Loading...
HomeMy WebLinkAboutMINUTES - 04051977 - R 77D IN 4 k!� E1 r, I� i 1� 1 F- i.�sYy i THE BOARD OF SUPERVISORS DIET IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 24-2.402 IN REGULAR SESSION AT 9:00 A.M., TUESDAY, APRIL 5, 1977 IN ROOM 107, COUNTY ADMINISTRATION BUILDING, MARTINEZ, CALIFORNIA. PRESENT: Chairman W. N. Boggess, presiding; Supervisors J. P. Kenny, N. C. Fanden, R. I. Schroder, E. H. Hasseltine. 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. 10000 x32:X#.'q `i6yK� n JAMES P.KENNY,RICHMOND CALENDAR FOR THE BOARD OF SUPERVISORS WARREN N.80f.'GESS I ST DISTRICT NANCY C.FAHDEN.MARTINEZ CONTRA COSTA COUNTY CHAIRMAN 2ND DISTRICT ROBERT L SCHRODER ROBERT 1.SCMROCER LAFArETTE VLSSON.ICE CHAIRMAN AND FOR JAMES R OCOUNTY CLERK 3Ro DISTRICT ^e"•'-r , ,CID SPECIAL 0*11OCTS GOVERNED BY THE BOARD AND Ex OFFICIO CLERK OR THE BOARD _ MRS.GERALDINE RUSSELL r4 PC AK JAMES P KENNY,RICHMOND CALENDAR FOR THE BOARD OF SUPERVISORS WARREN N.BOCGESS 1$T Ol$TRICT NANCY C.FAMDEN.MARTINET CONTRA COSTA COUNTY CHAIRMAN ROBERT t.SCHRODER 2NO DISTRICT VICE CHAIRMAN ROBERT 1.SCMROCER LAFAVME AND FOR JAMES R OLSSON.COUNTY CLERK 3RD DISTRICT AND E%OFFlC10 CLERK OF THE BOARD WARREN N BOGGESS,CONCORD SPECIAL DISTRICTS GOVERNED BY THE BOARD 1NR5,GERALDINE RUSSELL 4TH DISTRICT BOARD CHAMBERS ROOM 107.AOMPOSTRATKIN BUILDING CHIEF CLERK ERIC H.HASSELTINE PITTSBURG PHONE(4151372-2371 STH DISTRICT PO.BOIL 91 t MARTINEZ CALIFORNIA 94553 TUESDAY APRIL 5, 1977 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 reouests of Board members. 9:30 A.M. Consider recommendations of Board Committees. 9:45 A.M. Executive Session (Government Code Section 54957.6) as required, or-recess. 10:30 A.M. Hearing on proposed abandonment of a portion of Brookbank Road, Minor Subdivision 110-76, Orinda area; Planning Commission recommends approval. 10:30 A.M. Time fixed to consummate purchase of real property (1101 Thompson Street, Martinez) from Gaines L. Coates for the sum of $81,000, said property being required for County Civic Center purposes. 10:40 A.M. Hearing on proposed condemnation of certain real property required for the widening of Oak Road in the Walnut Creek area. 10:45 A.M. Time fixed to consider proposal of Western Contra Costa County Transit Authority with respect to transit needs in the t;estern County area. 11:00 A.M. Receive bids for resurfacing of parking lot, Orinda Community Center Park - Phase IIIA, Orinda area, (County Service Area R-6). 11:00 A.M. Hearing on appeal of W. J. Plambeck (applicant and owner) from Condition No. 7 of the conditions of approval imposed by the Planning Commission on application for Minor Subdivision 165-76, Pleasant Hill area. 11:10 A.M. Hearing on appeal of Mr. Michael N. Huffaker, owner, from Planning Commission denial of application for Minor Subdivision 106-75, Oakley area. 11:25 A.M. Hearing on appeal of Robert C. Humann Company, applicant, from Board of Appeals denial of application for Minor Subdivision 95-76, Orinda area. ITEMS SUB11ITTED TO THE BOARD Items 1 - 11: CONS-MIT 1. APPROVE minutes of proceedings for the month of March, 1977. 2. DECLARE certain ordinances duly published. 3. AUTHORIZE changes in the assessment roll and cancellationrcd certain tax liens. 00002 V„" . ................. . ...... Board of Supervisors' Calendar, continued April 5, 1977 4. AUTHORIZE Board Chairman to proclaim April 17-23, 1977 as "National Library Week." 5. FIX April 19, 1977 for the maximum tax rate election in County Service Area M-22, San Ramon area (50.40 per $100 of assessed valuation). 6. ADOPT the following rezoning ordinances (introduced March 29, 1977): No. 77-42 Albert Isola, 2006-RZ, Brentwood area; No. 77-43 H. D. Morphopoulos, 2073-RZ, Kensington area; No. 77-44 Schell & Martin, 2025-RZ, Walnut Creek area; No. 77-45 Robert and Martha Bala,am, 2092-RZ, Vine Hill/Pacheco area; No. 77-41 (correcting No. 77-8) Planning Commission Initiated, 2048-RZ, Pittsburg area. 7. FIX April 26, 1977 at 11:20 a.m. for hearing on appeal of Mr. Robert F. )?ygrant from Planning Commission revocation of Land Use Permit 2001-75, Byron area, for establishment of a commercial boat harbor and a caretaker's mobile home. 8. FIX May 3, 1977 at the times indicated for hearings on Planning Commission recommendations with respect to the following rezoning applications: 10:45 a.m. Associated Professions, 2106-RZ, Bethel Island area; and 10:50 a.m. Golden Gate Development Co., Inc., 2013-RZ, Vine Hill/ Martinez area. 9. AUTHORIZE execution of agreement for construction of private improve- ments in Minor Subdivision 138-76, Oakley area. 10. AUTHORIZE extension of time in which to file final map of Subdivi- sion 4717, Walnut Creek area. 11. DENY the claims of Kevin Krutzner, et al, and George and Elaine Barnes; and the applications of Angelina Brougham and Jerry Spencer for leave to present late claims. Items 12 - 22: DETEP31INATION (Staff recommendation shown o owing the item.) 12. L�yestshed Chairman, power Advi ry Coun '1, reco g at d ado_ o icy req that sub-ag s 11 all wly Tit l jobs exc • ely with eli a une oye ferre by Emp yment opmen Dep t. ACTT TO BE T (carry-over i ) 13. YMORAYWIVI from Director, Human Resources Agency, recommending approval of specific actions relating to the Contra Costa County Advisory Council on Aging. CONSIDER APPROVAL OF RECOr-,4ENDATIONS 14. h..,'MORANDUM from Director, Human Resources Agency, advising that the Contra Costa County Alcoholism Advisory Board has requested that the membership position of Ms. Nancy M. Stevenson be declared vacant and that permission be given to seek a qualified candidate for the vacancy. DECLARE POSITION VACANT AND APPLY POLICY ON APPOINTXENTS TO BOARDS AND COMMISSIONS 15. MIDICRAbI UM from '-;'x Officio Chief Engineer, Contra Costa County Flood Control and Water Conservation District, advising that Mr. James H. Redmond has resigned as a member of.the Contra Costa County Storm Drainage District Zone 16 Advisory Board. ACCEPT RESIGNATION 00003 Board of Supervisors' Calendar, continued April 5, 1977 16. LETTER from,Xember, California Committee on Geographic Names, advising that a proposal has been made to change the name of Bethel Tract to Bethel Island, and requesting an expression from the Board as to the desirability of recommending adoption of said proposal to the U.S. Board of Geographic Names. RECOM?1END ADOPTION OF NANO; CHANGE 17. MEMORANDUM from Director of Planning (in response to Board referral) advising that the Park and Recreation Facilities Advisory Committee recommends approval of Palley Community Services District's request for transfer of 550,000 held in the Park Dedi- cation Trust Fund for construction of a restroom building at Athan Downs Park site, San Ramon area. APPROVE RECOMMEENDATION 18. MEMORANDUM from Director of Personnel, in response to Board referral of request of Mr. W. C. Stevenson for ordinance amendment to eliminate requirement of five percent reduction in pay upon voluntary demotion, suggesting that the matter be considered during upcoming salary and benefits review. REFER PROPOSAL TO DI_RECTOR OF PERSONNEL AND EMPLOYEE ORGANIZATION REPRESENTATIVES FOR CONSIDERATION IN 1977-1978 COMPENSATION REVIEW 19. LETTER from Mr. Gerald R. Burke, attorney representing the United Faculty of Contra Costa Community College District, requesting that the Board not approve the proposed Conflict-of-Interest Code for said District which includes division chairpersons within designated positions. REFER TO COUNTY COUNSEL FOR REPORT 20. LETTER from Ms. Lynda F. Levine, attorney, transmitting claim of Adrien J. Van Poppel for refund of personal property taxes; and LETTER from Mr. E. S. Jubelirer, attorney, transmitting claims of Procter & Gamble manufacturing Co. for refund of personal property taxes. REFER TO COUNTY COUNSEL 21. LETTER from Secretary, Board of Commissioners, Byron Fire Protection District, requesting formation of a zone within said District to provide for possible future special assessment for additional fire protection and emergency services for Discovery Bay area. REFER TO COUNTY ADMINISTRATOR AND LAFCO FOR RECOMMENDATION 22. MEMORANDUM from County Auditor-Controller (in response to Board referral) transmitting audit report of Volunteer Bureau Court Referral Program. REFER TO COUNTY ADMINISTRATOR Items 23 - 24: INFORMATION (Copies of communications listed as ormation items have been furnished to all interested parties.) 23. LETTERS from Assemblyman John T. Knox, Contra Costa County Mental Health Association, Contra Costa County National Council on Alcoholism, and Volunteer Bureau of Contra Costa County, supporting preparation of Human Services Directory. 23. CONIZIUKICATION from California Taxpayers' Association transmitting Cal-Tax study of split assessment roll in the United States, which is a consideration involved in some of the tax proposals currently before the legislature, and noting that Cal-Tax rejects said proposal as a means of resolving the problem of high indi- vidual property tax burdens. Persons addressin¢ the Board should complete the form provided on the rostrum and furnish the Clerk with a written copy of-their presentation. DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 5 P.M. O DUN x. ion OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California To: Board of Supervisors Subject: Recommended'Actions April 5, 1977 From: Arthur G. Will, County Administrator I. PERSONNEL ACTIONS _ . None. II. GIFTS WM DONATIONS 1. Accept cash donation of $242 from Burger Ring, Danville, for County Service Area R-7. III. TRAVEL AUTHORIZATIONS 2. Name and Destination Deoartment and Date Meeting Steve Rogers Paul, Idaho Orientation on Public Works 4/7/77 to 4/9/77 Operation of Newly Acquired Equipment Jack Rowley Same Same Public Works (time only) IV. APPROPRIATION ADJUSTMENTS 3. County medical Services. Add $11,700 of appropriable State revenue for data processing services required under contract with the State of California for the Pre-paid Realth Research and Evaluation Demonstration project. 4. Public Works (Buchanan Field Airport) . Add $8,000 for environmental charge imposed by Central Contra Costa County Sanitary District. 5. Public Works (Equipment Operations)_. Add $23,800 for equipment needed for expanded traffic signal maintenance program as approved by the Board of Supervisors on :larch 8, 1977. 00005 "k To: Board of Supervisors From: County Administrator Re: Reco=ended Actions 4-5-77 Page: 2. IV. APPROPRIATION ADJUSTMENTS - continued 6. Internal Adjustments. Changes not affecting totals for following budget units: County Medical Services­ (3) , Planning (2) , Plant Acquisition (3) , Public. Works (Engineering and Administration, Road Maintenance and Construction, County Service Areas M-11, R-7) . V. LIENS AND COLLECTIONS None. VI. CONTRACTS A14D GRANTS 7. Approve and authorize Chairman, Board of Supervisors, to execute agreements between County and agencies as follows: Agency Purpose Amount Period (a) Sun valley Sheriff-Coroner -0- 5-12-77 Merchants exhibit for Waiver to Association National Law of 5-15-77 Enforcement Liability Week Only (b) P.E.R.L. and Prepare EIR's $5,800* 3-15-77 Associates, for Subdivisions to Inc. 4900 and 4995 _7-30-77 *(advanced by developer) (c) California Sheriff-Coroner Not to Effective Highway Patrol Driver Training exceed 1/25/77 *(reimbursed by $998.40* P.O.S.T.) (d) Chrysler Sheriff-Coroner -0- Not to Corporation Test Usage of exceed two Patrol Vehicle(s) years (e) William L. Main, Prisoner Air Increase Effective Inc., dba Transportation payment 7-1-77 Security Trans- Services rate from port 24 cents per mile to 27 cents per mile 00006 To: Board of Supervisors From: County Administrator Re: Recommended Actions 4-5-77 Page: 3. VI. CONTRACTS AND GRANTS - continued 7. A enc Purpose Amount Period (f) Nguyen Tuan. -Social Service $240 4-22-77 Phong, X.D_ Staff Develop- (one day only) , went Training (g) Interaction Social Service $850 4-117-77 Associates, Staff Develop- to Inc. ment Training 4-13-77 (h) United Council Nutrition Project $19,850 Expiration of Spanish Contract Amend- ($5,157 date extended Speaking ment Provision of increase) from 3-31-77 organizations, Congregate Meals `to 6-30-77 Inc. for the Elderly (i) Concerted Area Agency on $2,500 4-1-77 Services Project, Aging Program - to .Inc. Residential 9-30-77 Maintenance Services for Older Persons in' the Pittsburg area L (j) United Council Area Agency on $12,566 3-28-77 of Spanish Aging Program - to Speaking Richmond area 1-26-77 Organizations, transportation Inc. for older persons (k) City of Amend Project Add 3-I-77 Walnut Creek Agreement, 2nd $28,114 to Year Community carryover 6-30-77 Development from 1st Program Year Program (1) United Council Amend Project Add 4-5-77 of Spanish Agreement, 1st $2,600 to Sneaking Year Community 6-30-77 Organizations, Development Inc. Program 0000' To: Board of Supervisors From: County Administrator Re: Reco=ended Actions 4-5-77 . Pace: 4. ..vv � To: Board of Supervisors From: County Administrator Re: Recommended Actions 4-5-77 Page: 4. VI_ CONTRACTS AND GRANTS - continued 7_ Agency Purpose Amount Period (m) Gordon, Waltz, Contract amend- As Extend to DeFraga, ment to increase required 3-31-78 Watrous & rate for legal Pezzaglia, Inc_ services in con- nection with liability claims (n) R. R. Janmeja Social Service $565.80 4-7-77 Singh, Ph.D. Staff Develop- to ment Training 5-12-77 (o) J. Michael AB-3121 Fiscal Not to 4-1-77 ' Harcourt, Impact Monitoring exceed to Consultant *(90% federal $18,000* 12-31-77 funds) (p) California Development and None Acquisition Development use of Tao House, of property of Parks and Danville area, in by the State Recreation conjunction with the (50-year term) Eugene O'Neill Foundation (q) Eugene O'Neill Establish respon- None Same Foundation sibilities of the County and Foundation pursuant to agreement with State VII. LEGISLATION None. VIII.REAL ESTATE ACTIONS 8. Authorize Chairman, Board of Supervisors, to execute a five-year lease between County and Earl D. Dunivan, et ux, for premises at 613 Escobar Street, Martinez, for use by the Clerk-Recorder for storage of election equipment and materials. 00008 materials. 00008 To: Board of Supervisors From: County Administrator ' Re: Recommended Actions 4-5-77 Page: 5. VI11.RE.=LT. ESTATE ACTIONS - continued 9_ Authorize Chairman, Board of Supervisors, to -execute lease with Fibreboard. Corporation, for premises at 1500 West Fourth Street, Antioch, for use by the Riverview Fire Protection District_ IX_ OTHER ACTIONS 10. Authorize reimbursement of $62.73 to Deputy 24arshal7 Daniel J. Heether, 2065 Oakridge Lane, Pittsburg, for damage to personal property ,incurred in the line of duty. 11_ As recommended by the District Attorney and Auditor- Controller, relieve the County Clerk-Recorder from accountability and a cash shortage of $30, pursuant to Government Code Section 25257 and 29390. 12. As reco=ended by the County Assessor, declare certain folders to be surplus property and authorize their sale by the County Purchasing Agent pursuant .to County Ordinance. 13. Adopt resolution fixing the 1977-1978 estimated annual unit costs per patrolman ($40,497) , patrol vehicle ($30,645) , and investigative personnel ($43,493) , and the estimated annual total costs of. $905,460 for the Lafayette-lMoraga police services agreement_ 14. Approve: and authorize Chairman, 'Board of Supervisors, to execute Pre Application documents to the U. S. Department of Labor for the 1977 Summer Program for Economically Disadvantaged Youth (SPEDY) in the amount of $1,143,924 CETA Title III funds for the period Juste 1 through September 30, 1977. 15. Direct the County Counsel to prepare an ordinance for Board consideration providing for delegated authority to the Sheriff-Coroner to make reciprocal (without charge) transfers of work furloughees with other counties. 16. Authorize County Health Officer to submit to the State Department of Health the Annual Plan and funding application in the amount of $143,028 for operation_ of the Child Health and Disability Prevention Program during the period July 1, 1977 tr.:ouga June 30, 1978, as reco=ended by the Director," Et—n Resources Agency. 00009 3.977 tr-rough J -�.,,-uuon Resources Agency. recommended as r cow ceded the yptheo Ju 1 rih Diz'ector,• . 00009 To: Board of Supervisors From: County Administrator Re: Recommended Actions 4-5-77 Page: 6. IX. OTHER ACTIONS - continued r 17. Acknowledge receipt of a report from the County Administrator concerning centralized facilities for the Bay Municipal Court. 18- Acknowledge receipt of report from County Administrator concerning reorganization of County Manpower Programs and, as recommended therein-, approve administration of all CETA Titles through a consolidated Manpower Office in the Human Resources Agency. 19. Approve proposed amendment to Health Systems Agency Joint Fa:ercise of Powers Agreement reducing the number of consumer members on the Governing Body from 18 to 16 and increasing the provider members from 12 to 14, and authorize execution by the Chairman. 20. Authorize County to participate in any litigation by other California Counties to test the validity of the application of the Federal Unemployment Insurance Act (Public Law 94-566) to Local.Government. 21. Refer to Board Committee for review proposal submitted* by Director, Human Resources Agency, to comply with contractual obligations under existing Prepaid Health Plan, relating to enrollment of non-cash grant Medi-Cal beneficiaries in the County PHP. 22. Acknowledge receipt of memorandum from Human Resources Director advising that the Joint Commission has awarded a two-year accreditation to the County Hospital and arrange presentation of Accreditation Certificate to President of the Medical Staff. NOTE At the close of the County Administrator's agenda, tte Board Chairman will ask for any comments by interested citizens attending the meeting. If discussion by citizens becomes too long and interferes with-consideration of other scheduled items, however, that issue will be carried over to a later time. -DEADLINE FOR AGENDA ITEMS: UZEDNIZEESDAY, 5:00 P.M_ 00010 I Now Elm CONTRA COSTA COUNTY PUBLIC WORr4 DEPARTMENT Martinez, California TO: Board of Supervisors FROM: Vernon L. Cline Public Works Director SUBJECT: Public Works Extra Business for April 5, 1977 SUPERVISORIAL DISTRICT II Item 1. C0101UNITY DEVELOPMENT PROGRAM - ACCEPT DEED - Rodeo Area It is recommended that the Board of Supervisors accept a Grant Deed, dated March 31, 1977, from Vincent L. and Carmen A. Ruggeri, and authorize the County Auditor-Controller to issue a warrant, in the amount of $31,000, payable to founders Title Company, Escrow No. 306472, as final payment for the property acquired under the Community Development Block Grant Program Project Agreement with Carquinez Coalition, Inc., approved by the Board of Supervisors on October 19, 1976. (RE: 8147-9965) (RP) SUPERVISORIAL DISTRICT III Item 2. OAK ROAD - ACCEPT DEED - Walnut Creek Area It is recommended that the Board of Supervisors take the following action: A. Accept Grant Deed and Right of Way Contract, dated March 31, 1977, from George C. Rhines and Joyce M. Rhines, and authorize the Public Works Director to sign said Contract on behalf of the County. B. Authorize the County Auditor to draw a warrant for $36,000 in favor of Title Insurance and Trust Company, Escrow No. CD-345393, and deliver same to the County Principal Real Property Agent for payment. Payment is for a 4-bedroom, 2-bath, 1,500 sq. ft. house with attached 2-car garage and swimming pool on a one-half acre residential lot. C. Cancel hearing on the proposed condemnation of the aforesaid property as set forth in Resolution No. .77J236 adopted March 15, 1977. Said hearing was scheduled for April 5, 1977, at 10:40 a.m., in the Board's Chambers and is no longer required as a result of the above settlement. (RE: Project No. 4054-4189-663-74) (RP) EXTRA BUSINESS 00011 Public storks Department Page 1 of I April 5, 1977 pp33 ..x CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California { TO: Board of Supervisors FROM: Vernon L. Cline- f Public Works Director SUBJECT: Public Works Agenda for April 5, 1977 i REPORTS None SUPERVISORIAL DISTRICT I No Items i SUPERVISORIAL DISTRICT II No Items SUPERVISORIAL DISTRICT III Item 1. SUBDIVISION MS 152-75 - APPROVE AGREEMENT - Walnut Creek Area It is recommended that the Board of Supervisors approve Deferred Improvement Agreements with: 1. Sal P. Enea, et al, and 2. Silverwood Development Company, et al, and authorize the Public Works Director to execute them on behalf of the County. These documents fulfill a condition of approval for Subdivision MS 152-75 as required by the Board of Appeals. Owners: Sal P. Enea, et al, and Silverwood Development Company, et al 2230 Salvio Street Concord, CA 94520 Location: Northwest corner of Ygnacio Valley Road and Bancroft Road, in the Walnut Creek area. (RE: Assessor's Parcel No. 144-010-17, 144-060-20, 21, 22, 23) (LD) Item 2. ACCEPTANCE OF INSTRUMENTS It is recommended that the Board of Supervisors: A. Accept the following instruments: No. Instrument Date Grantor Reference 1. Relinquishment of 8725-76 Sal P. Enea, et al Sub. MS 152-75 Abutter's Rights 2. Relinquishment of 8-24-76 Silverwood Devel- Sub. MS 152-75 Abutter's Rightse meeRt Company, (continued on next page) , A G E N D A Public Works Department Page Z of 4 00012 April 5, 1977 i fi Item 2 continued: No. Instrument Date Grantor Reference 3. Grant Deed for 8-24-76 Sal P. Enea, et al Sub. MS 152-75 Greenway Purposes 4. Grant Deed for 8-25-76 Sal P. Enea, et al Sub. MS 152-75 Roadway Purposes 5. Grant Deed for 8-24-76 Silverwood Devel- Sub. MS 152-75 Roadway Purposes opment-Co., et al 6. Grant Deed (2nd 8-24-76 Silverwood Devel- Sub_ MS 152-75 document) for opment.Co., et al Roadway Purposes 7. Grant-Deed for 8-25-76 Silverwood Devel- Sub. MS 152-75 Greenway Purposes opment Co., et al 8. Consent to Offer of 8-26-76 Central Contra Costa Sub. 4724 Dedication of Pub- Sanitary District lic Roads B. Accept the following instruments for recording only:,.. 1. Offer of Dedication 8-25-76 Sal P. Enea, et al Sub. MS 152-75 for Roadway Purposes 2. Offer of Dedication 3-27-77 Fred V. Hanson Sub. MS 155-75 for Roadway Purposes 3. Offer of Dedication 3-27-77 Fred V. Hanson Sub. MS 155-75 for Slope Easement Purposes 4. Offer of Dedication 3-15-77 Laurence Curtola, Sub. MS 193-76 for Drainage Purposes et al 5. Offer of Dedication 3-28-77 John E. Savage, Sub. MS 195-76 for Roadway Purposes et al (LD) SUPERVISORIAL DISTRICT IV Item 3. DEVELOPMENT PERMIT 3028-76 - ACCEPT IMPROVEMENTS AS COMPLETE - Pacheco Area It is recommended that the Board of Supervisors issue an Order stating that the construction of improvements under Development Permit 3028-76 has been satisfactorily completed. Developer: Ticon Corporation 110 Second Street South Pacheco, CA 94553 Location: Development Permit 3028-76 is located at the southwest corner of Center Avenue and Willow Street. (LD) A_ G E N D A Public Works Department Page 2 of 4 April 5, 1977 00013 f� SUPERVISORIAL DISTRICT V Item 4. HARTZ AVENUE - ACCEPT DEDICATION AND APPROVE AGREEMENT - Danville Area It is recommended that the Board of Supervisors accept, for recording only, an Offer of Dedication dated March 23, 1977, for road purposes, and approve a Deferred Improvement Agreement for frontage improvements from Danville Properties, Ltd., and authorize the Public Works Director to execute the Deferred Improvement Agreement on behalf of the County. Said documents are required as a condition of approval of De'veiopment Plan 3016-75. (RE: Road No. 5301B) (RP) Item S. SUBDIVISION 4196 - ACCEPT SUBDIVISION - San Ramon Area . It is recommended that the Board of Supervisors: 1. Issue an Order stating that the construction of improvements in Subdivision 4196 has been satisfactorily completed. 2. Accept as County roads those streets which are. shown and dedicated for public use on the map of Subdivision 4196 filed March 6, 1975 in Book 177 of Maps at page 4. Subdivider: Shapell Industries of Northern California, Inc. - 1287 Lawrence Station Road Sunnyvale, CA 94086 Location: Subdivision 4196 is located on the southerly side of Thunderbird Drive at Thunderbird Place and Olympia Fields Drive. (LD) Item 6. SUBDIVISION MS 195-76 - ACCEPT IMPROVEMENTS AS COMPLETE - Oakley Area It is recommended that the Board of Supervisors issue an Order stating that the construction of improvements in Subdivision MS 195-76 has been satisfactorily completed. Subdivider: H. Nierhake 123 Sheridan Lane Martinez, CA 94553 Location: Subdivision MS 195-76 is located approximately 250 feet east of State Highway 4 and 570 feet north of Delta Road. (LD) Item 7. DEL MAR DRIVE - ACCEPT ROAD - San Ramon Area It is recommended that the Board of Supervisors: 1. Issue an Order stating that the construction of road improvements on Del Mar Drive has been satisfactorily completed. 2. Accept as County road Del Liar Drive, which was offered for dedica- tion by separate instrument recorded on March 23, 1976 in Volume 7800 of Official Records at page 838, et. seq. Developer: Shapell Industries of Northern California, Inc. 1287 Lawrence Station Road Sunnyvale, CA 94086 Location: Del Mar Drive is located parallel to and approximately 300 feet east of the Southern Pacific Railroad right of way, north of Pine Valley road. (LD) A G E N D A Public Works Department Page 3 of 4 00014 April 5, 1977 f i - I Item 8. SUBDIVISION 4440 - ACCEPT SUBDIVISION - San Ramon Area It is recommended that the Board of Supervisors: 1. Issue -an Order stating that the construction of improvements in Subdivision 4440 has been satisfactorily completed, with the exception of minor deficiencies. 2. Accept as County roads those streets which are. shown and dedicated for public use on the map of Subdivision 4440 filed March 6, 1965 in Book 176 of Maps at page 37. Subdivider: Shapell Industries of Northern California, Inc. 1287 Lawrence Station Road Sunnyvale, CA 94086 ` Location: Subdivision 4440 is located on the west-side of Alcosta Boulevard, north of Old Ranch Road. (LD) Item 9. SUBDIVISION 4481 - ACCEPT SUBDIVISION - San Ramon Area It is recommended that the Board of Supervisors: 1. Issue an Order stating that the construction of iamprovements in Subdivision 4481 has been satisfactorily completed. 2. Accept as County roads those streets which are shown and dedicated for public use on the map of Subdivision '4481 filed March 6, 1975 in Book 177 of Maps at page 1. Subdivider: Shapell Industries of Northern California; Inc. 1287 Lawrence Station Road Sunnyvale, CA 94086 Location: Subdivision 4481 is located on the north side of Pine Valley Road, immediately east of the Southern Pacific Railroad right of way. (LD) GENERAL Item 10. CONTRA COSTA COUNTY WATER AGENCY - ADOPT RESOLUTION Consider adopting Resolution opposing SB 346.. (EC) Item 11. CONTRA COSTA COUNTY WATER AGENCY 1. The Delta Water 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." (EC) NOTE Chairman to ask for any comments by interested citizens in attendance at the meeting subject to carrying forward any particular item to a later specific time if discussion becomes lengthy and interferes with consideration with other calendar items. A_ G E N D A Public Works Department Page 4 of 4 April 5, 1977 00015 i Prepared by Chief Engineer of the Contra Costa County Water Agency March 30, 1977 CALENDAR OF MATER MEETINGS ' TILE - ATTENDANCE DATE DAY SPONSOR PLACE REMARKS Recommended .Authorization Apr. 14 Thurs. Department of 9:30 A.M. Federal Legislation -Staff Apr. 28 Thurs. Water Resources Resources Bldg. Negotiations on DWR Directors' Draft Conference Room Sacramento Apr. 15 Fri. American 12:00 P.M. Senator John A. Staff Public Works Spengers Nejedly on Local �+ Association Berkeley Viewpoint of the State Water Plan .6 Proposed Federal Legislation Apr. 19 Tues. Senate Comm. on 1:30 P.M. Public Hearing-SB 346 Board Agriculture and Room 3191 Proposes Appropriation and Water Resources State Capitol $900,000,000 for Staff Chairman-- Peripheral Canal & Ruben Ayala Exempt Canal from EIR Requirements & State Permit Requirements Apr. 18 Mon. State Water 9:00 A.M. Phase II Hearings Staff 19 Tues. Resources Resources Bldg. Delta Water Quality 20 Wed. Control Board Sacramento Control Plan 25 Mon. 26 Tues. 27 Wed. May 2 Mon. 3 Tues. 4 Wed. 9 Mon. 10 Tues. 11 Wed. 00016 00016 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. 00017 - In the Board of Supervisors of Contra Costa County, State of California April 5 , 1977 In the Matter of Proceedings of the Board during the month of March, 1977. IT IS BY THE BOARD ORDERED that the reading of the minutes of proceedings of the Board for the month of March, 1977 is waived, and said minutes of proceedings are approved as written. PASSED by the Board on April 5, 1977. 1 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 5th day of ADril , 19 77 J. R. OLSSON, Clerk By,, Deputy Clerk Janie L. Johnson 00018 H-24 3/76 ISm P k� is i t BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Zoning Ordinances Passed Date: April S: 1977 This being the date fixed to consider adoption of the following ordinance s) rezoning property as indicated, which was (were) duly introduced and hearing(s) held; The Board orders that this (these) ordinance(s) is (are) gassed, and the Clerk shall have it (them) published as indicated below: Ordinance Appi-cation Number Applicant Nti.ber Area Newspaper 77-41 Planning Commission 2048—RZ Pittsburg Pittsburg Post— (correcting No. 77-8) Dispatch 77-42 Albert Isola 2006—RZ Brentwood Brentwood News 77-43 H. D. Morphopoulos 2073—RZ Kensington The• Inaependent 77-44 Schell & Martin 2025—RZ Walnut Creek Contra Costa Times 77-45 R. & B. Balaam 2092—RZ Vine Hill/ Contra Costa Times Pacheco PASSED on April 5, 1977 by the following vote: AYES: Supervisors J. P. Kenny, N. C. Fanden, R. I. Schroder, E. H. Hasseltine and W. N. Boggess. NOES: None. ABSENT: None. I HEREBY CERTIFY that the foregoing is a true and correct record and copy of action duly taY__n bJ this Board on the above date. J. R. OLSSON, County Clerk an' ez officio Clerk of the Board: 00019 On C Deputy nda Amdahl i In the Board of Supervisors of Contra Costa County, State of California April 5 , 19 77 In the Matter of Affidavits of Publication of Ordinances. This Board having heretofore adopted Ordinances Nos. 77-17, 77-18. 77-21 through 77-25, 77-30 through 77-36 'nnd 77-3A and Affidavits of Publication of each of said ordinances having been filed with the Clerk; and it appearing from said affidavits that said ordinances were duly and regularly published for the time and in the manner required by law; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that said ordinances are hereby declared duly published. The foregoing order was passed by unanimous vote of the members present. 1 hereby certify that the foregoing h a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors --affixed this 5th day of April i9 77 J. R. OLSSON„Clerk Deputy" Jerk H 24 12/4- 15-M Ronda Amdahl Form 130 4/7/75 001120 In the Board of Supervisors of Contra Costa County, State of California April 5 19 77 In the Matter of Authorizing Appropriation Adjustments. IT IS BY THE BOARD ORDERED that the appropriation adjustments attached hereto and by reference incorporated herein, are APPROVED. PASSED by the Board on April 5, 1977. I hereby certify that the fore;oinp Is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid Witness my hand and the Seal of the Board of Supervisor affixed this 5th day. of April . 19 77 C(' J. R. OLSSO(N, Clerk Bye` — { aw Deputy Clerk Dorothy M cDonald w2l 1!-N 3/76 tom Vzn a.. i CONTRA COSTA COUNTY i APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT 14EDICAL SERVICES — 540 RESERVED FOR AUDITOR-CONTROLLER'S USE Ca,d Spec•al ACCOUNT 1. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Increase Code Ouontit I Fund BudaetUnit Ob,ect Sub.Acct. Decrease (CR x IN 661 01 1003 012-2310 Professional and Specialxed Services $11,700.00 01 1003 990-9970 Reserve for Contingency $11,700.00 01 1003 990-9970 Appropriable Revenue $11,700.00 PROOF _Co_mp.__ K_P__ VER-_ 3. EXPLANATION OF REQUEST(If capital outlay,list items and cost of each) TOTAL ENTRY To provide funds for financing data processing services Date Descr,ption required under contract with the State of California for the Pre-paid Health Research and Evaluation Demonstration (PHRED) project. This proposed adjustment responds to Mr. Gary E. Brown's memo to H. D. Funk - under date of March 8, 1977 (attached). APPROVED: SIGN A S DATE UleK lie Zr 8 AUDITOR— CONTROLLER: / -7 UDI TOR— CONTROLLER: / s 0 1971 / COUNTY y� V/Q E /Q/ FLI�-7 ADMINISTRATOR: `l-�t 11 BOARD OF SUPERVISORS ORDER: 0��02`2 YES: Su�M7sets lean;.F.t:Jcn, schru&;.110&�=.H"",""UR 3 1977 ND:. CAJE an Assistant J. R.OLSSON CLERK Medical Director 3/24/77 by:l,t14,-�i-��w�'T � - - - - -" - , LC)oty Cletk r A Srgn,aj� � Title Date L—� ':,I ttiF, G� f;��/' M.D.Ap A4 5�3 � 1.4 Rev. _ oo t Journal No. V ev Instructions on Wlllersr Side .. � � a . i4 .�:.'���.t'�' R`1 + .. -. .ti .. Vie. ...r .. .. .- ... -...-_ _erg —•• Y� ,� ,. � e 1rr brstrrrcfrnns on Retrrsr 1id.v al No. %J` CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT I DEPARTMENT OR BUDGET UNIT PUMIC :1(diifS RESERVED FOR AUDITOR-CONTROLLER'S USE Card Spec-al ACCOUNT OBJECT OF EXPENSE OR FIXED ASSET ITEMDecrease Increase Code R,animl Fund BudaetUnit Obrect Sub.Acct. (CR X IN 66) BUCHULN flaD ALLOORT Ol 1401 641-2120 Utilities $ 8,000. PROOF P_ VER. 3_ EXPLANATION OF REOUEST(If capital outlay,list iterns and cost of each) TOTAL ENTRY Dare Descrrpr.on Increase to cover Central Sanitary District Environmental Quality charges to the Airport. Cost will be offset fully by revenue from repayment by leasees. (Central Sanitary District Resolution 76-150) See copy of resolution attached. APPROVED: SIGNATUR S 1X1 DATE I AUDITOR— 3 U 117 CONTROLLER: IN COUNTY .1/ 7-7 ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: 00023 YES: S.Fcr%tsors Krnm.F.hdcrr. Scltruirr,It,&as.Iiassclttne NO:. kb&;e- APR 1977 .,� ,!((/� �� .cry � Public -dorks Director 3/30/77 J. R. OLSSON, CLERK bY���:� s.Deputy Clerk S gnarl re Tide Dare Approp.Adj. Journal No. (M 129 REV. 2/75) • Crr hrsiructions on Ret erse Side i f • fie. frrs:rrrcNnns ort Ret erse Side i4C RESOLUTION NO. 76-150 A RESOLUTION ILMENDING RESOLUTION NO. 76-128 RELATING TO F-WIPTING TAX-EXEMPT PROPERTIES FROM THE 1976-77 E,WIRON- IIENTAL QUALITY CHARGES BE IT RESOLVED by the Board of Directors of the Central Contra Costa Sanitary District as follows: THAT, notwithstanding the provisions of Section 11-717. of the District Code, the Environmental Quality Charges shall not apply to any tax-exempt properties for the fiscal year 1976-1977, except where the same, has been heretofore fixed by contract, or where there is a proprietary use of tax exempt property, or other unusual circumstances, as determined by the Board of Directors of the District justifies the imposition of the charge. PASSED AND ADOPTED this 5th day of August, 1976 by the District Board of the Central Contra Costa Sanitary District, by the following vote: AYES: Members: Gibbs, Mitchell, Rustigian, Allan and Boneysteele NOES: Members: Tone ABSENT: Members: None 'President of the District, bard of the Central Contra Costa Sanitary District of t Contra Costa County, State of California COUNTERSIGNED Secretary of the Distr46t Board of the Central Contra Costa Sanitary District of Contra Costa County, State of California 0002! R . ,. pw 0 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1 DEPARTMENTOR BUDGET UNIT Pi,}} C3KS RESERVED FOR AUDITOR-CONTROLLER'S USE WC Card Spacial ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEMDecrease Increase Cody 0'0nNt0 Fund BudacrUn:*06 ect Sub.Acct. (CR X IN 66) R S!.3y:L _OR CONTINGSWIES 01 1003 990 -9970 Reserve for Contingencies $ 23,800. aeUlP: aiT OP :?ATIONS 1 063 -7753 044 Signal Tr Aerial Lift 12,600. 2 043 1 Ton Trucks 11,200, PROOF _Comp-_ K.P. VEtb.` 3. EXPLANATION OF REQUEST(IF capital outlay,list items and cost of each) TOTAL ENTRY Two truck cab/chasis are requested at this time in order Date Descnphan to take advantage of existing Purchase Orders for vehicles of this class. Aerial lift and utility body are being requested as per Board Order of Harch 8, 1977 for expanded signal maintenance program. APPROVED SIGNATURES DATE AUDI TOR— CONTROLLER: R J Q 197 COUNTY AD,tiNISTRATOR: 'J BOARD OF SUPERVISORS ORDER: oo�� t YES: J Su,pmtsots Kenny,Fshden. H alnt�P R tl '1377 J. R. OLSSON, CLERK 6y�/_zrrc>> .� rs� Public Jorks Director 3/30/77 DCFu:y Ge1k signat,rt Title � I Data Avprop.Adj. W 129 REV. 2/75) Journal No. Nev Instructions on Ret erse Side BOARD OF SUPERVISURS URUE..: YES: Su,",sotsKenm,F.hSm, j i3�7 3/33/771lusa � Director public Data Title N0. I�C`tJLt fi r » APPrap•Ad'I. ,� _ � Signattr Journal Na. R. OLSSON. CLQ by Uetk .ti,.1• Lrstruttiuns or+ R=`terse Side (M 129 REV. 2175) i`I•;: :ter. CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT 54() Medical Services RESERVED FOR AUDITOR-CONTROLLER'S USE Catd Spec.al ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Increase Fund Decrease rCR X IN bb) Code Odartut 1 Budget Un+t Obiect Sub_Acct. 01 1003 063-7753 041 Public Works Equipment Operation $710.00 01 1003 540-7752 183 Desk 27.00 01 1003 510-7751 181 Typewriter 35.00 01 1003 540-7758 190 Multitone Beeper 32.00 01 1003 540-2160 clothing and Personal Supplies $710.00 01 1003 540-2100 Office Expense 62.00 01 1003 5�+0-7754 095 Assistive Devices 32.00 Contra Costa County 2E�EIVED i977 Once of County r:�tTlitklStrEltOr J. EXPLANATION OF REQUEST(If capital outlay,list items and cost of each) TOTAL '�� Purchase price of 2 Cushman pickups exceeded authorization ENTRY in the amount of $710. Purchase price of desk for Dau De:e„at=n Discovery House exceeded authorization in amount of $27. Purchase price of typewriter exceeded authorization in the amount of $35. Purchase price of beeper exceeded authorization in amount of $32. See attached purchase order for each of above items. APPROVED: SIGN ES DATE AUDITOR- 21 197 CONTROLLER: COUNTY t�LJ1� 1/-j_77 AMUNISTRATOR- BOARD OF SUPERVISORS ORDER: 00026 YES: S::.cu.Icr.I1�ti.;cu,Il.wc:uac APR 5 NO:.h;J U ri Assistant J.RR.O�CLE � t-1-- Medical T}i e .Or 3�1 ZI �,+ tJcputy 41rtk Signature �� Title Dote F. Girtman, M.D.Approp.Adl. �5- Journal No. c— AI 129 Re.. 2 oS 1 *S er Instructions on Rex erse Side r - m • ... .. ....,r.,, a`.z,.-.,ger#.. .� ... �•-;k CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT I DEPARTMENT OR BUDGET UNIT !--DICAL SER11ICES — 540 RESERVED FOR AUDITOR-CONTROLLER'S USE Card Spec,ol ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM Decrease Increase CDde Quan+itvl Fund BudoetUnit Ob-ect Sub.Acct. CR X IN 66) 01 1003 540-2140 Medical and Laboratory Supplies $1,197.00 01 1003 540-2131 Minor Equipment $1,197.00 PROOF Comp._ K P: _vE_R. 3. EXPLANATION OF REQUEST(If capitol outlay,list items and cost of each) TOTAL ENTRY This requested adjustment would provide minor equipment Date Desc,ipt.on funds to purchase six microfiche readers. Three of these microfiche readers would be replacements of old antiquated equipment. Two of these replacements would be used at the Pittsburg Clinic for appointments and medical records (1 for appointments and 1 for medical recrods). The other replacement would be for use in the Oakley Clinic for financial clearance, appointments APPROVED: SIGNATURES DATE and medical records. The other three additional microfiche AUDITOR- t 1977 readers would be used as follows: one for Antioch !dental CONTROLLER: > _ Health existing staff that have no equipment for use and COUNTY Cl' c -/-7-7 must call Pittsburg for assistance each time; one for ADMINISTRATOR: T' ' use by Pittsburg Mental Health existing staff who do not have this equipment for use and must use Pittsburg BOARD OF SUPERVISORS ORDER: Medical Records microfiche which is in another part of YES: the building and as a consequence jeopardizes the Super.W,:,l:ttnt F�!„+r. confidentiality of mental health medical information; s�l,t icr•iw, �.If...=!:» and one for the financial clearance unit additional staff No:.r�CN t: APR 1917 at the Pittsburg Clinic. on Assistant Medical Director 3/24/77 J. R. OL-SSM, CLERK b t1'0;1f� Ij uty l ttNlC u - s. o I .� Signature L. F. Gtman, M.D. Tide Date ���• Approp.Adj. (M 129 REV. 2/75) ^' ! % - r'.'- Journal No. •Srr Lrstructi.rr�s oa �rrrsa•Tidy I' (M 129 REV. 2/io) Sr:lirstrnctir»)s"uu ReriiseTide I i CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT I DEPARTMENT OR BUDGET U41T !�IM SERVICES — 540 RESERVED FOR AUDITOR-CONTROLLER'S USE Cmd Speaol ACCOUNT ?. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Decreese Increase Codr Q�anw ) Fund SudaetUnir Obtect Sub.Acct. CR X IN 66) 01 1 1003 540-7754 lq?i Broncho fiberscope u/accessories $6,914.00 1 7754 112 Microscope $1,500.00 1 120 Heart Rate Monitor 284.00 2 121 Crib 6 Year 565.00 1 126 Bed Labor Room 1,100.00 129 Infant Isolette 2,150.00 1 133 Recliner Edcomatic 320.00 138 Respirator 699.00 1 161 Sigmoidoscopy Set 296.00 PROOF Comp._ K_P-_ _)LER._ 3. EXPLANATION OF REQUEST(If capitol outlay,list items and cost of each) TOTAL We wish to purchase a broncho fiberscope and accessories ENTRY at an estimated cost of $6,914.00. Date Description One reductions specified above will be sufficient to offset the estimated cost of a broncho fiberscope with accessories. We are presently paying a consultant about $4,000 per year to do fiberoptic bronchoscopy. We could do most of these procedures ourselves if we had the equipment which we presently do not have. The benefits to be gained APPROVED: SIGNATURES DATE throes the availability of this equipment would be lower AUDITOR- cost for outside contract physicians for this purpose and CONTROLLER: 0 1977 increased medical procedures available to the patients. COUNTY ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: 00028/2V YES: NO%Nt,1,lt �1rR a 1577 Assistant i Medical Director 3/25/77 J. R. OLSSON. CLERK by �ttnt� 40e.x, , uepury UWX /,. Si ref Title —7 Date f w ' Fi, Girt�8l1, 24.D. ro Ad- (M 129 REV. 2/75) /� �l ✓�D{'✓s'StL'"w Jcu alNo- See Irtstructions on Rererse Side �i f 'Sre Instrrruu.ns on Ret arse Side CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT I DEPARTMENT OR BUDGE I UNIT , RESERVED FOR AUDITOR-CONTROLLER'S USE 357 Planning Card Spec.al ACCOUNT 2. OBJECT OF EXPENSE OR FI $]EJ)ASSETj17E1tr 1'li Increase Code Quontit ) Fund act Unit Ob-ct Sub.Acct. Q'� L L jb I !: Decrease (CR X IN 66) O( 1003 357-7751 005 Calculator 210 Glsn c�Ft O1 1003 357-7752 007 Desk Z10 C�rl,re C�„n CounPy � -IVF:D 1a7% O� ;ca of PROOF _C_o_mp.. _K.P._ _V_E_R. 3. EXPLANATION OF REQUEST(If capital outlay,list items and cost of each) TOTAL ENTRY Desk cost exceeded estimates, calculator cost Dote Descriptionestimate was high. APPROVED: SIGNATUR S DATE AUDITOR- CONTROLLER.199 3 COUNTY / ADMINISTRATOR: M t 77 BOARD OF SUPERVISORS ORDER: 0002 YES: Sup—ours S�tet.I►�, .fft APR 5 1977 NO:.f l(;r if on 1 J. R. OLSSON, C-M by--kv— Zs-.u-- �`� ,Dire for of Plannin -z' - � Deputy Cl Signcture Title Date Anthon A. Dehae s Avvrop•Adi• (M 129 REV. 2/7$) Journal No. •See Instructions on Reverse Side gas� r - .9 BUARU Ur SUPERVISvRS URUr_r<- YES: surm wt: sa,t�let.Bustxs.fiaudc;nc APR 5 d77 1 Dire tar of Plannin Date J, R. OLSSON, CLERK by .�p C� 1 Signature AP9roP.Adi• Anthon A. Dehae s Journal No. (M 129 REV. 2/75) • Cee Instructions on Re,erse Side `t CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT I DEPARTMENT OR BUDGE UNIT yP.ldnli.ing.(357) RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2, OBJECT OF EXPENSE OR FIXEOA 'SS�jTIITEM' Increase Fund MA 51 j: t 7ecrease (CR X IN 661 ode COuontityl BudoetUnit Obtect Sub.Acct. t 01 2 1003 357-7751 002 File Plan r. ' 500 1 1003 357-7751 003 File Plan w/Table 340 3 1003 357-7752 009 Desk, Executive 840 Contra Costa County RECEIVED MAR 7971 Office of County Administrator PROOF Comp.T K.P. V_ER._ 3. EXPLANATION OF REQUEST(if capital outlay,list items and cost of each) TOTAL '"� -�' This will phase out surplus wooden and old metal desks ENTRY which are of limited usefulness because of their condi- Date Descaption tion. We have a need for desks with front overhang for senior staff who have meetings at their desks. APPROVED: SIGNATURES DATE AUDITOR— PR 2 5 1977 CONTROLLER:. VIC COUNTY ALNIINISTRATOR: ' AI r BOARD OF SUPERVISORS ORDER: 40030 YES: scl,ro,ll:t.Ik• cas.IiusclltaeAPR 51971 N0:»N/om£ an j � o r Director of lrnnin _„_a J. R. OLSSON, CLERK by• x , � � ' Lc ui Lw1k gnature - itle Date N y Anthony A Dehaesys Ja P. (M 129 REV. 2/75) •Ser Instructions on Reverse Side Cee Instructions ort Rererse Side : ,v. � • CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT I DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDITOR•CONTROLLER'S USE Auditor-Controller/Microfilm ervices Cord Spec,01 ACCOUNT OBJECT OF EXPENSE OR FIXED ASSET ITEM• Decrease Increase Code QoomitO Fund BudoetUnit Object Sub_Acct. CR X IN 66) 01 1003 148-2310 Professional Service 1420 01 1003 090-7713 Sol Exhaust Fan 1420 Contra Cosies CotJnly i371 0' aF r PROOFComp._ K_P_ VER. 3. EXPLANATION OF REQUEST If capital outlay,list items and cost of each) TOTAL ENTRY Shortly after the COM recorder and fiche dupli- cator were installed and operations commenced, °or °eSCiP"°" it became apparent we could not keep them in the same room. The equipment was separated, however, the temperatures generated remained very high. Additional venting is needed to keep the heat APPROVED: SIGNATURES DATE level around the COM recorder and fiche dupli- AUDITOR— AR ` 9 19 7 cator low enough to preclude malfunction due CONTROLLER to heat. The present cooling system is COUNTY -7-7 inadequate. ADMINISTRATOR: I ' Y BOARD OF SUPERVISORS ORDER: YES: 00031 $:luu,lcr.li:�.»,rfvx,:uu PR � 1 7 J. R. txc by - , Office Serv. Mgr. 3-24-77 Eputy Clef C S g" re I Tide Say Dote Approp.Adj. Journal No. (M 129 REV. 2/75) •See Instructions on Reverse Side E;I 'l Ih! 1L9 RLV. ell�'l • See InslruClionS on Rct•erse Side CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMEN�OR BUDGET Utll7 County Administrator RESERVED FOR AUDITOR-CONTROLLER'S USE �� t (Plant Acquisition) Cord Special ACCOUNT 2. OBJECT MitE3$EN FtX D ASSET ITEM• Decrease Increase Cade Quandt 1 Fund BudaetUnit Ob ect Sub.Acct. ' CR X IN 663 OI 1003 020-2270 Repair & Service Equip. 900 1003 106-7713 718 Leasehold Impr. 630 Court St. 11,000 1003 106-7713 601 Tfr. to 106-7713-718 11,900 PROOF _C_o . _K_P_ _V_ER. 3. EXPLANATION OF REQUEST(If capital outlay,list item.and cost of each) TOTAL ENTRY This adjustment is required to complete Date Desct,pt;an remodeling of leased building at 630 Court Street, Martinez, and to provide divider screens and equipment for occupancy by the Purchasing Division, Data Processing Administrator and the Copy Center. APPROVED: SI CN RES ��^��� DATE AUDITOR 1 q V 0 197 CONTROLLER: � COUNTY 77 ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: Supmuors ICe�m.F_hdet. S.htwa.&Y�css.Haucldw No:.�:'GiclzAPR 5 J. R. OLSSON. CLERK by 1 _F. Fernandez, ts—.t. Co. Admin.-Finance 3/28/77 Deputy. C:atx Synature App Title r� Dote (M 129 REV. ?175) •See lusldttclious on Ret erse Side CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT a �` cxi tdi Nti - i. DEPARTMENT OR BUDGE 1 UtiIF GttrtJ,-VtaPtCe_ � � �" r" • 'f! RESERVED FOR AUDITOR-CONTROLLER'S USE Cakd Spec-at ACCOUNT 2, OBJECT OF EXPENSE OR FIXED ASSET ITEMAP, -5 �. 7 Invease Fund 17 /CR X IN 66) Cade Ou antit 1 13udaet Unit Object Sub.Arct. 01 1206 113-7710 811 Replace Glass S R ".24 ToK-i.:-: ` , 2,600 01 1206 113-77121 602 Automatic Water 2,600 Can:, C'"jCl COLnly (fit IvrE-D PROOF Comp.T _K-P_J VER. 3. EXPLANATION OF RECAJEST I,If capital outlay,list items and cost of each) TOTAL ENTRY This Appropriation adjustment is Date ae5r=ptian requested to proaide sufficient funds Por replacing glass at the San Ramon Library. This Will not affect department totals, v /y APPROVER: SIGNATURES DATE yam..: = ��«"�""'� J"�- Ew+Q: �...eG�w�+'• AUDITOR— R 2 9 ^ T CONTROLLER: COUNTY �/�77 C+.a ADMINISTRA70R: BOARD OF SUPERVISORS ORDER: _ ~' �.� µ'cc..1� may== 00033 YES; v 5+Pcr:s0t$Renn J 'rn. j] S.htutkx.li. cy j t.:XS:.. 11 5 1.(�7!7 7 onD& eputy Public Works /' ,Director 3-25-77 J. R. OLSSON. CLERK by'Gs�>'=L' ' •xar+, &�& E U Clerk Sigaot Title Date ly Approp.Adj. Journal No. (M 129 REV. 2/75) Cee Jnslynctions un Res Side CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT I DEPARTMENT OR BUDGET UNIT PUBLIC 40iKs RESERVED FOR AUDITOR-CONTROLLER'S USE Card I Speciai ACCOUNT 2. 03JECT OF EXPENSE OR FIXED ASSET ITEM• Increase Find Decrease CR X IN 66) Ccpury U'...a , Journal No. ��(M. 129 REV. 2/75) Cee Dtslructions urr Recerse Side WE CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT PUBLIC WOMS RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. OWECT OF EXPENSE OR FIXED ASSET ITEMDecrease Increase Code Quantity) Fund BudoetUnit Ob ect Sub.Acct. CR X IN 66) ROAD .'c B..UDa-" _4AMEHANCE Ol 1073 671-2319 1. Sand Creek midge a 8,000. SMECT ROAD ?c BRIDGE CO3STRUCTIOR 01 1003 661-2310 1. Professional Services + 6,000. PROOF K_P_ —VER.-- 3. EXPLANATION OF REQUEST(If capitol outlay,list items and cost of each) TOTAL — ENTRY Date Description 1. Mork Order 4964 —Transfer funds for replacing east abutment on bridge to road maintenance. APPROVED: 1IGNATURE14 DATE AUDITOR— 3 0 197 CONTROLLER: COUNTY LwL Y-1 7 AMUNISTRATOR: t« 7' BOARD OF SUPERVISORS ORDER: 00034 YES: 5uperVnor5 Kcnn,, SSsa;cY.Ih,�-cu.1 itaxlrine APR 5 19 NO%rjvAle- on Public Works Director 3/30/77 J. R. OLSSON, CLERK pulY (t2[k $.gnnture Title ����Dote Approp.Adj. (M 129 REV. 2/75) •Sea' InstructionsInstructionson Recerse Side Journal No. tz EIq 'tl t I � x ti CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT I DEPARTMENT OR BUDGET UNIT ?iiMM ;[?KS RESERVED FOR AUDITOR-CONTROLLER'S USE Cnrd Specint ACCOUNT 2. OBJECT OF EXPENSE DR FIXED ASSET ITEM• Increase Decrease CR X IN 661 Cndr (}amity! Fund BudnrtUnit Ob"ect Sub.Acct. PI;bI'.IC AD KS 01 1 1003 650-7751 003 1. Transcriber -0- 1 �1 007 1. Dictating Unit -0- COUW.E S&WICE A.I.3. ?x-11 OLI 2LE1 2LE1-7712 002 2. Landsc Market 5472 265. 1 001 2. Undergrounding 265. CO(7?IT'i SWICS ARL R-7 01 2754• 2754-7712 OOL 2. H ni Park Dev 5251 2,651. 016 2. Conn Devel Pro j 2,651. PROOF _Camp._ K.P, VER. 3. EXPL-NATION OF REQUEST(If capital outlay.fist items and cost of each) TOTAL r ENTRY Dole Descripl,on 1. Add quantity only. Funds sufficient to buy additional dictating equipment required. 2. a0 5251 and 5472 - To cover expenses on completed Work Order. APPROVED? �/ ATU D TE AUDITOR— CONTROLLER' COUNTY ADKVNiSTR�ATOR: rn' BOARD OF SUPERVISORS ORDER: (�(` 035 YES: vv((JJ ttJJ SvjrsT�uucs}:rnr:..Fs*t3rn, Sc1uu.lcc.II,.�as,}}assciciae No. �#PR 5 1917 Public Works Director 3/30/77 J. R. OISSON. CLERK by_ title Date Uepury Gat Signature �`✓ s� j Approp.A o. 15,;13 p Journal No. O' W129 REV. 2/75) -ler Instructions on Reuerse Side 1 a'r' (N Srrpl lll/15 un Re, ter-• , ling BOARD OF SUPERVISORS OF COttTRA COSTA COUNTY, CALIFORNIA Re: Consummate Purchase and } Accept Deed of Coates Property ) RESOLUTION NO. 771 274 in Martinez, County Civic Center. ) (Gov.C. Sec. 25350). The Board of Supervisors of Contra Costa County RESOLVES MAT: This Board on February 22, 1977 passed Resolution of Intention No. 77/187, and notice fixinj April 5, 1977 at 10:30 a.m., in its Chambers, County Administration Buildinq, Martinez, California, as the time and place when it would meet to consummate purchase of the real property described therein from tGaines L. Coates, Jr., said property being required for the County Civic Center; said Resolution was duly published in the "horning-!News Gazette." The Beard hereby consummates said purchase. a' The County Auditor is hereby DIRECTED to draw a warrant chargeable �• ` to Account No. 1120-097-7700-605 in favor of Escrow !b. 33222-1, First California Title Company, Walnut Creek, California, in the sum of $81,000.00 for said property for payment to Gaines L. Coates, Jr. upon his conveying to the County a Grant Deed therefor. Said Deed is hereby ACCEPTED and the Clerk of this Board is ORDERED . to have it recorded, together with a certified copy of this Resolution. PASSED on April 5, 1977 unanimously by the Supervisors present. r J c/ O F-' Originator: Public Horks Department Real Property Division cc: Recorder (c/o RIP) Administrator Auditor Public Works (2) P,ESOLUTInN 110. 77/274 00036 x 61 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA Abandoning a Portion of ) Brook-bank Road in the ) RESOLUTION NO. 77/275 Orinda area. ) Date: April 5, 1977 Resolution and Order Abandoning County Road (S.6 H. Code 956.8,958) The Board of Supervisors of Contra Costa County RESOLVES THAT: On February 22, 1977, this Board passed a resolution of intention to abandon the County highway described below and fixing April 5, 1977 at 10:00 a.m., in its chambers, Administration Building, 651 Pine Street, Martinez, California, as the time and place for the hearing thereon, and ordered that the resolution be pu,lished and posted as required by law, which was done as shown by affidavits on file with this Board. The hearing was held at that time and place, this Board hearing and duly considering evidence offered concerning the abandonment. The abandonment covers approximately 175 feet of the northeasterly• most end of the County road. The portion of the road to be abandoned does not connect with any other public road. The portion to be abandoned serves only four properties and would be better maintained privately. There are no plans for the future extension of the County Road to the northeast. There were no objections to the abandonment. This Board hereby FINDS that the proposed abandonment will not have a significant impact on the environment, and that a negative declaration has been prepared and processed in compliance with the California Environmental Quality Act, and that it has reviewed and considered the information contained in the negative declaration. This Board therefore hereby further finds that the hereinafter described County highway dedicated to public use, is unnecessary for present or prospective use, and it is HEREBY ORDERED ABANDONED. The Director of Planning shall file with the County Clerk a Notice of Determination concerning this abandonment and the negative declaration. DESCRIPTION: See Exhibit "A" attached hereto and incorporated herein by this reference. PASSED BY THE BOARD on April 5, 1977. Originating Department: Public Works Land Development Division cc: Recorder Director of Planning Public Works Director George U. Wood, Peralta Medical Foundation 450 Thirteenth Street Oakland, California 94609 Central Contra Costa Sanitary District Pacific Telephone P.C.S E. - Mr. E. Bertinuson EBMUD Thomas Bros. ;laps - Mr. Richard Milliron Contra Costa County :rater District Stege Sanitary District of Contra Costa County Oakley County t•:ater District DU03V1 San Pablo Sanitary District V RESOLUTION 110. 77/275 I r.56Uu Maps _ Hr. Richard 14illiron somas Bros. ;tater District Contra Costa County Stege Sanit. , District of 0003Vt Contra Costa �eter District t Oakley Coun tv San Pablo Sanitary District RESOLVTIon IIO. 77/275 ago EXHIBIT "A" AUNDOBG+ENT Brookbank Road Road No. 2655A A portion of the County road known as Brookbank Road lying within the Rancho E1 Sobrante, said road being described in the deed to Contra Costa County recorded May 4, 1953 in Book 2116 of Official Records, at page 63, Records of Contra Costa County, California, described as follows: Beginning on the southeasterly line of Brookbank Road at the most northerly corner of Parcel C as shown on the map filed June 16, 1965 in Book 35 of Land Surveyor's maps at page 17, Records of said County, from which a radial line of a curve concave to the southeast, having a radius 'of 87.75 feet, bears S 52°48'00" E; thence, along the right of way line of Brookbank Road, north- easterly along said curve, through a central angle of 3505210011, an are distance of 54.93 feet; thence tangent to said curve, N 73004'00" E 27.50 feet; thence, easterly along the arc of a tangent curve, concave to the south having a radius of 20.00 feet through a central angle of 5300715211, an arc distance of 18.55 feet to a point of reverse curve; thence, along said reverse curve, concave to the west having a radius of 30.00 feet through a central angle of 23300715211, an arc distance of 122.07 feet; thence, tangent to said curve, S 73004'00" i? 67.50 feet; thence, along the arc of a tangent curve, concave to the southeast having a radius of 127.75 feet through a central angle of 3505210011, an are distance of 79.97 feet; thence, leaving said right of way line of Brookbank Road, radially from the end of said curve, S 52 48100" E 40.00 feet to the point of beginning. Containing an area of 0.166 acres (7-143 square feet) of land, more or less. EXCEPTING AND RESERVING 771EREFROM, pursuant to the provisions of Section 959.1 of tre Streets and Highways Code, the easement and right at any time or from time to time for the owner of an existing facility used for utility purposes, including but not limited to transmission and distribution for electric power, telephone and other communication services and for pipe lines for gas, water, storm drainage and sanitary sewers,to maintain, operate, replace, remove, renew and enlarge existing lines of poles, wires, pipes and other convenient structures, equipment and fixtures for the operation of existing facilities including access to protect the property from all hazards in, upon, under, and over the street hereinbefore described to be abandoned by said County of Contra Costa. 00038 IN TIIE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA RESOLUTIOX.NO. -77/276..: In the clatter of Completion of Improvements, Development Permit 3028-76, Pacheco Area The Public Works Director has notified this Board that improvements, have been completed in Development Permit 3028-76, Pacheco area, NOW, THEREFORE, BE IT RESOLVED that the improvements in Development Permit 3028-76 have been completed. PASSED by the Board on April 5, 1977. Originating Department: Public Works Land Development Division cc: Auditor Controller ` Public Works Director Reeet4e� Ticon Corporation 110 Second Street, South Pacheco, CA 94S53 RESOLUTION NO. 77/276 00039 i ism Fik:`= BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Resolution Calling a Maximum ) Tax Rate Increase Election ) RESOLUTION NO. 77/ 277 in County Service Area M-22, ) San Ramon Area ) (R.&T.C. §§2265, 2286(a) add-228T) . The Board of Supervisors of Contra Costa County RESOLVES that: The Board of Supervisors, on November 9, 1976, by Resolution No. 76/970, established without election County Service Area M-22, San Ramon Area, to provide the extended County services of street lighting, street sweeping, and landscape maintenance. The Board of Supervisors, on December 14, 1976, by Resolution No. 76/1097, RESOLVED that a maximum tax rate increase election would be held for County Service Area 14-22, that- said election would be by mailed ballot in accordance with Revenue and Taxation Code §2287 and that said election would be conducted on March 8, 1977. The election was held by mailed ballots on March 8, 1977• No ballots were received by the County. NOW THEREFORE BE IT RESOLVED that pursuant to Revenue and Taxation Code §§2265 and 2286(b), a second maximum tax rate elec- tion is hereby called for County Service Area M-22. The election shall be by mailed ballot and shall determine whether or not the present maximum tax rate for County Service Area M-22 will be increased from $0.00 per $100 of assessed valuation (including improvements) to a maximum tax rate of $0.40 per $100 assessed valuation (including improvements) for the fiscal year 1977-78 and thereafter until changed as provided by law. Any tax rate levied shall be levied only within said Service Area. BE IT ALSO RESOLVED that, inasmuch as this Board has received a letter from the owner of all interests in real property located within County Service Area M-22 which waives said bwner's rights to notice, publication, time, ballot arguments and -impartial issue analysis for this election (see letter, labeled Appendix "A", attached hereto and incorporated herein by this reference) and because the public health and local needs of this County require that residential subdivisions be assured of an adequate financial source for the maintenance of their common areas, the maximum tax rate election is set for April 19, 1977, two weeks from today. BE IT ALSO RESOLVED that the County Clerk is hereby AUTHORIZED and DIRECTED to take all steps necessary to conduct said maximum tax rate election and further that when the Elections Supervisor mails the ballot for said election to the address indicated on the attached Appendix "A", he shall provide a copy of his forwarding letter to the Public Works Department, the Administrator's Office and County Counsel office. PASSED on April 5, 1977, unanimously by Supervisors present. cc: Public :corks (4) County Clerk (Elections) Director of Planning County Administrator County Counsel �V��V Broadmoor Homes, Inc. PJL:g RESOLUTION NO. 77/277 March 30, 1977 Board of Supervisors County of Contra Costa County Administration Building Martinez, CA 94553 Dear Sirs: The undersigned declare that they own all interest in the real property located within the boundaries of Contra-Costa County Service Area M-22. The undersigned also declare that they desire the Board of Supervisors to call a maximum tax rate election by mail ballot for said service area so that condition 'll and 21 of the Conditions of Approval for Subdivision 4742 can be complied witn and the final map recorded. In order to allow this election to be conducted as soon as possible the undersigned hereby waive all rights they may now have under Section 2265 et see. of the Revenue and Taxation Code and all— provisions of the Elections Code to notice, publication, time, pro and con arguments and impartial analysis of issues in said election. The undersigned make this Miaiver on the condition that they will be provided with a ballot for said election prior to the date set for it by the Board of Supervisors, and request that said ballot be mailed to Broadmoor Homes, Inc. , 2400 Merced Street, San Leandro, CA, 94577. By Larry V. Ells --- By Vice President Broadmoor Homes, Inc. 2400 Pierced Street San Leandro, CA 94577 ."APPENDIX 'All' 00041 IN TETE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA I In the Platter of Completion ) RESOLUTION NO. 77/278 of improvements and declaring ) certain roads as County ) roads, Subdivision 4196, ) San Ramon, Area. ) : The Public Works Director has notified this Board that improvements have been completed in Subdivision 4196, San Ramon area, as provided in the agreement heretofore approved by this Board: NOW, THEREFORE, BE IT RESOLVED that the improvements in Subdivision 4196 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 4196 August 10, 1976 (Safeco Insurance Company of America - No. 2598951) ••• BE IT FURTHER RESOLVED that the $500 cash deposit as surety (Auditor's Deposit Permit Detail No. 138478 dated August 2, 1976) 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 rn dedicated for public use on the map of Subdivision 4196 filed March 6, 1975 in Book.177 of Haps at page 4, Official Records of Contra Costa County, State of California, are accepted and declared to be County Roads of Contra Costa County: a Thunderbird Drive 40/60 0.08 Q Thunderbird Place 40/60 0.10 Thunderbird Place 32/50 0.20 C) Olympia Fields Drive 40/60 0.05 v Colonial Court 32/50 0.04 O Pebble.Place 36/56 0.03 U C) CC PASSED by the Board on April 5, 1977. h Originating Department: Public Works Land Development Division cc: Recorder Public Works Director Shapell Industries of Northern California Inc 1287 Lawrence Station Road Sunnyvale, Calif 94086 RESOLUTION t;0. 77/278 Qvc�a2 �as�i:14l�tt C� ;+w s IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Hatter of Completion ) RE80LUTION N0. 77/279 of improvements, ) Subdivision HS 195-76, ) Oakley Area. ) ) The Public Uorks Director has notified this Board that improvements have been completed in Subdivision MS 195-76, Oakley area: NOW, THEREFORE, BE IT RESOLVED that the improvements in Subdivision MS 195-76 have been completed. PASSED by the Board on April 5, 1977. Originating Department: Public Works Land Development Division CC: Public Works Director H. Nierhake 123 Sheridan Lane ` Martinez, California 94553 RESOLUTION NO. 77/279 00043 NEI IN TILE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Hatter of Completion ) RESOLUTION No.77/280 of improvements and declaring ) certain road as County ) road, Del Mar Drive, ) S_San one Li81 The Public Works Director has notified this Board that improvements have been completed on Del Mar Drive, San Ramon area, as provided in 'the Road Improvement Agreement heretofore approved by this Board; NOW, THEREFORE, BE IT RESOLVED that the improvements on Del Mar Drive have been completed for the purpose of establishing a terminal period for filing of liens in case of action under said Road Improvement Agreement: Road Improvement Agreement Date.of Agreement Del Mar Drive August 10, 1976 (Safeco Insurance Company of America - No., 2598925) BE IT FURTHER RESOLVED that the $500 cash deposit as surety (Auditor's Deposit Permit Detail No. 133478 dated August 2, 1976) be RETAINED for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code. BE IT FURTHER RESOLVED that Del Mar Drive having been offered for dedication by separate instrument recorded on March 23, 1976 in Volume 7800 of Official Records on page 838 ET SEQ., is accepted and declared to be a County Road of Contra Costa County: Del Mar Drive 36/56 0.14 PASSED by the Board on April 5, 1977. m O U O z Originating Department: Public Works Land Development Division cc: Recorder Public Works Director Shapell Industries of Northern California Inc 1287 Lawrence Station Road Sunnyvale, California 94086 00044 - RESOLUTION 0044 -RESOLUTION N0. 77/280 7 t Y i !i IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Hatter of Completion ) RESOLUTION NO. 77/281 of improvements and declaring ) certain roads as County ) roads, Subdivision 4440, ) San Ramon,. Avea. ) The Public Works Director has notified this Board that (with, the exception of minor deficiencies, for which a $500.00 cash bond (Deposit Permit. Detail No. 145322, dated March 28, 1977) has been deposited to insure correction of same,) improvements have been completed in Subdivision 4440, San'-Ramon area, as "provided in the agreement heretofore approved by this Board, NOW, THEREFORE, BE IT RESOLVED that the improvements in Subdivision 4440 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 4440 August 10, 1476 (Safeco Insurance Company of America - No. 2593952) BE IT FURTHER RESOLVED that the $500 cash deposit as surety (Auditor's . Deposit Permit Detail No. 138478 dated August 2, 1976) be RETAINED for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code. BE IT FURTHER RESOLVED that the herinafter described roads as shown and dedicated for public use on the map of Subdivision 4440, filed March 6, 1975 in Book 176 of "taps at page 37, Official Records of Contra Costa County. State of California, are accepted and declared to be County Roads of Contra Costa County: t` r` rn Thunderbird Drive 40/60 0.21 c� Burning Tree Drive 36/60 0.24 .-a Burning Tree Court 32/52 0.02 Harding Place 32/52 0.03 Q Pocono Manor Place 32/52 0.10 Blue Hound Drive 36/60 0.02 o PASSED by the Board on April 5, 1977. O U U `S O Originating Department: Public Works Land Development Division cc: Recorder Public Works Director Shapell Industries of Northern California Inc 1287 Lawrence Station Road Sunnyvale, Calif 94086 RESOLITT_IOS S0. 77/281 0004 IN THE BOARD OF SUPERVISORS OF . CONTRA COSTA COUNT}:, STATE OF CALIFORNIA. In the Matter of Completion ) RESOLUTION NO. 77/282 of improvements and declaring ) certain roads as County ) roads, Subdivision 4481, ) San Ramon; Area. ) ) The Public Works Director has notified this Board that improvements have been completed in Subdivision 4481, Saw Ramon area, as provided in the agreement heretofore approved by this Board; NOW, THEREFORE, BE IT RESOLVED that the improvements in Subdivision�4481 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 4481 August 10, 1976 (Safeco Insurance Company of America -•No. 2593953) BE IT FURTHER RESOLVED that the $500 cash deposit as surety (Auditor's Deposit Permit Detail No. 136478 dated August 2, 1976) 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 shoran and dedicated for public use on the map of Subdivision 4481 filed March 6, 1975 in Book 177 of Laps at page 1, Official Records of Contra Costa County, State of California, are accepted and declared to be County Roads of Contra Costa County: Del *tar Drive 36/56 0.07 °" Pinehurst Place 32/52 0.06 1-4 Pine Valley Road 40/60 0.20 .-t PASSED by the Board on April 5, 1977. Q cc L ai a L 0 U d O Originating Department: Public Works Land Development Division cc: Recorder Public Works Director Shapell Industries of Northern California 1287 Lawrence Station Road Sunnyvale, California 94086 RESOLUTION NO. 77f282 40045 i r �7 •1 . Ion IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) RESOLUTION NO. 77/283: of Contra Costa County ) , ) WHEREAS, the County Assessor having filed with.this Board requests for correction of erroneous assessments, .said-requests having been consented to by the County Counsel; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments: For the Fiscal Year 1976-77 It has been ascertained from the assessment roll and from papers in the Assessor's Office what_ was intended and what .should have been assessed; and, therefore, pursuant to Sectign 4831 of the Revenue and Taxation Code, the following defects in .description and/or form and clerical errors of the Assessor on the roll should be corrected; and, FURTHER, in accordance with Section 4986(a) (2) the County Auditor should be directed to cancel all or any portion of any tax, penalty, or costs on that portion in error as if it has been levied erroneously; and, if paid, a refund on that portion should be made pursuant to Section 5096 of the Revenue and Taxation Code. In Tax Rate Area 02031, Parcel No. 147-094-013-9, assessed to Verl & L. M. Simmons, c/o L. Marie Simmons, has been erroneously assessed with incorrect improvement value due to error in basing assessment on incorrect square footage of building. Therefore, this assessment should be corrected as follows: _ Assessed Value For the Year From To 1973-74 $ Land $3,100 $3,100 (no change) 1974-75 Improvements 3,400 3,150 Homeowner Ex. -1,750 -1,750 (no change) Net Taxable T4—,7-0 ,S00 1975-76 Land $3,410 $3,410 (no change) Improvements 3,740 3,465 Homeowner Ex. -1,750 -1,750 (no change) Net Taxable S T3, l 1976-77 Land $3,750 $3,750 (no change) Improvements 4,125 3,800 Homeowner Ex. -1,750 -1,750 (no change) Net Taxable T6-,= 0 I hereby consent to the above oe Chang/ and/or corrections: xx&�, (� R. 0. SEATON JO �/8. CLAUSE , C / y Counsel Assistant Assessor � t3/24/77 fi��%r��/ uty Adopted byth2r3a:Jca.-....kPR.-.S ?317 1Z Copies to: Assessor (Mrs. Kettle) Auditor Tax Collector RESOLUTION NO. 77/283 page 1 of 1 00047 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) RESOLUTION NO.: 77%28.4 of Contra Costa County ) WHEREAS, the County Assessor having filed with 'this Board requests for correction of erroneous assessments, said requests having been consented to by the County Counsel; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments: . For the Fiscal Year 1976-77 It has been ascertained from the assessment roil and from papers in the Assessor's Office what was intended and what should have been assessed; and, therefore, pursuant to Section 4831 of the Revenue and Taxation Code, the following defects in description and/or form and clerical errors of the Assessor on the roll should be corrected as stated below. For the fiscal years 1974-75 through 1976-77, in Tax Rate Area 07025, Parcel No. 08S-156-009-4, has been erroneously assessed to Carmel J. Savasta et al. , due to incorrect sequence in which documents transferring title to property were processed by the Assessor. Therefore, this assessment should be corrected to show the assessee as Joseph Ciancimino et al. , who acquired title by document recorded on April 20, 1973, in Book 6920, Page 218, of the Official Records of Contra Costa County. For the fiscal years 1973-74 through 1976-77, in Tax Rate Area 85004, Parcel No. 425-100-039-6, has been erroneously assessed to Orva V. Beam, due to clerical error in overlooking parcal on document transferring title. Therefore, this assessment should be corrected to show the assessee as Jane Beam, 3265 Annapolis, Richmond, California, who acquired title by document recorded on September S, 1972, in Book 6742, Page 204, of the Official Records of Contra Costa County. I hereb consent to the above / changss and/or corrections: R. 0. SEATON JO S _ CL�US��en Counsel Assistant Assessor / � t3/24/77 lf"�%'O ff uty Copies tl: Assessor (Mrs. Kettle) Auditor Tax Collector Adopted by ih:E:)::c! APR. �5 1977 Page of 1 RESOLUTION NO. 77/284 00048 11G IN THE BOARD OF SUPERVISORS OF . CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) RESOLUTION NO. '77/285" of Contra Costa County ) WHEREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by the County Counsel; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments: For the Fiscal Year 1976-77 It has been ascertained from the assessment roll and from papers in the Assessor's Office what was intended and what should have been assessed; and, therefore, pursuant to Section 4831 of the Revenue and Taxation Code, the following defects in description and/or form and clerical errors of the Assessor on the roll should be corrected; and, FURTHER, in accordance with Section 4985(a) of the Revenue and Taxation Code, any uncollected delinquent penalty, cost, redemption penalty, interest, or redemption fee, heretofore or hereafter attached due to such error should be canceled if it- is impossible to complete valid procedures initiated prior to delinquency date, upon the showing that payment of the corrected or additional amount was made within 30 days from the date correction is entered on the roll or abstract record. In Tax Rate Area 09045, Parcel No. 171-110-044-4, has been erroneously assessed to Janice A. Galka, due to error in carrying an incorrect property description on this parcel on the assessment roll. The property description was corrected by Board Resolution No. 77/190 on March 1, 1977. Therefore, this assessment should be corrected to show the assessee as Thomas M. Meader, 2726 Buena Vista Avenue, Walnut Creek, California, who acquired title by document recorded on July 1, 1976, in Book 7924, Page 796, of the Official Records of Contra Costa County. I hereby consent to the above changes and/or corrections: ffx%Ke�4� E N J � CLA�EN u Counsel Assistant Assessor 1 t3/21/77 B `L�rdt� ^� `'��'"t_--. Copies to: Assessor (Mrs. Kettle) Auditor Tax Collector Adopted by the Eo:,rd on-.—HR 1977 Page 1 of 1 RESOLUTION NO. 77/285 00049 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CAU FORNIA In the Matter of Changes ) of the Assessment Roll ) RESOLUTION NO. 77/286 Of Contra Costa County ) WHEREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by the County Counsel; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments: • For the Fiscal Year 1976-77 It has been ascertained from the assessment roll and from papers in the Assessor's Office what was intended and what should have been assessed; and, therefore, pursuant to Section 4831 of the Revenue and Taxation Code, the following defects in description and/or form and clerical errors of the Assessor on the roll should be corrected; and, FURTHER, it has been ascertained that there has been a defect in description and/or clerical error of the assessee in his property statement or in other information or records furnished by the assessee which caused the assessor to assess taxable tangible property at a substantially higher valuation than he would have entered on the roll had the information been correctly furnished; therefore, such error on the roll should be corrected in accordance with Section 4831.5 of the Revenue and Taxation Code; and, FURTHER, in accordance with Section 4986(a) (2) the County Auditor should be directed to cancel all or any portion of any tax, penalty, or costs on that portion in error as if it has been levied erroneously; and, if paid, a refund on that portion should be made pursuant to Section 5096 of the Revenue and Taxation Code. In Tax Rate Area 02002, Parcel No. 126-192-011-8, assessed to Systron-Donner Corporation, has been erroneously assessed with Improvement value of $1,022,195, due to assessee's error in report- ing building costs incorrectly on the business property statement. The assessee has filed an amended property statement and, therefore, this assessment should be corrected as follows: Land $195,660 (no change) ; Improvements $1,019,740; Personal Property $1,299,860 (no change) ; less the existing Business Inventory Exemption of $458,335 (no change); making a net taxable assessed value of $2,056,925. R, b7.- ATON Assistant Assessor Copies to: Assessor (Mrs. Kettle) Auditor Tax Collector Page I of 2 RESOLUTION NO. 77/286 90050 In Tax Rate Area 76051, Parcel No. 161=302-615-3', �asse_ssed to Thomas P. & Marcia L. Evans, has been erroneously assessed with Improvement value of $10,825, due to error in .bising this assess- ment on incorrect description of property. Therefore, this assess- ment should be corrected as follows: Land $3,300 (no change) ; Improvements $9,950; less the existing Homeowner's Exemption of $1,750 (no change) ; making a net taxable assessed-value of $11,500. I hereby consent 'to' the above changes , nd/or corrections Rte. SMON JOHN CLAUS2�z u Counsel Assistant Assessor t3/21/77 By y 5 197 Adopted by the Boord on..AP ..»....._... Page^2oq RESOLUTION N0. 77/286 U U `9 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Batter of Changes } of the Assessment Roll ) RMOLOTION NO. 77/287 of Contra Costa County ) } WHEER AS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by the County Counsel; X014, THEREFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments= For the Fiscal Year 1976-77 It has been ascertained from the assessment roll and from papers in the Assessor's Office what was intended and what should have been assessed; and, therefore, pursuant to Section 4831 of the California Revenue and Taxation erode, the following defects in descriptions and/or fora and clerical errors of the Assessor on the roti should be corrected; and in accordance with Section4 4966 and 5096 of the Revenue and Taxation Code, the assesses may file a claim for cancellation or refund; The situs of this boat and this aircraft has been determined to be other counties. Therefore, the following assessments should be corrected to zero value. Original Code and Aircraft or Assessed Assort. No. Assessee Boat No. Value 53UO9-0502 Robert R. Stephens CF1749V $ 1,400 79111-A2078 Corneilo, Ghysels and Tucker AC 9634:4 $17,500 I h/,-, onsent to the above f✓r �� chd/or corrections: R. 0. SEATON JOAU�t ounael Assistant Assessor t3/2e/77 ByDeput Adapted by th.- ' APR 5 1977 Copies to: Assessor (Ers. Giese) Auditor Tax Collector RESOLUTION 110. 77/287 PaggUl IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) of Contra Costa County ) RESOLUTION NO. .77/288 WHEREAS, the County Assessor having filed with this Board requests for addition of escape assessments; NOW, Ta2EFORE, BE IT RESOLTED that the County Auditor is directed to add the following escape assessments For the Fiscal Year 1977-78 It has been ascertained from records in the Assessorts Office that the following homeowner's exemption claims were- incorrectly allowed. Therefore, escape assessments should be made pursuant to Section 531.6 of the Revenue and Taxation Code, and a penalty of 25 percent of the amount of the escape assessment should be applied as provided in Section 504 of the Revenue and Taxation Code. Interest on taxes should be added in accordance with Section 506 of the Revenue and Taxation Code. Assessees have been notified. Tax Rate Amount of Penalty Parcel Number Area Escaue (R&T 50 Assessee 066-026-012-2 0100 17_0_ $437. 0 Tanzo, Johnny L. & I4ildred 087-057-012-4 07013 1750 $437.50 Jaramillo, Linda 089-212-036-7 07013 1750 437.50 Petilla, Rodolfo L. & Rebecca 110-1+72-002-2 02002 $1750 1437.50 Parkison, Geneva M. 115-120-005-0 79038 $1750 437.50 Cuneo, John F. 125-080-008-1 79063 $1750 $437.50 Lujan, Nick V. Lujan, Peter A. & Noel A. 128-222-002-7 02002 $1750 37.50 Melling, Gerald F. & Sondra M. 129-432-004-7 02026 $1750 37.50 Barnett, Aubrey 0. & Eugenie 133-203-012-9 02002 1750 $437.50 Ghori, Mahmood & Ativa 170-124-008-5 09055 1750 8437.50 Tudor, David K. 173-101-001-1 09047 $1750 437.50 Kent, James W. & Mareelia ISI. 169-150-006-6 09000 $1750 437.50 First Walnut Creek Mutual c/o Rood, James C. 4f, R. 0. SzATON, Assistant Assessor t/3-24-77 Copy to: Assessor (Rodgers) Auditor Tax Collector Page 1 of n2 RESOLUTION NO. 77/288 00053 i I Tax Rate Amount of Penalty = Parcel Number Area Escane (R&T.!j011j Assessee 233-0300-00 - --1470-02 $1730 37. 0 Falk, Gerhard W. & Seth B. 255-651-010-1 15002 $175037.50 Patera, Richard A. & Karen 0. 258-440-079-6 15002 $1750 $.437.50 Clendening, William J. 380-152-011-9 76049 $1750 $437.50 Turner, Larry D. &, Kristy A. 409-261-004-5 85098 $1750 437.50 Devers, Rufus & Aline 413-061.-012-6 11006 1750 137.50 Munoz, Diary Jayne. : .4.18-072-023-9 08008 1750 37.50 Bolden, Rosamond C. 426-153-005-1 85004- 1750 $437.50 Smithson, Larry G. & Jeanie B. 5;00-091-009-0 03000 1750 $437.50 Jordan, Daniel 0. & Harlene S. 508-180-028-5 08002 11750 X37,50 Brooks, Ernest & LaVerne E. 529-242-010-5 08001 $1750 437-50 Tate, Henry W. 538-320-014.-3 08001 $1750 $437.50 Kandrigues, William T. & Norma 538-341-027-0 08001R750 750 37.50 Spicy, Bessie M. 570-041-003-7 85064 750 437-50 Liddell, M. L. . .570-100-005-0 85064 $437.50 Bank of California, Tre Ste , Evelyn, Trr The foregoing escape assessments are for the . scal. Year 2976-77. 4Z�� R. 0. SEATON, Assistant Assessor 4.V CCI—'e c »L Adopted by the Board or-.._ APR_ 5.., 1977 Page 2 of 2 R:-,'SOLUTION NO. 77/288 IN THE BOARD OF SUPERVISORS ; OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) of Contra Costa County ) RESOLUTION N0. 77/289 ' WHEREAS, the County Assessor having filed with this Board requests for addition of escape assessments; NUd, THEREFORE., BE IT RESOLVED that the County Auditor is directed to add the following escape assessments For the Fiscal Year 1977-78 It has been ascertained from records in the Assessor's Office that the following homeowner's exemption claims were incorrectly allowed. Therefore, escape assessments should be made pursuant to Section 531.6 of the Revenue and Taxation Code. Assessees have been notified. On the following parcels, interest as provided under Section 506 of the Revenue and Taxation Code should be forgiven as the exemptions were allowed as the result of the assessor's error. Tax Rate Amount of Parcel Number Area Esca a Assessee 141d-051-01 _-1-2-6-63— 17 0 Honterrosa, Oscar P. & Maria 1q, 202-122-014-6 66035 1750 Benson, Margaret C. 233-180-011-6 14002 1750 Wilson, June E. 234-170-024-9 14002 $1750 Clark, Norma L. 255-531-003-2 15002 $1750 Conley, George E. & Jessie V. 374-092-006-5 05001 $1750 Just, Valrie C. Just, Roy T. 413-121-010-8 11006 $1750 Uribe, Edith A. 183-340-041-7 09013 $1750 Murray, Edna V. 425-013-023-6 85018 $1750 Richardson, William A. 521-061-013-4 85o68 $1750 Alhaimer, Nasser H. & Lois M. R. 0. SEATON, Assistant Assessor t/3-24-77 Copy to: Assessor (Mrs. Rodgers) Auditor Tax Collector Page 1 of 2 RESOLUTION NO. 77/289 0()055 Tax Rate Amount of Parcel Number Area Escal2e Assessee -7 -1 1-QO 00 r TI-AF an, Robert Powell On Parcel No. 375-252-017-5, Tax mate Area 76006,. Lippow Development Co., c/o William C. Carroll, was erroneously allowed the homeowner's 'exemp- tion in the amount of $1,750 by Board Resolution 76/1017 adopted on November 23, 1976. An escape assessment should therefore.be. entered on the roll in the amount of $1,750. On Parcel No. 518-220-012-0, lax Hate Area 08001, Edward M. Zidich and John G. Zidich were erroneously allowed the homeowner's exemption in the amount of $1,750 by Board Resolution 76/693 adopt-ad on August 10, 1976. Therefore, an escape assessment should be entered on the roll in the amount of $1,750. The foregoing escape assessments are for t Fiscal Year-1976-77. l � R. 0. SEATON, Assistant Assessor APR 51977 Adopted by the Boo.c'o.-i..—._._.,._..._»......_.r.;; Page n2 of 2 .RESOLUTION NO. 77/289 00056 IN THE BOARD 0? SUPERVISORS OP CONTRA COSTA COUNTY, STATE OF CALIFOMiIA In the Matter of Changes ) of the Assessment Roll ) of Contra Costa County ) RESOLUTION NO. 77/290. ) WHERv-AS, the County Assessor having filed with this Board requests for addition of escape assessments; NOW, TH--REFORE, BE IT RESOLVED that the County Auditor is directed to add the following escape assessments For the Fiscal Year 1977-78 It has been ascertained from records in the Assessor's Office that the following homeowner's exemption claims were incorrectly allowed. Therefore, escape assessments should be made pursuant to Section 531.1 of the Revenue and Taxation Code, and interest on taxes should be added in accordance with Section 506 of the Revenue and Taxation Code. The assessees have been notified. Tax Rate Amount of Parcel Number Area Escape Assessee 032-2C1-020- X2020- 17 0 Thomas, Hulon W. & Patricia A. 041-073-001-4 53028 1750 O'Brien, Edward J. & Emley P., 119-275-005-5 13005 $1750 Strange, Campbell & Paula J. 138-100-009-8 79151 $1750 Giovannini, Andrew & Alice Y. 169-352-037-9 09052 1750 Wilhoit, Charles 178-390-036-6 09003 1750 Adams, George & Helen 188-360-022-1 66066 1750 Carnemolla, Anthony M. & Mary E. 189-150-005-8 09050 11750 First Walnut Creek Mutual c/o Newbury, Nancy L. 189-430-010-0 09000 1750 Ericson, Conrad R. & Helen M. 200-170-011-7 66035 1750 Ueckert, Lary Earlene 357-061-016-6 62031 11750 Jones, Raymond & Sylvia M. 401-361-005-2 06007 $1750 Jones, Robert T. & Anne B. 430-432-004-9 00,018 $1750 Brondolo, Angelo & Angelina R. 0. SEATON, Assistant Assessor t/3-23-77 Copy to: Assessor (ides. Rodgers) Auditor Tax Collector Page I of 2 RESOLUTION NO. 77/290 01)051 I Fj Tax Rate Amount of Parcel Number Area Escape Assessee 503-060_006-7 03000 17 ttioda, Mincent 503-236-002-5 03000 1750 Szeto, Rose B. L. 516-202-005-0 08001 $1750 Lee, Theodore H. '& Alice M. 558-273-007-2 08001 $1750 Lewis, Nicholas L.. - 572-024-001 -2 85061 $1750 Bostwick, Lewis S.: The foregoing escape assessments are for the Fiscal Year 1976-77: R. 0. SFATON, Assistant Assessor r i�=:r• Adopted by the Boord on__w_APR _-__5 1977 C;;;., Page2 of 2 RESOLUTION NO. ?7/290 00058 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) RESOLUTION HO. TT/291 of Contra Costa County ) WHEREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by the County Counsel; NOVt, THEREFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments: ' For the Fiscal Year 1976-77 It has been ascertained from the assessment roll and from papers in the Assessor's Office what was intended and what should have been assessed; and, therefore, pursuant to Section 4831 of the Revenue and Taxation Code, the following defects in description and/or form and clerical errors of the Assessor on the roll should be corrected as stated below. For the fiscal years 1975-76 and 1976-77, in Tax Rate Area 02002, Parcel No. 126-300-034-9, Sale No. 76-00304, has been erroneously assessed to Joseph & Grace Penner, due to clerical error in transferring incorrect assessee to this parcel. Therefore, this assessment should be corrected to reinstate the assessee as Enea Development Co., who acquired title by document recorded on October 30, 19S8, under Recorder's Serial No. 59503, of the Official Records of Contra Costa County. For the fiscal years 1975-76 and 1976-77, in Tax Rate Area 08001, Parcel No. 524-020-022-9, has been erroneously assessed only in the name of Richard S. Mann, due to Assessor's error in overlooking the name of the joint owner on the document transferring title. Therefore, this assessment should be corrected to show the assessee as Rayola G. Sharp and Richard S. Mann, who acquired title by document recorded on December 2, 1974, in Book 7378, Page 0016, of the Official Records of Contra Costa County. I hereby consent to the above �` change and/or corrections: A .)OHY g. CLAUSE C n y Counsel Assistant Assessor t3/21/77 �y D putt' Adopted by the Bowd on...APR 5 1977 f Copies to: Assessor (Airs. Fettle) Auditor Tax Collector Page 1 of 1 RESOLUTION N0. 77/291 00059 G IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the flatter of Changes ) : of the Assessment Roll ) of Contra Costa County j RESOLUTION NO. 77/292• WHEREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by County Counsel; N01.4, THEREFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments For the Fiscal Year 1976-77 It has been ascertained from the assessment roll and from papers in the Assessor's Office what was intended and what should have been assessed; and, therefore, pursuant to Revenue and Taxation Code Section 4831, the following defects in doscription and/or form and clerical errors of the Assessor on the roll should be corrected. Further, in accordance with Section 4985(a) of the Revenue and Taxation Code, any uncollected delinquent penalty, cost, redemption penalty, interest, or redemption fee heretofore or hereafter attached due to such error should be canceled upon the showing that payment of the corrected or additional amount was made within 30 days from the data the correction is entered on the roll or abstract record as it was impossible to complete valid procedures initiated prior to the delinquency date. On Parcel No. 403-153-017-3, Tax Rate Area 85028, Michael D. E Theresa L. Casey should be allowed the homeowner's exemption in accordance with Section 166 of the Revenue and Taxation Code. The assessees have filed a notarized statement to the effect that they timely mailed a homeowner's exemption claim to the Assessor. There- fore, the exemption should be allowed in the amount of $1,750. On Parcel No. 405-C84-026-5, Tax Rate Area 85029, Sharon M. Allred should be allowed the homeowner's exemption in accordance with Section 255.1 of the Revenue and Taxation Code. Additional information required for approval of the assessee's claim has been provided. There- fore, the exemption should be allowed in the amount of $1,750. I hereby consent to the above changesd/or corrections: R. 0. STOh, Assis ant P_ssessor JOIN B/ AEN, County Counsel t/3-23-?7 ByZ /.Li:�or Adopted by the Board on-----APR -5 1977.._... D y 00060 Copy to: Assessor (Mrs. Rodgers) Auditor Tax Collector Page 1 of 1 RESOLUTION NO. 77/292 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. .77/293 Roll of Property Acquired by Public ) Agencies. ) (Rev. I. Tax C. S4986(b) and 2921.S) Auditor's Memo: Pursuant to Revenue and Taxation Code 49S6(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. C nt Ii. DONALD FUNK, County Auditor-Controller J F. CI.A�SE C u ounsel By; Deputy �r''f' De ty The Contra Costa County Board of Supervisors RESO 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 19 76 - 77 unsecured roll. Tax Date of Transfer Remaining Rate Parcel Acquiring Allocation Amount taxes to be Area Number Agency of taxes to unsecured Cancelled 7025 065-118=005-9 PITTSBURG REDEVELMENT 7-1-76 to $ 128.02 S 52.41 AGENCY (all) 3-17-77 7025 085-118-006-7 PITTSBURG REDEVELOPITENT 7-1-76 to 55.99 22.92 AGENCY (all) 3-17-77 7025 085-119-002-5 PITTSBURG REDEVEIAPmE 7-1-76 to 60.44 98.31 AGENCY (all) 3-10-77 7025 085-119-022-3 PITTSBURG REDEVELOPfENT 7-1-76 to 46.57 64.58 AGENCY (all) 3-17-77 79053 125-071-002-5 CO11TRA COSTA COUNTY 7-1-76 to 52.54 115.02 (all) 2-18-77 00061 PASSED AM) ADOPTED ON An,.q i 1977 County Auditor 1 by unanimous vote of the County Tax Collector 3 Supervisors present (Secured) (Redemption) (Unsecured) RESOLUTION N0. ?7/294 H IN THE BOARD Or SUPERVISORS OF ,CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Cancellation of ) Tax Liens on Property Acquired ) RESOLUTION NO. 77/294 by ?ublic Agencies ) VIERrAS, the County Auditor pursuant to Revenue and Taxation Code- Section 4986(b) recommends cancellation of a portion of the- follocririg tax liens on properties acquired by public agencies; said acquisitions having been verified and taxes prorated accordingly. Kati, THEREFORE, BE IT RESOLVED that pursuant to the above authority and recommendations, the County Auditor cancel these tax liens for year of 1976-77 UNITED STATES DEPARTMENT OF AGRICULTURE 016-150-o5h-1 10001 All CITY OF ANTIOCH 065-262-031-1 1007 Por PITTSBUM REDEVEMP?MIT AGENCY 085-118-009-3 7025 All OE5-118-009 1 7025 All CONTRA COSTA COUNTY 053-040-022-5 53022 Por 053-051-001-5 53022 Por 053-052-001-h 53022 Por 172-130-004-2 98010 Por 192-20-002-1 65060 Por .H. DO!ALD FUNK, County Auditor Controller By: 1 -, J Adopted by the Board an......A R 5,. 1977,,; (Tax Cancel- Order) (R&T S4986(b) ) County Auditor 1 County Tax Collector 2' (Redemption) n c (Secured) 00062 RESOLUTION NO. 77/294 , j IH THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the :Latter of Cancellation of } , Tau Liens on Property Acquired ) RESOLUTION NO. 77/295 by :public Agencies ) WMREAS, the County Auditor pursuant to Revenue and Taxation Code Section 4986(b) reco=ends canceration of a portion of the tolloid-iig`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 recoamendations, the County Auditor cancel these tax liens for year of 1969-7o CITY OF NA1MT CREEK 142-040-044 9034 ALL 142-040-045 9034 ALL .H. DONALD FUNK, County Auditor-Controller Adopted by the Bs and o s__APR- 5 1977 (Tax Cancel- -. Order) (R&T S4986(b) ) County Auditor 1 County Tax Collector 2' . (Redemption) (Secured) Vt? 00063�!0C 3 RESOLUTION I40. .77/295 ;! 1 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Patter of Proclaiming ) the Week of April 17 through ? April 23, 1977 as National ) RESOLUTION NO. 77/296 Library Week in Contra Costa ) County. ) MEREAS the week of April 17 through April'!23, '1977 has been disignated as "National Library Week";and WHEREAS libraries are a national resource representing the cumulated total record of human cultural experience - intellectual, social, technological, and spiritual; and WHEREAS all people have the right, .according to their individual needs, to realistic and convenient access to this resource for their personal enrichment and a chievement, .and thereby for the progress and betterment of society; and - WHEREAS President Carter has recognized this National resource by stating "If we are to have AN EDUCATED AND INFORMED POPULATION we need A STRONG AND OPEN LIBF.ARY SYSTEM"; NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of Contra Costa County that, in recognition of this valuable resource, it hereby proclaims the week of April 17 through April 23, 1977 as National Library :leek in Contra Costa County, and urges all citi=ens of the County to visit their libraries to acquaint themselves with the richness of information and resources available to them in their pursuit of knowledge and personal achievement. PASSED AND ADOPTED this 5th day of April, 1977. cc: Library Count;: Administrator Public information Officer RESOLUTION NO. 77/296 00064 n E � IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY F In the Matter of Police Cost ) for Contracting with Other ) RESOLUTION NO. 77/297 Jurisdictions ) WHEREAS the County has indicated its willingness to supply certain requested services to local public jurisdictions at cost; and WHEREAS the County has entered into contractual service arrangements with several jurisdictions; and WHEREAS the Joint Exercise of Powers Agreement-Police Protection services requires a city to notify the County annually as to the desired level of law enforcement for the forthcoming fiscal year, and this the Cities of Lafayette and Moraga have done; and WHEREAS the County is then required to fix, by resolution, the estimated annual unit cost and estimated annual total cost of police services as requested for each fiscal year; and WHEREAS the Office of the County Auditor-Controller has computed estimated annual unit costs for fiscal year 1977-1978 per patrolman ($40,497) , patrol vehicle ($30,645) and investigative personnel ($43,493) ; NOW, THEREFORE, BE IT RESOLVED that for the level of service requested by the Cities of Lafayette and Moraga for fiscal year 1977-1978 (16 patrolmen, 4.5 patrol vehicles, and 2.75 investigative personnel) the total estimated annual cost will be $905,460, said total cost to be paid by the cities at a ratio to be decided by the two cities. PASSED BY THE BOARD on April 5, 1977. Orig. Dept. County Administrator cc: City Clerk, Cities of Lafayette and Moraga County Sheriff-Coroner _ County Auditor-Controller Public Works Director County Administrator RESOLUTION NUMBER 77/297 U���J { In the Board of Supervisors of Contra Costa County, State of California April 5 19 77 In the Matter of Court Referral Program of the Volunteer Bureau of Contra Costa County. The Board on December 14, 1977 havibg requested the County Auditor—Controller to audit the Court Referral Program of the Volunteer .Bureau of Contra Costa County to determine the appropriateness of the $7.07 per referral charge and to verify the placements for which the County is being charged; and The Board having received a Karch 28, 1977 memorandum from the County Auditor—Controller transmitting said' audit report; IT IS BY THE BOARD ORDERED that the aforesaid report is REFERRED to the County Administrator. PASSED by the Board on April 5, 1977. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: County Administrator Witness my hand and the Seal of the Board of County Auditor—ControllejSupervisors affixed this 5th day of` April . 19 77 (-J. rR.rOLSSON, Clerk By N. r_ �_ ..� 1. t , Deputy Clerk Ronda Amdahl 00065 _ ._45 r- Offic•! of `1 /y COUNTY AUDITOR-CONTROLLER Contra County RECEIVED \ Martinez,z. CaliforniaC Mardi 23, 1977 MAR 1977 I R OLSSON TO: Board of Supervisors, Contra Costa County CLERK BOARD OF SUPERVISORS „CONTiL1Sp5 CO. FROM: H. Donald Funk, Auditor-Controller By: Kenneth Corcoran and Judy Lytle, Staff Auditors A, SUBJECT: Audit of volunteer Bureau Court Referral Program I. SCOPE OF EXA.%IINATIOy At your request we have reviewed the records.maintained by the Volunteer Bureau of Contra Costa County and the charges made to the County pursuant to contract number 35025-303-2310 (Court Referral Program) during ' the period October 1, 1975 through December 31, 1976. Our examination included such tests of the accounting records and other auditing procedures as Lee considered necessary to: 1. verify that the volunteer Bureau of Contra Costa County has complied with the teras of the agreement and that adequate records are being maintained to support charges to the County for services rendered. 2. Review the appropriateness of the existing $7.07 per referral charge. II. SUL%41RY AYD COilCLUSIO\S As a result of our examination we have drawn the following general conclusions: A. During the fifteen month period reviewed, the volunteer Bureau charged the County for 3,423 completed referrals, or $24,200.61 based on the S7.07 per referral charge. However, our analysis disclosed that 602 of these referrals were not "completed" as defined in the service plan of the subject contract, resulting in an overcharge to the County of $4,256.14. The contract specifies that "one unit for payment purposes shall be one completed referral" and that "a referral shall be defined as completed on the date the contractor interviews a client and places him in a work assignment". In the above exceptions, the clients referred to th:: Volunteer Bureau never contacted the Bureau and, as a result, there was no interview and/or placcrcnt. However, the volunteer Bureau classified these "no-shows" as completed referrals and OI1�O�� charged the County accordingly. V h%icro`h'n '� •..:tti 1•��-�1 order ' -2- Board of Supervisors, Contra Costa County March 28, 1977 Audit of Volunteer Bureau Court Referral Program II. (continued) SUJDLARY AND CONCLUSIONS B. lie noted a small number of cases where the County had been charged for clients who had been assigned to the Volunteer Bureau of Contra Costa County by municipal courts from other counties. While the contract is not completely clear on this type of situation, it appears that the intent was to limit the County's responsibility for payment to those cases in which the assignment to the Volunteer Bureau was initiated by our municipal courts or Probation Department. C. The contract requires the Volunteer Bureau to accumulate certain referral data, by referring agency, and to report this data to the County Probation Department on a quarterly basis. The contractor has maintained the appropriate records; however, most of the required data has never been reported to the County in the required format. D. Considering the time spent by the contractor on each referral (about 14 - 13� hours), and the nature of the services being rendered, the existing $7.07 charge for each completed referral appears reasonable. III. RE-CONZT-DATIONS present the following recommendations relative to the comments made in the preceding sections: A. The Probation Department should take the steps necessary to recover any amounts overcharged to the County under the terms of the subject contract. B. The service plan of the existing contract should be modified in order to more clearly define the County's responsibility for clients assigned to the Volunteer Bureau by non-County institutions. C. The current quarterly reporting requirements should be reviewed to determine if the information to be provided meets the needs of the departments involved, and, if so, the County should consider withholding payment to the Volunteer Bureau for completed referrals until the required reports have been submitted in the prescribed format. 1:C/JL:mp cc: Probation Department County Administrator Munizipal Courts 00068 S ;a:u:ipa1 Courts 00068 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the hatter of Appeal of ) 11. J. Plambeck from Action ) Apra 5, 1977 o: the Planning Commission ) on Application for M,.S. ) ' 165-70, Pleasant Hill area. ) The Board on March 8, 1977 having fixed this date for hearing on the appeal of Abr. W. J. Plambeck from Condition Pio. 7 of the conditions of approval imposed by the Planning Commission on his application (M.S. 165-76) for a minor sub— division in the Pacheco/Pleasant Hill area; and fir. Harvey Bragdon, Assistant Director of Planning, having described the property site and advised that the proposal u:ould divide three—fourths of an acre into taro parcels; and fir. John Kerekes, Land Development Division, Public I1orks Department, having advised that the requirement of construction of curb and gutter and pavement -tridening on Golf Club Road is based on the nature and development of the area and the requirements of the County Ordinance Code; and Mr. Plambeck having stated that he concurred vrith all but one of the conditions imposed by the Planning Commission, t,ra: in his opinion the requirement of curb and gutter on his zsa reel umuld be an encroachment into the rustic character of the gol:' club setting, that said improvements are not needed for drainage purposes, and that he .:ouid be u:illing to enter into a deferr-2u improvement aareemenz to construct the necessary road ir.Drovem,= is at the time other development occurs in the area; and Mr. Plambeck having submitted a petition signed by 12 reiderts in the area expressing opposition to the proposed installation of curb and gutter improvements and a letter from the Contra Costa Country Club requesting that the requirement not .be enforced so that existing trees i:ould not be disturbed and .statirt, that said improvements mould intrude upon the golf club entrance and encourage unwanted traffic and parking; and Supervisor W. N. Boggess having stated that in his opinion the road imorovements are not needed until further development takes place in the area, and therefore having recommended that Condition Ito. 7 be modified to reflect a esferred improvement agreement; and The Board members having discussed the matter, IT IS ORDERED that the reco:.=endation of Supe2risor Boggess is APPROVED ari the appeal o`_' Mr. .. J. Plambeck is granted in part rrith the a:rr; al of .':i nor Subdivision 16j-76 subject to the follo::ing co-.._.�_�: 1. This request is approved for two (2) parcels. 2. File Parcel +:ap on entire parcel prior to sale or development of any parcel. the Parcel Flap must be filed with the County Public Yorks Department and recorded within one year from -the date of the approval of this minor subdivision or this permit to subdivide will expire. Upon ap- proval of the Director of Planning, a one-year extension may be granted to record the Parcel Flap. 00069 3. All new utility distribution services shall be installed underground. 4. Widen paving on MacGregor Road along Parcel A's frontage to 16 feet- Paving shall consist of 6 inches of base rock and 1-1/2 inches of asphaltic p ncrete and conform to all County private road standards. The applicant is referred to Section 922-4.604 of.the Ordinance Code.'and to the County Building Inspection Department for procedures to be follo:ied in connection uith the required improvements which have to be fulfilled pi-ior to recording the Parcel Map. Section 922-4.604 provides in part that required improvements can be either constructed or secured by adequate cash deposit or corporate surety bond. 5. Convey to the County by Grant Deed 3 feet of additional-right-df-way�on Golf Club Road as required for the planned future width of 56 feet. In accordance with Section 94-4.414 of the Ordinance Code, the owners of all existing easements within areas to be conveyed to Contra Costa County shall consent to the conveyance of those areas. When the Parcel Map is submitted for checking, the above instrurr!ent(s), which must be executed by the aaner(s) before the Parcel Map can.be� filed, will be prepared by the PtbIic Works Department, Land Development Division. 6. No surface water flows shall be permitted to flow.onto adjacent land from the subject property in a concentrated manner. 7. Execute a Deferred Improvement Agreement with the County which shall require that the applicant construct curb and gutter, necessary longitudinal drainage, and and pavement widening on Golf Club Road. The face of the curb shall be located 10 feet frc:;. the widened right-of-way line_ 8. Collect all storm water flaws entering and originating within the subject property and convey them in an adequate drainage facility to the existing storm drain at the south corner of Parcel B. S. Submit improvement plans to the Public Earles Department, Land Development Division, for review; execute a Subdivision Agreement with Contra Costa County to guarantee the construction of the improvements and installation of the street lights; post the bond required by the Agreement and pay an inspection fee and applicable lighting fee and fire hydrant fee. Overall curb grade plans will be prepared by the Public Worts Department for use by the applicant in the preparation of specific improvement plans. 10. Prior to the filing of the Parcel Map furnish proof to Public Works Depart- rant, Land Development Division, of the acquisition of all necessary rights of entry, permits and/or easements for the construction of all off-site, temporary or permanent, drainage improvements. PASSBD by the Board on April 5, 1977 I hereby certify that the foregoing is a true and correct cop; of an order entered on the minutes of said Board of Supervisors on the date aforesaid. fatness cry hand and the Seal cc- 1:r. '. :i. Placroecl: of the Bcara of' Supervisors affixed Director of Planning 5th day of April., 1977. Public '.forks Director J. R. Ol;.SSOiI, C�,�ERK n C -.�0 Ronda A.rda`l Deputy Clerk 00070 \ t In the Board of Supervisors of Contra Costa County, State of California April 5- . 197 , In the Matter of Hearing on the Appeal of Robert C. Humann Company from Action of the Board of Appeals on Application for M.S. 95-76, Orinda Area. Mr. M. M. Bones, Owner. The Board on larch 8, 1977 having fixed this date as the time for hearing on the appeal of Robert C. Humann Company from action of the Board of Appeals on application for M.S. 95-7b (lir. M. M. Bones, owner), Orinda area; and Chairman 1.11. N. Boggess having declared the hearing open, asked if there were any persons wishing to speak on the aforesaid proposal, and having noted that no one in the audience wished to speak; and Supervisor!` R. I. Schroder having noted that the Board had received a letter from Mr. Boyd E. Burnison, Vice President, Tahos Hill Homes Association, requesting a continuance of the hearing since most of the Association members would be out of town and a letter from Mr. Robert C. Humann concurring with said continuance; and IT IS BY THE BOARD ORDERED that the hearing on the appeal of Robert C. Humann Company is CONTINUED to May 10, 1977 at 11:15 a.m. PASSED by the Board on April 5, 1977. 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:- R. C. Humann Company Witness my hand and the Seal of the Board of Su iiervisors p r. M X. Bones List of Nares Provided affixed this 5thday of` April 19 77 by Planning Director'of Planning j—� J, R. OLSSON, Clerk .,-((; . Deputy Clerk J Ronda Amdahl 000'71 H.24 3f76 ISni vw In the Board of Supervisors of Contra Costa County, State of California April- 5 , 1977 . In the Matter of Appointment to the Alameda- Contra Costa Health Systems Agency Subarea Advisory Council. On the recommendation of Supervisor E: H. 'Hasseltine IT IS BY THE BOARD ORDERED that Mr. Charles D. Evans, -Clayton City Councilman, 29 Eastbrook Court, Clayton, California 94517 is APPOINTED to the Alameda-Contra Costa Health Systems Agency Subarea Advisory Council as a consumer representative from Supervisorial District V. PASSED by the Board on April 5, 1977• 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• Vr. C. Evans Witness my hand and the Seal of the Board of Alameda-Contra Costa Health Superwsors Systems Agency affixed this 5th day of April 1977 Director, Hunan Resources Agency h!s. t:anda Stanley J. R. OLSSON, Clerk Tor. Rich Cabin County Administrator By--/_U91(r' Deputy Clerk Public Information Officer Jamie L. Johnson 00072 H.24 i176 15m In the Board of Supervisors of Contra Costa County, State of California April 5 , 19 77 In the Matter of Proposed Conflict-of-Interest Code for Contra Costa Community College District. A 'larch 2S, 1977 letter having been received from Hr. Gerald R. Burke, attorney representing the United Faculty of Contra Costa Community College District, requesting that the Board not approve the proposed Conflict-of-interest Code for the Contra Costa Community College District because said Code includes division chairpersons within designated positions; IT IS BY THE BOARD ORDERED that said request is REFERRED to County Counsel for report. PASSED by the Board on April 5, 2977. 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: ':r. Burke Supervisors County Counsel affixed this Sth day of April 1977 County Administrator J. R. OLSSON, Clerk By 7'YI Deputy Clerk ntTly a 00073 H-24 3;76 ISm In the Board of Supervisors of Contra Costa County, State of Califomia April 5 , 1977 In the Matter of Reorganization of the County Manpower Programs The Board having received from the County Administrator a report dated March 31, 1977, setting forth a recommended. . reorganization of the County Manpower Programs involving the consolidation of all CETA activities (Titles I, II, III and VI) within the Manpower Office located in the human Resources Agency; IT IS BY THE BOARD ORDERED that receipt of aforesaid report of the County Administrator is hereby ACKNOWLEDGED and the proposed reorganization of the Manpower Programs, as recommended therein, is APPROVED. Passed by the Board on April 5, 1977. • 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: Administrator Witness my hand and the Seal of the Board of cc: U. S. Department of Labor, Supervisors San Francisco affixed this 5th day of =•pril 19 1 Manpower Advisory Council '— Human Resources Director Director of Personnel J. R. OLSSON, Clerk Auditor-ControllerI� �,�LI, . DeputyClerk County Counsel YL—�, 000 74 H-24 3/7615m County AdministratorContra Board of Supervisors James P.Kenny Cnunly A,InuntSlfaloi1n Hudd°"1 Isl Dslnct 41at1inr:,1 .,Id,nnat!1.25'.,1 Cos Ia Nancy C.Fanden 11151;ii.^-7tbi0 County , ?M DOtwt2 Arthur G.Will Robert 1.Sctwoder t:ottnly AAmm,Sl,ap,r •" 31d D,SInCt Warren E.Boggess 4th District .' Eric H.Hasstlline Stn District March 31, 1977 Board of Supervisors Administration Building, Room 103 Martinez, CA 94553 Dear Board Members: Re: Manpower Reorganization For some time the matter of the organization of the County's Manpower Programs (CETA Title I, II, III and VI) has been been an issue of concern and study by my office. Input on program, operational and organizational problems has been received from the U.S. Department of Labor, the County Manpower Advisory Council, as well as program staff. The resignation of the current Manpower Director, Nancy Van Huffel, effective April 29, 1977, makes it an appropriate time to implement reorganization of the Manpower Program. The major concern about the existing manpower organization is that the administration of the program is split: CETA Titles I and III being administered by the Manpower Office of the Human Resources Agency and CETA Titles II and VI being administered by the Civil Service Office. The program staffs of the two offices involved have different philosophies about the operation of Manpower Programs and different approaches toward working with the Manpower Advisory Council. It would be a much better arrangement to have one Manpower T)irector who works with the Advisory Council on behalf of all the CETA Programs. It is recommended, therefore, that all CETA Programs be consolidated into one organizational unit under a Manpower Director. O0075 Miaofilmed with board order .. -. t asset•`- 1Ei�;eS� 2• Taking into consideration all aspects of this matter, it is my recommendation that administration of all of the CETA titles be consolidated in the Manpower Office and that such office remain within the Human Resources Agency. Manpower is a major human resource program. The Human Resources Agency as an organization has tremen- dous background and experience in working with community groups and citizen advisory committees. This type of expertise is required in working with the Manpower Advisory Council which oversees the CETA Programs and serves in an advisory capacity to the Board of Supervisors. There is a direct relationship between CETA activities and activities of the Vocational Services Division of the Social Service Department; both are concerned with the training and employment of persons suffering from the inability to obtain meaningful employment. In addition, regulations for implementation of the new CETA Title VI Program requires that "virtually all the new money must be used to fund projects for low income AFDC recipients and long-term unemployed." Retaining the Manpower Office within the Human Resources Agency will facilitate coordination and cooperation between the Social Service Department and the Manpower Office. The Civil Service Office is currently providing the overall administration of the CETA Titles II and VI (Public Service Employ- ment) Programs. Under the reorganization proposed the overall administration of these programs would be moved to the Manpower Office and the role of the Civil Service Office would become that of a subagent, i.e. , overseeing the employment of CETA participants in County departments. The overall administration of the programs include liaison with the U.S. Department of Labor, development of contracts with program subagents, monitoring of subagent activities to insure compliance with DOL regulations, etc. The reorganization will involve the transfer of some CETA staff from the Civil Service Office to the Manpower Office. The current salary range for the position of Manpower Director (which is a project position) is $1,750 to $2,128 per month. Consolidation of all CETA titles under a Manpower Director will warrant an increase in the salary for that position. The exact salary to be proposed will be determined between my office and Civil Service and submitted to your Board for approval. Mr. Van Marter. as Director of the Human Resources Agency, is the appointing authority for the Manpower Director position and will, therefore. make an appointment following an appropriate recruitment process. There are some County employees who possess knowledge of and work experience in manpower programs who would be qualified to fill this position. Selection of an in-County person would have the advantage of providing continuity to the Manpower Programs inasmuch as the current incumbent is resigning effective April 29, 1977. 00076 3. The foregoing proposal has been discussed with and has the approval and support of Charles Leonard, Director of Personnel; C. L. Van Marter, Director, Human Resources Agency and Richard Beyer, Chairman, Manpower Advisory Council. I urge your Board to approve this proposed reorganization inasmuch as I firmly believe it will provide a sound structure for administration of the Manpower Programs and will eliminate the problems which have been encountered due to the fact that administration of the CETA titles is currently split between two different offices. The reorganization will provide one person, the Manpower Director, who will deal with the Manpower Advisory Council, the Board of Supervisors, the , County Administrator and the Department of Labor, as the primary staff spokesman for all parts of the CETA program. esp�ectfully, ti ARTHUR G. WILL County Administrator GEB:jep cc: Department of Labor, San Francisco Manpower Advisory Council C. L. Van Marter C. J. Leonard H. D. Funk 00077 I In the Board of Supervisors of Contra Costa County, State of California April 5 .'19 77 In the Matter of Report of the Planning Commission on the Request of Golden Gate Development Co, Inc., Applicant to Rezone Land in the Vine hill/ Martinez Area. Vidhill Investors. Owners The Director of Planning having notified this Board that the Planning Cor=ission recommends approval of the request of Golden Gate Development Co. , Inc. , applicant, (2013-RZ) to rezone 11.4 acres fronting approximately 180 feet on the south and east sides of Midhill Road, approximately 340 feet east of Gilda Avenue and fronting 613 feet on the north side of the city limits of Martinez, Vine Bill/?Martinez area, from Light Agricultural District (A-1) to Single Family Residential District-10 (R-10); IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, May 3, 1977 at 10:50 a.m. in the Board Chambers, Roo! 107, Administration Building, Pine and Escobar Streets Martinez, California. IT T-S FURTHER ORDERED that the Clerk, pursuant to code requirements, publish notice of same in the MORNING NEWS GAZETTE and give notice by mail to all persons shown on the last equalized assessment roll as owning real property within 300 feet of the property which is the subject of the proposed zoning change. PASSED by the Board on April 5, 1977. 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: Golden Gate Development Supervisors ' Co. , Inc. affixed this 5th day of April 1977 ..!Idhill Investors — List of Navies Provided by Planning J. R. OLSSON, Clerk Director of ?lanrinr By i!, ?i:-.=�-!�� Deputy Clerk a=ie' L. Jonnson 00078 H-24 3i76 ISm i i t 41 F " pl: RECEIVED ti CONTRA COSTA COUNTY PLANNING DEPARTMENT MAR-V 1977 CIRK WkRD O:5VA-wIsou Board of Supervisors ONraA� iA co. TO: DATE: 23 1-larch 1 ..7 ..Deaury Attn: Clerk of theB rd s SUBJECT: REZOi�lING: Golden Gate Developwat FROM: Anthony A. Jeirae Director of P1 �J Co., Inc. (2013-112) - To rezone 11.4 acres ( l from A-1 to R-10, Vine Bill (S.D. II) t J Attached is Planning Compassion Resolution No. 33-1977, adopted by, the Planning Connission on Tuesday, March 22, 1977, by unanimous vote of the Commission Call rembers present). this application was reviewed by the Planning Commission. on Tuesday, February 8, 1977, and uras approved at that time by a vote of 6 AYES - 1 ABSaT 0 m. L. Hilano). Tire property is described as fronting approximately 180-ft., on the south and east si(:.-s of t!idhill Road, approximately 340-ft., east of Gilda Avenue and fronting 613 fcit on the north side of the city limits of Martinez: Vine Ilill Area. i'h follow-ing people should be notified of your Board's hearing date and time: ' �dhill Lawstors (Otniers) City of iartinez s'.dllo►: Pass Road Planning Department U..,cord, California 94520 525 Fenrietta Street Martinez, California 94553 Goin Gate Development Co., Inc. (Applic) 403 Vista Way California 94553 Mr. L. E. Boles 431 lista Bray Vartinez, California 94553 Aw/v Attaciuzents: Resolution, Findings tIap, Area Map, Staff r,-port, Minutes, EIR. $ Response. cc: File 2013-R7- Golden 013-RZGolden Gate Development Co., Inc. Supervisors, District : 1, II, III, IV, V. 000"9 t op—ONImed with boars! ordor .3 RESOLUTION NO . 33-1977 RESOLUTION OF THE PLANNING COMMISSION OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, INCORPORATING FINDINGS AND RECOMMENDATIONS ON THE REQUESTED CHANGE IN ZONING BY GOLDEN GATE DEVELOPMENT CO.,-INC., (APPLICANT), MIDHILL INVESTORS (OWNERS)- (2013-RZ), IN THE ORDINANCE CODE SECTION PERTAINING TO THE PRECISE ZONING FOR THE VINE HILL AREA OF SAID COUNTY. WHEREAS, a request by the GOLDEN GATE DEVELOPMENT CO., INC. (Applicant), MIDHILL INVESTORS (Owners), (2013-RZ), to rezone land in the Vine Hill area from Light Agricultural District (A-1) to Single Family Residential District-10 (R-10) was received by the Planning Department Office on April 27, 1976; and WHEREAS, after notice thereof having been lawfully given, a public hearing was held by the Planning Commission on Tuesday, February 8, 1977, whereat all persons interested therein might appear and be heard; and WHEREAS, an Environmental Impact Report was prepared by the Planning Staff, pre- sented at said public meeting, considered by the Planning Commission during its deliberations and was found to have been complete in compliance with CEQA and State and local guide- lines; and WHEREAS, the Final Environmental Impact Report for Subdivision Jr4903, in conjunct- ion with this rezoning application 2013-RZ, identified the following significant impacts: 1. The proposed development would be visible for several miles and would contrast sharply with the surrounding ridge lines. 2. An estimated 374 vehicle trips would be generated onto Midhill Road and Morello Avenue. The Morello Avenue ADT would increase by 20-24 percent. 3. Significant grading is proposed which would essentially remove the two hilltops and use the material for building pads on the slopes. 4. Storm-wafter runoff would increase approximately 25%; and WHEREAS, the Planning Commission recognizes the above significant impacts and suggests the following mitigating measures: 1. Reduction in the number of lots to proportionately reduce traffic; grading and run- off impacts. 2. Elimination of the proposed lots on the southern (or both) hilltops to considerably reduce the visual impacts of the proposal. -1- 00080 A;i�rot%rtitcl with board order �Lr '' .... .. a .. .. .. .. Resolution No. 33-1977 3. Require off-site improvement of Midhill Road from the project site westward to Morello Avenue. This would accommodate traffic resulting from future growth as well as that generated by this proposal. The applicant could contribute a portion of the cost of these improvements; and NOW, THEREFORE, BE IT RESOLVED that the Planning Commission recommends to the Board of Supervisors of the County of Contra Costa, that the rezoning request of GOLDEN GATE DEVELOPMENT CO., INC., (Applicant), MIDHILL INVESTORS (Owners), (2013-RZ), to rezone 11.4 acres from Light Agricultural District (A-1) to Single Family Residential Dis- trict-10 (R-10), be AP P RO VE D, and that this zoning change be made as-is indicated on the findings map entitled: A PORTION OF THE DISTRICTS MAP FOR THE SOUTH VINE HILL AREA, INSERT MAP #51, which is attached hereto and made.a part hereof; and BE IT FURTHER RESOLVED that the reasons for this recommendation are as follows: (1) The proposed project and rezoning is consistent with surrounding development and zoning as well as with land use designations of the General Plan. (2) The significant impacts addressed in the Environmental Impact Report cannot be feasibly implemented without greatly altering the proposed project which is not warranted. BE IT FURTHER RESOLVED that the Chairman and Secretary of this Commission shall sign and attest the certified copy of this resolution and deliver the some to the Board of Supervisors all in accordance with the Government Code of the State of California. The instruction by the Planning Commission to prepare this resolution was given by motion of the Planning Commission on Tuesday, February 8, 1977, by the following vote: AYES: Commissioners - Walton, Stoddard, Phillips, Young, Compaglia, Anderson. NOES: Commissioners - None. ABSENT: %Commissioners - William L. Milano. ABSTAIN: Commissioners - None. 1, William L. Milano, Chairman of the Planning Commission of the County of Contra Costa, State of California, hereby certify that the foregoing was duly called and held in accordance with the law on Tuesday, March 22, 1977, and that this resolution was duly and regularly passed and adopted by the following vote of the Planning Commission: AYES: Commissioners -Anderson, Young, Phillips, Stoddard, Compaglia, Wal ton,Mi l ano. 2- 00081 A t� �d F Resolution No. 33-1977 NOES: Commissioners — None. ABSENT: Commissioners — None. ABSTAIN: Commissioners — None. ' �� ✓CJ /�r�7_t��urti Chairman of-the PI ping Commission of the County of Contra Costa, State of California ATTEST: Secretary of',the Planning Commission of the County of Contra Costa, State of California RECEIVED MAR--21? 1977 J. R.OLSSOU CLERIC BOARD OF SUPERVISORS a A.CO. 00082 -3- Microfilmed with boarcl order 00082 h icrofilmed with boort! order 11111 /� A-1 . / N v =$oo. t C C R-10C r A-2 /• Rezone [� From A4 To k-10 ia•alt' / AI A-1 N . •CITY OF MARTINEZ I, A.N. YOUR 16 , Chairman of the Contra Costa County Planning Commission, State of Colifornio, do hereby certify that this is a true and correct copy of A PORPOA/ OA r1le A/5rRicrS MAP Aaf THE 5007.y► V/^/E HILL _ AREA , M15E01" IWA4 NO. S! indicating thereon the decision of the Contra Costa County Planning Commission in the matter of +GOLDEN 6.41E OEWIdA EA/T CV,711,- 20"1 �Z Chairman of the Gr6ntra Costa County Planning Commission, State of Calif. - ATT T: S cret i of th Contra Cast Count � �� . y y Findings Mai Planning Commission, State of Calif. Mcrotilmed with board order I .a 'i UOtiltn°d vaith pontd otcias t t. � =•fir w t ..a� C�\ 'ti•`.._'. •'la '�- I,',•• �._..Z.� �,�o �'�'. • /� : � 5�.��'. w .�a� i O •�"- � rte} �. :'It r �` _ 1 • �'_;;,:,� Q.#' r4 '� •.-�_��='•.y :� OTS��� �•,.�� � ��• (�.V•l� i /t C'+4^'r�• \ �'- .;� Gra^�s 5=d �z82. ` L� ♦ o. . 7 r. ..l p �0<'+'���_'•.�".+%/'�� ��-- `14 a` { { / r"♦ f —• �� it ti'.( 1� p•Gy4-C� '77JAS ,� la7 - �Yi) 3fut't�?• r \` ':, 'S5/aU/, ,9 i -`! �, - { -23 rt �d7 `"�.:.,;a ! •, -.r.?t\t7L„�.'ate f[ -�. :.n_ ' O rjjj t L �" et vp e._! .w L.;,•:py:'A v • '`; L+' 13 ^' ,4;,�p�N�'3,'F`-.,'CL �i'�-\,..,,�,;.�~..�'T�-.�'`���`{xr�al.'•sljt". _14, �" •, { cirm 33 D,so�sz• .V •ter :!, -; c• � - -' `�;• ;�•., �¢i ". v .` - '• project Site •:' i ..s• %'.113•'Nc:�.•.'''eC`t it Umea I "its n.�p� .=iri'"� �{r .� �1.MR . "•�,�y� _� y�-1i ��,��,:,,�? '► ��" /'8���. -. ' :�_ :1\' i"`i-=�.l!» , ';'• p`ct�ch•e�Q" ; n• �+.sem: • .\ l`': ��: $i -1 � 4'=. •: _ pit - -" ''•'{i, �T,.-`•�z• Si'ih6" •�';ias:�"q•.�.,1"�ya+'�.`i '•.., t t S o ' = A;'` ` y ,�y�� '[ fit• �,.�,r; / ' d�~ f 47 *t�+ 4 �.,•..r•'� `.,qPM •t t •. . with ZO t3-R. u vision 4903 yestors 5 11idi►itt e4ort Env! . * onmentat, n,.ta�'-i tnvir o ucent l�jmpabt Reportyt SUtSpA' sI r _ � -� .tK 2,., .� �•.w.,�. ,.} st�osyC.Yrp a 'r1 w Ytesr Pat v3 � YARTINE2 `r Project Site Pt TTSOU"s L .. y CONCORD - PLEASANT telt CLAYTON - ' t WALNUT CREEK tAfarETTE,wr `../ . Oiobta i t+era;a t i r' } Figure i 40083 Location Map .:lth lboard order 'F I ONE wool i � i} �� i ,".�t-'�;, +"j.. �-,; --�J � t;`•`'`.•, f�, i 1 I s \ to �� 11 11 tt f J 't s•_ ' S�_ f t 1 y�'� i + -i0iiji t,i A. r.•A-4/ r ri jf,.,:,lr .���'" �l`�•�i! l; ��` '^Z j�•f�/,J.;• •; t % l Jl 1' .//�(/J J f,f/"/,•{,." / yo ( i A` f r r r ;t�` I % r(/!� „/ / ,•`/�! � - i R1 t i +1/. " R-t0 r i ,eft 7 N2H1 { 1 4 1 + ' tr •t PL L ( 1 r 4 ' { ` { i / . ,Project Site A-2 R-10121 00 .�. .•� .-•.- ••. ,...• __.-� - .•.- ,,.E /r � ► _.•' . • . -/,-• f �•._. r is A, /` e,{, / �.�'•�•--•—"�'— 1 Eig'.=re 2 QQQV Zoning.tap };card ordar t�i;,rc�iltn� . NUDHILL ROAD27 ZOE 30 tea.. .t•\ rr i• N_ - r IV— Er ' •jI SUBDIVISION 4903 Figure 3 Tentative Subdivision Nlap 00081 FA;cro{ilmerJ with board ordar TABLE OF CONTENTS Environmental Impact Report SUB 4903/2013 RZ Page Summary I Introductory Discussion 2 Project Description 2 Environmental Inventory of the Region 2 Physical Description 2 Existing Use and Surrounding Area 2 Utilities and Public Services 2 Circulation 3 Plans,Ordinances,and Policies 3 Soils,Geology,and Grading 4 Hydrology and Water Quality 5 Vegetation and Wildlife 5 Recreation and Open Space - 5 Socioeconomic Characteristics 6 Air Quality and Noise 6 Historical and Archaeological Aspects 7 Energy 7 Environmental Impact Analysis 8 Environmental Impact of Proposed Action 8 Unavoidable Adverse Environmental Effects 10 Mitigating Measures Proposed 10 Alternatives to the Proposed Action 12 Short-term Uses vs.Long-term Productivity 13 Irreversible Environmental Changes 13 Growth-inducing Impact of the Proposal 13 Documents Utilized 14 Qualifications of EIR Preparation Agency 14 00088 cater I SUMMARY EIR SUB 4903/2013 RZ This proposal is to rezone 11.2 + acres from A-1 to R-10, and subdivide said property into 34 lots averaging 11,710 feet in area. ; Significant Impacts 1. The proposal would be visible for several miles,and would contrast sharply with the surrounding ridgelines. 2. An estimated 374 vehicle trips would be generated onto Midhill Road and Morello Avenue. The Morello Avenue ADT would increase by 20-24 percent. 3. Significant grading is proposed which would essentially remove the two hilltops and use the material for building pads on the slopes. 4. Storm-water runoff would increase approximately 25 percent Suggested Mitigation Measures 1_ Reduction in the number of lots to proportionately reduce traffic, grading, and runoff impacts. 2. Elimination of the proposed lots on the southern (or both) hilltops to considerably reduce the visual impacts of the proposal. 3. Require off-site improvement of Midhill Road from the project site westward to .Morello Avenue. This would accommodate traffic resulting from future growth as Well as that generated by this proposal. The applicant could contribute a portion of the cost of these improvements. 1 00089 f un i;c,:;d ordar.imp- . .rcxs Y4_4: ` y I. Introductory Discussion A. Project Description Under rezoning application number 2013-RZ and subdivision application number 4903, the Golden Gate Development Company requests approval to . rezone 11.2 acres from the A-1 Agriculture District to the R-10 Single Family Residential (10,000 square foot minimum lot area) District, and to subdivide said property into 34 lots averaging 11,710 square feet in area. This property is owned by Midhill Investors. The subject property fronts approximately 600 feet on the east-side of Sunhill Lane immediately south of its intersection with Midhill Road, and fronts approximately 100 feet on the south side of Midhill Road immediately west of the point where Midhill Road turns northward (see Zoning Map, Figure 2). The Martinez City Limits abut the property to the south.-The site is within Block 904 of Census Tract 3200, can be further identified by Assessor's Parcel number 161-060-06, and was formerly known as a portion of Lot 3 of the Vine Hill Homestead Tract. B. Environmental Inventory of the Region 1. Phvsical Description The proposed subdivision occupies two large knolls (in excess of 200 feet above sea level) located north of Highway 4: Topography is generally severe throughout the site (see Grading Map, Figure 6), with the lower slopes ranging in grade from 10 to 45 percent. The topography map in Figure 6 also shows that elevations on the site range from approximately 100 feet at Midhill Road to 230 feet at the top of the southernmost hill on the site. The gap between the two hills has a low point of approximatley 140 feet above sea level. 2. Existing Use and Surrounding Area The subject property is presently unused, vacant land which was used for grazing in past years. At the time of this writing, some single family homes are being constructed west of the site, along the west side of Arbolado Drive. The lands to the north, and east of this property are in semi-rural residential use, while a condominium development immediately south of the site is currently being expanded. 3. Utilities and Public Services a. Utilities Electricity and natural gas would be provided to the site by the Pacific Gas and Electric Company from lines located along the Midhill Road right-of-way. 2 00090 NNIcrGi1.med vtith board ordx The property is located within the boundaries of the.Contra Costa County Water Improvement District No. 1, and the Mountain View Sanitary District. Water and sewer hook-ups are available adjacent to the subject property. Refuse collection service would be provided by the Martinez Sanitary Service. b. Police The area is patrolled by the County Sheriff's Department, operating out of Martinez (approximately 3.5 miles north of the site). The subject property is located in Sheriff's Beat 20, which includes Martinez, Pacheco, Avon, and Pleasant Hill. A Sheriff's Department patrol car is operating within this beat 24 hours a day. Response time to the site would be 10 to 15 minutes if the patrol vehicle on Beat 20 was not available. c. Fire Fire protection is available through the Contra Costa County Consolidated Fire Protection District. The nearest station to the site is Station #12, located approximately 2.5 miles north of•the site at 1240 Shell Avenue, in Martinez. The secondary stations to respond would be Station #13, approximately 3 miles west of the site, at 251 Church Street in Martinez, and Station #9, approximately 3 road miles southeast of the site at 209 Center Street, Pacheco. d. Schools The site is located within the Martinez Unified School District,and is served by Morello Elementary School (244 Morello Avenue, 145 students), Las Juntas Elementary School (4105 Pacheco Boulevard, 476 students), Martinez Junior High School (Court and Warren Streets, 688 students), and Alhambra High School (150 E Street, 2553 students). 4. Circulation Midhill road is connected to State Highway 4 and Pacheco Boulevard by Morello Avenue,a 2 and 44ane road destined for eventual expansion into a 4-lane divided roadway. Midhill Road is an unimproved two-lane rural road which currently is in need. The Average Daily Traffic Count (ADT) for major roads in this area are given in Figure 4. This map also identified traffic hazard areas by comparing 1975 and 1976 accident locations. 5. Plans,Ordinances,and Policies The site is presently zoned A-1, which limits lots to a minimum of 20,000 square feet in area or 1 acre if livestock is to be kept on the property (Ordinance Code, Chapter 84-36). The applicant proposes rezoning the site to R10, which allows a minimum lot size of 10,000 square feet, and a 90 foot minimum depth(Ordinance Code, Chapter 84-8). 3 00091 s L1 order A c •. i •» 4 \ °r \ r- I to ' v, , ! �, „"'i!'-.'• •O X14.,>-•�•... -.! Yo CJ��\ , \..��• ��"'`.J �.`��i�`�, .'„-...._ 1 to r 23Sch1 i •�`s�'pta" PC ..!j'• 1 `:` r' / �e'''rt ti\4.;•.S•':... •ill 4� �` )c`�'!.. •:7. ytP• ..�.. �.Z. Vit:�J 1913 197 1$8 #~\�: 1`: woc ua gebuar y g:30 .`'T c - Waken 7:30 to 4t5 192 3, i- \ Peak am :15 to 3 '• Vii:�oFcem<<,n .t sn t;" ; <�-'•' � e ,i:�\\ M <.,.,- "tip, ^�.,..tu ect sate t�.•��. prof '•�i 1�,,.!,f"'.`r h4 t � ry ..' ';r"'+ '• "22fk }�'^^/�' y': = `: `�\ S l .t :.;--'"� Q"'� -s•�•�y+G! '_• � ��s.1771+-`O L:• .ii'l>}::� �•�aµt;�•�`. �-.�'�:? '�..•-". "moi �•'�• wiLt yu�"ae ---_,.,/�' .yw••f ... 't's4 • �y.• _ 71 les ,'• �•.`' . -t� ':-y ,T 1561 rye:: 19 00 yehi� ? .:• 1 .�r ,aD em 0 1 pies -: :�; ':�1 Nov 30 to$=3 0 143 vehi •, '..�,,•"�` 1 peak ra m 4:30 �,r •.�,:�� ,+ •\�;� 1 • `;•F Qeru P a •.a11 a vs :�`Z�,cw:' A idem � � s.`-=:.,•r' �"�,a. ..,, ;� lPerson 19?5.19 Da j S,: •> : '�. 0 9 right ri _ p F3 mage � ) - '*_:• :' : tt;ai: \ --� 19 5-19' 6 proper Day _fes.` D > Night r V Accident 1975-197" . f,� x Fig SCC dent tilap Qv `'� tcafiic and V boocd oYd2r w.x� Figure 4 Traffic and Accident Map 00092 Microfilmed with board order I The Open Space Element of the County general Plan(1973)designates the area of the project site as an urban growth area. The recently adopted Vine Hill Area Plan (May 1975) shows medium density residential use for the project site. The proposed R-10 zoning is consisterit with this medium density designation. However, both the General Plan designation(medium density residential) and the zoning district (R-10) are intended only to represent maximum densities beyond which this property should not be developed. These designations have not yet considered those limiting factors—i.e. excessive topography--inherent in the property. The 1971 County Interim Major Road Plan (a portion of the Circulation Element of the General Plan) shows Midhill Road ultimately connecting with Milano Way,approximately 1300 feet to the southeast. The subject property is located within the sphere of influence of the City of Martinez, as defined by the Local Agency Formation Commission (LAFCO). The Martinez General Plan designates the property for single family residential development,0 to 6 dwelling units per gross acre. 6. Soils,Geology and Grading Soils According to the mapping of the Soil Conservation Service(Soil Survey for Contra Costa County,September 1974), two major soil types are found on the site. The bulk of the site contains Lodo clay loam (LcE on the Soils Map, Figure 5), while the northeast quarter of the property (roughly containing lots 13-23 and 28-33)is Briones loamy sand,eroded(BdE2). Lodo clay loam consists of excessively drained soils underlain by sandstone and shale, with slopes ranging from 9 to 30 percent. Permeability is moderately slow (0.2 to 0.6 inches/hour). The effective rooting depth is 10 to 20 inches,with an available water holding capacity of 2 to 4 inches. The shrink-swell potential of this soil is considered moderate, with a moderate corrosivity to uncoated steel. Its suitability as fill is generally poor due to the thin layer (0 to 13 inches) and low shear strength. Drainage is generally not needed due to the steep slopes. These slopes plus the shallow depth to rock limit this soil's suitability fora standard dwelling without basement. Briones loamy_- sand consists of well-drained soils underlain by soft, siliceous sandstone. Slopes range from 15 to 30 percent. Approximatley 25% of the surface layer has been removed by erosion. This soil has a low shrink-swell potential, and a low corrosivity to uncoated steel, and is better suited as f ill material than the Lodo clay loam. Briones loamy sand has a medium shear strength, medium to low compressibility, and mediurn to low permeability (6.0 to 20.0 inches/hour). The steep slopes make drainage unnecessary,yet would present a problem for a standard dwelling without basement- 4 00093 ''"`b$� $''`•rte 1} M r BdE2 t1 f ` t � • M N w jo s i �J iii, � .' �� � { � � :.r; �,_ •_ � Soil Types' 4 LcE Lodo Clay Loam,9-30%slope BdE2 Briones Loamy Sand, 15-30%Slop I o , F [. TaC Tierra Loam, 2-9%slope / =160 Figure S Soils Nap x (US.SOIL CONSERVATION SERVICE, 1974) 00094 1nicrofiirnad vritn bird order _.-Y:« x-,srcm-,v.�a sww.,,a::..ms'•tWM9cc.- .'°--.._.,..,..e..� Geology The site is underlain by Briones sandstone. 'This fine-grained Tertiary material is easily erodable and crumbly where exposed to the elements. Seismicity According to the soils investigation prepared by ENGEO Incorporated in April of 1976, the site is free of known active faults, and not located within a Special Studies Zone. The closest known active fault is the Concord fault, approximately 9000 feet northeast of the site. Several minor faults related to the folding of the Martinez syncline are also located in the area. These faults are not known to be active, and no special foundation requirements were specified in the ENGEO report. Secondary hazards such as liquefaction, lateral spreading and lurch cracking would be unlikely to result on the site from an earthquake on any known active fault in the Bay Area. There are no known slides on the subject property,and no evidence of soil creep. 7. Hydrology and Water Quality The project site currently experiences an annual rainfall of 15.0 to 17.5 inches per year. This precipitation is conveyed to off-site natural and man-made -drainageways primarily by sheet flow, as there are no significant drainageways on the property. At present, sheet flow from the site ultimately reaches an intermittent streambed, approximately 1300 feet west of the site. This streambed flows northward,apparently entering the natural groundwater system as it reaches the Suisun Bay marshlands. The site does not contain any flood prone or flood hazard areas, and the intermittent streambed mentioned above has no history of flooding. An estimated 35-45% of the precipitation experienced at the site enters adjacent natural and man-made drainage systems as runoff. 8. Vegetation and Wildlife Virtually all of the native perennials, grasses, and forbs originally on the site have been replaced by annual European grasses. There are no notable trees on the site; these grasses are contrasted by Coyote brush on the hilltops. The domestication of the site for rangeland and the residential development of adjoining properties have essentially reduced the native wildlife to typical grassland rodents and their predators, primarily owls, red-tailed hawks, and other raptors. Typical grassland reptiles, insects, and foraging birds could be expected to inhabit the site. 9. Recreation and Ooen Soace The Recreation Element of the County General Plan indicates that the site is located within an urban area, with a proposed neighborhood park S 0009 r projected for the general area of the project site (Contra Costa County Local Parks Plan, 1970). The Recreation element does not designate specific sites for future parks, but rather identifies areas.where increased demand for park facilities is anticipated. The nearest major parks are Briones Regional •Park• and Martinez Waterfront Regional Park, located approximately 4 miles southwest and 3 miles northwest of the site,respectively. While presently undeveloped the Martinez Waterfront area is already providing many forms of passive recreation(i.e.fishing,hiking)for local residents. 10. Socioeconomic Characteristics The property is currently assessed ata value of $8,500 based upon an estimated cash value of approxiamtely $35,000 in early 1976. Given a tax rate of 10.995 within County Tax Rate Area 79186, this property generated$1,355.44 in property taxes in 1976. The immediate shopping needs of future residents of the proposed subdivision would be met in the Contra Costa Boulevard/Sun Valley Mall area of Concord and Pleasant Hill. This retail and commercial area is generally located 1-2 miles southeast of the subject property, and has been steadily growing to provide an increasing diversity of goods and services to local residents. Ease of access and a cleaner,more diversified shopping environment suggest that the future residents would prefer to seek: goods and services here rather than downtown Martinez. Cultural needs—i.e. theaters, restaurants, etc.---can be met in the Sun Valley, Concord or Walnut Creek areas south of the site. 11. Air Quality and Noise Air Quality Air quality on-site is relatively good, due to low traffic volumes in the area and the open nature of the subject property. Oxidant pollution (photochttmical smog) is a major air pollution problem in the Bay Area. This pollutant is formed in a complex reaction chain involving oxides of nitrogen hydrocarbons, and sunlight. The climatological patterns of Bay Area topography indicate that the highest oxidant levels will occur in the sheltered inland valleys, generally downwind of highly urbanized areas, during the April-October season. Prevailing winds indicate that pollutants generated on the north and south coasts of Suisun Bay could impact the project site, although this would be minimized by its hilltop location. Noise The low residential density and low traffic volumes experienced on Midhill Road help hold noise levels on the site below the 45 dB(A) maximum desirable noise level for residential areas (Contra Costa County Noise 6 00096 v:.ali uoard order TABLE I Socioecor �-ic Factors % Single Average Family " Average median Median Household Dwelling Number Home Coaarunity Income" Size Units Bedrooms Ade E1 Cerrito 15,056 2.5 75.8 2.6 24.6 Hercules 14,333 2.4 84.3 2.8 58.0 Pinole 17,264 3.2 83.0 3.0 15.4 Richmond 10,353 2.7 67.1 2.4 26.8 San Pablo 9,332 2.5 52.6 2.1 21.0 Martinez 14,126 2.8 72.9. 2.7 16.8 Clayton 21,756 3.6 95.4 3.5 10.1 Concord 15,241 3.0 65.4 2.7 13.3. Lafayette 21,207 2.8 77.4 2.9 19.: Ncraga 25,935 3.2 71.1 3.4 8.9 Pleasant Hill 16,089 2.8 73.5_ 2.7 17,9 Walnut Creek 17,153 2.4 43.1 2.5 9.5 Pittsburg 11,670 3.0 78.4 2.7 18.8 Antioch 13,175 2.9 74.4 2.7 11.0 Brentwood 9.778 2.9 65.3 2.5 12.3 Unincorporated Contra Costa County 11'393* 3.0* 71.1* 2.9* 16.2* Source: 'E-ne gy Use and Conservation in Contra Costa County", Contra Costa County,Planning Department,1976. 0009 filicrofilm-ed with board order G2, Element, 1975). Topography (approximately 100 feet) and distance (approximately 1900 feet) effectively prevent traffic noise from Highway k from encroaching upon the subject property. 12. Historical and Archaeological Aspects The site of the proposed subdivision does not have any known historical significance, and no archaeological sites are known to exist on the property or in the immediate area. This area is generally known to have been frequented by the Karkin people prior to the arrival of Spanish settlers.The name"Karkin" means "Trading People." This native group controlled the north-south obsidian.trade and east-west river traffic. The Karkin spoke Costanoan, and by 1809 had been moved to Mission San Francisco by the Spanish. 13. Energy The average Martinez household is assumed to experience approximately 500 cooling degree days and 2500 heating degree days annually.* Therefore much more energy is expended for heating than for air conditioning. The average Martinez residence annually uses approximately 5798 KWH of electricity and 1065 therms of natural gas. Due largely to the cooler coastal climate, this average energy consumption is relatively lower at Martinez than at locations further inland. Table II gives a countywide comparison of residential energy use. This coastal climate limits the site's potential for solar energy applications, although the open, hilltop location is very desirable when considering solar energy. Limited solar applications—i.e. to power air conditioners on hot,bright days--could be successful on this property. *By convention,heating and cooling loads are expressed as degree days. For this purpose, 65 degrees is accepted as the outdoor temperature at which no heating or cooling is required in buildings. When the temperature is belo 65 degrees, the number of degrees difference between the average temperature and 65 degrees is the heating degree day load (i.e., if the average daily temperature is above 65 degrees, the number of degrees difference between the average temperature and 65 degrees is the cooling degree day load. 7 Microli!m2l wim bocrd order 00098 F? 1311- TABLE II Residential Energy Use Climate Factors Heating Cooling Degree Degree - Comrunity KWH Therms Days Days EI Cerrito 4764 1056 2900 •.0 Hercules 4820 967 2750 300 Pinole 6690 1248 2c"00 200 Richmond 4461 1086 2550 0 San Pablo 3785 926 2600 100 tlartinez 5798 1065 2500 500 Clayton 9937 1437 2700 600 Concord 6419 1054 2650 550 Lafayette 8057 1622 3300 360 Mo raga 9985 2666 3300 360 Pleasant :till 7895 1154 2800 450 Walnut Creek 6778 1184 2800 450 Pittsburg 6059 1005 2650 750 Antioch 6843 941 2600 890 Brentwood 6047 965 2500 1000 Unincorporated East Bay Division 6733 1268 fl/A N/A Soxce: "Energy Use and Carservation in Contra Ccsta County", Contra Costa Canty,Planning Department, 1976. LJ..i:l orRec 00099 yF 4 r II. Environmental Impact Analysis A. Environmental Impact of the Proposed Action : The following discussions deal only with those environmental impacts determined in the Initial Study or in the process of writing this report to be significant impacts. Th_ initial Study for this project is on file in the County Planning Department, and may be reviewed during normal working hours. 1. Aesthetics The proposed subdivision would commit the entire-property to intense development. The two knolls on the site are visible for some distance in all directions, and dominate the immediate area. Aside from setting a precedent for the development of hilltops in this area, the proposal would be in stark contrast with surrounding hilltops and ridgelines which are committed to preservation in their natural state due to less intensive residential land uses. 2. Utilities Sewers The average dry weather flow for this development has been estimated by the applicant at 5,000 gallons per day. Water An increase in demand of 12,000 gallons/day on Contra Costa Water District is expected to be generated by this subdivision. 3. Community Services The County Planing Department has computed a countywide average of 1.16 students per household, with a distribution throughout the Martinez Unified School District of 39.6 percent of all students to elementary school, 12.3 percent to intermediate school, and 47.6 percent to high school. the proposed subdivision could be expected to generate approximately 39 additional students for the school district, (34 households x 1.16 students per household). 4. Circulation An additional estimated 374 vehicle trips per day would ultimately be generated by the proposed subdivision (34 dwelling units x 11 trips per day per dwelling unit). �tlorning peak traffic at 10%of the ADT is estimated at 30 trips, and evening traffic at 12% of the ADT is estimated at 35 trips. This would increase the ADT on 8 Miuo:itm=:! Mfr,► Coc::d oraor 00100 a Y Morello Avenue by approximately 20-24 percent,-a significant increase. 5. Soils and Geology The project site has slopes upwards to 4S percent,with soils having moderate to poor slope stability, and low shear strength when wet. Given these constraints, the grading depicted on the applicant's grading plan will require earth movement significant enough in scale to constitute an environmental impact, even though precautions may be taken to prevent such imp.cts. Possible stability problems on the site include Lots 1-3, 12-17,21 and 24-29 (see Grading Map, Figure 7). Severe grading is proposed for the top of the larger hill(grade to be reduced 10 feet),and the smaller hill essentially removed (grade reduced 10-15 feet). Approximately 75% of the surface area of this property will experience severe grading (approximately 5 feet or more in depth. The Grading Impacts Map, Figure 7, shows that the bulk of the material to be removed is on the hilltops, with most of the fill being used to create pads on the slopes. It is not known how much bedrock would be exposed by the proposed grading. However, the Briones sandstone underlying the site does not make a very stable base. Construction techniques must be used which would accommodate this deficiency. 6. Hydrology The proposal would convert the property from unused grassland to residential uses with the following estimated runoff coefficients: Runoff Use Area (%of precipitation) Street paving a sidewalks 17.7 +% 70%to 95% Houses,garages& driveways 15.0+% 75%to 95% Landscaping 66.3+% 25%to 35% The resulting runoff for the proposed development would be approximately 43% to 55% of the precipitation, indicating that the proposal would increase runoff on the site by approximately 25%. 7. Economic Impacts The applicant proposes two and three bedroom homes at a price range of $50,000 to $60,000, generally appealing to buyers with ` annual incomes between $15,000 and $20,000. The countywide median annual income was computed in 1975 to be $15,026, with a countywide average annual income of $16,156. Hence the proposed 9 OU1U1 .::)o;d orde I .•' f_ taw+{ `+ `\; ` ISO �_ ,r•w- - 170 ) +.. � ) ) '. •., y �•\ \ if lop 190 1� r 'Tit`•:::'>.{1s• y�+�(/'''�n.,.{xc'�r??w:1"�k�_:{£` "3:v .J�r},^:; :,.9;.-yw!%�c••'1,:�' ��cc 'i `+;.e2�,};�: r-' <.•Y:4�,. ^^�u':;::i fy.?.r'i,�::L.Y,f%'. �:�ti '``. - .`..•.� ti ``'.♦ hY�.. _ t 4 ,its f J...:r"�' �• i.A.,','x •r- - h�h� ate,{'...\` it!' w:.fir- ' XI i. l � � i ,'esti}\��k:'4 S i � •:y r� �£r' 2K r t � � -\�i°t r `' }'t w �, it•J..,l..{"ys)� J£ . `r. 1,y}. x t .t*>{J•w�J 4Jttf F sJ '% `r,T,k Grading Key Material to be removed (CUT) 4 Material to be deposited (FILL) Figure 7 Grading Impacts Niap 00103 t-Aicroii!rt_.1 .•ri!h board order homes would be priced to appeal to the 'average' county resident, and would result in no significant change in countywide economics. However, the local microeconomy (Martinez, Pleasant Hill) would benefit from its share of the approximatley half-million dollars (assumed income of $14,500 x 34 homes = $527,000) in new.income generated by this proposal. The applicant states that property tax revenues from the finished project should be approximately $50,000 annually, of which approximately $30,000 would go to the Martinez Unified School District. Additional funds would be generated through sales, gasoline,and income tax. S. Energy Construction on the site, particularly due to the-grading required, would consume a proportionally large amount of energy, particularly in the form of diesel fuel which would not be expended if the proposal was lower in density or located where topography is more desirable. B. Any Adverse Environmental Effects Which Cannot Be Avoided If This Proposal Is Implemented 1. The proposal would be visible for several miles, and would contrast sharply with surrounding natural hills, ridgelines, and low-density development. 2. An estimated additional 374 vehicle trips would be generated onto Miahill Road and Morello Avenue. The Morello avenue ADT would increase 20-24 percent. 3. Severe grading is proposed over most of the site, essentially removing two hilltops and using the material as fill for pads on the slopes. Slope stability complications could result from the low shear strength of the base material. 4. Storm-water runoff on the site would be increased approximately 25%by theproposed subdivision. 5. The development of the subject property would involve the irreversible use of energy and materials for grading and construction. Much of the material used would be non-renewable and non-recycleable(i.e.concrete, asphalt, iron pipe, fuel, etc.). C. Mitigating Measures Proposed to Minimize the ImDaCt No mitigating measures have of this writing been proposed by the applicant. The following mitigating measures are proposed by the County Planning Department. 10 00104 rvilcrolu,u:.:. Local oruec LNo mitigaung meu�u,4 1 ul UIL Lao 'b ing mitigating measures are proposed by the applicant. The follow County Planning Department. 10 00104 Niicro� �u '%n30 Loa-cl oruet 1. To minimize the visual impact of the proposed subdivision, the applicant could develop the site less intensively. This, could essentially be accomplished in two ways: a) Lower Density. Fewer, larger lots would eliminate the need for much of the grading, and allow more area for landscaping to help soften visual impacts. b) Open Hilltop. The applicant could remove lots 22-28 from the map. This would eliminate grading on the larger hill, reducing the total on-site grading by approximately 30 percent, and significantly reduce the visual impact of the proposal.- By reducing the number of pads in this subdivision, the amount of cut and fill required would also diminish. It may then be Possible to reduce the total street area of the sbudivision. 2. Midhill Road could be improved from the site westward to Morello Avenue. Such improvements could include widening, asphalt shoulders, centerline reflectors, and possibly a left-turn lane at Morello Avenue. These improvements would allow the road to better accommodate the anticipated increase in traffic. 3. The anticipated 25% increase in storm-water runoff could be mitigated in two ways: a reduction in site density which would similarly reduce the runoff increase, and adequate drainage (both on-site and off-site) to accommodate the increase. The applicant proposes to construct storm drains at the bottom of Midhill court and Sunhill Court, and at Midhill Road. These would connect with an existing storm drain at Sunhill Lane and'Midhill Road. All proposed streets would be equipped with full curbs and gutters, and crowned approximately 2%. The sole exception would be the north side of the eastern extension of Midhill Road, which woud have a 6" asphalt concrete dike with no sidewalk. 4. The Martinez -area is generally considered a moderately hot summer area, with approximatley 500 cooling degree days. Residences in this area usually can avoid air conditioning and maintain interior comfort levels provided that insulation and ventilation (particularly attic ventilation) are adequate, walls from 22 degrees west of north counterclockwise to 45 degrees east of south are shaded, and low heat-waste appliances are used. Any reduction in the number of lots would similarly reduce the enrgy cost of construction per hour. This is because less grading and site preparation would be necessary. 11 00105 fd►iuv.us:i :':•en i)uard order D. Alternatives to the Proposed Action No alternatives to the proposed action have been proposed by the applicant. Some possible alternatives are given below. 1. No Project. The applicant could withdraw the application for a subdivision and abandon the project. He would then continue to pay taxes on the 11.2+acres which reflect the development potential of the property. Agricultural or other non-residential uses could be considered f or the property. . 2. Higher Density. The applicant could propose a higher density residential use for the property. This could include duplexes and multiple units.' There is an existing condominium home development located immediately south of the property, within the Martinez city limits. While providing a greater return on the investment in land and improvements, more intense development would also proportionately increase those impacts already discussed in this report.Such development would also require a rezoning from the present A-1 zoning,and aan amendment to the General Plan. 3. Lower Density a. Larger Lots The grading, aesthetic, traffic and runoff impacts previously discussed could be reduced if the applicant re-submitted this tentative subdivision map with fewer lots than the 34 now proposed. This alternative might not reduce the applicant's return since the resulting lots would be larger and command a higher price, and significantly less time, money, and energy would be needed to grade the site and install improvements for a less intensively developed subdivision. b. Hilltop Open Space The southernmost hilltop (or both) could be retained in its present undeveloped state. This would help mitigate the aesthetic impacts and threat of slope failure which would result form the present proposal, and also serve to reduce the overall density of the project while retaining the remainder of the property to be developed to R-10 standards. This would result in reduced impacts due to the lower density. 4. Qpen Hilltop with Larger Lots This is essentially a combination of alternatives #3 and #4, and would result in the fewest salable lots of all the alternatives. The costs of grading and improvements, however, should remain in proportion to the number of lots planned. 12 00106 Y•hicrofilmad with comd order �l r: 5. Park Site The City of Martinez could consider the subject property as a park site. The combined slopes and flat areas, the view from the hilltop,, plus access from the north, west,and south appear to make the site desirable for recreational use. E. The Relationship Between Local Short-term Uses Of Man's Environment and the Maintenance and Enhancement Of Long-term Productivity The proposed use would commit this site to future medium density residential uses, as utilities and improvements placed upon the property would restrict its ability to be returned to less intensive. use. The eventual development of this site would be an incentive to additional residential development along Midhill Road and east of the site. This property is designated in the 1975 Vine Hill-Pacheco Area Plan for medium density residential use. The severe topography on the site (which makes medium density residential practical only with severe grading) plus present day pressures to conserve energy where excessively used, indicate that strict use of the General Plan designation is inappropriate for this site. It should be noted that any General Plan designation represents the maximum allowable intensity of land use, and that site-specific constraints, i.e. topography, could further reduce the intensity which can be reasonably attained. F. Any Irreversible Environmental Changes Which Would Be Involved in noosed Action 5hould It Be Implemented 1. The undeveloped land would be committed to urban use, and it would not be economical to return it to open land. 2. An estimated 374 vehicle trips would be generated onto Midhill. Road and Morello Avenue. The Morello Avenue ADT would increase approximately 20-24 percent,a significant growth. 3. Any construction would involve some grading. This grading would increase with the number of lots, similarly increasing the impacts on aesthetics and slope stability. G. The Growth-Inducing Impact of the Proposed Action The construction of the proposed subdivision would extend water,sewer, and power lines to those properties east of the subject property. 1,lidhill Road would also be extended eastward 513+ ft. providing increased access for properties east of the site. Sunhil! Lane would be extended southward approximately 123 feet, presenting the possibility of a future connection with Desert Parkway, which conneczz5 to Arnold Drive, the frontage road for Highway 4. This project would also influence infilling of the flatter rangelands and orchards fronting Midnill Road between the site and the existing subdivisions at Morello Ave. These properties 13 00107 �cc:rd cider are designated by the General Plan for eventual medium density residential development. H. Documents Utilized 1. Soil Survey of Contra Costa County; USDA, Soil Conse_rvation Service,September, 1974. 2. Comparison of Air Quality Data, 1969-1972,Bay Area Air Pollution Control District, 1973. 3. "Energy Use and Conservation in Contra Costa County," Contra Costa County Planning Department, 1976. 4. Soil Investigation for Contra Costa County Tract No.4569,ENGEO Incorporated, Berkeley, 1976. L Qualification of EIR Preparation Agency This Environmental Impact Report was prepared by the Contra Costa County Planning Department. The majority of the reports are prepared by the Environmental Impact personnel of the Current Planning Division. Other Planning Department and other County personnel were utilized where necessary. Ordinarily the person directly coordinating and writing the report is listed as the contact person in the Notice of Completion,or Arnold B. Jonas, Senior Planner can be contacted. EIR Team Alice Bonner B.S.Wildlife& Fisheries Biology Bruce N. Bowman, B.S. Urban Planning Arnold B.Jonas, A.B. Economia Stan Y.Matsumoto,B.S.Civil Engineering Darwin Myers,B.S.Math., B. S.Geology, Ph. D.Geology Dale Sanders, B.S. Biology, Ph.D.Entomology 14 00108 r4croii',med with hcu;d order k CONTR1% COSTA COUNTY PLANNING DEPARTMENT NOTICE OF �ICampletion of Environmental Impact Report Negative Declaration of Environmental Significance Lead Agency Other Responsible.Agency Contra Costa County c/o Planning Department P.O. Box 951 Martinez, California 94553 Phone (415) 372-2024 Phone EIR Contact Person Bruce Bowman Contact Person PROJECT DESCRIPTION: Under rezoning application number 2013-RZ and subdivision application number 4903, the Golden Gate Development Company requests approval to rezone 11.2 acres from the A-1 Agriculture District to the R-10 Single Family Residential (10,000 square foot minimum lot area)District,and to subdivide said property into 34 lots averaging 11,710 square feet in area. This property is owned by Midhill Investors. The subject property fronts approximately 600 feet on the east side of Sunhill Lane immediately south of its intersection with Midhill Road, and fronts approximately 100 feet on the south side of i%lidhill•Road immediately west of the point where Mid.ull Road turns northward (see Zoning Map, Figure 2). The Martinez City Limits abut the property to the south. The site is within Block 9v^4 of Census Tract 3200, can be further identified by Assessor's Parcel number 161-060-06, and was formerly known as a portion of Lot 3 of the Vine Hill Homestead Tract. It is determined from initial study by of the L�Planning Department that this project does not have a significant effect on the environment. Justification for negative declaration is attached. 1>( X 1---he Environmental Impact Report is available for review at the below address: Contra Costa County Planning Department 4th Floor, North Wing, Administration Bldg. Pire 6 Escobar Streets Martinez, California 1 r � D-to Po edt.-ID 1,. �g` Final date for review/appeal rte. 7, Planning Depart zaent�Reoresentative 00109r`// AP9 1/74 In the Board of Supervisors of Contra Costa Count, State of California AS EY OFFICIO THE GOVERNING BOARD OF THE CONTRA. COSTA COUNTY STORM DRAINAGE DISTRICT ZONE NO. 16 April 5 , 1977 In the Matter of Resignation from the Advisory Board, Contra Costa County Storm Drainage District Zone No. 16. The Board having received a March 25, 1977 memorandum from Mr. Vernon L. Cline, Ex Officio Chief.Engineer, Contra Costa County Storm Drainage District Zone No. 16, advising that Mr. James H. Redmond, 242 Twinview Drive, Pleasant Hill, California, 94523 has resigned as a member of the Advisory Board of said Drainage District; IT IS BY THE BOARD ORDERED that the resignation of Mr. Redmond is ACCEPTED. PASSED by the Board on April 5, 1977. 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: i'r. J. Redmond Witness my hand and the Seal of the Board of Flood Control Supervisors County Adr..inistrator affixed this-9th day of A.nril 19 77 County Auditor-Controller Public Inforn tion Officer J. R. OLSSON, Clerk Bye. i' LGA' ' l i t Deputy Clerk Janie Jonnson 0,)110 H-24 3/7615in AN I In the Board of Supervisors of Contra Costa County, State of California Aril 5 19 ZZ_ In the Matter of Alternate Representatives for Members of the Contra Costa County Drug Abuse Board. The Board on January 25, 1977 having referred to its Internal Operations Committee (Supervisors E. H. Hasseltine and N. C. Fanden) the recommendation of the Director, Human Resources Agency, and the Contra Costa County Drug Abuse Board that the Drug Abuse Board be permitted to designate alternate member representatives to serve on an informal basis; and The Committee having this day recommended that, in accordance with the policy adopted by the Board of Supervisors on March 29, 1977, the matter of alternate members for the Drug Abuse Board be approved, with the understanding that said members will serve on an informal basis and that the bylaws of said body will be amended to provide for their appointment; IT IS BY THE BOARD ORDERED that the recommendation of the Internal Operations Committee is APPROVED. PASSED by the Board on April 5, 1977. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the seal of the Board of cc: Board Committee -- Supervisors Director, Human Resources Agency armed this_S±L day of An"i . 1977 Drug Abuse Board County Medical Director J. R. OLSSON, Clerk County Administrator BF Deputy Clerk M y Crate 01111 H•2.1 3/76 1I The Board of Supervisors Contra James °a'°" County Clerk and Ea Officio Clerk of the Board County Administration Building Costa Mrs.Geratmne Russell P.O.Box 911 Chief Clerk Martinez,California 94553 County (415)372.2371 James P.Kenny-Richmond 1st D1slrlct Nancy C.Fanden-Martinez 2nd Mstnct Roots 1.Schroder-Lalayene Mrd D'sinct TV Warren N,Boggess-Concord 11h Mslmt March 31, 1977 Erle H.Hasselline-Pittsburg 5th Drsinct REPORT OF INTERNAL OPERATIONS COMMITTEE ON ALTERNATE REPRESENTATIVES FOR DRUG ABUSE BOARD On January 25, 1977 the Board referred to the Internal Operations Committee the matters of expense reimbursement for Drug Abuse Board members and informal appointment of alternate representatives on said body. The matter of expense reimbursement was acted on by the Board on February 8, 1977, but the matter of appointment of alternates remained in Committee pending adoption of the proposed policy on appointments to boards and commissions. This policy, as acted on by the Board on March 29, 1977, provides in II 6. that "Each regular or ongoing board, commission or committee shall have the right, upon approval of the Board of Supervisors, to appoint alternates to its members. Approval will be based on a demonstrated need for alternates and satisfaction that alternates will improve the function of the group." The Internal Operations Committee has reviewed the recom- mendation of the Drug Abuse Board and the Human Resources Director that informal alternates be allowed for the Drug Abuse Board, and determined that they serve a useful purpose through involving additional persons in the activities of this board, that there are no statutory requirements pertaining to alternates, and that official Board action on such appointments would involve unnecessary administrative work. Accordingly, the Committee recommends that the Board approve alternates for the Drug Abuse Board with the understanding that they will serve on an informal basis and that the bylaws of said body will be amended to provide for their appointment. E. H. HASSELTINE N. C. FAHDEN Supervisor, District V Supervisor, District II 00112 AVa0filmed with board ordac R zs i In the Board of Supervisors of Contra Costa County, State of California April 5 '19 77 In the Matter of Report of the Planning Commission on the Request of Associated Professions, Applicant to Rezone Land in the Bethel Island Area. Pedro Martins, Owner The Director of Planning having notified this Board that the Planning Commission r:commends approval of the request of Associated Professions, applicant, (2106-1RZ) to rezone a 7-acre strip of varying width which starts at Bethel Island Road and extends to the rest for approximately 1.75 :riles at a distance of approximately 200 feet, south of Piper and Taylor Sloughs, Bethel Island area, from Heavy Agricultural District (A- ) to Pater Recreational District (F-1) ; IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, May 3, 1977 at 10: 15 a.m.. in the Board Chambers, Room 107, Administration Building, Pine and Escobar Streets Martinez, California. IT IS FUP.T:i--R ORDERED that the Cleric, pursuant to code requirements, publish notice of same in the ANTIOCH DAILY LEDGER and give notice by mail to all persons shown on the last equalized assessment roll as owning real property within 300 feet of the property which is the subject of the proposed zoning _ change. PASSED by the Board on April 5, 1977. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of sold Board of Supervisors on the date aforesaid. Witness my hand and the Seo!of the Board of cc: Associated Professions Supervisors Mr. P. Yartins affixed this 5th day of Arri.l 1977 List of Nares Provided b;; — Planning Director of Planninr � J. R. OLSSON, Clerk Deputy Clerk Jar<+ie L. Johnson 00113 H•2-43/7,615m RECEIVED CONTRA COSTA COUNTY PLANNING DEPARTMENT MAR-If 1977 J. R. o+s5orl CLERK BOARD of 5Uv=RV1SORS By 4ik-�4LcX� �/,COl STA CO. :czt��.Gputy TO: Board of Supervisors DATE: 23 f" Attn: Clerk of the Board FROM: Anthony A. Dehaesus/ SUBJECT: RFZONIIIG: Associated Professions Director of Pl r (Applicant) - Pedro Martins (Owner) 2106-R2, 7 acres, A-3 to P-1 - Bethel Island Area - (S. Attached is Planning Comnission Resolution No. 34-1977, adopted by the Planning (bamission on Tuesday, March 22, 1977, by unanimous vote of the Commission (all members present). This application was reviewed by the Planning Commission on Tuesday, March 15, 1977, and was approved at that time by unanimous vote (all meabers present). The subject property is described as being a long strip of varying width which starts at Bethel Island Road and extends to the west for approximately 1.75 miles at a distance of approximately 200-ft., south of Piper and Taylor Sloughs, in the Bethel Island Area. The f-flowing people should be notified of your Board's hearing date and tine: Mr. Pedro Martins M.cier) Post Office Box 66 Eethel Island, Calif. 945U Associated Professions (Applicant) 2U20 Research Drive Live--mre, California 94550 AADIv Attachments: Resolution, Findings Map, Area flap, Staff Report, Minutes, Iteg. EIR cc: File 2106-BZ MI . Pedro Martins Supervisors, District: I, II, III, IV, V. 00114 nr'do'c(iimed :vith board order s r RESOLUTION NO .341: 1977 RESOLUTION OF THE PLANNING COMMISSION OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, INCORPORATING FINDINGS AND RECOMMENDA- TIONS ON THE REQUESTED CHANGE IN ZONING BY ASSOCIATED PROFESSIONS (APPLICANTS), PEDRO MARTINS (OWNER), (2106-RZ), IN THE ORDINANCE CODE SECTION PERTAINING TO THE PRECISE ZONING FOR THE BETHEL ISLAND AREA OF SAID COUNTY. WHEREAS, a request by ASSOCIATED PROFESSIONS (Applicant), PEDRO MARTINS (Owner), (2106-RZ), to rezone land in the Bethel Island area from Heavy Agricultural Dis- trict (A-3) to Water Recreational District (F-I), was received by the Planning Department Office on December 23, 1976; and WHEREAS, after notice thereof having been lawfully given, a public hearing was held by the Planning Commission on Tuesday, March 15, 1977,- whereat all persons inter- ested therein might appear and be heard; and WHEREAS, a Negative Declaration of Environmental Significance was posted on this application on February 1, 1977; and WHEREAS, the Planning Commission having fully reviewed, considered and evalua- ted all the testimony and evidence submitted in this matter, and NOW, THEREFORE, BE IT RESOLVED that the Planning Commission recommends to the Board of Supervisors of the County of Contra Costa, that the rezoning request of ASSOCIATED PROFESSIONS (Applicant), PEDRO MARTINS (Owner), (2106-RZ), be APPROVED as to the change from Heavy Agricultural District (A-3) to Water Recreation- al District (F-1), and that this zoning change be made as is indicated on the findings map entitled: A PORTION OF THE DISTRICTS MAP FOR THE BETHEL ISLAND AREA, INSERT MAP NO. 31, which is attached hereto and made a part hereof; and BE IT FURTHER RESOLVED that the reasons for. this recommendation are as follows: (1) The Environmental Impact Report evaluated in conjunction with the approval of Sub- division 14727, made this application necessary. (2) The significant environmental im- pacts stemming from the approved subdivision and proposed rezoning could not have been mitigated without denying the project; denial was determined to be infeasible; so, the subdivision was approved. BE IT FURTHER RESOLVED that the Chairman and Secretary of this Commission shall sign and attest the certified copy of this resolution and deliver the same to the Board of Supervisors all in accordance with the Planning Laws of the State of California. 01)115 �Jticrofilm�J with bocrd order li � • Resolution No. 34-1977 The instruction by the Planning Commission to prepare this :-solution was given by motion of the Planning Commission on Tuesday, March 15, 1977, by the following vote: AYES: Commissioners - Young, Stoddard, Phillips, Compaglia, Anderson, Walton,' Milano. NOES: Commissioners - None. ABSENT: Commissioners - None. ABSTAIN: Commissioner - None. 1, William L. Milano, Chairman of the Planning Commission of the. County of Contra Costa, State of California, hereby certify that the foregoing 'was- duly called and held in accordance with the law on Tuesday, March 22, 1977, and that this resolution was duly and regularly passed and adopted by the following vote of the Commission: AYES: Commissioner - Anderson, Young, Phillips, Stoddard, Compaglia, Walton, Milano. NOES: Commissioner - None. ABSENT: Commissioners - None. ABSTAIN: Commissioners - None. Chairman of the PI ping Commission of the County of Contra Costa, State of California ATTEST: Secretary�of the Planning Commission of the RECEIVED -- County of Contra Costa, State of California MAR 0 1977 J. R. OLS57ri CL;u Boom OF SU%,;':15725 „_CON! COST;.Ca. 00116 z- TAicrofilmeed with b,%arrl aider d� - IN RR\�v Rezone � • 4. °� -From To�_ '• i ti, A-2 - \' 1 800, 1, WH, L MILAb]� , Chairman of tl••� Contra Costa County Planning Commission, State of California, do hereby certify that this is a true and correct copy of bit-rawra MAP Fait -T%4&. Stamm. AA%s► 1 QT I, e. 3 l indicating thereon the decision of the Contra Costa County Planning Commission in the matter of FSG nAt&N E ge& As cc. Pacrast�e 218 L P.7— Chairman ZChairman of theontra Costa County r Planning Commission, State of Calif. ATTEST: Secretary of thj Contra Costa County n/� Planning Commission, Stale of Calif. Findings 1 YIa 1.11'"1 Microfilmed v. to board order M fi CONTRA COSTA COUNTY PLANNING DEPARTMENT ; NOTICE OF Completion of Environmental Impact Report XX Negative Declaration of Environmental Significance Lead Agency Other Responsible Agency Contra Costa County c/o Planning Department P.O. Box 951 Martinez, California 94553 Phone (415) 372-2091 Phone EIR Contact Person Margaret Coulter Contact Person . PROJECT DESCRIPTION: ASSOCIATED PROFESSIONS (Applicant) -.PEDRO MARTINS (Owner), County File !!2106-RZ: The applicant requests to rezone approx. 7 acres from Heavy Agricultural District (A-3) to Water Recreational District (F-1). Subject property is a long strip of varying length which starts at Bethel Island Road and extends to the east for approx. 1.75 miles at a distance of approx. 200'south of Piper and Taylor Sloughs. The project will not have a significant effect on the environment. Environmental impacts of the proposed rezoning are addressed in an EIR prepared for Subdivision 4727, approved on the subject property in July 1976. This rezoning application is a condition-of approval of that subdivision. It is determined from initial study by Margaret Coulter of the XX Planning Department that this project does not have a significant effect on the environment. r_--- Justification for negative declaration is attached. The Environmental Impact Report is available for review at the below address: Contra Costa County Planning Department 4th Floor, North fling, Administration Bldg. Pine `v Escobar Streets Martinez, California �^ DaePost �. IS19 Final date for review/appeal �. �� ISM By( Planning Depart ien Representative OU 1 18 Jiivofilmed with board order In the Board of Supervisors of Contra Costa County, State of California April 5 . 0119- In the Matter of Accepting donation for County Service Area R-7 As requested by the Public Works Director, IT IS BY THE BOARD ORDERED that it hereby ACCEPTS a donation in the amount of $242 from Mr. and Mrs. Scarbrough, operators of the. Burger Ring, Danville for the purpose of purchasing two decorative trash cans to be placed in the County Service Area R-7 Mini- Park. Passed by the Board on April 5, 1977. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig- . Administrator Witness my hand and the Seal of the Board of cc: .Public Works Director Supervisors Auditor-Controller affixed this 5th day of April 19 77 "Ir. & :drs. %m. Scarbrough J. R. OLSSON, Clerk Byf/olc� , Deputy Clerk I•Iaxine ri. Neie.eld O0119 H-24 317615m -t1y y; In the Board of Supervisors of Contra Costa County, State of California April 5. , 19 77 In the Matter of Authorizinz- Issuance of Certificate of Appreciation to Mr. and Mrs. :1illiam Scarbrough. IT IS BY VE BOARD ORDERED that the Chairman is UTHORIZED to execute a Certificate of Appreciation to Zr. and :;rs. v+illian Scarbrough, operators of the Burger King located at 444 Front Street, Danville, California for their thoughtful donation of ;;242 for the purpose of purchasing two decorative trash cans for the mini-park in County Service Area R-7, Danville. PASSED by the Board on April 5, 1977. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc• County Administrator Witness my hand and the Seal of the Board of Supervisors affixed ihis__UH day of r n,,i . 19= J. R. OLSSON, Clerk i By e c Deputy Clerk i:?xine Wiz. Neuf: lc' H-24 3J:6 ISm 00120 �h. By�l�l Deputy Uerk 1.axine I•`-. Neufeld!' OU12� H-24 3/76 ISm In the Board of Supervisors of Contra Costa County, State of California April 5 , 19'L7 In the Matter of Claims for Refund of Taxes Paid on Real Property for Tax Year 1971. Mr. Eliot S. Jubelirer, One Post Street, San Francisco, California 94104, attorney for Procter & Gamble Manufacturing Company, having filed with this Board on March 25, 1977 claims for refund of taxes paid for tax year 1971 as follows: Assessor's Description Amount of Parcel No. of Property Tax Levied 409-320-002 Crude Coconut Oil 45,732.02 560-340-015 Methylesters S 3,273.91 561-270-020 Kethylesters $ 177.16 561=270-020 Crude Coconut Oil $ 7,883.09 IT IS BY THE ROARn ORDERED that the aforesaid claim is REVERRED to County Counsel. for review and recowx.endation. PASSED by the Board on Aoril 5, 1977. 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: lir. E. S. Jubelirer Witness my hand and the Seal of the Board of County Counsel Supervisors County Administrator affixed this_5th day of April . 19 77 County Assessor County Auditor-Controller Countv Treasurer-Tax - J. R. OLSSON, Clerk Collector By 1�/�rJC. ;T r!• f. .�/~ , Deputy Clerk Helen C. Marshall 00121 H-24 3/76 ISm t In the Board of Supervisors of Contra Costa County, State of California April 5 . 1,9 77 In the Matter of Release of Park Dedication Fees to Valley Community Services , District The Board on February 15, 1977, having referred to the Park and Recreation Facilities Advisory Committee the request of the Valley Community Services District for release of $50,000 for construction of a restroom building at the Athan Downs Park site in the San Ramon area; and In a March 23, 1977 memorandum the Director of Planning having advised that the Panic and Recreation Advisory Committee had reviewed the request and recommends it be approved and the County Auditor-Controller be authorized to release $50,000 from the Park Dedication Trust Fund (#4025) in accordance with the October 22, 1974 agreement between the County and the District; IT IS BY THE BOkRD ORDERED that the aforesaid recommendation is APPROVED. PASSED by the Board on April 5, 1977. 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: Valley Community Services SupervisorsDistrict Director of Planning affixed this 5th_day of Cn,;1 19 (Park f, Rec. Fac. Adv. Cte., Attn. Dennis Fransen) R. OLSSON, Clerk County Counsel County Administrator By c Deputy Clerk Public Works Director Ronda Amdahl Auditor-Controller 41122 H-24 3/7615m In the Board of Supervisors of Contra Costa County, State of California Auril 5 . 19 -77 In the Matter of Claim for Refund of Taxes Paid on Personal Property for Fiscal Year 1969-1970. Ms. Lynda F. Levine, 1926 Broadway,.'Suite 210, Oakland, California 94612, attorney for Mr. Adrian J. Van Poppel, having filed with this Board on March 28, 1977 a claim for refund of personal property taxes paid on the yacht ROXANA in the amount of $2,707.99 for fiscal year 1969-1970; IT IS BY THE BOARD ORDERED that the aforesaid claim is REFERRED to County Counsel for review and recommendation. PASSED by the Board on April 5, 1977. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Ms. L. F. Levine Witness my hand and the Seal of the Board of County Counsel Supervisors Countv Auditor-Controller affixed this _.5th day of April . 1977 County Assessor County Treasurer-Tax Collector County Administrator J. /R. OLSSON, Clerk By 1�'•t� -: [ �7 -'e�k.r lE' Deputy Clerk Helen C. Varshall oc1123 H-24 3/76 15cn r In the Board of Supervisors of Contra Costa Countfyy. State of California AS EX OFFICIO THE GO�TERNING BOARD OF THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT April 5 ,1977 In the Math of Resignation from Flood Control Zone 7 Advisory Board, Wildcat Creek Watershed. Supervisor James P. Kenny having advised the Board that he had received a March 28, 1977 letter from Mr. -Charlie Anderson submitting his resignation from the Contra Costa County Flood Control and dater Conservation District Advisory Board for Wildcat Creek Watershed, Flood Control Zone 7; IT IS BY THE BOARD ORDERED that the aforesaid resignation is ACCEPTED with regret and the Chairman is AUTHORIZED to execute a Certificate of Appreciation to Mr. Anderson. PASSED by the Board on April 5, 1977. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Boardof Su r orA o the date aforesaid. cc: Street, Richmond, CA C. Anderson Th r St9yness my hand and the Seal of the Board of Flood Control District Supervisors Public Works Director affixed this 5th day of April 1977 County Administrator Public Information Officer J. R. OLSSON, Clerk Bye!!>..11>-•. ,T�� ir.:��_. Deputy Clerk jamie L. Johnson 00124 H-24 3/76 15m 1 � In the Board of Supervisors of Contra Costa County, State of California • April 5' ', 1977 M the Matter of Resignation from the housing Authority of Contra Costa County. Supervisor James P. Kenny having advised the Board that he had received a March 28, 1977 letter from ?Ar. 'Charlie Anderson submitting his resignation as Commissioner'of the Housing Authority of Contra Costa County; IT IS BY THE BOARD ORDERED that the aforesaid resignation is ACCEPTED with regret and the Chairman is AUTHORIZED to execute a Certificate of Appreciation to Mr. Anderson. PASSED by the Board on April 5, 1977. I hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors an the date aforesaid. cc: Mr.- C. Anderson, 1662 Third St. Witness my hand and the Seal of the Board of 'Richmond, Ca. 94800 Supervisors County Auditor-Controller affixed this 5thday of April 1977 Public Information Officer County Administrator Housing Authority of J. R. OLSSON, Clerk Contra Costa County By-42 Deputy Clerk Janie L. Johnson - OU12� H- 2-13j-'6 1501 In the Board of Supervisors of Contra Costa County, State of California Anril :5 , 19 77 In the Matter of Proposed Change of flame of Bethel Tract to Bethel Island. The Board having received a 'larch 25, 1977 letter from 'fir. Leonard Fisk, Member, California Committee on Geographic Names, advising that a proposal has been made to change the name of Bethel Tract to Bethel Island, and reauestinR an expression from the Board as to the desirability of recommending said proposal to the United States Board of Geomraphic Names; IT IS BY THE BOARD ORDERED that the aforesaid recom— mendation to change the name of Bethel Tract to Bethel Island is APPROVED. PASSED by the Board on April 5, 1977• 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 Director of Planning Supervisors County Administrator affixed this 5th day of April - 19 77 County Counsel Calif. Cte. on Geographic Names !!' , �- R. OLSSON, Clerk Mr. Leonard Fisk By I'v-Gt,1116 �'�r:'c - �!� Deputy Clerk Helen C. ' arsha 00126 H-24 3/76 15m L In the Board of Supervisors of • Contra Costa County, State of California April .5 , i9 77 In the Matter of Proposed Formation of Zone (Discovery Bay - County Service Area 14(-8) within Byron Fire Protection District. The Board having received a March 15; 1977 letter from Ms. Judy Johnson, Secretary, Board of Commissioners, Byron Fire Protection District, requesting formation of a-zone within said .. fire district in order to provide for possible �future­special assessment for upgraded fire protection and emergency services, said zone to consist of that portion of the District known as Discovery Bay, also defined as County Service Area !4-8; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the County Administrator and the Local Agency Formation Commission for recommendation. PASSED by the Board on April 5, 1977. 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. cc• Byron Fire Prot. District witness my hand and the Seal of the Board of Ms. Judy Johnson Supervisors County Administrator affixed this th day of Anril , 19 77 LAFCO Public Works Director County Counsel �' J.�R. OLSSON, Clerk By 4J&L's v L lr:,c:c ��_ 1 . Deputy Clerk Helen C. Marshall OU12l H-24 3/76 tim in the Board of Supervisors of Contra Costa County, State of California April 5 . 1977 In the Matter of Membership of the Contra Costa County Alcoholism Advisory Board The Board having received a memorandum dated March 28, 1977, from the Director, Hunan Resources Agency, advising that the Alcoholism Advisory Board has recommended that the membership position of :4s. Nancy T1. Stevenson be declared vacant due to lack of attendance; I: IS BY THE BOARD ORDERED that the aforesaid position Is DECLARED vacant and the Clerk is REQUESTED to post Notice of Vacancy pursuant to Board policy. PASSED by the Board on April 5, 1977_ 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid. cc: Director, human Resources Witness my hand and the Seat of the Board of 1 3ency Supervisors Advisory Board Chairperson affixed this 5th day of Anril 1977 Ms. Nancy M. Stevenson C. H. Pollack, 1.%D. County Administrator J. R. OLSSON, Clerk County Auditor-Controller By:1 `.ldr;.Gti/�� f: Deputy Clerk Duhl{c Tn`_'crrat'_nr. n`_l"cer Jarile L. Johnson 00128 H-24317615m In the Board of Supervisors of Contra Costa County, State of California _April 5 , 19.77 In the Matter of Granting Extension of Time in which to File the Final Map for Subdivision 4717, Walnut Creek area. On the recommendation of the Director of Planning, IT IS BY THE BOARD ORDERED that the request of Carl H. Decker for a one-year extension.of.time in which to file the Final Map for Subdivision 4717, Walnut 'Creek.area, is.GRANTED, thereby extending the final filing date to April 8, 1978. PASSED by the Board on April 5, 1977. 1 hereby certify that the foregoing Is a true and correct copy of an order entered on the minutes oz said Board of Supervisors on the date aforesaid. cc - Director of Planning Wdriess my hand and the Seal of the Board of Public Works Director Supe"som Carl H. Decker affixed this 5th day of_ April 1977 OLSSON, Clerk By � Deputy Clerk ean er 00129 H-24 3176 15m t In the Board of Supervisors of Contra Costa County, State of California April 5 , T977 In the Matter of Request to Amend County - Ordinance Code Section 36-4.804 relating to Demotion to Lower Classification. The Board on March 22, 1977 having referred to the Director of Personnel the request of Mr. William C. Stevenson that County Ordinance Code Section 36-4.804 be amended by removing the requirement for a 5 percent minimum cut in pay when an employee demotes to a lower classification; and The Board having received a March 23, 1977 memorandum from the Director of Personnel suggesting that the matter be considered during the upcoming salary and benefits review; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Director of Personnel and employee organiza— tion representatives for consideration in the 1977-1978 compensation review. PASSED by the Board on April 5, 1977. I hereby certify that the foregoing is a true and corred copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: rir. Z+. C. Stevenson Witness my hand and the Seal of the Board of Director of Personnel supervisors County Administrator affixed this Sthday of April . 19 77 Employee Organization - Representatives , A R. OLSSON, Clerk By�G�r� , . Deputy Clerk He en C. Marshall 00130 H•24 3/76 Om V a 00131 T'CF'I17ED R i'77 J. R. OLSSON �'RKACOr SUPEZLISor,Administration Building ct apc�} Martinez, California Date: March 23, 1977 TO: Board of Supervisors FROM: Charles J. Leonard, Director of Personne �Z. •1it.�s SUBJECT: William C. Stevenson and Chairman Contra- osta County Alcoholi nt-sm Advisory Board request for amendment to salary ; r�car+_ Mr. Stevenson's request for amendment to the salary ordinance for the purpose of eliminating the requirement of at least a 501c reduction in pay upon voluntary demotion has previously been brought to the attention of the Board of Supervisors. On December 21, 1976, the Board unanimously adopted an Order that since an ordinance change is required to accommodate Mr. Stevenson his request is denied_ The Board also indicated that there would be a change in Board member- ship after the first of the year and Mr. Stevenson might wish to consider approaching the new Board. Mr. Stevenson has done so. On December 10, 1976, I submitted a report to the Board in connection with Mr. Stevenson's original request. A copy of this report is attached. In summary, the ordinance provision requiring a reduction in pay of at least 50/0 upon the voluntary demotion of an employee has been a matter of law in Contra Costa County for more than 20 years. Hundreds of employees have been affected by this language. At the present time there are employees who are being compensated through the provisions of this ordinance section. On March 22 I heard from one employee organization which represents a signifi- cant number of County employees. This organization expressed no posture in terms of Mr. Stevenson's suggested ordinance amendment but indicated that the ordinance should not be modified without meeting and confering with employee organizations. I concur and suggest that the Board of Supervisors refer Mr. Stevenson's request as a matter to be considered during upcoming pay and benefits negotiations at which time employee organizations and the Management Compensation Committee will be given the opportunity to comment to the suggested change. If employee organizations find that this suggested change is a matter which meets their needs, management representatives will so advise the Board of Supervisors at which time a decision can be made by the Board. Microfilmed wifh board order A1:63 CJL:mg nnp Gtcz Attach. �F Lp RECEIVED by .1. �• . L.�RR_� Lv OU 13Z ,4 _ 1W I CLM Do .50,3 :P.: COSTA CO. Administration Building Martinez, California Date: December.10, 1976 TO: Board of Supervisors FROM: Charles J. Leonard, Director of Personne Si7BTECT: Request of William C. Stevenson for amendment to the Salary Ordinance Mr. '%Villiam C. Stevenson is presently serving as a Social Stork Supervisor III 3n the Human Resources Agency. He is contemplating requesting a voluntary demotion from this position to the newly established position of Executive Assis- tant to the Alcoholism Advisory Board. Mr. Stevenson indicates that he wishes to be demoted for the purpose of avoiding a possible lay off in the class of Social 'Work Supervisor IIT. He objects to the existing provision of the salary ordinance (County Ordinance Code Article 36-4.80,Q which mandates that an employee who is demoted must have his/her salary reduced at least 55'c. This requirement has been a policy of the County for many years. The Ordinance provides for some relief if the demotion is caused by a lay off but only if the employee reverts to a position in a classification from which the employee was promoted. It would not accommodate Mr. Stevenson's situation. Insofar as Mr. Stevenson's petition to the Board to amend the County Ordinance Code is concerned I would urge the Board of Supervisors to move cautiously. The salary provisions of the Ordinance Code are intermeshed with many aspects of the terms and conditions of employment for the County work force and any such modification would be subject to the meet and confer process. I would call the Board's attention to the November 22, 1976 memorandum from the Human Resources Agency Director in which Mr. Van Marter points out that the Ordinance provisions may not be waived and that it is unwise to suggest amendments for one individual which may impact upon many employees. I am certain that if employee organizations feel the demotional provisions of the Ordinance Code are unfair or without merit they will make their feelings known at t:!-.e bargaining table. In the interim, the Ordinance Code prevails and must be applied equally to all employees. CJL:mg+ Microfilmed wifh board order `_''.53 r In the Board of Supervisors of Contra Costa County, State of California 'April•S ' 19 77 . In the Matter of Approval of Contract #35049-316-2310(73 with J. Michael Harcourt, Consultant, for Fiscal Impact Monitoring/AB 3121 Implementation Alternatives Study for Probation Department IT IS BY THE BOARD ORDERED that its Chairman-is AUTHORIZED to execute Contract #35049-316-2310(737) with J. Michael Harcourt, Consultant, for Fiscal Impact Monitoring/AB 3121 Implementation Alternatives Study for.Probation Department for period April 1, 1977 to December 31, 1977, at a cost not to exceed $18,000, 90% Federal Funds. PASSED BY THE BOARD on April S, 1977. 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: Probation Department Witness my hand and the Seal of the Board of cc: Probation Department Supervisors Attn: W. Donavan affixed this Sth day of April . 1977 Contractor c/o Probation Dept_ County Administrator �j n J. R. OLSSON, Clerk County Auditor-Controller By // /L`ztio . Deputy Uerk N. Pous 00133 H-24 3/76 15m ST&%DARD Conr.AC'r (Purchase of Services) 1. Contract Identification. Dumber 35049-316-2310(737) Department- PROBATION DEPARTMENT Subject: FISCAL IMPACT MONITORING/AB3121 IMPLEMENTATION ALTERNATIVES STUDY 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: J. Michael Harcourt Capacity: Consultant Address: 2255 Arrowhead Drive Oakland, CA 94611 3. Term, The effective date of this Contract is April 1, 1977 and it terminates December 31, 1977 unless sooner terminated as provided herein. 4. Pa•nent Lip-it. County's total payments to Contractor under this Contract shall not exceed $ 18,060- 5. County's Obligations. County shall make to the Contractor those payments described in the Pay--ant Provisions attached hereto which are incorporated herein by reference, subject to all the teras and conditions contained or incorporated herein.. 6. Contractor's Obligations. Contractor shall provide those services and carry out that work described in the Service Plan attached hereto which is incorporated herein by reference, subject to all the terms and conditions contained or.incorporated herein. 7. General and Special Conditions. This Contract is subject to the General Conditions and Special Conditions (if any) attached hereto, which are incorporated herein by reference. S. Project. This Contract implements in whole or in part the following described Project, the application and approval documents of which are incorporated herein by reference: "AB3121 Implementation", Office of Criminal Justice Grant ff A2821-1-77 9. Legal Authority. This Contract is entered into under and subject to the following legal authorities: California Government Code Section 31000 and 26227 and 53703 Penal Code Section 1203.14 10. Signatures. These signatures attest the parties` agreement hereto: CO :ITY.40 NIRA COST_ IFORN,IA CONTRACTOR w. N. Boggess _/7-z r Chair=-n, Board upervisors (Designate official capacity in business Attest: J. R. Olsson, County Clerk and affix corporation seal) State of California ) By ��, ��T'u' County of Contra Costa ) ss. N.POUS Deputy ACKN014LEDGaFENT (CC 1190.1) The person signing above for Contractor Recommended by Departmen known to me in those individual and business capacities, personally appeared before me today and acknowledged that he/ they signed it and that the corporation Designee or partnership named above executed the within instrument pursuant to its bylaws or a resolution of its board of directors. -Fora Approved: County Counsel Dated: �',,CGc/ 7-5� 7 1 Deputy -!!�f U, i b'6evr7-Pabftc/Deput}ry Coli cy ClerF: Microfilmed with board order 00134 Contra Costa County Standard Form PAY cA'T PROVISIMS (Cost Basis Contracts) Number 35049-316-2310(737) 1. Pa,'ment Basis. County shall in no event pay to the Contractor a sum in cnxcess of the total amount specified in the Payment Limit of this Contract. Subject to the Pa}^ent Limit, it is the intent of the parties hereto that the total payment to the Contractor for all services provided for County under this Contract shall be only for costs that are allowable costs (see Paragraph 3. below) and are actually incurred in the performance of Contractor's obligations under this Contract. 2. Patient Amounts. Subject to later adjustments in total payments.in accordance with the below provisions for Cost Report and Settlement, Audits, and Audit Exceptions, and subject to the Payment Limit of this Contract, County will. pay Contractor: [ '] a. $ monthly, or [ J b. $ per unit, as defined in the Service. Plan,• or" [ ] c. An amount equal to Contractor's allowable costs that are actually incurred each month, but subject to the "Budget of Estimated Program Expenditures" included in the Service Plan. 3. Allocable Costs. Contractor's allowable costs are only those which-are deter--ired in accordance with: [Check one alternative only.] [ J a. General Services Administration Federal Management Circular FMC 74-4, Attachment A (Principles For Determining Costs Applicable To Grants and Contracts With State and Local Governments) and Attachment B (Standards For Selected Items of Cost), and, subject to said Attachments A and B, such other documents (if any) specified in the Service Plan regarding: (l) Principles for determining and allocating the allowable costs of providing those services set forth in the Service Plan, and (2) Standards for determining the allowability of selected items of costs of providing those services set forth in the Service Plan, or [xj b. Such State regulations and documents as are set forth in the Service Plan regarding accounting guidelines, including standards for determining allo❖able or non-allowable costs. It. Payment Demands. Contractor shall submit written demands monthly or as specified in 2. (Payment Amounts) above, for payment in accordance with Paragraph 2. (Payment Arounts) above. Said demands shall be made on County Demand Form D-15 and in the manner and fora prescribed by County. Contractor shall submit said demands for payment for services rendered no later than 90 days from the end of the month in which said services are actually rendered. Upon approval of said payment demands by the head of the County Department for which this Contract is made or his designee, County will Make payments as specified in Paragraph 2. (Payment Amounts) above. (a-4616 rw 6/76) -1- 1 Contra Costa County Standard Form PAYM"cz`'T PROVISIONS (Cost Basis Contracts) Number 35049-316-2310(737) 5. R_rht to Withhold. County has the right to withhold payment to the Contractor when, in the opinion of the County expressed in writing'to the Contractor, (a) the Contractor's performance, in whole or in part, either has not been. carried out or is insufficiently documented, (b) the Contractor has neglected, failed or refused to furnish infor atioa or to cooperate with any inspection, review or audit of its proorc.n, Fork or records, or (c) Contractor has failed to sufficiently itemize or document its demands) for payment. 6. Cost Report and Settlement. No later than sixty (60) days following the termination of this Contract, Contractor shall submit to County a cost report in the form required by County, showing the allowable costs that have actually been incurred by Contractor under this Contract. If said cost report shows that the allowable costs that have actually been incurred by Contractor under this Contract exceed the payments made by County pursuant to Paragraph 2. (Payment Amounts) above, County will remit any such excess axount to Contractor, but subject to the Payment Limit of. this Contract. If said cost report shows that the payments made by County pursuant-to Paragraph 2. (Payment Amounts) above exceed the allowable costs that have actually been incurred by Contractor under this Contract, Contractor shall remit any such excess amount'to County. 7. audits. The records of the Contractor may be audited by the County, State, or United States government, in addition to any certified cost report or audit required by the Service Plan. Any certified cost report or audit required by the Service Plan shall be submitted to County by Contractor within such period of time as may be expressed by applicable State or Federal regulations, policies or contracts, but in no event later than 1S months from the termination date of this Contract. If such audit(s) show that the payments made by County pursuant to Paragraph 2. (Payment Amounts) above exceed the allowable casts that have actually been incurred by Contractor under this Contract, including any adjustments made pursuant to Paragraph 6. (Cost Report and Settlement) above, then Contractor agrees to pay to County within 30 days of demand by County any such excess amount. If such audit(s) show that the allowable costs that have actually been incurred by Contractor under this Contract exceed the payments made by County pursuant to Paragraph 2. (Payment Amounts) above, including any adjustments made pur- suant to Paragraph 6. (Cost Report and Settlement) above, then County agrees to pay to Contractor any such excess amount, but subject to the Payment Limit of this Contract. S. audit Exceptions. In addition to its obligations under Paragraph 7. (Audits) above, Contractor agrees to accept responsibility for receiving, replying to, and/or complying s.-ith any audit exceptions by appropriate County, State or Federal audit aganci.es occurring as a result of its performance of this Contract. Contractor also agrees to pay to the. County within 30 days of demand by County the full amount of the County's liability, if any, to the State and/or Federal government resulting from any audit exceptions, to the extent such are attributable to the Contractor's failure to perform properly any of its obligations under this Contract'. * 00135 (A-4613 REV 6/76) -2- ' AB 3121 CONSULTA!ri SERVICE PLAY April 1, 1977 - December 31, 1977 Task Dates Task Descriution 1 4/1 - 4/15 Review AB 3121 and all sup,port data currently available. 2 4/1 - 5/20 Interviews with Probation_, District Attorney, Public Defender, Courts, Corrections, Law Enforcement and the Administrator's Office to determine: a) general attitudes and concerns relative to AB 3121. " b) pre AB 3121 proceedures. c) post AB 3121 proceedures, d) possible alternatives.- e) lternatives:e) availability of records and data. 3 5/16 - 6/3 Prepare 1st draft of cost impact analysis format. 4 6/3 Review with Steering Committee. 5 6/3 - 6/15 Visit selected counties to compare AB 3121 cost inoact methodology. 6 6/3 - 6/24 Recommend and incorporate changes as appropriate. 7 6/24 Review with steering Committee. 8 6/24 - 7/1 Prepare and submit 1st quarterly report. 9 6/24 - 7/15 Extract data from files as required by cost analysis format and identified in task 2, above. 10 7/1 - 7/29 Prepare initial Cost Impact Analysis Report based on current response to AB 3121. 11 7/29 Review with Steering Committee. 12 7/29 - 9/1 Explore possible alternatives for complying to AB 3121- 13 9/1 - 9/23 Prepare an alternative Cost Impact Analysis Report. 14 9/23 Review with Steering Committee. 15 9/23 - 9/30 Prepare and submit 2nd quarterly report. oo136 A3 3121 . CONStU.IPTANT SERVICE FLAN April 1. 1977 - December 31, 1977 Task Dates Task DescriRtion 16 9/1 - 11/25 Design cost monitoring systemi capable, of reflecting trends and changing'proceedures. 17 11/25 Review with Steering Committee.* 18 11/25 - 12/23 Prepare and submit final report. 19 12/30 Review with Steering Committee Ul113"7 � - "age 2 1 AB 3121 BUDG l' FOR COadSULTAI+T SERVICES April 1, 1977 - December 31, 1977 Personnel Mike Harcourt 123 days @ $120.00 $14,760.00 Research Assistant 30 days @ $56.00 1,680.00 Secretary 20 days @ $40.00 800.00 Total Personnel $17,240.00 Office & Sunulies Office Space (available from D.A.) N.C. Supplies & Materials, etc. 50.00 Total Supplies & Materials 50.00 Travel Automobile @ .150 per mile 508.00 2 trips to Southern Cal. 102.00 Perdiem (2days @ $30.00) 60.00 Car Rental (2days @ $20.00) 40.00 Total Travel 710.00 Budget Total $18,000.00 To be paid at (not more than) $1,64o.00/Mo. plus demands submitted for research, secretarial, supplies and travel. 0C, C, Q1 R .Vonrra Costa County Standard Form GENERAL CONDITIONS (Purchase of Services) 1. Compliance with Law. Contractor shall be subject to and comply with all Federal, State and local laws and regulations applicable with respect to its performance hereunder, including but *not limited to, licensing, employment and purchasing practices; and wages, hours and conditions of employment. 2. Inspection. Contractor's performance, place of business and records pertaining to this Contract are subject to monitoring, inspection, review and audit by authorized representatives of the County, the State of California, and the United States Government. 3. Records. Contractor shall keep and make available for inspection by authorized representatives of the County, the State of California, and the United States Government, the Contractor's regular business records and such additional records ertaining .to this Contract as may be required by the County. 4. Retention of Records. The Contractor and County agree to retain all documents pertaining to this Contract for three years from the date of submission of Contractor's final payment demand or final Cost Report (whichever is later) under this Contract, and until all Federal/State audits are complete and exceptions resolved for the funding period covered by this Contract or for such further period as may be required by law. Upon request, Contractor shall make these records available to authorized representatives of the County, the State of California, and the United States Government. 5. Termination. a. Written Notice. This Contract may be terminated by either party, at their sole discretion, upon thirty-day advance written notice thereof to the other, or cancelled immediately by written mutual consent. b. Failure to Perform. The County, upon written notice to Contractor, may terminate this Contract should the Contractor fail to perform properly any of its obligations hereunder. In the event of such termination, the County may proceed with the work in any reasonable manner it chooses. The cost to the County of completing Contractor's performance shall be deducted from any sum due the Contractor under this Contract. c. Cessation of Funding. Notwithstanding Paragraph 5.a. above, in the event that Federal, State, or other non-County funding for this Contract ceases, this Contract is terminated without notice. 6. Entire Agreement. This Contract contains all the terms and conditions agreed upon by the parties. Except as expressly provided herein, no other understandings, oral or otherwise, regarding the subject matter of this Contract shall be deemed to exist or to bind any of the parties hereto. 7. Further Specifications for Operating Procedures. Detailed specifications of operating procedures and budgets required by this Contract, including but not limited to,monitoring, auditing, billing, or regulatory changes, may be developed and set forth in a written Informal Agreement entered between the Contractor and the County. Such Informal Agreements shall be designated as such and shall not be amendments to this Contract except to the extent that they further detail or clarify that which is already required hereunder. Such Informal Agreements may not enlarge in any manner the scope of this Contract, including any sums of money to be paid the Contractor as provided herein. Informal Agreements may be approved and signed by the head of the County Department for which this Contract is made or his designee. S. Modifications and Amendments. a. General Amendments. This Contract may be modified or amended by a written dreumant executed by the Contractor and the Contra Costa County Board of Supervisors or, after Board approval, by its designee, subject to any required State or Federal approval. b. Administrative Amendments. Subject to the Payment Limit, the Payment P:ovisions and the Service Plan may be amended by a written administrative amendment exccuta3 by the Contractor and the County Administrator or his designee, subject to any required State or Federal approval, provided that such administrative amendments may not materially change the Payment Provisions or the Service Plan. (A-4616 REV 6/76) _l o o1 39 Contra Costa County Standard Form GENERAL CONDITIONS (Purchase of Services) 9. Disputes. Disagreements between the County and Contractor concerning the meaning, requirements, or performance of this Contract shall be subject to final determination in writing by the head of the County Department for which this Contract is made or his designee or in accordance with the applicable procedures (if any) required by the State or Federal Government. 10. Choice of Law and Personal Jurisdiction. a. This Contract is made in Contra Costa County and shall•be governed and construed in accordance with the laws of the State of California. b. Any action relating to this Contract shall be instituted and prosecuted in the courts of Contra Costa County. 11. Conformance with Federal and State Regulations. Should Federal or State regulations touching upon the subject of this Contract be adopted or revised during the term hereof, this Contract shall be amended to assure conformance with such Federal or State requirements. 12. No Waiver by County. Subject to Paragraph 9. (Disputes) of these General Conditions, inspections or approvals, or statements by any officer, agent or employee of the County indicating the Contractor's performance or any part thereof complies with the requirements of this Contract, or acceptance of the whole or any part of said performance, or payments therefor, or any combination of these acts, shall not relieve the Contractor's obligation to fulfill this Contract as preocribed; nor shall the County be thereby estopped from bringing any action for damages or enforcement arising from any failure to comply with any of the terms and conditions hereof. 13. Subcontract and Assignment. This Contract binds the heirs, successors, assigns and representatives of Contractor. The Contractor shall not enter into subcontracts for any work contemplated under this Contract and shall not assign this Contract or monies due or to become due, without the prior written consent of the County Administrator or his designee, subject to any required State or Federal approval. 14. Independent Contractor Status. This Contract is by and between two independent contractors and is not intended to and shall not be construed to create the relationship of agent, servant, employee, partnership, joint venture or association. 15. Conflicts of Interest. Contractor promises and attests that the Contractor and any members of its governing body shall avoid any actual or potential conflicts of interest. If Contractor is a corporation, Contractor agrees to furnish to the County upon demand a valid copy of its most recently adopted bylaws and also a complete and accurate list of its governing body (Board of Directors or Trustees) and to timely update said bylaws or the list of its governing body as changes in such governance occur. 16. Confidentiality. Contractor agrees to comply and to require its employees to comply with all applicable State or Federal statutes or regulations respecting confi- dentiality, including but not limited to, the identity of persons served under this Contract, their records, or services provided them, and assures that: a. All applications and records concerning any individual made or kept by Contractor or any public officer or agency in connection with the administration of or relating to services provided under this Contract will be confidential, and will not be open to examination for any purpose not directly connected with the administration of such service. b. No person will publish or disclose or permit or cause to be published or disclosed, any list of persons receiving services, except as may be required in the administration of such service. Contractor agrees to inform all employees, agents and partners of the above provisions, and that any person knowingly and intentionally disclosing such information other than as authorized by law may be guilty of a misdemeanor. 17. Nondiscriminatory Services. Contractor agrees that all goods and services under this Contract shall be available to all qualified persons regardless of age, sex, race, religion, color, national origin, or ethnic background, and that none shall be used, in whole or in part, for religious worship or instruction. (A-4616 REV 6/76) -2- OU140 Contra Costa County Standard Form GENERAL CONDITIONS (Purchase of Services) 18. Idemnification. The Contractor shall defend, save harmless and indemnify the County and its officers, agents and employees from all liabilities and claims for damages for death, sickness or injury to persons or property, including without limitation, all consequential damages, from any cause whatsoever arising from or connected with the operations or the services of the Contractor hereunder, resulting from the conduct, negligent or otherwise, of the Contractor, its agents or employees, the County, its agents or employees, or any other person or entity. 19. Insurance. During the entire term of this Contract and .any extension or modification thereof, the Contractor shall keep in effect insurance policies meeting the following insurance requirements unless otherwise expressed in the Special Conditions: a. Liability Insurance. The Contractor shall provide a policy or policies of comprehensive liability insurance, including coverage for owned and non-owned auto- mobiles, naming the County and its officers and employees as additional insureds, with a minimum combined single limit coverage of $500,000 for all damages because of bodily injury, sickness or disease, or death to any person and damage to or destruction of property, including the loss of use thereof, arising from each accident or occurrence. b. Workers' Compensation. The Contractor shall provide the County with a certificate of insurance evidencing workers' compensation insurance coverage for its employees. c. Additional Provisions. The policies shall include a provision for thirty (30) days written notice to County before cancellation or material change of the above specified coverage. Said policies shall constitute primary insurance as to the County, the State and Federal Governments, their officers, agents, and employees, so that other insurance policies held by them shall not be required to contribute to any loss covered under the Contractor's insurance policy or policies. Not later than the effective date of this Contract, the Contractor shall provide the County with a certificate(s) of insurance evidencing the above liability insurance. 20. Notices. All notices provided for by this Contract shall be in writing and may be delivered by deposit in the United States mail, postage prepaid. Notices to the County shall be addressed to the head of the County Department for which this Contract is made, c/o Contracts b Grants Unit, Human Resources Agency, 651 Pine Street, Martinez, California 94553. Notices to the Contractor shall be addressed to the Contractor's address designated herein. The effective date of notice shall be the date of deposit in the mails or of other delivery. 21. Primacy of General Conditions. Except for Special Conditions which expressly supersede General Conditions, the Special Conditions (if any) and Service Plan do not limit any term of the General Conditions. 22. Nonrenewal. Contractor understands and agrees that there is no representation, implication, or understanding that the services provided by Contractor under this Contract will be purchased by County under a new contract following expiration or termination of this Contract, and waives all rights or claims to notice or hearing respecting any failure to continue purchase of all or any such services from Contractor. (A-4616 REV 6/76) -3- 00141 SPECIAL COMITIONS Number 35049-316-2310(737) Iters 19, Insurance of the General Conditons is hereby deleted_ Office oU. " Criminal Justice Planning Standard Third Party Contract'Provisions, Exhibit A, is hereby incorporated by reference and made a part of this agreement. Initials ontratctor ty Dept. 0U142- . OFFICE OF CRIT{INAL JUSTICE PLAMIING STANDARD THIRD PARTY CONTRACT PROVISIMS 1_ Ccm liance with Grant A:+ard. Contra Costa County, hereafter referred to as Subgrantee, and the Office of Criminal Justice Planning, hereafter referred to as OCJ?, entered into a grant award, € .. A 2821-1-77 here- after referred to as "grant award." Said grant awaril. is inc wporated in the within Agreement. It is expressly understood and agreed that Subgrantee will retain ultinate control and responsibility for the grant award project. and the Contractor agrees to be bound by the terms and conditions of said grant award applicable to Subgrantee in the conduct of the project. 2- Co-aliance with Fiscal Requirements. The Contractor agrees to.perform under to:s Agreem:.eo= in accordance with all terms and conditions contained in 'the OCJ? Fiscal Affairs Hanuai and the financial guidelines prescribed by the Law Enforcement Assistance Administration (hereafter referred to as LEAA) and the OCJP. 3. Assignment or Subcontracting. No performance of this Agreement or any portion thereof may be assigned or subcontracted by the Contractor without the express written consent of Subgrantee and any attempt by the Contractor to assign or ' subcontract any performance of the terms of this Agreement without the express written consent of. Subgrantee shall be null and void and shall constitute a ' breach of this Agreement. Whenever the Contractor is authorized to subcontract or assign, he will include all the terms of this Agreement in each such subcon- tract or assignment- 4. Assurance of Carpliance with Civil Rights Laws. The Contractor hereby assures . that it will comply with Title VI of the Civil Rights Act of 1964 and all requirements imposed by or pursuant to regulations of the Department of Justice and the LEAA issued pursuant to that title, to the end that no person shall, on the grounds of race, creed, color, sex, or national origin be excluded from participation in, be denied the benefits of, or be otherwise subjected to discrimination under this Agreement or under any project, program, or activity- supported by this Agreement. The Contractor will comply with Justice Department Er,ual Employment Regulations in federally-assisted programs (28 CFR Part 42, Suimpart D) to the end that employment discrimination in such programs on the grounds of race, color, creed, sex, or national origin shall be eliminated. The Contractor recognizes the right of the United States to seek judicial enfarcenent of the foregoing covenants against discrimination. If this Agree.-nent provides for payment to the Contractor in excess of $10,000, the Contractor shall co:-ply with Executive Order No. 11246, entitled "Equ_A Erployaent Opportunity," as supplemented. The Contractor sha11 be required . to have an affirmative action plan which declares that it does not discriminate on the basis of race, color, religion, creed, national origin, sex, and age and which specifies goals and target dates to assure the implementation of equal emmployr,.>_nt_ $. Maintenance and Inspection of Contractual Records. The Contractor agrees that the Subgrantee, the OCJP, the LEAA, the Comptroller General of the United States, or any of their duly aufhorized representatives shall have access to and ' tha right to exaine, audit, excerpt and transcribe any directly pertinent books, _do=uments, papers and records of the Contractor, involving transactions relating to this Agreecserit. Such material must bs dept and maintained for a period of three years after termination of the grant award or unti-1 an audit is completed by OCJ? and LEAA and ani questions arising therefrom are resolved, whichever is sc*aer. The Contractor agrees to keep and maintain all records required by the Fiscal Affairs Vanua], the financial guidelines prescribed by LEAA, and-any other records that may be required by other laws or regulations of Federal, state or local government units_ 1 00143 - Gr.:li' 11 I . 6. Cca.. -fits and P.ights in Data.- Where activities supported by this Agreement produce original computer programs, writing, sound recordings, pictorial re- pro::uctions, draisings or other-graphical representation-and-mortis of any•--••-.-- - si,iilar nature (the ten computer programs includes executable cc.mputer programs and supporting data in any ford), the OCJP, the LEAH, and Subgrantee reserve the right to use, duplicate and disclose, in whole or in part, in any manner for any purpose whatsoever, and to authorize others to do so.- If the material is s b'e=t to copyright, the Subgrantee reserves the right to'copyright such and the Ceara=tor agrees not to copyright such material. If the material is'copyrighted, the _CJP1 and the LEAA reserve a royalty-free, non-exclusive, and irrevocable 1icens_ to reproduce, publish, and use such materials, in• the whole or in part, an' .o authorize others to do so. ' 7. Publications. Both the OCJP and the Subgrantee reserve the right to require the Contractor not to publish, and the Contractor thereupon shall refrain f.-ea p_blishing original books, manuals, films or- other copyrightable material prc3::=ed by activities supported by this Agreement, whether copyrighted or not, blot : yy be designated by the OCJP or the Subgrantee. Such right shall be exercised by addressing written notice to that effect to the Contractor. Before publishing any-materiais produced by activities supported by this Agreement, the Contractor shall notify Subgrantee and OCJP sixty days in advance of any such publication_ If the Subgrantee and OCJP fail to exercise the•right to prohibit publication as set forth above within sixty days of the receipt of the notice- o-- intent to publish, the Contractor•may publish said material. The Contractor shall furnish twenty copies of the materials so published to Subgrantee and - OCJ?_ Any such publication by the Contractor shall include on the title page the folloying standard disclaimer: - - "The preparation of these materials was financially aided through a Federal grant from the Lau Enforce-ant Assistance Administration and the Office = of Criminal Justice Planning under the Omnibus Crime Control and Safe Streets Act of 196-3, as amended. The opinions, findings and conclusions in this publication are those of the author and are not necessarily those of the Law Enforcement Assistance Advinistration or the Office of Criminal . Justice Plannina." - I%lCJ? reserves a royalty-free, non-exclusive and irrevocable license to reproduce, publish and use these materials, and to authorize others to do so." . 8_ Pat.-ants. if any discovery or invention arises or is developed in the course of o: is a result of wort: perforaied under this agreement, the Contractor shall refer the discovery or invention to Subgrantee. and OCJP. The Contractor hereby agrees that determinations of rights to inventions or discoveries made under this Agrae—m-ent shall be m.-de by LEAA, or its duly authorized representative who shall have the; sole and exclusive powers to determine whether or not and where a patent application should be filed and to determine the disposition of all rights in such inventions or discoveries, including title to and license rights tender any patent application or patent which may issue thereon. The determination of LE;A, or its duly authorized representative, shall be accepted as final. Thr Contractor agrees and otherwise-recognizes that LEAA, OCJP, and Subgrantee shall acquire at bast an irrevocable, non-exclusive, and royalty-free license to practice and have practiced throughout the world for governmental purposes any 'invention made in the course of or under this Agreement. 9. Contractor l,ork hours and Safety Standards. if this Agreement provides for pay.-en= in excess of X2,$00 J52,000 for construction contracts) and involves the e.-cloyment of mechanics or laborers, the Contractor agrees: a) That each_.. r..echan;c or laborer will have wages computed on the basis of -a standard work day o. eight Lours and a standard work week of forty hours. Work in excess of the • s:ardard work week or day is permissible provided that the worker is compensated at the rate of not less than on=-half times the basic rate of pay for all hours wo in excess of eight hours in any calendar day or forty hours in the work week; b) That no laborer or n_chznic shall be required' to work in surroundings or under work---; conditions ::hick are unsanitary, hazardous or dangerous to his health and safe_p as deternired under construction safety and health standards proumslgated b, the- Se=re:ary of 1_abnr by regulation (29 CFP. 1518)- These requirements do not 2 00144 - b) That no laborer or m_chznic shall be required* to work in surroundings or under wort::-.; conditions :rich are unsanitary, hazardous or dangerous to his health and safety as determined ander construction safety and health standards proh—ilgated by the Se=retary of tabor by regulation (29 CEP. ISI$)- These requirements do not 2 00144 — - ,.,._a apply to the purchases of supplies or materials or articles ordinarily available: on the open market, or contracts for transportation or transmission of intelligence. 10. .Clean it Act. 1-" this Ag�zem=rit provides for paymant in excess of.$100,000, the Coat.-actor agrees to comply with'all applicable standards, orders or _ reSulations issued pursuant to the Clean Air Act of 1970- Violations shall be reported to OCJ? and the regional office of the Environmental Protection Agency. i1. Public Availability of information. The Contractor shall cenply with the re:gsirecents o: Seccions 6250 through 6260 of the Goveennerit Code of the State of California and the LEAA Guide for Comprehensive Law Enforcenant Planning and :action Grants relating to the avai ability to the pub ic or identi Hable records or other documents that are pertinent to the. receipt or expenditure c: LUA funds. 12. Security and Privacy- (a) The Contractor agrees that, except as provided by federal law other than the Crime Control Act of 1973 (42 U.S.G. Sections 3701 et seq.},: none of its of:icers or employees shall use or reveal any research or statistical information furnished by any person and identifiable to any specific private person for any purpose other than the purpose for which it was obtained. Copies of such information shall be immune from legal process, and shall not without the consent of the person furnishing such information, be admitted as evidence or used for any pbrpose in any- action, suit, or other judicial or administrative proceedings_ (b) Criminal history information:• - - (1) The term "criminal history'information" includes' records and . related data, compiled by law enforcement agencies for purposes of identifying criminal offenders and alleged offenders and maintaining as to such persons summaries of arrest, the nature and disposition of criminal charges, sentencing, confinement, rehabilitation and release. (2) If the Contractor utilizes "criminal history information," . the Contractor shall comply with the following: All criminal history information collected, stored, or disseminated shall contain, to the waximum extent feasible, dispositions as well as arrest data where arrest data is included therein. The collection, storage, and dissemination of such information shall take place under prozedures reasonably designed to insure that all such information is kept current therein; the Contractor shall assure that the security and privacy of all information is adequately provided for and such information shall only be used for lams en- forcement and criminal justice and other lawful purposes. in k. additions an individual who believes that criminal history information concerning him contained in an automated system is inaccurate, in- complete, or maintained in violation of the Crime Control Act of 1973, shall, upon satisfactory verification of his identity, be entitled - to reviy.+ such information to obtain a copy of it for the purpose of challenge-or correction. _ _ - (c) A.:y r-rson violating the Security and Privacy provisions of this Conrebct or o-" the Crime Control Act of 1973 142 U.S.C. Section 3771(c)) or'arr/ rule, regulations, or order issued thereunder,'shal I be fined not to exceed $10,030 in addition to any other penalty imposed by law- (d) The contractor assures that the foregoing provisions of the Security and Privz:y clause shall be incorporated into all of its subcontracts. 3 00145) 13. "Adequate Ccmpetition_ All procurement transactions regardless of ir.•hether negotiated or advertised and without regard to dollar value shall be conducted in a =anner so as to provide maximum open and free competition. The grantee should-be alert -to organizational conflicts of interest or noncompetitive practices ung contractors which may restrict or eliminate'conpetition or otherwise restrain trade. Contractors that develop or draft specifications, requirements, statements of Mork and/or RFPs for a proposed procurement shall be excluded from bidding or submitting a proposal -to compete for the award of such procurement_" !j In the Board of Supervisors of • Contra Costa County, State of California April 5 = , !9-77— In 9 77-In the Matter of Human Resources Directory. The Board having received severai letters supporting the proposal for development of a Human Resources. Directory; and.. Chairman W. N. Boggess.having advised that this matter had been reviewed by the previous Board but had not been considered favorably, and having suggested that it be'reviewed by a Board Committee; NOW, THEREFORE, IT IS ORDERED that the proposal is REFERRED to the Finance Committee (Supervisors R. I. Schroder and J. P. Kenny). PASSED by the Board on April 5, 1977• 1 hereby certify that the foregoing is o true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid cc: - Committee Members - Witness my hand and the Seal of the Board of Assemblyman J. Knox Supervisors Mental Health Assn. affixed this 5th day of April . 1977 National Council on Alcoholism Volunteer Bureau of (� ^ J. R. OLSSON, Clerk Contra Costa County y ` b_ ` ' Deputy Clerk County Librarian Ronda Amdahl E1 Sobrante Valley Activity Center Vs. Mary Lou'Laubscher Juvenile Justice Commission 0947 H-2A 3j•G As!Smsistance League of Diablo Valley s In the Board of Supervisors of Contra Costa County, State of California April.5. . t9 ,77 In the Matter of Third Amendment to the Joint Exercise of Powers Agreement for ' the Alameda-Contra Costa Health Systems Agency. Pursuant to Resolution No. 77/265 dated March-29, 1977 ordering the Director, Human Resources Agency, to develop an amendment to the Joint Exercise of Powers Agreement which established -the Alameda-Contra Costa Health Systems Agency to effect specified changes in the composition and appointments to the Governing Body; and The Director, Human Resources Agency, having this day submitted to the Board for its approval the aforesaid Third Amendment to the Joint Powers Agreement; On the recommendation of the County Administrator IT IS BY THE BOARD ORDERED that the aforesaid Third Amendment to the Joint Powers Agreement is HEREBY APPROVED and the Chairman is AUTHORIZED to sign the Amendment jointly with the Chairman of the Alameda County Board of Supervisors subject to the approval of the County Counsel of Contra Costa County as to its. appropriate legal form. PASSED BY THE BOARD ON April 5, 1977. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig• Human Resources Agency Witness my hand and the Seal of the Board of Alameda County Board Supervisors Richard Cabin, Acting Dir. affixed this to day of April . 19 77 County Administrator County Counsel �- J. R. O1.SSON, Clerk County Auditor ���. ey� Deputy Clerk Maxine M. lieftf7d 00148 H-24 3/76 ISm Human Resources Agency Date March 30, 1977CONTRA COSTA COUNTY To Arthur G. Will County Administrator n•om C. L. Van Marter, Director ice' l. Afmtl� Subj AMENDIFENT TO HEALTH *STEMS AGENCY JOINT EXERCISE OF POWERS AGREEMENT On ttarch 29, 1977, the Board ordered me to develop an amendment to the Joint Exercise of Powers Agreement establishing the Health Systems Agency which would reduce the number of consumer members on the Governing Body from eighteen (18) to sixteen (16) and which would increase the number of provider members from twelve (12) to fourteen (14). Enclosed is the amendment for presentation to the Board of Supervisors at their meeting on April 5, 1977. I am also forwarding a copy of this to Alameda County since it is my understanding that Supervisor Bort will be prepared to introduce this same amendment to the Alameda Board on April 5. I have also forwarded to the Alameda Board a copy of the Resolution adopted by our Board of Supervisors on March 29. A copy of this amendment has been forwarded to the County Counsel's Office. I am not sure I will be able to get approval from the County Counsel's Office prior to April 5. Therefore, the Board should be asked to approve the amendment and authorize the Chairman of the Board to sign it subject to approval as to form by the County Counsel. I recommend that you include this item on your agenda for the Board of Supervisors on April 5. CLVM:clq Attachment cc: Board Members (5) -a Chief Clerk of the Board Supervisor Joseph Bort, Alameda County Dr. Stewart Gross, Alameda County RECEIVED J. R C'S_Ctl +LRK BOLD r ^ CC--,A C^ Microfilmed with board order 00149 ces Human Resources Agency HeL Van Mart-Social Se"` 9 Y COi"ltt"d C.1.Van Mager Director 651 Pine Street Costa (415)372-2602 - Martinez,California 94553 (415)372-2601 cou* cc: Geraldine Russell Chief Clerk of the Board • Itarch 30, 1977 RECEIVED j- rz O:SSON Supervisor Charles Santana, Chairman aux BOARD o�`uhf 'ISO25 Board of Supervisors `� coS' co. -•-•SOY Alameda County 1221 Oak Street Oakland, California 94612 Dear Chairman Santana: On March 29, 1977, the Contra Costa County Board of Supervisors adopted the enclosed Resolution and directed that a copy of it be forwarded to your Board. The Resolution basically expresses the -intent of our Board to adopt an amendment to the Health Systems Agency Joint Exercise of Powers Agreement which would change the ratio of consumers and providers on the Governing Body from 18/12 to 16/14. I would appreciate having this matter presented to your Board on April 5, 1977. Under separate cover I am forwarding a copy of the proposed amendment to the Joint Exercise of Powers Agreement for consideration by your Board. Very truly yours Claude L. Van Marter Director HU,MN RESOURCES AGENCY CLVM:cl g Attachment cc: Supervisor Joseph Bort 00150 Dr. Stewart Gross Microfilmed with board order k ♦vy, •ice ..K;.,: .. }°;:.,,.y' ^ ^. w`-.. .. THIRD AMENDMENT TO JOINT EXERCISE OF POWERS AGREEMENT ESTABLISHING THE ALAMEDA-CONTRA COSTA HEALTH SYSTEMS AGENCY , THIS SUPPLEMENTAL AGREEMENT effective Apri1,3-,'.1977., is.entered into by the County of Alameda and the County of Contra Costa, political subdivisions of the State of California. WHEREAS the parties hereto entered into an agreement styled Joint Exercise of Powers Agreement establishing the Alameda-Coritra• Costa Health Systems Agency, on January 27, 1976, and entered into agreements amending the Joint Powers Agreement on April 20, 1976 and-October 5, 1976, hereafter collectively referred to as "Agreement", and WHEREAS the success of such an Agency will strongly depend upon effective, knowledgeable participation by citizens of both counties, and WHEREAS the law requires that there be a majority of consumer members on such body, as opposed to provider members, and WHEREAS the selection of provider members to this body has been restricted by mandated categories of participation which have served to create an intense competition for provider representation on such body, and WHEREAS the system does not provide adequate distinction between true health professionals and those who have become providers in the technical sense, through a formal role in health decision-making processes, and WHEREAS a number of extremely effective and knowledgeable citizens have become interested in the health planning process and through participation in health planning as consumers have become more involved by election to Boards of Directors of hospitals or hospital foundations; and who, therefore, have been technically categorized as providers, thereby :disqualifying their potential participation in the Health Systems y Governing Body as consumers, 0oA McrofPlmea with 6oara order • 00.152 -2- NOW, THEREFORE, the Agreement is hereby amended to read as follows: ARTICLE V Paragraph B is amended to read: B. Members of the Governing Body The Governing Body shall consist of thirty (30) members in accordance with the following provisions: 1. a. The Boards of Supervisors for each county shall •submit four-(4) consumer nominees each for a total of'eight (0 nominees. Such nominees are not restricted to local elected officials. From these nominees, the Governing Board shall appoint four (4) consumers, two (2) from each county, to the Governing Body. This procedure shall be in effect for� all subsequent Governing Bodies, but in no case shall the total number of appointments from this grouping exceed six (6). Also, in no case shalll appointments from this grouping include less than two (2) local elected officials. b. The Alameda County Sub-Area Advisory Council and the Contra Costa County Sub-Area Advisory Council shall submit six (6) consumer nominees each for a total of twelve (12) nominees. From these nominees, the Governing Board shall appoint six (6) consumers, three (3) from each county, to the Governing Body_ The Sub-Area Advisory Councils will be established in accordance with rules and regulations adopted by the Governing Board. c. Initially, the Joint County Community Steering Committee shall submit twelve (12) consumer nominees representing the medically underserved population. From these nominees, the Governing Board shall appoint six (6) consumers, one (1) from each medically underserved area. Upon formation of the initial iIl 00.156 -3- c. cont'd Governing Body, future nominees from this grouping are to be submitted by the medically underserved areas In a manner determined by the Governing Body. In no case shall the minimum number of appointments from this grouping be less than six (6). d. Six (6) of the eighteen (18) consumers appointed from nominees submitted by the Alameda County Board of Supervisors, Contra Costa County Board of Supervisors, Alameda County Sub-Area Advisory Council, and the Joint County Community Steering Committee shall have had recent experience with a Comprehensive Health Planning Agency. 2. The consumer representatives shall be appointed so as to achieve the necessary balance of social, economic, linguistic, racial and geographic characteristics of the population of the health service area and will include representation of major purchasers of health care. 3. Fourteen (14) members shall be providers who meet the requirements of the Act. By rule or regulation, the Governing Board shall provide for such nominating procedures as it may deem necessary to meet the requirements of the Act. Attempt shall be made to appoint provider members that meet the population characteristics of the health service area, to the extent practicable. 4. After the first year's operation, no more than six (6) of the members may be public elected officials of units of general local governments. -In no instance may the number of public elected official members be less than two (2). -4- In all other respects the Agreement shall continue.in full .force and effect. IN WITNESS WHEREOF the parties hereto have caused this third Supplemental Agreement to be executed and attested by their proper officers thereunto duly authorized and their. officiai seals to.-be hereto affixed, as of the day and year first above written. COUNTY OF ALAMEDA GNTY OF CO STA N. Boggess By Chairman of the Board of Chairman of the Board of Supervisors Supervisors Approved as to Form this day of Approved as to Form this S- -day 1977 ^ „:f -1977 w _ 0015'4 y l { In the Board of Supervisors of Contra Costa County, State of California April 5 , 1977 In the Matter of Contract #20-141 with ' Interaction Associates, Inc. for Staff Development in the County Social Service Department IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract #20-141 with Interaction Associates, Inc. (a management consulting firm) to provide consultation and training for supervisory staff in the Social Service Department's West County District for the term from April 11, 1977, through April 13, 1977, with a Contract Payment Limit of $850, and under terms and conditions as more particularly.set forth in said contract. PASSED BY THE BOARD on April 5, 1977. 1 hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig: Human Resources Agency Supervisors Attn: Contracts S Grants Unit cc: County Administrator affixed this5th day of April 1977 County Auditor-Controller County Welfare Director J. R. OLSSON, Clerk Contractor By . /�G' . Deputy Clerk N. Pous RJP:dg �U155 H-24 3/76 15m ■ rf Contra Costa County Standard Form SHORT FORD! SERVICE CONTRACT 20 - 141 1-. Contract Identification. Number 2 O — 1 4 1 Department: Social Service Subject: Consultation and training in meeting facilitation techniques/administration and management processes for Income Maintenance and clerical supervisors of the Department's gest County District in Richmond (Staff Development) 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: INTERACTION ASSOCIATES, INC. Capacity: California corporation (private-for-profit) Address: 149 Ninth Street, San Francisco, California 94103 3. Term. The effective date of this Contract is April 11, 1977, and it terminates April 13, 1977 unless sooner terminated as provided herein. 4. Termination. This Contract may be terminated by the County, at its sole discretion, upon five-day advance written notice thereof to the Contractor, or cancelled immediately by written mutual consent. 5. Payment Limit. County's total payments to Contractor under this Contract-shall not exceed $ 850 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: $ 425 per service unit: ( ) session, as defined below; or (X) calendar day (insert day, week or month) NOT TO EXCEED a total of two (2) service unit(s). 7. Contractor's Obligations. . Contractor shall provide the following described services: Consultation, specialized instruction, and training in meeting facilitation techniques/ administration and management processes for County-selected persons in the time, place, and manner required by County, including provision of any related materials and supplies. One calendar day, for payment purposes, shall be defined as the provision of services as described herein for 8 full hours. 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. The Contractor shall defend, save harmless and indemnify the County and its officers, agents and employees from all liabilities and claims for damages for death, sickness or injury to persons or property, including without limitation, all consequential damages, from any cause whatsoever arising from or connected with the operations or the services of the Contractor hereunder, resulting from the conduct, negligent or otherwise, of the Contractor, its agents or employees, the County, its agents or employees, or any other person or entity. 10. Legal Authority. This Contract is entered into under and subject to the following legal authorities: California Government Code Sections 26227 and 31000. Title IV-A of the Social Security Act, as amended. 11. Signatures.iThlse signatures attest the parties' agreement hereto: c0 00156 A� COSTA IFORNLA CONTRACTOR $y`� e W. N. Boggess i B Chairman, Beard of Supervisors Designee �r e Recommended by Department /-�i(l�Jti( Oa�fi'r� `'l��J.?iGau�O (Designate fficial capacity) Designee (Form approved by County Counsel) Microfilmed with board order In the Board of Supervisors of Contra Costa County, State of California April 5 --, 19 77 In the Mahar of Centralizing Bay 14unicipal Court Facilities. Mr. Arthur G. Will, County Administrator, having this day submitted a report dated March 31, 1977 recommending that the Board adopt the goal of centralizing all Bay 'Municipal Court facilities in the County Administration Building, 100 - 37th Avenue, Richmond, California; and Supervisor R. I. Schroder having inquired as'to whether approval of said action would constitute a financial commitment on the part of the Board at this time; and Mr. :dill having responded in the negative and having indicated that approval of his recommendation would only con- stitute approval of the goal of centralizing all departments of the Bay Municipal Court in the Richmond building over a period of time and that any specific financial proposals would . require subsequent Board authorization; and NO-r,', THEREFORE, IT IS BY THE BOARD ORDERED that receipt of the aforesaid report is ACIC O TJE EDGED and the centralizing of all Court facilities in the Richmond building is APPROVED as the goal of this Board. PASSED by the Board on April 5, 1977. 1 hereby certify that the foregoing h a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: -Tile Honorable Bessie P. Witness my hand and the Seal of the Board of Dreibelbis, Presiding Supervisors Judge affixed this 5th day of anril . 19 77 The Honorable Coleman = — Fannin, Superior Court Presiding Judge J. R. OLSSON, Clerk Clerk & administrator By �. Deputy Clerk Ba :•.unicipal Court / Maxine i:. ufeld Marshal Public 11orks Director County Administrator Director, Human Resources Agency 00157 H-24 5/7615m /7 County Administrator Contra Board of Supervisors ^ James P.Kenny County Administration Budding 1 /1�ta Ist District Martinez.California 94553 Costa 14151 372-4060 County 2nd District Fanden Arthur G.Will Robert I.Schroder County Administrator � 3rd District el Warren N.Boggess & F 4th District Eric H.Hasseltine wr 5th District March 31, 1977 RECEIVED ��* s Board of Supervisors f977 Administration Building, Room 103 �. F. orwSoty Martinez, CA 94553 CLEI.e luoAM of SUp:WISC,;7, co. Dear Board Members: Re: Centralizing Bay Municipal Court Facilities Effective January 1, 1977 the Richmond and West Municipal Court Districts were merged into the Bay Municipal Court. While the court has operated as a single unit since that time, the full benefits of the consolidation will not be realized until all departments of the court can be located in one building. Therefore, it is my recommendation that your Board adopt the goal of centralizing all Bay Municipal Court facilities in the County Administration Building, 100 - 37th Avenue, Richmond, California, based on the following plan: Phase I $500,000 Remodel the west half of the First Floor in the South Wing to provide an office for the Clerk-Administrator, a Superior Court courtroom and ancillary offices. This will involve moving the Social Service Department staff to another location. The San Pablo Court would be closed and Judge Curtin would take over the Second Floor courtroom now used by the Superior Court. Phase II $225,000 The Second Floor office of the Clerk-Administrator would be remodeled into a courtroom for the court now in El Cerrito. This would also include an expansion of the holding cells and a new jury room. �w�of;l00158 med with board order r� ',a 2_ Phase III $600,000 Remodel the remainder of the First Floor into a jury assembly room, witness room and two additional courtrooms. This could be only "shelled in" space for the additional courtrooms and, thereby, somewhat lower the cost. The added courtrooms would be a long-term project inasmuch as there are not now any plans to add judges to the Bay Municipal Court. We would be able to move out of the San Pablo Court and save the $20,000 annual rent. The E1 Cerrito facility is owned by the County and could be sold or put to another use. Resp ctfully, ARTHUR G. WILL V County Administrator MJN:jep cc: Judge Bessie P. Dreibelbis Judge Coleman F. Fannin C. L. Van Marter V. L. Cline 00159 E •4 1 In the Board of Supervisors of Contra Costa County, State of California April 5 . 19 77 In the Matter of Western Contra Costa County' Transit Authority-Proposed Systems This being the time .fixed for consideration of the proposal of the Western Contra Costa County Transit Authority with respect to the transit needs in the Western County area; and Mr. William Braga, Chairman of said Authority, having ad- vised that the study completed by the Authority resulted in the following conclusions: (a) The Hercules-Pinole-Nontalvin Bay Area should be served by a fixed-route bus system and that a new Joint Powers Agreement should be executed to provide for said service via a contract with AC Transit; (b) The Rodeo-n-rockett area (Carquinez) should be served by a form of personalized transit service such as Dial-a-Ride ;eh:ch would provide, on a priority basis, for the needs of social agency clients and, as capacity would permit, the needs of the transit dependent and the general public; and Mr. Braga, on behalf of the Authority, having requested that the Board take the following actions: 1. Finance the Carquinez area service for a period of two years as per the Board of Supervisors Local Transit Policy; 2. Act as the operator or contracting agent for the service, and also appoint a Citizens Advisory Committee to monitor and oversee the operations of the Carquinez transit service; and Board members having expressed concern with respect to policy and cost aspects of the proposal, and having requested additional information on the subject, including the present cost of trans- portation furnished by the Social Service Department for its clients in the Carquinez area; and Xr. Mark Kieran, Deputy Public Works Director, Transporta- tion, having sought to respond to questions by Board members with respect to sources of funding for said transit proposal; and AIr. Jack Blume, iietropolitan Transportation Commission Planner, having commented on the results of the statistical studies of the transportation needs in the Carquinez area; and having ad- vised that Mt'C is willing to contribute $50,030 over a tyro-year period as a demonstration project, commenting that the area is very large, the population is dispersed, and that the area has been neglected transportation-wise and that all service in said area needs to be integrated into one system; and Oo166 Mr. Blume having suggested that a county department, such as Public Works, operate the proposed system or that it be sub— contracted out to an agency such as the United Council of Spanish Speaking; and Supervisor R. I. Schroder having inquired as: to whether" ' these proposals have the recommendation of the County Administra— tor, and Mr. C. A. Hammond having responded in the negative; IT IS BY THE BOARD ORDERED that the proposal of the Authority with respect to the transit needs in the Western County area is REFERRED to the Public Works Director for review and report. PASSED by the Board on April 5, 1977. I HEREBY CERTIFY that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Super— visors on the date aforesaid. Witness my hand ,and the Seal of the Board of Supervisors affixed this 5th day of April 1977. J. R. OLSSON, CLERK By 14e..: C- Helen C. Marshall, Deputy Clerk cc: Western CCC Transit Authority mr. William Braga, Chairman Public Works Director Director of Planning County Administrator ? ) '61 In the Board of Supervisors of Contra Costa County, State of California April 5 19 77 In the Matter of Proposal by Steve Thompson Associates to Enroll non Cash Grant Medi-Cal Beneficiaries in the Prepaid Health Plan. On January 18, 1977, the Board having approved the Prepaid Health Plan contract with the State Department of Health, requiring the submission of a proposal ninety (90) days from the effective date of the contract providing for the County's compliance with the fifty percent (50%) non Medi-Cal enrollment provision; and The Board on March 15, 1977, having approved a. contract with Steve Thompson Associates for the development of the aforesaid proposal; and The County Administrator and Director, Human Resources Agency, having this day presented the proposal of Steve Thompson Associates entitled "Growth Strategy for Contra Costa County Key Plan" to the Board for its approval; IT IS BY THE BOARD ORDERED that the aforementioned proposal is HEREBY ACKNOWLEDGED and referred to the Internal Operations Committee (Supervisor Eric Hasseltine and Supervisor Nancy Fanden) for its consideration and report back to the Board. PASSED BY THE BOARD ON APRIL 5, 1977. 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: Human Resources Agency Witness my hand and the Seat of the Board of. Medical Director Supervisors PHP Administrator affixed tWm5th day of lnril . 19 7? County Administrator Board Committee // J. R. OLSSON, Clerk Deputy Clerk Keine d H-24 3/76 lam 00162 9 Human Resources Agency cc: Geraldine Russell Date CONTRA: COSTA COUNTY March 30, 1977 To Arthur G. Will cc: Dr. George Degnan County Administrator Don J.- Ludwig From C. L. Van Marter, Director s RECEIVED 1977 Subj PROPOSAL TO ENROLL NON-CASH GRANT ' MEDI-CAL BENEFICIARIES IN THE COUNTY'S J. R ctszom PREPAID HEALTH PLAN �� ° 72t,o: to C n��a .. On January 18, 1977, the Board of Supervisors approved the Prepaid Health Plan contract with the State. One of the requirements in that contract was that we forward to the State within 90 days of the effective date of the contract a proposal for how we planned to meet the 50 percent non Medi-Cal mix. In order to develop that proposal, the Board of Supervisors on March 15, 1977 approved a contract with Steve Thompson Associates. Attached is a copy of the proposal developed by Steve Thompson Associates and a proposed transmittal letter to the State for Supervisor Boggess's signature. The proposal explains why it is probably impractical to expect to meet a 50 percent ratio if the part-pay Medi-Cal recipients (also known as the "spend down" group have to be included as "Medi-Cal" recipients. The proposal suggests that we concentrate on enrolling the part-pay Medi-Cal recipients as well as offering the Prepaid Health Plan to County residents and other labor organizations upon request. In order to make this proposal viable vie are also suggesting an amendment to our contract with the State to delay submission of a proposal which fully complies with all Federal and State statutes and regulations until September 30, 1977. This will give time for the State Legislature to consider SB 660, the Roberti/Keene Health Care Reform Bill, and for efforts to be made to obtain ongoing waivers at the Federal level so we do not have placed on us unrealistic enrollment requirements which we neither can nor wish to meet. I recommend that you present this proposal to the Board of Supervisors at their meeting on April S. 1977 with the request that they take the following action: 1. Approve the submission of the attached proposal to.� zZ.,/,-e— the State Department of Health. ,"t 2. Authorize the Chairman to sign the enclosed letter to 1'� ` Mr. Yaniood. Wxrz 3. Authorize the Human Resources Director and tiedical Director to pursue the contract amendment proposed in the attached letter. CLVM:cIg 00163 Attachments Microfilmed with Eioard order k, r G3UW-PH SMA FOR COMMA COSTA COZ3N71 gsv PiEi't March 28, 1977 r-MODUCTION From the earliest days of Federal support of prepaid, organized health delivery systems, marketing plans and prospects have been central to the concerns of everyone involved. Early Federal projects -- those developed under contracts between DREW and Group health Association of America -- depended heavily on pre- enrollment or enrollment commit=eats prior to becoming operational. Labor unions and similar employee groups were the primary targets and market develop- rant involved a two to three year program of education about the advantages of prepayment while medical staff and other provider resources were being developed. Later, during the Public Health Service project era preceding the passage of the M Act, grantees were required to show marketing prospects in teras of groups with sufficient purchasing power to afford prepayment and to show that the marketing unit knew how and when to contact, persuade, and enroll individuals s within the groups. gxperience around the country demonstrated that project success depended upon. skillful marketing and competitive prices as much as the quality and access of medical care. Py the time the EM Act of 1973 became law, marketing issues were in the foreground of Congressional concerns. Clouded by uneven success around the couatry, tainted by enrollment fraud scandals from the prepaid health plan program in California, and-attacked by traditionalists in medical care who -. fear trst generally low ethical standards would prevail if any marketing of Z`O's were allowed at all, the statue, regui tions, and review methods all reflect these serious conceras: 1) that marketi:o plans be carefully and realistically drawn. This mini- nines the risk of plan failure given adequate financing and professional reso=ces. 00164 1J Miaofilmed with boord o Uee n arch 28, 1977 Page 2. I 2) that r` 'ership -- and therefore marketing — reflect as nearly as possible the economic and social characteristics of the entire city; specifically no more than 50 percent of the plan's medbership are to be recipients of Title X= or Title XIX benefits. This would reduce the chances of providing "poorhouse" —dicir by serving only low income persons unable to find care elsewhere. Congress also hoped that wage and salaried members and families would act as surrogate representatives for less organized poor persons in obtain service i=proverents from the Mom's. 3) the marketing plans must be honestly and fairly priced, reducing the cbances that plans would enter the market with loss leader pre='-u=s or other financially deceiving marketing techniques that would later be rad- at the expense of enrolled groups and individuals, or that aged and ill persons were not kept out of M's by price discrimination. California law authorizing prepaid health plans as part of the state 2Sedi-Cal pro,;raa also require a population and enrollment mix in organizations contracting with the state, so that both federal and state gover..n--nts were in barmo--,Qr in purpose if not exactly in step. U2der California law, prepaid health plan are required to demonstrate a reasonable effort to achieve a fifty-fifty balance by the third contract year. 1976 EM amendments permit waiver of the fifty-fifty federal baneficiary mix requirement for three years from 10/9/79 based upon an approved u-neseting plan for achieving the balance over the time period. o_3; iflc3ntl , neither _ederal nar State laus ccnte=per:aa c4."c•--staaces under :hich a prepaid health program would be a ca-,nty health service publicly c-=ed and --ged with a mandate to provide medical care to a disadvantaged pa_ trop. (California lav does allow ccrmty health facilities to participate; bit it does not rake room for their special circ—stances.) This is not to 0016-D __cA"h SF:ftaC<"<:;;?m gy'9!':';R�F.151H'•rs. P.7IMTrIM 1 hrch 233. 197T Pa3o 3- argua, as have some, that a comity health pro.- 'ram's serrice objecti-res should be different from those of a privately sponsored health maintenance organization but it does not sake .00� LU. Y 00165 FIR", bUrch 23, 1977 PaSP 3- argua, as have some, that a co=ty health program's service objectives should be different from those of a privately sponsored health maintenance organizatioa nor that the socially desirable goals of population six should not be a require- neat imposed upon a comty plan as well as a privately sponsored plan, but only that priorities of grorth and thus the priorities of enrollment and marketing strategies are different in the case of a county sponsored plan. fixed by the nature of its facility locations, service traditions and legal history, and most importantly, the nature of the public obligation which the county, as an agent of the state, must nee® t. The purpose of this paper is to show that a county sponsored program in California, given the nature of Californias health and welfare laws, calls for cotmty attention to low income persons as the highest priority for service with only a gradual movant toward persons independent of any public subsidy for health care. Contra Costa County believes that the marketing plan which follows_ meets the spirit and intent of federal and state laws and offers the additional advantage of demonstrating a way for persons of marginal means to prepay and therefore take Hill advantage of a comprehensive health delivery system. The concerns which led to the marketing requirements in State and Federal statutes are shared by local gover-eat; the remedies, however, are misdire eed when applied to as MAD sponsored by •a county health administration. First, the financial solvency of a county ED is not dependent upon nrketin,& penetration. A private H-W mast auicfiy and steady enroll eacugx =bers to bring inco=e to overhead. A county plan, however, serves a basic population whether enrolled or not and whether iaco=-- =rets expenses or not. A =ore appropriate county question is whether the county EM has sufficient swills and incentives to contain costs and mage resources to 00166 2§arch 28, 1977 Page 4. provide an acceptable level of case within. a rate that other =-,dical cars or.—Aaizations -- public and private -- can also accept. In any case, the financial solvency of a government sponsored pl= should be measured differently from that of a private organization. Second, there is no question that representative enrollment in an Rblj) is socially desirable from the standpoint of the community. In the current health econwq, however, no MD -- public or private --- will have a fully representative membership because of the incoming numbers of persons too poor to buy into an &u0 and not poor enough for Medi-Cal. Moreover, there are some signs that once California prepaid health plans become qualified Em's, they hold their Tedi-(a1 enrollment to a level necessary to meet federal representa- tion standards, but not necessarily as high as community need might indicate. Nnereas the fifty-fifty limitation vas once intended as a as of preventing private E40 exploitation of the poor, it say soon be seen as a means of preventing poor persons from enrolling in an MM sponsored by the coumby syste3 they regularly and deliberately use. A private, entrepreneurial. MPD has good reason to seek diverse enrollment groups; that vay, it is not threatened if one of the groups decides to take its enrollees elsewhere. But a county sponsored MID faces sufficient diversity in population needs without going to look for them. A more meaningful standard for a county BM is whether it is truly available to every interested and potential purchaser and vhetber it metually offers the advantages of prepaid, organized delivery systems to p--rzoas otlier--ise s*z.t out. of the areaaid arena. Third, the pricing of county sponsored MAD's is a public process. Ifo subsidy is allowed or possible except to low i.aco=e persons. Phe question for a county is not whether the rate is honestly derived; it is vn--ther the subsidy OOIVO l ., ,.x+- a ., .;R.>.,.. sem+ _...• , s_. a I-Nrch 28, 1977 Page 5- system is fair and has ad7antage3 for govern--nt as well as the enrollee. To s lar;e degree, the Contra Costa County Key Plan has already demon- strated that a county spoasored Edo is both feasible and desirable. hat we noir propose is a growth strategy which we believe will offer a profoundly important case study in organizing and managing health services to the poor for costs at or below those prevailing for the not-so-poor; for developing a health plan that is neither a plan for the rich nor a plan for the poor, but a . coxaunity plan for whomever the community may be; and a means of administering 2dedi-Cal far suuerior to the present archaic and expensive intermediary system. Contra Costa County key Plan fiery health saintenaace organization has characteristics unique to the economic and social environxnt in which it functions. Contra Costa County's Key Plan is a Product in part of the county's history of innovative health services and progressive attitudes toward patient care as well as a great interest in prepaid organized delivery systems expressed by the+Califo_•-nia legislature as early as 1965. As everyone knows, prepaid health platter began. in California primari:.y as n Leans of reducing costs and restructuring services delivered to persons eligible for Y--di-Cal. For Contra Costa Comity's health program, prepayment was hopefully a better way to finance and organize services to persons for whoa the county had by mandate and by humanitarian tradition long considered its primary responsibility. The current sitLtation facing Contra Costa County needs a-review in the limit of the hii s for y of the adz-Cal program, generally. Wheen. first implemented in March of 1967, most frequently stated goal of tae program was to rare away fro= welfare medicine, s}-_�oolizzed by county hospitals with cold and indifferent enriron_^ents, long waiting lines and only e=eargency and radical care. $ren those counties like Contra Costa which had d:veloped coapreh_e-rsi-re 00168 torch 28, 1977 Page 6. ambulatory care facilIzies, reduced long `.era hospitalizations, and stabilized the professional staff because of the quality of the services provided ani the hig, i standards required by medical leadership, expected to lose their popula- tions to private physicians and private hospitals in the community just as soon as the extensive benefits of Medi-Cal became available. For a variety of reasons this has not happened. At first there were declines in hospital days, admissions, and out-patieat visits, and that was both to be expected and desirable from the patient's point of view since in Contra Costa County's case, although the ambulatory care facilities were widely dispersed, the hospital was situated in the northern end of the county some distance from the more populous industrial southern community of Richmond. By 19x9, a UCLA study of the Dodi-Cal program would report that nearly 90,000 residents of the county were Medi-Cal eligible at some time during the year and about five per cent of those of family age were exclusive users of the Contra Costa County out- patient department, while another twelve per cent used the service is addition to others. What some had forecast becaa reality. The counties continued to be a provider of care to low income persons who were either unwilling or unable to find adequate care from the private sector. By 1971, the major amendments to the state Medi-Cal law resulted in a dislocation of dollars to the disadvantage of the counties. Under the law as originally enacted, persons of low income but otherwise ineligible for Liedi-Cal benefits could use the county facilities and hospitals at their optionwith the state sharing in a portion of the cost just as if they were Medi-Cal eligibles. This was the so-called "cou--t option" plan. Arguing that eligibility ceilings were too low, the state ad:iaistratioa in 1971 persuaded the counties to forego the option in exchange for eligibility liberation for medically needy- and eedyand medically indigent categories in the hope that many people would receive ?_edi-Cal sharing who were now totally dependent upon the counties. The effect QU169 c: tl�arch 28, 1977 rag=' 7 ---ss of the state. Los Ana-le3 CouaL.f, nes been economic disaster in soye a-- sen county 2 of the total �di.cal bill o�o t_- for exa_nle, which was paying 5 from local tax base in 1966 bad seen that amount reduced to 4% by 1971 but uuj o,;auy oeaeadeat -Pon th= CO unties. The effect DU169 �i Harch 28, 1977 Page 7. bas been econorde disaster in so=e areas of the state. Los Angeles Cauaty, for example, which xss paying 25% of the total medical bill of the county fro= local tax base in 1966 had seen that aaouat reduced to 4% by 1971, but 3n 1976 the figure rose once again to 28%. The problem is not just adjust.-nts is a piece of state legislation; the problem is a national dile-ma. As infla- tics has reduced the spending power of families and the cost of medical care has risen faster than inflation generally, more and more persons are turning to public facilities When faced with health problems. In an economy .;here 20% of all employed persons earn only the minima wage of $2.50 per hour and private insurance coverage is declining, the cost of a single illness can be devastating for years. The County Supervisors Association of California (CSAC) esti=ates on the. basis of data from the five larger counties that fully one-third of the residents of California are dependent to son-- significant degree upon public assistance for the cost of medical care. In sow counties the percentage may run higher. For example, in San Francisco roughly 40°6, of the residents need financial assistance in order to maintain a reasonable access to health services. Again, Contra Costa is an unusual case. The county hospital and four c===un ty clinics always had a significant number of non-welfare users. Qinic hours and range of services rade than more attractive than isolated, sometimes difficult to obtain care in prirste physicians' offices in the county. There was, of course, the added economic incentive, Which is that the county has always billed private patients based upon an ability to pay rather than on the ,_ zervices. ,Ibi ity to ay sta=ds=ds are rea5c 371e. TIlee County's posi- tion osition has been for many years that health care is an entitlement of every person and that the county is not obligated to charge the full cost for services to each use; any more than the school district charges each child or family the full cost of education services provided. Instead, the cost is distributed "r0 I tis.:ch 28, 1977 Page 8. over the total population. M thDuga the numbers of faniliss of higher inco--e are increasiag i` Contra Costa Co=ty, inflation is eroding the county's prosperit1. In October of 1976, t"e County Plan-In g Dopa.tint si— i;.ed household income as follows: median hozeho?d into= total county 1970 - $10,992; 1975 special census - $15,026. Taking inflation into account, however, full} half of the county's census tracts (53 of 115) showed an actual decline in real median income during ta=me five S-es:s. Sarcoma disparity, as measured in other ways, also increased_ Incomes grew =o--e rapidly in hiSher income cities than in those with lower incomes_ Cities with 1970 m`dian incomes exceeding $2,000 increased their income levels by an average of 38% while cities below $.12,000 increa's'ed only 28%. Thus the residents of the less affluent cities barely kept pace with inflation. overall health costs increased in the metropolitan Bay area by 14.Z in 1575 according to the Governor's economic report to the legislature issued earlier this year. Ekren if ue assume a median family income of $15,026 for the average family size of just under three persons, it is clear that large nu=aers of Contra Costa residents can only marginate afford medical care unless they have large amounts of private insurance, but the assumption would be misleading in any case because the county—wide—median does not reflect the lar-gee numbers of communities in uhich median_: income is well under $12,000 per year for all families. Although Ccntra Costa County is growing rapidly it is still pr+sarily a county of small to medium size towns. when close to one-half of the population of a coa:=aity is on the borderline of pov6rty alzk:a:a'.1 employed, the role of auolicly suasi3 izad 'teal facilities is larber and different from-areas in whits the pu;lic services are prirar;1y to the poor and unemployed and :xaemployable, as is the case with most inner city progra=s in the industrial middle west and easterz half of the United States. 90171 Farch 28, 19T7 Page 9- The Contra Costa plan, then, should not be considered as a plat or prorider of last resort, as is the case With m3nj public agencies, but as s full health raintenance program aimed at low inco= persons Who may nevertheless have lobs and be working, tux paying members of their coasunities. The nature of the California rtdi-Cal law makes every person in California potentially eligible for Title XIX benefits. As the saying goes, if you get sick enough or poor enough you will beco=e.eligible for Yedi-Cal. MVI regulations, Section 110-109 c (October 18, 1974) on qualification of health maintenance organizations specifically mention persons entitled to 'Title xjX benefits as that group that should not constitute more than 50',/- of the plan's enrollment, but entitlement can easily be interpreted too narrowly. In the strictest sense, it would eliminate every Californian since every resident of the state is entitled to VAdi-Cal benefits although only about 20% are eligible for those befits. While such an interpretation is clearly absurd, it does raise the interesting question of degree in determining dependence. Should those persons needing some financial help meeting their medical bills but not totally dependent be counted as dependents on Title XYIII and XIX or non-dependents? In which category should those be placed mho might enroll on a part pay basis because Medi-Cal provides a kind of catastrophic insurance? F.ligibiity, if used as a criteria for determining the Title Xn= and XLY proportion, requires clarification. California law creates an ambiguous category of eligible persons. Uader present rules only those persons eligible for cash giant assistance nay enroll in a prepaid health pal=. This rule was- adopted in the hopes that it would improv-- stability of enrollment relation- sn?ps and assist in marketing. Tt was also a way of eacoura_,ing the prepaid health plan to serve the lowest income residents of the state. But another and growing group of Californians are not in need of cash or now eligible for cash e: --sly occasior311y need cash assistance, but have a continuing problem �!)1i2 March 28, 1977 Page 10. of xeti^g their health costs. Looking back at the ea-•-liar co r-_ts about the econcmic condition of working families in Contra Costa Co=ty, it's clear tbat =nay, many Californians are eligible for medicalessistance but not public income assistance, and our position is that the two should not be treated differently by a health program. Those persons able to bear part but not all of the costs of their medical care and sake payments from their own resources arra no different, except in degrees of income, from the population at large. In fact, they are the average family group in Contra Costa County. ^o pit i. another way, eligibility for medical sssistance does not necessarily moan an iaooverished family. It may mean a working family or even a self- e=loved family in the professions whose earnings fall below a level that provides adequate medical resources or who cannot buy private health iasuranc-. A recent Federal study showed that the number of families without any health insurance or with grossly inadequate health insurance is rising steadily throughout the country. our point is that if the socially desirable goal Of- including working people and semi-independent families with those on public assistance was the objective of section 1301-C3, that objective will now be net by including persons who meet part of their medical costs but for who the Midi-Cal law acts as a kind of catastrophic buffer against costs that would destroy then financially. In this sense, then, we could argue that persons partially paying for the cost of their care should be considered a priority enrollment market, but that only cash grant recipients should be considered government beneficiaries for pt=pases o; Calculating the enrolL.ent RI;Y. While we th7Tk that is a reasonable policy we suspect it dces'not conform strictly to t*- sratutes as written. That is one of the areas of clarification we will ask Congress to consider. From the county's staadooi=t, the medically indigent and medically needy 1.apu anon should be the next group for eiollsent in the Edo because manv are 001'73 I%rch 28, 1977 Page 11. already frequent if not regular users of the extensive county az-�bulato_ry and inpatient facilities. If they were not allowed to enroll there would be so=ething patently ironic, if not absurd, about the county seeking the enrollnt of other persons who do not use county services at all while not enrolling those who are in the waiting rooms and trestmeat rooms by the thousands every year. Contra Costa's Key Plan experience has been ratb--r good now that tIz enrollment among nodi-Cal recipents has resumed in January and the numbers are rising. once again, if the plan is not allowed to enroll those most accessible and probably easiest to enroll, the county will be forced to reduce the rate of enrollment —on g the cash grant eligibles to avoid a number so large that it would be difficult if not impossible to match with commercial groups. This means that the plan would have great difficulty reaching the size of enrolled patients necessary for greatest cost effectiveness. Authors of the M10 Act of 1973 ani the 1976 amendments had neither opportunity nor cause to consider the effect of the legislation on publicly sponsored health maintenance organizations such as the Contra Costa County Prepaid Health Plan. one of only two in the country, the Contra Costa Plan is slowly developing a casebook on how a public health organization can participate as a full-partner in the provision of health care in its community. Every step of development fr= initial rate making to enrollment to medical —nagemeat has demonstrated the unusual character of publicly managed programs and is teaching valuable lessons which hopeful will be applied as the MV Act is expanded and refined ani as Congress begins debates on rational health insurance and looks for delivery systems capable of meeting widespread public need. Histo_ically, public delivery sysyes such as Costa Costa Coun".f's were designed to:provide services to those who could not oth..raise obtain thea. Historically these r-i-- il;; :..ave been persons with low in:a S, although not :a tar-:y.,:,u ,:..:, -...,,..,.. . •_ March 2a, 19-(t Page 12. exclusively, since zany county hospitals and other public hospitals are the oa?,y local sources of esoteric cars and specialized diagnostic and treatment services. Itevertheless, in gerteral the public institution first serves the poor- T+-= poor are increasingly beneficiaries of titles XVIII and XIX. If a public system has done a reasoz:ble fob of planning and developing facilities, these will be located in areas readily accessible to the poor. If the public agency has done an appropriate job of screening medical and social service staff, they will be equipped to deal with language and ethnic aad cultural needs of low income patients. If the program has been well unaged, it will be a cost effective system priced at or below the private sector for coqparable services. -- Contra Costa County's hey Plan utilizing the Contra Costa Hospital and out- patient services is all of these things. It is a comprehensive care program aimed at the needs of lo-i income persons in the county and mandated by lana to serve them as its first priority. If tae county were required to not enroll low income working poor and otherwise financially handicapped persons who are now regular users of the program on a fee for service basis, and if the county were required to bypass them and enroll instead fron unions and upper income groups who have greater freedom of choice in the redical Marketplace it would be an absurd irony that a system developed to serve a specific community need could not do so. This, we feel, is an overwhe3min argument in favor of waiving section 1301-C3 for Coat_ra CO3ta Comity and similar counties until the doliga- tioa3 of the coLsty to th.: low community resi'esa:s have been met. 4;e would like to begin a long-.ems demonstration. of the cost effectiveness and social d--sirability of ea_Tolling persons partially capable of prepaying for their medical care in an ED- The demonstration project would haze these 001 i D%rch 28, 19TT Fagg 13. objectives: I. To test the efficiency and desirability of partial payment as a means of making the out-of-pocket cost of radical care predictable, manageable and fairly dist-ribu`,.ed according to ability to pay in the absence of universal coverage through national health insurance. This portion of the demonstratioa would help answer a number of significant public policy questions, all related to the cost of utilization and administra- tive experiences in a prepaid system where patients bear a part-pay liability unrelated to specific services. (Part-pay in the Kaiser system, for example, is a natter of payment per visit or prescription or other unit of service -- we are proposing an alternative which is part-pay of a premium in the absence of immediate medical need.) 2. To test the growth potential of a County sponsored plan among organiza- tions and individuals not usually accusto=ed.to using county health facilities. Throughout the country public facilities are under siege from a variety of jealous forces. In over beddeed co=tmities private hospitals are clamoring for county facilities to be closed, although private hospital willingness to treat certain undesirable patients is far from clear. So far, no one has seriously raised the question of whether a public network of services without an ag:essive marketing confrontation with private providers or intermediaries but r—;*+i**g relatively passive so far as outreach and enrollment efforts are con- cerned could be voluntarily selected by a siXz icant nu:;be= o: persons attracted by tae financial protections of prepayment. We believe this shoid be put to test as a consideration for future Federal health delivery system development efforts. 3. lest whether the financial requi:eaeats of ae3lic operations; and manage._-=t -- us_ally considred wasteful and inefficient be of I Msrch 28, 1977 Page 14. civil service amd what is alleged to be a low level of perfor.:an rativation on the part of public employees -- are not eaml to or better than those of the private sector. We believe the public health organizations deserve an opportunity to demonstrate, is at least one or two cases nationally, their ability to range- effectively and provide a comparable and probably in some cases superior level of care as Federally qualified iL*tA's. Failure to teat this leaves open a doubtful fixture for public facilities in California and the rest of time country. It would be a shame to waste the manpower, organization, and facilities that can be motivated to become a community sensitive organized health delivery system. 4. To learn as much as possible about the financial, health and social condition of those persons not now fully eligible for Mdi-Cal but unable to afford adequate private health insurance coverage. Specifically we propose to widely advertise the availability for individual selection and enrollment of Contra Costa County Key Plan by individuals who are not cash grant eligibles with these conditions: a. Whenever an enrolled individual or family loses cash grant eligibility but becomes medically needy or medically indigent, that person may be moved to part-pay status_if the person so chooses. b. Public employees and union members and other persons with or without negotiated benefits would be eligible to enroll in time plan at any time so long as their covered family unit were enrolled. (See attached letter for interest from s public e=-i4-Yee re•.n.) T^3t is to say, a single person would enroll as a single person buy a spcuse or parent would be required to enroll the other dependent or related members of the household or family if not all the farcy members are residing in the same household. 00117 March 28, 1977 Page 15. c. For purposes of testing and until a new rate system is developed we would propose to set as the capitation payment the AFDC rate paid under the cu-treat contract, =di.fied for larger• family-groups, offering the full benefits now provided. d. For those persons unable to meet that pajment, we propose to apply a partial prepay.ent schedule conforming is most respects to the IRMAP financial liability determination system currently in use in the Short-Doyle program. A table shoving how that would apply to families of varying size and income is attached. Modification to reduce public subsidies at some income levels should be developed. We recognize that there may be some unexpected budgetary impact on the State in that some persons not currently using their medically needy or medically indigent eatitlement may be attracted to the program, thus triggering off some state costs. To ainieize the impact of such an event and yet to attract a universe large enough for study purposes we propose to limit the • initial enrollment of partially prepaid persons to no =ore than 5,000 indivi- duals. Raroll--ent staff 'will continue to be county employees who Will explain the benefits and cost features of the plan to union employee groups and individuals upon req-st. Where negotiated health benefit contracts and jointly administered labor management health trusts have contract requirem°nts that nay limit the ability of an individual or family to transfer health plan benefits to the Key Plan we aiL atte_=pt to resolve those difficulties upon request. We hope to ' develop s hia.2l p=ofessianal, low keyed marketing prog:sm at los cost, using the county's special access to residArzrts, such as mailing lists of property owners and s-11 businesses. It is tine to e-aluate the effectiveness of alterna- tiv>_ r-arketing strategies, particularly methods we are more appropriate to gove_=�:az plans arc operations. T'ae emphasis and responsibility of o+= March 28, 197T Page 16. mrketing prog;sm will be on moving families Tato a regular system o. care, begins with a basic screening examination which our enrollment representa- tives now attempt to scb—adule when a person enrolls. We are hoping to determine the Key Plan's acceptance and the willin= ss of the community to continue support. If the acceptance is high and the willingness evident, and the cost and quality satisfactory, we believe both Congress and the State should seriously consider redefining L740's to include plans sponsored by local government which may not reach a fifty--fifty mix for the reasons we do not expect to. Ia addition to the activities listed above which we would like to undertake, we further propose that State and Federal governments join us in an experiment aimed at.briaging low incoce persons into direct use of medical care systems as well as reducing the high cost of enroll--nt now eroding the financial strength of any prepaid health orgaaiaa- tions. Specifically, we request approval of a plan to provide full range of informa- tion on the available health provider options in the community to every person seeking public assistance at the tim` that person enters the system. Those recipients with arrangements with private providers will continue those arrange- ments undisturbed upon verification by the County eligibility office that the pro7ider will continue to accept the patient on Medi-Cal. Where the individuals . have no arrangements or their current providers do not wish to accept them as Y_-di-Cal patients they will be enrolled in the County Key Plan after a ful, discussion of the plan's services and benefits. (If other prepaid organizations develop in Contra Costa County, the individuals should and would be given the inior=ation about those orgaai:atio^.s and allowed to exercise choice but until such alternatives are preseat ve propose enrollment is the Key Plan.) f This would in no way abrogate individual§' ability to die,. roll under :sual conditions. It wo, d, ho•�seer, enable tT!-- Gnus:y to revie:+ radical needs ,)`)1"9 t march 28, 1972 Page 1T. and plan child screening and other testing, and treataent that may be required. would propose to conduct this enrolL.ent experiment for a period of one year to run concurrently with the year in ::hie: the i1:dIL1P partial preoay--at schedule is applied and the plaa is permitted total open enrollment in the com==ity. clearly, there is a great deal yet to be learned about managing health resources under prepayment. One might argue that if the Key Plan cannot aeet M10 specifications, it should not seek a prepaid contract under Title XIX. We think that vie:: is shortsighted. Federal standards for health delivery systems are far from set in stone. They will change constantly as experience grows and interests bear on the required structures. The Key Plan is making am unique contribution to the information about how public organizations can.perform and what use to make of then. From development of a part-pay strategy, the Key Plan will move to a comprehensive facility development plan looking toward relieving crowd-Ing in some existing facilities and the need to locate ambulatory care services in areas now without county support. The extent of facility develop- , � meat will. obviously, depend upon a long list of factors, but the critical t issue in our Planning is whether we will be allowed to enroll those most in need of care. 00180 In the Board of Supervisors of Contra Costa County, State of California `April 5 , i9 77 In the Matter of Authorizing Execution of Waiver and Indemnification Agreement in Favor of the Sun Valley Merchant's Association IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute a waiver and indemnification agreement in favor of the Sun Valley Merchant's Association to allow the County Sheriff-Coroner to participate in a display and public information program at Sun Valley Mall during "National Lair Enforcement Beek" from May 12, 1977 to May 15, 1977. PASSED by the Board on April 5, 1977. 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: Sun Valley ,"-terchant's Association Witness my hand and the Seal of the Board of c/o Sheriff Supervisors County Sheriff-Coroner affixed this5th day of April lg 77 County Administrator J. R. OLSSOIY, Clerk By Deputy Clerk N. Pous n�►�a1 it-24}/76 1Sm MEMORANDUM OF AGREEMENT MEMORANDUM OF AGREEMENT made this day of , 1977, by and between Contra Costa County Sheriff's Departmept , hereinafter for matter of convenience designated as "Exhibitor", and SUNVALLEY MERCHANTS ASSOCIATION, Concord, Ca. , hereinafter for matter of convenience designated as 'Merchants' Association". ifHEREAS, it is the intention of the parties hereto that the Exhibitor will be granted use of premises located at SunValley Shopping Center for the public display and/or sale of items as described in this Memorandum of Agreement. k� NOW, THEREFORE, it is mutually agreed as follows: I 1. SunValley Shopping Center hereby grants to the Exhibitor the use of its premises at the- locations and during the hours designated by the Merchants' Association or Shopping Center management on the following dates May 12, 1977 to May 15, 1977 i for the purpose of r r "Rational Lary Enforcement Week" Display. This will be a public information display. Said public exhibition will commence at 9:30 a.m. on the first day of the exhibition and will terminate at 001 82 8:00 p.m. l Microfilmed with hoardorder. A �1 a 2. The exhibitors who will participate in said public showing will set up their displays on the following dates and times May 12, 1977 7:00 AM and in accordance with the rules, regulations and directions of the SunValley Merchants Association and/or Shopping Center management, and will- remove the exhibits at its sole cost,and expense immediately upon the conclusion or termination of the exhibitor's display or right of display, but not later than May 16. 1977 8-nn AM , and leave the Shopping Center in a neat and clean condition, free of debris or rubbish and in the same condition as when taken by exhibitor. 3. The Exhibitor agrees that there will be no more than (nnp) ( ) exhibitors, and no less than (one) ( } exhibitors. The Merchants Association shall not be liable for any theft, damage or disappearence of any of the exhibits, or injury to any person. The Exhibitor will deliver certification of insurance in amounts and coverages designated by the Merchants Association prior to the opening of the show, naming SunValley Shopping Center and SunValley Merchants Association as insured. S. The Exhibitor shall and will indeminfy and hold harmless and defend at its sole cost and expense, SunValley Shopping Center and Sunl'alley Merchants Association, Concord, The Taubman Company, a Michigan corporation, and its subsidiaries and such other parties, and all of the Merchants -.00163 .. or other Tenants leasing or owning space in the Center, their agents and employees, from and against any and all liability, claims, demands, expenses, fees, causes of action of any and every kind and nature arising or growing out of or in anyway connected with the Exhibitor's use of occupancy of the SunValley Shopping Center, or any of the Exhibitor's activities in SunValley Shopping Center. 115 explains # 6 below. ' 6. Each and every exhibitor will be required to sign a "Hold Harmless" agreement in form approved by the Merchants Association, which will be delivered to the office of the SunValley Shopping Center and Merchants Association, Concord, befored arrival and before the first day of the exhibition. 7. The Exhibitor shall provide (one) 22' by 28' professionally executed posters which shall advertise the exhibition at SunValley which the Merchants Association will post about its premises. 8. The Exhibitor shall pay all the expenses which may be incurred in presenting the exhibition except that the Merchants Association shall provide. Does not apply to National Law Enforcement Week. ; 9. The Exhibitor shall pay to the Merchants Association the sum of ($ 0 ) �� on or before does not apply to National Law Enforcement 'Week as payment for the use of the premises herein described, subject to all the terms, covenants and conditions of this Memorandum of Agreement. 10. A responsible representative of the Exhibitor will- be present during the entire show. All exhibits will be manned during the hours that SunValley Shopping Center is open for business. 11. The SunValley Merchants Association, Concord, reserves the right to demand any and all exhibitors to vacate- the acatethe premises of SunValley Shopping Center if the terms and provisions of this Memorandum of Agreement or any rules and regulations promulgated hereunder are not complied with. Exhibitor shall remove its exhibit at the time specified in the demand requirement of further notice, to remove such exhibit to a place of its choice, all at Exhibitor's expense and without i liability to the Merchants Association, The Taubman Company, a Michigan corporation, and its subsidiaries, SunValley Shopping Center, and all of the merchants or other tenants leasing or owning space in the Center, their agents and employees. Any property removed by the Merchants Association or not removed by the exhibitor within the time limited, may be .deemed at the option of the Merchants Association as abondoned property and may be disposed of without liability to any of the foregoing. 12. The Exhibitor further agrees that the placement of all exhibits shall be approved, in writing, by the Center Manager or Promotion Director, and failure to obtain such approval shall entitle the Merchants Association or Shopping Center management to immediately remove the display from the Shopping Center. 00IS5 13. This agreement may be null and void if exhibition is not in accordance with the rules and regulations of any and all municipalities of the local, city, state and federal governing bodies. 14. Exhibitor shall apprise himself of all of the Center's rules and regulations including but not limited to those promulgated with respect to distribution of literature, manner of display, placement of signs, authorized materials, etc. 15. Exhibitor agrees in addition to all of the foregoing provisions to abide by and perform as though the same were set forth herin any of the conditions set forth on the Rider, if any, attached hereto and made a part hereof. 16. This Agreement is not assignable by the Exhibitor. Form Approved: County Counsel �T _I epu Y Harry D. asay, Sheriff-Corone AND: Exhibitor SunValley Merchants Association AND. Warren N. Boggess, Cnairm'an Board of Supervisors 00186 ADDENDUM TO MEMORANDUM OF AGREEMENT RELATIVE TO CANCELLATION The Exhibitor shall be required, at the signing of this Agreement, to pay to the Merchants' Association the sum of 0 Such payment shall constitute an estimate of the costs that have been and/or will be incurred by the Merchants' Association in connection with the exhibit. In the event that Exhibitor cancels the exhibition, the Merchants' Association shall retain funds sufficient to cover any costs actually incurred. The Merchants' Association shall reimburse the Exhibitor for any amount paid over and above its actual costs. The Merchants' Association reserves the right to cancel the exhibition if the Exhibitor fails to pay promptly any sums due under this Section. Exhibitor further agrees to hold harmless the Merchants' Association in connection with any liabilities incurred as a result of cancellation. 00187 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Hearing on ) the Appeal of Mr. Michael N. ) Huffaker from Action of the ) April 5, 1977 Planning Commission on ) Application for K.S. 106-75, ) Oakley Area. ) The Board on March 8, 1977 having fixed this time for hearing on the appeal of Mr. Michael N. Huffaker,_ owner, from Planning Commission denial of application for M.S. 106-75, Oakley area; and Mr. Harvey Bragdon, Assistant Director of Planning, having advised that the proposal would divide three acres into three one-acre parcels, and having stated that the property is located in an A-2 zoning district which requires five acre parcels and in the proposed East County General Plan which also requires five acre parcels unless there are sewage or water facilities available to the property; and Air. John Waltz, attorney representing Mr. Huffaker, having stated that the subject property site is part of a prior subdivision which included, as one of the conditions of approval, construction of a 28 foot paved road in anticipation of future development, and having expressed the opinion that the proposal would be consistent with other lots in the area and that the soil on the project site would accommodate septic tanks; and Supervisor E. H. Hasseltine having stated that inasmuch as the proposal is not in conformance with existing zoning and the proposed general plan and since there are no sewage or water facilities presently available for the property site, he would recommend that the appeal of ter. fachael N. Huffaker be denied and the decision of the Planning Commission be upheld. IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Hasseltine is APPROVED. PASSED by the Board on April 5, 1977. 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 5th day of April, 1977. J. _ OL.SSpN, CL Ron a Am ah Deputy Clerk cc: Mr. I.T. K. Huffaker Mr. J. Waltz Director of Planning p 0018S In the Board of Supervisors of Contra Costa County, State of California April 5 19 77 In the Matter of Extension and Additional Funding of First Year (1975-76) Community Development Activity Number 3 The Board having this day considered the recommendation of the Director of Planning and the Community Development Advisory Council that it approve the Amendment of First Year (1975-76) Community Development Block Grant Program Project Agreement Number 3 between the County and the United Council of Spanish Speaking Organizations, authorizing additional 'funding in the amount of $2,600 in order to carry out the intent and purpose of the Community Development Act of 1974; and IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute said Amendment. Passed by the Board on April 5, 1977. 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: Planning Supervisors cc: Contractor Administrator affixed this, day of +-,+ 19 77 Auditor-Controller J. R. OLSSON, Clerk i_ By /! •r _ Deputy Cleric iaaine X. ?3eufZd of) 9 H•24 3/76 ISm Fa; AMENDMENT TO PROJECT AGREEMENT CO1MUNITY DEVELOPMENT BLOCK GRANT PROGRAM (County and United Council of Spanish Speaking Organizations Activity #3) Section 1. Parties. - Effective on April 5, 1977 the County of Contra Costa, a political subdivision of the State of California, hereinafter referred to as the "County", and the United Council of Spanish Speaking Organizations hereinafter referred to as "Contractor", hereby amend their September 19, 1975 agreement entitled "PROJECT AGREEMENT COMMUNITY DEVELOPMENT BLOCK GRANT PROGRML", as follows: Section 2. Alteration. A. "4. Allocation Payment Limit. - County's total payments to Contractor under this Agreement shall not exceed $27,665." B. "A. Project Description. - To assist low and moderate income families in the Oakley-Brentwood area in the acquisition of house loans from Farmers Home Administration to help meet the first year goals of the Housing Assistance Plan. The initial phase will include the preparation of a procedureal plan and the employment of incremental staff by the United Council of Spanish Speaking Organizations, Incorporated. The incremental staff will help implement the procedural plan which will include: the dissemination of information about various types of loans available, preparation of all necessary forms pertaining to loan secure- ment, interpretation of necessary documents, liaison with various agencies involved in obtaining home loans including: Farmer's Home Administration, local banks, savings and loan associations, real estate brokers, insurance companies, Social Security Administration, legal services, etc; evaluate and pursue various methods of financing acquisition and renovation of the Blue Goose Farm Labor Camp, and assist current residents of the Blue Goose Camp in securing loan packages; and conduct a planning/feasibility analysis of the Blue Goose Farm Labor Camp to determine the problems and issues which must be addressed in preparing a development plan. The planning/feasibility analysis shall include an assessment of the following: 1) A survey which will a) Place all buildings on the site b) Locate all property corners c) Place all trees and landmarks 2) Utilities and infrastructure a) Locating and placing septic tanks and a preliminary evaluation of their condition and adequacy. b) Assess the feasibility and cost of connecting the Blue Goose Camp , with the City of Brentwood sewerage and water supply system. 3) Zoning and General Plan issues* a) Permitted uses within existing A-2 zoning. b) Permitted uses proposed in the Draft East County General Plan. 4) Develop a Preliminary Plan which will a) Include an estimate of cost of site development, rehabilitation, and new construction, and b) Address factors required in submitting a proposal for assistance to Farmers Home Administration. *The discussion of zoning and general plan issues shall not be interpreted as County approval of the project. Any development shall be subject to the granting of all required permits." 00190 Microfilmed with board order C. "B. Project Time Schedule. Work Flow Item Starting Date Completion Date Preparation of Procedural Plan August, 1975 September, 1975 Recruitment and Training September, 1975 October 1, 1975 Dissemination of Information October, 1975 October 31, 1975 Preliminary Interviews with at least 50 Potential Homebuyers November, 1975 December 1, 1975 Locate Available Homes November, 1975 December 1, 1975 Preparation of Loan Applications for at least 10 Homebuyers December, 1975 January 1, 1976 Repeat Process-Interview at least 75 more potential homebuyers and prepare loan applications for at least 15. January, 1976 March, 1976 First Homes Occupied --- March, 1976 Repeat Process-Interview at least 75 more potential homebuyers and prepare loan applications for at least 15. April, 1976 June 30, 1977 Evaluate and pursue alternate methods of financing the acqui- sition and renovation of the Blue Goose Farm Labor Camp. January 1, 1977 June 30, 1977 Assist current residents of the Blue Goose Camp in securing loan packages, relocation assist- ance, and other housing related services ass needed. January 1, 1977 June 30, 1977 Perform planning/feasibility= analysis which will address issues involved in preparing a development plan. April 5, 1977 June 30, 1977" D. "G. BUDGET OF ESTIMTEO PROGRAM EXPENDITURES 1. Contractor shall provide services under this Contract in accordance with the following budget of allowable expenditures: LINE NO. PROGRAM ACTIVITY AMOUNT 1. ACQUISITION OF REAL PROPERTY 2. PUBLIC WORKS, FACILITIES, SITE IMPROVEMENTS 3. CODE ENFORCGIENT 4. CLEARANCE, DEMOLITION, REHABILITATION S. REHABILITATI0N LOANS AND GRANTS 6. SPECIAL PROJECTS FOR ELDERLY AND HANDICAPPED 7. PAYMENTS FOR LOSS OF RENTAL INCOME 8. DISPOSITION OF REAL PROPERTY 9. PROVISION OF PUBLIC SERVICES $27,665 10. PAYMENT OF NON-FEDERAL SHARES 11. COMPLETION OF URBAN RENEWAL PROJECTS 12. RELOCATION PAYMENTS AND ASSISTANCE 13. PLANNING AND AWOAGBIENT DEVELOPMENT TOTAL CONTRACT AMOUNT $27,665 2. Subject to the Payment Limit of this Contract, each line item budget amount specified above may be changed with prior written authorization from the County Planning Director or his designee. 3. The above budget is subject to a Contractor's Detailed Expenditure Schedule, which shall sub-categorize in specific detail the above line item categories and amounts and be kept on file with the County Planning Department, in the form and manner prescribed by County." 00191 "i • CONTRA COSTA COUNTY CO1MNITY DEVELOPMENT PROGRAM, 1975-76 CONTRACTOR'S DETAILED EXPENDITURE SCHEDULE E. "CONTRACTOR: NUMBER: 3 (First Year) United Council of PAGE 1 of 1 Spanish Speaking Organizations, Inc. BUDGET PERIOD: 1975-76 Original Amendment No. 3 CONTRACT AMOUNT PROGRAM BUDGET ITEM CD FUNDS - $ + OTHER FUNDS - $ = TOTAL - $ Personnel 22,105 6,600 28,705 Secretary, in kind Consultant Services Incremental Staff Fringe Training 120 120 Administration 5,560 Supervision 900 Office equipment S00 6,960 Accounting, audit Advertising Office Space Telephone Utilities Consumables Travel Duplicating costs Postage Liability insurance Miscellaneous Grand Total 27,665 8,120 35,785 Section 3. Reaffirmance. - Said September 29, 1975 agreement entitled "PROJECT AGREEMENT COMMUNITY DEVELOPMENT BLOCK GRANT PROGRAM" except as hereinabove amended shall remain in full force and effect." U 0 COSTA IFORNIA CONTRACTOR Y 'C Wr N. .,, By Chairman, Board of Su ervisors J� ^•'�7� T ATTES : J. R. OLSSON, County Clerk By ATI* puty Note to Contractor: (1) If a Recomme ed by DepaLent public agency, designate official capacity in public agency and attach a certified copy of the governing body resolution By J authorizing execution of this De ig ee Antho y A. Uehaesus agreement. (2) If a corporation, ' Dire "or of Plann' designate official capacity in I business, execute acknowledgement Form Approved: County Counsel form and affix corporation seal. By Z44g;ea ,9 77 eputy 00192 �. OFFICIAL SEAL EVA KING a NOTARY pUSuC-CAUiORNIA CONTRA COSTA COUNTY My comm.expires JUN I6, 1980 704 F"9.,Ml-dkvz,CA 96553 m I 704 Fairy 5,„µoninas,U 94353 - * '. a 9-MMM IMr { t M In the Board of Supervisors of Contra Costa County, State of California April 5 . 19 77 In the Matter of Carryover and Transfer of Funds for - Second Year (1976-77) Community Development Activities #24, #27, and #35 THE BOARD having this day considered the recommendation of the County Administrator that it approve the Amendment to-Second Year•(1976-77) •- Community Development Block Grant Program Project Agreement Numbers 24,27, and 35, between the County and the City of Walnut Creek, authorizing carryover , of unspent funds from the First Year Program in the amount of $18,114 and the transfer of Second Year Community Development funds previously allocated for Second Year Activity #35 to Second Year Activities #24 and #27 in order to carry out the intent and purpose of the Community Development Act of 1974; and IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute said Amendment. PASSED by the Board on April 5, 1977. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of Said Board of Supervisor on the date oforesoid. 0-,,i-r. Pia-ming Dewartmen, Witness my hand and the Seal of the Board of cc: City of :alnut Creek supervisor c/o Planning -Department affixed this=.+h day of ..-.;�, t4 77 County Administrator - County Auditor-Controller ,! J. R. OLSSON, Clerk Deputy Cleric R,axi.ne iieuf,ld OM93 H-24 517615m mown AMENDMENT TO PROJECT AGREEMENT COMMUNITY DEVELOPMENT BLOCK GRANT PROGRAM (County and the City of Walnut Creek - Second Year Activities 24, 27 $ 35) Section 1. Parties - Effective on March 1, 1977 the County of Contra Costa, a political su ivision of the State of California, hereinafter referred to as the "County", and the City of Walnut Creek, hereinafter referred to as "Contractor", hereby amend their October 26, 1976 agreement entitled "PROJECT AGREEMENT COMIUNITY DEVELOPMENT BLOCK GRANT PROGRAbP', as follows: Section 2. Alteration (a) 114. Allocation Payment Limit. County's total payment to Contractor under this Agreement shall not exceed $168,614." (b) "G. BUDGET OF ESTIMATED PROGRAM EXPENDITURES 1. Contractor shall provide services under this contract in accordance with the following budget of allowable expenditures: LINE NO. PROGRAM ACTIVITY AMOUNT 1. ACQUISITION OF REAL PROPERTY 2. PUBLIC WORKS, FACILITIES, SITE IMPROVEMENTS $125,167 3. CODE ENFORCEMENT 32,500 4. CLEARANCE, DEMOLITION, REHABILITATION S. REHABILITATION LOANS AND GRANTS 6. SPECIAL PROJECTS FOR ELDERLY AND HANDICAPPED 10,947 7. PAYMENTS FOR LOSS OF RENTAL INCOME 8. DISPOSITION OF REAL PROPERTY 9. PROVISION OF PUBLIC SERVICES 10. PAYMENT OF NON-FEDERAL SHARES 11. COMPLETION OF URBAN RENEWAL PROJECTS 12. RELOCATION PAYMENTS AND ASSISTANCE 13. PLANNING AND MANAGEMENT DEVELOPMENT TOTAL CONTRACT AMOUNT $168,614 2. Subject to the Payment Limit of this Contract, each line item budget amount specified above may be changed with prior written authorization from the County Planning Director or his designee. 3. The above budget is subject to a Contractor's Detailed Expenditure Schedule, which shall sub-categorize in specific detail the above line item categories and amounts and be kept on file with the County Planning Department, in the form and manner prescribed by County." 00194 Microfilmed with board order i 3. The above budget is subject to a LonL1a1_LU1 - Schedule, which shallsaotsrand be kize in eptloncfile awith the above categories prescribed by line item Planning Department, in the form and manner pr County Planning P •- County.' 00194 Microfilmed v/itll board order CONTRA COSTA COUNTY COMMUNITY DEVELOPMENT PROGRAM, 1976-1977 "H. CONTRACTOR'S DETAILED EXPENDITURE SCHEDULE (C)i CONTRACTOR: ACTIVITY NUMBER: 24 City of Walnut Creek PAGE 2 OF 4 BUDGET PERIOD: 1976-77 Original Amendment No. 1 (a) (b) (c) (d BUDGET ITEM CD FUNDS - $ + OTHER FUNDS - $ = TOTAL - $ Construction Costs 107,270 316,500*.. 423,770- Architectural Services 17,897 17,897 441,667 *These funds will be advanced by the City of Walnut Creek to be reimbursed from CD funds in future years (subject to the availability of funds and approval of the City's application). e _ TOTAL $ 12S,167 S 316,500* $441,667" 0019) CONTRA COSTA COUNTY COMMUNITY DEVELOPMENT PROGRAM, 1976-1977 "H. CONTRACTOR'S DETAILED EXPENDITURE SCHEDULE (C)2 CONTRACTOR: ACTIVITY NUMBER: 27 City of Walnut Creek PAGE 3 OF '4 BUDGET PERIOD: 1976-77 Original Amendment No. 1 (a) (b) (C) (d) BUDGET ITEM CO FUNDS - $ + OTHER FUNDS - $ = TOTAL - $ Handicapped Barriers Removal 10,947 10,947 Engineering Design Engineering Inspection Construction Costs e _ TOTAL 5 10,947 5 $10,947" 00196 i a mom CONTRA COSTA COUNTY COMMUNITY DEVELOP13EHT PROGRAM, 1976-1977 "H. CONTRACTOR'S DETAILED EXPENDITURE SCHEDULE CCl3 . CONTRACTOR: ACTIVITY NUMBER: 35 City of Walnut Creek PAGE 4 OF Q BUDGET PERIOD: 2976-77 Original Amendment No. (a} {b} {c} BUDGET ITEM CO FUMS - S + OTHER FURDS - $ = TOTAL - ${d} Acquisition Expenses -9- -8- -9- Appraisal Closing Costs Negotiating Cost Land Cost e TOTAL 00197 Section 3. Reaffirmance Said October 26, 1976 agreement entitled "PROJECT AGREEMENT COMUNITY DEYELOPMNT BLOCK GRANT PROGRAM" except as hereinabove amended shall remain in full force and effect. C044COSTA, FORMA CONTRAQQ C/r'� : N. Boggs" By Chairman, Board of 5u sors10, ATTEST: J.R.fOLSSSSON, County Clerk BY11ii7?�/�o.•1i`x Deputy T�r Note to Contractor: (1) If a • public agency, designate official Recommend by Department capacity in public agency and attach a certified copy of the governing body resolution author- izing execution of this agreement. By ,; ; J (2) If a corporation, designate i ee Ant on A. Dehaes official capacity in business, DirBcr of Planning execute acknowledgement form and JJJJ affix corporation seal. Form Approved: County Counsel By Deputy 00198 u IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFOR14IA AS EX OFFICIO THE GOVERNING BOARD OF CONTRA COSTA COUNTY WATER AGENCY In the clatter of ) } Opposition to Senate Bills Nos. 344, ) RESOLUTION.NO. PFA-77J1 . 34S, and 346, RE State Water Resources j Development Facilities ) Mr. Vernon L. Cline, Chief Engineer of the Eater Agency, •having`reported that Senator Ruben S. Ayala, Chairman of the Senate Committee on Agriculture and Water Resources, and Senator George N. Zenovich authored Senate Bills Nos. 344, 345, and 346 in the California Legislature,. and that said bills repeal the California Ifild and Scenic Rivers Act; exempt water resources development facilities from the provisions of the California Environmental Protection Act; require the Department of Water Resources "to consider and balance the requirements for water," and appropriates $900 million for water resources development-facilities, including Delta water facilities; and Dir. Cline having pointed out that all these bills are concerned with the State's water resources development facilities; that the design and operation of the water facilities affect the economic, ecological and environmental water oriented resources of the San Francisco Bay and Delta; and that passage of these bills would place in the hands of the Department of Water Resources the power to "balance the requirements for water" between the Delta's water-oriented resources and the customers of the State Water Project; and, most important of all, that the Department of tater Resources consider the proposed Peripheral Canal to be an authorized State water development facility; and This Board having fully taken into consideration: Nr. Cline's Report, The potential of the proposed Peripheral Canal to virtually control the regimen of the San Francisco Bay-Delta System, The unproven ability of the proposed Peripheral Canal to, in fact, protect the Delta's anadromous fishery (striped bass, salmon, steelhead and sturgeon), and The power that would be placed in the hands of the Department of Water Resources in the event these bills are passed by the California Legislature; NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that this Board stand in firm opposition to the passage of Senate Bills Nos. 344, 345, and 346; and BE IT FURTHER RESOLVED that the Chief Engineer is hereby INSTRUCTED to take all and necessary actions in cooperation with the County administrator, the County Counsel, and the agency's attorney to oppose the passage of these bills including, but not limited to, presentations before the Boards of Supervisors of the various Delta and Bap Area Counties and the Governing Bodies of regional jurisdictions in the Delta and the Bay Area; and BE IT FURTHER RESOLVED that the Chief Engineer is instructed to trail copies of this resolution to: 90199 N Congressman George Miller Senator John A. Nejedly Senator Nicholas Petris Assemblyman Thomas H. Bates Assemblyman Daniel E. Boatwright Assemblyman John T. Knox ' The Boards of Supervisors of the Bay Area and Delia Counties The San Francisco Bay Conservation and Development Commission The Association of Bay Area Governments Delta Advisory Planning Council, and Any such like regional jurisdiction in the Bay Area and Delia. PASSED by the Board on April S, 1977. 1 HEREBY CERTIFY that the foregoing is a true and correct copy of a resolution entered on the minutes of said Board of Supervisors on•the date aforesaid. ATTEST: J. R. OISSON County Clerk-and ex•officio Clerk of the Board`of•Directors By_ Qat_ Jern L AAR,'ar Deputy Clerk ORIGINATOR: Public Works Department Environmental Control cc: Public Yorks Director Environmental Control County Counsel County Administrator Water Agency Attorney (via Public Works) RESOLUTION NO. kA-77/1 90200 .. f In the Board of Supervisors of Contra Costa County, State of California AND AS EX OFFICIO THE BOARD OF DIRECTORS OF THE RIVERVIEW FIRE PROTECTION DISTRICT April 5 1977 In the Matter of Authorizing Execution of a Two-Year Lease with Fibreboard Corporation for the premises at 1500 West Fourth Street, Antioch IT IS BY THE BOARD ORDERED that the Chairman of the.Board.of Supervisors is AUTHORIZED to execute on behalf of the District a two- year lease commencing March1_'j 1977 with Fibreboard Corporation for the premises at 1500 West Fourth Street, Antioch, for occupancy by the Riverview Fire Protection District. PASSED by the 3oard on April 5, 1977. 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 Narks Department Real Property Division Supervisors cc: County Auditor-Controller affixed this 5ta day of April , 19 77 Public Works Lessor (via R/P) J. R. OLSSON. Clerk Buildings & Grounds i Riverview Fire Protection Dist. B 1;eJDeputy Clerk County Administrator !'.Ka amine i•I. ::euie d H.24 3176 15m 00201 LEASE Riverview Fire Protection District 1500 West 4th Street Antioch, California 1. PARTIES: Effective on APR 55977 , .FIBREBOARD CORPORATION, hereinafter called LESSOR, and the RIVERVIEW FIRE PROTECTION DISTRICT, a political subdivision of the State- of . California, hereinafter called DISTRICT, mutually agree and promise as follows: 2. LEASE OF PREMISES: LESSOR, for and in consideration of the rents, hereby leases to DISTRICT, and DISTRICT accepts and takes those certain premises described as follows: The main floor of the building known as the Old Riverview School Building at 1500 West 4th Street, Antioch, California, more particularly shown in Exhibits "A" and "B" attached hereto and made a part hereof. DISTRICT shall have nonexclusive use of the restroom in the basement, the parking lot and grounds. 3. RENTAL. DISTRICT shall pay to LESSOR as rent for use of said premises a monthly rental of One Thousand and no/100 Dollars ($1,000) payable on the tenth (10th) day of every month during the term of this lease. Rental shall be mailed to LESSOR at 55 Francisco Street, San Francisco, California 94133. 4. TERM: The term' of this agreement is two years commencing March 15, 1977, and ending March 14, 1979. 5. HOLDING OVER: Any holding over after the term of this lease shall be construed to be a tenancy from month to month, and shall otherwise be on the same terms and conditions so far as applicable. b. USE OF PREMISES: The premises shall be used during the term hereof for purposes of conducting various functions of the DISTRICT. 7. UTILITY SYSTEMS: LESSOR shall provide separate meters for gas and electric service provided to the demised premises. Should it not be economically feasible to provide separate meters, DISTRICT shall pay for all gas and/or electricity and LESSOR, within 30 days after being requested to do so, shall pay its proportionate share of gas and/or electricity bills to DISTRICT. Ahiaofilmed with boo d4ft 7 r 2 _ DISTRICT shall provide routine maintenance and minor repair to the heating, ventilating, and air conditioning and interior utility systems.. Major repair or replacement shall be the responsibility of LESSOR, provided that Lessor shall have the right to terminate this lease in lieu of making any such repairs that shall exceed $2000 in cost. 8. UTILITIES AND JANITORIAL SERVICES: DISTRICT shall pay for all utilities, provide its own janitorial services, and replace any and all interior electrical lamps and ballasts in the lighting system. 9. MAINTENANCE AND REPAIRS: A. LESSOR shall keep the exterior of the building in good order, condition and repair, including all exterior doors and their fixtures, closures, and hinges. B. DISTRICT shall maintain the landscaping and grounds, except DISTRICT shall not be responsible for replacing vegetation which is dead or dies during the term of this lease or extension thereof. C. DISTRICT shall keep and maintain the interior of the premises in good order, condition and repair, but LESSOR shall repair damage to the interior caused by failure to. maintain the exterior in good repair, including damage to the interior caused by roof leaks and/or interior and exterior wall leaks. LESSOR shall maintain the fire sprinkler system. D. DISTRICT shall replace any glass windows broken in the demised premises. E. DISTRICT shall not suffer any waste thereon or thereto. F. DISTRICT shall provide the necessary number of A-B-C fire extinguishers for the premises. G. LESSOR, at its own cost and expense, shall make all repairs to the demised premises required to be made by any local governmental authority having jurisdiction, including Code violations. 0020-) - 3 - 10. ALTERATIONS, FIXTURES AND SIGNS: DISTRICT may make any lawful and proper minor alterations, including partitioning to separate the premises from the remainder of the building, attach fixtures and signs in or upon the premises which shall remain DISTRICT'S property and may be removed therefrom by the DISTRICT prior to the termination of this lease, all signs to meet with existing Code requirements. Any such alterations, signs or fixtures shall be at -the DISTRICT'S sole cost and expense. DISTRICT shall have the right to cut, patch or remove existing carpeting. 11. 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 DISTRICT 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 performance of DISTRICT business, and the DISTRICT 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 and maintained by the LESSOR which results in damage to any person or property, the LESSOR will be held liable. The LESSOR agrees to hold the DISTRICT completely harmless from damages to persons or property and DISTRICT 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. 12. DESTRUCTION: A. In the event of damage causing a partial destruction of the premises during the term of this lease from any cause and repairs can be made within sixty (60) days from the date of the damage under the applicable laws and regulations or 00204 - 4 governmental authorities, or that can be accomplished at a cost of $2000 or less, LESSOR shall repair said damage promptly and within a reasonable time, but such partial destruction shall in nowise void this lease, except that DISTRICT shall be entitled to a proportionate reduct-ion of rent while such repairs are being made, such proportionate.. reduction to be based upon the extent to which the portion of the premises usable by DISTRICT bears to the total areas of the premises. B. If such repairs cannot be made in sixty (60) days,. or shall exceed $2000 in cost, LESSOR may, at *its option, make the same within a reasonable time, this lease continuing in full force and effect and the rent to be proportionately reduced as provided in the previous paragraph. In the event that LESSOR does not so elect to make such repairs which cannot be made in sixty (60) days, or exceed $2000 in cost, or such repairs cannot be made under such laws and regulations, ' this lease may be terminated at the option of either party. C. A total destruction of the premises or the building in which the premises are located shall terminate this lease. 13. WAIVER OF SUBROGATION: LESSOR and DISTRICT hereby agree that no insurer of any interest of either shall have any right of subrogation against the other under any fire or other casualty insurance policies carried by either on the leased premises, or any part thereof. 14. QUIET E14JOYI-JENT: The LESSOR covenants that the DISTRICT shall at all times during the said term peaceably and quietly have, hold and enjoy the demised premises without suit, trouble or hindrance from or on account of the LESSOR as long as DISTRICT fully performs hereunder. 00205 w, ------ 5 - 15. DEFAULTS: In the event of DISTRICT's breach of any of the covenants or conditions herein, including rent payment, LESSOR may re-enter and repossess the premises and remove all persons and property therefrom. In the event of such a breach by LESSOR, . DISTRICT may proceed to repair the building or 'correct the problem resulting from the breach and deduct the cost thereof from rental payments due to'LESSOR, provided that DISTRICT has given LESSOR written notice of said breach and provided that LESSOR has not made a substantive effort to correct said breach. 16. SURRENDER OF PREMISES: On the last day of the said term, or sooner termination of this. lease, DISTRICT will peaceably and quietly leave and surrender to LESSOR these premises with their appurtenances and fixtures (except signs and fixtures referred to above) in good order, condition and repair, reasonable use and wear thereof and damage by earthquake, fire, public calamity, by the elements, by act of God, or by circumstances over which DISTRICT has no control excepted. 17. TAXES: DISTRICT shall pay to LESSOR within thirty (30) days after being requested to do so by said LESSOR, as additional rental, a sum equal to any increased amount due in taxes, City and COUNTY, over and above the 1976-77 taxes assessed against Assessor's Parcel 74-040-026. The 1976-77 taxes are $9,669.42. 18. INSPECTION: LESSOR may enter the premises between the hours of 9:00 a.m, and 5:00 p.m. , Monday through Friday, and may employ proper representatives to see that the property is being properly cared for, that no waste is being made, and that all things are done in_the manner best calculated to preserve the property, and in full compliance with the terms and conditions hereof. ?0909 I .. 6 19. SUCCESSORS: The terms and provisions of this lease shall extend to and be binding upon and inure to the benefit of the heirs, executors, administrators, successors, and assigns of the respective parties hereto, jointly and severally. 20. TIME IS OF THE ESSENCE of this lease. DISTRICT: LESSOR: RIVERyVM FIRE OTECTION DISTRICT FIBREBOARD CORPORATION . / �// ;• ' M Boggess r r- Y airman. Isoard or Supe stirs VICE Fi4-'"-4T + By ..?J— ATTEST: J. :R_ OLSSON, Clerk By�l• e uty RECOMIENDED FOR APPROVAL: BY �� zi 5 ' County A •'nistrator ivervz w Fire• Protection District By Real Property A396t APPROVED AS TO FORM: J. B. CLAUSEN, County Counsel By .l i Deputy 1020 . r ..,cam.--•___. _.. _.._ ._.. ---._._. L'L F pi aff 1111111 �k zm Y• V h it 1 1M 1111IIII E X H I B I -I- A 00208 1 O a ` 4 a A a , o � VY .77 q 1 + d v b O = N o. V - Q +� d 1• iLl OY V K1 O © V O Ca 1 U 3 • v � c O S Q ` 4 ti Q s _ ��{ � •lb/h�7tdS �bNV ',�,,'z ., • gyp,ti { In the Board of Supervisors of Contra Costa County, State of California April 5 . . , 19 ,77 In the Matter of AMENDMENT TO AGREEMENT WITH CALIFORNIA HIGHWAY PATROL FOR DRIVER TRAINING CLASSES THE BOARD having heretofore entered into an agreement between the County of Contra Costa and the State of California, Department of California Highway Patrol for Allied Driver Classes effective November 23, 1976, and; IT IS BY THE BOARD ORDERED that Supervisor Warren N. Boggess, Chairman, is AUTHORIZED to execute a modification of agreement so as to increase payment rate for said services in accordance with the increase of the Califonria Peace Officers Standards & Training Commission reimbursement rates effective January 25, 1977. PASSED by the Board on April 5, 1977. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: County Sneriff—Coroner Witness my hand and the Seat of the Board of State of California Supervisors Highway Patrol, Accounting,ffixed this5th day of April , 19 77 Division County Auditor—Controller County Administrator / I R. OLSSON, Clerk By/ _ > Deputy Clerk 2' a ti. ale else 00210 H-2i 3jiG 1Sa ..4 s.` , Y f In the Board of Supervisors of Contra Costa County, State of California April 5 , 19 77 In the Matter of Certificate of Two-Year - Accreditation for County Hospital As recommended by the Director, Human Resources Agency, IT IS BY THE BOARD ORDERED that receipt of a certificate indicating that the County Hospital has been awarded a two-year accreditation by the•Joinf Commission on Accreditation of Hospitals is ACKN0WLEDGED. PASSED BY THE BOARD on April 5, 1977. 1 hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. Orig: -HRA-Director __. Witness my hand and the Seal of the Board of cc: Dr. George Degnan Supervisors County Administrator affixed this5th day-of Anril . 19 7i Public Information Officer J. R. OLSSON, Clerk By ' /�� /�^.�� �:l- Deputy Clerk Maxine 11. 2:euielii LK:gp 0.)41 H-24 3/76 ISm J #215-76/77 f7� Amendment 0:7-7 TF INING AGREEMENT torr✓ I It is mutually agreed between the parties hereto that Agreement No. 215-76/77, dated November 23, 1976, shall be amended effective with Allied Agency Driver Training Class 2-77, January 25, 1977, as follows: CHANGE paragraph 3 t"'read: 3. As consideration for the use of the Academy facilities, contractor agrees to pay CHP upon receipt of an invoice in accordance with the following: Per resident student .$ 15.50 per day Per non-resident student . . . . . N/A per day Instruction fee . . . . . . . . . 78.13 per o^ hour day TOTAL not to exceed . . . . . .$4931.22 Increase $998.40 Except as herein amended, all other parts and sections of this agreement shall remain unchanged and in full force and effect. s STATE OF CALIFORNIA Cp I OF CONTOSTA Dept. of California Highway Patrol B ���.->�% Georg N. Schatz i iscal Officer Chairman, Board of Supervisors Dept. of California Highway Patrol Contra Costa County S. 0. Accounting Section 651 Pine P. 0. Box. 898 Martinez, CA 94553 Sacramento, CA 95804 Attention Sgt. Ginsburg k•,. L•:c C,s' i:��, • �, Microfilmed with w board or?er , s M'W as JOINT GOMMI66ION CALIFORNIA MEDICAL on Accreditation of uospitals A&SOCIATION 87,r)North Mrhrnn Avvajv- I 7,31 Mnt1/&t"*'V Capt Microfilmed with board order z' JOINT COMM15510N CALIFORNIA MEDICAL on Accreditation of Hospitals A660CIATION 875 North Michigon Averue 731 Morket Street w, " " '917" Chicago Clings bOb11 San Fronck=Colifornib 44103 (312) b42-bOb1 (415) 777-2000 RECEIVED7-2,? George Degaaa, X.D. Redicat Director Contra Costa County Medical 5e-vice 2500 Alhambra Avenue 977 Hartinea, Qalforaia 94553 J. R. Otssort CWM BOARD OF SUPWISORS Dear Dr. lkugu.sa: a A 1A _.(*w ry Tire Joint Corission is pleased to infcra you that on the basis of your latest JCAL-C:;,1 Co uwlidated itospi tat Survey, your hospital. has been. atrzrded tuo year accreditation. Tait' dccisiou im s beau nada by tate Board of Co=sissLoners upon review of t1t.: recom-wadatioaj from tea sarveyors vao visited your hospital. Baa Joint C =-dssioa consliders ,ccrcditatioa --_i:.c,caeca as an oaroial; educational activity, to bz carried ori t rougi:ow, the period for which yostr hospital is accredited. =or gnat reason, tus Joint Coarissioa has Prepared the enclo3ed list of recce.=,:ui:atioa:s gad co�uauts baaad oa hat it believes to be tuna areas in need o: furt4er i��roi.: b:st. ;i:w: raco_-.a.:iatioaa ui;.Ut be coae,i,ioredyour educational ob$3ctive3 is regard to accreditatioa and should be put into effect before the next visit bj surveyors from tits Joint Co=tissiou. A.- a condition o! L.a-year accr_litatloa, ,:our ::ospitai :rill be raquic-ed to con- duct = Yatcrl.a :;al'=-:;a-icy an or abouc the firJY zraiversary of your survey. It chat ti'..^., you :dill be teat II ern os Waich to raport your protreas in fulfilling t.''a aa,-ratted recon :teiatiotj. Copies all t:.is letter %itit the reco.�adations are bei-zg itaileu to the :'reai:!ent of the ?:e.iicYl Staff 3-0o: the .:overalug �"l of your hospital, :riea dao:: this i•:fo:'adtion Lust be :tiara ti. Sicca these reco=..:eadacians are considered can_- ::itirl un rite part of tit:: Joist Co=•rssivn. Gz.:ir iurt:,er release Isa meter for your mutual coasiti=atioa an-4 caci.ion. The Joint Co. Assioa a-.1 C:.z i forrAa :t:dical Association wiser to corwand you for mAnt-aliting. st:.:dsrds tia.,er•ri.-.; of accredltatioa and for your cortatant effort to iaprova tew quality of ,patient zuc re:d:red in your hosaital. Should you !tire any questions concerning time accr ditacion status of your hospital or tha erclosett list of ruco2otenda•tions, please fuel frea to coaauaicato with urs at your con- venience. Our staff will be pleased to help you is any possible way. Sincerely, ��, 00213 A. falter ,:cover, :•:.3. cc: Charles Phillips, :I.D., President of ire-. Staff :c--ing Pro3r.La Diractor J,.:es P. Ken-my, C•hai*wm of Governing Body J C 4 is D=:el A. Chesir, California I-Ledical Association hospital. liccreditation ProSraa S1JarIX03: kIDD, N.D., ?.WC-C- , R.N. SU" EX DAu: OCTLOB11.2 20, 1976 %rcls. r r ° r✓✓ Microfilmed WA 66ar3 or&0 CMA/JCAH Consolidated Hospital Survey Program C E"SC-et�,r f.. sit.� �a C✓,T..�a7, ���r- JCTVT COMMISSION ON ACCREDITATION Or NO3rITAt5 CO\TRA COSTA COMP MEDICAL SERVICES MARTINEZ, CALIFOR�yIA DATE OF SURVEY SURVEYOR OCTOBER 20, 21, 1976 RALPH GRAHAH, M.D. SHEPARD F. PALITZ, M.D. DEPNIS CHAVIS -. JAMES KIDD, JR., M.D. MARIE J. BLUME, R.N. REC0,%1MEN)ATIOKS AND CO-%L%(ENTS EMERGENCY SERVICES 1. The emergency services area should have adequate space to ensure the effective care of emergency patients. Patient privacy, both visual and auditory, should be provided as required. GOVERNING BODY AND Ci.4.�AGEt(EJ(T 1. All eligible medical staff members must be reappointed by the end of the designated medical staff year. 2. The governing body must approve the auxiliary bylaws. 3. The established content for personnel records should include work performance evaluations and reports to verify the absence of active communicable disease. MEDICAL RECORD SERVICES 1. Space must be adequate to perform the current medical record activities workload effectively. 2. The medical record of a. newborn who receives oxygen should include evidence that the therapy was recorded at least in oxygen concentration percentage, rather than in liters/minute. 3. There should be a written hospital and medical staff policy stating that medical records may be removed from the hospital's jurisdiction and safekeeping only in accordance with a court order, subpoena or statute. 00214 MEDICAL STAFF 1. All applicants approved for membership on the active, associate or courtesy medical staff should serve an initial provisional staff appointment. The initial provisional staff appointment should be stated as a specific time (not "until the end of the year") in order to ensure equal application to all new staff members. I �y 9 zs z f� CONTRA COSTA COUNTY MEDICAL SERVICES--2 MARTINEZ, CALIFORNIA MEDICAL STAFF (cont'd) 2. There must be documentation that the periodic reappraisal includes ; consideration of each individual's mental and physical capabilities.. 3. The application for medical staff membership or the credentials file should document for each practitioner a current license, all formal medical training, and specialty board certification where applicable. 4. There must be documentation of periodic reviews of the clinical use of antibiotics, and corrective actions taken as a result of this review. 5. Surgical case review (the tissue committee function) should include procedures in which no specimen was removed. 6. In performing utilization review specific criteria should be employed to assess use of support services such as lab, x-ray, physical medicine and inhalation therapy. CRA SUPPLEMENTAL REC=4EINDATIONS PATIENT CARE EVALUATION Changes in Medical Staff Bylaws were previously recommended in order to permit courtesy and consulting staff physicians to participate in committee activity. The recommended changes have been made; however, courtesy and consulting staff still are not involved in committee activity. Perhaps some committee meetings could be scheduled to immediately follow educational programs so that courtesy and consulting staff who have come to the hospital to participate in these educational activities could, in the same visit, participate in pertinent committee activities. In regard to a previous recommendation that medical care evaluation studies originate at the department level, there still appears to be some deficiency in special care units, radiology and psychiatry. Again it is recommended that these medical care evaluation studies cover all departments and that this be reported to the Executive Committee and Governing Board, as well as being documented in the appropriate departmental minutes. The Executive Committee should, likewise, devote an appropriate amount of time and attention to receiving, critically reviewing, and where necessary acting upon such reports. (It appears that at present a disproportionate amount of time is devoted to administrative functions at the expense of necessary medical staff functions.) �;I CONTRA, COSTA COUNTY MEDICAL SE.RhICES-3 KMRTlNEZ, CALIFORNIA CHA SUPPLEMENTAL RECOT, 4&%DATIONS (cont'd) PATIENT CARE EVALUATION (cont'd) Changes in Hedical Staff Bylaws were previously recommended in order to permit courtesy and consulting staff physicians to participate in co=ittee activity. Perhaps some committee meetings could be scheduled to immediately follow educational programs so that courtesy and consulting staff who have come to the hospital to participate in these educational activities could,•in the same visit, participate in pertinent committee activities. In regard to a previous recommendation that medical care evaluation studies originate at the department level, there still appears to be some deficiency in special care units, radiology and psychiatry. Again it is recommended that these medical care evaluation studies cover all departments and that this be reported to the Executive Committee and Governing Board, as well as being documented in the appropriate departmental minutes. The Executive Committee should, likewise, devote an appropriate amount of time and attention to receiving, critically reviewing, and where necessary acting upon such reports. (It appears that at present a disproprotionate amount of time is devoted to administrative functions at the expense of necessary medical staff function.) The medical staff should evaluate the appropriateness of the utiliza- tion of all clinical facilities, both in terms of over-utilization and in terms of under-utilization. CREDE%TIALLING Individual credentials files should document that claims made in application for appointment or reappointment to the medical staff are, in fact, verified. Documented verification of formal medical training, specialty board certification if appropriate, previous practice, current licensure, and current BNDD number should be a prerequisite for initial appointment. Documentation, in individual credentials files, of clinical competence (including but not limited to proctoring reports indicating satisfactory completion of the initial probationary period), and of participation as required in hospital based and/or formal continuing education programs (including periodic training and evaluation in cardio pulmonary resuscitation programs) should, likewise, be a prerequisite for reappointment to the medical staff. Medical staff bylaws should provide for the admission of podiatrists to the staff--i.e., for the processes which will be used to receive and act upon such applications. 0()216 6N ,. CO\`TRA COSTA COUNTY MEDICAL SERVICES--4 MARTINEZ, CALIFORNIA CMA SUPPLLNENTAL RECO,%tiFN'DATIONS (cont'd) RECOVERY ROOM There is no recovery room for surgical patients who must, therefore, be recovered on the surgical ward with critical cases being recovered in the Intensive Care Unit. Although this arrangement appears to be functioning adequately, it is not considered good practice, and it', is recommended that every effort be made to identify and establish a recovery room for surgical cases, in keeping eith. good hospital practices. MEDICAL RECORDS It is recommended that a special effort be made to locate resources which would enable the dictation of history and physical examinations, partly because they are now difficult to read and partly because the physician time spent in writing these records might better be utilized in the care of patients. F:e understand that there is a budget problem, but feel that the present situation represent an in- appropriate use of another scarce resource. It is recommended that patients, especially Outpatient and Emergency Room patients, receive and sign for written followup instructions upon discharge. PATFOLOGY SERVICES 1. There should be written criteria defining those hematologic specimens or test results which must be reviewed by a physician as a screening mechanism to validate interpretations (Quality control consultative recom- mendation.) PHAKLACEL'TICAL SERVICES 1. The director of the pharmaceutical services should participate in those aspects of the hospital's patient care evaluation program that relate to drug utilization, and effectiveness. PSYCHIATRIC CARE UNIT 1. There should be adequate space for carrying out all treatment modalities offered by the psychiatric unit. SAFETY AND SANITATION 1. Smoke partitions shall be constructed of non--combustible material and shall form an effective membrane, continuous from outside call to outside wall and from floor-slab to floor-slab, thereby including contin- uity through all concealed spaces, such as those found above a suspended O0217 CONTRA COSTA COUNTY MEDICAL SERVICES--5 MARTMEZ, CALIFORNIA SAFETY AND SANITATION (cont'd) ceiling, and including interstitial spaces. This recommendation is based upon information submitted in the Statement of Construction. 2. Patient room doors must be of a swinging type with latches which ensure that a tight closure can be maintained. This recommendation is based upon information submitted in the Statements of Construction. SPECIAL CAPE UNITS 1. The special care unit should have a direct alarm system for summoning additional personnel immediately in an emergency. 2. There must be written authority defining what special procedures may be performed, and what medication may be administered by what route, by any non-physician personnel, with specific reference to the administration of sodium bicarbonate intravenously. REFER TO: "ACCREDITATION MANUAL FOR HOSPITALS." DECISION OF THE ACCREDITATION CO?M- ITTEE OF THE BOARD OF COM ISSIO.TERS: TIM YEARS. hg __ - 00218 - v In the Board of Supervisors of Contra Costa County, State of California April 5 , 1977 In the Matter of Contra Costa County Annual Report. Mr. Arthur G. Will, County Administrator, having this day provided Board members with a copy of the 1976 Annual Report of Contra Costa County government; IT IS BY THE BOARD ORDERED that receipt of said booklet is ACKNOWLEDGED. PASSED by the Board on April 5, 1977• 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc• County Administrator Witness my hand and the Seal of the Board of Supervisors affixed this 5th day of April 1977 J. R. OLSSON, Clerk By -C,"ImLi -'�'�mdc�� , Deputy Clerk Jamie L. Johnson 0()219 H-24 3/76 15m in the Board of Supervisors of Contra Costa County, State of California April 5 , 19 In the Matter of Agreement with P.E.R.L. and Associates. Inc. for Consulting Services IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute an agreement with P.E.R.L. and Associates, Inc., Pleasant Hill, effective. March 15, 1977 in connection with the preparation of the Environmental Impact Report for Subdivisions 4900 and 4995, Orinda, at a cost not to exceed $5,800.00, under the terms and conditions as set forth in said agreement. PASSED by the Board on April 5, 1977• 1 hereby certify that the foregou:g is a true and correct copy of an order entered on the minutes of said Board of Supervisors cin the date aforesaid. Orig.: Planning Department Witness my hand and the Seal of the Board of Supervisors cc: P.E.R.L. & Associates, Inc. affixed this5th day of April . 19 77 Director of Planning County Auditor-Controller J. R. OLSSON, Clerk County Administrator (` rg r \ Q`�� , Deputy Clerk Ronda Amdahl 00220 H-24 3/7615m wan Ly ..uu I w. ..uu u u 1 1 I J. R. oL'�aUN, t,Ierk County Administrator Deputy Clerk Ronda Amdahl 00220 H-24 3/76 ISm I I i , CONSULTING SERVICES AGREEMENT 1. Special Conditions. These special conditions are incorporated below by reference: (a) Consultant's Name and Address:P.E:R.L. & ASSOCIATES, INC. 1609 Oak Park Boulevard, Pleasant Hill, CA 94523. (b) Effective Date: March 15, 1977 (c) Project Name, Number and Location: Environmental Impact Report.for Subdivisions 4900 and 4995,Orinda. (d) Payment Limit: Five Thousand Eight Hundred Dollars($5,800.00). 2. Si atul'es, ese signatures attest the parties'agreement hereto: COON G/ CONTRXQSTA CON NT Y* By: Chairman, Boa.5046f Aesignate ficial capacity ' business Supervisors ATTEST: J. R. OLSSON, (CORPORATE SEAL) County Clerk and ex-officio Clerk of the Board State of California ) ss Contra Costa County ) ACKNOWLEDGEMENT By: I tltL.Z«,c>4,�L The person(s)signing above for Consultant, known puty to me in those individual and business capacities, personally appeared before me today and acknow- Reca n d b ledged that he/they signed it and that the corporation Z-9 or partnership named above executed it. r Anthony. . Dehaes Date: ;1larch 16, 1977 /J Directof Plan ai ig Form approved: Notary Public John B. Clausen GFFICUAL Snit. County Counsel (NOTARY SEA " GRACE fi. HAYDENI 1.-11 NOTARY PUBLIC•0;LIFOR..FIa CO M:A COSTA COUNTY i By: .'doe! = ,� ♦"�-+rn-+ Deputy 33.10 N-rn L:a:a S:..F'tu__... fi .CA. 3. Parties. Effective on the above date, Contra Costa County and the above-named Consultant mutually agree and promise as follows: 4. Employment. County hereby employs Consultant,and Consultant accepts such employment to perform the professional services described herein, upon the terms and in consideration of the payments stated herein. 5. Scope of Service. Scope of Service shall be as described in Appendix A attached hereto and incorporated herein by this reference. 6. Insurance. The Consultant shall, at no expense to the County, furnish certificates or other evidence acceptable to the County of (a) public liability insurance of at least $500,000.00 for all damages arising out of bodily injuries or death to any one person and at least $500,000.00 for two or more persons in one accident or occurrence; and (b) property damage liability insurance providing for a limit of not less than $500,000.00. Thirty days' notice to County of policy lapse or cancellation is required. Maofilmad with board ord#0221 i7. Payment. The County shall pay Consultant for professional services performed as follows: A. For preparation of the Draft Environmental Imapact Report a fee not to exceed 1(d) above. (i) The first installment, in an amount to be determined by the Director of Planning of not more than 50%nor less than 30%of the fee noted in 7.A. above, shall be paid after receipt by the County of the"Working Draft"report. GO T::e second installment, constituting the remainder of the fee noted in 7.A. above,shall be paid after the Director of Planning receives and finds acceptable the"Final Consultant Draft". B. Ten percent (10%) of all charges billed by the Consultant shall be.wiihheld until final acceptance of the Final Environmental Impact Report by the appropriate hearing body or until authorized by the Director of Planning,whichever comes first. C. The fees specified in Section 7.A. include all overhead and incidental expenses for which no additional compensation shall be allowed. In no event shall the total amount paid to the Consultant exceed the fee limit specified in Section 1(d) without prior written approval of the County. 8. Termination. At its option, County may terminate this agreement at any time by written notice to the Consultant, whether or not the Consultant is in default. Upon such termination Consultant agrees to deliver to the County everything pertaining to the work in the possession of Consultant or under its control at that time, and will be paid, except as provided below, without duplication, all amounts due or thereafter becoming due for services rendered to the date of termination. If the Consultant is in default at the time of termination, County may complete the work (scope of service) and deduct the reasonable expenses thereof from the fee and from any funds otherwise due and payable to the Consultant. 9. Status. The Consultant is an independent contractor and is not to be considered an employee of the County. 10. Exclusive Services. Consultant agrees to restrict its firm and its subcontractors from any employment, other than for the County, in any way pertaining to the subject of this employment or to the proposed project which this report will review, for a period of two years after the effective date of this agreement without first obtaining the prior written consent of the Director of Planning for such employment. Consultant further agrees to insert this condition into all contracts or work agreements with is subcontractors. 11. Status of Product. It is understood that the Final Consultant Draft accepted by the County will be utilized as background or source material by the Planning Department for its exclusive use, all or in part,as it sees fit. The Consultant agrees not to release,disclose or otherwise make available copies of its written documents, their contents, any views or opinions contained therein, or any other written or oral material, data, views, opinions or other information in any way arising out of or connected with the subject of this employment to other than the Planning Department without first obtaining the prior written consent of the Director of Planning for such disclosure. Attachments: Appendix A 00922 APPENDIX"A" i Consultant shall prepare a Draft Environmental Impact Report in accordance with the California Environmental Quality Act and County guidelines for the project specified in 1(c)of this agreement. The report shall be prepared in the format specified by the County. ,It shall be 'single spaced and suitable for duplication by office copier methods. , The Consultant shall prepare the report in a"working draft"form initially and submit three (3) copies for Planning Department review. The "working draft" shall be-submitted by Consultant to the Planning Department no later than thirty (30) calendar days after the date Consultant is authorized by the Planning Department to proceed with preparation of the report, unless approval of extension of such deadline is given by the-Director of Planning. After Planning Department reviews and comments on the draft, the Consultant shall revise the working draft report in accordance with such comments and submit one .copy suitable for duplication and distribution of the "final Consultant draft"for review and acceptance by the Planning Department. The"final Consultant draft"shall be submitted by Consultant to the Planning Department no later than one week of ter return of the edited working draft to Consultant by the Planning Department unless approval of the extension of such deadline is given by the Director of Planning. In no event shall the time for completion of the process described in this paragraph extend beyond July.30; 1977 without written approval of the Director of Planning. Consultant shall as part of the contractual obligation assist County in the preparation of responses to comments on the draft EIR for the purpose of producing a"Final EIR"for the project. Assistance of County staff required by the Consultant in the gathering of data to complete this report shall be limited to the supplying of source documents on County premises. No compiling of data will be done by County staff. All other County staff support effort will be limited to that specifically enumerated below: None. it • Jl IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the I-latter of Appeal of Mr. Robert F. Mygrant from ) April 5, 1977 Action of the Planning ) Commission frith respect to ) Land Use Permit 2001-75, ) NOTICE OF HEARING ON APPEAL Byron Area. ) b[HEREAS on the 25th day of January, 1977, .the Planning Commission revoked Land Use Permit 2001-75 of Ifjr. Robert F. Mygrant for establishment of a commercial boat harbor and a caretaker's mobile home; and WHEREAS within the time allowed by law, Mr. Robert F. Mygrant filed with this Board an appeal from said action; NOW, THEREFORE, IT IS ORDERED that a hearing be held on said appeal before this Board in its Chambers, Room 107, Administration Building, Martinez, California, on Tuesday, April 26, 1977 at 11:20 a.m., and the 'Clerk is DIRECTED to give notice to all interested parties. PASSED by the Board on April 5, 1977. 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 5th day of April, 1977• J. R. OLSSON LE �- ��D Rona Amdahl Deputy Clerk cc: Mr. R. F. 1-4ygrant Mr. J. Coker, Attorney Mr. A. Felson, Attorney Mr. L. Gianni Miss r.. Mulrooney Mr. D. Piantanida, Attorney Reclamation District No. 800 Director of Planning 0022= 1 r. f RECEIVED CONTRA COSTA COUNTY , } PLANNING DEPARTMENT MAR—'2F1977 J. R. 0-.=.- CLERK BOARD O:SUPWSORS CONT CpSr;.CO. ' Bv_-.f-�1.'f�7.LI.Lcrti•.CepuN TO: Board of Supervisors DATE: 24 February 1977 Attn: Clerk of the Board FROM: Anthony A. Dehoes SUBJECT: REVOCATION OF LAND USE Director of Plannin PERMIT #2001-75 - Robert F. Mygrant - Byron Area - (S.D. V) PERMIT HOLDER & OWN/R: Robert F. Mygrant, P. O. Box 878, Byron,• Calif. 94514 PERMIT AUTHORIZES: Establishment of commercial boat harbor and caretaker's mobile home, with conditions imposed (see conditions attached to appeal material). COMMISSION ACTION: To determine whether cause exists to revoke the land use permit issued February 3, 1976. PUBLIC HEARINGS: November 30, 1976, continued 45 Days to January 25, 1977. DECISION: Revoke permit 12001-75, for lack of compliance of conditions imposed. DECISION APPEALED: February 14, 1977 by applicant (see appeal letter attached). + + + + + ,+ + + + + + + + +, + + + + + + + + + + + + + + + + + + + The following people should be notified of your Board's hearing date and time: Mr. Robert F. Mygrant (Owner) Miss Mary Mulrooney P. O. Box 878 Route #I, Box 40-A Byron, California 94514 Byron, California 94514 John Diaz Coker, Attorney Donald A. Piantanida, Attorney 509 Railroad Avenue 236 Oak Street Pittsburg, California 94565 Brentwood, California 94513 Alfred Nelson, Attorney Reclamation District 1800 1440 Broadway % Nomellini & Grilli Oakland, California 94610 P. O. Box 1461 Stockton, California 95201 Mr. Louis Gianni Camino Diablo Road Byron, California 94514 + + + t + + + + + + + + + + + + + + + + + + + + + + + + + + + + + AAD/v cc. File 12001-75 Supervisors, District: I, 11, 11 I, I V, V. 0022 Attachments: (See attached page) micro:iirtrd vr4th board order 1 REIWMIGY - #2001-75 - Robert F. mygrant ATTAamms (Supportive Material) 1. Resolution on Retrocation of 12001-7 . 2. Notification of revocation, appeal date and time. 3. Applicant's letter of appeal. 4. Area Map. S. W-mo to File #2001-75, dated January 3, 1977. 6. Chronological Report dated January 25, 1977, with: a. Conditions imposed February 3, 1976. b. Report from County Building Inspector. c. Report from County Health Department. 7. Notification of receipt of Appeal from applicant. 8. Planning Commission Minutes of November 30, 1976 and January 2S, 1977. 002261' Microfi{mad v.-ith ►-pard order rr.- •• nAr n.-•. i BEFORE THE PLANNING COMMISSION CONTRA COSTA COUNTY, CALIFORNIA In The Matter of APPEAL of the Revocation of Land Use Permit 12001-75 - Robert F. Mygrant WHEREAS, on January 6, 1975, the applicant, ROBERT F. MYGRANT, filed an application (#2001-75) to establish a commercial boat harbor and a cartaker's mobile home; and WHEREAS, the subject property fronts on the south side of Clifton Road, approxim- ately 2,100-ft., east of Byron Highway in the Byron area; and WHEREAS, after notice thereof having been lawfully given, a public hearing was held by the Board of Adjustment and the Planning Commission whereat all persons interested therein might appear and be heard; and WHEREAS, after protracted public hearings, the application was approved by the Planning Commission on February 3, 1976, with conditions imposed; and WHEREAS, at a Regular Planning Commission Meeting on August 10, 1976, the Director of Planning informed the Planning Commission that the applicant, ROBERT F. MYGRANT, has not complied with all of the conditions of approval of Land Use Permit 12001-75, and recommended that the Planning Commission hold a public hearing to consider revocation of the land use permit; and WHEREAS, the Planning Commission after due consideration instructed the Planning Director and his staff to institute public hearings for the revocation of said land use permit by the following vote on said motion: AYES: Commissioners - Walton, Milano, Stoddard, Compaglia, Anderson, Young. NOES: Commissioners - None. 2 7 ABSENT: Commissioners - Richard J. Jeho. 00227 ((,,U2"' " ABSTAIN: Commissioners - None. WHEREAS, after notice thereof having been lawfully given, public hearings were held by the Planning Commission, after referral by the Board of Adjustment, for revocation Micro.i:m2d with board order 4.A i i APPEAL - Robert F. Mygrant - 12001-75, Revocation: of Land Use Permit 12001 75, on November 30, 1976 and January 25, 1977, whereat of persons interested therein might appear and be heard; and WHEREAS, at said November 30, 1976 public hearing, the applicant's attorney informed the Commission that his client and various County departments have caused delay in the applicant's progress in carrying out the conditions of approval and that he would like more time to rectify this situation; and WHEREAS, the Planning Commission continued the matter for 45-days, to January 25, 1977, in order that the applicant's attorney, JOHN_DIAZ COKER can work with the various County departments to seek compliance with the conditions of Land Use Permit J`2001-75; and WHEREAS, on January 25, 1977, the Planning Staff informed the Planning Commission that investigations show that the conditions of approval have not been met by the applicant and submitted a chronological report dated January 25, 1977, together with reports from the Building and Health Departments, listing the conditions that the applicant has not met; and WHEREAS, the Planning Commission after having fully reviewed, considered and evalua- ted all the testimony and evidence submitted in this matter; and NOW, THEREFORE, BE IT RESOLVED that the Planning Commission REVOKES Land Use Permit 12001-75, granted to ROBERT F. MYGRANT on February 3, 1976 for lack of compliance with all the conditions imposed; and BE IT FURTHER RESOLVED that the reason for this denial is: To continue to allow the applicant to proceed with his development without compliance to the conditions imposed would be deleterious to the objectives of the County Zoning Ordinance and would have far- reaching precedent setting implications as it relates to the health, safety and general welfare of the County, the orderly development of land in the County, the preservation of property values, the effect upon the general area, the General Plan and the special conditions applic- able to the instant case. The foregoing order was given by vote of the Planning Commission on Tuesday, January 25, 1977, by the following vote: AYES: Commissioners - Anderson, Walton, Compaglia, Stoddard. -2- 00228. ,.. Nuuoi:ir,icc! trtil tir,];d order +st 1 APPEAL - Ro6ert F. Mygrant - jF2001-75, Revocation: NOES: Commissioners - Young, Milano. ABSENT: Commissioners - None. ABSTAIN: Commissioners - Carolyn D. Phillips_ WILLIAM L. MILANO Chairman of the Planning Commission of the County of Contra Costa, State of California F ATTEST: I i Anthony]A. Dehoesus, Directgr%f Planning Contra/Costa County; State of California RECEIVED MAR a 1917 I R. OLSSOrr CLERK BOA40 OF SUPERVISORS ev_T�j.,7,tic�..��•co. �a 00229 -3- v:W ':o;`d order r NORM 16,0001 lozoor� ITTSBURG •NTIOCH pay, • z�rtes' ---y R BRENTWOOD n ` Site zc,_ation I' `ICU-17W MP OU230 2001--75 Mitrofi!mcd vAth boord orclar. lz s ,lig Department Contra Planning Cgrrmission Members Andrew H.Young Costa _ Administration Building,North WingAlamo_cha.rn anWiUlam L►Ilan Elio.9$1 �••� unt _ Pittsburg—mf,r Chairman rhnC1,raiitOfnla 93553 (VllJ1 �\J/ Oorwld E.Mr.rson Moraga •'anihony A.Dehaesus Director of Planning Albert R.Coirpoglia I Martinez Phone: 372-2031 Richard J.reha El Sobrante, Jack Stoddard Richmond William V.Walton III Pleasant Hill February 24, 1977 Mr. Robert F. Mygront Post Office Box 878 Byron, California 94514 Dean Sir: This letter is to inform you that your letter of appeal, dated February 14,1977, and the filing fee, has been received, Receipt No. G-492494 was issued you on February 14, 1977. The material relative to your appeal is being forwarded to the Clerk of the Board of Supervisors with duplicate copy to each Board member. The Clerk of the Board will list your appeal on the Board's Calendar and a time and and date will be set for a public hearing before the Board on your appeal of the Commission's revocation of Land Use Permit x`2001-75. The Clerk of the Board will notify you and all other interested parties of that time and date. Questions relative to the appeal should be directed to the Planning Deportment. Questions relative to the appeal date and time should be directed to the Clerk of the Board - Phone: 372-2371. Should you have questions on any of the above information, do not hesitate to call either office. Very truly yours, ANTHONY A. DEHAESUS Director ofPunninngg AAD/GB/,, Gunther Boccius, Chief, cc: File 82001-75 Zoning Administration John Diaz Coker, Attorney Mr. Alfred Nelson Mr. Louis Gianni 00231 Miss Mary Mulrooney Donald A. Plantonido, Attorney Supervisors, District: 1, I I, III, IV, V. J r JOHN DIAZ COKER Attorney-Abogado / Old Post Office Bldg. r �.f;•,t �';!;::"�'„ 509 Railroad Ave. Pittsburg, Calif. 94565 Flo�.� �� �,'�IeT Attorney for Claimant C. CONTRA COSTA COUNTY PLANNING DEPART14ENT RE: Revocation of Land Use Permit Robert F. Mygrant Number: 2001-75 ----------------- APPEAL FROM REVOCATION I, John Diaz Coker, on behalf of Robert F. Mygrant do appeal the January 25. 1977 decision of the Planning Commission of the County of Contra Costa to revoke Land Use Permit No. 2001-75. This appeal is based upon the following reasons: 1. The conditions attached to said permit were objected to by applicant before imposed upon him (though not appealed by him after imposition) and were unduly burdensome and punitive. The time for the compliance of those conditions was unrealistically set and the Commission abused its discretion in revoking the permit on January 25, 1977. Dated: February , 1977. qI y�ZY- John Dia er Attorne f Robert F.-Mygrant 77 . 00232 N�icrofi1mzd �4ith board order 4111g Department Cor; ra Planning Commission member Andrew FL Young ^i^a Alanio—Ch•i,rmjin st �;;Adin10 9.51inislration Building.North Wing William L Milano p,;rhnJ.,C.Afornil 93553 �Ot t�fl/ naP,ttsbura—V ce Chairman County Dold E Anderson tnihony A"Dehaesus Dnactor of Planning btoriga �.�. Albert R.Compaglla U tinez v,one: 372-2031 Richard J.Aria EI Sotinnto Jack Stoddard ...�-s •Rill:mond William V.Walton III January 26, 1977 Pleasant Hill Mr, Robert F. Mygront Post Office Box 878 Byron, California 94514 Dear Sir: This letter is to inform you that on Tuesday, January 25, 1977, at a continued public hearing, the Contra Costa County Planning Commission reviewed land use permit x`2001-75, which has been under consideration for revocation, and did vote to revoke your permit by a vote of 5 Ayes, 1 Noe, 1 Abstain_ Ordinance Code Section 26-2.2406 states that an aggrieved party may appeal a decision of the Planning Commission to the County Board of Supervisors. An appeal requires a written notice stating YOUR REASONS for the appeal and submitting an appeal fee of $50.00 with your letter. An appeal and fee must be received by the Planning Department Office within fifteen (15) working days from the date of the Commission's action---in this instance, by 5:00 P.M., Tuesday, February 15, 1977. Further and in relation to an appeal of a xevocotion, Ordinance Code Section 26-2.2030 states that the appeal shall be on the record only consisting of the application, a trans- cript of all testimony and map, plans or other exhibits offered in evidence. The oppell- cnt, in addition to payment of the fee on appeal, shall deposit with the Planning Dept_, the estimated cost of preparing the record on appeal, any unused portion of which shall be refunded. If no appeal is received within the date and time specified, the action of the Planning Commission becomes final. Should you have questions relative to the above information, do not hesitate to contact this office. Very truly yours, ANTHONY A. DEHAESUS Director of Planrpng__ , AAD/v By Gunther B,ot:ci ,Chief,h0233 cc: File #2001-75 Zoning Administration John Diaz Coker, Attorney Building Inspection Department Co. Health Department %�t•��•...., , %);uer Public Works Department yv tylks Mary Mulroonev - NNE --- E1GlORA1\DU%I TO FILE 2001-75 January 3,, 1977 A meeting was held this date with representatives of Mr. Hygrant and various County departments. The purpose of the meeting was to advise Mr. Mygrant's representatives what is required in order to gain compliance with the condi- tions of Land Use Permit 2001-75. In attendance were the following: Bob Cook - Planning Department Ted Gerow 6 Jim Blake - Health Department _ Denny Desmond - Public Works Robert Tanner - Building Inspection John Coker - Attorney for lair. tygrant Donald Piantanida - Attorney for Mr. llygrant Also in attendance for part of the meeting were Vic Westman and .Dennis Graves, County Counsel's office. The meeting started by our pointing out the conditions that must be complied with before any building permits could be obtained. The attorneys attempted to discuss the validity of the conditions or the amending of certain condi- tions. They were reminded that this was not the purpose of the meeting and that the Planning Commission was the only persons with authority to make amendments. Ile started with Condition 1 and went through each condition, with the repre- sentative from the appropriate department explaining what was required for gaining compliance with the conditions that pertained to his department. There was some explanation as to why various permits had not been granted in the past because of inadequate information on the part of the applicant. Mr. Coker and Mr. Piantanida indicated that several things had been cleared up as a result of the meeting and they felt they knew how to proceed now. RKC:dh 00235 Microfilmed with board order In the Board of Supervisors of Contra Costa County, State of California April 5 , i9 77 In the Matter of xecutive Session. At 9:55 a.m. the Board recessed to meet in Executive Session pursuant to Government Code Section 54957.5 in Room 108, County Administration Building, Martinez, California to consult with its representatives in connection with discussions of salary matters. At 10:42 a.m. the Board reconvened in its Chambers and proceeded with its regular agenda. a tatter of 'ecord 1 hereby certify that the foregoing is a true and correct copy of=ctijoidW-e:feiei airit7+e minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors l 77 affixed this 5t" day of rpr= 19 _ J. R. OLSSON, Clerk g Deputy Clerk rAx'ine Ii. _:euiel d -00234 H-24 3/7615m ■ H-24 3/76 1%- B _. i f� MUIORAi`DUI TO FILE 2001-75 January 3,. 1977 A meeting was held this date with representatives of Mr. Mygrant and various County departments. The purpose of the meeting was to advise Dir.: Mygrant's representatives what is required in order to gain compliance with the condi- tions of Land Use Permit 2001-75. In attendance were the following: Bob Cook - Planning Department Ted Gerow & Jim Blake - Health Department Denny Desmond - Public Works Robert Tanner - Building Inspection John Coker - Attorney for Dir. Mdygrant Donald Piantanida - Attorney for Mr. Mygrant Also in attendance for part of the meeting were Vic Westman and .Dennis Graves, County Counsel's office. The meeting started by our pointing out the conditions that must be complied with before any building permits could be obtained. The attorneys attempted to discuss the validity of the conditions or the amending of certain condi- tions. They were reminded that this was not the purpose of the meeting and that the Planning Commission was the only persons with authority to make amendments. ife started with Condition 1 and went through each condition, with the repre- sentative from the appropriate department explaining what was required for gaining compliance with the conditions that pertained to his department. There was some explanation as to why various permits had not been granted in the past because of inadequate information on the part of the applicant. Dir. Coker and Mr. Piantanida indicated that several things had been cleared up as a result of the meeting and they felt they knew how to proceed now. R1iC:dh 00235 Microfilmed vArh board order f ' 004033 Microfilmed with board order "h 1 1 In the Board of Supervisors of Contra Costa County, State of California April 5 , 1977 In the Matter of Contract 020-136 with Nguyen Tuan Phong, M.D. for Social Service Department Staff Training. IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute the following Short Form Service Contract: - Number: 20-136 Department: Social Service Contractor: Nguyen Tuan Phong, M.D. Term: April 22, 1977 (one day only) Payment Limit: $140 Funding: 75Z Federal (Title M Section 228.84) 25% County (Social Service FY 1976-77 Budget) Service: Staff development training in "Indochinese Cross Cultural Problems" PASSED BY THE BOARD on A-ril 5, 1977. 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- Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts S Grants Unit Supervisors cc: County Administrator affixed this5'tr day of April 19 77 County Auditor-Controller County Social Service Dept. Contractor J. R. OLSSON, Clerk By Deputy Clerk N. Pous 0023ES BEJ:dg H-243/16 ISm Contra Costa County Standard Form SHORT FORH SERVICE CONTRACT (� 1. Contract Identification. Number 2' `� 13 6 Department: Social Service Subject: Staff Development Training in "Indochinese Cross Cultural Problems" for the Refugee Program 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: NGUYEN TUAN PHONG, H.D. Capacity: Self-employed individual (Training Consultant) Address: 6611 Central Avenue, E1 Cerrito, California 94530 3. Term. The effective date of this Contract is April 22, 1977 and it terminates April 22, 1977 unless sooner terminated as provided herein. 4. Termination. This Contract may be terminated by the County, at its sole discretion, upon five-day advance written notice thereof to the Contractor, or cancelled immediately by written mutual consent. 5. Payment Limit. County's total payments to Contractor under this Contract shall not exceed $ 140 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: $ 140 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). 7. Contractor's Obligations_. Contractor shall provide the following described services: Consultation, specialized instruction and training in-"Indochinese Cross Cultural Problems" 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 four (4) full hours of such services. 8. Independent Contractor Status. This Contract is by and between two independent contractors and is not intended to and shall not be construed to create the relationship of agent, servant, employee, partnership, joint venture, or association. 9. Indemnification. The Contractor shall defend, save harmless and indemnify the County and its officers, agents and employees from all liabilities and claims for damages for death, sickness or injury to persons or property, including without limitation, all consequential damages, from any cause whatsoever arising from or connected with the operations or the services of the Contractor hereunder, resulting from the conduct, negligent or otherwise, of the Contractor, its agents or employees,, the County, its agents or employees, or any other person or entity. 10. Legal Authority. This Contract is entered into under and subject to the following legal authorities: California Government Code Sections 26227 and 31000. State Mandate 14-200; State Social Service Letter 075-10; Title XX of the U. S. Social Security Act, as amended (P.L. 96-647) Section 228.84. 11. Signatures. These signatures attest the parties' agreement hereto: (� COUNTY OF CONTRA-COSTA. CALUMNIA CONTRACTOR o,023 t N. Boggess Chairman, Board of ; rs Designee % Recommended by Department :L�L cz Wi/ C y.Wit_ t:, (Desigp to offici#1 capacity) By Designee (Form approved by County Counsel) Microfilmed with board order In the Board of Supervisors of Contra Costa County, State of California April 5 , i9.77 In the Matter of Contract 020-137 with R. K. Janmeja Singh, Ph.D. for Social Service Department Staff Training IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute the following Short Form Service Contract: Number: 20-137 Department: Social Service Contractor: R. K. Janmeja Singh, Ph.D. Term: April 7, 1977 to May 12, 1977 Payment Limit: $565.80 Funding: 752 Federal (Title XX Section 228.84) 252 County (Social Service FY 1976-77 Budget) Service: Staff development training for Social Service administrators in "Team Building for Administration" PASSED BY THE BOARD on April 5, 1977. 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: Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrator affixed this 5th day of_ Agril 1977 County Auditor-Controller Countv Social Service Dept. Contractor J. R. OLSSON, Clerk By Deputy Clerk N. Pous BEJ:dg 0U238 H-24 3/76 ISm $b 9 �.. . ;: Contra Costa County Standard Form SHORT FOR..4 SERVICE CONTRACT 20 - 137 1. Contract Identification. Number Department: SOCIAL SERVICE Subject: STAFF DEVELOPMENT TRAINING FOR SOCIAL SERVICE ADMINISTP.ATORS IN "TEAM BUILDING FOR ADMINISTRATION" 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: R. K. JANMEJA SINGH, Ph.D Capacity: Self-employed individual (Training Consultant) Address: 1365 Summit Road, Berkeley, CA 94708 3. Tem. The effective date of this Contract is April 7. 1977 and it terminates May 12, 1977 unless sooner terminated as provided herein. 4. Termination. This Contract may be terminated by the County, at its sole discretion, upon five-day advance written notice thereof to the Contractor, or cancelled immediately by written mutual consent. S. Payment Limit. County's total payments to Contractor under this Contract shall not exceed $ 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: $ 35.00 per service unit: (X) session, as defined below; or ( ) calendar (insert day, week or month) NOT TO EXCEED a total of 15 service unit(s). In addition, Contractor shall be paid $40.80 for mileage reimbursement computed as 240 miles 9 174 per mile. 7. Contractor's Obligations._ Contractor shall provide the following described services: Consultation, specialized instruction, and training in "Team Building for Administrators" 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 21 full hours of such service. 8. Independent Contractor Status. This Contract is by and between two independent contractors and is not intended to and shall not be construed to create the relationship of agent, servant, employee, partnership, joint venture, or association. 9. Indemnification. The Contractor shall defend, save harmless and indemnify the County and its officers, agents and employees from all liabilities and claims for damages for death, sickness or injury to persons or property, including without limitation, all consequential damages, from any cause whatsoever arising from or connected with the operations or the services of the Contractor hereunder, resulting from the conduct, negligent or otherwise, of the Contractor, its agents or employees, the County, its agents or employees, or any other person or entity. 10. Legal Authority. This Contract is entered into under and subject to the following legal authorities: California Government Code Sections 26227 and 31000. State Manual 14-200; State Social Service Letter 175-10; Title XX of the U.S. Social Security Act, as amended (P.L. 96-647) Section 228.84. 11. Signatures. These signatures attest the parties' agreement hereto: 00239 CO `O�CO COSTA, CAIrrf*-SIA CONTRACTOR ; r �G7 N. Boacess By Chairman, Board of Supervi s Designee -syaftnu fnaLiluLc Recommended by Department �S'�CG=Ci�j 7365 (Designate officia iU)9470s By. Designee (Form approved by County Counsel) i-: 7.!7;, Microfilmed with board order In the Board of Supervisors of Contra Costa County, State of California April 5 , 19 77 In the Matter of Report of Finance Committee on Meeting with Committee of the Retirement Board. The Board on March 15, 1977 having authorized its Finance Committee (Supervisors R. I. Schroder and J. P. Kenny) to meet with a subcommittee of the Contra Costa County Employees Retirement Association Board to explore issues resulting from the findings of the systems actuary relating to the required cost-of-living contri- bution rate, the cost of lump sum funding for the "one-time only" cost-of-living supplements heretofore granted retirees, the cost of implementing Assembly Bill 3290 and the cost of increased county funding resulting from inflation in salaries from July 1, 1975 to July 1, 1976; and The Committee having this day submitted a progress report advising that the initial decision on said items, other than the legislative measure which has been acted on by the Retirement Board and negotiations on the increased cost-of-living requirement, were within the jurisdiction of the Retirement Board; IT IS BY THE BOARD ORDERED that receipt of the aforesaid progress report is ACKNOWLEDGED. PASSED by the Board on April 5, 1977. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Board Committee Wdness my hand and the Seal of the Board of Retirement Board Supervisors Director of Personnel affixed this 5th day of Affil 1972 County Administrator J. R. OLSSON, Clerk B ---., Deputy Clerk Craig 0()240 H 24 ij'h Ism i� i ,The Board of Supervisors Contra County CleJames IR. rk County Clerk and Ea Officio Clerk of the Board County Administration Building Costa Mrs-Geraldlne Russell P.O.Box 911 Chief Clerk Martinez,California 94553 County (415)372-Z371 James P.Kenny-Richmond 1st D.Stnct Nancy C.Fshden-Martine: 2nd D stnct Robert I.Schroder-Lafayette 3rd Dstnct Warren N.Boggess-Concord ath Drstnct Erle H.Hasseltlne•Pittsburg March 22, 19 77 5th District REPORT OF FINANCE COMMITTEE ON MEETING WITH COMMITTEE OF COUNTY RETIREMENT BOARD The 'Finance Committee met on Thursday, March 17, 1977, with a committee of the Retirement Board comprised of Retirement Board Chairman Richard O. Sponenbergh, William E. Cullen, and E. F. Leal and staff, to explore issues resulting from the findings of the systems actuary, Coates, Herfurth and England, relating to _ 1) required cost-of-living contribution rate, 2) the cost of lump sum funding for the "one-time only" cost-of-living supplements heretofore granted retirees, 3) the cost of implementing Assembly Bill 3290, and 4) the cost of increased county funding resulting from inflation in salaries from July 1, 1975 to July 1, 1976. The Actuary has advised that funding for the three percent annual cost-of-living formula needs to be increased to 4.43 percent of total salaries, rather than the current 2.04 percent level, and the Committee was advised that the Retirement Board is committed policy-wise to implementing this requirement effective July 1, 1977. A court decision is presently pending on the question of whether the cost of the program is properly split between the County and the employee. The increased funding requirement is likely to be an important factor in salary negotiations for the 1977-1978 fiscal year. After reviewing the cost of lump stun financing of the "one-time only cost-of-living supplement," an estimated $2,900,000, this item has been dropped from active consideration by the Retirement Board. As an alternative to the third item, the committee of the Retirement Board suggested another "one-time" adjustment from retirement "surplus" of two percent which would allow returning to the three percent formula over a two-year period without a reduction for retirees. The committee also suggested Board concurrence with alternative legislation which would provide flat increases for retirees beyond the three percent formula level based j on length of service and under conditions such as when the Consumers i Price Index increase exceeded five percent. Arrangements have been 00241 Microfilmed with board order I on length of service and under conditions such�asuwhenathe­ Consumers Price Index increase exceeded five percent. Arrangements have been 00941 Miaofilmed with board ordet -2- made with Senator Nejedly for introduction of this legislation, subject to Board approval, and a further recommendation on this item will be made after completion of cost studies. The final item discussed involves authorization by the Retirement Board for transfer of the "excess earnings" (earnings in excess of the six percent interest assumption) of the retire- ment system from Surplus to the County Advance Reserve to assist in financing increased employer costs from continuing salary inflation. The Committee was advised that the alternative to this approach, which is not totally free of legal constraints, may be a requirement for county funding of the aforesaid amount in 1978-1979 fiscal year, together with a different actuarial approach (the "explicit" method) with substantially increased employer and employee costs. While the exact division of authority on some of these issues as between the Board of Retirement and the Board of Supervisors is not clear cut, it was indicated that at least the initial decision on items, other than the legislative measure which has been acted on by the Retirement Board and negotiations on the I increased cost-of-living requirement, were within the jurisdiction of the Retirement Board. i I Ori i Original Signed R. I. SCHRODE J. P. KENNY Supervisor, District III Supervisor, District I 00242 _ I II.:cs r In tete Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE GOVERNING BOARD OF THE CONTRA COSTA COUNTY WATER AGENCY April 5 , 1977 In the Matter of In the Matter of Professional Writing Assistance for Water Agency The County Administrator having this day indicated the need for professional assistance in preparation of written materials for the Contra Costa County Water Agency in connection with efforts to protect water quality in the Delta, and for said purpose having recommended approval of an agreement with Mr. Jack Webb, formerly Managing Editor of the Antioch Ledger; and The Board having discussed the matter, and Chairman V.N. Boggess having commented that the County was indeed fortunate to obtain the services of Mr. Webb for the purpose cited; IT IS BY THE BOARD ORDERED that the contract proposed with Mr. Webb is APPROVED and the Chairman AUTHORIZED to execute same on behalf of the Water Agency. Passed on April 5, 1977. EVL/j 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 T;orks Director Witness my hand and the Seal of the Board of County Auditor-Controller Supervisors County Counsel afrexed this 5th day of April T9 77 Cou:.ty Administrator `— Jack -,ebb- c/o Public ,orks Contra Costa County Water /� i J. R. OLSSON, Clerk r'.gsnc} gys4 g] Deputy Clerk Maxine 2-:. Ifeuf ela 0If)243 H•2.131:76 ISm .. Ik iv STANDAP0 CONTRACT (Purchase of Services) 1. Contract Identification. dumber Department: Contra Costa County Water Agency Subject: Preparation of Informational Material 2. Parties. The Contra Costa County Water Agency and the following nar:e -Contractor mutually agree and promise as follows: Contractor: Jack Webb Capacity: Individual Address: 2308 McGinley Avenue Antioch, California 94509 3. Term. The effective date of this Contract is from April 1, 1977 to June 30, 1977 and shall continue thereafter from month to month until terminated. 4. Pavment Linit. County's total payments to Contractor under this Contract shall not exceed .51,812.50 per month plus authorized expenses. 5. County's Obli ations. County shall make to the Contractor those payments described in the Payment Provisions attached hereto which are incorporated herein by reference, subject to all the terms and conditions contained or incorporated herein. 6. General and Special Conditions. This Contract is subject to the Genera_ Conditions and Special Conditions (if any) attached hereto, �:hich are incorporated herein by reference. 7. Contractor's Obligations. Contractor shall provide those services and carry out that work: escribed in the Service Plan attached hereto which is incorporated herein by reference, subject to all the terms and conditions contained or incorporated herein. 6. Project. This Contract imnic-lents in v,.hoie or in part the follow- iry .escrired Project, the application and approval documents of w,ich are incorporated herein by reference: 40244 Uaofilmed with 6oar2 order ,,z.•-:.iR`R�. '�:`A".:xvRF�°+�.9AfRG'.7R 4.o,r.. . .':.�+�w°:a:°e -i e'PAUr':L'`. .. CpFC`TAT. r 'nTTTn1 l ..uuv„1„aed with fkard oraet SPECIAL CONDITIONS 1. Purpose. The purpose of this agreement is to provide for the writing of certain specified informational materials in connection with the water program for the Contra Costa County (later Agency (here- inafter !;later Agency) . These materials are to be used by the Board of Supervisors as ex officio Governing Board of the Water Agency- to establish and explain their policy position with respect to both federal and state policies on water supply and related matters in this part of the state. 2. Compensation. Compensation for specified services will be at the rate offer hour with an upper limit of $1,812.50. per month unless compensation in excess of that amount is specifically agreed to by the hater Agency. The contractor will provide the coater Agency each month with a record of the number of hours being claimed for compensation. 3. Exner enses. Necessary expenses for the contractor will be reimbursed upon receipt of claim for the following items only: a. Telephone b. Auto mileage at the rate established for county employees in Administrative Bulletin 386 (copy of which is attached) . c. Reimbursement on the basis of claims for cost of contractor for materials and supplies and for reproduction and printing costs incurred specifically at the request of the Water Agency. 4. Cancellation. This agreement may be cancelled by either party upon receipt o= ten days written notice. 5. Instructions to Contractor and Contact Person. The contractor will research and prepare materials ancT mutually agreed upon areas of info- mation on the water program for the County. Contractor shall submit materials and reports to and receive instruction from Mr. Vernon L. Cline, Chief Engineer of the hater Agency. The material to be prepared initially is described on Exhibit A, and all other material will be on the basis of mutual agreement between the c:'ater Agency and the contractor. 00245 AN M 9. Legal Authority. This Contract is entered into under and subject to the following legal authorities: Deerings ;later Code Uncodified Act, Act 1653 §9. 10. Signatures. These signatures attest the parties' agreement hereto: CONTRA COSTA CO Y WATER AGENCY COU:`rt'Y OF' CONTMA COSTA CnZFOR.I_TA CONTP.ACTOR L'/y � `�{G f C•" �.__ Bye,--_- i� r Chairnan, BoardSupervisors Atte!i : J. R. 01�ssQn County Clerk Designate official capacity in business and affix corporation seal) State of California ) ss. fie by Department County of Contra Costa ) ACIMOKLEDGEiIENT (CC 1190.1) E _ The person signing above for w'` Designee Contractor known to me in those individual and business canaci- ties, personally appeared before me today and acknowledged that or Approved: c'r ••_.__ Counsel he/they signed it and that the corporation or partnership named above executed the within g�. instrument pursuant to its bylac.:s Deputy or a resolution of its board of directors. Dated�`7/�t.G' --.10tary P lic Deputy County Clerk' .r" f.> OFFICIAL SFAL D ,.;; JAMES D. FE.' ZS f i�..tn_+/j 601 Ftrt:c =i3 NINA _ Nuenbe. 386 i� OFFICE OF THE COUNTY ADMINISTRATOR ooze 8/26/74 ..- -- - INFORMATION MEMORANDUM uun +i ancaaaaanaaaaaanaaaaa SUBJECT: Mileage Reimbursement On July 23, 1974 the Board of Supervisors adopted Ordinance number 74-44, which provides for an adjustment of the mileage reimbursement rate. Effective August 25, 1974 all reimburs- able mileage shall be paid according to the following per month formula: 1 - 300 miles $.17 per mile 301 - 700 miles $.12 per mile 701 plus miles $.07 per mile The effective date of the ordinance, ( August 25, 1974, works out such as to avoid the problem of having to compute mileage (� reimbursement with .two sets of rates. If you have questions regarding completion and submission of mileage demands, please contact Mr. Robert McClelland, Accountant III, extension 2894. Originating Department: County Administrator 00241 r_ - EXTRA ITEM County AdministratorContra Board of Supervisors James P.Kenny County Administration Budding COSt� 151 Dtsrncr Mattlnez,California 94553 Nancy C.Fanden (415)3723080 Count`z 2nd Distract Arthur G.Will �/ Robert I.Schroder County Admmtstrator 3rd Dtstnct Warren E.Boggess 41n District Eric H.Hasselhne 5th Mstrtct April 5, 1977 Board of Supervisors Administration Building, Room 103 Martinez, CA 94553 Dear Board Members: Pursuant to your discussions as the Board of the Water Agency, I have secured the services of a staff writer for preparation of material on the County's water program for dissemination to the public. I have negotiated an agreement with Mr. Jack Webb who until recently was the Managing Editor of the Antioch Ledger and has long been recognized as a knowledgeable writer on water matters. Following are the terms of the agreement: 1. Term: Three (3) months--renewal on month-to-month basis. Thereafter at option of the County. 2. Compensation: $10.42 per hour, not to exceed $1,812.50 per month. 3. Expenses: Reimbursement for expenses for telephone, auto mileage and costs of printing and reproduction at direction of the County. 4. Cancellation: May be cancelled by either party on ten (10) days' written notice. 5. Instructions to Contractor and Contact Person: Mr. Vernon L. Cline, Public Works Director, and Contractor will determine material to be prepared and Mr. Cline will provide all direction to Contractor. Mr. Webb has accepted these conditions and is prepared to go to work immediately. If the above is satisfactory, I recommend that the Board approve this contract effective April 5, 1977 and instruct the County Counsel to prepare the necessary documents and further instruct the Chairman to execu a contract. Ver lyo s,l TH G. WI2. County Administrator / AGW:sr 002 L�+8 Miuofilmed with board Olde- r In the Board of Supervisors of Contra Costa County, State of California April 5 , 19 77 In the Matter of Amendment to Agreement with William L. Alain, Inc., dba Security Transport, for Air Transportation Services The Board having heretofore entered into an agreement between the County of Contra Costa and William L. Main, Inc., dba Security Transport, for air transportation services within the continental United States, effective September 18, 1973; IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute a modification of agreement so as to increase payment rate for said services from 24 cents per mile to 27 cents per mile, effective July 1, 1976, and to update the section of the agreement which deals with authorization to request prisoner transportation_ Passed by the Board on April 5, 1977. 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: Sheriff-Coroner Witness my hand and the Seal of the Board of cc: Contractor- c/o Sherif.: Supervisors Administrator affixed this=+t�, day of •*nr;7 19 27 Auditor-Controller ? J. R. OLSSON, Clerk By/ //,✓i. .t/r'i icz , Deputy Clerk •:aline I.% ::e=. Id OU249 H•243176ISm t CONTRACT AMENDMENT AGREEMENT (Contra Costa County Sheriff-Coroner) 1. Identification of Contract to be Amended Department: County Sheriff-Coroner Subject: Prisoner Air Transportation Services Effective Date of Contract: September 18, 1973 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: WILLIAM L. MAIN, INC. dba SECURITY TRANSPORT Capacity: Private-for-profit California corporation Address: 8001 Avenue 296, Visalia, California 93277 3. Amendment Date. The effective date of this Contract Amendment Agreement is July I , 19:16- 4. Amendment Specifications. The Contract identified above is hereby amen ed as set forth in the "Amendment Specifications" attached hereto which are incorporated herein by reference. 5. Legal Authority. This Contract Amendment Agreement is entered into under and subject to the following legal authorities: Government Code § 31000 6. Signatures. These signatures attest the parties' agreement hereto. OUNTX ]?sCO�NTRA COS CALIFORNIA CONTRACTOR By✓ �'' / / N. Bc1a�Rs BYLA_-- 1 i3,' ' r Chairman, Board="of`Supervisors A" Desig e official cape y Attest: J. R. Olssor., County Clerk in business and affix- corporation seal) State of California ) Deputy County of Contra Costa) Recommended by County Sheriff-Coroner ACKNOWLEDGMENT (CC 1190.1) The person signing above for f Contractor known to me in those LP,1L individual and business capacities, Desi ee personally appeared before me today and acknowledged that he/ they signed it and that the corporation or partnership named above executed the within instrument pursuant to its bylaws or a resolution of its board of directors. Dated: O0250 Microfilmed with board order Notary Public/Deputy County Clerk AMENDMENT SPECIFICATIONS The Agreement dated September 18, 1973, modified on July 1, 1974, between the County of Contra Costa and William L. Main, Inc., dba Security Transport for air transportation services is hereby amended as follows: Section 4 is amended to read as follows: 4. Authorization of Transportation. Only the Sheriff-Coroner, the Assistant Sheriff-Coroner or their designees are authorized to request prisoner transportation. A request for transportation shall be in writing when circumstances permit. In all cases where the original request is made orally, it must be confirmed in writing before the transportation commences. Section 8 is amended to read as follows: 8. Payment. For its services hereunder, the County shall pay the Contractor at the rate of twenty-seven (27 cents per mile flown, to be calculated on a round trip basis from place of pickup. to place of delivery, and measured by the shortest and safest approved F.A.A. route between said points. All other terms and conditions of said agreement are to remain unchanged. 00251 i .................in In the Board of Supervisors of Contra Costa County, State of California April 5 , 19 77 In the Matter of Agreement with the Eugene O'Neill Foundation establishing respon- sibilities for development and use - of the Tao House, Danville area The Board having passed an order on January 18, 1977 to support in principle efforts of the Eugene O'Neill Foundation and the California Department of Parks and Recreation for acquisition of the former Eugene O'Neill residence kncn.m as Tao House located in the Danville area; and The Department having indicated it will not approve acquisition of subject property pursuant to state legislation provided in Chapter- 1326 of the Statutes of 1976 unless the County and Foundation jointly agree to be responsible for development and use of the property; and The County Administrator having presented an agreement with the Eugene O'Neill Foundation providing that the Foundation is responsible to perform all duties and obligations and to bear all costs as required of both the County and the Foundation in the agreement entered into with the California Department of Parks and Recreation for the development and use of subject property; and The Board having considered this matter; and IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute an agreement with the Eugene O'Neill Foundation establishing responsibilities of the County and Foundation for development and use of the Tao House_ Passed by the Board on April 5, 1977. I hereby certify that the foregoing is a true and correct copy of an order enterad on the minutes of said Board of Supervisors on the date aforesaid. Orig: Administrator Witness my hand and the Seal of the Board of cc: Eugene O'Neill Foundation Supervisor County Counsel affixed this5ttt day of_At)ril lg 77 Public Works Director — Auditor- Controller J. R. OLSSON, Clerk Deputy Clerk H-24 3/76 1Sm 0252 g RECEIVED 1971 W. N. Boggess I R oLS:4ox J. P. Benny CLERK BOARD Or W?Z1ZV1;0ZS N. C. Fanden1iw: COST co. e,,.��. _._.._tlggc22, 1977 . R. I. Schroder E. li. ItasseltinQ Arthur G. Will, Sheriff-Coroner prisoner County Adninintrator Air Transportation Service Since Septenber 18, 1073, the County has had a contract with William L. Bain, Inc., dbz. Security Transport for the transportation of prisoners by airpinnn. Among other thinqs, the contract provides for payment for services rendered on the basis of a per mile charge for air milds flown. In June of 1974, the payment rate was increased from 21 cents per mile to 24 cents per mile by Board Order. In April of 1976, the contractor requested, and the Office of County Sberiff recommandec?, that the rate per mile be increased fron 24 cents to 27 cents. Although the previous rate increase of Juna, 1974 had been authori=ed by Board Order, it was determined thnt the appropriate way to change the payment rate and/or other terms and conditions of the agreectent was by modifying the original agreement. Accordingly, the Office of County Sheriff was requested to prepare an appropriate modification document. Upon receipt of said docunent by this office, it was determined that the proposed modification agreement required further revision before being sub- mitted to the Board of Supervisors for approval. Unfortunately, in the process of modifying the proposed document, it was inadvertently misplaced in this office and was, therefore, not submitted to the Board of Supervisors. It has recently cone to our attention that the Office of Sheriff- Coroner, under the assumption that the modification had been submitted and approved by the Board of Supervisors, began processing invoices using the requested higher payment rate in July of 1076. The Office of County Auditor-Controller, in turn, began making payment at the higher rate in July of 1976. Accordingly, I intend to include an item on my agenda in the near future to authorize execution of a modification to the afore- said agreement, effective July 1, 1976, to increase the mileage rate to 27 cents and update the section of the agreement which deals with authorisation to request prisoner transportation. This action will confirm authorization for expenditures of about $2100, the difference between $16,Cn0 at the old rate and $18,900 at the new rate for the period 7/l/7G-1/1/77. TJM:es 0U253 Microfilmed with board order II C a ^7 y- Cbunty Administrator p Cont r^ Board of Supervisors f� Count•Atwuni%lration Siuldiu Contra James P.Kenny hlatUnr:.('aldonna 93tiS3 Costa t:t Nancy C.D'stnr 1315]312-4080 Nancy C.Fanden Coss / 2nd Oainct Arthur G.Will �L�/ Robert I.Schroder County Admmtsttatot •-,l 3rd Otstnct Warren E.Boggess 4th Olstnct Eric H.Hasseltine 5th Datnct March 31, 1977 Board of Supervisors Administration Building, Room 103 Martinez, CA 94553 Dear Board Members: Re: Acquisition of Tao House On January 18, 1977 your Board passed an order to support the Eugene O'Neill Foundation and the California Department of Parks and Recreation in efforts to acquire the former Eugene O'Neill residence know as Tao House in the Danville area. This order further established as a matter of policy that the County not accept any obligation or expense for the acquisition or maintenance of said property except contingent responsibilities that may be required in a concession agreement with the State of California. The County staff has met with representatives of the California Department of Parks and Recreation, the Eugene O'Neill Foundation, and the several other agencies involved in the property acquisition and development of a master plan for eventual use of said property. An agreement has been prepared between the California Department of Parks and Recreation and Contra Costa County and the Eugene O'Neill Foundation as joint contractors. The agreement provides that the State purchase the Tao House and that the Foundation and County assume joint reponsibility for development, maintainence, and use of subject property. The agreement further incorporates an agreement to be entered into between the County and the Foundation to define reponsibilities of each for performance of obligations imposed by the agreement with the State. The agreement between the County and the 0U251 Microfilmed with board order , it,VitUl i s 2. Foundation establishing reponsibilities of each has been prepared. Basically, that agreement provides that the Foundation is responsible to perform all duties and obligations and to bear all costs thereof for performance of all obligations required of both the foundation and the County pursuant to the aforementioned agreement with the State. It is my opinion that execution of the two agreements noted above will assure timely acquisition of the Tao House property by the State pursuant to conditions imposed by State Legislation, Chapter 1326, Statutes of 1976 (AB 4539) , while placing the County in a back-stop role only to the Foundation. County involvement will be limited to instances where the Foundation fails to comply with obligations imposed by the State agreement. espectfully, f THU G. WI County Administrator 3EH.jep 0025i r In the Board of Supervisors of Contra Costa County, State of California nnril 5 , i9 77 In the Matter of Agreement with the California Department of Parks and Recreation for development and use of the Tao House, Danville area The Board having passed an order on January 18, 1977 to support in principle efforts of the Eugene O'Neill Foundation and the California Department of Parks and Recreation for acquisition of the former Eugene O'Neill residence known as Tao House located in the Danville area; and The Department having indicated it will not approve acquisition of subject property pursuant to state legislation provided in Chapter 1326 of the Statutes of 1976 unless the County and Foundation jointly agree to be responsible for development and use of the property; and The County Administrator having presented a proposed agreement with the California Department of Parks and Recreation for the development and use of subject property; and The Board having considered this matter; IT IS BY THE BOARD ORDERED that i'--s Chairman is AUTHORIZED to execute an agreement with the California Department of Parks and Recreation for the development and use of the Tao House. Passed by the Board on April 5, 1977. I hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the dote aforesaid. Orig: _ Administrator Witness my hand and the Seal of the Board of cc: California Dept. of Supervisors Parks & Recreation affixed this;th day of ;_rr:1 19 77 Eugene O'Neill Foundation County Counsel Public Works Director d. R. OI_SSON, Clerk Auditor-Controller B /li: //.?`���-�.f �. Deputy Clerk 00255 H-24 3/76 ISm 1 } ACRE>?MIT BULT" 2 ti THE EUGME O'NEYLL FOINDATIOY, TAO HOUSE, 3 if 5TAT'F OF CALVOR!IIA. DEPAIMMM OF PARKS MID PXCREATIOH r 4 and ii 5 y; COMM of C04TP.A COSTA :1 6 7 T'"is AFreenent entered into by and between the Itate of California. r ' 8 ' acting through the Director of Parks and recreation, hereinafter referred to as "STATE"., The Eugene O'?:eil1 Foundation, Tao House, a non-profit corporation 10 !organized and existing under the laws of the State of C'slifornin, hereinafter 11 ' referral to as "FOUNDATIMN"; and County of Contra Costa, hereinafter referred 12 Into as "COURTY"; and Foundation and County are hereinafter, jointly, referred to 1.3 �'az ''Contractor". 14 y 15 i till T NES SETIt: 16 17i 11ftRW.5. Tao Douse in Danville, Contra Costa County. California, was 4 18 the home of Eugene O'Neill. American playwright; and it 19IM"MAS, The rugene O'PeLll Foundation assumed the title, on January 1, 2011975, of the house and 13.9 acres and improvements thercon, hereinafter more 21 j!, particularly described in Echibit "A attached hereto and made a part hereof 22 and sonetincs referred to as said Property: and 25 ''i.'...4F.AS. Chapter 1326. Statutes of 1976 (the Act), appropriated the sun 24 or T%.:o Hundred Fifty-five Thousand Dollars ($255,000) from the rollier Park 25 : Preservation Fund to the Department of Parks and Recreation for acquisition. 26 has a unit of the State Park System, of approximately 13.9 acres, and improve- 27 rents thereon. of property situated in the County of Contra Costs near`)Danville ii 00121 5 1 `URT PAPER r•rc or c•urc..• _ 1 Microfilmed witfi 6oaA ori Ct. i 1 i' 1 'i and Imovn as "Tao House", the former residence of the playwright Eugene O'Neill; 2 and 3 ViiE.^.M. the Act provided that the funds appropriated for this purports 4 may not be e.endal until State enters into an agreement grins the County of 5 Contra Cost.1 or 1.e Ettrese O'Neill Foundation, Tao house, a California non- 6 1 ro,'-it corporation, or both for the development, improvetxnt, res oration, cars, 7 easintet►ance, and control of the property, in accordance With plans and standards 1 8 ;japproved by, and under the supervision of. State, by County or Foundation and ;° 9 tat rountq'= •,r Foundation's expense. and 10 ' 111U7.t.AS, the Act requires the agreement to sti;ut"te,thet the County or 11 Foundation shall restore the property so no to reflect its historical con- 12 `'unctions with Eugene O'::eill and his plays written durin„ his residence there 13 i'jand that the property shall be used as a cultural center for the benefit of the 14 ';people of the State of ralifornin and may be used for the purpose of encouraging 15 ;,and fostering Cnliforuia playtrrights and dramatic performers and pursuant to 1 it 16 ;such terns and conditions as the California Arts Council shall develop, in 17 ;conjunction with County or Foundation, to achieve that purpose; and 18 ; WMZREAS, the Act, further rewires the agreement shall also stipulate 19 4hat the County or roundation shall donate to the State of California all funds, 20 'Ifron whatever source, received for the e:Tress purpose of acquiring the 21 `property: and 22 MIEREAt. the Act further specifies the Director of Parks and Recreation 23 'shall trnr-mit to the State Treasurer, for deposit in the Collier Park Prager- 24 jvation fund, anv funds so Zonated pursuant to such stipulation in the agreemeut; 25 land t it 26 I Tlir"X-AS, The Eugene O'Vcill Foundation and County are willing to assume 27 ;'these re.ponvibilities; l . 1RT PAPER +arc Or C+ ro.vi• v///"'rrr —2— ri r* W u.� "�.. 3'nv.....A a ..... .... nUMEM 1 1 NOU. THMEFOItL, in consideration of the rnitual promises herein expressed, r 2 'the parties hereto by these presents, do hereby agree as follows: c 4 i1. County and rountiation shall each pay to State all funds, from whatever 5 tinource, =eceivcd for the express purpose of acquiring said property, upon 6 !,demand therefor by State. Such f=mda, if any, %then received by State shall 7 be trann-fitted to the State Treasnrr_r, for deposit in the Collier Park Preser- i 8 "vntion Fund as required by said Act. 9 ; 10 ?, Contractor for a period, beginnin, on the date of thn acquisition by 11 !-State of ^.alifornia of Raid property nal terminating fifty yearn thereafter, i 12 ItInhall be responsible for devrlopvont, improv=ant, restoration, care, nainte- 13 +Innnce, mad control of said property for the purpose of the State Park System 14 i:nnd the purpose of Chapter 1326, Statutes of 1976 (the Act). 15 II 16 ;i During said period, Contractor shall pay all cost of caring for, super- 17 .vising, restoring, developing, maintaining, controlling, and operating said n r� 18 iinroperty for said purposes. and State shall not, during said period, be liable 19 5for the cost of said care, development, improvement, restoration. maintenance, 20 :Icontrol, or operation; provided, however. that to the fullest extent otherwise r. 21 i'pernitted by lay. nothing in this A¢reement shall be construed to preclude any i 22 tistnte agencv fron making grants or contributing funds to County or Foundation, i; 23 �ifor pro^,rn-s rlestred to be carried out or furthered on said property by said i 24 'State agency pursuant to lay. Said property is hereinafter more particularly 25 described in rxhibit A attiched. 26 -- 27 _-- 00259 JURT PAPER ren cr uurc.�ie Yn irk •r+r.• x>-" i os. 1 ;. Contractor agrees that taL7 shall restore said property so as to re- - ' 2 ; fleet its bi3tor_4ral t:=ections with £*r=ents 0'7eil and hiss plays uritt= 3 1'durin his residence thare. C.ontraztor furthar agrees that the property shall 4be used as a cultural center for the benefit of the people of the State of 5 1'California. ?haring said period said property ray be used for the purpose of t 6 « encouragins and furthering California playwrights and dranatic performers, ii 7 '4 ass3 other performing artists aho9e participation will further the purpose 8 of this park unit. This provision is not intended to exclude participation 3' 9 �'of -Any playwrights, dramatic perfor7pim rs, and other perfor =- artists ase li to (participation in a program, production or perform"ca at this^. park unit will ii 11 ;'ftz:`..bar t`se putpossa for uhich this park *snit was created. f' 12 13 113. V..tile this agreerbmc is i,n force and affect, said property shall, at all 14 (i times, be accessible and subject to the use and enjoyment of all citizens of 15 the State of C_-LWornia, and all, other persons entitled to use and enjoy the i` 16 same, subject, however. in the m:ntner of such use sud enJMYg t, to the cmtrol 17 'y of Contractor io confo�t-r vith this :sgreec�nt. County ray adapt r711es 18 i and- re sl.atfons for the use and enjoynent of said prof rty. Any such rules 19 i;and regul2tions adopted b7 Countr s?call conforn to and be cowistent :rith the 20 '. =mules and regnl ations adopted by State asd mrnerally applicable to the State 21 I Parr SYateri. includia:C said property. Said property shall -tot be used for any 22 'i other purpose than the purt+oses hereits eac=erated. f, 23 k 24 4. SuNject to prior a7proval in -citing by state. Contractor nay t�ra_st � i 25 , :oncAssioaa in cr_- nnon said oroaerry co:aistent with the use by the 1 26 nt.tblic thereof for naris and recrowario^al ;nrtvosees. rhe rights of the public 27 to the age and enjopn+rn*_ of said oropert7 shall thereupon be luted br such 2s :1 concession agreements. o0260COURT PAPER vll s,.T,.r c.ovr -- -IM 113 1-t- a"-' a■. -'fit" I Any charges. fees or collections rade by County or Foundation for ser- 2 vices, benefits or accommodations to the general public shall be lirzited to 3 netual needs for rwintenance, control, operation, improveneat, restoration, a 4 care and development of said property and to provide needed additional public 5 !facilities on said property, and that commercialization for profit shall not be I. 6 'enraged in by County or Foundation. n 7 ,i 8 6. All incone received and all expenditures made by the County or Foundation 9 'in relation to concessions. special services. and all other matters incident 10 io the developrxnt, improvement, restoration, care, maintenance, control and 11 �peration of said property shall be reported annually to the State. All such 12 income and fees shall be urned for development. improvement, restoration, care, 13 �iaainteannce. control and operation of said property. .411 incomo derived by n 14 ,Frundation from operation or programs, under this agreement. shall be deposited 15 In a separate_ hent. trust fund. available for audit by County or State at any 16 'reasonable time. 17 18 'j Such ,annual report shall be made by County for the annual period com- i 19 Pencing on .hely 1st and terrdnating on June 30th and shall be filed with State 20 not later than Seoterher 30th of each year. '"ha first report hereunder shall , y F 21 ;cover the period beginning with the data of nequiRition by State of said u 22 property and terninntino on the next .Tame 30 thereafter and shall be filed by 23 Coamty not later than the next Feptember 3n thereafter. 24 25 The nnntta] report shall {nclude a reasonable weekly eutinate of the � 26 narr-ler of vinitors to the area no well as the numbor of vehicles. Foundation 27 shall keep tine and accurate books and records atso-.si-ng .:21 of its business OURT PAPER . 0()261 D{� -5r 1' I 1 I' transaction:-. in ae:+arata r_cords of account for accounts under this agreement 2 in a t9RTner acceptahle to State. 4 'niA bnolw, accounts and �ccoata kept by county and Foundation applying i 5 ; to the operation of said nrrperty, shall at All reasonable times during the 1'. 6 1-period of this n,^.ree-w-unt and one v�asr thereafter be open for sudit or inspection 7 l,v c.r,te. 8 9 + All T-onry so received by Foundation shall he used only for the purpose 1 10 ! speri£tPd in thin a!tree"ent and all nonce► not an used hot on hard at the 1 j 11 i'te:-ninrtion of thio nereerrMnt. shall he tranaferrc:.f to the state PAr1: Contingent 12 [Fund for intr_rnretntion of snid Vnrk. I� 1.3 ,I 14 t,i7. n. Cnunt! or V4ntlndation may, by their own forces or by contract, under- 15 '!take projects For the development, construction, restoration or improvement to i 16 'j said propert;. Anna, standards, and specifications for any sucli project shall I 17 ;be nuhritted to State for approval. Projects undertaken by County or Foundation 18 ;shall he ar_co^mlished by the same nmnner or unethod respectively for County or 19 rounctation projects iuudepe!ndent of this xgreenent, earept as herein other-Ase 'i 20 ��nrmridad. No such project shall be ccumxnced by Cn.inty's or Frnmdation's own �i 21ilforces or contracts awnrder prior to State approval of ranch plans, standards, 22 And snerificatiann. State has the right to dinnapprove such plans, standards, and 23 specif 1 ration:. "Ich c!evelonuent, construction. restoration, or improvement 24 !'shall be ender the nupervistrn of State and at County or roundation's expense 25 'and abnll be in accordance with x mister ninn of development which also shall 261;be subject to prior approval in writing by State. Contractor within one year 27 !i,!of the dnte hereof 9hn11 anbwrit to Siatc, for at+praval, a proposedmss ter plan 28 !;'of development for 002" OURT PAPER Pro ••r[or C•t�rc.w• t.� 113 -t x o,. �i w i � 1 I b, Any lzprovements erected on said property during the period of this 2 :;agreement shall, upon completion, become a part of the realty and title to 3 ::said improvements shall vest in State, except that State may, at its option, r' 4 ;require that Contractor remove any or all such improvements at the end of the 5 term hereof. Contractor upon termination of this agreement may, at its option, 6 remove any or all of such improvements erected on said property by Contractor 7 . provided it gives State notice promptly that it desires to do so. Any such s ''recoval required by State or at the option of Contractor shall be completed by 9 .'Contractor within ninety (90) days after the termination of this agreement 10 " (except that if longer than ninety (90) days is required for actual removal 11 ;:such removal may still be made provided it has been commenced promptly and is 12 ;carried on with due diligence). Upon removal, title to the material so removed i 13 i'ahall vest in Contractor. Any removal authorized hereunder shall be made with- . r 14 .!out damage to adjacent improvements and if adjacent improvements are damaged, 15 !Contractor shall relaburse State therefor or shall repair the improvement so r 16 f damaged at the option of State. After removal, the premises shall be left free 17 ! and clear of all debris and in a condition reasonably similar to the 18 ;.condition of said property on the data of acquisition by State. 19 201 c. 'either County nor Foundation shall, without prior written approval 21 : of State. remove, hove, demolish, restore, improve, or alter in any manner, any 22 improvements. natural features, or accretions existing on said property on the 23 date of acquisition of said property by State or subsequently occurring during 24 the term of the agree&nt. 25 i 26 8. If said property or portion thereof is taken by proceedings in eminent 27 domain, State shall receive the entire award for such taking exceptthat IUHT PAT-L" oI,`HLJ� +TC of C+l f:w�•+ oa• ' 1 ;Contractor shall receive out of said award the fair market value of any improve- 2 ment then existing and constructed by Contractor, other than improvements 3 '"erected with funds realized through income from said property, on said property 4 i'as said fair market value may be determined by said proceedings taking into I 5 ;,consideration the terms of this instrument. 6 7 ;!9. This agreement shall not, nor shall any interest therein or thereunder, g ibe assigned, mortgaged. hypothecated or transferred either by County, Foundation i g ,�or by operation of lav, nor shall County or Foundation. let or sublet, or grant 10 ?,any licenses or permits with respect to the use and occupancy of said property 11 11 Iior any portion thereof, without the written consent of State first had and Ii 12 f!obtained. 13 1 14 1-10. Notices desired or required to be stiven hereunder or under any law now I! 15 ',!or hereafter in effect shall be deemed Riven or made if sent by certified 16 mail. postage prepaid addressed to the party for whoa intended as follows: 17 It 18 1. Foundation: The Eugene O'Neill Foundation, Tao Rouse 19l� Post office Box 402: Panville. California 94526 20 jj 2. County: Clerk of the Board of Supervisors 1 21 + County Administration Building 22 i 651 Pine Street 23 Martinez, California 94553 I 24 ;' 3. State: State Director of Parks and Recreation 25 Post Office Box 2390, Sacramento. California 95811 26 27 i;Until receipt of written notice to the contrary from County or Foundation to CURT PAPER t.iC or E •n 1 - �' r • i li I � 1 ^•tate, co--iizz icatie-: from Ttate to Contractor, e-=cpt for srrittm notices, shall 2i,bc 4irected to tIa Tr^_sidmt of Foundation. 4 (;11. County ray permit Foundation to have the exclusive authority and r 5 ;responsibility for the production rind presentation of and/or to present 6 performing arts and related programs at Tao house. All such programs shall be 7 1considered programs presented by the Foundation. Foundation Will supply all r' g funds necessary for production of and/or for itself presenting such programs. 9f i 10 ! The use of the property for the purpose of encouraging and furthering 11 jCrlifornia playurights and dranatic performances shall be pursuant to such teras I 12 and conditions as the California Arts Council shall develop, in conjunction i! 13 with Contractor to achieve that purpose. Foundation may receive the income l' 14 i;Ilerived from such programs, including but not United to admission charges, 15 ';income derived from contractual arrangeaants between the Foundation i� 16 j;And producers and organizations for presentation of programs for the public, .I 17 ;1and income from any other activities conducted by the Foundation in conjunction ri 18 sl with its preeentntion of program at Tao Rouse. 19 i 20 :12. In drawing up and impleienting schedules of performing arts and programs, i 21 ithe Contractor agrees to maintain close liaison with and to consult regularly 22 ;'with the California Arts Council. Contractor aha11 advise the California Arts 23 :Council of its activities under this agreement on a timely basis during the 24 tens of this Agreement. 25 26 ': 13. The rotwdation may provide press relation and advertising services for 27 the proCrltr it produces or presents at Tao lTouse. OURT PAPER .•Tc or uwc.•a• !i 1 1 1 .^ - "r+e1�•:�tic:, •.-hen r rodntin,¢ or :,rcaent:n, ;-ro,rte.r rLall require that 2 ^-c`: prn^r^n t.r, f•:lly i::=,.Yrod ;w: follv+a: T.%YkaT's Corapensat{on and Employer's 3 t-Lability (including r:r:hilit; !'caefits), Theft and Fire Tnsurance for full 4 irreplacemant value. (with the applicablc stsndsrd extended coveraga clause) of an 5 `Scmury, costumes, electrical and c-ound equipment, literary and musical material 6 and all other properties and naterials o aed, rented, or brought into Tao louse 7 !;fuer the programs: and the Aollar limits of said policies ah-Ill he in an amount i 8 .to `•e Latcr agroe-1 upon t-_ the parties but rhall not he less than herein 9 #'specified. The fire insurance policy shall include a waiver of subrogation 10 !ac;:iitat ^.tate and Ccanty and ;.n.1 entity affiliated vtth ^.tate and County. f 11 12 Foundation shall provide before entering the premises and shall maintain 13 ''in force during the tern of this contract public liability insurance in the sum 14 j of One Euudre d TL•ou=nd ^oll:ra ;$100,000) for injcry to or drat: of any one 15 ipersoa; aaa Three !amdro ':I:ousand Tellars ($300,^G^) for Lnjury to or death 16 hof mora t':aa one person: and property damgr— and products liability insurance ;i 17 lin the sum of Fifty Thousand Dollars ($50.000). This policy or policies of 18 iliability insures ce shall contain the following special endorsement: 19 20 '� "T.:a State of California, California Ctate Part: and 21 _creation Co zuisuion, Department of Parks and P.ecrea- 22 tion, County of Contra Costa, their officers, errployeos 23 and -i;+ents, are hereby declared to be additional 24 i`tsttreds +tnder the teras of this policy, both as to 25 ` the activities of the ro+. dation and as to the activ- r 26 sties of the State, the State Part: and Pecreation 27 Corminsion, tho ^npartnent of Parks and Recreation, oo266 .JURT PAPER .r�rc cr C�uror�• 1D 113 ulv n.�:• 1' ear �i -ltd w� 11 1 1! County of Centra Costa, their officere, employees a' 2 +j fi agentn a3 related to van- concession activity 3 described herein. 4 5 I! ":'his ivaurince policy will not be cancelled or 6 i! reduced without thirty (34) evils' prior written ; 7 notice to said Cepartuent of Parks and Recreation. ij 8 9 "Ilie State of California is not liable for the payment 10 I! of any rrcmituxi or assessrentn on this policy." 1! 11 �I 12 No cancellation provision in anti insurance policy shall be construed 13 in ccrogatieu of the continuona duty of Fouiulation to furnish insurance during 14 the tern of thi_z contract. Caid policy or policies sbz,-U be undenrritten to �1 15 the sati¢factiou of the State. Prior to eutering the preraiaea u signed 16 lard rel--plete certificate of irsurPrce, with all endorsements r",uired by this prra^rarh, nh.11 he submitted to Strte. At least thirty (30) @ays prior to the I� 18 !.eTirntfon of pry rnch policy, a sinned and cmVlete certificate of insuranca, 19iwith all endorsenents required by this paragraph, showing that such insurance 20jcoveragc hna teen rene�zed or extended, nhnll be filed with State. i' 21 22 ';15. `11 srranI;crentn for sale and disposition of ticrets at the box office 23 'ir. ^_'sc Ilcuse and at other lotations for all events presented by the roundation 24 'abrill be !rzde anO funded by the Foundation. 25 26 foundation aF111, at its own expense, furnish or cavae to be furnished 'r 27 !!hcuso progr.-u=s uhich shall be distributed free of charge at all events uhich ;{ 28 mare presented by Foundation at Tao rouse. OURT PAPER_Tr or 1 np 11:1 ,an ?.v]' ev 11 -ll-- 11111 IN I I r I 1 ;16. ".7te net Inco-e trot+ rdditionel scr✓ices which =ay be provided by ?oun- 2 i-'atlor, ine'teli%p„ Le:t cioL Ii:c:tt-e to, the sole of candy, soft drinks, refresh- 3 :^_ents. food and bnr facilities, and the sale of souvenir programs, publications, 4 Jjsleeet ::usle, records, and other items pertaining to the :ao louse, the Foun- ,1 5 i,,Mt'ion. ani pro, -7. citlaa the -aa 'louse, shall be for the account of Faun- 6 ?atiou. Y 7 8 ;j17. Frmdation shall rwintlin such additional accounting records as may be i 9 .reasonably prescribed by State. The business year of Foundation shall begin 10 !on January 1 of oath year. Foundation shil:k sub-At to County, annually, as soon 11 :,a` pog4ible (keit sat later them aL_ty (GO) d.-Ts) after the 30th of June, a 3 12 IcPrtifieA report for On nrecadin? ftec.!1 (.Tuly 1 to June -10) rear giving such 13 ;infnrnatioh about its hssinenn and opnrationr under thi-,; !,rce rent 'as may be 14 ;.roan mnbIT req-Are-4 for ttx re>nrt r-_quired t*y psragrnp'i S. 15 1� ` 16 I; Contractor and their e•vpl.oyewi sh-41 not discrinin:to ')ecause of race_, 17 ii eii-.nn, crena, eclat, r_neeztrg, .^a. age', rational origin or physical handi- i 18 ,stn znzinst vnv na_rnnn 1�v r-f•eming to fernisti such person any accommodation, 19 ;facility, service or privilege offered to or enjoyed by the general public. { 20 !,kr shall Conr.ractor or th-tr ?r^•Io sce4 pi-blicize Ube accorcmdations, facilities, ! 21 rervIcea, or nrivile;-ea in anv nanner that would directly or Inferentially 22 �eflert it-par Or rt!cntior, the ,cceptchi'ity of the patronage of any person be- 23 ir•une of race, rc:ligtun. color. ancestry, se_:, woe national origin, or 24 O!yr:cnl hr .ndicar. 25 26 1 ,I,.e Frir *'.:,.loyaent Practices Addandto std(3) (Rev 11/74) is incorpor- 27 rrtcd herr_{n. IIIc( i► OURT PAPER A •*•rc or c•�rrcn�i• •n ItJ rrry r •. ot• -12- _ ,,.. - -:gam;_.,n ,•, `" I � 1 19. if any provision of this Agreement or its application to any person or 2 1;in any circumstances shall be invalid or unenforceable, the other provisions 1. 3 'of this Agreement shall not be affected by such invalidity or unenforceability. i 4 5 !20. It is agreed that in case of default on the part of Foundation to observe g !,the conditions of this Agreement, County shall give Foundation written notice 5 7 , to cure or remedy such default. If within sixty-days after such written notice, II g '!such default is not cured or remedied by Foundation. then County may termin- g i!ate Foundation's rights under this agreement, provided however that if it is 10 isnot practicable to cure or remedy such default within such sixty-day period, 11 `then Foundation shall have such longer period as shall be reasonable under 12 !the circumstances, provided that Foundation promptly undertakes and diligently 13 (;continues to cure or remedy such default. it 14 I i' 15 r 21. It is agreed that Foundation's rights under this Agreement is not 16 !assignable, provided, however, that it may be transferred to a corporation 17 :!formed for the purposes of continuing and carrying out the purposes forwhich , 18 ;;Foundation is formed. and then only with the approval of County and State, which 19 sapproval =y not be unreasonably withheld. 20 21 22. Subject to prior approval by County, Foundation may permit radio 22 ,broadcasting, televising, filming, photographing, taping, sound recording, or 23 other kinds of reproduction of whatsoever nature for any program presented by 24 Foundation pursuant to this agreement in Tao 11ouse. 25 -- 26 27 -- 00269 )URT PAPER •.rc or C+r��r�'w� Ol♦ -13- ,,w y kEtE 1{ i i i 1 ; 23. After six month's written notice of its intention so to do, State nay 2 terninate this agreement-in the event it has: 3 4 a. Concluded an arrangeeent for the United States of 5 America to assume the obligation for the care, 6 maintenance, and control of said property, or 7 8 b. Negotiated an exchange of said property with the 9 United States. 10 11 Such termination shall be effective on the date the United States accepts the 12 1liobligation for care, maintenance and control, or accepts the title to said 13 ) property. 14 15 24. County and Foundation may enter into a separate agreement allocating i li 16 '� their obligations under this agreement. An agreement allocating obligations i 17 I1,between County and Foundation is attached as Exhibit C. Any azendment to such 1. 18 agreement shall be promptly sent to State. 19 �� t 20 '125. State acknowledges that in Foundation's find raising drive the Foundation Ij 21 may designate donors as Patrons. Sponsors, Eembers of Foundation, or some other 22 similar class. 23 1, 24 126. In the event that modifications or additions to ezistinZ improvements of h State hall i 25 = are desired, the approval is writing the s first be had and 1 26 obtained prior to such codification or addition. ^ue Flan Approval Procedure i 27 ' prescribed in Exhibit "E" shall be used for such codification. O0210 � COURT PAPER ST�T[or C.11r:.w�:♦ . Y E O.r l 7 am 71! I� 1 � 27. Foundation shall be responsible for all interior cleaning and "house- 1 2 likeeping" and for maintaining all equipcient and "sets" required for production i 3 pof plays, etc. 4 �I r 5 �i Contractor shall he responsible for all structural stabilization and for fi 6 ,interior and exterior maintenance of the building and all appurtenances thereto. 11 7j 8 4128. Ho signs, naris. placards or advertising matter, shall be inscribed, 9 4ainted or affixed upon said premise3, circulated or publisbed without the I 10 (concurrence of the State. { 11 12 � 29. County hereby waives all claims and recourse against the State including 13 ,Ithe right to contribution for loss or damage to persons or property arising 4 14 ifrom, growing out of or in any way connected with or incident to this agreement �i 15 lercept claim arising from the concurrent or sole negligence of State, its r 16 ,;officers, agents and employees. 17 !� it 18 �; rounty shall indesmify, hold harmless, and defend State, its officers, 19j erents and employees against any and all clams, demands, damages, costs, 20 �lexpeases or liability costs arising out of the restoration, improvement, care, 21 Ide-.relopment, construction, operation, control or maintenance of the property i 22 ,described herein except for liability arisinf out of the concurrent or sole .I 25 �inegligence of State. its officers, agents or employees. I 24 J 25 In the event State is named as codefendant with County, County shall 26 'notify State of such fact and shall represent State in such legal action unless 27 i"State undertakes to represent Itself as codefendant in such legal action, in f� 1 OUR7 PAPER (; 0 .,2,11 Vcof Uurc.�• j� I[• 111 ,at c - r' -15- I r; J; I 1 Jwiiich event State shall bear its own litigation costs, expenses and attorney's 2 !'feea- i 3 4 ti In the event judguent is entered against State and County because of the i{ ,r 5 +concurrent negligence of State and County, their officers, agents or employees, 6 +an apportionment of liability to pay such judgment shall be made by a court of J 7 competent jurisdiction. Neither County or State shall request a jury apportion- il 8 'ment. 1 9e 10 1:30. foundation hereby waives all claim and recourse against the State in- 11 ;;eluding the right to contribution for loss or damage to persons or property 12 1!arisinr Iron, growing out of or in any way connected with or incident to this i 13 "arreerent except claims arising from the concurrent or sole negligence of f� 14. iiState, its officers, agents and employees. 1511 16 Foundation shall Indemnify. hold harmless, and defend State, its officers 17 :;agents and erployees against any and all claims, demands, damages, costs, 18 ,expenses or linhility costs arisinZ out of the restoration, improvement, care, 1s1�development, construction, operation, control or maintenance of the property r 201?described herein except for liability arising out of the concurrent or sole nog- 21 Aigerce of State, its officers, agents or employees. 22 23 In the event State is hazed as codefendant, with Foundation, Foundation 24 .,shall notify State of such fact and shall represent State in such legal action 25 unless State undertakes to represent itself as codefendant in such legal action, 26 +in which event State shall bear its own litigation costs, expenses and attorney' 27 ;;fees. 2�./+ +-HURT PAPCR �'�-' STwTc or CwUrcw�+• �+ STD 117.MCY P`- 1 os� -16- 4�� To 117 os• !. -16- 1( 1 I in the c-, nt jueg-rn_nt is entered arainnt State and roundatica because of 2 the cencu-rent n e.^ligence of State and Foundation., their officerr,, agenta or i ;cmplemces, awn apportionment of liability to pay such judgment shall be made by 4 1a court of competent jurisdiction. Neither Foundation or State shall request a 5 !:s Jury apportiorar_nt. i; 6 i� 7 1;31. Foundation agrees to pay all lawful taxes, assessments or charges which g .It any time r=7 be levied by the State, County, City or any tax or assessment 9 leryir.- body upon any interest in this contract or any possessory right which 10 i7cundation *1zy have in or to the premises covered hereby or the impr;,vements 11 jthereon by reason of its use or occupancy thereof or otherwise, as well as all 12 Jil,taxes, assessments. and charges on Foods, merchandise, fixtures, appliances, !i 13 cquipracnt and property osmed by it in or about said premises. 14 15 !: Contractor shall comply frith all lass. regulations and ordinances re- 16 1�rlariing the collection of taxes duo a local government agency, and otherwise 17 !iadninister the sane. �i , 19 ;�j3_. ''t:c !a.;te hcreb: reserves the right to enter upon said property occupied , 20 +1by Contractor at any reasonable time to inspect tho sane. 21 22 13. rotnito r^scry^,n an against Foundation the ri-,ht of in- esn and egress to 23 ;inspect, inventt:7ate and survey said prcnises as deed necessary by County, 24 ;land the right to do any and all work of any nature necessary for preservation, 25 ,restoration, developnent. care, improvement. central, maintenance and operation 26 sof this State Unit in any areas within the confine of said unit. Foundation a 27 ;will be Firm reasonable notice alien such work may become necessary and shall -.OURT PAPER 1 002"13 r.Te er uurc.wu ev -17- blow 3i 1 adjust Foundation operations is such a aanaer that :aunty :Zoy proceed ex,.sedl- 2 �itiouly. 3 1 r 4 l;34. Contractor shall file -.ith State a cartificate ahwing tLat within the 5 !last t-.io years, every person exployed in the coucas ian activity has been ex- 6 la=izmd and has been fotz.' to be f=e of covc=llcable t::bereu:osis, all in 7 ((laccordance with Section 506.1 et seq. of rite Public 3`.csources Code_ 8N 9 #i IN NiT*ZSS U!'MERMP, the parties hereto have executed this Agreement. 10 11 S?:T_r' 7. CALT?'0 MIk 1 1# 1)E2AP.T,rZ OF PAP.nS AND RI EC FATIM 12 '' C:- CO-.:; sem,=- -.z rrnmmc !)I?M,MR �r .euv •hen.. - ' ^5 1-3 (I Dei aarnent CF General Servi 'vote:By 14 R, APPROVED SPR 1 !� APR 2 15 21 ��� TIME L.iCL^c3 O'itEl'is. POti:iDAi1021 16 a California uotr-profit corporation 17 18 71! 19 ! 20 'I Date:` �Taz7 j IV. Bo e3S 21 r0 t : C /iGOSTA 38 22I� /r 'l j .'/Ct�e _ y Clt ,' OUC upa VISOCS 23AS - Date: C �✓ �� 24 171::H TiE 25 26 27 0 WIT FIM R i'C Ut'. sT.Tc or uurc«a+ $TO 11� .nGY U•7.. # 1r^TFT): APR 2 0 1977 '• -lu- 41 I:X:iIBIT h 00270, Thon.e parcels or land in the Unincorporated area of the County of Contra Costa, State of California, described as follows: PARCEL ONF. Portion of ::1ctlon la, ^'o1-:t1:.hill 1 :'o11tI1, Rnni:e 1 West, Mount itiahlo Rase and Ierldlan, and nort:on of Lot: 4 of :*action :111, Town:lhip 1 Soling, Ronne 2 ':est, 'fount Dial,lo 'lase and 'lerldian, described or. follolurs: Derinninr a. a point on the southwestern line of the Rancho San vanon at the point of inter:ectlon of the center line o!' Fuss Rond, i:hick point is the southue3terly corner of Parcel Ban shoen on the ^tap filed 'tar 2, 196'1, in Book 3 of Parcel t•-aps, at Pare 27, Contra +.onta 1',nunt;: Records; thence iron said pint of teerinninl-, along* the sout h::estern line of the Rancho ::an 'lanon, N 1�)* 13' 070 t'1 399.9r feet; t hen=e r0" tine 1411" 11 175.19 feet to the westerly line of the lands descr:I•.e:: in the Grant :heed to Brian t•I. 11odn, at al , recorded ^e-pterber ?2, ln72 in '.-:hol: 1-744 of Official Records at Paj-c 1100, Contra Ponta rourty ??ecartis, which pont is the true point of be;-Inning; thence fro:^ ;air'. tr::e re►_nt of 1•er1nninF, s Ano 40, 441, ••1 feet; thence `l 20 ?e;' 011" .. 3g9.�I1 feet; thence - -ilio Y r,,111- F. 11-49.80 feet to. the e:terl-, line of Dodd (:17113 or 1100); thence along* the westerly line of Dodd S 311* 37' 16" F 11.11 feet, S 220 911' 11" F. 90.99 feet, and S 21* 561 40" is 90.17 feet to the point of bet;inninr. PARCEL Wn "An easement and private r1rht of way twenty-four feet in width," as rranted in the decd from Edward 1:. Kuss, at lel, to Carlott .font^re:; O'Neill. dated December 211 , 1938, rer•or(led January S. 1939, Book 494, pages 98, Official Records, over a strip of land the center line of which is described as Parcel one therein aS follows: "1)er1nntnr at a point on the northline of the twenty foot strip of land described in the (Iced from Fclward G. Kuss to Contra Costa County dated .lama 21, l n36 and recorded March 111, 1936, in Volurhe 1102, paf-e 1159, 'lffici::1 3?eco:•ir., which paint hears south 5:'.0 113' 011" west 13711.115 feet and north 360 30' hest 2n.n feet from the 1" iron pipe in concrete set t the rose easterly corner of the ?+.,1711 acre parcel described in the deet f:imi '?r'.•ert '.'. °lueller, at ux, to Edward n. Kusr., dated July 15, 1'�?'1, .•.,;.or:I�•i .::rc: t :;, In20, in Volume• 31.8 of Pk-v(i., pare 93; thence frt>r . Mill ­!nt of herinnin- north 36* 301 eat• 797.21 reset; thence ve stere-7 aln .he arc o ;, •curve to thelef�• , L-nnf-ent to the last ^•�:ht' :r•r1 c:•:::•::• h:;L!1 1 :•ac:3ris of req feet, 1 distance of 78.?7 feet to t:he- :t>:•:ii::e-;:L 1111e. of •ald :'.1.(17:1 acre narcci; therice alone sa!d north l]ne so:1th 913' v?' vent '1;'I•.rli fe'l't anal smith 1-5* Or,' 3i" went 7112 feet; thence lenv' .- nartlh:iente'rn houndnry lithe of said ?ri.nVi acre' parcel of la:rl ;hh::1 runninr t:es terl;r nlntl.: the arc of a curve to the right, Witt) a rade:::: of e(1 feet t;:til•i:nt to the lint nentJnnrd conr ne, a distance of 57.1? feet;; the ace- nnrt:h 4.10 101 rr•'• went tnnr�cnt to the- last mentioned al•C, 1•,1. 36 :'`e-�; thence tlorth:we•te'rl� n1nni; the nra or a rtirve to the lett: ::4th a raditt:: of 1 in fret tangent to the 1:(:;t: mentioned course, n di.t:u1,,^ of 1311.311 re et; thence nouth 7110 35' went, tanlronit to the 4- i N1. A014% 44> last r..ertioned are, 100 feet; thence westerly and northerly along the arc of n curve to the r1eat lath a radiits or 90 feet, tnnl;p,nt to the last rent{oned course a distance of 132.99 rept; thence north 150 115' ::e:t 111 feet; thence nnr therly alonr the arc ora a:iit•vv to ttie riFtit ••:!th n radius o, S5 feet, tanr-ent to the Lint mentloned course a dirtan r+ or 111'1.(16 .feet; thence north. 550 cast, 27 feet; thence northerly alonr; the arc of a curve to the left frith a rarlius of 85 feet; tan(rent to ti;e last =cnt!one'.l course, a distance of 1310.26 feet; thence north ;r+° 30' t:e;t 60 feet; thence westerly alone: ttre arc of a curve to the left, :•:!t:1: a radiii, of 1511, feet tanrent to Llre la::t: me:Itioned course, a d1stance once of 167.12 feet; thence south Bo* Im, went fit feet; tt:erice SO11'.i:'c.t eI.1:• n!onr the arc of a curve to the left with n radius; of 150 :feet, tangent to the last mentioned course, n distatice of 03.33 feet; thence :south 1120 ae::t, 68 feet; thence southerly alonr, the arc of a curve ;:o the left, ::lth a radius of 401 feet., tanr.ent 'to the last nen- tlan^.'. ,oe::`se, a distance of 118.63 foot; tt:ence smith 280 crest 158 f`rY; + .:e nce alone the Ire of a curve. to the right, with M r��:1us of 27,1 feet, tangent to they last r^entioned course, a distance of 2lr.°+? feet; thence south 73` 115' :ic:.t 111° feet; thence aesterly a_c..~ t..c c o: a cil:•re to the riI'ht, irit.i a ..cti�.. o: 2 t1 acct, +.anent to the list r.^ratio-cd course to tile_ east line of ttie tract of land descrihe:1 in Parcel Two in the deed from Contra Costa Count.; Title Con,�nii�• `o C^:•iStL':i Monterey O'Ne'll, dated January 21, 1938. recorded January 21, V' 34, in :'olune•1158, of Official Records, at pale 285." PARCFL ^_`;!err ".•'est casement nnl private right of uny over a portion of the P.ancho San 7nr..on", ^s rranted In ttie deet: frm Edward G. Kuss, et al, to Carlotta "onter:y 01':ci?1 dated necer:leer 211, 1n38, recorded January 5, 1n39, in elolime 119112 pare 08, Official Records, over the strip of land described as rnrcel "%..Io tilerein as follows: ' 1'e7inninr, a:: tale intersection of the north lane of the tr:enty foot st:•1n of land derc—.1hed in the deed from lids-ard G. Kilns to Contra Costa ,:onci Tt•:. slated .7anunr.: 21, 1936. recorded "Inrch 111, 1936 in Volume 402 of nfficini i:ecords, at pare 1159, lath the cast 11-ne of the twenty-four foo; sti•i:: of lanrl avo`.e denc-ihed; thence from said point: of bef�inninr north =+2° 113' ;1!m" a :t nlonf-. ;;lite north line 3'1.111' feet; thence :•tenter lv and :1():''ti:^:•1.1 3�1:1e' tt:•` :!:'c of a cli—ve ulth a I•arliii, of' feel:, the ceIlter of :::! •ti1 +e':i: .. tipl`: '.: 370 T f a t;rsee :.:est, a distance of F,5.116 feet to the enst 11:TC' of n1!,! e. est;: r)Ur BOOL strip; thencesouth36 30' east alORl; said li:Te of the noirt of he-innim." PARCEL DOUR. Right of was: reserved in ttie deed to East Say Regional Pari: District recorded :larctT 29, 19711, Poo:: 7169, Oficial Records, pare 181, as follow:,: of tw,- (riot to tie exclusive) for ingress and e,rens as an aj�;Illrty :::ce to t1:e l:i.19 acre pare:el of land alcove den over a Strip of lana: :.'h feet .n width ttie center line of which is the center ✓i ti. N �:;�•: reserved in the deed to East ('a:1 Regional ?ar== District etirrlt of Official Records, page ldl, as follow: 1974, PO O:C f 1J7, rtcQ2'uad .la:•Lh 29s rens as an for ingress and ei: he exclusive) tte:•.cribeci o•:�:t• a .�t glit of ::a:: (not to o!• l:tttd at�o.c aj,.,u:•L�:ci,^.rcc Lo L::c 1:t.19 :tilt•, tile cl i•, u:• late ''!� feet 'n t,iiittt the center line of tiltich 1 the center str_, -2- :kms-:,• . line of the. existing roadway leading from �'tid 13.19 acre parcel to the westerly terminus of the strip of land described in Parcel Six herein." PARCEL !'IVE Right of way reserved in the deed to East Hay Regional Park District, recorded FIarch 29, 1974, Look 7159, Official. Records, page 181, as follows: "A :,rater richt in a Sprint; for the production of a dorsa,tic water supply serving the improvements located on the 13.19 acre parcel of land. dencribed in the exceptia:i from Parcel Five herein together with an eascr:nt for the installation and r-intenance of a pipeline for the transportation of such tater suppl_r from said Sprint; onto said 13.19 acre parcel. Said ::'iter right to be in the .amount of the present use being made the:eof by the tenant in occupancy of the, Improvements." 002'77 --3- PLAN APPROVAL PROCEDURE FOR SUBMITTING DRAWINGS A. Preliminary Drawings: 1. Preliminary drawings shall be submitted when any development, improvement or restoration is proposed for said property. 2. Preliminary drawings shall be in sufficient detail to show all proposed modifications. One set of original or duplicate tracings shall be submitted to the Department of Parks and Recreation. 3. Drawings shall be identified by the word "PRELMINARY" placed immed- iately above the title block. An approval panel sufficient for four (4) approved signatures shall be provided on each sheet of the drawings. 4. Approved original or duplicate preliminary drawings will be returned to the Contractor's architect. B. Vorking Drawings and Specifications: 1. Working drawings and specifications shall be prepared on the basis of the approved preliminary drawings. Any significant changes from approved ll preliminary drawings wirequire submission and approval of revised preliminary drawings. 2. Working drawings shall consist of plans, elevations, sections and de- tails to show in a comprehensive manner all features of the work con- templated. Specifications shall be a clear and complete description of materials, methods of installation, standards of craftsmanship, and finishes required in the completed project. 3. Prepare working drawings on 24" x 36" sheets. Identify the dratrings with the words "V'ORMZG DRAWINGS" placed immediately above the title block. Provide an approval panel with space for two approval signatures on each sheet of the drawings. 4. Submit one set of original or duplicate tracings for approval to the Department of Parks and Recreation. Submit a minimum of five (S) copies of the General Conditions and Specifications for approval with the tracings. The Department of Parks and Recreation will retain four (4) copies of the General Conditions and Specifications. Submit sufficient additional copies to provide necessary distribution of approved copies to Contractor, Contractor's architect, etc. Approved original or duplicate tracings, general conditions, and specifications will be returned to Contractor's architect for distribution. 00278 EXHIBIT "B" 1 IAO IMUSE AGRM- T?rr 2 (County S Eugene O'':eill Foundation) 3 4 :1. Parties S Date. Effective on 1977, Contra 5 1Costa county, a political subdivision of the State of California, hereinafter 6 .referred to as -County" and the Eugene 0"1-eill Foundation, Tao Frouse, a 7 ;,California non-profit corporation. hereinafter referred to as "Foundation", g '!rmtunlly arree and promise as follows: 9 ;;2. Purpose, It is proposed that approximately 13.9 acres of real property 10 ;and ir.proveaents located thereon situated in Contra Costa County near Danville 11 :,and knoun as "Tao House" be acquired, maintained and operated as a historical 12 Mand cultural facility for the benefit of the people of the State of California 13 !as provided in Chapter 1326 of the Statutes of 1976. The State Department of 14 .,Parka and £ecreation has indicated that it will not approve the acquisition of 15 ;,the Tao house property pursuant to Chapter 1326 unless the County and the 16 Foundation jointly agree (the "State Agreement") with the State of California 17 to be responsible for the development, improvement, restoration, care, main- IS , tenance and control of the Tao lnuse property for its use as a cultural center. 19 ;1n connection with the said State Agreement to be entered with the State Depart- 20 ��nent epart-20 ��nent of Parks and recreation jointly by the Foundation and County, this agree- 21 ,tient is rade to establish the legal relationship and responsibilities existing 22 bet4een the County and Foundation to coaply with the requirements of the State 23 Arremnent. 24 3. F'rir:arr responsibility to State. In consideration of the County joining 25 with tFie Foundation as n party to the State Agreement, the Foundation agrees to 26 .be fully responsible to the State for the performance of all obligations and 27 duties required of the Foundation and/or the County by the State Agreement. 00219 OURT PAPER IIJ W[v a J! Ex�AIBIT-C 1 `Fourviation agrees to perform all such duties and obligations, to bear all 2 "conts t'horcof. and to hold the County free of. and not subject the County to 5 ;:suffer the incurrence of any such costs therefore as provided in thin section r' 4 I'and in this arreement. 5 ;4. Foundation nbli afi tions. 6 y (a) funds & Costa. Foundation shall bear all costs of, and provide 7 ,all funds necessary to reeet the commitments imposed upon the Foundation and/or rthe County by the State Agreement and the provisions of Chapter 1326 of the ` ' Statutes of 1976 and till do so in such timely manner that the County will never 10 ,;bear any such costs or he required to advanca any of its funds for payment of 11 ,said costa. Foundation agrees that to the extent any surplus funds aro geaar- 12 'jated by fees and charges levied for the use of the Tao property pursuant to the 13 1�State Arreesrmnt these funds shall be utilized to fund the obligations imposed 14 '•`u;on the Foundation and/or the County by the State Agreement. 15 '' (,) Vold F.srnless. Foundation hereby waives all claims and recourse I� 16 !'against the County including the right to contribution for loss or damage to 17 +,persons or property arising, from, growing out of or in any ray cosmected with 18 for incident to the "ao rouse property and the State Agreement. Foundation shall 19 ;'iindermif hold harmless and defend County,y, , uta officers, agents and employers 20 -`against any and all claims, demands, damages, costs, expenses or liability 21 costs arising out of the development, isprovement, restoration, care, operation, 22 ;and maintenance of the Tao Fouse property. 2.3 (c) Mability insurance. Foundation shall, at no expense to County, 24 obtain and naintain during the tern of the State Contract and this Agree=mt: 25 (1) Workers Cora,ensation Tnsurance, pursuant to the State Lwr. and (7.) Con- 26 'prehensive Liability Insurance, including coverage for owned and non-m-ned 27 auu*nobiles, with a rini=sn combined single limit coverage of $500,000 for all `URT PAPER 00260 os• , —2— 1 j.damanes due to bodily injury, sickness or disease, death to any person, 2 ldarage to property. including the loss of use thereof, arising out of each 3 '.accident or occurrence. Foundation shall furnish to County evidence of such 4 ,coverage, ming County. its officers and eaployees as additional insureds, 5 and requiring 30 days written notice of policy lapse or cancellation to the 1 6 :County. 7 (d) Countv Relief. Foundation agrees to initiate and continue all 8 efforts necessary to Ret the Federal Government and/or the State of California h n 9 to assum.a complete ownership and operational responsibility for the Tao House 10 ,property so that the County nay be relieved from its State Agreement oSli- it i;gations. 12 (e) Activities to collect Funds. Foundation agrees to continue its 13 jjmdeavor to collect funds for the operation And maintenance of the Tao house. 14 !i15. 'N.aiLMVent. Foundation agrees that it shall have no right to transfer i; 15 :'or assirn its rirlits or obligations as imposed by the State Contract or this !t 16 ,Agreement without first obtaining the written concurrence of the County. NO 17 :'such assignment or transfer. directly or indirectly, voluntarily or involun- 18 ;tarily, shall be effective until the County has had a reasonable time to 19 'oeuaminc and agrees to approve the proposed assignee or transferee in writing. 206. Count y`s Consent. Foundation agrees in connection with its operation 21 Nand maintenance of the Tao ;louse property pursuant to the State Contract that 22 'it will not effect any modifications or additions to the said property, enter 23 subleases or licenses concerning the Tao rouse property or take any other 24 ::action of legal sirni£icance requiring the a£reenent of the County, and the 25 Foundation as joint lessees under the State Contract without first obtaining 26 the written consent of the Countv. 2 7 -- 1 JURT PAPER UU2b1 n tib • v o.. -3- r. 27 - .I OURT PAPER q -Tc or uurncsi• 00281 to Il.l .qv n .. it os. ' -3- 1 +7. Anreemcnt ':otice. Any notices herein provided to be given, or which 2 may be given by either party to the other, shall be deemed to have been fully ii 3 ��given wlmn ode in writing and deposited in the United states mail, postage 4 �iprapaid and addressed sa follows: d 5 To the %oundation at: c/o r.arleme Flair Eugene O'Neill Foundation 6 261 Livorna Fetphts road Alano. CA 94507 7 � To the County at: Clark of the Board of Supervisors 8 County Administration Building ' 651 pine Street 9 =� Hartines, CA 94553 10 jf 'Me address to vhidi notice shall or nay be railed as aforesaid by 11 ,eit mr party. shall or racy be changed by written notice given by such party 12 ,to the other as hereinbe.Fore provided, but nothing herein contained shall i 13 11preclude the Sivinn of any such notice by personal service. .I 14 f� 15 16 i 18 d 19 + �_ 20 �{_ 21 22 25 .i 24 I __ 25 26 27 Ii UURT PAPER 1� r.TC 0I CFl110 Ftrt.' r -y_ f 1 ;COUNTY, FOL^MATI0N 2 ' BY:_ 6— ii Chairman of the and (uesignate official capacity 4 j ShoeFvisors in corporation) , 5 ATTEST: J. R_ OLSSON, County :TOTE TO FOUNiDATION: Please have Clerk and er—officia.Clerc signature of person signing for corporation h of the Board of Supt visors above acknowledged and attach corporate seal where indicated. By ,.-c`/ State of California ) ss A=0T4LEDG-mT 8 ' u=fi�%'CferTc Contra Costa County ) (CC Sec. 1190.1) 9 RECOMHELYDED FOR APPROVAL; The person signing above for Foundation, 10 known to me in those individual and County Aihistrator business capacities, personally appeared 11 before rae today and acknowledged that he FORM APPROVED: signed it and that the corporation nosed 12 i) above acknowledged the within instrument 1John us , �_:;:ou�asel pursuant to its bylaws or a resolution of 15 its Board of Directors- !By: 14 C Deputy Dated: 7 /C/-7r7 1516 - , a 17 Notary Public 1S !� 19 20 ISEAL] 21 FFICIAL SEAL - ' D. FEARS 22 '' Y PUBLIC-CR!l.'ORNIA j:q:::7JAPAES w�cosTA cou;vry 23 6th Flexr,:rta:ua.ra£'dg.-.Y.�runl.CA.9. 2. i -z 25 26 ; 27 00282 25 26 2^, 00282 � r FAIR EMPLOYMENT PRACTICES ADDENDUM 1. In the performance of this contract. the Contractor will not discriminate against any employee or applicant for employment because of race. color. religion, ancestry, sex*. age*, national origin. or physical handicap*. The Contractor will take affirmative action to ensure that appli- cants aro employed, and that employees are treated during employment, without regard to their race. color, religion, ancestry. sex*. age'. national origin, or physical handicap*. Such action shall include. but not he limiled to, the following: employment, upgrading, demotion or transfer; necruilment or recruitment advertising; layoff or termination; rates of pay or other forms of com- pensation: and selection for training, including apprenticeship. The Contractor shall post in conspicuous places, available to employees and applicants for employment. notices to be pro- vided by the State selling forth the provisions of this Fair[employment Practices section. 2. The Contractor will hermit access to his records of employment, employment advertisements. application tolms. and other pertinent data and records by the State Fair Employment Practices Commission, or am other agency of the State of California designated by lite awarding authority. for the purlxises of investigation to ascertain compliance with the Fair Employment Practices section of this contract. 3. Remedies for 1%illful Violation: (a) The Slate may determine a willful violation of the Fair Employment Practices pro- vision to have occurred upon receipt of a final judgment having that effect from a court in an action to which Contractor was a party.or upon receipt of a written notice from the Fair Employment Practices Commission that it has investigated and deter- mined that the Contractor has violated lite Fair Employment Practices Act and has issued an order, under labor Code Section 1426. which has become final, or obtained an injunction ender Labor Code Section 1429. (b) For willful violation of this hair Employment Practices provision. the Slate shall have the right to terminate this contract either in whole or in part, and any loss or damage sustained by lite State in securing the goods or services hereunder shall be home and paid for by the Contractor and by his surely under the performance bond, if any, and the Seale may deduct from any moneys due or that lhena[ter may become due to the Contractor. the difference between the price named in the contract and the actual cost Iheneof to the State. Se•e i ilmir Code See-tiuns 1411-143"5 for further details. 002 3 STD.3(Rev.11/74) -- s- ra..•spp County AdministratorContl'a Board of Supervisors ;J Count Administration Building (/'�f� James P.Kenny Y 9 Costa ,at District Martinez,California 93553 Nancy C.Fanden (415)312-4080 Coin{, , 2nd D strict Arthur G.Will LJV Robert 1.Schroder County Administrator 4. 3rd District Warren E.Boggess 4th District Eric H.Hassetune 51h District March 31, 1977 Board of Supervisors Administration Building, Room 103 Martinez, CA 94553 Dear Board Members: Re: Acquisition of Tao House On January 18, 1977 your Board passed an order to support the Eugene O'Neill Foundation and the California Department of Parks and Recreation in efforts to acquire the former Eugene O'Neill residence know as Tao House in the Danville area. This order further established as a matter of policy that the County not accept any obligation or expense for the acquisition or maintenance of said property except contingent responsibilities that may be required in a concession agreement with the State of California. The County staff has met with representatives of the California Department of Parks and Recreation, the Eugene O'Neill Foundation, and the several other agencies involved in the property acquisition and development of a master plan for eventual use of said property. An agreement has been prepared between the California Department of Parks and Recreation and Contra Costa County and the Eugene O'Neill Foundation as joint contractors. The agreement provides that the State purchase the Tao House and that the Foundation and County assume joint reponsibility for development, maintainence, and use of subject property. The agreement further incorporates an agreement to be entered into between the County and the Foundation to define reponsibilities of each for performance of obligations imposed by the agreement with the State. The agreement between the County and the 002,54 Microfilmed with board order 2. Foundation establishing reponsibilities of each has been prepared. Basically, that agreement provides that the Foundation is responsible to perform all duties and obligations and to bear all costs thereof for performance of all obligations required of both the foundation and 'the County pursuant to the aforementioned agreement with the State. It is my opinion that execution of the two agreements noted above will assure timely acquisition of the Tao House property by the State pursuant to conditions imposed by State Legislation, Chapter 1326, Statutes of 1976 (AB 4539) , while placing the County in a back-stop role only to the Foundation. County involvement will be limited to instances where the Foundation fails to comply with obligations imposed by the State agreement. C*THUG. esectfully, i' WI County Administrator JEH:jep 00285) fin In the Board of Supervisors of Contra Costa County, State of California April 5 , 19 77 In the Matter of Agreement with Gordon, Waltz, - DeFraga, Watrous & Pezzaglia, Inc. The Board having heretofore entered into an agreement with the law firm of Gordon, Waltz, DeFraga, Watrous and Pezzaglia, Inc. for legal services in connection with liability claim's; and The County Administrator having this day presented a Modification of Agreement to extend the term of services to March 31, 1978 and increase the pay rate to $45 per hour; IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute aforesaid Modification of Agreement. Passed by the Board on April 5, 1977. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid Orig: Administrator Witness my hand and the Seal of the Board of cc: Contractor SupefYson Auditor-Controller affixed this5th day of Apri? 19 77 Byj J. R. OLSSON, Clerk L �Ke '.� Deputy Clerk e X. Neuf eXd ' 00226 H-24 3/7615m MODIFICATION OF AGREEMENT The agreement dated March 23, 1976 between the County of.Contra Costa and the law firm of Gordon, Waltz, De Fraga,- Watrous and . Pezzaglia, Inc. for legal services and representation required to defend the County against liability claims is hereby modified as follows: 1. The term of the agreement is extended to March 31, 1978. 2. The fee to be paid by the County 'for legal services rendered during the extended contract period shall be at the rate of $45 per hour. All other terms and conditions of this agreement are to remain unchanged and in effect. C NT O 14 RAC CONTRACTOR y �c Gordon, Waltz, De Fraga,, Chairman, Board o£=Supervisors Watrous and Pezzaglia, Inc. ATTEST: J. R. OLSSON, County Clerk By - �.ti President J° Designate official capacity in business and affix corporate seal O0267 Microfailmed with board order Microfilmed with board order UN It In the Board of Supervisors of Contra Costa County, State of California April 5 - , 19 .77 In the Matter of Annual Plan for 1977-78, Child Health and Disability Prevention Program As recommended by the Director, Human Resources Agency and the Child Health and Disability Prevention Program Advisory Board, IT IS BY THE BOARD ORDERED that the County Health-Officer is AUTHORIZED to submit to the State Department of Health the Annual Plan and application for the Child Health and Disability . Prevention Program in the amount of $143,028 state funds for the period July 1, 1977 through June 30, 1978. PASSED BY THE BOARD on April 5, 1977. 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: EFM Director Supervisors cc: County Health Officer CEMP Ad<*isorg Board affixed this 5t:h day of Amril 19 77 State Dept of Health County Administrator J. R. O!_SSON, Clerk Count Auditor-Controller f Deputy Clerk Maxine ine I.. :euT eld LK 002SS it-24 3176 15m si CONTRA COSTA 1 " ORLYN H. WOOD, MD_ Health Officer � 0 y, r z a o ? HEALTHDEPARTMENT HEALTH DEPARTMENT CHILD HEALTH AND DISABILITY PREVENTION PROGRAM Maxine Sehring, H.D., Director 702 MainStreet, Martinez, CA 94553 Telephone: 372-2685 March 18, 1977 RECEIVED A ,5; 1977 J. IL CtSSON COX BOARD PEiZVL To Whom It May Concern: This is to certify-that the Contra Costa County Child Health and Disability Prevention Program Advisory Board reviewed and approved the enclosed plan for 1977-78 at the Adviosry Board meeting on March 16, 1977. Mary Cantrell Chairman C®P Advisory Board 00269 . Microfilmed with board order i oNTRA C09TA Comm — rRIT HEALTH AND DISABILITY 1-14-77 (sl of.o:•vu.ity trNfam) Oa' PREVENTION PROGRAM • Plent Oul ato po;.latim s:r:of Yur }Irls!ietlo,: i`]firer 200.0y. ❑ 7,9,C:,3 or less AWSUI L= + risal Year 1971:-Y. 1. load P=krs Xeres and Onlificatiats: ror each ce`er listed,ctcclwk call e:o o:the"{oting Status°colcon;:ad call oma of the allaliflattoa■eolu as. ;be%valiflatia a eolum that is ctulzarsed should reflect tte caterory 1n Web the local Soreraing bodf apalated the amber,era+thoclS that ceaScr wr also fit otter eate.,ories. for I exa:Ale a vuber,+bo has Cees ap?oicted by the:oal gcvtroing beady:s a 7ediatricl:r.•te•1/reseatativea,sb„uld be ebalcarked as a P?ad,atriclW erca t-460 that peidatrlcl=e:y also bo a•?arrnt°. ' YuiL•w SI:I'sS •C•GSlJfJCbiIf.`. II f:rant fbysic:x w ,� • �J 4 rw `�v VC y 1 r t `O C t 4~ 1 USER'S C:�Z & •p v ti c� `� v` ' 1 v 1 V �•, C d VLV�• `�O� V Boody. Bruce O. M.D. x� Boysen, Edwin E. M.D. tt x x! Cantrell, Mary RN. PHN 1 x :c Courter, Katherine RN,PPS x I x Daniels Bennie [ Greene, Frances `` x �c Jones, Shirley F Keefe, RiehnrAx f x Laubscber,•Mary Lou x I . •• Linker, Henry 0.6. � x � I Miller, James M. H.D. x x ' Ornelas, Bea x x ' Ridlon, Karen RN PNP - x H ( x Salvador, Peggy x • Wiley, Randall RD.D.S. i x Sehring, Maxine M. H.D. ( x J - .Weidenfeld, Barbara i x Q • I I w � 1 aueIrt or=I:,rwEts1'2Oi1290 u EXA EAIEWI: 15 ` 3 1 1 6 1. Is any parent*saber a prodder'of health services or.Gployed by a prawlec.cf telith services? ❑rr; Ii0. 1 I If Its,please state the 4 her(-')'s - j. Is any Voting":bar as ca loyee of the health kpartaaet?Ores; Qho. Mrs,plc:se state be sc:ber(s)'s r.=. Does the advisor' board re ort directl to the local overnin hod ? Yes No. O w� yd a n r [A IH*7 009 •0 W t)'f v -: a H O .. D. t. odes enona uaa Ui o v9 En "^ 7 r =o p cT= nz :1 0 o rxs -% Cc. vYN < -r -2 .OIl. roprnr C, d a O CJ H OoO. -t r6O7 [V N o pr U G 7 H ti a PI >r .�1/9vo o m p to �a n u Rq Y `amu0 el M r N C- 7ro odd n y H O Ca i y a O r Is7 c0r N O R R lA %O OD '. C4 lJ, l.i A -i 1� O 'U ' " ro c v n:r 9O C yroO ? ro N til H n 11 w �+ a ' y C. O r r O r p .�+ aH ` O 'frp a y^ "O p V n x a •b C. . u ty b coy ro 5 0 AG1 1.4 ro M d E N < H -tf a N W � L 00 on r o p _ O Z u a a F- 0 o a o O O O In O O ? , 100 �+ r M O 4 s t`7 C o S i t" g o 0 0 0 0 ` do N _ v o y� H o 0 N O M ro H rm p p LnO O r .gn H O o ty►+ [zJ Y oN H o a C. a 7H :A 7 0 O 45 n to F+ ME b O `+(H(,.� O G H ►�►gyp. ~ w t-2 19- o r r o r a > cn u E. o i� r Ur N w 0 O 2. o tA to an O O a 00 N S ti3 C. 0029 � 7 ..r • ^� _ e:�;�,.. .. -. 0 fI • r v O n cr N •R� i � K CAA k- 14-r O 4a I-'O rr I .,q•� u H 2" G. u a N 7 C)IJ ii r•..-r n G t° Ca OtT3 0 41 W N Cr C? c n tY H G+ a to o C's w •, sa �:C4 L• f;' . ~'n j cr •'• j.S y•t r H> m 7t'0 n o t `� U �R° nom �i 1�0; -( ; 1-4 is NY A CA Lei a•� O c•' L+ O ti t'.l O ►�+t r/a O Co.r O 7 > `' a O 4 O O R G 0 O �v t' Ir n Aa W n' _ 4 Cc) tH 4 K 6 W `tA,! tOyr r't :3a ts V !!! to d d n `C r, C. t- ay d d C)r C nttj :r d rrr p a G R o. p a fi p x O. tti 7 cr 0 n :3 a J +A CNa o + p a n o rr a " .r .p d Q a " "• er Sµi ra- ,•n t. n j tb arca •� c t'R I 0 1'• C, °.0 Co p p a b rxrt K �' W` X LM N•!+t9 n � � r•• V +S• to in P nK C6 K O :: 02 W p ri O .O rt O rtrt ►ot R `!W cr Ink :. ttt 3 'R O. V O 7 co � r• p7 >_ r.v as 4 Tt O d L1 A. rt- cc' is rt {1• K O 4 . • 00 Mat n tG ._.--.,,— .. W O 00 rr K n Iv clr _ b W R % 0 0W 1� v w w C9 1 µvR c* d d Y F d /fit{ o o �/ .v a fn n rAt d d .v F . a tar iJr < r M K tin w c+ CC ! i1.4 w ^. c cl c- • psrl � a+r i. �•. 1 L� i.y r- Ca 1 � a~ rn C> + rt C) 1 . d `d r s • U.._ Y I SU`�SARY OF ACTIVITIES DURING FY 1975-76 FY 1975-76 was the first full year of Contra Costa County's CHDP Program. It also was the last full year of Contra Costa County Health Department's federally funded EPSDT Project. Some EPSDT evaluation activity continues, but the major project concluded June 30, 1976. During 1975-76 the CHDP Advisory Board was very active throughout the county in the various organizations and neighborhoods and disciplines which individual members represent. Since the program was new, major emphasis was placed on outreach and education—to the general public, to schools, to organizations, and to health care providers. (Our 1976-77 plan described these efforts in detail and a copy is attached as Appendix A). Efforts also were directed toward estab- lishing and strengthening working relationships between the CHDP Program and other programs in the Health Department, and between CHDP and Social Services and County Medical Services. The Health Department provided a major share of the screening services during 1975-76. CHDP Program staff spent a good deal of time in recruiting and encouraging fuller participation of other health care providers. Be- cause of problems with both forms and fees many providers of diagnostic and treatment services continued to serve ?fedi-Cal children but billed Medi-Cal directly and sent no information to the CHDP Program. This posed a con- tinuing dilemma, as we could not always be sure that needed services were delivered. Largely due to the outstanding efforts of a children' dentist who served as Vice-Chairman of the CHDP Advisory Board, a large panel of den- tists signed agreements to provide services. Dental care for Medi-Cal eligibles was made available throughout our county. A plan for coordinating CHDP and IAP activities in the schools while keeping the actual delivery of services separate was developed and imple- mented. Meetings were held with school personnel early in 1976 to devise a plan to: 1) Coordinate immunization and health prerequisities as man- dated by State law with existing school policies. 2) Strengthen school entrance policy and enforce prerequi- sites upon first entry into school. 3) Obtain valid data with identification of children not having met the prerequisites. 4) Utilize data for programming purposes. 5) Aggressively recruit the target population into exist- ing resources. 6) Create a school-based reporting-recording system. 00.93 The existing kindergarten registration process was the mechanism through which CHDP-IAP activities were introduced into each school. The plan was devised into two phases: PHASE I Of School-Related Activities: Pre-Kindergarten Registration: Superintendents, Principals, Coordina- tors of Pupil Personnel Services, School Nurses, and Secretaries or Health Aides were identified and given. inservice regarding the programs, goals, outreach and education services, and resources available for providing ser- vices. On-site visits were made, forms made available to be used with the schools' individual forms, and personnel trained to interpret this informa- tion for parents. The packets included: 1) An explanation of health prerequisities for school admission. 2) Information on resources and eligibility for sepcial funding. 3) State school certification form (PM-171). 4) An explanation of immunizations and requirements for school entry—Immunization Fact Sheet. S) Health Department Immunization Clinic Schedule 6) Immunization History Form documenting number of doses of vaccine the child has obtained and source of care. This data is used for the IAP Survey. In addition, school personnel received copies of the EPSDT and CHDP pamphlets, and forms on CHDP eligibility. Some of the forms and pamphlets were available in Spanish. County-wide workshops—one each—for school secretaries and school nurses were held in late summer for information, instruction, and sharing of experiences. Meetings with Health Educators for coordination of ser- vices were held. Documentation of current health status and need for follow-up was accomplished through a CHDP survey devised by the IAP Coordinator, dis- tributed in Spring, 1976, and results returned to the schools November, 1976. O0294 APPENDIX A D, OUTREACH AND EDUCATIONAL SERVICES (Continued) 1. Description of Activities, Fiscal Year 1975-76 (Continued) a. S -Ob ectives (Con nued) 8) To rovide evaluatio methods to meas a the results of out- rea and education of is 9) To encour a the state top vide funding t accomplish Sub- Objectives 8 related to ed tion and outre ch. 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 TV, 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- meets, the availability and accessibility 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, schnols (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 as 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. . 00290' will APPENDIX A 7D. OITTREACH VM EDUCATIO":AL 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 aid-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 screen- 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 members and ad- ministrators), PTA; private school's' organizations, Catholic and other parochial schools' parent and staff groups, Early Childhood Education Community Advisory Boards, Fpster 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 bk 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. _ 00296 2 = �r "i'rd i.µ uK,.,.yo-. a.. ...♦.r :.'.- :✓i« -<e'i_•- .. :P.,..4t;a.. -. k'br.. ...,>xre,a ... - APPENDIX A D . D. OUTREACII 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 CIIDP 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 Grbup, and meetings of medical staff (or staff committees) at several community hospitals. Letters have been sent to physicians whose patients have inquired at the COP 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 CHDP 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 P.ichnond. This demonstration center has been funded by CHDP. PHN'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 CHS and by the Health Department's Training Coordinator. Ae 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 CHS 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. 00297 ' --3 - R t APPENDIX A Doli`TREACH 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 i 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. 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 interviewing applicants for new or re-newed Medi-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 Healt:l Department personnel perform out- reach services. When the primary reason for a contact re- f lates to family planning, cor=unicable disease (including V.D.) b'.I.C., C.C.S. or any other specific service, that contact'is used to inform the individual (or a family member) of the j 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 j have devoted a considerable part of their professional tire to f 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 co=--nity 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 lb.community aides trained and assigned specifically to do outreach and follow-up. These workers have literally knocked on many doors in the com- munity. 002918 APPENDIX A D. OUTREACH AND EDUCATIONAL SERVICES (Continued) 1. Description of Activities, Fiscal Year- 1975-76 '(Continued) Cpunty 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 IMS) in recruiting Social Workers (up to 10 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. 00299 - 5 - rh °�a�e.... . F i' S=vuARY OF ACTIVITIES DURItiC FY 1976-77 TO DATE The completion of the federally funded EPSDT project in Contra Costa County had a marked impact on our program. There was some confusion be- cause of changes in eligibility. During the project eligibility was granted to all who lived in the target areas. Thus, even now, we continue to have to "re-educate" patients (and even some community people) about CHDP eligibility. The CHDP Advisory Board officially stated that they strongly advised that - every effort be made to maintain the level of service made possible by the federal project. They also recommended that every effort be made to retain the services of the community aides who were trained in outreach and follow- up during the project. The CHDP Program has been able to fund 4 full-time community aide positions since October 1976. These aides work under the direct supervision of Public Health Nursing and are available to do outreach and follow-up as needed. Bhether a family chooses to obtain screening ser- vices from the Health Department, County Medical Services, or from a private physician, the aides are available to assist in assuring that services are obtained. PHASE II Of School-Related Activities: Phase II involved service intervention for kindergarten population follow-up. Those children not yet meeting the health prerequisites were identified. Further information was provided to school health personnel and an offer for technical assistance made. Two Communicable Disease Technicians have assisted in establishing a working relationship with the schools, interpreting immunization and screening laws and programs, attempting to identify any problems inter- fering with services to schools and parents, keeping current on any school policy changes, and providing education and outreach services to the schools and community agencies. This information includes the CHDP slide show, posters, and pamphlets explaining the CHDP Program. Special meetings with school district administrative personnel were held to discuss problem areas where school health policies and Health De- partment goals differed. Strategies for working more effectively together and identifying common objectives were planned. The 1977 CHDP Survey has recently been completed. Contact has been made with each of the private schools, parochial and public school districts to discuss the survey. Areas of low compliance will be assessed for appro- priateness of offering a special school-based clinic to provide screening and Immunization services. Further assistance and identifying need for improve- ment in the reporting-recording system will be done based on the survey re- sults. For Spring, 1977, CHDP-IAP intervention will again correspond with Kindergarten Registration activities. Materials have been distributed to the school districts and visits during registration have begun. In addi- tion, distribution of these materials to private and parochial schools has begun. Preschools, Day Care Centers, and Cooperative Nursery Schools are 00300 * . being identified. Information concerning health prerequisites and community resources will be sent to them. The Headstart program will be another target for distribution of CHDP-IAP information and intervention as appropriate. Another important change which occurred during this fiscal year was the adoption of emergency regulations, effective July 13, 1976, which included an improved fee schedule and provision for certifying providers as "compre- hensive, continuous care providers." These changes resulted in our getting more reports of services rendered by private physicians (rather than billing *fedi-Cal direct and circumventing the CHDP data collection system). The state's interim data collection system began sending us information during this period. Contra Costa County's federal project data has not yet been included, so conclusions about total numbers of children screened must be carefully interpreted. 00301 _.. _....u.w+*c✓'.4JS�.T*a.L9lRf6lIM�� :....•+a. ..r ONO d 1,3 00301 /3 PROJECTION OF ACTIVITIES FOR 1977-78 It is anticipated that FY 1977-78 can be a year of real progress in CHDP within Contra Costa County. Joint efforts between the Social Service Depart- ment and CHDP should lead to a much briefer interval between the Medi-Cal ap- plicant's expression of interest in CHDP-related services and his or her actually being served. Providers, both public and private, are becoming more knowledgeable about the program. Barring any unforseen changes in requirements for detailed data—or decreases in fees for services, the participation of health care pro- viders should be adequate to offer services to all Medi-Cal and school-enterers requesting service, except for some school enterers whose family income is barely above the eligibility cut-off. It is hoped that we will be able to devise some means of offering services to many more pre-school children. We have initiated discussion with the state CHDP representatives about the possibility of being funded to do a study of a sliding fee scale to serve children between birth and 6 years of age whose family incomes are within 4002 of the minimum basic standard for adequate care. We are also cooperating with the Public Health Nursing staff to study wellness care given to infants born at County Hospital. It is hoped that this can be expanded next year. The "alternate simplified developmental test" is being studied by Nicki Millor and Gerry Devor under a special grant from the U.C.S.F. Medical Center's School of Nursing. The Contra Costa County Dental Foundation is being re-activated and should assist in meeting the dental needs of children whose families have incomes above ?fedi-Cal but still too limited to afford needed care. To the extent possible it is hoped that more community aide time may be funded so that even greater efforts may be made to outreach to families and to assure appropriate follow-up. Current school-related activities will continue, including ongoing individual contacts and workshops for various groups of school personnel. Registration materials will be updated and provided. An effort will be made to devise forms reducing the redundancy of information while still providing needed information to meet state-mandated and school requirements. Schools, community and county agencies providing childrens' services will be identified. A goal will be to provide further outreach and education ser- vices to children 4 years of age and younger. A special effort will be made to create through these services a linkage with these children to provide infor- mation and motivation for obtaining i=munization and screening services early. Other means for improving public awareness--i.e. through radio and tele- vision broadcast, newspaper and periodical information, pamphlets to appropriate agencies, schools, and groups will be explored. 00302 M. Program Allocation :3`udF.ct Format Child Health and Disability Prevention Progran FY 1977-78 Com-unity Iof Time Total Ave. Yo CHDP . Personnel Services (# of Hours) or Hr Salary Annual Cost (list by name and title) 1 I�?itarr!T'•rcG�cr �� _ Gv% fGU— S 3T.260 2.�y��nirf �v� :r, v /oG o /�--.� $ /ter76 3 a/.iris Trt� ✓et,i _ !._ �_ _�t ? io _1 5 F G A GO ; $ /o%r 6 Tats Cfr. ^ _/00�o Gig S t,37G .i 2 � /_ $ /Z611-7 Subtotal Salaries and Hades // /�cr Staff Benefits at _/� N // 3✓� Temporary Help (describe) d Total Personnel Services S/'2g a70 II. Operating Fxpenses 1. Supplies (describe) _ 600 2. Com=nications (itemize i.e.) 2-1 Telephone 2-2 Postage tr00 2-3 Other —�-" Subtotal 3, 400 3. Data Processing (describe briefly and by —o'— attachment if appropriate) k. Space Rental//GO sq. ft. 19-- ,�rie'per sc. it. = Scow (not allowed if overhead charge covers space rental) $. Printing and Duplicating -2•�� 6.• Consultant Services (specify by name and salary or by contract identification and attach copy of contracts of 51,500 or more) Total, Operating E:cpenses S III. Travel 1. Auto Rileage 2. Other (meals, room, air fare, etc.) V60 3. Professional meetings (specify if any; CHDP will t6G0 pay up to the percentage of the attendees pro— portion of CHDP salary) Total, Travel 00303S .Jn, AW Pik MHDP Annum Cost IV. Equipment 1. Purchases (attach list and identify each o2/JO item to facilitate equipment audits) LAM2. Rental, repair and maintenance Total., Equipment tTt�G� V. Other (specify and itemize) 1. Training 2. Overhead (describe included items) -�--' 3. etc. Total, Other TOTAL $ UU3(l4 'O0304 . . s s ------------- ZI E •`- u , ! i wi 111 � � 3 u t [�+] ��. �cn C3 43 a ` f o'S �n ta i IiLA�}� J m co u c oam, Wdd.rV4 �O L �C JC v�dv4 U U�vi ��1C343 u � % I- *- „i O o_ J r1 ,�1 ,d 4,o q JC1 C,% � o GduoUf 63 CC rl Cz Ll C:: 7 — H 1. f In the Board of Supervisors of Contra Costa County, State of California April 5 , 1977 In the Matter of Acceptance for recording only of Offer of Dedication and Approval of Deferred Improvement Agreement. Hartz Avenue V45301 B - Danville Area IT IS BY THE BOARD ORDERED that the Offer of Dedication, dated March 23, rn -1977, with Danville Properties, Ltd., is ACCEPTED.for recording only; IT IS FURTHER ORDERED that the Public Works Director is AUTHORIZED to execute a Deferred Improvement Agreement with Danville Properties, Ltd., permitting the deferment of frontage improvements. . N Both documents are required as condition of approval for Development Plan 3016-75. u 3 PASSED by the Board on April 5, 1977. 0 U N O F- - 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. Originator: Public Works Department Witness my hand and the Seal of the Board of Real Property Division Supervisors cc: Public Works affixed this5th day of April 19 77 Director of Planning Land Development J. R. OLSSON, Clerk Recorder (via R/P) By 1�7 Deputy Clerk N. Pous H-24 3/76 ISm 00306 r� N F�v %I I kr 1 ) . I d n p U ' U CJ � N • Ia � 00 o� 5 �i y O v P. - V > G U O R� v 0vca F vU R S. H 00307- > 0 �a o fes. • o rjN O riNcnF H r{N c'1 F H H In the Board of Supervisors of Contra Costa County, State of California. April 5 ;`19 77 In the Matter of ` Acceptance of Deed for Second Year Community Development Block Grant Program Rodeo Area Re: 8147-9965 IT IS BY THE BOARD ORDERED that the Grant Deed'to Contra Costa County from Vincent L. and Carmen A. Ruggeri, dated 1•1arch 31, 1977, .for•property acquired under Cow,unity Development Block Grant Program'Project Agreement No. 14 between the County of Contra Costa and the Carquinez Coalition, Inc., r` approved by the Board on October 19, 1976, is ACCEPTED. r` The County Clerk is Directed to accept said deed from the above �. named grantor for the County of Contra Costa. CL_ PASSED by the Board on April 5, 1977. 0 3 u 3 O J O 1 hereby certify that the foregoing is a trua and correct copy of on order encored on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Uorks Department Witness my hand and the Seal of the Board of Real Property Division Supervisors cc: County Auditor-Controller -7affixed this' day of 19 1 County Administrator Carquinez Coalition, Inc. Planning Department J. R. OLSSON, Clerk Public l•.orks Departmentj Recorder (via RIP) 9Y r l t*=`1144i4i- • Ooputr Cleric 00308 11-34 3/76 ISm e�,r` , +a In the Board of Supervisors of Contra Costa County, State of California April 5 ig ?7 In the Matter of _ Submission of Preapplication to the U.S. Department of Labor for funding of the County CETA Title III SPEDY Project for Star 1977 IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED-to execute the Preapplication documents required by the U. S. Department of Labor (DOL) as a preliminary step prior to submission of the formal application for new funding of the County Title III Summer Program for Economically Disadvantaged Youth (SPEDY) (currently funded under Federal Grant #06-=5004-=32) from June 1, 1977 through September 30, 1977 showing $1,143,924 in proposed federal funding for the summer period. PASSED BY THE BOARD on April 5, 1977. I hereby certify that the foregoing is a true and correct copy of an order entered on :he minutes of said Board of Supervisors on the date ofcresaid. cc: Director, Human Resources Agenc_W.,ness my hand and the Sea{of the Bocr d o: Superintendent of Schools Supsrvisars County Auditor-Controller a ized t-is5th day of April �q 77 Ciunty Counsel --- U.S. Dept. of Labor County Administrator J. R. O►SSON, Clark County tor anpower Project DirectJ Deputy Clerk 3y � �- � ��� 1-lax a M. P:eu&fd H.24 3176 ISm t FEDERAL�]♦t 2.w►J•u- r..e.wtA i ZTa:Z r•.+tp,iCt _ I MSSISirl�in-• 29-8031 APPUCA. TTorc - s.cs E (J?tet::csl::»1 w►r.I- a w.ttJ... ...-. ei, t�cnTr �w tuc: :Js. :� c„ wetlOM t'!77^:CtF:: CwtaOJe 19 7l rttR ! JS%1Q%E9 :•i !n;,`•.•:cTr..,OS IS]C3t(O�i3 E.,.. ,vw,..•t•1 W..a R:i;2: Gi F�:Eiil1C214Y tea.MAL APPLIGANTrwLC:Pt E-,t S.Ft4tfrA1[VPLOTtR loE:1:IfiCA:13N .I Coa. _ Costa County Bd. of Supervisors r 94600= 509w r .•Ort,•:Ut—L-A Couat, Manpower Project 4 a.St-Wro.Eaa 2401 D Stanwell Drive, 0440 sea ,••wltzrt Q (7 �• _ : a.uo Co:cord, a c—s : Contra Costa 1•:?aI• California e•lcrua. rr.w Comprehensive 94520 nJ...l � t c^.:,t F-m" 1.,w• Nancy Van Huf fe1 Ce1i ri U—=i rarrJA•w.r.s ( & TiProg_=L J. r 7.ULC AND OLSisr'- ` 'r TP?1tct 9.TYPE OF 17YL1CJItTI•tf=:n_:it �- C Fi-C�-$At{w JI.." ri1•tM-•1. - = Comprehensive Employment 6 Training Act - 4S-s�• +-tK..+ir.+• Title III SPEDY Program s"a rJNc o:w:at a� `D.atwal r.,�.a r..f.r oa7»NCJtr!.t:n:17i t11 9.Type OF AU&STANCL "alk irt.t p•JA,MJ.[I e 8-ZarJt.a.apl Grs.t C-vcrr Zttrr.�J.r L C . yrittr 4tt.r(,J .Y lA♦RIA OF PRO:ECr tmi-^= ix.—.1 htY..t...t:.4 113-ESTI-44TED-•::►t- 12.TYPE OF AP?UCATION Star('eatal 6<-R Cf P_.25.?VS A-:,•• Gt..n:a. r-/.ta.•I,W+ Contra Costa County Cluding 8OUATln. a ar...,l D-0."04.&6" City of Richmond) i2,000 r..tr.„ ,..,.:t.:.,^ 13. PROPOSED FUMOIN„ 14.CG.YGRCSsrOJCAL 0I5TR1CrS Of: •1S•TYPt Or CHANCE (r..it,•.rt.i t.MUM IS1,143 924 ,03 :.ArruCW w rnaa ount A-I,a....c4a.. 1-:.�..csP.,;lT): y 6-�,anl,�•*I N 1 7 8 9 Gts,r....o.,t.+ /A w ArrlLar.r. .ca , , not Richmond) traw..,,c.•,wA lw PQO)ECT srART 117.Piojzc- t-�'r'c.'atw• D.TE Y,a.wr.tA Lr OtrU1'tD.t - '� a._trcx i C3 is 4 J—M. s•:a.olt..r.)17- 1 •,DtI,[R� •p Zv-EstwATLO O.rr TC Y.•. raa..a 1•J r13.LStSTING FtOSFIAL IOE.,TIMAtton HI) r, zor►1 11 143,924 •elFEDi"ALAci.;GTirQ- 1s 77/04/06 Of-5004-32 7�.FEDERAL ALENGT TD RECEIVE REQU"r 1.\.—.C.tr.3t.J..ZIP t.i•) 21.RFMAAKS ADDSO P.ept, of Labor, Emp. b Trng. Admin., San Francisco, CA 94102 1 Was C;He ,r .,t.la•6.1•)ry w.JN1•,N M+M, ♦H r.Iw•a at b •t..A-i1 U.•.aYa a. ' ,.,•.aw•R•,.1ww ,taw Y.r.. '-o ... l.:A i• tT.• !•..rd.WwJ.,A+A.LN Y. atl.al.•.,hr•w•.. .a :s lJJ,n.•,L t!IIMjJMM W!I1 u.;rw.•,,•.,3.:s.J: J7e.••. .t:xnaA TME !tir a.a ,ar..at. w•.w..t Aa• a«. APPUC.%. l.IA •.I•,..,.. tr q. P+•`tr•[ `..ar ,d CCRTlr1E5 Ia..nlw•.l..1 w.,.w.l aI wa4 vi State Clearinghouse © Q YT'•'1T> ~”`I'•Or— •'^r•'t••4 b% ca As c, Bay Area Governments (ABAG) © 0 ,.r.:.......a. 0 1 03 11 . TTrto wxt M2,TILE s SIC 'IL 1.RAM .1 C RE r rnN Warren N. Boggess, Ch rima � r,sr nv JA, 4, sEwAnve. Board of Supervisors 3t.JK.I.YCT NAMt. 2i.APFUCA• Y,sr.v.:.1=,T TIDN •,ECEIYC7 14 2i ORC:Jutt1AT10:aAL V:,IT .7.A041r{ISTRAT1VE OfltGt: +J.fEDEaAL AaPUCATION Qx 1DL%--5ACATtOrt E 27•ADOREss . 30.FEDERAL CRANI _ totNIVICATCox 1i 3L ACTION TAKLN 3L fU�OII,C Yw,• --A% J., .'.i. Y..' .,•.w G, 0 w ACAAO:L ►.tt3[!K l 1 .M 31.ACTiOM DATE> 12 ST.RTI%G `ow ttll.Z] w urUCA+.� yo 35•CON.ACr FOi A-.1•t.tCNAL LYFORVA .t 3,t- r. � 7iOR E.Y.•....A t.vy1... w.....r I 7.s. AA, Q5 X13 e-Ttri:•.3 tCt :T a7[ ( Ao .^Y.n:£�y t3 J,1:`3iE�t I I��t:T3i ! JGJ �3I.7SY.ti t,A__SJ G ,.hll:aaq t. T3:Jl 1 3 -:U! r�Ya ^Ya ~1St , :•La»t•ate.•:t,..,o•,,s»..a.•.a...r 4r,...-.,w..-.......I Jf3L AaC A:.(�C�..if =A: r .1.,...r...M,u..A...,+...•Y•...•-•>/IV.t.�.3 C—-11. W'......1 ta.P•+v-..7 1•Ft:rt?a1 A�L1G1 �•....•...a.••T.+N•. A.JS..-ZN i r .. n.....s.i s.GSA.r...-�x._.,.-...t=.�:.'•:: Microfilmed with board order � 00310 A: NO. 2:S-.htlDAr. ?:CYdMSt2 .11 - s =tea; Microfilmed with booru ul%� ' riwlL2 :L, 1975 22 Ila 6..-_.w CONTRA COSTA COUNTY BOARD OF SUPERVISORS PRIME SPONSOR CETA TITLE III (SPEDY) PRE-APPLICATION - SUPPLEMENTAL INFORt41TION A. Population of Areas To Be Served According to the 1970 U.S. Census, the population of Contra Costa Count,, less the City of Richmond, was 479,301. The labor force at that time consisted of 181,218 persons of whom 12,377 (5,57) were unemployed. California Employment Development Department figures for Januark,' 1977 indicated there was a seasonably adjusted unemployment rate of 9.0 percent for the San Francisco-Oakland Metropolitan Area. It is reasonable to assume that this rate approximates the actual current unemployment rate for the balance of Contra Costa County. B. We certify that the prime sponsor applicant has the required general government authority, as defined in section 94,4 of the June 25, 1976 federal CETA Title I regulations. C. Name of any ineligible unit of general local government, located within the prime sponsor applicant's jurisdiction, that has informed the prime sponsor applicant that it will not be participating in the prime sponsor applicant's plan. None. D. We certify that the development of the applicant's plan will be in accordance with the requirements of the Comprehensive Employment and Training Act and regulations. E. The signature of the chief elect off c Warren N. Boggess, Chairman Board of Supervisors Signa ure 00311 { t � In the Board of Supervisors of Contra Costa County, State of California April: 5 , 19 77 In the Matter of Authorizing Execution of Lease with Earl D. Dunivan, et ux for premises at 613 Escobar Street IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute a lease witn Earl Duni van and Joanne Duni van for use of premises at 613 Escobar Street, Martinez, California, by the Clerk-Recorder for the period commencing April 1, 1977 and ending March 31, 1952 under terms and conditions as more parti- cularly set forth in said lease. PASSED unanimously uy Supervisors present on April 5, 1977. 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 dote aforesaid. Originator: Public Works Department Witness my hand and the Seal of the Board of Real Property Division Supervisors affixed this 5th day of_ cDr 'l 1977 cc: Clerk-Recorder Election Division Auditor-Controller J. R. OLSSON, Clerk County CounselBy — Deputy Clerk Public Works Department oro nt i Building & Grounds Lessor (via RIP) n County Administrator 9-0312 H-24 3/76 ISm ��s -14 3/ t LEASE Clerk Recorder Election Division 613 Escobar Martinez, California 1. PARTIES: Effective on APR 5 197"7 EARL 0. DUNIVAN and JOANNE DUNIVAN, hereinafter called LESSOR, and the COUNTY OF CONTRA COSTA, a political subdivision of the State of California, hereinafter called COUNTY, mutually agree and promise as follows: 2. LEASE OF PREMISES: LESSOR, for and in consideration of the rents, hereby leases to COUNTY, and COUNTY accepts and takes those certain premises described as follows: A portion of that certain one-story building containing approximately 1780 square feet of warehouse space, together with necessary access, commonly known as 613 Escobar Street, Martinez, and more particularly described in Exhibit "A" attached hereto and made a part hereof. 3. TERM: The term of this agreement is for five years commencing April 1, 1977 and ending March 31, 1982. 4. RENTAL: COUNTY shall pay to LESSOR as rent and for use of said premises during the term of this lease or extension thereof a monthly rental, payable in advance on the 10th day of each month as follows: (a) Three Hundred Seventy-five and No/100 Dollars (5375.00) per month from April 1, 1977 to March 31, 1980. (b) Four Hundred and No/100 Dollars ($400.00) per month from April 1, 1980 to March 31, 1992. (c) Pent shall be mailed to LESSOR at P.O. Box 747, Martinez, CA 94553. 5. HOLDING OVER: Any holding over after the term of this lease, shall be construed to be a tenancy from month to month, at a monthly rental of 5400.00 unless the parties otherwise mutually agree in writing. 6. USE OF PREMISES: The premises shall be used during the term or extension thereof for purposes of conducting various functions of the COUNTY. 7. MAINTENANCE AND REPAIRS: LESSOR shall keep the roof and exterior of the building in good order, condition, and repair except exterior doors and their fixtures, closures, and hinges, which shall be maintained by the COUNTY. COUNTY shall maintain all locks and key systems used in the demised premises. LESSOR will maintain and repair any and all heating and ventilating, electrical, water and plumbing systems. However, if such repair of said systems is due to abnormal or abusive use, COUNTY shall be responsible. COUNTY will replace any and all electrical lamps and ballasts in the lighting system after total original tamping by LESSOR. 00313 Microfilmed with board order _7_ COUNTY shall keep and maintain the interior of the premises in good order, Condition and repair, but LESSOR shall repair damage to the interior caused by failure to maintain the exterior in good repair including damage to the interior caused by roof leaks and/or interior and exterior wall leaks. LESSOR shall provide and install at the direction of the Fire Marshal the necessary number and type of A-B-C fire extinguishers for the premises at no cost to COUNTY. COUNTY shall thereafter maintain, repair, and replace said extinguishers. COUNTY shall not suffer any waste on or to the demised premises. LESSOR shall be responsible for the correction of any city building and/or Fire Code Violations which may exist in the leased premises, provided that LESSOR shall not be liable for correction of said Code Violations which arise out of and are directly related to a change in the COUNTY's occupancy or use of said premises. 8. UTILITIES AND JANITORIAL: LESSOR shall pay for all water, sewer, gas, and electric services provided to the demised premises. However, COUNTY shall pay to LESSOR from time to time, within 30 days of being requested to do so by LESSOR, as additional rental a sum equal to the increase, if any, in the cost of said water, sewer, gas and electric services, that exceed the cost of said service provided during the first lease year, April 1, 1977 to March 31, 1979. COUNTY shall provide its own janitorial service. 9. ALTERATIONS, FIXTURES AND SIGNS: COUNTY may make any lawful and proper minor alterations, attach fixtures and signs in or upon the Premises which shall remain COUNTY property and may be removed therefrom by COUNTY prior to the termination of this lease, all signs to meet with existing Code requirements and LESSOR's approval. Any such alterations, signs, or fixtures shall be at COUNTY's sole cost and expense and shalt be accomplished in a workmanlike manner. 10. HOLD HARHLESS: It is understood and agreed that LESSOR shall not in any way be responsible for damages to persons or property in and upon said premises and shall not be held liable for any liability, claim or suit for damages to the person or property of anyone whomsoever while in or upon said leased premises during said term and COUNTY hereby agrees to defend, indemnify, and hold harmless LESSOR from any liability or charges of any kind or character by reason of such injury or damage claim or suit for liability arising therefrom in, around, or upon said leased premises, except in the case of any structural, mechanical, or other failure of equipment or building owned and maintained under this lease by LESSOR which results in damage to any person or property, LESSOR will be held liable. -2- 00314 LESSOR agrees to defend, indemnify and hold COUNTY completely harmless from damages to persons or property and COUNTY shall not be held liable for any liability, claim, or suit for damages to the persons or-property when and if said persons or property are invited or brought into the demised premises by LESSOR.. 11. DESTRUCTION: (a) in the event of damam causinq a partial destruction of the premises during the term of this lease from any cause, and repairs can be made within (90) ninety days from the date of the damage under the applicable laws and regulations of governmental authorities, LESSOR shall repair said damage promptly and within a reasonable time, but such partial destruction shall in nowise void this lease, except that COUNTY shall be entitled to a proportionate reduction of rent while such repairs are being made, such proportionate reduction to be based upon the extent to which the portion of the premises usable by COUnTY bears to the total area of the premises. (b) if such repairs cannot be made in ninety (90) days, LESSOR may, at his option, make the same within a reasonable time, this lease continuing in full force and effect and the rent to be proportionately reduced as provided in the previous paragraph. In the event LESSOR does not so elect to make such repairs which cannot be made in ninety (90) days, or such repairs cannot be made under such laws and regulations, this lease may be terminated at the option of either party. (c) A total destruction of the premises or the building in which the premises are located shall terminate this lease. 12. QUIET ENJOYMENT: LESSOR covenants that COUNTY shall at all times during the said term peaceably and quietly have, hold and enjoy the demised premises without suit, trouble or hindrance from or on account of LESSOR as long as COUNTY fully performs hereunder. 13. DEFAULTS: In the event of COUNTY breach of any of the covenants or conditions herein, including rent payment, LESSOR may re-enter and repossess the premises and renove all persons and property therefrom. In the event of such a breach by LESSOR, COUNTY may quit the premises without further cost or obligation or may proceed to repair the building or correct the problem resulting from the breach and deduct the cost thereof from rental payments due to LESSOR, provided that COUNTY has given LESSOR written notice of said breach and provided that LESSOR has not made a substantive effort to correct said breach. —3— V e1Vlt7 lit. SURRENDER OF PREMISES: On the last day of the said term, or sooner termination of the lease, COUNTY will peaceably and quietly leave and surrender to LESSOR these premises with their appurtenances and fixtures (except signs and fixtures referred to hereinabove) in good order, condition and repair, reasonable use and wear thereof and damage by earthquake, fire, public calamity, by the elements, by Act of Cod, or by circumstances over which COUNTY has no control excepted. COUNTY shall not be liable for painting the interior of the demised premises upon termination of this lease. 15. TAXES: COUNTY shall pay to LESSOR within thirty (30) days after being requested to do so by said LESSOR, as additional rental, a sum equal to 45%' of the amount due in taxes, general assessments, City and COUNTY, over and above the iW6-� bas r taxes assessed agains ised premises (assessor's Parcels No. 373-183-006 and n tax year during the term of this lease. It is understood and agreed during the last year of occupancy said taxes shall be prorated between LESSOR and COUNTY according to the number of months the COUNTY shall have possession of the demised premises. 16. INSPECTION: LESSOR may enter the premises between the hours of 9:00 a.m. and 5:00 p.m., Monday through Friday, holidays excepted, or at any time in an emergency and may employ proper representatives to insure that the property is being properly cared for, that no waste is being made, and that all things are done in the manner best calculated to preserve the property and in full compliance with the teens and conditions hereof. 17. SUCCESSORS: The terms and provisions of this lease shall extend to and inure to the benefit of the heirs, executors, administrators, successors and assigns of the respective parties hereto, jointly and severally. 18. RECORDING: A Memorandum of Lease shall be executed and recorded by the parties hereto. This will be in lieu of recording the entire instrument. -4- 00316 19. TIME IS Of THE ESSEIICE .f each and all of the teras and provisions of this lease. COUNTY: LESSOR: COUNTY OF CONTRA COSTA, a political subdi 'sion of the S e f f ifornia �i�vrl? Boggess By Chairman, Board Of Sup rvisors Earl D. Dunivan ATTEST: J. R. OLSSON, Clerk By ,,�,,,,, ,,,,.,f,,�,, By ./Joanne Dunivan � ,� Deputy� RECOMENDED FOR APPROVAL: By County dmi strato By _ .'e'nj— . I Depbfy Public Work Q rector Buildings & Grounds By_ ea �rropertyy Age APPROVED AS TO FORM: J. B. CLAUSEN, County Counsel By -� _ Deputy 00317 -5- k F i i 1 : a i f YT. �Itu.o Z � 2► � o x: b tw A li i ,x. I EP tit .R a 5 g r h c �? vi -; 110. 0 7. 10, Jp _ i In the Board of Supervisors of Contra Costa County, State of California April`5 , 1977 In the Matter of Declaring Surplus Property On the recommendation of the County Assessor, IT IS BY THE BOARD ORDERED that certain folders be declared surplus property and the County Purchasing Agent is AUTHORIZED to sell 'said property pursuant to County Ordinance Code Section 1108=2.212. Passed by the Board on April 5, 1977. 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: Purchasing Agent Witness my hand and the Seal of the Board of cc: Auditor-Controller Supervisors Administrator affiixed this 5th day of April 19 77 Assessor _ J. R. OLSSON, Clerk By Deputy Clerk Dorotrj -McDonald 7l1`t_ S H-24 3/7615m In the Board of Supervisors of Contra Costa County, State of California April 5 j9 77 In the Molter of Authorizing Relief of Shortages and Discharge from Accountability in the Accounts of the County Clerk-Recorder As recommended by the District Attorney and County Auditor- Controller, IT IS BY ORDERED that authorization is GRANTED for relief of shortages and discharge from accountability in the accounts of the County Clerk-Recorder in the amount of $30, pursuant to provisions of Government Code Section 25257 and 29390. Passed by the Board on April 5, 1977. 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: Clerk-Recorder Witness my hand and the Seal of the Board of cc: Auditor-Controller Supervisors District Attorney affixed this :;t�+day of Aari1 1977 Administrator (( � J. R. OLSSON. Clerk By t`fat a Z � //l�r..e_ c. Deputy Clerk oro tr,r .,ac:;_ a.La 00320 11.24 3176 ISm OFFICE OF THE RECORDER Contra Costa County 822 plain Street Martinez, California 94553 Date: March 7, 1977 To: Board of Supervisors, Contra Costa County From; J. R. Olsson, County recorder r ^:? By: Sam Klebanoff, Asst. County Recorder ►' ^77 Subject: Discharge from Accountability Pursuant to Section 25257 of the Government Code, the County Recorder hereby applies for discharge from account- ability for collection of the following obligations on the ground that the amounts involved are too small to Justify the cost of collection. The total amount owing is $16.00. The persons liable are: Patrick Dunne $2.00 Cheryl Milson 2.00 Virginia :finer 3.00 James Stovall 2.00 Lynn Fields 2.00 Michael Brumley 2.00 George Ko 3.00 The estimated cost of collection is unknown. The collection of said amounts is improbable because we are unable to contact persons or obtain compliance. I declare under penalty of perjury that I have read the foregoing application for discharge from accountability and that the same is true and correct. Dated: March 7, 1977 Martinez, California C. RECEIVED sst.(County Recon I �,101 J. R. cs10t CLERIC B0,4;0 CK Wr-Z'- Z5 Microf lmed with Ecc7r� o Con;rs c0s;C1 Cou;r;v OFFICE OF THE RECORDER - Contra Costa County 82-1 Alain Street Martinez, California 94553 !- U .oun;y Ac►ministrafor t'-r" F i�tti• rtr"l f3 l w7 J. R c.s-a: CLEM 90:.R7 C.- w^:i50S }, •c :z: osrA co. �� an Microfilmed %vitli S otrrd or�et Cown:, Cos'ro Count, OFFICE OF THE RECORDER Contra Costa County S'?Main Street Martinez, California 94553 r ..ounty �1C!7±it]igtrC;t�t Date: February 18, 1977 To: Board of Supervisors From: James H. Olsson, County Clerk-Recorder By: Sesta ilebanoff, Asst. County Recorder Subject: Discharge from Accountability Pursuant to Goverment Code 29390 Is EI•1 I 1. Amount: $6.00 2. Date: January 27. 1976. 3. Eow: Possible error in making change at Recording Section. 4. Efforts to Locate: On this date we received x237.70 In copy fees _or 109 transactions, $102 in Recording Fees for 33 Finance Statements, and $1,803 in Recording Fees for 594 other transactions, plus $2,885.30 in Transfer Taxes. There was an error in recording fees but we don't know chat it was. All checks, cash, receipts, over- payments, charges, and cash register tapes were compared with the daily fee book. $. Statement: The error was discovered on the day it occurred. We do not believe it was caused through fraud or negligence. 6. P.eauestt We request relief from the $6.00 shortage pursuant to Section 29390 of the Govt. Code. ITi'M II 1. Amunt: $$.00 2. Date: march 18, 1976. 00322 Microfilmed with board order .Board of Supervisors -2- Febraary 18, 1977. 3. How: Possible error in making change at Vital Statistics Section. 4. Efforts to Locate: A comparison of the checks and cash received with the 71 receipts issued and the cash register tape failed to disclose the discrepancy, 5. Statement: The shortage was discovered on the day it occurred. We do not believe it was due to fraud or negligence. 6. Request: We request relief from the $5.00 shortage pursuant to Section 29390 of the Govt.. Code. ITER III 1. Amount: $1..00 2. Date: October 19, 1976 3. How: Possible compensating error. 4. Efforts to Locate: On October 18, 1976, we had a $1.00 overage in recording fees, and on the 19th a $1.00 shortage in recording fees. We checked both days' receipts, checks and documents, but to no avail. We surmise the two discrepancies are related but we were unable to prove it. 5. Statement: The error was found on the day it occurred. We do not believe it was due to fraud or negligence. 6. Request: We request relief from the $1.00 shortage pursuant to Section 29390 of the Govt. Code. ITEM IV 1. Amount: $2.00 2. Date: november 30, 1976. 3. How: A birth certificate which had been ordered was mailed to Funeral Wells, Texas, together with the original receipt and the check which had been sent to us for pay- ment. This was an inadvertent act by one of our employees. ;�V23 "cro"med "'ith boarid order 3gsrd of Supervisors -3- February ry 28, 1977 4. Efforts to Locate: Thiserror was found by comoarinsr the ci .y•c �..,<.y, nd j I I Board of Supervisors -3- February 18, 1977 4. Efforts to Locate: This error was found by comparing the day's cash and checks against the receipts written. The receipt in question was Number 3P850- 5. Statement: The error was found the following day. This was an inadvertent error and there was no fraud involved. 6. P.eouest: Pursuant to Section 29390 of the Govt. Code, we request relief from the $2.00 shortage. Verification: I declare, under penalty of perjury, that all of the statenents above made are true and correct. Sam IMebanoff Asst. County Recorder Dated: February 18, 197? Martinez, California 0'1324 /Wuofilned %%itfi Foam orBeP ,IN In the Board of Supervisors of Contra Costa County, State of California April 5 , 19 77 In the Matter of Reimbursement for Damage to Personal Property IT IS BY THE BOARD ORDERED that the County Auditor—Controller is AUTHORIZED to reimburse Deputy Mlarshal Daniel Heether, Mt. Diablo Judicial District, in the amount of $02.73 for damage to personal property incurred in the line of duty. PASSED by the Board on April 5, 1977. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Administrator Witness my hand and the Seal of the Board of cc: tit. Diablo :arshal Supervisors Auditor — Controller affixed this c;lh day of ate-;i 19 �v Civil Service Safety Officer Deputy Marshal Heether J. R. LSSON, Clerk 2005 Oakridge Lane ey (4 _r ,L,. Deputy Clerk Pittsburg Ijorornp 7.aTuona1Q J 00 H-24 1/7615m 7M In the Board of Supervisors of Contra Costa County, State of California April 5 . iq 77 In the Matter of Bids for Parking Lot Resurfacing, Orinda Community Center Park - Phase IIIA, Orinda area. County Service Area R-6 Work Order No. 5297-927 This being the time fixed for the Board to receive bids for resurfacing of a parking lot at Orinda Community Center Park - Phase IIIA, Orinda area, bids were received from the following and read by the Clerk: Bay Area General Engineering, Oakland J Sibbald Construction Inc. , San Anselmo - Ransome Company, Emeryville Atlas Paving & Grading, Concord IT IS BY THE BOARD ORDERED that said bids are REFERRED to the Public Works Director for review and recommendation on April 19, 1977. PASSED by the Board on April 5, 1977. 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 Auditor-Controller Supervisors affixed this 5th day of Aoril ' 1977 J. R. OLSSON, Clerk BY Deputy Clerk N. Pous 0000 H 24 8115 lona t In the Board of Supervisors of Contra Costa County, State of California April 5 . 19 77 In the Matter of Aralication to Present a Late Claim for Damages. Mr. Terry Spencer, 4-?forth, Post Office Box 67, San Bruno, California 94066 having filed an application to present a late claim for damages on March 2, 1977 in the amount of $100,000. IT IS BY THE BOARD ORDERED that the aforesaid application to present a late claim is DENIED. PASSED by the Board on April 5, 1977. 1 hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: ''s. Snencer Supervisors Public Works Director affixed this 5th day of Anril i9 77 Attn: ?'r. 3roatch County Counsel J. R. OLSSON, Clerk County Administrator By jf l%`C/: •-- /: 3 .ii- Deputy Clerk ante L. Johnson 0 032'7 If•24 3176 1Sm • i,cLfc�'d FILED 1 In the Matter of the Pr000sed 21 1977 Claim of JERRY SPENCER Against 2 The County of Contra Costa ao �A�o o►soas 3 coN� B 4 APPLICATION TO PRESENT CLAIM UNDER SECTION 911 .4 OF THE GOVERNMENT CODE BY A PERSON S ACTING ON CLAIMANT'S BEHALF 6 TO: THE CLERK OF THE BOARD OF SUPERVISORS OF CONTRA COSTA 7 COUNTY, CONTRA COSTA COUNTY, CALIFORNIA P.O. BOX 911 8 Martinez, California 94553 9 JERRY SPENCER applies for leave to present a claim under 10 Government Code Section 911 .4. The claim is founded on a cause 11 of action for personal injuries which occurred in October and 12 November of 1976. The date of accrual of claimant's cause of 13 action is not clear, and this application does not constitute 14 an admission as to any particular date as that of the accrual is fo the claimant's cause of action. For additional circumstances 16 relating to the cause of action, reference is made to the 17 proposed claim attached to and incorpprated as part of this 18 application. 19 The reason for delay in presenting this claim is that from 20 a date prior to claimant's injuries, continuing through the 21 present, claimant has been and is incarcerated and has not 22 had an unfettered freedom ofaccess to private counsel . The 23 County of Contra Costa has not been prejudiced by the failure to 24 i present this claim at an earlier date. 25 Claimant is presenting this application within a 26 reasonable time after the accrual of this cause of action. 27 WHEREFORE, claimant respectfully requests that his 28 application be granted and that the attached proposed claim be 00328' pCrofilmed with boord oMa ` I 1 received and acted on in accordance with Government Code Sections' 2 912.4 and 912.6. agcrofilmed with board on I received and acted on in accordance with Government Code Sections 2 912.4 and 912.8. 3 Dated: March 1, 1977. 4 S BRUCE Sl OSTERMAN 6 7 8 9 10 12 12 13 14 1s 16 17 28 19 20 21 22 23 24 ZS 26 27 Ut nn r� 28 V 9 -2- 1 CIST ICATE OF AWLIKC(Sim jX73^.' 4. the va;miir'xd. ::t that 1 4m a down•., . 2 Scat: c: 1.'s ara of t8 rm.c:t a-..-: js 223 i.'. is PUOrx ns!. .. 4 5 &A ame3pe saa xiuc d as fottoar. 6 CLERK OF THE BOARD OF SUPERVISORS 7 CONTRA COSTA COUNTY P.O. BOK 911 g MARTINEZ, CALIFORNIA 94553 9 10 Catherine A. Edwards 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 00330 4 1 N 1 1 CLAIM AGAINST THE COUNTY OF 2 CONTRA COSTA I 3 4 TO: THE CLERK OF THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CONTRA COSTA COUNTY, CALIFORNIA 5 P.O. Box 911 Martinez, California 94553 6 7 Claimant herewtih presents his claim against the County 8 of Contra Costa pursuant to Government Code Section 910 as follows 9 1 . The claimant's name and post office address are as 10 follows: JERRY SPENCER, 4-North, P.O. Box 67, San Bruno, 11 California 94066. 12 2. Claimant desires notices to be sent to the above 13 post office address. 14 3. The date, place and other circumstances of the 15 occurrence or transaction that gave rise to this claim are as 16 follows: During parts of the months of October and November, 1976 17 claimant was incarcerated in the Contra Costa County jail at 18 Clayton, California, wherein he was subjected to physical and 19 mental abuse and was caused to suffer violation of his rights 20 under the VIIIth and XIVth Amendments to the U.S. Constitution 21 land California Constitution, Article 6, Section 10. 22 4. A general description of the injury incurred so far as 23 it is now known is as follows: Claimant suffered aggravation and 24 exacerbation of pre-existing physical injuries, denial of necessary medications, extreme physical pain and suffering, mental 25 26 anxiety, humiliation, emotional distress, and terror. 27 5. The names of the public employees causing said injuries 28 are not now known but should be ascertained shortly; claimant begs leave to amend this claim (Gov. Code Section 910.6) when 00331. ap i II these names are discovered. 2 6. The amount claimed as of the date of presentation of 3 this claim is S10n,Onn.nO including any prospective injury. 4 7. I, Bruce S. Osterman, am a person presenting this S claim on behalf of the claimant named above. 6 Dated: March 1 , 1977. 7 8 BRUCE S. OSTERMAN 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 -2- 00332 In the Board of Supervisors of Contra Costa County, State of California April.5 , 19 77 In the Matter of Claim for Damafes. Mr. Ralph L. Jacobson, Attorney, 2000 Center Street, Suite 208, Berkeley, California 94704 having filed a claim for damages on behalf of George and Elaine Barnes, Route 1; Box 64, Brentwood, California 94518 on March 4, 1977 in the amount of $500. IT IS BY THE HOARD ORDERED that the aforesaid claim is DENIED. PASSED by the Board on April 5, 1977. 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, Attorney fitness my hand and the Seal of the Board of Public Forks Director Supervisors Attn: Mr. Broatch affixed this lith day of Anr11 19 u County counsel County Administrator J. R. OLSSON, Clerk /.' �.f.. By::.f 17T t� .� _ ,. b1 e`%-: Deputy Clerk Jarie L. Johnson 00333 H-b1 3j:h ISm i _. ... •"k��.�-F�' :,^+,,gam P I L � �eihli� •1� 19/ 1 LAW OFFICES OF J. R. MSSON 2 GILLIA AND JACOBSON CLERK BOARD oc wrRlr;ro2S .►woress.a.+�Cewro.t.0- COIyTRA CASrTLi CO, 3 2000 CENTER STRECT•sU1TE 208 'tu tk[Y'k'~'O! 4 BERKELEY.Cl UroR.IIA 9470.1 5 Attorneys for Claimant 6 7 8 GOVERNMENT CODE CLAIM FOR PROPERTY DAMAGE 9 GEORGE BARNES and ELAINE BARNES, Route 1, Box 64, Brentwood, 10 CA, 94518, make this claim against Contra Costa County and its 11 governing body as follows: 12 On or about February 25, 1977, animal control officers of 13 Contra Costa County whose names are unknown to Claimants loaded 14 a cow owned by Claimants into a trailer and proceeded to take 15 the cow to animal control facilities in Martinez. During the 16 course of their control over said cow, said cow was lost by said 17 employees of the County of Contra Costa and has not been located. 18 This claim is based on the negligence of said County employees 19 in losing said cow. Said cow is described as follows: One 20 Holstein cow with calf, valued at $500.00. Claimants demand 21 payment of $500.00 from Contra Costa County. 22 The representatives of Claimants herein are GILLIN & 23 JACOBSON, A Professional Corporation, whose address is 2000 24 Center St_, Suite 208, Berkeley, CA 94704, and all correspondence 25 regarding this matter should be sent to said attorneys. 26 Dated: March 2, 1977 27 GILLIN 6 JACOBSON 281 A Professional Corporation 29 30 By: 311 RALPH L. JACOBSON 32 Attorneys for said Claimants. 33 34 00334 G[u.I\A�oJACGUSO1 Cf OfITTtPI :•' 1 board Of •OJO(�et�'� •.Su.t l0. wccctacr,uurwarl•wroa A =.. ..+. `^Y iy. J hereby declare under j%enalty of perjure that I am a citizen of. Uje United States and over the aye of eighteen (18) }•cars, and- not a Party to the within action; uiy , ,business address is 2000 Center St. , Suite 200, Berkeley, ;�;• California, 9.3704. On this date Z served the attached documr_nt• in said action by placing a true copy thereof enclosed in a sealed envelope, postage prepaid; in the ; .1; United States mail at Berkeley, California, addressed as :+' followl: P' Clerk, Board ofi Sgpervisors ' CONTRA COSTA COUNTY 651 Pine St. -Martinez, CA 94553 1 ***GOVERNMENT CODE CLAIM FOR PROPERTY DAMAGE. :•,Y i. t -X - Uated' at Berkeley, California. March 2, 1977 i' .,:�;• - K. Hamlin 00335 r f f In the Board of Supervisors of Contra Costa County, State of California April 5, ,;19 77 In the Matter of ADDlication to Present a Late Claim for Damage-s. Mr. Stanley K. Dodson, Attorney, 2211 Railroad Avenue, Pittsburg, California 94565 having filed-an application'to present a late claim for damages on behalf of James 'T. Brougham as Guardian ad Litem for Angelina Brougham on March 4, 1977 in the amount of $3,040,000. IT IS BY THE BOARD ORDERED that the aforesaid application to present a late claim is DENIED. PASSED by the Board on April 5, 1977. 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: Attorney Witness my hand and the Seal of the Board of Public Works Director Supervisors Attn: Mr. Broatch affixed this 5th day of Anril 19 77 County Counsel County Administrator J. R. OLSSON, Clerk By=.����tf '�-1 � e rim . Deputy Clerk Ja_--.ie L. Johnson 00336 N-2SS;76On% M ---� FILEDS J. SL 0:6SON CLERK BOARD OF SUPERVISORS MJget c9aoor In the Natter of the Claims of ANGELINA ) BROUGHAM , an incompetent, by JAMS T. ) APPLICATION TO PRESENT BROUGHAM, her Guardian ad Litem, against ) CLAIMS UNDER SECTION: THE STATE OF CALIFORNIA, THE CQUNTY OF ) 911.4 OF THE GOVERIJIIENT CONTRA COSTA, and THE CITY OF CONCORD ) CODE BY A PERSON ACTING. ON CLAIMANTIS BEHALF TO: THE STATE BOARD OF CONTROL OF CALIFOW4IA; THE CLERK OF THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY; THE CLERK OF THE CITY COUNCIL OF THE CITY OF CONCORD: 1. I, JAMES T. BROUGHAM, as Guardian ad Litem for ANGELINA BROUGHAM,an incompetent, apply for leave to present claims under Government Code Section 911.4. The claims are founded on a cause of action for personal injuries which resulted from an automobile accident :which occurred on October 29, 1976 and for which a claim was not presented within the 100- day period provided by Government Code Section 911.2. For additional circumstances relating to the cause of action, reference is made to the proposed claim attached.to and in- corporated as a part of this application and to the accompany- ing declaration of JAMES T. BROUGHAI4. 2. The reason for the delay in presenting these claims is that Angelina Brougham was rendered incompetent as a result of the injuries suffered in this accident and has been incorpetent continuously since said accident and has been both mentally and physically totally incapacitated during the 100-day period specified by Government Code Section 911.2. Said Angelina 00337O rofilmed with taard orda,e iJil��i 1 AWgoiiim+di wjm Goard ordo ,1 Brougham did not have a guardian ad litem or general guardian until March 2, 1977. Hone of the subject public, entities has been prejudiced by the failure to present these claims as specified by Government Code Section 911.2, as more parti- cularly shown by the attached declaration of James T. Brougham. 3. 1 am presenting this application within a reasonable time after the accrual of this cause of action, as more particularly shown by the attached declaration of Jaides T. Brougham. WHEREFORE, I respectfully request that my application be granted and that the attached proposed claims as against the State of California, the County of Contra Cost:, and the City of Concord be received and acted on in accordance trrith Government Code Sections 912.4, 912.6 and 912.8. Dated: March , 77. r JAMES T. BR G —F U ( 0(1338 2 - In the ratter of the Claims of AIGELINA ) BROUGHAM, an incompetent, by JAMES T. ) BROUGHAM, her Guardian ad Litem against ) CLAIM FOR DAMAGES THE STATE OF CALIFORNIA, THE COIMTY Q-v ) CONTRA COSTA, and THE CITY OF CONCORD ) TO: THE STATE BOARD OF CONTROL OF CALIFORNIA; THE CLERK OF THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY; THE CLERK OF THE CITY COUNCIL OF THE CITY OF CONCORD: This claim is presented by JAY----S T. BROUGHAM on behalf of ANGELINA BROUGHAM, his wife, an incompetent. All notices respecting this clai::. should be sent to JAMES T. BROUGHAM, c/o Law Offices of SANDERS, DODSON & HINTON, 2211 Railroad Avenue, Pittsburg, California. The date and place of the incident giving rise to this claim are: October 29, 1976, Kirker Pass Road approximately 600 feet north of Hess Road near the City of Concord, County of Contra Costa, State of California. The circumstances of the incident are as follows: Said Angelina Brougham was a passenger in a vehicle being driven upon said Kirker Pass Road when the driver lost control of said vehicle while attempting to avoid striking construction barricades left or caused to be left by the City of Concord, blocking both westbound lanes of said Kirker Pass Road in such a tanner so as to create a dangerous and unavoidable road hazard. The California Highway Patrol, the Contra Costa County Sherif, and the City of Concord Police Department dere all-notified of the existence of said of) - 90 11r road hazard for a sufficient period of time prior to the subject- accident ubjectaccident to have taken steps to remove said hazard and did not do so. As a result of the subject accident said Angelina Brougham suffered serious and permanent disabling injuries and has been rendered incompetent. The name or names of the public employees causing the said injuries are unknown to claimant at this time. The amount claimed as a result of said incident as of the date of presentation of this claim is as follows: Medical expenses: In excess of $40,000. Future medical expenses: Unknown and undetermined at this tine. Loss of Income to Date: Undetermined at this time. Impairment to Earning Capacity: Undetermined at this time. General Damages: $3,000,000. Dated: �.Aarch _ , 1977. AMES T. r�0 GHA 00340 _ 2 17 DECLARATION OF JAMS T. BROUGHAM CO24ES NOW JAMES T. BROUGHAM and declares and says: I am the husband of Angelina Brougham, who was injured in an automobile accident on October 29, 1976 on Kirker Pass Road near the City of Concord, County of Contra Costa, State of California. As a result of said accident, my wife suffered serious and permanently disabling personal injuries and was rendered mentally incompetent. She was hospitalized continu- ously from the date of the accident until December 16, 1976 at Los Medanos Hospital in Pittsburg, California, and thereafter was continuously hospitalized at Contra Costa County Hospital in Vartinez, California until February 18, 1977- Since said accident my wife has been and is now incompet- ent and unable to take any steps to take care of her olwn interests in connection with any claim she may have in connection with said accident. I was not aware until on or about February 23, 1977 that facts existed which would give rise to a claim against the State of California, County of Contra Cosa, and the City of Concord. Furthermore, T_ was not made aware until on or about said February 23, 1977 that in the event there were facts that 00-gAJ would support a claim against said public entities, it would be necessary to file a claim therefor w.ithin .100 days from the accrual of any cause of action. I am informed and believe that other claims have been filed agains t said public entities in connection with the subject. accident and that said public entities had actual notice of said accident on the date thereof and have had ample opportunity to investigate the circumstances thereof and will not be prejudiced by the failure to present these claims within said 100 days. I declare under penalty of perjury that the foregoing is true and correct. Executed on ' March,' 2- , 1977 at Pittsburg, California. JA14ES T BR �M 00342 - 2 - . s '•Dirt ''is;.;' ,y,,w In the Board of Supervisors of Contras Costa County, State of California April. 5 1, 19 77 In the Matter of Claim for Damages. Mr. Arnold Laub, Attorney, 43 Panoramic Way, Walnut Creek, California 94595 having filed a claim for damages on behalf of Mr. Kevin Krutzner, Ms. Lisa Ashby, and M.r. Kevin Ashby, 82 Cumberland Court, Danville, California 94526 on ?-1arch• 2, 1977 in the amount of $50,000. IT IS BY THE BOARD ORDERED that the aforesaid claim is DENIED. PASSED by the Board on April 5, 1977. 1 hereby certify that the foregoing is a true and carred copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc• Attorney Witness my hand and the Seal of the Board of Public Norks Director Supervisors Attn: !.Ir. Broateh affixed this_5th day of Anril . 19 77 County Counsel County Administrator J. R. OLSSON, Clerk Deputy Clerk Jamie L. Johnson 00343 II-bf if76lsm 01344 a•.or•ccs or - LAUS PsorzasioNAL PLATA 4]0"an rIC OSA• •"ALNVT CoCCR•CA 94595 •{10/9]6.4400 LAUB AND ZVIAMN ARNDwLAUB J.MICHAEL MANIN ATTORNEYS&%*COUNSELORS AT LAOS 1�. TERAENCED.RANAHAN T I L ED �, CLAIM AGAINST THE MALCALM A.KING NAP y i I i COUNTY OF CONTRA COSTA J. R C S`+ON CLERK BOARD Or-SUPEW1504 CoN =lAco. Government Code Section 910 to 911 .2 B—rs�..�r.• requires that all claims must be presented to the Controller within 100 days from the accident. CLAIMANT'S NAME: KEVIN KRUTZNER, LISA ASHBY, KEVIN ASHBY AMOUNT OF CLAIM: $50,000.00 CLAIMANT'S ADDRESS: 82 Cumberland Court, Danville, Ca. ADDRESS TO WHICH NOTICES ARE TO BE SENT: LAW OFFICES OF LAUB & MAHIN 43 Panoramic Way, Walnut Creek, Ca. DATE OF ACCIDENT: December 21 , 1976 LOCATION OF ACCIDENT: Lagonda Way at Intersection of E1 Portal in Danville, Ca. HOS! DID ACCIDENT OCCUR: Claimant was northbound on Lagonda Way and saw a curve to left of road. There was inadequate lighting and no posting of a curve and the con- struction of the street was such that made it difficult for a driver to negotiate a turn. Claimant hit brakes and slid off roadway. DESCRIBE INJURY OR DAMAGES: Kevin Krutzner - Stitches on head, possible tear of bladder Kevin Ashby - Scar on scalp, scar on nose, scar on right knee and stitches Lisa Ashby - Concussion, root canal and other dental problems NAME OF PUBLIC EMPLOYEES CAUSING INJURY OR DAMAGE, -IF KNOWN: Unknown, see attached police report. ITE14IZATION OF CLAIM: Claimants are presently being treated. The extent and exact amount Wcrofiimed with board ordat L..GIVICIS of LAUB PE01156IONAL PLAZA 7A� �.,,�� A/Mmom—C... . way f C/CCR.CA f.SaS -475/636-00 LAUB AND J.ri[�ililr ANNOWL.AUS J.MKNAEL MANIN ATTORNEYS.•o COUNSELORS AT LAW TEFW&NM D.HANANAN _ MAUX"A.KING Page 2 of the claimant's damages are, as yet, undetermined, however, the claimants aie still treating for the injuries sustained in the subject accident, and will provide copies of all medical special damages when the same are ascertained. SIGNED BY OR ON BEHALF OF CLAIMANT: LAN OFFICES/OF U MAHIN By: rno ub Attorne for Claimants fl03A749J ( l In the Board of Supervisors of Contra Costa County, State of California April 5 , 19 77 In the Matter of Authorizing Execution of Agreements with Chrysler Corporation for Patrol Car Testing IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute agreements between the County of Contra Costa and the Chrysler Corporation for the testing of one or more experimental vehicles under actual police operating conditions; title to said vehicles to transfer to the County during the test period at no cost to the County; operational and maintenance expenses to be assumed by the County. Passed by the Board on April 5, 1977. 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: Sheriff_Coroner Witness my hand and the Seal of the Board of cc: Contractor - C/o Sheriff Supervisors Administrator affixed this5t^ day of Afir-1 19 77 Auditor-Controller — Furchasin J. R. OLSSON, Clerk B- ZZ , Deputy Clerk I•:axine I.1. 'Neuf 1d ow4b H-24 3/%G 15m i I 4 AGREEMENT For and in consideration of the mutual covenants and obligations hereinafter set forth, CHRYSLER CORPORATION (hereinafter call "Chrysler") Detroit,' Michigan and CONTRA COSTS COUNTY (hereinafter called "County") hereby agree as follows: 1. Purpose. Chrysler desired to test one experimental vehicle under actual police operating conditions to evaluate said vehicle for police use generally. County is willing to operate said vehicle on a test basis as part of their regular police operation. 2. vehicle. Chrysler will furnish to County one vehicle (Serial No. IIL41-L7F- 196704)which County will place in its regular police operation. This vehicle will be equipped according to specifications established by Chrysler. County may install at its own expense any additional equipment (such as roof lights, gun racks, etc.) customarily used by it on police cars which it operates pro- vided that same will be removed by County at its expense at termination of test program. 3. Test Period. County will operate said vehicle furnished hereunder on a regu- larly scheduled basis for a period not to exceed 100,000 miles of operation or two years from the date hereor, whichever event first occurs. Chrysler shall have the right to wiehdraa the vehicle from county's operation to con- duct tests or carry out modifications to said vehicle. In the event Chrysler decides to exercise this option, Chrysler shall give County ten (10) days advance written notice and will do all things possible to carry out said tests or modifications in such a manner to cause a minimum inconvenience to the County's operation. Chrysler has the option to extend the test period pro- vided that County is in agreement. 4. Reports. County will furnish Chrysler all data pertinent to the operation of the vehicle furnished hereunder, either on forms supplied by Chrysler or in such form as to give such information as may be specified by Chrysler. Data will be furnished at no additional cost to Chrysler. In connection with the performance of this Agreement, Chrysler may disclose or County may discover confidential information pertaining to Chrysler's past, present or future production or research and developmental activities. It is understood that any such information will be kept by County in strict confidence and will not be disclosed by County to any other person, firm, corporation or association without Chrysler's prior written consent. 5. Title. Title to the above mentioned vehicle will be transferred to County for the purpose of registering the vehicle. County will pay any fees, taxes, expense costs or charges applicable to its use of the vehicle including but not limited to expense and fees for obtaining such licenses, permits, certi- ficates and other authorizations as may be required. At the end of the test period, County will return the vehicle furnished hereunder to Chrysler and title to said vehicle shall be transferred to Chrysler. 6. Maintenance. County shall perforce normal preventative maintenance service at their expense on the vehicle furnished hereunder on the same schedule as other vehicles operated on its regular police car schedule. 0034-t Microfilmed with board order other - "-�- v-blcle turnished hereunder) -y -Inten vehicles operated o ansc service _ n its regular n the same schedule as Police car schedule. 0034-7Microfilmed wish board order _ 2 7. Warranty. Chrysler makes no warranty to County as to the fitness of the vehicle furnished hereunder for use as a police car; however, 'Chrysler warrants said vehicle against defects in workmanship and material during the test period and will furnish to County on a warranty basis all replace- ment parts except tires and normal maintenance items such as spark plugs, brake linings and windshield wiper blades. All parts on the vehicle shall be retained and returned to Chrysler at Chryslers expense. S. Liability. County shall be fully responsible and-liable for the use and operation of the vehicle. Chrysler assumes no liability for any failure in operation, downtime or other losses resulting therefrom, or for any bodily injury or property damage arising out of or in connection with the use by County of the vehicle furnished hereunder. Chrysler will assume liability for any injury or damages arising solely out of the use of• the vehicles and proximately caused by any failure of Chrysler in design or manu- facture. At the end of the test period, or sooner as provided in this agree- ment, County will return the vehicle to Chrysler in as good condition as when furnished to County, reasonable wear and tear excepted. IN WITNESS WHEREOF, the parties have caused this agreement to be executed on this 5th day of Anri.l , 1977. CHRYSLER CORPORATION ' 1 By, Title CONTRA COSTA COUNTY yU= N. Boggess B Y Qmirmon, Board of Supervisors Title OU348 ^e i { In the Board of Supervisors of Contra Costa County, State of California April 5 , 19 .77 In the Matter of Contract #20-138 with Concerted Services ' for Area Agency on Aging IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED-to execute Contract #20-138 with Concerted Services for provision of residential maintenance services during the term April 1, 1977 to September 30, 1977, in the amount of $2,500 in Title III Older Americans Act Federal funds, for the Area Office on Aging/Social Service Department. PASSED BY THE BOARD on April 5, 1977. 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. Orifi: Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts 6 Grants Unit Supervisors cc: County Administrator affixed this7th day of April , i9 77 County Auditor-Controller County Social Service Dept. Office on Aging , J. R. OLSSON, Clerk Contractor Deputy Clerk I:ac ne M. 11'euf _d OU349 Meit, H:'A 3/76 15m Ems- Contra Costa County Standard Form STANDARD CONTRACT (Purchase of Services) 1. Contract Identification. Number 20 - 138 Department: Social Service Subject: Area Agency on Aging Residential Maintenance Services for Older Persons 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: CONCERTED SERVICES PROJECT Capacity: Nonprofit California corporation Address: 27 Columbia Circle, Pittsburg, California 94565 3. Term. The effective date of this Contract is April 1, 1977 and it terminates September 30, 1977 unless sooner terminated as provided herein. 4. -Payment Limit. County's total payments to Contractor under this Contract shall not exceed $ 2,500 - 5. County's Obligations. County shall make to the Contractor those payments described in the Payment Provisions attached hereto which are incorporated herein by reference, subject to all the terms and conditions contained or incorporated herein. 6. Contractor's Obligations. Contractor shall provide those services and carry out that work described in the Service Plan attached hereto which is incorporated herein by reference, subject to all the terms and conditions contained or incorporated herein. 7. General and Special Conditions. This Contract is subject to the General Conditions and Special Conditions (if any) attached hereto, which are incorporated herein by reference. 8. Project. This Contract implements in whole or in part the following described Project, the application and approval documents of which are incorporated herein by reference: Contra Costa County Area Agency on Aging Project (Revised Plan and Budget for FY 1976/77 approved by County Board of Supervisors September 7, 1976). 9. Legal Authority. This Contract is entered into under and subject to the following legal authorities: Title III Older Americans Act California Government Code 53703 10. Signatures. These signatures attest the parties' agreement hereto: CO11Xfi 01 i'- 1 COSTA FORNIA CONTRACTOR /L �'o✓r ka By Chairman, Board of Sdpwfvizors CSP BOARD OF DIRECTORS, (Designate official capacity in business Attest: J. R. Olsson, County Clerk and affix corporation seal) �Jf State of California ) County of Contra Costa Deputy , ACKNOWLEDGEMENT (CC 1190.1) The person signing above for Contractor Recommended by Department known to me in those individual and business capacities, personally appeared before me today and acknowledged that he/ By hey signed it and that the corporation Designee or partnership named above executed the within instrument pursuant to its bylaws HRA Contracts Administrator or a resolution of its board of directors. Form Approved: _Couaty_Counsal- Dated: By Designee D Y Yuba#F @mwaE Bunt Cle � ~' IRENE D. COOPER tV,(tlf a NOTARY PVBUC-CALIFORNIA Microfilmed With board order y' yCCHTPa A FEB i,( co- 1981 - T" Tlwrws Way, Pitt,burj. CA q•cF$ Microfilmed with board order My "mm. a,._., FLU '' `' " (;-in'.: :tE'I .i!?S+ V9 Than= WW. Pinbur1. CA 9"'kS Contra Costa County Standard Form PANT PROVISIONS (Cost Basis Contracts) Number 20 - 1381 4 1. Payment Basis. County shall in no event pay to the Contractor a sum in excess of the total amount specified in the Payment Limit of this Contract. Subject to the Payment Limit, it is the intent of the parties hereto that the total payment to the Contractor for all services provided for County under this Contract shall be only for costs that are allowable costs (see Paragraph 3. below) and are actually incurred in the performance of Contractor's obligations under this Contract. 2. Payment Amounts. Subject to later adjustments in total payments in accordance with the below provisions for Cost Report and Settlement, Audits, and Audit Exceptions, and subject to the Payment Limit of this Contract, County will pay Contractor: [Check one alternative only.] [ ] a. $ monthly, or [ ] b. $ per unit, as defined in the Service Plan, or [X] c. An amount equal to Contractor's allowable costs that are actually incurred each month, but subject to the "Budget of Estimated Program Expenditures" included in the Service Plan. 3. Allowable Costs. Contractor's allowable costs are only those which are determined in accordance with: [Check one alternative only.] [x] a. General Services Administration Federal Management Circular FMC 74-4, Attachment A (Principles For Determining Costs Applicable To Grants and Contracts With State and Local Governments) and Attachment B (Standards For Selected Items of Cost), and, subject to said Attachments A and B, such other documents (if any) specified in the Service Plan regarding: (1) Principles for determining and allocating the allowable costs of providing those services set forth in the Service Plan, and (2) Standards for determining the allowability of selected items of costs of providing those services set forth in the Service Plan, or [ ] b. Such State regulations and documents as are set forth in the Service Plan regarding accounting guidelines, including standards for determining allowable or non-allowable costs. 4. Payment Demands. Contractor shall submit written demands monthly or as specified in 2. (Payment Amounts) above, for payment in accordance with Paragraph 2. (Payment Amounts) above. Said demands shall be made on County Demand Form D-15 and in the manner and form prescribed by County. Contractor shall submit said demands for payment for services rendered no later than 90 days from the end of the month in which said services are actually rendered. Upon approval of said payment demands by the head of the County Department for which this Contract is made or his designee, County will make payments as specified in Paragraph 2. (Payment Amounts) above. 00351 Contra Costa County Standard Form PAYHENT PROVISIONS (Cost Basis Contracts) Number Z u v 4 5. Right to Withhold. County has the right to withhold payment to the Contractor when, in the opinion of the County expressed in writing to the Contractor, (a) the Contractor's performance, in whole or in part, either has not been carried out or is insufficiently documented, (b) the Contractor has neglected, failed or refused to furnish information or to cooperate with any inspection, review or audit of its program, work or records, or (c) Contractor has failed to sufficiently itemize or document its demand(s) for payment. 6. Cost Report and Settlement. No later than sixty (60) days following the termination of this Contract, Contractor shall submit to County a cost report in the form required by County, showing the allowable costs that have actually been incurred by Contractor under this Contract. If said cost report shows that the allowable costs that have actually been incurred by Contractor under this Contract exceed the paym�-ncs made by County pursuant to Paragraph 2. (Payment Amounts) above, County will remit ::oy such excess amount to Contractor, but subject to the Payment Limit of this Contract. If said cost report shows that the payments made by County pursuant to Paragraph 2. (Payment Amounts) above exceed the allowable costs that have actually been incurred by Contractor under this Contract, Contractor shall remit any such excess amount to County. 7. Audits. The records of the Contractor may be audited by the County, State, or United States government, in addition to any certified cost report or audit required by the Service Plan. Any certified cost report or audit required by the Service Plan shall be submitted to County by Contractor within such period of time as may be expressed by applicable State or Federal regulations, policies or contracts, but in no event later than 18 months from the termination date of this Contract. If such audit(s) show t-hat the payments made by County pursuant to Paragraph 2. (Payment Amounts) above exceed the allowable costs that have actually been incurred by Contractor under this Contract, including any adjustments made pursuant to Paragraph 6. (Cost Report and Settlement) above, then Contractor agrees to pay to County within 30 days of demand by County any such excess amount. If such audit(s) show that the allowable costs that have actually been incurred by Contractor under this Contract exceed the payments made by County pursuant to Paragraph 2. (Payment Amounts) above, including any adjustments made pur- suant to Paragraph 6. (Cost Report and Settlement) above, then County agrees to pay to Contractor any such excess amount, but subject to the Payment Limit of this Contract. 8. Audit Exceptions. In addition to its obligations under Paragraph 7. (Audits) above, Contractor agrees to accept responsibility for receiving, replying to, and/or complying with any audit exceptions by appropriate County, State or Federal audit agencies occurring as a result of its performance of this Contract. Contractor also agrees to pay to the County within 30 days of demand by County the full amount of the County's liability, if any, to the State and/or Federal government resulting from any audit exceptions, to the extent such are attributable to the Contractor's failure to perform properly any of its obligations under this Contract. a . ©o3S61_ I SERVICE PLAN C� Number 2 O — i 3i- During the term of this Contract, Contractor will provide a project for delivery of residential maintenance services for older persons (age 60 or over) in the Pittsburg area. The program objective will be to identify older persons in need of minor home repairs and link them with community resources available to make the needed repairs.. During the term of this Contract, Contractor will facilitate house repairs for 100 older persons. The following components will constitute Contractor's program: 1. Personnel. Contractor will: a. Employ one older person as a part-time coordinator. b. Recruit and orient volunteers for project participation and service delivery. c. Organize a project Advisory Committee to advise on policy issues and handle grievances. This committee shall meet at least once a month. d. Provide training for volunteer and paid personnel. 2. Program Implementation. Contractor will: a. Inform public about services and eligibility and application procedures through the following means: (1) Written handouts and media announcements. (2) Interaction with community groups. (3) Liaison work with city and county sponsored housing programs. b. Recruit sponsors for identified home repair projects. 3. Program Services. Contractor will: a. Establish a list-of eligible repairs; such list to be approved by County. b. Establish a list of available service providers and area persons with handyman skills. c. Solicit materials to be used for home repairs through purchase or contribution of such materials. d. Accept referrals for service and coordinate service delivery between clients and repairmen. Total services supplied one client shall not exceed $200 in value. e. Work out exchanges of labor between clients and repairmen where possible. f. Provide follow-up to assure that requested services are carried out. g. Inform clients of workers' compensation laws. h. Provide 100 client referrals for repair and maintenance services as provided herein. 4. Reporting Requirements. Contractor will: a. Submit monthly fiscal and statistical reports in the form and manner required by County. b. Provide a quarterly and final program evaluation. c. Provide information as it becomes available for Area Agency planning activities. 5. Budget of Estimated Program Expenditures. State of California Office on Aging "Manual of Policies and Procedures," February 1975, will prevail in setting fiscal guidelines, including standards for allowable costs. As specified in the Payment Provisions, payment for services is subject to the "Budget of Estimated Program Expenditures," attached hereto, and incorporated herein by reference. Initials: ---�X�— ntractor County Dept. 00353 BUDGET OF ESTIMATED PROGRAM EXPENDITURES Residential Maintenance Service Number Contract Local Share (Federal/County) (In-Kind) Personnel Residential Maintenance Coordinator $750 No. at 1/2 time = $375 Mo. $ 2,250 (by contract) Travel 100 Building Space $ 300 Printing & Supplies 150 Utilities Telephone 210 Equipment Desk and Chair 90 File Cabinet 30 Contract Payment Limit $ 2,500 $ 630 Total Program Costs $3,130 Initials: Contractor County Dept. 00354 Contra Costa County Standard Form GENERAL CONDITIONS (Purchase of Services) 1. Compliance with Law. Contractor shall be subject to and comply with all Federal, State and local laws and regulations applicable with respect to its performance hereunder, including but not limited to, licensing, employment and purchasing practices; and wages, hours and conditions of employment. 2. Inspection. Contractor's performance, place of business and records pertaining to this Contract are subject to monitoring, inspection, review and audit by authorized representatives of the County, the State of California, and the United States Government. 3. Records. Contractor shall keep and make available for inspection by authorized representatives of the County, the State of California, and the United States Government, the Contractor's regular business records and such additional records pertaining to this Contract as may be required by the Cot--ty. 4. Retention of Records. The Contractor and County agree to retain all documents pertaining to this Contract for three years from the date of submission of Contractor's final payment demand or final Cost Report (whichever is later) under this Contract, and until all Federal/State audits are complete and exceptions resolved for the funding period covered by this Contract or for such further period as may be required by law. Upon request, Contractor shall make these records available to authorized representatives of the County, the State of California, and the United States Government. 5. Termination. a. Written Notice. This Contract may be terminated by either party, at their sole discretion, upon thirty-day advance written notice thereof to the other, or cancelled immediately by written mutual consent. b. Failure to Perform. The County, upon written notice to Contractor, may terminate this Contract should the Contractor fail to perform properly any of its obligations hereunder. In the event of such termination, the County may proceed with the work in any reasonable manner it chooses. The cost to the County of completing Contractor's performance shall be deducted from any sum due the Contractor under this Contract. c. Cessation of Funding. Notwithstanding Paragraph 5.a. above, in the event that Federal, State, or other non-County funding for this Contract ceases, this Contract is terminated without notice. 6. Entire Agreement. This Contract contains all the terms and conditions agreed upon by the parties. Except as expressly provided herein, no other understandings, oral or otherwise, regarding the subject matter of this Contract shall be deemed to exist or to bind any of the parties hereto. 7. Further Specifications for Operating Procedures. Detailed specifications of operating procedures and budgets required by this Contract, including but not limited to,monitoring, auditing, billing, or regulatory changes, may be developed and set forth in a written Informal Agreement entered between the Contractor and the County. Such Informal Agreements shall be designated as such and shall not be amendments to this Contract except to the extent that they further detail or clarify that which is ® already required hereunder. Such Informal Agreements may not enlarge in any manner the scope of this Contract, including any sums of money to be paid the Contractor as provided herein. Informal Agreements may be approved and signed by the head of the County Department for which this Contract is made or his designee. 8. Modifications and Amendments. a. General Amendments. This Contract may be modified or amended by a written document executed by the Contractor and the Contra Costa County Board of Supervisors or, after Board approval, by its designee, subject to any required State or Federal approval. b. Administrative Amendments. Subject to the Payment Limit, the Payment Provisions and the Service Plan may be amended by a written administrative amendment executed by the Contractor and the County administrator or his designee, subject to any required State or Federal approval, provided that such administrative amendments may not materially change the Payment Provisions or the Service Plan. 0135 (A-4616 REV 6/76) Standard Form Contra Costa Countv Standard Form GENERAL CONDITIONS (Purchase of Services) 9. Disputes. Disagreements between the County and Contractor concerning the meaning, requirements, or performance of this Contract shall be subject to final determination in writing by the head of the County Department for which this Contract is made or his designee or in accordance with the applicable procedures (if any) required by the State or Federal Government. 10. Choice of Law and Personal Jurisdiction. a. This Contract is made in Contra Costa County and shall be governed and construed in accordance with the laws of the State of California. b. Anv action relating to this Contract shall be instituted and prosecuted in the courts of Contra Costa County. 11. Conformance with Federal and State Regulations. Should Federal or State regulations touching upon the subject of this Contract be adopted or revised during the term hereof, this Contract shall be amended to assure conformance with such Federal or State requirements. 12. No Waiver by County. Subject to Paragraph 9. (Disputes) of these General Conditions, inspections or approvals, or statements by any officer, agent or employee of the County indicating the Contractor's performance or any part thereof complies with the requirements of this Contract, or acceptance of the whole or any part of said performance, or payments therefor, or any combination of these acts, shall not relieve the Contractor's obligation to fulfill this Contract as prescribed; nor shall the County be thereby estopped from bringing any action for damages or enforcement arising from any failure to comply with any of the terms and conditions hereof. 13. Subcontract and Assignment. This Contract binds the heirs, successors, assigns and representatives of Contractor. The Contractor shall not enter into subcontracts for any work contemplated under this Contract and shall not assign this Contract or monies due or to become due, without the prior written consent of the County Administrator or his designee, subject to any required State or Federal approval. 14. Independent Contractor Status. This Contract is by and between two independent contractors and is not intended to and shall not be construed to create the relationship of agent, servant, employee, partnership, joint venture or association. 15. Conflicts of Interest. Contractor promises and attests that the Contractor and any members of its governing body shall avoid any actual or potential conflicts of interest. If Contractor is a corporation, Contractor agrees to furnish to the County upon demand a valid copy of its most recently adopted bylaws and also a complete and accurate list of its governing body (Board of Directors or Trustees) and to timely update said bylaws or the list of its governing body as changes in such governance occur. 16. Confidentiality. Contractor agrees to comply and to require its employees to comply with all applicable State or Federal statutes or regulations respecting confi- dentiality, including but not limited to, the identity of persons served under this Contract, their records, or services provided them, and assures that: a. All applications and records concerning any individual made or kept by Contractor or any public officer or agency in connection with the administration of or relating to services provided under this Contract will be confidential, and will not be open to examination for any purpose not directly connected with the administration of such service. b. No person will publish or disclose or permit or cause to be published or disclosed, any list of persons receiving services, except as may be required in the administration of such sen ice. Contractor agrees to inform all employees, agents and partners of the above provisions, and that any person knowingly and intentionally disclosing such information other than as authorized by law may be guilty of a misdemeanor. 17. Nondiscriminatot-v Services. Contractor agrees that all goods and services under this Contract shall be available to all qualified persons regardless of age, sex, race, religion, color, national origin, or ethnic background, and that none shall be used, in whole or in part, for religious worship or instruction. 0U13S (A-4616 "REV 6/76) -2- � i 3 i 3 Contra Costa County Standard Form GENERAL CONDITIONS (Purchase of Services) 18. Idemnification. The Contractor shall defend, save harmless and indemnify the County and its officers, agents and employees from all liabilities and claims for damages for death, sickness or injury to persons or property, including without limitation, all consequential damages, from any cause whatsoever arising from or connected with the operations or the services of the Contractor hereunder, resulting from the conduct, negligent or otherwise, of the Contractor, its agents or employees, the County, its agents or employees, or any other person or entity. 19. Insurance. During the entire term of this Contract and any extension or modification thereof, the Contractor shall keep in effect insurance policies meeting the following insurance requirements unless otherwise expressed in the Special Conditions: a. Liability Insurance. The Contractor shall provide a policy or policies of comprehensive liability insurance, including coverage for owned and non-owned auto- mobiles, naming the County and its officers and employees as additional insureds, with a minimum combined single limit coverage of $500,000 for all damages because of bodily injury, sickness or disease, or death to any person and damage to or destruction of property, including the loss of use thereof, arising from each accident or occurrence. b. Workers' Compensation. The Contractor shall provide the County with a certificate of insurance evidencing workers' compensation insurance coverage for its employees. c. Additional Provisions. The policies shall include a provision for thirty (30) days written notice to County before cancellation or material change of the above specified coverage. Said policies shall constitute primary insurance as to the County, the State and Federal Governments, their officers, agents, and employees, so that other insurance policies held by them shall not be required to contribute to any loss covered under the Contractor's insurance policy or policies. Not later than the effective date of this Contract, the Contractor shall provide the County with a certificate(s) of insurance evidencing the above liability insurance. 20. Notices. All notices provided for by this Contract shall be in writing and may be delivered by deposit in the United States mail, postage prepaid. Notices to the County shall be addressed to the head of the County Department for which this Contract is made, c/o Contracts & Grants Unit, Human Resources Agency, 651 Pine Street, Martinez, California 94553. Notices to the Contractor shall be addressed to the Contractor's address designated herein. The effective date of notice shall be the date of deposit in the mails or of other delivery. 21. Primacy of General Conditions. Except for Special Conditions which expressly supersede General Conditions, the Special Conditions (if any) and Service Plan do not limit any term of the General Conditions. 22. Nonrenewal. Contractor understands and agrees that there is no representation, implication, or understanding that the services provided by Contractor under this Contract will be purchased by County under a new contract following expiration or termination of this Contract, and waives all rights or claims to notice or hearing respecting any failure to continue purchase of all or any such services from Contractor. (A-4616 REV 6/76) -3- In the Board of Supervisors of Contra Costa County, State of California April 5 , i9 77 In the Motter of Contract $20-124 with United Council , of Spanish Speaking Organizations, Inc. - for the Area Agency on Aging IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract 120-124 with United Council of Spanish Speaking Organizations, Inc. for provision of portal-to-portal transportation services during the term March 28, 1977 to January 28, 1978, with a total payment limit of'$12,566 in Title III Older Americans Act federal funds, for the Area Office on Aging/ Social Service Department. PASSED BY THE BOARD on April 5, 1977. 1 hereby certify that the foregoing is a true and corred copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid Orig: Human Resources Agency Witness my hand and the Seat of the Board of Attn: Contracts S Grants Unit Supervisors cc: County Administrator affixed this 5th day of April ig 77 County Auditor-Controller County Social Service Dept. J. R. OLSSON, Clerk Area Office on Aging Contractor gy Deputy Clerk I•Yaxine M. Neufeld EH-d H-is fj76 xsn, 00358 a _.. . w� J Contra Costa County Standard Form STANDARD CONTRACT (Purchase of Services) 1. Contract Identification. Number 20 - 124 Department: Social Service Subject: Area Agency on Aging - Richmond Area Transportation for Older Persons 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: UNITED COUNCIL OF SPANISH SPEAKING ORGANIZATIONS, INC. Capacity: Nonprofit California corporation Address: 516 Clain Street, Martinez, California 94553 3. Term. The effective date of this Contract is March 28, 1977 and it terminates January 28, 1978 unless sooner terminated as provided herein. 4. Payment Limit. County's total payments to Contractor under this Contract shall not exceed $ 12,566 5. County's Obligations. County shall make to the Contractor those payments described in the Payment Provisions attached hereto which are incorporated herein by reference, subject to all the terms and conditions contained or incorporated herein. 6. Contractor's Obligations. Contractor shall provide those services and carry out that work described in the Service Plan attached hereto which is incorporated herein by reference, subject to all the terms and conditions contained or incorporated herein. 7. General and Special Conditions. This Contract is subject to the General Conditions and Special Conditions (if any) attached hereto, which are incorporated herein by reference. 8. Project. This Contract implements in whole or in part the following described Project, the application and approval documents of which are incorporated herein. by reference: Contra Costa County Area Agency on Aging Project (Revised Plan and Budget for FY 1976/77 approved by County Board of Supervisors September 7, 1976). 9. Legal Authority. This Contract is entered into under and subject to the following legal authorities: Title III Older Americans Act California Government Code 53703 10. Signatures. These signatures attest the parties' agreement hereto: CO Y,/tjY� COSTA RNIA CONTRACTOR /L PX�?, 8°SSeas TUN' y Chairman, Board of Su isors r / (Designate official capacity in business Attest: J. R. Olsson, County Clerk and affix corporation seal) State of California. ) ss. County of Contra Costa ) Deputy ACKNOWLEDGEMENT (CC 1190.1) The person signing above for Contractor Recommended by Departmen known to me in those individual and business capacities, personally appeared before me today and acknowledged that he/ By hey signed it and that the corporation esignee or nership named above executed the within instrument pursuant to its bylaws or a resolution of its board of directors. Form Approved: County Counsel 1 Dated: By V 41 Deputy ut Count Clerk Ui)3vJ ELIZABETH p, t}UiCHI;.I% -4n17 E'J b;"51 Contra Costa County, Califo"i4 Microfilmed with board order �.,�,;ESR. �>- ;�•„ �:;���Yr;.. :<..s .. . ..;�'. _,wM Contra Costa County Standard Form PAYMENT PROVISIONS (Cost Basis Contracts) Number 20 - 124- 1. O ` 12 -1. Payment Basis. County shall in no event pay to the Contractor a sum in excess of the total amount specified in the Payment Limit of this Contract. Subject to the Payment Limit, it is the intent of the parties hereto that the total payment to the Contractor for all services provided for County under this Contract shall be only for costs that are allovable costs (see Paragraph 3. below) and are actually incurred in the performance of Contractor's obligations under this Contract. 2. Payment Amounts. Subject to later adjustments in total payments in accordance with the below provisions for Cost Report and Settlement, Audits, and Audit Exceptions, and subject to the Payment Limit of this Contract, County will pay Contractor: [ a. $ monthly, or [ ] b. $ per unit, as defined in the Service Plan, or [X] c. An amount equal to Contractor's allowable costs that are actually incurred each month, but subject to the "Budget of Estimated Program Expenditures" included in the Service Plan. 3. Allowable Costs. Contractor's allowable costs are only those which are determined in accordance with: [Check one alternative only.i [X] a. General Services Administration Federal Management Circular FMC 74-4, Attachment A (Principles For Determining Costs Applicable To Grants and Contracts With State and Local Governments) and Attachment B (Standards For Selected Items of Cost), and, subject to said Attachments A and B, such other documents (if any) specified in the Service Plan regarding: (1) Principles for determining and allocating the allowable costs of providing those services set forth in the Service Plan, and (2) Standards for determining the allowability of selected items of costs of providing those services set forth in the Service Plan, or [ ] b. Such State regulations and documents as are set forth in the Service Plan regarding accounting guidelines, including standards for determining allowable or non-allowable costs. 4. Payment Demands. Contractor shall submit written demands monthly or as specified in 2. (Payment Amounts) above, for payment in accordance with Paragraph 2. (Payment Amounts) above. Said demands shall be made on County Demand Form D-15 and in the manner and form prescribed by County. Contractor shall submit said demands for payment for services rendered no later than 40 days from the end of the month in which said services are actually rendered. Upon approval of said payment demands by the head of the County Department for which this Contract is made or his designee, County will make payments as specified in Paragraph 2. (Payment Amounts) above. 00 (a-4618 REV 6/76) -1- SERVICE PLAN Number O During the term of this Contract, Contractor will provide portal-to-portal transportation services for older persons (aged 60 or over) in the Richmond area, which will be comprised of approximately 5,000 one-way trips. Program implementation will be as follows: 1. Publicity. Contractor will publicize availability of services through all media, appropriate service organizations, Richmond Senior Centers and Richmond Committee on Aging Office, and Area Agency's Information and Referral Service. 2. Service Delivery. Contractor will: a. Provide all personnel (dispatchers, drivers, transportation supervisor, etc.) and equipment necessary for the provision of service. b. Provide service in conformance with all applicable laws and regulations in relation to service provided hereunder including but not limited to vehicle and equip- ment maintenance, licensing of drivers, and safety regulations. c. Provide all garaging, account services, vehicle maintenance, telephone answering service, supervision, and other personnel or requirements needed to provide service specified herein. d. Allow passengers the opportunity to make voluntary contributions for service. e. Refer inquiries for services to Area Agency's Information and Referral Service. 3. Scheduling. Contractor will schedule service six (6) hours per day, five (5) days per week. Schedules and changes thereof will be subject to County approval. 4. Reporting Requirements. Contractor will: a. Submit monthly fiscal and statistical reports in the form and manner required by County. b. Provide a quarterly and final program evaluation. c. Provide information as it becomes available for Area Agency planning activities. d. Submit certified audit of program provided for herein, within 45 days of contract's termination. e. Submit certificate of insurance according to the provisions of 19. Insurance of the General Conditions, showing coverage for vehicles used in performance of this Contract. 5. Budget of Estimated Program Expenditures. State of California Office on Aging "Manual of Policies and Procedures," February 1975, will prevail in setting fiscal guidelines, including standards for allowable costs. As specified in the Payment Provisions, payment for services is subject to the "Budget of Estimated Program Expenditures," attached hereto, and incorporated herein by reference. Initials: a _ Contractor County Dept. ofil i ry P Contra Costa County Standard Form PAYMENT PROVISIONS (Cost Basis Contracts) Number 20 - 1- 24 1. Payment Basis. County shall in no event pay to the Contractor a sum in excess of the total amount specified in the Payment Limit of this Contract. Subject to the Payment Limit, it is the intent of the parties hereto that the total payment to the Contractor for all services provided for County under this Contract shall be only for costs that are allowable costs (see Paragraph 3. below) and are actually incurred in the performance of Contractor's obligations under this Contract. 2. Payment Amounts. Subject to later adjustments in total payments in accordance with the below provisions for Cost Report and Settlement, Audits, and Audit Exceptions, and subject to the Payment Limit of this Contract, County will pay Contractor: [ ] a. $ monthly, or [ ] b. $ per unit, as defined in the Service Plan, or [X] c. An amount equal to Contractor's allowable costs that are actually incurred each month, but subject to the "Budget of Estimated Program Expenditures" included in the Service Plan. 3. Allowable Costs. Contractor's allowable costs are only those which are determined in accordance with: [Check one alternative only.] [X] a. General Services Administration Federal Management Circular FMC 74-4, Attachment A (Principles For Determining Costs Applicable To Grants and Contracts With State and Local Governments) and Attachment B (Standards For Selected Items of Cost), and, subject to said Attachments A and B, such other documents (if any) specified in the Service Plan regarding: (1) Principles for determining and allocating the allowable costs of providing those services set forth in the Service Plan, and (2) Standards for determining the allowability of selected items of costs of providing those services set forth in the Service Plan, or [ ] b. Such State regulations and documents as are set forth in the Service Plan regarding accounting guidelines, including standards for determining allowable or non-allowable costs. 4. Payment Demands. Contractor shall submit written demands monthly or as specified in 2. (Payment Amounts) above, for payment in accordance with Paragraph 2. (Payment Amounts) above. Said demands shall be made on County Demand Form D-15 and in the manner and form prescribed by County. Contractor shall submit said demands for payment for services rendered no later than 90 days from the end of the month in which said services are actually rendered. Upon approval of said payment demands by the head of the County Department for which this Contract is made or his designee, County will make payments _ as specified in Paragraph 2. (Payment Amounts) above. O1360 (a-4618 REV 6/76) -1- r Contra Costa County Standard Form. PA)MENT PROVISIONS (Cost Basis Contracts) Number S. Right to Withhold. County has the right to withhold payment to the Contractor when, in the opinion of the County expressed in writing to the Contractor, (a) the Contractor's performance, in whole or in part, either has not been carried out or is insufficiently documented, (b) the Contractor has neglected, failed or refused to furnish information or to cooperate with any inspection, review or audit of its program, work or records, or (c) Contractor has failed to sufficiently itemize or document its demand(s) for payment. 6. Cost Report and Settlement. No later than sixty (60) days following the termination of this Contract, Contractor shall submit to County a cost report in the form required by County, showing the allowable costs that have actually been incurred by Contractor under this Contract. If said cost report shows that the allowable costs that have actually been incurred by Contractor under this Contract exceed the payments made by County pursuant to Paragraph 2. (Payment Amounts) above, County will remit any such excess amount to Contractor, but subject to the Payment Limit of this Contract. If said cost report shows that the payments made by County pursuant to Paragraph 2. (Payment Amounts) above exceed the allowable costs that have actually been incurred by Contractor under this Contract, Contractor shall remit any such excess amount to County. 7. Audits. The records of the Contractor may be audited by the County, State, or United States government, in addition to any certified cost report or audit required by the Service Plan. Any certified cost report or audit required by the Service Plan shall be submitted to County by Contractor within such period of time as may be expressed by applicable State or Federal regulations, policies or contracts, but in no event later than 13 months from the termination date of this Contract. If such audit(s) show that the payments made by County pursuant to Paragraph 2. (Payment Amounts) above exceed the allowable costs that have actually been incurred by Contractor under this Contract, including any adjustments made pursuant to Paragraph 6. (Cost Report and Settlement) above, then Contractor agrees to pay to County within 30 days of demand by County aa; such excess amount. If such audit(s) show that the allowable costs that have actually been incurred by Contractor under this Contract exceed the payments made by County pursuant to Paragraph 2. (Payment Amounts) above, including any adjustments made pur- suant to Paragraph 6. (Cost Report and Settlement) above, then County agrees to pay to Contractor any such excess amount, but subject to the Payment Limit of this Contract. 8. Audit Exceptions. In addition to its obligations under Paragraph 7. (Audits) above, Contractor agrees to accept responsibility for receiving, replying to, and/or complying with any audit exceptions by appropriate County, State or Federal audit agencies occurring as a result of its performance of this Contract. Contractor also agrees to pay to the County within 30 days of demand by County the full amount of the County's liability, if any, to the State and/or Federal government resulting from any audit exceptions, to the extent such are attributable to the Contractor's failure to perform properly any of its obligations under this Contract. (A-4613 REV 6/76) -2- (A-4618 REV 6/76) � s SERVICE PLAN Number 20 - 124 During the term of this Contract, Contractor will provide portal-to-portal transportation services for older persons (aged 60 or over) in the Richmond area, which will be comprised of approximately 5,000 one-way trips. Program implementation will be as follows: 1. Publicity. Contractor will publicize availability of services through all media, appropriate service organizations, Richmond Senior Centers and Richmond Committee on Aging Office, and Area Agency's Information and Referral Service. 2. Service Delivery. Contractor will: a. Provide all personnel (dispatchers, drivers, transportation supervisor, etc.) and equipment necessary for the provision of service. b. Provide service in conformance with all applicable laws and regulations in relation to service provided hereunder including but not limited to vehicle and equip- ment maintenance, licensing of drivers, and safety regulations. c. Provide all garaging, account services, vehicle maintenance, telephone answering service, supervision, and other personnel or requirements needed to provide service specified herein. d. Allow passengers the opportunity to make voluntary contributions for service. e. Refer inquiries for services to Area Agency's Information and Referral Service. 3. Scheduling. Contractor will schedule service six (6) hours per day, five (5) days per week. Schedules and changes thereof will be subject to County approval. 4. Reporting Requirements. Contractor will: a. Submit monthly fiscal and statistical reports in the form and manner required by County. ce, b. Provide a quarterly aniF final program evaluation. c. Provide information as it becomes available for Area Agency planning activities. d. Submit certified audit of program provided for herein, within 45 days of contract's termination. e. Submit certificate of insurance according to the provisions of 19. Insurance of the General Conditions, showing coverage for vehicles used in performance of this Contract. 5. Budget of Estimated Program Expenditures. State of California Office on Aging "Hanual of Policies and Procedures," February 1975, will prevail in setting fiscal guidelines, including standards for allowable costs. As specified in the Payment Provisions, payment for services is subject to the "Budget of Estimated Program Expenditures," attached hereto, and incorporated herein by reference. Initials: Contractor County Dept. 0 IMP BUDGET OF ESTIHATED PROGRAM EXPENDITURES G� d� q Number 2 0, Contract Local Share (Federal/County) (In-Kind)- Personnel Driver 03.00 x 6 hrs. - $18) $ 3,798 (maximum of 211 days) Transportation Supervisor $ 1,500 ($6.00 per hr. x 250 hrs.) Dispatcher ($2.50 x 4 - $10) $ 2,110 155 Fringe $ 887 Total $ 6,795 $ 1,500 Building Space (Garage and Office Space) $ 600 Communication and Utilities $ 700 Equipment 1 Vehicle - 11 passenger $ 1,000 License $ 40 Maintenance $ 343 Gas and Oil $ 1,627 Insurance $ •2,147 Additional insurance and comprehensive $ 514 Audit and Bookkeeping $ 400 Contract Payment Limit $ 12,566 $ 3,100 Total Program Costs $15,666 Initials: Contractor County Dept. 00362 Contra Costa County Standard Form GENERAL. CONDITIONS (Purchase of Services) 1. Compliance with Law. Contractor shall be subject to and comply with all Federal, State and local laws and regulations applicable with respect to its performance hereunder, including but not limited to, licensing, employment and purchasing practices; and wages, hours and conditions of employment. 2. Inspection. Contractor's performance, place of business and records pertaining to this Contract are subject to monitoring, inspection, review and audit by authorized representatives of the County. the State of California, and the United States Government. 3. Records. Contractor shall keep and make available for inspection by authorized representatives of the County, the State of California, and the United States Government, the Contractor's regular business records and such additional records pertaining to this Contract as may be required by the County. 4. Retention of Records. The Contractor and County agree to retain all documents pertaining to this Contract for three years from the date of submission of Contractor's final payment demand or final Cost Report (whichever is later) under this Contract, and until all Federal/State audits are complete and exceptions resolved for the funding period covered by this Contract or for such further period as may be required by law. Upon request, Contractor shall make these records available to authorized representatives of the County, the State of California, and the United States Government. 5. Termination. a. Written Notice. This Contract may be terminated by either party, at their sole discretion, upon thirty-day advance written notice thereof to the other, or cancelled immediately by written mutual consent. b. Failure to Perform. The County, upon written notice to Contractor, may terminate this Contract should the Contractor fail to perform properly any of its obligations hereunder. In the event of such termination, the County may proceed with the work in any reasonable manner it chooses. The cost to the County of completing Contractor's performance shall be deducted from any sum due the Contractor under this Contract. c. Cessation of Funding. Notwithstanding Paragraph 5.a. above, in the event that Federal, State, or other non-County funding for this Contract ceases, this Contract is terminated without notice. 6. Entire Agreement. This Contract contains all the terms and conditions agreed upon by the parties. Except as expressly provided herein, no other understandings, oral or otherwise, regarding the subject matter of this Contract shall be deemed to exist or to bind any of the parties hereto. 7. Further Specifications for Operating Procedures. Detailed specifications of operating procedures and budgets required by this Contract, including but not limited to,monitoring, auditing, billing, or regulatory changes, may be developed and set forth in a written Informal Agreement entered between the Contractor and the County. Such Informal Agreements shall be designated as such and shall not be amendments to this Contract except to the extent that they further detail or clarify that which is already required hereunder. Such Informal Agreements may not enlarge in any manner the scope of this Contract, including any sums of money to be paid the Contractor as provided herein. Informal Agreements may be approved and signed by the head of the County Department for which this Contract is made or his designee. 8. Modifications and Amendments. a. General Amendments. This Contract may be modified or amended by a written document executed by the Contractor and the Contra Costa County Board of Supervisors or, after Board approval, by its designee, subject to any required State or Federal approval. b. Administrative Amendments. Subject to the Payment Limit, the Payment Provisions and the Service Plan may be amended by a written administrative amendment executed by the Contractor and the County administrator or his designee, subject to any required State or Federal approval, provided that such administrative amendments may not materially change the Payment Provisions or the Service Plan. 00363(A-4616 REV 6/76) -1- Contra Costa County Standard Form GENERAL CONDITIONS (Purchase of Services) 9. Disputes. Disagreements between the County and Contractor concerning the meaning, requirements, or performance of this Contract shall be subject to final determination in writing by the head of the County Department for which this Contract is made or his designee or in accordance with the applicable procedures (if any) required by the State or Federal Government. 10. Choice of Law and Personal Jurisdiction. a. This Contract is made in Contra Costa County and shall be governed and construed in accordance with the laws of the State of California. b. Any action relating to this Contract shall be instituted and prosecuted in the courts of Contra Costa County. 11. Conformance with Federal and State Regulations. Should Federal or State regulations touching upon the subject of this Contract be adopted or revised during the term hereof, this Contract shall be amended to assure conformance with such Federal or State requirements. 12. No Waiver by County. Subject to Paragraph 9. (Disputes) of these General Conditions, inspections or approvals, or statements by any officer, agent or employee of the County indicating the Contractor's performance or any part thereof complies with the requirements of this Contract, or acceptance of the whole or any part of said performance, or payments therefor, or any combination of these acts, shall not relieve the Contractor's obligation to fulfill this Contract as prescribed; nor shall the County be thereby estopped from bringing any action for damages or enforcement arising from any failure to comply with any of the terms and conditions hereof. 13. Subcontract and Assignment. This Contract binds the heirs, successors, assigns and representatives of Contractor. The Contractor shall not enter into subcontracts for any work contemplated under this Contract and shall not assign this Contract or monies due or to become due, without the prior written consent of the County Administrator or his designee, subject to any required State or Federal approval. 14. Independent Contractor Status. This Contract is by and between two independent contractors and is not intended to and shall not be construed to create the relationship of agent, servant, employee, partnership, joint venture or association. 15. Conflicts of Interest. Contractor promises and attests that the Contractor and any members of its governing body shall avoid any actual or potential conflicts of interest. If Contractor is a corporation, Contractor agrees to furnish to the County upon demand a valid copy of its most recently adopted bylaws and also a complete and accurate list of its governing body (Board of Directors or Trustees) and to timely update said bylaws or the list of its governing body as changes in such governance occur. 16. Confidentiality. Contractor agrees to comply and to require its employees to comply with all applicable State or Federal statutes or regulations respecting confi- dentiality, including but not limited to, the identity of persons served under this Contract, their records, or services provided them, and assures that: a. All applications and records concerning any individual made or kept by Contractor or any public officer or agency in connection with the administration of or relating to services provided under this Contract will be confidential, and Uill not be open to examination for any purpose not directly connected with the administration of such service. b. No person will publish or disclose or permit or cause to be published or disclosed, any list of persons receiving services, except as may be required in the administration of such service. Contractor agrees to inform all employees, agents and partners of the above provisions, and that any person knowingly and intentionally disclosing such information other than as authorized by law may be guilty of a =.isdemeanor. 17. hondiscriminatory Services. Contractor agrees that all goods and services under this Contract shall be available to all qualified persons regardless of age, sex, race, religion, color, national origin, or ethnic background, and that none shall be used, in whole or in part, for religious worship or instruction. (A-4614. REV, 6/76) -2- oo364 Contra Costa County Standard Form GENERAL CONDITIONS (Purchase of Services) 18. Idemnification. The Contractor shall defend, save harmless and indemnify the County and its officers, agents and employees from all liabilities and claims for damages for death, sickness or injury to persons or property, including without limitation, all consequential damages, from any cause whatsoever arising from or connected with the operations or the services of the Contractor hereunder, resulting from the conduct, negligent or otherwise, of the Contractor, its agents or employees, the County, its agents or employees, or any other person or entity. 19. Insurance. During the entire term of this Contract and any extension or modification thereof, the Contractor shall keep in effect insurance policies meeting the following insurance requirements unless otherwise expressed in the Special Conditions: a. Liability Insurance. The Contractor shall provide a policy or policies of comprehensive liability insurance, including coverage for owned and non-owned auto- mobiles, naming the County and its officers and employees as additional insureds, with a minimum combined single limit coverage of $500,000 for all damages because of bodily injury, sickness or disease, or death to any person and damage to or destruction of property, including the loss of use thereof, arising from each accident or occurrence. b. Workers' Compensation. The Contractor shall provide the County with a certificate of insurance evidencing workers' compensation insurance coverage for its employees. c. Additional Provisions. The policies shall include a provision for thirty (30) days written notice to County before cancellation or material change of the above specified coverage. Said policies shall constitute primary insurance as to the County, the State and Federal Governments, their officers, agents, and employees, so that other insurance policies held by them shall not be required to contribute to any loss covered under the Contractor's insurance policy or policies. Not later than the effective date of this Contract, the Contractor shall provide the County with a certificate(s) of insurance evidencing the above liability insurance. 20. Notices. All notices provided for by this Contract shall be in writing and may be delivered by deposit in the United States mail, postage prepaid. Notices to the County shall be addressed to the head of the County Department for which this Contract is made, c/o Contracts 6 Grants Unit, Human Resources Agency, 651 Pine Street, Martinez, California 94553. Notices to the Contractor shall be addressed to the Contractor's address designated herein. The effective date of notice shall be the date of deposit in the mails or of other delivery. 21. Primacy of General Conditions. Except for Special Conditions which expressly supersede General Conditions, the Special Conditions (if any) and Service Plan do not limit any term of the General Conditions. 22. Nonrenewal. Contractor understands and agrees that there is no representation, implication, or understanding that the services provided by Contractor under this Contract will be purchased by County under a new contract following expiration or termination of this Contract, and waives all rights or claims to notice or hearing respecting any failure to continue purchase of all or any such services from Contractor. (A-4616 REV 6/76) -3- In the Board of Supervisors of Contra Costa County, State of California April 5 , 19 77 In the Matter of Contract Amendment #22-035-5 with United Council of Spanish Speaking Organizations, Inc. IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract Amendment #22-035-5 with United Council of Spanish Speaking Organizations, Inc. for provision of additional Nutrition Project'meal service at three sites during the extended term of February 1, 1976 thiough June 30, 1977 with a new total payment limit of $19,850.of Title VII Federal funds,for the Health Department and its Nutrition Project. PASSED BY THE BOARD on April 5, 1977. 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. OriS: Human Resources Agent:: Witness my hand and the Seal of the Board of Attn: Contracts S Grants Unit Supervisor cc: Coun_y Administrator affixed thibth day of ADri1 . 1977 County auditor-Controller County Health Department Contractor J. R. OLSSON, Clerk 8y Deputy Clerk fax re I.I. N!Ze-4 g � Ham-243/ 76 15M ���.', CO2JTr'.n�&r AMENDMENT AGREE:I :IT (Contra Costa County Human Resources Agency) Number y A+" y 3 5 c} 1. identification of Contract to be Amended. JJL:abar: 22-035-4 Department: Health Subject: Contra Costa County Nutrition Project for the Elderly .Seal Service Effective-Date of Contract: February 1, 1976 2. Parties. The County of Contra Costa California (County), for its Department nam-ed above, and the following named Contractor mutually agree and promise as follows: Contractor: UNITED COUNCIL OF SPANISH SPEAKING ORG&NIZATIONS, INC. Capacity: Nonprofit California corporation Address: 516 Hain Street, Martinez, California 94553 3. Amendment Date. The effective date of this Contract Amendment Agreement is February 1. 1977 4. Arnendraent Specifications. The Contract identified above is hereby amended as set forth in tha "Amendment Specifications" attached hereto which are incorporated herein by reference. 5. Legal F.urbority. This Contract Amendment Agreement is entered into under and subject to zhe following legal authorities: Title VII of the Older Americans Act of 1965; Section 53703 of the California Government Code. 6. Signatures. These signatures attest the parties' agreement hereto. COV11." F �Y Wil. COSTA, PALVOPNIA CONTRACTOR D80ggessB Chairsan, Board of Sup isors C-I- UI^--�� ec ! Imo( Designate official capacity in business Atzest: J. R. Olsson, County Clerk and affix corporation sea?) . . i State of California ) County of Contra Costa ) L'eauty . P.CIi1O:aLE-DMIMIT (CC 1190.1) The person signing above for Contractor Seco.u��r.?i c -Y !:tzr.:an Resources hoe:cy known to ce in those ind_ridual and business capacities, personally appeared 00! lld& O Cft�— A/ be-fore me today and ac;cn o,rledaed that he/ B he• signed it and that the corporation Desi;nee or, pa rership named above executed the within instrua_nt pursuant to its bylaws HRA Contracts Administrator or a resolution of its board of directors. I'orm Aar rnvrd: . Dated: 77 OFFICIAL SEAL Designee E`JA KING •>c it .ut ic/ - ,:�cma� OSTA COUnty pires JUfti 16, 1'. 704 Fairy St.,IA.,,, z,CA 9,,553 Microfilmed with },�� . 0 i AN&4D,%W-4T SPECIFICATIONS ((�� C� C, Number " iJ 3 V In consideration of Contractor's agreement to: (1) provide service for five additional months under the Contract identified herein, and any amendment thereto, and (2) provide additional congregate meal service for the County Nutrition Project, County agrees to increase the Contract Payment Limit. Contractor and County agree to amend said Contract as specified below while all other parts of said Contract remain unchanged and in full force and effect. 1. Extension of Term. Paragraph 3. (Term) is extended from January 31, 1977 to June 30, 1977, unless sooner terminated as provided in said Contract. 2. Payment Limit Increase. The Payment Limit specified in Paragraph 4. is increased by an additional $ 5,157 to a new total Payment Limit of $ 19,850 3. Additional ;teal Service. Service Plan, Appendix A, Work Program, II. Meal Service, is amended to specify additional meal service. Contractor agrees to: A. Congregate Meals. Effective February 1, 1977, serve congregate meals 5 days per week at three (3) site(s): Number of Meals Daily 110 Site(s): Oakley Senior Center, Rosemary Lane, Oakley, CA 35 Brentwood Senior Center, 100 Village Drive, Brentwood, CA 35 Saint Mark's Catholic Church Parish Hall 40 121 - 10th Street, Richmond, California 110 Total 4. Budget Revision. Service Plan, Appendix B, Budget of Estimated Program Expenditures, Nutrition Project for the Elderly, is amended by substitution of an amended budget effective February 1, 1976, attached hereto. 5. Revised Insurance Requirement. The General Conditions, Paragraph 20., Insurance, is revised by substitution of the following paragraph: "20. Insurance. During the entire term of this Contract and any extension or modification thereof, the Contractor shall keep in effect insurance policies meeting the following insurance requirements unless otherwise expressed in the Special Conditions: a. Liability Insurance. The Contractor shall provide a policy or policies of comprehensive liability insurance, including coverage for owned and non- owned automobiles, naming the County and its officers and employees as additional insureds, with a minimum combined single limit covr_rage of $500,000 for all damages because of bodily injury, sickness or disease, or death to any person and damage to or destruction of property, including the loss of use thereof, arising from each accident or occurrence. b. Workers' Compensation. The Contractor shall provide the County with a certificate of insurance evidencing workers' compensation insurance coverage for its employees. c. Additional Provisions. The policies shall include a provision for thirty (30) days written notice to County before cancellation or material change of the above specified coverage. Said policies shall constitute primary insurance as to the County, the State and Federal Governments, their officers, agents, and employees, so that other insurance policies held by them shall not be required to contribute to any loss covered under Contractor's insurance policy or policies. Not later than the effective date of this Contract, the Contractor shall provide the County with a certificate(s) of insurance evidencing the above liability insurance." Initials: -( Contractp�l�!'�pnty Dept. .. ,. .... APPEND C{ R DUDCb'T OF ESTL•41TED PROGIL&A FXPc::DINRi:S NUTRITION PROJECT FOR THE ELDERL•f United Council of Spanish Speaking Organizations, Inc. Number 2 2 — 02_5 — Pers.nanel & Benefits Federal Local Nutrition Coordinator $ 9,583 $ Site M.anager(s) 10,158 Aide Training Replacement Personnel & Sick Relief 650 Vacation Accurals 893 Fringe Benefits 3,202 Dining- Site Volunteers 6.375 Total Personnel & Benefits $24,486 $ 6,375 Staff Travel $ 900 $ Other Costs Training Seminars and Conferences $ 100 $ Participant Transportation 990 Management 680 Accounting 1,180 Telephone 340 Office Supplies, Postage 13 100 Insurance (Auto, personal liability, bond) 1,064 Pent 510 Utilities 43 100 Janitorial -0- Special Events (Parties, Films, decorations) 685 Consumable Supplies (Condiments, cakes) 1,464 Vehicle Maintenance -0- Total Other Costs $ 5,539 $ 1,730 Sumnary Personnel $24,486 $ 6,375 Staff Travel 900 Other Costs 5,539 1,730 Total $30,925 $ 8,105 Less Revenue 11,075 VET CONTRACT COSTS $19,850 $ 8,105 Petty Cash Fund authorized - $50.00 Tn it:;�i_:: � •�Giz._ __`per--i-z-- ccn..-zcto0" VJ7 u-;JL. In the Board of Supervisors of Contra Costa County, State of California Amit 5: . 19.7 In the Matter of Directing County Counsel to ' prepare an ordinance authorizing the Work Furlough Officer to make reciprocal arrangements for inter- county transfers of work furloughees ' The Board having been informed by the County Administrator and County Sheriff-Coroner that Section 1208.5 of the Penal-Code authorizes the Board by ordinance to delegate the'authori.ty-to enter into agreements concerning inter-county transfer-.of work furloughees, and that other bay area counties are willing to accept Contra Costa County prisioners in their.work furlough programs without cost provided that this County will reciprocate when necessary; and The Sheriff-Coroner and the County Administrator having recommended passage of such an ordinance; IT IS BY THE BOARD ORDERED that the County Counsel is directed to draft an ordinance delegating the authority to enter into such arrangements to the Sheriff-Coroner. Passed by the Board on April 5, 1977. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of so:d Board of Supervisors on the dote aforesaid. Orig:_ Sheriff-Coroner Wftess my hand and the Seal of the Board of cc: Countv Counsel Supervisors Auditor-Controller offiixed thisq±h day of 1g Z Administrator Director of Personnel J. R. OLSSON, Clerk sy lr�t,• /`' �. Deputy Clerk 1!axire i:. i•:euf3 d H-24 3/76 15m 003 i V t In the Board of Supervisors of Contra Costa County, State of California April 5 , 19 77 In the Matter of Authorizing Travel for the Purpose of Training on Striping Equipment. IT IS BY THE BOARD ORJMMi that the persons listed below are AUTHOPT7.Fn to attend the following training and orientation sessions, the-request being for time only; all expenses to be borne by Idaho-Morland Paint Striping Company: NAS AND D PARTtI IT Efr::;TM DATE Steve Rogers Training and Orientation Equipment Opr. I at Paul, Idaho April 7 thru 9, 1977 Public Works Jack Rowley Same Sade Equipment Supr. Public 1-forks PASSED BY TICE BOARD on April 5, 1977 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. Originator: Public ;corks Witness my hand and the Seal of the Board of Business and Services Supervisors Maintenance affixed this Stn day of April 19 77 cc: cc: County Administrator J. R. OLSSON, Clerk Auditor-Controller By/ , Deputy Clerk ine •1. Neufeld- 0 eu"e d0 �l H-24 11 76!Sm C; 'j{ � M In the Board of Supervisors of Contra Costa County, State of California �� 19 r7 In the Matter of Contesting the validity of Public Law 94-566 Several local jurisdictions throughout the United States are proposing to challenge the constitutionality of the Federal Unemployment Act amendments in Public Law No. 94-566 because of the fiscal impact and interference with local governmental decisions. It is by the Board ordered that this County join with other California counties and cities in such litigation and participate pro rata in the cost thereof. PASSED by the Board on April 5, 1977. JBC:me 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: County Counsel Witness my hand and the Seal of the Board of County Auditor-Controller Supervisors Coiuity Adm aistratar affixed this 5th day of April 1977 Public Info oration Officer uirecLor of ersa:L:el P. Schabarum -Los z nf,eles Cou*t J. R. OLSSON, Clerk Deputy Cleric Y2 r_e v:. . e:,_e: 003/2 it ,4 Out ,..-r.0-.F 3 v t# COUNT Y GO'UNSEL S OFFICE f} CONTRA COSTA COUNTY " +tip rrs, � Date: Fia_ �! -� f,. k � '�' �.�^.a.,F� s.���"a� y'��. °Me ,�'nr o-`^� r►rf���,y� ''3ia.sy �� Ar4.hui 6 +ill £auntcttwinistrator TO: Ci rh p F"or'r Jor+x Z.`:Clausen, Cou_►�t,z Counse �� V, w' .r ' Re %iti#-;ation to cant��tfi the, consttutionalityso the rFederal iirte�ct?t+yment` Cotapensav onendmentsof 19r6,� PuhlicLattpJong4,r566 C < It ;..,iragertive that� efairlysoan deterne, �rhat positioriths L'nut3t;; is ,t,'t tl ti% ta'ne {n i eeric.e to, the abovet propo�edi'litigation There uzeting beili6 ca.%erred onpril3,`=197 in a�niIgtoriby'r {; 'rkl.tii:c) to cogrdinate aL oS t o cities and count I e.. in :the Uniteri r-mi Sta :in any ligation arottSttt art thiscratter I understand that�the4 , Count r Lo _vei o f I.os nit;2s e.a �:olinty grill, attend,that> nreetinto � � erccuraaL ^ T'ne ihsueryin��2ti.,�voter �����-�tigation and�iFtational�L�eague����;.�� „ � �O;.I.,er; � en tY•e ,:alis;that Con�ess'�t:asacting tinder�the�Cor►�aerce Clause. ���� when it ";eni- -d tne` i g c k}Faiz La�bos Standards;V"endment they ::crit too: far 3n atandstinsuch,eoveragekhexe«it affected-they integral orarat1 onr, oa st ite anIIQealgovernment:srIn eltactincixk the `tir.emr2S4 �en4. a�!^et`db+b'ov,iNotli '�E's."r i��aCt#tt��""LtnC7e� itS aDenQiilg' �i �� a 5 aria ,.z ilt, �.IAuse l er Sec"�.enr &.o the Nvurtee.2ti1 hs endment c- tether thapplie t3:e SLF•eLie ti.aurt Ut2t�er ."il1Chp�•OtiisionsfsCIR(eStZOn2RZe <" �� ,"� '�+�'."e 3M,x'`i''''vy `�r� �3,+�.�, The rea Sort it ;s critical tos$rcake a�d'ecisian pro:aptly"istIat� plaintiff are proposing to onl;�seeka sta;{x�o tTie provisionsotha Act LJ it affects :the nRlupd3 plzaintiffs irtthe action � In othewords � i.'a coin*u or city* is not a pity toy theacion; theYplaint�ffsaEYri"1 , trot„seek: an-oraer, pettde�tte ,site t�riclt vril? suspend the federal4�aea . -6 Tne. ..y..te,t used b,; Lonessin adoptingthis act toj�void- the ” application of tne'. Us- doctrine 3s quite unique" x TFe Laflure o "w� '" a state' to extend unemp3osraent ^n.4erae,'to"puulic erployees *�-iIZ � i � produce serious 6CQriomie caiseetuerice., for they sta e's unemployr�eri � � c�,•aper.5a ion program -Tcie :.tate contiinaea participation in th ,7 feclec -� a+ =tc' urteraf�lovrsrent px?�at;tc� ��Z1 'taerteinrt;ii:ited Tfte .fe:ieral r �rr•�r+.1L,^c :. a;t•t s trax, n e..e:1t1; paldt by virtueli;; V" prieate' employe. , L-111 iIt4t'ease "tcr ^u 7x to 4; For all, karivate employers c tz:='c 1n r e;:L.ae3!r * e?{s`^nc ane ployment CQVera�e tft State and local g,o.c._tr,ne t, employees ;In avcition the; fede^al:Uo*cern ent Bill c rt no Io r�,er _•z ►uczii;e tt;e: trrtii.,trati ve costs' for ,t;Y+e aperaton of Lore rro*r--ram- In 4 iait3on tt3 ;that, tI•e 3tc'ttC='d21� dISO-IO5e,e t- 50,°�> fundic ctrr.er the .extendcc. I: nefits pro carat As ,gnu can ace, althoughx f '#k*ri'"Y" Y e hqx A 2�a7 N 003 f3 p.& •'W� e ' MIGOf��tlted WttFtiY �� ,w`.3. a .,, w, .. -.' ....,. . . �„„,� '„.'a.»p'"e.?'`,xR*'i.�-�i4°�` '�� •t'. S ,. �+.cS R. ISI. VA f ", .1 AI•tlmr +•, "MI March 2'j,. 1977` thelaw foes not mandate the program-In, so.many ,:-rords� as a practical matter no state ,can opt,out'. There were two opiul6n:;_ is sued to C,ongre'. 1:,-611 the egnstxt;on alitz o_'.t his at on' ;:Fte Department°of Labor .issued.an opinion supl�ortlnt' the eo:I;tituiona]lt; , 'df.".tYse legiiatiion. The ,Library t7 f` Coni;rCJJ Cotlrressional fti=wearch Se2•vSee, however,.'seriously , :iuer:tio:iec: the CQIl:.titutlonal Lt;; of: the Act:and,.opinedthat, a more rea*cttabl e read;nj� oftt e: Ijational,.League"It. Usery decision would hold these provisions:to be.unconst.Ltutional. I thlt:k it is impo Cant.in an;; report.to .the Board of r x. :3upeivisors to give sot.e estlmate of, the financial impact of�this Set_isl ata un on the Count; ` hat 'same lnformatfon;�is important if-= we are tv join as, that nay- be.'proposed.:: t it'.�a imperative" tha4'tbe Board, oC Superviso'rs mace an.�earl;! re.clu-ion so that we maz ,notl john Larson; County: counsel".ol Lor. An;,elcz County, to include; this County a"s a named"plaintiff : in any :.ittl. ;Ici,io:I.` Suet. joindewAl Call for-a=contribution on- beha i of Wils County as to,.-part of. tfie costs of.any such Litigation to he dete:.-ml ied later. � n x�3 JBC:rie Y +r J v JF c r, ECFT lED AR 6, 1977 J.IL o.Sav J � CLERK soaan of Wv�cvtaaxs " t U037 w' In the Board of Supervisors of Contra Costa County, State of California April 5 , j9 77 In the Matter of ^ County Counsel Assisting the Joint Legislative Committee on Tort Liability as a Member of its Advisory Committee on Governmental Liability. The Board having been advised that 14r. John B...Ciausen, County Counsel, has been appointed to the Advisory Committee on Governmental Liability, which committee is to assist the Joint Legislative Committee on Tort Liability- chaired by Assemblyman John T. Knox; and Supervisor W. N. Boggess having recommended that approval be given for tor. Clausen to spend the time and re- sources necessary to assist the committee; IT IS BY THE BOARD 0RDERED that the recommendation of Supervisor Boggess is APPROVED. PASSED by the Board on April 5, 1977. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: County Counsel Supervisors Count-! Administrator affixed this =+±hday of a=,-;Z fgu- County Auditor-Controller Public Information Officer ,n J. R. OLSSON, Clerk By in, ' c*x Deputy Clerk Dorothy MacDonald ti•24 3176 ISm r l in the Board of Supervisors of Contra Costa County, State of California April 5, 1977 In the Matter of Exercising Option to extend Lease with Joseph A. Duffel and Ivan Goyak for premises at 3630 San Pablo Dam Road County has in effect a lease with Joseph A. Duffel and Ivan Goyak for premises at 3630 San Pablo Dam Road, El Sobrante, California, occupied by the Social Services Department. Section 7 of the subject lease grants to County the option to extend said lease for 5 years upon the same terms and conditions, except for a rental increase based on the Consumers Price Index. IT IS BY THE BOARD ORDERED that the County hereby exercise its option to extend the lease for a period of 5 years effective April 10, 1977. PASSED on April 5, 1977, unanimously by Supervisors present. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works Department Witness my hand and the Seal of the Board of Real Property Division Supervisors cc: Auditor-Controller affixed this5th day of April . 19 77 County Counsel Social Services Department—c/os Public Works Department I R. OLSSON, Clerk Real Property Division By � / . Deputy Clerk Lessor (c/o R/P) ;•Iaxine I-% Neuie 'd Buildings & Grounds County Administrator 003'YS H-24 3176 ISm N�. In the Board of Supervisors of Contra Costa County, State of California Anril 5 , i9 Z7- In the Matter of - In the Matter of Authorizing Attendance at Conference On the recommendation of the Assistant County Probation Officer, IT IS BY THE BOARD ORDERED that llr. Willie Jackson is authorized to attend on County time and at County expense of $55.00 the National Association of Black Social Workers Conference, New Orleans, Louisiana, April S-8, 1977. PASSED by the Board on April 5, 1977. 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 Sea!of the Board of Orifi: Probation Department Supervisors cc: Asst. County Probation Officer County Administrator offiued this 5 it day of April i9 77 County Auditor-Controller • J. R. OLSSON, Clerk L� Deputy Cferk iiaxine I•i. ideuf d 003 l H-ZJ 3/76 ISm i C;r 1 In the Board of Supervisors of Contra Costa County, State of California April 5 , i9 77 In the Matter of ` Approval of Agreement for Private - Improvements in Minor Subdivision 176, Oakley Area. WHEREAS an Agreement with Rocky & Pamela Nicolaisen, P. 0. Box 341, Oakley, California 94561, for the installation and completion of private improvements in Minor Subdivision 138-76, Oakley area, has been'presented to this Board; and WHEREAS said agreement is accompanied by a cash deposit in the amount of $1,350.00 for the full amount of the costs for completion of the improvements required by the Board of Adjustment in approval of said minor subdivision, plus the amount of $675.00 required by Section 66499.3(6) of the Subdivision Map Act, Building Inspection Department Receipt No. 136764, dated March 21, 1977. NOW, T10- 1EFORE, on the recommendation of the Director of Building Inspection, IT IS BY THE BOARD ORDEPMI that said agreement is APPROVED and the Chairman is AUMORIZED to execute same or. behalf of the County. PASSED by the Board on April 5, 1977. 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- Rocky k Pamela Nicolaisen Witness my hand and the Seal of the Board of Building Inspection (2) Supervisors affixed this 5thday of April . 19 77 J. R. OISSON, Clerk By fl . Deputy Clerk Jean L. ri er 0(11"18 H-24 3/76 15 n ��>. .. . •. ,.,,:tip,«. . ..�n r E?'I?i :iSll!'• ?1 X4 `.:? c :� ( 1) .:lro: Subdivision: /►�1.s -7t� t (51) Subdivider:.FLdv P CLH (Priv, e Zn 4 :�� -0. �nITT "� (fl) 'fective Date- A Zi l '7 (r2) Co pletion Period: F coal; C TA o. (53) Deposit: (faithful serf. $ /350 BV. : :1. :. •• ink date. fI.ective oil the date, t.. 7tv 7C�zozs of Contra Lo:.t:, California, hereinafter called "County ', and t: above- named Sugar ,:•ides, mutually promise and agree as follows concerning this suGCitisicn: 2. T_r..rro.• ts. Subdivider shall construct, install and complete private roadandstreet im..pro•:e:aents, tract drainage, .street suns, I hydrants, and all isprovements as required by the County Ordinance Code, especially Title 9 and including future amendments, and all ir-Prover..ents required in the approved parcel slap i-provement plan of this subdivision on file in the County's Building inspection Departnert. Subdivider shall complete this worn: and improver..erts (hereinafter called 11-e.orkl' within the above completion period from da d .,le=eof as required by Section 922-4.603 of the County Ordinance Code,' in a good vor:.nanlire ::inner, in accordance with accepted construction practices and in a 11anne:` equal Or superior to the requirer tints of the County Ordinance Cede and rulings made thbresnde'r; and where there is a con- flict betl:een the improvement plan and the County Ordinance Code, the stricter requirements shall govern. 3. Irprover..ent Security. Upon executing this agreement, Subdivider shall, in accordance with Section 922-=1.604 (3) of the County Grdi- rance Code, deposit as security with the County at least the above- specified amount, which is the total estimated cost of the :•.,ork, in the form of a cash deposit, a certified or cashier's check, or an acceptable corporate surety bond, Vuaranteeing his faithful perfor- nance of this agreement. 4. Indennit:•. Subdivider shall hold harmless and indemnify the in::- ::.nitees from the liabilities as defined in this section: A - Th e irdem.,nitees benefited and protected by this pro: ise are the Count;;, and its special districts, elective and appointive boards, corLmissions, officers, agents and employees; B - The liabilities protected against are any liability or claim for damage of any kind allegedly suffered, incurred or threatened because of actions defined below , and including personal =n.4ury, death, property da^age, inverse condensation, or any combination of these, and regardless of whether or not such liability, claim or da-age ::as unforeseea::le at any time before the County approved the parcel Leap ilr.prover..ent plan or accented the improvements as completed, and including the defense of any suit(s), action(s) or other proceeding(s) concerning these; C - The actions causinr liability are any act or omission (regli- Cent or non-ne ?i(,ent) in connection with the matters covered by this w1reemert and attributable to the S::bdiV=leer, COntractCr, S11;Co:ltraC- tor, or any officer, agent or employee of one or nore of them; D - .un-Cc•nditiolls: The nroaise and acreement in this section is not Cor.ditlon-Ed or Cie.erdent oil whether or not any Indennitee :las prepared, plied, or approved any plan(s) or specification(s) in cc nnect_on v_:,., this wort_ or su:,divisicn, or has insurance or outer indennif ica icn covL>ri♦>- a matters, a he 1 T ..;, r.,� of these r-..�.�,.e_.,, or that t t.._ a _eged _cscl.ei partly fror. any nerii�._rt er :illful a'sconduct of Pny• Inr'err:_tee. ■ �. con'. Sul--divider shall nal, a.1-on Clue all the costs of the ::ora-:, ir�nl.Yr;i i:.- 'r.C• S�>��, ^CO: ani :•Cl^.C�at.iiiE C::2.".t�^.y, .�tj_it{C.^. . required thereb. 6. Nonnerfermance and Costs. If Subdivider fails to complete the Tiara; and .:iteli:l the ti:.0 specified In this, zu-re-an.!nt or e ttellslall.. r :%need, Count;; ra., proceed to complete them. by Miuo:i.inad with board orcU or otheruise, and Subdivider shall pay the costs and charges there- fcr irr..ediately' upcn der..and. If County sues to compel performance of this aCreement 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. Assirnment. If before these inorov'enents 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 securin.- then. 8. 1;1arrant11-1. Subdivider warrants that the said improvement plan is adequate to accomplish this work as promised in Section. 2; and if, at any tine before the County's acceptance of the improvements as conplete, the improvement plan proves to be inadequate in any respect, Subdivider shall take changes nccessart to accomplish the work as oronised. g. No I'aiver by County. Inspection of the work and/or materials, or approval of wort: and/or materials inspected,' or statement by any officer, ag nt or employee of the County indicating the work or an, part thereof complies with the requirements of this agreement, or acceptance of the whole or any part of said work and/or materials, or pa;;ments therefor, or any combination or all of these acts, shall not relieve the Subdivider of his obligation to fulfill this contract as prescribed; nor shall the County be thereby estopped from brini;in any action for damages arising from the failure to comply with any of the teras and conditions hereof. 10. Record -tap. In consideration hereof, County shall accept said parcel nap for filing with the County Recorder. COTJ _Y NsRA COSI - SUB-7 'lZDF;?�; (see note below) B !' Chairman, Board of Su r • sors W. N. Boggest ATTEST: J. R. OLSSQI-, County Clerk By & ex officio Clerk of the Board (Designate official canacity in the business) By Note to Subdivider: (1) Execute Deputy acknowledgment fora below; and 34.9»t-WMW. (2) If a corporation, attach certified copy of (a) the by-laws or (b) the resolution of the Board of Directors, aut::or;zing execution of this contract and of the bonds required heresy. State of i if rr,ip ) 's. (Acknowledgment by Corporation County of // R� �- ) Part^ersh`_p or _individual) On-?3, 7%u<1 1 17 , the person(s) whose na.-e(s) is/are siCnc yove for St;:: i l In the Board of Supervisors of Contra Costa County, State of California April 5, , 19 37 In the Matter of - Authorizing Acceptance of Instruments for Recording Only. IT IS BY THE BOARD ORDERED that the following Offers of Dedication are accepted FOR RECORDING ONLY: INSTRUAIENl' DATE GRANTOR - REFERENCE 1. OFFER OF DEDICATION SAL P. ENEA, et al SUB MS 152-75 FOR ROADWAY PURPOSES 8/25/76 2. OFFER OF DEDICATION 3/27/77 FRED V. HANSON SUB MS 155-75 FOR ROADWAY PURPOSES 3. OFFER OF DEDICATION 3/27/77 FRED V. HANSON SUB btS 155-75 FOR SLOPE EAS51ENT PURPOSES 4. OFFER OF DEDICATION 3/lS/77 LAWRENCE CURTOLA et al SUB b1S 193-76 FOR DRAINAGE PURPOSES S. OFFER OF DEDICATION 3/28/77 JOIN E. SAVAGE et al SUB btS 195-76 FOR ROADWAY PURPOSES PASSED BY THE BOARD on April S, 1977. Y O 3 _U 7 C C.1 7 0 :J J O H 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 data aforesaid. Originating Department: Witness my hand and the Seal of the Board of Public Works Supervisors Land Development Division affixed this5th day of_ April 1977 cc: Recorder (viz Pj►V) Public Works Director J. R. OLSSON, Clerk Director of Planning BDeputy Clerk N.pons 0,) 351 H-24 3j'6 I Sm Public Hods Director J. n. UL.,it,, L- L Director of Planning By �G`-cc� . Deputy Clerk N.PODS 00381 H-24317GISm .,,.fi-•a�::„gra�,� ,av���..,._.. - -..,..... - _ ,., .. - __ -__ v�tV)CLQ •. ' l In the Board of Supervisors of Contra Costa County, State of California April 5 0119 77 In the Matter of Approving Deferred Improvement Agreement for Subdivision AIS 1S2-75, Walnut Creek area. The Public Works Director is AUTHORIZED to execute the Deferred Improvement Agreements with (1) Silverwood Development Company, et al, (2) Sal P. Enea, et al, permitting the deferment of construction.of permanent improvements required as a condition of approval for Subdivision MS 152-7S, Walnut Creek area. PASSED BY THE BOARD on April 5, 1977. r` r` - rn _ CC a Q O .. V a a. a J 7 J 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 Witness my hand and the Seal of the Board of Originating Department: Supervisors Public Works 5th April 77 Land Development Division affixed this day of 19 _ cc: Recorder (via P.W.) J. R. OLSSON, Clerk Public Works Director By ,�ps� , Deputy Clerk Director of Planning N.Pous County Assessor Sal P. Enea/ Silverwood Development Co. 2230 Salvio Street Concord, Calif 94520 O��t 82 H-24 3176 15in In the Board of Supervisors of Contra Costa County, State of California April 5 . 14 77 In the Matter of AUTHORIZING ACCEPTANCE OF INSTRUI`IENIS IT IS BY THE BOARD ORDERED that the following instruments are ACCEPTED: INSTRUMENT DATE GRANTOR REFERENCE r� Q' 1. RELINQUISIL%TM OF 8/25/76 SAL P. ENEA, et al SUB. ABUTTERS RIGITI'S ALS 152-75 2. RELINQUISWENT OF 8/24/76 SILVERWOOD DEVELOPMENT CO. et al SUB. ABUTTERS RIGHTS MS 152-75 0 3. GRANT DEED FOR 8/24/76 SAL P. ENEA, et al SUB. >' GREENWAY PURPOSES MS 152-75 U 4. GRANT DEED FOR 8/25/76 SAL P. EWA, et al SUB. 0 ROADWAY PURPOSES MS 152-75 S. GRANT DEED FOR 8/24/76 SILVERWOOD DEVELOPFMNT CO. et al SUB. o ROADWAY PURPOSES lWS 152-75 U CJ 0 6. GRANT DEED (2nd document) 8/24/76 SILVERWOOD DEVELOPMENT CO. et al SUB. ~ FOR ROADWAY PURPOSES EIS 152-75 7. GRANT DEED FOR 8/25/76 SILVERWOOD DEVELOPMENT CO. et al SUB. GREENWAY PURPOSES bIS 152-75 8. CONSENT TO OFFER OF 8/26/76 CENTRAL CONTRA COSTA SANITARY SUB 4724 DEDICATION OF PUBLIC DISTRICT ROADS PASSED BY THE BOARD on April 5, 1977. I hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originating Department: Supervisors Public Works 5th April 77 Land Development Division affixed this day of 14 _ J. R. OLSSON, Clerk cc: Recorder (Via P.W.) Public Works Director By— Deputy Clerk Director of Planning N•POUS H•?d i/7G ISm In the Board of Supervisors of Contra Costa County, State of California April 5 ,i9' 77 In the Matter of Approving and Authorizing Payment for Property Acquisition. Project No. 4054-4189-663-74, Walnut Creek Area. IT 1S BY THE BOARD ORDERED that the following settlement and Right of Way Contract for Oak Road Widening, Project No. 4054-4189-663-74,-Walnut Creek area, is APPROVED and the Public Works Director is AUTHORIZED'to execute said Contract on behalf of the County: Contract Payee and Grantor Date Escrow Number Amount George C. Rhines March 31, 1977 Title Insurance and $861000:00 s Joyce M. Rhines Trust Company, Escrow No. CO-245393 The County Auditor-Controller is AUTHORIZED to draw a warrant in the amount specified to be delivered to the County Principal Real Property Agent. The County Clerk is DIRECTED to accept Deed from above-named Grantors for the County of Contra Costa. PASSED by the Board on April 5, 1977 1 hereby certify that the foregoing is a true and correct copy of on order entared on the minutes of said Board of Supervisors on the date aforesaid. VAtness my hand and the Seal of the Board of Originator: Public Works Department Supervisor Real Property Division affixed this5th day of, April . 1977 cc: Public Works Director County Auditor-Controller J. R. OLSSON, Clerk By . �OZLo , Deputy Clerk K. Pous 01384 In the Board of Supervisors of Contra Costa County, State of California April 5 ,19'77 In the Matter of Board Action on Intention to Adopt Resolution of Necessity and Nearing Property Orrners with Regard to Hatters Referred to in Civil Procedures Code Section 1240.030. Oak Road Widening Project #4054-4189-663-74 Walnut Creek Area IT IS BY THE BOARD ORDERED that, upon recommendation by the Public Works Director , the hearing scheduled for this date by Board Resolution NO. 77/236, adopted March 15, 1977, is no longer necessary inasmuch as the property referred to in said resolution has been acquired by negotiated settlement and therefore, said hearing is hereby ordered cancelled. PASSED by the Board on April 5, 1977 1 hereby certify that the foregoing is a true and correct copy of an ordar ontered on the minutes of said Board of Supervisors on the data aforesaid. Originator: Public Works Department Witness my hand and the Seal of the Board of Real Property Division Supervisors affixed this 5th day of April . 1977 cc: County Counsel J. A. OLSSON, Clerk By �. /�G�� Deputy Clerk N. Pous UI)r It-N317615%n PSnwax.vyy"r"z;ra' t{_21;j76►Sm And the Board adjourns to meet on �J !• AP-7-7_ at Plo -& , in the Board Chambers, Room 107, County Administration Building, Martinez, California. W. N. Boggess, Chairman ATTEST: J. R. OLSSON, CLERK Deputy € 031r s X- 1 J SUM.4A'» OF PROCZE-I!:GS BcFO?_• -- BOAFM OF SUFFESFYISORS OF CObi3,S COSTA COZ7:M-, APRIL 5, 2977, PP.?A. D BY J. R. OLSSON, COUITY CLERK AND EX IFFT-CIO CLER-K OF 'INN BOARD. Approved minutes of proceedings for month of March. Declared the following'nu--- erel ordinances duly published: 77-17, 77-12, 77-21 through 77-25, 77-30 through 77-36, 77-38. Accepted cash donation from W. Scarbrough, et ux., operators of Burger King in Danville, for CSA R-7, and authorized Chairman to execute Certificate of Appreciation in connection therewith. Authorized S. Rogers and J. ?,ouley, Public Works Dept., to, attend orientation a. Operation of Newly Acquired Equipment in Paul, ID, April 7-9. Approved appropriation adjustments for Medical Services, Public.Works; and interna'- adjustments not affecting totals for Medical Services, Planning, Plant Acquisition, Public Warks. Authorized Chairman to execute agreements with the following: Sun Valley Merchants Association for Sheriff-Coroner exhibit for National Law Enforcement Leek; P.E.R.L. and Associates, Inc., for preparation of environmental impact reports for Subs. 4900 and 499S; California Highway Patrcl for Sheriff-Coroner driver training; Chrysler Corporation for Sheriff-Coroner test usage of patrol vehicles; William L. Main, Inc., dba Security Transport, for prisoner air transportation services; N. ?hang, M.D., Interaction Associates, Inc., and R. Singh, Ph.D., for Social Service staff development training; - United Council of Spanish Speaking Organizations, Inc., for provision of congregate meals for the elderly; transportation for older persons for Area Agency cn Aging Program, FLch=nd area; and amendment ,a project agreement for first year Corm_nity Development Block Grant Prog ar; Concerted Services Project, Inc., for residential maintenance services for older persons in the Pittsburg area for Area Agency on Aging ?rogram; City of Walnut Creek to amend project agreement for second year Community Development Block Grant Program; Gordon, Waltz, DeFraga, Watrcus S Pezzaglia, Inc., to --end contract to increase rate for legal services in connection with liability claims; J. Harcourt .or services in connection u;ith AB 3121 Fiscal !=pact Monitoring; State Dept. of Parks and Recreation for development and use of Tao House, Danville area, in coni=ction with _ugene O'Neill Foundation; Eugene 0'lied- Foundation to establish responsibilities pursuant to agreement with State Dept. of Parks and Recreation. Authorized Chairman to execute lease with E. Dunivan, et ux., for premises at 613 Escobar Street, Martinez, for use by Clerk-Recorder for storage of election equipment and materials. As ex officio the Governing Boa--d of Riverview Fire Protection District, authorized Chairman to execute lease with Fibreboard Corp. for premises at 1500 West Fourth Street, Antioch, for use by said District. Authorized rel--bursement to Deputy Marshal D. Feether for damage to personal property incurred in line of duty. Authorized discharge of Clerk-Fecorder from accountability and cash shortage iz amount of $30. Authorized sale of certain folders which were declared to be surplus properzzy, as reccrmended by Cow-.^ Assessor. Anther-z>-d Chairman exec ?re--pp1=catiea dc^ is to U. S. Dept. La`_cr fcr 1377 S=er ?z•ogra.=.-_cr =co: ��cally 7:sadva-._aged-Youth. 0 .., ro _ am --- April 5, 1977 Summery, continued ?age 2 Directed County Counsel to prepare an c'rdinance for Board consi�eration•providing for delegated authority to Sherif-Coroner to make reciprocal-transfers of work furloughees with other counties. Authorized Health Officer to submit to State Dept. of Health Annual ?Ian and funding application for operation of Child Health and Disability Prevention Program. Acknowledged receipt of report from County Ad,:inistrator concerning centralized facilities for Bay Kunicipa! Court. Acknowledged receipt of report from County Administrator-concerning-reorgaaizatiorn of County Manpower Programs, and approved administration of all CE^A Titles through a consolidated Manpower office in Human Resources Agency. Authorized Chaim to erecute amendment to Health Systems Agency Joint Exercise of Powers Agreement reducing the number of consumer members on Governing Body and increasing provider members. Authorised County participation in any litigation by other California counties to test validity of application of the Federal Unemployment insurance Act to Local Government. Referred to Internal Operations Committee (Supe:fisors Hasseltine and Fandea) proposal submitted by Director, Human Resources Agency, to comply with contractual obligations under existing ?repaid Health Plan relating to enrollment of non-cash grant Medi-Cal beneficiaries in said Plan. Acknowledged receipt of memo from Director, Human Resources Agency, advising that Joint Commission has awarded a two-year accred-itation to County Hospital, and instructed tha= presen:atior. of Accreditation Certificate to ?resider.: of Xedical Staff be arranged. Authorized W. Jactson, Probation Dep:., to attend llatioaal Association of Black Social Workers Conference in ffew Orleans, LA, Aor'_l 5-8. A--knowledged receipt of 1976 Annual Report on Contra Costa County submitted by Cov.nty Administrator. Exercised option to extend lease with Duffel and Goyak for premises at 3530 San Pablo Dam Road, EI Sobrante, for use by Social Service Dept. Authorized Public Works Director to execute axreesents with S. Enea, et al, and Silva-wood Development Company, et al, permitting deferment of cx-Istruction of permanent improve-tents required as condition of approval for .45 152-75, Ualnut Creek area. Accepted Relinquishments o: Abutter's Rights and Grant Deeds from S. Enea, et al, and Silverood Development Company in connection with NS 152-75; and Consent to Offer' of Dedication of Public Roads frca Central Contra Costa Sanitary District for Sub. 4724. Accepted for recording only Offers of Dedication from S. Enea, e: al, F. Hanson, L. Cu_tola. et al, and J. Savage, et al, in connection wzth NS 152-75, XS 155-75, MS 193-76, anal MS I95-75. Accepted for recording only Offer or Dedication for road purposes and authorized PubUr: Works Director to execute agreement with Danville ?roperties, Ltd., permitting deferment o: cons---uctica of per--iaent improve=eats required as condition of approval of :evelop=ent ?Ian 3016-75, Danvi'-1 a area. A_cert Grant Leed from C. and C. Rugger_ in co=n-3==_-0n vita Com`^amity ,e:•slopmert Bloc:: Grant Program ?reject Agreement wit: Carquinez Coalition, =nc. Approved sett1em-ent and t=Ar_2ed -.:c Works Director to execute. Rigl t o: :Jay Contract with G. and J. R~iaes iz c0n:ect_ with ?rope:t` acquisition,�Oak Rcad :dire^Lzg, *ialnnut Creeks area; a»: in cc ecti_-n therewith, cancelled :ening on proposed =Ondemnatioa of afcresa d ?.^9=ert—. Author-tad extension of time Lz :hici to file final map of Sub. j7_7, Walnut Creek area. � 1 -..,.� ,..�.R .�.;,,sem _..,:. •,....-x .April 5, 1977 Suz----y, continued nage 3 Accepted resignation of C. Anderson from F.ousing Authority of Contra Costa County and from Contra Costa County Flood Control and Water Conservation District Zone 7 Advisory Board, and authorized Chairman to execute Certificate of Aagreciatio- -to FL-. Anderson. ' Appointed C. Evans to F.lameda-Contra Costa Health Systems Agency Subarea Advisory Council_ as consumer representative for Supervisorial District V. Authorized County Counsel to assist Joint Legislative Comxsittee on Tort Liability as a member of its Advisory Committee on Governmental Liability. Acknowledged receipt of progress report of the Finance Committee (Supervisors Schroder and Kenny) with respect to its meeting with a committee of the County Retirement Board to explore issues resulting from findings of the systems actuary. Approved recommendations of internal OYerations Committee on alternate representa- tives for Contra Costa County Drug Abuse Board . P.ecessed to meet in Executive Session to consult with representatives in connection with discussion of employee relations. Ref::^ed to Public Works Director proposal of Western Contra Costa County Transit Authority with respect to transit needs in Western County area. Refer--ed to Public Works Director for report on April 19 bids received for resur- facing of parking lot, nrinda Community Center Park-?base IIIA, Orinda area, CSA R-6. Adopted the following ordinances rezoning land in areas indicated: 77-42, 2006-RZ, Brentwood area; 77-43, 2073-RZ, Kensington area; 77-44, 2025-g?, Walnut Creek area; 77- 5, 2752-RZ, Vine Hill/Pacheco area; 77-r.1, 204a-RZ, Pittsbur; area (correcting Ordinance No. 77-8). Fixed April 26 at 11:20 a.m. for Nearing on appeal Of R. %ygrant from Planning Commission revocation of LUP 2001-75, B;^.�an area, for establishment of coamercial boat harbor and c3_^etaker's robile home. Fixed Y.ay 3 at tires indicated for hearings on Planning Commission recommendations with respect to the following rezoning requests: 10:45 a.a. - Associated Professions, 2106-?.Z, Bethel Island area; 10:50 a.=. - Golden Gate Development Co., Inc., 2013-RZ, Vine Hill/Hartinez area. Authorized Cnairmsan to execute agreement with R. and P. Hicolaisen for installation and completion of private improvements is FS 138-76, Oakley area. Denied claims for damages filed by K. Krutzner, et al, and G. and E. Barnes; and applications for leave to present late claims filed by A. Brougham and J. Spencer. • Approved reco=endations of Director, Human Resources Agency, with respect to specific actions relating to Contra Costa County Advisory Council on Aging. Accepted resignation of J. Rrdsond as member of the Contra Costa County Storms Drainage District Zone 16 Advisory Board. Recommended to U. S. Board of Geographic 'lames adoption of name change of Bethel Tract to Bethel Island. App.—ave! request of Valle;; Co::uni:, Services District for transfer of funds held in Park Dedication 7=st Fund for construction of a restroom building at Athan D:wns ?ar?c site, San Ra=n t.^ea. ReferrA_ .o Director of perscnnel and employee organization representatives for ronsid_ra.;on in 1977-75 =_ensa.i:: review request of W. Stevenson for ordinance amerati en. to elai:ate requirement of five percent reduction in pay upon voluntary denotlen. April 5, 2971 Summary, continued Pag_ 4 Referred to County Counsel letter from attorney representing Ur--tied Faculty of Contra Costa Cocnt:nity College District requesting that the Board not approve propesed Conflict-of-Interost Code for said District. Referred to County Counsel letters transmitting claims of A. Van'Poppel and Procter S Gazble Manufacturing Co. for refund of personal property taxes. Referred to Conary Administrator and Local Agency Formatior. Commission request of Board of Commissioners, Byron Fire Protection District, for formation of zone ait:sia said District to provide for possible future special assessment for additional fare protection and emergency services for Discovery Hay area. . Referred to County Administrator moo from Auditor transmitting audit retort o. Volunteer Bureau Court Referral Program. Referred to Finance Committee natter of Human Resources Directory. Adopted the following numbered resolutions: 77/274, consum~3_ing purchase of certain real property in the Martinez area required for Court} Civic Center purposes; 77/275, approving abandonment of portion of 3rookbank Road, MS 110-76, Orfnda area; 77/275, accepting as complete construction of improvements required under Develop- ment Permit 3026-76, Pacheco area; 77/277, fixing April 19 for maximum tax rate election in CSA M-22, San ?.=.^.on arae; 77/278, accepting as complete construction of improve=erts in Sub. 4196, San Ramon area. and accepting certain roads as County roads; 77/279, accepting as complete construction of improverentz in MS 195-75, Oakley area; 77/280, accepting as complete cons'tr'uction. of road improvements on Del Mar Drive, San R—n area, and accepting Del Mar Drive as a County road; 771281 -ccepting as ccmpleta construction of —2rove=ents izs Sub. e440, San Ramon area, and a=c--pz-%S certai_. _=ads as County zn_ids; 77/282, accepting as complete const-action of improvements in Sub. 4461, San ?. r. - area, and accenting certain roads as County reads; 77/293 through 77/252, au-choriziag changes in the assessment roll; 77/253, aut1sorizin-3 canceration o: tax liens cn and transfer to umssecu_^ed roll of property acquired by public agencies; 77/2S4 and 77/29S, authorizing cancellation of tax 1--ens; on property acquired by pub' agencies; 77/285, proclaiming creek of April 17-23 as ":iational Library 'leek"; 77/257, fixing 197'-78 estimated annual unit costs per patrolr_an, patrol vehicle, and investigative p?rnonnel, and estimated annual total costs for Lafayette-Y.oraga police services agreement. - Granted in part by modifying Condition Ito. 7 appeal of W. ?IamJeck from said condition of the conditions of approval imposed by ?tanning Comwaission o:m application for `IS 155-76, Pleasant Hill area. Denied appeal of M. Huffaker from ?lan--ing Co=ission denial of application for MS 106-75, OZdey area. Continued to May 10 at 11:15 a.m. hearing on appeal of Robert C. Human Company fro= Board of Appeals denial of application for MS 95-76, Orinda area. =uthori=ed Chair.-an to execute agree- nt with J. Webb for servizes in connection with preparation of material on Count{'s sates program. As ex officio the Governing Board of the Contra Costa County Water Agency, adopted Resolution :to. '•IA-77/1 establishing a posit-;,aa in opposition. to S3 3u4, 3u5 and 340 repealing California Wild and Scenic Rivers Act; exw-- 3 -4a=er rescur_es develorsr.= facilities from provisions of California ;nvir--nmental Protection Act; requiring Dept. o_ :et ?esources to corns der and ba:an=eforwater; and appropri n- funds for .:at_r resources de:eloprant .ac_--t.s. Declared position of N. Stevens---- on Contra Costa Count! Alczfholism Aaviso-{ Board vaca.t, and directed that pc__c.1 on appoint:---ts to boards and :amaissicns be -;plied. 003, 90 The preceding documents consist of 390 pages. y 1 h A r