Loading...
HomeMy WebLinkAboutMINUTES - 05241977 - R 77F IN 2 1977 MAY T E AY r. moi,.,. •' r,X �c THE BOARD OF SUPERVISORS MET IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE 'SECTION 24-2.402 IN REGULAR SESSION AT 9:00 A.M., TUESDAY, MAY' 24, 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 WorksDirector. :00001 t d. 00001 Fd R** I JAMES P.KENNY.RICHMOND CALENDAR FOR THE BOARD OF SUPERVISORS WARREN N.BOGGESS I ST DISTRICT CHAIRMAN NANCY C FAHDEN.MARTINEZ CONTRA COSTA COUNTY ROBERT I.SCHRODER 2ND DISTRICT VICE CHAIRMAN ROBERT 1.SCHRODER LAFAvETTE AND FOR JAMES R.OLSSON.COUNTY CLERI' 3RO DISTRICT AND OI OFPICIO CLERK OF THE BOA-40 WARREN N.BOGGESS.CONCORD SPECIAL DISTRICTS GOVERNED BY THE BOARD MRS.GERALDINE RUSSELL 4TH DISTRICT BOARD CHAMBERS ROOM 107.ADMINISTRATION BUILDR/G CHIEF CLERK ERIC H.HASSELTINE.PITTSBURG' P.O.BOX 911 - PHONE(415)372437! 5TH DISTRICT MARTINEZ CALIFORNIA 94553 TUESDAY MAY 24, 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. Consider recommendations of the Public Works Director. Consider recommendations of the County Administrator. Consider "Items Submitted to the Board." Consider recommendations and requests of Board members. Consider recommendations of Board Committees including Finance Committee (Supervisors R. I. Schroder and J. P. Kenny) on request of Crocker Homes, Inc., pertaining to release of bonds for Subdivision 4406. 9:45 A.M. Executive Session (Government Code Section 54957.6) as required, or recess. 10:45 A.M. Presentation by Dr. Zachary Stadt, President, American Civil Liberties Union (Mt. Diablo Chapter), with respect to progress report on alternatives to incarceration. 11:00 A.M. Receive bids for 1977 Slurry Seal Project (12 sites located in Westerly and Southerly Central County areas and the City of Lafayette) . 11:00 A.M. Hearing on Planning Commission recommendation (2087-RZ) with respect to rezoning land in the Orinda area. If the aforesaid application is approved as recommended, introduce ordinance, waive reading, and fix May 31, 1977 for adoption. 11:05 A.M. Presentation by representative of Contra Costa County Employees Association, Local No. 1, alleging that present Board of Supervisors is morally, if not legally, obligated to pay the full increase in cost-of-living feature of County Retirement System. 11:15 A.M. Presentation by Director of Planning on the Environmental Management Program (208). ITEMS SUBMITTED TO THE BOARD Items 1 - 6 : CONSENT 1. PROCLAIM May 23-27, 1977 as "Neighborhood Youth Corps Week." 2. AUTHORIZE execution of agreement for construction of private improvements in Minor Subdivision 205-76, Alamo area. 3. ADOPT ordinance (introduced May 17, 1977) amending the Ordinance Code to permit relocation of licensed ca_rdrooms within unincor- porated parts of the County upon approval by the County Sheriff and the Board of Supervisors. 00062 (- Board of Supervisors' Calendar, continued May 24, 1977 4. FIX June 14, 1977 at 11:05 a.m. for hearing on appeal of-Diablo Acres area of Danville frog: Planning Commission conditional approval of Subdivision 4918 and Final Development Plan 3046-76 (Danville Development Company, applicant), Danville area. 5. FIX June 21, 1977 at 1:30 p.m. for hearing on appeal of Lafayette Morehouse, Inc., applicant, from Planning Commission denial of Land Use Permit 2180-76 to establish a private school and related facilities, Pleasant Hill/Walnut Creek area. 6. DENY the claims of Randall H. Hall and LaVonne J. Harrison; and the amended claim of Marsha Nemtzow. Items 7 - 21: DETERMINATION (Staff recommendation shown following the item.) 7. MEMORANDUM from Agricultural Commissioner responding to Board referral with respect to Animal Control retention time for impounded, unlicensed dogs, and recomminding that in view of present conditions and increased costs the present policy not be changed. CONSIDER APPROVAL OF RECOMMENDATION (carry-over item) 8. CONSIDER,adoption of resolution of Combined Amendment of the County General Plan in the Orinda area and_San Ramon Valley area, in accordance with previously declared Board intent. 9. . MEMORANDUM from Director, Human Resources Agency, submitting status report of first three months of operation of the Employee Counseling Program. CONSIDER WHETHER MATTER WILL BE CONSIDERED BY BOARD COMMITTEE OR FULL BOARD 10. RESOLUTION adopted by the Alameda County Board of Supervisors reaffirming support of the East Bay Emergency Medical Services Region (established by Joint Exercise of Powers Agreement), and authorizing Director of Health Care Services, jointly with Contra Costa County Director of Human Resources Agency, to invite the Governing Board of Alameda-Contra Costa Health Systems Agency to make its provider appointment to said agency. CONSIDER APPOINTMENT ACTION 11. MEMORANDUM from Retirement Administrator, Contra Costa County Employees' Retirement Association, transmitting resolution adopted by the Board of Retirement on May 18, 1977 fixing cost- of-living contributions for employers and employees on a percent- age of earnable compensation basis effective August 1, 1977, pursuant to Government Code Sections 31872 and 31873. REFER TO EMPLOYEE RELATIONS OFFICER, AND CONSIDER FIXING 2:00 P.M. ON JUNE 14, 1977 FOR EXPLANATORY PRESENTATION 12. MEMORANDUM from Director, Human Resources Agency, transmitting Third Amendment to Joint Powers Agreement establishing the Alameda- Contra Costa Health Systems Agency and recommending endorsement thereof. i.PPROVE AS RECOMMENDED 13. MEMORANDUM from Director of Planning (in response to Board referral) advising that the Park and Recreation Facilities Advisory Committee recommends approval of the request of County Service Area M-16 for transfer of $465 held in the Park Dedication Trust Fund for use in developing Clyde Neighborhood Park. APPROVE RECOMMENDATION 14. LETTER from Johnson Clark, on behalf of Executive Committee of Lafayette Democratic Club, requesting that the Board appoint a new committee to address the reed for alternatives to incarcer- ation. DENY REQUEST NOfilrb own-�_ Board of Supervisors' Calendar, continued May 24, 1977 15. LETTERS from Mr. Mack Chesney, General Contractor, protesting assessed valuation of two properties in the San Pablo area. REFER TO COUNTY ASSESSOR AND ASSESSMENT APPEALS BOARD FOR DISPOSITION 16. LETTER from Chairman, Citizens Advisory Committee for County Service Area R-6, requesting transfer of all available monies from Park Dedication Trust Fund for completion of Phase III of park development at Orinda Community Center. REFER TO PARK AND RECREATION FACILITIES ADVISORY COM14ITTEE FOR RECOMMENDATION 17. LETTER from Director, State Department of Housing and Community Development, transmitting revised State Housing Element Guidelines to be followed in preparation of local housing elements required by Government Code Section 65302(c). REFER TO DIRECTOR OF PLANNING 18. LETTER from County Administrator responding to Board referral of petitions signed by county employees protesting any contemplated increase in payroll deduction for the county retirement system and citing recommendations of actuary for increased funding and costs to county and to employees. ACKNOWLEDGE RECEIPT 19. LETTER from Chairman, Contra Costa County Mental Health Advisory Board, recommending support of proposed legislation (AB 711) which would prohibit sale of candy, cake, cookies or chewing gum containing alcohol in excess of one-half percent by volume to any person under the age of 21 years. AUTHORIZE LEGISLATIVE LIAISON IN COUNTY ADMINISTRATOR'S OFFICE TO ADVISE COUNTY LEGISLATORS OF POSITION OF MENTAL HEALTH ADVISORY BOARD 20. LETTER from President, Board of Directors of The Eugene O'Neill Foundation, Tao House, noting that an anticipated $40,000 Community Development grant will not be available for reconstruc- tion and development of said property, and seeking to obtain Federal Revenue Sharing funds for the project. HOLD FOR CONSIDERATION DURING PUBLIC HEARINGS TO BE HELD ON USE OF REVENUE SHARING FUNDS DURING REVIEW OF THE COUNTY BUDGET FOR FISCAL YEAR 1977-1978 BUT ADVISE THAT ALLOCATION OF SAID FUNDS SHOULD NOT BE ASSUMED 21. LETTER from Ms. Laura Lewis, Pleasant Hill, suggesting that the County operate free spay and neuter clinics. DIRECT ISSUANCE OF LETTER EXPLAINING THAT PROPOSAL WOULD INCREASE PROPERTY TAXES Items 22 - 29= INFORMATION (Copies of communications listed as information items have been furnished to all interested parties.) 22. LETTERS from county taxpayers urging that property taxes be reduced in view of increased assessments. 23. LETTER from President Jimmy Carter seeking Board cooperation in implementation of expansion of public service employment program under the Comprehensive Employment and Training Act and advising that CETA is aimed at veterans, long-term unemployed, and men and women receiving public assistance. 24. LE'T'TER from Mr. Daune L. Aggetta, Lafayette, expressing concern with respect to smoking in public places. f 25. LETTER from Executive Director, Housing Authority of Contra Costs County, transmitting letter from Mr. Dave Parkin, on behalf of tenants at Pleasant Hill Elderly project, expressing appreciation with respect to operation of said complex. 00004 Board of Supervisors' Calendar, continued May 24, 1977 26. NOTICE from U.S. Army Corps of Engineers advising that the City of Martinez has applied for a Department of the-Army- permit for existing and proposed fill in Dredge Spoils basin No. 1 adjacent to Martinez Marina. 27. LETTER from Mrs. Arlene F. Spurrier, Concord, advising of proposed submission of "Breeder's Ordinance" and stating essentials of such an ordinance, and also stating that other recommendations for improvement of animal control program will be submitted. 28. LETTER from Executive Director, National Association of Counties, advising that Contra Costa County has been selected to receive NACo New County, U.S.A. Achievement Awards for certain programs. 29. LETTER from County Auditor-Controller transmitting audited financial statements of the Criminal Justice Agency of Contra Costa County for the fiscal years ended June 30, 1976, 1975, 1974 and 1973. Persons addressing the Board should co Tete the form prow ded on the rostrum and furnishthe Clerk with a written cony of their presentation. DEADLINE FOR AGE14DA ITI S: WEDNESDAY, 5 P.K. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . XEETINGS OF BOARD COMMITTEES Finance (Supervisors R. I. Schroder and J. P. Kenny) lst and 3rd Mondays of each month, 9:00 a:m.,. Room. 108, County Administration Building, 141artinez. Internal Operations (Supervisors E. H. Hasseltine and 11. C. Fanden) Room 108 every Tuesday at 1:30 p.c. or immediately following afternoon session of the Board meeting. NOTICE OF AEETINGS OF PUBLIC INTEREST (For additional information please phone the number indicated) San Francisco Bay Conservation and Development Commission 1st and 3rd Thursdays of the month - prone 557-3686 Association of Bay Area Governments 3rd Thursday of the month - phone 841-9730 East Bay Reg_onal Park D_strict 1st and 3rd Tuesdays of the month - phone 531-9300 Bay Area Air Pollution Control District 1st, 3rd and 4;.h Wednesdays of the month - phone 771-6000 metropolitan Transportation Commission 4th Wednesday of the month - phone 849-3223 Contra Costa County Water District 1st and 3rd Wednesdays of the month; study sessions all other Wednesdays - phone 682-5950 00005 M OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTF, COUNm`Y Administration Building Martinez, California To: Board of Supervisors Subject: Recommended Actions May 24, 1977 From: Arthur G. Will, County Administrator I. PERSONNEL ACTIONS 1. Additions and cancellation of positions as follows: Cost Department Center Addition Cancellation Civil 581 1 Office 2 Planning Technician Service Services (CETA) Worker 1 Typist Clerk Trainee 1 AppraiserAide 17 Typist Clerk 1 Junior Draftsman Probation 308 1 Probation -- Assistant- Project II. TRAVEL AUTHORIZATIONS 2. Name and Destination Department and Date Meeting Stephen Harris, Chicago, Illinois American Hospital Medical Services 6-12-77 to 6-15-77 Association 7th Annual Institute on Hospital Information Systems III. APPROPRIATION ADJUSTMENTS 3. Internal Adjustments. Changes not affecting t6tals for the following budget units: Health, County Medical Services (3) , Social Service (County Medical Service Eligibility, Special Projects) , Civil Service, Library, Sheriff-Coroner (Rehabilitation Center) , County Administrator (Plant Acquisition, Small Parks) , Public Works (Equipment Operation, Telephone Exchange, Engineering and Administration) , Eastern Fire Protection District, Civil Service (Manpower Employment CETA VI) . 006-06 To: Board of Supervisors From: County Administrator Re: Recommended Actions 5-24-77 Page: 2. IV. LIENS AND COLLECTIONS 4. Authorize Chairman, Board of Supervisors, to execute Satisfaction of Lien taken to guarantee repayment of the cost of services rendered by the County to Matilde V. and Matilde C. Servantes and Jose M. and Josephine Soria, who have made repayment in full. 5. Authorize Chairman, Board of Supervisors, to execute Satisfaction of Judgment taken to guarantee repayment of the cost of services rendered by the County to John D. Tire_y, who has made repayment in full. V. BOARD AND CARE PLACEMENTS/RATES S. Amend Board Resolution No. 76/638, establishing rates to be paid to child care institutions for fiscal year 1976- 1977, to add the following facilities, effective May 25, 1977: Group Home Monthly Rate Shiloh Home for Children, Sacrzwento $530 Institution Brownfields, St. Helena $1,664 VI. CONTRACTS AND GRANTS 7. Approve and authorize Chairman, Board of Supervisors, to execute agreements between County and agencies as follows: Agency _ Purpose Amount Period (a) Ellen L. Consultant $1,620 6-6-77 to Armstrong services for 8-12-77 Head Start Handicapped Children (b) Carlos E. Mental Health $1,000 5-15-77 to Sluzki, M.D. staff training 6-30-77 Charlie M. Same $200 5-11-77 to Moselle 5-21-77 00007 To: Board of Supervisors From: County Administrator Re: Recommended Actions 5-24-77 Page: 3. VI. CONTRACTS AND GRANTS - continued 7. Agency Purpose Amount Period (c) Greater Richmond Extend agree- $9,573 2-1-77 to Community Devel- ment to provide addi- 6-30-77 opment Corp. 160 congregate tional meals daily under Nutrition Project for the Elderly (d) State Depart- Amend existing $43,000* 7-1-76 to ment of Health contract for increase 6-30-77 Family Planning in state (no change services to funds in duration) provide for additional state funding *(new total: $163,000) (e) State Depart- Amend PHP con- -- 6-1-77 to ment of Health tract re 12-31-77 proposal for non Medi-Cal enrollment as previously approved by Board of Supervisors (f) Steve Thompson Additional agree- $7,500 5-10-77 to Associates meat for develop- _10-17-77 ment of HMO Qualification Application 8. Authorize Director, Human Resources Agency, to execute contract with the following additional agency for provision of services to Prepaid Health Plan enrollees during the period from May 1, 1977 through June 30, 1978: - Agency Purpose Contra Costa Drugs Pharmaceutical Services and Medical Supplies 000t:` To: Board of Supervisors From: County administrator Re: Recommended Actions 5-24-77 Page: 4. VI. CONTRACTS AND GRANTS - continued 9. Authorize Director, Human Resources Agency, or his designee, to sign agreements and amendments between the County and certain contractors for the provision of vocational training services to CETA Title I participants for the period ending September 30, 1978, subject to an overall budget limitation of $291,690, as recommended by the Director, Human Resources Agency. 10. Approve and authorize Director, Human Resources Agency, to execute contracts on an hourly basis with certain medical specialists (4) for services to County Medical Services during the period May 1, 1977 to April 30, 1978, in implementation of Board Resolution No. 77/326 adopted April 19, 1977. VII. LEGISLATION 11. Consider status, and possible adoption of County position, on other legislation affecting Ccunty. VIII.REAL ESTATE ACTIONS 12. Authorize Chairman, Board of Supervisors, to execute five- year lease between County and Irvin Deutscher, et ux, for premises at 367 Civic Drive, Pleasant Hill for use by the District Attorney Family Support Division. IX. OTHER ACTIONS 13. As recommended by the District Attorney and County Auditor- Controller, relieve the following County departments from cash shortages totaling $215.01, pursuant to Government Code Section 29390: Delta Municipal Court $110.00 Mt. Diablo Municipal Court 44.00 Walnut Creek-Danville Municipal Court 41.00 Sheriff-Coroner 20.01 14. As recommended by the Public Works Director and pursuant to County Ordinance Code Section 1108-2-212, authorize the County Purchasing Agent to sell three wrecked county- owned vehicles. 00009 To: Board of Supervisors From: County Administrator Re: Recommended Actions 5-24-77 -age. 5. IX. OT-=-R ACTIONS - continued 15. Approve final revision of the Fiscal Year 1976-1977 County Alcoholism Budget and authorize the Alcoholism Program Chief to submit said revision to the State Department of Health, as recommended by the Director, Human Resources Agency. (carry-over item) 16: Approve recommendations of the Director, Human Resources Agency, with respect to organization of the County Alcoholism Program as required by Section 19923 of the Eelfare and Institutions Code. 17. Authorize Office of the County Administrator and Public Works Director to negotiate with the City of Richmond Redevelopment Agency for development of a building program and financing plan for proposed structure to house consolidated social service functions in Richmond. 18. Authorize Chairman, Board of- Supervisors, to execute and submit to Community Services Administration a Grant application in the amount of $12,;70 and an agreement for Delegation of Activities for continuation of the Summer Youth Recreation Program to be administered by the Superintendent of Schools during the period June 13, 1977 through September 30, 1977. NOTE At the close of the County Administrator's agenda, the 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. DF-20LIAT.' FOR AGENDA ITEMS: WEDNESDAY, 5:00 P.M. 00010 to 4 O0010 CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California TO: Board of Supervisors FROM: Vernon L. Cline Public Works Director SUBJECT: Public Works Extra Business for May 24, 1977 SUPERVISORIAL DISTRICT II Item 1. WATERFRONT ROAD (PEYTON) OVERHEAD - INFORMATION - Martinez Area The Public Works Department has been informed that the County's application for funds to replace the Waterfront Road (Peyton) Overhead bridge structure under the State of California "Grade Separation" funding program has been approved,and an allocation of $868,025 has been authorized. Other funds available under the "Federal Special Bridge Replacement" program will add another $282,975, to make up the total estimated project cost of $1,151,000. The Peyton Overhead is the narrow bridge where Waterfront Road makes an "S" curve over the Southern Pacific Railroad tracks about 0.8 mile east of Interstate 680. The bridge replacement project is a joint effort with the City of Martinez. The bridge will be designed by the Consulting Engineering firm of DeLeuw, Cather and Company, San Francisco. It is expected that construction will start in the fall of this year and be completed in 1978. (Information only. No Board action required.) (RE: Project No. 3481-4215-925-77) (RD) SUPERVISORIAL DISTRICT IV Item 2. PORT CHICAGO HIGHWAY BRIDGE - APPROVE ADDENDUM - Clyde Area It is recommended that the Board of Supervisors approve Addendum No. 1 to the spec- ifications for the Port Chicago Highway Bridge Replacement Project. This Addendum substitutes the County's latest insurance requirements for Contractors and Subcontractors in place of an earlier version. On May 17, 1977, the Board approved the project plans and specifications and adver- tised for bids to be received on June 14, 1977. The Addendum will not change the Engineer's estimate of construction costs. (RE: Project No. 4371-4283-661-76) (RD) EXTRA BUSINESS Public Works Department Page 1 of 1 May 24, 1977 00011 CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California TO: Board of Supervisors FROM: Vernon L. Cline Public Works Director SUBJECT: Public Works Agenda for May 24, 1977 REPORTS Report A. BUCHANAN FIELD AIRPORT - MASTER PLAN The Board of Supervisors on February 9, 1976, authorized the prepara- tion of a Master Plan Study for the Buchanan Field Airport. This Study, which was prepared by Daniel, Mann, Johnson, & Mendenhall, together with A. J. Parry & Associates, Environmental Science Associate; and R. V. R. Consultants, has been completed. It is recommended that the Board receive the report and refer it to the: 1. Aviation Advisory Committee for review; 2. Airport Land Use Commission for review and public hearing; 3. Planning Department for the preparation of an Environmental Impact • Report at the earliest possible date; and to the 4. Planning Commission for a public hearing thereon. It is further recommended that the Board schedule a public hearing after the above-enumerated steps have been completed and prior to adoption of the Buchanan Field Airport Master Plan. (MLK) Report B. DESIGNATION OF A LOCAL SOLID WASTE MANAGEMENT ENFORCEMENT AGENCY Reference is made to the Board Order of March 29, 1977, acknowledging receipt of a letter from Mr. Albert A. Marino, Executive Officer, State Solid Waste Management Board, advising that the Z'berg-Kapiloff Solid Waste Control Act of 1976 (AB 2439) requires the designation of a local solid waste management enforcement agency by July 1, 1977. The matter was referred to the Public Works Director for report. During the Solid Waste Coordinating Body's first meeting held on May 5, 1977 at the George Gordon Education Center, in Martinez, the subject of designation of a local solid waste management enforcement agency was discussed in considerable detail. The Coordinating Body unanimously agreed that the Board of Supervisors designate themselves to serve as the solid waste management enforcement agency throughout the county during the interim period from July 1, 1977 until a permanent management agency is decided upon by the Board of Supervisors, sometime after September 25, 1977. (EC) Report C. EL SOBRANTE-ORINDA OVERLAYS - AWARD CONTRACT - El Sobrante-Orinda Area Bids for construction of the E1 Sobrante-Orinda Overlays were received last Tuesday, May 17, 1977, at 11:00 a.m., at the regular Board of Supervisors' meeting and were referred to the Public Works Department for review and recommendation. (continued on next page) A G E N D A Public Works Department Page 1 &C8 May 24, 1977 00012 Report C continued: It is recommended that the Board of Supervisors award the construction contract to the low bidder, Asphalt Surfacing Company, of Richmond, in the amount of $38,359.85. (RE: Project No. 4370-925-77) (RD) SUPERVISORIAL DISTRICT I No Items SUPERVISORIAL DISTRICT II Item 1. CENTER AVENUE - ACCEPT AGREEMENTS - Pacheco Area It is recommended that the Board of Supervisors accept the following listed Right of Way Contracts and Temporary Construction Permits and authorize the Public Works Director to sign said documents on behalf of the County: Grantor Date Payment Ralph Trost May 3, 1977 $180.00 Kathryn Imfeld May 17, 1977 $790.00 Allen F. Rouse, et ux. May 12, 1977 $290.00 It is further recommended that the County Auditor be authorized to draw warrants in the above amounts to the respective Grantors. (RE: Project No. 3471-4342-663-76) (RP) Item 2. CENTER AVENUE - ACCEPT DEEDS - Pacheco Area It is recommended that the Board of Supervisors accept the following Deeds, Easements, and Right of Way Contracts and authorize th. Public Works Director to execute said Contracts on behalf of the Cou: •.y. Contract Payee and Grantor Date Escrow Number Payment Joe & Mary K. Arnold 5/10/77 Western Title Ins. Co. $10,800 Escrow # W359651-1-OG Arthur D. & Agnes 5/16/77 Western Title Ins. Co. $3,225 Mulligan Escrow # M310081-3-LC Frederick W. & Elsie 5/16/77 Western Title Ins. Co. $7,835 F. Schaefer Escrow # M310081-4-LC It is further recommended that the County Auditor be authorized to draw warrants in the amounts specified above and deliver same to the Real Property Division. (RE: Project No. 3471-4342-663-76) (RP) Item 3. PARKING CONTROL PROGRAM - COUNTY CIVIC CENTER AREA - Martinez Area It is recommended that the Board of Supervisors approve and authorize the Public Works Director to execute a Consulting Services Agreement with JHK & Associates, San Francisco, California. (continued on next page) A G E N D A Public Works Department Page 2 of 8 May 24, 1977 00013 y i Item 3 Continued: In continuation of the earlier study of the County Civic Center Parking Needs conducted by the same consultant, these services are required to develop an implementation program for parking control and traffic manage- ment. . . The recommended Agreement provides for a maximum payment of $5,000 to JHK & Associates, which shall not be exceeded without prior written authorization from the Public Works Director. (RE: Work Order No. 5344-926) (TP) Item 4. MUIR STATION ROAD REALIGNMENT - APPROVE AGREEMENT - Martinez Area It is recommended that the Board of Supervisors approve and authorize its Chairman to execute a Joint Exercise of Powers Agreement with the City of Martinez for the realignment of Muir Station Road and the con- struction of a water line between Pleasant Hill Road and the Martinez City Limits. The Agreement provides for the County Public Works Department to design the road portion of the project and administer the entire contract. The City of Martinez shall design and perform construction inspection on the water line portion of the project. The City of Martinez will pay the actual construction cost of the road work within the City, the construc- tion cost of the water line work, plus its proportional share of engineer, ing and administration cost. The estimated total of these costs is $39,800. (RE: Project No. 3275-4321-665-76) (RD) Item 5. SUBDIVISION 4903 - APPROVE SUBDIVISION - Martinez Area it is recommended that the Board of Supervisors approve the Final Map and Subdivision Agreement for Subdivision 4903. Owner: Midhill Investors 1875 Willow Pass Road Concord, California Location: Subdivision 4903 is located on the east side of Sunhill Lane just south of Midhill Road. (LD) Item 6. SUBDIVISION MS 225-76 - APPROVE SUBDIVISION AGREEMENT - Martinez Area It is recommended that the Board of Supervisors approve the Subdivision Agreement for Subdivision MS 225-76. Owner: Richard MacLaurin 2115 Valente Circle Martinez, CA 94553 Location: Subdivision MS 225-76 is located on the west side of Goree Court north of Pacheco Boulevard. (LD) Item 7. WANDA STREET - PARTIAL ROAD CLOSURE - Crockett Area The Pacific Gas & Electric Company has requested permission for a partial road closure of Wanda Street (County Road No. 2295) between 3rd Avenue and 4th Avenue, Crockett, for the purpose of installing a gas line. Traffic will be detoured via Starr Street. The partial closure is for the period from May 17, 1977 through May 20, 1977 on working days be- tween 8:00 a.m. and 4:30 p.m. (continued on next page) A_ G E N_ D A Public Works Department Page 3 of 8 May 24, 197700014 h.w `�• Item 7 Continued: Prior approval was granted by the Public Works Director in accordance with Item 3 0£ the Board Policy with the following conditions: 1. All signing to be in accordance with the State of California Manual of Warning Signs, Lights and Devices dated 19.73-and the County Manual of Warning Signs, Lights and Devices; and 2. The Contractor shall comply with the requirements of the Ordinance Code of Contra Costa County. It is recommended that the Board of Supervisors approve the action taken by the Public Works Director. (LD) SUPERVISORIAL DISTRICT III Item 8. SUBDIVISION MS 61-76 - APPROVE SUBDIVISION AGREEMENT - Walnut Creek Area It is recommended that the Board of Supervisors approve the Subdivision Agreement for Subdivision MS 61-76. Subdivider: Victor Repstad 3237 Driftwood Drive Lafayette, CA 94549 Location: Subdivision MS 61-76 is located at the northeast corner of the Island Court and Warrent Road intersection. (LD) SUPERVISORIAL DISTRICT IV Item 9. STORM DRAIN LINES C AND D(Zone 161-APPROVE AGREEMENT-Pleasant- Hitt Arpa It is recommended that the Board of Supervisors, as ex officio the Board of Supervisors of the Contra Costa County Storm Drainage District, ap- prove and authorize the Chairman of the Board to execute the Agreement with Americus International, a general partnership, for the construction of a portion of Line C and Line D as shown on the adopted Drainage Plan for Zone 16, between Brandon Road and the Contra Costa Canal. The Agreement provides for a contribution by Zone 16 of 30% of the con- struction cost, based on the low bid received by the developer, with a maximum commitment of $25,000, as recommended by Storm Drainage District Zone 16 Advisory Board. The work covered by this Agreement will be in- spected by the City of Pleasant Hill as part of the improvements for a Subdivision 4587. The contribution by Zone 16 will be made after the storm drains have been accepted by the City of Pleasant Hill. (RE: Work Order No. 8541-2583 - Storm Drainage District Zone #16) (FCP) Item 10. WAYSIDE LANE - TRAFFIC REGULATION - Walnut Creek Area At the request of local citizens and upon the basis of an engineering and traffic study, it is recommended that Traffic Resolutions Nos. 2330 and 2331 be approved as follows: Traffic Resolution No. 2330 Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited at all times on the east side of WAYSIDE LANE (a4057R), Walnut Creek, beginning at a point 30 feet north of the center line of Las Juntas Way and extending northerly a distance of 870 feet. (continued on next page) I G E N D A Public Works Department Page 4 of 8 May 24, 1977 00015 low . a m Item 10 Continued: Traffic Resolution No. 2331 Pursuant to Section 22507 of the California Vehicle Code,,parking-pis%hereby,declared. to be prohibited=,. at all times on the west side of WAYSIDE LANE (#4057R), Walnut Creek beginning at a point 30 feet north of the center line of Las Juntas Way and ex- tending northerly a distance of 870 feet. (TO) s 4 } K (AGENDA, NMMES ON.:NEXT PAGE): t - o y. z7 Y. S +Y R S AGENDA Public Works Department Page 5 of 8 May 24,_`1977 00016 SUPERVISORIAL DISTRICT V Item 11. SAND CREEK BRIDGE - APPROVE ROAD CLOSURE - Brentwood Area It is recommended that the Board of Supervisors authorize the Public Works Director to temporarily close Sand Creek Road for the period. beginning May 31,-1977 and ending June 6, 1977. The purpose of the closure is to allow the replacement of deterior- ated headwall timbers on the present wooden bridge which spans Sand Creek. The work will be done by County Forces. Traffic will be routed around the work area via Lone Tree Way and Fairview Avenue. (RE: Work Order 4964-671) (M) Item 12. SECOND STREET - TRAFFIC REGULATION - Oakley Area At the request of the California State Department of Transportation and upon the basis of an engineering and traffic study, it is recommended that Traffic Resolution No. 2329 be approved as follows: Pursuant to Section 21657 of the California Vehicle Code, that portion of SECOND STREET (Road No. 8075) , between State Highway 4 and Acme Street, Oakley, is hereby declared to be a one-way street and all vehicles shall travel in a southbound direction only, beginning at the intersection of State Highway 4 and extending southerly to the intersec- tion of Acme Street. (TO) Item 13. EAST CONTRA COSTA TRANSIT AUTHORITY - APPROVE MINOR IMPROVEMENTS FOR BUS STOPS - East Countv Area It is recommended that the Board of Supervisors authorize the con- struction of minor pavement widenings and other minor works at vari- ous locations in East Contra Costa County, at an estimated cost of $5,300, as requested by the Alameda-Contra Costa Transit District, pursuant to Resolution No. 1077, to render selected roadside areas suitable for bus stops. The County will be reimbursed by AC Transit for all costs through TDA (Transportation Development Act) funds. This project, which must be completed prior to the start of bus operation on June 6, 1977, is considered exempt from Environmental Impact Report requirements as a Class 1 Categorical Exemption under County Guidelines. It is recommended that the Board concur in this finding and instruct the Director of Planning to file a Notice of Exemption with the County Clerk. (RE: Work Order 5551-925) (TP) Item 14. VARIANCE PERMIT 1053-77 - APPROVE AGREEMENT - Alamo Area It is recommended that the Board of Supervisors approve the "Hold Harmless Agreement" with Sandra Wiltse Bennett, and authorize the Public works Director to execute it on behalf of the County. This document, which relieves the County of responsibility for dam- age to any improvements on the subject property due to storm water runoff, fulfills a condition of approval for Variance Permit 1053-77 as required by the Zoning Administrator. Owner: Sandra Bennett 432 Everett Drive Danville, CA 94526 Location: The subject property fronts for 123 feet on the west side of a private road, approximately 200 feet south of Hagen Oaks Court. (RE: Assessor's Parcel No. 197-290-022) (LD) A_ G E N_ D A Public Works Department Page 6 of 8 May 24, 1977 00017 k? j�11= LL,. ..syjeaL. p�o_oerty tronts for 123 feet on the west side of a private road, approximately 200 feet south of Hagen Oaks Court. (RE: Assessor's Parcel No. 197-290-022) (LD) A_ G E N D A Page 6 of 8 Public Works Department May 24, 1977 00017 i Item 15. EL CERRO BOULEVARD AND LA GONDA WAY - ACCEPT DEDICATIONS AND APPROVE AGREEMENT - Danville Area It is recommended that the Board of Supervisors accept, for record- ing only, an Offer of Dedication for road purposes and an Offer of Dedication -for- drainage purposes., both dated May -11,,1977., and approve a Deferred Improvement Agreement for frontage improvements from the Roman Catholic Bishop of Oakland, 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 Land Use Permit 2148-76. (RE: Road Nos. 4621, 4537H) (RP) GENERAL Item 16. COUNTY-MAINTAINED ROAD SYSTEM - CERTIFY MILEAGE Section 2121 of the Streets and Highways Code requires an annual report of the mileage of county-maintained roads and streets. It is recommended that the Board of Supervisors certify that the maintained mileage is 1004.88 miles, an increase of 8.15 miles since the last report was submitted in May, 1976. The mileage will be reported to the State Department of Transportatior for certification by the State Controller. The mileage distribution by Supervisorial districts is: Dist. I Dist. II Dist. III Dist. IV Dist. V May, 1977 43.96 199.21 190.63 45.86 525.22 May, 1976 44.01 203.50 189.24 43.53 516.45 (TP) Item 17. ROAD CHIP SEAL PROGRAM - APPROVE PERMIT- Orinda Area It is recommended that the Board of Supervisors approve the permit from the East Bay Municipal Utility District, for use of their prop- erty on Bear Creek Road as a stockpile for rock to be used by the County on this year's chip seal program, and authorize the Public Works Director to sign the permit on behalf of the County. The permit does not require any payment for the use. (RE: Work Order 4982-671) (M) Item 18. ACCEPTANCE OF INSTRUMENTS It is recommended that the Board of Supervisors: A. Accept the following instrument: No. Instrument Date Grantor Reference 1. Grant Deed 4-26-77 Systech Financial Sub. MS 282-76 Corporation, a California Corporation B. Accept the following instrument for recording only: 1. Offer of Dedica- 4-4-77 William R. La Monte, Sub. MS 126-76 tion for highway et al purposes (LD) A G E N D A Public Works Department Page 7 of 8 May 24, 1977 00018 (LD) A G E N D A Public Works Department Page of 8 May 24, 1977 00018 Item 19. CONTRA COSTA COUNTY SANITATION DISTRICT NO. 15 - APPROVE CONSULTING SERVICES AGREEMENT - Bethel Island It is recommended that the Board of Supervisors, as ex officio the Governing Board of Contra Costa County Sanitation District No. 15, approve and authorize the_Public_Works Director to execute a Con- sulting Services Agreement with-Raymond -Vail and Associates. The Agreement provides for the preparation of right of way drawings and descriptions for use in the acquisition of easements necessary for the construction of the Bethel Island Sewage Collection System, and provides for a maximum payment of $6,000, which cannot be exceeded without prior written authorization of the Public Works Director. (RE: Work Order 5400-927) (EC) Item 20. FEDERAL AID URBAN SYSTEM PROJECT PRIORITIES - SET HEARING It is recommended that the Board of Supervisors set 10:50 a.m. on June 21, 1977, in County Administration Building, Room•107, as the time and place for a public hearing on the following two items: 1. Five-year priority listing for Federal Aid Urban Projects in the Contra Costa County portion of the San Francisco-Oakland urban- ized area for the fiscal years beginning October, 1977 and ending September, 1982. 2. Five-year priority listing for Federal Aid Urban Projects in the Antioch-Pittsburg urbanized areas of Contra Costa County for the Fiscal years beginning October, 1977 and ending September, 1982. It is further recommended that the Board of Supervisors authorize the Clerk of the Board to publish, on two dates approximately a week apart, a legal notice announcing the hearing in a newspaper of gen- eral circulation in Contra Costa County. The priority lists were established by a subcommittee of the Urban System Technical Advisory Committee consisting of representatives from three cities, the County, CALTRANS, Bay Area Rapid Transit, AC Transit and Metropolitan Transportation Commission in accordance with Board Resolution 75/568. The priority lists have since been approved by the Urban System Tech- nical Advisory Committee, by the Contra Costa County Mayors' Confer- ence and by the Transportation Advisory Committee. (TP) Item 21. CONTRA COSTA COUNTY WATER AGENCY - WEEKLY REPORT A. The Delta Water Quality Report is submitted for the Board of Supervisors' information and public distribution. No action required. B. 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 of other calendar items. A G_ E N D A Public Works Department Page 8 of 8 May 24, 1977 00019 } k + `� r- ''`�`rc`.5? ^`.:�P''st'*tk a '�,x c !+' 'R&X+„4,'C.�`d,'hzi r „a a �'�4 x . . c �`' � �"Y?ae .y `yv''ab§°'�"` ' a prepared"'byr z Chief;Engineer of the 1 ,'Contr­11a Costa County Water Agency I �� May,18, 1977 ,, - . , r a 4 Yr y5 h �£°+ ;;t, y v r " ; CALENDAR OF WATER MEETINGS I a"I', -_��11 I -1 I I � I I I . ,� � � I I _�'': I TIME ATTENDANCE DATE DAY11 11 SPONSOR PLACE REMARKS Recommended Authorization une 20 Dlon. State Water 9:00 A.M. Phase II Hearings Staff` 21 Tues. Resources Resources;Bldg. . Delta Water 22 Wed. Control Board Sacramento Quality Control 27 Mon. Plan 28 Tues. 29 Wed. 4 Y u r s >n '�, "`�'� { . x ,�u -*+�5 1 As t „, e x ,-si-,` 2 '' 't,r Ute' ,, r t "#"'y-. .+a,mss't 4'� ;r x`,� 1 5`- zhF a h � s r s+. , x 9 H;�,S `Gtt�3 d k - vv. C { YX _C° ..ff � M' Y"T µ1 3 WY {2 S`Y '' 9 R 1 r x z wry fxa,k "�"�t:. tIF r i.. T t '-.. _ J.{ £ k 4 k 7 E. fid. 4 T? �~F .af N .r'y S' � 7 t 4, _ t! 1 Y 8 L•Y spy s ;. -� , , s ? „"k r4#� , €,J ! y x �' R ,. am i.. >« ( t C t }�t o ` u "�` � z � 5 '� '"' k r''r r ;� r , ' , t x x?o r >~_ x r x' c xr,,rt r x cx {a�, t. r ''r. ttid r x ti rt E xw _ t s,,�.: k.. .,, 4 , d .mSY 't` 2 r ,:k4'Y 9 'meg t� y' p..L k f 'Pk¢i+� 4 !r4_a a, tz:,,•,y,-7 111�1 z wx er x�. x,"i is t ',, Y x"t s " +, '� x I Yq �' S 'z 5 t h d h r'F �' T �'.;^ s 4p 5 �k + k, Y r µy.�7 iR J h .yep U. C 1 , T { � f(�'.--3 'I�'f dIi, $ S {4 Jx� 1 x 41"C' ' t ,,x .h a x :t t `' 3 t s A { 1 :` '`+ 9 c. } k'k+- 2 1 y Y l ..iw l h k 1y " 4 Y _ S i �.Y S R E �, ,� -. �' 4 Y ; 3.. . / e r a a I"'- x` -11 : t ,.i F t 13 it 11 I > at In - I'll I I - � , w " § [ `a " m59" i t ..5 a 00020 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). 0O O av (' "s _, 000)'0 ft In the Board of Supervisors of Contra Costa County, State of California l4av 24 0119 77 In the Matter of Ordinance(s) Adopted. This being the date fixed to adopt the ordinance(s) indicated, which was (were) duly introduced and hearings) held; The Board ORDEMS that said ordinance(s) is .(are) adopted and the Clerk shall publish same as required by law. Ordinance Number Subject Newspaper 77-54 On Card-Room Change of Contra Costa Times Location, etc. PASSED on Mav 24. 1977 by the following vote of the Board: Sunervisors AYES NOES ABSZ:T N. C. Fanden (X) ( ) ( ) R. I. Schroder (X) V. N. Boggess (X) ( ) E. H. Hasseltine X ( ) 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 Seat of the Board of Supervisors affixed this 24th dory of F;ay i4 77 J. R. Ot SSON, Cterk 8y __.�G_ Deputy Clerk H2 12174 - Esau Billie C. Souza In the Board of Supervisors of Contra Costa County, State of California May 24 , 1977 In the Matter of Approving Personnel Adjustments. As recommended by the County Administrator, IT IS BY THE BOARD ORDERED that the personnel adjustments attached hereto and by reference incorporated herein, are APPROVED. PASSED by the Board on May 24, 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 an the date aforesaid Witness my hand and the Seal of the Board of Supervisors affixed this 24th day of may . 19-7-7— J. 9JZJ. R. OLSSON, Clerk By �.�/l�1ZCf' _ �� }tIYTJ_7 Deputy Clerk Jamie L. Johnson 00022 H-24 4/77 15m POSITION ADJUSTMENT REQUEST No: l/(���y Department Civil Service Budget Unit S81 Date May 17, 1977 Add 20 CETA positions per attached list. Action Requested: Cancel 5 CETA gesirinne rer arrarhad lint_ Proposed effective date: 5/Z5/77 Explain why adjustment is needed: To expend Federal Funde optr Cc-4�cylF`:`'� Amount: Estimated C05t OT adjustment: These positions are fully r��za-� ��nde under CETA TITL VI Project f( �k 1. Salaries and wages: $ 2. Fixed Assets: (.Gist item6 and coat) WAY 1 � 1977 ^frice Sf -ewn-Y Adminisumor Estimated `LSignature t- DepdrtmentHead Initial Determitation of County Administrator i Date: `l!iay 1$? 1977 AL- o Civil Serv��ce: � '"`�'! �`• %v-�`�f� Request recommendation. �- County Administrator Personnel Office and/or Civil Service Commission Date: May IS_ 1477 Classification and Pay Recommendation Classify (1) Office Services Worker-CETA; (1) Appraiser Aide-CETA; (17) Typist Clerk Trainee- CETA and (1) Junior Draftsman-Proj.and cancel (2) Planning Technician-CETT? and (1) Typist Clerk Trainee-CETA. Study discloses duties and responsibilities to be assigred justify classification as above. Can be effective day following Board action. The above ac='.2n can be accomplished by amending Resolution 71/17 to reflect the addition of (1) Office Services Worker-CETA, Salary Level 183 (644-783); (1) Appraiser Aide-CETA, Salary Level 268 (834-1014); (17) Typist Clerk Trainee- CETA, Salary Level 162 (604-734) and (1) Junior Draftsman-Project, Salary Level 272 (845-1027) and the cancellation of (2) Planning Technician-CETA, Salary Level 267 (832-1011), positions #01 and :03 and (1) Typist Clerk Trainee-CETA, Salary Level 162 (604-734). AssistantPersonnel Director Recommendation of County Administrator / Date: May 20, 1977 Recommendation of Personnel Office and/or Civil Service Commission approved, effective May 25, 1977. G County Administrator Action of the Board of Supervisors MAY 2 4 1977 Adjustment APPROVED on J R. OLSSON, County Clerk Date: 1AAY 24 F" By: ='�:���f��.� 're, i OePWy Clerk APPROVAL cj t5u. A adiusbreitt coratitutw an Apptopt.fati.on Adjus&,ejit and Petscnnet Re3ctution Amen&.wnt. TOTE: Top section and reverse side of form ,ru3t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 04347) (Rev. 11/70) 00023 CETA Title VI - Cost Center 581 Add positions as follows: DEPnhThENT 4'"ER CIASSIFICaTION Auditor-Controller I Office Services Worker - CETA Assessor 1 Appraisers Aide - CETA 6Typist C1erk'Trainee - CETA Civil Service 1 Typist Clerk Trainee - CETA Clerk-Recorder 2 Typist Clerk Trainee - CETA County Counsel 1 Typist CIerk Trainee - CETA Public Works 1 Junior Draftsman - CETA ledical Services 1 Typist Clerk Trainee - CETA Probation 2 Typist Clerk Trainee - CETA Sheriff 4 Typist Clerk Trainee - CETA Cancel positions as follows: DEPARTMNT LAMER CLASSIFICATION Planning 2 Planning Technicians - CETA pos. #01 & Q3 Bay Court 1 Typist Clerk Trainee - CETA pos.#19 00024 L POSITION ADJUSTMENT REQUEST No: Department PROMMON Budget Unit J08 Date Action Requested: Classify and add one position, Probation Assistant - Project Proposed effective date: Explain why adjustment is needed:To implement on the job training for Myron Edmond under r-- r- a Contract #=09,�$tate of California, Departmen;.of Retobilitation Estirrateii_cosE'of�djustment: rECH1,°Fn Amount: LL! 'v c 1. Salaries aa,d wages: APF ! 'f j377$ 2. Fr'nced Assets: {•Gist .mems ar:d cost) kiiii": of Yot tCEexceed $12,673.20, State Funds 5comy i •inistrrpn Estimated total S Signature &-i�Q Department Head Initial Determination of County Administrator Date: April 22 7 To Civil Service: Request recommendation. I Count ill ator Personnel Office and/or Civil Service Commission Date: May 18, 1977 Classification and Pay Recommendation Allocate the class of Probation Assistant-Project on an Exempt basis and classify 1 Exempt position. The above action can be accomplished by amending Resolution 76/624, Salary Schedule for Exempt Personnel by adding Probation Assistant, at Salary Level 283 (873-1062); also amend Resolution 71/17 to reflect the addition of 1 Exempt position of Probation Assistant-Project. Can be effective day following Board action. This class is not exempt from overtime. Assistant Pbrsonnelr Director Recommendation of County Administrator Date: May 20, 1977 L/ Recommendation of Personnel Office and/or Civil Service Commission approved, effective May 25, 1977.^ County Administrator Action of the Board of Supervisors MAY 2 Adjustment APPROVED ( on 9 1977 J. R. OLSSON, County Clerk Date: Igy 2 4 1977 By: ROMI0'4r, (L P"d l q_ Deputy Cferk APPROVAL o6 this adjustment eoast tutes an AMkop&iat.Eon Adjuabnent and Peuminee Resotution AmendmeiLt. NOTE: Top section and reverse side of form rust be completed and supplemented, when appropria e, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) OUG25 • R A F T - EXEMPT Proposed Salary Level: 233 (373-1062) Contra Costa County May 1977 PROBATION ASSISTANT-PROJECT DEFINITION: Under close supervision, to investigate and make recommendations on adult and juvenile probation cases referred by the courts; to assist in the supervision of adult or juvenile probationers; and to do related work as required. DISTINGUISHING CHARACTERISTICS: Probation Assistants-Project work in either the adult or juvenile division of the Probation Department; although incumbents may perform a variety of field probation duties, such duties are limited in scope. This class is distinguished from that of Deputy Probation Officer in that the Probation Assistant-Project is a sub-professional class working under continual supervision and does not perform the full range of journeyman probation activities. Supervision is provided by positions in the class of Probation Supervisor I. Incumbents in this class work in federal or state funded project positions administered by Contra Costa County. TYPICAL TASKS: Under close supervision,-supervises a limited case load of probationers, providing counselling and guidance while ers—ec iriy_ conditions of probation; makes routine investigation of personal background including family history, education and employment; verifies statements concerning financial ability, employment, welfare status, criminal- activity, medical conditions and-other factors; discusses failure - of meeting probation.requirements with clients; ascertains probiems and,.under- guidance of an irtmediate superior, takes appropriate course of action in an attempt to prevent potential delinquencies; discusses case findings with-superiors and makes recommenda- tions'regarding disposition of cases;'assists in evaluating and planning appropriate counselling programs for probationers; assists in the transportation of court wards and probationers to various County institutions or to other public agencies; prepares and maintains case records and related department material including monthly statistical reports; interprets pertinent laws, rules, orders and policies applicable to probationers; works with and attends-meetings of community groups, appears in court when so required; prepares written reports. MINIMUM QUALIFICATIONS: License Required: Valid California Motor Vehicle Operator's License. _ Education: Possession of an Associate of Arts degree or its equivalent from an accredited college. Experience: One year of experience in probation work. General knowledge of the function and services of a Probation Department; knowledge of the problems, needs, attitudes and behavior patterns of the disadvan- taged; knowledge of the principles of social and correctional case and group work 00026 Lays-U, nijuwieuge o, the principles of social and correctional case and . 11 group r� 0002.3 Page Two PROBATION ASSISTANT-PROJECT May 1977 knowledge of the various factors affecting the behavior of juveniles and adults; knowledge of interviewing and investigative techniques and procedures; ability to interview clients and obtain confidential information in a tactful and courteous manner; ability to exercise sound judgment in the assessment of family and personal problems; ability to deal with members of various social, economic and ethnic groups; ability to establish and maintain effective working relationships with clients, co- workers and the general public; ability to interpret agency programs and policies to members of the community being served; ability to compose routine correspondence; ability to speak and .write clearly and concisely. Class No. Class Code No. hi6R:gc 5/18/77 cc: Probation Department NDC, RH, RKH, WR, EK, SAFETY DEPARTMENTAL APPROVAL - - Date i 00027 In the Board of Supervisors of Contra Costa County, State of California May 24 , 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 May 24, 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 24th dry of May 1977 J. R. OLSSON, Clerk By Deputy Clerk Jamie L. Johnson H-24 4/77 I&n 00028 a CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1, DEPARTMENT OR BUDGET UNIT Health RESERVED FOR AUOITOWCONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEMIncrease Fund Decrease CR X IN 661 Code Quantic ) Budoet Unit Obiect b.Acct. 01 1003 4SO-7754 01S Sterilizer 167 01 1003 4SO-2140 Tran to 4S0-7754-01S 167 PROOFComp.- K_P. VER.- I EXPLANATION OF REQUEST(11 capital outlay,list items and cost*I I each) TOTAL -- - - -- —- ENTRY Date Description To transfer fiords for the purchase of a sterilizer which has risen in price since the original budget approval. APPROVED: SI RES DATE AUDITO ) CONTROLLER: MAY. 18 1977 COUNTY .6,-JT ADMINISTRATOR: S BOARD OF SUPERVISORS ORDER: YES: Saj—i—Kem}'.Fsb&a Schrod".Borsess.Ho l is t !� MAY NO:1l VV, on n } J. R. OLSSON, CLERK by\- tit\l t�, s. �— wputy Getk Signmore Title �� ' Dora OUQ2�prnal N;. (M 129 REV. 2/75) umal No. •tier Instructions wr Re.- Side r HEALTH DEPARTMENT Contra Costa County TO: Ron de Vin cel /� DATE: may 12, 1977x' Budget Offic�� ' lL Human Resources Agency` o . FROM-Michael Coone SUBJECT: Appropriation Adjusti.tment Administrative ` ices Asst. For your review and transmittal to the Administrator's Office, attached please find an appropriation adjustment in the amount of $167. This adjustment will transfer funds from our Medical and Lab Supplies #2140 account to cover an unanticipated price in- crease for the capital equipment - Sterilizer purchase. Please call me if you have any questions. MC;j z Enc. rn r:- 1 s s. MAY 12. 1977 00030 GA-9 3176 3M • • CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT MEDICAL SERVICES 540 RESERVED FOR AUDITOWCONTROLLER'S USE Cord Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEMDecrease Increase Code Quantit ) Fund BudcetUnit Obiect b.Acct. CR X IN tSd) 01 1003 540-7754 095 Assistive Devices $649.00 01 2 1003 540-7754 /96 Scopettes/Defibrillators/with p ,pp graphic recorder OI I X03 54o22So pt� o� r 4 U 1�t•.ertif f�,o0 f PROOF —-- ms VER.- I EXPLANATION OF REQUEST(11 capital outlay,list iteand cost of each) TOTAL --- - ---- ENTRY Request that funds be adjusted to provide for the purchase Date Description of two scopettes, two defibrillators, and two graphic records estimated to cost $649. The lease for these items expired on April 30, 1977• This equipment is still in very good condition and is anticipated to last another,,fl,ive years/. APPROVED: I TURES MaY �DATE Atuoo&C1 7QIC1 ot, leceS�1 c4urttLc, F' sec. AUDITOR I `�-+�i-t� 19f 7U—77 To b� reco,1 �S/ Gx(folx WA CONTROLLER: - COUNTY _/ /77 �c� PCL / o\l CSS ADMINISTRATOR. 5U.� / �BOARD OF SUPERVISORS ORDER: P%vr h4.IP IJ YES:Svpw,imnICtcn?,&dX Schtoder,Bog st.Hast Ot NO:.-1ULkk- on mAY 2 19 V- W&1x,,- � Assistant J. R. OLS'SON. CLERK b filet ; ; ' a '"'^ 06sMedical Director _7/12/77 DePuty Clerk Dote L. F. Girtmaa, M.DQ' J0. I—J oumo (M 129 REV, 2/75) 'Ser Instructions on Reverse Side CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT MEDICAL SERVICES 540 RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special Fund Decrease ACCOUNT- 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Increase Code Ouantit ) BudaetUnit Object Sub.Acct. CR X IN 66) Ol 1003 540-2270 Repair and Service of Equipment $1,002.00 01 1003 540-TT54 095 Assistive Devices $1,002.00 0:11tr,3 cca:tt Coerrirr ear �1. PROOF _C_omp.__ _K.P, _vER._ 3. EXPLANATION OF REQUEST(If capital outlay,list items and cost of each) TOTAL ENTRY Request that funds be adjusted as stated above to provide Date Description a replacement for an existing worn out gear for the auto- clave. 7he autoclave is used daily and is deemed a safety hazard. APPROVED: SIGN RES DATE AUDITOR— 'i 16 1977 CONTROLLER: COUNTY _J /„ ADMINISTRATOR: .�`—G/ BOARD OF SUPERVISORS ORDER: YES:yrs Kenn?.hum n.lr. 14rrn.s,Hassc'him -nl/'•-'� MAY 2.1 19 Lc.;;' /iJCl NO:J10 mi- on dicAssistant J. R. OLSSON, CLERK by � � s Meal Director 5/9/TT .vpui)r def Signature Title Date L. F. Girtman2 oO p.Adi �T3 1, W 129 REV. 2/75) vn al No. - •.Cee Instructions on Reverse Side r.� 33 �3 s 14Lr,Hasxhre MAY 2.1 19 4-c.;s444'?'1AV NO:.71 011- an _ ) lag Assistant J. R. OLS90N. CLERK by y Medical Director 5/9/TT �.c}wty act �' Signature L. F. Girtmnn M:D�.A Titled. an Date (M 129 REV. 2/75) hooey, No. •See Instructions Reverse Side UV tV�ijtGi • s CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT I. DEPARTMENT OR BUDGET UNIT MEDICAL SERVICES — 540 RESERVED OR AUDITOR-CONTROLLER'S USE Cord Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Increase Fund Code Ouontit 1 BudoetlJnir Obiecr b. Decrease Acct. (CR X IN 66) 01 1003 540-TT54 095 $12,6T4.0 01 1 1003 540-TT54 lq`E Mobile X-Ray Unit $10,650.00 01 1 1003 540-TT54 145 Heurosu=gical Headrest with Accessories 2,024.00 EC�IV f 19: ." Ce of •;,.::t:a:s;::ter. PROOF Comp.__ K.P._ VER._ 3. EXPLANATION OF REQUEST(II capital outlay,list items and cOslo F 006) TOTAL ENTRY Request that funds be adjusted as indicated above to provide finds for purchase of a mobile x-ray unit for.$10,650 and a D°" Descriptionfunds headrest with accessories. For justification for the mobile x-ray unit see attached memorandum•from M. Della Rosa. For justification for the neurosurgical headrest see attached letter from Cavett M. Robert, Jr., M.D. APPROVED: SIGNATURES DATE AUDITOR- Y 12 1977 CONTROLLER: COUNTY ADMINISTRATOR: n' In rr' BOARD OF SUPERVISORS ORDER: YEAPP`T`•'—)Zr— FOW. �`"';'r•&mess.Nasadtioe - NO:-Tal--,- MAY 2.1 19 7 NO: -Tal--,- Assistant �1,� � Medical Director 4129/7T J. R. OLSSON. CLERK by1-+t+-f+-�r ..� t �S4T ,t, - �P�y Ce Signature Title _ me L. F. Girtmaa, Ij�1j�/I WNoi. o (M 129 REV. 2/75) •See Instructions an Rererse Side ���I���� •: I 1 v CONTRA COSTA COUNTY MEDICAL SERVICES �o 2500 Alhambra Avenue Martine:,California =+ - ry Z 4 if To: Arthur G. Will Dare: App 29, 197T _ �r, a0° � County Administrator a c C. L. Van Harter, ' From: Human Resources Agency- �!• ublea: Appropriation Adjustment L. F. Girtman, M.D. Assistant Medical Director The attached proposed appropriation adjustment requests that funds be adjusted to provide for the approval of two nev line items for capital equipment, a mobile x-ray unit and a neurosurgical headrest with accessories. Justification is attached for each item. LFG:OR:kkc Attachment cc: Auditor-Controller 0003 A-50 5M 11/.:! 'CASETT. 1.1, 1:0!Irjrr. Jfi.. 1:L D.. 114r 7+t'•::•:•. !::'.tba:.AVL "LLUCQL""CIPA.•.a'ii;>)'(SY .. 00 to Ct %YK. . _ i T;. r i .{?r.�:I.rt �. � .'.KALNUf Cgrrx.cALc:*a.,tsi . :.1w issnr eia.-4Mt:' lcri;: i's• ••.:::^i:: '� '� . .- .•`-fir-"=' t•''��� .•.}.l�. •w.l•.r �`:~i.t'7 .. �1� . .. _ 'fie<. I 1.;::•; i.�:� it-n n3urol::rst!aj! crs•:uli-rnt 'fo:'�c-•affir itta'GoiiniY li .nt4al`.iar`atici..:' i t.aL'•tik,�•i:otf y:ars.ir.9 F�-s i:at tad4 an;:r�c.;�*s-:: af':ifrizuci+il;'ai!.iF:tr;.r=u::i�:�i� pr.:;s thu .0.3pt34ing etulji6v .'for• cy! :+p<sclitl.f'y� :'lhsro: is 0=1'.I) C-! r:tf::1pwwht .1h.-.t-1. .6 +1Ivia-.ia be'of..pnrb� .. is cf-ta�cc tor.-.;'succr.Sufy'I C`U-4 of alj pxi i: 1 is.a sa:isfrc;�+c•{ �._vtiicerr�tGsl: h�re�rx+st..::Tiio: Frr.� _r,* 1:ti:d:•=_t at the Cowmiy i+a. Ilh3l .is testy i:estis�aoto ar13 carina'r bs r:sod ail.rni�y.::`" c l:c.ha crr,:ria:c ids: Cspoclil ly lcxu-fant.:ln,the,orzi'of�.mkroraw;S0rt}ory .l.s.. al��c,ILto f lwt1Z of fitio.!:.ad Vim uslim nicro3coplc tachnigfm'. : ; • In ThA lk s.i', wn lw.va bm mcmd-tho haftrost i rcc4 :ha other ha;p i to l g but :h Is."' r�ls-� �+F cr,.�Il:r��rt lsst+ Gafilc :n rtaursu:urpica.l prc�nds:rrs iltirit..f ,iso!Ictiw i.fi•is • �- 11::s ti:at fta Cc rilq lbpltal-obtaln 1-t^s'rsn i:�rast- to'4•6 usrd;�for boitb.olactlyo' and wam'Sancy imurosargical- cases. Its., •iota! cmt of-The Satf told M-urarurglcai -Ilandrost r.&%&-.by CodraFan Is.'SirSBT:50:. I ru c•nciasira a broa4:•wn.of tto rarlms 4t`fiackwri•ts t thft.- hoadrost'. uhtdr.'cen' .. b^ fcrind in tho .1716 Co&m. Som Icrl Itis. ..,.,pis Ca:alc , .vtfih:tho prlco c :r�•af•slaa. l ist ofta.-tNianuary ;f17: Yharelt you for yTir.tlact.and conaldom lon., • Slnoara[X, �Q''� ::CIIYE?'f11: li7E]ER7• ,JR:...H:' D :,.. � cc: 11-. Gann iliilia, Aeai,3;Mrcrrat - APS.J /l• I r:a:in +1a:yLan. M (1:;. Radical.D!r^cetor Vaeor rri3lr:stci. Wrcctcr of Mv� pzthm.stotcayt +fE s `-: Imo. M .:!%, [l,.3ratlnV'Brea SteprOo-or. �.,•rr. t alluTri J. 3onrott, i'. .D. • • . 0.003 :` COUT.NA COS)A COU4TY MU)lCAL SEJ:•VICES -: 2541laoMLM Avrriva , I&XIiurs.Cvlifarala., ": ' 7 lo: l:. Fornindcs•` .::' .:.;.• ' ... • -,�Da1e: ".'11/1 - -_ - f rr m: l!. Ucli,s !cess + r ; '. ::: SiA.1 's Dadgoti }.��i ;r icxGioc ,.. : :.xrl;:t`at ;;10,070-ainwopriation r lustment. from 355-2250.:to,purcli min%rec oonditfon ' port able x-rQr u..Odno'o Sea cap? of.att=bfld cpotation'Ycr:,ns quotatiara.: oar new'. '. i The 1W-*I C.h.X.=110.corleas.sx bil x-fty v;4t lan been ceipleL and NUN..'. rcccu,cti.tioned and carries the smm =rrantlw 'as.a-nov iscchLia. Lbs. ndvant ao of t'ba C.H.X.-110 corcllcws.=bile x-ray onlL in its ability to�'vporat.o uMaxmt. - :is cbccirical povor canunction; nrking it a r4Wcr unit for using.in-tho vargory.. ouita, and other high-rink areas: k'ai eras currrn ly usLsg a Picker whil twit:uhieh'fs 1J1•yc= old'and 1n.need.of;.:'.�:. . D•ngnI-Mt rePA17ze; ha•.saror, boaa):VA of Ult taachihW V'ane, .tiro aro unab10 to,purebrin s parts needed as the Dotbi7 no loMor x=-Chotu.^ea. them. ' The w-ring th-mu t.. '.. the wchino has dsterio'ated badly and.zboold all.be-roplwed,(it'is MU:taped y .' In maplaces). Oae of our x-ray technologists recently roceivod sa.Savo= clectxicst shod: tddl a op:tratfng.1,h .s z-r.,y unit. A aafe, uell-fsractioning mobil x-ray =it. is i)ccossary for doing bodside x-rays: an paticnt:s i4a c-uusot caro t•a lha'x-rzy department, ]:E,, s)- in I.C.tI•,.savers: t to t'v:sa, ccrdb;c,..and crit ical)y-M patients;-b) nel�sorn and praaie sorrow; . c) 17ractaires in'taraet3en; d) surCleab.-cases as indicated: 111 a+ the-above iypca of patients'ire 3n high-risk areas-using:bate-auapolrtiTQ: ' mchines, etc., polut:Lsg up the nead'Ser'a eorAplateby.olca. rica-Uy.safe.x= unit.. - See projected balance, of %8,995 'for fiscal year-1'76-7?. : Reconditioncd portable"x-r.•qr machino:`$1fl3000 plus taxis. °.:'t!au'po �rtable'.z ray<;:;>•.:: )-w•c4h3)3o $�,f+Ca �lua i..�xen. .. '' . .: . .- . . 1-3 r MMnn tlV3c�� 1 s y; .. �f� (�)!::,:�0. 9 ,,,t.;l. �! 1 �i ('•r .r �:VJ • CONTRA Cosa COUNTY • APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT SOCIAL SERVICE-- RESERVED FOR AUDITOR•CONTROLLER'S USE COUNTY MEDICAL SERVICE ELIGIBILITY Card Special ACCOUNT 2. 013JECT OF EXPENSE OR FIXED ASSET ITEM• Increase Fund Decrease Code Ouantit J BudaetUnit Obiect b.Acct. CR X IN 66) Ol 1 1003' 508-7751 002 Microfiche Reader �p .2?.3 Ol 1003 508-2170 Household Expense stent,. . WEDPROOFCTW•_ K_P. VER__ I EXPLANATION OF REQUEST(If capitol outlay,list items and cost of each) TOTAL - —- ENTRY To cover purchase of a.microfiche reader required for Date Description the Medi-Cal Recovery Program. The reader was initially obtained on a lease purchase agreement as the program was started on a trial basis. The program has now proven itself and the reader will be needed permanently. APPROVED: SIGN RES DATE AUDITOR— dAY 16 197 CONTROLLER: COUNTY ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES:SufvrriLnKenor F+)tdcts Sthnrkr.al"M.Efassdtirk N0`7 'ltiUan MAy 2 4 197 For R. E. Jorniin, J. R. OLSSON. CLERK by` + `�- -1 Director 5/10/77 D" Qerk Siynaturc Title r Date 0007'Prop.�d,o. . �� (M 129 REV. 2/75) •See lrrsfrectinrs on Reverse Side Journal N CONTRA COSTA COIRITV • • APPROPAIATAIN AOAISTMENT 1. DEPARTMENT OR BUDGET UNIT RE WW=NM AUINTate•CONTRmLE"Ull 569 SOCIALSERVICE Cad special I ACCOUiT L OBJECT OF EXPENSE OR FIXED ASSET ITEM• leeisw Csi Fend bodmUmil L .rX W i 01 1003 59-1081 Labor Received - 60,000 r N -2310 Professional 5 Personal Senlices 110,000 r r r -3316 service Connected Expense 50,000 R •tl -1011 1�+~�aadeai�' � '!!S . , 1 00 Contra Cog1a jounq.• RE11/t�.. ... MAT-i ! 1977 • . Oriits,of � . C�Rlty.•:�.'i'11::lis:rDtuc TOTAL VER: L EXPLANATION OF REQUEST If mAid soft,Bat itis nd am of so&) ENTRY To cover.additional contract costs IW internal Dan D—dpliw LL � APPROVER SIGNATURES DATE K.+r AUDITOR .r. CONTROLLER:R: v�'r-r,� � :.t- :). b u ;i•..• COUNTY TOADMINISTRA —� �� Svc.. -..•. r•+s.•�.. • r BOARD OF SUPERVISORS ORDER: YESe IRC bms Mtil.Milm i IL kh INleta.Siu:aleire Nolpy� .a MAS � &- W= for R. E. Jornlin, J. R. aqM, CLmDirector 5 4/77 Si, 000�� DA 129 REV. 2/751 •See Ira�rre�ia:ts w Reverse Me CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT rt I. DEPARTMENT OR BUDGET U14IT RESERVED FOR AUDITOR-CONTROLLER'S USE �lC Ltt GK rd Special ACCOUNT 2- OBJECT OF EXPENSE OR FIXED ASSET ITEM` In Ca ('� Fund Decrease (CR X X IN 1i 66)Code Quantity) Budaet Unit Qht Kt b.Acct. /?; uea 01 1003 060-2110 Communications = �- 01 1003 087-7710 502 Dimension Installation 10,000 a�Q-ate! rl"tk' oFOLFY !�a(at-res zjdOO �Zlao O� r`c rx� �,e j1 7a4 VER._ I EXPLANATION OF REQUEST(If capital outlay,list items and cost of each} ENTRY This appropriation adjustment is requested Date Description to cover the cost of providing and'installing conduit for the installation of the new Dimen- sion telephone system in the Richmond Admin- istration Building. APPROVED: SIGNATURES DATE AUDITOR=-' . MAY 18 1977 CONTROLLER- COUNTY ADMINISTRATOR: Anma 7 BOARD OF SUPERVISORS ORDER: YES: CuPen%txs R�taf,FaSdct� IJIr(5krK":=%s.Elisldtio! MAY 241 N0411 111VQ_ as Deputy Public Works J. R. a.Ssa4, CLERK �� 3t rf ar_,_. ,t C� , , _Director 5-16-7? Signature �-''+� �(�Titte Qara kputy cte OO£1.I)a".P.Ad;. 3 (M 129 REV. 2175) See Instructions on Rete►se Side �}dumai No. ' U U -s t+Jdumal Na. � W 129 REV. 2/75) •See Instructions on Ret erse Side _ I* Q1L CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT I. DEPARTMENT OR BUDGET UNIT G)ij l ( Jer Vi L'Ci RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Increase Fund Decrease CR X IN 66) Code Quantity) BudoetUnit Obtect S b.Acct. O1 1003 35-1013 Temporary Salaries $5000. 35-2110 Communications $ 500. 35-2260 Rent of Real Property 400. 35-2270 Repair Et Service Equipment 600. 35-2300 Transportation Other 300. 35-2310 Professional S Personal Services 1700. 35-2473 Specialized Printing 1000. 35-2479 Special Department Expense 500. 35-1014 Overtime Salaries 1000. 35-2100 Office Expense 1000. PROOF Comp.__ _K;P: V_ER. 3. EXPLANATION OF REQUEST(IF capital outlay,list itans and cost of each) TOTAL ENTRY Additional temporary salaries required to cover Date Description workload and employee illness, and to train new Exam Proctors. Additional overtime salaries required to cover administration of several large examinations and heavy workload. APPROVED: SI.NATURES DATE AUDITOR— MAY 11 197 CONTROLLER: COUNTY S„217 77 ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: Y E S S�,sm 1Ceaaf.Fob&Z Schruder.Bnress.Hssseltioe NO%'JlDjkL on MAY 2 4 197 1 / Assistant 1 /� j• Director of Personnel J. R. OLSSON. CLERIC by� fE7+lit:. �. ff �0 7� Oepy}y ClerkSignotvre J)UTrite date S3Approp.Adj W 129 REV. 2175) , Journal No. •ti ee In vin Reverse Side �:i _ oK CONTRA COSTA COUNTY Ju- APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Library 620 RESERVED FOR AUDITOR-CONTROLLER'S USE Cord Speciml ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEMDecrease Increase Code Quantic ) Fund BudoetUnit Obiect Sub.Acct. CR X IN 66) 01 1206 620-2170 Household Expense 6,775.00 01 1206 620-2281 Maintenance of Buildings 2,300.00 01 1206 620-2310 Professional Services 7,500.00 O1 3 1206 620-7752 008 Book Racks 1,575.00 Contra Costo County RECEIVED MAY - 9 1977 Office of County Administrator PROOF _C_omp.-_ _K_P._ _V_ER._ I EXPLANATION OF REQUEST(If capital outlay,list items and cost of each) TOTAL ENTRY Transfer funds from capital outlay to household for DaTe Description tables budgeted costing less than $200 each and to transfer funds for electrical work and tables needed for microfilm catalogs. APPROVED: SIGNATURES DATE AUDI TOR- CONTROLLER: �k .S$-7 COUNTY sib ' ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: Y E S:sop,,,ison Kenny,Fah&" Schroder.8066as.H -'ZY 2 4 197 NO:�LO L an J. R. OLSSON, CLERK by d 12J r cam:L E Administrative Services Officer Deputy Clerk Signature 00041 Title qte Approp.Adj. (M 129 REV. 2/75) Journal No. `Ser Instructions on Reverse Side k t-� CONTRA COSTA COUNTY e APPROPRIATION ADJUSTMENT V� t. DEPARTMENT OR BUDGET UNIT �f�j" • 3 0 RESERVED FOR AUDITOR-CONTROLLER`S USE Cold I Special ACCOUNT 2. OBJECT OF EXPENSE OR FiARZ ASET 4TI!,t "�, t Decrease Increase Call. Ouantiti) Fund BudoetUnit ObNect CR X IN 66!b.Acct. u t•� (}� J003 255-2479 Other Special Dept. Exp. 550.00 Qa t IC03 300-7750 003 Washing Machine 550.00 G�ific: Cosiu Counly. . EIVED s+''► '. i9z? 01�Le PROOF -C_omp.- _ _K.P. VER. 3. EXPLANATION OF REQUEST(If capital outlay.list item's and cost ofeach) TOTAL - ENTRY A residential type-washer and dryer are kept Date Description in the female section of the main jail for use by the inmates. The washer is in need of reapirs totaling $200. We are of the opinion that to replace the unit with a commercial machine,will be cost effective. APPROVED: SIGN RES DATE AUDITOR- MMY 16 w CONTROLLER: COUNTY S / ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES:SW-illm 1Ce11111y.Fshden 1�thnrdcr.D.Mm Hassd6m MAY24 � '' NO �L j'yt,,C an f! OFFICE NN.ADMIN.SERVICES QFFICER ..r••. OF THE SMERIiF- Lmpuly J. R. OL'. ONt, CLF33K Z s __�._., Signeture Title Dote 40Q4 `a°.Adj. s� a rm�lam. {M 129 REV. 2/75) •Srr Jirstrnttintts utt Ret erse Side I , CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT I DEPARTMENT OR BUDGET UNIT County Administrator RESERVED FOR AUDITOR-CONTROLLER'S USE (Plant Acquisition) Cord Special ACCOUNT 2. OBJECT OF EXPENSE OR,FIXED ASSET ITEM' Increase Fund Decrease Code Quantity) BudzetUnit Obiect Sub.Acct, (CR X IN 66) 11 R-0 77/7, 7"F•►f1�iG 6� -zSG3 086-7419- 4,z6 Devel. Civic Ctr. 4'r: & Parking 12,500 Plan H10 4:993- 086-7710 622 Tran. for Civic Ctr. Park. Plan 12,500 PROOF Comp.__ K_P__ _V_ER. 3. EXPLANATION OF REQUEST(If capital outlay,list items and cost of each) TOTAL ENTRY To provide appropriation for completion of a Date Description Civic Center traffic circulation and parking plan necessitated by changes which will occur due to construction of the new Detention Facility, as directed by the Board of Supervisors on May 10, 1977. APPROVED: SIGMA RES DATE AUDITOR— CONTROLLER:-41 UDITOR— j/s/ CONTROLLER: 4 � a COUNTY 5/ ' ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: Y E S:Supervisors Kctxy.Fabdca Schroder.&gess.Hasxltiat MAY 2 4 1977 N0:.71 O1lL on �.� J. R. OLSSON, CLERK yy�tT c.a UL s. F. Fernandez, ssist. Co. Admin.-Finance 5-18-77 Signature n O n Title Date DePI Clerk U U Approp.Adj. (M 129 REV. 2/75) Journal No. •Src Instructions ore Rercrse Side • CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT County Administrator L DEPARTMENT OR BUDGET UNIT (Small Parks) RESERVED FOR AUDITOWCONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEMDecrease Increase Code Quantity) Fund BudaetUnit Ob'ect Sub.Acct. LCR X IN 66) Of 1003 712-2282 Repr. Entr. Rd.-Montarabay Pk. 1,200 Of 1003 086-7710 690 Tran. to 712-2282 1,200 PROOF VER.- 3. EXPLANATION OF REQUEST(If capital cu,tlay,list items and cost of each) TOTAL --- - - -- -- ENTRY To complete repairs of entrance road (not Date Description accepted into County Road System) from Tara Hills Road to ball fields at Montarabay Park. County costs in excess of $600 are to be reimbursed by County Service Area M-17. APPROVED: SI ATURES DATE AUDITOR- r CONTROLLER: '1 �i MAY 18 1977 COUNTY s/70 77 ADI.IINISTRATOR: BOARD OF SUPERVISORS ORDER: Y E S:Supervisors Keaay,Fabdm Sdxoder.Boness,Humitioe NO:. .�LtV-Q- May 2 4 197 J. R. OLSSON, CLERIC by � � i F. Fernandez, Assist. Co. Admin.-Finance 5-18-77 (3ert-ty C7 Signature 00044 TiAledl. Date prop. W 129 REV. 2/75) Journal No. •See Instrrrctious on Reverse Side CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Public iiOrlcs RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Decrease Increase Code Ouaatit l Fund BudoetUnit Obiect Sub_Acet. CR X IN 66) EQUIPt_4t'9T OPTIONS 01 1003 063-7753 014 Tractor -Diesel $ 1,574 001 Sedan Compact $ 1,574 S PROOFComp,_ K_P, VER._ 3. EXPLANATION OF REQUEST(If capital outlay,list itans and cost of each) TOTAL - - - - ENTRY Dote Description TO cover actual e2cpen3itures oa new...Diesel. Tractor. APPROVED: SIGN RES DATE AUDITOR- ------ Y 1 8 ts]] CONTROLLER: COUNTY ADMINISTRATOR: l-r---- BOARD OF SUPERVISORS ORDER: YES: SUPerV;=xtnM.FMbdM 5t3t:ndcr,Bw-.1{:saekiae MAY 24197 on . J. R. OLSSON, CLERIC by o r`r � '-5 /gPublic Works Director 5/16/77 ,L OCt . Deputy CIet L Signature Title _ Date Approp,Adj. (M 129 REV. 2/75) e 00045 Journal No. rr instructions art Reverse Side L • CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Public (forks RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Decrease Increase Code Quantity 1 Fund BudoetUnit Obiect b.Acct. CR X IN 66) PUBLIC ai10a'?K,S 01 1003 650-1aIL3 Temporary Salaries $ 81500. jS ` 2310 Professional Services $ 8,500. PROOFComp.- K.P. VER. 3. EXPLANATION OF REQUEST(If capital outlay,list items and cost of each) TOTAL -- - —-- - ENTRY To cover anticipated pa temporary and overtime salary needs Date Description to 6-30-77 pending promulgation of permanent lists. APPROVED: SI ATURES. DATE AUDITOR- CONTROLLER- UDITOR-CONTROLLER: Ot MAY 18 197 COUNTY ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES-Aifl ucrs kew7.Fshden Sdtrodetr BW..H+adtioe NO_�'LOIIC on Mg 2 4 197 J. R. OLSSONr CLERK by , f Public Works Director 5-18-77 DGpUly C♦ Signature r+ Title `'5 � Dote O�O�7�prop.Adj. (M 129 REV: 2/75) -joumal No. •See lusbnctions on Reverse Side (M 129 REV. 2/75) UUU4�oprop.Adl.i 3 C� rr hrstctioas .. Rererse Side umoNo. rau CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT I. DEPARTMENT OR BUDGET UNIT ,,,� ,,� RESERVED FOR AUDITOR-CONTROLLER'S USE Eastern District tern Fire Protection Dtrict Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEMDecrease Increase Code Quantity) Fund Budoet Unit Object Sub.Acct. CR X IN 66) 01 2013 2013 1011 Pe=aielt Salaries 2,050 1061 Health Insurance Ret 122 2102 Books & Periodicals 20 2120 Utilities 600 2271 Repair Vehicles 22 2360 Insurance Other 1,906 2450 Servsas & Supplies P/Y 1,927 9970 Various Expenditures 959 2100, to to 20 21.10. " is 230 2130. " is 170 2140 " " 200 2160 „ „ 145 2170 t, t, 15 2200, „ t, 20 2250 ,t „ 522 2270, „ „ 1,500 2272. „ Contra Costa Coun y 700 2273 " RECEIVED 2276. 1,183 tt „ 8l, MAY i 8 1977 43 2282- 20 2361- Office of 135 2474 County Administrator 385 PROOF Comp.-_ _K_P_ _VEER. 3. EXPLANATION OF REQUEST(If capital outlay,list items and cost of each) TOTAL ENTRY To provide for increased costs and other costs on Dole Description the above expenditures. Funds provided for by reserve for contingencies and other services and supplies accounts. As Above APPROVED: ATU AUDITOR- I� CONTROLLE COUNTY QM S/? J ADMWISTRATOR: ? 7 BOARD OF SUPERVISORS ORDER: Y E S:Superoiwrs Kenny,Fabden •..,Y I4>r�ess Hassdtine MAY2419T N0:`1'CII-l.. on r J. R. OLSSON, CLERK by ` r *"'( �. Deputy Ch Sitora Ret Side 00047 Tit �to 1rr bestreetions (M 129 REV. 2/75) 0004 7 ppro o. • +I , I I CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT I DEPARTMENT OR 6:JDGET UNIT Civil Service Department RESERVED FOR AUDITOR-CONTROLLER'S USE Manpower Employment CETA VI Card Speclol ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• rl Increase D '; Code Quentit 1 Fund BudaetUnir Obiecr Sub-Acct. ecreas! �X IN 661 Gil 1003 581-1013 Temporary Salaries `• 4,012 It tt -2100 Office Expense 2,195 is to -2111 Telephone Exchange Service 400 to It -2301 Auto Mileage Employees 100 It u 998 9978. 6 89 t. %1-775( Dpf Tjr�wrl Fel- i=lectF�rc l Q tc 531-77sz 002 ��k GOx 30 Fro tt .1310 �, s r?et-S. Svcs 71`l� PROOF Comp.- K.P: VER.- 3. EXPLANATION OF REQUEST(If capital outlay,list items and cost of each) TOTAL -- - -- - —-- ENTRY 1. To.reflect additional FY 76-77 CETA Title VI Funds Date Description incorporated in MOD #706 approved by B/S on 1/18/77. 2. To adjust Object Accounts to reflect current needs. 3. All costa are Federally reimbursable with the exception of those outlined in the Federal Regulations. 4. Use Revenue Code #6894. 5. Fixed Asset Items required as follows: (a) 2 Desks, dbl. ped.,60x3O 0$235 = $ 470.00 APPROVED: TURES DATE (b) 2 Chairs, swivel, v/ arms @ $90 180.00 AUDITOR t (c) 2 Bookcases @$75 150.00 CONTROLLER: MAY 18 1977 COUNTY _ $ 800.00 ADMINISTRATOR: w BOARD OF SUPERVISORS ORDER: YE S:Supervisors Xenar.Fabdeo Sdxodet.Boggess.Huwltiae 14AY 2 4 1 NO:. glJf , on J. R. OLSSON, CLERK by s / ,Asst.Director of Personnel5/12/: Deputy Ole ignature Title Date r, rop.Adj. (M 129 REV. 2/75) 000 urnal No. 53 •See Instructions orz Fez erre Side 1 ww w p, e_ IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the batter of Approval of ) RESOLUTION NO.77/430 the Final Hap of Subdivision ) 4903, Martinez Area. The following documents were presented for Board approval this date: The Final Map of Subdivision 4903, property located in the Martinez area, said map having been certified by the proper officials; A subdivision agreement with Golden Gate Development Company, Inc., subdivider, wherein said subdivider agrees to complete all improvements as required in said subdivision agreement within one year from the date of said agreement; Said documents were accompanied by the following: Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows: a. Surety Bond (No. 7S`! 169 508) issued by American Motorists Insurance Company, with Golden Gate Development Company as principal, in the amount of $49,200 for Faithful Performance and $49,700 for Labor and Materials; , b. Cash deposit (Auditor's Deposit Permit Detail No. 146605, dated May 10, 1977), in the amount of $500.00, deposited by: Golden Gate Develop- ment Company. Letter from the County Tax Collector stating that there are no unpaid County taxes heretofore levied on the property included in said map, and that the 1976-77 tax lien has been paid in full, and the 1977-78 tax lien, which became a lien on the first day of March 1977, is estimated to be $2500.00; Security to guarantee the payment of taxes as required by Title 9 of the County Ordinance Code, as follows: a. Surety Bond (No. 7SH 169 509) issued by American Motorists Insurance Company with Golden Gate Development Co., Inc. as principal, in the amount of $2500.00 guaranteeing the payment of the estimated 1977-78 tax; NOW THEREFORE BE IT RESOLVED that said Final Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. BE IT FURTHER RESOLVED that said subdivision agreement is also APPROVED. PASSED BY THE BOARD on 7-Tav 24 I91L. Originating Department: Public Works Land Development Division. cc: Public Works Director-LD Director of Planning Golden Gate Development Co., Inc. 408 lista [day, Martinez 94553 (I_idhili Investors) Tax Collector's Office RESOLUTION NO. 77/430 00049 7 SUBDIVISION AGREBIEi1T (§1) Subdivision: h44 0: 011 Subdivider: (Government Code §§66462 Golden Grate �e. ..:.._4.:: . � 7ttc. and 066463) 01) Effective Date: (§I) Completion Period; 0ne ea-„ 1. PARI MS 6 DATE. Effective on the above date, the County of Contra Costa, California, hereinafter called "Countr", and the above named Subdivider, mutually promise and agree as follbws, concerning t is subdivision: 2. I1:1PROVDIENTS. Subdivider shall construct, install and complete road and street improvements, tract drainage, street signs, fire hydrants, and all improvements as required by the County Ordinance Code, especially Title 9, and including future amendments, and all improvements required in the improvement plans of this subdivision as reviewed and on file in the County's Public Works Department. Subdivider shall complete this work and improvements (hereinafter called "work") within the above completion period from date hereof as required by the California Sub- division Gtap Act (Government Code §§66410 and following), in a good workmanlike manner, in accordance with accepted construction practices and in a manner equal or superior to the requirements of the County Ordinance Code and rulings made thereunder; and where there is a conflict between the improvement plans and the County Ordinance Code, the stricter.requirements shall govern. S. GUARANTEE. Subdivider guarantees that the work is and will be free from defects and will perform satisfactorily in accordance with Article 94-4.4 of the County Ordinance Code; and he shall so guarantee it for one year after its completion and acceptance against any defective workmanship-or materials or any unsatisfactory performance. 4. IMPROVDZENT SECURITY: Upon executing this agreement, Subdivider shall, pursuant to Government Code §§ 66499, deposit as security with the County: A. For Performance and Guarantee: $-5%^10-00 cash, plus additional security, in the amount of $4 , - .00which together total the estimated cost of the work. Such additional security is presented in the form of: ❑ Cash, certified check, or cashier's check ifl Acceptable corporate surety bond ❑Acceptable irrevocable letter of credit With this security the Subdivider guarantees his performance of this agreement and of the work for one year al=ter completion and acceptance thereof against any defective workman- ship or materials or any unsatisfactory performance. Upon completion of the work, Subdivider may request reduction of the amount of this bond in accordance with County Ordinance. Otlwl, B. For Payment: Security in the amount of $ 49 0. jeh is the estimated cost of the work. Such security is presented in the form of: [1t'n—Is, certified checL. or cashier's check ®Acceptable corporate surety bond ❑Acceptable irrevocable letter of credit With this securit.• the Subdivider r-mraittees payment to the contracfV tractors, and to-p rsons renting equipvcnt or furnishing labor or m: thAprto the Subdivider. U a__4 CL 0."edt�., MAY aY 1977 J. it CUM CC mX COAZJ OF wPmviaM 00050 `u •._�T ,� ay. Y f MAY-ZV -377 J. it =50M C'"'.7-C "A.:,".3 OF SUPEERV13M con 00050 C s. wAlutmNlY. Subdivider warrants that said improvement plans are adequate to accomplish this hurl; as as promised in Section 2; and if, at any time before the County's resolution of completion for the subdivision, said improvement plans prove to be inadequate in any respect, Subdivider shall make changes necessary to accomplish the Work as promised. 6. Ne. rall,.TR BY COUNTY. Inspection of the work and/or materials, or approval of work and/or m-at-erialsinspected, or statement by any officer, agent or employee of the County indicating the work or any part thereof complies with the requirements of this Agreement, or acceptance of the whole or any part of said work and/or materials, or pay- ments therefor, or any combination or all of these acts, shall not relieve the Subdivider of his obligation to fulfill this contract as prescribed; nor shall the County be thereby estopped from bringing any action for damages arising from the failure to comply with any of the terms and conditions hereof. 7. INDEIVITY. Subdivider shall hold harmless and indemnify the indemnitees from the liabilities as defined in this section: A. The indemnitees benefited and protected by this promise are the County, and its special districts, elective and appointive boards, commissions, officers, agents and employees. B. The liabilities protected against are any liability or claim for damage of any kind allegedly suffered, incurred or threatened because of actions defined below, and including personal injury, death, property damage, inverse condemnation, or asty combi- nation of these, and regardless of whether or not such liability, claim or damage was unforeseeable at any'time before the County reviewed said improvement plans or accepted. the work as completed, and including the defense of any suit(s), action(s) or other pro- ceeding(s) concerning these. C_ The actions causing liability are any act or omission (negligent or non- negligent) in connection with the matters covered by this Agreement and attributable to the Subdivider, contractor, subcontractor or any officer, agent or employee of one or more of them. D. Non-conditions: The promise and agreement in this section is not conditioned or dependent on whether or not any Indemnitee has prepared, supplied, or reviewed any plan(s) or specification(s) in connection with this work or subdivision, or has insurance or other indemnification covering any of these matters, or that the alleged damage resulted partly from any negligent or willful misconduct of any Indemnitee. 8. , COSTS. Subdivider shall pay when due, all the costs of the work, including inspections thereof and relocating existing utilities required thereby. 9. SURVEYS. Subdivider shall .set and establish survey monuments in accordance with the filed-map in-d to the satisfaction of the County Road Commissioner-Surveyor. 10. NONPERFORMINCE AND COSTS. If Subdivider fails to complete the work within the time specified in this Agreement or extensions granted, County may proceed to complete them by contract or t%therwise, and Subdivider shall pay the costs and charges therefor immediately upon demand. If County sues to compel performance of this Agreement or recover the cost of completing the work, Subdivider shall pay all reasonable attorneys' fees, costs of suit, and all other expenses of litigation incurred by County in connection therewith. 11. AS11;;,VEXT. If, before cottit...- accepts the work, the subdivision is annexed to a city, the County may assign to thrit city the County's rights under this Agreement and/or any deposit or bond securinIg thc-v.. -2- 00051 r • t 12. RECORD W. in consideration hereof, County shall allow Subdivider to file and record the Final Map or Parcel Flap for said Subdivision. CONTRA COSTA COUNTY SUBDIVIDER: (see note below) G-0Tae 7•ate Devk-1 opzerft Co. , ine. Vernon L. Cline, Public Works Director -�By /Q'�� By President . Deputy (Designate official capacity in the buisines:: RECOMENDED FOR APPROVAL: Note to Subdivider; (1) Execute acknowledg- ment form below; ane: if a corporation, affix corporate seal. B. ✓iL�1- Assistant Public Works Director 7_ (CORPORATE SEAL) FORM APPROVED: JOHN B. CLAUSEN, County Counsel State of Ca/ll��ifo is ) (Acknowledgment: by Corporation, Partnership, County of (-cs L' )ss- or Individual) On 7-2 the person(s) whose name(s) is/are signed above for Subdivider and who is/are knwon to me to be the individual(s) and officer(s) or partners) as stated above who signed this instrument, personally appeared before me and acknowledged to me that 1:501—he• executed it and that the corporation or partnership named above executed it. Z-0, h-7 AE, �j , .(NOTARIAL SEAL) YT Notary Public for said County and State (Subdiv. Agrmt. CCC Std. Form) LD-9 (Rev 1/77) OFFICtAL SEAL_ C�IiNTY �7 t:was:.v E"O"C",tx C� 00052 � .. ""ern:• ..� %, ESCROW INSTRUCTIONS F0111IDERS TITLE COI'!'IPQIIY :13 1812 Ga4nde Sbaa1 • tea 924 • Cacwt Califf.94522 • 14151 697-7880 ❑ 2028 A&war • res 860 • Amleiil•CoeL 94509 • (4151 737,7300 0 1321 Lam 3L•ton 4979•wah"Cads•CaL 94546•(4131 938-901 o 0 3379•B Aa•Diehle turd.•tea 14•Lotayaxa,CaL 94549•(4151289.1711 0 3330,A OayMn Ad 05=21A25•COnC0 •Cal.94521 01415160-2424 Q 12519 Sm!able Ana•tac 676,Sian.A•Xdww d,CaL 94808.14131233.8993 • Dlf1s�/l��w� 31Yi3�� Escrow Ne Cameurrent +itis .he deli-rerr of she sun of 313.02!L.CC to t%* '7c•sc.p of Castra Loss, t=e appropr:scs officers of Contra Costa moo• i7 will authorize recordation o: the tl=ml sibdiT3sion nap =e Trsss 4903 whAuh will be adTanced bg Calif=.-ria 3a1r1cga and Loa= Associs:ion f:Maaeoastructia: loan =1:nds, :or downs-.=aas star= 273Saa. t Ipm YaYa�y1977 J.x ass C1EBR MDAM a-WMMSM �esa••J f. .i 41�.i 11�i �. r;�S( r• •L i ! s--f ,i %i• .r J wr , 1 •• • Ll � +r•� j_ i 1•t r 1 i a U f. • ( 8011(' V. 7SH 169 508 Direct all ce.� '"'"d�tGe� ALSAIR =i2. SG�DS �1!^R:�VI:Fif:NT SECURITY BOND ThoF L E U Haarri 8ui:ding ate.¢ f. Market and Third FOR SUBVIVISIOU AGREEMENT (,)A( all/ 1091 f San Francisco•Calif.94102 jVf_fy c (Performance, Guarantee, and Payme t) I L aroN (Calif. Government Code §$66499-6G49 .1 ca°v�0r arwraMM 1. OB1,15 T 1011. GOLDEN CATE DEVELOPMENT CO., INC. , as Pr1n;i i=--- . 1-G.-: �HOTMtISTS INSURANCE COMPANY , a corporation ori;anized and existing under the laws of the State o ILLINOIS and authorized to transact surety business in California, a Surety, erel,f jointly and severally bind ourselves, our heirs, executors, administrators, :successors, and assigns to the County of Contra Costa, California, to pay it: f (A. Performance & Guarantee) =QRTY-NTNE TMI15A TWO, Enrnner-n AM N01100*** Dollars 9 _ for itself or any city-assignee under the below-county subdivision agreement, plus (H. Payment) **•FORTY-NINE THOUSAND VEM! NDR AND .NO/100***** �tP Dollars tf 49 700.00 ) to secure the claims to which reerence is made in Title 15 (commencing with Section 3082) of Part 4 of Division 3 or the Civil Code of the State of Califor- nia. . 2. RECITAL OF SUBDIVISION AGREENENT. The Principal has executed an agreement with the County to install and pay for street, drainage, and other improvements in Subdivision Number 4903 , as- specified in the Subdivision Agreement, and to complete said work within the time'specified for completion in the Subdivision Agreement, all in accordance with State and local laws and rulings thereunder is order to satisfy conditions for filing of the Final Map or Parcel Hap for said Subdivision. 3. CONDITIOU. A. The condition or this obligation as to Section 1.(A) above is such that If the above bounded principal, his or its heirs, executors, administrator:;, successors or assigns, shall in all things stand to and abide by, and well and truly keep and perform the covenants, conditions and provisions In the said agreement and any alteration thereof made as therein provided, on his or its part, to be kept and performed at the time and in the manner therein specified, and in all respects according to their true intent and meaning, and shall indemnify and save harmless the County of Contra Costa (or city assignee), its officers, agents and employees, as therein stipulated, then this obligation shall become null and void; otherv.1se it shall he and remain in full force and effect. As a part of the obligatipu secured hereby and in addition to the face amount -pecified therernr, there shall be included costs and reason- able expenses and feesincluding reasorable attorney's fees, incurred by County (or city assignee) in successfully enforcing such obligation, all to be taxed as costs and included in any Judgment rendered. B. The condition o: this obligation as to Section 1.(B) -above is such that ::at,f Principal nand the undersigned as corporate surety are held firmly 6nund unto the vounty or Contra Costa and all contractors, subcontractors, laborers, materialmen and other persons employed in the performance or the aforesaid arreement and referred to in the aforesaid Civil Code for materials furnished or labor thereon of any kind, or for 00054 k amounts due tinder the Unemployment Insurance Act with respect to such work or la!•ar, that said surety ::ill pay the same in an amount not exceeding; the amount hereinabave set forth, and also in case suit is brought upon this bond, will pay, in addition to the face amount thereof, crests and reasonable expenses and fees, including reasonable attorney's fees, incurred by County (or city assignee) in successfully enforcing such obligation, to be awarded and fixed by the court, and to be taxed as costs and to be included in the judgment therein ren- dered. It is hereby expressly stipulated and agreed that this bond shall inure to the benefit of any and all persons, companies and corporations entitled to file claims under Title 15 (commencing with Section 3082) of Part 4 of Division 3 of the Civil Code, so as to give a right of action to them or their assign:; in any suit brought upon this bond. Should the condition of thin bond be fully performed then this obligation shall become null and void, otherwise it shall be and remain in full force and effect. C. No alteration of said subdivision agreement or any plan or specification of said work agreed to by the Principal and the County shall relieve any Surety from liability on this bond; and con- sent is hereby given to make such alterations without further notice to or consent by Surety; and the Surety hereby waives the provisions .of Calif. Civil Code §2819, and holds itself bound without regard to -and , independently of any action against Principal whenever taken. Si TATE OF CALIFORNIA I 'CUNTY OF SAN FRANCISCO) ON May 2nd 29 ZZ_,before me a Notary Public in and for said State,personalty appeared Anthony F. Angelicola =•T.nuanus:a runtTce+urnrannnnnan,! known to me to be the person whose name is subscribed to the OFFICIAL.SEAL within Instrument as the Attorney-in-Fact of AMERICAN CAROLYN P. KUEi3ERT MOTORISTS INSURANCE COMPANY,and acknowledged to i tiOTAR7 PU i+=6F y;y -OM9 me that he subscribad the name of said Company thereto as .5 Surety,and his own name as Attorney-in-Fact. Notary Public V �111.���!J1MNENIM11 'ATE OF CALIFORNIA AUNTY OF Alameda SS ON._..__..__ ?iay 2' 19 7,before me,the undersigned,a rotary Public in and for said County and State,personally appeared L. E. Boles l <. .�..., . r. .,....., .^ , known to the to be the person.._.whose name-__l ........subscribed to the within : instrument,and acknowledge o me that_..he executed t same. NOt82"ti 5 Jr[gitature._..... ._.,.. ._......_. ..._......�'....._......._.. .. .............. AL ACKNOWLEDGMENT - Job II A. Tp N.,.to Type or Print Notary s i'amr.._..._...__._..,...__........ ,._......._.._._....._ _... ... i 00056 t 00055 --._..__.a. s Mlhslpjlftjr' It ._. AMERICAN MOTORISTS INSUS ICF COA APANY Home Office: Long Grove,IL 60049 LYT�—�_ �: POWER OF ATTORNEY Know All Alen By These Presents: That the American Motorists Insurance Company, a corporation organized and existing under the laws of the State of Illinois, .and having its principal office in Long Grove, Illinois, does hereby appoint ........ Anthony Angelicola of San Francisco, Califoraiae • - its true and lawful agent(s)and attorneys)-in-fact, to make. execute, seal, and deliver during the period begin- ning with the date of issuance of this power and ending December 31.1978 unless sooner revoked for and on its behalf as surety,and as its act and deed: Any and all bonds kIR undertakings provided the amount of no one bond or undertaking exceeds THM HUNDRED THOUSAND ML- LARS (,300,000.001 . . . EXCEPTION:NO AUTHORITY is granted to make, execute, seal and deliver any bond or undertaking which guarantees the payment or collection of any promissory note, check, draft or letter of credit. • This authority does not-permit the same obligation to be split into two or more bonds in order to bring each such bond within the dollar limit of authority as set forth herein. This appointment may be revoked at any time by the American Motorists Insurance Company. The execution of such bonds and undertakings in pursuance of these presents shall be as binding upon the said American Ntotorists Insurance Company as fully and amply to all intents and purposes,as if the same had been duly executed and acknowledged by its regularly elected officers at its principal office in Long Grove,Illinois. THIS APPOINTMENT SHALL CEASE AND TERM (NATE WITHOUT NOTICE AS OF DECEMBER 31,1978. This Power of Attorney is executed by authority of a resolution adopted by the Board of Directors of said American .Motorists Insurance Company on May 15, 1939 at Chicago, Illinois, a true and accurate copy of which is hereinafter set forth and is hereby certified to by the undersigned Secretary or Assistant Secretary as being in full force and effect: "VOTED. That the President or an► Fite President or Secretary or am Assistant Secretary shall have power and authority to ap- roint agents and attorneys in tact. and to'auihorize them to e%ecute on behalf of the company, and attach the seal of the a•rr:pany thereto, bonds and undertakings, recognizances, contracts of indemnity and other writings obligatory in the nature thereof,and any such officer-it the company may appoint agents for acceptance of process." This Power of Attorney is signed, sealed and certified by facsimile under and by authority of the following resolution adopted by the Board of Directors of the company at a meeting duly called and held on the 22nd day of May,1963: "VOTED, That the signature of the President, any Vice President, Secretary or Assistant Secretary, and the Seal of the Com- pativ and the certification by any Secretary or ,assistant Secretar. may be affixed by facsimile on any power of attorney e%eGuted pursuant to resolution adopted by the Board of Directors on Xlay 16. 1962, and any such power so executed. sealed and cerlated %with respect to any bond or undertaking to+vhich is is attached, shall continue to be valid and binding upon the Company:' In Testimony Whereof; the American Motorists Insurance Company has caused this instrument to be signed and its corporate seal to be affixed by its authorized officers, this 12th day of November ,192 Attested and/Certified: AMERICAN MOTORISTS IINNSURANCE COMPANY k.0!*1 By 7XI C.C.Swan.Secretary It.L Kennicott Ir„Vice President STATE OF ILLINOIS 11 ss COUNTY OF COOK1 I, Jean Petzold. a Notary Public,do hereby certify that H. L Kennicott, Jr, and C. G. Swan personally known to me to be the same persons whose names are respectively as Vice President and Secretary -.)f the American .Motorists Insurance Company, a Corporation of the State of Illinois, subscribed to-the foregoing instrument, appeared before me this day in person and severally ackno:+ledged that they being thereunto duly authorized signed, sealed with the corporate seal and delivered the said instrument as the free and voluntary act of said corporation and as their own free and voluntary act for the uses and purposes therein set forth Mi. CR My commission expires:April 29,1980 lean Petzold,Norarr Mbti: CERTIFICATION i,Sven L.Johanson,Secretary of the American Motorists Insurarce Compare. do hereby certify that the attached Po%%er of Attorney dated \ovember 12, 1276 on behalf of Ani�n`l Angelicola of _$ � 7 mi leo, Ca1iLgrni2 _ is a true and correct copy and that the same has been in full force and effect since the date inereof and is in full force and effect on the dare of this certificate. and 1 do further certify that the said H.L.Kennicott. Jr.and C.G.Swan who exe:uted the PoKer of At:omev as Vice President and Secretary respectivelt %ere on the date of the execu:ion of the attached Power of Attorney the duly elected Vice President and Secresar..• of the American ttotorisrs Insurance Cornaanv. IN TESTIMONY t:'HEREOF, I have hereunto subscribed my name and affixed the corporate seal of the American Mrtoristc Insurance Company on this da:of-7 rr�iT �,7AY 2 tn_ 77 19—.. �.rn(.fOrJn�Gn,�rcret,r► P57 This Power of Attorney limits the acts of those named therein to :he bonds and undertakings specifically r, therein., and thea have no auihority to bird the Company except in the manner and to the ex'en! herein italec. MWARD W.LEAL ALFFED P.LO:d_LS County Trcasutcr-Tax Collector Assistant Ca=tr Tr.asnrc:- ���(T'/�jX COLLECTOWS OFFICE] _ Ta:Codec!*: i first nod ailablevat of Tezca CO1�i J:`A 1 COSTA l l COI.�WI TY FLnt:ns:_lt=.ar c1:acs Disc asd Pcyable Delinpj+nt an&e First Day of Nosea3a oa the Tes$r Dar of D.atn:r ————————————— VARTNEZ.CALIFOR.\IA _ __________ £acrid asteitaont o!Tates Pbon.226-3000.Eat'2305 -Seeasd tastatteest of Tatct Due and Pa;able _ . ' - Delinquent , on the Firs!Day of February May 2, 1977 as the Tooth Day at Aril IF-W..IS TRACT IS HOT FIM By 0CT,;F R 31, 1977`, TEM IS VOID This will certify that I have examined the map of the proposed subdivision entitled: 2.0. 4903 (City of =-artinnez) and bare deterred from tum official ter_ records that there are no unpaid County taxes heretofore levied on the property included in the Leap. The 1976-7-t tax lien has been paid in f1:11.. Our estimate' , of the 1977-78 tnx lien, which became a lien on the first day of FAml1, 77 , is S 25CO.00 • EMORD W. Tax Collector By: � ,c�? Y J. R. O.O'l CLU� 3i.:.� 3 .�rr4ilrtbO3"a SCh' zA 00058 i tai mac;J;! ccrrc:�Ycader re'to- AL 3A ::.:Z, DONDS The !i.^ra ;,;::ding Sin Franciccz-, 9102 BOND FOR PAYAIEMT OF TAILS IN SUBDIVISION OF IABD ` MOW ALL ME BY THEME PRESENTS MIA Y a Sfi9i;] SONO NO. 7SM 169 509 aOM S Cl:d:: EOARU 0;G�SUPE2Y1',OZ5 CONrgA COSH CO. THAT GO!MEN GATE DFIIFLOPNFNT CO.. INC. as Principal , and AMERICAN MOTORISTS INSURANCE COMPANY as Surety, are held and firmly bound unto the County of CONTRA COSTA State of California, in the penal sum of **"*TWO THOUSAND FIVE-HUURED AND NO/100***** ($ 2.500.00- for the payment of which sum, well and truly to be made, we bind ourselves, our heirs, executors, successors and assigns, Jointly and severally, by these presents: THE CONDMON of the above obligation is such that whereas, the said GOLDEN GATE DEVELMENT CO.. INC. the owner of a tract of land representing a certain subdivision of real estate, to kit: Tract ITO 4903 , intend to file a map thereof with the County Recorder of CONTRA COSTA County. AIM IMMAS, the provisions of the State law require that this bond be filed with the Board of Supervisors of said County. ITOW THEREFORE, if the said principal shall pay, or cause to be paid, when due, all taxes, and all special assessments collected like taxes, which at the time of filing said map, are a lien against such subdivision, or any part there- of, but not yet payable, then this obligation shall cease and be void, otherwise it shall remain in full force and affect. IN WIM SS WHEREOF, said Principal and said Surety have hereunto set their hands and seals this 2nd day of MAY , 19 77 AMERICAN MOTORISTS INSURA\CE COMPANY GOLDEN GATE DEVELOPMENT CO., INC. Surety Principal BY: ak.--,�,,, . r,.-,, Q ff . -,- Anthony F: An_g&licola, 1 — Attomey-in-Fact - 2TOTE: All signatures, both principal and surety, m::st be acItnowledged before a notary public. 00059 Y . 1,�►��"�Y'11/IIl��1»1�111�'�.r'..�I�Il�� F CALIFORNIA ) ss. 2 X977 t9_._....-.before OF SAN FRANCISCO) ,{ rsonatty appeared ON tt i W,0 for said State.Pe me a Warks i�.1 rE.�6e.,.t2:d the person whose name is subscribed to the known to me to be ey.in-Fact of AMERICA ed to within Instrument aRANCEthe tCOMPANY,and acknowtedg t� MOTOAt5TS 1NSU an thereto as 1:1171t112111:1211Y1211tti11{iiri12/227 the name of said Comp y . t>rF•:ra.u. FAL me that he subscribed a as Atcorney-in-Fact_ ,;ROLYN P. KLIEBERT _ n nam RY PJ3,X-CALIfo'tl" Surety.and his aw �i tY:.\0 ptin�Y i9F 52`/FA3'.CjSCQ r 4t,r„-nnsua*EGusa faa.:.2974 + ' 24A1 � /1 C^�//? / 7 y.... ry/ Notary Public 1`��"'�'��� .,��/'�'��./././.�1►��1��1~.�lt'.r.�.��i�-�^'or"'�+.�►�''`°�'1`/�1�1/��1►��'��i 1r'Ld,JJ9 1J� STATE OF CALIFORNIA It COUNTY OF Al=e" 1 SS ........19.7,before me,the undersigned,a Notary-Public in and forsaid County and State,personally appeared --------..-. .......................... ........._. to me to he the person....whose name.-,-_.lg..........subscribed to the a-ithin 1 instrument,and acknowledge to me that he executed the same. i Notary's Signature_ •_ .. _.. .................... .. 'NERAL AUCNQWtfDt,McNr Type or Print Nota s Name...John A. .- er . . ; 00060 s 1'37x'or Print Nota s Name... . Joht d. Ter _..... ......................._......................................... 00060 10L -- ..... AMERICAN tb10TOR:S T S INSURANCE CONVANY rte'•= �-`I Home Office. Long Grove,IL 60049 ��•---•�� rt- u. irstpanee tRaw-L POLVER OF ATTORNEY Know All Men By These Presents: That the American Motorists Insurance Company, a corporation organized and existing under the laws of the State of Illinois, .and having its principal office in Long Grove, Illinois, does hereby appoint ...... •• Anthony Anoelicola of San FScancisco, Califorfzia�- �'��Y •• •• . its true and lawful agent(s)and attorney(s)-it+--fact, to make, execute, seal, and deliver during the period begin- ning with tate date of issuance of this power and ending December 31.1978 unless sooner revoked for and on its behalf as surety,and as its act and deed: Any and 211 bonds kR undertakings provided the amount of no one bond or undertaking exceeds ME:_. HUNDRM THOUSASID DOL- LARS ($300,000.00) EXCEPTION:NO AUTHORITY is granted to make, execute, seal and deliver any bond or undertaking which guarantees the payment or collection of any promissory note, check, draft or letter of credit. This authority does not.permit the same obligation to be split into two or more bonds in order to bring each such bond within the dollar limit of authority as set forth herein. This appointment may be revoked at any time by the American Motorists Insurance Company. The execution of such bonds and undertakings in pursuance of these presents shall be as binding upon the said American Motorists Insurance Company as fully and amply to all intents and purposes,as if the same had been duly executed and acknowledged by its regularly elected officers at its principal office in Long Grove,Illinois. THIS APPOINTMENT SHALL CEASE AND TERMINATE 1YITHom NOTICE AS OF DECEMBER 31,1978. This Power of Attorney is executed by authority of a resolution adopted by the Board of Directors of said American XMotorists Insurance Company on Ata 15, 1939 at Chicago, Illinois, a true and accurate copy of which is hereinafter set forth and is hereby certiFed to by the undersigned Secretary or Assistant Secretary as being in full force and effect. "VOTED.That the President or any Vice President or Secretary or ar v Assistant Secretary shalt have power and authority to ap- point agents and attorneys in tact. and to-authorize them to execute on behalf of the company, and attach the seal of the company thereto, bonds and undertakings. recognizances, contrac:s of indemnity and other writings obligatory in the nature thereof,and any such officer o! the company may appoint agents for acceptance of process. This Power of Attorney is signed, sealed and certified by facsimile under and by authority of the following resolution adopted by the Board of Directors of the company at a meeting duty called and held on the 22nd day of,May,1963: -VOTED, That the sitnature of the President, any Vice President, Secretary or Assistant Secretary and the Seal of the Com. piny, and the certification by any Secretary or Assistant Secretary. may be afri%ed by facsimile on any power of attorney ewcuted pursuant to resolution adopted by the Board of Directors o. %tay 16, 1963, and any such power so executed, sealed and certified %%ith respect to any bond or undertaking to which it is attached. shalt continue to be valid and binding upon the Compare•:' In Testimony 1Yhereor, the American .Motorists Insurance Company has caused this instrument to be signed and its corporate seal to be affixed by its authorized officers, this 12th day of November ,19-7-6. Attested and Certified: AMERICAN MOTORISTS INSURANCE COMPANY By , r•' . C.G.Swan,! H.L Kennicotr,Jr..Vice President STATE OF ILLINOIS COUNTY OF COOK}ss 1, Jean Petzold, a Notary Public,do hereby certify that H. L Kennicott, Jr. and C. G. Swan personally known to me to be the same persons whose names are respectively as Vice President and Secretary of the American Motorists Insurance Company, a Corporation of the State of Illinois, subscribed to the foregoing instrument, appeared before me this day in person and severally acknowledged that they being thereunto duly authorized signed, sealed with the corporate seal and delivered the said instrument as the free and voluntary act of said corporation and as their own free and voluntary act for the uses and purposes therein set forth z Aly commission expires:April 29,1980 ;ean PescotC.%orary PubtiC CERTIFICATION 1,Sven L.Johanson.Secretary of the American Motorists Insurance Company. do hereby certify that the attached Power of Attorney dared November 12, 19- 76 on behalf of Antnonr Angelicola of San. raneiseo, Ca i forma a is a true and correct copy and that the same has been in full force and effect since the date :hereof and is in full force and effect on the date of this certificate: and I do further certify that the said H.L Kennicott, Jr.and C.G.Swan who e%ecu:ed the Power of Attorney as Vice President and Secretary respectively were on the date of the execution of the arr3cred Power of Attorney the duly elected Vice President and Secretar• or the American Motorists Insurance Company. IN TESTIMONY WHEREOF. I have hereunto subscribed my name and affixed livecorpera:e seal of the American io!oris:s Insurance Company on this day of `3!n`( 9 1,=77 19—. Seen L lohanwn,>ecrrsan ower of Attorney limits the acts of those named therein to rhe bonds and undertakings specifically earned n, and they have no authority to bind the Co'span,, e%c_pt in the manner and to the extent herein stated. I .:• at :a:x-27:�� y _ IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Hatter of Approval of -) the Subdivision ;Agreement for ) Subdivision HS 225-76, ) RESOLUTION, Hartinez Area:: ) 77/431.E A subdivision agreement with Richard MacLaurin, subdivider, wherein " said subdivider agrees to complete all improvements as required in said' : . Subdivision agreement within one year from the date of said agreement was. presented for Board approval this dater Said.document was accompanied by the following: ' Security to guarantee, the completion of road and street improvements. as required by Title 9 of the County Ordinance Code, consisUng, of a cash . deposit (Auditor's Deposit Permit Detail No. 146443, dated May,4, 1977):,in - the amount of $500, deposited by Richard MacLaurin. NOW TREREFORE BE IT RESOLVED that said subdivision agreement is APPROVED_ PASSED BY THE BOARD on May 24, 1977. r. a� r - y 7 L 3 nu c Ss s s Originating Department: Public Works, Land Development Division .' cc: Public Works Director - LD Director of Planning Richard MacLaurin 2115 Valente Circle Martinez, Calif , 94553 RESOLUTION NO.�.77/431 00062 • SUBDIVISIOA AGRmE!!T Subdivision: MS 1_25-76 Subdivider: Richard MacLaurin (Government Code 66562 :Effective Inate: MaX 24; 1977 and 66463) Completion Period: . 1 year Deposit (Cash): $300 1. PARTIES & DATE. Effective on the above date, the County of Contra Costa California:hereinafter called- "County", and the above named Subdivider, mutually promise and agree as follows, concerning this subdivision: 2. INPROVEMNITS. Subdivider shall construct, install and conpiete road. and street improvements, tract drainage, street signs, fire.hydrants, and all improvements as required by the County Ordinance Code, especially Title 9, and including future amendments, and all. improvements rijquired in the improvement plans of this subdivision as reviewed and an file in the County's Public Works Department. Subdivider shall .complete this work and improvements (hereinafter called "mark") within the above completion period from date hereof as required.by the California Sub- division Hap Act (Government Code 66410 and following), in a good workmanlike manner, in accordance with accepted construction practices and in a manner equal or superior to the requirements of the County Ordinance Code and rulings.nade thereunder; and where there is a conflict.between the improvement plans and the County Ordinance Codc, the stricter requirements shall govern. 3. GUARASTEE. Subdivider guarantees that the work is and will. be free from defects and will perform satisfactorily.in accordance with Article 94-4.4 of the County Ordinance Code; and he.shall so guarantee it for.one year after its completion and acceptance against any defective workmanship or materials or any unsatisfactory performance. 4. IHPROVEiiF.ia SECURITY: DEPOSIT & BO\'DS. Upon executing this Agreement. N-Oidivider shall, pursuant .to County Ordinance Code Article 922-4.6,. deposit as secur;-:- N:ith the County: Cash: $500 cash; together with $300 as additional security guaranteeing his faithful performance of this agreement;.and securing payment to the contractor, to his subcontractors, and to per.+ons renting equipment or Furnishing labor or materials to .them or to the Subdivider. 5. IVAR A W. Subdirider karrai.Ls that said improvement;.7Ians.:ire adequate to accomplish this wurL as promised. ii: Sc-lion 2; and.iF; at•ann., tine before the County'S resolution of cnr.ipleri.un for the <uixlivis;on, said improvement.plans prove to be. inadequate in any respect, Sulik.iir•ider shall nal.r rhanl:es necessary- to accomplish tIte work :►s. promised. r Fi fed MAY a 1;77 �sur.Rvso�s �6rA GO. 00063 Mkrofitmid with board ordr G. NO rAlIrl"R BY COUNTY. bts;:ect.ion of the work and/or materiats, or approval of work and/or nalerials inspceted,'or statement by any officer, agent or azrployee of the County indicating the work or any part thereof complies with the requirements of this Agreement, or acceptance of the whole or :.ny part of said work and/or materials, or pay- ments therefor, er any combination or all of these acts, shall not relicte'tiao Subdivider of his obligation to fulfill this contract as prescribed; nor shall the Co:lnty be thereby estopped from bringing any action for d:asages arising from the failure to comply with any of the terms and conditions hereof. 7. I\'iOV-1T1. Subdivider shall hold harmless and indemnify the indemnitoes from the liabi sties as defined in this section: A. The indemnitees benefited and protected by this promise aro the County, and its special districts, elective and appointive boards; commissions, oflUcers, agents and employees. H. The liabilities protected against are any liability or claim for damage of any kind allegedly su Bored,incurre+i or threatened because of actions def:r.ed below, and including personal injury, death, property dacage,' imrerse condemnation, or any combi- nation of these,'and regardless of whether or not such liability, claim or damage was unforeseeable at any time before the County, reviewed said improvcaa:nt pians or accepted the work as completed, and including the defense of any suit(s), action(s) or other pro- ceedings) concerning these. C. The actions causing liability are any act or omission (nagligent or non- negligent) in connection with the matters covered by this. Agreement and attributable to the Subdivider, contractor, subcontractor or any: officer, agent or employee of one or more of thea. D. Non-conditions: The proaiso and aareewent in this section is not conditioned or depent ant on whether or not any Indemnitee has prepared, supplied, or reviewed any plan(s) or specification(s) in connection with this work or subdivision, or has insurance or otbor indemnification covering any of these matters, or that the alleged damage resulted partly from any negligent or willful misconduct of any Indeanitee. 8. ' COS.S. Subdivider shall pay when due, all the costs of the work, including inspections thereof and relocating existing utilities required thereby. 9. SURVEYS. Subdivider shall set and establish survey oDuumonts in accordance with the filed-map :Gd to the satisfaction of the County Road Commissioner-Suvveyor. 10. WNPUld"ORMAWE ,1.1tq CO.M. if Subdivider fails to complete Liao work within the time specified i-n this Agreement ar MLLCnsiuns granted, County may pnIreed.to complete them by contract or otherwise, :and Sa6lit ider shall pay the costs and ch ari;ts therefor immediately upon 111--raid. If County su-n;to c=.)ol performance of this .tr;rect amt or recover the cost of completing the work. Subtliv:J r siatil pay all reasonable atto:av s' fees, costs of suit, and all other expenses of litigation incurred by County in connection therewith. 11. t1°••�'��.i'i.i:t. 1f, bel't.:, i•t:nal:.W' accepts the work, the Gti1:.*Rvi:ian•ls annexed to a city-, the t.011nt.\' may, assi.n to thus: r;tr the County's rights Linder *.s Agreement and/or any deposit or bond securing tiaci.. -2- 00064 __, .._.. 1RECORD IMP. lu -:al:cideration hereof, County sh:Ill allow Subdivider to file and rec-rd the Final Hap or Parcel ftmp for said Subdivision. CONTRA COSTA C0171.1' SUBDIVIDER: (see. note below). Vernon L. D Public Works Cline,ks Director f�� i By Deputy - (Designate official capacity in the buisi.ne:- RECO,%MENDL•-D FOR APPROVAL: :tote in Subdivider; (1) i:xecutc acknowledl;- �� tient form below; and if a corporation, affix corporate seal. Assistant P91dic Works Director (CORPORATE SEe1L) FOR`1 APPROVED: JOHN E. CLAUSEN, County Counsel C- to x.1: State of California. ) (Acknowledgment by Corporation, Partnership. County of Contra Cast. )ss- or Individual) On :'a_v 3; 1977 the person(.-4 whose name 00 ishW&- signed above for Subdivider and who is knwon to me to be.the individual(s) and officer(s) or partarr(S) as staLed. above who signed this instrument,' personally appeared before me and acknowledged to me that lie executed it and that the corporation or partnership nacied above executed it. 0; ITIZEM. a'. OFFICIAL SEAL /) C'y, , , ff RNcST J. MARCH) ` r/f /! `?�I�ft hOIAQ. VUSUC CAUFMNIa PwNCIPAL OFFICE an Notary Publi for. said County and St:►te COAM toga.10ouhlt 1.0-9 (Rev 1/77) 00065 i x : .......... ... .... 00065 } Y IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Hatter of Approval of ) the Subdivision Agreement for ) Subdivision HS 61-76, ) RESOLUTION NO.77/432 Walnut Creek Area. ) A subdivision agreement with Victor Repstad, subdivider, wherein said subdivider agrees to complete all improvements as required in said subdivision agreement within one year from the date of said agreement was presented for Board approval this date. Said document was accompanied by the following: Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, consisting of a deposit (Auditor's Deposit Permit Detail No. 146443, dated May 4, 1977), in the amount of $600, deposited by Victor Repstad, 3237 Driftwood Drive, Lafayette, California 94549. NOW THEREFORE BE IT RESOLVED that said subdivision agreement is APPROVED. PASSED BY THE BOARD on May 24, 1977. Originating Department: Public Works Land Development Division' cc: Public Works Director-LD Director of Planning Victor Repstad 3237 Driftwood Drive - Lafayette, Calif 94549 ' RESOLUTION NO. 77432 00066 "r�sepy�r•� t i; SUBDIVISION AGREQIE•NY (;1) Subdivision: SIS 61-76 (§1) Subdivider: Victor RepstM (Government Code §§66.162 and §966463) (§1) Effective Date: M,y-2A-1477 (§1) Completion reriod: One Year r. { 1. PARRIES g DATE. Effective on the above date, the County of Contra Costa, California, hereinafter called "County's, and the above mimed Subdivider, mutually promise :1 and agree as follows, concerning fgts subdivision: 2. I.131ROVDIEMS. Subdivider shall construct, install,and complete road and i street improvements, tract drainage, street signs, fire hydrants, and all improvements as required by the County Ordinance Code, especially Title 9, and including future amendments, and all improvements required in the improvement plans of this subdivision as reviewed and on file in the County's Public {corks Department. Subdivider shall complete this work and improvements (Iiereinafter called "!cork") within the above completion period from date hereof as required by the California Sub- division Asap Act (Government Code 066410 and following), in a good workmanlike manner, in accordance with accepted construction practices and in a manner equal or superior to the requirements of the County Ordinance Cote and rulings made thereunder; and where there is a conflict between the improvement plans and the County Ordinance Code, the stricter requirements shall govern. ` 3. GG;:2NTEE. Subdivider guarantees that the work is and will be i free from defects and will perform satisfactorily in accordance icith Article; 94-4.4 of tiie County Ordinance Code; and he shall so guarantee it for one year after its completion and acceptance against any defective workmanship or materials or any unsatisfactory performance. y 4. 1'.'PROI'UIE T SECURITY: DEPOSIT 5 BONDS. Upon executing this Agreement, i Developer shall deposit as security with the County: Cash: $500 cash; together with $100.00 as additional security guaranteeing his faithful performance of this agreement; and securing payment to the contractor, to his subcontractors, and to persons renting equipment or furnishing labor or materials to thea or to the Developer. i FIL 14AYA'l 1977 J. z o•.sso.M CLERK sow or surzy=;t3 Cox. a=,.iCo. ammyj i - i , ' -1- 00061 .` -1- 00067 S. WAR1V.:I'11. Subdivider warrants that said improvement plans are adequate to accomplish this cork as promised in Section 2; and if, at any tine before the County's resolution of completion for the subdivision, said improvement plans prove to be inadequate in any respect, Subdivider shall hake changes necessary to accomplish the work as promised. 6. NO 14A1VER BY COIIA'TY. Inspection of the work and/or materials, or approval of work and/or materials inspected, or statement by any officer, agent or employee of the County indicating the work or any part thereof complies with the requirements of this Agreement, or acceptance of the whole or any part of said work and/or materials, or pay- ments therefor, or any combination or all of these acts, shall not relieve the Subdivider of his obligation to fulfill this contract as prescribed; nor shall the County be thereby estopped from bringing any action for damages arising from the failure to comply with any of the terms and conditions hereof. 7. INDULNITY. Subdivider shall hold harmless and indemnify the indemnitees from the liabilities as defined in this section: A. The indemnitees benefited and protected by this promise are the County, and its special districts, elective and appointive boards, commissions, officers, agents and employees. B. The liabilities protected against are any liability or claim for damage of any kind allegedly suffered, incurred or threatened because of actions defined below, and including personal injury, death, property damage, inverse condemnation, or any combi- nation of these, and regardless of whether or not such liability, claim or damage was unforeseeable at any time before the County reviewed said improvement plans or accepted the work as completed, and including the defense of any suit(s), action(s) or other pro- ceedings) concerning these. C. The actions causing liability are any act or omission (negligent or non- negligent) in connection with the matters covered by this Agreement and attributable to the Subdivider, contractor, subcontractor or any officer, agent or employee of one or more of them. D. ?ion-conditions: The promise and agreement in this section is not conditioned or dependent on whether or not any Indemnitee has prepared, supplied, or reviewed any plan(s) or specification(s) in connection with.this work or subdivision, or has insurance or other indemnification covering any of these matters, or that the alleged damage resulted partly from any negligent or willful misconduct of any Indemnitee. S. ' COSTS. Subdivider shall pay when due, all the costs of the stork, including inspections thereof and relocating existing utilities required thereby. 9. SURVEYS. Subdivider shall set and establish survey monuments in accordance with the filed map and to the satisfaction of the County Road Commissioner-Surveyor. 10. KONPERF0IMANCE AND COSTS. If Subdivider fails to complete the work within the time specified in this Agreement or extensions granted, County may proceed to complete them by contract or otherwise, and Subdivider shall pay the costs and charges therefor immediately upon demand. If County su-s to compel performance of this Agreement or recover the cost of completing the work, Subdivider shall pay all reasonable attorneys' fees, costs of suit, and all other expenses of litigation incurred by County in connection therewith. 11. ASSV-:1.;.ML,,T. If, before CottnLy accepts the work, the subdivision is annexed to a city, the County may assign to that city the County's rights under this Agreement and/or any deposit or bond securing thcri. -2- 00068 l?. RECORD HAP. in consideration hereof, County shall allow Subdivider to file and record the Final Hap or Parcel :Nap for said Subdivision. CONTRA COSTA COUNTY SUBDIVIDER: (see note below) Vernon L. Cline, Public Works Director tM. k� Victor Repstad By . BY Dep ty (Designate official capacity in the buisiness RECOMMENDED FOR APPROVAL: Note to Subdivider; (1) Execute acknowLedg- cent form below; ane if a corporation, affix corporate seal. By ssistant PtOrfic Works Director (CORPORATE SEAL) FORH APPROVED: JOHN B. CLAUSEN, County Counsel State of California ) (Acknowledgment by Corporation, Partnership, County of r,r T-e A Cr,s-r A )ss' or Individual) On '"/Irl, 3 i G 7 7 the person(s) whose name(s) is/are signed above for Subdivider and who is1hre'knwon to me to be the individual(s) and officer(s) or partner(s) as stated above who signed this instrument, personally appeared before me and acknowledged to me that he executed it_and that the corporation or partnership named above executed it. OFriC L SEAL (NOTARIAL SEAL) a e�r.3u: p �u� _ u 01mWj,,AL OFFICE 1.r s W%-&1 GST 1 COL'M My Comcnissl� pr Et• es m mh 17.1981i. Notary Public for said County and State (Subdiv. Agrmt. CCC Std. Form) LD-9 (Rev 1/77) 00069 f ,I_ 00069 IN THE BOARD OF S'JPSRVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Correcting } the Total County-maintained } RESOLUTIOU PTO.' 77/433 Mileage to be 1004.83 I-ales ) lift AS Section 2121 of the" Streets and Highways Code provides that in May of each year each county shall submit.to the State Department of Transportation any additions or exclusions from its mileage of maintained county roads, specifying the termini and mileage of each route added or excluded; and . - MIS the State Dapartment of Transportation certified to the State Controller on June 30, 1976, that the total mileage of maintained! county roads in Contra Costa County was 996.73, and tJHER&S the county now finds that the total mileage of maintained county roads is 1004.88 miles; NOW2 THMMEFO_R , B3 IT BY TH.'. BOARD OF SUP=.R.VIS03S RESOLVED that the milea;e of maintained county roads (as certified by the State June 30, 1976) be corrected as indicated on the May 20, 1975 version of the Highway Planning Survey Map and in accordance with the additions or corrections to the tabulation entitled "County Roads Maintained and other Local- Roads" which documents are on file in the Office of the Public Works Director of Contra Costa County. PASSSD AIM ADOPTED by the Board on May 24, 1977. f Orig. Dept. : Scgineerin; Services --� and Proxgramns, Records Section cc: Public Works Director State of California (via Public Works) RESOLUTION 110. 77/433 �. 00070 IN THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY. STATE OF CALIFORNIA In'the Platter of Amending ) Resolution No. 76/638 ) Establishing Rates to be ) RESOLUTION 110. Paid to Child Care Institutions ) 77/434 WHEREAS this Board on July 27, 1976, adopted Resolution No. 76/638 establishing rates to be paid to child care institutions and for the Fiscal Year 1976-77; WHEREAS the Board has also been advised that certain institutions should be added-to the approved list; NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that Resolution No. 76/638 is hereby amended as detailed below: Add the Following Group Home: ` Monthl Rate Shiloh Home for Children/Sacramento $$530 (N) PASSED AIM ADOPTED by the Board on May.24, 1977 i x � "rw i f: Orifi: Director, Human Resources Agency cc: Social Service, 14. Hallgren County Probation Officer County Administrator County Auditor-Controller Superintendent of Schools RESOLUTION NO.77/434 mh 00071 IN THE BOARD OF SUPERVISORS Of CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Amending ) Board Resolution No. 76/638 ) Establishing Rates to be RESOLUTION NO.77/435 Paid to Child Care Institutions WHEREAS this Board on July 27, 1976, adopted Resolution-No. 76/638 establishing rates to be paid to child care institutions for the Fiscal Year 1976-77; and WHEREAS the Board has also been advised that certain institutions should be added to the approved list; NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that Resolution No. 76/638 is hereby amended as detailed below: Add the following private institution: Monthly Rate Brownfields/St. Helena, California ,$1664 (N) PAS.^,E1i AID_AD0?r b by the Board on ;'ay 24, 1377 Orig: Director, Human Resources Agency- cc: Social Service, M. Hallgren County Probation Officer County Administrator County Auditor-Controller Superintendent of Schools RESOLUTION N0.77/435 mh 00072 r BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: COMBINED AMENDMENT OF THE ) COUNTY GENERAL PLAN 1N THE ) GATEWAY VALLEY-ORINDA AND ) RESOLUTION NO. 77/436 SAN RAMON VALLEY AREAS ) The Board of Supervisors of Contra Costa County RESOLVES THAT: Part I - General. Contra Costa County is carrying out a program to systematically review the CountyCe-neral Plan for the purpose of keeping the Plan up to date and achieving consistency with the County's development ordinances. California Planning Law provides that each General Plan element mandated by the State can not be amended more than three times in any calendar year. This Board has not yet amended the General Plan mandatory elements during the calendar year 1977. The Board has considered the proposals described in Parts II and III below to amend the County General Plan,and at Public hearings declared its intent and directed staff to prepare this resolution of adoption. This Board hereby declares the adoption actions described below are to constitute its first amendment of the Land Use Element and other mandatory elements of the County General Plan in calendar year 1977. Part H - Gateway Valley-Orinda Area. A copy of Resolution No. 87-1976 adopted by the Contra Costa County Planning Commission is on file with this Board, in which the Commission set forth its report on the proposed amendment of the County General Plan for the Gateway Valley-Orinda Area as detailed in the Board's subsequent Resolution No. 77/42. This Board hereby adopts the amendment to the County General Plan for the Gateway Valley-Orinda Area, as proposed in its Resolution No. 77/42, as part of this combined amendment to the County General Plan, including both the filed plan, text and map,prepared by the Planning Department. The copy of the plan map and text reflecting this amendment on file in the Office of the Clerk of the Board shall be endorsed approved by the Clerk as provided thereon. Part III- San Ramon Valley Area. A copy of Resolution No.73-1976 adopted by the Contra Costa County Planning Commission is on file with this Board, in which the Commission sets forth its report on the proposed amendment of the County General Plan for the San Ramon Valley Area as detailed in this Boards subsequent Resolution No. 77/329. This Board hereby adopts the amendment to the County General Plan for the San Ramon Valley Area as proposed in its Resolution No. 77/329, as part of this combined amendment to the County General Plan, including both the filed plan text and map prepared by the Planning Department. The copy of the plan map and text reflecting this amendment on file in the Office of the Clerk of the Board shall be endorsed approved by the Clerk as provided thereon. Part IV - Overriding Considerations. The Board concurs with the findings of the Environmental Impact Report that the project would have certain environmental effects, but finds that the project is justified by the following statement of overriding considerations; - - STATEMENT OF OVERRIDING CONSIDERATIONS The project as adopted was deemed the most favorable alternative when all impacts were considerc;;. This plan calls for reduced development whcompared to tV.a County General Plans sdopted for Alamo-Da!wiile in 1967 and for San Ramon in 1971 and other elements of the County General Pian. Social and economic factors, the recognition of approved developments, and the emphasis on infilling of development into areas with availability of sewer and water services, render the approved plan environmentally superior to the previously adopted County General Pian for this area. The plan is in itself a mitigation measure to reduce the substantial impacts allowed by the adopted County General Plan. Part V- CEQA Notice. The Director of Planning:s Hereby Directed to file with the County C er•a Not.ce�Determitiation concerning this adoption and the related negative declaration and Environmental Impact Report. PASSED on May 24, 1977,unanimously by Supervisors present. RESOLUT-TO I leo. 77/4-36 cc: Di'd^:,)r of Planning �� .w =- V"f1�i f .�„ CONTRA COSTA-COUNTY CLERI.'S;OFFICE ! f a Inter-Oifiee: Memo'. Dace ,September I3, 1978 TO Microfilm From• Clerk of the Board f By Ronda Subject: .rr- Attached -are copies.of.documents 00070i,-'through 00076 from, the May24, I97T. oaidofSupervisors' minutes. Pleasesplice. in pages 00073Athrough"00073000. ra Attachment s } a r. xs f IN T HE BJ MRD OF S`3PSEMSORS OF C01TR-k COSTA COUNTY, STAT OF CALIPORN In the Matter of Correcting the Total County-mi ntai.ned RESOLGTIOr: IN THE BOARD OF SUPERVISORS OF `..CONTRA COSTA COMM STATE OFCALIFORNIA � Ivthe Flatter of Amending ) Resolution No 76/638 ) - Establishing Rates to be RESOLUTI011'h0 Paid to Child Care Institutions 77/43�t er WHEREAS this Board on July 27, 1976, adopted Resolution 116.'76/638 establishing rates to be paid to child care-institutions for the Fiscal Year 1976-77; and WHEREAS the Board has also been advised that certain institutions- should be added-to the approved list; NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that Re 76/638 is hereby amended as detailed below: solution No. Add the Following Group Home: Honthly Rate Shiloh Home for Children/Sacramento X PASSED AND ADAPTEDby the,Board on,:Kay,24, 1977 s, w: Orig; Director, -W=an Resources Agency cc; Social Service,;M_ Hallgren < County Probation Officer County Administrator _ County,Auditor Controller Superintendent of Schools RESOLUTION NO.77/434, Mh 00071 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF. CALIFORNIA In the Matter of Amending Board Resolution No. 76/638 ) Establishing Rates to be ) RESOLUTIO►{'t{0 .77/435 Paid to Child .Care Institutions ) } WHEREAS this Board on July 272 1976, adopted Resolution -No-' 76/638 establishing rates_to.be paid to child-care institutions for the:Fiscal Year 1976-77; and WHEREAS the Board has also been advised that certain institutions should be added'to ,the approved list;- NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that Resolution No. 76/638 is,hereby amended as detailed below: Add the following private institution: Monthly Rate Brownfields/St. Helena, California .$16641 {N)' PAAI: hUJ?ED :b;.► the Board. on97 7, Orig:'`,Director, Human Resources Agency cc:' "'-.Zocial _Service. M.'Hallgren County Probation Officer - County Administrator County Auditor-Controller Superintendent of-Schools 77/435 mh 00V2 Re: COMBINED AMEND�ItENT OF THE ) COUNTY GENERAL PLAN 1N THE ) GATEWAY VALLEY-ORINDA AND ) RESOLUTION NO. 77/436 SAN RAMON VALLEY AREAS ) The Board of Supervisors of Contra Costa County RESOLVES THAT: Part I - General. Contra Costa County is carrying out a program to systematically review the County General Plan for the purpose of keeping the Plan up to date and achieving consistency with the County's development ordinances. California Planning Law provides that each General Plan element mandated by the State can not be amended more than three times in any calendar year. This Board has not yet amended the General Plan mandatory elements during the calendar year 1977. The Board has considered the proposals described in Parts II and III below to amend the County General Plan, and at Public hearings declared its intent and directed staff to prepare this resolution of adoption. This Board hereby declares the adoption actions described below are to constitute its first amendment of the Land Use Element and other mandatory elements of the County General Plan in calendar year 1977. Part II - Gateway Valley-Orinda Area. A copy of Resolution No. 87-1976 adopted by the Contra Costa County Planning Commission is on file with this Board, in which the Commission set forth its report on the proposed amendment of the County General Plan for the Gateway Valley-Orinda Area as detailed in the Board's subsequent Resolution No_ 77/42. This Board hereby adopts the amendment to the County General Plan for the Gateway Valley-Orinda Area, as proposed in its Resolution No. 77/42, as part of this combined amendment to the County General Plan, including both the filed plan, text and map,prepared by the Planning Department. The copy of the plan map and text reflecting this amendment on file in the Office of the Clerk of the Board shall be endorsed approved by the Clerk as provided thereon. Part III- San Ramon Valley Area. A copy of Resolution No.73-1976 adopted by the Contra Costa County Planning Commission is on file with this Board, in which the Commission sets forth its report on the proposed amendment of the County General Plan for the San Ramon Valley Area as detailed in this Board's subsequent Resolution No. 77,329. This Board hereby adopts the amendment to the County General Plan for the San Ramon Valley Area as proposed in its Resolution No. 77/329, as part of this combined amendment to the County General Plan, including both the filed plan text and map prepared by the Planning Department. The copy of the plan map and text reflecting this amendment on file in the Office of the Clerk of the Board shall be endorsed approved by the Clerk as provided thereon. Part IV - Overriding Considerations. The Board concurs with the findings of the Environmental Impact Report that the project would have certain environmental effects, but finds that the project is justified by the following statement of overriding considerations; STATEMENT OF OVERRIDING CONSIDERATIONS The project as adopted was deemed the most favorable alternative when all impacts were considered. This plan calls for reduced development when compared to the County General Pians adopted for Alamo-Danville in 1967 and for San Ramon in 1971 and other elements of the County General Plan. Social and economic factors, the recognition of approved developments, and the emphasis on infilling of development into areas with availability of sewer and water services, render the approved pian environmentally superior to the previously adopted County General Plan for this area. The plan is in itself a mitigation measure to reduce the substantial impacts allowed by the adopted County General Plan. Part V- CEQA Notice. The Director of Planning is Hereby Directed to file with the County Clerk a Notice of Determination concerning this adoption and the related negative declaration and Environmental Impact Report. PASSED on May 24, 1977,unanimously by Supervisors present. RESOLUTION 1,10. 77/436 cc: Director of Planning 000173 San F I LE Ramon �Ti, Valle BOAOLSSW, RD arc soaau a=suaesvisoRs' Area �� COST"co. a, ._ _.� General Plan A Draft Proposal was prepared by the San Ramon Valley General Plan Citizen's Committee with the assistance of the Contra Costa County Planning Department in March 1976 which was approved by the Contra Costa County Planning Commission On October 1271976 and which was further approved by the Contra Costa County Board of Supenrisors on - < f 3 QQ oowiDV M-MEN N.BOGGESS.Chainnan Contra Costa County ROBERT L SCHRODER.Vice Chair nan Board of SupervisorsERIC H I-LA SSELTINE NANCY C.FAIIDEN J.a.�IES P.IENNI' ARTHUR G.WILL,County Atinfinistrator lj'ILLLMM L MIL-INP,Chairman Contra Costa County DONALD E.ANDERSON,Mice ChairmanPlanning Commission ALBERT R.COMPAGLLAL CAROLYN D.PHILLIPS JACK STODD.aRD WILLI.aM V.WALTON ANDRE IV, H.YOUNG ANTHO\'Y A.DEH_aESUS,Directorof Planning WILLIAM V.CARDINALS,Chainnan', San RamonValley THO:NLaS E.R NDLETT,Vice Chairman General Plan ROBERTJ,ARRIGONI Citizomm en's Cittee M.CHRISTOPHER DERICii = GEORGE C.FILICE JAZZES D.GRAIL-l"M JOSEPH L.HIRSCII LLOYD,\L IVES RICHARD KEEFE �� CHARLES X1'.LO1X'ELL HAP McGEE JOHN\z;yLALY BEVERLYJ.IIESSINEO I.INDA`A.MOODY L-kWR NCE W.O'BRIEN RICHARD S.OLSON ROBERT T.RAY., iOI��D BETTY ROBERTS I I.aROLD W.SMITH JANET B.SWOPE PATRICK WHITTLE HOWARD WIEDEMANN r Introduction............................. .... 1 Table The Regional Context... ........ . ...... .. ... ....2 The Valley Today...... . . . . .. .... ......... . .... 2 Background for Planning . . ........I .. ..... .... of Population Characteristics ..... .....5 ContentS Economics and Development- ..... .. Land Use and Zoning... . . . . . .. ........... 61 Transportation.. . ... . . . . 6'' Communitv Facilities.. ... ... ...... . Physical Resources . .. ..... . .. ... .. .......... . 8 Goals and Objectives.. . . . .. ... . ..I ... .... .. .. . 10 The General Plan Elements . .. .... . .. ..... .... 16 Land Use .. ..... .. .... . 17 . .. .... ......... ... , Housing.. .. .. . .... . .. .... ...I........ .... ....�. 29,�' Circulation.... .. ..... ...... .. . .. .... .. .... . Scenic Routes ... ....... ............ ... 35 tion. .37'� Open Space and Conserva Recreation. ... . ... . .. .......... .39 ..... .. .. ... Public Safetv and Seismic Safew .....45 .. ........ Noise .. . .. . 511 .... .. . .. ....... . . ..... Community Facilities.... .... .. . .......... . . .. . . 52 Conununity Design. . .. 57, Implementation. .. ........... .. 60 Map I Location. .. .. .. . .. . ..... .... 2' Table 2 Alawo Land Use. . 22 3 Danville Land Use. .. .... .. ..... . ..... ...23, of .. . 4 San Ration Land Use ... .. .. ..... . .. 24 5 San Ramon South Land Use .,,............ 25 , 6 Special Concern areal... .. ...... . ... ..28 MCIPS 7 Special Concern Area 2.. ... ;...... .. .. ..30,� 8 Circulation Plan. . .. . .. ... .. .. . ...... ..32� 9 Scenic Routes Plan ......... .... . .. ... . .36. Scenic Ridges&Riparian Vegetation .. ....40� 11 Recreation Plan. ... . . ...... . ....... .. . ..42 12 Trails Plan... .... . . . . ... . ....... .. . . . 44 13 Generalized Slope . . .... . .... . . . ... .46, Earthquake Faults&Seismic Special Study Zones.. . . . .48 15 nooa Zones.Planned Improvements.and Drainage Zones. .. .. ...... ....... ... .56 General Plan Map(Inside back cover) ,. • The San Ramon galley area has long been con- Intro C uefion sidered one of the most desirable living areas in Contra Costa County and the Bay Arca because of its great scenic beauty,good cli- mate, , mate, the suburban charof the neighborhoods, and its proximity to the major employment centers of Oakland and San Francisco.Since the 1.950's the character of the valley has changed from a rural area with walnut groves and ranches to its present character of large suburban lots iutennixed with walnut grave renuuants and pasture. A rural feeling is substantially retained by the open and natural character of the highly visible hills, and by the Waal tree-luted roads lacking curbs,sidewuiks, and street lights. It is this"rural vic%v of life"and its implication of low density land uses over major portions of the Planning Area,including a semi-rural neighborhood design and long xiews to open space,which is essential in preserving the area's present aesthetic qualities. As lovdv and desirable as San Ramon Valley is for listing and rearing a family,there are concerns which have become apparent in recent years, most of which are related to the increasing rate of developmertt. This, in itself, is a consequence of the attrac- tiveness of the area and its accessibility to freeways and regional employluent centers. Orderly and appropriate growth in the £suture requires the provision of ade- quate facilities and services for new development as well as maintenance of a satisfactory level of facilities and services to all residents.Avoiding the overtaxing of facilities is as important as retaining qualities of quiet beauty in planning for a fill tire community which is efficient and liveable: This plan revises,combines and amends the existing General Plans for the area,which include the 1963 Land Use Element, 1973 Open Space and Conservation Plan, as well as the 1967 Alamo-Dam ille and the 1971 San Ramon plans which are parts of the Count}General Plan.Since those plans were adopted a number of changes have occurred including State requirements for new General Plan elements,the formation of new regional agencies, revisions of federal and state laws and plans, economic changes,and new trends in residential project proposals.As a result:of all these fac- t orS, actors,new responsibilities for General Plans cyst The broad purposes of this General Plaut revision are: ❑ To update and bring together all the various land use elements of the General Plans for the area. ❑ To integrate the special purpose elements into one comprehensive General Plan docutnettt, ❑ To integrate zoning and General Plan land use categories. ❑ To relate development proposals to necessary community facilities. ❑ To consider tite proposals of regional and state agencies in County government decisions,such as the plans of the East flay Regional Park District.'and the State Department of Parks and Recreation. 1 L O To analyze trends in residential development and make recommendations for con- trols oil land development. Vile recognizing the validity of the goals of previous General Plans for the Valley, this revision provides further detail necessary to insure compliance with General Plan provisions in day-to-day decision making. It should be noted that the projects previously approved were considered as a"given"in the preparation of this Plan. The General Plan re-vision delineates an approach to growth,development, facilities and other community needs which will enable the Planning Area to develop properly with adequate public serOces while retaining the natural beauty of the region for the Plan period of fifteen years,to 1990.The Plan consists of maps and text.The maps. are useful for orientation and generalized land use statements,but the Plan text must be used for policy•guidelines and to understand the concepts relating to suitable types ' and densities of development,provision of facilities,safety from hazards and environ- mental protection.Due to the scale of the plan,the lines designating the various land uses on the plan map are general and not precise. This Plan is partof the County General Plan and is set in the framework of the policies of the countywide General Plan clement-,but it concentrates on the special concerns of the Greater San Ramon Valley area which differentiates it from the Coun ty generally. Thus, the plan modifies the County General Plan, but is not separate:. from it.Findings and policies for the subjects discussed in this document are fiirther explored in the General Plan elements for the County.In the event of inconsistencies between this plan and other elements of the County General Plan this latest adoption shall govern as required by State law.Within this plan,the more specific should con- trol over the more general. The Plan should be construed as a whole—the policies, principles and purposes set forth in the text should not be taken out of context. The Regional Contest The Planning Arca,covering approximately 112 square miles, is an integral part of the county. The Planning Area is somewhat separated physically from the rest of the county,being connected to the central coup- ty through one narrow entrance to the north. It opens into the Amador basin to the south in Alameda County.The General Plan reflects coordination with plans and pro- grams for transportation, roads, open space, and urban development uvithin Contra Costa County,with the adjacent City of Walnut Creek,and with the Dublin area to the south.Additionally, the plans and program of special purpose agencies and districts are reflected in the plan,including the State Department of Parks and Recreation,the East Bay Regional Park District,water and sewer service areas.County Service Areas for recreation and open space,and the County Agricultural Preserve program. The Nrallev Today From its heritage as a Spanish and pioneer ranching region,the San Ramon Valley Area has become a mix of suburban living in and near .. the central valley with agriculture in the outlying hills and valleys.The predominant development pattern today is one of single family homes on large lots interspersed with orchard remnants and pasture.It is this character which the community desires to retain. The north-south alignment of Interstate 680 through the central valley corridor 2 facilitates convenient commuting access to major emplotiznent centers in Hayward, Aiup 1 Locution r T � i �Z J�p `� 7 O C u f cr • J i y tk y" ii ,jr. cc UJ Ira t H y1xJ;# UY ma � Y Q A V'z � O Q z 'J 4� Am 3 ow-t3-F- Oakland,and San Francisco.While the freeway is an excellent connector of the valley to outside areas,it also hampers the flow of cross traffic,dividing the east from the west and causing congestion problems near concentrated cross-traffic points. Business districts are oriented around freeway access points in Alamo,Danville,and Salt Raison. The area is developed predominately in tem density single family residences._ Residents tend to have higher incomes and more education than the county median, and include a relatively large number of business and professional persons. Family size is larger than the county average. Development patterns in the Planning area reflect its topography.At the north,rug- ; ged Las Trampas Ridge and the Diablo Range foothills separate the Planning Area from central county cities.The valley opens into the Livermore-Amador basin on the south, and to small;narrow cast-west trending valleys in the eastern foothills. Development has taken place along the central valley and side valleys in the northern Planning Area,and is now continuing southward in the central valley and farther out in the eastern side valleys. Las Trampas Ridge. Mt. Diablo, the higlily visible Diablo foothills of the Black Hills,Short Ridge,Sherburne Hills and the Dougherty Hills,and the Wiedemann and Harlan Hill arca,are quite steep thus directing development along ' the valley floors and the lower,more gentle slopes. The future of the Planning Area for the period of this Plan is largely set by existing `. and approved project areas.Development can take place in the additional land areas assigned to residential and other urban uses without destroying the suburban and nu-al charm which is highly valued by the residents. Nevertheless, the community is facing situations arhiclt often occur when growth is rapid,as it has been here for over a decade,and where the settlement pattern is primarily one of low density housing. When the capacities of roads, schools, utilities or other facilities are exceeded, the systems must be improved or expanded.New and innovative means of providing scr- ices and facilities may be required to provide a satisfactory level of services and facilities to the entire community.This Plan explores some possible means of achiev- ing the objective of satisfactory facilities and services.The methods selected in each case should not be pre-determined,but should reflect conditions at the time projects are needed 4 t Background Six reports were prepared to provide background infimnation as a foundation for this Plan. Reports Forwere prepared on population characteristics, economics, land use and Zoning, transportation, community facilities, and physical resources; the • population report also includes material from the 1975 f P1ann Countywide Census. The following brief summaries from the background repurT indicate the prepara- tion conditions and factors which guided the ara- . b I 1 tion of this Plan. j Population Characteristics In the 1940'5 the San Ramon Valley � arca began a period of rapid growth-From a population of 2,120 in 1940 it more than doubled in population to 4,6:30 in 1950.This marked the beginning of suburban ex- pansion into the Valley.During the 1950's the population tripled to 12,700 and nearly live square miles had been developed for residential use.During this period the first freeway project to affect the♦•alley was completed;the Walnut Creek interchange and 4nterstate 680 south to Rudgeur Road. During the 1960's the population doubled again,and it reached 28,090 in 1970.Residential land increased to more than 5,000 acres, or about eight square miles. By 1967 all segments of Interstate 680 were opened and freeway access +-.-as available to the entire Planning Area. By 1970 the town of Danville had grown to a thriving community business center employing more than 2,000 persons.From 1970 to the present,growth has continued to be rapid;tite ' 1975 population of the Planning Arca was approximately 41,000 persons. A significant amount of additional development has been approved for the valley.If all of these approved projects proceed they will provide for continued`rapid growth dur- San Ramon Walley Population Growth 1940-1975 � so i 40 40,778 o. 30 a r - 28.090 .: - 20 le s 3 12,702 4,630 2,126 I 0 1940 1950 1960 1970 1975 Yaw f ing the period of this Plan,so that.the population of the Valley could approach 80.000 persons by 1990. A number of variables can affect this assumption of maximum growth, including general economic prosperity, family size,and countywide develop- ment policies.If development is planned for a growth rate slower than the maximum provided in the Plan,and/or if families tend to become smaller, the 1990 population may be less than 80,000. Since the area presently attracts commuters, the overall amount of gro-,vth and the types of neighborhoods which are proposed may depend on as yet unknown constraints related to air quality or fuel consumption.In any case,the Plan provides adequate land for projected growth to,and probably beyond,1990. Economics and Development In 1970 approximately 6,000 jobs existed in the Planning Arca for a population of over 28,000.In 1974,approximately 8,000 jobs were available in the Planning Arca for a population of 36,600.Thcse jobs were filled by both commuters and local residents.A strong commuter pattern is eti dcut in the Planning Area. Clean industry and major regional offices can be encour- aged in appropriate locations in order to broaden employment opportunities for managerial and technical people in the arca and to provide a more balanced tax base. The development pattern in the Planning Area makes it costly to provide services as compared with a more densely settled and compact type of community.Rapid growth { itself makes it difficult for any community to provide capital investment in public facilities without heavy tax burdens on the existing residents. Property tax revenues. to the County and to the districts and agencies which provide facilities in the Plannink' Area have risen sharply in recent years as a result of re-assessment,but the cost of providing facilities and services has risen at least as fast,and in some instances has risen more than revenues. Land Use and Zoning The 1970 land use inventory for the County indi- cated over 5,000 acres in residential uses in the Planning Area with 12,650 dwelling: units, 700 acres in business and public uses, and over 65,000 acres in open space, uses, primarily agriculture. By 1974 residential development had occupied an addi= tional 2,000 acres for a total ofapproxunately 7,000 acres.Alinor subdivision activity (lot splits) is occurring on the periphery of Alamo and Danville,along Crow Canyon Road,and in the eastern Planning Area particularly along Lawrence Road and Finley Road.In rural areas parcel split activity indicates a conversion trend from agricultural; to residential State law requires local zoning ordinances and development projects to be consistent' with the General Plan. Ordutarily the General Plan land use designation defines the. maximiuu development potential in any area, to be modified by environmental con- straints,circulation and facilities needs,and ancillary uses such as churches,recrca tion facilities,and other uses which are permitted under the conforming zoning. Transportation Roads in the Planning Area are provided by the State (Interstate 680 and a portion of Alt.Diablo Scenic Highway)and the County.Accord- ing to the"County Public Works Department Road Deficiency Study, 1968,"several of the major roads in the Planning Area are deficient in structure,alignment,capacity, and/or drainage.There are also congestion points,including downtown Danville. Be- 6 cause of rapid increases in traffic in the years since 1968, an update of this study oflw)a�j would find additional road segments used beyond their capacity as defined by Public R'orks Department criteria.Correcting these deficiencies may be the responsibility of the County, all assessment district land developers, or may be achieved by other means deemed appropriate at tine time improvements take place. Limited public transportation service includes the Sierra Lines commuter bus to the Lawrence Radiation Laboratory in Livermore,and a BART feeder from Interstate 580 in Dublin to the IVahiut Creek station. Community Facilit1eS Although the Planning Area is served by four school districts, virtually all students are in the San Ramon Valley Unified School District, which in 1975 operated eleven elementary schools, two intermediate schools and four high schools.Two major primate schools are also located in the Plan- ning area No college campuses exist in the valley, but it is served by the Contra Costa Community College District's Diablo Valley campus located in Pleasant Hill. Other community services include a library which is part of the Contra Costa County Libyan, system, fire protection provided by eight stations in four fire districts, and police services by the Contra Costa County Sheriffs Department and the California Highway Patrol..Nvate security patrols are maintained in several areas.The nearest hospitals are located in Walnut Creek to the north and Livermore to the south. Outdoor recreation within and near the Planning area is provided by the State,East Bay Regional Park District, local districts, school districts, private clubs, and homeowners associations. rut. Diablo State Park and Las Trampas Regional Parks provide informal outdoor recreation opportunities,but there is a need for local recrea- tion facilities which will be ameliorated by the projects of the Valley Community Ser vices District in the San Ranson area and by County Recreation Service Area R-7 in the Alamo-Danville area Selmer services are generally located in the central Valley.Sonic service has been ex- tended cast of the Diablo Country Club and further easterly extensions will be requir- ed for the Blackhawk Ranch development. Residents of the Planning Area receive their water from the East Bay Municipal Utility District except for smaller outlying neighborhoods,individual homes on wells,and ranches.Nater service areas generally follow the same boundaries as sewer service arcus.Refuse disposal and electricity are available throughout the Planning Area. The following list of agencies which service the Planning Area is not complete, but does give an idea of thcmany,services required to sustain the community. Primate Utilities and Services 1. Diablo Disposal Service Company 2. Dublin Disposal Service Company 3. Pacific Gas and Electric Company 4. Pacific Telephone and Telegraph Company 5. Valley Disposal Service Company 7 Public Agencies 1. Acalancs Union I Iigh School District 2. Amador ValleyJoint Union School District 3. Central Contra Costa Sanitary District 4. Contra Costa Community College District �. Contra Costa County Consolidated Fire Protection District 6.'`Contra Costa County Flood Control and Water Conservation District 7. Danville Fire Protection District 8. Diablo Community Scr%ices District 9. East Bay Municipad Utility District 10. East Bay Regional Park District 11. Green Valley Recreation and Park District 12. Livermore Valley School District ' 13. County Recreation ServiceArea.R-S(South Danville) 14. County Recreation Service Arca,R-7(San Ramon Valley) 15. Bay area?lir Pollution Control District ` 16. San Francisco Bay Regional Water Quality Control Board 17. San Ramon Fire Protection District s" 18. San Ranson Valley Unified School District 19. County Police Service Area,P- (Danville Mamo) 20. County Police Service Arca,P-S(Roundhill) << 21. State Department of Parks and Recreation f 22. Tassajara Fire Protection District 23. Nralley Community Services District 2 .` Walnut Creek School District _ Physical Resources The pleasant ciimute, with mild winters and warm, do_summers, attracts people to the Planning Area. The natural beauty of the hills which frame the view and contribute to a'nual feeling is also a'great attraction.The environment contributes few problems along with mane benefits,however-prob- lcins characteristic of similar areas throughout the'regioti.These include the natural hazards of hutdslides, earthquakes,and wildfire, and a:tendency to concentrate air, pollutants in the valleys,particularly during the sunny days of summer and fall. Aluch of the scenic beauty of the Planning Area is attributable to natural vegetation and topography. Standsof oak and bay along streams and roads,oak woodlands'and the free-standing old oaks set in grasslands, individual specimens of mature walnut and oak remaining in commercial and residential arras, and the "mosiac of grass chaparral woodlands characteristic of the las Trampas region,contrast with miles of rolling grasslands to the.cast to create a landscape equal to any in the Bay Area.blt. Diablo State Park provides a refuge for rare and endangered plants,including the Nit. Diablo manzanita, the DIt. Diablo jewel flower,and the Diablo helianthela.Abundant wildlife can be observed in the Planning Arca.Mt.Diablo State Park and Las Trampas . 8 Regional Park are safe havens for large deer populations,the Golden Eagle,and many . t r other birds and tuiimals.Las Tnunpas Ridge,!Rock}Ridge,and the Diablo Range,pro- j vide habitat areas for the`rare Alameda stnpc"d raper_Crecks and theirnparian�egeta tion are.particWarl�.unportantm mantauting ���Idlfe,popWations througltout`the ! Planning 3Tea because tle�prozde a Ater and;5ltelter as«ell as abundant insects and seeds to stistatn hfc. n w r , Y 9 ." - x r t t N 4 lot awo" pig oil: post plant QE RAM i � # 5 1 "Y" r tsolo jXQ J t 01 V s s k 1 i r ' > kvzwf out Not oviik to A KIM t N � - t { K f 1 ) Y f y S k y t \ t 6•F4 .. UM 5 f � Ems MITT >F 3 q 9 GOS � Residents of the Planning Area recognize a community of interest in retaining values presently perceived and in • requiring future growth to reinforce and harmonize Objectives with these values. Tlie basic goals of the General flan are: ❑ To reinforce the rural view of life as perceived by area residents. ❑ To couple continued growth in the Planning Area with the ability to provide the facilities necessary to maintain quality of service. ❑ To protect the livability and usefulness of existing development. ❑ To achieve harmony between the area's development and its physical setting. From these generalized ideals,the following goals and objectives are derived for each of the several elements of the General Plan. Each goal reflects the broad goals for the Planning.area as related to the subject mat- ter of a Plan element.The objectives are means of achieving the goals by various kinds of decisions over a time period.These goals and objectives are not absolutes but are ideals which may not be met in every case and their practibility may vary throughout the Planning area Land Use•Urban Growth GOAL To provide for a balance in uses with a development configuration which promotes a distinctive identification and character for each com- munitr based on existing community images. owmvr-s Encourage the emergenceofa suburban pattern in the Planning Area which promotes the individuality and unique character of each com- munih. Discourage premature or"skip"development which can constitute an undue economic burden oil the general public,require extension of facil- itics,and result in growth pressures in inappropriate areas. Foster a rate of growth which is coordinated with available community facilities and public works,and which is compatible with the ability to provide'essential services and facilities such as schools, roads, and flood control works. Protect agriculture for a balance in land use, to meet the long-range needs of the County and for resource conservation Encourage urban expansion in areas where it will minimize conflicts 10 with the agriciill ural ecmtoiny. Apply appropriate land use controls in potentially hazardous areas,such as on active earthquake fault traces,in order to reduce risks to life and property and to minimize public costs for emergency remedial actions which may be required. Recognize the implications of suburban growth in the regional setting. Insure that the cost of providing adequate level-,of required public facil- ities and services to newly developing areas will not become an unrea- sonabie burden to existing property owners. Land Use•Residential GOAL To preserve and enhance existing residential areas and provide new residential areas which will complement existing patterns of develop- ment otUricnvES Develop the character of the Planning area as one of predominantly single fainily'residences, and provide multiple residential units ill suitable densities and locations. Offer a range of densities in order to provide for a variety of family sizes,income levels,and age groups. Protect existing residential areas from intrusions of incompatible land uses and disruptive traffic. Utilizetechniques of land development that protect or enhance the natural landscape Decrease development densities on steeper slopes. Provide the highest residential densities near the existing centers of ` .Alamo,Danville and San Ramon. ' Land Use Commercial and Office GOAL To provide for commerical districts of appropriate size and location to serve the existing and anticipated future population of the Planning .area,including adequate circulation and tratuspurtation facilities,and to encourage the development of administrative offices to expand employ- ment,opportunities. mploy-mentopportunities. otuEcn,%Ts Encourage commercial development for neighborhood and community services and sales businesses. Major regional-scale shopping centers are not considered appropriate. Establish the limits of business areas, .where practical,by the use of i boundaries set by creeks.major roads, significant change~in topogra- phy, and other physical features in order toavoid, conflicts between commerical and nearby residential user. 11 Improve existing business areas to create better pedestrian circulation, bicycle paths and adequate parking. Prevent strip commercial developmetiL L'stmblish design criteria for new and redeveloping commerical areas wltich,,will lead to more attractive businessareas'in order to enhance property'values,attract shoppers, and encourage a village-like atmos- plicre. Approve Ismail convenience centers in residential land use areas where .tltev,would reduce travel time and traffic congestion,and if they can be visually integrated into the areas. Encourage,large regional offices in designated ureas to enhance local emplovinent. Land Use•Industrial GOAL To provide for the continuing orderly,development ofresearch facilities, regional offices, and light industrial uses in order to improve the ` economic base and provide local cuiplovment OBJECTIVES Concentrate industrial development,in select areas adjacent to existing major transportation corridors and interchanges. Design cinplo%zncnt centers and industrial areas to be harmonious with `adjacent development. Encourage types of industry which employ the skills represented by residents. Open Spacc and Conservation of Resources GOAL To preserve open space for agriculture, recreation, public safety, the maintenance of native vegetation,wildlife.and visual quality. ottlt:CT wis Recognize the importance of retaining agriculture in the Planning Arca mud devise policies to protect agriculture from urban encroachment. Protect significant hilltops and ridges and their visual quality. Prevent crosiott and landslides by appropriate use of engineering techni- qucs, by revcgetation and by avoiding development in particularly, -vulnerable areas. Maintain the natural appearance of hillsides and ridges to the greatest practical cxtem. 1: OI)o'S Require drainage improvements which.gill enhance the natural appear- ance of streams and minimize the man-made characteristics of flood control projects in so far as it is practical and reasouuble Protect natural tree cover and vegetation to ensure the preservation of the watershed and the natural beauty of the area. Significant trees should be presm ed where possible. Design development in flood-prone areas to minimize the risk of flood damage in order to protect property and reduce long-terminsurance costs. Require drainage and flood control rights-of-..ay to be dedicated for public purposes where the stream is designated in the General Plan for trail use. %laintain the highest levels of air-quality .which can reasonably be ob- tained Require individual homes in outlying areas surrounded by unirrigated vegetation to incorporate fire safety features. Promote policies to protect the rare and endangered plant and animal species of the region: Circulation GOAL To provide a multi-model transportation system which will serve local and through traffic with a minimum of congestion and maximum safety and which %%-ill provide adequate access to new development'.with a minimum of conflict with residential neighborhoods, shopping areas, agriculture and other land uses. onjECrtyEs Route new arterials around rather than through existing neighborhoods. Coordinate proposed roads with existing and planned roads of adjoining arca.and the State. Develop roads in Bill areas to conform with topography and to minimize disturbances to the slopes acid natural features of the land. Reduce dependence on the automobile by constriction of a system of bicycle paths and hiking trails to connect community facilities,residen- tiaf areas,and business districts,as well as to points of interest outside the community. Encourage the use of alternative forms of transportation, especially transit,to help minimize autoniubile congestion and air pollution. 13 Maintain the.visual quality of scenic routes. Allow devclopinctnt itt outlying;areas only when necessary transporta- tion facilities are in place or committed to be developed. Prevent the encroachment of unsuitable uses on the railroad right-of- way and encourage the use of this right-of-way for trails where feasible.. Community Facilities GOAL To obtain maxiinum benefit from existing public facilities and to provide a high quality of public services and cultural and recreational facilities for all residents. oiUEcTivEs Develop casih accessible civic, cultural,and recreational facilities of a size to serve present and expected future demands. Promote the development of system of large and small outdoor rcerea- tion areas conveniently located to meet the needs of all segments of the present and future population. Utilize existing and future public facilities, such as schools, for neigh- borhood recreation as much as possible. Utilize publicly owned lands for recreation to the fullest practical ex- tent. ,r , Link local recreation areas to major regional and state parks by trails. Preserve areas and buildings of historical significance. Maintain and upgrade existing public utility, fire, police and all other public services as needed to adequately protect and serve existing and new developments. Carefully assess the approval of developments in the light of the demands they may place on existing community facilities. Community Design GOAL To ensure that communities are visually and functionally compatible with the physical character and desired images of the Planning Area. oiumn •Es Approve buildings in commerical areas which are designed for a low profile appearance and which will contribute to a village-like at- mospherc Preserve the visual qualities of the Planning Area by restricting develop- ment on significant scenic ridges,and by preserving significant stands of 1 trees. 0007-6 f • 0 ', Improv c the appearance of the community by the elimination of negati�e Y elements such as.non-conforming signs and o.crinead utility lines,and ri b)•encouraging-:—''d ticalh deigned scrccuing«ith adequate setbacks 4 �� and landscaping K} _r Dngn pubUc impro�cmcnts to avoid removing mature trees or other. scenic feattues ut5ofar as it is pracacal uud reationubtc ..• ;£ - Protect tl�e �lsual qualities of designated Ice 1 'routes by re:7e%.mg ;; ct on the ubhc. projects Frith respect to their�-isual impa P 3 f �� r- a �"' '" ' } ; � x r } i _ .�C= ,, ,�f f s r r 1e. 5- 'E ac { r Z I 4 A6� i _ } ;. 3 �a - < } } E ,tin S" 1 -_ - F d T - i. 5rst`s...ttl r wT t'1 �.:Y J Iie I. t i t '�L k J t 'l W F 4 J )SJ - 'k. 1 KO t fik L. h ( x f i.t'4 ra <- S h ?' scf r- i`!^: } t 3 t th : a {,�a.. >f pE+'X t t % d t ,� { a S 4 ti yp { Y5 C �+ d V �'�Y ry 3� Y L C f - 11", 4 yi'3' { `Fl �y " le i k . I .v-o. tR > } s z > 9 S f� 'y'i Y I r - y ( # F ++ c f - I ,, � � '�' " , ' �-�, -ei-11 I I M�.�e, 3%" q ,,{ ' "tad"'4 l ' :�"- e, e w ,e ,,, «���l . TheState law requires local g ovcnuncnts to prepare and adopt General flan elements for land use, housing;, circulation, scenic routes, open space, . General Plan conservation. public safety, seismic safety, andnoise.All of these arc included in this Plan to the extent that local issues arc presented. Optional General elements Plait elements include recreation, trails, and community facilities acid arc also included in this revision. Findings and policies regarding pro- blems of countywide distribution arc found in the respective County General Plan elements. An additional section on community design is included, because several design concerns arc evident and because of the aesthetic sensitivity of the residents. Taken together,the General Plan elements provide for future residential,commerical and industrial development of a suitable type and density,and designate areas where expansion of roads and other community facilities will be required to serve the future population.Tlic elements also delineate areas which should not be developed during the effective period of the Plait, acid identify special features, such as significant scenic ridges, which will remain essentially in a natural state in order to preserve visual quality.Since future growth will require new roads,road widening,flood control works, and other costly public projects, it is particularly important in the Planning Area to coordinate suburban expansion with essential public investment without causing unduc increases in property taxes. Iit these changing times it becomes dif- ficult to predict the future with a considerable degree of confidence. Therefore, observed changes in the trends.assumed in the Plan will lead to review and possible revision of one or more of the Plait elements. State law requires that zoning and subdivisions be consistent with the General Plan. Tlic Interpretive Politics oil General Plan-Development Ordinance Conformance, adopted by the Contra Costa County Planning Commission in january,1974.serve as s a supplemental reference for detenuining zoning consistency. This Plait provides considerable acreages of land for the continuing development of the Planning Area. If built out at the mid-range of the densities specified for each residential use category,it would result lit more than doubling the 1975 population by 19.90,for a total of over 80,000 persons.Some public facilities are presently strained to capacity because of past growth rates.If this build-out rate of areas designated for development continues,a result could be that neither the community nor the County ; would be able to provide facilities as rapidly' as required to service that growth. Therefore, the Plan encourages mechaitisins which relate allowable additional ' development to the provision of facilities and services.By these means new residents will be assured of satisfactory levels of services without unduly burdening Planning Arca residents or the County. Tliis Plan provides for Balanced growth in that it includes appropriate arcus for com- merical,office,and industrial expansion.llic development of these areas will improve the tax base and reduce the tax burden oil residents.It will also provide local jobs for technical and managerial people, thus minimizing the.dominant commuter pattern. . The Plait will strengthen the Planning Area economy,provide for continued develop- ment,protect environmental resources,and preserve scenic beauty. . 16 (Itl(1'r� S A General.Plan consists of maps and text.Tltc Plan Map, found at the back of this document,delineates the location and extent.of various land uses.The map alone can- not give the level of detail required in General Plans. Special considerations are discussed in the text pertaining to each element. Land Use element -rlt;� .cct;on include:: a description of the land use proposals shown on the flan flap. Considerations for providing facilities, avoiding hazards, and other rcrmements of this basic element are found in the ap- propriate following sections.The Fre basic land use types;residential,commerical,in- dustrial,public,and open space,are described by limitations such as extent of land area,densities,and general restrictions designed to avoid inappropriate or conflicting uses.These limitations also determine the extent of needed facilities and services. Residential Uses The housing stock in.the Planning Area consists mainly of higher priced owner-occupied single family homes.This trend is expected to con- tinue, as reflected in the large land areas assigned to single fancily residential uses... Multiple family housing units,including townhouses and apartments,are not as large a proportion of the available housing in the Planning Area as in other parts of the County and the Bay Arca,yet these types of housing are attractive to retired persons;. .young marrieds, and single parents. The housing trend in the Planning Area is ex- pected to remain the same as in the past, with a predominance of higher-priced, owner-occupied. single family monies. In keeping with the general residcntiul character of the area, the preservation and enhancement of existing single i:unily residential ureas is of paramount importance.New residential areas should be com- patible with and complement the e2dsting pattern of residential neighborhoods. Residential areas,identified by the density.of dwelling units considered appropriate, range from Country Estate to Multiple Family Medium Density.Within each density .. category variations in land use density and intensity do not exceed the density range authorized by-this plan.Within the above.in areas designated for single family use.tine Planned Unit Development concept may be utilized which allows clustered housing and a limited number of attached.housing units where appropirate. A present land use concern is the encroachment of non-residential but permit ted uses along Satz Ramon Valley Boulevard.Hartz Avenue and Uanville Boulevard.This I'ian culls for residential neighhorhoods to lie developed along these roads and discourages legally pennissuble non-residentiul uses. to protect the scenic quality of these roads and the desirability of nearby residential uses Another areas which warrants special discussion is the southeast corner of Sycamore Valley Boulevard and Camino Ramon.The Plan designated this area as Low Density- Single Family Residential, but. recognizes that uses other than single family. residences,allowed through the land use permit.process, will most probably be the fixture uses of this area. Single Family Residential There are four single family residential.categories designated in this Plan.These four designations should provide for a range of subur- halt densities and lead toward a diversifiedtion of the housing stock in the San Ramon Planning Area. 17 i (1073 T Country Estate. Mininiun lot size 1 acre. Country Estate areas arc located in tolmgraphicalh•difficult areas and in outlying;areas where a large compact population is not approprutic. As the name and minimum lot size imply, the character of these areas is to be rural.keeping livestock for pleasure is appropriate in these ureas.Lots larger than one acre are desirable and may he required on slopes over 15%. where hazardous conditions arc found,or for other reasonable purposes:Existing residential zoning categories of R-40 or larger parcel size are compatible with the Country Estate designation. Lav Density Single Family Residential. 1 to 3 units per net acre. A major portion of the land dcsignakcd for resident ial uses in the Planning area is assigned to this category.The allowable range of one to three units per net acre provides flexibil- ityin planning projects to reflect topography,proximity to existing development.and tile capacities of facilities. It is intended that the lower densities occur on steeper kind and in outlying arcus and that greater densities occur oil level land close to com- mercial districts and major arterials. Densities calculated for Planned Unit Developments.aill reflect these variations.so that the areas as u whole will be built out at about two units per net acre.Clustering will be considered to sonic extent,but will nornnally consist of clustered detached homes. Attached units arc acceptable where they can.be made visually compatible with the large lot-single family home character of the area:It should be noted that both the Alamo and Diablo communities ' have special claracteristics which preclude this clustering in established areas. The Interchange Transitional Zoning District,G-1,conforms with this General Plait category. Two Loi. Density Single Family Residential arras. Sycamore Palley and the lower Dougherty Hilis arca, have licen identified as requiring;special care in development. Tlncy are des.cribed separately in this element as Special Concerti Areas 1 and 2. Medium Density Single Family Residential. 3 to 5 units per net acre. The Medium Density Single Family Residential designation allows for flexibility in project design with a permissible range of 3 to 5 units per net acre. Development in these areas should be encouraged at an overall mid-range average of four units per net acre. This density provides a large lot for family living with room for gardens and pets,and is expected to lead. to neighborhoods which are attractive to suburban families. Medium density areas arc located reasonable close toshoppinng.arterials,commuter routes, and facilities, so the greater traffic generated front these more intensively developed areas will not severely impact traffic on rural roads in outlying areas. High Dcasity Single Family Residential. 4 to 7.units per net acre. Hight Den- sity Single Fminily Residential areas are located on level and gently rolling land in San Rainon, and reflect. the more intense development of adjacent Dublin in AIameda County and convenient commuter access to freeways.As is true of the other single family detached areas, housing in these areas will conform with.tlte single family character of existing neighborhoods. Multi-F wrtilv Residential Multi-funnily areas area t}'pe of residential use Cott- l5 sidered as an appropriate transition from commercial and office areas to single family neighborhoods. The Plan recommends several multiple family areas located near shopping and transportation corridors.Multi-family residential ureas are not confined to a separate district but are located in or near each of the three communities of Alamo,Danville and San Ramon.The purpose is to integrate this housing alternative into suburban communities and to provide the convenience which is attractive to the retired,young couples,and single parents. Very Low Density Multiple Family. 4 to 7 units per net acre. The Very I:ow Density Multiple Family dwelling category was developed for the 1971 San Ramon Area Plan to provide for clustering of single family dwellings.Designation for multiple family use does not prevent clustering of detached units,but does provide a measure of flexibility for efficient use of land. Luxury townhouses with many outdoor and recreational amenities can be anticipated in this category.The County Zoning Ordi- nance reflects this General Plan category in two compatible multiple zoning cate- gorics;INI-a and Di-6,which allow up to 4.6 and 6.8 units per net acre respectively. Low Density Multiple Family. 7 to 12 units per uct were. Lott'Density Multi- ple Funnily areas provide for a higher density still compatible with the suburban life style.This designation allows densities ranging from 7 to 13 units per net acre with zu average of 9.5 units per net acre.The upper range is the maximum practicable for townhouse developmetu. The emphasis here is on convenient location, transition from residential to business use, and a suburban atmosphere through landscaped open areas. Medium Density Multiple Family. 13 to 21 dwelling units per net acre. This is the highest residential density considered appropriate for the Planning Area. Several projects in the Planning Area are developed in this range of densities.They, and the several additional areas shown on the Plan Map,are located to be convenient to transportation,shopping and local employment. Employment Areas Employment-related land uses are divided into four general categories which reflect the predominant.land uses in each.They are: Cotn- mcrical,Administrative Office,Limited Office.and Controlled Manufacturing. Commercial areas provide for local shopping and business needs.Administrative Of- face and Limited Office areas arc intended to differentiate between large scale regional management offices and smaller locally oriented services. Limited Office areas are. located for cotivenietnee to residents and are associated with general commerical areas.Controlled.Manufacturing implies light or"clean"industrial and manufacturing businesses.Basic industries such as food processing and Mundrics arc not permitted. This Platt encourages the orderly development of businesses and local employment within the framework of basic goals to retain the natural beauty of the area. Commercial Four major commercial areas are identified in the Plan,with second- ary commercial uses in conjunction with already approved development projects, These four major comtncrical areas are Alamo,Danville,Sun Runout and San Ramon South. 19 ilil(1'r� 1/ The Plan encourages the expansion of business in specific areas to meet the needs of .a growing population,but it docs not envision a regional scale shopping center.Strip commercial development is to be avoided.Other small commercial areas are planned throughout the Planning Arca in conjunction with approved development projects and designed to serve the residents of the projects. In addition, this Plan recognizes the need for a limited number of local commercial convenience centers within the Planning Area.Exact locations are not designated in this Plan,but recognition should be given to the need for a limited number of small convenience centers in outlying residential.areas. Each proposed center.should be. considered on its merits dud should be acceptable to the residents in the vicinity. 'I. Alamo Commercial development in the Alamo area is not intensive;only sixteen acres arc occupied by retail business establishments including finance.insurance and: real estate offices. These businesses arc situated near the intersection of Danville Boulevard and Stone Valley Road.At present.there exist three medium size shopping; centers as well as a number of smallcr complexes and individual businesses to scrvi the day-today needs of residents. . Alamo provides the most northern commercial district in the Planning Area.It serves; primarily the surrounding residential areas.The Plan allows for continued commercial', growth within the defuncd commercial arca,which is separated from existing residen tial areas by the railroad on the west and transitional office uses along Orchard Court.; The Plan limits the expansion of these transitional uses to their existing boundaries:: north and south along Danville.Boulevard(scc.Iap 2). 2. Danville Downtown Danville is the major commercial center within the Vallcy. It is all older commercial area which has grown north and south along the main road. Downtown Dannillc is confined by Interstate 680 on the east.the railroad trucks on the west,and San Ramon Valley High School on the north.Only areas north of Syca- more Valley Road have the potential.for future commercial expansion.A portion of. dov%,ntovvn Danville at the intersection of Sycamore Valley Road and San Ramon Valley Boulevard has been designated a Specific Plan Area.because of possible con- flicts in land uses and because of its importance as an entrance into Dainille. Map 3. . Danville Land Use Plan.designates the several land use areas. The existing Charlotte AVood School site is.designated for commercial uses in.this Plan.The use of this site for a school is expected to continue for some time,but in the long run it is felt that this area should be converted to commercial uses to stimulate the privately sponsored rejuvenation of downtown Danville.a goal strongly supported by this Plan.Designation of this land for commercialuses is intended to provide max-: imum flexibility for the redevelopment of this area,and to allow a mix of uses rather thanstrictly limit future development to commercial uses.Residential units.especial-'. ly for love incoine.persons or the retired. should be encouraged to be part of any redevelopment proposal. Larger.office complexes should also be considered accep- table within this arca.Appropriate circulation for commercial uses in the Charlotte Mrood School area will require all additional access from the property north to Diablo Road across San Ramon CrcclL 20 000"aw 3. San Ramon Although most of the commercial area designated around the inter- se_ction of Crow Canyon Road and Interstate 680 is vacant,it is expected to become an important business and shopping area as the surrounding residential and industrial lands develop(see Map 4). 4. San Ramon South Alcosta Dull, a community shopping center, serves the southern part of the Planning Area.This center is planned to expand into adjacent va- cunt Enid(sce Map 5). Administrative Office A large area around .the Interstate 680-Crow Canyon Road interchange is designated for Administrative Office use.This Plan encourages . the Crow Canyon Road area to become a major employment area of the San Ramon Valley. The Administrative Office designation requires a minimum lot size of five . acres, as differentiated from the approximately 1/3 acre minimum required for -Limited Office uses.Tlie large acreage requirement for Administrative Office uses is intended to encourage an office-park setting more compatible with adjoining residen- tial and open space areas. Limited Office Limited Office areas are located around the.Crow Canyon- Interstate 680 interchange and in downtown Danville.This designation is intended to accommodate general office uses on a minimum lot size of approximately 1/3 acre. Controlled Manufacturing Controlled Manufacturing.the only industrial land. .use designation in this Plan,provides for"cicae industrial uses,although the existing . .ordinance code allows for a range of manufacturing uses.Some manufacturing is more. .intense than is desirable for the San Ramon Planning Arca.The Plan allows a.range of light industrial uses but excludes heavy industry in order to ensure compatibility with . . :surrounding residential uses. Existing manufacturing is light industrial in nature,which includes the manufacture of agricultural chemicals,communications equipment.fabricated metal products,phar-. iilaccuticals and electronics equipment.also included in this designation are contrac- tor constriction yards.Research anti development firms arc not specifically included because they are considered services although they often locate in light industrial areas.Although larger firms are primarily located near the Crow Canyon-Interstate 680 Iiuercliange.numerous small fabricating operations arc located near Danville in- t.:rsp xtsed with general businestocs.. Tlic San Ramon area contains the greatest amount of industrial acreage.within the Planning Area.Because of good access to Interstate 680 and 580 and the railroad, .. this location is ideal for funis which depend on regular shipments of materials by trick or by rail. The eventual industrial development of the Bishop Ranch area will make a significant contribution to the tax base of the Valley.This suburban manufacturing area should also enable technical and managerial workers to maintain suburban homes-without the need to commute long distances to work "i ()007 j�' . Map 2 Alamo Land Usc:PIan Omuta ♦,� ♦' "Lta Po *` 4� v. �4q♦ �I i.f_ r t._1 T I" ..ypo_ ♦ ♦♦ ru4�j*.�i•i'��� pis .. �.* ♦ 1 1:t:rt }iii. I`J 7■�II+� ♦ i i 1 to state in teat 7-40 1 LEGEND S� Single Family Re ides:tial- Loa i n ♦ ® �6tltil�lr. i-atnit+ It4-id4-nti;►1 LIM ' n i \lupild� F;uuih 1C��idruG tl \l�diuui ^ C<,ininrrc:ia# Limited Office 20 0000 lllblic a� �rtiti-#'u#tlie - :. f.►1tf�'�� � Map 3 Danville Land Use Plan Off'•::: - :• t J n o .t-. ♦ O. L '. 4 t y •:::::::. o ♦ Lf N. ' 2•44, rgwls' ♦ AwJ000uooa ♦ if .j, 11 scale in feet 1500LEGEND \,3 i Sill-le l:uuih- licsidculial - I ut. t t _ :•-� �in�lr l;lmil� Ilr�idrnlial - 1h•duuu t ,!•� t 114ti' SYCA40Nf VAIIlY NO - 11 •� Muilildc Family Itt-idctllial - Low \l061114. Family (it• idt•nlial \Irdiunl ® o }}''��t F. j- "O OOOOOa �.tlllllllt•�rlal `(' YT- +1 T'1 1 f 000 000 O ac00000 ® Lt111ilt•11 Offlt•C 00000 P111dic S +t•111 PuLlit• Cr" Opell Sparc i I,t i, Spt•t•ifir IMau .fir::1 23 Map 4 San Ramon Area Land Use Plan 10 11-A •.•at:.t��tKtc t;f•t j pO •. t O • F tt ♦ - i f : G II t j}tti •141. *I 9: `�t4 .� •!Affil 1-'": O i ' L � t O i I Z j LEGEND ` Sill,l(. Family ResidenliA - \1-11411 ZkI17 ® 'I1Uiple, Family R-Ad-ntial - Ver}- Loty \hdliple Fami1v Resid-retial - Nledimn O scale in feet 20,H) ® Cumwcn:ial ® AdminiAra live Office ® Limiled Office Conln,llyd \lanuf:u•turin� Purim 0000 14c61it .\ Sauci•1'uhlic 24 '�'�`;`'• General Open Space Mapes San Ramon South Land Use Plan ,. ':�:. '�;�:• _ tx-fie:.: '?t.�� s,')i�-r 3.w�,-�y�;�a. .�� �•='� .iY r,,'.� ♦'•. ::•. «•�r.ti�a. '* i �i+-�•+i•'j�.�jS;.•ttL..1 1��_�"'+ r`'*�tj r�Y, ±:��ti1� �:{ 12. .. _:•. �J,.':Ss3J •.11i Lice.ty '.`i:••,:�.q:.4t:1•.11:•_ t - f s 4 •J.�iFp�•'` i 'v s y'•' tl �i K. :i• .tiff•: ..,: ti1•. _ :. .• Y1 •,. :. , •1::41 1• •f� •'ti.•.'ti::: c 'tiff. •�:ti. • 1L1`,y:� �• of j?. t 1:��- '•r •I• t ;.) '*C i• ''fes. t. uUUU i •.:.•:5:. �? •�•' •Y�j .rte+" ' 'Y:.•'t ti_:1. fart_ � "y t T }�; � 111 �' • ` U state in feet: 1 i50 t l.FC-r.N?D ® Cunlrolllvl Nhtin fact ttrinl Sinrdc I amity Ithi/ll utial - Luw ` "`' 1,1111lic & Scitli-Ih161ia SinA! Family Itesidctttial - Aletlinr}e {" t:t•t}I ral Olicit Space ing4e Family Re"iflcttliai Ilirli I'arL & Itccrcalitln 11111fililc Pantil Ilc4414•11161 Alf.li11U1 1gri.'ull11fal I`rc-t rsc ® taettu}tctt'ial F-3S11a•ial Cioncent Arta Botimlary 215 11t1i1'%.� 9- Public and Semi—Public Uses Substantial land areas are now used for public purposes including schools.libraries,parks,and military.lands,and electri- cal power transmission.These areas are designated as public and acini-public.on the Plan.lap and are discussed in the Community Facilities section of the Platt. Open Space Three categories of open space arc designated in the Platt:Park and Recreation lands,Agricultural Prescr es,and General Open Space. Tlic park and recreation designation includes publicly-owned marks and lands utilized for local recreation.Within the recreation and parks designation are facilities owned and operated by the State of California(Nit:Diablo State Park),the East Bay Regional Park District(Las Trampas and Morgan Territory),.rcereation districts and service areas (neighborhood and community parks). and private facilities (golf courses). Publicly owned parks and pcntranent open space.As new community and neighbor- hood parks are acquired they also assume tate Parks and Recreation designation and should be included in the General Plan as such. Agricultural Preserve lands arc those under Williamson Act contracts with the Coun- ty,which.are expected to remain in agricultural uses for at least tell years in exchange for lowered property assessments.Tlne Plan recognizes agricultural values by.desig-. nating these areas in an open space category, though they arc not permanent open space as are publicly-owned lands.The other category,General Open Space,includes the remaining open space and agricultural land found within the Plunning Area.These open space categories are discussed in more detail in the Open Space and Conserva- tion section of this Plan.. Specific Plan Areas There are two Specific Plan areas designated in the Plan. The first covers a small area located along San Ration Valley Boulevard. at Sycamore Valley Road which forms part of the southern entry into downtown Dan Ue.Tltc purpose of this designation is to ensure that detailed studies are initiated which provide for a.coordinated design of these properties and the Plan will have to be amended to designate appropriate land use categories before individual projects can. be approved. The second Specific Plan Area is found in the southerly,portion of Vernal Heights . area north of Stone Valley Road and cast of Interstate 680.While the maximum al- Idivablc densities are shown on the plats map as Country Estates and Low Density Single Family Residential, the project allowed in this area trust be developed in a manner which maintains the characteristics of the Venial Drive area to the north:that development of this area shall be based on reasonable locations of building sites as limited by existing topography. The grading plan shall recognize this consideration. Tlic purpose of this designation is to ensure detailed studies are completed prior to sire approval of a tentative subdivision map or preliminary development plan. Special Concern Areas Two areas have been designated as Special . Concern Areas because of their key location.with regard to environmental and scenic qualities;they are: 26 Special Concern Area 1, Sycamore Valley, Map G The Sycamore tralley ' arca Itas long been planned for low density single family use on the adopted County General Plait..The Plan recognizes that development will occur in the valley and ce- presscs concerns about the character of this growth.The Sycamore Valley has two dominant visual features which warrant protection: Sycamore Creek and the hills flanking the Valley. •Tlic goal for development in this area is to achieve un appearance of suburban-rural charnt in keeping with Planning Area objectives, and to ensure that the Sycamore. Valley as a whole will appear to be ratified and well-designed,rather than an incremen- tal accumulation of separate conventional subdivisions.Hillside and creek preserva- tion arc essential to this concept. The area provides opportunities for innovative design and construction for homes.flood control works,outdoor amenities,and other features which will enable the area to retain its beauty and economic value. The . folloxving principles will aid in achieving the General Plan objectives for the arca: ❑ ..Development will be phased in conformance with the present sewer and water sphere of influence arca as adopted by the Local Agency Formation Commission of Contra Costa County;.and the remainder should be developed in coordination -Mth approved district boundary changes. The Sycamore-Valley parkway will be continued throughout the valley on Camino Tassajara;it should be constructed to provide views of the creek where feasible. ❑ Hillsides and ridgetops mill provide a backdrop to.development. Housing units should be clustered on the valley floor with minimum disturbances to the higher ridgelands. Densities should decrease as development ascends the hillside. All clustered housing is to be of low profile %rritlt emphasis on detached dwelling units. Sycamore Creek.and its riparian vegetation should be protected in its natural state, as it is a dominant visual.feature of the valley acid is of value to wildlife. ❑ A great belt at least a quarter of a mile wide,running in a north-south direction, should be provided for visual relief from dcvelopntenL Tltis greenbelt should oc- cur near the center of.the Special Concern Area. ❑ To insure that developments are integrated by trails anti to create u sense of com- munity,all major developments are required to be Planned Unit Developments. ❑ Owners should be encouraged to develop their properties jointly in order to achieve the objectives of this Special Concern Area. ❑ Areltitectural style and laudscuping should reflect the natural beauty of the valley. ❑ Although Boone Hill lies to the northwest outside the boundaries of the Special. Concern Area,it is part of Short Ridge.The ridgelands from Boone Hill to the Sycamore Special Concernarca should remain in an open state and should not.be obscured from view. 27 Map G Special Concern Arca► 1. Sycamore Valley 1'hua JJ++i'..J� J••J% ��r".n '`ar • L�'J 1 r .r.t r _ .t�•r�'s� ss s,�% c�ti'^•>;> r •=moi �..- ;". - .♦ 2 .. o • r VJ+..a•v 6 `ter:•,��� .�� �;' � .J .�- .:.�:-;,��, tr iv, O alone, luilssat from Sycanunr�'allrc Road alms;,(:amino Ta-sajara 0 scale in feet IVIO O Prutrcl nalurrl emironmrnt of Sycaimorr Crnk OProlerl hillsides and rid-pr lops LEGEND Density derreases as slope increases O11ase desrlopinrnt from writ Io ea.l in Country FlAale _. conformance%ids sewrr and Waler Spllerr of Influence lines Single Family Rtsialenlial- Lyne DI'M41y 5O Low dcmity chafer Ierucing in lower w elryations in the valley =" Avriculltiral Prewme ©No ttli-sough nrenloell at least!i mile%idr 'V• General Open Space OI All nujor projerls should hr IMannrJ Unit • • • Wtelopmienl%illi continuity in design 28 Special C.oueent Itounilary and an integrated trail system J IN)G3 C f .Special Concern Area 2, Lower Dougherty Hills, .1Iap 7 Historically, the lower Dougherty Hills area was a part of the San Ramon Village development pro- j poral. Since that proposal was made tears ago, community attitudes and legal re- quirements have changed.Therc is now a strong feeling tuning Planning Area resi- dents that the hills are valuable in their natural state.that they should be protected from development,and that they should remain visible for public scenic benefits.also, it-now appears that building to accommodate a large population in the outlying valley is not appropriate. Since virtually the entire area lies in tine Special Studies Zone established by the State for seismic investigations.(see Seismic Safety section) ef- forts must be made to locate and avoid active or potentially active earthquake fault :tracts.Tlie following principles%vill aid in achieving General Plan objectives for this area O' All major developments should be Planted Unit Developments.Property owners should be encouraged to work together in order to achieve the objective of an in- tegrated plan for the area rather than the appearance of an incremental accumula- tion of separate subdivisions.. ❑ Encouragement should be given to developing mixes of densities and structure types raniginng from County Estates to very low density.multiple family residential units to allow advantage of site adaptability. ❑ Provision of trails is of particular importance here to provide connections to the Camp Parks recreation area and to provide for alternative circulation to schools and shopping areas. V Architectural style should reflect the natural open beauty of tine hills. ❑ Development of the area should be related to existing and proposed development of adjacent areas in Alameda County. Housing Jlement Housing policies were formerly incorporated into land use elements,but since 1969 u separate I-tousing Element of the General Plan has been a State requirement.The purpose of the Housing Element is to make adequate provision for the housing needs of all economic segments of the community. . I,crw income persuns comprise a very small proportion of the population of the Plan- .. ning Area, about 200 families in 1970. and all even smaller number are of u racial minority.The economically disadvantaged and racial minorities therefore do not rep- rescnt a significant proportion of the community. Thus. the Plan does not provide directly for low income housing..However, it does attempt to provide for sizeable minority social groups present in the community- , the retired, young adults, and fumilics with only one parent.State or federal housing programs available should be reviewed to determine whether housing for a low income population can be provided for in the Planting arca. Areas designated for low mud medium density multiple residential units are intended to provide for the retired, young adults. and families with single parents. Many of these housing units%gill be smaller and lower in cost when compared with other hous- ing ouring in tine Planning Area, and u ill require less commitment of time and income to 29 000'731 - -f,F Map 7 Spcciia Concern Areu'.'t. Lover DoughcrtY Hills flan _y ; • 2 _ _ • n • v.. ' 3 L •� �J� • �i' -` • CAW IAa KS 0 scale infect 1:4141 • i I,rcl;;`u • • Area ltouudary Ol Develolw west facing slopes first. citwle family lIt sidt•ntial - Lot. Cll��ter developmcnl on lower slopes: 4 OIlidgeline to remain open. Gcurral l)Iku �pa��c O4 Provide trail ronnections Hoking Arricullural Pa—m. Cantp Parks and San Ramon Yallev. 30 0� v<' 1'ttldir. .� 'Scmi-h1lilir home maintenance. Areas designated for these units are not confined to a special district but are distributed in several small areas for better integration into the larger commttnit.,and their proximity to shopping will add to their value to persons who do not drive or who have little time for the essential chores of running a household. 'flnese locations will also he accessible in the finure to improved public transporta- tion. The following;principles should be observed to encourage the hypes of housing units and social settings which will meet the needs of ttiinorily social groups in the colt- nnuhity: ❑ Encourage development of some smaller housing units.The densities shown on the General Plait remain constant,but the actual housing units should be smaller. With the strong trend toward decreased family size,homes can be built with less living space than is common in we Wallet at this time. For instance, fewer bedrooms would be satisfactory for some of the population and would reflect the trend to smaller families. ❑ Units which are partially incomplete can be constructed and sold, to allow the purchaser to acquire the home at a lower cost and to complete the unit as time and money become available. 0 The land use element of the Platt described general densities of development.T'lle Plan also supports the use of the cluster development concept on the lower eleva- tions of hill areas,and on level lands where clustering can be harmoniously irate- grated into existing residential areas.Certain cost savings are inherent in this ap- proach, and it can preserve significaut amounts of open space and other amenities. ❑ Specialized housing for the elderly should be encouraged.These should be small scale projects and should be untcgrated by design and scale into the surrounding neighborhoods. O Recognizing that the greatest housing asset available in the Planning Area is its existing high quality housing stock,the Plan encourages the conservation and im- provemettt of existing residential neighborhoods. New development will be designed and located to avoid damaging the value of the present large investment in lousing. CirculatiOn Tlie purpose of the Circulation Element of the General Plan is to designate a system of highways and streets which will provide adequate links within and between the proposed land uses and which will meet the transportation rc- quirements and objectives of the community.The Circulation Plan is shown on"lap 8. The Highway System The San Ranson Valley is served by a skeletal net- work of highway transportation facilities. The backbone of the system is the Inter- state 680 freeway running; north-south for the entire length of the valley. It is augmented by a series of cast-west county roads which serve adjacent suburban development and rural areas. :31 00 07311 • o � o m Map � o R Circulation 1'Iau d p � vC[ Z c, m W C O U, Lu a a ; z 32 (lel(}%g — Tlic road system in the Planning Area was originally developed to serve an agricultural economy and a small population.As development occurred the transportation system was improved,but not rapidly enough to keep pace with tile.growth of development. . The system's general layout,however.is well planned and works adequately in most locations. Interstate 680 is the major traffic corridor from the Planning Area to regional employ mcnt centers.At one time the State had planned to build additional highways to help. move traffic out of the valley.The San Ramon Valley generates a substantial volume of traffic destined for the San Francisco and Oakland employment ecnters-Itt conse- quence, the intersection of State Route 24 and Interstate 680 is.heavily.congested during commute hours.A.second major flow of traffic utilizes Interstate 680 south to j Interstate 580 Alameda County.As development in the San Ramon and Amador%'al ! legs occurs,traffic on these facilities will increase.Widening of Interstate 680 to six lanes should provide the capacity needed to avoid severe commute congestion. 'Danville Boulevard.Hartz avenue and Sari Ramon Valley Boule%rard form a contitlu Otis route extending the length of the Planning arca. which connects all the major commercial areas in the Valle.. and was the main route for through-traffic prior to cotiipletion of the freeway. It still plays a major role in Valley travel.For years there iliac been conflict between those persons who would improve portions of the road and .those who would preserve its existing tree-lined character.Portions of this road have ... been improved to carry heavier traffic.while other sections remain narrow and rural. . .This Plan supports the concept of keeping the scenic route aspect of the road.but ' ,recognizes that conditions and needs change and that adequate setbacks should be 1 'required so that they will be available.in the future if needed.The portion of Danville :Boulevard north of Del Amigo Road should remain a two lane road.however.minor -improvements to provide additional safety and increased capacity are acceptable.Tlie i lauds shown as residential on the Plan Map adjacent to these roads should be -;estrictcd to residential uses.Strip comniercial and office uses under land use permits are inconsistent with this Plan.and arc to be restricted. The Plan calls for few major additions to tine roadway system. Most improvements will be providcd through the development process on frontrtigc.riglits•of--way or by off-site improvement requirements. ,Public safety requires a degree of separation between high speed arterials and residential uses. Driveways should not open onto arterials. nor should yards where children play.Flexibity in site dcsigngn an important principle of the Plan.can be used to avoid driveway entrances onto arterials.New arterials should be so located as to be . . ' separated.from new residential areas. Freeways Tlie fiuiction of a freeway is to expedite travel between relatively dis- . taut areas.Freeways arc designed for high speeds and large volumes of traffic. Construction of Interstate 680 began in the Vallcy in 1962 and was completed in 1966.The completion of this.freeway provided a major stimulus to development of thr arca.Interstate 080,six lune~fitrinost of its l uglh in tlie'"kin Ration Valley,was widened in 1974-75 to provide adequate capacity for the increasing traffic.At that 33 Ot l(i i� Vic) I time a new interchange was added ai Diablo Road which further cst.ablished downtown Danville as t he primary coinincreial arca in titc Valley. Arterials arterial-, link major areas within the.community with each other and carry traffic from the collector streets to the freeway. Arterial street;: should.be desigucd to operate at.nuxleratc speeds consistent with the residential character of the arca. Major arterials in the Planning Arca are shown on the Circulation Plan.In addition to the existing arterial system,the Plan includes several new.major arterials.The Crow Canyon Road extension and the Sycamore Valley Road extension are tied directly to the Blackitawk Ranch project and«till be completed if required,as a condition of ap- p o% for..that projccL If the Sycamore Valley Road extension across Short Ridge is.. constructed,a connection to development on interior valleys should not be allowed. ; AA.additional project-related arterial.is the Bollinger extension to the Crow'Canyon extension shown on the cast side.of the San Ramon.Vallet.Although its construction. isnot a condition of approval,it also is intended to accommodate the Blackhawk pro­'. jccL The Bollinger extension should only be constructed concurrently with the inter- cluunge at Interstate 680. The remainder will be built concurrently. with the dc%Jppnucnts for which they arc needed. The recent completion of Alcosta Boulevard northward to Crow Canyon Road pro- vides a parallel north. uth connection to serve the Valley.Itis recommended as a ;. high priority item that c County consider the extension of Railroad Avenue to im. �'. prove Danville circuli ion. Collectors Collector streets connect portions of the Planning Area,collect traffic from the minor streets in residential areas,and.carry local traffic to.sltopping centers. schools.arterials,and frccwa s. A system of collector streets is currently being developed in conjunction with Assessment District 1973-3(Bishop Ranch).«'hen completed,this system will pro- -vide a functional integr!tion of the previously.developed road networks of Danville and San Ramon. It is proposedthat a.feincomplete links inthe existing collector system be con-. struct.cd to cliuninate"dead-cnd"streets and to provide more direct access to various points in the community.These include El Capitan.in the Danville arca,and Davona Road in the San Ramon arca.These links should be completed as development occurs. Some neig hborihnods are isolated by reason of a single access road which may be nar- row arnd provide inadequatc..access for fire equipment; or may be subject to severe traffic j:uns in_ca��c of emerl;.ncies..Ctin iderati(nn.should he given to linking; such . ucig idHarhood read it) improve -:afcty, where udowhllorhood values would not be daniaged by attracting through-traffic. Minor Streets .Minor streets provide construction from individual properties to the rest oftiic rerun nctwork.dost ofthesireets.in the Planning Arca arc of this type. 34 These streets arc dcvcloped in conformance with the County Subdivision Ordinance. The Plan allows certain deviations from existing standards to preserve the rural-clew of life.Roads in Open Space and Country Estate land use areas may be considered for .. lower standards as long as adequate public safety concerns are met. Public Transit Existing public transportation in the developed portions of. the Planning arca is marginal.The existing system is built around tire bus feeder line provided by the Bay Area Rapid Transit District(BARTD). It is anticipated that the public transit -will play a bigger role in transportation. . throughout the Valley. Improved transportation service is encouraged by this Plan, especially for the trip to work.The Plan recognizes that additional transit operations will be required to service future development needs.and encourages efforts to pro- vide this service. Other Diodes of Transportation A Southern Pacific Railroad line extends through the Planning Arca parallel to Interstate 680,and two sidings in the Planning Arca,one at Danville and one in San Ramon. Titc Soutlicrn Pacific Railroad operates freight trains from Martinez to San Ramon twice a week,but there is no passenger service along this line. The Southern Pacific right-of-Way is a valuable resource for the Valley.It is proposed to sere as the north-south spine of the trail system ruining the full length of the Planning Area Major efforts should be made to limit encroachments onto the right- of-way by urban uses.which would preclude its future use for trails or other public, purposes;the use of this right-of--way for trails is an important part of the trails com- portent of the Recreation Element. Scenic Routes The Scenic Routes Element of the County General Plan is one of the State mandated elements of City and County General Plans. A scenic route, as defined in the County Scenic Routes Element. is a road, street,or freeway which traverses a scenic corridor of relatively high visual or cultural value.A scenic corridor consists of much of the adjacent area that can be seen from the road. Scenic Routes are shown on Map 9. The Board of Supervisors adopted the Countywide Scenic Routes Element of the County General Plan in September 1974.The basic premise for that Plan was that much of the perception.we have of our surroundings occurs while traveling in the automobile.The primary purpose of the Plan was to establish policies for the protec- tion of the aesthetic quality of these roads. Since the adoption of the County Element by the Board of Supervisors, the City of ZValnut Creek has adopted a Scenic Routes Element which includes Tice Valley Road as a scenic route.This Plan includes the Tice Valley Road-Ifillgrade link and is com- patible with the Walnut Creek and Countywide Scenic Routes Elements. though it provides additional scenic routes, not shown on the County Scenic Routes Map. Implementation of the Scenic Route program will be through a scenic route combining . district. The purpose of this district is not to replace existing zoning.but to add policies and restrictions to protect the visual quality of each route. 35 r.�-- NIup 9 Scenic Route~Plan d p o Z W W a' J v N i _f i i i ,r•' i 36 Opepace and Conservation In 1973 the Countv adopted!lot ined Open Space-Conser+ation Element to the County General Plan. These two subjects are addressed separately below and provide additional detail to those countywide elements. Open Space Element The State law requiring all Open Space Element of the General Plan defines open space as eskutially unimproved land used for the preservation cold continued production of natural resources,outdoor recreation,and public health and safety. This General Plan includes three categories of open space.They are. Parks and Recreation Agricultural Preserves General Open Space These categories are intended to provide information on the current status of the land and should not be considered separate categories.for the purpose of determining General Plan compliance.Any changes in the open space status of land among these three categories is consistent with this Plan: Togethm these open space areas include approximately seventy percent of the 112 square miles of the Planning Area. indicating that the Planning Area includes agricultural districts as well as suburban communities. Parks and Recreation This designation on the land use map includes Mt. Diablo State Park. Las Trampas Regional Wilderness. Morgan Territory Regional Park and local areas including County-owned Sugarloaf Hill in Alamo..the site of Athan Donuts Park in San Ramon,and the community park in Danville.The designa- tion reflects presently owned and committed parklands. which arc permanent open space.Suitable general locations for future parks arc shown on the Recreation Plan. Agricultural Preserve Agricultural Preserve lands are under Williamson Act contracts with the County to remain in commercial agriculture and compatible uses for the ten year contract period, renewed each year, in exchange for lowered land assessment.These areas are given a separate category on the map in order to reflect and support the commitment of the owners,and are expected to remain in agriculture for the effective period of the Plan.They are not permanent open space,but may be designated for other purposes at some future time by a General Plan amendment.. Conversely,a General Plan designation other than open space will not prevent proper- ties from entering into open space use contracts,and such contractural arrangements are considered in conformance with this Plan. if these lands participate in the Agricultural Preserve program, or arc subject to other similar enforceable restric- tions.Decisions on contracts will be made on the merits of each case.and will not be restricted by the land use classifications in this Plan. General Open Space Lands designated as General Open Space are primarily in agriculture. Much of this land is expected to remain agricultural for the effective period of tlhe Plan,although open space areas associated with large development pro- 37 jects will be recreational,either as unirrigated natural areas,gulf courses,or recrea- tion centers. Existing golf courses arc also shown as open space. as is P.G.&E:s power transmission right-of-gray in San Ramon.T7tcsc are all privately owned lands mid arc not permanent open space unless development rights are deeded to the Coun- t.Open space areas associated with development projects are compatible with urban land use categories. Conservation Element The Conservation Element is concerned with the conservation.development,and utilization of natural resources.The retention of large land areas in open space uses will result in the continued utilization of land for agricultural production.Large natural or agricultural arcus also provide the benefits of wildlife maintenance. stream preservation, and conservation of soil and vegetation resources.The concepts delineated lure conform with urban conservation policies in the Count,%%vidc Element and provide details.suitcd to the Planting Area. Conservation in the Course of Development Important conservation considerations affect areas designated for urban expansion.Utilization of natural re- sources for industrial.commercial.residential.recreational,and support facilities re- quires a sensitivity to the nature of resources and their capability to sustain various levels of urbanization.The Plan designates types and intensities of uses appropriate for differing land areas, as well as the consideration of proximity to freeways and similar facilities. Lower densities.of housing on steeper lands will tend to minimize soil erosion, wildlife habitat destruction. and destruction of trees. The policies relating permissible densities to slope steepness,to encourage clustering of housing units in order to avoid steep unstable slopes. scenic ridgclincs and waterways,and provision for flcxibility.in site design.will act to reduce environmental damages from development further. Air PoUutiou Air pollution problems are of great concern to the community.The rapid growth rate of the Livermore-Amador--Sart Ramon air basin has resulted in air quality problems in the Planning Arca.The effects of Vehic�hular emissions which ac- company urbanization arc compounded by.the surrounding hills and the characteristic temperature inversion laver which confine the air mass in the basins. Air quality management is the responsibility of federal.state.and regional agencies.It is diffncult to predict what regulations may be imposed on the Planning Area by these agencies.Currentproposals include continuing efforts to reduce vehicle emissions(a benefit rapidly lost as traffic volumes increase). greater reliance on public transit, shifting to a less polluting vehicle power source.and restrictions on the qpe and cx- tent of land development. Until more is known about air pollution in the Valley,community concerns about air pollution can be reflected in evaluating the potential air gtudity impacts of new roads, road extensions%opening additional lanndarcas in outlying valleys to development,and. by locating certain uses such as school yards.bike trails%and fare stations at a dis- tauce.from pollution corridors along the freeway and major arterials.Considerations of agricultural productivity and livestock.health are required in land use decisions which would expose agricultural districts to higher levels of vehicular emissions. 38 Scenic Conservation Scenic conservation is extremely important to the residents of the Planning Area.The Plan provides for the retention of visual quality. through the basic distribution of land uses and by Plan references regarding refine- ments in each area which arc essential in fulfilling the goals and objectives of tine Plan. Scenic Ridges and Riparian Vegetation are shown on Mali 10.In areas designated for. development,and particularly residential development outside the floor of the central Valley,the following principles should be.strictly applied: . ❑ High quality enngineering of slopes is required to avoid soil erosion,downstream flooding,slope failure,loss of vegetative cover,high maintenance costs,property damages,and damages to visual quality. Particularly vulnerable areas should be avoided.Massive topographic modification should be avoided. •❑ Wlicre flood control and drainage works arc required along nattual water courses, special consideration should be given to using innovative means of retaining the natural appearance of the waterway,and preserve the vegetation and wildlife it supports. Wherc rights-of-way are designated in the General Plan for trails or other public uses, the right-4-%%-ay should be made available for multipurpose uses. ❑ Conservation of the scenic beauty of the Planning Area requires the restoration of natural contours and vegetation after grading and other land disturbunccs, and the design of public and private projects to minimize damages.to signiflcaint trees and other visual landmarks. ❑ Development in outlying areas should not overtax the capabilities of the aquifer or the capability of the ground to absorb sewage cfiluents. O Proposals for major developments in outlying areas should be reviewed from the point of view of their potential impacts on agricultural production and economics. ❑ Public facilities for outdoor recreation and alternative modes of transportation should remain an important land utilization objective in the community,.to pro- mote high visual quality.air quality maintenance,and to enhance outdoor recrca- tion opportunities of all residents. Reereation Tlic provision of recreation areas and facilities is a function of several government levels as well as the private sector.Recreation areas within or very near the Planning Area are provided by the State,.the East Bay Regional Park District, local park agencies, school districts, private+ businesses, homeowners associations, and county service areas. Local public recreation facilities, neighbor hood and community parks,are largely lacking in the Planning Area. adequate local and larger-scale regional recreation facilities are an essential part of any urbanized area.Parts of the Planning Area which are not now developed to the fullest may not have an itnncdiatc need for public outdoor recreation. However, if land is not acquired prior to full development it will be costly to.acquire at a future time.General locations and types of planned recreation faciltics arc shown on Map 11. 39 c 0 .y ' N ,ycetlic ltid �T �cwti° O�c +� i \lU\ zz 4 1 \L � .Q�� -�ti'• Ott `,. ti ��t`�, .. �Q h l CL Z NN qo- tNWI t:: a 0 Regional Park Facilities Several regional agencies provide recrea- t iona'f facilities in Contra Costa County.The State of California Department of Parks and Recreation owns and operates �It. Diablo State Park, approximately 10,000 acres in size.This park is planned to expand to tIte south,cast and west during the next decade. Over 2',000 acres of land are scheduled for dedication to the State as part of approved projects, with additional buffering to be provided by project open space.The State's adopted acquisition schedule call~ for laud acquisition to supple- ntcttt these dedicated lands. The East Bay Regional Park District(EBRPD)provides the 2,600 acre Las Trampas Wilderness area,of which one thousand acres were acquired in 1974.Additional ac- quisitions are anticipated from time to time. Probable additions are designated as General Open Space in this Plan. The Master Plan adopted by EBRPD calls for the acquisition of the Morgan Territory 'Wilderness area on the eastern side of the Planning Area along Morgan Territory Road.In 1975 the EBRPD acquired an initial 1,000 acres to implement the plan,with additional lands to be acquired in the future. Also,there is the prospect that the Camp Parks Recreation Area now located wholly within Alameda County will be expanded northward to include the federally-owned Camp Parks lands within Contra Costa County, if the area is designated excess federal land. Local Public Parks The Planting Area is presently served by four public agen- cies which provide service to limited geographic areas—the Green Valley Park and Recreation District which operates a swimming pool and grounds on two acres of land,and County Recreation Service area R-5 which operates a one acre park for the Danville-South subdivision. Two other agencies, the Valley Community Services District and County Recreation Service area R-7.have more extensive service areas and are charged with providing most of the public local recreational facilties for the Planning area. The Valley Community Services District in the southern San Ramon Valley includes parts of Contra Costa and Alameda Counties. Its existing neighborhood parks are Armstrong Park at Neil Armstrong School and the Country Club Tot Lot at Country Club School. The Valley Community Services District is also acquiring land for the Boone 'Vest neighborhood park and has provided an olympic-size swimming pool adjacent to California High School in cooperation with the San Ramon Valley Unified School DistriCL Valley Community Services District also owns a twenty acre park site on Montevideo Drive. It is planned that some additional land to the north will be dedicated to complete this community park, which is to be developed jointly by the Valley Community Services District and County Recreation Service Area R-7. County Service Area R-7 is a park and recreation County Service Area approved in the June, 1974 election.The Service Area will acquire unci operate parks using property tax revenues and the park dedication fees required by ordinance from new residential developments.It will also receive fluids from the State Parks Bond Act to aid in land 41 � Y d �Za4 00 Viol • 1` j is r O � t+ �? i 4 t r =•i til'' � • vo _ o • r t Of acquisition for a park site in Alamo,and has recently acquired a ten acre site adjacent to the Tibros Intermediate School site which will form the nucleus of a community park in the Danville area. Tlhc local parks portion of the Recreation Element has been coordinated with the plans of the park and recreation agencies serving the Valley.The Plan includes some park sites not included in the respective plans of these agencies.Tlhis is especially true in arcus beyond the boundaries of mark agency juri.+dictiuns.where parks will be . needed to serve the planned future populations.The locution of park sites us shown on the map reflect a need in the general area;the actual details on the size and location . of facilities will be determined as park development occurs(see Map 11). Special Use Areas The Plan includes the designation of"Special Use Areas"to distinguish specialized and complementary recreational areas which are not normally considered local parks.Tlhe special use areas shown on the recreation map include trail staging areas.equestrain facilities,roadside rests,and passive natural areas that could be utilized for environmental education. This concept may also apply to flood control and water recreation areas.natural habitat preserves,or other special recrea- tion uses identified in the future. Private racilities A growing number of private recreational facilities are available to community residents. Three golf courses, Diablo. Roundhill, and San Ramon rational.currently serve the community.Additional golf courses may be de- veloped as part of approved projects.In addition,several private golf driving ranges and tennis clubs are coming into existence.Commercial stables provide an additional source of private recreation and arc to be encouraged in appropriate locations to con- . form with the theme of maintaining the Valley's rural view of life. In recent years private recreation areas within Planned Unit Developments have gained in popularity.These recreation facilities arc available to residents and their guests,and may include swimming pools, tennis courts, riding stables,golf courses, informal.park areas,and recreation buildings. Although private recreation facilities. can meet some of the recreation needs of the homeowners,they should be viewed as complementary facilitiessince they do not totally replace public parks nor can they meet-all the needs and demands for public recreation. The provision of additional private recreational facilities,in appropriate locations,is encouraged by this Plan. Trails clap 12 shows trails for bicycling,horseback riding and hiking in the Plan- ning Area.These trails arc part of a Count)wide and regional trails network and con- nect to proposed facilities in Alameda County and the City of Walnut Creek Bicycle trails may function either as recreational trails or as complementary transportation routes within public road rights-of-way.Trails are planned to connect all major parks, numerous schools,and to provide a basic pattern to supplement the circulation sys- tem of the Planning Area Trails are not intended for use by motorised vehicles unless. so specified.Horse trails are planned to link all portions of the Valley,but emphasize service to the Country Estate and rural areas of the Valley with primary regional con-. necUons to ML Diablo State Park and to Las Trampas Regional Wilderness Area Hik- ing trails arc associated with horse riding;trails in most cases.Most separate hiking trails are located in already established park facilities mud do not represent connec- 43 I if If rye rn C •y r c G e+ G to G CS tt. as y rr 1s Plat% ; ca ca 1 ► t t t t t ♦ t l .,t t t i f J i t � � V� � w .f f ► r r ( r J r t s 44 ting links. Rest stops are needed along the regional trails. Miere practical, these should be associated with parks,schools.or other community facilities. In addition to the major trails shown on the map, there is a need for minor connec- tions(feeder trails)between various community facilities and the regional trail Sys- . 'tent.Feeder trail requirements depend on the location of future community facilities and can be identified when new Schools, parks, and other community facilities are sited. Tlhc major north-south route in the trail system runs along the Southern Pacific Railroad right-of-way.-If this route cannot be developed for trail use. San Ramon . Creek should be considered as the primary,alternative.Trails shown oil the Plan map are schematic in nature;while engineering studies will probably show that most,if not.. all,trails can be installed in ways that are well-located and safe,detailed design plans may require the shifting of specific locations. Trail goals and objectives are those of the Countywide Riding Hiking. and Biking. Trails Plans, while the Trails Plan Map modifies trail locutions shown oil previous trail plaits. Public and Seismic Safety The Seismic Safety and Public Safety Elements, mandated by State law. require local governments to recognize seismic and other hazards and incorporate policies for public protection from these hazards into the planning processes. Geologic Sakt}• .The topography and geologic structures of the Planning Area include three physiographic regions. the las Trampas Ridge and Rocky Ridge area 'bordering Bollinger Canyon,the central Valley corridor along San Ramon Creek.and. the Diablo Range and its associated foothills and smaller valleys on the east side of the central Valley. The Las Trampas Ridge area consists of a series of folded rock strata with a predomivauce of slopes greater than 30 percent at higher elevation. Much of this region is underlain by the Olinda Forntation which is known for its propensity to slide, as is evidenced by die prevalence of landslide deposits delineated by the U.S. Geological Survey(USGS).The general case is that existing slide deposits have the highest risk of movement.but it is also true that development operations increase the instability of any slope,a hazard that can be at least partially overcome in many cases with exceptional engineering care. The central Valley is a harrow alluvial corridor composed of water-deposited mater- ials from the bordering hills,mainly by San Ramon Creek and South San Ramon Creek and their.tributaries.These flood plains attracted the earliest development and con- tinue to be desirable for industrial.commercial.and residential uses because they are relatively level. The eastern Planning Area includes steep hills.narrow valleys and the higher mass of the Diablo Range.Alamo Ridge.Short Ridge.and the Sherburne Hills arc underlain by folded sedimentary rock of the Oriuda ronttatiott.Tits Dougherty Hills arc underlain 45 r , ������ ., , . '•rf�es ' ''.�:��¢ � }4,rti�•: �:{,��:{•1� ' ;��r .r}:r�},.%,,;,F�,�y'f'.��{'3 `r'/.•f�rr, \`}'k44� "�',"y:y, 4• 1. '� �y� r� f� l ���k`l'ti�,» 1 k, .'•h},y�y',�-'F�.ice• xn :n S+i't i\ .}�h.{'1}�'v':a'•r 1{• •1}f �" r• }Y_•1 �lPr! ���\�,, � rig"''».y»k 1 •. �,(� r�, rs �'+ :� ��., +;:;.,�s$�r�»}'tri:?.} y' •+� "`�'h; �'� � {`:,rh'y�y1,��i��Qjr{,�'N l}fJrr 'l•A fr �4 1\ '. •,yY�••Jr fey f{h1Y� J4 �a _ r f Y.fr •ri ,r•; of by nearly vertical rock strata of the Tassajara Formation, which has characteristics similar to the Orinda Formation.All of these hills tend to be slide-prone.Moderately steep slopes of approximately 15 to 25 percent appear to be more stable under nattu- ral conditions,but may show increases in slide risks when developed. Some proper- tics on the gentle slopes of the Sherburne Hills,along Tassajara Road,have sustained slide damages. Tlie USGS has delineated many slides in the easterly part of this region, with a definite pattern of abundant and massive slide deposits occurring on steeper slopes. The smaller number of slides recorded on the southern Dougherty Hills is due to the more moderately steep slopes(see Map 13). Tlie generally unstable nature of slopes in the Planning Area indicates that great care should be exercised in locating homes or other buildings oil all but the most gentle slopes,and that slopes over 25 percent are not suitable for conventional pad grading or other severe land disturbances, such as vegetation clearing, which would tend to increase slope instability. Miere assigned to residential use,slopes of 15 percent or more should be developed in lower range of densities established in the General Plan and clustered housing ori the less hazardous areas of larl;e developments should be encouraged,as is recommended for the Special Concern Areas. Virtually all slopes of 30 percent and over in the Planning Area designated for residential use should use clustering to avoid hazards where practicable,and when lots are formed each should be large enough to ensure that a safe buildable site for house and driveway can be found. This may require a lot size larger than the minimum specified for Country Estate areas. Flexibility in site design and lot layout will also provide a measure of safety in potentially hazardous areas.Development of steep areas,or areas underlain by major slide deposits not easily secured by engineering, should be avoided to the greatest extent possible. If development should occur oil steep areas, extreme land disturbances from grading and vegetation clearing should be avoided.Special engine- ering for property safety may be required in these areas. Each project should be evaluated according to these principles in order to permit the maximum in project design flexibility while protecting subsequent owners from geologic hazards. Seismic Safct% Seismic hazards in the Planning Area are related to active and potentially active faults and to groumdshakiug resulting from local and regional earth- quakes.Many fault traces have been discovered in the Planning Area,sonic of which are part of the active Calaveras and Pleasanton fault zone(flap 14).The Calaveras fault is the major fault in the Planning Area and it is,at least in part,responsible for the wide, trench-like San Ramon Valley.On Juh 3, 1861,a major earthquake on the Calaveras occurred in the vicinity of Dublin.Contemporary reports tell of a nine mile long fissure opening oil the west side of the San Ramon Valley. Many other faults cross the Planning Area,some of which are subsidiary zones of faulting which branch off of the Calaveras fault while others are radial and concentric faults which owe their origin to the uplift of Mt. Diablo.The Calaveras fault zone has been designated as a Special Study Zone by the State Division of Mines and Geology pursuant to the Alquist-Piiolo Special Studies Zones ACL Within the Special Studies Zone geologic investigations are required by State law to discover the precise location of active fault traces prior to project approval,and similar investigation may also be required by the County in other areas believed to have potentially active fault traces.Structures to be built near any active fault trace will be set back 50 feet or more front the trace.The unbuildable areas may be used for roads or vehicle parking or.where practicable,they 47 mm-78 VV hlup l Lo Earthquake Faults and Seismic Special Study Zones >- 5 o N Q C N ~ 0 ami t � ea G O M CL CL 0 O _ CL .01 Z J X O in LU (7 ' 7 n 0 i J LL -i N LL Q l 'ice ' �� —� .rte•;_ l moi'♦ �• �.` �•/� �l � � i 48 may be incorporated into open space or recreation plans.The act affects only new real, . .. estate developments.not existing development or open space. Tltc purposes of the seismic investigation program.are to ensure that persons and .: property arc not exposed to the risk of fault movement and that constniction meth- ods and utility installations reflect seismic hazards Damages from earthquake groundshaking are usually greater than damages from the movement of the fault itself-The risk of damages front groundshaking is snore closely related to the native of rile ground mid type ofbuilding construction than to proximity to the fault.Landslides and rockslides may ix:triggered by earthquakes,and the deep . alluvial deposits of..the.vallpys may increase tate amplitude arrcl duration of ground waves.Titus,buildings on"poor ground"may suffer damages far beyond damages to similar buildings more favorably located. Soil investigations for major subdivisions arc required by the California Subdivision Map act. Geologic investigations are also requircd,where. adverse; conditions arc suspected.These reports unable the soil engineer and geologist to provide the best.. known methods of improving soil and bedroc s conditions arid.avoiding particularly hazardous areas.These reports also enable the County Grading Engineer and County Geologist to bring potentially hazardous conditions to the attention of the project engineers.and to require measures which will reduce the risk of seismic and other geologic damages.Studies and reports for lot splits arc relatively superficial.so it is especially important to provide large lots in any area which is likely to be unstable in earthquakes so that the subsequent developer can have some flexibility in locating a stable building site. Lot split proposals should be reviewcd..for hazard probability M-ore being approved. Interstate 680 is essential to the Planning Area for disaster evacuation and the move- ment of emergency vehicles.Tlie Planning Area does not contain many unrcinforced masonrybuildings of the type which are particularly susceptible to total collapse.The one and two story frame buildings which predominate throughout this area may be damaged in a major earthquake,but very fcw would be likely to collapse.Fires started from broken utility lines could cause more property damages and risks to life in the Planning Area titan the earthquake itself.The Uniform Building Code,enforced by the County Building Inspection Department, is satisfactory for homes and one or two story commercial buildings. Critical and "lifeline"1 facilities such as fire stations, schools.hospitals. and electric power stations inky require additional measures to reduce the risk of earthquake damages. Flooding Flooding in the.Planning.Area is not believed to pose a signiflcunt.hazard to life.but some areas along major creeks and near the confluence of creeks are sub- jcct to inundation by a flood with a one percentchance of occurring in.any year(100 year flood).and smaller.more frequent floods.Flood control and drainage works are 49 I)(I(1'i3 . 'W, constructed by land developers and by the County Flood Control District in certain areas according to the District's adopted plan of improcctrients. Outside of Flood Zonc 3-B, the Walnut Creek Basin including San Ramon Creek and its tributaries, there.are no established Flood Zones, adopted plans or property.tax revenues for flood control works:Projects proposed for outlying areas%%till be provided with ade- quatc drainage by the land developer,butit should also be recognized that off-site flooding can be made worse by development in the N% tershcd. All possible efforts should be made.to avoid off.site flooding where there is no public mechanism to con- 'struct flood control.improvements in the downstream area. The roofs and.pavement of development add to the ,olumc of water reaching creeks. This increased runoff from developed areas causes.high flood peaks to occur in creeks,so that any measures uscd.in land development to retard runoff'from the land Will tend to protect these creeks from flooding and bank failure, particularly from smaller,more frequent floods. Check.dams along upper creek channels can protect !' downstream areas,and features on the land itself—temporary impoundment basins, permeable areas,and heavy vcgetation—can mitigate the volume and velocity of sur- face runofL Site design and development plans are encouraged to incorporate these and other flow-retarding features in order to preserve natural waterways and prevent flooding. New buildings in areas which have been identified as Flood hazard Areas by the U.S. llepartment of 1 lousing and IIrlwn Development(I IUD)are required to have flood in- surance under the provisions of the National Flood.Insurance Program. Existing s buildings may.be insured voluntarily.Flood hazard areas identified by HUD and the County arc required to have reasonable protection front flooding at least to minimum . Federal standards.Existing development in low lying areas w ill remain sub, ect to oc- casional flood inconvenicncc and potential minor to moderate property damages. Creek Bank Failure Property damages havc occurred where creek banks fail.Set- ting buildings back from the top of the bank is the best method of preventing damages to structures and 'will also avoid demands for natural waterways to be.engineered where bank failure rather than general flooding is the problem.A rule-of-thumb guide for property safcty is to require a minimum creek setback rquuul to 1.5 times the depth of the channel,as is frequently recommended by the County Flood Control District,a creek setback ordinance should be considered as the most effective means of ensur- ing property safety.In the absence of the ordinance,the recommendation of the Flood Control Districtshould he a condition of project approval. Welds and Septic.Systems Continued development on wells and septic systems may endanger domestic water supplies in two rays.The shallow low yield aquifers characteristic of the Planning Area are subject to overdrafts if too marry wells arc drilled.Because these wells arc shallow they may also be subject to contamination by sewage effluents.These problems are most likely to occur as a result of low.density residential.development in outlying mallcys. One serious implication of residential development in outlying arcus is the inadequacy of the domestic water supply to.scr- vice continued development as well as serve the agricultural needs.Residential uses in these areas sluould he discouragM if they would jeopardize agricultural use.It is not possible to predict at precisely. what Imint the risk of contamination or dry.;wells 50 1 becomes an unacceptable risk,since vert little is known about the capabilities of the aquifers, but consideration of lot splits and residential development in areas which must rely oil wells and septic systems should include an evaluation of this potential hazard. Wildfire Wildfire is a hazard to life and property in the Planning area during the su ninier and fall dry season. Since virtually all wildfires are caused by people, ac- cessibility to din vegetation is an important factor in fire risks. Parks and unirrigated lands associated with residential developmt_-nt are highly subject to wildfire.Dry grass is easily ignited but is relatively easily controlled.Fires in(Iry brush and woods burn hot and spread fast. Hillsides, windy ridge tops and canon draws also spread fire rapidly. Homes in fire-prone areas are sometimes difficult to reach with fire equip- nicnt and many have little available on-site water for fire fighting.These homes should be constructed with fire resistant materials and should have irrigated surroundings. New subdivisions which are proposed to include natural unirrigated vegetation and which would be located in outlying areas where fire could spread to adjacent agricul- tural or park lands, should be reviewed to ensure that appropriate mitigation mea- sures are provided.The responsibility for fire prevention,weed abatement and other inainicnance programs must be clear. Soil Erosion Surface soil erosion as a result of steepening slopes and exposing soil to rainfall damages the property upon which it occurs and also adds to the risk of downstream flooding,sedimentation and stream batik failure.The steeper tite slope the greater the erosion rate.Graded laud should be revegetated as quickly as possible. with emphasis on adequate covering of the 50 percent full slopes created by conven- tional pad grading.Special measures to prevent soil erosion may be required on pro- pertics where horses or other livestock are confined to small paddocks or pastures, which they trample thus exposing soil.Small paddocks oil steep hillsides are partic- ularly prone to erode and cause on-site and off-site damages.The permitted size of horse set-ups should reflect topography and erosion hazards,with the minimum one acre lot considered suitable for only level land and very gently sloping areas.The size of lots in Counttry Estates areas and anv other areas where lot size would permit keeping livestock should he reviewed to insure that lot size reflects topography and erosion hazards. Noise The countywide poise Elcinent, adopted by the Board of Supervisors yin September 16,1975,gives the basic policy guidance for transportation noise prob- lems in the County.This Plan incorporated the countywide clement by reference. The Noise element is intended to add considerations of noise and noise-related prob- lcnis to the General Plan and to ensure their consideration in planning processes and activities.While noise is generated by man sources,the main focus of the element is Oil transportation noise. Iii addition to providing noise goals and standards, the element provides the basic tools to control excessive noise for all residential strictures except detached single family homes. 51 of lo. �� flue clement establishes 1990 noise contour Wraps which are estimates of noise levels at specified distances from major roads in the Planning Area. These noise contours provide the basis for administering the State Department of Ilousing and Community Development guidelines establishing maxiunum allowable noise levels for all residen- tial structures exclusive of detached single family homes.Provisions of the State Ad- ministrative Code require that all new attached single family units, apartments, hotels,and motels to be located in areas that exceed the standards embodied in the contour maps must have acoustical studies made to insure that noise levels inside new structures will not exceed the established standards.Acoustical studies are also required for non-residential projects which cause residential noise levels to exceed the standard. The purpose of the noise study,conducted at the expense of the applicant, is to en- sure that new strictures will not exceed interior noise equivalents of 45 dBA based on the Community Noise Equivalent Level (CNEL) scale with the windows closed. The acoustical analysis reports must be prepared under the supervision of a person experienced in the field of acoustical science and must be submitted with the applica- tion for a building permit.Titus the Noise Element provides an added level of protec- tion to residents of new developments to ensure that exterior noise will not result in excessive inside noise levels. CoYll]Crit111t L FaCMO UeS Community facilities include public utilities, public educational, cultural, and recreational developments, land and i buildings used for public protection services,County Service Areas for street lighting and other special local needs,and drainage works.All of these must be adequate so that residents may enjoy a safe, healthfiul, efficient and stimulating environment. Evcry community must have a water supply,sewers,utilities,schools,and other com- nuutity facilities.Each of these facilities,however,has an ultimate capacity.Require- ments for community facilities and services increase as the urban area expands.Pop- ulations grow,old 66litics become outmoded or do not have adequate capacity,and living standards and public expectations rise.Some community facilities of the galley are at or near capacity and may be strained to provide high-quality service to Malley residents at a reasonable cost.It is important to establish the need,general location and timing of facilities for future development so that new areas will be provided with facilities to all extent equal to that considered satisfactory for the entire Planning Area without excessive costs to existing residents or a deterioration of services to the entire community. This implies that planning for the location and timing of new developments must be closely coordinated with planning for the location and timing of new schools, utility lines, flood control works, and public protection services so that all the essentials of a satisfactory community can proceed in an orderly and economical way. Tltc distribution and appearance of public facilities is all important consideration in this Plan.Sites for utilities and public facilities must be related to present and future land use plans and must be hanuonious with the immediate surroundings.since many schools, parks, recreation and cultural centers, fire stations and power substations are set in residential locations and are highly visible by reason of a prominent central location.In order to maintain the environmental and scenic quality of the area,public 52 features moist respect the considerations stated in this Plan.Major drainage works, for example,should include environmental protection to the greatest possible extent. Multiple use of facilities is a concept which is %widely supported in the community because it is a more efficient use of tae revenues. Schools,parks and recreation and cultural centers are the most frequently found multiple use facilities,but serious ef- forts are wortlhwile to achieve others, including trails anti drainage works, outdoor recreation and utility tights-of-way,and commercial areas and scenic landmarks.All future facilities should be reviewed to determine to ghat extent they are suitable for multiple public uses. In some areas trails are planned along stream channels; these natural linear elements are in many respects ideal for hiking and riding.Trails may be provided by developers or the III ood Control District in association with their pro- jects. Maintenance districts can be fortned as required to ensure proper upkeep of these public trails. SChOO1S The provision of school facilities and their proper utilization is a con- tinuing problem faced by school districts in every part of the County. Schools rank among the facilities most directly affected by local changes in land use and develop- ment. Schools, however. also affect the development of their districts. It is well known that the quality and scope of district educational programs are significant in determining the attractiveness of an area for both residential and"economic"activ- itics (those that produce jobs and add to the tax base). School costs also affect an ,area's attractiveness. In short, school needs and comprehensive planning are very closely related.Their well-being is important to the well-being of the community. Public education in the Planning Area is the primary responsibility of the Sat,Ramon \'alley Unified School District. The district was formed in 196-0 by combining the 'ilircc existing elementary school districts(Alamo.Danville,and San Runyon)with the San Ramon Valley High School District.At the end of 1975 the San kamon Valley Unified School District operated eleven elementary schools, two intermediate schools,and four high schools,including a Continuation school. The San Ramon Valley United School District also plays a role in the community beyond its educational function,As the only local public entity to embrace most of the Planning Area, the district provides facilities and programs which otherwise would not be available to residents.The old Danville School is used as a coinmtinity center, and school facilities and district planning are significant components of the area's recreational system. A second jurisdiction,the Amador Valley Joint Union School District,serves a small portion of the County with facilities in Dublin and Pleasanton. approximately ten students are bused from this area to Fairlanes Elementary School,Harvest Park Mid- dle School,and Atmador and Foothill High Schools in Alameda County. Two additional school districts which serve parts of the Planning Area are the Walnut Creek School District and the Livermore Valley School District. The Walnut Creek School District serves a small section of the northwestern tip of the study area north of Chancy Road.Children in this area attend either Muirwood or Tice Valley Elemcn- 53 tary Schools,both located outside the Planning;Area.Del Valle and Las Lomas high Schools (Acalancs Union High School District) scree the Planning Area and are located on its periphery. Although a portion of the Planning Area is contained in the Livennore Valle.School District,no students currently attend district schools front the Planning Area. Since most of the Planning Area is within the San Ramon 'Valley Unified School District,and it is the district with the greatest need for new facilities, the following policies focus on this Plan's support of the school district. ti 11ie proposed land uses shown on the Plan will assist the school district in providing needed facilities.The Platt contains four major policies to this end: 1.It is recognized that the state standards listed below are minimum standards necessary for the well-being of the school district and the community. State School Standards For Number of Students Per Class Grade Number of Students Kindergarten 27 1-3 29 4-G 30 7-8 30 9-12 28 Laboratory Classes in Grades 9-12 21 State School Standards for Space Allocation Per Student Grade Square Feet Per Student fiindergartcn-6 00 7-8 7S 9-12 85. 2.This Plan supports the general concept of a special fee or charge on new residcn- tial units until facilities adequate by State standards can be provided. 3.Since community well-being is tied to maintaining an adequate school syst-cm, this Plan endorses the policy of keeping the school system above State minimum: standardson a district wide basis. 4 Evet1 effort should be made to implement these policies through zoning restric tions,orin some cases restraints on development or other mechanisms,and to.. work with the San Ranion Valley Unified School District until adequate facilities can be provided. These four policies are short teen in nature and allow the school district flexibility to seek:solutions to its problems in concert with this Plan.In the long nun solutions to the problems of school finance in developing communities require the assistance of the State Legislature. 54 1111o,;3&--6. • • i Libraries Tlie library located in Danville is part of tlhe Contra Costa Count} Library System. Library facilities in Dublin (Alanheda County Library System) and Walnut Creek also provide library service to area residents. In addition to the above branch libraries, each school in the Planning Area maintains a student library. The library facility in Danville is considered inadequate by the County to serve the popula- tion to tine year 1990,and construction of adequate library facilities to serve the ex pane?ing population will be encourage(]. Public Protection Facilities The protection of lives and property from fire and crime is an essential service which requires public facilities and fluids.In the Planning Area these functions are carried out by fire departments, the Countv ' Sheriffs Department, and the California Highway Patrol. Additional infornhation on public safety is found in the Safety Element of the County General Plan. Fire protection is provided by five agencies.Tlhe Danville and San Ramon Fire Protec- tion Districts and the Valley Community Services District serve the Valley with pro- fessional staff front five fire stations. The eastern rural arca is served by volunteer firemen front four stations in the Tassajara Fire Protection District.17he north Alamo area lies in the Contra Costa County Consolidated Fire Protection District whose nearest stations are outside the Planning Area. All fire agencies are equipped to ex- tinguish both wildfire and structural Gres. Fire services are adequate at present,but an increased population with its increased fire prevention needs, will lead to addi- tional facility requirements. A study of consolidation might indicate most efficient methods of providing service and utilizing equipment and facilities. Utilities Water is provided by the East Bay Municipal Utility District atui pri- vate wells.Sewage treatment is provided by the Valley Community Services District in the lower San Ranson area,and by the Central Contra Costa Sanitary District in the northern developed areas. Consolidation of the entire Valley into one sewerage district may prove to be a means of ensuring adequate facilities for the growth areas designated in this Plan. The coordination of utility facilities and service areas with growth is necessary to ac- complish the goals and objectives of this Plan. Undersized facilities are costly to replace.but oversized facilites or overly large service areas are also costly and can lead to pressures for growth which are inconsistent with this Plan.Utility planning and community development planning must go hand-in-hand.The avoidance of leap frog development,a basic policy for outlying Spccial Concern Areas,is a major means of ensuring adequate and economic provision of utilities. Flood Control and Drainage Works Vatershed development in naturally flood prone areas and along creeks risks flood damages to property. Flood control and drainage works are costly but essential community facilities in urban and suburban areas. Most of the Planning Area is not subject to severe flooding, but certain areas have been identified by the Department of Housing and Urban Development (MUD) as Flood Hazard areas subject to inundation by the one-perccnt•risk fluid and are sub- ject to the provisions of the National Insurance Program.Florxl Control projects are as C 0f I lq+Ff— E 0 Map 15 Flood Zones. PIanned Improvements. L"' R Drainage Zones a o a s N z N N M M 0 o o C C WO O O .� J LL LL N C! co 1 � c = c a 56 8 666 H constructed by the County Flood Control District to County ordinance standards of two percent-flood-risk protection(00 year flood)on major streams,and four percent- flood-risk protection(?j year flood)on minor streams. Drainage works constructed by developers for major subdivisions and commercial and industrial projects are designed to the requirements of the Flood Control District.Drainage works in areas which develop by the lot-Split method,rather than as large development projects,are not required to satisfy the higher standards required by the Flood Control District for nu for subdivisions. 1t'licre these neighbonccxxls lie on the Palley!lour,drainage may prove to be inadequate to carry the larger ninoff from subsequent development in the upper watershed. Drainage improvements and flood control projects arc often con- structed after development takes place and flood problems are evident.This makes it extremeh difficult to design projects which will provide the required flood protection and retain natural stream channels and vegetation.Two Storni Drainage Zones have been formed to improve drainage,one in Alamo and one northwest of downtown Dan alle.Other areas may require improvements by special assessment districts when im- pacted by subsequent watershed development. Flood Control works are constructed according to adopted plans for Flood Zones created on a watershed basis acid are paid for out of property tax revenues in each Flood Zone. Drainage improvements are paid for by additional property tax revenues from Storni Drainage Zones formed by the Flood Control District for that purpose. San Ramon Creek and its tributaries are part of Flood Zone 3-B, the Walnut Creek Basin.Existing and planned flood control works in the Planning area are shown on Map 15.No improvements by die Count} Flood Control District are planned in the southern and eastern Planning Arm part of the Alameda Creek Basin,since it is not in a Flood?_one and property tax revenues are not being accumulated Development in areas where there is no provision for public flood control and drainage projects should be reviewed with regard for downstream drainage impacts, and means should be devised to avoid adverse impacts.Off-site impacts of watershed development,within as well as outside Flood Zones,should be assessed in order to avoid degradation to natural streams and to avoid unnecessary flood damage risks. Public costs for flood control and drainage works may also be reduced by requiring newly developing areas to mitigate the downstream impacts of development-induced :runoff. Innovative means of reducing surface runoff,such as ponds and check dams, are encouraged by this Plan and are consistent with its conservation objectives. Community Design There is a unified interest throughout the Planning Area in preserving the scenic beauty of the bordering hills.Many residents also have a strong attachment to tree-lined rural roads and Homes set well back from the road. The first objective is provided for by the Open Space and Conservation Elements, but the second objective, rural roads typical of older Alamo and Danville neighborhoods,may not be realistic in today's major subdivision developments which require filly paved roads with curbs and side walks,storni drains,and access for fire equipment. The suburban streets do not have the rural cliann of the narrow roads bordered by ditches. Short cul-de-sac streets and other very low volume streets should be reviewed for the possibility of minimizing;or doing away with design re- quirements, where this would not hamper accessiblity for emergency equipment and where public maintenance costs would not he greater than for conventional design. 57 (1()(1'.,r,r 09 A third design objective for the entire arca is ttie prevalence of the single family de- tached home.This is preferred to such all extcut that even where clustering is con- sidered suitable it is usually recoinniended to be clustered detached housing;.Town- houses and mulLiple family units are acceptable close to shopping districts and as a transition from commercial to single family residential uses,but to be acceptable in present or future low density residential areas such housing units will be required to leave ali appearance vary similar to single family detached homes. The Planned Unit Development(P-1)Zoning provides flexibility in site planning for projects of fifteen acres or more, These advantages should be made available to smaller projects as well itr order to enable smaller areas,especially these which would be in-filling in already developed areas, to provide the maximum amenities, save significant trees, avoid difficult topography, and prevent monotony in residential neighborhoods. It will be difficult to achieve the concepts of the Special Concern Areas without fledbility it,site design for smaller parcels. The development of residential parcels by the lot-split minor subdivision process is more difficult to control and provide with design guidance than the conventional ma- jor subdivision.To achieve community design goals,the initial minor subdivision of a property should reflect appropriate final future property boundaries and road Ioca- tions.The Environmental impact Report for lot-split actions should discuss the final . property boundary implications of the proposed minor subdivision.In some instances . it may be advisable to prepare a Specific Plan to guide subsequent tot-split actions,; wliich would provide land purchasers and developers with an evaluation of the ulti- mate development in the area. In addition to objectives for the Planning Area as a whole,the three communities of Alamo,Danville,and San Ramon require the preservation of their separate identities. This can be achieved through well defined entry points and preservation of local land- marks,either as public projects or through the design of new developments. The shopping areas of Alamo and Danville differ in size,but both require sonic ini- provement of their visual characteristics to reflect design goats of village-like scale and details considered compatible with community images.This can be achieved by architectural review and by soling visual design problems along with circulation problems.Guidelines for the design of commercial districts should be established to provide a desirable enironment in keeping with community design values,and could include guidelines for height, surface materials, colors, signs, and other features.- significant to the community.Landscaping should be used,where possible,to provide a buffer between residential and non-residential uses. Neighborhoods surrounded by walls,which shut them off visually from the commun- ity and suggest aii attitude of social isolation,arc not considered desirable.However,... as larger arterial roads are constricted there may be more developments laid out with buck yards on the road. In such cases the wall docs protect the privacy of residents and its harsh appearance call be softened by landscaping and trails. In other situa- tions walls along roads should be avoided as much as possible. 58 - . Continuous rapid development, as in the Planning Area over the last two decades' causes substantial changes in the appearance of rural and semi-rural areas, Wider. , roads take out front yardsand mature cahs,'orchards are converted into subdivisions,., and one's sense of intimate contact with nature changes to the usual suburbanite ; frustrations over school and road congestion. Most of these "costs" cannot be,- '- avoided entirely, but xvith constant attentionto community design and important community values the future community can have attractive and livable character sites.A first and essential step is to identify important design values in a`Plan.-This ` should be followed by close attention to detail in the design,of public and privute pro- jects In some cases a historic ace,a stream or a special view may be;preserved, in other cases a handosmc appearance will be built into projects with the usual benefits perhaps delayed until trees can grow or grading can be obscured.Proposals for public facilities which would require the removal of groves of trees or other scenic land- marks should be accompanied by plans and.costs for alternatives,so that tiie com- munity, can have a choice in project location and: design. Project reviews and ±` Environmental Impact Reports should bring;design'details to the attention ofAhe Planning Commission and the public. Community identity within the Planning Area can be achieved b}.judicious application of the:zoning ordinance and by requiring e� cellcnce in project design.'' r t t �F 5�j fnit - Y y, C ; 3 r t z 6k f , F:. 5 t� � F ` f r r. .? a r xx a 3 ,r w n - r • F 3a•;Az r k t F G i �.^e C r a a r sw Lx P !Tpiementafion The text of the flan provides the goals framework which are the substance of the Plan,Implementation means are discussed in the text and are brought together here to focus attention on needed regulations and programs required to fulfill the expressed desires of the community as stated in the Plan. This section discusses four types of actions: Specific policies or ordinances which should be considered for adoption,additional studies which should be undertaken in the immediate future,and additional recommendations worthy of consideration which reflect community needs but are not directly related to actions of the County Planning Agency. Policies or ordinances Several ordinances are in process of develop- ment by the County or are needed to help implement the policies of this General Plan. While there may be other ordinances which will work toward Plan implitientation,the following are deemed the most essential in achieving Plan goals and objectives. Plan Revicw The large number of variables which will affect the actual extent and location of the future development of the Planning Area include market conditions, the general economy,public funding capabilities.and regional,state and federal envi- ronmental regulations. In these times of rapid change a plan intended to cover a period of fifteen years cannot respond to unknown factors but can point out,as this Plan does,conditions which may outdate the General Plan in a few years.The General Plan should be, therefore,reviewed on a regular basis at intervals of not more than five years. Slope Density This General Plan has focused on two policies relating to the hills; first, that density should decrease as slope increases. and secondly, that major ridgclines should be protected. Tile adoption of a slope density ordinance or policy would strengthen this Plan. f Scenic Routes The protection of scenic values adjacent to roads designated on the Scenic Routes Element of the General Plan has been of concern to Valley resi- dents for some time.Ordinances to reinforce the scenic qualities adjacent to adopted scenic routes,acid to ensure that development of land or other projects be done in a manner which maintains or enhances existing scenic qualities,should be prepared. Site Plan Flexibility In order to provide the degree of site plan flexibility established in the Plan,a Planned Unit Development concept should be extended to include parcels smaller than the fifteen acre minimum now acceptable in P-1 zoning. Therefore,a new zoning district should be developed to include smaller parcels and to provide both flexibility and innovation in site design which fully reflects the land use plan,other General Pfan elements,and the prevailing existing development densities in the immediate area.This will supplement the P-1 district for parcels too small to be, allowed under the present P-1 district. Creek Setback Property damages from creek bank failure can be prevented by requiring buildings to be set back from the bank top.This would also avoid demands GO from affected property owners for improvement projects to be constructed by the 11()0'7,3 ��/< Flood Control District in areas which are not suffering actual flood damages. Where drainage is inadequate,creek setbacks also provide some flood protection. If channel improvements are required at some future time,creek setbacks make it more feasible to construct projects which are not environmentally damaging.A creek setback ordi- nance should be considered in the public interest as well as for providing protection for creekside property. Open Space Easements Tlie Open Space Easement Act enacted by the Califor- nia Legislature in 1974 enables cities and counties to accept Open Space Easements as a nncanns of maintaining lands in open space uses. Open space casement restric- tions are binding upon the landowner,and all subsequent owners or lease holders,for the period of the contract.An Open Space Easement need not provide for public ac- cess to the land involved,but may only restrict rights to develop the land.The land- owner receives property tax relief in exchange for giving an Open Space I'sasement to the County. The County should proceed to develop all Open Space Easement pro- grain. Sign Control Signs in the San Ramon Valley are regulated by the general provi- sions of the Count}ordinance.However,other areas of the County have sign control regulations more stringent than those applied %within the Valley.As controls are pro- vided through sign combining districts, the existing sign combining districts should be reviewed to determine their applicability to the Valley and to determine if such districts should be developed to meet the specific needs of the Planning Arca. Deed Restrictions Continued attempts by some property owners to subdivide large lots into small lots are of concern to the community because of their potem'al impact on roads and facilities.This is especially true for development created as large lots and through the minor subdivision process. It is desirable to establish a policy, through deed restrictions or restrictive covenants, to eliminate the potential for in- creasing the total number of housing units caused by subsequent lot splits in developed areas.Where a developer or subdivider agrees that a Iot layout creates the maximum number of units acceptable,subsequent restrictions should become a Stan- dard condition of approval for the subdivision of land in that area.This tool should be used when the existing roads and services are sized to handle only the buildout pro- posed by the subdivider. Zoning — General Plan Consistence Certain zoning-General Plan inconsis- tencies exist in the Planning Area.A progrann of rezoning will be initiated by the Plan- ning Commission to bring about compliance between the Plan and zoning. Additional Studies When this Plan was prepared it became evident that certain additional studies should be considered in a planning context even though the}are beyond the scope of this document: Urban Design Studies Incremental project-by-project development has re sultcd in major commercial areas within the Planning Area without visual continuity. This mode of development has also caused problems of poor circulation,inadequate and poorly placed parking facilities,and p(x)r visual quality. ( I G3 ILL- Detailed urban design studio should be initiated based upon the General Plan desig- nations and policies of this clement.Studies should lead to improved circulation pat- ients and to proposals for integrating the design of fitturc projects in these comnicr- cial areas into attractive business districts. Agriculture Yiablity agricultural land is subject to the same tax rates applied to non-agricultural land.Urban encroachment into agricultural district adversely af- fects necessary agricultural activities.This Plan supports the concept of de-annexing agricultural land from urban service districts, where the districts do not provide the service intended.The use of the Agricultural Preserve Program is encouraged.Further studies and programs need�to be undertaken to protect agriculture as an important part of the County's economy. and new means of preventing urbanization from im- pacting agriculture should be developed. Additional Recommendations There arc several other concerns and potentials which should be considered for action as an aid in implementation of this Plan. These items should be given further review by the community and acted upon within the neat few years. Air Pollution The rate of development in the San Ramon Valley and in the adja- cent Livcnnore-Amador basin has serious implications for air quality,particularly for its effects on human health and agriculture.Air quality is becoming an important fac- tor in the growth potential of an area,yet there is no direct way the citizens of a com- munity can reduce emissions from stationary or moving sources within their com- munity.Results of air pollution studies by the Bay Air Pollution Control District:, in cooperation with the County.may lead to modifications of this Plan. Energy Conservation This Plan recognizes that the nation faces a long terns energy problem,and it contains several recommendations relating to energy use.The most significant recommendation is an effort to minimize sprawl. It is hoped that future energy constraints and technologies can be accommodated within the policies of this Plan but,because the national energy future cannot be predicted at this time,it is recognized that continued development or the Plan itself may be modified by na- tional energy consumption policies. Post-Disaster Redevelopment Planning Several natural hazards affect the Planning Arca as discussed in the Safety and Seismic Safety Elements of this Plan.If a general or large scale disaster were to occur from any cause,an immediate study should be initiated to see if modifications to the General Plan are warranted. Recreation and Parks All four agencies which provide parks in the Planning Area are currently involved in land acquisition which implement this Plan.This Pian provides generalized locations for public park and recreation facilities;exact locations of future parklands will depend upon the acquisition programs of park agencies.This Platt should be amended periodically to reflect actual park sites as they are acquired. Alquist Priolo Act Seismic Hazard Zones The State Legislature requires adequate geological investigations for all development projects located within seismic 62 hazard zones. As a result of these studies, modifications may be made in project oo o'x3 0 design, which provide new planning opportunities, especially in terms of trails throughout the community.The Trail Plait should maintain flexibility to respond to these alternatives. Transit This Plan supports the provision of public transitus an alternative mode of travel in the Valley and recognizes than the existing transit service needs to be augmented to become an effective tilt cruative to the automobile,especially for service and work trips. Tire Protection Services Tlie Planning Area is currently served by four separate agencies which provide fire protection services, two of which utilize some volunteer firemen. The cost for fire protection_varies considerably. As development continues in a fire service area,fill conversion to paid staff will become necessary.It is desirable to restudy the advantages of consolidating fire services in this area to determine if consolidation would provide a high level of service at a reasonable or- reduced cost Contra Costa Community College District The Contra Costa Community College District blaster Plan shows the San Ramon Valley as a site for a fourth cam- pus. It is hoped that the district will provide a full facility to the galley but, if the District does not build a full campus,some provision should be made to increase com- munity college facilities to serve Valley residents. Camp Parks Camp Parks is shown for public-semi public use on this Plan. Cur- rently this site is used by the rational Guard.If this property is determined to be ex- cess government land,consideration should be given to two future uses of this land; one being the expansion of the Camp Parks Regional Recreation Area into Contra Costa County and the second being establislunent ofa veterans cemetery on a portion of this facility.In any event,this land should remain in public use. 6'3 y 1 a z a r r i tv ' 4 r r e t ' some . FR q _ px 1 SAWNW K kV Y t - U Y t 4 prepared by theTUT72;Too an am-" CONTRA COSTA COUiT fY PLXTLXTING'DEP,XRTNENT r Y� under-ihc dirtti n of 3 F `ANNTRONY A DEHr1ESIIS,Director of Plannwwon � g z participating stuffinembers Frere as followsi. JaIES XK CUTLER;Project Planner 1•L IUATHERINTE ROBINSOI ,Enrir`onmcntal Design Planner '' JR ERT G:I{OPERSKL.GraphicDcsigner MCI Q- -ST E n. i. k 1 2 x %"TWA ; 4IND mum Ross M? Not y 2 j S F s 1 I r, 4 1 1 64 In the Board of Supervisors of Contra Costa County, State of California V=asr 7d . 19 In the Matter of J Approval of Nutrition Project Contract Amendment $22-034-5 Greater Richmond Community Development Corporation IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract Amendment #22-034-5 kzth Greater Richmond Community Development Corporation for provision of additional Nutrition Project meal service at three Richmond sites during the extended term of February 1, 1976 to June 30, 1977, with a new total payment limit of $34,405 in Title VII federal funds for the Health Department/Nutrition Project. PASSED BY THE BOARD on May 24, 1977. 's s, Y rt: n 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 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 thisN'01 day of ::av . 19 77 County Auditor-Controller County Health Department/ Nutrition Project J. R. OLSSON, Clerk Contractor By �'� C 1,... ,c. Deputy Clerk Billie C. Souza 00074 Eli:d H-243/"+6 15m CONTRACT AMENDel I:cc AGFEEF-FT (Contra Costa Couaty fI•uaan F•er>ources Agency) Number 2 2- Q 3 4c 5 1. Identifizaticn of Contract to be Amended. Lumbar: 22-034-4 Department: Health Subject: Contra_Costa County Nutrition Project for the Elderly Weal Service Effeetive bate of Contract: February 1, 1976 2. Parties. The County of Contra Costa California (County), for its Department mooed above, and the following named Contractor mutually agree and promise as follows: Contractor: GREATER RICIMOND COMMUNITY DEMOPIIE.NT CORPORATION Capacity: Nonprofit corporation Address: 315 — 14th Street, Richmond, California 94801 o n.�.a...� ••,a.. TL_ ..Lt.. -�-_ �_ _L SLID_ A.—.�__ ►—_-1__�r .�� —__.. ._ ;! STATE OF CALIFORNIA.` M141RA =A � SS. 1 couNtt of 1st of February 19 77 a before nue, the undersigned, a Notary Public in and for said State, personally appeared Larry Greer q known to me to be the ` ii President of the Board of Directors i of the Greater Richmond Corllrlamity Development Corporation }! the Corpxation that executed the within lostnment, known to me to be the person who executed the within Instrument;on behalf of the Corporation,therein named;and acknowledged �{ A _ OFFICLNL SEAL to me that such Corporation executed the same. ' '•' Al!Di;EY D. GRAY I >eE%:ter- +, .. � NOTF.RY P2;19LIGCAUF�Q.YIA - �`•s'il CONTRA COSTA COUNTY UITN�my hand and official seal. esia,E,?i,.".yJ3.1977 otary PWic is and for said Stag.' II tts aye —ue. State of CALIFORNIA On this the IST day of FER I I RY 19- Z before me, �t CO IM' COSTA the undersigned Notary Public,personally appeared County of ti LARRY G BEER known to me to be the person(s)whose name(s) is subscribed 1, to the within instrument and acknowledged that he _ executed the same for the purposes therein contained. OFiRC.L-k'..S5 L IN WITNESS WHEREOF, I hereunto s my hand and official seal. 0. CRAY -•::` �� �'rlptsm S: .f;tit::1yl3.IS'iAWREY Notary . ic, State of Californi vaaa•a nrt't�VYLL riorary Public/Deputy County Clerk HR;1 Contracts Adr..ims'.rator 00075 '.i;ca; rned .. b.�ard order AXENW%W_VT SPECIFICATIOVS Number OQ2 - 034 — 034 _ 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 $ 9.573 to a new total Payment Limit of $ 14.40-, 3. Additional Meal 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 160 Site(s): Shields-Reid Community Center, 1410 Kelsey Street 40 Richmond, CA (As of 2/14/77 Martin Luther King Center) Senior Citizen Drop-In Center, Civic Center Plaza 65 Richmond, CA Southside Senior Citizens Center, 729 South 14th Street 55 Richmond, CA 160 Total 4. Budget Revision. Service Plan, Appendix B, Budget of Pstimated 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 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 Contractor's insurance policy or policies. Not later than the effective date of this Contract, the Contractor shall provide the County with a certificates) of insurance evidencing the above liability insurance." Initials: Z"14V Contractor County Dept. 000710' 1 r 4 NEI I i In the Board of Superrbors III of Contra Costa county, State of ' tY C.alifQmia 3y PA In dw Mauw of `i Approval of Nutritic-.a F_i ee - " Contract Amendeent :22-034-5 Greater Richmond Crw. = Development Corporat!Qn IT IS BY THE BOM ORDERED that its Matsaan is AunWRIZED to . execute Contract APPAdeent #22-034-5 with � I Greater Mchwnd CaeunftyDevel.rent Corporation for provision of additional j Nutrit.,,on project � t >�. mea... service at: three R:Lcbm*nd sites during the extended teras of j - ',` February 1, 1975 to June 30, 1977, with a aew total payment 2iisit cif � r $34,405 in Title V11 federal funds for the Health ..ttalent �F fNutritioa Project, o PASSEL 8Y THE B0.1RD on fty 24. 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. Orig: Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts 6 Grants Unit Supervisors cc: County Administrator affixed "2d thday of19 ?7 County Auditor-Controller 3 County Health Department/ Nutrition Project '-" J. R. OLSSON, Clerk Contractor By -- C Deputy Clerk 3illie C. souz EH:dg 000'74 H-24 3/76 15m Y. CONTRACT AME2;DMZN T AGREEMENT (Contra Costa County Human Resources Agency) Number .,22- 034- 5 1. Identif_cation of Contract to be Amended. Number: 22-034-4 Department: Health Subject: Contra Costa County Nutrition Project for the Elderly Heal Service Effective Late of Contract: February 1, 1976 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: GREATER RICHHOND COMMUNITY DEVELOPMENT CORPORATION Capacity: Nonprofit corporation Address: 315 - 14th Street, Richmond, California 94801 3. Amendment Date. The effective date of this Contract Amendment Agreement, is February 1, 1977 4. Amendment Specifications. The Contract identified above is hereby amended as set forth in the "Amendmant Specifications" attached hereto Which are incorporated herein by reference. 5. Legal Authority. This Contract Amendment Agreement is entered into under and subject to ti.e following legal authorities: Title VII of the Older Americans Act of 1965; Section 53703 of the California Government Code. 6. Signatures. Tpleze signatures attest the parties' agreement hereto. COUMfOSTA, CWFOF11TA CONTRA By By _ Chaiinan, Board of S isors is Chairman, Board of Directors Designate official capacity in business Attest: J. R. Olsson, County Clerk and affix corporation seal) (� State of California ) By \d. -, County of Contra Costa ) '�eputy ACKN04LEDGHENT (CC 1190.1) The person signing above for Contractor Recosaended by Human Resources Agency known to me in those individual and business capacities, personally appeared before me today and acknowledged that fie/ 3y O&W� they signed it and that the corporation Designee or partnership named above executed the within instrument pursuant to its bylaws or a resolution of its board of directors. Form Anpcnvei: County Counsel Dated: By --— FORK(APPROVED Deput-f Notary Public/Depaty County Clerk NRA Contracts Adminislntor /.tiCrorumed with board order 000'7 i In the Board of Supervisors of Contra Costa County, State of California �Tqy 2d 19 7 In the Matter of Approval of Nutrition Project Contract Amendment #22-034-5 Greater Richmond Community Development Corporation IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to - execute Contract Amendment #22-034-5 with Greater Richmond Community Development Corporation for provision of additional Nutrition Project meal service at three Richmond sites during the extended term of February 1, 1976 to June 30, 1977, with a new total payment limit of $34,405 in Title VII federal funds for the Health Department/Nutrition Project. PASSED BY THE BOARD on Ilay 24, 1977. ! 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 Orig: Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts 6 Grants Unit Supervisors cc: County Administrator affixed this2d thday of -'a-r 19 77 County Auditor-Controller County Health Department/ Nutrition ProjectJ. R. OLSSON, Clerk Contractor `t � BY `l.,a�5-�--� C Deputy Clerk Billie C. Souzb) EH.dg 000'74 H•241/76 ISm CONTRACT AM.D ENi AGREEMENT (Contra Costa County human Resources Agency) Number. 22- 034--5. 1. Identification of Contract to be Amended. Number: 22-034-4 Department: Health Subject: Contra Costa County Nutrition Project for the Elderly Meal Service Effective Date of Contract: February 1, 1976 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: GREATER RICHMOND COMMUNITY DEVELOPMENT CORPORATION Capacit,,: Nonprofit corporation Address: 315 - 14th Street, Richmond, California 94801 3. Amendment Tate. The effective date of this Contract Amendment Agreement is February 1, 1977 4. Amendment Specifications. The Contract identified above is hereby amended as set worth in the "Amendaant Specifications" attached hereto which are incorporated herein by reference. 5. Legal Authority. This Contract Amendment Agreement is entered into under and subjcc-- to tke following legal authorities: Title VII of the Older Americans Act of 1965; Section 53703 of the California Government Code. 6. Signatures. T 'e signatures attest the parties' agreement hereto. COUNTY f OSTA, CWFOIRVIA CONTRA • By �6w--z e7 BChairman, Foi^d of S isors Chairman Board of Directors Designate official capacity in business Attest: J. R. Olsson; County Clerk and affix corporation seal) (� State of California ) County of Contra Costa ) Peputy ACKNOWLEDGFfENT (CC 1190.1) The person signing above for Contractor Recorzme:,ded btir Human Resources Agency }mown to me in those individual and business capacities, personally appeared before me today and acknowledged that he/ By 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. Porn: Ann.n:ped: ronnty Courscl Dated: By UeauYy FORM APPROVED Notary Public/Deputy Cotmty Clerk NRA Contracts Administrator DAMON Microfilmed with board order CONTRACT FiTiiI:D:EI:T AGREEIa.EFTT (Contra Costa County Human Resources Agency) Number 22- 034- 5 1. Identi__cation of Contract to be Amended. Number: 22-034-4 Pe_oartnert: Health Subject: Contra Costa County Nutrition Project for the Elderly Heal Service Effective Date of Contract: February 1, 1976 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: GREATER RICHMOND COMMUNITY DEVELOPMENT CORPORATION Capacity: Nonprofit corporation Address: 315 - 14th Street, Richmond, California 94801 a+.,onrinont r«irP. The effective date of this Contract Amendment Agreement is STATE OF CAt.IFTNGIIA, COUNTY OF COI11M OOM sz 1st of February ,t9 ?7 , before a � r a Notary ftlic m and for said State, personally appeared +, Larry_ 11 kom to me to be the President of the Board of Directors of the Greater Rich+iond Q3=mity Deve p1ne11t Corporation the Corporatraa that executed the within Instrument, knu m to me to be the rsaipersanpe who OFFICIAL SEAL to executed the CarporatronexewtmedtheN of the Corporatio;Grein mored;and acknowledged AUDREY D. GRAY ,T c✓"-'�= NOTARY PUBIC-CAUFORSMtA CONTRA COSTA COUNTY r_J NyCammis i ExomsYayJ3.1977 ETIESS my Mod and official sea[. �i W/MUc in A4foraidSh (� CALIFORNIA- On this the l St` d of FF.RRIlARY State of aY 191Z,before me, SS. County of CONTRA CDSrA the undersigned Notary Public.personally appeared LARRY GREER known to me to be the person(s)whose name(s) is subscribed to the within instrument and acknowledged that he executed the same for the purposes therein contained. OFFICIAL SFAJ IN WITNESS WHEREOF, 1 hea::, hand and official seal. y A'JD!Z!-`( D. 6 c:. NOI:.RraSieLiC-C1iLl: �:7.•41' COT..tt.;00,11 Ci�i �-.:-'S! air twmmss oa AUDREY dp- Notary � ic, State of Cali.forni HRA Contracts Administrator � 000'7 1A6cr0f':Mrd wit;z board order AMENDMENT SPECIFICATIONS fid Number 2 ,2 — 034 — 5 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 $ 9.573 to a new total Payment Limit of $ 34.405 3. Additional Meal Service. Service Plan, Appendix A, Work Program, II. Meal Service, is amended to specify additional meal service. Contractor agrees to: A. Congregate Heals. Effective February 1, 1977, serve congregate meals 5 days per week at three (3) site(s): Number of Meals Daily 160 Site(s): Shields-Reid Community Center, 1410 Kelsey Street 40 Richmond, CA (As of 2/14/77 Martin Luther King Center) Senior Citizen Drop-In Center, Civic Center Plaza 65 Richmond, CA Southside Senior Citizens Center, 729 South 14th Street 55 Richmond, CA 160 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 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 Contractor's insurance policy or policies. Not later than the effective date of this Contract, the Contractor shall provide the County with a certificates) of insurance evidencing the above liability insurance." Initials: C LL Contractor County Dept. 000'76 i. YInitials: Contractor County Dept. 000'76 t APPENDIX B BUDGET Or ESTIMATED PROGRx%t EXPENDITURES NUTRITION PROJECT FOR THE ELDERLY Greater Richmond Community Development Corporation Number 2 0 3 4 - 5 Personnel Benefits Federal Local Nutrition Coordinator $ 10,378 $ Site Manager(s) 16,870 Aide 5,020 Traininv Replacement Personnel 6 Sick Relief 1,174 Vacation Accurals 1,054 Fringe Benefits 5,211 Dining Site Volunteers 6,375 Total Personnel & Benefits $ 39,707 $ 6,375 Staff Travel $ 1,600 $ i i { Other Costs Training Seminars and Conferences ! $ 400 $ Participant Transportation 1,700 Management425 425 ' Accounting 1,700 Telephone 340 340 Office Supplies, Postage - 100 150 Insurance (Auto, personal liability, bond) 1,720 Rent = . 425 Utilities 85 Janitorial -0- Special Events (Parties, Films, decorations) 793 Consumable Supplies (Condiments, cakes) 2,116 Vehicle Maintenance 970 i Total Other Costs $ 10,264 $ 1,425 Summary Personnel $ 39,707 $ 6,375 Staff Travel 11,600 Other Costs 10,264 1,425 Total $ 51,571 7,800 Less Revenue 17,166 NET CONTRACT COSTS $ 34,405 $ 7,800 Petty Cash Fund authorized - $50.00 Initials: Contractor County Dept. OOG7-7 In the Board of Supervisors of Contra Costa County, State of California Itay 24 , 19 77 In the Matter of Authorizing Attendance for Stephen Harris, Ph.D. at Meeting Seventh Annual Institute on Hospital Information Systems in Chicago, Illinois IT IS BY THE BOARD ORDERED NAME & DEPARTMENT MEETING DATE Stephen Harris, Ph-D. American Hospital June 12, 1977 Medical Services Association Seventh to Annual Institute on June 15, 1977 Hospital Information Systems (Chicago, Illinois) PASSED BY THE BOARD on Mav 24, 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: HRA Director Supervisors cc: County Medical affixed this 24th day of .iay , 197 Director County Administrator /'r J. R. OLSSON, Clerk Medical Services By{ -Til;�,n = t t i.1 , Deputy Clerk H 2e 12/74 • 15-M Patricia A. Bell County Auditor-Controller 00078 In the Board of Supervisors of Contra Costa County, State of California May 24 , 19 77 In the Matter of Appointment to the Family and Children's Services Advisory Committee. The Board on March 1, 1977 having appointed lis. Petronella Veder to a regular membership position on the Family and Children's Services Advisory Con-mittee, Ms. Veder having served as an alternate representative; and Supervisor Nancy C. Fanden having recommended that Ms. Kathleen Malone, 142 Dempsey way, Rodeo, California 94572 be appointed as an alternate representative to fill the unexpired term of Ms. Veder, said term to expire on April 11, 1979; IT IS BY THE BOARD ORDERED that Ms. Kathleen Malone is APPOINTED as an alternate member to said Committee, representing Supervisorial District II. PASSED by the Board on May 24, 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. ~talon Witness my hand and the Seal of the board of Family and Children's Supervisors Services Advisory Cte. offixed this? tacay of flay . 19 77 Director, Human Resour:L-s Agency J. R. OLSSON. Clerk County P.dmfnistrator � County Auditor-Controller By-/e:I1r1e -7f,A`i7� Deputy Clerk Public Information Officer Jamie L. Johnson 00079 H-24 317615m } j In the Board of Supervisors of Contra Costa County, State of California ,!ay 2L , 19 77 In the Matter of Extension of Impound Time for Unlicensed Dogs. The Board on April 26, 1977 having referred to the Animal Control Officer for review and recommendation the request of Stanley Sizeler, M.D., 2121 `_"gnacio Valley Road, Walnut Creek, California 94598, that unlicensed impounded dogs be held an additional two full working. days to provide more opportuntiy for adopting the animals before being destroyed; and The Board having received a May 11, 1977, report from Mr. Kenneth E. Danielson, Agricultural Commissioner-Director of Weights and I:easures, advising that a two day extension of the impound time would require additional staff, kennels, food, etc., amounting to approximately 357,CCO, and therefore recommending that in view of the present conditions and increased costs the present policy not be changed; and The Board having considered said report, and Supervisor R. I. Schroder having suggested that if the Board is interested in expanding the services during the next fiscal year, this proposal be deliberated as a policy matter during budget time; IT IS BY THE BOARD ORDERED that the aforesaid proposal be revietired at budget time. PASSED by the Board on May 24, 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: Dr. Sizeler Witness my hand and the Seal of the Board of Animal Control Supervisors County Administrator affixed thislst day of 1-lay i9 77 (� J. R. OLSSON, Clerk ey .� � � . Deputy Clerk Ronda Amdahl H•24 3j76 ISm 000so r i r In the Board of Supervisors of Contra Costa County, State of California ?'lsay 2& In the Matter of Hearing on the Recommendation of the Planning Commission (2087-RZ) to Rezone Land in the Lafayette/ Orinda Area. The Board on May 24, 1977 having fixed this time for hear on the recommendation of the Planning Commission (2087 RZ) to rezone approximately 74 acres located north of E1 Hido Ranch Road, fronting approximately 4,300 feet on the west side of the . Lafayette City Limits and fronting approximately 3,200 feet on the east and west sides of Charles Hill and Honey Hill Roads, Lafayette/Orinda area, from Single Family Residential District-20 (R-20) to Single Family Residential District-40 (R-40); No one having appeared in opposition; and Mr. A. A. Dehaesus, Director of Planning, having advised that a Negative Declaration of Environmental-Significance was filed for this proposal; and The Board having considered the matter, IT IS ORDERED that the recommendation of the Planning Commission is APPROVED, IT IS FURTHER ORDr-IM that Ordinance Number 77-55 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and May 31, 1977 is set for adoption of same. PASSED by the Board on May 24, 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: Director of Planning Supervisors County Assessor affixed this 2A s�¢oy of y 19-7_7 J. R. OLSSON, Clerk ByDeputy clerk Billie C. SO4za H•23 4177 15m 00081 I i in the Board of Supervisors of Contra Costa County, State of California May 24 , 19 77 In the Matter of Revision of the Contra Costa- County Alcoholism Budget for - Fiscal Year 1976-1977. Contra Costa County Medical Services having submitted to the Board a revision of the Fiscal Year 1976-1977 Contra Costa Alcoholism Budget, said revisions reflecting internal adjustment only to the fiscal year 1976-1977; and The Contra Costa County Alcoholism Advisory Board having approved the aforesaid revision at their meeting on November 16, 1976; On the recommendation of the Alcoholism Program Chief and the Director, Human Resources Agency, IT IS BY THE BOARD ORDERED that revision of the fiscal year 1976-1977 Contra Costa County Alcoholism budget is APPROVED and the Alcoholism Program Chief is AUTHORIZED to submit the said revision to the State Department of Health. PASSED BY THE BOARD ON May 24, 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. Orig• Human Resources Agency Witness my hand and the Seal of the Board of Medical Director Supervisors Asst. Medical Director affixed this2L-I+day of ?.T-- 19 77 County Administrator County Auditor J. R. OLSSON, Clerk t /�!"cam t- /• %r�,�c.��i. Deputy Clerk Maxine M. Neufelgt 00082 A C ` V 117 w rQ _. CDP c a p '� C% c -; i�cn :, •� i-= va -1 < ^ et = cl . ;t i N L ' C> f ! > tto r� r # I c } 1 0 1 � b PTt� rn ! Q f= i C7 C7 t a tv a a ltm — n r'.: tF-- ict" %.a 14 Cl -a 117 O -'3 W V N � > _ o o C:!= i cs ry. } a ! No to V N to C V 1 IC7 ! c 1 C3 Ct -' t37 N ! W N .QCs N— - � 'T! . .o 4 Cl CL rn m j ;rn t o = w c ,• Nw �! rn tCr N m n u, rn w N w !� a Cil 1 fl' N m -- 6J C> Nast co N w to toca C% i m v %Mt J ! � � z to ! O — � �► O t7l ca CR N V V 1 cn m "G N CTl W r u C7 CA N N C" til cl O Ga A W w --! r/! f f � �co w co 00083 f I t Microfilmed with board order _ CO p C1 1J7 .� N O c: C: L ci n A r D r 30 O Cr -- Ci 3 ?ZZ�•{ P 7 -n z to n o Q O s Z cn O -� Q C7 R y�to ��----tt :p ri Na'.'l7 3 N W D O T OC'N �I D +t c zH^ 9- co N Z c O a HH 3 a Ccc J _ N .A l7 VO LA C-P O .<"+.h D O Cr O CJS -S S n as W d O O :J CJS N O N -• L VD %D CF W is tJ 0 7 O fD - 3 J m t < N V Cit 1 N too O no -S 23 CD A 0o N M I O a = O co N 1 O 3 O Ct -S 1 N n t In - O -P W i ? O - C"4 A A 95 O O O O 1 O to q n O O O O ►-t tts -C :;a A ti O � -•i 3 V s-i C� C bd Me n • co o - - c z --t -st � G O o o C� o iv oo rn a a J N a v r Z -v G: V m W cn C> M tv F y 0 00084 r` Com-' Cv"J V f� tvJ't .r ZDV ro O --sT ; T SC') '« !'- Tu « f7 C= C' • u Y n t :3 M Z n O 3 rrt tL H N -ry = {� - 7 A ''^ �� c; a� � u `r � v n Or n a "t sn v �. o o o n �i n s -� m c , � ; n c .as m > yrC c � �' `�' CA OH^ y Z O x rn o z l0ONN t;a lLl tW0 C:) :I::- two W Im W .�to In Crt to V N N 0 0 W �G LJ � D V N la Ln W Vt A W W .ia ul 1+4 3m t VK� SUZ (DO `C rn -C "'- Pd Z 1., z m n Cl ' c z -a V C71 N co N to w V O W N cn N C r O OD V O• twit N O .0083 MEN O CO S.' to V W N :.n 1 w N O N -1 !O C In C O O0 L C: cr r•. ga I-r p -i o 1-I o •_zo Jaz J O OWi oV Clt •� _{ Q m Ua -j rn w cn co W v ..c C.) +s - v a+ to :0 co -•' to W Qll N In - fD N -• N .to . N V —' W N N ld O •�{ . V V N ? V p N t0 co . tD N Ot •,•r td V O N --- r n N J- >- d G m r- rn r- z -- _ rn .-4 >- -r, c Al ►-t c A >J- M vGtr o � z � m . n • o c -i n rn n O N •-r O N N jp -i p V N W to 01 N —� > p to ill to V W _ co N .ri N GD O O p a O N b c • f MOSS p V V \ v •V _ V V W 1..i w W w O co V a% %7 .� W N O N a w 1s �. LL a D n _ r N D' ' c) Ul M a ,tL -13v r- 10 C) O CO V Oc L7 W N w %nW N "a V V V V N V V V 0 L^ ` 0% %n L- N O %.I- W N to G J� —r jOc C � C O Aa -n Ao C 0 R j r. -r- '; z — < -i =.x - _ _. fa m Cn >a i11 �• i�1i,1 VN 1wO L 1 0 CO O -2n0 n Ln Cl Q C C a CD C O�. C11 V's Nm -N s• jr�op � iEn,, r• a N � -4 • _Z -P OAi C co ? S'7 J zrn 'x m O O co N O O C:) �• 0 C O O O O C O N NO l0 Ln N N to Cto C-) Q� t0 (:( co W .A ? O C p. -4 En ' Y O H O O O O � O c0•► rn c O O N � W N S Cl) a rn O t; O .> cn to N O O O A O N 00 copiLn 0% N O _ O 73 M —� a CD .p Z W [D {� w _. J :�.T W 0 D V {y� W O N 0O < M rrl 4ko Ot N cm C ` Z to A co W J O tG V a O V G7 M i� rss i1I I I I f f I I c i+ N 1 F•r w rj m of � - 1; a. co I co 1 J to to Ln co Co co is lT N t7 O Tl { f (�(JQ o �� r 00087 � •v V V v r; v n i F is s� cm v v v v eel v v v d C7 V Q, to N — O WVOT { N 1 -'R I -'• :! .• ! o�r, � eLo' mac: _ 0 aLo 0 E5 TC b O 0 0 R — s+ n a c 9 m - lt tT in C+ m rCr a P7 . J to CD W tD O (D ev O p F O J to N km m Cl x C'► OI •1 .O J .A J 1..+ O CD 3 _ ? N to UD it • .. J v r C2 v c3 _ rn a Z -(2 t3-• �. cn ; N J N O S C7 tl 0 0 0 1 o o xA M r t0 1 J p h ,O VZ' w W O (D a v Cl)CIV !1 tD O co 1 - t0 O O m 1 W N J x 3 V 03 i » Ir trn •-► li z i� w �; W lJ1 tJ1 .7 tai N O tJt vN tT W O F✓ Cl Q1 tD M. W W ? i t �_ =- t 00088 ., 1 7 1 i Ln O 1 l i'__ _ =- 00088 A. n CJ V "T V V V V V V , C) a v a% u- " — o rn rn v, ars �� o o _ - N W N k!7 n �N -R -- O p — C C a 4-- c . j r o f o .- n M. 7 U% •, -' ,: e e -. C i, W < C) C) - rll o r n n <`T n -1 ri a [i -i H -1 !. v+ r+- :,U r� a n n n L o > -n N f Et 0-• e•► C -.-Z -'C N a 7 Ut ci 6 C• '� — C) rr U C C n n ~ Cs7 N m en to -, H:O H Y Z 0 OX m_ rn V N F ,., °, n O D z m C Cn cc -4o a� to -`� a v v VO O -- O VO N O - 0 o w o o ac o rCD cn N J cn o w O►+ v V 7d U3 Ln W J N ttJ N -C N y �t O O m •? l'7 00 cn O - *c A n• v In -0 C-1 n = Op iv Ln —o tl,c r' eA- rn _ V V CC J w10 co z z A O z c� o .o w A c= Chz eSr a► o -� c I cy C CD zo x b 0 > > 0 m � t3f c '•'l to p J co O cn N W ON Zo W S A • V N %D V O 1 t-i o z t � _ z -c l� n z t � - - rn O O -' z cn C) v > m > O % L C% C% t'7 VT O O t7 f'f N �7 01 07 16, t O i Cf _ t Q Q C-) C -s o• ion j� ¢ n- Z o e c t^ n +� c^ �Or 1 Ul - >En LOS O rn flu, IZ' Z• O O C'J C C 1 0 ;a m 0 •I l O D iV A Q itG� z t O J UD Z Z -C, C� m 1 p p p -4 {� o -0 0 0 CDn t -+ N '�+VI n•+ �• n- p N O� O ! O O O O '< rrl m < A —Q. rm � y o 4 z tit i A jj f it i O ? 1 Ln CT CT = w O m j S w C, 01 v o ( otrn v �-� Jr-i 1 m N O V V ; C }O (O � _ it 60090 T �1 O 7 •�: � t� v — G N — w v -- . v ]7 'I r by.u.tl ur w. ., t -.J V: w. JA _%JJI:. 1.Li...... 4•L.C. �...•l:: ..r... .. . ..... *tav 24,y1977 NO_1E TO CLAIXINT Claim Against the County, ) The COP-: os thia ocume tt r..a Ze. to Jou .is Yount Routing Endorsements, and ) notice o3 Ae action taken on your e9_aim by Vie (Pa Soatd os S Board Action. (All Section ) ttn2lzvor�a /tagna,�Y:t IN, beton!) , references are to California ) given putauant to Govewunert Code SeWona 911.8, !averrment Code.) ) 913, 5 915.4. Man note Ae "Wu&r V" be9-ow. Claimant: Lalronne J. Harrison, 2015 California Street, San Pablo, California 94806 Attorney: Joseph P. Connolly Address: 1616 Twenty—Third Street, San Pablo, California 94806 Amount: $50,000.00 Date Received: April 19, 1977 By delivery to Clerk on ~ By mail, postmarked on April 8, 1977 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED: April 19, 1977. R. OLSSON, Clerk, By Deputy �: . o son II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 1S days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application to File a Late„Claia'(Section-911.6) r DATED: JOIM' B. CUUSS.Y, County Counsel,;By��` - , 'Deputy III. BOARD ORDER By unanimous tote of Supervisors present (Check one only) ( ; ) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Board; Order entered in its minutes for this date. DATED: Va*- 24. 1g77J. R. OLSSON, Clerk, by C-4SDeputy Qouza I&ARNMG TO CLAIALA\T (Government Code Sections 911.8 $ 913 You have o►tty 6 wonoza aroma Zte vvA4 :q Ci a!AA not et to You 0-Min tenich to Site a coat# action on: tU6 rejected Ctciim (aee Govt. Code Sec. 945.6) on 6 rrion#na Brom the den iat o¢.ww- Ap�pticat ion to Fite a Late Claim tc&&L WIZch to pat tion a eotttt ylor reteeS &tot► Section 945.4'a eZaim,-Siting deadtinte (,see Section. 946.6). You may ace-k- Vic advice es any atto4.►ter; o3 Yoa: choice •ut co►:►tectiox 10ith tk a 1.1, t."ou t:imt to corau,tt cut attot ett, you 4.'wutd do ao irmnediateia . IV. FROM: Clerk of the Board TO: 1) County Counsel, (2) County Administrator, v (S) Public Works, Business b Services Division Attacaed are copies of the above Claim o: replication. We notified the clainant of the Board's action on this Claim or Aa,lication by Railing a copy of this docv.^:.e'nt, and a neuro thereof has been filed and andv sed on the Board's copy of this Claim in accordance with Section 297113. DATED: T'I3r 2.:., !a77J. R. OLSSJg, Clerk, 9y •c.vJ`"t - , Deputy :si U�e sauna•. V. FROM: (1) County Counsel, (2) County Administrator, TO: Clerk, of the Board (3) Public Vor;s of Supervisors Received copies of this Claim or Application and Board Order. DATED: ffn.' PA _ 1077 County Counsel, 8y County Administrator. By Public Itoieks, By 8.1 00091 Rev. 3/77 � I LED . i APP. 19 677 1 CrAng A6AnW asnc 2 THE COUNTY OF CONTRA COSTA, a political s iv sion of the State of California. 3 (a) Name and Address of claimant: ' k LaVOnne J. Harrison` r 4 2015 California St.. : San Pablo, CA 94806 6 (b) Send all notices to: . Joseph P. Connolly e Attorney at Law 1616 23rd St. — 7 San Pablo, CA 94806 8 (c) Date of occurrence: February 13, 1977 9 Place of occurrence In front of the County Bldg.. 10 100 - 37th St.- Richmond, CA 11 Circumstances of occurrence: Claimant exited from the front of County Bldg., after her do . 18 was given a rabies shot, and unas caused to slip and.fali on r. dog excrement that was allowed to remain on the concrete are 13 leading to entrance of said bldg. - 14 (d) General description of injtery, damage. or loss incurredz C• G 15 Fracture of the tibia and fibula of claimant's right leg. 17 18 (e) Amount of claim and basis of computation: 19 General damages in the sum of $50,000.00 which is estimated . at this particular time, plus medical expenses and loss of 20 earnings according to proof. 21 Dated: April 14, 1977. w 2223 LaVonne J. H$rri86Aiaant 24 25 COMOISY a Holc_ic1L-+ 6: 1 28 B Y Attorneys' for Claimant i t 27 • r iii 28 • tteceipt of a copy of the within claim is hereby $9 acknowledged this day of 19 f 30 O�O Lorder ordej I r PPOOF OF Sr.RVICE 1 ar over the age of 18 yearsand am not a party to, the claim affixed to this declaration. I ar:: a citizen of the United States and a resident o€ Contra Costa County, California. mly business address is 1516 23rd S-reet, San Pablo, California, 94,306. I presented the :affixed claim, by deposit 1 ng hree Originals tI:ereof in the United States .Mail` at t�I_S United states Past office in San Pablo, Cali'orrda,' on ,p ril , 1977, in a sealed '.'nvelope �,•i th postage thereon fn?.1v prepaid, with the r..a-me and address shown on the envelope dreg `as follo s s ITHr BOARD OF SU'PERVISOP.S COUNTY OF. CONTRA_COSl.A Ccnnt v -AdIministration Bldg. Pr.. 103 651 Pine street M.ertinez, CA 9453 .. Attn: ;yrs. Geraldine Russell,_ Clerk (At the time of the deposit there wa. S regular delivery by tha United States Mail between the place of' deposit and.;the -place of addresi. I decltvxe ander penult,: of -perjury :?-hat the-foregoing is true and correct, Dated: 2+pr.x.l , °1977, at Zan Pablo, Cali'Zorn1f:a. f'Y-JtC 1 GG�Ii� L J�TF'F` rs.e Yenerix 0009 . BOeViO OF SU!'£RVISOPS OF CU1'TRA COSTA COMM. CALIF02MIA UnAi'D A ON • `'ay 24, 1977: A'07 a TO CL4IlMT Claim against the County, ) rote copy o f ah i e o_e_uw izt-r4a-&to you .ca yo:w Routing Endorsements, and ) =-ace 06 Sie aeuon taken On yon:& eitvm by -die Board Action. (All Section ) Soaad o f Supwa;iao&a (ftWuot III, betau), references are to California ) given W-Auant to Govemout Code Sections 911.8, Government Code.) ) . 913, B 915.4. Ptwe note t'te 1ku&r M" betm-. Claimant: Randall A. Hall, 5900 Rose Arbor, Richm- nd, California Attorney: Thomas M. Powers Address: Powers S Russ, Attorneys at Law, 3707 Bissell Avenue, Richmond, California 94805 ..mount: $20,000 Date Received: April 18, 1977 By delivery to Clerk on By mail, postmarked on pri , I. FM: Clerk of the Board or Supervisors TO: County Counsel Attached is_a copy of the above-noted Claim or Application to File Late Claim. D.gTED:Tpril 18, 1977 J. R. OLSSOY, Cleric, By ( .,�f�yi.�Q,,,� , Deputy aiu.e In. aounson II. FROM: County Counsel 70: Clerk of the Board of Supervisors (Check one only) (y) This Claim complies substantially with Sections 910 and 910.2. ( ) This Clain FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for iS days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application to File a Late Cla Egeftl 911 6 DATED:;��- .y'-;1� JO:L1. B. CLe1USE.Y, County Counsel, By f' Deputy Ill. BOARD ORDER By unanimous vote o_ Superyssors int Z(Check one only) (ACX.) This Claim is rejected in full. ( ) 'This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. e DATED: *��, oa, 1077 J. R. OLS , Clerk, by G.IR-ss-r C , 3 Deputy 3illie C. Souza MAMIM TO CL4In4:Yr Government Coe Bections 911.6 6 913 You lutve oncy 6 Macha 61tom Via :a od ZUA nottee. to you OWLEn wIVA, to U.ite a count action on tkU &ejected etas (ate Gov#. Code Sec. 945.61 0& o mantU Joon the dez&l o4 Smu& AM)Ucation to Fite a Late Claim cuc.L'cut a,-.V t to petition a count So& &eUe3 [Am Section 945.41s ctaix-6UIuJ deadeble (6te Section 946.61. You my seek die advice e j any attata f o3 you: choice Zit cci:6cection cnida d va m tte&. TJ s+ou asart to con6uU au a O-troy. yon. 4heuEd do ao .&wediatety. IV. FROM: Clerk of the Board TO: (l) County Counsel, (2) County Administrator, v (a') Public korLs, Business 6 Services Division. Attached are copies of the above Claim or A.osplication. We notified the claim.ent of the Board's action on this Claii or Application by ^ailing a copy of this doc=ent. and a nero thereof has bee. ;'fled and endorsed on the Board's copy of this Claim in accordance with Section 237-33. DATED: o+ la-77 J. R. OLSSO\, Clerk, By Q.LL.,`f (:7- ,S,... _ - r. , Mvuty :t i l i O n ten\:T V. FRM: (1) County Counsel, (2) County Adninist:ator, TO: Cleft of the Board (3) Public Works of Supervisors Received copies of this Clain or Application and 3oard Order. DATED: �,ay 24. ;,47County Counsel, 3y County Administrator. By Public Works, By 8.1 Rev. 3/77 ; 1 THO?LAS M. PORTERS �-P PORTERS & RUSS F L E 2 Attorneys at Law - 3707 Bissell Avenue 3 Richmond, California 94805 APR 181977 Telephone: (415) 236-0161, 4 236-7605 J.R OrSSON 5 CW%BOARD OF SUPERVISOR'.+ Attorneys for Claimant /a,! c: i�+ 6 7 8 STATE OF CALIFORNIA, COUNTY OF CONTRA COSTA 9 Claim of: ) 10 RANDALL H. HALL, ) 11 Claimant, ) CLAIM FOR PERSONAL INJURIES 12 vs. ) (Section 910 Government Coda) 13 COUNTY OF CONTRA COSTA, ) CALIFORNIA, a Municipal ) 14 Corporation. ) 15 ) 16 TO: CLERK OF THE BOARD OF SUPERVISORS AND TO THE BOARD OF 17 SUPERVISORS, COUNTY OF CONTRA COSTA, CALIFORNIA. 18 YOU ARE HEREBY NOTIFIED that RANDALL H. HALL, whose 19 address is 5900 Rose Arbor, Richmond, California, claims damages 20 from the County of Contra Costa, California, in an amount, 21 computed as of the date of presentation of this claim, of 22 $20,000.00. 23 The claim is based upon personal injuries sustained, 24 false imprisonment, battery, assault, and false arrest on or 25 about January 19, 1977, in the vicinity of 5900 Rose Arbor, 26 Richmond, California, under the following circumstances: 27 Claimant was entering his home and was arrested by 28 Deputy Sheriffs W. Abbey, P. Hoskic, and A. Baas, without Naofitmrd vjilh board order 0009 r 1 proper authority and in so doing assaulted and battered claimant 2 and unlawfully imprisoned him under dangerous conditions. 3 The injuries sustained by claimant, as far as known, as 4 of the date of presentation of this claim, consist of: emotional 5 trauma, psychological and physical pain and suffering, loss of 6 time from his employment and restraint of his liberty without 7 due cause. 8 The amount claimed as of the date of presentation of 9 this claim, so far as is known, is computed as follows: 10 'SPECIAL DAMAGES: 11 Medical and hospital Unknown to date 12 Loss of earnings $ 200.00 13 GENERAL DAMAGES: $18,000'.00 14 TOTAL TO DATE: $20,000.00 15 16 'ESTIMATED PERSPECTIVE DAMAGES: 17 Future medical and hospital Unknown 18 Future loss of earnings Unknown 19 Other specials Unknown 20 Perspective general Unknown 21 TOTAL ESTIMATED PERSPECTIVE: Unknown 22 23 TOTAL- CLAIM AS OF DATE: $20,000.00 24 All noticesor other communications regarding this claim 25 are to be sent to claimant in care of POWERS & RUSS, Attorneys 26 at Law, 3707 Bissell Avenue, Richmond, California 94805. 27 DATED: April 15, 1977. 0U09U 28 POWERS & RUSS U Thomas M. Powers 2. Attorneys for Claimant In the Board of Supervisors of Contra Costa County, State of California f pl, /L • 19. 77 e In the Matter of Approval of Agreement for Private Improvements in Minor Subdivision 205-76, Alamo Area. WHEREAS an agreement with Geranen Homes, 3539A Springhill Road, Lafayette, California, for the installation and completion of private improvements in Minor Subdivision 205-76, Alamo Area, has been presented to this Board; and WHEREAS said agreement is accompanied by a cash deposit in the amount of S650.00 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 $350.00 required by Section 66499.3(b) of the Subdivision Map Act (Building Inspection Department Receipt No. 139093, dated May 17, 1977). NOW, THEREFORE, on the recommendation of the Director of Building Inspection, IT IS BY THE BOARD ORDERED that said agreement is APPROVED and the Chairman is AUTHORIZED to execute same on behalf of the County. PASSED by the Board on ifay 24, 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 Seat of the Board of cc: Geranen Homes• Supervisors Building Inspection (2) affixed this 7,1: .day of 19 77 J. R. OLSSON, Clerk By �7_� ca% C ,M--,. Deputy Clerk Billie C. SOJ H-2i317615m 00097 H.24 3176 rse. 00097 Ac:F,-:a*:?: 's^ ($1) Nino- Subdivlzion: M5-Z05-76 (11) Subdivider:-keRAIJEN Ofte.5 _.. (Private Irmrovements) A rcN tdrLL. *b V CA. ' (§1) Effective Date: (52) Completion Per OA30 07w- (53) 7Q(§3) 'Deposit: (faithful pert. i 650 = �GGee��TT na.w-nt hx:d S 3501M 1. Parties h Date. affective on the above date, tt�ieCounqS t�of Contra Costa, Califorr._a, hereinafter called "County", and the above- named Subdivider, mutually promise and :Gree as folio:rs concern_nf, this subdivision: 2. Ir..erove::ents. Subdivider shall construct, install and ecmplete private road acrd street improvements, tract drainage, street signs, fire hydrants, and all i>~prorements as required by the County. Ordinance Code, .especially Title 9 and including future amendments, and all improvements required in the approved parcel nap improvement plan of this subdivision on file in the County's Building Inspection. Department. Subdirider shall complete this work and ir�rroverents (hereinafter called "work" within the above completion period from date hereof as required by Section 922-4.608 of the County Ordinance Code, in a good won/:r..anllhe manner, in accordance with accepted construction practices and 1p a•manner equal or superior to the'requirerents of the County Ordinance Code and rulln:-,s trade thereunder; and where there is a con- flict between the ir-pro-:enent plan and the County Ordinance Code, the stricter :eauirementLs shall govern. 3. Improverent Security. Upon executing this agreement, Subdivider shall in accordance with Section 922-4.604 (3) of the County Ordi- nance Code, deposit as security with the County at least the above- spccified amount, which is the total estimated cost of the worn:, in the fora of a cash deposit, a certified or cashier's check, or an acceptable corporate surety bond, g•.ia••anteeing his faithful perfor- mance of this agreement. 4. IndempitX. Subdivider shall hold harmless and indemnify the indemnitees from the liabilities as defined in this section: A - The indernitees benefited and protected by this pro.i•.se are the County, and its 'special districts, elective and appointive boards, commissions, officers, agents and ecployees; B - The liabilities protected against are any liability or claim for d=are of any kind allegedly suffered, incurred or threatened because of actions defined below , and including personal injury, death, property da-:age, inverse condemnation, or any combination of these, and regardless of vhether or not such l{ability, ,claire or damage was unforeseez0ble at any ti=e before the County approved the parcel cap improvement plan or accepted the irkorover..ents as completed, and Including the defense of any suit(s), action(s) or other proceedings) concer.nin& these; C - The actions causing liability are any act or omission (reg.;li- g ent or non-rre:;liFenL; in connection w th the matters, covered by this aCreem nt and attributable to the Subdlvidcr, contractor, subcontrac- tor, or any of:icer, arent or eirployee of one or more of them; D - Non-Conditic^s: ^'re promise and ar.reecent in this sect=on :E- - not , sem • c_ n r . •. C, • .a ri0 conditioned OP re.s• .^^.� :lt On T::3 �::@ 02 not a::;. ride zl..Ce has p.•Lparud, supplLied, a pproved any plan(s) or specification(--) i:r con—1 ect_on with this won;: or subdivision, or has insurance or other indern.;fieri =ori Coverin;-. any or th.eze rat tters, or that the alleged dant;-_ resulted part's,• __a.-: any negliL;etint or willful mLsconduct of a::;; Indemnitee. 5. Costs. Suidivider• --hall pny when due all the costs of the work., 1nj;:_ct-'on-- Uharcof and relocat:.'InZ cx-4=t1.:G uri'it.+.er• requir•:rd the.-vby. 6. `:onnerf onn-unnee and ,.o--t:. If Subdivider fails to the Work and the t i:.k speci fled In this art:•e:ter:t or � exL: : . to f,::s:te.d, Co::..:., c:.,.•. proceed :.0 cecplet:: titer. by corrt:•a.L IMgorofginTad wgth board order -l- 00098 or otherwise, and Subdivider shall pay the costs and charges there- for Ir--ediately' upon d+:m"id. If County sues to compel perfor.:ance of this agreement or recover tate cost of completing the Imz-iroveaents, Subdivider shall pay all reasonable attorneys' fees, costs of suit, and all other expenses of litigation incurred by County in connection therewith. 7• Assirn:zent. If before these ir_nrofements are completed this minor subdivision is annexed to a city, the County may assign to that city the Courtis rights under this agreement and/or any depcsit or bond securing thea. Be Warranty. Subdivider warrants that the said improvement plan Is adequate to accomplish this work. as promised in Section 2; and if, at any time before the County's acceptance of the im?„ovements as complete, the improvement plan proves to be inadequate -in any respect, Subdivider shall make changes necessary to accomplish the work as promised. 9. No Waiver by County. Inspection of the work and/or materials, or approval o: work and/or =aterials inspected, or statement by any officer, agent or employee of the County indicating the work or any part thereof complies with the requirements of this agreement, or acceptance of the whole or any part of said work and/or materials, or payments therefor, or any combination or all of these acts, shall not relieve the Subdivider of his obligation to fulfill this edatract as prescribed; nor shall the County be thereby estopped from bringing any action for damages arising from the failure to comply with any of the teras and conditions hereof. 10. Record Ida: . In consideration hereof, County shall accept said parcel map for filing with the County Recorder. C I.'TY•'O $:'CJI COS+i`4 SUBDIVIDER: - (sec note below) By : %r: L y 4Q cLt1M . /ldicY'M tZ Chail man, Board of u�:ri so:s �b ATTEST: J. R. OLS-SON,, County Clerk By it C . & ex officio Clerk of the Board Design to official capacity in the usiness) By Rote to Subdivider: (1) Execute Deputy acaknovied¢ent torn below; and (2) If a corporation, attach a certified copy of (a) the by-lairs or (b.) the resolution of the Board of Directors, aut orixirf, execution of this contract and of the bonds required hereby. State of California ) (Acknxowledgment by Corporation, County of Contra Costa ) ss' Partnership or Individuaal) On May 17. 1977 , the persons) whose nar.:e(s) is/am si j.ned ncove for S=bdi7?ce and ho Is 'r�1'�.':1 t0 L"� t be the i.^.di•:±4- ual as stated above tiho ted thi ins.rr.:.:.ent, and ack:o::ledi ad :.o ne that he exe uteri it panbr�tercixY,� c�sxxx:i [UOTI ARIAL SEAL] s_ Katherine E. Hamel HoLuzry Public for vaid County and J4LYe (-orm approved h.- Cwmty Counsel 11/70) ��� aar� (CCC Std. Form; Rev. 12/74) - CFFrdALSEAL !•:JI3:btt -2- KATHERINE E. HAMEL ROTMY PUBUreCAUFG.MIA 004 COUNTY of COMM Cassa MY COMMOdwon Expires April 23.1990 r In the Board of Supervisors of Contra Costa County, State of California May 24 19 -77 In the Matter of _ Approval of Prepaid Health Plan Contract Amendment 029-609-1 (State #76-56983-Al) IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Prepaid Health Plan Contract Amendment #29-609-1 (State #76-56983-A1) effective June 1, 1977 to modify Article V, Paragraph Y, Duties of the Contractor, regarding the County Prepaid Health Plan proposal for non-Medi-Cal enrollment, as recommended by the Internal Operations Committee and approved by the Board on April 19, 1977. PASSED BY THE BOARD on May 24, 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 this;2,LjXxlay of_ lufay 19 77 Countv Auditor-Controller County Medical Services State of California J. R. OLSSON, Clerk Deputy Clerk ' f4emine M. Neufeld EH:dg H-N 3/76 15m 00100 EH:dg 11•34 9776 lim 00100 ar � APP ROY EO aY THE CONTRACTOR STANDARD AGREEMENT— ATTGRNEY GENERAL ❑ STATE AGENCY STATE OF.CALIFORNIA 3'O. a lyEv. 11/731 ❑ DEPT.OF GEN.SER. ❑ CONTROLLER THIS r1GREE31Ei\TT,trade and entered into this 15 day of May . 19_L7 ❑ is the State of California,by and between State of California.through its duly elected or appointed, ❑ qualified and acting ❑ T.7_E*F OFFICER ACTING FOR STATEAGENCY NYM9ER Deputy Director, Admin. Divisio Departnent of Health 76-56983-A1 hA..-after ralirl the State,and 2 6 0 9 - 1 County of Contra Costa •�-acicer railed ehe Coatraator. - ITNESSETH:That the Contractor for and in consideration of the covenants,conditions,agreements.and stipulations of the State be:einafter expressed,does hereby agree to furnish to the State services and materials,as follows: (Set forth service to be ordered by Caltmeto,amount to be paid Contmetw.flow for performance or completion.and attach plans and specifications.if any.1 Amendment =A1 to Contract ;976-56983 Between the State of California and The County of Contra Costa WHEREAS, the State of California and the County of Contra Costa entered into a contract for prepaid health care services, effective January 1, 1977; and WHEREAS, it is in the interest of all parties to modify this contract effective June 1, 1977; FOR..*•f APPROVED flow, THEREFORE, the contract is modified as follows: HMCo:trzctsAd,iaislnUr 1. Article Y, Section Y is amended to read: BYDe :xm� Within ninety (90) days from the effective date of this contract the Contractor shall provide the State iiith written notice of his intent to enroll non-Medi-Cal subscribers. As part of the Contractor's apDlication for HMO nualification to be submitted within 270 calendar days of the effective (continued on attached nage) The pro%isions on the reverse side hereof constitute a part of this agreement. IX UIT\ESS WHEREOF. this agreement has been executed by the patties hereto,upon the date first above written. STATE OF CALIFORNIA CONTRACTOR ASE�C C TRA- OR Or=Ta"Aft IODIVIOVAL.$rare On CTACD A CORPOtArSD. Deoartment of Health F I • �f-Contra s � ef: I ATNO412EO SIGN ATUREI GNA D / i r z 1 e$S a Z / -E Deputy erector TITLE Administration Division Chairman, Board of Supervisors ADDRESS ministration Bldg., 651 Pine Street, CCNT!%�K7 GV—L3»EETS. EACH REARII`a NAME OF COVTRA TOPS I4artineZ CA 94553 Department of General Services AMOUNT ENCUMOEREO APPROPRIATION FUND Use ONLY S 0 Section 14157 W&I Code Health Care Deoosi i t Y4ENCUMSERED BALANCE ITEM CHAPTER STATUTES715CAL TEAR S A3J.uV[Ail.c 9 Ccl-bAA•.CC FUNCTION S ADJ.D[CRr AAw%4[.CYMAAAN:[ I LINE ITEM ALLOTMENT 1hrrelg cer:ily cpm my aan permIIDI Shoe/edXe that budsltedlead urn available fit for train!mid perm—of d-eW lditure statrlf a1.oYr SIGNATURE OF ACCOUNTIr.S OFFICER DATE 1 hateby certify L4at all awaditiva,;for exemption set forth in Sade Administratien nusual Section 12ay haver bree complied with and this docum-at is eulmpJJtty frown review by the Drpllrts W.I - hug SIGNATURE OF OFFICER SIC-SING OR OE»ALF orhj• oiilr;C With rtlr OfC�e� !�n o County of Contra Costa - 2 76-55433-A2 a date of this contract, Contractor shall include a marketing and enrollment pronosal consistent with Federal and State requirements effective at that time regarding membership in Health Maintenance Organizations. 2. All other rights, duties, obligations and liabilities of the Parties to this contract regain unchanged. 00102 00102 In the Board of Supervisors of Contra Costa County, State of California May 24 19 77 In the Matter of Approval of Prepaid Health Plan Consultation Services Contract IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract #26-914-2 with Steve Thompson Associates to provide Prepaid Health Plan consultation services related to development of the County Health Maintenance Organization (HMO) federal application during the period May 10,1977 to October 17, 1977 at a cost not to exceed $7,500. PASSED BY THE BOARD on riay 24, 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 Attu: Contracts S Grants Unit Supervisor cc: County Administrator affixed this 24thday of_ May 19 77 County Auditor-Controller County Medical Services Contractor • J. R. OLSSON, Clerk �' l'f >%/���!✓i�� Deputy Clerk iiaxine M. Neufeld F7H?a�`j;G iSm 00103 Contra Costa County Standard Form SHORT FORM SERVICE CONTRACT Z. Contract Identification. Number 26 - 914 - 2 Department: Medical Services Subject: Prepaid Health Plan Consultation Services 2. Parties. The County of Contra Costa, California (County), for its Department named above, and the following named Contractor mutually agree and promise as follows: Contractor: STEVE THOMPSON ASSOCIATES Capacity: Sole Proprietorship Address: 3956 Clay Street, San Francisco, California 94118 3. Term. The effective date of this Contract is May 10, 1977 and it terminates October 17, 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 $ 7,500 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: $ 150 per service unit: ( ) session, as defined below; or (X) calendar day (insert day, week or month) NOT TO EXCEED a total of 50 service unit(s). 7. Contractor's Obligations. Contractor shall provide the following described services: Editing, writing, establishing timetables, conferring with Federal officials for clarification, advising on proper documentation and other activities as required for assistance with development of a final Health Maintenance Organization (HMO) qualification application as specified in State of California Department of Health/Contra Costa County, Contract #76--56983--Contract #29-609, Article V, Section II, HMO Qualification and subject to Attachment 1 attached hereto and incorporated herein. 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; Waxman-Duffy Prepaid Health Plan Act, Section 14200 et seq., W 5 I Code and a waiver granted under Section 222, Public Law 92603. 11. Signatures. These signatures attest the parties' agreement hereto: COUNTY OF CON TA CALIFORNIA CONTRACTOR Boggess By / Designee Recommended by Department �Z*��R ;Mesignate 1 ca city) By 4Designee (Form approved by County CoupsQ0104 Microfilmed with board order f Contract Number 26 - 914 - 9 Attachment Number l PREPAID HEALTH PLAN SUBCONTRACT REQUIREMENTS Pursuant to State Department of Health/County Contract #76-56983 (County 029-609) effective December 30, 1976, Waxman-Duffy Prepaid Health Plan Act, Section 14200 et seq., Welfare and Institutions Code and a waiver granted under Section 222, P.L. 92603, under which the County provides Prepaid Health Plan (PHP) services, the following subcontract requirements (Article XI Subcontracts) are incorporated into the contract referenced by number above: 1. Contractor shall be subject to and comply with all Federal, State, and local laws and regulations and State contract referenced by number above as applicable with respect to its performance hereunder. 2. Contract referenced by number above is not effective until it has been formally approved by the State Department of Health, unless the Department of Health has acknow- ledged receipt of the proposed subcontract and has failed to formally approve or disapprove the subcontract within sixty (60) days of receipt. 3. By this subcontract the County delegates responsibility to the Contractor to provide PHP services, but does not terminate County's legal responsibility to the State Department of Health to assure that those services are provided to PHP enrollees. Any extension or renegotiation for service provided under terms of this contract is subject to prior approval by Board of Supervisors, State Department of Health, and Department of Corporations. 4. Contractor will use County's Department of Health approved medical record system, and notwithstanding General Conditions paragraph 3. Records, if a part of this contract, will preserve medical records for a minimum of four years from termination of State Department of Health Contract #76-56983 or until any audit or matter under investigation by the County, State Department of Health, U. S. Department of Health, Education and Welfare, or the Comptroller General of the United States has been resolved. If Contractor's service is provided on a referral basis only, Contractor will provide adequate documentation of the service provided each PHP enrollee for entry into the enrollee's medical record maintained by the County. 5. Contractor will maintain the confidentiality of PHP enrollees' medical records and enrollment information and prevent unauthorized disclosure. 6. Any PHP enrollee's medical records maintained by Contractor are subject to inspection and medical audit of such records by County, the State Department of Health, and U. S. Department of Health, Education and Welfare, and Contractor must comply with requirements issued as a result of such inspection or audit. 7. Contractor will participate in and cooperate in County's professional review process in relation to services provided to PHP enrollees, and comply with resulting requirements. 8. Contractor will submit utilization reports, in relation to PHP enrollees, as required by County. 9. Contractor will comply with County's PHP grievance procedure and abide by any determination of PHP's grievance committee, if Contractor maintains PHP enrollee medical records for County. 10. Contractor will allow inspection of financial books and records relating to PHP enrollees or PHP services by the County, State Department of Health, State Department of Corporations, the U. S. Department of Health, Education and Welfare, the Comptroller General of the United States, or their duly authorized representatives. 11. In relation to PHP enrollees and notwithstanding General Conditions paragraph 3, Records, if a part of this contract, Contractor will maintain financial records for a minimum of four years from termination of State Department of Health Contract #76-56983 or until any audit or matter under investigationn by the County, State Department of Health, U. S. Department of Health, Education and Welfare, or the Comptroller General of the United States has been resolved. (A-4632 New 3/77) -1- 00105 l In the Board of Supervisors of Contra Costa County, State of California May 24 ,_19 7 In the Matter of Termination of Reimbursement Agreements I-atilde V. & YL--tilde C. Sen antes Jose M. & Josephine Soria On recotmuendation of the County Auditor-Controller IT IS BY THE'BOF.RD ORDERM TEAT the Cha.r=an IS EEMY AUTHORI rZ"D. to execute Terminatian of Reimbursement Agreements Which waken to guarantee repayment of the cost of services rendered by the County to Matilde Y. & 1Ltilde C. Servantes and Jose M. & Josephine Soria who have made repayment in full. Passed by the Board an May 24, 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. Originating Dept: Auditor-Controller Witness my hand and the Seat of the Board of CC: County Administrator Supervisors affixed thisday of N--Y , 19 77 J. R. OLSSON, Clerk By(,�j __-Al Deputy Clerk H za izna - 15-M Patricia A. Bell 00106 TERMINATION OF REIMBURSEMENT AGREEMENT The REIMBURSEMENT AGREEMENT and NOTICE OF LIEN executed on March 27, 1963 by Matilde V. & Matilde C. Servantes and recorded in the official records in the office of the County Recorder of this County on April 24, 1963 in Volume 051 at page 181 is hereby released. Dated: ilay 24, 1977 By order of the Board of Supervisors. CHAIRMEN OF THE OF UPERVISORS Contra Costa County STATE OF CALIFORNIA County of Contra Costa On (date) !-lav Ph- 1077 before me, Patricia A. Rell a deputy county clerk of this county, personally appeared W_ scN_ Rnos� in known to me to be the person who subribed this strument and to the Chairman of the Board of Supervisors of this County and acknow- ledged that he executed it. James R. Olsson, County Clerk Deputy County Clerk (M 2029 11/72) 00107 i I r TERMINATION OF REIHIIURSEMENT AGREEMENT The REIHBURSEMENP AGREEMENT and NOTICE OF LIEN executed on February 26. 1962 by Jose M. & Josephine Soria and recorded in the official records in the office of the County Recorder of this County on July 6. 1962 in Volume U54 at page 114 is hereby released. Dated: M _v 2h 1977 _ By order of the Board of Supervisors. CHAIRMAN OF THE BOARD OF SUPERVISORS Contra Costa County STATE OF CALIFORNIA County of Contra Costa On (date) I4ay 24, 1977 before me, Patricia A. Bell a deputy county clerk of this county, personally appeared W. H. Boggess known to me to be the person who subscribed this instrument and to the Chairman of the Board of Supervisors of this County and acknow= ledged that he executed it. James R. Olsson, County Clerk Deputy County Clerk 00108 (H 2029 ll/72) U lJ(7 .. `4 J } In the Board of Supervisors of Contra Costa County, State of California 'day 24 . 19 7� In the Matter of satisfaction of Judgment John D. Tirey On recommendation of the County Auditor-Controller IT IS BY TM BOARD ORDMEID TRA-T the Charman IS ��Y AUMCEIZI3R to execute satisfaction of judgment which was taken to guarantee repayment of the cost of services rendered by the County to John D. Tirey who has made repayment in full. Passed by the Board on May 24, 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. CriEinating Dept: Auditor-Controller Witness my hand and the Seal of the Board of Supervisors cc: County Administrator affixed this24th day of iday 19 Z J. R. OLSSON, Clerk r-t n ; t`c Pi f C , Deputy Clerk H 24 12n4 - 15-M Patricia A. Bell 00109 00109 -- _. IN TFi. hIMCIPAL COURT FOR TIE MT. DIABLO JUDICIAL DISTRICT IN AND FOR THE COUNTY OF CONTRA COSTA, STATE OF CALIFORIIIA COUNTY OF C014TRA COSTA, a body ) corporate and political of the ) State of California, No. S/C x"11820 Plaintiff ) SATISFACTION OF JUDGMT VS. ) John D. Tirey Defendant ) The Judgment of County of Contra Costa, entered on Febrn::ry 7, 1969 in the above Court, recorded in Book 5808 , at Page 636 having been paid in full is hereby fully satisfied. Dated: May 24, 1977 By order of the Board of Supervisors Chairman of the Board of Supervisors Contra Costa County, California State of California ) ss. ACIOMIEIIMENT (CC 1181, 1184) County of Contra Costa) On Mav 24. 1977 , before me, Patricia A. Bell , a Deputy County Clerk of this County, personally appeared W. II. Boggess , known to me to be the person who subscribed this instrument and to be the Chairman of the,Board of Supervisors of this County, and acknowledged that he executed it. eputy County Glerk of this County (M 2100 7175) 00110 r In the Board of Supervisors of Contra Costa County, State of California :fay 24 . 1977 In the Matter of Declaring Surplus Property On the recommendation of the Public Works Director, IT IS BY THE BOARD ORDERED that three wrecked county-owned vehicles (Equipment No. 1234, a 1975 Valient; Equipment No. 0248, a 1970 Belvadere; and Equipment No. 0273, 1970 Belvadere) are DECLARED as 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 May 24, 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: Auditor-Controller Witness my hand and the Seal of the Board of cc: Public Works Director Supervisors , County Administrator afrrxed thi�4th day of Mlay ig 77 Purchasing J. R. OLSSON, Clerk By .(4 6 Al(i! . Deputy Clerk Patricia A. Bell 1i_24.1/7615m 00111 , 5 f In the Board of Supervisors of Contra Costa County, State of California May 24 1977 In the Matter of Authorizing Relief of Cash Shortages As recommended by the District Attorney and County Auditor Controller, IT IS BY THE BOARD ORDERED that relief of cash shortages in the amounts indicated in the accounts of the following departments is AUTHORIZED, pursuant to Government Code Section 29390: Delta Municipal Court $110.00 ?pit. Diablo Municipal Court 44.00 Tfalnut Creek-Danville Municipal Court 41.00 Sheriff-Coroner 20.01 Total $215.01 Passed by the Board on May 24, 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 data aforesaid. Witness my hand and the Seal of the Board of Orig: Administrator Supervisors cc: District Attorney affixed this24thdoy of May 19 77 Auditor-Controller Departments Listed _ J. R. OLSSON, Clerk t: I (l . Deputy Clerk Patricia A. Bell 00112 H-24 3.::6 15m In the Board of Supervisors of Contra Costa County, State of California May 24 . 19 77 In the Matter of Authorizing execution of a contract with Prepaid Health Plan provider for County Medical Services The Board having considered the State requirement for formal contracts between the County and Prepaid Health Plan providers,;IT IS BY THE BOARD ORDERED that the Director, Human Resources Agency, is AUTHORIZEDtoexecute the contract listed below: Number: 26-932 Department: Medical Services/Prepaid Health Plan Contractor: Contra Costa Drugs Term: Hay 1, 1977 through June 30, 1978 Service: Pharmaceutical services and medical supplies as_ordered or prescribed by County Medical Services PASSED BY THE BOARD on Mav 24, 1977. iy 1 hereby certify that the foregoing is o true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig: Human Resources Agency supervisors Attn: Contracts & Grants unit cc: County Administrator wed th' hrz,day of Tr3� 19 M County Auditor-Controller County Medical Services J. R. OLSSON, Clerk State Dept, of Health Contractor By!»'i •t r, r/< Af(' , Deputy Clerk Patricia A. Bell dg 00113 H-24 31776 ISm 00113 dg H-23317-615m t In the Board of Supervisors of Contra Costa County, State of California May 24 19 77 In the Matter of Authorizing execution of a contract with Prepaid Health Plan provider for County Medical Services The Board having considered the State requirement for formal contracts between the County and Prepaid Health Plan providers, IT IS BY THE BOARD ORDERED that the Director, Human Resources Agency, is AUTHORIZED to execute the contract listed below: Number: 26-932 Department: Medical Services/Prepaid Health Plan Contractor: Contra Costa Drugs Term: May 1, 1977 through June 30, 1978 Service: Pharmaceutical services and medical supplies as ordered or prescribed by County Medical Services PASSED BY THE BOARD on i"f ay 24, 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 Orig: Human Resources Agency Supervisors Attn: Contracts & Grants Unit cc: County Administrator affixed thh2pth day of -r,., , 1977 County Auditor-Controller County Medical Services J. R. OLSSON, Cterk State Dept. of Health `_ ? Contractor By. #�.; ` f ;�< Deputy Clerk Patricia A. Bell dg 00114 H-24 3,/76 15m tCEtV C - -- ---- =�- ' MAY 12 1977 - Co itra Costa County CCCM.S. Standard Form 1SDICW?MCES SHORT FO1tM SERVICE CONTRACT cc�� 1. Contract Identification. Contract # 2 6-- 93 2 Department: Medical Services Subject: Provision of pharmaceutical services 2. Parties. The County of Contra Costa, California (County), for its Department named above, and the following named Contractor mutually agree and promise as follows: Contractor: Contra Costa Drugs Vendor # 00191 Capacity: Partnership Address: 3815 Alhambra Avenue, Martinez, California 94553 3. Term. The effective date of this Contract is May 1, 1977 and it . terminates June 30. 1978 unless sooner terminated as provided herein. 4. Termination. This Contract say be terminated by either party by giving thirty (30) days advance written notice thereof to the other, or may be cancelled immediately by written mutual consent. 5. County's Obligations. In consideration of Contractor's provision of services as described below, County shall pay Contractor the current Medi-Cal rate for like service, upon submission of a properly documented demand for payment in the manner and form prescribed by County and upon approval of such demand by the head of the County Depart- =ant for which this contract is made or his designee. The current Medi-Cal rate shall be that rate in effect at the time service is rendered. 6. Contractor's Obligations. Contractor shall be subject to Attachment 01, "Prepaid Health Plan Subcontract Requirements," attached hereto and incorporated herein, for services rendered to County Prepaid Health Plan. Contractor shall provide the following described services: pharmaceutical services and medical supplies as ordered and/or prescribed by County Medical Services. . Hours of service shall be as follows: 10:00 a.m. to 7:00 p.m. Monday through Friday and 10:00 a.m. to 6:00 p.m. Saturday. 7. Indevendent 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. 8. 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 here- under, including but not limited to, licensing, employment and purchasing practices; and wages, hours and conditions of employment. 9. Modifications and Amendments. This Contract may be modified or amended by a written document executed by the Contractor and the Contra Costa County Board of Supervisors or, after Board approval, by its designee. 10. Indemnification. The Contractor shall defend, save harmless and indemnify the County and its officers, agents and employees from all liabilities and claims for damages for death, sic'.osess 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. 11. Assignment. Contractor shall not assign or transfer any interest hereunder without. the expressed permission of the County Medical Director, subject to any required State approval. 12. Legal Authority. This Contract is entered into under and subject to the following legal authorities: California Government Code Sections 26227 and 31000. 13. Signatures. These signatures attest the parties' agreement hereto: COum OF COVT&Lk COSTA, r-MJE3Y1A CO:�aCTOR By By gesc Designee U C.) Reco=ended for approvalGt042e W dif4 r I gen (Designate official capacity) U Ne' &al Director (Form approved by Coienty Counsel)00115 Microfilmed "WA board order i r Contract Numberg V , 2 Attachment dumber I PREPAID HF-MLTH PLAN SUBCONTRACT R:-:QUIP-P',-NTS Pursuant to State Department of Health/County Contract 076-56983 (County #29-609) effective December 30, 1976, 14a..man-Duffy Prepaid Health Plan Act, Section 14200 et seq., Welfare and Institutions Code and a waiver granted under Section 222, P.L. 92603, under which the County provides Prepaid Health Plan (PHP) services, the following subcontract requirements (Article XI Subcontracts) are incorporated into the contract referenced by number above: 1. Contractor. shall.be subject to and comply with all Federal,. State, and local laws and regulations and State contract referenced by number above as applicable with respect to its performance hereunder. 2. Contract referenced by n=ber above is not effective until it has been formally approved by the State Department of Health, unless the Department of Health has acknow- ledged receipt of the proposed subcontract and has failed to formally approve or disapprove the subcontract within sixty (60) days of receipt. 3. By this subcontract the County delegates responsibility to the Contractor to provide-PEP services, but does not terminate County's legal responsibility to the State Department of Health to assure that those services are provided to PHP enrollees. Any extension or renegotiation for service provided under terms of this contract is subject to prior approval by Board of Supervisors, State Department of Health, and Department of Corporations. 4. Contractor will use County's Department of Health approved medical record system, and notwithstanding General Conditions paragraph 3. Records, if a part of this contract, will preserve medical records for a minimum of four years from termination of State Department of Health Contract 076-56983 or until any audit or matter under investigation by the County, State Department of Health, U. S. Department of Health, Education and Welfare, or the Comptroller General of the United States has been resolved. If Contractor's service is provided on a referral basis only, Contractor will provide adequate documentation of the service provided each PHP enrollee for entry into the enrollee's medical record maintained by the County. 5. Contractor will maintain the confidentiality of PHP enrollees' medical records and enrollment information and prevent unauthorized disclosure. 6. Any PHP enrollee's medical records maintained by Contractor are subject to inspection and medical audit of such records by County, the State Department of Health, and U. S. Department of Health, Education and Welfare, and Contractor must comply with requirements issued as a result of such inspection or audit. 7. Contractor will participate in and cooperate in County's professional review process in relation to services provided to PHP enrollees, and comply with resulting requirements. 8. Contractor will submit utilization reports, in relation to PHP enrollees, as required by County. 9. Contractor will comply with County's PHP grievance procedure and abide by any determination of PHP's grievance committee, if Contractor maintains PHP enrollee medical records for County. 10. Contractor will allow inspection of financial books and records relating to PHP enrollees or PHP services by the County, State Department of Health, State Department of Corporations, the U. S. Department of Health, Education and Welfare, the Comptroller General of the United States, or their duly authorized representatives. 11. In relation to PHP enrollees and notwithstanding General Conditions paragraph 3, Records, if a part of this contract, Contractor will maintain financial records for a minimum of four years from termination of State Department of Health Contract 076-56983 or until any audit or matter under investigation by the County, State Department of Health, U. S. Department of Health, Education and Welfare, or the Comptroller General of the United States has been resolved. 00115 `i�'w 31.1,1) L In the Board of Supervisors of Contra Costa Countyr State of California May 24 , 19 77 In the Matter of Designating the Human Resources Agency to Administer the County Alcoholism Program under new Welfare and Institutions Code Section 19923. The Board having been apprised by the County Administrator and the Director, Human Resources Agency, that the repeal of Section 5677 of the Welfare and Institutions Code, which set forth requirements for the designation of a County Alcohol Prevention and Rehabilitation Coordinator, and the establishment of a new Section 19423 of the Welfare and Institutions Code created by the passage of Senate Bill 744, affect the designation of the county agency or department which shall administer the County alcoholism programs; and )/ Jerome Nava having been appointed to the position of County Alcoholism Program Chief effective April 28, 1977; IT IS BY THE BOARD ORDERED that in conformity with Senate Bill 744 and the new section of the Welfare and Institutions Code 19923, the Human �! Resources Agency is HEREBY DESIGNATED as the County agency responsible for the administration of the County alcoholism programs, and DIRECTS that the County Alcoholism Program Chief shall report to the County Medical Director and thence upwards to the Director, Human Resources Agency, working in close coordination with the Assistant Medical Director--Mental Health in carrying out day-to-day operations of the alcoholism programs. IT IS BY THE BOARD FURTHER ORDERED that only that portion of the Board's Order of July 15, 1975 designating C. L. Van Marter, Director, Human Resources Agency, as the County Alcohol Prevention and Rehabilitation Coordinator ✓ is HEREBY RESCINDED. IT IS FURTHER ORDERED that the Director, Human Resources Agency, is DIRECTED to transmit a copy of this Order to appropriate State staff in the Office of Alcoholism in compliance with Welfare and Institutions Code Section 19923. PASSED BY THE BOARD ON May 24, 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- Human Resources Agency Witness my hand and the Seal of the Board of Medical Director Supervisors Asst. Med.Di rector--MH affixed this24thday of May . 19 77 Alco. Program Chief State Office of Alcoholism County Administrator ,4f J. R. OLSSON, Clerk County Counsel By . euy 1 Deputy Clerk Maxine M. NeufId 00117 H 24 317(.tsm `i r s=an Resources Agency Daze May 9, 1977 CONT Y Arthur G. Will To County Administrator MAY/3, 1977 J. R. OLSSON From C. L. Van Marter, Director CLERIC BOARD Of SUPERVISORS � O5T Subj COUNTY ALCOHOL PREVENTION AND REHABILITATION COORDINATOR On July 15, 1975, the Board of Supervisors designated me as the County Alcohol Prevention and Rehabilitation Coordinator pursuant to Section 5677, Welfare and Institutions Code. Section 5677 read as follows: "The head of the county agency responsible for the overall health services for the county shall serve as the coordinator unless the Board of Supervisors determines otherwise. In that instance, the Board of Supervisors shall designate the local mental health director as the coordinator." Section 5677 was repealed by SB 744 effective January 1, 1976. In its place a new Section 19923 was added to the Welfare and Institutions Code. This section reads in pertinent part: "The governing body (Board of Supervisors) shall designate a health-related county agency or department which shall administer the county alcoholism program. The head of the designated health-related agency or department shall appoint a full-time alcoholism program administrator who shall report and be responsible to the head of the agency or department through administrative channels designated by the governing body." At the urging of the state, this County has established a full-time position titled Alcoholism Program Chief and has conducted an examination for it. The po �n reports to the Medical Director and appears to meet all the requirements of Welfare and Institutions Code Sections 19923 and 19924. Mr. Jerry Nava has now been appointed to this position. Since we have now implemented this portion of SB 744, it is appropriate for the Board of Supervisors to take the following actions: 1. Amend their Order of July 15, 1975 to rescind their designation of C. L. Van Marter, Director, Human Resources Agency, as the County Alcohol Prevention and Rehabilitation Coordinator, leaving in effect their designation of me as County Drug Program Coordinator. 2. Consider the designation of an appropriate agency or depart- ment to administer the county alcoholism program. I recoarsend that the Human Resources Agency be that designated agency. 00.118 Microfilmd with board order Arthur G, Will May 9, 1977 Page 2 3. Concur in the organizational pattern under which the Alcoholism Program Chief reports to the Medical Director and designate for purposes of Welfare and Institutions Code Section 19923 that the administrative channels to be used shall be Alcoholism Program Chief to Medical Director to Director, Human Resources Agency, with the recognition that for day-today operation of the alcoholism programs close coordination with the Assistant Medical Director--Mental Health Program will continue to be necessary and advisable, 4, Authorize the Director, Human Resources Agency, to transmit a copy of the Board Order approving these recommendations to appropriate State officials for the purpose of complying with Welfare and Institutions Code Section 19923. Please present these recommendations to the Board of Supervisors at their meeting on May 17 for their consideration, CLVM:clg cc: Dr. George Degnan, Medical Director Or, Charles Pollack, Mental Health Director Mr. Jerry Nava, Alcoholism Program Chief Mr, Arthur La Plant, Chairman, AAB 00119 111 ! s BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: ) -%rm=t to Section 21657 of tus ) TRAFFIC RESOLUTION NO. CVG, Demi ing a Ona-Way-Street on ) t , SECOND STAT (Rd. $8075) ) Date: t5t�( ,. r.7 OaUsy JL-aa. ) ) (Supv. Dist. p,pQ•�igo ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and.engineering survey and recommenda- tions thereon by the County Pablic Works Department's- Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002 - 46-2.012, the following traffic regulation is established (and other action taken as indicated) : Fb suant to Section 21657 of the California Vahic3s Cods, that porbl= or _,MCCM SME (Rd. 18075), betmen State xi8w47 12 and Arae Street, Oakley, 38 hereby declared to be a ori-vV atrMt and all vehic2eo shall trMl in a South-direction only, beel=dttg at tho ia*.eraoction of State 491=w h amd 6Xt@MUMg southerly to the intarsoction o3 Acmr Street. Acted Eiv Elie Board on...MAY. -A 19IL.._..,, ! s cc Sheriff California Highway Patrol 00120 I BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: ) P=Suant to Section 22507 of the ) TRAFFIC RESOLUTION NO. 2330 - P cvc, beclaxdng a No Farkink Zone } oniiaA aLM3 (40578), Date: MAY 24 1977 Ifaimt Creek Area. (Supe. Dist. 17 Wa?Stut CrWc ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommenda- tions thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002 - 46-2.012, the following traffic regulation is established (and other action taken as indicated): Pmrmant to Section 22507 of the California Vehicle Cc", parld t is hereby declared to be Pro-ii:i`tad at a11 tic as on the east aide of W33Z LAM ( 1405?a) ',W=t Creek beginning at a point 30 feet rar`th of tbO center lire of Las Suataa Way and esteading nortberly a disrtarce of 870 feete Adopted 3y the Boo:d on-14AY-2 4 19777 cc Sheriff California Highway Patrol T-14 00121 r BOARD:OF SUPERVISORS, CONTRA COSTA COU?M, CALIFOMIA Re: � w- r,. to Saction 22$37'03 eq ) .TRAFFIC RESOLUTION NO. 2331 -�pn; C L, Dac?arii a ?:o ?azidrg Zona ) on :I.;�T?:� TAQC5'j'.), Date: ?AAY 24 1977 (Supe. Dist. r*j- :ta1s1. Creek ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommenda- tions thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002 - 46-2.012, the following traffic regulation is established (and other action taken as indicated) : -%--shat to :action 22507 of tb3 Calif0=11 a 4eh-_;C23 Coca, 'Far kL-4 is haraby deal,-sa to ba proc+dead at ali t;ms as tbs --v3t sida of WA""'-510 =3 (.U573) tlalnst exe, to r.�nS a} a p04-mt 33 20st m0eh of t!:s caatar lima of Tan u3:t4-as i�3� 2nd a+"..B�o Yom+`�8r a di7`i.a=a of 67Q rest.. Adapted by the Board on MAY 2,A-1977 cc Sheriff California Highway Patrol T-14 - 00122 r In the Board of Supervisors of Contra Costa County, State of California May 24 , 19 ZZ In the Matter of - Request for County Support of Legislation (AB 711). The Board having received a May 11, 1977 letter from Rev. Palmer Watson, Chairman, Contra Costa County Mental Health Advisory Board, recommending support of proposed legislation (AB 711) which would prohibit sale of candy, cake, cookies or chewing gum containing alcohol in excess of one-half percent by volume to any person under the age of 21 years; IT IS BY THE BOARD ORDERED that the legislative liaison in the County Administrator's office is AUTHORIZED to advise county legislators of the position of the Mental Health Advisory Board. PASSED by the Board on May 24, 1977. 1 hereby certify that the foregoing is a true and cored copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid Witness my hand and the Seal of the Board of cc: County Administrator Supervisor Director, Human offixed this 24tidoy of_ Mav . 19 IL Resources Agency j ` d..R. OLSSON, Clerk Deputy Clerk Helen C. Marshall 00123 H•24 3/76 ISm In the Board of Supervisors of Contra Costa County, State of California May 24 ' . T9 77 In the Matter of _ Revised State Housing Element Guidelines. The Board having received an April 29, ,1977 letter from; Mr. Arnold C. Sternberg, Director, State Department of Housing and Community Development, transrsitting revised StateHousing Element Guidelines to be followed in preparation of local housing elements required by Government Code Section 65302(c); IT IS BY THE BOARD ORDERED that the aforesaid material is REFERRED to the Director of Planning. PASSED by the Board on May 24, 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: Director of Planning Witness my hand and the Seal of the Board of County Counsel Superviwrs County Administrator affixed this24thday of Ilay 1977 J. R. OLSSON, Clerk BY 'i ,%C '�. -�+�:(' Deputy Clerk Helen C. Marshall 00124 H-24317G1Sm In the Board of Supervisors of Contra Costa County, State of California May 24 , 19 77 In the Matter of Federal Aid Urban System Project Priorities - Hearing It is hereby ordered that the Board of Supervisors will have, a public hearing at 1.0:50 a.m. on June 21st, 1977, in the County Administration Building, Room 107, concerning Federal Aid Urban System Project Priorities. PASSED by the Board on May 241 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. Originating Department: Public Works Witness my hand and the Seal of the Board of Director, Transportation Planning5upervisors Division :affixed this 24tbay of May 19 ?7 cc: Public Works Director J. R. OLSSON. Clerk County Auditor-Controller County Administrator BY `� . Deputy Clerk 00123 H-24 3176 15m 9 i In the Board of Supervisors of Contra Costa County, State of California May 24 , 19 77 In the Matter of ' Authorizing Execution of Lease with Irvin Deutscher and Ludell Deutscher IT IS BY THE BOARD ORDERED that the Chairman is Authorized to execute a five (5) year lease..along with a Memorandum of Lease to be recorded,with Irvin Deutscher and Ludell Deutscher for the use of premises at 367 Civic Drive, Pleasant Hill for use by the District Attorney. PASSED by the Board on May 24, 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 Works Department Witness my hand and the seal of the Board of Supervisors cc: County Administrator affixed this_2Af;jday of _Vplr 1972. District Attorney - Family Support Division County Counsel i? J. R. OLSSON, Clark Public Works Department L Building & GroundsBy Deputy Clerk Lessor (via R/P) f- ine M. Ne ld 00126 N-24 3J76!Sm WHEN RECORDED RETURN TO CLERK, BOARD OF SUPERVISORS r NEMORANOU?4 OF LEASE This MEMORANDUM OF LEASE is made and entered into on ;IA1 2X1977 by and between Irvin Deutscher and Ludell Deutscher, hereinafter called "LESSOR" and CONTRA COSTA COUNTY, a political subdivision of the State of California, hereinafter called "LESSEE". LESSOR for a valuable consideration, the receipt and sufficiency of which are hereby acknowledged, and in consideration of the terms and conditions of that certain lease dated May 24, 1977, does hereby lease, let and demise unto LESSEE the real property hereinafter described for the purpose of conducting various functions of LESSEE. All of those certain premises consisting of approximately 4,430 square feet of office space situated in Building 3 of the Civic Center Plaza and commonly known and designated as 367 Civic-Drive, Pleasant Hill, California, and shown on Exhibit "A" attached hereto and made a part hereof. The site is located between Civic Drive and Taylor Boulevard, Pleasant Hill, and is designated "Deutscher" on the record of survey recorded on September 21, 1967 in Book 49 of LSM at Page 35 in the Office of the County Recorder of the County of Contra Costa. The term of this lease is.Five (5) years commencing August 1, 1977 and ending July 31, 1982. This MEMORANDUM OF LEASE is made upon the terms, covenants, and conditions - of that certain lease dated May 24, 1977 described hereinabove, which lease is by reference incorporated herein and made a part hereof and which is on file with the Clerk of the Board of Supervisors, Contra Costa County, California. The provisions hereof are binding upon and shall inure to the benefit of the parties hereto and their respective heirs, executors, administrators, successors and assigns. 00127 Microfilmed with board order STATE OF CALIFORNIA On this 23rd_ day of..»(day.. _» ...in the year one thousand nine Contra Costa hundred and_77 before me, COUI�'TY OF.................. »»_.. .. .... ..»........_. a Notary Pubtir7 State of California,duty commissioned and sworn,personalty appeared.......Irv_fn Deutscher ».. ....._ ».». ......... . »..........i..».............................._.......... known to me to be the person»».whose name»..._.. _.subscribed to the within instrument and acknowledged to me that»».he.....executed the same. IN WITNESS WHEREOF I have hereunto set my hand and affixed my offcid seal in the city!of IlLe VbMAY*ll,Contra Ccat&ly and year in this certificate first e t ritten. t t .....». t t _ �• 'AEL Cr BOLTON » GO GO?J lily con aa,•. G,tl'_..r^r.�._.--ekj:•oataA » Condery's Form No.32—Adaowledsemant—General(C C Sec 11911t) ee_sru► corn CaUtm fay cram.expires UAR 15,1980 May 23 1977 On before me,the undersigned,a Natary Public in and for said County and State, personally appeared Irvin Deutscher known to me to be the person.—whose name subscribed to the within instrument as the Attorney to fact of Ludell Deutscher and ackno:stedged to me thct_....._.he subscribed the noma.—of Ludell Deutsch ez a. ___ _ as er Attorney_._._ in fact. STATE OF C WFOW61A BY FVBLIC AGEMY a BY tllBUC AGEfICY WITNESS my hand and official seal. COMM CMA COUi1TY fc•e-171,illi,112q (seal _.. .....�_......_.sr�Ni.`.+,'t'•ci3C95.._........__--r—_ y State wke s taad Cris daawet pr»nl!r kamr, to one. dna k000e to OFF. n ow to be atowarrtrd deur of Qi alar,named FUW saieralieo,erirr yeftinl %35X ivv'of ent sdta of eAtaaia on ld,atr of said ��[ ��-' •� •' .`! tmllte heli. and W%b* Oarylaalty■n'A'ad hrroro tM tadr sod K- (Nota dome shn be ar legibly pri^n� Gov'r iCode 8205) tw.lyd:wt to ms tsat sacd p Ede trade eaxutrd of dsa,RALa ���'•',^: ,. "-°tss°"co jg77 s,Esat icie pak et IIoara or SUDrNr+ Rlr ctan.ezpi:es MIR 15.1950 } LAY By f Deputy, Cou ty ounsel 00128 . _} e IN WITNESS THEREOF, the parties hereto have executed this MEMORANDUM OF LEASE as of the day and year first hereinabove written. LESSEE: LESSOR: CONTRA COSTA COUiAY, a political subdi isi n f the State of California W` N- ,gess I in Deutscher Chairman, Beard of Supervisors gdeI Deutscher ATTEST: J. R. OLSSON, Clerk, -4 Irvin Deutscher, her attorney in fact CBY d Deputy RECO.IMDED FOR APPROVAL: B I. lei[ County Mmidistrator By <--- County Real Propert gen APPROVED AS TO FOPM: r. t JOHN B. CLAUSEN, County Counsel By r> } Deputy, Cou ty ouns�e/l f 00129 r S LEASE 367 Civic Drive Pleasant Hill, California DISTRICT ATTORNEY Family Support Division 1. PARTIES: Effective on MAY 2 4 5977 1977, Irvin Deutscher and Ludell Deutscher, hereafter 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 PRO4ISES: LESSOR, for and in consideration of the rents, hereby leases to COUNTY, and COUNTY accepts and takes those certain premises situated in building 3 of the Civic Center Plaza located on the south line of Civic Drive, City of Pleasant Hill, consisting of 4,430 square feet of office space commonly known and designated as 367 Civic Drive and more particularly described in Exhibit "B" attached hereto and made a part hereof. 3. TERM: The term of this lease shall be five (5) years commencing August 1, 1977, and ending July 31, 1982. 4. RENTAL: COUNTY shall pay to LESSOR, as rent and use of said premises, a monthly rental of Two Thousand Seven Hundred Forty and no/100 Dollars ($2,740.00) in advance on the 10th of each month during the term of the lease. Rental shall be mailed to LESSOR at 2350 Contra Costa Boulevard, Pleasant Hill, California 94523. 5. EXTENSION: This lease may, at the option of the County, be extended upon the same terms and conditions, except the rental shall be adjusted as follows: a. First Option: For a (1) year term commencing August 1, 1982 to July 31, 1983, at a rental of Three Thousand Two Hundred Ninety-Five and no/100 Dollars ($3,295.00) per month including utilities and janitorial. b. Second Option: For a (1) year term commencing August 1, 1983 to July 31, 1984, at a rental of Three Thousand Four Hundred Five and no/100 Dollars ($3,405.00) per month including utilities and janitorial. c. Third Option: For a (1) year term commencing August 1, 1984 to July 31, 1985, at a rental of Three Thousand Five Hundred Fifteert and and no/100 Dollars (53,515.00) per month including utilities and janitorial. 00130 -1- Microfilmed with board order l F i ------------- d. Fourth Option: For a (1) year term commencing August 1, 1985 to July 31, 1986, at a rental of Three Thousand Six Hundred Twenty- Five and no/100 Dollars ($3,625.00) per month including utilities and janitorial. e. Fifth Option: For a (1) year term commencing August 1, 1986 to July 31, 1987, at a rental of Three Thousand Seven Hundred Thirty- Five and no/100 Dollars ($3,735.00) per month including utilities and janitorial. 6. HOLDING OVER: Any holding over after the term of this lease as provided herein- above shall be construed to be a tenancy from month to month subject to the terms of this lease so far as applicable. 7. USE OF PRE14ISES: The premises shall be used during the term and extension hereof for purposes of conducting various office functions of COUNTY. 8. MAINTENANCE AND REPAIRS: a. LESSOR shall keep the roof and exterior of the building, parking lot, and landscaping in good order, condition and repair including doors and their fixtures, closures, and hinges. LESSOR shall maintain locks and key systems unless COUNTY elects to install its own lock system which shall then be main- tained by COUNTY. b. 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. c. LESSOR will furnish, repair and maintain the electrical, water, plumbing, sewer, heating, ventilating, and air conditioning systems in good order, condition, and repair. LESSOR shall replace ballasts in the lighting system as required. COUNTY will replace any and all electrical lamps in the lighting system after total original lamping by LESSOR. d. COUNTY shall replace any glass windows broken in the demised premises. e. LESSOR shall provide and install and maintain at the direction of the Fire Marshall the necessary number and type of A-B-C fire extinguishers for the premises at no cost to COUNTY and thereafter maintain, repair, and replace said extinguishers. 00131 -2- f. COU14TY shall not suffer any waste on or to the demised premises. g. LESSOR shall be responsible for the correction of any city building and/or Fire Code Violations 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. h. LESSOR shall keep the halls, common area, and restrooms in good order, condition and repair. ,�e,s ,�m.s S�/1�•��^e. d'`��y se't 9. UTILITIES: LESSOR shall furnish during reasonable business hours water, gas, and electricity, heat, ventilation, and air conditioning. COUNTY shall pay to LESSOR from time to time, after being requested to do so by LESSOR, as additional rental, a sum equal tc 31 percent of the increase, if any, in the cost of water, gas, electric and sewer services provided to the entire building that exceeds the cost of said services provided during base year August 1, 1977 to July 31, 1978. It is understood that during the last year of occupancy, said sum shall be pro- rated between LESSOR and COUNTY according to the number of full months the COUNTY shall have possession fo the premises. In the event LESSOR leases a portion of the building to enant using computers,..equipment or.methods. f: ooperation re- quirin amQ�nrl. Wiutpility services, that occupancy shall be metered separately or otherwise excluded from the computation of the above utility increase. 10. JANITORIAL: It is understood and agreed LESSOR will provide daily janitorial service in accordance with Exhibit "C" attached hereto and made a part hereof. 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 100 percent of the increase, if any, in the cost of said janitorial service provided to the demised premises, that exceeds the prorated cost of said services provided during base year August 1, 1977 to July 31, 1978. However, the COUNTY may, at its option, delete the requirement for janitorial services provided by LESSOR and provide or contract for janitorial services directly. In such event, the base rent provided in paragraph 4 shall be reduced in the amount of $220.00 per month during the original five (5) year term of the lease or any extention thereof. 11. PARKING: LESSOR shall provide thirty (30) parking spaces for COUNTY's exclusive use in the parking lots adjacent to the building. However, the LESSOR, at his option, shall have the right to terminate the COUNTY's use and occupancy of five parking spaces only upon 30 days written notice to COUNTY. In such event, the base rent provided in paragraph 4 shall be reduced in the amount of $40.00 per month -3- 00132 during the original five (5) year term or any extention thereof. Said parking will be designated to COUNTY specifications upon written request from COUNTY. 12. INSURANCE: No use shall be made or permited to be made of the premises or acts done which will increase the existing rate of insurance on the building or cause the cancellation of any insurance policy covering the building or any part thereof. If any act on the part of COUNTY or use of the premises by COUNTY shall cause, directly or indirectly, any increase of LESSOR'S insurance, such additional expense shall be paid by COUNTY to LESSOR upon demand. COUNTY shall not sell or permit to be kept, used or sold in or about the premises any article which may be prohibited by the standard form of fire insurance policies. 13. ACCOMPLISHMENT OF IMPROVEI4EIITS: ii a. LESSOR shall construct improvements per plans and specifications labeled Exhibits "A" and "B" which are attached hereto and made a part hereof. Final plans ani two copies of specifications of materials and equipment to be installed, will be submitted to COUNTY and shall be approved by COUNTY before any con- struction work is commenced. After approval by COUNTY, LESSOR shall not make or cause to be made any changes in plans or specifications without the prior written consent of COUNTY. LESSOR shall make changes, additions or deletions upon written change order from COUNTY and such items shall be charged at a rate not to exceed direct cost plus 150M. COUNTY hereby reserves the right to inspect during construction of improvements as specified herein but will not interfere with LESSOR'S work and will notify LESSOR in writing of any requests, recommendations or discre ancies. LESSOR shall commence remodeling within thirty (30) days of the e ive date of this lease and said improvements shall be complete, including final inspections and issuance of a Certificate of Occupancy, by August 1, 4966. If actual remodeling has not commenced within sixty (60) days of the effective date of this lease, COUNTY may, upon written notice to LESSOR, cancel this lease without cost or obligation to COUNTY. 00133 -4- p � I . a�■I�I�11� XWW 14. COMPLETION AND OCCUPANCY: a. Upon LESSOR'S completion of said remodeling and written notice thereof to County Real Property Agent for occupancy, COUNTY shall inspect within 3 work days after receiving said notice of completion and shall approve or disapprove said building improvements and leased premises within six work days of receipt of such written notice of completion. b. The sole basis for disapproval of the premises shall be non-conformity with plans and specifications or applicable laws or ordinances. In the event COUNTY disapproves of the premises, it shall provide LESSOR with a reasonable detailed list of the deficient portions or details of the premises. c. COUNTY shall accept the premises for occupancy and rental shall be pro- rated as of the first work day following said approval of premises. 15. PRIOR POSSESSION: Commencing on July 1, 1977, COUNTY shall have the right to install fixtures, telephones, and other items required to prepare space for COUNTY'S occupancy and to store furniture, supplies and equipment where such work or storage can be effected without unduly interfering with LESSOR'S completion of the building and improvements. 16. 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. 17. HOLD HAR14LESS: 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 by LESSOR which results in damage to any person or property, LESSOR will be held liable. Page 5 OJ131 I_ 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. 18. 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 (60) sixty days from the date of the damage under the applicable laws and regulations of governmental authorities, LESSOR shall repair said damage promptly and within a reasonable time, but such partial destruction shall in nowise void this lease except that COUNTY shall be entitled to a proportionate reduction of rent while such repairs are being made, such proportionate reduction to be based upon-the extent to which the portion of the premises usable by COUNTY bears to the total area of the premises. b. If such repairs cannot be made in sixty (60) days, LESSOR may, at his option, make the same within a reasonable time, this lease continuing in full force and effect and the rent to be proportionately rebated as provided in the previous paragraph. In the event LESSOR does not so elect to make such repairs which cannot be made in sixty (60) days, or such repairs cannot be made under such laws and regulations, this lease may be terminated at the option of either party. c. A total destruction of the premises or the building in which the premises are located shall terminate this lease. 19. 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. Page 6 0013 a 20. DEFAULTS: In the event of COUNTY breach of any of the covenants or conditions herein, including rent payment, LESSOR may. re-enter and repossess the premises and remove all persons and property therefrom. In the event of such a breach by LESSOR, COUNTY may quit the premises without further cost or obligation or may 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 COMITY has given LESSOR written notice of said breach and provided that LESSOR has not made a substantive effort to correct said breach. 21. 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 God, or by circumstances over which COUNTY has no control excepted. COUNTY shall not be liable for painting the interior of the demised premises upon termination of this lease. 22. TAXES: COUNTY shall pay to LESSOR within 30 days after being requested to do so by LESSOR, as additional rental, a sum equal to 31 percent of the increase, if any, in the City and or County taxes levied against Assessor's Parcel 153-050-046 in any year during the term of this lease or extension thereof in excess of which are the taxes for fiscal year 1977-78. Said request must be accompanied by a copy of the tax information card for the year for which the request is made. It is understood that during the last year of occupancy, said taxes shall be prorated between LESSOR and COUNTY :according. - to the number of full months the COUNTY shall have possession of the demised premises. 23. 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 terms and conditions hereof. Page 7 00135 24. 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. 25. RECORDING: A Memorandum of Lease shall be executed and recorded by the parties hereto. This will be in lieu of recording the entire instrument. 26. TIME IS OF THE ESSENCE of each and all of the terms and provisions of this lease. COUNTY LE R COUNTY OFC TRA COSTA, a political s di is' n'of the State of Caliornia JN. N. Bog f !,7 in Deutschey— W-61-t-lo Chairman, Board of Sup visors ATTEST: J. R. Olsson, Clerk ' Ludell Deutscher hwin Deutscher, her attorney in fact Deputy RECOMMENDED FOR APPROVAL: By County fidminTstrator By f4f/• c. Deputy Public Wor irector Buildings and Grounds By. Real Property Agent APPROVED AS TO FORM: JOHN B. CLAUSEN, County Counsel • t By� Deputy 00137 367 Civic Drive Pleasant Hill, CA April 1, 1977 EXHIBIT "A" CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT BUILDINGS AND GROUNDS COUNTY REQUIREMENTS FOR LEASED SPACE A. PLANS, SPECIFICATIONS AND RELATED DOCUMENTS 1. For Existing Buildings: LESSOR shall furnish two (2) copies of existing floor plan, minimum scale 1/8" = 1'O". All rooms, corridors and doors shall be numbered on plans and an interior finish schedule included. 2. For New Facilities: LESSOR shall furnish two (2) copies of complete construction plans and specifications, minimum scale 1/8" = 1'O". All rooms, corridors and doors shall be numbered on plans and an interior finish schedule included. 3. For Both New and Existing Facilities: LESSOR shall furnish, upon completion of all leasehold improvements included in the lease provisions: two (2) copies of complete as-built plans plus one (1) reproducible set, including notes indicating revisions to original construction plans. LESSOR she!! a4se furnish three (3) eep}es-eaeh-ef all Faintenanee manuals, parts lists, operating all new al Dale-T . 4. LESSOR shall not proceed with any work involving modifications or improvements or initial construction of facilities for COUNTY'S occupancy, when such work is directly related to or will affect COUNTY'S occupancy, without prior written approval or applicable plans, specifications, and related documents by authorized representative of COUNTY. LESSOR shall allow COUNTY at least ten (10) working days for review of documents prior to requesting written approval. 5. Plans and specifications shall be submitted to an an appropriate permit obtained from the local Building Official of the jurisdiction in which the facilities are located. 6 with rseparate-meters. ,«<OR shall haye all uti!44es 4m sery4e o.- tumed oss at least ten (19) days prier te GGYNTY eeeupaney. Deleted C 00138 00138 B. CODE REQUIREMENTS 1. Building and its components shall meet all applicable local codes and ordinances. LESSOR shall furnish to COUNTY a copy of a duly executed "Certificate of Occupancy" from appropriate agency of local jurisdiction prior to acceptance of improvements as complete by COUNTY. 2. Building and its components shall comply with requirements of Cal/OSHA (Title 8, CAC) and LESSOR shall correct all discrepancies noted during pre-occupancy inspection at no additional cost to COUNTY. 3. Facilities for handicapped persons shall be provided in accordance with the current edition of the Uniform Building Code (1973) and applicable State statutes. 4. Exit signs shall be installed per code and shall be reviewed and approved by Fire Marshal of local jurisdiction. 5. Fire extinguishers and associated identification/direction signing shall be provided by LESSOR. Fire extinguishers shall be commercial grade ABC dry powder, rechargeable with hose nozzle, 6. All material shall be new and unused unless written permission is granted by County for specific items. C. INTERIOR FINISHES 1. Cabinetry and Casework a. General (1) Grading Rules: Millwork shall be graded and manufactured in accordance with the standards established in the Manual of Millwork of the Woodwork Institute of California, latest edition. (2) Shop Drawings: Required for all manufactured items. Furnish to County Building Maintenance Department for their approval. Do no manufacturing until receipt of approved drawings. (3) Verify all dimensions at the building. b. Lumber and Wood Products (1) Conform to standards established for the grade. (2) All lumber and plywood shall be Custom Grade, no particle board, exceptions noted. (3) Miscellaneous millwork - Douglas Fir Shelves - Douglas Fir, plywood edqebanded w/birch a. Surfaces to receive plastic laminate; waterproof particle board. b. All other areas - Douglas Fir M -2- (4) Casework, Cabinet Doors and Drawer Fronts a. Edge banding: Birch b. Faceframes: Birch C. Doors/Drawers: Birch plywood (5) Plastic Laminate: Custom Grade, color and pattern as selected by County c. Manufacturing and Installation Standards (1) Manufacture millwork and casework to W.I.C. Custom Grade Standards as minimum. (2) All cabinet work shall be securely anchored and accurately aligned. All drawers and doors shall operate freely, provide glides for all drawers; all shelves shall be adjustable. (3) All cabinet interiors to have one coat of white shallac. 2. Ceilings a. General standard shall be acoustical tile with T-bar suspension system. b. Tile shall be Armstrong "Minaboard" mineral fiber panels with fissured design, size 24"x48"x5/8", flame spread class 25, Federal Specifications No. SS-S-118a, NRC of 0.60-0.70, light reflectance of 75% minimum, or approved equal. c. T-bar suspension system shall be exposed grid with white finish, Donnor equal. If recessed fixtures are used provide additional hanger wires at each corner of each fixture. Hanger wires shall be minimum 12 ga. at maximum 48" o.c. in each direction for grid. d. Fire rating of ceiling assembly shall comply with local building code requirements. e. Attic Ceiling - to be insulated R-19 factor, with additional insulation as specified in plans. 3. Doors and Windows a. All doors opening into general office spaces and high traffic areas which are not designed to stand open during normal office hours shall be half-lite with wire glass. b. Aluminum entry doors shall be medium or wide stile type. C. All wood doors shall be solid core,•1-3/4' hick r as required by code. Nc� Duerr/N� -3- 00140 � i 4. Window Treatment a. Adequate consideration shall be given to minimizing solar heat load on exterior building glass areas. Some means of providing adequate security to glass areas shall be included. b. Interior window treatment, where required, shall be full length drapes, material, pattern and color to be selected by County. Blackout drapes shall be installed as shown in plans. 5. Floor Covering a. Carpet in areas as indicated on plan by COUNTY, shall be Burke Sierra: Antron III Nylon, 22-oz. minimum face weight, direct glue-down per manufacturer's instructions. No pad. Carpet to have antistatic semi-conductor back, man-made fabric, pattern and color to be selected by COUNTY. Rubber topset cove base to be installed over carpet. Pile Yarn: 100% Antron III Continuous Filament Nylon (2450 Denier, 2-ply rated) with Burke Static Control System with Brunslon. Face Weight: 22 oz. Number Series: 32100 Style: 5/64 Stitches per Inch: 11 Pile Height: 1/8 Primary Back: Polypropylene Weight Density Factor: 139,392 Density: 6336 Secondary Back-Loktuft 5.3 oz. b. All toilet reams to have eeramie tile flears, FR Ceramic tile wainscote on walls of toilet rooms from floor. Pattern and color selection by COU (410,40 c. Extra Materials: (1) Carpeting: Provide one piece, 6 feet x 9 feet, of carpet material for each pattern and/or color installed, for patching and repairing use. 6. Painting and Vinyl Wall Covering a. Interior office walls to be vinyl covered. Trim to be semi- gloss enamel. See finish schedule on plans. b. All colors shall be approved by COUNTY from color schedule submitted by LESSOR. Coverage shall be complete, without holidays, hot spots, runs, etc., to the satisfaction of COUNTY. Prepare and sand all surfaces for proper condition and appearance. Minimum coverage shall be as follows: Doors: Wood - natural finish with one coat sealer Metal - factory prime and one coat enamel Frames: two coats enamel trim. All above are minimum standards and additional coats 00141 shall be applied where necessary to obtain complete coverage. 1 I -Lal - oaLw,,, p, n _ auu uae wai .,a. -i Frames: two coats enamel trim. All above are minimum standards and additional coats 00141 shall be applied where necessary to obtain complete Covera e. c. Prior to the start of any interior finish work, LESSOR shall submit an interior finish schedule and shall allow COUNTYe least ten (10) working days to review, select and approv colors. 7. Partitions a. Floor to Ceiling: 1-11tEr-daw-all ;%4 able part4i Y5 Finish to beI U.S.G. Textone Group II. Partitions to be installed manufacturer's specifications. Contractor to submit shop drawings to Contra Costa County Building Maintenance Department for review and approval before proceeding with installation. b. Movable or free standing acoustical partitions to be suppli and installed by County. c. L yA Deleted BuHding Haintenance Shop for appre.-I prier to iIIIIII 1 d. Existing walls shall be covered with vinyl wall covering, fabric, pattern and color as selected by COUNTY, minimum weight - 12 oz./53/54-inch width. 8. Acoustical Treatment/Insulation a. LESSOR shall give due consideration to and make appropriate provision for minimizing sound transmission between office spaces and from high noise level areas (Xerox rooms, toilet rooms, equipment rooms, etc.). b. All new full-height walls shall be rated as minimum STC of 43. C. Excessive noise areas or other problem locations will be noted by COUNTY on plans submitted by LESSOR for approval of space lay-out and arrangement. D. SPECIAL USE AREAS 1. Toilet Rooms ( new a. Separate facilities for men and women, number of fixtures be in accordance with code requirements for occupancy levels as projected by COUNTY. b. Adequate lighting (fluorescent fixtures) shall be provided in order to aid sanitary maintenance. C. Toilet partitions shall be standard metal units, either ceiling hung or floor mounted, with one unit sized for handicapped persons. d. Install ceramic the wainscoat and comply with local code requirements. -5- 00142 e. LESSOR shall provide and install all door hardware, plumbing and lighting fixtures, and toilet partitions including coat hooks and handicapped grab-bars. f. Ventilation, wall and floor construction shall be in accordance with local codes. g. Lavatory counters shall be provided be LESSOR. See Cabinetr and Casework, Section C-1, for standards. h. A Fioor drain shall be installed where two or- more water al�s-are-4a ed. Fl eery-dra iit-tW-1. with approved type st Deleted Aa to prov44e-a-wat ed ti eede.. All floor dF ra, r. 2. Staff Rooms a. Provide wall-hung storage cabinet and base cabinet with sink, hot and cold water supply, and duplex convenience outlet near counter. See Cabinetry and Casework, Section C- 1, for standards. 3. Xerox Area a. Xerox unit (or other duplicating equipment) shall be served by separate circuit. Wire to outlet location as designated by COUNTY, outlet receptacle will be provided by equipment supplier. E. HARDWARE 1. LESSOR shall provide COUNTY with complete hardware schedule for review and approval within sixty (60) days of execution of LEASE. Schedule shall include cross-match coding of lock sets to door numbers on plans, and three (3) copies shall be provided to and fifteen (15) working days allowed for COUNTY review. Schedule shall show manufacturer's name and catalog number for each item. This schedule shall be considered the Preliminary Schedule. NOTE: All hardware to be commercial duality. LESSOR'S Hardware vendor shall prepare a revised/corrected schedule based upon COUNTY'S review comments on Preliminary Schedule, and the revised document shall be considered the Final Hardware Schedule and three (3) copies shall be forwarded to the Building Maintenance Shop. This will enable the COUNTY to prepare a keying schedule which will be forwarded through channels to thehardware supplier prior to ordering hardware. 2. Door leek5ets shall be Sargent Series Magna 8 4ine with FED-11P DeletedUMIMM masy in lieu Sargented. -6- 00143 4. r 3. KEYING a. Keys: Stamp all keys - "DO NOT DUPLICATE." (1) Furnish three keys per lock with an additional three keys for each set; three keys for each Sub-Master; three keys for each Building Master; and 100 stamped key blanks in the Job Keyway. (2) All keys are to be tagged with the hardwa4Depairvtmen door number, and room number from plans a directly to the County Building Maintenanby hardware supplier. (3) €aeto"T4he-hardre swipplieF shall net4Building Maintenanee 9ppartment. that: the keyed le d the Deleted othe-keying-5- the- !-', _,��I�s-and-enders-hare-beereek th - - , ks will be de1zv_.eZ;_- 4. Panic hardware and door closers shall be installed per the requirements of the local fire marshal. Install six bolts in fire doors requiring panic hardware. 5. All exposed hinges on exterior doors shall be non-removable pin (NRP) type. 6. Door closers shall be Sargent-1230 Series. 7. Door bumpers shall be Sargent 2400 Series installed in gypboard w/toggle bolts. 8. Drawer slides - knape - Vogt - 1280P. 9. Butt Hinges - McKinney TA 2714 10. Cabinet Hinges - 30' Reverse bevel doors - National Lock Co. C325 Cabinet Hinges - Flush doors - McKinney 2743 F. MECHANICAL AND PLUMBING SYSTEMS 1. Heating, Ventilating and Air Conditioning a. All equipment shall be commercial grade, adequately sized for the following design criteria: (1) Heating Design temperature indoor: 72° F. at five-foot level above floor. Design temperature outdoor: 35° F. ambient (2) Cooling Design temperature indoor: 75° F.-DB at five-foot level above floor. Design temperature outdoor: 95° F-DB and 67° F.-NB ambient. 00144 -7- (3) Ventilation Air supply shall be a minimum of one and one-quarter (1-1/4) CFM per square foot of floor area. b. Both heating and cooling equipment may be either roof- mounted or conventional central system. Cooling equipment shall have refrigerated, air cooled condensing units or central "wet" cooling tower. Heating equipment shall have gas-fired furnaces with circulating blower, NO HEAT PUMPS OR ELECTRIC HEAT. C. Air handling units shall be provided with an "economizer" feature, with an auto-adjustable damper sized to provide a minimum of thirty percent (30%) of rated DFM of unit. Minimum thirty percent (30%) fresh air make-up with a separate thermostats or at each supply air handler unit. d. Blower operation shall be continuous and scheduled by time clock (seven day) with carry-over and skip-a-day features, electric spring-wound, with by-pass timers. Time clock to be located inside building, by-pass timers to be located as indicated on plan by COUNTY. By-pass timers shall be Mark- Time, Model #90-007, 6-hour without hold feature. e. Thermostats shall be ductstats in return air ducts and readily accessible. f- Freezestats shall be installed in conjunction with high and low pressure switches at each unit. A.C. Compressors to have crankcase heater. g. Zone areas with separate furnaces and/or re-heat coils in ducts with separate ductstats or thermostats and controls. h. Install extractors for all branch ducts and turning vanes at all bends. i. Balancing: (1) Upon completion of all interior improvements, balance all supply, return and exhaust registers and submit written report to COUNTY. Balancing report shall be submitted prior to acceptance for occupancy. (2) After two months of occupancy, system shall be final balanced and a report submitted to COUNTY. (3) If building is a multi-occupancy, LESSOR shall rebalance at no cost to COUNTY area occupied by COUNTY after each succeeding change of occupancy in areas not occupied by COUNTY. A written report shall be submitted to COUNTY on each re-balance. -�- 00145 z•' • j. Noise emission from blowers, ducts, registers or other mechanical equipment to any occupied area shall be below NC35. k. Distribution of supply air shall be through quality (Krueger MFG. - or equal) adjustable registers with opposed blade/dampers located to deliver quiet, draft-free air movements, also to affect cold air currents from exterior walls. All totally enclosed offices to have supply and return registers. 1. All conference rooms, and other assembly areas for concentrated use, shall be provided with room exhaust fan(s) (ILG or Greenheck) :pith two-speed motor, ducted to exterior of buildings, controlled wall switch with•indicator light, and sized to exhaust at least thirty percent (30%) of supply air to room. M. Attic space exhaust - Provide powered exhaust fans (blowers) w/automatic dampers, thermostat controlled, to provide three changes per hours. Provide a means of supply air to area with automatic dampers on openings. n. All rooftop heating furnaces or heat-cool furnace packages shall not have blower/s for removal of combustion products from the firebox. Gas furnaces shall perform with natural draft. o. Control system for economizer units shall include warm up stats. 2. Plumbing Fixtures (new) a. Water closets: 0 Deleted Only H Tank-type units may be used in existing structuTat) prior written approval of COUNTY. Deleted (1) - seat r. (2) Tank Type - American Standard F2109.056, (less "Cadet" toilet combination. (a) American Standard Church 5320.114, elongated bowl, open front, no cover, white. b. Lavatory: (1) -fa44-hung-Arier4can--St-affdar4--A-4869:020,--20-x " - DeletedC.I. center-set-Delta--'500-sand-per-fora ug Mb ltrap (c —Q-P4 es -9- 00146 Deleted - wings-as-abov and with dee-e m. c. Sink American Standard #P-7013.014, 24"x21" C.I. white enamel A.R. "Custom Line" sink with (1) R-4505 perforated grid strainer. (No removable strainer) (2) 1-1/2 x 1-1/2 C/P P trap (3) Speedway stops and supplies (4) N-100 Delta deck type with swing spout, less aerator d. Urinal Deleted ( . r. Deleted. M Insta44-#laor-dra*ns-2.!L ' urinals, j=R—S,�,rt"fg—Co—#2051 2°a 3 for vinyl Dors. e. Drinking Fountain (1) Electric refrigerated, HAW'S model HSR -6, or equal, wall mounted. (2) Comply with handicapped access requirements. h. Where wall-hung fixtures are installed, seal with white silicone caulking material. G. ELECTRICAL 1. Lighting a. Interior fixtures shall be fluorescent, 2'x4', surface or recessed (no pendant or chain-hung) with two, three or four tubes to meet required performance criteria, similar to Wellmade 102 HFA, with acrylic lens. b. Lighting shall be adequate to deliver 80-100 foot candles at desk-top level in all areas. C. Provide security lighting at all exterior doors. d. Night and exit lights to code, rechargeable dry cell battery emergency lights as required by fire marshal, local agencies, or as shown on plans. e. Ballast shall be "A" rated, Class P-CB4 Certified and free from any objectionable hum or vibration at time of acceptance for occupancy. DRI-LOK ballasts not acceptable. f. All light switching to be by wall switches or contactors, no switching from breakers. g. All fixtures to have lens and/or guard, no bare or exposed lamps or bulbs. 00147 -10- f. All light switching to be by wall switches or contactors, no switching from breakers. g. All fixtures to have lens and/or guard, no bare or exposed lamps or bulbs. 0014 -10- _ µ,y 2. Telephone System a. Conform to telephone company requirements for space, conduits, power, panels, ventilation and dust control. b. Telephone terminal boards, panels, etc. shall be enclosed for both equipment and occupant protection. C. Submit for COUNTY review and approval complete office layout for location of outlets prior to commencement of any i llation work. 3. General Deleted a. anel�s-sha•U-be-copper. Deleted b. pper. C. Electrical convenience outlets shall be arr ed inbalanced circuits. Submit for COUNTY review and approval complete office layout for location of outlets prior to commencement of any installation work. d. Main service/distribution panels shall be located in separate room(s). e. Clock outlets shall be provided by LESSXawn on lans. Clocks will be supplied by COUNTY. Deleted f. A i-EMT-Connectors-to-be-compression tyg. Index all panels with either typed indeolic labels indicate locations and/or function. H. PARKING FACILITIES 1. Provide adequate number of parking spaces for employees and clientele on basis of occupancy. 2. Provide handicapped person parking space as near to the main public entrance as possible with proper sign indicating "Handicapped Parking." 3. Provide parking area lighting, luminaires with photo-cell control and by-pass switch. 00148 -11- t _ _ tom,,. s� ` zbtF- ' r f d e �' .. ti �QQ v 5 t.�. .:�tI�!, i F;Vi u is 0 f I t .i, 1 �( ,� .I:: \.-) �v:L \r!T4J%t'!c� .4/+^a I I *s i I 1. ...1 Ir �� %d�Jh07 �G�v �� (.., :v s � ,_• _ - G ��. :-I 06 t. K „ s �fi�-�4 ��z n��,. pint�' s a�.i�r :.l:;rc r Q __;; a � az I M" '{ -,,.v a C(�1"d'd911M!= I,,-"' "' . ! �Yi 1 _ N - ` } -Al: _ l a - `; I ! S - -1 I f • T t-y.._. --- _ iA�• l,! it \ /.yl_,r_.•31.:i- �.ii..r �. � ��•'^•'•�"._ 1.11, t f T ya�y,.t2"1�"1 �• 1 1 _y _ ��' I l ! I11 I t - S e n wi-" „' I� i.�.. % a' 1 4§` .-2 . lll'il�. . I I :'%,� . ` - _ !.�—.. , -___ = ll L 0. . q `gym - of a � .a�, Y I,fr llkl ®_.r'_ - - `. a �- ` dam. - e 1'I; ; -.r--r,_ CT FYI`" 1 �, - v `�. �... '}3 r t', t L"yI y� i ���---------'''-����-'��"''� r ; s J M� �f , ,� . t t ' a a =' 1 y `j FF•- N ! t, ! ® i' �% ,7 ` 4 - I- i {1 , ' 'i Ems,"��--rw +..... �2�__ -11 � . ; &=�=_:- ,---== y i i �rx Y ( _ _ - -- _ _ --- r/(r [ - .., 7 Y J t ♦1+ ply'. :-u.., i _ i ,pR itY ; r f Q'+ y l( ;(1 L_ I .1 i s Kr 3 3 _ ; ;. r 3. a r j' l'�•`1 i `� �` 1 11 r srl. _� Yom♦ } - Si: , i! �J- +, ' !1 .y ' 1. _ j�y.-:x - '°r'4 a'i. . b , It'P, � �;.afL i� !I ice. ji - ;� ,Y:l t-S� y"__k �O:... I'll 'y' t J ,..? t `� 1 X--__'_'.l- - k _'T c! �L—" c�i 3 J.'( } i ate••` _ ` ( ... 11 t .; t , air. _ - - .. . . y: \ t ,r4k - , `{ 1. I p IB `' �' �, ..�,�.) < Y ,y`t i.'.{- .a .ctz3r ai's: r j 1x .r . '`02 4`, ♦ t L - L - S I �. + ..�,� b -z_ v= .� , c'.`�„`t-` tt� ' " ._ �( n I j�. s' z of Y, 1. Ij� ; I; , -If_ 3 j 'tV - ty `����7� o. F xis "'°a `-+' �i1...1;..,, .: - S -J <� l�t _ , i t Z !I I J L s_ w ry` 3 ,g f .t r.,• ; �;' -: ij,t /. :I, •� :i u i.�,k M L{J � ni ...�,:1" s ...�-.: :s`; 11 11 -( .,t..i �` - � _.L w_=: dry f'. „ ❑ lL _L__✓ -1;. - _ __ - -:I.. - Y�''� 1 Ir � QCs � _ __ _-�I 4,\ ,^tea.. 1 1.15i•.' •(I J �. I -_t. •3 I+ l `. 5'•4 ..�_.' '"Y.-.. 11 � =r' 0 ,A\ .._ _� >~'__'�. -.('{ ! "4 , ,max... ±, .. ty '• � ` ✓ p ,:�. u _�... _�� `_ •y i! :-Ic a o%. xf' Q 1• 0VA 1i 'i 'i l v. z J u a } _ ' �Y ! 11 { �. (.. i i ; ' W 1. - ` ' l .et; ff h x''.3 11 1 " - - _ �- - - - C. - -- -= sl I` F i 9 1 - - -- - - - — u, (� B '' 1 L 1 c f ® V a W , = Q F "r o- .•(� 1 Ll O r I �� y (�� :� i u O S 1 s r -` .. -. _,n, - ..l C (IJ 1 tt'i d 6 4 z,'x" N e 1 y •. ,t t }} t s t r, S 1 ,` Q t 3 " r 1 ti y C : l r - n .r :� o j '., 11 1 _.�_ .1'. td '.a rl~ r 4 G 't' j '� q:f ; i; L r.a ; i 7. --' ;" ( .. �=. ( , r e Li i w 6 is cd ^ "'._'��. - ;:: . t : 1 5 ': L�t e ' _��tqt'�l a - 1! i�: �." - lO ._.�_ - -�_.._ -' ' ^v �'.. .l s_.; 3 i r• 4 j' �yD QI.I �.SF Kq __ It ! t H I TI. - I . .. LL .,,'*­ � 11 "VA.r —� . - k ( 6" p N aa� f�l is t�:_ h ;. '°I, 'K.,`. ?^fir �'^ - •I. �:. - 1: �'� C� ' r(r r( r- .:�F7Y J _ +1 i`,�x'l % .1 f o ( 3.*k' ,OT:I *. ' 1-1 r d v i. -' :� , ;.tom:u,', y y�„P-4 2 i•`,'O - } 'T {_'. ,� a i. • w' I a '„'+,a -tt ,, S J -� w r. s f YJ. , y ._. F C� _ _i-.� ... .F / ..._� ��. ( ,y 0� ,J•1��(S f CY y(• 3.., - ,`. v-. J'- .> 'r. .5. _ .. .. ., _... -•- R F f /J; 11 .--�j _ __..t i .f ---- - - _ .% • I O d ,i ,,,,, -1A _ 1 . 4k ! ,;� Y�p - /.. `- `.' . i «C-.a I "v't r7 i t LL. y„=d 1 t ,fa r ,. - _� . ZS c " _ <` - ._- 1 :,� � . ? �h , . _... _r_ _ z ,. .- �:. -- -- . __. ,r__.._.__.-- - _ _: ... 367 Civic Drive Pleasant Hill, CA Exhibit "C" Janitorial Services Daily Services: 1. Dust interior furnishings, desk tops, counter tops, cabinets, chairs, tables, and telephones. 2. Empty and wipe out ashtrays with a damp cloth. 3. Empty all trash containers. 4. Remove spots and finger marks from glass on entry doors. 5. Sweep around entry doors. 6. Clean and disinfect drinking fountain. 7. Vacuum carpets, spot carpet as necessary. Weekly Services: 1. Remove nand and finger prints from interior doors, walls and woodwork. 2. Clean door and window frames. 3. Dust completely. Monthly Services_: 1. Wash windows inside and outside. 00150 In the Board of Supervisors: of Contra Costa county, State of California Migi 24 . . In the Matter of Amending Policy Governing- Appointments to Boards and Commissions— The ommissions.The Board or_ Narch 29, 1977 having ad:opted `Re'solution No . 77/273 setting forth procedures governing appointments to Boards, Commissions and Committees; and Supervisor E. H. Hasseltine having commented that, many of the advisory bodies feel the postir_g `requirement for scheduled vacancies arising from expiration of. terms (10` working days commencing with. the date of expiration_) could disrupt the functioning of a committee and they would prefer that posting and advertising be completed before the ,tern has-'.. ... expired so as to provide continuity of operations;. and Supervisor Hasseltine having recommended that the appointment policy be amended to provide. that_ posting .and.. advertising be done one month in advance of :expiration of terms; and The Clerk having questioned the necessity for a , one month advance posting and the Board having consider the matter; IT IS; BY THE:BCARD ORDERED that the recominendator_ ": of Supervisor Hasseltine is APPROVED. Passed by the Board or_ May. 24 , 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: Boas Q County Administrator Witness-my hand•and the Sea]-of.the Board of Public information Office— Supervisors affixed this24thday of May 1.9 -77 J. R. OLSSON, Clerk, Deputy Clerk H-243/70 15m �� t In the Board of Supervisors of Contra Costa County, State of California May 24 . 19 77 In the Matter of Resolution Adopted by Alameda County with respect to the East Bay Emergency medical Services. The Board having received a May 3, 1977 resolution adopted by the Alameda County Board of Supervisors reaffirming support of the East Bay Emergency Medical Services Region (established by Joint Exercise of Powers Agreement), and authorizing Director of Health Care Services, jointly.with the Contra Costa County Director of Human Resources Agency, to invite the Governing Board of Alameda—Contra Costa Health Systems Agency to make its provider appointment to said agency; IT IS BY THE BOARD ORDRERED that receipt of the aforesaid resolution is ACKNO11LEDGED. PASSED by the Board on t:ay 24, 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: Alameda County Witness my hand and the Seal of the Board of Director, Human Resources Supervisors Agency affixed this 24thday of Niay . 19 77 County Administrator J. R��..} OLSSON, Clerk y Deputy Clerk Ronda Amdahl 00152 H-24 3/76 15m -------------- r In the Board of Supervisors of Contra Costa County, State of California tflag 2r. . 19 M In the Matter of Request for New Committee to Address the Need for Alternatives to Incarceration. The Board having received a May 11, 1977 letter from Mr. Johnson Clark, on behalf of the Executive Committee of the Lafayette Democratic Club, requesting that the Board appoint a new committee to address the need for alternatives to incarceration; IT IS BY THE BOARD ORDERED that the aforesaid reouest is DENIED. PASSED by the Board on flay 24, 1977• 1 hereby certify that the foregoing Is a true and correct copy of an order entered on the minutes of said Board of Superviisom on the date aforesaid. cc' Ijr. J. Clark Witness my hand and the Seal of the Board of County Sheriff Supervisors Director, Human Resources affixed this21:thday of Fav , 19 77 Agency County Administrator C.._ (OLSSON, Clerk ey�z+ -r-* Deputy Clerk Ronda Aahl H-24 3/76 ISm 00153 a •. 1 � In the Board of Supervisors of Contra Costa County, State of California May 24 . I9 In the Matter of _ Request for Transfer of monies from Park Dedication Trust Fund. The Board having received a May 9, 1977 letter from rir. Carl Weber, Chairman, Citizens Advisory Committee for County Service Area R-b, requesting transfer of all available monies from the Park Dedication Trust Fund for completion of Phase III of park development at Orinda Community Center; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Park and Recreation Facilities Advisory Committee for recommendation. PASSED by the Board on stay 24, 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 eation Supervisors cc: PaFacilrk itRiesrAdvisory Cte.a""ed this 24trday of May _, 19 77 County Counsel County Auditor-Controller J. R. OLSSON, Clerk County Administrator Ir Director of Planning Y C-.-yr e. Deputy Clerk Ronda Amdahl 00154 H-233j7615m In the Board of Supervisors of Contra Costa County, State of California May 24 . 19 77 In the Matter of Approval of Medical Specialist Contracts for County Medical Services IT IS BY THE BOARD ORDERED that contracts with certain medical specialists listed by name and number below, effective May 1, 1977 through April 30, 1978, are hereby APPROVED, implementing Resolution No. 77/326 adopted April 19, 1977: Contract Number Name 26-815 Peter H. Braunstein, H.D. 26-816 A. Russell Lee, H.D. 26-817 James H. Rosin, H.D. 26-818 Grange Coffin, H.D. IT IS FURTHER ORDERED that the Director, Human Resources Agency, is AUTHORIZED to sign these contracts on behalf of this Board. PASSED BY THE BOARD on May 249' 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 Attn: Contracts & Grants Unit Supe^iuOn cc: County Administrator affixed this 24thAoy of Mav 19 77 County Auditor-Controller County Medical Services Contractors �//-; �x J. R. OLSSON, Clerk By. /, �iG a Deputy Clerk Maxine M. Nettfeld d 00155 IH-24 3176 11m ,contra Costa County Standard Form mDICAL SPECIALIST CO:JTC cr 1. Contract Identification. Contract #2_6 - 81 5 Department: Medical Services Subject: Provision of Special Vascular Surgical Services 2. Parties. The County of Contra Costa, California (County) for its Department named above, and the following named Contractor mutually agree and promise as follows: Contractor: Peter M. Braunstein, 144.0. State Medical Capacity: Individual License P A21474 Address: 66 Heather Lane, Orinda, Ca. 94563 3. Term. The effective date of this Contract is flay i077 and it terminates _ April 'in 1o7A unless sooner terminated as provided herein_ 4. Termination. This Contract may be terminated by either party by giving 30 days advance written notice thereof to the other, or may be cancelled immediately by written -mutual consent. 5. Payment. (Board Resolution No. 77/326). In consideration of Coatractor's provision of services as described below, County shall pay Contractor, upon submission of a properly documented demand for payment in the manner and form prescribed by County (Demand Form D-15), and upon approval of such demand by the head of the County Department for which this Contract is made or his designee, according to the following Fee schedule: [Complete either a or b, whichever is applicable] a. [XI $ 40.00 per hour of consultation/training session/)6i MMOOPM ffift. b. [ ] $ per consultation/training session/medical procedure. .6. Contractor's Obligations. Contractor Is specially trained, experienced, and competent to perform special professional service and provide consultation and training in medical and therapeutic matters. Contractor shall render such special professional services at times and locations specified by the County Medical Director or Health Officer. Contractor will provide service in the following speciality(ies): Vascular Surgery If applicable, Contractor shall be subject to Attachment 61 "Prepaid Health Plan Subcontract Requirements" attached hereto and incorporated herein, for services rendered to County Prepaid Health Plan. ' 7. Independent Contractor Status. This Contract is by and between two independent contractors and is not intended to and shall not be construed to create the relationship of agent, servant, employee, partnership, joint venture, or association. 8. Regulations. Contractor agrees to abide by all rules, regulations, procedures and bylaws for the operation of the County Medical Services or Health Department. 9. Modifications and Amendments. This Contract may be modified or amended by a written document executed by the Contractor and the Contra Costa County Board of Supervisors or, after Board approval, ty its designee. 10. Indemnification. The Contractor shall defend, save harmless and indemnify the County and its officers, agents and employees from all liabilities and claims for damages for death, sicImess or injury to persons or property, including without limitation all consequential damages, from any cause whatsoever, including errors, omissions, or malpractice, arising from or connected with the operations or the services, medical and non-medical, of the Contractor hereunder, resulting from the conduct, negligent or otherwise, of the Contractor. 11. Assignment. Contractor shall not assign or transfer any interest hereunder without the expressed permission of the County Medical Director or Health Officer. 12. Legal Authority. This Contract is entered into under and subject to the following legal authorities: California Government Code Sections 26227 and 31000; Health and Safety Code Section 1451. 13. Signatures. These signatures attest the parties' agreement hereto: COUNTY OF C0�'TRA COSTA, CaI.IFORv COh OR �n BY A�AAW4� By �V V Designee 1- Recommended for Approval Dated: 3 ' _ �-•. y---- - --- {.om :�pp_ov.d by (:noenty (:onns Waofilmed with board order Kaofilmed with board order Contract Number 2 6 _ 8 1 v Attachment Number 1 PREPAID HEALTH PLAN SUBCONTRACT REQUIREMMS Pursuant to State Department of Health/County Contract #76-56983 (County #29-609) ' effective December 30, 1976, Waxman-Duffy Prepaid Health Plan Act, Section 14200 et seq., Welfare and Institutions Code and a waiver granted under Section 222, P.L. 92603, under which the County provides Prepaid Health Plan (PHP) services, the following subcontract requirements (Article SI Subcontracts) are incorporated into the contract referenced by number above: 1. Contractor shall be subject to and comply with all Federal, State, and local laws and regulations and State contract referenced by number above as applicable with respect to its performance hereunder. 2. Contract referenced by number above is not effective until it has been formally approved by the State Department of Health, unless the Department of Health has acknow- ledged receipt of the proposed subcontract and has failed to formally approve or disapprove the subcontract within sixty (60) days of receipt. 3. By this subcontract the County delegates responsibility to the Contractor to provide PHP services, but does not terminate County's legal responsibility to the State Department of Health to assure that those services are provided to PHP enrollees. Any extension or renegotiation for service provided under terms of this contract is subject to prior approval by Board of Supervisors, State Department of Health, and Department of Corporations. 4. Contractor will use County's Department of Health approved medical record system, and notwithstanding General Conditions paragraph 3. Records, if a part of this contract, will preserve medical records for a minimum of four years from termination of State Department of Health Contract #76-56983 or until any audit or matter under investigation by the County, State Department of Health, U. S. Department of Health, Education and Welfare, or the Comptroller General of the United States has been resolved. If Contractor's service is provided on a referral basis only, Contractor will provide adequate documentation of the service provided each PHP enrollee for entry into the enrollee's medical record maintained by the County. 5. Contractor will maintain the confidentiality of PHP enrollees' medical records and enrollment information and prevent unauthorized disclosure. 6. Any PHP enrollee's medical records maintained by Contractor are subject to inspection and medical audit of such records by County, the State Department of Health, and U. S. Department of Health, Education and Welfare, and Contractor must comply with requirements issued as a result of such inspection or audit. 7. Contractor will participate in and cooperate in County's professional review process in relation to services provided to PHP enrollees, and comply with resulting requirements. 8. Contractor will submit utilization reports, in relation to PHP enrollees, as required by County. 9. Contractor will comply with County's PHP grievance procedure and abide by any determination of PHP's grievance committee, if Contractor maintains PHP enrollee medical records for County. 10. Contractor will allow inspection of financial books and records relating to PHP enrollees or PHP services by the County, State Department of Health, State Department of Corporations, the U. S. Department of Health, Education and Welfare, the Comptroller General of the United States, or their duly authorized representatives. 11. In relation to PHP enrollees and notwithstanding General Conditions paragraph 3, Records, if a part of this contract, Contractor will maintain financial records for a minimum of four years from termination of State Department of Health Contract #76-56983 or until any audit or matter under investigation by the County, State Department of"Health, U. S. Department of Health, Education and Welfare, or the Comptroller General of the United States has been resolved. (A-4632 New 3/77) -1- Orl PREPAID HEALTH PLAN SUBCONTRACT REQUIREMENTS 12. Contractor will notify the Department of Health and Commissioner of Corporations in the event the contract referenced by number above is amended or terminated. Notice is considered given when in the U. S. Registered Hail with first class postage addressed as follows: Alternative Health Systems Department of Corporations Department of Health 600 South Commonwealth 714 P Street, Suite 1540 Los Angeles, California 90005 Sacramento, California 95814 13. Approval of the contract referenced by number above by the State Department of Health does not constitute approval of the method and amount of compensation specified in the contract. 14. Contractor will hold harmless both the State and PHP enrollees in the event the County cannot or will not pay for services performed for PHP enrollees pursuant to the contract referenced by number above. 15. If Contractor enters one or more subcontracts in order to provide any services implied or expressed in the contract referenced by number above, all subcontract elements required by State Department of Health Contract #76-56983, Article SI, Subcontracts, as specified in this Attachment, must be included in such subcontract, except that County instead of State Department of Health is responsible for approval and notification responsibilities. 16. Contractor shall not make assignment and/or delegation of this subcontract unless County has obtained prior written approval of the other party and State Department of Health. t (A-4632 New 3/77) -2- OV /antra Costa County Standard Form 1!- Contract Identification ` HEDIGaL SPECIALIST COYTE.4CT Contract G L� . 6 - 816 Department: Medical Services Subject: Provision of Special Family Therapy Services 2. Parties. The County of Contra Costa, California (County) for its Department named above, and the following named Contractor mutually agree and promise as follows: Contractor: A. Russell Lee, M.D. State Medical Capacity: Individual License # G05284 Address: 1628 Euclid Avenue, Berkeley, Ca. 94709 3. Term. The effective date of this Contract is - Mav I . 1977 and it terainates Ar it lr: 1978 unless sooner terminated as provided herein. 4. Termination. This Contract may be terminated by either party by giving 30 days advance writtea notice thereof to the other, or may be cancelled immediately by written =utsal consent. 5. Payment. (Board Resolution No. 77/326 ). In consideration of Contractor's provision of services as described below, County shall pay Contractor, upon submission of a properly doct_eated demand for payment in the manner and form prescribed by County (Demand Form D-15), and upon approval of such demand by the head of the County Department for which this Contract is made or his designee, according to the following fee schedule: [Complete either a or b, whichever is applicable] a- [X] $ 20.00 per hour of consultation/training session/medical procedure, b. [ ] $ per consultation/training session/medical procedure. 6. Contractor's Obligations_ Contractor is specially trained, experienced, and competent to perform special professional service and provide consultation and training in medical and therapeutic natters. Contractor shall render such special professional services at tis and locations specified by the County Medical Director or Health Officer. Contractor ---ill provide service in the following speciality(ies): Psychiatry_- Family Therapy If applicable, Contractor shall be subject to Attachment L1 "Prepaid Health Plan Subcontract Requirements" attached hereto and incorporated herein, for services rendered to County Prenaid Health Plan. 7. Independent Contractor Status. This Contract is by and between two independent contractors and is not intended to and shall not be construed to create the relationship of agent, servant, employee, partnership, joint venture, or association. 8. Regulations. Contractor agrees to abide by all rules, regulations, procedures and bylaws for the operation of the County Medical Services or Health Department. 9. Modifications and Amendments. This Contract may be modified or amended by a written doc=ent executed by the Contractor and the Contra Costa County Board of Supervisors or, after Board approval, by its designee. 10. Indetmification. The Contractor shall defend, save harmless and indemnify the County and its officers, agents and employees from all liabilities and claims for damages for death, sickness or injury to persons or property, including without limitation all consequential damages, from any cause whatsoever, including errors, omissions, or mzIpractice, arising from or connected with the operations or the services, medical and non-medical, of the Contractor hereunder, resulting from the conduct, negligent,. or otherwise, of the Contractor. 11. Assignment. Contractor shall not assign or transfer any interest hereunder without the expressed permission of the County Medical Director or Health Officer. 12. Legal Authority_ This Contract is entered into under and subject to the following legal authorities: California Government Code Sections 26227 and 31000; Health and Safety Code Section 1451- 13. Signatures. These signatures attest the parties' agreement hereto: C00-LY-OF CONMA COSTA, CALIFORNIA CONTRACTOR By BYE" x, ec Designee Reco-:ended for Approval Dated: i 7 (Form aap�oved by County Counsel) Microfilmed with boar oraaer Ft � � Contract Number 2 6 — 8 1 6 Attachment Number 1 PREPAID HEALTH PLAN SUBCONTRACT REQUIRMENTS Pursuant to State Department of Health/County Contract #76-56983 (County #29-609) effective December 30, 1976, Waxman--Duffy Prepaid Health Plan Act, Section 14200 et seq., Welfare and Institutions Code and a waiver granted under Section 222, P.L. 92603, under which the County provides Prepaid Health Plan (PHP) services, the following subcontract requirements (Article XI Subcontracts) are incorporated into the contract referenced by number above: 1. Contractor shall be subject to and comply with all Federal, State, and local laws and regulations and State contract referenced by number above as applicable with respect to its performance hereunder. 2. Contract referenced by number above is not effective until it has been formally approved by the State Department of Health, unless the Department of Health has acknow- ledged receipt of the proposed subcontract and has failed to formally approve or disapprove the subcontract within sixty (60) days of receipt. 3. By this subcontract the County delegates responsibility to the Contractor to provide PHP services, but does not terminate County's legal responsibility to the State Department of Health to assure that those services are provided to PHP enrollees. Any extension or renegotiation for service provided under terms of this contract is subject to prior approval by Board of Supervisors, State Department of Health, and Department of Corporations. 4. Contractor will use County's Department of Health approved medical record system, and notwithstanding General Conditions paragraph 3. Records, if a part of this contract, will preserve medical records for a minimum of four years from termination of State Department of Health Contract #76-56983 or until any audit or matter under investigation by the County, State Department of Health, U. S. Department of Health, Education and Welfare, or the Comptroller General of the United States has been resolved. If Contractor's service is provided on a referral basis only, Contractor will provide adequate documentation of the service provided each PHP enrollee for entry into the enrollee's medical record maintained by the County. 5. Contractor will maintain the confidentiality of PHP enrollees' medical records and enrollment information and prevent unauthorized disclosure. 6. Any PHP enrollee's medical records maintained by Contractor are subject to inspection and medical audit of such records by County, the State Department of Health, and U. S. Department of Health, Education and Welfare, and Contractor must comply with requirements issued as a result of such inspection or audit. 7. Contractor will participate in and cooperate in County's professional review process in relation to services provided to PHP enrollees, and comply with resulting requirements. 8. Contractor will submit utilization reports, in relation to PHP enrollees, as required by County. 9. Contractor will comply with County's PHP grievance procedure and abide by any determination of PHP's grievance committee, if Contractor maintains PHP enrollee medical records for County. 10. Contractor will allow inspection of financial books and records relating to PHP enrollees or PHP services by the County, State Department of Health, State Department of Corporations, the U. S. Department of Health, Education and Welfare, the Comptroller General of the United States, or their duly authorized representatives. 11. In relation to PHP enrollees and notwithstanding General Conditions paragraph 3, Records, if a part of this contract, Contractor will maintain financial records for a minimum of four years from termination of State Department of Health Contract #76-56983 or until any audit or matter under investigation by the County, State Department of Health, U. S. Department of Health, Education and Welfare, or the Comptroller General of the United States has been resolved. (A-4632 New 3/77) -1- 03159 PREPAID HEALTH PLAN SUBCONTRACT REQUIREMENTS 12. Contractor will notify the Department of Health and Commissioner of Corporations in the event the contract referenced by number above is amended or terminated. Notice is considered given when in the U. S. Registered Mail with first class postage addressed as follows: Alternative Health Systems Department of Corporations Department of Health 600 South Commonwealth 714 P Street, Suite 1540 Los Angeles, California 90005 Sacramento, California 95814 13. Approval of the contract referenced by number above by the State Department of Health does not constitute approval of the method and amount of compensation specified in the contract. 14. Contractor will hold harmless both the State and PHP enrollees in the event the County cannot or will not pay for services performed for PHP enrollees pursuant to the contract referenced by number above. 15. If Contractor enters one or more subcontracts in order to provide any services implied or expressed in the contract referenced by number above, all subcontract elements required by State Department of Health Contract #76-56983, Article %T, Subcontracts, as specified in this Attachment, must be included in such subcontract, except that County instead of State Department of Health is responsible for approval and notification responsibilities. 16. Contractor shall not,make.assignment and/or delegation of this subcontract unless•County has obtained,prior written approval of the other party and State Department of Health. (A:4632 New 3/77) -2- 0010 69 4 V V -T- (LL/£ max Z£99 v) I C ntra Costa'County Standard Fora :sDEC.NL SPECT-iLIST CONTRACT 1. Contract Identification. Contract u" 26 - 8 Department: Medical Services Subject: Provision of Special Nephrology Services 2. Parties. The County of Contra Costa, California (County) for its Department named above, and the following named Contractor mutually agree and promise as follows: Contractor: James 1,1. Rosin, 11.D. State medical Capacity: Individual License A21713 Address: 2023 Vale Road, a2, San Pablo, Ca. 94806 3. Term. The effective date of this Contract is May I, 1977 and it terminates April 30, 1978 unless sooner terminated as provided herein. 4. Termination. This Contract may be terminated by either party by giving 30 days advance written notice thereof to the other, or may be cancelled immediately by written mutual consent. 5. Payaeat. (Board Resolution No. 77/326 ). In consideration of Contractor's provision of services as described below, County shall pay Contractor, upon submission of a properly documented demand for payment in the manner and form prescribed by County (Demand Form D-15), and upon approval of such demand by the head of the County Department for which this Contract is made or his designee, according to the following fee schedule: [Complete either a or b, whichever is applicable] a. [ ] $ per hour of consultation/training session/medical procedure. b. [X] $ 40.00 per consultation/training session/medical procedure. 6. Contractor's Obligations. Contractor is specially trained, experienced, and competent to perform special professional service and provide consultation and training in medical and therapeutic matters. Contractor shall render such special professional services at times and locations specified by the County Medical Director or Health Officer. Contractor will provide service in the following speciality(ies): ttephrology If applicable, Contractor shall be subject to Attachment 11 "Prepaid Health Plan Subcontract Requirements" attached hereto and incorporated herein, for services rendered to County Prepaid Health Plan. 7. Independent Contractor Status. This Contract is by and between two independent contractors and is not intended to and shall not be construed to create the relationship of agent, servant, employee, partnership, joint venture, or association. 8. Regulations. Contractor agrees to abide by all rules, regulations, procedures and bylaws for the operation of the County Medical Services or Health Department. 9. codifications and Amendments. This Contract may be modified or amended by a written document executed by the Contractor and the Contra Costa County Board of Supervisors or, after Board approval, by its designee. 10. Indemnification. The Contractor shall defend, save harmless and indemnify the County and its officers, agents and employees from all liabilities and claims for damages for death, sickness or injury to persons or property, including without limitation all consequential damages, from any cause whatsoever, including errors, omissions, or malpractice, arising from or connected with the operations or the services, medical and non-medical, of the Contractor hereunder, resulting from the conduct, negligent or otherwise, of the Contractor. 11. Assignment. Contractor shall not assign or transfer any interest hereunder without the expressed permission of the County Medical Director or Health Officer. 12. Legal Authority. This Contract is entered into under and subject to the following legal authorities: California Government Code Sections 26227 and 31000; Health and Safety Code Section 1451. 13. Signatures. These signatures attest the parties' agreement hereto: COUNTY OF CONTRA COSTA, CALIF RNIA CONTRACTOR \ 1, By By Designee t t Recommended for Approval Dated: �� ^---s-r pp����,, ((j� oy Zjt r+ (Form approvad by County Ffl`l`1VO A r - Nliaofilmed with ba=rd wti- • Contract Number 26 - 817 Attachment Number 1 PREPAID HEALTH. PLAN SUBCONTRACT REQUIREMENTS Pursuant to State Department of Health/County Contract #76-56983 (County #29-609) effective December 30, 1976, Waxman-Duffy Prepaid Health Plan Act, Section 14200 et seq., Welfare and Institutions Code and a waiver granted under Section 222, P.L. 92603, under which the County provides Prepaid Health Plan (PHP) services, the following subcontract requirements (Article SI Subcontracts) are incorporated into the contract referenced by number above: 1. Contractor shall be subject to and comply with all Federal, State, and local laws and regulations and State contract referenced by number above as applicable with respect to its performance hereunder. 2. Contract referenced by number above is not effective until it has been formally approved by the State Department of Health, unless the Department of Health has acknow- ledged receipt of the proposed subcontract and has failed to formally approve or disapprove the subcontract within sixty (60) days of receipt. 3. By this subcontract the County delegates responsibility to the Contractor to provide PHP services, but does not terminate County's legal responsibility to the State Department of Health to assure that those services are provided to PHP enrollees. Any extension or renegotiation for service provided under terms of this contract is subject to prior approval by Board of Supervisors, State Department of Health, and Department of Corporations. 4. Contractor will use County's Department of Health approved medical record system, and notwithstanding General Conditions paragraph 3. Records, if a part of this contract, will preserve medical records for a minimum of four years from termination of State Department of Health Contract #76-56983 or until any audit or matter under investigation by the County, State Department of Health, U. S. Department of Health, Education and Welfare, or the Comptroller General of the United States has been resolved. If Contractor's service is provided on a referral basis only, Contractor will provide adequate documentation of the service provided each PHP enrollee for entry into the enrollee's medical record maintained by the County. 5. Contractor will maintain the confidentiality of PHP enrollees' medical records and enrollment information and prevent unauthorized disclosure. 6. Any PHP enrollee's medical records maintained by Contractor are subject to inspection and medical audit of such records by County, the State Department of Health, and U. S. Department of Health, Education and Welfare, and Contractor must comply with requirements issued as a result of such inspection or audit. 7. Contractor will participate in and cooperate in County's professional review process in relation to services provided to PHP enrollees, and comply with resulting requirements. 8. Contractor will submit utilization reports, in relation to PHP enrollees, as required by County. 9. Contractor will comply with County's PHP grievance procedure and abide by any determinaticn of PHP's grievance committee, if Contractor maintains PHP enrollee medical records for County. 10. Contractor will allow inspection of financial books and records relating to PHP enrollees or PHP services by the County, State Department of Health, State Department of Corporations, the U. S. Department of Health, Education and Welfare, the Comptroller General of the United States, or their duly authorized representatives. 11. In relation to PHP enrollees and notwithstanding General Conditions paragraph 3, Records, if a part of this contract, Contractor will maintain financial records for a minimum of four years from termination of State Department of Health Contract #76-56983 or until any audit or matter under investigation by the County, State Department of Health, U. S. Department of Health, Education and Welfare, or the Comptroller General of the United States has been resolved. 00161 (A-4632 New 3/77) -l- I° PREPAID HEALTH PLAN SUBCONTRACT REQUIREKENTS 12. Contractor will-notify the Department of Health and Commissioner of Corporations in the event the contract referenced by number above is amended or terminated. Notice is considered given when in the U. S. Registered Hail with first class postage addressed as follows: Alternative Health Systems Department of Corporations Department of Health 600 South Commonwealth 714 P Street, Suite 1540 Los Angeles, California 90005 Sacramento, California 95814 13. Approval of the contract referenced by number above by the State Department of Health does not constitute approval of the method and amount of compensation specified in the contract. 14. Contractor will hold harmless both the State and PHP enrollees in the event the County cannot or will not pay for services performed for PHP enrollees pursuant to the contract referenced by number above. _ — 15. If Contractor enters one or more subcontracts in order to provide any services implied or expressed in the contract referenced by number above, all subcontract elements required by State Department of Health Contract X76-56983, Article %I, Subcontracts, as specified in this Attachment, must be included in such subcontract, except that County instead of State Department of Health is responsible for approval and notification responsibilities. 16. Contractor shall not make assignment and/or delegation of this subcontract unless County has obtained prior written approval.of the other party and State Department of Health. (A-4632 New 3/77) -2- 00 (69- ^ortra Costa County Standard Fora r� MEDIC.0 SPECIALIST-CONTRACT 1. Contract Identification. Contract '26 - 818 Department: Medical Services Qrag�orGca51 Subject: Provision of Special Pediatric `a Services 2. Parties. The County of Contra Costa, California (County) for its Department named above, and the following named Contractor mutually agree and promise as follows: Contractor: Grange Coffin, M.D. State Medical Capacity: Individual License $ C08778 Address: 679 Colusa Avenue, Berkeley, Ca. 94707 3. Term. The effective date of this Contract is flay 1 . 1977 and it terminates _April 3n, 1978 unless sooner terminated as provided herein. 4. Termination. This Contract may be terminated by either party by giving 30 days advance written notice thereof to the other, or may be cancelled immediately by written mutual consent. 5. Payment- (Board Resolution No. 77/326 ). In consideration of Contractor's provision of ser-,-ices as described below, County shall pay Contractor, upon submission of a properly documented demand for payment in the manner and form prescribed by County (Demand Form D-15), and upon approval of such demand by the head of the County Department for which this Contract is made or his designee, according to the following fee schedule: [Complete either a or b, whichever is applicable] a. [X] $ 20.00 per hour of consultation/training session/medical procedure. b. [ ] $ per consultation/training session/medical procedure. 6. Contractor's Obligations. Contractor is specially trained, experienced, and competent to perform special professional service and provide consultation and training in medical and therapeutic matters. Contractor shall render such special professional services at times and locations specified by the County Medical Director or Health Officer. Contra will provide service in the following speciality(ies): Pediatric� &*4 gnosis If applicable, Contractor shall be subject to Attachment #1 "Prepaid Health Plan Subcontract Reauirements" attached hereto and incorporated herein, for services rendered to County Prepaid Health Plan. - 7. Independent Contractor Status. This Contract is by and between two independent contractors and is not intended to and shall not be construed to create the relationship of agent, servant, employee, partnership, joint venture, or association. 8. Regulations. Contractor agrees to abide by all rules, regulations, procedures and bylaws for the operation of the County Medical Services or Health Department. 9. Modifications and Amendments. This Contract may be modified or amended by a written document executed by the Contractor and the Contra Costa County Board of Supervisors or, �® after Board approval, by its designee. 10. Indemnification. The Contractor shall defend, save harmless and indemnify the County and its officers, agents and employees from all liabilitie§ and claims for damages for death, sickness or injury to persons or property, including without limitation all consequential damages, from any cause whatsoever, including errors, omissions, or malpractice, arising from or connected with the operations or the services, medical and non-medical, of the Contractor hereunder, resulting from the conduct, negligent or otherwise, of the Contractor. 11. Assignment. Contractor shall not assign or transfer any interest hereunder without the expressed permission of the County Medical Director or Health Officer. 12. Legal Authority. This Contract is entered into under and subject to the following legal authorities: California Government Code Sections 26227 and 31000; Health and Safety Code Section 1451. 13. Signatures. These signatures attest the parties' agreement hereto: COU\TY OF CONTRA COSTA, CALIFORNIA CONTRACTOR By.�� BY Designee Recommended for Approval Dated: f-Z 3-77 BY (Form approved by County Counsel) -at caoffsy-r NkmTiilffWd with bacrd nrr1" 0,0162 ► Contract Number 2 6 - 8 1 8 Attachment Number 1 PREPAID HEALTH PLAN SUBCONTRACT REQUIRF`"SENTS Pursuant to State Department of Health/County Contract #76-56983 (County #29-609) effective December 30, 1976, Waxman-Duffy Prepaid Health Plan Act, Section 14200 et seq., Welfare and Institutions Code and a waiver granted under Section 222, P.L. 92603, under which the County provides Prepaid Health Plan (PHP) services, the following subcontract requirements (Article %I Subcontracts) are incorporated into the contract referenced by number above: 1. Contractor shall be subject to and comply with all Federal, State, and local laws and regulations and State contract referenced by number above as applicable with respect to its performance hereunder. 2. Contract referenced by number above is not effective until it has been formally approved by the State Department of Health, unless the Department of Health has acknow- ledged receipt of the proposed subcontract and has failed to formally approve or disapprove the subcontract within sixty (60) days of receipt. 3. By this subcontract the County delegates responsibility to the Contractor to provide PHP services, but does not terminate County's legal responsibility to the State Department of Health to assure that those services are provided to PHP enrollees. Any extension or renegotiation for service provided under terms of this contract is subject to prior approval by Board of Supervisors, State Department of Health, and Department of Corporations. 4. Contractor will use County's Department of Health approved medical record system, and notwithstanding General Conditions paragraph 3. Records, if a part of this contract, will preserve medical records for a minimnm of four years from termination of State Department of Health Contract #76-56983 or until any audit or matter under investigation by the County, State Department of Health, U. S. Department of Health, Education and Welfare, or the Comptroller General of the United States has been resolved. If Contractor's service is provided on a referral basis only, Contractor will provide adequate documentation of the service provided each PHP enrollee for entry into the enrollee's medical record maintained by the County. 5. Contractor will maintain the confidentiality of PHP enrollees' medical records and enrollment information and prevent unauthorized disclosure. 6. Any PHP enrollee's medical records maintained by Contractor are subject to inspection and medical audit of such records by County, the State Department of Health, and U. S. Department of Health, Education and Welfare, and Contractor must comply with requirements issued as a result of such inspection or audit. 7. Contractor will participate in and cooperate in County's professional review process in relation to services provided to PHP enrollees, and comply with resulting requirements. 8. Contractor will submit utilization reports, in relation to PHP enrollees, as required by County. 9. Contractor will comply with County's PHP grievance procedure and abide by any determination of PHP's grievance committee, if Contractor maintains PHP enrollee medical records for County. 10. Contractor will allow inspection of financial books and records relating to PHP enrollees or PHP services by the County, State Department of Health, State Department of Corporations, the U. S. Department of Health, Education and Welfare, the Comptroller General of the United States, or their duly authorized representatives. 11. In relation to PHP enrollees and notwithstanding General Conditions paragraph 3, R,zords, if a part of this contract, Contractor will maintain financial records for a minimum of four years from termination of State Department of Health Contract #76-56983 or until any audit or matter under investigation by the County, State Department of Health, U. S. Department of Health, Education and Welfare, or the Comptroller General of the United States has been resolved. 00163 (A-4632 New 3/77) -1- PREPAID HEALTH PLAN SUBCONTRACT REQUIREMENTS 12. Contractor will notify the Department of Health and Commissioner of Corporations in the event the contract referenced by number above is amended or terminated. Notice is considered given when in the U. S. Registered Mail with first,class_postaSe addressed as follows: Alternative Health Systems Department of Corporations Department of Health 600 South Commonwealth 714 P Street, Suite 1540 Los Angeles, California 90005 - Sacramento, California 95814 13. Approval of the contract referenced by number above by the State Department of Health does not constitute approval of the method and amount of compensation specified in the contract. 14. Contractor will hold harmless both the State and PHP enrollees in the event the County cannot or will not pay for services performed for PHP enrollees pursuant to the contract referenced by number above. 15. If Contractor enters one or more subcontracts in order to-provide any services implied or expressed in the contract referenced by number above, all subcontract elements required by State Department of Health Contract #76-56983, Article %I, Subcontracts, as specified in this Attachment, must be included in such subcontract, except that County instead of State Department of Health is responsible for approval and notification responsibilities. 16. Contractor shall not make assignment,and/or delegation of this subcontract unless County has obtained prior written approval of the other party and State Department of Health. C 00164 (A-4632 New 3/77) -2- BOARD OF SUPERVISORS OF CO:TRA COSTA COiXTY, C:!LIFO?"Ll1. EQAI?D r%Ci10:i i Amendment to NOTE TO CLAI:iL\'T May 24, 1977 Clain against the County, ) Tne copy op thi6 docu.'nent A;i c, to you i_s vo�ir Routing Endorsements, and ) notice os tee action: taken on yout c?.rLn by tf.c Board Action. (All Section ) &a4d o$ Supenvc6or,4 (Panagrtaph III, bei ,J, references are to California ) given W,euant to Govemr-eitt Code SeWorz 911.8, Government Code.) ] 913, 5 915.3. Ptea.6e note the "a'aicnirp" beAoto. Clainant: 11arsha Nemtzow, 3100 Deakin Street, Berkeley, California, 94705 Attorney: Eugene R. Oreck, Oreck and Oreck, Attorneys at Law Address: 428 Thirteenth Street, Suite 1000, Oakland, California 94612 kmount: $100,000 Date Received: April 18, 1977 By delivery to Clerk on By mail, postmarked c.n April , I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED: April 18, 197.A. R. OLSSON, Clerk, By o`j ,(/ � iY1�_�' Deputy Jamie L. Johnson II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one onl - (X) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application to File a Late Cla`-,f 9I�6). DATED-� — / JOHN B. CLAUSEN, County Counsel, B • �_�..;. Deputy III. BOARD ORDER By ur ^isous vote of Supenisors'present - (Check one only) (XX) Thi Claim is rejected in full. mended ( ) This Application to File Late Clain is denied (Section 911.6). I certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. f DATED: May 24, 1977 J. R. OLSSOS, Clerk, by �,/R��tt�`yQ t�Q-� Deputy Jamie L. Johnsen WARNING TO CL UINULW (Government Code Sections 911.8 6 913) You [nave or of 6 mcatU prom 'ee cS Viis not,.ce b_ [Jodi L<rC. n which to Site a eouht action on .taA rtefected Min (zee Govt. Code Sec. 945.0) of 6 months 5-tom tJ.e denude of your. App/.iccttion to Fite a Late C2etim tcwzi.n nchic[t to petition a coutt Sores neCi.e3 atom Section 9-15.4'.6 cla im-6it irg deadtb!e (,see Section: 946.6). You tkiy seek flee advice cS army r—Mftnelr cS yoat choice .nue conzaec.tcost n:-it"L .tftis rk,'tek. Ii efo!n W.Int fo conMUtt an etttc_r_ev. you .6'ncutd do so ;jwncdiaititl. 1V. FROM: Clerk of the Board TO: (1) County Counsel, (2) County rWaitiistrator, l (3) Pubic Vor s, Business b Services Division Attached are copies of tha above Clain or Application. tie notified the claimant of the Board's action on this Claim or An L.licatiun by nailing a copy of this documtent,-and a m_mc thereof has been filed ar.:4 endorsed on the Board's copy of this Clain in accordance with Section 29793. DATED: rIay 2 7, 1977 J. R. OISSON, Clerh, By �f�lCL� �1 . . �l Deputy Tante L. Johnson V. FROM: (1) County Counsel, (2) County Administrator, TO: Clerk of the Board (3) Public storks of Supervisors Received copies of this Clain or Application and Board Order. DATED: May 2 7, 1977 County Counsel, By County Administrator, By Public i:or:s, By 8.1 I Rev. 3/77 Received copies of ais plain or Applicatior. and Board Urder. DATED: May 2 7, 1977 County Counsel, By County Ad.^sinistrator, By Public Uorks, By ' I 8.1 Rev. 3/77 1 ORECK AND ORECK F L E ATTORNEYS AT LAW 2 428 Thirteenth St., Suite 1000 ASR 181977 Oakland, CA 94612 3 J. R OCSSON CLM Boal.or SUrCRVWas 4 Attorneys for Claimant CON.e os a CO. 5 6 7 CLAIM OF: ) 8 MARSHA NEMTZOW ) 9 V. ) AMENDMENT TO CLAIM FOR DAMAGES 10 COUNTY OF CONTRA COSTA ) and STATE OF CALIFORNIA ) 11 ) 12 TO: BOARD OF SUPERVISORS, COUNTY OF CONTRA COSTA, 651 Pine, 13 Njartinez, California 94553 and to the BOARD OF CONTROL, STATE OF 14 CALIFORNIA, 926 "J" Street, Suite 300, Sacramento, California 95814: 15 YOU ARE HEREBY NOTIFIED that MARSHA NEI+ITZOW amends her 16 claim for damages filed April 06, 1977 to add the following: 17 Claimant resides at 3100 Deakin Street, Berkeley, 18 California 94705. _ 19 DATED: K' 1977• 20 ORECK AND ORECK 21 22 EUG NR. ORECR 23 Attor y for Claimant 24 25 26 00165 Maofilmed with board order /' r1 r� G31. SP'rF-,CI.ALIST Ct1lV'rt3AGT' L. Contract Identification. contract 0,�, •* Department: Medical Servioos RJiaa+uG'c Subject: Provision of Spacial Pediatric.R--�ici4: s 2. Panties. The County of Contra Costa, California (Cm0ty) for its Department named abovat, and the foUawt sg naiwd Contractor outually agree and promise as follows: Contractor: Grannie Wffin, N.O. State Medical Cspacity: individual License C08773 Address: 679 Colusa Avenue. Berkeley. Ca. 44707 -i^ 3. Tera. Thfe effective date of this Contract is and it terminates Agri IIn 1978 unless sooner terminated as provided herein. 4. Termination. This Contract nay be terminated by either party by giving 30 days advance written notice thereof to the otber, or may be cancelled immediately by written mutual consent. 5. Payment. (Board Resolution No. 77/326). In consideration of Contractor's provision of services as described below, County shall pay Contractor, upon submission of a prcperly documented demand for payment in the manner and fora prescribed by Couaty (E;.joand Perm ' D-15), and upon approval of such demand by the head of the County Department for which this Contract is made or his designee, according to the following fee schedule: (Complete either a or b, whichever is applicable) a. [X) S 20.00 per hour of consultation/training session/medical procedure. b. [ j $ per consultation/training sess;on/medical procedure. i 6. Contractor's Obligations. Contractor is soerfstty __ _ ��;�,;� -:: -..:f:.au ap•-riai nrnTaQ�t..,..1 mac_;:,; o;,� r,vviur consu.Lc-clog^and training in medical - _ .►� and therapeutic matters. Contractor shall reader such special professional services at tires and locations specified by the County Medical Director or Health Officer. Contrarc'j will provide service in the following speciality(ies): Ped i atr is a� 01Q gskosis,QAF If applicable, Contractor shall be subject to Attachment Irl "Prepaid Health Plan Subcontract Reouirements" attached hereto and incorporated herein, for services rendered to County Prepaid Health Plan. - 7. Independent Contractor Status. This Contract is by and between two independent contractors and is not intended to and shall not be construed to create the relationship of agent, servant, employee, partnership, joint venture, or association. 8. Regulations. Contractor agrees to abide by all rules, regulations, procedures and bylaws for the operation of the County Medical Services or Health Department. 9. Modifications and Amendments. This Contract may be modified or amended by a written document executed by the Contractor and the Contra Costa County Board of Supervisors or, after Board approval, by its designee. 10. Indemnification. The Contractor shall defend, save harmless and indemnify the County and its officers, agents and employees from all liabilitieb and claims for damages for death, sickness or injury to persons or property, including without limitation all consequential damages, from any cause whatsoever, including errors, omissions, or malpractice, arising from or connected with the operations or the services, medical and non-medical, of the Contractor hereunder, resulting from the conduct, negligent or otherwise, of the Contractor. 11. Assignment. Contractor shall not assign or transfer any interest hereunder without the expressed permission of the County Medical Director or Health Officer. 12. Legal Authority. This Contract is entered into under and subject to the following legal authorities: California Government Code Sections 26227 and 31000; Health and Safety Code Section 1451. 13. Signatures_ These signatures attest the parties' agreement hereto: COUNTY OF CONTRA COSTA, CALIFORNIA COVTRACTOR By Designee Recommended for Approval Dated: S-/ 3-77 BY _ (Form approved by County Counsel) o Wf�l'1 EYJC010162yNl�crol filmed rd n,, M r • Contract Number 2 6 — 8 1 8 Attachment Number 1 PREPAID HEALTH PLAN SUBCONTRACT REQUIREMMS Pursuant to State Department of Health/County Contract 176-56983 (County #29-609) effective December 30, 1976, Waxman-Duffy Prepaid Health Plan Act, Section 14200 et seq., Welfare and Institutions Code and a waiver granted under Section 222, P.L. 92603, under which the County provides Prepaid Health Plan (PHP) services, the following subcontract requirements (Article 11 Subcontracts) are incorporated into the contract referenced by number above: 1. Contractor shall be subject to and comply with all Federal, State, and local laws and regulations and State contract referenced by number above as applicable with respect to its performance hereunder. 2. Contract referenced by number above is not effective until it has been formally approved by the State Department of Health, unless the Department of Health has acknow- ledged receipt of the proposed subcontract and has failed to formally approve or disapprove the subcontract within sixty (60) days of receipt. 3. By this subcontract the County delegates responsibility to the Contractor to provide PHP services, but does not terminate County's legal responsibility to the State Department of Health to assure that those services are provided to PHP enrollees. Any extension or renegotiation for service provided under terms of this contract is subject to prior approval by Board of Supervisors, State Department of Health, and Department of Corporations. 4. Contractor will use County's Department of Health approved medical record system, and notwithstanding General Conditions paragraph 3. Records, if a part of this contract, will preserve medical records for a minimum of four years from termination of State Department of Health Contract #76-56983 or until any audit or matter under investigation by the County, State Department of Health, U. S. Department of Health, Education and Welfare, or the Comptroller General of the United States has been resolved. If Contractor's service is provided on a referral basis only, Contractor will provide adequate documentation of the service provided each PHP enrollee for entry into the enrollee's medical record maintained by the County. 5. Contractor will maintain the confidentiality of PHP enrollees' medical records and enrollment information and prevent unauthorized disclosure. 6. Any PHP enrollee's medical records maintained by Contractor are subject to inspection and medical audit of such records by County, the State Department of Health, and U. S. Department of Health, Education and Welfare, and Contractor must comply with requirements issued as a result of such inspection or audit. 7. Contractor will participate in and cooperate in County's professional review process in relation to services provided to PHP enrollees, and comply with resulting requirements. 8. Contractor will submit utilization reports, in relation to PHP enrollees, as required by County. 9. Contractor will comply with County's PHP grievance procedure and abide by any determination of PHP's grievance committee, if Contractor maintains PHP enrollee medical records for County. 10. Contractor will allow inspection of financial books and records relating to PHP enrollees or PHP services by the County, State Department of Health, State Department of Corporations, the U. S. Department of Health, Education and Welfare, the Comptroller General of the United States, or their duly authorized representatives. 11. In relation to PHP enrollees and notwithstanding General Conditions paragraph 3, Records, if a part of this contract, Contractor will maintain financial records for a minimum of four years from termination of State Department of Health Contract #76-56983 or until any audit or matter under investigation by the County, State Department of Health, U. S. Department of Health, Education and Welfare, or the Comptroller General of the United States has been resolved. (A-4632 New 3/77) _1_ 00163 PREPAID HEALTH PLAN SUBCONTRACT REQUIRMIENTS 12. Contractor will notify the Department of Health and Commissioner of Corporations in the event the contract referenced by number above is amended or terminated. Notice is considered given when in the U. S. Registered Mail with first class postage addressed as follows: Alternative Health Systems Department of Corporations Department of Health 600 South Commonwealth 714 P Street, Suite 1540 Los Angeles, California 90005 Sacramento, California 95814 13. Approval of the contract referenced by number above by the State Department of Health does not constitute approval of the method and amount of compensation specified in the contract. 14. Contractor will hold harmless both the State and PHP enrollees in the event the County cannot or will not pay for services performed for PHP enrollees pursuant to the contract referenced by number above. 15. If Contractor enters one or more subcontracts in order to provide any services implied or expressed in the contract referenced by number above, all subcontract elements required by State Department of Health Contract #76-56983, Article %I, Subcontracts, as specified in this Attachment, must be included in such subcontract, except that County instead of State Department of Health is responsible for approval and notification responsibilities. 16. Contractor shall not make assignment and/or delegation of this subcontract unless County has obtained prior written approval of the other party and State Department of Health. 00164 (A-4632 New 3/77) -2- BOARD Or SUPERVISORS OF CO:TRA COSTA COIN-1Y. C:1LIF0)?1.1A BOAPD aCTI0, .Amendment to NOTE TO CLAI}L•1.�T May 2Q• 1977 Claim against the County, ) The coley 0, f ti document rRaZFa to you ;-6 yo!W Routing Endorsements, and j notice o6 the action ta'•en on four c?r„vr by t':e Board Action. (All Section ) gomd o6 SupeAvisou Wanagtaph I11, 6ePa.:'), references are to California • ) given ixmAuant to Govet►usent Code Secy-'o,,,.6 911.8, Government Code.) ) 913, S 915.1. PZ=se note the "Watncira" beP_o[4. Claimant: ?1arsha Nentzow, 3100 Deakin Street, Berkelek, California, 94705 Attorney: Eugene R. Oreck, Oreck and Oreck, Attorneys at Law Address: 428 Thirteenth Street, Suite 1000, Oakland, California 9x612 Amount: $100,On0 Date Received: April 18, 1977 By delivery to Clerk on By mil, postmarked on Apri.1 15, I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claire or Application to File Late Claim. DATED: April 18, 197J1. R. OLSSO\, Clerk, By o / /�( ,�i-�_ Deputy Jamie L. Johnson II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one on�l , F, ( � ) This Clain or mplies substantially with Sections 910 and 910.2. 1 ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 1S days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application to File a Late Clai i n-911�5). --2 � � DATED:. — ) — / JOHN B. CLAIiS \, County Counsel, B Deputy III. BOARD ORDER By uranimaus vote of Supervisorsyresent (Check one only) (XX) ThisAClaim is rejected in full. Amended ( ) This Application to File Late Clain` is denied (Section 911.6). I certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. DATED: May 24, 3.977 J. R. OLSSOS, Clerk, by ��flmLip kip /(1iV3t Zt7yam, Deputy Jarie L. Johnson WAR.NIhG TO CLAUt-Wr (Government Code Sections 911.8 & 913) You have of• y b n-..on prom the mLi-4 tg co GAA notice to fou a• urn tehich to $-ice a count action on VaA rejected Cf-aim (see Govt. Code Sec. 945.6) of 6 montha 6-tom the de:.iat og your, Apptication to Fite a Cate CY.abn tt iWibt w;icl: to ,petition a eoutt jor, Le.tiej srom Section 945.4'4 etaim-biting deadtb!e (,see Sectio,: 946.6). You ?nay seep -6m advice cS any attonrco c$ your choice in con aec#ion n.-ith .tivs matte-It. 1,{ you teint to comsutt cit aVyj:;:e!{. you 4!wu.7-{ do .So imnedi.ateZa. IV FROM: Clerk of the Board TO: (1) County Counsel, (2) County Adainistrator, E (3) Public Works, Business & Ser;ices Division Attached are copies of tza above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this docs ment,'and a memo thereof has beer filed ar.:1 endorsed on the Board's copy o; this Claim in accordance cath Section 297,:)3. / DATED: !.!ay 2 7, 1977 J. R. OLSSOX, Cleri:, By —IctlyLLt" , Deputy Jamie Johnson V. FROM: (1) County Counsel, (2) County Adr•.inistrator, TO: Clerk of the Board (3) Public Norks of Supervisors Received copies of this Clain or Application and Board Order. DATED: May 2 7, 1977 County Counsel, By County Administrator, By Public llorks, By 8.1 I Rev. 3/77 1 ORECK AND ORECK F L E ATTORNEYS AT LAW 2 428 Thirteenth St., Suite 1000 APR 18 1977 Oakland, CA 94612 3 . J. a.oissoru al" BO/l u o-supmIson 4 Attorneys for Claimant CON. os a co. 5 6 7 CLAIM OF: ) 8 MARSHA NEMTZOW ) 9 v. ) AMENDMENT TO CLAIM FOR DAMAGES 10 COUNTY OF CONTRA COSTA ) and STATE OF CALIFORNIA ) 11 ) 12 TO: BOARD OF SUPERVISORS, COUNTY OF CONTRA COSTA, 651 Pine, 13 Martinez, California 94553 and to the BOARD OF CONTROL, STATE OF 14 CALIFORNIA, 926 "J" Street, Suite 300, Sacramento, California 95814: 15 YOU ARE HEREBY NOTIFIED that MARSHA NEMTZOW amends her 16 claim for damages filed April 06, 1977 to add the following: 17 Claimant resides at 3100 Deakin Street, Berkeley, 18 California 94705. 19 DATED: �{'IS , 1977. 20 ORECK AND ORECK 21 22 f EUG N R. ORECK 23 Attor y for Claimant 24 25 26 00166 Microfilmed with board order In the Board of Supervisors of Contra Costa County, State of California May 24 , 1977 In the Matter of _ Authorizing Acceptance of Instruments IT IS BY THE BOARD ORDERED that the following instruments are ACCEPTED: INSTRUMENT DATE GRANTOR REFERENCE GRANT DEED 4/26/77 SYSTECH FINANCIAL SUB. MS 282-76 CORPORATION, a California Corporation PASSED BY THE BOARD on May 24, 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 Originating Department: PW (LD) Supervisors affixed this 24tiday of_ MAy 19 77 cc: Public Works Director Director of Planning J. R. OLSSON, Clerk Deputy Clerk Jean L lAWer 11-24 3/76!Sm 00167 In the Board of Supervisors of Contra Costa County, State of ,California Hay 24 . 1977 In the Matter of - Authorizing Acceptance of Instruments for Recording Only. IT IS BY THE BOARD ORDERED that the following Offers of Dedication are accepted FOR RECORDING ONLY: INSTRUMENT DATE GRANTOR REFERENCE OFFER OF DEDICATION 4/4/77 WILLIAM K. LA HONTE,etal SUB. MS 126-76 FOR HIGHWAY PURPOSES PASSED BY THE BOARD on May 24, 1977. n rZ1- 0 S ,o a 4 O U U 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 Originating Department: PW (LD) Supervisor cc: Recorder (Via P.W.) affixed this 74thday of MAA 19 7 Public Works Director Director of Planning J. R. OLSSON, Clerk Deputy Clerk Jean L Miller 00168 H-24 3P6 iso. In the Board of Supervisors of Contra Costa County, State of California May 24, 19 77 In the Matter of In the Matter of CSA Grant Action No. 90188 for a 1977 Summer Youth Recreation Program IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute and submit to Community Services Administration a Grant Application in the amount of $12,070 and an agreement for Delegation of Activities for the continuation of the Summer Youth Recreation Program to be administered by the County Superintendent - of Schools during the period June 13, 1977 through September 30, 1977. Passed by the Board on May 24, 1977. I hereby certify that the foregoing Is a true and correct copy of on order entered on the . minutes of said Board of Supervisors on the date aforesaid. _ Orig: County Administrator Witness my hand and the Seal of the Board of CC: Supt. of Schools Supervisors Auditor-Controller affixed this?4tH day of 19 Community Services _ZZ Administration - c/o Supt. of Schools / J. R. OLSSON, Clerk Economic Opportunity g` . Deputy Clerk 'Maxine M. Neufel H-24 3/76!Sm 90169 ► - 1• TYPE OF APPLIGATtON'.:� �. --^ f oats Approved SUMMARY .OF.:GRANT APPLICATION r = t Q�TrNu�►TrOH Q� o.4R Na irh Rolp9 .. -. s �L - (For HealtA.Uem.rwatrotlow Pro rams wdrr Section 222. Gd'ANT NO. �_ 1-i POR PEO USE ONLY Hrrearch owd Pilot Prosrams an.ler Sictivo 2.12,and :: - =-- Sped�ol/wpoc!Prvs►omi under Section ISI o/,the Z• NAME OF',Ot O PROJECT MANAGEq OHGANIZATIUl1 OA tE RECEIYEO Ec0nomic`Oppwtirnl17 Art.f, NO SECTION !. APPLICANT INFORMATION +AYE OF APPLICANT-AGENCY CY 1. ADDRESS(No;and Street. C&,),. state'arid llf' CtJ11FJ, ;f Contra Costs Couaty Board:,of Supervisors: 75 Sant--a--.1-Barbara.` Rd. • `. Pleasant 'EIill CA 94523 3. APPLICANT:AGENCY.PROGRA34 MANAGER: Y., TELEPHONE NO OF'PROGRAM t.1"kNAGER Nick Gonzales,-;;Director. 415'-9 4=-3300 7. POLIT.ICAL`JURISDICTIONS IN.WHICH OEO;FUNDEO ACTIVITIES'-WILL TAKE`PLACE`.. A. COUNTIES= B.i CITIES,(lfuniripalilies vf•:2S.606 6i-m,irr)•_> C. CONGRCSSIONAL OISTR:CTS Contra' Costa Courity excl:udi g the .City. of Richmond 'a TYPE'OF AREA'SERVED BY PROJECT QPROJECT NOL-PROYIDINO SERVICES TO RESIDENTS IN A DEFINEO"A HEA Q4ULTI3TATE',, iTwTE' r Q'MULTICOUNTY , :`000UNTY CITY Q;LEi>l THAN CITYw10E; L�7RUlT TERRITORY :Q REaERVA.TtGN OOTHER (/dedtrfy/ v: e. TOTAL POPULATION"IN:AREA SERVED Q CHECX HERE IF•rRDJECT DOES NOT PROVIDE SERVICESTO RESIDENTS OF A DLtrtNED AREA (Proceed toItsw IO.y URBAN fMainiciValitieir of 10 000 or more)��+��00 �` RURAL ' (ONLY:NEW GRANT::APPLICANTS::C0MPLETE':-1TEI65A0:th v 13.) tp, TTP[ OF AGENCY(CheeJr iworr than one if;applicu6/rf �LIMITED PURPOSE AGENCY(r4ppltconi not rreos INDIAN Q MIGRANT 0 COMMUNITY ACTION:AOENCY:, lsed dr a Contiaunuy"Aeaon.A .wer J :0STATE ECONOMIC OPPORTUNIT�.OFFICE QTRUST TERRITOR;Y ` 11.'•INTERNAL:REVENUE-SERVICES EMPLOYER [DEN TIF ICA TION NO (A++i ned by IRS Fo.ni 55-61 ;2. APPLICANT TYPE: 13•,!'AP PLICANT.FUNCTION (Cheek most oppltea6/�`.ttern(tf f_ Q,PiiIYATE` rPUHLIC OEL[MENTARY/SECONDARY SC' HOOL .�COOPERA7IVE .PRO FITnCITY GOVERNMENT ,,a1N3TITUTION OF HIOHER EDUCATION rnCOMMUNITY NONPROFIT COUNTY GOVERNMENT H[ALTH AND MtELPARE AGENCY• OEVELOPNLNT 0 ., CORPORATION QSTATE GOVERNMENT ': Q RELIGIOUS ORGANI2A, I N- a OTHER (Spsclfy) G TgItIAL:COUNCIL OLE G A L•SOCIETY, a.REGIONAL BODY:, r EMPLOYMENT/MANPOWER-AGENCY Q,OTHER. �NEIOHBORH000 SASED,OROANIZATION' SECTION 11. --PltOJECTfSUMMARY < 14. WILL THE ADMINI$TRAT10N OF;ANY PARTOF.TNt WORK PROGRAMI BE°.OELEGAT[p TO ANOTHER AGENCY+ �. Q YE3 [ NO ([f"Yes',•, CAP Forma 11. "Asstuawee of Co/wpliance wish Crvil Rtshu Act of:1961. -ra:<t be fried(w each,delesaw:'asewey.-:lf it;has aor64"prevtaus Yaab!16!!e . is ihould be iubmrtsr. With thir;apptuauoa J IL• FUNDING`PERIOD FOR�WHICH It. TOTAL.REGIIESTEO:BUDGET.' FUNDS ARE REQUESTED,:, � <' >' PER oko FORM5 z 0E01NNINO:pATt ENDINO OAT[ ''OEO FEDERAL,' NON-FEUERA'L 6-13-77 9-30=77'.. ` X12 "Q700f1 _ x.: SECTION 111. " FORMER ORFICE OF;ECONOMICOPPORTUtt1TY EMPLOYEES: Cheek Ysa swr to Any of th}sr 46estMw+�is:posbiw:J ( • ',,below ,iJtheaw within tkie'lwet Maned ' 1. Doea any person who was'cmployed by OEO (rAtthcc'-asoresa[ar er'paratme emp(oyrfforeonsullanifsta c'as chief"czecutire officer.of ar.scrvc m:.tbe govetainS board of.or have`any firmncial inorrese ia: (A?the applicant;Agency; (b)An agency io -hicA the applicmttt well dckgate the i"Distruion of Any part d the!ptotrsm;: or(C)a proopective.Crntractor or subcttmriictor who wlll-hlYe a.contract(or 25.000 of more. . 2. Doea any stuck petavn serve in any executive capacity, is a positsoa paring more,tbaa 518,004 per year, !ur say the abuse asencics? 3. Is'any such peraon.expected to .work un the program which is to be supported by the'grant? - 4. Has any such person pscticipnled, or will,Any such peraoa patticipAte. ia.the preparation of this applicationor rn commumca linesWitb;OlOconceraia�"the req, lines a Y$5 ®.NO (lf"Yrs",ottaeh a Irstins of the nomei of awy OEO t:mpfowrt< involved their'postliv sq rttA DEO. di �cnd.the-relasio"Aips wisk_tAs applicant 0E0 FCRM 301 .rvav„71 M)crofllmed wlfih 6octrd o s z op 1 r SECTION IV. :;CERTIFICATION OF COMPENSATION COMPARABILITY. .` The salaries and fringe benefits of,all employees'of this applicant:«hick,"are supported Jy OFO"funds', urate counted as cuntri cation to the non-Federal share under s grsnrmade.by:OE hove been reviewed accoiding,to,OEO`"instructions •nd compar•hility tea been established. )acumeatatioa of the methods by which rhe applicant established'cornparabllity. &-alavatlable tri fpplstar,t's !ilea fnr rcvtcw bY. •ersoos authorized by'OEO and personnel ol,thrGcneral Accounting Office. %ny atreadment.ia the future to the OM apptoved salary schedule resulting in'a senersl raise In:salrzics or.a'ny change car to rcue'in fringe.beae(its for all emplpyees shall be:based ua a entreat detertaination of eompensauon etitetparab" Lty ECTION-V. TITLEVI OF",-THE!.CIYIL,RIfo"TS`ACT h with Title VI o(.till complyhe Civil Rights Act of j964 (P - 9905'2)and the Regulatii os of the applicant that it we Nfica of-Economic Opportunity,issued pursuant to thatcick.(45.C.F R Part 1010), co the;end that nn person stf the. tlititc J States hall,.on the Around o!race, color, or national origin, be e:eluded>:fram p.ttctpsiion rn, be dented thr bencttts:_of, car he otherw tae ubjected to discrimiaatioa under•ay'progranl or activity for,which;the:Appllcant,recovea Federal finsncwl assutance.`etther irectly or indirectly ham thr0ffice,of Ecoriomte Opportuniky, and`HFREBY GIVES ASSURANCF. THAM a xilltmmed►atcly,:in I1 phases and,levels.of programs and activities, install an a(fumative action prosram to achtevc,egiral opportunities for partici ationt with provisions fa effective aelfsalwtioc. rncc case.where.the Federal'financial assistance is to provide or.smprove of is-in the torso of,-perwnol.pcoperiy, Or real.property.,..., interest therein or ntructures.thereon,this assurance altall obligste.thc Applicant, or, to the case of�:subsequent.trans ter;',the ana(cree; for he period during which the p operty:ia used Ittt "purpose IF which the Federal firtandil' sisi.nce, is exiende'd r;for another purpose involving the provision of.similar sersiees and beaettts, or;Ior•s long a the Applicant rcratns o:enership T posse of the P pt operty,:whiche,ver is lunger. "In s11 other capes, thin assurance shall obll� te.rh , Applin, nt:"(car the period using.which the Federal financial assistance ia.extendcd to it.. il1S AS is given in consideration of and for,the purpose of attaining either directly or tadtrcctfy •ny and all Federal rants, loans, contract property, or discounts, thrreferral a assipaateat of YISTA volunteers, orother Federal financial.as'sist ice extended after the date hereof to the'.Applicaat by.the Office of Economic Opportunity, tne.uding-insiallment payments ager ch date oo account of applications for-Fede-ral financial assistance whit h were approved before:such date. 'The Applicant cognizes and agrees,that such Federal financial assistance-will be extended in relranceoa the-;representscions and,aRrecmcrua ade in this assurance, and that the United States shall have thc,right to met judicial-enfurcemcnt of"this assurance: 1 his _sluance is binding on the Applicant, its successors, transfeteess and assignees" J nd the person or petsuns'whose-signatures;- -?pare authorized to sign-this assurance-on behalf.ol the:Applicant. CTION VJ, ":MAINTENANCE OF EFFORT (Applicable-to arsattr siade.ander Section 222 of tAe,Ecoeo«ic Opporranitr.4cr Inds or otherresourcea devoted to programa or=activities designed to meet`the needs of the poor.,witbsn.Inc community will not;"be ¢finished in order to.provide non-Federal share_contributions for tiie Grantee. th reapcct to each program account,in this fundin6 request,: (I) The amounts,tlaimed as non-Federal share represents act increase-over expenditures,from non-Federal sources.tnade fur similar activities during the-twelve montlia prior to initial application to OEO foc`the ro ram account .. P _d (2) The proatam account services"wtll.be in addition to, not in substitution for,;servtces previously provided without Economic Opportunity Act assistance.; CTJQN YI1. CERTIFICATION- :e_applicaat agency agrees that nay fttnds.zeceived as a result of this application`will be.expended sti'`accordance with the terms the great and in accordance with regulations of the:Office at Ee000toie Opportunity c Undersigned CERTIFIES that he is authorized to submit thin applicatioa on behalf of the applicwnc agency, and to.make the mm is contained in it. 1 E_If the applicant agency.is recognized by OF.O as a Community Action Agency under Title.lt of the Economic Oppc+rtunity.:. Act,this application must be signed by the chairman of its governinS board or, if the Cotnmunicy Action Agency, is a political jurisdiction,.by the principsl:_aovetaing official of the j diction. [n other cases, the.appfication, should ' normally be signed by the chief executive officer o `gent Other,siRnaturea will brceepted onlylif eridcnce,"of their authority to commit the applicant submit d aE - JL ED NAME AND TITLE iMors -- % ogg gQATEWarren Boggess, Chai3Costa Cotttlt -Board of S e 1977 ' ED HARE OFEXECtiTIVEDIRECTORORCOMPARABLE ICIAL'(!J diJJereat Jrom came and title indicated above.) 1 SAL CC 72 a§24. r O w y. Y N ' N N w- N tr — COST > rn M' �. u N w N CATS Il0 n >: A. a i -i O • -• ^ i a'n. < w a O:- 'I• 'Z f1t ;a �:q_�. N n H� .n,.m, ; `.O Z. m o- r x Z Z d mC a.w o A C A w n•f1 C .O.'- ` -a o - � �' < A. ^� a m Z 3 :3 yr O C`,L0 z1 CZD z"m O _ 3r -i G am 'HETI o o H O L . W ! = w 1 eta. m 3 c'° C0 O� lal t1 AA.� 4 V S 0 O ra r `( o Q fl > O; 3 3 rn < v yr C7 n ° o o o p v PI m y 0 fn N A O Z -4M— D o hl >' Q i m '•> IYC '. mz O M im) nc n -T. n.O n c n r Am is M n z's - o a > u i :.Z D. t r z bd Z' fn CD 3 Q• .r m W c:)' 00 i W _ O. T O ^ O M 14, cr LA .r .o:m 0-1 m> .;'C, C :,.� 7y 0Q it IL C q a 'W. o.f1.0 O rn i f•1 ;,p paq .m r m v c }. 0 1 o, t v. C,m ••� u: a O'p A Z O a a 2.m : O w` I p O O O '^.O'm lz-I W T '• r_ 'OC � � � o • 0 0 r �a C °v ..O' 0 0 ' z o i 9 3'u n p z < r `, r O v � . - - o � ) r Z r > m 002 ii 001'72 O �7p z u s O Zo 4 07 v z tr L? �' `r•, .i O O i 's w m °. A Sy x y i zo s a3` i e Ln c: Ot n C o it F �a a sz .°� w;� Ll o c to y 'a m r> 9 pzsy ' r0jy u� � •wa I o m r °,� > Co r Z N �� I t O o sw r 0 a R ri a s a a x R =m q s 21 C.' i w Ry O r Y � � M { sA Q a; io z ty i ; O R A O • 30 w s ~~ ~OL 1 t ~ ~ _ e 0 y w 0 p � i > r z y ! ict i s ` }! R4.4 R O O IL r'Z G y i 1 M z a r z a CRO = O w a !4 p A N z co R co Mfy' r e� e1 r. o w O . O dya [ AR; i ` r O 0014761 >n z M 4 G 7 ^ i Q► ^1 W c CS p h« N W M H N Q 001 x Yg � n O n m mr -' w G rWt 3 tt 3to r n c k« r rr a N `O �� N 4 b's v► rt 7: M O w at rr n p 4t- rt O to v ri IA i '!c m 00 Y rr !s} to ~ p 0 ` it O A tD = D M a Or �„ '� p a 2► w s M Pi C9 2 O O Q w R O z cc ; a �+ N A O '" rS m '+a-400� N�. N W O • rt0�� M� .4.. • • 7 i o b c �� Y s �4 e �2 s M � S ^ » to +• ��c.3 s ?z Q A A-61 a a 1 y w f+ s u A v1 a ! m z `J O W A > w W O O W n Z S ►+ W !^' O N piO n A ? i 30. 10 x O i > 0 OD aftsi m O pA r x, Z • w i s O � a• OR i { R oa. 473 mdwt;=�: IV ' Fern.Appro.-rd /1h/f1 V-..1/6.11011S CHECKPOINT PROCEDURE FOR COORDINATION (CSA luuaetia4 4720-2) (THIS SPACE FOR OEO USE) FROM: JAgd.9aar AseseT/ TO: IR..p 4d.4g.tsenrsl 000MMUNITY ACTION AGENCY ICAAI JxiCAA uSTATE ECONOMIC OPPORTUNITY OFFICE Is Coot 1_1SE00 �xAPPLICANT OTHER THAN CAA OR KOO IOTIIER OFFICIAL,AGENCY OR INSTITUTION I—xICLEARINGHOUSE: r 1sTArt: rj.tETAD [jwcmoNAL. The applicant named below plans to apply to CSA for(inaacisl tasiseasce 0114191 provisions of the F.eonumic Opportunity Act ul 1961. The activity that the applicant plass to undertake is descrih9.1 to Section 1 below And is accompaaying Jaci ntenrn. 1n otder to assure that this activity is coordinated with other ptuRrams and.Inti-poverty activities,you arc requested t.-c4anplete Sections It and Ill of this farm. CSA.allows the office.agency or institution to wbich this form is sent.a minimum of IS JAys from receipt of the fnrm eu comple:c and return it. If you ate unable to respond fully to the request within this period.you may either rrque%t additional time or if the schedule will not permit age estension.you may tetato the form with notation explaining why yen were unable t.p complete it. (8404 this form is used ft""Ate d-.earsur is to iaylesatat Fragedwee of sAr Federal revive#Nerifiearioa and&,view;),Iron,aff rtrJ Clean4g- Aaues we allowed JO days du rr-hith to►eaps4d./ r 711ia checkpoint procedure is not designed to require cmcwrrncr in Ibe proposed activities by elle recipient.11 this f.um. 110w- ever.(:SA does require that the applicant provide an opportunity l.•all alq-ropriate officials.aK.•ncic%and institutions go Capra•% their concerns with respect to the proposed activities. SECTION 1. APPLICANT AGENCY AND PROPOSED ACTIVITIES 1. NAME OF APPLICANT 2. DATE THIS FORM FORWARDED _ _•Contra-Coats County Board of Superviaora.._. 3. ADDRESS NO.AND STREET CITYCOUNTr STATE ZIP CODE 75 §anta Barbara Rd. iPleasant: Ili,, I _EALTE -J 914CM 4. NAME ANO TITLE OF STAFF DIRECTOR S. TELEPHONE n0.114ried,Arra Nick Gonzales, Director 4.l5_-_9AA_-M C 0.- 6. TITLE AND e1411EF DESCRIPTION OF PROPOSED ANTFPOVERTV PROJECTISI'ACTIVITIES ffarladisir funding In4rrr.i To provide summer recreation program for economically disadvantaged youth within the jurisdiction of Contra Costa County, excluding the City of Richmond. T. COMMUNITIES TO 8E INCLUDED IN PROPOSED PROJECTIfI . Contra Costa Ccunty, excluding the City of Richmond. s. BUDGET PERIOD (Program Year) FOR PRCPOSED PROJECTIS) DEGINNING DATE EMOING DATE ~--- 0-13-77 9-30-77 s. TOTAL EST114AVED COST OF PROPOSED ACTIVITY 10. CSA FEDERAL SHARE it. NON-FEDERAL SHARE (Iter 10 s IIJ 15 733.44 CSA FDAdI 79 FES T7 1:°IC"MAY°sit USED UNTIL EX"AUf EO•i !. .O.AL ESIIYATCOOr EDA�/i.l.r s .[ :Itea 10� !I) N•1� J 72 15 733.44 ED CSA FOAM FEB 77 IMNRCAIEYAY 06 USED UNTIL EX"AUsit0•1 SECTION 11. OFFICIAL OR AGENCY RESPONDING TO FORM _ • 12. TITLE OF OFFICIAL OR AGENCY RESPONDING 13. DATE OF RESPONSE 1d. ADDRESS _ T_ NO.ANO STREET C1iY COUNTY 1 STArC :IP_,CODE IS. TYPED NAME AND TITLE OF INDIVIDUAL!_ 1E. SIGNATUNE •I7 TELEPHONE NO flac/Ade Abed COMPLETING THIS FORM I..4.0 SECTION Ill. COMMENTS ON PROPOSED ACTIVITY Ia. WERE YOU.OR WAS YOUR AGENCY CONSULTED IN THE PLANNING OF THE P140POSCO PROJECT151 DESCNIOEO IN SECTION If YES C:IND IEa. IF-IVES-.(hen Id dbdoel.DESCRIBE IN WHAT YAMMER AND AT*HAT POIMT YOII OR YOUR AOENrV PAgTIC1PA tEp IN?ME PLANNING OF THE PROPOSED PROJECT. 19. NON WILL THE PROPOSED PROJECTISI COMPLEMENT AND BE COORDINATED WITH YOUP CURNENT AND•PLAIINFC ACTIVITIES AFFECTING THE POOR+ It 20. WHAT 15 YOUR OPINION OF THE PROPOSED PROJECTISI7 STATE ANY OTHER FACTORS WHICH YOU BELIEVE.SHOULD INFLUENCE CSALS DECISION ON WHETHER TO FUND THE PROJECT6l. 21. DO YOU.OR YOUR AGENCY(04"tAdd•ClowimSAImseAL PLAN TO PROVIDE SUPPORT(IArwtA rAe povisidw of seiriees to A-deficiwries. terAsirdl ossis"Ace or rvAee dssislddce)TO TME PROPOSED PROJECTI if/••Yes.describe the speifle A"s of sApPdrt l YEf ON* Ifl owiNaAwl*Pace is re „i.{�{/ �S�/{i paper.! T �IQI S7S.Sdf /I/wddaw..l�P.c.a ugr.r[� tIN'+r+bR..l p.Prr,l V 1?Pc eye.eaa OUR Aopm.l N..29-MIS STATE e.RIWa[R FEDERAL ASSISTANCE s � • paeyTR L THIN T10N L TYPE (3 PSEAPPtIfYT10M WIiE1•Mr w.w4 A.. fin' L SAFE ram, .w.fA . ACTION ® IDNCAT+ON ` 19 77 p1ER AS31CAEo 19 Rost.•- 13 WFIFIC M OF MW(Opt) Le.n IM, cl Mal V yam xenonIN-Is 4.LEGAL APPUCANTIRECIPIENT S.FLDIRAL LMPLOVER IDENTIFICATION NO. ..Arrl.ea.tam" : Contra Costa County Board of Supesvisb -A4-2 141211 ba• oniaIM go : Superintendent of Schools A. , Sb.wP.D.so :75 Santa Barbara Rd. tt1 PRO �RllertR t4� 9{• �O1 �l � . Co :Pleasant Hill ft-o o Contra Cos IA Is.iilu +I.3" :California aL 2MoId.: 94523 F.i r [ Summer Youth �b.c--Paas Ise- Nick Gonzales, Director �'�'�•' necreatior. Program a. &"U As a v..1'415._'"144-3100 t 7.TITLE AND DESWPTWN OF APPLICANTS PNQ1tCT L TYK OF APPUCANT/RECIPIENT )Summer Youth Recreation Program - to provideIF Iblow1M4��'��" recreational activities and services to gout &-Onw(30"UW): I too young to obtain employment and who are �_�DII..a economically disadvantaged. The target 1101IF-111^"r" sawspomrrul 161"x® group is youth 0 - 13 yrs. old in Contra OF ASSISTANCZ Costa County Co. (Excluding the city of A-wtCow o-I........ s•tH Richmond) .•RF B s+.1/Isomw e..w E-Otur t 6IaF. PI..te felterrel 10.AREA OF FROJWr IMPACT I.Vesswof 40de, .rrati.a 1L ESTIMATED NOW SL TYPE OF APPUCATION �r LEER OF PERSONS A R.. C-Raui.. E-A.VIFNs- Contra Costa Count.y"exCludlny T1t16 E.b.a..l o Cwa.ew. the Citv of Richmond) 15,000 s"`'r `13. PROPOSED FUNDING` 14.CONGRESSIONAL OISTrOCTS Or: SL TYPE OF CHANGE IFw fee s.►p1 . FEDERAL i I; 12,C70 ae •.AFPUCW -r\1411ma 994f wase DWIeft wlw (sw.:tr►: ° L AFMCART ae 7 7 w+. 4 STATE pa le PROJECT START 17.FROJECT GATE19 r.....we►do DURATION J.fee yrrs. 4.LOfAt a. 77 6 13 1 3 Aa.n►. pnsas Is++e•/u •�OWE%--� 3.-�'1R 7f.ES SUBMITTEDIESTIMATEDAT E T raw "s"A Amp 19.EXISTING FEDERAL IDENTIFICATION HUMSER I. TOM s f FEDERAL AGENCY► 19 4Z_-.4__29 �13Q18E= L 20.FEDERAL AGENCY RECEIVE RJ: EQUEST IN.ss.,a.twJ�+ab.Zp= 21.REMARKS ADDED : o Y.4 13010 2L ..T.as Met rl a.besdde..M MAW. L R•.9e d Ir OYD'C+ww A-"9M IWINIi.e.e.e.bJIW,P.m$M M... NO ra RaFo.N Oft i we +I.aa.F Saar. 80.s.F.....ees talFtb.e: glee edf dad THE IM and an.tt. Y. d.t.sat is Mr 1 APPUCANT "" W"W 4 tae ts..wbe Mar DI A.B A.G. ❑ ❑ CERTIFIES Me&MISaN re as awoc.1..D am* f THAT 11 �.Rb.el.9116bd--V VM�+- Iz! 0 0" v.,P1annin Research (U) ❑ ❑ .�.r.AM..e/ Iri. __ ❑ 23. '. TYPEv D NAPE ARO TITLE RE t DAZE 06MD cEl(TIFYINc i ... Boggess C�cj resoma der •�i SENTATIVE Chairman e!s • I 1977 PP 24.AGENCY NAME 2L AUCA• res,.w.tA der Tion `RECEIVED 19 2L ORGANIZATIONAL UNIT 27.ADMINISTRATIVE OFFICE 2L FEDERAL APPLICATION g IDENTIFICATION !29.ADDRESS I W FEDERAL GRANT 1 IDENTIFICATION 31.ACTION TAKEN �� FUNDING raw ..s ah Or 34. rs.r ...t► der STARTING i 0, ARMED �.,rE0[Ml i S AO 33.ACTION O_ATE p. 19 __DATE 39 ! 3S.CONTACT WR ADDITIONAL INFO*"13L re.r .wt► day o O b.REJECTED i b.ArRICANT TION 4.V4-4.j td.,A.,....N.X r[1 O°' RETUAbEO FOO i c STAT .QO ENING 1.GATE 19__ 2- E3i AtRbDN[Ri le LQCjt, .00 37.REMARKS ADDED t.OAELUO .�.OT16R AD! t X!O..T►ItNDttATrR ,', -To1AL S - -�Q T« Ono :- c t.ssi..e raa d.«urbs+.a....ts• b.IEG[rAt ACERC/A-95 OKIc:AL udred 11.rase.eaw Y dr"Wer We"""41 Ret 1.Visa C"WN A.aL �v...e..d tsbrAsr s.l FLDERAL AGENCY E 0 w 1104 r I.WAS.NU. `A-95 ACTION 1 STANDARD FORM 424 PAGE 1 (10-75) P'rewribed h GSA.Fder.t Meassament Cire.ter 744 00177 SEMON W-REMARKS (Pleaab reference as proper ilea x3mber frow Sectir"!,!I erllr,i/a" able) :. (e) Other- Carryover frora previous program (1:76) see attached letter regarding carryover funds. FOR USE WITh MULTIPLE PROGRAMS ONLY (M a brea4aat of Ls-s 6,lJ sad 33) ?. PROGRAM PROGRAM PROGRAMPROGRAM TOTAL �.Car.He. »3 fAkbrc►istc) � � �; ono. 3. PROPOSED PUNO#NG Fodorel Is 40 f .00 S f .00 f .00 Ay�ttcw.t .00 .00 .00 b .00 Stats .00 .00 .00 .00 .00 Locol .00 .00 .00 .001 09 Other .00 .00 .00 .00 .00 TOTAL IS 00 f 0a f .00 Is Dols .00 PURDUIG 'Fadsrol S .0013 00FS AO f .90 f 90 Plieawt .00 .00 .00 .00 .00 Stats .00 .00 .00 .00 .00 Local .00 .00 .00 00 CO Other .00 .00 .00 .00 .00 TOTAL f .00 f .001S .001S .001S .00 TOTE. Place•n asterisk(')next to Propos Account No.if Project:•not subject to A-95. 18 STANDARD FORM 424 PAGE 2 (10-76) 01 1 O S.O A� ! ! ! �, t w 1 w t 1 �1- =SSI�;:t=1= - O'> .si 7 r C.C"L1 10 y O Flwl. D : nn w1; wIs}_! �±� +l�te ♦�0 �i'� >, A7 -9 ztya+wla: •� C i�r I i w . . w r > ; a� t aIs RIO c w s fj� =� ;_ g n�.�. •�- s s g A p r_ r a In' A" A s w' - _ O i �! ' w+A Q C 14 a 0 a� o' Isla's e I a.,�',1 w w s! I # i t Is - s w • Z > A= '31 :cn,, p I ip�w;s r. f}i 1 i I ! lid n iO -31v ai M ! i 1 •! , { I i 1 M OSS "14 N ' , l i l t � ' I ' I till ! ( f ( • a g a ! . ; 11 • OO i - B > • i c' Vt p, r L" L%tooin1 to P• oto o I ! Pj' }p 1. < s s • rr s ro ar o a +r .r,b I i j 41 }'i: .1 �t tt w A? ( , I Oj s s �• �s } i 1M Ni Ns A lc z s a O s tet: �, ' w yid .i t , i • t� I j �S 19 I t : I 1 t I • o j CZ 81 o to 0 I � 1 0 0 C I� s ca s , a r s }0� o z ' a f , C t lag' ! I1rO f; i 0 ) '7 . .. . .. .................. _.. ... ......._..._.......... ........ .. .w...._.. .... .._ . ..... ._._. . ATTACHMENT A SUMMER YOUTH RECREATION PROGRAM 1977 A. Statement of Purpose The purpose of the Summer Youth Recreation Program is to provide recreational activities and services for youth too young to obtain empl6yment and are economically disadvantaged. The main target group for the Summer Youth Recreation Program shall be disadvantaged youth between the ages of eight and thirteen. The youth are residents of Contra Costa County, excluding the City of Richmond. B. Description of Recreational activities Recreational activities and services listed below will be coordinated through the efforts of nine Neighborhood Youth Corps•Summer Field Offices, Public Summer Schools, Park and Recreation Departments, and the Community Agencies serving low income individuals. 1. Camping Trips These trips will include swimming, hiking, campfires, nature lore, and some backpacking. Trips will be outside of the immediate jurisdictional area, but will not exceed a 100 mile radius. Camping °equipment (i.e. sleeping bags, stoves, lanterns, backpacking gear, etc.) has been maintained in storage from previous programs and will present no cost to the Summer Youth Recreation Program. Transportation, fees, and food will be required. COST: $3,000 2. Theatre Lvents Theatre events are designed to provide cultural exposure, as well as recreation, particularly to those youth who have never seen a live stage presentation. We plan to use a performing arts group which will conduct a workshop following the performance for the youth to participate in. Workshop and performance fees, plus transportation are required_ COST: $1,000 00180 3. Skating and Bowling Skating and bowling will be presented as a fun way to exercise with the additional intent of exposing the youth to existing recreational facilities in their communities. Admission costs and transportation are required. COST: $3,000 4. Special Events Excursion tours, `State and County ?airs, music exhibitions, outings to major league baseball games and amusement parks have been planned in and around the Bay Area. Transporta- tion, admission fees, and food are required. COST: $8,433.44 Movies and charter buses will be secured through rental agreements. D. Description of geographical area to be served: The County has a population of 660,000. Of this figure, 101 are on welfare roles. It is estimated that half of the 660,000 figure are youth. Further statistics indicate that an additional 108 of the County's population are below the CSE Income Poverty Guidelineq. The area is a bedroom conqunity with the bulk of the population living in the central part of the County. Retail is the largest industry with the County as the single largest employer. Communities that border the northern part of the County along the Sacramento-San Joaquin Rivers also represent the highest unemployment figures, the highest number of low income resi- dence. These communities will also be the program's target areas. Due to the lack of recreational and cultural events in their respective communities, many recreational activities will be held outside of the area. Lack of public transportation is another characteristic of the County. BART is operating in the County, however, it is set up to service central county, i.e_ the working population. 00181 E. Number of Recreational Activities to be Offered: 1. Camping 200 youth Theatre Events 500 youth 3. Skating 1,000 youth 4. Bowling 500 youth 5. Special Events 1,.000 youth 6.: Movies 1,800 youth F. Results and Benefits of Summer Youth Recreation Program: 1. Broadening of Social Self - brought about through cultural, educational and recreational field trips. 2. Awareness of people, nature and way of life outside of the individual's environment. The intent is not to demean or be critical of the youth's community. It is to offer the youth. life experience he or she may not be able to enjoy due to financial restrictions. 3. Physical and mental development - outdoor activities require the use of the large muscles which in turn develop the appetite. Many youth coming from low-in- come families do not have the proper diets and a result is the body has not developed. 4. Provide activities and opportunities not normally available to disadvantaged youth. Many communities have no movie theatres, through the summer program, participants can view movies without cost to them. 5. Program activities will cut down on vandalism in different locales. G. The Summer Youth Recreation Program will be administered through the Cocnty Superintendent of Schools Office under the Neighborhood Youth Corps. Administration of the Summer Program for Economically Disadvantaged Youth (SPEDY) will be utilized to cut administrative costs of Summer Youth Recreation Program and maximize recreational opportunities for youth. 001st The Neighborhood Youth Corps offers paid work experience in public and non-profit organizations. _ NYC is the admin- istering and coordinating agency for the County, working in cooperation with nine t7YC Sumter Field Offices. These are located in areas populated by low income families. By coordinating with these offices, we can offer a wide variety of activities serving more individuals. Areas Served Martinez Pittsburg West Pittsburg Antioch Brentwood Oakley Byron San Pablo North Richmond E1 Cerrito El Sobrante Rodeo Pinole Crockett ` Concord Pleasant Hill Walnut Creek H. Description of Recruitment and Selection of Participants: 1. The Neighborhood Youth Corps Recreation and Transportation Coordinator will work in cooperation with the ninefield offices, community action agencies, public summer schools, and park and recreation department located in the low incame target area to recruit participants to take part in Summer Youth Recreation Program. 03183 1Ra • t, TVPE O1 APPLICATION _y APPLICANT CERTIFICATIONS 1-106EW X:{CONTaNNATsoM O► .�.. (For selected semern•a alder Sectio.Its.ltsasasrea and GOAMT Mo 9018$___ FOR CSA USE ONLY piles P.aerama ander Seer&.232*-ad Cat-.m►sity Et- 2 NAY[OI CSA PROJECT YANAG[M ON(;ANIZA TION eemer fleaelepaM r"Ats older Title Yll of W G.-- OATC ACCEIVED manicy Serviesa AN.) too Lacey !hawking SECTiC04 1. F02MER COMMUNITY SERVICES ADMINISTRATION EMPLOYEES IcAech--tars"-selear $i!tae cress.toe.y afalrse ousetiens as positive.) I. Dues Any persors who was employed by C„SA within dun last I2neaah%1.4,14er o.opesshw w pets a.me e+yWyreorco.salraar/strve ata chief vattative-duces at,o%etre an thr gasar""A board Of.o la-vt Any tiutms-int imetr%t in: dal that applicant agency; ;b)an ASenry to wbich da•applicant will dark gate the nbwi%tsstiam tri Any pact d thr peostram. -e ie 1 A pamper live c.wrarforts stdlmrrxKur who will I.*rc a a'oatract for 12S.OM er ants.a . 2. Dues any such person serer in our executive capacity,in a position paying mote thus 110.000 per year.for any of the.!hove Agencies? ;. h any such person a:petted to%tali on the program which is to be%urp-word by the grant? d. Ila*any such person participated.or will any such pet-am participate.in thr ptrparati-m sof chit Application us in cemmunir.s• tines with CSA concerning the requested Atlanta ° 0 Yes IO NO ill—yes".mumeA a G.t:es aa/r&e*amra st a.y CSA a+ple►•r•involved,tArie positieat wit&CS.1. end sic relegisa.&a rs Wsh she eppharea.t.) SECTION th CERTIFICATION OF COMPENSATION COMPARA6ILITY Theaolatxa and frinAtr 1r•taefitS of All emptoyees of this applicant whirls are supported by GrA funds,rat are counted as contri• bastion to the tam-Federal hart oxide*a`room made by CSA have berm orvirwr.l act-waling io 1"M instructions and camp:arabil;ty has berm c+tahliabral. Documentation of thr orthaals by%h;eb the applicant established comparability is available in applicant-t files for review 1.7 petsonx authorized by CSA seal prrwnoel of the General Accounting Wire. Any amenJmeat in the future to the CCR approved mainly schedule rroultiag in a general raise in%alaries oar may chanite or in. crease in friage,benefits tae all employees shall be baud on a current determination of ewnpromalintt comparability. SECTION 111. TITLE VI Of THE CIVIL RIGHTS ACT The applicant AC;RI{I:S that it will comply with Title VI of the Civil Rights Act of 1%.I pP.f..gtt-i.'1 and the Regulations of the C.omaamity Services Admimistration issued personal to that title(45 C.F.R.Hars•1010).to the coal that an person in the llaited gates %bell,on the ground ad race.color,mar matioual Willie.be excluded have pettiripatian in.he denied the benefits of,or be otherwise subjected to discrimination*oder any p ectresm or activity for which the Applicant rrrrives Federal financial assistance either Jitectly.x indirectly from theCA*mwok ty,Services Administrating; sold IiFRFItY GIVES ASSIIj AKCF THAT it will immediately,in off ph*%.•%and levels of progtams and activities.install an ollirmativeacti--n program to nchirve equal uppoetstsitita to partici• patiaan,with pvovisios%tut effective periodic malt-evsiwtios. In the rA%e where the Federal financial assistance is to provide an improve an is is that form of personal rraperty.or rest property ave intere%s therein at structures thereon.this assurance shall obligate the Applicant.or.in the case of a subsequent transfer,the eren.ferre.1.4 the period Jurimg which the prap.rny is u%cJ for a purpose lax which the Frderal financial assistance is eztendc.l am lax another purpose involving the provision of similar senicra treat benefits.at tow as Inng as the Applicant retains ownership -w pnssr%sion mat the property.sahichrver i%loaner. In all otber cases.this assurance shall obligate the Applicant for the period during++faith the Frderal fiaawrst a%si%Nagar is extended to it. THIS ASSURANCE is given in consideration of and fee the purpose of obtaining either directly at indirectly any and all Federal grants.lawns.contracts.property,of discounts.at other Fedetal financial assistance exceeded after the date hereof to the appli. cant by the Coaamumity Services Administration.including installment payments after such date on account of applications for Federal financial assistance which were approved before such date. The Applicant recognizes and agrees that such Federal financial assistance will be tate ided in reliance as for representations and specimens*made in this assurance.and that the [mitral Stages shall have the right to seek judicial enfoteement of this assurance. This assurance is binding on the Applicant, its suecesacts.transferees,and assignees.and the pecan or persons"have sigeareres appear below are authorized go sign this assurance on behalf of the Applicant. SECTION IV. MAINTENANCE OF EFFORT f Arpheetale so mull stalls wader Sweet~JJI.712 lad 747 of star Community Services Act of It74.) Futads at oyer resources devoted to p restams oe activities designed to oases the weeds of the poor within the eommusisy will sat be ati.ninisheJ in order to provide non-Federal abate contributions;fat she Grantee. \Bill re.peeg to each program account in thas fumding request. tI) The amounts claimr.i as naot-Federal share repgescnt•met in.rcase over car rmdituses from non-Federal sources made for similar activities atwing the furter months prior to Wrist application to CSA far the program account. (2) The program account services will be in additive to.not in subst;turiom for.services prrrioeely provided without Community Services Act assistance. nal QJ CIA pORY 301 M910."AT yet :ea:n«.cmL•OEO pen+.ser.VAcars Mor sr. 1C0 RENESSE1 va"acaa 14 01`*04,CIVIL# 4- SECTION V.. CERTIFICATION 7'he appliesat agency sgress that any foods received as A resole of this application will be expended in accordance with the terms of the grant sod is accordance with regulations of the Community Services Administration. The undersigned CERTIFIES that he is authorised to alt this application oa behalf of time applicant ageacy,and to make the commitments contained is it. NOTE: if the applicant agency is recognized by CSA as a Community Action Agency seder Title 11 of the Community Services Act,cc is seeking funds under Title VII of the Act.this application amuse be signed by the Chairman of its governing board or,if a Community Action Agency is a political jarisdietiom,by the principal governing Official Of the jurisdiction. to other cases,the application shoalJ ammally be signed by the chief executive officer of the agency. Other*!;matures will be accepted only it evidence o:their sathocity to commit the applicant is submitted to CSA. TYPED NAME AND TITLE DATE Warren BoggessMAY 211977 chtdrlaan A Boggess TYPED NAME Nr ODARD CHAIRMAN OR COMPAR LC OFfICtA Iff diffarr*r from mel t rk isliestrl m<rort./ -�"' x j , 00185 STATEMENT TO BE SUBMITTED BY APPROPRIATE PUBLIC FINANCIAL OFFICER WHEN THE APPLICANT IS A PUBLIC AGENCY OR WHEN THE ACCOUNTING SYSTEMS OF A PRIVATE-NONPROFIT AGENCY WILL BE MAINTAINED BY A PUBLIC AGENCY. Community Services•Administration Region IX Box 36008 San Francisco, CA 94102 r Dear Sirs: I am the chief financial officer of Contra Costa County Superintendent of Schools and, in this capacity, I will be responsible for providing financial services adequate to insure the establishment and maintenence of an accounting system for the Neighborhood Youth Corps, which is a public agency charged with carrying out a CSA program in Contra Costa County. The accounting system will have internal controls adequate to safeguard the assets of such agency(ies) , check the accuracy and reliability of accounting data, promote operating efficiency, and encourage compliance with prescribed management policies of the ageney(ies) . i. JA r V Signature of finangial officer Robert Fifield [` Name of financial officer Associate Superintendent Title Administration and Instructional Services Contra Costa County Superintendent of Schools Name of public body 00186 1 Ac, eelnent for Delegation of Activities Under Grant No 90188 This agreement entered into as of June.13,., changes,including any increase or decrease in the 19.7.7., including all attachments and conditions amount of the Delegate's compensation, which annexed hereto (which-are expressly made part are inutually agreed upon by and between the hereof), shall govern certain activities of the Grantee and the Delegate, must be incorporated ....... Q•*J.P.nx .................. in written amendments to this contract. (name of program account for the delegated 5. COMPLIANCE WITH LOCAL LAWS. The activities) financed under Grant No..901$$..... Delegate shall comply with all applicable laws, during the period 6-I —.77.... to ..1—.3 Q—.77..., ordinances, and codes of the state and local gov_ which are to be carried out by .Q9P4.A CASt4.. ernments. ! 9oujt y.Su erintFrdent of,Sct:Qo�s........ 6. COVENANT AGAINST CONTINGENT (name of delegate agency), hereinafter referred FEES. The Delegate warrants that no person or { to as the "Delegate".on behalf of .Contxa..... selling agency or other organization has been em- Costa ' j.Qt$tZ=VisprA- ployed or retained to solicit or secure this contract (game of grantee), hereinafter referred to as the upon an agreement or understanding for a com- "Grantee.' mission,percentage,brokerage,or contingent fee. The Grantee and Delegate agree as follows: For breach or violation of this warrant the 1. WORE;TO BE PERFORMED.The Delegate Grantee shall have the right to annul this contract '. shall, in a satisfactory manner as determined by without liability or, In Its discretion, to deduct the Grantee,perform all activities in Attachment from the contract or otherwise recover the full i "A amount of such commission, percentage, broker- 2. COMPLIANCE WITH APPROVED PRO- age, or contingent fee, or to see;: such other ; GRAM. All activities authorized-by.this agree- remedies as legally may be available. ment will be performed in accordance with the 7. SCHEDULE OF PAnIENT.Subject to re- approved work program, the approved budget, ceipt of funds from CSA. the Grantee agrees to i the grant conditions and relevant CSA directives: reimburse the Delegate for authorized experdi- 3. REPORTS, RECORDS & EVALUATIONS. tures. An advance of $141070,-0(jor eatinated The Grantee shall supervise, evaluate, and pro- expenditures for ..3� .... (months) will be vide guidance and direction to the Delegate in the made to the Delegate, who will submit to the conduct of activities delegated under this con- Grantee vouchers that are sufficient to support tract. The Delegate agrees to submit to the payment under the Grantee's accounting prece- Grantee such reports as may be required by CSA duns established or approved by the Grantee's directives or by the Grantee, including the re- accountant. Within ...1 ., days the Grantee ports listed in Attachment 'B" according to the will approve or disapprove payment of the vouch- schedule there set out. ers. and will make additional payments equal to The Delegate also agrees to prepare and retain. the amount of such approved expenditures to the and permit the Grantee to inspact as it deems Delegate. In no event,however,will the Delegate necessary for grant purposes (in addition to in- receive reimbursement for personnel costs ex- spections authorized by the conditions in the grant ceeding 3... or for non-personnel costa from CSA) the records listed in Attachment"C". exceeding $.I,41079APexcept as It has received as well as all other records that may be required prior written authorization from the Grantee, by relevant CSA directives, with the exception which is incorporated into and shall be attached of confidential client information. The Delegate to this contract. further agrees that the Grantee may carry out S. TERMINATION. The Grantee may, by giy- monitoring and evaluation activities to include, Ing-reasonable written notice specifying the e.'- at a minimum, those listed in Attachment "D", festive date, terminate this contract In wholo or and will effectively ensure the cooperation of the in part for cause,which shall include: (1) failure, Delegate's employees and board members in such for any reason, of the Delegate to fulfill in a efforts. timely and proper manner its obligations under 4. CHANGES. The Grantee may, from time to this contract, including compliance with the ap- time, request changes in the scope of the services proved program and attached conditions, with of the Delegate to be performed hereunder. Such statutes and Executive Orders, and with such CSA FORM 280 MAY 7S (FORMEPLY OEO FO.'Y Z20.DATED AUG 70, WHICH MAY BE USEC UNTIL ERM4UsrEw c _ Microfilmed with board order. _ �a «� _ �Ln of the Delegate to be performed hereunder. Such statutes and Executive Ordera, and with such CSA FORA 280 MAY 73 (FORWEMLT OEO FOeM 210.DATED AU6 70. WHICH MAY SE USEC UNTIL EXH;6U5rEDI Microfilmed with board order. T CSA directives as may become generally appli- reimbursed expenses reasonably and necessarily cable at any time; (Z) submission by the Dele- incurred in satisfactory performance of the con- gate to CSA or to the Grantee of reports that are tract. Notwithstanding the above, the Delegate incorrect or incomplete in any material respect; shall not be relieved of liability to the Grantee (3) ineffective or improper use of funds provided for damages sustained by the Grantee by virtue under this contract; and (4) suspension or ter- of any breach of the contract by the Delegate mination by CSA of the grant to the Grantee and the Grantee may withhold any reimburse- under which this contract is made, or the portion ment to the Delegate for the purpose of set-01, thereof delegated by this contract. The Grantee until such time as the exact amount of damages may also assign and transfer this contract to due the Grantee from the Delegate is agreed upon another grantee when required to do so by CSA or otherwise determined. direction. 9. NON-FEDERAL SHARE. The Delegate If the Delegate is unable or unwilling to com- will contribute$...r)QW.. to the program funds. ply with such additional conditions as may be Such contribution shall be in cash in the amount lawfully applied by*CSA to the grant to the of $...Tlqlq.. and in-kind in the amount of Grantee,the Delegate shall terminate the contract $..nom??... (If none,state "none.") by giving reasonable written notice to the Grantee,' 10. REVIEW OF NEW•DIRECTIVES. The signifying the effective date thereof. In such Grantee will submit promptly to the Delegate for event the grantee may require the delegate to comment those proposed additional directives ensure that adequate arrangements have been that it receives from CSA for comment. made for the transfer of the delegated activities In witness whereof.the Grantee and the Dele- to another Delegate or to the Grantee. gate have executed this agreement as of the date In the event of any termination, all property first above written. and finished or unfinished. documents. data. „antra Costa Camty Cmtra Costa County Sc 9ritendent.oB•- Board•of•Supervisors studies, and reports purchased or prepared' by Y. to R/] the Delegate under this contract shall be disposed / Grantee Warren ggess of according to CSA directives. and the Delegate By ,L L.,, By: ..............B.. shall be entitled to compensation for any un- Position: Position:_jChai nian Superintendent E Board f Supervisors Schools RECEIVED JigN.?j 19?t J. P. o-.s:ori aexc WARD o. Su�x✓cSo2s IRA COSTA CO. B - ass if IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Environmental Management ) May 24, 1977 Program (208) of the Association of Bay Area ) Governments ) Mr. Anthony A. Dehaesus, Director of Planning, appeared this day and presented to the Board material relating to the Association of Bay Area Governments' Environmental Management Plan for the San Francisco Bay Area, financed by a $4,300,000 grant from the U.S. Environmental Protection Agency under Section 208 of the Federal Water Pollution Control Act Amendments of 1972. Mr. Dehaesus reported that the Environmental Management Plan, informally called 11208", will consist of seven regional plans, including: 1) Surface Runoff Management 2) Miscellaneous Nonpoint Sources of Water Pollution 3) Air Quality Maintenance 4) Municipal Wastewater Facilities 5) Industrial Discharges 6) Water Conservation, Reuse, and Supply 7) Solid Waste, i.e.: Municipal Waste, Hazardous Waste, and Wastewater Treatment Residues. All of the 208 plans are being prepared by ABAG and its consultants except the Surface Runoff Management Plan which is being prepared by each of the counties with the assistance of ABAG and its consultants. Mr. Dehaesus reported on the complex organization of the 208 program, including the Environmental Management Task Force (BITF) as the voting body, with a number of ENrrF committees, plus assistance in plan preparation by federal, state, and regional agencies, and Advisory Committees which provide involvement by local government agency staff, special interest groups, and the general public. 00189 Mr. Dehaesus also reported on the schedule for plan completion and approval, noting that 208 is a large and complex undertaking to be accomplished in the two year contract period ending June 31, 1978. Key dates in the approval process are: December 12, 1977 to January 11, 1978 - Review and comment by local government and interested parties. February 22, 1978 - Adoption by the Environmental Management Task Force. March 1, 1978 - Approval by ABAG's Regional Planning Committee. (The EMP becomes the Environmental Element of ABAG's Regional Plan.) April 6, 1978 - Approval by ABAG's General Assembly. April 11, 1978 - Submittal to State Review Board. June 31, 1978 - Submittal by Governor to the Administrator of EPA. In conclusion, Mr. Dehaesus; stated that a report will be made to the Board on.the problems and issues raised by 208, and on the County's Surface Runoff Management Plan. Mr. Dean Macris, Chief Planner of ABAG, stated that the program offers local governments an opportunity to participate in environmental management formerly done by state and federal governments. MATTER OF RECORD ONLY CERTIFIED COPY I certify that this is a fun.true E correct copy of the orizinai document which Is on file In my office. aad that It was passed & adopted by the Board of q 3—Isors of Contra Costa County. California,on the date shown.ATTF,3T: ]. R. OLSSOti. County Ciest d exofficlo Clerk of said Board or Supenlsom IMIDetClerk. � on *Lt2 ' 1177 cc: Director of Planning County Administrator Q, �90 • i In the Board of Supervisors of Contra Costa County, State of California May 24 , 19 77 In the Matter of - Approving and Authorizing Payment for Property Acquisition. Center Avenue Project No. 3471-4342-663-76, Pacheco Area. IT IS BY THE BOARD ORDERED that the following settlements, Right of Way Contracts, and Temporary Construction Permits are APPROVED and the Public Works Director is AUTHORIZEu to execute said contracts and permits on behalf of the County. Contract Reference Grantor Date Payee Amount Center Avenue Ralph Trost 5/3/77 Grantor $180.00 Project No. 3471-4342-663-76 SAME Kathryn Imfeld 5/17/77 Grantor $790.00 SAME Allen F. and 5/12/77 Grantor $290.00 Sandy R. Rouse The County Auditor-Controller is AUTHORIZED to draw warrants in the amounts specified to be delivered to the County Supervising Real Property Agent. The foregoing order was passed May 24, 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. Originator: Public Works Department VAtness my hand and the Seal of the Board.of Real Property Division Supervisors affixed this 24tt-day of fav 1977 cc: County Auditor-Controller Public Works Department J. R. OLSSON, Clerk By Deputy Clerk Jean L. Mi ler 00191 1 1 In the Board of Supervisors of Contra Costa County, State of California May a4 , 19 � In the Matter of Authorizing members of the Board to attend certain meetings. IT IS ORDERED that the members of this Board are AUTHORIZED to attend the following, at county expense, provided that other official business dces not preclude such attendance: National Association of Counties Conference on Resource Development for Aging Citizens June 8 through June 10, 1977 San Diego, California (100w' reimbursable from Title IVA Older American Act funds). National Association of Counties 42nd Annual Conference July 24 through July 27, 1977 Detroit, Michigan PASSED by the Board on may 24, 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: Board members Supervisors County Administrator County Auditor-Controller armed this24th day of May 197j-- Director, Human Resources Agency J. R. OLSSON, Clerk Social Service Departmeng �`�l Deputy Clerk Patricia A. Bell 001J2 H-24 4177 15m t In the Board of Supervisors of Contra Costa County, State of California May 24 19 77 In the Matter of _ Addendum No. I to the Specifications for the Port Chicago Highway Bridge Replacement Project, Clyde Area. Project No. 4371-4283-661-76 The Public Works Director having recommended that the Board approve and concur in the Issuance of Addendum No. 1 to the specifications for the Port Chicago Highway Bridge Replacement Project, said addendum substitutes the County's latest insurance requirements for contractors and subcontractors for an earlier version. IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. PASSED by the Board on May 24, 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. Originator: Public Works Department Witness my hand and the Seal of the Board of Road Design Division Supervisors affixed this24thday of—.1-fav , 1977 cc: Public Works Director County Auditor-Controller �p J. R. OLSSON, Clerk By Deputy Clerk Jean L. Miller H-24 3/76 15m 00193 U H-24 3/76 15m 00193 r ' CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT MARTINEZ, CALIFORNIA ADDENDUM No. 1 F L E D To The fAAY 1977 SPECIAL PROVISIONS J. R.WSW CLERK 80AW 0:SUPERVISORS FOR THE CONSTRUCTION OF THE CONrR Coss 8 PORT CHICAGO HIGHWAY BRIDGE Project No. 4371-4283-661-76 SECTION 5-1 .13 "Legal Relations and Responsibility ' Subsection a. Insurance shall be modified to read as follows: a. Insurance (1) The Contractor, before'performing any work under the agreement, shall , at no expense to the Agency, obtain and maintain in force the following insurance: (a) With respect to the Contractor's operations: 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 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) With respect to Subcontractors' operations, Contractor shall procure or cause to be procured in their own behalf: 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 Microfilmed with board order 00194 a. insurance (Cont.) 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. (c) Without limitation as to generality of the fore- going subdivisions (a) and (b) , a policy or policies of Public Liability and Property Damage Insurance in an amount not less than $500,000, insuring the contractual liability of Contractor under the provisions of this Section as hereinafter stated. THE POLICY OR POLICIES, OR RIDER ATTACHED THERETO, SHALL NAME THE SPECIFIC AGENCY AS A NAMED INSURED. (2) Form. Term, Certificates (a) The insurance hereinabove specified shall be in form and placed with an insurance company or companies satisfactory to the County, and shall be kept in full force and effect until completion to the satisfaction of and acceptance by Agency of all work to be performed by Contractor under the agreement. (b) The Contractor shall furnish, or cause to be furnished, to the Agency certificate(s) of insurance or certified copies of the policies of insurance hereinbefore specified. Said certificate(s) shall provide for notice of cancellation to the Agency at least thirty (30) days prior to cancellation of the policy. Bidders must acknowledge receipt of this Addendum. Acknowledgment must be shown in the space provided below and returned with the Bid Proposal or under separate cover prior to the date and hour set for the opening of bids, 11 :00 a.m. on June 14, 1977. Acknowledged: Bidder: By: Title: 0019 M { In the Board of Supervisors of Contra Costa County, State of California May 24 ,, 19 77 In the Matter of Approval of Minor Improvements for Bus Stops in Eastern Contra Costa County (W.O. 5551-925) IT IS BY THE BOARD ORDERED that the construction at various locations in eastern Contra Costa County is authorized for minor avement widenings and other minor works-at an estimated cost of 5,300,as requested by Alameda-Contra Costa Transit District, pursuant to Resolution 1077, to render selected roadside areas suitable for bus stops within the area to be served by the Eastern Contra Costa County Transit Authority. The County will be reimbursed by Alameda-Contra Costa Transit District for all costs incurred in this project through TDA (Transportation Development Act) funds. The project must be completed prior to the start of the bus service on June 6, 1977. The public Works Director having advised the Board that the project is considered exempt from Environmental Impact Report requirements as a Class 1 Categorical Exemption under County guide- lines, the Board concurs in the finding and further directs the Planning Directortofile a notice of Exemption with the-County -Clerk.. PASSED by the Board on May 24, 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: Public Works Dept. , Supervisors Transportation Planning affixed this 24t1day of_ May . 19 77 cc: County Administrator Public Works Director J. R. OLSSON, Clerk Planning Department By Deputy Clerk Jean L tAllle 0019 3 H•243I7615m n In the Board of Supervisors of Contra Costa County, State of California May 3 , 19 77 In the Matter of Approving Agreement for the Deferred Execution of Drainage Releases for Subdivision ALS 174-76, Danville area. The Board of Supervisors APPROVES and AUTHORIZES its chairman to execute an Agreement providing for the deferred execution of drainage IN, releases required as a condition of approval for Subdivision MS 174-76, Imo, Danville area. PASSED BY THE BOARD on May 3, 1977. 0 x o ` U 7 a . C3 m 0 v 0 to I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originating Department: Pif (LD) Witness my hand and the Seal of the Board of Supervisors cc: Recorder (Via PN) affixed this 3 day of Hav 1977 Public Works Director Director of Planning County Assessor J. R. OLSSON, Clerk By0.e2--- Deputy Clerk en L fjjjjW 00197 H-24 3/7615m 4. 1 Recorded at the request of: CONTRA COSTA COUNTY r% �a � MAY 157; J. Z asro.N WZK 60AW M suP.Wsots This box for exclusive use-of Recorder. AGREEMENT SUBDIVISION M.S. 174-76 1. PARTIES. Effective on May 3, 1977 the County of Contra Costa, hereinafter referred to as "County" and Machinery Credit Corporation hereinafter referred to as "Owner" mutually agree and promise as follows: 2. PURPOSE. Owner wishes to sell the property he owns as described in Exhibit "A", attached hereto. In accordance with Condition No. 6 of the approval for M.S. 174-76, imposed by the County Board of Adjustment, the owner wishes to defer the granting of cer- tain drainage releases until such time that either or both parcels are sold. 3. AGREEMENT BINDING ON SUCCESSORS IN INTEREST. This agreement is an instrument affecting the title or possession of the real property described in Exhibit "A". All the terms, covenants and conditions herein imposed shall be binding upon and inure to the benefit of the successors in interest of Owner. Upon the sale or division of the property described in Exhibit "A" the terms of this agreement shall apply separately to each parcel, and the owner of each parcel shall succeed to the obligations imposed on Owner by this agreement. Upon annexation to any City, Owner shall fulfill all the terms of this agreement upon demand by such city as though Owner had contracted with such city originally. 4. DRAINAGE RELEASES, Upon the sale of either parcel, resulting in different ownerships, the owners of both parcels shall execute, grant and cause to be recorded in the Office of the County Recorder, drainage releases to one another relieving each other from responsibility resulting from the flow of storm waters from the property of one onto that of the other. The drainage releases shall be submitted to the County Public Works Depart- ment, Land Development Division, for approval prior to recording. 5. INDEYWITY. Owner shall defend, indemnify and save harmless the County, its officers, agents and employees from every expense, claims, liability or payment by reason of injury (including death) to persons or damage to property suffered through any act or omission, including passive negligence or act of negligence, or both, on the part of Omer, his employees, agents, subcontractors or anyone directly or indirectly employed � -1- 00198 mao#ilnrwd wah Lxiar- o."r Py either of them, or arising in any. way from the deferral of the granting of the aforementioned drainage releases. . Dated May 3. 1977 OWNER CONTRA'COSTA ,;0TY MACHINERY CREDIT CORP. y 1 01el L BY: Chai an, Board 6f Se rv�isors VVeN. Boggess RECO;ZIENDED FOR APPROVAL: By -�Assistant Publi for Director FOPM APPROVED: JOHN B. CLAUSEH County Counsel ' By✓l1 i.�rc ��n{��.�. Deputy State of California ) (Acknowledgment by Corporation, Partnership, County of ss, or Individual) On fifAlk -90 .1577 the person(s) whose name(s) is/are_signed above for Owner and who is/are known to me to be the individual(s) and officer(s) or partner(s) as stated above who signed this instrument, personally appeared before me and acknowledged to me that 1445 executed it and that the corporation or partnership named above executed it. (NOTARY SEAL) °ri`1A`S-"` Notary Public for said County & State „�._. CARL E. FOUCHE i a NOTAW PUaUC - CAUF02.41A ALAMEDA COUNTY • �•-• YT GYV+SL3w Lf7Yit S[l.1;ifT► 12N Sandelin are.,San Leandnx CAL 91577 00199 EXHIBIT ' " All that land being shokrn-as Parcel A and B on Parcel Map: filed 19 is Book of Parcel Maps at ,Page Contra Costa County,Reco s: 00200 00200 In the Board of Supervisors of Contra Costa County, State of California May 24 . 19 , 7 In the Matter of Vocational Training Agreements and Amendments with Certain Vocational Training Institutions for Training of Individually Referred CETA Title I Program Enrollees I The Board having authorized, by its order dated August 24, 1976, the use of Vocational Training Agreements for an individual referral/vocational training program to provide classroom training for unemployed and underemployed persons enrolled in the County's CETA Title I Manpower Program, and The Board having approved, by its order dated March 8, 1977, Modifi- cation #701 to the County's FY 76-77 CETA Title I Manpower Project Grant (DOL #06-7004-10), for additional federal grant funds to increase manpower services and training activities, including additional individual referrals for vocational training, and said Grant Modification #701 having been federally approved, IT IS BY THE BOARD ORDERED: I. Continuation of said CETA Title I individual referral/vocational training program is APPROVED with an increase in the overall i budget limitation from $180,000 to the new total of $291,690, and kk II. The Director, Human Resources Agency, or his designee (Don Crawford) ' is AUTHORIZED to execute on behalf of the County: A. Standard form Vocational Training Agreements with the seven new Vocational Training Institutions named below, for the term j beginning on or after May 24, 1977, and ending September 30, A 1978, to provide vocational training for CETA Title I program enrollees who are individually referred by the County's Manpower Project to said institutions for vocational training in certain occupational titles and at certain fixed training fees, as shall be specified in said Agreements: 1. Institute of Medical Studies, Berkeley; 2. Data Train, Concord; 3. Universal Beauty Academy, Antioch; 4. tit. Diablo Rehabilitation Center (Westcom Industries), Pleasant Hill; S. California Beauty College, Pleasant Hill; 6. San Francisco Barber College, San Francisco; 7. College for Recording Arts, San Francisco; and i, 00201 ' . I i • t B. Standard form Amendment Agreements with the 20 current I Vocational Training Institutions named below in order to extend the term of the existing Vocational Training Agree- meats through September 30, 1978: 1. Elizabeth Knowles (Linton Business College), Richmond; 2. M.T.I. Business Schools of Concord, Concord; 3. KCR Enterprises (Polly Priest Business College), Oakland; 4. Peralta Community College District (East Bay Skills Center), Oakland;- S. Allied Welding Schools, Berkeley; 6. Contra Costa County Superintendent of Schools (Regional Occupation Program), Pleasant Hill; 7_ Oakland College of Dental-Medical_Assistants, Oakland; 8. Bay City College of Dental-Medical Assistants, San Francisco;. 9., Sammy Haynes (Safair School), Oakland; 10. Heald Collegas (Heald Business College), Walnut Creek; 11. United Truck Driving School of Northern California, Hayward; 12. Heald Colleges (Heald Institute of Technology), San Francisco; 13. National Systems (The Bryman School), San Francisco; 14. Robert Wayne Lew (School of Communication Electronics), San Francisco; 15. Joseph H. Canfield (Western College of Electronics), San Francisco; 16. College of California Medical Affiliates, San Francisco; 17. Robert Boysen (American Universal Driving School), San Francisco; 18. Ramon 6 Nellie Flores (Dickinson-Warren Business College), Berkeley; 19. National Truck School, Corte Madera; 20. Heald Business College, Oakland; and ; C. Standard form Amendment Agreements with the 27 Vocational Training Institutions named above in order to amend said Vocational Training Agreements, as may be needed from time - to time, to add or delete occupational titles (training courses), to change the fixed training fees, or to comply with changes in federal regulations. PASSED BY THE BOARD an May 24, 1977. • i i r 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 oforesaid. Orig: Human Resources Agency Witness my hand and the;Seal of the Board of Attn: Contracts 6 Grants Unit Supervisors cc: County Administrator - affixed this 24.7'hday of M- jq �? County Auditor-Controller County Manpower Project Director J. R. OLSSON, Clerk Deputy Clark Maxine M. Neufeld RJP:dg Page 2 00202 ,1�1 =^ .✓i� i Deputy Clark Maxine M. Neudeld RJP:dg Page 2 00202 Contra Costa County • Cc.A Juapover Prcgra= r AMEE@ MEYT ACRE---%Z T (Vocational Training for Individual CETA Referrals) Dumber 1051.3 1. Identification of Vocational Training Agreement to be Amended_ Number: 105 Effective Date: July 1, 1976 _ Effective Date of Amendment Agreement 1105/1: 3/15/77 Effective Date of Amendment Agreement 1105/2: 5/10/77 2. Parties. The County of Contra Costa, California (County).for its Human Resources Agency !-!a=pot+_r Project, and the following named Vocational Training Institution (Institution) mutually agree and promise as follows: Institution: Allied Welding Schools, Inc. Capacity: a California Corporation Address: 1101— 10 th Street Berkeley, CA 94710 3. Amendment Date_ The effective date of this Amendment Agreement is June 20, 1977 4. Amendment Specifications_ The Vocational Training Agreement identified above is hereby amended as set forth belga, While all other parts of said Agreement remain unc:ianged and in full force and effect: Paragraph 2_ (Term) of the Vocational Training Agreement is hereby amended by extending the termination date specified therein from September 30, 1977 to the new termination date of September 30, 1978. 5_ Signatures. These signatures attest the parties' agreement hereto: CobM T OF CONTRA COSTA CALIFORNIA VOC_42ID:wAL TRAINING I\STI=o-%i �l Ev By., Designee ATgKT�TTS'i4TA'i1'1R Reco=ended by Department (Designate official capacity) By Date Jtme ';n. ign Designee (Form approved by HPA Contracts Administrator) 00203 Acrofilrrad with board order Contra Costa County _ CETA Manpower Program AMENDMENT AGREE= (Vocational Training for Individual CETA Referrals) Number 102/3 1. Identification of Vocational Training Agreement to be Amended. • 1 Number: 102 iJ Effective Date: July 1, 1976 -•• ;, . ,�// Effective Date of Amendment Agreement #102/1: 3/28/77 p -�}�� Rp Effective Date of Amendment Agreement 1102/2: 4/15/77 +;'T •'IP071 - PLAN11 1NG 1 � � 2. Parties. The County of Contra Cost--, California (County) for its Human Resources Agency Manpower Project, and the following named Vocational Training Institution (Institution) mutually agree and promise as follows: Institution: MTI Business College (MTI Business Schools of Concord) Capacity: a California Corporation Address: 1924 Grant Street Concord, CA 94520 3. Amendment Date. The effective date of this Amendment Agreement is June 20, 1977 4. Amendment Specifications. The Vocational Training Agreement identified above is hereby amended as set forth below, while all other parts of said Agreement remain unchanged and in full force and effect: Paragraph 2. (Term) of the Vocational Training Agreement is hereby amended by extending the termination date specified therein from September 30, 1977 to the new termination date of September 30, 1978. 5. Signatures_ These signatures attest the parties' agreement hereto: COUNTY OF CONTRA COSTA CALIFORNIA VOCATIONA NING INSTIVKIOX By J By Designee Adrrinittr:►tnr Recommended by Departmen (Designate official capacity) By . i :a}.caceeraw Date June 23, 1977 Designee (Form approved by HRA Contracts Administrator) Waofilmed with SG-J'a °ate 00204 t COC.aTI08dI. Number 123 1. Parties. The County of Contra Costa, California (County), for its Human Resources Agency Manpower Project and the following named Vocational Training Institution. (Institution) mutually agree and promise as follows: Institution:. College for Recording Arts dba Bi-Cultural Foundation Capacity: a California Corporation Address: 665 Harrison San Francisco, CA 94107 Term. The effective date of this Agreement is June 20, 1977 and it terminates September 30, 1978 unless sooner terminated as provided herein. 3. Termination. This Agreement may be terminated by either party, at its•Sole discretion, upon 15 day advance written notice thereof to the other, or cancelled immediately by written mutual consent_ 4. Institution's Obligations. Institution shall provide full vocational training for CETA enrollees who are referred and certified for training by' prior written authorization from. County in the occupational titles and at the training fees set forth in the Vocational Training Schedule attached hereto, which is incorporated herein by reference, and in accordance with the Assurances and Certifications set forth on the reverse side of this Agreement. 5. County's Obligations. County shall pay Institution the training fees set forth in the Vocational Train ng Schedule attached hereto, for training provided to properly referred CETA enrollees, 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 zuca demand by the Human Resources Agency Director or his designee. o. Amendments. This Agreement may be amended to modify the Vocational Training Schedule in order to add or delete occupational titles or to change the training fees or to comply wich c mages iz federal regulations by a written amendment executed by Contractor and the Director, Human Resources Agency or his designee. 7. Independent Contractor Status_ This Agreement is by and between two independent , contractors and is not intended to and shall not be construed to create the relationship of anent, servant, employee, partnership, joint venture, or association. 8. Indemnification. Institution 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 cperations or the services of the Institution hereunder, resulting from the conduct, ne.gligent or otherwise, of the Institution, its agents or employees, the County, its ;gents or employees, or any other person or entity. 9. Legal Authority. This Agreement is entered into under and subject to the following legal authorities: California Government Code Sections 26227 and 31000. Titin I of the Comprehensive Employment and Training Act of 1973 (CETA), as amended. 10. Signatures. These signatures attest the parties' a_�2meat hereto: COUN7,17 OF CO\TFy COSTA, CALIFORNIA VOCA IO''. "RAI\PtG In7ftUTIO?+ Designee PR.3IDEUT Reco--ended by Depar'cert (Designate official capac ) D-t:e July 6, 1977 ._ D.•.,isnre Microfilmed with board order 00205 ASSb-RANCL$ ct%17 1. The Institution assures and c= `_ __ =_L co=ply rith the require=enas of the Comprehensive Employment and Training a= 1973 (CETA), as amended (?.L. 93-203, 87 Stat. 839; P.L. 93-567, 88 Stat. 1845), he=_after referred to as the Act, and uith the Rules and Regulations and policies promulgated thereunder. 2. In accordance with the federal Rules and Regulations and pursuant to the Act, the Institution assures and certifies that: a. It will comply with Title VI of-the Civil Rights Act of 1964, (P.L. 88-354), and in accordance with Title VI of the Act no person in the United States shall on the ground of race, color, age, sex, or national origin, be excluded from participation in, be denied the benefits of, or be otherwise subjected to discrimination under any program or activity for which the Institution receives Federal funding (including this Agreement)- b. No person with responsibilities in the operation of any program under the Act will discriminate with respect to any program participant or any applicant for partici- pation articipation in such program because of race, creed, color, national origin, sex, age, political affiliation or beliefs (sections 703(l) and 712). c. It will comply with the requiremeu:3 of the provisions of the Uniform Relocation Assistance and Real Property Acquisition Act of 1970 (P.L_ 91-646 and FMC 74-7 issued thereunder) which provides for fair and equitable treatment'of persons displaced as a result of Federal and federally assisted programs_ d. It will comply with the provisions of the Hatch Act which limit ,the political activity of employees. e. It will comply with the requirement that no program under the Act shall involve political activities (section 710). f_ . Appropriate standards for health and safety in work and training situations will be maintained (section,703(5))_ g. Trai i^g and related services will, to the maximum extend practicable, be consistent with every individual's fullest capabilities and lead to employment opportunities which will enable participants to become economically self-sufficient (section 703(9), 105(a)(6)). h. Its program has adequate administrative and accounting controls, persoInel standards, evaluation procedures, availability of in-service training and technical assistance programs, and other policies as may be necessary to promote the effective use of funds (section 703(14))- I. -It will give the U. S. Department of Labor, the U. S. Comptroller General, and the County, through any authorized representative, the access to and the right to eraaiae all records, books, papers or documents related to this Agreement (section 713(2))_ j. If the regulations promulgated pursuant to the Act are amended or revised, it shall comply with them or will notify the County within 30 days after promulgation of the amendments or revision that it cannot so conform, so that the County may take appropriate action including termination of this Agreement, if necessary_ k. All training programs, services, and activities provided under this Agreement will be in accordance with the Act, federal Rules and Regulations pertaining thereto, and pertinent requirements prescribed by County. 09206 VOCATIONAL TRAINING SCHEDULE Number 123 COLLEGE FOR RECORDING ARTS (Institution) shall provide vocational training for properly referred CETA enrollees in accordance with the standards and requirements for approval and certification established by the California State Bureau of Schools and State Department of Vocational Education. Institution shall provide a course of complete vocational training in the occupational title(s), including the provision of all related instruction, materials, supplies, and equipment, and at•tbe fixed training fees, as follows: A. Training Site: 665 Harrison Street San Francisco 415-781-6306 Address City Phone Number Contact Person: Lydia Terry/General Manager same Name Title Phone Number B. Training Course(s) and Fees. 1. Course: THE MUSIC/RECORD INDUSTRY DIPLOMA PROGRAM Occupational Title , DOT Code (a) Rate Per Training Day Per Enrollee..............................$.28.24 ' (b) Total Number of Training Days................................... 1 bd (c) Total Tuition [(a) a (b)].......................................:$ 4745-00 (d) Training Supplies...............................................$ 100.00 (e) Other Fees (Specify: )...........$ 0 (f) Individual Course Payment Limit [(c) + (d) + (e)]...............$ 4845.00 2. Course: THE MUSIC/RECORD INDUSTRY CERTIFICATE PROGRAM Occupational Title DOT Code (a) Rate Per Training Day Per Enrollee........................... $ 25.80 (b) Total Number of Training Days................................... 56 (c) Total Tuition [(a) a (b)].......................................$ 1445-00 (d) Training Supplies................................... . ...... ...$ 25.00 (e) Other Fees (Specify: )..:........$ (f) Individual Course Payment Limit [(c) + (d) + (e)]...............$ 1470.00 3. Course: Occupational Title DOT Code (a) Rate Per Training Day Per Enrollee..............................$ (b) Total Number of Training Days.....%............................. (c) Total Tuition [(a) x (b)].......................................$ (d) Training Supplies...............................................$ (e) Other Fees (Specify: )...........$ (f) Individual Course Payment Limit [(c) + (d) + (e)]...............$ 4. Course: Occupational Title DOT Code (a) Rate Per Training Day Per Enrollee..............................$ (b) Total Number of Training Days................................... (c) Total Tuition [(a) x (b)].......................................$ (d) Training Supplies...............................................$ (e) Other Fees (Specify: )...........$ (f) Individual Course Payment Limit [(c) + (d) + (e)]...............$ t. - Initials: :ti _M Institu on County Dept. 03207 (page of 1 pages) In the Board of Supervisors of Contra Costa County, State of California May 24 . 19 '- In the Molter of Senate. Bill 660 - Relating to Medi-Cal. Mr. Arthur G. Will, County Administrator, having this day discussed with the Board the status of Senate Bill 660 relating to Medi-Cal, and having indicated that the bill in its original form was supported by the Counties generally, by the County Supervisors' Association of California, and by the Administration and endorsed by this Board; and Mr. Will having advised that the author, Senator D. Roberti, made changes and additions to said legislation which are unacceptable to the above parties because they may allow for a substantial expansion of health care services, and for that reason most urban counties, CSAC, and the Administration have withdrawn their support unless amendments offered by counties to resolve this problem are accepted; and Mr. Ifill having cited the major Contra Costa County objec- tives in supporting the original measure and having recommended that Contra Costa County join the other counties by withdrawing its position of support for SB 660 and oppose the current version unless amendments presented by the Administration -and CSAC are accepted; and Board Members having commented, IT IS BY THE BOARD ORDERED that the recommendation of the County Administrator is APPROVED; IT IS FURTHER ORDERED that Mr. Will is hereby designated to represent the County at future meetings concerning this matter. PASSED by the Board on May 24, 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: Director, Human Resources Witness my hand and the Seal of the Board of Agency Supervisors County Administrator affixed this 24trday of Mav ' 1921 County Counsel _ J. R. OLSSON, Clerk gy Deputy Clerk Jean L fUlar If-24 3/76 15m 00208 I � r IW THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Appeal of Messrs. ) F. J. Murar, R. A. Victor, ) M. C. Larsen, and W. A. Helwick ) May 24, 1977 from Planning Commission Conditional) Approval of Subdivision 4918 and ) Final Development Plan 3046-76, ) NOTICE OF HEARING ON APPEAL Danville Area. ) Danville Development Company, ) Applicant and Owner. ) WHEREAS on the 26th day of April, 1977, the Planning Commission approved with conditions Subdivision 4918 and Final Development Plan 3046-76 filed by Danville Development Company; and WHEREAS within the time allowed by law, 101,essrs. Murar, Victor, Larsen, and Helwick filed with this Board an appeal from, said action; NOW THEREFORE, IT IS ORDERED that a hearing be held before this Board in its Chambers, Room 107, Administration Building, Pine and Escobar Streets, Martinez, California, on Tuesday, the 14th of June, 1977, at 11:05 a.m., and the Clerk is directed to give notice to all interested parties. PASSED by the Board on May 24, 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. I-fitness my hand and the Seal of the Board of Supervisors affixed this 24th day of May, 1977. J. R. OLSSON, CLERK By Jamie L. Johnson, Deputy Clerk cc: Mr. Murar Mr. Victor Mr. Larsen Mr. Helwick Danville Development Company Bryan & Murphy Associates List of Names Provided by Planning Director of Planning Public Forks Director Land Development Director of Building Inspection 00209 0!; RECEIVED i, CONTRA COSTA COUNTY MAY /F 1971 PLANNING DEPARTMENT J. IL 0-901y cu,�/c�50AW of SUMIN1306 .. A CO. ..Gmury TO: Board of Supervisors DATE: May 18, 1977 APPEAL - Subdivision 4918 & FROM: Anthony A. Dehaesu SUBJECT: Final Development Plan 3046-76 Director of Planni (Danville Area) - Danville Dev. Co./Bryan & Murphy Associates This is an appeal from the decision of the Planning Commission in approving Subdivision 4918 and Final Development Plan 3046-76, with conditions, on April 26, 1977. The appeal was filed by representatives of the Diablo Acres area of Danville, and was signed by F. J. Murar, R. A. Victor, M. C. Larsen, and W. A. Helwick. The proposed subdivision of 161 lots on 65.8 acres in a Planned Unit District (P-I), is located southeast of the intersection of El Cerro Boulevard with Highway I-680 and contains the southerly extension of Adobe Court and the westerly extension of Bobbie Drive, in the Danville area. The applicant, Danville Development Company, intends to start construction within two and one-half years from the effective date of zoning change. The site was rezoned from R-15 Single-Family Residential District to P-I Planned Unit Development under 1915-RZ on July 27, 1976. An Environmental Impact Report was certified by the Planning Commission on May 18, 1976. Ap- plications for Subdivision 4918 and Final Development Plan 3046-76 were received on October 21, 1976.- The 976.The Diablo Acres area representatives based their reasons for the appeal on the following: 1. Living conditions and property values of adjoining existing homes would be compromised due to elevated lot grade levels and high new housing density. 2. Unsafe, congested traffic conditions will be created on Bobbie Drive in Diablo Acres. The following people should be notified of your Board's hearing date and time: F. J. Murar M. C. Larsen 45 Turrini Circle 523 Bobbie Drive Danville, Ca. 94526 Danville, Ca. 94526 R. A. Victor W. A. Helwick 33 Turrini Circle 502 Bobbie Drive Danville, Ca. 94526 Danville, Ca. 94526 a-. 00 210 blliuo%med with board ordet i UU.41U I+AicroErned with .board order Board of Supervisors -2- May 18, 1977 Harvey E. Bragdon 4 Barrie Way Mill Valley, Ca. 94941 Danville Development Company 42-300 Bob Hope Drive Rancho Mirage, Ca. 92270 Bryan & Murphy Associates 1233 Alpine Road Walnut Creek, Ca. 94596 W: T. Ashurst 61 Turrini Circle Danville, Ca. 94526 William Bone 42000 Bob Hope Drive Rancho Mirage, Ca. 92270 Public Works Department, Land Development Fourth Floor Administration Building Building Inspection Department Third Floor ;forth Wing AAD:dh Attachments: Letter of Appeal, Planning Department Acknowledgment, Planning Commission Resolution and Exhibit "A", Staff Report, Map. cc: Sub. 4913 Final Bev. Plan 3046-76 00211 Microfiimed with board order HAT � � 39 '77 • . . Hay 5, 1977 Contr.'s Costa County Board of Supervisors 651 Pine Street Martins., CA 94553 As representatives of the Diablo Acres are:- of Danville, we appeal the decision of the Contra Costa County Planning; Commission on April 26, 1977, to approve the sub-division and final development plan for a Planned Unit Development (PUD) by the Danville Development Corp. (Items 3 and 4 of Lite April 2G, 1977 agenda).{Sqe -4- g e FrAAc vsv.Pcv. 3094.71) IeM 4/41/77 The basis of this appeal is as follows.. �) Living conditions and property values of adjoining existing homes on the Past perimeter will be seriously compromised due to elevated lot grade levels and high new housing density. It .is also understood that all of the new houses along; Lite perimeter will not be one-story as stipulated by the Planning Commission in their approval of the preliminary PUD plan some time a,o. 2) Unsafe, congested traffic conditions will be created nit Dabble Drive in Diablo Acres. These serious objections have been raised by the residents of the adjoining; properties at meetings of the San Ramon Valley Planning Committee attended by the representatives of the developer and the County Planning Department, although no such representatives chose to attend Liar most recent meeting;. No preg;ress on resolving these problems has been accomplished. These saase issues 00212 A-e l4mtd with board or& Now E 2. were raised at the Planning Commission public hearing on r April 26, 1977, with, again, no resolution except that the developer's plan was approved with some relaxation of the conditions previously applied to the preliminary plan. Housing Density To develop our arguments further, first consider the density of houses along the perimeter. It is understood that the theory behind the PUD concept is to allow the developer flexibility in adapting his houses to the terrain contour for economic efficiency while maintaining an acceptable average density over the entire PUD. The developer does this by bunching-the houses closer together, but he also provides a common open green area to the prospective home owners as compensation for their reduced lot sizes. It is not our intention to dispute the PUD concept, but we strongly feel that the same consideration should be given to adjacent existing property owners. As the plan presently exists, these 1/3 acre property owners interface with a very high density area with no compensation such as an open green area. The PUD's open green area is non-existent to those people. In fact, as pointed out throughout this appeal, the existing home owners are being forced to bear only penalties. It is our contention that the PUD developer must adequately consider immediately adjoining properties such that they are presented either with an adequate open green area as a bufrer strip or a compatible density along the perimeter. 1l aofilmed with board order 00213 I 3. DIRANKNWr Secondly, some of the proposed lots will be elevated to a . level up to 15 feet above the immediately adjacent and existing lots along the East perimeter. Whereas those present property owners now look out onto a small depression in:the terrain or are at least level with it, they will he confronted with a newly created embankment of considerable height':-that will seriously affect property values, comfort, and peace of mind due to a com- promise of privacy, visual appearance, and afternoon sun. The tall bank is of great concern, let alone the height of houses and fences (side yard fences) on top. The effect provided will be akin to living next to a freeway embankment found adjacent to freeway overpasses, without the traffic noise. It is emphaisized that these existing property owners should not have this undesireable situation forced upon them. A new buyer has the option to select property with or.without an embanitment, as lie so chooses. TR Ari IC lastly, the traffic conditions on Bobbie Dr. leading to the interseetion.df Diablo Rd. will be severely aggravated. Bobbie Dr. bears all of the Diablo Acres foot and bicycle traffic of grade school youngsters to and from Vista Grande School. In addition, students or Los Cerros Junior High School and ,.onte Vista High School calk via Bobbie Dr. to Vista Grande School, where the school bus stop is located. Many more youngsters from the PUD trill add to this stream. As presently planned, Bobbie Dra will also become one of the two thoroughfares connecting the PUD to the outside world Microfilmed with board order 0�,3214 4. for motorized vehicular traffic. When given a choice, it would be far better to not coincide a vehicular main thoroughfare in a ' given area with heavy pedestrian and/or bicycle traffic. In addition, the intersection of Bobbie Dr. and Diablo Rd. is expected to become heavily congested. Diablo Iid. traffic is heavy now, and it is getting worse. It is frequently difficult, even now. to enter the Diablo Rd. traffic from Bobbie Dr.. The pro= bability of an accident occurring at that intersection is expected to increase considerably with the new PUD as presently planned. Further, the increased traffic on Diablo Rd. will be an increased threat to the many more students from all surrounding areas converging onto Vista Grande School. RFCO.'-Dt Y1)•1TIONS In view of the above rationale. -it is recommended that the present plan not be approved by the Board of Supervisors, but be subjected to modifications that will: 1) Provide an open green area, appropriately landscaped and maintained, without a street, to serve as a buffer strip between the PUD and the existing housing along the Feast perimeter; OR. Decrease the PUD housing density along the East perimeter to a one-on-one situation with the existing houses; and, design the PUD lot Grades to be essentially on the same level as the adjacent existing Past pec•imeter lots. 0021 A icrofilm=d with board order 5. t 2) Provide the second entrance/exit for the PUD via Enterprise Dr._ instead of Robbie Dr., as per the Planning Dept. recommendation. OR Open Enterprise Dr. in addition to Bobbie Dr. and Adobe Ct. as access routes to help alleviate traffic congestion along any one route. CONCLUDING STATEMRNT We have confidence that the Contra Costa County Board of Supervisors will consider our appeal in an objective manner and conclude that this PUD be required to interface with the adjacent properties in a manner that is mutually agreeable, with positive effects on the adjacent properties instead of totally penalizing ones. SIGNED: F. J. HURAR W. A. UEIWICK 45 Turrini Circle 502 Bobbie Drive Danville. Ca. 94526 Danville, CA, 94526 C/• rr� R.A. VICTOR 33 Turrini Circle Danville, CA. 94526 11'C. h.HSE\' 523 Bobbie Drive Danville, C1. 9.1526 00216 Miuofilmed with board order BEFORE THE PLANNING COV11ISSIO11 OF THE COUNTY OF COWRA COSTA ! STATE OF CALIFORI'9IA In the Hatter of the Approval of the Final Development Plan 3046-76 and Tentative Hap of Subdivision 4918, Danville Villas / 1 3 WHEREAS, a request by Danville Development Co. (Applicant and Owner) for T-approval of a Final Development Plan 3046-76 and a tentative map of Subdivision :4918 in a P-1 Planned Unit District was received by the Planning Department on October 21, 1976; and ` WHEREAS, after notice thereof having been lawfully given, a public is ;hearing was held by the Planning Commission on April 26, 1977, whereat all per- :1sons interested therein might appear and be heard; and 'I 1 WHEREAS, the Planning Commission having fully considered and evaluated aj # all the testimony and evidence "submitted in this matter; and NOH THEREFORE, BE IT RESOLVED that the Planning Commission APPROVES the iFinal Development Plan 3046-76 and tentative map of Subdivision 4918, subject to ,:the conditions as listed in Exhibit "A", which is attached hereto and made a !:part thereof; and BE IT FURTHER RESOLVED that the reasons for this approval are as follows (1) That the applicant intends to start construction within two and one-half years from effective date of zoning change; x �j (2) That the proposed planned unit development substantially conforms to the County General Plan; (3) The development will constitute a residential environment of sustained desirability and stability, and that it will be in harmony with the character of the surrounding neighborhood and comiuni ty; (4) The development of a harmonious, integrated elan justifies exceptions from the normal application of the Ordinance Code. 0021'7 Microfilmed with board order y. id • s id Subdivision Number 4918The foregoing approval was made in the motion of Cormissioner Young, & 3046-76 i�j . .seconded by Commissioner Stoddard, and adopted at the Planning Commission meetin ;of April 26, 1977, by the following vote: AYES: Commissioners Young, Stoddard, Walton, Compaglia, Milano. Phillips and ii NOES: Commissioner Anderson. ;d ABSENT: Commissioners - None. :j i� 3' l WILLIAM L. MILANO ii Chairman of the Planning.Commission j County of Contra Costa, State of California ATTEST: Anthony A. Dehaesus Director of Planning fi -• lorman L. HaIverson if :thief,..Subdivision Administration.. j j� ;1 :i ii. r 00218 !Microfilmed with board order �I ;i i a (Microfilmed with board order 00218 Exhibit "A" Conditions for Approval of Tentative Subdivision Map - Subdivision 4913 Danville Development Company 1. This approval is based on the exhibits received by the Planning uepartment and listed as follows: a) Tentative Subdivision Map, scale V = 601, received on February 17, 1977. 2. The subdivision shall conform to the provisions in Title 9 of the County Ordinance Code. Any variance therefrom must be specifically applied for and shall not be allowed unless listed on the Planning Commission's conditional approval statement. 3. In accordance with the provisions in Section 94-4.414 of the Ordinance Code, the owners of all existing easements within areas to be dedicated or deeded to Contra Costa County for road purposes shall consent to the dedication/ deeding of the right-of-way and shall subordinate their rights to the right of the public in the dedicated/deeded aiea. 4. All streets shall be offered for dedication to the public and shall have structural sections meeting the requirements of the Ordinance Code. S. The street system shall be connected to Adobe Court and Bobbie Drive, with matching geometric sections (i.e., 36/56 for Adobe Court and 40/60 for Bobbie Drive). 6. The S-curve on the existing Adobe Court shall be realigned to provide better horizontal alignment. The subdivider shall obtain the necessary right-of-way. 7. The subdivider shall request the abandonment of the unnecessary portions of Adobe Court prior to the filing of the Final Map. 8. All utility transmission, distribution, and service facilities shall be installed underground. (Ordinance Code Chapter 96-10) 9. The minimum grade for curbs on all streets shall be 1%. (Ordinance Code Section 98-6.004) 10. Traffic control signs, stop s`_gns, centerline striping on and pavement markings at all stop signs will be required. These details shall be shown on the improvement plans. The subdivider's engineer will be advised by the Public Works Department of the various signs, striping and pavement markings required, when the improvement plans are submitted for review. Street lights shall be installed on all streets in the subdivision and the euLire: subdivision shall be: annexed to County Service Area L--12 for the maintenance and operation of t;ne street lights. (Ordinance Code Ctnapter 96-0) 11. No mailboxes will be permitted within sidewalk, path or trail area. Tine placement of mailboxes within the right-of-way shall conform to current standards of the Public Works Department. The subdivider is advised to contact the Postal Service and find a satisfactory arrangement for mail delivery. - 0021n Microfilmed ofilmed with board order k f Conditions for Approval - Subdivision 4918 Cage 2 12. All storm waters entering and originating within the development shall lie. collected and conveyed to a natural watercourse or an existing adequate storm drainage facility. 13. Storm Crater flows shall not be permitted to flow from lot to lot or onto adjacent subdivision lots. The flows shall be intercepted and adequately conveyed to the storm drain system. 14. Any section of the storm drainage system which conveys storm water, to which the public streets contribute flow, shall be installed in a dedicated drainage easement. 15. Comment on the storm drain system will be made when the improvement plans are submitted for review. 16. Since the construction of Subdivision 4918 is subsequent to the construction of adjacent dead-end subdivision streets, the subdivider of Subdivision 4918 shall provide for adequate temporary protection of the road connections and for advance signing of the construction area. 17. Convey to Contra Costa County, Flood Control and Water Conservation District, by Grant Deed, Fee Title to the creek area as shown on Flood Control District Drawing E.D.-S29, and a 20-foot wide access right-of-way from a public street to said creek area. 18. Prior to building construction, the developer's engineer shall stake or mark, in such a manner as to be readily visible and recognized, all drainage and access easements. The staked drainage and access casement shall remain visible during construction of the improvements for the development. 19. No permanent structures of any kind (buildings, roofs, fences, balconies, patios, etc.) other than drainage structures shall be constructed within or over any drainage or access casement. Landscaping including trees, shrubs, and ground cover, and improvements such as paving and bridges, may be ac- couiplished within drainage easements upon obtaining an encroachment permit from the Flood Control District. 20. A drainage permit shall be obtained by the developer for landscaping, walk- ways, footbridge(s), and other related improvements to be installed within drainage easements, exclusive of creek improvements and structures. Prior to issuance of the permits, detailed plans shall be reviewed and approved by the Flood Control District. 21, the developer shall not construct nor agree to construct any fence or other obstruction which would impair the intended use of the exclusive, temporary, and permanent drainage easements. Microfilmed with board order 00220 f 2 AAicrofilmed with board order 00220 Conditions for Approval of Final Development Plan 3046-76 1. Development shall be as shown on the following exhibits, as modified by these conditions: (a) Final Development Plan, scale V = 100' received March 15, 1977. (b) Recreation Site Development Plan, scale V = 20' received February 17, 1977. (c) Fence, retaining wall, bridge, and cabana details submitted February 17, 1977. 2. Exhibits submitted with the Preliminary Development Plan and Conditions for Approval of the Preliminary Development Plan (1995-RZ) apply to this development except as modified by these conditions. 3. Development rights to the open space shall be deeded to the County with the recording of a Final Subdivision Map. 4. Covenants, Conditions & Restrictions, Articles of Incorporation and By-Laws for a mandatory homeowners' association shall be submitted prior to approval of a Final Subdivision Map. These documents shall provide for establishment, ownership, and maintenance of the common open space and private streets and tennis club. S. Yard and height measurements on each lot shall be subject to review and approval of the Director of Planning. Predominately one-story dwelling units shall be built on the north and east boundaries of the property, but a ratio of 1/3 plit-level to 2/3 single-story units will be permitted. Modification of the setback requirements of 10 feet may be permitted and is subject to review by the Director of Planning. 6. All utilities shall be placed underground. The project shall be served by a cable television underground system. No individual television antennas shall be permitted. 7. The oak trees shall be staked and the recommendations of the tree expert followed to preserve all the mature oaks as shown on the plan. (Preserva- tion of Oak Trees in Subdivision 4918 by Milton Bell $ Associates, dated January 17, 1977.) 8. The landscape plans for the project are schematic. Detailed plans and specifications shall be submitted for review and approval by the Director of Planning. Prior to recording the Final Map, arrangements shall be made for the installation of the landscaping, which may include the necessary bonds and agreements to assure theinstallation and completion of the landscaping. 9. The tennis club shall be fully developed prior to occupancy of the first home. 10. The project may be developed in phases subject to review and approval by the Director of Planning. 00221 NLH:dh 4-21-77 Nliaofilmed with board order Rev. 5-5-77 In the Board of Supervisors of Contra Costa County, State of California May 24 , t9 77 In the Matter of Request of Crocker homes for Release of Bonds in Connection With Subdivision 4406, Danville Area. Supervisor R. I. Schroder having stated that the Finance Committee of which he is chairman (Supervisor J. P. Fenny, member) was scheduled to report on the request of Crocker Homes, Inc. pertaining to release of bonds for Subdivision 4406, having referred to a memorandum on the subject matter which the committee had received from County Counsel, and having indicated that he was concerned with certain aspects of the matter; and Supervisor Schroder having recommended that the scheduled consideration of this matter be withheld pending further review by the Board, IT IS SO ORDERED. PASSED by the Board on :ay 24, 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 Counsel Supervisors '14affixed thisday of tiay . 19 77 J. R. OLSSON, Clerk By � Deputy Clerk H-2431'6 15m 0.1222 f In the Board of Supervisors of Contra Costa County, State of California Hay 24 , 1977 In the Matter of Approving Permit from East Bay 1lunicipal Utility District Re: W. 0. 4982-671 On recommendation of the Public Works Director, IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to sign the permit from the East Bay Municipal Utility District for the use of property on Bear Creek Road to stockpile County material for use on this year's chip seal program. PASSED by the Board on May 24, 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. Originator: Public Works Department Witness my hand and the Seal of the Board of Naintenance Division Supervisors affixed this�ay of_ tiny 1977 cc: Public Works Director Haintenance Division J. R. OLSSON, Clerk BDeputy Clerk Jean L. Miller 00223 H-243i,(-15m U Jean L. Miller 00223 H-24 3i•G 15m In the Board of Supervisors of Contra Costa County, State of California May 24 - 19' 77 In the Matter of Proclaiming the week of May 23-27, 1977 as "Neighborhood Youth Corps Week." IT IS BY THE BOARD ORDERED that the week of Iday 23-27, 1977 is PROCLAIMED as "Neighborhood Youth Corps Week.'.' PASSED by the Board on May 24, 1977. 1 hereby certify that the foregoing is a two and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Director, human Resources Witness my hand and the Seal of the Board of Agency Supervisors County Administrator affixed this2/4tjLday of r.1ay i9 J. R. OLSSON, Clerk ti Deputy Clerk Patricia A. Bell H-24 4a?,Ism 00224 In the Board of Supervisors of Contra Costa County, State of California May 24 , 19 77 In the Molter of Acceptance for recording only of Offers of Dedication and Approval of Deferred Improvement Agreement. El Cerro Boulevard No. 4621 La Gonda Way No. 4537 H IT IS BY THE BOARD ORDERED that the Offer of Dedication for road purposes and the Offer of Dedication for drainage purposes, both dated May 11, 1977, from the Roman Catholic Bishop of Oakland are ACCEPTED for recording only. IT IS FURTHER ORDERED that the Public Works Director is AUTHORIZED to execute a Deferred a� Improvement Agreement with the Roman Catholic Bishop of Oakland, on behalf of the County. Said documents are required as a condition of approval of Land Use Permit 2148-76. t , PASSED by the Board on May 24, 1977. Y_ O U CL U i 0 a I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works Department Witness my hand and the Seal of the Board of Real Property Division Supervisor cc: Public Works Department ff aixed this24th day of tfay 19 77 Director of Planning Land Development J. R. OLSSON, Clerk County Recorder(via P/Y� By4et,, Deputy Clerk Jean L. Pii.11er H-2431761Sm 00n 3) M s. In the Board of Supervisors of Contra Costa County, State of California May 24 . 19 77 In the Matter of Richmond County Buildings The County Administrator }laving submitted a report dated May 19, 1977 advising that the Richmond Redevelopment Agency has indicated a willingness to develop a building for the County in the downtown area to provide the space necessary to relocate the Social Service staff and to consolidate the majority of Social Service functions in the Richmond area so as to allow for additional courtrooms in the Richmond County Building for the Bay Municipal Court; and The County Administrator having recommended that his office and the Public Works Director be authorized to negotiate with the City of Richmond Redevelopment Agency for development of a building program and financing plan for a proposed structure to house consolidated Social Service functions in Richmond; and IT IS BY THE BOARD ORDERED that receipt of aforesaid report is ACKNOWLEDGED and the recommendations contained therein APPROVED. Passed by the Board on May 24, 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: City of Richmond Supervisors Redevelopment Agency affixed this24thday of May 19 77 Attn: Tom Jones Public Works Director Human Resources Agency - J. R. OLSSON, Clerk Social Service Director By � 'c�kd 1/ Deputy Clerk ine M. Neufeld H-24 3/76 15m 00423- as +.iil aa• a. aii L�.LL 0042 ti H-24 3/76 15tn County AdministratorContraBoard of Supervisors James P.Kenny County Administration Budding ��}^ tst D'itnct M rtmez,California 93553 ld Nancy C.Fanden (3 t 51 372-4080 2na Arthur G.Will County Robert 1.Schroder +�'-`^ County Administrator 3rd D.stncl � ''�, r Warren E.Boggess »th District Eric H.Hasseltine Stn District i May 19, 1977 Board of Supervisors Administration Building, Room 103 Martinez, CA 94553 Dear Board Members: RE: Richmond County Buildings The recently adopted goals statement for the Bay Municipal Court indicated a first phase project of $500,000 to allow for partial centralization of the courtroom facilities. As was stated in the report in order to provide for additional courtrooms, the Social Service staff in the Richmond County Building must be relocated. The Richmond Redevelopment Agency has indicated a willingness to develop a building for the County in the downtown area to provide the space necessary to relocate the Social Service staff and to consolidate the majority of Social Service functions in the Richmond area. Preliminary review of the proposal indicates that a building of approximately 50,000 to 60,000 square feet would be required and could be constructed in downtown Richmond utilizing Redevelopment Agency Revenue Bond financing with ultimate County ownership. This overall proposal is consistent with the long-range space study for the West County prepared by this Office in December, 1975, although somewhat expanded by changes in Municipal Court requirements. Further, the Social Service Department and the Human Resources Director have each expressed approval of the concept of a consoli- dated operation for Social Service in the Richmond area; and the site proposed for development is well located and convenient to public transportation. I recommend that my office and the Public Works Director be authorized to negotiate with the City of Richmond Redevelopment Agency to develop the program and plan of financing this structure for consideration by your Board S tful y, '1 VV ARTHUR G. WILL 0027 DB:sr County Administrator cc: V. L. Cline C. L. Van Marter Mian}limed with board order R. E. Jornlin In the Board of Supervisors of Contra Costa County, State of California May 24 19 77 In the Matter of ' Medical Services - Mental Health Contracts to Provide Training for County Departmental Staff IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute the following Short Form Service Contract for provision of Medical Services - Mental Health Staff Training under terms and conditions as more particularly set forth in said contracts: Number Contractor Term Payment Limit 24-082 Carlos E. Sluzki M.D. May 15, 1977 to June 30, 1977 $1,000.00 24-083 Charlie M. Moselle May 13, 1977 to May 21, 1977 $ 200.00 PASSED BY THE BOARD on May 24, 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. Witness my hand and the Seal of the Board of Orig: Hunan Resources Agency Supervisors Attn: Contracts & Grants Unit cc: County Administrator offiixed this?L�day of May 19 County Auditor-Controller Medical Services - Mental Health J. R. OLSSON, Clerk Contractor ' ' E y � , Deputy Clerk 14axine M. Ndutfeld 09428 Contra Costs County �� Standard Form S:iORT FORM SERVICE C04NTRACT /� ZI 40o 1. Contract Identification. Number Department: Medical Services - Mental Health Subject: Richmond Mental Health Clinic Staff Training in "A Seminar In Brief Therapy Approaches" 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: CARLOS E. SLUZ.KI, M.D. Capacity: Self-employed individual (Training Consultant) Address: 838 Mendocino Avenue, Berkeley, California 94707 3. Term. The effective date of this Contract is May 15, 1977 and it terminates June 30. 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 $ 1,000 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: $ 100 per service unit: ()) session, as defined below; or ( ) calendar (insert day, week or month) NOT TO EXCEED a total of ten (10) service unit(s). 7. Contractor's Obligations. Contractor shall provide the following described services: Consultation, specialized instruction and training in "A Seminar in Brief Therapy Approaches" for County-selected persons in the time, place, and manner required by County, including the provision of any related materials and supplies. One session, for payment purposes, shall be defined as the provision of at least two (2) 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. Welfare and Institutions Code,-Div. 5, Part 2, the Short-Doyle Act; and California Administrative Code, Title 9, Subchapter 3, Community Mental Health Services under the Short-Doyle Act. 11. Signatures. These signatures attest the parties' agreement hereto: COURT 43 COV COSTA, CALIF01LNTA COI TRACTOR f (J s ! B /`� a L%e7G--_i N. ye- By l Designee Recommended by Department t�N (Designate offic 1 capacity) hiicliciiirned with board order 00229 By `-Form aporov-.; y (:ur,n[y Csins�t) E , s Contra Costa County Standard Form SHORT FORM SERVICE COWRACT 1. Contract Identification. Number 24 - 083 Department: Medical Services - Mental Health Subject: Mental Health In-service staff training in specialized alternative mental health treatment techniques 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: CHARLIE M. MOSELLE Capacity: Self-employed individual (Training Consultant) Address: 709 Baker Street, San Francisco, California 94115 3. Term. The effective date of this Contract is :fav 13. 1977 and it terminates Mav 21. 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 $200.00 6. County's Obligations. In consideration of Contractor's provision of services as described below, and subject to the payment limit expressed herein, County shall pay Contractor, upon submission of a properly documented demand for payment in the manner and form prescribed by County (Demand Form D-15) and upon approval of. such demand by the head of the County Department for which this Contract is made or his designee, according to the following fee schedule: ( ) hour; or FEE RATE: $30.00 per service unit: (Y) session, as defined below; or ( ) calendar (insert day, week or month) NOT TO EXCEED a total of four (4) service unit(s). Fee Rate is to include $80.00 for materials and construction of musical instruments for these training sessions. 7. Contractor's Obligations. Contractor shall provide the following described services: Consultation specialized instruction and training in specialized Mental Health treatment techniques implementing art, dance, drama, massage and music for County-selected persons in th 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 three (3) 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. Welfare and Institutions Code Division 5, Part 2, the Short-Doyle Act; and California Administrative Code, Title 9, Subchapter 3 Community Mental Health Services under the Short-Doyle Act. 11. Signatures. These signatures attest the parties' agreement hereto: CO OF 6,11 COSTA CALIFORNIA COUTRACTOR fm Designee C rr c f Recommended by Department J F1 1 - Ems`o`-ed LOn% (Designate officiAl capacity) By Mico(ilmed vmh board order 00230 Designee (Form approved av County Counsel) ( i In the Board of Supervisors of Contra Costa County, State of California May 24 . 19 77 In the Matter of Granting Permission to Partially Close Wanda Street, Crockett area. The Public Works Director reported that the Pacific Gas and Electric Company requested permission to partially close Wanda Street between 3rd Avenue and 4th Avenue for the period from May 17, 1977 through May 20, 1977 on working days between 8:00 a.m. and 4:30 p.m. for the purpose of installing a gas line. Traffic will be detoured via Starr Street. The Public Works Director having further reported that prior approval was granted.in accordance with Item 3 of the Board Policy on Road Closures with the following conditions: 1. All signs to be in accordance with the State of California Manual of Warning Signs, Lights and Devices dated 1973, and the County Manual of Warning Signs, Lights and Devices; and 2. The Contractor shall comply with the requirements of the Ordinance Code of Contra Costa County. IT IS BY THE BOARD ORDERED that the action taken, by the Public Works Director is APPROVED. PASSED BY THE BOARD on May 24, 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 Originating Department: ervisors Public Works Su P Land Development of"tixed this 24 day of May 19 77 cc: Public Works Director J. R. OLSSON, Clerk Deputy Clerk Jean L Mller 00231 9� i a { In the Board of Supervisors of Contra Costa County, State of California May 24 , 19 77 In the Matter of Request for Progress Report of Alternatives to Incarceration Committee of Contra Costa County Mental Health Advisory Board. Dr. Zachary M. Stadt, President of Mt. Diablo Chapter, American Civil Liberties Union, 3274 Gloria Terrace, Lafayette, California 94549 appeared this date and urged that the Board request a progress report from the Alternatives to Incarceration Committee of the Contra Costa County Mental Health Advisory Board to include goals, objectives and recommendations of the Committee. MATTER OF RECORD ONLY a matter of record 1 hereby certify that the foregoing h a true and correct copy of*LQtdK entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: County Administrator Supervisors affixed this 24tl7day of May . 1977 J. R. OLSSON, Clerk By �� �`iz'L=tet--' . Deputy Clerk Vera Nelson H-.24 3/76 ISm 00232 In the Board of Supervisors of Contra Costa County, State of California May 24 . 1977 In the Matter of Progress Report of Alternatives to Incarceration Committee of Contra Costa County Mental Health Advisory Board. The Board having received a May 20, 1977 memorandum from Mr. Arthur G. Will, County Administrator, transmitting progress report on the activities of the Alternatives to Incarceration Committee of the Contra Costa County Mental Health Advisory Board; IT IS BY THE BOARD ORDERED that receipt of the aforesaid report is ACKTOWLEDGED. PASSED by the Board on May 24, 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: Contra Costa County Supervisors Mental Health Advisory affixed this 24thday of 11ay . 1977 Board Director, Human Resources Agency J. R. OLSSON, Clerk County Administrator By �6L e . Deputy Clerk Vera Nelson H-24 3/76 ISm 00233 m, .OFFICE OF COUNTY- ADMINISTRATOR RECEIVED CONTRA COSTA' COUNTY FRAY-23 1911 I R. OLSSO t Administration Building CLERK BOARD OF SUPERVISORS Martine:, California g R c Co. To; oard of Supt isors Date: May 20, 1977 Ahu G. GillMental Health Advisory Board's From: , Subject: Alternatives to Incarceration County Administrator Committee I recently asked for an update on the activities of the Mental Health Advisory Board's Alternatives to Incarceration Committee, and in response the attached memorandum report dated May 24, 1977 was filed with me by this committee. I believe this committee has responded appropriately to its assignment from your Board and recommend its continuation in this role. CAH-.lm . Attachment cc: C. L. Van Harter P Watson P Murphy Mkrofilmea wdh 66 ara 6r3@r 34 -.. -. .. . - ..'fir,r... ...... _ • CONTRA COSTA COUNTY MEDICAL SERVICES COMMUNITY MENTAL HEALTH SERVICES ADVISORY BOARD 2300 ALHAMBRA AVENUE MARTINEZ.CALIFORNIA 04339 To: Arthur G. i:i l l, Date: ..May 24, 1977 .. County Administrator Rev. Palmer Watson, Chairperson From: Mental health Advisory Board Subject: Patrick Murphy, Chairperson ; �, Alternatives to Incarceration tsilmittee Per your request for background information on the Alternatives to. . Incarceration Committee for use by the Board of Supervisors at their May 24, 1977 meeting. History of the Alternatives to Incarceration Committee In 1973, three members of the Mental Health Advisory Board's Alternatives to Incarceration Committee were appointed to serve.on-a ten person committee appointed by the Board of Supervisors to study rehabilitation programs for the incarcerated. The study, with its fifty recommendations, was presented to the Board of Supervisors on April 23, 1973. The report recommended a committee be appointed to monitor the implementation of the recommendations. The Criminal Justice Agency was so ordered by the Board of Supervisors but could not do so due to conflicting priorities. Because of its continuing concern, the Mental Health Advisory Board expanded it Alternatives to Incar- ceration Committee to assist. The Board of Supervisors appointed the Mental Health Advisory Board as their advisors on alternatives on March 9, 1976. The Alternatives to Incarceration Committee of the Mental Health Advisory Board has a scope larger than the advisory role the. Board of Supervisors requested. 'The Committee has found that it must deal. with the total needs of those who come in contact with the Justice System in order to determine appropriate program alternatives in, to and after incarceration. Addition- ally, this year's tasks have included tasks assigned by the dental Health Advisory Board that are broader than alternatives to incarceration as follows: 1. To study and make recommendations regarding programs and space for the proposed pre-trial facility (a request by -the.County Administrator's Office.) 2. Improving security methods at the County Hospital for jail inmates in need of treatment and who are being shackled. (This is an alternative to incarceration.) 3. To study the issues, both pro and con regardinc.a Department of Correc- tions. 4. To advise the Sheriff on programs for sentenced women (a request from the Sheriff's Department.) 00233 a Arthur G. Will, County Administrator ttay 24, 1977 ! Page 2 The Committee has become aware that their name- Alternatives to Incarceration, does not reflect the extent of their activities; they conceive their task as planning alternatives to incarceration, services within incarceration, and reentry programs to assist the offender. The following goal statement was adopted by the Alternatives to Incarceration T11 Conunittee in October 1976: To. encourage and support the maximum feasible use of alternatives in and to incarceration To promote use of appropriate service programs within the county detention facilities To promote use of appropriate alternative programs, both pre-trial and post-trial, in lieu of the county detention facility Structure of Committee The Alternatives to Incarceration Cowmittee has a broad based membership of over fifty members representing community organizations and county agencies that serve the offender and interested citizens. (See attached membership list and committee structure list.) Major Accomplishments For the past two years an annual plan was produced on services to the offender which is part of the Rental Health Services Plan. They have also worked closely and in liaison with the Detention Facility Advisory Committee in planning adequate space for services and program for the new jail. Addition- ally, recommendations that have been made in recent years by the Committee thru the Mental Health Advisory Board to the Board of Supervisors and implemented are: 1. Expand community residential detoxification and treatment programs for alcoholics. 2. Expand community residential facilities for drug users. 3. Establish a minimum security facility for women. 4. Provide Mental Health Services at the jail. 5. ::'ork/Furlough programs should be expanded. 6. Reduce or eliminate shackling of inmates at the County Hospital. Future Role of the Committee The Mental Health Advisory Board has directed the Alternatives to Incarceration Committee to reevaluate its structure and role. A subcommittee has been formed and is having its first meeting this afternoon. This subcommittee will discuss more appropriate names which better'refl ect the Committee's scope. 0-3236 '•L M *4ENTAL .4E-ALTH nDV1302v 8 0 A R 0 AL T URUK T IVES TO ittICAURCEPATIOtt C0:XE i c Staff: Pat Nlice 250.3 A1haabra retia., cit_. 94553 372-4395 NHAS tsarion Gao&an 2500 Alhambra Ave., tit_. 94553 372-MO MHA3 Patrick Murphy, Chairman 610 Court St., Htz.. 94553 372-2481 Pub. Def. Dion Aroner 3923 Grand Ave., Oakland 94610 464-0786 Toys Batesoff Chris Benevent 2530 Alhambra Ave., Nt=. 94553 372-4395 -t-l.H.A - Drug David Bruce 2030 Pt. Broadway, Walnut Creek 938 ,qa�O State - Parole -on. David Cal see 10? - 37th St., Richmond .233-7060 Municipal Court ron. Rickard Calhoun * Courthouse; Martinez 372=x004 Superior Court Rick Cal icura 2525 Stanwell Drive, Concord 571-4011 Probation Ann Caputo Caputo 2759 Cherry Lane, Walnut Creek 233-0385 Citizen - Louise Clark 6 Blackthorn Rd., Lafayette 94549 _254-4523 M.H. Associatiot Bari Coronat 522 C_r:el, Albany Citizen :Tillie Dorsey 513 Grove Ave., Ricixond 232-3063 Citizen , Rev. Tin Downs 999 Railroad Ave., Pittsburg 532-4564 Resource Center e Lv.:cretia Edwards 237 Bishop, Ric. w nd 232-3118 Citizen Getty Ericsson 185 Sequoia Drive, Pittsburg 432-6374 AAB i°an. Coleman Fannin " Courthouse, Martinez 372-4004 Superior Court -:3ck Flasher, M.D. .1111 Ward street, Litz. 94533 372-2542 Health Dept_ nisi Frazier - 8371 Brookside Drive, P,icrond 233-6220 Sheriff's Dept- Marie Gooc:r'an1149 Arlington Dr., Martinez 228-9333 MHAB Member Jillie Greenberg 232 Broadway, Rich.-o rd 237-0744 C.C.S.S: =ran Garth 260 Ivy Drive, #2 Oakland M06 . . 4S i-3433 4on.'Sam Hall * Cozrt.:ousa, Martinez 372-4022 Superior Court Stephen Harris 2300 Alhambra.Ave., Mtz. 372-4393 M.H.A. Tcm Kirn County .sL,d-i. Bldg., t:._. 3772-2035 Planning '.arry Leal 933 19.0n.Street, alt-:.' 372--7773 Adult Probation :an Liman. N.O. 25.00 lhaabra Ave., 3;2-4305 IN.H. Services °':y Lions 2923 N. lain, Walnut Creek 537-6474 Friends Outside :rii-_e -**,_-"-Z-!,-.! G. 3:: 1=37, P:t-s:�-' ; --37715 X2.q� Hang ,► �� •... :.�� as i.:C_ •_':Line Bels Z'3? rGiacier Drive. Ott:. 372:BZ Girls' Center :-o,aie Hazes 2229 MacDonald Ave., Richoond Spanish Seeakirg trances t atsen 250.3 n1harbra Ave., 1't_. s7L='2Z1 M.H. Services ane idccg y 2]00 A i haabr a Ave., i'i'sF. 372-4221 M.H. Ser/ices :.1-bie :dices 323,10 8ac9uaald Ave., Ri.;mand ?3•=As270 Y:rt.C.A. •terry Nava 253G rlia.,6r= Ave.,e.:.:. __ - 37?-':395 M.H.A. oo237 43 E. 51 eel, Pil6tbUrS 14; 95 AAa .:^:.n N, s Co. :T: Eldg., Ntz. 37?—..;3:. Co. rdm. Office !3ilip-1 1-36. c nI - . Z. 4.. O.H. Ser'rices =i+se., :i .rronC 224—i270 ';rry Neva 2-00 ri .-or.3 Ave., 372- 39 "!. '.A. V U=:j3 = �t-a=:, Pittsburg 23'7 _r"n d3;.:`:is Co. MI., MI-6 395 Co- rr.:._ Mice n.-tel %L. A. 0',12ilay or al;,. t Courthouse, Ntz. 372-4512 District Ali. Frh .r.il. 2500 Aibaimbra Rve., i-!tz_ _372-4225 . Medical Service '`arY Past7a 1157 ilorSllo;.:iatz 1111 DAB Charles Phillips, r1:0. 2-300 Alhambra Ilve.,; %7F'4205 Redical Service_ Charles Polack, s1.6. 2500 Alna.: ra.Ave.,, Mtz. 372-4418 Program Chief, Uohn Quartarolo Co. Adm. Bldg., i•!t_. 352-2402 Sheriff`s Dept_ Richard Rainey Co. Adm. Bldg., Mtz. 372-2401 Sheriff"s Dept. i'arrj °a.-asay, or alt. Co. Adm. Bldg., iltz. 372-4202 Sheriff Dveiyn Rsz_aro .3321- Palo Alto Drive, Lafayette. Citizen Saorge Roemer 2280 Diamond Blvd., Concord. 683-5333 Criminal Justi '-inda Souza 610 Court St., HtIZ. 634-1016 Pub. Def- offic Sill Stevenson- 2500 Alhambra Ave., Htz. 372-4395 AA8 -- Star." !ohn Szucs 938 ;lain Street, Pltz. 372-2775 Probation .. :laude Van ;•tartar * Co. Ado. Bldg., Pitz. . 372-2602 HRR Director— ey. irector - ev. Palmer Watson 2301 Ru;arill Rd_,.San.Pablo M-4395 'MHAB -uce Weiss0'10 Court Street, iltz. . 372-2431 Pub. Def. Office r hur G. Will � _ Co. Adm. Bldg., ittz. 372-4086 Co- Administrato 'ailing list only - , : 00238 u • AI.TE TiVES TO ENCARCt2AT MON "I G.::U%P.T[O;I STRi;CTUP.E Patrick.Ourph;,..Chaiiman. AAAA. �•..:��::�T�,v �A:.D ��.:-:,�:�T:O:, 5 JA.rh11MIT:,.. ,:.:i a.t.o;`, ir;3erson 'J2rry Nava; Viental .Heaith.Services. Louisa Clark, Citizen . •..:.1i Pa,,ric.., urpny, Public Defender . oe .a , e - al Service =c l .t'. to Benevent flan�� . .. _nt. - Ch , Maxine '•1 Pr. ba on - n_ a s o r� oardD,rio ; uc�, Druy Aavis^ - aa - .ci! �•.ra riA:i Y i• �� INCI 3 rnice a Bruce e - c 1, ss Pu 7� - Office 1 r O,fice - - o a o C.C.S. S. Gr,_nb_r C.0 S S. Bill Stevenson Alcohol Adn sohY Boa rd.. _ Tcti ton z Ea st County Resource ounce Ce to r ..A..A.AA.....:. .. - - - �•,Nary Pettis,; Dru A,v so.! Baa rd DATA SUBi OMIli_L John Ruara a roto Cha it orso n ...::. .._'.. - AAAA : 5at 0 ti 2 Harris, llental Health Services i es-. - 5ii1 St venson, Alco hol-Ad JisorY8 and P ni }:ilan n Ton nn 9 AAAA..,..,:.,AAAA:._,_AAAA... •....:: .:. :.. ...:..-:.;.•: ,:•::,.;..:: AAAA Janet Tokaru, Criminal .Justice Agency.. , CORRECTiMIAL SYSTEM REVIEW CTNITTEE - .Lucretia Edtiares -Cd3�r erson::::: Fran Garth, Citizen. John tuartarolo, Sheriff's Department :. Bernice McNamara., MANY HANDS, MC. . •...:,AAAA:•:.::. :-.:. Patrick Murphy, Public Defender. , David Bruce, Depart;.:ent or Corrections Errol Parish Probation AAAA ..._. ....::...:�... ......:..... ,, ,.,.... .... PROGRAM REYIV.-VAiiD.ASSESSMENT. SUBCOMMITTEE - Kay. Lyons, Cna.i,rperson - Larry.Leal, Probation Rick Calicura Probation �.. AAAA Louise Clark Citizen Betty Ericsson Alcohol 'Advisory..Beard � a o Ken Li an ,l.D., ,�2n�ai Real toServices FmAAAA. Queenie Newkirk, Alcohol Advisory Board Evalyn R' zzano' Citizen. Ev.. y a _ Linda i De 146 f r is rLer. .:." Li,i.jc. Souza, Public .._ 2nd2 Social �!� ins �:�as Prnba,.ien -x , AAAA..•.: . ...:. . :.: :.:..::......... .....:.....:....:.:......:... AAAA :d0?aENIS FACILITY TAS; FORCE - Kay: Lyons, Chairperson L ucretia Edwards �taRcy::: �� rJ Je::arza�ARans;on:. .. B.onn:e.;:. pes: ' ='�1 'n lr�zLnO t7iadl:rer0liSon .._ S AAAA. nnss��ss��pp Car i Cara:et ::cie. `:i i ier V�Va7 ;AAAA . ......._.._.......... .. . ._:....:._.. AAAA AAAA .. .._... ._ AAAA._. ... .... ..... ... . .... . ... AAAA.. ... ...._ ......... . .... .. .:_. . 1,�':arna R--ns.-,on Bonnie ::apes Raz_ano Dior A..ronson Y)ie - lea gill 'razier i Caro^'t ::c tiiier 0029 In the Board of Supervisors of Contra Costa County, State of California May 24 , 19 77 In the Matter of Authorization to temporarily close Sand Creek Road, Brentwood area 4964-671 On the recommendation of the Public Works Director, IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to temporarily close Sand Creek Road (Road 7663) approximately one mile west of Fairview Avenue, Brentwood area, from Clay 31, 1977 through June 6, 1977, to repair the bridge over Sand Creek. Traffic will be routed via Lone Tree Way. PASSED by the.Board on Nay 24, 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 dote aforesaid Originator- Public Works Department Witness my hand and the Seal of the Board of Llai ntenance Division " Supervisors affixed this 24tizkay of_ May 1977 cc: Public Works Director tlaintenance Division J. R. OLSSON, Clerk BDeputy Clerk Jean L. ITUIer I 00240 j I In the Board of Supervisors of Contra Costa County, State of California May 24 , 19 77 In the Matter of Approval of Surety Tax Bond(s). IT IS BY THE BOARD ORDERED that the surety tax bond(s) in the amount(s) indicated for the following tract(s) is(are) APPROVED: Tract Bond Company No. Location Principal E No. Amount 4675 Concord Larwin-Northern Continental $12,000.00 California, Inc. Casulty Company 554 5018 4682 Moraga Moraga Enterprises Fireman's Fund $40,000.00• Insurance Company SM 630 54 71 4998 Concord Willie L. Wise and United Pacific $ 2,500.00 Nancy A. Wise Insurance Company U 95 57 45 PASSED by the Board on May 24., 1977 1 hereby certify that the foregoing h a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid Witness my hand and the Seal of the Board of cc: Tax Collector Supervisors with copy of bond(s) affixed this 24tbday of May 1911 J. R. OLSSON, Clerk C. oa, Deputy Clerk 031 Billie C. Souza 00, 41 H-24 3/7615m ' EDWARD W.LEAL ALFRED P.LOMELI Couutr Treasurer-Tos Collector _ Assistant County Treasurer- TAX COLLECTOR'S OFFICE Tax Collector First and Payable of Taws CONTRA COSTA COUNTY - DFItxteua Iaxtauir.°`of T°=" Due and Payable DelIaqueat on the First Day of November on the Tenth Dor of Deceaber ------------- UARMEZ.CALIFORNIA _____________ Second butallment of Taxes PhOpe 22"DW.DW.Ext'2145 Second Installment of Taxes Duo and Payable Delinquent an the First Day of February April 29, 1977 an the Tenth Day of April IF TM TRACT I5 NOT FTTW BY OCTOBER 31, 19 77, THIS MM IS VOID This will certify that I have examined the map of the proposed subdivision entitled: TRkCT 110. 4675 (City of Concord) and have determined from the official tax records that there are no unpaid County taxes-heretofore levied on the property included in the map. The 1976-77 tax lien has been paid in full. Our estimate of the 19','7 9s tax lien, which becaa:e a lien on the first day of .I+rarch, 1977 is $ 12,WO.00 EDI+M W. LAI, Tax Collector Bjr= ea RECE I/PD ,, 1 ^77 Iry • ev_ c. rp-- Microfilmed with board order MEN is -EXECUTED IN DUPLICATE gond :;o. 554 5018 � ' T A X B 0 jt D Premium:$120.00 t F11ol: ALL t1Eti BY THESE PRESEUTS: - - That we, LARWIN-NORTHERN CALIFORNIA, INC.,- a California corporation as principal, and CONTINENTAL CASUALTY CaeANY , a eorporati" i organized and cxisting•under the laws of the State of ILLINOIS as surety, are held and firmly bound unto the County of Contra Costa State of California, in the sum of Twelve Thousand Dollars ($ 12,000.00 ), lawful money of the United States of A.:Ierica, for the ps}anent of uhich sua well and truly to be made to said County , we and each of us bind ourselves, our heirs, executors, administrators,-successors and assigns, jointly and severally, firmly by these presents. , SEALED with our seals and dated this 20th day of May 1977 . The condition of the above obligation is such that whkreas the above bounden principal is about to file a cap entitled, Tract No. 4675 - • , which shall be a subdivision of a tract of land in said and there aie certain liens for taxes and special assessaents collected as taxes against the tract of land covered by said I ' map. The taxes and special assessments collected as taxes are not-as yet-due or .-payable. _ rov, therefore, if the said principal shall pay all of the taxes and special assessments collected as taxes which are a lien against said tract of land covered , by said map at the time of the filing of said map, then this obligation shall -be void and of no effect. Otherwise it shall remain in full force and effect. _ PRIt:CIPAL: SURETY: - - LARWIN-NORTHERN CALIFORNIA, INC.,_ ' a Califolf- is corporation CONTINENTAL CAVALTY COMPANY . By: ti 1/j :..G.� BY: '. t Rooericic H. Stevenson, P r si ent •B /!_/ :�_ •R. N. AJFi., ATTORNEY IN FACT V: V✓ William rrington, s t Secretary STATE OF CALIFORNIA) SS COUNTY OF ) - being the Surety naked in the foregoing bond, being duly shorn, says: That ' is a freeholder and resident within said State -and is worth more than said sum of Dollars, 'over and above all debts and liabilities, exclusive of property exempt from. execution. s :Subscribed and sworn to before me this day of 19 ' I L E MAY 2 t i977 J.R OLSSON' CIES¢WARD OF SUPERVISORS iv 'CLUTRA i!.CO. :-v_I;d order 00243 . { -EXECUTED IN DUMCATE Bond No. 554 5018 ! T A, X 8 O jl D Premium.$120.00 1 ALL HEN BY THESE PRESENTS: That are, LARWIN-NORMERH CALIFORNIA, INC-.,- a California corporation as principal, and CONTINENTAL CASUa1T.TY MANY , a corporation organized and existing under the lags of the State of ILLINOIS as surety, are held and firstly bound unto the o ntv of Contra-Costa State of California, in the sum of Twelve Thousand Dollars (S 12 000.00 ), lawful money of the United States of America, for the payment of s:zich sine L'ell and truly to be made to said County , ve and each of us bind ourselves, our heirs, executors, administrators,-successors and assigns, jointly and severally, firstly by these presents. SEALED with our seals and dated this 20th day of May 1977 . • 1 The condition of the above obligation is such that trh$reas the above bounden principal is about to file a map entitled, Tract No. 4675 which shall be a subdivision of a tract of land in said , and there ale certain liens for tastes and special assessments collected as taxes against the tract of land covered by said 1 map. The taxes and special assessments collected as taxes are not-as yet.due or .-payable. _ To teas C^111-740 Corporation) ce OMM"Wom" r covered s t' STATE OF CALIFORNIA ISL CWAWN fail•be COUNTYFContra Costa I� On before me,the undersized.a Notary Public in and for said State,persaauUy a.. red Roderick H. Stevenson lium-a to me to be th- Preside.m and William F. Harringtt}n e !sown tome to b_ Assistant Secretary ----• = of the corporation that executed the within fastniment, known to an to be the persons+aha executed the within ii Instrument on behalf of the corporation therein named.and OFFICIAL SEAL a m` acknowkdgged to me that such corporation executed the e! ELIZABETH OGLE t within instrument pursuant to its by-laws ar a resolution of _ owrnote-awroMA its board of directors. d± CONTRA COSTA CK110Y ' �r n.Ce.�tq.a v!0-?'tt Mai WITNESS my hand and official sees. Sigaature at t'ubamsoroffmagnu"smu id State IMATF. nr r:AI.Tr n NTA -- �7}"f `•�" --- Dollars, 1-23208-A .� STATE OF CALIFORNIA COUNTY OF LOS ANGELES ss. Notary Public of Los Angeles County,in the State of California do hereby certify that B. M. A jer Attorney-in-fact. of the Continental Casualty Company.who Is person. ally known to me to be the carne person whose name Is subscribed to the faregang instrument.appeared before me this day in person,and acknowledged that he signed. sealed and delivered said instrument, for and on behalf of the . u:.mac-._,..-_<._ __ A...._.•r..—o'ea'S `r,..L Continental Casualty Company,for the uses and purposes therein set forth. * ?� nW in the G An lea w � � ► Given under my hand and notarial seal at office ty of Los A :C. s _, V ( lin said County.this 20th day of M�a�y A.D.1eJ 77 ..:-.': � 11�Z1! 3l.ti —P'%:M. Notary Public. ;. J d order 00243 r, CONTINENTAL CA5UALU C Chicago, Illinois AN ILLINOIS CORPORATION POWER OF ATTORNEY APPOINTING INDIVIDUAL ATTORNEY-IN-FACT Know All Men by these Present;That CONTINENTAL CASUALTY COMPANY, a corporation duly organized and existing under the laws of the State of Illino11M.vin it��onnci�ai office in the City of Chicago, and State of Illinois, does hereby make, constitute and appoint R. K' Y i�i'i�A1lL.LL of LOS ANGBLSS; MLIWRNM Its true and lawful Attomey-in-Fact with full power and authority hereby conferred to sign,seal and execute in its behalf bonds, under- takings and other obligatory instruments of similar nature as follows: Wimur LDUMATIONS and to bind CONTINENTAL CASUALTY COMPANY thereby as fully and to the same extent as if such instruments were signed by the duly authorized officers of CONTINENTAL CASUALTY COMPANY and all the acts of said Attomey, pursuant to the authority hereby given are hereby ratified and confirmed. This Power of Attorney is made and executed pursuant to and by authority of the following By-Law duly adopted by the Board of Directors of the Company. "Article IX—Execution of Documents Section 3. Appointment of Attorney-in-fact. The President or a Vice President may, from time to time, appoint by written certificates attomeys-in-fact to act in behalf of the Company in the execution of policies of insurance, bonds, undertakings and other obligatory instruments of like nature.Such attomeys-in-fact,subject to the limitations set forth in their respective certificates of authority shall have full power to bind the Company by their signature and execution of any such instruments and to attach the seal of the Company thereto.The President or any Vice President or the Board of Directors may at any time revoke all power and authority previously given to any attorney-in-fact.- This Power of Attorney is signed and sealed by facsimile under and by the authority of the following Resolution adopted by the Board of Directors of the Company at a meeting duly called and held on the 3rd day of April, 1957. "Resolved, that the signature of the President or a Vice President and the seal of the Company may be affixed by facsimile on any power of attorney granted pursuant to Section 3 of Article IX of the By-Laws, and the signature of the Secretary or an Assistant Secretary and the seat of the Company may be affixed by facsimile to any certificate of any such power and any such power or certificate bearing such facsimile signature and seal shall be valid and binding on the Company. Any such power so executed and sealed and certified by certificate so executed and sealed shall, with respect to ame bond or undertaking to which it is attached,continue to be valid and binding on the Company." In Wltness Whereof, CONTINENTAL CASUAL;TAY COMPANY has caused these presents to be signed by its Vice President and its corporate seal to be hereto affixed to this i'h day of December 1974 CONTINENTAL CASUALTY C MPA I NY .•'rased State of Illinois ss i+.,o,"r County of Cook sEAt ��•* Ir Vice President. On this 5th day of December . 1974 before me personally came R. J. Mall to me known, who, being by me duly sworn, did depose and say: that he resides in the Village of Western Springs. State of Illinois- that he is a Vice-President of CONTINENTAL CASUALTY COMPANY, the corporation described in and which executed the above instrument; that he knows the seal of said Corporation;that the seal affixed to the said instrument is such corporate seal;that it was so affixed pursuant to the said instrument is such corporate seal;that it was so affixed pursuant to authority given by the Board of Directors of said corporation and that he signed his name thereto pursuant to like authority, and acknowledges same to be the act and deed of said corporation. ,xlx Yf VLr&L won t0 (} 1 I • X00*4'"�'v CERTIFICATE Hy Coeise ?xQiras J=s &ta 1 vbliic. Patrick P. GrattahaII Assistant Secretary of CONTINENTAL CASUALTY COMPANY,do hereby certify that the Power of Attorney herein above set forth is still in force. and further certify that Section 3 of Article IX of the By-Laws of the Company and the Resolution of the Board of Directors,set forth in said Power of Attorney are still in forte.In testimony whereof I have hereunto subscribed my name and affixed the seal of the said Company this 'rOrh day of ua y 19 77 - Patrick F. aIle le Assistant Secretary. scu u.• 00944 Forth 1.23142-A a•CAIAli Zsurance ! L ,�tJ�er�e 1•- x c000r'4 FattlLck F. Gr&=hSI2 Assistant Secretary. SEAL �j �+J► �VluPW JL Form 1.23142-A •'CNAlZnsurance EDWARD W.LEAL ALFRED P.L.OHELI County Transom-Tat Collector Assistant County Treoeuner- TAX COLLECTOR'S OFFICE Tax Collector First Installment of Sows CONTRA COSTA A CO T7\"rTY FirstDelinquent Installment of Tax" Due and Payable 11 VV 1.L� V Jr ll V 1✓�1�1 1 1 Deltnqumt on the Fust Day of November an the Taath Dar of December UARME:'.CkUFOP-NtA ------------- Second Installn•at of Tates Phone 213-3003.Fat..2355 Second installment of Tate* Due and Parable Delinquent an the First Day of Februarr April 29, 1977 as the Tenth Day of April IF TM TRACT IS 110r rTIr�I.J BY 0MCBER 31, 19 77 s THIS L�m Is VOID This vi.]l certify that I have exandned the neo of the proposed subdivision entitled: TRACT I.4. Cs99S (City of Co tcord' and have deterndned from the official tax records that there ars no unpaid County taxes heretofore levied on the property included in the map. The 1976-77 tax 1I.sn has beer. paid in full. Our estimte cf the 1977-19_tax -lien, r.3aich became a lien on the first day of X%rch,1977 is $ 2,50040 WAIM H. ma Tax Collector . - By: RECEIVED 3:�7 btp'{ Z g IN 7 j. c 0*_WN -RK BOARD O'SUPUMSOR5 t-�U. G t Ion CO. [!• -.j�4 .Draw Microfilmed with board order X02 0 BOND AGAIIST TAXES Bond No. U:95 57 45 - KNOW ALL MEN BY THESE PRESENTS: Premium: $50.00 THAT WILLIE L. WISE and NANCY A. WISE , a:9—principal.. and (Surety) UNITED PACIFIC TNSURANCF MMPANY , a corporation organized and existing under the laws of the State of ltacarrlrrn*� and authorized to transact surety business in California as surety are held and firmly bound unto the County of Contra Costa, State of California, in the penal sum of Twenty-Five Hundred and no/100 ------------------------------------Dollars ($ 2,500.00 , to be paid to the said County of Contra Costa, for the payment of which well and truly to be made, we and each of us bind ourselves, our heirs, executors, administrators and successors, jointly and severally, firmly by these presents. Sealed with our seals and dated this 12th day of I.1av , 19 77 The conditions of the above obligation is such that WHEREAS, the above bounded principal is about to file a map entitled Subdivision 4998 and covering a subdivision of a tract of land in said County of Contra Costa, and there are certain liens for taxes and special assessments collected as taxes, against the said Tract of'land covered by said map, which taxes and special assessments collected as taxes, are not yet due or payable. NOW, THEREFORE, if the said Willie L. Wise and Nancy A. Wise shall pay all of the taxes and special assessments collected as taxes which are a lien against said tract of land covered by said map, at the time of the filing of said map of said Tract, then this obligation shall be void and of no effect. Otherwise it shall remain in full force and effect. rincipal WILLIE L. WISE Principal NCY A. WISE ' UNITED PACIFIC INSURANCE CMIPANY Surety ACKNOWLEDGMENT BY tJ.(/ ✓� (BY SURETY) Vi leale, Attorney in Tac State of California ) County of Contra Costa ) County in which acknowledgement is taken On Nav 12, 1977 , before me, Nancy L. Clowes a Notary Public in-and for sald uounty and State, personally appeare fi Teal e known to me to be attornev in fact of the corporation that executed the within instru- ment and also known to me to be the person who executed it on behalf of such corporation and acknowledged to me that suc— corporation executed the within instrument pursuant to its by-laws or a resolution of its board of directors. In Addition to Signature Type or Print .. ,!;f:CY L CLOVIES ; Name of Notary �-+ �'j i OTS lR C 7LIBLIC-CALIFORNIA! LE . des t ''* r.4.;;�1;Ic:e�,c ,:cotta G-�+y NOTARY PUBLIC r:,c:� rnn E��:�s air ia,i53o i MAY 2 4 1917 with boor J. R OtSSON • CLERIC BOARD OF SUPERVISORS . 041,1 ► TA CO00245 },^ i • .. ._...... _..._....-411•.....:" BOND AGA?IiST TAXES Bond 110. U=95 57 45 - KNOW ALL I?EN BY THESE PRESENTS: Premium: $50.00 THAT WILLIE L. WISE and NANCY A. WISE , ag-principal . and (Surety) UNITED PACIFIC INSURANCF COMPA" a corporation organized and existing under the laws of the State of !►asHTNrrn�i and authorized to transact surety business in California as surety are held and firmly bound unto the County of Contra Costa, State of California, in the penal sum of Twenty-Five Niindred and no/100 ------------______-----____________-Dollars ($ 2,500.00 , to be paid to the said County of Contra Costa, for the payment of which well and truly to be made, we and each of us bind ourselves, our heirs, executors, administrators and successors, jointly and severally, firmly by these presents. Sealed with our seals and dated this 12th day of Hav , 19 77 The conditions of the above obligation is such that WHEREAS, the above bounded principal is about to file a map entitled Subdivision 4996 and covering a subdivision of a tract of land in said County of Contra Costa, and there are certain liens for taxes and special assessments collected as taxes, against the said Tract of land covered by said map, �6- and special assessments collected as taxes, are not yet due Awe of oafi=ft t 7 J >¢ -- •: j'1:«• —ACI 0%VLEDG3WM—Genera!— Ipa1-- day of 1 A.D. 192' _beforeme, -Vo a y Public in and for the said i I Fu� d Statresiding therein, dulyJcommissioned J and �s wo r n,t personally rs onally� � ` OFICI?L SEAL t' LINDA K SAI•.ROS 1�t..�;ys•; R:M-.,p;:j;,—c;u>'cralul =r COMMA COSTA COU. -Irt 1sa known to me to be the person whose name_ subscribed to the within Instrument,and acknowledged to me thaWis�xecuted the same, �a t have hereunto set my hand and affixed my official seal the day and year in this Certificate fust above written. NOS' b1w u;a>rd forIla"County and State of Caafornia 'aly Commission Expires •.7� �Z 7-� 14 Sty _ NP a 2/70 oho Surety ! ACKNOWLEDGMENT BY 611 (BY SURETY) Vi leale, Attorney in tact State of California ) County of Contra Costa ) County in which acknowledgement is taken On Mav 12, 1977 , before me, Nancy L. Cloves a Notary Public in and for said ounty and State, personally appeared Vi Teale known to me to be attornev in fact of the corporation that executed the within instru- ment and also known to me to be the person who executed it on behalf of such corporation and acknowledged to me that such corporation executed the within instrument pursuant to its by-laws or a resolution of its board of directors. )FF-11I.W.SKA1. In Addition to Signature Type or Print -. Name of Notary �Z\ 11AilZY L.CLOVIES a AR:-:lBLIC-ca_IPOI:I .."ED Res P.iI fL-.t k,C;:I costa C--n,j I L NOTARY PUBLIC Egirs My 19.ISM 11114 MAY 24 1917 J. R.OISSON CLERK BOARD O:SUP:RVISOR5 o9NIRA rA CO. 00245 3:. EDMARD N.ZEAL ALFRED P.LOMELI County Treasurer-Tax collector - Assistant County Troasurer- TAX COLLECTOR'S OFFICE Tax collector Due and Payable of Taxes CONTRA COSTA COUNTY Fust fnetollm.at of Taws Due and Poyabl. Delinquent on the Fust Day of Ho,erab.r IMARTL�SEZ.CALIFORiVIAat the Tooth Day of Decorabor ------------- ------------- Second bstall=oat of Taxes Phone,2Ms'-3000•Fat.2363 Seeead Instaltment of Taxes Due and Pcyabl. Dolfnquoat an the First Day of Febroary Hay 21C, 1977 an the Tenth Day of April IF ZW TRACT IS NOT F11ED BY OCTOi3ER 31, 19 77 a THIS ISt"1'EEt IS VOID This will certify that I have examined the map of the proposed subdivision entitled: Tract #4682 (City of Horaga) Horaga Country Club 3A and have deter-mimed freta the official tat records that there are no unpaid County taxes heretofore levied on the property included in the rap. The 1976-77 tax lien has been paid in full. Our estimate of the 1977-779 tax lien, which becase a lien on the first day of Y.-rch, 1977, is S 40,000-00 . ED'riARD W. MAL Tax Collector By: illrixz. ..LL`Et. J. COSTA OV Microfilmed witit Loard order I NOTARIAL ACKNOWLEDGMENT—ATTORNEY IN FACT STATE OF CAUFORNU% 1 On this 24th _day of.._ V. y_ _.._._._ . _.. _...,I9.._7?_..,before !1 �'E?? 4 __.__ _.. _ a Notary Public in and for County of S.S. -n said .- County.State aforesaid residing therein,duly commis- _. ... .. _.... ... sinned and swom,perso:sslly appeared �1' =et r• �__ _. . Innown to me to be the person whose name is subscribed to the within instrument as the attorney in fact of FIREMAN'S FUND INSURANCE COMPANY and aclsmwledged to me that he subscribed the name of FIRESIAN'S FUND INSURANCE COMP.ANY thereto,and his own as attorney in fact. 1N WrrNESS WHEREOF, I have hereunto set my hand and airmed my official seal, "rp'; Co"! „ at my oSee in the said __.....____. _ ___._.. County of._. –� the day and year in this certificate first above written. __...o Notary Public in and for the ___._County of. State of California, My commission eapires._.,.__ _._____. _.._._._ ....._.._.._,...._._._._40248 360042-5-75 360042-5.75 IbN BOMJ AGAINST TAXES BOND t10. SH 630 54 71 KNO::r ALL 14EII BY TIi*rSE PlIZESENCTS: TIMT MORAGA ENTERPRISES, A partnership gas principal andFIREM N'S FUND INSURANCE COMPANY =4 A CALIFORNIA CORPORATION GIiRF as are held and firmly bound unto the County of Contra Costa, State of California, in the penal sum of Forty Thousand Dollars and no/100----- ------- --Zollars ( and no/iOO-------) to be paid to the said County of Contra Costa, for the payment of tihich ue and each of us bind ourselves, our heirs, executors, adminis- trators, and successors, jointly and severally, firmly by these presents. SEALS with our seals and dated, this 24TH day of Play 19 n !. The conditions of the above obligations are such that liIFEREAS; the above bounded principal is about to file a Map entitled Subdivision 4682, Moraga Country Club 3A and covering a subdivision of a tract of lard in said County of fort_= Costa, and there are certain liens for taxes and special assessmients collected as taxes, against the said Tract of -land covered by said _p, which taxes and special assessments collected as taxes, are not as yet due or payable._ Now, therefore, if the said MORAGA ENTERPRISES A partnership r' shall pay all of the taxes and special assesssenr* co_ ecze which are a lien aSairst said tract of land covered by said Nap a;. _. ti.::e of the filing of said Kap of sa;d Tract, then this obligation ' shall be void and of no effect. Other:•:ise, it shall remain in fli» , force and effect. MgO LA A-:�!A'TERPRISES,' a partnership FIREHAN`S FUND INSURANCE C(':NFAttY. _ / �-l� sY: (� �i --� v/ Attor -in-F. t r 1855 ( lv is Boulevard, Walnut Creek: CA 94596 CX 4Lc� Co tY.�-i o�c! — Co.iifan[�Ce7L Sure zy STATE OF CALIFORNIA COUNTY OF CONTRA COSTA) ss. _ and eties named in the foregoing bond, being duly sworn, each for self says: That he is a freeholder and resident within said State is worth the said sum of r Dollars, over and above all his debts and halides, exclusive or property exempt from execution. Surety Surecy scribed and sworn to before me F I a gqs s day o!' E D MAY 2 4 1977 CXax BOAW OF SUPERVIS04 00249 J Notary u cWrap rA Co. B_- .s...otou / ucreii.nlcU .v,u: tom,,;;; order t?Iw f;T: :..I _b '.�{ f jit!S iY id ti B0I1D AGAINST TA's BOND NO. SH 630 54 jl K1d0:1 ALL 14EI•I BY TIESE P�.SENTS: TM MORAGA ENTERPRISES, A partnership gas princi7a'- and FIREMAN'S FUND IhSURAIJCE CO`IPAIJY .''c,r A CALIFORNIA CORPORATION as �N%gsl are held and firmly bound unto the County of Contra Costa, State of California, in the penal sum of Forty Thousand Dollars and no/100----- _�r�— — --- --Dollars ( and no/100--------) to be paid to the said County of Contra Costa, for the payment of which v e and each of us bind ourselves, our heirs, executorr.s, adra_:sis- tratcrs, and successors, jointly and severally, firmly by these presents. SEALED with our seals and dated. this _24TH day of 19 77 peat If17etou IC'j.$o job van ngI) (patuud,o padAI)aru The cor eN L•HEM.AS', the z of 3 Subdivisio ae 0 l� uals L ws Iro'1!o putA SS3N11M I and covering, ICuunmuslumn mmem n"nmmuuemm�s �`�`"""`d'I""'e1I'Flue,au,Jed yx,s leg,au,of passpaj�o, ur. ; Flue •,ue ums n ugI>_r... .gt pa,n�ara, Costa, and th .^�. a�it'n a.....,we.7..�,..Ro y= .y, a�yuw„ad 004u„1 collected aS „I, Do ­902so2 viumoo.4ourmo2 — �� t vieaoan»-ZnandAaviow which taxes a N3S10 'W 11101A �� = f0 Jou„d 1e,w36 ay, aq Q, s due or 3 abll 1V3S 1tlID1330 aw 01 --q 6waq ua,a+od,00 pros 'uoruX0'= p"es!o!la'ia9 +. P Y iuuunraennmwnnrtu,uuummnueuuuni uo taaumiuw uly,iwr ay,patruaua�M cuos,ad ay, a9 0, of n ' U-” pUe tuawn„sw Now, t '"q+.!- a4t pu0naxa teat u0r,r,0d,m ay, u shall pay all 3e which area 1 '� aanoazuo0 �xl 04 aur w UM„w, �e time of the f 1 'f 7aagog .t y ,oq 04 au,a u wou l 3 t = • shall be v01C ,0I Flue w aignd An,oN a. a$PTIPTooM 'a 7aagog 'fie 1IIeuavd •atr,S pies force and efi "' ""` •'�'a,cjaq [[6t `'lZ AEiZ ° MO NTER_D 'n BasoO PHIU13 aO Amno7 r ' VINMO.MV3 i0 31VIS v MargaWJ. uur , t Attorir.-F/.t 185S Oly., is Boulevard, Walnut Creek, CA_ �-45?b Surety C'2ILI CIOAy LOa47L STATE OF CALIFORNIA COU14TY OF CONTRA COSTA ss.I _ and f ties named in the foregoing bond, being duly sr:orn, each for elf says: That he is a freeholder and resident within said Stateis worth the said sum of r Dollars, over and above all his debts aMa billies, exclusive or property exempt from execution. Surety Surety scribed and st:orn to before me S day Of F I L E D • MAY 2 4 1977 J. R. OLSSOIN 002 9 CLERK BOARD Or SUpEqVISORS 'MRA TA CO. o Ary Public 8... -,i` ;�c ,r /.L_ro7llrtc� •.v,irj G"id order _ r- 1 i � r In the Board of Supervisors of Contra Costa County, State of California May 24 , 19 77 In the Matter of Joint Exercise of Powers Agreement with the City of Martinez for Realignment of Muir Station Road and Water Line Construction, Martinez Area. Project No. 3275-4321-665-76 As recommended by the Public Works Director, IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute a Joint Exercise of Powers Agreement with the City of Martinez for the realignment of Muir Station Road and the construction of a water line between Pleasant Hill Road and the Martinez city limits, the County to design the road project, administer the entire contract, and construct the road and water line, the City to design and perform construction inspection on the water line and to pay the construction cost of the road work within its city limits and the construction cost of the water line, plus its proportional share of engineering and administration costs. PASSED by the Board on May 24, 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. Witness my hand and the Seal of the Board of Originator: Public Works Department Supervilsors Road Design Division affixed this 24thday of May . 19 7--L- cc: Public Works Director City of Martinez (vid F:fit') J. R. OLSSON, Clerk County Auditor-Controller By PUzco . Deputy Clerk N. Pous Ot)250 H-24;/76 ISm JO It,T EXERC i SE OF POWERS.AGREEmEtri - PROJECT 11G.. 3275-1:321-665-76 MIR.STAT ON ROAD REAL I GNNEN T . 1. PARTIES. Effective on May 24 1977, the COUMTY OF CONTRA COSTA, a political subdivision of the .State of California, hereinafter referred to as COU11TY, and the CITY OF HACNHEZ, a municipal corporation within the County of Contra Costa, hereinafter referred to as CITY, pursuant to Government Code, Section 6500,_et seq., m%rtually agree and promise as follows: 2, PURPOSE. The County and City propose Muir Station Road Realignment as a cooperative project, and the City proposes to include the construction of a water line in the project. 3• ADMINISTRATION RESPONSIBILITY. (a) The City shall complete preliminary engineering and perform the construction inspection on all.water line construction. (b) The County shall co-splete the preliminary engineering on all road construction work, advertise for bids, and award a contract for road and water line construction to the lowest responsible bidder, perform all pavement striping, perform construction engineering on all road :pork, and perforin all contract administration for both road and water line construction, the expense of which shall be shared jointly as provided hereinbelow. (c) The specifications (contract documLnts) for the project shall include pro- visions requiring the successful bidder to (1) name the City as an additional insured on any required insurance certificates and (2) promise to hold harmless . and indemnify the City from liabilities in the same manner as he must provide such for the County. 4. FINANCIAL RESPONSIGILITY. The City agrees to pal to County the cost for all water'llne construction -:ork to be parformeaunder the County's construction contract, plus five percent for construction engineering and contract administration on the waterline portion of the work. The City also agrees to pay to County the cost of the road work to be performa.:.:,ititin the City jurisdiction, and its proportional share of preliminary enel?naering, construction engineering, day labor, plus appropriate overheads for the road portion of the work. .The City's proportional stare of said ergineerinS and incidentals (or other costs) shall be based on the same percentage as thtl r final construction contract cost share for the road wark_ The County a�,rees to p=y all other costs of the project. 5. DEPOSIT AND ADJUSTNE::T, The City, p.for to the County .advartising a contract for construction shall deposit with tha County a sua of $39,800 as the City's share of- the estimated cost of the project, As soon as possible after determinationof final costs for the project, .the City shall either be reimbursed for any excess sum that may be.owing it froni its deposit, or the City shall pay promptly to the County any additional sum that may be due and owing the County over and.above. such deposit.. There shall be no revision of cost to the City or the County due to a change in the City boundary after the date of award of contract. 6. HOLD HARMLESS. Nothing in this A3ref-ment is intended to afrect tce..legal liability of either party by imposing any standard of care respecting e:ork per- formed hereunder different fro+r the standard of care imposed by taw. The City shall. fully defend,-hold harialess, and indemnity the Counts.. its of fi cars,agents, and enployces against any art all claims, der:-znds, 4amages, costs, expenses or liability costs arising oFit of or in connection with any work performed under this Agreeraant, except for liabiliL, arising out of tha sole negligence of the County, its officers, agents, or e:: :ioyees. The County shall fully defend, hots harmless, and indeirnify the City, its officers, agents, and employees againsr any and all claims, demands, Zmmages, costs, expenses or liability costs arisil, out of the sole negligence or the County, its officers, agents, or em?lo7car.. Microfilmed with board order 00251 7, HAUITEIIANCE RESPONSIBILITY. County shall authorizefinal acceptance of the contract work as complete, at which timee: ,(a) the County and the City shall within their respective limits, imr,.ediately accept complete maintenance responsibility for. the roadway, and all appurtenances so constructed as described herein. (b) The City shai•1 immediately accept coalplete maintenance responsibility for the water iine so constructed as descried hcreiz. 3. ACCOURT:1811_ITY. Each party is strictly accountable for all funds and must report all receipts and disbursements. ?. TERM OF AG%'-MiEff. Except for the provisions of Paragraphs 6 and ;, this agreencnt•shail expire upon acceptance of tha construction as con.?Iete by the Board of Supervisors and the payment of a;1 sums required herein by th_ parties from one to the other, or five years from the effective date harain, whichever comes first. 10. ::O71FiCATiut! OF AGREEMENT. This agrecr..ent may be modified at any tima by. mutual consent of both parties. CIU NTY - CO'�7iA C STA CITY 'IARTINEZ Chairman, 3oard of Super i s fo:- ATTEST ATTEST: J. R. OLSSOn, County Clerk City Clerk y Deputy N.pOUS Deputy RECOMMENDED FOR APPROVAL: Vernon L. Ciine, Public Works Director AJ6yFOM APPROVED:'_ = D uty Public Works Director FORM APPROVED: John B. Clausen, County Counsely Ci Attorney By Deputy J 00252 Preliminary Cost Estimate . (mater Line Construction) Unic Item Quantity UnitsCast Amount 8" A.'C. Water Pipe ?39¢ LF 22.00 $30,580.00 8" Butterfly Valve 1 EA 450.00 450.00 6" x 6" Tapping Tee Assembly 1 EA 700.00 700.00 Replace Water Services 4 EA 250.00 1 ,000.00 Fire Hydrant Assembly i EA 600.00 600.00 Air and Vacuum Relief Valve 1 €A 800_00 800.00 Assembly SUB-TOTAL $34,130.00 5'0. {Construction Engineering 1 ,700.00 and Overhead). SUB-TOTAL WATER L1HE $35.830.00 (Road Construction) Unit Item Quantity Units Cost Amount Roadway Excavation '.0 CY 3.00 $ 30.00 Asphalt Concrete 2 Ton 13.00 36.00 Curb C Gutter (Type S1-6) 60 ..LF 4.25 255.00 SUB-TOTAL $ 321 .00 12.5% (Construction Engineering 40.00 and Overhead) SUB-TOTAL ROAD WORK $ 361 .00 TOTAL WATEn LINE AND ROAD WORA $36,1.91 .00 10% CONTINGENCIES 3,620.00 TOTAL ESTIMATED COST $39,811 .00 ROCHOED TOTAL COST 39,800.00 ... .... ......... ............ ..... . . . ..... ....... . ..... TOTAL ESTIMATED COS, $35,811 .04 ROUTIOED TOTAL COST $39,304.00 253 RESOLUTION M. 72-77 wHEREAS, there has been presented to this meeting of the City Council of the City of VArtinjz a Joint .Exercise of Powers Agreement between the City and the County of Contra Costa for the construction of water improve- ments in Muir Station Road to be included in :he Muir Station Road Realign- ment; and MEREAS, the City Engineer has explained the purpose of this Agreement and the City Council deems it in the bast interest of the City to enter into said Agreement. NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of )tar•.inez that the Payor be and is hereby authorized to sign said Joint Powers Agreement with the County of Contra. Costa for the construction of water improvements in Muir Station Road. I HEREBY CERTIFY that the foregoing is a true and correct cony of a resolution duly adoptec by the City Council of the City of tdartinez at a regular meeting of said Council held on the 4th day of May, 1977, by the following vote: AYES: Councilmen - L-%NCE, SPARACINIO, THELEN, TURNBAUGH, KRAUSE :FOES: Councilmen - hO 7E ABSENT: Councilmen - NONEE JMWA_IN: Councilmen - NONE "'ark of Martinez, Cdl& nia� 00254 's. In the Board of Supervisors of Contra Costa County, State of California iiay 2L . T9. 2, In the Matter of _ Cost-of--Living Feature of the County Retirement System. Mr. Henry L. Clarke, General.2.anager, appeared before ' the Board and voiced opposition to a resolution adopted by the Board of Retirement on Play 18, 1977 fixing the cost-of-:-living "- contribution for employers and employees to be effective August It. 1977. Mr. Clarke stated that it was unfair to expect current employees to finance out of their w..m pockets cost-of-living increases for retired employees. ':r. Clarke tookthe position that the County alone should assume this cost-of-living premium. Also-appearing in support of Mr. Clarke were: Mr. Felix Aroy, President of the City of Pittsburg Unit of the Public Employees Union, Local No. 1; Mr. Idilliam. Shinn, President of the Deputy Sheriffs Association; Z•Ir. John Stiglich, President of the United Professional Firefighters #1230; Mr. Richard Cabral, President of the Social Services Union, Local 535; Ms. Joyce Stripe, Business representative for the United Clerical Employees Association fi2700; The Board took no action. I hereby certify that the foregoing is a true and correct-I�.ATT93R OF RECORD tpy.;s_ IX 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 this24th day of Kav 1977 r-N J. R. OLSSON, Clerk By. Deputy Clerk f Ronda Amdahl H-24;/76 ISM 0025 In the Board of Supervisors of Contra Costa County, State of California May 24, , 1977 In the Matter of - Buchanan Field Airport Master Plan At the recommendation of the Public Works Director, IT IS ORDERED that the Board of Supervisors receive the Buchanan Field Airport Master Plan dated February, 1977. IT IS FURTHER ORDERED that the Master Plan be transmitted to: 1. Aviation Advisory Committee for review; 2. Airport Land Use Commission for review and public hearing; 3. Planning Department for the preparation of an Environmental Impact Report; and the 4. Planning Commission for a public hearing thereon. PASSED by the Board on May 24, 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. Originator: Public Works Department Witness my hand and the Seal of the Board of Administration Supervisors affixed this ridoy ofyag 1977 cc: Aviation Advisory Committee(ziaP,^V) Airport Land Use Commission (via PN-1 Planning Department (via p"N) ; J. R. OLSSON, Clerk Planning Commission(via PPT'f) eelk4-e.:.:_% . Deputy Clerk County Administrator (/Jean L. Miller Public Works Director Acting Airport Manager 00256 H-243.:%h1Sm In the Board of Supervisors of Contra Costa County, State of California May 24 . 19 77 In the Matter of Adopting Policy to Require Reports on Certain Water Meetings. Mr. Vernon L. Cline, Chief Engineer, Contra Costa County Water Agency, having advised the Board in a May 23, 1977 memorandum that a special meeting of the State Water Resources Control Board (SWRCB) had been called for this day (May 24, 1977) and that one of the matters to be considered is "Proposed Drought Emergency Regulations for Conservation of Limited Water Supplies upstream of the Delta and Protection of the Sacramento-San Joaquin Delta"; and In said memorandum Mr. Cline having also noted that the Department of Water Resources (UdR) has proposed that four rock barriers be constructed in the Delta (at Fisherman's Cut, False River, Dutch Slough, and Old River at Quimby Island), that it is anticipated the DWR will appear at the special meeting to ask the SWRCB to proceed with the barriers, that the County had no fore- warning of the DWR proposal and, consequently, there has been very little time to study the potential impact of the proposed barriers. on the Delta, but that the meeting would be attended by staff and legal counsel; and Supervisor E. H. Hasseltine having expressed concern that such meetings are occurring without advance knowledge of the Board and opportunity for Board members to attend; and Board members having discussed the matter and Chairman W. N. Boggess having recommended that the Board establish a policy to require that when the County is represented at meetings on water policy, a written report highlighting developments and actions __ taken be furnished immediately to the Board for its information; -'` and IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Boggess is APPROVED and the SAID POLICY ADOPTED. PASSED this 24th day of May, 1977. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Su,p�ero rs on the date aforesaid. cc: Public Works 1JlrectOr Witness my hand and the Seal of the Board of Environmental Control Supervisors County Administrator County Counsel affixed this24thday of May 19 77 J. R. OLSSON, Clerk RAZZ d, Deputy Clerk cine M. NeufAd H-24 3/7615m 00257 t4 it o 1, 0025" 1 . WaterA c Contra _ Board of Supervisors 9 y (Ex-Officio Governing Board) Costa P.Kenny st Sixth Floor 1st District County Administration Buildingfi Nancy D.Fanden f.lCounty artinez.California 94553 Ly 2nd District (415)671-4295 Robed L Schroder Vernon L Cline 3rd Distiiet Chief Engineer Warren N.Boggess Jack Port 41h District E�ccetive Secretary Eric H.Hasseltine5th District May 23, 1977 Our File: WA-2 Cc) TO: The Board of Supervisors, Ex Officio Governing Board FROM: Vernon L. Cline, Chief Engineer , V4 C_ SUBJECT: Public Storks Agenda - May 24, 1977 Contra Costa County stater Agency SUPPLEMENTAL REPORT - On May 19, 1977, Notice of a Special Meeting of the State %4ater Resources Control Board (S1tRCB), scheduled for May 24, 1977, was received. The meeting was called to consider "emergency actions to mitigate impact of the drought"; and, more specifically, "Proposed Drought Emergency Regulations for Conser- vation of Limited stater Supplies Upstream of the Delta and Protection of the Sacramento-San Joaquin Delta." The %otice indicates that the Board is especially concerned with the occurrence of another drought year in 1978. The Department of %tater Resources and the U.S. Bureau of Reclamation have been requested to present information on the current critical water supply situation and proposed operation of the Federal Central Valley Project and. the State Water Project facilities during 1977. A number of issues will be considered, the most important being: "Extent to which current-water quality objectives and water rights permits can be met," and "Hew will reserve supplies be used to mitigate the impact of the drought." In this connection, the Department of.Water.-Resources (MR) has proposed construction of four rock barriers in the Delta; at Fisherman's Cut, False River, Dutch Slough, and Old River at.Quimby Island. It is anticipated that the DISR will appear at this special hearing and will be asking the SItRCB to proceed with the barriers. RECEIVED MAY 2-t 1977 with � J. Of CCE' so OF W?Wo AS O' COST ' By ta+N 00258 ihrAeo with OOrd J. k Ofcler BCf' 80GCW7S 01 U;_ R' RS OCOST V:2 puny 00258 Board of Supervisors -2= May-23,z 1977 The Barriers are designed supposedly to prevent salt water from moving into Frank's Tract. The overall effect, however, is to shunt fresh water flows towards the easterly side of the Delta towards the Tracy pumps of the State Project and the Central Valley Project, materially reduce fresh water flows past Antioch and Pittsburg,--and compound the already critical salinity intrusion condition in the western portion of the Delta in Contra Costa County. In passing, it noted that this County was given no forewarning of this DIYR proposal and have had very little time to study the potential- impact of the proposed barriers. The Special Meeting will be attended by staff and legal counsel. No action is required by the Board. VLC/JP/hl cc: Congressman George Miller " Senator John A. Nejedly Senator Nicholas Petris Assemblyman Thomas H. Bates Assemblyman Daniel E. Boatwright Assemblyman John T. Knox Jerome R. Waldie, Legislative Representative (Via County'.Counsel) Arthur G. Will, County Administrator John B. Clausen, County Counsel Gerry Russell, Clerk of the Board .. 0U0=Q In the Board of Supervisors of Contra Costa County, State of California May 24 , 19 7_ In the Matter of Request of The Eugene O'Neill Foundation, Tao House, for Revenue Sharing Funds. The Board having received a May 16, 1977 letter from Ms. Darlene Blair, President, Board of Directors of The Eugene O'Neill Foundation, Tao House, noting that an anticipated $40,000 Community Development grant will not be available for reconstruc- tion and development of said property, and seeking to obtain Federal Revenue Sharing funds for the project; IT IS BY THE BOARD ORDERED that said request be retained for consideration during public hearings to be held on the use of Revenue Sharing Funds during the review of the county budget for fiscal year 1977-1978. IT IS FURTHER ORDERED that the Board of Directors of Tao House be advised that allocation of the requested funds should not be assumed. PASSED by the Board on May 24, 1977. I hereby certify that the foregoing h a true and correct copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid. Ms. D. Blair Witness my hand and the Seal of the Board of 261 Livorna Heights Rd. Supervisors Alamo 94507 affixed this24thday of May , 1977 Director of Planning County Administrator I �� J. R. Oi.SSON, Cleric By_ /it.t,C' f �. t . Deputy Clerk Helen C. Marshall QQ260 H-24 3/76 15m In the Board of Supervisors of Contra Costa County, State of California May 24 ', 19 77 In the Matter of Bids for the 1977 Slurry Seal Project, Westerly and Southerly County Area and City of Lafayette. Work Order No. 4923-925-77 This being the time to receive bids for the 1977 Slurry Seal Project, westerly and southerly county area and City of Lafayette; bids were received from the following and read by the Clerk: Graham Contractors, Inc., San Jose Asphalt Maintenance International, Inc., Redwood City Valley Slurry Seal Company, Sacramento Bay Area Sealers, San Jose IT IS BY THE BOARD ORDERED that said bids are REFERRED to the Public Works Director for review and recommendation. PASSED by the Board on May 24, 1977. y 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 Road Design Division Supervisors affixed this 211ttHay of_ May 19 77 cc: Public Works Director County Auditor-Controller � J. R. OLSSON, Clerk ByDeputy Clerk anile E. Johnson 00261 H-24 3/76 ISm IN inn BOARD OP JUtr:t1V1JU11J OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Awarding Contract y 24, 1977 for E1 Sobrante-Orinda Overlays, El Sobrante-Orinda Area. Project No. 4370-925-77 Bidder Total Amount Bond Amounts Asphalt Surfacing Company $38,359.85 Labor b: Mats. 19,179.93 P..0. Box 247, Station A Faith. Perf. 38,359.85 Richmond, CA 94808 C. M4. Construction, Inc., Vallejo 0. C. Jones & Sons, Berkeley Ransome Company, Emeryville Gallagher s Burk, Oakland Bay Cities Paving b Grading, Richmond East Bay Excavating Company, Inc., Hayward George P. Peres Company, Richmond The above-captioned project and the specifications tharefor being approved, bids being duly invited and received, the Public Works Director reccm4anding that the bid listed first above is the lowest responsible bid and this Board concurring and so finding; - IT IS ORDERED that the contract for the furnishing of labor and materials for said work is awarded to said first listed bidder at the listed amount and at the unit prices submitted in said bid; and that said contractor shall present two good and sufficient surety bonds as indicated above; and that the Public Works Department shall prepare the contract therefor. IT IS FURTHER ORDERED that, after the contractor has signed the contract and returned it together with bonds as noted above and any required certificates of insurance, and the County Counsel has revietred and approved them as to form, the Public Works Director is authorized to sign the contract for this Board. IT IS FURTHR ORDERED that, upon signature of the contract by the Public Works Director, the bonds posted by tho other bidders are to be exonerated and any checks submitted for security shall be returned. PASSED by the Board on May 24, 1977 CERTIFIED COPY I certify that this Is a full. true &- correct copy of the original docutnent which Is on file In my office. Originator: Public Works Department and that it was passed & adopted by the hoard of Super vl�ors of Contra Cmna County. Cailforoia. on Road Design Division the date shown.ATTEST: J. R. Oh�OX. Caunty Clurl.&ex-officio Clerk of said Board of Supervisors. Cc: Publ is Works Director byDeDuty Clerk. County Auditor-Controller n * �'`f��j1�1/r3r !4ay 24, 1977 Contractor Jarle L. Johnson 00262 Form 9.1 Fri* !,_7r: } R.D.Broatds Public Works Department ContrdGLt,�,�� OeputyBusiness and Services Cos}^ 7 (415)372.2105 6th Fedor,Administration Building (a �e /1 Mark L.Kermit Martinez,Carifornia 94553 ^, ,,,,},, Deputy Transaortnion (415)372-2102 County (415)372-2102 R.M.Rygh Vernon L.Cline Daputy8uildings and Grounds Room 115,Courthouse public Works Oweeeor (41 S)372.2214 J.E.Taylor J.Michael Yrialford !/�� Deputy-Operations C'"`°`°"" RECEIVED lFlood S5Glci.Driv ol z55 Gwa.r Drive (415)372-"70 JUN 9 1977 June 8, 1977 J. R O1550N � Our File: Cons--El Sobrante-Orinda'�� �puly Overlays Project No. 4370-925-77 Asphalt Surfacing Company 22 Carlson Boulevard Richmond, California -94804 Gentlemen: Enclosed is your copy of the approved contract for the E1 Sobrante-Orinda Overlays, Project No. 4370-925-77. This is your Notice to Proceed as set forth in Section B, Article 9c, of the contract Special Provisions. The first chargeable working day shall be June 20, 1977. The resident engineer assigned-to this project is Mr.* Robert Faraone who may be reached via the County office, 372-4480. Very truly yours, Vernon L. Cline Public Works Director BY V. A. Plumb Assistant Public Works Director Construction Division VAP:biv Enclosure cc: Robert Faraone, Resident Engineer N. Griffin Survey Section rials and Testing Division L, Ma erk of the Board, is/copy of Contract, Bonds and Insurance Auditor-Controller, w/copy of Contract Business and Services, w/copy of Contract rrucrowmat.t with board ordQE 00263 CO: I-R.r.C: (Construction Agree.eat) (Contra Costa County Standard Fora) 1. SNXrAL FZX S. These special ten=s are incorporated belo•.; by reference. (552.3) ?artier: [Public ,lgencyl Contra Costa Count [Contractor] Asphalt Surfacing Company Complete legal name (52) Zifect've -Data: June 6, 1977 [see 54 for starting date.] (53) The York.: Consists of asphalt concrete leveling and overlay, base failure repair, pavement markers and beater planing on Manor Road and La Honda Road in the El Sobrante area and on Overbill Road in the Orinda area, Project No. 4370-925- 77, all -in accordance with the Plans, Drawings and Special Provisions or Specifications, prepared by or for the Public Works Director and in accordance wi;h t]],e a ee ed Bid (S4) Com zerzror ..isms: (strike out (a) or (b) and 'calendar or wor�cia Proposal. +gra} ,rD�tx 3t�t�eI (b) Within 25 d2M= working days from starting date. (55) Liquidated Dcneges: 5 75.00 per calendar day. (Sb) ?ubtic Agency's,Agent: Public Works Director (S7) Contract Pricg/f 5 38,359.85 (for unit price contracts: more or less, ilyaccorcance withfinished quantities at unit bid prices.) (Strikeoust parenthetical material if inapplicable.] .! SZGJATUP.£S d ACT 0VzrDCxz. ?ubZic Agency. By: ` /a�"r�.� /-le (President, Chairman Or Other limon L. Cline Designated Representative) Public Works Director .,; Contractor, hereby also acknowledging awareness of and compliance with Labor Cod51861 concerningme 1; rkn"s Coxmensatioa Law. . Bv: Y`j [CORPORATE Designate o ficial cap ity in tie business SE,1:] BY: T}� E,. Gee, s t y"/Designate otti xalvcapac...ty in emus Hess sots to Contractor r1J icacuta acicrovZawaert fora bxZov, and (2) if a corpora- tion, cffi.=. Corporate Sect. - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - state - - - - - - - - - - - - - - -. - _ _ _ - - - _ _ - - - _ - - _ - _ _ - - _ - - _ - - _ _State of California } ACZJOY:.SDG::E-7T (by Corporation, County of Alameda } ss' Partnership, or Individual) T"-te person(s) signing above for Contractor, known to on in individual and business capacity as stated, personally appeared before ay and acknow dged /Alm executed it and that the corporation or pa shin arced above e t .t. / Dated: June 6, 1977 ARIA 9MCtAL SEAL Beverly J. ompson — �'_ =��ifHYERLY J. THOMPSON 2.otary Public_ __ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ t �.;�,..-NdTAF(Y PJSLfC - CAI�FORNU _ _ _ _ ._ _ __ — _. ........ ALA:-.iJ.t CUr�.1Y •, s _.._. __, —,t _ My CommiiWan E:pu A.gdl 4, 1978 (Page i of 4) (CC-1; Rev. 12-73) Microfilmed with board order 00264 IL_ 3. (a) 3l their si::_-cures in Section 2, effective on the above tate, these parties promise and agree as set fort!; in this contract, incorporating by these =fcrencas the material ('special teras') in Sec. 1. (b) Contractor shall, at his oxen cost and e--ncnse, and in a worl--manlike ==mar, fully ant: faithfully perform and complete the wor':; and will furnish all materials, la:hor, services and transportation necessary, conversant ana proper in order fairly to perform the re.;uircaents of this contract, all str:ctl_- in accordance with the Public Agency's plans, drawings and specifications. (c) Tna work can be changed on!-_* wit:. ?er:lic Agency's prior written order specifying such cnance and its cost agrees: to by the parties; and the Public Agency shall never have to pkv more than specified in Sec. 7 without such an order. 4. TI!M: IIOiICE TO PPAC.-,D. Contractor shall start this worl: as directed in the speci- fications or the i:oczce to Proceed; and shall co-lete it as specified in Sec. 1. 5. LIQUIDATED DAMAGES. If the Contractor fails to collate this contract and this work within tae ume fisted therefor, alloLance being made for contingencies as provided herein, he becomes liable to the Public Agency for all its loss and damage therefrom; and because, from the nature of the case, it is and will be impracticable and extremely difficult to ascertain and fie the Public Agency's actual da=ace fro= any delay in performance hereof, it is agreed_ that Contractor will pay as liquidated damages to the Public Agency the reasonable sum specified in Sec. 1, the result of the parties' reasonable endeavor to estimate fair average compensation therefor, for each calendar day's delay in finishing said wore:; and if the same be not paid, Public Agency nay, in addition to its other remedies, deduct the sace from any money due or to becohs dh:n Contractor under this con- t_-act. If the Public Agmen for any cause aut.'ao.-i_es or contributes to a delay, suspen- sion of wort: or extension of tire, its duration shall be added to the time allowed for completion, but it shall not be deemed a waiver nor be used to defeat any right of the Agency to damages for nor.-co=:pletion or dela.' hereunder. Pursuant to Government Code Sec. 4215, the Contractor shall not be assessed liquidated damages for delay in completio.- of the wore:, when such da-lay was caused by the failure of the Public Agency or the owneh of a utility to provide for removal or relocation of e_:isting utility facilities. 6. I::•_EGIR TEED DOCL W::iS. The plans, dratings and specifications or special provisi;:u of ttae Public Agene s call for bids, and Contractor's accepted bid for this work are hereby incorporated into this contract: and they are intended to co-operate, so that any- thing c:zhibitad in the plans or drawings and not mentioned in the specifications or special provisions, or vice versa, is to be e.%ecuted as if e-hibited, mentioned and set forth in both, to the true intent and meaning tsercof u*,cn taken all together; and differences of Vii:icn conee_-ting Caere shall be finally determined by Public Agency's Agent specified in Sec. 1. 7. PA'zlk:T. '(a) For his strict and literal £ulfillcent of these promises and conditions, and as full compensation for all this work, the Public Agency shall pay the Contractor the sura specified in Sec. 1, except that in unit price contracts the payment shall be for finished guar_ities at unit bid prices. (b) on or'aboat the first day of each calendar month the Contractor shall submit to the Public Agency a verified application for payment, supported by a statement showing all materials actually installed during the preceding month, the labor expended thereon, and the cost thereof; whereupon, after checking, the Public Agency shall issue to Contractor a certificate for the amount determined to be due, minus 10% thereof pursuant to uovernment Code Sec. 530G7, but not until defective work and materials have been removed, replaced and made good. 8. PAYIMI.is HITIMELD. (a) Sae Public Agency or its agent may withhold any payment, or because or later discovered eviuence"nullify all or any certificate for payment, to such extent and period of time only as may be necessary to protect the Public Agency from loss because of: (1) Defective work not remdied, or uncompleted work., or (2) Claims filed or reasonable evidence indicating probable filing, or (3) railure to properly pay subcontractors or for material or labor, or (G) reasonable doubt that the work can be cormleted for the balance then unpaid, or (5) Damage to another contractor, or (6) Damage to the Public Agency, other than damage due to delays. (b) The Public Agency shall use reasonable c:i'_icerce to discover and report to the th Contractor, as e wort: progresses, the materials ars: labor which are not satisfactory to it, so as to avoir: unnecessary trc_Slc or cost to the Contractor in =aking good any 2efect:,ve wort: or parts. CO 35 calendar da-.s after the Ph: tic Agency files itz notice of completion of the entire (?a;e 2 of 4) (CC-1; Rev. 12-73) 00255 work, it shall issue a certificate to the Contractor and pay tno balance of the contract price after deducting all —unts withheld under tris contract, provided the Contractor shous that all claims for laLor and raterials have been paid, no claims nave leen presented to the PuLlie Agency based on arts or omissions of the Contractor, and no liens or withhold notices have been film: against the work: or site, and provided there are not reasonable inuications of defective or missing wort: or of late-recorded notices of liens or clairs against Contractor. 9. INSURANC:L. (Labor Code 551060-61) On signing this contract, Contractor must give Public Agency (1) a certificate of consent to self-insure issued by the Director of Industrial Relations, or (2) a certificate of Workmen's Compensation insurance issued by an Admitted insurer, or (3) an exact copy or duplicate thereof certified by the Director or the insurer. Contractor is auare of and complies with Labor Cale Sec. 3700 and the Workmen's Compensation Law. 10. UJUDS. On signing this contract Contractor shall deliver to Public Agency for approval good and sufficient bonds with sureties, in amount(s) specified in the specifi- cations or special provisions, guaranteeing This faithful performance of this contract and his payment for all labor and materials ixereuader. 11. MILLI•= TO PER7UM1. If the Contractor at any tine refuses or neglects, without fault of the Public Agency or its agent(s), to supply sufficient materials or workmen to c=--plete this agreement and uark as provided herein, for a period of 13 days or more after written notice thereof by the Public Agency, the Public Agency may furnish same and deduct the reasonable expenses thereof fr= the contract price. 12. LITHS APPLY. General. Both parties recognize the applicability of various federal, state an peal 1ah:s ane ragulatio= , especially Chapter 1 of Part 7 of the California Labor Code (beginning with Sec. 172u, and including Sacs.. 1735, 1777.5, a 1777.G forbidding d_scrimination) and intend that this agrce=ant complies therewith. The parties specifically stipulate that the relevant penalties and forfeitures provided in the Labor Code, especially i Seca. 1775 t 1813, concerning prevailing wages and hours, shall apply to this agreement as though fully stipulated herein. 13. SUISCOu=RACTORS. Gove_-n=nt Code 353100-4113 are incorporated herein. 1.. iam RA:::S. (a) Pursuant to Labor Code sec. 1773, the governing body of the Public Age.w: :has ascer.ainehi the gaza a1 p_cvailiag rates of wades per diem, and for holiday and overt::c w--=i:, in tlaa locality in which this work is to be performed, for each craft, classification, or tape of workman needed to execute this contract, and said rates are as specified in the call for bids for this work and are on file with the Public Agancy, and are uereby incorporated herein. (b) This schedule of wages is based on a working day of 8 hours unless otherwise specified: and the daily rate is the hourly rate multiplied by the number of hours con- stituting the working day. :Then lesi than that number of hours are worked, the daily wage rate is proportionately rerucad, mut the hourly rate remains as stated. (c) Yha Contractor, and all his subcontractor, must pay at least ruese rates to all persons on this work, including all travel, subsistence, ani fringe benefit payments provideC for by applicable collective bargaining agreements. All skilled labor not listed above must be paid,at least the wage scale establisihed by collective bargaining agreement for such labor in the locality Macre such wort: is being performed. If it becomes neces- sary for the Contractor or any subcontractor to ersploy any person in a craft, classifi- cation or type of work (except executive, supervisory, adainistrative, clerical or other non-manual workers as such) for which no Ginimum wage rate is specified, the Contractor shall i=ediately notify the Public Agency which shall promptly determine the prevailing wage rate therefor and furnish the Contractor with the minimw rate based thereon, which sihall apply from the time of the initial erployment of tike person affected and during the continuance of such e=ploynent. 15. uouRS OF L1floR. Eight hours of labor in one calendar day constitutes a legal day's wort, and no hror,=an erployad at any time on this wort: by the Contractor or by any sub- contractor shall be rcquised or perr'tted to nor'- longer thereon except as provided in Labor Code Seco. 1310-1315. 16. APPP.l3:Tjc::s. Properly i»centured apprentices may be emhloyod on taiawork in accordance whit LaLor Coca Seca. 1777.5 and 1777.6, forlhicldinq discrimination. (Pace 3 of 4) (CC-1: Rev. 12-73) 00266 17. P:LFLIZEZ:CC FOr 2L•iTr LITS, the Puulic Agency desires to promote the industries and econogy of contra Costa County, and ta.: Contractor therefore promises to use the oroducts, work--on, laborers and mechanics of tris County in every case inhere the price, fitness and quality arc equal. 18. ASSIG:r^.:. This agreement binds the heirs, successors,.assigns, and representatives of tho Contractor; but he cannot assign it in whole or in part, nor any conies due or to beccma due under it, without the prior written consent of the Public Agency and the Contractor's surety or sureties, unless they have waived notice of assignment. 19. ::O :11IVM BY PCSLIC A=:CY. Inspection of the work and/or materials, or approval of work and/or materials inspected, or statement by any officer, agent or employee of the Public agency indicating the work or any part thereof cocilies with the requirements of this contract, or acceptance of the whole or any part of said work and/or materials, or payments therefor, or any combination of these acts, shall not relieve the Contractor of his obligation to fulfill this contract as prescribed; nor shall the Public Agency be thereby estopped from bringing any action for damages or enforcement arising from the failure to comply with any of the terms and conditions hereof. 20. HOLD HAPIMSSS a I2.'I:r:13 . (a) Contractor promises to and shall hold harmless and lmdetuufy from r-Ne as ities as defined in this section. (b) The indemnitees benefited and protected by this promise are the Public Agency and its eloctivc and appointive boards, commissions, officers, agents and employees. (c) The liabilities protected against are any liability or claim for damage of any -kind allegedly s�incurred or threatened because of actions defined below, including personal injury, death, property damage, inverse condemnation, or any combination of these, regardless of whether or not such liability, claim or daraga was unforeseeable at any time beiore the Public Agency approved the improvement plan or accepted the improvements as cnapleted, and including the defense of any suit(s) or action(s) at law or equity concerning these. (d) The actions causing liability are any act or omission (negligent or yon-negligent) in connection with t-he matters covered by this contract and attributable to the contractor, suucontractor(s), or any of£icer(s), agent(s) or employees) of one or more of thea. (e) :Ion-Conditions: The promise and agreenent in.this section is not conditioned or dependent on wnother or not any Iader—nitee has prepare, supplied, or approved any plan(s), drawing(s), specification(s) or special provision(s) in connection with this work, has insurance or other indemnification covering any of taese matters, or that the alleged damage resulted partly from any negligent or willful misconduct of any Indemnitee. 21. =CAVATION. Contractor shall comply with the provisions of Labor Code Sec. 0422, if app icaa e, by suLmitt_ng to Public Agency a detailed plan showing the design of shoring, bracing, sloping, or other provisions to be made for worker protection from the hazard of caving ground during trench ercavatien. (Pa7e 4 of 4) (CC-1; .^.ov. 12-73) OU10267 VM 7 STATS COMPENSATION P.O.BOX 807.SAN FRANCISCO,CALIFORNIA 94101 ltVSURAtVCH FUND CERTIFICATE OF WORKERS'COMPENSATION INSURANCE June 3, 1977 Contra Costa County Public Works Department 255 Glacier Drive Martinez, Ca. 94553 Attn: Construction Division ' This is to certify that we have issued a valid Workers'Compensation insurance policy in a form approved by the Cali fomia Insurance Commissioner to the employer named below for the policy period indicated. This policy is not subject to cancellation by the Fund except upon ten days'advance written notice to the employer. We will also give got,(30)days'advance notice should this policy be cancelled prior to its normal expiration 341814-77 (7-1-77/7-1-78) Asphalt Concrete levelling and overlay base failure repair, pavement markers a beater planing on Manor Rd. a Lau-onda Rd. in the EMPLOYER RESIDENT Asphalt Surfacing Company P.O. Box 247, Station A E1 Sobrante area, and on Overhill.Rd. in Richmond, Ca. 94808 Orinda area. Project #4370-925-77 jj Microfilmed with board Order SCIF FORM 262A(REV.2-76)p. 00268 w Omni NAME 40,10 ADDRESS Of AGE%L.- - •• • •. ^'� George Finster COMPANIES AFFORDING COVERAGES : 5801 Christie Avenue, #395 .. Emeryville, California 94608. iir'ar A Great American Insurance Company i - cff."PER"r B Maine Bonding and Casualty Co. NAME AND ADDRESS OF INSURED Asphlat Surfacing Company LE P.O.Box 247, Station A D Richmond, California 94804 LLEETTERyr 4 LETTER COMPANY E This is to certify that policies of insurance listed below have been issued to the insured named above and are in force at this time. Y Liffiltsoft.labil ousan s ) r LEETTER MPANY TYiSOFRNSVRANCE TgLKYNUMBER EAPIRMTI�r EACH ON DATE OCCURRENCE Af GGR.r GATE GENERAL LIABILITY — — BoosrwJ[JRY s 300 : 300 "• ®COMPREHENSIVE FORM ©PREMISES-OPERATIONS PROPERTY wMAGE s 100 s 100 EXPLOSION AND COLLAPSE :? HAZARD UNDERGROUND HAZARD ii, PRODUCTSCOMPLETEaOPERATIONS HAZARD ODDLLY INJURY AND CONTRACTUAL INSURANCE PROPERTY DAMAGE S S BROAD FORM PROPERTY COMBINEDe~- DAMAGE I%DEPFNDENT CONTRACTORS PERSO%AL INJURY 'ADONs[o P120A yComDMbO S AUTOMOBILE LIABILITY � rINJURY T s300 ®COMPREHENSIVE FORM BODILY WxITY f y„E0 MACNOCCVRREWAI 300 t=:A HIRTD Pr[OPERFIDAMAGE S O ':• NONaa+.ED PROPBODILERrYDAMAArEE INJURY AND s t-- :} COMBINED r B EXCESS LIABILITY VW003244 8-13-77 BODILY INJURY AND ®UMBRELLA FORM PROPERTY DAAUCE '1,000 S 1,000 1r-7 OTHERTHANUMBRELLA COMBINED FORM �a - a.-„w WORKERS'COMPENSATION STATurORr and 0. EMPLOYERS'LIABILITY 4 s [.c.,:-_•.• ; 'By orsemeff o the above numbered policies, Contra Costa County, its officers, employees and:;; agent; are named as additional Insureds solely as respects the Pelow listed job. rs.. =y DESCRIPTION OF OPERATIONS40CATIONSNEHKLES Asphalt concrete leveling and overlay, base failure repair, pavement markers and heater planing: on Manor Read and La Honda Road in the El Sobrante area, and on Overbill Road in the Orinda ar" Project No. 4370-925-77. ? rmadtft�f?T Cancellation: Should any of the above descrl•ed policies be canzellr/before the .ation date thereof.the issuing com- pany will endeavor to mail 3� bays:vr:tten notice to the below named certificate holder,but failure to jft mail such notice sha:l imposen. 0 obligation Or liability of any kind upon the company. ' m Contra Costa County DATE to 6-6-77 Public Works Department :4 255 Glacier Drive Martinez, California 94553 AUTHORILED RE�SENrArNE •7. tion-a£-Coastructioa-D3�ris3 / George FinsteR 26 9 � MICEOf lined with b p7ttE�-•.da orbr/ Contra Costa County public l,*orlcs Department f E :< j` 255 Glacier Drive Martinez, California 94553 •UrHW+uEO FEPKSEt.EamE George FiasteR ��� �tteatioa� D3v3si V t-s l�Aicrofilmeci with r UML- ELLA LIABILITY INSU:: INCE • DECLARATIONS 1. Named A:mrrd: ASPHALT SURFACING Co..AND TINMAS E.GES and/or muWaliiary.a,.eriatnt affdiaird rompamie„u owned and rontndW romlwnin.a.nor er brrraflrr r,n,-lindrd and or whirh lorwupt metier hay been Kiera In the Compaq. (Ilerrinaflrr,alld the"Named Aw4urd"). 2.Limit of Lialufity: (a) Limit in all in reqwct of rarh u varare Sl,000,000. (b) limit in the aggregate for rarh annual pr"..here appliralde Sl,000,poo. (c) Self inwred retemtion S 10,000. 3. Notn-r car llrcurrrbce(Condition G)to:-Voigt.Walker&Co..Inc. 4.(:ur rnry((annlition Q):-U.S.Dollar S.P—ium: 51600. Morn= b DEPOSIT 6.Adjustment Basix: ANNUALLY AT $-161=1 GROSS RECEIPTS '�/love SCHEDULE A —SCHEDULE OF UNDERLYING INSURANCES COVERAGE t AKItIFIt 1.11111' BODILY INJURY LIABILITY S EACH PF:RMIN LOSIPREHENSIVE GENERAL $3001,000. EACH 110:111UMVP LIABILITY 5300'000. AI;GRFl;A7'} INCLUDING PRODUCTS GREAT AMERICAN (WIIFRF AITLICA191Y) AND BP3463982 PH41PE RTY DAMAGE 1.1%11II.ITV PERSONAL INJURY (ABC) 5100,000. F_ CII I11:t:l►It1tV.NCV $100:000 : A(;I;IiF1;•1TF ' (VIIIFItF: APPI.IG%III.F) (:u11111NF1)SINGLF LIMIT S 81)1)11.1' INJURY LIABILITY 8300,000. EACH PERSON s3nn,nnn_ EACH (H:CURKEM:E AUTOMOBILE LIABILITY GREAT AMERICAN PIt1)I'FKTY IMMAGE LIABILITY EP3463982 5100,000- EACII003411IFNCE COAIIIINFD SINGLE: LIMIT S BIPLOYERS LIABILITY STATE MND $00,000. EA(31 t1CCIDFUNT MISCELLANEOUS LIABILITY ATTA(JIFJ)TO AND FORDIING PART OF 1'1JIJI:Y tin. VW 003244 VIIII.T. R AI.KF1I A 0)„ INC. I'ti1)EIIWIIITING MAN11*3100270 CHARLES L. UBELE, VICE PRESIDENT -. ---....- ATTACHED TO AND FORMING PART OFW11JI:Y tin. VW 003244 VOICT. WAI.hF1, � Co.. 11%1:.. 11,rE1(N11,lll,l: 00270 CHARLES CHARLES L. UBELE, VICE PRESIDENT .w 501 5856 Contract Bond fauna No ._-.__...._..._.... ............................... Public Work—California THE HARTFORD Premium Charge. $288.00 Hartford Plaza,Hartford,Connecticut 06115 PERFORMANCE BOND KNOW ALL MEN BY THESE PRESENTS: That we. ASPHALT SURFACING COMPANY _. as Principal. and the HARTFORD ACCIDENT AND INDEMNITY COMPANY a Corporation organized and existing under the laws of the State of Connecticut and authorized to transact sure business In the State of California,as Sure CONTRA COSTA COUNTY surety Surety.are held and firmly bound unto.__....._......_.._._..._.__._.�..._. in the sum JHIRTY EIGHT THOUSAND THREE HUTNDR_ED FIFTY NINE AND 85/_1_00 Dollars($.38,359.85 �-) lawful money of the United States of America,for the paymentwhereof.well and truly to be made,we hereby bind ourselves,our heirs,exec- utors,administrators,successors and assigns,jointly and severally,firmly by these presents. SIGNED,sealed with our seals,and dated this._...__...-..6th y day of......_.._..._.._..._.... June__. 97.?__., The condition of the foregoing obligation is such that,whereas the above bounden Principal has entered into a contract dated..._._._._._ June 6 19.77 with said CO.�TRA COSTA COUNTY ..........-._...___._.__..............._........._._-__......_....__.._____.___......... .----..-._...:.._._.._._._._:_to do and perform the following work.to-wit: Consists of asphalt concrete leveling and overlay, base failure repair, pavement markers and heater planing on Manor Road and T.a Honda Road in the E1 Sobrante area, and on Overbill Road in the Orinda area, Project No. 4370-925-77, all in accordance with the Plans, Drawings and Special Provisions or Specifications, prepared by or for the Public Works Director and in acordance with the accepted Bid Proposal. NOW.THEREFORE,if the above-bounden Principal shall well and truly perform,or cause to be performed,each and all of the requirements and obligations of said contract to be performed by said Principal.as in said contract set forth,then this bond shall be null and void;other- wise it shall remain in full force and effect ASPHALT SURFACING COMPANY , . ._. ...._.........................✓C.C .._...__...(SEAL) i Pr o ._ pal Thomas E.. Gee, President. . tiAPTFO B ACCIDENT AND NDEMNITY COMPANY J By _....__........_...(SEAL) a A:a ney-in .f — George Finster Form S3665•1 Printed in U.S.A. i r 00271 riucr0►Uiutcu rvutl uVUi(j OCUtr k State of California ]] On June 6, 1977 ,before me,the undersigned, }ss. •a Notary Public of said county and state,personally appeared • , County of Alameda )) _ THOMAS E. GEE known to me to be the as of President of ASFRAT.T 91IRFACTNG COMPANY , the Corporation that executed the within instrument,and known to me to be the person who executed the said instrument on oFFiMAL SEAL behalf of the Corporation therein named,and acknowled ed to aNEHY J. THOUSON me that such Corpo o euted the same. Nrtz r P-!-C - Cs••--sew► 'r: r'i P7t:=4PAt. OFFICE IN AiAa.LLa C:1_...r Uy Conrtirssion Expires Apnl 4. 1973 OTARY euc 1 Y040 R4(91721 i STATE OF CALIFORNIA jSS. i COUNrrY OF_._aA.lameda_.._..-__. On this....6th........day of----....June........_........in the year one thousand nine hundred and.seventy...sevem.•._...,before me, i ......................Beverly._J....Thompson._....-........................_.._.._.,a Notary Public in and for said County,residing therein,duly i commissioned and sworn,personally appeared....GEORGE.-FINSTER........-----..--.---- known to me to be the Attomey•in•Fact of the Hartford Accident and Indemnity Company,the Corporation described in and that executed the within instrument,and also known to me to be the person......who executed it on behalf of the Corporation therein)tamed,and...-.he......acknowledged to me that such Corporation executed the OFFI;kl_SEAL Sartre. BESIEUY J. TNo"'Inm 9jL (, vjtQ W"14, 1 have hereunto set my hand and affixed my Noss) PZ,ttC - CectroaNu e.'• >,` Fr::::C:PAL Orf7CE IN Offrcial Seal,at my office, in the said County,the day and n this certificate first aly C:nniri:a Expiry 4ril 4, 1978 above written r M) Commission will Expire......................................._. .... �'._-s .. ... . r..._ .....:.....r....... .. .. �ottr abbe in and for said county.State of till Farm SJ6" Printed in U.S.A. a-e7 / Microfilmed with board order 5856 Bond No........501....... Contract Bond Premium Charge Included In Premium Public Work—California THE HARTFORD Charged for Performance Bond Hartford Plaza,Hartford,Connecticut 06115 LABOR AND MATERIAL PAYMENT BOND KNOW ALL MEN BY THESE PRESENTS: That we. ASPHALT SURFACLYG CO.'�ANY as Principal, and HARTFORD ACCIDENT AND INDEMNITY COMPANY,a Corporation organized and existing under the laws of the State of connecticut and authorized to transact surety business in the State of California,as Surety,are held and firmly bound unto the State of California for the use and benefit of the State Treasurer as ex officio treasurer and custodian of the Unemployment Fund and any and all materialmen,persons, companies or corporations furnishing materials,provisions,provender or other supplies used in,upon,for or about the performance of the work contracted to be executed or performed under the contract hereinafter mentioned,and all persons,companies or corporations renting or hiring teams,or implements or machinery,for or contributing to said work to be done,and all persons performing work or labor upon the same and all persons supplying both work and materials as aforesaid,in the sum of...N.ItJETEEK._TItQUSAM-.0�4NE_HLWRED_............. SEVENTY..NINE_AND-93/100-.... ..... _-._.____......._.......... ....._..._..._._..Dollars(519.,17.9..93.._..._...__..__...). lawful money of the United States of America,for the payment whereof well and truly to be made,we hereby bind ourselves,our heirs, executors,administrators,successors and assigns,jointly and severally,firmly by these presents_ SIGNED.sealed with our seats and dated this ._...6th.__.____dayof__.... _..._.._..__.._..June..._.........._ .._._. _ 1s7Z__ Theconditionofthe foregoing obligation issuchthat whereas the above-bounden Principal has entered into acontract dated—­­ ............. ated_ ,............. ---_-_----.._.... .. z to do and perform the following work,to wit: Consists of asphalt concrete leveling and overlay, base failure repair, pavement markers andheater planing on :Manor Road and La Honda Road in the El Sobrante area, and on Overbill Road in the Orinda area, Project No. 4370-925-77, all in accordance with the Plans, Drawings and Special Provisions or Specifications, prepared b y or for the Public Works Director and . in accordance with the accepted Bid Proposal. NOW THEREFORE,if the above-bounden Principal.or--------..-_-.-__..__.___ _..__-.._.._ sub-contractor,fails to pay for any materials,provisions,provender or other supplies or teams,used in,upon,for or about the performance of the work contracted to be done under said contract,or for any work or labor done thereon of any kind,or for amounts due under the Un- employment Insurance Act with respect to such work,the Surety on this bond will pay the same,in an amount not exceeding the sum speci- fied in this bond,and,also,in case suit is brought upon this bond,a reasonable attorney's fee to be fixed by the Court and to be taxed as costs and to be included in the judgment therein rendered; PROVIDED that this bond is filed by the Principal to comply with the provisions of Chapter 7.Title XV of the Civil Code of California and other applicable provisions of said Tide XV relating to Public Work and liability here- under is subject to the provisions of said section and acts amendatory thereof.and sections of other codes of the State of California re- ferred to therein and acts amendatory thereof. ASPHALT SURFACING COMPANY �.1 _ -._. .._..._.ee � _.-(SEAL) PrincipalThoclas E. Cee, dent HARTFORD A DENT AND INDEMNIiIf COMPANY 'vet-z (%C �.� y BByy. __._ _ .. _.._ _._._.__`-_..------- —_—(SEAL) Attorney-in-fact. George Finster "crofilmed with board order rr 536741 Printed in U.S.A. 00 7' S I State of California ) On June 6 1977 ,before me,the undersigned, Count}of Alameda }ss. .a Notary Public of said county and state,personalty appeared !MWj IC -_ _ known to me to be thPresident of t( j ASPHALT SLmFACrur rn+tp tty t the Corporation that executed the within instrument,and knalm ectal SEAL to me to be the person who executed the said instrument on r"Ica behalf of the Corporation therein named,and acknowledged to i CL:..I Y 1.'t1:D lv.tr R me that such Co oratia jYl`>1.M . cr.trttttwu rp t}-Cxecuted the same. ',, wt•r.�.a� otic: tit � i 3Sy C:t,ci s'M Ek -#:stri!4.1973 NOiAi�iAUBLIe L4 �f IT060 Ri(#1721 STATE OF CALIFORI\TIA COUNTy OF_ Alameda On this A .......day of.._.._.._.•june......_...__..in the year one thousand nine hundredand .seventy„seven_,,before me, ........Beverly J. Thomason_........... a Notary Public in and for said County,residing therein,duty commissioned and swore. nall•a GEORGE F persa 3 ppeared .......................INSTER............... .................... known to me to be the Attorney-in-Fact of the Hartford Accident and Indemnity Company,the Corporation described in and that executed the within instrument and also known to me to be the person......who executed it on behalf of the Corporation therein named.and._.he.....adnowledged to me that such Corporation executed the GFf=tCIAL SEAL Cts.=L AM W.,C�,MA& WILM,¢4, I have hereunto set my hand and affixed my Official Seat,at my office,in the said County, the day and year-iiithis certificate first Lfy C_r~aesi.m G;.ua."x.14. 1973 above written. / Tey Commission will Expiry..._..._.....__........_.._..».._.. _. ._... .,_..... .. _ .._. .... _L _,..._. . Foran S-3643-0 Niated in U.S.A. 3-'07 u slid cftwy,state a omu Microiitmea with board mad f f Hartford Accident and Indemnity Company 000128 HARTFORD. CO\\ECTICUT POWER OF ATTORNEY Know all men by these Presents.That the HARTFORD ACCIDENT AND INDE,UNITY COMPANY, a corporation duly organized under the laws of the State of Connecticut,and having its principal office in the City of Hartford.County of Hartford.State of Connecticut.does hereby make,constitute and appoint GE-oma FLNSTM of r''ih MYVILLE, CALIFORNIA its true and lawful Attorney(s)-in-fact,with full power and authority to each of said Attorney(s)-in-fact.in their separate capacity if more than one is named above. to sign.execute and acknowledge any and all bonds and undertakings and other writings obligators in the nature thereof on behalf of the company in its business of guaranteeing the fidelity of trust;parsons holding places of public or private guaranteeing the performance of contracts other than insurance policies; guaranteeing the performance of insurance contracts where surety bonds are accepted by states and municipalities,and executing or guaranteeing bonds and undertakings required or permitted in all actions or proceedings or by law allowed. in penalties not exceeding the sum of 01X3IMLION DOLLARS (0-190009000.00) each, and to bind the HARTFORD ACCIDENT AND INDEMNITY COMPANY thereby as fully and to the same extent as if such bonds and undertakings and other writings obligatory in the nature thereof were signed by an Executive Officer of the HARTFORD ACCIDENT AND INDE16IN ITY COMP.aINY and sealed and attested by one other of such officers, and hereby ratifies and confirms all that its said Attorney(s)-in-fact may do in pursuance hereof. This power of attorney is granted under and by authority of the following By-Law adopted by the Stockholders of the HARTFORD ACCIDENT AND INDEIMNITY C0\1P NY at a meeting duly called and held on the 10th day of February,IM. ARTICLE IV SECTION fl. The President a any%'ice-Pec"at.ageing With any Secretary or Assistant Secretary.shall have poser and authorityto appoint.for purposes only of exetetteug.ard attestiehg bads and undemlia4s and other Writings obligatory in the nature thereof.one or re Resident Usce-Preidents.Resident Assistant Secretaries and Attoenelrs•in-Let and at any time to remove any such Resident Vice-President, Resident Assistant Secretary.or Attorneyein-tact,and m-dw the Merand authority gi�m to him. SECTION it. Attorneyss.inn4act shall have power and authority.sob!=to the terms and limitations of the poorer of attorney iaued to then,to execute and deliver on behalf of the Company and to attach the seal of the Company thereto any and all bonds and undertaken Bs. an?other Writings obligatory in the nature thereof,and any such instrument executed by any so&Attorney-i0-fact shall be as binding upon the Company as if signed by an Executive Officer and sealed and attested by one other of such Officers. This power of attorney is signed and sealed by facsimile under and by the authority of the following Resolution adopted by the Directors of the HARTFORD ACCIDENT A,ND INDEMNITY COMPANY at a meeting duly called and held on the 13th day of March.1936. RESOLVED.tbat.whereas the President orany%rux-President,actin$with any .Secretaryor Aaistant Secretary.has the potrerand authority to appoint by a power of attorney,for purposes only of executing and attes4ehg beads and eceidertalcings and other writings obligatory in the nature thereof,one or more Resident Vice-Presidents,Assistant Secretaries and Attorneys-in-fact; Now therefore the�agnatuns of such officers and the seal of the Company may be-flied to any such power of attorney ear to any certificate relating thereto i»faaimire,and way such pwrer of attorney or certificate bmeiaagg�suc4 facsinuBe signatures or faesemite seal shall be valid and binding upon the Company and any such power so executed and certified by raosmele signatures and facsimile seal shall be valid and binding upon the Company in the future with respect to any bond or undertaking to which it is attached. In Witness Whereof,the HARTFORD ACCIDENTAND INDEMNITY COMPANY has caused these presents to be signed by its\rice-President.and its corporate seal to be hereto affixed,duly attested by its Secretary,this 17th day of January,1968. Attest: HARTFORD ACCIDENT AND INDEIMNITY COMPANY L ��� ���._�i L'eire President Seadw SPATE OF CO\\ECT1CUf. ) COUNTY OF HARTFORD. J} ss. On this 17th day of January,A.D.196S,before me personally came John F.Beardsley,to me known,who being by me duly sworn,did depose and say:that lie resides in the Count•of Hartford.State of Connecticut;that he is the Vice- 1're.,ident of the HARTFORD ACCIDE\T AND INDEM\ITY CO\IPA\1,die corporation described in and which executed the above instrument;that he knows the seal of die said corporation;that the seal affixed to the said instrument is such corporate seal;that it was so affixed by order of the Board of Directors of said corporation and that he signed his name;lwreto by like order. STATE OF CO\\ECT1ClT, Xorary PaMic COPi\T1 OF HARTFORD, CEatycommission expires 314rch31.19i7 1, the undersigned, assistant Secretary of the HARTFORD ACCIDE\T A\D INDEMNITY COMPANY, a Connecticut Corporation.DO HEREBY CERTIFY that the foregoing and attached POWER OFATTORNEY remains in.full force and has not been reeroked;and furthermore.that Article IV,Sections 8 and 11,of the By-Paws of the Com- pany,and the Resolution of the Board of Directors,set forth in the Power of Attorney.is now in force. Signed and sealed at the City of Hartford. Dated die 6th day of June 1977 Form s-soya Printed is U.s A. e:72 Microfilmed with board order Assistant Secretary • �t" _ - K- In the Board of Supervisors of Contra Costa County, .State of California May 24 . 1977 In the Matter of Authorizing Chairman of the Board to " execute a consultant contract with Ellen L. Armstrong for consultant services with the County Head Start Program The Chairman of the Board is hereby AUTHORIZED to execute a consultant contract with Ellen L. Armstrong for consultant services with the County Head Start Program to provide follow up work for twenty- two Special Needs Children (Handicapped Chiidren)over the summer. The Contract will not exceed a total of $1,620, to come out of Head Start Program Account 26, covering the period of June 6, 1977 through August 12, 1977. APPROVED BY THE BOARD May 24, 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 Witness my hand and the Seal of the Board of Ori g. Dept.: OEO cc: County Administrator Supervisors Auditor-Controllers this24thday of_ May . 19 Head Start— c/o OEO Ellen L. Armstrong J. R. OLSSON, Clerk c/o OEO County Counsel By Deputy Clerk Maxine M. Neufeld 002'74 H-24 3/76 15m SP_Wrl FOR"i SERVICE CD%:TRF.CT .I.. Contract Ide-ritiilcation. � Wmber 77-207 Department: Office of Economic Opportunity-Head Start Subject: Head Start Consultant burse 2. Parties. The County of Contra Costa, California (County), for its Department , ned above, and the follouing named Contractor cutually agree and promise as follows: Contractor: Ellen L. Armstrong Capacity: Individual Contractor Address: 120 Blueridge Apartment A, Martinez, CA 94553 3. Tenn. Toe effective date of this Contract is June 6, 1977 and it termi12Ees August 12, 1977 unless sooner terminated as provided he-rein. 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 cmicelled mediately by written mutual consent. 5. Payment Limit. County's total payments to Contractor under this Contract shall not exceed 1620 6. County's'Oblications. In consideration of Corntractor's provision of services as described below, and subject to the payment limit expressed herein, County shall pzy 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 wibich this Contract is made or his desig0ee, according to the folloidng fee schedule: (X) hour; or FEE RATE: 8.10 per service unit: ( ) session, as defined below; or ( I calendar (ig2rq day, week or NOT M EXCEED a total of 200 service unit(s). T. Wntractor's Obligations. Contractor shall provide the fbllordng described services: Consultation, specialized instruction, training and direct services in the field of Pre-school Community Health Services for County selected persons in the time, place and manner required by the County. I. Facilitate and coordinate diagnostie'and therapeutic services for designated Head ' Start children and families. 2. Coordinate activities with Central Head Start Staff. 3.. Submit final written report of activities and status report of progress toward goals established for children. 8. Indesendent Contrwctor 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. Indemification. The Contractor shen defend, save harmless and indemnify the County and its officers, 2gants and employees from all liabilities and claims for daagas for death, sicimess or injury to persons or property, including witbout Limitation, -=11 consequential- damages, from any cause whatsoever arising from or connected with the operations or the services of the Contractor hereunder, resulting from the conduct, neg i.gpnt or o then case, of the Contractor, its agents or employees, the Caunty, its a�:ts or exployees, or any other person or entity. 10. regal PutImtit't. This Contract is entered into under and subject to the foLocrg leL---1 authorities: California Goverment Code Sections 26227 and 31000. 31. Simatures. Ta s_aztures attest the parties' agreement hereto: 4'7i11Y OF'^..' ti:P 00idTRACT_OR IAI, N. i�rs3s BV c By `i L�: .ice c A, r EiLtr i -� Chairman, Board of Superv' o SI& Fier—ended by Department <%-» c[.�c�L.L�._�!•�' '��r��rc t�tY- (Desigiate official caaacity) Form Approved {�2'75 S� �... V�•..--`�. John B. Qaasci, County Cou-�A7. f Desi.�nee � �. S Aiaofi(med with Goacd order (30/76) sy "i '`1 �. ) Awo;ilmed with booid order (I0/76) In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE BOARD OF SUPERVISORS OF THE COi1TRA COSTA COUNTY STORM DRAINAGE DISTRICT May 24 , 1972— In the Matter of Approval of Agreement with Americus International, a General Partnership, for Installation of Storm Drainage Facilities in Zone 16 Work Order 8541 - 2583 The Board of Supervisors, as ex officio the Board of Supervisors of the Contra Costa County Storm Drainage District, authorizes its Chairman to execute an Agreement with Americus International for the construction of a portion of Line C and Line D of the adopted Drainage Plan for Zone 16. PASSED by the Board on May 24, 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 Witness my hand and the Seal of the Board of Originator: Public Works Department Supervisors Flood Control Planning affixed this_[Arhday of gran 1972 cc: Public Works Director Flood Control Planning J. R. OLSSON, Clerk Auditor-Controller By , 712�a/'o�.� . Deputy Clerk Americus International % Mr. Frederick Si 1 vey Jean L. Miller 525 Boyd Road Pleasant Hill, CA 94523 002"76 H-243j7G15m H-24 i/'s ism '� AGREEMENT 1. PARTIES Effective MAY 2 4 1977 1977, the Board of Supervisors of the County of Contra Costa, as ex officio the Board of Supervisors of. Contra Costa County Storm Drainage District (Zone 16) hereinafter called "DISTRICT", and Americus International, a general partnership, owning property within said Zone 16, hereinafter called "DEVELOPER", hereby mutually agree as follows: 2. PURPOSE DEVELOPER is improving its property designated as Subdivision 4587, Starlyn Estates, within the corporate limits of the City of Pleasant Hill. DISTRICT's adopted Drainage Plan for aforementioned Zone 16 requires the installation of a storm drainage system across DEVELOPER's property between Brandon Road and the Contra Costa Canal. Because of the length and size of said system the cost of installation is excessive when related to the size of DEVELOPER's property. DISTRICT has concluded that unless it shares said cost with DEVELOPER the system will only be installed at some future time and then at the sole expense of DISTRICT, pursuant to DISTRICT's Drainage Plan. The purpose of this agreement is therefore to provide a means whereby DISTRICT may contribute toward the cost of installing said storm drains. 3. FACILITIES The storm drainage facilities covered by this agreement are Line C, between Station 0+00 and 1+83, and Line D between Station 0-11 and 10+57.5, including the structures at Station 0-11, 3+82.5, 5+83.72, and 10+57.5 on -'- 00277 Microfilmed with board order 3. FACILITIES - (Continued) Line D and Station 1+40 on Line C, all as shown on the improvement plans for Subdivision 4587, as approved by the City of Pleasant Hill on February 7, 1977. The approximate length of Line C is 183 feet and the approximate ' length of Line D is 1,070 feet. 4. DEDICATION OF FACILITIES AND EASEMENTS The storm drainage facilities referred to herein, after being accepted as complete by the City of Pleasant Hill, shall be dedicated to that City, along with the necessary easements for the proper maintenance of the facilities. Dedication may be by the final map for the subdivision or by other means acceptable to the City of Pleasant Hill. 5. CONFORMANCE TO PLANS AND SPECIFICATIONS The storm drains shall be installed in conformance with the plans and specifications, prepared by DEVELOPER, and approved by the City of Pleasant Hill, DISTRICT shall be under no obligation to perform under this agreement unless the storm drains are installed in accordance with the approved plans and specifications and are accepted as complete by the City of Pleasant Hill. 6. HOLD HARMLESS DEVELOPER shall defend, save and hold DISTRICT, its officers, agents and employees absolutely free, clear, and harmless from any claims, actions, or costs arising from any property and/or rights acquisition which may be necessary hereunder, or arising from any and all damage to property, injury to persons, including death, or any other type of liability arising as a result of the work to be done in accordance with this agreement. -2- 002'78 Microfilmed with board order M 7. NON-RESPONSIBILITY OF DISTRICT The installation of the storm drains, covered by this agreement, is the sole responsibility of DEVELOPER, except for the normal inspection provided by the City of Pleasant Hill for subdivisions. DISTRICT assumes no responsibility whatsoever for construction procedures and methods utilized by DEVELOPER in constructing the storm drains. 8. METHOD OF PAYMENT Upon acceptance of the storm drains, defined herein, by the City of Pleasant Hill, DEVELOPER shall apply to DISTRICT for its contribution. DISTRICT's contribution shall be 30% of the lowest of three bids received by DEVELOPER for the storm drains defined herein or $25,000, whichever is less. CONT UNTY AMERICUS INTERNATIONAL STO 4 TRICT (A General Partnership) B Warr N. Boggess, C ai *By Board of Supervisors, as ex officio Fr derick R. Silvey, artner the Board of Supervisors of Contra Costa County Storm Drainage District ATTEST: *Signature of Developer must be notarized. J. R. OLSSON, County Clerk By . putt' Jean L Mww RECOMMENDED FOR APPROVAL: VERNON L. CLINE Public Works Director By Chief Deputy is hor Dir3etor FORM APPROVED: John B. Clausen, County Counsel By SILVANO MARCHESI 00279 IDeputy -3- r 7. ..:C - rtnership) - 1TE OF CkUFOftNfa SS UNrry OF CffiLIS�A' e me.the t,detsigned.a Notary Puh)➢e in and for said State.Peeson8w ap . FYede tm to me one of the partners of the partnership K MCtaSEAL executed the within iaurumeat.and acltnorledied to tx Ot.t AL$liATfING such partnership executed the same- L }� �? noTAar ruuuc•uwwtu u NESS my haad and officia) sea ,� COunry of coMTRA COSTA 11�V1 tlTCoambsionEz*K 2pr-24.1981 x at M. S N (T Printed) ame Rah am Tr MW Gtww San 00279n 4 i. In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE GOVERNING BOARD OF CONTRA COSTA COUNTY SANITATION DISTRICT NO. 1S May 24 X19 77 In the Matter of Approving Agreement with Raymond Vail and Associates providing for the preparation of right of way drawings and descriptions. W.O. 5400-927 The Public Works Director, as Engineer ex officio of the District, having recommended that a Consulting Services Agreement with Raymond Vail and Associates be approved; and Said Agreement providing for the preparation of right of way drawings and descriptions necessary to assist the acquisition of easements for the Bethel Island Sewage Collection System Construction Project; and - Said Agreement providing for a maximum payment of $6,000 which shall not be exceeded without prior written authorization of the Public Works Director. IT IS BY THE BOARD ORDERED that the Consulting Services Agreement is hereby APPROVED; and IT IS FURTHER ORDERED that the Public Works Director, as Engineer ex officio, be AUTHORIZED to execute said Agreement. PASSED by the Board on May 24, 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 an the date aforesaid. Witness my hand and the Seal of the Board of Supervisors ORIGINATOR: Public Works Department affixed this24thday of_ mn . 197Z Environmental Control cc: Consultant (via Public Works) J. R. OLSSON, Clerk Public Works Director By Deputy Clerk Environmental Control Jean L. Duller Business & Services County Auditor-Controller County Administrator 002SO H-24 3/76 15m In the Board of Supervisors of Contra Costa County, State of California May 24 1972 In the Matter of Appeal of Lafayette Morehouse, Inc. from Action of the Planning Commission on Land Use Permit NOTICE OF HEARING ON APPEAL 42180-76, Pleasant Hill/ Walnut Creek Area. V. W. and S. L. Baranco, Owners WHEREAS on the 12th day of April, 1977 the Planning Commission denied Land Use Permit 12180-76 of Lafayette Morehouse, Inc. to establish a school and related facilities; and WHEREAS within the time allowed by law, Blackie Burak, representing Lafayette Morehouse, Inc., filed with this Board an appeal from the aforesaid denial; 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 June 21, 1977, at 1:30 p.m. , and the Clerk is DIRECTED to give notice to all interested parties. PASSED by the Board on May 24, 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: Lafayette Morehouse, Inc. Witness my hand and the Seal of the Board of Foley s Burak, Attornevs Supervisors V. [7. & S. L. Baranco affixed this,24thday of_ May 19-77 List of Names Provided by Planning Director of Planning p J. R. OLSSON, Clerk Deputy Clerk Jamie L. Johnson 00281 H-24 3/7615m Jamie L. Johnson 00281 H-24 3/76 ISm `� fir• �, 1 CONTRA COSTA COUNTY PLANNING DEPARTMIiNP NOTICE OF Completion 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) 372-2031 Phone EIR Contact Person Donna Endom Contact Person PROJECT DESCRIPTION: LAFAYETTE MOREHOUSE, INCORPORATED (Applicants) - VICTOR W. AND SUZANNEC (Owners), Counfy File 180-76: The applicant requests approval to establish'aprivate school and related facilities.Subject property is described as follows: Four parcels comprising 15.9 acres located on and ' between Huston Road, Purson Road and Shulgin Road, approximately 800 feet southeasterly of Pleasant Hill Road in the Pleasant hill/Walnut Creek area. (R-20 and R-10) (CT 3400)(Parcels #169-200-001, 003, 005,and 169-190-007) The project will not have a significant effect on the environment because: The project, as submitted, is consistent with existing zoning and general plan designations. The subject property is completely developed (with the possible addition of some limited parking area). If traffic is increased on Purson Lane by this project some improvements to the roadway should be required to mitigate the dust problem. It is determined from initial study by Donna ENdom of the X X Planning Department that this project does not have a significant effect on the environment. 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 Wing, Administration Bldg. Pine E Escobar Streets !Martinez, California D to Post NCx1Elkvg 191(oFinal date for review/appeal DB:ZMZE?IS 191(0 B � W--'— Planning Depak en Representative 00282 Microfilmed with board order Planning Department Contra Filum..ng nano Commission William L.Milano Costa Pirtsburg—Chairman County Administration Building.North ung Donald E.Anderson P.O.Box 951 County MOraga—Vit!ao.a in Martinez.California 94553 M Martinez R.Compagt�a Marlyn Anthony A.Dehaesus Director of Planning Rodron D.Phillips Jack Studded Phone: Richmond Wiplam V.Walton IMPT Pleasant Hill Andrew H.Young Alamo + May 5, 1977 Lafayette Morehouse, Inc. 1507 Purson Lane Lafayette, California 94549 Gentlemen: This letter acknowledges receipt of your letter of appeal and the filing fee relative to your Land Use Permit Application >f2lSO-76, to establish a private school and related facilities on 5 parcels containing 15.9 acres located on and between Huston, Purson and Shulgin Roads, approximately 800-ft., southeasterly of Pleasant Hill Road in the Pleasant Hill/Walnut Creek Areas. This application was reviewed by the Planning Commission on referral from the Board of Adjustment on Tuesday, April 12, 1977. The Planning Commission DENIED your application by unanimous vote. The material relative to your appeal is being forwarded to the Clerk of the Board of Supervisors with duplicate copies to each Supervisor. The Clerk of the Board will list your appeal on the Board's calendar and a time and date will be set for a public hearing on your appeal before the Board of Supervisors. 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 Plann- ing Department. Questions pertaining to the date and time of your hearing should be directed to the Clerk of the Board at the following telephone number: 372-2371. Should you have any questions on any of the above information, do not hesitate to call either office. Very truly yours, ANTHONY A. DEHAESOS Director.of Planning? By. . 1ii F1rfi / AAD/GB/v Gunther Boccius, Chief, cc: File #2180-76 Zoning Administration Foley & Burak, Attorneys at Law 00283 Mr. Mrs. P. M. Lawrence Mr. Mrs. Donald Webb Mr. Mrs. Fahridin Nushi Other Interested Parties &UCTOtilmed with board order t Lafayette Morehouse, Inc. P.2 entitled "Lafayette Morehouse, Inc. - Applicant; More Family, a General Partnership - owner." ery 1-uly yours, BLACKIE BURAK BB/cn 00284 Waof'ilmrd with board order " . Foley & Burak •� •!�'� In A,a,trrrw wxn Attomep at Law R E C :. ! t Roorwr A.BRAVLRMA,I Buoo E.MActtamme kR 29 1138 AM '77 oAvio A.Sc"Aue DONALD R. FOl_E1f ALLAN GORLLICK MACKIE BURAK April 28, 1977 Board of Supervisors County of Contra Costa Martinez, CA. Re: Lafayette Morehouse, Inc. Your File #2180-76 Gentlemen: On behalf of my client, Lafayette Morehouse, Inc., and in accordance with section 26-2.2404 of Contra Costa County Code, we hereby appeal the decision of the Planning Commission of April 12, 1977 on the following groundss 1. Our property rights or the value of the property . is adversely affected and the decision does not comply with the general plan; or 2. The finding of the Planning Commission that we are:-not a private school is not supported by the evidence. The finding that the use of the property involved was de- signed and intended for single family use is not supported by the evidence; or 3. The finding by the Planning Commission that we are not the type of school allowed within the ordinance is not a required standard and was not satisfied by the evidence presented at the hearing; or 4. The ordinance is unreasonable, arbitrary and discriminatory; or 5. The ordinance is being applied in an unreas- onable, arbitrary and discriminatory manner. By enumerating the above grounds, we in no way intend that any future appeal be limited to those grounds. It should also be noted that on March 20, 1977, the ownership of the property involved was transferred from Victor and Suzanne Baranco to the More Family, a General / Partnership. Accordingly we request that this appeal be yl!2vX 77 00283"' AAiaofilmed with board order 12th b Oak Street Building.Suite 101 Oakland,California 94607 Phone(415)465-0844 0028 . 17 Microfilmed 5 Microfilmed with board order 12th& Oak Street Building,Suite 101 Oakland.California 94607 Phone(415)465-0844 Lafayette Morehouse, Lzc., 12180-76 ) The primary purpose of the proposed use appears to be for c mo mal housing with the school being a secondary use, as evidenced by the fact that only one (1) room of one of the houses is being proposed as a class room. The number of perm- anent -residents will outnumber the maximum number of students. The use of the properties involved was designed and intended for single family use. Access on Purson Lane is poor for increased use unless it is brought up to County standards. In addition, the proposed off-street parking areas are not adequate to accommodate 39 permanent residents and 30 students. The foregoing order was given by the Planning Commission on Tuesday, April 12, 1977, at a regular meeting, as follows: AYES: Commissioners - Anderson, Young, Phillips, Stoddard, Compaglia, Walton, Milano. NOES: Commissioners - None. ABSENT: Commissioners - None. ABSTAIN: Commissioners - None. tMILk M L. 24ILANO Chairman of the Planning Commission o e County of Contra Costa, State of California DATE: 5 May 1977 ATTEST: CrAn o esus, Director Planning t Co�ta County, State o California OVS -2- &Aicrofilmed with board order t µ a s BEFORE THE PLANNING CObUSSION CO►NMA COSTA COMM - CALIFORNIA In The Matter of an Appeal of Land Use Permit Application 52180-76 - LAFAYETTE MDREHOUSE, INC. WHEREAS, on October 7, 1976, the applicant, LAFAYETTE MOREHOUSE, INC., ' VICTOR W. & SUZANNE L. BARANCO (Owners), filed an application (2180-76), to establish a school and related facilities on five (5) parcels of land compris- ing 15.9 acres; and WHEREAS, the parcel is located on and between Huston, Purson and Shulgin Roads, approximately 800-feet southeasterly of Pleasant Hill Road in the Pleasant Hill/Walnut Creek areas; and WHEREAS, a Negative Declaration of Environmental Significance was posted for this project on November 18, 1976, in accordance with the California Environmental Quality Act and the County Guidelines; and WHEREAS, after notice thereof was duly, regularly and lawfully given, a public hearing was scheduled before the Board of Adjustment on March 9, 1977, where- at all persons interested therein might appear and be heard; and WHEREAS, the Board of Adjustment referred the application of the full Planning Commission for review and decision; and WHEREAS, this matter has scheduled for field trip review on March 18, 1977; and WHEREAS, on Tuesday, April 12, 1977, the application was heard by the full Planning Commission wherein the applicant's representatives appeared and spoke on the matter as well as adjoining and adjacent property owners, neighbors and other interested parties; and NOW, THEREFORE, BE IT RESOLVED that the Planning Commission DENIES the appli- cation of LAFAYETTE K)REHOUSE, INC., Land Use Permit 52180-76, to establish a school and related facilities, after having considered the same as it relates to the Health, Safety and general lVelfare of the County, the orderly development of the land in the County, the preservation of property values, the effect upon the neighborhood, the effect upon the General Plan and the special conditions applic- able to the instant case; and BE IT FURhfER RESOLVED that the reasons for this denial are as follows: 0028'7 -1- Microfilmed with board order Mivofilmed with board order RECEIVED CONTRA COSTA COUNTY MAY // 1577 PLANNING DEPARTMENT CMK CF au�rx i5oes ev.-9 a to. ...Deoury TO: Board of 94xervisors DATE: 5 :ray 1977 - Thursday Atter: Clerk of the Rmard FROM: Anthony A. SUBJECT: APPEAL - Land Use Pent: Director of P Lafayette Morehouse, Inc. VA 2130-76, to establish private school a related facilites. APPLICANT: Lafayette ft4bYw, Inc. (Applicant), 1507 Purson Lane, Lafayette, Calif. QE'R: Victor W. &Suzamaie L. Baranco, 1507 Purson Lane, Lafayette, Calif. RST: To establish a private school and related facilities. PFu7P?.Et1Y IDCATIM: Subject property i.s described as being five (5) parcels cmprising 15.9 acres located on and bets Huston, Purson & Shulgin Pbads, qrr­dmately 800-feet southeasterly of Pleasant Fill Road: Pleasant _iillAkInut Creek Areas. PIBLIC MAhiniX: Board of Adjustment, Referred to full. Planning Caranission for hearing and detenainatim. Planning Cua issim: Public hearing on April 12, 1977. LECLSICU: Deiy application by unanimous vote of the Cmatssion (All Comndssioners being present. WMIMT. APPEAL BY: Applicant (see attached letter). ++++++++++++++++++++++++++++++++++f+++++++++ See attached sheet for names and addresses of all interested parties to be notified of your Board's hearing date and time: ++++++++++++++++++++++++++++++i+++++.....+++ AAD/v cc: File #2150-76 Supervisors, District: I. U. M. IV, V. Attachments: Resolution of Comission, Copy of ?ckmledgement of Appeal, Letter of Appeal, :btification of Denial L appeal time and date; Knutes of 4/12/77, Staff Report of 4/12/77; Area i;ap. %legative Declaration, EIP, 00288 Maofilmed with board order 00288 Microfilmed with board order f In the Board of Supervisors of Contra Costa County, State of California May 24 19 77 In the Matter of Approval of Consulting Services Agreement with JHK & Associates, San Francisco, California (Work Order 5344-926) The Board of Supervisors AUTHORIZES the Public Wor36 Director to execute a Consulting Services Agreement with JHK E Associates, San Francisco, California. The Agreement is for services recuired to develop an implementation program for parking control and traffic management in continuation of the earlier study of County Civic Center Parking Needs conducted by the same consultants. The Agreement provides for a payment maximum of $5,000, which shall not be exceeded without prior written authorization by the Public Works Director. The payment shall be made for services_ rendered in accordance with the written instructions from Public Works Director. PASSED by the Board on May 24, 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. Originating Dept: Public Works Witness my hand and the Seal of the Board of Transportation Planning Div. Supervisors affixed this 24tWay of May 1977 cc: JHK 6 Assoc. Public Works Director J. R. OLSSON, Clerk Ad Hoc City/County g Deputy Clerk Planning Committee(via PFID Jean�Mlller 00289 H-24!J:G!Sm ... . - . . , •,.. . ;y: ,.. -X, �..� . . C _..� +i. r.- ::, 3 �:.:, 71.'he e'-Smi'.1�I Co iditia�s:ai�e incur o ated::'�elo::=:ti; -:. rer-eric }'` 'Y`-'; 1. Spec_11 .(.ck lci i tip .t. ., . e�>,�,. . •(a) -PLO)!-41x,' 1t"�tls:;J: ContraSafita,' 17n... `P �?s1;. =L�1.:rks :ile�orkia�e^ . (b) Consulf; nV.a..N anile.4 •Pt (hre.c.: JffiC:::'g-:Associates: .* .p.- •8« -Box- 3.7'27 San'':Franciseb.: *CA :-.94'119: . . :s: te: 4. 9 :q:. :.;.- (c) £a€f c terve' Ua •Ma 2 =1 7 'Mc#: =i•iat: .ai er Lo:a iott- ark�.ng Control`°arid'Deve�.o ment::'Pro' ,.1; ,, N•, (d) Fro.) �-. :: •' .'-: .. ..' :.p B?' _: . ez° �S. rT 7, .3 G; ,:':. -4 . F' S- b'00 .� 1.im .t iv• s d: D -s;- . (e) 'Pa�l�iiet t'. a :Thou an ol],�r •`�•��:���� -:�::•'�.• -_ ;r r r* - ;�f. . • ht`• 'r.i'' e: `eS eirent SiSi: :ttur Tlleee 4, -it ztt..,�t.til perti ,.. •lereto: ,;:: 2: 't igra, ,. }i d .. - . :. .. _: (tGk�ia t :i« • .. '- .. 4 . . .. _R� -'. _3 �I J17. lasj a ot--4,iiz:l cepac�:t�►.:3ti-`•biiyitie:as - . :.s:, �' :: of _1 if .�., �. �- :sr r= t' r "i'. :. Contra :Co wi+'L •CtaUriu E►ttt�utll...l l:lr.iv_ •C ,� 19 ) �'. . r-�on'::�i t*'a'oove .for Con..:il=�i ti, 1ci�+ �.�n-:yo rte.::its:.°th . . .. . .. . : r �: ,: ::'.:.: .::, `pe . Axl . L; yual,:.:eti°busixiess:°= ' capacities, y. . :. .;._ ' • .xuon•�lly- ap me id-:'bCinre. tile. •_1, anc x'icknp��leix rl=-t %: ��,_' ri rsiii nar cci aaove e� cti •4ht.. iii'' It— �:M--:::�'..i :end that`-the� co�oor'ati�oh.-or-pain. p. . , tQil_; ` * t csrmeri�.:.> :r°: . : thinr r• . . pLu�susrtt .to :its .Q .Lairs'.oar..2t xe:;oluticn>of ' tai oC.'i7riz'£ y .. :Hoard: dors:' P U B-� C G C C Y A L: Ute?..C~ SRYJA.. Ll . ;x By 'V'ernon :L Cl.1ine _ :-., UK ....' : .-.,, :': e.io:.:: ...l..:C�p":°. ubl'.i-'c- ork:s: Q'irec.tor'' K. . . iriiniaien'..:ptirsJ�«:!1r:`i9ei:�" '•f- �', 1rh.. "s: :,i!!:�..::':�: .fir' y: 'S 'i7'•. !r. * - ':' B ': .' �.`.*.,�..-.: r. . _... ­�'..-.',-.-'­-.,...... ., . . ;,......: ,.-.-.-. Y 1., 1. - ' . - - . . - - : .. . .: :1 -'.1 . ....": .,!::,*,Z!:..::,..-....�.-.:,.- .-.: . .-.,..:%...1'_, ...-.:.. � �lz� " . :: , .i , - :: ...�%-;_,I:_ ,._;._-:� . % . ..� <=i'' _ • �. Parc las. ri':'ectiva• .-trje.,Ziaat*e 'bate:;- tk'.e acotte•=nw-d:;�LLhli,c r c- anti,%t7luuita22t` .!' ; tlattLtally ar'e F: J e and promise as �.ollads�:: }}: F1t;+'l..l.o`ahent IrLlb�::LC C:r: r!G.Cl} ' GhTi 10;�5. �i0:is'4i1 tallt.-j'::gifel'::06mkilt6ht-'.� -" ;. •fi. lonmieh� .to.,ter•for.��.tl.io';aro^os;.l�antLl:'tee_: ces::,d63c,aY % iereit - `u�,a::ty�,� : : , i .:. . e:np „ .i .. - i,. L'!.. lle::.tea'�`.iliS-' '; '... :t. w�. p. iin cons.;derati.a} :�#'..the ��rita states': he:;e�.n: :•.< �=5:., :per '%.:_ ::'t;` 1 ;�':i $crit�•� :or .���j��.v+�. a�done-o^ ucrvicc x}1;311,•. .�s:rlescr-1---" i' ` . .. ..:-tt• ".:- r ,•. �••,.. •K: .. P :h..i t:: t. � yet ti, ttltiti ia. _ hes o as o . } =t ,-L� .moi.•n• •� .� 't..• �r:.:. 7c k.;,.'- £i• In.:.4:ir: t.ch�t ultant•'.sr I -.a�',iio:.cert..:to.'t"�u.�lic`v.�i. ci iact.p %.ericl:;�.�tri � '_ ,-%+ ' i '� too rs Grr.rirasation= naiaz?a:-ire;. pant .:to`:` ; d.zz_ti; .L•he::tei;ci hsi�eo�: (a).. . . Pte, at;. w :ani a e>` rt'' ±„ - ' . . a-' :::.: b. reiletls t`e-413b - t -�Irsua':ir e : nciu�:,U --co er for--•m.ed on ro tt : a�i�.a:abil s. :ta:til a:.itiiiii:►a.i.`'ic.:car�?ined: t}.,lq' :iii.i; :covpi ,c=o= y 0: I{}:`fa"r�ail:° F:: Au- to bodi.].x- i r.hu sia:.l�ss or- d .36xmq ,or._death:.do :a: .• ,-„ i _ i: :ai, .i' kti {gyp+"tci}��y� p �i„„ .3n-,1Lb3ing•tly! lo:..� 'Of:'.use.-.thet�L.,:•su._:sln;'ou4':of each:ac^.�dent: oi• occWrence'� :'.'C�wultant fl� sh311 hu�zlis:i e'rirtrnce.of'•sudh -cci r?r?.ri; 'n=.�.,=„�_:: u�ali:c .�-:;nci; its :oS' . ,; ' : A ' M;;: �, ,; _ :cess ••ilo%eesx �*'-6-, . :~c�� .•{.a••'; ;... . .ani=e.. .a:- ~�%litio:ial irl3urc:l:��,j:.arid re���ii:r� .i : '�:d ,=s.' rrrittzri:riot c+a oF'pcalicr. ":; `: :':: :lapse + :. ;' o . . ' . . ;:.;:: can..elltt3. n . . }: : {:: :. • . . . . T . timent.... F�'•� L peri^ s�11 '' c;r l.�:*atltatlt' for:': rafE sal.,.... , : . .,;�. eraoriled ': Pte_..:. • .at lld. .; MY :! t� , otla .`�: e"' . �.:.: �.;:: I::. ' the rates *si awn -'.hi�ftipei� :.�:-,B ltrac}�*�:1� hmrpto ':V�i � ` . '-. i6h 3xi lit.:e :all,°.oyerhsad and'-Ihd iaert til r=' ex crlse ;. fcir-i:.t3,i!.h.no...ad itiomal.-,ca vm;;etioh..s_n.:].1. Yie: },3:cwe .�;�xri: iia:event5'a- - �tne: ' tot.11 ci►*tOittlt "r1._.��:i-.he :Co:isulta.�ti:e rte:d 4he: ►. r.. :.1 - s� c;-£ibd; : • -.�.:..::: „ .:,..:...�r.}.. .;: pax : n_.-Sec'*`1 a i�_ti ut i=ce... . ,. .:.. .t_ .:. ,(� �w'i.y. .•..: a•,.. • '.� n.e . -, . :. •, "• .. .r, i •' :. •,-� - a:' r 'd �..��: ,�•_ i' ',�::. 1 'w: tie• :t' lit f.T...,..',.. ',••rs p_Lcaa �L lti-4n a;�i,ct��!-a�..:oi;-tcie. �. t4t .. a_uti�',:GQ��n1ty .Eao•U. _ .o..:tts.::T..;mciuo._.. u�'tant;:.' Si;ai:+':rent Ar' Ci7:+t'':`•.; ':yftall. �:� :;t;L%�:��:i�":'.":~ '!:rJ►'ltt .. -_-­_...i ►"i`. '... �,:-.::' :L� :ir►`�rt':t.'i •`r-b , ," . �.. .' +enr.ent..:'i. a vz7..,.. 11 a ''tt�d %e : _ :: ,,. ;.�:.„f,.,- • ,T•i: �. , ,. S 't. .C.t.a• .5, "#•. -r� •tY•,•.• .e: Q"L: ,r3;,:� t1. .l,hi.. tii3 i t .} ci• +.� aL.L..t,'2's•Ct,la]t: .K?a E.et..a"i..aZtit'wtlt.:::` - •"�1 ,y.a ..l ,; ..L _ ... ::.FS%' !•�•dv• to• aw""i s n•'...• %�.,'• '':' `.�• `"• - :;� ._t...in••tt_ k-: tt:�:a.,.s:.o}:�Lca:t .!'iO' .r: �r Lc :.t.::aE.:s.,�'- �:�ettt**'-'% '. ..a�y.,: .•:.::�1-. -. ,. . .�� 1 •a -a . . 1� T•1- r•.:: 1. •.::i'., it'1 4vti. :1•'!t:.l.Ci v). the CM.;-al-art rt.*-,. whf!tnr.":O_•, t3.'}t';itt... C../ta+':u3:t t3a"l�;-:''.L.t.,;u,t'•Lj!..�_f!;i,•i1. • ...•�...'Yt•:`r r. ••'1 +• n•a t•,• .}r. / �.+ i++f {� •�fM•' :! r =M'a _nnc1. ev ' S• ♦i �.•� w$ _ , ♦ata►1 4LL.+a.tl.e:l t.i.I , .i,..3i:litwit . ' .. ,Gt, .•u.n_a:/r i to F...tKJJ.-%;. '�v-pa Gaw.;'!aitii Mr �i.i'Ltr.�J•.. �•..��• r•=':E ' J:.. -•L tr4 t`.I:tl :.)i.0 H�4 ?t::J;l:=.} iJ i1i21 T3I''.i1 'i2:' l r,' i ti,s . :.. il•+ }t...•r. c- :lt..rol at"Iti 4.' 3si1::,�. .i i as•1�A:-t.`3:+.?.:w� :.:i cCar. .t.•?'iir 'a��Atri} :.;%i _duoli-ation, ill ,u`.,)m':;' dkte Or i:!1^Y4::1�'!:!:t. ac.c:im.r.Guy? Oil' �C��th"•it.''IJt Mt"Vj.CC• .z:2. �+E:X'eCl=::'`"'.�t �^ t'rC1 "t tine ate. off' Llai-minat.`,ion.. .,i..,.,••,_ 9 .. ..t':,.'..•:. n -l' a ;-jl1;:L'1t-is am 1.nt.i_ .,.tai.. . t:Q.at iL�wt.Q t'�, 12i a.Q. 3 nt � J . , i to.ih. CO..s d..l'�tY:?�^7 .'� eir�lr'...LL~ int' i'uuiic �u;Lt;C.1 . ', _ ;',' . . . .. #:; 7/1 . « w f t , i i 1 4 ti..yam r j•. . .N•'. .. t'.. .. .:::,, •.:'i'.::^i _ 'i t lL i,'i�t'i,i i.Li<itl•� ;A -I�t ..L_;..ai.: acts.. ani il_itl tlH:•.T.. .?:i •i,�: � .. . aS . r 1 ...1.: . . 1A: 11C f: pail•: .1.t.:; C2L a 1[.'vt w-:ttl t,C.•..tilL,, .':: . . .t! .•, ! i a.. a :t,:.l i it�l•1...Luti ,:it7. Z,,V .t•.Qii_w lea •{.t•1.-. 3a:..... . `......:.: :`: Fli i::h - its .t of i..?. .O_. +:1 . . sit {4 Ile' 5c:t'12 � trld1 •' t 2•• i t a O: :c�.a t •! •41t u L ._CL..: i1.r%) 1ti 41-,-12r_C3•Sla�1.i�..4 O• ;D.gwil..}.it.,nb• • �. :; 9: ua'.,ot, iu:w•�r :its cch�:;rol. :.r_; ;:� . . :}sit �t t*i . :tip .f..,i . . tt . ,.. ,.. :.,.:1. .::. .. ... . V-V' f' . 1►.. Vn.1 ti' Pig .ry .. a�"r•titl:t: :whh.boo . Mit?Of1�fi1 ' . t:'. ' 1:i I.%, . t M :si 5 f • CONSULTING SERVICES AGREEMENT (May 24, 19 7 7) MAY 111177 APPENDIX A J & associates C WORKc nrPART&EPT James ll.bell.president May 13, 1977 Mr. Paul E. Kilkenny Assistant Public Works Director Contra Costa County Public Works Department 6th Floor, County Administration Building Martinez, California 94553 Dear Mr. Kilkenny: Pursuant to your telephone discussion of May 11 with Mr. Goff of our firm, JHK & Associates would be pleased to assist Contra Costa County in implementation of a parking control and develop- ment program in the County Civic Center area in Martinez. The pro- gram is expected to generally follow our findings and recommendations as contained in the Civic Center Parking Study report of April 15, 1977. We understand that the exact nature of our involvement cannot be precisely determined. It is anticipated that we would provide expert assistance to the County in various technical areas such as extension of metered areas, enforcement levels, fee structure, park- ing layout, parking demand, and parking area capacity analysis. We would also be involved as expert third parties in discussions be- tween the County and other agencies such as the City of Martinez and the East Bay Regional Park District. We will work with the County on a time and materials basis as requested. Prior to beginning work on individual items we would provide the County with an estimate of the man effort and time duration required. The total cost of our involvement over the next two months is not expected to exceed $5,000. Mr. Goff and myself would be the principal JHK staff members involved in this consulting engagement. Additional staff from our Emeryville office may be utilized if required. Our standard rate schedule is attached for your information. If you have any further questions, please do not hesita..s to call. Mr. Goff will meet with you May 16 to discuss the natu -e of the engagement in detail. Respectfully submitted, JHK & ASSOCIATES Barnard C. J on, P.E. Vice Presid BCJ/as Attachment n Q Bay Bridge Office Plaza . Boz 3727 San Francisco,Ca.94119 . 415/428-2550 00291 Miuofilmed with board order E CONSULTING SERVICES AGREEMENT (May 24, 1977) APPENDIX B JHK and Associates will perform the services described in Appendix A in accordance with directions in writing from the Public Works Director. Payment rate schedule shall be: Name or Title Hourly Rate* Barnard C. Johnson $65.00 Benjamin H. Goff 32.50 Planner/Engineer - 30.00 Technical/Clerical 12.50 *Includes all salary burden, overhead, and fees. Direct costs, expected to be primarily local mileage, are billed as incurred. Mileage is charged at $0.15 per mile. 00292 M aofilmed with board order 029 Microfilmed with board order 042 nn re \vj L4 /r YFi,ED. S. eJAMES YI ' eC': ORIGINAL L�-t,~r� 1 OF CALIFO"IA � Insurance Brokers and Consultants Since MAW P.O. BOX 7601 • SAN FRANCISCO.CALIFORNIA 94120 .ryl'T PHONE(4151 433-4800 . TELEX 34-492 Ptl6LIC WQRKSD�pG[A7TAtCHEO ENDORSEMENT EFFECTS THE [:J] INSURANCE CHANGE YOU RECENTLY ORDERED. WE ENCLOSE OUR INVOICE FOR THE INSTALLMENT POLICY A ❑ PREMIUM UNDER YOUR POLICY. INSURED- J $ F & Associates ❑ RENEWAL POLICY ENCLOSED CONTINUING COVERAGE AS PREVIOUSLY CARRIED. F ❑ ENCLOSED ARE CERTIFICATE OF INSURANCE AND LOSS PAYABLE ENDORSEMENT AS REOUESTED Contra Costa County Public Works 6th Floor ❑ Administration Building Martinez, CA 94553 L Date 5f 17/778 ai 1 1 Miller, ` Microfilmed with board order NEW YORK•BUFFALO•PHILADELPHIA•PITTSBURGH.CHICAGO•MINNEAPOLIS•OKLAHOFAA CI f V-PORTLAND-SEATTLE-LOS ANGELES-LONDON INTERNATIONAL SERVICE THROUGH ASSOCIATES IN 14 MAJOR CITIES THROUGHOUT THE WORLD Form 21TA . 00293 INSURANCE COMPANY OF NORTH AMERICA AND i PAZ3 PLOYERS GROUP OF INSURANCE COMPANIES i CERTIFICATE OF INSURANCE v (This Cern of Insurance neither affirmatively nor negatively amends.extends MAY 18 cr_ ' . ago• limits, terms or conditions of the policies it certificates.) Vqis is to GM19V to PUBLIC WORKS OEPARTPm":T COMPANY CODES Contra Costa County Public Works Department ® AWED INSURANCE CO. 6th Floor ® INA OF TEXAS Administration Building ® PACIFIC EMPLOYERS INSURANCE CO. Martinez, CA 94553 LAttn: T.$. Rahna J ® INSURANCE COMPANY OF NORTH AMERICA that the following described policy or policies,issued by The Company as coded below, ® INA INS.CO.OF ILLINOIS providing insurance only for hazards checked by"X"below,have been issued to: Nance and Address J.H.K. & Associates ® INA INS.CO.OF OHIO of Insured—Baybridge Office Plaza, Suite 220, Emeryvill (05&,R9409 covering in accordance with the terms thereof,at the following kxationW: Also Contra Costa countir Public Works Dent. i; name as a additional insnrpd TYPE OF POLICY gI1ZJmaDS CO.CODE POLICY NYMtER POUCY PERIOD UAAITS OF LIABILITY (a) Standard Workmen's Compensation Er Statutory W. C Pn+ ❑ ❑ U6382524 7-1-76 to ¢tatutorgne Accident and Employers' Liability. General Acc d. 7-1-77 Aggregate Disease (b) General Liability Premises—Operations(including"In- cidental Contracts"as defined below) 9 OBP82W285 7-1-75 $ Each Person 3 Independent Contractors © ® Until $ 500,000Each ❑ Accident Completed Operations/Products ® ® Cancelled occurrence m° Contractual, (Specific type as de- scribed in footnote below) 500 000 $ , Aggregate—Completed Operations/Products Premises-Operations. (Including — — — — _ — — ❑ Accident "Incidental Contracts"as defined 1i 20 0,OO O Each Oc.,,ence rot below) ® a a o Independent Contractors 5 2 0 0,0 0 OAggregate—Prem./Open. Completed Operations/Products ® S 200,000Aggregate—Protective gContractual, (Specific type as de- $ 200,000Aggregate—Completed scribed in footnote below) ® 19 Operations/Products $ 200,000Aggregate—Contractual (c) Automobile Liability ® ® $ 300,000 Each Person Owned Automobiles n Hired Automobiles © WI o 'r $ 500 OOO Each Non-owned Automobiles , ❑ Accident _ _© LrJ—) _ — — — — Occurrence m Owned Automobiles ® ® ❑ Accident n n s 100,000m X� Hired Automobiles ® ® ❑ Occurrence Z. Non-owned Automobiles (d) Umbrella X 9 RDU2119372 11-9-75 $3,000,000 CNA to 7-1-78 544 Fred S. James & Co. 5/17/77 jjm Contractual Footnote:Subject to all the policy terms applicable,specific contractual liability coverage is provided as respects❑a contract/❑purchase order agreements/ ❑ all contracts(check applicable blocks)between the Insured and: Name of Other Parry: Dated (if applicable): Contract No. (if any;: Description (or Job): Definitions: "Incidental contract"means any written(1)lease of premises(2)easement ag ,except in connection with c traction or demolition operations on or adjacent to a railroad,(3)undertaking to indemnify a municipa' required by muni al ordi except/n connection with work for the municipality,(l)sidetrack agreement,or(5)elevator m+arace agree nt. ,. It is the intention of the company that in the event of cancelation of the policy or policies by the company, MM days written notice of such cancelation will be given to you at the address stated above. Autho' ve LC-1389b PAINTED M USA 1,ORIGINAL MiCfofilmed wl b Ord or&'- In the Board of Supervisors of Contra Costa County, State of California May 2d , 19 7 In the Matter of - Appointments to the Loan and Grant Review Panel for Second Year Community Development Housing Rehabilitation Program. The Board on May 3, 1977 having established a five-member Loan and Grant Review Panel for Second Year Community Development Housing Rehabilitation Program; and Supervisor Nancy C. Fanden having recommended that Mr. Wilbert E. Cosset, 2600 pose Street, Martinez, California 94553 be appointed as a citizen representative and fir. Edward L. Richmond, 5 Kerr Avenue, Kensington, California 94707 be appointed as a housing and finance representative to the Loan and Grant Review Panel, said terms to expire on December 31, 1978; IT IS BY THE BOARD ORDERED that mr. Wilbert E. Cossel and fir. Edward L. Richmond are PpPOIMED to said Loan and Grant Review Panel. PASSED by the Board on may 24, 1977. I 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 Seal of the Board of cc: Mr. Cassel supervisors mr. F.ichrnond affixed this 24thda of May 1977 Director of Building Inspection y -- Director of Planning County Administrator J. R. OLSSON, Clerk County Auditor-Controller , Director, Economic Opportunity By c-/amtG/ e-->, Deputy Clerk Program Jarnie L. Johnson Public Information Officer 00205) H-24 3/76 15m f � In the Board of Supervisors of Contra Costa County, State of California May 24 ' 1977 In the Matter of Appointment to Contra Costa County Drug Abuse Board. The Board on January 25, 1977 having accepted the resignation of Miss Dorothy A. Robbins from the Contra Costa County Drug Abuse Board; and Supervisor W. N. Boggess having recommended that Mr. David Charles Bruce, 1989 Treadway Lane, Pleasant Hill, California 94523 be appointed to the Drug Abuse Board in the law enforcement category to serve as a representative of Supervisorial District IV (replacing Miss Robbins); IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Boggess is APPROVED. PASSED by the Board on May 24, 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: 74r. D. C. Bruce Witness my hand and the Seat of the Board of Human Resources Agency Supevuors Drug Abuse Board affixed this241hday of Flay 197 County Administrator Public Information Officer J. R. OLSSON, Clerk By j4-Y:�cr l C:1)i t2niL. Deputy Clerk Helen C. Marshall 00296 H-24 3/76 15m i �9 In the Board of Supervisors of Contra Costa County, State of California May 24 __, 1977 In the Matter of Proposal that Surplus State Funds be Used for Property Tax Relief. Supervisor E. H. Hasseltine having referred to reports of a projected surplus of 32t billion dollars in the State budget and having expressed the view that the surplus should be returned to the people in the form of property tax relief and by the State financing its full share of the cost of programs which it mandates at the local level; and Supervisor Hasseltine having recommended that the County's legislative delegation be urged to work diligently in this regard so as to effect the desired tax relief for property owners; and The members of the Board having indicated concurrence with the recommended action, IT IS SO ORDERED. PASSED by the Board this 24th day of May, 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 data aforesaid c.c. County Legislative Delegation Witness my hand and the Seal of the Board of __.. County Administrator Supervisors affixed thi524thday of May i9 77 LSSON, Clerk lyGeraldine Russell , Deputy Clerk H-24 3/76 15m 00297 In the Board of Supervisors of Contra Costa County, State of California May 24 , 19 77 In the Mottw of _ Status Report of Contra Costa County Employee Counseling Program. Mr. C. L. Van Marter, Director, Human Resources Agency, having submitted a report (in response to the Board's Order of December 21, 1976) on the first three months of operation of the Contra Costa County Employee Counseling Program, which program is due to expire June 30, 1977; and The Board having discussed the status of said program with Mr. Van Marter and with Mr. James O'Donnell, Occupational Program Consultant for the County Health Department, and Mr. O'Donnell having expressed the view that the program has been successful; and GOOD CAUSE APPEARING THEREFOR, IT IS BY THE BOARD ORDERED that extension of the Counseling Program through August 31, 1977 is APPROVED subject to submittal of the necessary contract amendment; IT IS BY THE BOARD FURTHER ORDERED that the question of continuation of said program for the period subsequent to September 1, 1977 is REFERRED to the Finance Committee (Supervisors R. I. Schroder and J. P. Kenny) for review in conjunction with preparation of the County Budget. PASSED by the Board on May 24, 1977. I hereby certify that the foregoing is a two and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Director, Human Resources Witness my hand and the Seal of the Board of Agency p County Health Officer affixed his24th day of May . 19 77 Director of Personnel County Administrator Board Committee J. R. OLSSON, Clerk % Deputy Clerk Maxine M. N'eL&eld H-24 3176 ISm 00298 Human Resources Agency Date May 13, 1977 CONTRA COSTA COUNTY i Supervisors Warren Boggess, James Kenny, Nancy Fanden, E C E I V E D To Robert Schroder, Eric Hasseitine Flom C. L. Van Marter, Director MAY/C 1917 J. R.OL%ON Subj STATUS REPORT OF THE EMPLOYEE COUNSELING PROGRAM a�wc BO`s°�A cow 8� _..__.Deputy On December 21, 1976, your Board established an employee counseling program, authorized my office and the Health Officer to implement the program, and requested me to report to the Board by May 15, 1977 on the status of the program, said report to include pertinent data which would assist your Board in determining whether to continue the program beyond its expiration date of June 30, 1977. I am enclosing for your information copies of the following documents: The proposed program from the Health Officer dated September 15, 1976; A copy of the report of the Administration and Finance Committee dated December 21, 1976; A copy of Resolution No. 76/1118, and a copy of the December 21, 1976 Board Order. The employee counseling program, which has been named "Alternatives", was announced to County employees on February 8, 1977 in an "Employee Newsletter". This report summarizes the first three months of operation, through May 2, 1977. The following data should assist your Board in seeing the scope of the program in terms of the number of employees who have used the program thus far, the number who have accepted referrals to other resources, and the types of problems identified. Numbers Percentage 1. "The number of employees using the program" 47 11. "The number of employees referred to other treatment resources": (a) Employees accepting referrals and cases closed 34 72% (b) Cases still open 9 19% (c) Employees who had the presenting problem resolved within "Alternatives" 4 9% TOTAL 47 100% 00299 Microfilmed with Soars or et OWNx . ZZ *.. :.. Board of Supervisors May 13, 1977 Page 2 111. "The nature of problems identified among the 47 "troubled employees": . Distribution by By percentage Number of Employees - of total Alcohol-related 14 30% ® Marital-Family 10 '21% Financial 2 4% Job-related 4 9% Emotional 12 26% Legal 5 10% TOTAL 47- 100% It was estimated originally that 69 employees would make use of the program between February 1977 and February 1978. Since 47 employees have used the program thus far, this represents 61% of the target originally estimated. It appears that employees view this program as useful and that benefits will be generated for both the county and its employees. It is probably still too early to fully evaluate the impact of this program in financial terms. However, in one well-documented case, a mid-level manager was referred to the Alcoholism Information and Rehabilitation Services for treatment. He is doing so well on the job that he is now being considered for promotion, Salvaging the talents of this one employee will probably offset the county's investment in the program thus far. Since this program is due to expire June 30, 1977, it seems appropriate that your Board refer this report to an appropriate Board Committee for review and report back to the Board prior to June 30, 1977. CLVM:cig Attachments cc: Arthur G. Will, County Administrator Geraldine Russell, Chief Clerk of the Board Dr. Orlyn Wood, Health Officer 00300 - • M 1 00300 In the Board of Supervisors of Contra Costa County, State of California trn 24 . 19 77 In the Matter of Proposed Increase in Payroll Deduction for the County Retirement System. The Board having received a May 16, 1977 letter from Mr. Arthur G. 101ill, County Administrator, responding to Board referral of petitions signed by .county employees protesting any contemplated increase in payroll deduction for the county retirement system and citing recommendations of actuary for increased funding and costs to county and to employees; IT IS BY THE BOARD ORDERED that receipt of the aforesaid letter is ACKNOIYLEDGED. PASSED by the Board on May 24, 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 �'.: $�J Supervisors _e,- ,�, affixed this 24trdoy of t say 1977 . R. LSSON, Clerk Contra Costa Fire Prot. District By '�Y� ` �� Deputy Cleric Riverview Fire Prot. Ronda Amdahl District Central Contra Costa Sanitary District City of Pittsburg 00301 H-24317615m Vvll1 •a ,i' - . County Administrator ) Contra ) Board of Supervisors James P.Kenny ':ounty Administration Building Costa tst District Martinez,Galifornia 91553 Nancy C.Fanden (375)372-1080n^�n{�, 2nd District Arthur G.Win �J ' Il�/ Robert t.Schroder county Administrator 3rd District Warren E.Boggess 41h District Eric H.Hasseltine 5th District May 16, 1977 RECEIVED Board of Supervisors MAY 17 1977 Administration Building, Room 103 Martinez, CA 94553 1 J. R. OLMN CLERK BOARD OF SUPERVISORS Dear Board Members: _a= A co. Devin,. RE : Retirement Funding Your Board is in receipt of letters/petitions from a considerable number of employees objecting to an increase in retirement contributions for the 1977-1978 fiscal year. At issue primarily is a required increase in the funding of the "cost-of-living" feature of the retirement system, but this issue is not easily separated from the whole question of retire-' ment costs, benefits and funding, and the relationship of the Retirement System to costs and benefits of social security. What follows, however, is an effort to state the essential facts on this issue as simply and directly as possible. 1. The Retirement Board has been advised by its actuary * at funding of the cost-of-living featured of the retirement system must be considerably increased. The actuary has indicated that for the 1977-1978 fiscal year the amount of 4.43% of payroll on a non- refundable basis will be required, or 4.915% if employee contributions are refundable; this contrasts with the 2.04% of payroll requirement applicable to the current fiscal year. 2. The necessity for an increase was reported to the Retirement Board in a letter from the actuary dated February 4, 1977 and was the M This feature essentially provides for a 3% annual adjustment in retirement allowances on April 1 if the increase in the Consumers Price Index exceeds that amount. a.e. �. _ Miuofitmed with board order 3d2 P Board of Supervisors May 16, 1977 Page Two subject of a special Retirement Board meeting shortly thereafter to which employee organiza- tions and county representatives were invited. As a matter of fact, the actuary a year ago recommended an increase in the funding of said feature to 3.95%, but action on this proposal was deferred for one year (after discussions involving the Retirement Board, Board of Supervisors and employee organizations) because of the large increase involved at that time--from 1.48% to 3.95% of payroll. 3. The increased funding requirement is the amount primarily needed to provide advance funding for the pensions of the current work force. It is not just an increase to fund the pensions of ret ri ees although separate action in the past has been taken in each of the last three years by the Retirement Board to provide adjustments in the retirement allowances of retirees beyond the 3% formula level. In like manner, the increased funding is not to fund an increase in the cost-of- living formula to 58 as employee organizations have advocated in the past. Such an enrichment in the benefit would require even higher funding. 4. For the 1976-1977 calendar year, an accommodation was developed under which the 2.048 cost-of-living requirement was funded one-half by the County, 1.02%, and one-half by the employees, but with retirement surplus paying .848 of the employee share leaving .18% to be paid by the employee. S. A Superior Court suit was, however, brought by several employee organizations and employees to seek to mandate the County to pay the full cost of the cost-of-living feature; i.e., both the County and the employee share, and a temporary restraining order inhibited the County Auditor- Controller from deducting the required .188 from employee pay checks. As a result of this action, and use of retirement surplus,' no deductions have been taken for the cost-of=fiving feature during the current fiscal year. 6. A Memorandum of Decision has been issued in the aforesaid Superior Court case from which it is clear that the County is not mandated to pay. 00303 Board of Supervisors May 16, 1977 Page Three the full cost-of-living requirement. Assuming the basic 50-50 split in cost, therefore, the County and employees are faced with the following situation: Year County Employees Total 1976-1977 1.02% 1.02%(*) 2.04% 1977-1978 2.215% 2.215% non-refundable 4.438 or 2.2158 2.70% refundable 4.915% (*) With .84 paid from Retirement Surplus and .18 inhibited by court action It should be noted that both the County and employees are faced with a substantial cost increase for the 1977-1978 fiscal year. The larger increase will, however, be required of employees if the employee cost-of-living contri- bution becomes refundable (as it is for the regular retirement deduction); i.e. subject to repayment to employees who leave County service prior to retirement--a policy which has not heretofore applied because of the small amounts involved. 7. The Retirement Administrator has now advised that the employee cost-of-living contribution--like the regular retirement contribution--must by law be based on age of entry into the system resulting in a graduated increase; under the proposed deductions, the amount will range from approxi- mately 28 at age 21 to approximately 48 at age 50. The matter of adopting the increased cost-of-living requirement, and of refundability of employee contributions, was before the Retirement Board on May 10, 1977, but action withheld until a special meeting to be held on Wednesday, May 18, 1977. Subsequently, aspects of the matter, particularly the request that the County pay some portion of the employee share, will be before your Board as an item of negotiation for the 1977-1978 fiscal year. Inasmuch as the County payroll is roughly $90 million, the scheduled increase in the County share alone will exceed $1 million, and any commitment to pay a portion of the employee share, for either the cost of living or regular employee retirement contribution, will substantially increase that amount. 00304 �F 'Board of Supervisors May 16, 1977 Page Four It should be noted that on adoption by the Retirement Board, other agencies/employees participating in the retirement system, such as the Central Sanitary District and City of Pittsburg, will also be required to contribute the increased amounts. Also, it should be noted for the future that the actuary has already indicated that further increases in funding of the cost-of-living feature will be required in the next year or so, most probably to a level of Sh-68 of payroll. The importance of this issue is highlighted by the amounts involved. The discussion in this memorandum relates solely to the cost- of-living feature of the retirement system. Deductions for the regular retirement contribution will remain at the same level for the present time. A new actuarial survey of the system will be initiated utilizing mostly work force data as of June 30, 1977, but this will not result in any changes for a number of months. IHIO. lly QR GWILL County Administrator CAH:sr cc: Retirement Administrator Director of Personnel County Counsel County Auditor-Controller 00305 In the Board of Supervisors of Contra Costa County, State of California May 24 . 19 77 In the Matter of Approving and Authorizing Payment for Property Acquisitions. Center Avenue Project No. 3471-4342-663-76, Pacheco Area IT IS BY THE BOARD ORDERED that the following settlements and Right of Way Contracts are APPROVED and the Public Works Director is AUTHORIZED to execute said contracts on behalf of the County: Contract Payee and Reference Grantor Date Escrow Number Amount Center Avenue Joe and 5/10/77 Western Title $10,800.00 Project No. Mary K. Arnold Insurance Co. 3471-4342-663-76 Escrow Number W359651-1-DG SAME Arthur D. & 5/16/77 Western Title $3,225.00 Agnes M- 1ligan Insurance Co. Escrow Number P1310081-3-LC SAME Frederick W. & 5/16/77 Western Title $7,835.00 Elsie Schaefer Insurance Co. Escrow Number 310081-4-LC The County Auditor-Controller is AUTHORIZED to draw warrants in the amounts specified to be delivered to the County Peal Property Division. The County Clerk is DIRECTED to accept deeds and easements from above- named grantors for the County of Contra Costa_ The foregoing order was passed Play 24, 1977_ 1 hereby certify that the foregoing is a true and correct copy of nn order entered on the minutes of said Board of Supervisors on the date oforesoicL Originator: Public Works Department Witness my hand and the Seal of the Board of Real Property Division Supervisors affixed this 24tMay of May 1977 cc: County Auditor-Controller J. R. OLSSON, Clerk Public Works Director By Deputy Clerk Jean L. Miller 00306 H-243176 15m In the Board of Supervisors of Contra Costa County, State of California laky 24 . 19. 77 In the Matter of Transfer of Park Dedication Fees to County Service Area M-16 The Board on April 26, 1977, having referred to the Park and Recreation Facilities Advisory Committee the request of the County- Service Area M-16, Clyde, for release of $465_00 for use in developing Clyde Neighborhood Park in the Clyde area; and In a May 16, 1977 memorandum the Director of Planning having advised that the Part: and Recreation Advisory Committee had reviewed the request and recommends it be approved and the County Auditor-Controller be authorized to transfer $465.00 from the Park Dedication Trust Fund to the Service Area budget account; IT IS BY 7M BOARD ORDERED that the aforesaid recommendation is APPROVED. PASSED by the Board on '.Kay 24, 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. County Service Arta it-16 Witness my hand and the Seal of the Board of Supervisors of Planning (Park $ Rec. Fac. Adv. Comm.,affixed thu 24tltfay of Yav . 1977 Attn: Dennis Fransen) County Administrator J. R. OLSSON, Clerk Public Works , County ?auditor-Controller By -,.:.�r:��,rt.��!` ..AI l�.t�r:_,,� , Deputy Clerk Jamie L. Johnson 00307 H-2i 3/76 15m t � In the Board of Supervisors of Contra Costa County, State of California May 24 . 19; 77' In the Matter of Property Assessments and Taxes. The Board having received two-May 12, 1977 letters from Mr. ?tack Chesney, General Contractor, 1616 Market Avenue, San Pablo, California 94806 protesting the assessed valuation of two properties located at 1750 - 16th Street (parcel No. 410-265-011-5) and 1340 Sanford Avenue (parcel No. 410-030-007-0) , San Pablo area; IT IS BY THE BOARD ORDERED that the aforesaid protests are REFERRED to the County Assessor to advise as to the proper appeals procedure. PASSED by the Board on May 24, 1977. I 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: Mr. Chesney Witness my hand and the Sea{of the Board of County assessor Supervisors Assessment Appeals Board affixed this24th day of_ may . 19 77 J. R. OLSSON. Clerk By tian. . Deputy Clerk Jamie L. Johnson H-24 3176 15m 00308 In the Board of Supervisors of Contra Costa County, State of California May 2G. , 19 M In the Motter of - Third Amendment to Joint Powers Agreement Establishing the Alameda- Contra Costa Health Systems Agency. Pursuant to the Board's Order of March 29, 1977, authorizing the Director, Human Resources Agency, to develop an amendment to the Joint Exercise of Powers Agreement establishing the Health Systems Agency which would revise the ratio of consumer and provider members on the Governing Body; and The Director, Human Resources Agency, having submitted to the Board a proposed Third Amendment to the Joint Powers Agreement which was approved on April 5, 1977 by the Contra Costa Board of Supervisors but not by the Alameda Board of Supervisors; and The Director, Human Resources Agency, having this day submitted a final Third Amendment to the aforesaid Agreement which was approved by the Alameda Board of Supervisors at their meeting on April 19, 1977 and which incorporates the revisions to the composition of the Governing Body, including a provision for one At-Large, indirect provider member from Contra Costa County; IT IS BY THE BOARD ORDERED that this Board ENDORSES the Third Amendment to the Joint Exercise of Powers Agreement as approved by Alameda County on April 19, 1977, subject to the approval of the Contra Costa County- Counsel's Office, and the Chairman is AUTHORIZED to sign the amendment on behalf of the County of Contra Costa. IT IS FURTHER ORDERED that the Director, Human Resources Agency, is DIRECTED to forward the aforesaid Third Amendment to the Alameda-Contra Costa Health Systems Agency for transmittal to the Department of Health, Education and Welfare. PASSED BY THE BOARD ON May 24, 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 1Mtness my hand and the Seal of the Board of Health Systems Agency Supervisors Alameda Board of Supervisors affixed this24th day of May . 19 � County Administrator County Counsel J. R. OLSSON, Clerk By, �. C l` Deputy Clerk Ronda Amdahl 00309 H-243/76 15m ' V THIRD A14ENOMENT TO (� JOINT EXERCISE OF POWERS AGREEMENT ESTABLISHING THE ALAHEDA-CONTRA COSTA HEALTH SYSTE14S AGENCY -41 THIS SUPPLEMENTAL AGREEMENT effective J, May 24, 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-Contra Costa Health Systems Agency, on January 27, 1976, and entered into agreements amending the Joint Pokers 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, particularly in Contra Costa County, 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 -1- 310 as providers, thereby disqualifying their potential participation in the f Health Systems Agency Governing Body as consumers, 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 Board of Supervisors for Contra Costa County shall submit four (4) consumer nominees. Such nominees are not restricted to local elected officials. From these nominees, the Governing Board shall appoint two (2) consumers to the Governing Body. The Board of Supervisors for Alameda County shall submit six (6) consumer nominees. Such nominees are not restricted to local elected officials. From these nominees, the Governing Board shall appoint three (3) consumers 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 seven (7). Also, in no case shall 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 (b) consumers, three (3) from each county, to the Governing Body. 00311 -3- b. cont'd 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 Com- mittee shall submit twelve (12) consumer nominees representing the medically underserved population. From these nominees, the Governing Board shall appoint six (6) consumers, one (1) from each medically under- served area. Upon formation of the initial Governing Body, future nominees from this group 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 seventeen (17) consumers appointed from nominees submitted by the Alameda County Board of Supervisors, Contra Costa County Board of Super- visorc, 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 in- clude representation of major purchasers of health care. 013312 Y F I D A V I T hereby certify order t a° d.to A F Leda;Coon Y de]-?Vere the Al. _ been o 't he Sopervisoss, dod�eU has $eetio 25103 Boar of.. .. attache,d rove din Clerk; -a°copy o f the ervl ors, asp de ckthat of Sup I, Ja er'ory oma enalty of P eda Co'�nty B ApR 9191 p an, All G ve went Code. r_ . .. . Dated $Gard of Sope�N?sOrs 3ACK.K• . POOL, Clerk' -4- 3. Thirteen (13) members shall. be providers who meet the requirements of .the Act'. By rule or regulation, the Governing Board shall provide for " such .,nominating: pro cedures 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.. One provider shall be appointed; at large. This provider' shall be a resident of . Contra Costa County, hall po sess experience in community.a'-based health planning. shall have a .community orientation, -.and shall be.:'an,,,'..,', indirect provider. , 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 ;i.nstance may" 'the . ' number of :Public, elected orficial.""members be lees . tham. `: two (2) . In all other respects he 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 official seals to be . hereto affixed, as of the day and- year first above written. COUNTY OF ALAMEDA NT ! F TRA COSTA By � Chairman of the Board Chairman of the Boar of Supervisors of Supervisors , P p : Approved as to'_orm (�j� RICHAR MOORE.county Counsel 0431 cuimal Deputy County Counsel �v U."'; ce-61`e-d-Z.c�-t,L �Y 1917 cHAMBt.tSS -AN April 19,, 1977 Approved as to Form REEL JMAGE RICHARD J. MOORE, County Counsel By__ _....___--Deputy THE BOARD OF SUPERVISORS OF THE COUNTY OF ALAMEDA, STATE OF CALIFORNIA On motion of Supervisor Cooper , Seconded by SupervisorB9._t.............._._._........, and approved by the following vote. Ayes: Supervisors_.._ ___ Bort, Cooper and Raymond -3 Noes: Supervisors _ George and Chairman Santana - 2 Ea used or Absent: Supervisors— None smu _ THE FOLLOWING RESOLUTION WAS ADOPTED: NUMBER 172202_ MODIFICATION OF AGREEMENT BE IT RESOLVED that the Chairman of this Board of Supervisors be and he is hereby authorized and directed to execute on behalf of the County of Alameda that certain modification of agreement by and between the County of Alameda and the COUNTY OF CONTRA COSTA, Contract No. 7594, providing for the establishment of the Alameda-Contra Costa =` County Health Systems Agency, effective April 20, 1976. 1 CERTIFY THAT TCL FOREGOIN i IS A CORRECT COPY OF A RFSoLUnoN ADOPCEO BY THE BOARD OF SUnRVMOP5 AIM1EDA COUNTY. CALIFOW" ___APR 191977 MAY 111977 JACK K POOL.CILM OF THE BOARD of supavoom K, smb 00315 f, 00315 In the Board of Supervisors of Contra Costa County, State of California Mai► 24 , 19 77 In the Matter of - Spay and Neuter Clinics. The Board having received a *Say. 11, 1977 letter from Ms. Laura Lewis, 10 Fawn Creek Court, Pleasant Hill, California 94523 suggesting that the County operate free spay and neuter clinics; IT IS BY THE BOARD ORDERED that a letter be directed to Ns. Lewis explaining that her proposal would increase property taxes. PASSED by the Board on 2'-av 24, 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. CC: Ms..—T r Witness my hand and the Seal of the Board of County Administrator Supervisors affixed this24th day of Mav 1977 J. R. OLSSON, Clerk By Deputy Clerk Jamie L. Johnson H-24 3/76 ISm 00.11 _ r t � In the Board of Supervisors of Contra Costa County, State of California May 24 , 19 77 In the Matter of Designating Interim Solid haste Management Enforcement Agency. Supervisor E. H. Hasseltine having advised that the State legislation concerning the Solid Waste Management Act requires that an enforcement agency be designated for this County by July 1, 1977; and Supervisor Hasseltine having further advised that the Solid Waste Coordinating Body has recommended that this Board of Supervisors designate itself as the interim management enforcement agency until such time as a permanent management agency is designated, and commented that such designation will require ratification by each city in the County before it becomes official; and Supervisor Hasseltine having recommended that this Board at this time designate itself to serve as the interim Solid Waste Management Enforcement Agency in Contra Costa County until a permanent enforcement agency is established and that the enforcement responsibility be delegated to the Environmental Health Division of the County Health Department; IT IS BY THE BOARD ORDERED that the recormendation of Supervisor Hasseltine is APPROVED. IT IS FURTHER ORDERED that the Public Works Director is DIRECTED to submit this Board action to each city in the County for official ratification thereof in accordance with Government Code Section 66796(1) . PASSED by the Board on May 24, 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- Public Works Director Witness my hand and the Seal of the Board of County Health Officer Supervisors County Counsel affixed this ..4thday of -may 19 County Administrator Solid I-Taste Coordinating J. R. OLSSON, Clerk Body (via PAW) By��-Z�'/-!I'' ��•-,`%t�t.-IG=ti Deputy Clerk Jamie L. Johnson 0031'7 H-24 3/7615m A In the Board of Supervisors of Contra Costa County, State of California May 24 , 19 77 In the Matter of Designation of a Local Solid Waste Management Enforcement Agency Vernon L. Cline, Public Works Director, having informed the Board that: • The Z'berg-Kapiloff Solid Waste Control Act of 1976 (AB 2439) requires a "local solid waste management enforcement agency" be designated by each city and county in California by July 1, 1977; and • The Contra Costa County Solid Waste Coordinating Body agreed on May 5, 1977 that the Board of Supervisors should be designated as the "local solid waste management enforcement agency" throughout the County for the "interim period" (July 1, 1977 to after September 25, 1977); and • The Solid Waste Management Plan assigns to the Coordinating Body the task of preparing a report to the Board of Supervisors on a permanent management agency which would implement the Plan within six months from March 25, 1977 (final adoption and approval date of the Plan by the State); and • The above agreement was submitted by the Solid Waste Coordinating Body in the form of a recommendation to the Mayors' Conference on the evening of May 5, 1977 and was unanimously accepted; and Having recommended that staff be authorized to send a letter to the various City Councils informing them of the action of the Solid_Waste Coordinating Body and the Mayors' Conference and suggesting: 1. The City Councils communicate by way of resolution their decision as to the designation of the Board of Supervisors as the "local solid waste management enforcement agency" for the "interim period," and 2. If so, in what particular areas of solid waste "collection," "storage," and "disposal" enforcement by the Board of Supervisors applies within the boundaries-of their respective jurisdictions. IT IS BY THE BOARD ORDERED that the recommendation of the Public {Yorks Director is hereby APPROVED. PASSED by the Board on May 24, 1977. 1 hereby certify that the foregoing u 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 ORIGINATOR: Public Works Department affixed this24thday of May 19 77 Environmental Control — cc: State Solid Waste Management Board J. R. OLSSON, Clerk Attention: Mr. Al Marino By ',I `1) it Deputy Clerk Members, Solid Waste Coordinating Body p County Counsel (via P,'W) Janie L. Johnson Health Deprtment Public WorDirector / Q Environmental Control 00318, 318 C n1t�y,A(W.inistrator In the Board of Supervisors t of Contra Costa County, State of California May 24 , 1977 In the Matter of _ Approving "Hold Harmless Agreement" for Variance Permit 1053-77, Alamo Area The Public Works Director is authorized to execute a "Hold Harmless Agreement" with Sandra Wiltse Bennett, relieving the County of any responsibility for damage to any improvement on the subject property due to storm water runoff. This agreement is required as a Condition of Approval for Variance Permit 1053-77, in the Alamo area, by the Zoning Administrator. PASSED BY THE BOARD on May 24, 1977. r� rn z N 0 j j O u s 0 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originating Department: PIZ (LD) Witness my hand and the Seal of the Board of Supervisors cc: Recorder (Via P.H.) affixed this 24thday of Hav 19 77 Public Works Director Director of Planning J. R. OLSSON, Clerk County Assessor Sandra Bennett BDeputy Clerk 432 Everett Drive JanieL. o ns�Fi on— Danville, Calif 94526 H•2a 3J76 15m FC oad EUC-KCT Tt)R" o. Rd,h'. VAR1hKICEPMrsr IDS3?7 A:s=sors Pio. HOLD HARES AGREEI�IF,"VT 191_ 2110-OZZ Re: Property at 48 Hagen Oaks Court, Alamo California. I, Sandra Wiltse Bennett, owner of 48 Hagen Oaks Court, Alamo, California, hereby agree to defend, indemnify, hold harmless, and to relieve the County of Contra Costa of any responsiblity, claim, cost, or liability damage to any improvements on this property because of storm water runoff. This agreement is one affecting an interest in land and shall be binding on successors in interest of owner and shall insure to the benefit of successors in interest of Contra Costa County. —Owner Date: S-12-7 7 CONTRA COSTA COUNTY Vernon L.Cline, IPu lic Works Director By �1 ` Deputy RECOMMENDED FOR APPROVAL: Assistant Public Works Director FORM APPROVED: John B. Clausen, County Counsel 1 , By Deputy STATE OF CAUFOW%U, County of- `�- - f Oa /L, , 1977 before me, the underngned a Notary Pub[V in and for the State of California with principal office in the County of personally appeared xl�_ ham. � zt known to me to be the person_—whose name— subscribed to the within Instrument,and acknowltdged to me that executed the same. BUTNESS my hand and official seal. OFFICFAL SEAL ANNE C. ALLEN RIaNATURC Os NOTARY- ""' '. NCTARYPUBLIZ LIFORNIA rr. NOM V PI{IRLIC IM AND FOO TN[ITAT[O/ L.M.M.CA . a�,�.✓ CONTRA C4ST1 COUNTY NOTANYYMAN[ANDCONNIf3tON '�j�rvi:+rTl LJ with �rc G:Gar' blyCon uSsicnE�'res:1 :..a %• 1EI/IRATIOND.TC►R•NT90 In the Board of Supervisors of Contra Costa County, State of Califomia Y,ny 2L . 19 77 In the Matter of Proposal for Funding Increase in the Cost-of-Living Program of the Contra Costa County Employees Retirement Association. The Board this day having considered a resolution adopted by the Board of Retirement on Play 18, 1977 fixing cost-of-living contributions for employers and employees on a percentage of earnable compensation basis effective August 1, 1977, pursuant to Government Code Sections 31872 and 31873; and Chairman Vt. N. Boggess having called upon Mr. Benjamin 0. Russell, Retirement Administrator, to furnish background information thereon; and 1;r. C. J. Leonard, Director of Personnel, having commented that compensation demands of employee organizations for the 1977-1978 fiscal year generally include a demand that the County pay addi- tionally towards the employee share and that said matter is an item subject to meet and confer sessions which are now in progress; and Chairman Boggess then having asked whether the Board members felt they had sufficient information on the matter so as to make unnecessary the scheduling of further presentation thereon, and Board members having responded in the affirmative; NOW, THEREFORE, IT IS ORDERED that the aforesaid Board of Retirement resolution is REFERRED to the Employee Relations Officer. PASSED by the Board on May 24, 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: Employee Relations Officer Witness my hand and the Seal of the Board of Retirement Administrator Supervisors County Counsel affixed this 24thday of May 19 77 Director of Personnel _ - -- C---, J, . OLSSON, Clerk y ,c_ Deputy Clerk ky Ronda Amdahl 00121. H-24 3/76 15m In the Board of Supervisors of Contra Costa County, State of California 19 In the Matter of ' Executive Session At 10:45 a.m. the Board recessed, pursuant to Government Code Section 54957, in Executive Session in Room 108, County Administration Building, Martinez, California, to consider a personnel matter; At 11:05 a.m. the Board reconvened in its chambers and proceeded with the regular agenda. At 11:55 a.m. the Board again recessed, pursuant to Government Code Section 54957, in Executive Session in Room 108, County Administration Building, to continue its deliberations on the aforesaid personnel matter. The Board reconvened at 12:45 p.m. in its chambers and the Chairman announced that the Board had ACCEPTED as satisfactory the performance of Mr. Kenneth E. Danielson during his six month �robationar eriod, ending May 29, 1977, as Agricultural Commissioner- irector of-11-eights and Measures. The vote on said action was as follows; AYES: Supervisors J. P. Kenny, N. C. Fanden, and R. I. Schroder. NOES: Supervisors E. H. Hasseltine and W. N. Boggess ABSENT: None 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: County Administrator Supervisors affixed this 3l atday of Ma3 _ 19-7-7- J. 9 7- J. R. OLSSON, Clerk BC • c, Deputy Clerk Billie C. Souzza H-24 4/77 15m t And the Board adjourns to meet on, q1 /q7- at 9=00 a.rs , in the Board Chambers, Room 1071 County Administration Building, Martinez, California. W: N. Bogg s, Chairman ATTEST: J: R. OLSSON, .CLEF-K De uty 00,12` SIM04ARY OF PROCEEDINGS BEFORE THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, FAY 249 19779 PREPARED BY J. R. OLSSON9 COU&M CLMM AND EX-OFFICIO CUM OF THE BOARD. Approved personnel actions for Civil Service and Probation. Approved appropriation adjustments for health Dept., Riedical.Services, Social Service, Pubic ceorks, Civil Service, Library, Sheriff, Cou-M7 Administrator and ✓astern Fire Protection District. Approved Traffic Resolutions Nos. 2329 through 2331. Authorised attendance at meetings as follows: Board members, to Hational Association of Counties Conference on Resource Development for Aging Citizens, San Diego, June 8-10 and National Association of Counties 42nd Annual Conference, Detroit, F1, July 24-27; S. Harris, Ph.D., Idedical Services, to American Hospital Association Seventh Annual Institute on hospital Info_-nation Systems, Chicago, IL June 2.2-15. raved medical specialist contracts i_t'r. P. Braunstein, I .B., A. R. !Ae, I .D., L. Rosin, 1:.D. and G. Coffin, I:.B. .effecrive V'ty 1, 10077 through c r l 30, 1977E. raCs:r.Ot:?Ed€ed receipt Of a letter from County Admin.:st.atOr L•:;U... e mc.. 4.7 r._C;= e,. increase ir+ pay-roll de C..iOn Or Ca,.:Vy Re...re+iie:w A==.aced Net is;on of Contra Costa County Alecholism budget for 11-7 1976- =-^7 and authorized su3m=ttal of same -cc State Dept. of Healrth. Director, F tea_* Resources Agency" to ezecu.e contract ._._. "antra :csta D_,ws rcr Z�-.a• cezt;c6Z se.:_ces a=d wAdical _uppl;cs. ';=64 2:6 .'Ec.. ._o.. _ :.�— •', ?I $S'i t.:G ,,C^!.c ..i • r.. •w .. T }w .w w�.._r� i.....:lO=3.38 : :.G:: .•, =:._ 58i%g ge:. ;,C Se__ t'..:.eE 1 ECS:E3 ....�.....3- awned =er cles declared as su_r^1ss prope.y. • r uihorized relief of cash shortages in Delta 1:uricioal Court, it. Diablo Z:uaicip l Court,.Valnut Creek Danrille Municipal Court and Office of Sheriff Coroner. Des�gr.atec the Human Resources Agency as County agency responsible for =i nistret_er_ of Cou ay alcoholism programs. . 'u-..ho_!,sed ?eEisl a:.iv e 'iaisen, Cc un r aC�:stra`..Cr*s off ice tom ad-vise COL':is ieF^c 81at3N5 o- the mosiz on of the ',•er_tal Health rdviscry ?,card .: th res-s cZ to 0 ^fixed j-.' a 19"77 at 10:50 a.m. for hearirg on : 00324 `4av 24, 1977 Summary, continued Page 2 Authorized Chairman to execute the following: - Agreement with Geranen homes for installation and completion of private improvements in MS 20S-76, Alamo area; Termination of Reimbursement Agreement taken to guarantee repay- sent of cost of services rendered to M. and M. Servantes and J. and J. Soria; Satisfaction of judgment taken to guarantee repayment of cost of services rendered to J. Tirey; Contract Amendment with Greater Richmond Community Development Corporation for provision of additional Nutrition Project meal service at three Richmond sites; Prepaid Health Plan Contract Amendment with State Dept. of Health re proposal for non-Medi-Cal enrollment; Contract with Steve Thompson Associates to provide Prepaid Health Plan consultation services re development of County Health Maintenance Organization federal application; Lease and Memorandum of Lease with I. and L. Deutscher for use or r-a m_3es at 337 Ci J_ Dri:_, ?leasa,t 1_13, by District Attorney; an- ?_zplicati on and ag_^eement for Delegation of Activities to com-T 'Lni:y Services Adm`nistra.ion for continuation of Summer Youth Referred to: .ark and Recreaticr. facilities Advi sort' Committee request of Citizens Advisory Committee for CSA R-6 for transfer of monies from ?ark Dedication Trust Pmd for completion .of Phase =II of park develop- ment at Olinda Community Center; Director of ?fanning revised State Housing Element Guidelines to be followed in preparation of local housing elements. Acknowledged receipt of report o: County Administrator re consoli- dation of Social Service functions in Richmond area, and approved recommendations contained therein. Accepted for recording only Offers of Dedication for road and drainage purposes, and authorized Public Works Director to execute Deferred improvement Agreement with Roman Catholic Bishop of Oakland required as condition or approval of LUP 2148-76. Authorized Public Works Director to sign permit from East Bay Municipal Utility District for use of property on Bear Creek Road to stockpile material for chip seal program. Withheld consideration of report of Finance Committee (Supervisors Schroder and Kenny) re request of Crocker Homes, Inc. , for release of bonds in connection with Sub. 4406, Danville area. Authorized Chairman to execute contracts with C. Sluzki, M.D. , and C. Moselle for provision of Medical Services-Mental Health staff training. Fixed June 14 at 11:05 a.m. for hearing on appeal of F. Murar, R. Victor, M. Larsen and W. Helwick from ?lanning Commission conditional approval of Sub. 4918 and Final Development Plan 3046-76, Danville area. I M-ay 24, 1977 Summary, continued Page 5 Referred the Master Plan Study for Buchanan Field Airport to the Aviation Advisory Cte. for review, the Airport.Land Use Commission for review, and public hearing, the Planning Dept. for preparation of EIR and Planning Commission for public hearing. As ex officio the Board of Supervisors of the Contra Costa County Storm Drainage District, approved agreement with Americus International for construction for portion of Line C and D (Zone !6). AD=oved "Hold Harmless Agreement" with S. Bennett with respect to } Xariance Permit 1053 77, nlamo area. As ex officio the Governing Board of Contra Costa County Sanitation District Igo. 15, approved Consulting Services Agreement with Raymond Vail and Associates providing for preparation of.right of way drawings and descriptions for use in accuisition of easements necessary for construction of Bethel Island Sewage Collection System. Retained for consideration reeuest of Eugene O'Neill eill Foundation. for Federal Revenue Sha-i^.g funds for reconstruction of Tao House. ieferred to County Assessor to advise as to proper appeals procedure protest of V'.. Chesney with respect to assessed valuation of property. ReferzeG :.0 M==Iovee Relations: Officer me=rand-= from Retirement !tos..c ..CI::�: p_Cyees' retirement Association Y_t :•resolution adopted by Boc_rt. Cf Retirement firing cosi--of-living contributions for e=p_overs and e'.:.'^?ogees. -ores exters_cn c_ t_^.e Contra Costa Co;:nt�_- E-_p?c ee Counseli::£ Progra» through August "21, 1777 _and referred to the Finance ..,z. _Cr _et_c�: _ co.- ;.^.c._C. . .. _ h County B` duet the question o: ..c_...__.,.G.._c- S;._c ro_rC .. suzse ..e.t _c ver 6embe: _, 77r to consider o:. Budget time proposal to retain. _ you^ced, .nlicensed dors for a longer period c_ time. Endorsed 7'hird Amendment to Joint Exercise of Fo::ers Agreement establishing the Alameda-Contra Costa Health Systems Agency. Aclnzouledged receipt of report of Director of Planning on the L.vironmental Management Program (208). Approved recd-m-^enda ion of Flanning Co_—_fission (2087 .7-2) to rezone ^:za ? t a Gr_^.ea area, i:itrcnucen Ordinance Iio. 77-44 and fixed ::ay 3- -977 for adop.:o::. e_erred to 'Public :.ort:s % -for bids or .5%7 S1t::^_' y Sec_ :roiect s.tes z ate: � '..e5:@r_y c� c0:-.:eri j re :.c_ County arecS a1LV r._ij C_ �Ci G}CJVCI• 00326 .: : W May 24, 1977 Summary, continued Page 4 Approved recommendation of County Administrator with respect to opposition of amended version of SB 660 re :Tedi-Cal. Approved continuation of CETA Title I individual referral/vocational training program, and authorized Director, Human Resources Agency, to execute agreements i1z connecti.on.therewith.' Authorized construction for minor improvements for bus stops in eastern County area. Approved recommendation of Public Works Director re Addendum No. 1 to specifications for Port Chicago Highway Bridge Replacement Project. Authorized Chairman to execute Joint Exercise of Powers Agreement with City of Martinez for realignment of Muir Station Road and construc- tion of water line between Pleasant Hill Road and Martinez city limits. Accezzed for reco_di:g o nl Offer of cn :Cr h:gghwav purposes in connection with MS 175-70. Accepted Grant Deed in --CM-le-C--ion :iit.h HS 282-11155. Acknowledged receipt of recort from County Administrator on activities of Alternatives to Incarceration. Commit'tee of Contra Costa Court ty Mental 'Health Advisory Board. Approved action taken by Public Works Director with respect to partial closu^e. of Wanda Street, Crockett area. Aut�hori--ed Public :dorks Director. to temporarily close Sand Creek Road, Brentwood area. Adopted policy directing County staff to provide written report immediarely to Supervisors on any meetings attended pertaining to water matters. Approved recommendation that Board policy on appointments to boards and commissions be changed in part to read "Scheduled vacancies, which arise from expiration of terms, shall be posted for one month prior to date of expiration." Appointed D. Bruce to Contra Costa County Drug Albuse Board to replace D. Robbins. Appointed K. Malone to Family and Children's Services Advisory Committee as alternate replacing P. Veder. Appointed W. Cossel, Citizen Representative, and E. Richmond, Finance Expert, to Second Year Contra Costa County Community Develop- ment Housing Rehabilitation Program, Loan and Grant Review Panel. Approved surety tax bonds for Tracts 4675 and 4998, City of Concord, and 4682, Town -of Moraga. 00327 • May 24, 1977 Summary, continued Page 3 Acknowledged receipt of resolution adopted bp-)dameda County with respect to East Bay Emergency Medical Services. Denied reeuest of J. Clark, on behalf of Lafayette Democratic Club, for nein committee to address the need for alternatives to incarceration. Urged County's legislative delegation to work diligently with respect to surplus state funds to be used for property tax relief. Denied claims for damages filed by M. Nemtzow, R. Hall and L. Harrison. Adopted the following numbered resolutions: 77/430, approving Finall Map and subdivision agreement for Sub. 4903, •'•:amines area; 77/431, approving subdivision agreement for M.S. 225-76, Martinez area; 77/432, approving subdivision agreement for M.S. 61-76, :tialnut Creek area; 77/4.33, correcting total county-maintained mileage to be 1004:.88 miles; 7%i4.34•, amending Resolution -No. 76/638 establishing rates to be paid to child care institutions; _ 77/4;5, amending Resolution No. 76/638 establishing rates to be paid ..o child care institutions; r7/43' � �, cOLZ:ri_..L:lE amendment. of t:.E COl::att' General Plan in the Gatevav rGl_ey-Orinda and San Ramon Valley areas. Adorted ordinance amending Ordinance Code to permit relocation of _ice-sed cardrooms 1:it^:: unincorporated parts of the vOu.^.tt'. � Y_ed J2i^_S G1, _07i 2� _:3'.) Vii.=. for hearing on appeal of L�afavezte ?:crehouss inc., from Planning Com=-_ssion denial of LL'? 2180-76 to elated _G-17"-_ _F..f7•, _eGSG� .=roe Ed reco."-endat=on. of .ark and Recreation. ~ac=lit_eE Advisc:7 _.or'�_z a to approve e=e t. G_ v..r. to tra s_e_ .L,., .. _C •:.r i2:.zc azio r-ust t''.:.':d _or use in developing Clyde i.e.#-I,-orh:.0.. Farl.K. Directed issuance of letter to L. Lewis explaining that her proposal for County-operated free spay and neuter clinicstirould increase property taxes. kwarded contract to Asphalt Surfacing Co. for El Sobrante-_Orinda CRverlays, El Sobra.Tte-Orinda area. Accepted Rip ht of da_.' Contracts and temporary Construction Percy ts Y.'St:^. R. Trost, ji. T=reid and. A. ^O:15e, et �r.`:.) (Center AVe. ?acheco a2'ea) ;.ccepted Deeds, a -S and Right of ::ay Contracts from J. E 7. :- old, A. !�ull_gan and F. & E. Sc_-aefer, (Center Pt►e. . Pacheco area) . Auz o:-i?+ed Public ortle s Director to execute a Consultinz Serf:ces Agreement tri:.h JhK % Associates to study County Civic Center Parking needs. 00328 May 24, 1977 Summary, continued Page o Authorized Chairman to execute contract with E. Armstrong for consultant services with County Head Start Program. Approved recommendation. of Public Works Director with respect to action of the Solid Waste Coordinating Body,and the.Mayors` Conference, and in connection therewith the Board designated itself to serve as the interim Solid Waste Management Enforcement Agency in. Contra Costa County. Recessed at 10:45 a.m. to meet in Executive Session to consider a personnel matter; reconvened at 11:05 a.m. and proceeded with the regular agenda. Recessed at 11:55 a.m. to meet in Executive Session to continue deliberations with respect to. said personneh matter; reconvened at 12:45 p.m, at whieh.time; the Chairman announced that the Board in Executive Session accepted as satisfactory the performance of K. �an_elson C:IL^ing is brobationary period as Agricultural Commissicner- __ o c_ Weights and eas:._ _ 4y H7 r r ..• Y q ' x _: to'� y 00329 . .. -------------------- � 7 w The following documents consist of''329'pages a t{ 4 n , l r 1. k, 1