HomeMy WebLinkAboutMINUTES - 03091976 - R 76A IN 4 i
i
i
THE HOARD OF SUPERVISORS MET IN ALL ITS CAPACITIES
PURSUANT TO ORDINANCE CODE SECTION 24-2.402 IN
REGULAR SESSION AT 9:00 A.M. , TUESDAY, MARCH 9,
1976 IN ROOM 107, COUNTY ADMINISTRATION BUILDING,
MARTINEZ, CALIFORNIA.
PRESENT: Chairman J. P. Kenny, presiding;
Supervisors A. M. Dias, J. E. Moriarty,
W. N. Boggess, E. A. Linscheid.
CLERK: J. R. Olsson, represented by Geraldine Russell,
Deputy Clerk.
The following are the calendars for Board
consideration prepared by the Clerk, County Administrator
and Public Works Director.
- 0
g
JAMES P.KENNY.RICHMOND CALENDAR FOR THE BOARD OF SUPERVISORS JAMES P.KENNY '
1ST DIS ,T CONTRA COSTA COUNTY CHAIRMAN
ALFRED M..DIAS.EL SOBRANTE EDMUND A LINSCHEID
2ND DISTRICT VICE CHAIRMAN
JAMES E.MORIARTY.LAFAYETTE A,1D FOR JAMES R.OLSSON.COUNTY CLERK
3RD DISTRICT SPECIAL DISTRICTS GOVERNED BY THE BOARD AND EX OFFICIO CLERK OF THE BOARD
WAkREN N.BOGGESS.CONCORD MRS.GERALDINE RUSSELL
4TH DISTRICT BOARD CHAMBERS.ROOM 107.ADMINISTRATION BUILDING CHIEF CLERK
EDMUND A LINSCHEID.PITTSBURG P.O.Box 911 PHONE(415)372.2371
STH DISTRICT
MARTINEZ CALIFORNIA 94553
TUESDAY
MARCH 9, 1976 .
The Board will meet in all its capacities
pursuant to Ordinance Code Section 24-2.402.
. 9:00 A.M. Call to order and opening ceremonies.
9:00 A.M. Consider recommendations of the Public Works Director.
9:00 A.M. Consider recommendations of the County Administrator.
9:15 A.M. Consider "Items Submitted to the Board."
9:15 A.M. Consider recommendations and requests of Board members.
9:30 A.M. Consider recommendations of Board Committees.
9:45 A.M. Executive Session (Government Code Section 540,57 .E ) .
9:45 A.M. Recess.
10:30 A.M. Presentation of resolution adopted by 1975-1976 Grand
Jury by Mr. Peter M. Filice, Foreman.
10:30 A.M. Presentation by Family & Children' s Services Adviscry .
Committee on licensing day care and adult residential.
care homes in Contra Costa County.
11:00 A.M. Receive bids for a franchise to install pipelines in
the Oakley area.
11:00 A.M. Hearings on Plan^ing Commission recommendations ,:ith
respect to the following rezoning requests:
11:00 a.m. - Amendment to the County General Plan in
the Pittsburg area;
11:05 a.m. - James C. Kilpatrick:, Gael Williams,
Dennis Carlston and Graydon Eliot
(1965-RZ), Orinda area; and
11:10 a.m. - Joseph and Mary Garavaglia (1993-RZ) ,
Crockett area.
11:15 A.M. Presentation of proposed 1976-1977 Mental Health Plan
for Contra Costa County.
2:00 P.M. Hearing on draft Contra Costa County Solid 11aste
Management Plan. .
ITIIrS SUBMITTED m0 THE BOARD
Items 1 - 4 : CONSENT
1. AUTHORIZE cancellation of certain delinquent penalties and
tax liens.
2. AUTHORIZE execution of agreement for construction of private
improvements in Minor Subdivision 62-74 , Orinda area.
3. ADOPT ordinance (introduced March 2, 1976) setting embalming
fees for the Coroner.
00W
I ,
Board of Supervisors' Calendar, continued
March 9, 1976
4. AUTHORIZE extension of time in which to .submit a Final
Development Plan in connection with a planned unit
development, El Sobrante area, E. M. Downer, Jr. et al
and F. J. Simoni, owners.
Items 5 - 15: Di'TEM4INATION
(Staff recommendation shown following the item. )
5. P ,ORANDUM from Director of Planning recommending that the
Board schedule a hearing on I-larch 23rd or 30th to
determine whether Interim Ordinance 75-50, requiring land.
use permits for development within Pleasant Hill BART.
Station Environs area, should be extended for eight
months. FIX MARCH 30, 1976 at 10:45 A.M. AS TIME FOR
HEARING
6. LETTER from Mayor, City of Concord, urging that the Board
continue financial support for the Kamps for Kids Program.
CONSIDER IN CONJUNCTION WITH 1976-1977 CCUNrY BUDGET REVIEY1
7. LETTER from Coordinator, C.ontinuing and Community -Education,
California School for the Deaf, requesting .2oard coopera-
tion and assistance in the observance of a Deaf Awareness
V'eek during the week of June 6-12, 1976. 3E:DR TO
DIRECTOR, . hU- ?.. N RESOURCES AGE2 CY FOR RECC1.2-:END TION
8'. LETTER from District Director, State Department of Transpor-
tation, advising of program to provide for extension of
intercity passenger rail services, one such -roject
involving improved AMTRA'r: services bet:•reen Ca_kland and
Sacramento as .recommended in the San Frar_cisco-Sacramento
Co.^ridor Study, and advising further that funding normally
would involve one-half kMT_RA'K, one-quarter State and one-
quarter local agencies, and stating that responses thereon
should be submitted by March 25, 1976. REFER TO PUBLIC
, ORKS DIRECTOR
9. LETTER from lir. E. A. Brassfield, Concord, requesting refund
of a 5300 park dedication_ fee paid in connection with
issuance of a building permit for Parcel No. 130-031-04 ;
and
LETTER from Pars. Robert Chiffoleau, Antioch, requesting
refund of a 8185 park dedication fee paid in connection
with issuance of a building permit for Parcel No. 68-094-04.
REFER TO DIRECTOR OF PLANNIi:G FOR RECO1M1.1ENDA'TI0N
10. LETTER from Chai=an, Contra Costa County Alcoholism Advisory
Board, expressing concern with respect to reduction of
allocated State funds for the county's drug abuse services
(Short-Doyle 05 category) , and urging the oard to support
restoration of the statewide reduction of 51.5 :pillion as
well as allocation of funds to meet inflationary costs.
REFER TO DIRECTOR, HU1,AN RESOURCES AGED:CY
11. LETTER from President, Contra Costa County Mental Health
Association, urging that the Board adopt a basic statement
of the primary objective of the county in the area of
criminal justice system and develop pre-trial and pre-
sentence programs separate from post-sentence programs;
and seeking assurance that consistent efforts are made to
' implement diversionary programs and alternatives to
incarceration. REFER TO COUNTY ADMINISTRATOR FOR REVIEW
Wrim
Board of Supervisors' Calendar, continued
March 9, 1976
12. LETTER from Lieutenant Governor, State of California, advising
that as Chairman of the State ' s Economic Development Com-
mission- he is interested in the uses that counties have
made of revenue sharing funds and, in particular, whether
they were used to provide jobs and encourage economic
development. REFER TO COUNTY ADMINISTRATOR
13. LETTER from Chairman, Contra Costa County Mental Health
Advisory Board, advising that said Board. concurs with
organizational changes that affect Medical-Mental Health
Services proposed by Mr. C. L. Van Marter, Director, Human
Resources Agency, except that, in addition, said Board
urges that the position of E'ental Health Director also be
designated as Assistant Director of Mledit..l Services.
ACKNOWLEDGE RECEIPT
14. MaIORANDUM from County Counsel furnishing information on legal
action filed by various counties in the State ' Supreme Court
to compel adequate state funding of in-home supportive
services, and stating that his office will continue to
monitor said action and apprise the Board of its progress.
ACKNO`::'LEDGE, RECEIpm
15. MaIORAA'DUM report fron Director, ::uman Resources Agency, in
response to Board referral cf letter from Mr. L. B
Blackburn objecting to communications used by the depart-
ment in the General assistance =rogram to dete—'ne
financial responsibility, adv si::g that meetings have been
held with !Or. Blackburn and that applicable procedures and
instructions are presently be-n-- reviewed. AC'r 0`r:1EDGE
RECEIPT'
ITF':S 16 - 17: INrORMATION
(Copies of communications listed as information items
have been furnished to all interested parties. )
16. LETTER from Corresponding Secretary-, Mt. Diablo 3egional Group,
San Francisco BavChapter of Sierra Club, co mmendir_g the
%Board for authorizing the L_sprout Gardens rroject and
urging its continued support.
17. LETTER from Supervisor, State Division of Oil and Gas, advising
that the Division is mandated by State la::, to supervise
drilling, operation, maintenance, and abandonrer_t of oil,
gas, and geothermal wells and that State personnel are
available for consultation on prorosed land development,
construction projects, and preparation of local regulations
or ordinances pertaining to such development.
Persons addressing the Board Sh,=ld complete the
form provided on the rostru= and fur=ish the Clerk ::ith
a written copy of their presen.ation_
DEADLINE FOR AGENDA ITEMS: WEEMSDAY, 5 P.M.
00004
OFFICE OF COUNTY ADMINISTRATOR
CONTRA COSTA COUNTY
Administration Building
Martinez, California
To: Board of Supervisors Subject: Recommended Actions
March 9, 1976
From: Arthur G. Will,
K County Administrator
I. PERSONNEL ACTIONS
1. Additions and cancellations of positions as follows:
Cost
Department Center Addition Cancellation
Social 507 1 Driver Clerk-
Service Project
II. TRAVEL AUTHORIZATIONS
None.
III. APPROPRIATION ADJUSTMENTS
2: Civil Service Department. Add $819,075 to appropriate
increased CETA, Title II and VI , funds granted by the
U. S. Department of Labor, pursuant to Modifications
Numbers 608 and 603, previously accepted by the Board of
Supervisors.
3. Human Resources Agency. Add $367,707 to appropriate
increased CETA, Title I, funds granted by the U. S.
Department of Labor, pursuant to Modification Number 607,
accepted by the Board of Supervisors on January 13 , 1976.
4. Sheriff-Coroner (Radio Facilities Project) . Add $15,500
to complete MEDARS system in accordance with provisions of
grant agreement with the Office of Traffic Safety.
5. Internal Adjustments. Changes not affecting totals for the
following budget units: Public works (Road Construction,
Road Maintenance, County Flood Control, Plant Acquisition -
Drainage Facilities, Engineering and Administration,
Garages, Plant Acquisition - Juvenile Hall and Martinez
Buildings) .
•
To: Board of Supervisors
r From: County Administrator
Re: Recommended Actions 3-9-76
Page: 2.
IV. LIENS AND COLLWrIONS
6. Authorize Chairman, Board of Supervisors, to execute
Satisfaction of Lien taken to guarantee repayment of
the cost of services rendered by the County to
Vallie Mae Williams, who has-made repayment in full.
V. BOARD AND CARE PLACEMENTS/RATES
7: Home and/or Effective
Department Institution Rate Date
Human R. R. Reed Ranch $550 3-1-76,
Resources Sebastopol (new payee only)
• 1
Probation Stanford Lathrop Home, $1,422 3-9-76
Sacramento
Probation Homewood Terrace, $1,290 3-9-76
San Francisco
Probation Sunny Hills, San Anselmo $1,450 3-9-76
Probation Lane Ranch, Sebastopol $1,183 3-9-76
VI. CONTRACTS AND GRANTS
8. Approve and authorize Chairman, Board of Supervisors, to
execute agreements between County and agencies as follows:
Agency Purpose Amount Period
Veterans Specialized $1,920 2-1-76 to
Administration Medical Services 2-29-76
Hospital (Radioisotope
Studies)
Veterans same $3,600 3-1-76 to
Administration 3-31-76
Hospital .
Pat Sax, Social Service* $101.10 4-21-76
L.C.S.W. staff training
in suicide
prevention
ACTION Community No Change 2-15-76 to .
Garden Project 4-15-76
Grant Extension
To: Board of Supervisors
From: County Administrator
Re: Recommended Actions 3-9-76 -
Page: 3.
VI. CONTRACTS AND GRANTS - continued
8. Approve and authorize Chairman, Board of Supervisors, to
execute agreements between County and agencies as follows:
Agency Purpose Amount Period
Contra Costa Continue pro- Pay at 1-1-76 `
Medical Systems, vision of Board to
Inc. ambulance ordered 3-31-76
services at rates &
request of at Medi-
the County Cal rates
for PHS'
emergency
services
VII. LEGISLATION
9. Adopt resolution urging restoration of a $1.5 million
cutback in statewide Short-Doyle Drug Abuse Funds, as
proposed in the Governor's Budget for Fiscal Year 1976-77,
and supporting inclusion of a provision for cost-of-living
increases, as recommended by the Director, Human Resources
Agency.
10. Adopt resolution supporting SB 1372 (replacing SB 204 of
the 1975 Session) , which would increase the rate of excise
taxes on all beer, wine, and distilled spirits sold in the
State, and would earmark resulting revenues .for Alcoholism
Research, Prevention, Treatment, and Rehabilitation programs
-throughout the State, as recommended by the Director,
Human Resources Agency.
11. As recommended by the Director, Human Resources Agency,
adopt resolution concurring with proposal of County Welfare
Directors Association to restore prior language of Welfare
and Institutions Code Section 11453, which was deleted by
the Medi-Cal Reform Act of 1971; deletion has resulted in
discontinuance of advances to counties to defray welfare•
costs as a result of an Attorney General' s opinion.
To: Board of Supervisors
From: County Administrator
Re: Recommended Actions 3-9-76 -
Page:
-9-76 .Page: 4.
VIII.REAL ESTATE ACTIONS
12. Authorize Chairman, Board of Supervisors, to execute
monthly rental agreement with John B. Franz, et ux, for
premises at 2906 Concord Boulevard, Concord for continued
use by the County Hospital.
13. Authorize Chairman, Board of Supervisors, to execute a
lease with Belvin S. Dill and Nola Dill, new owners of
• property previously leased, for the use of certain
property in Rodeo, California, by the County Office of
Economic Opportunity for its Community Gardens Project
(UPSPROUT) during the period March 1, 1976. through
January .l, 1977, as recommended by the Director, Office
of Economic Opportunity.
IX. OTHER ACTIONS
14. Authorize Auditor-Controller to reimburse Steven Rogers,
Public Works Department, in the amount of $70 for clothing
damaged while in the line of duty.
15. As recommended in February 27, 1976 memorandum submitted
by County Administrator, designate the Mental Health
Advisory Board as Board of Supervisors advisory body on
alternatives to incarceration.
16. Acknowledge receipt of Report from County Administrator
regarding "Rules of Order for Detention Facility Advisory
Committee" as requested by the Board of Supervisors on
March 2, 1976.
17.• Authorize W. A. Schmidt, Assistant Purchasing Agent, Donald
Raquet, Buyer, and David Harris, Buyer, to purchase narcotic
drugs to be used for medical purposes by the County, and
authorize J. R. Olsson, County Clerk-Recorder to- execute
required certification in connection with such authorization.
18. Authorize County Auditor-Controller to pay $65 to Ernest J.
Bennett, 1470 Finley Lane, Alamo, California in full settle-
ment of claim for damages, as recommended by George Hills
Co. , insurance adjusters.
• o
A
To: Board of Supervisors
From: County Administrator
Re: Recommended Actions 3-9-76
Page: 5.
IX. OTHER ACTIONS - continued
19. Approve contract documents submitted by the E1 Sobrante
Fire Protection District for the abatement of weeds,
rubbish and other fire hazard conditions within the
district for the period June 15, 1976 through July 30,
1976 and advertise for bids to be received on April 6, -
1976 at 11:00 a.m.
20. As recommended by the Treasurer-Tax Collector and County
Counsel, approve compromise offer of $50,784 . 82 in settle-
ment of claim of unsecured taxes in the amount of $278 ,600.18
against the bankrupt Eldorado Electrodata Corporation.
21. As prescribed in Section 42-4. 010 of the County Ordinance
Code, review standby officers for the Board of Supervisors
and- adopt resolution designating successors for the ensuing
year.
22. Consider and/or refer to Board Committee for recommendation,
request of the Delta Advisory Planning Council for expenditure
of $15,000 of budgeted funds for fiscal year 1975-1976 to
-assist with financing of Council activities inclusive of
completion of the Delta Plan.
23. Acknowledge receipt of memorandum report from County
Administrator on Upsprout/Community Garden Project and, as
recommended therein, request the Economic Opportunity Council
to establish a committee to evaluate said. project and furnish
recommendations thereon by May 31, 1976; in the interim,
withhold approval of additional garden sites.
24. Consider endorsing Child Health and Disability Prevention
Program Plan for the 1976-1977 Fiscal Year as recommended
by the Child Health and Disability Prevention Advisory
Board and the Director, Human Resources Agency, and
authorizing Chairman, Board of Supervisors, to sign the
cover sheet for said plan for transmittal to the State -
Department of Health (March 15 deadline) .
NOTE
Chairman to ask for any comments by interested
citizens in attendance at the meeting subject
to carrying forward any particular item to a -
later specified time if discussion by citizens
becomes lengthy and interferes with consideration
of other calendar items.
DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 5:00 PM
• -009 .
N _ �
CONTRA COSTA COUNTY
PUBLIC WORKS DEPARTMENT
Martinez, California
larch 9, 1976
EXTRA BUSINESS
SUPERVISORIAL DISTRICT V
Item 1. SUBDIVISION 4714 - PARTIAL REFUND - Brentwood Area
In accordance with the written request of Mr. Charles Prinqle, received
March 5, 1976, it is recommended that Item 7 of the Public Works Agenda
for March 9, 1976 be amended to read that the deposit refund be made to
Charles Pringle, P. 0. Box 305, Brentwood, CA 94513, and the Security*
Pacific National Bank, 2507 Somersville Road, Antioch, CA 94509, jointly.
(LD)
Item 2. RAILROAD AVENUE - ACCEPT DEED -Danville Area
It is recommended that the Board of Supervisors accept the Quitclaim Deed,
dated March 3, 1976, from Thomas Van Voorhis, Trustee, to clear foreclosure
action on a previous Deed to the County for the same property recorded
April 22, 1975.
(RE: Work Order 5408, Assessment District 1973-4 (Danville Parking Lot))
(RP)
EXTRA BUSINESS Public !,forks Department
Page 1 of 1 March 9, 1976
vvVlo
CONTRA COSTA COUNTY -
PUBLIC WORKS DEPARTMENT
Martinez, California
March 9, 1976
A G E N D A
REPORTS
None
SUPERVISORIAL DISTRICT I
No Items
SUPERVISORIAL DISTRICT' II
Item 1. SUBDIVISION 4678 - APPROVE MAP AND AGREEMENT - E1 Sobrante
Area
It is recommended that the Board of Supervisors approve the
map and Subdivision Agreement for Subdivision 4678.
-Owner: Alfred M. Dias, et ux.' , 230 Amend Court, El
Sobrante, California 94803.
Location: Subdivision 4678 is located on Amend Road, east '
of Valley View Drive.
(LD)
SUPERVISORIAL DISTRICT III
Item 2. COUNTY SERVICE AREA R-8 - ADOPT RESOLUTION TO CONDEMN -
Walnut Creek Area
Pursuant to the request of the City of Walnut Creek, it is
recommended that the Board of Supervisors adopt a Resolution
of Necessity to condemn the Mary S. Borges property, required
for Parks and Open Space on behalf of County Service Area R-8,
and authorize County Counsel to prepare the necessary Resolu-
tion.
The property to be condemned consists of approximately 300.44
acres, and will be financed from- proceeds of the sale of the
$6,750,000. 00 bonds for Parks and Open Space previously
approved by this Board.
In accordance with the R-8 Service Area Agreement between the
City and the County, the City's retained counsel will perform
all legal services required for the condemnation action.
Environmental and planning considerations for the above have
been complied with.
' (SAC)
A_ G E N D A Public Works Department
Page 1 of 9 March 9, 1976
00011
Item 3. LOMBARDY LANE - APPROVE CULVERT - Orinda Area
It is recommended that the Board of Supervisors approve the '
Lombardy Lane Culvert Replacement project in the Orinda area.
The project is located on Lombardy Lane, approximately 100
feet south of Van Tassel Lane. The work consists of replacing
an existing 54-inch with a 78-inch diameter culvert. The
appurtenant structures include headwalls, an inlet chute and
an outlet structure.
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 Director of Planning to
file 'a Notice of Determination with the County Clerk.
A Negative Declaration pertaining to this project was posted -
and filed with the County Clerk on January 22, 1976, with no
protests received. The project has been determined to c9nform
with the General Plan.
(RE: Project No. 2554-4231-75)
(RD)
SUPERVISORIAL DISTRICT IV
No Items
SUPERVISORIAL DISTRICT V
Item 4. SUBDIVISION 4275 - REFUND DEPOSIT - Alamo Area
The one-year satisfactory performance period, after acceptance
of the streets for maintenance, has been successfully completed.
It is recommended that the Board of Supervisors:
1. Declare that the street and drainage improvements have
successfully completed the one-year satisfactory per-
formance period and that all deficiencies developing
during this period have been corrected.
2. Authorize the Acting Public Works Director to refund
-to Falender Homes Corporation; 1885 Oak Park Boulevard,
Pleasant Hill, California 94523, the $500.00 cash deposit
as surety under the Subdivision Agreement, as evidenced
by the Deposit Permit Detail Number 106204, dated
March 6, 1973.
Streets were accepted for maintenance on January 21, 1975.
Subdivider: Falender Homes Corporation, 1885 Oak Park
Boulevard, Pleasant hill, California 94523.
Location: Subdivision 4275 is located on the south side of
Stone Valley Road, west of Gay Court.
(LD)
A G E N D A Public Works Department
Page 2 of 9 March 9, 1976
0012
:i
Item 5. SUBDIVISION 3806 - REFUND DEPOSIT - Danville Area
The performance guarantee period, after. acceptance of the
streets and drainage improvements for -maintenance, has been
successfully completed. An amendment to the Subdivision
Agreement, approved by the Board of Supervisors •on April 18,
1972, extended the guarantee and maintenance period for certain
drainage improvements for three years from the date of
acceptance.
At the end of one year, it was not recognized that the streets
had satisfactorily passed the performance period.
It is recommended that the Board of Supervisors:
1. Declare that the street and drainage improvements have
successfully completed the performance guarantee period
and that all deficiencies developing during this period
have been corrected.
2.• Authorize the Acting Public Works Director to refund to .
Damd Construction Company, P. O. Box 146, San Ramon,
California 94583, the $500.00 cash deposit as surety
under the Subdivision Agreement as evidenced by •the
Deposit Permit Detail Number 93554, dated September 30,
1971.
Streets were accepted for maintenance on December 12, 1972.
Subdivider: Dame Construction Company, P. O. Box 146,
San Rdmon, California 94583
Location: Subdivision 3806 is located on the east side of
Camino Ramon at Joaquin Drive.
(LD)
Item 6. SUBDIVISION 4142 - REFUND DEPOSIT - Alamo Area
The one-year satisfactory performance period, after acceptance
of the streets for maintenance, has been successfully completed.
It is recommended that the Board of Supervisors:
1. Declare that the street and drainage improvements have
successfully completed the one-year satisfactory per-
formance period and that all deficiencies developing
during this period have been corrected.
2. Authorize the Acting Public Works Director to refund to
Elbaco, Inc. , P. O. Box 415, Danville, California .94526,
the $500. 00 cash deposit as surety under the Subdivision
Agreement as evidenced by the Deposit Permit Detail
Number 102139,• dated September 14 , 1972.
Streets were accepted for maintenance' on March 25, 1974.
Subdivider: Elbaco, Inc. , P. O. Boy: 415, Danville, California
94526.
Location: Subdivision 4142 is located north of Stone Valley
Road and east of Roundhill Road.
(LD)
A G E N_ D A Public Works Department
Page 3 of 9 March 9, 1976
00013
Item 7. SUBDIVISION 4714 - REFUND DEPOSIT - Brentwood Area
The one-year satisfactory performance -period, after acceptance
of the streets for maintenance, has been successfully
completed with the exception of minor deficiencies.
The developer• has requested a partial refund of the cash
deposit, posted as surety under the Subdivision Agreement,
guaranteeing the performance of the improvements. Inclement
weather has delayed the developer in completing the deficiency
repair. _
It is recommended that' the Board of Supervisors authorize the
Acting Public Works Director to refund $5,000 of the $6,600
cash deposit to Charles Pringle, P. O. Box 305, Brentwood,
California 94513, as evidenced by the Deposit Permit Detail
Number 124050, dated March 3, 1975. The remaining portion
($1,600) shall be retained until all deficiencies are
corrected. .
The streets were accepted for maintenance on March 4, 1975.
Subdivider: Charles Pringle, P. 0. Box 305, Brentwood,
California 94513.
Location: Subdivision 4714 is located on Randy Way, east
.of Minnesota Avenue.
(LD)
Item 8. SUBDIVISION 4551 - ACCEPT AS COUNTY ROADS - San Ramon Area .
The construction of improvements in Subdivision 4551 has been
satisfactorily completed.
The $500.00 cash deposit as surety under the Subdivision
.Agreement, evidenced by Deposit Permit Detail No. 117638,
dated June 7, 1974, is to be retained for one year, in
accordance with Section 94-4.406 of the Ordinance Code.
It is recommended that the Board of' Supervisors:
a. Issue an Order stating that the work is complete.
b. Accept as County roads the following named streets which
are shown and dedicated for public use on the map of
Subdivision 4551, filed June 19, 1974 , in Book 170 of
Maps at page 1.
Golden Hill Court (32/52/0.12)
Havenhill Court (32/52/0.12)
Raven Court (32/52/0.06)
Morninghome Road (36/56/0.22)
Scotts Mill Road (36/56/0.08)
Road Group: 4827 Total Mileage: 0.60 mile
Subdivision Agreement dated .lune 18, 1974
Subdivider: Falender Homes, Inc. , 1885 Oak Park Boulevard,
Pleasant Hill, California 94523
Location: Subdivision 4551 is located on the south side of
Sycamore Valley Road at Morninghome Road.
(LD)
A G E N D A Public Works Department
Page 4. of 9 March 9, 1976
W014
Item 9. SUBDIVISION 4481 - APPROVE EXTENSION - San Ramon Area
It is recommended that the Board of Supervisors approve
the Road Improvement Agreement Extension for Del Mar'
Drive with Subdivision 4481, and authorize the Acting
Public Works Director to execute the same.
This Road Improvement Agreement Extension grants an
extension of time to and including March 4 , 1977.
(LII)
Item 10. SUBDIVISION •4196 - APPROVE EXTENSION - San Ramon Area
It is recommended that the Board of Supervisors approve
the. Subdivision Agreement Extension for Subdivision 4196.
This Subdivision Agreement Extension grants an extension
of time to and including March 4, 1977.
Owner: Bowatt Properties, Inc. , P. 0. Box 10100, Palo `
Alto, California 94303 •
Location: Subdivision 4196 is located adjacent to the
Southern Pacific Railroad, just north of
Alcosta Boulevard.
(LD)
Item 11. SUBDIVISION 4440 - APPROVE EXTENSION - San Ramon Area
It is recommended that the Board of Supervisors approve
the Subdivision• Agreement Extension for Subdivision 4440.
This Subdivision Agreement Extension grants an extension
of time to and including March 4, 1977.
Owner: Boise Cascade Corporation, P. 0. Box 10100, Palo
Alto, California 94303
Location: Subdivision 4440 is located on the east side
of Alcosta Boulevard, about a mile south of
Montevideo Drive.
(LD)
s
(AGENDA CONTINUED ON NEXT PAGE)
A_ G E N D A Public Works Department
Page 5 of 9. March 9, 1976
W015
Item 12. SUBDIVISION 4441 - APPROVE EXTENSION - San Ramon Area
It is recommended that the Board of Supervisors approve
the Subdivision Agreement Extension for Subdivision 4441.
This Subdivision Agreement Extension grants an extension
of time to and including March 4., 1977.
Owner: Boise Cascade Corporation, P. 0. Box 10100,
Palo Alto, CA 94303
Location: Subdivision 4441 is located on the east side
of Alcosta Boulevard about a mile south of Montevideo
Drive
(LD)
Item 13. SUBDIVISION 4481 - APPROVE EXTENSION - San Ramon Area
It is recommended that the Board of Supervisors approve
the Subdivision Agreement Extension for Subdivision 4481.'
. e
This Subdivision Agreement ExtenEion grants an extension
of time to and including March 4, 1977.
Owner: Boise Cascade Corporation, P. O. Box 10100,
Palo Alto, CA 94303
Location: Subdivision 4481 is located on the north side
of Pine Valley Road east of Alcosta Boulevard
(LD)
Item 14. SAN RAMON VALLEY BOULEVARD - TRAFFIC REGULATION - San
Ramon Area
.At the request of representatives of the AC Transit District
and upon the basis of an engineering and traffic study, it
is recommended that Traffic Resolutions Nos. 2185 and 2186
be approved as follows:
Traffic Resolution No. 2185
Pursuant to Section 21112 and 22507 of the California
Vehicle Code, a bus stop is hereby established and
parking is hereby declared to be prohibited at all
times, except for the loading or unloading of bus
passengers on the east side of SAN RAMON VALLEY
BOULEVARD (Road #5301C) , San Ramon, beginning at a
point 1616 feet north of the center line of Old Crow
Canyon Road and extending northerly a distance of
40 feet.
Traffic Resolution No. 2186
Pursuant to Section 21112 and 22507 of the California
Vehicle Code, a bus stop is hereby established and
parking is hereby declared to be prohibited at all
times, except for the loading or unloading of bus
passengers on the west side of SAN RAMON VALLEY
BOULEVARD (Road Q5301C) , San Ramon, beginning at a
point 1,588 feet north of the center line of Old
Crow Canyon Road and extending northerly a distance
of 40 feet.
(TO)
A G E N D A Public Works Department
'- page'- _6 Of 9 March 91 1976 -
000 is
976 .00016
Item 15. LINES E & E-1 - AMEND CONDEMNATION ACTION - Brentwood Area
It is recommended that the Board of Suipervisors, as ex officio
the Board of Supervisors of the Contra'Costa County Flood
Control and Water Conservation District, adopt a Resolution
of Necessity to amend the Complaint in Condemnation (Action
No. 161342) , and to add 11 additional parcels to the Con-
demnation Action.
(RE: Work Order 8514)
(RP)
Item 16. BOLLINGER CANYON ROAD - APPROVE PROPERTY EXCHANGE - San
Ramon Area
It is recommended that the Board of Supervisors approve an
exchange of property between Howard C. Wiedemann, et •ux. ,
and the County as follows:
1. Accept a Grant Deed, dated February 24, 1976, from .
Howard C. Wiedemann, et ux. '
2. Authorize Board Chairman to execute a Quitclaim Deed
to Howard C. Wiedemann, et ux.
This property exchange will adjust a boundary line between
County property and Wiedemann property involving movement
of property lines around existing improvements (house and
swimming pool) .
This exchange is a Class 5 Categorical Exemption- from
Environmental Impact Report requirements, and was found in
conformance with the County General Plan.
(RE: Work Order 5436)
(RP)
Item 17. COUNTY SERVICE AREA R-7 - PARK ACQUISITION - Danville-
Alamo Area
It is recommended that the Board of Supervisors authorize
the Acting Public Works Director to proceed with appraisals
and preliminary negotiations for the proposed acquisitions
of three parcels of property in the Danville-Alamo area
containing approximately nine acres.
The properties are designated for future park sites and
will be financed by County Service Area R-7 funds.
(RE: Work Orders Nos. 5469, 5470, 5471)
(SAC)
Item 18. LINES E & E-1 - ACCEPT CONTRACT - Brentwood Area
The work performed under the contract for the construction
. of three siphons on existing East Contra Costa County Irrigation
District lines to avoid conflict with future channel work on
Lines E & E-1 in the Brentwood area, was completed by the
Contractor, E and K Trenching, Inc. , of El Sobrante, on
February 19, 1976, in conformance with the approved plans,
special provisions and standard specifications at a contract
cost of approximately $14,000.
(Continued on next page)
A G E N D A Public Works Department
Page+ 7 of 9 March 9, 1976
00017
Item 18 Continued: -
It is recommended that the Board of Supervisors, as ex officio
the Board of Supervisors of the Contra Costa County Flood
Control and Water Conservation District, accept the work as
complete as of February 19, 1976.
The work was completed within the allotted contract time
limit.
(RE: Work 'Order 8519)
(C)
GENERAL
Item 19. FIRE DISTRICT ADMINISTRATION BUILDING - ACCEPT.CONTRACT -
Pleasant Hill Area
It is recommended that the Board of Supervisors, as ex officio
the Governing Board of the Contra Costa County Fire District,
accept as complete as of Marob 9, 1976, the construction 'contract
with Malpass Construction Company for the Contra Costa County .
Fire District's Administration Building in Pleasant Hill,
California, and authorize its Clerk to file the appropriate
Notice of Completion. -
A letter from Malpass Construction Company is on file with
the Building Projects Division authorizing the County to
withhold 11 750 for contract items not yet completed.
'%HE: Work Order 54ll)4UAAA4---J.
(B & G) Q
Item 20. BUCHANAN FIELD - SHERATON INN - AIRPORT - Concord Area
The Sheraton Inn - Airport has requested a 30-day extension
to pay the January 1976 percentage, and March 1976 base rental
payment, both due March 1, 1976.
It is recommended that the Lessee, Sasha Maloff, be granted
an extension to March 31, 1976 to make the payment, subject
to interest at the rate of ten percent per annum.
(A)
Item 21. COUNTY-LEASED BUILDING - INSPECTION SERVICES - Oakley Area
It is recommended that the Board of Supervisors approve
contracts for inspection services, and authorize the Actiftg '
Public Works Director to execute the agreements, for the
County-leased building located at 260 Highway 4. This contract
is effective March 2, 1976, and is with Messrs. J. M. Nelson
and Robert G. Grady. The building will be occupied by the
Medical Services Division.
Payment is provided for services in accordance with the
.standard rates as indicated in the agreements.
(RE: #106-7713-513)
(B & G)
A G E N D A Public 0orks Department
Page 8 of 9 March 9, 1976
00018
Item 22. FEDERAL PUBLIC WORKS APPROPRIATIONS FOR FISCAL YEAR 1976-77
The Public Works Department participated in the California
Marine Affairs and Navigation Committee meetings on February
26 and 27 concerning Corps of Engineers projects dealing with
navigation studies and projects throughout the State- of
California.
The California Water Commission -has notified the County that
their Committee on Federal Appropriations will hold its annual
conference with local agency representatives on March 12, 1976"
in Sacramento.
It is recommended that the Board, on behalf of the County and
as ex officio the Board of Supervisors of Contra Costa County
Flood Control and Water Conservation District, support the
funding of the following Corps of Engineers projects, which
are of particular interest in Contra Costa County:
San Francisco Bay to $1,100,000 (President's Budget &
Stockton, (John F. Corps Capability)
Baldwin and Stockton '
Ship Channels) .- con-
tinue engineering and
design studies and
initial levee setback
construction.
Walnut Creek 5,800,000 (President's Budget &
Corps Capability)
Sacramento - San 250,000 (Corps Capability)
Joaquin Delta
San Francisco Bay and 135,000 (Corps Capability)
Sacramento-San Joaquin
Delta Water Quality and
Waste Disposal.
Walnut Creek Basin 80,000 (Corps Capability)
It is further recommended that a representative of the Public
Works Department be authorized to present the above recom-
mendations, or any revised Corps of Engineers capability
figures, to the' Committee of the California Water Commission
and that the Board authorize a County delegation to present
appropriate testimony before the House and Senate Congres-
sional Subcommittees on Appropriations on March 31 - April 1,
1976, concerning the above projects.
(TP) -
Item 23. CONTRA COSTA COUNTY WATER AGENCY
1. The Delta plater Quality Report is submitted for the
Board of Supervisors' information- and public distribution.
No action required.
2. It is requested that the Board of Supervisors consider
attached "Calendar of Water Meetings. " No action
required.-
(EC)
NOTE
Chairman to ask for any comments by interested citizens in attendance at
the meeting subject .to carrying forward any particular item to a later
specific time if discussion by citizens- becomes lengthy and interferes
with consideration of other calendar items.
A_ G E N D A Public Works Department
Page 9 0-f 9 March 9 , 1976
00019
Prepared Jointly by the '
Water Resources Representative and the
Chief Engineer of the
Contra Costa County dater Agency
March 3, 1976
CALENDAR OF WATER MEETINGS
TIME ATTENDANCE
'TE DAY SPONSOR PLACE REMARKS Recommended Authorization
.r. 24 Wed. TAC-Delta ' 1:30 p.m. Review-Delta Action Staff
Advisory Sacramento Plan
Planning
Council
it Thurs. Delta Advisory ?? Public Hearing- Linscheid
Planning Council Sacramento Delta Action Plan- Staff
Time not scheduled
as yet
12 Wed. California Water 10:00 a.m. Annual Flood Control Staff
Commission 722 Capitol and Reclamation
Committee on Mall Conference
Federal Sacramento
Appropriations '
?? U.S. Bureau of ?? Central Valley Staff
Reclamation Project Reanalysis-
Not scheduled as. yet.
0020
Contracts, Agreements, or other documents .
approved by the Board this day_ are microfilmed'
with the order except in those instances where
the clerk was not furnished with the documents
prior to the time when the minutes were micro—
filmed.
In such cases, when the documents are
received they will be placed in the appropriate.
file [to be microfilmed at a later time] .
own
In the Board of Supervisors
of
Contra Costa County, State of California
Narch 9 , 19 76
In the Matter of
Ordinance(s) Adopted.
This being the date fixed to adopt the ordinance(s)
indicated, which was (were) duly introduced and hearing(s)
held;
The Board ORDERS that said ordinance(s) is (are)
adopted and the Clerk shall publish same as required by law.
Ordinance
Number Sub ect Newspaper
76-25 Setting Embalming Fees The Independent
for the Coroner.
PASSED on Ivia.rch 9, 1976 by the following
vote of the Board:
Supervisors AYES NOES ABSENT
J. P. Kenny (X) ( ) ( )
A. M. Dias (Xj
J. E. Moriarty (X
W. N. Boggess (X)
E. A. hinscheid X
1 hereby certify that the fon pomp 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 9th day of Yarch 19 76
By
J. R. OLSSON, Clerk
• eputy Clerk
H 24 12n4 - u.ti,� Ronda In
Shackles
• W02
In the Bcard of Supervisors
. of
Contra Costa County,- State of California
Maine 9 . 1976 -
fn the Matter of '
Ordinance(s) Introd4ced. -
The following ordinance(s) which amends) the Ordinance
Code of Contra Costa County as indicated having been introduced.,
the Board by unanimous vote of the members present waives •fu3A
reading thereof and fixes March 16. 1476 as the time for
adoption of same:
Amends Section 710-1.311 to correct a clerical
error in Ordinance No.- 76-15 on Building Fees.
PASSED by the Board on March 9, 1976
I hereby certify that the foregoing is a true and correct copy of on order entered on th&
minutes of said Board of Supervisors on :he daSe aforesaid.
Witness my hand and the Seal of the Board a:
Supervisors
clnxed this 9th day of March _ 197Q
J. R. OLSSOiV, Clerk
By, J L� Dep
Clerk
k 24 12174 - 15•rA_ Bonnie Boaz
In the Board of Supervisors
of
Contra Costa County, State of California
March 9 19 76
In the Matter of
Approving Personnel Adjustments.
As recorm ended by the County Administrator, IT IS BY
THE BOARD ORDERED that the personnel adjustments attached hereto
and by reference incorporated herein, are APPROVED.
PASSED by the Hoard on March 9, 1976.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seai of the Board of
Supervisors
affixed this 9th day of March 1976
J. R. OLSSON, Clerk
By c� Deputy Clerk
H 24 12/74 - 15•M r0 y(IaCDonald
0024
POS I T I ON A D J U S T M E N T REQUEST No: q1)0
Department SOCIAL SERVICE Budget Unit 507 Date 2-11-76
Action Requested: Establish (1 ) Driver Clerk-Project position.
Proposed effective date: 3-1-76
Explain why adjustment is needed: To provide necessary support to the Community Food
Coalition as authorized by Board of Supervisors action on, 11/12/75.
1. 11 U _�. . ' •
Estimated cost of adjustment: IV . ►'� Amount:
1 . Salaries and wages: i L 1 'c' 19iG $ 3132
2. Fixed Assets: (ti-6t .i toms and coat)
$
A""'-'''- ''�'"''= _'�Y� Estimated total (� `. 3132
pa,,..CA� � o - Signature
Q ` Department Head
Initial D`etermioattbn of County Administrator Date: February 26
To Civil.-Service,':
kReq�est recommendation.
,,L f Count Adminis a or
Personnel Office and/or Civil Service Commission Date: March 3, 1976
Classification and Pay Recommendation
Classify (1) Exempt position of Driver Clerk-Project.
Study discloses duties and responsibilities to be assigned justify classification as
Driver Clerk-Project. Can be effective day following Board action.
The above action can be accomplished by amending Resolution 71/17 by adding (1) Driver
Clerk-Project position, Salary Level 247 (783-951).
�
Assistant Personnel/Director
Recommendation of County Administrator f Date: March 10 , 1976
Add one (1) Driver Clerk-Project position, Salary Level 247
(783-951) , effective March 10, 1976
County Administrator
.Action of the Board of Supervisors MAR1'-'-GAdjustment APPROVED ( r ) on
J. R. OLSSON, County Clerk
Date: MAR 3 1976 By: % / J,
hSc•r, C J Uep y Clerk
APPROVAL o6 .tit" adju6tment eonAtitutea a;t Appltop,`,Zati.on Adjustment and Pex6ojln�
Res otu tion Amene►
dmLt.
i
In the Board of Supervisors
of
Contra Costa County, State of California
March 9 . 19 76
In the Molter of
Authorizing Appropriation
Adjustments.
IT IS BY THE BOARD ORDERED that the appropriation
adjustments attached hereto and by reference incorporated herein,
are APPROVED.
PASSED by the Board on March 9, 1976•
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Supervisors
affixed this 9 th day of March 19 76
nn J. R. OLSSON, Clerk
By - c ___, Deputy Clerk
H 24 12/74 - 15-M Dorothy MaClYonalcl
OW2o
' 1 � 171+"TRA COSTA COUNTY
(J APPROPRIATION ADJUSTMENT
�1 1. DEPARTMENT OR BUDGET UN!T C i v i 1 Service Department
RESERVED FOR AUDITOR-CONTROLLER'S USE i CETA Title 11 582
Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM ' Decrease Increase
Cade O e^.)it Fund BudaetUrit Obi ect Sub.Acct. CP. X iN 66;
01 1003 582-1011 Permanent Salaries 86, 168
1 " " 1014 Overtime 3, 124
" " 1042 FICA 4,054
" " 1044 Retirement 8,983
1060 Health Insurance 10,032
1062 Management Life Insurance 336
2111 Telephone Exchange 500
2131 Minor Equipment - Tagged, 416
2160 Clothing 260
" It 2170 Household Expense 100
" 2190 Publication of Notices 1 ,000
2301 Auto Mileage Employees 200
2302 Use of County Equipment 300
it 2303 Other Travel Employees 2,283
" It 2310 Professional & Personal Services 11 ,895
" It 2361 Workmen's Compensation Insurance 2,793
It 035-2111 Telephone Exchange 500
" " 8822 Costs App 1 i ed 14,995
990-9970 Reserve for Contingencies 116,949
990-9970 Appropriatable New Revenue 116,949
PROOF C np _ _K._P_ _V Eo._ EXPLANATION OF REQUEST( If capitol oirloy, list itens and cast of eac!:)
TIOTAL }
ENTRY 1 . To reflect additional FY 75-76 CETA Title II funds
Date Description incorporated in MOD. #608 approved by the Board of
Supervisors on 7-15-75-
2. To adjust the object accounts to reflect current needs.
3. All costs are federally reimburseable with the exception
of those outlined in the federal regulations. _
4. Use revenue code #6894.
APPROVED: -SIGNATURES DATE
A'DITOR L'a I
rEB 19 76
;,DVINIS•;BATOR: 37►-�"
a
:,G,%RD OF SUPERVISOP.S OPDER:
c S: 3uper%uors Kenny. Dias, Aforlarty,
Boggess, 1,twc1eld.
MAR 1976
cn 7 Assistant Director
J. R. OtSSON
"� CLERK a• alL,
of Personnel 2/10/76
Rondal n Shad les ,� ter_ Title ' Date
y w Approp.Ad;.
Deputy Clerk I ��v Jou.nul NO. _
R' 2/6 3 1 5 - ice In.s:ntctrons on tie.,-ersr S. e V
_ 1
CC14TRA COSTA COW""
APPROPRIATION ADJUSTMENT
L 0-'PART.';i.T -�? BttDGE T L't:iT Civil Service Department
RESERVED POR AUDITOR-CONTROLLER'S USE CETA Title VI (581)
C.arc Szeciol Decrease ACCOUNT 2. OBJECT OF EXPE'JSE OR FIXED ASSET ITEM' Inciease
Code 0aanti; ) Fund AudaetUnit Obiect Sub.Accr. rCP• X IN 66)
QI 1003 581-1011 Permanent Salaries 565,302
11 " 1013 Temporary Salaries 2,800
" It 1014 Overtime
7,369
" It 1042 FICA 30,809
It 1044 Retirement 54,922
1060 Health Insurance 39,535
1062 • Management Life Insurance 420
2100 Office Expense 3,400
2111 Telephone Exchange 500
2170 Household Expense 100
" 2190 Publication of Notices 200
It If 2302 Use of County Equipment 500
" It 2303 Other Travel Employees 2,119
It it 2310 Professional & Personal Services 6,622
It it 2361 Workmen's Compensation Insurance 12,250
it 035-2111 Telephone Exchange 500
" It 8822 Costs Applied 16,422
" 990-9970 Reserve for Contingencies 702,126
" 990-9970 Appropriatable New Revenue 702, 126
PROOF C2. -. i_P.- _VEP„ 3. EXPLANATION OF P,EQJEST( li copiml entlay, list iters and cost of each)
TOTAL �-Sam- - - - - -
ENTPY 1 . To reflect additional FY 75-76 CETA Title VI funds
Date
incorporated in MOD. #603 approved by the Board of
D�scrintion
. Supervisors on $-12-75.
2. To adjust the object accounts to reflect current needs.
3. All costs are federally reimburseable with the exception
of those outlined in the federal regulations.
4. Use revenue code #6894.
APPP.OVED: S1 ." TURES DATE
.-:.ER' -
:-1DOF SUPERVISORS ORDER:
8upervbors Kenny, Dim Mnrlatt34 �
Boggess, Llnschrid
MAR 9 1976
J. R. OLSSON Assistant Director
f CLEPK of Personnel 2/10/76
Randol n SSha les ' Tine _ Octc
Deputy CIe Aanro:.:dl.
tC ' fr r:,:i.::5 'n: kcrcrst• ] �4
CONTRA COSTA COUNTY
APPROPRIATION ADJUSTMENT
1. DEPARTMENT OR BUDGET UNIT MM RESOURCES AGENCY
RESERVED FOR AUDITOR-CONTROLLER'S USE CETA TITLE I (5 83)
Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM` Decrease Increase
;
Code Quontit- Fund Bud et Unit Object Sub.Acct. CR X IN 66)
01 1003 583-1014 Overtime 700
1081 Labor Received 10,000
2100 Office Expense 7,000
2110 Communications 5,900
2111 Telephone Exchange 5,900
2190 Publication of Notices S00
2281 Maintenance of Buildings 100
2310 Prof. & Personal Services 195,048
3316 Service Connected Aid 50,000
3317 Ed. & Training Aid-Receipients 214,265
7751 703 Typewriter, Electric� vs:a Coun�; 94
180-1082 Labor Provided 4 !y/0 10,000
Ui ice c
990-9970 Reserve for Contingencies 367,707
990-9970 Approptiable New Revenue 36
7,707
PROOF Comp.-_ _K_P_ _VER.- 3. EXPLANATION OF REQUEST( If capital outlay, list items and cost of each)
TOTAL a. To add Fiscal Year 1975=76 portion of additional
ENTRY CETA, Title I funds added by MOD 607 which was
Date Description accepted by the Board of Supervisors 1/13/76.
b. To adjust various accounts to reflect current
needs.
c. 100% Federal Funds involved in this adjustment.
APPROVED: SIGNATURES DATE fZ Vex u #� S-/ �, �j�,`5 j cl/ e C ae)j>
AUDITOR- ��j. � J /
CONTROLLER: VlL' b [L33 `Q� /it7 5c�f�0lsS Pf e e1-/1 j-
4eCOUNTY
ADMINISTRATOR:
BOARD OF SUP ERVI a MMI,9[ori"ty,
YES: Supervisors Bobges% Linscheid.
No:.rot I P— anMAR 9 197
J. R. OLSSON CLERK Director 1/27/76
Rond ynn OC Ps Signature Title Date
Deputy Clerk Claude L. Van Marter Approp.Adj.
( M 129 Rev. 2/68) Journal No.
'See Instructions on Reverse
. •• CONTRA COSTA COUNTY
APPROPRIATION ADJUSTMENT
I. DEPARTMENT OR BUDGET UNIT
RESERVED FOR AUDITOR-CONTROLLER'S USE f*.&o /;ge11_171E.S )'QTeer 056
Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Decrease Increase
Code Quantity) Fund Bud et Unit Obiect Sub.Acct. f CR X IN 66)
G/ /00.3 990~9970 Unappropriated reserve 15,500
C5�-227C' 056-2270 XF PR,� SyC E-Q&vP 9,950
}
'23/0 056-2310 0' rPE*'S SVCS 5,550
PROOF Comp._ _K_P_ _VER._ 3. EXPLANATION OF REQUEST( If capital outlay, list items and cost of each)
TOTAL - _ _ This adjustment is required to provide additional parts
ENTRY and their installation necessary to bring the MEDARS
Dote Description system into compliance with the provisions of the
project agreement with the Office of Traffic Safety.
The grant of $136,172 is in jeopardy if the project
is not completed on or before June 30, 1976; it is
therefore imperative that the additional monies
become immediately available to provide sufficient time
APPROVED: SIGNA RES DATE for parts acquisition and subsequent installation.
AUDITOR—
CONTROLLER: Contra Costa County
COUNTY
ADM NISTRATOR: r`t`1 I VEE_D
BOARD OF SUPERVISORS ORDER: 10
YES: 3Upert'Lsors Kenny. Dias. %lortwMy.
Bo,ggew, Linmcheld. Office Of
rr
CC:JfIty
NO% V^011E MAR 9 1976Vil
k�ry
J. R. OLSSON, CLERK sDirector 3/l/76
Rond ynn Shackles Signature Title Date
Deputy Cle►kJourrnal No.
(M 129 REV. 2/75) •.See Instructions on Reverse A("
a
or a • CONTRA COSTA COUNTY ✓
- APPROPRIATION ADJUSTMENT
•
1. DEPARTMENT OR BUDGET UNIT Pub I is Works
RESERVED FOR AUDITOR-CONTROLLER'S USE
Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEMDecrease Increase
Code Quantity) Fund Bud etUnit Object Sub.Acct. CR X IN 66) _
SELECT ROAD CONSTRUCTION
01 1003 661-7600 215 5. Crockett Blvd 31,922
230 5. Parker Avenue 7,400
258 3. Morello Rd 580
289 5. Alhambra Avenue 8,272
290 5. Willow Avenue 4,957
307 7. Rheem Blvd 1,000
329 5. Fish Ranch Road 33,241
308 1 9. Treat Blvd 2,000
402 I. Concord Avenue 12,500
514 5. 1976 Overlay Project 285,370
403 9. Coggins Way 2,000
524 5. Walnut Blvd 22,971
525 5. San Ramon Valley Blvd 17,053
527 8. O'Hara Avenue 3,000
560 5. Pacifica Avenue 24,641
562 5. Ygnacio Valley Road 7,541
568 5. Port Chicago Hwy 18,859
577 5. Lone Tree Way 260,612
988 1. Signal Modifications 12,500
997 4. Frontage Improvements 13,200
511 6. Hillcrest Avenue 97
995 6 b 7 Design Engineering 5,097
SELECT ROAD BETTERMENTS
662-7600 990 2 A 8 Betterments 00031 4,000
CONTRA COSTA COUNTY
• - APPROPRIATION ADJUSTMENT
1. DEPARTMENT OR BUDGET UNIT Public Works
RESERVED FOR AUDITOR-CONTROLLER'S USE
Card Special Fund ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Decrease Increase
Code Quantity) Bud et Unit Obiect Sub.Acct. (CR X IN 66)
MINOR ROAD CONSTRUCTION
01 1003 665-7600 112 5. Ralston Avenue 28,481
1 1 419 4. Olive Drive 4,200
MINOR ROAD BETTERMENTS
666-7600 401 4. John Glenn Drive 3,800
COUNTY FLOOD CONTROL
330-3580 4 . 01 ive Drive Gr -t s Iv, A I4 12,800
PLANT ACQUISITION DRAINAGE FACILITIES
IIII 120-7712 605 4. Olive Drive J)r& ros. 12,800
ROAD b BRIDGE MAINTENANCE
1003 67,1-2319 5. Slurry Seel 75-76 180,000
2. Inlet Grates fm C990 1,000
r
PROOF _K_P__ _VER.- 3. EXPLANATION OF REQUEST( If capital outlay, list items and cost of each)
TOTAL - 1. W.O. 4319 Traffic signal interconnect from Stanwell
ENTRY Drive to Diamond Blvd.
Date Description 2. W.O. 4010 Transfer funds for i n I et grate modifications
to road maintenance.
3. W.O. 4115 Cover RW Acquisition at Midhill Rd.,
completed construction
4. W.O. 8521 Cover estimated cost of the Olive Drive
Drainage Project (appropriable revenue).
5. W.O. 4326, 4959 Reallocate unappropriated funds from
APPROVED: SIGNATURES DATE closed or completed work orders to the 1976
AUDITOR----�'7 1AAR 4 776 Slurry Sea13 1976 Overlay Project
CONTROLLER: 6. W.O. 4106 To cover expenditures on completed work order
COUNTY /7 7. W.O. 4332 RW Acquisition for widening Star St b Ruby St
ADMINISTRATOR: 8. W.O. 4299 Correct drainage at intersection with Star
St., contract awarded 3/2/76.
BOARD OF SUPERVISORS ORDER: 9. W.O. 331 Pre Eng to widen from Oak Rd to Walnut Creek
YES: Supervisors Benny, Dt", l+iorlarty,
Boggess, Linscheld. Channel & construct road to BART station.
NO%( OneJ. R. OLSSON CLERK :J 119976
_ Acting Public
Works Director 3-3-76
Rondalyrin Shack es Signature Title Date
Deputy Clerk L,^A Approp.Adj. / I
( M 129 Rev. 2/68) i N��2 Journal No.
'See Instructions on Reverse Sid "��vv�""'
n
CONTRA COSTA COUNTY •
APPROPRIATION ADJUSTMENT
1. DEPARTMENT OR BUDGET UNIT Pub I Ic Works
RESERVED FOR AUDITOR-CONTROLLER'S USE
Cord Special Fund Decrease ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Increase
Code Quantic ) Bud et Unit Object Sub.Acct. (CR X IN 66)
PUBLIC WORKS
01 1003 650-2131 I. Minor equip - tagged 175
2130 ( Small tools 225
7754 028 1 Slide monitoring unit 400
2310 2. Professional Services 13,000
SPECIAL FISCAL SERVICES
012-2310 2. Professional Services 130000
EQU IPMENT GARAGES
1 062-7754 oil') 3. Truck tire changer 30405
I 009 3. Alternator/Gen tester 3,405
PROOF _Comp.—_ _K_P__ _VER.— 3. EXPLANATION OF REQUEST( If capital outlay, list items and cost a each)
TOTAL
ENTRY 1. Provide tools required for slide monitoring unit.
Date Description 2. Transfer to auditor's fiscal services account $5,000
to complete computer programming for microfilm map index
and $8,000 to implement Public Works subsidiary work
order ledger using the CHAS System as approved by the
County date processing committee on February 27, 1976.
3. Provide funds for pneumatic powered truck tire
changer to improve efficiency and safety. Large tires
APPROVED: SIGNATURES DATE are presently changed by hand.
AUDITOR— R 4 76
CONTROLLER:
COUNTY
ADMINISTRATOR:
BOARD OF SUPERVISORS ORDER:
YES: yuperviaors Kenny. Diss, Diorlwmy.
Boggess. JAngeheid.
J. R. OLSSON CLERK111111127111 A4 -4A
Ctina Public Works Director 313/7E
at
■ Rond ynn Sh ckles Signure Title 1f.2
D{ q2 Date
Deputy Clerk Approp.Adj.
(M 129 Rev. 2/68) n Journal No.
See Instructions an Reverse S!�
• CONTRA COSTA COUNTY
APPROPRIATION ADJUSTMENT
1. DEPARTMENT OR BUDGET UNIT /
RESERVED FOR AUDITOR-CONTROLLER'S USE �` � /7 U15/ryyC(&t c1fi!/e4jle 14
Card Special Decrease ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Increase
Code Quanti Fund Budget Unit Obiect Sub.Acct. CR X IN 66)
01 1003 099T7710 711 Return air motors 645
099-7710 721 Relocate pump 672
099-7710 724 Holding rdom modif 1 ,680
099-7710 713 Steel walls 3,066
099-7710 517 Grill registers 6,063
Contra Cosa County
RECEIVED
[ilAR - 1976
Office of
County Administre;or
PROOF Comp.—_ _K_P_+V—ER.— 3. EXPLANATION OF REQUEST( If capital outlay, list items and cost of each)
TOTAL These internal adjustments not affecting
ENTRY department totals are requested for providing
Date Description funds to install modified grill registers at
2?46-1 TQ Juvenile Hall.
7210 - S/-7
APPROVED: SIGNATURES DATE
AUDITOlk
— 2 78
CONTROLLER:
COUNTY
ADMINISTRATOR:
BOARD OF SUPERVISORS ORDER:
YES: Supervisors Kenny, Dias, Moriarti
]3oggess, Linscheid.
.Assistant Public Works
NO%rCT—G
CONTRA COSTA COUNTY
APPROPRIATION ADJUSTMENT
1. DEPARTMENT OR BUDGET UNIT
RESERVED FOR AUDITOR-CONTROLLER'S USE lea llwlo
Cord Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM/ Decrease Increase
Code Quantity) Fund BudaetUnit Object Sub.Acct. (CR X IN 66)
01 1003 086-7710 518 Health Lab Remodel 1 ,280
01 1003 086-7710 908 Health Bldg Impr 1 ,280
PROOF STE' VER. 3. EXPLANATION OF REQUEST(11 capital outlay, list items and cost of each)
TOTAL These internal adjustments not affecting
ENTRY department totals are requested for
Date Description constructing Health Laboratory cabinets. .
-T-r-a-
��7
APPROVED: SIGNATURES DATE
AUDITOR— 11' 3
CONTROLLER:
COUNTY R I
ADMINISTRATOR: <Z1
BOARD OF SUPERVISORS ORDER:
YES: Supervisors Kenny. Dias, Iforlarty,
Loggers. Linscheld.
MAR 9 1976
NO:. Y')D()P— on Assistant Works
J. R. OLSSON CLERK Director
r 3-3-76
kv ate
Rondalytin Shoc It-it Signature Title
Approp.Adi- 1.51-4pd D
M 129 Rev. 2/68) Deputy Clerk Journal No.
See Instructions on Reverse Sideoo=
. f .
. 1
2
3 BEFORE THE BOARD OF SUPERVISORS OF THE COU14TY OF CONTRA COSTA
STATE OF CALIFORNIA
4
5
-6 In the flatter of Resolution for )
? Conder.enation of Borges property ) CONDEMNATION
for open space park and recreation)_ RESOLUTION NO. . 76/ 205
g facilities, CSA R-8, Walnut Creek ) ;
9 area. )
10
11 The Board of Supervisors of Contra Costa County, California, by
12 vote of tiro-thirds or more of all its members, RESOLVES THAT:
13 It finds and determines and hereby declares that the
14 public interest and necessity require:
15 The acquisition, construction and completion by the County
16 of Contra Costa, of a public improvement; and in connection
17 therewith and necessary therefor, the acquisition of fee simple
18 title to real property as described in Appendix A attached
19 hereto;
20 Said proposed public improvement is planned and located
21 in the manner which will be most compatible with the greatest
22 public good, and the least private injury;
23 This Board shall acquire in the name of the County of
24 Contra Costa, the said real property and interest(s) therein by
25 donation, purchase, or by condemnation in accordance with the
26 provisions for eminent domain in the Code of Civil Procedure;
27 The County Counsel of this County and under his supervision,
28 special counsel, Gary Rinehart, are hereby authorized and
29 empowered:
30 To acquire in the County 's name, by condemnation, the fee
31 simple title to, and estate in the real property described in
32 Appendix A in accordance with the provisions for eminent domain
33 in the Code of Civil Procedure and the Constitution of California,
34 for local park and recreation facilities comprising the
35 acquisition of land for preservation of open space for local park
36
RESOLUTION NO. 76/205
1
1 and recreation facilities; in particular, public parks left
2 basically in their natural, undeveloped state to be used for
3 recreational purposes such as, but not limited to, hiking,
4 biking, equestrian purposes and picnicking, and
5 To prepare and prosecute in the County's name such
-6 proceedings in the proper court as are necessary for such
7 acquisition.
8 The said real property is more particularly described in
9 Appendix A attached hereto and by this reference made a part"
10 hereof to the same extent as if herein set forth in t:ords and
11 figures.
12
13 PASSED AND ADOPTED on Harch 9, 1976, by the following vote:.
14
15 AYES: Supervisors - J. E. Moriarty, W. N. Boggess,
16 iJOES: Supervisors - E. A. Linscheid, J. P. Kenny.
p None.
17 ABSENT: Supervisors - A. M. Dias.
18
19 I HEREBY CERTIFY that the foregoing resolution was duly
20 and regularly introduced, passed and adopted by the vote of
21 two-thirds or more of the Board of Supervisors of Contra Costa
22 County, California, at a meeting of said Board on the date
23 indicated.
24
25 Dated: March 9, 1976
26 cc: City of Walnut Creek J. R. OLSSON
27 (via P.W. ) County Clerk and ex officio Clerk
Public Works Director of the Board of Supervisors of
28 Director of Planning Contra Costa County, California
29 County Auditor-Controller
County Counsel BY '
30 County Administrator ng ham, Deputy
31 County' s Special Counsel
32 VJW/j
33
34
35
36
RESOLUTION NO. 76/205
(page 2 of 2)
00037
Parcel No. 103150-A
BORGES
LEGAL 'DESCRIPTION
Real property in the County of Contra Costa, unincorporated, State of
California, described as follows:
Portion of the Rancho San Miguel, described as follows:
Beginning at the southwest corner of the parcel of land described as
Parcel "1" in the deed to Albano Borges, et ux, recorded November 5,
1958, Book 3258, Official Records, Page 359; thence from said point of
beginning, along tha south line of said Borges Parcel "1" and along the
south line of the parcel of land described as Parcel "2" in said deed
to Borges, north 73' 28' 30" east, 4506.68 feet to the southeast corner
of said Borges Parcel "2"; thence along the exterior line of said Borges `
Parcel "2", as follows: North 14' 03' 47" west, 2804.23 feet; north 62'
05' 16" west, 1441.39 feet; south 28' 09' 16" west, 2658.71 feet and north
61' 50' 52" west, 858.88 feet; thence south 3' 26' 56" west, 250.36 feet;
thence north 86' 33' 04" west, 271.25 feet; thence north 69' 44' 09" west,
496.61 feet; thence north 80° 50' 39" west, 348.73 feet; thence south 11°
35' 59" west, 495.07 feet; thence southwesterly, along the arc of a curve
to-the right with a radius of 530 feet, tangent to -the last course, through
a central angle of 8' 43' 47", an arc distance of 80.75 feet to the west
line of said Borges Parcel "1"; thence south 21' 43' 07" east, along said
west line, 2335.015 feet to the point of beginning.
MlCrotumea with board orde►
"APPENDIX All n
O0*M
BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFOR:JIA
Re : Authorizing the conveyance of )
a small portion of Assessor's ) RESOLU'17ION IJO. 76/206
Parcel No. 209-030-003 to ) '
I•Ir. & I-Irs. Iioward C. Wiedemann ) (Govt.- C. 125526 . 5)
and accepting of a deed for a )
v portion of Assessor's Parcel )
1 ' No. 209-030-004 from ;•Ir. and )
Mrs. Howard C. Wiedemann. )
Work. Order 5436 )
` The Board of Suoervisors of Contra Costa County RESOLVES THAT:
On April 8, 1975, the Board of Supervisors accepted a certain deed
to Contra Costa County recorded April 18, 1975 (740u1 OR 186) for a
certain parcel of land designated as Assessor's Parcel Ho. 209-030-003.
A survey of said property has disclosed that the boundary goes
through some improvenents. A trade of property wit', the adjacent owner
will eliminate this problem.
1
This Board hereby determines and finds a portion of the property
(7431 02 186) , which portion is described in Exhibit "A" attached
hereto and made a part hereof, is no loner necessary for Count;; or
\; other public purposes and its estimated value does not exceed $2000. 00.
'�• On recommendation of the Public 1 orl_s D;rector this BOARD HERE ;Y
AUTHORIZES AND APPROVES the conveyance of the property described in
Exhibit "A" to the adjacent property owners, :Ir. and Mrs. Howard C.
Wiedemann, pursuant to Government Code Section 25526.5 and the Iliairr.:an
y of the Board is hereby AUTHORIZED to e::ecute a quitclaim deed to those
parties for and on behalf of the County.
?le Real Property Division or the Public 1•ior1r:s Department is
DIRECTED to _.3t.:,E' said deed to be delivered to the rrantee together
n with a certified copy of this Resolution.
q In exchange for the property described in Exhibit "A" , this 1301"'.111D
�. IIL'iiL:L'1 t.CCEPTS a deed dated February 24 , 1976 fro i "o,: and C. Wiedel.lann,
et u::, for a portion of t':ei.' property adjacetlt to the County property
(71:81 C:Z 136) descr!b-:�,C. In "B" attached hereto and made a o a_t
hel—eof.
5 trau-- is a CIa,,J 5 exel.. )ti,:l! f i'o:1 i n—e ii-or::lental Impact 71eport
on March 9, 1976 , unani..,ousl 1)- Supervisors _i=resent.
ED,1 .:
Atta'.'h
cc . Public :.or::s (2)
County Administrator
Grantee (Fria P. . }
County Counsel
Count;; Assessor
County Recorder (`:Ia -2.17. )
RESOLUTION '::0. 76/ 206
00039
EXHIBIT "A" (COUNTY TO WIEDEMANN)
That parcel of land in the unincorporated area of the County of Contra
Costa, State of California, described as follows:
Portion of the Rancho San Ramon, containing 0.00" acres, more or less, .
described as follows:
Beginning at a point on the northeast line- of-the parcel of land ,
described in the deed from Ann Wiedemann Kaplan to Contra Costa County,
dated April 4, 1975 and recorded April 18, 1975 in Volune 7.481 of
Official Records, at page 186, said point bearing North .59° 19' :test,
152.70 feet from the centerline of the County Road knovin as Norris
Canyon Road; thence from said point of beginning, along the northeast
line of said County parcel (7481 O.R. 186) north 38° 39' West, 2G9.90
feet; thence South 410 18' !lest 31 :92 feet; -thence South 470 23' 43"
East 206.73 feet to the point of beginning.
EXHIBIT "B" (WIEDEMANN TO COUNTY)
That parcel of land in the unincorporated area of the County of Contra
Costa, State of California, described as follows:
Portion of the Rancho San Ramon, containing 0.09 acres, more or less,
described as f ollo:;s:
Beginning in the center line of the County Road knovin as Norris Canyon
Road at the Trost southerly corner of the parcel of land described in the
deed from Fred C. Wiedemann to Howard C. iliedcmann, et ux, dated Jane 25,
1953 and recorded July 2E, 1953 in V::,lui�.e 2167 of Official Records,
Et page 31 , thence frein said point of beginning, along the south;rest
line of said IliedFemann parcel (2167 O.R. 31) North 59° 19' West, 152.70
feet; thence North 30° 12' East, 28.00 feet; t'rl:_.'.ce South 560 42' 54"
East, 152.92 feet to said centerline (Morris Canyon, Road) ; thence South
w° 12' !lest, 21 .06 feel to the point of beginning.
Microfilmed with board order
Q(M0
RECORDING REQUESTED BY
Contra Costa County ,
�AND WHEN RECORDED MAIL TO
r
Name [—Contra Costa County
Street Public Works Department
Address Real Property Division
`tse 6th Floor, Admin. Bldg.
Zip Lt4arti nez, CA 94553
Attn: Peter Bancroft SPACE ABOVE THIS LINE FOR RECORDER'S USE-
r— MAIL TAX STATEMENTS TO
Name I Howard C. Wiedemann
Street
Address 3686 Norris Canyon Road
Ci San Ramon, CA 94583
Zip
TRANSFER TAX i
Portion of Assessor's Parcel 209-030-003
QUITCLAIM DEED (Escrow No----------______-___-,
By this instrument dated---------- --------------------------------------------------------------------------------- for a valuable consideration,
CONTRA COSTA COUNTY, a political subdivision of the State of California,
doPS-hereby remise,release and forever quitclaim to
HOWARD C. WIEDEMANN and DORIS C. WIEDEMANN, his wife, as their community property,
the following described Real Property in the State of California,County of._.Contra_Usta_________________________--_-________._
Eitr-vf.Laincorporated_.ar-ea-----------------------------
That parcel of land in the unincorporated area of the County of
Contra Costa, State of California, described as follows:
Portion of the Rancho San Ramon, containing 0.08 acres, more or less,
described as follows:
Beginning at a point on the northeast line of the parcel of land described
in the Deed from Ann Wiedemann Kaplan to Contra Costa County, dated April 4,
1975 and recorded April 18, 1975 in Volume 7481 of Official Records, at
page 186, said point bearing North 590 19' West, 152.70 feet from the center
line of the County road known-as Norris Canyon Road; thence from said point
of beginning, along the northeast line of said County parcel (7481 OR 186)
North 380 39' West, 209.90 feet; thence South 41° 18' West, 31.92 feet;
thence South 470 23' 43" East, 206.73 feet to the point of beginning.
CONTRA COSTA COUNTY
By: --- ---------------R ---ji --------------•-----------------
hai an, Board of Su er
ATTEST: J. R. O1 sson,._Coun _k -- -
By: Deputy
r
STALE OF CALIFORNIA On...._.-............................._--..._,19........_,before me,the undersigned,a Notary Public in and for said
SS. County and State,pe:sonally appeared................
�_._,Y-.._..._._.___..� _.._.__...._.
ccCOUNTY OF..... _._....__ . _..........................._.-._...._..._---------.._..__._ .----.----------..._ ..__�.._.. .Imown to me to be the
person..._...whose name..............+..__._. -----subscribed to the within instrument,and acknowledged to me that.._.._.hc.._.....executed the same.
OD
r Notary's Signature._._..------•--.-•--------.._.. _ _ _.. ..w._. ____--_----_ .... _
Z Type or Print Notary's Name..........
00041
MAIL TAX STATEMENTS AS DIRECTED ABOVE
Microfilmed with board order
C7 - r Z
v
c • 0 }
W ! E v z z z
zEtea' �e
W e >c »< s.E o •'� o > _ a z `o o a 00 pz=
TV>> Va 0�
�0 CO �; L.i a UVJ ?N j Co �o c: r� O O. COS_v• ` c C 0: �uNii >V uai
r p a� •ft Ll c►_ �'� •W c •h a'^ uN o•� °- a• �Voo ' C-- o-u. c.eo; cam:
O i� V�� O•'^ <.e 7 a'• yr's$ �� V n YLe p�o V;n yH� �3n O y j.at Iz y;' L aa—a
Wow �• Ze•y�• •co ri..m V.N Oi.. •► .. o O —. ova O�ii Or=w OWs yrs
• •v� i0• •�• Ha• e• O�e� rtes• c� pr, .H O_r< Yt
e> >aN O •NH •_< Y A •<��• e)CA • •N� •F a>p OVH y•F•� �rF>H•��H COtV_O. OrN• 0.[<
+ao r<F cuVo coh E`'.,•r p<^ o�� O<n Von �'°o ►W- �p.�0 E.
r m • F n O� o pN L �v
• i sx• • •_ Oc O a a •Ozal O<a Oc
Ya O• Y� `W� cv 1L • c N— < p�a.o W`a csuz i • CWa
W i F • C C a • <2= V� WL Zu O
x^ t; Cs i rhe OL O •o c2 O H a V .r i. r o • o Nso yea i
C r^ n Yi i `S .•iyo a N� r` Mc M= N- '�jd.a. io fp-Z 0o p_
G3 $ <e o N > F 3 H .n „.s -0 zn 00$ s- 0
,y F K O m F
H
C
co
ca
gm
W
a
7
_ 0
W � �
a
C3 m v
cc y �H
o •
ca
m
L_ =
6•f
C 0 H
� C c F 0 4 0 C a F
C M i• 0 00 _N a Off r Nd� Nm d
O O O ph O -
0'
Q O OH c 0♦
'Cov^ • v 06 • dac^ •
to 'o V=Oyo
>e
0` w= rhwo
ZN
mE
m
cc
C
m
nnicrorumw with board order
00042
--` -i11 i?i-� �.«f�i lU"fY. TI AT TiL(11"�:.•t%�� (1'�• O:. •.i
is T
YEN
fiF.CGRP�n, R,: — _ _
_'
TO CLERK BOARD OFo
1t ' cloc3:
SUPERVISORS
Contra Cos to County Record-
J. R. OLSSO;T, County Recorder
Tee S Official
BOARD Or SUP-rRVISORS, CONTRA COSTA .COU;TY, CALIFORNIA
AS EX OFFICIO THE BOARD OF SUPERVISORS OF 'HE CONTRA COSTA COUNTY
FLOOD CONTROL AND WATER CONSERVATION DISTRICT* -
In the Mater of Accepting and Gibing PwSOL'tITIO:; OF nCCE?1'�:1;CE
Z►otice of :Comple tion of Contract faith and NOTIC OF CO :?'LE T 10 N
E and K Trenching Co., Inc. ) (C.C. 63086, 3033)
(Work Order 8519) (Flood Control Zone I) ) RESOLUTIOi; 3-10.761207
The Board of Supervisors of Contra Costa County RESOLVES THAT:
The County of Contra Costa on December 9, 1975 contracted -with
E and K Trenching Co., Inc.
40FUlrich Lane, EI Sobrante, Calif., 94803 _
1�ame and .iiddress of Con crac for)
for the modification of three siohons in the East Contra Costa County Irrigation
District to permit future construction of drainage lines E and E-I, Marsh-Kellogg
Watershed. in the Brentwood area,
the Balboa Insurance Company as Surety,
kl,ame of ?bonding Company)
for work to be Performed on the grounds of the Co,inty; and
The Public Works Director reports that said �:or1: has been inspected
and complies-with the approved plans, special provisions, ,and
standard specifications, and recommends its acceptance as complete
as of February 19, 1976 ;
Therefore, said
-work-is accEpted as- completed on -said date, -and the
Clerk shall file 'with the Coi.aty Recorder a copy of this Resolution
and notice as a Nlotice of Completion for said contract.
PISSED A31D ADOPTED ON March 9, 1976
CERTIF I CriI ON and VERlF1 C T_1 O;T
I certify th--t the foregoing is a true and correct cony of a. resolu-
tion and acceDtance duly adopted ��d entered on t e r_ir_u L. o1 -L'-:1S
Board ' s rcet_fn r on t;7C above Q?_ie_ I 6eclare undf'r 1)ena16-y of
perjl:cy that t.:e forenoino is true and correct.
Dated: March 9, 1976 J . R. OLSSO;:, County Clerk &
at Martinez, California ex officio Clerk of the Board
Di
an L. Miller -
c:pu ty Cierk
originator: Public Works_Department, Construction Division
cc: 1iccora r:-)u rL LuI•11
Contractor
Auditor.
76/207
r .
;'I�i�1 lt1C(�iiii�?7 }�ji�Si?in ;,;;r�-it; ��;r �t _
i n r .r,� :•r. rr: n:
r� 'l 2 BOARD
/�/ /fit
J`WI:11 VI,Oils zt o cl.och I•,.
Co31tri-1. Co:.-Jt:,: County Record
J. R. OLSSO i, Coun ty Recorder
Fee • S Official .
BOARD OF SUPERVISORS CONTRA COSTA COUNTY CALIFORINIA
AS EX-OFFICIO THE GbVERNING BOARD OF c6NTkA COSTA `
COUNTY FIRE PROTECTION DISTRICT '
In the Batter of Accepting and Giving ) RESOTaUiIOi OF ACCr:?Tl.?+CE
Notice of Completion of Contract with } and NOTICE OF CO :.z LL'TIO11
Malt)as.s Construction Co- , Tne_ _ - � (C.C. §93086, 3P93)
(Work Order No 1) RESOLUTIOII i10. 76/208
The Board of Supervisors of Contra Costa County }:ESOLV S THAT:
The County of Contra Costa on February 24, .1975 contracted with
Malpass C n truction Co. , 503 Waterbergy Drive
Pleasant Hill California 94523 _ •
• Name and Address of Contractor)
for construction of the new administration building fQr Contra Costes _.
County Fire Protection District at 2010 Geary Road Pleasant Hill
Ca i ornia.
Vrith � as surety,
31ame 61 Bonding, Company
fol .Mork to be performed on the grounds of the Co-,znty; and
• he rublie. Works Director reports tha-I said work has been inspected
an?t complies with the approved plans, special provisions, and
;; 1.andard specifications, and recommends its acceptance as complete
:<;; of March 9. 1976 -
Therefore, said work is accepted as completed on said date, and the
Clerh shall file with the County Recorder a copy of this Resolution
and 2:otice as a Notice of Completion for said contract_ •
PASSED AND "OPTED 021 March 9, 1976 •
CERTIFICATION and VERIFICATION
I certify that the foregoing is a true and correct copy of a resolu-
tion and acceptance duly adopted and entered on the ninutes of i1his
Board' s meetirr on the above date. I declare under penalty of !
perjury that t::e foregoing is true and correct. .
Bated: March 9 I WA J. R. OLSSO}., County Clerk & .
.at Martinez, Ca.f i or is ex officio Clerk of the Board
Contractol
Auditor
0004
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Approval of )
the Map of Subdivision 4678, ) RESOLUTION NO. 76/209
E1 Sobrante Area. )
WHEREAS the following documents having been presented for
Board approval this date:
A map entitled Subdivision 4678, property located in the
E1 Sobrante area, said map having been certified by the proper
officials ;
A subdivision agreement with Alfred M. Dias and June L.
Dias , subdivider, wherein said subdivider agrees to complete all
improvements as required in said subdivision agreement within
one year from the date of said agreement;
WHEREAS said documents having been accompanied by the following:
Security to guarantee the completion of road and street'
improvements as required by Title 9 of the County Ordinance Code,
as follows :
a. Surety Bonds (No. 6SM 166 688) issued by American Motorists
Insurance Company with Alfred M. Dias and June L. Dias as "principal,
in the amount of $34,000 for Faithful Performance and $34 ,500 for
Labor and Materials ;
b. Cash deposit (Auditor's Deposit Permit Detail No. 133629 ,
dated February 25 , 1976) , in the amount of $5001, Deposited by:
Alfred M. Dias , 230 Amend Court, El Sobrante, CA 94803.
Letter from the County Tax Collector stating that there are no
unpaid County taxes heretofore levied on the property included in the
map , and that the 1975-76 tax lien has been paid in full, and the
1976-77 tax lien, which became a lien on the first day of March 1976 ,
is estimated to be $1500;
. Security to guarantee the payment of taxes as required by Title 9
of the County Ordinance Code, as follows :
a. Cash Deposit (Auditor's Deposit Permit Detail No. 133871 dated
March 4 , 1976) , deposited by Alfred M. Dias , 230 Amend Court, E1
Sobrante , CA 94803 , in the amount of $1,500 guaranteeing the payment
of the estimated 1976-77 tax;
NOW THEREFORE BE IT RESOLVED that said map is hereby APPROVED
and this Board does not accept or reject on behalf of the public any
of the streets , paths , or easements shown thereon as dedicated to
public use.
BE IT FURTHER RESOLVED that said subdivision agreement is .also
APPROVED.
PASSED BY THE BOARD on March 9, 1976. (Supervisor A. M. Dias absent)
Originating Department: Public Works
Land Development Division
cc: County Auditor-Controller
Public Works Director CERTIFIED COPY
Tax Collector' s Office I certify that this is a full, true & correct copy of
the original document Which is on file in my office,
Director of Planning and that it was pas.-ed & adopted by the Board of
Alfred M. Dias Supervhsors of Contra Co to County. California, on
the date shorn. ATTEST: J. R. OLSSON. County
230 Amend Court Clerk&ex-off lefo Clerk of said Board of Supervisors,
E1 Sobrante, CA 94803 by Deputy Clerd
on IMI AR 9 1976
RESOLUTION NO. 76/209
0004.5
1
2
3 BEFORE THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA
STATE OF CALIFORNIA
4
-5 In the Matter of Resolution CONDEMNATION
for Condemnation of additional RESOLUTIO14 NO. 76/210
6 property, Lines E and E-1,
7 Marsh Creek, Brentwood area,
8
W. 0. #8514
�
9
10 The Board of Supervisors of Contra Costa County as ex officio
a
11 the Board of Supervisors of the Contra Costa County Flood Control
12 and Water Conservation District, by vote of two-thirds or more
13 of all its members, RESOLVES THAT:
14 It finds and determines and hereby declares that the public
15 interest and necessity require :
16 The acquisition, construction and completion by the Contra
17 Costa County Flood Control and Water Conservation District, of a
18 public improvement; and in connection therewith and necessary
19 therefor, the acquisition of fee simple title to real property,
20 and other interest(s) in real property as described in Appendix(s)
21 attached hereto;
22 Said proposed public improvement is planned and located in
23 the manner which will be most compatible with the greatest public
24 good, and the least private injury;
25 This Board shall acquire in the name of the District, the
26 said real property and interest(s) therein by donation, purchase,
27 or by condemnation in accordance with the provisions for eminent
28 domain in the Code of Civil Procedure;
29 The County Counsel of this County is hereby authorized and
30 empowered:
31 To acquire in the District' s name, 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 provisions for eminent domain in the Code of Civil Procedure and
35
36
RESOLUTION NO. 75/210
. 1
2
3 the Constitution of California, for. flood control and storm
4 drainage purposes;
:5 To prepare and prosecute in the District's name such proceed-
6 ings in the proper court as are necessary for such acquisition, and
7 To apply to said court for an order fixing the amount and
8 nature of such security as it may direct, and to deposit such
9• security as so directed, and for an order permitting the District
to to take immediate possession and use of said real property or
11 interest(s) therein for said public uses and purposes;
12 The said real property and interest(s) in real -property are
13 more particularly described in Appendix B attached hereto and by
14 this reference made a part hereof to the same extent as if herein
15 set forth in words and figures.
16
17 PASSED A14D ADOPTED on March 9, 1976, by the following vote:
18 AYES: Supervisors - J.P. Kenny, Warren N. Boggess, J.E. Moriar y,
19 and E.A. Linscheid
20 NOES: Supervisors - None
21 ABSENT: Supervisors - A. M. Dias
22 I HEREBY CERTIFY that the foregoing resolution was duly and
23 regularly introduced, passed and adopted by the vote of two-thirds
24 or more of the Board of Supervisors of Contra Costa County,
25 California, at a meeting of said Board on the date indicated.
26
27 Dated: March 9, 1976
28
29 cc: Public *;orks
30 Flood Control
Country Ad-.iinisturcitor
31 County
37 Count. r Cnl'nsel
County Assessor
33
34
35
36 -2-
RB-JCLU"'T OI: TT0. 76/2-
i"
0007 .
Marsh Creek - Lines E E-1
APPENDIX "B"
PARCEL 733 (Fee)
A portion of the Southeast 1/4 of Section 2 and the South 1/2 of Section 1 ,
Township 1 North, Range 2 East, Mount Diablo Base and J--ieridian and a portion
of Lots 204, 205 and 206 as she:•rn on the crap entitled "Brent-wood Irrigated
Farms Aiaended" filed August 4, 19_0, in Book 17 of 14aps at Page 372 in the
office of the County Recorder of Contra Costa County, State of California,
described as follows:
Coy inencing -at a street monument in the County road kno-wn as Lone Tree Way-at
the mid-section line of the abo7e-mentioned Section 2, said monument being
shoi-ai on a Contra Costa County Public t;erks Department drawing filed under
Number PA-6971-68 in the office of the said Pubic Works Department; (said
monument being designated on the drar:ing as Station 3327 + 15.t2); said monument
bears North 88° 55' 44" West. 885.00 feet from another street monument in Lone
Tree Wfay designated as Station 335 + 00-12 as shown on said drawing (PA-6971-68);
thence fron said point of cem.nencement (32; + 15.12) North 80° 51 ' 52" East
85.91 feet to the POINT OF BEGINNING of the following description:
A strip of land varying in width, being bounded on the Southwest by the Southtiresterly
boundary 'line of that parcel of land described as Parcel two in the deed to the
Lune Tree Irrigation District, recorded April 22, 1926, in Book 39 of Official
Records of Contra Costa County, at page 15, and bounded on the Northeast by' the
f�11o;.ino described line:
Thence, from said POINT OF BECINNING, south 34' 45' 53" East 817-33 feet to
a point which shall hereinafter be referred to as point "A-1".
A strip of land 90.5 feet in ;�idth, the Northeasterly line of which is parallel
with and 90.5 feet Northeasterly (right angle measure) of the NL
ortheasterlyboundary line of the Southern Pacific Railroad Company, 100 feet in width right
of ...,ay, described in the deed recorded August 2, 1872, in Book 23 of Deeds of
Contra Costa County, at Page 516, said northeasterly line of the 90-5 feet in
width strip of land being described as follotirs:
Thence, from said point "A-1", continuing South 340 45' 53" East 19.14 feet to
a point which shall hereinafter be referred to as point "B-1".
A trapezoidal shaped strip of land bounded on the Southwest by the Northeasterly
boundary line of said Southern Pacific Railroad Compa,ly right of'%•:ay, and on
the Northeast by the following described line:
Thence from said point "B-1", South 27° 15' 55" East 233.64 feet to a point to
be hereinafter referred to as point "C-1", said point "C-1" being '60 feet
Northeasterly, right angle measure, from the said Northeasterly line of said
Southern Pacific Railroad Company right of bray.
-l-
001AR
A strip of land 60 feet in width, the northeasterly line of which is parallel
with and 60 feet Northeasterly (right angle measure) of the Northeasterly
line of said Southern Pacific Railroad Company right of bray, the Northeasterly
line of the said 60 feet in width strip of land being described as follows:
Thence from said point "C-1", south 34" 45' 58" East 607.64 feet to a point
to be hereinafter referred to as point "D-1".
A strip of land bounded on the Southwest by the Northeasterly boundary line
of said Southern Pacific Railroad Company right of way and on the' Northeast
by the following described line:
Thence, from said point "D-1" South 380 50' 51" East 176.00 feet to a point
to be hereinafter referred to as point "E-1"; thence from said. point "E-1;
South 3" 47' 00" East 80.00 feet to a point to be hereinafter referred to as
point "F-i"; thence, from said point "F-1" South 33" 29' 49"- East 200.00 feet
'M a point to be hereinafter referred to as }point "G-1"; thence from said
point "G-i" South 33° 47' 00" East 993.14,9 eek": to a point to be hereinafter
referred to as point 1: 1-1".
Said point "h-1" is further described as bearing North 3` 34' 24" East
173.85 feet from an East Bay Municipal Utility District brass disk in the
intersection of said Southern Pacific Railroad Company right of way and the
East Bay Municipal Utility District right of %•ray. Said East Bay Municipal
Uti limy District brass dish; beinc in the vest headwall of the railroad
crossing and is stamped P-2998 + 02.92.
PARCELS 748, 752 and 753 Fee
A portion of Lot 207 of "Subdivision Number Fite of Brentwood Irrigated Farms
Amended" filed August 4, 1920, in Book 17 of flaps at page 372, in the office
of the Recorder of Contra Costa County, State of California, and a portion of
the South 1/2 of Section 1 , Township 1 North, Range 2 East, t"ount Diablo Base
and Meridian, described as follows:
Comstiencing at Contra Costa County Flood Control and :-later Conservation District
2-inch brass disk monument stamped "FCD 56244" situated at the north:•resterly
right of way line at Station B.C. 278 x 75.97 as shown on the map ED-97 which
is on file in the office of the Contra Costa County Flood Control and Water
Conservation District, said monument bears South 7' 09' 29" West 521 .40 feet
from an East Bay Municipal Utility District monument, said monument being a
brass pin set flush with the ground surface with a steel fence post 2.0 feet
north as a marker. The pin locatior is approximately 35 feet ►•rest of the
centerline of State Highway 4 and 45 feet south of the centerline of the .County
Road itnown as Grant Street in the 100 feet in width East. Bay 'Muni c i pal Utility
District right of way. Thence frora7 said point of commiencerent (FCD 66244)
.South 180 26' 11" East 39.74 feet to the POINT OF BEGINNING of the following
description:
OM9
1 .
A strip of ]and 73 feet in width lying 26 feet easterly and 41 feet westerly
of the following described line:
Thence from said POINT OF BEGINNING Porth 2° 19' 01" East 85.00 feet to a
point to be hereinafter referred to as point "]A".
A strip of land 31 feet in width, the easterly line of ti.hich is described
as follows:
Thence, from said point "W', continuing Horth 2° 15' 01" East 10.00 feet
to a point which shall hereinafter be referred- to as point 1B".
A uniformly tapering strip of land lying contiguous to and easterly of the
previously described line and is bounded on the east by the following described
line:
Said line is distant (right angle .measure) 26 feet from said point "IV and
19 feet from said point 111B".
A strip of land 50 feet in width lying 19 feet easterly and 31 feet westerly
of the following described line:"
Thence, from, said point "IB", continuing Horth 2° 19' 01" East 318.25 feet;
thence, northwesterly along the arc of a tangent curve concave to the southwest
with a radius of 105 feet through a central angle of 91° 41 ' 53", a distance
of 158.05 feet to a point which small hereinafter be referred to as point HIC".
Said point "1C" being 19 feet (right angle measure) sout-herly of the southerly
line of the 100 feet in width right of way described in deed to the East Bay
Municipal Utility District, recorded November 16, 15?5, in Book 13, at page 156
of Official Records of Contra Costa County.
Said point "]C" being further described as bearing South 570 50' 03" West
173.60 feet from the previously described East Bat Municipal Utility District
brass pin monument located approximately 35 feet west of the centerline of State
Highway 4.
A strip of land 64 feet in w4dth lying 19 feet northerly and 45 feet southerly
of th; following described line:
Thence, from said point "1C" tangent to said last mentioned curve, North
890 22' 52" West 213.77 feet along a line parallel with and 19 feet southerly
(right angle measure) of the previously mentioned southerly line.of the 100 feet
in width East Bat Municipal Utility District right of ::ay, (13 O.R. 156) ; thence
northivresterly along the arc of a tangent curve, concave to the northeast ►•ri th a
radios of 95 feet through a central angle of 75° 37' 07", a distance of 125.38 feet
to a point which shall hereinafter be referred to as point "1D".
0"b0
t\.
A strip of land 58 feet in width lying 27 feet :orthcasterly and 31 feet
southwesterly of the foilo::ing described line:
Thence, from said point "1Q", tangent to said last mentioned curve. North
130 45' 45" West 88.80 feet; thence northwesterly along the arc of a tangent_.
curve concave to the southwest w-;th a radius of 50 feet through a central
angle of 75° 37' 07", a distance of 65.99 feet to a point :•:high shall hereinafter
be referred to as point "lE"; "-hence, tangent to said last mentioned curve,
along a line parallel with and 31 feet northerly of the 5 feet in width strip
of land, described in the deed to Contra Costa County, recorded May 6, 1971 , in
Book 6375 of Official Records, at page 733, as shotai on "PARCEL B" in Book 16
of Parcel Maps at page 18, filed April 20, 1971 , llorth 89' 22' 52" Vest
523.15 feet to a point which shall hereinafter be referred to as point "1F".
A strip of land 50 feet in width which lies 23 feet northeasterly and 27 feet
Southwesterly of the following described lire:
Thence from said point "1F" northwesterly along the arc of a tangent curve,
concave to the northeast with a radius of 100 feet through a central angle of
90° 41 ' 54", a distance of 158.30 feet to a point ::high shall hereinafter be
referred to as point "1G". Said point "1G" lies 27 feet easterly (right angle
measure) from the westerly line of the previously mentioned "PARCEL B" (16 P.M. 18).
A strip of land 65 feet in width lying 23 fent easterly and 42 :eet :resterly of
the following described line:
Thence from said point "1G ', tangent to said last mentioned curve, north
10 19' 02" East 765.68 feet to a point which shall hereinafter be referred
to as point "W'. Said point "iH" being further desc•r bed as bearing South
8u° 40' 58" East 27.00 feet from a 2-inch iron pipe monument at the northwest
corner of said "PARCEL B" (16 P.M. 18).
Thence from said point "1H" (continuing the said 65 feet in width strip of land)
northerly along the arc of a tangent curve, concave to the tirest with a radius
of 800 feet through a central angel of 6° 28' 28", a distance of 90.40 feet;
thence, tangent to said last mentioned curve, North 5° 09' 26" West 352.88 feet;
thence northerly along the arc of a tangent curve, concave to the east with a
radius of 800 feet through a central ang13 of 6° 23' 28", a distance of 90.40 feet
to a point which shall hereinafter be referred to as point "U". Said point "1J"
being further described as bearing liorth 83" 40' 58" ;-lest 23 feet from a 1-inch
iron pipe monument at the northwesterly corner of Parcel T:•ro as described in the
deed to Charles P. Newson, et ux. , recorded July ?, 1958, in Book 3188, at
puge 4:18 of Official Records of Contra Costa County.
Thence, fror, said point "U" (continuing th3 said 65 feet in width strip of land) ,
North 10 9' 02" East 124.34 feet to a point eilhi cn shall hereinafter be referred
to as point "1V.
-4-
00651
4 - "
A strip of land 57 feet in width lying 20 fe:.t easterly and northerly and
37 feet westerly and southerly of the following described line:
Thence from said point "1K" north;resterly along the arc of a tangent curve,
concave to the southwest with a radius of 100 feet through a central angle of
900 36' 06",' a distance of 156.13 feet to a point which shall hereinafter be
referred to as point "1L-1". Point "IL-l" is further described as bearing
Horth 62° 31 ' 51" East 79.16 feet from an iron pipe monument at the southwesterly
corner of that parcel of lard described in the deed to Robert N. Hanson, et ux,
recorded April 14, 1955, in Boos: 2515 of Official Records of Contra Costa County,
at page 271 .
Said point "1L-1" being the terminus of the above described 57 feet in width
strip of land. Thence from said point "IL-1" North 0° 42' 56" East 22.00 feet
to a point which shall hereinafter be referred to as point "1L-2".
A strip of land varying in -idth being bounded on the east by the previously
described 57 feet in width strip of land at said point "1L-1" on the south by
the northerly line of the parcel of land described in the deed to Jane Elizabeth
Larnport recorded July 23, 1949, in Book 1416 at page 62 of Official Records of
Contra Costa County, and on the north by the following described line:
Thence from said point "1L-2" North 38° 47' 53" hest 358.03 feet; thence North
88" 16' 45" West 3C0.01 feat.
PARCEL 748A (Fee)
A portion of Chat parcel of land described in the deed to the Antioch Building
r;aterials Company, recorded September 7, 1956, in Book 5199, at page 479 of
Official Records of Contra Costa County, State of Ca1-iforcia, described as follows:
Coinmencing at a 1-1/2 inch iron pipe monuiirent tagged "R. E. 4000" at the
north:resterly corner of said Antioch Building Materials Company parcel ; thence,
from said northwesterly corner South 88° 40' 53" East 6.07 feet along the
northerly line of said parcel (5199 O.R. 479) ;o the point of intersection with
the easterly line of the 65 feet in width strip of land between points "1H"
and "1J" as described under- the heading "Parcels 748, 752 and 753" above. Said
point of intersection being the POINT OF BEGINNING of the following description:
Thence, fron said POINT OF BEGINNING continuing South 38" 40' 58" East 11 .70 feet
along said northerly line (5199 O.R. 479) ; tierce, leaving said northerly line,
South l' 19' 02" I-lest 15.00 feet; thence, i,lorth 88° 40' 53" West 10.00 feet to
a point on said easterly line of said 55 feet in width strip of land; thence,
North 5° 09' 25" 1lest 15.10 feet along, said easte:rl;� line to the POINT OF BEGINNING.
r
00052
PARCELS 758, 759, 760 and 762 (Fee)
A portion of PARCELS "B", "C", and "D" as shown on the map filed November 13,•
1968 in the office of the Contra Costa County Recorder, ih Book 6 of Parcel flaps
at page 18 and a portion of that 30 feet in width strip of land described as'
Parcel First in the deed to the Lone Tree Irrigation District, recorded August 15,
1923, in Book 457 of Deeds at page 265 , all records of Contra Costa County, State
of California, described as follo%•rs:
Commencing at a Contra Costa County street monument near the intersection of
Lone Tree May and Anderson Lane, said street monu,rent shown with a stationing
of 330 + 15.28 on a Contra Costa County Public Works Department drawing
(file number of PA-6971-68, Sheet 9 of 9) , said street monument bears North
890 21 ' 51" West 600.00 feet from another Contra Costa County street monument
with a stationing of 386 + 15.2E as shc:,m on said dra,•ring (PA-6971-68); thence,
X
rom said point of commencement -(380 + 15.28) North 890 16' 44" Hest 301 -18 feet;
thence North 00 43' 16" East 22.5 feet to the POINT OF BEGINNING of the following
description. Said POINT OF BEGINNING being on the easterly line of that said
30 feet in width strip of. land described in the deed to the Lone Tree Irrigation
District (457 D 264).
A strip of land 70 feet in width lying 37 feet westerly and 33 feet easterly of-
the following described line:
Thence from said P0I11T OF BEGINNING along the easterly line of said 30 feet
in width strip of land the following two courses; ?forth 00 43' 16"- east 31 .20
feet and Porth 19° 20' 44" West 864.53 feet to a ;point which shall hereinafter
be referred to as point "1R".
PARCEL 758A (Drainage Easement)
A portion of the parcel of land shown as PARCEL "B" in Book 6 of Parcel Maps
at page 18, filed November 13, 1968, records of Contra Costa County, State of
California, described as folious:
Commencing at a Contra Costa Counter street monument near the intersection of
the County roads known as Lone Tree Way and Anderson Lane, said street
monument shov.n with a stationing of 380 + 15.28 on a Contra Costa County
Public Works Department drawing (file number PA-6971-68, Sheet 9 of 9) , said
street monument bears North 890 21 ' 51" blest 600.00 feet from another Contra
Costa County street monument with a stationing of 3U6 + 15.28 as shown on
said drawing (PA-6971-68); thence fro:a said point. of corumencement (330 + 15.28)
North 69° 16' 44" West 301 .18 feet; thence North 0° 43' 16" East 53.70 feet;
thence North 190 20' 44" =est 181 .6; feet along the ti,:este,1;r line of "PARCEL A"
as shown on said Parcel Map (;, P.M. 18); thence 11orth 70° 39' i6" east 33.00
feet to the POINT OF BEGINNIRG of the following description:
Thence from said POINT OF BEGUINING North 70° 39' 15" East 10.60 feet; thence
easterly along the arc of a tangent curve, concave to the south with a radius
of 37 feet through a central angle of 200 Opt' 00", 4 distance of 12.96 feet
-U-
0003
i
to a point on the southerly line of said "PARCEL B" (6 P.M. 18); thence South
890 16' 44" East 176.32 feet along said southerly line to a point on the
westerly line of the parcel of land described in the deed to Kenneth E. Reeves,
et ux, recorded March 10, 1954 in Boot; 2281 of Official Records at page 471 ;, thence
North 30 14' 16" East 31 .95 feet along said Reeves westerly line; thence leaving
said westerly line northeasterly along the arc of a curve (a radial line to the
point of beginning of said curve bears North 53° 05' 24" !-!est) concave to the
southeast .vith a radius of 39 feet through a central angle of 53° 48' 40", a
distance of 36.63 feet to a point on the northerly line of said Reeves' parcel ;
thence tangent to said last mentioned curve south 89° 16' 44" East. 109.08 feet
along said northerly line to a point on the westerly line of Anderson Lane;
thence North 2° 16' 54" East 51 .02 feet along the westerly line of Anderson Lane;
thence leaving said westerly line North 89° 16' 44" !-lest 7.39 feet; thenco
southwesterly along the arc of a curve (a radial line to the point of beginning
of said curve bears South 890 16' 44" East) concave to the north::est with a radius
of 29 feet through a central angle of 900 00' 00" a distance of 45.55 feet;
thence tangent to said last mentioned curve North 89° 16' 44" :lest 74.08 feet;
thence North 0° 43' 16" East 1 .00 foot; thence southwesterly along the arc of
a curve (a radial line to the point of beginning of said curve bears Porth
0° 43' 16" East), concave to the southeast :vitt a radius of 662 feet through a
central angle of 570 14' 39", a distance of 49.96 feet; thence, radially to the
end of said curve, North 56° 31 ' 23" ilest 1 .00 foot; thence, from said radial
line, southwesterly along the arc of a curve, concave I.o the northwest with a
radius of 37 feet through a central angle of 57° 14' 3?", a distance of 36.97
feet; thence tangent to said last mentioned curve North 89° 16' 44" hest
159.37 feet; thence South 19° 20' 44" East 33.94 fecic to the POINT OF. BEGINNIING.
PARCEL 762A (Fee)
A portion of that parcel of land described in the deeds to Ed:•:ard A. H. Pre:ett
and Virginia Dallas recorded August 6, 1963, in Book G423 at page 175 of
Official Records and recorded May 3, 1967, in Book 5360 at page 115 of Official
Records, all records of Contra Costa County, State of California, described as
fo11 o:•ts
Commencing at point "IR" which ti•;::s previously described under the heading
"Parcels 758, 759, 700 and 762" above; thence, from said point of commencement
South 190 20' 44" east 123.87 feet; thence South 70° 39' 16" Ilest 37.00 feet
to a point on the s•:esterly line of the 70 feet in width strip of land described
under the heading "Parcels 758, 759, 760 and 762" at�o;e, said point shall
hereinafter be referred to as point "1S ' and said point "IS" is the POINT OF
BEGINNING of the following description:
Thence from said POINT OF BEGINNIH-G North 73° 05' 35" West 28.52 feet; thence
Porth 19° 20' 44" !•lest 15.00 feet; thence North 34" 24' 00" East: 28.52 feet
to a point on the westerly line of said 70 feet in width strip of land; thence,
South 190 20' =.-+ East 48.73 feet along said :•lesterly line to said point "1S",
the POINT OF B .GI.HING.
Bearings and distances used in the above descriptic;ns are based on the
California Coordinate System Zone III. To obtain ground distance, multiply
distances used by 1 .0000740.
-7-
00054
BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA
In the Matter of Proposed Amendment )
of County General Plan for the ) RESOLUTION NO. 76/ 211
Pittsburg Area. ) (Gov. Code §§65355 & 65356)
The Board of Supervisors of Contra Costa County RESOLVES THAT:
Its Clerk on February 5, 1976 received a copy of Resolution No. 21-1976
adopted by the Planning Commission recommending an amendment to the County
General Plan for land located in the vicinity of Harbor Street and California
Avenue in the Pittsburg area as designated therein to change the Land Use
Element designations for said lands to appropriated land use designations,
to achieve General Plan-Zoning ordinance consistency with existing develop-
ment and to reflect the County policies on future development patterns.
On March 9, 1976, this Board held a hearing on said proposed amendment.
Notice of said hearing was duly given in the manner required by law. The
Board at the hearing called for testimony of all persons interested in
the matter, whereat no one appeared to speak either for or against the
proposed amendment.
The Board members having fully considered the amendment, determined that
the recommendations as submitted by the Planning Commission are appropriate.
This Board hereby certifies that the Negative Declaration as to the environ-
mental impact of the proposed amendment upon the environment submitted to it
by the Planning Commission has been completed in compliance with the
California Environmental Quality Act and that it has reviewed and considered
the information contained therein.
Further, this Board hereby determines that the said area should be changed
in the County's General Plan as recommended by the Planning Commission and
as reflected in the amendment text and map.
Finally, this Board further directs the County Planning Department to
incorporate this proposed amendment into a combined amendment to the General
Plan which this Board will consider for adoption during the 1976 calendar
year as one of the three permitted amendments to the Land Use Element of
the County General Plan.
PASSED on March 9, 1976, Unanimously by Supervisors present.
cc : Director of Planning
RESOLUTION NO. 76/211
0005
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Completion )
of improvements and declaring ) RESOLUTION NO. 76/212
certain road(s) as County )
road(s) Subdivision 4551 )
WHEREAS the Public Works Director having notified this
Board that the construction of improvements has been completed in
Subdivision 4551, San Ramon area, as provided in the agreement here-
tofore executed by this Board in conjunction with the filing of
the subdivision map;
NOW, THEREFORE, BE IT RESOLVED that the improvements in the
following subdivision have been completed for the purpose of
establishing a terminal period for filing of liens in case of
action under said Subdivision Agreement :
Subdivision Date of Agreement
4551, San Ramon Area June 18, 1974
(The American Insurance Co. - Bond No. SC 6274582)
BE IT FURTHER RESOLVED that the $500cash deposit as surety
(Auditor's receipt No. 117638 dated June 7, 1974) be RETAINED for
one year pursuant to the requirements of Section 94-4. 406 of the
Ordinance Code.
BE IT FURTHER RESOLVED that the hereinafter described roads ,
as shown and dedicated for public use on the map of Subdivision
tk 4551 filed June 19 , 1974 in Book 170 of maps at page 1, Official
1 Records of Contra Costa County, State of California, are accepted
and declared to be County Roads of Contra Costa County:
Golden Hill Court (32/52/0.12)
Havenhill Court (32/52/0.12)
Raven Court (32/52/0. 06)
Morninghome Road (36/56/0. 22)
Scotts Mill Road (36/56/0. 08)
PASSED by the Board on March 9, 1976.
Originating Department: Public Works
Land Development Division
cc: Falender Homes , Inc.
1885 Oak Park Blvd.
�\ Pleasant Hill, CA 94523
1 Recorder
Public Works Director
RESOLUTION NO. 76/212
lrQ��
SIN
BOARD OF SUPStVISORS OF CUlUtA CCST:1% COUNTY, CALIFOIRNIA
Re: Cancel Delinquent Penalty on
First Installment on 1975-76 } RESOM-TION NO. 76/213
Secured Assessment Roll. )
TRX COLI MTOR 15 I1140:
1. Parcel No. 160-311-003-7-01. Per.=lty has attached to the first'
installment due to clerical error in not applying payment to the applicable
tax bill. Having received payment, I now request cancell.aticn of the penalty
pursuant to Revenue and Taxation Cale Sec_ on 4956 (1)(b).
Dated: March 1, 1976
CD4;"PD ::. IF.AL, Tax Collector I consent to this cancellation.
JCIV B.• CL!►USE11, County Counsel
-:� t 12/
By: , Asst. By: , Deputy
-BOARDIS OPMM: Pursuant to the above statute and showing that this penalty
attached because of clerical error, the AuJitor is OMERED to CMICEL the penalty.
PASSED ON L�jarel_-I 9, I_476 , by unani=ous vote of Supervisors present.
%PL:jars
cc: County Auditor
Co;anty Tax Collector
P.ESOLUTIC. :0. 76/21
BOARD OF SUPERVISORS
CONTRA COSTA COUIXTY, STATE OF CALIFORNIA
RE: In the Matter of the Cancellation of )
Tax Liens On and Transfer to Unsecured ) RESOLUTION INO. .76/21
Roll of Property Acquired by Public )
Agencies. ) (Rev. f Tax C.' S4936(b)
and 2921 .5)
Auditor's Memo:
Pursuant to Revenue and Taxation Code 4936(b) and 2921 .5, I recommend
cancellation of a portion of the following tax liens and the transfer to the
unsecured roll of the remainder of taxes verified and taxes prorated accordingly.
I Consent
H. DONALD FUNK, County Auditor-Controller JOIIN MUSED, County Counsel
By: ADeputy By: Deputy
The Contra Costa County Board of Supervisors RESOLVES THAT: Pursuant
to the above authority and recommendation, the County Auditor shall cancel a
portion of these tax liens and transfer the remaining taxes to the 197 - 76_ :
unsecured roll.
T'i� Date of Transfer Remaining
Rate Parcel Acquiring Allocation Amount taxes to be
-Area Number Agency of taxes to unsecured Cancelled
7026 085-082-017-6 PITTSBURG REDEVELOPMENT 7-1-75 to $ 11.12 $ 57.76
.AGENCY (all) 1-29-76
7026 085-082-018-4 PITTSBURG REDEVELOPMENT 7-1-75 to 8.95 27.79
AGENCY (all) 2-13-76
7026 085-085-020-7 PITTSBURG REDEVELOPMENT 7-1-75 to 18.53 61.06
AGENCY (all) 2-11-76
7026 085-086-008-1 PITTSBURG REDEVELOPMENT 7-1-75 to 8.95 27.79
AGENCY (all) 2-13-76
2002 126-272-001-2 CITY of CONCORD 7-1-75 to 40.10 34.17
(por) 1-20-76
9000 175-320-001-1 CONTRA COSTA COUNTY 7-1-75 to 53-h7 360.35
(all) 1-22-76
9000 175-330-001-9 CONTRA COSTA COUNTY 7-1-75 to 44.60 288.77
(all) 1-22-76
8011 538-152-Olh-6 RICHMOND REDEVELOPMENT 7-1-75 to -he-.tt-
AGENCY (all) 2-11-76
��. 9 a�r
PASSED AND ADOPTED ON March 9, 1976 County Auditor 1
by unanimous vote of the County Tax Collector 3
Supervisors present (Secured)
(Redemption)
(Unsecured)
RESOLUTION NO. 76/214
MPA r
BOARD OF SUPERVISORS
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
RE: In the Matter of the Cancellation of )
Tax Liens On and Transfer to Unsecured ) RESOLUTION NO. .76/2i
Roil of Property Acquired by Public )
Agencies. ) (Rev. & Tax C. �4936(b)
and 2921.5)
Auditor's Memo:
Pursuant to Revenue and Taxation Code 4936(b) and 2921.5, I recommend
cancellation of a portion of the following tax liens and the transfer to the
unsecured roll of the remainder of taxes verified and taxes prorated accordingly.
I Consent
H. DONALD FUNK, County Auditor-Controller JOIN' B CLNUSEN, County Counsel
By: D )uty By: ga� __ Deputy
U 10
The Contra Costa County Board of Supervisors RESOLVES TIiAT: Pursuant
to the above authority and recommendation, the County Auditor shall cancel a
portion of these tax liens and transfer the remaining taxes to the 1975 - 76, also
unsecured roll. 1974-75 and 1971-72
Tax Date of Transfer Remaining
Rate Parcel Acquiring Allocation Amount taxes to be
Area Number Agency of taxes to unsecured Cancelled
YOR 1975--TS
8001 13-010-020- CITY OF RICHMOND 7-1-75 to $ 1,0711.91 $ 1,069.05
(all) 12-31-75
FOR 197h45
8001 513-010-020-8 CITY OF RICIR40ND 7-1-74 to 1,147.71 -0-
(all) 6-30-75
FOR 1971-72
79038 11 - 16-0 CITY OF CONCORD 7-1-71 to 5.69 11.81
annexed to (all) 11-30-71
2002
PASSED MMD ADOPTED Oi: Larch 9, 1971 County Auditor 1
by unanimous vote of the County Tax Collector 3
Supervisors present (Secured)
(Redemption)
(Unsecured)
RESOLUTION NO. 76/215
00059
IN THE BOARD OF SUPERVISORS
OF
.CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Cancellation of )
Tax Liens on Property Acquired ) RESOLUTION NO. 76/216
by Public Agencies )
VHEREAS9 the County Auditor pursuant to Revenue and Taxation Code
Section 4986(b) recommends cancellation of a portion of the following tax
liens on properties acquired by public agencies; said acquisitions having
been verified and taxes prorated accordingly.
NOW, THEREFORE, BE IT RESOLVED that pursuant to the above authority
and recommendations, the County Auditor cancel these tax liens for year
of various
FOR YEAR 1974-75 CONTRA COSTA COUNTY (cont) •
CITY OF ANTIOCH 239-070-020-7 14002 All
071-302-007-1 1002 Por
CONTRA:,CQSTA COUNTY
239-070-020-7 14002 Por
FOR YL;AR 1975-76
PITTSBURG REDEVELOPMENT AGENCY
. 085-085-017-3 7026 All
CONTRA COSTA COUNTY FLOOD CONTROL
& WATER CONSERVATION DISTRICT
126-010-036-5 2002 Por
CONTRA COSTA COUNTY
161-112-019-5 79186 Por
210-020-011-8 66129 Por
210-020-012-6 66129 Por
.H. DOPALD FUNK, County Auditor-Controller
By: p , / -7
2a r'
Adopted by the Board on..--U-
(Tax
n...-U(Tax Cancel Order)
(R&T s4986(b) )
County Auditor 1
County Tax Collector 2'
(Redemption)
(Secured)
RESOLTUI011"T 1V0. 76/216
00060
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Restoration )
of Proposed Cutbacks in Short- ) RESOLUTION NO. 76/ 217
Doyle Drug Abuse Funds )
WHEREAS the Board has received notification from the Director,,
Human Resources Agency, and the County Administrator, concerning a
proposed reduction of $1,500,000 in Short-Doyle 05 drug abuse funds
in the Governor's Budget for 1976-77; and
WHEREAS the Board has been further advised that the Governor's
proposed Budget for 1976-77 contains no provision for cost-of-living
increases; and
WHEREAS due to these proposed cutbacks, Contra Costa County
would experience an 18% reduction in revenue in this category;
NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that it URGES the
restoration of the $1,500,000 cut in the Short-Doyle 05 drug abuse
funds and SUPPORTS the inclusion of a provision for a cost-of-living
increase for the 1976-77 fiscal year in the Governor's proposed
Budget;
BE IT BY THE BOARD FURTHER RESOLVED that the Mental Health
staff of the Medical Services Department of the Human Resources
Agency is DIRECTED to prepare data analyses and written arguments
in support of this position for submission to appropriate State
staff and this County's Legislative Delegation.
PASSED AND ADOPTED by the Board on ?larch 9, 1976.
Orig: Director, Human Resources Agency
Mental Health Program Chief
Dr. Degnan, Medical Director
cc: County Administrator
County Auditor-Controller
County Legislative Delegation
c/o County Administrator
Contra Costa County Alcoholism
Advisory Board
Contra Costa County Mental Health
Advisory Board
RESOLUTION NO. 76/217
006-61
1
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Reaffirming )
Support of Senator Gregorio's )
Efforts to Enact Alcohol Excise ) RESOLUTION NO. 76/218
Taxes to Fund Alcoholism )
Treatment Programs )
WHEREAS the Board on August 5, 1975 established a position
in support of SB 204 introduced by Senator Arlen Gregorio mini-
mally increasing alcohol excise taxes to fund local alcoholism
treatment programs for the reason that passage would shift
treatment costs from the general public to heavy users of
alcoholic beverages; and
WHEREAS the Board on November 12, 1975 reaffirmed its
position of support of Senator Gregorio's concept after
Governor Brown's veto of the bill but prior to an unsuccessful
override attempt; and
WHEREAS Senator Gregorio introduced SB 1372, which is
similar to the defeated SB 204 and seeks to accomplish the
same ends;
NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that this
County SUPPORTS SB 1372; and
BE IT FURTHER RESOLVED that copies of this resolution be
sent to the individuals and groups listed below:
Governor Edmund G. Brown, Jr.
Senator John A. Nejedly, 7th District
Assemblyman Daniel Boatwright
Assemblyman John Knox
Senator Arlen Gregorio
Senate Health and Welfare Committee
Assembly Revenue and Taxation Committee
Senate Finance Committee
County Supervisors Association of California.
PASSED AND ADOPTED by this Board on March 9, 1976.
Orig: Director, Human Resources Agency
cc: County Administrator
County Counsel
Parties listed above
c/o County Administrator
RESOLUTION NO. 76/ 218
W062
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Contra Costa County's ) -
Support of County Welfare Directors )
Association's Position to Restore Prior )
Language of Welfare & Institutions Code ) RESOLUTION NO. 76/219
Section 11453 Deleted in Medi-Cal Reform )
of 1971 )
WHEREAS this County has been advised by the State Department
of Health that we will no longer receive advance monies for Medi-
cal administration but will be required to claim such administrative
costs and be reimbursed in arrears; and
WHEREAS such a procedure would result in substantial cost
shifts to the counties; and
WHEREAS the County Welfare Directors Association has taken
a position to request the County Supervisors Association of
California to immediately seek legislation to restore the language
of Welfare and Institutions Code Section 11453 which is believed to
have been inadvertently deleted in Medi-Cal Reform Legislation
adopted in 1971;
WHEREAS AB 3240 by Assemblyman Lanterman would accomplish
these purposes;
NOW, THEREFORE, BE IT RESOLVED that this Board of Supervisors
ENDORSES the position of the County Welfare Directors Association
and SUPPORTS the passage of AB 3240.
PASSED AND ADOPTED by the Board on March 9, 1976.
cc: County Administrator
County Auditor-Controller
County Welfare Directors Association
County Supervisors Association
of California
Human Resources Agency
Senator John A. Nejedly
Assemblyman Daniel Boatwright
Assemblyman John Knox
RESOLUTION NO. 76/219
(P)
0000)
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Designating )
Successors to the Members of )
the Board of Supervisors and ) RESOLUTION NUMBER 76/220
Designating an Alternate )
Temporary County Seat in Case )
of Disaster. )
WHEREAS Chapter 42-4 of the County Ordinance Code provides
for the appointment of three standby officers for each of the five
members of the Board, such standby officers to serve as successors
to the Board in the case of disaster; and
WHEREAS pursuant to Section 42-4. 010 of said ordinance
code, the Board members on March 9, 1976 reviewed their designated
successors; and
WHEREAS Government Code Section 23600 provides for the
designation of alternate temporary county seats in the case of
disaster;
NOW, THEREFORE, BE IT RESOLVED that the standby officers
are as follows:
Supervisor James P. Kenny, District I
1. Elton Brombacher Owner and Manager, 232-5378
691 South 31st Street Printing Company
Richmond, California
2. Gay G. Vargas Union Executive, 232-0465
1407 Chanslor Avenue Musicians Union
Richmond, California Local 424, and
City Councilman
3. Theodore R. Wooten Board Member 234-6640
540 Silver Avenue Sanitary District
Richmond, California
Supervisor Alfred M. Dias, District II
1. Jack 0. Fries Industrial Executive 228-0444
4090 St. Mary's Street
Martinez, California
2. John J. Meehan Research Chemist 758-2793
3280 Diablo Court
Pinole, California
3. Mrs. G. Ruth James 787-1497
12 Stephens Court
Crockett, California
RESOLUTION NUMBER 76/220
0(04
Supervisor James E. Moriarty, District III
1. Ned Robinson Attorney-Councilman 284-4950
1195 Glen Road
Lafayette, California
2. William G. Combs Business Executive 376-1754
96 Shuey Drive Mayor
Moraga, California
3. Sanford M. Skaggs Attorney-Councilman 939-1076
3053 Bowling Green Drive
Walnut Creek, California
Supervisor Warren N. Boggess, District IV
1. Richard Holmes Mayor 687 2677
903 Hastings Drive
Concord, California
2. Lenard E. Grote Mayor 682-4512
610 Aleta Place
Pleasant Hill, California
3. George E. Krueger Businessman 865-8786
3710 Liscome Way
Concord, California
Supervisor Edmund A. Linscheid, District V
1. John W. May Merchant 837-6854
867 Danville Boulevard
Danville, California
2. Robert W. Hoyer City Councilman 685-6278
Marsh Creek Road
Clayton, California
3. Verne Roberts Industrial Executive 757-3333
212 H Street
Antioch, California
NOW, THEREFORE, BE IT BY THE BOARD FURTHER RESOLVED that
alternate county seats in case of disaster are:
1. County Building, Pittsburg, First Alternate
2. County Building, Pleasant Hill, Second Alternate
3. County Building, Richmond, Third Alternate
4. Boys Ranch, Byron, Fourth Alternate
BE IT BY THE BOARD ALSO RESOLVED that alternate county
seats are to be utilized for the briefest period possible and prompt
action is to be taken to reestablish the county seat in the normal
location as rapidly as practicable.
PASSED and ADOPTED by the Board on March 9, 1976.
cc : Successors to the Board (15)
Director, Office of Emergency Services (4)
Secretary of State
Board Members
County Counsel
County Administrator
RESOLUTION N40. 76/220
vV��
ti ..
BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA
In the Matter of -Granting )
Franchise to Install Pipelines ) RESOLUTION NO. 76/221
in various County Roads, Oakley )
Area, Western Continental )
Operating Company )
The Board of Supervisors of Contra Costa County RESOLVES THAT:
This Board on January 26, 197E adopted Resolution No. 76/90
declaring its intention to advertise and sell a franchise pursuant
to Ordinance No. 182'1 in the manner provided by law and as more
particularly referred to in the Notice of Sale of Franchise attached
to and made part of Resolution No. 76/90, and said Board fixed
Tuesday, March 9, 1976 as the date for receiving bids for the
franchise.
On March 9, 1976 the Board received a bid for the franchise
from the Western Continental Operating Company. The Public Works
Director on March 9, 1976 recommended to the Board that the bid be
accepted and a franchise granted to Western. Continental Operating
Company.
It is by the Board ORDERED that the bid is accepted and that
a franchise to install pieplines it certain County highways as
described in Resolution No. 76/90 pursuant to Ordinance No. 1827
is HEREBY GRANTED to Western Continental Operating Company, and
-he Clerk is directed to deposit v,ith the County Treasurer the
amount of the bid received from Eestern Continental Operating
Company which accompanied said bid as cash consideration for the
franchise particularly referred to in said bid.
The Clerk is further directed to deposit with the County
Treasurer the amount of $238. 40 which represents the publication
costs incurred by the County in connection with the call for bids
on this franchise when such amount is paid by Western Continental
Operating Company pursuant to Section IV of the Notice of Sale of
Franchise.
PASSED on March 9, 1976 unanimously by the Supervisors present.
VJ!•::me
cc: C•ont.inent.11 0;)cr,;t•in`-
Col l e ci:•o
Co,llnt y Coun._,el
v`)nint;L Anmin]_1�
RE SOLUTIO"; I.O. 76/221
In the Board of Supervisors
of
Contra Costa County, State of California
March 9 , 19 76
In the Matter of
In the Matter of Partial Refund
of Cash Bond for Subdivision
4714, Brentwood Area
The Public Works Director having this day reported that the
improvements for Subdivision 4714 have performed satisfactorily
for one year with the exception of a few minor deficiencies ; and
The Developer having requested that he be refunded a portion
of the cash deposit as surety of performance in accordance with
the Subdivision Agreement and that the refund be made jointly to
him and the Security Pacific National Bank, Antioch, CA 94509 ;
The Public Works Director having recommended that he be
authorized to issue a warrant in the amount of $5000.00 to
Charles Pringle, P.O. Box 305, Brentwood, CA 94513 and the
Security Pacific National Bank, 2507 Somersville Road, Antioch, CA
94509 ;
It is hereby ordered that the recommendation of the Public
Works Director is APPROVED and the remaining portion ($1,600. 00)
oa the cash deposit be held until such time that any remaining
deficiencies are corrected.
PASSED by the Board this day, March 9 , 1976 .
hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the.Board of
Supervisors
affixed this 9th day of March 19 76
J. R. OLSSON, Clerk
By cc-y✓ o�, [ �✓ Deputy Clerk
Originating Department: Public W acs Sear. L. Miller
Land Deve opment Division
cc:
Public Works Director (2)
Charles Pringle
P.O. Box 305
Brentwood, CA 94513
H 24 8/75 10M a"7
In the Board of Supervisors
of
Contra Costa County, State of California
March 9 , 19 76
In the Matter of
Park Acquisition, County
Service Area R-7,
Danville-Alamo Area
(Work Orders 5469, 5470 & 5471 )
IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED
to proceed with appraisals and preliminary negotiations for the proposed -
acquisition of three parcels of property in the Danville-Alamo area (approxi-
mately 9 acres designated for future park sites) said purchase to be financed
from County Service Area R-7 funds.
PASSED by the Board on March 9, 1976.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
ORIG: Cpubl i c y�orks - aS A.L- Witness my hand and the Seal of the Board of
cc: ounty Serve ce rea 7 Supervisors
(via Mr. J. Fears. P.W. ) affixed this 9th day of March 19 76
Public Works Director —
County Auditor-Controller J. R. OLSSON, Clerk
County Administrator By Deputy Clerk
N. I raham
H 24 6175 IoM all
VW
In the Board of Supervisors
of
Contra Costa County, State of California
March 9 ' 19 -26
In the Matter of
Approval of Contracts for
Inspection Services by
Messrs. J. M. Nelson and
Robert G. Grady, (Buildings
and Grounds #106-7713-513) .
IT IS BY THE BOARD ORDERED that the Public Works Director
is AUTHORIZED to execute contracts, effective March 2, 1976, for
inspection services by Messrs. J. M. Nelson and Robert G. Grady,
said services to provide for inspection of a county leased build-
ing at 260 Highway 4, Oakley, which is being remodeled.
PASSED by the Board on March 9, 1976.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the dab aforesaid.
"Originator - P.V. Dept - Wdness my hand and the Seal of the Board of
Buildings and Grounds" Superv"M
affixed thb 9th day of Mart, . 19 ZL
cc: J. M. Nelson J. R. OLSSON, Clerk
Robert Grady
Public Works Director By_ N. I raham Do" Clerk
County Auditor-Controller
H 24 8/15 10M o0VA- g
Spec lnnj;Irtcc:ritt;;-:ld;.litil:.Lr:c Live 1XI es
Con. uc Lien
1. Variab,e.,. '17tere variable:. are incorporated below by reference:
V. Inspector's !tame & Address: _J. 1.1. N-I LSJN, 1905 p!•cheo Rnill����:-�
Martinez, California 94553
b. Effective Date: I-larch 2. 1976
(105-7713-513)
c. . Project's 2:ame, Location, & Public Entity: 260 HiShL-.ay 4 Oakley -
County Leased Building to be occupied by Medical Services '
d. Rate of Compensation: $12.60 per hour
2. S;matures. These signatures attest the parties' agreement hereto.
COUNTY OF CONITU COSTA I11SP• TOR '
Public Works Director _
Recommended for Approval: '
R. M. Rygh, Deputy Publ c Works Director
A. G. Will,, Caunty Administrator
Form Approved: John B. Clausen
County Counsel
dopputy
3. Parties. Effective on the above date, Contra Costa County (County-Owner) and
the above-named Inspector mutually agree and promise as follows:
$. Genera? Qualifications & Conditions. County hereby contracts with Inspector,
as one specially trained, experienced, and competent therein, to perform the et:-n-
cering and administrative ser,rices of a construction supervisor and inspector, in-
eluding those as-sociated with the continuous construction supervision position
commonly :mown as Clerk-of-the-Works, in connection with the above construction pro-
Jeet, Which services are necessarily incident to the Services performed for the County
by architects and engineers in the design and construction supervision of constructioa
projects. This agreer-ent does not preclude other employment of the Inspector if it does
not interfere with the duties and hours of vork required herein.
5. Term. The duration of this contract is the duration of the said construction
project, but either darty icy terminate it by giving 30 days advance written notice to
'the other.
�. C�neral Dutics & Instructions. The Inspector's construction supervision and in-
spccL:on services include the following general duties and instructions:
a. Stntu. k P,elntAnri:hin with County Fc Architect. IIis independent contractor
relationship vith the County parallels Lh3t 'which exists betUcen the County and the
Architect.; L•ut he is subordinate to the Architect, becau:;c the Architect i:.: recp,)a::ible
•. :or the des_ n of the project and for rencral :supervision of its cou nLruction, pursuant
to the County-Architect agreement.
Microfilmed with board order
ole
•
00070 V
b. :;t.:rLit.; ° ltrl:tt.::,r: lin %II t!: e' .atrnctor. 1;� sl;ult tr• lat.ein u dit;nificd but
underztcute!itt- reJ:iLin::.:l,.i i L1t ti::y ei:� l men iin the job butW :;gall. conduct bu:;tt:c::s
only through the contractor':: job superintendent, and :;hall not au:;tune the Contruetor's
euLies; and, he shall uoL Uivc ImAructiom; directly to the Contraet.orlu c!rployce(:;) or
subcontractor(:;); and lie shall J=ediately advise the Architect of any case where the
County rcprerentat-ives give instructions to -4..c Contracor's emlbyces.
e. County-Cont:r nLnr Coord itintAnn. Iie shall effecLively maintain close coordina-
tion of Contractor's work and owner requirer—c it:; by fre:quezt, regular conferences or
other suitable means, specially where: project;; involve alterations or modificaLionn of
or addiLiotis to an exicting funcLionin- facility, which must be maintained as an opera-
ting unit during conduct of constructicn.wo=};, and therefore require special al.ertttess
to job conditions which may affect such cont:auing operations. He shall coordinate
necessary interruptions of normal County activities with the County and General Con-
tractor beforehand.
d. Familiarity with Contract. He shall become thoroughly familiar with all con-
tract documents including specifications, draui ngs and addenda; and he shall supervise
and check the adequacy and accuracy of required, "as built" drawings prepared by the
'Contractor's employees (see also 7-a, below).
e. Personal Precence & Obse+t►stion. He shall be personally present s;henever •work
is being performed even on overtime, night: holiday or weekend basis when so directed)
and shall attend meetings called by the County, Contractor or Architect; and he shall
make direct personal -observations of work being performed by *the General Contractor
and subcontractors)'for certification to County-Owner that such work is being perforated
In a skillful manner and in accordance with the requirements of the contract documents.
• f. *Advice & Suggestions. He shall advise County on all construction matters, .such
as suggesting change orders or reviewing cons"uction schedules; he shall evaluate sug-
gestions or modifications which have been rade to accommodate on-the-job problems, and
report them with recommendations to the Architect; and he shall review and make recom-
mendations to the Contractor on all pay estimates.
7. Special Duties & Instructions. The Inspector's duties specially concerning the pro-
gress of the Work include the following:
a. C-eneral Records r: Files He shall maintain a file of, and be aware of the
contents of, the loceL, State, Federal, UMU, 'S, etc., codes, ragulctions, directives,
tequirenents, etc., vhich are pertinent to this project, and are provided by the County;
and he shall 'raintain a complete file of all d=aviogs, specifications, contracts,
change orders, directives, etc., which determi_ work to be done by the Contractor (see
also 6-d, above). _
b. _Diary & Reports. He shall maintain a bound daily diary, noting therein job
problems; conferences and remarks; and he shall submit all reports deemed necessary by
State and Federal agencies; Architect and Coun;yy, which shall be timely and in sufficient
detail to satisfy the purpose of the report.
e. Material Records. He shall maintain records of materials and/or equipwat
delivered at the site, showing manufacturers' sages, catalog, model serial number, style,
type, or other identifying information thereon, and noting whether they are.- n strict
compliance s:ith the plsrs, shop drawings and/o= speci::cations, •or are approved'by the
Architect. . 8e7shall certify to County that a_ materials used in construction areas
specified in contract• documents; and, on completion and/or installation of each applicable
Item, be shall collect and assemble relevant information (including guarantees, certifi-
cates, maintenance taanuals, operating instruct ons, keying schedules, catalog 'numbers
--.,vendors' addresses and telephone contacts, etc., of materials and/or equipment as re-
quired); and at the completion of the project, he shall deliver this, information to the
Architect for delivery to the County.
8. Pay far Services & Reir:hursenrnt fcr Fcnernes.
• a. County shall pay Inspector for these services, at the above rate, for semi-
monthly pay periods of the 1st through the 15th and the 16th• through the last day of the
month. Payment will be made on the 10th of the :month or on the 25th of the month follow-
ing the pay period if a demand billing is received by the County Public Works Department
an the last County wtxking day of the period.
b. Mileage authorized by the Rond ComniSsioner-Surveyor (Public Works Director) or
his deputy slrall be reimbursed at a rate to be mutually agreed upon from time to time
reflectin- actual and chap-in;; costs.
00071 .
9:�t'ti.+ueaar:• 1;�•ni:it�rr:^n . • r••eforc pvrfortrin; any uor?. under this Contract In«nc::tar
:•11:+71 u 4 t:i:: :•:: t ex. e:•� t•+:1:•lt C�t+s�l.y 1'1 i.,§ �r.rf.i t i r:t t c••• rl Orr ac•ceptrl+l a ev i dener
ofr hin. coverui%e by Nbl i�1 ubility Insurance, for al i h cto in I+erfcrming the dui.ies
•required by thiu Contract; is amouaLJ of. aL 1cuYt $•2 0,000 for all damag- arisictC ouL
O+' be iiy l n jur!-c or !cna•L .a cmc ..�•�.••.a mss frryl Ate? •r_.. two or �_•_+ s�r5nr.s i n
. ..• •.. w r ti.
^r.0 4-mo ft n• ^r rec+t:•:•.-mr.. n:+d 'raroj c%., Pev:il;r M abil!t;; ?:t.•...h-me of at ]can
both of, which shall
tri. lite Irtcl•ectur and the CaunLyas intu:cd3. •
.10. -Enforcement: and Interpretation of Mintroct. The County's agent for enforcing and
interpreting this Contract shall be the County's Road Commissionar-Surveyor (Public
-Works Director) or a'deputy. '
11. Adjuatmat of Cocmertsation. The rate of compensation may be adjusted by mutual
consent of the parties invc,lved for.good cause shown.
r
;.. 00072 .'
CO%:!R"tt t•
Slice JWng,Iace rini;-AdninisLraLive Se*cc:;
Con:;1.rueUL1n "up,: •i:a:�n 7�►r;r�sc:i.ian
1. Variall1en. Thena variables arc incorporated below by referdncc:
a. Inspector's Name & Address; Robert G. Grady. 64 Collins Drive,
Pleasant Hili., California
b. Effective Date; March 2 1976
(106-7713-513)
c. Project's Vlame, Location, & Public Entity: 260 High-way- 4, Oakley,
County Leased Buildina to be Occupied by Medical. Services Division
d. Rate of Compensation: $11.85 per hour
2. Signatures. These signatures attest the parties' agreement hereto.
COU!%VY OF CONTRA COSTA IIiSPECTO I '
By
blic Works birector ROBERT G. .GRADY '
' Recommended for Approval:
R. M. Ry&, Deputy u c Works Director _
A. G.. Will, County Administrator
Fom Approved: John B. Clausen .
County Counsel
pe •ty � -
3. Parties. Effective on the above date, Contra Costa County (County-Owner) and
the above-named Inspector mutually agree and promise as follows:
Genera? Qualifications k Conditions. County hereby contracts with Inspector,
as one specially trained, exp-rienced, and cocpetent therein, to perform the engin-
.. cerins and administrative services of a construction supervisor and inspector, in-
cluding those associated With the continuous construction supervision position '
commonly known as Clerk-o3-the-Works, in connection with the above construction pro-
Sect, which services are necessarily incident to the services performed for the County
by.architects and engineers in the design and construction supervision of construction
projects. This agreement does not preclude other employment of 'the Inspector if it does
not interfere with the duties and hours of work required herein.
5. Term. The duration of this contract is the duration of the said construction
project, but either party may terminate it by giving 30 day:. advance written notice to
the other.
6. General Duties & Instructions. The Inspector's construction supervision and in-
spq tion services include the following general duties and, instructions:
e. Status Ft Relntlonnbin With County & Architr-ct. His independent contractor
relationship with the County parall.cls Ghat vhich exi:;ts bet.leen the County and the
Architect; but he is :subordinate to the Architect, becau:;e the Architect i;; recpo:iolble
• for the design of the project and for general supervislon of Us con:Lruction, pursuant
to the County-Architect ngreement.
• Nkrof4med with board ordK
silt,
. 00073
L..
b. it w! Ih C •ntrnctor. l!:- :;!tailInLuin u dignified t?uL
urderstandin-; rc]*iLion-:!a.i q Lli th.-, tnarl:nen on the job bu . eltntl. conduct bu.;in(-:;s
-only throuch Llie contractor's job superintendent, and ::hal] not u:;:;tt:-:c the Coatruc:tor's
duties; and. lie shall not ZJve i.n:;truetions directly to the Contractor's e.,ap]oyc:r:(:;) or
subcontracLor(s); and lie shall irx-ediately advise the Architect of any care where the
County rcprerentatives give instruction-. to the Contrac tar's ezgploycen.
c. Coucity-Contrzct.cir Coorditt^Lion. Ile shall effectively maintnin close coordina-
tion of Cuntraeiorls wort; and owner requires-cuts by frequent, regular conferences or
other suitable means, r-pecially where: projects involve alter: tions or r:adificaLiorm of
or additions to an exic•ting functioning facility, which must be maintained as an orcra-
ting unit during conduct of constructi-n.cork, and therefore require special alert.ttess
to job conditions which may affect such continuing operations. Ile :;hall coordinate
necessary interruptions of normal County activities with the County and General Con-
tractor beforehand.
d. Familiarity with Contract. He shall become thoroughly familiar with all con-
tract doctLaents including specifications; drawings and addenda; and he shall supervise
and check the adequacy and accuracy of required "as built" drawings prepared by the
Contractor's employees (see also 7-a, below).
e. Personal Precence & Obsenration. He shall be personally present whenever work
is being performed even on overtime, night: holiday or weekend basis when so directed)
and shall attend :meetings called by the County, Contractor or Architect; and he shall
make direct personal •observations of work being performed by the General Contractor
and subcontractor(s)'for certification to County-Owner that such work is being performed
in a skillful manner and in accordance with the requirements of the contract dbcuments.
f. -Advice & Suggestions. He shall advise County on all construction matters, such
as suggesting change orders or reviewing construction schedules; he shall evaluate- sug-
gestions or modifications which have been made to accommodate on-the-job problems, and
report them with recommendations to the Architect; and he shall review and make recom-
mendations to the Contractor on all pay estimates.
7- Special Duties h Instructions. The Inspector's duties specially concerning the pro-
gress of zhe work include the following:
•a. �-eneral. Records h Files_. He shall maintain.a file of, and be aware of the
contents or, the local, State, Federal, IMU, MFIPA, etc., codes, regulAtion.:, directives,
requirements, etc., which are pertinent to this project, and are provided by the County;
and he shall maintain a complete file of all drawings, specifications, contracts,
change orders, directives, etc., which determine work to be done by the Coatractor (see
also 6-d,• above).
b. Diary & Reports. He shall maintain a bound daily diary, noting therein job
problems: conferences and remarks; and he shall submit all reports deemed necessary by
State and Federal agencies., Architect and County, which shall be timely and in sufficient
detail to satisfy the purpose of the report.
e. Material Records. HP shall maintain records of materials and/or equipwat
delivered at the site, showing manufacturers' names, catalog, model serial number, style,
type, or other identifying information thereon, and noting whether they are-in strict
compliance with the plans, shop drawings and/or specifications, or are approved by the
Architect. He•shall certify to County that all materials used in construction are as
specified in contract documents; and, on completion and/or installation of each applicable
item, •he shall collect and assemble relevant information (including guarantees, certifi-
cates, maintenance manuals, operating instructions, keying schedules, catalog •hur-bers
vendors' addresses and telephone contacts, etc., of materials and/or equipment as re-
quired); and at the completion of the project, he shall deliver thi4 information to the
Architect for delivery to the County. .
8. pay far Services & Rei.r.,bursc:f,ent for Expenses.
• a. County shall pay Inspector for these services, at the above rate, for semi-
monthly pay periods of the 1st through the 15th and the 16th• througli the last day of the
month. Payment will be made on the 10th of the month or on the 25th of the month follow-
ing the pay period if a demand billing is received by the County Public Works Department
6n the last County wr;r!:inr day of the period.
b. Mileuge authorized by the Rood Comm--sioner-Surveyor (Public Works DirecCor) or
his deputy shall be reimbursed at a rate to be mutually agreed upon from time to time
reflecting actual and cltanainL cost:;.
00074 .
:?-Tn.:nrzvt•(• I: ns-irer-tl refor(� ix•:rc,rl.•=;nC any v rl: i cr tlli.s Contract. Inupector
:11::71. a4 Ili:' :•:.•n c-::;+cir•r, i-n1rl Cnurlly t�?t.11 cr.rf.itientr • rtl:c•r nccc�i�t.^.1:1e cvidr•nrr
:or his covcrafte by 110slic Liability Insurance, for all his nets in performing
the duties
required by this Contract. in amounts of at least $?50..WO for all dabogez urizing vuL
o: bcd1l;; ':jur'= c_ !c= h. . c:ti; c;•^ 2c -ez nr., d•cf rvu� f^-:* two or �^c+rC �C'2'i^n•= in
^CC '1^C3dCn•. '`r ^�C1.1:•1'C.•:n(-•, n:!(? :Oj C!•a! P:s;;;� •T.i:lllll:.L�� �•�»•;M �t •�
T n ce nt at ca
both of which -huil toms , lite Inepectar ant] thu County as incuru:s.
10. Enforcer.^ent. and Internret..ztion of Contrnat. The County's argent for enforcing and
interpreting this Contract shall be the County's Road Commissionar-Surveyor (Public
horks Director) or a deputy. .
11. Adjuvtr=nt of Comaencation. The rate of compensation may be adjusted by mutual .
consent of the parties icnvoived for. good cause shown.
00075
In the Board of Supervisors
of
Contra Costa County, State of California
March 9 19 76
In the Matter of
Extension of Road Improvement Agreement,
for Del Mar Drive in Subdivision 4481,
San Ramon Area.
IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED
to execute an agreement with Boise Cascade Corporation, extending its
Road Improvement Agreement with the County for construction of certain
improvements adjacent to Subdivision 4481, San Ramon area, through
March 4, 1977.
PASSED by the Board on March 9, 1976.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Supervisors
affixed this 9th day of March 1976
J. R. OLSSON, Clerk
p N. Iraham
OriginatingDe Department: Public WorksBy Deputy Clerk
Land Development Division
cc: Public Works Director
Director of Planning
Boise Cascade Corporation
P.O. Box 10100
Palo Alto, CA 94303
H 24 8/75 10M 0007.3
ROAD IMPROVEMENT AGREEMENT
IN CONNECTION WITH SUBDIVISION 4481
Contra Costa .
Subdivision Road Name: Del Mar Drive
Subdivider: Boise Cascade Building Company
(Original)
Agreement Date: March 4, 1975
Surety Name: Firemen's Insurance Company of Newark, NJ
Bond No. : 200-11-98
Amount: $ 59,300
Date: March 4, 1975
Extension New
Termination Date: March 4, 1977
This Subdivider and his Surety desire that this subdivision agreement be extended
through the above date; and Contra Costa County and the Surety hereby agree
thereto and acknowledge same.
,
Dated: March 1 , 1976 BOISE CASCADE BUILDING CO.
}
CONTRA COSTA COUNTY (D"Nfiex -
Sub ividertc st e
Vernon L. Cline
Acting ubli� i;or s Director
FIREMEN'S INSURANCE COMPANY OF NEWARK,
By / Surety W JERSEY
D puny -
By:
HOLLY E. HA L, ATTORNEY
RECOINI MENDED FOR APPROVAL
' By
Asps stant Pi re
FOMM APPROVED: JOAN' B. CLAUS ' .,
County Cou 1
By
Deputy, r
,' J
(NOTE: SUBDIVIDER'S AND SURE'ITIS SIGNATURES TO BE NOTARIZED)
LD-16 (Rev. 2/76) Microfilmed with board order
STATE OF CALIFORNIA
SS.
CITY, *TD
County of RAN FRANCISCO
Or. this 1st day of MARCH in the year One Thousand Nine Hundred and SEVENTY-SIX-
before me, PILAR L REN10 , a Notary Public in and for the
1 Cnr AND County of SAX FRjLNCLSCO , State of California, residing
therein, duly commissioned and sworn, personally appeared
4' - �-- HOLLY E. HALL
PILAR L. REMO
known to me to be the person whose name is subscribed to the within instrument
NotARY T1UnLIC-cA'I.FeRNIA
as the
t of
CITY AND COUNTY OF FIREMEN'Sattorney INSURANCE COMPANY OF NEWARK, NEW JERSEY (a Corporation)
SAN FRANCISCO
Commission Expires April 2u'. 1977 and acknowledged to me that he subscribed the name of said Corporation thereto
as surety and his own name as attorney-
111 WITNESS WHEREOF, f have hereunto set my hand and affixed my official seal at my office in the said QTY A:F1)
County of SAN FRANCISCO the day and year in this certificate first-a written. -
Notary Public in and for the C27= AND County of SA-'y FRANCISCO, California
Aly Commission Expires iii-CMnrrRs>'n--,- APFtII,. 26, 1977
Pac Bond 2824A Mi3230-PMIIJTED IM u.3.AMicrofilmed with board oFdor .
To a4•e
(Corporation)
TATE OF CALIFORNIA
Santa Clara Ss.
COUNTY OF J
On March L, 1976. before me, the undersigned,a Notary Public in and for said
State, personally appeared Lorraine 0 _Legg ,
w known to me to be the Attgrney in Fact p tll*yAx
a )kYtoWKPW46x&CXx xssraxxxxxxxxxxxomLnKof the corporation that esecu!ed the within Instrument,
= known to me to be the persons who executed the within
I Instrument on behalf of the corporation therein named, and
a acknowledged to me that such corporation executed the within
►�- instrument pursuant to its by-laws or a resolution of its board opRtawL:,eA-
a of directors. PATRICIA J. JAC411ES
WITNESS my nh and official seal.
-s M07ARY PUBLIC-CALIF.
id►eTA CLARA COUNTY
r . , -
1W.CaI�Issisw Espies:Auy. 13, 1976
1�1
i ,l .t Z: �� .tJ
Sigrpure , - z�"-
C .
` Microfilmed with board order
1 Name (Typed or Printed)
0007 7 -.__ tTW am for 0"al aatww uap
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
March 9, 1976
In the Matter of Releasing )
Subdivision Deposit )
Subdivision: 4142 )
Deposit: $500 )
Auditor's Permit No. 102139 )
Dated: September 14, 1972 )
Refund to: Elbaco Inc. )
P.O. Box 415 )
Danville, CA 94526 )
On March 25, 1974 this Board resolved that the improvements in
the above-named Subdivision were completed for the purpose of establishing
a beginning date for filing liens in case of action under the Subdivision
Agreement; and now on the recommendation of the Public Works Director:
The Board finds that the improvements have been maintained for
one year after completion and acceptance against defective work and/or
labor done or defective materials furnished in performing the Subdivision
Agreement, and that all deficiencies developing during this period
have been corrected; and
Pursuant to Ordinance Code Section 94-4.406 and the Subdivision
Agreement, the Public Works Director is authorized to refund the
deposit as indicated above.
PASSED by the .Board on March 9, 1976.
I HEREBY CERTIFY that the foregoing is a true and correct copy of
an order entered on the minutes of said Board of Supervisors on the
date aforesaid.
Witness my hand and the Seal of
the Board of Supervisors affixed
this 9th day of I4arch 19 76
J.R. OLSSON, CLERK
Byaz_, _2� Deputy Clerk
Originating Department: Public Works /Je a.i L. Pli.11er
Land Development DiVision
cc: Public Works (2) Auditor-Controller
Subdivider Elbaco Inc.
P.O. Box 415 L, r�A
Danville, CA 94526 000 /v
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
March 9, 1976
In the Matter of Releasing
Subdivision Deposit
Subdivision: 3806
Deposit: $500
Auditor's Permit No. 93554 '
Dated: September 30, 1971
Refund to: Dame' Construction Co.
P.O. Box 146
San Ramon, CA 94583
On December 12, 1972 this Board resolved that the improvements in
-the above-named Subdivision were completed for the purpose of establishing
a beginning date for filing liens in case of action under the Subdivision
Agreement; and now on the recommendation of the Public !forks Director:
The Board finds that the improvements have been maintained against
defective work and/or labor done or defective materials furnished in
performing the Subdivision Agreement, and that all deficiencies developing
during this period have been. corrected; and
Pursuant to Ordinance Code Section 94-4.406 and the Subdivision
Agreement, the Public Works Director is authorized to refund the deposit
as indicated above.
PASSED by the Board on March 9, 1976.
I HEREBY CERTIFY that the foregoing is a true and correct copy of an order
entered on the minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of
the Board of Supervisors affixed
this 9th day of March 1976
J.R. OLSSON, CLERK
By, �.�:�� a-e, Deputy Clerk
Jean L. Miller
Originating Department: Public Works
Land Development Division
cc: Public Works (2)
Subdivider
Uwe' Construction Co.
P.O. Box 146
San Ramon, CA 94583
W0'79
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
March 9 , 1976
In the Matter of Releasing )
Subdivision Deposit )
Subdivision: 4275 )
Deposit: $500 )
Auditor' s Permit No. 106204 )
Dated: March 6, 1973 )
Refund to: Falender Homes Corp. )
1885 Oak Park Blvd. )
Pleasant Hill, CA 94523 )
)
On January 21 , 1975 this Board resolved that the improvements in
the above-named Subdivision were completed for the purpose of
establishing a beginning date for filing liens in case of action
under the Subdivision Agreement; and now on the recommendation of
the Public Works Director:
The Board finds that the improvements have been maintained for
one year after completion and acceptance against defective work
and/or labor done or defective materials furnished in performing
the Subdivision Agreement, and that all deficiencies developing
during this period have been corrected; and
Pursuant to Ordinance Code Section 94-4.406 and the Subdivision
Agreement, the Public Works Director is authorized to refund the
deposit as indicated above.
PASSED by the Board on March 9 , 1976.
I HEREBY CERTIFY that the foregoing is a true and correct copy
of an order entered on the minutes of said Board of Supervisors on
the date aforesaid.
Witness my hand and Seal of
the Board of Supervisors affixed
this 9th day of March , 1936
J. R.. OLSSON, CLERK
By �- ,Deputy Clerk
Originating Department: Public Works Jean L. Miller
Land Development Division
cc: Public Works (2)
Falender Homes Corp.
1885 Oak Park Blvd.
Pleasant Hill, CA
00080
In the Board of Supervisors
of
Contra Costa County, State of California
Marrh 9 . 19 --76
In the Matter of
Extension of Agreement
Subdivision 4481 ,
San Ramon Area.
IT IS BY THE BOARD ORDERED that the Subdivision Agreement Extension
with Boise Cascade Corporation is hereby approved, extending its Agreement
with the County for construction of certain improvements in Subdivision
4481 , San Ramon area, through March 4, 1977.
PASSED by the Board on March 9, 1976.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
supervisors
affixed this 9th day of Mar c h 1976
J. R. OLSSON, Clerk
By_ Deputy Clerk
Originating Department: Public Works N. Ir@raham
Land Development Division
cc: Public Works Director
Director of Planning
Boise Cascade Corporation
P.O. Box 10100
Palo Alto, CA 94303
H 24 8175 10M 00081
SUBDIVISION AGREENIENT EXTENSION
Contra Costa .
Subdivision Number: 4481
Subdivider:. Boise Cascade Building Company
'(Original)
Agreement Date: March 4, 1975
Surety Name: Firemans Insurance Company of Newark, NJ
Bond No. : 200-11-97
Amount: $ 89,900
Date: DIarch 4, 1975
Extension New
Termination Date: March 4, 1977
This Subdivider and his Surety desire that this subdivision agreement be extended
through the above date; and Contra Costa County and the Surety hereby agree
thereto and acknowledge same.
Dated: March 1 , 1976 BOISE CASCADE BUILDING CO.
CONTRA COSTA COUNTY
Subdi *der Vice dent,
Vernon L. Cline
Acti Public Works Director
FIREMEN'S INSURANCE COMPANY OF NEWARK,
By (,t''� ett i Surety NEW JERSEY
Deputy
`
By:_
L
r HOLLY E. HA , ATTORNEY
RECOMENDED FOR APPROVAL
Y�'ristant
Pu or 's
F0101 APPROVED: JOAN B. CLAUSEN,
County Counsel
BYE < < �•�/ .f �� �- 1 -
Deputy y
(\OTE: SUBDIVIDER'S AND SURETY'S SIGNATURES TO BE NOTARIZED)
' LD-16 (Rev. 2/76) Mluotilmed with board order
STATE OF CALIFORNIA
SS.
QTY AND
County of SAN F7t41-;C A=
On this 1St day of -MARCH in thhe year One Thousand Nine Hundred and SEVENTY-SIX
QILAR L, REMO
before me, , a Notary Public in and for the
' CITY AND County of SAX FRANCISCO , State of California, residing
therein, duly comm4dLitt;d�naRSu�orn, personally appeared
t{
PILAR L. REMO known to me to be theperson
twhose name is subscribed to the within instrument
T" as the attorney of
iro.r.l;>' PU:LIC•CALlFOR IA
CITY AND COUNTY OF FIREMEN'S INSURANCE COMPANY OF NEWARK, NEW JERSEY
(a Corporation)
'= SAN FRANCISCOs
{; �� and acknowledgsed to me that he subscribed the name of said Corporation thereto
•i Comrni:sion Expires April 26. 1977 as surety and his own name as attorney
IN WITNESS WHEREOF, I have hereunto set my hand and affixed my official seat at my office in the said QTY ANY
County of CAN FRANCISCO the day and year in this certificate firstabo ritten.
Notary Public in and for the CUT ANT County of .111 MA\'CISCC?. California
Aly Commission Expires Kix M'X115f 1;gT PnU:S APRIL 26, 19"
PAC gond 2824 A. 323E-►MINTED IN U.S.A.
Microfilmed with board order
110 449 c
(CoTporation)
`1 STATE GF CALIFORNIA
COUNTY OF Santa Clara SS.
' On Ma reh 1, 19 76, befo)))re me,the undersigned,a Notary Public in and for said
State, personally appeared _ Lorraine 0. Legg
known to me to be the Attorney in Fact14)(iDiiftlCltdt3cxxxxxx
s 7ENotidiMy.%K xoI the corporation that executed the within Instrument,
known to me to be the persons who executed the within
Uj Instrument on behalf of the corporation therein named, and opncLm.yz#L
acknowledged to me that such corporation executed the within PATRICIA J.JACQUES
m instrument pursuant to its by-laws or a resolution of its board .-ems
of directors. �s-_ VOTARY PUBLIC-CALIF.
WITNESS my ha d and official seal. >' SAWS CLAAw COUNTY
bly Cocmisaias Expires Anti 13, 1476
Sipatur �c
Microfilmed with board order
Name (Typed or Printed)
t 00082(TM&arm w.."neWal Mr
In the Board of Supervisors
of
Contra Costa County, State of California
March 9 , 19 76
In the Matter of
Extension of Agreement
Subdivision 4441,
San Ramon Area.
IT IS BY THE BOARD ORDERED that the Subdivision Agreement Extension
with Boise Cascade Corporation is hereby approved, extending its Agreement
with the County for construction of certain improvements in Subdivision
4441 , San Ramon area, through March 4, 1977.
PASSED by the Board on March 9, 1976.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Supervisors
affixed this 9th _day of March 1976
J. R. OLSSON, Clerk
By --Deputy Clerk
Originating Department: Public Works N. Iigraham
Land Development Division
cc: Public Works Director
Director of Planning
Boise Cascade Corporation
P.O. Box 10100
Palo Alto, CA 94303
H 24 8/75 10M 00083
SUBDIVISION AGREEMENT EXTENSION
Contra Costa
Subdivision Number: 4441
Subdivider: Boise Cascade Corporation
(Original)
Agreement Date: March 4, 1975
Surety Name: Firemans Insurance Company of Newark, NJ
Bond No. : 200 11 95
Amount: $ 378,100
Date: March 4, 1975
Extension New
Termination Date: March 4, 1977
This Subdivider and his Surety desire that this subdivision agreement be extended
through the above date; and Contra Costa County and the Surety hereby agree
I thereto and acknowledge same.
i •I
Dated: March 1 , 1976 BOISE CASCADE CORPORATION
CONTRA COSTA COUVTY ;�•_--
Subdivider Attorne+ %ei Fact
Vernon L. Cline
Acting Public Works Director
/Zli
FIREMEN'S INSURANCE COMPANY OF NEWARK,
By :, I Surety
Deputy ^ G
By: )AKLkC_
' HOLLY E. HA L, ATTORNEY
RECOINLMENDED FOR APPROVAL.
t By
As tant Publ•c DiIP7
FO1%1 APPROVED: JOHN B. CLAUSEN,
County Counsel
By
Deputy
` r
(NOTE: SUBDIVIDER'S AND SURETY'S SIGNATURES TO BE NOTARIZED)
LD-16 (Rev. 2/76) Microfilmed with board order
STATE OF CALIFORNIA
ss.
C rY AND
County of SAIL FRANC'LSCO
On this St day of 'MARCH --in the year One Thousand Nine Hundred andSFVFNTY—STX
t before me, PILAR . RFNtn a Notary Public in and for the
QTY AND County of SAN FP.ANMSCO , State of California, residing
t therein, duly commissioned and sworn, personally appeared
-� HOLLY E. HAIL,
PILAR L. REMO known to me be the person whose name is subscribed to the within instrument
` p= � t1O`.AY FU�s IC CAL1FORiiIA as the attorney 1 of
�` ' ''^•�': FIREMEN S INSURANCE COMPANY OF NEI�IARK, NEW JERSEY (a Corporation)
CITY AND COUNTY OF
SAN FRANCISCO and acknowledged to me that he subscribed the name of said Corporation thereto
c Rfi; Commission E Aires April 26, 1977 as surety and his own name as attorney
f
-
fN TVITNESS WHEREOF, 1 have hereunto set my hand and affixed my official seal at my office in the said QT'Y A:YD
Count} of SAN FUAACIS the day and year in this certificate first—a,77-5
i:s a,77—written.
l
Notary Public in and for the �AND County of SAN FRANCISCO , California
My Commission Expires AAPRM 28, 1977
Pac Bond 2824A Microfilmed with board order szse-owl»Tco IM U.S.A.
ro us c
(Corporation)
r
r, STATE OF CALIFORNIA
SS.
Santa Clara }
COUNTY OF 1
On March 1 - 1976- before me,the undersigned,a Notary Public in and for said
State, personally appeared or ra i ne 0 It-q8 ,
known to me to be the Vi Cg_ President, JUXXXXXXXXX
w R4?fs X44Ly,I(XA)jAXXXXXXXXXXXXXXXA%UVXpf the corporation that execu!ed the within Instrument.
z known to me to be the persons who executed the within
J Instrument on behalf of the corporation therein named, and
i acknowledged to me that such corporation executed the within pggtQAL Sp^,
i instrument pursuant to its by-laws or a resolution of its boardPATRICIA J. JACQUES
of directors. o
WITNESS my h and official seal. �`K?' SANTA CLAP?COUN YIE
I 2,- .L
JAYCommission Expires Auy 13, 1976Sljnatllrei� ttL,t/ ' � " f
t
UMAicrofilmed with board order.
QVYName (Typed or Printed)
tTW srsa it ataUsl sstsitat watt
` In the Board of Supervisors
of
Contra Costa County, State of California
March 9 , 19 76
In the Matter of
Extension of Agreement
Subdivision 4440,
San Ramon Area.
IT IS BY THE BOARD ORDERED that the Subdivision Agreement Extension
with Boise Cascade Corporation is hereby approved, extending its Agreement
with the County for construction of certain improvements in Subdivision
4440, San Ramon area, through March 4, 1977.
PASSED by the Board on March 9, 1976.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Supervisors
affixed this 9th of March 19 76
J. R. OLSSON, Clerk
By _ Deputy Clerk
Originating Department: Public Works N. In aham
Land Development Division
cc: Public Works Director
Director of Planning
Boise Cascade Corporation
P.O. Box 10100
Palo Alto, CA 94303 p
Q�QOV
H 24 8/75 20M
-
SUBDIVISION AGREEMENT EXTENSION
Contra Costa .
Subdivision Number: 4440
Subdivider: Boise Cascade Corporation
(Original)
Agreement Date: March 4, 1975
Surety Name: Fireman's Insurance Company of Newark, Ni
Bond No. : 200-11-94
Amount: $ 250,100
Date: March 4, 1975 •
Extension Now
Termination Date: March 4, 1977
This Subdivider and his Surety desire that this subdivision agreement be extended
through the above date; and Contra Costa County and the Surety hereby agree
.t
thereto and acknowledge same.
Dated: March 1 , 1976 BOISE CASCADE CORPORATION
CONTRA COSTA COUNTY By
Subdivider Attorn t act
L. Cline
Ac Lin - Public 111ork- Director
FIREMEN'S INSURANCE COMPANY OF NEWARK,
Surety NEW JERSEY
By z
HOLLY E. H LL ATTORNEY
REC=4E\DED FOR APPROVAL
y
t As . start Pub
FORM APPROVED: JOHN B. CLAUSEN,
County Counsel
B,' SSSS. . /1� •' 1 �'� :_:[/( -f.=�-i
Dep.1 i
t:: S::S'DIVIDER'S AND SURETY'S SIGNATURES TO BE NOTARIZED)
LU-16 (Rev. 2/76)
STATE OF CALIFORNIA
QTY AND ss.
County of RAN EntNCffi00
On this 1St day of MARCH in the year One Thousand Nine Hundred andSEVENTY—S IX
before me, PILAR L REA*O , a Notary Public in and for the
QTY AXD County of SAN M*- CISCO , State of California, residing
therein, duly commissioned and sworn, personally appeared
HOLLY E. HALL
rye. PILAR� L. REN10+ known to me to be the person whose nan.e is subscribed to the within instrument
MOT
I..P%Y Pl_I".LIC•CALIFORIIA as the attorney of
,-
1 CITY AND COUNTY OF FIREMEN'S INSURANCF COMPANY OF NEWARK, NEW JERSEY (a Corporation)
n' ✓ SAN FRANCISCO
' and acknowledged to me that he subscribed the name of said Corporation thereto
Commission Expires April 26, 1977 as surety and his own name as attorney
IN WITNESS WHEREOF, 1 have hereunto set my hand and affixed my official seal at my office in the said—.CI17—AND
County of SAN FRANCTSCIO the day and year in this certificate first ab written.
7
Notary Public in and for the C W AND County of SAN MAINCISC(l, California
:t MY Commission Expires MF eoN51ISSIo.? EXpUtES APRM 26. 1977 .
Pae Bond 2824A 3236-PRINTED IM u.s.A.
TO•aa c
(Corporation)
t STATE OF CALIFORNIA
Santa Clara } SS.
COUNTY OF 11
On Ma rah 1 , 1976 before me, the undersigned,a Notary Public in and for said
State, personally appeared Lorraine 0. Legg
Vice '
known to me to be the President,_4WXXXXYxXXXYY XX
Ifit(dhX)jX iif0CA) liXXXXXXXXXXXXXXXPA* of the corporation that executed the within Instrument,
wknown to me to be the persons who executed the within
Instrument on behalf of the corporation therein named, and _ Omc mL MAL
acknowledged to me that such corporation executed the within PATRICIA J.lAC4UES
instrument pursuant to its by-laws or a resolution of its board
• of directors. is%+ NOTARY i'USUC-CALIF.
WITNESS my n and official seal SANTA Cute C01,WTY
^rte
SignaG-r
ldy Coned sslae Expi+s,s Am g.13, 11976
`t
oo-
00086
Name (Teed or Printed)
tow ant w Sawa gem""a)
In the Board of Supervisors
of
Contra Costa County, State of California
March 9 , 1976
In the Matter of
Extension of Agreement
Subdivision 4196,
San Ramon Area.
IT IS BY THE BOARD ORDERED that the Subdivision Agreement Extension
with Bowatt Properties, Inc. is hereby approved, extending its Agreement
with the County for construction of certain improvements in Subdivision
4196, San Ramon area, through March 4, 1977.
PASSED by the Board on March 9, 1976.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Supervisors
affixed this 9th day of March 19 76
J. R. OLSSON, Clerk
By Deputy Clerk
Originating Department: Public Works N. Ingraham
Land Development Division
cc: Public Works Director
Director of Planning
Bowatt Properties, Inc.
P.O. Box 10100
Palo Alto, CA 94303
00087
H 24 8/75 10M
F
SUBDIVISION AGItEE,11E.'�'T EXTErtiSION
Contra Costa 4196
Subdivision Number:
Subdivider: Bowatt Properties, Inc.
(Original)
Agreement Date: March 4, 1975
Surety Name: Firemans Insurance Company of Newark, NJ
Bond No. : 200-11-56
Amount: $ 172,800 •
Date: March 4, 1975
Extension New March 4, 1977
Termination Date:
This Subdivider and his Surety desire that this subdivision agreement be ,Pextended
through the above date; and Contra Costa County and the Surety hereby. ag .
t thereto and acknowledge same.
Dated: WATT PROPE RT I ES l N '
'
CONTRA COSTA COUNTY 411divider
4reCa-�
Vernon L. Cline
Acting Public Ivor hector FIREMEN'S INSURANCE COMPANY OF NEWARK,
Surety NEW JERSEY
De uty
By:
(+ 4
•HOLLY E. HAL ATTORNEY
t RECOth\IEI\DED FOR APPROVAL
' t •
B
ssistant Publ'O
° :s 1 for
FOIL%l APPROVED: JOILN B. CLAUSE\,
County Counsel
Deputy t `
` (NOTE: SUBDIVIDER'S AND SURETY'S SIGNATURES TO BE NOTARIZED)
LD-16 (Rev. 2{76}
Microfilmed with board order
STATE OF CALIFORNIA
aTY A.DW ss.
County of ci11LF71AMC SM
` On this I st day of MARCH in the year One Thousand Nine Hundred and SEVENTY-SIX
before me, �R!_IiE,R«g , a Notary Public in and for the
T � County of sAly FRL� mm , State of California, residing
therein, duly commissioned and sworn, personally appeared
PILAR L. REMO —_ HOI 1 Y F MALL
ARY 3~U�LICLAIFQni11.4 known to meto be the person whose name is subscribed to the within instrument
as the attorney of
ITY AND COUNTY OFF REM N' NS IR COMPAny F NF14ARK NPhl 1FAfiFVi"-i
SAN FRANCISCO ^-� �-� �E—�� � r, —� (a Corporation)
n Expires April 26,1977 and acknowledged to mc: that he subscribed the name of said Corporation thereto
?-.rte 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 QTY AND
County of SAN MANCO
CISthe day and year in this certificate firs a written.
Notary Public in and for the KTX' AND County of SAN �.A1`CL5(A . California ~
ltxl board order
Aly Commission Expires �•� ^ - APRIL 28, 1M WICran►mea w
.. •.nn• 3230-ra9ftlea IN U.S.A.
lY 1Me C
(Corporation)
a STATE OF CALIFORNIA 1
COUNTY OF Sar,ra C 1^r- Ji Ss.
On --- March 1 , 1976 before me, the undersigned,a Notary Public in and for said
State, personally appeared PatJacques
r known to me to he the y,*X"?pWX .—
_ )i*W4Kifi9*&W Assistant Secretary of the corporation that executed the within Instrument
W known to me to be the persons who executed the within "
` 1-troment on behalf of the corporation therein named, and
L acknowledged to me that such corporation executed the within
instrument pursuant to its by-laws or a resolution of its board
of directors. OFFICIALSEU
WITNESS ray hand and official seal 1 i'• i( ?a MULLIN
r
..s<V t," NOTARY PUKIC-CALiFOP.NIA
Signal PRINCIPAL OFFICE IN
�-
SANTA CLARA COUNTY
Mr Can".E:pras Moy 21,1976
Naris (Typed or Printed)
' N_itcrorllrtieu vrtxrl dwra order
BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA
Re: )
Pursuant to Section 21112 b 22507 ) TRAFFIC RESOLUTION NO . 2186*- PKG - Bus Stop
of the CVC, declaring a Bus Stop )
& Parking zone on SAN RAMON VALLEY Date: March 9, 1976
BLVD. (Rd.#5301C), San Ramon
(Supv. Dist. V - San Ramon •)
The Contra Costa County Board of Supervisors RESOLVES THAT:
On the basis of a traffic and engineering survey and recommenda-
tions thereon by the County Public Works Department's Traffic
Engineering Division, and pursuant to County Ordinance Code
Sections 46-2.002 - 46-2.012 , the following traffic regulation
is established (and other action taken as indicated) :
Pursuant to Section 21112 and 22507 of the California Vehicle Code a
bus stop is hereby established and parking is hereby declared to be .
prohibited at all times, except for the loading or unloading of bus
passengers on the west side of SAN RAtaON VALLEY BOULEVARD (Rd. #5301C),
San Ramon, beginning at a point 1588 feet north of the centerline of
Old Crow Canyon Road and extending northerly a distance of 40 feet.
Adopted by the Board on_ +'_ARM.9.1976
"cc County Administrator
Sheriff
California Highway Patrol
T-14
0o0QQ
BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA
Re: )
Pursuant to Section 21112 & 22507 ) TRAFFIC RESOLUTION NO . .2185-PKG-Bus Stop
of the CVC, declaring a Bus Stop )
$ Parking zone on SAN RAMON• VALLEY Date: March 9, 1976
BLVD. (Rd. #5301C), San Ramon
(Supv. Dist. V - San Ramon )
The Contra Costa County Board of Supervisors RESOLVES THAT:
On the basis of a traffic and engineering survey and recommenda-
tions thereon by the County Public Works Department's Traffic
Engineering Division, and pursuant to County Ordinance Code
Sections 46-2.002 - 46-2.012 , the following traffic regulation
is established (and other action taken as indicated) :
Pursuant to Section 21112 and 22507 of the California Vehicle Code a
bus stop Is hereby established and parking is hereby declared to be
prohibited at all times, except for the loading or unloading of bus
passengers on the east side of SAN RAMON VALLEY BOULEVARD (Rd. #5301C),
San Ramon, beginning at a point 1616 ieet north of the center line of
Old Crow Canyon Road and extending northerly a distance of 40 feet.
Adopted by the Board on...MAR 9 1,1 qZ9
cc County Administrator
Sheriff
California Highway Patrol
T-14
ON0
C
In the Board of Supervisors
of
Contra Costa County, State of California
March 9,1976 " 19
In the Matter of
Acceptance of Quitclaim Deed for
Railroad Ave.
Assessment District 1973-4
Danville area
W.O. 5408
The Board hereby ACCEPTS a Quitclaim Deed dated March 3,1976 for extension
of Railroad Ave. in the Danville area from Thomas Van Voorhis,Trustee.
PASSED by the.Board on March 9,1976.
hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
A JA Witness my hand and the Seal of the Board of
Originator: Public Works Dept. Supervisors
Real Property Div. affixed this 9th day of March 19 76
Assessor J. R. OLSSON, Clerk
By �J Deputy Clerk
Jean L. Mi ler
H 24 8/75 IOM 00091
In the Board of Supervisors
of
Contra Costa County, State of California
March 9 , 1976
In the Matter of
Recommendations for Corps of Engineers
Projects and Appropriations
Fiscal Year 1976-77
The County having participated in the California Marine Affairs and Navigation
Conference on February 26-February 27 in San Diego, and having been notified that the
California Water Commission on Federal Appropriations will hold its annual conference
with local agencies on March 12, 1976; and
The Public Works Director having reported that the County and Flood Control
District having considered the President's Budget and Corps of Engineers Capability
recommendations; and
The Public Works Director having recommended that the Board, as the Board of
Supervisors of Contra Costa County and as ex officio the Board of Supervisors of Contra
Costa County Flood Control and {Vater Conservation District, support federal appropria-
tions for fiscal 1976-77 for the following Flood Control, Navigation, Water Quality,
and Waste Disposal Programs:
San Francisco Bay to Stockton,
California (John F. Baldwin and
Stockton Ship Channels) to continue
the engineering and design studies (President's Budget &
and initial levee setback construction. $1,100,000 Corps Capability)
Walnut Creek 5,800,000 (President's Budget &
Corps Capability)
Sacramento - San Joaquin Delta 250,000 (Corps Capability)
San Francisco Bay and Sacramento -
San Joaquin Delta Water Quality and
Waste Disposal 135,000 (Corps Capability)
Walnut Creek Basin 80,000 (Corps Capability)
The Public Works Director having further recommended that a representative from
the Public Works Department be authorized to participate in the California Water
Commission's deliberations and that County representatives submit appropriate
testimony before the Senate and House Congressional Committee in Washington, D. C. on
March 31-April 1, 1976;
IT IS BY THE BOARD ORDERED that the Recommendations of the Public Works Director
are APPROVED.
Passed by the Board on March 9, 1976
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
cc: Public Works Director Supervisors
Flood Control (via P.W. ) affixed this 9th day of March 1976
County Administrator J. R. OLSSON, Clerk
County Auditor—Controller r,
BY Deputy Clerk
A. fTose h
nftH 24 8/75 10M OZW
In the Board of Supervisors
of
Contra Costa County, State of California
March 9, , 19 76
In the Matter of
Sheraton Inn Airport Lease.
On the reconerndation of the Public Works Director, the Board
GRANTS the Lessee of the Sheraton Inn-Airport an extension of time to
March 31, 1976 in which to pay the January, 1976 percentage and the base
rental payment for March, 1976, both due on March 1, 1976, subject to
interest at the rate of ten percent per annum.
PASSED by the Board on March 9, 1976.
1 hereby certify that the forgoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Originators Pub�{c y,�rk8 ke artment Witness my hand and the Seal of the Board of
Airport Dlvis on Supervisors
afl!ixed this 9th day of March 19 76
ccs Sheraton Inn-Airport J. R. OLSSON, Clerk
(via Airport Manager)
Public Works Director BYJtvz2zDeputy Clerk
County counsel N. In wham
County Auditor-Controller
County Administrator
Airport Manager
H 24 ahs IoM 00093
C
In the Board of Supervisors
of
Contra Costa County, State of California
Marnh 9 . 19 -
In
19 -In the Maher of
In the Matter of Approval for Lombardy
Lane Culvert Reconstruction, Project
#2554 - 4231-75, Orinda Hills Area
IT IS BY THE BOARD ORDERED that the Lombardy Lane Culvert Replacement
Project is APPROVED, it having been determined that the project will not have a
significant effect on the environment, and the Planning Director is INSTRUCTED
to file a Notice of Determination.
PASSED AND ADOPTED by the Board on March 9 , 1976.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Originator: Public Works Department
Road Design Division Supervisors '
affixed this 9th day of March___, 19 76
CC Public Works Director J. R. OLSSON, Clerk
Planning Director2,
County-Auditor-Controller By N. In aha, Deputy Clerk
County Administrator
H 24 ans conn 00094
• .. !
In the Board of Supervisors
of
Contra Costa County, State of California
March 9 , 1976
In the Matter of
Termination of Reimbursement Agreement
Vallie Mae Williams
On recommendation of the County Auditor-Controller IT IS BY THE BOARD ORDERED THAT
the Chairman IS HEREBY ATITHORIZED to execute Termination of Reimbursement Agreement
which was taken to guarantee repayment of the cost of services rendered by the
County to Vallie Mae Williams who has made repayment in full.
Passed by the Board on March 9, 1976.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Originating Dent: Auditor-Controller Witness my hand and the Seal of the Board of
Supervisors
cc: County Administrator affixed this 9th day of March___, 19 76
J. R. OLSSON, Clerk
By Deputy Clerk
H 24 12/74 - 15-M ry Craig
�O�
l
' � r
r
TERMINATION OF REIMBURSEMENT AGREEMENT
The REIMBURSDIENT AGREEMENT and NOTICE OF LIEN executed on
July 1. 1959 by Vallie Mae Williams
and recorded in the official records in the office of the County
Recorder of this County on October 5. 1959 in Volume
3h67 at page 538 is hereby released.
Dated: March 9, 1976
By order of the Board of Supervisors.
IRMAN OF THEARD SUPERVISORS
Contra Costa my
STATE OF CALIFORNIA
County of Contra Costa
On (date) March 9, 1976 before me,
Mary Cra g a deputy county clerk of this
county, personally appeared James P. Kenny
.. known to me to be the person who subscribed this instrument and to
the Chairman of the Board of Supervisors of this County and acknow-
ledged that he executed it.
James R. Olsson, County Clerk
by Ltic/
DejgXy Cou clerk
(N1 Qp��
(M 2029 11/72) VVQa7V
Micrdilm�cl :vith Eoard order
' • - •
In the Board of Supervisors
of
Contra Costa County, State of California
March 9 , 19 76
In the Matter of
Authorizing execution of monthly rental
agreement for premises at 2906 Concord
Boulevard, Concord, for continued
occupancy by Medical Services
Department
IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute
a monthly rental agreement between the County of Contra Costa and Mr. John B.
Franz, et ux, for premises at 2906 Concord Boulevard, Concord, California,
for continued occupancy by the Medical Services Department, commencing January 1 ,
1976 at a monthly rate of $300.
PASSED BY THE BOARD ON March 9, 1976.
I hereby certify that the fore oinp is a true and correct appy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Originator:; Public Works Department, Witness my hand and the Seal of the Board of
Real Property Division SupM,i�
PB:bb affixed this 9th day of March 19 76
cc: Public Works Director
Real Property , J. R. OLSSON, Clerk
Lessor via R/P
Buildings and Grounds By M raig Deputy Clerk
County Auditor-Controller
Director, Human Resources Agency
County Administrator
County Medical Director
H 24 8/75 10M ���
LEASE
(Mental Health)
2906 Concord Boulevard, Concord
1 . Parties: Effective on SAN 1 1976, JOHN E. FRANZ and
CAROL J. FRANZ, hereinafter called "LESSOR" and COUNTY OF CONTRA COSTA, a political
subdivision of the State of California, hereinafter called "COUNTY", mutually agree
and promise:
2. Lease of Premises: LESSOR hereby leases to COUNTY, and COUNTY hereby hires
from LESSOR, those certain premises together with the improvements thereon conunonly
known as 2906 Concord Blvd. , Concord, and more particularly described as Lot 1 and
the westerly 45 feet of Lot 2 of Parkside Addition, Map No. 3, filed in Map BW Illll
at page 155. r
MOKTN TO MO/1(7nM.
3. Term: The term of this lease is comme ci g
January 1 , 1976.
4. Rental : COUNTY shall pay to LESSORrrent r the use of said premises a
monthly rental of Three Hundred and No/100 Dollars ($300.00) on the tenth day of
each month during the term of this lease.
5. Holding Over: Any holding over after the term of this lease ,:all t con-
strued to be a tenancy from month to month subject to the terms of this lease so fal-
as applicable.
6. Use: The premises shall be used for the purpose of conducti.nj va.-icus
office or clinic functions of the COUNTY.
7. Maintenance and Repairs: The COUNTY shall accept the premix__ in "as is"
condition and shall make whatever repairs the COUNTY determines to be r.ecessary for
continued occupancy of the premises. The COUNTY shall not be responsible .'ar r.;ajor
repairs to the premises or for restoration of the premises upon termina-r.ion o. this
agreement. In the event major repairs are required or should building code :,iolations
or CAL/OSHA violations arise which the COUNTY does not elect to repair or crrrect,
COUNTY at its sole option shall have the right to terminate this lease as of the last-
day
zs-day of the month in which any of the above conditions occur or are mace ' nont to
COUNTY. COUNTY shall give LESSOR written notice of its intention to r.er:::inate the
subject to the provisions of this Paragraph.
- i -
W(g
Microfilmed with board order
8. Defaults: If COU11TY breaches any -f the covenants or conditions herein,
including rent payment, LESSOR may reenter and repossess the premises and remove
all persons and property therefrom; and if LESSOR breaches same, COUNTY may quit
the premises without further obligation.
9. Utilities and Janitorial : COUNTY shall pay for all water, gas, electric
and refuse collection services provided to the leased premises and shall provide
its own janitorial services.
10. 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 conjunction with perfor-
mance of COUNTY business and the COUNTY hereby agrees to indemnify and hold harmless
the LESSOR from any liability or charges of any kind or character by reason of such
injury or damage claim or suit for liability arising therefrom in, around, or upon
said leased premises, except in the case of any structural , mechanical , or other
failure of equipment or building owned by the LESSOR which results in damage to any
person or property, the LESSOR will be held liable.
The LESSOR agrees to hold the 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.
11 . Assignment and Subletting: Without LESSOR's consent, COUNTY shall not
assign this lease or sublet all or any part of these premises, nor permit the use
thereof by anyone other than COUNTY, such sublessees and their officers, agents and
employees.
12. Alterations, Fixtures and Signs: LESSEE-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 the 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 the
COUNTY's sole cost and expense. COUNTY may install additional lighting fixtures
and these items shall remain COUNTY's property and shall be removable by COUNTY.
13. Inspection: LESSOR may enter the premises between the hours of 9:00 a.m.
and 5: p.m. , Monday through Friday, and may employ proper representatives to see
- 2 -
ONO%
that the property is being properly cared fr:r, 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.
14. COUNTY shall not suffer any waste therein or thereto the subject premises.
15. 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 destruc-
tion immediately terminate and in case of the 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. If COUNTY or LESSOR elects not to
terminate this lease as in this paragraph provided, LESSOR shall forthwith repair
the premises and if such partial destruction shall prevent the COUNTY from occupying
the whole or a portion of the demised premises, the COUNTY shall be entitled to a
proportionate reduction of the rent from the date of such partial destruction until
the date the demised premises shall be repaired by the LESSOR.
16. Quiet Enjoyment: LESSOR covenants that COUNTY shall at all times during
the said term peaceably and quietly have, hold and enjoy the demised premises with-
out suit, trouble or hindrance from or on account of the LESSOR as along as COU14TY
fully performs hereunder.
17. Surrender of Premises: On the last day of the said term, or sooner termin-
ation of this lease, COUNTY shall peaceably and quietly, leave and surrender to LESSOR
these premises ►lith its appurtenances and fixtures except such fixtures referred to
in paragraph 11 which shall remain the property of COUNTY.
18. Time is the essence of each and all of the terms and provisions of this
lease.
19. Successors and Assigns: The terms and provisions of this lease shall extend
to and be binding upon and inure to the benefit of the heirs, successors and assigns
.of the respective parties hereto.
- 3 -
00100
LESSEE LESSOR
COUNTY OF CONTRA COSTA, a
political subdivision of the
State of California ✓ -'�rr
John Franz
By Kenny
ATTEST: J. R. OLSSON, Cle Carol J. FranYl
By
Deputy Clerf Mary CVr
RECOMMENDED FOR APPROVAL:
By
Count Ad inis rator
loop
By
UepTM77ruflic Works Wector
Buildings & Grounds
By
Real Property Agen
APPROVED AS TO FORM:
JOHN B. CLAUSEN, County Counsel
By_ 7
Deputyunty Counsel
WAP:cl
- 4 -
00101
r
In the Board of Supervisors
of
Contra Costa County, State of California
March 9. , 19 2L
In the Matter of
Lease with Mr. and Mrs. Belvin Di
IT IS BY THE BOARD ORDERED that its Chairperson is
AUTHORIZED to execute a lease :with Belvin S. Dill and Nola Dill
for the use of certain property in Rodeo, California, by the
County Office of Economic Opportunity for its Community Gardens
Project (UPSPROUT) during the period March 1, I97b through
January 1, 1977 .
PASSED by the Board on March 9, 1976.
1 hereby certify that the foregoing Is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
cc : Public Works Department Witness my hand and the Seal of the Board of
A t to: Alan Pfeiffer Supervisors
Office of Economic affixed this 9th day of March 19 76
Opportunity J. R. OLSSON, Clerk
County Auditor-Controller By Deputy Clerk
Contractor - c/oOEO Ma ass
County Administrator
6_1511-
H 24 8/75 lOM V 02
s
f
' reASE
(Contra Costa Community Gardens Project)
1. Lease Identification.
Department : Contra Costa County Office of Economic Opportunity
Subject : UPSPROUT Community Gardens
2. Parties. The County of Contra Costa County, California, (Lessee)
for its Department named above, and the following named Lessor
mutually agree and promise as follows :
Name : Belvin and Nola Dill
Address : 919 Elm
Rodeo, CA 94572
3. Term. The effective date of this Lease is March 1, 1976
and terminates January 1. 1977 unless sooner terminated as provided
herein.
4. Lessee 's Oblination. In consideration for this Lease, Lessee
shall pay the sum of One Dollar ($1.00) to Lessor for the entire
term of the Lease.
5. Lessor's Oblik,,ations. Except for the improvement described in
section 6 of this Lease, Lessor shall let the vacant land described
as follows : parcel 4357-194-001, lots 1 through 10, being land
North of Second Street, West of the Bayo Vista Housing
Project, in Rodeo, California
6. Improvements. Improvements consisting of the following are
located upon the leased land and are not included in the Lease :
None
7. Stipersedin,, Ri6hts. The land leased hereunder is leased sub je ct
to LIW following superseding easements and rights :
None
8. Utilities. Water necessary for the irrigation of the crops to
be grown on the premises shall be available during, the term of this
Tease from the facilities of the Gardeners
9. Proiect. This Lease implements in whole or in part the follow-
in, described Project: The Contra Costa County Office of Economic
:)pportunity has assigned personnel to the establishment of community
ve;,etable hardens under the Federal Comprehensive Employment and
Training Act of 1974. These gardens are operated on a non-profit
basis in order to provide food and gardening experience for low-
inco.me families and L;roups. The operation by which this purpose
will be carried out has been labeled "UPSPROUT Community Gardens.'
10. General Conditions. This contract is subject to the General
Conditions attached hereto, which are incorporated herein by reference,
11. Legal Authority. This contract is entered into, under and subject
to the followin legal authority:
Government Code 26227
12. Signatures. These signatures attest the parties ' agreement heretc;
LESSOR LESSEE
/ Contr Count
Costa C
y
Belvin S. pill v A4VV4P. Kenny
Print Name Ch an, Board o upZ70unty sors
ATTEST: J.R. OLSSON,
Clerk and ex officio
Clerk of the Board
By
PrintNName ) Deputy erk Crag
-1-
Microfilmed with board order
()()�" It�
LEASE
(Contra Costa Community Gardens Project)
General Conditions
1. Occupation. Lessee shall be given immediate possession of
the demised premises.
2. Termination. This contract may be terminated by either party,
at their sole discretion, upon thirty-day written notice thereof to
the other.
3. Use. The real property herin leased shall be used for the
planting, cultivating, irri,,ating, growing,, tending, fertilizinb,
and harvesting of vegetable craps, includin,, application of herbi-
cides, pesticides, and fu-,icides and composting.
4. Toolbox. Lessee may erect a toolbox for stora6e of shovels,
rakes, hoes, cultivators, hoses an other tools normally used in
connection with the activities mentioned in section 3.
5. Waste. Lessee shall not commit, or permit others to commit,
on the premises, water, ora nuisance, or any.other act that could
disturb the quiet enjoyment of Lessor on reserved or adjacent
property.
6. Hold Har-iless. Lessee agrees to save, indemnify and hold
harmless Lessor from all liability and claims for damages arising
from or connected with Lessee's use maintenance, or operation of
the leased premises hereunder.
7. Insurance. Lessee agrees to take out and keep in force during
the ter-i of this Lease at its own expense public liability insurance
covering and insuring all parties hereto, includin6 the naming of
the Lessc^ as an additional insured, against any accidents or
injuries to person or property arising; or occurin8 in or about the
demised pre-rises in the minimum slim of x250,000 for any one person
injured, y500,000 for any one accident, and ., 100,000 for property
o a maae.
8. Assignment and Sublease. Lessee agrees not to assign this
Lease or sublease the premises without first obtaining, the written
consent of the Lessor.
9. Successors. This Lease shall be binding upon the heirs,
successors, and assigns of Lessor.
10. Notices. All notices desired or required to be given shall be
given in writing and may be delivered by deposit in the United States
.mail, postage prepaid. ?Notices to the Lessee shall be addressed to
Contra Costa County, Office of Economic Opportunityy 1157 Thompson
Street, Martinez, California 94553. Notices to the Lessor `shall be
addressed to the Lessor's address designated herein. The effective
date of notice sball be the date of deposit in the mails. or of other
delivery.
00104
In the Board of Supervisors
of
Contra Costa County, State of California
March 9 , 19 76
In the Mager of
Contract #20-037-1 with Pat Sax to
Provide Workshop Training in Suicide
Prevention for County Social Service
Staff.
IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to
execute Contract #20-037-1 with Pat Sax for provision of Workshop Training
in Suicide Prevention on April 21, 1976, for County Social Service staff
with a payment limit of $101.10 and under terms and conditions as more
particularly set forth in said contract.
PASSED by the Board on March 9, 1976.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Orig: Human Resources Agency Supe
Attn: Contracts Unit affixed this 9th day of March 1976
cc: County Administrator
County Auditor-Controller J. R. OLSSON, Clerk
Social Service Department By . Deputy Clerk
Contractor OFFy Craig
8/75 lOM
0t1a5
Contra i Councy _ - Stan Bard For=
SNORT FO3K SERVTC? C0NT_1-?1CT
1. Contra t Identification. Member 2 - 037 - 1
D,tpartrnent: Social Service
Subject: Suicide Prevention Workshop
2. Parties. The County of Contra Costa, California (County) , for its Department named
above, and the following named Contractor mutually agree and promise as follows:
Contractor: PAT SAX, L.C.S.W.
Capacity: An individual
Address: 915 Ashbury Street, San Francisco, California 94122
3. Term. The effective date of this Contract is April 21, 1976 and it
terminates April 21, 1976 unless sooner terminated as provided herein.
4. Tertlination. This Contract may be terminated by the County, at its sole discretion,
upon five-day -advance written notice thereof to the Contractor.
-5. Payment Limit. County's total payments to Contractor under this Contract shall not
exceed $ 101.10
6. County's Obligations. In consideration of Contractor's provision of services as
described below, and subject to the payment limit expressed herein, County shall pay
Contractor, upon submission of a properly documented demand for payment in the manner
and form prescribed by County (Demand Form D-15) and upon approval of such demand by
the head of the County Department for which this Contract is made or his designee,
according to the following fee schedule:
( ) hour; or
FEE RATE: $ 87.50 per service unit: (X) session, as defined below; or
( ) calendar • (insert day, week or month)
NOT TO EXCEED a total of one (1) service unit(s). In addition, Contractor shall be paid
$13.60 for mileage reimbursement computed as 80 miles at 17 cents per mile.
7. Contractor's Obligations. Contractor shall provide the following described services:
Consultation, specialized instruction and training in Understanding Suicide--Warning
Signs, Threat, Depression and Working with the Suicidal Person, Counseling for County-
selected persons in the time, place and manner required by County, including the
provision of any related materials and supplies. One session, for payment purposes
shall be defined -as the provision of at least two and one-half full hours of such
service.
B. Independent Contractor Status. This Contract is by and between two independent
contractors and is not intended to and shall not be construed to create the relationship
of agent, servant, employee, partnership, joint venture, or association.
9. Indemnification. Contractor shall defend, save harmless, and indemnify the County
and its officers, agents, and employees from all liabilities and claims for damages for
death, sickness or injury to persons or property, including without limitation, all
consequential damages, from any cause whatsoever arising from or connected with the
operations or the services of the Contractor hereunder, whether or not resulting from
the negligence of the Contractor, its agents or employees.
10. Legal Authority. This Contract is entered into under and subject to the following
legal authorities: California Government Code Sections 26227 and 31000.
11. Signatures. These signatures attest the parties' agreement hereto:
COUNTY OF COVTRA COSTA, CAL.IFORLIIA CO;:TRACTOR
P. Kenny
B y :,r �. By �,
L/ I U Designee
Recommended by Department (Designate official capacity)
By (Form approved by County Counsel)
00106
(A-4620 10/75) Microfilmed with board order:
In the Board of Supervisors
of
Contra Costa County, State of California
March 9 1976
In the Matter of
Contracts 26-023 and 26-023-1 with the
Veterans Administration Hospital for
Provision of Specialized Medical
Resources
IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to
execute the following contracts with the Veterans Administration Hospital for
provision of Specialized Medical Resources (Radioisotope Studies) for County-
selected patients and under terms and conditions as more particularly set
forth in said contract:
NUMBER CONTRACTOR TERM PAYMENT LIMIT
26-023 Veterans Administration Hosp. 2/1/76 - 2/29/76 $1,920.00
26-023-1 Veterans Administration Hosp. 3/1/76 - 3/31/76 $3,600.00
PASSED by the Board on March 9, 1976,
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Orig: Human Resources Agency Supervisors
Attn: Contracts Unit affixed this 9th day of March 1976
County Administrator
County Auditor-Controller .J. R. OLSSON, Clerk
County Medical Services B D Clerk
Veterans Administration Hospital ry roi
H 24 8/75 10M 00107
Contra Costa County
SHORT FORM SERVICE CONTRACT
1. Contract Identification. Number6 _ 0 2 3
Department: Medical Services
Subject: Use of Specialized Medical Resources (Radioisotope Studies)
2. Parties. The County of Contra Costa, California (County), for its Department named
above, and the following named Contractor, mutually agree and promise as follows:
Contractor: VETERANS ADMINISTRATION HOSPITAL
Capacity: Nonprofit Federal Government Institution
Address: 150 Muir Road, Martinez, California 94553
3. Term. The effective date of this Contract is February 1, 1976 and it
terminates February 29, 1976 unless sooner terminated as provided herein.
4. Termination. This Contract may be terminated by either party, at their sole
discretion, upon one-day advance written notice thereof to the other.
5. Payment Limit. County's total payments to Contractor under this Contract shall not
exceed $ 1,920.00
.6. County's Obligations. In consideration of Contractor's provision of services as
described below, and subject to the payment limit expressed herein, County shall pay
Contractor, upon submission of a properly documented demand for payment in the manner
and form prescribed by County (Demand Form D-15) and upon approval of such demand by
the head of the County Department for which this Contract is made or his designee,
according to the following fee schedule:
O hour; or
FEE RATE: $ 60.00 per service unit: (30 session, as defined below; or
( ) calendar (insert day, week, or month)
NOT TO EXCEED a total of thirty-two (32) service unit(s).
7. Contractor's Obligations. Contractor shall provide the following described services:
As specified- in the Service Specifications which are attached hereto and incorporated
herein by reference.
One session, for payment purposes, shall be defined as the provision of one
Radioisotope Study per individual, as set forth in the Service Specifications.
8. Independent Contractor Status. This Contract is by and between two independent
contractors and is not intended to and shall not be construed to create the relationship
-of agent, servant, employee, partnership, joint venture, or association.
9. Indemnification. Contractor shall defend, save harmless, and indemnify the County
and its officers, agents, and employees from all liabilities and claims for damages for
death, sickness or injury to persons or property, including without limitation, all
consequential damages, from any cause whatsoever arising from or connected with the
operations or the services of the Contractor hereunder, whether or not resulting from
the negligence of the Contractor, its agents or employees.
10. Legal Authority. This Contract is entered into under and subject to the following
legal authorities: California Government Code Sections 26227 and 31000. 38 USC 5053
11. Signatures. These signatures attest the parties' agreement hereto:
COUNTY OF CONTRA COSTA, CALIFORNIA CONTRACTOR
enny By c 1
Designee
Recommended by Department V.A. HOSPITAL 612/134
's'i
r rr 1 A
JJ r�
(Degn e of icia I:W ty)
�Pw At W 7--
BY
Des ee (Form approved by County Counsel)
By �AW4iivirl—
Deputy
00108
Microfilmed with board order
SERVICE SPECIFICATIONS
— 023 Number 9 6
1. Service. Contractor shall provide such specialized radioisotope studies as may
be requested by County Medical Services, per individual test, as follows:
$60.00 per individual test*
A. DIAGNOSTIC
(1) Radio-iodine uptake & thyroid scan
(2) Schilling test (B-12 absorption)
(3) Red cell volume determination (Radio-chromate)
(4) Plasma volume determination (RISA) i
(S) Liver function (Rose bengal)
(6) Liver imaging (Tc sulphur colloid) , including flow study _
(7) Renal function (Iodo-hippuran)
(8) Renal imaging (Glucoheptanate), including flow study
(9) Lung imaging (Standard views)
(10) Brain imaging (Standard views), including flow study
(11) Cardio-pulmonary flow study
(12) Multiple areas or total body as for metastatic carcinoma
(Such as fluoride bone study)
(13) Fat absorption studies (Radioiodinated fats)
(14) Encephalogram (RISA)
B. THERAPEUTIC
(1) Hyperthyroidism
(2) Polycythemia vera, chronic leukemia
*Above cost includes radioactive drug, all material necessary for the study and
professional interpretation of the result.
2. Patient Transportation. Patient transportation to and from the Veterans
Administration Hospital, Martinez, will be the responsibility of Contra Costa County.
In the case of County inpatients, a qualified hospital attendant will accompany the
patient during the radioisotope study.
3. Scheduling of Procedures. Radioisotope procedures will be scheduled by the
County with the Veterans Administration Hospital at least twenty-four (24) hours in
advance by telephone except in cases of emergency studies. Request and informational
datum, including pertinent X-rays, for radioisotope examination will accompany the
patient and will contain pertinent clinical and laboratory datum as indicated on the
standard request form. Emergency studies will be performed on the basis of telephone
communication.
4. Reports. Contractor shall submit reports of radioisotope studies and lab
tests to County Medical Services by mail or carrier on the workday following the
radioisotope study_ Unexpected or important findings will be communicated by
telephone as indicated or requested.
Initials: �•�f. c
VA Hospital Countk Dept.
00109
Contra Costa County
SHORT FORM SERVICE CONTRACT
1. Contract Identification. Number 2 0 2 3 — 1
Department: Medical Services
Subject: Use of Specialized Medical Resources (Radioisotope Studies)
2. Parties. The County of Contra Costa, California (County), for its Department named
above, and the following named Contractor, mutually agree and promise as follows:
Contractor: VETERANS ADMINISTRATION HOSPITAL -
Capacity: Nonprofit Federal Government-Institution
Address: 150 Muir Road, Martinez, California 94553
3. Term. The effective date of this Contract is March 1. 1976 and it
terminates March 31, 1976 unless sooner terminated as provided herein.
4. Termination. This Contract may be terminated by either party, at their sole
discretion, upon one-day advance written notice thereof to the other.
5. Payment Limit. County's total payments to Contractor under this Contract shall not
exceed $ 3,600.00
6. County's Obligations. In consideration of Contractor's provision of services as
described below, and subject to the payment limit expressed herein, County shall pay
Contractor, upon submission of a properly documented demand for payment in the manner
and form prescribed by County (Demand Form D-15) and upon approval of such demand by
the head of the County Department for which this Contract is made or his designee,
according to the following fee schedule:
( ) hour; or -
FEE RATE: $ 60.00 per service unit: (X) session, as defined below; or
( ) calendar (insert day, week, or month)
NOT TO EXCEED a total of sixty (60) service unit(s). .
7. Contractor's Obligations. Contractor shall provide the following described services:
As specified in the Service Specifications which are attached hereto and incorporated
herein by reference.
One session, for payment purposes, shall be defined as the provision of one
Radioisotope Study per individual, as set forth in the Service Specifications.
8. Independent Contractor Status. This Contract is by and between two independent
contractors and is not intended to and shall not be construed to create the relationship
of agent, servant, employee, partnership, joint venture, or association.
9. Indemnification. Contractor shall defend, save harmless, and indemnify the County
and its officers, agents, and employees from all liabilities and claims for damages for
death, sickness or injury to persons or property, including without limitation, all
consequential damages, from any cause whatsoever arising from or connected with the
operations or the services of the Contractor hereunder, whether or not resulting from
the negligence of the Contractor, its agents or employees.
10. Legal Authority. This Contract is entered into under and subject to the following
legal authorities: California Government Code Sections 26227 and 31000. 38 USC 5053
11. Signatures. These signatures attest the parties' agreement hereto:
COUNTY OF CONTRA COSTA CALIFORNIA CONTRACTOR
Kenny By
Designee CONTRACTING OFFICER
V.A. HOSPITAL 612/134
Recommended by Department K*1112 Rn MADTINEZ
(Designate o ficial capacity)
By
Desi (Form approved by County Counsel)
Y 'Id/-40
Deputy
1 , 00110
Microfilmed with 600rd order
SERVICE SPECIFICATIONS
Number 2 6 _ 0 2 3 1
1. Service. Contractor shall provide such specialized radioisotope studies as may
be requested by County Medical Services, per individual test, as follows:
$60.00 per individual test*
A. DIAGNOSTIC
(1) Radio-iodine uptake & thyroid scan
(2) Schilling test (B-12 absorption)
(3) Red cell volume determination (Radio-chromate)
(4) Plasma volume determination (RISA)
' (5) Liver function (Rose bengal)
(6) Liver imaging (Tc sulphur colloid) , including flow study
(7) Renal function (lodo-hippuran) .
(8) Renal imaging (Glucoheptanate), including flow study
(9) Lung imaging (Standard views)
(10) Brain imaging (Standard views), including flow study
(11) Cardio-pulmonary flow study
(12) Multiple areas or total body as for metastatic carcinoma
(Such as fluoride bone study)
(13) Fat absorption studies (Radioiodinated fats)
(1 4) Encephalogram (RISA)
B. THERAPEUTIC
(1) Hyperthyroidism
(2) Polycythemia vera, chronic leukemia .
*Above cost includes radioactive drug, all material necessary for the study and
professional interpretation of the result.
2. Patient Transportation. Patient transportation to and from the Veterans
Administration Hospital, Martinez, will be the responsibility of Contra Costa County.
In the case of County inpatients, a qualified hospital attendant will accompany the
patient during the radioisotope study.
3. Scheduling of Procedures. Radioisotope procedures will be scheduled by the
County with the Veterans Administration Hospital at least twenty-four (24) hours in
advance by telephone except in cases of emergency studies. Request and informational
datum, including pertinent X-rays, for radioisotope examination will accompany the
patient and will contain pertinent clinical and laboratory datum as indicated on the
standard request form. Emergency studies will be performed on the basis of telephone
communication.
4. Reports. Contractor shall submit reports of radioisotope studies and lab
tests to County Medical Services by mail or carrier on the workday following the
radioisotope study. Unexpected or important findings will be communicated by
telephone as indicated or requested.
G � ! n
Initials: 9(u VA Hospital Ct Dept.
v
r
00111 ' 4 �r: .�`� .
•„yid i_ _� �,.. + � • �. _..':..`�� _«..-Si+ Yi Jif';r� 7
In the Board of Supervisors
of
Contra Costa County, State of California
March 9 , 19 76
In the Matter of
Ambulance Agreement with
Contra Costa Medical Systems,
Inc.
On the recommendation of the County Administrator, IT IS
BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute
an agreement with Contra Costa Medical Systems, Inc. , for
continued provision of ambulance services at the request of the
County during the period January 1, 1976 through March 31, 1976,
under terms and conditions as more particularly set forth in
said agreement.
Passed by the Board on March 9, 1976.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Orig: County Administrator Witness my hand and the Seal of the Board of
Supervisors
cc: Contra Costa Medical affixed this 9th day of March 19 76
Systems, Inc. c/o Administrator J. R. OLSSON, Clerk
Director, Human Resources
Agency By �2Deputy Clerk
Medical Director ryCraig
County Auditor-Controller
H 24 8/75 10M o��12
MMULANCE AGREEME14T
1. PARTIES. Effective on January 1 , 1976 , the
COUNTY OF CONTRA COSTA ( "County") , and 0,' ontra Costo :..edical Services
�
r f . ..
an vrl,lc..t�ii l7i cz•..✓u�..aiavcs �:�uitl.uC:il.. \ Vt.�:i.ur.Vl / , 11tULuus.li/ dutCe Q!1(<
promise as follows.
2. REQUEST FOR 701BULATICE SERVICES. From time to time as
needed, the Count,; shall request the Operator to provide ambulance
service, including transportation of patients, such as to and from
the County Hospital and nursing homes. The decision to request is
in County 's discretion based on the location of Operator' s equip-
ment and the equitable distribution of requests among such operators
contracting with the County; in this connection the County shall
delineate a zone of service for each Operator.
3. REIMBURSE'_ENT FOR SERVICES. County shall reimburse
Operator for suchl ccunty-requested services to medically indigent
patients, and for uncollectible accounts arising from County-
requested delivery of non-indigent patients to the County Hospital.
An account is deemed uncollectible if not paid within 90 days after
services are rendered, provided that the Operator has made a bona
fide effort to collet, including the delivery of at least two
statements to the debtor. U_uon reimbursement+ for uncollectible
accounts, the Operator shall assign such debts to the County.
Section 3 is subject to ttachn-ent r which is incorporated herein by
referer4p. RATES. The County shall pay the Operator for services
under this agreemnent at the rates prescribed by the Board of Super-
Visors upon the recommendation of the County Medical Director and
the County Administrator, effective upon the date specified. Section 4
is subject to r'ttacl^ment which is incorporated herein by reference.
5. "DRI RUNS" . The Countv shall prescribe rates and reim-
burse the Operator for "dry runs, " when the Operator reponds to a
County request for service but is unable, through no fault of his,
to actually render the service or transport the patient.
6. RESPONSE TO CALLS. The Operator shall immediately
respond to County' s requests for amber 17 ance service; but if he cannot
immediately respond because of the unavailability of ambulance equip-
ment or personnel; he shall so inform the County at the time the
request is made, and shall not accept the call nor pass it on to
another Operator.
7. COMMUNICATIONS . The Operator shall have a fixed base of
operations with ' ele-hone service where County may call him. The
Operator shall install in each ambulance vehicle a radio of the type .
prescribed by the County, which may be leased, installed, and
maintained as County and Operator mutually agree.
8. COMPLIANCE WITH STATE L.-7. In performing this agreement
the Operator shall comply with all Cai fornix la-v.s and with all
regulaticns adopted pursuant to Vehicle Code Sections 2418 and
21714 (see, for example, Title 13, California Administrative Code,
Sections 890 and following) .
9. HOLD HARMLESS. Operator shall defend, save, indemnify
and hold harmless t::c County_ and its officers and emplovees from
any and all liabilities and claims for damages for injury, sickness
and disease, or death to persor. (s) and/or property from any cause
whatsoever arising from or connected with its operations or its
services hereunder.
10. INSUR?BICE. During the entire term of this agreement,
Operator shall keep in effect a policy or policies of insurance
naming runty as co-insured with liTtits of not less than $250,000
for each person and $500 :000 for each accident for all damages
arising out of bc-d-ily injury, s c.}mess or disease, including death ,
from any one accice;:t, and 550 , 000 �zor all C_amages ani sing out of
injury to or c:est,uction of propert,: for each accident. The
Operator stall. provicc.. ;: e Cc,,in,:_ a Certifir4te c* Insurance,
with a 10-day can;;_?latio n evidencing t-tixis coverage.
1.
Microfilmed with board W,6er
00113
r — i
11. EXAMINATION OF OPERATOR'S RECORDS. The County Auditor-
Controller may examine the Operator' s records, books and other data
pertaining to the ambulance trips and dry runs for which the County
has paid, 1hic:; shall Lc kept JLn such i:ilat- laic jr can be +
readily audited.
12. TERM.
} { , U� CX ]�{ : ( ::Lui3.ztdfv Xei i�=� at f'�{ii �iidfcd
4��5.�}�`:f�Y.�.L`'�:.t.IYsX�a �.i'YX�:{�,�>~c�;�rir:litiFl�k'Tii�:�ouri��{j►3���:��-�L� '
_ ��N?� See Attachment
A incorporated herein by reference. �
13. NOTICES. All notices provided for by this agreement !
scall be in writing, and may be delivered by deposit in the United
States mail, postage prepaid, addressed to the County, c/o County i
Clerk, County Court House, Martinez , California 94553, or to the
Operator at his place of business as shown herein, and shall be �
r
effective when so mailed.
COUNTY OF CONTRA COSTA ATTEST: J. R. OLSSON
County Clerk and ex officio
Clerk of the Board.
By J. P. Kenny By y_ Deputy `
ERUZman of the 3oardtAarrcng
i
Supervisors {
CONTRA COSTA 1IDDICAL SYSTE:SS, INC.
i
OPERATOR, By _u
Desi nate official capacity i the business,
MICHAEL E. MICKELBEBRY, PRESi NT
a
(Address) P.O.BCX 136, Concord, Califorr_i,a
Note to Operator: (1) Execute ackro:ti*ledcelnent form below; and (2)
if a corporation, affix seal, and attach a certified copy of the
by-laws or, of the resolution of the Beard of Directors authorizing
execution of this contract and of the bonds required hereby. -
State of California ) Acknowledgment by Corporation,
County of Contra Costa ) ss Partnership or Individual
5 7 C before me, a Notary Public of this
State, perso lly appeare ,
known to me to be the individual and officer or parther as stated
above who signed this instrument, and acknowledged to me that he ;
executed it and that the corporation or _partnership pared above r
executed it.
t
(NOTARIAL SEAL) Notary Public:
FQNOTAPY
FFICIAL SEAL
V. F. BATT PUBLIC-CAL WOW= C, i.D
ONTRA COSTA COUNTY JOW1 B. %1,U cNCounty CounselommissionEXP:reSh1ay15.1978
BY Deputy Gerald A. Becker �
Contra Costa County
RECEIVED
1976
Office of
County AcIministrWor
i
00114
2. `
ATTACi-L' MIT A
1 . PHP TRMISPORTATTON. Notwithstanding Sections 3 and 4, Operator
shall be reimbursed at ISedi—Cal rates for transportation of Pre—
paid Health Plan (PHP) enrollees in circumstances constituting
bona fide emregencies. Reimbursement for all other transportation
of PHP enrollees shall be at the rates prescribed in Section 4 of
this. Agreement.
2. TEM Notwithstanding Section 12, this Agreement is effective
from January 1, 1976 and terminates March 31 , 1976.
r
i
00115
CONTRA COSTA Y. EDICAL SYSTEMS, INC.
P.O. BOX 136
CONCORD, CALIFORNIA 94520
ACTION OF BOARD OF DIRECTORS
WITHOUT IAEETING PURSUANT TO
CALIrOR1IA CORPORATIONS CODE
SECTIcm 814. 5
Vle, the undersigned, consisting of all of the dir—
ectors of CONTRA COSTA '.IEDICAL SYSTEMS, INC. , a California
Corporation, and pursuant to Section 11 , Article II of the
By Laws which provides that this board of directors may
act by unanimous written consent and without the necessity
of a meeting, do hereby adopt the following resolution:
RESOLVED that the Corporation enter into the ambulance
agreement attached 'hereto with the County of Contra
Costa, and be it
FURTHER RESOLVED that the Corporation execute and
enter into all agreements and incur all obligations
necessary for its performance of said ambulance
agreement, and be it
FURTHER RESOLVED that the President be and hereby is
authorized and directed to sign and seal the same on
behalf of the Corporation, and to execute any and all
bonds required thereby.
Executed at Concord, California on February /7 , 1976.
g
MICHAEL E. YiICKRLBERRY
KATHLEEN- a. WICKELBERRY
00116
CERTIFICATE OF SECRETARY
I, KATHLEEN J. MICKELBERRY, the duly elected and
acting Secretary of CONTRA COSTA MEDICAL SYSTEM- 39 INC. ,
a California Corporation, do hereby certify:
THAT the attached resolution is a true and. correct
copy of the records of this Corporation.
IN WITNESS WHEREOF, I have hereunto subscribed my
name and affixed the seal of said Corporation on this
day of February, 1976.
KJkTHLEEN J.f TIC LE JERKY
. .:. -
SECRETARY
[seal]
00117
In the Board of Supervisors
of
Contra Costa County, State of California
March 9 . 19 7 6
In the Matter of
Designating Mental Health Advisory
Board to Advise on Alternatives to
Incarceration
As recommended by the County Administrator to provide for a
continuing review of alternatives to incarceration, IT IS BY THE
BOARD ORDERED that the Mental Health Advisory Board is assigned
the responsibility of advising the Board on alternatives to
incarceration.
PASSED AND ADOPTED on March 9, 1976.
1 hereby certify that the for*g inq is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Orig. Dept. County Administrator Supervisors
cc: Mental Health Advisory Boardoffixed this 9th day of March 19 76
Sheriff-Coroner J. R. OLSSON, Clerk
District Attorney aer-4a,
Public Defender By Ma raig Deputy Clerk
Probation Officer
Human Resources Agency
Presiding Judge, Superior Court
Presiding Judge, Municipal Court
H 24 8175 lOM
' V •
In the Board of Supervisors
of
Contra Costa County, State of California
March 9 19 76
In the Matter of
Rules of Order for Detention
Facility Advisory Committee
As requested by the Board on March 2, 1976, the County
Administrator having submitted this day a memorandum report
entitled "Rules of Order for Detention Facility Advisory
Committee" ; and
IT IS BY THE BOARD ORDERED that receipt of aforesaid
report is hereby ACKNOWLEDGED; and
IT IS BY THE BOARD FURTHER ORDERED that this matter is
REFERRED to its Government Operations Committee (Supervisors
A. M. Dias and E. A. Linscheid) for report March 16, 1976.
Passed by the Board on March 9, 1976.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Orig: County Administrator Witness my hand and the Seal of the Board of
cc : Board Committee Supervisors
Sheriff-Coroner affixed this 9th day of March 1976
District Attorney J. R. CLSSON, Clerk
Presiding Judge, ,f
Superior Court By . Deputy Clerk
Chairman, Municipal MY* Cr
Court Judges Assn.
Probation Officer
Public Defender
County Counsel
H 24 8/75 10M 00119
OFFICE OF COUNTY ADMINISTRATOR LEEIVED
CONTRA COSTA COUNTY
Administration Building 9 1976
Martinez, California
OISSONOF S avl RS
To: Board of Supervisors Dore: March 8, 1976tn cosrA
2�
From: Arthur G. Will, Subject: Rules of Order for Detention
County Administrator Facility Advisory Committee
As requested by your Board on March 2, 1976, the following are
recommended rules of order (by-laws) for the County Detention Facility
Advisory Committee, established by Resolution Number 76/202.
A. OFFICERS
The committee shall elect a chairperson from among its member-
ship by a majority vote of the members present at a meeting attended
by a quorum of the committee membership. The chairperson shall preside
over all meetings of the committee.
The committee shall also elect a vice-chairperson by the same
manner as the chairperson who shall preside over the meeting in the
absence of the chairperson.
B. COUNTY RESIDENCY
Only residents of Contra Costa County can serve on this committee.
C. QUORUM
A quorum for purposes of transacting business shall be fourteen
members.
D. ALTERNATES
Each member of the committee may have an alternate named by the
parent organization to substitute for that person in his or her
absence. Because the work of the committee must proceed expeditiously,
and cover a variety of issues, the use of alternates is discouraged.
E. VOTING
Issues that must be decided by a vote shall be so decided by a
simple majority of those present and voting at a legal meeting.
00120
Microfilmed with board order,
Board of Supervisors
Page 2
March 8, 1976
F. AGENDAS AND MINUTES
Each meeting shall have an agenda announcing time and place of
meeting and listing the items to be considered. Minutes summarizing
the items discussed and actions taken by the committee shall be
issued.
G. CONFLICT OF INTEREST
Persons with a proprietary interest in this project shall not
serve on the committee. All people who serve on the committee '(with
the exception of the County officials named to the committee) waive
all rights to employment by the County in all the aspects of
constructing the new facility.
H. COMMITTEE TASK FORCES
Task force groups may be formed to study single issues of
redesign. The committee, by majority vote, may establish such
committees as it deems necessary and appoint the members as
prescribed in Resolution Number 76/202.
The purpose of such task force groups is to make recommendations
to the committee. Only members of the committee may vote on whether
or not to adopt the recommendations of the task force.
A member of the committee shall chair all task force group
meetings.
I. COMMITTEE PRIORITY ASSIGNMENT
First priority among the items to be considered by the committee
is a recommendation to the Board of Supervisors regarding the location
of the new facility. This item should be decided as soon as possible
and be the subject of a special report.
J. COMMITTEE SUPPORT AND REIMBURSEMENT
Any proposals for payment of costs of travel or outside experts
or consultants shall be forwarded to the County Administrator for
review and recommendation to the Board.
Expense reimbursement demands shall be processed by the Public
Works project manager.
As discussed at your March 2, 1976 meeting, I envision several
task force groups being formed to study several redesign matters
0421
Board of Supervisors
Page 3
March 8, 1976
somewhat simultaneously. Among the items that could be assigned to
task forces are the following:
1. Statement of purpose of the facility.
2. Location of the facility.
3. Capacity of the facility for categories of inmates.
4. Program concepts for design of the facility:
a. detention needs in the physical plant
b. non-detention needs in the physical plant
c. program needs for persons held in the facility
5. Future County detention facility needs.
Referral of these recommendations to a Board Committee for
review is suggested.
MJN:lk
00122
In the Board of Supervisors
of
Contra Costa County, State of California
March 9 , 19 76
In the Matter of
Child Health and Disability
Prevention Program Plan for
Fiscal Year 1976-1977
On the recommendation of the Child Health and Disability
Prevention Advisory Board and the Director, Human Resources Agency,
the Board hereby ENDORSES the Child Health and Disability Prevention
Program Plan for fiscal year 1976-1977, AUTHORIZES its Chairman to
so indicate by affixing his signature thereto, and AUTHORIZES
submission of same to the State Department of Health.
The Board further REFERS this matter to its Administration
and Finance Committee (Supervisors W. N. Boggess, Chairman, and
J. E. Moriarty) for-.consideration in compilation- of the County .
ihudget for the-1976-1977 fiscal year.
PASSED by the Board on March 9, 1976.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Orig: Supervisors
Director, HRA affixed this 9th day of March 19 76
Health Officer J. R. OLSSON, Clerk
State Department of Health By Deputy Clerk
County Administrator Mara Craig
County Auditor-Controller
Board Committee
001V
H 24 8/75 10M
T A B L E O F C O N T E N T S
PAGE
A. Cover Sheet
B. Community Advisory Board 1
C. Community CIDP Program Director 2
D. Outreach and Educational Services
1. Description of Activities, FY 1975-76 3
2. Anticipated for FY 1976-77 i0
a) Target Groups
b) Community Resources •
c) Barriers, problems and obstacles
d) Health goals parents have for their children
e) Plan
E. Health Screening and Evaluation Services
1. Description of Activities, FY 1975-76 19
2. Anticipated for FY 1976-77
a) Target Population
b) Inventory of Resources
c) Barriers, problems and obstacles
d) Plan
F. Referral for Diagnosis and/or Treatment and Follow-Up Services 22
1. Description of Activities, FY 1975-76
2. Anticipated for FY 1976-77
a) Estimates
b) Inventory of Resources
c) Barriers, problems and obstacles
d) Plan
G. Fiscal
1. Expenditures, FY 1975-76
a) For program administration
b) For screening services
c) For other child health programs
2. Anticipated for FY 1976-77
a) Budget A
b) Proposal for alternate budget
c) Estimates
1) Screening services costs
2) Screening services revenue '
APPEND. I X
A. Advisory Board Members and Alternates
B. Task Forces Membership Lists
C. Advisory Board Minutes
D. Letters to Advisory Board Members, Alternates and Nominees
E. Curriculum vitae, CIDP Director
F. Position of Director, Assigned to Health Department
G. Health Department - Organization Chart
H. Some Population Characteristics, Contra Costa County 1970,1975
1. Providers of Health Care
J. Screening Data Micro filrncd vrith hoard oraet
00124
•
A. COVER SHEET
CHILD HEALTH ANID DISABILITY PREVENTION PROGRAM
PLAN FOR FY 1976-77
CONTRA COSTA COUNTY
Community
(Signature of Community CHDP Director Cl _ (Date)
(Signature o ' Community Advisory Board Representative) (Date)
i P- Kenn MAR 9 1976
r..,21ture of Local ave V,
Body Representative (Date)
List the regional comprehensive health planning ("B") agency, the welfare
department, and other agencies which have been sent an informational copy
of this plan.
(Comprehensive Health Planning "B" Agency) (Date Sent)
(Local Welfare Department) (Date Sent)
(Other Agencies)
Alameda-Contra Costa Medical Association
Child Abuse Prevention Committee
Contra Costa County Dental Society
Contra Costa County School Health Council
East Bay Pediatric Society
Economic Opportunity Council
Family and Children's Service Advisory Committee
Juvenile Justice and Delinquency Prevention Commission
Mlpntal Health Advisory Board
001Frt1
B. COMMUNITY ADVISORY BOARD
1. Membership
As required by State law, the original Contra Costa County Child
Health and Disability Prevention Advisory Board composed of fif-
teen members was appointed by the Board of Supervisors on October
8, 1974. The Board held its first organizational meeting on October
28, 1974.
In accordance with State standards one third of the members first
appointed were to serve for one year, one third of the members for
two years, and one third of the members for three years. Thus, in
October 1975, the terms of office of five Advisory Board members
expired. On November 24, 1975, the Board of Supervisors appointed
five new members to serve until October 1978. They also appointed.
(for the first time) a full slate of fifteen Alternate Advisory
Board Members to serve the same terms as the member for whom they
are the alternate.
During the first year of service one Advisory Board member moved
out of the county and a second member had to resign because of un-
forseen circumstances. The Board of Supervisors appointed their
replacements on July 8, 1975.
The Advisory Board has very actively and faithfully discharged its
duties. Four task forces have been established, each chaired by a
member of the Advisory Board and including other interested members
of the community.
Membership rosters of the Advisory Board and its task forces are
attached as Appendixes A and B. Advisory Board minutes are Appendix C.
2. Training
Prior to their appointment most Advisory Board members discuss the
CHDP Program with a staff member and usually with another Advisory
Board member.
Following the official action of the Board of Supervisors, each Ad-
visory Board Member and Alternate is sent a letter. (Copies of
letters, Appendix D.) The CHDP Director then presents to each of
them a packet of information and personally discusses the program
with them on an individual basis.
3. Reports
a. The first report to the State Child Health and Disability Pre-
vention Program (other than those given informally via the
Regional Consultant) will be drafted in April of 1976 at the end
of one year's operation.
b. The Advisory Board -has already reported several times (by per-
sonal appearance and in writing at times of submission of plans,
etc.) to the Board of Supervisors. A wr _ten report will be pre-
sented to the Board in April, 1976.
- 1 - 00126
C. . COMMUNITY CHILD HEALTH AND DISABILITY PREVENTION PROGRA?•f DIRECTOR
On July 15, 1975, the Board of Supervisors appointed Maxine M. Sehring,
M.D., to serve as Director of Contra Costa County's Child Health and
Disability Prevention Program. (Curriculum vitae, Appendix E.) She
reports directly to the Health.Officer and spends full time on the
CHDP Program.
Contra Costa County's Health Department is giving top priority to
health screening and health education for children and youth for .
1976-1977. July 1976 will conclude a three-year federally funded
EPSDT .project for Contra Costa. Building upon experience gained from
this and other projects, the Health Department is emphasizing con-
solidation, of programs within the department and cooperation with
other county departments and with private health care providers to
improve health education and health protective services in our county.
The CHDP Program is administratively assigned to the Health Depart-
ment and the relationships between the CHDP staff and other members
of the Health Department will be clarified by referring to Appendix:
items F and G.
- 2 -
00127
D. OUTREACH AND EDUCATIONAL SERVICES
1. Description of Activities, Fiscal Year 1975-76
a. In July 1975 the Task Force on Outreach and Education recommended
to the Advisory Board that the primary long-range objective (of
outreach and education) be expanded. The original Contra Costa
CHDP Plan listed the primary objective as: "To bring to the point
of entry into the screening process all children ages 0-6 years
and all Medi-Cal eligible children 0-21 years."
The expanded version, which was subsequently approved by the Ad-
visory Board, follows: "To bring an awareness to the total Com-
munity of preventive health care which promotes physical, mental
and social well being for families; and to bring into the health
care continuum all children ages 0-6 years and all ,fedi-Cal eli-
gible children 0-21 years."
The sub-objectives described in the 1974-75 plan were re-affirmed
as be ng appropriate. They follow:
1) To inform the general public of the requirements of the law
for the screening of all children prior to entering .-first
grade and of the availability of services in the private and
public sector.
2) To inform all parents of children eligible for screening under
Medi-Cal or the state subverted program of the availability of
screening, its benefits, and its necessity, under the law, for
children entering the first grade.
3) To provide informational and educational materials which em-
phasize the concepts of preventive, continuous and comprehen-
sive health as well as program-specific materials.
4) To obtain commitments of cooperation from school systems, and
professional health, community health and parent organizations
in developing effective outreach materials and methods.
5) To keep all health practitioners in the county informed about
the administrative, technical and professional requirements of
the program, its philosophy and progress, and enlist their
assistance in the outreach program.
6) To provide related assistive services which will remove barriers
to the obtaining of screening services.
7) To document areas of need in the outreach program which cannot
be met under the current law and recomqend ways of meeting those
needs.
- 3 - 0010C
D. OUTREACH AND EDUCATIONAL SERVICES (Continued)
1. Description of Activities, Fiscal Year 1975-76 (Continued)
a. Sub-0bjectives (Continued)
8) To provide evaluation methods to measure- the results of out-
reach and education efforts
9) To encourage the state to provide funding to accomplish Sub-
Objectives 1-8 related to education and outreach.
b. Listed below are the activities which were undertaken during 1975-
1976 to implement these sub-objectives:
General Public
1- The San Francisco Bay Area CHDP Directors (including Contra
Costa) arranged for the development of Ttl, radio, billboard
and poster materials promoting wellness care for children.
2- Press releases and local radio announcements (in Spanish and
in English) have been used to publicize CHDP's legal require-
ments, the availability and accessibilitv_ ,of health services,
etc.
3- Posters and educational displays have been presented in shop-
ing centers, local health fairs, health clinics, hospital
lobbies and bulletin boards, Social Service offices, schools
(Public and private), youth clubs, libraries, etc.
Schools
4- Letters have been sent to every school superintendent, to
each principal, and to each school secretary to inform them
about CHDP, and to offer them special materials and assistance
in carrying out their legal and moral obligations related to
this program.
5- Special flyers (in Spanish and in English) have been delivered
to parents by kindergarten children.
6- School nurses and CHDP staff have discussed with teachers and
other members of school staffs the legal requirements and the
health and educational implications of having a health screen-
ing report for each first grade child.
7- Letters (on CHDP letterhead) have been given by kindergarten
teachers to parents at the time of teacher-parent individual
conferences.
8- Special meetings have been held with those who register children
who will begin kindergarten in September 1976. Informational
materials about CHDP have been distributed with registration
packets.
- 4 -
0V�IGrJ
D. OUTREACH AND EDUCATIONAL SERVICES (Continued)
1. Description of Activities, Fiscal Year 1975-76 (Continued)
Schools (Continued)
9- A special extension of the Immunization Assistance Project's
contract with Contra Costa County was signed mid-year. This
provided significant assistance to schools in their efforts
to educate parents and children about immunizations, and the
importance of developing individualized home health records.
It assisted in coordinating collection of immunization and
CHDP data in a manner which minimized duplication yet con-
tributed statistically to documenting the health status of
children. This effort also created a mechanism whereby in-
adequate immunization status triggers referral for screerr-
ing (including immunization up-date) .
Organizations
10- Workshops and informational programs have been presented to
organizations such as the County School Health Council (in-
cluding special invitations to school board menbers and ad-
ministrators) , PTA, private schools' organizations, Catholic
and other parochial schools' parent and staff groups, Early
Childhood Education Community Advisory Boards, Foster Parents'
Association, Head Start and Office of Economic Opportunity
groups, day care and pre-school groups, etc.
11- Articles of information about CHDP have appeared in bulletins
and newsletters of the above organizations.
12- Task force members have made announcements and shared infor-
mation about CHDP with various community organizations which
they represent.
Social Service Personnel
13- A series of "Training Sessions" for eligibility and service
workers and their supervisors was initiated by the Social
Service Department.
The program content was jointly planned by representatives of
both Social Service and CHDP. It included panel presentations
by a Social Service Trainer, the Health Services Program
Specialist (the official liaison between Social Service and
CHDP), Social Work Aides (assigned to follow-up on requests
for information about health screening) , representatives of
Public Health Nursing and Public Health Social Work, and the
CHDP Director. Following the panel presentations, leaflets
and other CHDP related materials were distributed and ques-
tions (both written and verbal) were invited by the panel.
Groups were limited to about 30 to 35 for each session. Meet-
ings lasted for .about 2 hours each and were held in the home
offices of the workers.
- 5 -
00130
D. OUTREACfi AND EDUCATIONAL SERVICES (Continued)
1. Description of Activities, Fiscal Year 1975-76 (Continued)
Health Care Providers
14- Various programs have been presented to health care provi-
ders in both the public and private sectors of the commun-
ity in an effort to keep them up to date regarding CHDP.
Presentations have been made by the CHDP Director to the
ACOIA (bi-county medical society) Child Welfare and School
Health- Committee, the East Bay Pediatric Society, Chapter
1 of the Academy of Pediatrics, the Contra Costa County
Pediatric Breakfast Group, and meetings of medical staff
(or staff committees) at several comrunity hospitals.
Letters have been sent to physicians whose patients have
inquired at the CHDP office about screening. The Director '
has met individually and in small groups with physicians
(in their offices or at hospitals) to discuss CHDP and
their participation in it. The physicians have been en-
couraged to' include their staff members (especially those
who handle phone inquiries, appointments and paper work)
in these conferences.
15- Representatives of the County Health Department and the County
Medical Services have been meeting regularly to plan for
optimal coordination of services offered by public health
care providers. They work cooperatively with Social Service
representatives to assure accuracy of the content of out-
reach information and with CHdDP staff to assure confor-
mity with administrative and/or legal changes in program
requirements.
16- An important example of joint effort by public health care
providers has been the Training Center program in Pichmond.
This demonstration center has been funded by CHDP. PH\'s,
RN's, clerks and aides have participated. Didactic lectures
have been presented by staff members from the Health De-
partment, County Medical Services and Childrens' Hospital.
The Practice-Service clinic has been jointly supervised by
a pediatrician from CAIS and by the Health Department's
Training Coordinator. The center has offered training and
opportunity to observe exemplary screening-management prac-
tices to both public and private health care providers and
their staffs.
17- Both Health Department and C;=S personnel have participated
in other specific training/educational programs, such as
the series of four three-hour lectures on child development
and the series of lectures and clinical practice periods re-
garding vision and hearing testing.
— 6 —
00131
D. OUTREACH AND EDUCATIONAL SERVICES (Continued)
1. Description of Activities, Fiscal Year 1975-76 (Continued)
Health Care Providers (Continued)
18- The Health Department and CMS jointly planned and staffed
two special all day Saturday clinics, one in Richmond and
one in Concord. These enabled the two public health care
providers to work closely with CHDP staff and the Social
Service Department to explore various outreach techniques.
For the Concord clinic a special mailing to all Medi-Cal
eligibles in that geographic area was used. It included
a brightly colored card which was to be returned if the
recipient wanted further information or an appointment
for screening.
a
Mailings
19- Announcements (in English and Spanish) have been included
in periodic mailings to Medi-Cal eligibles. Brochures
and posters about CHDP have been placed in the offices of
social service personnel who are intervies:ing applicants
for new or re-newed P!edi-Cal assistance.
Health Department Personnel
20- The Health Officer has directed the entire staff to be alert
for opportunities to reach out to those who should be screened.
Thus, all levels of Health Department personnel perform out-
reach services. '.•:hen the primary reason for a contact re-
lates to family planning, communicable disease (including V.D.)
W.I.C., C.C.S. or any other specific service, that contact is
used to inform the individual (or a family member) of the
availability and value of health screening. Various members of
the Health Department staff participate actively with the out-
reach and education Task Force.
21- Four skilled Health Educators employed by the Health Department
have devoted a considerable part of their professional time to
publicizing CHDP and assisting in developing materials which
are program specific.
22- The Health Department's Public Health ?nutritionist presented
two all-day Workshops for all interested staff and community
professionals who are involved in nutrition counseling. Uni-
versity professors presented current materials.
23- Because the Health Department has had a federally funded EPSDT
project for three years, there have been 14 community aides
trained and assigned specifically to do outreach and follow-up.
These workers have literally knocked on many doors in the com-
munity.
_ 7 - X 132 - .
D. OUTREACH AND EDUCATIONAL SERVICES (Continued)
1. Description of Activities, Fiscal Year 1975-76 (Continued)
Cquntx Medical Services Personnel
24- In addition to working closely with the CHDP staff, Social
Service Department and the Health Department in planning
outreach for special joint clinics,, representatives of
County Medical Services have done a great deal to encourage
outreach and education about screening services by all CMS
staff members at the time they see patients for treatment
of illness or accident. Resident physicians (who are train-
ing -at CMS) have been especially encouraged to incorporate
• wellness care for children as part of their pattern of
practice.
25- The Social Service Department has assisted the County Pre-
paid Health Plan (not yet approved as an I`iS) in recruiting
Social Workers (up to 1C persons) to serve as "Health Care
Counselors" (so named by PHP). They are to be participants
in County Medical Services "Dual Choice Project". This is
a method approved by the State Department of Health for
stationing PHP staff in the County Welfare Department offices
where they will interview Medi-Cal eligible clients and ex-
plain Medi-Cal services, Prepaid Health Plan Services, and
assist persons in making a choice of using one or the other
as best serves their individual or family needs.
c. Overall evaluation of outreach and educational part of program:
1) The high caliber of our entire Advisory Board has contributed
immeasurably to community acceptance of our outreach and ed-
ucational efforts. The commitment and contributions of in-
dividual members have been extraordinary. Special recogni-
tion must be given the Board Chairperson, a parent, whose
leadership talents and skills were among the primary forces
in obtaining Board agreement on the entire CHDP Plan (inclu-
ding outreach and education).
The fact that the Advisory Board members are acknowledged
community leaders in every category has led to broad com-
munity participation.
2) The Task Force on Outreach and Education chaired by another
outstanding parent member of our Advisory Board has also
made an important contribution by involving representatives
of a variety of community groups in the planning process.
Members come from every geographic area of the county, from
numerous professional organizations, and from several com-
munity groups. They represent a broad spectrum of ages and
- 8 - 00133
A
D. OUTREACH AND EDUCATIONAL SERVICES (Continued)
1. Description of Activities, Fiscal Year 1975-76 (Continued)
c. Overall evaluation of outreach and educational part of program: (Continued
2) of ethnic, cultural and socio-economic backgrounds. Their
common denominator is their dedication to helping children
and their families learn about how to use the health care
to which they are entitled.
d. Problems noted (Outreach and Education)
1- Fiscal year 1975-76 was the first full year of operation.
Therefore some of the problems encountered were simply
those to be expected in trying to explain the massive new
program to recipients, providers, school personnel, and
the public.
2- This challenge was intensified because of such things as:
problems in the economy (which made taxpayers and legis-
lators look critically at any program's expenditures, and
which caused many "private pay" families to defer spending
money for wellness care); - crises in malpractice insurance
for both public and private health care providers (which
limited the number of resources available for health care).
3- Funding for public schools has declined to an austerity
level in many districts. Numbers of health trained personnel
in schools are decreasing. Thus CHDP requirements have
added to the work load of school secretaries, teachers and
the already overworked school nurse. Some districts in our
county do not even have a single school nurse.
4- The confusion resulting from passage of AB1532, followed
by its veto by the Governor, added to the confusion of
parents, providers and school personnel. CHDP staff alone
spent considerable time and energy responding to inquiries.
5- Recent national and local emphasis on questions related to
confidentiality of information has posed another problem for
outreach and education. Many parents who might otherwise
have brought their children to health providers for needed
screening have been frightened away by newspaper articles
about data which is fed into "giant computers." Fear of
"developmental screening" has also added to the difficulties
of successful outreach.
e. Successes noted (Outreach and Education)
1) A strong nucleus of dedicated workers (both paid and volun-
teer) has been assembled in Contra Costa County to promote
the primary objective of CHDP.
2) This has led to specific activities (as listed under b) and
to a heightened awareness of the potential for implementing
CHDP in many ways.
- 9 -
00134
D. OUTREACH AND EDUCATIONAL SERVICES (Continued)
2. Anticipated For Fiscal Year 1976-77
a. Target Groups
The "targets" toward whom outreach and educational services are
directed can be defined as: "those who should be informed about
the benefits of preventive health care and/or about the nature,
scope and specific offerings of the local CHDP program-- in order
to be able to participate (as either a service provider or recip-
ient) or to support CHDP."
Using this definition, targets of outreach and educational ser-
vices include:
1) Eligible children and youth and their parents
2) Schools (public and private)
(School board members, administrators, teachers, nurses,
psychologists, speech specialists, secretaries, parent
groups, and staff members for special programs such as
compensatory education, special education, adult educa-
tion, and special projects, etc.)
3) Pre-school groups (staff and parents)
Head Start, cooperative nursery schools, parochial and
other private nursery schools, day care centers, etc.)
4) Health care providers
(County Medical Services, County Health Department,
County Mental Health Services, Kaiser-Permanente Group,
private physicians-- family, pediatric and specialty
practices, dentists, optometrists, etc.)
5- Social Service Department
(Staff and various advisory committees)
6- Probation Department
(Staff and various advisory committees)
7- Consumer services agencies
(Comprehensive Health Planning, Agricultural Extension
Service, Concerted Services, etc.)
8- Miscellaneous organizations
(League of Women Voters, Taxpayers' Organization, Wel-
fare Rights Organization, Labor unions, service clubs,
voluntary health agencies, youth organizations, etc.)
9- Legislators
(Especially the elected representatives from our county)
10- General public
b. Comments on outreach and educational "resources"in the community
and their adequacy in meeting program objectives:
Contra Costa County residents have access to TV programs origi-
nating within our county, or in the greater San'Francisco Bay
- 10 - 00135
D. OUTREACH AND EDUCATIONAL SERVICES (Continued)
2. Anticipated For Fiscal Year 1976-77 (Continued)
b. Comments on outreach and educational "resources" in the community
and their adequacy in meeting program objectives: (Continued)
area, or in the Sacramento-San Joaquin areas, or in more remote
areas. The same is true of radio and newspaper information. If
information originating outside our county appears to be in con-
flict with descriptions of Contra Costa's CHDP Program which have
been publicized through local media, confusion occurs. At times
it is even difficult to maintain credibility with our local media
contacts. Fortunately the county has a very capable Public In-
formation Officer, who serves on the CHDP task force on outreach
and education and who has been invaluable in terms of contacting
the press, notifying CHDP staff of local special events in which
CHDP might be promoted, etc. Establishing contacts with media
representatives is beginning but needs to be more firmly estab-
lished.
During 1976-77 continuing development of informational materials,
presentation of programs giving current information about CHDP,
and both formal and informal meetings between CHDP staff and the
target groups listed on the preceding page will occur. Thus it
is hoped that these groups will become increasingly knowledge-
able (and hopefully enthusiastic) about CHDP so that they will
promote appropriate attitudes toward CHDP in all of their con-
tacts.
c. Barriers, problems, and obstacles to providing outreach and
educational services:
1- Federal and state legislation and regulations which place
certain mandates related to CHDP in the Social Service De-
partment (documenting that Medi-Cal families are notified
at specified intervals about health services, etc. , and
later documenting that screening, diagnostic and treatment
services ware actually obtained within specified intervals)
and other mandates in the Health Department (CHDP Program)
cause unnecessary duplication of records and confusion.
2- Requirements related to confidentiality about the identity
of Medi-Cal recipients pose additional problems for outreach.
The Social Service Department is required to exercise extreme
caution about allowing access to names and addresses of Medi-
Cal eligibles, yet the CHDP Program is responsible for assur-
ing the provision of health screening and related services
for this "unknotm" group of 0-21 year olds. Direct outreach
efforts are obviously hindered.
11 - 00136
D. OUTREACH AND EDUCATIONAL SERVICES (Continued)
2. Anticipated For Fiscal Year 1976-77 (Continued)
c. Barriers, problems, and obstacles to providing outreach and
educational services: (Continued)
3- Many health care providers have very strong negative feel- -
lugs about repeated "official outreach notices" which must
be sent not only to those Medi-Cal recipients who have no
established source of comprehensive health care (for whom
• CHDP is primarily intended) but also to those families who
are already making appropriate use of their Medi-Cal cards
to obtain continuing comprehensive health care in a private
physician's office or in a clinic setting. Because these
notices (no matter how carefully worded) seem to imply that
the Medi-Cal recipient should take some action which he or
she has not been taking, confusion and sometimes even guilt
feelings result.
4- Several questions related to the "school enterers" require
clarification and probably legislative change. These are:
Will the pre-kindergarten health assessment (which many
children have) eventually fulfill the C11DP requirement?
If so, can this occur before September of 1976? Will
schools really enforce the legal requirement to present
evidence of having been screened? Can ways be.devised to
minimize the confusion and/or duplication involved in the
CHDP vision and hearing screening and the schools' mandated
initial vision and hearing screening?
S- For a variety of reasons (preoccupation with overwhelming
family problems, lack of basic knowledge about the proper
functioning of a healthy human being, religious beliefs,
cultural backgrounds, etc.) many people find it difficult
to assign a high priority to wellness care.
6- For working parents certain appointments pose problems
(such as loss of wages, missing a ride to work, etc.).
7- For non English speaking pecple language often is a barrier
to fully understanding the outreach message.
8- Some are fearful that CHDP is part of some political scheme
to "identify potential deviants or criminals".
9- Some are fearful that the process (health screening) may
lead to a label of the parent as "a bad parent" or the
child as "retarded".
10- Some fear that information obtained may be "fed into a
giant computer for release to anyone- at any time in the
future".
— 12 - 00137
D. OUTREACH A1TD EDUCATIONAL SERVICES (Continued)
2. Anticipated For Fiscal Year 1976-77 (Continued)
c. Barriers, problems, and obstacles to providing outreach and
educational services: (Continued)
11- Some fear that information may be shared with schools and
become an irretrievable part of a pupil's record which
might not always be currently accurate.
12- Some have had previous negative experiences during the
process of health assessment or treatment (such as, em-
barrassment or even humiliation; pain; inability to
understand khat the doctor said when he spoke in medical
terms; feelings of "helplessness", etc.)
13- Social work staff (both eligibility and service workers)
have had minimal training and/or experience in he_ith-
related services, yet they are required to mace the first
presentations about CHDP to .fedi-Cal eligible fa-ilies at
a time %hen both workers and recipients (or applicants for
Medi-Cal) have many other pressing needs.
14- Outreach to health care Providers has been difficult be-
cause much negative publicity regarding the federal EDSDT
program has reached physicians (and ether health profes-
sionals) through professional journals, at various organi-
zations' meetings, and through the press. This has made man
very skeptical, even when advice was requested.
15- Physicians and other health providers have been very criti-
cal of the account of "data" which is required for each
child screened. They ask: "Is this data valid if it is
collected by a variety of people with varied trpining and
varied instruments under varied conditions?" and "If this
is really a scientific collection of data, shculd there not
be controls?" etc.
16- Physicians ask: "If I am required to fill out these lengthy
forms, will I ever receive information about the overall
"findings"?" and "If this is a study, should not the state
pay me for my part in producing the study's data?"
17- Physicians, confronted by rising costs of -medical practice
(not the least of which is the staggering cost of malpractice
insurance) and an unrealistically lou fee schedule for CFDP
screening, are reluctant to become 'providers". Man_, are
willing to continue to take care of the wellness and illness
needs of established patients (including those whose bills
are paid by ;fedi-Cal) but are unwilling to accept new patients
because of the low fee schedule (lower than 'fedi-Cal) of CHD?.
- 13 - 00138
D. OUTREACH AND EDUCATIONAL SERVICES (Continued)
2. 'Anticipated For Fiscal Year 1976-77 (Continued)
c. Barriers, problems, and obstacles to providing outreach and
educational services (Continued)
18- Some physicians do not accept ,fedi-Cal patients at all.
Some never did, but others have discontinued service fore
a variety of reasons (Failure of Medi-Cal patients to keep
appointments or to notify if not coming, failure to fellow
doctor's instructions, low fees, extra paper work, delays
in collecting fees due, etc.)
d. Health goals parents have for their children
Goals and attitudes vary widely and are influenced by many fac-
tors. Some comments noted here relate to general goals--others
to the CHDP Program and the "demands" that it makes of parents.
1) Almost all parents want their children to attend school.
Most also want them to be healthy enough to attend regularly
and to hear and see well enough to be able to learn.. Some
are knowledgeable enough to want any and all health prob-
lems detected, treated and/or corrected, so that cae child
may function optimally in the learning setting and through-
out life.
2) Other parents (for a variety of reasons) have minimal health
goals for their children. If the child is funct=ening at all,
they seem satisfied with the status quo. n.is may be be-
cause other family problems are overwhelming, or because
they mistakenly assume that the child will "outgrow" certain
abnormal conditions.
3) I-lost parents would like to be able to assure their child's
health (both physical and mental health) now and t :rougaout
the child's life. Some are willing to go to any extreme to
assure this. Others are willing (and able) to take respon-
sible action to promote their child's health only if:
a- any demands that this makes on the Darent
are easy for him to fulfill
b- requests (from school or any agency) are in
language easy to understand
c- health care is easy to arrange, inexpensive,
convenient and accessible
d- other family members (especially other children)
can be cared for easily
e- the parent (and/or child) likes the doctor
- 14 -
00139
D. OUTREACH AND EDUC_4TIONAL SERVICES (Continued)
2. Anticipated For Fiscal Year 1976-77 (Continued)
e. Plan
1- During 1976-77 many of the activities which have been under-
taken during 1975-76 will be continued. Some may be modified
or curtailed. Others will be expanded., The Task Force on
Outreach and Education will continue to study community reeds,
and will continue to make recommendations to both CHDP staff
and to the CHDP advisory Board about methods of meeting those
needs and implementing the primary objective and the subobjec-
tives listed on pages 3 and 4 of this document. It is not
anticipated at this time that these objectives ::ill change.
2- Of those activities which are listed on pages 4 through�8 of
this document, all will be continued during 1976-77 with the
following exceptions:
a- Item 23 (outreach under the special EPSDT pro-
ject) will be ended. It is the stated intent c:
both C11DP staff and C11DP Advisory Board to make
every possible effort to assure continuity of
this level of outreach and education : icn has
been so effective. Modification of u:ethod may
be considered depending largely on available
funding and personnel.
b- Items 1,3,9,10,14,19 through 22, and 24 and 25
will all be expanded.
3- Several possible methods of measuring and/or evaluatinF the
success of these activities (in reachiro the objectives of out-
reach and education and in overcoming identified obstacles to
providing outreach and educational ser-.,ices) are being con-
sidered.
a- During 19;5-76 baseline data in a number or parameters
is being collected. Numbers of contacts made, methods
of contact (personal, written, telephone, etc) , the
kinds of people who made the contact (teacher, social
worker, nurse, etc.) will all be documented.
Numerical comparisons (pre and post outreach and edu-
cational efforts) will constitute one measure of effec-
tiveness.
b- A second method will be the use of a questionnaire to
survey attitudes (pre and post outreach and educational
efforts) of representative samples of the "target groups"
listed on page 10 of this document. It is anticipated that
this method, though subjective, will enable the staff and
Advisory Board to assess degrees of effectiveness of the
- 15 -
00140
D. OUTREACH AND EDUCATIO\AL SERVICES (Continued)
2. Anticipated For Fiscal Year 1976-77 (Continued)
e. Plan (Continued)
b- different techniques utilized in attempts to
overcome the obstacles listed on pages 11
through 14 of this document.
4- Techniques for overcoming obstacles to providing effective
outreach and educational services:
a) Efforts will be made to effect needed changes in
federal and state laws and regulations xhich man-
date documentation by Welfare Departments of ser-
vices performed by Health Departments.
b) Efforts will be made to effect needed charges in
"confidentiality" requirements about the identity
of 111edi-Cal recipients (or the interpretation there-
of) to enable CHDP Programs to have access to names
and addresses of 11•Iedi-Cal eligibles whox. CHDP is
required to serve.
c) Until such tine as a) and b) can be irpler.-ented,
CHDP will continue to work closely with the Social
Service Department in Contra Costa Co::r.ty to assure
fulfilling both the legal and the professional re-
sponsibilities of staffs of both departments.
d) Continued efforts will be :wade to wake all outreach
specific--in an effort to assure t1at disruption of
continuity of health care will be :r:inimized. If a
family has an established source of comprehensive
health care (public or private) that is satisfactory
to the family, all outreach and educational efforts,
whether written or verbal, will make it clear that
no change is indicated.
e) Efforts will be made to effect legislative charge to
alloy: inclusion of pre-kindergarten health assessment
to meet the CHDP requirement and to all o • at least
30 days after the first day of first grade to accom-
plish this requirement.
f) Efforts will be made to devise *Trays of minimizing
confusion and/or duplication involved in the CHDP
vision and hearing screening and the schools` man-
dated initial (for kindergarten-first graders) vision
and hearing screening. This will be pursued at beth
state and county levels.
- 16 -
00141
• D. OUTREACH AND EDUCATIONAL SERVICES (Continued)
2. Anticipated For Fiscal Year 1976-77 (Continued)
e. Plan (Continued)
g) Legislation to support strong programs of health
education in- the public schools of California will
continue to be promoted (including those aimed at
preparation of teachers. to teach health; making
current, accurate and interesting textbooks and
other materials readily accessible; and urging
planning for sequential health education from K
through 14, such as that based or. the state-adop-
ted "Framework for Health Instruction".)
h) Efforts will be continued to assure the provision
of health screening (and related) services at a
variety of times (such as weekends and evenings if
needed) to accommodate working parents or young
adult patients in need of services.
i) Efforts will be continued to try to assure outreach
in the language of the home and/or verbal outreach
and education for those for whom written materials
are not useful.
J) Parents will be helped to find a regular source of
health care which humanizes the approach to the
patient in such a way that mutual trust and under-
standing accompany the health care and strengthen
the doctor-patient-family relationship.
k) Parents will be encouraged to share appropriate
health information concerning their child's health
status with the school.
1) CHDP staff will continue to work with the Social Ser-
vice Department to offer periodic training and CHDP
Program information to Social Service staff.
m) The CHDP director will continue to work cooperatively
with other Health Department physicians and staff to
actively promote a spirit of mutual professional re-
spect between all who work for CHDP and all of the
health care providers of the greater community.
n) CHDP staff will offer periodic feedback to medical
(and other health provider) organizations and groups
regarding progress of CHDP locally and statewide--in-
eluding reports on data obtained through screening and
related activities.
o) A speaker's bureau will be established to share infor-
mation regarding CHDP with service clubs and any of the
other groups listed on p. 10 of this document.
p) The cooperative efforts between Contra Costa County De-
partments of Social Services, Mental Health, Medical
Services and Health will continue to be promoted.
- 17 -
00 &2
D. OUTREACH AND EDUCATIONAL SERVICES (Continued)
2. Anticipated For Fiscal Year 1976-77 (Continued)
e. Plan (Continued)
q) Every possible effort will be made to cooperate with
the Social Service Department in their work to assure
compliance with the requirement that, "All Medi-Cal
recipient families will be notified in writing at
least annually of the nature, scope, and benefits,
and availability of child health screening diagnostic
and treatment services through the local welfare de-
partments; will be provided with the names and loca-
tions of providers offering these services; and will
be informed of the availability of transportation".
a
- 18 -
00143
E. HEALTH SCREENING A,\TD EVALUATION SERVICES
1. Description of Activities, Fiscal Year 1975-76
During the year 1975-76 the Contra Costa County target population
can be categorized as follows:
Total target population 39,325
5 years of age only, total 9,490
Medi-Cal eligible 17650
CHDP eligible 2,150
Private pay 5,690
(0-4)+(6-20) PfediCal eligible 29,835
Specific information and reports about dates of actual screening,
findings, referrals, diagnoses (and dates thereof) and treatment
(and dates thereof) is available for only a portion of the children
who have actually received these services. This data is available
regarding services provided by the County Health Department (in the
EPSDT project, in Child Health Conferences, in Immunization Clinics,
and in Family Planning Clinics). It is also available regarding
services provided by the County Medical Services in special screen-
ing clinics, in Family Practice Clinics, and in Pediatric or other
specialty clinics.
Minimal information (without specific health data) is available from
schools regarding the number of first graders who had health screens
and the dates of those services. However there is no information
available for many of these first graders about what was found by the
health assessment or whether any suspected problems have led to de-
finitive diagnosis and/or treatment. This is especially true for
those children whose parents pay for their health care.
For 0-21 year old Medi-Cal eligible children who receive their health
care from private physicians there is practically no information about
the details of well child examinations reported to the CHDP Office.
Because there are a number of very cooperative private physicians in
our county who are willing to open their records to the CHDP director,
we do have some samples of data from these records. It is important
that we try to devise means of obtaining the information about Medi-
Cal eligible children whose total care is given by private physicians
if we are to make statements or draw conclusions about the 29,835, 0-21
Tear old Medi-Cal eligibles in Contra Costa County. Comments about per-
centages of previously undetected problems or even the frequency of cer-
tain specific findings at screening (or well-child assessment) may be
different in the self-selected group which chooses to obtain regular
comprehensive care from private physicians. We do not even know how
many Medi-Cal eligible children are receiving their care from private
physicians in Contra Costa County.
- 19 - 00144
E. HEALTH SCREENING AND EVALUATION SERVICES (Continued)
1. Description of Activities, Fiscal Year 1975-76 (Continued)
Since this plan is being drafted when .even the first half of the fiscal
year 1975-76 is still incomplete, specific data is being presented as
part of the appendix so that it can more readily be completed for a final
report at the end of the fiscal year. Data from the special federally
funded EPSDT project in two geographic areas of Contra Costa must be
studied carefully, since the only requirement for eligibility to be
screened in the project areas was residence in one of the target areas.
Therefore some reports include information about children who would
not be eligible under CHDP criteria.
Also, some of the data regarding County Medical Services "screening"
may seem to be under reporting because our CHDP documentation of-the
well-child screening in ongoing CMS clinics (as differentiated from
the special CMS "screening clinics") had not yet been completely de-
veloped at the beginning of FY 75-76.
School personnel have been very cooperative in working with us to doe-
ument the information about school enterers.
2. Anticipated For Fiscal Year 1976-77
a) Target population
As nearly as estimates can be made as of December 1975, there
will not be substantial changes in the total target population
to be screened.
b) Inventory of Resources
1- Public Providers
a. Contra Costa County Health Department
b. Contra Costa County Medical Services
2- Private Providers
a. See Appendix I
Comment: It is difficult to know whether there will be enough
screeners in Contra Costa County in 1976-77 to meet
the need, since we do not yet know the exact forms to
be used or the precise fees which will be paid for
CHDP screening.
c) Barriers, problems and obstacles
1- The cumbersome procedure for "applying" to become a screening
provider deters many private physicians.
2- The lengthy and detailed legal length forms have deterred pri-
vate and public providers from participating. (This should be
improved in 1976-77).
- 20 . O0145
E. HEALTH SCREENING AND EVALUATION SERVICES (Continued)
2. Anticipated For Fiscal Year 1976-77 (Continued)
c) Barriers, problems and obstacles (Continued)
3- The inadequate fees for screening have deterred both public '
and private providers.
4- The requirement that certain specific procedures (such as
nutrition counseling, etc.) be done without specific re-
imbursement has posed a special problem for all.
5- The requirement that forms be retained (and filed) until
all laboratory reports and tuberculin tests are completed,
then pulled from files and data recorded--all makes the
process very costly. Access to records must occur sev
eral times for each screen, and reimbursement does not
take these factors into account.
d) Plan
1- Every effort will be made to simplify the provider agree-
ment process.
2- Efforts will be continued to work with all appropriate
groups to promote elevating the screening fees to a level
which is realistic and which includes appropriate fees for
all required procedures.
3- Efforts will be continued to encourage the State Department
of Health to re-asses the amount of specific quantitative
data (such as detailed measurements of head circumference,
blood pressure readings, etc.)---and to accept the notation
of the health screener that the specific test was "normal"
or "abnormal."
- 21 -
00145
F. REFERRAL FOR DIAGNOSIS AND/OR TREAMENT MND FOLLOW-UP SERVICES
1. Description of Activities, Fiscal Year 1975-76
a. The 1974-75 Contra Costa County CHDP Plan listed the primary
objectives of referral and follow-up as:
1- To assure that all suspected abnormalities are re-
ferred to an appropriate source of diagnostic ser-
vices.
2- To assure that all abnormalities diagnosed are
treated.
The sub-objective was listed as: •
1- To develop a system and procedure to assure that
suspected abnormalities are referred for diagnosis
and treatment as needed.
b. During the 1975-76 year, at the request of the State Health
Department, these objectives were expanded to include a
statement of the specific time frames for obtaining diagno-
sis and treatment as required by federal mandate (see c. be-
low).
e. The sub-objective (listed under a.) should also include the
development of a procedure which will provide documentation
to establish conformity with federal and state regulations.
This procedure must include case by case documentation in
welfare records as well as the reports in the health provi-
der's records. A method to monitor compliance with the pro-
cedures must also be developed. CHDP staff will work co-
operatively with Social Service and with any and all health
care providers to try to assure that "a diagnostic appoint-
ment is scheduled within 60 days after screening, and a treat-
ment within 60 days after diagnosis", to meet federal mandate.
d. Laudable as .these objectives are, much must be done to enable
even partial fulfillment of the goals as stated. No matter
how hard we try to motivate parents (and young adult patients)
to go promptly for recommended diagnosis and/or treatment,
there is no method short of physical force which will assure
that every candidate for services following screening will
choose to be served. If documenting the offer of service
suffices, that can be done. However, if objective 2, listed
under a.) is interpreted literally, attainment may be almost
impossible.
e. Participation of both public and private diagnostic and treat-
went providers is increasing as CFIDP becomes more firmly estab-
lished. There still is some confusion among providers of diag-
nosis and treatment services about the implications of signing
- 22 - 00147
F. REFERRAL FOR DIACNOSIS AND/OR TREATMENT MID FOLLOW-UP SERVICES (Continued)
1. Description of Activities, Fiscal Year 1975-76 (Continued)
e. a "provider agreement". Some continue to fear that to sign
might involve a commitment to accept all Medi-Cal patients
who might be referred to them. Others as:%., "Aly should I
sign an agreement? I am already providing diagnosis and
treatment for my established .'fedi-Cal patients. Therefore I
am already "providing" for some of CriDP's "target" population.
f. The continuing low rate of reimbursement by Medi-Cal for diag-
nosis and treatment poses a very difficult problem for both
public and private health care providers.
g. County Medical and Mental Health Services experience so very,
many demands for staff services for crisis care that it is
sometimes difficult to provide diagnostic and treatment ser-
vices within a limited timeframe.
h. Since the timeframe for submission of this plan for 1976-77
is such that data is available only for the first half of
fiscal year 75-76, that data appears as part of the appendix.
The final report will include data for the entire fiscal year.
Since FY 75-76 will be the first complete FY for the Contra
Costa County CHDP Program, generalizations and conclusions or
predictions for future activities should certainly await at
least the completion of that year. However, to respond to
some specific questions asked by the State Department of Health
about activities during FY 1975-76 the reader is referred to the
appendix and to the following paragraphs.
i. Most of the experience of the referral and follow-up process in
Contra Costa County has been documented by the Federal EPSDT
demonstration project. 40% of those who were screened were re-
ferred for definitive diagnosis and/or treatment and follow-up
if indicated. An average of 211 hours of staff time was required
to assure completion of these services. About 8% were referred
for more than one condition which fell outside the normal range
at the screening assessment. The most frequent indications for
referral were dental, vision or hearing conditions.
j. Sampling of reports from County Medical Services screenings indi-
cate similar patterns (about 35 to 40% referral rate, with similar
problems being referred).
k. Percentages of children screened and referred within each funding
category have not yet been obtained, since services provided to
.fedi-Cal eligibles by private providers are billed directly to
Medi-Cal and by-pass the CHDP data system. Likewise, information
about school enterers whose health care is not publicly subsidized
is also not routinely available to CHDP.
- 23 -
00148
F. REFERRAL FOR DIAGNOSIS AND/OR TREATMENT A►ND FOLLOW-UP SERVICES (Continued)
, 1. Description of Activities, Fiscal Year 1975-76 (Continued)
1. Resources for referral of most conditions are adequate in all
geographic areas of the county. (See appendix I) Notable ex-
ceptions are:
1- Migrants and others who are unable to afford follow-
up care but who do not have Medi-Cal coverage are
very difficult to serve.
2- Orthodontia problems which do not quite qualify for
CCS therapy are difficult to serve.
3- New methods and sources must be found to care for
mental health referrals, since the existing case load
is taxing staff to capacity.
2. Anticipated For Fiscal Year 1976-77 •
a. Estimates
.1- If funding is made available to maintain the level
of screening which has been made possible for the
Health Department by the Federal EPSDT project,
- and if screening fees are improved to enable County
Medical Services and private physicians to do appre-
ciable numbers of health screens
- and if referral rates during 1976-77 are the same as
those experienced to date--
- there will be 800 children screened (and reported to
CHDP) each month (9600 per year) by both public and
private providers combined.
- of those 9600, 40% or 3840 will be referred for de-
finitive diagnosis and/or treatment. 8% of these
children or 307 will need at least one a second re-
ferral for another condition. T'nis will make the
total number of referrals approximately 4150 for the
year.
- Please note that these numbers do not include the num-
ber of referrals for diagnosis and/or treatment of con-
ditions found by private physicians who are examining
Medi-Cal eligible children and billing Medi-Cal directly
with no report to CHDP.
b. Inventory of Resources
1- Public Providers of Diagnostic and Treatment Services
a) Contra Costa County Health Department
1. Crippled Children's Services
2. W.I.C.
3. Public Health Nutrition Counseling
- 24 -
00149
F. REFERRAL FOR DIAGNOSIS AA'D/OR TREATMENT A:�D FOLLOW-UP SERVICES (Continued)
2. Anticipated For Fiscal Year 1976-77 (Continued)
b. Inventory of Resources (Continued)
1- Public Providers of Diagnostic and Treatment Services (Continued)
a) Contra Costa County Health Department (Continued)
4. Venereal Disease Clinics
S. Tuberculosis Control Services
6. Immunization Clinics
7. Family Planning Clinics
b) County Medical Services
1. Family Practice Clinics
s
2. Pediatric Clinics
3. Other specialty clinics, including but not limited to:
a- Child Development Clinics
b- Pediatric Neurology Clinics
c- School Problems Clinics
4. Special Centers, such as:
a- George Miller, Jr. Memorial Centers East and West
(Diagnostic assessment, outpatient therapy, and
counseling for developmentally delayed/disabled
children)
b- Knolls Center
(Diagnosis and treatment for pre-school-age
children with speech and language problems)
c- Child Diagnostic and Evaluation Center
c) ' County Mental Health Services
1. Mental Health Clinics
2. Participation with several of the above centers
and clinics
2- Community Resources For Diagnosis and Treatment
a)' Children's Hospital Medical Center of Northern California
b) University of California Medical School, San Francisco
c) Stanford Medical Center
d) Presbyterian Medical Center, .San Francisco
e) Shriner's Orthopedic Center, San Francisco
f) Mt. Diablo Therapy Center, Pleasant Hill
g) Easter Seal Society
h) University of Pacific School of Dentistry, San Francisco
i) Other
3- Private Providers of Diagnostic and Treatment Services.
See Appendix I
c. Barriers, problems and obstacles
1- Obtaining and retaining adequate staff (such as comaunity health
workers) to assist patient families to ootain diagnostic and
treatment services.
2- Funding to pay for #1.
- 25 - 00150
F. REFERRAL FOR DIAGNOSIS AND/OR TREATMENT AND FOLLOTI UP SERVICES (Continued)
2. Ant ;:ipated For Fiscal Year 1976-77 (Continued)
c. Barriers, problems and obstacles _(Continued)
3- Fear of the possible pain involved in treatment such
as the therapy of severe dental caries, or surgical
repair of a hernia, etc.
4- Fear that "diagnosis" will confirm the presence of
a dreaded disease (such as a serious cardiac defect).
5- Low Medi-Cal fees which may severely limit the num-
ber of physicians or clinics who will continue to
treat Medi-Cal patients. •
6- Loss of wages for parents when they take a child
for diagnosis and treatment.
d. Plan
1- During 1976-77 the CHDP Task Force on Referral and Follow-Up
will continue to assist CHDP staff in studying special needs
for service in specific areas and/or for specific problems.
2- More presentations will be made to various organizations of
professionals who provide health care to encourage their
continued response to the needs for service.
3- Efforts will be made to explore all possible sources of funds
to assist as needed. Some contacts are already being made to
service clubs to solicit their aid.
4- Task forces, Advisory Board members and CHDP Staff will con-
tinue to cooperate with schools and with all health educators
to stress the relationship of early diagnosis and treatment to
minimizing of worry, fear, pain, and expense.
5- If funding is available community workers will be able to spend
the needed time (an average of 2 to 2i hours per follow-up) to
assure completion of recommended therapy.
6- More studies will be made to determine "consumer" satisfaction
with the diagnostic and treatment referral system.
7- Sampling will be repeated to assess the appropriateness of re-
ferrals from various screeners.
8- CHDP staff will continue to work with the Social Service De-
partment to improve the exchange of information process (re-
garding required documentation of stipulated times for ob-
taining diagnosis and/or treatment) while respecting the con-
fidentiality of information.
- 26 -
00151
F. REFERRAL FOR DIAGNOSIS AND/OR TREATIIEINT AND FOLLOW--UP SERVICES (Continued)
• 2. Anticipated For Fiscal Year 1976-77 (Continued)
d. Plan (Continued)
9- The CRDP staff is aware that a State Department of Health
task force consisting of representatives from Alternative _
Health Systems," Regional Centers for the Developmentally
Disabled, Crippled Children Services, Community Mental
Health Programs and CHDP is developing guidelines for
interrelationships among these health care programs to
assure useful follow-up integration for children screened.
County representatives of these services are participating
together to evolve a practical system of referral and sup-
port in this county.
- 27 -
00152
PSTIFICATION of 1976-1977 CRDP PROGP. M BUDGET PROPC"U.
Contra Costa County's 1975--76 CHDP budget totals $101,375. This is
allocated to administrative, outreach, educational and follow-up services.
Contra Costa County Health Department has been the recipient of
$521,600 per year from EIMa to implement an EPSDT project. This project has
Stimulated expectations on the part of the community for continuing (or even
increasing) the health screening and related services which they have been
learning to use. The project will terminate in July 1976. •
Our CHDP Advisory Board states that it is urgent to try to assure at least
the same level of services which are currently available.
The proposed 1976-77 CHDP budget is predicated on the experiences doc-
umented by the EPSDT demonstration project. The staffing pattern proposed will
allow approximately the same penetration rate for outreach and education.. It
will afford a reasonable amount of staff availability to support required follow-
up activities. All of these services are of course made available on behalf:
of children served by either public or private health care providers.
a
00153
_ 1976-77 CONTRA COSTA COUNTY
CUP PROGRAM BUDGET (A)
1. PERSONNEL SERVICES:
No. Of Percent of Average ANNUAL TOTAL
Positions Time Rate/Mo.
Salaries and Wages:
1. Director 1 100 30058 $36,696
2. Health Programs Asst. 1 100 1,449 179388
3. Accounting Services 1 _ _ 100000
4. Int. Steno Clerk 1. 100 863 10,356
5. Int. Typist Clerk 1 100 822 9,864
6. Clerks 10 100 685 809220
7: Aide II 3 100 987 35,532
(Supervisors of
Paramedical Personnel)
8. Paramedical Aides 20 100 755 181,20.0
(Outreach & Follow-Up)
9. Nurses 6 100 997 71,784
$453,040
Staff Benefits 1 81,547
Advisory Board, 5 Parent Members
500
(Loss of Wages, Babysitting)
Temporary Help (Clerical)
1,528
TOTAL PERSONNEL SERVICES $536,615
12-75 00154
1976-77 CONTRA COSTA COUNTY
CHDP PROGRAM BUDGET
II. OPERATING EXPENSES
ANNUAL TOTAL
Office Supplies $15,000
Space]Rental, Maintenance, Utilities 6,000
Communications 4,000
Advertising . 2,000
Duplicating 7,000
"< $34,000
III.TRAVEL
In-County 25,000
Other 500
Out-Of-State 1,000
26,500
IV. _EQUIPMENT
- t
Purchases 2,000
Maintenance--and Repair - 1,000
3,000
V. TRAINING
Staff
2,000
TOTAL BUDGET $602,115
12-75
00155
PROPOSAL FOR AN ALTERNATE BUDGET FOR 1976-77 CIIDP PROGM-1 FOR CO'NTP,A COSTA COUIiTY
In planning for CRDP in Contra Costa County for '1976-77 a serious
effort is being made to discover new and improved methods of outreach and follow-
p and of documenting these.
Since children in our county are recruited into a screening or contin-
uing health care system in diverse ways, and receive repeated screens or diagnosis
and treatment services after being motivated by a variety of methods--we propose
'to document and evaluate these variations.
Instead of spending the monies allocated for outreach and follow-up
In our county in the customary way--namely hiring paramedical personnel to be
Intermediaries between individual families and their health care providers---
we propose a fee for service system. _
First: In this system a provider (public or private) will be offered a
fee of $20 for each new patient he recruits into the health
screening system. Payment will be contingent upon submission of
his report containing all required CRDP data, and will be in addi-
tion to the customary fee for screening services.
Secondly: When a provider submits a report which indicates that he has
done the necessary 'outreach and education" to get a child to
return at the recommended interval for repeat healthscreening,
he will be paid a fee of $5.00. _
Thirdly: When a report of medical follow-up and treatment is received
(including all required CHDP data) a fee of $15 will be paid.
When a report of dental follow-up and treatment is received,a
fee of $10 will be paid.
00151113"
This proposal would:
1. Enable payment of outreach and follow-up funds only when outreach and
follow-up efforts have resulted in the desired results on behalf of the
child.
2. Encourage both public and private providers of health services to try
new and varied methods of reaching their own separate potential patients,
and especially to utilize their own methods for continuity and follo,-r-up.
3. Enable CHDP to obtain reports of initial screens, diagnosis, and treat-
ment of those children whose services are currently being billed directly
to Medi-Cal, thus bypassing the CHDP data collection system.
' 0€i15 f
- 2
d
1976-77 CONTRA COSTA COUNTY
CHDP PROGMI BUDGET (B)
1. PERSONIM SERVICES
No. Of Percent Of Average
Positions Time Rate/Mo. ANNUAL TOTAL
Salaries and Wages:
1. Director 1 100 3,058 $ 36,696
2. Health Programs Asst. 1 100 _ 1,449 17,388 _
3. Accounting Services 1 10,000
4. Int. Steno Clerk 1 100 863 10,356
5. Int. Typist Clerk 1 100 822 9,864 .
6. Evaluator 1 50 1,500 9,000
$93,304
Staff Benefits 16,795
Advisory Board, 5 Parent Members 500
(Loss of Wages, Babysitting) '
Temporazy Help (Clerical) 1,528
TOTAL PERSONNEL SERVICES $112,127 _
00158
1976-77 CONTRA COSTA COUP:TY
CHDP PROGRAM BUDGET 6&)
II, OPERATING EXPENSES
ANNUAL TOTAL
Office Supplies $15,000
Space, Rental, Maintenance, Utilities 6,000
Co=unications 4,000
Advertising `2,000.
Duplicating 7,000
• 34,000
III. TRAVEL
In- County 3,000
Other 500
Out-Of-County S00
4,000
IV. EQUIPr1ENT
Purchase 2,000
Maintenance and Repair 1;000
V. TRAINING 2,000
VI. FEE FOR SERVICES 436,725
TOTAL BUDGET 591,855
12-75 001 59
Appendix A
IN THE BOARD OF SUPERVISORS
OF
CONTRA' COSTA COUNTY, STATE OF CALIFORNIA
In the flatter of )
November 211, 11,175
Membership in the Child Health and )
Disability Prevention Advisory Board )
The Board having been advised by the County Administrator .and the
Director, Human Resources Agency that there are two vacancies in the Pediatrician
category and three vacancies in the Parent category of the Child Health and Disability
Prevention Advisory Board after the terms of the following members expired in
October, 1975:
Pediatrician Parent
1. William M. Jenkins, M.D. 3. Earnest L. Ellis
2. Yoshiye Togasaki, M.D. 4. Ethel Dotson
5. Judy Devore
The Board on July 8, 1975 having- acknowledged the resignations of
Richard J. Rihn, I.I. D. and Mrs. Palmira Podilla, and 'having appointed two members
to complete those unexpired terms;
IT IS BY THE BOARD ORDERED that certificates or appreciation be
issued to the five outgoing members whose terms have been corpleted and to the two
members whose resignations the Board acknowledged on July 8,- 1975; and
The Board having been further advised that recruiting procedures
carried out by- the Nominating Cc.,=i ttee 'of the Child Health'and Disability Prevention
Advisory Board resulted in submission of a slate o several candidates to fill these
vacancies, the County Administrator and the Director, Huatan Resources Agency having
recotmended appointment of five of these candidates;
IT IS BY THE BOARD FURTHER. ORDERED that the following persons are
APPOINTED to the Child Health and Disability Prevention Advisory Board in the
categories shown for terms of three years, ending October 7, 1978:
-dame & Address of h;ember Category !Jame & Address of Alternate
Bruce 0. Boody, M.D. Pediatrician William M.. Jenkins, M.D.
3619 Cutting Boulevard 3619 Cutting Boulevard
Rich.^ond, CA 94804 Richmond, CA 94804
James M. Hiller, M.D. , F.A.A.P. Pediatrician George Jones, N.D.
1515 Hewell Avenue 1515 Ne:•rell Avenue
Jdalnut Creek, CA 94596 Walnut Creek, CA 94596
Mrs. Peggy Salvader Parent Ms. Eunice Collins
1517 Second Street 1202 Mariposa Street
Richmond, CA 94801 Rodeo, CA 94572
Mrs. Frances Greene Parent Mr. Richard W. Olsen
807 Carpino avenue 197 Plaza Circle
Pittsburg, CA 94565 Danville, CA 94526
tls. Judy Devore 'Parent Sharlene Sheff
1025 Picadilly Court- 2027 Solano !lay
Concord, CA 94518 Concord, CA 94520
00160
Appendix A
- 2 -
The Human Resources Committee on July 8, 1975 having further reported
that a slate of alternates would be submitted for Board consideration at a later time
to allow for participation of other nominees heretofore suggested for appointment to
the Child Health and Disability Prevention Advisory Board; and
t
The County Administrator and the Director, Human Resources Agency
having submitted for Board consideration a slate of suggested alternates;
IT IS BY THE BOARD FURTHER. ORDERED that -the following persons are
_APPOINTED alternates to the Child Health and Disability Prevention Advisory. Board for
categories and terms as shown:
Name & Address of Alternate Category Alternate for Term
Gilbert 11. *Byers, M. D. Physician Edwin E. Boysen, M.D. 10-7-76
2550 Park Avenue
Concord, CA 94519 '
Mr. Jerry Cochran Educational Richard Keefe - 10-7-77
75 Santa Barbara Road Sector
Pleasant Hill, CA 94523
Dee Grover, PHN, MPH School Nursing Mary Cantrell , PHN 10-7-76
699 Old Orchard Drive _
Danville, CA 94526
Joan Landis, PNP Pediatric Georgia Ili l l or, RN, MS 10-7-76
.2580 Arroyo Avenue Nursing
Pinole, CA 94564
Calvin Herring, DDS Dentistry John Fitzsimmnons, DDS 10-7-77
200 Appian 1-lay
Pinole, CA 94564
William Wan, OD Optometry Henry Linker, OD 10-7-77
1063 San Pablo Avenue
Pinole, CA 94564
Lenore Thompson Child Geraldine Devor, PhD 10-7-76
989 - 18th Street Development
Richmond, CA 94801
Mrs. Ruth Anderson Comp Health glary Lou Laubscher 10-7-77
128 Diablo View Road Planning
Orinda, CA 94563
Ns. Margaret Burns Parent Sunne Wright t;cPeak 10-7-76
211 Patterson Boulevard
Pleasant Hill, CA 94523
Ms. Elisa McMahan Parent Bea Ornelas 10-7-77
3421 Hudson Court ;#71
Antioch, CA 94509
PASSED BY THE BOARD on ;covember 24 , 1975-
Originating Dept: NRA
cc: County Administrator
County Auditor-Controller
Director, Human Resources Agency CER-1 FIEL) c- : i•
Appointees r certlrr that thi, is a full, tr :-
the ori•-:
Appendix B
r
TASK FORCE #1 - OUTREACH AND EDUCATION
* Mary Lou Laubscher, Chairperson Linda Brent
1122 Lovell Court United Council of Spanish Speaking_
Concord, CA 94520 Organizations
518' Main Street
* Mary Cantrell, R.I ., PHN Martinez, CA 94553
Mt. Diablo Unified School District
1936 Carlotta Drive Carmen Estrada
Concord, CA 94519 United Council of Spanish Speaking
Organizations
* Judy Devore 124 Main Street
1025 Picadilly Court Oakley, CA 94561 •
Concord, CA 94518
United Council of Spanish Speaking
Ruth Dixon Organizations
9 Cresta Blanca 1234 Nevin Avenue
Orinda, CA 94563 Richmond, CA 94801
Mrs. David Creen (Barbara) Myra Vickery
3665 Perada School Health Council
Walnut Creek, CA 94598 Alhambra High School
150 E Street
F.ddi.s Harrison Martinez, CA 94553
5320 Rosalind Avenue
E1 Cerrito, CA 94530 Barbara Woodburn
280 St. 'Mary`s Street
Barbara Henry Martinez, CA 94553
Richmond Welfare Rights Organization
5536 Solano Avenue Betty Young
Richmond, CA 948O4 3 Evans Place
Orinda, CA 94563
Gwen Mastin
645 Berk Avenue #8 Mrs. Anthony Zil.en (Elizabeth)
Richmond, CA 94804 1635 Humphrey Drive
Concord, CA 94520
Elisa McMahan
3421 Hudson Court #71
Antioch, CA 94509
Norma Schnurr (Project Chairman: Doris Anderson)
Assistance League of Diablo Valley
185O• Second Avenue
Walnut Creek, CA 94596
Laura Sutta
414 C Santa Clara Avenue
Oakland, CA 94610
* Advisory Board Members - 1 - 00162
Appendix B
TASK FORCE #1 - OUTREACH AND EDUCATION
Ross Alexander Paul Parker
Health Department Department Of Education
1111 Ward Street 75 Santa Barbara Road
Martinez Pleasant `Hill, CA
Jane Campos Eleanor Thompson
Social Service Director - Medical Social Services
2401 Stanwell Drive Contra Costa Medical Services
Martinez
Mary Dunten
County Information Officer Helen Torbet •
County Administration Office Health Department
11 .1 Ward Street
Helaine Gann - Headstart (OEO) Martinez
1157 Thompson
Martinez Barbara Weidenfeld
Social Service
Pat Ledesm' a - Headstart (OEO) 2401 Stanwell Drive
1157 Thompson Concord, CA 94520
Martinez
Willie Mae McGowen - Program Coordinator
EPSDT Richmond/Brentwood
240 8th Street
Richmond, CA 94801
Anita Merrell
c/o Continuing Care
"L" Trailers
County Hospital
Martinez
Margaret Myhrer
Health Department
1111 Ward Street
Martinez
- 2 - 00103
I
Appendix B
TASK FORCE #2 - ALTERNATE SCREENING PROCEDURES
* William M. Jenkins, M.D., Chairman * George Jones, M.D.
3619 Cutting Boulevard 1515 Newell Avenue
Richmond, CA 94804 Walnut Creek, CA 94596
* Bruce Boody, M.D. * Henry Linker, O.D.
3619 Cutting Boulevard 2633 La Honda
Richmond, CA 94804 El Cerrito, CA 94530
• * Edwin E. Boysen, M.D. * James M. Miller, M.D., F.A.A.P.
3800 Railroad Avenue 1515 Newell Avenue
Pittsburg, CA 94565 Walnut Creek, CA'94596
Lonnie Robert Bristow, M.D. Orlyn good, M.D.
2023 Vale Road Health Officer
San Pablo, CA 94806 1111 Ward Street
Martinez, CA 94553
Ned Connolly, M.D.
240 8th Street
Richmond, CA 94801
Gerald David Friedman, M.D.
6500 Fairmount
El Cerrito, CA 94530
Consultant. Bertram Lubin, M.D.
Chief of Hematology
Children's Hospital Medical Center
Fifty-First and Grove Streets
Oakland, CA 94609
Staff: Maxine Sehring, M.D.
Director,-CHDP Program '
702 Main Street
Martinez, CA 94553
* Advisory Board Members and Alternates
n(,1r A
� V'V Y
j Lppendix I
TASK FORCE #3-- DEVELOP:IE'_�'TAL, =AL AND EMOTIONAL
Nicki Millor, R.N., M.S., Chairperson Bea Ornelas
1175 East Elmwood Drive 183 Lynn-Drive -
Walnut Creek, CA :-94598 Brentwood, CA 94513
Francis L. Barham, M.D. Marianne Schour, X.D.
23 Orinda Way #2 Country Club Plaza
Orinda, CA 94563 Orinda, CA 94563
* Geraldine Devor, Ph.D. Rosalind Wofsy
3 Captain Drive Developmental Disabilities Council
Apt. 411 2717 N.. Main Street
Emeryville, CA 94608 Walnut Creek, CA 945,06 _
* Judy Devore Judge Robert J. Cooney
1025 Picadilly Court Department No. 8 _
Concord, CA 94518 Courthouse
Martinez
Mimi Foord
Fair Oaks School Helaine Gann - Head Start
2400 Lisa Lane 1157 Thompson Street
Pleasant Hill, CA 94523 Martinez
E. Walton Kirk, Ph.D. Anita Merrell
1855 San Miguel Drive c/o Continuing Care
Suite 123 "L".Trailers
Walnut Creek, CA 94596 County Hospital
Martinez
Sarah A. Malin, M.D. .
#2 Country Club Plaza Jogi Khanna,. M.D.
Orinda, CA 94563 County Health Department
Martinez
Frances Greene
807 Carpino Avenue
Pittsburg, CA-94565
* Advisory Board Members - -
00165
.appenaa.x is
TASK FORCE #4 - REFERRAL AND FOLLOW-UP
* Henry Linker, O.D., Chairman Genelle Lemon
2633 La Honda Director - Public Health Nursing
E1 Cerrito, CA 94530 Health Department
1111 Ward Street
Cal Herring, D.D.S. Martinez
2000 Appian Way
Pinole, CA 94564 Willie Mae McGowen
Program Coordinator
Jim Pierce EPSDT Richmond/Brentwood
Health Educator 240 8th Street
510 G Street Richmond, CA 94801
Antioch, CA 94509
Anita Merrell
Sharlene Sheff c/o Continuing Care
2027 Solano Way "L" Trailers
Concord, CA 94520 County Hospital
Martinez
Mrs. Florence Wahl
2707 Dover Helen Torbet
San Pablo, CA 94806 Public Health Nutrition]"at
Health Department
Joai Khanna, I .D. 1111 Ward Street
Health Department Martinez
1111 Ward Street '
Martinez Barbara Weidenfeld
Social Service
Norma. Kruse, C.C.S. 2401 Stanwell Drive
health Department Concord, CA 94520
1111 Ward Street
Martinez
* Advisory Board Member
00166
� Appendix C
CONTRA COSTA COUNTY
CHILD HEALTH A14D DISABILITY PREVENTION
ADVISORY BO�LRD
Meeting Minutes '
July 2, 1975
Martin Luther King Center
360 South 10th Street
Richmond, CA 94£01
Board Members Present: Mary Cantrell-, Geraldine Devor, Judy Devore, 6Earnest
L. Ellis, Henry Linker, O.D., Sunne Wright :•ic:'eak,
Nicki c:illor
Board Members Absent: Ethel Dotson, John Fitzsi=mons, D.D.S. , William
Jenkins, M.D. , Richard Keefe, Mary Lou Laubsc c-r,
Yoshiye Togasaki, M.D.
Others Present: Eleanor Fletcher, Sue Karry":.an, Yary Krydcr, "A..en
Mastin, Pat Ramsay, :Tar.:.:?e Searing, H.D., Barbar:
Weidenfeld, Ori;n :;ood,
Tile meeting convened at 8:10 P.M. Minutes of the 'May 21st meeting were a?prevea.
Deputy Director's Repert Including, Up-Date on Legislation -
Dr. Sebring reported on the meeting held by the 'Northern California Cha-,)-
ter of the I nerican Academy of Pediatric. cr. ,Tune 16 in San Frericisco. It was
recommended to members and other pediatricians that they partici;iate in the
CHDP Program. She passed around a new proposed si^pli=ied s-c:renin2.. and bill-
ing form that bight encourage physicians to agree to participate ir• the.. •Ci'•11'
Program. The Academy was opposed to the portion of AB1532 i.hirv, wouid Drovide
for State reimbursed exarainations for all ertcrirg first graders. isle ":madem•a
also encouraged physicians to do chat the; could to Jrcnote continuity of care
and to try not to let parents and children get caught bets-cen "govern^aent
hassles."
Dr. Sehring mentioned the nes: :Tedi-Screen cards mailed out by the Social
Service Department to approximately 2700 welfare families in Central Cotu:ty
and being paid for by the CHD^ Program. The card encourages free screcning-
diagnosis-treatment for children and young people and suggests that' you may get
these services "at Clinics or you: Doctor's office." Encouragerient is made to
fill out the card and return it by mail to the fier_lth Department. 172 cards
had been returned as of July 2nd. Discussion by te?enhone was made in return-
ii:F= calls to the parents about options available to parents and to promote
wellness care.
00167
- 2 -
Deruty Director's Report Including Update on Legislation -
Dr. Schring also mentioned the signing up of providers that CHDP has .
been doing. The response from dentists to the provider agreements has been
overwhelming. We have more dentists signed on as referral providers than any
other county in Northern California. We have a total of 101 providers in all
areas. (Screening provider only, referrals for diagnosis and treatment, or
both screening and referral resources.)
Sunne PMcPeak suggested that we loot: into obtaining provider ships from.
A Brentwood health Clinic and the San Ramon Clinic.
Update on AB1532: it did pass the Assembly last week (6/75) just before
the legislature recessed. The only net: arendsaent added was the "urgency
clause" recorxsended by the Advisory Board. N:o monies are in it as yet. Broom
and other legislators are trying to introduce some appropriation into 451532
in order to implement some of the provisions in it.
There have been no formal responses from Assemb1;•r._en Brown or Doatttright's
offices in regard- to the letters sent by the Advisory hoard, but ::-e are aware
that they have received therm.
I•;SC
That staff send same letters and state issues to the Senate u7.derscoring
what was said in previous letters. till re-register. opposition (te all first
A grade screening services state supported) . it was suggested that copies to tc
appropriate Administrative people - Governor Broc:•n, Obledo, Cnaizda, and
Dr. Lackner.
Dr. Wood reported on Mr. fan Marter's letter to the Advisory Beard. It
is his desire to divest ERA of all direct responsibility for operating programs.
One of the pro-rams that ERA felt should be reassigned was the C!;!,? Program.
The consensus was that it should be in the Health Department, ri;it the con-
currence of the :Medical Services and Social Service Derartments w:txc;t have made
quite a bit of progress in going into a joint screening venture.
The Advisory Board concurred in Mr. fan garter's recom-erdation that the
following actions be taken:
1. Ask the Board of Supervisors to relieve Dr. Charles Moore of respon-
sibility for directing the C11DP Program.
2. Ask the Board of Supervisors to designate Dr. Maxine Schring as Direc-
tor, C11DP Program.
3. Transfer the program organizationally: to the health Department.
Dr. Sehring mentioned a jointly staffed, jointly planned screening clinic
to be held at George 2•Miller-East on Saturday, July 26, 1975.
00168
- 3 -
Mr. Ellis mentioned cooperation in Central County activity. Dr. Sehring
said that two important things had occurred with the Medi-Screening card:
1. Working together of the three departments (Social Service, County
Piedical Services, and Health Department on a specific project.)
2. Greater response through this separate mailing in contacting Medi-Cal
recipients in Central County.
Geraldine Devor reminded the Advisory Board that their request for a
written monthly progress report had not been forthcoming.
The. Advisory Board would like to see these things included in tie progress
A report:
1. How many children have been screened?
a. How many 5 year olds?
b. Screenings by individual physicians?
c. Kaisdr?
d. Public providers?
2. Saturday, July 26th event - three departments - jo'_n.t screening
(County Medical Services, Health Department, and Social Service)
3. Update on providers joining the program
4. Boy's Club
5. Pittsburg Out-Patient Clinic
6. CIIDP staff activities
Outreach and Education Task Force -
Eleanor Fletcher reported .that the Task Force on Outreach and Education
met at the end of May and established two subcommittees.
1. To plan to prepare a film strip and/or slide presentation ::hick can
be used with parent and community groups, one to be fully automated,
the other to be presented with a person, accompanying it.•
The camera work may be done with three children., following then.
through the screening process.
2. The second committee will try to identify long-range health educa-
tion goals and objectives. A report may be possible not only to the
Task Force on what has been accomplished in this area but also to the
Advisory Board in order to get your response by the next meeting.
00169
— 4 —
Outreach and Education Task Force -
Part of the Task Force including Barbara Weidenfeld has participated in
making recommendations to the State on regulations necessary by the end of
November in response to the Consent Decree issued in response to the suit
against the State Department of health brought by the ;'RO's.
A workshop for Northern California is being planned in early October for
Prepaid groups now called 1MS (Institutes of 'Medical Services) (formerly P.H.P j
and C11DP.
Mention was made that Diary Lou Laubscher, Chairman of Tas'c: Force ==1 was
awarded by the City of Concord - Woman of the Year award for "Civic Cc4,tribu-
tions."
Report on G-6-PD Testing -
A report prepared by Sue Harrynan regarding the availability o= labora-
tories and fees for G-6-PD testing was presented. The Advisory Bo<<d -,as con-
cerned as to whether or not we are going to request the variance from t.-,e
State to include G-6-PD testinc, here and reimbursement of the cost.
The Advisory Board neecs to know if CRDF staff recommends that the test
be standard for all and/or part of the County. E ill it require a a rir_nce
A request from the State? There was so-e question about the a-:aila'bilA.:;: of
G-6-PD testing to private physicians es :;ell as to persons screened b; the
public sector (testing through Health Department Laboratory) .
Developmental Report -
Nicki 111illor reported on this committee. She said that they had suspen-
ded their meetings till the State Cor..-aittee could talk about some of t?:d issues
already discussed 'here.
Part of our Task Force #3 attended the State Committee meeting in early
June.
The neat meeting of the State Committee on Developmental Assessment is
scheduled for Monday, July 14 from 9:00-12:00 P.M. at the San Francisco - Hilton
(Airport). It will be necessary to see what the State Committee does before
reconvenin- but a fall meeting may be scheduled.
Ben Ornelas was nominated but declined because of family responsibilities
the appointment to the State Committee on Developmental Assessment.
State will have to argue merits of assessment plans. What is a develop-
mental disability? A number of CHDP programs are considering the Boyd test
which lacks standardization,
00170
Referral and Follow-Up -
Mary Cantrell reported no further developments or changes concerning the
referral and follow-up Task Force.
Questions From The Community -
There were no questions from the community (audience-at-large) in regard
to the CHDP Program.
Concern was expressed by Nicki Millor about the State questionnaire sent
to all Advisory Board members in the form of a request to participate in a sur-
vey on the effectiveness of Advisory Boards.
A call for action was expressed by the Advisory Board. They would like
a report back by the next Meeting about the protocol and ethics used. Staff
was asked to look into whether the code nim-ber used identified an individual
A and therefore the response would not be anony--ous. If it was person identifi-
cation they felt it necessary to address a letter to Steve Thor._pson and the
group of people doing the research.
Progress Report For 1975-1976•Plan -
Because programs have had the opportunity for only brief experiences or
have not even had final approval of their plans, the State request for the
75-76 plan is that we respond to the questions that they asked following the
approval of our first plan. Draft of 75-76 plan proposals should be brief.
The draft will document response to original suggestions and/or any specific
changes that our Advisor} Board and staff wish to make at this time. Hopefully,
draft will be on August or September agenda. (Specific comments from State -
minutes of March meeting.)
Eleanor Fletcher reported that the deadline for 76-77 is October 1975
A and we hope to begin drafting for perusal soon.
Barbara Weidenfeld was concerned that we are being asked to slow down the
1975-1976 Plan because State not ready to deal with it. Dr. Sehring felt that
there was a lot of openess to the first County Plan, and that it might be one
of its strengths. The Advisory Board had difficulty as a Board dealing with
A the "unknown" in the Plan. They would like to see a "work" program for both
the 1975-1976 and 1976-1977 plan by month (very generally) and how u e are going
to take on things, in that order, khat issues to be addressed even if we can't
say how many people are going to be screened each month. It was felt that the
State should get on that kind of planned format and timeline. It was rec-
ommended that this suggestion be a portion of both 1975-1976 and 1976-1977 plans.
Advisory Board: Reimbursement and Appointment of Alternates -
Eleanor Fletcher reported that Board member vacancies are still in Human
Resources Cormittee. They may come to floor of the Board of Supervisiors on
7/8/75.
O0171
Advisory Board: Reimbursement and Appointment of Alternates -
The Advisory Board has suggested appointment of Edwin E. Bo?sen, M.D. of
Pittsburg and Bea Ornelas of Brentwood. Subsequently, the appointment of
alternates will be brought up as well as reappointments. The administrator's
office is aware of this time frame. Reimbursements- ill be submitted by Ad-
visory Board as a group. Will submit demands in time to catch reimbursements
at the next check writing period. Demands forms for the seven Advisory Board
members present were handed out for next quarter period, ending September,
25, 1975.
` It was requested that letters be sent to Dr. Charles Moore and Robert
A Jornlin on behalf of the Advisory Board in appreciation_ for the t ork t�cy
did in getting reimbursement procedure cleared.
The Advisory Board would like staff to bring up planning of regular
A meetings (both time and place) for the :hole year. ::ill have to be done at
next meeting due to lack of time at this meeting.
The next meeting wsill be Wednesday, August 20, 1975 at 7:30 P.M. at
Social Service Building, 2401. Stanc:ell Drive, Concord.
The meeting was adjourned at 9:30 P.:1.
Respectfully submitted,
Mary Kryder-
001'72
Appendix C -
CONTRA COSTA COUNTY
CHILD HEALTH AND DISABILITY PREVENTION
ADVISORY BOARD
Meeting Minutes
August 20, 1975
2401 Stanwell Drive
Concord, CA 94520
Board Members Present: Edwin Boysen, M.D., Earnest Ellis, John Fitzsimmons,
D.D.S., Richard Keefe, Mary Lou Laubscher, Henry
Linker, O.D., Nicki Millor
Board Members Absent: Mary Cantrell, Geraldine Devor, Judy Devore, Ethel
Dotson, William Jenkins, M.D., Sunne Wright McPeak,
Bea.Ornelas, Yoshiye Togasaki, M.D.
Others Present: Eleanor Fletcher, Annell Grove, Jogi Khanna, M.D.,
and Maxine Sebring, M.D.
The meeting convened for discussion under temporary chairmanship of Diary Lou
Laubscher. At 8:00 P.M. a quorum was p.•esent; the balance of the meeting was
chaired by Vice-Chairman, John Fitzsimmons, D.D.S.
MSC:
Minutes of the July 2, 1975 meeting were approved as mailed.
Dr. Sebring distributed the report of the Joint Clinic held Saturday, July 26
in Central County. The report was prepared by clinic harmonizer Anita Merrell.
Of 2,440 letters sent to welfare recipients in central county informing them
of the opportunity for Medi-Cal and PHP health screening, 202 recipients have
mailed back the card to date. Of the first group of respondents, 125 were
given appointments for screening at the clinic which was jointly staffed by
County Medical Services, Health Department and Social Service. Of this group,
74 children were seen.
Advisory Board members asked many questions of both Dr. Khanna and Dr. Sebring.
It is likely that a special Saturday clinic will not be scheduled again. How-
ever, there is apparently a need for more outreach and possibly more clinics
in the central county area. At the Joint Clinic a number of abnormalities
were found. Referrals are being handled by fledical Services, Health Depart-
, went, and Social Service.
In addition to the detailed telephone interview conducted with those persons
who sent in cards indicating their interest in a screening appointment for an
00173
_ 2 ..
eligible child (under 21) , a further test was run by Dr. Sehring and Dr.
Burchin of the Medi-Cal patients being seen by the Concord Pediatric Group,
about 3O of whose practice is Medi-Cal. 386 children (from the railing
list) have been seen one or more times in the past 6 months, and of these
3/4 had wellness care. (From pediatric group computer record)
In addition, the Health Department is attempting to contact those families
who did not keep the appointment (at the Joint Clinic) to find if they went
instead to their usual source of medical care, or would like an appointment
to another screening clinic.
As a part of this Joint Clinic, discussion on several questions relating to
• A the costs and source of vision screening were voiced. The Board agreed that
Task Force 02 and the State's Vision Advisory Committee would be asked*to
consider:
Where should vision screening for this CHDP program be done?
Clarify what the regulations call for as far as use of retinoscope
and fundiscope
Difference between screening and diagnosis
Desirable skills of persons trained to do vision testing
Who shall be paid for screening vision?
In addition, Dr. Jenkins had suggested that the Task Force on screening al-
ternatives reconvene on G6PD testing to consider submitting a waiver for its
inclusion in Contra Costa screening, and other appropriate items for that
Task Force.
Reporting for Task Force #1 on Outreach and Health Education was Mary Lou
Laubscher. She presented a letter drafted by the Task Force for the Board
praising the Joint Clinic effort.
11SC:
A The letter, addressed to Harmonizer Merrell, with copies to interested others,
will be sent on behalf of the Advisory Board.
Mary Lou said that the Task Force would appreciate the addition, even occa-
sionally, of a dentist, optometrist, physician. The Task. Force meets next
on September 22, 1975 at 2:30 P.M. at Breuner's, Pleasant Hill.
Dr. Fitzsimmons said that he may be able to come on occasion.
Dr. Sebring reported that AB 1532, to amend the CHDP regulations, will be
scheduled for hearing in the Senate Finance Co;Tnittee on Monday, August 25,
and that regardless of outcome of the hearing that date, a letter (the more
appropriate of two) will be sent to school districts STAT.
00174
-
- 3 —
Dr. Sebring also mentioned that the State Child Health Board is meeting in
the auditorium, 722 Capitol Mall, Sacramento on Thursday, August 28 from
9:30 A.I.I. to 3:30 P.M. and that the agenda for that meeting includes revi-
sion of forms now used in the Program.
Mary Lou Laubscher, in concluding the Task Force #1 report, invited visitors
to Task Force meetings and promised to report back to the Board the reasons
for changing long-range objective number 4 from the way it u as stated in the
1974-1975 Plan to the way it appeared in sub-committee minutes of July 1, 1975.
Reporting for Task Force C3 on Developmental Assessment, Nicki :•:illor said
the state task force appears to be struggling with the same questions as had
the Contra Costa task force, including the vital question, to balance between
helping children and maintaining confidentiality, of when does the school
system get involved in findings resulting from screening.
Dr. Sebring reported that at the most recent state task force meeting, the
group had agreed to recommend to the Child Health Board that develop_ertal
assessment be delayed one year (as a requirement) in order to consider nu-
merous proposals for waivers regarding developmental assessment.
Aichi added that any county may submit a request for variance, using the
state's criteria, and that Contra Costa Program does have a proposal to sub-
mit.
Dr. Sebring submitted the written Director's report of activities since the
last nett-ng, including activities of the Health Program Assistant/ ealth
Educator. Eleanor Fletcher outlined the plan for the northern Cali`orria
workshop for Prepaid groups and the CFD? programs, "Interface" ;,:hich is the
first attempt to assist prepaid groups to establish child screening as part
of the preventive services offered to members of prepaid groups: Contra
Costa program will be involved in arrangements and registration as ti:ell as
providing individuals to be invited as group facilitators and panelists.
Dr. Sebring indicated in this month's report that numbers of children
A screened will be -_ollected and included in the next director's report. Pro-
vider participation is coming nicely.
In response to the Board's request to investigate code numbers used on the
questionnaires sent to Advisory Board members from Childrens Research Insti-
tute, Dr.. Sohring reported that CRI staff had used numbers only to designate
whether responses were coming from small, medium, or large county Advisory
Board members. (The population of the county determines the number of mem-
bers in each classification specified in regulations relative to cocz.uni.ty
advisory boards.)
11SC:
The 1976-1977 C11DP Program Plan outline will be assigned on a task force
A basis as a joint effort of staff and Board in developing the plan which is
to be submitted to the State in October.
00175
Outreach and health Education - Mary Lou Laubscher
Screening, including alternatives - Dr. Fitzsimons, Nicki tiillor
Referral and Follow-up - Mary Cantrell, Dr. Linker
First meeting will be called by staff; subsequent work. sessions set by con-
census.
At the request of Sunne Wright McPea3:, Dr. Sebring distributed a questionnaire
for members to indicate preferred meeting frequency, dates, and locations. As
part of our annual work plan, it would be useful to establish a regular sys-
tem of designating meeting dates and locations. Nis. IeTcPeak (or Dr. Sebring) _
will also be willing to accept suggestions from any Advisory Board member re-
garding the proposed "county-wide decision making process" (See iter. 16 Di-
rector's written report).
Next meeting will be Wednesday, September 17, 1975 at Stanwell, at 7:30 P.M.
The meeting was adjourned at 10:00 P.M.
Respectfully submitted,
Eleanor lletcher
TF:mtk
001.76
,r Appendix C
DIRECTOR'S REPORT
Since the last meeting of this Advisory Board on July 2, 1975, 1 have
participated in a number of meetings, including:
1. Two meetings with Mr. Van Marter, Director of HRA, -regarding the
submission of our 1975-1976 Child Health and Disability Prevention
Plan to the Board of Supervisors.
2. Three meetings with representatives of Health Department, Social
Services, and Medical Services regarding joint planning for the
July 26, 1975, combined screening clinic.
3.. Two meetings with the pediatricians from County Medical Services
regarding screening activities at Pittsburg Outpatient Department
and integration of wellness care into ongoing Family Practice
Clinics, etc.
4. Meeting with Mr. Van Ifarter and representatives of Health Depart-
ment, Social Services, and Medical Services to discuss long range
goals for child health services to be provided by public agencies
of Contra Costa.
S. Wo meetings of the Bay Area Directors of CHDP Programs.
6. Meeting of the California Medical Association Ad Hoc Committee re-
garding CIiDP Program (including representatives from the Panel on
Pediatrics, Panel on Obstetrics-Gynecology and the Sections of
Pediatrics and of Family Practice) .
7. fleeting in Los Angeles of the state Executive Committee of the
Academy of Pediatrics (including representatives of the State
Child Health Board).
8. Meeting of Health Department representatives with Dr. Elizabeth
Kramm, federal representative to our county's EPSDT program.
9. Meeting with Dr. Melia and representatives of the California
Conference of Local Health Officers in Sacramento to discuss
possible re-allocation plans for CHDP programs.
10. Meeting of the Governor's Advisory Committee on Child Development.
Programs.
11. Meeting of the State Advisory Committee on Developmental Assess-
ment in the CHDP Program.
00177
2 -
Director's Report - Continued
12. Two meetings with Health Department Nursing Supervisors regarding
CHDP program in general and the progress of the training clinic
for pediatric nurse practitioners, R.N. 's, social workers, clerks,
aides and others who will be working in screening programs.
13. Meeting with Dr. Umansky, Director of the Child Development Clinic
at Children's Hospital in Oakland regarding referrals from public
and private providers to his unit.
14. Meeting with Ms. Lyndall Birkbeck and Dr. George Cunningham.
15. Two meetings of Task Force #1 (Outreach and Health Education) .
16. Day long conference on "Trends Toward Countywide Decision-Making
in Human Services" (including members of the Contra Costa Board
of Supervisors and other leaders in county government).
In addition to the meetings noted above, I have had numerous conferences
with individual physicians--mostly regarding their being providers, with
representatives of school districts, and with individual members of the
staffs of the County Health Department, County Medical Services, and Social
Service Department.
Our office has responded to a large number of phone inquiries---many
needing factual information regarding CIIDP, others requesting advice about
how to proceed. The latter category includes school administrators who are
asking advice about how to respond to staff and parents regarding September
1975 requirements for entering first graders.
Staff prepared and submitted the 1975-1976 Child Health and Disability
Prevention Plan to the Board of Supervisors, then to the State Health De-
partment.
We are participating in•a number of long and short range planning efforts
to suggest needed revisions for our program (local and state) .
Mrs. Fletcher continues to follow-up on the acquisition of- needed office
supplies and equipment and forms. She has also been attending meetings of
the committee to plan a workshop sponsored by State Department of Health-
Family Health Services Section and Alternative Health Systems for Northern
California.
Arrangements and Registration for the workshop, involving the five
Northern California Prepaid Health Plans now operating and the CIIDP programs
serving the counties in which the Prepaid groups function, will be directed
00178
Director's Report - Continued
by Contra Costa Child Health & Disability Prevention Program. Purpose of
the workshop, to be held in November, is to assist Prepaid groups to expand
their preventive maintenance services, starting with child screening. Title
is Interface: Child Health and Disabilities Prevention Program - Institutes
of Medical Services and the Community.
A community parent stipend will be offered to each CHDP and to each
Prepaid group advisory (or grievance) board. Other workshop participants
will pay a registration fee covering workshop materials and two lunches.
In addition, we have had input into the new regulations proposed to
meet requirements of the Consent Decree: We expect these to be discussed
at the hearing of the State Child Health Board August 28, 1975.
Two very active sub-committees of the Task Force on Outreach and Health
Education are the Long and Short-Range Health Education Objectives and the
Slide/filmstrip for local clinic orientation.
tiS:mtk
Specific numerical data regarding numbers of children screened by specific
providers will be included in subsequent reports.
001'79
8-20-75
Appendix C
CONTRA COSTA COUNTY
CHILD HEALTH AND DISABILITY PREVENTION
ADVISORY BOARD
Meeting Minutes
September 17, 1975
2401 Stanwell Drive
Concord, CA 94520
Board Members Present: Edwin Boysen, M.D. , Mary Cantrell, Earnest Ellis, -
John Fitzsimmons, D.D.S. , Richard Keefe, Mary Lou
Laubscher, Henry Linker, O.D. , Nicki Millor, Bea
Ornelas
Board Members Absent: Geraldine Devor, Judy Devore, Ethel Dotson, William
Jenkins, M.D., Sunne Wright McPeak,
Others Present: Eleanor Fletcher, Hazel Frost, Jogi Khanna, M.D.
Anita Merrell, and Maxine Sehring, M.D. (director,
ex officio)
The meeting convened at 7:45 P.M., Dr. Fitzsimmons presiding.
A card congratulating our chairwoman on the birth of a son was circulated
for members to sign.
t .
Human Services Decision-Making Process was discussed by Dr. Sehring, report-
ing on the day-long conference she attended with Sunne Wright McPeak and at
which members of the Board of Supervisors were present to exchange ideas with
county and local government human services-related board representatives and
individuals. The Board of Supervisors has asked each of the advisory boards
and committees to answer whether the need exists for a county-wide decision-
making process related to human services programs. Our Advisory Board concurred
by voice vote unanimously.
Does this board favor or oppose creation of a feasibility study re this?
Family and Children Services Committee has favored the feasibility study to
consider creation of a Human Services coordinating group. Members of the
CHDP board commented that creation of another level between the boards and
the Board of Supervisors will be an additional cost to taxpayers without
significant benefit.
MSC:
The CHDP Advisory Board advises the Board of Supervisors not to create a
feasibility study of a Hunan Services Decision-Making body. For: 7; Against: 1;
Abstain: 1.
One question on which we do not have information is what control a county de-
vision-making body might exercise over a board like ours which is state-=an-
dated.
00180
•
- 2 -
Some people present at the one-day workshop see that service funds will be
coming to the county (i.e. Federal HEW monies) in block grants and that we
need a way to develop coordinated plans with citizen input to use the funds
to best advantage.
One member commented that joint proposal under the umbrella of our Compre-
hensive Health Planning Association worked for 27 member agencies.
MSC:
If the feasibility study is conducted, the report should be returned for re-
view to all Advisory groups who responded to' this questionnaire before it is
submitted to the Board of Supervisors for action.
II. 11inutes of the August 20 meeting were approved as mailed. (The CHDP.
Secretary (Diary Kryder) was commended.)
VII. Meeting dates for Advisory Board meetings:
Responses to the questionnaire indicate a preference for Wednesday eve-
nings, either the 2nd or 3rd week, and every other month, in a central loca-
tion.
MSC:
The preferred schedule for regular meetings of the CHDP Advisory Board shall
be Wednesday, the 3rd week of every other month in one central location. Special
meetings will be called as needed in the alternate months.
V. Director's report was distributed. Copies will be mailed to those Board
members who were absent. Included are preliminary statistics on screens done
by County Medical Services, the Health Department, and a limited number of
private physicians.
Dr. Manna responded to a question about EPSDT (Early Periodic Screening,
Diagnosis and Treatment) referrals: Are all the children referred now getting
a diagnostic examination? She said there are various reasons, not limited to
money, which include parental recollections of fear and pain (especially true
for dental referrals)that give the referral a low priority in the parent's
values.
Dr. Sehring reported that the Health Department has received its first pay-
ment from the State for CHDP screens. It was reported at a'meeting last month
that the State had paid 2,000 bills already, of which Contra Costa bills con-
stitute a good portion. Medical Services has submitted 76 screening reports
to the State, some of which are not reimbursable on fee-for-service because
the screening report is for a Prepaid Health Plan member for which the county
receives monthly capitation payments.
It is encouraging that the screening/billing and referral forms and the certi-
fication for school entry are all in the process of revision now. It is possi-
ble but not certain that revised forms will be available by the end of 1975.
00181
- 3 -
Dr. Khanna discussed some of the problems of referral following the Central
County Joint Clinic (July 26). There is a 60-day period within which a
patient referred for diagnosis should have a diagnostic appointment. It is
not always possible to find someone with whom to make the appointment for
diagnosis and treatment. Nutritional assessment can be related to dental
caries and to obesity, which are among the principal conditions to be re-
ferred. We need to get the parent of the six-year old child to take that
child to the dentist, to the eye man, etc. We will discuss in January what
referral lacks seem to have accumulated and what needs we can determine.
• Dr. Sehring reported the CHDP staff is working with school personnel on the
first groups of first graders to enter since the law became operational:
Policies established by school districts vary. Most districts plan to give _
first attention to those children entering first grade now for whom no record
is on file.
AB 1532, the clean-up legislation which will clarify some omissions from the
basic CHDP law, is on the Governor's desk. We do not know if he will sign it.
If it is not signed, when the Legislature convenes January 5, 1976, legisla-
tion will be introduced to deal with some of the unresolved issues in the
program.
If AB1532 is signed by the Governor without further change, children will be
eligible for state-subvented screening before entering first grade if the
family income is at or below 3001 of AFDC Minimum Basic Standards of Care.
For example, a family of 4 would be eligible for free screening for the enter-
ing child (one screen only) with a family income of $14,004 or less per year.
N.B.: Children now-in kindergarten are eligible for screening for school cer-
tification, because they will enter the first grade within 12 months. (The
law as is.) (Eligibility for a 4-person family for free screening is now
$9,336.)
The Program Director will spell out for and discuss with the school districts
their responsibility and information to give to parents, as soon as the Gov-
ernor has dealt with AB1532.
To help the Board consider the proportions and priorities in the expenditure
of staff and Board time, there will be approximately 9,000 children entering
first grade in September 1976. In addition, about 30,000 Medi-Cal eligible
children and youth ages 0-21 are eligible for tax-supported periodic screen-
ing, diagnosis, and treatment if referred.
Northern Area Directors will meet September 24 and Northern Area CHDP Health
Educators will meet September 25.
The Director's report was accepted.
IV. Task Force reports:
Task Force I - Outreach and Health Education - Mary Lou Laubscher, chairperson:
will meet Monday, October 20 at 2:30 P.M. at Breuner's, Pleasant Hill. You
are invited to attend. We will be discussing with dentists, dental hygienists,
0U182
4 —
nutrition consultants, and others the dental aspects of the education program
(and referrals). The newly distributed state CHDP Nutritional Assessment is
now being evaluated by the nutritionists in the Health Department. EPSDT ex-
perience is that it is difficult enough to follow up on children who are re-
ferred because of blood tests, height and weight irregularities, etc. routinely
done in the screening. We wonder if we can handle the additional load that
would result from routine appraisal for every child screened of the dietary 'in-
take, correlated with relative weight and height and hemoglobin.
With nutrition, the key may be behavior modification in home. Can we get a
concerted effort from the Advisory Board and Task Force members to get junk
foods out of the schools? And away from the small child's eye level near the
check stand in the groceries?
Dr. Sehring announced that HR4222, the Child Nutrition Bill is on President
Ford's desk now. She urged any concerned person to write or wire support for
this important legislation. It would, among other things, continue the W.I.C.
(Women, Infants, Children's Nutrition) Program which is sorely needed.
Task Force III - Developmental Assessment - Nicki Millor, chairperson: The
history taking at the central county Joint Clinic (Medical Services, Social
Service, and Health Department) was done by medical social workers with special
sensitivity and replicated or duplicated by the doctor in the medical history.
Some mental health abnormalities seem to depend for recognition on the per-
ceptions and skills of the person (or kind of person) who does the interview.
Nicki distributed to the Board members present some excerpts from the State
Developmental Committee, including the criteria for judging a community pro-
gram's request for a variance in its screening program. (This Board will later
approve or disapprove the request for variance being developed by this Task
Force III for Contra Costa.)
Task Force IV - Referral and Follow-Up - Mary Cantrell, co-chairperson with
Dr. Linker: Since we need more numbers of children screened and referred to
be able to develop intelligent and useful guidelines, this Task Force has"yet
to schedule its next meeting. (Federal requirements call for diagnosis 60
days after screening and treatment 60 days after diagnosis.)
VI. Re-appointments or 3-year appointments to this Advisory Board: The 5
individuals who were appointed to one-year terms will end their appointed
term October 8, 1975. Program staff has been advised to go to the Board of
Supervisors with a group of items for action, rather than going frequently
with individual items. Therefore, we plan to request Board consideration of
appointment of Board members, alternates, and a• reconsideration of the right
of parent advisory board members to include baby sitting and loss of wages on
their quarterly travel demands.
Dr. Fitzsimmons directed staff to prepare a news release inviting nominations -
of individuals for three parent member and two pediatrician positions, with
A the nominations to come to the program office, for submission to the Board of
Supervisors. (With the assistance of the county Public Information Officer,
this was done, with a deadline of October 8.)
00183
f • '
- 5 -
VII. Dr. Sebring discussed the 1976-1977 plan which is to be submitted to the
State Health Department's program office. Task Forces have met as working com-
mittees with staff and new drafts will be ready for review soon. The original
law set October 1st as the date on which the annual plan should be sent to the
state. The Advisory Board agreed that this year the timing is unrealistic,
and advised the staff to do the best it can in terms of dates. Task Forces
will continue to work as rapidly as possible without sacrificing quality.
MSC:
The Advisory Board empowers the chairman, vice-chairman and chairmen of the
Task Forces to meet as an Ad Hoc Committee to approve the plan for 1976-1977 _
and to authorize the chairman to sign for the Board. Before the plan is
approved by the chairman, it shall have been mailed to every Advisory Board
member for review and comment. Earnest Ellis and Dr. Fitzsimmons said we
should immediately start tearing apart the 1976-1977 plan as the basis for
the 1977-1978 plan which will be due in 11arch 1976.
It was announced that travel demands for the period July 1-September 25, 1975
are now due.
Next regular meeting of the Board will be November 19, 1975, Wednesday at
Stanwell in Concord.
The chairman thanked the Director for her report, staff for its assistance,
and expressed our thanks to Mr. Ellis for his service but our regret that he
will not accept reappointment.
It was suggested that staff prepare a summary of proceedings and of program
A development for new Board members and alternates.
Meeting adjourned at 10:00 P.M.
Respectfully submitted,
ixetsi//`'"1i`�'�
Eleanor Fletcher
CHDP Staff
EF:14S:mtk
00184
• Appendix C
DIRECTOR'S REPORT
Since the last meeting of this Advisory Board on August 20, 1975, I
have participated in a number of meetings, including:
1. Meeting of the Governor's Advisory Committee on Child Development
Programs at a migrant camp near Lodi.
2. Meeting with Dr. Wood, Mr. Beaudet and Mr. Cooney from the Health
Department; and Mr. Downey and Mr. •Fernandez from County Medical
Services to discuss various ways in which CHDP funding can best
be utilized to enhance the services of each department separately
and in joint ventures, and to review and clarify the various pro-
cedures and requirements necessary to obtain reimbursement through
CHDP.
3. Meeting in Oakland with representatives of State CHDP program and
the Roman Catholic Diocese (which includes schools in both Alameda
and Contra Costa Counties) to discuss CHDP in the parochial schools.
4. Meeting with Kaiser Permanente pediatricians at their Walnut Creek
office.
5. Meeting with Concord Pediatric Group (pediatricians and staff) to
discuss their participation in CHDP, including methods of outreach
to both private pay and Medi-Cal patients--and their policies regard-
ing certifying their patients who are entering .first grade.
6. Meeting of the State Child Health Board in Sacramento.
7. Meeting of the Ad Hoc Committee on CHDP of the California Medical
Association.
8. Meetings on several occasions with Dr. Wood, Dr. Manna and Mr.
Meyer to discuss the reports of EPSDT activities and to try to de-
vise means of relating and interpreting these to the CHDP Advisory
Board and others interested in the experiences of Contra Costa's
EPSDT project.
9. Served as guest speaker at the meeting of the Women's Association
of the Martinez First Congregational Church to discuss "CHDP and
What Responsible Members of the Community Should Understand About
it.
10. Met at the Brentwood EPSDT Clinic with H.E.W. representative Francis
Contreras and a representative from Washington D.C. from the Bureau
of Rehabilitation. Dr. Khanna, various connunity representatives,
and tis. Lyndall Birkbeck, our State CHDP Regional Consultant, all
participated in the meeting.
00100
- 2 -
Director's Report - Continued
11. Conferred with Ms. Birkbeck regarding the State Department of Health's
review of our 1975-1976 CHDP Plan.
12. Met with Drs. Wood and Crowther and Ms. Anita Merrell to discuss fur-
ther combined efforts of the Health Department and County Medical Ser-
vices in the area of CfIDP.
13. Met with Mr. Downey, Dr. Crowther, Anita Merrell and Art Holstein at
County Hospital to discuss the possibility of County Medical Services
submitting an application' to the State Department of Health for the
special four-month guarantee of salaries for screening personnel.
14. Met with Task Force #3 regarding writing portions of the 1976-1977•
CHDP Plan and consideration of applying for a variance and/or pilot
study of developmental assessment.
15. Met with the Northern California Chapter of the American Academy of
Pediatrics in San Francisco. CHDP was one of the main topics of dis-
cussion for the evening, with Drs. Henry Shinefield, Birt Harvey (Chair-
man of the Academy's Committee on CHDP), and Martin Gershman partici-
pating.
16. Served as speaker (on CHDP) for the monthly meeting of the Contra
Costa Pediatric Breakfast Group.
17. Met with Dr. Quirolgico from the U.C. School of Public Health to dis-
cuss their involvement in CHDP program planning, including a possible
workshop.
18. Met with Dr. Crowther and Anita Merrell to discuss staffing patterns
with various possible approaches to meeting the needs of County Medi-
cal Services patients. Also discussed funding possibilities.
19. Met with Dr. Flasher and Jim Henderson (Health Department) and Sharylyn
Russo, speech specialist, to discuss wellness care and/or screening
services and records of school children in Eastern Contra Costa County.
20. Met with Mt. Diablo School District Nursing staff to discuss CHDP, in-
cluding the current status of requirements for schools.
21. Met with the Bay Area CHAP Directors in Marin County.
22. Met with Drs. Wood and Manna, Mrs. Lemon, Director of Nursing, Mr.
Beaudet and Mr. Holstein to further plan regarding proposed combined -
screening efforts of Health Department and County Medical Services.
23. Met with Alameda Contra Costa Medical Association Child Welfare Com-
mittee where Dr. Leavitt (CHDP Director for Alameda County) and I were
asked to update the committee regarding CHDP.
00186
3 -
Director-'s Report - Continued
24. Spoke at the Contra Costa Chapter of C.A.N.H.C. regarding "Relation-
ships between Parents, Educators, and Health Providers".
25. Attended the John Muir Hospital quarterly medical staff meeting.
26. Participated as a speaker and discussion leader in Pinole at the fall
meeting of principals and health chairmen of Contra Costa parochial
schools.
In addition to the above meetings, our staff has made a valiant effort
to keep abreast of the progress of AB1532. We have tried to respond to the
many inquiries of parents, school personnel and physicians regarding its
status. One effort to minimize confusion of school personnel was a distri-
bution of information on August 25, 1975 to both public and private schools.
Several school administrators phoned to thank us for keeping them informed
by letter and by phone.
Mrs. Eleanor Fletcher has continued her activities in planning a Novem-
ber workshop for Prepaid groups under Alternative Health Systems in the in-
tricacies and broad intent of the Child Health and Disability Prevention
programs. The title is Interface; it will be an informing step toward help-
ing Prepaid groups meet the State requirement for preventive health care
offered to (PHP) members.
In addition with the assistance of a working subcommittee of the Outreach
and Health Education Task Force, she has prepared a first draft of the por-
tion (D) of the 1976-1977 Plan outline which the working subcommittee will
review.
Also, with assistance from a working subcommittee of the Referral and
Follow-up Task Force, she is preparing a first draft of the portion (F) of
the Plan outline.
She will be attending the Bay Area CHDP Health Educators meeting next
week, in Berkeley.
She participated in staff meetings of the health educators in the Health
Department.
MS:EF:mtk
0010 (
n 17 �c
C014TRA COSTA
ORLYN H. WOOD, M.D., Ar;ing Heolsh Officer
z
a ZZ
HEAL. !E DEPART/TENT HEALTH DEPARTMENT
CHILD HEALTH AND DISABILITY PREVENTION PROGRAM
Maxine Sehring, M.D. , Director
702 Niacin Street, Martinez, CA 94553
Telephone: 372-2655
Appendix C
CONTRA COSTA COUNTY
CHILD HEALTH AND DISABILITY PREVENTION PROGRtilf
ADVISORY BOARD
Meetii,g Minutes
November 19, 1975
2401 Stanwell Drive
Concord, CA 94520
Board Members Present: Chairperson: Sunne Wright VcPeak, Edurin Boysen, M.D,,
Judy Devore, Richard Keefe, Mary Lou Laub cher, Henry
Linker, O.D.
Board Members Absent: Geraldine Devor, John Fitzsimmons, D.D.S. , Nicki
Millor, Bea Ornelas.
Regional CHDP Consultant: Its. Lyndall Birkbeck.
Others Present: Eleanor Fletcher, Helen Gerling, Frances Greene, Jogi Khanna,
M.D. , Anita iferrell,- James M. Miller, M.D. ,Richard Olsen,
Carol Schlichte, Maxine Sehring, M.D., and Barbara Weidenfeld.
The meeting was convened at 5:00 P.M. by Chairperson McPeak.
Individuals attending the Advisory Board meeting introduced themselves; those
persons attending for the first time shared their reasons for interest in the
CHDP program.
Minutes of the September 17, 1975 Advisory Board meeting were approved as sent.
Dr. Sehring, reporting for Task Force 2, Screening Alternatives, said the next
meeting of this technical group will be friday, December 12 at noon at Brook-
side Hospital, San Pablo. One of the concerns to be discussed will be the re-
lationship between child health screening and the federally funded Lead project.
There has been a recent problem with high soil lead levels in the Pullman Town-
house complex in Richmond.
The selection and appointment of Dr. Orlyn !-.00d as Health Officer was announced-.
Appoiutinent as Health Officer follows a year which she served as Acting Health
Officer.
00188
Ads=isory- Board r;inutes -- 2 — November 19, 1975
Task Force 3, on Developmental Assessment has held three meetings since the
last Advisory Board meeting. ;ase on Inose meetings Task Force 3 made three
recommendations and the Advisory Board action follows:
MSC: That a moratorium on requiring developmental assessment for children
between the ages of 4 and 6 years should be requested as'a variance
portion of our county plan. This is recommended because of the lack
of consensus at federal, state and county levels regarding appropriate
tests.
MSC:. That Task Force 3 continue to seek and/or to develop an instrument which
assesses various areas of child functioning, including language, cognitive,
motor and adaptive skills.
MSC: That the "Idea Statement" prepared by Dr. Ceraldine Devor be submitted to
the State Department of Health. Funds from 314(d) will be available for
new mental health projects beginning July 1976. If the "Idea Statement"
is accented, a full application will need to be submitted. The Advisory
Board expressed concerns about:
a) Confidentiality (of information developed by the proposed project)
b) the need for information to be shared with parents (by evaluators)
c) prevention of transmitting information to the school unless re—
quested to do so by the parent
and
d) keeping this proposed assessment testing/validation independenp of
CHDP screens.
Task Force 1 — Outreach and Health Education: The Task Force recommends that
the Board support AB104 (Arnett), the Comprehensive School Health Education Act,
as a desirable and necessary companion to the CHDP Program.
MSC: The Advisory Board approves both the long aLd short letters of support/
information about AB104, for signature by the chairperson.
MSC: The CHDP Advisory Board recommends to the Civil Service Commission and to
the Board of Supervisors that the position of Dental Health Officer be un—
frozen and filled as rapidly as possible.
(Screening findings have placed dental health as a major need of children.
Employment of a Dental Health Officer to implement the preventive program
again can substantially contribute to dental health and eventually re—
duce treatment costs among children in Contra Costa.)
In addition, the Board agrees that funds for orthodontic treatment for mal—
occlusion less severe in degree than that now eligible for treatment under
Crippled Children Services are desirable in the interests of health.
MSC: The Advisory Board encourages the expansion of the nutrition component
of the Program and asks that nutrition staff be available in screening
cl ....ics.
00189
Advisory Board Minutes - 3 - November 19, 1975
Dr. Khanna reported to the Advisory Board the results of a survey of provider
satisfaction with referrals in EPSDT; of 150 patients (parents) to whom referral-
questionnaires were given, 58 replies v ere received from referral providers. (It
is not known whether the others who were given a questionnaire to take to the
referral source did in fact get to the source, or whether the referral provider
did not respond to the questionnaire.) The majority (93% of returns) indicated
the client was appropriately referred and 83% suggested no changes in EPSDT re-
ferral procedures.
Dr. Sebring reported a recent conversation with Mar•; Alice Pisani in the State
CIIDP Office: between January and June 1975 in Contra Costa County 10,000 diff-
erent children received Medi-Cal services; there were 12,200 service visits. In
September 1975 there were 2,444 Medi-Cal visits (coded) for wellness care.
She further stated we need to knot. where our target 2•iedi--Cal children are, but
there is a legal/administrative problem of which the State Program Office and
the Assembly health Committee are aware - such information which Social Service
has is "confidential." CIiDP Directors are looking for ways to work with Social
Service informally.
The Advisory Board directed staff: to include in the 76-77 plan to be submitted to
the State a request for appropriate funding, that funding be increased to a realis-
tic level to do the job of outreach and of follow-up correctly. 'r:e v:il.1 base our
requests on eyperience with EPSDT, where the entire population of the target area
under age 21 was eligible without regard to family income. The Advisory Board
recommended strong support of open v_cessibility to screcning S-ervices and urged
that the eligibility policy he liberalized.
Hs. Birkbeck suggested we direct our pleas for funding both to the Health and
Finance Committees of the Legislature. The State Program office role is only
to divide that money which the Legislature appropriates.
The Task Force should develop a policy statement with regard to persons T.ho are
now employed in the EPSDT project or who:. have received training in child health
screening and their possible employment in CIDP screening when tI2e EPSDT project
funding is ended. Dr. Manna will share the Outreach study with the Task. Force
to assist in development of a draft policy statement.
In response to a statement by Barbara Weidenfeld about the $3.5 million Social
Service deficit, the Board:
MSC: Send a letter to the Board of Supervisors prior to the hearing before the
Coatra Costa County Board of Supervisors December 9, urging that the county
maintain the present level of staffing in order to maintain liaison, out-
A reach and referral, both because it is humanely desirable: and because it
may enable the county/State to avoid further claim cuts for non-compliance
with Title It'-A regulations. The letter should also note that Social- Ser-
vices are now available to more eligible persons than before October 1,
1975.
Judy Devore was authorized to appear on behalf of the Board to testify at that
public hearing.
00190
Advisory hoard Minutes - 4 - November 19, 1975
Staff will inform the Board when it seems good timing to proceed with a cam-
paign directed toward the Congress on National health Insurance, probably no;
until after November, 1976.
Task Force 4 report has nothing to add to the Ydnutes of 'its last meeting.
Changes to the draft plan distributed to and reviewed by-Advisory Board:
p. 4 and 5: staff will find words to describe different kinds of
parents, hopefully neither sexist nor disparaging.-
The outline for presenting the outreach material ha-- been presented in a
different and less repetitive form by Dr. Devor; staff will use this out-
line as much as possible in refining the final draft plan for submission..
Ms. L}nidall- Birkbeck told the Board that the plan for 1976-1977 should show
what the program needs in budgetai., terms, including what the Board would
really like to do in terns of both dollars and resources. The revision of
the 1976-77 plan, due in March, will be a revision of this wished-for sub-
mittal which Board will have adjusted to the amount of money allocated to
this county after the Legislature has made a total program appropriation in
January for the coming fiscal year. The plan due in October 1976 will be for
the period 1977-78.
The director summarized recommendations of the Board that the 1976-77 plan in-
clude nutrition assessment staff, and outreach and follow-up staff similar in
capability to the staffing of the EPSDT demonstration projects.
k,_6: staff will clarify information about the Dual Choice Project, using
Social Vorker II's trained by Madical Social Service to serve as in-
formants to welfare clients on the alternatives under. Medi-Cal and
including the Prepaid Health Plan (Institutes of Medical Services).
The Board learned that mandatory training for Eligibility k'orkers and their su-
pervisors is scheduled for 10 sessions between November 26 and December 15.
Following training of 330 Eligibility Workers and 60 supervisors in CHDP, Service
staff will receive training. Trainers include Barbara Weidenfeld, Dr. Sehring,
Rea' Goff, and David Ellis.
p. 8: Social Service has the responsibility to inform clients, but CHDP
Program has the responsibility of outreach to Medi-Cal eligibles.
According to State Program Regulations, the provider has the respon-
sibility for follow-up. On both the p. 6 and p. 8 statements, Bar-
bara Weidenfeld agreed to rewrite the material to correct and clarify
it.
p. 10: staff will recalculate the fraction of children entering first grade
who will probably be eligible for the State-reimbursed one-time screen-
ing (because gross household income per family size is at or below
200% of AFDC minimum basic standards of adequate care) .
p. 11: Items will be placed in priority order.
p. 12: Barbara Weidenfeld will rephrase the statement about how EUts in-
form the client and determine health care status of the child.
00191
Advisory Board Minutes - 5 - November 19, 1975
The Director stated that staff will submit simultaneously to the Board of Super-
visors and to the State the 1976-77 Plan request for approval, so that the State
may have the information it requires to develop a composite budget to submit at
State level in early January.
New appointments to the Board and appointments of alternates will probably be
heard on the agenda of the Board of Supervisors Manday, November 24 in the
evening. Staff will encourage those persons who applied but were not appointed
to serve on task forces and to attend regular meetings of the Advisory Board.
Staff will obtain for and distribute to new members a glossary of terminology
used by Medical Services, Social Service, and Comprehensive Health Planning, as
part of Lhe orientation for new members and interested others.
Next meeting will be Wednesday, January 21, 1976.
The meeting was adjourned at 11:00 P.M.
Respectfully submitted,
Eleanor Fletcher
CHDP Staff
MS:EF:mtl:
00192
Appendix C
DIRECTOR'S REPORT
Since the last meeting of this Advisory Board on September 17, 1975, I
have participated in a number of meetings, including:
• 1. Meetings with representatives of various school districts to discuss:
a) How CHDP can help schools collect the information regarding first
graders' health screening (or exams) which is required by law
b) Coordinating school screening programs (vision and hearing screen-
ing) with CHDP screening
c) Coordinating mandated reporting of immunization status of pupils
with CHDP
d) Practical plans for utilizing existing school-parent personal con-
tacts (such as parent-teacher conferences, etc.) to enhance parent
understanding of the importance of wellness care and of sharing
health information with the school
e) Possible use of CETA clerical aides to help collect health data
Meetings have been held at: 1) Pittsburg Unified School District
Office with Mr. Jim Henderson, Health Department Health Educator; Mr.
Engel Branstad, Coordinator of Pupil Personnel,Services; and Mrs. Al-
thea Day, School Nurse
2) Mt. Diablo unified School District with
Coordinator of Health Services, Mrs. Diary Cantrell; and the 17 nurses
who serve the district's elementary schools; and Mrs. Joan Fenske,
representing the Immunization Assistance Project
3) Tuo schools within the Mt. Diablo Uni-
fied School District: a) the first with the nurse and principal and
secretary of an elementary school in a high socio-economic area, and b)
the second with the nurse, secretary, vice-principal, and several teach-
ers and aides in a very low socio-economic area
4) At the Health Department in Martinez to
plan for a coordinated effort at outreach and cooperation with the several
school districts in the far eastern part of the county -- Dr. Jack Flasher,
Dr. Jogi Khanna, Jim Henderson, Margaret Myhrer, Anita *Terrell, and Joan
Fenske
NOTE: In addition to the meetings noted above, every school district in
our county which includes elementary schools has been contacted by CHDP
staff to discuss our expectations and our willingness to help them fulfill
their legal obligations relative to first graders' health certification.
2. Meeting in Santa Rosa of Directors of the 8 CHDP Programs in Ms. Lyndall
Birkbeck's area. Ms. Birkbeck and Dr. Barry Dorfman, assistant to Dr.
Ed Melia met with us to discuss natters of common interest.
00193
- 2 -
3. Meeting in Berkeley of MCH Directors, and CHDP Directors with Ms. Birk-
beck, Ms. Robertson, and Drs. Cunningham and Melia--all from the State
Department of Health (Note: Contra Costa's MCH Director, Dr. Elsie
Baukol, was Chairman for the Day.)
4. Two meetings at the Marin County Civic Center of Directors Df the nine
Bay Area CUDP's. The first had "Role of the PUN in CHDP" as its primary
agenda item. P11N Supervisor Liz Rose spoke for Contra Costa's Public
Health Nurses. The second meeting's agenda included a report on the Bay
Area TAT outreach for CHDP and discussion of CHDP planning for 1976-1977.
S. A meeting at S. F. Airport of representatives of the statewide Academy of
Pediatrics with Dr. William Webster, Assistant State Superintendent of
Public Instruction; Patricia Bill, Chairman of the State Department of
Education Health Core, and David Sweet, from the State Department of Ed-
ucation Division of Program Evaluation and Research. The Acader..y of
Pediatrics •appointed your Contra Costa Director Chairman of the state-
wide committee whose task is to be "advisory to the State Department of
Education in matters pertaining to pupil health."
6. Meeting in Burlingame of the Executive Committee of Chapter 1 (northern
third of the state) of the Academy of Pediatrics. CHDP was discussed at
length by numerous of these elected pediatricians, including Delmer
Pascoe, M.D., who serves both as Chairman of the AAP Committee on Legis-
lation and as a member of the State CHDP Child Health Board. your Contra
Costa Director serves as Chairman of the School Health Committee for Aa.P
Chapter 1.
7. Two meetings of- the Contra Costa Pediatric Breakfast Group.
S. Meeting at S. F. Airport of the California Medical Association School
Health Committee to discuss: Status of CHDP and schools, and Proposal
from Long Beach State University to offer courses for teachers in "How
to Teach about Health.'-
9.
ealth."9. Three meetings at John Muir Hospital of pediatric and general practice
staff.
10. Five meetings at Childrens' Hospital Medical Center in Oakland. One of
these was a special half-day seminar regarding the significance of check-
ing blood pressure in children at regular intervals beginning at age 3
years.
11. Several meetings with Genelle Lemon, Director of Public Health Nursing;
Irma Anderson, Training Coordinator; and other members of the Health De-
partment's Nursing Administration Staff to discuss CHDP, nurse-aide-
clerical training plans, and the many roles played by nurses relative to
wellness care for children.
12. Meetings at the Training Center with Dr. Ned Connolly, Pediatric Instruc-
tor and Preceptor; Irma Anderson, Training Coordinator; Jan Teeter, Health
Educator, and various trainees who were attending.
001.94
- 3 -
13. Meeting with Drs. Wood and Baukol regarding proposed changes in Child
Health Conferences and suggested terminology (i.e. Infant Screening or
Infant Care Programs)
14. Meetings with Dr. Baukol and Mr. Jim Chung, Lead Project Manager, and
Mr. Don Meyer, Health Department Projects Coordinator, regarding lead
screening and inter-relationshios between Contra Costa's federally
funded Lead Project and CHDP.
15. Meeting with Ms. Lyndall Birkbeck, Regional CHDP Consultant; Ms. Mary
Stewart, Nutrition Consultant from State Department of Health; -Dr. Jogi
Khanna, Acting Chief, Community Health Services; Ms. Helen Torbet, Nutri-
tion Consultant; Ms. Peggy Tolley, Nutritionist; Mr. Wayne Flute, CETA
aide with the American Indian Program and senior student in Nutritional
Science at U.C. Berkeley. •
16. Annual Nutrition Workshop in Concord, featuring Dr. Janet King, Professor
of Nutrition at U.C. Berkeley.
17. Meeting at Richmond Headstart Office with Its. Barbara McBride, Director,
and Audrey Cofer, PHN, who is the new special EPSDT Project Nurse to
work with 100 children from Richmond and 50 from Rodeo.
18. Meeting with Helaine Gann, Health Coordinator for Contra Costa Headstart
Program followed by a conference at Children's Hospital with Robert
Gerdsen, M.D., Regional H.E.W. Headstart Consultant.
19. Two meetings to discuss the future role and/or re-organization of the
Contra Costa Human Resources Agency; one with Mr. Van Marter, Director
of the Human Resources Agency; Mr. Will, County Administrator; and re-
presentatives of the 17 county advisory boards whose charges relate to
human services, the second meeting with the same participants except for
Mr. Will.
20. Two meetings at Kaiser Hospital in Walnut Creek, sponsored by their De-
partment of Pediatrics--the first, a discussion of medical referrals of
children with learning problems, the second, a discussion of immunizations
and communicable disease therapy.
21. 1t.•o meetings of the East Bay Pediatric Society, the first featured Assem-
blyman Lockyer discussing the Legislature and Health Programs, the second
featuring a lecture entitled, "Imprinting and Critical Periods in the
Human."
22. All Day Saturday meeting in Pleasant Hill co-sponsored by Contra Costa
Foster Parents' Association and Contra Costa Social Service Department.
23. Meetings to plan a series of in-service workshops for eligibility work
staff with Ms. Lucille DeLu, Staff Development Supervisor for Contra
Costa Social Service Department; David Ellis, Staff Development Specialist,
S.S.D.; and Ms. Barbara Weidenfeld, Program Specialist for CHDP.
00195
- 4 -
24. Meetings with Drs. blood and Longshore, and Mr. Paul Litchfield and Ms.
Joan Fenske to discuss coordination of the Immunization Assistance
Program with CHDP.
• In addition to the above meetings, the CHDP Director has continued to
consult with private and public providers regarding specific questions. She
also participated in the Assembly Health Committee Hearing regarding CHAP
in San Jose. Dr, l,%anna and Ms. Ida Zodrow presented testimony concerning
• Contra Costa's EPSDT experience. CHDP Advisory Board Member Judy Devor pre-
sented written testimony, from her perspective as parent, which Chairman
Keene read into the record.
MS:mtk
11-19-75
00196 -
CONTRA COSTA
ORLYN H. WOOD, M.D., Acting Health Officer o 10
Z o
z :e
' � z
HEALTH DEPARTMENT HEW, DEPARTMENT
CHILD HEALTH. AND DISABILITY PREVENTION PROGRAM
Maxine Sehring, M.D.-; Director
702 Main Street, Martinez, CA 94553
Telephone: 372-2685
Appendix D
Dear
Welcome to the Advisory Board for Contra Costa County's Child' Health
and Disability Prevention Program!
Your fellow board members have already shown that they are committed
to the task of helping the staff develop and maintain a health program
which truly benefits children. They are, in my opinion, an excellent group
with whom to work. I sincerely hope that you will find that this community
service is a gratifying one for you personally.
I will call you soon to make an appointment to bring you a folder of
background materials and to answer any questions you may have regarding the
CHDP Program.
Sincerely,
Maxine Sehring, M.D.
CHDP Director
MS:mtk
0019'7
CONTRA COSTA
ORLYN H. WOOD, M.D., Acting Health Officer o _
> C
C
z
0 ., z
HEALTHDEPARTMENT HEALTH DEPARTMENT
CHILD HEALTH AND DISABILITY PREVENTION PROGRAM
Maxine Sehring., M.D., Director
702 Main Street, Martinez, CA 94553 -
Telephone: 372-2685
Appendix D
Dear
Welcome to membership as an Alternate Member of the Advisory Board of
the Contra Costa County's Child Health and Disability Prevention Program!
The primary task of an alternate member is to attend a meeting of the
Advisory Board when the member is unable to do so. (Of course you are wel-
come to attend all Advisory Board meetings as a member of the audience,
since all are open to public participation.) It is important for us to have
representation from each of the various cosmunity groups who are concerned
with health care for children (i.e. parents, various health care professionals,
educators, etc.)
I understand that you have agreed to serve as alternate for
• This implies that in absence you would represent
the group for whom Was appointed to speak.
The CHDP Program offers important health benefits to children and youth.
Your willingness to serve is very much appreciated.
I Will call you soon to make an appointment to bring you a folder of
background materials and to answer any questions you may have regarding the
CHDP Program.
Sincerely,
Maxine Sehring, M.D.
CHDP Director
MS:mtk
00198
CONTRA COSTA
ORLYN H. WOOD, M.D., Acting Health Officer o
F O
Z X
=
- O
HEALTHDEPARTMENT HEALTH DEPARTMENT
CHILD HEALTH AND DISABILITY PREVENTION PROGRAM
Maxine Sehring, M.D.', Director
702 Main Street, Martinez, CA 94553
Telephone: 372-2685
Appendix D
Dear
You recently indicated your willingness to serve on the Advisory Board
for the Contra Costa County Child Health and Disability Prevention Program.
The number of citizens who indicated similar interest was indeed gratifying.
Though your name was not among those who were finally appointed by the
Board of Supervisors, the staff of the Child Health and Disability Prevention
Program invites your participation as a member of one of our task forces.
They perform a very important part of our work for children and youth. They
are: Task Force 1 - Outreach and Education; Task Force 2 - Alternative Testing;
Task Force 3 - Developmental Assessment; and Task Force 4 - Referral and
Follow-up.
If you think you may be interested in serving on one of these task forces,
please phone to me or send me a card. I will be happy to discuss any aspect
of CHDP with you. We appreciate your interest in child health.
Sincerely,
Maxine Sehring, X.D.
CHDP Director
MS:mtk
00199
Appendix E
r .
CURRICULUM VITAE January, 1976
MAXINE MOORE SEHRING, M.D. F.A.A.P.
Born in San Jose, California, October 21, 1917
Married to J. Rudolf Sehring, who retired in January 1974 after 26
years with Cutter Laboratories; position at retirement, Director
of Manufacturing Staff. Two children: John R. Sehring, Jr. , a
junior business executive; and Sally Sehring, a fourth year medical
student at University of California at Davis.
EDUCATION: Grades 1 through 12 in Lindsay, California, public schools
AB degree from Stanford University in 1938
MD degree from Stanford University in 1943
Interneship and graduate study in Child Development Center
at Children's Hospital, San Francisco
PRIVATE PRACTICE, PEDIATRICS: In partnership with Drs. Edward B. Shay:
and Hulda Thelander in San Francisco, 1944-47
In solo practice in Walnut Creek from
1947 until April, 1975 (with emphasis on learning disabilities)
CONSULTANT PRACTICE, PEDIATRICS: State of California, Department of
Health: Consultant to California School Health Services
Study, 1971; Official member of School Audiometry Advisory
Committee (1969 up to and including present time) ; Official
member of School Vision Advisory Committee (1970 up. to and
including present time) ; Official member of Health Standards
for Day Care Committee (1971 up to and including present)
State of California, Department of
Education: Appointed in 1972 to the Commission on Special
Education, advisory to the State Board of Education: in
July 1974 elected chairman of the commission; term completed
October 1975.
State of California, Governor's Office:
Appointed in May 1972 to represent "private health care" on
the Governor's Advisory Cox.^ittee on Child Development Programs
(up to and including present time)
Contra Costa County Health Department:
Part-time consultant in relationships of private physicians
to Health Department (1957-1975)
Contra Costa County Department of
• Education: Consultant to Health and Safety Education for
School Personnel Committee (1955-1964) ; Consultant to Family
Life Education Project (1968-1971) ; Consultant to Special
• Education Staff (1972-1975)
A_calanes Union High School District:
Consultant to Programs for Educationally Handicapped and
Adaptive Physical Education (1971-1975)
Lafayette School District: Consultant
to Department of Special Education (1968-1975)
00200
Appendix E
MAXINE 11. SEHRING, M.D. F.A.A.P.
Curriculum Vitae (Page 2)
CONSULTANT PRACTICE, PEDIATRICS: (Cont.) Martinez Unified School District:
Consultant to Project for Study of Health Needs of District -
(1965-66)
Mt. Diablo Unified School District:
Consultant to Department of Special Education (� day per week:
1964 up to and including present time)
Academy of Pediatrics Head Start
Consultation Program: For Contra Costa County, San Francisco,
Santa Cruz, Stockton, and Reno (1969-1975)
LECTURER: Anatomy and physiology: Antioch Schools (students and staff) 6
1960-65)
Care of the Handicapped: Easter Seal Society's annual
courses (1965-1975)
Growth and Development: San Francisco Children's 11osnital ::urses'
Training, 1944-47; Diablo Valley College, Parent-Child Laboratory
(1955-70); University of California, Berkeley; Junior High School
Teachers' course, 1961
Medical Aspects of Learning Problems: University of California,
Davis, 1966, 1967; College of San Mateo, 1967; Sierra College,
1967; College of Holy Names, 1967, 1968, 1969;
California Association of School Psychologists (annual conference
speaker in San Francisco 1965, in Los Angeles 1966) : Bay Area
Special Education Association., spring conference 1966; California
Speech and Hearing Association., keynote speaker 1970; National
Conference on Physical Activity, Programs and Practices for Ex-
ceptional Children 1974; University of California at Los Angeles
Conference on Research and Evaluation, Exceptional Children 1974,
keynote speaker; Association of Children with Learning Disabilities,
International Conference, New York, 1967
ORGANIZATIONS: Member, United Presbyterian Church of the USA
Member, Alameda-Contra Costa 'Medical Association
Chairman of ACCMA School Health Committee (a subcommittee
of Child Welfare Co:r=ittee)
Member, California Medical Association
Member of CMA School and College Health Committee
Official delegate from C;tA to State PTA Advisory Board
(1966-74)
Official representative of CMA to testify at 1974 and 1975
meetings of State Child Health and Disability Prevention
Board meetings
Member, American Medical Association
Member, East Bay Pediatric Society
Member, California School Health Association
Member, Contra Costa County Planned Parenthood 'Medical
Advisory Committee, 1967-70
00201
Appendix E
MAXINE 11. SEHRING, M.D. F.A.A.P.
Curriculum Vitae (Page 3)
ORGANIZATIONS: (Continued)
Member, Contra Costa County Drug Abuse Education Committee
Member, Children's Services Advisory Committee (of County
Social Services Department); Chairman of Protective
Services Sub-committee and Chairman of Child Abuse
Prevention Committee, 1972-74
Member, Contra Costa County Mental Health Association (for-
merly member of board and chairman of education committee)
Member, Contra Costa County Comprehensive Health Planning's
School Health Task .Force •
Chairman, Head Start Medical Advisory Committee for Contra
Costa County (1967-1973)
Member, Lafayette School District's Early Childhood Education
Advisory Committee
Member, Physical Educators and Physicians'. Committee to Improve
Physical Education in California
Fellow, American Academy of Pediatrics (National)
Member, American Academy of Pediatrics, Chapter 1, District IX
Chairman, School Health Committee for Academy of Pediatrics,
Chapter 1, District IX
AWARDS: Recipient of California Congress of Parents and Leachers' honorary
service award from State PTA at 1970 annual convention
Recipient of 1970 annual Smile;• Award from California School Nurses
Organization for outstanding service to the health of school
children and youth of California
00202
APPENDIX F
r
• Position of the Director, CHDP, administratively assigned to the
Health Department
Responsibilities of the director as mandated under Title 17, Chapter 4,
Subchapter 13 of the Health and Safety Code.
A. Development and implementation of the local plan. This includes
obtaining input from vendors and other interested organizations
and individuals; writing the plan and processing it' through the
advisory board and county government.
Implementation is a monitoring function which assures that
facilities are adequate to provide services to the children
eligible under theplan and that the services are available,
coordinated and of the caliber acceptable to the medical
community and the State Department of Health. •
B. Assurance of vendor compliance with state standards and regulations.
All applications for vendor nuzibers must be cleared through the
Director's office.
After a vendor number has been issued, the Director may, because
of noncompliance, declare the vendor ineligible to participate.
C. The management of funds granted under the plan.
The Director is responsible for the budgeted items in the plan;
the expenditure of the funds; records of expen:!itures; selection
of staff as proposed in the plan and termination of staff
appointments as appropriate.
D. The timely completion of all reports and maintenance of all records
as required by the State Department of Health.
This includes the yearly plan, quarterly reports to the State
Health Department (considered but not yet law) and an annual
report to the governing body as well as maintenance of records
of individuals obtaining screening.
E. Staffing of the local advisory board.
Provide information to the board in a timely manner and process
demands for reimbursement to advisory board members. Keep minutes
of the Board meetings and records of coarnittee meetings. acts
on recommendations of the advisory board.
Responsibility of the County Health Department to the Director of CHDP.
A. Provide bookkeeping services and an audit trail for expenditures
of funds authorized by the Director.
B. To obtain other county services needed by the Director, i.e. legal
counsel, space and building :maintenance, Civil Service approval
for positions, printing, etc.
C. As time and fiscal restraints permit, provide staff to work with the
Director at her request, i.e. Health Educator, coverage during
vacation or illness, -etc.
00203
! APPENDIX F
I
z.
Responsibility of the Director to the Health Department.
A. !The Director is responsible to the Health Officer or Acting Health
'Officer who must see that county and state policies arc observed
(examples: hours of work, vacations, Civil Service requirements,
reports, county budgets, etc.)
B. The Director is responsible to the Administrative staff of the
Health Department for timely reporting of expenditure of funds
and maintaining the budget in compliance with county auditing
methods.
The Health Department as a vendor rather than as a departr..ent with ad.ainistrative
responsibility. for the local office of CHDP has a different relationship to
the Director of CHDP. In the role of a vendor we assume the same relationship
as any other vendor whether private or pub!-;c. The Director's role is adminis-
trative rather than operational of specific components. The Health Department
as a vendor is responsible to the Director for the following:
Application approval for a vendor number
Timely reports to the Director as required
Compliance with the county plan as developed by the Director
Maintaining standards of service as developed by state and monitored
by the Director
Coordination of services as may be either requested by the
Director, mandated by the plan or legally required by the state
(as an example we do hope and expect that schools will have an
expanded role which will need to be coordinated. with other vendor
services).
As a vendor the Health Department expects the following from the Director
Provision of forms provided by the state
Notification of changes in state laws or mandates
Notification of any non-compliance and suggestion for•r:.eeting
compliance
Access to the county plan
Advise on coordination of services
Notification of recommendations of the county advisory board
Notification of waivers received from the state for any local
changes in state policy.
00204
u
•C i � � a S
go
�u
o
• •Q. Y 4� y.'S �
xV�J � »+ V. Cx V(Y
i i ? o
'a 4N Lv+ .o C.0
C6 wu O V p
a•
E4 C 4
Ea a
L7V .}"c
r V =•c
u p adk-
o
u ++•r..
c
ai d Oo• c
•n c
0.
x
I
z LJ
V
Q N 2 ;E x
W
• Z
1 N E r
ua
S 7_Yw Cs u
+•�'�''�� 3 to i i
o N
W M
uj }' V c
i3+ L tl
0 oil
,44
i ra ;n i VCT cv
c a o
O V w ti
.'� X O
Lu
O.
9440
i
cl
_ • fn V.
• • ,�xo"aw' f
ncO
'-'
xv z> Z�p u uu >�u
:E _
0 -7
_ o_
C- •Z•,
-
G
u u u o
r o
00.1 a
CA
z
I'A
a. •
a11
s r•.. '•' a —� '0 G z
'•' � N t! C V N
�•'' •� ' ,p s C O
4 R N 1 u+ •> tj
v+ r o
'ar V
a, Li 41
'• � 41
002051
t .. a
Appendix H
SOME POPULATION CHARACTERISTICS
CONTRA COSTA COUNTY
1970, 1975
TOTAL WHITE NEGRO OTHER
1970 1975 1970 1975 1970 1975 1970 1975
Total Population 558,389 582,829 502,411 525,712 41,620 36,728 14,358 20,x;;
Under 21 Yrs.
(Total Population) 227,816 n.a. 200,984 n.a. 20,698 n.a. 6,134 -n.a.
A.F.D.C. Cases
(Under 18 Yrs.) 25,666 27,867 '
Median Age 27.8 30.0
Avg. Household Size 3.2 2.9 •
School Enrollment
(K-12) 144,236 152,378
(K Only) No. 11,345 9,605 '
% 7.9 6.3
Remarks: Between 1970 and 1975, the % of Negroes recorded in the Census declined from 7.5 to 6.3,
the % of other non-white increased from 2.6 to 3.5.
Although in 1970 Negroes of all ages represented only 7.5% of total population, they
represented 9.1% of all persons under 21 years.
Persons of Spanish heritage constitute approximately 2% of total population. Persons
of Spanish surname and/or heritage approximated *6% in 1970.
CONTRA COSTA COUNTY DATA 1975
TOTAL UNDER
1975 21 YRS. 2 OF TOTAL
DISTRICT CENSUS WELFARE POP. POP. , ALL AGES SCHOOL ENROLLMENT
K-12 %
EAST 95,665 7,354 7.7 22,442 23.5
CENTRAL 342,267 8,010 2.3 89,361 26.1
WEST 144,897 16,211 11.2 40,575 28.0
TOTAL 582,829 31,575 5.4 152,378 26.1
Remarks: In the West District, the percent of persons on Welfare under 21 years and the percent
of school enrollment (K-12) are- both substantially greater than in Central or East Dis-
tricts. Therefore it is highly probable that the median age is far lower than the
County average.
Data compiled by CHDP Program from: Social Service, Planning Department, and Office of Education,
Contra Costa County, and U.S. Department of , Bureau
o
11-75 - EF:mtk f the Census.
Appendix I
PROVIDERS OF HEALTH CARE
SCREENING
1. Contra Costa County Health Department x
2. Contra Costa County Medical Services
3. Private Physicians
a) Permanente Medical Group
b) Family physicians (34)
c) Pediatricians (22) .
d) Internists (16)
* Multiple sites throughout county
DIAGNOSIS AND/OR TREATMENT
1. Public and community resources as listed on p. 24 and 25 of this document.
2. Private providers
a) Permanente Medical Group
b) Family physicians (37)
c) Pediatricians (26)
d) Internists '(17)
e) Ophthalmologists (21)
f) ENT (11)
g) Urologists (' 7)
h) Ob-Gyn (16)
i) General Surgeons (10)
j) Orthopedists (11)
k) Plastic Surgeons ( 2)
1) Allergists ( 2)
m) Psychiatrists ( 4)
n) Dermatologists (12)
o) Dentists (149)
p) Optometrists (16)
00207
Appendix J
SCREENING DATA
(July 1 through December 31, 1975)
Contra Costa County Health Department
PHP * EPSDT CHS
July 70 343 **
August 34 534 (After 9-19-75)
September 31 376 66'
October 21 352 376
November 10 311 288
December. 16 245 375
Total 182 2161 1105
* By agreement with County Hospital
** Child Health Screening includes all screens which were done in clinics
not included in the federally funded EPSDT target census tract areas.
Compilation of data in this form began 9-19-75.
Contra Costa County Medical Services
In special screening clinics:
Medi-Cal (non PHP) 156
Medi-Cal PHP 114
CHDP (5 to 6 year olds) 8
Total 278
In other CELS clinics (as part of ongoing health care) an estimated
total of 200 well child assessments--many of which did not include
all of the tests required in a completed CHDP screen (such as lab-
oratory tests and audiometric screening).
00208
Appendix J
(Page 2)
Private Physicians (including Kaiser)
(NOTE) Data provided here is for a slightly different time frame
than the public providers. Sampling done in cooperation
with schools and with selected private physicians covering
the 5-month period between May 1 and October 31, 1975, pro-
duced the following data:
Children Screened
West County 481
Central County 1,420
East County 370
Total 2,271
An additional 18 screens were reported as done by military physicians.
00209
IN THS BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Contra Costa County } March 9, 1976
Solid Waste Management
Plan.
This being the time fined for hearing on the draft
Contra Costa County Solid Waste Management Plan; and
Chairman J. P. Kenny having commented that the Plan
had been approved by the Cities of Antioch, Brentwood, Clayton,
Concord, 31 Cerrito, Lafayette, Town of Moraga, Pittsburg,
Pleasant Hill and Walnut Creek, which represent a majority of
the incorporated cities in the County and 69 percent of the
incorporated population of the County; and
Mr. J. Port, Assistant Public works Director, Environ-
mental Control, having submitted a staff report on the status
of approval of the Plan and having recommended "that the Plan,
as approved by the cities, along with comtinents received prior
to and during this hearing, be forwarded to the State Solid
Waste Management Board, and after comments from the State are
received, the Board then consider possible alternative courses
of action"; and
Mr. M. Smith, staff member of Metcalf and Eddy, Engi-
neera, consultants who prepared the Plan, having reviewed the
objectives and the recommendations contained in the Plan; and
Interested persona having appeared and commented with
respect to the provisions of the Plan, including suggestions
that:
(1) representatives of private industry (solid waste
operators) be included on the interim policy committee which
will recommend the composition of the permanent management
agency of the Plan,
(2) the interim policy committee consist wholly of
elected officials; and
(3) a representative from agricultural interests
be included in any decision-making body on solid waste,
(4) the problem of disposal of hazardous waste be
given consideration; and
Supervisor A. M. Dias having advised that inasmuch as
he is a member of the State Solid Waste Management Board, he
wished to abstain from voting on this Plan; and
Hoard members having discussed the matter in some
detail;
00210
IT IS BY THE BOARD ORDERED that the hearing is closed
and the Plan is RBPMM to its Government Operations Committee
(Supervisor J. p Kenny serving in the place of Supervisor. Dias,
and Supervisor Be- A. Linscheid for report on March 23, 1976•
7he foregoing order was passed on March 9, 1976 by the
following vote:
AYES: Supervisors J. S. Moriarty, W. N. Boggess,
8. A. Linscheid, J. F. Kenny
NO$St None
ABSMM: Mone
ABSTAIN: Supervisor A. M. Dias
cc: Cowdttee Members
Public Works Director
Environmental Control CERTIFIED COPY
County Aaainistrator I certify that this is a full, true & correct arpy of
County Counsel the origival document which is on file in my office,
and that it was massed £ adopted by the Board of
Supervisors of Contra Costa County. California. on
the date sho -n. ATTEST: J. R. OLSSON, County
Clerk &ex-officio Clerk of said Board of Supervisors,
by Deputy Clerk.
.$���� on MAR 9 1976
00211
� a
In the Board of Supervisors
of
Contra Costa County, State of California
March 9 19 76
In the Matter of
Upsprout/Community
Garden Project
The Board having received a March 3, 1976 report from the
County Administrator transmitting a memorandum from the Director,
Cooperative Extension Service, containing the latter's observations
and comments on the Upsprout/Community Garden Project; and
The County Administrator having recommended that the Economic
Opportunity Council be directed to establish a committee to monitor
and evaluate the project on an on-going basis and furnish its recom-
mendations thereon to the Board by May 31, 1976; and
The County Administrator having further recommended that, in
the interim, no additional garden sites be acquired until a deter-
mination is made by the Board concerning continuation of the project;
NOW, THEREFORE, IT IS BY THE BOARD ORDERED that receipt of the
report of the County Administrator is ACKNOWLEDGED, and the recom-
mendations contained therein APPROVED.
Passed by the Board on March 9, 1976.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Orig: County Administrator Witness my hand and the Seal of the Board of
Supervisors
cc: Acting Director of the affixed this 9th day of March 19 L6
Office of Economic J. R. OLSSON, Clerk
Opportunity By Z2' Deputy Clerk
Director, Cooperative
Extension Service ary Craig
Agricultural Commissioner
H 24 8175 10M 00212
OFFICE OF COUNTY ADMINISTRATOR
CONTRA COSTA COUNTY
Administration Building
Martinez, California
To: Boar of Supervisors Dare: March 3, 1976
Fr G. Will, Subject: Report on Upsprout/Community
County Administrator Garden Project
On December 9, 1975, your Board received a report from this
office on the Upsprout/Community Garden Project. Furthermore,
this matter was referred to the County Administrator, County
Agricultural Commissioner, and Director, Cooperative Extension
Services, for report to the Board after an inspection of each
garden plot.
Mr. Joe Coony, Director, Agricultural Extension Service,
has met with staff of my office and the Community Garden Project
staff to review the project. Attached is a memorandum containing
his observations and comments.
The project has been discussed with Mrs. Judy Ann Miller,
Acting Director, Office of Economic Opportunity. As the Community
Garden Project is operated by the Office of Economic Opportunity,
it is recommended by the County Administrator and the Director,
Office of Economic Opportunity, that the Economic Opportunity
Council be directed to establish a committee to monitor and
evaluate the project on an on-going basis and report their recom-
mendations to the Board of Supervisors by May 31, 1976. It is
further recommended that no additional garden sites be acquired
until this report is received and a determination is made by your
Board concerning the continuation of the project.
RA:lk
Encl.
RECEIVED
MAR 91970
J. R/pLSSON
Bo eO OF SUPERVISORS
RA COST
00213
Microfilmed -,Vith board order
COOPERATIVE EXTHNSION _ UNIVERSITY OF CALIFORNIA
Contra Costo Count%
RECEIVED
P.O. sox 351 MAR i 19/6
' TELEPHONE: 737-7333
13601 EAST STREET Office of 433-9292, EXT.201
PITTSBURG. CALIFORNIA 94363 - 602-3601
County Administrator
CONTRA COSTA COUNTY
TO: Administrators DATE: February 27, 1976
ATTN: R. Alaniz
FROM: J.j J Coony SUBJECT: Upsprout/Community
Co=4, on,
r Garden Project
Since receipt of the Board3s referral of the Upsprout/Community
Garden Project matter to this office, the County Director of
Cooperative Extension has visited selected sites and has become
well acquainted zri.th project staff and their operations. A survey
of the experiences of similar programs in other counties was made.
The following analysis is a result of review, familiarization and
years of experience with agricultural and communty resource develop—
mental programs.
In general, our findings are collaborative of the review and
conclusions fomiarded to the Board by the County Administrator
dated December 1, 1975. We will attempt to account for the obvious
concern about the project in a different approach.
Not the least of the reasons for concern is the range of expec—
tations that exist at all levels. Some at the appropriating level
appear to place emphasis on the dollar value of food produced. Some
feel that such gardens should be restricted to low—income districts.
Expectations at the community level are mixed, depending on their
orientation, i.e. project for senior citizens, youth, another source
of help, etc. lie suggest that until there is more unanimity in
expectations, there will be concern and even controversy regarding
the project.
I.3ext, 'we feel the project staff had need for guidance and
direction in program planning and development that was not either
adequately recognized or provided. At least it appears that this
Itpilot" project was relatively pilotless at the level above staff.
:'le suggest that it may be more than coincidence that two of the
successful community garden projects encountered were in counties
where the project was administered and supervised by Cooperative
;:tension, including staff recruitment, training and program
development.
( Continued)
00214 _
'!Le tlal..raity of CdINRd.'.Ceepowed..Eaten.las Pasgrosta aro ar.ilahi.is dl, without regard 16 roc., color,or national etion. .--
C..perative Extension work in Agriculture and Home Economics. United Storni Gap.mw.nt of Agriculture and University of California cooperating,
I
• —2—
T0: Administrator
February 27, 1976
RE: Upsprout/Community
Garden Project
We feel that the situations described above are basic to any
accounting or explaining the achievements or lack thereof to date.
The staff is qualified, enthusiastic and motivated. Their criteria
for site selection are acceptable. They have gotten community
support, but are spread too thin to follow up and maintain it. At
least vie feel that staff should not be significantly faulted.
[1e feel that the community garden project is conceptually sound.
However, we would argue that the dollar value of food produced should
not be the primary input into any cost—benefit analysis. There are
other values that in the aggregate may overshadow the impact of food
produced on food budgets. Among these are the better utilization of
land and human resources, the realization of a community action as
people interact at the community level to achieve a goal. There is
also an educational experience involved; they may be senior citizens,
youth, or families. The locale need not be in a low—income area. And
the fact and need for some subsidy should not be a barrier. There
are enough successes in community garden projects in other areas to
more than prove the viability of such activity. -
Finally, we urge continued support for the project and pledge
our assistance to the fullest extent that our resources vrill permit.
JJC/mh
00215 -
In the Board of Supervisors
of
Contra Costa County, State of California
March 9 , 19 76
In the Matter of
EXTENSION OF ACTION GRANT
#334-9036"/l to APRIL 15, 1976
On the recommendation of the Director, Office of Economic Opportunity,
IT IS BY THE BOARD ORDERED that Action Grant #334-9036'/1 of the Contra
Costa County Community Garden Project is hereby extended from
February 15, 1976 to April 15, 1976.
PASSED BY THE BOARD ON March 9, 1976
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Ori g: OEO Supervisors
cc: County Administrator
affixed th's—�—� of--M=gh 19 76
County Auditor-Controller J. R. OLSSON, Clerk
Community Garden Project By Y' Deputy Clerk
c/o OEO cra
H 24 8/75 10M 00216
Ei
ACTION
NOTICE OF GRANT AWARD
Under authority of P.L.93-1 1 3, Title 1 , Part C and subiect to pertinentislationR
Leg . Mutations and Policies
applicable to: Special Volunteer Programs
(PH OGRAh1)
1. PROJECTr:ROGRAM TITLE
Contra Costa County Community Garden
2. GRANTEE ORGANIZATION 3. GRANT NO. 4. AMEND.NO.
Contra Costa County Board of Supervisors 334-9036/1 2
651 Pine Street S. BUDGET PERIOD
Martinez, CA 94553 FROM 5/16/75 THRU 4/15/76
6. TOTAL PROJECT PERIOD
FROM S 16/7". THRU 4/15/76
7. CONGRESSIONAL DISTRICT 8. ST CITY COUNTY 9. TYPE OF DEVELO t'.1_ TAL O RATIONAL
7, 8 & 9 CA Mari ez CC GRANT 1. NEW 5. NEW
2. CONTINUATION 6. RENEWAL
10. NAME OF PROJECT DIRECTOR 3. SUPPLEMENT 7. CONTINUATION
4 4. REVISION 8. SUPPLEMENT
9. REVISION
11. VOLUNTEER INFORMATION 12. GRANTEE TYPE:
No.of Volunteers Budgeted
Estimated Volunteer Manhours or Manyears State, XX Local Government, Nonprofit
Other (Specify)
13. APPROPRIATION NO. 14. ACCOUNTING CLASS.CODE 115. EMPLOYER I.D.No. 16. VENDOR CODE
N/A N/A I M/A
17. AWARD COMPUTATION(Federal Funds ONLY) 18. CURRENT BUDGET PERIOD INFORMATION
A. Amount Awarded Prior Budget Periods S 0 A. Total Approved Budget r1 S
S. AmoS
.+nt Previuusty Awarded x00.00 B. Non-iedrral Share T S
Current Budget Period S e Y C. Federal Share A S
s
C. Amount of Thi:Awerd s 0 D. Total Volunteer Expenses PL( $
i
r
5,000.100 E. Non-Federal Volunteer Expenses !A
O. Total Amount Awarded Project Period s BL
F. Federal Volunteer Expenses $
'19. This grant award,consisting of PANT 1-BUDGET PLAN and PART 11-CONDITIONS,will be adrtintstered in accordance with the
{ following documents which are hereby incorporated by reference:
i •
1. Grant Application dated March 14, 1975 as negotiated.
2. Policia and P r for Business Management of Project Grants,ACTION
Handbook ��7v•�
i
3.
t
4
20. REMARKS This revision extends the budget period from 2/15/76 to 4/15/76. All other
terms and conditions remain unchanged.
21. ACCEPTANCE 22• AWARDED
r i
i1
�j1Af: J 1;�:J7U By /! /� r.: t •�'te -1! /�
Dat
`-
John J. MciDOna
Grants Officer
/Title ACTION
pe
ChajmzGn, board l rvisors
(Grentre Ugtawr_ationj 00217
ACTION Form A•16(Ree 6!741 Page 7 of
Microfilmed with board order `
A
1
;nANT PCO. 334-9036 Aldt ctD. no.--
PART i — BUDGET PLAN
1. VOLUNTEER SUPPORT EXPENSES
A. GRANTEE PERSONNEL EXPENSES 11) fi) 131 14) (5)
%Time 'Federal
Annual Spent on Total Funds Non-Feducal
Title Salary Project Cost Requested Resources
s % s 5,400.0 = 2,400.00 $ 3,000.00
r
t -
TOTAL PERSONNEL EXPENSES s % S 5,4 00.Oq Zr 2,400.00 S 3,000.00
g FRINGE IJENFFITS 45().0
C. (1) GRANTEE STAFF LOCALTIIAVEL 1,320.0( 1.320A
C. (2) GRANTEE STAFF LONG DISTANCE TRAVEL
i D. EQUIPMENT
E. SUPPLIES 830.OC 830.00
F. CONTRACTUAL SERV ICE
G. OTHER:
6
TOTAL VOLUNTEER SUPPORT EXPENSES 8,000-00 .5,000-001 3,000.00
2. VOLUNTEER EXPENSES '
A. PERSONNEL EXPENSES
i •
t - auVrnu� -
I Living Aiiowanco
End of Service Allowance
r Food and Lndying Allowance e
TOTAL PERSONNEL EXPENSES
t EL Fringe Benefits
. I
t Meals
FICA
Unil arms
Insurance
Otter.
' TOTAL FRINGE-BENEFITS
C. TRAVEL
D. EUU4Pr;E%i T
E. SUPPLIES
F. CONTRACTUAL SE14V ICE
G. OTHER
1 -
TOTAL VOLUNTEER EXPENSES
TOTAL DIRECT COSTS: JAJJ 16_J
8,000.0 5,000.00 3,000.00
TOTAL INUMECT COSTS: (SrrPaFrdJ
t' TOTAL COSTS
8,000-00 5,000.00 3,000.00
s. VOLUNTL-Eti t`(iOJ_CTLD:;TtiLNGTH: 1n Otr. :'rel.ttr. ;i,d gn.
1 (rtplMarJin fnnu r.J agw/rrrrJ Nr«eebml srsr.l wrw/w al li•inr&mwv
j ACTION 4 srm A w Iltee WNl s'.ee l al--
00218
-PART 11—CONDITIONS
NEW AND CONTINUATION ACTION PROJ1:CT GRANT AWARDS
Grant No.- 334-9036 Amendment No.
Comditinas Checked are Applicable to this Grant: S. Grantees will submit an original and two(2)signed topics
of the attached ACTION Dorm A-258-Report of federal
Cash Tnnsactioni'no later titan 15 working days following
the end of each quarter. (See 4M3pter 10 ACTION Jbit.1-
book 2650.2.)
L7 1. Request for funds will be submitted on the attached
ACTION Form A-259"Request for Advance or Reimburso-
., matt" is an original and two (2) signed copies. (See •
Chaptei 9 of ACTION Handbook 26502.)
6. Stipends cannot be reduced without prior written approval
�] 2. The.executed copy of the"Notice of Grant Award"must of ACTION.
be signed and returned by the grantee to the Grants Officer
before any funds can be provided.Immediate return of the
executed•Notice of Giant Award copy and Request for
Advance or Raimbursernwt will expedite the receipt of 7. Specific written approval for lease or
funds. ptxi pp purchase of vehicles is
required by ACTION.
[Jx 3. Grantee will report quarterly disbutsemeats on the attached
ACTION Form A-01 -Financial Status Report" in an O L The grantees authorization to purchase a vehicle is limited- ..•:.aw.r..w1.ww r91•:ww..A w..wiM wi.l.i..;A.Iw•..r.1.....A •..•/..L/:..............� v�fiirl�
of cub fiscal quarter (June 30.September 30,December The purchase price shall not exceed 5
31,Wick 31)and the final veithin 60 days of the close of
-the Smut budet period.(See Chapter 10 of ACTION Hand-
book 1650.2.) 9. Unexpended funds from prior budget period should be
applied to reduce the amount of the first advance.The
rax 4. A11 Santces. except State or Local government grantees„ amount of the unexpended balance and the computation of
will submit the Addendum Sheet to the Financial Status bow it will be applied should be explained in Item 12
Report. ACTION Form A-41Sta.with the Financial Status "Remarks" of the "Request for Advance ar Rcimburso-
Report. meat"ACTION Form A-259
i •
• ACTION Fee wt A-14(ttw W&I Paus 3 of-
00219
In the Board of Supervisors
of
Contra Costa County, State of California
March 9 , 19 76
In the Matter of
Request of Delta Advisory
Planning Council for
County Funding
The Board today having considered the request of the Delta
Advisory Planning Council for expenditure of $15,000 of budgeted
funds for fiscal year 1975-1976 to assist with financing of
Council activities inclusive of completion of the Delta Plan;
On the recommendation of the County Administrator, IT IS BY
THE BOARD ORDERED that aforesaid request is REFERRED to its
Administration and Finance Committee (Supervisors W. N. Boggess
and J. E. Moriarty) for review and recommendation.
Passed by the Board on March 9, 1976.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Orig: County Administrator Witness my hand and the Seal of the Board of
Supervisors
cc: Delta Advisory affixed this 9th day of March 1976
Planning Council J. R. OLSSON, Clerk
Director of Planning
Public Works Director By Deputy Clerk
Auditor-Controller 6wary Crat
Board Committee
H 24 8/75 10M 00220
In the Board of Supervisors
of
Contra Costa County, State of California
March 9 , 19 76
In **Matter of
Appointments to Administrative
Board of Multijurisdictional
Ridgelands Study.
The Board having heretofore approved participation by
Contra Costa County in a study to determine the feasibility of
establishing a national park, wilderness or recreation area in
the ridgelands east of the San Francisco Bay; and
In connection therewith the Director of Planning
having recosended that this Board designate one of its members
to serve on the Administrative Board of the Multijurisdictional
Ridgelands Study Committee;
IVIS BY THE BOARD ORDERED that Supervisor J. P. Kenny
is hereby appointed to represent the County on the aforesaid
Administrative Board (the Director of Planning or his designee
to serve as alternate).
PASSED by the Board on March 9, 1976.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
cc: Director of Planning Witness my hand and the Seal of the Board of
Santa Clara County S"pervisors
Planning Dept. affixed this 9th day of March . 19 76
East Bay Regional Park District J. R. OLSSON, CNrk
Bureau of Outdoor Recre do
Attn: G. Barbanos �y Al, DeP"tY Clerk
County Administrator Maxine M. Neufeld
Public Information Officer
H 24 8/75 10M 0 0 Z-.41,
L
In the Board of Supervisors
of
Contra Costa County, State of California
March 9 19 76
In the Matter of
Authorizing Assistant Purchasing
Agent and Buyer to Purchase
Narcotic Drugs to be Used for
Medical Purposes by the County
IT IS BY THE BOARD ORDERED that Mr. W. A. Schmidt, Assistant
Purchasing Agent, Mr. Donald Raquet, Buyer, and Mr. David Harris,
Buyer, are AUTHORIZED to purchase narcotic drugs to be used for
medical purposes by the County; and
IT IS BY THE BOARD FURTHER ORDERED that Mr. J. R. Olsson,
County Clerk-Recorder, is AUTHORIZED to execute the required
certification in connection with said authorization.
PASSED AND ADOPTED on March 9, 1976.
1 hereby certify that the foregooing is a true and correct copy of an order entered on the
eiwMes of said Board of Supervisors on the date aforesaid.
Orig. Dept. County Administrator Witness my hand and the Seal of the Board of
cc: Auditor-Controller Supervisors
Purchasing offixed this 9th day of March____, 19 76
Clerk-Recorder 4. R. OLSSON, Clerk
Human Resources Agency
Medical Director By Deputy Clerk
N 24 12/re-teat
Ma Crai94574
00222
STATE OF CALIFORNIA )
dd
COUNTY OF CONTRA COSTA )
I, J. R. OLSSON, . County C.!'e,% os .the County os
Contna Codta and ex-o65.ic.io C.!'e,% on the Boand o6 Supen-
v.idou o6 the County o+j Contita Codta, do hexeby eeht.iSy
that puhduant to a nedotu#.ion by the Boatd oS Supenv.idond
adopted on Manch 9, 1976, 11R. W. A. SCHMIDT, the duty
qua.t.is.ied Add.idtant Punchad.ino Agent oK the County o6
Contna Codta, and MR. DONALD RAOUET and 11R. DAVID HARRIS,
the duty qua.t'.ij.ied Buyend o,j the County of Contra Codta,
cvene authon.ized to punchade nancot.ic dnuRd Jon Contra
Costa County to be used 4, o:c med.icat punpoded by the County.
DATED: Maxch 9, 1976.
J. R. OLSSOU, County C.l'e k
3
J. R. OLSSOiJ, Courcy Clcr;�
WITRn CaSra COUy f
P. 0. BOX 911
� TINEZ, ClIUM i'Al 91553
00223
- Microfilmed with board order
In the Board of Supervisors
of
Contra Costa County, State of California
AS EX OFFICIO THE GOVERNING BOARD OF THE
EL SOBRANTE FIRE PROTECTION DISTRICT OF CONTRA COSTA COUNTY
March 9 19 76
In the Matter of
Approving Contract Documents
Submitted by the E1 Sobrante
Fire Protection District
The County Administrator having presented to the Board
contract documents (Notice to Contractors, Contract, Abatement
Specifications and Proposal) submitted by the El Sobrante Fire
Protection District for the abatement of weeds, rubbish and
other fire hazard conditions within the district for the period
of June 15, 1976 through July 30, 1976; and
IT IS BY THE BOARD ORDERED that the aforesaid documents are
APPROVED and April 6, 1976 at 11:00 a.m. is FIXED as the time to
receive bid proposals for performance of said work; and
IT IS BY THE BOARD FURTHER ORDERED that the Clerk is DIRECTED
to publish the Notice to Contractors for the time and in the manner
as required by law in the "Contra Costa Times."
Passed by the Board on March 9, 1976.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Orig: County Administrator Witness my hand and the Seal of the Board of
Supervisors
cc: E1 Sobrante Fire affixed this 9th day of March_.., 19 76
Protection District J. R. OLSSON, Clerk
County Auditor-Controller
County CounselY Deputy Clerk
e M. Neufe
N 241 /71-16M
00224
r
NOTICE.TO G0`%'TRA6►�)R:C
Notice is hereby given by order of the Board of Supervisors of
Contra Costa County, as the Governing Board of the E1 Sobrante Fire
Projection District, that Clerk of said Board will receive bids for the
abating of weeds, rubbish and other fire hazard conditions within the
Ei Sobrante Fire Protection District boundaries and under its jurisdiction
for the period from June 15, 1976 through July 30, 1976.
Each bid is to be in accordance frith the Abatement Specifications
rolating thereto which are on file at the E1 Sobrante Fire Protection
District Office, 4640 Appian Way, E1 Sobrante, California, 94$03.
The Abatement Specifications and related contract documents may
be examined at and obtained by prospective bidders from the above mentioned
District Office.
Each bid shall be made on a Bid Proposal form to be obtained at the
District Office and must be accompanied by a certified or cashier's check
or checks, or bid bond in the amount of ten percent (1001. of the base bid
a.n
iount, made payable to the order of "The E1 Sobrante 'Fire Protection
District". The above mentioned bid security shall be given as a guarantee
that the bidder will enter into a Contract if avrarded the work, and will
be forfeited by the bidder and retained by the District if the successful
bidder refuses, neglects, or fails to enter into said Contract or to
furnish the necessary bonds after being requested to do so by the Board
of Supervisors of Contra Costa County.
Bid Proposals shall be sealed and filed with the Clerk of the Board
of Supervisors, Room 1039 County Administration Building, 651 Pine Street,
Martinez, California, on or before April 6.1976 at 11:00 a.m. and will
be opened in public and at the time due in the Board of Supervisors'
Chambers, Room 107, Administration Building, Martinez, Contra Costa County,
California, and there read and recorded. Any Bid Proposals received after • -
the Lime specified in this Notice will be returned unopened. No more than
one (.i) bid will be accepted from any one individual or firm.
The successful bidder will be required to furnish a labor and materials
bond in aVamount equal to one hundred percent of the contract. price and a
faithful performance bond in an amount equal to one hundred percent of the
contract price, said bonds to be secured from a surety company authorized
to do business in the State of California.
Bi-dders are hereby notified that pursuant to Section 1773 of the
Labor Code of the State of California, or local law applicable thereto,
+.L
.:.►.,;.
said Board has ascertained the general prevaling rate of per diem i:-ages
and rates for legal holidays and overtime work in the locality in which .
this work is to be performed for each type of workman or mechanic required
to execute the contract which will be a:•:arded to the successful bidder. .
This prevailing rate of per diem wages is on file with the Clerk of the
Board of Supervisors, and is incorporated herein by reference thereto,
the same as if set forth in full herein.
For any classification not included in the list, the minimum wage
shall be the general prevailing rate for the County.
The said Board reserves the right to reject any and all bids or
any portion of any bid and/or waive any irregularity in any bid received.
By Order of the Board of Supervisors of
Contra Costa County as the Governing Body
Of the Contra Costa County Fire Protection.
District
J. R. OLSSON
Cor.:y Clerk and ex officio Clerk of the
Board of Supervisor.5
By t a rine M. Neufdld
DATED Deputy
PUBLICATION DATES
- - _- Microfilmed with board ordet
�. ..�, 00225
ABATE,-=n4 T CONTRACT-
(Agreement)
Oti;RACT-
(Agreement) --y�►z
MAR t' 19-16
1.' SPECIAL TEMIS. These special terms are incorporat d below)_'.pyojs,.og
re.erence. CLERK EOA40 OF SUPERVISORS
B� ICON ' TA CO.
• putt'
(§92,3) Parties:
(Public Agency) El Sobrante _ire Protection District
(contractor).,
(§2) Effective Datess . . . . " (see § 4 for starting date.)
(63) The Work:
The Contractor will at its own cost and expense, in a
workmanlike manner, faithfully and fully do all the work and furnish
all the equipment and materials necessary to complete, in accordance
with the Abatement Specifications and related contract documents
hereinafter mentioned, to the satisfact_on of the Fire Chief of the
Public Agency, the correction and abate=ent of fire hazards from the
properties set forth by the Public Agency.
(§4) Completion Time: The work stall be completed as set
forth by the Public Agency in Orders to :,e issued.
(65) Public Agency's Agent: Fire Chief of the Public Agency.
(36) Contract Price: $ " . . . (for unit price
contracts; more or less, in accordance i: h finished quantities at
unit bid prices.)
2. SIGNATURES '& 'AC:4�IO' DGMrNT.
Public Agency. By: (President, Chairman or
Oz.aer Designated Representative)
(Secretary)
Contractor, hereby also acknowledgi:_a awareness of and compliance
with Labor Code §1861 c:,:cerning Workmen's Compensation
Law.
Bt's . . . . . . . . . . . . . (Corporate
(Designate official capacity in the Seal)
business)
By. Designate official capacity in the business)
Note to Contractor (1) Execute acknowledgment form below, and (2) if
a corporation, affix Corporate Seal.
-- ------------------------------------------------------------------
State of California ) AMOZOWLEDGMENT (by Corporation,
County of " " . . • ) SS. Partnership, or Individual)
The person(s) signing above for Contractor, known to me in individual
- and business capacity as stated, personally appeared before me today
and acknowledged that he/they executed _t and that the corporation or
partnership named above executed it.
" Dated:
tiOTAsZIAL S^-T .wTritY 2UBLIC
FOsRIM APPROVED: J. B. CLAUSE\
County Counsel By:
Microfilmed with Sodr3 oraef.
oo zs
M
• 3. D701M CONTRACT, CHMMES. (a) 3y - _r signatures in Section 2,
elective on the above date, these pu-:..:as prormise and agree as
set forth in this contract, incorporat:.:g by these references the
material ("special terms") in Sec. 1. (b) Contractor shall, at
his own cost and expense, and in a wor:.-•anlike manner, fully and
faithfully perform and complete the wo:r_; and will furnish all
materials, labor, services and transportation necessary, convenient
-and proper in order fairly to perform -he requirements of this
contract, all strictly in accordance :• - rh the Public Agency's Notice
To Contractors, Proposal, Orders, and .:batemert Specifications. -
(c) The work can be changed only wit'- :•:blic Agency's prior written
order specifying such change and its t agreed to by the parties;
and the Public Agency shall never have pay more than specified
in Sec. 7 without such an order.
4. ' TII4E: NOTICE TO PROCEED. Contractor shall start this work as
directed M the Orders and shall complete it as specified in Sec. 1.
5." ' INTEGRATED DOCUMENTS. The Notice To Contractors, Proposal, Orders
and Abatement Specifications or special provisions of the Public
Agency's call for bids, and Contractor's accepted bid for this work
are hereby incorporated into this contract, and they are intended to
co-operate, so that anything exhibited in the Notice To Contractors,
Proposal, and Orders not mentioned in the Abatement Specifications
or special provisions, or vice versa, is to be executed as if
exhibited, mentioned and set forth in both, to the true intent and
meaning thereof when taken all together; and differences of opinion
concerning these shall be finally dete=ined by Public Agency's
Agent specified in Sec. 1.
6,." PAYMNIT. 'For his strict and literal fulfillment of these
promises and conditions, and as full compensation for all this work,
the Public Agency shall pay the Contractor the sum specified in
Sec. 1, except that in this unit price contract, the payment shall
be for finished quantities (parcels) at unit bid prices.
7. PAYMENTS WITHHELD. (a) The Public Agency or its agent may
wit o.a any payment, or because of later discovered evidence nullify •.
all or any certificate for payment, to sucn extent and period of time
only as may be necessary to protect the Public Agency from loss
because of;
(1) Defective work not remedied, or uncompleted work, or -
(2) Claims filed or reasonable evidence indicating probable
filing, or
(3) Failure to properly pay subcontractors or for material
or labor, or
(4) Reasonable doubt that the work can be completed for the
balance then unpaid, or
(5) Damage to another contractor, or
(6) Damage to the Public Agency, other than damage due to delay.
(b) The Public Agency shall use reasonalbe diligence to discover
and report to the Contractor, as the work progresses, the materials
and labor which are not satisfactory to it, so as to avoid unnecessary
trouble or cost to the Contractor in massing good any defective work
or parts.
(c) 35 calendar days after the Public Agency files its notice of
completion of the entire work, it shall issue a certificate to the
Contractor and pay the balance of the contract price after deducting
all mounts withheld under tris contract, provided the Contractor
. shows that all claims for labor and materials have been paid, no
-2-
0.0227
claims have been presented to th _:c agency based on acts or
omissions of the Contractor, and -:ens or withhold notices have
been filed against the work or s-. and provided there are not
reasonable indications of defect" or =4 ssirg work or of late-
recorded notices of liens or cl7'..z against Contractor, but in no
case shall this be done prior to December 31, of the year in which
the work has been completed.
S. INSURANCE. (Labor Code MI-1-50-61) On signing this contract,
contractor must give Public agency (1) a certificate of consent to
self-insure issued by the Direct of Industrial Relations, or (2)
• a certificate of Workmen's Co:::ersatio insurance issued by an
admitted insurer, or (3) an exact cony or duplicate thereof certified
by the Director orthe insurer. Contractor is-aware of and complies
with Labor Code Sec. 3700 and the Workmen's Compensation Law.
9. BONDS. On signing this contract, Contractor shall deliver to
Puo�la Agency for approval good and suf_.cient bonds with sureties,
in amount(s) specified in the specifications or special provisions,
guaranteeing his faithful performance of this contract and his
payment for all labor and materials hereunder.
10. FAILURE TO PERFOR.'1. If the Contractor at any time refuses or
neglects, without fault of the Public Agency or its agent(s) , -to
supply sufficient materials or workmen to complete this agreement
and work as provided herein, for a period of 10 days or more after
written notice thereof by the Public Agency, the Public Agency may
furnish same and deduct the reasonable expenses thereof from the
contract price. The Public Agency may terminate this contract by
registered mail where the Contractor fails to provide sufficient
workmen and equipment as previously ordered. The Public Agency's
determination shall'be final and conclusive as to sufficiency of
workmen and equipment.
""'ll, • LAS-1S ADPLY. General. Both parties recognize the applicability
of varlous,T ederal, state and local laws and regulations, especially
Chapter ,k or Part 7 of the California Labor Code (beginning with
Sec. 1720, and including Secs. 1735, 1777.5, & 1777.6 for bidding
discrimination) and intend that this contract complies therewith.
The parties specifically stipulate that the relevant penalties and
forfeitures provided in the Labor Code, especially in Secs. 1775 .
& 1813, concerning prevailing wages and hours, shall apply to this
contract as though fully stipulated herein.
12. SUBCONTRACTORS. Government Code § 4100-4113 are incorporated
• areas. '
13. WAGE RATES. (a) Pursuant to Labor Code Sec. 1773, the governing
odd- of e P lic Agency has ascertained the general prevailing
rates of wages per diem, and for holiday and overtime work, in the
locality its which this work is to be performed, for each craft,
classification, or type of workman needed to execute this contract,
and said rates are as specified in the call for bids for this work
and are on file with the Public Agency, and are hereby incorporated
herein.
(b) This schedule of wages is based on a working day of 8 hours
unless otherwise specified; and the da:?y rate is the hourly rate
multiplied by the number of hours consmituting the working day. Trhen
less than that number of hours are worked, the daily wage rate is
-proportionately reduced, but the hourly rate remains as stated.
-3-
00228
i
`property damage, inverse condemnatic: .,r any combination of these,
regardless or whether or not such 1-4- lity, claim or damage was
unforeseeable at any time before the ;.;clic Agency approved the
improvement plan or accepted the improv-:-_encs as completed, and
including the defense of any suit(s) o= =tion(s) at law or equity
concerning these.
(d) The actions causing liability ara any act or omission s
(negligent or non-negligent) in connection with the matters covered
by this contract and attributable to the contractor, subcontractor(s) ,
or any officer(s) , agent(s) or employee(s) of one or more of them.
(e) Iron-Conditions: The promise and agreement in this section -
is
ectionis not con a.tione or ependent on whether or not any Indemnitee
has prepared, supplied, or approved any plan(s) , drawing(s) ,
specifications(s) or special provision(s) in connection with this
work, 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.
i
' • S
f
•
}
}
i
r
. f
i
i
i
i
}
I
00229
T S_ . ..�FZCl•,TIONS
ABATEMENT G,Ls�
MAR '019
6
SECTION A - DESCRIPTION OF PROJECT J.
it
1. The El Sobrante Fire Pr--`action DistriceQf•ften a,
County, hereinafter referred to as .e Public Agency, is
process of notifying the owners of :. :ar 500 properties which may i
require the correction and abateme: of fire hazards. Those
properties that have not been corn- ed and abated by the owners
will be abated under orders of the clic Agency. Approximately
200 properties are abated annually.
2. The abatement contract for period June 15, 1976
through 34y 309 1976 will be awax on the basis of the lowest
composite bid and proven ability, depenc.-.1bility, and responsibility.
The successful bidder shall be compensated for that work completed
at the rate specified for that type of work supplied on the bid •'
proposal. Excluding the types of wort to be done on an hourly basis,
unit prices are to be based upon the abatement work being done once
per year per parcel. Depending on weather conditions certain parcels
may have to be abated twice. Compensation for this second abatement
will be made at the unit price.
3: A copy of the abatement contract which the successful
bidder will be required to execute, can be inspected at the Public
4.
Agency office, 4640 Appian Way, El Sobrante, California.
4. Bids will be publicly opened by the Contra Costa County Board
Of Supervisors- and it is expected that they will be presented
to the Administrator of the Public Agency for review. The Administrator ,
of the Public Agency is the Fire Chief of the El Sobrante Fire
Protection District, hereinafter referred to as the Fire Chief. The
Fire Chief will recommend to the Board of Supervisors (Governing :
Body of the Public Agency) the award of the contract to the lowest
�. composite bidder of proven ability, dependability, and
responsibility.
Y. This Abatement Specifications document is intended to
cooperate with the Notice to Contractors, Contract,. Proposal and j
Orders as discussed herein, so that anything exhibited in the Notice i
to Contractors, Contract, Proposal, and Orders not mentioned in the
Abatement Specifications is to be considered as if exhibited, � •
mentioned, and set forth herein. ;
SECTION B - GENERAL PROVISIONS
1. Before any work is commenced on this contract and within
ten (10) calendar days after the date of award, the successful
bidder shall furnish to the Public Agency evidence of:
.t a. : Workmen"s C2mevsation insurance. The contractor
shall maintain a equate workmenes Cosaensation Insurance under the
laws of the State of California, for all labor employed by him or
by any subcontractor under him, who =ay come within the protection
of such Workmen's Compensation Laws of the State of California, and
shall provide, where practicable, employers' general liability
insurance for the benefit of his empboyees and the employees of any
subcontractor under him, not protected by such compensation laws,
and proof of such insurance, satisfactory to the Public Agency shall
be given by filing certificates of s::ch insurance with the Public
Agency, in form satisfactory to said Public Agency. If such
insurance is underwritten by any agency other than the State
! ' Compensation Fund, such agency shall be a company authorized to do
business in the State of California.
Microfilmed with board order,
{
------� 00230
b. Public Liability anc. _o ert Damage Insurance. The
contractor shall, in addition, ta".. out and shall furnisK satisfactory
proof, by certificate or otherwise, as may be required, that he has
taken out public liability and property damage insurance with an
insurance company, complying with :.he requirements herein set forth
and satisfactory to the Public Ac::ncy, and such form as shall be
satisfactory to the Public Agenc.: to protect said contractor and the
Public Agency, its officers, emp_oyees or agents, against loss from
liability imposed by law, for da: ges on account of bodily injury, '
including death resulting there--c-------a,, suffered or alleged to have been
suffered by any person or persor.:- other than employees, resulting
directly or indirectly from the .-formance or execution of this
contract or any subcontract there. aer, and, also to protect said
contractor and the Public Agency, - ;--s officers, employees or agents
against loss from liability impose:.. by law or damage to any property,
caused directly or indirectly by the performance or execution of this
contract or any subcontract thereunder. THE POLICY OR POLICIES, OR
RIDER ATTACHED THERETO, SHALL NAME THE EL SOBRANTE FIRE PROTECTION
DISTRICT AS A NAMED INSURED.
Said public liability and property damage insurance shall be
maintained by the contractor in full force and effect during the
entire period of performance under this contract in the amounts of
not less than the following: ,
(1) Limit of liability for injury or accidental death:
One person ------------------------------ $250,000
One accident ---------------------------- $500,000
(2) Limit of liability for property damage: .
One accident ---------------------------- $ 50,000
If the contractor fails to maintain such insurance, the
Public Agency may terminate this contract and deduct and retain a
sufficient amount of money from any sums due the contractor under
the contract to cover any damages which the Public Agency may be
liable t6 pay as a result of any uninsured operations by the
contractor thereunder.
Nothing herein contained shall be construed as limiting in
any way the extent to which the contractor may be held responsible
for payment of damages to persons or property resulting from his
operations or the operations of any subcontractor under him.
c. Contract Bonds. The contractor shall, at the time of
signing the contract, furnish two good and sufficient surety bonds
of a surety company or companies authorized to do business in the
State of California and satisfactory to the Public Agency. A bond
in an amount equal to one hundred (100) percent of the total bid
for one year's work for the payment of just claims for materials,
labor and subcontractors employed by him thereon, and a bond in an
amount equal to one hundred (100) *percent of the full amount of the
total bid for one year's work as surety for the faithful performance
of the contract.
2. The contractor shall comply with all local, State, and
Federal regulations applicable to labor, wage rates, hours of work,
apprentices, aliens, subcontractors, and preference for materials.
Wages paid shall not be less than the current list of prevailing
wages as established by the Board of Supervisors of Contra Costa
County for the District.
3. The contractor shall furnish all equipment, material,
-2-
• i
00231
s
supplies and labor where ordered, a:• pay all fees necessary to r
t
complete the work to the satisfaction, of the Public Agency. f
4. The contractor shall complete all correction and abatement
work in -the Orders to be issued by the Public Agency. The Orders
' will consist of parcels identified by County assessor parcel numbers
and will include copies of assessor map boz.k pages for location of +
parcels. The type work to be completed or. each parcel will be
;�. specified in these Orders. Only those pa.- -.els indicated for abate-
ment work in such Orders will be abated u. .:ir the contract (Agreement)
! ' and said parcels shall be abated by the dz; specified in the Orders
for the abatement work on such parcels.
S. The contractor shall return the -:•rk order(s) no later
than one (1) week after the work completion to specified in the
order(s) .
6. Any other forms or controls that may be required by the -
Public Agency shall be completed by the contractor. The contractor
shall maintain all records and reports pertaining to any work under
the contract and have them. available for inspection by the Public
Agency.
7. The Public Agency must approve the correction and work
before payment may be made to the con .ractor.
The work shall be performed under the general supervision of
the Fire Chief, 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.
B. Payment for completed work will be made twice monthly on
the 10th and 25th and then only for completed work lists received
by the Public Agency ten (10) business days prior to these dates.
9. 10% of the payment due for completed work will be withheld
until thirty-five (35) days after the completion of all regularly
assigned/ork, expiration of the period for filing of liens or
December 31, annually, whichever is later. The Public Agency will
file a Notice of Completion upon acceptance of the .completed work at
the end of each year for that year's work.
10. The contractor shall not correct or abate parcels where
Orders have been issued, when the following conditions are found to
be present:
a. Any property that shows signs of started or attempted
correction and abatement.
b. Growing crop land.
c. If permission to enter upon any premises is denied,
or the workmen are ordered off the property, all workmen and equipment
are to be removed and the Public Agency notified.
11. Orders will be furnished and only that work indicated for
correction and work in such Orders will be compensated under the
contract.
12. Where the contractor is unable to complete the work as
ordered, he shall inform the Public Agency within 48 hours, stating
why such work was not or cannot be completed as ordered.
13. The Public Agency reserves the right at any time during
the period set for performance of Che work to:
-3-
1
00232
a. Specify a particular :• _zhod of correction and work
for any given property.
b. Add to the amount of work to be completed.
c. Remove certain work from the list (Orders) .
d. Schedule certain work as to c-.te correction and work
' ; . is to be carried out.
14. The contractor will be compensated for that work completed
at the rate specified for that type of wog supplied on the bid
proposal. The number of parcels specified estimated as a basis
for bid purposes only and the contractor sh accept payment at the
various unit prices for only that work supp: and actually completed
with no additional allowances to be made. Ex_- ..uding the types of
work to be done on an hourly basis, unit prices are to be based upon
the abatement work being done once per year per parcel. Depending
on weather conditions, certain parcels may have to be abated twice.
Compensation for this second abatement will be made �at the unit price.
15. With respect to all types of work to be done on an hourly
basis, the Public Agency may specify the maximum amount of time which
will be chargeable and allowed for payment by the Public Agency for
work performed on any particular parcel of property. If the contractor
disputes the maximum amount of time which the Public Agency will allow
for correction of a fire hazard, he shall submit the matter to the.
Fire Chief for determination in writing, setting forth the specific
facts, reasons or circumstances justifying the granting of additional
time to him for the particular work. The Fire Chief's determination
shall be final and conclusive respecting the dispute and the amount
of compensation due the contractor.
16. Adequate office communications shall be maintained by the
contractor and the contractor must be available for contact by the
Public Agency during the normal working day (8a.m. to 5p.m.) .
17 Each tractor, dozer, rotovator or other mechanized
abatement equipment used in crop land, range land, watershed or
other open land shall have an approved spark arrestor affixed to the
exhaust system, in accordance with Section 13005 California Health
and Safety Code.
18. The Public Agency may amend the contract to add additional .
areas and properties for abatement and the contractor has thirty (30)
days after notification in which to accept the amended documents.
If said acceptance is not verified within such period, the contract
is therewith terminated and no further work or compensation therefore,
shall be due or allowed under the contract.
19. The Fire Chief, as Administrator of the Public Agency,
shall have final determination as to any conflict, dispute, changes
or amendments, and shall be the sole judge concerning the intent of
the contract documents.
20. In accordance with Section 12 of the abatement contract,
the contractor shall conform to the requirements of Section 4100
through 4113 of the Government Code pertaining to subcontractors.
SECTION C - CORRECTION AND ABATEMENT SPECIFICATIONS
1. Sccoo e_. The conditions to be covered under this contract
consist of u shing all materials, tools, equipment, transportation, -
-incidentals and labor as specified in the Contractor Qualifications,
-4-
00233
i
'. unless otherwise supplied by the Pt�-__c Agency involved in the -
reduction, correction, elimination or removal of weeds, refuse,
rubbish or other fire hazard conditions, in accordance with County
Ordinance and the California Health and Safety Code, within the
District boundaries of the Public Agency.
2. The method of correction and aba-:!ment shall be to the
specifications and standards of the Public .•gency and may consist
of one or more of the following:
a. Rotovating
b. Discing
c. Dozing
d. Spraying of Herbicides - .
e. Removal of Rubbish
f. Hand mowing and Hoeing
g. Various other methods of correction and abatement as
directed in the Orders issued.
3. , Type of Work.
.
a. ' Rotovating - Parcels oA.
f property within the District,
usually small lots, may be ordered abated by a tractor drawn rotary
tiller. Such tilling shall destroy and bury the grass and/or weed
growth existing at the time of abatement.
b. ' Discing - Any lots or acreage within the District,
facilitating tractor equipment, may be ordered abated by a tractor
drawn disc. Parcels used for pasture, growing crops and large
unused acreage will be protected by discing fire breaks. The disc
shall be set to sufficient depth to out sod growth loose and turn
the veget tion growth under and each discing shall destroy and bury
? ' the grasd and/or weed growth existing at the time of abatement.
c. Do�zenj - May be used o^. any parcels throughout the
District to leveesmounds of dirt prior to discing or rotovating, or .
to clear large areas of debris.
d. Spraying of Herbicides - Areas of parcels of property
not accessible to motorized equipment, perimeters (5 ft. sprayed
strip) of vacant city lots and acreage and those parcels specified,
may be abated by herbicide spray. The contractor shall provide the
necessary chemicals, to the satisfaction of the Public Agency, for
the eradication of all grass and weeds. Sterilant sprays will not
be allowed and sprays must be harmless to humans, animals and
ornimental plants and shrubs. Proper shielding shall be utilized
where necessary to protect growing plants. A sufficient amount of
herbicide, in the appropriate mixture, shall be applied to insure
eradication of the grass and/or weed growth existing at the time of
abatement. There shall be at least two men provided for each spray
rig in service.
e. Removal of Rubbish - Lpon Orders issued, accumulations
of rubbish and-debris shall a removed to facilitate normal abatement
by discing or rotovating. Also excessive accumulations of rubbish
and debris may be ordered removed when such accumulation has been
determined to be a fire hazard. The r4nimum crew for the removal of
rubbish shall consist of two men and one truck.
f. Hand mowing and Hoeing - Residential improved lots.,
• -5-
____� 00234
4
those parcels specified and areas inaccessible to motorized equipment
and too late to spray, may be abated by hand operated rotary mower or
by hoeing. Such cut grass and/or weeds shall be removed from the
abated parcel and be properly disposed of. The minimum crew for this
type of abatement shall consist of two men and the necessary power
or hand equipment or tools.
g. Various' Other Methods - As assigned by the Public Agency f
in order to secure compliance with District Ordinances.
4. The contractor shall perform the type of work for a
particular property as directed by the Public Agency.
S. Compensation -for Work Completed
a. The contractor shall be paid at the price per unit or
portion thereof, as indicated on the bid proposal for the type of
work completed for the term of the contract and may be compensated
for other assigned work as may be agreed upon by the,Public Agency.
b. In any case, the work must be completed to the
satisfaction of the Public Agency and in accordance with these
specifications and other contract documents before any compensation
can be paid.
c
1 .
�i
' tt
i-:
t
.t
�t
i
C .00235
i - .
S
t
! Fi L sas
MAR 1, alb
(1996 s'" y} J. P o SON
.a ateme::` CLERK WARD O: 5UPERVJS0RS
C Nt COST GO
P R Q P S A L
For the performace of fire hazard correction and abatement
work in the E1 Sobrante Fire Protection District.
1
Name of Bidder:
i
.i. Business Address:
i
Place of Residence:"
The undersigned hereby offers to furnish all equipment,
materials and labor where ordered, and to do the work necessary to
complete the project as described in the Notice To Contractors in
accordance with the Contract and Specifications relating thereto
which are on file at the District office of the Public Agency at
the unit prices set forth on page 2 of this proposal at a total bid
amount of
Total amount of composit bid from page 35
Dollars
The work will be done pursuant to the attached 'Specifications' i
and the 'orders' as issued by the Public Agency as to the specific
propert' s to be abated.
The 'Contractor's Qualifications' will be confirmed, analyzed
and evaluated by the Public Agency after the public opening of the '
bids by the EI Sobrante Board of Fire Commissioners, prior to the
award of the contract by the Contra Costa County Board of Supervisors
to the lowest responsible bidder.
And furthers the undersigned agrees to enter into a contract
with the Public Agency to do the work as provided above if awarded
the contract and to furnish the prescribed bonds and insurance.
Contractor (General)
Authorized Signature
Signature to be Notarized
Date:
NOT VALID UNLESS RETUM?ED WITH
COMPLETED PAGES 2. 3. 4 6 and 7 PAGE 1 4r 7 ('AGES
_ ' MiuoEitmed with board order,
00236
i"""""" ' ••••�
i
ESTIMATED UNIT
TYPE OF WORK QUANTITY UNIT PRICE TOTAL
PER YEAR PER YEAR PER YEAR
DISCING OR ROTOVATOR
1. Lots or parcels of
real property 0 thru Each
5,000 sq. ft. in are
2. Lots or parcels of.
real property from 5 Each
5,001 sq. ft. throug
7,500 sq. ft. in are
3. Lots or parcels of
real property from Each
7,501 through 10,000 7
SQ. ft. in area
4. Lots or parcels of
real property from Each
10,001 sq. ft. thru 2
_
12,500 sq. ft. in a-m
5. Lots or parcels of
real property from Each
12, 501 sr. ft. thru 4
15,000 sq-ft. in are
-moots or parcels of
real property from Each
15,001 sq. ft. thru 4
18,000 sq-.ft. in area
7. Lots or parcels of
real property from Each
18,001 sq. ft. thru
21,000 sr,.ft. in area 3 _
�. Lots or parcels of
real property from Each
21,001 sq. ft. thru 2
__•
25,000 scl.ft. in area
9. Lots or parcels of
real property from Each
21,001/ sq. ft. thru -
2 000 s .ft. in area `
. 10. Lots or parcels of
real property from Each
30,001 sq. ft. thru 3
35.000 sq-ft. in area
11. Lots or parcels of
real property from Each
35,001 sq. ft. thru 3
1 acre in area
12. Lots or parcels of
real property from Each
1 acre through 1
1 - acres in area
13. Lots or parcels o
real property from Each
1t acre through 3
1-y acre in area
/+. Lots or parcels o
real property from Each
1 ;- a re through 3
_ 1-3A acre in area
15. Lots or parcels of
real property from Each
1-3A acre through 2
2 acres in area
NOT VALID UNLESS RETURNED WITH BID FORM CONTINUED ON PAGE 3
COMPLETED PAGES 1, 4, 5, 6, & 7
PAGE 2 OF 7 PAGES
, t
ESTIMATED UNIT
TYPE OF WORK QUANTITY UNIT PRICE TOTAL
ER v^ PER YEA?
FLAIL MOW
1. Lots or parcels of
f real property 0 thru 20 Each
5,000 so. ft. in are
i` 2. Lots or parcels of
real property from Each
5,001 so. ft. thru 3
7,500 sq.ft. in area
3* Lots or parcels of
real property from Each
7,501 sq. ft. thru 17
10,000 sq. ft. inarea
4. Lots or parce s o
real property from Each
109001 sq. ft. thru 14
12,500 sq.ft. in are
5. Lots or parcels of
real property from Each
12,501 sq. ft. thru 4
15,000 sr. ft. inare3
Lots or parcels of
real property from Each
15,001 sq. ft. thru 5
18,000 sq.ft. in area •
7. Lots or parcels of
real property from Each
10,001 sq. ft. thru 2
21,000 sq.ft. in are
Lots or parcels of
real property from Each
21,001 sc. ft. thru 1
259000 sc•.ft. in are
g. Lots or parcels of
real p5�operty from Each
25,00,1 s:L. ft. thru 1 '
_ 30,000 sq.ft. in area
10. Lots or parcels o
real property from Each
30,001 sr. ft. thru 2
35,000 sq.ft in are
11. Lots or parcels of
real property from Each
35,001 sq. ft. thru 3
1 acre in area
12. Lots or parcels of
real property from Each
1 acre thru 11 acre
in area.
13. Lots or parcels o
re%l property from Each
l4 acre thru 12 acre
_ in area
14• Lots or parcels of
real property from Each
11 acre thru 1-3A 1
acre in area
15. Lots or parcels of
real property from Each
1-3/4 acre thru
2 acres in area
LISCING FIRE BREAKS Per
Lineal Ft.
20 Feet Wide 15,727 L. F.
TOTAL CO*�GSIT BID OF Pa ES 2 & 3
The Contract �r.•i.11 be awa ded on the .gas' s of the 1 west comp sit bid
r•rl r.+r��-cam.• ->>>z 1:t r1 L-z nr�d�t^�1 i--- d
the individual unit prices listed.
CM-1PENSATI0I3 -5i.'.LL BE MADE FOR T:1E i:?E OF WO.-TI, C01:21;F.TED AT THE
j::IGU� UNIT ?IcICE T1.r.�E It: ACCORDA:,= i'ri 1 H I':iu :iiE:.L,:T SPECTF ICAT
T _ .
•'.1111/• �1.1, '�' t�r .,'� I' ' . . ', ..• �'
00238
r
�I
f
CV:.TRACT0R i•.. :ICATIONS
I. Experience
A. years in professional abatement business.
i
B. Abatement contracts successfully completed:
YEAR AGENCY OR FIP-%1 ADDRESS t'
S
N
1 �
2•
3. 1
4. i
5.
i
II. Previous Bonding Companies: / 1 Labor and Materials LI_j Performance
• t
AGENT ADDRESS BONDING COMIPANY
A.
B.
C-
D.
III. Equipment, Contractor owned:
A. NO. TYPE MAY BE INSPECTED AT (Location)
1. Tractor(s) with Rotovator(s)
2. Tractor(s) with Disc(s)
1
3. Dozer(s)
4. Spray Equipment
5. Equip. Transport Vehicle(s)
6. Hand Rotary Mowers
7. Rubbish Haul Truck(s)
8. Misc. Equipment
B. List number of employees:
FULL TIME PART TL4E
1. Field Employees
2. Office Staff
C. Is all listed equipment operational?
/-7 Yes /'-7 No (If no, explain)
NOT VALID UNLESS RETURJvTD WITH C0M,?LE1ED
Pages
Page
PAGES and ? 1f of 7
00239
- ----•-.-, --•rte---'•--, ._-�.......�.. _
D. Is all listed equipment owned free r?
L� yes No (If no, list equip=eat being purchased and/or leased)
EQUIP. LENDER/LESSOR LENDER/LESSOR ADDRESS
2. t
3.
(Use back of page if necessary)
Are all equipment contracts or lease payments current? ►
L� Yes ;[� No (If no, explain)
E. Are there payments due for mechanical repairs and/or equipment parts on any of
the listed equipment?
}
/—j Yes ,(� No (If yes, list below)
EQUIP. AMT. DUE REPAIR FIRM S ADDRESS •
l:
2.
3.
(Use back.of page if necessary)
Are all payments current?
Yps L/ No (If no, explain)
IV. Sub-contractors
A. List percentage of each type of abatement work to be completed by sub-contrator(s):
1. Rotovating
2. Discing
3. Dozing
4. Herbicide Spray
S. Rubbish Removal
6. Hand Moving b Hoeing
B. Are all sub-contractors listed on page 6 under contract?
Yes / / No Is the contract binding on the sub-contractor to ensure his
commitment for the term of the abatement contract?
= Yes No .(If no, explain)
t;OT-VALID--U'&,1LESS RETURNED WITH COMPLETED
PAGES 2 3 ! and 7 Page 5 of 7 Pages
00240
V. Business Office:
A. Location: i
Address:
City: Zip, e i
WORK HOURS AFTER WORK HOURS
Telephone;
NOT VALID UNLESS RETURNED WITH COMPLETED
PAGES a., 2 y 4. --5 and 7 Page 'b of 7 Pages
}
. - = 00241
• SUBCONTRACTORS FOR FIRE ::. ABATEMEN'T WORK
With respect to and incident to t1he above entitled work or improvement.
the Contractor states the following the n=e and the address of the place
of business of each subcontractor --ill perform work or labor or reader
service to the Contractor in or abcuC the co=struction of the above indicated
work or improvement in an amount in ekcess of oae-half (1/2) of one per cent
(17.) of the Contractor's total bid; and he further herein sets forth that type
of abatement equipment which each subcontractor will provide:
- i
NAME: YRS. OF ABATLKEhT EXPERIENCE:
ADDRESS: PHONE:
NUMBER i TYPE EQUIP. AVAILABLE:
EQUIP. LOCATION:
NUMBER OF EMPLOYEES: FULL TIME: PART TIME: �
IS THIS SUBCONTRACTOR UNDER COhTRACT: / / Yes / / No i
'NAME: YRS. 0: ABATEMENT EXPERIENCE:
ADDRESS: PHONE:
NUMBER & TYPE EQUIP. AVAILABLE:
'EQUIP. LOCATION: -
NUMBER OF DIPLOYEES: FULL TIME: PART TIME:
IS THIS SUBCONTRACTOR UNDER CONTRACT: / / Yes / / No •
NAME: YRS. 0. ABATEKZNT EXPERIENCE:
ADDRESS: PHONE:
NlafBER 6 TYPE EQUIP. AVAILABLE:
EQUIP. LOCATION:
NUMBER OF EMPLOYEES: FULL TIME: PART TIME:
IS THIS SUBCONTRACTOR UNDER CONTRACT: / Yes / 7 No
NAME: YRS. 01' ABATE'rENT EXPERIENCE:
ADDRESS: PHONE:
NUMBER b TYPE EQUIP. AVAILABLE:
EQUIP. LOCATION:
NLMER OF EMPLOYEES: FULL TIME: PART TDfE:
IS THIS SUBCONTRACTOR UNDER CONTRACT: / / Yes / / No
NAME: YRS. OF ABATEMENT EXPERIENCE:
ADDRESS: PHONE:
NUMBER 6 TYPE EQUIP. AVAILABLE:
EQUIP. LOCATION:
NUMBER OF E11PLOYEES: FULL TDIE: PART TIME:
IS THIS SUBCONTRACTOR UNDER CONTRACT: / / Yes /--/ No
NAME: YRS. OF ABATE` "or EXPERIENCE:
ADDRESS: PHONE:
NUMBER & TYPE EQUIP. AVAILABLE:
EQUIP. LOCATION:
NUMBER OF EMPLOYEES: FULL TIM: PART TL4E:
IS THIS SUBCONTRACTOR UNDER CONTRACT: I . / Yes / / No
NAZ'.E: YRS. C? ABATMWT EXPERIENCE:
ADDRESS: PHONE:
NUMBER b TYPE EQUIP. AVAILABLE:
EQUIP. LOCATION:
NLMER OF EMPLOYEES: FULL TL%M: PART TIIM:
IS THIS SUBCOISTRACTOR UNDER CO\TRA� .'es / 7 No
NOT VALID UNLESS RETURNED WITH COMPLETED
PAGES 1_+ 26-- -1, 5!d 6 P8907 of 7 Pagan
I
00242
In the Board of Supervisors
of
Contra Costa County, State of California
March 9 , 19 76
In the Matter of
Reimbursement for Damaged
Personal Property -
Steven Rogers
IT IS BY THE BOARD ORDERED that the County Auditor-Controller
is hereby AUTHORIZED to reimburse Steven Rogers, Public Works
Department, in the amount of $70 for clothing which was damaged
beyond repair while in the line of duty.
Passed by the Board on March 9, 1976.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Orig: County Administrator Wdness my hand and the Seal of the Board of
Supervisors
cc: Auditor-Controller affixed this 9th day of March 1976
Public Works Director J. R. OLSSON, Clerk
By Deputy Clerk
ary Craig
H24 8(75 10M 00243
In the Board of Supervisors
of
Contra Costa County, State of California
March 9 , 19 76
In the Matter of
Authorizing Payment of $65 to
Ernest J. Bennett, 1470 Finley
Lane, Alamo, California in
Settlement of Claim
A claim in the amount of $65 having been filed with the
County on January 16, 1976 by Mr. Ernest J. Bennett, 1470 Finley
Lane, Alamo, California for damages arising from interruption of
electrical service resulting from an error made by the County
Building Inspector; and
After investigation, George Hills Company, the County' s
adjuster, recommends full payment of the claim and has obtained
a release form conditioned thereon executed by the claimant;
IT IS BY THE BOARD ORDERED that the County Auditor-
Controller is AUTHORIZED to issue a warrant in the amount of
$65 to the claimant, Mr. Ernest J. Bennett.
Passed by the Board on March 9, 1976.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Orig: County Administrator Witness my hand and the Seal of the Board of
Supervisors
cc: County Auditor-Controller affixed this 9th day of March 19 76
Public Works Department J. R. OLSSON, Clerk
County Counsel ,
By Deputy Clerk
Mg Craig
H24 8/115 IoM 00244
In the Board of Supervisors
of
Contra Costa County, State of California
March 9 , 19 76
In the Matter of
Authorizing Change of Payee for a
Dependent Child of the Court
On the recommendation of the Director, Human Resources Agency,
the Board hereby AUTHORIZES change of payee for a dependent child of the
court (Court Number 25357) from the Wain Skidmore home to R. R. Reed Ranch,
Sebastopol, California, at a rate of $550.00 per month, effective March 1 ,
1976.
PASSED by the Board on March 9, 1976.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
cc: Director, Human Resources Agency Woness '"y Wand and the Seal of the Board of
Social Service Supervisors
Attn: M. Hallgren affixed this 9th day of March 1976
County Auditor-Controller J. R. OLSSON, Clerk
County Administrator
By Deputy Clerk
H 24 12/74 - 15•M Mag Craj
00245
r
V3
Conira Costo County, Sil-aia of California
Authorizing Placement of a Juvenile
Court Ward L March 9, 1976
On the request of the County Probation Officer, IT IS BY THE BOARD
ORDERED that authorization is GRANTED for placement of a disturbed Ward of the
Court, Court Number 46262, at Lane Ranch, Sebastopol , at a monthly cost not to
exceed $1 ,183, effective March 9, 1976.
Passed by the Board on March 9, 1976.
1 hereby cer'i:y '% at the 'ore9cing is a true ana corr`_'C copy or an order ent-ired or, the
rn nuies of said Board of Supervisors on the date aforesaid.
Orig: Probation Dept. Witness my nand and the Seal o'r the Board of
cc: County Probation Officer Supervisor
County Auditor-Controller affixed this 9th day of March ig 76
County Administrator ---
J. R. OLSSOM, Clerk
B Deputy Clerk
H 94 Q;74 15.01 ry Craig
BRS
0024;
v
r
iJf
Contra Costa County, Side of California
Ir: th> Nti ctter of
Authorizing Placement of a Juvenile
Court Ward March 9, 1976
J
On the request of the County Probation Officer, IT IS BY THE BOARD
ORDERED that authorization is GRANTED for placement of a disturbed Ward of
the Court, Court Number 41602, at Sunny Hills, San Anselmo, at a monthly cost
not to exceed $1 ,450, effective March 9, 1976.
Passed by the Board on March 9, 1976.
I hereby certify ;gat the foregaing is a ;rut and corrt- ; ropy ai an order entered or,. the
n:nutes of said Board of Supervisors an ,he data afore,aid.
O r i g: Probation Dept. Witness my hand and the Sea) of the Board of
cc: County Probation Officer
County Auditor-Controller Supervisor-,
County Administrator a„lxed this 9th day of March 19 76
J_ R. OLSSOM, Clerk
B. ILI epury Cder�
H 94 1174 15•M
pry Craig
SRS
00247
r
In tl:= of
Authorizing Placement of a Juvenile March 9, 1976
Court Ward
On the request of the County Probation Officer, IT IS BY THE BOARD
ORDERED that authorization is GRANTED for placement of a disturbed Ward of the
Court, Court Number 44859 at Homewood Terrace, San Francisco, at a monthly co t.
not to exceed $1 ,290, effective March 9, 1976.
Passed by the Board on March 9, 1976.
hereby cerfi y ?%!at the foregoing .5 U :rJ� an coif"': copy of an order anl--_rf d or. if13
mina?es of said Board of Supervisors on She Baia aforesaid.
Orig: Probation Department Witness my ;fiord and the Seal of the Boord of
cc: County Probation Officer Supervisor;
County Auditor-Controller - ,� 76
County Administrator axed this 9th day of March
J. R. OLSSOPI, C!erk
Deputy Clerk
4? 74 !?;74 75. 4
MCraig
BRS
00248
in. tha Becrd air
V!
Contra Costa Countyr, SiL3Y8 of l.^.lifornia
ir: tliQ Pr•�.�t�r of
Authorizing Placement of a Juvenile
Court Ward March 9, 1976
1
On the request of the County Probation Officer, IT IS BY THE BOARD
ORDERED that authorization is GRANTED for Olacement of a disturbed Ward of
the Court, Court Number 45680, at Stanford Lathrop Home, Sacramento, at a
monthly cost not to exceed $1 ,422, effective March 9, 1976.
Passed by the Board on March 9, 1976.
4 hereby certi:y 11 tat the .oreycinn is a true ana torr,:; copy or an order evirred or the
minuias of said Board of Supervisors on the dote aforesaid.
Orig: Probation Department Witness my ;yard and the Seal of the Hoard of
cc: County Probation Officer Supervisors
County Auditor-Controller
County Administrator as;sx�d 2nis 9th doy of March , 19 76
�.y� �y J. R. OLSSON, Clerk
`r3y----,L/' r'� . Deputy Clerk
N 9s 12114 1540 ary Crai
BRS
00249
In the Board of Supervisors
of
Contra Costa County, State of California
'larch 9 19 76
In the Matter of
In the Flatter of Contra Costa
County Tax Collector's Claim for
Unsecured Taxes against El Dorado
Electrodata Corporation, Bankrupt
Bankruptcy No. 4-74-2014
(Oakland)
On 1larch 9, 1976, the Tax Collector, Edward W. Leal, Jr. ,
submitted his recommendation together with the recommendation
of the Office of the County Counsel concerning certain
unsecured tax claims against the E1 Dorado Electrodata
Corporation, Bankrupt .
From the reports and recommendations submitted, it appears
that the maximum the County can expect to recover on its claim
for $278,608. 18 is approximately $80,000.00. The recommendations
strongly indicated that the likelihood of the County recovering
that amount of money on its claim is small.
The Trustee in Bankruptcy has offered to compromise the above
claim for $50,784 .82.
It is by this Board ORDERED that the aforesaid recommendations
are adopted and the Tax Collector and the Office of the County
Counsel are authorized to enter into a stipulation with the Trustee
in Bankruptcy by which the County will receive $50,784. 82 from the
bankrupt estate.
PASSED by the Board on March 9, 1976.
RAB/j
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 Treasurer-Tax Witness my hand and the Seal of the Board of
. Collector Supervisors
County Counsel affixed this 9th day of March____, 19 76
County Administrator J. R. OLSSON, Clerk
County Auditor-Controller
Bynzt Deputy Clerk
H 24 5/114 -12,500 hyW-Craig
(P) 00250
In the Board of Supervisors
of
Contra Costa County, State of California
_ Mlar ch 9 , 19
In the Matter of
Concerns of the Contra Costa
County Mental Health Association
Regarding the Criminal Justice
Detention Center.
The Board having received a February 25, 1976 letter
from Mr. Gaylord H. Fox, President, Contra Costa County Mental
Health Association, urging the Board to adopt a basic statement
of the primary objective of the county in the area of criminal
justice system and to' develope pre—trial and pre—sentence programs;
and seeking assurance that consistert efforts are made to
implement diversionary programs and alternatives to incarceration;
IT IS BY THE BOARD ORDERED that this matter is REFERRED
to the County Administrator for review.
PASSED by the Board on Parch 9, 1976.
1 hereby certify that the foregOng 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 Wttnm my hand and the Seal of d1e Board of
Mental Health Assn. Supervison
County Sheriff—Coroner affixed this 9th day of March _ 19 76
County Administrator J. R. OLSSON, Clerk
B Clerk
Ror_dal r_ Shac. les
00251
H 24 8/75 10M
In the Board of Supervisors
of
Contra Costa County, State of California
March 9 , 19 76
In the Matter of
Request of Concord Blue Devils
for Federal Revenue Sharing
Funds.
Supervisor W. N. Boggess having called attention to a
March 2, 1976 letter he had received from Mr. I. C. Crandall,
Ways and Means Committee, Concord Blue Devils, requesting allocation
of Federal Revenue Sharing Funds to permit purchase of new uniforms
for the "A" Drum and Bugle Corps;
IT IS BY THE BOARD ORDERED that said request is REFERRED
to the Administration and Finance Committee (Supervisor Boggess
and Supervisor J. E. Moriarty) for review in conjunction with the
County budget for fiscil year 1976-1977•
PASSED by the Board on March 9, 1976.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
ce• Concord Blue Devils Witness my hand and the Seal of the Board of
Board Committee Supervaors
County Administrator affixed this-9t-h day of r4b___, 19 TE_
J. R. OLSSON. Clerk
By l Deputy Clerk
Ma Craig
H 24 8/75 10M "`��
In the Board of Supervisors
of
Contra Costa County, . State of California
March 9 . 19 76
In the Matter of -
Financial Support of
Kamps for Kids Program._
A February 27, 1976 letter having been received from
Mr. Dick Holmes, Mayor, City of Concord, urging the Board to .
continue financial support for the Kamps for Kids Program;
IT IS BY THE BOARD ORDERED that the aforesaid request
is REFERRED to the Administration and Finance Committee (Super-
visors W. N. Boggess and J. E. Moriarty) for consideration in
conjunction with the 1976-1977 County Budget review.
PASSED by the Board on March 9 , 1976.
hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
c c• City of Concord Witness my hand and the Seal of the Board of
Committee Members Supervisors
Director, Human Resources affixed this 9th day of March____, 19 76
Agency ,, J. R. OLSSON, Clerk
County Administrator By Deputy Clerk
Robbie Gutaerrrez J
00253
H 24 8/75 10M
In the Board of Supervisors
of
Contra Costa County, State of California
March q , 19 -
Lra.
In the Matter of
CALTRANS Project for Improving
AIMTRAK Service between Oakland
and Sacramento.
The Board having received a February 23, 1976 letter from
Yx. T. R. Lammers, District Director, State Department of Transpor-
tation, advising that CALTRANS is to undertake a program of projects
for the extension of intercity passenger rail services, and that one
such project for improving AMTRAK service between Oakland and
Sacramento (as recommended by the San Francisco-Sacramento Corridor
Study) is near the implementation stage; and
Mr. Lammers having further advised that funding of the
total cost of this service would normally involve one-half VITRAK,
one-quarter State and one-quarter local agencies, and that responses
with respect to said program should be submitted by March 25, 1976;
IT IS BY THE BOARD ORDERED that the aforesaid information
is REFERRED to the Public Works Director.
PASSED by the Board on March 9, 1976.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
cc: Public Works Director Witness my hand and the Seal of the Board of
County Administrator Supervisors
affixed this Qth day ofa.rh . 19 _7L
J. R. OLSSON, Clerk
BY Q .<,>G _4wg . Deputy Clerk
Helen C. Marshall
H 24 8/75 10M 00254
In the Board of Supervisors
of
Contra Costa County, State of California
Marcis 9 J 19 -Z
In the Matter of
"Floating Home" , Bethel Island.
Supervisor E. A. i.inscheid having brought to the
attention of the Board a March 1 , 1975 letter he had received
from Robert E. and Jean L. Severns , i . Sox 592 , Bethel Island,
California 94511 , expressing concern with respect to alleged
inadequate sanitary facilities of a "floating home" woored in
Taylor Slough, Bethel Island, and requesting assistance in
alleviating said problem;
IT IS BY THE BOARD ORDERED that the aforesaid com-
munication is REFERRED to the Director of Planning for report.
PASSED by the Board on March 9, 1976.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
c c: Robert E. & Jean L. Supervisors
Severns affixed this o t f,�, 19 Zfi
Director of Planning
County Administrator J. R. OLSSON, Clerk
Deputy Clerk
Robbie Gutierrez
H 24 8/75 20M 00255
In the Board of Supervisors
of
Contra Costa County, State of California
March 9 , 19 76 .
In the Matter of
Requests for Refund of Park
Dedication Fees .
The Board having received letters from the following
persons requesting refund of park dedication fees paid in con-.
nection with issuance of building permits for parcels indicated:
NAME AMOUNT DATE PARCEL NO.
Mr. E. A. Brassfield $300 April 6 , 1973 130-031-04
Mrs . Robert Chiffoleau $185 August 15, 1972 68-094-04
IT IS BY THE BOARD ORDERED that the aforesaid requests
are REFERRED to the Director of Planning for recommendation.
PASSED by the Board on March .9, 1976.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
cc: 114r. E. A. Brassfi el d
1144 Ridge Park Drive Supervisors
Concord, CA 94518 affixed this 9th dof March 19 76
Mrs . Robert Chi ffol eau > J. R. OLSSON, Clerk
Route 1 , Box 2 5 8 C By _ �,� J,' , , • Deputy Clerk
Antioch , CA 94509 Robbie G ierrez
Director of Planning
County Counsel
Acting County Building
Inspector
County Administrator
H 24 8/75 20M 00256
In the Board of Supervisors
of
Contra Costa County, State of California
March 9 ' 19 TO
In the Matter of
Proposed Organizational Changes
in. the Medical Services
Department.
The Board having received a letter dated March 3, 1976 from
The Reverend Palmer Watson, Chairman, Contra Costa County Mental
Health Advisory Board, stating that said board concurs with the
proposal for reorganization of the Medical Services Department
as set forth in a February 26,, 1976 memorandum from Mr. C. L.
Van Harter, Director, Human Resources Agency, to Mr. A. G. will,
County Administrator, but that in addition the advisory board
recommends that the position of Mental Health Director also be
designated Assistant Director of Medical Services; and
The Board having considered same, IT IS ORDERED that this
matter is REFERRED to the Government Operations Committee
(Supervisors A. M. Dias and E. A. Lin id) and the County
Administrator for review and recommendation.
PASSED by the Board on March 9, 1976.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Boord of Supervisors on the date aforesaid.
cc Committee Witness my hand and the Seal of the Board of
Director, Human Resources Supervisor
CoAgencunty Aydministrator affixed this 9th day of March . 19 76
J. R. OLSSON, Clerk
A6;""ao�'o� oe Deputy Clerk
Maxine M. Neufe
00257
H 24 8/75 lOM
CONTRA COSTA COUNTY MEDICAL SERVICES
COMMUNITY MENTAL HEALTH SERVICES
ADVISORY BOARD
29oo ALNAWMA AVENUC
CHAIRMAN:
MARTINIEL CALIFORNIA 94999
REV.PALMER WATSON _.
R CEIVED
MEMAERS:
ENGEL BRANSTAD,B.A.,C.L.C. March 3, 1976 J�
EARNEST ELLIS lita��R 17—J;
MARTIN FINK,Ph.D. r JJ/I
MARIE GOODMAN
HUGH MAIOCCO,M.D. } DL°a+0'4
JOSEPH MCKENZIE
CIFltlC 110A.ZJ OF SU, Rbf30RS
OORTHY MILLER Board of Supervisors
PAUL S E.MORI M.D. James Kenn Chairman f-���3. !...?s
JAMES E.MORIARTY Kenny,
MARGARET OUTMAN,R.N. 651 Pine Street
LARRY STEWART.M.O. Martinez California 94553
YOSHIYE TOGASAKI,M.O.
MILLIE WILLIAMSON.P.H.N.
Gentlemen:
EXECUTIVE ASSISTANCE:
PAT FILICE,M.S.W. The Mental Health Advisory Board has reviewed the attached
letter of February 26, 1976, from Mr. Claude L. Van Marter
to Mr. Arthur G. Will, recommending organizational changes
in Medical-Mental Health Services.
We concur with the recommendations as outlined, and have been
active advocates for these actions. However, there is one
major recommendation missing which we had supported and which
we feel is essential to make the reorganization meaningful.
The Mental Health Advisory Board has been on record since
September 1974, as recognizing that physical and mental. health
cannot be separated. We believe that the health care components
of the services need identity, but must work very closely
together. In order to insure this total integration, we
strongly recommend:
The position of Mental Health Director also be
designated Assistant Director of-Medical Services.
We are sure that there must have been an oversight in Mr.
Van Marter's letter, since he concurred frith us during our
discussions.
We trust you will seriously consider our recommendation and
its implementation. We will be most happy to discuss our reasons
more fully, if you wish.
We thank you for your cooperation.
Siert �ly,
Reverend Palmer ldatson, Chairman
?dental health Advisory Board -
P:v:dj
e, A•1-14 enclos. (1) ���
C - 8
cc: Board of Supervisors C. L. Van idarter C. H. Pollack, M.D.
Arthur G. Will George Degrnan, M.D. Pat Filice
February 23, 1976 CONT L`!RA C",10S A U '.4i
COUIIT�:
(' •
�' 1rt-h! �r . .l i 11 t
Cirector
C::GAij_TZATIOMAL CHNNGES !N '
SERVICES DEPARTMENT
:'ver t;;? last several months, i kava discussed with, you the advisability of
raking several changes in the organization o F the Miedi cal Services DapartTent.
I believe the- I an, now ready to make final recorma n3ations to you with the
reguast that you present my racc=andations to the board of Supervisors for
oi.. -i-... !�:e Seque::Ce Of ?Cb?0.^.S which should. bi? ir`Lnn i$ as f0 l
_..I....t V._ ...•. 4 _ V.
1. Cr_ Dagzan should be asked to preset a letter to the Board
of Supervisors requesting that he be relieved o; his title as
t:ec al Health Director.
i. 'he same tire Dr. Degnan's letter is presented to the Board of
Ss�:,rvi _.rrs, you should present a recomtendaticn that the Chief,
Vi cal 1.dmi ni strati ve Services, be placed organizationally under
-ire supervision of the Medical Director.
3. The Board of Supervisors should be asked to request the M ntal H .elth
r-�vis--ry Board to undertake the assignment of assisting the
Board of Supervisors in selecting a nevi local M-ntal Health Director.
4. Tei:ental Health Advisory hoard should approve a recc,xiiendati�oJs to
th,a Board of Supervisors that they appoint Dr. Clitarl es Pollack- as
Ar-ting Local Mental Health Di ractor pandi ng completion of interviews
and selac-ion by the Board of Supervisors of a p-ormanen. local
i'.ental meal th Director.
,. Appro7al should be given by your office for the creation of a separate
jet. Unit w thin the{Medical Services Depart.nen: for purpos?s of
S=p i ziting iient.'al h cal L• rcven.ua and e.-pe di Hirers so tnev r.�!1 �A �io�
�; r� �. ..; .. e
e s=I;; reviewed and controlled_
If ycou feel it appropriate, I suggest that you, Dr. Cagnan, Rev. Matson and I
.eet to confirm our agreement on all a: the above reca.,*-�ridati o;�s p►for to
9-e- ;.i7e these actions are presented to the Board of Sj:' rvisors. This ti•Jzll
e:,sure �:.oriination and timely submission to the Board s. all o; these
recc:rre ' ti ons_
rt ,
cc: Or. See r^e regnan, ?sedical Director
;Nl-`;gym Gcvmey II, Chief, Admin. Services
0-. Cbarl_s F'oI:ac':, g :! Program Chief
ral.,.er t;atson, Chairman, MHA3
00259
In the Board of Supervisors
of
Contra Costa County, State of California
March 9 , 1976
In the Matter of
Observance of a Deaf
Awareness Week.
A February 27, 1976 letter having been received from
Mr. Leo M. Jacobs, Coordinator, Continuing and Community Educa-
tion, California School for the Deaf, requesting Board coopera-
tion and assistance in the observance of a Deaf Awareness Week
during the week of June 6 - June 12, 1976;
IT IS BY THE BOARD ORDERED that the aforesaid request
is REFERRED to the Director, Human Resources Agency, for recom-
mendation.
PASSED by the Board on March 9, 1976.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
cc: Mr. Leo M. Jacobs Supervisors
Director, Human Resources
Agency affixed this 9th day of March lq 76
County Administrator J. R. OLSSON, Clerk
By 4Deputy Clerk
Bonnie Boaz
H 24 8,75 1010 00260
In the Board of Supervisors
of
Contra Costa County, State of California
March 4 . 19 75
In the Matter of
John Marsh Home, Brentwood Area.
Supervisor E. A. Linscheid having called attention to a
March 3, 1976 letter he had received from Ms. Barbara Ronnickson,
613 - 2nd Street, 6rentwood, California 94513, suggesting that,
in conjunction with the restoration of the John harsh Homes the
area be utilized for nature study tours and student field trips ,
and seeking Board support of her proposal ;
IT IS BY THE BOARD ORDERED that the aforesaid proposal is
REFERRED to the Recreation and Satural Resources Commission.
PASSED by the Board on March 9, 1976.
1 hereby certify that the forgoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the dote aforesaid.
cc: Ms. Barbara Sonni ekson Witneu my hand and the Seal of the Board of
Recreation and Natural Supervisor:
Resources Cotnission affixed this 3th do f arch . 19 76
County Administrator J. R. OLSSON, Clerk
By 4 Deputy Clerk
Rohble u errez
H24 8/75 10M Oon�l
In the Board of Supervisors
of
Contra Costa County, State of California
March 9 , 19 76
In the Matter of
Inquiry from Mr. Mervyn M. Dymally,
Lieutenant Governor, State of
California, Regarding County Use
of Revenue Sharing Funds.
The Board having received a February 26, 1976 letter from
Mr. Mervyn M. Dymally, Lieutenant Governor of the State of California,
and Chairman of the State 's Economic Development Commission, request-
ing information as to the disposition of the County's portion of
revenue sharing funds, particularly whether they were used to provide
jobs and encourage economic development for 197 .-1975;
IT IS BY TBS HOARD ORDERED that this matter is FtEPZU BD to
the County Administrator.
PASSED by the Board on March 9, 1976.
1 hereby certify that the fonVoinp 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
ac: County Administrator Supervisors
affixed this 9th day of March , 1976
J. R. OLSSON, Clerk
By -�-� _ .✓ Deputy Clerk
✓`Jean L. Miller
M 24 8/75 10M 00262
In the Board of Supervisors
of
Contra Costa County, State of California
March 9 , 1976
In the Matter of
Request for Waiver of Park
Dedication Fee.
Supervisor A. M. Dias having advised the Board that he
had received a call from Mr. Tony Qrabar inquiring whether voluntary
demolition of a residence and subsequent reconstruction on the same
site is exempt from requirements of the Park Dedication Ordinance;
and
Supervisor Dias having stated that Mr. A. A. Dehaesus,
Director of Planning, had advised him that the present ordinance
would not permit waiver of the fee; and
Supervisor Dias having recommended that the Director of
Planning be requested to submit for Board consideration a proposed
amendment to the Park Dedication Ordinance to allow the fee to be
waived under such circumstances;
IT IS BY THE BOARD ORDERED that the aforesaid recommenda-
tion is APPROVED.
PASSED by the Board on March 9, 1976.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
cc• Mr. Tony Qrabar Wdness my hand and the Seal of the Board of
c/o Supervisor Dias Supervisors
Director of Planning affixed this th day of March 1976
County Counsel 1 J. R. OLSSON, Clerk
By Deputy Clerk
Mary'Craig
H 24 8/75 10M 00263
In the Board of Supervisors
of
Contra Costa County, State of California
March 9 , 1976
In the Matter of
Approving the Narrative Portion
of the Contra Costa County
Mental Health Plan for
Fiscal Year 1976-1977.
This being the time for presentation of the Contra Costa
County Mental Health Plan for fiscal year 1976-1977, and The Rev-
erend Palmer Watson, Chairman, Contra Costa County Mental Health
Advisory Board, having appeared and submitted said plan and having
asked Dr. Charles Pollack, Mental Health Services Program Chief,
to comment on said plan; and
Mr. C. L. Van Marter, Director, Human Resources Agency,
having advised that the State has not as yet furnished the official
preliminary budget allocation figures on which said plan will be
based and that the County will have 45 days after receipt of said
allocation to submit the plan and budget; and
Board members having commented favorably on the process
and community involvement in development of said plan;
IT IS BY THE BOARD ORDERED that the narrative portion of
the Contra Costa County Mental Health Plan for fiscal year 1976-
1977 is APPROVED with the understanding that the Administration
and Finance Committee (Supervisors W. N. Boggess and J. E. Moriarty)
will review the plan further upon submittal of its accompanying
budget.
PASSED by the Board on March 9, 1976.
1 hereby certify that the foregoing is a true and correct appy of on order entered on the
minutes of said Board of Supervisors on the date aforesaid.
cc: Committee Witness my hand and the Seal of the Board of
Director, Human Resources -SUPerVism
CountyAggencciinistrator a#imd this 9th day of March t9 76
J. R. OLSSON, Clerk
ByClerk
Maaine M. Neufe d
H 24 SP5 conn 00264
CONTRA COSTA COUNTY RICHMONDCLINIC
GEORGE MILLER CENTER EAST MEDICAL SERVICES 38TH 6 BISSELL
3020 GAg4T STREET IIITELEPH,CALIF.
TELEPHONE 235-8327
CONCORD.CALIF.94520
TELEPHONE 425-1700
HOSPITAL AND PITTSBURG CLINIC
45 CIVIC AVL
GEORGE MILLER CENTER HEST ADMINISTRATION OFFICES PITTSBURG,CALIF.94565
2601 HILLTOP OR. 2500 ALHAMBRA AVE. - TELEPHONE 439-8282
RICHMOND.CALIF.94801
TELEPHONE 222-MBI MARTINEZ, CALIF.9455360 2
-
TELEPHONE 372-4200 OA W CLINIC
260 HMV.4
OAKLEY.CALIF.94561
TELEPHONE 625-2266
PLEASE DIRECT REPLY TO
March 3, 1976 UCEIVED5;4'a
G�GC urc t-�s�
14AR 3 1975
Board of Supervisors J. R. 0;s '
CLERK BOARD o� suarRvlso::s
James Kenny, Chairman NT S Co.
651 Pine Street B ' "' °epi'''
Martinez, California 94553
Dear Sirs:
Enclosed is the 1976-77 Mental Health Plan for Contra Costa County. This
Plan has been reviewed and approved by the Mental Health Advisory Board
and Rental Health services. We recommend your approval of the Plan.
Since the official preliminary budget allocation has not yet been made
by the State Department of Health, the deadline for Plan and budget
submission to the State will be 45 days from the date''the 'allocations are
mailed.
We will submit the budget to you at the first possible date in order
that you may transmit both Plan and budget at the same time.
Sincerely,
-!��
George Degnan, .:D.
Mental Health Director
GD:dj
enclos:
Microfilmed with board order.
A-310 ACCREDITED BY THE JOINT COMMISSION ON HOSPITAL ACCREDITATION 00265
CONTRA COSTA COUNTY MEDICAL SERVICES
• COMMUNITY MENTAL HEALTH SERVICES
ADVISORY BOARD
2500 ALHAMBRA AVENUE
MARTINEZ CALIFORNIA M'J92
CHAIRMAN:
REV.PALMER WATSON RECEIVED
MEMBERS:
ENGEL BRANSEA .B.A.EST ELLS ! tn{ 0
MARTIN FINK.Ph.D. March 3, 1976 1AR �JI u
MARIE GOODMAN
HUGH MAIOCCO.M.D. J. R. OLSSCIN
JOSEPH MCKENZIE CLERK BOARD OF SUPERVISORS
DORTHY MILLER -&ONTRA�jO$TA CO. -
PAUL MORENTZ.M.O. Board Of Supervisors
JAMES E.MORIARTY P
MARGARET OUTMAN.R.N. James Kenny, Chairman
LARRY STEWART.M.D. 651 Pine Street
YOSHIVE TOGASAKI.M.D.
MILLIE WILLIAMSON.P.H.N. Martinez, California 9+553 '
EXECUTIVE ASSISTANCE: Gentlemen:
PAT FILICE.M.S.W.
The Mental Health Advisory Board, as per Section 5606 of
the Welfare and Institutions Code, herewith certifies that
it has reviewed the Community Mental Health Services Plan
for Fiscal Year 1976-1977 and recommends it to you for
adoption. The Plan represents the community's guidelines
for the present and future development of Mental Health
Services.
The Mental Health Advisory Board has also reviewed and does
approve the procedures used to insure citizen and professional
involvement in the county's mental health planning process
at all stages of its development, according to its responsibility
under Section 5651 (i) of the Welfare and Institutions Code.
We also verify that the planning process used by the eight
planning task forces follows the process adopted by your Board
November 12, 1974.
The Drug Abuse and Developmental Disabilities sections were
sponsored and reviewed by their respective boards for inclusion
in the plan. An Alcohol section has also been submitted for
inclusion. Still to be submitted:
(1) The 1976-77 preliminary budget. The State
has not yet assigned the County its preliminary Allocation.
When it does the County will have 45 days to respond.
(2) Volume II,the Mental Health Resource Directory,
a compilation of public and private mental health resources
in our County, bound separately for distribution and use.
00266
We and the Task Forces feel this process has been successful in
involving the community, as yell as other -public and private agencies
and is the vehicle ve vish to continue using.
We thank you for your support and cooperation to make it all possible.
Sincerely,
Reverend Palmer Watson
Chairman
Mental -Health Advisory Board
PW:d3
- Page 2 - 00267
In the Board of Supervisors
of
Contra Costa County, State of California
March 9 , 19 76
In the Matter of
Hearing on Request of Joseph
and Mary Garavaglia (1993-RZ),
to Rezone Land in the Crockett
Area.
Me Garavgglia and A. 0
This being the time fixed for hearing on the recommendation
of the Planning Commission that property located at the southwest
corner of Second Avenue and Francis Street, Crockett area, from
Single Family Residential District-6 (R-6) to Two Family Residen-
tial District (D-1); and
No one having appeared in opposition; and
Mr. A. A. Dehaesus, Director of Planning, having advised
that no Environmental Impact Report was prepared inasmuch as the
General Plan indicates high-density residential development for
this particular area; and
The Board having considered the matter, IT IS ORDERED that
the recommendation of the Planning Commission is APPROVED.
IT IS FURTHER ORDERED that the Director of Planning and the
County Counsel are INSTRUCTED to prepare an ordinance amending
the zoning ordinance of Contra Costa County giving effect to the
sameg said ordinance to be published for the time and in the
manner required by law in a newspaper of general circulation
published in this County.
PASSED by the Board on March 9,- 1976.
1 hereby certify that the foregoing is a true and correct copy of on order entered on the
minutes of said Board of Supervisors on the date aforesaid.
ccs J. and M. Garavaglia Witness my hand and the Seal of the Board of
M. Garavaglia and.'A. Obici�'per"sors
County Assessor affixed this9th day of March . 1976
Director of Planning J. R. OLSSON, Clerk
Rondaltnn Shaftles
H 24 8/15 10M 00268
In the Board of Supervisors
of
Contra Costa County, State of California
March 9 . 19 76
In the Matter of
Hearing on Recommendation of the
Planning Commission that Land in
the Orinda Area be Rezoned
(1965-RZ)
Kilpatrick, Williams, Carlston
anti Eliot lApplicants and Owners)
This being the time fixed for hearing on the recommendation
of the Planning Commission that 70.2 acres located north of
Van. Ripper Lane, east of Van Tassel Lane and south of Sunnyside
Lane, Orinda area, from Single Family Residential District-20
(R-20) to Single Family Residential District k0 (R-40); and
No one having appeared in opposition; and
Mr. A. A. Dehaesus, Director of Planning, having advised
that no Environmental Impact Report was prepared inasmuch as the
General Plan indicates low-density single family residential for
the area; And
The Board having considered the matter, IT IS ORDERED that
the recommendation of the Planning Commission is APPROVED; and
IT IS FURTHER ORDERED that the Director of Planner and
the County Counsel are INSTRUCTED to prepare an ordinance amending
the zoning ordinance of Contra Costa County giving effect to the
same, said ordinance to be published for the time and in the manner
required by law in a newspaper of general circulation published
in this county.
PASSED by the Board on March 9, 1976.
1 hereby certify that the forepoinp is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
cc: Mr. J. C. Kilpatrick Witness my hand and the Seal of the Board of
Mr. G. Williams Supervisors
Mr. D. Carlston affixed thif Rt] day of Mare, 19 ,E
Mr. G. Eliot J. R. OLSSON, Clerk
County Assessor
Director of Planning By D"mty Clerk
Rondal Shackles
H 24 8/75 10M 00269
c c
In the Board of Supervisors
of
Contra Costa County, State of California
March 9 , 19 76
In the Matter of
Executive Session.
At 9:47 a.m. the Board recessed to meet in Executive
Session pursuant to Government Code Section 54957.6 in. Room 108,
County Administration Building, Martinez, California to consult
with its representatives in connection with discussions of
salary matters.
PASSED by the Board on March 9, 1976.-
At 10:30 a.m. the Board reconvened in its Chambers and
proceeded with its regular agenda.
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
ofi'rxed this_9th day of March 19 _16
J. R. OLSSON, Clerk
By '174IZ4 Deputy Clerk
Helen C. Marshall
H 24 8175 IOM 00210
In the Board of Supervisors
of
Contra Costa County, State of California
March 9 , 19 76
In the Matter of
Ordinance No. 75=50, an Urgency
Ordinance, Requiring Land Use
Permits for Developments within
Pleasant Hill HART Station
Environs Amendment to General
Plan_
Mr. A. A. Dehaesus in a 'March 3, 1976 memorandum to the
Board having advised that Ordinance No. 75-50, an urgency ordinance
adopted by the Board on December 2, 1975 requiring land use permits
for all development within that portion of the Pleasant Hill BART
Station Environs Amendment to the General Plan, will expire after
April 1, 1976, and having recommended that said Ordinance be ex-
tended to December 1, 1976;
IT IS BY THE BOARD ORDERED that March 23, 1976 at 10:$5 a.m.
is fixed as the time for public hearing to determine whether the
aforesaid ordinance should be extended.
PASSED by the Board on March 9, 1976.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
cc: Director of Planning Supe
affixed this-9th of March , 1976
J. R. OLSSON, Clerk
By (JC1 ' t - Deputy Clerk
Bonnie Boaz
H 24 8/75 10M 00271
In the Board of Supervisors
of
Contra Costa County, State of California
March 9 197
In the Matter of
Authorizing Board Attendance
at Meetings.
IT IS ORDERED that any Board member is AUTHORIZED to
attend the following meetings: •
March 31 - April 1, Washington D. C. ,
House and Senate Appropriations Subcommittees
April 1 and 2, Santa Cruz, California,
Central Coast Regional Association of County
Supervisors Association of California
April 21 - 24, Colorado Springs, Colorado,
National Association of Counties Western
Regional Conference
June 27 - 30, Salt Lake City, Utah,
National Association of Counties Annual
Conference.
PASSED by the Board on March 9, 1976.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
cc : Board Members Supervisors
County Auditor-Controller affixed this 9th day of March___, 1976
County Administrator J. R. OLSSON, Clerk
By ,'A1-!R/tGu 0,a,-7,.. Deputy Clerk
Bonnie Boaz
H 24 6/75 10M 002'72
In the Board of Supervisors
of
Contra Costa County, State of California
March 9 . 19 76
In the Matter of
Appointment to Contra Costa
County Detention Facility
Advisory Committee.
Supervisor W. N. Boggess having recommended that
Mr. George Krueger, 1948 Colfax Street, Concord, California •
94520 be appointed to the Contra Costa County Detention
Facility Advisory Committee as his nominee in the Public
Member category;
IT IS BY THE BOARD ORDERED that the recommendation
of Supervisor Boggess is APPROVED.
PASSED by the Board on March 9, 1976.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
c c : Mr. G. Krueger Supervisors
County Auditor-Controller affixed this 9th day of_,P+[arch 19
County Administrator J. R. OLSSON, Clerk
Public Information
Officer By. 6Z!a - Deputy Clerk
Bonnie Boaz
00273
H 24 8/75 10M
C ( -
In the Board of Supervisors
of
Contra Costa County, State of Califomia
March 9 . 19 76
in the Molter of
Extension of Time for Filing
Final Development Plan,
-Arlas Planned Unit District
1757-RZ, El Sobrante.
On the recommendation of the Director of Planning, IT IS
BY THE BOARD ORDERED that the request of Mr. E. M. Do:,rner, Jr. et al
and Mr. Forrest J. Simoni for a one-year extension of time in which
to submit the Final Development Plan for Arlas Planned Unit District -
1757-RZ, El Sobrante area, is GRANTED, thereby extending the final
filing date to April 10, 1977•
PASSED by the Board on March 9, 1976.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
cc: Supervisor Dias
Witness my hand and the Seal of the Board of
County Administrator s' 1SOrs
. County Counse1 affixed this 9th day of March 1976
Mr. Forrest J. SimoniJ. R. OLSSON, Clerk
Mr. Francis A. Watson, Jr. B ,�✓ ,� , Deputy Clerk
Director of Planning y
Jean L. „iller
H 24 8/75 10M 00274
• L, f i
In the Board of Supervisors
of
Contra Costa County, State of California
March 9 , 19 L6
In the Matter of
Licensing of Day Care and
Adult Residential Care Homes
in Contra Costa County.
Mrs. Mary Lou Laubscher, Chairman, Family and Children's
Services Advisory Committee, and Mrs. Marlene Posner# Diablo
Valley Day Care Parents Associations having appeared before the
Board and submitted the recommendations of the Coalition Ad Hoc
Committee on Licensing with respect to funding for licensing
day care and adult residential care homes in Contra Costa County;
and
Mrs. Laubscher having commented on the essential components
of quality day care and reasons the committee feels that licensing
should be retained by the County rather than transferred to the
States stating that licensing could be done every two years
instead of annually which would reduce the total cost to the
County; and
Mrs. Posner# who served as Chairman of the Ad Hoc Committees
having presented recommendations for alternate sources of funding;
Mr. C. L. Van Marters Directors Human Resources Agency#
having noted that at the time the Board authorised discontinuance
of the aforesaid licensing activities# he was instructed to
report further on Social Service's funding problems, and having
recommended# therefore, that this matter be referred to him for
review so that heht comment thereon in said report, which is
to be made by Aprils 1976;
IT IS BY THE BOARD ORDERED that the recommendation of
Mr. Van Marter is APPROVED.
PASSED by the Board on March 9, 1976.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
cc: Mrs. M. Laubschers Witness my hand and the Seal of the Board of
Chairman# Family & Supervisors
Children's Services affi,d this 9th day of March 19 76
Advisory Committee J. R. OLSSON, Clerk
Mrs. F. Mecklenburg,
Presidents Diablo Valley BY Deputy Clerk
Day Care Parents Assn. Rondalyin Shackles
Mrs. M. Posrars Chairman
Coalition Ad Hoc Committee
on Licensing
Directors Human Resources
Agency
County Administrator
H 24 ens ]OM 00275
COALITION AD HOC C01-NITTEE Oil LICENSING t
L
Diablo galley Day Care Family & Children's Services ;
Parents Association Advisory Committee
RECEIVED
tiarcah 1, 19;7u
lirl:.� i tt�
J. R. O'_-iLj%
CLERIC ..7 Q. '- I50R5
TO: Board of Supervisors, Contra Costa CountyR C I A CO.
By.._._
FROM:: Coalition Ind Hoc Cormni ttee on Licensing
Re: iUNDli;U CRISIS IN LICENSIRG OF DAY CARE AND ADULT t'FSIDENTIAL CARE HOMES
t
The Coaiit•ion Act Hoc Coarnittee on Licensing requasts tire-.e on the Board Agenda '
on March 9, 1976 for the purpose of presenting the attached recor.ppendations
relating to the licensing of day care and adult residential care in Contra Costa
County.
w ,
Mrs. Marlene Pusner of the Diablo Valley Day Care: Parents Association and
Mfrs. Hart► Lou '.aubsch9r, Chairman of Family & Children's Services Advisory
Gomm:ttee, would be the pru_enters.
JANE CAMEOS L/
E�,ecutive Assistant
Family & Children's Services
Advisory Commi ttee
2401 Stanwell Drive, ?41200
Concord, California 19'4:520 '
Telephone: 372-4639
JC:cb
Attachment,
bcc: Mr. Arthur G. Will , County Administrator
Mr. C. L. Van Marter, HRA, Martinez
Mr. R. E. Jornlin, Director, Social Service Dept.
COALITION AD HOC COMMITTEE ON LICENSING
Diablo Valley Day Care Family & Children's Services
Parents Association Advisory Committee
March 1, 1916'
TO: Board of Supervisors, Contra Costa County
FMM: Coalition Ad Hoc Committee on Licensing
Re: FUNDING CRISIS IN LICENSIVG OF DAY CARE AND ADULT RESIDENTIAL CARE HOIMES
In an effort to generate responsible and thoughtful recormendations to the Board of
Supervisors and the Department involved, the Diablo Valley Day Care parents
Association in coalition with the Family and Children's Services Advisory Committee
sponsored an ail-day workshop on the future of Day Care and In-Home Care Licensing
in Contra Costa County.
The following Ltatement represents the thinking of this group which includes a
cross-section of Day Care and Adult Care providers, parents, staff, and general
citizens.
I. Essential Components of Quality Day Care includes:
A. Skilled and Qualified Staff:
1. Sensitive interviewing skills.
2. Familiarity with area assigned.
3. Flexibility.
4. Objective.
5. Knowlege of human needs.
6. Community outreach skills.
B. Qualified Providers:
1. Completed orientation prior to license issued.
2. Licensed by the State of California.
3. In-service training is absolutely essential to provide the quality care
for children, including such components as:
(a) Nutrition.
b Child development and behavior.
(c) Children with special needs and problems.
-1-
FAfcr�'fi�rv^�+
002'7x7 _
- f
Board of Supervisors
Contra Costa County -2- March 1, 1976
(d) Families in crisis.
(e) Corrmmnity resources.
(f) Educational Materials.
(g) Parent effective training.
C. Referrals:
Referrals are based on knawledge obtainad only through licensing. It is
an interrelated and Integra Led service.
II. Why licensing should bo retained by Contra Costa County.
-The group was in agreement that the quality of Day Care and Adult Residential
Care must; be maintained.
It was felt that licensing is an important tool in achieving quality Day Care;
therefore, the consensus of thy: group was that licensing should be retained
by the County in lieu of transferring this function to the State which would
result in a system of self-certification. This Comaittee' felt that self-
certification is not in the best interest of children and adults of our
community.
Day Care licensing is viewed as a protection for the child, Ehe parent, the
provider and the community which seeks and contains the service. 11:hi1e
coaamunities may be rpore aware of possible abuse of thsir children, these
might more easily occur were it not for the protection licensing affords.
In reiation to adult licensing, it must be noted that adults needing Residential
Care would be particularly in jeopardy. Since they are often without family
' or comimtunilty ties, they could easily be abused and exploited under a system
of self-certification.
III. A. Licensing could be done every two years instead of annually.
B. A check list should be used to speed-up here visit procedures.
1. A committee of Day Care providers and staff shou)d develop this checklist
jointly.
C. A possible resource to provide in-service training are the local colleges and
adult education programs. Courses should be provided at appropriate times
and for credit irhenever possible. The use of this developed community
resource to provide appropriate training would save staff titre.
D. Day Care and Adult Care providers should be used as "big sisters and brothers"
to new providers for a period of time following the issuance of the license
002'78-
Board of Supervisors
Contra Costa County -3- Flarch 1, 1976
as an in-service training and orientation component, as well as making
available some means of answering the questions of new providers. This
would save staff time.
E. Joint use of staff where .appropriate to serve more than one group, e.g. ,
joint training programs for Foster Care and Day Care providers.
F. Better use of comrunity resources.
1V. Alternate Sources of Funding.
We recd:rrnand that the Board of Supervisors suggest to the appropriate dcpaotrnent
exploration o aalternate sources of funding inclu'iing:
A. Full claim of State Licensing funds.
B. State Departns;�t. of Education funds and local educational department funds.
C. - Private foundations.
D. Adult education funds.
V. Fiodificatiun of Current Regulations.
A. Flexibility is necessary in ages, nc;:tbers, _-rd facility speci f icutio:s.
While current s'•andards are good as e. base and protect children, flexi-
bility should be allowed.
B. lie support the coordination of federal and state regulations for funding.
VI. Why Day Cure Is Cost Effective.
A. Day Care often can provie'e the respite a troubled parent needs to maintain
the family intact, thereby eliminating the need for 24-hour care or
institutional long-term care.
B. Day Care can enable parents to work or train for ►:orl:, thereby reducing the
possible burden on the taxpayers.
C. Comparison of approximate figures:
• 1. Foster Cara $150-$200
2. Institutional Child Care (including legal
placement process) $600-$1800
3. Convalescent Home 24-your Adult Care $400-$500
4. Shelter Care (24-Hour Child Care) $1212/month
5. Quality Day Care (Average 10-Hour Day) $100-$260/month
00279
Board of Supervisors
Contra Costa County -4- March 1, 1976
In conclusion, our overriding concern is that Day Care and Adult Licensing be
retained in Contra Costa County. We hope the recommendations in our report will
not only help in setting priorities for use of available funds but also will provide
new and broader uses of resources available.
We thank you for your interest and for receiving these recosrrandations.
Sincwrcly,
t}:Y LOU
1-03SCHER
Chairman, F;ziily « Children's
Services A6v i sory Corry l ttee
FFw;i\ f'IcCKLLNURG
President, Diablo Valley
Day Care Patients Association
HIARLEME POSHER
Chairman, Coalition Pd floc
Committee on Licensing
bcc: Mr. Arthur G. Will, County Administrator
Mr. C. L. Van Harter, HRA, Martinez
00280
In the Board of Supervisors
of
Contra Costa County, State of California
March, 9 , 1976
In the Matter of
Legal Action Filed by Various
Counties in the State Supreme
Court with respect to Funding
of In-Home Supportive Services.
The Board on February 24, 1976 having approved the
County's joining as a party plaintiff in that action filed
February 23, 1976 by Las Angeles and other counties against
Edmund G. Brown, Jr., Governor, and other defendants, to compel
State funding of in-home supportive services, and having also
approved the action of County Counsel authorizing such joinder;
and
In a February 27, 1976 memorandum County Counsel having
advised that he had received a Writ of Mandate filed by the
County of Los Angeles with the Supreme Court of the State of
California, which action attempts to resolve the question of
whether the State Legislature can adopt a program, mandate the
counties to carry out that program, and then either refuse or
fail to provide adequate resources by which the counties can
carry out or continue such programs; and
County Counsel having further advised that his office
will continue to monitor said action and keep the Board apprised
of its progress,
ZR IS BY THE BOAR ORDERED that rectaipt of the afore-
said information ie ACINQWLEDGED.
PASSED by the Board on March 9, 1976.
1 hereby certify that the for Ong is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
cc: County Counsel Witness my hand and the Seal of the Board of
County Administrator Supewmam
Director, Human affixed this— day Of—March—., 14 -7-6Resources Agency
J. R. Ol.SSON, Clerk
BY �-j ��� Deputy Clerk
Helen C. Marshall
H 24 arrs 10M 00281
r
v
COUNTY COUNSEVS OFFICE
CONTRA COSTA COUNTY RECEIVED
February 27, 1976 MARTINEZ, CALIFORNIA
FEB 00 1976
To: James P. Kenney, Chairman
Board of Supervisors J. R. OLSAN
CLERK GOARD•OF SUFERVISORS
C� q_COSTA C .
Bv........ ..1G /?�.G- ......o„u
From: John B. J
County Counsel
COUNTY OF LOS ANGELES, COUNTY OF ALAINEDA, COUNTY OF CONTRA COSTA,
Re: and COUNTY OF SAN DIEGO, Petitioners, v. EDMUND G. BROWN, JR. , as
Governor of the State of California; MARIO OBLEDO, as Secretary of
the U-14-1% --A 13-1 fare Agene-jr of the State of California, et al. ,
Respondents. S
We have received a copy of the above entitled Writ of Mandate
filed by the County of Los Angeles directly with the Supreme Court
of the State of California, which last Tuesday (February 24 , 1976)
you authorized this county to join as the plaintiff.
This action attempts to have the Supreme Court declare that,
pursuant to federal legislation establishing home-maker services
and the_ State of California's acceptance of that program, the State
of California pursuant to both federal and state law is required to
allocate and disburse tothe counties sufficient funds from the state's
general welfare service fund and from the state's general fund in or-
der that the counties may have sufficient funds to administer the pro-
gram for the entire 1975-76 fiscal year. The action alleges that Los
Angeles County and some 21 other counties will run out of funds in
April of 1976 and will be unable to continue the home-maker program
for the balance of the fiscal year except out of their own funds.
The action further seeks to have the court declare.that the counties
in the state have no legal obligation to fund such a program out of
the county's own resources. The action further seeks to have the
court declare that in the event the state does not provide adequate
funds for the balance of the fiscal year that the counties may discon-
tinue the program and will not be subjected to any sanctions by the
state for their discontinuing the program. The action further alleges
that there are adequate funds in the state general welfare fund and in
the state's general fund to adequately finance the home-maker program
in all the counties for the balance of the fiscal year.
This action, if it is decided by the Supreme Court, may resolve
the question of whether or not the state legislature can adopt a pro-
gram, mandate the counties to carry out that program, and then either
refuse or fail to provide adequate resources by which the counties can
carry out or continue such programs. This office will continue to co-
operate with the County of Los Angeles and will continue to moniter this
action and keep this Board advised of its progress.
JBC:bc
cc: Arthur G. Will, County Administrator
Claude L. Van Marter, Director of Human Resources Agency
Microfilmed with board orde.,
00282
In the Board of Supervisors
of
Contra Costa County, State of California
Mareh 9 , 19 7fL
In the Matter of
Report of Director, Human
Resources Agency, with respect
to Complaint about Responsible
Relative Procedures of General
Assistance Program.
The Board on February 17, 1976 having referred to Mr. C. L.
Van darter, Director, Human Resources Agency, a letter from Mr. Z. B.
Blackburn objecting to procedures and instructions used by the
County Social Service Department with respect to determining his
financial ability to contribute to the support of his son; and
In a February 27, 1976 memorandum Mr. Van Marter having
advised that the intent of said procedures is to inform responsible
relatives that they do in fact have a legal obligation to support
their relative who has applied for or is receiving General Assist-
ance, and that in cases of refusal to contribute to the applicant's
support, referral to the District Attorney is mandated by the
Provisions of the Welfare and Institutions Code; and
Mr. Van Furter having further advised that his staff is
reviewing the aforesaid procedures and instructions to determine
relevancy to regulations currently in effect;
IT IS BY THE BOARD ORDERED that receipt of the aforesaid
information is ACKNOWLEDGED.
PASSED by the Board on March 9, 1976.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
cc: Mr. L. B. Blackburn Witness my hand and the Seal of the Board of
Director, Human Supervisors
Resources Agency affixed this oto, day of 1a=Ci, 19 _,
County Administrator OISSON, Clerk
By �� C . Deputy Clerk
Helen C. Marshall
H 24 8/75 10M 0U283
CONTRA COSTA COUNTY
HUMAN RESOURCES AGENCY SOCIAL SERVICE DEPARTMENT
TO: James P. Kenny, Chairman, Board of Supervisors DATE: February 27, 1976
FROM: C. L. Van Marter, Director cc: R E C E *i E D
SUBJECT: COMPLAINT ABOUT THE RESPONSIBLE RELATIVE PROCEDURES
OF THE GENERAL ASSISTANCE PROGRAM
J. R:OLSSLr I
COMPLAINANT: Lloyd R. Blackburn, father of James Blackburn, u_R.K ao o- Su"£RVISORS
a recipient of General Assistance - 07-90-151745 s I cos>A co: o.
Reference: Board Order dated February 17, 1976 in the matter of:
"Objection to Procedures to Determine Financial Ability
of Responsible Relative."
In Mr. Blackburn's letter, he complained about the threatening tone of the
forms used to contact the responsible relatives of General Assistance reci-
pients (the GA-Rel 1 and GA-Rel 3). Mr. Blackburn included with his complaint
the GA-Rel .1. A copy of the GA-Rel 3 is attached for your reference.
Our procedure, as stated in the Social Service Department Manual Section 49-425,
is to contact the responsible relative, in person or by telephone if possible,
at the time of application and at the six-month review of eligibility, in order
to discuss with the relative his responsibility and ability to contribute to
the financial support of the General Assistance recipient.
Where the relative is not readily available for personal contact, he is sent
the form GA-Rel 1. If no response to this form is received within three weeks,
the GA-Rel 3 is sent.
If the responsible relative fails to cooperate, a referral to the District
Attorney is initiated by the field eligibility worker and transmitted through
the Assistant Director to the Clerk of the Board of Supervisors, requesting
that the Board approve the finding that the relative is financially able to
contribute, and that the matter be referred to the District Attorney for
necessary action.
This referral to the District Attorney is mandated by the provisions of the
Welfare and Institutions Code #17300 and A17301 which also charge the Board
of Supervisors with determining whether the responsible relative of a General
Assistance recipient has the financial ability to support the recipient.
These provisions also state that the county is entitled to reimbursement from
the responsible relatives for aid rendered such recipients.
Our General Assistance Program staff are reviewing these procedures and
instructions to determine their relevancy to regulations currently in effect.
Their recommendations for changes are expected within the next few weeks.
GEN 9 (Rev. 3/75) Microfilmed with board order
'
0.0284
James P. Kenny, Chairman -2- February 27, 1976
Board of Supervisors
While Mr. Blackburn finds the language of the forms excessively threatening,
the intent is to inform responsible relatives on first contact that they.do
in fact have a legal obligation to support their relative who has applied
for or is receiving General Assistance. It is only when this form is not
returned that a more strongly worded form is sent to again attempt to enlist
the cooperation of the relative in fulfilling his legal obligation to con-
tribute to the support of the recipient. The threat of legal action that
Mr. Blackburn feels is offensive is actually an advisement of our respon-
sibility for the initiation of a referral to the District Attorney where
the responsible relative refuses to meet his obligation- to contribute to
the applicant's support.
Our district staff have conferred with Mr. and Mrs. Blackburn several times
regarding.the program requirements; while the Blackburns are aware of the
regulations now, they continue to feel that the tone of the forms is
excessively harsh.
CLVM/REJ/RLP/rr
Attachment
cc: Supervisor E. A. Linscheid
Supervisor A. M. Dias
Supervisor J. E. Moriarty
Supervisor W. N. Boggess
A. G. Will, County Administrator
Geraldine Russell, Clerk of the Board
00285
t
In the Board of Supervisors
of
Contra Costa County, State of California
March 9 , 19 76
In the Matter of
Approval of Agreement for
Private Improvements in
Minor Subdivision 62-74,
Orinda Area.
oMREAS an agreement with Leonard A. Kully, P. 0. Box 111,
Martinez, Ca 94553 for the installation and completion of private im-
provements in Minor Subdivision, 62 74, Orinda area, has been pre-
sented to this Board; and •
WEREAS said agreement is accompanied by Fidelity and
Deposit Company of Maryland Surety Bond No. 8917459 in the amount of
$5,400.00, for the full amount of the costs for completion of the
improvements required by the Board of Adjustment in approval of the
above tiinor Subdivision; - _
NOW, THEREFORE, on the recorunendation of the Acting County
Building Inspector, IT IS BY THE BOARD ORDERED that said agreement is
APPROVED and the Chairman is AUTHORIZED to execute same on behalf of
the County.
PASSED by the Board on March 9, 1976.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
cc: Applicant
Building Inspection Supervisor
Grading Engineer affixed this 9th day of March 19 76
B J. R. OLSSON, Clerk
Y ' Jean L. Miller Dept Clerk
/
8/7S 10M
00286
,
t
MINOR SUBDIVISION AGREE -iE11T (§l) 1•tinor Subd=vision: AVIS-62 74-
(51) Subdivider: 1_.uow%Aao A . ICu►._Y
(Private Improvements) (?o. 3nu II I A4A27i�7Ez, cA - q-1553
(§1) Effective :;ate: rjEr> z3 19,76
(§2) Completion Period: G►.:a yam:
(;3) Deposit: (faithful pert.-J$
1. Parties & Date. Effective on the above date, the County of
Contra Costa, California, hereinafter called "Co-_,nty", and the above-
named Subdivider, mutually promise 'ard agree as follows concerning
this subdivision:
2. Imn. rovenents. Subdivider shall construct, install and complete
private road and street improvements, tract drainage, street signs,
fire hydrants, and all improvements as required ;,y the County
Ordinance Code, especially Title ' 9and including future amendments,and all inprover„ents required in the approved parcel nap Improvement
plan of this subdivision on file in the County's Building Inspection
Department.
Subdivider shall conplete this work and fnprover-erts (hereinafter
called "word:” within the above corple;.ion Deriod iron date hereof as
required by Section 922-4.808 of the County Ordinance Code, in a good
workmanlike manner, in accordance with accepted construction practices _
and in a manner equal or superior to the requirements of the County
Ordinance Code and rulings made thereunder; and r::^.ere there is a con-
flict between the ir.:provement plan and the County Ordinance Code, the
stricter requirements shall govern.
3. Improvement Security. Upon executing this dgreement, Subdivider
shall, in accordance with Secticn 0.22-14 .06044 (3) of the County Ordi-
nance Code, deposit as security with the County at least the above-
specified amount, which is the total estimated cost of the work, in
the form of a cash deposit, a certified or cashier's check, or an
acceptable corporate surety bond, gua:a::teeing his faithful perfor-
mance of this agreement.
4. Indemnity. Subdivider shall hold harmless and indemnify the
indemnitees from the liabilities as defined in this section: .
A - The indemnitees benefited and protected by this p:onise 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 k.=rd allegedly suffered, incurred or threatened
because of actions defined belo-w , and including :ersonal ir..'•u_ry, death,
property damage, inverse eondennaticn, or any cczbinat-lon of these, and
regardless of whether or not such liability, claim or damage was
unforeseeable at any tire before the County app-roved the Da.-cel z.^.ap
improve.-ent plan or accepted the ir..crovenents as completed, and
including the defense of any suit(s), action(s) or other proceeding(s)
concerning these;
C - The actions causinQ_liailit;� are any act or omission (negli-
gent or non-negligent) in connection with the maters covered by this
agreement and attributable to the Subdivider, contractor, subcontrac-
tor, or any officer, agent or employee of one or more of therm;
D - Non-Condit;cns : ' The promise and agreement in this section. is
not conditioned or dependent on whether or not 2^�t Inder mitee has
prepared, supplied, or approved any plan(s) or specification(s)' in
Connection with this work or subdivision, or .has insurance or other
indemnification covering any of these matters, or that the alleged
damage resulted partly from any negligent or willful misconduct of
any Indennitee.
5. Costs. ' Subdivider shall pay when due all the costs- of the work,
including inspections thereof and relocating existing utilities
required thereby.
6. Nonperformance and Costs. If Subdivider fails to complete the
work anu within the ti e specified in this agreement or
extensions Eranted, County may proceed to complete them by contract
-1- $9 aOfiIzr!ed w:lF board cider
0020'7
or otherwise, and Subdivider shall pay the costs- and charges there-
for immediately upon demand. If County sues to compel performance
of this agreement or recover the cost of completing the improvements,
Subdivider shall pay all reasonable attorneys ' fees, costs of suit,
and all other expenses of litigation incurred by County in connection
therewith.
7. Assignment. If before these improvements are completed this
minor subdivision is annexed to a city, the County may assign to that
city the County's rights under this agreement and/or any deposit or
bond securing them.
8. Warranty. Subdivider warrants that the said improvement plan
is adequate to accomplish this work as promised in Section 2; and if, .
at any time before the County's acceptance of the improvements as
complete, the improvement plan proves to be inadequate in any respect,
Subdivider shall make changes necessary to accomplish the work as
promised.
9. No Waiver by County. Inspection of the work and/or materials,
or approval of wort: 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.
10.' Record Map. In consideration hereof, County shall accept said
parcel map for filing with the County Recorder.
COUd Y OF CONTRA COSTA SUBDIVID R: (see mote below)
By P
fi14bnet�
rman, Board)of S rvisors
A EST: J. R. OLSSO110 ounty Clerk By
& ex officio Clerk of the Board Designate official capacity
in the business)
By Note to Subdivider: (1) Execute
Deputy acknowledgment Porn below; and
(2) If a corporation, attach a
certified copy of (a) the by-laws
or (b) the resolution of the
3oard of Directors, authorizing
execution of this contract and
of the bonds required hereby.
State of California ) (Acknowledgment by Corporation,
County ofCzNfng Cosfit ) ss Partnership or Individual)
On Lob. .L4`/1FX , the person(s) whose name(s) is/are
signed above for Subdivider and who is known to me to be the Individ-
ual and officer or partner as stated above who signed this instrument,
and acknowledged to me that he executed it and that the corporation or
partnership named above executed it.
[ OTAF�-A-I:• SEAL,]
Notary Public for said County and State
(CCC Std:- Form;. Rev. 12/74)
MJB:Uw -2- ,
0020;3
=1 The premium -charged for' this bond is
. 81..00 Doll - for the term.thereof
391'7459
IMPROVEMENT . CL:!zrrl• BOND
FOR SUBDIVISION AG:^.Ei"1_..:"r M5-&Z
- (Performance, Guarantee, and Payrent)
(Calif. Government Code §§6699.-66;9 %.10)
_ 1. OBLIGATION. LEONARD A. KULLY
as Principal, andFIDELITY PO ,
a corporation organized and existing under the la%%-s of the State of Z
and authorized to transact surety business in California, as Surety, hereby -Jointly and
severally bind ourselves, our heirs, executors, administrators, successors, and assigns to
the County of Contra Costa, California, to pay it:
(A. Performance & Guarantee)
FIVE THOUSAND FOUR HUNDRED ------ Dollars ($ 5,400.00 ) for itself or any
city-assignee under the below-cited subdivision contract, plus
(B. Pa)ment)
FIVE THOUSAND FOUR HUNDRED------- Dollars ($ 5,400.00 ) for the benefit
: of persons protected under Calif. Government Code §§66499.-66.199.10.
2. RECITAL OF SUBDIVISION CONTRACT. Tha Principal has contracted with the
County to install and pay for street, drainage, and other Improvements in Subdivision
MS-&Z-74, as specified in the Subdivision Agreement, and to complete said i.orl: :yithin
the time specified in the Subdivision Agreement for completion, all in accordance with
State and local l:Lirs and rulings -hereunder, in order to satisfyconditions for riling of
the final map or Parcel Map for said Subdivision. -
S. CONDITION. If the Principal perforans all things required of him according
to the terms and conditions of said contract and inrrovemeat plats 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 guarantee continues for the one-year period; and if he fully
pays the contractors, subcontractors, and persons renting c—quipment or furnishing labor or
materials to them for said work and improvements, and protects the premises from clair•s of
such liens, then this obligation as to Section 1-(h) above shall become null and void six
nonths after the County's acceptance of the >, olk as comple_e; otherwise this obligation--
remains in full force and effect.
No alteration of said contract or any plans or specifications of said stork
agreed to by the Principal and the County shall relieve any Surety from Liability on this
bond; and consent is hereby given to make such alterations without further notice to or
consent by Surety; and the Surety hereby waives tate provisions of Calif. Civil Code §2819,
and holds itself bound without regard to and independent1v of any' a.cticn against Principal
whenever taken, and agrees that if County sues on this bond, Surety will pay reasonable
_ attorney fees fixed by court as costs and included in the judgment.
SIGNED AND SE ED on February 24, 1976
PRINCIPAL SURETY•
FIDELITY AND DEPOCOMPANY F
IID
Me-QUYd A. Kully
By
Paul G Ru Attorney- -Fact
State of California } (AC:KNG%LEDGM!:.\7 BY SURE•T1)
County.of �) ss.
On the persons) whose names) is/arc signed above for
Surety and ti•ho is/are known to me to be the Attorney(s)-in-Fact7for this Corporate Surety,
t personally appeared before me and ac}:ny.ledged to me that _hc_ signed th,e name of the -
Corporation as Surety and his/their own name(s) Ks its Attornoy(s)-in-Fact.
L.
low
- IL
NIAR q 1976
NOTARIAL SEAL) *utary 'tuhlic for saicl Ccunt:• and. State
J. R. OLSSON
CLERK SOAM O, Sal ERVISOaS
X LD-15, Rev. 5/75 co:�� y•ca. u
"3 ! Microfilmed with board order
'K
_ ._.. . -00289-
t
I' STATE OF CALIFORNIA j
Cm AND Covxm of Ssx F,u►xcEsou
ss: J
On this 24th February 76
r1'Y 19 ,before me
i
LEE MOGLIA ,a Notary Public,in and for the City and County and State
' Paul G. Rusch
aforesaid,duly commissioned and sworn,personally appeared---
known to me to be the person whose name is subscribed to the foregoing instrument as the
3 Attorney-in-Fact of the Fidelity and Deposit Company of Maryland,and acknowledged to i
me that he subscribed the name of Fidelity and Deposit Company of Maryland thereto as
Surety and his own name as Attorney-in-Fact
• OFFICIAL SEAL �
c
i Vis'.: LEE &:OG_!A
• f t
• ' :..' j NOTARY r•UC*—IC C'LWO '::A •
" _
COUNTY OF SAN FRANC15CO ; Notary P is in and for the State of ifo .
• M1 Commission Expires Mjy 7. 1916 City an County of San Frandsen '
Son FranciN•••N•�••N••••NN•�
i
1
}
00290
In the Board of Supervisors
of
Contra Costa County, State of California
March 9 , 19
In the Matter of
Appointments to the
Contra Costa County
Recreation and Natural
Resources Commission
Mr. J. E. Hendrickson, Executive Secretary of the
Contra Costa County Recreation and Natural Resources Commission,
having advised that the terms of Mr. Robert Grom,. P. 0. Box 447,
Bethel Island, California, 94511, and Mr. Eugene Ballock,
189 Springside Road, Walnut Creek, California, 94596, as members
of the Contra Costa County Recreation and Natural Resources
Commission, will expire March 31, 1976;
IT IS BY THE BOARD ORDERED that Mr. Grosm and
Mr. Ballock are reappointed to the aforesaid Commission to serve
three-year terms beginning April 1, 1976.
PASSED by the Board on March 9, 1976.
1 hereby certify that the forepoinp Is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the data aforesaid.
cc: Mr. Robert Groom Witness my hand and the Seal of the Board of
Mr. Eugene Ballock Supervisors
Contra Costa County affixed this 9th day of March 19 76
Recreation and Natural
Resources Commission _ J. R. OLSSON, Clerk
Attn: J. E. Hendrickson'• ' pWity Clerk
County Auditor-Controller Maxine M. Neufe d
County Administrator
90291
H 24 8/75 10M
And the Board adjourns to meet on
at _ 9:00 /q/`f , in the Board Chambers, Room 107, Administration
Building, Martinez, California.
•
J. P. enfty_, airman
ATTEST:
J. R. OLSSON, CLERK
De ut
00292
SUMMARY OF PROCEEDINGS BEFORE THE BOARD
OF SUPERVISORS OF CONTRA COSTA COUNTY,
MARCH 9, 1976, PREPARED BY J. R. OLSSON,
COUNTY CLERK AND EX-OFFICIO CLERK OF THE
BOARD.
Approved personnel actions for Social Service.
Approved appropriation adjustments for Civil Service, Human Resources Agency,
Sheriff-Coroner, and changes not affecting totals for Public Works.
Authorized placement of wards of the Court at Stanford Lathrop Home, Homewood
Terrace, Sunny Hills, Lane Ranch, and change of payee for a dependent child of the
Court from the Wain Skidmore home to R. R. Reed Ranch.
Authorized payments to E. Bennett and S. Rogers in settlement of claims.
As Ex Officio the Governing Board of the E1 Sobrante Fire.Protection District of
Contra Costa County, approved weed abatement contract documents and fixed April 6 at
11 a.m. as time to receive bids.
Authorized Assistant Purchasing Agent and Buyers to purchase narcotic drugs and
in connection therewith authorized Clerk-Recorder to execute required certification.
Granted one-year extension of time for submitting final development plan for
Arlas Planned Unit District 1757-RZ, E1 Sobrante area.
Appointed G. Krueger to the Contra Costa County Detention Facility Advisory
Committee as Supervisor Boggess' nominee in the Public Member category.
Authorized attendance of any Board member at the following meetings:
House and Senate Appropriations Subcommittees, Washington, D. C. , March 31 -
April 1; Central Coast Regional Assn. of CSAC, Santa Cruz, April 1-2; I4ACO Western
Regional Conference, Colorado Springs, Colo. , April 21-24; NACO Annual Conference,
Salt Lake City, Utah, June 27-30.
Adopted'Ordinance No. 76-28 setting embalming fees for the Coroner.
Fixed March 23 at 10:45 a.m. as time for hearing to determine whether the
Urgency Ordinance No. *75-50 requiring land use permits for all development within
thato tion of Pleasant Hill BART Station Environs Amendment to the General Plan
should De extended .
Waived reading and fixed March 16 as time for adoption of proposed ordinance
to correct clerical error in Ordinance No. 76-15 on building fees.
Recessed into executive session at 9:47 a.m. to consult with representatives in
connection with discussions of salary matters.
Adopted Traffic Resolutions Nos. 2185 and 2186.
Approved request of J. and M. Garavaglia (1993-RZ) to rezone land in the Crockett
area and of Kilpatrick, Williams, Carlston and Eliot (1965-RZ) to rezone land in the
Orinda area.
Appointed Supervisor J.- P. Kenny to represent the County on the Administrative
Board of the Multijurisdictional P.idgelands Study Committee and the Director of
Planning or his designee as alternate.
Approved the narrative portion of the County Mental Health Plan for fiscal year
1976-77 with the understanding that the Administration and Finance Committee will
review the plan further upon submittal of its accompanying budget.
Granted extension of agreements through March 4, 1977 for construction of certain
improvements to Bowatt Properties, Inc. in Subdivision 4196, San Ramon area, and to
'Boise Cascade Corporation in Subdivisions 4440, 4441, and 4481, San Ramon area.
00293
u'.
March 9, 1976 Summary, continued Page 2
Authorized Chairman to execute the following:
Termination of ?reimbursement Agreement taken to guarantee repayment of cost of
services rendered to V. Williams;
Rental agreement with J. Franz, et ux. , for premises at 2906 Concord Boulevard,
Concord, for occupancy by Medical Services Dept. ;
Lease with B. and N. Dill for use of certain property in Rodeo for Community
Gardens Project (UPSPROUT) ;
Contract with P. Sax for workshop training in suicide prevention for Social
Service staff;
Contracts with Veterans Administration Hospital for Specialized Medical Resources
(Radioisotope Studies) for selected patients;
Agreement with Contra Costa Vedical Systems, Inc. , for ambulance services;
Agreement with L. Kully for installation and completion of private improvements
In MS 62-74, Orinda area;
Acknowledged receipt of memorandum report from County Administrator on "Rules of
Order for Detention Facility Advisory Committee" and referred matter to Government
Operations Committee (Supervisors Dias and Linscheid) for report on March 16.
Endorsed Child Health and Disability Prevention Program Plan for FY 1976-77;
authorized Chairman to execute same; and referred matter to Administration and Finance
Committee (Supervisors Boggess and Moriarty) for consideration in review of County budget.
Acknowledged receipt of report from County Administrator on UPSPROUT; directed
Economic Opportunity Council to establish a committee to monitor project; and determined
that no additional garden sites will be acquired until decision is made concerning
continuation of the project.
Extended Action Grant of the Contra Costa County Community Garden Project to April 15
Peferred to:
Administration and Finance Committee request of Delta Advisory Planning Council
for expenditure of certain budgeted funds for PY 1975-76 to assist with financing of
Council activities; request of Concord Blue Devils for allocation of Federal Revenue
Sharing Funds to permit purchase of new uniforms; and request .for continued financial
support for Kamps for Kids Program;
Public Works Director information received from State Dept. of Transportation
•
with respect to CALTRANS project for improving At•'TRAK service between Oakland and
Sacramento;
Director of Planning request of R. and J. Severns for assistance in solving alleged
Problem of inadequate sanitary facilities of "floating home" in the Bethel Island area;
and requests of E. Brassfield and Mrs. R. Chiffoleau for refund of Dark dedication fees;
Government Operations Committee and County Administrator recommendation of the
Contra Costa County trental Health Advisory Board that the position of Mental Health
Director be designated Assistant Director of Medical Services;
Director, Human Resources Agency, request of California School for the Deaf for
observance of Deaf Awareness Week, June 6-12;
Recreation and natural Resources Commission proposal of B. Bonnickson, Brentwood,
that area around John Marsh Home be utilized for nature study tours and student field
trips;
County Administrator request of Chairman of the State's Economic Development
Commission for information as to disposition of County's portion of revenue sharing
funds; and letter from Contra Costa County Mental Health Association urging the Board
to adopt statement of primary objective of the County in the area of criminal ,justice
system, develop pre-trial and nre-sentence programs separate from post-sentence programs,
and make effort to implement diversionary programs and alternatives to incarceration.
Authorized- Public Works Director to:
Refund deposits for Sub. 4275, Alamo area; Sub. 3R06; Danville area; and Sub. 4142,
Alamo area;
Execute an agreement with .Boise Cascade Corporation extending Road Improvement
Agreement for construction of certain improvements adjacent to Sub. 4481, San Ramon area;
Execute contracts with J. Nelson and R. Grady for inspection services, Oakley area;
Proceed with appraisals and preliminary negotiations for proposed acquisition of
certain property, CSA R-7, Danville-Alamo area;
Issue warrant to C. Pringle and Security Pacific national Bank for partial refund
of cash bond for Sub. 4714, Brentwood area.
00294
r
ti
March 9, 1976 Summary, continued Page 3
Adopted the following, numbered resolutions:
76/205, condemning; certain property in the Walnut Creek area for open space park
and recreation facilities, CSA R-8;
• 76/206, authorizing conveyance of certain property in the San Ramon area to
H. Wiedemann, et ux. ; authorizing Chairman to execute quitclaim deed in connection
therewith; and accepting deed in exchanre for Property;
76/207, as ex officio the Board of Supervisors of the Contra Costa County Flood
Control and (dater Conservation District, accenting as complete contract with E and K
Trenching Co. ,. Inc. , for modification of three siphons in the East Contra Costa County
Irrigation District to permit future construction of drainage lines E and E-1, Marsh-
Kellog Watershed, Brentwood area;
76/208, as ex officio the governing board of Contra Costa County Fire Protection
District, accepting as conDlete contract with Malpass Construction Co. , Inc. , for
construction of new administration building for said district, Pleasant Hill area;
76/209, apDroving map and subdivision agreement for Sub. 4678, E1 Sobrante area;
76/210, as ex officio the Board of Supervisors of the Contra Costa County Flood
Control and Water Conservation District, amending Complaint in Condemnation and to add
11 additional Parcels for Lines E and E-1, Brentv:ood area;
76/211, approving; amendment to County General Plan for. the Pittsburg; area;
76/212, declaring complete construction of improvements in Sub. 4551, San Ramon
area, and accenting certain roads as county roads;
76/213, authorizing cancellation of delinquent Penalty on first installment on
1975-76 secured assessment roll;
76/214 and 76/215, authorizing cancellation of tax liens on and transfer to
unsecured roll of property acquired by public agencies;
76/216, authorizing cancellation of tax liens on Dronerty acquired by public
agencies;
76/217, urging restoration of cut in Short-Doyle drug abuse funds and supporting
Inclusion of provision for cost-of-living increase for FY 1976-77 in governor's proposed-
budget;
76/218, establishing County position in support of SB 1372 relating to increase
In alcohol excise taxes to fund alcoholism treatment programs ;
76/219, endorsing; position of County Welfare Directors Association to restore
prior language of Welfare and Institutions Code Section 111153 deleted in Medi-Cal
Reform Legislation of 1971, and establishing County position in support of AB 3240
with respect thereto;
76/220, designating successors to members of the Board and designating an alternate
temporary County seat in case of disaster;
76/221, granting pipeline franchise in the Oakley area.
Designated Mental Health Advisory Board as Board of Supervisors advisory body on
alternatives to incarceration.
Referred to Director, Human Resources Agency, recommendations of the Coalition
Ad Hoc Committee on Licensing with respect to funding for licensing day care and adult
residential care homes in•the County.
Requested Director of Planning to submit for Board consideration proposed amend-
ment to Park Dedication Ordinance to allow park dedication fee to be waived under certain
circumstances.
Granted lessee of Sheraton Inn-Airport an extension of time to pay rent due.
Acknowledged receipt of information received from County Counsel on legal action
filed by various counties in State Supreme Court with respect to funding of in-home
supportive services.
Acknowledged receipt of information received from Director, Human Resources Agency,
on procedures used by Social Service Dept. with respect to General Assistance Program.
Approved compromise offer in settlement of_claim of unsecured taxes against the
bankrupt El Dorado'Electrodata Corporation..
Approved Loinbardy Lane Culvert Replacement Pro.iect, Orinda Hills area, and
Instructed Director of Planning to file Notice of Determination in connection therewith.
0029
March 9, 1976 Summary, continued Page 4
Accepted Quitclaim Deed from T. Van Voorhis, Trustee, for extension of Railroad
Avenue, Danville area.
As ex officio the Board of Supervisors of Contra Costa County Flood Control and
_Plater Conservation District, annroved recommendations of Public- Works Director with
respect to support of Corps of. Engineers projects and appropriations for FY 1976-77,
and authorized County representatives to attend certain meetings in connection therewith.
Reappointed R. Gromm and E. Ballock as members of Contra Costa County Recreation
and Natural Resources Commission for three-year terms.
Closed hearing on draft Contra Costa County Solid Waste Management Plan and
referred same to Government Operations Committee (Supervisor Kenny serving for Supervisor
Dias) for report on March 23.
00296
The
preceding documents
consist of 296 pages•