelled by mutual consent, or by either party, by giving 30 days advance written notice thereof to the other. 6. Modification and Extension. This contract may be modified and/or extended by written order of the Board, accepted In writing by the Contractor. The Contractor and the County agree that each subsequent contract will riE:present the result of all �0n45 negotiations beivieen the Contractor, County and any organization representing the Contractor. 7. Payment. Each month the Contractor shall submit a written invoice on the form prescribed by the County, clearly showing services rendered to the County. If the services rendered by weekly or monthly Contractor are not equal to or greater than the services scheduled, a pro-rata payment proportionate to the value of services .rendered to services scheduled will be made. Upon processirg of each invoice and approval by the County Medical- Director or Health Officer, the County shall pay Contractor: (a) if hourly paid, at the rate indicated In Section 2. (c) for each hour approved; or (b) It weekly or monthly paid, at the rate indicated in Section 2. (c) or pro- rata amount for said approved period. 8. Mileage Reimbursement. The Contractor shall be entitled to mileage reimbursement according to Ordinance Code, Section 36-8.1802, for necessary travel Involving the performance of his services. Claims for mileage reimbursement will be submitted monthly on "demand" vouchers in accordance with established procedure. 9. Regulaticns. Contractor agrees to abide_ by all rules, regulations and procedures for the operation of the County Medical Services or the Health Department. 10. Status. Contractor functions as self-employed, independent agent, providing professional services. Contractor is, therefore, solely responsible for self- employment Social Security taxes, income taxes and any other taxes levied- against a self-employed person. Contractor does not assign such obligation to the County for collection or administration. 11. Privileges. Contractor will retain the right to belong to and be represented by apprWriate professional organizations such as physicians unions, medical societies and nor:-profit medical corporations. 12. Insurance. County shall keep in effect a policy or policies of liability insurance, including professional malpractice liability with total limits of not less than $5,OO8,00 covering both the County and Contractor for services performed by the • Contrac--tar for the County under this agreement. 13. Assignent. Contractor shall not assign or transfer any interest hereunder with- out the expressed permission of the County Medical Director or Health Officer. COUNTY CONTRACTOR Y Cha rm=rs i ar of Supervisors ATTEST: J.R. OLSSM, County Clerk and ex officio Clerk of the Board By Deputy RECOMENDED FOR APPROVAL: ACKMILEDGED: Director, Human Resources Agency Medical D i rector or Ilea I th Officer W 3'� y et 114600 August 1974 .4 AGREFt IE T FCR Pr"0F[SS I1D.N ,L SERVICES (Contract Paid physicians) NUMBER _22=5_1.0............... 1 . Parties. The County of Contra Costa ("County") and the below-named Contractor mutually agree and promise as follows: 2. Variables. (a) Contractor (name) Lance Gershn, M.D. (address) 711 G=•aymont Circle Concord, California Phone (b) [ 9 Physician [ ] _Dentist [ ] Podiatrist ] Psychiatrist [ ] Orthodontist [ ] (c) Method of Payment Hourly Paid Contract: Contractor paid for each hour of actual service rendered (not including on-call time) in accordance with established schedule. - Scheduled Hours No more than 40 hours per week Rate: S 17.00 Per Hour E ] Weekly Paid Contract: Contractor paid for services rendered during a geek in accordance with established schedule. (includes payment for on-call services if so indicated in 2. (d).) Rate: S Per Week [ 3 Monthly Paid Contract: Contractor paid for services rendered during'a month in accordance with established schedule. (Includes paynnent for on-call services if so indicated in 2. (d).) (d) On-Call Availability: [ ] Yes [ ] No (e) Effective Date July 1, 1974 (f) Compensation for anesthesia services on-call (if applicable) will be as per Board Order currently in effect covering these services-and not computed as - part of maximum yearly salary and treated as a separate service not covered under the terms on this contract. 3. Purpose. County operates a Health Department and a County Medical Services and requires professional services to supplement those rendered by County employees. Contractor is specially trained, experienced and competent to perform special professional services and give advice, education and training in medical and therapeutic matters, as indicated in Section 2. (b), pursuant to Goverment Code Section 31000 and Health and Safety Code Section 1451. 4. Services. Contractor shall render the services described above (including all services nornaIly and customarily connected thcrew:ih) and such additicnZI ser:riccs as are required at times and locations specified by the Medical Director or Health Officer. The aforenamed shall provide Contractor with a schedule of professional services reasonably in advance of their effective dates. The County shall not arbitrarily or abruptly change assigned duties without consultation and agreement of the Contractor. In cases of emergency or where otherwise required, the Medical Director or Health Officer may make such changes in the duty schedules as are required. If availability for on-call duties is indicated (Section 2. (d).) the Contractor shall be for such on-call services as required by the County. 5. Term. The term of this agreement shall be from its effective date, as indicated in Section 2, through the next following June 30th, but it may be cancelled by mutual consent, or by either party, by giving 30 days advance written notice thereof to the other. 6. Modification and Extension. This contract may be modified and/or extended by written order of the Board, accepted in writing by the Contractor. The Contractor and the County agree that each subsequent contract will 0-apresent the result of all 0047 • negotlations between the Contractor, County and any organization representing the Contractor. 7. Payment. Each month the Contractor shall submit a written Invoice on the form prescribed by the County, clearly showing services rendered to the County. If the services rendered by weekly or m. nthly Contractor are not equal to or greater than the services scheduled, a pro-rata payment proportionate to the value of services .rendered to services scheduled will be made. Upon processing of each invoice and approval by the County Medical Director or Health- Officer, the County shall pay Contractor: - (a) if hourly paid, at the rate indicated In Section 2. (c) for each hour approved; or (b) If weekly or monthly paid, at the rate indicated In Section 2. (c) or pro- rata amount for said approved period. 8. Mileage Reimbursement. The Contractor shall be entitled to mileage reimbursement according to Ordinance Code, Section 36-8.1802, for necessary travel involving the performance of his services. Claims for mileage reimbursement will be submitted monthly on "demand" vouchers in accordance with established procedure. 9. Regulations. Contractor agrees to abide by all rules, regulations and procedures for the operation of the County Medical -Services or the Health Department. 10. Status. Contractor functions as self-employed, independent agent, providing professional services. Contractor is, therefore, solely responsible for self- employment Social Security taxes, income taxes and any other taxes levied against a self-employed person. Contractor does not assign such obligation to the County for collection or administration. 11. Privileges. Contractor will retain the right to belong to and be represented by appropriate professional organizations such as physicians unions, medical societies and non-profit medical corporations. 12. Insurance. County shall keep in effect a policy or policies of liability insurance, including professional malaractice liability with total limits of not less than $5,000,000 covering both the County and Contractor for services performed by the Contractor for the County under this agreement. 13. Assignment. Contractor shall not assign or transfer any interest hereunder with- out the expressed permission of the County Medical Director or Health Officer. COUNTY CONTRACTOR By Cha rman, d of Supervisors y ATTEST: J.R70LSSO14, County Clerk and ex officio Clerk of the Board By , Deputy RECOMMENDED FOR APPROVAL: ACINAILEDGED: Director, Human Resources Agency Medical Director or Health Officer 01 ads i SCC S1aridar d, fof'Iq . 1.14600 Auaust 1774 AGRCC1 ENT FOR Pk'OFESS I ONAl_ SERVICES (Coniraci Paid Physicians) NUMBER I . Parties. The County of Contra Costa ("County") and the below-named Contractor mutually agree and promise as follows: 2. Variables. (a) Contractor (name) Alan Giann!mi, H.D. (address) 3838 California Ste SanFvanciscoj, California Phone (b) [X] Physician [ ] Dentist [ ] Podiatrist [ ] Psychiatrist [ ] Orthodontist [ ] (c) Method of Payment [x] dourly Paid Contract: Contractor paid for each hour of actual service rendered (not including on-call time) in accordance with established schedule. Scheduled Hours No more than 40 hrs. Per Week Rate: S 17.00 Per Hour [ ] Weekly Paid Contract: Contractor paid for services rendered during a week in accordance with established schedule. (includes payment for on-call services if so indicated in 2. (d).) Rate: S Per Week [ ] Monthly Paid Contract: Contractor paid for services rendered during a month in accordance with established schedule. (Includes payment for on-call services if so indicated in 2. (d).) (d) On-Call Availability: [ ] Yes [X] No (e) Effective Date July 1.1 1974 . (f) Compensation for anesthesia services on-call (if applicable) will be as per Board Order currently in effect covering these services-and not computed as part of maximum yearly salary and treated as a separate service not covered. under the terms on this contract. 3. Purpose. County operates a Health Department and a County Medical Services and requires professional services to supplement those rendered by County employees. Contractor is specially trained, experienced and competent to perform special professional services and give advice, education and training in medical and therapeutic matters, as indicated in Section 2. (b), pursuant to Government Code Section 31000 and Health and Safety Code Section 1451. 4. Services. Contractor shall render the services described above (including all services normally aqd customarily connected therewith) and such additional serv'ces as are required at times and locations specified by the Medical Director or Health Officer. The aforenamed shdll provide Contractor with a schedule of professional services reasonably in advance of their effective dates. The County shall not arbitrarily or abruptly change assigned duties without consultation and agreement of the Contractor. In cases of emergency or where otherwise required, the Medical Director or Health Officer may make such changes in the duty schedules as are required. If availability for on-call duties is indicated (Section 2. (d).) the Contractor shall be for such on-call services as required by the County. 5. Term. The term of this agrc;:,ment shall be from its effective date, as indicated in Section 2, through the next fol :nwing June 30th, but it may be cancelled by mutual consent, or by either party, by gi.;ng 30 days advance written notice thereof to the other. 6. Modification and Extension. This contract may be modified and/or extended by written order of the Hoard, accepted in writing by the Contractor. The Contractor and the County agree that each subsequent contract will de-prosent the result of all 00049 negotiations between the Contractor, County and any organization representing the Contractor. 7. Payre.0. E=ach month the Contractor shall submit a written Invoice on the form prescribed by the County, clearly showing services rendered to the County. If the services rendered by weekly or monthly Contractor are not equal to or greater than the services scheduled, a pro-rata payment proportionate to the value of services .rendered to services scheduled will be made. Upon processing of each Invoice and approval by the County Medical Director or Health Officer, the County shall pay Contractor: (a) if hourly paid, at the rate indicated in Section 2. (c) for each hour approved; or (b) If weekly or monthly paid, at the rate indicated in Section 2. (c) or pro- rata amount for said approved period. 8. Mileage Reimbursement. The Contractor shall be entitled to mileage reimbursement according to Ordinance Code, Section 35-8.1802, for necessary travel Involving the performance of his services. Claims for mileage reimbursement will be submitted +nonthly on "demand" vouchers in accordance with established procedure. 9. Regulations. Contractor agrees to abide by all rules, regulations and procedures for the operation of the County Medical- Services or the Health Department. 10. Status. Contractor functions as self-employed, independent agent, providing professional services. Contractor is, therefore, solely responsible for self- Employment Social Security taxes, income taxes and any other taxes levied against a self-employed person. Contractor does not assign such obligation to the County for collection or administration. If. Privileges. Contractor will retain the right to belong to and be represented by appropriate professional organizations such as physicians unions, medical societies and non-profit medical corporations. 12. Insurance. County shall keep in effect a policy or policies of liability insurance, including professional malpractice liability with total limits of not less than $5,000,000 covering both the County and Contractor for services performed by the • Contractor for the County under this agreement. 13. Assignment. Contractor shall not assign or transfer any interest hereunder with- out the expressed permission of the County Medical Director or Health Officer. COUM CONTRACTOR -� t By Chairman,(/Iqllrd of Supervisors ATTEST: J.R. OLSSON, County Clerk and ex officio Clerk of the Board By , Deputy . RECOE4-1ENDED FOR APPROVAL: ACEWOILEDGED: Virector, Human Resources Agency Medical Director or Health Officer 001350 �w l.i,-{i Standard rorri (44600 Aupust 1974 AGREEMENT FOR nvJFCSSI&1AL SERVICES (Contract Paid Physicians) g2 - 5 NUIARER 1. Parties. The County of Contra Costa ("County") and the below-named Contractor .mutually agree and prarnise as follows: 2. y-uriabies. (a) Contractor (name)Washington Clark Hill, M.J. (address) 2023 Vale Rd. San Pablo, California Phone (b) Cc] Physician [ ] Dentist [ ] Podiatrist [ ] Psychiatrist [ ] Orthodontist [ ] (c) Method of Payment V�] Hourly Paid Contract: Contractor paid for each hour of actual service rendered (not including on-tali time) in accordance with established schedule. Scheduled Hours No more than LO iss. Per Week Rate: S 17.00 Per Hour [ ] Weekly Paid Contract: Contractor paid for services rendered during a week in accordance with established schedule. (includes payment for on-call services if so indicated in 2. (d).) Rate: S Per Week [ ] Monthly Paid Contract: Contractor paid for services rendered durino'a month in accordance with established schedule. (includes payment for on-call services If so indicated in 2. (d).) (d) On-Call Availability: [ ] Yes [ do (e) Effective Date July* 1, 3.974 (f) Compensation for anesthesia services on-call (if applicable) will be as Der Board Order currently in effect covering these services and not computed as part of maximum yearly salary and treated as a separate service not covered under the terms on this contract. 3. Purpose. . County operates a Health Department and a County !Medical Services and requires professional services to supplement those rendered by County employees. Contractor' is specially trained, experienced and competent to perform special professional services and give advice, education and training in medical and therapeutic matters, as indicated in Section 2. (b), pursuant to Government Code Section 31000 and Health and Safety Code Section 1451. 4. Services. Contractor shall render the services described above (including all services normally and cusiomarily connected therewith) and such additional services as are required at times and locations specified by the Medical Director or Health Officer. The aforenamed shalt provide Contractor with a schedule of professional services reasonably in advance of their effective dates. The County shall not arbitrarily or abruptly change assigned duties without consultation and agreement of the Contractor. In cases of emergency or where otherwise required, the Medical Director or Health Officer may make such changes in the duty schedules as are required. If availability for on-call duties is indicated (Section 2. (d).) the Contractor shall be for such on-call services as required by the County. 5. Term. The term of this agreement shall be from its effective date, as indicated in Section 2, throunh the next following June 30th, but It may be cancelled by mutual consent, or by either party, by giving 30 days advance written notice thereof to the of her. 6. Modification and Extension. This contract may be modified and/or extended by written order of the Board, accepted in writing by the Contractor. The Contractor and the County agree that each subsequent contract will do-present the result of all 0351 negotiations between the Contractor, County and any organization representing the Contractor. 7. Paym�:nt. Each month the Coniractor shall submit a written invoice on the form prescribed by the County, clearly showing services rendered to the County.. If the services rendered by weekly or monthly Contractor are not equal to or greater than the services scheduled, a pro-rata payment proportionate to the value of services _rendered to services scheduled will be made. Upon processing of each invoice and approval by the County Medical Director or Health Officer, the County shall pay Contractor: ' (a) if hourly paid, at the rate indicated In Section 2. (c) for each hour approved; or (b) If weekly or monthly paid, at the rate indicated in Section 2. (c) or pro- rata amount for said approved period. 8. Mileage Reimbursement. The Contractor shall be entitled to mileage reimbursement according to Ordinance Code, Section 36-8.1802, for necessary travel involving the performance of his services. Claims for mileage reimbursement will be submitted monthly on "demand" vouchers in accordance with established procedure. 9. Regulations. Contractor agrees to abide by all rules, regulations and procedures forte operation of the County Medical" Services or the Health Department. 10. Status. Contractor functions as self-employed-, independent agent, providing professional services. Contractor is, therefore, solely respons:ble for self- employment Social Security taxes, income taxes and any other taxes levied against a self-employed person. Contractor does not assign such obligation to the County for collection or administration. Il. Privileges. Contractor will retain the right to belong to and be represented by appropriate professional organizations such as physicians unions, medical societies and non-profit medical corporations. 12, insurance. County shall keep in effect a policy_ or policies of liability insurance, including professional malpractice liability with total limits of not less than $5,000,000 covering both the County and Contractor for services performed by the • Contractor for the County under this agreement. 13. Assignment. Contractor shall not assign or transfer any interest hereunder with- out the expressed permission of the Coun Medical Director or Health Officer. COUNTY COQ CTO By - Chairman, i rd o Supervisors ATTEST: J.R. SSON, County Clerk and; ex officio Clerk of the Board By Deputy REM44ENDED FOR APPROVAL: - ACIMILEDGED: Director, Human Resources Agency Medical Director or Health Officer 00352 .(;CC Standard t-vr n f 114600 Auaust 1974 AGREEMENT FOR PPOFESS 1014AL SERVICES (Contract Paid Physicians) M11MBER ... /./.N..l.tf 1. Parties. The County of Contra Costa ("County") and the below-named Contractor mutually agree and promise as follows: 2. Variables. (a) Contractor (name) T• Iwata, M.D. (address) io75 Talbot Ave. Alban' California Phone (b) [X] Physician [ ] Dentist [ ] Podiatrist [ ] Psychiatrist [ ] Orthodontist [ ] (c) Method of Payment [x] Hourly Paid Contract: Contractor paid for each hour of actual service rendered (not including on-call time) in accordance with established schedule. Scheduled HoursNo Wore than 110 hrs. Per Week Rate: S 17.09 Per Hour [ ] meekly Paid Contract: Contractor paid for services rendered during a week in accordance with established schedule. (Includes payment for on-call services if so indicated in 2. (d).) Rate: S Per Week [ ] Monthly Paid Contract: Contractor paid for services rendered durino a month in accordance Kith established schedule. ( Includes paymeent for on-call services If so indicated in 2. (d).) (d) On-Call Availability: [ ] Yes x&] No (e) Effective Date July 1, 1974 (f) Compensation for anesthesia services on-call (if applicable) will be as per Board Order currently in effect covering these services and not computed as part of maximum yearly salary and treated as a separate service not covered under the terms on this contract. 3. Purpose. - County operates a Health Department and a County Medical Services and requires professional services to supplement those rendered by County employees. Contractor is specially trained, experienced and competent to perform special professional services and give advice, education and training in medical and therapeutic matters, as indicated in Section 2. (b), pursuant to Government Code Section 31000 and Health and Safety Code Section 1451. 4. Services. Contractor shall render the services described above (including all services normally and customarily connected therewith) and such additional services as are required at times and locations specified by the Medical Director or Health Officer. The aforenamed shall provide Contractor with a schedule of professional services reasonably in advance of their effective dates. The County shall not arbitrarily or abruptly change assigned duties without consultation and agreement of the Contractor. In cases of emergency or where otherwise required, the Medical Director or Health Officer may make such changes in the duty schedules as are required. If availability for on-call duties is indicated (Section 2. (d).) the Contractor shall be for such on-call services as required by the County. 5. Term. The term of this agreement shall be from its effective date, as indicated in Section 2, through the next following June 30th, but it may be cancelled by mutual consent, or by either party, by giving 30 days advance written notice thereof to the other. 6. Modification and Extension. This contract may be modified and/or extended by written order of the Board, accepted in writing by the Contractor. The Contractor and the County agree that each subsequent contract will deprosent the result of all 00053 negoiirptions between the Contractor, County and any organization representing the Contractor. 7. Payment. Each month the Contractor shall submit a written invoice on the form prescribed by the County, clearly showing services rendered to the County. If the services rendered by weekly or monthly Contractor are not equal to or greater than the services scheduled, a pro-rata payment proportionate to the value of services .rendered to services scheduled will be made. Upon processing of each invoice and approval by the County Medical Director or Health 04icer, the County shall pay Contractor: (a) if hourly paid, at the rate indicated in Section 2. (c) for each hour approved; or (b) 1f weekly or monthly paid, at the rate indicated in Section 2. (c) or pro- rata amount for said approved period. 8. Mileage Reimbursement. The Contractor shall be entitled to•mileage reimbursement according to Ordinance Code, Section 36-8.1802, for necessary travel involvina the performance of his services. Claims for mileage reimbursement will be submitted monthly on "demand" vouchers in accordance with established procedure. 9. Regulations. Contractor agrees to abide by all rules, regulations and procedures for tte operation of the County Medical- Services or the Health Department. 10. Status. Contractor functions as self-employed; independent agent, providing professional services. Contractor is, therefore, solely responsible for self- employment Social Security taxes, income taxes and any other taxes levied against a self-employed person. Contractor does not assign such obligation to the County for collection or administration. 11. Privileaes. Contractor will retain the right to belong to and be represented by appropriate professional organizations such as physicians unions, medical societies and soon-profit medical corporations. 12. Insurance. County shall keep in effect a policy or policies of liability insurance,- including professional malpractice liability with total limits of not less than $5,000,000 covering both the County and Contractor for services performed by the • Contractor for the County under this agreement. 13. Assiam ent. Contractor shall not assign or transfer any interest hereunder with- out the expressed permission of the County Medical Director or Health Officer. COUNTY CONTRACTOR By 1:2CL j_ r_0 J,clj� tO Chairman, aordf Supervisors ATTEST: J.R. OLSSON, County Clerk and ex officio Clerk of the Board 8y Deputy RECOtfiENDED FOR APPROVAL: ACIQWfLEDGED: Director, Human Resources Agency Medical Director or Health Officer 00254 CCC 51 andard For►n M4600 August 1974 AGRCCVENT FOR PROFESSIONAL SERVICES (Contract Paid Physicians) 1. Parties. The County of Contra Costa ("County") and the below-named Contractor mutualSy agree and promise as follows: 2. Variables. (a) Contractor (name) Barry Kaminsky, H.O. (address) 1772 Beechwood Way Pleasanton, Calif. 9h566 Phone (b) Physician [ ] Dentist [ ] Podiatrist [ ] Psychiatrist [ ] Orthodontist [ ] (c) Method of Payment Hourly Paid Contract: Contractor paid for each hour of actual service rendered (not including on-call time) in accordance with established schedule. Scheduled Hours No pore than 40 hrs. Per week Rate: S 17-00 Per Hour [ ] Weekly Paid Contract: Contractor paid for services rendered during a week in accordance with established schedule. (includes payment for on-call services if so indicated in 2. (d).) f Rate: S Per Week [ ] Monthly Paid Contract: Contractor paid for services rendered during a month in accordance with established schedule. (Includes payment for on-cat! services if so indicated in 2. (d).) (d) On-Cali Availability: [ ] Yes [ ] No (e) Effective Date July 1, 1974 (f) Compensation for anesthesia services on-call (if applicable) will be as per Board Order currently in effect covering these services-and not computed as part of maximum yearly salary and treated as a separate service not covered under the terms on this contract. 3. Purpose. County operates a Health Department and a County Medical Services and requires professional services to supplement those rendered by County employees. Contractor' is specially trained, experienced and competent to perform special professional services and give advice, education and training in medical and therapeutic matters, as indicated in Section 2. (b), pursuant to Government Code Section 31000 and Health and Safety Code Section 1451. 4. Services. Contractor shall render the services described above (including all services normally and customarily connected therewith) and such additional services as are required at times and locations specified by the Medical Director or Health Officer. The aforenamed sh:-11 provide Contractor with a schedule of professional servoces reasonably in advance of their effective dates. The County shall not arbitrarily or abruptly change assigned duties without consultation and agreement of the Contractor. In cases of emergency or where otherwise required, the Medical Director or Hearith Officer may make such changes in the duty schedules as are required. if availability for on-call duties is indicated (Section 2. (d).) the Contractor shall be for such on-call services as required by the County. 5. Term. The term of this agreer+ent shall be from its effective date, as indicated in Section 2, through the next following June 30th, but It may be cancelled by mutual consent, or by either party, by giving 30 days advance written notice thereof to the other. 6. Modification and Extension. This contract may be modified and/or extended by written order of the Board, accepted in writing by the Contractor. The Contractor and the County agree that each subsequent contract will deprosent the result of all 0©355 �f a negotial _, beiween the Contractor, County and any organization representing the Coni ract or. 7. Payment. Each month the Contractor shall submit a written invoice on the form prescribed by the County, clearly showing services rendered to the County. If the services rendered by weekly or monthly Contractor are not equal to or greater than the services scheduled, a pro-rata payment proportionate to the value of services _rendered to services scheduled will be made. Upon processing of each invoice and approval by the County Medical Director or Health Officer, the County shall pay Contractor: (a) if hourly paid, at the rate indicated In Section 2: (c) for each hour approved; or (b) If weekly or monthly paid, at the rate indicated in Section 2. (c) or pro- rata amount for said approved period. 8. Mileage Reimbursement. The Contractor shall be entitled to mileage reimbursement according to Ordinance Code, Section 36-8.1802, for necessary travel involving the performance of his services. Claims for mileage reimbursement will be submitted monthly on "demand" vouchers in accordance with established procedure. 9. Regulations. Contractor agrees to abide by all rules, regulations and procedures for the operation of the County Medical- Services or the Health Department. 10. Status. Contractor functions as self-employed, independent agent, providing professional services. Contractor is, therefore, solely responsible for self- employment Social Security taxes, income taxes and any other taxes levied.against a self-employed person. Contractor does not assign such obligation to the County for collection or administration. 11. Priviieaes. Contractor will retain the right to belong to and be represented by appropriate professional organizations such as physicians unions, medical societies and non-profit medical corporations. 12. Insurance. County shall keep in effect a policy or policies of liability insurance, including professional malpractice liability with total limits of not less than 55,000,000 covering both the County and Contractor for services performed by the • Contractor for the County under this agreement. 13. Assionnent. Contractor shall not assign or transfer any interest hereunder with- out the expressed permission of the County Medical Director or Health Officer. COUI\TY CONTRWPOR By Chairman, ar of Supervisors ATTEST: J.R. OLSSON, County Clerk and ex officio Clerk of the Board BY Deputy RECOW4ENDED FOR APPROVAL: ACIOXXILEDGED: Director, Human Resources Agency Medical Director or Health Officer 00253 - CCG Siandard f=orm ,. 144600 August 1974 t%m - vi i rQlt PROrESS I ONAL SERVICES (Contract Paid Physicians) NUMBER2.2.. --------------. 1. Parties. The County of Contra Costa ("County") and the below-named Contractor mutual)y agree and promise as follows: - 2. Variables. (a) Contractor (name) Jose Montenegro, Y..D. (address) 3020 Smith Rd., Apt. P13 Berkeley, California Phone (b) ( Physician [ ] Dentist [ ] Podiatrist [ ] Psychiatrist [ ] Orthodontist [ ] (c) Method of Payment Hourly Paid Contract: Contractor paid for each hour of actual service rendered (not including on-call time) in accordance with established schedule. Scheduled Hours No more than W hrs. Per week Rate: S 17.00 Per Hour [ ] Weekly Paid Contract: Contractor paid for services rendered during a week in accordance with established schedule. (Includes payment for on-call services if so indicated in 2. (d).) Rate: S Per Week [ ] Monthly Paid Contract: Contractor paid for services rendered during a month In accordance with established schedule. (includes payment for on-call services if so indicated in 2. (d).) (d) On-Gail Availability: [ ] Yes [X] No (e) Effective Date July 1, 1974 (f) Compensation for anesthesia services on-call (if applicable) will be as per Hoard Order currently in effect covering these services-and not computed as part of maximum yearly salary and treated as a separate service not covered under the terms on this contract. 3. Purpose. County operates a Health Department and a County Medical Services and requires professional services to supplement those rendered by County employees. Contractor' is specially trained, experienced and competent to perform special professional services and give advice, education and training in medical and therapeutic matters, as indicated in Section 2. (b), pursuant to Government Code Section 31000 and Health and Safety Code Section 1451. A. Services. Contractor shall render the services described above (including all services normally and customarily connected therewith) and such additional services as are required at times and locations specified by the Medical Director or Health Officer. The aforenamed shall provide Contractor with a schedule of professional services reasonably in advance of their effective dates. The County shall not arbitrarily or abruptly change assigned duties without consultation and agreement of the Contractor. In cases of emergency or where otherwise required, the Medical Director or Health Officer may make such changes in the duty schedules as are required. If availability for on-call duties is indicated (Section 2. (d).) the Contractor shall be for such on-call services as required by the County. 5. Term. The term of this agreement shalt be from its effective date, as indicated in Section ?_, through the next following June 30th, but It may be cancelled by mutual consent, or by either party, by giving 30 days advance written notice thereof to the other. 6. Modification and Extension. This contract may be modified and/or extended by written order of the Board, accepted in writing by the Contractor. The Contractor and the County agree that each subsequent contract will represent the result of all 0035. nego•iia ions between the Contractor, County and any organization representing the Contractor. 7. Payment. Each month the Contractor shall submit a written Invoice on the form prescribed by the County, clearly shoring services rendered to the County. If the services rendered by weekly or :wnthly Contractor are not equal to or greater than the services scheduled, a pro-rata payment proportionate to the value of services .rendered to services scheduled will be made. Upon processing of each invoice and approval by the County Medical Director or Health Officer, the County shall pay Contractor: (a) if hourly paid, at the rate indicated in Section 2. (c) for each hour approved; or (b) If weekly or monthly paid, at the rate Indicated •in Section 2. (c) or pro- rata amount for said approved period. 8. Mileage Reimbursement. The Contractor shall be entitled to mileage reimbursement according to Ordinance Code, Section 36-8.1802, for necessary travel involving the performance of his services. Claims for mileage reimbursement will be submitted monthly on "demand" vouchers in accordance with established procedure. 9. Regulations. Contractor agrees to abide by all rules, regulations and procedures for the operation of the County Medical Services or the Health Department. 10. Status. Contractor functions as self-employed, independent agent, providing prom essional services. Contractor is, therefore, solely responsible for self- employment Social Security taxes, income taxes and any other taxes levied- against a self-employed person. Contractor does not assign such obligation to the County for collection or administration. 11. Privileges. Contractor will retain the right to belong to and be represented by appropriate professional organizations such as physicians unions, medical societies and non-profit medical corporations. 12. Insurance. County shall keep in effect a policy or policies of liability insurance, Including professional malpractice liability with total limits of not less than $3,000,000 covering both the County and Contractor for services performed by the • Contractor for the County under this agreement. 13. Assignment. Contractor shall not assign or transfer any interest hereunder with- out the expressed permission of the County Medical Director or Health Officer. COUNTY CONTRACTOR If By 01 Ea.2 . Chairman. r of Supervisors ATTEST: J.d. OLSSON, County Clerk and ex officio Clerk of the Board ay , Deputy - RECOW4ENDE0 FOR APPROVAL: ACIMILEDGED: O rector, Human Resources Agency Medical Director or Health Officer CCC I-tandard form -f� M4600 Auoust 1974 ACREU-IFUT I-OR PROFESSIONAL SERVICES (Contract Paid Physicians) _ NUMBER .2.`._�1!�l___� ...... .....:.: 1 . Parties. The County of Contra Costa ("County") and the below-named Contractor mutually agree and premise as follows: 2. Variables. (a) Contractor (name) Duane Olson, I .D. (address) 1227 Ceres St. Crockett, Calif. 9h525 Phone (b) [X] Physician [ ] -Dentist [ ] Podiatrist [ ] Psychiatrist [ ] Orthodontist [ ] (c) Method of Payment ] Hourly Paid Contract: Contractor paid for each hour of actual service rendered (not including on-call time) in accordance with established schedule. Scheduled Hours No more than 40 tins. per week Rate: S 17.00 Per Hour [ ] Weekly Paid Contract: Contractor paid for services rendered during a week in accordance with established schedule. (Includes payment for on-call services if so indicated in 2. (d).) Rate: S Per Week [ ] Monthly Paid Contract: Contractor paid for services rendered during•a month in accordance with established schedule. (includes payment for on-call services if so indicated in 2. (d).) (d) On-Call Availability: [ ] Yes [ No (c) Effective Date July 1 1974 (f) Compensation for anesthesia services on-call (if applicable) will be as per Board Order currently in effect covering these services-and not computed as part of maximum yearly salary and treated as a separate service not covered under the terms on this contract. 3. Purpose. . County operates a Health Department and a County Medical Services and requires professional services to supplement those rendered by County employees. Con•tractor' is specially trained, experienced and competent to perform special professional services and give advice, education and training in medical and therapeutic matters, as indicated in Section 2. (b), pursuant to Government Code Section 31000 and Health and Safety Code Section 1451. 4. Services. Contractor shall render the services described above (including all services normally and customarily connected :herewith) and such additionai services as are required at times and locations specified by the Medical Director or Health Officer. The aforenamed shalt provide Contractor with a schedule of professional services reasonably in advance of their effective dates. The County shall not arbitrarily or abruptly change assigned duties without consultation and agreement of the Contractor. In cases of emergency or where otherwise required, the Medical Director or Hewlfh Officer may make such changes in the duty schedules as are required. If availability for on-call duties is indicated (Section 2. (d).) the Contractor shall be for such on-call services as required by the County. 5. Term. The term of this agreement shall be from its effective date, as indicated in Section 2, through the nt_--t following June 30th, but it may be cancelled by mutual consent, or by either party, by giving 30 days advance written notice thereof to the other. 6. Modification and Extension. This contract nay be modified and/or extended by written order of the Board, accepted in writing by the Contractor. The Contractor and the County agree that each subsequent contract will rleprosent the result of all 00259 newilations beiween the Contractor, County and any organization representing the Coni racior. 7. Payment. Each month the Contractor shall submit a written invoice on the form prescribed by the County, clearly showing services rendered to the County. If the services rendered by weekly or :^mthly Contractor are not equal to or greater than the services scheduled, a pro-rata payment proportionate to the value of services •readered to services scheduled will be made. Upon processing of each invoice and approval by the County Medical Director or Health Officer, the County shall pay Contractor: (a) if hourly paid, at the rate indicated In Section 2. 10 for each hour approved; or (b) If weekly or monthly paid, at the rate indicated in Section 2. (c) or pro- rata amount for said approved period. 8. Mileage Reimbursement. The Contractor shall be entitled to mileage reimbursement - _ according to Ordinance Code, Section 36-8.1802, for necessary travel Involvino the performance of his services. Claims for mileage reimbursement will be submitted monthly on "demand" vouchers in accordance with established procedure. 4. Regulations. Contractor agrees to abide by all rules, regulations and procedures . for the operation of the County 14ed i ca l' Services or the Health Department. 10. Status. Contractor functions as self-employed, independent agent, providing professional services. Contractor is, therefore, solely responsible for self- employment Social Security taxes, income taxes and any other taxes levied against a self-employed person. Contractor does not assign such obligation to the County for collection or administration. il. Privileges. Contractor will retain the right to belong to and be represented by appropriate professional organizations such as physicians unions, medical societies and non-profit nedical corporations. 12. Insurance. County shall keep in effect a policy. or policies of liability insurance, Including professional malpractice liability with total limits of not less than $5,000,000 covering both the County and Contractor for services performed by the • Contractor for the County under this agreement. 13. Assignment. Contractor shall not assign or transfer any interest hereunder with- out the expressed permission of the County Medical Director or Health Officer. COUNTY CONTRACTOR Cha irn, 8oayd of S meupervisors ATTEST: J.R. OLSSON, County Clerk and ex officio Clerk of the Board By Deputy RECOt`7"1ENDED FOR APPROVAL: - ACKMILEDGED: . Director, Human Resources Agency Medical Director or Health Officer 00060 m�._., ._ ..�_. - - CCC Stanc:..ra Form I.A600 August 1974 AGREEME11T FOR PROFESSIONAL SERVICES (Contract Paid Physicians) 1 . Parties. The County of Contra Costa ("County") and the below-named Contractor mutually agree and promise as follows: 2. Variables. C• (a) Contractor (name) Hamlet Pu11ey, M.D. (address) 3341 Tice Creek Drive #3 Walnut Creek, Calif. yyy 95 Phone 934-2280 (b) [ Physician [ ] - Dentist [ ] Podiatrist [ ] Psychiatrist [ ] Orthodontist [ ] (c) Method of. Payment Hourly Paid Contract: Contractor paid for each hour of actual service rendered (not including on-call time) in accordance with established schedule. Scheduled Hours No more than 40 hrs. Per week Rate: S 17'00 Per Hour [ ] Weekly Paid Contract: Contractor paid for services rendered during a week in accordance with established schedule. (Includes payment for on-call services if so indicated in 2. (d).) Rate: S Per Week [ ] Monthly Paid Contract: Contractor paid for services rendered during-a =nth in accordance with established schedule. (includes payment for on-call services if so indicated in 2. (d).) (d) On-Call Availability: [ ] Yes [ ] No (e) Effect i ve Date July 1 a 197L (f) Compensation for anesthesia services on-call (if applicable) will be as per Board Order currently in effect covering these services-and not computed as part of maximum yearly salary and treated as a separate service not covered under the terms on this contract. 3. Purpose. County operates a Health Department and a County Medical Services and requires professional services to supplement those rendered by County employees. Contractor' is specially trained, experienced and competent to perform special professional services and give advice, education and training in medical and therapeutic matters, as indicated in Section 2. (b), pursuant to Government Code Section 31000 and Health and Safety Code Section 1451. 4. Services. Contractor shall render the services described above (includina all services normally and customarily connected therewith) and such additional serv'sces as are required at times and locations specified by the Medical Director or Health Officer. The aforenamed shall provide Contractor with a schedule of professional services reasonably in advance of their effective dates. The County shall net arbitrarily or abruptly change assigned duties without consultation and agreement of the Contractor. In cases of emergency or where otherwise required, the Medical Director or Health Officer may make such chances in the duty schedules as are required. If availability for on-call duties is indicated (Section 2. (d).) the Contractor shall be for such on-call services as required by the County. 5. Term. The tern of this agreement shall be from its effective date, as indicated in Section 2, through the neat following June 30th, but it may be cancelled by mutual conseni, or by eiiher party, by giving 30 days advance written notice thereof to the other. 5. Modification and Extonslon. This contract may be modified and/or extended by written order of the Board, accepted in writing by the Contractor. The Contractor and the County agree that each subsequent contract will rleprosent the result of all OQe)S1 negoiialions between the Contractor, County and any organization representing the Contractor. 7. Payment. Each month the Contractor shall submit a written invoice on the form prescribed by the County, clearly showing services rendered to the County. If the services rendered by weekly or monthly Contractor are not equal to or greater than the services scheduled, a pro-rata payment proportionate to the value of services .rendered to services scheduled will be rade. Upon processing of each invoice and approval by the County Medical Director or Health Officer, the County shall pay Contractor: (a) if hourly paid, at the rate indicated in Section 2. (c) for each hour approved; or (b) If weekly or monthly paid, at the rate indicated in Section 2. (c) or pro- rata amount for said approved period. ' 8. Mileage Reimbursement. The Contras-tor shall be entitled to mileage reimbursement according to Ordinance Code, Section 36-8.1802, for necessary travel involving the performance of his services. Claims for mileage reimbursement will be submitted monthly on "demand" vouchers in accordance with established procedure. 9. Regulations. Contractor agrees to abide by all rules, regulations and procedures for the operation of the County Medical• Services or the Health Department. 10. Status. Contractor functions as self-employed, Independent agent, providing professional services. Contractor is, therefore, solely respons:ble for self- employment Social Security ;ayes, income taxes and any other taxes levied against a self-employed person. Contractor does not assign such obligation to the County for collection or administration. i1. Privileaes. Contractor will retain the right to belong to and be represented by appropriate professional organizations such as physicians unions, medical societies and non.-profit medical corporations. 12. Insurance. County shall keep in effect a policy or policies of liability insurance, irclud:ng professional malpractice liability with total limits of not less than 55,000,000 covering both the County and Contractor for services performed by the Contractor for the County under this anreement. 13. Assiamaent. Contractor shall not assign or transfer any interest hereunder with- out the expressed permission of the County Medical Director or Health Officer. COUNTY CONTRACTOR' • BY j", Chai ►a7. 0LSSON, of Supervisors ATTEST: JCounty Clerk and ex officio Clerk of the Board By , Deputy RECOi`41ENDED FOR APPROVAL: ACKWILEDGED: Director, Human Resources Agenry Medical Director or Health Officer 0090.4 i .r _ CCC Standard Fern. 1,4600 August 1974 AGREE14riff FOR PROFESSIONAL S[RY!CES (Contract Paid Physician) NUMBER 1 . Parties. The County of Contra Costa ("County") and the below-named Contractor mutually agree and promise as follows: 2. Variables. (a) Contractor (name) Donald Rutherford, M.D. (address) llh5 Leisure Lane #1 Walnut Creek, Cal=fornia Phone (b) [X] Physician [ ] -Dentist [ ] Podiatrist [ ] Psychiatrist [ ] Orthodontist [ ] (c) 1.101 od of Payment [ Hourly Paid Contract: Contractor paid for each hour of actual service rendered (not including on-call time) in accordance with established schedule. Scheduled Hours No more than 40 hrs. Per week Rate: S 17.00 Per Hour [ ] Weekly Paid Contract: Contractor paid for services rendered during a week in accordance with established schedule. (includes payment for on-call services if so indicated in 2. (d).) Rate: S Per Week [ ] Monthly Paid Contract: Contractor paid for services rendered during•a month in accordance with estabitshed schedule. (Includes payment for on-call services if so indicated in 2. (d).) (d) On-Call Availability: [ ] Yes [ No (e) Effective Date July 1, 1974 (f) Compensation for anesthesia services on-call (if applicable) will be as per Board Order currently in effect covering these services-and not computed as part of maximum yearly salary and treated as a separate ser.rice not covered under the teras on this contract. 3. Purpose. County operates a Health Department and a County Medical Services and requires professional services to supplement those rendered by County employees. Contractor' is specially trained, experienced and competent to perform special professional services and give advice, education and training in medical and therapeutic matters, as indicated in Section 2. (b), pursuant to Government Code Section 31000 and Health and Safety Code Section 1451. 4. Services. Contractor shall render the services described above (including all services normally and customarily connected therewith) and such additional services as are required at tiriles and locations specified by the fredical Director or Health Officer. The aforenamed shall provide Contractor with a schedule of professional services reasonably in advance of their effective dates. The County shall no+ arbitrarily or abruptly change assigned duties without consultation and agreement of the Contractor. In cases of emergency or where otherwise required, the Medical Director or Hea•!th Officer may make such changes in the duty schedules as are required. If availability for on-call duties is indicated (Section 2. (d).) the Contractor shall be for such on-call services as required by the County. 5. Term. The terra of this agreement shall be from its effective date, as indicated in Section 2, through the next following June 30th, but it may be cancelled by mutual consent, or by either party, by giving 30 days advance written notice thereof to the other. 6. Modification and Extension. This contract may be modified and/or extended by written order of the Board, accepted in writing by the Contractor. The Contractor and the County agree that each subsequent contract will depresent the result of all Ooas3 negolialions between the Contractor, County and any organization representing the Contractor. 3. Paytrrant. Each month the Contractor shall submit a written Invoice on the form prescribed by the County, clearly showing services rendered to the County. if the services rendered by weekly or monthly Contractor are not equal to or greater than the services scheduled, a pro-rata payment proportionate to the value of services .rendered to services scheduled will be made. Upon processing of each invoice and approval by the County idedicai Director or Health Officer, the County shall pay Contractor: (a) if hourly paid, at the rate indicated in Section 2. (c) for each hour approved; or (b) If weekly or monthly paid, at the rate Indicated in Section 2. (c) or pro- rata amount for said approved period. 8. Mileage Reimbursement. The Contractor shall be entitled to mileage reimbursement according to Ordinance Code, Section 36-8. 1802, for necessary travel involving the performance of his services. Claims for mileage reimbursement will be submitted monthly on "demand" vouchers in accordance with established procedure. 9. Regulations. Contractor agrees to abide by ail rules, regulations and procedures for the operation of the County Medical' Services or the Health Department. 10. Status. Contractor functions as self-employed; independent agent, providing professimial services. Contractor is, therefore, solely responsible for self- employment Social Security taxes, income taxes and any other taxes levied against a self-em9loyed person. Contractor does not assign such obligation to the County for collection or administration. If. Privileoes. Contractor will retain the right to belong to and be represented by appropriate professional organizations such as physicians unions, medical societies and non-profit medical corporations. 12. Insurance. County shall keep in effect a policy or policies of liability insurance, including professional malpractice liability with total limits of not less than $5,000,OM covering both the County and Contractor for services performed by the • Contractor for the County under this agreement. 13. 'Assionment. Contractor shall not assign or transfer any interest hereunder with- out the expressed permission of the County Medical Director or Health Officer. COUNTY aMMCTOR Chaim?n of Supervisors ATTEST: J. . OLSSON, County Clerk and ex officio Clerk of the hoard BY Deputy RECOK4ENDED FOR APPROVAL: ACKW&EDGED: Director, Human Resources Agency Medical Director or t lea 1 th Officer 0OU64 f/ IMS600 August 1974 74 AGREEMENT rOR PRUFLSSIO.NAL SERVICES (Contract Paid Physicians) NUMBER .2.2 5.1 9„ F 1. Parties. The County of Contra Costa ("County") and the below-named Contractor mutually agree and promise as follows: 2. Variables. . (a) Contractor (name) Nathan Schultz, M*D. (address) 120 La Casa Via ray Walnut Creek, Calif. Phone (b) e] Physician [ ] Dentist [ ] Podiatrist [ ] Psychiatrist [ ] Orthodontist [ ] (c) Method of Payment [X] Hourly Paid Contract: Contractor paid for each hour of actual service rendered (not including on-call time) in accordance with established schedule. Scheduled Hours No more than 40 hrs. per week Rate: S 17.00 Per Hour [ ] Weekly Paid Contract: Contractor paid for services rendered during a week in accordance with established schedule. (includes payment for on-call services if so indicated in 2. (d).) Rate: S Per Week [ ] Monthly Paid Contract: Contractor paid for services rendered during a month in accordance with established schedule. (includes payment for on-call services if so indicated in 2. (d).) (d) On-Call Availability: [ ] Yes [x] No (e) Effective Date July 1s 1474 - (f) Compensation for anesthesia services on-call (if applicable) will be as per Board Order currently in effect covering these services and not computed as part of maximum yearly salary and treated as a separate service not covered under the terms on this contract. 3. Purpose. . County operates a Health Department and a County Medical Services and requires professional services to supplement those rendered by County employees. Contractor' is specially trained, experienced and competent to perform special professional services and give advice, education and training in medical and therapeutic matters, as indicated in Section 2. (b), pursuant to Government Code Section 31000 and Health and Safety Code Section 1451. 4. Services. Contractor shall render the services described above (including all services normally and customarily connected therewith) and such additional services as are required at times and locations specified by the Medical Director or Health Officer. The aforenamed shall provide Contractor with a schedule of professional services reasonably in advance of their effective dates. The County shall not arbitrarily or abruptly change assigned duties without consultation and agreement of the Contractor. In cases of emergency or where otherwise required, the Medical Director or Health Officer may make such changes in the duty schedules as are required. If availability for on-call duties is indicated (Section 2. (d).) the Contractor shall be for such on-call services as required by the County. 5. Term. The term of this agreement shall be from its effective date, as Indicated in Section 2, through the next following June 30th, but It may be cancelled by mutual consent, or by either party, by giving 30 days advance written notice thereof to the other. 6. Modification and Extension. This contract may be modified and/or extended by written order of the Board, accepted in writing by the Contractor. The Contractor and the County agree that each subsequent contract will rlepresent the result of all ONO nenoiiations between the Contractor, County and any organization representing the Coni ractor. 7. Payment. Each month the Contractor shall submit a written invoice on the form prescribed by the County, clearly showing services rendered to the County. If the services rendered by weekly or monthly Contractor are not equal to or greater than the ss:•rvices scheduled, a pro-rata payment proportionate to the value of services -endued to services scheduled will be made. Upon processing of each invoice and approval by the County Medical Director or Health Officer, the County shall pay Contractor: (a) if hourly paid, at the rate Indicated in Section 2. (c) for each hour approved; or (b) If weekly or monthly paid,. at the rate indicated in bection 2. (c) or pro- rata amount for said approved period. 8.. Mileage Reimbursement. The Contractor shall be entitled to mileage reimbursement• according to Ordinance Code, Section 36-8.1802, for necessary travel Involving the performance of his services. Claims for mileage reimbursement will be submitted monthly on "demand" vouchers in accordance with established procedure. 9. Regulations. Contractor agrees to abide by all rules, regulations and procedures forte operation of the County Medical Services or the Health Department. 10. Status. Contractor functions as self-employed, independent agent, providing professional services. Contractor is, therefore, solely responsible for self- employment Social Security taxes, income taxes and any other taxes levied against a self-employed person. Contractor does not assign such obligation to the County for collection or administration. 11. Privileges. Contractor will retain the right to belong to and be represented by appropriate professional organizations such as physicians unions, medical societies and non-profit medical corporations. 12. Insurance. County shalt keep in effect a policy or policies of liability insurance, including professional malpractice liability with total limits of not less than 55,000,000 covering both the County and Contractor for services performed by the • Contractor for the County under this agreement. 13. Assignment. Contractor shall not assign or transfer any interest hereunder with- out the expressed permission of the County Medical Director or Health Officer. COUNTY CONTRACTOR BY J,-V�- r 5) , A_�47 Chair =n, i r Supervisors 4,44 ATTEST: J.R. LSSOy, County Clerk and ex officio Clerk of the Board By Deputy REC%f4ENDED FOR APPROVAL: ACIMILEDGED: birector, Human Resources Agency Medical Director or Health Officer VVU�� 1 CCC Standard Furm 84600 Auoust 1074 r.` AGREEMENT FOR PROFESSIONAL SERVICES (Contract Paid Physicians) NUMBER -2.2_'_�62#�............�„ 1. Parties. The County of Contra Costa ("County") and the below-named Contractor mutually agree and promise as follows: 2, Variables. (a) Contractor (name) Laura Stallone, I:.9. (address) 895 Moraga Rd. #10 Lafayette, Calif. Phone (b) ] Physician [ ] Dentist [ ] Podiatrist [ ] Psychiatrist [ ] Orthodontist [ ] (c) Method of Payment C] Hourly Paid Contract: Contractor paid for each hour of actual service rendered (not including on-call time) in accordance with established schedule. Scheduled Hours No more than 40 hrs. Per week Rate: $ 17.00 Per Hour [ ] Weekly Paid Contract: Contractor paid for services rendered during a week in accordance with established schedule. (Includes payment for on-call services if so indicated in 2. (d).) Rate: S Per Week [ ] Monthly Paid Contract: Contractor paid for services rendered during a month in accordance with established schedule. (Includes payment for on-call services If so indicated in 2. (d).) (d) On-Call Availability: [ ] Yes F I No (e) Effective Date July 1, 1974 (f) Compensation for anesthesia services on-call (if applicable) will be as per Board Order currently in effect covering these services-and not computed as part of maximum yearly salary and treated as a separate service not covered under the terms on this contract. 3. Purpose. County operates a Health Department and a County Medical Services and requires professional services to supplement those rendered by County employees. Contractor is specialty trained, experienced and competent to perform special professional services and give advice, education and training in medical and therapeutic matters, as indicated in Section 2. (b), pursuant to Government Code Section 31000 and Health and Safety Code Section 1451. 4. Services. Contractor shall render the services described above (including all services normally and customarily connected therewith) and such additional services as are required at times and locations specified by the Medical Director or Health Officer. The aforenamed sh.-Il provide Contractor with a schedule of professional services reasonably in advance of their effective dates. The County shall not arbitrarily or abruptly change assigned duties without consultation and agreement of the Contractor. In cases of emergency or where otherwise required, the Medical Director or Health Officer may make such changes in the duty schedules as are required. If availability for on-call duties is Indicated (Section 2. (d).) the Contractor shall be for such on-call services as required by the County. 5. Term. The term of this agreement shall be from its effective date, as indicated in Section 2, through the next following June 30th, but it may be cancelled by mutual consent, or by either party, by giving 30 days advance written notice thereof to the other. b. Modification and Extension. This contract may be modified and/or extended by written order of the Board, accepted in writing by the Contractor. The Contractor and the County agree that each subsequent contract will represent the result of all 00067 r nenaiia-lions between the Contractor, County and any organization representing the Contractor. 7. Payrnc:nt. Each month the Contractor shall submit a written Invoice on the form prescribed by the County, clearly showing services rendered to the County. If the services rendered by weekly or monthly Contractor are not equal to or greater than the services scheduled, a pro-rata payment proportionate to the value of services .rendered to services scheduled will be made. Upon processing of each invoice and approval by the County Medical Director or Health Officer, the County shall pay Contractor: (a) if hourly paid, at the rate indicated In Section 2. (c) for each hour approved; or (b) If weekly or monthly paid, at the rate indicated in Section 2. (c) or pro- rata amount for said approved period. 8. Mileage Reimbursement. The Contractor shall be entitled to mileage reimbursement according to Ordinance Code, Section 36-8. 1802, for necessary travel involving the performance of his services. Claims for mileage reimbursement will be submitted monthly on "demand" vouchers in accordance with established procedure. 9. Regulations. Contractor agrees to abide by all rules, regulations and procedures forte operation of the County Medical Services or the Health Department. 10. Status. Contractor functions as self-employed, independent agent, providing professional services. Contractor is, therefore, solely responsible for self- employment Social Security taxes, income taxes and any other taxes levied- against a self-employed person. Contractor does not assign such obligation to the County for collection or administration. ll. Privileaes. Contractor will retain the right to belong to and be represented by appropriate professional organizations such as physicians unions, medical societies and non-profit medical corporations. 12. Insurance. County shall keep in effect a policy or policies of liability insurance, including professional malpractice liability with total limits of not less than $5,000,000 covering both the County and Contractor for services performed by the • Contractor for the County under this agreement. 13. Assignment. Contractor shall not assign or transfer any interest hereunder with- out the expressed permission of the County Medical Director or Health Officer. COUNTY COW13ACTOR B Chair an, d of Supervisors ATTEST: J.R. OLSSON, County Clerk and ex officio Clerk of the Board By Deputy RECCWIEADED FOR APPROVAL: ACIW011LEDGED: Director, Human Resources Agency Medical D i rector or Health Officer Dof-936p UG Me an:'ar a € orrn M4600 August 1974 AGRELI.IEWT FOR PW>f=ESSIr'NAL SERVICES (Contract Pdid Physicians) HUMBER .2,1s±. . ..Z...1.�........: I . Parties. The County of Contra Costa ("County") and the below-named,Contractor mutually agree and promise as follows: 2. Variables. (a) Contractor (name) Robert Sweeney, R.D. (address) 19h5 Berk. Way #301 Berkeley, California Phone (b) EX] Physician [ ] -Dentist [ ] Podiatrist [ ] Psychiatrist [ ] Orthodontist [ ] (c) Method of Payment [X] ibu r i y Pa i d Contract: Contractor paid for each hour of actual service rendered (not including on-call time) in accordance with established schedule. Scheduled Hours No more than 40 hrs. Per weeks Rate: S 17.00 Per Hour [ ] Weekly Paid Contract: Contractor pain for services rendered during a week in accordance with established schedule. (Includes payment for on-call services if so indicated in 2. (d).) Rate: S Per Week [ ] Monthly Paid Contract: Contractor paid for services rendered durina.a conth in accordance with established schedule. (Includes payment for on-call services if so indicated in 2. (d).) (d) On-Call Availability: [ ] Yes E`] No (e) Eff ective Date July 1, 1974 . (f) Compensation for anesthesia services on-call (if applicable) will be as per Board Order currently in effect covering these services-and not computed as part of maximum yearly salary and treated as a separate service not covered under the terms on this contract. 3. Purpose. County operates a Health Department and a County Medical Services and requires professional services to supplement those rendered by County employees. Contractor' is specially trained, experienced and competent to perform special professional services and give advice, education and training in medical and therapeutic matters, as indicated in Section 2. (b), pursuant to Government Code Section 31000 and Health and Safety Code Section 1451. 4. Services. Contractor shall render the services described above (including all services normally and customarily connected therewith) and such additional services as are required at times and locations specified by the Medical Director or Health Officer. The aforenamed shall provide Contractor with a schedule of professional services reasonably in advance of their effective dates. The County shall no+ arbitrarily or abruptly change assigned duties without consultation and agreement of the Contractor. In cases of emergency or where otherwise required, the Medical Director or Health Officer may make such changes in the duty schedules as are required. If availability for on-call duties is indicated (Section 2. (d).) the Contractor shall be for such on-call services as required by the County. 5. Term. The term of this agreement shall be from its effective date, as indicated in Section 2, through the next following June 30th, but It may be cancelled by mutual consent, or by either party, by giving 30 days advance written notice thereof to the other. 6. Modification and Extension. This contract may be modified and/or extended by written order of the Board, accepted in writing by the Contractor. The Contractor and the County agrea that each subsequent contract will tfeprosent the result of all 002-59 i negotiations between the Contractor, County and any ornanization representing the Contractor. 7. Payment. Each rrsonth the Contractor shall submit a written Invoice on the form prescribed by the County, clearly showing services rendered to the County. If the services rendered by weekly or monthly Contractor are not equal to or greater than the services scheduled, a pro-rata payment proportionate to the value of services .rendered to services scheduled will be made. Upon processing of each invoice and approval by the County Medical Director or Healtli Officer, the County shall pay Contractor: ' (a) if hourly paid, at the rate indicated in Section 2. (c) for each hour approved; or tb) if weekly or monthly paid, at the rate indicated in Section 2. (c) or pro- rata amount for said approved period. 8. Mileage Reimbursement. The Contractor shall be entitled to mileage reimbursement = • according to Ordinance Code, Section 36-8. 1802, for necessary travel involving the performance of his services. Claims for mileage reimbursement will be submitted monthly on "demand" vouchers in accordance with established procedure. 9. Regulations. Contractor agrees to abide by all rules, regulations and procedures for the operation of the County Medical' Services or the Health Department. 10. Status. Contractor functions as self-employed, independent agent, providing professional services. Contractor is, therefore, solely respons'ble for self- employment Social Security taxes, income taxes and any other taxes levied against a self-employed person. Contractor does not assign such obligation to the County for collection or administration. If. Privileges. Contractor will retain the right to belong to and be represented by appropriate professional organizations such as physicians unions, medical societies and non-profit medical corporations. 12. Insurance. County shall keep in effect a policy or policies of liability insurance, including professional malpractice liability with total limits of not less than $5,000,000 covering both the County and Contractor for services performed by the • Contractor for the County under this agreement. 13. Assignment. Contractor shall not assign or transfer any interest hereunder with- out the expressed permission of the County Medical Director or Health Officer. COUNTY CONTRACTOR BY Chat n, d t Superyisors ATTEST: J.R. OLSSON, County Clerk and ex officio Clerk of the Board By , Deputy RECO114ENDED FOR APPROVAL: ACIQXXILEDGED: Director, Human Resources Agency Medical Director or Health Officer 00370 (CC Standard Form 1.14600 August 1974 FEB 2 0 1975 AGREEMENT FOR PROFESSIONAL SERVICES (Contract Paid Physicians) NUMBER 1 . Parties. The County of Contra Costa ("County") and the belo.r-named Contractor mutually agree and promise as follows: 2. Variables. (a) Contractor (nane) Janes Wong, FIX. (address) 13132 Campus Drive Berkeley, Calif. Phone (b) JX] Physician [ ] Dentist [ ] Podiatrist [ ] Psychiatrist [ ] Orthodontist [ ] (c) Method of Payment [X5 Hourly Paid Contract: Contractor paid for each hour of actual service rendered (not including on-cai•1 time) in accordance with established schedule. Scheduled Flours NO more than hO hrs. Per week Rate: S 17.00 Per Four [ ] Weekly Paid Contract: Contractor paid for services rendered during a week in accordance with established schedule. (Includes payment for on-call services if so indicated in 2. (d).) Rate: S Per Week [ ] Monthly Paid Contract: Contractor paid for services rendered during'a month in accordance with established schedule. (includes payment for on-call services if so indicated in 2. (d)_) (d) On-Call Availability: [ ] Yes [x] No (e) Effective Date July 1, 1974 (f) Compensation for anesthesia services on-call (if applicable) will be as per Board Order currently in effect covering these services and not computed as part of maximum yearly salary and treated as a separate service not covered under the terms on this contract. 3. Purpose. County operates a Health Department and a County Medical Services and requires professional services to supplement those rendered by County employees. Contractor' is specially trained, experienced and competent to perform special professional services and give advice, education and training in medical and therapeutic matters, as indicated in Section 2. (b), pursuant to Government Code Section 31000 and Health and Safety Code Section 1451. 4. Services. Contractor shall render the services described above (including all services normally and customarily connected therewith) and such additional serv`ces as are required at times and locations specified by the Medical Director or Health Officer. The aforenamed shall provide Contracior with a schedule of professional services reasonably in advance of their effective dates. The County shall not arbitrarily or abruptly change assigned duties without consultation and agreement of the Contractor. In cases of emergency or where otherwise required, the Medical Director or IleM th Officer may make such changes in the duty schedules as are required. If availability for on-call duties is indicated (Section 2. (d). ) the Contractor shall be for such on-call services as required by the County. 5. Term. The term of this agreement shall be from its effective date, as indicated in Section 2, through the next following June 30th, but It may be cancelled by mutual consent, or by either party, by giving 30 days advance written notice thereof to the other. 6. Modification and Extension. This contract may be modified and/or extended by written order of the Board, accepted in writing by the Contractor. The Contractor and the County agrae that each subsequent contract will depresent the result of all 00371 I negciiaiians between the Contractor, County and any organization representing the Contractor. 7. Payment. Each month the Contractor shall submit a written Invoice on the form prescribed by the County, clearly showing services rendered to the County. If the services rendered by weekly or monthly Contractor are not equal to or greater than the services scheduled, a pro-rata payment proportionate to the value of services .rendered to services scheduled will be made. Upon processing of each invoice and approval by the County Medical Director or Health Officer, the County shall pay Contractor: (a) if hourly paid, at the rate indicated In Section 2. (c) for each hour approved; or (h) If weekly or monthly paid, at the rate Indicated in Section 2. (c) or pro- rata amount for said approved period. 8. Mileage Reimbursement. The Contractor shall be entitled.to mileage reimbursement according to Ordinance Code, Section 36-8. 1802, for necessary travel involving the performance of his services. Claims for mileage reimbursement will be submitted monthly on "demand" vouchers in accordance with established procedure. 9. Regulations. Contractor agrees to abide by all rules, regulations and procedures for the operation of the County Medical• Services or the Health Department. 10. Status. Contractor functions as self-employed, independent agent, providing professional services. Contractor is, therefore, solely respons'ble for self- employment Social Security taxes, income taxes and any other taxes levied against a self-employed person. Contractor does not assign such obligation to the County for collection or administration. II. Privileges. Contractor will retain the right to belong to and be represented by appropriate professional organizations such as physicians unions, medical societies and non-profit medical corporations. 12. Insurance. County shall keep in effect a policy or policies of liability insurance, including professional malpractice liability with total limits of not less than 55,000,000 covering both tt:s County and Contractor for services performed by the • Contractor for the County under this agreement. 13. Assignment. Contractor shall not assign or transfer any interest hereunder with- out the expressed permission of the County Medical Director or Health Officer. CDLVTY CONTRACTOR By0,-,,r. � to Cha i r n,I c3o�a f Supervisors U t7r f'77 S- ATTEST: J.R. OLSSON, County Clerk and ex officio Clerk of the Board By Deputy REC0t.4lENDED FOR APPROVAL: ACIOXXILEDGED: Director, Human Resources Agency Medical Director or Health Officer 00372 1.t.4 .Itit tu`]t a t Vt nt 144600 Auoust 1974 AGRELI SENT FOR PROFESSIONAL SERVICES (Contract Paid Physicians) NUMBER _22..-.5.1.3............... 1 . Parties. The County of Contra Costa ("County") and the below-named Contractor mutually agree and promise as follows: 2. Variables. (a) Contractor (name) Alyosha Z,im, M.D. (address) 21 San Mateo Rd. Berkeley, Calif. 9h707 Phone (b) [X] Physician [ ] Dentist [ ] Podiatrist [ ] Psychiatrist [ ] Orthodontist [ ] (c) Method of Payment [X] Hourly Paid Contract: Contractor. paid for each hour of actual service rendered (not including on-call time) in accordance with established schedule. Scheduled Hours No more than 40 hrs. Per week Rate: $ 17.00 Per Hour [ ] Weekly Paid Contract: Contractor paid for services rendered during a week in accordance with established schedule. (includes payment for on-call services if so Indicated in 2. (d).) Rate: S Per Week [ ] Monthly Paid Contract: Contractor paid for services rendered during a month in accordance with established schedule. (Includes payment for on-call services if so indicated in 2. (d).) (d) On-Call Availability: [ ] Yes LK ] No (e) Effective Date July 1. 1974 • (f) Compensation for anesthesia services on-call (if applicable) will be as per Board Order currently in effect covering these services•and not computed as part of maximum yearly salary and treated as a separate service not covered under the terms on this contract. 3. Purpose. - County operates a Health Department and a County Medical Services and requires professional services to supplement those rendered by County employees. Contractor' is specially trained, experienced and competent to perform special professional services and give advice, education and training in medical and therapeutic matters, as indicated in Section 2. (b), pursuant to Government Code Section 31000 and Health and Safety Code Section 1451. 4. Services. Contractor shall render the services described above U ncludina all services normally and customarily connected therewith) and such additional services as are required at times and locations specified by the Medical Director cr Health Officer. The aforenamed shall provide Contractor with a schedule of professional services reasonably in advance of their effective dates. The County shall not arbitrarily or abruptly change assigned duties without consultation and agreement of the Contractor. in cases of emergency or where otherwise required, the Medical Director or Health Officer may make such changes in the duty schedules as are required. If availability for on-call duties is. indicated (Section 2. (d).) the Contractor shall be for such on-call services as required by the County. 5. Term. The term of this agreement shalt be from its effective date, as indicated in Section 2, through the next following June 30th, but it may be cancelled by mutual consent, or by either party, by giving 30 days advance written notice thereof to the other. 6. Modification and Extension. This contract may be modified and/or extended by written order of the Hoard, accepted in writing by the Contractor. The Contractor and the County agree That each subsequent contract will depresent the result of all 00,x73 negoiiaiions between the Contractor, County and any organization representing the Coni racior. 7. Payment. Each month the Contractor shall submit a written Invoice on the form prescribed by the Coun-ly, clearly showing services rendered to the County. if the services rendered by weekly or monthly Contractor are not equal to or greater than the services scheduled, a pro-rata payment proportionate to the value of services .rendered to services scheduled will be made. Upon processing of each invoice and approval by the County Medical Director or Health Officer, the County shall pay Contractor: (a) if hourly paid, at the rate indicated In Section 2. (c) for each hour approved; or (b) If weekly or monthly paid, at the rate indicated in Section 2. (c) or pro- rata amount for said approved period. 8. Mileage Reimbursement. The Contractor shall be entitled to mileage reimbursement : ­- ­according to Ordinance Code, Section 36-8.1802, for necessary travel Involving the performance of his services. Claims for mileage reimbursement will be submitted monthly on "demand" vouchers in accordance with established procedure. 9. Regulations. Contractor agrees to abide by all rules, regulations and procedures for the operation of the County Medical- Services or the Health Department. 10. Status. Contractor functions as self-employed, independent anent, providing professional services. Contractor is, therefore, solely responsible for self- employment Social Security taxes, income taxes and any other taxes levied against a self-employed person. Contractor does not assign such obligation to the County for collection or administration. 11. Privileaes. Contractor will retain the right to belong to and be represented by appropriate professional organizations such as physicians unions, medical societies and non-profit medical corporations. 12. Insurance. County shall keep in effect a policy or policies of liability insurance,. including professional malpractice liability with total limits of not less than 55,000,000 covering both the County and Contractor for services performed by the • Contractor for the County under this agreement. 13. Assignment. Contractor shall not assign or transfer any interest hereunder with- out the expressed permission of the County 1.1-edical Director or Health Officer. COUNTY CONTRACTOR i B Ch mr. & d of Supervisors ATTEST: LSSON, County Clerk and ex officio Clerk of the Board 8y Deputy REC%flENDED FOR APPROVAL: ACIQV (LEDGED: Director, Human Resources Agency Medical Director or Health Officer 00374 In the Board of Supervisors of Contra Costa County, State of California March 4 fig 75 In the Matter of Agreement with Industrial Employers and Distributors Association. On motion of Supervisor A. M. Dias, seconded by Super- visor J. P. Kenny, IT IS BY THE BOARD ORDERED that Supervisor 11. N. Boggess, Chairman, is AUTHORIZED to execute an agreement with Industrial Employers and Distributors Association (IEDA). providing for continuation of certain negotiating services with respect to employer-employee relations, during the period April 1, 1975 to April 1, 1976, and thereafter, under terms and conditions as more particularly set forth in said agreement. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, and W. N. Boggess. NOES: None. ABSENT: None. 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: IEDA Witness my hand and the Seal of the Board of County Administrator Su " isom Acting Director of Personnel affixed this 4th dar of March . 19 75 County Auditor—ControllerJ. R. OLSSON, Clerk County Counsel ✓` County Administrator By -4(; Deputy Clerk H 24 12n4 - ,s-M a M. Neufel No= w A G R E E M E N T This agreement, between COUNTY OF CONTRA COSTA, a political subdivision of the State of California, hereinafter-called County, and INDUSTRIAL EMPLOYERS AND t DISTRIBUTORS ASSOCIATION, a non-profit corporation, hereinafter called Association. Recitals Pursuant to the provisions of the Employer-Employee Relations Ordinance of the County of Contra Costa, fourteen (14) employee organizations have been recognized to represent employees of the County. The County Administrator of Contra Costa County or his designated representatives have been authorized to represent the County in-employer-employee relations. The County Administrator is now and will be In the future engaged in meeting and conferring in good faith with representatives of formally recognized employee organizations on matters within the scope of representation. li- is advisable that County obtain the.services of qualified persons to consult with and advise the Board of Supervisors and the County Administrator in employer- employee relations, and to assist the County Administrator in discharging his responsibilities under the Employer-Employee Relations Ordinance. Association is qualified to provide such services to County. NOMI, THEREFORE, in consideration of the mutual terms and conditions hereinafter set forth, County and Association agree as follows: 1. SERVICES TO BE PROVIDED BY ASSOCIATION Association shall assign qualified persons to provide the following services to County. a. Advise and consult with the Board of Supervisors and the County Administrator and/or his representatives at such times and places as may be mutually agreed upon by Association and the Board -of Supervisors or the County Administrator on all matters relating to employment conditions and employer-employee relations. b. For and on behalf of County, as the designated representative of the County Administrator, meet and confer in good faith with formally recognized employee organizations of the County of Contra Costa at such times and places as may be mutually agreed upon by Association and the County Administrator. C. Report to the Board of Supervisors and the County Administrator on the progress of meetings with each of the employee organizations. 003't o d. Prepare written memoranda of understanding in a form and manner approved by the County Administrator. 2. ASSIGNMENT TO SUBSIDIARY It is agreed that if the County consents in writing to such an assignment, the Association may assign its interest in this agreement to a subsidiary which, if established, shall- be controlled and staffed by the Association. 3. PAYMENT a. County agrees to pay Association and Association agrees to accept in - full and complete payment for all services rendered under this agreement the sum of Sixty Thousand Dollars ($60,000.00) a year. b. Payment shall be made in four (4), instaliments of Fifteen Thousand Dollars ($15,000.00) each on April 1, July 1, October 1 and January 1 of each year that this agreement, or any extension thereof, is in effect. 4. TERM The term of this agreement shall be from April 1, 1475 to April 1, 1976, and automatically shall be renewed for additional fiscal year periods of one year each not to exceed a total of three (3) years in all; provided, however, that at any time during the term of this agreement, or any exten$ion thereof, either party may terminate this agreement as provided in paragraph 5 below. 5. TERMINATION Either County or Association may terminate this agreement at any time upon thirty (30) days written notice to the other party. In the event of such termination, and in lieu of the payment method described in paragraph 3b, Association shall be paid 1/12th (one-twelfth) of the sum specified in paragraph 3a hereof multiplied by the number of months this agreement was in effect prior to its termination. DATED: MAR 4 1975 OF C STA C% 4 y N_ Boggess Chairman, Board of Supervisors ATTEST: J. R. OLSSON, CLERK B� , Deputy C1 rk of Said d INDUSTRIAL EMPLOYERS AND DISTRIBUTORS ASSOCIATI on-profit corporation By PrfCsident In the Board of Supervisors of Contra Costa County, State of California March 4 1975 In the Matter of A Contract with Fairfield Smorgabob, Inc. for Food Catering Service for the Elderly. (Contract No. 28-208) On motion of Supervisor A. M. Dias, seconded by Super- visor J. P. Kenny, IT IS BY THE BOARD ORDERED that Supervisor W. N. Boggess, Chairman, is AUTHORIZED to execute on behalf of the County a contract with Fairfield Smorgabob, Inc. , 1020 West Capitol Avenue, West Sacramento, California for the purchase of meal preparation and meal delivery services in connection with the Nutrition Project for the Elderly during the period February 1, 1975 through January 31, 1976, at a total cost not to exceed $70,780, under terms and conditions as more particularly set forth in said contract. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. 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: Human Resources Agency Wdness my hand and the Seal of the Board of Attn: Contracts Adm. Supervisors Contractor affixed this 4th day of March 19 75 County Auditor-Controller J. R. OLSSON, Clerk County Administrator By Deputy Clerk H 24 12174 - 15-M N. In sham 00378 �- �«., CCC Standard Form May 1974 CONTRACT FOR PURCHASE OF SERVICES (Contra Costa County Human Resources Agency) 1. Contract Identification Number 28 - 208 Department: Contra Costa County Nutrition Project for the Elderly Subject: Food catering service for aggregate meals: for the elderly 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: Name: Fairfield Smorgabob_, Inc. Capacity: Corporation Address: 1020 West Capitol Avenue, West Sacramento, CA 95691 3. Term: The effective date of this Contract is February 1, 1975 and it terminates January 31, 1976 unless sooner terminated as provided herein. 4. Payment Limit: County's total payments to Contractor under this Contract shall not exceed $70,780 5. County's Obligations: County shall make those payments to the Contractor described in the "Payment Provisions" attached hereto which is incorporated herein by reference, subject to all terms and conditions contained or incorporated herein. 6. General and Special Conditions: This Contract is subject to the General Conditions attached hereto and to the Special Conditions (if any) attached hereto, which are incor- porated herein by reference. 7. Contractor's Obligations: Contractor shall provide those services and carry out that work described in the "Service Plan" attached hereto which is incorporated herein by reference, subject to all the terms and conditions contained or incorporated herein. S. Project: This Contract implements in whole or in part the following described Project, the application and approval documents of which are incorporated herein by reference: Contra Costa County Nutrition Project for the Elderly under Title VII of the Older Americans Act of 1965. (PL92-258) 9. Legal Authority: This Contract is entered into under and subjectb ,[hetfbl�owing,` legal authorities: Title VII of the Older Americans Act of 1965 ;. ; ''� •. Section 53703 of the California Government Code 10. Signatures: These 'gnatures attest the parties' agreement gn ement ' ' • •'f t ' ... COUNTY Or CONT COSTA, CALIFORNIA CONTRACTOR By vl . Boggess B y Chairman, Board o upervisors Attest: County Clerk J• R. OLSSON (Designfite official capacity in business and affix corporation seal) By 2Deputy State of California ) ss. County of Contra Costa ) Recommended by Human Resources Agency ACKNOWLEDGEMENT (CC 1190.1) The person signing above for Contractor known to me in those individual and By Designee business capacities, personally appeared before me today and acknowledged that he/ they signed it and that the corporation Form Approved: County Counsel or partnership named above executed the within instrument pursuant to its bylaws or a resol tion of its board of directors. By Deputy Dated: S— x'79 DE?UTY C U:,- 'c CQ:ttra COSi4 CO:J:1!y. PAYMENT PROVISIONS Flat- Unit Rate t ; 2g - 208 Number 1. Amount. Subject to the payment limi-E of this contract, County will pay. Contractor $1.27 per unit as defined in the Service. Plan. 2. Payment. Contractor shallsubmit written documents monthly in the manner and form prescribed by the County (Demand Form D-15). Upon approval of each demand by the County Human Resources Director or his designee, County will make monthly payments at the rate specified above. 3. Right to Withhold. County has the right to withhold payment to the Con- tractor, without recourse, when in the opinion of the County expressed in writing to the Contractor, (a) the Contractor's performance, in.whole or in part, either has not been made or is insufficiently documented, (b) the Contractor has neglected, failed or refused to furnish informa- tion or to cooperate with any inspection, review or audit of its program, work or records, or (c) Contractor has failed to sufficiently itemize or document its demand(s). 4. Audit Exceptions. Contractor agrees to accept responsibility for receiving, replying to and/or complying with any audit exceptions by appropriate County, State or Federal audit agencies occurring as a result of its performance of this contract. Contractor also agrees to pay to the County the full,amount of the County's liability, if any, to the State and/or Federal government resulting from any audit exceptions to the extent they are attributable to the Contractor's failure to perform properly any of its obligations under this Agreement. Initials: Contractor Department 00380 CCC Standard Form May 1974 CONTRA COSTA COUNTY CONTRACT FOR PURCHASE OF SERVICES General Conditions • NUMBER 28 - 20 S ... 1. Compliance with Law: = `Z Contractor shall be subject to and comply with a" Federal-; State and local laws and regulations applicable with respect to' its performance hereunder, including but not limited to licensing, employment and purchasing practices; and wages, hours and conditions of employment. 2. Inspection: Contractor's performance, place of business and 'records are subject to- monitoring, inspection, review and audit by authorized representatives of the County, the State of California, and the-United States..Government. 3. Records: Contractor shall keep and make available for inspection by authorized representatives of the County, the State of California, the United States Department of Health, Education and Welfare, and the United States General Accounting Office, the Contractor's regular business records and such additional records as may be required by the county. 4. Retention of Records: The Contractor and County agree to retain all documents pertaining to this Contract for three years from the termination of the Contract, and until all Federal/State audits are complete and exceptions resolved for the funding period covered by this contract. Upon request, Contractor shall make available these records to county, state or federal personnel. S. Termination: a. Written Notice: This Contract may be terminated by either party, at their sole discretion, upon thrity-day written notice thereof to the other. b. Failure to Perform: The County, upon written notice to Contractor, may terminate this Contract should the Contractor fail to perform properly any of its obligations hereunder. In the event of such termination, the County may pro- ceed with the work in any reasonable manner it chooses. The cost to the County of completing Contractor's performance shall be deducted from any sum due the Contractor under this Contract, as the case may be. c. Cessation of Funding: In the event that funding for this Contract ceases, this Contract is terminated. 6. Entire Agreement: This Contract contains all the terms and conditions agreed upon by the parties. Except as expressly provided herein, no other understandings, oral or otherwise, regarding the subject matter of this Contract shall be deemed to exist or to bind any of the parties hereto. 7. Further Specifications for Operating Procedures: Detailed specifications of operating procedures and budgets required by this Contract including but not limited to monitoring, auditing, billing, or regulatory changes, may be developed and set forth in written "Informal Agreements" entered between the Contractor and the County. Such "Informal Agreements" when entered shall not be amendments to this Contract except to the extent that they further detail or clarify that which is already required hereunder. Further, any "Informal Agreement" entered may not enlarge in any manner the scope of this Contract including any sums of money to be paid the Contractor as provided herein. "Informal Agreements" may be approved for, and executed on behalf of the County by the Human Resources Agency Director or his designee. Initials: hk) Contractor Department. - 1 - 00281 its - � 8. Modifications and Amendments: NUMBER �...-•._---______ ---� This Contract may be modified or amended by a written document executed by the Contractor and the Contra Costa County Board of Supervisors, subject to any required State or Federal (united States) approval. 9. Disputes: Disagreements between the County and Contractor concerning the meaning, requirements, or performance of this Contract shall be:subject to final deter- mination in writing by the Contra Costa County Human 'Resources Agency Director or his designee. 10. Law Governing Contract:' This Contract is made in Contra Costa County and shall be governed and construed in accordance with the laws of the State of California. 11. Conformance with Federal and State Regulations: Should Federal or State regulations touching upon this Contract be adopted or revised during the term hereof, this Contract is subject to amendment to assure conformance with such Federal or State requirements. 12. No Waiver by County: Subject to the disputes provision contained herein, inspections or approvals, or statements by any officer, agent or employee of the County indicating the Contractor's performance or any part thereof complies with the requirements of this Contract, or acceptance of the whole or any part of said performance, or payments therefor, or any combination of these acts, shall not relieve the Contractor's obligation to fulfill this Contract as prescribed; nor shall the County be thereby estopped from bringing any action for damages or enforcement arising from any failure to comply with any of the terms and conditions hereof. 13. Original Contract: The original copy of this Contract and of any amendment thereto is that copy filed with the Clerk of the Board of Supervisors of Contra Costa County. - 14. Subcontract and Assignment: The Contractor shall not enter into subcontracts for any of the work con- templated under this Contract without first obtaining written approval from the County. Such approval shall be attached and made a part of this Contract. This Contract binds the heirs, successors, assigns and representatives of Contractor. The Contractor shall not assign this Contract, or monies due or to become due hereunder, without the prior written consent of the County. 15. Independent Contractor Status: This Contract is by and between two independent contractors and is not intended to and shall not be construed to create the relationship of agent, servant, employee, partnership, joint venture or association. 16. Conflicts of Interest: Contractor agrees to furnish to the County upon demand a valid copy of the most recently adopted bylaws of any Corporation and also a complete and accurate list of the governing Board of Directors (or Trustees) and to timely update said bylaws or the list of Board of Directors as changes in such governance occur, if Contractor is a corporation. Contractor promises and attests that the Contractor and any Board of Directors of the Contractor shall avoid any actual or potential conflicts of interest. Initials: Contractor Department - 2 - 00382 f, NUMBER 28 - 208 .. ..�.�---�---�-- 17. Confidentiality:. Contractor agrees to comply and to require his employess to comply with the provisions of Section 10850 of the Welfare and Institutions Code and any other State or Federal statute or regulation respecting confideltiality to assure that: a. All applications and records concerning any individual made or kept by any public officer or agency in connection with the administration of any pro- vision of the Welfare and Institutions Code relating .to any-form of public social services will be confidential, and will not be open to examination for any purpose not directly connected with the administration of such service. b. No person will publish or disclose or permit or cause to be pub- lished or disclosed, any. list of persons receiving services. Contractor agrees to inform all employees, agents and partners of the above provisions, and that any person knowingly and intentionally violating Section 10850 of the Welfare and Institutions Code is guilty of a misdemeanor. 18. Nondiscriminatory Services: Contractor agrees that all goods and services under this Contract shall be available to all qualified persons regardless of sex, race, religion, color,, national origin, or ethnic background, and that none shall be used, in whole or in part, for religious worship or instruction. 19. Indemnification: The Contractor shall defend, save harmless and indemnify the County, 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 its operations or its services hereunder, whether or not resulting from the negligence of the Contractor, its agents or employees. 20. Insurance: During the entire term of this Contract and any extension or modification thereof, the Contractor shall keep in effect a policy or policies of liability. insurance, including coverage for owned and non-owned automobiles, naming the County and its officers and employees as co-insured with limit of at least $250,000 for each person and $500,000 for each accident or occurence for all damages arising out of death, bodily injury, sickness or disease from any one accident or occurrence, and $100,000 for all damages arising out of injury to or destruction of property for each accident or occurrence. Not later than the effective date of this Contract, the Contractor shall provide the County with satisfactory evidence of Insurance including a provision for thirty days written notice to County before cancellation or material change, evidencing the above- specified coverage. The Contractor also shall provide the County with a certi- ficate of insurance evidencing workmen's compensation insurance coverage for its employees. Said policies shall constitute primary insurance, as to the County, the State and Federal governments, its officers, agents, and employees, so that any other policies held by them shall not contribute to any loss covered under said insurance. 21. Notices: All notices provided for by this Contract shall be in writing and may be delivered by deposit in the United States mail, postage prepaid. Notices to the County shall be addressed to the Director of the Human Resources Agency, 651 Pine Street, Martinez, California 94553. Notices to the Contractor shall be addressed to the Contractor's address designated herein. The effective date of notice shall be the date of deposit in the mails or of other delivery. Initials: 111,ed C,4- Contractor Department - 3 - 0083 SERVICE PLAN Number .28 - 208 I. SCOPE Contractor shall furnish all food, labor and equipment necessary to prepare and deliver hot meals for up to 286 adults per day from February 1, 1975 to April 30, 1975 and 200 adults per day from May 1, 1975 tb January 31, 11976, (which may be increased by mutual agreement between Contractor and Project Director.) These meals must conform to the nutritional requirements described in Addendum A - "Specifications for Meals" and shall be delivered daily Monday through Friday, excepting those days that are national holidays: Labor•Day, Veteran's Day, Thanksgiving, Christmas Day, New Year's Day, Washington's Day, Memorial Day and Independence Day. Contractor's Formal bid to County,'to provide the service as specified in the' ' Service Plan containing 1 1. One copy form 01 Request for-Bids--Notice to Contractors 2. One copy form 02 Instructions for Bidders 3. One copy form 03 Statement of Bidders Qualifications 4. One copy form #4 Bid Form 5. One copy form 05 Affidavit 6. One copy form 06 Specifications for Meals and Meal.DeliverIy 7. One copy form 07 Sample Contract is incorporated herein by reference. Meals will be delivered to site locations as designated by County. The County site locations are as follows: II. DELIVERY SITES Site 1. Sheilds-Reid Community Center, 1410 Kelsey St., Richmond, California Site 2. Senior Citizen Drop-In Center, Civic Center Plaza, Richmond, California Site 3. Southside Senior Citizens Center, 729 South 14th Street, Richmond, California Site 4. Kidd Manor Senior Citizens Center, 100 Austin Ct. , San Pablo, California Site 5. Senior Citizen Drop-In Center - Bay-O-Vista Project, California and Highway 40, Rodeo, California Site 6. Hacienda Senior Citizens, 1111 Ferry St. , Martinez, California Site 7. Marina Community Center (Neighborhood Facility, 4th and Black Diamond, Pittsburg, California Site 8. Oakley Senior Center, Rosemary Lane, Oakley, California (Monday, Wednesday, Friday) Brentwood Senior Center, 100 Village Drive, Brentwood, California (Tuesday and Thursday) Sites 1, 3 and 4 serve up to 30 meals daily; Site 2 serves up to 60 meals daily; Site 5 serves up to 27 meals daily; Site 6 serves up to 28 meals daily. Site 7 serves up to 57 meals daily. Site 8 serves up to 24 meals daily, alternating meals between Oakley (Monday, Wednesday, Friday) and Brentwood (Tuesday and Thursday). The Contractor shall provide transport vehicles for the transportation of food as follows: a. Heals for sites 1, 2, and 3 shall be delivered to Site 2: Senior Citizen Drop-In Center, Civic Center Plaza, Richmond, California b. Meals for sites 4 and 5 shall be delivered to Site 4, Kidd Manor Senior Citizens Center, 100 Austin Ct. , San Pablo, California. c. Meals for site 6 shall be delivered to Site 6, Hacienda Senior Citizens, 1111 Ferry St. , Martinez, California. d. Heals for site 7 shall be delivered to Site 7, Marina Community Center, 4th and Black Diamond, Pittsburg, California. e. Meals for site 8 shall be delivered to Oakley Senior Center, Rosemary Lane, Oakley on Monday, Wednesday and Friday and to Brentwood Senior Center, 100 Village Drive, Brentwood on Tuesday and Thursday. Initials: Contractor Dep tment OOS84 -2- Number 2 V 2 0 8 ' The County may designate alternate sites in lieu of either of the two delivery sites noted above, provided that such alternate sites shall be located no further than five (5) miles from Contractor's point of preparation of these meals than the sites which they replace. i III. DELIVERY REQUIREMENTS A. Transport Vehicles The Contractor shall provide transport vehicles for the transportation of food to designated sites. ` B. Delivery Schedule Meals shall be delivered at the time listed below: Sites 1, 2, and 3 between 11:00 and 11:45 a.m. , Sites 4 and 5 between 10:30 and 11:15 a.m. , Site 6 between 10:30 and 11:15 a.m. , Site 7 between 11:00 and 11:45 a.m. , Sites 8 and 9 between 11:00 and 11:45 a.m. C. Number of Meals The Site Managers or Nutrition Coordinators shall notify the Contractor.as to the actual number of meals to be delivered to the sites each day at least 72 hours prior to the day on which the meals are to be delivered. When such notice is not given, Contractor will deliver the same number of meals to the same delivery site as he delivered on the previous day. Actual number of meals to be delivered to each of the eight sites will be determined by the County and may be varied during the term of this Contract. D. Failure to Deliver In the event the Contractor fails to deliver any meal or meals or portions of meals to the County as agreed upon, as determined by the Project Director, the Project may procure a meal or meals or other food elsewhere and charge to the Contractor the additional cost above the bid price of such replacement meal or meals or portions of meals or other food, plus any expenses incurred by the Project in procuring such replacement meal or meals or portions of meals or other food. The Project Director shall have authority to determine actual number of meals or portions of meals delivered and his decision shall be final. E. Delivery Containers The various foods making up the menu must be delivered in suitable containers as described hereafter. Food which in the opinion of the Project Director or consulting nutritionist are normally served either hot or cold must be delivered at temperatures which will ensure that the hot food remains 1400 F. or above and the cold food remains 450 F. or below for a minimum of two hours after delivery. Insulated storage containers and instructions for their use will be provided by the County to hold the food at those acceptable temperatures once delivered to the delivery sites. Stainless steel inserts are provided by the County to be used with the storage containers. Two sets of storage containers are available. Contractor will pick up one set of storage containers upon delivery for use in delivery of the next day's meals. Contractor is not responsible for cleaning of containers. F. Instruction Contractor shall provide instruction to County and Project staff and volunteers on portion control and serving techniques of food provided. Initials PdIU) Clodtractor Depar ent 00985 -3- Number 28 - 208 IV. MENUS Contractor must submit to the Project Director and the consulting nutritionist a four-week menu cycle to be served during each calendar month at least 30 days before the first day of the calendar month, using specific meal requirements as set forth in "Specifications for Meals". Contractor must be willing to negotiate any changes to conform to meal requirements requested in menus by the Project Director, consult- ing nutritionist or the State Office on Aging. Menus will be reviewed by the Project Council each month to determine acceptability to those. persons participating in the program. Any and all substitutions for approved menu items shall be authorized• in advance by the Project Director or consulting nutritionist.. Each individual menu item must include estimated cost per serving and be shown on forms provided by the County. County will provide Contractor with recipe file for quantity meal preparation. This file shall be returned to the County upon termina- tion of the contract. To the maximum extent possible in its performance, Contractor shall purchase food designated as plentiful by the United States Department of Agriculture and use food donated for use under the Project by the United States Department of Agriculture. V. COUNTY RIGHT TO INSPECT AND MONITOR The County shall have the right and authority to inspect and monitor the Contractor's performance and place of business, including but not limited to the food preparation, service, packaging and storage areas, the containers used for storing or transporting food of meals, and meals provided, to ensure compliance with "Specifications for Meals"'and acceptable standards for all aspects of the agreed upon services pro- vided by Contractor. A chemical analysis of any food delivered by the Contractor may be made by the County at any time. Contractor agrees to cooperate with the County in having the analysis made. County shall have the right to withhold payment for meals or portions of meals not meeting the prescribed requirements, after inspection, monitoring or chemical analysis. VI. PAYMENT A Unit referred to in Payment Provision is a flat rate per meal prepared and delivered according to the provisions agreed to in this contract. This Unit Rate is the same as the one submitted in Contractor's Bid Form, which is incorporated by reference as part of the formal bid. The Payment Limit of Contract is computed as follows: 1. February 1, 1975 to April 30, 1975 286 meals @ $1.27 = $22,520.00 2. May 1, 1975 to January 31, 1976 200 meals @ $1.27 = 48,260.00 TOTAL $70,780.00 Contractor shall be compensated based on the number of meals ordered and the number of meals delivered to the County as determined by Project Director. Each Demand Form (D-15) submitted to County shall have an attached statement to include a break down of the per meal price into fhe following categories: a. Total meat, fish and poultry cost; b. Total milk, cheese and milk products cost; c. Total other raw food cost; d. Total labor and overhead costs; e. Total profit. The Contractor price per meal (Unit Rate) shall be firm for 180 days from the effective date of the contract. Said Unit Rate shall be subject to review thereafter upon the Contractor's written request. Any modilfication of the contract Unit Rate shall be effective for not less than 180 days, and shall be subject to approval by the California State Office on Aging. Initials: g1j C41- Contractor Department 0028 ti . ADDENDUM A 28 -208 SPECIFICATIONS FOR MEALS NUMBER _ ..._. 1. General: Each meal must contain at least one-third (1/3) of the current daily recommended dietary allowances as established by the Food and Nutrition Board of the National Academy of Science - National�Research Council. Food must be attractive, palatable, and appeal to the older person. Meals must include food from each of the four following food groups. A food found in one group may not be substituted for a food in another group. Unless otherwise noted, an ounce measure refers to an ounce by weight. Food Group Minimum Amounts to Use Per Meal 1. Meat or meat alternate Three-ounces (3) cooked 2. Vegetables and fruits, two One-half (1/2) cup each •of two different servings (2) servings. 3. Enriched or whole grain bread One serving (i.e. 1 slice bread, or alternate or 1 each muffin, biscuit, etc.) 4. Butter or Fortified margarine 1 teaspoon 5. Dessert One-half (1/2) cup 6. Milk One-half (1/2) pint (8 oz.) 2. Food Group Description: A. Meat or Meat Alternate Group: This food must be delivered hot. 1. A minimum of three ounces of cooked edible portion of lean meat, fish, poultry, luncheon meats, eggs, or cheese must be served on each menu. 2. Meat alternates may be used occasionally for variety and may include cooked dried beans or peas, nuts, nut-butter (peanut butter). Meat alternates may not be used more often than once a week. 3. Ground beef may not be served more often than twice a week, one of which must be in a solid form such as meat loaf, hamburger patty, salisbury steak, etc. 4. Roast meat, steak or chops must be served at least one time a week. 5. Poultry must be served at least one time a week. 6. Extender - TVP - ratio to beef cannot be over 20% - 80%. 7. Usable alternates for the protein per one ounce of cooked lean meat are as follows: 1 egg 1/4 cup cottage cheese 1 ounce cheese 1/2 cup cooked dried beans 2 tablespoons peanut butter 1 ounce cooked fish 1 ounce cooked poultry 8. Some examples of combinations that meet standard of three ounces of cooked lean meat are: Egg Foo Young - 1 egg with sweet and sour pork, 2 ounces Italian Lasagna - 2 ounces meat and I ounce cheese Cheese enchilada - 1 ounce cheese and 1 cup refried beans Baked beans - 1/2 cup beans and 2 ounces weiner Initials: Contractor Department 00IU87 NUMBER 2 8 B. Vegetables and Fruits: 2 0" 8 1. Two different one-half cup servings must be included in each menu. Fruit used as a dessert may not be counted toward the required two servings of vegetables and fruits. Fresh fruit (cooked or uncooked) must be used at least once'aa week. Fresh vegetables (cooked or un- cooked) must be used at lest three times a Aeek. All vegetables and full strength vegetable juices, all fruits, and full strength fruit juices. Vegetable soups may be used if the soup includes one-half cup of vegetables per serving of soup. 2. Vegetables and fruits high in Vitamin A•must be included three times a week, and preferably not served on consecutive days. Listed below are fruits and vegetables which are high in Vitamin A. ` Fruits _ - Vegetables , Cantaloupe Broccoli Grapefruit or grapefruit Carrots juice Chard Mango Collards Persimmon Cress Kale-. Spinach , Sweet Potatoes Tomatoes Turnip greens and other dark green leafy vegetables Winter squash 3. Vegetables and fruits containing acceptable levels of Vitamin C must be included five times a week. Fortified juices do not fulfill this requirement. Listed below are fruits and vegetables which contain acceptable levels of Vitamin C: Fruits Vegetables Cantaloupe Broccoli Grapefruit or grapefruit Brussel sprouts juice Green and red peppers Mango Asparagus Orange or orange juice Cabbage Strawberries Cauliflower Honeydew melon Collards Lemon wedge Kale Tangerine or tangerine Kohlrabi juice Mustard greens Watermelon Potatoes and sweet potatoes Fruit juices fortified Rutabagas with Vitamin C Spinach Tomatoes or tomato juice Turnip,greens 4. Different vegetables must be served each day of the-week. Different fruits must be served at least three days a week. 5. One fruit and vegetable serving may be served, each day, in the form of a salad. Gelatin salads may not be served more often than one time a week. When salads are served, salad dressing must be provided and delivered in a separate container. 6. Rice, spaghetti, macaroni and noodles are not vegetables. Initials: Contractor Dep ent 0U�8$ v . 28 - 208 NUMBER C. Enriched or whole grain bread or alternate: Alternate may be enriched biscuits, muffins, rolls, cornbread, and other hot breads. Bread alternates may include enriched or whole grain cereals or cereal products, such as spaghetti, macaroni, dumplings, pancakes, waffles. These variations may be substituted: ufi, tanniers, yams, plaintains, sweet potatoes and potatoes. D. Desserts: One-half cup serving. It may consist of fruits, full strength fruit juices, puddings, gelatin desserts', ice cream, ice milk, sherbet, - cake, pie, cookies and similar foods. Juices may only be served once a meal. Whenever possible, enriched or whole grain flour or meal should be used in place of enriched flour or meal: E. Butter or Fortified Margarine: 1 teaspoon, USDA Grade AA Butter; enriched or fortified margarine. F. Milk: One-half pint (8 oz.) fortified whole, skim or low fat milk, flavored whole or fortified milk, buttermilk, cheese. Milk must be served in individual one-half pint containers. G. Contractor shall provide all condiments other than salt and pepper; (i.e. ketchup, mayonnaise, soy sauce, chili sauce, mustard, salad dressings) which are normally served with the specific menu. H. Contractor is not responsible for providing coffee, tea, Sanka (or cream, sugar for use with these) soft drinks, fruit flavored drinks. 3. Food Specifications and Minimum Standards: Only commercially prepared foods may be used. Precooked or preportioned foods may only be used with the approval of the County. Meats: All meat must be fresh or frozen. All meat and meat products shall have been slaughtered, processed and manufactured in plants operated under a USDA inspection program and bear appropriate seal. Alt meat and meat products must be sound and sanitary on delivery. They must be free of objectionable odors and other signs of deterioration. Minimum grading requirements for all graded cuts as follows: 1. Beef: USDA Prime or Choice 2. Pork: USDA Number "1" (as defined in SRA Number 171 US Standards and Grades of Pork Carcasses). 3. Lamb: USDA Prime and Choice. 4. Variety Meats: Grade Number "1" from USDA Government inspected plants. 5. Poultry: USDA Grade "A" to be used for all graded fresh or frozen poultry or poultry products. Necks, backs, or wings may not be used without the approval of the County. Ground poultry may not be used without the approval of the County. USDA Grade "B" turkeys may be used as exception to above, upon approval of the County. 6. Dairy Products: Following is to be used as minimum specifications for all graded dairy products: Eggs, fresh, USDA or State Graded "A" Cheese, USDA Grade "A", non-processed cheese Milk, Grade A, pasteurized, homogenized and fortified with Vit. D 7. Fish and Seafood: Fresh or frozen fish and seafood must be used; provided that frozen fish or seafood must be a nationally distributed brand packed under continuous inspection of the US Department of Interior. Initials: pa— Contractor Dep ent . 00389 _ o 28 - 2 NUMBER 0 $` 8. Canned Fruits and Juices: USDA Grade "A" (fancy) and Grade "B" (choice) are to be used for all graded fruits and fruit juices. Grade C (standard) may be used .for pie and cobbler production only. 9.• Canned Vegetables: USDA Grade. "A" (fancy) td be used for all graded vegetables. Grade "B" (extra standard) tomatoes may be used when tomatoes are used as -an ingredient item. 10. Other grocery items and condiments: Are .to be products that are acceptable through wide usage. 11. Fresh Fruit: USDA Fancy to USDA Number "l" are to be used 'for all.graded : fresh vegetables as •minimum standards. 12. Frozen Fruits and Vegetables: USDA Grade "A" is to be used for all graded. , frozen fruits and vegetables as a minimum standard. t THE PROJECT DIRECTOR IN CONSULTATION WITH THE CONSULTING NUTRITIONIST MAY VARY ANY OF THE REQUIREMENTS OF THE SPECIFIC INSTRUCTIONS UPON A DETERMINATION THAT THE VARIANCE IS IN THE BEST INTEREST OF THE PROGRAM. • N Initials: Contractor Department 00390, In the Board of Supervisors of Contra Costa County, State of California March 4 , 1975 In the Matter of A Rental Agreement with Sutter Investment Company for Premises Used by the Probation Department. On motion of Supervisor A. M. Dias, seconded by Super- visor J. P. Kenny, IT IS BY THE BOARD ORDERED that Supervisor W. N. Boggess, Chairman, is AUTHORIZED to execute on behalf of the County a rental agreement with Sutter Investment Company for use of premises at 1808-A Willow Pass Road, Concord, California by the Probation Department on a month-to-month basis at $175 per month commencing March 1, 1975. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. 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: Public Works Supe Real Property Lessor c/o R/F affixed this 4th day of March 19 75 Buildings and Grounds J. R. OLSSON, Clerk County Probation Officer Sr Deputy Clerk H 24 ,"oi"y Auditor—Controller N. Id&aham County Administrator 00391 MONTHLY RENTAL AGREEMENT 1806-A Willow Pass Road Concord, California Probation Department 1. PARTIES: Effective on y 19JJ, SUTTER INVEST- MENT COMPANY; C/O DOUGLAS A. McPHERSON, hereinafter called "LESSOR" and COUNTY OF CONTRA COSTA, a political subdivision of the State of California, hereinafter called "COUNTY", the parties mutually agree and promise as follows: 2. LEASE OF PREMISES: LESSOR, in consideration of the rents, covenants and conditions hereinafter expressed, hereby leases to COUNTY and COUNTY hereby hires from LESSOR, all those certain premises together with the imp oveants thereon containing approximately 325 square feet, commonly known as . 808-A Willow Pass Road, Concord, California, together with the appurtenances, rights, privileges and easements there. LESSOR shall provide COUNTY with the non-exclusive use of the parking facilities located on LESSOR's property adjacent to leased office. 3. TERM: The term of this lease is on a month-to-month basis commencing March 1, 1975 and continuing until canceled by either party upon giving thirty (30) days prior written notice to the other party. 4. RENTAL: COUNTY agrees to pay to LESSOR as rent the monthly rental sum of One Hundred Seventy Five Dollars and No/100 ($175.00) during COUNTY's occupancy. Payments are to be sent to Sutter Investment Company, c/o Douglas A. McPherson, P. 0. Box 21125, Concord, California 94521. 5. USE OF LEASED PREMISES: The premises shall be used during the term hereof for the operation of the County Probation Department and for other purposes of conducting therein the business of the County. 6. UTILITY SYSTEMS: LESSOR shall furnish and maintain any and all electrical , water, plumbing, heating, and ventilating systems in good working order, but shall not be responsible for any maintenance required because of abnormal or abusive }ase. LESSOR shall replace filters in the air-conditioning system and shall maintain said system. \ 7. UTILITIES AND JANITORIAL SERVICE: LESSOR shall pay for all utilities. COUNTY shall provide its own janitorial service and shall replace any and all electric lamps and ballasts in the lighting system after initial relamping by LESSOR. 00u92 8. MAINTENANCE AND REPAIRS: A. LESSOR shall keep the exterior of the building and all the grounds in good order, condition and repair, including all exterior doors and their fixtures, closures and hinges. B. COUNTY shall keep and maintain the interior of the building in good order, condition and repair, except as stated in Section 7, herein, but LESSOR shall repair damage to the interior caused by failure to main- tain the exterior in good repair, including damage to the interior caused by roof leaks and/or interior and exterior wall leaks. C. COUNTY shall replace plate glass windows broken by its employees, agents, or invitees; if broken otherwise, LESSOR shall replace them. D. LESSOR shall be responsible for the correction of any code violations which may exist in the building. 9. MINOR 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's property and may be removed therefrom by COUNTY prior to the termination of this lease. 10. 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 while said persons are on County business, and shall not be held liable for any liability, claim or suit for damages to the person or property of anyone whomso- ever while in or upon said leased premises during said term in conjunction with ' performance of County business and COUNTY hereby agrees to 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 LESSOR will be held liable 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 agrees to hold COUNTY completely harmless from damages to persons or property and COUNTY shall not be held liable for any liability, claim or suit for damages to the persons or property when and if said persons or property are passing through, are in or around said demised premises, and are not acting in conjunction with County business. -2- 0093 11. DESTRUCTION: If these premises or any essential part thereof be destroyed by fire, earthquake, or other casualty, this lease shall, in the case of total or substantial destruction, immediately terminate and, in case of partial destruction or damage, shall terminate at the option of either party on giving written notice to the other party within fifteen (15) days after such fire or casualty and no rent shall accrue or be payable to LESSOR after such termination. Should COUNTY or LESSOR elect not to terminate said lease as provided in this paragraph, LESSOR shall forthwith repair the premises; and if such partial " destruction shall prevent COUNTY from occupying the whole or a portion of the demised premises, COUNTY shall be entitled to a proportionate reduction of the said rent from the date of such partial destruction until the date the demised premises shall be repaired by LESSOR. 12. 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. 13. DEFAULTS: In the event of COUNTY breaches of any of the covenants or conditions herein, including rent payment, LESSOR may reenter and repossess the premises and remove all persons and property therefrom; and in the event of such a breach by LESSOR, COUNTY may quit the premises without further obligation or may proceed to repair the building or correct the problem resulting from the breach and deduct the cost thereof from rental payments due LESSOR. 14. SURRENDER OF PREMISES: On the last day of the said term, or sooner termination of this lease, COUNTY will peaceably and quietly leave and surrender to LESSOR these premises with their appurtenances and fixtures (except signs and fixtures referred to in Section 9, herein) 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 repainting the interior of the demised premises at the termination of this agreement. 15. SUCCESSORS, ASSIGNS, SUBLESSEES: The terms and provisions of this lease shall extend to and be binding upon and inure to the benefit of the executors, administrators, successors and assigns of the respective parties hereto; but without LESSOR's consent, COUNTY shall not assign this lease nor sublet all or -3- • 00942 any part of these premises, nor permit the use thereof by anyone other than COUNTY, such sublessees, and their officers, agents and employees, although LESSOR may assign this lease without further consent from COUNTY. 16. INSPECTION: LESSOR reserves the right to enter the premises between the hours of 9:00 a.m. and 4:30 p.m., Monday through Friday, unless in an emergency situation, and to employ the proper representative to ensure that the property is being reasonably cared for, that no waste is being made, and that all things are done in the manner best calculated for the preservation of the property, and in full compliance with the terms and conditions of this lease. 17. TIME IS THE ESSENCE of each and all of the terms and provisions of this lease. LESSEELESS SU ER INVE A COU COST 1 i W. K Boggess Mc a on Chairman, Board ofSupervisors ATTEST: J. R. OLSSON, Clerk By Deputy RECOMMENDED FOR APPROVAL Real Property Agen 'o4� County i histr to ye9-� y P is Works D' ctor Buildings and Grounds APPROVED AS TO FORM: J.B. CLAUSEN, County Counsel Byatv pu -4- ' 00f In the Board of Supervisors of Contra Costa County, State of California March 4 , i9 75 In the Matter of Renewal of Lease with Lido Square Shopping Center Company for Premises Used by the County Medical Ser- vices Methadone Clinic. On motion of Supervisor A. M. Dias, seconded by Super- visor J. P. Kenny, IT IS BY THE BOARD ORDERED that Supervisor W. N. Boggess, Chairman, is AUTHORIZED to execute on behalf of the County a renewal of the lease with Lido Square Shopping Center Company for continued use of the premises at 25 Lido Square, Pittsburg, California by the County Medical Services Methadone Clinic for the period commencing February 1, 1975 and ending June 30, 1976 at a monthly rental of $325, under terms and condi- tions as more particularly set forth in said lease. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Public Works Director Wdness my hand and the Seal of the Board of Real Property S"pe^'aors Lessor c/o R/P affixed this 4th day of March . 1975 Buildings and Grounds J. R. OLSSON, Clerk Director, Human Resources B Deputy Clerk H sa 12n4 AgE'nCy y N. In am p County Auditor-Controller County Administrator I t LEASE 25 Lido Square Pittsburg, California Medical Services Department 1. PARTIES: Effective on 2&�� y 1975, LIDO SQUARE SHOPPING CENTER COMPANY, a co-partnership, hereinafter called "LESSOR" and the COUNTY OF CONTRA COSTA, a political subdivision of the State of California, herein- after called "COUNTY" mutually agree and promise as follows: 2. LEASE OF PREMISES: LESSOR, in consideration of the rents, hereby leases to COUNTY, and COUNTY accepts and takes those certain premises described as follows: A ground floor office suite, containing approximately 920 square feet located in Building 4 of the Lido Square Shopping Center situated on the' south- west corner of Railroad Avenue and Frontage Road, Pittsburg, commonly known as 25 Lido Square, more particularly described in Exhibit "A" attached hereto and made a part hereof. COUNTY shall have the right to use the designated parking area immediately adjacent to the demised premises. 3. RENTAL: COUNTY shall pay to LESSOR as rent for use of said premises the monthly rental of Three Hundred Twenty Five and No/100 ($325.00) on the 10th day of each month during the term of this lease. Rental shall be mailed to LESSOR at 2350 Contra Costa Boulevard, Pleasant Hill , California 94523. 4. TERM: Term of this agreement shall be for 1 year and 5 months, commencing February 1, 1975, and ending June 30, 1976. 5. OPTION: This lease, at the option of the COUNTY, may be extended for 1 year commencing July 1, 1976 and ending June 30, 1977 on the same terms and conditions as contained herein except that the rental for the entire option period shall be Three Hundred Fifty Dollars and No/100 ($350.00) per month. 6. HOLDING OVER: Any holding over after the term or extension of this lease, as provided herein above shall be construed to be tenancy month to month subject to the terms of this lease so far as applicable. 7. USE OF PREMISES: The premises shall be used during the term and extension hereof for the purposes of conducting various office or clinic functions of COUNTY. -1- 00297 8. MAINTENANCE AND REPAIRS: A. COUNTY will maintain any and all interior electrical, interior water, and interior plumbing systems, except COUNTY shall not be responsible for major repair or replacement of said systems. COUNTY will replace any and all electrical lamps and ballasts in the lighting system. B. COUNTY shall provide routine maintenance and minor repair to the heating, ventilating, and air conditioning system, such as periodic inspection, lubrication, replacement of filters, belts and fuses. Major repairs, such as replacement of motors, compressors, or other major components shall be respon- sibility of LESSOR. C. LESSOR shall keep the exterior of the building in good order, condition and repair except for exterior doors and their fixtures, enclosures, and hinges which shall be maintained by COUNTY. Landscaping shall be maintained by LESSOR. The parking lot shall be clean, maintained and repaired by LESSOR. D. COUNTY shall keep and maintain the interior of the building in good order, condition and repair, but LESSOR shall repair damage to the interior caused by failure to maintain the exterior in good repair, including damage to the interior caused by roof leaks and/or interior or exterior wall leaks. COUNTY shall not be obligated to repaint interior of premises upon termination of this lease. E. COUNTY shall replace plate glass windows if broken, but shall not be responsible for windows now boarded up or for glass scratched or marred. F. COUNTY agrees not to suffer any waste thereon or thereto. • G. LESSOR shall be responsible for the correction of any Code violations which may exist in the leased premises; provided the LESSOR shall not be liable for correction of Code violations or CAL/OSHA violations which arise out of and are directly related to the COUNTY occupancy or use of the premises. 9. COUNTY shall pay for all water, gas, electrical and refuse collection services provided to the leased premises and shall provide its own janitorial service. Separate meters for utilities shall be provided by LESSOR. 10. ALTERATIONS, FIXTURES AND SIGNS: COUNTY may make any lawful, proper minor alterations, attach fixtures and signs in or on the premises which shall remain COUNTY property and may be removed therefrom by COUNTY prior to the termination of this lease. All 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. -2- 00?98 11. HOLD HARMLESS: It is understood and agreed that LESSOR shall not in any wady be responsible for damages to persons, property in and upon said premises and shall not be held liable for any liability, claim or suit for damages to the person or property of anyone whomsoever while in or upon said leased premises during said term. COUNTY hereby agrees to indemnify and hold harmless LESSOR from any liability or charges of any kind or character by reason of injury damage claim or suit for liability arising therefrom in, and around or upon said leased premises, except that 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. LESSOR agrees to hold COUNTY completely harmless from damages to persons or property and COUNTY shall not be held liable for any liability, claim.or suit or damages to the person or property when and if said person or property are invited or brought into the demised premises by LESSOR. 12. ASSIGNMENT AND SUBLETTING OR LEASE: COUNTY shall not without the written consent of LESSOR, assign this lease or sublet the premises. 13. SUITABILITY FOR COUNTY USE: COUNTY hereby accepts the premises in reasonable condition and repair for short term use as a Methadone Clinic. If any condition occurs in the future that prevents the COUNTY from using the premises for the purpose for which it was leased, COUNTY shall have the right to terminate this agreement and vacate the premises without further cost or obligation. 14. DESTRUCTION: A. In the event of damage causing a partial destruction of the premises during the term of this lease from any cause, and repairs can be made within sixty (60) days from the date of the damage under the applicable laws and regulations of governmental authorities, LESSOR shall repair said damage promptly and within a reasonable time, but such partial destruction shall in nowise void this lease except that COUNTY shall be entitled to a proportionate reduction of rent while such repairs are being made, such proportionate reduction to be based upon the extent to which the portion of the premises usable by COUNTY bears to the total area of the premises. B. If such repairs cannot be made in sixty (60) days, LESSOR may, at its option, make the same within a reasonable time, this lease continuing in full force and effect and the rent to be proportionately rebated as provided -3- 00�a7a7 • in the previous paragraph. In the event LESSOR does not so elect to make such repairs which cannot be made in sixty (60) days, or such repairs cannot be made under such laws and regulations, this lease may be terminated at the option of either party. C. A total destruction of the premises or the building in which the premises are located shall terminate this lease. 15. QUIET ENJOYMENT: LESSOR covenants that COUNTY shall at all times during the said term peaceable 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. 16. DEFAULTS: In the event of COUNTY breach of any of the covenants or conditions herein, including rent payment, LESSOR may re-enter and reposses the premises and remove all persons and property therefrom. In the event of such a breach by LESSOR, COUNTY may 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 3 days written notice of said breach and provided that LESSOR has not made a substantive effort to correct said breach. 17. SURRENDER OF PREMISES: On the last day of the said tern, or sooner termination of this lease, COUNTY will peaceably and quietly, 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. 18. INSPECTION: LESSOR may enter the premises between the hours of 9:00 a.m. and 5:00 p.m. , Monday through Friday, 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 compliance with the terms and conditions hereof. -4- 00400 • 19. SUCCESSORS: The terms and provisions of this lease shall extend to and be binding upon and inure to the benefit of the heirs, executors, administrators, successors, and assigns of the respective parties hereto, jointly and severally. 20. TIME IS THE ESSENCE of each and all of the terms and provisions of this lease. COUNTY: LESS COUNTY OF CONTRA COSTA, a political subdivision-"e State ofj- /CaP i Cl N. Boggess /10 Chairman,Boar Supervisors ATTEST: J. R. OLSSON, Clerk By Deputy RECOMMENDED FOR APPROVAL: By County histrator f By -Deouty Public Work.4 Director Buildings & Grounds APPROVED AS TO FORM: J. B. CLAUSEN, County Counsel By. puty -5- • 00401 1 ATric— s IT t i d • Fix: f � r r f. f a f 00442" `s 1 v1Ic", G./ �L [moi " . r CJ, f..* 6 _t�'yr�. . mrw, w y 3 w 1 {w3 © fit y.f r ti In the Board of Supervisors r of Contra Costa County, State of California March 4 , 1975 In the Matter of Authorizing County Auditor- Controller to execute agreement with Gilbert Vasquez and Company for audit of Head Start and Economic Opportunity Program accounts. On motion of Supervisor A. M. Dias, seconded by Super- visor J. P. Kenny, IT IS BY THE BOARD ORDERED that the County Auditor-Controller is AUTHORIZED to execute an agreement with Gilbert Vasquez and Company, Certified Public Accountants, for audit of Head Start and Office of Economic Opportunity program accounts for the calendar year 1974, at a cost not to exceed $3,500 for the Economic Opportunity portion and $2,500 for the Head Start portion. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: none. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the dab aforesaid. cc: Economic Opportunity Witness my hand and the Seal of the Board of Program Director Supervisors County Auditor—Controller affixed this lath day of March 19 75 County Administrator J. R. OLSSON, Clerk G. Vasquez & Company c/o Auditor—Controller By Deputy Clerk H 24 12/74 - ts-M Maxine M. Ne e d 00603 In the Board of Supervisors of Contra Costa County, State of California March 4 , 19 75 In the Matter of Amendments to Certain 1974 Head Start Contracts. On motion of Supervisor A. M. Dias, seconded by Super- visor J. P. Kenny, IT IS BY THE BOARD ORDERED that Supervisor W. N. Boggess, Chairman, is AUTHORIZED to execute on behalf of the County amendments (adding $600 in unexpended Federal funds) to certain 1974 Head Start contracts with the following delegate agencies: North Richmond Neighborhood House Mt. Diablo Unified School District Martinez Unified School District The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. 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• Economic Opportunity Witness,my hand and the Seal of the Board of Program Director Supervisors Contractors c/o OEO affixed this 4th day of March___, 19 75 County Auditor-Controller J. R. OLSSON, Clerk County Administrator By Deputy Clerk H 24 12n4 - 15-M N. Irifiraham, 00404 AMENDMENT TO AGREEMENT NORTH RICHMOND NEIGHBORHOOD HOUSE and CONTRA COSTA COUNTY BOARD OF SUPERVISORS The Agreement entered into between the County of Contra Costa and North Richmond Neighborhood House, Inc., to delegate specific Head Start activities for the period September 1, 1974 through December 31, 1974 is amended as follows: 1. The first paragraph of Section E. Budget is amended to read: "E. Budget The Delegate shall spend no more than $51,998 in total performance of this contract, of which $41,563 will be contributed by the Grantee as Federal share and of which $10,435 will be contributed by the Delegate as local share." In all other respects, said Agreement shall continue in full force and effect. EXECUTION OF AGREEMENT r Grantee DELEGATE by: fi+ Q N. Bogged By: TITLE Chairman, Board .TITLE: Executive D i . I 4� ; ATTEST: J. R. Olsson, County Clerk As authorized by:governing•board= action and ex-officio Clerk of the Board on May 1974 By; NOTARY OR CORPORATION SEAS.. TITLE: Deputy Clerk Approved as to form: JOHN B. CLAUSEN, County Counsel By: TITLE: Deputy County Counsel 00445 TO AGREEMENT MT. DIABLO UNIFIED SCHOOL DISTRICT and CONTRA COSTA COUNTY BOARD OF SUPERVISORS The Agreement entered into between the County of Contra Costa and Mt:.Diablo Unified School District to delegate specific Head Start activities for the period September 1, 1974 through December 31, 1974 is amended as follows: 1. The first paragraph of Section E. Budget is amended to read: "E. Budget The Delegate shall spend no more than-$95,172 in total• performance of this contract, of which'$-60,685 will be contributed by the Grantee as Federal share and of which $34,487 will be contributed by the Delegate as local share." In all other respects, said Agreement shall continue in full force and effect. EXECUTION OF A GRANTEE DELEGATE r� By: y- TITLE- airman, Board upervi5or5 i ATTEST: J. R. Olsson, County Clerk As authorized by governing board on and ex-officio Clerk of the Board By; NOTARY OR CORPORATION SEAL TITLE: Deputy Clerk Approved as to form: , ,���, •�-� JOHN B. CLAUSEN, County Counsel �Jr L�.. A '.1. •1:!, :R By: N.W.4% 3:1 TITU91; Deputy County Counsel 00406 AMENDMENT TO AGREEMENT MARTINEZ UNIFIED SCHOOL DISTRICT and Utz CONTRA COSTA COUNTY BOARD OF SUPERVISORS �1 The Agreement entered into between the County of Contra Costa and Martinez Unified School District to delegate specific Head Start activities for the period September 1, 1974 through December 31, 1974 is amended as follows: 1. The first paragraph of Section E. Budget is amended to read: "E. Budget The Delegate shall spend no more tban"$31,009 in total performance of this contract, of which $19,780 will be contributed by the Grantee as Federal share and of which $11,229 will be contributed by the Delegate as local share." In all other respects, said Agreement shall continue in full force and effect. EXECUTION OF A G DELEGA �*� BY: TITLE. Chairman, Board of Supervisors TITLE: District Superintendent ATTEST: J. R. Olsson, County Clerk As authorized by governing board on and ex-officio Clerk of the Board -,!f-' September 11, 1973. . By: 00 � NOTARY OR CORPORATION SEAL ` t� v �r 01 TITLE: DL-puty Clerk , !j'%i,j( " '..2 Approved as to form: . Ii Yi`': 1 JS JOHN B. CLAUSEN, County Counsel cze, :. o+ TITLF;,/Deputy County Counsel 004V'7 • • In the Board of Supervisors of Contra Costa County, State of California March 4 , i9 75 In the Matter of Authorizing placement of Dependent Child of the Court. On recommendation of the Director, Human Resources Agency, and on motion of Supervisor A. M. Dias, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that author— ization is GRANTED for the placement of Walter Voegel, a severely handicapped dependent child of the court, in the home of Mr. and Mrs. Ira Calhoun at 9560 MacArthur Boulevard, Oakland, at a monthly rate of $400, effective March 5, 1975. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None, 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid cc: Director, Human Resources Witness my hand and the Seal of the Roord of Agency Supervisors Social Service, Concord affixed this__4th d of March , Attn: L. Jacobs __4th ay 19 75 County Auditor—Controller J. R. OLSSON, Clerk County Administrator gy Deputy Clerk H 24 12n4 15•M R -ne M. Nettfep 00,408 In the Board of Supervisors of Contra Costa County, State of California March k , 19 75 In the Matter of Authorizing Placement of Emotionally Disturbed Teenager. On recommendation of the Director, Human Resources Agency, and on motion of Supervisor A. M. Dias, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that author- ization is GRANTED for the placement of Edward Zehnder, an emotionally disturbed teenager, at the St. George Home, Berkeley, California, at the rate of $1,362 per month, effec- tive March 5, 1975. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid cc: Director, Human Resources Witness my hand and the Seat of the Board of SociAgency per; al Service - Concord affixed ha 4th day of March 1975 Attn: Lucille Jacobs — County Auditor-Controller r J. R. OLSSON, Clerk County Administrator gy Deputy Clerk H sa 12n4 - 154M Mkcine M. Neufel 00409 ,Y In the Board of Supervisors of Contra Costa County, State of California March 4 , 19 7_j_ In the Matter of Appointments to Citizens Advisory Committee, El Sobrante Traffic Study. The Board on December 10, 1974 having referred to the, Public Works Director and the Director of Planning for recommen- dation the request from Mrs . Erma Lindeman, Chairman, Citizens Advisory Committee, El Sobrante Area Traffic Study, that four of the original committee members (Messrs. A. Higgins, F. Kamienski, V. Mirante and B. Stevens) who have not attended committee meet- ings regularly, be replaced with the following named persons who are interested in the study: Edward Bri sbin, D.D.S. 4300 Camino Pablo Dental Building E1 Sobrante, California 94803 Mr. Leonard Battaglia 3912 San Pablo Dam Road El Sobrante, California 94803 Mr. John Wilson 6013 Monte Verde El Sobrante, California 94803 Mrs. Marge Aquistapace 3068 Sylvia Court Richmond, California 94803; and The Public Works Director this day having reported that members of his staff have consulted with the Director of Planning and representatives of the cities of Richmond and Pinole; and On the recommendation of the Public Works Director IT IS BY THE BOARD ORDERED that the aforesaid request is APPROVED. The foregoing order was passed on March 4, 1975• 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc• Mrs. Erma Lindeman Witness my hand and the Seal of the Board of Public Works Director Supervisors Director of Planning affixed this 4th day of February , 197 County Administrator , J. R. OLSSON, Clerk By `/,r1��.�u� .c-�Gc�.P Deputy Clerk Mildred 0. Ballard H 24 5114 -12,500 00410 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 March 4 , 197.5.- In 97,ZIn the.Matter of Approving Issuance of Encroach- ment Permit to Industrial Tank., Inc. , Pacheco Creek, Martinez Area. IT IS BY THE BOARD ORDERED that Mr. J. E. Taylor, Deputy Chief Engineer, is AUTHORIZED to execute Encroachment Permit No. 4023 to Industrial Tank, Inc. for the construction of a sus- pended 8-inch steel pipeline across Pacheco Creek, approximately 0.55 mile upstream of Walnut Creek, Martinez area. The foregoing order was passed on March }, 1975. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Public Works Director Supervisors Flood Control of$xed this 4th day of March , 1915 County Administrator J. R.• OLSSON, Clerk By E/ a iO.w Deputy:Clerk Mildred 0. Ballard H 24 5174 -izsoo •• 00 w IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Federal-Aid ) Safer Roads Demonstration ) March 4, 1975 Program - Countywide. ) The Public Works Director having reported that the State Department of Transportation has advised that the Fiscal Year 1973- 1975 allocation of Safer Roads Demonstration Program funding (Section 230, 1973 Federal Highway Safety Act) to Contra Costa County is $267,783, which funds are for use by the county and cities for correcting high-hazard locations, eliminating roadside obstacles, improving highway markings and signing and eliminating hazards at railroad grade crossings on public roads which are not included in any Federal-Aid system; and The Public Works Director having further reported that the City-County Engineering Advisory Committee on January 10, 1975 recommended that the Fiscal Year 1973-1975 allocation be used entirely on county road projects; that in return the county is to allocate an amount equal to 80 percent of the cities' share of said allocation ($143,518) in the Fiscal Year 1975-1976 Aid-To-Cities budget for use by the cities in improving and maintaining city streets; and that the cities' share be distributed using the same formula (based on population and road mileage) as used by the State to allocate its funds to the counties; and The Public Works Director having further reported that the county has two projects that are eligible for Safer Roads funding: 1. Realignment of approximately 700 feet of Northgate Road and replacement of the Pine Creek bridge, imme- diately east of Oak Grove Road, Walnut Creek area; and 2. Replacement of the Wildcat -Creek bridge on Park Avenue, East Richmond area; and The Public Works Director having further reported that said projects will require approximately $175,000 and that his department is studying the priorities of other potential projects that would also be eligible for Safer Roads funding; On motion of Supervisor J. E. Moriarty, seconded by Super- visor A. M. Dias, IT IS BY THE BOARD ORDERED that the recommendations of the City-County Engineering Advisory Committee are APPROVED sub- ject to suitable arrangements being made for allocating and disbursing the additional Aid-To-Cities funds. IT IS FURTHER ORDERED that the Public Works Director is AUTHORIZED to proceed with the preliminary engineering and adminis- trative work necessary to implement the Northgate Road and Park Avenue projects. The foregoing order was passed by the Board on March u, 1975• CERTIFIED COPY cc: Public Works Director I certify that this is a full. true & correct copy of COtlrit Auditor-Controller the original document %vh!ch is on file in my office. County and that it has passed c adopted by the Board of County Administrator Supervisors of Contra Co:to County. California, on the date �hovi.n. ATTEST: J. It. OTSSON. County Clerk&es-officio Clerk of said Board of Supervisors, by Deputy Clerk. 00412 In the Board of Supervisors of Contra Costa County, State of California March 4 , 19 7 In the Matter of - Approving Plans and Specifi- cations for Paraiso Drive Drainage Improvements, Danville Area, Project No. 4827-4201-74. WHEREAS plans and specifications for -drainage improvements on Paraiso Drive, at Liberta Court and Brookside Drive, Danville area, consisting of removing and replacing valley gutters and.curbs and installing an inlet with connecting pipe at the Brookside Drive intersection, have been filed with the Board this day by the Public Works Director; and WHEREAS the Public Works Director has reported that said project is considered exempt from environmental impact report require- ments as a Class lc categorical exemption; NOW, THEREFORE, on motion of Supervisor J. E. Moriarty, seconded by Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that said plans and specifications are hereby APPROVED and the Pub3.ic Works Director is AUTHORIZED to solicit informal bids for said work. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. 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 SeW of the Board of cc: Public Works Director Supervisors County Auditor—Controller affixed this 4th day of March . 19 County Administrator J. R. OLSSON, Clark By Oeputy Cie& H 24 IVA - IS-M �Ro bie G errez 00413 i s Raraiso Drive Project No. 4827-4201-74 REQUEST FOR BID A bid is requested for the following described work proposed to be constructed as noted herein : - LOCATION: The project is located on Paraiso Drive at Liberta, Court and - Brookside Drive intersections, in the Danville Area. - DESCRIPTION OF WORK: The work consists of replacing a portion of the valley gutter at the Liberta Court intersection; removing the valley gutter, replacing curb, installing a storm drain inlet and reinforced concrete pipe and placing asphalt concrete paving at Brookside Drive Inter- section. Work Is to be done In accordance with the Plans and Specifi- cations enclosed herewith. Proposals are to be delivered to: VICTOR W. SAUER, PUBLIC WORKS DIRECTOR _ SIXTH FLOOR, ADMINISTRATION BUILDING 65I PINE STREET MARTINEZ, CALIFORNIA 94.553 before 4 p.m. on April 2, 1975. Bids will be opened by the Public Works Director who- will recommend to the Board of Supervisors as to the award of the contract to the lowest responsible bidder, except that the Public Works Director reserves the right to reject any or all bids for cause, and to do work with County forces, to request new proposals, or to cancel the project. ATTACHMENTS: Proposal D Plans F L Specifications V_ CC 306 R J/_ 1975 CC 3010 CC 3011 J. IL o'-S°w M WAM of SUPISORS aERV CONM �- -00414 t • Paraiso Drive Project No. 4827-4201-74. - P R O P O S A L The undersigned, being a duly licensed Contractor in the State of California, hereby offers to furnish all labor, equipment and materials required, and to do the work necessary to complete the _ project as described in the Request for Bid in accordance with plans and specifications therefor, and declares that he will take In full payment therefor an amount based on the unit prices speci- fied hereinbelow for the various items of work, the total value of said work as estimated herein being $ and the following being the unit prices bid, to wit: ( insert TOTZI ) Item Estimated Unit of Iter. Price TOTAL No. Quantity Measure Item - ( in Ficures) ( In Figures) I . 1 Lot LS Signing and Traffic Control 2. I Lot LS Remove Concrete Val le} Gutter Brookside Inter- section - 3. 1 Lot LS Replace Concrete Valley Gutter Liberta Court Intersection 4. 104 LF Replace SI-6 Curb 5. 50 Ton Aspha 1 t Concrete (Pavement Reconstruction.) 6. 1 EA Minor Structure (Type A inlet) 7. 20 LF 15" Reinforced Concrete Pipe (Class 111) TOTAL $ (NOTE: Please show total in blank provided above) P - 1 �` • 0041.5 uant to Specifications attached -hereto- Work is to be done purs • And, further, the undersigned agrees to. enter i into^contr 4 t TOTAL _ S (NOTE: Please show total in blank prov-ided above) P - i - 00415 Work is to be done pursuant to Specifications attached hereto. And, further, the undersigned agrees to. enter into contract with the County to do the work as provided above if awarded the contract and to furnish the prescribed insurance. Company Authorized Date Signature Address Title California Contractor's (SIGNATURE TO BE NOTARIZED) License No. P - 2 00416 Paraiso Drive Project No. 4827-4201-74 SPECIFICATIONS - } SECTION A - GENERAL PROVISIONS 1 . Reference is made to the provisions in the current edition of the Standard Specifications of the State of California, Highway Transportation Agency, Department of Public Works, Division of Highways, which Specifications shall be applicable to this project and which are Incorporated herein by reference thereto. 2. The Contractor shall complete the project-within the allotted time of fifteen ( 15) working days, counting from and Including the date of Notice to Proceed from the Public Works Director. 3. The Contractor shall pay to the County of Contra Costa the sum of $75. 00 per day for each and every CALENDAR DAY'S delay In finishing the work in excess of the number of working days pre- scribed above; and, in addition, the direct costs sustained by the County of Contra Costa as a result of the Contractor's delay in finishing the work, including but not limited to the actual cost of engineering, inspection, superintendence and other overhead expenses. 4. The Contractor shall comply with all local ,• State, and Federal regulations applicable to labor, wage rates, hobrt of work, apprentices, and subcontractors. 5. Wages paid shall be not less than the current list of prevailing wages on file in the Office of the Clerk of the Board of Supervisors. 6. Neither a Faithful Performance- Bond (surety bond) nor a Labor and Materials Bond (surety bond) is required for work done under this contract. 7.• The County will file a Notice of Completion upon accep- tance of the completed work by the Board of Supervisors. 8. The work shall be performed under the general super- vision of the Public Works Director, or his authorized representative, who shall have the authority to approve or reject any portion of the work, or to order the suspension of the work for cause. 9. Quantities of materials purchased or placed, if paid for at. specified unit prices, shall be measured in accordance with applicable provisions of the Standard Specifications of the State of California, Department of Public Works (current edition) , unless otherwise provided in these special provisions. A - 1 - 00417 SECTION A - GENERAL PROVISIONS 10. Payment (or credit) required to compensate for authorized changes in the scope of work or quantity of work re-' quired by the County shall be made in accordance with provisions of a supplemental written order for the change, except that -in no case shall the cost of work to be done under this contract plus any authorized supplements thereto, exceed SIO,000 . If . Force Account: As used here, "force account" means' the method of calculating payment for labor, equipment and/or materials based on actual cost plus •specified percentages to cover overhead and profit for work not Included as a bid item In the contract. When extra work Is to be paid for on" a force account basis, compensation will be determined in accordance with the provisions In Section 9-1 .03 of the Standard Specifications (S.S. ) as modified herein. A. Labor: The actual wages to be paid, as defined In S.S. Section 9-1 .03A( la), will be considered to be the prevailing wage rates in effect at the time the labor is performed, and no revision of payment for labor already performed will be made for any retroactive increases or decreases in such wage rates. Premium wage rates will not be paid for any labor employed on force account work unless such rates have been approved, In writing, by the Engineer. The percentage (S.S. Section 9- 1 .03A( lb) ) to be applied to the actual wages paid (S.S. Section 9- 1 .03A ( la) ) will be 16 percent. B. Equipment: The equipment rental rates to be paid for each classification of equipment shall be the prevailing rates approved by the Board of Supervisors for rental of equipment to Contra Costa County, which are in effect at the time the equipment Is used. The rental rate list is available at the Contra Costa County Public Works Department, Business and Services Division. No payment will be made for idle time due to break- down, lack of operator, weather conditions prohibiting work, or other circumstances beyond the control of the County. The provisions in S. S. Section 9-1 .03A(3a) shall apply with these modifications: ( 1 ) Equipment shall be delivered to the job equipped as ordered; (2) idle time, or time to complete rigging of the equipment as ordered or to prepare it for move-off, will not be paid for; (3) idle time waiting for the arrival of transporting equipment to move the rented equipment will not be paid for. A - 2 - 00418. t ' J i SECTION A - GENERAL PROVISIONS , 12. Before any work is commenced on this contract; the Contractor shall furnish to the Public Works Director: (a) Evidence of adequate Workmens' Compensation_ Insurance. (b) Certificate of Public Liability ($250, 000/$500,000) and Property Damage Insurance ($100,000) . 13. By acceptance of the contract the Contractor agrees to save, indemnify, and hold harmless the County of Contra Costa, or Its representatives, from all liabilities imposed by law by reason of injury or of death to any person or persons or damage to property which may arise out of the work covered by this contract and does agree to defend the County in any claim or action asserting such liability. 14. PERMITS Grading: The Contractor shall comply with the applicable provisions in the County Grading Ordinances (Title 7 - Division 716 of the Contra Costa County Ordinance Code) in the process of disposing ` of the excess material as fill on private property within the County. Full compensation for conforming to Permit requ.irements shall be considered as included In the price paid for the items in which the permit is required. A - 2 00419 r SECTION D - CONST^UCTION DETAILS 1 . LINES AND GRADES ' Lines and grades shall conform to the provisions in Section 5-1 .07, "Lines and Grades," of the Standard Specifications and' these special provisions. One complete set of stakes will be set by the Engineer, after notification by the Contractor as specified in Section 5-1 .07 , as follows: Inlet and curb stakes will be provided and they shall be used as final alignment and grade- control stakes for the curb and for control of the pave- ment reconstruction. No additional stakes or marks for alignment or grade control will be set by the Engineer. . The Engineer shall be the sole judge of the adequacy and sufficiency of the stakes and marks for the purpose for which they are set. If the Contractor requests additional stakes, hubs, lines, grades or marks other than those set by the Engineer, the cost of labor, equipment and materials required to comply with the Contractor' s request shall be deducted from any monies due or to become due the Contractor. ' The cost of labor, equipment and materials invoi.ved In resetting stakes destroyed or displaced because of the following reasons, will be deducted from any monies due or to become due the Contractor: (a) Negligence in use of construction equipment. (b) Stakes ordered by the Contractor that are not used for a long period of' time and are lost in the interim. (c) Poor planning of sequence of operations by the Contractor. 2. MATERIALS Attention is directed to Section 6, "Control of Materials, " of the Standard Specifications and these special. provisions. In accordance with the provisions In Section 6- 1 .07, "Certificates of Compliance," a certificate of compliance will be required for the reinforced concrete pipe. D - I 00420 SECTION D - CONSTRUCTION DETAILS 2. MATERIALS (Continued) The asphalt concrete and portland cement concrete mix designs shall be designated by the Contractor ' subject to the approval of the Engineer. The -Contractor shall provide the Engineer a minimum mix design review period of four working days for a design from an "approved" commercial plant and five con- tintintto" wnr'-inn d-^ ,.- fnr ri -inn frnm -- 11nnn----nnre% • rill rn rr 1 1 D - I 00420 . SECTION D - CONSTRUCTION DETAILS 2. MATERIALS (Continued) The asphalt concrete and portland cement concrete mix designs shall be designated by the Contractor - subject to the approval of the Engineer. The -Contractor shall provide the Engineer a minimum mix design review period of four working 'days for a design from an "approved" commercial plan and five con- tinuous on- tinuous working days for a design from a "non-approved" commercial plant. For "non-approved" plants the Contractor shall be responsible for obtaining the necessary aggregate samples. Refer to Section "Asphalt Concrete" and Minor Structures" of these Special Provisions. 3. PUBLIC CONVENIENCE, PUBLIC SAFETY AND SIGNING Attention is directed to the provisions in Section 7, "Legal Relations and Responsibility, " of the Standard Specifications and these special provisions. Construction operations shall be performed as specified' in Section "Order of Work" of these Special Provisions, and in such a manner that there will be at least one 12-foot-wide traffic lane open to public traffic at all times. As the end of the day's work and when construction operations are not in progress, a passageway shall be maintained through the work of sufficient width to provide for two 12-foot-wide traffic lanes for public traffic. In lieu of the conflicting provisions in Section 7-1 .08, "Public Convenience, " and 7-1 .09, "Public Safety, " of the Standard Specifications, the Contractor shall bear the entire cost of furnishing flagmen and of furnishing, (except those signs shown on the pians to be County furnished) Installing, maintaining and re- moving all signs ( including County furnished sions), lights, barricades and other warning and safety devices. Signs shown on the plans to be furnished by the County, together with 4" x 411 wood posts, galvanized carriage bolts and brackets for assembly shall be picked up by the Contractor at the County Maintenance Yard Sign Shop on Shell Avenue between . Marina Vista and Pacheco Boulevard in Martinez. The Contractor shall notify the Engineer at least one ( 1 ) working day in advance of the time he proposes to pick up the signs, posts and fasteners. Signs shall be erected and covered with burlap prior to commencing any other work on the contract. Covering shall be removed immediately preceding the start of work when directed by the Engineer. D - 2 00421 t� SECTION D - CONSTRUCTION DETAILS 3. PUBLIC CONVENIENCE, PUBLIC -SAFETY AND S I GN I NG, (Cont. ) Wood posts shall be securely set a minimum of 2 ' - 6" in the ground and shall be located so that the attached sign is at least two feet clear of the •edge of pavement. Signs shall be placed on the post to provide a five-foot clearance between the sign and the pavement or ground surface, except that when signs are located in sidewalk areas, or where there are pedestrians, - the clearance shall be seven feet. Exceptions to the location provisions of •this paragraph shall only be on the written approval of the Engineer. - ' Upon completion of the project and at a time directed • by the Engineer, the signs, barricades and lights shall be taken down, dismantled; and the County furnished signs and posts shall be delivered to the County Maintenance Yard Sign Shop on Shell Avenue. Lane closure shall conform to the provisions in Section 7-1 .092, "Lane Closure," of the Standard Specifications except that the taper length for each lane width of closure shall be determined by the Contractor and approved b he Engineer. The Contractor shall also provide and station compaiert flagmen in advance of a closure. The sole duty of the flacmen shall be to. direct traffic around the work. Full compensation for. conforming to she provisions A n Section 7 of the Standard Specifications and these special pro- visions, including full compensation for furnishing all labor ( including flagmen), materials, tools, equipment-, and incidentals,. and for installing, maintaining and removing a ! I signs, lights - and barricades as shown on the plans, as specified harein, and as directed by the Engineer, including picking up, hauling and returning County-furnished signs, and posts, shall be considered as included in the contract lump sum price paid for Signing and Traffic Control , and no additional compensation will be allowed therefor.• The replacement cost of all County-furnished material lost or damaged between the time it is removed iron and returned to the Shell Avenue Maintenance Yard Sign Shop shall be borne by the Contractor and may be deducted from any monies due or to become due to the Contractor under the contract. D - 3 0042.2 - SECTION D - CONSTRUCTION DETAILS i 4. ORDER OF WORK Except for such deviations as may be approved in writing by the Egnineer, the Contractor shall organize his work as shown on the plans and as follows: Curb replacement on Paralso Drive shall be completed prior to pavement reconstruction. To facilitate curb replacement the existing asphalt concrete shall be removed as required to a maximum distance of 12-inches from the lip of the gutter. _ Attention is also directed to Section "Public Convenience, ' Public Safety and Signing", of these Special Provisions for the traffic requirements pertaining to the cutting, excavation, .and reconstruction of the pavement areas. 5. REMOVING CONCRETE Removing concrete shall conform to the provisions In Section 15, "Existing Highway Facilities, " of the Standard Speci- fications and these special provisions. Removed concrete shall be disposed of in accordance with the provisions in Section 7-1 . 13, "Disposal of Material Out- side the Highway Right of Way," of the Standard Specifications. Full compensation for removing concrete and reinforcing - steel shall be considered as included in- the prices paid for "Replace Concrete Valley Gutter, " "Remove Concrete Valley Gutter" and "Replace SI-6 Curb," and no separate payment will be made therefor. 6. CLEAN-UP All construction debris, materials, and equipment in the area of construction and any adjacent areas used by the Con- tractor, shall be removed and disposed of outside of the construction area In accordance with the provisions In Section 7-1 . 13, "Disposal of Material Outside the Highway Right of Way," 'of the Standard Specifications and these special provisions. Full compensation for clean-up shall be considered as included in the prices paid for the various contract items of work requiring clean-up, and no separate payment will be made therefor. D - 4 003 SECTION D - CONSTRUCTIon DETAILS 7. ASPHALT CONCRETE r Asphalt concrete shall be Type B conforming fio the provisions in Section 39, "Asphalt Concrete, " of the Standard Specifications and these special provision-s. Unless otherwise directed by the Engineer, asphalt binder to be mixed with the mineral aggregate shall be steam- refined paving asphalt having a viscosity grade of AR 4000. Aggregate shall conform to the grading specified in - Section 39-2. 02, "Aggregate, " of the Standard Specifications for - one-half-inch maximum, medium grading. Paint binder shall be asphaltic emulsion, Type RSI . The asphalt concrete base course may be spread in one layer of 0.50-foot thickness. The asphalt concrete surface course shall- be spread in oner layer of 0.15-foot thickness. Prior to placing the surface course, the finished surface of the base course shall not vary at any point more than 0.05-foot above or below the grade established by the Engineer. All trimming of the surface shall be completed while the temper4ture . of the mix Is above 2000F. The Contractor shall furnish and use canvas tarpaulins to cover all loads of asphalt concrete from the time that the mixture is loaded until it is discharged from the delivery vehicle. Conforms between existing pavement and newly constructed pavement shall be made by cutting the existing pavement to a neat, - smooth line at the conform line and constructing a vertical-face butt ,joint. The provisions in the last paragraph in Section 39-6.02, "Spreading, " of the Standard Specifications, are superseded by the following: Asphalt concrete may be spread by any means which will produce a completed surfacing of uniform smoothness and texture conforming to the provisions in Section 39-6.03, "Compacting" of the Standard Specifications. The contract price paid for asphalt concrete shall include full compensation for the following: '(a) cutting existing pavement for curb construction and for pavement reconstruction, (b) furnishing and applying asphaltic emulsion; (c) excavating and disposing of material f�r the pavement reconstruction. 042 D - 5 SECTION D - CONSTRUCTION DETAILS ~ The contract price paid for asphalt concrete shall Include full compensation for the following: (a) cutting existing pavement for curb construction and for pavement reconstruction, (b) furnishing and applying asphaltic emulsion; (c) excavating and disposing of material f�r the pavement reconstruction. , !�� j D - 5 SECTION D - CONSTRUCTION DETAILS 8: MINOR STRUCTURE The minor structure shall conform to -the provisions ' of Section 51-1 .02, "Minor Structures, " and Section 90- 10, "Minor Concrete", of the Standard Specifications. The Type "A" Inlet Is Identified as a minor structure. The third paragraph of Section 51-1 .02, "Minor Structures," shall not apply. A precast unit will not be allowed. Three-inch diameter weep holes, backed by filter material in burlap sacks, shall be provided in the inlet as shown on the plans. Filter material shall conform to the provisions in Section 90-3.04, "Combined Aggregate Gradings," of the Standard Specifications for 1 " maximum combined aggregates. Forms for the minor structure shall conform to Section 51-1 .05, "Forms, " of the Standard Specifications. The provisions in Section 51-1 .02, "Minor Structures, " ' and Section 51- 1 .23 "Payment," of the Standard Specifications concerning payment for the minor structure are superseded by the following: The minor structure will be paid for at the contract price, which price shall include full compensation for all structure excavation and structure backfill , furnishing and placing bar'rein forcing steel and miscellaneous iron and steel ( including metal . frame and grate), furnishing and placing sacked filter material , and doing all the work necessary to construct the minor structure complete in place, as shown on the plans, and as specified in these specifications and the special provisions, and as directed by the Engineer, and no separate payment will be made for these included items. 9. REINFORCED CONCRETE PIPE Reinforced concrete pipe shall conform to the provisions In Section 65, "Reinforced Concrete Pipe," of the Standard Speci- fications and these special 'provisions. The provisions of the last paragraph of Section 65-1 .02A, "Circular Reinforced Concrete Pipe, " shall not apply. The contract unit price paid for " 15" Reinforced Concrete Pipe (CL ill )" shall also Include full compensation for structure excavation and structure backfill and no additional compensation will be allowed therefor. D - 6 00423 SECTION D - CONSTRUCTION DETAILS 10: MINOR CONCRETE Minor concrete for curbs and valley gutters shall conform to the provisions in Section 73, "Concrete Curbs 'and Side- walks," and Section 90-10, "Minor Concrete, " of the Standard Specifications and these special provisions. The combined aggregates for minor concrete used in the work shall conform to the grading limits for the one- inch, maximum size specified in Section 90-3.04, "Combined Aggregate Gradings, " of the Standard Specifications. Minor concrete shall contain not less than 470 'pounds of cement per cubic yard. In lieu of the provisions In Section 73-1 .04, "Forms," of the Standard Specifications, surfaced lumber of nominal dimension may be used for forming the back of the curb and the front face of the gutter, provided the completed curb and gutter are constructed to the full concrete dimensions shown on the plans. Any section of curb which does not meet the quality and appearance requirements of the specifications shall be removed and replaced at the Contractor's expense. The valley gutter shall be finished with a fine- hair push broom. Brooming shall be delayed until the concrete has-. 5et sufficiently so as to just retain the marks made by the broom hairs. . Curbs will be paid for at the contract price per linear foot which price shall Include full compensation for removing and disposing of the existing curbs. Valley gutter replacement will be paid for at the contract lump sum price, which price shall include full compensation for removing and disposing of the existing concrete valley gutter and furnishing and placing reinfoecement as shown on the plans and no additional compensation will be made for these included items. 11 . MISCELLANEOUS IRON AND STEEL The Type "A" inlet frame and grate, and all structural shapes and bolts in connection therewith, shall conform to the provisions in Section 75, "Miscellaneous Metal , " and these special provisions. Full compensation for furnishing and placing the Inlet frame and grate shall be considered as Included in the contract lump sum price paid for the inlet on which the frame and grate are installed and no separate payment will be made therefor. D - 7 - 00420 ...-. z r KUZ o G 7 � • O 46 X-0 �: t - �; �q �� Sj _� • i _ �+ t� � Its Ci O i p x� i t C. �V � }a. •��: �• • ~. � !$ t`•raj((•te;4-'►'� w x yr � �'S/j� �I '� P aVF N Ys ••t „� p♦Z ! �.. r �zi•fi •.ci t f• •t .:•?L Q 7 Ad �-t C1�G Z. J u� ♦ a $ Z•~r f_ i- s st .�-.L, j 1 �• yl16 rh ri �o � .S �r�i'- �L�S.r. ie •Q y••�a; l�•ii 7� is.• � V i i a-• a t-- t iF �;i •14 .?T� + s•..a.. .y L�a..s iL,. '},_'fir O ( 1 1 _ -i �r • Lie :=S�: L; • rt i o •i +b=i`,•�;Mi, 'isY sY Y '� r i� itR -: 3 V i. �ti- s `• • • • • NoPA t t t a •++ -y 7••�. is i f �• fes►-`•- .£►y F .i N �{ . Y� a� i+• :isat `s .�{ r 1 M i�jay� ��••1 WT•�c. Y .{ � j�•i• •1s* • ��i► t7 e• {a Lem 3r •v s #• o • y ���'r 4 • �� t •t o2'S 9 VIAY j !- �s 3\it r�^e i Yf s- Qt.• i,� � • •• .�✓• +� � ri S p •��t•� � {-6j k ii �•�:i• i• r.Mt y t) s� •i: oaa j f O z•`s t rs � `ft Yat s � � :' .� ��, s •a �Y: z!4= � •'�a•L ie i1 •`��; i^ :�`� it'. Vr '� .,.. t ►sV+ a N � • • s r �I�} Ma �i1 �� ty. 4Z pK }`: 1.-t M • ts-eiss � •` V ' _F ri l=• �jK '\ 1.•- .'+..ata I- rs 7a '� Y• \ �� � � J � i• 1. ' 40 • 1 � 7s • C s�� ` t 4t Q Oii j .j'.��• < s \La CD J : FE 4 ` • ; CC + 'j't'jt, • r � � 8 •y ai 1 Z w . Z r 4� D siCx J • v' it t -� t ••bi � u r.e W Uj • Y t'""'•' •r v as+ .f. •G •.•A'.• � 7 r a=rt <. +� �� u -i3'i �"`' ' .. `• d O �� � . :.=� Yid g � : � :_.�• � _r- ��t��:�3 Mr •oi yi. � w �� i � � Xa i 1 ` ¢ t �: t•'.. u �.1 sit � S E � w � � a � t •i a S v t � � � + r ►' a�+ ' Y L z 2 T5co f 3 Y r r •w .as _�♦ . �EV ��� J l�♦ ar 6 cr 5 j,_�, -. !: _, '+`" V r. •/' j a� a_ ,•.:�.. '� is s i`�t •.•a-?�!1: tarp• : i ; ice'=a:1` y �'� �• �•. = :• : . 2 sL �- l t � •F ,• t� ,,,.ra.� 27 ��=C�Pob j-_:•.� `\� w �.�• �"•`/:r R _� ter! . . u.r -.t 7' 1 SI Y .. ..� fsr•• S i X • 7 C i 69 d �� • .s J i nw . ' f sx 1l a flip ._i� .� V �i �. ✓o' M r �l y �s �-• Y '� h�� ^tom •�•i i 1• �'6T ••• �• �-�.Z1 V i- .--•_ � � .a.r 'N sj -tel=t� ��=t,'• o 0 1 1•—�-•'1; as �.�L ^,/�� �' • moi �S 3 �" �• . ` t Z 343 QG � i' wZ�1 tt V�¢.+f dg • st � � <O 3 �y• -j• x T r Y a 36 It 1 ' arm tb ;,,, u . O �" • 0 !s 3•s!�•'j s ul ,e sit x Y C s �U3 i {,1Y W' •� ` y C.�T Wit' 42 ~! ps •` L \ 111 � .i. �+-1u • � '1 1 s. � _.;`��"`-j W*f t� O - s:� A A a - .:. �.OL• •r s� ti • 441SS US u 0 t 1 X1Y s 4 � `� tj Int �+ -Air"w F = �. Sit t z z h hi ►-p 0 ► a SL ui o jr LL e. 100 lei ! z� � � �i oY- = a •i �,�•�-• a o � � f �i 1 1 ' � � t V kz r � � 1 ;_f �Tf WL Ic V n�. wCC Z w � ..� -, ' , , W x"'333 ' t4 V z • co < w / f U) ir 'ba �.• •YIAt , I I. �-- 00429 I w 1 :f jF Z� m owl-01 CIILJ n C"i .f ft, / . UlK as Y � Q � ra • 7� •3 N s j �lf 8 UJ 0 IL 8 r • :- ! I - _ ..` f K /~Iti :* LAR • 1 T JE 3F= 17110 1.�J N ! !x U ogIr t .� +� Iw» lb LLJ 41k t ub • • i 16 wit _ .� f • f - f.� tb�t� IIII • � • rr 00430 In the Board of Supervisors of Contra Costa County, State of California March !� , 19 75 In the Matter of Approval of Agreement s'sctension, Land Use Permit 475-72, Danville Area. On motion of Supervisor J. E. Moriarty, seconded by Super- visor A. M. Dias, IT IS BY THE BOARD ORDERED that Supervisor W. N.. Boggess, Chairman, is AUTHORIZLD to execute an agreement with., Mrs. J. C. Forsyth extending through November 1 , 1975 the agreement' for the installation and completion of road and street improvements as a condition of approval of Land Use Permit 475-72, Danville area. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. 1 hereby certify that the foregoing h a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Subdivider Witness my hand and the Seal of the Board of Public Works Director Witness affixed this 4th day of March , 19 75 J. R. OLSSON, Clerk By Deputy Clerk H 24 12n4 - 15-Al NancyA. Ortega OQ431 '3 � .� RBAO•II�1pROVEWU. AGRE04MT EXTWSION FEB iy?5 • SUR�PJI'F RY H(1(;KINS Contra Costa Minor Subdivision Number LUP 475-72 Subdivider Mrs. J.C. Forsyth (Original) Agreement Date January 15 ,19 74 Surety Name Fireman's Fund Insurance Co. ' Bond No. SC 6256741 Amount :$ 8,000.00 Date January 22 ,19 73 Extension New Termination Date November 1 1915 This Subdivider and his Surety desire that this Road Improvement Agreement be extended through the above date; and Contra Costa County and the Surety hereby agree thereto and acknowledge same. 001, Dated: 7 CONT COUNTY 1, Subdivider ereBFEMAN'S RE INSURANCE COMPANY Chairman, Board of SOPrvisors Surety Nar et J. 9aT . FORM APPROVED: JOWN B. CLAUSEN At County Counsel ey' By Deputy ATTEST: J. R. OI,SSON, County Clerk & ex officio Clerk of the Board By. Deputy (NOTE: SUBDIVIDER'S AND SURETY'S SIGNATURES TO BE NOTARIZED) 00432 STATLOF CAUFORNIA COUNTY Iss� l -'� ON._._ �`f�� �/^`'� ,.l � before me,the undersigned, otary Pub c in and for said County and State,personally appeared OFF10AL SEAL. J. VFl. Scammell, Jr. %01121 R=C CtitFDl W Sao. -a•�"tft °ts.`t th known to me to be the person— whose name..... -JET ....subscribed to the within CO:.:FcA COSTA COW4W My Celmrtr-.s ca E-p:m Jan.23=6 instrument,and ackciowl edto me tha ..:he:_executed the same. ` Notary's GENERAL ACKNOWLEDGMENT Form No.16 STATE OF CaUmnia COUNTY OF CONTRA COSTA '� On tuy lath day of Eebruary _,in the year I9� , before me, vet M. C—ramer tt sustsautstsm:t:rur.:-►: :r«,».c:v::snasrsia a xama y Ptauuc in and for said County and State,personally a�noeired C::ZCIAL SZ-%L (� garrgaret: J. Duran s,a' P70...-. _�`•Cr y;rU.r:L; known to atm to be the person whose name is subscri1ed to the within imstrnment as the A Attorney is-fact of the FIREMAN'S FUND INSURANCE COMPANY,and acknowL C�;9T:�. COSTA COU.-,-.y Oiv:::v edged to me that he subsm1m5d the name of theFIREhLAN'S FUND INSURANCE COM- My Cornmiss+n ,1;;�y 9� _C78 PANY thereto as principal,and his own name as Attorney-ire-fact, IN Wrl-NM WHEREOF,I have hereunto set my hand and affized my official seal,at my offior,in said County and Sate, the day and year in this certiliate first above written. Notary Public in Sad los said County sad Etats nn//jj My,commission�irrs 0043 In the Board of Supervisors of Contra Costa County, State of California March 19 75 In the Matter of Approval of Amendment 2 to Consulting Services Agreement in Connection with Traffic Safety Project, Work Order 5390. The Board having considered Amendment 2 to the agreement with Woodward, Lundgren and Associates for consulting services, extending said agreement through June 30, 19759 said extension being necessitated by delays in delivery of equipment required; On motion of Supervisor J. E. Moriarty, seconded by Super- visor A. M. Dias, IT IS BY THE BOARD ORDERED that Supervisor W. N. Boggess, Chairman, is AUTHORIZED to execute the aforesaid Amendment.. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. $. .Moriarty, 3. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. I hereby certify that the foregoing h a true and coned copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. c c: Public Works Director Wdness my hand and the Seal of the Board of County Administrator Supervisors affixed this th day of March , 197 J. R. OLSSON, Clerk By & A&A.-c) , Deputy Clerk H 24 1204 • 15-M Nancy . Ortega 0 NAM'4 -MEND.XIENT 2 TO CONSULTING SERVICES AGREBIENT OFFICE OF TRAFFIC SAFETY, GRANT PROJECT No. 127401 (County 110 5390) 1. Effective Date and Parties. Effective on December 31, 1974, Woodward, Lundgren, and Associates (herein called "Consultant"), and the County of Contra Costa (here- in called "County"), a political subdivision of the State of California, mutually agree as follows: 2. Purpose. The parties desire to amend that agreement they entered into on January 28, 1974, entitled "Consulting Services Agreement, Office of Traffic Safety, Grant Project No. 127401," as amended June 24, 1974. 3. Amendment. The parties hereby amend said agreement as follows: a) Appendix A, Article 1, Section G, as amended June '24, 1974, is amended to read as follows: "Consultant shall complete initial computer programs with- in ten months of execution and approval of this contract. The contract shall terminate on June 30, 1975." 4. Effect. Except for the amendment agreed to herein, the Agreement of January 28, 1974, remains in full force and effect. COUNTY QF?CON COSTA CONSULTANT B> •�o Keshavan , air, Vice resident Chairman, Board of Supervisors (Designate official capacity in business) State of California ATTEST: J. R. Olsson, County Clerk and ex officio Clerk of the Board The person44 signing above for Consultant, known to me in those individual and business BY_�A ,De uty capacities personally appeared before me today and acknowledged that he/ ► signed it and that the corporation or partners Recommended by Victor 11.� Sauer, named above executed it. Public 1 orks Director Date: BY Deputy Form approved: John B. Clausen, Notary Public County Counsel _• Of FICIAL SEAL jr_=- W(WA,RA R. HOVEY VADeputy : ' HOMY PUMC CALIi,.MIA ALA.RGEDA COtJPtTY r ��T� ? ':�i�;tas d�;12.1975 00435 in the Board of Supervisors of Contra Costa County, State of California March tis. , 19 7 5 In the Matter of Approval of Agreement Extension for Minor Subdivision 276-72, Orinda Area. On motion of Supervisor J. E. Moriarty, seconded by Super- visor A. M. Dias, IT IS BY THE BOARD ORDERED that Supervisor W. N. Boggess, Chairman, is AUTHORIZED to execute an agreement with Mr. Ray Lehmkuhl extending through September 11 , 1975 the agreement for the installation and completion of public improvements in Minor. Subdivision 276-72, Orinda area. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Benny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. 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 0c: Subdivider Wftess my hand and the Seal of the Board of Public Works Director Supervisors affixed this 4th day of March , 19 75 J. R. OLSSON, Clerk By Deputy Clerk H sa 12/74 - ts-M Nancy S. Ortagg 00436 M MOR SUBDIVISION AGREEMENT EICf96ION Contra Costa Minor Subdivision Number MS 276-72 Subdivider Ray Lehmkuhl (Original.) Agreement Date September 11 ,1973 Surety Name : Cash Auditor's D.P. 110822 Amount :$ 4,300.00 Date P August 31 21973 Extension New Termination Date : September 11 . -y 1975 This cwbdivider and his Surety desire that this minor subdivision agreement be extended through the above date; and Contra Costa County and the Surety hereby agree thereto and acknowledge same. Dated: CO COUNTY STATE OF CAUFORNIA COUNTY OF SS. G' Contra Costa J ess Chairman, Board o Supervisors at February 14 . 1975, before me,the un&ersignd,a Notary public in and for said County FORM APPROVE: JOHN B. CLAUSEN and Stat°• p°fonally appeared County Counsel Ray Lehatkuh- 1 By Deputy known to me to be the person whose name .is ATTEST: J. R. OLSSON, County Clerk subsciibed to the within bsstn,ment, and acknowledged to me that & ex officio Clerk of the Board he executed the some. WITNESS my hand and official seal. o Depu CAEM SAWRA R. CER£DA 01111110 tZOMMA�ttr�U E=CWYAC., y,pr. . t ru«Are"e.ita/ (NOTE: SUBDIVIDER'S AND SURETY'S a 15001 ' Notary public w and for said County,and State 40437 Sandra R. Cereda lNotary's name shelf be typed or legibly printed-Godt:Code 82051 1 GE EAAL In the Board of Supervisors of Contra Costa County, State of California Mar eb 4 , 19 In the Matter of Deferred .Improvement Agreement, Minor Sub- division 7-749 Brentwood Area. The Board having considered an agreement with Nathalie Thomas permitting deferment of construction of permanent drainage improvements required by the Plannin¢ Commission as a condition of approval of Minor Subdivision 7-74, Brentwood area; On motion of Supervisor J. R. Moriarty, seconded by Super- visor A. M. Dias, IT IS BY THE BOARD ORDERED that Supervisor W. N. Boggess, Chairman, is AUTHORIZED to execute said agreement and the Public Works Director is AUTHORIZED to record same. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, S. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. 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: Recorder (via P.W. ) Witness my hand and the Seat of the Board of Public Works Director Supervisoa Director of Planning affixed this hth day of March . 1975— J. R. OLSSON, Clerk By Deputy Clerk H 24 12n4 - 15-M Nancy S. Ortega vv4t)C7 'Recorded at the request of: �' 4 CONTRA COSTA COUNTY J. R. ULaxJN, t,�..rc 1?jr9Ci.oa vi BY E Deputy Clerk ►+ sa iv7a - �s-� Nancy 3. Ortega 00438 vim 'Recorded at the request of: CONTRA COSTA COUNTY This box for exclusive use of Recorder DEFERRED DRAINAGE IMPROVEMENT AGREEMENT (Project: M.S. 7-74) 1. PARTIES. Effective on March 4, 1975 , the County of Contra Costa, hereinafter referred to as "County" and Nathalie Thomas hereinafter referred to- as "Owner" mutually agree and promise as follows: 2. PURPOSE. Owner desires to develop the property he owns as described in Exhibit "A" attached hereto and wishes to defer construction of permanent improvements, and County agrees to such deferment if Owner constructs improvements as herein promised. 3. AGREEMENT BINDING ON SUCCESSORS IN INTEREST. This agreement is an instrument affecting the title or possession of the real property described in Exhibit "A". All the terms, convenants and conditions herein imposed shall be binding upon and inure to the benefit of the successors in interest of Owner. Upon the sale or division of the property described in Exhibit "A" the terms of this agreement shall apply separately to each parcel, and the owner of each parcel shall succeed to the obligations imposed on Owner by this agreement. Upon annexation to any City, Owner shall fulfill all the terms of this agree- ment upon demand by such city as though Owner had contracted with such city originally. Any annexing city shall have all the rights of a third party beneficiary. 4. DRAINAGE IMPROVEMENTS. A. The improvements set forth in this section may be deferred by Owner and shall be constructed when required in the manner!set forth in this agreement. The deferred improvements required by County Department of Public Works are generally described on Exhibit "B" attached hereto. B. When the County Public Works Director determines that there is no further reason to defer construction of the improvements, he shall notify Owner in writing to commence their installation and construction. The notice shall be mailed to the current owner or owners of the land as shown on the latest adopted County Assessment roll. The notice shall describe the work to be done by owners, the time within which the work shall commence and the time within which the work shall be completed. All or any portion of said improvement may be required at a specified time. Each owner shall participate on a pro rata basis in the cost of the improvements to be installed. If Owner is obligated to pay a pro rata share of a cost of a facility provided by others, the notice shall include the amount to be paid and the time when payment must be made. 5. PERFORMANCE OF THE WORK. Owner shall perform the work and make the payments required by County as set forth herein or as modified by the Board of Supervisors. Owner shall cause plans and specifications for the improvements to be prepared by competent persons legally qualified to do the work and to submit said improvement plans and specifications for approval prior to commencement of the work described in the notice and to pay County -1- 004319 r, n ilI I inspection fees. The work shall be done in accordance with County standards in effect at the time improvement plans are submitted for approval. Owner agrees to commence and complete the work within the time specified in the notice given by the Director of Public Works and to notify the County at least 48 hours prior to start of work. In the event Owner fails to construct any improvements required under this agreement, County may, at its option, do the work and collect all the costs from Owner. If County sues to compel performance of this agreement or recover the cost of completing the improvements, Owner shall pay all reasonable attorneys' fees, costs of suit, and all other expenses of litigation incurred by County in connection therewith. Permission to enter onto the property of Owner is granted to County or its contractor as may be necessary to construct such improvements. 6. JOINT COOPERATIVE PLAN. Owner consents to, and agrees to take any action necessary to consummate the formation of any district (including assessment), zone, area, or other political subdivision proposed to be formed to install an adequate stoim drain facility to serve the watershed of which Owner's property is a part. Owner also agrees to pay his prorated share of any drainage fees established in accordance with the Business and Professions Code of the State of California or the Contra Costa County Flood Control and Water Conservation District Act. The drainage fees shall be paid after the fee schedule has been established and a demand is made by the County upon Owner to pay said fees regardless of whether Owner has applied for any building permits in connection with his property. 7. REVIEW OF REQUIREMENTS. If Owner disagrees with the requirements set forth in any notice to commence installation of improvements he shall, within 30 days of the date the notice was mailed, request a review of the requirements by the Board of Supervisors of County. The decision of this Board shall be binding upon both County and Owner. 8. ACCEPTANCE OF IlMPROVEHMS. County agrees to accept those improvements specified in Exhibit "B" which are constructed and completed in accordance with County standards and requirements and are installed within rights of way or easements dedicated and accepted by resolution of the Board of Supervisors. Owner agrees to provide any necessary temporary drainage facilities, access road or other required improvements, to assume responsibility for the proper functioning thereof, to submit plans to the appropriate County agency for review, if required, and to maintain said improvements and facilities in a manner which will preclude any hazard to life or health or damage to adjoining property. 9. BONDS. Prior to approval of improvement plans by the County, Owner may be required to execute and deliver to the County a faithful performance bond and a labor and materials bond in an amount and form acceptable to County to be released by the Board of Supervisors in whole or in part upon completion of the work required and payment of all persons furnishing labor and materials in the performance of the work. 10. INSURANCE. Owner shall maintain, or shall require any contractor engaged to perform the work to maintain, at all times during the performance of the work called for herein, a separate policy of insurance in a form and amount acceptable to County. 11. INDEMNITY. The Owner shall assume the defense and indemnify and save harmless the County, its officers, agents and employees, from every expense, liability or payment by reason of injury (including death) to persons or damage to property suffered through any act or omission, including passive negligence or act of negligence, or both, of the Developer, his employees, agents, contractors, subcontractors, or anyone directly 0th-240 or indirectly employed by either of them, or arising in any way from the work called for by this agreement, on any part of the premises, including those matters arising out of the deferment of permanent drainage facilities or the adequacy, safety, use or nonuse of temporary drainage facilities, .the performance or nonperformance of the work. This provision shall not be deemed to require the Owner to indemnify the County against the liability for damage arising from the sole negligence or willful misconduct of -the County, or its agents, servants or independent contractors who are directly responsible to the County. COUNTY OF CONTRA COST16 OWNER Chairman; Board of SupdNvisors Nathalie Thomas ATTEST: J. R. OLSSON, County Clerk By_' . ' Deputy. RECOMMENDED FOR APPROVAL: NOTE: This document is to be acknowledged with signatures as they appear on deed of Liz= title. Y r, . . lic Works • hector FORM APPROVED: JOHN B. CLAUSEN County Counsel By • Deputy i i -3- 00441 I STATE OF CALIFO � County of_S`LVs QQ C!7 to wbkh oxieewledeec:stakes p' ���a w 19-S before me. 1rviG�a. Wri x eeiee a elory a Notary Public.in and forwWO County and State.personally appeakd -MAO-) j known to me to be the person whose subscribed to the within instrument.and owledged to me thaL4he �*eeuted the sante. Lit �-*If notary is commissioned in another County In eddies«a siywrr o l"e W striae.w of so" strike inid"and name County. Notary Public (Individual) OfsIC%7A. L 1ACQUECUREHOMASROTARY PUBUUFOR IACOMM COUNtTYMX�naly9.19n _1 00442 EXHIBIT "A" Being a portion of the Northeast of Section 27, Township 2 North, Range 2 East, Mount Diablo Base and Meridian, described as follows: ' Commencing on the centerline of Live Oak Avenue at the northerly line of the parcel of land described in the deed to Nathalie Thomas recorded December 16, 1971, in Book 6542, Official Records, Page 278. Thence from said point of commencement along said northerly line N 89050145" E, 30.00 feet to ' a point on a line parallel with and 30.00 feet easterly measured at right angles from said centerline of Live Oak Avenue being the true point of beginning of the hereinafter described parcel of land. Thence from said point of beginning, S 000 17' 00" E, 654.00 feet; thence N 89050145" E, 1299.12 feet; thence N 00005150" E, 654.00 feet; thence S 89050145" W, 1303.46 feet to the point of beginning. 00443 s. EXHIBIT 11B11 • Upon request of County or at the time Owner divides Parcels A, B, C, and/or D described in Exhibit A. Owner shall excavate an infiltration basin on the real property, described in Exhibit A, of adequate size, in accordance with the County . Ordinance Code or appropriate County Ordinances in effect at the time of installation, to provide protection from a two-percent runoff in the watershed. Owner shall make an offer of dedication of a drainage easement to Contra Costa County to encompass the infiltration basin. Owner shall also collect all stormwaters flowing onto or originating on the real property as described in Exhibit A and convey such waters to the infiltration basin in a closed conduit in accordance with the County Code or appropriate County Code in effect at the time of installation. Should the future drainage plan for the area indicate a drainage facility other than an infiltration basin to serve the area, Owner shall install a closed conduit to convey the stormwater reaching or originating on Parcels A, B, C, and D, as described in Exhibit A to the proposed drainage facility. Owner shall also install a portion of the ultimate storm drain line, Line A, along the easterly boundary of Parcel C and along the north boundary of Parcel C from the east property line to the center line of the 60-foot road right of way to be dedicated to the County located in the center of Parcel C, Parcel C as being described in Exhibit A. This portion of the ultimate storm drain line that can be made operational at the present point in time of the development shall be made to do so and all other portions shall be bulkheaded. For that portion of the ultimate storm drain line that cannot be constructed at the point in time of the development due to the infiltration basin installation which would make the installation of the ultimate storm drain line impossible and/or unfeasible, the developer shall pay to the County the estimated cost for that portion of the storm drain line. Owner shall also install a portion of the ultimate storm drain line, Line C, in Live Oak Road fronting along the westerly boundary of the real property described in attached Exhibit A. The storm drain shall be approximately 360 feet long from the northerly boundary of the real property described in attached Exhibit A and shall be bulkheaded. 00444 In the Board of Supervisors of Contra Costa County, State of California March tJ. , 19 In the Matter of Deferred Improvement Agree- ment, Land Use Permit 26-74, Danville Area. The Board having considered an agreement with Bobby R. Skaggs and Judy Lee Skaggs permitting deferment of construction of permanent improvements required by the Planning Commission as a condition of approval of Land Use Permit 26-74, Danville area; On motion of Supervisor J. E. Moriarty, seconded by Super- visor A. M. Dias, IT IS BY THE BOARD ORDERED that Supervisor W. N. Boggess, Chairman, is AUTHORIZED to execute said agreement and the Public Works Director is AUTHORIZED to record same. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid cc: Recorder (via P.W. ) Witness my hand and the Seal of the Board of Public Works Director Supervisors Director of Planning afSxed this4th day of March , 197-5-- J. R. OLSSON, Clerk By. Deputy Clerk H 24 12174 - ISM Nancy . Orteg 00475 �k hee6orded at the request of: CONTRA COSTA COUA'TY - This ;box:fox. excIusive.:use -of -Reeorde:r.;•_: : ... .•. . DEFERRED. ItiPRONUIENT AGREB;EN'1'= _ _.. • - - . _ (Project: Land Use Permit 26-74. •)_ _ 1. PARTIES. Effective on March 4, 1975 the County-of Contra Costa, hereinafter referred to as- "County" and Bobby R. Skaggs and Judy Lee Skakkg, his wife, hereinafter referred to as "Owner" mutually agree and promise as follows: 2. PURPOSE. Owner desires to develop the property he owns as described in _ - Exhibit "A" attached hereto and wishes to defer construction of permanent improvements, and County agrees to such deferment if Owner constructs improvements as herein promised. 3. AGREEMENT BINDING ON SUCCESSORS IN INTEREST. This agreement is an instrument affecting the title or possession of the real property described in Exhibit "A". All the - terms, covenants and conditions herein imposed shall be binding upon and inure to the benefit of the successors in interest of Owner. Upon the sale or division of the property described in Exhibit "A" the terms of this agreement shall apply separately to each parcel,. and the owner of each parcel shall succeed to the obligations imposed on Owner by this agreement. Upon annexation to any City, Owner shall fulfill all the terms of this agree- ment upon demand by such city as though Ourner had contracted with such city originally. Any annexing city shall have-all the-rights of a third party beneficiary. . 4. STREET AND DRAINAGE IMPROVEIIENTS: A. The improvements set forth in this section may be deferred by Owner and shall be constructed when required in the manner set forth in. this agreement. . The deferred improvements required by County Department of Public Works are generally described on Exhibit "B" attached hereto. B. When the County Public Works Director determines that there is no further reason to defer construction of the improvements, he shall notify Owner in writing to commence their installation and construction. The notice shall be mailed to the current . owner or owners of the land as shotim on the latest adopted County Assessment roll. The notice shall describe the work to be done by or-ners, the time within which the work shall commence and the time-within which the work shall- be completed. All or-any .portion of said improvements may be required at a specified time. Each owner.shall participate on a pro rata basis in the cost of the improvements to be installed.-- If Owner' is obligated to pay a pro rata share of a cost of a facility provided by others, the notice shall' include' the amount to be paid and the• time when payment must be made. S. PERFORMANCE OF THE WORK. Owner shall perform the work and make the payments required by County as set forth herein or as modified by the Board of Supervisors. Owner shall cause plans and specifications for the inprovements_to be prepared by competent persons legally qualified to •do the work and to submit said improvement plans and specifications for approval.prior to commencement of the work described in the notice and to pa Count inspec. im tion fees. The work shall be done in.accordance with County standards in effect at the time improvement plans are submitted for approval. 0►.-ner agrees to commence and complete the work within the time specified in the notice•giuen*by the Director of Public Works and to notify the County at least 48 hours prior to start of work. In.the event Owner . f^i 1 to ren -t"irt -env i—nrn'r nt•- r -►11i r -1 lmd r the� ^ 'r nt !'rnmt"• r •� t i t- A.+ . A. 'L.31 U..Jla,L.quail Vag Licipate on a Pro rata basis in the cost of the improvements to be installed." " If Owner- is obligated to pay a pro rata share of a cost of a facility provided by others, the notice shall- include" the amount to be paid and the- time when payment must be made. S. PERFOZIANCE OF THE WORK. Owner shall perform the work and make the payments Own required by County as set forth herein or as modified by the Board of Supervisors. er shall cause plans and specifications for the improvements to be prepared by competent persons legally qualified to -do the work and to submit said improvement plans and specifications for approval.prior to commencement of the work described in the notice and to pay Count inspec= -l- . - - 00449 - tion fees. The work shall be done in accordance with County standards in effect at the time improvement plans are submitted for approval. O mer agrees to commence and complete the work within the time specified in the notice'given•by the Director of Public Works and to notify the County at least 48 hours prior to start of work. In. the event Owner . fails to construct any improvements required under this agreement, County may, at its option, do the work and collect all 'the costs from Nmer. If County sues to compel performance of this agreement or recover the cost of completing the improvements, Owner shall pay all reasonable attorneys' fees, costs of suit, and all other expenses of litigation incurred by County in connection*therewith. Permission to enter onto the property of Owner is granted to County or its contractor as may be necessary -.to construct such improvements. 6. JOII\"T COOPERATIVE PLAN. Owner agrees to cooperate upon. notice. by County. .with other property owners, the County, and other.public agencies to.provide the improve ments set forth herein under a joint cooperative plan including the formation -of•a local " improvement district, if this method is feasible to secure the installation and construction of-the improvements. 7. REVIEW OF REQUIREMENTS. If Owner disagrees with the requirements set forth in any notice to commence installation of improvements he shall, within 30- days of the date the notice was mailed, request a review of "the requirements by the Board of Supervisors of County. The decision of this Board shall be binding upon both County and Owner. 8. ACCEPTANCE OF IMPROME\TS. County agrees to accept those improvements specified in Exhibit "B" which are constructed and completed in accordance with County standards and requirements and are installed within rights of way or easements dedicated and accepted by resolution of the Board of Supervisors. Owner agrees to provide any necessary temporary drainage facilities, access road or other required improvements, to assume responsibility for the proper functioning thereof, to submit plans to, the appropriate County agency for review, if required, and to ' maintain said improvements and facilities in a manner which will preclude any hazard to life or health or damage to adjoining property. . 9. BONDS. Prior to approval of improvement plans.by the County, Owner may be required to execute and deliver to the County a faithful performance bond and a labor and materials bond in an amount and form acceptable to County to be released by the-Boardof Supervisors in whole or in part upon completion of the work required and.payment of all persons furnishing labor and materials in the performance of the work. 10. IA'SUPUL CE. Owner shall maintain, or shall require any contractor engaged -to perform the work to maintain, at all times during the performance of the work called for herein, a -separate policy of insurance in a form and amount acceptable to County. 11. INDULNITY. The Owner shall assume the defense and indemnify and save harmless the County, its officers, agents and employees, from every expense, liability or payment by reason of injury (including death) to persons or damage to property suffered through any act or omission, including passive negligence .or act of negligence, or both, of the Developer, his employees,- agents, contractors, subcontractors, or anyone directly or indirectly employed by either of them, or arising in any way from the work called for by this agreement, on any part of the premises, including those matters arising out of the deferment of permanent drainage facilities or the adequacy, safety, use or nonuse of temporary drainage facilities, the performance or nonperformance of the work. This provision shall not be deemed to require -the Owner to indemnify the County against the -2- .00447 _ F liability for damage arising from the sole negligence or willful •misconduct of the County . or its agents, servants or independent contractors who are directly responsible to. the ' County. COI OF C0v" C STA OINER - Chairman, Board of Suq4vrsors Bobby Ray.Skaggs ATTEST: J. 'R. OLSSO\, County Clerk- ex lerkex officio Clerk of the Board J Lef Skag BY C' • Deputy - RECOMMEND FOR APPROVAL: y NOTE: This document is to be acknowledged - Public Irorks Director with signatures as they appear-on deed of - title. FORM APPROVED: JOIN B. CLAUSEW ' County Counsel - BY • Deputy STATE OF CALIFORNIA County of r�L" gg' ---T On this __12 Z _.__day the year one thousand nine hundred before me, 1 i r•�C - f a Not Public in and for the -rMr 2.1 L r ..s- County Statt of California,residin therepr, ats,lun*uantnuuannnslliurta:+wnnEuuEuuf duty :one¢and smo personally a geared ley VICFCf AQEADE �' NOTARY PUaUC - CALIFORNIA COUNTY OF CONTRA COSTA Z ug comsur.:o"E%Pm s"I"a u.lur knots+)to me to be the person--S-whose name�.'�-t�subscribed to the within butrument d/uuuuul:uoruum:naaruEuu><ttnuuuwu� and acknou4idged to me tAat_r_At.)(_executed the same. IN WITNESS WHEREOF I�ha�ve hereunto sy{my nd and a&ed my official seat in the .—County of C�sci.'rS� �-, t&z the day and year in this certifua:c first above written. Notary Palttic in and for t+s --v—County of—(. a;�rL- LLL• � Ct_. TN[ UTILITY LINE Too"No.40-005—Ad�� � $qtt of GlitOrsu> f/ l,C_ / r[ 77 btu Commiasioa Fspien��- LUP 26-74 EXHIBIT 'W' Lot S, Block 4, as shown on the map of "Map of Danville," filed August 12, 1891, in Map Book C, Page 47 1/2, Contra Costa County Records. 0��49= r LUP 26-74 EXHIBIT "B" I. Improvements required by Contra Costa County Public Works Department along the frontage of Parcel 208-024-04 as described in Exhibit "A". 1. Approximately 50 lineal feet of curb and gutter. 2. Approximately 50 lineal feet of 10-foot 0-inch sidewalk, width measured from the curb face. 3. Approximately 600 square feet of street paving to pave between the existing pavement and the curb. 4. Necessary longitudinal drainage. S. Temporary conforms for paving and drainage as may be necessary at the time of construction. 6. Street lighting as required along the frontage. 7. Utility distribution services shall be installed underground. 8. Remove existing trees within the right of way of Hartz Avenue. 9. Install adequate storm drain line as per County specifications along Hartz Avenue frontage. II. Relocation of Utilities Any necessary relocation of utility facilities shall be the responsi- bility of the owner or his agent. III. County's Responsibility County-furnished engineering will consist of preliminary design and establishment of street grades and drainage and one staking of curb line grade. Any replacement of curb stakes will be at the expense of the owner. The construction of the above deferred improvements shall begin as outlined in Item 4B of the Agreement when any of the following occur: 1. Hartz Avenue is constructed to its ultimate planned width by the County or by an Assessment District. 2. Frontage improvements are constructed adjacent to the subject property. 00450 In the Board of Supervisors of Contra Costa County, State of California !larch 4 1975-- In 975--In the Matter of Approval of Agreement with Respect to Condemnation Pro- ceedings in Connection with Subdivisions 4196, 4440, 4441 and 4481, San Ramon Area. On the recommendation of the Public Works Director and on motion of Supervisor J. E. Moriarty, seconded by Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that Supervisor W. N. Boggess, Chairman, is AUTHORIZED to execute an agreement with Boise Cascade Corporation providing for institution of condemnation proceedings by the County to acquire the private property necessary to con- struct and install drainage and road improvements through the San Ramon Golf Course property for Subdivisions 4196, 4440, 4441 and 4481, San Ramon area, and further providing that Boise Cascade Corporation will pay all costs and expenses incurred in connection with said condemnation, as more particularly set forth in said agreement; The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: County Counsel Supervisors Public Works Director affixed this 4th day of March , 19 Z5 County Administrator ,,QQ J. R. OLSSON, Clerk By ��tc.�/ /dtF / Deputy Clerk Mildred 0. Ballard H 24 5,71 _12.500 00451 AGREEMENT (Subds. 4196, 4440, 4441 and 4481--San Ramon Area) 1. Parties. Effective on March 4, 1975, CONTRA COSTA COUNTY, herein- after called the "County" and BOISE CASCADE CORP013ATION, a Delaware corporation, hereinafter called the "Developer", agree as follows: 2. Purpose. Developer is subdividing and developing property in the San Ramon area of Contra Costa County designated as Subdivisions 4196, 44402 4441 and 4481, and in connection therewith is required and proposes to acquire public drainage and road rights of way. and to construct and install drainage and road improvements therein pursuant to plans:.and specifications which have been approved by the County. The construction of the aforesaid drainage and road improvements necessitates the acqui- sition of public drainage and road rights of way over and within private property within the unincorporated area of the County owned by private parties. A legal description of the proposed drainage and road rights of way is set forth in Exhibit "A" which is attached hereto and by such reference made a part hereof. The County agrees to institute condem- nation proceedings as may be required to acquire the private property necessary to construct and install the aforesaid drainage and road improvements, and the Developer agrees to pay all the costs and expenses incurred by the County in connection with the condemnation. 3. Costs. Developer will pay all costs of acquiring the necessary property including the purchase of fee titles, easements and rights of way necessary to accomplish this work, all condemnation suit costs to be incurred in acquiring or attempting to acquire said property, easements, and rights of way, the award of the Court to the property owners, court costs, attorney's fees, title company charges, engineering fees and fees of appraisers approved by the County. Developer covenants to hold the County absolutely free, clear and harmless from any costs incurred in connection with the acquisition of, or attempt to acquire said property and interest therein, whether by negotiation or condem- nation, and from all liability arising from the proposed acquisition including condemnation abandonment or Code of Civil Procedure §1246.4 costs if incurred. 4 . Legal Services. The Office of the County Counsel of Contra Costa County shall have supervision of the said condemnation action, but Developer's attorneys, the Law Offices of Cox, Castle, Nicholson and Weekes, shall perform all legal services required for said condemnation action, such as making all legal appearances required, conducting the trial of said matter and handling any post trial proceedings required, including appeals. The County shall not in any manner be liable or resoonsible to said Developer' s attorney for legal services rendered for the condemnation action. The County retains the right at any time at its sole discretion to direct that legal services for said condem- nation action be exclusively provided by the Office of the County Counsel thereafter with all costs thereof to be borne by the Developer 00452 as provided herein. By this agreement, the County hereby associates the Law Offices of Cox, Castle, Nicholson and Weekes, 1800 Century Park East, Suite 200, Los Angeles, California, as Special Counsel for the County to provide the legal services specified in this agreement. 5. Reimbursement. In connection with the reimbursement of the County for all costs set forth in Section 3 above, Developer agrees as follows: (a) To Deposit in Court any amount ordered Py the Court for security in connection with any order for immediate possession obtained in such condemnation action after appraisal by an appraiser approved by the County. Said deposit, if not withdrawn, shall. be returned to Developer upon the dismissal of said condemnation action; (b) Developer will post with the County a surety bond guaranteeing to the County full payment of all judgments entered in.said"condemnation, . all costs therein including appraisers' fees, attorneys"fees, including those of the County Counsel if incurred as provided herein by County, and all others, and including costs, plus fees and costs on appeal, if any appeal is taken, said bond to be in the sum of twice the amount of the deposit proposed for immediate possession. Developer may deposit cash in a like amount with the County in lieu of the aforesaid bond. Said bond or cash in lieu thereof shall be submitted to the County before the order for immediate possession is obtained from the Court; (c) Developer covenants to pay reasonable attorneys' fees and costs involved in any suit by or on behalf of the County on said bond or to recover for the County the costs, fees and other items of expense covered by this agreement; (d) It is understood that the County will maintain appropriate records reflecting its legal and other expenses, including the time devoted by the County Counsel's Office, and that the services rendered by attorneys in the County Counsel's Office will be based upon the hourly rate of $40.00 per hour for the time of the Deputy County Counsels. 6. Acquisition Time. It is understood that the property which is the subject of the said condemnation action shall be acquired within the one-year period following the issuance of any order of immediate possession, either by negotiation or formal condemnation, and that the Developer and his attorney will take all reasonable actions necessary to effect said acquisition within one year. .a -2- a' CONTRA COSTA TY BOISE ADE CORPORATION /Ile BX L"Ch irm " /of t e ar Supervisors (Designate official capacity in the business) t►;;� ATTEST: J. R. OLSSON Clerk By / 00 [CORPORATE SgAQ 2pu y . RECOMMEND D FOR APPROVAL: Note to Develo er �,i � t►}a p (1 j"Ekecute Victor Sauer, acknowledgment form below, and Public orks Dire (2) affix Corporate Seal. By FORM APPROVED: JOHN B. CLAUSEN, County Counsel By 0-11 Deputy ------------------------------------------------------------------------ State of California ) Acknowledgment by Corporation, County of Contra Costa ) ss Partnership or Individual The person(s) signing above for Developer, known to me in individual and business capacity as stated, personally appeared before me today and acknowledged that he/they executed it and that the corporation or partnership named above executed it. f Notary Public «ice. lmrk:z e'=JC CAL;F- " - 3A14FA CtARA L+:kiTT At�t Cuc�isskw :�T14Yfi As:�. 13. ;moi 00454 Page 1 of 1 Creegan and D'Angelo No, 2 Job No. 47469 Prepared by; RL•F Checked by: DRB/cjb January 22, 1975 DESCRIPTION A permanent 15 foot by 80 foot storm drainage easement fora Drainage Outfall Structure within the San Ramon Golf Course (and contiguous Ito a portion of the rear lines of lots 31 and 32, Subdivision 4196). Real property in the County of Contra Costa, State of California,' being a portion of the Rancho San Ramon, Amador Grant, and more particularly being a portion of the land described in the instrument entitled "Supplemental Deed of Trust and ' Partial Reconveyance recorded June 27, 1967 in Book 5398 at pages 7 through:22 inclusive, Official Records of Contra Costa County, and described'as follows:. A strip of land of the uniform width of 15 feet the.centerline of which is described as follows: COMMENCING at the southern extremity of the course delineated as South 7' 41' 2W1- East 116.23 feet in Parcel 2 at page 12 of said Deed of Trust described above, 5398 OR 12; thence along the exterior boundary of said Parcel 2, South 37' 57' Ob" East 214.80 feet to the True Point of Beginning of this description; thence South 51' 20' 00" West 80.00 feet to the point of termination of this easement. The side lines of said easement shall begin on the exterior boundary of said Parcel 2, 5398 OR 12, and end at a point which lies 7.50 feet measured at right angles from the point of termination on each side of said centerline. MoFolff W Pagel of 1, Creagan and D'Angelo No. 2A Job No. 47469 Prepared by; -RLF Checked by: DRB/cjb January 22, 1975 DESCRIPTION A temporary 50 foot by 100 foot construction easement withi the San Ramon Golf Course (and contiguous to a portion of the rear lines of lots 31 and 32, Subdivision 4196) . Real property in the County of Contra Costa; State of California,.being a portion of the Rancho San Ramon, Amador Grant, and more particularly being a portion of the land . described in the instrument entitled "Supplemental Deed of Trust and Partial Reconveyance" recorded June 27, 1967 in Book 5398 at pages 7 through 22 jnccl'usvie, Official Records of Contra Costa County, and described as follows: A strip of land of the uniform width of 50 feet the centekline of which is described as follows: COMMENCING at the southern extremity of the course delineated as South 7° 41 ' 20" East 116.23 feet in Parcel 2 at page 12 of said Deed of Trust-described above, 5398 OR 12; thence along the exterior boundary of said Parcel 2, South 37° 57` 00" East 214.80 feet to the True Point of Beginning of this description; thence South 51* 20' 00" West 100.00 feet to the point of termination of this easement. . ,The side lines of said easement shall begin on the exterior boundary of said-Parcel -2, 5398 OR 12, and end at a point which lies 25.00 feet measured at right angles from the p6int of termination on each side of said centerline. ' LQD07 • 004M Page 1 of 1 No. 3 Creagan and D ^ - Job No. 4746-9�tingelo . Prepaled .3 y; R�F Checked by: DRS/cjb January 22, 1975 DESCRIPTION • 00456 Page 1 of i Creegan and D/Angelo No.. 3 Job No. 47469 '3 .r, Prepared br; R F *' Checked by: DRSJcjb January 22, 1975 DESCRIPTION A permanent 15 foot by 80 foot storm drainage easement for a Drainage Outfall Structure within the San Ramon Golf Course -(and contiguous to a portion of the rear lines of lots 27 and 282 Subdivision 4196). i Real property in the County of Contra Costa, State of California, being a portion of the Rancho San Ramon, Amador Grant, and more particularly being a_portion of the land described in the instrument entitled "Supplemental 'Dged of Trust and Partial Reconveyance" recorded June 27, 1967 in Book 5398 at pages` ? through 22 inclusive, Official Records •of Contra Costa County, and described as follows: - A strip of- land of the uniform width of 15 feet the centerline'•ofrwhich is described as follows: COMMENCING at the southeastern extremity of the course delineated as South 390 241 I2" East 76-24 feet in Parcel 2 at page 12 of said Deed of Trust described above, 5398 OR 12; thence along the exterior bo►sndary of said Parcel 2, North 39' 241 121, West 5.06 feet to the True Point of Beginning of this description; thence South 53' 19' OO" West 80.00 feet to the point of termination of this easement. The side lines of said easement shall begin on the exterior boundary of. said Parcel 2, , 5398 OR 12, and end at a point which lies 7.50 feet measured.at right angles from the point of termination on each side of said centerline. 00457 y Page 1 0! 1Crec2an and D'Ansaio No. 3A Job No. 47469 Freppred by; P.L.F ' Checked by: DRB/cj b January 22, 1975 DESCRIPTION A temporary 50 foot by 100 foot construction easement within the San.Ramon Golf Course (and contiguous to a portion of the rear lines of lots 27 and 23, Subdivision 4196) . ( Real property in the,County of Contra Costa, State of California, being a portion of the Rancho San Ramon, Amador Grant, and more particularly being a portion of the land described in the instrument entitled "Supplemental Beed of Trust and Partial Reconveyance" recorded June 27, 1907 in Book 5398 at' pagesr7 through 22 inclusive, Official Records of Contra Costa County, and described as follows: A strip of land of the uniform width of 50 feet the centerline'of'which is described as fo i lows: COMMENCING at the southern extremity of the course delineated as South 390 24' l2" East 76.24 feet in Parcel 2 at page 12 of said Deed of Trust described above, 5398 OR 12; thence along the exterior boundary of said Parcel 2, North 39' 24' 12" West 5.06 feet to the True Point of Beginning of this description; thence South 53' 191 00" West 100.00 feet to the point of termination of this easement. The side lines of said easement shall begin on the exterior boundary of said Parcel 2, 5398 OR 12, and end at a point which lies 25.00 feet measured at right angles from the point of termination on. each side of said centerline. 00&% Page•1 of I Creegan and D'Angelo S No.,,,4 Job No. 47469 Prepared by; RLF Checked by: DRB/e;b January 23, 1975 DESCRIPTION A permanent 15 foot by 60 foot storm drainage easement for a- Drafnage Outfall Structure within the San Ramon Golf Course (and contiguous to a portrpn of the rear lines of lots 21 and 22, Subdivision 4190) . Real property in the County of Contra Costa, State of talifornia,`being a portion of the Rancho San Ramon; Amador Grant, and more particularly being a portion of the land described in the instrument entitled "Supplemental Deed of Trust aid Partial Reconveyance" recorded June 27, 1967 in Book 5398 at pages 7 through 2Z.1 nclusive,' Official Records of Contra Costa County, and described as fOrlowS: - A strip of land of the uniform width of 15 feet the centerline of which is described as follows: COMMENCING at the southern extremity of the course delineated as North 23' 45' 40" West 190.39. feet in Parcel 2 at page 13 of said Deed of-Trust described above, 5398 OR 12; thence along the exterior boundary of said Parcel 2, from a tangent that bears South '12' 02' 00" East along the arc of a 138 foot radius curve to the right, 162.84 feet through an angle of 67" 36' 35" to the True Point of Beginning of this description;' thence South 36.30' 00" East 60.00 feet to the point of termination of this easement. The side lines of said easement shall begin on the exterior boundary of said Parcel 2, 5398 OR 12, and end at a point which lies 7.50 feet measured at right angles from the - point of termination on each side of said centerline. • `s�t!!lU D . ' �► i .r Page of 1 Crcegan and D'Angelo No. 4A Job No. 47469 Prepared by: RLF ,t Checked by: DRB/c j b January 23, 1975 DESCRIPTION A temporary 50 foot by 80 foot construction easement within the San Ramon Golf Course (and contiguous to a portion of the rear lines of lots 21 and 22, Subdivision 4196). Real property in the County of Contra Costa, State of California,• being a .portion of the Rancho San Ramon, Amador Grant, and more particularly being a portion of the land described in the instrument entitled "Supplemental Deed of Trust and Partial Reconveyance recorded June 27, 1967 in Book 5398 at pages 7 through 22=•inclusive, Official Records of Contra Costa County, and described. as 6ll01.4s. ": A strip of land of the uniform width of 50 feet the. centerline of which is described as follows: COMMENCING at the southern extremity of the course delineated as North-23' 45' 40'' West 190.39 feet in Parcel 2 at page 13 of said Deed of Trust described above, 5398 OR 12; thence along the exterior boundary .of said Parcel 2 from a tangent that bears South 12° 02' 00" East along the arc of a 138 foot radius curve to the right, 162.84 feet through an angle of 67* 36' 35" to the True Point. of. Beginning of this description; thence South 36" 30' 00" East 80.00 feet to the point of termination of this easement. The side lines of said easement shall begin on the exterior boundary of said Parcel 2, 5398 OR 12, and end at a point which lies 25.00 feet measured at right angles from the point of termination on each side of said centerline. MadY a 7t. No. Prepared by: RLF •r "Checked by: DRB/cj b 'January 20, 1975 DESCRIPTION A temporary 50 foot wide construction easement within San Ramon Golf Course (and contiguous to the northwestern property line of a portion 4f lots 1 and 2, Subdivision 4481). Real property in the County of Contra Costa, State of California,-'being a portion of the Rancho San Rasion, Amador Grant, and more particularly being a portion of the land . described in the instrument entitled "Supplemental Deed of Trust and Partial Reconveyance" recorded June 27, 1567 in Book 5398 at pages 7 through 22Yinciusive, Official Records of Contra Costa County, and described as follows: = A strip of land of the uniform width of 50 feet described as follows: COMMENCING at the southeastern corner of the parcel of land described as Parcel 10 in the Deed of Trust recorded April 8, 1965, rn Book 4841 of Official Records of Contra Costa County at page 438; thence along the exterior line of said' Parcel 10, South .64° 34' 30" West 89.32 feet to the True Point of Beginning of this description; thence continuing along the last naked line South 64" 34' 30" West 50.00 feet; thence North 25' 25' 30" West 50.00 feet; thence North 64" 34' 30" East 50.00 feet; thence South 25" 25' 30" East 50.00 feet to the True Point of Beginning. Q jNdj3S 77 • 00461 7' Page 1 of 1 Creegan and D'Angelo No. 6-Alt. Job Ho. 47471 Prepared by: RLF Checked by: DR3/cj b January 23, )975 DESCRIPTION A permanent storm drain and storm drain outfall structure easement in two parcels, Parcel 1 being 10 feet. wide and Parcel 2 being 30 feet widq all within the San Ramon Golf Course (and contiguous to a portion of the rear=line of lot 75 and extending into said golf course to the proximity of lots 46 and 47 Subdivision 4441). Real property in the County of Contra Costa, State of California, being a portion of the Rancho San Ramon, Amador Grant, and more particularly being a portion of the land described in the instrument entitled "Supplemental Deed of Trust- and Partial Reconveyance" recorded June 27, 1967 -in Book 5398 at pages 7 through 22 inclusive, Official Records of Contra Costa County, and described as follows: PARCEL 1 A 10 foot wide strip of land, the centerline of which is described as follows:. COMMENCING at the southeastern extremity of the course delineated as South 31' 43' 47" East 155.94 feet in Parcel 5 at page 18 of said Deed of Trust described above, 5398 OR 18; thence along the exterior boundary of said Parcel 5, North 31* 43' 47" West 9.54 feet to the True Point of Beginning of this description; thence from a tangent that bears South 35° 33' 58" West along the arc of a 90 foot radius curve to the right 9.64 feet through an angle of 6' 08' 02"; thence tangent to said curve South 41` 42' 00" West 141.54 feet to the beginning of a tangent 90 foot radius curve to the left; thence along said curve 34.56 feet through an angle of 22" 00' OO" to the point hereinafter known as Point "A" and the termination of Parcel I. The side lines of said easement shall begin on the exterior boundary of said Parcel 5, 5398 OR 18, and end at a point which lies 5.00 feet measured along the radial through the point of termination on each side of said centerline. PARCEL 2 A 30 foot wide strip of land, the centerline of which is described as follows: • BEGINNING at Point "A" as said point is described in Parcel I above;. thence from a tangent that bears South 19* 42' 00" West along the arc of a 90 foot radius curve to the left, 46.34 feet through an angle of 29* 30' 00" to the point of termination of this easement. The side lines of said .easement shall begin at a point which lies 15.00 feet measured at right angles from the Point of Beginning 'and end at a point which lies 15.00 feet measured at right angles from the point of termination on each side of said centerline. Oar- u tl 00462 Page i of ! Creegan and D'Angelo No. 6=Alt.A' Job No. 47471 Prepared by: RLF +' Checked by: . DRB/cjb January 24, 197.5 C08RECTED-COP'( DESCRIPTION - A temporary 80 foot wide construction easement within the San Ramon Golf Course, extending from the northeast side of Parcel 5, 5398 OR 18, to the southwest side (and contiguous to a portion of the rear lines of lots 75 and 76 on one end and a portion of lots 46 and 47, Subdivision 4441 on -a portion of the other end of said .easement. A strip of land of the uniform width of 80 feet the centerline of which is described as fol l ot-is: 'Real property in the County of Contra Costa, State of California, being a portion 1 of the Rancho San Ramon, AAmador Grant, and more particularly being a portion of the land described in the instrument entitled "Supplementa) -Deed of Trust and'... Partial Reconveyance" recorded June 27, 1967 in Book 5398 at pages- 7 through 22 inclusive, Official Records of Contra Costa County, and described as follaws: COMMENCING at the southeastern extremity of the course delineated as South 31' 43' 47" East 155.94 feet in Parcel 5 at page 18 of said Deed of Trust described above, 5398-OR 18; thence along the exterior boundary.of said Parcel 5; North 31' 43' 47" West 9.54 feet to the True Point of Beginning of this description; thence from a tangent that bears South 35° 33' 58" West along the arc of a 90 foot radius curve ' to the right 9.64 feet through an angle of 6° 08' 02"; thence tangent to said curve South 41° 42' 00" West 141.54 feet to the beginning of a tangent 90 -foot radius curve to the left; thence along said curve 80.90 feet .through an angle of 51' 30' 00"; thence tangent to said- curve South 9° 48' 00" East 30.00 feet to the point of termination of said easement. The southeastern side line of said easement shall begin on the•exterior boundary of said Parcel 5, 5398 OR 18, and end at a point which lies 40.00 feet, northeasterly, measured at right angles from the point of termination. The northwestern side -line of said easement shall begin on the exterior boundary of said Parcel 5, 5399 OR 18, . and extend southwesterly to an intersection thereof-with said exterior boundary of said Parcel 5. The southwestern side of the end line shall extend from the point of termination, southwesterly to an intersection thereof with said exterior boundary of said Parcel 5. 0Q4M Pagel of 1 Creegan and D'Angelo No.- 7 Job No. 47471 Prepared by: RLF Checked by: DRB/cjb . January .24, 1975 DESCRIPTION A permanent storm drain and storm drain inlet structure easement in two parcels, Parcel 1 being 10 feet wide and Parcel 2 being 30 feet wide all within the San Ramon Golf Course (and contiguous to a portion of the reartline of lot 23, Sub- division 4440 and extending through said golf course to a portion of the rear line of Tot 79, Subdivision 4440. Real property in the County of Contra Costa, State of California, being a portion of the Rancho San Ramon, Amador Grant, and more particularly being a portion of the land described in the instrument entitled "Supplemental Deed,-of Trust and Partial Reconveyance" recorded June 27, 1967 in Book 5398 at pages-7 throughf'22 inclusive, Official Records of Contra Costa County,. and described as follows: PARCEL 1 A 10 foot wide strip of land, the centerline of which is described as follows: COMMENCING at the northwestern extremity of the course delineated as South 12' 13' 00" East 40.00 feet in Parcel 6 at page 19 of said Deed of Trust described above, 5398 OR T9;• thence along the exterior boundary of said Parcel -6, South _ 12* 13' 00" East 5.00 feet to the True Point of Beginning of this description; thence South 77' 47' 00" West 160.03 feet to the beginning of a tangent 45 foot radius curve to the left; thence along said curve 13.18 feet through an angle of 16° 47' 00"; thence tangent to said curve South 61` 00' '00" West 118.95 feet to a point hereinafter known as Point "A"; thence continuing South. 61* 00' 00" West 14.00 feet to a point of termination of said easement on the course delineated as North 290 00' 00" West 136.00 feet in said Parcel 6 at page 19, 5398 OA 19, and from which point of termination the southeastern extremity of last said course bears South 29* 00' 00" East 75.00 feet. The side lines of said easement shall begin on the northeastern exterior boundaries and terminate at the southwestern exterior boundaries of said. Parcel 6, 5398 OR 19. PARCEL 2 A 30 foot wide strip of land, the centerline of which- is described as follows: BEGINNING at Point "A" as said point is described in Parcel i above; thence North 25' 15' 00" East 60.00 feet to the point of.termination of said easement. Excluding therefrom any portion thereof that falls within Parcel 1 above. The southeastern side line said easement shall begin on the northwestern side line of Parcel 1 above and shall end at a point which lies 15-00 feet southeasterly measured, at right angles from the point of termination. The northwestern side line of said easement shall begin at a point on the soutlrrestern exterior boundaries of said Parcel 6, 5398 OR 19, and shall end at a point which lies I5.00 feet north,F westerly measured at right angles from the point of termination. t-it •00464 Page 1 of 1 Creegan and D'Angelo No. 7A Job No. 47471 Prepared by: RLF / Checked by. DRB/cjb January 24, 1975 I DESCRIPTION A temporary 100 foot wide construction easement within the San Ramon Golf Course, extending from the northeast side of Parcel 6, 5398 OR 18, 1to the southwest side (anal contiguous to a portion of the rear lines of lots 22 and-23, Subdivision 4440 on one end and a portion of Lots 79 and 80, Subdivision 4441 -on the other end of said easement. A strip of land of the uniform width of 100 feet the centerline of which is described as follows: Real property in the County of Contra Costa, State of California, being a portion of the Rancho San Ramon, Amador Grant, and more particularly being a portion of the land described in the instrument entitled "Supplemental Deed of Trust and Partial Reconveyance" recorded June 27, 1967 in Book 5398 at pages 7 through 22 inclusive, Official Records of Contra Costa County, and described as follows: COMENC1NG at the northwestern extremity of the course delineated as South 12' 13' 00" East 40.00 feet in Parcel 6 at page 19 of said Deed of Trust described above, 5398 OR 19; thence along the exterior boundary of said 'Parcel 6, South )2' 13' 00" East 5.00 feet to the True Point of Beginning of this description; thence South - 770 47' 00" West 160.03 Feet to the beginning of a tangent 45 foot radius curve to the left; thence along said curve 13.18 feet through an angle of 16* 47' 00"; thence tangent to said curve South 61' 00' 00" West 132.95 feet to a' point of termination of said easement on the course delineated as North 29° 00' 00" West 136.00 feet in said Parcel 6 at page 19, 5398 OR 19, and from which point of termination the southeastern extremity of last said- course bears South ,29* 00' 00" . East 75.00 feet. The side lines of -said strip of land shall be lengthened or shortened to extend from the northeastern exterior boundary to the southwestern exterior boundary of said Parcel 6, 5398 OR 19. `Crr�•�,f lJ�j D �� 004 Creegan and B'Angeio No. $ Job no. 47471 Pfepafed by; RL7: Checked by: DRB/cjb January 23, 1975 DESCRIPTION A permanent storm drain and storm drain outfall structure easement in two parcels, Parcel 1 being 10 feet wide and Parcel 2 being 20 feet wide; alt within the San Raison Golf Course (and contiguous to a portion of the rear line o'f lot 4 and extending into said golf course to the proximity of lot 99, Subdivision 4441). Real property in the County of Contra Costa, State of California, being a portion of the Rancho San Raiaon, Amador Grant, and more particularly being a portion of the land described in the instrument entitled "Supplemental Deed of Trust and. Pactiai Reconveyance recorded June 27, 1967 in Book 5398 at pages 7 -through 2z incl-usive, Official Records of Contra Costa .County, and described as follows: PARCEL 1 A 10 foot wide strip of land, the centerline of which is described as follows: COMMENCING at the southeastern extremity of the course delineated as South 37' 36' 00" East 909.30 feet in Parcel 6 at page 19 of said Deed of Trust described above, 5398 OR 19; thence along the exterior boundary of said Parcel 6, North 37* 36'. 00" West 385.72 feet to the True Point of Beginning of this description; thence South 52* 24' 00" West 137.00 feet to the beginning of a tangent 45 foot radius curve to the left; thence along said curve 27.74 feet through an angle of 31' 30' 00" to a point.here inafter known as Point "A" and the termination of Parcel 1. The side lines of said easement shall begin on the exterior boundary of said Parcel 6, - 5398 OR 19, and end at a point which lies 5.00 feet measured along the radial through the point of termination on each side of said centerline. PARCEL 2 A 20 foot wide strip of land, the centerline of which -is described as follows: BEGINNING at Point "A" as said point is described in Parcel l above; thence South 20° 54' 00" West 40.00 feet to the point of termination of this easement. The side lines of said easement shalt begin at a point which ries 10.00 feeLt measured at right angles from the Point of Beginning and end at a point which lies 10.00 feet measured at right angles from the point of termination on each side of said centerline_ RE V9 ODY V T - 004 % NOWPage d of L Creegan and D'Angelo No. 8A Job No. 47471 Prepared by; RLF Checked by: DRB/cjb January 23, 1975 DESCRIPTION A temporary 80 foot wide- construction easement within the San Ramon Golf Course, extending from the northeast side of Parcel 6, 5398 OR 19, to the southwest side (and contiguous to a portion of the rear lines of lots 4 and 5 on one end and a portion of lot 99. Subdivision 4441 on a portion of the other end of said easement. Real property in the County of Contra Costa, State of California, being a portion of the Rancho San Ramon, Amador Grant, and more particularly being a portion of the land described in the instrument entitled "Supplemental Deed of Trust. apd Partial Reconveyance recorded June 27, 1967 in Book 5398 at pages 7-through 22 inclusive, Official Records of Contra Costa County, and described as follows: A strip of land of the uniform width of 80 feet the centerline of which is described as follows: COMMENCING at the southeastern extremity of the course delineated as South 37* 36' 00" East 909.30 feet in Parcel 6 at page 19 of said Deed of Trust described above, 5398 OR 19; thence along the exterior boundary of said Parcel 6, North 37.36` 00" West 385.72•feet to the True Point of Beginning of this description; thence South 520 24, 00" West 137.00 feet to the beginning of a tangent 45 foot radius curve to the left; thence along said curve 27.74 feet through an angle of 31" 30' 00"; thence .South 20° 54' 00" West 60.00 feet to the point of termination of this easement. The southeastern side line of said easement shall begin on the exterior boundary of said Parcel 6, 5398 OR 19, and end at a point which lies 40.00 feet, southeasterly, measured at right angles from the point of termination. The northwestern side line of said easement shall begin on the exterior boundary of said Parcel 6, 5398 OR -19, and extend southwesterly to an intersection thereof with said exterior boundary of said Parcel 6. The northwestern side of the end line shall extend from the point of termination, northwesterly to an intersection thereof with said exterior boundary of said Parcel 6. v� 00467 a • E. 17 Page '1 of i Job 11o. k7d D'Angelo No.,..9 1 471 Prepared by; RLF Checked by: DRB/cj b January 20, 1975 DESCRIPTION A .permanent 30 foot by 40 foot Storm Drainage Easement for ea Flood Control Outfall Structure within the San Ramon Golf Course (and contiguous to the rear lot line of the northwestern corner of lot 12 of Subdivision 4441) . . Real property in the County of Contra Costa, State of California, being a portion of the Rancho San Ramon, Amador Grant, and more particularly being a portion of the land described in the instrument entitled "Supplemental Deed of Trust.At3d Partial Reconveyance" recorded June 27, 1967 in Book 5398 at pages 7-through 22 inciusive, Official Records of Contra Costa County, and described as follats: . A strip of land of' the uniform width of 30 feet described as follows: BEGINNING at a point on the northwestern line of the parcel .of land described in the deed from American Trust Company, a corporation, to the Volk-McLain Co. , a Corporation, _ recorded April U , 1960, in Book 3595 of Official Records of Contra Costa County, page 382, Instrument No. 22462, at the northeastern extremity of the course delineated as North 640 32' 00" East 1297.02 feet in Parcel 3 of said Deed of Trust described above, 5398 OR 15; thence continuing along the exterior boundary of the last named Parcel 3, South 36' 06' 19" East 30.53 feet; thence South 64' 32' 00" West 45.64 feet; thence North 25° 28' 00" West 30.00 feet to said northwestern line of the parcel of land described In the deed from American Trust Company, 3595 OR 382; thence along the last named line North 64` 32' 00". East 40.00 feet to the Point of Beginning. ��3LIi1L Q n - .1 00A99 �t Page I o No. 9A I.. Creegan an nge o Job tio.' 47471 i Prepared by: RLF Checked by: DRB/cab- January 20, 1975 i - . 00,468 Page I o reegan an nge o No. 9A Job tio.' 47471 • Prepared by: RLE I Checked by: DRB/cjb- January 20, 1975 DESCRIPTION A temporary 50 foot by 50 foot construction easement within the San Ramon Golf Course for construction of a Storm Drainage Outfall Structure (an4 contiguous to the northerly portion of the rear lot line of Lot 12 in Subdivision 4441). Real property in the County of Contra Costa, State of California,• being a portion of the Rancho San Ramon, Amador Grant, and mote particularly being a portion of the land described in the instrument entitled "Supplemental Deed of Trust and 'Partial Reconveyance" recorded June 27, 1967 in Book 5398 at 'pages 7 through 22 .i_nclusive, Official Records of Contra Costa County, and described as follows.: ="Y' A strip of land of the uniform width of 50 feet described as follows: BEGINNING at a point on the northwestern line of the parcel of land described in the deed from American Trust Company, a corporation, to the Volk-McLain Co., a corporation, recorded April 11 , 1960, in Book 3595 of Official Records of- Contra Costa County, page, 382, Instrument No. 22462, at the northeastern extremity of the course delineated as. North 64' 32' 00" East 1297.02 feet in Parcel 3 of said Deed of Trust described above, 5398 OR 15; thence continuing along the exterior boundary of the last named Parcel 3, South 36' 06' 19" East 50.87 feet; thence South 64* 32' 00" West 59.39 feet; thence North 25* 28' 00" West 50.00 feet to said northwestern line of the parcel of land described in the deed from American Trust Company, 3595 OR 382; thence along the last named line North 64* 32' 00" East 50.00 feet to the Point of Beginning. MOM#� q 00469 4, Page I of 1• Creegan and D'Angelo j No.-10 ,lob No. 47471 Prepared by: RLF Checked by: DR3/cjb January 24, 1975 DESCRIPTION A permanent 20 foot by 20 foot Storm Drainage Easement fora field inlet within the San Raman Golf Course (and contiguous to the northeastern property line of Blue Mound Drive between Burning Tree Drive and Iot 78 of Subdivision 4441) . Real property in the County of Contra Costa, State of California, -being a portion of the Rancho San Ramon, Amador Grant, and more particular)y being'a' portion of the land described in the instrument entitled "Supplemental Deed of Trust and Partial Reconveyance" recorded June 27, 1967 in Book 5398 at pages 7 through 22 inclusive, Official Records of Contra Costa County, and described as follows: A strip of land of the uniform width of 20 fee described as follows: COMMENCING at 'the southeastern extremity of the course delineated as North 29' .00' 00" West 9.21 feet in Parcel 6 at page 19 of said Deed of Trust described above, 5398 OR 19; thence along the exterior boundary of said Parcel 6, from a tangent that bears South 29° 00' 00" East 40.69 feet through an angle of 8" 38' 03" to the True Point of Beginning of this description; thence North 5V 21' 57" East 20.00 feet to the point of termination of this easement. The 'side lines of said easement shall begin at the exterior boundary of said Parcel 6, 5398 OR 19 and end at a point which lies 10.00 feet measured at right angles from the point of termination on each side of said centerline. 0-IMAN)U 11 d W474)- .ir ` Page 4 of I Creegan and D'Angelo NO..%I OA 'Job Ito. 47471 Prepared by: Ri F Checked by: DRB/cjb January 24, 1975 DESCRIPTION A temporary 40 foot by 50 foot construction easement within the San Ramon Golf Course (and contiguous to the northeastern property line of Blue Mpund Drive between Burning Tree Drive and lot 78 of Subdivision -4441). Real property in the County of Contra Costa, State of California, .being a portion of the Rancho San Ramon, Anador Grant, and more particularly being a portion of the land described in the instrument entitled "Supplemental Deed of Trust and Partial Reconveyance" recorded June 27, 1967 in Book 5398 at pages 7 through z2 j pcllJsive, Official Records of Contra- Costa County, and described as fol-lows. • �+G Ctsctt+ riwt ��wli�t4�s 4. . A strip of land of the uniform width of 50 feet Mescribed as follows: COMMENCING. at the southeastern extremity of the course delineated as North 29' 00' 00" West 9.21 feet in Parcel 6 at .page 19 of said Deed of Trust described above, 5398 OR 15; thence along the exterior boundary of said Parcel 6, from a tangent that bears South 29` 00' 00" East 40.69 feet through an angle of 8° 38' 03" to the True- Point of Beginning of this description; thence North $2' 21' 57" East 40.00 feet to the point of termination of this easement. The side lines of said easement shall begin at the exterior boundary of. said Parcel 6; 5398 OR 19 and end at a point which lies 25.00 feet measured at right angles from the point of termination on each side of said centerline. , Muff W - - 004'71 Crccyan and D'Angelo, Paye 1 of t. Job Ito. 47471 RLF Prepared by; DRB/cjb No. 11 Checked by: • i January 20, 1975 DESCRIPTION _ 004'71 Paye 1 0l 1. Creeyan and D'Angela, w f Job No. 47471 Prepared by, RLF Checked by: DRB/cjb January 20, 1975 DESCRIPTION A temporary 20 foot construction easement within the San Ramon Golf Course (and contiguous to the northwestern property line of Pine Valley Road between lots 11 and 13, Subdivision 4441). Real property in the County of Contra Costa, State of California,`being a portion of the Rancho San Ramon, Amador Grant, and more particularly being a portion of the land described in the instrument entitled "Supplemental Deed of Trust acid Partial Reconveyance" recorded June 27, 1967 in Book 5398 at pages 7 through22 inclusive, Official Records of Contra Costa County, and described"as follows::- A strip of land of the uniform width of 20 feet described'as follows: BEGINNING at the southern extremity of the"course delineated as South 25' 54' 50" East 131.00 -feet, (should read South 23* 54' S0" East 131.00 feet) , at a point on the arc of a 230 foot radius curve in Parcel 3 of said Deed of Trust described above, 5398 OR 15; thence along the exterior boundary of the last named Parcel 3, from a tangent that bears South 60" 44' 47" West, along the arc of said 230 foot radius curve to the left, 132.12 feet through an angle of 32" 54' 47 ,and radially from said curve North 62" 10' 00" Hest 20.00 feet; thence leaving said exterior boundary from a tangent that bears Borth 27' 50' 00" East along the arc -of a 250 foot radius curve to the right, 145.48 feet through an angle of 33' 20' 29" to a point on said exterior boundary of said Parcel 3, 5398 OR 15; thence ' along the last named line South 23° 54' 50" East 20.08 feet to the Point of Beginning. SOD e . UU 004'72 + dLi4 No. I1A •1 f Job No. 47471 Prepared by; ',RLF t. Checked hy; DPe fcjb • January 20-, 1975 DESCRIPTION A temporary 40 foot wide construction easement within the San Ramon Golf Course (and contiguous to the rear lot lines of lots )l and 12, Subdivision 4441). Real property in the County of Contra Costa, State of California, being a portion of the Rancho San Ramon, Amador Grant, and more particularly 'being a portion of the land described in the instrument entitled "Supplemental Deed of ,Trust and'Partial Reconveyance', recorded June 27, 1967 in Book 5398 at pages 7 through 22 inclusive, Official Records of Contra Costa County, and described as follows: A strip of land of the uniform width of 40 feet described as follaws: j~ BEGINNING at a point on the northwestern line of the parcel of land described in the deed from American Trust Company, a corporation, to the Volk-McLain Co., a corporation, recorded April 11 , 1960, in Book 3595 of Official Records -of Contra Costa County, page 382, Instrument No. 22462, at the northeastern extremity of the course delineated as North 64* 32' 00" East 1297.02 feet in.Parcel 3 of said Deed of Trust described above, 5398 OR 15; thence continuing along the exterior boundary of the last named Parcel 3, South 36* 06' 19" East 94.53 feet, and South 23" 54' 50" East 13).00 feet to a point on the arc of a 230 foot radius curve, and from a tangent that bears South 60' 44' 47" West along said 230' foot radius curve to• the left, 40.72 feet through an angle of 10' 08' 40"; thence North 23' 54' 50" West 134.08 feet; thence North 36* 06' 19" West 97.77 feet to said northwestern line of the parcel of land from American Trust Company, (3595 OR 382); thence along the last named line North 64* 32' 00" East 40.70 feet to the Point of Beginning. 004'73 No. 12 Job No. 47471 Prepared by; RLF Checked by: - DRB/c}b January 20, 1975 DESCRIPTION A temporary 20 foot construction easement within San Ramon Golf Course (and contiguous to the southeastern property line of Pine Valley Road between lots 10 and 104, Subdivision 4441). Real property in the County of Contra Costa, State of California, being a portion of the Rancho San Ramon, Amador Grant, and more particularly being a' portion of. the land described in the instrument entitled "Supplemental Deed of-Trustaid Partial Reconveyance" recorded June 27, 1967 in Book 5398 at pages 7 through 22 incl.usive, . Official Records of Contra Costa County and described as follows: A strip of land of the uniform width of 20 feet described as follows: BEGINNING at the True Point of Beginning of Parcel 6 of said Deed of Trust described above, 5398 OR 18; thence along the exterior boundary of the last named Parcel 6, from a tangent that bears North 27' 50' 00" East along the are of a 170 foot radius curve to the right, 26.03 feet through an angle of 8° 46' 27", and South 37' 36' 00" East 20.90 feet to a point on the arc of a 150 foot radius curve; thence from a tangent that bears South 34' 26' 05' West along the arc of said 150 foot radius curve to the left, 17.28 feet through an angle of 6' 36' OS '; thence tangent to said curve South 27' 50' 00" West 79.12 feet to. the beginning of a tangent 330 foot radius curve to the right; thence along said curve 9.09 feet through an _angle of 1' 34' 40" to a point on said exterior boundary of Parcel 6, 5398 OR 18; thence along the last named line North 37' 36' 00" West 21.85 feet, and North 27' 50' O0" East 79.12 feet to the Point of Beginning. 00474 Page 1 of 1. Creegan and D'Angelo No. ,13 Job llo. 47471 Prepared by t Rt:F Checked by: DRB/cjb January 20, 1975 DESCRIPTION A temporary 20 foot wide construction easement within San Ramon Golf Course (and contiguous to the southeastern property line of Pine Valley Road between lots 61 and 62, Subdivision 4441). Real .property in the County of Contra Costa, State of Caiifornia, .being a portion of the Rancho San Ramon, Amador Grant, and more particularly being a' portioii of the land described in the instrument entitled " Supplemental Deed of Trust and Partial Reconveyance" recorded June 27, 1967 in Book 5398 at pages 7. through 22 inclusive, Official Records of Contra Costa County, and described as follows: A strip of land of the uniform width of 20 feet described as follows: BEGINNING at the northwestern extremity of the course delineated as North 260 46' 39' West 283.98 feet in Parcel 5 of said Deed -of Trust described above, 5398 OR 18; thence along the exterior boundary of the last named Parcel 5 North 46 30' 00' East 209.55 feet to the beginning of a tangent 170 foot radius curve to the right, and along said curve 8.22 feet through an angle of 2" 46' 14", and radially from said curve South 40' 43' 46" East 20.00 feet to a point on the arc of a 150 foot radius curve;'thence from a tangent that bears South 49' 16'. 14" West along the are of said 150 foot radius curve to the left, 7.25 feet •through an angle of•2' 46-' 14"; -thence tangent to said curve South 46' 30' 00" West 215.56 feet to a point on said exterior boundary of Parcel 5, 5398 OR 18; thence along the last named line North 26' 46' 35' West 20.88 feet to the Point of Beginning. MOUNT a Q 03475 OEM .,Mi.-Klelo page I No. 14 of 1' Job No. 47471 Prepared by, RLF Checked by: DRB/cj b January 20, 1975 Page 1 of I Lreegan and U1Aa!geio_____ No. I4 Job No. 47471 • Prepared by; RLF Checked by: DRB/cj b January 20, 1975 DESCRIPTION A temporary 20 foot wide construction easement within Sananion Golf Course (and contiguous to the northwestern property line of Pine Valle Road between lots 21 and 22, Subdivision 4441). Real property in the County of Contra Costa, State of California, being �a 'portion of the Rancho San Ramon, Amador Grant, and more particularly being a portion of the land described in the instrument entitled "Supplemental Deed of Trust and Partial Reconveyance' recorded June 27, 1967 in Book 5398 at-pages 7 'Wf6ugh,,22 inclusive, Oficial Records of Contra Costa County, and described as follows: A .strip of land of the uniform width of 20 feet described as follows: BEGINNING at the southeastern extremity of the course delineated as South 43* 30' 00" East 100.00 feet in Parcel 3 of said Deed of Trust described above, 5398 OR 15; thence along the exterior boundary of -the last named Parcel 3., South 46' 30' 00" West 101.55 feet, and North 43* 30'- 00" West 20.00 feet; thence North 46' 30' 00" East 101.55 feet to a point on last named exterior boundary of said Parcel 3, 5398 OR 15; thence along the last named line South 43' 30' 00" East 20.00 feet to the Point of Beginning. MOT a - 004'76, Page 1 of l Lreegan and D'Angeic ,Cs No. 15 Job No. 47471 Prepared by: RLF Checked by: DRB/cjb January 20, 1975 DESCRIPTION A temporary 20 foot construction easement within San Ramon Golf Course (and contiguous to the western line of Burning Tree Drive and the eastern fine of Blue Mound Drive between lot 24, Subdivision 4440 and lot 78, Subdivision 4441). Real property in the County of Contra Costa, State of California, tieing a portion of the Rancho San Ramon, Amador Grant, and more particularly being a portion of the. land described in the instrument entitled "Supplemental Deed of Trust and Partial Reconveyance" recorded June 27, 1967 in Boole 5398 at pages 7 through &'i nclusive, Official Records of Contra Costa County, and described as follows: A strip of land of- the uniform width of 20 feet described as follows: BEGINNING at the southeastern extremity of the course delineated as South 35° 30' 00" East 102.52 feet at a point on the arc of a 430 foot radius curve in Parcel -6 of said �Oeed of Trust, described above, 5398 OR 19; thence along the exterior boundary of the last named Parcel 6 from a tangent that bears South 19' 00' 00" West along the arc of said 430 foot radius curve to the left, 67.54 feet through an angle of 9* 60' 0011,� and tangent to said curve South 10' 00' 00". West 155.74 feet to- the beginning of a tangent 20 foot radius curve to the right, and along said curve 31 .42 feet through an angle of 90' 00' 00", and tangent to said curve North 80' 00' 00" West 88.61 feet to the beginning of a tangent 270 foot radius curve to the right, and along said curve 240.33 feet through an angle of 51* 00' 00", and tangent to said curve Porth 290 00" 00" West 9.21 feet, and North 61' 00' 00" East 20.00 feet; thence South 29' 00' 00" East 9.21 feet to the beginning of a tangent 250 foot radius curve to the left; thence along said curve 222.53 feet through an angle.of 51° 00' 00"; thence tangent to said curve South 80* 00' 00" East 88.61 feet; thence North 10* 00' 00" East 155.74 feet to the beginning of a tangent 450 foot radius curve to the right; thence along said curve 84.80 feet through an angle of 10' 47' 48" to said exterior boundary of Parcel 6, 5398 OR 19; thence along the last named line, South 35' 30' 00" East 24.30 feet to the Point of Beginning. Eno01D of 00477 Page 1 of I . No., 16 Job No. 47471 Prepared by: RLF Checked by: DRB/cjb January 20, 1975 DESCRIPTION A temporary 20 foot wide construction easement within San Ramon Golf Course(and contiguous to the southern line of Blue Bound Drive between .lot ?7 in- Subdivision 4441 and lot 25 in Subdivision 4440) . c Real property in the County of Contra Costa, State of California, being a portion of the Rancho San Ramon, Amador Grant, and more particularly being, a portion of the. land described in the instrument entitled "Supplemental Deed of Trust and Partial Reconveyance" recorded June 27, 1967 in Book_ 5398 at pages 7- through 22 inclusive, Official Records of Contra Costa County, and described as follows: A strip of land of the uniform width of 20 feet described as follows: BEGINNING at the northeastern extremity of the course delineated as North 26' 21' 42" East 125.00 feet in Parcel 5 of said Deed of Trust described above, 5398 OR 18; thence along the exterior boundary of the last named Parcel 5, from a. tangent that . bears South 63' 38' 18" East along the arc of a 330 foot radius curve to the left, 94.24 feet through an angle of 16* 21 ' 42", and South 13' 43' 2611, West 20.04 feet to a point on the arc of a 350 foot radius curve; thence from a tangent that bears North 79° 47' 13" West along the arc of said 350 foot radius curve to the right, 98.65 feet through an angle of 16* 08' 5S" to said exterior boundary of Parcel 5,, 5398 OR 18; thence along the last named line North 26° 21' 42" East 20.00 feet to , the Point of Beginning. NjA�QU njV3 q5j W478 - i Page 1 of i Creegan and D'Ange)o ' No. }7 Job No. 47459 Prepared by: ALF Checked'by: DRO/cjb January 21, 1975 DESCRIPTION A temporary 20 foot construction easement within the San Ramon Golf Course (and contiguous to the northeastern property line of Olympia Fields Drive and the southeastern property line of Thunderbird Drive between lot 31 in Subdivision 4440 and lot 21 in Subdivision 3008). Real property in the County of Contra Costa, State of California, being a portion of the Rancho San Ramon, Amador Grant, and more particularly being. a portion lof the land described in the instrument entitled "Supplemental Deed.of, T_rust�and :. Partial Reconveyance" recorded June 27, 1967 in Book 5308 at pages 7 through 22 inclusive, Official Records of Contra Costa County, and described as follv4s: A strip of land of the uniform width of 20 feet described as follows: BEGINNING at the northeastern extremity of the course delineated as North 690- 121 00" East 157.00 feet at a point identified as "Point G" in Parcel 4 of said Deed of Trust described above, 5398 OR 16; thence along the exterior boundary of the last named Parcel 4 from a tangent that bears North .69° 12' 00" East along the arc of a 365 foot radius curve to the right, 53.62 feet through-an angle of 8' 25' 00", and South 12° 23' 00" East 20.00 feet to a point on the arc of' a 345 foot radius curve; thence from a tangent that bears South 770 37' 0011.West along the arc of said 345 foot radius curve to the left, 50.68 feet through an angle of 8' 25' 00"; thence tangent to said curve South-69' 12' 00" West 157.00 feet; thence South 20" 48' 00" East 281.27 feet to a point on the 'exterior bound- ary of said Parcel 4, 5398 OR 16; thence along the. last named line South 69* 12' 00" West 20.00 feet, and North 20' 48' 00" West 281.27 feet to the beginning. of a tangent 20 foot radius curve to the right, and along said curve 31.42 feet through an angle of 90" 00' 0011, and tangent to said curve North 690 12' 00" East 157.00 feet to the Point of Beginning. Q 00APM Page •l of 1 . No.,.l 8 reegn and D IAnge t o J o Prepared by: RLP Checked by: DRS/cj b January 20, 1975 L_4.1 u 6d : . 00479; Page •1 of 1 Creegan and D'Angelo 'No., 18 Job No. 47471 Prepared by: RLP Checked by: DRS/cj b January 20, 1975 DESCRIPTION A temporary 20 foot wide construction easement within the San Ramon Golf Course (and contiguous to the northwestern property line of Thunderbird Drive between lot 30 in Subdivision 4440 and lot 43 in Subdivision 4441). Real property in the County of Contra Costa, State of Ca Wornia,' being a portion of the Rancho San Ramon, Amador Grant, and more particularly being a portion of the land described in the instrument entitled "Supplemental Deed of Trust and Partial ."Reconveyance" recorded June 27, 1967 in Book 5398 at pages 7 through 2Z;- 'inclusive,-Official Records of Contra Costa County, and described as "followsc " A strip of -land of the uniform width of 20 feet described as follows: - -. BEGINNING at the Actual Point of Beginning of Parcel 5 of said Deed of Trust described above, 5398 OR 18; thence along the exterior boundary of the last .named Parcel 5 from a tangent that bears South 69' 12' 00" West along the are of a 170 foot radius curve to the right, 63.38 feet through an angle of 2'.' 21 ' 35', and radially from said curve North 0° 33' 35" East 20.00 feet to a point on the arc of a 150 foot radius curve; thence from a tangent that bears South 89* 26' 25" East along the arc:of -said 150. foot radius curve to the left, 55.92 feet through an angle of 2121 ' 35"; thence tangent to siad curve North 69' 12' 00" East 209.78 feet to a point on said exterior boundary of Parcel 5, 5398 OR 18; thence along the last named line South 10* 056 41" East 20.35 feet, and South 69* 12' 00" West 206.00 feet to the Point of Beginning. W4 4� "w Page 1 of 1. Creegan and D'Angelo 27 No. 19 ,lob no. 47469 Prepared by: RLF � Checked by; DR8/cjb January 22, 1975 DESCRIPTION A temporary 20 foot wide construction easement within the San Ramon Golf Course (and contiguous to the southeastern line of Thunderbird Drive avid the southeastern line of Thunderbird Place between lots 3 and 4 in Subdivision 4196) . Real property in the County of Contra Costa, State of California ' being a portion of the Rancho San Ramon, Amador Grant, and more particularly being a portion of the land described in the instrument entitled "Supplemental Deed of Trust and Partial Reconveyance" recorded June 27, 1967 in Book 5398 at pages 7 .through 2Z"inc1usive,, Official Records of Contra Costa County, and described as follows: A strip- of land of the uniform width of 20 feet described as follows: BEGINNING at the northwestern extremity of the course delineated as South 20' 48' OO" East 185.00 feet at its intersection with the are of a 230 foot radius curve concave northwesterly in Parcel 2, page 13 of said Deed of Trust described above, 5398 OR 13; thence along the exterior boundary of said Parcel 2, -South 20° 48' 00" East 20.00 feet; thence from a tangent that bears South 69' 12' 00" West along the arc of a 250 foot radius curve to the right, 75.32 feet through an angle of 17° 15' 47"; thence South 8' 00' 00" West 12.39 feet to the beginning of a tangent 260 foot radius curve ." to the right:. thence along said curve, 132.96 feet through an angle of 29' 18' 03" - to a point on said exterior boundary of Parcel 2, 5398 'OR 16; thence North 52` 41'5711 West 20.00 feet to a point on the arc of a 240 foot' radius curve, and from a tangent that bears North 37` 18' 03" East along the arc of said' 240 .foot radius curve to the left, 122.74 feet through an angle of 29' 18' 03", and tangent to said curve North "• 8° 00' 00" East 12.39 feet to the beginning of a tangent 20 foot radius curve to the right, and •along said curve 27.39 feet through an angle of 78° 271 47" to a point of reverse curvature with a 230 foot radius curve to the left, and along said curve 69.30 feet through an angle of 17' _15' 47" to the Point of Beginning. � 3 �� . 00481 .. f No. 19A Job no. 47468 oZ� Prepared by, ALF Checked by; ARB/cjb January 20Y 1975• DESCRIPTION A temporary 20 foot construction easement within the San Ramon Golf Course-.(and contiguous to the boundary of Subdivision 4481) . . Real property in the County of Contra Costa, State of California, being a portion of the Rancho San Ramon, Amador Grant, and more particularly being a_.portion of the land described in the instrument entitled "Supplemental Deed of Trust and Partial Reconveyance", recorded June 27, 1967 in Book 5398 at pages 7 through 22 inclusive, Official Records of Contra Costa County, and described as follows:' A strip of land of the uniform width of 20 feet, the southeasternyand' southwestern - lines of which are described as follows: BEGINNING at the southeastern corner of the parcel of land described as Parcel 10 in . the Deed of Trust recorded April 8, 1965, in Book 4841 of Official Records of. Contra Costa County at page 438; thence along the exterior line of said Parcel 10, -South- 64* 34' 30" West 350.00 feet and North 25' 42' 00" West 379.72 feet to the north- western line of the parcel of land .described in the deed from Doris Dozier to Volk- McLain Co. , a corporation, recorded April it , 1960 in Book 3595 of Official Records of Contra Costa County, page 384 and the termination of said easement: the north- western and northeastern lines of said easement shall begin at the northeastern line and terminate at the northwestern line, respectively, of said Doris Dozier parcel of . land (3595 OR 384). " Page I of 1 Creegan and G'Angelo 2� No: '20 Job No. 47469 • Prepared by: P,LF Checked by: DRB/cjb January 22, 1975 DESCRIPTION i c A temporary construction easement within the San Ramon Golf Course (and contiguous to the southwestern line of lot- 35, the western property line of Thunderbird. Place, and the northern line of lot 34 all in Subdivision 41960. Real property in the County of Contra Costa, State of California, being a portion of the Rancho San Ramon, Amador Grant, and more particularly being a portidn`of ;the land described in the instrument entitled "Supplemental Deed of Trust and Partial Reconveyance" recorded June 27, 1967 in Book 5398 at pages 7 through 22 inclusive, Official Records of Contra Costa County, and described as follows: BEGINNING at the southwestern extremity of the course delineated as South 29* 50' 59" West 115.09 feet in Parcel 2 at page 12 of said Deed of Trust described above, 5398 OR 12; thence along the last named line South 71° 35' 00" East 120.00 feet to a point . on the arc of a 225 foot radius curve, and from a tangent that bears South IV 25' 00" 'West along the arc of said 225 foot radius curve to the left, 70.62 feet through an angle of 17' 59' 00", and radially from said curve Borth 89' 34' 00" West 120.00 feet; thence North 9' 25' 30" East 107.84 feet to the Point of Beginning. � 4 �► � ilLl Q 0®483 Creegan an D'Angeio 30 Page ! of 1 Job No. 47469 00:` 21 Prepared by: P.LF Checked by: DRB/cjb ' January 22, 1975 - ' 0048 Page 1 of I Creegan and 'D'Angeio 30 No . 21 'Job No. 47469 Prepared by: RLF Checked by: ORB/cjb January 22, 1975 DESCRIPTION A temporary 20 foot wide- construction easement within the San Ramon Golf Course (and contiguous to the southeastern line of Thunderbird Place bgtween lots 9 and )0 in Subdivision 41906). c Real property in the County of Contra Costa, State of California,- being aportion' of the Rancho San Ramon, Amador Grant, and more particularly "being a portion of the land described in the instrument entitled "Supplemental Deed of Trust and Partial Reconveyance" recorded June 27, 1967 in Book 5398 at pages 7 through 22, jnclusive, Official Records of Contra Costa County, and described as follows-: -- A ollows: :A strip of land of the uniform width of 20 feet described as follows. BEGINNING at the southwestern extremity of the course delineated as South 87' 27' 54" ,West 96.46 feet at its intersection with a 166.844 foot radius curve concave south- easterly in 'Parcel 2, page 13 of said Deed of Trust described above, 5398 OR 13; thence along the exterior boundary of said Parcel 2 from a tangent that bears North 2* 32' 06". West along the arc of said 166.844 foot radius curve to the right"194.91 feet through an angle of 66" 56' 06" and tangent to said curve North 64° 24' 00" East 39.94 feet, and South 25" 36' 00" East 20.00 feet; thence South 6V 24' 00" West 39.94 feet to the beginning of a tangent 146.844- foot radius curve to the left; thence along said curve 171.55 feet through an angle of 66* 561. 06" to a point on said exterior boundary of Parcel 2, 5398 OR 13; thence along the last named line South 87' 27' 54" West 20.00 feet to the Point of Beginning. Bon O i Page 1 of, 2 JobUHo. 471,69,��47471 3j RQ. 35 and 47455 Prepared by: RLF ' Checked by: ORB/cj b February 4, 1975 DESCRIPTION A permanent storm drain outfall, storm drain and storm drain inlet structure easement in three parcels, Parcel 1 being 30 feet wide, Parcel 2 being 15 feet wide and Parcel 3 being 30 feet wide partially within the San Pamon Golf Course and partially within the land described in the deed from Qualified Investments, Inc. to Boise Cascade Corporation (beginning in the proximity of Lot 4, Subdivision 4196 and terminating in the proximity of Lot 44, Subdivision 4441). Real property in the County of Contra Costa, State of California, being a portion of the Rancho San Ramon, Amador Grant, and more particularly being a portib of the land described in the instrument entitled "Supplemental Deed ,of •Trust and Partial Reconveyance" recorded June 27, 1967 in Book 5398 at pages 7 through 22 inclusive, Official Records of Contra Costa County, and being a portion of the land described in the deed from Qualified Investments, Inc. , a California Corporation, to Boise Cascade Corporation, a Delaware Corporation, recorded June 27, 1967 in Book 5398 of Official Records of Contra Costa, pages 136 through 160 inclusive, and described as follows: PARCEL 1 A 30 foot wide strip of land, the centerline of which is described as follows: COMMENCING at the southern extremity of the course delineated as North 8' 00' 00" East 12.38 feet, (should read North 8* 00' 00" East 12.39 feet) , in Parcel 2 of said Deed of Trust described above, 5398 OR 13; thence South V 22' 35" East 109.22 feet to the True Point of Beginning of this description being Point "A"; thence North 11' 59' 43" Nest 40.00 feet to Point "B" and the termination of said easement. The side lines of said easezient shall begin at a point which lies 15.00 feet measured at right angles from the True Point of Beginning and end at a point which lies 15.00 feet measured at right angles fror 'the point of termination on each side of said centerline. PARCEL 2 A 15 foot wide strip of land, the centerline of which is described as follows: BEGINNING at Point "B" as said point is described in Parcel 1 above; thence North 11� 59' 43" West 19. 12 feet; thence North 5* 00' 17" East 24.10 feet; thence North 15' 00' 17" East 47.20 feet; thence North 9' 00' 17" East- 24.10 feet; thence North 4* 59' 43" West 39. 17 feet; thence North 0' 33' 35" East 100.00 feet; thence North 200 33' 16" West 91 .31 feet to Point "C" and the termination of said easement. The side lines of said easement shall begin at a point which lies 7.50 feet measured at right angles fro,:i the Point of Beginning and end at a point which lies 7.50 feet measured at right angles from the point of termination on each side of said center- line. � � a .00485 x ► Pane 2 of 2 32 Excepting from Parcel 2 above, any portion of said easement which lies within the parcel of land described in said deed from Qualified Investments,- Inc. to Boise Cascade Corporation, 5398 OR pages 136 through 160 inclusive. PARCEL 3 A 30 foot wide strip of land, the centerline of which is described as follovis.: BEGINNING at Point "C" as said point is described in Parcel 2 above; thence North 26' 33' 16" West 40.00 feet to the point of termination of -said easement and from which point the northwestern extremity of the course deliceated as North 38° 50' 00" West 61.83 feet described in said Parcel 5 of said Deed of Trust, 5398 OR i8, bears South 10' 42' 34" East 72.91 feet. The side lines of said easement shall begin at a point which lies 15.00 feet measured at right angles from the Point of Beginning and end at a point which lies 15.00 feet measured at right angles from the point of termination on-, each-side of said centerline. _ j: . Sao OR A 004"8 Page' 1'of 1 Job no. 47469, 47471 and 47459 • tk,; 3 5 A+ Prepared by: P.LF- Checked by: DRB/c}b _ February 4, '1975 00480 Page' 1•of' l Job Mo. 47469, 47471 • Ike. 3 5 A and 47459 Prepared by: P.LF- Checked by: DRB/c}b February 4, 1975 DESCRIPTION A temporary 80 foot wide construction easement partially within the San Ramon Golf - Course and partially within the land described in the deed from Qualified Investments, Inc. to Boise Cascade Corporation (beginning in the proximity of Lot 4, Subdivision 4196 and terminating in the proximity of Lot 44, Subdivision 4441) . Real property in the County of Contra Costa, State of California, being a portion of the Rancho San Ramon, Amador Grant, and more particularly being a portion of the land described. in the instrument entitled "Supplemental Deed of Trust and Partial. Re- conveyance" recorded June 27, 1967 in Book 5398 at pages 7 through 22 inclusive, Official Records of Contra Costa.County, and being a portion of the land described in the deed from Qualified Investments, Inc., a California corporation, to Boise Cascade Corporation, a Delaware corporation, recorded June 27, 1967 i-n Book 5398 of Official Records of Contra Costa County, pages 136 through 160 inclusive, and described as follows: An 80 foot wide strip of land, the centerline of which is described as follows: COMMENCING at the southern e'Atremity of the course delineated as North 8' 00' 00" East .12.38 fee-t, (should read North 8' 00' 00" .East 12.39 feet), in Parcel 2 of said Deed of Trust described above, 5398 OR 13; thence South 5' 33' 13" East 129.07 feet to the-True Point of Beginning of this description; thence North 11' 59' 43" West 79.12 feet; thence North 5' 00' 17" East 24. 10 feet; thence North 15' 00' 17" East 47.20 feet; thence North 9' 00' 17" East 24.10 feet; thence North 4' 59' 43" West 39.17 feet; thence North 0' 33' 35" East 100.00 feet; thence North 26' 33' i6" West 151.31 feet to the point of termination of said easement, and from which point the north- western extremity of the course delineated as North 38' 50' -00" West 61.83 feet described in said Parcel 5 of said Deed of Trust, 5398 OR 18, bears South 14' 06-' 01" East 92.31 feet. The side lines of said easement shall begin at a point which lies 40.00 feet measured at right angles from the Point of Beginning and end at a point which lies 40.00 feet measured at right angles from the point of termination on each side of said center- line. Excepting theref rom any portion of said easement which lies within the parcel of. land described in said deed from Qualified Investments, Inc. to Boise Cascade Corporation, 5398 OR pages 136 through 160 inclusive. L•�UUIlUI! B U U 0048 E Gj _ C t In the Board of Supervisors of Contra Costa County, State of California March 4 , 19 75 In the Matter of Approving Plans and Specifications for Bethel Island Road Culvert Replacement, Bethel Island Area, Project No. 8571-4197-74• E WHEREAS plans and specifications for replacement of a deteriorated 30-inch-diameter culvert with a 54-inch-diameter culvert on Bethel Island Road, Bethel Island area, located at the main canal approximately 0.6 mile north of Gateway BoulevAmd,' have been filed with the Board this day by the Public,Works: Director; and WHEREAS the Public Works Director has reported that a Negative Declaration pertaining to said project was posted and filed with the County Clerk on December 30, 1974; no protests were received; and it has been determined that the project con- forms with the General Plan; NOW, THEREFORE, on motion of Supervisor J. E. Moriarty, seconded by Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that said plans and specifications are hereby APPROVED and the Public Works Director is AUTHORIZED to solicit informal bids for said work. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. 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: Public Works Director Supewison County Auditor-Controller affixed thh 4th day of March . 19 75 County Administrator J. R. OLSSON, Clerk C BY Deputy Clerk H 24 12/74 - 15-M obbie Giltierrez Ofl488 R -th ( ( 1 - n Rn-•rl t,tjiUuL,y AuuiLur—L UL1L.i uJL1 a c tixed this 4th day of March . 19 `I_5 County Administrator J. R. OLSSON, Cleric By &It - - Deputy Clerk H 24 12/74 - 15au1 obbie tierce Qfl488 a, ..r Bethel Island Road Project No. 8571-4197-74 REQUEST FOR BID A Bid is requested for the following described work proposed to be constructed as noted herein: LOCATION: The project is located on Bethel Island Road at the main canal approximately 0.6 miles north of Gateway Boulevard. DESCRIPTION OF WORK: . The work consists of removing the existing 30-inch diameter metal pipe and placing 70 lineal feet of 54-inch diameter corrugated steel Pipe- Work is to be done in accordance with the Plans and Specifications enclosed herewith. Proposals are to be delivered to:- VICTOR W. SAUER, PUBLIC WORKS DIRECTOR SIXTH FLOOR, ADMINISTRATICN BUILDING 651 PINE STREET MARTINEZ, CALIFORNIA 94553 before 4 p.m. on Wednesday, April 2, 1975. Bids will be opened by the Public Works Director who will recommend to the Board of Supervisors as to the award of the contract to the lowest responsible bidder, except that the Public Works Director reserves the right to reject any or all bids for cause, To 'do the work with County forces, to request new proposals, or to cancel the project. FILED - V- MA14?A&41�w 19 5 J. R. 0USM aenc BonrD or SUK"MORs co+vrRa _ w Bethel Island Road Project No. 8571-4197-74 P R O P O S A L The undersigned, being a duly licensed Contractor in the State of California, hereby offers to furnish all labor, equipment and materials required, and to do the work necessary to complete the project as described in the Request for Bid in accordance with plans and specif- ications therefor, and* declares that he will take in full payment therefor an amount based on the unit prices specified hereinbelow for the various items of work, the total value of said work as estimated herein being S and the following being the unit prices bid, to wit: ( insert Total ) Item Estimated Unit of Item Price TOTAL No. Quantity Measure Item ( In Figures) ( in Figures) 1 . LS Signing and Traffic Control . . . 2. 70 L.F. 54-inch C.S.P. (0. 109" thick-Bit- uminous Coated- Including shoring 3 bracing) TOTAL (NOTE: Please show total in blank provided above) Work is to be done pursuant to Specifications attached hereto. And, further, the undersigned agrees to enter into contract with the County to do the work as provided above if awarded the contract and to furnish the prescribed insurance. Company Authorized Date Signature Address Title California Contractor's (SIGNATURE TO BE NOTARIZED) License No. - 00490 Bethel Island Road Project No. 8571-4147-74 SPECIFICATIONS SECTION A - GENERAL PR0VISIONS 1 . Reference is made to the provisions in the current edition of the Standard Specifications of the Ssate of California, Business & Transportation Agency, 'Department of Transportation, which Scecif- !cations shall be applicable to this project and which are incorporated herein by reference thereto. 2. The Contractor shall complete the project within the allotted time of fifteen ( 15) working days, counting from and including the date of Notice to Proceed from the Public Works Director. 3. The Contractor shall pay -to the County of Contra -Costa 'he sum of $75.00 per day for each and every CALENDAR DAY' S delay in finishing the work in excess of the number of working days prescribed above; and, in addition, the direct costs sustained by the County of Contra Costa as a result of the Contractor's delay in finishing the work, including but not limited to the actual cost of engineering, inspection, superintendence and other, overhead expenses. 4. The Contractor shall comply with all local , State, and Federal regulations applicable to labor, wage rates, hours of work, ' apprentices, and subcontractors. 5. Wages - paid shall be not less than the current list of prevailing wages on file in the Office of the Clerk of the Board of Supervisors. 6. Neither a Faithful Perfornance Bond (surety bond) nor a Labor and Materials Bond (surety bond) is required for work done under this contract. 7. The County will file a Notice of Completion upon acceptance of the completed work by the Board of Supervisors. A-1 00491 ------------ SECTION A - GENERAL PROVISIONS 8. The work shall be performed under- the general super- vision of the Public Works Director, or his authorized representative, who shall have the authority to approve or reject- any portion of the work, or to order the suspension of the work for cause. 9. Quantities of materials purchased or placed, if paid for at specified unit prices, shall be measured in accordance with applicable provisions of the Standard Specifications of the State of California, Department of Transportation (current edition) , unless otherwise provided in these special provisions, 10. Payment (or credit) required to compensate for authorized changes in the scope of work or quantity of work required by the County shall be made in accordance with provisions of a supplemental written order for the change, except that in no case shall the cost of work to be done under this contract plus any authorized supplements thereto, exceed $10,000. 11 . Force Account: As used here, "force account" means the method of calculating payment for labor, equipment and/or materials based on actual cost plus specified percentages to cover overhead and profit for work not included as a bid item in the contract. When extra work is to be paid for on a force account basis, compensation will be determined in accordance with the provisions in Section. 9- 1 .03 of the Standard Specifications (S.S. ) as modified herein. A. Labor: The actual wages to be paid, as defined in S. S. Section 9-1 .O3A( la) , will be considered to be the prevailing wage rates in effect •at the time the labor is performed, and no revision of payment for labor already performed will be made for any retroactive increases or decreases in such wage rates. Premium wage rates will not be paid for any labor employed on force account work unless such rates have been approved, in writing, by the Engineer. The percentage (S.S. Section 9- 1 .03A( ib) ) to be applied to the actual wages paid (S.S. Section 9-1 .03A ( Ia) ) will be 18 percent. B. Equipment: The equipment rental. rates to be paid for each classification of equipment shall be the prevailing rates approved by the Board of Supervisors for rental of equipment to Contra Costa County, which are in effect at the time the equipment is used. The rental rate list is available at the Contra Costa County Public Works Deapartment, Business and Services Division. A - 2 00492 SECTION" A - GENERAL PROVISIONS I • •• - • + V , 7 ui dug 9 —11 1 1 u 1 —4U I P111f-11 1 1 V County, which are in effect at the time the equipment Is used. The rental rate list is available at the Contra Costa County Public Works Deapartment, Business and Services Division. A - 2 40492 SECTION• A - GENERAL PROVISIONS ll . Force Account (Cont. ) No payment will be made for idle time- due to breakdown, lack of operator, weather conditions prohibiting work, or other circum- stances beyond the control of the County. The provisions In S. S. Section 9-1 .03A(3a) shall apply with these modifications: ( 1 ) Equipment shall be delivered to the job equipped as ordered; (2) idle time, or time to complete rigging of the equipment as ordered or to prepare it for move-off, will not be paid for; (3) idle time waiting for the arrival of transporting equip- ment to move the rented equipment will not be paid for. 12. Before any work is commenced on this contract, the-Contractor shall .furnish to the Public Works Director: (a) Evidence of adequate Workmens' Compensation Insurance. (b) Certificate of Public Liability ($250,000/£500,000) and Property Damage Insurance ($100,000) . By acceptance of the contract the Contractor agrees to save, indemnify, and hold harmless the County of Contra Costa, or its representatives, from all liabilities imposed by law by reason of injury or of death to any person or persons or damage to property which may arise out of the work covered by this contract and does agree to defend the County in any claim or action asserting such liability- 14. PERMITS Grading: The Contractor shall comply with the applicable provisions in the County Grading Ordinances (Title 7 - Division 716 of the Contra Costa County Ordinance Code) in the process of disposing of the excess material as fill on private property within the County. Full compensation for conforming to Permit requirements shall be considered as included in the price for the item in which the permit is required. A - 3 A*4931 A. SECTION D - CONSTRUCTION DETAILS 1 . LINES AND GRADES Lines and grades shall conform to the provisions in Section 5- 1 .07, "Lines and Grades, " of the Standard Specifications and these special provisions. One complete set of stakes for lines, elevations, and - points required for the placement of the new culvert will be set by the Engineer after notification by the Contractor as specified in Section 5- 1 .07. The Engineer shall be the sole judge of the adequacy and sufficiency of the stakes and marks for the purpose for which they 'are set. If the Contractor requests additional stakes, hubs, lines, grades or marks other than those set by the Engineer, the cost of labor, equip- ment and materials required to comply with the Contractor' s request shall be deducted from any monies due or to become due the Contractor. The cost of labor, equipment and materials involved In re- setting stakes destroyed or displaced because of the following reasons; will be deducted from any monies due or to become due the Contractor: (a) Negligence in use of construction equipment. (b) Stakes ordered by the Contractor that are not used for a long period of time and are lost In the interim. (c) Poor planning of sequence of operations by the Contractor. 2. MATERIALS Attention is directed to Section 6, "Control of Materials," of the Standard Specifications and these special provisions. In accordance with the provisions in Section 6-1 .07, "Certificates of Compliance, " a certificate of compliance will be required for the corrugated steel pipe. The asphalt concrete mix design shall be designated by the Contractor subject to the approval of the Engineer. The Contractor shall provide the Engineer a minimum mix design review period of four • working days for a design from an "approved" commercial plant and five continuous working days for a design from a "non-approved" commercial plant. For "non-approved" plants the Contractor shall be responsible for obtaining the necessary aggregate samples. Refer to Section "Asphalt Concrete" of these Special Provisions. D - 1 W494 SECTION D - CONSTRUCTION DETAILS 2. MATERIALS (Continued) The relative compaction will be determined by comparison with the maximum density as determined by Test Method No. Calif., 216. The field density may be determined by Test Method No. Calif . 216 or by nuclear density gage determination (Test Method No. Calif .' 231 . ) 3. PUBLIC CONVENIENCE, PUBLIC SAFETY AND SIGNING Attention is directed to the provisions in Section 7, "Legal Relations and Responsibility," of the Standard Specifications and these special provisions. Construction operations shall be performed in such ja manner that there will be at least one IO-toot-wide traffic lane open to public traffic at all times. At the end of the day' s work and when construction operations are not in progress, a passageway shall be maintained through the work of sufficient width to provide for two 10-foot wide traffic lanes for public traffic. In lieu of the conflicting provisions in Section 7-1 .08, "Public Convenience, " and 7-1 .09, "Public Safety, " of the Standard Specifications, the Contractor shall bear the entire cost of furnishing flagmen and of furnishing, (except those signs shown on the plans to be County furnished) installing, maintaining and removing all signs ( including County furnished signs), lights, flares, barricades and other warning and safety devices. Signs shown on the plans to be furnished by the County, - together with 4" x 4" wood posts, galvanized carriage bolts and brackets for assembly shall be picked up by the Contractor at the County Main- tenance Yard Sign Shop on Shell Avenue between Marina Vista and Pacheco Boulevard in Martinez. The Contractor shall notify the Engineer at least one ( 1 ) working day in advance of the time he proposes to pick up the signs, posts and fasteners. Signs shall be erected and covered with burlap prior to commencing any other work on the contract. Covering shall be removed immediately preceding the start of work when directed by the Engineer. Wood posts shall be securely set a minimum of 2' - 6" in the ground and shall be located so that the attached sign is at least two feet clear of the edge of pavement. Signs shall be placed on the post to provide a five-foot clearance between the sign and the pavement or ground surface, except that when signs are located in sidewalk areas, or where there are pedestrians, the clearance shall be seven feet. Exceptions to the location provisions of this paragraph shall only be on the written approval of the Engineer. 0 2 00495 own SECTION 0 - CONSTRUCTION DETAILS 3. PUBLIC CONVENIENCE, PUBLIC SAFETY AND SIGNING Upon completion of the project and. at a time directed by the Engineer , the signs, barricades and lights shall be taken dovrn, dismantled; and the County furnished signs and posts shall be delivered to the County Maintenance Yard Sign Shop on Shell Avenue. Lane closure shall conform to the provisions in Section 7-1 .092, "Lane Closure, " of the Standard Specifications except that the taper length for each lane width of closure shall be determined by the Contractor and approved by the Engineer. The Contractor shall also provide and station competent flagmen in advance of a closure. The sole duty of the flagmen shall be to direct traffic around the work. Full compensation for conforming to the provisions in Section 7 of the Standard Specifications and these special provisions, Including full compensation for furnishing all labor ( including flagmen) , materials, tools, equipment, and incidentals, and for installing, maintaining and removing all signs, lights and barricades as shown on the plans, as specified herein, and as directed by the Engineer, including picking up, hauling and returning County-furnished signs, and posts, shall be considered as included in the contract lump sum price paid for Signing and Traffic Control , and no additional compensation will be allowed therefor. The replacement cost of all County-furnished material - lost or damaged between the time it is removed from and returned to the Shell Avenue Maintenance Yard Sign Shop shall be borne by the Contractor and may be deducted from any monies due or to become due to the Contractor under the contract. 4. OBSTRUCTIONS Attention is directed to Section 7, "Legal Relations and Responsibility," and Section B-1 . 10, "Utility and Non-Highway Facilities," of the Standard Specifications and these special provisions. Attention is also directed to the presence of overhead utilities and underground telephone cables in the construction area. The Contractor shall give the utility companies two (2) working days advance notice before work may start. The work specified shall be so conducted as to permit the utility companies to maintain their services without interruption. 0 - 3 00495 SECTION D - CONSTRUCTION DETAILS 4. OBSTRUCTIONS (Continued) Abandoned pipe lines, conduits, culverts and foundations, If encountered, shall be removed and disposed of off the job site, in accordance with the provisions in Section 7-• 1 . 13, "Disposal of Materials Outside the Highway Right of Way," of the Standard Specifications. Full compensation for conforming to the requirements of - this special provision , not otherwise provided for, shall be considered as included in the prices paid .for the various contract items of work, and no separate payment will be made therefor. 5. EARTHWORK Native material may be used for structure backfill as shown on the plans in lieu of the grading and sand equivalent requirements in Section 19-3.06, "Structure Backfill ,!' of the Standard Specifications. The old culvert and an anticipated excess of approximately . 50 cubic yards of excavated material shall be disposed of by the Con- tractor off the job site, in accordance with the provisions in Section 7-1 . 13, "Disposal of Material Outside the Highway Right of flay," of. the Standard Specifications. - The Contractor and his Engineer shall retain the responsibility for the correctness and adequacy of the design and the implementation of the "Trench Excavation Safety Plans, " (SS Section 5-1 .O2A) during the course of the construction work. The review of the plan by the County Public Works Department will not relieve the Contractor and his Engineer - of the above responsibility. Full compensation for preparing the plan, constructing the planned shoring or portection and removing the planned shoring or pro- tection shall be considered as included in the ccntract price paid per lineal foot for 54-inch C.S.P. and no additional compensation will be a I I o-wed therefor. Full compensation for all excavation and backfill In accordance with Section 19-3 "Structure Excavation and Backfill " shall be considered as included in the contract price paid per lineal foot for 54-inch C.S.P. and no additional compensation will be allowed therefor. D - 4 00497 - i SECTION D - CONSTRUCTION DETAILS 6. CLEAN-UP All construction debris, materials, and equipment in the area of construction and any adjacent areas used by the Contractor, shall be removed and disposed of outside of the construction area in accordance with the provisions in Section 7-1 . 13, "Disposal of Material outside the Highway Right of inlay, " of the Standard Specifications and these special provisions. Full compensation for clean-up shall be considered as in- cluded In the prices paid for the various contract items of work re- quiring clean-up, and no separate payment will be made therefor. 7. AGGREGATE BASE - Aggregate base shall conform to the provisions in Section 26 of the Standard Specifications and these special provisions. - Aggregate base shall be Class 2 and shall conform to the grading for the 3/4-inch maximum grading. Full compensation for furnishing, placing and compacting the aggregate base shall be considered as Included in the contract price paid per lineal foot for 54-inch C.S.P. , and no separate payment will be made therefor. 8. ASPHALT CONCRETE ' Asphalt concrete shall be Type B conforming to the provisions in Section 39, "Asphalt Concrete," of the Standard Specifications and these special provisions. Unless otherwise directed by the Engineer, asphalt binder to be mixed with the mineral aggregate shall be steam-refined paving asphalt having a viscosity grade of AR 4000. Aggregate shall conform to the grading specified in Section 39-2.02, "Aggregate," of the Standard Specifications for one-half-inch maximum, medium grading. The asphalt concrete shall be spread in 2 layers. The bottom layer shall be 0.35-foot thickness and the top layer shall be 0. 15-toot thickness. D - 5 SECTION D - CONSTRUCTION DETAILS 8. ASPHALT CONCRETE The Contractor shall furnish and use canvas tarpaulins to cover all loads of asphalt concrete from the tire that the mixture is loaded until it is discharged from the delivery vehicle. Conforms at the trench line shall be made by cutting the existing pavement to a neat, smooth line and constructing a vertical- . face butt ,joint. Full compensation for furnishing, placing and compacting the asphalt concrete shall be considered as included in the contract price paid per lineal foot for 54-foot C.S.P. and no separate payment will be made therefor. 9. CORRUGATED STEEL PIPE Pipe strutting will not be required. The Corrugated Steel pipe culvert shall be 0. 109 inches thick and shall be bituminous coated as provided in Section 66- 1 .03, Protective Coatings," of the Standard Specifications. Full compensation for furnishing of all labor, materials, equipment and tools, and for doing al-I work necessary to install.' fhe 54-inch diameter C.S.P. , complete in place as shown on ;he plans and specified herein, shall be considered as included in the contract unit price paid for 1154-inch C.S.P. ," and no separate payment will be made therefor. The work shall include, but not be limited to the following: (a) Cutting, removing and disposing of existing pavement; (b) Excavation, including stockpiling and disposal ; (c) Removal and disposal of old culvert; (d) Trench shoring and bracing; (e) Dewatering if necessary; (f) Furnishing and placing new 54-inch C.S.P. culvert; (g) Backfill , including the 3-sack P.C.C; (h) Replacement of roadway section with aggregate base and asphalt concrete including furnishing and applying asphaltic emulsion. D - 6 00459 - , In the Board of Supervisors of Contra Costa County, State of California March 19 75 In the Matter of Approval of Road Improvement Agreement in Connection with Subdivision 4481 , San Ramon Area. The Board this day having adopted Resolution 75/177 approving the map and subdivision agreement for Subdivision 4481 , San Ramon area; and In connection therewith the Board having considered an agree- ment with Boise Cascade Building Company, P. 0. Box 10100, Palo Alto, California 91303 for the improvement of circulation roads outside the subdivision boundaries (Del Mar Drive through P.G. & E. right-of-way), said agreement being accompanied by a surety bond issued by Firements Insurance Company of Newark, Now Jersey in the amount of $59000 for Faithful Performance and $59,300 for Labor and Materials; and On motion of Supervisor J. B. Moriarty, seconded by Super- visor A. M. Dias, IT IS BY THE BOARD ORDERED that Supervisor W. N. Boggess, Chairman, is AUTHORIZED to execute the aforesaid agreement. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the dab aforesaid Witness my hand and the Seal of the Board of cc: Boise Cascade Supervisors Public Works Director affixed this ILth day of March , 19 � Director of Planning County Auditor-Controller J. R. OLSSON, Clerk By w Deputy Clerk H 24 12174 - 15-M Nancy S. Ortega 00500 .. ^--T .F.. •_...- i ' Del Mar Drive through ROAD IMPROVE:tEXT AGREUIE'NT (91) Road Acceptance: PG&E R/W (Tract 4481 (§1) Developer: Boise CascadeBuilding Co., ( San Ramon Area) a Delaware corporation (§2) Effective Date: (§2) Completion Period. 1 Xear C§4) Deposits: A. (cash) 500 . B. (bonds, etc.) .1. (faithful -performance & maintenance) $ 592300 ' 2. (labor.& materials) $ 59,300 1. PARTIES DATE. Effective on the above date, the County of Contra Costa, California, hereinafter called "County", and the above-named Developer, mutually promise and agree as follows concerning Ms road acceptance: 2. IMPROVD[ENTS. Developer shall construct, install and complete road and street improvements, storm drainage, street signs, fire hydrants, and all improvements' as required by the County Ordinance Code, especially Title 9 and including future amendments, and all improvements required in the approved improvement plan of this road acceptance on file in the County's Public Works Department entitled Del Mar Drive through PG&E.off Tract 4481 'Developer shall complete this work and improvements (hereinafter called "work") within the above completion period from date hereof, in a good workmanlike manner, in accordance with accepted construction practices and in a manner equal or superior to the requirements of the County Ordinance Code and rulings made thereunder; and where there is a conflict between the improvement plan and the County Ordinance Code, the stricter requirements shall govern. 3. GUM43%TEE ti :�iAI\TE\A.�:CE. Developer guarantees that the work is and will be free from defects and will perform satisfactorily in accordance with subdivision require- ments of County Ordinance Code Article 94-4.4; and he shall maintain it for one year after its completion and acceptance against any defective workmanship or materials or any unsatisfactory performance. 4. IMPROMENT SECURITY: DEPOSIT & EON'DS. upon executing this Agreement, Developer shall deposit as security with the County: A. 'Cash: $500 cash; together with - B. B'nWs, etc.: (1 - faithful performance and maintenance) additional security for at least the above-specified amount, which is the total estimated cost of the work less $S00, in the form of a cash deposit, a certified or cashier's check, or an acceptable corporate surety bond, guaranteeing his faithful performance of this agreement and maintenance of the work for one year after completion and acceptance thereof against any defective workmanship or materials or any unsatisfactory performance; plus (2 - labor & materials) another such additional security in at least the above-specified amount, which is the full amount of said estimated cost, securing payment to the contractor, to his subcontractors, and to persons renting equipment or furnishing labor or materials to thea or to the Developer. S. INSPECTION FEE. Developer shall pay to the County a cash amount equal to five percent (S"%) of the estimated cost of the improvements for the inspection of the work and the checking and testing of the materials. 6. WA.RRAN'TY. Developer warrants that said improvement plan is adequate to accomplish this work as promised in.Section 2; and if, at any time before the County's resolution of completion for the road acceptance, the improvement plan proves to be inadequate in any respect, Developer shall make changes necessary to accomplish the work as promised. - 1 - - 00501 ' 7. ' NO WAIVER BY COUNTY. Inspection of the work and/or materials, or approval t 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 payments therefor, or any combination or all of these acts, shall not relieve the Developer of his obligation to fulfill this•contract as prescribed; nor shall the County be thereby estopped from bringing any action for damages arising from the failure to comply with any of the terms and conditions hereof. - 8. IND5WITY. Developer shall hold harmless and indemnify the indemnitees from the liabilities as defined in this section. A. The indemnitees benefited and protected by this promise are the County, . and its special districts, elective and appointive boards, co=issions, 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, An:�erse condemnation, or any combination of these, and regardless of whether or not such liability, claim or damage was unforeseeable at any time before the County approved the improvement plan or accepted the improvements as completed, and including the defense of any siuit(s), action(s), or other proceedings) 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 Developer, contractor, subcontractor, or any officer, agent or employee of one or more of them. ' D. Non-Conditions: The promise and agreement in this section is not conditione or dependent on whether or not any indemnitee has prepared, supplied, or approved any plan(s) or.specification(s) in connection with tris work or development or has insurance or other indemnification covering any of these matters, or that the alleged damage resulted partly ' from any negligent or willful misconduct of any indemnitee. 9. COSTS. ' Developer shall pay when due all the costs of the work, including inspections thereof and relocating existing utilities required thereby. 10. NO`PERFOR-A-UNCE AND COSTS. If Developer fails to complete the work and improvements within the time specified in this agreement or extensions granted, County may proceed to complete then by contract or otherwise, and Developer shall pay the costs and charges therefor immediately upon demand. If County sues to compel performance 'of this agreement or recover the cost of completing the improvements, Developer shall pay all reasonable attorney's fees, costs of suit, and all other expenses of litigation incurred by County in connection therewith. 11. ASSIG'.4IEN''T. If before County accepts these improvements, the development is'annexed to a city, the County may assign to that city the County's rights under this agreement and/or any deposit or bond securing them. e . 12. CONSIDERATION. In consideration hereof, County shall., at such time as the " improvements are constructed to County standards and are in conformance with said plans on file in the Public Works Department, subject to inspection and approval of the Public Works Director, accept the public street improvements for maintenance. COWRA�b Y DEVELOPER: (see note below)., �,,�,1 �� BOISE CASCADE BUILDING CO. , a'.6e1aware y corporation •r . Chairman, Board of Sup6rvisors ATTEST: J. R. OLSSON, County Clerk (Designate offjklaapacatydn the business) ex officio Clerk of the Board Ass!stant"Secretary �q. � Note to Developer (1) Execute acknowledgment By C/. 4(�. e=L form below; and (2) If a corporation, affix Deputy corporate seal. FORA APPROVED: JOHN B. CI.AUSEN County Counsel By ,.. ,� � (CORPORATE SEAL) Deputy State of California )ss_ (Aclnlowledgment by Corporation, Partnership County of ;ALAAEOA _ ) or Individual) On February 26, 1975 the person(s) whose name(s) is/are signed above for Developer and who is Down to ase to be the individual and officer or partner as stated" above who signed this instrumcnt personally appeared before me and acknowledged to me that he executed it and that the corporation or partnership named above executed it. (NOTARIAL SEAL) Notary Public for said Countyb6d State (LD-44A 3/74) v 1 . PATRICIA. A. KELLY R " = NOTARY PUBLIC " Alameda County. Calif. My commission aspires fist.7.1976' ti 00503 BOND NO.BND 200- 11 98 Pmaw: $ 178.00 . L E 78.00- LE IMP_R '•�%_7 SEM ITY BOND A � J (Fa thf:cZ'1 P�r ormance & 4ainterance,' AMD Labor & Materials) (Calif. us. & jFr ft Code § Z6Z2; Contra Costa County Standard Form) CIM WAW or su rsoas . Z. OBLTGiT_ ' - (Prircipal) Boise Cascade Building Co., a Delaware•corporat1oA ' ' • • ' . . . 'as Principal, and urzzy "Firemen's Insurance Lompany of NewarK, NewJersey' ' a corporation organized and existing under the la :s of the State of " " NQw Jersey' and authorized to transact surety business in California, as Surety, hereby jointly and severally bird ourselves, our heirs, executors, administrators, successors and assigns to the County of Contra Costa, California, to pay it: (A - Faith:'ul Performance, & Maint enarice) Fifty-Nine Thousand Three Hundred---- --Dollars ($" -59;300.00 for itself or any City-assignee under the below-cited subdivision contract, plus (B - Labor & Materials) Fifty-Nine'Thousand Three Hundred-----------------==--=---==---Dollars (159',300.'00. . . ' ) for the benefit of persons protected under Cal. Bus.&Prof.Code §11612. 2. RECITALS. The Principal contracted with the County on to insta .d �ag fr s�kr , drainage, and other improvements in Subdivi- sion NO. ] ar r ro9nap nog: being filed with the County' s .Recorder, and to comp ete said work V:ithin one year from said date, all in accordance with State and local laws, rulings thereunder and the subdivision contract. 3. CORDI'•'I01;. If the Principal faithfully perforans all things required of him acco ar ing to the terms and conditions of said contract and improvement plan and improvements agreed on by him and the County, - then this obligation as to Section 1-(A) above shall become null and void, except that the guar- ante" of maintenance continues for the one-year period; and if he fully pays the contractors, subcontractors, and persons renting equipment or furnishing labdr or materials to them for said Work and improvement, and protects the premises from claims of such liens, then this obligation as to Section 1-(B) above shall become null and void; otherwise this obligation remains in full force and effect. No alteration of said contract or any plans or specifications of said work agreed to by the Principal and the County shall relieve•ary Surety from lia- bility onk this bond; and consent is hereby given to make such alterations without further notice to or consent by Surety; and the Surety hereby waives the provisions of Calif. Civil Code §2819, and holds itself bound without regard to and independently of any action against Principal whenever taken, and3.agrees that if County sues on this bond Surety will pay reasonable attbr- ney fees fixed by court to be taxed as costs and 'included in the judgment. SIGNSED` AND SEALED on February 25, 1975 0 - CIPAL SURETY se Cascade .Building Co. FIREMEN'S INSURANCE COMPANY OF NEWARK, NEW JERS C By Z- ,K-- HOLLY E. H LL, ATTORNEY I o of California ss, r my of ) (ACKNOT(LEDGMENT B? SURETY) the persons) whose name(s) is/are signed above Sur_t_v and who is known to me to be the Attorneys)-in-Fact for this porate Surety, personally appeared before me and acknowled-ed to me that they s..g:ec the nar:e of the Corporation as Surety and his/their own name(s) • its Attorneys)-in-Fact. Notary Public for said County and State KS;Pav- 8-67; Scc. ,'IondCCC Std.Fora) zcO) - 00504 a TO•t1 C (Corporation) . s1 STATE OF CALIFORNIA t COUNTY OF SANTA CLARA SS' i February �25 1975,s Richard o S�o�ckundeaisoed,a Notary Public in and for said State, personally appeared known to me to be the Vice Prssdent.an&-------------------------- r -kmewirto-ewe-s�---------------Seneasefof the corporation that executed the within Lutrument. = known to me to be the persons who executed the within .moi Instrument on behalf of the corporation therein named. and a. acknowledged to nx that such corporation executed the within instrument pursuant to its by-laws or a resolution of its board OIHOAL MAIL of directors AEMPATIMA J. JACQUES - WITNESS my and official seal. NOTARY PUBLIC -CALIF - / SANTA CLAAA COUNTY Signat a -1.�t�! My Coarisaiaa E�irna Aug. 13, 19l6 Name (Typed or Printed) Rab am Ur atsdd aatartd rra4 STATE OF CALIFORNIA. - CLTY AND SS. County of BAN STUMCMM On this 25th day of FEBRUARY in the year One Thousand Nine Hundred andSEVENTY—FIVE before me. MAR L. RENO , a Notary Public in and for the C=AND County of BAN FRAN ` , State of California, residing therein, duly commissioned and sworn, personally appeared HOLLY E_ HALL E:P�ILAR L. REMO known to me to be the person whose name is subscribed to the within instrument Y rU*- iCCAiIFU�f►W as the attorney of Arco COUNTY OF FIREMEN'S INSURANCE COMPANY OF NEWARK,NEW JERSEY(a Corporacion) AN FRANCISCO and acknowledged to me that he subscribed the name of said Corporation thereto xpires April 25. 1977 as surety and his own name as attorney IN WITNESS WHEREOF. I have hereunto set my hand and affixed my official seal at my office in the said CLT3t Aim County of SAN FRANX33M the day and year in this certificate first _ -tten. CG Notary Public in and for the C r AIM County of 5AN FRANCISOO California f�f�� My Commission Expires btY Coa,=SSION E�IP.� APPJL 26.M VAI ~ Pae Bond 2824 A rias-Posarco roe u.s.A. .. -y FIREMEN'S INSURANCE COMPANY OF NEWARK, NEW JERSEY 80 Maiden lane, New York, New York 10038 GENERAL POWER OF ATTORNEY Know all men by these Presents, That the FIREMEN'S INSURANCE COMPANY OF NEWARK,NEW JERSEY has made,constituted and appointed,and by these presents does make,constitute and appoint Holly E. Hall of San Francisco, California its true and lawful attorney for it and in its name, place, and stead to execute on behalf of the said Company, as surety, bonds, undertakings and contracts of suretyship to be given to all obligees provided that no bond or undertaking or contract of suretyship executed under this authority shall exceed in amount thesumof One Million ($1,000,000.) Dollars. This Power of Attorney is granted and is signed and sealed by facsimile under and by the authority of the fol- lowing Resolution adopted by the Board of Directors of the FIREMEN'S INSURANCE COMPANY OF NEWARK, NEW JERSEY at a meeting duly called and held on the 22nd day of December, 1961: "RESOLVED, that the Chairman of the hoard. the Vice Chairman of the Board,the President,an Executive Vice-Presidant or any Vice President of the Company. be. and that each or any of them hereby is. authorized to execute Powers of Attorney qualifying the attorney named in the given Power of Attorney to execute in behalf of FIREMEN'S INSURANCE COMPANY OF NEWARK,NEW JERSEY, bonds. undertakings and all contracts of suretyship; and that any Secretary or any Assistant Secretary be,and that each or any of them hereby is,authorized to attest the execution of any such Power of Attorney,and to attach thereto the seal of the Company. FURTHER RESOLVED, that the signatures of such officers and the seal of the Company may be affixed to any such Power of At- torney or to any certificate relating thereto by facsimile,and any such Power of Attorney or certificate bearing such facsimile signatures or facsimile seal shall be valid and binding upon the Company when to affixed and in the future with respect to any bond, undertaking or contract of suretyship to which it is attached." In Witness Whereof, the FIREMEN'S INSURANCE COMPANY OF NEWARK, NEW JERSEY has caused its official seal to be hereunto affixed,and these presents to be signed by one of its Vice Presidents and attested by one of its Secretaries this 15th day of April,1971. FIREMEN'S INSURANCE COMPANY OF NEWARK, NEW JERSEY Attest: By .�t Serretaty Vii-President STATE OF NEW YORK, COUNTY OF NEW YORK, On this 15th day of April, 1971,before me personally came R.K. Ruesch,to me known,who being by me duly sworn,did depose and say that he resides in New Providence,in the County of Union,State of New Jersey,at 35 Alden Road; that he is a Vice President of the FIREMEN'S INSURANCE COMPANY OF NEWARK, NEW JERSEY, the corporation described in and which executed the above instrument;that he knows the seal of the said corporation; that the seal affixed to the said instrument is such corporate seal;that it was so affixed by order of the Board of Directors of said corporation and that he signed his name thereto by Ince order. MJrk►. ' /J CERTIFICATE LILLIANate of New York STATE OF NEW YORK, Notary No.41-0474050 as.: Qualified in Queens County COUNTY OF NEW YORK, ) Certificate Filed in New York County Term Expires tdarch 30.1973 I, the undersigned, a Secretary of the FIREMEN'S INSURANCE COMPANY OF NEWARK, NEW JERSEY, a New Jersey corporation, DO HEREBY CERTIFY that the foregoing and attached Power of Attorney remains in full force and has not been revoked; and furthermore that the Resolution of the Board of Directors, set forth in the said Power of Attontey,is now in force. Signed and sealed at the City of New York. Dated the 25th day of February , 19 75 Secretary 21 Bond 4315H 00506 �J Printed►ntJ3.A. In the Board of Supervisors of Contra Costa County, State of California March 4 , 19 75 In the Matter of Authorizing Acceptance of Instrument for Recording Only. On motion of Supervisor J. E. Moriarty, seconded by Super- visor A. M. Dias, IT IS BY THE BOARD ORDERED that an instrument entitled Offer of Dedication dated December 20, 1974, Minor Subdi- vision 102-�4, from Ferrel England at al, is ACCEPTED for recording only. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Recorder (via P.W. ) Witness my hand and the Seal of the Board of Public Works Director Supervisors Director of Planning affixed this 4th day of March , 1975 County Assessor J. R. OLSSON, Clerk County Administrator By /La It cci'V Deputy Clerk H 24 12/74 - 15-M Nancy S�tegaa 00507 In the Board of Supervisors of Contra Costa County, State of California March 4 , 19 75 In the Matter of Authorizing Acceptance of Instruments. On motion of Supervisor J. E. Moriarty, seconded by Super- visor A. M. Dias, IT IS BY THE BOARD ORDERED that the following Grant Deeds are hereby ACCEPTED: Date Grantor Reference February 21 , 1975 Bobby R. Skaggs at al LUP 26-74 February 25, 1975 Bowatt Properties, Inc. Sub. 4196 The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. I hereby certify that the foregoing b a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid c c: Public Works Director Wi'filess my hand and the Seal of the Board of County 'Administrator Supervisom affixed thiskth _daY of March . 1975 J. JRL� LSSQN, Clerk BY �- Deputy Clerk H 24 12/74 - 15-M Nancy S. Orrtega aV008 C C_ In the Board of Supervisors of Contra Costa County, State of California March 19 75 in the Matter of Granting Permission to Partially Close Norris Canyon Road, San Ramon Area. The Public Works Director having reported that M. G. M. Construction Company requested permission for a partial closure of Norris Canyon Road (County Road 4604) between San Ramon Valley Boulevard and Marsh Drive, from February 26, 1975 to March 28, 1975 between 8:00 a.m. and 4:30 p.m. for the purpose of installing a 10-inch sewer line for Assessment District 1973-3- and; . . The Public Works Director having further reported that prior approval was granted in accordance with Item 3 of the Board Policy on Road Closures with the following conditions; 1 . All signing be in accordance with State of California Manual of Warning Signs, Lights and Devices dated 1971 and the County Manual of Warning Signs, Lights, and Devices; and 2. The contractor shall comply with requirements of the Ordinance Code of Contra Costa County; On motion of Supervisor J. E. Moriarty, seconded by Super- visor A. M. Dias, IT IS BY THE BOARD ORDERED that the action taken by the Public Works Director is APPROVED. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. 1 hereby certify that the foregoing b a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid Witness my hand and the Seal of the Board of cc : Public Works Director Supervisors affixed this lith day of March 1975 J. R. OLSSON, Clerk BDeputy Clerk H sa 12n4 - 15-M Nancy Ortega 00509 In the Board of Supervisors of Contra Costa County, State of California March 4 19 75 In the Matter of Assessment District 1973-3, Bishop Ranch, San Ramon Area, Work Order 5419. On motion of supervisor J. B. Moriarty, seconded by Super- visor A. M. Dias, IT IS BY THE BOARD ORDERED that Mr. Vernon L. Cline, Chief Deputy Public Works Director, is AUTHORIZED to execute an agreement with Testing Engineers, Inc. for materials testing services for Assessment District 1973-3, Bishop Ranch, San Ramon area, in an amount not to exceed $75,000 without written approval of the Public Works Director. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, R. A. Linscheid, W. N. Boggess. NOBS: None. ABSENT: None. 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 dab aforesaid cc: Public Works Director Wdness my hand and the Seal of the Board of County Auditor-Controller Supervisors County Administrator affixed this _4th day of March . 1975 J. R. OLSSON, Clerk BY Ct.+cDeputy Clerk H 24 12/74 - 151W Nancy S Ortega 00510 In the Board of Supervisors of Contra Costa County, State of California March 4 ' 19 75 In the Matter of Stone Valley Road Bike Path Project, Alamo Area, Project No. 4431 -4183-74. The Public Works Director having recommended that the Board approve the construction of a 7 to 8 foot wide concrete bicycle path on Stone Valley Road, Alamo area; and The Public Works Director having further recommended that the Board determine that the project will not have a significant effect on the environment; and It having been noted that a Negative Declaration pertaining to said project was posted and filed with the County Clerk on February 25, 1975; no protests were received; and it has been determined that the project conforms with the General Plan; On motion of Supervisor J. E. Moriarty, seconded by Super- visor A. M. Dias, IT IS BY TEE BOARD ORDERED that the recommendations of the Public Works Director are APPROVED and the Director of Planning is INSTRUCT3D to file a Notice of Determination with the County Clerk for said project. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None . ABSENT: None . 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: Public Works Director Wdnm my hand and the Seal of the Board of Director of Planning Supervisors County Administrator affixed this Uth day of March . 19 75 J. R. OLSSON, Clerk By Deputy Clerk H za 12174 • 15-M Nancy 6. Ortega 00511 1 In the Board of Supervisors of Contra Costa County, State of California March 4 , 19 75 In the Matter of Releasing Deposit for Subdivision 4.537, Moraga Area. The Public Works Director having reported that the construc- tion of landscape and irrigation improvements in Subdivision 4.537, Moraga area, has been satisfactorily completed in accordance with the requirements of the Landscape and Irrigation Improvements Agree- ment approved by the Board on April 23, 1974; and The Public Works Director having further reported that the Town Council of Moraga on February 13, 1975 authorized the County to refund the cash deposit; On motion of Supervisor J. E. Moriarty, seconded by Super- visor A. M. Dias, IT IS BY THE BOARD ORDERED that the County Auditor- Controller is AUTHORIZED to refund to G. T. McCartney and Jim R. Lynn the $2,000 deposited as surety under the Landscape and Irrigation Improvements Agreement (as evidenced by the Deposit Permit Detail No. 116350 dated April 17, 1974) . The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None . ABSENT: None. ! hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supeniesors on the date aforesaid. cc: Subdivider Witness my hand and the Seal of the Board of � Public Works Director perVison County Auditor-Controller of xed this kth day of March 19 75 County Administrator J. R. OLSSON, Clerk By Litd., J ' Deputy Clerk N 24 12/74 - 15-M Nan4 S. Or to a OOM2 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA s 1971 In the Witter of Approving ) and Authorizing Payment for ) Property Acquisition ) IT IS BY THE BOARD ORDERED that the following se'ttlemetit and Right of Wag Contract are APPROVED And Mr. Vernon L. Cline, Chief Deputy Public Works Director, is AUTHORIZED to execute said contract on behalf of the County: - - Contract Payee and Reference Grantor Date Escrow Number Amount Stone Valley Evelyn Friebert February 20; 1975 Grantor $500 Road, Alamo Huitt Area, Project NO* 4331 -4516-72 (1307 aqua .Ve feet of residential land and a 900 square foot drainage easement) The County Auditor-Controller is AUTHORIZED to draw warrant in the amount specified to be delivered to the County Supervising Real Property Agent. The County Clerk is DIRECTED to accept deed from above-named grantor for the County of Contra Costa. The foregoing order was passed on March 1+, 1975 I HEREBY CERTIFY that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and -the Seal of the Board of Supervisors affixed this 4th day of March , 1975 . cc: Public Works Director J. R. OLSSON, CLEC County Auditor-Controller County Administrator -- Nancy S. Ortega, - Deputy Clsrk Form #20.4 75-2-200 nn"x'513' r In the Board of Supervisors of Contra Costa County, State of California March 4 , 1975 In the Matter of Approving Modification to Exhibit "All of Local Agency- State Agreement, Bicycle Path Program, Orinda Area, Project No. 0961-4160-74) . The Board on May 28, 1974 having approved a Local Agency- State Agreement with the State of California for the Bicycle Lane Project consisting of improving the existing bicycle lanes on Moraga Road, Moraga Way, Danville Boulevard and San Ramon Valley Boulevard in the Moraga, Orinda, Danville and San Ramon areas; and The Public Works Director having presented a modification to Exhibit "A" of said agreement, which resulted from a study that showed that a higher usage and better operating conditions would result from changing the location of the proposed bike lane on Camino Pablo, between Orinda Way and Santa Maria Gray, to Orinda Flay; and On the recommendation of the Public Works Director and on motion of Supervisor J . E. Moriarty, seconded by Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that the aforesaid modification is APPROVED. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is o true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of CC: Public Works Director Supervisors County Auditor-Controller affixed chis 4th day of March , 197 County Administrator J. R. OLSSON, Clerk By 1:Yzee , Deputy Clerk Mildred 0. Ballard H 24 5/74 -12.500 00514- 11-74 051411-74 BLA 1a.L1 "All 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: Public Works Director Supervisors County Auditor-Controller affixed chis 4th day of March . 197 County Administrator J. R. OLSSON, Clerk By �lO�i<</ i'�G/.�p��r`�- . Deputy Clerk H to 5/74 -12.soo Mildred 0. Ballard 00514 �ry t 11-74 BBA (- - - E7IIBIT "A" , C014TR-4 COSTA COUNTv (Downscoped) (Revision 1, per Contra Costa County's letter request of October 30, 1974. ) ARTICLE V - Project Location and Description of WorIc Proposed: Location: In Contra Costa County, on Camino Pablo from i-liner Road to Or;nda =:ay, and on Crinda j--la from Cam{no Pablo ui Saar.- :car is ;r, and on Moraga "..ay from Glorietta Blvd. to Moraga Road, and on i ioraga Road :.Lom the southern lir.Lt of the City of Lafay elle to Moraga ?day, and on Danville Blvd. and San Ramen Valley Blvd. from - the southern limit of the City of Walnut Creels to the Alameda County line. Net Length: 35,400 feet Description of ;fork: To construct new and to improve existing contsouous bicycle lanes four and fire feet in width on existing, pavement cy signirk;, striping, pavement messages and restrictions on parlcirg cars. ARTICLE VI - Proposed Project Funding: Cost: $31,000.00 Financing: Federal Funds (if art) $ 0.00 ' Focal Agency rD:nds 22,678.38 Bicycle Lane Account Funds $ 8,321.62 PROPOS-!) MHAINGES 00515 In the Board of Supervisors of Contra Costa County, State of California March 4 19 75 In the Matter of Parks and Open Space Program, County Service Area R-8, Walnut Creek Area. In accordance with the provisions of an agreement dated September 17, 1974 with the City of Walnut Creek, on motion of Supervisor J. E. Moriarty, seconded by Supervisor A. M. Dias, IT ' IS BY THE BOARD ORDERED that the proposal of the City to proceed with negotiations for the purchase of the following properties is APPROVED (the cost to be financed from the proceeds of the $5,7502000 1974 Parks and Open Space Bonds previously authorized by this Board for County Service Area R-8) : (a) David Orth property, Shell Ridge, containing approximately 42 acres; and (b) Petersen property (Western Title Company), Rudgear Park extension, containing approximately 1.20 acres. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. 11. Boggess. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is o true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: City of Walnut Creek (via P.W.)Witness my hand and the Seal of the Board of Public Works Director Supervisors Director of Planning affixed this 4th day of March . 19 75 County Auditor-Controller County Counsel ,Q J. R. OLSSON, Clerk County Administrator By Deputy Clerk Mildred 0. Ballard M 24 5174 -12.500 00516, In the Board of Supervisors of Contra Costa County, State of California march , 19 75 In the Matter of Authorizing Pacific Gas and Electric Company to Install Street Light in County Service Area L-45, San Ramon Area. On motion of Supervisor J. E. Moriarty, seconded by Super- visor A. M. Dias, IT IS BY THE BOARD ORDERED that the Pacific Gas and Electric Company is AUTHORIZED to install one (1 ) 11 ,000 lumen mercury vapor street light on an existing wood pole on the north side of Crow Canyon Road opposite Twin Creeks Drive.; IT IS FURTHER ORDERED that the aforesaid light is to be billed to County Service Area L-45• The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. 1 hereby certify that the fore;oing Is a true and correct copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid cc: P.G. & E., Concord Witness my hand and the Seal of the Board of Public Works Director Supervisors County Auditor-Controller affixed this "h day of March . 197 County Administrator J. R. OLSSON, Clerk By /t-�M .d. 4Deputy Clerk H sa 12/74 - 15Nancy S. Ortega 00t517 In the Board of Supervisors of Contra Costa County, State of California March ' 1975 In the Matter of Authorizing Pacific Gas and Electric Company to Install Street Lights in County Service Area L-43, Byron Area. On the recommendation of the Public Works Director and- on motion of Supervisor J. E. Moriarty, seconded by Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that the Pacific Gas and Electric Company is AUTHORIZED to install two (2) 7,500 lumen, mercury vapor street lights on existing wood poles located on the west side of Byron Highway, 250 Peet south of Solway Drive and 300 feet north of Camino Diablo; IT IS BY THE BOARD FURTSER ORDERED that the aforesaid lights are to be billed to County Service Area L-43. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. 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: P.G.& E., Concord Witness my hand and the Seal of the Board of Public Works Director Supervisors County Auditor-Controller affixed this 4Lh day of March___, 19 75 County Administrator J. R. OLSSON, Clerk By '��� Deputy Clerk H 2a 12174 . �s M Nancy Ortega 00518 In the Board of Supervisors of Contra Costa Count�i State of California AS EX OFFICIO THE BOARD OF ERVISORS OF CONTRA COSTA COUNTY FLOOD CONTROL AND WATER LONSERVATIOW DISTRICT March 4 019 75 In the Matter of ; Acknowledging Receipt of Final Environmental Impact Report, Green Valley Creek, Danville Area, Work Order 8462. The Public Works Director having reported that in compli- .. ante with the requirements of the California Environmental Quality Act of MO a draft Environmental Impact Revort for Green Valley Creek, Danville area, was submitted to the Planning Director on December 23, 1974 and the "Notice of Completion" was filed by the Planning Department on January 6, 1975; and The Public Works Director having further reported that on February 25, 1+975 the Planning Commission held a public hearing on said Environmental Imoact Reoort and found the vroject to be in conformance with the County General Plan, as per Section 65402 of the Government Code, and that said 3eport was adequate; and The Final Environmental Impact Report this day having been filed with the Board for consideration: IT IS BY THE BOARD ORDERED that receipt of the final Environmental Impact Revort is hereby ACKNOWLEDGED. The foregoing order was gassed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. 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: Public Works Director Supervisors Director of planning offixed this 4th day of March 1975 County Administrator J. R. OLSSON, Clerk By Deputy Clerk H 24 12174 - 15-M Nancy IT. Ortega ' 00519 V l I U V Director of planning omxed this "`"' day o. County Administrator J. R. OLSSON, Clerk By Coit u r Deputy Clerk H 24 12174 - 15-M Nancy Of. Ortega 00519 y ENVIRONMENTAL I NPACT REPORT RECEIVED FLOOD CONTROL ZONE #3B FEB= GREEN VALLEY CREEK CM WMv of &Wwvwa Co. -Between Ist and 2nd Crossing with Diablo Road _ DANIILLE, CALIFORNIA Prepared By - CONTRA COSTA COUNTY FLOOD CONTROL - AND WATER CONSERVATION DISTRICT December 19, 1974 00520 . r TABLE OF CDNTENTS - Tonics Project Location within County ' I Watershed Boundary Map 2 Project Location Area Map 3 - • Map showing Area Affected- by 50 year Flood Flow 4 Typical Section Through Project 5 - A. Introductory Discussion 1. Project Description 6 2. Environmental Inventory of Region 9 a. Physical Description 9 b. Existing Use and Surrounding Area 10 _ c. Utilities and Community Facilities if d. Circulation II e. Legal, Policy and Institutional Constraints 11 f. Soils and Geology 13 - g. Hydrology and Water Quality 13 h. Vegetation and Wildlife 13 i. Recreation and Open Space 16 j.• Socioeconomic Characteristics 16 . k._ Air Qua and Noise 16 1. Historical and Archaelogical Aspects 17 B. Environmental Impact Analysis 17 1. Environmen'a! Impact of the Proposed Action 17 2. Any Adverse Environmental Effects Which Cannot 20 Be Avoided if This Proposal is Implemented 3. Mitigation Measures Proposed to Minimize the Impact 21 " . 00521- TABLE OF CONTENTS (Conti.nued) Topics Page 4. Alternatives to the Proposed Action - 21 .5. The Relationship between Local Short-Term of 24 Man's Environment and the Maintenance and Enhancement of Long Terra Productivity 6. Any Irreversible Environmental Changes Which Would 24 , Be Involved in the Proposed Action Should It Be Implemented 7. The Growth-Inducing Impact of the Proposed Action 24 8. -Organizations and Persons Consulted 25 '00522r J • v . p tir V o ? O z K _ v O -------------- v - lu cc 4 � - _ 00523' _ i i -.�•K o t .\�- .n• /is�-s� � �. t:. a •� -t .r�i.r. n �.c�►-_ �. , t �. .�,,•/f ,.. •�. l _ - A4. •tt. ��.�- : . °��`�'-- V :y.•-�• .�_.�-•��� t�r' •-..tet{ > r.-. Lt IV 10 'w-lam � 7 - (. ?�I-__��:-_ _ J•�: �.-�`-••,'r• ��•-:L.•:r.\1C•- fj ` t • v -too— e., r-I 41 - �-• �/" -:� . �;.- � �`.-' �� ~l— i\� - •..,. :r:.`Liu. , � �:..-�'•;:� 1�. •�� '� �- � l�� 't ice- - _ � I-��•r -� �h� ��� fir' �\ \ - !i vl�\�`• � " �. ' of. v •w17 T�� `.� _ •� _'A, .6 '•.' cC .K►1_lt UR .err• •ufu../.`� .t_ :r•�= ,�, �. _ �•'-'� `. •��/�"� �,' do •+sal �..�v 1 "1 •� •``1?{ _ ) _ N` '23 220 Yom- : ,� _-:t•�.;�;`�-,- - - ; -�:; :�"':=:. ,: --�:...�r - ti .�.�i rtnrC� aJ `•:�`_G ~ - .` C C i w - j^LAI ` :i• -<i 26 ;? z �1 I>. i �\.,,�'�•�� +tit • j-. '��TE �� �- _ t"�l: c Ik - V v -it. t , 34 Z, t • WATERSHED BOUNDARY MAP -2- - � 0054 . 't ,.. SCI+OOL A'LLOiY V w Y „ • • WrAC cor •'• •eta�\ i so ; • • awe �• �� S � k Its ws F- • 1!'� Z a» \^ s' .r .�'' �L 9 _u. ti♦ • :i y �� —� as GREEN VALLEY n „• fs 17 v Imp 31 90 .a :•s + ;r Al vaftla R Q .. a. ExssTsa� C1[tQK [tltl• • w d ., � ! �jt L T » Y lM ' _, •„ L—;.- -t� EXCA TION f WFZ a a •• �� �•• Dls?OSAI. SITES 30 34 Its " 'ate � � • � 'n " VISTA C.i:•t•QE as � '•N 1 �O• N S� , tat , 'dui /as 1570 1571 1572 1573 PROJECT LOCATION' 3- 00525 as r of • •. GREE . n RAI 04 -3- 00525 h, - f �t r • • ► ,r f N 1 Of \ i'f•f 1 at .•a- • _ r � .•:�- -as dt r. 4 �vl... Y. .6f �•." A a. �'► . :a y r •. GREEN VALLEY z d as. 'a a. la• 4• i SCHOOL. 1» � u � .• w 1 o u a, s, ,� r.2f:I -� 1 a "� • 2R 8 r»=` • s, � c .~ .. j N �.. a% � f• laf � •� f. � r s ' s .. , .:. ..... .�..... ......_i as of ao « « 1•r 1 « AFFLCTED AREA .• R f3 .r�r L7 r. _ • n 1 � 1• ,J •r ' 1 EXISTING CRE K • na lost- 5 IM •r VISTA GRANDEE asSCHOOL ' >jti •/W i .I w\ :3 ~ ,to j ' u 1570 1571 1572 15" AREA AFF=ECTED BY 50 YEAR FLOOD FLO151 _ 00526 =1 - 4 - w o 2 th • a � V N La n V Q LL Z - a M � - Iq IL . ., LL 1-- w r� i - -- e Aj 00527 - x. 44 •A. INTRODUCTORY 0 1=45ON ` I . DESCRIPTION OF PROJECT a. LOCATION The project is on Green Valley Creek, approximately 0.75 miles upstream of its confluence with San Ramon Creek near• Danville in the southern part of the County. Channel improvements are proposed for 1500 feet of creek, between the first and second intersection of Green Valley Creek with Diablo Road east of Danville. b. PROJECT OBJECTIVE The project objective is to prevent channel overflow and flooding of up to eighty (80) properties in the vicinity of the creek (see map Page 4). This would be accomplished by the creation of a flood plain adjacent :to the existing creek which, at present, is inadequate to convey the 50-year discharge 2450 cfs (cubic feet per second) as required by ordinance. Bank erosion, at present, is not the primary'probiem. The project, as proposed, will have the added benefit of reducing erosion in the existing creek and thus helping to preserve much of the existing vegetation in the • creek. c. TECHNICAL DESCRIPTION The project would provide an earth overflow flood plain channel adjacent to the existing creek for approximately 70 percent of the total length of channel to be improved. The remaining 30 percent of creek to be .improved will consist of widening and shaping the existing creek to conform to the flood plain channel and the existing creek at the•beginning and end of the project. The westeriv bank at the lower end of the project is very steep and approximately 20 feet high. The channel itself also narrows considerably for a reach of approximately 50 linear 'feet. In-order to obtain a•hydraulically -6- 0052S acceptable flow area, gabion walls (rock-filled wire cages), varying in. height to 15 feet, are proposed for the channel sides. This reduces the loss of horizontal building tot area (there i's an as yet undeveloped building lot immediately adjacent to the channel) and also allows construe.ion of an access ramp (14 feet wide, dirt surface) adjacent to the gabions. At the upstream confluence of "existing creek and flood o!ain channel , a gabion drop structure will be constructed with loose rock ripra:) cr.annel protection placed immediately downstream and upstream of it. Adjacent to this structure, vertical Cabion walIs ,%arying in height .0 10 fee:. are proposed to support an access ramp into the oroposed channel off Diablo Road. The design width of The proposed channel uos=ream of the gabion drop structure-- together with the access road, make it necessary to acquire one Io- and remove - the house and various other improver.+ents on it. The flood plain channel will have a trapezoidal, section wi-h an average bottom width of 34 feet and side slopes :ar-ing between 2:! and 3:' and heights. varying between 10 and 20 feet. Botio+n wid hs and side slopes %ou!d be varied to avoid removal of %ecetation on The banks of the existing creek and to. create, as nearly as possible, a natural creek setting. Approximately 70 percent of the exis-ing creek will be !efT in its present natural condition. The flood plain channel has been designed to carry approximately 00% of the ultimate 50 year discharge of 2450 cfs. The remaining flow is to be carried in the existing creek with a maximum water surface 1 .5 feet below the lowest top of•bank. The velocities of flow associated with this tater surface elevation do not exceed 3.5 feet per second. Channel erosion at this flow velocity are expected to be minor. It is intended to deposit the excavaTion material from the entire project on approximately 8 acres of undeveloped grassland located easy of the project area (s©e map Page 2). The volume of excavation material -(approximately 00529 . CWT 87 40;000 cubic yards) is estimated to result in an average fill depth of 3 feet. . The owners of the land are agreeable to this plan. The project includes a landscaping program which would provide grass cover on the newly excavated flood plain channel and The 8 acres of fill, and tree groups on the channel 's side slopes. The proposed seeding and ,planting-- together with a large effort. to save trees in the area where the existing creek is to be shaped and widened~will impart a serene country atmosphere along the entire length of the project. ' The 50-year flow in the flood plain channel will be carried at a maximum velocity of 7 ft./sec. Erosion at this velocity--in a well vegetated channel--should be minor. Channel maintenance will be done from the bottom of the flood plain channel with access off Diablo Road. The portion of Tihe.existing creek, which is not affected by the project, will not be acquired in fee title from the property owners. I•bwever, a flowage easement is OroDosed to be acquired for the sole purpose of keeping the existing flow area of The creek open. Creek maintenance for the flowage easement areas will remain the property owner's responsibility. The proposed work would include the granting of permanent and temporary landrights to the Contra Costa County Flood Control District. Permanent land rights will be iq, the form of fee acquisition for newly excavated areas. An exception is part of the easterly bank where fee acquisition will be to two feet above the highest waterline. A slope easement--restricting use as a fill area or for construction of permanent improvements by the property owners is proposed for the slope above this point. Temporary land rights will be in the form of fill permits and temporary construction easements. Total cost of the project is estimated at $400,000, to be wholly funded by the Contra Costa County Flood Control Zone 03B. . 00530- . -8- _ at. Proposed time scheduling for the project specifies contract advertising in April 1975 and anticipated completion of construction in August 1975. Landscaping would be completed in October 1975. - - 2. ENVIRONMENTAL INVENTORY OF REGION a. PHYSICAL DESCRIPTION The proposed project would modify Green Valley Creek, and add a flood plain channel parallel to it, three-quarters• of a mile uristream of its junction with San Ramon Creek. At this point, Green Valley Creek drains a watershed of roughly 9 square miles (see map Page 2). The site is located in the lower pa-t of Green Valley--a 1500{ foot wide, alluvial flood plain. Periodic flooding of the valley floor, resulting from storm runoff contributed by nearby Mt. Diablo and ridges flanking the valley, and the processes of erosion, sediment transport, and deposition have created this flood plain. - The stream channel, meandering between the toes of Short Ridge and Alamo Ridge, has. cut a bed approximately 40 feet wide and 12 feet deep into the flood plain surface. The ridges that flank the flood plain are composed of gently rolling hills, reaching elevations of 600 feet. Local relief--:he difference in elevation between local ridges and gullies--is apDroxima-el1 210 feet. .The Sunol-Calaveras fault is approximately one mile away from the site, so that the potential for surface faulting at the si►e.appears tow. Radial faults--related to the growth and uplift of. Mt. Diablo--exist in the vicinity of Mt. Diablo. Not Ruch is known about their movemenT history, but-- if active--their greatest activity will be in the upper regions of the mountains.* The ekisting creek is a pleasing natural waterway. The vegetation in and adjacent to the creek forms a green belt throughout the year, providing a contrast to the residential development and grazing land on its banks. Trees, shrubs, and dense undergrowth--left. to their natural cycle of growth and decay--add a degree of spontaneity to the cultivated patterns -9- 00531 of vegetation in backyards adjacent to the creek. . b.. EXISTING USE AND SURROUND 1 NG AREA The project site along Green Valley Creek was used for grazing land by European settlers and later, select portions were converted to orchards. Residential development of the area began in 1949. Only the-areas developed between 1949 and 1965 are subject to inundation. More recent developments are located on higher grounds. The remaining undeveloped lands within the project area are located on the easterly bank of the creek which, because of its higher. elevation, is not subject to overflow. The creek, at the project site, appears to be little used as a play area for children. Prevalence of dense undergrowth and poison oak, low - summer flows, and relative inaccessibility, to all but adjacent owners, may be some of the reasons for this tack of use. Portions of Green Valley Creek, both upstream and downstream from the project site, have been improved. Part of the work was done by the Division of Highways when Highway 680 was constructed, part of it was done by the Flood Control District to halt excessive bank failures, stabilize the channel and prevent flooding, and part was done by private land developers who improved the channel as part of subdivision development. These improvements generally consist of 1) Culverts, with channel grade control structures, under Freeway 680, El Pintado Road, and Green Valley Road. - - 2) Channel lining, composed of loose and grouted rock riprap, concrete, and sacked concrete. 3) Plain earth channel, with flat channel invert and wide cross section--designed to assure non-erosive flows. The 1967 Alamo-Danville General Plan .indicates extensive development throughout the Green Valley basin. At present, development only occupies a portion of the basin. Future anticipated development will lead to an increase in flood frequency and depth of overflow. It will also lead to more frequent intermittent flows and thus channel erosion. In the absence of future channel improvements, upstream and downs ream of the project site, more flood and erosion damage can be expecied. i�. UTILITIES AND CO.N'UMUN1TY FACILITIES There are no utility lines (except private service lines 10 one residence) within the project limits. The project does not involve any utilities or community facilities. The project's landscaping--being composed of native plant species requiring relatively; little watering--will be main►ained by watering truck. d. CIRCULATION Construction of the flood plain channel will require a more extensive. crossing for an extension of Willowmere Road across the cr-eek. Economically and aesthetically such a crossing could become a problem. Approval of plans for such a crossing should be restricted 'o long span, low profile structures. An example would be a super--span culvert with.masonry or patterned headwalls. Such structures are economically reasonable and aesthetically pleasing. The overflowi hydraulics for-the flood plain channel anticipates such a structure so that its implementation in the future will not cause inundation upstream. - e. LEGAL, POLICY, AND INSTITUTIONAL CONSTRAINTS The project is designed to pass the storm runoff for an ultimate watershed development. This assumed development pattern is the basis for the design flow of the project. T-he flow, as decreed by ordinance,' is 2,450 cfs-- occurring once every 50 years. W533' i The development pattern is defined in the 1967 General Plan for the Alamo-Danville area. The plan calls for low-density residential development throughout the watershed, including Alamo and Short Ridges. Green Valley Creek, between Highway 680 and Green Valley Road, has been known to be unable to carry the 50-year flow since reliable information on watershed development was available in 1953. The sparse development and the limited property damage a flood would have wrought at that time did not warrant spending money on improving Green Valley Creek between its two crossings with Diablo Road. - It was not until 1969 that the Flood Control District began consider ing construction of creek improvements within its two crossings with Diablo Road--partly as a result of complaints by homeowners regarding flooding, and partly in recognition of the area's development, the property losses that would result from a flood, and continued development in the watershed. In a study conducted by the Flood Control District to assess channel 'improvement priorities in the Walnut Creek Basin, Flood Control Zone #38, Green Valley Creek (within the discussed limits) placed fifth. Since then federal funding became available for the higher priority channel work so that the proposed work on Green Valley Creek is now top -priority, as established by the Zone Advisory Board for Flood Control Zone 93B, in October, 1974, for local funding. Several plans, as discussed in Section B4.of this report, were . developed by the Flood Control District and proposed in a public meeting on April 23, 1974 in Danville. The input at that meeting and further engineering studies resulted in the plan as described herein. The flood plain concept was then discussed in'a public meeting on October 8, 1974 in Danville. The majority of the people at' the meeting approved of the revised plan--prefering - - -12- 00534 . the flood plain concept .o improvements in the stream channel. The concept was acceptable to them because of the environmental amenities associated with funding. Several plans, as discussed in Section•84.of this report, were developed by the Flood Control District and proposed in a public meeting on April 23, 1974 in Danville. The input at that meeting and further engineering studies resulted in the plan as described herein. The flood plain concept was then discussed in" a public meeting on October 8, 1974 in Danville. The majority of the people at' the meeting approved of the revised plan--prefering -12- 00534 . . the flood plain concept to improvements in the stream channel. The concept was acceptable to them because of the environmental amenities associated with it. The availability of undeveloped land, however, was the one factor which made this concept viable. f. SOILS AND GEOLOGY The ridges which flank Green Valley and the material underlying the alluvium are composed of sediments of tertiary geologic age, specifically known as the Orinda Formation. The Orinda Formation consists primarily of soft, poorly consolidated clay shale, silt"sione, sand sone, sandy conglomerate, and a few thin units of tuff. Slope stability of this material is generally poor, however, no evidence of landslides or landslide deposits--juding from visual Inspection and geologic maps of the area--is indicated in the immediate vicinity of the site. ' A soils report for the creek immediately downstream of the'proposed creek improvements indicates the creek bank and bottom soils to be sandy silts and clays of medium plasticity. A soil's map, showing surface soil composition of the area, indicates the surface soil to be Clear Lake Clay, Pescadero Clay Loam, and Diablo*Clay. g. HYDROLOGY AND WATER QUALITY - The watershed contributing to the creek flows comprises approximately 9 square miles (see Page 2). The project does not diminish or extend this area in any way. Grading of the excavation material disposal sites adjacent to the creek (see Page 3) will be toward the creek as existing. The stream flow is perennial. Low summer flows are of a water quality capable to support a rich aquatic life. Intermittent winter flows are clouded with sediments. h. VEGETATION AND WILDLIFE Vegetation 00535 Present vegetation at the project site consists of typical California wooded foothill and creekside plant comawnities. Dominant species in the project site are oak,- willow, and buckeye. Vegetation within the channel is fairly dense and appears to be natural, including many native species. Beyond the tops of banks, vegetation consists of introduced species. Examples include fruit trees, walnuts, ornamental pines and other landscape species on residential proper-&y and annual grasses and lawns on the east and west banks, respectively. Plant species observed at the project site include Inose listed • below: Valley Oak Quercus loba►"a ' Willow Salix sp. Buckeye Aesculus californica Gum Tree Eucalyptus sp. Coast Redwood Sequoia- sempervirens Black Walnut Jug1ans Hindsii - English Walnut Juglans regia Monterey Pine Pinus.radiata Blue Elderberry Sambucus mexicana Bristly Ox-tongue Picris echioides Blackberry Rubus vitifolius Black Sage Salvia sp. Bush Mustard Brassica sp. - Bamboo Bambusa sp. California Wild Rose Rosa californica Cattail Typha Latifoiia Curley Dock Rumex crispus Cockleburr Xanthium canadense palustre Coyote Brush Baccharis pilularis Duckweed Lemma sp. Sweet Fennel Foeniculum vulgare Oat Grass . Danthonia sp. Wild Oats Avena fatua Hemlock Conium maculatum Mallow Malva sp. Mugwort Artemisia heterophylla Orchard horning Glory Convolvulus arvensis Prickly Lettuce Lactuca scariola Periwinkle Vinca major Peppermint Mentha sp. - Poison Oak Rhus diversiloba Plantain Plantago sp. , Sedge Carex sp. Snowberry Symphoricarpus sp. Star Thistle Centaurea solstitialis - Bull Thistle Cirsium lanceolatum Watercress Nasturtium sp. Western Golden Rod Soldago pccidentalus Dai^ -14- - _ Terrestrial - The site, heavily overgrown, provides ideal habitats, nesting. grounds, and food sources for many animal species. The natural stream bed further provides for aquatic habitats and waver-related use. The site, . especially the creek channel itself is home to or is visited bj man-: varieties of insects and is thus an ideal hunting ground for insectivorous birds. Sightings and other evidence indicate the following animafs, birds, and insects inhabit or visit the site: " Mammals. Reotiles. and Arrohibians Racoon Mule Deer Deg Cat Gopher . L i zzard Blacktail Jack Rabbit Red Squirrel Red Legged Frog Insects Birds - - Solitary Bee Black Bird Flower Fly Scrub Jay - Cabbage White Butterfly Egret Hunting-Spider- Mocking Bird Harvestmen Spider Mourning Dove moth Humming Bird - . Gall Wasp Meadow-Lark Handkerchief Spider Wren Vulture Animals and birds that may use the habitat from time :o time include: Gray Fox Song Sparrow coyote English Sparrow - Striped Skunk Warbler Meadow Nble Flycatcher Mhitefooted Mouse Red-shafted Flicker_ Ringnecked Pheasant Red-tailed Hawk California Quail Brown Towhee The State Department of.Fish and Game has idenTified :he project area as potential habitat for the'rare Alameda striped racer (Masticophus • lateralis euryxanthus). This snake has not been observed on or near the . 0053'7 • - project site. - - Aquatic The sandy, silty creek bed with its -still pools and occasional Animals and birds that maf use the habitat from time :o time include: Gray Fox Song Sparrow coyote English Sparrow ' Striped Skunk Warbler Meadow iib 1 e Flycatcher Whitefooted Mouse Red-shafted Flicker Ringnecked Pheasant Red-tailed Hawk California Quail Brown Towhee The State Department of-Fish and Game has identified :he project area as potential habitat for the'rare Alameda striped racer (Masticophus • lateralis euryxanthus). This snake has not been observed on or near the • - 0053'7 —15— - �m project site. - , Aquat i c The sandy, silty creek bed with its -still pools and occasional fast water provides a productive habitat to many fish and aquatic insects throughout the year. Most of ;the fish appeared to belong to the Minnow family; and, among the insects, water striders and the like were the most abundant. i•. RECREATION AND OPEN SPACE - The land to the east, immediately adjacent to the proposed flood plain is, at present, undeveloped grassland. The owners of this land have tentative plans to develop it in the near future. This would enclose Green Valley Creek (between the two crossings with Diablo Road) entirely with - housing on both sides of the creek. The undeveloped land is not presently used for recreation, and the open•space it provides might soon be gone. The project preserves some of this open space in the form of a flood plain. The area might be used for recreation with access via access roads off Diablo Road. j. SOCIOECONOMIC CWARACTERISTItrS The area .in which the project is located is inhabited by people with middle and upper-middle class incomes. These people are very interested in how any projects affect their environment. -Through two public meetings and- individual contacts. we received considerable input from them on this project. With this type of interest, it appears possible that, if the creek -becomes more accessible, the creek might be used as a nature study area by the two schools located within 1/2 mile of the project. k. AIR QUALITY AND NOISE " Aside from the air pollution prevalent in all of the San Ramon Valley, Diablo Road and the traffic thereon is the only source of noise and air pollution in the project area. 'a y 1. HISTORICAL AND ARCHAELOGICAL ASPECTS . The Historical Preservation Section of_the State Park and Recreation Department does not list any archeological or historical sites in the vicinity of the project, and. there is no local knowledge of the existence of such sites in the area. B. ENV1ROMMENTAL IMPACT ANALYSIS 1. ENVIRONMENTAL IMPACT OF THE PROPOSED ACTION a. GENERAL ' The project, as proposed, would remove the danger of flooding (for discharges up to 2450 cfs) and flood damage to approximately SO homes located to the east and west of Diablo Road. This effect alone would probably increase the property values of many properties near the creek. The project would have little significant long term negative impact upon the vegetation, wild life, and aesthetic qual-ity of the site. It is expected that the project will be a benefit to the environment once construction and landscaping have been completed by increasing the riparian habitat in the area and by retaining most of the existing creek in its natural condition. Temporary adverse effects would occur during construction operations. These would include air and noise pollution caused by heavy equipment operations, decrease in water quality, and a decrease in the aesthetic quality of the area due to the presence of construction material and equipment. The effect would - cease upon completion of the work (construction time -is estimated at 3 months). b. IMPACT ON GEOLOGY AND SOILS A natural creek with insufficient flow capacity will incise new beds into the alluvial flood plain and thus meander between the toes of .the valley. The effect of The project would be a stabilization of the existing creek in its present location. Also, since the improvement work is a widening rather than'a deepening of the channel, no new geologic strata are being excavated. oarZis -17- Although the project Is located near an active- earthquake zone (Calaveras--Sunol Fault), its environmental impacts with regard to seismic safety are not expected to be significant. One of the project's side effects is erosion control. The area of j ince the improvement work is a widening rather its present location. Also, s than a deepening of the channel, no new geologic strata are being excavated. . 00539 -17- - Although the project is located near an active earthquake zone j (Calaveras--5unol Fault), its environmental impacts with regard to seismic safety are not expected to be significant. . One of the project's side effects is erosion control. The area of flow will be increased--resulting in a slower moving stream. This, in turn, will greatly reduce channel erosion within the improved•area and reduce the risk of bank failures in the existing creek. c. IMPACT UPON VEGETATION - The proposed project would have little impact upon the channel vegetation along approximately 70$ of the project's length. In that area, the existing creek is to remain as is. The remaining 30% of the creek will be cleared on one side to allow widening. In that area, the adverse impact is expected to be short term. The excavated bank will be seeded and planted . with grasses and trees native to the area. The flood plain channel will have - to be excavated for its entire length. The excavated material for the total ' project (approximately 40,000 cy) will be deposited within existing, adjacent grazing land. The immediate effect of the excavation and, fill operation will be the loss of approximately 10 acres of grassland which presently provides food and habitat for various animals. The impact' of this action 'is expected to be short term. The entire flood plain channel and the fill area will be re-seeded with grasses native to the area. In addition; the channel bank will be planted with trees and bushes. The latter is a long term impact: tree groups and bushes are introduced to what previously existed entirely as grassland. The planting and seeding program, proposed to. be implemented after construction has been completed, is expected to re-establish vegetation within one year. -18- 00540 d. IMPACT UPON WILDLIFE Terrestrial - The present project site provides a valuable natural habitat for wildlife populations. It is expected that construction operations will cause the animals to relocate and those failing to do so will be destroyed. It is expected that this relocation period will not exceed six. ron-ns from removal of the grass to its re-establishment. Aquatic Since only 30,E of the existing creek within the project limits will be affected by construction, the normal creek discharge will be rsain:ained within 70% of the exis-ing creek during construction. Anv non-migrating aquatic life will be able to continue its existence as before. Fish migration . will depend on the contractor's dewatering techniques employed in the areas to be widened. Pumping techniques will prohibit fish migration, while gravity flow de-watering will allow fish movement in a downstream direc-ion. Again, some of the aquatic life will- no do-bt be destroyed or forced -o relocate, but these effects are expec-ed to be shorT term. Aquat ic 'popu I at ions are expected to return to their present level within a few months after project completion. The new flood plain channel bottom will be approximately 11 fee$ nigher than that of the existing creek. This insures that low su r er flows will not be separated and thus virtually disappear, buf rather continue to flow in the existing creek at preconstruction levels and thus continuing to support wildlife and vegetation. As far as channel improvements co, the flood plain concept, as proposed, has the least possible adverse impact on aquatic life of the other proposed plans and ideas that have been considered for the site. e. IMPACT UPON NATER QUALITY Construction activity in or near creeks usually causes temporary '• changes in crater qualify--stream turbidity is the k ost visible change. Since -19- OOtM construction within the existing creek is limited to 30,'0 of its total length, the reduction in water quality is expected to be minor and short-lived. After construction of the project,_ the water quality of the area will probably improve since the erosion po-ential within the project limits will be reduced. f. 1 NIPACT UPON AESTHET 1 CS The visual quality.of the site will be reduced for as much as a year after construction. . The easterly bank at the upsTream and downstream ends of the project will have to be stripped, some trees will have to be removed while others may be saved in tree retention structures. The newly excavated flood plain channel will have bare banks prior to revegetation. . The drop structure and vertical walls constructed of rock-filled gabions is expected to blend in well with the surrounding environment but will not resemble the existing earth banks. The project should respond well to the proposed revegetation program, and it is expected that the area's former aesthetic quality will. be, recaptured in.a year and possibly be increased after that time. One of the project's assets, not immediately apparent, is .that of preserving open space along the creek. The flood plain occupies a strip of land, 100 feet to 150 feet wide, adjacent to the creek. This provides a buffer between the existing subdivision on the westerly bank and.one contemplated by developers on the easterly bank. Local residenss and the prevalen- flora and fauna alike would no doubt prefer the nicely vegetated open space to subdivision housing immediately adjacent to the existing creek. The major impact of this project, as opposed to improvements in the stream channel; is That it preserves the creek as a creek--for wildlife, vegetation, visual amenities and recreation. 2. ANY ADVERSE ENV I P01MIAENTAL EFFECTS ti;'H I Cit CAhrlOT BE AVOIDED IF THE PROPOSAL IS IMPLEMENTED The adverse environmental effects from this project are as follows: --20- - VO.Ca G :Y a: Temporary decrease in air, noise, water, and aesthetic qualities due to construction operations. b. Removal of some large trees on the upper and lower ends of the project. c. Short time removal of some vegetation on the east bank. d Relocation (forced by construction operations) of wildlife and the danger of its non-return or destruction. e. The removal of one residence and the consequent-relocation of its occupants. f. Use of 2 acres of grassland for seasonal passage of flood flows . 3. MITIGATION MEASURES PROFOSED TO MINIMIZE IMPACT The Contra Costa County Flood Control District has made a considerable effort to incorporate design elements into the project to minimize its impact. These include: - a. Installation of tree retention structures that allow trees to remain in 'the channel rather than being victims of channel excavation. b. Meander the new flood plain channel to avoid removal of trees on the . east bank of the existing creek and present a more natural appearance. c. Implementation of revegetation program to minimize animal relocation periods, negative visual impacts and soil erosion. d. Agreement to maintain the flood plain channel and the improved parts of the existing creek from unpaved access roads'to retain the natural aspect of the area. e. Use of gabion structures in lieu of concrete structures to minimize - the presence of unnatural materials in a natural setting. 4. ALTERNATIVES TO THE PROPOSED ACTION a. PROJECT ALTERNATIVES 1) No Proiect if the channel improvements were not implemented, the area - 21- • . - . 00543 . ( Y westerly of the creek and some areas west of Diablo Road would be subject to inundation. The full 50-year flow would affect approximately 80 properties, the 10-year and 25-year flows would approximately affect 8 and 55 properties, respectively. Damage to the structures and lots would entail substantial economic loss to the residents of the area. Flood damages would nog be equal to the total value of the properties. . Estimates on the amount of properly' damages, which would result from a 50-;ear flood,- are not available. 2) Construction of a Stable Earth Channel Along ti-e Rlienment bf the Exissino Creek A stable earth channel J following the alignment of the existing creek could be constructed. It would, however, require removal of ffost of the existing vegetation along the channel. Revegetation would take many years in establishing itself to levels comparable :o those existing now. During that - period, the channel would be highly visible and be of little value aesthetically and environmentally. The large adverse environmental impact of this alternate was cause for its rejection. 3) Construe=ion of- a Rec-anculer Concrete Channel A rectangular. concreTe-tined channel. wbuld be 14 feet wide and 10 feet high to pass the flow of the design flood. Concrete access ramps " mould be required at the upper and loner ends of the channel in order to use the channel bottom as a maintenance road. At the lower end, a concrete basin energy dissipator would be required to rerove the water's destructive energy before returning it to the earth channel existing downstream of the project. This alternate was considered inappropriate for the site for the following reasons: a) It is hydraulically undesirable to have many sharp bends and reverse.curves (as occurring in the existing creek) in a high-speed, rectangular channel . -22-- 00544 b) Unsightliness on the upper and lower ends. C) IO&Ost of the channel `s vegetation would be in cut or fill and would, therefore, have to be removed. before returning it to the earth channel existing downstream of the project. This alternate was considered inappropriate for the site for the following reasons: a) It is hydraulically undesirable to have many sharp bends an reverse-curves (as occurring in the existing"creek) i d na high-speed, rectangular channel. 22-- - - •. 00544- b) Unsightliness--especially on the upper and lower ends. c) Post of the channel 's vegetation would be in cut or fill and would, therefore, have to be removed. d) Very high cost. . 4) Construction of a Concrete By-Pass Channel This alternate features a combination rectangular and trapezoidal concrete-lined channel of approximately the same length and foliawing the same alignment as the proposed flood plain channel . It would function in the same manner as the flood plain channel but would require less land than the. flood plain concept. However, in other respects. it has several shortcomings when compared to the flood plain concept. They are: a) The construction of a massive energy dissipator on the downstream end of the concrete-lined channel. b) The concrete expanse and the fencing atop the concrete lining would be unsightly. c) A transition structure on its upper end for maintenance vehicle access would be required. d) The concrete by-pass would cut the area--existing creek, island sections, and by-pbss in two, with little harmony between the sections. e) Irreversible loss of grassland- and wildlife habitat within the concrete channel limits.. f) High cost. 5) Construction of a Closed Conduit This alternate would require the construction of a double 8 foot by 10 foot reinforced concrete box culvert. The excessively high cost and Incompatibility with the existing creek environment were cause for rejection of this alternate. 23- - - - - 00545 rM �ry b. MITIGATION ALTERr1ATIVES The project's mitigation alternatives are enumerated in Section 3 above. . 5. THE RELATIONSHIP BETWEEN LOCAL SHDRT TER14 USES OF 14N'S ENVIROMENT AND THE VA I NTENANCE AICD EN4.nICEMtENT OF LOhG TEPJ4 PRODUCTIVITY This project, if implemented, would be productive on a long-term basis. It would provide short-term and long-term flood and erosion control of benefit to a large area. The project would provide open space on a long-term basis at a time when the area is continuing in residential development. Landscaping, in addition to the existing vegetation, will enhance the quality of the environment in the years to come. 6. ANY IRREVERSIBLE ENVIRONMENTAL CHANGES WHICH WOULD BE INVOLVED IN THE PROPOSED ACTION SHOULD IT -BE IMPLEMENTED Irreversible changes would be considered to be•the following. a) Widening part of the existing channel. b) Converting 2 acres of flat land into channel . c) Aquiring new rights of way. d) Removal of some large trees. e) Loss of animal life due to failure of some animals to relocate. f) The relocation of one family. 7. THE GROWTH-INDUCING IMPACT OF THE PROPOSED ACTION The proposed project removes approximately two (2) acres of developable land from the land located to the east of the channel. - in that sense, the project inhibits growth, however, due to flood control and environ- mental quality in the area, property values and intract improvements should rise. The existence of flood protection may increase the marketability and attractiveness of land development and thus may induce growth. -24- 00546 `tµ 8. ORGA1N17ATIONS AND PERSONS CONSULTED We would Eike to acknowledge the valuable assistance by the following _ people in preparing this report: Mr. Jim Shettler, Diablo Valley College Native Studies Instructor and Conservation Chairman,.Sierra Club;- and Mr. R. Darwin Meyers, Ph.D. Geology, Contra Costa County Planning Department. -25- - . (*t%,7 Jai aN"75 121 Hawthorne Court j Pleasant Hill, California 94523 January 26, 1975 i 1:r. Anthony A. De,naz!sus Director of ilanning C.C.C. Planning Dept. P. U. Bax 951 Martinez, California 914553 Attn: Br. James '. Cutter Gentlemen: I have reviewed the environmcatal impact report of the C.C.C. Flood Control and mater Conservation District concerning the proposed inprove- nents to Green Valley Creek betw--en the 1st and 2nd crossing With Diablo Road. I find it complete and substantially correct. . Disregarding the flood prevention aspec'•s of the construction, the long terra effect Would increase the potential for vegetation and wildlife development. It will help to maintain open space in a developing area. From a flood control standpoint the project will add much to the peace of mind of many residents in the area besides preventing considerable pro- perty loss,at times. I have inspected the site several times, discussed the problems with numerous residents in the area, and have attended the local hearings. The project as planned is favored by most of the people in the area as having the least detrimental effect on the environi3ent and causing tete least hard- ship to the people. Sincerely yours, Robert R. Guy Advisory Coirmittee Nember Flood Control 'Lone 03-B 00548 In the Board of Supervisors of Contra Costa County, State of California March 4 -0192-5- In 19 2-5- In the Matter of Acknowledging Receipt of Final Environmental Impact Report, Sans Crainte Drainage, Walnut Creek Area, Work Order 8505. The Public Works Director having reported thgt in compli- .. ance with the requirements of the Cglifornia Environmental Quality Act of 1Q70 a draft Environmental Impact Report for Sans Crainte Drainage, Walnut Creek area, was submitted to the Director of Plan- ping on December 27, 1974 and the "Notice of Completion" was filed by the Planning Department on January 6, 1475; and The Public Works Director having further reported that on February 25, 1475 the Planning Commission held a public hearing on said Environmental Impact Report and found the project to be in conformance with the County General Plan, as per Section 65402 of the Government Code, and that said ieport was adequate; and The Final Environmental Impact Report this day having been filed with the Board for consideration: IT IS BY THE BOARD ORDERED that receipt of the final Environmentgl Impact Report is hereby ACKNOWLEDGED. The foregoing order was passed by the following vote: AYES: Supervisors J. P . Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. 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: Public Works Director Supervisors Director of plgnning affixed this 4th day of March 1975 County Administrgtor J. R. OLSSON, Clerk By. art Deputy Clerk H 24 12n4 - 15-M Nancy Ortega 00549 Y�k l - �.• Z�r „y� ' : Y I µ1•.1q1;w�Yf[_,.}Y+^.K. 7 4 a ...� cc .. i'ubLic Works Direct-o1 March 19 Director of planning affixed this 4�_daY °f 75 -- J. R. OLSSON, Clerk County Administrator gy�C�rc ✓ Deputy Clerk Nancy Ortega H 24 12174 00549 z ENVIRONMENTAL IMPACT REPORT PROPOSED DRAI14AGE I:.,PROVEMENTS ` SOUTH BRANCH OF SMIS CRAINTE.GREEK FROM SAN MIGUEL ROAD TO MIRKO LANE . _ AND MINOR TRIBUTARY FROM SOUTH BRAINCH OF SANS CRAINTE CRE: TO RUDGEAR ROAD - WATLNUT CREEK, CIkLIFORNIA. . RECEIVED FEB�T 1975 J. R. «w'5C" Prepared'For CONTRA COSTA COUNTY PLAT NENG DEPARTMENT _ December, 1474 . ENVIRONMENTAL QUALITY ANALYSTS. INC. AN AFFILIATE OF BROVIN AND CALDWELL. CONSULTING ENGINEERS WALNUT CREEK, CA. lioad - . OO&W . CONTENTS ' Page PART 1 - INTRODUCTORY DISCUSSION . .. . . . . . . . . . . . . . . 1 - Objective of Proposed Action . . . . . . . . . . . . . �. . . . . . . 1 Project Description . . . . . . . . . . . . . . . . . . . . . . 2 Environmental Inventory . . . . . . . . . . . . . . . . . . . 3 _ Physical Description . . . . . . . . 3 E�sting Use and Surrounding Area . . . . . . . . . . . . . . 4 Utilities and Community Facilities . . . . . . . . . . . : . . 4 Circulation . . . . . . . . . . . . . . . .. . . . . . . . . . . 5 Legal, Policy, and Institutional Cons.ra its . . . . . . . . . . . 5 " • Soils and Geology . . . . . . . . . . . . . . . . . . . . . . . 6 Hydrology and Water Quality . . . . . . . . . .. . . . . . 6 Vegetation and Wildlife . . . . . . . . . . . . . . . . . . . . . 7 Recreation and Open Space . . . . . . . . . . . . . . . . . . 8 Socioeconomic Characteristics . . . . . . . . . . . . . . . . . 8 Air Quality and incise . . . . . . . . . . . . . . . . . . . . . •8 Historical and Archaeological Aspects . . . . . . . . . . . . . 10 . PART 2 - ENVIRONMENTAL MiPACT ANALYSIS . . . . . 11 The Environmental Impact of the Proposed Action 11 f: Long-Term Impacts . . . . . . . . . 12 .Short-Terra Impacts . . . . . . . . . . . . . . . . . . . . . . 12 Adverse Environmental Effects.Which Canne_ be Avoided if This Proposal- is ropose is Implemented . . . . . . . . . . . . . . . . . . . . . . . . 14 Long-Term Adverse Impacts . . . . . . . . . . . . . . . . . 14 Short-Term Adverse Impacts . . . . . . . . . . . . . . . . . . 15 _ Mitigating t4easures Proposed to Minimize the I:,:pact . . . . . . . . . 15 Mitigation of Long-Term Impacts . • . . . . .. . . . . . . . . . 15 Mitigation of Short-Term Adverse Im-acts .. . . . . . . . . . . . . 16 - Alternatives 6 -Alternatives to the Proposed Action . • . . . . . . . . . . . . . . 16 NoProject .. . . . . . . . . . . . . . . . . . . . . . . . . 17 Underground Conduit With Diversion of Scuth Branch Flow . . . . 17 Underground Conduits Without Diversion of South Branch Flog 18 Alternative 2 . . . . . . . . . . . . . . . . . . . . . . I8 - Alternative 3 . . . . . . . . . . . . . . . . . . .. 19 Alternative 4 . . . . . . . _ . . . . . . . . . . . . . 20 _ Alternative 5 . . . . . . . . . . . . . . .. . . . 20 Open Channel . . . . . . . . . . . . . . . . . . '. 21 Concrete-lined Open Channel . . . . . . . . . . . . . . . . 21 Unlined Open Channel . . . . . . . . . . . . . . . 22 Reservoirs . _ . . . . . . . . . . . . . . . . . . . . . . . 22 Floodproofing of Existing Structures _ . . . . .. . . . . . . . . 22 ( Comparison of Alternatives . . . . . . . . . . . .. . . . . . . 22 Mitigation Alternatives . . . 25 00551 . _ 4 } The Relationship Between Local Short-term Uses of'Ian�s Environment and the Maintenance and Enhancement of Long-term Productivity 25 Irreversible Environmental Changes Which Would be Involved in the prnnmpri Artinn ShniAri it hP Tr^ lemented . . . . . . . . . . . . . 26 unaerglousnu uulluu'L tvSul LJl_•.i a%.-a Underground Conduits Without Diversion of South Branch Flour 188 Alternative _ - _ . . . _ _ _ _ . _ I9 • Alternative 3 . . . . . . _ _ _ • . . . .•. • . . . Alternative 4 . . . . . . _ _ _ _ . . . . . . . . . _ . 20 _ Alternative 5 . . . . . . . . . _ . _ _ _ 20 Open Charnel . . . . . . . . . . . . . . . . 21 Concrete-lined Open Channel . . . . . . . . . . . . . . 21 Unlined Open Channel • . . . . . . . . . . . . . 22 22 Reservoirs . _ . . . . . . . . . .. . . . . . . _ Floodproofing of Existing Structures . . . . . .. . . . . _ . . . 22 Comparison of Alternatives • • • • • • • • • 25 22 Mitigation Alternatives . . - . . _ 00551 The Relationship Between Local Short-term Uses of 11ah's Environment a= and the Maintenance and Enhancement of Long-term Productivity ., 25 Irreversible Environmental Changes Which Would be Involved in the Proposed Action Should it be Implemented . . _ . . . . . . . . 26 The Growth-Inducing Impact of the Proposed Action . . . . . . . . 26 Organizations and Persons Consulted and Documents Utilized 27 , Qualifications of the Preparers of this Environmental Impact Report 29 • • . 00552: 'q PART 1 INTRODUCTORY DISCUSSION The County of Contra Costa proposes to acquire drainage improvements for portions of the flood plain of the south branch of Sans Crainte Creek and a portion of a minor tributary located about 100 yards west of Stewart Avenue. As a condition of approval of Petersen and Moretti's construction of housing in the Franco and Vierra ranches upstream in the watershed, the City of Walnut Creek has required Petersen and Moretti (and Petersen alone for later units) to provide off-tract drainage improvements in areas designated by the County between their development and San Miguel Drive. If the County does not acquire drainage improvements, upstream development will increase the frequency and severity of flooding. The area designated for protection by the County of Contra Costa extends along the south branch of Sans Crainte Creek from San Miguel Drive to an existing storm drain at Mirko Lane, and along the minor tributary from the south branch to Rudgear Road. Fig, 1 shows the regional setting of that area. Fig. 2 shows the location and topography of the area. Figs. 3a and 3b show the current state of development of the area in detail. Parcels in and surrounding the area are represented in Fig• 4, with letters used in this report to identify unnumbered parcels. The Contra Costa County Public Works Department has defined and studied alternative projects to provide flood control protection and has concluded the one described below is the apparent best project. Before finalizing the selection and implementation of a project, the County will review this report and comments made by the general public after public review of the report. After the selection of the project is finalized, the County Public Works Department will prepare design plans and specifications and will administer the construction contract. The proposed project is discussed below in terms of the objective, physical characteristics, and environmental inventory. OBJECTIVE OF THE PROPOSED ACTION The objective of the proposed acquisition of drainage improvements is to limit the frequency and severity of flooding of lands and property along the south branch of Sans Crainte Creek between San Miguel Road and Mirkg Lane, and along the minor tributary between*the south branch and Rudgear Road. Fig. 5 indicates approximately areas flooded in the past, based on observations made by the County Public Works Department. The Department has observed flooding in yards, garage floors, and roads and underneath houses. Floodwaters have been high enough to make Margaret _ 00553 - �67 SOLANO COUNTY Project _ VALLE.iO Location °J SAN �r -•V , �, ►�. p PABLO &Arj 2 RO O fa.•TS�Ja� O `mak va8L0 / Cy r Q R CHMONO O ::AY TOM .� BRE%Tw OC Z L.:�,vCjTE G L ♦J7 , N .'BERK€LEY ` IND- e- C Ed O•dRLO 3Y Oti . ` , 680 OAKLAND DANVILLE Gp� SAN �Y RAAAON , (�pVNt FR.CNC/SCO C/�� ' ear % GpN�A�A�EpA a _ SC LE IN WLES C ' 4 5 xi X Jr JAR;MALI �• {_ �;�; 1� dation _ 3.3.7sAC F_— .�•-.: ; ,ter� .; `_'l` � `'` / � 4 1. ��:��r i , tIV 94 ISAC •_U <C It ` •�i l } - _ . _ . _ " Fig• 1. Regional Setting of Project Area 00554- � • rz. w .. •kK. Y, 1 13. / i cl)O� `l �J �f S ami. .'w' e- r'j �� 0 , I Y l� • a� ILC -t' ';•s{c ��a' a ' e�t Are as . j3 `►Z. , `- of prol Reg °n._ ,dig• cl ell 10 lb PU C=3 l •s '1' ' C O'' / '--' ,: ,yam.©- f /'?✓ 7 ,t 2 • � �Gid •,� . L:>� : • "•;,=� it �..;?,.�' � -- � �� "' u. Qt3, 1�� �!' '� C. .. � C� x'04.;./,�.Q �: "� ;.• of ciz •t- -� �� O53 ••-� �� '� �'_ � Mfr � 10 •\�Q '-i �+ Q :. •• oQ 'JJ'�L� -1'� ;�'�'=~ ::�i `._. .sem ''si act IN �Cj•� .�'', .N t •� t (\j/ �` . J��^✓� a.l ice-,, • �..sv :Q' ~4-3. ..�' � :Vr.••y�• \1 t Q'Q• �„�ti.1i_j�I'• 1,- ..i.�UMi.� ', �'"•'�• for .t "{�.pC�� f7 �.�� "t•p`! • - .J �, •�:: ::."Y.�1'a ;�i.' _ r. Z i„•---1Z �' �.'','- t"V.�l-�..."='.�/��.:_.-•''� d• (1 �1 :�1'<t� �;0��'�©fes-;�'r�'��i j:'i;�.• �,�• �� �lf+s�: Q-a o 1 O 3j OtiQ. ��- QG. i-r•^' .;� -:=a �f� .'�„� rte'' �•t\\ �`� � J1 •_• •�('leo •�. ,` ;• � P� � - � �:"- s t }t ID C3 cz I Ilk- (� �� �. O'er o�s� r� •�.''��•. \` /,•r , � 3••' i� . +�• 13 '+�-_ � Vis~ ••�9 �' (j ,� :? Iai�o� =% .;. t;. Q. V t� ♦ a t � �. ' ' 1 w ion �=. f •�i vs, in dt 1 t7 CL IL -- V� �,; r � • 00556 ox�sY� Lie ol 14 AV Vt iL Se lz A u.st !"a vf,,% ug Vt us r: k 1 ,��"� +��'�•1.'��~..lycli�.��li'Z�-� tom• t � 1 � �J�` • L f' ri� �• � _ :� t' _ 557 • "div ;� � 7 1.��' 0 i k * .r 4 � v a a � 00 i .00 © N 1,'J .. Cl% a 00558 �a r� G" LL to tan Qom: C G'1 to LL VP ` CJ . -�" � `�, `� rQ v Q �-_,�'� -•,- .\, ..`, _ c= in.•'�%It/ �a 0_=�� /r,�.--ma=r- - SA -tD Lf iso ja ?'• `� ;� A;,"gyp z�`tJpdQt[ mop • , :O`ik=���;_ - •• - i j ' �. -��a i� � i"•�'.::I �%ff.'s. ' . �• ' �I.• _� _ :�__ � cl Lh z.� Jo .'. Q' , 6' r/��Q 00 NP 0 " �•: 111 � •� _ -I .- � :�-: �otd���• ,-��� ��:, , -�. - t��;� r C3 t 111 � moi• Q•�j t �i y � -, �1 £ �,-_ .�.`�-� .�/ij 'f! I •1 .13 _ _ _, '. �> rel �'. !� _. •r, �.1� .-•- ;, i� � ' - :� ff,�!!. •'? I � .=_ice i• ��� ••1 -�1�t��� ' �' - /j�`�\ t El Drive not usable, and has covered San Miguel Drive to a dept: -roughly one inch at the high edge of the.read and over a foot at the low edge of the road. If drainage is � not imnmvPrl wnrca flr,4inrr rnnraitinna r-n h-+ ,•n-rt-ri P- .-i,:- -=r- '-t of ti-i, lnnm Int • ! VJi 1, t�•� 1�V' :�.. .moi i � F' 13 Ll Li N i ti lyy ' C, �.. ::•� '� ' • _i l,�r}I :' 1 ' s WINNE Drive not usable, and has covered San Miguel Drive to a dept: -roughly one inch at the high edge of the.road and over a foot at the low edge of the road. If drainage is f not improved, worse flooding conditions can be expected as a side effect of development upstream in the watershed. PROJECT DESCRIPTION The proposed project would consist of an undergros::d re;r?grced concrete pipe in'the south branch and reinforced ccrcrete or corrugated. =ate p:ae on the minor tributary. Alignments and temporary construction easer.:a::ts approximately as depicted in Figs. 6a and 6b. Pipe diameters on the sout:.bre:c^ :would be 84 inches from the west edge of San Miguel Road to the junction of the =-.no•- tributary and south branch, and 72 inches from the junction to Mirko Lane. Pape on :he minor tributary would be 48 inches in diameter. It is the policy of the County, as embodied in a County Ordinance, to design drainage conduits to provide levels of protection against ticcds a; 'c'_le•::s: improvements that will drain less than one square r..ile (640 acres) of tr_b'utcr area rill be designed to contain the highest peak runoff to be expected on the average & erce in ten years with the tributary area assumed fully developed, and is prove::a-is that will drain more than one square mile will be designed to contain t're :rig:est peau{ runoff to be expected on the average of once in 25 years with the tribu:cry area assumed fully developed. The total of the tributary areas drained exceeds 640 acres c:Is downstream from the confluence of flows of the south branch and minor tri;::wry =G0 yards west of Stewart Avenue. If flows from the drainage area of the i.nor-siloutery were diverted -to discharge to the ruin stem at a point do::nstream from he exis'i::g :,mouth of the minor tributary, the total of the acreas drained would exceed 6-.-',3 acres only down- " stream from the new location of the confluence of flours: Fcr- :.=.e proposed project and alternative projects where no diversion is made, the drain-age conduit in the south branch downstream from the mouth of the minor tri:.stary is designed for the once-in-25-years runoff. Construction procedures would include movement of equi==ert, facilities, materials, and 'Personnel; removal of trees and other vegeta'_on; removal and replacement of fences, roadside guard rails, and other structures; removal and/or storage of other facilities; excavation in the south branch to a depth about 9-1/2 feet and at a width about'9 to 15 feet, from the edge of San Miguel Rced to the junction of the minor tributary and south branch, and to a depth about 8-1/2 feet and at a width about 8 to 15 feet, from the junction to Mirko Lane (the uppe^.ost five feet of excavation could be at a width as great as 24 feet for cox:enierce it construction); excavation on the minor tributary to a depth about 6 feet and at a width'about five to six feet; conveyance and storage of earth, and disposal of excess earth not needed for backfill; shoring of trenches; installation of a filter blanket; removal and - • 00560- • Nib. _• , adv �� G 2!r FOS- s�sk 2G? J IT is ' L. v O CL o b F ` O 41 vi LU CZ 09,590- .�4, t Q O w'V+ O�js� 6\ _ � h C� p♦r ti • W\-����•. •�•./ _._.yam ��� ��T ~- • t � ' i-�, �tv�; � • •� `� _ ._�=s5.3r��n ----'-'tom`• - .- 00561. a c�', 4t� bio �� �L�t ^'ted • 4 _ • - � a 00561 1 od , �le —N- ,01 _j;- fpl' R_� 9 � � •^ , �=LQ,,,y,. - :,;iia 6� Lim_ ir It z 41. 51 Al Xt �y • �1 a �''r li 7911D'r. �T.�"'� hx ?.�? �,r�i ���-„r 0� ��` y _ .,,• ^ ���3 � 4�----- � q �c5� � Z i �w' t a_1.:•.t'L/•1�0 r� � �s / m � 01•Jl�� �� � S-, V � 'tea•.S,j's' . • n �1 Z, fC�1.,;,(^a1-• - ..tea . � w •� SSw.=JsfttE a:a tit '�• -_.�r:.::J F!!r•�lL 3?:a .:i 1-. X13 d•.CO fL�tCC _ OCh T� .S��;x� .a i i dGC J[tv/L�2 ne CL Roidr 3emer aria 5 xc _ wnt JYDe rinJds -G v' STEWAR7 AVENUE - :�.:�:�.•_ :rr ' .:F.��� _ n �?e �f'dZ't r�;iLlo►e}•t -s. CtsT�t:_rcr-0etr7ye �- ^' p .t _ �+�.t Y.«+'�.�•=ate `r � 9��>j .i . 0 • �. o O, � IS f 1 • ��$ 6 1t•�03EC is 31�Gr •� �l= . w • MIRKO LANEaµ - /iFrOcM�E • •L •�r +` y • r (. 3 replacement of sanitary sewer lines; installation of stormwater inlets and connection of inlets and side drains to the drainage structure (the pipe); installation of collars, junction structure, and manholes; construction of a headwall and provision of rock slope protection at the west end of the pipe under San Miquel Drive; removal of shoring; backfilling over installed pipe and filling the natural drainage channel with earth within the project area; grading; and replacement of paving. Figs. 6a and 6b indicate by cross-hatching which trees within the temporary construction easement will remain. The width of the construction easement will vary from 14 to 57 feet in the south branch and will be 10 feet in the minor tributary. The County has estimated that the proposed project would cost $392,000, of which $37,000 would be derived from county funds and $355,000 would be derived from drainage acreage fees. The estimate should be revised upward to reflect costs expected at the time of construction. ENVIRONMENTAL INVENTORY Discussed below are aspects of the environmental setting which are pertinent to consideration of impacts of the provision of drainage improvements for the south branch of Sans Crainte Creek from San•Itiliguel Road to Mirko Lane and for the minor tributary• 100 yards west of Stewart Avenue. Physical Description Sans Crainte Creek is a tributary of San Ramon Creek, which drains to Walnut Creek; Walnut Creek drains into Suisun Bay, a tidal arm of the San Francisco Bay system. The south branch and minor tributary of Sans Crainte Creek upstream from the _ proposed improvements drain the area indicated by shading in Fig. 7. They are intermittent streams_ The drainage area tributary to the south branch of Sans Crainte Creek directly upstream from the mouth of the minor tributary 100 yards west of Stewart Avenue is 545 acres. The minor tributary drains 115 acres. The tributary drainage area of the.south branch is 650 acres directly downstream from the mouth of the minor tributary and 660 acres 500 feet downstream of Stewart Avenue. The drainage channels are subject to flooding due to inadequate capacity. _ Some lots do not have adequate drainage facilities; local drainage is not properly defined. Erosion is caused by excessive flow velocities, with consequent siltation downstream. Maximum channel widths in the south branch at'water levels below those at which _ adjacent private property is flooded range from five feet to about twenty-two feet between San Miguel Drive and hlirko Lane; maximum channel depths without flooding of . 00563 ( ( - 4 . adjacent private property range from three to six feet.* Maximum channel widths in the minor tributary without flooding of adjacent private prcperty range from 12 feet to about twenty-two feet; maximum channel depths without flooding range from three to about five feet. - - The elevation of the bottom of the channel of the south branch is 212 feet at Mirko Lane and 198 feet at San Miguel Drive, 1200 feet downstream. The elevation of the bottom of the channel of the minor tributary is 210 feet at Rudgear Road and 206 feet at the mouth, 180 feet downstream: The locations of channels, trees, and improvements neer ee channels are indicated in Figs. 3a and 3b. The distances between houses and the nearest bank of the stream channel range down to rao feet at the south branch and five feet at the minor tributary. There are no known easements on the creek between Sar. Miguel Road and Mirko _ Lane except on the south side in the vicinity of Koala Court. Existing Use and Surrounding Area The status of development in the immediate vicinity adjacent to the south branch - of Sans Crainte Creek and its minor tributary is represented in Fig. 2 and Figs. 3a and 3b. Parcels in the drainage area are indicated in Fig. 4. In covering undeveloped areas with dwellings-, pavement, and other surfaces that prevent storm runoff from Infiltrating into the ground, development of lands upstream in the drainage area will increase the volume c star m runoff and the magnitude of peak flow rates in stree i channels. Devei=mer-t will increase the frequency of occurrence of floods which may be expected along downstream reaches of creek channels. Such an effect may be mitigated in s--:::e areas b-y provision of drainage improvements such as discussed in this report. Utilities and Community Facilities - Utilities and community facilities that would be affected by floods such as have occurred in'the past include roads. Flooding of the sou&h 1,0ranch could slow traffic and limit the service life of the road surface at San Miguel Drive and Stewart Avenue. Flooding of the minor tributary would have like effects at Rudgear Road. As has occurred in the past, Margaret Drive would not be usable during flooding of the south branch. Traffic that might be slowed includes fire serzice and ambulance service. Fire service is provided by the Consolidated Fire District from a station at Hawthorne and Palmer, which is almost one half mile northwest of the intersection of San.Miguel Drive and Rudgear Road; fire fighting equip4me nt is transported to the Rudgear Road area via San Miguel Drive. Road maintenance is provided by the Contra Costa County Public Works Department. Fire and ambulance service would be severely hindered by flooding of Margaret Drive such as.has occurred. • 90564 j vt transported to e uiP;-2- is rovided by the . 1,'a ught2ng i 'vice would tenar,ce is P Sex ,.ucsc:r ad main anCe �.uuy 2, RO „" San ti'iiguel D;i`. - Fire and z'-ou occurred• ar goad area via San `Yorks De°ax a et Dr. a such .h - Rudgas e Costa County P flooding of 1�Sax9 Contric a hindered by 00%A be Severely �i Q a pOG Q CG co ` '!, ` •ras♦ as ,•.:.;��-.."� '-\"� ..•:�«aI �. � •• s �j/�ti.��...// a.•►"lir. (/fit+fJ1. ,. '�""•-•-"�� . �":•� i'= •:�., - •. l . s~} � '•..i'•.;:'�. �• y���i_`. �::"'" ,::;yam` — � •s �J f.`�►�:- •'J •. '.•.ter!'. �i �••r...a•u.i•..,� �t t .. 1 •,• i��-��� • tt. �:/f.� •�- is'��-::a. 11f• . ,' �� •alt, G •r: ��.. :IQ •.- - :,f ♦. �' Z,.^r3.1(,. IQ Ti x_. Flood control improvements have been provided by the U.S. Army Corps of Engineers some distance downstream from Sans Crainte Creek, in portions of San Ramon Creek and in- most of Walnut Creek. The Walnut Creek channel has 'been rectified from Suisun Bay upstream through a-distance-of about 11 miles, and about 1000 lineal feet of concrete rectangular channel has beerr provided in the lower reach of San Ramon Creek. Non-Federal interests have completed 2,800 lineal - feet of open rectangular concrete-lined channels on San Ramon Creek and 2,625 lineal feet of concrete conduits on Walnut Creek and San Ramon Creek within the City of Walnut Creek. The Corps of Engineers has been authorized to provide facilities to control flooding of Walnut Creek at the Civic Park area and to control flooding of San Ramon Creek from Capwell's to Rudgear Road. The Corps will select facilities after the public has reviewed and commented on an environmental impact report which will be published by the Corps and which will discuss alternative facilities. Circulation In a traffic count taken through a 24-hour period on November 28, 1972, the City of Walnut Creek observed 2100 vehicles on Rudgear Road east of the intersection with Youngs Valley Road, and 3100 on San Miguel Drive. Rudgear Road is an arterial which provides access to the freeway, Interstate 680. The County Department of Public Works has projected that the daily number of vehicles on Rudgear Road east of the intersection and on San Miguel Road will be about 7200 and 3000, respectively, after completion of the development of the Vierra, Franco, and Mello properties in the { near future, and 10,000 and 3350 after development of the Scott, Post, and other properties in the traffic shed other than the Indian Valley and Sugarloaf properties, which have been proposed for retention as open space; if the Indian Valley and Sugarloaf properties were developed, the ultimate estimated daily numbers of vehicles would be 10,000 and 4300. Legal, Policy, and Institutional Constraints The firm of Petersen and Moretti on March 21, 1973, filed with the City of Walnut Creek a permit application for construction of a 326-unit hillside planned development on the 206-acre parcel known as the Franco Ranch, located at the easterly terminus of Stewart Avenue and the southerly terminus of Rudgear Road. As a condition of approval of that project, the Walnut Creek Planning Commission stipulated the following in its Resolution No. 1435 of May 15, 1973 (regarding HPD Permit Application No. H-2): "The drainage channel from the Kingsdale storm drain into the Sans Crainte Creek channel shall be put into an adequately sized pipe." The - Commission also stipulated the following in its Resolution No. 1521 of January 8, 1974 (regarding the tentative subdivision map for Subdivision No. 4578): "The drainage pipe from the Kingsdale Storm Drain to the Sans Crainte Creek channel shall either be constructed by the developer or shall be caused to be constructed by the developer by advancing funds to the County to do the work with this first unit of the Franco Ranch". 00566 The collection of drainage acreage fee monies to fund drainage improvements in the Sans Crainte drainage area was authorized by County- Ordinance `o. 71-81 :.' (entitled, An Ordinance Establishing Drainage Fees in the Sans Crainte Drainage Area) passed.and adopted on Sep'cember 28, 1071.. The ordinance states'that subdivision and development of property within the local drainage area will require construction of drainage facilities and establishes the fee of $900 per acre as payable to the County as a prerequisite to the County's approval of final maps for new subdivisions and its issuance of building permits for construction costing $4000 or more. The ordinance states that monies collected shall be expended solely for the construction of reimbursement for construction of planned local drainage facilities within the Sans Crainte drainage area. Soils and Geology - Soils under and surrounding the south branch and minor tributary have been designated as Clear Lake clay by the Soil Conservation Service (12) . he SCS finds that the soil has a low erosion hazard and low permeability, and can support vegetation beneficial to wildlife, including grass and shrubs and trees that produce a good seed crop. The SCS also finds that generally where such soils occur, the highest level that groundwater reaches in -os- years is two feet bele:-: the soil surface. Engineering properties include rmeci;m to low shear strength and susceptibility to piping; fair to good compaction characteristics; medium com- pressibility; high shrink-swell potential; and very high corrosiveness for uncoated steel. Hydrology and Nater Quality The County Public -Works Department has computed rates of stream `lo:r corresponding to assumed.full development of the drainage area and high intensities of rainfall which could be expected on the average once every ten years and once every 25 years, The computed high once-in-ten-years flows upstream from the mouth of the - minor tributary are 408 cubic feet per second in the south branch up to`.:irko Lane and 89 cubic feet per second in the minor tributary up to Rudgear Read. The computed high once-in-25-years flow between the.•mouth of the minor tributary and a point 500 feet downstream of Steuart Avenue is 535 cubic feet per second. From that point downstream to San Miguel Drive the once-in-25-years flow is 545 cubic feet per second. For cases in which flows from the minor tributary are diverted to discharge to - the south branch west of San :Miguel Road, the computed once-in-ten-years flows on the south branch are 408 cubic feet per second between the mouth of the minor tributary and a point S00 feet downstream of Stewart Avenue and 417 cubic feat per second between that point and San Miguel Road; the once-in-25-years flows-would be 465 and 475 cubic feet per second, respectively. For cases in which no dit•ersion of flows are made, the computed once-in-25-years flows in the main stem in the'sasme areas are 535 and 545 cubic feet per second, respectively. ' • 00567 . . vim .. .. . , 7 Vegetation and Wildlife The creels and their banks contain vegetation that provides cildlife habitat and an aesthetic experience for person's in the community. The nat;:.al'v c-gelation and other landscape features of the creeks have contributed to the desira;,ifity of the area computed high once-in-25-years uow ueLwtCcu u,,.•.civuut L. ui ... j- - a point 500 feet downstream of Stewart Avenue is 535 cubic feet per second. From that point downstream to San Miguel Drive the once-in-25-years flow is 545 cubic feet per second. For cases in which flows from the minor tributary are diverted to discharge to the south branch west of San :Miguel Road, the computed once-in-ten-years flows on the south branch are 408 cubic feet per second between the mouth of the minor tributary and' a point 500 feet downstream of Stewart Avenue and 417 cubic feat per second the once-in-25-years flows would be 465 between that point and San Miguel Road, For cases in which no diversion of flowsand 475 cubic feet per second, respectively. -in-25-years flocs in the main stem in the-same areas are made, the computed once are 535 and 545 cubic feet per second, respectively. . • _ 00557 - 7 Vegetation and Wildlife The creels and their banks contain vegetation that provides wildlife habitat and an aesthetic experience for person's in the community. The natural .•egetation and other landscape features of the creeks have contributed to the desirability of the area to its residents. Vegetation in the south branch of Sans Crainte Creek repre:a.nts a disturbed dry wash community. Annual grasses comprise the dominant vege:_ o:: In. the channel. Vegetation outside and along the south branch and minor tribu1_=:--, of S=ns Crainte Creek consists of grasses. shrubs, and trees. The locations c` :_aes and most shrubs are indicated in Figs. 3a and 3b. Trees include acacia, almo.n.d, =pp=e, apricot, : buckeye, cedar, cherry, cypress, oak. , palm, pear, pine,. pir..-c::, redwood, sycamore, walnut, willow, yucca, and others. The County has not surveyed the area along the south side Z: R•-:dgear Road where some of the construction would occur if alternative 3 or 5 were zr^,ided and thus could not provide a map for this report. Thus, that area is desc: bed in this paragraph. Proceeding east from Eucalyptus Court approxi~=_:e_y 550 feet parallel to Rudgear Road on the south side of the road is a s _'_;,•r: drainage ditch. In the summer the ditch is dry. It is about 1-1/2 feet deep :::o feet aside, and _ only 15 feet from the front yards of residences located along .udgea_r Road. The predominant grass in and along the ditch is Bermuda grass w't: a 3=rtlett pear trees along the ditch are remnants of a once extensive orchard. .Frees Eucalyptus Court north to the intersection of Rudgear Road and San Miguel Drive -_e ditch becomes a e channel with cemented sides and bottom. The channel is apprcx_:-a: 30 inches across the bottom; the ce^:ented sides are about four feet hic� _:d : charnel is over six feet deep. There are large deposits of organic deh=:s or t e bottom. Located along the west side of channel and away from it are =m-lty specimens of Eucalyptus Globulus or Blase Gum. These trees provide much �-:s::ai enjoyment but also cause heavy slash accumulations and in the spring they :2.e.ate a cottony - pollen material. Commonly observed birds include Swainson's thrush, rcb:::, Ista_rling, ash- throated flycatcher, and brown towhee. Other animals which he ==acted to the riparian habitat include grey squirrel, raccoon,-toads, 'sala-:._.-:tiers, newts, and garter snakes. Bluegill, minnows, and golden shiners are :-':e-'y he dominant fishes. It is possible but unlikely that a rare reptile, the giar.: garter snake - (Thamnophis couchi gigas) frequents the stream; the animal pr s st:'eams and sloughs that are deeper than waters of the south branch. The State Department of Fish and Game reports it has no records which indicate that waters of the south branch and the minor tributary provide significant habitat for wildlife; the Department reports that it generally has found that --or creeks upstream from San"Ramon Creek the surrounding trees provide wildlife habitats that are more valuable than are habitats provided by the stream channels. - 00568 It appears that the trees also provide more benefit to humans than does the presence of an open channel. An open channel may be visually pleasing. However, so are trees visually pleasing. Also, trees offer additional benefits. Trees provide pleasure to humans associated with the sight and sound of animals they attract, portial seclusion and privacy, an almost bucolic atmosphere, wind breaks. partial removal of oxidants and other-pollutants from air (oxidants comprise photochemical " smog and are derivatives of hydrocarbons and nitrogen compounds emitted by' automobiles and other facilities where combustion and vaporization occur) , and minor dampening of noise. Recreation and Open Space The creek channel and land i.*:imediately adjacent comprise oppn space that benefits mainly local property owners and wildlife. Due to private ownership of land at both sides of the channel, legitimate recreation that might occur is available only to property owners. In much of the area along the channels, there is no fence to provide security for properties adjoining the channels. The channels offer children a corridor to explore and access to property. Exploration by children during"high flows in the channel could risk drowning.- - _ Socioeconomic Characteristics The neighborhood that is affected by flooding of the south branch of Sans Crainte Creek and minor tributary is middle-class, with assessed values of lots backed by the channels ranging from $1975 to $3055 in fiscal year 1973-74, and assessed values of improvements ranging from $2605 to $5800. The closest grade school is Murwood School,. about 0.6 mile west-northwest of the intersection of Rudgear Road and Sari Miguel Drive. There is a planned school site on Stewart Avenue, about a half mile southeast of the intersection. Air Quality and Noise Construction activities will generate air pollutants and noise. Present air quality and noise levels are discussed below. _ Internal combustion engines, such as used in construction as well as in trans- portation, have contributed most of the oxidants, oxides of nitrogen, carbon monoxide, and lead to air in the San Francisco Bay Area. Routine monitoring of air quality near the study area is limited to that undertaken by the Bay Area Air Pollution Control District at-2010 Geafy Road in 11.alnut Creek, where the only constituent measured-is oxidants, which are a measure of the density of photochemical smog. Oxidant values taken at that station, which is about four miles north-northwest of the interse,::ion of Rudgear Road and San Miguel Drive, may be considered representative of tl tudy area. Violations of the national and state ambient air quality standard of O.C. ?m oxidants as a maximum high hourly average have been frequent, as indicated ,-n Table 1. 00569 aRw " Emissions -of oxidant precursors.will rarely have an effect on exidant concen- Table 1. Annual Number of Days With trations in the L—n ediate vicinity of the �.. Oxidant Concentrations In source of the e=ission, since the formation Walnut Creek Above Cited of oxidants requires a substantial period Values of exposure cf precursors to sunlight, during which the forming oxidants are transported afar by air currents.- Thus 0.10 0.15 0.20 it is not expected that the emissions of Year ppm ppm ppm oxidant precursors- by construction equipment used for the proposed project 1969 54 21 S will have sign icant e=rect on oxidant concentrations in air in the study area. 1970 34 8 3 Furthermore, there is no expectation of significant d�-::e:ences in oxidant coneen- 1971 36 8 1 trations outs-*,--:-- the study area That could be associated the project, since the - 1972 30 3 0 oxidants trz.nspor:ed from other locations to commingle :•:ith those exported from the project area would be greatly preponderant, .Generation of carbon monoxide and oxides of nitroger- by construction equipment will, however, increase the concentrations of those const:tsents in ambient air in the study area. . The highest concentrations of oxides of nitrogen and carbon rnonoxide are presumed to occur during the morning commute hours. An examination of esti.:.ated traffic flo:vs indicates that standards for those cors=ituents are not li:Gly violated beyond the edge of the road. . Noise levels are generally expressed in terms of A scale decibels (dB (A)) . The weighted A scale approximates the frequency response w- the human ear by placing most emphasis on the frequency range of 1000 to 6000 Hiertz. Fig. 8 illustrates the relationship between noise levels in A scale decibels, d3(A) a d human response, with examples of noise generators that produce those nose levels. Sound levels in decibels are calculated on a logarithnnic basis. An increase of 10 decibels represents a 10-fold increase in acoustic energy while an increase of 20 decibels corresponds to a 100-fold increase in acoustic energy. Perception of t,.e noise increase (loudness) works in such a way that each 10 dB (A) increase in sound level is perceived as approximately a doubling of loudness. The noise produced by a heavy truck (90 _ decibels) . for example, seems twice as loud as an alar:: clocc (80 decibels) , but four times as loud as freeway traffic (70 decibels) . Noise assessment guidelines prepared by Bolt, Beranek and Newman consider the effects of noise in residential areas anis establish criteria for acceptability of permanent average noise levels at sites of housing of ordinary construction (13) . Those criteria are presented here in Table 2. - - 005'70 . x Fig. 8. Sound levels and Human Response Noise Noise 11caring conversational Response effect relationships generator or level, environment dalnl 150 carrier deck jet 005'70 \Fig. 8. Sound Levels and Human\`Response Noise Noise Bearing Conversational generator or level. Response effect relationships ' environment dB(A) 150 ' Carrier deck jet 140 operation . Painfully loud 130 Limit amplified speech C* z (7 w - let takeoff (200 feet) 120 H Discotheque z w Auto horn (3 feet) Maximum vocal effort � Riveting machine 110 5_ let takeoff (2,000 feet) U z Garbage truck 100 ¢ Shouting in ear - W x" New York subway station Very annoying p heavy truck (50 feet) 90 Hearing damage (8 hours) O Shouting at 2 feet Pneumatic drill (50 feet) to Very loud conversation, Annoying H 2 feet Ala nn clock 60 z p U Freight train (50 feet) Loud conversation, Freeway traffic (50 feet) 70 Telephone use difficult 2 feet Intrusive Loud conversation, Air conditioning unit 60 .. 4 feet (20 feet) Normal conversation, Light auto traffic S0 Quiet 12 feet (100 feet) Livingroom Bedroc+m. 40 Library ' Soft whisper (15 feet) 30 Very quiet tlroadcasting studio 20 10 . just audible 0 Thre�hc�hl of hearing - - Table 2. Acceptability Categories for Housing Sites ' Average noise level, dl) (A) Category Description • 0-45 Clearly acceptable The noise exposure Is such that both the indoor and outdoor gnvircaments are pleasant. ' 45-60 Normally acceptable . The noise exposure Is great enough to be of some concern but common building • constructions will make the indoor en- vironment acceptable, even for steeping quarters, and the outdoor environment will be reasonably pleasant for recrea- tion and play. 60-75 Formally unacceptable The noise exposure Is signlficantly snore severe so that unusual and costly build- Ing constructions are necessary-to ensure some tranquility indoors. and barriers must be erected between the site and prominent noise sources to make the out- door eaviionment tolerable. above 75 Clearly unacceptable The noise exposure at the site Is so. severe that the construction costs to make the Indoor environment acceptable would be prohibitive and the outdoor environ- went would still be intolerable. During commute hours. motor vehicle traffic is generally the predominant source of noise in suburban areas. Mathematical relationships between median sound levels, hourly automobile flow, and distance between the roadway and the listener presented by'Rolt, Beranek and Newman in the noise assessment guidelines for HUD prepared . T 1 11 r or lnnrnont -•rP wised here to estimate . 005'72 During commute hours, motor vehicle traffic is generally the predominant source of noise in suburban areas. Mathematical relationships between median sound levels, • hourly automobile flow, and distance between the roadway and the listener presented by Bolt, Beranek and Newman in the noise assessment guidelines for HUD prepared for the U.S. Department of Housing and Urban Development are used-here to estimate noise levels corresponding to estimated numbers of automobiles passing throughathe - study area during the peak commute hour. For the 1972 peak hourly Rudgear Road flows of 600 automobiles west of the intersection with San Miguel Drive and 210 automobiles east of the intersection with Youngs Valley Road, sound Ievels at the fronts of homes along Rudgear Road are calculated at about 55 decibels west of the intersection, and about 45 decibels east of the intersection, based on the HUD guidelines. Such levels place home sites in HUD's "Normally Acceptable" category-west of the intersection and in the "Clearly Acceptable" category east of the intersection. Historical and Archaeological Aspects There are no known historical or archaeological aspects relevant to the alternative projects discussed here. Land in the study area has either been flushed during floods or has been developed and inhabited so as to make low the probability that anything of. historical or archaeological value would be present_ and/or accessible in areas that - would be affected by the project. - 005'73 C I Il PART 2 ' ENVIRONMENTAL WPACT ANALYSIS Expected environmental impacts of the proposed project and alternatives are discussed below. THE ENVIRONMENTAL IMPACT OF THE PROPOSED C a IO Environmental impacts are discussed belo*:r for the propcsed Prcject described above in Part 1, as they pertain to long-terra conditions and conditions that will occur. only during the construction period. Long-Tern Impacts The following are beneficial and adverse impacts which will remain after facilities are provided as proposed: 1. The frequency of overflows from the south branch and ::liner tributary of Sans Crainte Creek to property along these streams :riL be H ited to an average of once-in-ten years from the junction of the :nincy tributary and { south branch of Mirko Lake along the south branch, and t;, Rudgear Road along the minor tributary. The frequency of overflovrs :rc t:_e south branch of Sans Crainte Creek to property along the creek will be h-"n-ited to an average of once-in-25-years from the junction of the minor tributary and south branch- to San Miguel Drive. ' 2. The filling of stream channels will remove the potential hazard to children now occurring with high water levels in the south branch channel bet::een San Miguel Drive and Mirko Lane and in the minor tributary bet:•:een Rudgear Road• and the main stem. The filling of the stream c:.annels in those areas will also remove the opportunity for children to explore the creek channel and annoy owners of adjoining property. 3. The filling of stream channels will increase the area of land usable by owners of adjoining lots, subject to potential future needs of the County to inspect and maintain drainage-within the permanent easement. .4. The filling of stream channels will eliminate riparian habitat throughout a 1150-foot section of the south branch of Sans Crainte Creek from San Miguel Drive to Mirko Lane, and throughout a 180-foot section of the r_2iror tributary from Rudgear Road to the junction with the south branch.' The presence of' riparian flora and fauna at the filled 'stream channels will be virtually 1 • eliminated, except for organisms which travel through the drainage structure, 005'74 C 12 . -such as occasional bluegills, minnows, and golden shiners, and aquatic insects, bacteria, and rodents. The attractiveness of the area for salamanders; newts and other animals that require surface waters will be lost. S. All existing trees and shrubs within the construction easement depicted in Figs. 6a and 6b will be absent after construction, except for those trees depicted with cross-hatching in Figs. 6a and 6b. The total nur.her of t-ees.removed would be 73. The number of species of trees that would be removed are indicated in Table 3. Species of trees that would be removed are the following-, in r-he approximate order of numbers removed: acacia (17); willow (10); pine (9); buckeye (2); cypress (2); oak (2); apple (2); apricot (1); other f:::it (1,10); almond (If, palm (1); redwood (1); walnut (1) . Twenty-one uniden is ;d trees will also be removed, The following are =cis where trees will -be :e=c-.ed, in the order of numbers re:aoved: lots a, d, and 71 (seven). lot 'r. (six); lot 70 (five); lots 60 and 68 (three); lots f, 1, 61, 69, 72, and 73 (*::c); and lots 52 and 62 (one) . It is planned that no trees will be removed fro= lois b. c, g, 58, or 59. Property owners will receive cash to replace trees, shrubs, and structures that are removed during construction. - Unless the removal of trees and shrubs is mitigated by .,e. plantings, construction of the proposed project will cause along-term loss of habitat for birds and other animals; seclusion and privacy, shade, and opportunity for visual enjoyment now afforde;: by the vegetation,; a s:'_g::-: Increase the noise transmitted through the fo-'::er site of vegetado: remc-:ed; loss of wind breaks; loss of entrapment of minor amounts of cx dan:s and other air . pollutants by vegetation. (oxidants co=prised photocrc»ical smog and are derivatives of hydrocarbons and nitrogen compounds e=:6": by automobiles and other facilities where combustion and vaporizatier. cccsr); decrease in the amounts of oxygen, water vapor, pollen and other n:ate.'_ajs of reproduction, and aromatic substances that are discharged into the air fr:.;n vegetation; and a decrease in the rate of accumulation of leaves and other vege:ative debris on the soil surface. The decrease in the number of acacia trees and other vegetation whose airborne reproductive materials are irritants may aid persons with hay fever and related allergies, until simillarly irritating vegetation is planted by property owners. Short-Term Impacts Construction activities would occur as described in Part 1 under the title Project Description, within the area bounded by the temporary easement indicated in Figs. 6a and 6b. . The following conditions will occur only during, construction: 1. Construction activity will disrupt the privacy of residents whose property adjoins or falls within the construction area, and will require temporary' • 00575 W a r o v 1 Y R '� • 6 O Cr u �a r o 0 0 - i • • • • • • • • • • W w • • t • • • • • Acada - ~ • • • . • •• • • • • • • • • • • • • • Almond u • • • . . • • • • • • • • • • • • ► ` • Apple y y f 1. Construction activity will disrupt the privacy of residents whose property adjoins or falls within the construction,area, and will•recuire temporary' • 00575 rz to ^ G C� Cs 01 �• i .• .1 O Q N W r CO ti >• R '� • tt. 0 ir' Y N r 0 •Y O ► I . 1 • • • 1 1 1 t • 1 1 N d • 1 • • 1 t t 1 1 Acacia r r y 1 r • • t • •r • • • • • • r • r r t t r Alnlood u • • • • • t • • • • ` • • • • 1 1 • 1 ` • Apple V r y z r a • • r r 1 I r 1 1 1 1 • r • 1 1 • r 1 r Apricot r1J a • • r 1 • . r t r • 1 1 r • . . • • 1 t N Buckeye N 1� r r 1 r r • r r • r r • e • r r • • i t r • Cedar M b CD ►S ►ifQJ 1 r r • • • • 1 • r • • r r r • r r • • • t Curry tf •N-• ter„ O W toCl)3 • • . r 1 r • r r • r r 1 • • • • r r 1 r t Conifer , ? Cr � •'t " ►a Y CL A p is r • r t 1 r r r r • r • r r r r r r r r C�Preu N W tD ¢ r r H m a o .. :3 Y •K to N • • • • •- • • r r r .- • r r r r r t • r r I Fruit Tree Cr to e Qtr Q tT O . N O •.• \ ~' •Qs 0 1 • • 1 1 • r .• r r 1 1 r r r I t r •. r .� thk X (L r0 .t � ar• a 3 N ` \ < f : ,W.• tD �. + • r 1 r r • • r • • 1 • • • • r t 1 r r Palm fu tD tD O ►+ Q •O-� 1 . • 1 . . • • r • • r • • • • • • r • r • Peach 3 tr Q ,� 1+ CD Q " 1 1 r 1 1 r r • r r 1 • 1 r • 1 • • • 1 • r Pear tD Qr .-• -D Q 'S •K a r0\„ •Y\, „0 tp o 1 • r r + 1 . a r 1 • • r n o r r r • r ` . Piste O $ •» r r to O < Q. 1 • • r 1 • 1 • • r 1 r • • • r r • • t r r Pleyon O z C: w • • 1 r • r r r • • • t t • • • • t •. r Redwood A Cl W • • 1 . . t t 1 • • . 1 1 • • • . • • 1 • • Sycamore �t N - •` ra y ♦ W r 1 • 1 1 t • . " • 1 • • • • r , 1 r N Tree - • � � � O O I. O Y b - r �\, r • 1 • • t 1 • • • 1 1 • • • • • • 4 t rr\• WWI; CO r W a a • • 1 1 • • r • • m ors r • • • 'r ` o • • Willow • r r N \ Y r r N - I. i� ♦ rr Y O - 1 1 1 • • 1 • 1 t • • 1 • t • • • 1 • • • yucca . _ '.• \ \ ; ; \ ; -� 00575 - r r C •a \ •�s r is r 1 • 0 1 ` �• V 1 1 •, • •,. r is :. r ♦ • A •a. 66 4 60 O d. 13 removal of fences and other structures, with inconvenience to property owners. The area so affecied is indicated by the construction easement depicted in Figs. 6a and 6b. Items temporarily removed include those indicated in Table 4. The use of structures will be lost until they are placed by their respective owners, who will receive cash payment to replace the structures. . 2. Construction will involve the generation of noise by pneumatically activated pavement brakers or saws to break pavement; motors of air compressors which emit noise of varying intensity; engines and warning bells of mechanical trenchers, backhoes, front-end loaders, cranes, dump trucks, rollers and other vehicles; and percussion noises generated in use of hand- operated mechanical compacters.. Noise will be. generated by dump trucks and other vehicles between the construction sites and equipment storage yards, points of supply for construction materials, and points of storage and disposal of excess excavation earth that is not used for backfill. The noise levels at a distance of 50 feet from the construction easement are expected to be mostly in the range 76 to 92 dBA during clearing, and 72 and 87 dBA during excavation, and in slightly lower ranges during conduit installation, backfill, and repaving. If windows and doors of homes are open, occupants of homes within 2000 feet of the construction easement will be subjected to noise levels exceeding 60 dB (A) . which according to HUD guidelines would be "normally unacceptable" were it a permanent condition of the home site. Occupants of homes within 400 feet of the construction easement with open windows and doors would be subjected to noise levels exceeding 75 dB (A) , which would be "clearly unacceptable" as a permanent condition. With windows and doors closed, occupants of homes within 400 feet of the construction easement would be at the "normally unacceptable"-permanent noise level, and those within. about 70 feet would be at the "clearly unacceptable" pe'rmanent'noise level: 3. . Traffic will be impeded slightly during construction of improvements in the south branch of Sans Crainte Creek which will underlie San Miguel Road and Stewart Avenue and improvements in the minor tributary which will underlie Rudgear Road. Construction will proceed across_half the streets while the other half is maintained for through traffic. 4. Emissions of pollutants in the vicinity of the construction area will be.increased by exhausts of vehicles and engines of construction equipment; by earth- moving activities which impart dust to the air; by temporary obstructions which slow traffic flow and thus increase the rate of emission of carbon monoxide and hydrocarbons; and by vaporization of hydrocarbons from hot bituminous material used for repaving. Although applications of water will limit the amount of dust generated during construction, some dust will rise and will inevitably settle within 50 feet of the construction activity, noticeably soiling property such as automobiles and windows of homes. 00577 - ..,, :_ moving activities which impart dust to the air; by temporary obstructions - which slow traffic flow and thus increase the rate of emission of carbon monoxide and hydrocarbons; and by vaporization of hydrocarbons from hot bituminous material used for repaving. Although applications of water will limit the amount of dust generated during construction, some dust will rise `. and will inevitably settle within 50 feet of the construction activity, noticeably -soiling property such as automobiles and windows of homes. 0057 - { Table 4. Miscellaneous items Subject to Removal With the Proposed Project Parcel Item ' i 3'Rood fence; 5-1/2' wood fence; 3' wire fence;bam� 68 5'x G' shed; 5' x G' wood fence;3-1/2' wood !once fig 6'wood fence;shed; 3-1/2' wood fence, 70 shed; 5'wood fence - 71 5-1/2' wood fence 72 6'wood fence; 6" stump 73 G•wood fence b 4-1/2' mood fence e 4-1/2'high. 3 strand barbed v.ire fence d 4-1/2' high. 3 strand barbed wire fence;6' wood fence - e 7'hedge and wire pen; 4' wire fence f - - g 4'x 8' mo%2ble shed h 4-1/2' wood fence; 5-1/2" wood fence; 5' chic:;ec c•ir fence;6'high wire w - pen;4-1/2'barbed wire fence; 3-1/2' x G' shed;G` wood fence; 3' wood-fence 58 - - 59 - - GO stumps;G'wood fence;4' wood fence; 5' wood fence;p_-racanths; - - 4' wide wood bottom drop 61 4'wood fence; 5' wood fence on wood retaining wall;_'wire fence on wood retaining wall; G' wood fence . 62 - - 52 5'wood fence 00578 " 14 S. Open trenches during construction might pose a hazard to safety. 6. The visible aesthetic qualities of the construction area will be impaired temporarily by noise and dust, and the sight of debris, construction equipment, construction activity, open excavations and safety barricades, and stockpiled earth. Land denuded during construction will have poor appearance until significant revegetation has occurred. 7. If construction is undertaken when there is flowing water in the drainage channels at the construction site, silt will be carried downstream, markedly increasing turbidity in downstream waters. Most of the silt will be deposited in downstream channels, possibly impairing some aquatic life. Deposited silt may be flushed during peak stream flows. ADVERSE ENVIRONMENTAL EFFECTS WHICH CANNOT BE AVOIDED IF THIS PROPOSAL IS IMPLEMENTED - - Unavoidable adverse impacts of providing facilities as described in Part 1 of this report are discussed below, as they pertain to long-term conditions and conditions that will occur only during the construction period. Long-Term Adverse Impacts The following are adverse impacts which will remain after facilities are constructed as•p roposed: 1. The filling of stream channels will eliminate riparian habitat throughout a 1160-foot section of the south branch of Sans Crainte Creek from San Miguel • Road to Mirko Lane, and throughout a 180-foot section of the minor tributary from Rudgear Road to the junction with the south branch. The presence of riparian flora and fauna at the filled stream channels will be virtually eliminated, except for organisms which travel through the drainage structure. 2. All existing trees and shrubs within the construction right of way depicted in Figs. 6a and 6b will be absent after construction, except for those trees depicted with cross-hatching in figs. 6a and 6b.* The numbers of trees that would be removed is indicated in Table 3. (Property owners will receive cash to replace trees and shrubs) . Unless the removal of trees and shrubs is mitigated by new plantings, - construction of the proposed project will cause a long-term loss of habitat for birds and other animals; loss of seclusion and privacy, shade, and opportunity for visual enjoyment now afforded by the vegetation; a slight increase in the level of noise transmitted through the former site of vegetation removed; loss of wind breaks; and loss of entrapment of minor amounts of oxidants by vegetation. - 00579 is - Short-Term Adverse Impacts The following are adverse impacts which will occur only during the construction period: 1, Construction activity will disrupt the privacy of residents whose property adjoins or falls within construction area, and will require temporary removal of fences and other structures, with inconvenience to property owners. The area so affected is indicated by the construction easement depicted in Figs. 6a and 6b. The use of structures indicated in the table will be lost until they are replaced elsewhere by their respective owners. 2. Occupants of homes within 2000 feet of the construction easement with open windows and doors would be subjected to noise levels which would be "normally unacceptable" as a permanent condition; those within 400 feet of the easement would be subjected to levels "clearly unacceptable" as a permanent condition. With windows and doors closed, occupants of homes within 400 feet of the easement would be-subjected to the "normally unacceptable" permanent noise level, and those within about 70 feet would be subjected to the "clearly unacceptable" permanent noise level. 3. Traffic will be impeded slightly. 4. Local concentrations of air pollutants will be increased and soiling will occur. S Open trenches might pose a threat to safety. 6. Visible aesthetic qualities of the construction area will be impaired. 7. If construction is undertaken when there is flowing water in the drainage channels at the construction site, silt will be carried downstream, markedly increasing turbidity in downstream waters.' Most of the silt would be deposited in downstream channels, possibly impairing some aquatic life. MITIGATING MEASURES PROPOSED TO MINIMIZE THE IMPACT Measures proposed by the Contra Costa County Flood Control and Water . Conservation District to mitigate adverse environmental effects are cited below and _ numbered to correspond with the numbering of long-term and short-term adverse ` impacts cited above in the section entitled Adverse Environmental Effects Which Cannot Be Avoided If This Proposal Is Implemented. Mitigation of Long-Term Impacts 1. Loss of flora and fauna that use the stream channel: No mitigation measure Is proposed. - ` 00580 - . 16 2. Loss of trees and shrubs: The County Public Works Department proposes to save from removal several trees which are within the bounds of the construc- tion easement. Such trees are indicated by cross-hatching in Figs. 6a and 6b, and include four oaks over 10 inches in diameter, a stand of acacias mixed with oaks with diameters less than 10 inches, and an apple, pinyon,' palm, buckeye, and black walnut, and two other trees. Property owners _will receive cash payments to replace lost trees and shrubbery. Mitigation of Snort-Term Adverse Impacts 1. Disruption of privacy and loss of use of structures: no mitigation measure is proposed for loss of privacy; owners will receive cash payments to replace structures that are removed. 2. Noise: no mitigation measure is proposed. 3. Impairment of traffic: Impairment of traffic will be minimized by provision of lane control and enforcement of a contract provision that construction will proceed across half the street while the other half is maintained for through- traffic. ' 4. Emission of air pollutants: Water or dust palliative will be applied to minimize the amount of dust imparted to the air. Other emissions will not be mitiga.ed. 'It is expected that the detriment associated with emission of air pollutants will be no worse than a nuisance. S. Hazard to safety posed by open trenches: Barricades will be posted at appropriate locations along the trench with flashing lights to warn motorists and pedestrians of the open trench. 'The construction contract will specify that the time period during which the trench will remain open in any specific section will be minimized. 6. Impairment of visible aesthetic qualities: fhe construction contract will require final cleanup after construction. 7. Siltation: no mitigation measure is proposed. ALTERNATIVES TO THE PROPOSED ACTION Alternatives to the proposed project discussed above include providing no project, providing underground conduits that differ from the proposed project.in alignment and/or type of construction, provision of open channels, provision of flood control reservoirs, and floodproofing existing structures. Those alternatives are discussed below. 00581 17 No Project If no action is taken with regard to drainage, roads and property in the project �. area which have been flooded in the past by overflows from the south branch of Sans Crainte Creek and its minor tributary will again be flooded, but more frequently. Areas flooded in the past-are depicted in Fig. S. The area inundated will also be greater than that inundated in the past. The increased frequency and severity_of floods will result from continuing development in the upstream watershed. Such development will cover open land with dwellings, pavement, and other surfaces that prevent storm runoff from infiltrating into the ground, and will consequently cause an increase in the volume of storm runoff and magnitude of peak flow rates in stream channels. The following conditions may be expected: 1. Direct damages from flood waters to lards, improvements and property. 2. Damage to culverts due to inadequacy or obstruction caused by fallen limbs and other drift lodging against them. 3. Hazard to vehicular traffic from.excess stormwater on public roads; hazard and inconvenience to pedestrians, including school children, who necessarily' use such public thoroughfares; and impairment of fire and ambulance service. 4. Damage to and failure of pavements, and increased costs of maintaining roads; also, the hazard to traffic caused by failures and holes in the pavements. Underground Conduit With Diversion of South Branch Flow The County considered the feasibility of providing an underground bypass conduit to divert excess flows of the south branch of Sans Crainte Creek around the flood prone area. As conceived by the County, the project would involve construction of a large conduit along Mirko Lane from the south branch to the south edge of Rudgear Road, then along the south edge of Rudgear Road to the.west edge of Youngs Valley Road, then north to the south branch of Sans Crainte Creek. This alternative would not require removal of trees along the south branch and filling of the south branch stream channel, as would the proposed project discussed here in preceding sections. The County Public Works Department finds that interference with access of emergency vehicles to Mirko Lune seriously detracts from the feasibility of implementing this alternative. Also, construction along Rudgear Road would take-one full lane out of service for a great time, causing considerable inconvenience to users of the road, as well as possible impairment of access of emergency vehicles. The Department considers these impacts sufficiently adverse to justify rejection of this alternative. 00582 'S 18 . Underground Conduits Without Diversion of South Branch Flom In addition to the proposed project, the County Public Works Department has identified four alternative types and routings of underground conduits which do not involve diversion of the south branch of Sans Crainte Creek around lots that are adjacent to the existing creek channel. Those alternative conduits, which are- described below, are designated by the numbers 2, 3, 4, and S. Alternative 1 was a preliminary layout which was discarded in favor of Alternative 2; the routing of Alternative 2 is a variation of the routing of Alternative 1, revised to conserve more trees. Alternative 2. Alternative 2 would consist primarily of an underground reinforced concrete box culvert in the south branch of Sans Crainte Creek and an underground reinforced concrete pipe in the minor tributary to the south branch. Alignments and required temporary construction rights of Kay would be approximately as depicted - in Fig. 9. The box culvert would be eight feet wide by 5-1/2 feet deep from the west edge of San Miguel Drive to the junction of the minor tributary and south branch of the creek, and six feet by six feet from the junction to Mirko Lane; there would be a 20-foot section of 72-inch diameter reinforced concrete pipe at Mirko Lane. The reinforced concrete pipe in the flood plain of the minor tributary would have a 42-inch diameter reinforced concrete pipe and would extend from the box culvert to the south edge of Rudgear Road. Improvements from the junction of the minor tributary and south branch of { Sans Crainte Creek to Mirko Lane on the south branch of Sans Crainte Creek; and to Rudgear Road on the minor tributary, will be designed to contain the highest peak runoff to be expected on the average of once in ten years with the tributary area assumed fully developed; improvements from the junction of the south branch and the _ minor tributary to San Miguel Road. will be designed to.contain the highest peak runoff to be expected on the average of once in 25 years with the tributary.area assumed fully developed. Construction procedures would include movement of equipment, facilities, materials and personnel; clearing and grubbing; removal and/or storage of existing facilities; excavation in the south branch to a depth.about 7-1/2 feet and at a width about 14 feet, from the west edge of San hliguel Drive to the junction of the minor tributary and south branch, and to a depth about eight feet and at a width about 12 feet, from the junction to Mirko Lane; excavation in the minor tributary to a depth about six feet and at a width about 5-1/2 feet; conveyance and storage of earth, and disposal of excess-earth not needed for backfill; shoring of trenches; installation-of gravel filter blanket; installation of reinforcing steel, forms, and 20 feet of 72-inch _- • pipe in the flood plain of the south'branch; pumping'of concrete to the site'of the-box - culvert; installation of 42-inch pipe in the minor tributary; installation of collars, junction structure, manhole, inlets, top openings, and outlet structure; removal of forms and shoring; backfill; and replacement of pavement and some existing facilities. Ua583 - � _ _ .;�'�'C �:`•~tet ` ..•'���•� •k. •(Qj � �..moi: ..- •-•� - �, •ti H �J • ` _ VI CD t Z _ t • Q� tj 41 ci qc LAJ Of 1.5 • '.," .� ?l.• .�ice. •.'�s.+.:: /•!tj s.' �+ �'f' :.♦� =j + 4, •_ t j t1 • � ,•r/ 4 - •fs`'•s _....,.Ir.-ems � { L r! •: � �- . e' ..., moi: �• : • �;. 0 %. 19 The yidth of the construction easement would be 16 feet in the south branch and ` 10 feet in the minor tributary. The number of species-of trees that would be removed are indicated in Table S. Except for the area affected and ru=":,er of trees removed, impacts would be similar to those of the proposed project. The County has estimated that Alternative 2 would cost $460,000, of which $47,000 would be derived from county funds and $413,000 would be derived from drainage acreage fees. The estimate should be revised upward to reflec: costs expected at the time of construction. Alternative 3. Alternative 3 would consist primarily of a.^ underground cast-in- place concrete pipe in the south branch of Sans Crainte Greek., a^. underground cast- In-place or reinforced concrete pipe along the south edge c Radcza: Road in the road right of way, from the mainor tributary to the intersection. of R,.:,-:gear Road and Youngs Valley Road and along the west edge of Rudgear Road fro:: the- intersection to the main stem of Sans Crainte Creek. Alignments and temporary construction rights of way would be approximately as depicted in Fig. 10, except for the pipe that would run along the south edge and rest edge of Rudgear Road, t:e'exact location of which has not been defined by the County. Pipe diameters would be 72 inches on the south branch and 48 inches along Rudgear Road from the minor tribut.Bry to Youngs Valley Road and thence 54 inches to the main stern of Sans Crainte Creek. ' As mentioned in Part 1 of this report, it is the policy of the County to design drainage conduits to provide levels of protection agairst flccds as follows: improvements that will drain less than one square mile (640 acres) of tributary area will be-designed to contain the highest peak runoff to be expected on the average of once in ten years with the tributary area assumed fully dem eicpec, and improvements- that will drain more than one square rnile will be designed .c contain the highest peak runoff to be expected on the average of once in 25 years with the tributary area assumed fully developed. - If flows from the drainage area to the minor tributary were diverted to discharge to the main stem at a point downstream from the existing mcutr cf the south branch, the total of the areas drained would exceed 640 acres only do :r strea.:. from the new location of the confluence of flows. For Alternative 3, where s--:ch edi=rersion would be made, all conduits would be designed to contain the higinest peak runoff to be expected on the average of olice in ten years. Construction procedures would be similar to those cited above for Alternative 2, except that excavation on the south branch of Sans Crainte Creek would be to a depth about 8-1/2 feet and at a width about seven feet; pipe on the south branch would be cast in a preshaped trench without the use of reinforcing steel; facilities would be provided along Rudgear Road instead of on the minor tributary bettseen Rudgear Road and the south branch; and concrete would be conveyed by truck{ to the south branch construction site via rights of way to be acquired over improved lots, with prerequisite removal of some patios, fences, sheds, and other structures, and removal of a great many more trees than need be removed for Alternative 2. Excavation along Rudgear Road would be to a depth about 6-1/2 feet and at a width about six to eight feet. - 00585 • s � q(f ♦• � .tit m N •Oj a N'\ .y. � C « � .«i n h � N a ! • t • t • N ! � t 1 .� t • N m N n O ce A N 12�16� t t t 1 • • ! ! 1 t • 1 t t 1 1 t 1 t • f t 43, C4 C4 +at1G11 • t / • • • • • N « moi 1 t 1 t • t 1 ! a N N aD TAW% • • 1 t a • r I t I i t a 1 1 e t 1 1 r , owl • � • • • f • t r t c am, • a a 1 • a 1 �` � � . N S.• atouaw� • • • • • t ! r • 'r • ► a a / r 1 • 1 • �4 4 A O ' QOJMPH 1 t • • • ! • f a ! t 1 t •. 1 1 ! • t t 1 a Z N ; d UG&id 1 a t t t 1 • 1 't 1 ! t t a 1 t 1 a 1 t a t O Q� t0 ti ./moi .Nts 4 t N sold .+ t • t t ! ` •' t 1 t 1 s � f • " , p Q� C! jy1 p .. wrA4• S 2[1d • 1 1 t t • • • ! • 1 i t t t • ! t a 1 1 t �. �. CC � IPtOd t • ! t 1 a 1 a a a / a 1 1 a t t 1 t t 1 "• y p O A O N w E Itgtd r a • • a a • • 1 1 / .a a r a l• (� a- a qp M y V 4-4 0 4coa • • 1 1 �a a e / a a r 1 w • • 1 .! a i p p .0 Ll E c� th O ill ++ Q1 R LssoadS3 ! • t 1 t / 1 t a t t t t 1 1 r t 1 a ! 1 1 VCJ • .3211, t 1 t 1 a a 1 a / t 1 f I- t a r ) a t /; 0 •pr'1" A 7 to ' d Lsa� a • e" • a • a- 1 / a • 1 1 • 1 • t 1 1 t 1 1 � t„" � sty>,� • a a • t a 1 • I 1 1 ► 1 / t 1 a / 1 1 t a W .� X ! 1 • 1 t t 1 • • 1 1 1 • t t / 1 « ! t N .-1 N vt YdV t 1 t • • • / • 1 t ! / t • a • 1 1 / ) .gyp+ O z o(ddv • • a a 1 1 r • 1 /. a a 1 1 1 a 1 1 1 a a a - puougv I a t a r • ! I t ! / 1 1 • t a 1 ► a t i t UPWAV • ae A O .d N M A b 4 O M M .Ia a0 n O « N r N - h. it f? t- t• l� l� q q O b V q O to A all NX to tz W —'" / :'•.'fit f�•.� � I � �•�r• — 1 � �. . 001. x000, :40 Jr— . Vo- 88 a - �./ //. •, • ox�ti ti� w i ��: • a. In to LU ul i.' v ul LLI LLI '.., ce-„ Cl a�` til• ., R f��''`` 00 co , �f-. ��•,. .� � �' 7 �= _.--=-rf�_ -�: t='fit 1 ' ti '' \•�� •°• :�'♦� '��-tip ��;� •,�:-%✓�` rs��.. �•�' � t ' • C « > �- 20 - The width of the construction easement would range from 16 to 50 feet in the south branch. The numbers of species of trees that would be removed are indicated in Table 6. Except for the area affected and numbers of trees removed, impacts would be similar to those of the proposed project. The County has estimated that Alternative 3 would cost$404,000, of which $44,000, would be derived from county funds and $360,000 would be derived from drainage acreage fees. The estimate should be revised upward to reflect costs expected at the time of construction. Alternative 4. Alternative 4 would consist primarily of an underground cast-in- place pipe on the south branch of Sans Crainte Creek, and an underground reinforced concrete pipe on the minor tributary. Alignments and required temporary construction rights of way would be approximately as depicted in Fig. 11. Pipe diameters on the south branch would be 84 inches from the west edge of San Miguel Drive to the junction of the minor tributary and south branch, and 72 inches from the junction to Uirko Lane. Pipe on the minor tributary would have a 48-inch diameter and Mould extend from the south branch to the south edge of Rudgear Road. Levels of protection used for design capacities would be those cited above for Alternative 2. Construction procedures would be similar to those cited above for Alternative 2, except that excavation in the south branch would be to a depth about 9-1/2 feet and at a width about eight feet, from the west edge of San Miguel Drive to the junction of the minor tributary and south branch, and to a depth about 8-1/2 feet and at a width about seven feet, from hiirko Lane to the junction; excavation on the minor tributary would be to a depth about 6-1/2 feet and at a width about six feet; and concrete would be conveyed by truck to the south branch construction sites via rights of way to be acquired over improved lots, with prerequisite removal of some patios, fences, sheds, • and other structures, and removal of a great many more trees than need be removed for Alternative 2. - - The width of the construction"easement would range from 14 to 50 feet in the south branch and would be 10 feet in the minor tributary. The numbers of trees that would be removed are indicated in Table 7. Except for the area affected and numbers of trees removed, impacts would be similar to those of the proposed project. The County has estimated that Alternative 4 would cost $378,000, of which $41,000 would be derived from county funds and $337,000 would be derived from drainage acreage fees. The estimate should be revised upward to reflect costs expected at the time of construction. Alternative S. Alternative 5 would consist primarily of an underground reinforced concrete box culvert on the south branch of Sans Crainte Creek and an underground reinforced concrete pipe along-the south edge of Rudgear Road from the minor tributary to a+ o o + • c e- s � � �o i/ h � • • r sa :: i► .. . ! a a ► a i .• 1 .. i t N tl N Y • O • • � �f A � O N n 1 a / a 1 N upll(M / a w • a a a / • ai a+ ~ a N l a / / f / t i�lsaA / a t i a a i' a"a i "1 a ' • .� • .� s s a s .+ � .~w w .•i \ O tl .Ni ai R N � 1 Y ,i •a i ► a a � � t ► 1 w • t • � La O tl tl ,q ' aaoluau[g / • . a a 1 • a a a a 1 1 1 s t a • • 1 pppwpa=j . 1 a a a / 1 1 a t 1 1, 1 • / s• a• / / s / ► m m ',a O • � ani w t a a a / ` a t a A l a ` a • a 1' a • ` �@ O C c w . L Qstlag t a t •/ a a t s a a A t '/ a s a a • a a •t ti ` -,S q3l4d • t / ► a • s a a a a a 1 l t l •. i s • • 1' N h O wa� wO E } .0 • • N f: Tf E tuisj a t a 1 a a -1. / 1• a 1 ► a • a a s a 1 a O 0 •0 ECb a� .a/u F •' q �. t A ?. C G ✓ ~ w as -P-0 O O b �+ S i1�3 a a a a a a t s l l t • • a t ► t l' �' N • .Vi U 'Cf icsatdt� s / s a a a s a a s y a / / a l t a a • • a ,Q M ria• � � •� � tajiaa, a a- a s a a / a 1 a a • t • a / 1. � r a a � Q1 ,�,r � O N � SI t.:� a • + a a t a t • a s 1 �r a a It t a 1 • / tp .-f N - =tP'�J ` a • • • I l a t • t t s 1 • a t a 1 t a ` . w -ti!(.tOQ y a 1 t a t a a r a / 1 1 N l t • a a r A ++ O n z . 1o.udv a a a a a a a • a a a a a 1 r s / a a s aydE� a w • a a a a a 1 a s a •� n Rd�aY• t a- T t a r t l a ` / 1 a 1 1 1 a `. + w w - • M O N A N �- � l 1 t 1 i • t a ► - a � ' ' pp p A M• V�/��i y r a O O N n A O •O • r y w O A• N O a0 w N N N - 7• •'tO t0 C r w N .a mom�cr r,.chLt�:S:• s,: r� Ns CL vim= ,.�,,,� �%••.-�:�. '}_� "' - CA rn rn orn _ �( 1 "• D J.1 l�D / i� ,` .�'�``�• ['-:'��ice•/�'/` L •a z - •'_ �• 3NVl OXHIW - _ IAS 40 LU LU LU tn i LU 3nN3Ad -LLJVM31S U As O Q Q _ ... AN p. ;.•;�.'��� f�. -t �J .7 'I�`� '.° r.." `'�r...yi.�1 �rte._ C..� !' �`• 'tom •s'i'�'- i•.�r����•j.�• I_� . `'•-�.:,-` ._ ��: � ! ! ..13 z L, � � � �1 � '�•�•i TTY 00 4L a a m a v v -• o o. o ';� r Ia •- Nw .- o .o � • a -mss 06 v'wNrouo. t. - 4 • f t f f f t r • • 1 r • • t t • f - Acatda r r r r N O W O r • I t I t • r t f t • r I f • a f f • i Almond -t -a f t r f f • t r ` f r • • r • It f • a r t Apple ' p ' o • • f t t t f • t t i • t f 1 I r • f Apricot a. O v tV N o • r ` t t 1 t ` f r t • -t • a • r • t t ►' Buckeye • W O tJ q •�. y ter\- t f f t t t t �, f r t • t t f f e r r t Ccdar . . ►{ ems+ n o D! CD a- N a-- c t t I f t • f t M t e t • I • r • • f t f Cberr�. V CL p �•Cr C N ba t+ (p p t 1 • W t 1 1 1 f 1 t t t a t 1 a a 1 t 1 Ctmlfer . •.• •s in a0 N • 1 1 • t • • • t a p t t t r t f r r • • rt N !r ►\a • t 1 t r i r t • • t r 1 • • t 1 Fruit Tree A MCl O .+ W to a �, O •s aa1 A O r r rra � � r w 3 10� K W t 1 1 r t r r V 1 • )w 1 M f I I t t I M Oak tl1 O y O J O a O O y 3 aOto 0 'a' (D : tf) t 1 r W I. t t r • • 1 • • • • • • t r r Palln to Q .� F 1 1 • + t 1 t t t t f 1 1 1 1 ,t • 1 t • 1 Peach.•. (a .� A r1 1 t h • • t t • r • r • • t t f t f t Pear CD O .^_. • � i M t f � o • • � • t ` i �•= t o r • I- • I ` Pine � O o i •' :- is I. < o a 4-- A 1 t 1 t f r 1 ar\+ • t 1 t ,1 t t 1 t • 1 • t Pinyon Cb s z r • • t t f f t t • • • • • -t r t t • i Rtdunod CD .. .. to Q Q t t t 1 / 1 1 t • 1 t t • • t • t f 1 • Srramore Q _ W ; • 1 t • • t r w t-t • / a+ ,�► i t W Tree to a a. i s o w -\t a t t 1 t \o a y • • r I t • • r t t t r • Walnut a o\ t • t • t • • r t • • • • r f r t • Willow r\� t 1 t t f • f t f • r • • 'f • • • t • f Yam 0.)4594O i, A O P -• p W t r 1\+ \ • \ • \ Li r • t r 1 r' t • t t I a" O� Ia 0 d.. at A O w p 0 tra %P a O A 0 a MWI 21 to the Intersection of Rud gear Road and Youngs-Valley Road and along the west ed e " g U1t y a a � � • m T[ta d a \ 1•a 1 1 N • • y � a a 1 •~�, b O ca y • N v 1 K aInd • Willow • � " 1a ` 1 1 1 1 1 a ` V • � O ; N V �. •r t a 1 1 1 a YWCA 0`)5 QA \ 1 1 • t 1 + t 1 a a a a a a aa 1 \ O \ \ \ ,•. �. C1 rr 4 p q 0 id+ p �.+ d r a O w w {w Ch 0 O O W r 21 Eto the intersection of Rudgear Road and Youngs-Valley Road and along the west edge of Rudgear Road from that intersection to the main stem of Sans Crainte Creek. Alignments and temporary construction rights of way-would be-approximately as depicted in Fig. 12, except for the pipe that would run along the south edge and west edge of Rudgear Road, the exact location of which has not been defined by the County. The dimensions of the box culvert would be six feet by six feet from the west edge of San Miguel Drive to Mirko Laze; there would be a 20-foot section of 72-inch diameter reinforced concrete pipe at N-Urko Lane. The diameter of the pipe along Rudgear Road would be 48 inches to Youngs Valley Road and thence 54 inches to the main stem of Sans Crainte Creek. All improvements would be designed to contain the highest peak runoff to be expected on the average of once in ten years with the tributary area assumed fully developed. Construction procedures would be similar to those cited above for rlternative 2, except that excavation on the south branch would be to a depth about 8 feet and at a width about 12 feet from the west edge of San Miguel Road to 1,0irko Lar:e; facilities would be provided along Rudgear Road instead of on the minor tri':.0 try between Rudgear Road and the south branch. Excavation along Rudgear Road would be t6 a depth about six feet and at a width about six to eight feet. The width of the construction easement would be 16 feet in the south branch. The numbers of trees that would be removed are indicated•in Table 8. Except for the area affected and numbers of trees removed, impacts -.-:ould be similar to those of the proposed project, The County has estimated that Alternative 5 would cost $25,000 to $35,000 more than Alternative 2. The estimate should be revised upward to :e:lect costs expected at the time of construction. Open Channel An open channel could be provided instead of an underground cbnduit_ An open channel may be a concrete-lined rectangular or trapezoidal channel or an unlined trapezoidal-earth channel. These are discussed below. Concrete-lined Oben Channel. The following impacts would be expected with provision.of an unlined open channel: 1. Trees and shrubs %-.ould be removed in numbers slightly exceeding those _ lost with the proposed project. The width of the construction easement would be about 16 feet except for wider areas at curves. 2. The concrete lining and chain link fence would be provided ori both sides of the channel for safety would appear unnatural when viewed from adjoining property and-from road crossings. The concrete lining would severely 00595' . ...., _ , • te 3 n 13 M1tr .3. :� rt.: '• m • ! , j r n It`s/•� mco _, •, f - ; of � Zl v " rum'• :,,r." :� � / � - ... �✓ i"r �i '-moi :� / t f� f••' �•.i .tr. '� � / �, '• s VVsLJ' ? o f� r.1 •fit i �•1' '� ..,,....--"` ..,,.� �i; a}: i Lam. _=:t't-'i r usu it CO C4 w `i C" •';ft _ • jig+ t •��X41.2 � `1... � •;" • !t ";;: '� •� '� is ;. :tea =�� �� ° r% � S f•{\S t.�` •�.-'�' .� � at�'F �s ;"1;•r�"••':i'.� i'•�.t.��{F �r•,/,. �•'�S� t ri . '�ti- 't � � ����e:J,�j';� ,.ti 1. �'.S� �'_' .• /`�i ..ti ` t;�«;``^��.��j •� ,n\•, ii is% i S�f� 7 y' � �c'''{r t�t • i' , •!, i / ` �;�„•Ali• .ty ti �� e f IL %�•� , ' -..,���••r tit` ;:�.'� � \ - a f C r o 0 o tr we o a e O u g v o 0 0 /• �t / / a • / / / / / / / / / / / / / / t / Aad- ! . t • • • • • / / / / / • • • • / / / / / • • / AMnoed • • • • t • • •, t • • t t • / • / / / t t / Apple r / / • / • • • / • • / / • • • • • • • • r Aprtoot O a d N •"'' N N t f r • / • • • / / • • • / • • / / / • v Buckeye tt CD to A / • t t t • t • / / • • • / • / • • • • • • Calar K •'* CD N ►-� O pr C • • • • • • • • • • / • • • • / t • • • / • Cberry to CL �• a: O 7 •.. N • • f t / / • • • f / • / • • / / • / i r / Conifer O •'t •,.� tb Wa Q f i f • • • • / • • • • • t • / • • • • t • Cypress. - a • • • • / • • t • • • • • • • • • • • • • Fruit Tree n O O. 0 tY O a / • t / • • r • / • / • • • r / / / • • r Oak O M CD O i .O @ i 0, n3 tD • f • • • t • / t • • • / • / / • • • • • • palm O NN t t f f • • • • • • • • • • • /. • / • • t r p"ob N : C .+ + f • • t f • + • • • t i •• o i t / i i r pipe CD 0 no CD < O < • • • • • • / • • • / • • •' / • • / • • / r Player to IM z • • • • • • • t / / • • • • • / / • • • / • Itedwood C tr M • • t • • • • / • / • • • • / / • • • • Sycamore CD r M ~t + r t • • • • t • r • • / / / • / • • w • Tree• • � v � O r r w w u • • t • / • • / / r / / / / / / v / • willow 0 0 C. or. o / • / . t t • t t • • t / / t t t t 1 •t / t YncosCW i• r • / • w � • w N / / 4 • • / r \ a � 42, • as detract from the natural appearance of the setting of the channel. If screening vegetation is provided to hino de the fence from view from back- t, yards, the appearance of those structures would underscore the adv impact on the near bucolic aura causdd by the removal of trees. erse 3. The channel (ttp width roughly eight feet) and fence would increase the . � r • 1 • r r • I. W 4 � O ✓ a o o :. O05�8 \/ 22 detract from the natural appearance of the setting of the channel. If no screening vegetation is provided to hide the fence from view from back- yards, the appearance of those structures would underscore the adverse impact on the near bucolic aura caused by the removal of trees. 3. The channel (top width roughly eight feet) and fence would increase the separation between backyards adjoining the channel on opposite sides, and may thereby pose a social barrier between owners of the property. 4.- Short-term impacts of construction would occur in a manner similar to the proposed project, affecting an area slightly greater than that which would be affected with the proposed project. _ Unlined Open Channel. An unlined open channel will have a far greater top width than will a concrete-lined channel because the sides must have a mild slope to assure structural stability. For the design flows defined for the south branch the top width of an unlined open channel would be about 60 feet. The construction easement would be about 100 feet wide. The impacts cited above for the concrete- lined channel would occur with provision of an unlined open channel, with far greater severity owing to the great widths of the channel, and the far greater numbers of trees and shrubs lost and size of area affected. Reservoirs Dams could be constructed on the numerous tributaries to the south branch of Sans Crainte Creek and the minor tributary to provide storage of winter and spring runoff in higher locations in the watershed. Riparian habitats would be affected throughout large areas at the reservoir sites. The County Department of Public Works has determined that this alternative is economically infeasible and thus has rejected it. Floodproofing of Existing Structures It may be possible to floodproof structures. Such an approach, however, would require highly refined predictions of flood levels and study of structures, may have markedly varying effectiveness through the project area, and may be difficult to implement unless the residents fully support the approach. While limiting structural damage, such an approach will not mitigate other adverse-impacts of flooding of property and roads. The County Department of Public Works thus rejects it. Comparison of Alternatives Compared below are alternatives discussed above, except for those rejected by the County Public Works Department because of impairment of travel of emergency vehicles and other traffic (underground conduit with diversion of south branch flow) , economic infeasibility (reservoirs) . and ineffectiveness (floodproofing of existing 00599 t { 23 structures. The remaining alternatives which have not been rejected on such bases are the provision of underground conduits without diversion of south branch flow (the proposed project and alternatives 2, 3, 4, and 5) and the provision of open channels. Of all project alternatives described above the one which would cause the greatest adverse environmental impact is the provision of an unlined'open channel: The adverse impact would be worst with that alternative since its wide construction easement (100 feet in the south branch, as compared to the range of 16 to 50 feet associated with the proposed project and alternatives 2. 3, 4, 5, and 6) would involve the greatest number of trees lost. The trees provide habitat suitable for numerous animals of many species, whereas the State Department of Fish and Game reportedly has no records which indicate that the surface water of the south branch per se provides signifit ant habitat in the areas of interest here. Thus it would appear that the selection of an unlined open channel over a lined open channel or underground conduits would result in a net loss of habitats for wildlife. Also since the range of benefits to humans offered by trees appears wider than that offered by the stream channel, such a selection would result also in a net loss of benefits to humans. A concrete-lined open channel would provide the visible assets of flowing water, negated by the stark unnatural appearance of the concrete lining and fence, and may provide minor benefit to animals to which the water would be available. Since horizontal curves in open channels must be smoother than the minimum curves allowable with closed lined conduits. construction of a concrete-lined open channel would require a wider construction easement and loss of more trees than would construction of the proposed project. The provision of an open channel will not t increase the area of level land usable by owners of adjoining property, as would the proposed project and alternatives 2, 3, 4, and 5, and would not permit revegetation to be as extensive as could be the case with the proposed project and alternatives 2, 3, 4, and S. Also unlike the proposed project and alternatives 2; 3, 4, and 5, the open channel and fence would increase the separation between backyards adjoining the channel on opposite sides, and may thereby pose.a social barrier between property owners. - Tables.9 and 10 allow alternatives 2, 3, 4, 5, and the proposed project to be compared with respect to total numbers of trees subject to removal and species of trees subject to removal. In comparison with alternatives 2, 3, 4, and 5, the proposed project will remove 58 trees fewer than Alternative 4; 42 fewer than Alternative 3, 36 more than Alternative 2, and 42 more than Alternative 5. In the same context, the proposed project will minimize the loss of specimens of pinyon and•sycamore (one specimen of each saved); pine (one to 17 specimens saved); oak (one to 13 specimens saved, which also would be saved with Alternative 2); buckeye, cedar, cherry, pear, and yucca (one specimen of each, which also would be saved with alternatives 2 and 5); walnut (two specimens, which also would be saved with alternatives 2 and 5); and 00600 -bucca cazu would be saved with Alternative 2); buckeye, cedar, cherry, pear, and � Yucca (one specimen of each, which also would be saved with alternatives 2 and 5); walnut (two specimens, which also would be saved with alternatives 2 and 5); and 00600 - Table 9. Total Numbers of Trees Subject to Removal Parcel Alternative 2 Alternative 3 Alternative 4 Alternative 5 Proposed project a 4/8/17 7/7-18 7/7-18 4/8-17 7/7-17 68 2/G-8 5/G-13 5/G-13 2/G-8 3/6-13 69 2/19-20 3/7-20 3/7-20 2/19-20 2/19-20 - 70 - 4/4-10 4/4-10 - 5/4-13 71 - 7/4-14 7/4-14 - 7/4-14 72 - 1/4 i/4 - 2/4-10 ' 73 3/10-20 5/10-20 5/10-20 3/10-20 2/10-15 b - 1/G 1/G - - c - •7/4-18 7/4-18 - d 2/12-15 10/4-15 10/4-15 1/12-15 7 - e 2/4-20 21/1-20 21/1-20 2/4-20 21 i 2/G 2/G 2/G 2/6 2/6 g - 3/10-21 3/10-21 - - '.~ ' h 6/4-12 20/2-3 20/2=30 GA-12 6 58 1/14 1/14 1/14 1/14 - 59 - 4 4 - - 60 2/4-14 - 4/10-15 _ - 3/4-18 61 3/6-24 - 12/3-24 - 2/3-24 62 1 1/10 1/10 1 1 1 1/4 5/G-12 . . ,5/G-12 .. 1/4 2/.2-6 52 6/4-11 8/4-8 8/4-8 6/4-11 1/4 Total 37/4-24 a 115/1-2i b 131/1-30 b . 31/4-20 b 73/1-24-a a Diameter of buckeye in lot G2 not recorded. b Diameter or tree in lot 59 not recorded. Notes: 1. Parcel identification symbols are shown in Fig. 4. 2. First number cited is number of trees subject to removal. Numbers after slash indicate range of diameters; in inches. • _ ' 00601 Table 10. Species of Trees Subject to Removal Alternative 6 Species Alternative 2 AlternaUve 3 Alternative 4 Alternative S 41proposed project) Acacia 1/4 23/4-12 23/4-12 1/4 17 Atmond - 111? 1/17• - 1/7 Apple - 6/1-12 6/1-12 - 2/1-7 " Apricot 1/8 1/8 1/8 1/8 1/6 Buck-eye 2 3/10-15 3/IQ-15 2/15 2 Cedar - 1/18 1/18 - _ . Cherry - 1/10 1/10 Conifer 1/G 1/6 2/5-6 - Cypress - Z/12-14 2/12-14 - 2/12-14 Fruit 1/4 4/2-21 5/2-21- - 3/2-4 Oak 9/14-20 13/4-30 15/4-30 3/4-20 2/15-17 Palm 1/24 1/24 2/24 - 1/24 Peach 1/4 - 1/4 - .. rear - 1/1 1/1 - - Pine 12/4-18 17/4-20 jf14-20 10/4-13 9 Pinyon - 1/18 1/18 _ - Redwood - 1/3- - 113 S)camore 1/11 1116 1/16 1/11 - Tree 7/4-8 30/1-14 3211-14 1/4-8 21/214 Walnut 1/11 ,3/3-6 3/3-6 1111 1/11 Willow 6/6-20 8/6-24 7/6-24 6/6-20 10/6-24 Yucca - 1/1 1/4 - Total S7/4-24 a . U,SA-21 b 131/1-30 b 3114-20 b 73/1-2.1 a a Diameter of bueLcyc to to',G2 not recorded. b Diameter of tree in lot 59 not recorded. • Notes: 1. Parcel identification symbols are shown in Fig: 4. . 2. First number cited is number of trees subject to removal. Numbers after slash indicate range of diameters, in inches. • 00610 . 24 In the same context •� mnr conifer (one, c�hich also Would be saved with Alternative 5) . f u I- ui u ees subject to removal. Numbers ange of d after slash indicate riameters, in inches. 006no 24 conifer (one, which also would be saved with Alternative 5) . In the same context the proposed project will maximize the loss of specimens of willow (two to four more specimens lost); almond (one specimen more lost, which also would be lost with alternatives 3 and 4); and cypress (two specimens more lost, which also would be lost with alternatives 3 and 4) . The proposed project would remove some species of trees in numbers equal to or intermediate between numbers removed by alternatives 2, 3, 4, and 5. Those species are the following (the number cited before the slash is the number removed with the proposed project and the numbers after the slash indicate the range of numbers removed with alternatives 2, 3, 4, or 5): acacia (17/1-23); apple (2/0-6); apricot (1/1); other fruit (3/1-5); redwood (1/0-1); and other trees (217/7-32) . . In comparison with alternatives 2, 3, 4, and 5, the proposed project will minimize the numbers of trees lost in lots 52 (five to seven saved) , 73 (one to three saved) , and _ 58 (one saved) . It will minimize to the same extent as alternatives 2 and 5 the numbers of trees lost in lot 69 (one saved); lot b (one saved); lot c (seven saved); lot g (three saved); lot h (14 saved); and lot 59 (four saved) . In the same context the proposed project will maximize the numbers of tress lost in lot 70 (one to five more lost) and 72 (one or two more lost) . It will maximize to the same extent as alternatives 3 and 4 the numbers of trees lost in lot a (three more lost); lot 71 (seven more lost); and lot e (19 more lost) . The proposed project would remove trees in some lots in numbers equal to or t intermediate between numbers removed by alternatives 2, 3, 4, and/or 5. Those lost are the following (the number cited before the slash is the number removed with the proposed project and the numbers after the slash indicate the range of numbers removed with alternatives 2, 3, 4, or 5): lot 68 (3/2-5); lot d (7/2-10); lot f (2/2); lot 60 (3/0-4); lot 61 (2/0-12); 62 (1/1); and lot 1'(2/1-5) . The County Public Works Department has made the following preliminary estimates of costs: Proposed Project Alt. 2 Alt. 3 Alt. 4 Construction Costs $210,000 $282,000 $190,000 $170,000 Utility Relocations 16,000 16,000 15,000 16,000 Sub Total 226,000 298,000 205,000 186,000 Contingencies (15%) 35,000 45,000 31,000 —2'0',000 Sub Total 260.000 343,000 236,000 214,000 Engirec::ing (20%of Const.) 42,000 56,000 38,000 34,000 Rights of Way 90,000 61,000 130,000 130,000 Totals $392,000 $460,000 $404,000 $378,000 • oosoO63 MON. The County estimates that Alternative S would cost $25,000 to $35,000 more than Alternative 2. All estimates should be revised upward to reflect costs expected at the time of construction. , Mitigation Alternatives Measures riot specified by the Contra Costa County Public Works Department for the proposed project could be taken to control noise during constructionand to control siltation of downstream channels. Measures which could be taken to reduce the noise to which people are subjected during construction include closing of windows, which can reduce noise levels inside homes by 15 to 20 decibels; using saws for cutting pavement, instead of pneumatic pavement breakers; using rotary.air compressors instead of piston compressors, or using electric motors instead of internal combustion engines; and using long hoses to pipe exhaust noises away from areas where excessive noise levels should be avoided. Siltation of downstream channels could be controlled by prohibiting excavating while water is allowed to flow through the area being excavated. THE RELATIONSHIP BETWEEN LOCAL SHORT-TERM USES OF MAN'S ENVIRONMENT AND THE MAINTENANCE AND ENHANCEMENT OF LONG-TERM PRODUCTIVITY It is the intent of the California Environmental Quality Act of 1970 that projects be examined in terms of how implementation of the project would adversely affect the environment in a cumulative and long-term manner and why immediate implementation is proposed in the place of reserving options for alternative uses of the environment. "Short-term" with respect to the type of action proposed by the Contra Costa County Public Works Department connotes a period of time starting in the near future, when construction is initiated, and extending throughout the useful life of the facilities; it does not imply that facilities provided would be soon removed. The term "productivity" connotes the ability of the environment to support life and/or beneficial uses and infers that such ability has dimensions of quality and quantity. The provision of facilities in the proposed project and alternatives 2, 3, 4, and 5 would involve a trade-off between productivity of the human environment and the non- human environment and trade-offs among different values of the human environment. The removal of trees and shrubs will decrease habitats for birds and other wildlife and will decrease benefits to the human environment now provided by such vegetation. - The elimination of the existing natural drainage channels will also eliminate the attractiveness of the area for salamanders, newts, and other animals that depend on surface waters. The elimination of the natural creek will also result in the loss of aesthetic values of the water and riparian vegetation in the channel and will eliminate a corridor which children might explore. Those losses would be assumed in order to enhance the productivity of the human environment by limiting the recurrence of floods and associated hazards to property, health, safety, and welfare. It is not 00604 26 anticipated that the productivity of natural stream reaches upstream and downstream from the project area will be affected significantly. The aesthetic and functional . attributes of trees and other vegetation removed will be lost from the human environment until they are replaced by revegetation. The addition of usable level land would be a new asset for the human environment, and might benefit plant and animal life as well, depending on the use to which the land is put. The use of a- bypass conduit in alternatives 3 and 5 would allow the natural channel and ' productivity of the minor tributary to Sans Crainte Creek to be retained. IRREVERSIBLE ENVIRONMENTAL CHANGES WHICH•::OLLD BE IN-VOLVED IN THE PROPOSED ACTION SHOULD IT BE a:PLEMENTED The flood prone area is committed to residential use for the long-term future. The provision of the proposed project and alternatives 2, 3, 4, and 5 .could not likely _ change that commitment or like commitments outside the f:ood'Yrone area. Such projects would commit natural values of the stream channel and nearby trees to be exchanged for flood protection. Once commmitted, the exc::ange of the channel for flood protection will be irreversible and the loss of riparian habitat in the construction area will be irretrievable. Trees can be replaced in tir.:e, but habitats provided will exclude species that depend on local surface waters. Provision of underground conduits in the flood plain of the channels will eliminate'visual evidence that the stream still exists through the reach affected. Commitments of fuel, energy, man- power..and construction materials to the project will be irretrievable. THE GROXTH-INDUCINI G IMPACT OF THE PROPOSED ACTION The City of Walnut Creek has required a developer to provide off--tract drainage improvements such as described above, as a condition of aepra..al of construction of housing in the Franco and Vierra ranches. If the County does not act to acquire such improvements, such construction of housing might be co::pleted without provision of drainage improvements. - - 00611 5 - . IM ORGANIZATIONS AND PERSONS CONSULTED AND DOCU1v,ENTS UTILIZED . The following persons and organizations were consulted during preparation of this report: 1. Mr. D. J. Desmond, Associate Civil Engineer, Contra Costa County Public Works Department. 2. Mr. Tommy Burlingame, Contra Costa County Public Werks Depart:ent. 3. Mr. Roger G. Janssen, Civil Engineer, U.S. Army Corps of Engineers, : Sacramento District. 4. Mr. Keith Anderson, California State Department of Fish and Ga_:.e, ::Senlo Park. S. Mr. Robert Gill, California State Department of Fish and Ga:-..e, Yountville. The folio:ring documents were consulted: 1. Materials provided by the Contra Costa County Public .orks Depa=tm.ent, as follows: a. Sketch of immediate vicinity of Sans Crainte Creek and its scute branch, reproduced here as Figs. 3a and 3b and used as a base =_p in subse-• quent figures, b. Sketches of the alignment and ease=ents of the prep.-sed -project and alternatives 2, 3, 4, and 5, upon-which Figs. 6a; 6b, 9, 10, 11, and 12 ' are based. c. Contra Costa County Flood Control and Ulater Conservati-n District, Engineer's Report on Proposed Drainage Improvements icr Ccnzra Costa County Storm Drainage District, Zone No. 9 (Sans Crainte-Idy1wood Acres Watershed) . December 1962. d. Topography map reproduced here as Fig. 2, provided by the Contra Costa Public Works Department, Transportation Planning. 2. Contra Costa County Public Works Department, Design Report, Sans Crainte Creek (South Branch) Improvements between San Miguel Road and _M'irko Lane, memo to R. W. Lowe, Assistant Public (Yorks Director, Flecd Control Design, from D. J. Desmond, Associate Civil Engineer, Flood Control Design, February 20, 1974. 3. Contra Cosia County Public Works Department, Supplementary Design Report, Sans Crainte Creek (South Branch) , Portion of Line B and G, between • San Miguel Road and Mirko Lane, memo to R. W. Lone, Assistant Public • . 00606 - 28 Works Director, Flood Control Design, from D. J. Desmond, Associate Civil Engineer, Flood Control Design, March 25, 1974: 4. Contra Costa County Public Corks Department, Supplementary Design Report, Sans Crainte Creek (South Branch) , Portions of Lines E and G between - San Miguel Road and Mirk= Lanz, memo to R. W. Lorre, Assistant Public Works Director. Flood Control Design, from D. J. Desmond, Associate Civil Engineer, Flood Control Design, September 11, 1974. S. Sheaffer, John R., Introduction to Flood Proofing, University of Chicago, April 1967. . 6. U.S. Department of Commerce, National Oceanic and Atmospheric . Administration, Environ-aental Data Service, "Annual Summary for California Climatological DEW, 1970-1971, 7, California Native Plant Society, "Inventory of Rare, Endangered, and Possibly Extinct Plants of Cdifornia", July 16, 1971. ' 8. State of California Department of Fish and Game, "At the Crossroads, A Report on California's Endangered and Rare Fish and Wildlife", January 1972. 9. U.S. Army Corps of Engineers, Sacramento District, "Flood Reports, Appendix A", May 1965, November 1958, October 1963. 10. George Porterfield, USGS Open File Report, "SedLment Transport and Deposition, Walnut and Pacheco Creeks, Contra Cosmo County, California, August 1965-April 1970". February 1972. li. Recommendations of the 'Vater Management Subcommittee Sedimentation Task Force of the Pacific Southwest Interagency Co::r.- tree, "Factors Affecting - Sediment Yield in the Pacific Southwest Area and Selection and Evaluation of Measures for Reduction of Erosion and Sediment Yield", October 1968. 12. U.S. Department of Agriculture, Soil C6 nsdrvatfoft Service, University of California Agricultural Experiment Station. Soil Survey a; Contra Costa County California, An Interim, Unedited Report, September 1974. 13. Holt, Beranek and Newman. Noise Assessment Guidelines; Technical Background, prepared for the U.S. Department of Housing and Urban Development, 1972. 00607 - 29 QUALIFICATIONS OF THE PREPARERS OF THIS ENVIRONMENTAL IMPACT REPORT Findings discussed in this report are based on analyses undertaken by the staff of Environmental Quality-Analysts, Inc. The report was prepared by that firm. The firm has no interest in the proposed project that extends beyond consideration of the environmental impacts of provision of drainage facilities in the project area described above.. Principals of Environmental Quality Analysts involved in the preparation of this report are the following: 1. Michael L. Kiado, M.S., Civil Engineering, C.H., Consulting Environmental - Engineer. Mr. Kiado was with the U.S. Environmental Protection Agency for three years, during which he analyzed environmental impacts of federal construction projects and documented the EPA findings in reports transmitted to the U.S. Congress with the construction agency reports. While with Environmental Quality Analysts and its affiliate firm, Brown and Caldwell, he has produced numerous comprehensive environmental impact reports for public agencies in the states of California, Oregon, Washington, and Arizona. 2. Paul A. Scheidegger, B.A., Biology, M.S., Ecology. VV UO ,, • (= Proposed Drainage Tm.Provements South Branch of Sans Crainte Creek From • San niguel Road to Nirko Lane and Minor Tributary Fro= South. Branch of " ��': Sans"Crainte Creek to Rudgear Road • VV . _ Proposed Drainage Improvements South Branch of Sans Crainte Creek From San Miguel Road to Mirko Lane and �• , Minor Tributary Fro-- South• Branch of Sans Crainte Creek to Rudgear Road - December, 1974 ADDEITDLni r0. 1 TO EIVIZ03. :TAL Itit.PACT.REPORT PACE ITE1 1 Second Paragraph of Introductory .Discussion: The fourth sentence should read: "Figs. 3a and 3b show detailed current topography of the area irrediately adjacent to'the proposed drainage improve- ments." 1&2 Objective of the Proposed. Action: The second, third and fourth sentences should read: "'Fig. 5 indicaEes approximate areas flooded in the past as a result of inadequate drainage facilities in the area of the proposed drainage improvements and as a result of over- flow of the =ain sten of Sans Crainte Creek below San Miguel Drive, based on observations made by County Public Works Depart=ent person- nel. Flooding has been observed in yards, garage floors, roads and - underneath houses. Flood waters have been high enough to make portions of :;argaret Drive, Stewart Avenue, San Miguel Drive, Milton Avenue, and some side streets not usable." 2 Second Paragraph of Project Description: The last phrase should read: "and improvements that will drain between one and four square miles will be 'designed to contain the highest peak runoff to be expected on the average of once in 25 years with the tributary area assumed fully developed." 3 Fourth Paragraph of Project Description: Add: "relocation of under- ground gas and water lines." 4 Fourth Paragraph of Physical Description: The last sentence should read: "Maximum channel widths in the miriox tributary without flooding of adjacent property range from 3 feet to about 6 feet; =a.�um chan- nel depths without flooding average about 3 feet. " 4 First Paragraph of Existing Use and Surrounding Area: The first sen-- - tence should read: "The general status of development in the immediat- _vicinity adjacent to the south branch of Sans Crainte Creek and its minor tributary is represented in Fig. 2. Detailed topography of the area immediately adjacent to the proposed drainage improve=ents as shown in Figs. 3a and 3b." 5 First Paragraph at- top of page 5 should read: "Flood Control Improve- ments have been provided by the U.S. army Corps of Engireers.some dis- tance downstream from the mouth of Sans Crainte Creek in most of the Walnut CreeL Channel -and in a portion of San Ramon Creek. The Walnut Creek Channel has been rectified by the Corps of Engineers from Suisun Bay upstream through Ygnacio Valley Road, a distance of about 11 miles. The Corps of Engineers has also provided about 1,000 lineal feet of -1- 0609 - - PAGE ITEM covered concrete conduit in the lower.reach of San Ramon-Creek: Non-federal interests have completed about 2,300 lineal feet of channel improvements in the Walnut Creek Channel and San Ramon Creek downstream of the mouth of Sans Crainte Creek within the C' of Walnut Creek. About 1,000 lineal feet of the non-federal imps'_e- ments consist of open rectangular concrete lined channel and about 1,300 lineal feet consist of covered concrete conduit." 6 Second Paragraph of Legal, Policy, and Institutional Con$traints (Top of page 6)': Add: "The collection of drainage acreage fee monies within the portion of the Sans Crainte drainage area lying within the City of Walnut Creek was authorized by City Ordinance No. 1076 (entitled, An Ordinance of the City of Walnut Creek Es- tablishing Drainage Fees in the Sans Crainte Drainage Area) passed and adopted on August 2, 1971. The City Ordinance is basically the same as the County Ordinance except that the fee of $900 per acra' applies to new construction costing $5,000 or more." 11 Item No. 1 of Long Term Impacts: This item should read: "The ' drainage improvements on the South Branch of. Sans Crainte Creek be- tween the minor tributary and Mirko Lane and on the minor tributary itself will contain the maximum peak storm runoff that can be ex- pected on an average frequency of once in ten years with the water- . shed fully developed. The drainage improvements on the South Branch of Sans Crainte Creek from the minor tributarl to San `•Iiguel Drive will contain the maximus peak storm runoff that can be expected on an average frequency of once in twenty-five years with the watershed fully developed." - 12 Item No. 5 of Long Term Impacts: The first sentence of the first-: * paragraph should read: "Most of the existing trees and shrubs within the construction easement depicted in Figs. 6a and 6b will probably be absent after construction." 12 Item 5 of Long Term Impacts: The third paragraph should read: "Pro- perty owners will be compensated for trees, shrubs, and structures that are removed in connection with the construction of the drainage improvements." 13 Item 1 of Short Term Impacts: The last sentence should read: "The use of structures will be lost until they are replaced by their respective owner, who will be compensated for the loss of their pre- sent structures." 15 First Paragraph of Mitigating Measures Proposed to Minimize the Im- pact: "Contra Costa County Flood Conttol and Water Conservation Dis- trict" should be-changed to "Contra Costa County Public Works Depart— ment. 22 Reservoirs: The last sentence should read: "The County Public Works Department has determined that this alternative is infeasible from both an economical and practical standpoint and thus has rejected it." -2- 00610 v. J. L. , . L.-L&... ..[u.alu A— LL. lu- UwUuL.l +[lvIic tnvilC�: Department has determined that this alternative is infeasible from. both an economical and practical standpoint and thus has rejected it."' And the Board adjourns to meet on Y}'la., 1 /97 at 0,6f}/Y , in the Bard ChRmbers, Roori 1072 Administration Buildings Martinez, California. W. if. Boggess, Carman ATTEST: J. R. OLSSON, CL PK Devuty 00 1.L SUMMARY OF PROCEEDINGS BEFORE THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, ttkRCII 4, 1975, PREPARED BY J. R. OLSSON, COUNTY CLERK AND Eel-OFFICIO CLERK OF THE BOARD. Approved minutes and proceedings for month of February, 1975- Declared Ordinances Kos. 75-4 and 75-15 through 75-17 duly published. Approved personnel actions for Assessor, Auditor-Controller, Civil Servicer Human Resources Agency, Planning, Public :forks (Buildings and Grounds), Social Service. Approved appropriation adjustments for Public Works; and internal adjustments not affecting totals for County Administrator (Plant Acquisition), Auditor- Controller, Building Inspection., Building Maintenance, Health, Human Resources . Agency, Probation, Public Works, Social Service, Contra Costa County Fire Protec- tion District. Authorized placement of youth at the St. George Home and a dependent child of the court to the home of I. and M. Calhoun. Acknowledged receipt of Final Environmental Impact Report, Sans Crainte Drainage, Walnut Creek area. As Ex Officio the Board of Supervisors of Contra Costa County Flood Control and hater Conservation District acknowledged receipt of Final Environmental Impact: Report, Green Valley Creek, Danville area. Denied claims against the county by the following: Ms. S. Mays and Messrs. G. ?:cLean, J. Bite, and R. James. Authorized County Auditor to cancel tax liens and transfer to unsecured roll on property acquired by public agencies. Authorized installation of two street lights in County Service Area L-43, Byron area, and one street light in County Service Area L-45, San Ramon area. Acknowledged receipt of letter from Mr. J. Hill, Director, BART, requesting Board furnish nominees for a position on newly created citizens advisory board for his district; and approved recomWendatien of Supervisor Boggess that County Administrator be requested to discuss same with Mr. Hill. Authorized Supervisor A'oriarty, as member of the County Supervisors Aszociation of California Transportation Co.,xmittee, to attend an emergency meeting March 13-14, Los Angeles, and also any future required meetings without securing further approval. Approved request of Easter Seal Society for permission to hold its Annual Lily Day on March 22, 1975 (or in the event of rain, on March 29)• Authorized County Service Area Coordinator to negotiate with the Clyde Company in an attempt to arrive at an agreement for establishment of a park in the Trafalgar Square area of Clyde (County Service Area V.-16). Approved modification to agreement between the County and State for the Bicycle Lane Project, Orinda area. Approved two additional appointments (Messrs. A. Guidotti and I. Goyak) to the Citizens 'Advisory Cor.mittee for County Service Area 14-11, Orinda. Approved the proposal of the City of !alnut Creek to proceed with negotiations for uurchase of the Orth and Petersen properties in connection r:ith the Parks and Open Space Program, County Service Area R-&. ` f 00012 _ N . March 4, 1975 Summary, continued Page 2 Approved appointments to the Board of Trustees of Reclamation District No. 2026 of Messrs. R. Hirsch, F. Monckton, and S. Pallan (replacing Messrs. E. Patterson, H. Kawahara, and K. Malovos). 1 Approved surety tax bonds for Tracts Nos. 4681 and 4697, Concord area. Authorized reimbursement to the Contra Costa County Community Development Advisory Council for actual and necessary expenses such as mileage related to Council membership. Acknowledged receipt of Employee Relations Officer's memorandum report advising that a run-off will be required with respect to decertification election in the County Fiscal Services Unit. Authorized Chairman to execute the following: Short-term rental agreements for use as County Census Project field offices with L. Husar, Orinda, for period March 1 through May 15, and Duffel Financial Co., Concord, March 15 through May 15; and D. Leibel, Richmond, March 1 through May 15; Contracts for a training workshop for County Head Start/Pre-school Classroom Staff with Mr. W. Finzer and Vs. B. Gilbert; Agreement with Boise Cascade Corporation providing for private condemnation proceedings in connection with Subdivisions 41%, 4440, 4441'and 4481, San Ramon area; Deferred improvement agreements required as a condition of approval, with B. and J. Skaggs, Land Use Permit 26-74, Danville area, and N. Thomas, M.S. 7-74, Brentwood area; Amendments to Head Start contracts with delegate agencies North :Richmond Neighborhood House, Pt. Diablo Unified School District, and Martinez Unified School District; Agreement with G. Vasquez & Co. for audit of Head Start and OEO program accounts for 1974; Renewal of lease with Lido Square Shopping Center Co. for continued use of premises at 25 Lido Square, Pittsburg, by the County Medical Services Methadone Clinic for period from Feb. 1, 1975 through June 30, 1976• Rental agreement with Sutter Investment Co. for premises at 1808-A Willow Pass Road, Concord, for the Probation Department on a month-to-month basis commencing March 1, 1975; Contract with Fairfield Smorgabob, Inc. for purchase of meal preparation and delivery, Nutrition Project for the Elderly, from February 1, 1975 through January 31, 1976. Agreement with IEDA for continuation of negotiating services with respect to employer-employee relations for the period April 1, 1975 to April 1, 1976; Extension agreement with R. Lehmkuhl through Sept. 11, 1975 for completion of public improvements, M.S. 276-72, Orinda area; Amendment 2 to agreement for extension of consulting services with Woodward, Lundgren and Assoc. through June 30, 1975- Agreement extension with Mrs. J. Forsyth to November 1, 1975 for installation and completion of road and street improvements, Land Use Permit 475-72, Danville. Approved plans and specifications for drainage improvements, Project 4827- 4201-74, Danville area, and authorized Public borks Director to solicit informal bids for same. Approved certain recommendations of the City-County Engineering Advisory Committee with respect to Federal-Aid Safer Roads Demonstration Program and authorized Public Works Director to proceed with preliminary engineering and admin- istrative work necessary to implement the Northgate Road (V:alnut Creek area) and Park Avenue (East Richmond area) projects. Authorized Public tlorks Director to solicit informal bids on approved plans and specifications for Bethel Island culvert replacement, Project No. 8571-4197-74, same having been determined to conform with the General Plan. Approved and authorized Director, Human Resources Agency, to sign contracts with certain fee-for-service physicians, dentists, optometrists and podiatrists utilized by Medical Services and the Health Department. Acknowledged receipt of County Administrator's report re attendance at night meetings. 00613 I March 4, 1975 Summary, continued Page 3 Approved issuance of encroachment permit to Industrial 'rank Inc. and authorized 1.:r. J. E. Taylor, Deputy Chief Engineer to execute same for the construction of a suspended 8-inch steel pipeline across Pacheco Creek, Martinez area , as Ex Officio the Board of Su enc Control and crater Conservation District ?sons of the Contra Costa County Flood Requested ,acting 1.!arshal of ;;est Judicial District to expedite action on matter of obtaining executed deed for property purchased in EI Sobrante area by Mr. E. Taliaferro or report to Board thereon. 4201-74, Danville area, Sand auusivi bids for same. _ Advisory Approve e=esaictrtoFederal-kid Safer endations of eRoads Demonstration Program and Committeeadmin- Committee withpe reliminary engineering authorized Public Works Director to proceed with p istrative work necessary to implement the Northgate Road (V:alnut Creek area) and Park Avenue (East Richmond area) projects. formal bids on approved plans Authorized Public Works Director to solicit in specifications for Bethel Island culvert replacement, Project No. 8571-4197-74, and sp eci_r same having been determined to conform with the General P an. Approved and authorized Director, Human Resources Agency, to sign contracts with certain fee-for-service physicians, dentists, optometrists and podiatrists utilized by Medical Services and the Health Department. Acknowledged receipt of County Administrator's report re attendance at night meetings. 00'613 f March 4, 1975 Summary, continued Page 3 Approved issuance of encroachment permit to Industrial Tank, Inc. and authorized Mr. J. E. Taylor, Deputy Chief Engineer to execute same for the construction of a suspended 8-inch steel pipeline across Pacheco Creek, Martinez area , as Ex Officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District. Requested ,acting Marshal of west Judicial District to expedite action on matter of obtaining executed deed for property purchased in El Sobrante area by lir. E. Taliaferro or report to Board thereon. Appointed to the Citizens Advisory Committee, E1 Sobrante Area Traffic Study, Mrs. ?:. Aquistapace; E. Brisbin, D.D.S.; and Messrs. L. Battaglia and J. Wilson (replacing V.essrs. A. Higgins, F. Kamienski, V. 14irante and B. Stevens). Referred to County Administrator: Recommendations from the Comprehensive Health Planning Assn. of Contra Costa County with respect to the County Prepaid Health Plan and a letter from Dr. H. Watchers endorsing the aforesaid; letter from Laird's with regard to-dispute with the Assessor's Office over charges by the firm for certain services; letter with reference to State legislation allowing for credit to:-cards County retire- ment for services of city councilmen; letter from J. Hupp re mailing procedures. Referred to County Administrator and the Director, Human Resources Agency, proposal from Delancey* Street Foundation, Inc., San Francisco, for a fee-for- service contract with this county to provide for financial assistance for place- ments there of our county probationers. Referred to County Administrator and County Counsel recommendation from Boys' Club Director, Richmond, urging that Kamps for Kids be the central clearing house for County Campership funds. Referred to County Administrator and Director, Human Resources Agency, for review and reply communication from U. S. Department of Labor re certain defic- iencies in the CETA, Title I, Grant. Referred to: County Counsel claim for loss of personal property for county employee, letters for response with respect to security facilities for sentenced women; Public Works Director request of Yrs. D. Robinson for decision re parking problem in front of her home and request from Mr. C. Pringle for reduction of subdivision bonds with respect to Subdivision 4714, Brentwood area; Public Works Director (Environmental Control) request from Contra Costa Resource Conservation District, Concord, that construction of San Louis Drain be opposed; Director, Human Resources Agency, complaint of county employee re restroom facilities in Social Service building, Pittsburg; Buildinr Inspector for report request from ; r. E. Taliaferro re securing building permit by mail; Human Resources Co.�ittee (Supervisors Moriarty and Dias) proposal re certain changes in practice of school attendance by dependent children; Referred the folloi%in,__ to Administration. and Finance Committee (Supervisors E. A. Linscheid and J. P. Kenny): Proposed agreement with Human Services Facilities, Inc. for provision of mental health services (Drug Abuse Residential Program); Proposed nurse-practitioner training program to be conducted by the County Medical Services and the University of California, Davis; ?Memorandum from Director, human resources Agency, re request of Pre-School Coordinating Council, Inc., Pittsburg, for financial assistance for the child care center and advising that the County has expended its maintenance-of-effort funds for the current fiscal year, recommended that the Committee consider the aforesaid during the 1973-70' budget preparation, and that the council be so advised Referred to Administration and Finance Committee (Supervisor Linscheid and Supervisor ;:'. L. Bogres., serving in place of Supervisor Kenny) memorandum from County Counsel advisinp, that clair..s for refund of certain election filing fees can be approved by adoption of a resolution delegating authority to the Auditor- Controller in ordering the return of such money and filing a report, not less than annually, listing all such refunds. : Uou ,� March 4, 1975 Summary, continued Page 4 Upheld decision of the Complaints and Appeals Division of the Social Service Department with respect to an appeal of tis. K. Herrick from an administrative decision rendered in evidentiary hearing related to General Assistance benefits, and removed appeal as referral to the 1974 Human Resources Committee. Appointed Messrs. R. Lasley and E. Baldocchi and G. Del Barba as members of the East County General Plan. Committee replacing Messrs. T. Lopez, C. Morgan and 11. Baldwin; added college student classification and appointed E. Luna as its representative. Approved oral recommendation of Supervisor Linscheid (representing the Adminis- tration and Finance Committee) regarding request of Bilingual Broadcasting Foundation (KBBF) for revenue sharing funds,that the foundation be advised it would be more appropriate for it to submit their request by May 1, 1975 at the time requests are considered for allocation of revenue sharing funds. Approved request of Contra Costa County Mayors' Conference for Board member (to be appointed at a later date) to attend its monthly meetings as a liaison representative between the counties and the cities. Adopted following numbered resolutions: 75/163, approving map of Subdivision 4714, Brentwood area; accepting as complete construction of improvements; and approving of subdivision agreement with C. Pringle guaranteeing the performance of improvements for one year; 75/175, authorizing County Counsel to instigate condemnation action to obtain remaining right of way parcels required for widening of Diablo Road, Danville area; 75/170, authorizing County Counsel to proceed with condemnation action to obtain right of way parcels required for widening and realignment of Stone Valley Road, Alamo area; 75/178, 75/179, and 75/180, approving maps of Subdivisions Nos. 4196, 4440 and 4441, San Ramon area; 75/181, notifying State Department of Transportation that the County claims $191,611 Federal Aid Secondary Funds and 595,806 State Highway Fund money for matching and agrees to provide matching funds for fiscal year 1975-76; 75%18?_ and 75/183, abandoning utility reservation in a portion of Amend Road, E1 Sobrante area, and abandoning of drainage easement, Lots 6 and 7, Subdi- vision 4234, Pleasant Hill area; 75/184, 75/185, and 75/186, confirming amended assessments for division of parcels in Assessment District No. 1973-4 (Danville off-street parking), District No. 1966-1 (Alcosta Boulevard), and No. 196664-3 (Amador Vallev :Fater District); 75/187, 75/195, 75/146, and 75/197, consummating purchase of certain proper- ties and acceptance of deed from City of Walnut Creek for real property required for the Parks and Open Space facilities for County Service Area R-8; 75/189, as Ex Officio the Governing Board of Contra Costa County Flood Control and 11ater Conservation District, approving of proposed Supplement "B" in the-Rodeo Creek 1atershed, Flood Control Sub-Zone 8A; 75/190, authorizing execution of Satisfaction of Lien against property of H. Pearson; 75/191, approving the conveyance of a strip of county property for right of wad* along Canyon Road (as described in Exhibit "A") to the Torn of Moraga; and authorizing Chairman to execute decd for same on behalf of the county; 75/192, supporting a proposed project application for a Library Services and Construction Act grant by the California State Library; 75/193 and 75/194, authorizing Auditor to make certain changes on the assessment roll 75/177, approving of map of Subdivision 4481, San Ramon area; and in connection th e re o f authorized Chairman to execute agreement with Boise Cascade Building Company for the improvement of circulation roads outside the subdivision boundaries (Del Mar Drive through P.G. & E. right-of-way) accompanied by a surety bond of $59,300 for Faithful Performance and 359,300 for Labor and Materials. Acknoi•.ledged receipt of report of Director of Planning with respect to pro- posed agreement between State Department of Parks and Recreation and Blackha::k Development Co. and adopted Resolution No. 75/188 accepting same. Adopted Resolution No. 75/198 modifying boundaries of Underground Utilities District No. 14, Kensington area. • Zarch 4, 1975 Summary, continued Page 5 Waived reading and adopted urgency Ordinance Pio. 75-19 amending the County Ordinance Code to provide for appeals by interested persons as required by the new State Subdivision Kap Act. Appointed Jiessrs. J. Rivers and C. Bellaci to the Board of Trustees of Reclamation District iio. 799, the bylaws of the district having been amended to increase the Board from three to five members. Authorized Purchasing Agent to dispose of surplus equipment (1959 motor gen— erator unit acquired from Federal surplus at no cost to the county) from the County Hospital for a minimum fee of $1.00 to the Contra Costa Youth Association. Requested Public Works Director (Environmental Control Division) and the Executive Officer, Local Agency Formation Commission, to report on the matter of inquiry re status of request by Mr. V.I. Anderson for annexation of a certain parcel of land (zoned R—B) on Holland Island to the Contra Costa County Sanitation District No. 15. Waived reading and fixed Parch 11, 1975 for adoption of Ordinance Pio. 75-18 rezoning land in San Ramon area (1878—RZ). Fixed March 25, 1975 , 10:30 a.m. for hearing on request of C. and I. Ryan for rezoning land in the Saranap area (1909—RZ). Denied appeal of Mr. G. Fisk in behalf of Mrs. L. Martin on Application No. 2130-74 for permit to establish retail shop and warehouse, Concord. Accepted Offer of Dedication for recording only from F. England et al (M.S. 102-74). Accepted Grant Deeds as follows: B. Skaggs et al, LUP 26-74; Borratt Properties, Inc., Sub. 4196. Approved action taken by the Public Works Director in granting prior approval of partial closureof Norris Camron Road (County Road 4604) between San Ramon Valley Boulevard and Marsh Drive as requested by 14. G. td. Construction Co. and in com— pliance with various State stipulations and the County Ordinance Code. Authorized Chief Deputy Public Works Director to execute an agreement with Testing Engineers, Inc. for materials testing services for Assessment District 1973-3, Bishop Ranch, San Ramon area. Approved reco.-=endation of Public !*,orks Director for the construction of a 7 to 8 foot. +ide concrete bicycle path on Stone Valley Road, Alamo area, Project No. 4431-4183-74, ard instructed the Director of Planning to file a Notice of Determination for same. Approved acquisition of right of way property for Stone Valley Road, Alamo area, from E. Huitt, authorised execution bf contract for same and directed Auditor to issue warrant for 5500. Accepted as complete construction of landscape and irrigation improvements in Subdivision 4537, 2;orara area, and authorized Auditor to refund surety cash deposit of 52,000 to G. McCartney and J. Lynn. Fixed April 28, 1975, 7:30 p.m., for hearing on proposed Commission on the Status of Women. Acknowledged receipt of letter from former Sheriff, John A. Miller, urging early construction of the ne.r: County Jail. Closed hearing with respect to proposed boundaries of a Health Service Area in which Contra Costa County is to be included (Public Law 93-641), and requested Hunan Resources Committee to submit its recommendations to the Board on March 11 in connection therewith. trutaG t t_ The preceding documents consist of 616 pages. F Fx �z y