HomeMy WebLinkAboutMINUTES - 06011977 - R 77G IN 2 LEASE
35 East Fifth Street
Pittsburg, California `
Office of Economic Opportunity
1. PARTIES: Effective on JUN L 1977 RUTH L. BUCHANAN. MARGARET K. '
READY and CATHERINE K. O DEA, hereinafter called "LESSOR" and the COUNTY OF CONTRA,.
COSTA, a political subdivision of the State of California, hereinafter called
"CULN'TY", mutually agree and promise as follows:
2. LEASE OF PREFiISES: LESSOR, for and in consideration of the rents, hereby
leases to COUNTY, and COUNTY accepts and takes those certain premises, consisting
of approximately 975 square feet of office space, commonly known and designated
as 35 East Fifth Street, Pittsburg, California, shown on Exhibit "A" attached
hereto and made a part hereof and shown as Assessor's Parcel 85-104-002.
3. RENTAL: COUNTY shall pay to LESSOR,as rent for use of said premises, a monthly
rental of One Hundred Ninety and No/100 Dollars ($190.00), payable in advance on
the tenth day of each month, during the term of this lease, except in July when
rent will be payable on the 25th. Rental shall be paid to Buchanan's at P. 0.
Box 30, Pittsburg, California 94565.
4. TERN: The term of this agreement shall be for two (2) years commencing June 1,
1977 and ending May 31, 1979.
S. EXTENSION: The COUNTY may, at its option, extend this lease on the same
terms and conditions for one (1) year commencing June 1. 1979 and ending May 31,
1980.
6. PRIOR POSSESSION: Commencing Flay 16, 1977, COUNTY shall have the right to
" Install'Mfures,.telephones and other"items required to prepare space for COUNTY's
occupancy and to.store furniture, supplies and equipment where such work or stor-
age can be.affected without unduly interfering with LESSOR's completion of the
improvements.
7. HOLDIIIG OVER: Any holding over after the term of this lease as provided here-
inabove shall be construed to be a tenancy..frum month to month subject to the
termis of this lease so far as applicable.
8. USE OF. PREHISES: The premises shall be used during the term and extension
hereof for purposes of conducting various functions of COUNTY.
9. NAINTEWWICE AND REPAIRS:
A. LESSOR shall furnish and maintain the electrical, water, plumbing, heating
-i 00,199
Microfilmed with board ofcde#
ventilating and air conditioning systems in good order, condition and
repair.
B. After total original tamping by LESSOR, COUNTY shall replace any and all
electrical lamps. However, LESSOR shall replace any defective or noisey
ballasts in the lighting system.
C. LESSOR shall keep and maintain the exterior of the demised premises in
good order, condition and repair including exterior doors and their
fixtures, closures and hinges. However, COUNTY shall maintain the lock
system.
0. LESSOR shall provide and install at the direction of the Fire Marshall
the necessary A-B-C fire extinguishers for the premises. COUNTY shall
thereafter maintain.-repair and replace said extinguishers.
E. COUNTY shall not suffer any waste on or to the demised premises.
F. COURTY shall not be responsible for correction of Code Violations which
may exist in the demised premises unless such violations arise out of or
are related to a change in the COURTY occupancy or use of said premises.
G. LESSOR will replace any windows broken in the demised premises.
H. COUNTY shall keep and maintain the interior of the premises in good order,
condition and repair, to the extent provided by routine maintenance and
normal care but shall not be'respunsible for major repair resulting from
age and deterioration. 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.
10. UTILITIES AHD JANITORIAL: COUNTY shall pay for all gas, electric, water, sewer
and refuse collection services provided to the demised premises and shall provide
its own janitorial service.
11. ACCM4PLISWENT OF IMPROVEME14TS:
A. LESSOR shall make improvements per specifications labeled Exhibit "B",
which are attached hereto and made a part hereof.
B: In the event LESSOR does not complete the improvements on or before
June 1, 1977, COUNTY may complete the improvements and deduct the cost
thereof from the rent.
12. ALTERATIONS, FIXTURES, AHM SIGHS: COUNTY may make any lawful and proper
jainor alterations, attach fixtures and signs in or upon the premises which shall
remain COMITY property and may be removed therefrom by COUNTY prior to the termi-
nation of this lease, all signs to meet with existing Code requirements and
00400
LESSOR's approval. Any such alterations, signs or fixtures shall be at COUNTY's
sole cost and expense.
13. HULO HARMLESS: It is understood and agreed that LESSOR shall not in any way
be responsible for damages to persons or property in and upon said premises and
shall not be held liaule 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, indemify, and hold harmless
LESSOR from any liability or charges of any kind or character by reason of such
injury or damage claira 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 eyuipiaent or building owned by LESSOR which results in damage to any
person or property, LESSOR ►dill be meld liable.
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 liabil-
ity, claim, or suit for damages to the persons or property when and if said persons
or property are invited or brought onto the demised premises by LESSOR.
14. DESTRUCTION:
A. In the event of damage causing a partial destruction of the premises
during the term of this lease from any cause, and repairs can be made
within sixty (60) days from the date of the damage under the applicable
laws and regulations of governmental authorities, LESSOR shall repair
said damage promptly and within a reasonable time, but such partial de
struction shall in nowise void this lease.except that COUNTY shall be
entitled to a proportionate reduction of rent while such repairs are
being.made, sueh-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.
g. 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 reduced as pro-
vided in the previous paragraph. In the event LESSOR does not so elect
to make succi 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.
-3- 00401
IS. QUIET ERJOYMENT: LESSOR covenants that COUNTY shall at all times during the
said tena peaceably and quietly have, hold, and enjoy the demised premises with-
out suit, trouble, or hindrance from or on account of LESSOR as long as COUNTY
fully performs hereunder.
lu. DEFAULTS: In the event of COUNTY breach of any of the covenants or conditions
herein, including rent payment, LESSOR may reenter and repossess the premises and
remove all persons and property therefrom. In the event of such a breacfi by LESSOR,.
COUNTY may quit the premises without further cost or obligation, or may proceed.to .
repair the building or correct the problems resulting from the breach and deduct
the cost thereof from rental payments due the LESSOR.
17. SURRENDER OF PREHISES: On the last day of the said term, or sooner termination
of this lease. COUNTY will peaceably and quietly, leave and surrender to LESSOR
these premises with their appurtenances and fixtures (except signs and fixtures
referred to hereinabove) in good order, condition and repair, reasonable use and.
wear thereof and danage by earthquake, fire, public calamity, by the elements, by
Act of God, or by circuskstances over which COUNTY has no control excepted. COUNTY
shall not be liable for painting the interior of the demised premises upon termi-
nation of this lease.
18. INSPECTIOU: LESSOR may enter the premises between the hours of 9:00 a.m.
and 5:00 p.m., Eonday through Friday,=or in an'emergency situation and may employ
proper representatives :to:et3ure_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.
19. SUCCESSORS: The terms and provisions of this lease shall extend to and be
binding upon and inure to the benefit of the heirs, executors, administrators.
successors, and assigns of the respective parties hereto, jointly and severally.
-d-
004
20. TItIE IS OF THE ESSENCE of each and all of the terms and provisions of
this lease.
COUIITY
'. LESSOR
COUIITY OF CONTRA COSTA, a
Political subdivision of
tnc State of Calif
By" �Buc6an�
Gyc/
/ uth.
V BY R.L Schroder Qy_
Cnairman, Board o Supervisors
Nwr caret K Heady
A7l'ESi- J. R. OLSSCM, ClerkSy
—
Catnerine K. O'Dea
qekptffy&, ice/
RECOMiEtIGEi)•FOR
APPROVAL:
BY
(oun y oin-istr r
By � !'
Uepu Y ublic._1lorl:s tor- _
buildings and Grounds
6y
RealPro;— erty Agen
APPROVED AS TO FORI4:
JOHN H. CLAUSh1I, CUUI4TY COUIISE!
by .
ueputy:.
00403
isurarce• Real Estate
S AST .S7'F! S i. 35 E'GUN srs�
1�'LTi SLLt fib C,q Clo cn " t'A 94°`,
�► ?A rK
0FFLcG SxS
vFP,Ica
t
!1'Ff'tG�
_ io x r2
33
EXHIBIT °B°
1. Replace darkened lenses in the lighting system.
2. Steam Clean all carpeting. r
3. Provide hot Crater supply in lavatory and kitchen-
4. Re-paint interior - coverage shall,be conplete,.without hot_ spots',"holidays,
runs, etc., to the satisfaction of County.
5. Remove signs from front window.
Z
�) t
l }
y
f s
Y�Y
a r
Y
�3
T
00405
Mir
In the Board of Supervisors
of
Contra`Costa County, State of California
June 7 1977
In the Matter of
Resignation from the Citizens
Advisory ComiAttee for
County Service Area P-2.
Supervisor E. H. Hasseltine having advised.the Boar&
that he had received a June 1, 1977 letter from Mr. Thomas A.. Hanson,
61 Boxford Place, San Ramon, California 94583 tendering his resig-
nation from the Citizens Advisory Committee for County. Service. '
Area P-2;
IT IS BY THE BOARD ORDERED that the resignation of
Mx. Hanson is ACCEPTED.
PASSED by the Board on June 7, 1977.
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. T. Hanson Witness my hand and the Seal of the Board of
Chairman Citizens Advisory Supervisors
Cte. for County Service affixed this 7th day of Jane 19 77
Area P-2
County Sheriff-Coroner
Public Works // J. F1 OLSSON, Clerk
Pttnc J. Fears By �il�✓I.N'�f��iinafn� . Deputy Clerk
County Administrator Janie L. Johnson
Public Information Officer
00406
H-24 V77 ISM
In the Board of Supervisors
of
Contra Costa County, State of California
AS EX OFFICIO THE GOVERNING BOARD OF THE
BRENTWOOD FIRE PROTECTION DISTRICT OF
CONTRA COSTA COUNTY June 7 19 77
In the Matter of
Appointment to the Board of
Commissioners of the Brentwood
Fire Protection District.
The Board on May 10, 1977 having accepted the resignation
of Mr. James C. Watson as a Commissioner of the Brentwood Fire
Protection District; and
Supervisor E. B. Hasseltine having recommended that
Mr. Bryan Roofe, 522 Second Street, Brentwood, California 94513
be appointed to fill the uneypired term of Mr. Watson (term
ending December 31, 1977);
ITIS BY THE BOARD ORDERED that Mr. Bryan Roofe is
APPOINTED to the Brentwood Fire Protection District Board of
Commissioners.
PASSED by the Board on June 7, 1977.-
I hereby certify that the foregoing h a true and correct copy of an order entered on the
minutes of sold Board of Supervisors on the date aforesaid.
cc: N+^» B. Roofe
Witness my hand and the Seat of the Board of Brentwood Fire Protection Supervisors
District affixed this 7th day of.T inp 193-7—
County
912County Auditor-Controller
County Administrator J. R. OLSSON. Clerk
Public Information Officer
..Deputy Clerk
-Jamie L. Johnson
00407
H-24 VA ISM
t �
In the Board of Supervisors
of
Contra Costa County, State of California
June 7 .19 U_
In the Matter of -
Proposed Amendment to the
Joint Powers Agreement
Establishing the East Bay
Emergency Medical Services
Region.
The Board having received a letter from Supervisor Charles
Santana, Chairman of the Alameda County Board of Supervisors, advis-
ing that when the Alameda Board approved the Joint Exercise of
Powers Agreement with Contra Costa County establishing the East Bay
Emergency Medical Services Region, said Board included a request
that the Contra Costa Board consider an amendment to said agreement
to provide that one of the three locally elected officials from each
county appointed to the Governing Board of the East Bay Emergency
Medical Services Region, be designated by the Mayors' Conference of
the county; and
It having been pointed out that there is nothing in the
present agreement to preclude Board appointment of any elected
official, including a nominee of the Mayors' Conference; and
The Board having discussed the request and it having been
suggested that the Board of Supervisors of Alameda County be advised
that this Board agrees with the concept of permitting Board appoint-
ment of a nominee of the Mayors' Conference to the Governing Board
of the Emergency Medical Services Region but is opposed to mandating
such an appointment; and
IT IS BY THE BOARD ORDERED that the aforesaid suggestion
is APPROVED and Mr. C. L. Van Marter, Director, Human Resources
Agency, is requested to prepare an appropriate amendment for consid-
eration by the Alameda County Board.
PASSED by the Board on June 7, 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.
cc: Director, Human Resources Witness my hand and the Seal of the Board of
Agency Supervisors
Alameda Co. Bd. of Sups. affixed thfs3th_doy of x,, 19-7.7--
County Counsel of
Alameda Co.
County Counsel n, - J. R. OLSSON, Clerk
County Administrator By lVe .)G-`Xt�r�lcl1' . Deputy Clerk
Helen C. Marshall
00408
H-2a 4M 15m
In the Board of Supervisors
of
Contra Costa County, State of Califomia
AS EX OFFICIO THE BOARD OF SUPERVISORS OF THE
CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT
June 7 .19 77
In the Mader of
Board Authorization to Execute
Consulting Services Agreement with
Earthdata, Inc., for Aerial Photo-
graphy for'the'East County Drainage
Study
W.O. 8188-2505
IT IS BY THE BOARD ORDERED, as ex officio the.Board of`Supervisors
of the Contra Costa County Flood Control,and WaterConservation District,
that the Public Works Director is authorized to execute a Consulting Services
Agreement with Earthdata, Inc, for aerial mapping in the east County.
The Agreement is based on specified costs for aerial photography, labor
and materials with a specified maximum payment of $10,900 which cannot be
exceeded without written authorization from the Public Works Director.
PASSED by the Board on June 7, 1977-
I hereby certify that the foregoing Is a true and correct copy of an order entered an the
minutes of sold Board of Supervisors an the date aforesaid.
Originator: Public Works Department Witness my hand and the Seal of the Board of
Flood Control Planning S Supervisor
Design affixed this 7th day of June 19 77
cc: Public Works Director J. R. OLSSON, Clerk
County Administrator
County Counsel By rDzc' .Deputy Clark
Auditor-Controller N. Pous
Earthdata, Inc.
P.O. Box 4497
Burlingame, CA 94010
00409
n A 09
H-243/76 Ism .. 't1 r�F
<�-.�_. _�_�• C.-= -.':s. 4,::se 5:sc:22 Cz•;_2_c s are :.-� -pw belax -='--
�_) _��-;_ : oncy• Contra Costa County Flood Control and Water Conservation District
p O.WBwc 4 97,Burlingame, CA
• Ea9G01pta (533 Airport Boulevard)
Vie:• b tacatiea: Oakley-Brentwood Aerial MaooJna.W.O. 8188
(_) ftym.=• si„it: 510,900.00
._. C3^�, .r•eS. r.-Se SiSnatUTeS 2t`,05'.te=e j3M—Zt e5' 2_••'•..x...11:.hWetO: .
� A
...,.:r ria l/ ��//�_�f•--
�r .ate o_'Y'lciai CEP'c_X
Sra°`a or C=+3i_rMnIa ) =s. .
C�•-a Costa County ) ACJM_WUVF'-_— (Cr 1119=.1)
Moe ye=son Sisnina above for CmMatzM, )MOM to M in tMSO-Indivi dial and omit
c2pp--ities, p==337 a=)eared b f-re todkv and aclawwledt dd t>:be s; ;It
2� .3Y the c=p=•atien or pari;aril p nag's above executed the 14thIn--r Ment
t s- to jm5.by l&Z 13r.a Teso:Li&Icn or 3s •3 Bo� of]ttrsctc=s.
Public Agan OMC[AU �'
Bye Vernon 1. Cl ine *,VFr PU ft CAUFOA I+i
r,uMwu,c-eurcoawa
Pub 1 i c Works Director carnw )' coutay
MP Comm:myna APR 14.39l1
,EGO"
./ Date:
a b .,,
'at••1°r. -Yective w *'the.2bovS dv--,the 230-_--ii•—^ _.-."s �-'�'I^t•••�..a. C.•- •':�:_
k, =nso?.=�- P,blie ]-eney Aeby =1o1's --M-, tet, 22r Cors^•2ti= ' 2ecepts sir..
e lea :, to p°_*.;-�t� proVessiaLl s° des ce5:.•-`_ce=ro =z, rho-.#.e t_ a_..?
in =-Sideration of the payMs`,s stated h_:eiz.
�. 5soae or sereLce. Sroo: of se-vice SIM12 be as describe_ in F;-.,-_-jd#x A. a"._Iached
him--and Mle a part he.`•eof. _
6. misw-wime. Consultant shah, at no cost to Alalic F_en p, obtain erA rznt�_In
durgng the to=he.-•eof-. (a) Wbekers' COnpens2tion MT --IzlCe purs1L-7t to state lir, an=
(b) Co�M—Sdve L12bility Tnsia--e, ine?u3.�st 3 ca6wq a Tar Owned and nx f.^led r
autombiles, udth a sinlom conbi.ed si.-39le 1-1-mit cover�e of SSDO,oOo Toa• 2]7 c=?,��
die to bodily injUrT, sicimess or disease, ac death to arty pm_son, and da-..,g: to p^aprs
incl ng the loss-of use thereof, arising out or each accident cc- occur•once_' CM-3su1t_
s b evide.•sce-of such coverage, n=-ng Public Ja ency, its officers and e�=cZr
as-d-;tion=�1 r=-,_s, rind requiring 30 cat's' to M an not ice of-,-Sp1 i cy 1_:sa or -
cancel2atio..
7. •int •Public.:.gene]' Shill Cay C='�1 P-nt for pro:ession&l services er;o.:-edd 2t
the ra-,eS sn7,m in jk:g x 3 attawhsd hereto, tddcb include all oserbead P_-A inc36anta2
exr_.-:es, for iedeb r_o additia-i--I co�insation 5:.1111 be a31O%re3. ?n no event sh=?11 t'se
total E=.m--paid to the CCrsultFst exceed the _� it 111i; specIf ed in Sec- l(e) r._ti?
Or tzhe Ccr.t.•a Costa CD•.'ZY 1,011C lti'O^k5 �-`rector_ cmas -Ita-}St's
stat=_:ant or c`.,-s_s wall.be submitted at ccn-,7.Ient inte_*•%•a?s. ray.,—..t xi31 be rade
wilt:.: thia-7F (30) cat's after receipt or each stat_.-..t.
A its Option. PL•01ic &-,n_y :.ay tem---fnate. tresis a�wnentl at ars t
• 1r,zte:i nr.Ce:.O t::� Consultant, F.i�it�+' O:n0� `.•r'�•(E'!-75L-1$e'St is Cs=eLt. `{;_,�±'
^,3 ` tarst 'Tees to t— a;er tC �U 1.=c �i af�i 4
S" .:. :alio., C.b!'SLI ab- -r±ge:S�.j e-Ju_.�z-..7'!$ip airo s
to t max;poss_sser.by hi- Or u.-iie-his ca.t:d-I at t.:at t4m, F--d r.31,12 be paid, w-1thcr;
off?.anon, all z.-ot ats dna or `.h z of er beca-!n&2u: an account of se;•ices ne:tie_red
to the date o:te- 3hatia..
g. StE:us. he Consultant is an Ind-e,-_4ent cont"-actors a--: is not to be cons; _d -
e=_�3 `ee of
Public ASency.
.10. _^Yait^3cation. Tisa Consultant shall de.end, save, arhi hold hp_—j Less Pt:*73c Faanc
z-,d its o;Yiceis ani enp1Q'ess IYaa ori, ani X11 liability for zZ; iso•.=—y o:• ages
;s_._frac cc connected %jt_N the services provided he by Co-ss_t_nt or a.-
L•Z!er its co.tral.
A Mr-rofilmed with boesd order,
APPEODIX A
SOOPE OF SERVICE
SITE i (Orange Area)
New photography at an aerial negative scale of 1"=500' suitable for photogranmetric
mapping at a 1:00 scale with a 2'-contour interval. Basic field control consisting
of 10-12 paneled points,.would be furnished by the County for the sixteen (16)
sheet layout. I'n•addition to the horizontal and vertical values furnished for
the foregoing paneled points, Earthdata. Inc., would designate selected identi-
fiable photo points for vertical only values. Analytical bridging is expressly
Included in the scope of work and summary results will be reviewed with the
County prior to commencing stereo-compilation.
Final delivery will consist of sixteen (16) drafted sheets in standard 241lx36"
County format, as outlined in orange in Exhibit A. Napping precedents, generally
as applicable to the Oakley-Knightsen Project, will serve as guidelines for the
detail to be shown on this project.
SITE 11 (Green Area
New photography will be obtained at an aerial negative scale of 1"=1100' suitable
to prepare and deliver 200 scale screened positive transparencies for the twelve
(12) quadrangles outlined in green on Exhibit A.
SITE 111 (Red Area)
Scope of work identical to Site 11 wit-, 2M scale screened positive transparencies'
for the ten (10) quadrangles outlined in red on Exhibit A.
COST
Earthdata, Inc., submits herewith the following firm quotations which total Tem
Thousand Nine Hundred and 00/100 Dollars ($10,900.00)_ Our charges may be pro-rated.
as follows:
ti.
4.
00411
SITE 1 (Orannc Area)
1. Aerial photography - -24 exp. ------------------------ S 456.0.3
2. Two (2) sets of 9"x9" contact prints ----------------------------" 90.00
.5. Photogrammetric mapping, including analytical bridging=-------------81760.00
4. Laboratory labor and materials ---------- --------------------- 571.00
$9,377.00
SITE If (Green Area)
1. Aerial photography with two (2) sets of contact prints ------------3 228.00
2. Twelve (12) 200 scale transparencies---------_---------------- 330.00
- S 558.00
SITE 111 (Red Area)
1. Aerial photography with two (2) sets of contact prints------------S - 190.04
2. Ten (10) 200 scale transparencies-------------------------- 275.00
$ 465.OG
PE'RFOWANCE SC14EDULE
Weather permitting, aerial photography,will be procured within three (3) days
following your notification that panels are in place. Site l will be given the
highest priority and the full scope of work for this area will be canpleted -'
within 30 calendar days following receipt of your field survey data.
The laboratory services related to Sites 11 and III will be given second priority;
however, delivery in full can be expected within 35-40 calendar days following
the County's authorization to proceed with the scope of work.
00412
APPENDIX B
-PAyKENT.S(:MULE
_ C �
r a
!. Payment of One Thousand dollars and 00/100 tS1,000 00) w►Il b'e Wade to
Consultant after delivery of acceptable photography
2. Final payment of Nine Thousand Nine Hundred and 00/00 ($9,900-00) will'be
made-to Consultant after-delivery.of acceptable mapping and photo enlargements
covered in Appendix A.
� T
i � }
4g ,p .FY.fi k a S
jj�9
xP, v'�7.3'y:'"`;-�`"�^ `fb
s *6
-des ..n
00413 _
�,i.�`��4"�.t+:+4`.�•rirvh. l�yN'1.`' �rn r.r•,.;.+,..t a',+x.�.'� +�� `.'�'r .e.-y t'`�^''�+-�'�
Nva �• ..
I
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter.of Approving )
Recommendations or Finance ) June 7, 1977
Committee. )
) f
The Board having heretofore made certain referrals to its
Finance Committee (Supervisors R. I. Schroder and J. P. Kenny); and
Said Committed having reported and recommended as follows:
Item Date Recommendation
Provision of county 1-18-77 Committee concurs that existing
medical services in facilities in Oakley are inade-
east county. quate and has asked the Human .
Resources Director to make pro-
vision for recommended improve-
ments in his budget requestsfor
the 1977-1978 fiscal year; remove
as Committee referral with under-
standing matter will be considered
as policy stem in the 1977-1978
• budget.
Request of Presiding 4-26-77 Consider request as a policy item
Judge and Grand Jury - 5-10-77 during review of the 1977-1978
that two additional budget; increased county costs
judicial positions be only partially offset by potential
provided for Superior state subvention require careful
court. review of this and all other
county services if reduction in
property taxes is to be accomplished.
Request of Pittsburg 5-17-77 Committee on February 8, 1977 .
Concerted Services recommended continuance of payment
Project for continued of utilities through June 30, 1977
payment of utilities. and no circumstances have been
identified which would warrant a
change in the Committee's recom-
mendation; deny request for
payment of utilities for the
1977-1978 fiscal year.
The Board having considered said committee report and deter-
mined the recommendations to be appropriate;
NOW, THEREFORE, IT IS BY IHE BOARD ORDERED that the aforesaid
recommendations of its Finance Committee are APPROVED.
. PASSED by the Board on June 7, 1977.
cc: Finance Committee
Director, Human Resources Agency -
t.edical Director
Superior Court Administrator CERTMED COPY
Presiding Judge of Superior Court I certify that thht is a full.true&correct copy of
Grand Jury c/o Jury Commissioner the oritinal document which is on fit"in my wn olltee.
County �'OUnSel and that it wac pad 4-adan:-d by the Beard of
y sup-0sors of Contra cmta Count•.Caliroraia.an
the date showu.ATTEST: J. iz orsSo..County
Director, Office of Economic
Clerk&r'Officio Clerk of said Board of Supersisor,.
Opportunity by Deputy Clerk.
County Auditor-Controller
Public Works Director
Building Maintenance !nfinn 1
County Administrator 4
Concerted Services !li14
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of: )
Submission to the State of the )
Contra Costa County Mental Health ) June 7, 1977
Plan and Budget for Fiscal Year )
1977-1978. )
The Board having referred to its Finance Committee (Supervisors
=� Robert Schroder and James Kenny) on May 31, 1977 the matter of the proposed
Mental Health Plan and Budget for fiscal year 1977-1978; and
The Committee having met with staff from the offices of the County
Administrator, Human Resources Agency, and Medical Services (Mental Health)
on June 6, 1977 to review the matter of County funding required to maintain
Mental Health programs at their existing level, and having submitted its
report to the Board on this date;
IT IS BY THE BOARD ORDERED that the report of the Finance Committee
(Supervisors Robert Schroder and James Kenny) is HEREBY APPROVED and the
Board ENDORSES the Mental Health Plan and Budget for 1977-1978 and DIRECTS
the Mental Health Director to submit both the Plan and Budget to the State
Department of Health.
IT IS BY THE BOARD FURTHER ORDERED that the Director, Human Resources
Agency, the Mental Health Director, and the Mental Health Advisory Board are
HEREBY ORDERED to develop alternative budgets as follows:
1. alternatives to the prel-iminary budget:
a, no County funding beyond the 10% County match of net
program required by State statute;
b. no increase in County match beyond the approximately
$700,000 required for the current fiscal year;
c. limit the increase in County match to 6% over the
$700,000 additional match required for this fiscal year.
2. Explore other methods for generating revenue.
The Director, Human Resources Agency, and Mental Health Director are FURTHER
ORDERED to return to the Finance Committee not later than August 1, 1977 with
the requested information listed in specific terms of program priorities and
the implications of adopting any one of them as an alternative, as well as
specific recommendations to provide for increased revenue for Mental Health
programs.
PASSED BY THE BOARD ON June 7, 1977.
CERTIFMD COPY
I certify that this is a full,true a correct copy of
Orig: Human Resources Agency the original document„bleb 1,an nl.In ory office.
Medical Director and that tt'raa Wsaed Jr adopted b;the Board of
Sapetvl,ors or Contra Costa County.California,on
Mental Health Director the data ahonn.A77EST. J.ft.OLSSOX County
State Department of Health by erDev T Cl—oferk ia Clerk of Bald Board of Sucerclson,
Mental Health Advisory Board
County Administrator
County Auditor 00415
The Board of Supervisors Contra Jam"
County Cl°'"enc a^
and
Costa
Es Ofticw Clerk of the Board
C
County Administration Building o Mei ceralkli a Ruwr
P.O.Box 911 Chief Clem
Martinez.Califamia 94553 County (415)372-2371
James P.Kenny-Rkhinond
ist District
Nancy G Fanden-Martinez
2,4 Datrict
30b*n L Schroder-Lafayette .
aro Distnct
Waren N.Boggess-Concord
4ID District
Enc N.Ne"Wtim-Pltbboep
5ui District JUNE 7, 1977.
-
REPORT
OF
FINANCE COMMITTEE
ON
SUBMISSION OF THE MENTAL HEALTH PLAN AND BUDGET
FOR FISCAL YEAR 1977-1978
On May 31, 1977, the Board referred to this Committee the proposed
Mental Health Plan and Budget for the next fiscal year. The Committee met
with the Mental Health Director and other staff on June 6, 1977.
The Committee recognizes the time constraints facing the State and
the need to submit a Plan and a preliminary budget at the earliest opportunity.
The Committee is also concerned, however, with the substantial increase in
County funding which appears to be required in order to maintain our
Mental Health programs at their existing level. Dr. Pollack advised the
Committee that efforts are also to be made to revise the system and
responsibilities for generating revenue since this County appears not to
have been doing as well as other counties in generating revenue from
patient fees and other sources. The Committee, therefore, recommends that
the Board of Supervisors take the following actions:
1. Endorse the Mental Health Plan for 1977-1978 and authorize
the Mental Health Director to submit the Plan to the State
Department of Health.
2. Endorse the preliminary Mental Health budget for 1977-1978
and authorize the Mental Health Director to submit the budget
to the State Department of Health.
3. Order the Director, Human Resources Agency, the Mental Health
Director, and the Mental Health Advisory Board to develop
alternative budgets at the following levels:
a. no County funding beyond the 10% county match of
net program required by State statute;
b. no increase in County match beyond the approximately
$700,000 required for the current fiscal year;
c- limit the increase in County match to 6% over the
$700,000 additional match required for this fiscal year. 00 416
Microfilmed with board order
-2-
3. cont'd
These budgets should be developed listing in specific
terms the program priorities and the implications of.
adopting any one of them as 'an alternative to.the preliminary
budget which is being submitted to the State.
4. That the Director; Human Resources Agency, and the Mental.
Health Director return to the Finance Committee not later
than August 1, 1977 with the information requested above,
including detailed program implications of implementing
reductions in the county match at the levels indicated.above.
5. That the Director, Human Resources Agency, and Mental Health
Director be ordered to explore other methods for generating
revenue and return to the Finance Committee not later than
August 1,-1977 with a proposal and specific recommendations-
for
ecommendations ,
for st ps which need to be taken in order to increase revenue,
o Mental Health programs.
ber I. Sch J s P K. y..
Supervisor, District III pervisor, Distr' t I
y 7
'a
0041•
In the Board of Supervisors
of
Contra Costa Count)r State of California
June 7 .19 77 '
in the Matter of
Contract with the Contra Costa
County Association for the Mentally
Retarded.
The Board having referred to its Finance Committee (Supervisors
Robert Schroder and James Kenny) on May 31, 1977, the matter of continued
eligibility for funding under Title XX of the contract with the Contra Costa
County Association for the Mentally Retarded; and
The Committee having met with the Director, Human Resources Agency,
and staff from the Social Service Department and the County Administrator's
Office on June 6, 1977 to consider the potential difficulties in continuing
services under this contract after July 1, 1977 without a commitment by the
Board of all county funds due to probable deficits in Title XX funding; and
The Committee having fully considered the fiscal problems attendant
to providing services under this contract, and having submitted its report
to the Board on this date;
IT IS BY THE BOARD ORDERED that the report of the Finance Committee
(Supervisors Robert Schroder and James Kenny) is HEREBY APPROVED, and the
County Welfare Director is HEREBY AUTHORIZED to submit a revision to the
Social Service Comprehensive Annual Services Plan (GASP) for 1977-1978 on
file with the State to provide for the inclusion of services to the disabled
in this county so that such services would then become eligible for any
augmented Title XX federal funding which may become available for next fiscal
year.
IT IS FURTHER ORDERED that the matter of renewal of the aforesaid
contract with the Association for the Mentally Retarded, and the related
contract with the Martinez Bus Lines, which expire on September 30, 1977, is
RETAINED in Committee for consideration as a policy item during budget delibera-
tions for fiscal year 1977-1978.
PASSED BY THE BOARD ON June 7, 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
Welfare Director Supervisors
Contracts Administrator affixed this 7th day of June 19 77
County Administrator
County Auditor
J. R. OLSSON, Clerk
ByJL 7✓Ilf//� Deputy Clerk
Helen C. Marshall
01418
H.24 3/76 ISm
The Board of Supervisors Contra CouneR.Glkan
County Clark and
• Ea Off ilio Clerk of the Board
County Administration Building Costa Mrs.Geraldine Russell
P.O.Box 911 thief Clerk
Martinez.California 94553 County (=ts)372-M71
James P_Kai"-Richawid
1st District
Nancy C Fanden-Martins
2nd District
Roba t L Schroder-Lafayette
3rd District
Warrant N.Boggeae-Concord -
ath District '
Eric K Nessalld"-Pittsburg JUNE 7, 1977
51h oisiric2
REPORT
OF
FINANCE COMMITTEE
ON
CONTRACT WITH CONTRA COSTA COUNTY
ASSOCIATION FOR THE MENTALLY RETARDED
On May 31, 1977, the Board referred to our Committee a memorandum
from the Director, Human Resources Agency, regarding the potential
difficulties in continuing eligibility for federal funding under Title XX
for this contract.
The Committee met with Mr. Van Marter and staff from the Social Service
Department and Administrator's Office on June 6, 1977. Mr. Van Marter
explained that unless the Social Service Department amends its State plan
for Social Services for the 1977-1978 fiscal year, this contract will not
be eligible for federal funding as of July 1, 1977. Mr. Van Marter also
noted that because of the probable deficit in Title XX funding, that
this contract essentially involves all county money in any case, but that
it would be advisable to amend the State Plan so that this contract would
be eligible for federal funding in case such funding becomes available.
The Committee concurs in this course of action but still wishes to
retain this matter as a policy item for discussion when we take up the
Social Service Department's budget later this serener. The Committee,
therefore, recommends that the Board of Supervisors:
1. Concur in the Social Service Department's plan to emend the
Comprehensive Annual Service Plan (CASP) for 1977-1978 so as
to make the optional services available in this County which
are referred to as "services to the disabled".
2. Leave in the Finance Committee for budget consideration as a
policy item in the Social Service Department's budget the
issue of whether or not to renew the contract with the
Association for the Mentally Retarded, and the related contract
Martinez Bus Lines when they expire September 30, 1977.
J (
AXK-4oder
aures P. Kenny
Supervisor, District III Supervisor, Dis ri I
Microfilmed wifh board order
IN THE MAIM G.-,� SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
7 1977ne
In the Matter of Approving ) Ju '
and Authorizing Payment for
Property Acquisition(s)-
Center Avenue Project 13471-4342 )
63_
IT I.S. BY THE BOARD ORDERED that the foll.o:+inn settlement(U) and Might
-
of tiny Contract(xx) are APPROVED and the Public Works Director. is AUTHORIZED
to execute said contract on behalf of the County:
Contract Payee and '
Rc!'rrence Grantor Date Escrow Number Amount
Center Avenue Leoleon M.'Albro May-16, 1977 Western Title $18,000.00
Project Number Insurance Company
3471-4342-663-76 Escrow 1W-358915-
5-DG
The County Auditor-Controller is AUTHORIZED to draw uarrant(a) in the
amount(a sracified to be delivered to the County Supervising Real Property
Agent.
The County Clerk is DIRECTED to accept deed(s4 from above-named
grantorW for the County of Contra Costa.
The foregoing order was passed by the Board on June 7, 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
Real Property Division the Board of Supervisors affixed this
7th day of June 19..x_.
cc: Public Works Director
County Auditor-Controller J. R. OLSSOIS, CLERK
County Administrator
By �, &° EE
N. Pous Deputy Clears
00419
BOAPM ACTION j
BOARD OF SUPERVISORS OF CO..4MX COSTA COUNTY, CALIFORNIA June 7, 1977
Amended NOTE TO CL.4M4NT
Claim Against the County, ) The copy o6 this cement m to you is your.
Routing Endorsements, and ) notice o6 the action taken on you2 ataim by the
Board Action. (All Section ) Boand os Su:pe2viAoda (Paugnaph III, beeow),
references are.to.California ) given punzuant.to Govetmn nt Code Section&.911.8,.. ..
Government Cada:)--:.-;-' ) 913, &-915.4. Peeaze note the "Wa&ibU"-beeow."
Claimant: Margaret Henry, Alna Sayles, Michele Woods, Christine Mello,
5121 Smith Drive, Martinez, California 94553 RECEIVED
Attorney: Edwin A. Clancy Jr.
Address: 40514th Street 9315, Oakland, California 94612 AWAY
• C�urnr eaurasea
Amount: $500,000.00
Date Received: May 6, 1977 By delivery to Clerk on
By mail, postmarked on May
5, 19TT-
1. FROM: Clerk of the Board of Supervisors•?0: County Counsel
Attached is a copy of the above-noted Claim or Application to File Late Claim.
1977 J. R. OLSSON ClerkB a Q/yn,Y`/y� �ig��a�.
RATED• May 6, , y � Deputy
Jamie L. Jo son
II. FROM: County Counsel TO: Clerk of the Board of Supervisors
(Check one oA .yL_o a�d J
( ) This ClaiNSmplibs 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 Acta (Section
( ) The Board should deny this Application to Fi �a,Late Claz��f ec't�ioa 91
DATED: Mly 9 l ?? JVHN B. CLAUSEN, County'Cunsel, BY (' .-�" ;`/ Deputy
II_. BOARD ORDER By unanimous vote of Supervisors presen� :-
(Check'one only)
(XX) ThisyClaim is rejected in full.
Amended
( ) This Application to File Late Claim is denied (Section 911.6).
I certify that this is a true and correct copy of the Boards Order entered in
its minutes for this date.
DATED: June 7, 1977 J. R. OLSSON, Clerk, by a�.rllff. t�i � Deputy
Jam John
WARNING TO CLA.UWN[ Government Code ectzons 911!.18"L& 913
You have oney 6 montu 6nom a m=Ungl o na.Ltee Aca you w4txLn uAieh to
6iee a eouAt action on thia dejected Ceadm (zee Gout. Code See. 945.6) ox
6 montha 6acm the denial oaa your Application.to Fite a Late CEaim within which
to pWti.on a count Jot Aztie6 &nom Section 945.4'a ctaim-6iGing deadline (zee
Section 946.6).
You may aeek the advice o6 any attodney o6 yout choice.in connection with Autia
matteA_ 16 you want to conautt an a_t_to,,itey, you z1wutd do ao .immediateey.
IV_
FROM: Clerk of the Board TO: til County Counsel, (2) County Administrator,
$ (3) Public Works, Business G Services Division
Attached are copies of the above Claim or Application. We notified the claimant
of the Board's action on this Claim or application by mailing a copy of this
documezt,-and a memo thereof has been filed and endorsed on the Board's copy of
this Claim in accordance with Section 29:03.
DATED: Tune A. 1Q77 J_ R. OLSSON, Clerk, By . wlin.��rr.� Deputy
Jamie L. Johnson
V. FR0:4: (1) County Counsel, (2) County Administrator, TO: Clerk of the Board
(3) Public Works of Supervisors
Received copies of this Claim or Application and Board Order.
DATED: June 8, 1977 County Counsel, By
County Administrator, By
Public Works, By
8.1
Rev. 3/77
LauraineG.Braunstein
SMITH, PADUCK, CLANCY & WRIGHT Edwin A.Chary Jr.
Robert H.Lams.Jr.
ATMRNMAT LAW Barry M.Lesch
Daniel Patterson
Financial Center Building PeterRugh
405-14thStreet Joseph Edward Smith
Oakland,California 94612. Dean W.Wr ith
Dean W.Wright
(415)40-2M
C Pauh%duck
r t� ojCoiansel L E D
MAY 619n RECEIVED
May 5, 1977 s e o�ssort MAY ( 1977
��a�, rrh
J.F.o, �...
CLUK aoaan of suP!rrrw02s
Clerk, Board of Supervisors
Contra Costa County
651 Pine Street
Martinez, California 94553
Re: Claim of the Heirs of Edward Henry
Please amend the Claim of the Heirs of Edward Henry dated
April 25, 1977, by adding the following:
The post office address to which the person
presenting the claim desires notices to be
sent is -- % Edwin A Clancy Jr.,
405 14th Street #315
Oakland, California 94612
Thanks,
Peter Rugh
ccs Edward V'Lane, Deputy County Counsel.
00421
BOARD ACTIONi
BOARD OF SUPERVISORS OF COXIMA COSTA COUNTY, CALIFOWFIA June 7, 1977
NOTE TO CLaL%W
Claim Against the County, ) The copy o6 thie document majW to you.is yoevc
Routing Endorsements, and } notice 06 the---tion tab¢x on you2 etaim by the
Board Action. (All Section } SovAd o5 SupeAvisa(4 IFMgaapk III, betow),
references are to California :.].: _ given punAuant to GovemMffAt Code Section6 911.8,
Government Coder ) 913, 8.915.4.` Reade note the %wAn SO-betow:'-
Claimant: Charles Ladell Holmes
Attorney: Wayne Lewis Lesser, Attorney at Law MAY 5
=M11 cam,•,
Address: 630 Van Ness Avenue, San Francisco, California 94102 -
Amount: $350,000.00•.;
Date Received: Hay 5, 3.977 By delivery to Clerk on
By mail, postmarked on_May 4. 1977
I. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the abovd-noted Claim or Application to File Late Claim.
RATED:May 5, 1977 J. R. OLSSON, Clerk, By__h „[p/JJ �j/iyta,�_r_�. Deputy
Jamie L_ Johnee�n
II. FROM: County, un
Counsel T0: Cle o the Board of Supervisara
(Check one only)
( ) This Claim complies substantially with Sections 910 and 910.2-
X
This Claim FAILS to comply, substantially with Sections 910 and 910.2, and we are
so notifyisig 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 Gtais --ect L6]
DATED: i' t 6 JOHN B. CLAUSEN, County Counsel,
111. BOARD ORDER By unanimous vote of Supervisors present -
(Check'one only)
(XX) This Claim is rejected in full.
( ) This Application to File Late Claim is denied (Section 911.6).
I certify that this is a true and correct copy of the Boards Order entered in
its minutes for this date.
DATED: June 7, 1977 J. R. OLSSON, Clerk, by Deputy
Jamie L.-Johnspa
WARNING TO CLAINANr (Government Co a Sectsoas 911.5
You have onty 6 mantM 64om tke.mMUAxq�4DLiA notice to you. which to
&Ue a count action-ole.thio xejeeted Min lane Govt. Code See. 945.6) on
6 monthh 64om the denial ad yovA AppUccUan to F.i.Le a Late Claim within which
to petition a count 6ok AetW 64am Section 945.4'4 e&m-6U&q deadUAe (4ee
Section 946.6).
You may 4eeh the advice o6 any atteaney o6 yota a iaZee in eonneetfon with tk"
matte&. 16 Yon want to eonautt an attonney. You 6houtd do 60 innediateZY.
IV. FROM: Clerk o e Board T0: 1) County Counsel, (2- County Administrator,
G (3) Public Works, Business G Services Division
Attached are copies of the above Claim or Application. We notified the claimant
of the Board's action on this Claim or application by mailing a copy of this
do-cumert,-and a memo thereof has been filed and endorsed on the Board's copy of
this Claim in accordance with Section 29703.. !
DATED: June B, 1977 J. R. OLSSON, Clerk, ByDeputy.
Jane L. Johnson
V. FROM: Cl) County Counsel, 2) County Administrator, TO: Cleric of the Board
(3) Public Works of Supervisors
Received copies of this Claim or Application and Board order.
DATED: June 8, 1977 County Counsel, By
County Administrator, By
Public Works, By 1422
8.1
Rev. 3/77
FILE ®
VW( 51977
1 R CUWN -
aM WAM OF:sax-MS06
A CO.
CLAIM AGAINST THE CITY OF RICIL4DND,_ COUNTY OF CONTRA COSTA
PURSUANT TO THE CALIFO&'VIA GOV RNMEM COUZ
TO: THt3 CLERIC OF THR CITY OF RICILMOYDj COUNTY OF
CONTRA COSTAL STATZ OF CALIFORNIA:
1. The Claimant's name and post office address are
as follows: CHARLa LADELL HOLKLS, c/o Law Offices of WAYNE
LEWIS LcSSi:R, 630 Van Ness Avenue, San Francisco, California
94102.
2. I deaire notices to be sent to the following
address: c/o WAYNE LEXIS LESSER, Attorney at Law,.630 van
Ness Avenue, San Francisco, California 94102.
3. The date, place and other circumstances of
the occurrence that gave rise to this claim are as followss
On February 28-%.Umb 1, 1977, a certain vehicle
owned by Claimant, to-wit: a 1969 Toyota, California license
number YUM 341, was impounded by the City of Richmond Police
Department, in good and substantial condition and in perfect
rumuing order.
On or about March 2, 1977, said vehicle was
redeemed by claimant who noticed the vehicle to be inoperative.
Claimant is informed, believes and thereupon alleges that the
vehicle Was purposefully and deliberately tampered with and
rendered inoperative by persons employed by the City of
-Richmond, or their agents, with the knowledge and consent
of the Richmond Police Department, express or implied.
00423
On or about Kay 3, 1977, Claimant was driving said
vehicle on Interstate 80, in the City of Richmond, County
of Contra Costa, when the engine on said vehicle stopped.
Shortly thereafter, said vehicle was struck by a tractor
trailer, causing severe damage to said vehicle, and personal
injuries to Claimant. A proximate cause of the injuries
and damage to plaintiff and his vehicle was the willful
tampering with the engine of claimant's vehicle as herein-
above alleged on information and belief.
4. A general description of the damage to Claimant
so far as it is now known is as follows: personal injuries
and property damage to Claimant's vehicle.
5. The public employees responsible for the
injuries and damage are not now presently known to Claimant
by name, but they are, inter gliamembers of the City of
Richmond Police Department, or their authorized agents.
6. The amount claimed as of the date of presenta-
tion of this claim is $100,000.00 in general damages,
$250,000.00 in punitive damages.
7. I, WAYNE UVIS LESSER, attorney, the undersigned,
am a person presenting this claim on behalf of the Claimant
above-named.
Dated: May 3, 1977.
tip . r
Attorney for Claimant
-2- 00424
In the Board of Supervisors
of
Contra Costa County, State of California
June 7` 1977
In the Matter of
Acceptance of Gifts to
County Service Area R-6
for the orinda Community
Center and Park
The Public Works Director having notified this Board that
gifts of a cash contribution of $26,790 from the The'Orinda
Foundation, an air conditioning unit (valued at $299) from the
Community Center Corporation, and a fan (valued at $60) from
the Orinda Art Center for County Service Area R-6 to beusad for:
the Orinda Community Center and Park have been received;
IT IS By THE BOARD ORDERED that aforesaid gifts are hereby
ACCEPTED.
Passed by the Board on June 7, 1977.
1 hereby certify that the fangoing B a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the data aforesaid.
Orig: Administrator Wdness my hand and"Seal of the bard of
cc= Public Works Director Supervisors
Attn: J_ Fears affixed the tt day of_ .'unc 19 7
Auditor-Controller
J. R. OLSSON, Ckrk
BY
�i per ,Clerk
atP ricia A. Bell
H-24 3/7,615m 00425
In the Board of Supervisors
of
Contra Costa County, State of California
June 7' .19,7
In the Matter of
Authorizing Attendance
at Meeting
IT IS BY THE BOARD ORDERED that Ross'Alexander, Chief
Health Educator, Contra Costa County Health.Department, is
AUTHORIZED to attend the 44th Annual Meeting of the Western
Branch of the American Public Health Association in Las Vegas,;'
Nevada from June 10, 1977 to June 15, 1977. This request is
for time only.
PASSED by the Board on June 7, 1977• .
1
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors an the date aforesaid.
Wifiess my hand and the Seal of the Board of
Orig.: Director, HRA wars
cc. County Health Officer affixed Ihis th day of June 19 3Z
Ross Alexander J. R. OLSSON, Clerk
County Administrator + �-
County Auditor B Patricia
A. Bell Cl Deputy Clerk
Patricia A. Hell
00426
H 2'1 aps 20M
In the Board of Supervisors
of
Contra Costa County, State of California
June 7 ]9 77
In the Matter of
Authorizing Travel to American
Library Association Conference
in Detroit, Michigan.
IT IS BY THE BOARD ORDERED that the following are authorized
to attend a conference at County expense. ;
Name
Department Dates Conference
Esther Helfand June 15 June 24, 1577ALA Conference
Assistant County Librarian Detroit, Mich.
County Library
Irene Gitomer June 17 — June 24, 1977 ALA Conference
Head of Central Library Detroit, Mich.
County Library
PASSED by the Board on June 7, 1977.
I hereby certify that the foregoing is a true and corned copy of an order entered on the
minutes of said Board of Supervisors on the data aforesaid.
Waness-my hand.and the sed of the Board of
supervisors
Originator: County Library affixed this th day of June 19 77
f�
j t J. R. OLSSON, Clark
cc: County Library B42 i,h'j P t a Q � r�1[ii Deputy Clerk
County Auditor—Controller ---�—.-----�
County Administrator Patricia A. Bell
0042'7
H N aps lam _
in the Board of Supervisors
of
Contra Costa County, State of California`
June 7 19 77
In the Matter of
AUTHORIZING ATTENDANCE
AT METING
IT IS BY THE BOARD ORDERED that Lieutenant Larry R. Ard,
Office of the County Sheriff-Coroner, is.AUTSORIZED to,attend
the Federal Bureau of Investigation National Academy, QaanticO,
Virginia, commencing July 10, 1977 to September 23, 1977, at
Federal Government expense: and
IT IS FURTHER ordered that the County Auditor-Controller is
AUTHORIZED to advance County funds in the amount Of $500.00
for incidental expenses.
Passed by the Board on June,7, 1977-
hereby certify that the foregoing is a true and carred copy of an order entered on the
minutes of soid Board of Supervisors on the date afamoUL
Witness my hand and the Sad of the Board of
Supervisors
cc: County Administrator affixed this 7th day of June , 1977
County Auditor-Controller
Sheriff-Coroner J. R. OLSSON, Clerk
gy��(�� ..ut Deputy Clerk
arcaell
00428
H•24 3)-615-
------------------------
- `
In the Board of Supervisors
of
Contra Costa County, State of California
J►nna 7
In the Matter of
.Approval of Agreement for Private
Improvements in Minor Subdivision
No. 18-75, Ori.nda Area.
WHMMAS an agreement with Harold Dodd and Bea Zavalney, 20 Orinda
Way, Orinda, Ca 94563 for the installation and completion of private
improvements in Minor Subdivision 18-75, Orinda area, has been presented
to this Board; and
WHEREAS said agreement is accompanied by a cash deposit in the
amount of$11,500 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 $5,750 required by Section 66499.3(b)
of the Subdivision Map Act, Building Inspection Department Receipt No.
139458, dated May 31, 1977.
NOW, THEREFORE, on the recommendation of the Director of Building,
Inspection, IT IS BY THE BOARD ORD10ED that said agreement is APPROVED and
the Chairman is A117HOR7272BD to execute same on behalf of the County.
PASSED by the Board on June.79 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
Witness my hand and the Seal of the Board of
cc-H.Dodd -B. Zavalney Supervisor
Building Inspection (2) affixed this d f 7
3th day o _ m�e__.- }9 77
J. R. OLSSON, Clerk
By C_ Deputy Clerk
Billie C. uza
H-24 3/76 Ism - 00429
1•11110I1 SUBDIVISIOU ACRF.F.l:1E112 ($1) Minor Subdivision: M S 1 -7X'
(51) Subdivider: �AaFD I)nDL_,�
(Private Iraorovements) ,, �` a.$V,;'ca'i.t ;Ba �-�, ,
'� l) Effective Date f-'�i,4�r,—
(52) Completion Period:
(53) 'Deposit: (faithful pert. SSOO-
/�.,l, art bond S 7 "=
1. Parties & Date. Effective on the above date, the County of
Contra Costa, Cal fornia& hereinafter called "County", and the above-
named Subdivider,:mutually promise and agree as follows concerning
this subdivision:
2. Irovements. 5ubdividcr shall construct, install and complete
privmpate road acrd street improvements, tract drainage, street signs,
fire hydrants, 'and all improvements as required by the County
Ordinance Code, .especially Title 9 and including future amendments,
and all improvements required in the approved parcel map improvement
plan of this subdivision on file in the County's Building Inspection
Department.
Subdivider shall complete.this work and improvements (hereinafter
called "work" within the above completion period from date hereof as
required by Section 922-4.BOB of the County Ordinance Code, in a goad
workmanlike manner, in accordance with accepted construction practices
and in a.manner equal or superior to the'requirerents of the County
Ordinance Code and rulings made thereunder; and where there is a con-
flict between the improvement plan and the County Ordinance Code, the
stricter requirements shall govern.
3. Improvement• Security. upon executing this agreement, Subdivider
shall, in accordance with Section 922-4.604 (3) of the County Ordi-
nance Code, deposit as security with the County at least the above-
specified amount, which is the total estimated cost of the work, in
the form of a cash deposit, a certified or cashier's check, or an
acceptable corporate surety bond, guaranteeing his faithful perfor-
mance of this agreement.
A. Indemnity. Subdivider shall hold harmless and indemnify the
indemnitees from the liabilities as defined in this section:
A - The indemnitees benefited and protected by this promise are
the County, and its 'special districts, elective and appointive boards,
commissions, officers, agents and employees;
B - The liabilities protected against are any liability or claim
for damage of any kind allegedly suffered, incurred or threatened
because of actions defined belbu , and including personal injury, death,
property damage, inverse condemnation, or any combination of these, and
regardless of whether or not such liability, claim or damage was
unforeseeable at any time before the County approved the parcel map
improvement plan or accepted the improvements as completed, and
including the defense of any suit(s), action(s) or other proceeding(s)
concerning these,
C - The actions causing liability are any act or omission (negli-
gent or non-negligent) in connection with the matters covered by this
agreement and attributable to the Subdivider, contractor, subcontrac-
tor, or any officer, agent or employee of one or more of them;
D - lion-Conditions: The promise and agreement in this section is
not conditioned or dependent on whether or not any Indemnitee has
prepared, supplied, or approved any plan(s) or specification(s) in
connection with this work or subdivision, or has insurance or other
Indemnification covering any of t^ese matters, or that the alleged
darts ge resulted partly from any negligent or willful misconduct of
any Indemnitee.
5. Costs. Subdivider shall pay when due all the costs of the works
irclredinC injpections thereof and relocaVin.- existing utilities
required thereby.
6. Ilonnerfornance and Costs. If Subdivider fails to complete the
stork and 1:npruve:.&11Lr within the time specified in thin arreerent or
extcnsions eranLed, County amy proceed to complete then by 69PL U
-1 NXTOMMed with board order
or otherwise, and Subdivider shall pay the costs and charges-there-
for immediately upon demand. If County sues to compel performance
of this agreement or recover the cost.of completing the improvements,
Subdivider shall pay all reasonable attorneys' fees, costs of.suit,
and all other expenses of litigation incurred by County in connection
therewith. '
7. Assirnnent."If before these improvements are completed this
minor subdivision is annexed to a city, the County may assign to that
city the County's rights under this agreement and/or any deposit or
bond securing then.
8. 1'_arrinty. Subdivider warrants that the said improvem..ent plan
is adequate to accomplish this work as promised in Section 2; and if,
at any time before the County's acceptance of the improvements as
complete, the improvement plan proves to be inadequate in any respect,
Subdivider shall make changes necessary to accomplish the work as
promised.
9. t10 Naiver by County. Inspection of the work, and/or materials,
or approval o: work and/or materials inspected, or statement by any
officer, agent or employee of the County indicating the work or any
part thereof complies with the requirements of this agreement, or
acceptance of the whole or any part of said work and/or materials, or
payments therefor, or any combination or all of these acts, shall not
relieve the Subdivider of his obligation to fulfill this contract as
prescribed; nor shall the County be thereby estopped from., bringing
any action for damages arising from the failure to comply with any of
the terms and conditions hereof.
10. Record Mao, n consideration hereof, County shall accept said
parcel
f in€ ::ith theCounty Recorder.
CSUBDPlIDER: (s note below)
C,7
airman, BoardNQf Supervisors �-
ATTEST: J. R. OLSS011, County Clerk ar
& ex officio Clerk of the Board Designate fficial capa6ity
in the business)
By ia�p C.�o-.., dote to Subdivider: (1) Execute
Billie C. Souzad Deputy acknowledgment form below; and
(2) If a corporation, attach a
certified copy of (a) the by-la:is
or (b) the resolution of the
Board of Directors, authorizing
execution of this contract and
' of the bonds required hereby.
State of California ) ss. (Acknowledgment by Corporation,
County of Contra Costa ) Partnership or Individual)
On May 31, 1977 , the person(s) whose nar..e(s) is/are
signed above for Subdivider and who is knot-in to me to be the individ-
ual and officer or partner as stated above who signed this instrument,
and acl:rou:ledC,ed to me that he e4ecuted it and that the corporation or
partnership named above executed it.
i
[110TARIAL SEAL] A4111-1:131ft•11
Michelle Dorman
(Form approved by cpnpty Counsel 11/76 notary Public fur said County and State
1
(CCC Std. For;; Rev. 12/741 m�
b1JB:bx -2. y OFIA
FICLDDRStAN S
tgts" E.tI
00431 "titl NELIC�W IFJ?AN
r,�,� CONTRA COSTA COUM
Nucrofilai
ed wish !;acrd order
In the Board of Supervisors
of
Contra Costa County, State of California
June 7 .19 77
In the Mahar of -
Approval of Agreement for Private
Improvements in-Minor Subdivision
259-76, Danville Area.
WEDW4AS an agreement with Helen E. Johnston (Mrs. Chas. R. Johnston)
519 Navajo Place, Danville, Ca 94526, for the installation and completion
of private improvements in Minor Subdivision 259-76, Danville area, has been
presented to this Board; and
WHM7AS said agreement is accompanied by a cash deposit in the
amount of $5,139.00 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$2,569.50 required by Section 66499.3(b)
of the Subdivision lbp Act, Building Inspection Department Receipt
No. 139328, dated May 27, 1977.
NOW, T1EORS, on the recommendation of the Director of Building
Inspection, IT IS BY THS BDARD OREERID that said agreement is APPROVED and
the Chairman is AUTHORIZED to execute same an behalf of the County.
PASSM by the Hoard on June 7, 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: Helen E. Johnston Witness my hand and the Seal of the Board of
Building Inspection (2) Supervisors
affixed this 7th day of June . 19 77
J. R. OLSSON, Clerk
By ` IL
Deputy Clerk
Billie C. Souza
H-?i 3/76I3m /�3
0 2
l� Y'/ j
MItion SUBDIVISION AG.'.F.Et•MI (51) Minor Subdivision: -76
(51) Su divider: hA_-K_ft
(Private Inpiroverents) s.f?ra
(51) Effective Date:_s1AiAVAT 0—
(52) Completion Period: dW, EA lwsc
(53) Deposit: (faithful perf. $6/39—
(navmwtbond • S `�-_
/39328 6f»177) TOOL 7-708 SO
.1. Parties & Date. Effective on the above date, the County of./
'Contra Costa, California, hereinafter called "County", and the above
Waned §ubdividcubdr.,;mutually promise and agree as follows concerning
this sivision:
2. Imnrovv
� eents. Subdivider shall construct, install and complete
private road and street improvements, tract drainage, street signs,
fire hydrants,--and all improvements as required by the 'County
Ordinance Code, especially Title 9 and including future amendments,
and all improvements required in the approved parcel map improvement
plan of this subdivision on file in the County's Building Inspection
Department.
Subdivider shall complete this work and improvements (hereinafter
called "work" within the above completion period from date hereof as
required by Section 922-4.808 of the County Ordinance Code, in a good
workmanlike manner, in accordance with accepted construction practices
and in a manner equal or superior to the requirements of the Count,
Ordinance Code and rulings made thereunder; and where there is a con-
flict between the Improvement plan and the County Ordinance Code, the
stricter requirements shall govern.
3. Ism movement Security. 'Upon executing this agreement, Subdivider
shall,-in accordance with Section 922-4.604 (3) of the County Ordi-
nance Code, deposit as security with the County at least the above-
specified amount, which is the total estimated cost of the work., in
the form of a cash deposit, a certified or cashier's check, .or an
acceptable corporate surety bond; guaranteeing his faithful perfor-
mance of this agreement.
4. Indemnity. Subdivider shall hold harmless and indemnify the
indemnitees from the liabilities as defined in this section:
A - The indemnitees benefited and protected by this promise are
the County, and its special districts, elective and appointive boards,
commissions, officers, agents and employees;
B - The liabilities protected against are any liability or claim
for damage of any End suffered, incurred or threatened
because of actions defined below , and including personal injury, death,
property damage, inverse condemnation, or any combination of these; and
regardless of whether or-not such liability,. claim or damage was
unforeseeable at any time before the County approved the parcel map
Improvement plan or accepted the improvements'as completed, and
Including the defense of any suit(s), actions) or other proceeding(s)
concerrinG these;
C - The actions causin>r liability are any act or omission (negli-
gent or non-neialgent) in connection with" the hatters covered by this
agreement and attributable to the Subdivider, contractor, subcontrac-
tor, or any officer, ar..ent or employee of one or more of them;
D - i:or.-Conditions: one promise and agreement in this section is
not conditioned or dependent on whether or not any Indemnitee has
prepared, sun lied-, or approved any plan(s) o: specification(s) in
connection with this work or subdivision, ok has insurance or other
indemnification coverin,, any of these matters, or that the allered
damage resulted partly from any nefligent or willful misconduct of
an, Indessitee.
5. Coats. Subdiviaer shall pay when due all the costs of the work,
irclud .^.L insi•ections thereof and relocatinG eristirg utilities
required thereby.
6. ttonperformance and Costs. If Subdivider fails to complete the
work and irojiroveneuts within the time specified in this agree.ent or
exteets)ons wanted, County may proceed to complete them by con , t
Microfilmed with board order 004.13
or otherwise, .and Subdivider shall pay the costs and charges there-
for i=ediately'upon derand. If County sues to compel performance
of this agreement or recover the cost of completing the improvements,
Subdivider shall pay all reasonable attorneys' fees, costs of suit,
and all other expenses of litigation incurred by County in connection
therewith.
7. Assignment. If before these improvements are completed this
minor-subdivision-As annexed to a city, the County may assign to that
city the County's rights under this agreement and/or any deposit or
bond securing them.
S. Warranty. Subdivider warrants that the said improvement plan
Is adequate to accomplish this work as promised in Section 2; and if,
at any time before the County's acceptance of the improvements as
complete, the improvement plan proves to be inadequate in any respect,
Subdivider shall make changes necessary to accomplish the work as
promised.
9. Ido Waiver by County. Inspection of the work and/or materials,
or approval or work and/or materials inspected, or statement by any
officer, agent or employee of the County indicating the work or any
part thereof complies with the requirements of this agreement, or-
acceptance of the whole or any, part of said work and/or materials, or
payments therefor, or any combination or all of these acts, shall not
relieve the Subdivider of his obligation to fulfill this cdntraet as
prescribed; nor shall the County be thereby estopped from bringing
any action for. danages arising from the failure to comply with any of
the terms and conditions hereof.
10. Record 14ap. In consideration hereof, County shall accept said
parcel man- for- r4ling with the County Recorder.
COUNTya WIL COSTA SUBDIVIDER: (see note below)
xBy
Ch firman, Boardlor Supery sors
ATTEST: J. R. OLSSOR, County Clerk By
& ex officio Clerk of the Board Designate official capacity
in the business)
By �5e,C.So�.-,e. ]tote to Subdivider: (1) Execute
Billie C. Sousa <S Deputy acknowledgment form below; and
(2) If a corporation, attach a
certified copy of (a) the by-laws
or (b) the resolution of the
Board of Directors, authorizing
execution of this contract and
of the bonds required hereby.
s s * s s s s s s s s e c s s s s s s s it s s s s s s s $ s s a s s
State of California ) (Acknowledgment by Corporation,
County of Contrr Costa ) ss.' Partnership or Individual)
On )%Y 27. 1977 , the person(s) whose nar.:e(s) is/are
signed above for Subdivider and who is known to me'to be the individ-
ual and officer or'partner as stated above vho sinned this instrument,
and ach ouledCed to me that he executed it and that the corporation or
partnership naned above executed it.
2MERIA10 SEALRNEST J. MARCHIo
rmkcLML a"Ca
ConreA COMA COUN" Notary :ubllc for Sala County and State(FMW
1xn£aaod-Raab 4 /76)
iftMJB:bw -2-
00434
Microfilmed with board'order
l 1
In the Board of Supervisors
of
Contra Costa County, State of California
June 7 .W ZZ
In the Matter of
Proclaiming June 111, 1977 as
FLAG DAY in Contra Costa County. ;
As requested by Mr. Richard H. Duea, President, East Bay
Chapter, Association of the United States Army, IT IS BY THE BOARD
ORDERED that the day of June 111,;1977 is proclaimed as.Flag Day in
Contra Costa County.
PASSED by the Board on June 7,1977
1 hereby certify that the foregoing is a true and corned copy of an order entered on the
minutes of said Boo rd of Supervisors on the dote aforesaid.
cc- Nlr. Richard H. Duea Witness my hand and the soul of the Board of
4335 Bermuda Avenue supervisors
Oakland, CA 911619 affixed this7th day June �q77
County Administrator
Public Information Officer ��'� J. R. OLSSON, Clerk
By'//-` tlhtf�ri� 0 . ``�Q. .Deputy Clerk
Patricia A. Bell
H-24 4M 15. 0(!435.
In the Board of Supervisors
of
Contra Costa County, State of California
June 7 .1977
In the Maher of
Authorizing Acceptance of
Instruments for Recording
only.
IT IS BY THE BOARD ORDERED that the following offers of dedication '
are accepted for recording only:
-INSTRUMENT DATE GRANTOR REFERENCE
1. Offer of Dedication for S-1-77 Richard Olsen, et al Sub MS 128-76
Drainage Purposes
2. Consent to Offer of Dedi- Doyle C. Cook Sub MS 118-75
cation for Roadway Purposes 5-31-77
3. Offer of Dedication for Justo Construction Sub MS 118-75
Roadway Purposes 5-27-77 Inc.
PASSED BY THE BOARD on June 71 1977.
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.
Witness my hand and the Seal of the Board of
Suporvisors
affixed this 7th day of June 19 77
J. R. OLSSON, Clerk
By. Deputy Clerk
originating Department: PW-LD
cc: Recorder (via PW)
Public Works Director
Director of Planning rl104n
H-24 3/76 15m ,r �iel�J
In the Board of Supervisors
of
Contra Costa County, State of California
June 7 ,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
1. Relinquishment of 5-20-77 David L. Davis, et al Sub MS 259-76
Abutters Rights'
2. Grant Deed for Roadway 5-20-77 David L. Davis, et al Sub MS 259-76
Purposes
3. Relinquishment of 5-27-77 Justo Construction Sub MS 118-75
Abutters Rights Inc.
4. Grant Deed for 5-27-77 Justo,Construction Sub MS 118-75
Roadway Purposes Inc.
PASSED BY THE BOARD on June 7,`1977.
1 hereby certify that the foregoing h a true and corned 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
Supervisors
affixed this7th day of_ June 1977
J. R. OLSSON, Clerk
y�
Originating Dept: PK-LD BDeputy Clerk
,
cc: Recorder (via PW)
Public Works Director 00437
Director of Planning
H-24 3/7615-
In the Board of Supervisors
of
Contra Costa County, State of California
June 7 19 77
In the Matter of
AUTHORIZING SUBMISSION OF GRANT
APPLICATION TO COMMUNITY SERVICES
ADMINISTRATION FOR THE OFFICE
OF ECONOMIC OPPORTUNITY
The Board of Supervisors on April 19, 1977 having accepted
in principle the recommendations of the Economic Opportunity Council
and having authorized the Director of the Office of.Economic Opportunity
to develop with the five Delegate Agencies the specific and detailed
multi-year work program to be submitted at a Tater date for approval
as part of the grant package and the Economic Opportunity Council having
reviewed said work program and having recommended approval of said work
program, the Board having this date received the work.program as part of
the grant package; it is by the Board Ordered that it hereby APPROVES
said work program and AUTHORIZES the Chairmen to execute the grant
application to Community Services Administration.
APPROVED BY THE BOARD June 7. 2977
1 hereby certify that the foregoing Is a true and correct copy of an order entered on the
minutes of said Hoard of Supervisors on the dote aforesaid.
Orig. Dept.: OEO Witness my hand and the Seal of the Board of
cc: County Administrator supervisors
Auditor-Controller affixed this7th day of June 19 77
J. R. OLSSON, Clerk
r _,1D puty Clark
.axine M. Neuf d
H•24 3n6 15m 00438
And .the Board adjourns to meet on June 14, 1977
r
at 9_OO.a.m., in the Board Chambers;_Room
107;"County
r t
Y
Administration
Building. Martinez, California ]
3 ,y
1
t a
I. Sc o er, ce airman
§ '--,
*"-"`. ,*+s't u'.S-' �a "�a ''rr�, -
r3 �r
ATTEST
J - t. OLSSON, CI,ERS a p � _ ke
f+r r er
C
4 1 r'',t"x,'
e ,,'e
°4- gym ,,, ,x,� _ .r�g '' .�._ as..,, 'X•. wt;�sa�sd '�.r t. r
�,
r Y
s4,7
W&Mfirs, +
.E._4 4RI
+
r�", e°' 37,; ? rrr fir'�.Jsc .+ �,t r
Z t
M n a
.�`�'.+'-�„ .�
r+"^�'w'" " `^fi' x
r T
a 1
SLIT2iARY OF PROCBBTJIEGS BBF UZ THE BCABD
OF SUPERVISORS OF COiiRA COSTA COUd7,
JUNE 7, 1977, PREPARED BY j. R. OLSSON,
COUN"IY CLB_D.K AND ICIO CLERK OF TIT—EE
BOARD.
Approved minutes of proceedings for month of 1,4.ay.
Declared the fall-owing numbered ordinances duly published: 77-46
t+'.rough 77-53.
Approved personnel actions for Auditor—Controller and Health Dept.
Approved appropriation adjustments for Bap :Municipal Court, Byron
Fire Protection District and County Administrator; and internal adjustments
ran r _Oa District, Comy Administrator,
e
Auditor-Controller, Commun_cations, County :Medical Services and Health Dept.
Denied claim for damages filed by Charles Holmes and amended claire for
damages filed by Margaret Henry et al.
Authorized attendance at meetings as follows:
R. Alexander, Chief Health Educator, Health Dept., to !+.l,th Annual
eeting of the iestern Brand: of the American %folic Health Asso-iauiOn
at Las Vegas, NVU, Jane 1G--Helfand, Assistant County Librarian, and I. Gitomer, Head of
Central Librax-r, to American Library Association Conference at Detroit,
June 15-ZL and jure 17-21, -espectivelp;
L. Ard, Cffice of Sheriff coroner, to Federal Bureau of Investigation
National Academy at Quantico, 7A, July 1C-Se_t. 23.
Approved suety tax bonds for 47C8, ;ialnuz Creek and 4905, Martinez.
Authorized Director, Human "resources Agency, to execute contract with
Regal Rexall Drams for county medical services.
A=. oved contract with E. Ca_rmich, Jr., N.D., for county medical
services.
Amended regulations concerning regular meeting place of Board of
Retirement.
Approved relocation, of portion of hove Lane, Danville.
Rade determination of utility easement rights for P.I.S. 82-75,
,Martinez-_Rodeo; `:.5. 154-76, Diablo and Y.S. 204-76, iialnut Creek.
Approved Addendum No.. 2. to Flans and Specifications for Personal
Security System atJ::renile Hall, Martinez.
Acknowledged receipt of report on private institution and foster
name rates by Probation Denaz-tment.
Acknowledged receipt of report cf County Administrator with respect
to tax complaints. 00439A
OVwO
June 7,1977 Summary, continued-- Page 2
Accepted gifts from Orinda'Foundation, Orinda Community Center Corp.
and Orinda Art Center for County Service' Area R-6 for use by Orinda
Community Center and Park.
Proclaimed June IL, 1977 as Flag Day in Contra Costa County.
Accepted offers of dedication for recording only for M.S. 125-76
and 118-75.
Accepted instruments for M.S. 259-76 and 118-75•
Approved agreement with H.Johnston for installation and completion
of private improvements in M.S. 259-76-, Danville.
Approved agreement with H. Dodd and B. Zavalnev for installation
and comnetion of private improvements ir. I'.S. 18-75, .Crinda.
Authorized Director of Area O£fice on Aging to submit Title 17 A
Grant application to State Dept. of dging're training services.
As ex officio the Board of Supervisors of theContraCosta County
Flood Control and ;later Conservation. District authorized Public :forks
Director.to execute consulting services agreement with 3arthdata, inc.
for aerial mapping in east County.
Authorized Public:. 9orks Director to execute rental atreewent :'ri.th
B. Adams'ard P. Brauns. for rental of County-owned -property, La=ayette area.
Authorized Public ;:orlts -Director toexecuteDeferred Tmarovement
Agreement ,rith D.. Davis.. for M.S. 250-76, Danville.
Authorized Public Works Director to execute contract ai.th L. x'_bro
for property-acquisition re-.Center Avenue.
Referred to:
County.Counsel, letter from Tele Vue Systems, Inc..advising of
business name change;
Director, Human Resources Agercy, �reauest of 14. Chesney for payment
of a judgement; _
Park and Recreation Facilities Advisory Committee, request of
Citizens-Advisory Committee for-County.-Seryice Area R-7 for transfer
of monies from Park Dedication Trust Fund.
ks-ex officio the Board of Supervisors of the Contra Costa-County
Flood Control and :eater Conservation. District accepted the resignation.
of :9. Lacy,.as member of Zone. 9- Advisory-.3oard.
Accepted resignation. of R. Griffin and D. Felciano as members of
the Contra Costa County Drug Abuse 3oard.
Appointed Dr. 'i•orentz to the Contra Costa Subarea Advisory Council
of the Alameda Contra Costa Health Systems Agency.
June 7, 1977 Su=aary, continued Page 3
Authorized County Auditor—Controller to expend funds to provide for
meeting facility for the %me gency Comm n=cations Consolidation Study.
Approved report of Internal Operations Cottee re transfer of
State—operated Community Care Services Section. to Contra Costa County.
Authorized Chairman to execute the follok-ing:
Joint Exercise of Powers Agreement lith Central Contra Costa
Sanitary District for Center Avenue Reconstruction Project, Pacheco;
Joint �zerci se of Powers Agreement with City of Martinez for
Center Avenue Reconstruction Project, Pacheco;
As ex officio the Governing Board of Contra Costa County
Sanitation D_s..rlc-w Ido. 19, agreement u-ith Dominion Properties, Inc.
for construction of crater and sewer facilities for Sub. 4378, Syron;
Tease wit- R. Buchanan, I . Ready and C. O'Dea for premises to
be occupied by Office of Economic Opportunity;
Contract with State Board of Equalization for costs of services
re claims relative to Homeowners' Property Tax Exemption Program;
Agreements with University of California—Boalt Hall, Hastings
'College of the Law and McGeorge School of Law for employment of up to
nine Pork Study students by Olfice of Public Defender;
Grant application to Community Services Administration for the
Office of Lconomic Opportunity;
Contract with T. Broome, consultant, for specialized instruction.
for Probation. Department staff.
Ackno,.:ledged receipt of publication of directory of roadside
seller locations of fresh farm produce.
Accepted resignation of T. Hanson from Citizens Advisory Committee
nor County Service Area P-2.
As ex officio the Governing Board of the Brentwood Fire Protection
District of Contra Costa County appointed B. Roofe to the Board of
Commissioners of said District.
Adopted the follorring numbered resolutions:
77/x.24, condemning property for public building purposes, Detention
Facility Project, Martinez;
77/462 through 77/464, authorizing changes in the assessment roll;
77/465 and 77/466, authorizing cancellation of tax liens on property
acquired by publicaaggencies;
77/467 and 77/468, authorizing cancellation of delinquent penalties
on 10,76-77 secured assessment roll;
771469, authorizing summary abandonment and conveyance of portions
of superseded Porth Gate Road, ::alnut Creek;
77/470, approving final map for Sub. 4857, Y+alnut Creek;
77/471, approving final map for Sub. 4378, Byron;
77/472, conveying excess property, Center Avenue Project;
77/473, approving final Environmental Impact Report. for Center
Avenue Reconstruction Project, Pacheco;
<' fi 00441
MOO
June 7, 1977 Summary, continued Page 4
77/474, fixing July 5 at 11 a.m. as time to receive bids for
Center Avenue Recorstructicn ?roject, Pacheco;
77/475, consummative purchase of real property from I.I. Snyder for
Runway 19—R Clear Zone, Buchanan Field Airport;
77/476, fixing June 28 at 11 a.m. as time to received bids for
etention Facility Site Demolition r:ork, '�:artinez.
As ex officio the Board of Supervisors of Contra Costa County Storm
Drainage District approved Joint Exercise of Pokers Agreement with District
f or.construction of Lines A-3 and A-4 for Corte Encanto Stora Drain,
Danville.
Approved contract with L. Cameron for contract documents review
and construction inspection for Dimension. 2CCC Cutover, Richmond Health
Center, Medical Clinic, Richmond:
Awarded contracts to Lafayet-e Tree & Landscape for landscape
maintenance services for Countywide area A, B, C and D.
Denied appeal of Sleepy Hollow 1=provement Association from Plansirg
Commission conditional approval of M.S. 252-76, Crinda.
Referred to Public ^forks for one creek rids received for remodeling
of Juvenile Hall kitchen, 'Martinez and for re-sodelirg of Station No. S
o_ Conga Costa County Fire Protection District, Concord.
Reappointed E. Turner. to Crockett—Carcuirez Fire Protecticn. District
of Contra Costa County.
Adopted Ordinance No. 77-57 rezones, land in the San :.anon area
(2103—RZ)
Agreed with suggestion of Alameda County re representation by
i��ayors_Conference on the Governing Board of the East gay.Zme gency
?nodical Services Region with the understanding that such representation
-mould be permissive, rather than mandatory.
Approved recommendations of Public .,orks Director with respect to
�ranspoi-tation_ needs in the Rodeo, Crockett and Port Costa Area.
As' recommended by the Internal Operations Committee agreed to develo:,
a philosophy -on horn much state and regional planning should rine over
local decision—making.
As recor=ended by the Finance Committee:
Authorized County Velfare Director to submit revision to the Social
Services Comprehensive .Annual. Service Plan for 1977-78;
instructed dental Health Director to submit Mental Health Plan and
Budget for 1977-78 to State Dept. of Health and directed development of
alternative budgets;
Removed as Committee referral matter of provision of County :.Iedical
Services in 'East County with the understanding that the matter ?:ill be
considered as a policy item in the 1977-78 budget;
June 7, 1977 Summary, continued Page 5
Determined to consider request of $residing Judge and Grand Jury
for two additional-judicial positioiis; in the Superior Court.as a',policy
item in the 1977-78 budget;
Denied request of Pittsburg Concerted Services, Project for
continued payment of utilities.
Closed hearing on proposed.Blacbhawk Boundary Reorganization No. 2,
deferred fixed decision toJune,14, 1977 and requested County Counsel
to prepare appropriate resolution for Board consideration.
Authorized Public Works Director to refund $500 to Starview —
Diablo Properties, Inc. deposited as surety'under Subdivision 4435
Agreement.
Authorized Chairman to'execute lease with D. and S. Knowles and
M. Conner for continued occupancy by'the Cooperative Extension.
:i
� 4
� r �
. �y C Si � 4. .r ✓ ."F 1.ra
1'„.
4
r ' F
S
y r 6
r f
i
4
x
x
�-t
„P SSS
i=
4i
r K4
b .
00443